EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2011 Tuesday, June 21, Name of Nominee

Size: px
Start display at page:

Download "EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2011 Tuesday, June 21, Name of Nominee"

Transcription

1 EECUTIVE CALENDAR of Pennsylvania HARRISBURG, PA SESSION OF 2011 Tuesday, June 21, 2011 Date ACCOUNTANCY, STATE BOARD: Barry M. Berkowitz, Huntingdon Valley (vice, William J. Park, term expired) Donald Burgard, CPA, Mechanicsburg (vice, Thomas G. Clark, term expired) Albert B. Melone, Jr., C.P.A., Pittston (vice, Giorgio Fieo, resigned) Alfred L. Whitcomb, Mechanicsburg Erik V. Scully, CPA, Wexford (vice, Samuel J. Stephenson, term expired) AGING, PENNSYLVANIA COUNCIL: (vice, Mary Erwine, resigned) (vice, Martin Berger, deceased) (vice, Carol Kay, resigned) APPALACHIAN STATES LOW-LEVEL RADIOACTIVE WASTE COMMISSION: David J. Allard, CHP, Elizabethtown Hon. Eli N. Avila, Harrisburg (vice, Hon. Calvin B. Johnson, resigned) Charles C. Goodhart, Shippensburg (vice, Richard Hogg, resigned) Lisa M. Hughes, Harrisburg (vice, John Blake, resigned) Hon. Michael Krancer, Bryn Mawr (vice, Hon. John Hanger, resigned) Stephen M. Ostroff, M.D., Harrisburg (vice, James Logue, Dr.P.H., M.P.H., serves at the pleasure of the Governor) Hon. Barry Schoch, Camp Hill (vice, Hon. Allen D. Biehler, resigned) Hon. C. Allan Walker, Clearfield (vice, Hon. Dennis Yablonsky, resigned) 4 ARCHITECTS LICENSURE BOARD: (vice, Dennis R. Connell, term expired) David J. Majernik, Pittsburgh (vice, Dionysios G. Rassias, term expired) BLOOMSBURG UNIVERSITY: (vice, Steven B. Barth, resigned) (vice, Marie A. Conley, resigned) 1

2 CHILDREN'S TRUST FUND BOARD: (vice, Walter H. Smith, Jr., Ph.D., resigned) (vice, Tanya Williams-Bell, resigned) CHIROPRACTIC, STATE BOARD: Joseph T. Grice, D.C., Mars Kathleen G. McConnell, D.C., Pittsburgh Dr. Jonathan W. McCullough, Holland (vice, Michael A. Phillips, D.C., term expired) CIVIL SERVICE COMMISSION, STATE: (vice, Marwan Kreidie, resigned) CLARKS SUMMIT STATE HOSPITAL: (vice, Nick Trunzo, deceased) CLERK OF COURTS, LANCASTER COUNTY: (vice, Hon. Ryan P. Aument, resigned) CORONER, HUNTINGDON COUNTY: (vice, Hon. Ronald Morder, deceased) CRANE OPERATORS, STATE BOARD: (vice, C. Randall Smith, resigned) DANVILLE STATE HOSPITAL: (vice, Leonard P. Majikas, ACSW, Ph.D., deceased) DENTISTRY, STATE BOARD: John E. DeFinnis, D.D.S., Berwick ( Position) Theresa A. Groody, Chalfont ( Position) DRUG, DEVICE AND COSMETIC BOARD, PENNSYLVANIA: (vice, Colena Johnson-Kemp, resigned) (vice, Cornelius Pitts, term expired) (vice, Patrick Oates, term expired) (vice, Andrew J. Behnke, M.D., F.A.C.E., resigned) (vice, Margaret Hanna, term expired) (vice, Kimberly Gray, term expired) ENVIRONMENTAL HEARING BOARD, PENNSYLVANIA: (vice, Hon. Michael Krancer, resigned) FARM PRODUCTS SHOW COMMISSION, STATE: (vice, Randy King, resigned) 2

3 HAMBURG CENTER: (vice, John Bastek, resigned) (vice, William Zimmerman, deceased) HARNESS RACING COMMISSION, STATE: (vice, Arthur Manuel, resigned) 49 HIGHER EDUCATION, BOARD OF GOVERNORS OF THE STATE SYSTEM: Sarah C. Darling, Lancaster (vice, Jamie L. Lutz, graduated) Bonnie L. Keener, Edinboro (vice, Mackenzie M. Wrobel, graduated) HISTORICAL AND MUSEUM COMMISSION, PENNSYLVANIA: Andrew E. Masich, Pittsburgh (vice, Michele S. Bortner, D.Ed., term expired) Ann Moran, Lewisburg (vice, Brian C. Mitchell, Ph.D., resigned) Jean C. Pepper, Erie (vice, Rhonda R. Cohen, resigned) Richard M. Sand, Laverock (Tabled) (vice, Cheryl I. McClenney-Brooker, term expired) INDUSTRIAL BOARD: (vice, Joseph Steward, resigned) JUDGE, COURT OF COMMON PLEAS, ALLEGHENY COUNTY: (vice, Hon. Eugene B. Strassburger, III, resigned) JUDGE, COURT OF COMMON PLEAS, BEDFORD COUNTY: (vice, Hon. Daniel L. Howsare, resigned) JUDGE, COURT OF COMMON PLEAS, CHESTER COUNTY: (vice, Hon. Paula F. Ott, elected to Superior Court) (vice, Hon. Ronald C. Nagle, mandatory retirement) JUDGE, COURT OF COMMON PLEAS, COLUMBIA/MONTOUR COUNTIES: (vice, Hon. Scott W. Naus, resigned) JUDGE, COURT OF COMMON PLEAS, DELAWARE COUNTY: (vice, Hon. Robert C. Wright, resigned) (vice, Hon. Kenneth A. Clouse, deceased) (vice, Hon. Maureen F. Fitzpatrick, resigned) (vice, Hon. Charles B. Burr, II, mandatory retirement) 3

4 JUDGE, COURT OF COMMON PLEAS, INDIANA COUNTY: (vice, Hon. Gregory A. Olson, resigned) JUDGE, COURT OF COMMON PLEAS, LANCASTER COUNTY: (vice, Hon. Henry S. Kenderdine, Jr., deceased) JUDGE, COURT OF COMMON PLEAS, LEHIGH COUNTY: (vice, Hon. William H. Platt, mandatory retirement) JUDGE, COURT OF COMMON PLEAS, LUZERNE COUNTY: (vice, Hon. Ann H. Lokuta, removed) JUDGE, COURT OF COMMON PLEAS, MCKEAN COUNTY: (vice, Hon. John H. Yoder, resigned) JUDGE, COURT OF COMMON PLEAS, MONTGOMERY COUNTY: (vice, Hon. Paul W. Tressler, mandatory retirement) JUDGE, COURT OF COMMON PLEAS, PHILADELPHIA COUNTY: (vice, Hon. Anne Lazarus, elected to Superior Court) (vice, Hon. Leslie Fleisher, resigned) (vice, Hon. Joseph A. Dych, deceased) (vice, Hon. Steven R. Geroff, mandatory retirement) JUDGE, COURT OF COMMON PLEAS, SCHUYLKILL COUNTY: (vice, Hon. Dwight M. Stine, resigned) JUDGE, COURT OF COMMON PLEAS, SNYDER/UNION COUNTIES: (vice, Hon. Harold F. Woelfel, Jr., resigned) JUDGE, COURT OF COMMON PLEAS, YORK COUNTY: (vice, Hon. John H. Chronister, resigned) (vice, Hon. Michael J. Brillhart, resigned) JUDGE, PHILADELPHIA TRAFFIC COURT: (vice, Hon. Bernice A. DeAngelis, mandatory retirement) 4

5 LABOR AND INDUSTRY, SECRETARY: Julia K. Hearthway, Esq., Pottstown (vice, Hon. Sandi Vito, resigned) LABOR RELATIONS BOARD, PENNSYLVANIA: (vice, Anne E. Covey, Esq., resigned) MASSAGE THERAPY, STATE BOARD: (vice, Susan Gobreski, resigned) MILK MARKETING, STATE BOARD: Lynda J. Bowman, Lancaster (Tabled) (vice, Barbara A. Grumbine, term expired) MUNICIPAL POLICE OFFICERS' EDUCATION AND TRAINING COMMISSION: (vice, Ray Morrow, resigned) NORRISTOWN STATE HOSPITAL: (vice, Louis J. Smith, Ed.D, resigned) 16 NURSING HOME ADMINISTRATORS, STATE BOARD OF EAMINERS: William E. Tunke, OTR/L, Wescosville (vice, Nancy Bonalumi, resigned) OPTOMETRY, STATE BOARD: (vice, Robert Ginsburg, O.D., term expired) Gregory J. Bittner, O.D., Allison Park (vice, Marc M. Berson, O.D., term expired) PARDONS, BOARD: Harris Gubernick, Warrington (vice, Hon. John E. Wetzel, resigned) PHILADELPHIA SCHOOL REFORM COMMISSION: Pedro A. Ramos, Philadelphia (vice, Hon. David F. Girard-diCarlo, resigned) PHYSICAL THERAPY, STATE BOARD: (vice, John O'Brien, resigned) PHYSICIAN GENERAL: (vice, Hon. Robert Muscalus, resigned) PLANNING BOARD, STATE: (vice, Judith Schwank, resigned) PODIATRY, STATE BOARD: (vice, Steven J. Collina, M.D., resigned) (vice, Alice H. Hughes, resigned) POLK CENTER: (vice, Josephine Zuck, deceased)

6 PSYCHOLOGY, STATE BOARD: (vice, Patricia Bricklin, deceased) PUBLIC UTILITY COMMISSION, PENNSYLVANIA: Pamela A. Witmer, Hummelstown (vice, Tyrone J. Christy, term expired) PUBLIC WELFARE, SECRETARY: Hon. Gary Alexander, Harrisburg (vice, Hon. Harriet Dichter, resigned) 16 REAL ESTATE APPRAISERS, STATE BOARD OF CERTIFIED: Donna B. Rovito, Allentown (vice, Michael D. Soileau, resigned) RECORDER OF DEEDS, CHESTER COUNTY: (vice, Hon. Ryan Costello, resigned) SELINSGROVE CENTER: (vice, Mary Millard, resigned) SHERIFF, WESTMORELAND COUNTY: (vice, Hon. Chris Scherer, resigned) SLIPPERY ROCK UNIVERSITY: (vice, Nicholas DeRosa, resigned) SOUTH MOUNTAIN RESTORATION CENTER: (vice, M. Lee Hartzok, resigned) (vice, Mitzi C. Smith, resigned) SPEECH-LANGUAGE AND HEARING, STATE BOARD OF EAMINERS: (vice, Nader Ayoub, term expired) 17 TEMPLE UNIVERSITY: Jay H. Shah, Wynnewood (vice, Adrian King, Jr., term expired) TORRANCE STATE HOSPITAL: (vice, Rev. Dr. Roger Petersen, resigned) (vice, Robert Seabol, resigned) (vice, Josephine Dunmire, resigned) TRANSPORTATION COMMISSION, STATE: Frederic M. Wentz, Esq., Gladwyne VEHICLE MANUFACTURERS, DEALERS AND SALESPERSONS, STATE BOARD: (vice, Jay Zimmerman, term expired) (vice, Sharon Guise, resigned) 6

7 VEHICLE MANUFACTURERS, DEALERS AND SALESPERSONS, STATE BOARD: (Continued) (Recall) (vice, Edward Cernic, Jr., term expired) Glenn Martin, Harrisburg (vice, James Kelly, term expired) Ellen Melrose, Pittsburgh (vice, Joseph Steward, term expired) William M. Mohler, Latrobe (vice, Gary Barbera, resigned) Brian Bentley, town (vice, Edward Cernic, Jr., term expired) WESTERN YOUTH DEVELOPMENT CENTERS: (vice, Joseph Fragle, resigned) (vice, Thomas Fee, resigned) (vice, Hon. Gerald J. LaValle, resigned) (vice, Loretta Hogans, resigned) WHITE HAVEN CENTER: (vice, Hon. Timothy Martin, deceased) WORKERS' COMPENSATION APPEAL BOARD: Hon. William I. Gabig, Camp Hill (vice, Daniel Fleck, deceased) MAGISTERIAL DISTRICT JUDGES MAGISTERIAL DISTRICT JUDGE, CUMBERLAND COUNTY: (vice, Hon. Harold E. Bender, mandatory retirement) (vice, Hon. Robert V. Manlove, resigned) MAGISTERIAL DISTRICT JUDGE, DELAWARE COUNTY: (vice, Hon. David J. Murphy, resigned) MAGISTERIAL DISTRICT JUDGE, JEFFERSON COUNTY: (vice, Hon. Richard D. Beck, mandatory retirement) MAGISTERIAL DISTRICT JUDGE, JUNIATA/PERRY COUNTIES: (vice, Hon. Donald F. Howell, resigned) MAGISTERIAL DISTRICT JUDGE, LACKAWANNA COUNTY: (vice, Hon. James P. Kennedy, mandatory retirement) MAGISTERIAL DISTRICT JUDGE, LANCASTER COUNTY: (vice, Hon. William G. Reuter, resigned) (vice, Hon. David E. Brian, mandatory retirement) 7

8 MAGISTERIAL DISTRICT JUDGE, LEBANON COUNTY: (vice, Hon. Lee R. Lehman, resigned) MAGISTERIAL DISTRICT JUDGE, LUZERNE COUNTY: (vice, Hon. Bill Amesbury, elected to Court of Common Pleas) MAGISTERIAL DISTRICT JUDGE, MCKEAN COUNTY: (vice, Hon. Michael J. Kennedy, resigned) MAGISTERIAL DISTRICT JUDGE, MONROE COUNTY: (vice, Hon. Thomas R. Shiffer, Jr., resigned) MAGISTERIAL DISTRICT JUDGE, NORTHAMPTON COUNTY: (vice, Hon. Michael J. Koury, Jr., resigned) MAGISTERIAL DISTRICT JUDGE, SCHUYLKILL COUNTY: (vice, Hon. Charles V. Moran, resigned) MAGISTERIAL DISTRICT JUDGE, WESTMORELAND COUNTY: (vice, Hon. J. Bruce King, resigned) MAGISTERIAL DISTRICT JUDGE, WYOMING/SULLIVAN COUNTIES: (vice, Hon. Russell D. Shurtleff, resigned) MAGISTERIAL DISTRICT JUDGE, YORK COUNTY: (vice, Hon. Alan G. Naylor, resigned)

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2011 Monday, June 20, Name of Nominee

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2011 Monday, June 20, Name of Nominee EECUTIVE CALENDAR of Pennsylvania HARRISBURG, PA SESSION OF 2011 Monday, June 20, 2011 Date -26-11 1 12 1 0 ACCOUNTANCY, STATE BOARD: Barry M. Berkowitz, Huntingdon Valley (vice, William J. Park, term

More information

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2011 Monday, June 13, Name of Nominee

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2011 Monday, June 13, Name of Nominee EECUTIVE CALENDAR of Pennsylvania HARRISBURG, PA SESSION OF 2011 Monday, June, 2011 Date 4-26-11 12 ACCOUNTANCY, STATE BOARD: Barry M. Berkowitz, Huntingdon Valley (vice, William J. Park, term expired)

More information

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2012 Tuesday, April 3, Name of Nominee

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2012 Tuesday, April 3, Name of Nominee EECUTIVE CALENDAR of Pennsylvania HARRISBURG, PA SESSION OF 2 Tuesday, April 3, 2 Re 3 ACCOUNTANCY, STATE BOARD: (vice, Maria Mengel, resigned) 2-0-2 AGING, PENNSYLVANIA COUNCIL: Robert D. Winegardner,

More information

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2012 Monday, April 2, Name of Nominee

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2012 Monday, April 2, Name of Nominee EECUTIVE CALENDAR of Pennsylvania HARRISBURG, PA SESSION OF 202 Monday, April 2, 202 Re AGING, PENNSYLVANIA COUNCIL: Robert D. Winegardner, Holland (vice, Rommel L. Rivera, resigned) BARBER EAMINERS, STATE

More information

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2015 Monday, June 8, Name of Nominee

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2015 Monday, June 8, Name of Nominee EECUTIVE CALENDAR of Pennsylvania HARRISBURG, PA SESSION OF 20 Monday, June 8, 20 Re ACCOUNTANCY, STATE BOARD: (vice, Tina Miller, resigned) ARCHITECTS LICENSURE BOARD: (vice, John Martine, resigned) 5--

More information

EXECUTIVE CALENDAR. Senate of Pennsylvania HARRISBURG, PA. SESSION OF 2010 Tuesday, February 2, Name of Nominee

EXECUTIVE CALENDAR. Senate of Pennsylvania HARRISBURG, PA. SESSION OF 2010 Tuesday, February 2, Name of Nominee EXECUTIVE CALENDAR of Pennsylvania HARRISBURG, PA SESSION OF 2010 Tuesday, February 2, 2010 Date ACCOUNTANCY, STATE BOARD: 1-25-10 4 40 John R. Watson, Wexford X (vice, David J. Capriotti, resigned) AGING,

More information

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2015 Friday, December 4, Name of Nominee

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2015 Friday, December 4, Name of Nominee EECUTIVE CALENDAR of Pennsylvania HARRISBURG, PA SESSION OF 0 Friday, December 4, 0 Date -3- -3- -3- -3-37 38 3 ACCOUNTANCY, STATE BOARD: Barry Berkowitz, Huntingdon Valley Keri Ellis, Pittsburgh Erik

More information

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2017 Wednesday, November 15, Name of Nominee

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2017 Wednesday, November 15, Name of Nominee EECUTIVE CALENDAR of Pennsylvania HARRISBURG, PA SESSION OF 2017 Wednesday, November, 2017 Date 11-13-17 2 ACCOUNTANCY, STATE BOARD: (vice, Tina Miller, resigned) (vice, Libby White, term expired) (vice,

More information

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2014 Tuesday, May 6, Name of Nominee. Jon Anzur, Carlisle

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2014 Tuesday, May 6, Name of Nominee. Jon Anzur, Carlisle EECUTIVE CALENDAR of Pennsylvania HARRISBURG, PA SESSION OF 201 Tuesday, May, 201 Re 2-0-1-2-1 1 8 ACCOUNTANCY, STATE BOARD: Lynell M. Scaff, Aliquippa (vice, Albert Trexler, resigned) (Recall) (vice,

More information

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2017 Monday, May 22, Name of Nominee

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2017 Monday, May 22, Name of Nominee EECUTIVE CALENDAR of Pennsylvania HARRISBURG, PA SESSION OF 20 Monday, May 22, 20 Date Re ACCOUNTANCY, STATE BOARD: (vice, Libby White, term expired) (vice, Tina Miller, resigned) (vice, Donald Burgard,

More information

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2016 Tuesday, August 30, Name of Nominee

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2016 Tuesday, August 30, Name of Nominee EECUTIVE CALENDAR of Pennsylvania HARRISBURG, PA SESSION OF 20 Tuesday, August 0, 20 Date -2-8-2- ACCOUNTANCY, STATE BOARD: (vice, Tina Miller, resigned) (vice, Donald Burgard, term expired) 8-2- 8-2-

More information

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2018 Monday, May 21, Name of Nominee

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2018 Monday, May 21, Name of Nominee EECUTIVE CALENDAR of Pennsylvania HARRISBURG, PA SESSION OF 2018 Monday, May 21, 2018 Date ACCOUNTANCY, STATE BOARD: (vice, Libby White, term expired) (vice, Tina Miller, resigned) 4-1-18 AGING, PENNSYLVANIA

More information

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2013 Friday, June 28, Name of Nominee

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2013 Friday, June 28, Name of Nominee EECUTIVE CALENDAR of Pennsylvania HARRISBURG, PA SESSION OF 03 Friday, June, 03 Re ACCOUNTANCY, STATE BOARD: Paul J. Kelly, III, CPA, Lower Gwyned (vice, Dolly Lalvani, term expired) Albert E. Trexler,

More information

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2013 Wednesday, June 26, Name of Nominee

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2013 Wednesday, June 26, Name of Nominee EECUTIVE CALENDAR of Pennsylvania HARRISBURG, PA SESSION OF 20 Wednesday, June 2, 20 Re ACCOUNTANCY, STATE BOARD: Paul J. Kelly, III, CPA, Lower Gwyned (vice, Dolly Lalvani, term expired) Albert E. Trexler,

More information

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2014 Tuesday, June 3, Name of Nominee. Jon Anzur, Carlisle

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2014 Tuesday, June 3, Name of Nominee. Jon Anzur, Carlisle EECUTIVE CALENDAR of Pennsylvania HARRISBURG, PA SESSION OF 4 Tuesday, June, 4 Re 4--4 5 ACCOUNTANCY, STATE BOARD: (vice, Virginia Birmingham, resigned) Tina O. Miller, Pittsburgh (vice, Virginia Birmingham,

More information

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2019 Tuesday, April 23, Name of Nominee

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2019 Tuesday, April 23, Name of Nominee EECUTIVE CALENDAR of Pennsylvania HARRISBURG, PA SESSION OF 201 Tuesday, April 2, 201 Re 2 ACCOUNTANCY, STATE BOARD: (vice, Lynell Scaff, resigned) (vice, Libby White, term expired) (vice, Tina Miller,

More information

ADDrESS federal ID (fein) 12/31/18

ADDrESS federal ID (fein) 12/31/18 1271018101 rct-127 A 01-19 PAge 1 of 7 2018 PUBLIc UtILItY realty tax report revenue ID NAmE ADDrESS federal ID (fein) _ (Department Use only) Date received o Check to send all correspondence to preparer.

More information

FACT SHEET. Instructions for Completing Form MV-4ST, Vehicle Sales and Use Tax Return/Application for Registration

FACT SHEET. Instructions for Completing Form MV-4ST, Vehicle Sales and Use Tax Return/Application for Registration FACT SHEET Instructions for Completing Form MV-4ST, Vehicle Sales and Use Tax Return/Application for Registration (FOR PENNDOT AUTHORIZED AGENTS USE ONLY) This form is used to obtain a Pennsylvania Certificate

More information

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2018 Wednesday, October 17, Name of Nominee

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2018 Wednesday, October 17, Name of Nominee EECUTIVE CALENDAR of Pennsylvania HARRISBURG, PA SESSION OF 2018 Wednesday, October 17, 2018 Date -24-18 -24-18 2 ACCOUNTANCY, STATE BOARD: (vice, Libby White, term expired) (vice, Tina Miller, resigned)

More information

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2019 Tuesday, March 19, Name of Nominee

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2019 Tuesday, March 19, Name of Nominee EECUTIVE CALENDAR of Pennsylvania HARRISBURG, PA SESSION OF 20 Tuesday, March, 20 Re 5 2 2 5 ACCOUNTANCY, STATE BOARD: (vice, Lynell Scaff, resigned) David Stonesifer, Sinking Spring (vice, Libby White,

More information

National Legislative Program Evaluation Society September 19, Pennsylvania Legislative Budget and Finance Committee

National Legislative Program Evaluation Society September 19, Pennsylvania Legislative Budget and Finance Committee National Legislative Program Evaluation Society September 19, 2011 House Resolution 2009-334 Study the systems of real property valuation and assessment Pennsylvania Other states, in particular Maryland

More information

REAL PROPERTY TAX BASE, MARKET VALUES, AND MARCELLUS SHALE: 2007 TO 2009

REAL PROPERTY TAX BASE, MARKET VALUES, AND MARCELLUS SHALE: 2007 TO 2009 CENTER FOR ECONOMIC AND COMMUNITY DEVELOPMENT REAL PROPERTY TAX BASE, MARKET VALUES, AND MARCELLUS SHALE: 2007 TO 2009 TIMOTHY W. KELSEY, RILEY ADAMS, AND SCOTT MILCHAK MARCH 1, 2012 CECD RESEARCH PAPER

More information

BID ITEM WORKBOOK COSTARS-8 Maintenance, Repair, & Operation Equipment & Supplies ("MRO") (07/25/2012) BIDDER/CONTRACTOR DATA

BID ITEM WORKBOOK COSTARS-8 Maintenance, Repair, & Operation Equipment & Supplies (MRO) (07/25/2012) BIDDER/CONTRACTOR DATA BID ITEM WORKBOOK COSTARS-8 Maintenance, Repair, & Operation Equipment & Supplies ("MRO") (07/25/2012) BIDDER/CONTRACTOR DATA BIDDER/CONTRACTOR'S LEGAL NAME: D/B/A NAME, IF APPLICABLE: BIDDER ADDRESS:

More information

SEWAGE FACILITIES PLANNING MODULE APPLICATION MAILER

SEWAGE FACILITIES PLANNING MODULE APPLICATION MAILER SEWAGE FACILITIES PLANNING MODULE APPLICATION MAILER COMMONWEALTH OF PENNSYLVANIA Department of Environmental Protection Mark Schweiker, Governor David E. Hess, Secretary For more information, visit us

More information

Pennsylvania Tax Credit Rental Housing Survey

Pennsylvania Tax Credit Rental Housing Survey 2012 Pennsylvania Tax Credit Rental Housing Survey 155 East Columbus Street Suite 220 Pickerington, OH 43147 Bowen National Research conducted a statewide survey of approximately 65% of Tax Credit rental

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

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

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

CASE CALENDAR FOR THE WEEK OF July 25, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 06/14/16

CASE CALENDAR FOR THE WEEK OF July 25, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 06/14/16 CASE CALENDAR FOR THE WEEK OF July 25, 2016 Page: 1 of 5 Tuesday, July 26, 2016 9:00 AM Main Courtroom Panel: MARY J. BOYLE, KATHLEEN ANN KEOUGH, MELODY J. STEWART 103380 IN RE: ESTATE OF ANGELA GERMALIC,

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

Weight-Based Vehicle Class Information. Overview. Gateway to Warrendale. Turnpike Extensions. Mainline. Delaware River Bridge to Neshaminy Falls

Weight-Based Vehicle Class Information. Overview. Gateway to Warrendale. Turnpike Extensions. Mainline. Delaware River Bridge to Neshaminy Falls Overview Pennsylvania Turnpike Information...Page 2 Exit Validated Fare Receipt/Turnpike Roadway Information Program...Page 3 Pennsylvania Turnpike TOLL BY PLATE...Page 4 Pennsylvania Turnpike Map...Page

More information

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2014 Wednesday, October 8, Name of Nominee

EXECUTIVE CALENDAR. Senate of Pennsylvania. HARRISBURG, PA SESSION OF 2014 Wednesday, October 8, Name of Nominee EECUTIVE CALENDAR of Pennsylvania HARRISBURG, PA SESSION OF 01 Wednesday, October, 01 1 1 1 0 3 3 1 1 39 6 ACCOUNTANCY, STATE BOARD: Betsy J. Joyce, CPA, MBA, MT, Gladwyne (vice, Patrick Dugan, term expired)

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

INSTRUCTIONS FOR TRANSFER OF A CHAPTER 105 PERMIT AND/OR SUBMERGED LANDS LICENSE AGREEMENT (SLLA)

INSTRUCTIONS FOR TRANSFER OF A CHAPTER 105 PERMIT AND/OR SUBMERGED LANDS LICENSE AGREEMENT (SLLA) 3150-PM-BWEW0016 Rev. 10/2016 Instructions COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF ENVIRONMENTAL PROTECTION BUREAU OF WATERWAYS ENGINEERING AND WETLANDS INSTRUCTIONS FOR TRANSFER OF A CHAPTER 105 PERMIT

More information

State Infrastructure Bank Annual Report to the United States Department of Transportation

State Infrastructure Bank Annual Report to the United States Department of Transportation State Infrastructure Bank Annual Report to the United States Department of Transportation by The Pennsylvania Department of Transportation For the period of October 1, 2012 through September 30, 2013 Introduction

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

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

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

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

Client List. Allegheny County. Beaver County. Current Through: 9/11/2018

Client List. Allegheny County. Beaver County. Current Through: 9/11/2018 Client List Current Through: 9/11/2018 Allegheny County Borough of Forest Hills Real Estate Taxes: 1999 2011 Trash Fees: 1999 2007 Borough of Homestead Sewer and Trash Fees: 1994 2005 Borough of McKees

More information

Client List. Allegheny County. Beaver County. Current Through: 1/18/2019

Client List. Allegheny County. Beaver County. Current Through: 1/18/2019 Client List Current Through: 1/18/2019 Allegheny County Borough of Forest Hills Real Estate Taxes: 1999 2011 Trash Fees: 1999 2007 Borough of Homestead Sewer and Trash Fees: 1994 2005 Borough of McKees

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

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

Descendants of Alexander Dargie Margaret Dargie

Descendants of Alexander Dargie Margaret Dargie Descendants of John McIntosh Alexander McIntosh David McIntosh Agnes McIntosh Andrew McIntosh Alexander McIntosh Jane McIntosh b. 9 May 1831 Agnes Henderson Ellen Dargie Mary Henderson David Henderson

More information

CASE CALENDAR FOR THE WEEK OF March 17, 2008 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 02/08/08

CASE CALENDAR FOR THE WEEK OF March 17, 2008 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 02/08/08 CASE CALENDAR FOR THE WEEK OF March 17, 2008 Page: 1 of 7 Monday, March 17, 2008 9:00 AM Main Courtroom Panel: ANTHONY O. CALABRESE, JR., ANN DYKE, CHRISTINE T. MCMONAGLE 89374 STATE OF OHIO v VIRGIL JONES

More information

2018 ATTORNEY DIRECTORY

2018 ATTORNEY DIRECTORY 2018 ATTORNEY DIRECTORY WAYNE COUNTY BAR ASSOCIATION Contact Information Christine McAdams wcprobono@gmail.com 570-253-0556 922 Church St., 2nd Floor Officers Ronald M. Bugaj President Pamela Wilson Vice-President

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

PENNSYLVANIA HISTORIC PRESERVATION AWARDS

PENNSYLVANIA HISTORIC PRESERVATION AWARDS PENNSYLVANIA HISTORIC PRESERVATION AWARDS Presented by PRESERVATION PENNSYLVANIA, INC. September 17, 2010 The State Museum of Pennsylvania KEYSTONE AWARDS SPONSOR John Milner Architects, Inc. PATRON AWARDS

More information

Descendants of Philip Wolfersberger Sr Page 1

Descendants of Philip Wolfersberger Sr Page 1 Descendants of Philip Wolfersberger Sr Page 1 1-Philip Wolfersberger Sr b. 5 Jun 1775, Campbelltown, Lebanon, PA, d. 3 Aug 1846, Campbelltown, Lebanon, PA +Mary Elizabeth Haak b. 30 Aug 1774, d. 12 Oct

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

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman Descendants of Ralph Emerson, Sr. by Murray W. Table of Contents Foreword...2 Descendant Tree of Ralph Emerson...3 Register Report of Ralph Emerson...15 Outline Descendant Tree of Ralph Emerson...22 Index...24

More information

CRMC-HPS PRESIDENT PRESIDENT-ELECT PRESIDENT

CRMC-HPS PRESIDENT PRESIDENT-ELECT PRESIDENT CRMC-HPS PRESIDENT PRESIDENT-ELECT PRESIDENT 1962 R Dale Smith (1) 1962 Joseph B Owen 1962 Heinz G Wilms (1) 1963 Valens P Johnson (2) 1963 Robert Golden 1963 R Dale Smith (2) 1964 Edward A Putzier 1964

More information

Perspectives on the Bench and Bar of Thurston County Since Statehood

Perspectives on the Bench and Bar of Thurston County Since Statehood Perspectives on the Bench and Bar of Thurston County Since Statehood A Program in Recognition of Washington s 125 th Anniversary of Statehood November 14, 2014 Temple of Justice Speakers: Retired Chief

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

.Beaufort County. GIS / Land Records

.Beaufort County. GIS / Land Records ADAMS LAURA M GUILFORD BOBBY EARL 5664-70-1497 $50,496.00 MOORE BEVERLY A 5664-70-2485 $58,224.00 FLOWERS MAGGIE INEZ WILSON 5664-70-3472 $148,195.00 ESTERS NINA B 5664-70-4490 $50,988.00 SMITH JAMES DAN

More information

Register Report for Lewis W. Head

Register Report for Lewis W. Head Generation 1 1. Lewis W. Head-1 [1]. He was born 1830 in TN [1]. He died 1888. Martha M. Murphy [1]. She was born 1840 in TN. She died 1901. Lewis W. Head and Martha M. Murphy. They had 8 children. i.

More information

Descendants of Aubrey Thomas Quinlan

Descendants of Aubrey Thomas Quinlan Descendants of Aubrey Thomas Quinlan Generation 1 1. AUBREY THOMAS 1 QUINLAN was born on 18 Jul 1911 in Barre, Vt.. He died on 31 Oct 1985 in Wakefield, MA. He married Juliette Jean, daughter of Thomas

More information

CASE CALENDAR FOR THE WEEK OF November 26, 2018 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 10/16/18

CASE CALENDAR FOR THE WEEK OF November 26, 2018 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 10/16/18 CASE CALENDAR FOR THE WEEK OF November 26, 2018 Page: 1 of 7 Tuesday, November 27, 2018 10:00 AM Main Courtroom Panel: Patricia A. Blackmon, Sean C. Gallagher, Mary Eileen Kilbane 106794 STATE OF OHIO

More information

The City of Garden City Leadership History

The City of Garden City Leadership History December 1933 Arnold Folker Hymen Vogel Ralph MacMullan Lester Johnson Glenn Burke November 1936 Robert C Holland Harold F. Donner Hymen Vogel Carl Heavlin Joseph Higgins November 1938 Robert C Holland

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

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

APPRAISAL REPORT Prepared By Crognale Appraisal Company. EFFECTIVE DATE October 1, 2015

APPRAISAL REPORT Prepared By Crognale Appraisal Company. EFFECTIVE DATE October 1, 2015 APPRAISAL OF THE Remaining Inventory Lots Only The Villas Residential Subdivision Silk Drive, Tulpehocken Avenue and Elm Street West Reading, Pennsylvania, 19601 West Reading Borough, Berks County APPRAISAL

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

First Generation Second Generation

First Generation Second Generation First Generation 1. Mengen LEFEVRE 1. Born in 1510 in Lorraine, France. 1 Child: 2 i. John (~1540-) 2. John LEFEVRE 1. Born abt 1540 in Lorraine, France. 1 Second Generation Child: 3 i. Philip (~1574-)

More information

COURT OF APPEALS OF VIRGINIA

COURT OF APPEALS OF VIRGINIA Revised: (06-05-18) COURT OF APPEALS OF VIRGINIA Schedule for Oral Arguments Tuesday, June 12, 2018 Norfolk, Virginia Petitions for Appeal and Appeals: [Order of cases is subject to change at any time,

More information

CASE CALENDAR FOR THE WEEK OF September 17, 2007 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 08/09/07

CASE CALENDAR FOR THE WEEK OF September 17, 2007 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 08/09/07 CASE CALENDAR FOR THE WEEK OF September 17, 2007 Page: 1 of 7 Monday, September 17, 2007 9:00 AM Main Courtroom Panel: PATRICIA A. BLACKMON, FRANK D. CELEBREZZE,JR., MARY EILEEN KILBANE 88711 STATE OF

More information

NOTICE OF JUDICIAL SALE THE FOLLOWING CONDITIONS SHALL GOVERN THE SALE OF PROPERTIES BY THE BUTLER COUNTY TAX CLAIM BUREAU AT A PUBLIC SALE

NOTICE OF JUDICIAL SALE THE FOLLOWING CONDITIONS SHALL GOVERN THE SALE OF PROPERTIES BY THE BUTLER COUNTY TAX CLAIM BUREAU AT A PUBLIC SALE NOTICE OF JUDICIAL SALE Pursuant to the Pennsylvania Real Estate Tax Sale Law of 1947, P.L. 1368, as amended, and by Order of the Court of Common Pleas of the County of Butler at MSD Number 14-40234; for

More information

SOMERSET LEGAL JOURNAL

SOMERSET LEGAL JOURNAL DECEDENT S Notice is hereby given that letters testamentary or of administration have been granted to the following estates. All persons making payments and those having claims or demands are to present

More information

2018 Continued Upset Sale List Updated as of

2018 Continued Upset Sale List Updated as of 2018 Continued Upset Sale List Updated as of 12-12-2018 MONTGOMERY COUNTY TAX CLAIM SALES TAX CLAIM BUREAU TAX SALES NOTICE TO ALL OWNERS* OF PROPERTY DESCRIBED IN THIS NOTICE AND ALL PERSONS HAVING LIENS,

More information

Employee Benefit Plan Vision Dir ector y

Employee Benefit Plan Vision Dir ector y Employee Benefit Plan Vision Dir ector y Every effort has been made to ensure the accuracy of this directory, however, changes will inevitably occur. Therefore, we strongly recommend that you confirm whether

More information

CASE CALENDAR FOR THE WEEK OF November 28, 2011 Page: 1 of 8 Court of Appeals, Eighth Appellate District Posted: 10/17/11

CASE CALENDAR FOR THE WEEK OF November 28, 2011 Page: 1 of 8 Court of Appeals, Eighth Appellate District Posted: 10/17/11 CASE CALENDAR FOR THE WEEK OF November 28, 2011 Page: 1 of 8 Monday, November 28, 2011 9:00 AM Main Courtroom Panel: MARY J. BOYLE, EILEEN A. GALLAGHER, SEAN C. GALLAGHER 96351 CITY OF PARMA v KENNETH

More information

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007 Prince Edward Island s Registration Board Register of s Certificate Name, Degree Qualification, Number Business Address 064 Kathren Mary Allison, MAPs 1 Rochford St. C1A 9L2 067 Andrea Marie Arsenault,

More information

CALENDAR OCTOBER IS BEAT BAMA FOOD DRIVE. LOOK FOR INFO TO COME YOUR WAY!

CALENDAR OCTOBER IS BEAT BAMA FOOD DRIVE. LOOK FOR INFO TO COME YOUR WAY! OCTOBER 2018 Lee County Association of REALTORS Mission Statement: The foundation of Lee County Association of REALTORS is to promote and enhance the success of its members through education, professionalism,

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

It is necessary for the Board to adopt the attached resolution accepting the dedication of the easement.

It is necessary for the Board to adopt the attached resolution accepting the dedication of the easement. SOUTHAMPTON COUNTY BOARD OF SUPERVISORS Regular Session i May 28, 2013 11. ACCEPTANCE OF A SANITARY SEWER EASEMENT FROM THE COMMONWEALTH OF VIRGINIA, DEPARTMENT OF TRANSPORTATION Attached for your review

More information

Directory of Judges Maryland Orphans Court

Directory of Judges Maryland Orphans Court Directory of Judges Maryland Orphans Court Hon. Donna F. May Orphans Court of Allegany County Hon. Edward C. Crossland Hon. Albert L. Feldstein Hon. Nancy C. Phelps Register of Wills Hon. Mary Beth Pirolozzi

More information

CASE CALENDAR FOR THE WEEK OF December 8, 2008 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 10/30/08

CASE CALENDAR FOR THE WEEK OF December 8, 2008 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 10/30/08 CASE CALENDAR FOR THE WEEK OF December 8, 2008 Page: 1 of 6 Monday, December 8, 2008 9:00 AM Main Courtroom Panel: COLLEEN CONWAY COONEY, MARY EILEEN KILBANE, CHRISTINE T. MCMONAGLE 90642 STATE OF OHIO

More information

Developmental Disabilities (DD) Council Housing Advocacy Grant Presented by Dana Thompson, Pennsylvania Developmental Disabilities Council

Developmental Disabilities (DD) Council Housing Advocacy Grant Presented by Dana Thompson, Pennsylvania Developmental Disabilities Council Topics Pennsylvania Housing Affordability & Rehabilitation Enhancement Fund (PHARE) Presented by Chuck Keenan, Allegheny County Department of Human Services Developmental Disabilities (DD) Council Housing

More information

PENWHEEL. December President Bill Ziglar. 100% Paul Harris Fellow Club. 100% Rotary Foundation Sustaining Member Club

PENWHEEL. December President Bill Ziglar. 100% Paul Harris Fellow Club. 100% Rotary Foundation Sustaining Member Club the PENWHEEL December 018 President Bill Ziglar 100% Paul Harris Fellow Club 100% Rotary Foundation Sustaining Member Club 100% EREY Club (Every Rotarian, Every Year) www.peninsularotary.org The first

More information

CASE CALENDAR FOR THE WEEK OF June 29, 2009 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 05/18/09

CASE CALENDAR FOR THE WEEK OF June 29, 2009 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 05/18/09 CASE CALENDAR FOR THE WEEK OF June 29, 2009 Page: 1 of 7 Monday, June 29, 2009 9:00 AM Main Courtroom Panel: PATRICIA A. BLACKMON, COLLEEN CONWAY COONEY, CHRISTINE T. MCMONAGLE 91736 STATE OF OHIO v LAWRENCE

More information

? Craig, Neville B., corresponding president, fresident, society of ; president, ; vice-presi-

? Craig, Neville B., corresponding president, fresident, society of ; president, ; vice-presi- OFFICERS, DIRECTORS, AND TRUSTEES OF THE HISTORICAL SOCIETY OF WESTERN PENNSYLVANIA 1834-1938 1 Addison, Dr. William, councillor', Allison, Rev. Dr. James, ternforary chairman, 1879; temporary f 1 879-8

More information

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** LAW AND MOTION CALENDAR :07 MONDAY, FEBRUARY 29, 2016 JUDGE JOHN W.

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** LAW AND MOTION CALENDAR :07 MONDAY, FEBRUARY 29, 2016 JUDGE JOHN W. WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** LAW MOTION CALENDAR 1. 11-5-00012-7 WASHINGTON, STATE OF ET AL DASCHOFSKY, ASHLEY ROBERT ET AL ASSIGNMENT FOR TRIAL LOWRY, WILLIAM SCOTT LEWELLYN,

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

Supreme Court of the United States. October Term, 2012 HEARING LIST. For the Session Beginning March 18, 2013

Supreme Court of the United States. October Term, 2012 HEARING LIST. For the Session Beginning March 18, 2013 Supreme Court of the United States October Term, 2012 HEARING LIST For the Session Beginning March 18, 2013 (The Court convenes at 10 a.m.; afternoon arguments begin at 1 p.m.) Justices of the Supreme

More information

2013) (Term expires 2015) P (540) C (540) P (540) C (540) P (540) C (540)

2013) (Term expires 2015) P (540) C (540) P (540) C (540) P (540) C (540) STAFFORD COUNTY Stafford, VA E publicinfo@staffordcountyva.gov W staffordcountyva.govv Population: 128,961 / 277 Sq. Mi. RADCO PDC Real Estate Tax Rate: $1.07/ /$100 Personal Property Tax Rate: $6.90/$100

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

MILTON DEAN STAFFORD

MILTON DEAN STAFFORD A Complete Genealogy Report For MILTON DEAN STAFFORD Created on 23 July 2016 "The Complete Genealogy Reporter" 2006-2007 Nigel Bufton under license to MyHeritage Family Tree Builder CONTENTS 1. PATERNAL

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

Usher Courneya James Hofer Bruce Dorn David Roberts Glenn

Usher Courneya James Hofer Bruce Dorn David Roberts Glenn Jul 1 & 2 Altar Server Jaroszewski Mark Matejka Madeline Courneya Hayley Roforth Zachary Hofer Jason Care Center Karasch Mary Ann Karasch Russell Commentator Mitchell Heather Daggett Frederic Eucharistic

More information

Certified Referees: USTA/L3 and above ** 7/1/12

Certified Referees: USTA/L3 and above ** 7/1/12 Certified Referees: USTA/L3 and above ** 7/1/12 Jonathan Barth Warren Bray Quince Brown Moore Mary Burgess** Brian Burke Phillip Burke** Margaret Dixon** Ken Edwards Yvonne Farrar** Meg Farrelly** Pat

More information

RETIRED AND EMERITUS NATIONAL SCORERS (Updated: September 25, 2017) A-C. Bill Anderson Certified: 1992 Retired: 2002

RETIRED AND EMERITUS NATIONAL SCORERS (Updated: September 25, 2017) A-C. Bill Anderson Certified: 1992 Retired: 2002 A-C Marcia Alterman Bill Anderson Certified: 1992 Cheryl Berg Retired: 2001 Janet Blue Thomas Blue Kay Brown Randall Burdin Certified: 2005 Alice Burton Retired: 1976 Emeritus: 1976 Roger Burton Retired:

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

Descendants of ELIJAH BOGGS

Descendants of ELIJAH BOGGS Descendants of ELIJAH BOGGS Generation 1 1. ELIJAH 1 BOGGS. He married SARAH ELDRIDGE. He married TABITHA MARY PENNINGTON. ELIJAH BOGGS and SARAH ELDRIDGE had the following child: i. ELIZABETH MARY 2 BOGGS

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

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 Parker Howard

Descendants of Parker Howard Descendants of Parker Howard Generation 1 1. PARKER 1 HOWARD was born on 03 Aug 1794 in Dover, Dutchess Co., New York. He died on 01 Feb 1882 in Stephenson He married LOUISA BOOMER on 27 Mar 1819 in Henderson,

More information

Descendants of Samuel Shultz (Verify) Generation No. 1

Descendants of Samuel Shultz (Verify) Generation No. 1 Descendants of Samuel Shultz (Verify) Generation No. 1 1. SAMUEL SHULTZ 1 (VERIFY) was born Abt. 1800 in Unknown, and died Aft. 1840 in Unknown. He married UNKNOWN WIFE Bef. 1828 in Unknown. She was born

More information

TOWN OF QUEENSBURY. Permits Issued Report. From Permit Date >= 8/1/2012 To Permit Date <= 8/31/2012

TOWN OF QUEENSBURY. Permits Issued Report. From Permit Date >= 8/1/2012 To Permit Date <= 8/31/2012 P20120022 $382.40 A20120022 523400-308-012-0002-014-000-0000 243 LUZERNE Rd CLUTE ENTERPRISES Duplex $127,500.00 Total Estimated Cost $127,500.00 04/18/2012 P20120183 $135.00 A20120183 523400-296-020-0001-050-001-0000

More information

Logan County Real Estate Sales Book For the Month of January, 2019 VALUES LISTED ARE ASSESSED VALUES

Logan County Real Estate Sales Book For the Month of January, 2019 VALUES LISTED ARE ASSESSED VALUES Logan County Real Estate Sales Book For the Month of January, 2019 VALUES LISTED ARE ASSESSED VALUES Parcel Number Grantor Amount of Sale Address Grantee Date Building Description Land Use Building Acres

More information

July 19-7AM -8:15AM, C-P Board Meeting, Aug 16-7AM -8:15AM, C-P Board Meeting,

July 19-7AM -8:15AM, C-P Board Meeting, Aug 16-7AM -8:15AM, C-P Board Meeting, 2017 Stanley Cup Champions Cary-Page Rotary June 2017 Newsletter Rotary Fellowship Month Meeting Dates & Sponsors Jun 2 - Dan Turnbull Jun 9 - Trudy Croxton Jun 16 - C-P Installation Dinner Jun 23 - Charles

More information