Disabled American Veterans Department of Louisiana DEPARTMENT & AUXILIARY DIRECTORY

Size: px
Start display at page:

Download "Disabled American Veterans Department of Louisiana DEPARTMENT & AUXILIARY DIRECTORY"

Transcription

1 Disabled American Veterans Department of Louisiana DEPARTMENT & AUXILIARY DIRECTORY

2 Disabled American Veterans Department of Louisiana Galvez Building 2 nd Floor, Room North 5 th Street Baton Rouge, LA Office Phone FAX MAILING ADDRESS: Post Office Box 1271 Baton Rouge, LA Office Staff Department Adjutant PDC H. Paul Hermann adjutant@davdol.org Administrative Assistant Pat M. Reeves pat@davdol.org Website Webmaster Pat Reeves Newsletter The Louisiana Journal Editor Pat Reeves 2

3 Table of Contents Section Page Number Department Officers 6-10 Standing Committees LA Dept. of Veterans Affairs 14 LA Veterans Homes Medical Centers & Out-Patient Clinics National Service Office 23 Past Department s Chapter Officers Authorized to Receive Mail Lafayette Chapter #2 29 Capital City Chapter #5 30 Paul P. Benoit Memorial Chapter #7 31 McClendon Chapter #8 32 Bayou Chapter #9 33 Alvin E. Armstrong Chapter #15 34 Louis L. Lust Chapter #17 35 Acadian Chapter #19 36 Jack Redell Memorial Chapter #

4 Table of Contents Continued.. Section Page Number Sabine Chapter #21 38 Westbank Chapter #23 39 Shreveport-Bossier Chapter #30 40 Toxie C. Camp Chapter #32 41 John P. April Chapter #33 42 Jefferson Chapter #37 43 Ville Platte Chapter #41 44 Mansura Chapter #47 45 Florida Parishes DAV Chapter #50 46 General Claire Chennault Flying Tigers #

5 Table of Contents Continued.. Section Page Number DAV Auxiliary Department Officers DAVA Past State s DAVA Lafayette Unit #2 54 DAVA Paul P. Benoit Memorial Unit #7 55 DAVA J.H. McClendon Unit #8 56 DAVA Louis L. Lust Unit #17 57 DAVA Jack Redell Memorial Unit #20 58 DAVA Sabine Unit #21 59 DAVA Westbank Unit #23 60 DAVA Shreveport-Bossier Unit #30 61 Additional Helpful Information 62 5

6 Disabled American Veterans Department of Louisiana Department Officers Title Officers Chapter # John W. Mercer 3209 Jack Brooks Road New Iberia, LA jm2017@davdol.org 2 Sr. Vice Gene Durand 141 Wainwright Drive Pollock, LA cell gdurand@davdol.org 7 1 st Jr. Vice Michael J. McTiernan 174 Rustic Way Shreveport, LA mike.mctiernan@comcast.net 30 2 nd Jr. Vice Javis Tauzin 103 Bluewater Drive Broussard, LA jtauzin22@yahoo.com 2 3 rd Jr. Vice Belinda Hill 1245 Wyndham North Gretna, LA belinda@davdol.org 23 Chaplain Dewey Wade Jenkins, Jr. 136 Jenkins Road Forest Hill, LA fatboydwj@gmail.com 7 6

7 Title Officers Chapter # Judge Advocate Charles Tex Stevenson 321 N. Vermont Street Covington, LA texrangelaw@aol.com 30 Sergeant-At-Arms Jerry R. Ashmore 5024 Oaklane Road Pineville, LA jerryashmore@yahoo.com 7 Jr. Past Department Mason Causey 233 Lisa Drive Leesville, LA masonc@davdol.org 20 Adjutant Paul Hermann, PDC DAV, Dept. of LA Post Office Box 1271 Baton Rouge, LA Office FAX Cell adjutant@davdol.org 50 Kevin Wenthe, PNEC/PDC 196 Buddy Self Road Anacoco, LA cell kevin@davdol.org 20 7

8 **** Department Officers Continued **** Chairman John W. Mercer 3209 Jack Brooks Road New Iberia, LA Department Convention Committee Lloyd Helms, PNEC/PDC 5419 Foxglove Drive Bossier City, LA G. Eddie Figueron, PNEC/PDC 2116 Memorial Drive Alexandria, LA Cell s Chief of Staff Kevin Wenthe, PNEC/PDC 196 Buddy Self Road Anacoco, LA cell G. Eddie Figueron, PNEC/PDC 2116 Memorial Drive Alexandria, LA Home Cell s Advisors Joseph Menard, PDC 1509 Chemin Agreable Road Youngsville, LA Dave Sensat, PDC 1308 W. Crocker Street Sulphur, LA Leo Aragon, PDC 7511 Highway 1, South Alexandria, LA PDC Paul Hermann, Dept. Adjutant Post Office Box 1271 Baton Rouge, LA Cell Charles Tex Stevenson, Judge Advocate 321 N. Vermont Street Covington, LA

9 **** Department Officers Continued **** Department Inspector Jr. PDC Mason Causey 233 Lisa Drive Leesville, LA s Aide PDC Paul Hermann, Dept. Adjutant Post Office Box 1271 Baton Rouge, LA Clyde Fletcher 169 Boyd Road Leesville, LA Aide to the National Joseph Menard, PDC 1509 Chemin Agreable Road Youngsville, LA Michael R. Shaw 173 Caldwell Road, Lot #1 West Monroe, LA National Deputy Chief of Staff Kevin Wenthe, PNEC/PDC 196 Buddy Self Road Anacoco, LA cell 9

10 **** Department Officers Continued **** (Chairman) G. Eddie Figueron, PNEC/PDC 2116 Memorial Drive Alexandria, LA Home Cell s Legislative Liaison (Benefits Protection Team) (Advisor) Dave Sensat, PDC 1308 W. Crocker Street Sulphur, LA Department Service Officers Roy J. Benoit 1616 East Pine Meadows Drive Lake Charles, LA PDC H. Paul Hermann, Jr., Dept. Adj. Post Office Box 1271 Baton Rouge, LA Adjutant s cell adjutant@davdol.org Dept. Women Veterans Representative Joan E. Gondron 102 Mulberry Circle Ponchatoula, LA jgondron.jg@gmail.com LVAP Coordinator Rhonda S. Sullivan 1328 Beech Street Westlake, LA rhondasullivan4010@yahoo.com Dave Sensat, PDC 1308 W. Crocker Street Sulphur, LA dsensat@davdol.org Department Grievance Committee Judge Advocate Charles Tex Stevenson 321 N. Vermont Street Covington, LA texrangelaw@aol.com 10

11 Standing Committees Finance and Budget Committee Sr. Vice Gene Durand - Chairman 141 Wainwright Drive Pollock, LA cell gdurand@davdol.org 1 st Vice Cmdr. Michael J. McTiernan 174 Rustic Way Shreveport, LA mike.mctiernan@comcast.net PDC Dave Sensat 1308 W. Crocker Street Sulphur, LA dsensat@davdol.org Paul Herman, PDC, Department Adjutant Post Office Box 1271 Baton Rouge, LA FAX adjutant@davdol.org G. Eddie Figueron, PNEC/PDC 2116 Memorial Drive Alexandria, LA Cell thefig1942@yahoo.com Lloyd Helms, PNEC/PDC 5419 Foxglove Drive Bossier City, LA Kevin Wenthe, PNEC/PDC, 196 Buddy Self Road Anacoco, LA kevin@davdol.org Jr. PDC Mason Causey 233 Lisa Drive Leesville, LA masonc@davdol.org Charles Tex Stevenson Judge Advocate 321 N. Vermont Street Covington, LA texrangelaw@aol.com Ways & Means Committee 2 nd Jr. Vice Javis Tauzin - Chairman 103 Bluewater Drive Broussard, LA jtauzin22@yahoo.com (1 year) Leo Aragon, PDC 7511 Highway 1, South Alexandria, LA leoj201011@yahoo.com Paul Hermann, PDC, Adjutant Post Office Box 1271 Baton Rouge, LA FAX adjutant@davdol.org (2 years) Kenneth R. Manuel 204 Sherry Street Eunice, LA kennyray3@yahoo.com Kevin Wenthe, PNEC/PDC, 196 Buddy Self Road Anacoco, LA kevin@davdol.org (3 years) Robert A. Saucier 1002 Invader Street Sulphur, LA ficus05@aol.com Charles Tex Stevenson Judge Advocate 321 N. Vermont Street Covington, LA texrangelaw@aol.com 11

12 Membership Committee 1 st Jr. Vice Mike McTiernan - Chairman 174 Rustic Way Shreveport, LA mike.mctiernan@comcast.net Mack Bailey Madisonville court Ponchatoula, LA rugbyme@yahoo.com Richard S. McCord 300 Hickory Ridge Road Leesville, LA mccordrich84@gmail.com Al Leger 123 W. Thayer St. Rayne, LA aleger438@cox.net PDC Al Grimmer, Jr Hearthwood Dr. Denham Springs, LA algrimmer39@yahoo.com PDC Paul Hermann, Adjutant Post Office Box 1271 Baton Rouge, LA FAX adjutant@davdol.org PNEC/PDC Kevin Wenthe 196 Buddy Self Road Anacoco, LA kevin@davdol.org Charles Tex Stevenson Judge Advocate 321 N. Vermont Street Covington, LA texrangelaw@aol.com Awards and Recognition Committee John Mercer - Chairman 3209 Jack Brooks Road New Iberia, LA jm2017@davdol.org Sr. Vice Cmdr. Gene Durand 141 Wainwright Drive Pollock, LA cell gdurand@davdol.org 1 st Jr. Vice Cmdr. Mike McTiernan 174 Rustic Way Shreveport, LA mike.mctiernan@comcast.net 2 nd Jr. Vice Cmdr. Javis Tauzin 103 Bluewater Drive Broussard, LA jtauzin22@yahoo.com 3 rd Jr. Vice Cmdr. Belinda Hill 1245 Wyndham North Gretna, LA belinda@davdol.org Chaplain Dewey Wade Jenkins, Jr. 136 Jenkins Road Forest Hill, LA fatboydwj@gmail.com Sgt.-at-Arms Jerry R. Ashmore 5024 Oaklane Road Pineville, LA jerryashmore@yahoo.com Judge Advocate Tex Stevenson 321 N. Vermont Street Covington, LA texrangelaw@aol.com PDC Paul Hermann, Adjutant Post Office Box 1271 Baton Rouge, LA FAX adjutant@davdol.org PNEC/PDC Kevin Wenthe, 196 Buddy Self Road Anacoco, LA kevin@davdol.org 12

13 Hospital Service Coordinator Commission Clyde Fletcher Chairman 169 Boyd Road Leesville, LA Florence Carrigan 1 year Pine Drive Albany, LA msgcarrigan1985@yahoo.com Charles Tex Stevenson Judge Advocate 321 N. Vermont Street Covington, LA texrangelaw@aol.com Thomas Dixon 2 years 453 Grand Caillou Road Houma, LA Advisor Craig Brower, NSO Supervisor 1250 Poydras, Suite 200 New Orleans, LA FAX Paul Hermann, PDC, Adjutant Post Office Box 1271 Baton Rouge, LA Adjutant s cell adjutant@davdol.org PDC Bill Lane 3 years 1590 Highway 614 Haughton, LA wjlane@juno.com Kevin Wenthe, PNEC/PDC, 196 Buddy Self Road Anacoco, LA kevin@davdol.org State VAVS Chairman G. Eddie Figueron, PNEC/PDC 2116 Memorial Drive Alexandria, LA Cell thefig1942@yahoo.com 13

14 Louisiana Veterans Affairs Commission DAV Representative PDC H. Paul Hermann, Jr. 102 Mulberry Circle Ponchatoula, LA Office , Cell LA Department of Veterans Affairs Galvez Building - 2 nd Floor 602 North 5 th Street Baton Rouge, LA FAX MAILING ADDRESS: Post Office Box 94095, Baton Rouge, LA Joey Strickland Secretary of Veterans Affairs ; cell joey.strickland@la.gov Homer Rodgers Undersecretary ; cell homer.rodgers@la.gov Vanessa Melancon Deputy Asst. Secretary/Benefits ; cell vanessa.melancon@la.gov Alex Juan Communications Director ; cell alex.juan@la.gov Barry Robinson Capital Area Regional Manager/ Training Officer ; cell barry.robinson@la.gov Billy Robbins Cemeteries Program Director ; cell billy.robbins@la.gov 14

15 Veterans Homes Louisiana Veterans Home 4739 Highway 10 Jackson, LA , FAX Ashlyn Hilburn, Administrator (Ancillary) Learah K. Moss LA Highway 16 Denham Springs, LA (Ancillary) PDC Al Grimmer Hearthwood Drive Denham Springs, LA Northeast Louisiana Veterans Home 6700 Highway 165 North Monroe, LA FAX Marquita Mihaliak, Administrator (Ancillary) Charlie L. Barr 750 Cypress Road Marion, LA (Ancillary) Henry Reddix 722 Lionel Street Monroe, LA Ancillary) Billy N. Jameson 393 Collie Road Calhoun, LA Southwest Louisiana Veterans Home 1610 Evangeline Road Jennings, LA FAX Matt Duhon, Administrator Ms. Christy Callens, LCSW Admissions Coordinator , ext. 113 (Ancillary) Nelson L. Gautreaux 878 W. Verdine Street Sulphur, LA (Ancillary) 2 nd JVC Javis Tauzin 103 Bluewater Drive Broussard, LA jtauzin22@yahoo.com (Ancillary) Robert A. Saucier 1002 Invader Street Sulphur, LA ficus05@aol.com 15

16 Northwest Louisiana Veterans Home 3130 Arthur Ray Teague Parkway Bossier City, LA FAX Wesley Pepitone, Administrator Ms. Rene Belt, LCSW, Social Services Director ,ext.138 (Ancillary) Bill Lane, PDC 1590 Highway 614 Haughton, LA (Ancillary) 1 st Jr. VC Michael J. McTiernan 174 Rustic Way Shreveport, LA mike.mctiernan@comcast.net Southeast Louisiana Veterans Home 4080 West Airline Highway Reserve, LA FAX Brian Fremin, Administrator brian.fremin@la.gov (Ancillary) Shedrick J. Figaro, PDC 324 Glen Della Drive Avondale, LA sjfigaro@gmail.com (Ancillary) Anthony Wickramasekera 6609 Schouest Street Metairie, LA

17 Veterans Affairs Medical Centers And Out-Patient Clinics Southeast Louisiana Veterans Health Care System Mailing Address Southeast Louisiana Veterans Health Care System P. O. Box New Orleans, LA Physical Address: 2400 Canal Street New Orleans, LA Fernando O. Rivera, Director Ms. Stephanie Repasky, Associate Director New Orleans VA Out-Patient Clinic 2400 Canal Street New Orleans, LA FAX Hours of Operation Monday - Friday 7:30 am - 4:00 pm HOSPITAL REPRESENTATIVE Shedrick J. Figaro, PDC 324 Glen Della Drive Avondale, LA sjfigaro@gmail.com HOSPITAL SERVICE COORDINATOR Richard T. Terry Waite 1729 High Street Metairie, LA , ext DEPUTY HOSPITAL REPRESENTATIVE Anthony Wickramasekera 6609 Schouest Street Metairie, LA VAMC ADVISORY COUNCIL Anthony Wickramasekera 6609 Schouest Street Metairie, LA

18 Southeast Louisiana Veterans Health Care System Continued Baton Rouge VA Out-Patient Clinic 7968 Essen Park Avenue Baton Rouge, LA Hours of Operation Monday - Friday 7:30 am - 4:00 pm Houma Out-Patient Clinic 6433 West Park Avenue Houma, LA Phone: (800) Hours of Operation Monday - Friday 8:00 am - 4:30 pm Hammond VA Out-Patient Clinic 1131 South Morrison Boulevard Hammond, LA Phone:(985) FAX: Hours of Operation Monday - Friday 7:30 am - 4:00 pm Slidell VA Outpatient Clinic Doss Drive Suite B Slidell, LA Phone:(985) Hours of Operation Monday through Friday 7:30 am - 4:00 pm St. John VA Out-Patient Clinic 4004 West Airline Highway Reserve, LA Hours of Operation Monday - Friday 7:30 am - 4:00 pm Bogalusa VA Outpatient Clinic 521 Ontario Avenue Bogalusa, LA Phone: Hours of Operation Monday - Friday 7:30 am - 4:30 pm Franklin VA Outpatient Clinic 603 Haifleigh Street Franklin, LA Phone: Hours of Operation Monday - Friday 8:00 am - 4:30 pm 18

19 Southeast Louisiana Veterans Health Care System Continued Baton Rouge Vet Center 7850 Anselmo Lane, Suite B Baton Rouge, LA Telephone Number: or FAX: New Orleans Vet Center 1250 Poydras Street, 4th Floor, Suite 400 New Orleans LA Telephone Number: Phone: Or Fax:

20 Overton Brooks VA Medical Center 510 East Stoner Avenue Shreveport, LA Richard L. Crockett, Medical Director Zach Sage, Associate Director Linda Burrell, Associate Director Patient Care/Nurse Executive HOSPITAL REPRESENTATIVE Clement D. Caffey 1922 Venus Drive Bossier City, LA DEPUTY HOSPITAL REPRESENTATIVE None HOSPITAL SERVICE COORDINATOR Douglas S. Leavitt 510 East Stoner Avenue Room 1-E-79 Shreveport, LA Ext FAX ASSISTANT HOSPITAL SERVICE COORDINATOR Homer Harvin VAMC ADVISORY COUNCIL 1 st JVC Michael J. McTiernan 174 Rustic Way Shreveport, LA mike.mctiernan@comcast.com 20

21 Overton Brooks VA Medical Center Continued Longview Out-Patient Clinic 1005 N. Eastman Road Longview, Texas Telephone Numbers: Phone: FAX: Hours of Operation: 8:00 AM to 4:30 PM - Monday thru Friday Texarkana Out-Patient Clinic 910 Realtor Ave. Texarkana, Arkansas Telephone Numbers: Phone: FAX Hours of Operation: 8:00 AM to 4:30 PM - Monday thru Friday Monroe Out-Patient Clinic 1691 Bienville Drive Monroe, LA Telephone Numbers: Phone: FAX: Hours of Operation: 8:00 AM to 4:30 PM - Monday thru Friday Knight Street Clinic 3000 Knight Street, Building 5 Shreveport, LA Telephone Numbers: Phone: ext FAX: Hours of Operation: 8:00 AM to 4:30 PM - Monday thru Friday Shreveport Vet Center 2800 Youree Drive, Building 1 Suite 105 Shreveport, LA Telephone Number: Phone: FAX: Hours of Operation: 8:00 AM to 4:30 PM - Monday thru Friday 21

22 Alexandria VA Health Care System 2495 Shreveport Highway 71 North Pineville, LA Phone: or Mailing Address: Post Office Box 69004, Alexandria, LA Peter C. Dancy, Jr. Medical Director James Lawhorn, Jr. Patient Care Services Harlan M. Guidry Chief of Staff HOSPITAL REPRESENTATIVE G. Eddie Figueron, PNEC/PDC 2116 Memorial Drive Alexandria, LA Cell Alexandria VA Medical Clinic DEPUTY HOSPITAL REPRESENTATIVES PDC Leo Aragon Wade Jenkins HOSPITAL SERVICE COORDINATOR Paul S. Abbott Alexandria VA Medical Clinic Post Office Box Alexandria, LA Ext FAX Cell VAMC Advisory Council Leo Aragon, PDC 7511 Highway 1, South Alexandria, LA Jennings Out-Patient Clinic 1907 Johnson Street Jennings, LA Phone: FAX: Hours of Operation: 7:30 AM 4:30 PM Fort Polk Out-Patient Clinic 3353 University Parkway Leesville, LA Phone: FAX: Hours of Operation: 7:30 AM 4:30 PM Lafayette Out-Patient Clinic 309 St. Julien Avenue Lafayette, LA Phone: FAX: Hours of Operation: 8:00 AM 4:30 PM Natchitoches Out-Patient Clinic 740 Keyser Avenue Natchitoches, LA Phone: FAX: Hours of Operation: 8:00 AM 4:30 PM Lake Charles Out-Patient Clinic 3601 Gerstner Memorial Drive Lake Charles, LA Phone: FAX: Hours of Operation: 7:30 AM 4:30 PM 22

23 National Service Office 1250 Poydras Street New Orleans, LA ; FAX MAILING ADDRESS: 1250 Poydras Street, Suite 200 New Orleans, LA OFFICE HOURS BY APPOINTMENTS ONLY MONDAY through THURSDAY 9:00 AM to 3:30 PM FRIDAY UNAVAILABLE (TRAINING DAY) Craig Brower, NSO Supervisor Beverly James-Wills, Assistant NSO Supervisor Donald Bryant, NSO DAV TRANSITION SERVICE OFFICE BARKSDALE AIR FORCE BASE Daniel Sorrentino, Transition Service Officer Phone:

24 Past Department s Elected Year Department Elected Year Department 1921 *J.H. Thornhill *W.H. Cunningham *O.J. Mestayer *C.L. Mayeaux *M.W. Glossinger 1933 *J.M. Simmons 1934 *L.M. Kramer 1935 *D.C. Keller 1936 *J.J. Prince 1937 *J.H. McFaul 1938 *J.W. Angers 1939 *R.E. Robinson *R.M. Floyd, Jr *N.P. Evans 1944 *W.C. Esmond 1945 *G.A. Parker 1946 *G. Harrison 1947 *R.E. Betheaud 1948 *A.R. Isenberg 1949 *W.T. Gamblin 1950 *Anthony Amato 1951 *V.H. Vagas 1952 *A.L. Culliton 1953 *L.L. Lust 1954 *Ory G. Poret 1955 *A.G. Jones 1956 *Harry A. Dupre, Sr *S. Ducoing, Sr *H.C. Starling 1959 *S.G. Verrett 1960 *H.A. Anderson 1961 *E.G. Cantrell 1962 *V.H. Longo 1963 *John A. Hauck 1964 *John H. Comeaux, Jr *P.J. D Angelo 1966 *David E. Morrison 1967 *G.E. Figueron 1968 *Joseph L. Abinanti 1969 *Edward E. Marks 1970 *F. Lister 1971 *S.G. Bordelon 1972 *J.S. Vanlenti, Jr *J. Reynolds 1974 *J.N. Mischler 1975 *Paul Poydras 1976 *D. Carley 1977 *Allen A. Armond 1978 *Donald H. Landry 24

25 ~~~ Past Department s Continued ~~~ Elected Year Department Elected Year Department 1979 *William Devillasana 1980 *Lionel A. Oubre 1981 *Tanner S. Davis 1982 *Frank J. Roussell 1983 *David L. Majors 1984 *Fred A. Houston 1985 *Joseph R. Moity 1986 *Charles R. Cunningham 1987 *Paul P. Benoit 1988 *R.P. Cole 1988 **Lee Richard 4014 Stephen Drive Lake Charles, LA Ronald C. Acosta Highway 1 Lockport, LA *Conrad L. Ardoin 1991 Lloyd E. Helms 5419 Foxglove Drive Bossier City, LA G. Eddie Figueron 2116 Memorial Drive Alexandria, LA Cell William J. Lane 1590 Highway 614 Haughton, LA *C. Paul Hutchins 1996 *Robert Quattlebaum 1996 **Kenneth Lewis *Kenneth Lewis 1998 *Tillman Johnson 1999 *Jack Redell 2000 *Alvin Ray Atwood 2001 *James M. Mike Cox 2002 *Edmund J. Janet 2003 Kevin A. Wenthe 196 Buddy Self Road Anacoco, LA *Frank Thaxton, Jr H. Paul Hermann, Jr. 102 Mulberry Circle Ponchatoula, LA *Frank L. Cummings 25

26 ~~~ Past Department s Continued ~~~ Elected Year Department Elected Year Department 2006 Joseph Menard 1509 Chemin Agreable Rd. Youngsville, LA Bill Worley 7771 Angus Drive Shreveport, LA Al Grimmer Hearthwood Drive Denham Springs, LA cell 2009 *Edward Gary 2010 Leo J. Aragon 7511 Highway 1, South Alexandria, LA John M. Courter 5028 Sweetwater Drive Benton, LA cell 2015 Edward Kalk 102 Roberta Lane Anacoco, LA Dave Sensat 1308 W. Crocker Street Sulphur, LA Mason Causey 233 Lisa Drive Leesville, LA Jeffery R. Lee 269 Hebert Road Leesville, LA Raymond Arsement Post Office Box 1586 Iowa, LA Shedrick Figaro 324 Glendella Drive Avondale, LA *Deceased **Assumed Command 26

27 Chapter Officers Authorized to Receive Mail Chapter Name Address & Phone Number 2 Marinus Manning Post Office Box Lafayette, LA Al Grimmer Hearthwood Drive Denham Springs, LA Dewey Wade Jenkins Post Office Box 7454 Alexandria, LA Charlie Barr 750 Cypress Road Marion, LA Cecil C.J. Trahan 602 Legion Avenue Houma, LA Lawrence Jourdan, Jr. Post Office Box New Orleans, LA PDC Davis R. Sensat 1308 W. Crocker Street Sulphur, LA Ronald Domingue 8067 White Oak Highway Branch, LA Kevin Wenthe Post Office Box 1127 Leesville, LA C. J. Elhage Hwy.191 Many, LA

28 Chapter Officers Authorized to Receive Mail ~~~ Continued ~~~ Chapter Name Address 23 Belinda Hill 1245 Wyndham North Gretna, LA Don Wilson Post Office Box 6263 Bossier City, LA Lonnie Atkins 112 Ralph Drive Bogalusa, LA Anthony O. Wickramasekera 6609 Schouest Street Metairie, LA Louis Hoerner 14 Sonia Place Jefferson, LA Jerry Verrette Post Office Box 555 Ville Platte, LA David Bordelon 275 Magnolia Lane Marksville, LA Joan E. Gondron 102 Mulberry Circle Ponchatoula, LA Billy N. Jameson Post Office Box 151 West Monroe, LA

29 Lafayette Chapter #2 City: Lafayette Date Officer Report: Address of Regular Meetings: 108 Broad View Drive, Broussard, LA Time & Day of Regular Meetings: 7:00 PM Tuesday 1 st Week of Month Chapter Phone: John W. Mercer 3209 Jack Brooks Road New Iberia, LA jhnmrcr@yahoo.com Sr. Vice Javis Tauzin 103 Bluewater Drive Broussard, LA jtauzin22@yahoo.com 1 st Jr. Vice Adjutant John W. LaFosse Marinus Manning 205 Seychelles Lane 421 Quail Drive Lafayette, LA Lafayette, LA jassaus1994@aol.com marinus97@yahoo.com Renold I. Faulk 213 Fern Hollow Youngsville, LA B2spiritbuilder@hotmail.com Benefits Protection Team Leader Chuck Trenchard 1306 Duchamp Road Broussard, LA ctrenchard@aol.com Membership Chairman Marinus Manning 421 Quail Drive Lafayette, LA marinus97@yahoo.com Service Officer John R. Hansen 506 Sunset Drive Lafayette, LA ussjrh965@cox.net 29

30 Capital City Chapter #5 City: Baton Rouge Date Officer Report: Address of Regular Meetings: 133 Hummell Street, Denham Springs, LA Time & Day of Regular Meetings: 6:00 PM Monday 2 nd Week of Month Chapter Phone: Al Grimmer, Jr Hearthwood Drive Denham Springs, LA cell algrimmer39@yahoo.com Sr. Vice Dennis L. Martell Boardwalk Drive Unit 40 Baton Rouge, LA martell5@cox.net 1 ST Jr. Vice Adjutant Joseph Collins Marcella Wallin Gerald Drive 9389 Lockhart Road Baton Rouge, LA Denham Springs, LA jlcphd92@aol.com mwallin@lwc.la.gov Marcella Wallin 9389 Lockhart Road Denham Springs, LA mwallin@lwc.la.gov Membership Chairman Dennis L. Martell Boardwalk Drive Unit 40 Baton Rouge, LA martell5@cox.net Benefits Protection Team Leader Dennis L. Martell Boardwalk Drive Unit 40 Baton Rouge, LA martell5@cox.net Service Officer Al Grimmer, Jr Hearthwood Drive Denham Springs, LA algrimmer39@yahoo.com 30

31 Paul P. Benoit Memorial Chapter #7 City: Alexandria Date Officer Report: Address of Regular Meetings: Kees Park, Hwy, 28 E, Pineville, LA Time & Day of Regular Meetings: 7:00 PM Thursday 4 th Week of Month, except November & December Chapter Phone: Gordon A. Jeffers 1327 Upper Boyscout Road Forest Hill, LA gordonj49@att.net Sr. Vice Jerry R. Ashmore 5024 Oaklane Road Pineville, LA jerryashmore@yahoo.com 1 st Jr. Vice Adjutant Mike Taylor Dewey Wade Jenkins, Jr. 312 Meredith Drive 136 Jenkins Road Ball, LA Forest Hill, Louisiana fatboydwj@gmail.com Dewey Wade Jenkins, Jr. 136 Jenkins Road Forest Hill, Louisiana fatboydwj@gmail.com Benefits Protection Team Leader Rodney L. Guidry 215 Fender Parkway Pineville, LA rodguidry@juno.com Membership Chairman Jerry R. Ashmore 5024 Oaklane Road Pineville, LA jerryashmore@yahoo.com Service Officer James W. Jimmy Gifford 5912 Old Boyce Road Alexandria, LA jwgiff@yahoo.com 31

32 J.H. McClendon Chapter #8 City: West Monroe Date Officer Report: Address of Regular Meetings: Golden Corral, 200 Basic Drive, West Monroe, LA Time & Day of Regular Meetings: 6:30 PM Tuesday 1 st Week of Month Chapter Phone: None Listed Danny W. Jones 2207 Gemini Drive Bastrop, LA hawkwolf03@yahoo.com mcclendon8@yahoo.com Sr. Vice Glen P. Scioneaux 2218 Pargoud Blvd. Monroe, LA st Jr. Vice Adjutant Herb A. Romero Charlie Barr 3338 Highway Cypress Road Marion, LA Marion, LA clbarr@centurytel.net Joe H. Brendle 105 Meridale Drive West Monroe, LA Benefits Protection Team Leader Glen P. Scioneaux 2218 Pargoud Blvd. Monroe, LA Membership Chairman Danny W. Jones 2207 Gemini Drive Bastrop, LA hawkwolf03@yahoo.com Service Officer Danny W. Jones 2207 Gemini Drive Bastrop, LA hawkwolf03@yahoo.com mcclendon8@yahoo.com 32

33 Bayou Chapter #9 City: Houma Date Officer Report: Address of Regular Meetings: 602 Legion Avenue, Houma, LA Time & Day of Regular Meetings: 6:00 PM Wednesday 3 rd Week of Month Chapter Phone: Thomas Dixon 1012 Dunn Street Houma, LA todixon2193@gmail.com Sr. Vice Cecil C.J. Trahan 1214 Bayou Blue Road Houma, LA eagle10155@yahoo.com 1 st Jr. Vice Adjutant Rene Richardel Glen Trahan 414 Belle Vue Drive 453 Grand Caillou Roa Lockport, LA Houma, LA Jackie Hanson 437B Idlewilde Drive Houma, LA Benefits Protection Team Leader Glaise Chaisson 612 Natalie Drive Houma, LA Membership Chairman Thomas Dixon 1012 Dunn Street Houma, LA todixon2193@gmail.com Service Officer Thomas Dixon 1012 Dunn Street Houma, LA todixon2193@gmail.com 33

34 Alvin E. Armstrong Chapter #15 City: New Orleans Date Officer Report: Address of Regular Meetings: 2201 Barracks Street, New Orleans, LA Time & Day of Regular Meetings: 7:00 PM Thursday 3 rd Week of Month Chapter Phone: Lawrence Jourdan, Jr. 100 Creagan Street Gretna, LA lawjour@ymail.com Sr. Vice Charlie Sanders 2341 Westmere Street Harvey, LA st Jr. Vice Adjutant Isreal Nero, III S.M. Sam Taylor, III 2715 S. Robertson Street 262 Meadows Blvd. New Orleans, LA Slidell, LA isrealnero@yahoo.com S.M. Sam Taylor, III 262 Meadows Blvd. Slidell, LA Benefits Protection Team Leader Charlie Sanders 2341 Westmere Street Harvey, LA Membership Chairman Lawrence Jourdan, Jr. 100 Creagan Street Gretna, LA lawjour@ymail.com Service Officer S.M. Sam Taylor, III 262 Meadows Blvd. Slidell, LA

35 Louis L. Lust Chapter #17 City: Lake Charles Date Officer Report: Address of Regular Meetings: 5516 Hwy. 90 E., Lake Charles, LA Time & Day of Regular Meetings: 7:00 PM Thursday 1 st Week of Month Chapter Phone: Robert A. Saucier 1002 Invader Street Sulphur, LA ficus05@aol.com Sr. Vice Allen Lyons Post Office Box 2028 Sulphur, LA st Jr. Vice Adjutant Allen J. Trahan Dave Sensat 709 Tallow Road 1308 West Crocker Street Lake Charles, LA Sulphur, LA dsensat@davdol.org Dave Sensat 1308 West Crocker Street Sulphur, LA dsensat@davdol.org Benefits Protection Team Leader Nelson L. Gautreaux 878 W. Verdine Street Sulphur, LA Membership Chairman Dave Sensat 1308 West Crocker Street Sulphur, LA Service Officer Roy J. Benoit 1616 East Pine Meadows Drive Lake Charles, LA

36 Acadian Chapter #19 City: Eunice Date Officer Report: Address of Regular Meetings: VFW 8971, 3809 Hwy. 190 East, Eunice, LA Time & Day of Regular Meetings: 7:00 PM Monday 4 th Week of Month Chapter Phone: Kenneth R. Manuel 204 Sherry Street Eunice, LA Sr. Vice Alfred Leger 123 W. Thayer Street Rayne, LA aleger438@cox.net 1 st Jr. Vice Adjutant Marion Bud Wall Ronald Domingue Post Office Box White Oak Highway Eunice, LA Branch, LA laredo1210kid@yahoo.com Jasper Manuel 2030 Park Avenue Eunice, LA Benefits Protection Team Leader Alfred Leger 123 W. Thayer Street Rayne, LA aleger438@cox.net Membership Chairman Alfred Leger 123 W. Thayer Street Rayne, LA aleger438@cox.net Service Officer Larry LeJeune 165 Unatex Road Eunice, LA

37 Jack Redell Memorial Chapter #20 City: Leesville Date Officer Report: Address of Regular Meetings: 300 South First Street, Leesville, LA Time & Day of Regular Meetings: 7:00 PM Monday 3 rd Week of Month Chapter Phone: Richard S. McCord 300 Hickory Ridge Road Leesville, LA Sr. Vice James A. Quaidy 1016 West 10 th Street DeRidder, LA st Jr. Vice Adjutant Steven R. Mudd Mason D. Causey 411 Evelyn Street 233 Lisa Drive Deridder, LA Leesville, LA No phone listed masonc@davdol.org Kevin A. Wenthe, PNEC/PDC 196 Buddy Self Road Anacoco, LA kevin@davdol.org Benefits Protection Team Leader Craig A. Champagne 155 Delia Drive Leesville, LA Membership Chairman Kevin A. Wenthe, PNEC/PDC 196 Buddy Self Road Anacoco, LA kevin@davdol.org Service Officer John A. Cancienne 1026 Core Street DeQuincy, LA

38 Sabine Chapter #21 City: Many Date Officer Report: Address of Regular Meetings: Highway 191, Many, LA Time & Day of Regular Meetings: 7:00 PM Tuesday 2 nd Week of Month Chapter Phone: Pam Russell 622 Weldon Road Many, LA pamela.russell@la.gov Sr. Vice Irvin Ray Sepulvado Post Office Box 1098 Zwolle, LA FAX wthomasee@bellsouth.net 1 st Jr. Vice Adjutant Major Ward C.J. (Naïve) Elhage 127 John Drive 70 Shoemaker Lane Natchitoches, LA Marthaville, LA C.J. (Naïve) Elhage 70 Shoemaker Lane Marthaville, LA Benefits Protection Team Leader Pam Russell 622 Weldon Road Many, LA pamela.russell@la.gov Membership Chairman Irvin Ray Sepulvado Post Office Box 1098 Zwolle, LA FAX wthomasee@bellsouth.net Service Officer Pam Russell 622 Weldon Road Many, LA pamela.russell@la.gov 38

39 Westbank Chapter #23 City: Westwego Date Officer Report: Address of Regular Meetings: 701 Fourth Street, Westwego, LA Time & Day of Regular Meetings: 7:00 PM Tuesday 3 rd Week of Month Chapter Phone: Raymond G. Williams 2017 Fernando Court Marrero, LA tylerspawpaw65@aol.com Sr. Vice Henry McCloud, Jr Oakview Drive Marrero, LA mac474789@yahoo.com 1 st Jr. Vice Adjutant Purvis Bridges Belinda Hill 7112 Runnymede Drive 1245 Wyndham North Marrero, LA Gretna, LA belinda@davdol.org Kimberly Preston 33 Lake Elizabeth Court Harvey, LA Benefits Protection Team Leader None Listed. Membership Chairman Henry McCloud, Jr Oakview Drive Marrero, LA mac474789@yahoo.com Service Officer Joshaline Mackie 425 Butler Drive Avondale, LA

40 Shreveport-Bossier Chapter #30 City: Shreveport Date Officer Report: Address of Regular Meetings: 7012 Suntan Street, Shreveport, LA Time & Day of Regular Meetings: 7:30 PM Thursday 1 st Week of Month Chapter Phone: Michael J. McTiernan 174 Rustic Way Shreveport, LA mike.mctiernan@comcast.net Sr. Vice Douglas S. Leavitt 324 Peach Drive Shreveport, LA sandman_6749@yahoo.com 1 st Jr. Vice Adjutant Johnny Welch Don Wilson 1509 Gentilly Drive 513 Barrington Street Shreveport, LA Bossier City, LA jwel4419@gmail.com adjdav30@gmail.com Clement D. Caffey 1922 Venus Drive Bossier City, LA Benefits Protection Team Leader Johnny Welch 1509 Gentilly Drive Shreveport, LA jwel4419@gmail.com Membership Chairman Douglas S. Leavitt 324 Peach Drive Shreveport, LA sandman_6749@yahoo.com Service Officer Dale Tobias 211 Waller Avenue Bossier City, LA dtobiasjr@gmail.com 40

41 Toxie C. Camp Chapter #32 City: Bogalusa Date Officer Report: Address of Regular Meetings: City Courthouse, Bogalusa, LA Time & Day of Regular Meetings: 6:00 PM Tuesday 1 st Week of Month Chapter Phone: None listed Frederick Magee 402 W. 17 th Street Bogalusa, LA mage1917@bellsouth.net Sr. Vice Julius Wilson 737 Avenue E Bogalusa, LA st Jr. Vice Adjutant Sherman Davis Lonnie Atkins 1700 Davenport Avenue 112 Ralph Drive Bogalusa, LA Bogalusa, LA No phone listed lonnieatkins3@aol.com Lonnie Atkins 112 Ralph Drive Bogalusa, LA lonnieatkins3@aol.com Benefits Protection Team Leader None Listed. Membership Chairman Ryan Jefferson Post Office Box 403 Angie, LA Service Officer Calvin Johnson 1730 Rosa Pearl Lane Bogalusa, LA

42 John P. April Chapter #33 City: Metairie Date Officer Report: Address of Regular Meetings: 2640 Canal Street, New Orleans, LA Time & Day of Regular Meetings: 4:00 PM Tuesday 4 th Week of Month Chapter Phone: Anthony O. Wickramasekera 6609 Schouest Street Metairie, LA Sr. Vice Peter J. Ciaccio, Jr Lynnette Drive Metairie, LA st Jr. Vice Adjutant Corey A. Wickramasekera Cafie M. Doucette 2501 Metairie Lawn Drive, Apt Post Office Box Metairie, LA New Orleans, LA Phillip G. Heustis 813 Marjorie Court LaPlace, LA Benefits Protection Team Leader Joseph E. Young 945 Hesper Avenue Metairie, LA Membership Chairman Anthony O. Wickramasekera 6609 Schouest Street Metairie, LA Service Officer Richard T. Waite 1729 High Street Metairie, LA

43 Jefferson Chapter #37 City: Jefferson Date Officer Report: Address of Regular Meetings: American Legion Post 267, 3001 River Road, Jefferson, LA Time & Day of Regular Meetings: 7:00 PM Tuesday 3 rd Week of Month Chapter Phone: George L. Villanueva 103 Dodge Avenue Jefferson, LA georgevilla@cox.net Sr. Vice Kenneth C. Demarest 1408 Moss Lan River Ridge, LA kdemarest@aol.com 1 st Jr. Vice Adjutant George P. Mazzeno Louis J. Hoerner 27 Canberra Court 14 Sonia Place Metairie, LA Jefferson, LA finzeno@aol.com louishoerner@gmail.com Larry Lee Jones 8905 Ormond Place River Ridge, LA sslljones@aol.com Benefits Protection Team Leader Thomas G. Fierke 22 Thrush Street New Orleans, LA thomas.fierke@lmco.com Membership Chairman Curtis Portinari 524 Betz Avenue Jefferson, LA c_portinari@hotmail.com Service Officer Larry Lee Jones 8905 Ormond Place River Ridge, LA sslljones@aol.com 43

44 Ville Platte Chapter #41 City: Ville Platte Date Officer Report: Address of Regular Meetings: 1612 West Main Street, Ville Platte, LA Time & Day of Regular Meetings: 6:00 PM Thursday 1 st week of month Chapter Phone: John B. Ortego 462 Pointe Verte Road Washington, LA Sr. Vice Albert B. May 3681 Whiteville Road Ville Platte, LA st Jr. Vice Adjutant David Brooks Patrick Guillory 143 Saint Ann Avenue 119 Florence Street Opelousas, LA Ville Platte, LA Jerry Verrette 122 E. LaSalle, Lot #2 Ville Platte, LA jerryverrette@yahoo.com Benefits Protection Team Leader None Listed. Membership Chairman Albert B. May 3681 Whiteville Road Ville Platte, LA Service Officer None Listed 44

45 Mansura Chapter #47 NO CURRENT OFFICER REPORT RECEIVED AS OF City: Mansura Date Officer Report: Address of Regular Meetings: 2561 Regard Street, Mansura, LA Time & Day of Regular Meetings: 3:30 PM Thursday 1 st Week of Month Chapter Phone: None listed. David W. Bordelon 275 Magnolia Lane Marksville, LA davidwbordelon1@gmail.com Sr. Vice Samuel N. Bordelon 275 Magnolia Lane Marksville, LA st Jr. Vice Adjutant Paul M. Beach Donald Buxton 5952 Highway Hwy. 115 Mansura, LA Bunkie, LA Levy M. Brutle 204 Mission Drive Simmsport, LA Benefits Protection Team Leader Stephen W. Decuir Post Office Box 303 Marksville, LA No phone listed. Membership Chairman James Francisco 221 Issac Brouillette Road Marksville, LA No phone listed. Service Officer Jackie L. Gagnard 722 Bordelon Street Marksville, LA

46 Florida Parishes Chapter #50 City: Springfield Date Officer Report: 08/09/18 Address of Meetings: AMVETS Building, Post 68, LA Hwy. 42, Springfield, LA Time & Day of Regular Meetings: 7:00 PM Thursday 2nd Week of month Chapter Phone: H. Paul Hermann, Jr. 102 Mulberry Circle Ponchatoula, LA Sr. Vice Mack Bailey Madisonville Court Ponchatoula, LA st Jr. Vice Adjutant Robert Chapman Joan E. Gondron 502 Fred Banks Drive 102 Mulberry Circle Denham Springs, LA Ponchatoula, LA jgondron.jg@gmail.com Joan E. Gondron 102 Mulberry Circle Ponchatoula, LA Benefits Protection Team Leader Mack Bailey Madisonville Court Ponchatoula, LA Membership Chairman H. Paul Hermann, Jr. 102 Mulberry Circle Ponchatoula, LA Service Officer H. Paul Hermann, Jr. 102 Mulberry Circle Ponchatoula, LA Office

47 General Claire Chennault Flying Tigers Chapter #51 City: Monroe Date Officer Report: Address of Meetings: 701 Kansas Lane, Monroe, LA Mailing Address: Post Office Box 151, West Monroe, LA Time & Day of Regular Meetings: 6:30 PM Thursday 2 nd week of month Chapter Phone: None Listed Billy N. Jameson 393 Collie Road Calhoun, LA bjameson38@yahoo.com Sr. Vice Henry Reddix 3722 Lionel Street Monroe, LA hrusmc@yahoo.com 1 st Jr. Vice Adjutant Louis Carroll Babb Virgil Penn 740 Bayou Shores Drive Post Office Box 99 Monroe, LA Bonita, LA carrollbabb@yahoo.com hubcappenn@gmail.com Michael R. Shaw 173 Caldwell Road, Lot #1 West Monroe, LA woodstock0357@gmail.com Benefits Protection Team Leader Louis Carroll Babb 740 Bayou Shores Drive Monroe, LA carrollbabb@yahoo.com Membership Chairman Henry Reddix 3722 Lionel Street Monroe, LA hrusmc@yahoo.com Service Officer Michael R. Shaw 173 Caldwell Road, Lot #1 West Monroe, LA woodstock0357@gmail.com 47

48 Disabled American Veterans Auxiliary Department of Louisiana State Officers Title Officers Unit # Linden J. Comeaux 4812 Meadow Crest Drive New Iberia, LA l_comeaux@yahoo.com 2 Sr. Vice Tracy Perkins 2103 Douglas Street Leesville, LA tracyperkins.dava@outlook.com 20 Jr. Vice Diane Littleton 106 Butler Avenue West Monroe, LA dianedava1@yahoo.com 8 Chaplain LaFern Ward 127 John Drive Natchitoches, LA teachingizfun@yahoo.com 21 Judge Advocate Betty L. Lane 1590 Hwy. 614 Haughton, LA bettylou1143@yahoo.com 8 Adjutant Kathleen Wenthe 196 Buddy Self Road Anacoco, LA cell home katwenthe@davdol.org 20 48

49 Title Officers Unit # Kathleen Wenthe 196 Buddy Self Road Anacoco, LA cell home katwenthe@davdol.org 20 Immediate Past State Shirley S. Mercer 3209 Jack Brooks Road New Iberia, LA shirleyatstokes@yahoo.com 2 Sergeant-At-Arms Susan Benson 504 Franklin Avenue Leesville, LA History Chairman Barbara Comeaux 4812 Meadow Crest Drive New Iberia, LA Color Bearer Barbara Comeaux 4812 Meadow Crest Drive New Iberia, LA Flag Bearer Faye Tauzin 103 Blue Water Drive Broussard, LA Patriotic Instructor Gertie Duplechain 1508 Clarence Street Westlake, LA State VAVS Representative Betty L. Lane 159 Highway 514 Haughton, LA bettylou1143@yahoo.com 8 49

50 Other Appointments Americanism Chairman Susan Benson Franklin Avenue Leesville, LA Junior Activities Chairman Barbara Comeaux Meadow Crest Drive New Iberia, LA Mae Holmes Chairman Shirley S. Mercer Jack Brooks Road New Iberia, LA shirleyatstokes@yahoo.com Rules of Convention Chairman Faye Tauzin Bluewater Drive Broussard, LA Community Service Chairman Marlene Comeaux 2 P.O. Box 1338 Scott, LA mcom01027@cox.net Legislation Chairman Diane Littleton Butler Ave. West Monroe, LA dianedava1@yahoo.com Fund Raising Chairman Tracy Perkins Douglas Street Leesville, LA tracyperkins.dava@outlook.com Credentials Chairman Betty L. Lane Highway 614 Haughton, LA bettylou1143@yahoo.com Non-VA Hospital Gertie Duplechain Clarence Street Westlake, LA VAVS Chairman Diane Littleton Butler Ave. West Monroe, LA dianedava1@yahoo.com Membership Chairman Tracy Perkins Douglas Street Leesville, LA tracyperkins.dava@outlook.com LA Convention Chairman Shirley S. Mercer Jack Brooks Road New Iberia, LA shirleyatstokes@yahoo.com Chairman Diane Littleton Butler Ave. West Monroe, LA dianedava1@yahoo.com Standing Rules Committee Marilyn Leavitt Peach Drive Shreveport, LA Shirley S. Mercer Jack Brooks Road New Iberia, LA shirleyatstokes@yahoo.com Chairman Mary K. Dyer Woodland Drive Lake Charles, LA Audit Committee Diane Littleton Butler Ave. West Monroe, LA dianedava1@yahoo.com Barbara Comeaux Meadow Crest Drive New Iberia, LA

51 Chairman Marlene Comeaux 2 P.O. Box 1338 Scott, LA mcom01027@cox.net Elected Budget and Finance Committee Fannie Holland Jason Drive Monroe, LA fm2holland@yahoo.com Peggy Saucier Invader Street Sulphur, LA State Executive Committee & Alternates UNIT SEC ALTERNATE Unit 2 Barbara Comeaux Faye Tauzin Unit 7 Golda Jeffers Claudine Abbott Unit 8 Diane Littleton Diana Jones Unit 17 Gertie Duplechain Jo Ann Gautreaux Unit 20 Susan Benson D Ambra Perkins Unit 21 LaFern Ward Winona Sepulvado Unit 23 Brenda Marshall None Listed Unit 30 Elizabeth Curran Paulla Helms New Orleans VAMC None listed. VA Hospitals Overton Brooks VAMC None Listed. Alexandria VAMC Kathleen Wenthe Jackson, LA Chairman None listed Alternate None listed Louisiana Veterans Homes Advisory Board Monroe, LA Chairman Diane Littleton - 8 Alternate Fannie Holland 8 Jennings, LA Chairman Mary K. Dyer - 17 Alternate Jo Ann Gautreaux 17 Shreveport, LA Chairman Betty L. Lane - 30 Alternate None Listed Reserve, LA Chairman Linda Acosta - 10 Alternate None Listed 51

52 Year Past State Disabled American Veterans Auxiliary Department of Louisiana Past State s Unit Year Past State Unit * Mary Floyd 27 * Christina Jones NA * Jeanette Bertheaud 10 * Joan Fisher 6 (30) * Ava Cozine 10 * Mildred Frazier 10 * Marie Gallardo 13 * Wooster Lust 17 * Margaret D Angelo 10 * Pearl Lucas 5 * Eleanor Ranson 13 * Bertha Lanoux 6 * Wilma J. Smith 30 * Noemie Switzeer 13 * Lise Surgi 6 * Ada Gardner Audrey Marcantel 2404 N. Jeff Davis Ward Line Rd. Iowa, LA * Olivia Dupuy 27 * Mathilda Hauk 10 * Jane Cantrell 30 * Cleo Wilber 17 * Levette Veslech Ruth B. Valenti No information (30) * Bea R. Figueron 2 (7) * Carmen Jenderson Jewel Guitreau Hwy. 431 St. Amant, LA (10) * Margaret Ireland 13 * Jeanne Lister 10 (33) Marilyn N. Bordelon 88 Morel Road Poplarville, MS * Ella Kelley 15 * Esther M. Dupre 2 * Irene Reynolds 30 * Katherine May 5 * Chris DeVillasana 10 * Elaine Majors 30 * Mary Cunningham 36 * Everlincy T. Davis Nelsie Lanier No information Patricia P. Haas 115 Live Oak Slidell, LA Elaine G. Ebarb 830 Drewry Drive Shreveport, LA * Bea M. LeBlanc 2 * Marilyn Seemann Loriece Cole 426 incarnate Word Drive Kenner, LA * Irene S. Guidry 2 * Dorothy Pearce Gertie Duplechain 1508 Clarence St. Westlake, LA (*) Denotes Deceased 52

53 Year Past State Unit Year Past State Unit Joyce Fontenot LA Hwy Denham Springs, La NA Ruth Bell 3210 Gabe Road Greensburg, KY Linda Acosta Hwy. 1 Larose, LA Doris Suba 2626 Old Marksville Hwy. Pineville, LA (23) * Lorene Barras 30 7 * Elaine Majors Winona Gamble (Sepulvado) P.O. Box 1098 Zwolle, LA Fannie Holland 102 Jason Drive Monroe, LA Elizabeth Bains (Ketchum) 856 Sewanee Place Shreveport, LA Diane Littleton 106 Butler Avenue West Monroe, LA Julie Hutchins 3846 Hwy. 360 Melville, LA Edwina Daugereaux 1350 Daugereaux Lane Mamou, LA Betty (Carter) Lane 1590 Highway 614 Haughton, LA Betty (Carter) Lane 1590 Highway 614 Haughton, LA * Jacque Elhage 21 * Sadie B. Davis Mary K. Dyer 1725 Woodland Drive Lake Charles, LA Fannie Holland 1002 Jason Drive Monroe, LA Jolene Ardoin 1103 W. Wilson Ville Platte, LA Jeanette Janet E. Bonafax Avenue Baton Rouge, LA Mary K. Dyer 1725 Woodland Drive Lake Charles, LA * Greta Kalk Carolyn Sensat 1308 West Crocker Street Sulphur, LA Winona Sepulvado P. O. Box 1098 Zwolle, LA Kathleen Wenthe 196 Buddy Self Road Anacoco, LA Shirley S. Mercer 3209 Jack Brooks Road New Iberia, LA (*) Denotes Deceased 53

54 Lafayette Unit #2 City: Lafayette Date Officer Report: Address of Regular Meetings: 108 Broadview Drive, Broussard, LA Time & Day of Regular Meetings: 6:00 PM Tuesday 1 st Week of Month Unit Phone: None Listed Shirley S. Mercer 3209 Jack Brooks Road New Iberia, LA shirleyatstokes@yahoo.com Sr. Vice Barbara Comeaux 4812 Meadow Crest Drive New Iberia, LA l_comeaux@yahoo.com 1 st Jr. Vice Darlene Hebert 200 Springwater Drive Broussard, LA darh123@att.net Adjutant Corinne C. Manning 421 Quail Drive Lafayette, LA marinus97@yahoo.com Linden J. Comeaux 4812 Meadow Crest Drive New Iberia, LA l_comeaux@yahoo.com Legislative Chairman Corinne C. Manning 421 Quail Drive Lafayette, LA marinus97@yahoo.com SEC Barbara Comeaux 4812 Meadow Crest Drive New Iberia, LA l_comeaux@yahoo.com Membership Chairman Linden J. Comeaux 4812 Meadow Crest Drive New Iberia, LA l_comeaux@yahoo.com Alternate SEC Faye Tauzin 103 Blue Water Drive Broussard, LA

55 Paul P. Benoit Memorial Unit #7 City: Pineville Date Officer Report: Address of Regular Meetings: Kees Park Community Center, Hwy. 28 East, Pineville, LA Time & Day of Regular Meetings: 7:00 PM Thursday 4 th Week of Month Unit Phone: None Listed Golda Yancy Jeffers 4860 Hwy. 121 Boyce, LA goldbaby2550@gmail.com Sr. Vice Katherine Wright 111 Alice Drive Pineville, LA st Jr. Vice Anita Smith 2553 Hwy. 121 Hineston, LA Adjutant Claudine Abbott 916 Hooper Road Pineville, LA abbottcha@suddenlink.net Claudine Abbott 916 Hooper Road Pineville, LA abbottcha@suddenlink.net Legislative Chairman Claudine Abbott 916 Hooper Road Pineville, LA abbottcha@suddenlink.net Membership Chairman Golda Yancy Jeffers 4860 Hwy. 121 Boyce, LA goldbaby2550@gmail.com SEC Golda Yancy Jeffers 4860 Hwy. 121 Boyce, LA goldbaby2550@gmail.com Alternate SEC Claudine Abbott 916 Hooper Road Pineville, LA abbottcha@suddenlink.net 55

56 J. H. McClendon Unit #8 City: West Monroe Date Officer Report: Address of Regular Meetings: West Ouachita Senior Center, 1800 North 7 th Street, West Monroe, LA Time & Day of Regular Meetings: 3:00 PM Tuesday 1 st Week of Month Unit Phone: None Listed Diana Jones 2207 Gemini Drive Bastroph, LA dianatulsa@yahoo.com Sr. Vice Diane Littleton 106 Butler Avenue West Monroe, LA dianedava1@yahoo.com Adjutant Gay Nell Ritchie 316 Medorah Drive West Monroe, LA Legislative Chairman Betty Lou Lane 1590 Hwy. 614 Haughton, LA bettylou1143@yahoo.com 1 st Jr. Vice Betty Lou Lane 1590 Hwy. 614 Haughton, LA bettylou1143@yahoo.com Gay Nell Ritchie 316 Medorah Drive West Monroe, LA Membership Chairman Diana Jones 2207 Gemini Drive Bastroph, LA dianatulsa@yahoo.com SEC Diane Littleton 106 Butler Avenue West Monroe, LA dianedava1@yahoo.com Alternate SEC Diana Jones 2207 Gemini Drive Bastroph, LA

57 Louis L. Lust Unit #17 City: Lake Charles Date Officer Report: Address of Regular Meetings: 5516 Hwy. 90 E, Lake Charles, LA Time & Day of Regular Meetings: 6:00 PM Thursday 1 st Week of Month Unit Phone: None Listed Carolyn Sensat 1308 West Crocker Street Sulphur, LA home; cell csensat@davdol.org Sr. Vice Mary K. Dyer 1725 Woodland Drive Lake Charles, LA st Jr. Vice Gertie Duplechain 1508 Clarence Street Westlake, LA Adjutant Tracie Sensat 1308 W. Crocker Street Sulphur, LA tsen@hotmail.com Peggy Saucier 1002 Invader Street Sulphur, LA Legislative Chairman Mary K. Dyer 1725 Woodland Drive Lake Charles, LA Membership Chairman Gertie Duplechain 1508 Clarence Street Westlake, LA SEC Gertie Duplechain 1508 Clarence Street Westlake, LA Alternate SEC Jo Ann Gautreaux 878 West Verdine Sulphur, LA

58 Jack Redell Memorial Unit #20 City: Leesville Date Officer Report: Address of Regular Meetings: 300 South First Street, Leesville, LA Time & Day of Regular Meetings: 4:00 PM Sunday 4 th Week of Month Unit Phone: None Listed Tracy Perkins 2103 Douglas Street Leesville, LA tracyperkins.dava@outlook.com Sr. Vice Angela Peatross 519 Magnolia Street New Llano, LA st Jr. Vice Cayla Nash 194 Gilmer Nash Road Evans, LA Adjutant Kathleen Wenthe 196 Buddy Self Road Anacoco, LA katwenthe@davdol.org Kathleen Wenthe 196 Buddy Self Road Anacoco, LA katwenthe@davdol.org Legislative Chairman Susan Benson 504 Franklin Avenue Leesville, LA randysusanbenson@bellsouth.net SEC Susan Benson 504 Franklin Avenue Leesville, LA randysusanbenson@bellsouth.net Membership Chairman Kathleen Wenthe 196 Buddy Self Road Anacoco, LA katwenthe@davdol.org Alternate SEC D Ambra Perkins Post Office Box 515 Anacoco, LA

59 Sabine Unit #21 City: Many Date Officer Report: Address of Regular Meetings: Hwy. 191, Many, LA Time & Day of Regular Meetings: 7:00 PM Tuesday 2 nd Week of Month Unit Phone: None Listed Anita Elhage 70 Shoemaker Lane Marthaville, LA Sr. Vice Sharon Lonadier 139 Beech Street Many, LA st Jr. Vice Michelle Gamble 1290 San Antonio Avenue Many, LA Adjutant Winona T. Sepulvado Highway 191 Many, LA wthomasee@bellsouth.net Winona T. Sepulvado Highway 191 Many, LA wthomasee@bellsouth.net Legislative Chairman Anita Elhage 70 Shoemaker Lane Marthaville, LA Membership Chairman Sharon Lonadier 139 Beech Street Many, LA SEC LaFern Ward 127 John Drive Natchitoches, LA Alternate SEC Winona T. Sepulvado Highway 191 Many, LA wthomasee@bellsouth.net 59

60 Westbank Unit #23 City: Westwego Date Officer Report: Address of Regular Meetings: th Street, Westwego, LA Time & Day of Regular Meetings: 7:00 PM Tuesday 3 rd week of month Unit Phone: None Listed Sandra Labelle 307 East 2 nd Street Belle Chasse, LA cell Sr. Vice Loula Matherne Post Office Box 245 Westwego, LA st Jr. Vice Julia Mae Dobbins 7829 Karla Street Westwego, LA Adjutant Audrey P. Tuckerson 2421 East Sunny Meade Drive Harvey, LA atuckerson@bellsouth.net Katrina Dobbins 421 Lac Calcasieu Drive Luling, LA Legislative Chairman Shirley Doucet 176 Yvonne Drive Avondale, LA Membership Chairman Shirley Grant 337 Church Street Avondale, LA SEC Brenda Marshall 536 Grovewood Drive Gretna, LA None listed. Alternate SEC 60

61 Shreveport-Bossier Unit #30 City: Shreveport Date Office Report: Address of Regular Meetings: 7012 Suntan Street, Shreveport, LA Time & Day of Regular Meetings: 7:30 PM Thursday 1 st Week of Month Unit Phone: None Listed Marilyn Leavitt 324 Peach Drive Shreveport, LA Sr. Vice Paulla F. Helms 5419 Foxglove Drive Bossier City, LA st Jr. Vice Jessie Bryant 2109 Chase Cove Shreveport, LA teat5357@yahoo.com Adjutant Earlene R. Thompson 9560 Thompson Road Shreveport, LA thompsonearlene@yahoo.com Legislative Chairman None Listed Earlene R. Thompson 9560 Thompson Road Shreveport, LA thompsonearlene@yahoo.com Membership Chairman None Listed SEC Elizabeth Curran 119 Willow Lake Blvd. Bossier City, LA ecurran@bellsouth.net Alternate SEC Paulla F. Helms 5419 Foxglove Drive Bossier City, LA

62 Additional Helpful Information Louisiana Dept. of Veterans Affairs US Dept. of Veterans Affairs VA Benefits The American Veterans Disabled For Life Memorial National Soldiers' Angels Organization Louisiana Chapter - Soldiers' Angels Women Veterans of Louisiana Anna Sanders DAV, Department of LA Disabled American Veterans National Headquarters Burial and Memorial Benefits Headstones and Markers To request copies of military records Veterans Suicide Prevention Line TALK The National World War II Museum American Legion, Dept. of LA FAX VFW, Dept. of LA FAX Military Order of the Purple Heart 62

U.S. DEPARTMENT OF HUD 04/11/2017 STATE: LOUISIANA ADJUSTED HOME INCOME LIMITS

U.S. DEPARTMENT OF HUD 04/11/2017 STATE: LOUISIANA ADJUSTED HOME INCOME LIMITS Alexandria, LA MSA 30% LIMITS 11450 13050 14700 16300 17650 18950 20250 21550 VERY LOW INCOME 19050 21750 24450 27150 29350 31500 33700 35850 60% LIMITS 22860 26100 29340 32580 35220 37800 40440 43020

More information

Leadership Directory

Leadership Directory Leadership Directory 07 09 Page Louisiana Housing Council of NAHRO LHC NAHRO OFFICERS President Pamela Fontenot VP of Section 8 Housing Jackie Folks VP of Member Services Kennith Starnes Treasurer Joe

More information

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 21, 2013 PRESIDING JUDGE: THE HONORABLE GEORGIA ANDERSON COURT REPORTER: PATSY MARTIN COURTROOM 2E MONDAY 10/21/13 MOTIONS/UNCONTESTED /DSS

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

Louisiana Housing Council of NAHRO

Louisiana Housing Council of NAHRO Leadership Directory 2015 2017 Louisiana Housing Council of NAHRO Executive Secretary Jessica Strange 3007 Knight St., Ste. #205 Shreveport, LA 71105 jessica@callhsa.com Ph#: 31-226-1411 Fax#: 31-213-1090

More information

Edward M.Y. Tsoi Office Records

Edward M.Y. Tsoi Office Records Edward M.Y. Tsoi Office Records SOUTHEASTERN ARCHITECTURAL ARCHIVE COLLECTION 186 Perspective of interior, Schwegmann West Airline Supermarket, Metairie, LA. 1967. Edward M.Y. Tsoi, architect. Pencil and

More information

Book of Descendants 27 Dec 1998

Book of Descendants 27 Dec 1998 FIRST GENERATION 1. John ATWOOD was born ca1760. Children of John ATWOOD and were: +2 i. Nancy ATWOOD. SECOND GENERATION 2. Nancy ATWOOD was born about 1790. She was married to Uriah HUMPHRIES on 2 Sep

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

Meeting Packet April 9, 2019

Meeting Packet April 9, 2019 Meeting Packet April 9, 2019 RPC Board of Directors The RPC's officers rotate on an annual basis. Current membership of the Board includes: Guy McInnis, Chairman St. Bernard Parish, President Kirk Lepine,

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

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

REDEDICATION. July 10, Veterans of Foreign Wars of the United States Laurens B. Strain VFW Post 604 Bloomington, Indiana

REDEDICATION. July 10, Veterans of Foreign Wars of the United States Laurens B. Strain VFW Post 604 Bloomington, Indiana REDEDICATION July 10, 2011 Veterans of Foreign Wars of the United States Laurens B. Strain VFW Post 604 Bloomington, Indiana VFW Officers Dewey J. Hardin... Commander William A. Halliday... Sr Vice - Commander

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

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

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

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST BELWOOD COMMISSIONER 1. HUNT, DONALD STEVEN Steve Hunt 07/19/2013 248 CASAR-BELWOOD RD LAWNDALE, NC 28090 2. SISK, EMILY WILLIS Emily Willis Sisk 07/19/2013 PO BOX 592 FALLSTON, NC 28042 MAYOR TOWN OF

More information

Volunteer. Andrea Pike-Goff. Volunteer (1)

Volunteer. Andrea Pike-Goff. Volunteer (1) June 30, 2018 Sat. 4:30pm *Judy Sipes David Smith Frank Lucas Gayle Deuser Kyle Cook Marlene Cook Leslie Jenkins Ann Duncan Ann Duncan Gary Knott Ann Duncan Debbie Jones Leslie Jenkins Mike & Beth LaFrance

More information

Central Arkansas BA Current Standings 76th Central Arkansas USBCBA Open Championship Tou Sorted by Event, Division. 10 Rachel #2 11 3,270 Maumelle, AR

Central Arkansas BA Current Standings 76th Central Arkansas USBCBA Open Championship Tou Sorted by Event, Division. 10 Rachel #2 11 3,270 Maumelle, AR Team Event, Team Event, Handicapped Central Arkansas BA Current Standings 76th Central Arkansas USBCBA Open Championship Tou Sorted by Event, Division 1 Bowlers Pro Shop 27 3,442 2 Blast Off 5 3,420 No.

More information

Pastor Earl Mills (Kimberly) 307 Winter Pine Drive Findlay, OH Pastor Tim Eding (Denise) 522 E Main Street Leipsic, OH 45856

Pastor Earl Mills (Kimberly) 307 Winter Pine Drive Findlay, OH Pastor Tim Eding (Denise) 522 E Main Street Leipsic, OH 45856 - Officials of the Great Lakes Conference Churches of God, General Conference 700 E. Melrose Avenue, or PO Box 1132, Findlay, Ohio 45839-1132 Office: (419)-423-7694 or 1-800-801-8616 Fax 419-423-9092 Office

More information

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON PAGE 1 of 10 971 RIGGS (CECIL) IMES (SUSAN) IN PART, REVERSING IN PART, AND REMANDING WITH DIRECTIONS TAYLOR (PRESIDING JUDGE) CLAYTON AND KRAMER 972 MEITZEN (IAN), ET AL. KENTUCKY BOARD OF ADJUSTMENT,

More information

Parkview in Frisco Residents

Parkview in Frisco Residents page 1 Suad Abughazaleh Jerry Alfieri Dave & Huguette Baad Mary Bednarz Apartment 1208 469-371-7438 Apartment 1106 214-642-3233 469-980-7520 Apartment 2307 469-535-3054 hdbaad@gmail.com Apartment 5306

More information

SHEET NUMBER MARCH YEAR 2019 Page 1 of 7 Nature of Estate Consideration

SHEET NUMBER MARCH YEAR 2019 Page 1 of 7 Nature of Estate Consideration Signed and date SHEET NUMBER MARCH YEAR 0 Page of Character of TRACT BOOK NO. PAGE NO. LARRY JARVIS AND PENNY L COEN DEED SURFACE $0,000.00. ACRES???? WASHINGTON MAP P/O TAMA JARVIS OTTER LOCK RD CHLOE,

More information

THE DECLARER. Vol. 20 No. 11 NOVEMBER, Member American Contract Bridge League *District 16 *

THE DECLARER. Vol. 20 No. 11 NOVEMBER, Member American Contract Bridge League *District 16 * THE DECLARER Vol. 20 No. 11 NOVEMBER, 2017 Member American Contract Bridge League *District 16 * Bridge Paradise Games Friday 6 PM BRIDGE CENTER 4701 Southwest Pkwy Suite 16 Joan Paradeis, Director Phone:

More information

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST NATION'S CAPITAL AREA USBC ASSOCIATION 26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST TEAM EVENT 1 Frances Ware's Team 15 2,804 483 $446.00 Capitol Hgts, MD 2 Cal's Raiders #11 87 2,777 690 $394.00

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

Thomas N Crowder s Descendants

Thomas N Crowder s Descendants Thomas N Crowder s Descendants Generation No. 1 1. Thomas N 2 Crowder (Hamilton 1 ) was born June 14, 1842, and died June 7, 1926 and is buried in Pleasant Ridge Cemetery, Hueytown, He married (1) Jame

More information

Smothers Academy Bus Routes

Smothers Academy Bus Routes Driver: Pastor Brown 504-975-0987 Smothers Academy Bus Routes SMAC PINK ROUTE 1 SMAC PINK ROUTE 1 6:35 AM LA-18 X Live Oak Manor Dr 3:30 PM Smothers Academy 7:00 AM Smothers Academy 2012 Jefferson, NEW

More information

PRELIMINARY NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF AUGUST 16, :00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING

PRELIMINARY NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF AUGUST 16, :00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING 1. Call to order and roll call. PRELIMINARY NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF AUGUST 16, 2007 10:00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING 2. Approval of the minutes of

More information

NATIONAL ADJUTANT TERMS

NATIONAL ADJUTANT TERMS p a g e 1 1 7 NATIONAL ADJUTANT TERMS N A T L A D J U T A N T T E R M S p a g e 1 1 8 RAYMOND A. LASANCE 1921 1924 VIVIAN D. CORBLY 1925 1958 JOHN E. FEIGHNER 1958 1962 W A R S & S C A R S p a g e 1 1

More information

Oxford Houses of Louisiana - Directory

Oxford Houses of Louisiana - Directory Oxford House Red River Oxford House Belle Oxford House South Alexandria 1605 Magnolia Drive 5303 Random Dr 3704 McCann Drive Alexandria, LA 71301 Alexandria, LA 71302-2738 Alexandria, LA 71302-2531 Beds/vacancies:

More information

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 11/08/2016, Show Contest w/o Candidate: N US PRESIDENT TRUMP, DONALD J Donald J. Trump REP 07/22/2016 CLINTON, HILLARY Hillary Clinton DEM 07/29/2016 JOHNSON, GARY Gary Johnson LIB

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

PRELIMINARY NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF MAY 21, :00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING

PRELIMINARY NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF MAY 21, :00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING 1. Call to order and roll call. PRELIMINARY NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF MAY 21, 2009 8:00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING 2. Approval of the minutes of the

More information

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953 FIRST TENOR SECTION 1. STANLEY JONES Secretary 1946-52 1946- c 1953 2. DAVID JENKINS Treasurer 1946-51 1946-1951 3. WALTER BREEZE Long Service Member; Life Member 1946-1990 4. HAYDN THATCHER Long Service

More information

PRELIMINARY NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF JANUARY 15, :00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING

PRELIMINARY NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF JANUARY 15, :00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING 1. Call to order and roll call. PRELIMINARY NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF JANUARY 15, 2009 10:00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING 2. Approval of the minutes of

More information

Rock Hall Reindeer Stampede 5K Dec. 1, degrees, sunny Age Group & Complete Event Results Rock Hall, MD

Rock Hall Reindeer Stampede 5K Dec. 1, degrees, sunny Age Group & Complete Event Results Rock Hall, MD Rock Hall Reindeer Stampede 5K Dec. 1, 2012 50 degrees, sunny Age Group & Complete Event Results Rock Hall, MD Age Group Results Place Male Female Overall Winner Overall Winner 1st Steve Wheeler 18:45

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

100.00% % Vote For %

100.00% % Vote For % Page 1/8 MCC DIRECTOR DISTRICT 2 78 of 78 Precincts Reporting NORTH KANSAS CITY SCHOOL DISTRICT DIRECTOR Number of Precincts 6 Precincts Reporting 6 616 6 6 Vote For 3 13,274 RICHARD CHARLES TOLBERT 96

More information

2017 Beefmaster Breeders United Standing Committees

2017 Beefmaster Breeders United Standing Committees 2017 Beefmaster Breeders United Standing Committees Advertising and Public Relations Committee Chair: J.C. Thompson, TX Dwight Bertrand, LA Cherryl Forte, AR Jerry Glor, MO Jeff Harlow, TX Trey Johnson,

More information

MOTIONS 2:30 PM 5:00 PM

MOTIONS 2:30 PM 5:00 PM TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 15, 2018 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY/DUTY 10/15/18 CLERK RULES/MOTION/RULE/UNCONTESTED

More information

LAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI

LAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI PAGE 1 of 8 786 ROBB (DOUGLAS) ROBB (CONSTANCE) THOMPSON (PRESIDING JUDGE) CLAYTON AND MAZE 787 KAUFMAN (JEANNIE) KRAMER (PRESIDING JUDGE) CLAYTON AND NICKELL 788 GILMORE (SHERRY) OPINION REVERSING AND

More information

Interested parties are advised that the following Cease & Desist Orders were issued by the New Orleans District during the month of March.

Interested parties are advised that the following Cease & Desist Orders were issued by the New Orleans District during the month of March. CEASE & DESIST ORDERS DURING MARCH 2001 Interested parties are advised that the following Cease & Desist Orders were issued by the New Orleans District during the month of March. Description and Location

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

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - July 27, :00 P.M. 329 Main Street (Meeting Room - Basement)

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - July 27, :00 P.M. 329 Main Street (Meeting Room - Basement) CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - 2:00 P.M. 329 Main Street (Meeting Room - Basement) I. CALL TO ORDER/QUORUM CHECK/PLEDGE TO FLAG II. APPROVAL OF MINUTES OF RPC MEETING:

More information

Last_Name First_Name Birth Death Notation

Last_Name First_Name Birth Death Notation Last_Name First_Name Birth Death Notation ALEXANDER Henry Staten 10/14/1921 3/23/1986 DT with ALEXANDER- Mama Shin; SSDI ALEXANDER Mama Shin 10/20/1924 DT with ALEXANDER- Henry Staten ALFORD Jociah B.

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 10/16/2013

More information

Bowlen Cemetery. Bald Knob, Arkansas. Photo by Leroy Blair. This Cemetery is also known as: 63 Cemetery. GPS Location:

Bowlen Cemetery. Bald Knob, Arkansas. Photo by Leroy Blair. This Cemetery is also known as: 63 Cemetery. GPS Location: Bowlen Cemetery Bald Knob, Arkansas Photo by Leroy Blair This Cemetery is also known as: 63 Cemetery GPS Location: 630445-3910940 Arkansas Archeological Survey site #: 3WH0658 Number of Marked Graves:

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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-17-19 08:38 PM Page 1 C19746 2008 JANUARY PERIODIC (J) SCHEDULE: A FAM RECORD ERIC S. DENK 70 HENRY ST 2650 DEC-05-07 04:31 PM ARTHUR R. JOHNSON 95 PHELPS ST 8893 DEC-09-07 11:37 AM RECORD KENNETH

More information

8:00am Anne Marie Warren (cup) Ann Duncan Volunteer Harold Fackler Volunteers (4) Volunteers (2) Solemnity of Mary Sharon Popham (cup) John Proctor

8:00am Anne Marie Warren (cup) Ann Duncan Volunteer Harold Fackler Volunteers (4) Volunteers (2) Solemnity of Mary Sharon Popham (cup) John Proctor Dec. 31 Gina Gregory (plate) 6:00pm Vigil Gary Dykhuis (cup) Jenny Kendrick Macy Barr Kevin & Rhonda Roberts John Proctor Usthers Solemnity of Mary Lauren Ray (cup) Judy Sipes Isaiah Pierce Gary Knott

More information

Jeffersonton Baptist Church Address List September 1, 2018

Jeffersonton Baptist Church Address List September 1, 2018 John Anderson 10615 Fox Plantation Lane,Bealeton,,22712 540-439-8677, 540-439-8677, Jkkmj5@aol.com Kelly Anderson 10615 Fox Plantation Lane,Bealeton,,22712 540-439-8677, 540-, Jkkjm5@aol.com Edna Beach

More information

Spalding County Board of Tax Assessors Regular Session Tax May 2, :00 AM 119 East Solomon Street, Room 108

Spalding County Board of Tax Assessors Regular Session Tax May 2, :00 AM 119 East Solomon Street, Room 108 Spalding County Board of Tax Assessors Regular Session Tax May 2, 2017 10:00 AM 119 East Solomon Street, Room 108 A. CALL TO ORDER B. CITIZENS COMMENT Speakers must sign up prior to the meeting and provide

More information

FORSYTH BOARD OF ELECTIONS CANDIDATE DETAIL LIST

FORSYTH BOARD OF ELECTIONS CANDIDATE DETAIL LIST CRITERIA: Election: 11052013, Show Contest wo Candidate: N CONTEST NAME SEAT NAME PARTY CANDIDATE NAME RESIDENTIAL ADDRESS MAILING ADDRESS HOME PHONE WINSTON-SALEM MAYOR KNOX, JAMES LEE 07192013 125 BUCKHAVEN

More information

PUBLISHED JANUARY 27, POSTED AT PARISH COMPLEX FEBRUARY 1, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING

PUBLISHED JANUARY 27, POSTED AT PARISH COMPLEX FEBRUARY 1, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING Page 1 of 8 Link to original Document here PUBLISHED JANUARY 27, 2005 - POSTED AT PARISH COMPLEX FEBRUARY 1, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, FEBRUARY 3, 2005 AT 6:00 P.M. ST. TAMMANY

More information

William Witcher Jr. Generation 1. Mary Dalton was born about She died in Sep 1852 in Pittsylvania County, Virginia.

William Witcher Jr. Generation 1. Mary Dalton was born about She died in Sep 1852 in Pittsylvania County, Virginia. Generation 1 1. William Witcher Jr.-1 was born about 1762. He died on 28 Sep 1822 in Pittsylvania County, Virginia. Mary Dalton was born about 1765. She died in Sep 1852 in Pittsylvania County, Virginia.

More information

Houma-Terrebonne Regional Planning Commission

Houma-Terrebonne Regional Planning Commission Houma-Terrebonne Regional Planning Commission L. A. Budd Cloutier, O.D....Chairman W. Alex Ostheimer... Vice-Chairman (Vacant)... Secretary/Treasurer Richard Elfert... Member James A. Erny... Member Gloria

More information

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014 Tuesday, June 24, 2014 1 13DR0214 TUTTLE, ARCHIE DARRYL vs TUTTLE, HEIDI 10DS0245 TUTTLE, ARCHIE DARRYL Kornman, Sharon Ann TUTTLE, HEIDI BUCKMASTER, JASON vs BUCKMASTER, MARIA HEARING 2:00 pm 10DR0080

More information

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES The following real estate tax bills are delinquent. The bills include a 20% penalty but do not include the cost of advertising, lien filing fee, and release

More information

Oxford Houses of Louisiana - Directory

Oxford Houses of Louisiana - Directory Oxford House Red River Oxford House Belle Oxford House South Alexandria 1605 Magnolia Drive 5303 Random Dr 3704 McCann Drive Alexandria, LA 71301 Alexandria, LA 71302-2738 Alexandria, LA 71302-2531 Beds/vacancies:

More information

COUNTY of CUMBERLAND

COUNTY of CUMBERLAND . Patricia Hall, Chair Town of Hope Mills Charles C. Morris, Vice-Chair Town of Linden Garland C. Hostetter, Town of Spring Lake Harvey Cain, Jr., Town of Stedman Donovan McLaurin Wade, Falcon & Godwin

More information

LERA Membership Directory

LERA Membership Directory Edwin Arnold Auburn University, Montgomery 1900 Englewood Dr. Tuscaloosa, AL 35405 Phone: 205-752-7430 Fax: 205-752-7430 earnold@aum.edu Trevor Bain University of Alabama Management & Marketing Department

More information

Oxford Houses of Louisiana - Directory

Oxford Houses of Louisiana - Directory Oxford House Red River Oxford House Belle Oxford House South Alexandria 1605 Magnolia Drive 5303 Random Dr 3704 McCann Drive Alexandria, LA 71301 Alexandria, LA 71302-2738 Alexandria, LA 71302-2531 Beds/vacancies:

More information

2013 ELECTIONS TOWN OF BELWOOD TOWN OF BOILING SPRINGS (H) (C) 40 07/19/13 No. 248 Casar-Belwood Rd Lawndale, NC 28090

2013 ELECTIONS TOWN OF BELWOOD TOWN OF BOILING SPRINGS (H) (C) 40 07/19/13 No. 248 Casar-Belwood Rd Lawndale, NC 28090 2013 ELECTIONS TOWN OF BELWOOD Steve Hunt 248 Casar-Belwood Rd Lawndale, NC 28090 704-538-1809 (H) 704-473-5654 (C) 40 07/19/13 No Emily Willis Sisk 5405 Fallston Rd Lawndale, NC 28090 PO Box 592 Fallston,

More information

Descendants of Henry Thompson WILSON

Descendants of Henry Thompson WILSON First Generation 1. Henry Thompson WILSON, son of John B. WILSON and Sarah "Sallie" CAFFEY, was born on 28 Sep 1823 in North Carolina, died on 22 Jul 1910 in Henderson Co, TN, USA, and was buried in Antioch

More information

WOMEN S DOUBLES RESULTS

WOMEN S DOUBLES RESULTS WOMEN S DOUBLES RESULTS Carol Robbins & Barbara Gravois Kristi Sitton & Karen Frenzel Jerri Laborde & Carla Wilkinson Debra Monsour & Cynthia Perceval Melinda Chambliss & Carla Reeves Katherin Sieberth

More information

ADAMS STATION RD 62 ADAMS STATION RD 8:14 AM 4:14 PM AIRPORT RD. DT 52 AIRPORT RD. 7:53 AM 4:25 PM ASHCOT CIR DT 74 ASHCOT CIR 7:30 AM 4:47 PM ASKEW

ADAMS STATION RD 62 ADAMS STATION RD 8:14 AM 4:14 PM AIRPORT RD. DT 52 AIRPORT RD. 7:53 AM 4:25 PM ASHCOT CIR DT 74 ASHCOT CIR 7:30 AM 4:47 PM ASKEW ADAMS STATION RD 62 ADAMS STATION RD 8:14 AM 4:14 PM AIRPORT RD. DT 52 AIRPORT RD. 7:53 AM 4:25 PM ASHCOT CIR DT 74 ASHCOT CIR 7:30 AM 4:47 PM ASKEW LN DT 63 ASKEW RD@ASKEW LN 7:22 AM 4:58 PM ASKEW RD

More information

ADAMS STATION RD DT7 ADAMS STATION RD 8:14 AM 4:14 PM AIRPORT RD. 34 AIRPORT RD. 7:53 AM 4:25 PM ASHCOT CIR DT 74 ASHCOT CIR 7:30 AM 4:47 PM ASKEW LN

ADAMS STATION RD DT7 ADAMS STATION RD 8:14 AM 4:14 PM AIRPORT RD. 34 AIRPORT RD. 7:53 AM 4:25 PM ASHCOT CIR DT 74 ASHCOT CIR 7:30 AM 4:47 PM ASKEW LN ADAMS STATION RD DT7 ADAMS STATION RD 8:14 AM 4:14 PM AIRPORT RD. 34 AIRPORT RD. 7:53 AM 4:25 PM ASHCOT CIR DT 74 ASHCOT CIR 7:30 AM 4:47 PM ASKEW LN 35 ASKEW RD@ASKEW LN 7:22 AM 4:58 PM ASKEW RD 35 ASKEW

More information

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - March 28, :00 P.M. 329 Main Street (Meeting Room - Basement)

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - March 28, :00 P.M. 329 Main Street (Meeting Room - Basement) CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - 2:00 P.M. 329 Main Street (Meeting Room - Basement) I. CALL TO ORDER/QUORUM CHECK/PLEDGE TO FLAG II. APPROVAL OF MINUTES OF RPC MEETING:

More information

Searcy Faith Cemetery

Searcy Faith Cemetery Searcy Faith Cemetery Searcy, Arkansas Photo by Leroy Blair This Cemetery is also known as: None known GPS Location: 610651-3908314 Arkansas Archeological Survey site #: 3WH0733 Number of Marked Graves:

More information

Albert Bendernagel, Sr. Office Records and Drawings

Albert Bendernagel, Sr. Office Records and Drawings Albert Bendernagel, Sr. Office Records and Drawings SOUTHEASTERN ARCHITECTURAL ARCHIVE COLLECTION 138 St. Joseph s Church, Galliano, LA. 1947. Bendernagel and Cazale, architects. Pencil and colored pencil

More information

SOCIETY FOR TECHNICAL COMMUNICATION HOUSTON CHAPTER 35 TH ANNIVERSARY CHAPTER HISTORY

SOCIETY FOR TECHNICAL COMMUNICATION HOUSTON CHAPTER 35 TH ANNIVERSARY CHAPTER HISTORY SOCIETY FOR TECHNICAL COMMUNICATION HOUSTON CHAPTER 35 TH ANNIVERSARY CHAPTER HISTORY January 16, 1998 STC HOUSTON 35 TH ANNIVERSARY CHAPTER HISTORY CHAPTER BEGINNINGS STC Houston was born July, 1962 when

More information

Memorandum RECOMMENDED MOTION

Memorandum RECOMMENDED MOTION Memorandum TO: Alan Ours, County Administrator FROM: Jim Bruner, County Engineer DATE: September 3, 2010 RE: Application for Abandonment of a portion of the 25 drainage easement, Simonton Court Subdivision,

More information

GENERAL CHURCH OFFICERS DEACONS DEACON OFFICERS TRUSTEES SUNDAY SCHOOL GENERAL OFFICERS

GENERAL CHURCH OFFICERS DEACONS DEACON OFFICERS TRUSTEES SUNDAY SCHOOL GENERAL OFFICERS TABLE OF CONTENTS General Church Officers... 3 Deacons... 3 Trustees... 3 Sunday School... 3-5 Discipleship Training... 6 Senior Adult Group... 6 Music Ministry... 6 Brotherhood/RA s... 7 WMU/Mission Friends/GA

More information

Location of Cemetery: KY Rt 1 south of Grayson, turn on Damron Branch Rd. Cemetery is approximately 1 mile on left

Location of Cemetery: KY Rt 1 south of Grayson, turn on Damron Branch Rd. Cemetery is approximately 1 mile on left Carter County Kentucky Cemetery Survey Cemetery Date of this document is: Survey by: 18 October 1999 Rosemary Littleton Location of Cemetery: KY Rt 1 south of Grayson, turn on Branch Rd. Cemetery is approximately

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

William Flint's Descendants. Helen E. Turner

William Flint's Descendants. Helen E. Turner William 's Descendants by Helen E. William - Unknown Martha Uwin - Unknown John 1728 - Unknown Eliza Fearnehough - Unknown William 1731 - Unknown Elizabeth 1738 - Unknown Martha 1742 - Unknown Hannah 1745

More information

A B C D E CANTON SCHOOL OF ARTS & SCIENCES STREET BUS BUS STOP AM TIME PM TIME

A B C D E CANTON SCHOOL OF ARTS & SCIENCES STREET BUS BUS STOP AM TIME PM TIME 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 A B C D E CANTON SCHOOL OF ARTS & SCIENCES 2017-2018

More information

ACCT # BILL # NAME & ADDRESS TAX YEAR PROPERTY DISCRIPTION DISTRICT BID AMOUNT PURCHASER INFO ARLINE MOSE EST BOWEN ST

ACCT # BILL # NAME & ADDRESS TAX YEAR PROPERTY DISCRIPTION DISTRICT BID AMOUNT PURCHASER INFO ARLINE MOSE EST BOWEN ST 020850 010 341 ARLINE MOSE EST 2015 210 BOWEN ST 3 586.97 MITCHELL CO BOARD OF COMM 340 % RAZWANNA CAMP 2014 PELHAM, GA 31779 26 N COURT AVE P 16 15 327 593 W COCHRAN AVE 2013 CAMILLA, GA 31730 FAYETTEVILLE,

More information

Cooper County Land Platt (2000) Township 47 North of Range 16 West Transcribed by Jim Thoma Name Date Acres Sub-Quarter Section Quarter Section Section Comments CRANE, ROBERT 1 FRUEH, WALTER 1 NAGEL, KENNETH

More information

Wommack Contact List. Dottie Wommack

Wommack Contact List. Dottie Wommack Wommack Contact List by Dottie Wommack Descendants of Eligah Griffin Wommack Generation No. 1 1. ELIGAH GRIFFIN 15 WOMMACK (JAMES FRANK 14, ELIJAH JOHN 13, WILLIAM ALLEN 12, JOHN 11 WOMACK, WILLIAM 10,

More information

Kinship Report for Albert Belrose. Name: Birth Date: Relationship:

Kinship Report for Albert Belrose. Name: Birth Date: Relationship: Kinship Report for Albert Belrose Name: Birth Date: Relationship: Abare Abemaet, John R Ackey, Thomas E Jr. Allen, Marion Aubrey, Willard Baker, Anna Baker, Henry Baker, Michael Béchard, Antonio Donald

More information

MARYLAND CIRCUIT COURT JUDICIAL LAW CLERK & INTERN POSITIONS Updated November 13, 2017 APPROXIM NUMBER OF LAW CLERK POSITIONS AVAILABLE **

MARYLAND CIRCUIT COURT JUDICIAL LAW CLERK & INTERN POSITIONS Updated November 13, 2017 APPROXIM NUMBER OF LAW CLERK POSITIONS AVAILABLE ** 1st 2nd MARYLAND CIRCUIT COURT & Updated November 13, 2017 S* DS FOR SEND TO: Dorchester Brett W. Wilson 1 08/01/2018 Somerset Daniel Powell 1 08/16/2018 Wicomico Kathleen L. Beckstead 1 08/05/2018 Matthew

More information

Fort Wayne City Directory Fort Wayne City Directory Fort Wayne City Directory Fort Wayne City Directory

Fort Wayne City Directory Fort Wayne City Directory Fort Wayne City Directory Fort Wayne City Directory Fort Wayne City Directory 1858-59 Elliott, Willis, barber, north side Main between Clinton and Calhoun. Elliott, Willis, barber, north side Jefferson between Griffith and Fulton. Fisher, Geo. W., plasterer,

More information

HOW LONG WILL THE HOUSING DEMAND SURGE CONTINUE? WADE R. RAGAS, PHD MAI SRA REAL PROPERTY ASSOCIATES, (504) ( ) WADERAGAS.

HOW LONG WILL THE HOUSING DEMAND SURGE CONTINUE? WADE R. RAGAS, PHD MAI SRA REAL PROPERTY ASSOCIATES, (504) ( ) WADERAGAS. HOW LONG WILL THE HOUSING DEMAND SURGE CONTINUE? WADE R. RAGAS, PHD MAI SRA REAL PROPERTY ASSOCIATES, (504) (324-3994) WADERAGAS.COM LOUISIANA EMPLOYMENT BY METRO AREA DECEMBER 2015, JANUARY 2015 AND JANUARY

More information

Electrical Inspectors and Building Officials

Electrical Inspectors and Building Officials CONTRA COSTA COUNTY Electrical Inspectors and Building Officials COUNTY INSPECTION DEPARTMENT 651 Pine Street, North Wing 3rd Floor (925) 646-4108 Martinez, CA 94553 (925) 646-1219 FAX Jason Crapo (925)

More information

Appendix C. Staged Improvement Program

Appendix C. Staged Improvement Program Appendix C. Staged Improvement Program Monroe Urbanized Area MTP 2035 Update Staged Improvement Program Stage I (2010-2015) Stage II (2016-2025) Stage III (2026-2035) Unfunded Needs ATGID Average Score

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 of Rockwall MF-14 SF-7 PD-21 GR. Feet Z ST, MARY'S STREET (SF-7 TO RO) ZONING - LOCATION MAP =

City of Rockwall MF-14 SF-7 PD-21 GR. Feet Z ST, MARY'S STREET (SF-7 TO RO) ZONING - LOCATION MAP = 40 80 120 Feet 160 Z2018-006- 106 ST, MARY'S STREET (SF-7 TO RO) ZONING - LOCATION MAP = BARNES 20 MF-14 ST MARYS SF-7 PD-21 GR SF-10 0 City of Rockwall Planning & Zoning Department 385 S. Goliad Street

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

SWDBA at Houston, TX Friday, May 13, 2016 Masters Standing and Prize Winning (21 Masters Entries)

SWDBA at Houston, TX Friday, May 13, 2016 Masters Standing and Prize Winning (21 Masters Entries) Friday, May 13, 2016 Masters Standing and Prize Winning (21 Masters Entries) Bowlers Prizes 1st John Wukasch Jr. $ 300.00 2 nd Bernard Zufall $ 150.00 3 rd Binh Nguyen $ 120.00 4 th Joshua Dalton $ 100.00

More information

Welcome to the 2016 Good Growth Awards Gala

Welcome to the 2016 Good Growth Awards Gala Welcome to the 2016 Good Growth Awards Gala Russell Mosely President Baton Rouge Growth Coalition Board of Directors Russell Mosely President Mosely Development Jeff Cook Vice President Louisiana Land

More information

HSAG: Network 13 Dialysis Facility Information with Satellite (GPS) Coordinates

HSAG: Network 13 Dialysis Facility Information with Satellite (GPS) Coordinates HSAG: Network 13 Dialysis Facility Information with Satellite (GPS) Coordinates LATITUDE 35.838629-90.700095 040020 34.746366-92.320493 04010F 34.74274-92.292783 040117 35.298176-94.411963 042501 FACILITY

More information

The Chatsworth Times. Publication Name: The Chatsworth Times. Publication URL: Publication City and State: Chatsworth, GA. Publication County: Murray

The Chatsworth Times. Publication Name: The Chatsworth Times. Publication URL: Publication City and State: Chatsworth, GA. Publication County: Murray The Chatsworth Times Publication Name: The Chatsworth Times Publication URL: Publication City and State: Chatsworth, GA Publication County: Murray Notice Popular Keyword Category: Notice Keywords: tax

More information

KNOLLWOOD BAPTIST CHURCH Administrative and Program Committees ADULT EDUCATION COMMITTEE (P) BYLAWS COMMITTEE (A)

KNOLLWOOD BAPTIST CHURCH Administrative and Program Committees ADULT EDUCATION COMMITTEE (P) BYLAWS COMMITTEE (A) KNOLLWOOD BAPTIST CHURCH Administrative and Program Committees ADULT EDUCATION COMMITTEE (P) 2 year terms, 3 members per class Ministerial Liaison - Diane Lipsett T.M. Craven Nancy Scoggin* Tom Warrington

More information

SURRY BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

SURRY BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 11/06/2018, Show Contest w/o Candidate: N US HOUSE OF REPRESENTATIVES DISTRICT 05 FOXX, VIRGINIA ANN Virginia Foxx REP 02/13/2018 616 RIME FROST BANNER ELK, NC 28604 ADAMS, DENISE D

More information

NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF APRIL 19, :00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING

NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF APRIL 19, :00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING 1. Call to order and roll call. NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF APRIL 19, 2011 10:00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING 2. Approval ofthe minutes ofthe March 17,2011

More information

ALBEMARLE COUNTY CONSTITUTIONAL OFFICERS

ALBEMARLE COUNTY CONSTITUTIONAL OFFICERS ALBEMARLE COUNTY County Office Bldg. -4596 P (434) 296-5822 http://www.albemarle.org Population: 102,731 726 Sq. Mi. Thomas Jefferson PDC Real Estate Tax Rate: $.766/$100 Personal Property Tax Rate: $4.28/$100

More information

COURT OF APPEALS OF VIRGINIA

COURT OF APPEALS OF VIRGINIA Revised: (03-26-19) COURT OF APPEALS OF VIRGINIA Schedule for Oral Arguments Tuesday, March 26, 2019 Norfolk, Virginia Petitions for Appeal and Appeals: [Order of cases is subject to change at any time,

More information

LOUISIANA PARISH ELECTION OFFICIALS LIST Parish Clerk of Court Registrar of Voters President, PBES

LOUISIANA PARISH ELECTION OFFICIALS LIST Parish Clerk of Court Registrar of Voters President, PBES Parish President, PBES Acadia (01) Allen (02) Ascension (03) Assumption (04) Avoyelles (05) Beauregard (06) Bienville (07) Bossier (08) Hon. Robert T. Robby Barousse P. O. Box 922 Crowley, LA 70527-0922

More information

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death Swindon World War II Civilian s 1939-1945 Surname Name Age at Adams William 23 Of 41 Station Road, Wotton Bassett 19 September 1940 Victoria Hospital Barnard Mary Ann 62 Wife of Emmanuel John Barnard 17

More information