NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT
|
|
- Vivien Stafford
- 5 years ago
- Views:
Transcription
1 MAR :38 PM Page 1 C JANUARY PERIODIC (J) SCHEDULE: A FAM RECORD ERIC S. DENK 70 HENRY ST 2650 DEC :31 PM ARTHUR R. JOHNSON 95 PHELPS ST 8893 DEC :37 AM RECORD KENNETH I. KRIGSTEIN 20 JUTLAND RD 3575 DEC :28 PM MICHAEL W. KLEIN 34 BENNETT AVE 734 DEC :42 PM WILLIAM R. CAMPBELL 13 STONE ST 2063 DEC :29 PM BRIAN M. STEELE 2621 RUSTIC RIDGE ROAD 659 DEC :30 PM MARGARET M. COFFEY 30 DAVIS ST 2917 $78.00 DEC :30 PM EUGENE W. BURNS 2440 RHONDA DR. 996 DEC :31 PM BETTY CURLEY 150 PARK AVE 7800 DEC :32 PM LA BIEMER 65 EDELWEISS LN 765 DEC :33 PM PATRICK J. BRENNAN 17 ROTARY AVE 2733 DEC :33 PM BARBARA NOJAIM 97 BEETHOVEN ST 853 $80.00 DEC :34 PM WILLIAM L. GIBSON JR. 65 THERON ST 5125 DEC :34 PM PATRICIA L. MCVANNAN 503 MOUNTAINVIEW DR MICHAEL SKARZYNSKI 17 RIVERVIEW LANE MO
2 MAR :38 PM Page 2 C SCHEDULE: A RECORD MARY PINES 4509 MANSFIELD RD 805 NORBERT A. HIGGENS 64 FRONT ST 377 DEC :36 PM RICHARD A. REHBERG 80 FORDWAY RD OUAQUAGA ALBERTA F. GAZDA 527 W NAIN ST 1786 DAVID H. BAKER 508 MOUNTAINVIEW DR 7764 GEORGE COWBURN 3127 BURRIS RD 2261 DEC :38 PM DOROTHY O. BURNS 417 W BENITA BLVD 2803 $ DEC :40 PM JOANN P. MAY 63 PARK ST 8964 DEC :42 PM BERNARD S. LEVY 157 LEROY ST 322 DEC :29 PM SHELLEY M. DRAZEN 19 DAVIS ST 3710 DEC :42 AM JAMES GORSI 500 MOUNTAIN VIEW DR $ DEC :15 AM THEO J. TOTOLIS 55 WASHINGTON AVE 3301 DEC :15 AM MARY S. JOHNSON 28 JEROME AVE 3842 DEC :16 AM FRED R. BROOKS, JR 805 AFRICAN ROAD 2899 DEC :18 AM CHRIS MARION 615 VENTURA BLVD ENDWELL 147 DEC :18 AM EDWARD M. COLLINS 37 ARDSLEY RD DEC :19 AM RHONDA L. SCHULTE PO BOX
3 MAR :38 PM Page 3 C SCHEDULE: A RECORD TERESA RENNIA 5 CHAPIN ST 3091 GERALD F. MOLLEN 4209 EMERSON PL 2110 ERICA L. ANDERSON 25 RICHARD ST 1576 DEC :21 AM C E. VANUGA 2706 KING ST 6078 DEC :22 AM JOSEPH S. SANFILIPPO 44 CRESTMONT RD 2837 DEC :22 AM GRACE E. MANKUS 1110 DARLENE DR 5961 DEC :23 AM JOHN E. CHEEVERS 101 WASHINGTON AVE DEC :23 AM MICHAEL E. STARZAK 609 STONEHEDGE DR 8475 CAROL GRIPPEN 7 LAUREL AVE 659 HAROLYN C. PASQUALE 6 WESTLAND CT 5278 CHARLES J. LARRABEE 8 LA DR 533 DEC :25 AM LENA BISHOP 505 EXCHANGE ST 1033 DEC :25 AM MARY L. CORSER 22 LAUREL AVE 2914 $50.00 DEC :26 AM TIMOTHY M. GRIPPEN 32 BROOKFIELD RD $50.00 DEC :26 AM JASON T. GARNAR 564 CHENANAGO ST 2335 DEC :27 AM CAROL A. HOWELL 605 CARL ST 5497 DEC :27 AM MARTIN J. GERCHMAN 95 BEETHOVEN ST 1178 DEC :28 AM
4 MAR :38 PM Page 4 C SCHEDULE: A RECORD ZIBANDEH FALLAHI 21 HARRISON ST 813 DEC :28 AM ELIZABETH M. RYAN 7 HOWARD AVE BEVERLY A. MAJKA 4 OAK ST 2635 SUZANNE M. MESSINA 121 HORAN RD 5993 VICTORIA BROWN 40 EDELWEISS LN 2178 DEC :32 AM BARRY L. KLIPSCH 1620 BUTTERNUT DR 7329 DEC :33 AM THOMAS J. MURPHY 264 CASCADE RD WSOR DEC :33 AM DONALD L. MCMANUS 105 SKYE ISLAND DR 640 TERESA A. QUAIN 2494 STEPHANIE LANE 2215 SEAN G. MASSEY 65 PARK AVE 2532 DENNIS C. MCCABE 4513 MADISON DR 4646 DEC :35 AM JOANNE T. SARRA 1501 SUMMIT ST 1480 DEC :36 AM KATHLEEN S. COTHRAN 22 DOUBLEDAY ST 206 DEC :37 AM WANDA TIMM 928 DELLAPENNA DR 194 DEC :38 AM JUANITA L. HALE 463 E MAINE RD 4745 DEC :39 AM JENNIFER ROYER 953 OUAQUAGA RD WSOR $20.00 DEC :40 AM DANIEL J. CORSER 82 HANSON RD DEPOSIT $25.00 DEC :40 AM
5 MAR :38 PM Page 5 C SCHEDULE: A RECORD SHANNON BARBUTO 204 E TEMPLE ST OWEGO DEC :41 AM 12/16/07 DONALD M. FLANAGAN 18 CRESTMONT RD $ DEC :36 PM 12/21/07 SUSAN C. GARING 294 OSTRUM RD KIRKWOOD $ DEC :35 AM PART RECORD LEVENE, GOULDIN & THOMPSON, LLP PO BOX F $ DEC :22 PM UNIT RECORD CASH $ DEC :42 AM NO. of TRANSACTIONS 71 TOTAL $4,846.00
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 informationNYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT
APR-02-19 06:30 AM Page 1 C35919 2008 11 DAY PRE GENERAL (E) SCHEDULE: A RECORD 09/08/08 PATRICIA KELLY 369 HOMMELLVILLE RD 2328 OCT-24-08 08:38 AM 09/25/08 JAY JACOBS 1362 RIDGE RD LAUREL HOLLOW 11791
More informationMonthly Building Summary Building Permits
Date : January 7, 26 Regional District of Nanaimo Page : of 5 Report generated from 2//25 To 2/3/25 Name of Owner or Area Permit Number Construction Location Type of Building Type of Work Const. Value
More informationCEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author
O3? Georgi illegible 1867? P6? Lena illegible illegible E2 Baker Logan Zachary 11/16/1995 1/11/1996 G16 Blanton James S. 10/10/1857 7/24/1929 G17 Blanton Rozwell J. 12/18/1892 11/18/1958 s/o James S. Blanton
More informationHARRISON 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 informationCarmel Real Estate Tax Commitment Book
Page 1 334 FAIRCHILD, FELICIA 19,700 0 0 19,700 268.91 P.O. BOX 416 SAUGATUCK MI 49453 1.60 182 ISLAND WAY 0010-09-10 333 FAIRCHILD, FELICIA 8,500 0 0 8,500 P.O. BOX 416 2.60 SAUGATUCK MI 49453 116.03
More informationTOWN 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 informationDescendants 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 informationPrecinct Delegate Official Certification of Winners Page 1 of 6
Page 1 of 6 Isabella Yardley 482 Forest Dr. Brighton 48116 Brighton City 1 isabellay28@yahoo.com (517) 404-8339 3 61 X Brighton City 1 Brighton City 1 Eugene Bell Post Office Box 2430 Brighton 48116 Brighton
More informationCooper 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 informationMonthly Building Summary Building Permits
Date : May 7, 24 Regional District of Nanaimo Page : of 6 Report generated from 4//24 To 4/3/24 Name of Owner or Area Permit Number Construction Location Type of Building Type of Work Const. Value Units
More informationThe Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA
The Summerville News Publication Name: The Summerville News Publication URL: Publication City and State: Summerville, GA Publication County: Chattooga Notice Popular Keyword Category: Notice Keywords:
More informationCLERK 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 informationDescendants 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 informationNaples Area Surveying Businesses
FLORIDA ACTIVELY LICENSED SURVEYING BUSINESSES AND FLORIDA ACTIVELY LICENSED SURVEYORS AND MAPPERS The following list of surveyors is from the Florida Department of Agriculture and Consumer Services (FDACS)
More informationRegister Report for Lewis W. Head
Generation 1 1. Lewis W. Head-1 [1]. He was born 1830 in TN [1]. He died 1888. Martha M. Murphy [1]. She was born 1840 in TN. She died 1901. Lewis W. Head and Martha M. Murphy. They had 8 children. i.
More informationMISSISSIPPI 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 informationWilliam 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 information2. 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 information2016-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 informationBook 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 informationFRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST
CRITERIA: Election: 05/06/2014, Show Contest w/o Candidate: N US SENATE (REP) TILLIS, THOMAS ROLAND Thom Tillis REP 02/26/2014 18809 WEST CATAWBA AVENUE SUITE 101 CORNELIUS, NC 28031 SNYDER, JAMES EUGENE
More informationState Politics and Policy Section Historical List of Officers
State Politics and Policy Section Historical List of Officers 1989-90 1990-91 1991-92 1992-93 Virginia Gray Secretary Treasurer: David Lowery 1990 APSA Program Chair: Virginia Gray Executive Council: Harvey
More informationNOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick.
NOTICE OF TAX SALE The resident and non-resident owners, lien holders and mortgagees of lands in the Town of Hardwick in the County of Caledonia and State of Vermont, are hereby notified that the taxes
More informationTOWN OF QUEENSBURY. Permits Issued Report VOID. From Permit Date >= 08/01/2014 To Permit Date <= 8/31/14
P20090267 8/28/2014 $264.60 A20090267 VOID 523400-302-008-0001-039-000-0000 274 QUAKER Rd BRIAN MC CALL Commercial Addition P20140171 $72.00 A20140171 P20000741 09/22/2000 08/18/1998 SV59-2001 08/22/2001
More informationProposed Stop Changes Route 1
Proposed Stop Changes Route 1 Nelson\Nygaard Consulting Associates, Inc. 5-3 Proposed Stops Route 1 Inbound 1 Southgate Mall 1 2 South & Grant 1 3 Garfield & Dearborn 1 4 Brooks & Fairview 3 5 South &
More informationWINDSOR ELEMENTARY AM RUNS
WINDSOR ELEMENTARY AM RUNS BUS 92 15030 BOWLING GREEN RD 7:32 15116 BOWLING GREEN RD 7:33 15199 BOWLING GREEN RD 7:33 15427 BOWLING GREEN RD 7:33 BOWLING GREEN RD & OAK RIDGE LN 7:34 17403 CARROLL BRIDGE
More information10/10/ /10/2016
Hearing Date: 10/10/2016 Bard: 1 Start End Twnship Issue Parcel_Number Cunty f Lake Bard f Review Hearing Schedule 10/10/2016-10/10/2016 Prperty Lcatin Prperty_Class 08:15 AM 08:30 AM Bard review f appeals
More informationPUBLIC HEARING CALENDAR
Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT
More informationCRMC-HPS PRESIDENT PRESIDENT-ELECT PRESIDENT
CRMC-HPS PRESIDENT PRESIDENT-ELECT PRESIDENT 1962 R Dale Smith (1) 1962 Joseph B Owen 1962 Heinz G Wilms (1) 1963 Valens P Johnson (2) 1963 Robert Golden 1963 R Dale Smith (2) 1964 Edward A Putzier 1964
More informationNYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT
DEC-05-18 04:00 AM Page 1 S BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT A00475 2002 32 DAY PRE GENERAL (D) SCHEDULE: A RECORD KEVIN STEVENS 47 SOUTH MAIN STREET 957 OCT-18-02 11:31 AM G.M. GODLEY PO
More informationSenior Affordable Housing
Senior Affordable Housing Both subsidized housing programs* and reduced apartments** have been included on this list. This list only includes housing options with units/apartments that are designated specifically
More information2018 Planning & Zoning Upcoming Public Meeting Items
2018 Planning & Zoning Upcoming Public Meeting Items December 11, 2018 Eric Jon Wall c/o Jason Smith (app. no. PZ18-0089) Requests a Special Use Permit for a drive through in conjunction with a restaurant
More informationNYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT
MAR-16-19 10:54 PM Page 1 C20307 2011 11 DAY PRE GENERAL (E) SCHEDULE: A RECORD RICHARD M. BIVONE 308 E AVE 321 KAREN S. BIVONE 308 E AVE 321R JOHN MOLLOY 3155 BIRCH PL 1265 JANET MOLLOY 3155 BIRCH PL
More informationWI SALES FIELD NATIONAL TERRITORY MAP April 4, 2013
FIELD NATIONAL TERRITORY MAP Jonathan Longley, Director 401-292-5662 Travis Campbell, 800-343-5409 Christopher Avril, 800-544-9999 x5867 Eric Funk, 888-896-0604 John Tuite, x2691 Thomas Greuling, 866-715-1056
More informationCASE 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 informationCASE 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 informationDescendants of Aubrey Thomas Quinlan
Descendants of Aubrey Thomas Quinlan Generation 1 1. AUBREY THOMAS 1 QUINLAN was born on 18 Jul 1911 in Barre, Vt.. He died on 31 Oct 1985 in Wakefield, MA. He married Juliette Jean, daughter of Thomas
More informationThomas 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 informationFRANKLIN 2016-CA MR NOT TO BE PUBLISHED BOONE 2016-CA MR NOT TO BE PUBLISHED HARDIN 2017-CA MR NOT TO BE PUBLISHED MUHLENBERG
PAGE 1 of 6 815 MEEKS (BRIAN) DEPARTMENT OF CORRECTIONS D. LAMBERT (PRESIDING JUDGE) NICKELL AND KRAMER (CONCURS IN RESULT ONLY) 816 SEXTON (RODNEY DALE) DIXON (PRESIDING JUDGE) ACREE AND THOMPSON (DISSENTS
More informationJoint City Council/Planning Commission. January 24, 2014 Bend, Oregon
Joint City Council/Planning Commission January 24, 2014 Bend, Oregon Campus Expansion Advisory Committee * CO-CHAIRS Jodie Barram, City Council Matt Shinderman, OSU- Cascades Steven Ames, Bend 2030 Scott
More informationTIME: 10:38:37 BUILDING PERMIT VALUATION SUMMARY PAGE 1
RUN DATE: 3/4/13 BP49PT TIME: 1:38:37 BUILDING PERMIT VALUATION SUMMARY PAGE 1 MONTH: FEBRUARY, 213 DATE PERMIT BUILDER OR OWNER ADDRESS OF JOB CONSTRUCTION DESC CODE VALUATION 2/1/13 213B143 ST CLOUD
More informationRoute:15-A KHS/KIS/ELLIS AM
Route:15-A KHS/KIS/ELLIS AM 6:21 am Upper Maple ST 6:24 am Laurel Dr 6:27 am CHARLTON AVE 6:33 am Upper Maple ST 6:34 am State Avenue 6:37 am 1ST AVE 6:41 am 2ND AVE 6:43 am STATE AVE 6:44 am WOODFIELD
More informationIssued Permits with Valuations
Page 1 03/04/2013 03/07/2013 03/11/2013 03/21/2013 03/11/2013 03/07/2013 BB13 00126 BB12 00114 BB12 00506 BB13 00149 BB12 00617 BB13 00063 CROSS STREET BANNER PERMIT 4TH ST Commercial Building 4811 W WERNER
More informationBUILDING REPORT OCTOBER 2007
City of BUILDING REPORT OCTOBER 27 Page Oct 27 Report TOTALS FOR THE MONTH OF OCTOBER 27 Construction Value,3,684 Construction permit revenue 2,34 Building Permits Issued 34 Property & Zoning Code Cases
More informationBEING A BY- LAW to amend the City of Timmins Zoning By-law No
CITY OF TIMMINS BY- LAW NO. 2018-8168 BEING A BY- LAW to amend the City of Timmins Zoning By-law No. 2011-7100. WHEREAS the Planning Act, R. S. O. 1990, c. P. 13, Section 34, as amended, authorizes Councils
More information2013 ELECTIONS TOWN OF BELWOOD TOWN OF BOILING SPRINGS (H) (C) 40 07/19/13 No. 248 Casar-Belwood Rd Lawndale, NC 28090
2013 ELECTIONS TOWN OF BELWOOD Steve Hunt 248 Casar-Belwood Rd Lawndale, NC 28090 704-538-1809 (H) 704-473-5654 (C) 40 07/19/13 No Emily Willis Sisk 5405 Fallston Rd Lawndale, NC 28090 PO Box 592 Fallston,
More informationCircuit Court Facility Docket
Courtroom 1 McCrone, Timothy J. 8:30AM Hearing - Motion C-13-CR-18-000001 State of Maryland vs. Damien Gary Clark Hearing Comments: Motions in Limine Estimate: 1/2 day Atty for: AT - WEINSTEIN, SUSAN AN
More informationKIEFER 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 informationSenior Affordable Housing
Senior Affordable Housing Both subsidized housing programs* and reduced apartments** have been included on this list. This list only includes housing options with units/apartments that are designated specifically
More informationCLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST
BELWOOD COMMISSIONER 1. HUNT, DONALD STEVEN Steve Hunt 07/19/2013 248 CASAR-BELWOOD RD LAWNDALE, NC 28090 2. SISK, EMILY WILLIS Emily Willis Sisk 07/19/2013 PO BOX 592 FALLSTON, NC 28042 MAYOR TOWN OF
More information22 HOLTON ST LORING AVE ANDREA' S MAIN ST END OF LORING AVE CROSS WENDELL ST CROSS LORING AVE EAST ST CROSS RIVER ST
BUS # 1 AM BUS #1 PM 22 HOLTON ST LORING AVE END OF LORING AVE CROSS ST @ WENDELL ST 16-17 EAST ST GEORGE RD @ CHARLES RD GEORGE RD @ BRADFORD RD CROSS ST @ CONANT RD ANDREA' S PIZZA @ MAIN ST CROSS ST
More informationMARYLAND 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 informationSIGN-OFF JEFFERSON DAVIS COUNTY SCHOOL DIST SECRETARY OF STATE SCHOOL TRUST LANDS EDIT REPORT
3300 - SECRETARY OF STATE SCHOOL TRUST LANDS EDIT REPORT BOARD: 3300 - JEFFERSON DAVIS COUNTY SCHOOL P O BOX 1197 PRENTISS, MS 39474 ISAAC HAYNES JR Phone: 792-4267 County: Jefferson Davis SIGN-OFF Entry
More informationPROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE
LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 13, 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 informationNYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT
MAR-25-19 05:13 PM Page 1 C38705 2008 11 DAY PRE PRIMARY (B) SCHEDULE: A RECORD EILEEN O'TOOLE 64 MORTON STREET APT# 3A 10014 AUG-22-08 12:22 PM ROBIN SMITH 930 5TH AVE AUG-21-08 10:08 AM LOUISE G. CONWAY
More informationMOTIONS 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 informationSenior Affordable Housing
Senior Affordable Housing Both subsidized housing programs* and reduced apartments** have been included on this list. This list only includes housing options with units/apartments that are designated specifically
More informationRobert Aldi 231 Scotland Rd. Home Norwich, CT Alt #: (860) Alt #: Anna S. Alfiero 43 Bayberry Hill Rd Norwich, CT
Robert Aldi 231 Scotland Rd. (860) 608-9720 Anna S. Alfiero 43 Bayberry Hill Rd (860) 887-5629 Betty J. Allard 11 Velgouse Rd. Oakdale, CT 06370 (860) 848-0894 George A Archer 82 S Second St. Taftville,
More informationTeaneck SoldReport to Properties sold in 2010 vs 229 sold in 2009
Teaneck SoldReport 1.1.2010 to 12.31.2010 196 Properties sold in 2010 vs 229 sold in 2009 Asking Sold for % DOM Average $451,973 $402,305-10% 117 Median $389,479 $354,000-7% 78 101 WESTERVELT PL COL 3
More informationINDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008
INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 DRY CREEK COALITION AND FUTUREWISE vs CLALLAM COUNTY WWGMHB NO. 07-2-0018c UNDERLYING ACTION: Compliance Report EXHIBIT LIST COMPLIANCE PROCEEDINGS
More informationDescendants of Martin Zallar (1580)
Descendants of Martin Zallar (1580) Generation One 1. MARTIN 1 ZALLAR (1580) was born at Possibly Bled, Slovenia. He married Mary Zallar (1581) at Possibly Bled, Slovenia. He died at Possibly Bled, Slovenia.
More informationLewis & Clark/North AM
Lewis & Clark/North AM Route:3 AM 2016 3 AM 7:19 am BLAIR AVE @ FOREST AVE 3 AM 7:20 am Henry St @ E 15th St 3 AM 7:21 am LIBERTY & 12TH ST 3 AM 7:22 am E 13th St @ Langdon St 3 AM 7:22 am Langdon St @
More informationST. PETER THE APOSTLE CATHOLIC CHURCH NOVEMBER 1, 2018 DECEMBER 30, 2018
Thursday, November 1: FEAST, ALL SAINTS ST. PETER THE APOSTLE CATHOLIC CHURCH Thursday, Nov 1, 6:20 AM Thursday, Nov 1, 9:00 AM Thursday, Nov 1, 12:00 PM Thursday, Nov 1, 6:00 PM ANNOUNCER Len Reising
More informationHIGH SCHOOL - MIDDLE SCHOOL ROUTE 3 AM
- ROUTE 1 AM TIME OF 1ST PICK UP: 7:37 AM METROPOLITAN AVE & UNION ST CIRRUS DR - 1ST DRIVEWAY ON RIGHT 117 WEST UNION ST ASHLAND WOODS LA & WEST UNION ST WOODLAND RD & WEST UNION ST WOODLAND RD & CARY
More informationActivity Report. 03/01/2018 to 03/31/2018 ARBOR WOODS BRADFORD CREEK BRITTANY FOREST CEDAR CREEK COFFEE CREEK MEADOWS COLLEGE MEADOWS
15301 S GREEN RD BC18-0083 Merit General Contractors Inc Building - Commercial O/S 03/06/18 $33,000.00 $300.00 15201 S MUR-LEN RD BC17-0324 SELECT CONSTRUCTION ENTERPRISES LLC Building - Commercial O/S
More information11/13/14 CUP Dear Property Owner / Resident
Technology Associates EC INC. October 21, 2014 Dear Property Owner / Resident The city of Boise planning and zoning department code requires an opportunity for a meeting between the applicant of a development
More informationGenealogy. 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 informationCity of Rockwall SF-7 PD-59. Feet Z Renfro St. REPLAT - LOCATION MAP = ALUMINUM PLANT H AR T MA
20 40 80 120 Feet 160 Z2016-007- 303 Renfro St. REPLAT - LOCATION MAP = HA MM AC K ALUMINUM PLANT SF-7 H AR T MA N RENFRO 0 PD-59 City of Rockwall Planning & Zoning Department 385 S. Goliad Street Rockwall,
More informationFLORIDA FLOWER SHOW JUDGES BOARD OF DIRECTORS
FLORIDA FLOWER SHOW JUDGES BOARD OF DIRECTORS 2015-2017 President First Vice President Second Vice President Recording Secretary Corresponding Secretary Treasurer Parliamentarian Glenda Dawson 1725 Sims
More informationIN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT. Case No. 18CV3
IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT THE BOARD OF COUNTY COMMISSIONERS OF THE COUNTY OF ELK, KANSAS vs. Plaintiff Case No. 18CV3 Delora Baker, et al. of
More informationCASE 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 informationExtraordinary Minister of Holy Communions Oct 7 - Jan 28
Extraordinary Minister of Holy Communions Oct 7 - Jan 28 October 7 - October 8 Elisabeth Lunaburg (Leader) Anne Schmitt Jeffrey Witt Lynnette Witt Barbara Moore (Leader) Mark Moore Fred Breitsprecker Isabel
More informationLANDLORD 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 informationNovember/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 informationRequest for Planning Commission Action
MEETING DATE: June 28, 2016 TO: FROM: Request for Planning Commission Action Planning Commission Nolan Wall, AICP Planner SUBJECT: Planning Case 2016-20 Lot Line Adjustment 1787 Lexington Avenue/PID# 27-81275-02-060
More informationPUBLIC HEARING CALENDAR
Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT
More informationMarried 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 informationRoute:1 EL AM Rte 164/Brewste
Route:1 EL AM Rte 164/Brewste 8:07 am STA GRISWOLD BUS GARAGE (END) 8:12 am 57 PRESTON RD. 8:13 am PRESTON RD @ ROBERT ST 8:16 am 475 Preston Road 8:20 am GEORGE PALMER RD @ SPENCER HOLLOW RD 8:20 am 32
More informationHome Phone (family main) Bill Schuyler Rutland MA Harrington Dr. Holden MA Goodale St. West Boylston MA 01583
List 1/6 Address Block 01/02 Bill Schuyler 6 Village Way -1552 508-886-2494 01/03 Winifred Mason 18 Angell Brook Drive West Boylston MA 01583 508-835-4127 01/08 Susan Delorme 22 Harrington Dr. 508-829-2301
More informationNYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT
MAR-25-19 05:27 PM Page 1 A02996 2014 JULY PERIODIC (K) SCHEDULE: A RECORD 01/14/14 DEDE MAKAJ 2316 WALLACE AVE. 10467 CHK003 $224.50 01/29/14 M & S GUT 114 JAVA ST. CHK080 $168.75 01/29/14 WAYNE CHAN
More informationLiturgical Minister Schedule June 30, 2018 through September 30, 2018
Name Name Jun 30 - Jul 1 Altar Server Hanson Keela Riewer Braylee Kasowski Rachel Roforth Zachary Care Center Stenger Joe Commentator Mitchell Heather Daggett Frederic Eucharistic Minister Palmer Elaine
More informationTillamook County Sales Report from to
186934 WICKS, THOMAS R TRUSTEE DOUGHERTY, TRISH 3.25 PO BOX 211 400 2S10 05AC 01900 NETARTS, OR 97143 131681 FLESKES, MICHAEL J FEDERAL NATIONAL MORTGAGE 0.11 5685 SECOND ST, COUNTY 1S10 07CA 03000 PO
More informationPUBLIC HEARING CALENDAR
Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT
More informationTOWN 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 informationDescendants of William Staggs
Descendants of William Staggs Generation No. 1 1. William 1 Staggs was born Abt. 1820, and died Aft. 1860. He married Lucinda Franklin Aft. 1839. She was born Abt. 1820, and died Aft. 1860. Children of
More informationPro Se Only JOP - 1B Magistrate Court Dispossessory. Park at Greenbriar, Meridian Management Group vs. Shanita Adkisson,all others
1. Park at Greenbriar, Meridian Management Group vs. Shanita Adkisson, 18ED104347 Park at Greenbriar, Meridian Management Group 12/18/2018 Shanita Adkisson 2. WESTSIDE ONE LLC DWELL AT HOLLYWOOD, MICHAEL
More informationPUBLIC HEARING CALENDAR
Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT
More informationPierce County - Candidates on Primary Ballot Candidates listed in ballot order Final May 24, 2017
Pierce County - Candidates on Primary Ballot Candidates listed in ballot order Final May 24, 2017 Legislative District 31 State Senator King*, Pierce* (Partisan office - - 1 Year Term - Unexpired) Michelle
More informationRegister Report for Peter Acker
Generation 1 1. Peter Acker-1[1, 2, 3, 4, 5, 6] was born in 1745 in, Nuremberg, Bayern, Germany[2, 3, 4]. He died in 1815 in Acker Homestead, Anderson, South Carolina, USA[1, 3]. Jane Southerland daughter
More informationTOWN OF QUEENSBURY. Permits Issued Report. From Permit Date >= 5/1/13 To Permit Date <= 5/31/13
P20120336 A20120336 523400-240-005-0001-005-000-0000 50 RUSSELL HARRIS Rd KENNETH WHITE Boathouse $7,500.00 Total Estimated Cost $7,500.00 10/15/2012 P20130080 $68.80 a20130080 523400-240-009-0001-016-011-0000
More informationDescendants of Prospero Giuseppe Moaria 'Joe' LoDico 20 November 2017
First Generation 1. Prospero Giuseppe Moaria "Joseph" LoDico was born on Aug. 19, 1899 in Marianopoli, Sicily. He died on Feb. 27, 1981 at the age of 81 in Lake Worth, Palm Beach County, Florida. He had
More informationChavez, German (1) 6-1; 6-1. Torres, Placido (4) 6-4; 6-4. Marshall, Jason (3) 6-3; 6-0; Hassan, Tahir 6-1; 6-2
Copper River Country Club Men's 3.5 Singles 1. Chavez German City/State: Fresno Section: 2. Luokkanen L. 3. Marshall Jason 4. Torres Placido Round of 16 1 Chavez German (1) Chavez German (1) 2 Winner:
More informationJeffersonton Baptist Church Address List September 1, 2018
John Anderson 10615 Fox Plantation Lane,Bealeton,,22712 540-439-8677, 540-439-8677, Jkkmj5@aol.com Kelly Anderson 10615 Fox Plantation Lane,Bealeton,,22712 540-439-8677, 540-, Jkkjm5@aol.com Edna Beach
More informationWeld County Pre Sale Foreclosure List
Weld County Pre Sale Foreclosure List Sale Date: September 12, 2012 9/10/2012 2:53:08PM Foreclosure: #: 10-1742 Jerad A. Massey and Tammy D. Massey LOT 2, BLOCK 3, GLOBE SUBDIVISION SECOND FILING, ACCORDING
More informationHome Norwich, CT Alt #: (860) Home Norwich, CT Alt #: (860) Home Norwich,CT Alt #: (860)
Robert Aldi 231 Scotland Rd. (860) 608-9720 Anna S. Alfiero 43 Bayberry Hill Rd (860) 887-5629 Betty J. Allard 11 Velgouse Rd. Oakdale, CT 06370 (860) 848-0894 George A Archer 82 S Second St. Taftville,
More informationAREA WAYLEAVE SPECIALIST PHONE NUMBER LIST
1 REDRUTH MARTIN BRAY 01209 616630 mbray@westernpower.co.uk 2 BODMIN PAUL STOCKMAN 01208 892244 pstockman@westernpower.co.uk 3 PLYMOUTH PAUL MARTIN 01752 502234 pvmartin@westernpower.co.uk 4 TORBAY PAUL
More information2013) (Term expires 2015) P (540) C (540) P (540) C (540) P (540) C (540)
STAFFORD COUNTY Stafford, VA E publicinfo@staffordcountyva.gov W staffordcountyva.govv Population: 128,961 / 277 Sq. Mi. RADCO PDC Real Estate Tax Rate: $1.07/ /$100 Personal Property Tax Rate: $6.90/$100
More informationCary Greenways Half-Marathon Overall Finish List
Female Finish 1 Jillene Brooks Fuquay Varina NC 374 35 F 1 Top Fin 1:03:25.0 1:28:25.2 25:00.2 2 Daniela Osegueda Apex NC 428 29 F 2 Top Fin 28:25.2 1:04:46.4 36:21.2 3 Jeanne Walther Apex NC 515 52 F
More informationNYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT
MAR-16-19 02:29 AM Page 1 A05440 2004 32 DAY E IMARY (A) SCHEDULE: A RECORD MALCOLM APPLEBERRY 230 MICHIGAN STREET 14606 AUG-10-04 10:39 AM ROOSEVELT T. ARMSTRONG SR 124 TRAVER CIRCLE AUG-10-04 10:46 AM
More information