№ files_lp_4_process_3_072734
File format: docx
Character count: 1159
File size: 12 KB
Biographical source detailing the life, education, military service, professional career, political service, and family of Elmer A. Johnson, including his local and organizational affiliations.
Year of death:
1955
Place of death:
Cedar Rapids, Iowa, USA
Date of birth:
November 29, 1871
Place of birth:
Wernerville, Juneau County, Wisconsin, USA
Parents:
John and Kate Burke Johnson
Education:
Early rural schools, Law degree from State University of Iowa, 1899
Profession:
Lawyer, Legislator
Military service:
Spanish-American War, Company I, Fiftieth Iowa Infantry Regiment
Marital status:
Married twice (Ella Kettering, Iva M. Strong)
Residences:
Chester, Howard County, Iowa; Lisbon, Linn County, Iowa; Cedar Rapids, Iowa
Political office:
Iowa House of Representatives, three terms
Affiliations:
Spanish-American War Veterans, Iowa Consistory, El Kahir Shrine, Star of the West Knights of Pythias lodge, Chamber of Commerce, Linn County Bar Association, American Bar Association, St. Paul’s Methodist Church, Linn County Farm Bureau, Kiwanis Club
Family:
Survived by widow and daughter Mrs. Erroll L. Miller
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2018
Country:
United States
City:
Phoenix, Arizona
Agency:
Department of Veterans Affairs
Contracting Office:
NCO22-Gilbert Network Contracting
Solicitation Number:
36C25818Q0165
Response Date:
02-02-2018
NAICS Code:
811219
Type of Document:
Sources Sought Notice (RFI) and Performance Work Statement
Subject:
Preventative Maintenance Services for Research Equipment
Equipment:
Perkin Elmer Liquid Scintillation Analyzer Model Tri-Carb 3110TR
Serial Number:
DG10129761
Place of Performance:
Phoenix VA Health Care System, Phoenix, Arizona
Period of Performance:
04-01-2018 to 03-31-2023
Contract Structure:
Base Year with Four Option Years
Point of Contact:
Derrick Fletcher
Email:
[email protected]
Phone:
602-795-4339
Classification Code:
J36
Regulatory Framework:
FAR 15.201(e)
Year:
2023
Region / City:
Elmer City, Washington
Subject:
Water and sewer revenue allocation
Document Type:
Resolution
Organization:
City Council of Elmer City
Author:
City Council of Elmer City
Target Audience:
Local government, municipal staff
Period of Validity:
January 12, 2023 and onward
Approval Date:
January 12, 2023
Date of Changes:
None
Date:
Nov. 30, 1938
Location:
Nyssa, Oregon
Subject:
Family Update
Document Type:
Letter
Author:
George Benton
Recipient:
Elmer Benton
Target Audience:
Family members
Period of Validity:
Historical document
Date of Letter:
Nov. 30, 1938
Date of Deaths Mentioned:
Mar 2, 1938 (Bro. Frank), Jun 17, 1938 (Sister Mary), 1936 (Brother Dell), Oct 18, 1936 (Bro. Frank), Dec 8, 1932 (Pa)
Location Mentions:
Nyssa, Bend, Baker, Boise, Walla Walla, and Jerome, Idaho
Year:
2021-2022
Region / City:
Park Ridge, IL, USA
Topic:
Tribology, Scholarships
Document Type:
Application Form
Organization / Institution:
STLE (Society of Tribologists and Lubrication Engineers)
Author:
STLE
Target Audience:
Graduate students in engineering or science
Period of Action:
December 15, 2021 - January 13, 2023
Approval Date:
December 15, 2021
Amendment Date:
N/A
Year:
1955
Region / city:
Jamaica
Subject:
Customs Brokerage
Document Type:
Code of Conduct
Institution:
Jamaica Customs Agency
Author:
Not specified
Target Audience:
Customs Brokers
Effective Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
1979
Country:
State of Bahrain
Place of issuance:
Riffa Palace
Type of document:
Legislative Decree
Subject:
Income Tax on Exploration, Production and Refining of Crude Oil and Natural Hydrocarbons
Issuing authority:
Emir of the State of Bahrain
Issuer:
Isa bin Salman Al Khalifa
Approving body:
Council of Ministers
Implementing authority:
Minister of Development and Industry
Date of issuance:
28 November 1979
Hijri date:
8 Muharram 1400 A.H.
Effective date:
From the date of publication in the Official Gazette; certain provisions effective from 1 January 1979
Related legislation:
Decree No. (80) of 1955; Decree No. (1) of 1966; Law No. (1) of 1977; Emiri Decree No. (4) of 1975
Country:
Malaysia
Legislation:
Employment Act 1955 (Act 265)
Document Type:
Feedback / Proposed Amendments
Issuing Body:
National Council of Women’s Organisations Malaysia (NCWO)
Date:
26 October 2018
Subject Matter:
Labour law reform
Relevant Sections:
Section 2(1); Section 4; Part I Preliminary; Part IA Pre-Employment
Key Terms Addressed:
contractor for labour; domestic servant employee; foreign domestic servant employee; forced labour; appeals procedure
Position:
Comments and proposed revisions to statutory definitions and procedures
Year:
1955
Region / City:
India
Theme:
Family Law
Document Type:
Legal Act
Organization / Institution:
Government of India
Author:
Not specified
Target Audience:
Legal professionals, citizens, those seeking information on marriage laws
Effective Period:
Ongoing
Approval Date:
1955
Amendment Date:
1976
Year:
1955
Region / City:
India
Subject:
Marriage Registration
Document Type:
Affidavit
Organization / Institution:
Registrar of Marriages
Author:
Not specified
Target Audience:
Individuals seeking marriage registration under Hindu Marriage Act
Period of Validity:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Note:
Context
Year:
1955
Jurisdiction:
Western Australia
Subject:
Medical education and hospital administration
Document type:
Legislation
Issuing authority:
Parliament of Western Australia
Purpose:
Establish teaching hospitals for the University of Western Australia Medical School
Scope:
Public hospitals, medical students, advisory committees, agreements with Senate
Amendments:
Sections amended in 1985, 1994, 1996
References:
Hospitals and Health Services Act 1927, Health Act 1911, Queen Elizabeth II Medical Centre Act 1966
Year:
2025
Region / city:
Jacksonville, Florida
Theme:
Obituary, Memorial
Document type:
Obituary
Institution:
Jordan Funeral Home
Author:
Not specified
Target audience:
Family, friends, and the community
Period of validity:
Not applicable
Date of approval:
Not specified
Date of amendments:
Not specified
Year:
2024
Region / City:
Faulkton, SD
Theme:
Obituary, Funeral, Military Honors
Document Type:
Obituary
Organization:
Willoughby Funeral Home
Author:
N/A
Target Audience:
Family, Friends, and Community
Effective Period:
August 25, 2024
Approval Date:
N/A
Date of Changes:
N/A
Year:
2024
Region / city:
Monticello, Georgia
Topic:
Obituary
Document type:
Obituary
Organization / institution:
Jordan Funeral Home, Inc.
Author:
Not specified
Target audience:
General public
Period of validity:
Not applicable
Date of approval:
Not specified
Date of changes:
Not specified
Year:
1982
Region / City:
Decatur, Indiana
Theme:
Obituary
Document Type:
News article
Organization / Institution:
Central Soya Co.
Author:
Unknown
Target Audience:
General public
Date of Birth:
June 17, 1898
Date of Death:
September 19, 1982
Marriage Date:
April 30, 1921
Service Date:
1963
Burial Date:
September 22, 1982
Date of Publication:
September 22, 1982
Date of Birth:
December 15, 1943
Date of Death:
February 22, 2025
Location:
New Orleans, Louisiana
Event:
Celebration of Life
Occupation:
United States Postal Service employee, Stock Clerk at Grocery Store
Family:
Ernest Pye Sr. (father), Lillie Mae Pye (mother), Ernest Pye Jr. (brother), Lillie Mae Pye, Joyce Jasmin, Janice Ferchaud, Sheryl Pye, Aresia Henderson, Edith Cunningham (sisters), Romalis Charles (husband)
Children:
Shawn Hovis, Bennie Epps, Rene Charles Hester, Toren Washington Sr.
Grandchildren:
Not specified
Spiritual affiliation:
Mount Hermon Baptist Church
Hobbies:
Bingo, Socializing with Senior Citizens
Date of service:
March 8, 2025
Service location:
Mount Hermon Baptist Church, 2512 US-90, Avondale, LA 70094
Interment:
Burton Street Cemetery, St. James, LA 70086
Funeral Home:
Treasures of Life Funeral Services, Gramercy, LA
Year:
2020
Region / City:
Not specified
Theme:
Writing Exercise
Document Type:
Worksheet
Organization / Institution:
Not specified
Author:
Not specified
Target Audience:
Students, Writers
Validity Period:
April 2020
Approval Date:
Not specified
Date of Changes:
Not specified
Date of Birth:
November 4, 1927
Date of Death:
June 27, 2018
Family:
Survived by daughters Diana Marse (Kevin) and Joanne Weber (Nolan), daughter-in-law Robin LaBranche, sisters Yvonne Richoux and Catherine Webre, six grandchildren, and 12 great-grandchildren. Preceded in death by husband Murphy LaBranche Sr., son Murphy "Jay" LaBranche Jr., brother Lloyd and Alton Duhe, sister Loraine LaBranche, and parents Sidney and Leoda Duhe.
Type of Document:
Obituary
Location:
LaPlace, LA
Event:
Funeral Service
Date of Service:
July 2, 2018
Officiating:
St. Joan of Arc Catholic Church, LaPlace, LA
Burial Site:
St. Peter Cemetery, Reserve, LA
Source:
The New Orleans Advocate (LA), Jun. 29 to Jul. 2, 2018
Name:
Lorna Veron Louque
Geburtsdatum:
November 01, 1937
Sterbedatum:
August 02, 2025
Alter zum Zeitpunkt des Todes:
87
Wohnort:
Lutcher, Louisiana
Art des Dokuments:
Obituary
Familienstand:
Married to Willie Louque for 69 years
Kinder:
Bertha Triche (Douglas), Lawrence “Loga” Louque (Eileen), Lorna Ann Louque (deceased)
Eltern:
Jumonville Veron and Bertha Brignac Veron (both deceased)
Geschwister:
Estelle Weil, Jeanne Melancon (Jesse), Odile Brignac (deceased), Ernest Veron (deceased), JP Veron (deceased), Patsy Veron (deceased)
Ort der Trauerfeier:
St. Joseph Catholic Church, Paulina, Louisiana
Datum der Trauerfeier:
August 9, 2025
Bestattungsort:
St. Joseph Catholic Cemetery
Spendenzweck:
St. Peter of Chanel Interparochial School
Bestattungsinstitut:
Rose Lynn Funeral Home, Lutcher, Louisiana
Veröffentlichungsdatum:
August 7, 2025
Year:
2026
Region / city:
Iowa
Topic:
Academic career, Library sciences, Professional contributions
Document type:
Obituary
Organization / institution:
Iowa State University, American Library Association (ALA), RUSA
Author:
Susan Vega García
Target audience:
Colleagues, students, library professionals
Period of activity:
1980s-2026
Date of approval:
Not specified
Date of changes:
Not specified
Full Name:
Douglas “Doug” K. Mizer
Date of Birth:
September 28, 1951
Place of Birth:
Newark, Ohio
Date of Death:
January 28, 2022
Place of Death:
Mount Carmel St. Ann’s Hospital, Westerville, Ohio
Age at Death:
70
Residence:
Columbus, Ohio
Parents:
Charles Kermit Mizer; Mabel Lucille (McKnight) Mizer
Spouse:
Marti (Zimmerman) Mizer (d. September 4, 2021)
Education:
Newark High School (Class of 1969); The Ohio State University
Occupation:
Specialist in Process Management, Commercial Lines Product Administration and Implementation
Employer:
Nationwide Insurance Company, Columbus, Ohio
Years of Service:
37 years
Affiliations:
Columbus Table Tennis Club; Carriage Place Table Tennis Club; Nationwide Corporate Challenge Table Tennis Team
Notable Event:
Competitor in Buckeye Open 2005
Funeral Home:
Newcomer Cremations, Funerals and Receptions, Columbus, Ohio
Visitation Date:
April 10, 2022
Interment:
Newark Memorial Gardens, Newark, Ohio