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 4/13/2016 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) Hopkins (2) Finance Redacted Record 2 O Senior citizen sewer refund(s) Dowell (3) Finance Redacted Record 3 O Senior citizen sewer refund(s) King (4) Finance Redacted Record 4 O Senior citizen sewer refund(s) Hairston (5) Finance Redacted Record 5 O Senior citizen sewer refund(s) Sawyer (6) Finance Redacted Record 6 O Senior citizen sewer refund(s) Harris (8) Finance Redacted Record 7 O Senior citizen sewer refund(s) Thompson (11) Finance Redacted Record 8 O Senior citizen sewer refund(s) Cochran (20) Finance Redacted Record 9 O Senior citizen sewer refund(s) Zalewski (23) Finance Redacted Record 10 O Senior citizen sewer refund(s) Burnett (27) Finance Redacted Record 11 O Senior citizen sewer refund(s) Taliaferro (29) Finance Redacted Record 12 O Senior citizen sewer refund(s) Reboyras (30) Finance Redacted Record 13 O Senior citizen sewer refund(s) Mitts (37) Finance Redacted Record 14 O Senior citizen sewer refund(s) Sposato (38) Finance Redacted Record 15 O Senior citizen sewer refund(s) Laurino (39) Finance Redacted Record 16 O Senior citizen sewer refund(s) O'Connor (40) Finance Redacted Record 17 O Senior citizen sewer refund(s) Napolitano (41) Finance Redacted Record 18 O Senior citizen sewer refund(s) Reilly (42) Finance Redacted Record 19 O Senior citizen sewer refund(s) Tunney (44) Finance Redacted Record 20 O Senior citizen sewer refund(s) Pawar (47) Finance Redacted Record 21 O Senior citizen sewer refund(s) Osterman (48) Finance Redacted Record 22 O Senior citizen sewer refund(s) Moore (49) Finance Redacted Record 23 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 4/15/2016 at 3:46 PM

2 City of Chicago Office of the City Clerk O Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/13/2016 Hopkins (2) Ordinance Senior citizen sewer refund(s) Committee on Finance

3 (SENIOR CITIZEN SEWER REFUND) SECTION 1. Pursuant to Section of the Municipal Code of Chicago the following persons are hereby entitled to a Fifty ($50.00) Senior Citizens Sewer Charge Refund to be mailed to the premises listed below: NAME ADDRESS APT. ZIP Cowdrey, George C North Sandburg Terrace Hoffman, Rhona 880 North Lake Shore Drive 9EF Klutznick, Linda 1560 North Sandburg Terrace Phinaitrup, Supha 40 East Cedar Street 5B Sandler, Andrea A North State Parkway Smith, Dolores J North Lake Shore Drive 7F Vogel, Claude 1150 North Lake Shore Drive Weitzman, Burton L. 260 East Chestnut Street SECTION 2. This ordinance shall take effect upon its passage and publication. BRIAN HOPKINS Alderman, 2nd Ward

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 Smith, Marilyn R North State Street 39H Smith, Melvin 1325 North Dearborn Street Taylor, Darlene A. 40 East Cedar Street 6D Taylor, Pauline 1419 North Mohawk Street B Weinstein, Joan S. 990 North Lake Shore Drive 6A Young, Elizabeth M North Sandburg Terrace 1707C SECTION 2. This ordinance shall take effect upon its passage and publication. BRIAN HOPKINS Alderman, 2nd Ward

5 (SENIOR CITIZEN SEWER REFUND) SECTION 1. Pursuant to Section of the Municipal Code of Chicago the following persons are hereby entitled to a Fifty ($50.00) Senior Citizens Sewer Charge Refund to be mailed to the premises listed below: NAME ADDRESS APT. ZIP Armstrong, Scott L West Julian Street Unitl Berns, Richard G. 200 East Delaware Place Calkins III, Russell W. 159 East Walton Place 15F Doane, Marica E. 210 East Pearson Street 5A Holan, David H North Wells Street Lake, Barbara 1636 North Wells Street Levins, Warren M West Altgeld Street IB Loeser, Sally J. 73 East Elm Street 9A Matsumoto, Patricia 879 North LaSalle Street Apt Meta, Jeremias 900 North Lake Shore Drive Minassian, Edouard 161 East Chicago Avenue 33B Mogill, Susan 1636 North Wells Street Morriss, Lila 1636 North Wells Street Mueller, Barbara 1560 North Sandburg Terrace Mueller, Barbara 1560 North Sandburg Terrace Naberezny, Kathleen S North Sandburg Terrace O'Connor, Elizabeth 250 East Pearson Street Owens, Jay 1560 North Sandburg Terrace Paychl, Jean 88 West Schiller Street Rensner, Juergen 880 North Lake Shore Drive 25G Shaw, Patrick 880 North Lake Shore Drive 19B Shields, Flora 201 East Chestnut Street 8E Sitarski, Jean 1150 North Lake Shore Drive 8A SECTION 2. This ordinance shall take effect upon its passage and publication ;ffect upon its passi IRIAN riopklns BRIAN HOPKINS Alderman, 2nd Ward

6

7 City of Chicago Office of the City Clerk Document Tracking Siieet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/13/2016 Dowell (3) Ordinance Senior citizen sewer refund(s) Committee on Finance

8 (Senior Citizen Sewer Refund) BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF CHICAGO: SECTION 1. Pursuant to Section of tlie Municipal Code of Chicago, Carol Shareefah Muhammad is hereby entitled to a Fifty Dollar ($50.00) (Name) Senior Citizen Sewer Charge Refund for the premises located at 3001 S. Michigan Avenue. Unit 209. Chicago. IL (Address) SECTION 2. This ordinance shall take effect upon its passage and publication. Pat Dowell Aiderman, 3''*' Ward

9 City of Chicago Office of the City Clerk Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/13/2016 King (4) Ordinance Senior citizen sewer refund(s) Committee on Finance

10 (SENIOR CITIZEN SEWER REFUND) Be It Ordained by the City Council of the City of Chicago: SECTION 1. Pursuant to Section ofthe Municipal Code 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: Nash, Lillian J. Adams, Harriet Kaess, Mary K Makowski, Renata V. Armstrong, Joy Leonard, Patricia Harris, Grace Libby, Eileen B Sanderson, Beatrice Kloak, George E Garrett, Rosemary S Sadreddini, Naimeh S Wu, Sylvia M Brown, Robert M Correa Da Silva, Gabriele B 4800 S Chicago Beach Dr Apt 70IN S Lake Park Ave Apt 2203B E 49"'Street S Chicago Beach Dr Apt 504N S Chicago Beach Dr. Apt 1314N S Chicago Beach Dr Apt 515N S Chicago Beach Dr Apt 605N S Plymouth Ct Apt S Plymouth Ct Apt S Parkier S Michigan Ave Apt S Michigan Ave Apt S Michigan Ave Apt S Park Terrace S East End Ave Apt 8C SECTION 2. This ordinance shall take effect upon its passage and publication Sophia Alderman, 4'

11 City of Chicago Office of the City Clerl< O Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/13/2016 Hairston (5) Ordinance Senior citizen sewer refund(s) Committee on Finance

12 (SENIOR CITZENS SEWER REFUND) SECTION 1. Pursuant to Section ofthe 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 Usted below: NAME ADDRESS Apt.. ZIP Section 2. This ordinance shall take effect upgj; ALDERMAN WARD

13

14 (SENIOR CITZENS SEWER REFUND) SECTION 1. Pursuant to Section ofthe 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 Apt. ZIP kmia, f\(^'<^^dra. j. _ - ^ djujl^.. -7/3 i^6-^ -^7 / ' 1^ (A>6 6/S Section 2. This ordinance shall take effect upon its passage and publication. AI WARD

15 City of Chicago Office of the City Clerk O Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/13/2016 Sawyer (6) Ordinance Senior citizen sewer refund(s) Committee on Finance

16 COUNCIL MEETING April 13, 2016 (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: Wells, Janet L Cotton, Mary Ann Hurdle, Bertie Jackson, Madeline Fishback, Sarah Brittenum, Willie B. 723 E 84*^ St. #3S 8355 S St Langley Ave 723 E 84*^ St. #1N 625 E 84th St 621 E 84"" St #3E 632 E. 84"" St SECTION 2. This ordinance shall take effect upon its passage and publication. RODERICK T. SAWYER Alderman, 6"^ Ward

17

18 City of Chicago Office of the City Clerk O Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/13/2016 Harris (8) Ordinance Senior citizen sewer refund(s) Committee on Finance

19 (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 Agnew, OUie D East 72"" Street Ivy, Marie 878 East loo" Place Kyles, Joseph H East 101'' Street Lee, Irene B. 945 East 101'' Street SECTION 2. This ordinance shall take effect upon its passage and publication. MICHELLE A. HARRIS Alderman, 8th Ward

20

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, Velma C. Hill is hereby entitled to a Fifty Dollar ($50.00) (Name) Senior Citizen Sewer Charge Refund for the premises located at 719 East 100'" Place, Chicago, IL (Address) SECTION 2. This ordinance shall take effect upon its passage and publication. MICHELLE A. HARRIS Alderman, 8th Ward

22

23 City of Chicago Office of the City Clerk O Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/13/2016 Thompson (11) Ordinance Senior citizen sewer refund(s) Committee on Finance

24 CITY COUNCIL April 13, 2016 APPLICATIONS FOR (SENIOR CITIZEN SEWER REFUND) BE IT ORDAINED BY THE CITY OF CHICAGO: SECTION 1. Pusuant to Section of the Municipal Code of Chicago Chi Leung Chiu, is hereby entitled to a Fifty Dollar ($50.00) Senior Citizen Sewer Charge Refund for the premises located at 532 W. 42"*^ Place for the year SECTION 2. This ordinance shall take effect and be in force upon its Passage and publication. Alderman, 11*'' Ward

25

26 CITY COUNCIL April 13, 2016 APPLICATIONS FOR (SENIOR CITIZEN SEWER REFUND) BE IT ORDAINED BY THE CITY OF CHICAGO: SECTION 1. Pusuant to Section of the Municipal Code of Chicago Jine Lin Zhou, is hereby entitled to a Fifty Dollar ($50.00) Senior Citizen Sewer Charge Refund for the premises located at 3742 S. Wallace for the year SECTION 2. This ordinance shall take effect and be in force upon its Passage and publication. Patrick D Alderman, 11"" Ward

27

28 City of Chicago Office of the City Clerk O Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/13/2016 Cochran (20) Ordinance Senior citizen sewer refund(s) Committee on Finance

29 Committee on Finance April 13,2016 APPLICATION FOR SENIOR CITIZEN SEWER REBATE BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF CHICAGO: SECTION 1. Pm suant to Section of the Municipal Code of Chicago the following are hereby entitled to a Fifty Dollar ($50.00) Senior Citizen Sewer Charge Refund; Teny, Donna 6738 S. Champlain Ave SECTION 2. This ordinance shall take effect upon passage and publication. Willie B. Cochran Alderman, 20"^ Wai'd

30

31 City of Chicago Office of the City Clerk O Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/13/2016 Zaiewski (23) Ordinance Senior citizen sewer refund(s) Committee on Finance

32 Section 1. Pursuant to Section of the 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 Usavage, Emily 6252 S. Newland Ave. Apt. IN City Council Meeting April 15, 2015 Michael R. Zaiewski Alderman, 23^^ Ward

33 City of Chicago Office of the City Clerk O Document Tracking Sineet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/13/2016 Burnett (27) Ordinance Senior citizen sewer refund(s) Committee on Finance

34 (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 Michael A. Serritella 1442 North Park Ave Donald Klappauf 1441 North Cleveland Ave Ovenia Pointer 618 North Spaulding Ave SECTION 2. This ordinance shall take effect upon its passage and publication. WALTER BURNETT, JR.\ Alderman, 27th Ward

35 City of Chicago Office Of the City Clerk O Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/13/2016 Taliaferro (29) Ordinance Senior citizen sewer refund(s) Committee on Finance

36

37 (Senior Citizen Sewer Refund) BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF CHICAGO Section 1. Pursuant to Section of the Municipal Code of Chicago, Mr. Lewis Hill is hereby entitled to Fifty Dollar ($50.00) (Name) Senior Citizen Sewer Charge Refund for the premises located at 1242 North Monitor Avenue (Address) Section 2. This ordinance shall take effect upon its passage and publication. Christopher Taliaferro, Alderman, 29**" Ward

38 (Senior Citizen Sewer Refund) BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF CHICAGO Section 1. Pursuant to Section of the Municipal Code of Chicago, Ms. Dorothy Conner is hereby entitled to Fifty Dollar ($50.00) (Name) Senior Citizen Sewer Charge Refund for the premises located at 1045 North Menard Avenue (Address) Section 2. This ordinance shall take effect upon its passage and publication. Christopher Taliaferro, Alderman, 29**' Ward

39 City of Chicago Office of the City Clerk O Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/13/2016 Reboyras (30) Ordinance Senior citizen sewer refund(s) Committee on Finance

40 Council Meeting AprillS, 2016 Committee on Finance (Senior Citizen Sewer Refund) SECTION 1. Pursuant to Section of the Municipal Code of Chicago the following person (s) are hereby entitled to a Fifty ($50.00) Senior Citizen Sewer Charge Refund to be mailed to the premise (s) listed below: NAME ADDRESS APT ZIP Aleksander Pelivanovic 2900 N. Major Ave. #1S SECTION 2. This ordinance shall take effect upon its passage and due publication. Ariel E. I^eboyras Alderman, 30'^ Ward CO K CO ro

41

42 City of Chicago Office Of the City Clerk O Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/13/2016 Mitts (37) Ordinance Senior citizen sewer refund(s) Committee on Finance

43 Committee on Finance April 13, 2016 APPLICATION FOR SENIOR CITIZEN SEWER REBATE 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 are hereby entitled to a Fifty Dollar ($50.00) Senior Citizen Sewer Charge Refund: Baker, Betty A Brackett, Martin Hines, John W 1135 N. Leamington 1023 N. Lawler 1031 N. Long SECTION 2. This ordinance shall take effect upon passage and publication. Emma Mitts Alderman, 37th Ward

44 City of Chicago Office of the City Clerk DocuiTient Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/13/2016 Sposato (38) Ordinance Senior citizen sewer refund(s) Committee on Finance

45 (SENIOR CITIZEN SEWER REFUND) CITY COUNCIL: April 13, 2016 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 CODE Conviser, Judith 6401 W. Berteau Dunskis, Valentina 6540 W. Irvine Park Hills. Kathrvn M N. Natchez Ave Moran, Isabel W W. Belle Plaine Ave Olvera, Alicia 6450 W. Berteau Ave Piwowarski, Bozena A W. Eastwood Ave Reed, Rosaura 6430 W. Berteau Ave Wojtiuk Justvna 7707 W. Irvine Park Rd SECTION 2 This ordinance shall take effect upon its passage and publication. Nicholas^osar Alderman 38^^ Ward

46 City of Chicago Office of the City Clerl< O Document Tracking SIneet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/13/2016 Laurino (39) Ordinance Senior citizen sewer refund(s) Committee on Finance

47 COUNCIL MEETING April 13, 2016 (SENIOR CITIZEN SEWER REFUND) Be It Ordained by the City Council of the City of Chicago: SECTION 1. Pursuant to Section of the Municipal Code of Chicago, 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). See Attached Exhibit A SECTION 2. This ordinance shall take effect upon its passage and publication. MARGARET LAURINO Alderman, 39"" Ward

48 "Exhibit A" th Ward Senior Sewer Rebate April 13, 2016 Maliek ljulie 4248 N. Keystone Ave. #1B ^60641 Ovasapian Angele 4237 N. KeelerAve. #2F Strojny 1 Eleanor N. Kedvale Ave. # Page 1

49 City of Chicago Office of the City Clerk O Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/13/2016 O'Connor (40) Ordinance Senior citizen sev\/er refund(s) Committee on Finance

50 Council Meeting: April 13, 2016 SECTION 1. Pursuant to Section ofthe 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 Vicens, Jose 6175 N. Wolcott 3C SECTION 2. This ordinance shall take effect upon its passage and publication. Alderman - 40'" Ward

51 Council Meeting: April 13,2016 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 Bowes. Malcolm 1910 W. Hood Avenue GB SECTION 2. This ordinance shall take effect upon its passage and publication. Alderman - 40' Ward 0

52 Council Meeting: April 13, 2016 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 Paul. Dennis 6129 N. Paulina Street SECTION 2. This ordinance shall take effect upon its passage and publication. Alderman - 40'" Ward

53 City of Chicago Office of the City Clerk Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/13/2016 Napolitano (41) Ordinance Senior citizen sewer refun(d(s) Committee on Finance

54 City Council Meeting April 13, 2016 SENIOR CITIZEN SEWER CHARGE 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 person is hereby entitled to a Fifty Dollar ($50.00) Senior Citizen Sewer Charge Refund for the premises listed below for the year 2016: Michael D. Hundreiser 6737 N. Oliphant Avenue Chicago, IL SECTION 2. This ordinance shall take effect and be in force upon its passage and publication. AntHbny~V>ftlapolita no ifderman^jj^ Ward

55 City Council Meeting April 13, 2016 SENIOR CITIZEN SEWER CHARGE 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 person is hereby entitled to a Fifty Dollar ($50.00) Senior Citizen Sewer Charge Refund forthe premises listed below for the year 2016: Charles M. Bolton 6800 W. Raven Street Chicago, IL SECTION 2. This ordinance shall take effect and be in force upon its passage and publication. Narpolitano T<r' Ward

56 City of Chicago Office of the City Clerk O Document Tracl<ing Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/13/2016 Reilly (42) Ordinance Senior citizen sewer refund(s) Committee on Finance

57 April 13, 2016 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 Nancy E. 401 E Ontario St Unit 3906 Chicago, IL Bellar Charles M. 400 E Randolph St Unit 1318 Chicago, IL Clousing Rusell 212 W Washington St Unit 1509 Chicago, IL Collins Kay G. 155 N Harbor Dr Unit 1905 Chicago, IL Cornett Cheryl A. 535 N Michigan Ave Unit 1916 Chicago, IL Dirks Deborah 155 N Harbor Dr Unit 804 Chicago, IL Dritschel Mary 50 E Bellevue PI Unit 803 Chicago, IL Ferretti Eugene L. 155 N Harbor Dr Unit 4911 Chicago, IL Fishman Adrienne B N Lake Shore PIz Unit 32B Chicago, IL Garcia Mary A.R. 400 E Randolph St Unit 2928 Chicago, IL Gibson George H. 400 E Randolph Dr Unit 2328 Chicago, IL Gilmore Carl R. 400 E Randolph Unit 3109 Chicago, IL Gordon Burton L. 21 E Huron St Unit 4701 Chicago, IL Homer Shirley J. 400 E Randolph St Unit 2225 Chicago, IL Howard Robert 480 N McClurg Ct Unit 401 Chicago, IL Kenward Kevin 400 E Randolph Unit 2519 Chicago, IL Leventhal Celia G. 737 W Washington Unit 2201 Chicago, IL Luke Joann 155 N Harbor Dr Unit 2102 Chicago, IL Napolillo Marie R. 300 N State St Unit 2132 Chicago, IL Santos Belkis M. 451 W Huron St Unit 1208 Chicago, IL Schoua Caroline 405 N Wabash Ave Unit 201 Chicago, IL Taman Cecilia 132 E Delaware PI Unit 5606 Chicago, IL Dram Donald 401 E Ontario Unit 3202 Chicago, IL Weil Thomas R N Lake Shore PIz Unit 54B Chicago, IL Wiley Roy 60 E Monroe St Unit 5401 Chicago, IL Winick Alfred Z. 57 E Delaware Unit 3701 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 13, 2016 Page 1 of 1

58 City of Chicago Office of the City Clerk Document Tracl<ing Siieet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/13/2016 Tunney (44) Ordinance Senior citizen sewer refund(s) Committee on Finance

59 .1 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 for the year Section 2. This ordinance shall take effect and be in force upon its passage-and publication. Thomas M. Tunney Alderman 44th Ward February 10, 2016 Name Address Apt.U Zip Code AdIer, Robert 3430 N. Lake Shore Dr. 12J Guerrero, Dolores 3200 N. Lake Shore Dr Katz Susan L N. Burling St Rosen, Howard M N. Lake Shore Dr. 28B Spunt, Linda L N. Lake Shore Dr Unsworth, Jean M N. Sheridan Rd Zumstein, Yosef N. 420 W. Belmont Ave. 21A 60657

60 City of Chicago Office of the City Clerk O Document Tracking Siieet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/13/2016 Pawar (47) Ordinance Senior citizen sewer refund(s) Committee on Finance

61 Committee on Finance CITY COUNCIL MEETING April 13,2016 (SENIOR CITIZEN SEWER REFUND) Be It Ordained by the City Council of ihe 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: Nida Bayona 2335 W. Belle Plaine Ave ApL 501 Chicago, IL Nellie M. Partipilo 2335 W. Belle Plaine Ave Apt 219 Chicago, IL Marcelline Blake 3540 N. Bell Ave Chicago, IL60618 Diane Daeumer 2335 W Belle Plaine Apt 402 Chicago, IL Alfred J Bedella 1659 W. Addison St Apt 1 Chicago, IL Floyd A. Abraham 2335 W. Belle Plaine Ave #518 Chicago, IL Suzanne Rich 2335 W. Belle Plaine Ave Apt 513 Chicago, IL SECTION 2. This ordinance shall take effect upon its passage and publication. Ameya Pawar Aldennan, 47'*^ Ward

62 City of Chicago Office of the City Clerk O Document Tracking Sheet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/13/2016 Osterman (48) Ordinance Senior citizen sewer refund(s) Committee on Finance

63 (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 Unit Zip CALVOPINA, AIDA M N. SHERIDAN RD. #6F COTOVSKY, GAIL 6007 N SHERIDAN RD. #6A COTOVSKY, SHERWYN 6007 N SHERIDAN RD. #6B EISBART, LILLIAN 5415 N. SHERIDAN RD. # GIANNINI, JULIE W N. MARINE DR. #D HANSEN, GRACE 5455 N. SHERIDAN RD. # HSIA, SOPHIE 5555 N. SHERIDAN RD. # JURGENSON, JUDITH N N. SHERIDAN RD. # '"'^kaefer, THERESAN 5855 N. SHERIDAN RD. # 15J \/ICC0RNICK, DELANNE M N, SHERIDAN RD. # MERZA, JOHN G. 6101E N. SHERIDAN RD. #30C RISTIC, LILIANA 6033 N. SHERIDAN RD. #38M ROHR, LOUISE 5901 N. KENMORE AVE. # RONNETT, MARIA E N. SHERIDAN RD. # RONNETT, VIANOR E N. SHERIDAN RD. # SARRIS, ASPASIA 5757 N. SHERIDAN RD. #8H SARRIS, ASPASIA 5757 N. SHERIDAN RD. # 12E SCHATELL, RIKI 6033 N. SHERIDAN RD. #28K SHROFF, YIPIN R N. SHERIDAN RD. # 13C /I Harry Osterman 48th Ward

64

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 Dollar ($50.00) Senior Citizens Sewer Charge Refundrto be mailed to the premises listed below: Name Address Unit Zip JUAN, ISABEL 5555 N. SHERIDAN RD. # MONTGOMERY, JOSEPH D N. SHERIDAN RD. #25J SCHARF, KATHLEEN 5000 N. MARINE DR. #4F SCHMALLE, BRIAN R N. SHERIDAN RD. # ^ LAA^ Harry Osterman 48th 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 Dollar ($50.00) Senior Citizens Sewer Charge Refund, to be mailed to the premises listed below: Name Address Unit Zip 1 SMUTNY, ARLENE A 6007 N SHERIDAN RD. # 15D STANZEL, DANIEL R N. SHERIDAN RD. # THAM, MENG-KONG 5455 N. SHERIDAN RD. # TIMMINS, LAWRENCE 5555 N. SHERIDAN RD. # Harry Osterman 48th Ward

67 City of Chicago Office of the City Clerk O Document Tracking Siieet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/13/2016 Moore (49) Ordinance Senior citizen sewer refund(s) Committee on Finance

68 SECTION 1. Pursuant to Section of the Municipal Code of Chicago, the fouowing person are hereby entitled to a Fifty dollar ($50.00) Senior Citizen Sewer Charge Refund to be mailed to the premises listed below: LAST, FIRST ADDRESS ZIP Richman, Gerald 1444 W. Jarvis #1C, Section 2. This ordinance shall take effect upon its passage and publication.

69 City of Chicago Office of the City Clerk O Document Tracking SIneet Meeting Date: Sponsor(s): Type: Title: Committee(s) Assignment: 4/13/2016 Silverstein (50) Ordinance Senior citizen sewer refund(s) Committee on Finance

70 City Council Meeting April 13,2016 (SENIOR CITIZEN SEWER REFUND) Be It Ordained by the Cily Council ofthe Cily uf Chicago: SECTION 1. Pursuant to Section ofthe Municipal Cod e 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: Pietrkowski, Morris Frank, Robert Jayanavenkata, Lakshmana 6306 N. Kedzie 7033 N. Kedzie, # N. Kedzie, # DR^RA LNSTLWRSTEIN Alderman, 50"' Ward SECTION 2. This ordinance shall take effect upon its passage and publication.

71 City Council Meeting April (SENIOR CITIZEN SEWER REFUND) Be II Ordained by the Cily Council of ihe City of Chicago: SECTION 1. Pursuant to Section ofthe Municipal Cod e 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: Friedman, Diane 7033 N. Kedzie, # Alderman. 50 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 1/13/2016

More information

City of Chicago Office of the City Clerk

City of Chicago Office of the City Clerk City of Chicago Office of the City Clerk City Hall 121 North LaSalle Street Room 107 Chicago, IL 60602 www.chicityclerk.com Legislation Referred to Committees at the Chicago City Council Meeting 10/16/2013

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

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. 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

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

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

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

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

More information

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

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

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

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

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

More information

The Owen Report. The High-End Single Family Home Market Chicago's GOLD COAST / STREETERVILLE Area As of Tuesday, March 31, 2015 $7,000,000 $6,000,000

The Owen Report. The High-End Single Family Home Market Chicago's GOLD COAST / STREETERVILLE Area As of Tuesday, March 31, 2015 $7,000,000 $6,000,000 The High-End Single Family Home Market Chicago's GOLD COAST / STREETERVILLE Area As of Tuesday, March 3, 5 Monthly Statistics for March Sales, $.5M+ Average Price: $3,5, : $3,5, Maximum Price: $3,5, Total

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

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

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

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

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

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

City of Chicago Office of the City Clerk

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

More information

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

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

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

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

ST. PETER THE APOSTLE CATHOLIC CHURCH NOVEMBER 1, 2018 DECEMBER 30, 2018

ST. PETER THE APOSTLE CATHOLIC CHURCH NOVEMBER 1, 2018 DECEMBER 30, 2018 Thursday, November 1: FEAST, ALL SAINTS ST. PETER THE APOSTLE CATHOLIC CHURCH Thursday, Nov 1, 6:20 AM Thursday, Nov 1, 9:00 AM Thursday, Nov 1, 12:00 PM Thursday, Nov 1, 6:00 PM ANNOUNCER Len Reising

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

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

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

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

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

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

More information

Descendants of William Staggs

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

More information

Index to Inscriptions

Index to Inscriptions Index to Inscriptions Certain conventions have been used in the Index; surnames at the time of burial are capitalized, while maiden names are bracketed (but not capitalized except in the Headings). Numbers

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

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

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

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

Descendants of Orange Thomas

Descendants of Orange Thomas Descendants of Orange Thomas Generation 1 1. ORANGE 1 THOMAS was born in 1847 in AL. He died on 04 Dec 1926 in Warrior Stand, Macon Co, AL (Town or City: Warrior Stand Length of residence: 10 months Sex:

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

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

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

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

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

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

More information

St. Barnabas Schedule Liturgy Across 2 Listing

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

More information

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

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

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

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

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

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

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

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

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

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

More information

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

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

More information

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

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

More information

CITY OF CHICAGO ZONING BOARD OF APPEALS PUBLIC HEARING, FRIDAY, MAY 15, 2009, Room 200 City Council Chamber, 121 N. LaSalle Street 9:00 A.M.

CITY OF CHICAGO ZONING BOARD OF APPEALS PUBLIC HEARING, FRIDAY, MAY 15, 2009, Room 200 City Council Chamber, 121 N. LaSalle Street 9:00 A.M. CITY OF CHICAGO ZONING BOARD OF APPEALS PUBLIC HEARING, FRIDAY, MAY 15, 2009, Room 200 City Council Chamber, 121 N. LaSalle Street 9:00 A.M. 168-09-A Map 7-1B3-1 Community Shopping Line No.: 34 Applicant-

More information

Cynthia Beaird Marena Gault Sharon Popham Cynthia Brice Beaird Barbara Averitt Assembly Honor Guard Heather Moore Jan Strimple

Cynthia Beaird Marena Gault Sharon Popham Cynthia Brice Beaird Barbara Averitt Assembly Honor Guard Heather Moore Jan Strimple DSOL NEWS 2015 Spring Edition for the Dallas Symphony Orchestra League Venise Stuart Sharon Ballew Cynthia Beaird Marena Gault Sharon Popham Cynthia Brice Beaird Barbara Averitt Assembly Honor Guard Heather

More information

PUBLIC HEARING CALENDAR

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

More information

St. Oliver Plunkett Church Liturgical Minister Schedule August 1 - August 31

St. Oliver Plunkett Church Liturgical Minister Schedule August 1 - August 31 St. Oliver Plunkett Church Liturgical Minister Schedule August 1 - August 31 August 4 - August 5 Mass Coordinator Judith Malecki Theodore Malecki Johanna McCormack Gary Miles Denise Barca J. Renee Hollard

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

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 Napoleon J Meseck. Name: Birth Date: Relationship:

Kinship Report for Napoleon J Meseck. Name: Birth Date: Relationship: Kinship Report for Napoleon J Meseck Name: Birth Date: Relationship: Abare Abemaet, John R Ackey, Thomas E Jr. Allen, Marion Aubrey, Willard Bailey, Stephanie Baker, Anna Béchard, Antonio Donald Bélanger,

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

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

SCOTT P TERRELL STEPHANIE A TERRELL 7052 NE CHERRY DR HILLSBORO OR NEIGHBOR 6287 W MORRIS HILL RD BOISE ID 83704

SCOTT P TERRELL STEPHANIE A TERRELL 7052 NE CHERRY DR HILLSBORO OR NEIGHBOR 6287 W MORRIS HILL RD BOISE ID 83704 6293 W MORRIS HILL RD SCOTT P TERRELL STEPHANIE A TERRELL 7052 NE CHERRY DR HILLSBORO OR 97124-7284 6289 W MORRIS HILL RD MARK S WOLF 2893 W PARKSTONE ST MERIDIAN ID 83646-7537 6287 W MORRIS HILL RD LISA

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 Name Address Alderman/Ward S. Wentworth 3146 S. Wentworth 3216 S. Wentworth 3250 S. Wentworth

Property Name Address Alderman/Ward S. Wentworth 3146 S. Wentworth 3216 S. Wentworth 3250 S. Wentworth January 16, 2018 Revised ITEM No. 4 AUTHORIZATION TO: 1) SUBMIT RENTAL ASSISTANCE DEMONSTRATION FINANCING PLANS TO THE UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT AND ENTER INTO RENTAL ASSISTANCE

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

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

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

More information

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

Azya Jackson, BOS/WPD Julie Jacobe, BOS Ming Gong, BSS Craig Shaw, BSS Aida Valencia, BSS Larry Meyerhofer, EMD David Paschal, GSD Jackie Keene, CD 2

Azya Jackson, BOS/WPD Julie Jacobe, BOS Ming Gong, BSS Craig Shaw, BSS Aida Valencia, BSS Larry Meyerhofer, EMD David Paschal, GSD Jackie Keene, CD 2 Distribution: Honorable Eric Garcetti, Mayor Gilbert Cedillo, Councilmember, Council District 1 Paul Krekorian, Councilmember, Council District 2 Bob Blumenfield, Councilmember, Council District 3 David,

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

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

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

WOMEN S DOUBLES RESULTS

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

More information

ADAMS 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

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 MOST HOLY BODY AND BLOOD OF CHRIST

THE MOST HOLY BODY AND BLOOD OF CHRIST THE MOST HOLY BODY AND BLOOD OF CHRIST 05:00 PM on Sat 6/2/2018 MIZIKAR, JOSEPH KELLY,CATHERINE MAKAR, RYAN KERNICKY,FRANCES CARPENTER,EDWARD LAWRENCE, JOAN HORNYAK, EMMA ZIDER,EMMA SMAIL, ANDREW LESKO,JOSEPH

More information

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416)

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) The United Empire Loyalists Association Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 1 BRANCH: Colonel John Butler (Niagara) Branch Applicant 1. Name in full.

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

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

CASE CALENDAR FOR THE WEEK OF September 5, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 07/28/16

CASE CALENDAR FOR THE WEEK OF September 5, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 07/28/16 CASE CALENDAR FOR THE WEEK OF September 5, 2016 Page: 1 of 5 Tuesday, September 6, 2016 10:30 AM Main Courtroom Panel: KATHLEEN ANN KEOUGH, ANITA LASTER MAYS, TIM MCCORMACK 103880 STATE OF OHIO v JOHN

More information

NATIONAL ADJUTANT TERMS

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

More information

Downtown Office Market Report CHICAGO. Mid-Year

Downtown Office Market Report CHICAGO. Mid-Year Downtown Office CHICAGO 2005 Mid-Year Table of Contents page I. DOWNTOWN OFFICE MARKET OVERVIEW 1 Chicago CBD Submarket Map 3 Second Quarter Statistics 4 II. ABOUT COLLIERS BENNETT & KAHNWEILER INC. 5

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

EUCHARISTIC MINISTER SCHEDULE DATES October 2017 Sept 30 5:00 PM Please sign in if you are a substitute Capt. Don Lisio Capt. Glenna Franchi Tony

EUCHARISTIC MINISTER SCHEDULE DATES October 2017 Sept 30 5:00 PM Please sign in if you are a substitute Capt. Don Lisio Capt. Glenna Franchi Tony EUCHARISTIC MINISTER SCHEDULE DATES October 2017 Sept 30 5:00 PM Capt. Don Lisio Capt. Glenna Franchi Tony Earle Lori Wilhelm Vince Alegre Joe Raftery Dee Oliveri Herb Baker Agnes Kopacz Oct 1 7:30 AM

More information

MOTIONS/UNCONTESTED 2:30 PM 5:00 PM

MOTIONS/UNCONTESTED 2:30 PM 5:00 PM TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF JUNE 26, 2017 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY 6/26/17 MOTION/UNCONTESTED/CONTESTED

More information

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS PURCHASING MANAGER OF THE YEAR Awarded annually, during March Purchasing Month 1994 Don Buffum, CPPO 1995 Ann Cliburn, CPPO 1997 Angela McPhail, CPPO 1998 Cathy Wells, CPPO 1999 Al Bettencourt, CPPO 2000

More information

CSUCI WASC Accreditation Sub-Committee Assignments

CSUCI WASC Accreditation Sub-Committee Assignments Here are the. I recommend that you search this document for your name to find your committee assignments. It is our intention that committee members serve on a minimum of two subcommittees. Those committee

More information

John Alexander Bradford Family

John Alexander Bradford Family John Alexander Bradford Family By Gracie Stover Golden John Alexander Bradford was born about 1829 in Botetourt County, Virginia, and moved to Mercer County, Virginia, which became part of West Virginia

More information

Schedule of Eucharistic Ministers, October 7, January 1, 2018

Schedule of Eucharistic Ministers, October 7, January 1, 2018 Schedule of Eucharistic Ministers, October 7, January 1, 2018 4 PM MASS 9:00 AM MASS Oct. 7/8 Dana Cyr 1B Alvina Pelletier 1B 27 th Sunday Dolores D. Martin 1C Shirley Anderson 1C Ord. Time Gail Hjort

More information

Support documentation for the Glynn County Board of Commissioners March 16, 2006 meeting.

Support documentation for the Glynn County Board of Commissioners March 16, 2006 meeting. Support documentation for the Glynn County Board of Commissioners March 16, 2006 meeting. Memorandum TO: FROM: Charles Stewart, County Administrator Jim Bruner, County Engineer DATE: February 23, 2006

More information

BOARD OF ZONING ADJUSTMENT AGENDA

BOARD OF ZONING ADJUSTMENT AGENDA BOARD OF ZONING ADJUSTMENT AGENDA December 22, 2015 TABLE OF CONTENTS MINUTES NOVEMBER 24, 2015... 3 AGENDA DECEMBER 22, 2015... 7 CASE NO 1 1629 7 TH ST SE... 8 QUESTIONNAIRE... 9 LOCATION MAP 1629 7

More information

Morgan County Public Trustee Foreclosure Listing

Morgan County Public Trustee Foreclosure Listing 2014-053 11/29/2017 $238,691.66 Sale Status Bankruptcy (To be continued) James Rick Holloway and Nancy Simmons-Holloway The Bank of New York Mellon Trust Company, National Association FKA The Bank of New

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

PUBLIC HEARING CALENDAR

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

More information

LECTORS, COMMENTATORS, ALTAR SERVERS EUCHARISTIC MINISTERS SCHEDULE 9/7/14 TO 11/27/14 KYLE YOCK 4 TOM TYRRELL

LECTORS, COMMENTATORS, ALTAR SERVERS EUCHARISTIC MINISTERS SCHEDULE 9/7/14 TO 11/27/14 KYLE YOCK 4 TOM TYRRELL SEPT. 6 5:15 PM JEAN MEEHAN CHERYL MARSHALL TANAESZA RUSSELL 2 LACEY WHALEN KYLE YOCK 4 TOM TYRRELL SEPT. 7 8:00 AM WILLETTE JONES EMMA CONNOLLY MOLLY CONNOLLY 2 PHYLLIS McKINSTRY CONNER QUILES 4 KATIE

More information

WASHINGTON STATE 4-H FAIR JUDGE'S TRAINING - MARCH 7, 2015

WASHINGTON STATE 4-H FAIR JUDGE'S TRAINING - MARCH 7, 2015 WASHINGTON STATE 4-H FAIR JUDGE'S TRAINING - MARCH 7, 2015 BAKED FOODS ASHMAN JESSIE PO BOX 695 ROY WA 98580 253-843-1384 BARRETT JOY 12 MARJORY LANE SEQUIM WA 98382 360-683-7021 BLANCHARD TONI PO BOX

More information

NOTICE OF TAX FORECLOSURE

NOTICE OF TAX FORECLOSURE NOTICE OF TAX FORECLOSURE DATE AND TIME OF SALE: PLACE: December 4, 2012 at 2:00 P.M. BANDERA COUNTY RAY MAUER COURTHOUSE ANNEX The property listed below will be sold at Sheriff s Sale at the Ray Mauer

More information

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