Convent of Mercy 515 Montgomery Avenue Merion, PA , ext. 420

Similar documents
Mid-Atlantic News. Mid Atlantic Deliberative Members Elect New Team

New Jersey Regional Community Collection

Sisters Give Christmas Joy

Position: Data Entry Clerk Catholic Cemeteries, Newark, NJ

About the Society of the Holy Child Jesus

Portland Regional Community Collection

Butler County Food Cupboards

The Catholic Foundation of Maine was established in 2003 as a separate nonprofit organization, led primarily by lay Catholics.

Elk-Cameron Cursillo Newsletter July 2018

New Principal at Our Lady of Mercy Academy, Syosset, NY

2018 PRE-CANA CLASS SCHEDULE

Margaret M. McGuinness

September 19-20, 2008 Citta Scout Reservation - Brookville, NJ

The Association of Colleges of Sisters of St. Joseph

Province VIII Roster

Annual Graduate Transfer Report

Accommodations for Persons with Disabilities in the Diocese of Harrisburg

Court of Honor: March 5, 2 pm

WELCOME TO THE 65TH ANNUAL COLLEGE NIGHT 2016! AT SCOTCH PLAINS-FANWOOD HIGH SCHOOL Tuesday, November 1, 2016 at 7:00 P.M. Don't Miss It!!!

WASHINGTON TOWNSHIP. Warren County New Jersey

***************************************************** The Marianist Retreat and Conference Center Highway 109 Eureka, MO 63025

We Are Living Stones Capital Campaign Report

Casey Beaumier, S.J. Boston College 140 Commonwealth Avenue Saint Mary s Hall Chestnut Hill, MA

Retreat Center Guide

The graphs and tables on the following pages illustrate our findings in greater detail.

Warwick Inter- Municipal Bus

HOSPITAL OBSTETRICAL CAPACITY IN SOUTHEASTERN PENNSYLVANIA

PENNSYLVANIA STATE POLICE RECRUITMENT EVENTS MARCH 2015

Sacrament of Confirmation for Adults Spring 2017

eligious Art 276 GREENPOINT AVENUE 3RD FLOOR, BLDG. 9 BROOKLYN, NEW YORK 11222

2015 Committee Directory

INTERNATIONAL PILGRIM VIRGIN STATUE OF OUR LADY OF FATIMA STATUE VISIT TO THE DIOCESE OF SPRINGFIELD IN ILLINOIS As of

Grantees Program Name Program Director Financial Assistance CORTLAND MEMORIAL HOSPITAL 134 Homer Ave. Cortland, NY

CATHOLIC DIOCESE OF PITTSBURGH PARISH PRE-MARRIAGE PROGRAMS 2018 To register, contact the person listed for that particular parish.

President Allie H. Biggs PRESIDENT OF MINISTERS WIVES & MINISTERS WIDOWS

Misericordia University Visitor Information Guide

The North Star Riverboat brought the sisters to St. Cloud (With Lamps Buning: Letter to Boniface Wimmer, p. 24; photo, p. 52e)

DIOCESE OF CHARLESTON ST. ELIZABETH ANN SETON TUITION ASSISTANCE GRANT SCHOOL FINANCIAL AID COMMITTEE GUIDELINES

Tax Credit for Low Income Students Scholarship Program

Information about your patients who are June 1998 Pennsylvania Blue Shield customers

9 th Summer Seminar for Secular Franciscans July 12-15, 2018 Francis the Troubadour: How Can I Keep From Singing? Presenters

The NALC Auxiliary Collection

History of NJSIAA Team Swimming Year Boys-Public Boys Non-Public

52nd Annual DOT-CCS Boy Scout/Girl Scout Retreat September 28-30, 2007

American Red Cross Blood Drives Luzerne county

ST. MARY CATHOLIC PARISH 2018 SCHOLARSHIP APPLICATION & DATA SHEET

SACRED HEART OF JESUS MILFORD. September 22 September 28

California Catholic. Health Care Not-for-profit ministries serving patients and communities especially the poor and vulnerable throughout California

Training Dates for VIRTUS Protecting God's Children (PGC) for Clergy, Employees, and Volunteers (Provided by Local Parishes and Schools)

Be Reconciled, March 21, 9-11 a.m. and 5:30-7:30 p.m. (see also Harmon and Walton parishes)

List of CSFP Approved Schools as of April 2, 2014

NORTH AMERICAN ASSOCIATION OF BENEDICTINE OBLATE DIRECTORS NAABOD History

HOW TO START A SMALL BUSINESS

Deadline for all Award Applications: February 1, 2006

2018 Community Events As of June 11, 2018

Archdiocese of Hartford Church Establishment Dates (By City/town) Churches in boldface have merged or closed

ADULT MENTAL HEALTH SERVICES

Hospital Free Care Programs

WASHINGTON TOWNSHIP. Warren County New Jersey

Join our prison chaplain team

STATE UNIVERSITY OF NEW YORK

CSA OFFICE OF VOCATION DISCERNMENT

EASTERN MIDDLE SCHOOL Magnet Bus Routes School Year

DEPARTMENT OF NEW JERSEY STAFF COMMANDANT Doug Rattazzi 13 Galley Way Little Egg Harbor, NJ (732)

C ALENDAR OF E VENTS

2016 Committee Directory

KEY CONTACTS NORTHERN CALIFORNIA. National Provider Contracting & Network Management: Department Phone No. Fax No. TTY (510) (510)

Leadership Pipeline: The SES and GS-15 Cadres at a Glance. Introduction SES Cadre: Turnover Outlook as of October GS-15 Pipeline...

Teresa DeLellis, MSW, LSW Director of Social Service Christian Health Care Center

THE ASSOCIATION OF BLACK PSYCHOLOGISTS (ABPSi) REGIONAL CHAPTER DIRECTORY

Principles of Good Practice for School Ministry in Episcopal Schools

WELCOME TO THE 66 TH ANNUAL COLLEGE NIGHT 2017!! AT SCOTCH PLAINS-FANWOOD HIGH SCHOOL Wednesday, November 1, 2017 AT 7:00 PM. Don t Miss It!!!!

Achievement Awards in Writing Advisory Committee. Past Members

If a teaching assignment is tentative, the catalog number and course title appear initalics.

Benedictine Volunteers St. Martin Monastery, Rapid City, South Dakota Volunteer Opportunities

Training Dates for VIRTUS Protecting God's Children (PGC) for Clergy, Employees, and Volunteers (Provided by Local Parishes and Schools)

AMERICAN BAPTIST CHURCHES IN THE USA COORDINATED CALENDAR From: 4/01/2013-4/01/2014

Rhode Island Department of Health 2011 Nursing Home Satisfaction Report

AMERICAN BAPTIST CHURCHES IN THE USA COORDINATED CALENDAR From: 5/01/2016-5/01/2017

In 2010, the Novice Nurse Researcher program was updated with new criteria and a new name Rising Nurse Researcher. This packet reflects these changes.

KEY CONTACTS NORTHERN CALIFORNIA. National Provider Contracting & Network Management: Department Phone No. Fax No. TTY (510) (510)

OFFICIAL RESULTS. 62 nd ANNUAL PPSL TRACK AND FIELD CHAMPIONSHIPS. MAY 21 st College of San Mateo San Mateo, CA

REV. JAMES THOMAS McCLURE

AMERICAN BAPTIST CHURCHES IN THE USA COORDINATED CALENDAR From: 1/01/2015-1/01/2016

Guide to Catholic-Related Records in the West about Native Americans See User Guide for help on interpreting entries

Dr. Chris E. Domes as the Sixth President of NEUMANN UNIVERSITY FRIDAY, OCTOBER 6, 2017 Aston, Pennsylvania

CHESAPEAKE WATERSHED COOPERATIVE ECOSYSTEM STUDIES UNIT

VILLAGE OF PALATINE FREEDOM OF INFORMATION DIRECTORY VILLAGE CLERK S OFFICE 200 EAST WOOD STREET PALATINE, ILLINOIS COOK COUNTY

CHANCE GROUP. Tom Moore Dept. of Mathematics & Computer Science Grinnell College Grinnell, Iowa (515)

CONTEST SCORE REPORT SUMMARY FOR GRADES 6, 7, AND 8 Summary of Results 6th Grade Contests TXML. The Village School Houston 30

Sisters of Providence Annual report

Triage Notes. President s Message. By Pat Manion

ARCHDIOCESE OF LOUISVILLE CATHOLIC SCHOOLS DELAYED OPENING/EARLY DISMISSAL POLICIES October 2017

Signatories to the Bangladesh Investor Statement as of May 16 th, 2013

2016 CONFIRMATION SCHEDULE Archdiocese of Portland. Date Parish Presiding Bishop

TRANSPORTATION INFORMATION. Delaware Residents

Total Number of Foreign Students: 20,879. Part 1: Net Contribution to State Economy by Foreign Students ( )

CONFIRMATIONS, SPRING 2018 FEBRUARY

St. Joseph s Residence. Celebrating our Past, Embracing our Future

SCHEDULE OF MASSES FOR THE ARCHDIOCESE OF OTTAWA (Updated: 2015) (It is always preferable to phone to check the time)

Transcription:

Mid-Atlantic Sisters Directory Changes, Additions, and Deletions (as of 7/5/12, Listing by Page Number) Page (small book) Last Name First Name Change, Correction, and/or Deletion 19 Marian Woods Change in Administrators: Mary Malone, OP 35 Brody Mary Ellen Change of Email: mbrodyrsm@gmail.com 38 Burns Jean Change of Address: 515 Montgomery Avenue 610-664-6650, ext. 420 In Transition 39 Burzichelli Joann Change of Address: 400 Harmony Road Apartment 221 Gibbstown, NJ 08027 856-423-3182 Pastoral Assistant Incarnation Parish 240 Main Street Mantua, NJ 08051 1

44 Cavanaugh Ellen Staff 44 Ceravola Mary Winifred Teacher/Religion Coordinator Our Lady of Mercy School 520 South Oyster Bay Road Hicksville, NY 11801 Phone: 516-433-7040 Fax: 516-433-8286 Effective 9/1/12 46 Cocco Antoinette Change of Email: spatcocco@mercymidatlantic.org 53 Culp Marina Deceased 56 Deegan Mary Joanne Retired Parish Volunteer Our Lady of Mercy Parish 500 South Oyster Bay Road Hicksville, NY 11801 Phone: 516-931-4351 Fax: 516-433-8702 Effective 9/1/12 58 Devaney Anne Change of Address: 3577 Brookdale Ave Oakland, CA 94619 510-533-3141 62 Donlin Patricia Change of Address: St. Mary of the Angels Convent 600 Convent Road Syosset, NY 11791 516-364-4340 Cell - 314-288-6101 2

Campus Minister Our Lady of Mercy Academy 815 Convent Road Syosset, NY 11791-3895 516-921-1047 63 Donlon Mary Change of Address: 515 Montgomery Avenue 610-664-6650, ext. 418 72 Feldmayer Judy Change of Address: St. Dorothy Convent 1201 Burmont Rd Drexel Hill, PA 19026 Phone: 610-789-4112 Change of Email: Judith19026@gmail.com ` 78 Frick Mary Anton Change of Address: 515 Montgomery Ave Phone: 610-664-6650 ext. 448 Email: africk@mercymidatlantic.org 79 Friel Pius Change of Address: 122 Clunie Ave Yonkers, NY 10703 914-613-9510 82 Gallagher Mary Change of Address: Sisters of Mercy 125 Wallace Street Tuckahoe, NY 10707 914-961-6988 84 Gaynor Betty Retired Volunteer at John McGlynn Center 70-72 Midland Court Wilkes-Barre, PA 18702 3

89 Gormley Irene Health Care Coordinator McAuley Hall Mt. St. Mary Watchung, NJ 07069 908-305-1183 94 Harrison Maureen Retired Volunteer Volunteers in Medicine Clinic 190 N. Pennsylvania Ave Wilkes-Barre, PA 18702 97 Hasson Virginia Change of Address: Shalom Convent 5342-44 Cedar Avenue Philadelphia, PA 19143 215-474-5538 101 Herron Nancy Change of Address: St. James Convent 25 Drummond Place Red Bank, NJ 07701 732-741-0724 In Transition 105 Hudak Rosemary Change of Address: Mount Saint Mary St. Joseph Community 1645 US Hwy 22W Watchung, NJ 07069 Phone: 908-756-0994 ext. 3086 Rosemaryrsm1@aol.com Life Coordinator McAuley Hall Health Care Center 1633 Highway 22W Watchung, NJ 07069 Phone: 908-754-3663 4

Fax: 908-754-3502 131 Lyons Helen Retired 138 McAllen Mary de Porres Change of Email: Deprsm12@aol.com 141 McCarthy Maureen Change of Address: Marian Woods Room 109 152 Ridge Road Hartsdale, NY 10530 914-762-6109 148 McIlhenney Joanne Change of Address: 515 Montgomery Avenue 610-664-6650, ext. 335 155 Minogue Rita Marie Volunteer St. Elizabeth School 612 West 187 th St. New York, NY 10033 158 Morrison Pat Coordinator, St. James Convent 25 Drummond Place Red Bank, NJ 07701 161 Murray Maureen Life Coordinator McAuley Convent 517 Montgomery Ave 610-667-2775 165 Noonan Mary Ann In transition 5

166 Nowalis Susan Change of Address: Mercy Center P.O. Box 370 Dallas, PA 18612 Phone: 570-675-2131 Direct Dial: 570-674-3247 Change of Email: snowalis@mercymidatlantic.org susanrsm@verizon.net Prayer Ministry and Volunteer 166 Nugent Catherine Deceased 174 Osborn Gail Change of Email: gailrsm@gmail.com 192 Sanders Georgiana Change of Email: Gigirsm50@optonline.net 194 Scanlon Elizabeth Executive Director Community Center at Visitation 2646 Kensington Ave Philadelphia, PA 19125 196 Schneider Karen Anne Change of Address: 1804 Tufa Terrace Silver Spring, MD 20904 197 Schneider Marian Paul Staff Change of Address: 515 Montgomery Ave 610-664-6650 198 Setlock Eric Marie Change of Address: P.O. Box 386 310 Church Street McIntyre, PA 15756 6

724-726-5474 204 Songster Margaret Add email address: msongster@mercymidatlantic.org 211 Toppin Jeannine Assistant Principal Our Lady of Mercy School 520 South Oyster Bay Road Hicksville, NY 11801 Phone: 516-433-7040 Fax: 516-433-8286 Effective 9/1/12 217 Walsh JoAnn Marie Change in Ministry: Spiritual Director and Retreat Director 251 Searingtown Road Manhasset, NY 11030 Effective: 9/1/12 218 Ward Judy Change of Apartment Number: 410 Highway 22W, Apt 28A North Plainfield, NJ 07060 220 Werner Maryanne Additional Email Address: mwerner@mercymidatlantic.org 223 Wolf Patricia Change of Address: 122 Clunie Ave Yonkers, NY 10703 914-613-9510 7