MANAGER'S REPORT: ITEM II-B-2

Size: px
Start display at page:

Download "MANAGER'S REPORT: ITEM II-B-2"

Transcription

1 MANAGER'S REPORT: ITEM II-B-2 Pursuant to Resolution 03084, adopted by the Board of Administration on January 28, 2003, the following benefit payments have been approved by the General Manager: SERVICE RETIREMENTS Member Name Service Effective Date Department Classification Beabraut, Ivan /30/2013 GSD Bldg. Mgmt. Custodian Bell, Denise Renee /30/2013 LA Convention Ctr Marketing Rep I, II III Boyd, Clarence R /30/2013 Dept. of Rec. Parks Gardener Caretaker Brent, Sherry L /23/2013 Library Dept. Librarian I, II, III Brett, Claudia /07/2013 LA Convention Ctr Sr Marketing Rep I, II Chin, David A /30/2013 PW Engineering Off Engr Tech I, II, III Chow, Sharon H /30/2013 Police Dept. Crime Intell Analyst I, II Correa, Jose J /14/2013 Police Dept. Build Repairer/ I, II Courtney, Steven G /04/2013 GSD Bldg. Mgmt. Custodian Custodio, Ernesto /14/2013 PW Sanitation W/Wtr Coll Worker I, II Duckworth, Gracie M /15/2013 Police Dept. Sr Clerk Typist/ A T/ W P Gonzalez, Enrique /27/2013 Police Dept. Sr Detention Ofcr Maruyama, Vikki L /03/2012 Police Dept. Sr Clerk Typist/ A T/ W P Mischlich, Michael /30/2013 Dept. of Bldg. Safety Sr Build Inspector Paris, Andrea D /30/2013 Dept. of Airports Sr Clerk Typist/ A T/ W P Pierson, Michael /21/2013 PW Sanitation W/Wtr Coll Worker I, II Ragland, Kenneth /30/2013 Harbor Dept. Marine Envir Supv Sherman, Donald J /22/2013 Transportation Traf Officer I, II Sloss, Joyce Osborne /30/2013 Dept. of Airports Ch Mgmt Analyst Stosel, Stanley /26/2012 PW St. Lighting Asst St Lighting Elect Tan, Louisa Ira /30/2013 GSD Public Bldgs. Accounting Clerk I,II Tatum, Elexzine /28/2013 Personnel Dept. Clerk Typist Warlick, Herschell /01/2013 Harbor Dept. Financial Mgr I, II Webman, Juana V /01/2013 City Attorney s Ofc Deputy City Atty IV Benefits Payments Approved 1

2 DEATH BENEFIT PAYMENTS DECEASED BOUGHTON, Harold L. BREWER, Evelyn BROWN, Ruth M. BENEFICIARY/PAYEE ELAINE BOUGHTON for payment of the BOB BREWER for payment of the (25%) WALTER BROWN for payment of the POTRICE BROWN for payment of the BRYANS, Joan CAMPANELLA, Robert DIEMER, William DONALDSON, L. DUDLEY, Dollie ELIZONDO, Frank FRANCIS, Barbara F. GARCIA, Peter RUTH DEMPSEY for payment of the JILL WATSON for payment of the KAREN DIEMER for payment of the (50%) VANESSA J. DONALDSON for payment of the CEDRIC DUDLEY for payment of the (25%) MICHELLE FRANTZ for payment of the ALAN FRANCIS for payment of the AARON GARCIA for payment of the (25%) (25%) Benefits Payments Approved 2

3 NINA N. GARCIA for payment of the (25%) (25%) SABRINA NAPOLITANO for payment of the (25%) (25%) SHANON GARCIA also known as Shanon Kunkel (25%) (25%) GHATTAS, Samir S. GRANGER, Jesse HODGES, Patrick B. (Deceased Active) HOLT, Edward HOUSE, Velda R. CHRISTIAN GHATTAS for payment of the (50%) DURWIN WILLIAMS for payment of the (50%) PATRICK D. HODGES for Accumulated Contributions IRENE REED for payment of the (50%) JANE T. HOUSE for payment of the RODNEY L. HOUSE for payment of the JENKINS, Gwendolyn M. EVAN M. SMITH for payment of the (Deceased Active) Accumulated Contributions Limited Pension KEKINA, Avis S. SAMUEL KEKINA for payment of the KENT, Robert H. GARY ROBERT KENT for payment of the ( %) ROBERT HENRY KENT, JR. for payment of the ( %) Benefits Payments Approved 3

4 KIMMICK, William L. LERMA, Robert L. LOMAX, Barnard E. LOUTHIAN, Michael N. LOZANO, Paul DEBRA LIPSEY, 1 of 3 children of William L. Kimmick For payment of the ( %) ( %) THERESA LERMA-CARTER for payment of the SHERON MATTHEWS for payment of the ELVA LOUTHIAN for payment of the CHRISTINE LEON for payment of the ( %) ( %) SOCORRO MARTINEZ for payment of the ( %) ( %) MARTINEZ, Leopold O. ERNIE MARTINEZ for payment of the MONTGOMERY, Charles ERICA MONTGOMERY for payment of the (50%) MOORE, Lucile M. MORRIS, Hurlon R. MOSS, Laura NARON, Wanda R. PAYNE, James Walter POUNDERS, Cottrell LYNNE MOORE CARTER for payment of the AIDA MORRIS for payment of the DONNA MOSS for payment of the MARY ROSE GUERRERO for payment of the CAROL PAYNE for payment of the ( %) YVONNE POUNDERS for payment of the Benefits Payments Approved 4

5 RASBERRY, Bobbie J. TRACI RASBERRY for payment of the ROBERTSON, Pauline E. JACQUELINE D. ADAMS for payment of the ( %) ROBERTSON, William C. JOANN C. RICHARDS for payment of the ROMER, Laurence C. RONQUILLO, Bertha SANTOS, Vivien Viray (Deceased Active) ALICE S. ROMER for payment of the DAVID RONQUILLO for payment of the FELICISIMO D. SANTOS for payment of the Limited Pension Accumulated Contributions SIMOUN F. SANTOS for payment of the Accumulated Contributions (50%) SAWYER, Robert Arthur SCHUTTE, Raymond F. SOIKKELI, Douglas J. GENE C. SAWYER for payment of the AUDREY SCHUTTE for payment of the DAVID J. SOIKKELI for payment of the (50%) TANYA L. WEAR for payment of the (50%) ST. CLAIR, Mary M. STYER, Barbara L. GINA M. ST. CLAIR for payment of the Unused Contributions JULIE GUTIERREZ for payment of the ( %) DON STYER for payment of the ( %) Benefits Payments Approved 5

6 VENTIGAN, Victor G. REBECCA VENTIGAN for payment of the WATERS, Vickie Laraine JOEL MICHAEL ANDERSON II for payment of the (Deceased Active) Unpaid Retirement Allowance Unused Contributions WILLIAMS, Lilla HARRIET WALLACE for payment of the EDNA CHANEY for payment of the WOOD, Lee E. YOUNG, Clarence DIANNA C. WOOD for payment of the EDNA YOUNG for payment of the Benefits Payments Approved 6

MANAGER'S REPORT: ITEM II-B-1

MANAGER'S REPORT: ITEM II-B-1 MANAGER'S REPORT: ITEM II-B-1 Pursuant to Resolution 03084, adopted by the Board of Administration on January 28, 2003, the following benefit payments have been approved by the General Manager: SERVICE

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

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 Ralph Emerson Oltman, Sr. Murray W. Oltman

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

More information

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

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

District Department Of Transportation Public Space Regulation Administration KA

District Department Of Transportation Public Space Regulation Administration KA KA14000000 Jeff Powell Associate Director 00018778 MS-301-16 Proposed CS-301-11 Matthew Marcou Deputy Associate Director 00042779 MS-301-15 Malinda Anderson 00022124 CS-301-09 Levon Petrosian Supervisory

More information

Chapter 13 Noah Wetherington

Chapter 13 Noah Wetherington Page 92 Chapter 13 Chapter 13 Noah Wetherington 1886 1919 Noah Wetherington, the son of Abner B. Wetherington and Beneta Jane Eubanks, was born on July 6, 1886 in Tuscarora. 1 Noah appears in the early

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

NOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick.

NOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick. NOTICE OF TAX SALE The resident and non-resident owners, lien holders and mortgagees of lands in the Town of Hardwick in the County of Caledonia and State of Vermont, are hereby notified that the taxes

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

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

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

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

More information

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

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

SENIORITY LIST BY CLASSIFICATION MID-MANAGEMENT / SUPERVISORY LEVEL UNIT PERSONNEL ENDING MARCH 15, 2013

SENIORITY LIST BY CLASSIFICATION MID-MANAGEMENT / SUPERVISORY LEVEL UNIT PERSONNEL ENDING MARCH 15, 2013 ANIMAL S SUPERVISOR POLICE CLAERBOUT PATRICIA M 8//0.6 MC-SUPERVISORY ASSOC CIVIL ENGR PUBLIC WORKS DEYTO RAUL D //990. MC-SUPERVISORY ASSOC CIVIL ENGR PUBLIC WORKS BISCOCHO GEMMA M //99 0.06 MC-SUPERVISORY

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

mayor's office Based on Current Employee Names, Salaries, and Position Titles

mayor's office Based on Current Employee Names, Salaries, and Position Titles Name Job Titles Department ABRAHAMSON, MICHAEL C STUDENT INTERN - MAYOR'S FELLOWS ACCURSO, MARY K PRESS AIDE I BADER, CARA ASST ADMINISTRATIVE SECRETARY III BITTNER, EMILY ASST TO THE MAYOR BOTELHO, HANNAH

More information

Descendants of Philip Wolfersberger Sr Page 1

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

More information

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 RICHMOND. District 7 East End Cynthia I. Newbille 900 E. Broad St., Ste. 305 Richmond, VA P (804)

CITY OF RICHMOND. District 7 East End Cynthia I. Newbille 900 E. Broad St., Ste. 305 Richmond, VA P (804) CITY OF RICHMOND City Hall P (804) 646-7000 Jobs Hotline: (804) 646-5900 W www.richmondgov.com Population: 214,114 62.5 Sq. Mi. Richmond Regional PDC Real Estate Tax Rate: $1.20/$100 Personal Property

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

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

MANAGER'S REPORT: ITEM II-B-1

MANAGER'S REPORT: ITEM II-B-1 MANAGER'S REPORT: ITEM II-B-1 Pursuant to Resolution 03084, adopted by the Board of Administration on January 28, 2003, the following benefit payments have been approved by the General Manager: SERVICE

More information

Descendants of ELIJAH BOGGS

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

More information

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

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

More information

OLMM Ministry Schedule November 7, 2015 December 20, 2015

OLMM Ministry Schedule November 7, 2015 December 20, 2015 11/7/2015 4:00pm 11/8/2015 7:30am 11/8/2015 9:00am 11/8/2015 10:30am 11/8/2015 7:00pm -Memorial Mass Nathan Call Andrew Kriner Kevin Sagalski Cameron Cassidy Matthew Kriner Ethan Guglielmo Vincent Simonelli

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

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 : 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

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

BLACKPOOL BOROUGH COUNCIL ELECTIONS

BLACKPOOL BOROUGH COUNCIL ELECTIONS BLACKPOOL BOROUGH COUNCIL ELECTIONS THURSDAY, 1 st MAY 2003 CLICK ON WARD NAME FOR RESULTS ANCHORSHOLME BISPHAM BLOOMFIELD BRUNSWICK CLAREMONT CLIFTON GREENLANDS HAWES SIDE HIGHFIELD INGTHORPE LAYTON MARTON

More information

COUNTY OF KANE. Michael E. Madziarek, CIAO, Member Geneva, Illinois Timothy J. Sullivan, MAI, SRA (630)

COUNTY OF KANE. Michael E. Madziarek, CIAO, Member Geneva, Illinois Timothy J. Sullivan, MAI, SRA (630) COUNTY OF KANE BOARD OF REVIEW County Government Center Kevin J. Schulenburg, RAA, Chairman 719 South Batavia Avenue, Building C Michael E. Madziarek, CIAO, Member Geneva, Illinois 60134-3000 Timothy J.

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

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

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

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

More information

COURT OF APPEALS OF VIRGINIA

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

More information

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

NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011

NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011 NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011 Team (94 Entries) 1 IT S ALL ABOUT FUN #2 70 2,840 $540.00 Ronald Holt Eugene M. Shorter Jimmy L. Bell Harry J. Adams 2

More information

MANAGER'S REPORT: ITEM X A

MANAGER'S REPORT: ITEM X A MANAGER'S REPORT: ITEM X A Pursuant to Resolution 03084, adopted by the Board of Administration on January 28, 2003, the following benefit payments have been approved by the General Manager: SERVICE RETIREMENTS

More information

Franklin County Page: Calendar For Honorable DAVID L HOVEN

Franklin County Page: Calendar For Honorable DAVID L HOVEN Friday 07/24/205. 4AB-PN00584 LAURA M BASTON V JAMES R SMITH Filing : 08-Aug-204 PETP LAURA M BASTON RESP JAMES R SMITH RENEWAL NOTICE SERVED 7-2. 5AB-PN0099 CURT J RAGSDALE ET AL V AMBER R RAGSDALE Filing

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

Comprehensive Book List For Justex Promotion Examinations (alphabetical by author) TOPIC

Comprehensive Book List For Justex Promotion Examinations (alphabetical by author) TOPIC Comprehensive Book List For Justex Promotion Examinations (alphabetical by author) TOPIC CODES CI Criminal Investigation ETH Ethics Leadership LEG Legal MGMT Management Police and the Community Police

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

CEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author

CEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author O3? Georgi illegible 1867? P6? Lena illegible illegible E2 Baker Logan Zachary 11/16/1995 1/11/1996 G16 Blanton James S. 10/10/1857 7/24/1929 G17 Blanton Rozwell J. 12/18/1892 11/18/1958 s/o James S. Blanton

More information

DSS/RULES/MOTIONS 2:30 PM 5:00 PM

DSS/RULES/MOTIONS 2:30 PM 5:00 PM TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 2, 2017 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY/DUTY 10/2/17 MOTIONS/UNCONTESTED

More information

CIVIL NON JURY February 21, :00AM HONORABLE DAVID SMITH, PRESIDING CAUSE OF ACTION

CIVIL NON JURY February 21, :00AM HONORABLE DAVID SMITH, PRESIDING CAUSE OF ACTION 1. JERRY DON BOYD ANTHONY PERROTTA REBECCA SUE BOYD JAMES EARL GOAD 2. OTHER GENERAL CIVIL FD 2011-C1 GROVE RD LIMITED PARTNERSHIP A GEORGIA LIMITED PARTNERSHIP GREGORY M TAUBE GENE R VANCE JOHN A CHRISTY

More information

HISTORICAL LIST OF ELECTED COMMUNITY OFFICIALS

HISTORICAL LIST OF ELECTED COMMUNITY OFFICIALS HISTORICAL LIST OF ELECTED COMMUNITY OFFICIALS Year CHAIRMAN VILLAGE COMMISSIONERS 1947 Oscar Thulin John (Jack) Baikie 1948-49 Jack Baikie Oscar Thulin 1950 Jack Baikie Richard (Dick) Murphy 1951 Jack

More information

Criminal Justice Partnership Committee (Executive-level Team) Reentry Coordinating Council (Implementation Body for TJC)

Criminal Justice Partnership Committee (Executive-level Team) Reentry Coordinating Council (Implementation Body for TJC) Criminal Justice Partnership Committee (Executive-level Team) Reentry Coordinating Council (Implementation Body for TJC) National TJC Team NIC, UI Howard County TJC Core Team Patricia Schupple, HCDC, TJC

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

Frank Goodman David Gorghis Al Grubb Reeda Hall

Frank Goodman David Gorghis Al Grubb Reeda Hall Joe Allen J.Allen@camdenhc.com Jim Anderson Anders859@frontiernet.net Wayne Arnold pwarnold1950@yahoo.com Kelley Ashe klashe98@gmail.com Jane Attkisson Jane_attkisson@yahoo.com Ronnie Attkisson r.attkisson@yahoo.com

More information

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

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

More information

MISSOURI JUDICIARY Franklin County. Calendar For Honorable DAVID L HOVEN

MISSOURI JUDICIARY Franklin County. Calendar For Honorable DAVID L HOVEN 1 1. 15AB-PN00667 JACQUELINE M WARD V JAMES A VIS Filing : 16-Oct-2015 PETP JACQUELINE M WARD RESP JAMES A VIS PLURIES (3RD ATTEMPT) OR DISMISSAL/NO SERVICE INSTRUCTIONS PROVIDED 2. 16AB-PN00070 DAVID

More information

Deputy Mayor Sue Lempert Council Member Paul Gumbinger Council Member Jerry Hill Council Member Claire Mack

Deputy Mayor Sue Lempert Council Member Paul Gumbinger Council Member Jerry Hill Council Member Claire Mack XI. Acknowledgements 1996/97 GENERAL PLAN UPDATE CITY COUNCIL PLANNING COMMISSION PARKS AND RECREATION COMMISSION PUBLIC WORKS COMMISSION Mayor Gary Yates Deputy Mayor Sue Lempert Council Member Paul Gumbinger

More information

OFFICIAL DOCKET COURT OF APPEAL, FIFTH CIRCUIT STATE OF LOUISIANA 101 DERBIGNY STREET, GRETNA, LOUISIANA TUESDAY, JANUARY 6, 2015

OFFICIAL DOCKET COURT OF APPEAL, FIFTH CIRCUIT STATE OF LOUISIANA 101 DERBIGNY STREET, GRETNA, LOUISIANA TUESDAY, JANUARY 6, 2015 COURTROOM "A" TUESDAY, JANUARY 6, 2015 *14-CA-652 MORGAN PALMISANO JENNIFER NAUMAN-ANDERSON Mark E. Morice, for Plaintiff-Appellant Gerald J. Calogero, for Defendant-Appellee 14-KA-538 OTIS J. LANDRY Charles

More information

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO Ellis R. Kerley...February 1980 T. Dale Stewart...February 1981 Wilton Krogman...February 1982 Mildred Trotter...February 1982 Harry Shapiro...February 1983 Thomas McKern (posthumous)...february 1983 J.

More information

Facilities Contracts Branch

Facilities Contracts Branch Lorrie Munoz Senior Secretary (1044801) (30380469) Gizella Czene (1044701) (30105023) Yvette Merriman-Garrett Director of (1044701)(30390497) (NC = 107)(CP =1) Advisory Council Branch Hugh Tucker Deputy

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

NOTICE OF TAX FORECLOSURE BANDERA COUNTY RAY MAUER COURTHOUSE ANNEX

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

More information

First United Methodist Church Church Council Officers 2017

First United Methodist Church Church Council Officers 2017 First United Methodist Church Church Council Officers 2017 Church Council Chair Secretary Treasurer Lay Leader Chairperson, Trustees Chairperson, Finance Committee Chairperson, Staff/Parish Committee Member

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

Wisconsin February 2014 Anniversaries

Wisconsin February 2014 Anniversaries Wisconsin February 2014 Anniversaries 33 Years Patricia Boyd-RE/MAX REALTY 100, Brookfield 25 Years Sue Keck-RE/MAX REALTY 100, Brookfield 24 Years Marlys Johnson-RE/MAX PREFERRED, Madison 21 Years Sandy

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

Guam Housing and Urban Renewal Authority FY2018 ORGANIZATIONAL CHARTS

Guam Housing and Urban Renewal Authority FY2018 ORGANIZATIONAL CHARTS Guam and Urban Renewal Authority FY2018 ORGANIZATIONAL CHARTS As of December 18, 2017 BOARD OF COMMISSIONERS CHAIRMAN GEORGE A. SANTOS SECRETARY MICHAEL J. DUENAS (Executive Director) Vice Chairman THOMAS

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

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

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS. Residential Appeals

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS. Residential Appeals The Board of County Commissioners met in special session held at the County Administrative Office Board Room at 11:00 a.m. Those present: David White, Chairman; Ronald Henderson, Commissioner; Marie Simons,

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

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

CASE CALENDAR FOR THE WEEK OF March 15, 2010 Page: 1 of 8 Court of Appeals, Eighth Appellate District Posted: 02/04/10

CASE CALENDAR FOR THE WEEK OF March 15, 2010 Page: 1 of 8 Court of Appeals, Eighth Appellate District Posted: 02/04/10 CASE CALENDAR FOR THE WEEK OF March 15, 2010 Page: 1 of 8 Monday, March 15, 2010 9:00 AM Main Courtroom Panel: FRANK D. CELEBREZZE,JR., MARY EILEEN KILBANE, KENNETH A. ROCCO 92472 STATE OF OHIO v ADRIAN

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

MOTIONS 2:30 PM 5:00 PM

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

More information

Descendants of 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

Duty plan 26 June 2017 to 24 June Shettleston Road Glasgow G32 7NU

Duty plan 26 June 2017 to 24 June Shettleston Road Glasgow G32 7NU & Strathkelvin Children s Duty Scheme Plan for GLASGOW Duty plan 26 June 2017 to 24 June 2018 Period June to July 2017 26/6/17 2/7/17 3/7/17 9/7/17 10/7/17 16/7/17 17/7/17 23/7/17 24/7/17 30/7/17 Ian C

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

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

Descendants of Ruth Naomi Pelton

Descendants of Ruth Naomi Pelton Descendants of Ruth Naomi Pelton Generation 1 1. RUTH NAOMI 1 PELTON was born on 25 Aug 1914 in Citronelle, Mobile County, AL. She died on 02 Apr 1986 in Beloit, Rock County, WI. She married Edward Franklin

More information

ALBEMARLE COUNTY CONSTITUTIONAL OFFICERS

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

More information

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

MONDAY 7/16/18 ADOPTION/MOTIONS/UNCONTESTED 9:15 AM 5:00 PM

MONDAY 7/16/18 ADOPTION/MOTIONS/UNCONTESTED 9:15 AM 5:00 PM TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF JULY 16, 2018 PRESIDING JUDGE: THE HONORABLE JAMES MCGEE COURT REPORTER: BOBBI FISHER COURTROOM 2D MONDAY 7/16/18 ADOPTION/MOTIONS/UNCONTESTED 9:15

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

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

TAX DEED SALE: JANUARY

TAX DEED SALE: JANUARY TAX DEED SALE: JANUARY 9, 2019 at 8:30 a.m. Unless such certificate shall be redeemed according to law, the property described in such certificate shall be sold to the highest bidder in the Jury Assembly

More information

Attles Crest Avenue Family: Christopher Tricia Work: x228 Christopher 06/10/1997

Attles Crest Avenue Family: Christopher Tricia Work: x228 Christopher 06/10/1997 Ackerman 770-555-3498 555 Miller Street Alpharetta, GA 30005 Home Fax: 555-1212 Family: tmelcher@tlehs.com Ernie Cell: 123-456-7890 john@gmail.com Work: 123-789-4563 x2345 Susan Cell: 404-123-4567 john@tlehs.com

More information

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

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

More information

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

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

More information

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

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

TEACHERS OF EXCELLENCE

TEACHERS OF EXCELLENCE TEACHERS OF EXCELLENCE CHERYL ANDERSON 1986-1987 JEAN ANDREWS 1986-1987 ROBERT O NEILL 1986-1987 VICTORIA SNYDER 1986-1987 DOUGLAS HAUGLAND 1987-1988 BRUCE NELSON 1987-1988 CATHY NELSON 1987-1988 LEANNE

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

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT

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

More information

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

Department of Housing Directorate

Department of Housing Directorate ate Tammy Wright Assistant to the Ed Keller SR., Facilities Management Josh Skillman Residence Life Don Neuendorff Administration John Nussear Conference Services Zack Poyan Finance & Budget Facilities

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

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

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

Franklin County Page: Calendar For Honorable DAVID L HOVEN

Franklin County Page: Calendar For Honorable DAVID L HOVEN Friday 07/07/207. 6AB-PN00574 KENNETH R EVERSOLE V CRAIG A SOUZA Filing : 0-Aug-206 PETP KENNETH RAY EVERSOLE RESP CRAIG ALAN SOUZA HEARING 2. 6AB-PN00575 KENNETH R EVERSOLE ET AL V CRAIG A SOUZA Filing

More information

Register Report for Thomas T. Ramsey

Register Report for Thomas T. Ramsey Generation 1 1. Thomas T. Ramsey-1 [1, 2, 3]. He was born on 01 May 1818 in NC. He died on 26 Apr 1856 in Webster Co., KY. Judith "Julia" Armenia Wilkinson is the daughter of William Potter Wilkinson and

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