Srty Rank Report Seniority Date Last Name First Name Bidder Title. Page 1

Similar documents
Srty Rank Report Seniority Date Last Name First Name Bidder Title. Page 1

Srty Rank Report Seniority Date Last Name First Name Bidder Title. Page 1

52376BR Light Truck Driver Physical Plant - Administra ve Expense 344 Winchester Avenue New Haven, C MO-FR 750A-420P Ferrara, Anthony Labor Grade 6

Srty Rank Report Seniority Date Last Name First Name Bidder Title. 3 03/01/2007 Proto Michael. 4 03/06/2007 Smith Aaron. 5 11/25/2007 Hobby Cassandra

Srty Rank Report Seniority Date Last Name First Name Bidder Title

Srty Rank Report Seniority Date Last Name First Name Bidder Title BR Pantry Worker / Desk A endant

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

Descendants of: Page 1 of 7 Lyle Wesley Whelan

Cary Greenways Half-Marathon Overall Finish List

MISSOURI JUDICIARY Franklin County. Calendar For Honorable DAVID L HOVEN

Descendants of Henry Thompson WILSON

Jacksonville Historic Preservation Commission. Preservation Awards 2013

ETC Rotation Schedule

CLOVER VALLEY MOBILE HOME PARK

DANCING AGGREGATE TROPHIES

St-Martin Family Genealogy Notes 1930 USA Census

ST MICHAEL S CHURCH MINISTRY SCHEDULE SEPTEMBER 10TH TO JANUARY 1ST

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

MIAMI-DADE POLICE DEPARTMENT SEXUAL CRIMES BUREAU 7955 NW 12 STREET, SUITE 321 MIAMI, FL

DANCE AGGREGATE WINNERS. ANNA & NINA VERETENNIKOVA CUP Classical Ballet, Song & Dance, Demi-Character or Character Solos 7 & under 9 years

45 Court Street New Haven, CT 06511

' Tye Minckler Vice Chancellor Finance & Administration. Richard Wilkinson Associate Vice Chancellor for Organizational Effectiveness and Development

Leonard Ingalls Berry, Died Lenora Ingalls Berry, Died "Sometime we'll understand" Temperance Anderson Jr.

Franklin County Page: Calendar For Honorable I. I. LAMKE

Descendants of Samuel Shultz (Verify) Generation No. 1

Canterbury Business Center

Sheek Family Genealogy Notes 1850 USA Census

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992

file://c:\documents and Settings\Cheryl Brandenburg\Local Settings\Temporary Internet F...

[Docket ID FEMA ; Internal Agency Docket No. FEMA-B-1518] AGENCY: Federal Emergency Management Agency, DHS.

Descendants of ELIJAH BOGGS

MIAMI-DADE POLICE DEPARTMENT SEXUAL

TRUMBULL COUNTY DEMOCRATIC CANDIDATE FILINGS PRIMARY ELECTION - MAY 7, 2019

Residential Real Estate, Demographics, and the Economy

2016 Q4 Mass Volunteer Schedule (Oct 1 - Jan 1, 2017)

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

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

Register Report for Sanford Jewell

PACIFIC SWIMMING LSC MEET SCHEDULE

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

10/27/ /27/2016

CHAPEL RIDGE SHOPPING CENTER & MAYSVILLE ROAD Fort Wayne, IN 46835

+ + Former Marshall s Junior Box Available in Large Regional Shopping District. + + Property is located in 385,000+ SF Chapel Ridge Shopping Center

mew Doc 3438 Filed 06/12/18 Entered 06/12/18 22:35:44 Main Document Pg 1 of 6

135 COURTHOUSE PLAZA PRIMARY ELECTION - May 8, 2018

The Carmodys of Lancaster. First Generation

63 & 40 CLARK LANE PROPERTY

Readers and Eucharistic Ministers Nov 1 - Feb 28

King, William P Krassick, Maria Lawrence, Jonathan Layne, Lauren Livingston, Daniele Logan, Megan J Martin, Ashley May, Mary Mcferran, Rachel E McMill

RP DIVISION Committee Name Position Title Last Name First Name Middle Name Name Suffix Phone Address

Combined Report 5471 S Libby Rd, Paradise, CA Property Address: 5471 S Libby Rd, Paradise, CA 95969

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS

AREA MUNICIPALITY OF THE TOWN OF BRACEBRIDGE

Property Auction. The Bristol Pavilion, County Ground, Nevil Road, Bishopston, Bristol, BS7 9EJ. Tuesday 6 th June 2017 at 7.00pm

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

Regional Planning Commission AGENDA Minutes of the November 10, 2016 RPC Meeting

Look Who s Sharing & Caring!

-- Options Summary --

Built Heritage Inventory

1. COOKS FOOD GROUP LIMITED a New Zealand incorporated company having is registered office at Level 7, 28 Brandon Street, Wellington (the Company)

Descendant Chart for

MISSOURI JUDICIARY Franklin County Calendar For Honorable GAEL D. WOOD

10/10/ /10/2016

COURT OF APPEALS OF VIRGINIA

SIGN-OFF JEFFERSON DAVIS COUNTY SCHOOL DIST SECRETARY OF STATE SCHOOL TRUST LANDS EDIT REPORT

John James Burton. Pioneer of 1844 by sea. compiled by Stephenie Flora oregonpioneers.com

Descendants of Marinus VanAken

Concord Presbyterian Church Built a d 1855 Compiled by the Colonel Henry Bouquet Chapter N S D A R

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

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

Apex United Methodist Church

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

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

MIAMI-DADE POLICE DEPARTMENT SEXUAL CRIMES BUREAU 7955 NW 12 STREET, SUITE 321 MIAMI, FL

REALTOR Association of Pioneer Valley. 221 Industry Avenue Springfield, MA Edward Alford President

Intelligence Directorate

WALKER COUNTY TAX SALES FOR FEBRUARY 5, 2019 LOCATION: 1100 University Avenue, 3 rd Floor (Grand Jury Room), Huntsville, Texas TIME: 10:00 AM

Volunteer. Andrea Pike-Goff. Volunteer (1)

CASE CALENDAR FOR THE WEEK OF June 25, 2018 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 05/11/18

DATE: 2 & 3 JULY DUTY SATURDAY SUNDAY

DATE: DECEMBER 26 & 27 DUTY SATURDAY SUNDAY

Rural Development Single Family Housing Guaranteed Loan Program Indiana Income Limits per Household Size

HOUSING INFORMATION Type of Units: 1 BR # of Units: 5 HOUSING INFORMATION. HOUSING INFORMATION Type of Units: 1, 3(1) BR # of Units: 13

Publicity Report - Premium Placing Standard

Celebrating literature in portraits and words. Photographs by Donna-Lisa Healy readings workshops TalkS. 1 February 3 March 2012

41/2/9 Student Affairs Programs and Services General Correspondence, Box 1:

Attendee First Name Attendee Last Name Attendee Company Murphy Tuomey A. Morton Thomas & Associates, Inc. Kevin Kokal Alliance Engineering, Inc.

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

Fees Approved. Month. If greater than $1,000. Name of Judge/Master/Referee Making Appointment Case Number Case Style State Bar No.

Greystone Villas Portfolio

KIEFER FAMILY TREE INDEX

CONSENT CALENDAR. (Continued from the October 12, 2015, Planning Commission meeting.)

Register Report for Celia Lefforge

Chair Lorenzo Martin Lopez. Co-Chair Kelly Quinn. Court Track Chair Michael LeBoeuf. Corrections/Detention Track Chair Marayca Lopez

2014 Mid American Conference Championships March 8 & 9, Team Scores & Brackets (Final Standings)

EGI OPEX NOI Equity Principal Debt Service CFADS Price Per Unit Cap Rate % Price per SF

OFFICERS. Ballard Spahr. Robins Kaplan. Adam Hansen* Apollo Law

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

VSIP POSITION LISTING American Federation of Government Employees

Transcription:

53490BR Yale Hospitality Dining Morse 304 York Street New Haven, CT 06511 SA/SU 4P 830P, MO/TU 5P 930P, FR 1230P 930P Wethington, Chris na Labor Grade 3 Page 1 1 01/06/2014 Lash Sonseeahray 2 02/22/2015 Makuck John 3 07/31/2017 Je Da'jhon 4 09/09/2017 Via Daveisha 5 11/26/2017 Shaw Sashani 6 02/04/2018 Mercado Jr Omar 7 02/10/2018 Draughn promise Tiana 8 02/11/2018 Davis Leo a 9 03/25/2018 Taylor Courtney 10 03/31/2018 Mack Marie a 11 04/01/2018 Pabon Negron Kira 12 09/16/2018 Carson Chris ne 13 10/21/2018 Springfield Danielle 14 11/18/2018 Waller Briana 15 11/25/2018 Dolma Lobsang 16 11/26/2018 Williams Brandi 17 09/17/2014 Bowman Jacqueline 18 10/20/2016 Brown Gregory Banquet Server

19 03/31/2017 Bell Theresa 20 03/31/2017 Sricharoenta Chuthaphorn 21 10/26/2017 Bernard decusa Nadine 22 10/31/2017 Noryang Tenzin 23 11/06/2017 Jackson Albert 24 12/19/2017 Cohen Shaila 25 01/11/2018 Deboise Adaisja 26 03/16/2018 Benjamin James 27 05/10/2018 Greene Jamaar Page 2

53508BR Yale Hospitality Dining Pierson 261 Park Street New Haven, CT 06511 TH 4P 830P, FR/SA 330P 8P Lacy, Mark Labor Grade 3 1 01/06/2014 Lash Sonseeahray 2 11/04/2017 Mar ndale Shaquanna 3 11/07/2017 Antrum Deja 4 10/21/2018 Springfield Danielle 5 11/18/2018 Waller Briana 6 09/17/2014 Bowman Jacqueline 7 10/30/2014 Miller Robert 8 10/20/2016 Brown Gregory 9 03/31/2017 Bell Theresa 10 03/31/2017 Sricharoenta Chuthaphorn 11 10/26/2017 Bernard decusa Nadine 12 10/31/2017 Noryang Tenzin 13 11/06/2017 Jingzhi Zhu 14 11/06/2017 Jackson Albert 15 12/19/2017 Cohen Shaila 16 03/16/2018 Benjamin James 17 05/24/2018 Ward Anthony Page 3

53509BR Yale Hospitality Dining Pierson 261 Park Street New Haven, CT 06511 SA/SU 330P 8P, WE/TH 4P 830P Lacy, Mark Labor Grade 3 Page 4 1 01/06/2014 Lash Sonseeahray 2 09/09/2017 Via Daveisha 3 11/04/2017 Mar ndale Shaquanna 4 08/13/2018 Lama Maya 5 10/21/2018 Springfield Danielle 6 11/18/2018 Waller Briana 7 11/25/2018 Dolma Lobsang 8 09/17/2014 Bowman Jacqueline 9 03/31/2017 Bell Theresa 10 03/31/2017 Sricharoenta Chuthaphorn 11 10/26/2017 Bernard decusa Nadine 12 10/31/2017 Noryang Tenzin 13 11/06/2017 Jackson Albert 14 12/19/2017 Cohen Shaila 15 01/11/2018 Deboise Adaisja 16 03/16/2018 Benjamin James 17 05/24/2018 Ward Anthony 18 08/14/2018 San ago Anna Banquet Server

53510BR Baker Yale Hospitality Auxiliary Culinary Su 344 Winchester Avenue New Haven, C Mo Fr 6am 2:30pm This is a temporary transfer for an employe Millman, Adam Labor Grade 10 1 03/06/2010 Kwolek Jeffrey 2 11/03/2014 Moore Valin ne 3 11/08/2015 Santello Marybeth 4 01/28/2018 Brevard William 5 03/31/2018 Mack Marie a 6 10/28/2018 Suggs Derrick Second Cook CSC Driver/Service A endant/rounds Cater Svc Asst/Rounds Page 5

53511BR Baker Yale Hospitality Auxiliary Culinary Su 344 Winchester Avenue New Haven, C Mo Fr 3:30am 12pm This is a temporary transfer for an employ Millman, Adam Labor Grade 10 1 03/06/2010 Kwolek Jeffrey 2 11/03/2014 Moore Valin ne 3 11/08/2015 Santello Marybeth 4 01/28/2018 Brevard William Second Cook CSC Driver/Service A endant/rounds Page 6

53512BR Yale Hospitality Dining Branford 74 High Street New Haven, CT 06511 SA/SU 11A 8P, MO/TU 4P 830, WE 1115A 815P O'Donnell Young, Maureen Labor Grade 3 Page 7 1 01/23/2011 Dema eo Paul 2 01/06/2014 Lash Sonseeahray 3 02/22/2015 Makuck John 4 04/27/2015 Paone Melissa 5 10/08/2016 Berrios Maylene 6 07/31/2017 Je Da'jhon 7 07/31/2017 Diaz Tiffany 8 09/03/2017 Doty Kelly 9 09/09/2017 Via Daveisha 10 09/16/2017 Banks Rebecca 11 10/29/2017 Torres Cynthia 12 11/04/2017 Mar ndale Shaquanna 13 11/07/2017 Antrum Deja 14 11/12/2017 Streater Danika 15 11/26/2017 Shaw Sashani 16 12/16/2017 Morton Sasha 17 02/04/2018 Mercado Jr Omar 18 02/11/2018 Davis Leo a Cook's Helper Banquet Server

19 03/04/2018 Brookshire Terrence 20 03/25/2018 Ruggiero Donna 21 03/25/2018 Taylor Courtney 22 03/31/2018 Mack Marie a 23 04/01/2018 Pabon Negron Kira 24 08/13/2018 Lama Maya 25 09/16/2018 Carson Chris ne 26 10/21/2018 Springfield Danielle 27 11/04/2018 Khondoker Mohammad 28 11/18/2018 Waller Briana 29 11/25/2018 Dolma Lobsang 30 09/17/2014 Bowman Jacqueline 31 10/20/2016 Brown Gregory 32 03/31/2017 Bell Theresa 33 03/31/2017 Sricharoenta Chuthaphorn 34 10/31/2017 Noryang Tenzin 35 11/06/2017 Jackson Albert 36 12/19/2017 Cohen Shaila 37 01/11/2018 Deboise Adaisja 38 08/14/2018 San ago Anna Page 8

53558BR Third Cook Yale Hospitality Residen al Dining Ad 246 Church Street New Haven, CT 065 FR/SA/SU 1030A 730P, MO/TH 11A 8P O'Donnell Young, Maureen Labor Grade 9 1 11/07/2005 Sullivan Teanicke 2 02/13/2011 Ma hews Asia 3 02/06/2012 Gray John 4 11/03/2014 Thomas Shaquana 5 04/27/2015 Paone Melissa 6 11/28/2016 Ri er Jr Michael 7 03/03/2017 Melongkhar Sonam 8 02/08/2018 Alberto Joel 9 10/21/2018 Springfield Danielle Cook's Helper Cook's Helper Cook's Helper Cook's Helper Third Cook Page 9

53591BR Yale Hospitality Dining Morse 304 York Street New Haven, CT 06511 Sa/Su 7a 3:30p Mo/Th/Fr 5 9:30p Wethington, Chris na Labor Grade 3 Page 10 1 01/06/2014 Lash Sonseeahray 2 02/22/2015 Makuck John 3 07/31/2017 Je Da'jhon 4 09/09/2017 Via Daveisha 5 09/16/2017 Banks Rebecca 6 11/26/2017 Shaw Sashani 7 02/04/2018 Mercado Jr Omar 8 02/11/2018 Davis Leo a 9 03/25/2018 Taylor Courtney 10 03/31/2018 Mack Marie a 11 04/01/2018 Pabon Negron Kira 12 09/16/2018 Carson Chris ne 13 10/21/2018 Springfield Danielle 14 11/18/2018 Waller Briana 15 11/25/2018 Dolma Lobsang 16 11/26/2018 Williams Brandi 17 01/27/2019 Tseten Dorjee 18 09/17/2014 Bowman Jacqueline Banquet Server

19 10/20/2016 Brown Gregory 20 03/31/2017 Bell Theresa 21 10/31/2017 Noryang Tenzin 22 11/06/2017 Jackson Albert 23 12/19/2017 Cohen Shaila 24 03/16/2018 Benjamin James 25 05/10/2018 Greene Jamaar Page 11