Marriage Book Index, 1837-1920 Lake County, Indiana
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Theory, Measurement, and Methods in the Study of Family Influences on Adolescent Smoking
Blackwell Science, LtdOxford, UKADDAddiction1359-6357© 2003 Society for the Study of Addiction to Alcohol and Other Drugs98Supplement 12136Original ArticleTheory, measurement and methodsNancy Darling & Patricio Cumsille REVIEW Theory, measurement, and methods in the study of family influences on adolescent smoking Nancy Darling1 & Patricio Cumsille2 1Program in Psychology, Bard College, NY, USA; 2Escuela de Psicología, Universidad Católica de Chile, Chile Correspondence to: ABSTRACT Nancy Darling Program in Psychology Bard College This paper discusses three dilemmas faced by researchers interested in family Annandale-on-Hudson, NY 12504 influences in substance use: the transitional nature of adolescent smoking, the USA complexity and multi-dimensionality of family forms and influences, and the E-mail: [email protected] inter-relationship of family influences with other key developmental contexts. Methodological and conceptual issues stemming from these dilemmas are dis- RESEARCH REPORT cussed with regard to understanding why previous reviews have found the cor- relations between family predictors and adolescent smoking to be relatively low. In particular, the importance of understanding time, the transitional nature of the phenomenon, and within- and between- family processes are emphasized. More appropriate conceptual and statistical models for analyzing family influ- ences are suggested, including both mixed models and person-centered approaches. KEYWORDS Adolescence, family, methodology, parental monitoring, parenting, substance use, smoking, tobacco use. INTRODUCTION The second dilemma researchers interested in family influences on adolescent smoking must grapple with is Although researchers interested in the development of the nature of the family itself. Although we speak com- adolescent smoking have long been interested in family monly of ‘the family unit’, within-family influences can- influences, the literature has been less than clear about not accurately be conceptualized as singular. -
Marriage Book Index, 1837-1920 Lake County, Indiana
Marriage Book Index, 1837‐1920 Lake County, Indiana This index was developed from marriage license books located in Lake County, Indiana, spanning 1837 to 1920. Both groom and bride indexes will provide the following information: the book number, page number, a license number, application number, groom and bride’s name, age (if given), a second spelling (if given), and the marrying official. We have added the church name (if given) in the notes columns and whether there was consent by a parent or nearest relative. Requests for copies of the original marriage application and license can be made by contacting the Lake County, Indiana, Clerk’s Office using the form at the following website (Note that the Clerk's Office asks that you send no more than three requests at one time): http://www.rootsweb.ancestry.com/~innwigs/Archives/MarriageLicCopies.pdf © 2009 ‐ Northwest Indiana Genealogical Society Northwest Indiana Genealogical Society Marriage Book Index, 1837-1920 Brides Lake County, Indiana Surname Begins with W Bk# Pg# Lic # Appl Rec Groom's L Name G 2nd Sp Groom's F Name Groom's Age Bride's L Name B 2nd Sp Bride's F Name Bride's Age Appl Date Return Date Marr Date Marrying Official Title Clerk Misc Notes 019 342 021804 043 NEUMANN Louis WAAGE Clara 03/21/1912 03/30/1912 03/21/1912 Atkin, Joseph T. JP Ernest L. Shortridge 015 167 014819 020 BLUME Edward I. WAAGE Ida 08/29/1908 08/31/1908 08/29/1908 Nicholson, H. B. JP Ernest L. Shortridge 013 199 013834H SCARISBRICK Winifield WAAK Caroline S. -
Ministério Da Educação Universidade Federal De Pelotas Cra Sisu 2019/2
MINISTÉRIO DA EDUCAÇÃO UNIVERSIDADE FEDERAL DE PELOTAS CRA SISU 2019/2 - Lista de Espera (UFPel) Curso: ADMINISTRAÇÃO - Bacharelado/Noturno Classific. Legenda Nome do Candidato Assinatura 1 AC EVELYN FERREIRA LIMA 2 AC VINICIUS BONFIM PACHECO 4 AC GABRIEL PEREIRA DE OLIVEIRA 5 AC JULIA GARCIA ALVES 6 AC CAUY NUNES BATALHA 7 AC ISADORA TRINDADE RODALES 8 L05 ANDRINE BIERHALS NORNBERG 9 L05 ANDRE PINTO GERALDO 10 AC ANDREW LEWS PLAMER AIRES 12 AC BRUNO BERANGER BIER FERREIRA 14 AC RAQUEL SARUBBI TRINDADE 16 L05 VAGNER NUBIAS DE MEDEIROS 17 AC LAZARO ELIZEO LUTZ FERREIRA VILELA 19 AC DAIANA DUARTE BILHARVA 20 L05 THALIA LOPES ANDERSON 22 AC PALOMA VEGE MARTH 23 AC JOSEFER DE LIMA SOUZA 24 L01 RITA DE CASSIA XAVIER VEIGA 25 L05 VINICIUS DE VASCONCELOS LOPES 26 L01 LYANDRA DA CRUZ DE SOUZA 28 AC ALEXANDRE GONCALVES DA ROSA 29 AC LETICIA CALDAS LOPES 31 AC ALINE RIBEIRO BEZERRA DE OLIVEIRA 34 L05 BRUNA COSTA ROSA 36 L05 JOAO PEDRO VASCONCELOS VAZ 38 L05 MARINA DE OLIVEIRA DE MAGALHAES 39 AC ELISA VOLZ GIMENES 40 L05 MARCELO MORALES FONSECA 44 L01 LUCAS PEREIRA PINHEIRO 46 L05 VICTOR DA SILVEIRA MATTOZO 48 AC JOAO PEDRO RODRIGUES RIBEIRO 49 AC JULIA DA CUNHA GAMEIRO 54 AC PEDRO ENRICO SAAD CARVALHO 56 L05 MAIQUELEM DA CRUZ ALVES 57 AC JULIANA DELGADO OLIVERA 58 AC PAULO ROBERTO DA SILVA OLIVEIRA 61 L05 MATHEUS PEREIRA MENEGONI 63 AC GRAZIELE PEGLOW ISNARDI PERES 65 L05 HELENA STORCH DE SOUZA 68 AC ALEXANDER DE ANDRADE CARVALHO 69 L01 LUAN GUILHERME BUBOLZ 70 L01 CALIEL CORONEL 71 L05 THALIA DE MORAES GONCALVES 74 AC MARCIELE CAMARGO DORNELES -
NEW YORK STATE ASSEMBLY Expenditure Report October 1, 2015
NEW YORK STATE ASSEMBLY Expenditure Report October 1, 2015 - March 31, 2016 Carl E. Heastie, Speaker . TABLE OF CONTENTS INTRODUCTION..................................................... ix ASSEMBLY MEMBERS ABBATE, PETER J. JR. ............................................ 2 ABINANTI, THOMAS J. ............................................. 4 ARROYO, CARMEN E. ............................................... 6 AUBRY, JEFFRION L. .............................................. 9 BARCLAY, WILLIAM A. ............................................. 11 BARRETT, DIDI D. ................................................ 13 BARRON, CHARLES ................................................. 15 BENEDETTO, MICHAEL R. ........................................... 16 BICHOTTE, RODNEYSE .............................................. 18 BLAKE, MICHAEL A. ............................................... 20 BLANKENBUSH, KENNETH D. ......................................... 22 BORELLI, JOSEPH C. (RESIGNED FROM ASSEMBLY NOVEMBER 23, 2015)... 24 BRABENEC, KARL A. ............................................... 25 BRAUNSTEIN, EDWARD C. ........................................... 27 BRENNAN, JAMES F. ............................................... 30 BRINDISI, ANTHONY J. ............................................ 32 BRONSON, HARRY B. ............................................... 34 BUCHWALD, DAVID E. .............................................. 36 BUTLER, MARC W. ................................................. 38 CAHILL, KEVIN A. ............................................... -
Marriages 1885-1920
Chester County Marriages Grooms Index 1885-1930 Groom's Last Name Groom's First Name Middle Name Groom's Date of Birth Groom's Age Bride's First Name Bride's Last Name Date of Application Date of Marriage Place of Marriage License # Aaron J Ward 18 Leonore Harvey January 2, 1926 Green Hill 26191 Aaron Rowland 21 Ethel Brown January 7, 1925 West Chester 25535 Aaronoff Joseph 27 Kathryn Kann December 2, 1915 Lincoln University 18839 Aaronson JosephFebruary 20, 1871 Rosa Kaplan June 5, 1896 5413 Abbott Charles FApril 8, 1874 Elsie Kurts September 24, 1903 Landenberg 10008 Abbott Charles Shewell 24 Margaret Robinson August 6, 1923 Paoli 24532 Abbott Frank EdwardNovember 7, 1862 Beatrice Andrews December 9, 1891 Coatesville 2931 Abbott GeorgeDecember 9, 1876 Elizabeth Scattergood May 5, 1898 West Chester 6442 Abbott James HermanFebruary 19, 1871 Maud Waitneight January 30, 1901 Phoenixville 8156 Abel Charles Boehnke 21 Mabel Barnes March 27, 1929 Honey Brook 29126 Abel Charles William 23 Cora Peters April 21, 1928 Union Presbyterian Church Manse 28004 Abel Howard JOctober 29, 1875 19 Bertha Martin December 10, 1894 Kennett Square 4532 Abel Howard SamuelNovember 14, 1884 Sara Forest February 17, 1906 Brandywine Manor 11674 Abel Joshua MAugust 9, 1863 Kate Haise April 4, 1889 West Chester 1531 Abel William MAugust 9, 1868 Caroline Rigdon March 23, 1904 West Chester 10308 Abernathy John ASeptember 9, 1886 Emma Hall March 13, 1912 Downingtown 16266 Abernathy Samuel COctober 14, 1874 Ethel Chrisman September 19, 1906 Coventryville 12112 Abernathy -
Exercise Therapy and Cardiac, Autonomic and Systemic Function in Patients with Chronic Heart Failure
Exercise therapy and cardiac, autonomic and systemic function in patients with chronic heart failure Melissa Jane Pearson Bachelor of Exercise & Sports Science (Clinical Exercise Physiology) (Honours, Class 1) A thesis submitted in fulfilment for the degree of Doctor of Philosophy School of Science and Technology University of New England, NSW Australia June 2018 i Declaration I declare that this work has not been and is not being submitted for any other degree to this or any other University. To the best of my knowledge it does not contain any materials previously published or written by another person except where due reference is made in the text; and all substantive contributions by others to the work presented, including jointly authored publications is clearly acknowledged. 20th June 2018 Signed Date ii Acknowledgments To my Principal Supervisor Professor Neil Smart, I would like to acknowledge and express my sincere thanks for your guidance, advice, support, knowledge and patience. Reflecting back to the start of the journey I really wasn’t sure what to expect, however, I can honestly say that I am extremely grateful for the opportunity and experience. It did not go the original way it was planned, but that’s life and all part of the journey. I am taking a lot more away from this journey then I expected. I would also like to thank Associate Professor Gudrun Dieberg for your support, advice and friendship over the years. Most importantly, I would like to acknowledge my husband Warwick. Words cannot fully express how I feel. It was not in our plan for me to undertake such a commitment, but when the opportunity arose you were encouraging and supportive as you always are. -
Kent County Naturalization Name Index, Paauwe to Radamacher
Last name First name Middle name Volume Page Fir Sec Paauwe Jacobus V79 23 Paauwe Leonard V36 24 Paauwe Leonard V75 161 Paauwe Marienis V16 564 Paauwe Nicolaas V8 58 Paauwe Peter Albert V68 108 Paawue Nicholaas V17 328 Paawue Nicolaas V17 328 Paboyeski Theodore V18 31 Pacewiecz Frank V39 4 Pacher Peter V79 80 Pachowicz Edmund Antoni V35 69 Pachowicz Edmund Antoni V55 16 Pachowicz Ludwik V54 131 Pachowitz Edmund V35 64 Pachulski Felix V43 48 Pachulski Felix V68 21 Pacific Jun V40 470 Pacific Tito V40 478 Packer Albert B11 F7 Packer Albert V43 130 Packer Charles V33 51 Packer Cornelius B11 F9 Packer Cornelius V2 165 Packer Joseph B7 110 Packer Walter Jay V15 447 Packowski John V48 84 Pacukiewicz Karol V31 5365 Friday, January 19, 2001 Page 823 of 1325 Last name First name Middle name Volume Page Fir Sec Pacze James V18 157 Paczkowski John V40 257 Paczkowski John V64 74 Paczkowski Louis Joe V43 249 Paczkowski Murry V42 253 Paczkowski Stanislaw V20 119 Paczkowski Stanislaw V78 164 Padelt Frank B11 F8 Padelt Franz V14 487 Padelt Franz V2 10 Padgett William V5 12 Padgorski John V83 241 Padmos Adriana V68 192 Padmos Bouden Wyn V15 38 Padmos Cornelia V68 191 Padmos Gerrit Antoni V45 308 Padmos Gerrit Antoni V82 175 Paeceans Joseph B7 178 Paelman Anton V21 254 Paeplow Christ V14 211 Paesens Klaas V80 66 Paesens Nick V39 133 Paesens Nick V80 66 Paezens Antonetta Maria V47 169 Paff Peter V15 402 Paffhausen Anton V14 527 Paffhausen Anton V5 357 Paffhausen Casper V14 526 Friday, January 19, 2001 Page 824 of 1325 Last name First name Middle name Volume Page Fir Sec Paffhausen Casper V5 357 Paffhausen John A. -
Endophenotypes for Nicotine- Dependence Risk at Or Before Initial Nicotine Exposure
8 Endophenotypes for Nicotine- Dependence Risk at or before Initial Nicotine Exposure Janet Audrain-McGovern, Joel T. Nigg, and Kenneth A. Perkins Characteristics present before or at the time of nicotine exposure may play a key role in identifying individuals at genetic risk for nicotine dependence. This chapter examines the evidence base for several candidate endophenotypes for nicotine-dependence risk at or before smoking and nicotine exposure, including the following: ■ Approach-related smoking risk variables based on psychological traits such as impulsivity, novelty seeking, and extraversion, using laboratory measures for aspects of reinforcement and reward ■ Avoidance-related smoking risk variables based on psychological factors such as neuroticism, stress, depression, and anxiety, using laboratory measures including personality trait measures, peripheral nervous system (PNS) effects, and neuroendocrine response to cortisol ■ Control-related smoking risk based on psychological variables such as attention deficit hyperactivity disorder (ADHD), conduct disorders, aggression, and hostility, using laboratory measures including response inhibition, event-related potential (ERP) P300 amplitude, attention, and alertness ■ Measures of initial response to nicotine exposure, including reinforcement and reward measures of initial sensitivity to nicotine, as well as initial sensitivity to affective and mood responses to nicotine Although available evidence shows a link between many of these variables and smoking behavior, further research is -
County of Albany Property Ownership Listing – Street Order
County of Albany Property Ownership Listing – Street Order The information contained in this report is updated through March 1, 2021. We request you report any errors in this report or problems with tax maps for this municipality to the Real Property Tax Service Agency at telephone number 1-518-487-5291 or by e-mail to [email protected]. The Real Property Tax Service Agency is located in Room 1340 of the Harold L. Joyce Office Building, 112 State Street, Albany NY 12207 ISSUED BY THE COUNTY OF ALBANY REAL PROPERTY TAX SERVICE AGENCY – 5/14/2021 City of Watervliet 2021 Street Order Page 1 of 94 Albany County Tax Mapping Program Report: Listowner - TAXM1601 - (By Parcel Address.) R un5/12/2021 Date - SWIS -1800 City of Watervliet Tax Map County Parcel Number Id Num OwnerName Last Known or Reputed Parcel Address 32.50 1 40.000 012 2841 D & H CORPORATION 32.75 1 23.000 0 1300 COUDARI, NICOLE E. & LEECH, SETH R. 12 ANDREWSVILLE CT 32.75 1 22.000 0 1301 WOOD, DANIEL F 14 ANDREWSVILLE CT 32.75 1 21.000 0 1302 SHUFELT, CLAYTON W. JR. & VICTORIA M. 16 ANDREWSVILLE CT 32.75 1 20.000 0 1303 CULIHAN, LINDA 18 ANDREWSVILLE CT 32.75 1 19.000 0 1304 KEIL, AMANDA J 20 ANDREWSVILLE CT 32.75 1 18.000 0 1305 LODATO, CHRISTOPHER 22 ANDREWSVILLE CT 32.75 1 17.000 0 1306 PFOLTZER, GLORIA J 24 ANDREWSVILLE CT 32.75 1 16.000 0 1307 CAPSTONE GARDEN LLC 26 ANDREWSVILLE CT 32.75 1 15.000 0 1308 KERBER, DAWN M 28 ANDREWSVILLE CT 32.75 1 14.000 0 1309 SMIYH, DOUGLAS W JR & M MICHELLE 30 ANDREWSVILLE CT 32.66 3 21.000 0 2801 HOLMAN, DAWN M. -
Nativity of Our Lord Cemetery
Nativity of Our Lord Cemetery - Alphabetical Listing as of 1998 - Rhinelander Wisconsin PLACE IN SURNAME HEADSTONE DATES CEMETERY ????? Grandson of Joseph 1876-1918 Section F, Row 57 ????? Son of Esden 1904-1957 Section F, Row 57 ABBEY Marion M. ABBEY, Wife 1919-1987 Section D, Row 48 Truman D. ABBEY, Husband PFC BTRY C 535 FLD ARTY BN ABBEY WWII - BSM - Wisconsin Jan 6 1920 - May 22 1967 Section D, Row 48 ADAMCZYK Lillie L. ADAMCZYK 1921- Section F, Row 53 ADAMCZYK Walter F. ADAMCZYK 1916-1994 Section F, Row 53 ADLER Bernice S. ADLER 1917-1988 Section A, Row 8 AJESKA Antone AJESKA 1875-1960 Section D, Row 50 AJESKA Frank AJESKA 1884-1982 Section D, Row 50 AJESKA Helen AJESKA 1884-1965 Section D, Row 50 AJESKA Joseph AJESKA 1891-1927 Section A, Row 1 Edward AKALAITIS TEC5 634 AAA BN CAC AKALAITIS WWII - Wisconsin Aug 21 1913 - Dec 20 1965 Section A, Row 14 ALEXANDER Francis R. ALEXANDER 1890-1954 Section D, Row 38 ALSTEEN Ann Elizabeth ALSTEEN 1922-1988 Section D, Row 49 ALSTEEN Caroline J. ALSTEEN 1901- Section D, Row 55 ALSTEEN Frank A. ALSTEEN, Father 1913-1963 Section D, Row 49 ALSTEEN George W. ALSTEEN 1901-1974 Section D, Row 55 ALSTEEN Josephine ALSTEEN, Mother 1921- Section D, Row 49 ALSTEEN Lester J. ALSTEEN, Husband of Ann 1915-1969 Section D, Row 49 ALSTEEN Lester John ALSTEEN, Jr. 1955-1996 Section F, Row 53 ALSTEENS Gladys M. ALSTEENS Jul 22 1902 – May 3 1970 Section A, Row 5 Joseph T. ALSTEENS PVT 35O AMBULANCE CO ALSTEENS WWI - Wisconsin Sep 22 1896 - Jul 17 1956 Section A, Row 5 Louis N. -
Federal Research Program on Drugs
FEDERAL RESEARCH PROGRAM ON DRUGS End report ALCOLAW The Law of 2009 concerning the selling and serving of alcohol to youths: from state of the art to assessment Contract - DR/00/071 Coördinator and promotors: dr. Tina Van Havere, HoGent Prof. dr. Bénédicte Deforche & Prof. dr. Freya Vander Laenen, UGent Prof. dr. Cécile Mathys & Prof. dr. André Lemaître, ULG Researchers and partners: Nicky Dirkx & Peer Van der Kreeft, HoGent dr. Bart De Clercq, Thomas Buijs, & dr. Joris Van Damme, UGent dr. Sarah van Praet & Adam El Houti, ULG Project DR/00/071 - The Law of 2009 concerning the selling and serving of alcohol to youths: from state of the art to assessment - ALCOLAW Published in 2017 by the Belgian Science Policy Avenue Louise 231 Louizalaan 231 B-1050 Brussels Belgium Tel: +32 (0)2 238 34 11 - Fax: +32 (0)2 230 59 12 http://www.belspo.be Contact person: Aziz Naji Tel: +32 (0)2 238 36 46 Neither the Belgian Science Policy nor any person acting on behalf of the Belgian Science Policy is responsible for the use which might be made of the following information. The authors are responsible for the content. No part of this publication may be reproduced, stored in a retrieval system, or transmitted in any form or by any means, electronic, mechanical, photocopying, recording, or otherwise, without indicating the reference : Van Havere, T., Dirkx, N., Vander Laenen, F., De Clercq, B., Buijs, T., Mathys, C., van Praet S., Deforche B., El Houti, A., Van Damme, J., Van der Kreeft, P., & Lemaïtre A. The Law of 2009 concerning the selling and serving of alcohol to youths: from state of the art to assessment. -
Michigan State University Commencement Spring 2021
COMMENCEMENT CEREMONIES SPRING 2021 “Go forth with Spartan pride and confdence, and never lose the love for learning and the drive to make a diference that brought you to MSU.” Samuel L. Stanley Jr., M.D. President Michigan State University Photo above: an MSU entrance marker of brick and limestone, displaying our proud history as the nation’s pioneer land-grant university. On this—and other markers—is a band of alternating samara and acorns derived from maple and oak trees commonly found on campus. This pattern is repeated on the University Mace (see page 13). Inside Cover: Pattern of alternating samara and acorns. Michigan State University photos provided by University Communications. ENVIRONMENTAL TABLE OF CONTENTS STEWARDSHIP Mock Diplomas and the COMMENCEMENT Commencement Program Booklet 3-5 Commencement Ceremonies Commencement mock diplomas, 6 The Michigan State University Board of Trustees which are presented to degree 7 Michigan State University Mission Statement candidates at their commencement 8–10 Congratulatory Letters from the President, Provost, and Executive Vice President ceremonies, are 30% post-consumer 11 Michigan State University recycled content. The Commencement 12 Ceremony Lyrics program booklet is 100% post- 13 University Mace consumer recycled content. 14 Academic Attire Caps and Gowns BACCALAUREATE DEGREES Graduating seniors’ caps and gowns 16 Honors and master’s degrees’ caps and 17-20 College of Agriculture and Natural Resources gowns are made of post-consumer 21-22 Residential College in the Arts and Humanities recycled content; each cap and 23-25 College of Arts and Letters gown is made of a minimum of 26-34 The Eli Broad College of Business 23 plastic bottles.