PARCEL IDENTIFICATION ROLL BANK BILL OWNERS NAME PAYMENT # 1 + PEN 2.00% SECT CODE NUMBER OWNERS LOCATION DUE 09/30/15 DUE 10/31/15

Size: px
Start display at page:

Download "PARCEL IDENTIFICATION ROLL BANK BILL OWNERS NAME PAYMENT # 1 + PEN 2.00% SECT CODE NUMBER OWNERS LOCATION DUE 09/30/15 DUE 10/31/15"

Transcription

1 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 1 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS , , Spinner Road, LLC 177 Spinner Rd Abbamont Richard 234 Skinner Hill Rd Abbamont Richard M Lum Hill* Rd Abbamont Richard M 212 Skinner Hill Rd , , Abbamont Richard M. 221 Skinner Hill Rd , , Ackert Charles Jr 250 Fish and Game Rd , , Ambrose ** Mary 307 Reservoir Rd Amendola Anthony L 192 Skinner Hill Rd , , American Towers Inc 2750 Co Hwy , , Antunes Andrew 238 Percy Holmes Rd Anzalone Pasqualino Jr Maple Valley Rd Babcock Warren D 745 Co Hwy Badolato Frank Fish And Game Rd

2 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 2 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS Baker Larry R 2031 Co Hwy , , Baker Susie M Co Hwy Baker Susie M. Co Hwy , , Banhart Kristin A. 612 Babcock Hill Rd Banhart Kristin A. Babcock Hill Rd , , Barrett Peter 628 Babcock Hill Rd Baryk Michael 186 Fish And Game Rd , , Baryk Michael D 194 Fish And Game Rd , , Basedow Karl 2811 Co Hwy , , Basola Carolyn R 268 Percy Holmes Rd , , Beams Gregory 115 Furnaceville Rd Bellinger John 2300 Co Hwy , , Beneke Heinz D 1074 Co Hwy 38

3 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 3 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS Beneke Heinz D Co Hwy Benson Brandon 2685 Co Hwy , , Benson Robert F 2393 Co Hwy , , Beverland Charles G Sr 113 Co Hwy , , Blanchard Barbara 2285 Co Hwy , , Bolton Kate 579 Co Hwy , , Bozarth Donald C 703 Co Hwy , , Brandoni Giancarlo 324 Spinner Rd , , Buck Brian C 116 Co Hwy Buck Charles W Jr 109 Co Hwy Bueti Nicola Fish And Game Rd Bueti Nicola D Algerine Hill* Rd , , Burke Michael C 1310 Co Hwy 38

4 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 4 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS , , Burkett Winifred 196 Elmore Rd , , Camburn Gary N 125 Reservoir Rd Capone William A Maple Valley Rd , Capone William A 2469 Co Hwy Capone William A Maple Valley Rd Capone William A Maple Valley Rd Cappa Anthony Joe Chamberlain Rd , , Cappa Anthony 660 Joe Chamberlain Rd , , Cappillo Frances L 236 Foreman Rd , , Carlson Steven 182 Maple Valley Rd Cauthers Gail Mereness Ivan Mereness Rd Cerini Stephen 141 Reservoir Rd Christman Bryan 128 Elmore Rd

5 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 5 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS , , Clark Ronald 641 Co Hwy Close Matthew R Co Hwy , , Colburn Whitney C 337 Furnaceville Rd Collins Ruth E 230 Fish and Game Rd Compitello Richard 170 Reservoir Rd Compitello Richard Reservoir Rd Conover Timbrook J 381 Spinner Rd Conover Timbrook J Mravlja Hill* Rd , , Coons Kenneth 2063 Co Hwy Coppola Joseph A 121 Furnaceville Rd , , Coppola Joseph A Jr 123 Furnaceville Rd , , Creswell Jeffrey S Co Hwy , , Cristiano Joseph C Jr 2480 Co Hwy 39

6 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 6 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS Cunningham Lorna Hines Fish and Game Rd , , D'Agostino Carmine 2767 Co Hwy , , DeBello* Joseph 246 Elmore Rd DeBello* Joseph Babcock Hill* Rd DeBetta John Co Hwy , , Decker Edgar J 2143 Co Hwy Decker Edgar J Co Hwy Decker Frederick R 204 Co Hwy , , Decker Frederick R 194 Co Hwy Decker Frederick R Co Hwy Decker George 161 Co Hwy , Decker William D Jr 208 Co Hwy , , DeLeno Janet 553 Fish And Game Rd

7 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 7 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS DeSousa Robert 160 Furnaceville Rd , , Dicine Todd M 350 Mravlja Hill Rd , , Diterlizzi Alfred 654 Babcock Hill Rd , , Dubicki Krzysztof 2626 Co Hwy , , East Worcester Fish 101 Baker Rd , , East Worcester Fish 128 Baker Rd , , East Worcester Fish Fish and Game Rd Eckles Robert Joe Chamberlain Rd Edwards Douglas Ivan Mereness Rd Farnum Jon R Co Hwy , , Fedor Joseph A 2834 Co Hwy Feil Adam 2299 Co Hwy Ferdula Victoria 120 Furnaceville Rd

8 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 8 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS , , Ferris David W 828 Co Hwy , , Ferris Donna M 441 Co Hwy , , Ferris William J 102 Spinner Rd Figueroa Darren David Furnaceville Rd , , Fioramonti Michael 311 Lum Hill Rd Fiorino Salverino Lum Hill* Rd , , Fishman Louise 2039 Co Hwy Fishman Louise Co Hwy Flaherty Tammy Marie Lease Lot Hill Rd , , Flanagan Alice M Fish And Game Rd Flynn John P Co Hwy Flynn John P 2759 Co Hwy , , Foreman Living Trust Fred Foreman Rd

9 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 9 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS , , Frampton Thomas N 628 Co Hwy , , Fu Zhufeng 2581 Co Hwy Fuller Jeffrey 110 Co Hwy , , Funke Herman Jr 147 Fish And Game Rd , , Geiskopf Ernest R 761 Co Hwy , , Gilleo David E 548 Fish And Game Rd Ging Joseph W Jr Ivan Mereness Rd Glath Gary A Elmore Rd Gonzalez Alan Co Hwy , , Gorsch Stephen 651 Babcock Hill Rd Granquist Frank Co Hwy Graviano Patricia 247 Maple Valley Rd , , Greco John 302 Spinner Rd

10 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 10 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS Gross Hans John Algerine Hill Rd , , Grosser 2011 Living Trust 280 Reservoir Rd Grumm Edward Sr Fish and Game Rd , , Guenther Benson A. 380 Reservoir Rd , , Gustafson Carl 210 Skinner Hill Rd , , Gyori Gerda 385 Co Hwy Hammond Elizabeth R 2267 Co Hwy Hart Jeffrey A. 263 Ivan Mereness Rd Hayward Robert B Sr. 446 Co Hwy , , Head Family Llc 251 Bear Swamp Rd , , Head Family LLC Bear Swamp Rd , , Head Linda 563 Babcock Hill Rd Head Linda M Babcock Hill Rd

11 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 11 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS Head Linda M Babcock Hill Rd , , Head Thomas E 192 Foreman Rd , , Hilarczyk Kenneth J Jr 2751 Co Hwy , , Hilarczyk Kenneth J Sr 2731 Co Hwy Hill Donald W Jr 108 Co Hwy , , Hogan James 118 Co Hwy , , Hornbeck Hanna M 119 Fisher Rd , , Horne Garry Co Hwy , , Horstmann Leland C. 113 Parker Rd , , Hren Anthony 100 Kersmanc Rd , , Hren Henry 166 Hren Rd Hren Henry E Jr Hren Rd Hren Henry E Sr Hren Rd

12 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 12 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS , , Hren John S 1172 Co Hwy Hren Mary C Co Hwy , , Hughes Gary D 170 Johnson Rd , , Hull Warren W Jr. 123 Co Hwy Hunt ** Nancy L Spinner Rd , , Hunt ** Nancy L 254 Penska Rd Hunt ** Nancy L Co Hwy Hunt Frederick J Co Hwy Hunt Jamie F 208 Penska Rd , , Hunt Jamie F 199 Penska Rd Hunt Jamie F Penska Rd , , Hunt Thomas R 159 Mravlja Hill Rd Hunt Thomas R Mravlja Hill Rd

13 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 13 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS Innamorato Nichalas Joe Chamberlain Rd , , Jablonski Emil 230 Mravlja Hill Rd Jablonski Emil Mravlja Hill* Rd , , Jacobs Laureen 979 Co Hwy , , Jernick Arden C 139 Hren Rd Jernick Arden C Co Hwy Jernick William J Co Hwy Jernick William J III Co Hwy Jernick William J III Co Hwy , , Jordan John J 2785 Co Hwy , , Joseph Charles 2661 Co Hwy , , Katz Stuart 258 Lum Hill Rd Kelly Robert J Co Hwy 39

14 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 14 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS , , Kelly Robert J 2607 Co Hwy Kersman Alexander F Co Hwy , , Kersman Alexander F 2200 Co Hwy , , Kersmanc Irrevocable Trus 247 Kersmanc Rd Kersmanc Irrevocable Trus Kersmanc Rd Kersmanc Richard Co Hwy Kersmanc Richard T Co Hwy Kersmanc Richard T Co Hwy Kersmanc Richard T Babcock Hill Rd Kersmanc Richard T Co Hwy Kinzelmann Irene Reservoir Rd Koerner Lorraine T Co Hwy Koerner Philip M Co Hwy 37

15 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 15 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS Koerner Philip M. 191 Co Hwy Koerner Philip N Co Hwy Koerner Philip N 133 Co Hwy Krause Clifford M 287 Ivan Mereness Rd Kuettel Thomas J. Co Hwy , , Kuettel Thomas J Co Hwy , , Lahann Robert K 292 Mravlja Hill Rd , , Lam Vincent 509 Co Hwy , , Lampe Steven D 2055 Co Hwy , , Lancaster Walter 112 Maple Valley Rd Langan-Peck Matthew, and Fish and Game Rd , , LaPointe Dennis B 333 Mravlja Hill Rd Larcaris James G Reservoir Rd

16 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 16 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS , , Larcaris James G 150 Jakadida Ln Laskoski Barbara J Co Hwy , , Lavery Patrick 2315 Co Hwy , , Lawyer Lois 948 Co Hwy , , Lenci Vincent 203 Ivan Mereness Rd Lenci Vincent Ivan Mereness* Rd , , Licameli Michael Sr 1278 Co Hwy , , Lombardi Louis 744 Co Hwy Lopez Frank Draper Hill* Rd Lopez Frank J Draper Hill* Rd Lorette David A Sr 135 Spinner Rd , , Luceno Mark W 245 Mravlja Hill Rd Luceno Mark W Mravlja Hill Rd

17 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 17 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS Luceno Mark W Mravlja Hill* Rd , , Lum Larry 524 Co Hwy , , Lusignan Randy J 2499 Co Hwy , , Lyras Diane K 262 Mravlja Hill Rd , , Mabie Arthur Co Hwy Mabie Carol L 2263 Co Hwy Manchester Erik M 2271 Co Hwy Manchester Virginia Lum Hill* Rd Marino Charles 2773 Co Hwy Martin Kathleen A Co Hwy , , Mauro Alexander J 567 Co Hwy McCuin Robert Joe Chamberlain Rd McCuin Robert Joe Chamberlain Rd

18 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 18 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS McGrath D Gerald Maple Valley Rd , , McGrath D Gerald 125 Maple Valley Rd McGrath D Gerald Maple Valley Rd McGrath D Gerald Maple Valley Rd McGrath D Gerald Maple Valley Rd , , Mehu Herve 480 Co Hwy , , Metcalf Stuart R Elmore Rd Metcalf Stuart R Maple Valley Rd Miller Mark J 2643 Co Hwy , , Mobee Sticks LLC Fish And Game Rd , , Monaco-Miller Maureen 291 Maple Valley Rd Morell Harold W 2468 Co Hwy , , Moriarty Paul 241 Elmore Rd

19 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 19 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS , , Morrell Yvonne 2462 Co Hwy Mowers Douglas J Co Hwy , , Mowers Douglas J 1935 Co Hwy Mravlja George P Sr 259 Co Hwy Mravlja Peter Co Hwy Mravlja Peter Co Hwy , , Mravlja Peter 315 Co Hwy Mravlja Peter Lease Lot Hill Rd , , Mulvey James P 159 Percy Holmes Rd Murin Joseph P Co Hwy , , Newhoff Russell G 220 Percy Holmes Rd , , Nickol Roger L 601 Lum Hill Rd , , Norton Kevin J Jr 2307 Co Hwy 39

20 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 20 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS O'Rourke Michael 199 Fish And Game Rd Orapello Michael 220 Parker Rd Pagliaroli Jeffrey Ivan Mereness Rd Parker David R Lum Hill* Rd Parker David R Lum Hill Rd Parker David R Co Hwy 38* , , Parker David R 499 Lum Hill Rd , , Parker David R 468 Lum Hill Rd , , Parker Harold T Co Hwy , , Parker Harold T 579 Co Hwy , , Pasciak Zygmunt 2155 Co Hwy , , Pavlick ** Frank & Mary 1838 Co Hwy , , Peck George 377 Fish And Game Rd

21 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 21 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS Pelc Edyta Lum Hill* Rd , , Petrillo Michael 212 Mravlja Hill Rd Pfohl Wayne 197 Reservoir Rd Pietrobono John Lum Hill Rd , , Pongrac Gary M 335 Mravlja HIll Rd Popovich Gregory D 651 Joe Chamberlain Rd , , Postel Family Trust 470 Co Hwy Presti Rosemarie 659 Babcock Hill Rd Preston Robert 2265 Co Hwy Price Richard E 239 Penska Rd Randall Tira Fish And Game Rd , , Ranes Briana C Co Hwy , , Reardon David M Jr 639 Babcock Hill Rd

22 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 22 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS Reardon David M Jr Maple Valley Rd Reed Allen D. Percy Holmes* Rd , , Reed Kristin M 403 Ivan Mereness Rd , , Rezek Miroslav 285 Mravlja Hill Rd , , Riker William 310 Ivan Mereness Rd Rivers Gary R 2740 Co Hwy Roca Oscar Mravlja Hill Rd , , Roca Oscar 185 Mravlja Hill Rd Roe Garrett W Reservoir* Rd , , Roof Michael L 251 Ivan Mereness Rd , , Roth Eugene 113 Golja Cross Rd Roth Eugene Lum Hill Rd , , Rudner Christine 2871 Co Hwy 39

23 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 23 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS Rumple Barry T Jr Elmore Rd Rumple Barry T Jr Elmore Rd , , Runblad Celeste A 1158 Co Hwy Rundblad Donald R Sr 145 Foreman Rd , , Rundblad Robert A 1040 Co Hwy Rundbladt John 2272 Co Hwy Russo John Co Hwy Sawyer Richard J Percy Holmes* Rd Sawyer Sharon L. 171 Co Hwy , , Sawyerville Trust 229 Percy Holmes Rd , , Schaible Vincent J 404 Algerine Hill Rd , , Schlierman ** Walter A 941 Co Hwy Schlierman ** Walter A Co Hwy 38

24 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 24 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS Schlierman ** Walter A Co Hwy , , Schlierman Kurt 897 Co Hwy Schlierman Kurt P Co Hwy , , Schlierman Walter G 928 Co Hwy Schliermann Walter G Co Hwy , , Schmeelk Living Trust Tho 346 Reservoir Rd , , Schoeberl Jeffrey F 257 Percy Holmes Rd Schrull Adolph 2286 Co Hwy , , Schultz Kelly A 595 Co Hwy Sestito Salvatore 189 Maple Valley Rd Sharp Thomas Co Hwy Smith Jeffrey W Elmore* Rd , , Sondergaard Irrevocable T 1965 Co Hwy 39

25 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 25 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS Sondergaard Irrevocable T Co Hwy 39* , , Sondergaard Victor 258 Foreman Rd South Valley Sportsman Cl 320 Elmore Rd Spina Irrevocable Trust T 249 Foreman Rd Spina Irrevocable Trust T Co Hwy , , Spina Irrevocable Trust T Foreman Rd , , Spina Roy G 988 Co Hwy Staruck Eric J 246 Hren Rd , , Steeley Christopher J 185 Skinner Hill Rd , , Steiner Peter 1209 Co Hwy , , Steinmeyer Carol 209 Furnaceville Rd Stewart William F Draper Hill* Rd , , Strenn Paul H 233 Maple Valley Rd

26 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 26 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS , , Sullivan Robert J. 264 Ivan Mereness Rd Sutton Raymond E 107 Reservoir Rd Sutton Raymond E Mravlja Hill Rd , , Sweeney John T 125 Penska Rd Swierupski Florence Furnaceville Rd , , Swierupski Florence 243 Furnaceville Rd Swierupski Florence Furnaceville Rd Taaffe Steven Mravlja Hill Rd Talerico Mark 228 Lease Lot Hill Rd Tallman Raymond L Co Hwy , , Tallman Raymond L Jr 2093 Co Hwy , , Tallman Trees LLC 2093 Co Hwy , , Tanzey Michael J 233 Ivan Mereness Rd

27 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 27 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS , , Taylor Victor R III 211 Mravlja Hill Rd Telese Michael Fish And Game Rd Telese Michael Fish and Game Rd , , Theriault Karen Foreman Rd , , Theriault Karen Foreman Rd Theriault Karen Foreman Rd , , Thomas Richard 2293 Co Hwy , , Trinchese Luigi 2570 Co Hwy , , Tuccio Peter E 256 Maple Valley Rd , , Tuccio Peter E Maple Valley Rd Tuccio Peter E Maple Valley Rd , , U.S. Bank National Associ 171 Kersmanc Rd Urig Paul W Co Hwy 39

28 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 28 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS , , Van Valen George** R III 150 Parker Rd , , Volek Gregory Furnaceville Rd Volek Gregory 394 Furnaceville Rd , , Volek Gregory Furnaceville Rd , , Volek Gregory J 373 Furnaceville Rd Volek Gregory J Furnaceville Rd , , Von Hahmann Hazel 123 Percy Holmes Rd Vroman Michael J 475 Co Hwy , , Wagner Karen 1821 Co Hwy Walker Thomas W 286 Parker Rd , , Warren Robert B 2058 Co Hwy , , Warren Timothy C Co Hwy Warren Timothy C. Co Hwy 39

29 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 29 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS Wayand Michael W Parker Rd Wayand Michael W 327 Parker Rd Wayand Michael W Ten Eyck Rd Wayand Michael W 320 Parker Rd , , White Eileen P 184 Mravlja Hill Rd White Jeffrey 803 Co Hwy White Jeffrey Co Hwy White Jeffrey Co Hwy 38* White Jeffrey Co Hwy 38* , , White** Elizabeth 822 Co Hwy Whortlekill Rod Joe Chamberlain Rd Wilcox Tanya 100 Co Hwy , , Wool Jonathan A 2071 Co Hwy 39

30 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 30 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS , , Worby Dean 358 Spinner Rd Worby Dean Spinner Rd Wozniak Paul Elmore Rd Zuba Ronald Ivan Mereness* Rd , , Zuba Ronald 292 Ivan Mereness Rd , , State Of New York Foreman Rd , , State Of New York Joe Chamberlain Rd , , State Of New York Joe Chamberlain Rd , , State Of New York Parker Rd State Of New York Parker Rd , , State Of New York Elmore Rd State Of New York Lease Lot Hill Rd , , State Of New York Golja Cross Rd

31 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 31 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS , , State Of New York Lum Hill Rd , , State Of New York Skinner Hill Rd , , National Grid , , National Grid , , Verizon New York Inc , , Verizon New York Inc , , National Grid Poles Wires Etc , , Verizon New York Inc.400 Poles&wires , , Verizon New York Inc.600 Poles&wires NO TAX DUE Cemetery 2119 Co Hwy NO TAX DUE Ferris Cemetery Co Hwy NO TAX DUE Legion Post 1584 Inc Percy Holmes Rd NO TAX DUE State Of New York Babcock Hill Rd

32 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 32 TOWN - Decatur TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS NO TAX DUE Town Of Decatur 437 Ivan Mereness Rd NO TAX DUE Town Of Decatur Co Hwy 39* NO TAX DUE Town Of Decatur 104 Co Hwy 37 SWIS TOTAL 559, ,497.95

33 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 33 TOWN - Maryland TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS , , Flynn Brian Waterman Rd , , Hannan Living Trust Cathe 169 Waterman Rd , , Jaquish Glenn 117 Waterman Rd , , Scheiner Charles D 190 Waterman Rd SWIS TOTAL 9, ,691.36

34 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 34 TOWN - Westford TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS , , Anderson Russell E 279 Percy Holmes Rd , , Anderson Russell E 289 Percy Holmes Rd Basola Carolyn R Percy Holmes Rd Beck Revocable Trust Luci Co Hwy , , Beck Revocable Trust Luci 690 Co Hwy Bengtson Brian K Up County Rd , , Bengtson** Brian K 611 Up County Rd , , Blanchard Bob E 487 Co Hwy Blanchard Bob E Co Hwy , , Blasko Joseph 568 Up County Rd , , Bonadies Isabelle M 476 Co Hwy Brady Robert Up County Rd Burton Donald Up County Rd

35 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 35 TOWN - Westford TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS , , Burton Donald 757 Up County Rd , , Burton Donald G 775 Up County Rd Burton Donald G Up County* Rd Burton Donald G Knutsen Rd Burton James F. Draper Hill* Rd Burton James M Draper Hill* Rd Burton James M Draper Hill Rd Burton James M 122 Draper Hill Rd Church Kenneth W Sr 258 Draper Hill Rd Conklin Richard D Up County Rd Conklin Richard D Up County Rd Conte Peter A Jr Co Hwy 36* , , Evans Donald T 653 Co Hwy 36

36 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 36 TOWN - Westford TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS , , Fazio John J 692 Up County Rd Fleming Samuel W 262 All Rd , , Frost Robert F 790 Up County Rd Gernhardt Robert 479 Co Hwy , , Getz Debora 475 Co Hwy , , Giannotti Angela R 668 Up County Rd Hamwey Revocable Trust Ti Up County* Rd Hamwey Timothy Revocable Up County Rd Harris Gregory J 532 Co Hwy Head William T 510 Co Hwy , , Horne John W Jr 768 Co Hwy Hough Shawn C Co Hwy , , Hourigan Edward B 816 Up County Rd

37 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 37 TOWN - Westford TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS , , Jablonski David M 486 Co Hwy Kersmanc John Co Hwy 36* Kersmanc Richard Co Hwy 36* Kersmanc Richard T Co Hwy 36* , , Kurst Gary 188 Draper Hill Rd , , Lange William J 315 Draper Hill Rd , , Lopez Frank 314 Draper Hill Rd Lopez Frank J Draper Hill Rd , , Louprette William D 253 Draper Hill Rd , , Martindale Dennis W 161 All Rd Mauro John 586 Up County Rd , , McBrien Robert 516 Up County Rd , , McColgan Paul 583 Up County Rd

38 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 38 TOWN - Westford TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS , , McGuire Scott 616 Up County Rd , , McGurrin Edward Jr 595 Co Hwy , , McMahon Lawrence Jr 151 L G Bentley Rd , , Meiser Lauralynn 770 Up County Rd Meiser Robert Jr Knutsen Rd , , Morris Thomas D 594 Up County Rd Mulvey James Co Hwy Mulvey James P Co Hwy 36* Mulvey James P Draper Hill* Rd , , Reed Allen D. 344 Percy Holmes Rd Regg Frances A 674 Co Hwy , , Rensky Miroslav 118 All Rd , , Rock Arnold J 323 Co Hwy 36

39 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 39 TOWN - Westford TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS , , Rock Arnold J 317 Co Hwy Rock Arnold J. Co Hwy , , Roman Louis Joseph 283 Draper Hill Rd Sawyer Larry Co Hwy 36* Sawyer Richard Draper Hill Rd Sawyer Richard J Draper Hill Rd Sawyer Richard J Jr 389 Percy Holmes Rd , , Sawyerville Trust Draper Hill* Rd Schoeberl Jeffrey F Percy Holmes* Rd Stilson Patricia C 224 Draper Hill Rd , , Stroosnyder Jason 223 All Rd Stroosnyder Jason J. All Rd Stroosnyder Jason J. All Rd

40 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 40 TOWN - Westford TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS , , Swift Ronald F Sr 462 Co Hwy Theodoropoulos Theodore Percy Holmes Rd Theodoropoulos Theodore 287 Percy Holmes Rd Theodoropoulos Theodore Percy Holmes* Rd , , Udovich William R 443 Co Hwy , , Vinyard Roland 750 Up County Rd , , Warren Ashley N 461 Co Hwy Zullo Joseph Up County Rd State Of New York Skellie* Rd NO TAX DUE National Grid Co Hwy /1884 1, , Nyseg Poles Wire / Otsego Elec Coop Inc Poles & Wires / Verizon New York Inc Poles Wire

41 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 41 TOWN - Westford TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS NO TAX DUE State Of New York Draper Hill Rd SWIS TOTAL 114, ,830.59

42 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG Abbamont Richard M Lum* Rd Abele June 233 Smith Rd , , Abiaka Lulu M 119 Co Hwy Abresch Virginia M Mereness Rd , , Adair Melvin A Jr 33 Mill St , , Addesso Diane 489 Center Valley Rd , , Addesso Laura J 132 Brighton Rd Adee Linda T 38 Kelso St Adee Phillip R Park St , , Adee Phillip R 22 Park St Adkins Brad W 213 Boughton Rd Adkins Brad W Boughton Rd , , Aidone David 263 Co Hwy 38A

43 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG Alberta Frank 270 Morrell Rd Alderson Norvelle M 13 Dante St , , Allen Jay F Jr 280 Main St Althiser ** Catherine 122 Brighton Rd Althiser ** Catherine 9559 St Hwy , , Althiser Christine G. 24 South Hill Rd W , , Althiser Roy J Jr 26 Brookside Ave , , Amendola Anthony 192 Skinner Hill Rd , , American Tower LP St Hwy 7* Ames Jean A 9 Water St Amorando Anthony 226 Alvord Rd Anderson Eric G Bailey* Rd Andreuzzi Steven Hollenbeck* Rd

44 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG Andreuzzi Steven Hollenbeck* Rd Angel Property Consulting 23 Main St , , Ango Joyce 523 Hall Rd , , Anteman Larry W St Hwy Aprea Gary D 1101 Co Hwy , , Armao Michael D 273 Co Hwy Armao Peter J Boughton Rd , , Armao Peter J 109 Boughton Rd Armao Steven G Jr Depot St Armao Steven G Jr 16 Depot St E , , Arnold David 615 Mooney Rd Arnold David 639 Mooney Rd , , Ashwood Lester 1589 Co Hwy 39

45 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG Ashwood Lester H 1592 Co Hwy Ashwood Lester H Co Hwy Austin Michael D 18 Water St Badolato Frank Fish & Game Rd , , Badolato Frank 117 Ham Hill Rd Baker Harvey 116 Brooker Hollow Rd Baker Laurie Ann 9 Solar Bluff Rd , , Baker Malinda L 7 Decatur St Baker Timothy A St Hwy , , Ball Emma 12 Maple St E , , Ball Robert 181 Brighton Rd , , Ball Walter 6 Little St , , Ballard Timothy 217 Main St

46 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG , , Bank of America, N.A. 10 Fairlawn Ave , , Baranek Stefanie Grace 50 Church St , , Barbera Anthony A 14 Maple St Barkman Amy M 138 Head Rd , , Barth Dolores E 1005 West Hill Rd , , Barton Kathryn E 2 Little St , , Baryk John 21 Maple St E , , Basso Alfonso 925 South America Rd , , Basso Antionette 15 Maple St , , Basso Lawrence 128 Co Hwy , , Basso Ralph A Sr 544 Schenevus Rd , , Bathrick Robert 98 Main St , , Bayne Mary Ann D 80 Main St

47 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG Beacraft Palmer St Hwy Bean Gary 123 Main St , , Beck Deborah V 1156 Smith Rd , , Beck Family Realty, LLC 445 West Hill Rd , , Becker Maureen 509 West Hill Rd , , Bell Merle V 169 Co Hwy , , Beninati Theodore 396 Up County Rd Benkenstein Steven M 121 Co Hwy Benson Jan C 20 Decatur St Benson Ronald A 927 Center Valley Rd , , Benson Sean 430 Gulf Rd , , Bergeron Ronald J 127 Lum Rd , , Betts George 284 Brady Rd

48 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG , , Beverland Michael S 74 Main St , , Biczo Kalman 179 Main St , , Biggie Joseph S 792 Co Hwy Bilby Thomas L St Hwy Biondo Anthony Co Hwy 38A , , Biondo Anthony 311 Co Hwy 38A Birmingham Susan 164 Main St , , Bishop Jessica 226 Tuscan Rd Blackert Virginia R St Hwy 7* Blackert Virginia R 67 Main St , , Blair Jeremiah D 12 Depot St E Bleuer Kathy D 15 Park St Blinne Kristen C 835 Center Valley Rd

49 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG Bobnick Lawrence J West Hill Rd , , Bobnick Lawrence Jeffrey 295 West Hill Rd , , Bobnick Lawrence Jeffrey West Hill Rd , , Bollwein Rudolf J 521 Center Valley Rd Bolton** Joyce A 14 Decatur St , , Bonnie Acres LLC 412 Center Valley Rd , , Bournis Kyriakos Co Hwy , , Bowen Amy L 118 Co Hwy Bowen Amy L Co Hwy Bowler** Desiree A 111 Mowers Rd , , Boyle Harrison 792 Mooney Rd Boyle Kelly K 772 Mooney Rd Boyle Kelly K Mooney Rd

50 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG Boynton Mary Jean Kelso St , , Bracken Bridget 281 Tuscan Rd Brackett Joseph John Sr 117 Main St , , Branigan Eleanor J 136 Tuscan Rd , , Branigan Patrick J 9017 St Hwy , , Brate August W Jr 54 Main St Brauer Olaf Co Hwy 36A* , , Brazie Rodney 110 Main St , , Breen Agnes 1065 West Hill Rd , , Brengel Eugene J 239 Algerine Hill Rd Briggs Diana Grace Edith Hill Rd , , Briggs Diana Grace Edith 920 West Hill Rd , , Briggs/Doerr 2008 Trust 498 Hill Rd

51 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG , , Bristol Harold W 105 Brighton Rd Broad Acres LP St Hwy / Broad Acres LP 9619 St Hwy , , Broad Acres LP 9619 St Hwy Broad Acres LP 9619 St Hwy Broad Acres LP 9619 St Hwy Broad Acres LP 9619 St Hwy Brooker Lisa A 422 Co Hwy , , Brooker Lisa A 442 Co Hwy Brooker Louis S Sr 10 Dante St Brooker Louis S Sr 6 Dante St , , Brovetto Richard 1048 South America Rd Brown Harvey M. 82 Solar Bluff Rd

52 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG , , Brown Jordan 56 Church St Brown Robert Jr 103 Co Hwy Brownell Cindy S 159 Co Hwy 38A , , Brozkova Radmila 188 Boughton Rd , , Bruce George R 192 Main St , , Bruno Mark 278 Hollenbeck Cross Rd Buck Carl A 810 Mooney Rd , , Bueti Guiseppe St Hwy 7* , , Bueti Nicola D 311 Algerine Hill Rd Bueti Nicola D 371 Algerine Hill Rd Buglione Zaida Charlotteville Rd , , Buja Dede 377 Up County Rd , , Bulson Christine E 232 Main St

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

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

PARCEL IDENTIFICATION ROLL BANK BILL OWNERS NAME PAYMENT # 1 + PEN 2.00% SECT CODE NUMBER OWNERS LOCATION DUE 10/01/14 DUE 10/31/14

PARCEL IDENTIFICATION ROLL BANK BILL OWNERS NAME PAYMENT # 1 + PEN 2.00% SECT CODE NUMBER OWNERS LOCATION DUE 10/01/14 DUE 10/31/14 STATE OF NEW YORK R E A L P R O P E R T Y S Y S T E M REPORT NO. RPS170P1 PG 1 TOWN - Maryland TAX PAYMENT SCHEDULE RPS170/V04/L015 SWIS - 363600 BANK CODE - 1 1 279.00-1-8.01 1,088.78 1,110.56 Adamski

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

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

Central Arkansas BA Current Standings 76th Central Arkansas USBCBA Open Championship Tou Sorted by Event, Division. 10 Rachel #2 11 3,270 Maumelle, AR

Central Arkansas BA Current Standings 76th Central Arkansas USBCBA Open Championship Tou Sorted by Event, Division. 10 Rachel #2 11 3,270 Maumelle, AR Team Event, Team Event, Handicapped Central Arkansas BA Current Standings 76th Central Arkansas USBCBA Open Championship Tou Sorted by Event, Division 1 Bowlers Pro Shop 27 3,442 2 Blast Off 5 3,420 No.

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

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

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

Page 1 of 52 Date/Time - 4/28/ :52:37

Page 1 of 52 Date/Time - 4/28/ :52:37 853 Onderdonk Ave Corp 1 265.00-1-34.08 Morrell Rd Abbamont Richard M 1 184.00-1-1.03 *lum Rd Abele June 1 215.00-1-33.02 233 Abiaka, Lulu M 1 185.09-1-11.00 Aboueid Georges J 1 217.00-1-11.00 Roe Rd Abresch

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 17, 2008 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 02/08/08

CASE CALENDAR FOR THE WEEK OF March 17, 2008 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 02/08/08 CASE CALENDAR FOR THE WEEK OF March 17, 2008 Page: 1 of 7 Monday, March 17, 2008 9:00 AM Main Courtroom Panel: ANTHONY O. CALABRESE, JR., ANN DYKE, CHRISTINE T. MCMONAGLE 89374 STATE OF OHIO v VIRGIL JONES

More information

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 21, 2013 PRESIDING JUDGE: THE HONORABLE GEORGIA ANDERSON COURT REPORTER: PATSY MARTIN COURTROOM 2E MONDAY 10/21/13 MOTIONS/UNCONTESTED /DSS

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

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT:

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT: Mass Positions FOR: Main Church 4pm,6pm,7am, 9am,12noon and 5pm masses #1-at altar with Priest, #2-at break with deacon, #3-parking lot side left, #4 parking lot side right,#5-organ side left, #6-organ

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

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

CASE CALENDAR FOR THE WEEK OF July 25, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 06/14/16

CASE CALENDAR FOR THE WEEK OF July 25, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 06/14/16 CASE CALENDAR FOR THE WEEK OF July 25, 2016 Page: 1 of 5 Tuesday, July 26, 2016 9:00 AM Main Courtroom Panel: MARY J. BOYLE, KATHLEEN ANN KEOUGH, MELODY J. STEWART 103380 IN RE: ESTATE OF ANGELA GERMALIC,

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

The City of Garden City Leadership History

The City of Garden City Leadership History December 1933 Arnold Folker Hymen Vogel Ralph MacMullan Lester Johnson Glenn Burke November 1936 Robert C Holland Harold F. Donner Hymen Vogel Carl Heavlin Joseph Higgins November 1938 Robert C Holland

More information

CASE CALENDAR FOR THE WEEK OF September 17, 2007 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 08/09/07

CASE CALENDAR FOR THE WEEK OF September 17, 2007 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 08/09/07 CASE CALENDAR FOR THE WEEK OF September 17, 2007 Page: 1 of 7 Monday, September 17, 2007 9:00 AM Main Courtroom Panel: PATRICIA A. BLACKMON, FRANK D. CELEBREZZE,JR., MARY EILEEN KILBANE 88711 STATE OF

More information

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014 Tuesday, June 24, 2014 1 13DR0214 TUTTLE, ARCHIE DARRYL vs TUTTLE, HEIDI 10DS0245 TUTTLE, ARCHIE DARRYL Kornman, Sharon Ann TUTTLE, HEIDI BUCKMASTER, JASON vs BUCKMASTER, MARIA HEARING 2:00 pm 10DR0080

More information

100.00% % Vote For %

100.00% % Vote For % Page 1/8 MCC DIRECTOR DISTRICT 2 78 of 78 Precincts Reporting NORTH KANSAS CITY SCHOOL DISTRICT DIRECTOR Number of Precincts 6 Precincts Reporting 6 616 6 6 Vote For 3 13,274 RICHARD CHARLES TOLBERT 96

More information

Eau Claire County - Town Report UDC Permit Issued Aug 1, 2017 thru Aug 31, 2017

Eau Claire County - Town Report UDC Permit Issued Aug 1, 2017 thru Aug 31, 2017 Page 1 of 8 UDC-0168-17 Issued Date: 8/1/2017 024-1093-04-030 Situs Address: Owner(s) Jamie D Gustafson Owner(s) Katy L Gustafson Owner(s) Otter Creek Builders Llc Description: 1440 SQ FT CUSTON HOME WITH

More information

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518)

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518) P20060014 6/25/2009 $ 0.00 A20060014 523400-302-008-0002-066-002-0000 306 QUAKER Rd STEPHEN T LANNING Certificate of Occupancy (COM) P20080575 6/2/2009 $ 75.00 A20080575 523400-279-018-0001-011-000-0000

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

CASE CALENDAR FOR THE WEEK OF July 21, 2014 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 06/12/14

CASE CALENDAR FOR THE WEEK OF July 21, 2014 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 06/12/14 CASE CALENDAR FOR THE WEEK OF July 21, 2014 Page: 1 of 7 Tuesday, July 22, 2014 9:00 AM Main Courtroom Panel: KATHLEEN ANN KEOUGH, MARY EILEEN KILBANE, KENNETH A. ROCCO 100173 MARY BERRYHILL v RUSTOM R.

More information

New Hampshire Supreme Court Case Acceptance List

New Hampshire Supreme Court Case Acceptance List New Hampshire Supreme Case Number Case Title Acceptance Date Trial /Agency 2006-0287 In re Guardianship of Beverly Ann Taylor 12/06/2006 Hillsborough County Probate 2006-0368 Town of Wakefield v. James

More information

CASE CALENDAR FOR THE WEEK OF November 26, 2007 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 10/18/07

CASE CALENDAR FOR THE WEEK OF November 26, 2007 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 10/18/07 CASE CALENDAR FOR THE WEEK OF November 26, 2007 Page: 1 of 7 Monday, November 26, 2007 9:00 AM Main Courtroom Panel: FRANK D. CELEBREZZE,JR., COLLEEN CONWAY COONEY, MELODY J. STEWART 88090 NORTHCOAST PAYPHONES,

More information

Descendants of Rudolph Otteni

Descendants of Rudolph Otteni Descendants of Rudolph Otteni Prepared by: Thomas N. Oatney Table of Contents Descendants of Rudolph Otteni First Generation Second Generation Third Generation Fourth Generation Fifth Generation Name Index

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

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

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

CASE CALENDAR FOR THE WEEK OF December 8, 2008 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 10/30/08

CASE CALENDAR FOR THE WEEK OF December 8, 2008 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 10/30/08 CASE CALENDAR FOR THE WEEK OF December 8, 2008 Page: 1 of 6 Monday, December 8, 2008 9:00 AM Main Courtroom Panel: COLLEEN CONWAY COONEY, MARY EILEEN KILBANE, CHRISTINE T. MCMONAGLE 90642 STATE OF OHIO

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

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES The following real estate tax bills are delinquent. The bills include a 20% penalty but do not include the cost of advertising, lien filing fee, and release

More information

Certified Referees: USTA/L3 and above ** 7/1/12

Certified Referees: USTA/L3 and above ** 7/1/12 Certified Referees: USTA/L3 and above ** 7/1/12 Jonathan Barth Warren Bray Quince Brown Moore Mary Burgess** Brian Burke Phillip Burke** Margaret Dixon** Ken Edwards Yvonne Farrar** Meg Farrelly** Pat

More information

CASE CALENDAR FOR THE WEEK OF August 27, 2007 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 07/24/07

CASE CALENDAR FOR THE WEEK OF August 27, 2007 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 07/24/07 CASE CALENDAR FOR THE WEEK OF August 27, 2007 Page: 1 of 7 Monday, August 27, 2007 9:00 AM Main Courtroom Panel: PATRICIA A. BLACKMON, COLLEEN CONWAY COONEY, MELODY J. STEWART 80763 STATE OF OHIO v PERCY

More information

TOWNS, LIST OF DELINQUENT TAXES INDEX NO , 2012 LIENS NOT COUNTY OWNED--NOTICES MAILED

TOWNS, LIST OF DELINQUENT TAXES INDEX NO , 2012 LIENS NOT COUNTY OWNED--NOTICES MAILED BERNE 6159-13-0000014 CLOSE JAMES G RTE 156 07900100010180000000 311 BERNE 6159-13-0000046 PALMER VIVIAN 783 WOODSTOCK RD 10301000020240000000 582 BERNE 6159-13-0000048 HUGHES PATRICK F 783 WOODSTOCK RD

More information

CASE CALENDAR FOR THE WEEK OF September 26, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 08/19/16

CASE CALENDAR FOR THE WEEK OF September 26, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 08/19/16 CASE CALENDAR FOR THE WEEK OF September 26, 2016 Page: 1 of 5 Tuesday, September 27, 2016 9:00 AM Main Courtroom Panel: EILEEN T. GALLAGHER, LARRY A. JONES, SR., MARY EILEEN KILBANE 103634 STATE OF OHIO

More information

COURT OF APPEALS OF VIRGINIA

COURT OF APPEALS OF VIRGINIA Revised: (06-05-18) COURT OF APPEALS OF VIRGINIA Schedule for Oral Arguments Tuesday, June 12, 2018 Norfolk, Virginia Petitions for Appeal and Appeals: [Order of cases is subject to change at any time,

More information

International Horn Society Collection Records RG

International Horn Society Collection Records RG International Horn Society Collection Records RG.20.04.05.01 This finding aid was produced using the Archivists' Toolkit March 24, 2016 Describing Archives: A Content Standard Ball State University Archives

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

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518)

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518) P20090025 $ 0.00 A20090025 523400-302-006-0001-064-000-0000 54 QUAKER Rd SPRNKLR BANKNORTH FACILITIES MGT SERVICES Sign P20090026 $ 0.00 A20090026 523400-302-006-0001-064-000-0000 54 QUAKER Rd SPRNKLR

More information

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013 Births Name: Birth Date: Birth Place: Harold Perry Hoyt Jr. 28 Oct. 1920 Ethelyn Mildred Hoyt 23 Oct. 1922 Carol Marie Hoyt 26 Jan. 1923 Arland Keith Hoyt 02 July 1925 Mable Hoyt 15 Sept. 1914 Albert Roy

More information

Resident Address Phone number . Anderson, Elizabeth 3467 Whitby

Resident Address Phone number  . Anderson, Elizabeth 3467 Whitby Send updates or corrections to stonehengetrustees@gmail.com Abernathy, Roger and Carla 4354 Bristol Bend 314-630-5479 private Albanello, Frank 4485 Canterbury Lane (636) 253-8140 private Anderson, Elizabeth

More information

Woburn High School, Graduation Portraits Photograph Collection, (bulk , , 1935, 1938) Photograph Collection, PH-27

Woburn High School, Graduation Portraits Photograph Collection, (bulk , , 1935, 1938) Photograph Collection, PH-27 Woburn High School, Graduation Portraits Photograph Collection, 1924-1938 (bulk 1924-1928, 1930-1931, 1935, 1938) 2 linear feet (2 boxes) Photograph Collection, PH-27 Administrative History: The first

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

CASE CALENDAR FOR THE WEEK OF September 17, 2012 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 08/01/12

CASE CALENDAR FOR THE WEEK OF September 17, 2012 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 08/01/12 CASE CALENDAR FOR THE WEEK OF September 17, 2012 Page: 1 of 6 Monday, September 17, 2012 9:00 AM Main Courtroom Panel: MARY J. BOYLE, KENNETH A. ROCCO, JAMES J. SWEENEY 97873 STATE OF OHIO v JOHNATHAN

More information

Menston Methodist Tennis Club Men s Singles Champions

Menston Methodist Tennis Club Men s Singles Champions Men s Singles Champions 1958 Godfrey Wilson 1989 Michael Pratt 1959 Norman Atkinson 1990 Michael Pratt 1960 John Longbottom 1991 Michael Pratt 1961 John Longbottom 1992 Michael Pratt 1963 John Longbottom

More information

CASE CALENDAR FOR THE WEEK OF December 7, 2015 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 10/30/15

CASE CALENDAR FOR THE WEEK OF December 7, 2015 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 10/30/15 CASE CALENDAR FOR THE WEEK OF December 7, 2015 Page: 1 of 6 Tuesday, December 8, 2015 9:00 AM Main Courtroom Panel: FRANK D. CELEBREZZE, JR., SEAN C. GALLAGHER, MARY EILEEN KILBANE 102273 STATE OF OHIO

More information

Morgan County Public Trustee Foreclosure Listing

Morgan County Public Trustee Foreclosure Listing 2014-053 11/29/2017 $238,691.66 Sale Status Bankruptcy (To be continued) James Rick Holloway and Nancy Simmons-Holloway The Bank of New York Mellon Trust Company, National Association FKA The Bank of New

More information

First Generation Second Generation

First Generation Second Generation First Generation 1. Mengen LEFEVRE 1. Born in 1510 in Lorraine, France. 1 Child: 2 i. John (~1540-) 2. John LEFEVRE 1. Born abt 1540 in Lorraine, France. 1 Second Generation Child: 3 i. Philip (~1574-)

More information

Business Name Owner Name Business Address Contact Phone Number

Business Name Owner Name Business Address Contact Phone Number Liberty County Contractor List Updated: 10/12/16 Business Name Owner Name Business Address Contact Phone Number Tree Removal C.A. Sittle Ashley Sittle 1102 Ruben Wells Rd. Hinesville, GA 31313 912-269-0684

More information

CASE CALENDAR FOR THE WEEK OF September 12, 2011 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 07/25/11

CASE CALENDAR FOR THE WEEK OF September 12, 2011 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 07/25/11 CASE CALENDAR FOR THE WEEK OF September 12, 2011 Page: 1 of 6 Monday, September 12, 2011 9:00 AM Main Courtroom Panel: FRANK D. CELEBREZZE,JR., KATHLEEN ANN KEOUGH, KENNETH A. ROCCO 95979 STATE OF OHIO

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

Photography in Sussex County Results 2017 Student Division

Photography in Sussex County Results 2017 Student Division Photography in Sussex County Results 2017 Student Division Age 3-5 years 1 st : Emily Leve 2 nd : Emily Leve Age 7-9 years 1 st : Tommy Salvia 2 nd : Tommy Salvia 3 rd : Tommy Salvia Hon. Mention: Danny

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

CASE CALENDAR FOR THE WEEK OF June 29, 2009 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 05/18/09

CASE CALENDAR FOR THE WEEK OF June 29, 2009 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 05/18/09 CASE CALENDAR FOR THE WEEK OF June 29, 2009 Page: 1 of 7 Monday, June 29, 2009 9:00 AM Main Courtroom Panel: PATRICIA A. BLACKMON, COLLEEN CONWAY COONEY, CHRISTINE T. MCMONAGLE 91736 STATE OF OHIO v LAWRENCE

More information

Record Group 16: Westchester Community College

Record Group 16: Westchester Community College Record Group 16: Westchester Community College Table of Contents Westchester Community College, President.Page 2 Westchester Community College, Board of Trustees..Page 3 Westchester Community College,

More information

St. Barnabas Schedule Liturgy Across 2 Listing

St. Barnabas Schedule Liturgy Across 2 Listing First Week in October 2018 From Mon 10/01/2018 To Sun 10/07/2018 Aidan* Beemsterboer Ally Haymaker Maeve McNamara Daniel Coakley Ethan * Collins Richard Moran Sam Quiroz Nora Carpenter Michael * Collins

More information

CASE CALENDAR FOR THE WEEK OF September 5, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 07/28/16

CASE CALENDAR FOR THE WEEK OF September 5, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 07/28/16 CASE CALENDAR FOR THE WEEK OF September 5, 2016 Page: 1 of 5 Tuesday, September 6, 2016 10:30 AM Main Courtroom Panel: KATHLEEN ANN KEOUGH, ANITA LASTER MAYS, TIM MCCORMACK 103880 STATE OF OHIO v JOHN

More information

Supreme Court of the United States. October Term, 2012 HEARING LIST. For the Session Beginning March 18, 2013

Supreme Court of the United States. October Term, 2012 HEARING LIST. For the Session Beginning March 18, 2013 Supreme Court of the United States October Term, 2012 HEARING LIST For the Session Beginning March 18, 2013 (The Court convenes at 10 a.m.; afternoon arguments begin at 1 p.m.) Justices of the Supreme

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

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

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

Cynthia Beaird Marena Gault Sharon Popham Cynthia Brice Beaird Barbara Averitt Assembly Honor Guard Heather Moore Jan Strimple DSOL NEWS 2015 Spring Edition for the Dallas Symphony Orchestra League Venise Stuart Sharon Ballew Cynthia Beaird Marena Gault Sharon Popham Cynthia Brice Beaird Barbara Averitt Assembly Honor Guard Heather

More information

CASE CALENDAR FOR THE WEEK OF November 9, 2009 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 10/01/09

CASE CALENDAR FOR THE WEEK OF November 9, 2009 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 10/01/09 CASE CALENDAR FOR THE WEEK OF November 9, 2009 Page: 1 of 5 Monday, November 9, 2009 9:00 AM Main Courtroom Panel: MARY J. BOYLE, SEAN C. GALLAGHER, LARRY A. JONES 92263 STATE OF OHIO v FELTON HITCHCOCK

More information

Rock Hall Reindeer Stampede 5K Dec. 1, degrees, sunny Age Group & Complete Event Results Rock Hall, MD

Rock Hall Reindeer Stampede 5K Dec. 1, degrees, sunny Age Group & Complete Event Results Rock Hall, MD Rock Hall Reindeer Stampede 5K Dec. 1, 2012 50 degrees, sunny Age Group & Complete Event Results Rock Hall, MD Age Group Results Place Male Female Overall Winner Overall Winner 1st Steve Wheeler 18:45

More information

Logan County Real Estate Sales Book For the Month of January, 2019 VALUES LISTED ARE ASSESSED VALUES

Logan County Real Estate Sales Book For the Month of January, 2019 VALUES LISTED ARE ASSESSED VALUES Logan County Real Estate Sales Book For the Month of January, 2019 VALUES LISTED ARE ASSESSED VALUES Parcel Number Grantor Amount of Sale Address Grantee Date Building Description Land Use Building Acres

More information

SCOTT P TERRELL STEPHANIE A TERRELL 7052 NE CHERRY DR HILLSBORO OR NEIGHBOR 6287 W MORRIS HILL RD BOISE ID 83704

SCOTT P TERRELL STEPHANIE A TERRELL 7052 NE CHERRY DR HILLSBORO OR NEIGHBOR 6287 W MORRIS HILL RD BOISE ID 83704 6293 W MORRIS HILL RD SCOTT P TERRELL STEPHANIE A TERRELL 7052 NE CHERRY DR HILLSBORO OR 97124-7284 6289 W MORRIS HILL RD MARK S WOLF 2893 W PARKSTONE ST MERIDIAN ID 83646-7537 6287 W MORRIS HILL RD LISA

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

CHAPEL HILL UNITING CHURCH CEMETERY

CHAPEL HILL UNITING CHURCH CEMETERY CHAPEL HILL UNITING CHURCH CEMETERY Kenmore and D istr ict H i s t o r i c a l S o c t y i e I n c A research project of KENMORE AND DISTRICT HISTORICAL SOCIETY INC Researched by Judy Magub OAM May 2015

More information

A CHRONOLOGY OF THE COLUMBIA ASSOCIATION BOARD OF DIRECTORS/COLUMBIA COUNCIL

A CHRONOLOGY OF THE COLUMBIA ASSOCIATION BOARD OF DIRECTORS/COLUMBIA COUNCIL A CHRONOLOGY OF THE COLUMBIA ASSOCIATION BOARD OF DIRECTORS/COLUMBIA COUNCIL ELECTIONS HELD IN FEBRUARY 1968-69 William Crawford 1969-70 Eugene Noonan Dave Evans*; Leonard Simmons 1970-71 Zeke Orlinsky

More information

Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010.

Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010. Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010. Section 3. The newest Section. Far Left. Fellows, Harold Asa, 4.10.1903 1.31.1984. Fellows, Fred A., 10.2.1931 3.3.2005.

More information

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project St John the Baptst, Moordown, Bournemouth Graveyard Guide Project FOLDER T ELSIE G. TALBOT 1899-1966 AGED67 FRANCIS J. TALBOT 1897 1979 AGED 82 DOUGLAS TALBOT (SON) 1925 1930 AGED 5 12/142 MARY JANE TARRANT

More information

Descendants of : Page 1 of 6 Herman Lansing

Descendants of : Page 1 of 6 Herman Lansing Descendants of : Page 1 of 6 1 st Generation 1. 1 was born November 1, 1830 and died February 18, 1915. Children of and (unknown): i. 2. Herman J. Lansing was born May 1, 1857 and died September 30, 1933.

More information

November/December Schedule

November/December Schedule November/December Schedule November 3 - November 4: Thirty-first Sunday in Ordinary Time Philip Bronzi Connie Comerford Vincent Lopez Karen Lynch Sean Lynch Joan McEleney Nancy Keller Annette Montera Guy

More information

CLERK James Priddle 5763 N 23 Rd Mesick, MI or

CLERK James Priddle 5763 N 23 Rd Mesick, MI or WEXFORD COUNTY TOWNSHIP OFFICIALS ELECTED NOVEMBER 8, 2016 ANTIOCH TOWNSHIP Town Hall: 4490 N 19 Rd PO Box 690, Mesick, MI Phone: 885-2398 Meeting: Monthly 1st Thursday @ 7 pm SUPERVISOR Thomas Williams

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

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

Francis Marion Crooks Descendants

Francis Marion Crooks Descendants Francis Marion Crooks Descendants Generation No. 1 1. Francis Marion 1 Crooks was born Abt. 1849 in Alabama, and died June 13, 1888 and is buried in Oak Grove First Baptist Church Cemetery, southwest Jefferson

More information

NCAUSBCA 8 th Annual Mixed Tournament in Support of BVL

NCAUSBCA 8 th Annual Mixed Tournament in Support of BVL NCAUSBCA 8 th Annual Mixed Tournament in Support of BVL Official Prize List TEAM 1 The Heat Factor 57 2,935 288 $1,000.00 Stafford, VA 2 Sports Plus - Carmen Don's 62 2,901 272 $600.00 Upper Marlboro,

More information

TOWN OF QUEENSBURY. Permits Issued Report. From Permit Date >= 8/1/2012 To Permit Date <= 8/31/2012

TOWN OF QUEENSBURY. Permits Issued Report. From Permit Date >= 8/1/2012 To Permit Date <= 8/31/2012 P20120022 $382.40 A20120022 523400-308-012-0002-014-000-0000 243 LUZERNE Rd CLUTE ENTERPRISES Duplex $127,500.00 Total Estimated Cost $127,500.00 04/18/2012 P20120183 $135.00 A20120183 523400-296-020-0001-050-001-0000

More information

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

CASE CALENDAR FOR THE WEEK OF June 25, 2018 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 05/11/18 CASE CALENDAR FOR THE WEEK OF June 25, 2018 Page: 1 of 5 Tuesday, June 26, 2018 10:00 AM Main Courtroom Panel: Mary J. Boyle, Frank D. Celebrezze, Jr., Larry A. Jones, Sr. 106256 UBS FINANCIAL SERVICES,

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-17-19 08:38 PM Page 1 C19746 2008 JANUARY PERIODIC (J) SCHEDULE: A FAM RECORD ERIC S. DENK 70 HENRY ST 2650 DEC-05-07 04:31 PM ARTHUR R. JOHNSON 95 PHELPS ST 8893 DEC-09-07 11:37 AM RECORD KENNETH

More information

DSS RULES/MOTION/RULE 2:30 PM 5:00 PM

DSS RULES/MOTION/RULE 2:30 PM 5:00 PM TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF JANUARY 29, 2018 PRESIDING JUDGE: THE HONORABLE RONALD NORTON COURT REPORTER: BOBBI FISHER COURTROOM 2D MONDAY/DUTY 01/29/18 MOTIONS/UNCONTESTED/RULES

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

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

George E and Alma M. (Nielsen) Mundt

George E and Alma M. (Nielsen) Mundt Generation 1 1. ALMA MARGARET 1 NIELSEN 1-2 was born on 30 Aug 1891 in Omaha, Douglas, Nebraska, USA 1-2. She died on 09 Feb 1989 in Papillion, Sarpy, Nebraska, USA 1. She married George Emil Mundt, son

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

Circuit Court Facility Docket

Circuit Court Facility Docket Hearing Period: 6/14/28 To 6/14/28 Hearing Date: 06/14/28 - Thursday 18 Office St,Flr2,Rm2 Walker, Laura M. 8:30AM Hearing - Divorce 12-C-17-0561 Regina Grant vs Larrell Wilson 18 Office St,Flr2,Rm2 Walker,

More information

This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have

This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have known each other. 1750 1760 1770 1780 1790 1800 1810

More information

CITY OF ST MARYS OWNER OR REPUTED OWNERS PARCEL NUMBER DEED REF# DESCRIPTION UPSET PRICE

CITY OF ST MARYS OWNER OR REPUTED OWNERS PARCEL NUMBER DEED REF# DESCRIPTION UPSET PRICE NOTICE OF SALE OF PROPERTIES FOR DELINQUENT TAXES TO THE OWNERS OF PROPERTIES DESCRIBED IN THIS NOTICE AND TO ALL PERSONS HAVING TAX LIENS,TAX JUDGMENTS OR ANY OTHER JUDGMENTS OR MUNICIPAL CLAIMS AGAINST

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

Book of Descendants 27 Dec 1998

Book of Descendants 27 Dec 1998 FIRST GENERATION 1. John ATWOOD was born ca1760. Children of John ATWOOD and were: +2 i. Nancy ATWOOD. SECOND GENERATION 2. Nancy ATWOOD was born about 1790. She was married to Uriah HUMPHRIES on 2 Sep

More information

SPECIMEN BALLOT CONSOLIDATED ELECTION EFFINGHAM COUNTY, ILLINOIS APRIL 7, 2015

SPECIMEN BALLOT CONSOLIDATED ELECTION EFFINGHAM COUNTY, ILLINOIS APRIL 7, 2015 SPECIMEN BALLOT CONSOLIDATED ELECTION EFFINGHAM COUNTY, ILLINOIS APRIL 7, 2015 I hereby certify that this Specimen Ballot is a true and correct copy of the Official Ballot to be voted in the CONSOLIDATED

More information

Town of Windsor PERMITS FINALED. For the Period 3/1/2018 thru 3/31/2018 $10, $ $ $32, $1, $1,028.76

Town of Windsor PERMITS FINALED. For the Period 3/1/2018 thru 3/31/2018 $10, $ $ $32, $1, $1,028.76 PERMITS 1 For the Period thru 3/31/2018 Subtype: ACCESSORY STRUCTURES B17-0576 1/24/2018 B18-0008 1/24/2018 1621 REIMAN LN 164-330-065 10944 RIO RUSO DR 161-260-022 CARMEN & GREGORY SHELDON SONOMA COUNTY

More information

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

Franklin County Page: Calendar For Honorable I. I. LAMKE Report : CZR0002 MISSOURI JUDICIARY Date: 20-Aug-205 Friday 08/2/205. 4AB-PN0082 LAVONNE R MCKINNON V HARLIN W KROHNE Filing : 0-Nov-204 PETP LAVONNE R MCKINNON RESP HARLIN W KROHNE DISMISSAL/ FINAL JUDGMENT

More information

PENWHEEL. December President Bill Ziglar. 100% Paul Harris Fellow Club. 100% Rotary Foundation Sustaining Member Club

PENWHEEL. December President Bill Ziglar. 100% Paul Harris Fellow Club. 100% Rotary Foundation Sustaining Member Club the PENWHEEL December 018 President Bill Ziglar 100% Paul Harris Fellow Club 100% Rotary Foundation Sustaining Member Club 100% EREY Club (Every Rotarian, Every Year) www.peninsularotary.org The first

More information

MARYLAND CIRCUIT COURT JUDICIAL LAW CLERK & INTERN POSITIONS Updated November 13, 2017 APPROXIM NUMBER OF LAW CLERK POSITIONS AVAILABLE **

MARYLAND CIRCUIT COURT JUDICIAL LAW CLERK & INTERN POSITIONS Updated November 13, 2017 APPROXIM NUMBER OF LAW CLERK POSITIONS AVAILABLE ** 1st 2nd MARYLAND CIRCUIT COURT & Updated November 13, 2017 S* DS FOR SEND TO: Dorchester Brett W. Wilson 1 08/01/2018 Somerset Daniel Powell 1 08/16/2018 Wicomico Kathleen L. Beckstead 1 08/05/2018 Matthew

More information