City of Chicago Office of the City Clerk

Size: px
Start display at page:

Download "City of Chicago Office of the City Clerk"

Transcription

1 City of Chicago Office of the City Clerk City Hall 121 North LaSalle Street Room 107 Chicago, IL Legislation Referred to Committees at the Chicago City Council Meeting 10/16/2013 Section 3e - Aldermanic Introductions Regarding Senior Citizen Sewer Refunds File # Title Sponsor(s) Committee Referral Senior Citizen Sewer Refund(s) 1 O Senior citizen sewer refund(s) Fioretti (2) Finance Redacted Record 2 O Senior citizen sewer refund(s) Hairston (5) Finance Redacted Record 3 O Senior citizen sewer refund(s) Harris (8) Finance Redacted Record 4 O Senior citizen sewer refund(s) Cappleman (46) Finance Redacted Record Created by the Office of the City Clerk, City of Chicago Page 1 of 1 Report Generated on 10/18/2013 at 8:50 AM

2 City of Chicago Office of the City Clerk Document Tracking Slieet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 10/16/2013 Fioretti (2) Ordinance Senior citizen sewer refund(s) Committee on Finance

3 (SENIOR CITIZEN SEWER REFUND) SECTION 1. Pursuant to Section of the Municipal Code of Chicago the following persons are hereby entitled to a Fifty ( $50.00 ) Senior Citizens Sewer Charge Refund to be mailed to the premises listed below: NAME ADDRESS APT. ZIP Newman, Shirley 1322 South Prairie Avenue Unit Graf, Mary Jo 1328 South Federal Street UnitH Javaid, Javaid I South Prairie Avenue Unit Minieka, Edward 1120 North Lake Shore Drive 12D Payne, Melanie 1120 North Lake Shore Drive Millichap, Joseph Gordon 1120 North Lake Shore Drive 8B Gallo, Michael 1120 North Lake Shore Drive 12B Smith - Machi, Nina 1120 North Lake Shore Drive 12C Foley, Brian 1120 North Lake Shore Drive 15A Burke, Mary Ellen P North Lake Shore Drive 16A Brown - Migdal, Ruth A North Lake Shore Drive 37B Schultz, Karl 1120 North Lake Shore Drive 18CD Olin, Larry G North Lake Shore Drive SECTION 2. This ordinanc^hall take effectupoa its passage and publication.

4

5 (SENIOR CITIZEN SEWER REFUND) SECTION 1. Pursuant to Section of the Municipal Code of Chicago the following persons are hereby entitled to a Fifty ( $50.00 ) Senior Citizens Sewer Charge Refund to be mailed to the premises listed below: NAME ADDRESS APT ZIP Flores, Jose 822 South Laflin Street So, Rebecca S. 611 South Wells Street SECTION 2. This ordinance shall take effect upon its passage and publication.

6 (SENIOR CITIZEN SEWER REFUND) SECTION 1. Pursuant to Section of the Municipal Code of Chicago the following persons are hereby entitled to a Fifty ( $50.00 ) Senior Citizens Sewer Charge Refund to be mailed to the premises listed below: NAME ADDRESS APT. ZIP Habermann, Marjorie 1120 N. Lake Shore Drive Unit 1212 Cameron, Barton F N. Lake Shore Drive UnitH Sears, Barry A N. Lake Shore Drive 6D SECTION 2. This ordinance shall take effect upon its passage and publication.

7 City of Chicago Office of the City Clerl< Document Tracl<ing Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 10/16/2013 Hairston (5) Ordinance Senior citizen sewer refund(s) Committee on Finance

8 (SENIOR CITIZENS SEWERS REFUND) SECTION 1. Pursuant to Section of the Municipal Code of Chicago the following persons are hereby entitle to Fifty ($50.00) Dollar Senior Citizen Sewer Charge Refund to be mailed to the premises listed below: NAME ADDRESS APT. ZIP Leroy, Venetta L S. Jeffery Blvd Leslie A. Hairston Alderman, Fifth Ward

9 City of Chicago Office of the City Clerk Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 10/16/2013 Harris (8) Ordinance Senior citizen sewer refunci(s) Committee on Finance

10 (Senior Citizen Sewer Refund) BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF CHICAGO: SECTION 1. Pursuant to Section of the Municipal Code of Chicago, Arlene Board is hereby entitled to a Fifty Dollar ($50.00) (Name) Senior Citizen Sewer Charge Refund for the premises located at 739 East loo'" Place. Chicago. IL (Address) SECTION 2. This ordinance shall take effect upon its passage and publication. (pmo MICHELLE A. HARRIS Alderman, 8*" Ward

11 (Senior Citizen Sewer Refund) BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF CHICAGO: SECTION 1. Pursuant to Section of the Municipal Code of Chicago, Patricia Wortham is hereby entitled to a Fifty Dollar ($50.00) (Name) Senior Citizen Sewer Charge Refund for the premises located at 1129 East 101st Street. Chicago. IL (Address) SECTION 2. This ordinance shall take effect upon its passage and publication. MICHELLE A. HARRIS Alderman, 8*'" Ward

12 (Senior Citizen Sewer Refund) BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF CHICAGO: SECTION 1. Pursuant to Section of the Municipal Code of Chicago, Vivian L. McCall is hereby entitled to a Fifty Dollar ($50.00) (Name) Senior Citizen Sewer Charge Refund for the premises located at 1140 East 101st Street, Chicago. IL (Address) SECTION 2. This ordinance shall take effect upon its passage and publication. MICHELLE A. HARRIS Alderman, 8'" Ward

13 City of Chicago Office of the City Clerk Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 10/16/2013 Cappleman (46) Ordinance Senior citizen sewer refund(s) Committee on Finance

14 SENIOR SEWER REBATE-2013 SECTION 1. PURSUANT TO SECTION OF THE MUNICIPAL CODE OF CHICAGO THE FOLLOWING PERSONS ARE HEREBY ENTITLED TO A FIFTY($50.00) DOLLAR SENIOR SEWER REBATE CHARGE REFUND TO BE MAILED FOR THE PREMISES BELOW: NAME ADDRESS ANITA PO 3600 N LAKE SHORE DR UNIT 421 BARBARA H. BENGTSEN 3600 N. LAKSHORE APT 2314 BARBARA M OSTERT 3600 N LAKE SHORE DR APT 609 BELEN CAPISTRANO 3600 N LAKE SHORE DR #202 BERNADINETRINEN 3600 N LAKE SHORE DR # 2806 BOB SEUAN 4707 N MAGNOLIA AVE #1N CARMEN VLEZ 3600 N LAKE SHORE DR APT # 205 COSTAS G. PETROS 3600 N LAKE SHORE DR APT 1201 DELORES ANGEUNI 3600 N LAKE SHORE DR DENNIS DONNAL 3600 N LAKE SHORE DR APT 2205 DONNA BIKNIS TAYLOR 3950 N LAKE SHORE DR APT 1505A DORIS A. BUEHRER 720 W GORDON TERRACE APT UN DOROTHY GIBSON 3600 N LAKE SHORE DR APT 2717 EDMOND LEONARD 3600 N LAKE SHORE DR #2811 EILEEN D MEYER 3600 N LAKE SHORE DR APT 912 ELAINE LUBIN 3900 N LAKE SHORE DR # 5A ELIZABETH OSTIAN 4250 N MARINE DR APT 2229 ELLEN WARNER 3600 N LAKE SHORE DR UNIT ELSIE SICHAU 3600 N LAKE SHORE DR APT 402 FRANKLIN A O'LEARY 3600 N LAKE SHORE DR GLADYS MARCHAND 3900 N LAKE SHORE DR APT 3J HECTOR HERNANDEZ 3950 N LAKE SHORE DR APT 1702 HEDWIG PARKER 4250 N MARINE DR APT 2533 HELENE HERSON 3600 N LAKE SHORE DR APT 1601 HILDER GARRISON 3600 N LAKE SHORE DR #809 INES LOPEZ 3950 N LAKE SHORE DR APT 1226E IRENE STORR 3600 N LAKE SHORE DR # 1405 IRENE TWOJNAROWSKI 3900 N LAKE SHORE DR APT 6E JANET MACDOUGALL 3600 N LAKE SHORE DR APT 1801 JOAN ZARUBA 3600 N LAKE SHORE DR UNIT 1422 JOHN MATRANGA 3600 N LAKE SHORE DR JOSE R. FERNANDEZ 3950 N LAKE SHORE DR APT 1918 JOSE R. FERNANDEZ 3950 N LAKE SHORE DR APT 1918 KAREN WHITFIELD 3600 N LAKE SHORE DR APT 806 KATHLEEN A. DUNNE 3900 N LAKE SHORE DR UNIT 8F LAWRENCE F. KUHR 3600 LAKE SHORE DR APT 819 LINDSAY HUMPAL 717 W MONTROSE AVE LOUISE KUS 3600 N LAKE SHORE DR APT 1218 LYNN ELLE DAVIS 3600 N LAKESHORE DR APT 812 MARIAN HORWITZ 3600 N LAKE SHORE DR #718 MARILYN R. REST 3600 N LAKE SHORE DR APT 414 MARILYN REST 3600 N LAKE SHORE DR #414

15 SENIOR SEWER REBATE-2013 MARIUM MASON 3900 N LAKE SHORE DR #12A MARLENE CAMPOS 3600 N LAKE SHORE DR APT 1621 MARY JO C. PINTO 3950 N LAKE SHORE DR APT 210B MARY PERKINS 3600 N LAKE SHORE DR #1612 NANCY L. CARROLL 3900 N LAKE SHORE DR APT 21K NILAV. SHAH 4250 N MARINE DR APT 2010 OLGA STIEFEL 3600 N LAKE SHORE DR RICHARD SCOVIE 3600 N LAKE SHORE DR APT 312 ROBERT J. LEETCH 617 W ADDISON ST APT 1 ROBERT JOVAR 3600 N LAKE SHORE DR # 2720 ROBERT STARR 3600 N LAKE SHORE DR # 1310 SALLY WEINER 3600 N LAKE SHORE DR SHELDON J.JANECEK 3600 N LAKE SHORE DR APT 2014 SHELDON JAMES JANECEK 3600 N LAKE SHORE DR APT 2014 SONDRA ROSIN 3950 N LAKE SHORE DR UNIT 2205A STEVEN SCHWAB STEVEN SCHWAB 3920 N UVKE SHORE DR APT ION 3920 N LAKE SHORE DR APT UN SYLVIA THALL 3600 N LAKE SHORE DR #2305 VINAI KHANANURAKSA 3600 N LAKE SHORE DR APT 2412 VINOD SHAH 4250 N MARINE DR APT 2908 WALTER BEAR 3950 N LAKE SHORE DR WILLIAM WAX 3600 N LAKE SHORE DR APT 1106 SECTION 2. THIS ORDINANCE SHALL TAKE EFFECT UPON ITS PASSAGE AND PUBUCATION. IAN ^N, 46TH WARD

City of Chicago Office of the City Clerk

City of Chicago Office of the City Clerk City of Chicago Office of the City Clerk City Hall 121 North LaSalle Street Room 107 Chicago, IL 60602 www.chicityclerk.com Legislation Referred to Committees at the Chicago City Council Meeting 1/13/2016

More information

City of Chicago Office of the City Clerk

City of Chicago Office of the City Clerk City of Chicago Office of the City Clerk City Hall 121 North LaSalle Street Room 107 Chicago, IL 60602 www.chicityclerk.com Legislation Referred to Committees at the Chicago City Council Meeting 11/19/2014

More information

Created by the Office of the City Clerk, City of Chicago

Created by the Office of the City Clerk, City of Chicago Office of the City Clerk City of Chicago City Hall 121 North LaSalle Street Room 107 Chicago, IL 60602 www.chicityclerk.com Legislation Referred to Committees at the Chicago City Council Meeting 4/10/2013

More information

City of Chicago Office of the City Clerk

City of Chicago Office of the City Clerk City Hall 121 North LaSalle Street Room 107 Chicago, IL 60602 www.chicityclerk.com Legislation Referred to Committees at the Chicago City Council Meeting Section 3b - Aldermanic Introductions Regarding

More information

City of Chicago. Office of the City Clerk. Document Tracking Sheet

City of Chicago. Office of the City Clerk. Document Tracking Sheet City of Chicago Office of the City Clerk O2017-6485 Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Commlttee(s) Assignment: 9/6/2017 Mell (33) Ramirez-Rosa (35) Moreno (1) Hopkins (2) Dowell

More information

City of Chicago Office of the City Clerk

City of Chicago Office of the City Clerk City of Chicago Office of the City Clerk City Hall 121 North LaSalle Street Room 107 Chicago, IL 60602 www.chicityclerk.com Legislation Referred to Committees at the Chicago City Council Meeting 4/13/2016

More information

City of Chicago. Office of the City Clerk. Document Tracking Sheet

City of Chicago. Office of the City Clerk. Document Tracking Sheet City of Chicago Office of the City Clerk 02017-6485 Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 9/6/2017 Mell (33) Ramirez-Rosa (35) Moreno (1) Hopkins (2) Dowell

More information

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 12 PROPERTY DESCRIPTION: UNIT 17, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

Descendants of Rudolph Otteni

Descendants of Rudolph Otteni Descendants of Rudolph Otteni Prepared by: Thomas N. Oatney Table of Contents Descendants of Rudolph Otteni First Generation Second Generation Third Generation Fourth Generation Fifth Generation Name Index

More information

Menston Methodist Tennis Club Men s Singles Champions

Menston Methodist Tennis Club Men s Singles Champions Men s Singles Champions 1958 Godfrey Wilson 1989 Michael Pratt 1959 Norman Atkinson 1990 Michael Pratt 1960 John Longbottom 1991 Michael Pratt 1961 John Longbottom 1992 Michael Pratt 1963 John Longbottom

More information

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset First Name Last Name Phone County Email County Judging Preference 4-H Or Open Class Judging Preference 1 Sarah Allen 202-680-0930 DC repsolsarah@gmail.com Anne Arundel, Baltimore, Calvert, Charles, Frederick,

More information

Barton Brierley, AICP, Community Development Director (Staff Contact: Barton Brierley, (707) )

Barton Brierley, AICP, Community Development Director (Staff Contact: Barton Brierley, (707) ) Agenda Item No. 6B June 14, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Barton Brierley, AICP, Community Development Director (Staff Contact: Barton

More information

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT:

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT: Mass Positions FOR: Main Church 4pm,6pm,7am, 9am,12noon and 5pm masses #1-at altar with Priest, #2-at break with deacon, #3-parking lot side left, #4 parking lot side right,#5-organ side left, #6-organ

More information

CHICAGO PLAN COMMISSION

CHICAGO PLAN COMMISSION CHICAGO PLAN COMMISSION 121 North LaSalle Street Council Chambers - 2 nd Floor, City Hall Chicago, Illinois 60602 MARCH 17, 2011 1:00 P.M. MINUTES PRESENT Linda Searl, Chair George Migala Gracia Shiffrin

More information

Home Phone (family main) Bill Schuyler Rutland MA Harrington Dr. Holden MA Goodale St. West Boylston MA 01583

Home Phone (family main) Bill Schuyler Rutland MA Harrington Dr. Holden MA Goodale St. West Boylston MA 01583 List 1/6 Address Block 01/02 Bill Schuyler 6 Village Way -1552 508-886-2494 01/03 Winifred Mason 18 Angell Brook Drive West Boylston MA 01583 508-835-4127 01/08 Susan Delorme 22 Harrington Dr. 508-829-2301

More information

St. Francis Episcopal Church- Holden MA

St. Francis Episcopal Church- Holden MA Page 1 of 9 01/02/1945 Schuyler, Bill 6 Village Way -1552 508-886-2494 01/03/1942 Mason, Winifred 18 Angell Brook Drive West Boylston MA 01583 508-835-4127 01/08/1951 Delorme, Susan 22 Harrington Dr. 508-829-2301

More information

Family Tree for John Nutbrown born 1643c.

Family Tree for John Nutbrown born 1643c. 1) Nutbrown, John [1643c.-1698] Stephenson, Elizabeth [1645c.-1709] (? 1.1) Nutbrown, Joseph [1671-xxxx] 1.2) Nutbrown, John [1672-xxxx] 1.3) Nutbrown, William [1674-xxxx] 1.4) Nutbrown,

More information

NOTICE OF TAX FORECLOSURE

NOTICE OF TAX FORECLOSURE NOTICE OF TAX FORECLOSURE DATE AND TIME OF SALE: PLACE: December 1, 2015 at 2:00 P.M. BANDERA COUNTY RAY MAUER COURTHOUSE ANNEX The property listed below will be sold at Sheriff s Sale at the Ray Mauer

More information

Report name: Online Participant Listing Report date: Tuesday, August 14, 2018 Event name: Ministers' Convocation Total records: 135 records Category

Report name: Online Participant Listing Report date: Tuesday, August 14, 2018 Event name: Ministers' Convocation Total records: 135 records Category Report name: Online Participant Listing Report date: Tuesday, August 14, 2018 Event name: Ministers' Convocation Total records: 135 records Category Preferred First Name Last Name Suffix District In Residence

More information

Francis Marion Crooks Descendants

Francis Marion Crooks Descendants Francis Marion Crooks Descendants Generation No. 1 1. Francis Marion 1 Crooks was born Abt. 1849 in Alabama, and died June 13, 1888 and is buried in Oak Grove First Baptist Church Cemetery, southwest Jefferson

More information

St. Barnabas Schedule Liturgy Across 2 Listing

St. Barnabas Schedule Liturgy Across 2 Listing First Week in October 2018 From Mon 10/01/2018 To Sun 10/07/2018 Aidan* Beemsterboer Ally Haymaker Maeve McNamara Daniel Coakley Ethan * Collins Richard Moran Sam Quiroz Nora Carpenter Michael * Collins

More information

4:30PM 9:00AM 11:00AM

4:30PM 9:00AM 11:00AM December 20-21 (4) December 27-28 (5) Lectors Vince Fischer Pam Olson Clint Connors Lectors Ed Simonich Anne Sullivan Donna Driver Tim McLean Leonard Haxby Northey Tretheway Sam Larango Mary Gail Sullivan

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-25-19 05:13 PM Page 1 C38705 2008 11 DAY PRE PRIMARY (B) SCHEDULE: A RECORD EILEEN O'TOOLE 64 MORTON STREET APT# 3A 10014 AUG-22-08 12:22 PM ROBIN SMITH 930 5TH AVE AUG-21-08 10:08 AM LOUISE G. CONWAY

More information

Descendants of: Page 1 of 7 Lyle Wesley Whelan

Descendants of: Page 1 of 7 Lyle Wesley Whelan Descendants of: Page 1 of 7 1st Generation 1. was born on Apr. 10, 1905 in Lenawee Co, MI and died on Jan. 1, 1992 in Tipton, Lenawee Co, MI. He married Alice Mae Randall on Feb. 9, 1929. Alice Mae, daughter

More information

Descendants of William Staggs

Descendants of William Staggs Descendants of William Staggs Generation No. 1 1. William 1 Staggs was born Abt. 1820, and died Aft. 1860. He married Lucinda Franklin Aft. 1839. She was born Abt. 1820, and died Aft. 1860. Children of

More information

A CHRONOLOGY OF THE COLUMBIA ASSOCIATION BOARD OF DIRECTORS/COLUMBIA COUNCIL

A CHRONOLOGY OF THE COLUMBIA ASSOCIATION BOARD OF DIRECTORS/COLUMBIA COUNCIL A CHRONOLOGY OF THE COLUMBIA ASSOCIATION BOARD OF DIRECTORS/COLUMBIA COUNCIL ELECTIONS HELD IN FEBRUARY 1968-69 William Crawford 1969-70 Eugene Noonan Dave Evans*; Leonard Simmons 1970-71 Zeke Orlinsky

More information

City of Chicago. Office of the City Clerk Document Tracking Sheet 6/25/2014

City of Chicago. Office of the City Clerk Document Tracking Sheet 6/25/2014 City of Chicago Office of the City Clerk Document Tracking Sheet O2014-5685 Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 6/25/2014 Emanuel (Mayor) Burns (4) Burnett (27) Moreno (1) Pawar

More information

GARAVUSO PREMIER FAMILY NEWSLETTER

GARAVUSO PREMIER FAMILY NEWSLETTER # Home Total Gross Shows Retail Profit Kelly Lambert FL 6 $3,321 $1,391 Natalie Laing FL 4 $2,220 $973 Sandy Moran FL 2 $2,165 $1,017 Alice Steele NY 2 $1,852 $926 Yahaira Vargas FL 5 $1,724 $635 Elaine

More information

BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA APPLICATION. COMES NOW the Applicant and alleges and states:

BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA APPLICATION. COMES NOW the Applicant and alleges and states: BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA APPLICANT: SPARKS RESOURCES, INC. ) RELIEF REQUESTED: POOLING ) CAUSE CD NO. 201408917T ) LEGAL DESCRIPTION: SW/4 SE/4 OF SECTION ) 24, TOWNSHIP

More information

WHEREAS, the Planning and Zoning Commission, at its meeting on July 9, 2018, recommended the approval of the zoning request by the City Council; and

WHEREAS, the Planning and Zoning Commission, at its meeting on July 9, 2018, recommended the approval of the zoning request by the City Council; and BILL NO. ORDINANCE NO. AN ORDINANCE ESTABLISHING A LI: LIGHT INDUSTRIAL DISTRICT FOR PROPERTY RECENTLY ANNEXED INTO THE CITY OF WARRENSBURG, MISSOURI, LOCATED AT THE NORTHEAST CORNER OF THE INTERSECTION

More information

This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have

This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have known each other. 1750 1760 1770 1780 1790 1800 1810

More information

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 DRY CREEK COALITION AND FUTUREWISE vs CLALLAM COUNTY WWGMHB NO. 07-2-0018c UNDERLYING ACTION: Compliance Report EXHIBIT LIST COMPLIANCE PROCEEDINGS

More information

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992 Edmond Wright B. Brownville, NY, March, 1833 D. Lindley, NY 9/12/1887 Sarah A. Bagley 1833 1909 William Wortman B. 11/21/1829 D. 6/14/1888 Mary McGowan B. 5/13/1841 D. 12/4/1895 Married 1857 Married 12/11/1872

More information

First Name Last Name Phone County County Judging Preference 4-H Or Open Class Judging Preference

First Name Last Name Phone County  County Judging Preference 4-H Or Open Class Judging Preference MAAFS Judges List - June 2017 1 Mary Alexander 410-861-5192 Carroll crazykidsmom@comcast.net 2 Mary Ellen Arbaugh 410-756-4206 Carroll wilmaypoultry@gmail.com Allegany, AA, Baltimore, Calvert, Carroll,

More information

CLERK James Priddle 5763 N 23 Rd Mesick, MI or

CLERK James Priddle 5763 N 23 Rd Mesick, MI or WEXFORD COUNTY TOWNSHIP OFFICIALS ELECTED NOVEMBER 8, 2016 ANTIOCH TOWNSHIP Town Hall: 4490 N 19 Rd PO Box 690, Mesick, MI Phone: 885-2398 Meeting: Monthly 1st Thursday @ 7 pm SUPERVISOR Thomas Williams

More information

MEMORIALS October, November, December 2018

MEMORIALS October, November, December 2018 MEMORIALS October, November, December 2018 IN MEMORY OF DAVID CLAYTON Mary B. Clayton IN HONOR OF BILL PRESNELL Caroline and George Hunt Ruth T. Sherman IN MEMORY OF ANN JENNINGS Jo and Tom Rhodes IN MEMORY

More information

Amount of Taxes, Collector's Fees, Interest & Costs: $5,914.01

Amount of Taxes, Collector's Fees, Interest & Costs: $5,914.01 NOTICE OF TAX SALE The resident and non-resident owners, lien holders and mortgagees of lands in the Town of Brighton, in the County of Essex and State of Vermont, are hereby notified that the taxes assessed

More information

CITY COUNCIL REGULAR MEETING. CITY OF EVANSTON, ILLINOIS LORRAINE H. MORTON CIVIC CENTER JAMES C. LYTLE COUNCIL CHAMBERS Monday, May 15, 2017

CITY COUNCIL REGULAR MEETING. CITY OF EVANSTON, ILLINOIS LORRAINE H. MORTON CIVIC CENTER JAMES C. LYTLE COUNCIL CHAMBERS Monday, May 15, 2017 CITY COUNCIL REGULAR MEETING CITY OF EVANSTON, ILLINOIS LORRAINE H. MORTON CIVIC CENTER JAMES C. LYTLE COUNCIL CHAMBERS Monday, May 15, 2017 City Council meeting will convene at 7:00 p.m. or at the conclusion

More information

Descendants of MARTHA ANN "Aunt Matt" DAWSON. Generation No. 1

Descendants of MARTHA ANN Aunt Matt DAWSON. Generation No. 1 Descendants of MARTHA ANN "Aunt Matt" DAWSON Generation No. 1 1. MARTHA ANN "Aunt Matt" 2 DAWSON (MARTIN H. 1 ) was born November 11, 1861 in Hopkins CO, TX, and died 1947 in, Jasper Co., MO. She married

More information

Message from our President

Message from our President HORTULUS HIGHLIGHTS D E C E M B E R 2 0 1 7 G A R D E N C L U B O F A M E R I C A Z O N E I I UPCOMING DATES JANUARY 9th @ 9:30am: Special Presentation Bush-Holley House Vanderbilt Barn 39 Strickland Road

More information

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project St John the Baptst, Moordown, Bournemouth Graveyard Guide Project FOLDER T ELSIE G. TALBOT 1899-1966 AGED67 FRANCIS J. TALBOT 1897 1979 AGED 82 DOUGLAS TALBOT (SON) 1925 1930 AGED 5 12/142 MARY JANE TARRANT

More information

NOTICE OF TAX FORECLOSURE BANDERA COUNTY RAY MAUER COURTHOUSE ANNEX

NOTICE OF TAX FORECLOSURE BANDERA COUNTY RAY MAUER COURTHOUSE ANNEX NOTICE OF TAX FORECLOSURE DATE AND TIME OF SALE: PLACE: APRIL 3, 2018 AT 2:00 P.M. BANDERA COUNTY RAY MAUER COURTHOUSE ANNEX The property listed below will be sold at the Sheriff s Sale at the Ray Mauer

More information

initial CHILDREN LITURGY SEXTON/ SACRISTAN Patty Quinn Body of Christ 1-Tom Lemker Leo Johnson Linda Lander

initial CHILDREN LITURGY SEXTON/ SACRISTAN Patty Quinn Body of Christ 1-Tom Lemker Leo Johnson Linda Lander Daniel Snyder Sara Guido 1-Lorraine Martinez Madelyn O'Hara Bonnie Robinson Chris Donna Pinto 1-Dec Eleanor Snyder Beth McCarty 2-Fr. Ellis 3-Dcn. 4-Debbie Carr Jack McCoy Liuda Shtohryn 1-Patty Quinn

More information

Descendants of Alfred G. PACE

Descendants of Alfred G. PACE Generation 1 1. Alfred G. PACE-1 was born about 1861 in Pennsylvania, USA[1]. Elmira MASTERS daughter of Henry MASTERS and Mary BOOREM was born in Aug 1862 in Alfred G. PACE and Elmira MASTERS married.

More information

O Neill Family Tree - July, 2000 Denis O'Neill and Catherine Downey of Raycoslough, Kenmare, County Kerry

O Neill Family Tree - July, 2000 Denis O'Neill and Catherine Downey of Raycoslough, Kenmare, County Kerry Denis Born: Denis Died: Catherine Downey O'Neill born: Catherine Downey O'Neill died: Denis O'Neill and Catherine O'Neill married: ---------------------------------------------------------------- Children:

More information

City of Chicago Office of the City Clerk

City of Chicago Office of the City Clerk City of Chicago Office of the City Clerk City Hall 121 North LaSalle Street Room 107 Chicago, IL 60602 www.chicityclerk.com Legislation Referred to Committees at the Chicago City Council Meeting 4/2/2014

More information

CITY OF SOAP LAKE CITY OFFICIALS. Karen Hand Darrin Fronsman Anita Richardson Finance Director Public Works Supervisor Deputy Clerk

CITY OF SOAP LAKE CITY OFFICIALS. Karen Hand Darrin Fronsman Anita Richardson Finance Director Public Works Supervisor Deputy Clerk GRANT COUNTY WASHINGTON THIS PROJECT IS FUNDED IN PART BY THE, THE WASHINGTON STATE DEPARTMENT OF ECOLOGY, AND THE WASHINGTON STATE COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM WITH FEDERAL FUNDS FROM THE

More information

KIEFER FAMILY TREE INDEX

KIEFER FAMILY TREE INDEX KIEFER FAMILY TREE INDEX 1. IGNATIUS KIEFER 6--1830/10-15-1913...page 1 (Husband of Elizabeth Marx) 2. ELIZABETH MARX KIEFER 4-1830/11-12-1921................... page 2 (Daughter of Xavier Marx &? Lyons;

More information

KAMLOOPS DUPLICATE BRIDGE CLUB Race Standings at July 31, 2017

KAMLOOPS DUPLICATE BRIDGE CLUB Race Standings at July 31, 2017 Division 1 - Players with more than 1499 MP's Kathleen Phoenix 66.12 Helen Parkyn 59.66 Ping Ding 34.41 Donna Traas 26.48 Division 2 - Players with 1000-1499 MP's Nando Masini Pieralli 54.87 Diane Thompson

More information

City of Chicago. Office of the City Clerk. Document Tracking Sheet 10/31/2018

City of Chicago. Office of the City Clerk. Document Tracking Sheet 10/31/2018 City of Chicago Office of the City Clerk O2018-8121 Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 10/31/2018 Osterman (48) Burnett (27) Dowell (3) Waguespack (32)

More information

pmc Doc 1831 FILED 08/05/15 ENTERED 08/05/15 12:03:33 Page 1 of 5

pmc Doc 1831 FILED 08/05/15 ENTERED 08/05/15 12:03:33 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO In re: Case No. 10-50494 (MSS FAIR FINANCE COMPANY, Chapter 7 Debtor. Chief Judge Marilyn Shea-Stonum CERTIFICATE OF SERVICE I, Clarissa

More information

PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU

PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU NOTICE Notice is hereby given that the following described properties will be sold at Judicial Sale free and cleared of all tax

More information

City Clerk Based on Current Employee Names, Salaries, and Position Titles

City Clerk Based on Current Employee Names, Salaries, and Position Titles Name Job Titles Department AGUILAR, JUANITA M EDITORIAL ASST ALVAREZ, CRISTINA WEB AUTHOR AMDEMICHAEL, BAHLEBBY W DEPUTY MANAGING EDITOR COUNCIL JOURNAL ANTABLIAN, MICHELLE A PAYMENT SERVICES REPRESENTATIVE

More information

CITY OF CHICAGO ZONING BOARD OF APPEALS PUBLIC HEARING FRIDAY-August 21, :00 AM City Council Chambers 121 N. LaSalle Street Room 200

CITY OF CHICAGO ZONING BOARD OF APPEALS PUBLIC HEARING FRIDAY-August 21, :00 AM City Council Chambers 121 N. LaSalle Street Room 200 Page 1 CITY OF CHICAGO ZONING BOARD OF APPEALS 9:00 AM City Council Chambers 121 N. LaSalle Street Room 200 285-09-A ZONING DISTRICT:B3-1 WARD:36 Refik Fazilbasic 5077 N. Lincoln Ave: SUBJECT: To allow

More information

SPECIMEN BALLOT CONSOLIDATED ELECTION APRIL 7, 2015 CUMBERLAND COUNTY, ILLINOIS

SPECIMEN BALLOT CONSOLIDATED ELECTION APRIL 7, 2015 CUMBERLAND COUNTY, ILLINOIS SPECIMEN BALLOT CONSOLIDATED ELECTION APRIL 7, 2015 Joy Sutherland, County Clerk & Recorder CUMBERLAND COUNTY, ILLIIS SHARON K. CARLEN RONNIE GROVES TONY R. KEPP CITY OF CASEY FOR ALDERMAN WARD TWO CITY

More information

ADAMS COUNTY PUBLIC HEARING AGENDA ITEM

ADAMS COUNTY PUBLIC HEARING AGENDA ITEM ~l'--- ADAMS COUNTY PUBLIC HEARING AGENDA ITEM DATE: August 5, 2014 SUBJECT: Acceptance of resolution for acceptance of deeds conveying property to Adams County for the Dupont-200S Streets and Storm Storm

More information

CHICAGO PLAN COMMISSION. 121 North LaSalle Street City Council Chambers- City Hall Chicago, Illinois February 19, :00 P.M.

CHICAGO PLAN COMMISSION. 121 North LaSalle Street City Council Chambers- City Hall Chicago, Illinois February 19, :00 P.M. CHICAGO PLAN COMMISSION 121 North LaSalle Street City Council Chambers- City Hall Chicago, Illinois 60602 February 19, 2009 1:00 P.M. MINUTES PRESENT Smita Shah George Migala Patricia Scudiero Gracia Shiffrin

More information

DEMOCRATIC COMMITTEE OFFICERS 2017 REV. 1/30/2017

DEMOCRATIC COMMITTEE OFFICERS 2017 REV. 1/30/2017 DEMOCRATIC COMMITTEE OFFICERS 2017 REV. 1/30/2017 CHAIR: DAVID MCCALL 9633 1 ST ST BAY CITY, OR 97107 EMAIL: tillcodems@gmail.com VICE CHAIR: ANNIE NARANJO-RIVERA 156 LANEDA AVE MANZANITA, OR 97130 SECRETARY:

More information

Use Control - "F" to search for names

Use Control - F to search for names Use Control - "F" to search for names 1 Name Position Year 2 Kallman, Ted Math 1975 3 Kallman, Ted Math 1976 4 Kallman, Ted Math 1977 5 Kallman, Ted Math 1978 6 Kallman, Ted Math 1980 7 Kalmayer, Dorothy

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

THE DECLARER. Vol. 19 No. 6 JUNE, Member American Contract Bridge League *District 16 *

THE DECLARER. Vol. 19 No. 6 JUNE, Member American Contract Bridge League *District 16 * THE DECLARER Vol. 19 No. 6 JUNE, 2016 Member American Contract Bridge League *District 16 * Bridge Paradise Games Fri 6 PM & Sun 1:30 PM BRIDGE CENTER 4701 Southwest Pkwy Suite 16 Joan Paradeis, Director

More information

CHICAGO PLAN COMMISSION. 121 North LaSalle Street Council Chambers - 2 nd Floor, City Hall Chicago, Illinois August 18, :00 A.M.

CHICAGO PLAN COMMISSION. 121 North LaSalle Street Council Chambers - 2 nd Floor, City Hall Chicago, Illinois August 18, :00 A.M. CHICAGO PLAN COMMISSION 121 North LaSalle Street Council Chambers - 2 nd Floor, City Hall Chicago, Illinois 60602 August 18, 2016 10:00 A.M. MINUTES PRESENT Martin Cabrera David Reifman Linda Searl Rebekah

More information

APPENDIX A. Agencies Related to Development and Land Use

APPENDIX A. Agencies Related to Development and Land Use APPENDIX A Agencies Related to Development and Land Use 195 AGENCIES INVOLVED IN DEVELOPMENT AND LAND USE Listed below are federal, state and local agencies, complete with address and telephone as well

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-16-19 10:54 PM Page 1 C20307 2011 11 DAY PRE GENERAL (E) SCHEDULE: A RECORD RICHARD M. BIVONE 308 E AVE 321 KAREN S. BIVONE 308 E AVE 321R JOHN MOLLOY 3155 BIRCH PL 1265 JANET MOLLOY 3155 BIRCH PL

More information

Descendants of Rachel Whitlock. Generation No RACHEL1 WHITLOCK. She married WILLIAM FOLDEN.

Descendants of Rachel Whitlock. Generation No RACHEL1 WHITLOCK. She married WILLIAM FOLDEN. Descendants Rachel Whitlock Generation No. 1 1. RACHEL1 WHITLOCK. She married WILLIAM FOLDEN. Child RACHEL WHITLOCK and WILLIAM FOLDEN is: 2. MELINDA2 FOLDEN, b. May 16, 1811, Adair/Russell Co., KY, USA;

More information

DATE: DECEMBER 26 & 27 DUTY SATURDAY SUNDAY

DATE: DECEMBER 26 & 27 DUTY SATURDAY SUNDAY MINISTRY ROSTER January to June 2015 Please remember it is your responsibility to find a replacement if you are unable to fulfil your role. Phone numbers are listed at the back of this roster for your

More information

WINDSOR ELEMENTARY AM RUNS

WINDSOR ELEMENTARY AM RUNS WINDSOR ELEMENTARY AM RUNS BUS 92 15030 BOWLING GREEN RD 7:32 15116 BOWLING GREEN RD 7:33 15199 BOWLING GREEN RD 7:33 15427 BOWLING GREEN RD 7:33 BOWLING GREEN RD & OAK RIDGE LN 7:34 17403 CARROLL BRIDGE

More information

Cemetery Surname Index Ob-Omm

Cemetery Surname Index Ob-Omm Obenchain Adolphus M Union-Oakley Obenchain Edith M West Clarno Obenshain Frank W Greenwood-Brodhead Obenshain James C E West Clarno Obenshain Otto L West Clarno Obenshain Stella J Greenwood-Brodhead O'Berem

More information

Office of the City Clerk

Office of the City Clerk Office of the City Clerk Office of the City Clerk O2012-8254 City Council Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Commlttee(s) Assignment: 12/12/2012 Suarez, Regner Ray (31) Osterman,

More information

CHAPEL HILL UNITING CHURCH CEMETERY

CHAPEL HILL UNITING CHURCH CEMETERY CHAPEL HILL UNITING CHURCH CEMETERY Kenmore and D istr ict H i s t o r i c a l S o c t y i e I n c A research project of KENMORE AND DISTRICT HISTORICAL SOCIETY INC Researched by Judy Magub OAM May 2015

More information

Descendants of : Page 1 of 5 Theodore Kapell

Descendants of : Page 1 of 5 Theodore Kapell Descendants of : Page 1 of 5 1 st Generation 1. was born 1858 and died 1937. He married Barbara Bonfig. She was born 1858 in Illinois and died 1934, daughter of John Bonfig and Mary (Unknown). Children

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO. In re: ) Case No ) FAIR FINANCE COMPANY, ) Chapter 7

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO. In re: ) Case No ) FAIR FINANCE COMPANY, ) Chapter 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO In re: Case No. 10-50494 FAIR FINANCE COMPANY, Chapter 7 Debtor. Judge Jessica E. Price Smith CERTIFICATE OF SERVICE I, Stanley Y.

More information

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd.

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd. James Abbott 423-794-0769 & 202-5148 Ronald Anderson 423-913-1273 Beaver Hollow Apartments 423-926-5806 800 Swadley Rd. Park Place Apartments 423-926-5090 1319 Bell Ridge Rd. Black Hawk Management 423-753-7461

More information

St. Clare Parish Liturgical Ministry Schedule October 1-December 31, 2017 MINISTERS

St. Clare Parish Liturgical Ministry Schedule October 1-December 31, 2017 MINISTERS St. Clare Parish Liturgical Ministry Schedule October 1-December 31, 2017 DATE October 7 October 7 October 8 October 8 October 14 October 14 October 15 October 15 October 21 October 21 October 22 WEEKEND

More information

City of Chicago Office of the City Clerk

City of Chicago Office of the City Clerk City of Chicago Office of the City Clerk City Hall 121 North LaSalle Street Room 107 Chicago, IL 60602 www.chicityclerk.com Legislation Referred to Committees at the Chicago City Council Meeting 4/15/2015

More information

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT Rogue Community College Director, Zone 3 Sharon Davidson Director, Zone 6 Wallace Kaufman Tim Johnson David S. Trump Director, Zone 7 Patrick G. Huycke Southern Oregon Education Service District Director,

More information

2016 Q4 Mass Volunteer Schedule (Oct 1 - Jan 1, 2017)

2016 Q4 Mass Volunteer Schedule (Oct 1 - Jan 1, 2017) 2016 Q4 Mass Volunteer Schedule (Oct 1 - Jan 1, 2017) Thanks for your service, remember it is your responsibility to find a sub! October 1 - October 2 October 8 - October 9 Dolores Maatman - Lector Jenny

More information

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013 Births Name: Birth Date: Birth Place: Harold Perry Hoyt Jr. 28 Oct. 1920 Ethelyn Mildred Hoyt 23 Oct. 1922 Carol Marie Hoyt 26 Jan. 1923 Arland Keith Hoyt 02 July 1925 Mable Hoyt 15 Sept. 1914 Albert Roy

More information

CHICAGO PLAN COMMISSION. 121 North LaSalle Street Council Chambers - 2 nd Floor, City Hall Chicago, Illinois June 19, :00 P.M.

CHICAGO PLAN COMMISSION. 121 North LaSalle Street Council Chambers - 2 nd Floor, City Hall Chicago, Illinois June 19, :00 P.M. CHICAGO PLAN COMMISSION 121 North LaSalle Street Council Chambers - 2 nd Floor, City Hall Chicago, Illinois 60602 June 19, 2014 1:00 P.M. MINUTES PRESENT Martin Cabrera Les Bond Daniel Sih Andrew Mooney

More information

CITY OF CHICAGO ZONING BOARD OF APPEALS PUBLIC HEARING FRIDAY-June 18, N. LaSalle Street- Room 200 9: 00 A. M.

CITY OF CHICAGO ZONING BOARD OF APPEALS PUBLIC HEARING FRIDAY-June 18, N. LaSalle Street- Room 200 9: 00 A. M. CITY OF CHICAGO ZONING BOARD OF APPEALS PUBLIC HEARING FRIDAY-June 18,2010 121 N. LaSalle Street- Room 200 9: 00 A. M. 206-10-S ZONING DISTRICT: B3-3 WARD:44 APPLICANT: GWR Properties LLC PREMISES AFFECTED:

More information

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

HARRISON FAMILY REUNION 30 TH ANNIVERSARY HARRISON FAMILY REUNION 30 TH ANNIVERSARY May 4, 2008 (Revised May 5, 2008) JOSEPH HARRISON BORN: OCT. 1, 1881 DIED: JULY 21, 1962 ROLLA MAY BEACH BORN: MARCH 11, 1910 DIED: DEC. 7, 1977 JEAN ELIZABETH

More information

New Hampshire Supreme Court Case Acceptance List

New Hampshire Supreme Court Case Acceptance List New Hampshire Supreme Case Number Case Title Acceptance Date Trial /Agency 2006-0287 In re Guardianship of Beverly Ann Taylor 12/06/2006 Hillsborough County Probate 2006-0368 Town of Wakefield v. James

More information

initial CHILDREN LITURGY SEXTON/ SACRISTAN 1-Kathy Kennedy Blood of Christ 1-Karen Eubanks Mark Sawyer Jim Sinnott

initial CHILDREN LITURGY SEXTON/ SACRISTAN 1-Kathy Kennedy Blood of Christ 1-Karen Eubanks Mark Sawyer Jim Sinnott 2-Jun & Daniel Snyder Karl Miller Heim Evie Snyder Christine Amalraj Adriana Moyer Lucas McDowell Sean McDowell Kim Granito Carolyn Boring Josie Bachi Joanne Hennessey Tim Griffiths Daniel Ehart 1- Fr.

More information

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 13, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

St. Barnabas Schedule Liturgy Across 2 Listing

St. Barnabas Schedule Liturgy Across 2 Listing July 1/2, 2017 From Mon 06/26/2017 To Sun 07/02/2017 Ethan Collins Danny Byrne Anna Connor Matthew Keller Michael Collins Lillian Coakley Devon* Cleary Brendan Malloy Kevin Kelly Jack Byrne Declan Murphy

More information

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA The Summerville News Publication Name: The Summerville News Publication URL: Publication City and State: Summerville, GA Publication County: Chattooga Notice Popular Keyword Category: Notice Keywords:

More information

State Environmental Quality Review Act Notice of Completion of Final EIS

State Environmental Quality Review Act Notice of Completion of Final EIS State Environmental Quality Review Act Notice of Completion of Final EIS Title of Project: SEQRA Status: Lead Agency/Project Sponsor: Contact Person/Address: Long Island Rail Road Expansion Project From

More information

Extraordinary Minister of Holy Communions Oct 7 - Jan 28

Extraordinary Minister of Holy Communions Oct 7 - Jan 28 Extraordinary Minister of Holy Communions Oct 7 - Jan 28 October 7 - October 8 Elisabeth Lunaburg (Leader) Anne Schmitt Jeffrey Witt Lynnette Witt Barbara Moore (Leader) Mark Moore Fred Breitsprecker Isabel

More information

DATE: 2 & 3 JULY DUTY SATURDAY SUNDAY

DATE: 2 & 3 JULY DUTY SATURDAY SUNDAY MINISTRY ROSTER July to December 2016 Please remember it is your responsibility to find a replacement if you are unable to fulfil your role. Phone numbers are listed at the back of this roster for your

More information

CASE CALENDAR FOR THE WEEK OF March 30, 2015 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 02/19/15

CASE CALENDAR FOR THE WEEK OF March 30, 2015 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 02/19/15 CASE CALENDAR FOR THE WEEK OF March 30, 2015 Page: 1 of 6 Tuesday, March 31, 2015 9:00 AM Main Courtroom Panel: PATRICIA A. BLACKMON, LARRY A. JONES, SR., KATHLEEN ANN KEOUGH 101330 STATE OF OHIO v BRANDON

More information

REPOSITORY LIST UPSET DATE UPSET PRICE

REPOSITORY LIST UPSET DATE UPSET PRICE SALE 1 020-1F120-6-0001 Whittenberger Gregg R & Took Enter LLC 100 acs of Coal 09/09/02 $ 1,159.74 06/30/15 2 040-1F77-12B1-0000 Haas Agatha E & Kevin A 0.070 ac T669 09/11/95 $ 385.16 02/26/97 3 040-1F77-6D-0001

More information

HCV AVAILABLE HOUSING LIST

HCV AVAILABLE HOUSING LIST HCV AVAILABLE HOUSING LIST ALSO AVAILABLE ON OUR WEBSITE AT WWW.CRHAVA.ORG Chesapeake Redevelopment and Housing Authority is not making any representation as to the quality of these units and that other

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. 7A June 10, 2013 TO: FROM: SUBJECT: City Council Office of the City Manager CONSIDERATION OF LETTER OF INTENT TO ENTER INTO A LEASE OF THE DEVELOPMENT SERVICES

More information

Corporation of the Town of Bracebridge Organizational Structure Town Departments As of January 1, 2018

Corporation of the Town of Bracebridge Organizational Structure Town Departments As of January 1, 2018 Town s Mayor G. Smith and Members of Town Council Corporate Services Lori McDonald, Director of Corporate Services/Clerk Planning and Development Cheryl Kelley, Director of Planning and Development Finance

More information

List of Lands Available for Taxes Dixie County, Florida Available as of March 01, 2019 DANA D. JOHNSON CLERK OF THE CIRCUIT COURT

List of Lands Available for Taxes Dixie County, Florida Available as of March 01, 2019 DANA D. JOHNSON CLERK OF THE CIRCUIT COURT List of Lands Available for Taxes Dixie County, Florida Available as of March 01, 2019 DANA D. JOHNSON CLERK OF THE CIRCUIT COURT *The TOTAL PURCHASE PRICE is good for the month indicated and is payable

More information

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE EILEEN DONDARO FOLEY COUNCIL CHAMBERS CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE EILEEN DONDARO FOLEY COUNCIL CHAMBERS CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE EILEEN DONDARO FOLEY COUNCIL CHAMBERS CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 PM JULY 19, 2018 MEMBERS PRESENT: ALSO PRESENT: MEMBERS ABSENT:

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE

ST. TAMMANY PARISH COUNCIL ORDINANCE ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 5969 COUNCIL SPONSOR: BLANCHARD/BRISTER ORDINANCE COUNCIL SERIES NO: PROVIDED BY: LEGAL DEPARTMENT INTRODUCED BY: SECONDED BY: ON THE 5 DAY OF

More information

Address 4301 City Terrace Dr. Los Angeles CA Contact Ana Villarreal Prefer

Address 4301 City Terrace Dr. Los Angeles CA Contact Ana Villarreal Prefer Date Added 2/1/2017 Address 4301 City Terrace Dr. Los Angeles CA 90063 Contact Ana Villarreal Prefer amacedonio@winstarprops.com 626-592-2249 Apt. Bed Bath 4 2 3 In info In info Furnished Electricity Pets

More information

SECTION & SUB-SECTION COMMITTEES FOR SEASON

SECTION & SUB-SECTION COMMITTEES FOR SEASON SECTION & SUB-SECTION COMMITTEES FOR SEASON 2012-2013 SECTION & SUB-SECTION COMMITTEES FOR SEASON 2017-2018 CONTENTS Committee of Management... 2 Sub-Committee Positions... 3 Pennant Sub-Section... 4 Midweek

More information

1~1~ 1i i11mmi ~m

1~1~ 1i i11mmi ~m 1~1~ 1i1111111111i11mmi111111111~m 20180521-0006702 5/ 21/ 2018 Pages: 10 F : $0. 00 2 : 11 PM Register of Deeds T20180026529 COVER SHEET TITLE OF DOCUMENT: Ordinance No. 18-17 (Creation of The Olathe

More information