City of Chicago Office of the City Clerk

Size: px
Start display at page:

Download "City of Chicago Office of the City Clerk"

Transcription

1 City of Chicago Office of the City Clerk City Hall 121 North LaSalle Street Room 107 Chicago, IL Legislation Referred to Committees at the Chicago City Council Meeting 4/2/2014 Section 3e - Aldermanic Introductions Regarding Senior Citizen Sewer Refunds File # Title Sponsor(s) Committee Referral Senior Citizen Sewer Refund(s) 1 O Senior citizen sewer refund(s) Fioretti (2) Finance Redacted Record 2 O Senior citizen sewer refund(s) Burns (4) Finance Redacted Record 3 O Senior citizen sewer refund(s) Hairston (5) Finance Redacted Record 4 O Senior citizen sewer refund(s) Sawyer (6) Finance Redacted Record 5 O Senior citizen sewer refund(s) Harris (8) Finance Redacted Record 6 O Senior citizen sewer refund(s) Balcer (11) Finance Redacted Record 7 O Senior citizen sewer refund(s) Cochran (20) Finance Redacted Record 8 O Senior citizen sewer refund(s) Zalewski (23) Finance Redacted Record 9 O Senior citizen sewer refund(s) Burnett (27) Finance Redacted Record 10 O Senior citizen sewer refund(s) Waguespack (32) Finance Redacted Record 11 O Senior citizen sewer refund(s) Cullerton (38) Finance Redacted Record 12 O Senior citizen sewer refund(s) Laurino (39) Finance Redacted Record 13 O Senior citizen sewer refund(s) O'Connor (40) Finance Redacted Record 14 O Senior citizen sewer refund(s) O'Connor (41) Finance Redacted Record 15 O Senior citizen sewer refund(s) Reilly (42) Finance Redacted Record 16 O Senior citizen sewer refund(s) Smith (43) Finance Redacted Record 17 O Senior citizen sewer refund(s) Tunney (44) Finance Redacted Record 18 O Senior citizen sewer refund(s) Arena (45) Finance Redacted Record 19 O Senior citizen sewer refund(s) Cappleman (46) Finance Redacted Record 20 O Senior citizen sewer refund(s) Osterman (48) Finance Redacted Record 21 O Senior citizen sewer refund(s) Moore (49) Finance Redacted Record 22 O Senior citizen sewer refund(s) Silverstein (50) Finance Redacted Record Created by the Office of the City Clerk, City of Chicago Page 1 of 1 Report Generated on 4/4/2014 at 1:04 PM

2 City of Chicago Office of the City Clerk Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/2/2014 Fioretti (2) Ordinance Senior citizen sewer refund(s) Comnnittee on Finance

3 (SENIOR CITIZEN SEWER REFUND) SECTION 1. Pursuant to Section of the Municipal Code of Chicago the following persons are hereby entitled to a fifty ($50.00) Senior Citizens Sewer Charge Refund to be mailed to the premises listed below: NAME ADDRESS APT. ZIP Barry, Dorothy R South Michigan Avenue Kreinberg, Lewis 1801 South Michigan Avenue Sodini, Carol A North Sandburg Terrace 501A Toczyck, Wladyslawa 3963 West Belmont Avenue SECTION 2. This ordinance shall take effect upon its passage and publication.

4 (SENIOR CITIZEN SEWER REFUND) SECTION 1. Pursuant to Section of the Municipal Code of Chicago the following persons are hereby entitled to a Fifty ($50.00) Senior Citizens Sewer Charge Refund to be mailed to the premises listed below: NAME ADDRESS APT. ZIP Barger Patricia H S. Park Terrace SECTION 2. This ordinance shall take effect upon its passage and publication. man, 2"" Ward

5 City of Chicago Office of the City Clerk O Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/2/2014 Burns (4) Ordinance Senior citizen sewer refund(s) Committee on Finance

6 (SENIOR CITIZEN SEWER REFUND) Be It Ordained by the City Council ofthe Cily of Chicago: SECTION I. Pursuant to Section ofthe Municipal Code of Chicago, the following persons are hereby entitled to a Fifty Dollar ($50.00) senior citizen sewer charge refund to be sent to the premises listed below: Jones, Sandra D 8551 S. Ingleside SECTION 2. This ordinance shall take effect upon its passage and publication. WILLIAM D. BURNS Aldennan, 4'*" Ward

7 (SENIOR CITIZEN SEWER REFUND) Be It Ordained by the City Council of the City of Chicago: SECTION 1. Pursuant to Section ofthe Municipal Code of Chicago, the following persons are hereby entitled to a Fifty Dollar ($50.00) senior citizen sewer charge refund to be sent to the premises Hsted below: Stockton, Greta L 5521 South Comell #23D SECTION 2. This ordinance shall take effect upon its passage and publication. WILLIAM D. BURNS Alderman, 4"' Ward

8 (SENIOR CITIZEN SEWER REFUND) Be It Ordained by the City Council of the City of Chicago: SECTION 1. Pursuant to Section ofthe Municipal Code of Chicago, the following persons are hereby entitled to a Fifty Dollar ($50.00) senior citizen sewer charge refund to be sent to the premises listed below: Cohran, Erma South East End Avenue #3F SECTION 2. This ordinance shall take effect upon its passage and publication. WILLIAM D. BURNS Alderman, 4"^ Ward

9 (SENIOR CITIZEN SEWER REFUND) Be It Ordained by the City Council of the City of Chicago: SECTION 1. Pursuant to Section ofthe Municipal Code of Chicago, the following persons are hereby entitled to a Fifty Dollar ($50.00) senior citizen sewer charge refund to be sent to the premises listed below: Stein, Howard 5000 South East End Avenue Unit 23-B SECTION 2. This ordinance shall take effect upon its passage and publication. WILLIAM D. BURNS Alderman, 4"' Ward

10 (SENIOR CITIZEN SEWER REFUND) Be It Ordained hy the City Council of the City of Chicago: SECTION 1. Pursuant to Section ofthe Municipal Code of Chicago, the following persons are hereby entitled to a Fifty Dollar ($50.00) senior citizen sewer charge refund to be sent to the premises listed below: Geisel, Stefi Sotith East End Avenue Apt. 3B ' SECTION 2. This ordinance shall take effect upon its passage and publication. WILLIAM D. BURNS Alderman, 4"^ Ward

11

12 (SENIOR CITIZEN SEWER REFUND) Be ll Ordained by the City Conned of the City of Chicago: SECTION 1. Pursuant to Section of the Municipal Code of Chicago, the following persons are hereby entitled to a Fifty Dollar ($50.00) senior citizen sewer charge refund to be sent to the premises listed below: Chiles, OraL 4850 S. Lake Park # SECTION 2. This ordinance shall take effect upon its passage and publication. WILLIAM D. BURNS Alderman, 4"' Ward

13 (SENIOR CITIZEN SEWER REFUND) Be It Ordained by the City Conned of the City of Chicago: SECTION 1. Pursuant to Section ofthe Municipal Code of Chicago, the following persons are hereby entitled to a Fifty Dollar (S50.00) senior citizen sewer charge refund to be sent to the premises listed below: Turk, Joan R S. Dorchester Ave. # SECTION 2. This ordinance shall take effect upon its passage and publication. WILLIAM D. BURNS Alderman, 4"' Ward

14 City of Chicago Office of the City Clerk Document Tracking Sheet O Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/2/2014 Hairston (5) Ordinance Senior citizen sewer refund(s) Committee on Finance

15 (SENIOR CITZ.ENS SEWE.R REFLiND) SECTION 1. Pursuant to Section of the Municipal Code of Chicago the following persons are hereby entitled to a Fifty ($50.00 Senior Citizen Sewer Charge Refund to be mailed to the premises listed below; NAME ADDRESS A-pt,. ZIP C)oCkS^ V>^^ ^ ^u. wv^')<jib Section 2. This ordinance shall take effectuf}6n its pa ^g^nd PiJblication ALDERMAN WARD

16

17 City of Chicago Office of the City Clerk Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/2/2014 Sawyer (6) Ordinance Senior citizen sewer refund(s) Committee on Finance

18 COUNCIL MEETING April 2, 2014 (SENIOR CITZEN SEWER REFUND) Be It Ordained by the City Council of the City of Chicago: SECTION 1. Pursuant to Section of the Municipal Code of Chicago, the following persons are Hereby entitled to a Fifty Dollar ($50.00) senior citizen sewer charge refund to be sent to the premises listed below: Williams, Walter L Jackson, Willabelle F. Ward, Collette C. Gordon, Clarence Anderson, Marva Jean Jones, Dorothy Reed, Blanche LeBlanc, Wanda M. 737 E. 83"* PI 715 E. 83"* PI 727 E. 83"* St S. Langley Ave. 651 E. 83'" St 665 E. 84*'' St. 620 E. 84''' St 710 E. 84* St SECTION 2. This ordinance shall take effect upon its passage and publication. RODERICK T. SAWYER Alderman, 6'" Ward

19

20 City of Chicago Office of the City Clerk Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/2/2014 Harris (8) Ordinance Senior citizen sewer refund(s) Committee on Finance

21 (Senior Citizen Sewer Refund) BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF CHICAGO: SECTION 1. Pursuant to Section ofthe Municipal Code of Chicago, Toby Maxwell is hereby entitled to a Fifty Dollar ($50.00) (Name) Senior Citizen Sewer Charge Refund for the premises located at 720 East 101'* Street. Chicago, IL (Address) SECTION 2. This ordinance shall take effect upon its passage and publication. (2013 Senior Citizens Sewer Refund Renewal) MICHELLE A. HARRIS Alderman, S'" Ward

22 (Senior Citizen Sewer Refund) BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF CHICAGO: SECTION 1. Pursuant to Section ofthe Municipal Code of Chicago, Toby Maxwell is hereby entitled to a Fifty Dollar ($50.00) (Name) Senior Citizen Sewer Charge Refund for the premises located at 720 East 101"' Street. Chicago. IL (Address) SECTION 2. This ordinance shall take effect upon its passage and publication. (2014-Senior Citizens Sewer Refund Renewal) MICHELLE A. HARRI Alderman, 8"" Ward

23 City of Chicago Office of the City Clerk Document Tracking Sheet O III Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/2/2014 Balcer (11) Ordinance Senior citizen sewer refund(s) Comnnittee on Finance

24 CITY COUNCIL MEETING INTRODUCED: April 2, 2014 APPLICATIONS FOR (SENIOR CITIZEN SEWER REFUND) BE IT ORDAINED BY THE CITY CHICAGO OFTHE CITY OF CHICAGO: SECTION 1. Pursuant to Section of the Municipal Code of Chicago Jung J. Mui. is hereby entitled to a Fifty Dollar ($50.00) Senior Citizen Sewer Charge Refund for the premises located at 3206 South Throop Street. Unit B for the year SECTION 2. This ordinance shall take effect and be in force upon its passage and publication. _ ICS A. Balcer (Iderman, 11th Ward

25 City of Chicago Office of the City Clerk Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/2/2014 Cochran (20) Ordinance Senior citizen sewer refund(s) Committee on Finance

26 (Senior Citizen Sewer Refund) BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF CHICAGO: SECTION 1. Pursuant to Section ofthe Municipal Code of Chicago, Wanda Newton is hereby entitled to a Fifty Dollar ($50.00) (Name) Senior Citizen Sewer Charge Refund for the premises located at 6143 South Rhodes Avenue, Chicago, IL (Address) SECTION 2. This ordinance shall take effect upon its passage and publication. WILLIE B. COCHRAN Alderman, 20th Ward

27 City of Chicago Office of the City Clerk Document Tracking Slieet O Meeting Pate: Sponsor(s): Type: Title: Committee(s) Assignment: 4/2/2014 ZaIewski (23) Ordinance Senior citizen sewer refund(s) Connmittee on Finance

28 Section 1. Pursuant to Section ofthe Municipal code of Chicago the following persons are hereby entitled to a fifty ($50.00) Senior Citizen's Sewer Charge refund to be mailed to the premises listed below: NAME ADDRESS APT. ZIP Kata Pavic 4216 W. 55*^ Street City Council Meeting April 2, 2014 V7 Michael R. ZaIewski Alderman, 23'" Ward

29 City of Chicago Office of the City Clerk Document Tracking Sheet O Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/2/2014 Burnett (27) Ordinance Senior citizen sewer refund(s) Comnnittee on Finance

30 (SENIOR CITIZEN SEWER REFUND) SECTION 1. Pursuant to Section of the IVIunicipal Code of Chicago the following persons are hereby entitled to a Fifty ($50.00) Senior Citizens Sewer Charge Refund to be mailed to the premises listed below: NAME ADDRESS ZIP CODE Milagros A. Flores 1455 W. Erie St. Chicago, IL SECTION 2. This ordinance shall take effect upon its passage and publication. WALTERBURNETTJR. iwafth 10, 2014 ALDERMAN OF THE 27 WARD

31 (SENIOR CITIZEN SEWER REFUND) SECTION 1. Pursuant to Section of the Municipal Code of Chicago the following persons are hereby entitled to a Fifty ($50.00) Senior Citizens Sewer Charge Refund to be mailed to the premises listed below: NAME ADDRESS ZIP CODE Donald Kiappauf 1141 N. Cleveland ave., unit B SECTION 2. This ordinance shall take effect upon its passage and publication. WALTER BURNETT, JRT^iVllarch 5, ALDERMAN OF THE 27 WARD 2014

32 City of Chicago Office of the City Clerk Document Tracking Sheet O Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/2/2014 Waguespack (32) Ordinance Senior citizen sewer refund(s) Committee on Finance

33 (Senior Citizen Sewer Refund) (Committee on Finance) BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF CHICAGO: SECTION 1. Pursuant to Section ofthe IVIunicipal Code of Chicago, the below listed residents are hereby entitled to a Fifty Dollar ($50.00) Senior Citizen Sewer Charge Refund for the premises as listed: Judith Dobkin John Majka Anthony Ceravolo Sharon Stangenes 2100 N. Racine 3C 2021 W. Walton 1907 W. Cornelia 2758 N. Kenmore Section 2: This ordinance shall take effect upon its passage and publication. Scott WaQyj^spa Alderman, 32"'^ Ward

34 City of Chicago Office of the City Clerk Document Tracking Sheet O Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/2/2014 Cullerton (38) Ordinance Senior citizen sewer refund(s) Committee on Finance

35 COUNCIL MEETING APRIL 2, 2014 SENIOR CITIZEN SEWER CHARGE REFUND BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF CHICAGO: SECTION 1. Pursuant to Section of the Municipal Code of Chicago, the following persons are hereby entitled to a Fifty Dollar ($50.00) Senior Citizen Sewer Charge Refund for the premises listed below for the year NAME ADDRESS UNIT ZIP Almeida, Aurora W 6526 W Irving Park Block, Dennis B 6430 W Belle Plaine Fabianski, Frank 6401 W Berteau Guske, Shirley F 6430 W Belle Plaine Hawrych, Maria 6401 W Berteau Lindio, Francis 7019 W Irving Park Mamaril, Benigna D 6526 W Irving Park McNeela, Patricia D 6430 W Belle Plaine Stasiv, Daniila 6401 W Berteau SECTION 2. This ordinance shall take effect and be in force upon its passage and publication. Alderman Timoffjy M. Cullerton 38"^ Ward

36 City of Chicago Office of the City Clerk Document Tracking Sheet O Meeting Date: Sponsor(s): Type: Title: Commlttee(s) Assignment: 4/2/2014 Laurino (39) Ordinance Senior citizen sewer refund(s) Committee on Finance

37 COUNCIL MEETING April 2, 2014 (SENIOR CITIZEN SEWER REFUND) Be It Ordained by ttie City Council of tiie City of Cliicago: SECTION 1. Pursuant to Section of the Municipal Code of Chicago, the following persons are hereby entitled to a Fifty Dollar ($50.00) senior citizen sewer charge refund to be sent to the premises listed in Exhibit A (see attached). Attached Exhibit A List SECTION 2. This ordinance shall take effect upon its passage and publication. MARGARET LAURINO Alderman, 39"" Ward

38

39 "Exhibit A" th Ward Senior Sewer Rebate Beebe Mary 5225 N. Riversedge Terrace # Bouras Fotis C N. Keystone Ave. #2A Braun ;Celia 5522 N. Kimball Ave Dungan Alice E N. Keystone Ave. # Eng-Magan Ingrid B N. Lowell # Erskine Peggy 3940 W. Bryn Mawr Ave. # Mariano Joseph W N. Keystone Ave. #1N Markweli Eileen 4240 W. Harrington Ln McCue 'Margaret M N. Lowell # Naughton Barbara J N. Keystone Ave. #2D Nydick Rose B 5360 N. Lowell Ave. # Oshana Alice V N. Kimball Potthast i Christine 4229 N. Keystone #2F Riordan Diane T N, Lowell # Seidel jjoan S N. Keystone Ave. # Yashar Joanne 5225 N. Riversedge Terrace # April 2, 2014 \ \ i 1 I! i 1 i _ j - i! 1 i Page 1

40 City of Chicago Office of the City Clerk Document Tracking Sheet O Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/2/2014 O'Connor (40) Orciinance Senior citizen sewer refund(s) Committee on Finance

41 Council Meeting: April 2,2014 SECTION 1. Pursuant to Section of the Municipal Code of Chicago the following persons are hereby entitled to a Fifty ($50.00 Senior Citizens Sewer Charge Refund to be mailed to the premises listed below) NAME ADDRESS APT. ZIP Shingleton, Bertha 2733 W. Catalpa SECTION 2. This ordinance shall take effect upon its passage and publication. Alderman - 40" Ward

42 City of Chicago Office of the City Clerk O Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/2/2014 O'Connor (41) Ordinance Senior citizen sewer refuncl(s) Connmittee on Finance

43 (Senior Citizen Sewer Refund) BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF CHICAGO: SECTION 1. Pursuant to Section ofthe Municipal Code of Chicago, John J. McDonnell is hereby entitled to a Fifty Dollar ($50.00) (Name) Senior Citizen Sewer Charge Refund for the premises located at 6801 North Ozark Avenue. Apt. 1-H. Chicago. IL (Address) SECTION 2. This ordinance shall take effect upon its passage and publication. MARY E. Q^CONNOR Alderman, 41st Ward

44 (Senior Citizen Sewer Refund) BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF CHICAGO: SECTION 1. Pursuant to Section ofthe Municipal Code of Chicago, Rosina Onofrio is hereby entitled to a Fifty Dollar ($50.00) (Name) Senior Citizen Sewer Charge Refund for the premises located at 8711 West Bryn Mawr Avenue. Apt Chicago. IL (Address) SECTION 2. This ordinance shall take effect upon its passage and publication. MARY E. 03CONNOR Alderman, 41st Ward

45 (Senior Citizen Sewer Refund) BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF CHICAGO: SECTION 1. Pursuant to Section ofthe Municipal Code of Chicago, Mae Dean Block is hereby entitled to a Fifty Dollar ($50.00) (Name) Senior Citizen Sewer Charge Refund for the premises located at 6559 North Northwest Highway. Unit 1-C. Chicago. IL (Address) SECTION 2. This ordinance shall take effect upon its passage and publication. MARY E. QICONNDR Alderman, 41st Ward

46 (Senior Citizen Sewer Refund) BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF CHICAGO: SECTION 1. Pursuant to Section ofthe Municipal Code of Chicago, Fillat K. Godman is hereby entitled to a Fifty Dollar ($50.00) (Name) Senior Citizen Sewer Charge Refund for the premises located at 7227 West Higgins Avenue. Apt. 306, Chicago, IL (Address) SECTION 2. This ordinance shall take effect upon its passage and publication. MARY E. O'CONNOR Alderman, 41st Ward

47 (Senior Citizen Sewer Refund) BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF CHICAGO: SECTION 1. Pursuant to Section ofthe Municipal Code of Chicago, Henryka Holodziuk is hereby entitled to a Fifty Dollar ($50.00) (Name) Senior Citizen Sewer Charge Refund for the premises located at 7227 West Higgins Avenue. Apt Chicago. IL (Address) SECTION 2. This ordinance shall take effect upon its passage and publication. MARY E. ^CONNOR Alderman, 41st Ward

48 City of Chicago Office of the City Clerk Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/2/2014 Reilly (42) Ordinance Senior citizen sewer refund(s) Committee on Finance

49 April 2, 2014 CITY COUNCIL MEETING BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF CHICAGO: SECTION 1: Pursuant to Section of the Municipal Code of Chicago, listed below are hereby entitled to Fifty Dollars ($50.00) Senior Citizen Sewer Refund for the premises listed below. Anderson Vincent P. 445 E North Water St #E1703 Chicago, IL Aravanis Tula T. 990 N Lake Shore Dr #270 Chicago, IL Axelrood Helen B Lake Shore Dr. Chicago, IL Behr Elsa 777 N Michigan Ave. Apt 1000 Chicago, IL Boyell Charlotte R. 155 N Harbor Dr#2210 Chicago, IL Cameron Barton 1120 N Lake Shore Dr#15C Chicago, IL Carney Alice 860 North Lake Shore Drive #7L Chicago, IL Clousing Russell 212 W. Washington St. Apt. #1509 Chicago, IL Conway Joann 230 E. Ontario #1406 Chicago, IL Cooper Leonor 535 N. Michigan Apt. #416 Chicago, IL Costa George V N.Sandburg Terr #3201 Chicago, IL Cutler Norman B. 600 N. Lake Shore Dr. 512 Chicago, IL Davis Barbara R. 400 East Randolph #3704 Chicago, IL Dijohn Frank A 25 E Superior St #4101 Chicago, IL Dowd Mary K. 155 North Harbor Drive #2414 Chicago, IL Dritschel Mary 50 E Beilevue PI #803 Chicago, IL Dunne Sylvia D 200 E Delaware PI #7D Chicago, IL Ericson Margaret 1460 N. Sandberg#1109A Chicago, IL Parkas Martin J. 155 North Harbor Drive #3108 Chicago, IL Flodin William L. 73 East Elm Street #120 Chicago, IL Gantz Neil 200 E Delaware PI #8C Chicago, IL Goldstein Sylvia 100 East Walton #20H Chicago, IL Goodman Melvin 1030 N. State St 52EFG Chicago, IL Haas Lois 360 E. Randolph #1608 Chicago, IL Hanna Dolores K. 175 E. Delaware PI. #6807 Chicago, IL Hasbrouck Wilbert R E Delaware Place Apt 4C Chicago, IL Joabson Barbara A. 300 N. State St Chicago, IL Kanter Elaine 55 W. Delaware PI. Unit #906 Chicago, IL Kirkpatrick Anne 680 N. Lake Shore Drive 1621 Chicago, IL Lapping Norman E. 100 East Beilevue Place #23B Chicago, IL Long Brenda G. 40 E. Cedar St. 3B Chicago, IL Luckritz Karen M 300 N State St #5034 Chicago, IL Lynn Anita V. 405 N. Wabash Ave. Chicago, IL April 2, 2014 Page 1 of 2

50 Macgregor Donald R 400 E Randolph St #2102 Chicago, IL Mach Anthony B. 300 North State Street #2731 Chicago, IL Macie Evelyn 900 Lake Shore Drive Chicago, IL Manicad Zenaida 165 N Canal St #722 Chicago, IL Mendel Ann 512 N. McClurg Ct Chicago, IL Meriden Terry 990 N.Lake Shore Dr. #31A Chicago, IL Meyers Barbara L 260 E Chestnut #510 Chicago, IL Miske Michael T 500 W Superior St #2306 Chicago, IL Monago Edwena P. 300 N. State St Chicago, IL Murphy Elizabeth A 70 W Burton PI #905 Chicago, IL Nason John S North Lake Shore Drive #1404 Chicago, IL Niemeyer Diane 300 N State St #2528E Chicago, IL Olin Larry G N. Lake Shore Dr. Chicago, IL Reiser Cy 55 E. Pearson St Chicago, IL Pinsler Reuven 1122 N. Dearborn 9A Chicago, IL Pollay Richard L 950 N Michigan Av #4401 Chicago, IL Reilly Sheila 175 E Delaware PI #4915 Chicago, IL Rose Marvin 400 East Ohio Street #2404 Chicago, IL Rothmann Mark 1440 N State Pkwy Apt 14A Chicago, IL Schuiz Keith 1530 N Dearborn Pkwy Chicago, IL Shoub David E 1530 N Dearborn Pkwy Unit 16S Chicago, IL Sinko Thelma 535 N. Michigan Ave. #2102 Chicago, IL Sitarski Jean 1150 North Lakeshore Drive #8A Chicago, IL Smart Kathryn J. 175 E. Delware PI. #4924 Chicago, IL Succari Owais 260 E Chestnut St #1704 Chicago, IL Timberlake Barbara 400 E. Ohio St. #4702 Chicago, IL SECTION 2. THIS ORDINANCE SHALL BE IN FULL FORCE AND EFFECT FROM AND AFTER PASSAGE AND PUBLICATION. BRENDAN REILLY ALDERMAN, 42^ WARD April 2, 2014 Page 2 of 2

51 City of Chicago Office of the City Clerk Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/2/2014 Smith (43) Ordinance Senior citizen sewer refund(s) Committee on Finance

52 CITY COUNCIL February 5th, 2013 Michele Smith Ward 43 Finance Senior Citizen's Sewer Refund SECTION 1. Pursuant to Section of the Municipal Code of Chicago the following persons are hereby entitled to a Fifty Dollar ($50.00) Senior Citizens Sewer Charge Refund to be mailed to the premises listed below: Last Name First Name Address Unit Zip Hamilton Herbert 1749 N. Wells St Lynch Mary Anne 1850 N. Clark St Weiss Marco F N. Lakeview Ave. 14F Figiel Dolores M. 1 E. Scott St Garfunkel Doris 1636 N. Wells St Erdevig Eleanor 1660 N. LaSalle Pacholick John 1242 N. Lake Shore Dr. 7S Kite Henry 1440 N. Lake Shore Dr. 17H Ashcraft William D N. State Pkwy. 8A Donnelley Barbara C. & 2440 N. Lakeview Ave. 17F Thomas E. II Carr Margaret 1440 N. Lake Shore Dr Linda Lawyer 1255 N. State Pkwy. 5B Johnson Robert L N. Clark St Hill Jr. James 1350 N. Astor St. 9C Kaempf James W N. Lakeview Ave Henderson Leon B N.Wells St Hugh Creedon 2141 N. Clark St Blum Betty J N. Lake Shore Dr. 30G Powell Bert & Enid 1300 N. Lake Shore Dr. 21B Adams Kay 1212 N. Lake Shore Dr. 24AN Bersh Dianne 1325 N. State Pkwy. 8B 60610

53 SECTION 2. This ordinance shall take effect upon its passage and publication. Michele Smith Alderman, 43rd Ward

54 City of Chicago Office of the City Clerk Document Tracl<ing Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/2/2014 Tunney (44) Ordinance Senior citizen sewer refund(s) Committee on Finance

55

56 BE IT ORDAINED BY THE CITY COLINCIL OF THE CITY OF CHICAGO Section 1. Pursuant to Section of the Municipal Code of Chicago listed below are hereby entitled to Fifty Dollars ($50.00) Senior Citizen Sewer Refund for the premises listed below for the year Section 2. This ordinance shall take effect and be in force publication..its passage and 1%omas M'. Tunney Alderman 44"' Ward 3/7/2014 Name Address Apt# Zip Code Carley, Jane 3300 N Lake Shore Dr 12D Hartman, Cecelia M 330 W Diversey Pkwy Schnell, Hartmut P 3150 N Lake Shore Dr 21C Shapiro, Beryl R 3150 N Lake Shore Dr 12D 60657

57

58 BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF CHICAGO Section I. Pursuant to Section of the Municipal Code of Chicago listed below are hereby entitled to Fifty Dollars ($50.00) Senior Citizen Sewer Refund for the premises listed below for the year Section 2. This ordinance shall take effect and be in force publication. ts passage and Tfil(5Jnas M. Tunney Alderman 44* Ward 3/21/2014 Name Address Apt# Zip Code Everett, Patricia M 439 W Aldine Ave Gentes, Julie L 3150 N Sheridan Rd 23A Horan, Karen T 3150 N Lake Shore Dr 21D Levy, Maureen 2800 N Lake Shore Dr Lufrano, Joan G 3150 N Lake Shore Dr,6A Penz, Carol W 3150 N Sheridan Rd ' 9A Thomson, Mickey M 420 Belmont Ave 26E 60657

59 City of Chicago Office of the City Clerk O Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/2/2014 Arena (45) Ordinance Senior citizen sewer refund(s) Committee on Finance

60 CITY COUNCIL April 2, 2014 John Arena, Alderman Ward 45 Finance Senior Citizen's Sewer Refund SECTION 1. Pursuant to Section ofthe Municipal Code of Chicago the following persons are hereby entitled to a Fifty Dollar ($50.00) Senior Citizens Sewer Charge Refund to be mailed to the premises listed below: Last Name First Name Address Unit Zip Olczyk Helena 4826 N. Linder #2D Tiberiu Stefan 5206 N. McVicker Ave Orduz Margarita 6320 W. Higgins Rd Virgilio Grace 5444 W Gale St. # Skrzypkowska Jolanta 5544 W. Higgins ;.. #2/\,, Radio Jan 4224 N. Larmon Ave Janowska Janina 4545 N. Milwaukee Ave 2d Cholewa Janusz 4545 N. Milwaukee #1D Lemmer Alfreda 5447 W. Lawrence Ave # Olszewski Leokadia 4978 N. Menard Ave # Felski Dorothy 4530 N. Linder' ' #3B Wadelski Elaine 4830 N. Linder #3D Sweeney Nora 4830 N. Linder,' Gjurcilova Elena 4830 N. Linder # Baronian Liberty 4572 N. Milwaukee Ave #4F Taylor Janet 4900 N. Lester Ave # Rybicki Harry 5840 W. Lawrence Ave # Kostaras Gus 5731 W. Higgins Ave # Wierzbicki Waclaw 4572 N. Milwaukee Ave #5G, Skupien Eileen 5010 N. Austin Ave # Partynski : Marlene 5010 N. Austin Ave : # ^ Sobel James 4572 N. Milwaukee Ave #5A Zygler Marlene 5447 Lawrence Crowley Eileen 5411 W. Lawrence Ave #3C Lundman Jennie 5738 W. Higgins Ave, ' Stasulas Walter 5766 W. Higgins Demith Regina 5026 N. Austin Ave :, 60630:: Griesmann Sue Marie 5024 N. Austin Ave #1F Slezak Theresa 4839 N. Central Ave #2E Maraffino Josephine 5447 W. Lawrence # Thomas' Opal 5511 W. Higgins 60630

61 Goldberg Harold 4568 N. Milwaukee Ave # Benovsky Mildred W. Goodman # St. Shortino Marion 6141 W. Higgins #5A Carone Geraldine 6054 N. Melvina # Waters Norma 4663 N. Milwaukee Ave #1C Poteracki Margaret 4839 N. Central #1E Quirk Frances 6121 W. Higgins Scaggs Margaret 5840 w. Lawrence Ave. # Bernas Rosemary 5524 W. Lawrence Ave # Geraci Donald 4562 N. Milwaukee # Loeger Richard 4848 N. Central Ave # McNeil Judith 4963 N. Mulligan Witcher Cleonora 5332 W. Windsor #2B Jeschke Rita 4535 N. Long Ave #2A Papas Elizabeth 5819 W. Higgins Ave #2D Palesh Helen 6161 Higgins Ave #105^ Kugach Shirlee 6048 N. Melvina Ave # Christiansen Lorraine 4848 N. Central Ave #202: ;,, Csenar Juliana 5727 W. Lawrence Ave # Godlewski Stefan 4535 N. Milwaukee Ave 2N Maeda June 5411 w. Lawrence Ave #3A Los. Zofia 4765 N. Linder Ave #2D Wilhelm Franz 5024 N. Austin Ave #1E Ternes Anna 5516 W. Windsor Ave #1M Mancini Cathleen 4901 W. Winona Zielnik Kazimiera 6121 W. Higgins #d2; ; Talesky Rose Marie 5450 W. Gale St. # Sannasardo Rosaleen 4901 W. Winona #2A Merle Magdalen 4848 N. Central Ave # Powers Bessie 4907 N. Central #2B : ' Guia Viorica 5440 W. Windsor #1F Sukiennik Bernice 5235 W. Leiand #2W Ristich Vera 5840 W. Lawrence Ave # Donovan Ann 4661 N. Milwaukee #1A Kepa Danuta 6121 W. Higgins #3B Jann Gloria 5516 W. Windsor #2N Schuller Katherine 5501 W. Lawrence Ave #2N Lucksinger ;: Virgina 4848 N. Central Ave # Strelzyk Florence 4848 N. Central Ave # Carazzo Phyllis 5518 W. Windsor Marksteiner Agnes 5840 W. Lawrence #

62 Waluszko Danuta 4845 W. Gunnison St Hesotian Ida 4572 N. Milwaukee Ave #2d Strzelec Albina 5460 W. Higgins Rd. # Wade Shirley 5470 W. Higgins Ave #2E Reynolds Mary 4572 N. Milwaukee Bialon Czeslaw 4919 N. Lester Ave Janus Maria 5024 N. Austin Ave, #3E / -, Kostka Leokadia 4657 N. Milwaukee Ave #3B Dixon Michael 4848 N. Central Ave, #410 : Smolenski Ludomira 4850 N. Linder #1C Duebner Marilyn 4340 W. Windsor #2G 60630' Velos Helen 4848 N. Central Ave # Nordstrom June 5440 W. Windsor #2f Giralamo Lupe 4900 N. Lester # Quillin Elizabeth 5432 W.Windsor Ave Jedrasek Victoria 5555 W. Sunnyside #1W Dawood Youarish 5509 W. Higgins Ave #3AE Benker Natalie 5413 N. Milwaukee #1A Knapik Janina 6161 W. Higgins #5G Ducat Judy 5235 W. Leiand #2E SECTION 2. This ordinance shall take effect upon its passage and publication. JOHN ARENA Alderman, 45'^ Ward

63 City of Chicago Office of the City Clerk Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/2/2014 Cappleman (46) Ordinance Senior citizen sewer refund(s) Committee on Finance

64 (SENIOR CITIZEN SEWER REFUND) SECTION 1. Pursuant to Section of the Municipal Code of Chicago the following persons are hereby entitled to a Fifty ($50.00 ) Senior Citizens Sewer Charge Refund to be mailed to the premises listed below: NAME ADDRESS APT. ZIP Boyle-Kerchner, Kathye 4300 North Marine Drive Campos, Marlene L North Lake Shore Drive Dunne, Kathleen A North Lake Shore Drive 8F Katz, Robert S North Marine Drive 14L Lidsky, Andrea L North Lake Shore Drive Miura, Ayumu Pearl 3600 North Lake Shore Drive Molnar, Janos 4200 North Marine Drive Pope, Mildred M. 555 West Cornelia Avenue Saltiel, Natalie 4250 North Marine Drive Staller, Elisabeth 3510 West Elm Street Uribe, Begona 3550 North Lake Shore Drive SECTION 2. This ordinance shall take effect upon its passage and publication. J^^SCAPPLEMAN Alderman, 46th Ward

65 (SENIOR CITIZEN SEWER REFUND) SECTION 1. Pursuant to Section of the Municipal Code of Chicago the following persons are hereby entitled to a Fifty ($50.00 ) Senior Citizens Sewer Charge Refund to be mailed to the premises listed below: NAME ADDRESS APT. ZIP Boehm, Loretta M North Lake Shore Drive 7H Buehrer, Doris A. 720 Gordon Terrace U-N Dahl, Eleanor 4250 North Marine Drive Deguzman, Plutarco 4201 North Sheridan Road Klis, Louise 3600 North Lake Shore Drive Livingston, Donine A. 555 West Cornelia Avenue Llorente, Regina S North Lake Shore Drive 806-B McMurry, Patti L North Lake Shore Drive O'Connor, Judith H North Lake Shore Drive Ostian, Elizabeth 4250 North Marine Drive Pinto, Mary Jo C North Lake Shore Drive 210B Pizarro, Corazon 3950 North Lake Shore Drive Rones, Chris C North Clarendon Avenue Schmit, Jr., William H North Marine Drive 13E Yelandi, Veerainder 4170 North Marine Drive 18K SECTION 2. This ordinance shall take effect upon its passage and publication. S CAPPLEMAN, 46th Ward

66 (SENIOR CITIZEN SEWER REFUND) SECTION 1. Pursuant to Section of the Municipal Code of Chicago the following persons are hereby entitled to a Fifty ($50.00 ) Senior Citizens Sewer Charge Refund to be mailed to the premises listed below: NAME ADDRESS APT. ZIP Jimenez, Nelly R North Lake Shore Drive 224D Palmer, Richard K North Lake Shore Drive * Pereira, Eustace 3950 North Lake Shore Drive 424D Po, Anita L North Lake Shore Drive Strunk, Eleanore 3550 North Lake Shore Drive Wax, William C North Lake Shore Drive '"Form previously submitted with incorrect account number SECTION 2. This ordinance shall take effect upon its passage and publication. J^KS CAPPL^AN Alderman, 46th Ward

67 City of Chicago Office of the City Clerk Docunnent Tracl^ing Sheet Meeting Date: Sponsor(s): Type: Title: Commlttee(s) Assignment: 4/2/2014 Osterman (48) Ordinance Senior citizen sewer refund(s) Connmittee on Finance

68 (SENIOR CITIZEN SEWER REFUND) SECTION 1. Pursuant to Section of the Municipal Code of Chicago the following persons are hereby entitled to a Fifty Dollar ($50.00) Senior Citizens Sewer Charge Refund, to be mailed to the premises listed below: NAME ADDRESS APT ZIP MEHTA, MADHAVI 5855 N. SHERIDAN RD. #18K SCHWARTZ, BEVERLY 5455 N. SHERIDAN RD. # REPORTO, DALE CARMEN 5801 N. SHERIDAN RD. #6C HICKS, RICHARD C N. SHERIDAN RD SANGERMAN,ROSANNE 6157 N. SHERIDAN RD. # 14F CARL, LAURA 5415 N. SHERIDAN RD. # HARELIK, JUDITH 5445 N. SHERIDAN RD. # i' 1 ; ii.-llvi.vl W O l i j i V. / 1. A. 1 Alderman, 48'" Ward

69 (SENIOR CITIZEN SEWER REFUND) SECTION 1. Pursuant to Section of the Municipal Code of Chicago the following persons are hereby entitled to a Fifty Dollar ($50.00) Senior Citizens Sewer Charge Refund, to be mailed to the premises listed below: NAME ADDRESS APT ZIP BADLANI, KAMLA 5855 N. SHERIDAN RD. #15G LUGIAI, JENNIFER 6101EN. SHERIDAN RD. #7C MILLER, AVRA 6101 EN. SHERIDAN RD. #8A SMITH, EDWINA 5100 N. MARINE DR. #26F WANGARD, MANFRED 6033 N. SHERIDAN RD. #31H l A. V l V l V 1 <_V V.) i Al.xV-fA.-V.» Alderman, 48"' Ward

70 (SENIOR CITIZEN SEWER REFUND) SECTION 1. Pursuant to Section of the Municipal Code of Chicago the following persons are hereby entitled to a Fifty Dollar ($50.00) Senior Citizens Sewer Charge Refund, to be mailed to the premises listed below: NAME ADDRESS APT ZIP JOHNSON, MAE F N SHERIDAN RD. #29J KALLANS, NICHOLAS C N. SHERIDAN RD. # LEE, YON N. SHERIDAN RD. # NICOLAE, MARIOARA 6033 N. SHERIDAN RD. #20M PAKIN, SHERWIN E N. SHERIDAN RD. #37A PREISSIG, SALLY A 5415 N. SHERIDAN RD. # WOLFE, LANCE 6007 N. SHERIDAN RD. #16 F ll/vlv^v 1 1 i^«v:./l-vi i Alderman, 48"" Ward

71 City of Chicago Office of the City Clerk Document Tracl<ing Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/2/2014 Moore (49) Ordinance Senior citizen sewer refund(s) Committee on Finance

72 (SENIOR CITIZEN SEWER REFUND) SECTION 1. Pursuant to Section of the Municipal Code of Chicago the following persons are hereby entitled to a Fifty ($50.00) Senior Citizens Sewer Charge Refund to be mailed to the premises listed below: NAME ADDRESS APT. ZIP Edward E. Gross 6300 N. Sheridan Road SECTION 2. This ordinance shall take effect upon its passage and publication. MOORE ^U)4rman, 49th Ward^^

73 City of Chicago Office of the City Clerk Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/2/2014 Silverstein (50) Ordinance Senior citizen sewer refund(s) Committee on Finance

74

75 City Council Meeting April 2, 2014 (SENIOR CITIZEN SEWER REFUND) Be It Ordained by the City Council of the City of Chicago: SECTION 1. Pursuant to Section of the Municipal Cod e of Chicago, the following persons are hereby entitled to a Fifty Dollar ($50.00) senior citizen sewer charge refiind to be sent to the premises listed below: Spektor, Seymor 7061 N. Kedzie # ^VERSTI Alderman, 50"' Ward SECTION 2. This ordinance shall take effect upon its passage and publication.

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

City of Chicago Office of the City Clerk

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

More information

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

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

More information

City of Chicago Office of the City Clerk

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

More information

City of Chicago Office of the City Clerk

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

More information

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

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

More information

City of Chicago Office of the City Clerk

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

More information

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

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

More information

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

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr:

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr: 1. Robert 1 Dun, d. 26 Jan 1783. Married Helen Orr 1760. Children of Robert Dun and Helen Orr: 2 i. Robert Dun, b. 4 Jun 1764. 3 ii. George Dun, b. 30 Dec 1768. 4 iii. Barclay Dun, b. 3 Mar 1771. 5 iv.

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

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

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

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

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

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

More information

St. Francis Episcopal Church- Holden MA

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

More information

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

City of Chicago Office of the City Clerk

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

More information

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

The Owen Report. The High-End Single Family Home Market Chicago's GOLD COAST / STREETERVILLE Area As of Saturday, January 31, 2015 $7,000,000

The Owen Report. The High-End Single Family Home Market Chicago's GOLD COAST / STREETERVILLE Area As of Saturday, January 31, 2015 $7,000,000 The High-End Single Family Home Market Chicago's GOLD COAST / STREETERVILLE Area Monthly Statistics for January Sales, $.5M+ Average Price: $,, : $,, Maximum Price: $,4, Total Sales Volume: $4,44, Total

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

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

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

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

More information

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

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

More information

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

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

More information

Member's Assigned Family Deacon and Elder

Member's Assigned Family Deacon and Elder Last Name First Names Deacon Elder Adams Dick & Diane Adams Terry Everett John Everett Alligood Claudia Alligood Gary Sheppard Howard Robertson Ambrose Gaylon & Carolyn Ambrose Gary Sheppard Howard Robertson

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

Woburn High School, Graduation Portraits Photograph Collection, (bulk , , 1935, 1938) Photograph Collection, PH-27

Woburn High School, Graduation Portraits Photograph Collection, (bulk , , 1935, 1938) Photograph Collection, PH-27 Woburn High School, Graduation Portraits Photograph Collection, 1924-1938 (bulk 1924-1928, 1930-1931, 1935, 1938) 2 linear feet (2 boxes) Photograph Collection, PH-27 Administrative History: The first

More information

Lenore Tar Marin Thomas. Lar Joiner Barbara Jean ü'bryan Wyleta Smock Bessie May Moon. Pupil Age Parent/Guardian

Lenore Tar Marin Thomas. Lar Joiner Barbara Jean ü'bryan Wyleta Smock Bessie May Moon. Pupil Age Parent/Guardian Lentner School 14-14 School Directors: Thomas Todd, Virgil Tarar, Gerald Wood ü'bryan Velma Ayer Jackie Hayes Bobby Leftridge Ronald Todd Lar May Shirley Coder Linda Lou Todd Pamela Simler Glenna Lou Baker

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

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

The Owen Report. The High-End Single Family Home Market Chicago's GOLD COAST / STREETERVILLE Area As of Thursday, April 30, 2015 $7,000,000

The Owen Report. The High-End Single Family Home Market Chicago's GOLD COAST / STREETERVILLE Area As of Thursday, April 30, 2015 $7,000,000 The High-End Single Family Home Market Chicago's GOLD COAST / STREETERVILLE Area As of Thursday, April 3, 5 Monthly Statistics for April Sales, $.5M+ Average Price: $,868,75 : $,868,75 Maximum Price: $,5,

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

REGISTRATION. Barbara Hejduk & Cathy Striowski

REGISTRATION. Barbara Hejduk & Cathy Striowski REGISTRATION Barbara Hejduk & Cathy Striowski Barb Hejduk, Cathy Striowski & Jill Brown Madelyn Piccininni & caddie, John Piccininni (dad) 08:31 AM Elizabeth Tong & Susan Sue-Chan (mom) Elizabeth Tong

More information

Descendants of : Page 1 of 5 Franz Becker

Descendants of : Page 1 of 5 Franz Becker Descendants of : Page 1 of 5 1 st Generation 1. 1 was born About 1784 in Eschenbeck, Hessen, Germany 2 and died Between 1809 and 1854. Children of and (unknown): i. 2. Hermann Becker was born About 1809

More information

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

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

More information

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

McClurg Court Center The Heart of Chicago's Streeterville & Northwestern Medical District

McClurg Court Center The Heart of Chicago's Streeterville & Northwestern Medical District Now Available Retail & Restaurant Opportunities from 835 to 15,767 at Downtown Chicago McClurg Court Center The Heart of Chicago's Streeterville & Northwestern Medical District Artist s concept of renovated

More information

E.M. & LECTOR SCHEDULE AUGUST Sat, 4:00 PM Sat, 6:00 PM Sun, 7:30 AM Sun, 9:00 AM

E.M. & LECTOR SCHEDULE AUGUST Sat, 4:00 PM Sat, 6:00 PM Sun, 7:30 AM Sun, 9:00 AM AUGUST 23-24 2014 Barlak Robin Kovach John Hocevar Barbara Blair Eileen Bombalicki Ken Lachvayder-Fra Judy Borsz Karen Cirino Gary Borsuk Alida Monachino Patricia Budziak Christine Coyle Beverly Doering

More information

CHAPEL HILL UNITING CHURCH CEMETERY

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

More information

Descendants of: Page 1 of 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

ADAMS COUNTY PUBLIC HEARING AGENDA ITEM

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

More information

Descendants of : Page 1 of 6 Herman Lansing

Descendants of : Page 1 of 6 Herman Lansing Descendants of : Page 1 of 6 1 st Generation 1. 1 was born November 1, 1830 and died February 18, 1915. Children of and (unknown): i. 2. Herman J. Lansing was born May 1, 1857 and died September 30, 1933.

More information

Burlington Library Association, Inc. The Friends of the Library May 15, 2015

Burlington Library Association, Inc. The Friends of the Library May 15, 2015 Burlington Library Association, Inc. The Friends of the Library May 15, 2015 IN MEMORY OF ROBERT MERRIMAN Board of Directors Anne Walluk, President Len Berton, Vice President & Webmaster Sanford Mazeau,

More information

Register Report for Celia Lefforge

Register Report for Celia Lefforge Generation 1 1. Celia Lefforge-1 was born on 23 May 1793 in Hunterdon County, New Jersey. She died on 12 August 1854 in Noble Township, Rush Co., Indiana. Jene "Jesse" Winship son of Jabez Lathrop Winship

More information

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13 CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Monday, May 20, 2013 9:00 AM Main Courtroom Panel: MARY J. BOYLE, MARY EILEEN KILBANE, KENNETH A. ROCCO 98847 STATE OF OHIO v TIMOTHY WILLIS CP CR-559905

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

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

Cemetery Surname Index Ob-Omm

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

More information

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

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

More information

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770.

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. Whitehead Genealogy First Generation 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. He married Sarah unknown in Carter County Tennessee, 1796. At 43 years of age Thomas became the

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

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

Descendants of William 1st Kirk

Descendants of William 1st Kirk Descendants of William 1st Kirk 1 William 1st Kirk 1720 -... +Mary (Marion) Delebach... 2 Elizabeth Kirk - 1836... +Mr. Boinest... 2 James Kirk... 3 Henry Harvey Kirk - 1836... 2 John Kirk... +Jane Pope...

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

.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

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

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

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

GERMAN UNION CEMETERY THREE-GENERATION GENEALOGY CREATED BY: RONALD R. PRINZING INDEX WITH BURIAL RECORDS BY LAST NAME FIRST

GERMAN UNION CEMETERY THREE-GENERATION GENEALOGY CREATED BY: RONALD R. PRINZING INDEX WITH BURIAL RECORDS BY LAST NAME FIRST Abel Anna April 8, 1877 November 29, 1880 Certificate 54e 1 Abel Dora March 10, 1866 November 22, 1880 Certificate - Obituary 54a 2 Abel Elizabeth Sophia Dora June 1840 March 16, 1902 None Available 53c

More information

APPENDIX A. Agencies Related to Development and Land Use

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

More information

Alexander Henry and Jane Robertson had the following child:

Alexander Henry and Jane Robertson had the following child: Content-Type: text/plain; charset="iso-8859-1" Content-Transfer-Encoding: quoted-printable Governor Patrick Henry of Virginia was your 7great uncle. I am pretty = sure of this. I want to find some more

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

Descendants of Frederick August Ludewig Hihn

Descendants of Frederick August Ludewig Hihn Descendants of Frederick August Ludewig Katharine Charlotte "Katie" b. 1856 ta, d. 1921 Capitola, William Thomas Cope b. 1853,, Missouri m. 1878 Div. Harry O. Henderson b. 1867 Platteville, Grant Wisconsin

More information

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee Family group sheets for Hugh Fitzpatrick and Elizabeth McGee 29 Sep 2015 Page 1 Husband: Hugh Fitzpatrick #531 Born: abt1833 Wife: Elisabeth McGee #532 Born: abt1833 F Child 1: Alice Fitzpatrick #533 Born:

More information

WADE, ETHEL G WADE, JODIE & NORMA WADE, STANFORD E & GRACE WAGGONER ESTATE, CARRELL WAGGONER, ROGER & VIRGINIA WAGNER, CLEO WAGNER, LOUIS & FLORENCE

WADE, ETHEL G WADE, JODIE & NORMA WADE, STANFORD E & GRACE WAGGONER ESTATE, CARRELL WAGGONER, ROGER & VIRGINIA WAGNER, CLEO WAGNER, LOUIS & FLORENCE WADE, ETHEL G WADE, JODIE & NORMA WADE, STANFORD E & GRACE WAGGONER ESTATE, CARRELL WAGGONER, ROGER & VIRGINIA WAGNER, CLEO WAGNER, LOUIS & FLORENCE WAKELAND, ESTHER WAKIN ESTATE, AT & NELLIE WALK, SEYMOURE

More information

GARAVUSO PREMIER FAMILY NEWSLETTER

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

More information

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

SPRINGERS BURIED IN OAK GROVE CEMETERY Uniontown, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com

SPRINGERS BURIED IN OAK GROVE CEMETERY Uniontown, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com SPRINGERS BURIED IN OAK GROVE CEMETERY, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com Carr, Priscilla Springer 31276386 b. Jun. 12, 1806 d. Apr. 10, 1881 Oak Grove Cemetery Craig,

More information

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

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

More information

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

Thurber Elementary School. Spanish Fork, Utah

Thurber Elementary School. Spanish Fork, Utah Thurber Elementary School Spanish Fork, Utah Kindergarten - Afternoon - Fish, Thurber Elementary 1952-53, Spanish Fork, Utah Front l to r: 1/1 st, Kristin Losser, 1/3rd, 1/4th, Del Stewart, Ricky Thomas,

More information

100 Year Commemoration

100 Year Commemoration Shine the Light Committee present 100 Year Commemoration of the Great War 1914 1918 Shine the Light Committee Proceeds to the Royal British Legion Poppy Appeal Welcome and Introduction by narrator Keith

More information

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001:

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001: THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001: Chase, Anne K., 947 Island Ave., Long Island, ME 04050 Map & Lot # 103-K-14-23-24 & 103-K-15-21-22 & 103-K-16 to 20 Book 16194 - Page 278-04/13/01 To:

More information

Hester Baptist Church Cemetery

Hester Baptist Church Cemetery Hester Baptist Church Cemetery SURNAME GIVENNAME MIDDLE OTHER BIRTH DEATH BENEDICT MARTHA ELIZABETH 10 OCT 1825 20 DEC 1903 W/O FREDERICK STARR BENEDICT BOHON ALPHEUS RAINES 10 SEPT 1880 APR 1979 BOHON

More information

Extraordinary Minister of Holy Communions Oct 7 - Jan 28

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

More information

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

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

More information

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

The Gethsemane FWB Church Cemetery Of Tuscarora, NC The Gethsemane FWB Church Cemetery Of Surveyed in 2006 R. Allen Humphrey The Gethsemane Free Will Baptist Church Cemetery of Tuscarora, NC. A photographic survey of the grave markers existing in 2005.

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

ARMIDALE PAIRS. DATES: 8 th & 9 th March DIRECTOR: Trevor Strickland. CONVENER: Pam Moore

ARMIDALE PAIRS. DATES: 8 th & 9 th March DIRECTOR: Trevor Strickland. CONVENER: Pam Moore ARMIDALE PAIRS DATES: 8 th & 9 th March 2008 DIRECTOR: Trevor Strickland CONVENER: Pam Moore FORMAT: 2 sessions QUALIFYING (seeded Mitchell sections with EW Pairs changing section for 2nd session, scored

More information

Descendants of : Page 1 of 5 Henry Breitsprecher

Descendants of : Page 1 of 5 Henry Breitsprecher Descendants of : Page 1 of 5 1 st Generation 1. 1 was born August 19, 1879 in Germany and died 1952 2. He married Emma Marie Meyer 3 February 24, 1901. She was born August 29, 1875 in Garnavillo, Clayton

More information

Descendants of John A Wright

Descendants of John A Wright Descendants of John A Wright Generation No. 1 1. John A 1 Wright was born June 15, 1853, and died March 1, 1936 in Jefferson County, Alabama. He married Acenath M Burchfield Abt. 1878 in (Index Date) Jefferson

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

St. Mary Parish, Marion Liturgical Minister Schedule. Mass Time Lector Server Greeter Euch Minister

St. Mary Parish, Marion Liturgical Minister Schedule. Mass Time Lector Server Greeter Euch Minister JANUARY 5/6, 2019 ister Sat 5:00 p.m. New, Bob Smith, Christian Shoup, Jay & Joan Kelleher,Kathleen Shoup, Joan Waldo, Luke Frericks,JoAnn Waldo, Ben Orthmeyer,Beth Ravi, Cecelia Layne, Patti Layne, Greg

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

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

Appendix: Materials. Pre-Activity

Appendix: Materials. Pre-Activity Appendix: Materials Pre-Activity Script: Listen very carefully. You have a dangerous mission. You have to find a very dangerous spy. We don't know the name of the spy. We don't know where the spy is from.

More information

The Descendants of Christina Korns By Pamela Pribble February 15, 2008

The Descendants of Christina Korns By Pamela Pribble February 15, 2008 The Descendants of Christina Korns By Pamela Pribble February 15, 2008 Christina Korns b. June 5, 1795 in Londonderry Twp., Bedford Co., Pennsylvania d. May 15, 1854 in Southampton Twp., Somerset Co.,

More information

Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne Yahnke Diane A. Schneider Apr. 7, 1952 Jul.

Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne Yahnke Diane A. Schneider Apr. 7, 1952 Jul. Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne 1935 2006 Yahnke Diane A. Schneider 7, 1952 2 Yamaoka Albert T. 2002 Yamaoka Carole T. Hamakami 17, 1917 1 2005 Yampolsky

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

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

More information

Fine Art/Photography Use this quick guide in conjunction with the High Street Plan to locate artists during and after the event.

Fine Art/Photography Use this quick guide in conjunction with the High Street Plan to locate artists during and after the event. 1 Michael Restrick mrestrick@hotmail.co.uk 124studios.co.uk 2 124 Studios 124studios.co.uk 3 Josie Clouting josiecltg@hotmail.co.uk 124studios.co.uk 4 Harriet Brittaine www.harrietbrittaine.co.uk hbrittaine@yahoo.co.uk

More information

Athens First United Methodist Church

Athens First United Methodist Church Easter Lilies 2015 Athens First United Methodist Church In Honor of Each year, lilies are placed on our altar for the Easter Sunday worship services in memory or in honor of loved ones. Diane & David Barber

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

CASE CALENDAR FOR THE WEEK OF August 27, 2007 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 07/24/07

CASE CALENDAR FOR THE WEEK OF August 27, 2007 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 07/24/07 CASE CALENDAR FOR THE WEEK OF August 27, 2007 Page: 1 of 7 Monday, August 27, 2007 9:00 AM Main Courtroom Panel: PATRICIA A. BLACKMON, COLLEEN CONWAY COONEY, MELODY J. STEWART 80763 STATE OF OHIO v PERCY

More information

Legend CHAUTAUQUA COUNTY U. Miles Potential EJ Area. County Boundary I-90 US-20 I-90 NY-60 I-90 I-90 I-90 I-90 US-20 I-90 I-90

Legend CHAUTAUQUA COUNTY U. Miles Potential EJ Area. County Boundary I-90 US-20 I-90 NY-60 I-90 I-90 I-90 I-90 US-20 I-90 I-90 Potential Environmental Justice Areas in Chautauqua County, New York Click on any outlined in blue for a detailed map NY-60 NY-6 0 U S-6 2 S-62 U US-62 NY-60 US-62 0 2 4 6 8 10 SCALE: 1:300,000 Potential

More information

2018 Ministry List Altar Servers Rosary Leaders Vocations Cross Money Counters January 1 Mon Solemnity of Mary - am 6 Sat Carl & Mary Jane Hubik

2018 Ministry List Altar Servers Rosary Leaders Vocations Cross Money Counters January 1 Mon Solemnity of Mary - am 6 Sat Carl & Mary Jane Hubik January 1 Mon Solemnity of Mary - am 6 Sat Carl & Mary Jane Hubik 7 Sun Chris & Peggy Hrabal Charles & Cindy Moeller 13 Sat Carl & Mary Jane Hubik 14 Sun Chris & Peggy Hrabal Chris & Peggy Hrabal 20 Sat

More information

Proposed Stop Changes Route 1

Proposed Stop Changes Route 1 Proposed Stop Changes Route 1 Nelson\Nygaard Consulting Associates, Inc. 5-3 Proposed Stops Route 1 Inbound 1 Southgate Mall 1 2 South & Grant 1 3 Garfield & Dearborn 1 4 Brooks & Fairview 3 5 South &

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

Descendants of Alanson Egnor

Descendants of Alanson Egnor Descendants of Alanson Egnor Compiled by Ruth Van Alstine Table of Contents. Descendants........... of.. Alanson....... Egnor................................................................... 1.... First....

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