Page 1 of 14 Long Island Parcel Tax Data by Lot Number Revised

Size: px
Start display at page:

Download "Page 1 of 14 Long Island Parcel Tax Data by Lot Number Revised"

Transcription

1 Page 1 of 14 Long Island Parcel Tax Data by Lot Number Revised Town of Long Island Town Land-location unknown P.O. Box 263 Long Island ME ,717 $17, United States of America Crow Island Washington DC ,500 $373, Rippleffect, Inc. P.O. Box 441 Portland ME ,235 $269,247 $24, Oceanside Conservation Trust of Casco Bay P.O. Box Portland ME ,272 $65, Robbins, Peter E. 170 Delwin Drive No. Yarmouth ME ,028 $986,028 $319, State of Maine Vaill - Marsh Island Augusta ME ,422 $819, Town of Long Island Obeds Rock P.O. Box 263 Long Island ME ,000 $16, Town of Long Island Stepping Stones P.O. Box 263 Long Island ME ,000 $13, Scorpio Island Corporation c/o Dirigo Management Company One City Center, 4th Floor Portland ME ,000 $14, Town of Long Island East End Crow Island w/chebeg. P.O. Box 263 Long Island ME ,000 $13, State of Maine Little Chebeague Island Augusta ME ,106,000 $2,834,250 $ Spearman, Patrick D. Oldfield-Spearman, Jane E. Jts. 35 Pine St. Exeter NH ,500 $330,000 $170, Harmon, Marie B. 96 Island Avenue Long Island ME ,783 $16, Westover Cottage Trust Margaret & Richards Lane Trustees6445 Rubia Circle Apollo Beach FL ,430 $243,899 $58, Martig, Sandra Guay, David Jts. 71 Lincoln Street, Apt. 3 Portland ME ,404 $225,632 $93, Lane, Richards E. Lane, Margaret Jealous Jts Rubia Circle Apollo Beach FL ,722 $52, Wallace, John S. 6 Mermaid Lane Long Island ME ,500 $322,750 $99, Luetje Family Cottage, LLC c/o Joseph Edward Luetje 20 Catherine Street Portland ME ,653 $278,470 $93, Starbird Family Trust c/o Carol Starbird Bean 384 Ludlow Street Portland ME ,675 $220,070 $72, Harmon, Marie B. 96 Island Avenue Long Island ME ,917 $243,459 $73, Greene, Joel P. 38 Berwick St. Worcester MA ,049 $280,053 $116, Donovan, David M. Donovan, Susan Jts. 45 Highland Drive Wallingford CT ,950 $220,975 $56, Overlock, William A. Overlock, Robert W. 88 Island Avenue Long Island ME ,245 $165,946 $80, Donovan, Joseph, Anthony James EtAl 97 Island Avenue Long Island ME ,017 $219,007 $68, Perkins, Robert S. & Susan S. Jts. P.O. Box 170 Plainfield NH ,000 $281,115 $84, Elsdon, Margaret Jacaruso, Michael J. Jts. 250 Commercial Street Hawthorne NY ,594 $279,169 $126, LaMontagne, Peter B. Lvg. Trus LaMontagne, Lynn F. Lvg. Trust P.O. Box 268 Long Island ME ,976 $197,335 $80, Hutchinson, Joan N. Trust Hutchinson, David N. - Trustee 7 Elmer Avenue Hooksett NH ,748 $224,874 $92, Hutchinson, D. Revocable Trust Hutchinson, David - Trustee P.O. Box 153 East Derry NH ,403 $223,702 $127, Singo, Brenda Lee 17 Red Sand Lane Long Island ME ,486 $10, Singo, Brenda Lee 17 Red Sand Lane Long Island ME ,878 $274,235 $81, Essman, Ann H. Higgins, Eric W. 157 Tahattawan Road Littleton MA ,578 $279,231 $69, Essman, Ann H. Higgins, Eric W. 157 Tahattawan Road Littleton MA ,486 $10, Kirby, Patricia L. c/o Matthew & Tracy Jeffers Jts. 12 Ridgewood Terrace Exeter NH ,201 $199,969 $140, WBC III LLC c/o Patricia Kirby & Peter Thornton 21 Grove Street Bath ME ,278 $292,700 $74, Central Maine Power c/o Avangrid Mgt. Co. - Local Tax One City Center, 5th Floor Portland ME ,921 $326,836 $ Card, Andrew True Jr. P.O. Box 56 Otto NY ,077 $244,431 $81, Dargush, Anthony & Amanda Jtsc/o Louis & Susan Sesto 111 Curtis Road Portland ME ,778 $244,311 $136, Allen, Ralph L. Jr. Stewart, Donna E. 22 Harrington Lane Long Island ME ,180 $224,590 $30, Davis-Walker, Elizabeth 154 Washington Street Arlington MA ,600 $160,688 $47, Stewart, Donna E. & Harold J. Jts. 22 Harrington Lane Long Island ME ,750 $118,701 $55, Barry, Leroy J. Revocable Trust Barry, Deborah B. Trust Wicklow Way Naples FL ,500 $141,570 $49, Barron, Martin J. Barron, Carlene Jts. 1 Bexhill Way S. Portland ME ,500 $163,459 $64, Barron, Martin J. c/o Carlene Barron 1 Bexhill Way S. Portland ME ,060 $240,052 $4, Card, Andrew T. Jr East Otto Road P.O. Box 56 Otto NY ,150 $323,408 $101, Houlihan, Gail L. 36 Deep Hollow Lane Columbus NJ ,600 $234,410 $233, Barry, Leroy J. & Deborah B. Trust Wicklow Way Naples FL ,600 $14, Allen, Ralph L. Jr. Stewart, Donna E. 22 Harrington Lane Long Island ME ,200 $22, Long Isl Civic Assoc P.O. Box 282 Long Island ME ,312 $1,161, Dumont, Sheila M. P.O. Box 1537 Saco ME ,813 $17, Mulkerrin, James P Martha Cr. Omaha NE ,813 $304,414 $35,054

2 Page 2 of 14 Long Island Parcel Tax Data by Lot Number Revised Donovan, Lucy D. Donovan, Henry L. 15 Clifford St. Portland ME ,465 $697,233 $75, Donovan, Lucy D. Donovan, Henry L. 15 Clifford St. Portland ME ,236 $659,118 $93, Oldfield, Joseph R. Revocable TOldfield, Karen T. Revocable Trust 27 Tidewater Farm Road Greenland NH ,690 $1,054,345 $1,004, Sweet, Ralph F. Sweet, Meredith Dyer Jts. PO Box 282 Long Island ME ,451 $735,226 $300, Merkwaz, Joan P. Living Trust P.O. Box 295 Long Island ME ,770 $727,385 $599, Spearman, Patrick Oldfield-Spearman, Jane E. Jts. 35 Pine Street Exeter NH ,920 $660, Morse, Christopher J. Morse, Eva Greger Jts. 130 Glen Street Malden MA ,905 $393,162 $324, Kuntz, Charlotte C. Heirs c/o James E. Kuntz 35 Prout Road Freeport ME ,615 $191,308 $41, Wood, Scott S. 26 Garfield Street Long Island ME ,541 $140,271 $47, Town of Long Island Town Land P.O. Box 263 Long Island ME ,750 $33, Town of Long Island Town Land P.O. Box 263 Long Island ME ,200 $17, Town of Long Island Transfer Station P.O. Box 263 Long Island ME ,400 $130,880 $3, Town of Long Island Wreck Cove Conservation Land P.O. Box 263 Long Island ME ,904 $400, Sullivan, John D. Sullivan, Lisa L. Jts. 21 Alden Road Wellesley MA ,580 $684,936 $434, Reece, Sarah R. Revocable TruSarah R. Reece - Trustee 13 Woodridge Road Durham NH ,000 $317,250 $285, Perocchi, Joyce G. Family Trust Perocchi, Joyce G. Trustee 847 Dunham St, Daniel Island Charleston SC ,132 $322,259 $280, Fruchter, Norman D. Lewis, Heather Jts Bliss Terrace Brooklyn NY ,868 $425,434 $498, Jacobs, Rodney C. Jacobs, Emily C. Jts. 285 Beach Avenue Long Island ME ,064 $249,032 $235, Steele, Douglas W. II & Gwen B Revocable Living Trust 12 Gold Post Road Dover NH ,741 $226,371 $48, Steele, Douglas W. II & Gwen B Revocable Living Trust 12 Gold Post Road Dover NH ,137 $161, Stewart, William W. Stewart, Judith G. Jts. 233 Beach Avenue Long Island ME ,148 $102,574 $218, Shiminski, Linda 51 Broad Cove Road Cape Elizabeth ME ,822 $107,901 $144, Lingley, Michael J. P.O. Box 284 Long Island ME ,576 $95,834 $32, Seagull Island Enterprises LLC c/o John and Jane Babineau PO Box 612 Forestdale RI ,932 $110,466 $541, Keene, Brenda L. 30 Lincoln Street #204 Westbrook ME ,886 $101,443 $66, Barter, Carleton H. Barter, Roseanne T. Jts. 27 Birchvale Drive Portland ME ,724 $88, Stevens, Peter Michael & Rita Marie Jts. 151 Beach Avenue Long Island ME ,260 $93,630 $126, Clark, David E. 181 Peacock Hill Road New Gloucester ME ,784 $93,392 $110, Magay, The James G. & Edna BIrrevocable Trust 27 Westland Farm Road Sterling MA ,000 $155,500 $28, Barron, Carlene B. 1 Bexhill Way South Portland ME ,238 $96,619 $105, Town of Long Island Town Land P.O. Box 263 Long Island ME $2, Town of Long Island Ponces Landing P.O. Box 263 Long Island ME $47,663 $93, Spar Restaurant GIS Purposes 13,800 See Lots 202-1, 2, 3, Spar Restaurant c/o John Wary 164 Atlantic Lane Long Island ME $292,500 $196,031 See Lot 202 for more information. 202 Spar Restaurant c/o John Wary 164 Atlantic Lane Long Island ME $211,250 $168,951 See Lot 202 for more information. 202 Spar Restaurant c/o John Wary 164 Atlantic Lane Long Island ME $211,250 $168,951 See Lot 202 for more information. 202 Spar Restaurant c/o John Wary 164 Atlantic Lane Long Island ME $249,049 $185,951 See Lot 202 for more information. 202 Spar Restaurant c/o John Wary 164 Atlantic Lane Long Island ME $172,901 $90,019 See Lot 202 for more information. 203 McCalmon Enterprises, Inc. P.O. Box 275 Long Island ME ,045 $311,920 $290, Wolfertz, Weston Wolfertz, Camille C. Jts. 9 Beach Avenue Long Island ME ,685 $21, Town of Long Island VFW Hall P.O. Box 263 Long Island ME ,800 $311,510 $199, Glynn, Sandra J. 54 Olde Birch Lane Portland ME ,113 $270, Feeley, Rachel 88 Lake Street Auburn ME ,500 $155,375 $38, Dudley, Brian L. 54 Olde Birch Lane Portland ME ,500 $279,675 $32, Semonite Fam. Rev. Tr.-2nd AmJean C. Semonite - Trustee 831 Princes Point Rd. Yarmouth ME ,400 $265,212 $66, Wildes Real Estate Holdings, L c/o Jeffrey & Denise Wildes 4800 NE Savannah Road Jensen Beach FL ,360 $280,062 $64, Semonite, Todd T. Waters, Susan S. 401 Redwood Ct. Mebane NC ,700 $221,350 $47, Tierney, Amy L. 168 Island Avenue Long Island ME ,423 $317,212 $283, O'Donnell Family Long Island TrLaughlin, Robina O'Donnell - Trust 615 Hamilton Street Easton PA ,840 $298,928 $160, Hegy, Gloria 150 West End Ave. Apt. 24C New York NY ,300 $312,150 $54, Conner Family 2012 Real Est. TKathleen M. Floyd - Trustee 16 Vernon Road Long Island ME ,692 $311,346 $76,986

3 Page 3 of 14 Long Island Parcel Tax Data by Lot Number Revised Spearman, Patrick D. Oldfield-Spearman, Jane E. Jts. 35 Pine St. Exeter NH ,350 $310,675 $50, Sunnycliffe, LLC c/o Stephen Honey 215 High St., Unit 103 South Portland ME ,095 $316,048 $136, Gaudet, Carolyn 173 Lund Road Nashua NH ,722 $311,361 $68, Dodwell, Kathleen M. & Peter E. Jts. 428 Pleasant St., Unit #2 Portsmouth NH ,776 $311,388 $155, Smith, Barbara S. c/o Barbara Sullivan 88 Park St., Apt. #34 Portland ME ,000 $327,500 $91, Reilly Long Island Revocable Tr Ronan, Maura E. Etal - Trustees 19 Buckboard Drive Walpole MA ,880 $222,400 $83, Donovan, Sonia R. 97 Island Avenue Long Island ME ,912 $230,456 $167, Thornton, John Paul Jr. 13 Parsons Lane Long Island ME ,000 $168,000 $136, Thornton, Peter & Kirby Paticia LThornton, John Paul 13 Parsons Lane Long Island ME ,868 $82, Morning Glory Annex LLC c/o Joseph & Sonia Donovan 97 Island Avenue Long Island ME ,838 $74, Callan, Tomas W. Callan, Rose D. Jts. 25 Stuart Street Portland ME ,049 $140, Scheurman, Sandra L. c/o Sandra Moran P.O. Box 253 Long Island ME ,500 $72,855 $106, Bell, Ella Heirs Attn: John E. Bickford 9204 Oswald Way Apt. 3C Baltimore MD ,092 $6, Kilgore, John Michael Kilgore, Toby Lynn Jts. 63 North Street Westbrook ME ,010 $2, Kilgore, John Michael Kilgore, Toby Lynn Jts. 63 North Street Westbrook ME ,000 $6, Kilgore, John Michael Kilgore, Toby Lynn Jts. 63 North Street Westbrook ME ,000 $76,500 $24, Kilgore, John Michael Kilgore, Toby Lynn Jts. 63 North Street Westbrook ME ,000 $20, Wright, Donald A. Wright, Betsey & Wright, Bradford J 43 Island Avenue Long Island ME ,750 $220,875 $98, Kilgore, Michael A. c/o Nancy Berges 617 Island Avenue Long Island ME ,250 $104,715 $23, Kilgore, John Michael Kilgore, Toby Lynn Jts. 63 North Street Westbrook ME ,542 $198,217 $48, Lemieux, Timothy A. Lemieux, Victoria L. Nelson 15 Woodcrest Road Cape Elizabeth ME ,195 $82,978 $70, Town of Long Island Town Land P.O. Box 263 Long Island ME ,150 $2, Meehan, John A. Martinez, Jacqueline B. Jts Allison Avenue Allison Park PA ,658 $120,329 $166, Spear, Willis Jr. 28 Birchwood Ave. Cousins Isl. ME ,500 $7, Thornton, Matthew S. Thornton, John P. II & John P. III 13 Parsons Lane Long Island ME ,250 $169,300 $89, Hedge, Jeffrey A Waterbury Ct. Pt. Charlotte FL ,052 $87,526 $42, Driscoll, Edward K. & Susan E. Jts. 241 Canton Street Westwood MA ,000 $227,500 $67, Nelson, Stephen B. Teichert, Harriet N. Jts. P.O. Box 291 Cheshire MA ,202 $227,101 $80, Kay-Giannini, Erika 49 Old Mill Road Wethersfield CT ,778 $227,889 $124, Spearman, Patrick Oldfield-Spearman, Jane E. Jts. 35 Pine Street Exeter NY ,120 $121, Lovell, Robert & Kathi Jts. 41 Pulpit Harbor Road North Haven ME ,173 $177,378 $56, Hedge, Rachel Scheer Scheer, Diane Jts Lulani Street Kaneohe HI ,500 $133,750 $78, Teague, Sarah L. 34 Floyd Street Long Island ME ,500 $88,750 $115, Stuart, Frank E. & Erlene M. Jts. 11 Brewer St. Portland ME ,990 $150,995 $100, Murley, Curtis P. Murley, Penelope M. Jts. 63 Cushing Street Long Island ME ,500 $93,750 $134, Town of Long Island Town Land P.O. Box 263 Long Island ME ,190 $2, Gordon, Gilbert H. & Cheryl A. Jts. P.O. Box 112 Canterbury NH ,796 $79, Town of Long Island West End Cemetery P.O. Box 263 Long Island ME ,920 $69, Town of Long Island West End Cemetery P.O. Box 263 Long Island ME ,096 $68, Gordon, Cheryl A. P.O. Box 112 Canterbury NH ,096 $68, Caliandro, Ann Dunham 56 Fowler Road Long Island ME ,520 $139,760 $92, Kamar, Alison 73 Atlantic Street Portland ME ,843 $44,226 $2, Hansen, Christine c/o Dahl Hansen 7728 Whispering River Street Las Vegas NV ,000 $162,000 $34, LaChance, Roger E. LaChance, Susan M. Jts. 49 Technology Dr. #52 Bedford NH ,000 $199,600 $104, Shields, Catherine A. 183 Massachusetts Ave., Apt 1 Portland ME ,500 $128,700 $56, Stevens, Joanne J. & Paul W. Jts. 33 Island Avenue Long Island ME ,810 $269,905 $276, LaChance, Roger E. LaChance, Susan M. Jts. 49 Technology Dr. #52 Bedford NH ,210 $102, Dale, Candice J. Trust c/o Kate & Jon Cooper P.O. Box 3998 Truckee CA ,420 $248,210 $66, MacVane, Joy R. 33 Warren St Kingston NY ,324 $208,662 $118, Mahoney, John I. Kamar, Alison Jts. 73 Atlantic Street Portland ME ,429 $138,215 $83, Methodist Society of Long Island (Ivy Hall - Gift Shop) Long Island ME ,000 $87,500 $52,424

4 Page 4 of 14 Long Island Parcel Tax Data by Lot Number Revised Mitchell Living Trust Agota, Katalin Trustee 169 Central Street Framingham MA ,384 $130,692 $69, Long Isl Civic Assoc. P.O. Box 282 Long Island ME ,158 $362,579 $3, Cushing, Daniel E. Labelle, Jeanne A. Jts So. Bay Lane Reston VA ,665 $133,416 $278, Griffin, Erhard Griffin, Florence 175 Island Avenue Long Island ME ,369 $165,342 $246, Cruz, Catherine 5 Pilgrim Road S. Portland ME ,836 $256,918 $80, Longanecker, Samuel 32 Hobart St. South Portland ME ,276 $96, Longanecker, Susan Mary 32 Hobart St. South Portland ME ,431 $210,794 $195, Island Avenue Realty Trust c/o Mark E. Cushing - Trustee 241 Depot Street Duxbury MA ,679 $229,340 $72, Longanecker, Samuel L. Longanecker, Susan M. Jts. 32 Hobart St. South Portland ME ,953 $223,977 $50, Doughty, Charles Elwin c/o Leah Doughty, Estate PR P.O. Box 294 Long Island ME ,293 $202,182 $83, Pattle, Michelle c/o Nathan F. Wardwell & Andrea E.20 Old Sea Point Road Cape Elizabeth ME ,236 $274,618 $94, Wolfertz, Weston Wolfertz, Camille C. Jts. 9 Beach Avenue Long Island ME ,304 $222,637 $157, Finkle, Bruce & Diane Family Tr Finkle, Bruce N. 45 John Goffe Drive Bedford NH ,793 $184,397 $128, Nadeau, Karen A. c/o Karen A.Nadeau-Norcross 19 Homestead Lane Long Island ME ,446 $196,723 $132, Jones, Kris E. & Jovan L. Jts. 97 Leavitt St. Long Island ME ,240 $141,120 $110, Watters, Christine M. 55 Beach Avenue Long Island ME ,580 $86,790 $96, Town of Long Island Police House P.O. Box 263 Long Island ME ,492 $87,746 $88, Johnson, Isabel c/o Judith Johnson French 69 Beach Avenue Long Island ME ,758 $92,379 $28, Johnson, Earl G Roseway Blvd North Huntingdo PA ,612 $89,806 $55, Whitener, Samuel S. Whitener, April L. Jts. 101 Beach Avenue Long Island ME ,082 $109,041 $89, Norton, John S. & Mary Jts. c/o John S. Norton Jr. 24 Pilgrim Road South Portland ME ,064 $665,532 $240, Wood, Randy Wood, Jennifer Jts. 25 Gorham Avenue Long Island ME ,528 $48, Wood, Scott S. Wood, Laurie J. Jts. 26 Garfield Street Long Island ME ,780 $180,390 $94, Wood, Scott S. Wood, Laurie J. Jts. 26 Garfield Street Long Island ME ,500 $93,250 $15, Town of Long Island Town Land P.O. Box 263 Long Island ME ,766 $73, Paquette, Steven P. Lund, Lisa Jts. 693 Goding Road Acton ME ,555 $93,778 $73, Noble, Nancy A. 58 Garfield St. Long Island ME ,519 $90,260 $36, Felton House, LLC c/o Candace Killmer Corey 142 W. Main St. Yarmouth ME ,312 $189,156 $86, Roman Catholic Bishop of Portland 510 Ocean Avenue Portland ME ,235 $215,856 $123, McAleney, Edward P. McAleney, Jeanie L. Jts. 3 Garfield Street Long Island ME ,444 $231,722 $308, McAleney, Edward McAleney, Jeanie Jts. 3 Garfield Street Long Island ME ,623 $180,312 $107, Robertson, Carmen E. 17 Garfield St. Long Island ME ,704 $185,852 $118, Robertson, Carmen 17 Garfield St. Long Island ME ,472 $12, Robinson, Gary L. Robinson, Cathryn M. Jts. 33 Royal Meadow Road Yarmouth ME ,909 $180,955 $81, Robertson, Carmen E. 17 Garfield St. Long Island ME ,943 $200,472 $142, MJKJ LLC c/o Jozokus 58 13th Street Lowell MA ,511 $186,256 $118, Poulin, Christopher A. Poulin, Allyssa M. Jts. 54 Beach Avenue Long Island ME ,880 $87,940 $82, French, Maude c/o Norman French 18 Debbie Drive Pelham NH ,000 $100,800 $52, Redlong, LLC c/o Dubois 318 Brighton Ave Portland ME ,340 $53,346 $33, Pruyn, Michael Angell, Christine Jts. 21 Berkeley St. Portland ME ,982 $170,491 $168, Berquist, Richard C Archstone Avenue Tewksbury MA ,702 $93,851 $86, Hadley, Leslie L. & Natalie L. Jts. 109 King Street Reading MA ,400 $85,200 $49, Thomas, Maureen S. 106 Tenth St. Radford VA $2, Thomas, Maureen S. 106 Tenth St. Radford VA $2, Day, Wm. R. Bourguignon, Tyrone R. Jts. 287 Warren Avenue Needham MA ,990 $83,896 $61, Morway, Sperry E. Jr. c/o Thomas Morway 2071 Main Street Glastonbury CT ,500 $7, Norcross, John W. Norcross, Karen A. Nadeau Jts. 19 Homestead Lane Long Island ME ,750 $87,375 $50, Hickok, William Carlton 102 Beach Avenue Long Island ME ,996 $82,998 $38, Floyd, Kathleen C. & Michael G. Jts. 16 Vernon Road Long Island ME ,006 $88,503 $15, Floyd, Michael 16 Vernon Road Long Island ME ,300 $25, Conner, Shirley A. 118 Beach Avenue Long Island ME ,098 $93,549 $58,723

5 Page 5 of 14 Long Island Parcel Tax Data by Lot Number Revised Holbrook, Craig W. Holbrook, Diane G. Jts. 456 W. Lebanon Road Lebanon ME ,949 $24, Holbrook, Craig W. Holbrook, Diane G. Jts. 456 W. Lebanon Road Lebanon ME ,898 $27, Sargent, John W. & Bettee N. Jts Harbor Blvd. #225 Port Charlotte FL ,098 $24, Sargent, John W. & Bettee N. Jts Harbor Blvd. #225 Port Charlotte FL ,098 $24, Holbrook, Craig W. Holbrook, Diane G. Jts. 456 W. Lebanon Road Lebanon ME ,898 $27, Holbrook, Craig W. Holbrook, Diane G. Jts. 456 W. Lebanon Road Lebanon ME ,949 $24, Conner, Shirley 118 Beach Avenue Long Island ME ,049 $75, Wood, Randy O. Wood, Jennifer A. Jts. 25 Gorham Avenue Long Island ME ,049 $79,525 $28, Pruyn, Michael F. Angell, Christine S. Jts. 21 Berkeley St. Portland ME ,049 $75, Town of Long Island Town Land P.O. Box 263 Long Island ME ,049 $75, Moughalian, Raymond W. & Theresa M. Jts. 74 Running Hill Road #239 So. Portland ME ,049 $88,025 $62, Holbrook, Craig W. Holbrook, Diane G. Jts. 456 W. Lebanon Road Lebanon ME ,049 $21, Holbrook, Craig W. Holbrook, Diane G. Jts. 456 W. Lebanon Road Lebanon ME ,898 $103,449 $72, Sargent, John W. & Bettee N. Jts Harbor Blvd. #225 Port Charlotte FL ,098 $93,549 $67, Conley, Jane E. 34 Gorham Avenue Long Island ME ,908 $1, State of Maine Augusta ME $2, Conley, Jane E. 34 Gorham Avenue Long Island ME ,805 $6, Conley, Jane E. Mahany, John R. Jts. 34 Gorham Avenue Long Island ME ,587 $36, State of Maine Augusta ME ,702 $8, Town of Long Island Town Land-Old Dumping Ground P.O. Box 263 Long Island ME ,438 $47, Town of Long Island School-Library P.O. Box 263 Long Island ME ,245 $110,123 $1,218, Phelan, Ralph Murch 562 North West Rd. Canterbury NH ,049 $75, Barter, Roseanne T. 174 Beach Ave. Long Island ME ,098 $102,049 $55, Barter, Roseanne T. 174 Beach Ave. Long Island ME ,160 $74, Collinson, Madelaine P.O. Box 291 Long Island ME ,160 $87,580 $108, Town of Long Island Town Land P.O. Box 263 Long Island ME ,160 $22, Wood, Randy O. Wood, Jennifer A. Jts. 25 Gorham Avenue Long Island ME ,960 $98,884 $37, Wood, Randy O. 25 Gorham Avenue Long Island ME ,160 $87,580 $73, Town of Long Island Town Land P.O. Box 263 Long Island ME ,926 $57,412 $ Conley, Jane E. 34 Gorham Avenue Long Island ME ,583 $11, Conley, Jane E. Mahany, John R. Jts. 34 Gorham Avenue Long Island ME ,583 $11, Conley, Jane E. 34 Gorham Avenue Long Island ME ,166 $82,966 $91, Mahany, John R. 34 Gorham Avenue Long Island ME ,166 $24, Sheehan, Jacob T. Nice, Rachel Lauren Jts. 208A Lee Road West Point NY ,166 $93,083 $53, McAleney, Rebecca J. McAleney, J. Matthew 26 Wild Rose Avenue South Portland ME ,583 $22, McAleney, Rebecca J. McAleney, J. Matthew 26 Wild Rose Avenue South Portland ME ,583 $121, Beaudoin, Morghan Beaudoin, Marc C. 79 Ocean Street Long Island ME ,749 $193,375 $284, Conley, Jane E. Mahany, John R. Jts. 34 Gorham Avenue Long Island ME ,166 $71, Marchak, Elizabeth A. Hart, W. Stephen Jts. 36 Gorham Ave. Long Island ME ,332 $158,666 $184, Horrocks, Mary Louise 217 Chicagami Trail Medford Lakes NJ ,583 $67, Wood, Randy O. Wood, Jennifer A. Jts. 25 Gorham Avenue Long Island ME ,800 $87, LaChance, Marc S. 14 Stephanie Drive Bedford NH ,160 $87,580 $138, Klim, David G. Klim, Barbara Jts. 605 Bradford Parkway Syracuse NY ,480 $89, Norcross, Richard H. Norcross, Robin E. Jts. 54 Sebago Road Hiram ME ,546 $85,946 $110, Graney, Paul J. 34 E. Main Street Cambridge NY ,363 $106,563 $147, Steele, Charlene L. Steele, John D. Jts. 1 Raynes Farm Road Madbury NH ,907 $272,454 $99, Lovell, Robert 41 Pulpit Harbor Road North Haven ME ,160 $37, Brayley, Dolores Michele 31 Ocean Street Long Island ME ,897 $178,949 $119, Hemond, Alphonse A. Hemond, Susan M. Jts. 103 Foreside Road Cumberland Fore ME ,227 $147,114 $190, Spearman, Patrick D. Oldfield-Spearman, Jane E. Jts. 35 Pine St. Exeter NH ,025 $63, Horrocks, Mary Louise 217 Chicagami Trail Medford Lakes NJ ,196 $345,598 $63,914

6 Page 6 of 14 Long Island Parcel Tax Data by Lot Number Revised Gray, Bruce C. & Gray, DeborahGray, Brian S. Jts. 5 Stoney Ridge Road Cumberland Fore ME ,081 $451,541 $84, State of Maine South Beach (aka Andrews Beach) Augusta ME ,200 $808,600 $ Shulman, Alix Kates Life Int. 161 W. 15th St. Apt. 4H New York NY ,272 $4, Nichols, Timothy F. Nichols, Lynn Gonsalves Jts. 103 Floral Street Newton Highland MA ,590 $211, Nichols, Lynn Gonsalves 103 Floral Street Newton Highland MA ,000 $113,500 $13, Nichols, Timothy F. 103 Floral Street Newton Highland MA ,051 $144,026 $143, McAleney, Edward P. McAleney, Jeanie L. Jts. 3 Garfield Street Long Island ME ,302 $153,651 $65, McAleney, Jeannie 3 Garfield Street Long Island ME ,833 $10, Shulman, Alix Kates Life Int. 161 W. 15th St. Apt. 4H New York NY ,984 $420,068 $66, Burke, Andrew L. Burke, John O S.E. Brooklyn Street Portland OR ,296 $816,883 $40, Burke, John O. 58 South Side Lane Long Island ME ,546 $237,936 $122, Larrabee, Barbara D. c/o Barbara Ramey 139 Fern Avenue Long Island ME ,191 $195,096 $208, Brown, Towanda D. 149 Fern Avenue Long Island ME ,515 $190,258 $83, Brown, Bradley B. P.O. Box 305 Long Island ME ,688 $251,344 $114, Davis, John A. Davis, Harriet B. Jts. 2 Village Way Cumberland ME ,340 $13, Davis, John A. 2 Village Way Cumberland ME ,135 $55, Davis, John Andrew 2 Village Way Cumberland ME ,637 $301,787 $96, Davis, John A. 2 Village Way Cumberland ME ,500 $288,400 $131, Johnson, David B. 299 Fern Avenue Long Island ME ,000 $46, Steele, Robert D. & Roberta M. Revocable Living Trust 7 Crescent Ave. Dover NH ,000 $46, Davis, William S Scott Street Springfield VA ,161 $87, Town of Long Island Town Land P.O. Box 263 Long Island ME ,000 $81, Eliot, Peter P.O. Box 344 Bar Mills ME ,200 $82, Johnson, Michael Johnson, Kathryn 253 Fern Avenue Long Island ME ,240 $244,436 $83, Davis, William S Scott Street Springfield VA ,660 $129, Eliot, Peter P.O. Box 344 Bar Mills ME ,700 $124, Johnson, Michael Johnson, Kathryn 253 Fern Avenue Long Island ME ,760 $124, Ross-Papkee, Leslie 27 Mackworth Street Portland ME ,700 $85, Johnson, David & Paula Jts. 299 Fern Avenue Long Island ME ,000 $27, Johnson, Moira O. 281 Fern Avenue Long Island ME ,929 $222,058 $84, Johnson, Nathan Ezekiel Johnson, Barbara Ann Jts. 285 Fern Avenue Long Island ME ,052 $214,526 $193, Johnson, David & Paula Jts. 299 Fern Avenue Long Island ME ,153 $346,577 $348, MacVane, Stanley R. & Jean E. Jts. 954 Island Avenue Long Island ME ,609 $139,143 $ Geoghegan, Lawrence T. Trust Lawrence T. Geoghegan - Trustee 78 Chandler St. Boston MA ,323 $331,662 $90, Rich, Catherine Heirs c/o Todd Rich 423 Fern Avenue Long Island ME ,291 $74,303 $14, Stewart, Katharine H. Stewart, Newell B. V W Vet Jts. 357 Fern Avenue Long Island ME ,763 $327,382 $77, Harbor de Grace Wharf LLC c/o Acadia Benefits, Inc. 111 Commercial Street Portland ME ,361 $82,739 $25, Rich, Todd R. 423 Fern Avenue Long Island ME ,720 $44,753 $13,500 See Lot for more information. 450 Rich, Zoeth Heirs c/o Zoeth Rich II 113 Eastern Avenue Long Island ME $3,072 See Lot 450 for more information. 451 MacVane, Carolyn & Donald A. Jts. 892 Island Avenue Long Island ME ,730 $11, Rich, Todd R. 423 Fern Avenue Long Island ME ,170 $288,977 $99, Duong, Steven 8 Middle Jam Road Gorham ME ,370 $40, Surrey, Richard & Welu, Carol J Welu, Carol Jts. - c/o Jim Welu 10 Massachusetts Avenue Worcester MA ,900 $709,493 $131, Gore, Colleen K. Roma, Timothy 40 Colonial Road Portland ME ,827 $296,672 $51, Kane, Thomas F. & Marianne R. Jts. 27 Middle Jam Road Gorham ME ,900 $271, Kane, Thomas F. & Marianne R.Drew, Edgar G. & Madeliene L. Jts. 27 Middle Jam Road Gorham ME ,050 $317,025 $63, Drew, Edgar G. & Madeleine L. Jts. 30 Farragut St. Portland ME ,600 $281,070 $18, Dodwell, Peter E. Dodwell, Kathleen M. 428 Pleasant St., Unit #2 Portsmouth NH ,370 $353,685 $544, MacVane, Stanley R. 954 Island Avenue Long Island ME $48,551 $15, Unkown Ownership c/o Town of Long Island P.O. Box 263 Long Island ME , Burke, Seth D SE Morrison St. Portland OR ,006 $166,703

7 Page 7 of 14 Long Island Parcel Tax Data by Lot Number Revised Burke, Virginia A. 577 East Bethel Road Bethel ME ,478 $166, Burke, William M C 38th Street San Diego CA ,774 $168, Burke, Andrew L S.E. Brooklyn Street Portland OR ,583 $296, Norton, John S. c/o John S. Norton Jr. 24 Pilgrim Road South Portland ME ,192 $861,096 $64, Wildewood Enterprises, LLC c/o Laurie J. Wood 26 Garfield Street Long Island ME ,297 $296,590 $167, Town of Long Island Community Building P.O. Box 263 Long Island ME ,960 $362,480 $603, Town of Long Island Town Hall P.O. Box 263 Long Island ME ,820 $375,910 $171, Fabiano, Philip C. 11 Gerry Avenue So. Portland ME ,427 $302, B.J.S. Enterprises, LLC c/o Dr. Jill F. Gaziano Mitchell 30 Long Creek Drive South Portland ME ,390 $288,695 $52, B.J.S. Enterprises, LLC c/o Dr. Jill F. Gaziano Mitchell 30 Long Creek Drive South Portland ME ,278 $158,639 $11, Whitman, Elizabeth L. 48 Pitt Street Portland ME ,540 $288,770 $138, Town of Long Island BS&Gravel - Conservation Area P.O. Box 263 Long Island ME ,500 $43, Rothman, Leslie J. Gailus, David W. Jts. 63 Atlantic Street Portland ME ,580 $260, Pearsall, John Pearsall, Mary Ann 478 Island Avenue Long Island ME ,168 $135,584 $10, Pearsall, Mary Ann 478 Island Avenue Long Island ME ,360 $297,280 $297, Town of Long Island Fire Station P.O. Box 263 Long Island ME ,904 $224, Poulin, Peter L. Poulin, Susan H. Jts. 76 Gagne St. Lewiston ME ,620 $321,810 $143, Michaud, Richard E. Jr. 2 Pintail Point Drive Scarborough ME ,280 $356,640 $135, Grablewski, John M. Grablewski, Deborah G. Jts. 608 Hill Rd. W. Franklin NH ,071 $251,036 $22, Thornton, John Paul Jr. 13 Parsons Lane Long Island ME ,392 $364,696 $255, LaFrance, Craig Allen LaFrance, Sandra L. Jts Rim Cove Dr., Apt. 136 Cumming GA ,672 $362,836 $168, Graves, Brian C. San Soucie, Melissa 104 State St., Unit C Newburyport MA ,750 $352,875 $149, Rosa, James J. Rosa, Renelle P. Jts. 36 Susan Road Vernon CT ,814 $251,407 $114, Whelan, Timothy & Meegan B. Grace, James S. & Tierney 2918 Somerset Drive Charlotte NC ,313 $374,157 $101, Riley, Paul E. Riley, Deborah L. Jts. 607 Island Avenue Long Island ME ,376 $356,188 $165, Berges, Nancy M. 617 Island Avenue Long Island ME ,864 $364,932 $206, Evans, The Family Trust Susan M. Schultz Esq., Trustee 75 Pearl St., 2nd Floor Portland ME ,011 $359, Greene, Jeffrey M. 98 Russell Street Charlestown MA ,240 $337,370 $158, Greene, Jeffrey Michael Greene, Corinne Hood Jts. 98 Russell Street Charlestown MA ,787 $114, L.I. Com. Land Op. Co. LLC c/o Stephen Train, President P.O. Box 263 Long Island ME ,172,323 $2,538, Condon, John c/o Acadia Benefits, Inc. 111 Commercial Street Portland ME ,928 $299,280 $634, Schlichting, Douglas E. Schllichting, Pamela B. Jts. 547 Durham Road New Gloucester ME ,064 $189, Donovan, M. Anne Lortie, John P. Jts. 216 Fern Avenue Long Island ME ,273 $97,637 $328, Whitney, Arlan 192 Fern Avenue Long Island ME ,464 $113,232 $138, Tyson, Cornelius John III McLennan, Diana V. Jts. 150 Fern Avenue Long Island ME ,267 $105,634 $44, Town of Long Island Cemetery-Fern Ave. P.O. Box 263 Long Island ME ,020 $97, Schmidt, Remington O. 41A New Island Ave. Peaks Island ME ,519 $97, Northland Association c/o Peter Poulin 76 Gagne St. Lewiston ME $9, Norton, John S. c/o John S. Norton Jr. 24 Pilgrim Road South Portland ME ,463 $30, Parker, George R. II & Pamela J. Jts. HC 2 Box Vieques PR ,928 $114, Duong, Steven 8 Middle Jam Road Gorham ME ,713 $236,357 $144, Billings, John 458 Fern Ave. Long Island ME ,685 $221,843 $121, Clarke, Coleman R. 466 Fern Avenue Long Island ME ,600 $176,880 $77, Clarke & Sons Construction LL c/o Coleman Clarke 466 Fern Avenue Long Island ME ,170 $162,527 $1, Byers, Matthew T. Byers, Catlin H. Jts. 46 Foreside Road Cumberland ME ,736 $256,868 $139, Holt, Gerald E. 17 Harriman Road Plaistow NH ,736 $247,868 $66, Byers, Matthew T. Byers, Catlin H. Jts. 46 Foreside Road Cumberland Fore ME ,265 $144,633 $70, Jones, Lloyd E. WWII Vet & Beverly L. Jts. 97 Leavitt St. Long Island ME ,556 $364,278 $117, Nickerson, Eugene P. 72 Deering Run Drive Portland ME ,812 $86,906 $27, Nickerson, Edward W. Johnson, Nancy H. Jts. 56 Hawthorne Road North Yarmouth ME ,520 $182,760 $79, Morris, Robert P. Morris, Stephanie Jts. 5 Spiro Avenue Gray ME ,000 $142,075 $174,549

8 Page 8 of 14 Long Island Parcel Tax Data by Lot Number Revised Wetzel, Randall F. Wetzel, Sharon P. Jts. 17 Cannon Lane Scarborough ME ,216 $106, Papkee, Eric E. & Papkee, Jillian C. Living Trust 62 Henderson Lane Hanover MA ,179 $190, Cox, Joseph R. Cox, Karen L. Jts. 279 William Street Stoneham MA ,050 $143,025 $124, Papkee, Edward A. Jr. etal c/o Papkee, Leonard G. 611A Boston Ave. Medford MA ,408 $242,204 $84, Wood, Doris W. 697 Island Avenue Long Island ME ,246 $225,123 $55, McGarry, Kathryn J. Gordon, Douglas A. Jts. 75 Tinker Road Merrimack NH ,910 $234,955 $32, Perrin, Rebecca K. Reis, Phillip O. Jts. 7 Rice Corner Cross Road Brookfield MA ,200 $114,600 $23, Spear, Willis M. III 36 Woodmont Street Portlan ME ,500 $156,750 $116, Avignon, Pierre 723 Island Avenue Long Island ME ,185 $190,593 $55, Dolan, Peter Dolan, Alison Jts. 24 Salierno Road Tuxedo Park NY ,186 $224,093 $92, McLaughlin, Dorothy E. Volkmar, Marcella K. Jts Sunset Strip Altoona FL ,134 $238,567 $45, Perrin, Rebecca K. 7 Rice Corner Cross Road Brookfield MA ,099 $224,550 $100, Gore, Daniel Gore, Margret 40 Warren Avenue Cape Elizabeth ME ,000 $209,450 $84, Johnson, Thomas G. & Debra W. 41 Atlantic Lane Long Island ME ,284 $181, Town of Long Island Town Land P.O. Box 263 Long Island ME ,120 $67, Methodist Episcopal Church of Long Island (Parsonage/Church) Long Island ME ,120 $149,560 $169, Murphy, Michael E. 24 Telos Road Freeport ME ,000 $87,500 $77, Miller, Joseph T. 46 Hillis Street Portland ME ,000 $112,500 $156, Singo, Brenda L. Singo, David L. V W Vet Jts. 17 Red Sand Lane Long Island ME ,991 $104,496 $184, Johnson, Thomas G. & Debra W. 41 Atlantic Lane Long Island ME ,000 $46, Wetzel, Randall F. Wetzel, Sharon P. Jts. 17 Cannnon Lane Scarborough ME ,397 $132,049 $195, Whelan, Lisa E. 58 Leavitt Street Long Island ME ,500 $79,875 $64, Stewart, Craig 19 Meehan Lane No. Yarmouth ME ,800 $7,436 $4, Lovely, Richard C. 185 Calcium Road Fleetwood PA ,960 $9, Stewart, Craig 19 Meehan Lane No. Yarmouth ME ,961 $112,481 $72, Papkee, Harry G. 16 Friar Lane Cumberland ME ,511 $87,980 $98, Rich, Shawn Rich, Alanna Jts. 54 Winterview Lane Long Island ME ,632 $81,284 $64, Burnett, Gail Lemley Burnett, Chas. L. Jr. Jts. 6 Howard Street Springvale ME ,940 $95,970 $36, Mooney, Deborah J. 75 Boston St. S. Portland ME ,000 $85,500 $179, Jordan, Allyson 34 Quebec St., #3 Portland ME ,140 $148,570 $80, Clark, Nancy L. 144 Pownal Road Freeport ME ,310 $144,655 $72, Johnson, Claire E. Heirs c/o Bruce A. Johnson 3902 Mill Rock Circle Sugar Land TX ,600 $7, Rich, Shawn M. 54 Winterview Lane Long Island ME ,016 $86, Papkee, Harry G. Papkee, Ivan R. 16 Friar Lane Cumberland ME ,800 $82, Dougher, Zeile A. 12 Deering St., Unit 3 Portland ME ,400 $113,200 $29, Truesdale, William Wells Truesdale, Kristina M. Jts. P.O. Box 93 Yarmouth ME ,800 $113,900 $95, Town of Long Island Public Works P.O. Box 263 Long Island ME ,796 $112,398 $41,712 See Lot for more information FairPoint Communications Director of Taxes (Property) 770 Elm Street Manchester NH $23,178 See Lot 649 for more information. 650 Story, Guy A. Donahue, Kerry Jts. 151 Spring Street New York NY ,000 $92, Peterson, Ruth A. c/o Sally Fiorini 119 Parrott Street South Portland ME ,482 $192,741 $56, Doody, The Family Trust Fund c/o of Sean & Robin Doody 28 Snell Road Lee NH ,900 $162,760 $55, Johnson, Thomas G. 41 Atlantic Lane Long Island ME ,652 $171,743 $24, Drake, Julie Ann Kesler, Nancy & Kesler, Branko 4 Westcott Road Andover MA ,386 $139,474 $168, Miller, Joseph T. 46 Hillis Street Portland ME ,500 $85,250 $106, Randall, William G. 56 Hampshire St. Hiram ME ,564 $246,282 $66, Grissom, Grant Grissom, Gail Jts. 275 S. Ridley Creek Road Media PA ,900 $496,950 $119, Lunt, Jacqueline O. 43 Hillis Street Portland ME ,595 $402,298 $36, Wilcox, Susan L. & Fulton Jts. 92 Cloverhill Road Colts Neck NJ ,271 $12, McDuffie, Christine D. 19 Henning's Way No. Yarmouth ME ,000 $296,500 $82, Brown, Gregory K. Richard, David W. etal 2 Whistler Landing Scarborough ME ,000 $294,100 $41, Wintle, Kristen Folsom etal Jts. 12 Rocklinn Street Windham ME ,000 $327,750 $75,065

9 Page 9 of 14 Long Island Parcel Tax Data by Lot Number Revised Backman, David Kellerman, Catherina Jts. 4 Myrtle Street Boston MA ,000 $298,500 $243, Wright, Bradford Wright, Joanna Jts. 9 Ainsworth Road Wichester MA ,750 $356,500 $95, Henning, Ella C. & Harry W. III Jts Harpswell Neck Road Harpswell ME ,000 $250, Kelly, Anne Davis Living Trust Captains Way Fernandina Beac FL ,675 $419,770 $189, Henning, Ella C. & Harry W. III Jts Harpswell Neck Road Harpswell ME ,875 $220,550 $34, Valente, Andrea Lieuwma, Ronald Jts. 107 Wellesley Avenue Wellesley Hills MA ,216 $223,086 $88, Valente, Andrea J. 107 Wellesley Avenue Wellesley Hills MA ,000 $126,000 $65, Churchard, Timothy Churchard, Judith Jts. 13 N. Rochester Road Lebanon ME ,250 $82,200 $46, Wilcox, Fulton R. & Susan L. Jts. 92 Cloverhill Road Colts Neck NJ ,750 $119,970 $25, Hale, Michael R. Hale, Jean V. Jts. 42 Sunset Road Bedford MA ,000 $112,950 $48, Berry, William Clark Jr. 29 Ashland Ave. Cousins Island Yarmouth ME ,250 $82, Grissom, Grant Grissom, Gail Jts. 275 S. Ridley Creek Road Media PA ,400 $156, Berry, William Clark Jr. 29 Ashland Ave. Cousins Island Yarmouth ME ,450 $5, McDuffie, Ian K. c/o Cheryl Nickerson-Nutter 3 Berry Lane Georgetown MA ,925 $82,066 $85, Libby, Margaret F. 47 Spruce St. Portland ME ,320 $1, Nowak, Joseph H. Jr. 47 Spruce St. Portland ME ,400 $84,080 $62, Murphy, Michael Murphy, Kevin 24 Telos Road Freeport ME ,400 $382,760 $82, Murphy, John 83 Mackworth St. Portland ME ,600 $106,220 $156, Packard, Edith J Charleston Avenue Tavares FL ,235 $84,994 $103, Nickerson Family Real Estate TrCheryl L. Nickerson - Trustee 254 Margaret St. So. Portland ME ,200 $213,390 $107, Soper, Joan C. Living Trust Joan C. Soper - Trustee 119 Glenwood Ave. Portland ME ,750 $392,738 $112, Connor, Carol M. Long Island Tr 12 Montreal Street Portland ME ,000 $318,218 $38, Town of Long Island Town Land P.O. Box 263 Long Island ME ,000 $3, Kesler, Nancy Kesler, Branko 4 Westcott Road Andover MA ,987 $136, Drake, Julie Ann Kesler, Nancy & Kesler, Branko 4 Westcott Road Andover MA ,172 $81, Preston, Kimberly 4628 Massena Drive Williamsburg VA ,000 $81, Papkee, Leonard G. & Regina C. Jts. 611A Boston Ave. Medford MA ,673 $360,837 $135, Papkee, Patricia A. Papkee, Justin L. 15 Leavitt Street Long Island ME ,443 $361,222 $13, Johnson's Ramp Inc. 704 Island Avenue Long Island ME ,471 $857,111 $130, Calderwood, James D. Calderwood, Linda R. PO Box 158 Berlin MA ,470 $203,235 $153, Horr, Leon S. Jr. Horr, Sharon L. Jts. 73 Columbus Road Cape Elizabeth ME ,890 $268,151 $54, Christiansen, Jennifer L.D. Christiansen, John J. Jts. 325 Harrison Road Naples ME ,164 $20, Adams, Charles H. etal Jts. 734 Island Avenue Long Island ME ,031 $231,516 $68, Daly, Sharon Daly, Glen Jts. 117 Webster St., Apt. 3 Boston MA ,200 $348,600 $86, Johnson, Thomas G. 41 Atlantic Lane Long Island ME ,700 $32,850 $2, Floyd, Michael G. 16 Vernon Road Long Island ME ,860 $28, Marr, Sharon G. 772 Island Avenue Long Island ME ,058 $316,779 $117, Johnson, Bruce Allan Geistert, Leslie 3902 Mill Rock Circle Sugar Land TX ,754 $133,877 $57, Coolbrith, Kevin Night, Jill Jts. 814 Island Avenue Long Island ME ,300 $186,650 $59, Coolbrith, Kevin Night, Jill Jts. 814 Island Avenue Long Island ME ,677 $27, MacVane, Thomas H. & Kim 820 Island Avenue Long Island ME ,309 $284,399 $204, Woodbury, Dorothea EtAl Attn:Nancy E.Brown 646 Silver Street Rollinsford NH ,685 $153,343 $31, Floyd, Michael G. & Kathleen M. Jts. 16 Vernon Road Long Island ME ,288 $316,394 $99, Wood, Randy O. Wood, Jennifer A. Jts. 25 Gorham Avenue Long Island ME ,000 $45,938 $2, Norton, Nancy E. 24 Pilgrim Road South Portland ME ,660 $278,172 $147, Norton, Nancy E. 24 Pilgrim Road South Portland ME ,270 $277,997 $20, Norton, Nancy E. 24 Pilgrim Road South Portland ME ,416 $297,708 $174, Spear, Willis Jr. 28 Birchwood Ave. Cousins Isl. ME ,045 $97, DeAngelis, Barbara A. 100 Pillsbury Road, Unit 8 Londonderry NH ,500 $125,075 $96, Herlihy, Robert 305 Walden Street, Unit 1 Cambridge MA ,000 $156,900 $122, Train, Stephen R. Train, Marcia J. Jts. 33 Vernon Road Long Island ME ,000 $272,500 $167,773

10 Page 10 of 14 Long Island Parcel Tax Data by Lot Number Revised Town of Long Island Town Land P.O. Box 263 Long Island ME ,375 $200, Train, Edward L. & Anne-Marie JTrain, Daniel R. & Mary R. Jts. 40 Vernon Road Long Island ME ,950 $334,530 $154, Marcisso, Karen E. 16 Ruby Mae Scarborough ME ,463 $365,232 $84, Arbour, Ellen M. etal NE Winters Road Bainbridge Is WA ,900 $217,663 $15, MacVane, Donald A. & Carolyn E. Jts. 892 Island Avenue Long Island ME ,600 $218, MacVane, Donald A. etal 892 Island Avenue Long Island ME ,190 $325,595 $108, Brundige, Beth MacVane Brundige, Michael J NE Valley Road Bainbridge Is WA ,025 $16, Arbour, Ellen M. etal NE Winters Road Bainbridge Is WA ,480 $326,240 $59, Miles, Francis H. c/o Edmund Miles Mimi Road Victorville CA ,700 $34, Mitchell, Madeline R. Mitchell, Richard L. Jts. 544 W. 157th St., Apt. 54 New York NY ,000 $265,525 $32, Woodman, James 1173 Ten Rod Road Farmington NH ,640 $329,320 $74, Murray, Thomas R. Murray, Ericka L. Jts. 5 Tanglewood Drive Milford MA ,270 $325,635 $62, Flower Trust Ralph H. Flower - Trustee 3721 LaHacienda Drive San Bernardino CA ,420 $333,210 $98, Souter, John C. Irrevocable TrusGenevieve Souter Trustee 78 Scott Dyer Road, Room #224 Cape Elizabeth ME ,636 $375,818 $104, MacVane, Stanley R. & Jean E. Jts. 954 Island Avenue Long Island ME ,063 $265,703 $85, MacVane, Stanley R. 954 Island Avenue Long Island ME ,925 $190, Ducale, Leslie E. 9 Bennett Street So. Portland ME ,882 $255,441 $133, Paolini, Judith F. Thibault, James G. Jts. 960 Island Avenue Long Island ME ,517 $327,507 $300, Arsenault, Brian Arsenault, Kathy Jts. 18 West Street #2 Freeport ME ,580 $115, Stack, Robert 12 School Street Standish ME ,618 $88,228 $94, Arsenault, Brian Arsenault, Kathy Jts. 18 West Street #2 Freeport ME ,230 $222,115 $55, Arsenault, Brian Arsenault, Kathy Jts. 18 West Street #2 Freeport ME ,905 $9, Rose, Sasha L. Katz, Daniel E. Jts. 17 Pine Ridge Road Cumberland Fore ME ,972 $383,486 $46, Brayley, C.E. & W.W. Lvg. Trust c/o Denise Johnson 103 Falmouth Street Westbrook ME ,077 $341,758 $118, Lambert, Jean L. & Mary C. Jts. 36 Jurua Ct. Fort Myers FL ,675 $176,277 $49, Evans, Julie D. Keith, Raymond T. Jts. 1 Bowdoin St. Portland ME ,955 $162,387 $90, McCormick, Edward A. and Mary Ellen Trust Rhonswood Ct. Northville MI ,800 $192,456 $49, Long Island Realty Trust c/o Walter E. Davis III - Trustee 22 Walker Road Stoughton MA ,600 $30, Favorite, Arliene K. Living Trust Arliene K. Favorite - Trustee 30 Holiday Dr. Unit 306 Dover NH ,200 $292,590 $32, Long Island Realty Trust Walter E. Davis III - Trustee 22 Walker Road Stoughton MA ,400 $223,236 $48, Sutherland, Ruth & William Jr. Jts. 42 Johnson Hill Lane Long Island ME ,074 $294,333 $57, Barton Family Realty Trust Robert A. Barton - Trustee 16 Page Road Bedford MA ,780 $300,051 $56, Ciardi, Richard I. 19 Johnson Hill Lane Long Island ME ,800 $70,640 $62, Madsen, David D. Madsen, Mary H. Jts. 597B Heritage Village Southbury CT ,935 $517,968 $71, Jordan, Nancy H. Revocable Lv Nancy H. Jordan - Trustee 1050 Island Avenue Long Island ME ,637 $502,319 $130, Jordan, Nancy H. Revocable Lv Nancy H. Jordan - Trustee 1050 Island Avenue Long Island ME ,053 $362, Gallagher, Daniel C. 232 West Arrellaga St. Santa Barbara CA ,393 $223,577 $125, McKenney, Paula C. 26 Touassic Lane Woolwich ME ,940 $156,552 $42, Gilbert, Truman John etal c/o Charles Morris 92 Winter Street Portland ME ,745 $332,873 $41, Casco Bay Isl. Tran. Dist. P.O. Box 4656 Commercial St Portland ME ,825 $18, Jordan, Nancy H. Revocable Lv Nancy H. Jordan - Trustee 1050 Island Avenue Long Island ME ,125 $7, Gilbert, Truman J. Zyats, Paula R. 54 Carleton Street Hamden CT ,920 $218,460 $52, Kimball, Adam J. Kimball, Lisa A Island Avenue Long Island ME ,642 $114,821 $264, Kimball, Adam J Island Avenue Long Island ME ,000 $167,500 $42, Norton, Ann T. 166 Granite Heights Farmington ME ,620 $131, Smiley, Eleanor N. 730 Mile Hill Road New Sharon ME ,216 $23, Norton, Ann T. 166 Granite Heights Farmington ME ,349 $23, Thomas, Maureen S. 106 Tenth St. Radford VA ,950 $25, Thomas, Maureen S. 106 Tenth St. Radford VA ,069 $29, Thomas, Maureen S. 106 Tenth St. Radford VA ,000 $22, Melwani, Anil M. Melwani, Gloria Kui Jts. 55 West End Ave. #17D New York NY ,300 $22,470

Page 1 of 14 Long Island Parcel Tax Data by Lot Number Revised

Page 1 of 14 Long Island Parcel Tax Data by Lot Number Revised Page 1 of 14 Long Island Parcel Tax Data by Lot Number Revised 2018-09-13 275 205 Island Avenue Realty Trust c/o Mark E. Cushing - Trustee 241 Depot Street Duxbury MA 02332 23,679 $229,340 $72,332 707

More information

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001:

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001: THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001: Chase, Anne K., 947 Island Ave., Long Island, ME 04050 Map & Lot # 103-K-14-23-24 & 103-K-15-21-22 & 103-K-16 to 20 Book 16194 - Page 278-04/13/01 To:

More information

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2002:

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2002: THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2002: Johnson, Debra W., 41 Atlantic Ln., Long Island, ME 04050 Map & Lot #101-F-5 Portion of (60,000sf 101-F-6) Book 17524 Page 152 04/09/02 To: Callan, Brenda

More information

Deed Book & Page Listing.xls

Deed Book & Page Listing.xls 71295, Inc. 97-G-1 12900 120 12/31/96 Allen, Ralph L. Jr. 93-B-2-23 15655 325 07/08/00 Allen, Ralph L. Jr. and Stewart, Donna E. 93-A-5-6/93-A-9 15655 330 07/08/00 Allen, Ralph L. Jr. and Stewart, Donna

More information

Descendants of Aubrey Thomas Quinlan

Descendants 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 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

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

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

Exhibit 7 Application for a Compliance Order Certificate in Service Areas One and Four COMMUNITY (ALL IN MASSACHUSETTS)

Exhibit 7 Application for a Compliance Order Certificate in Service Areas One and Four COMMUNITY (ALL IN MASSACHUSETTS) COMMUNITY (ALL IN MASSACHUSETTS) Acton Andover Belmont Boxford Winchester Woburn Stoneham Reading Tewksbury ADDRESS 472 Main Street Acton, MA 01720 Town Offices 36 Bartlet Street Andover, MA 01810 Town

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

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

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

Descendants of Pierre Vibert Of Corner of the Beach, Quebec Descendants of Pierre Vibert Of Corner of the Beach, Quebec Keith McCallum 193 Wilson Avenue #310 Toronto, Ontario Canada M5M 4M8 1-Pierre Vibert-[3338] was born on 16 Oct 1814 in St. Mary, Jersey Island.

More information

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

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

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

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

2016 Housing Facts and Affordability Index for Cumberland County

2016 Housing Facts and Affordability Index for Cumberland County Homeownership Affordability Index Cumberland County Housing Facts and Affordability Index Year Index Home Price Income 2 Home Price Home Price Affordable to Income 0.88 $29,000 $54,74 $62,472 $9,807 0.88

More information

Home Phone (family main) Bill Schuyler Rutland MA Harrington Dr. Holden MA Goodale St. West Boylston MA 01583

Home 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 information

LEAR NORTH/ AM KDG/ ALL DAY KDG PICK UP TIMES

LEAR NORTH/ AM KDG/ ALL DAY KDG PICK UP TIMES LEAR NORTH/ AM KDG/ ALL DAY KDG PICK UP TIMES Bus: 1 8:18 am CHESTNUT RIDGE RD@BAINBRIDGE RD 8:20 am 32444 CHESTNUT RIDGE ROAD 8:21 am 6437 MILLS CREEK LN 8:22 am MILLS CREEK LN @ HICKORY TRL (SOUTH) 8:23

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

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset First Name Last Name Phone County Email County Judging Preference 4-H Or Open Class Judging Preference 1 Sarah Allen 202-680-0930 DC repsolsarah@gmail.com Anne Arundel, Baltimore, Calvert, Charles, Frederick,

More information

ACCT # BILL # NAME & ADDRESS TAX YEAR PROPERTY DISCRIPTION DISTRICT BID AMOUNT PURCHASER INFO ARLINE MOSE EST BOWEN ST

ACCT # BILL # NAME & ADDRESS TAX YEAR PROPERTY DISCRIPTION DISTRICT BID AMOUNT PURCHASER INFO ARLINE MOSE EST BOWEN ST 020850 010 341 ARLINE MOSE EST 2015 210 BOWEN ST 3 586.97 MITCHELL CO BOARD OF COMM 340 % RAZWANNA CAMP 2014 PELHAM, GA 31779 26 N COURT AVE P 16 15 327 593 W COCHRAN AVE 2013 CAMILLA, GA 31730 FAYETTEVILLE,

More information

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT Rogue Community College Director, Zone 3 Sharon Davidson Director, Zone 6 Wallace Kaufman Tim Johnson David S. Trump Director, Zone 7 Patrick G. Huycke Southern Oregon Education Service District Director,

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

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

St. Francis Episcopal Church- Holden MA

St. Francis Episcopal Church- Holden MA Page 1 of 9 01/02/1945 Schuyler, Bill 6 Village Way -1552 508-886-2494 01/03/1942 Mason, Winifred 18 Angell Brook Drive West Boylston MA 01583 508-835-4127 01/08/1951 Delorme, Susan 22 Harrington Dr. 508-829-2301

More information

First Name Last Name Phone County County Judging Preference 4-H Or Open Class Judging Preference

First Name Last Name Phone County  County Judging Preference 4-H Or Open Class Judging Preference MAAFS Judges List - June 2017 1 Mary Alexander 410-861-5192 Carroll crazykidsmom@comcast.net 2 Mary Ellen Arbaugh 410-756-4206 Carroll wilmaypoultry@gmail.com Allegany, AA, Baltimore, Calvert, Carroll,

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS 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 information

Alexander Henry and Jane Robertson had the following child:

Alexander Henry and Jane Robertson had the following child: Content-Type: text/plain; charset="iso-8859-1" Content-Transfer-Encoding: quoted-printable Governor Patrick Henry of Virginia was your 7great uncle. I am pretty = sure of this. I want to find some more

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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS 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 information

Carmel Real Estate Tax Commitment Book

Carmel 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 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

Attles Crest Avenue Family: Christopher Tricia Work: x228 Christopher 06/10/1997

Attles Crest Avenue Family: Christopher Tricia Work: x228 Christopher 06/10/1997 Ackerman 770-555-3498 555 Miller Street Alpharetta, GA 30005 Home Fax: 555-1212 Family: tmelcher@tlehs.com Ernie Cell: 123-456-7890 john@gmail.com Work: 123-789-4563 x2345 Susan Cell: 404-123-4567 john@tlehs.com

More information

Member's Assigned Family Deacon and Elder

Member's Assigned Family Deacon and Elder Last Name First Names Deacon Elder Adams Dick & Diane Adams Terry Everett John Everett Alligood Claudia Alligood Gary Sheppard Howard Robertson Ambrose Gaylon & Carolyn Ambrose Gary Sheppard Howard Robertson

More information

Register Report for Celia Lefforge

Register Report for Celia Lefforge Generation 1 1. Celia Lefforge-1 was born on 23 May 1793 in Hunterdon County, New Jersey. She died on 12 August 1854 in Noble Township, Rush Co., Indiana. Jene "Jesse" Winship son of Jabez Lathrop Winship

More information

ELLWOOD FAMILY TREE. Generation One. Generation Two

ELLWOOD FAMILY TREE. Generation One. Generation Two ELLWOOD FAMILY TREE Generation One 1. THOMAS ELLWOOD, b.?, d.? He married WIFE UNKNOWN,?, b.?, d.? 2. i. RICHARD ELLWOOD b. 1728. Generation Two 2. RICHARD ELLWOOD, b. 1728 in England, d. 1754 in Minden,

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

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

.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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT APR-11-19 03:21 AM Page 1 C52916 2009 32 DAY PRE PRIMARY (A) SCHEDULE: A RECORD 07/07/09 PHILIP CHERKES 67 SEELEY ST $20.00 AUG-12-09 11:40 AM 07/12/09 MEREDITH MCGOWAN 126 W 11TH ST AUG-13-09 10:41 AM

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

Descendants of William Staggs

Descendants 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 information

Usher Courneya James Hofer Bruce Dorn David Roberts Glenn

Usher Courneya James Hofer Bruce Dorn David Roberts Glenn Jul 1 & 2 Altar Server Jaroszewski Mark Matejka Madeline Courneya Hayley Roforth Zachary Hofer Jason Care Center Karasch Mary Ann Karasch Russell Commentator Mitchell Heather Daggett Frederic Eucharistic

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

Descendants of Prospero Giuseppe Moaria 'Joe' LoDico 20 November 2017

Descendants 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 information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO. In re: ) Case No ) FAIR FINANCE COMPANY, ) Chapter 7

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO. In re: ) Case No ) FAIR FINANCE COMPANY, ) Chapter 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO In re: Case No. 10-50494 FAIR FINANCE COMPANY, Chapter 7 Debtor. Judge Jessica E. Price Smith CERTIFICATE OF SERVICE I, Stanley Y.

More information

INTERIM POSTAL CODE DIRECTORY RÉPERTOIRE DU CODE POSTAL INTÉRIMAIRE

INTERIM POSTAL CODE DIRECTORY RÉPERTOIRE DU CODE POSTAL INTÉRIMAIRE C0A 1H0 - PO ACORN DR ALEXANDER DR ALLISON AVE ARBOUR LANE ASHTON LANE BALTIC RD BANNOCKBURN RD - RTE 247 BARBARA DR BAY DR BEARS WAY BENSON HILL RD BILLS WAY BIRCHWOOD DR BIRDS EYE DR BLOCKHOUSE RD BLUE

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

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

Support documentation for the Glynn County Board of Commissioners March 16, 2006 meeting.

Support documentation for the Glynn County Board of Commissioners March 16, 2006 meeting. Support documentation for the Glynn County Board of Commissioners March 16, 2006 meeting. Memorandum TO: FROM: Charles Stewart, County Administrator Jim Bruner, County Engineer DATE: February 23, 2006

More information

SPR #13-001: Spring Arbor/935 Capitol Landing Addition to Assisted Living. Approved

SPR #13-001: Spring Arbor/935 Capitol Landing Addition to Assisted Living. Approved Williamsburg Planning Department August 2013 PLANNING COMMISSION PCR #13-028: Request for Riverside Healthcare Association, Inc. for approval of a Development Plan for public streets and private alleys,

More information

SOMERSWORTH, NH STREETS BY WARDS

SOMERSWORTH, NH STREETS BY WARDS WARD 1 ALBERT STREET MARKET STREET MT VERNON STREET BEACON STREET BLUE HERON DRIVE BRIAN STREET CAMERON WAY CANAL STREET CLIFF STREET COLE S POND ROAD COOMBS ROAD CORA DRIVE CURRAN WAY EMERY STREET FLYNN

More information

DSDI Registrar-General s Report On Line Board Meeting October 12, 2017

DSDI Registrar-General s Report On Line Board Meeting October 12, 2017 DSDI Registrar-General s Report On Line Board Meeting October 12, 2017 27 New Senior Members 3491 Alison Marie Katzfey Thomas Nelson, Jr. - 8 134 CR 409 George West, TX 78022-3855 3492 Johnnie Lee Pope

More information

Wisconsin February 2014 Anniversaries

Wisconsin February 2014 Anniversaries Wisconsin February 2014 Anniversaries 33 Years Patricia Boyd-RE/MAX REALTY 100, Brookfield 25 Years Sue Keck-RE/MAX REALTY 100, Brookfield 24 Years Marlys Johnson-RE/MAX PREFERRED, Madison 21 Years Sandy

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

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

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

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

The Descendants of Christina Korns By Pamela Pribble February 15, 2008

The Descendants of Christina Korns By Pamela Pribble February 15, 2008 The Descendants of Christina Korns By Pamela Pribble February 15, 2008 Christina Korns b. June 5, 1795 in Londonderry Twp., Bedford Co., Pennsylvania d. May 15, 1854 in Southampton Twp., Somerset Co.,

More information

Descendants of Daniel & Naomi Blasdel/Blazdell In Phippsburg, Maine by 1764 And Georgetown, Maine in 1790 by Beatrice K. Reynolds

Descendants of Daniel & Naomi Blasdel/Blazdell In Phippsburg, Maine by 1764 And Georgetown, Maine in 1790 by Beatrice K. Reynolds Descendants of Daniel & Naomi Blasdel/Blazdell In Phippsburg, Maine by 1764 And Georgetown, Maine in 1790 by Beatrice K. Reynolds Christopher Blasdel, son of Daniel and Naomi (Tukesbury) Blaisdel of Amesbury,

More information

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007 Prince Edward Island s Registration Board Register of s Certificate Name, Degree Qualification, Number Business Address 064 Kathren Mary Allison, MAPs 1 Rochford St. C1A 9L2 067 Andrea Marie Arsenault,

More information

Eau Claire County - Town Report UDC Permit Issued Apr 1, 2017 thru Apr 30, 2017

Eau Claire County - Town Report UDC Permit Issued Apr 1, 2017 thru Apr 30, 2017 Page 1 of 8 UDC-0025-17 Issued Date: 4/3/2017 024-2420-04-000 Owner(s) John P Peterka Owner(s) Melanie R Peterka Description: NEW HOME W/ ATTACHED GARAGE. WHITE OWL LN. UDC-0064-17 Issued Date: 4/21/2017

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

Fayette County Education Association Building Representatives

Fayette County Education Association Building Representatives SCHOOL ASSOCIATION REP E-MAIL ADDRESS Arlington Elem Gross, Traci traci.gross@fayette.kyschools.us Ashland Elem. Plumlee, Stephanie stephanie.plumlee@fayette.kyschools.us Athens-Chilesburg Elem Beaumont

More information

Bus:1 Route:1 ALDEN AM Anchor Abbr:ALDEN 7:02 am GURNET E MARGINAL RD 11 GURNET RD BAY RD 44 CHURCH ST FRONTAGE

Bus:1 Route:1 ALDEN AM Anchor Abbr:ALDEN 7:02 am GURNET E MARGINAL RD 11 GURNET RD BAY  RD 44 CHURCH ST FRONTAGE Bus:1 Route:1 ALDEN AM 7:02 am GURNET RD @ E MARGINAL RD @MARGINAL RD 11 GURNET RD BAY ST@CANAL ST@GURNET RD 44 CHURCH ST FRONTAGE RD @ MILLBROOK WAY SIMMONS DR @ RACHAEL'S LN SIMMONS DR @ WINDY HILL LN

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

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 Needham Bedingfield

Descendants of Needham Bedingfield Descendants of Needham Bedingfield Generation No. 1 1. NEEDHAM 1 BEDINGFIELD was born 1779 in E./Raleigh, Wake, North Carolina, and died Aft. 1850 in Heard City, Georgia. He married MARY N. ROGERS. She

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

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

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

Descendants of Philip Wolfersberger Sr Page 1

Descendants of Philip Wolfersberger Sr Page 1 Descendants of Philip Wolfersberger Sr Page 1 1-Philip Wolfersberger Sr b. 5 Jun 1775, Campbelltown, Lebanon, PA, d. 3 Aug 1846, Campbelltown, Lebanon, PA +Mary Elizabeth Haak b. 30 Aug 1774, d. 12 Oct

More information

Minutes. March 27, 2008

Minutes. March 27, 2008 Minutes March 27, 2008 The scheduled meeting of the Cleveland County Tax Rolls Correction Board was called to order this 27th day of March, 2008, in the conference room of the Cleveland County Office Building

More information

LIHTC Properties in Maine's 1st District. 2016) Source: HUD LIHTC. Through 2016

LIHTC Properties in Maine's 1st District. 2016) Source: HUD LIHTC. Through 2016 LIHTC Properties in Maine's 1st District (Chellie LIHTC Pingree (1997 to - D) 2016) Source: HUD LIHTC Through 2016 Placed CAMPBELL CREEK 1 ANDREA LN BOOTHBAY HARBOR ME 4538 Insufficient Data Insufficient

More information

Look Who s Sharing & Caring!

Look Who s Sharing & Caring! # Home Total Gross Shows Retail Profit Natalie Laing FL 3 $3,765 $1,768 Kate Haywood NY 3 $3,067 $1,327 Sarah Bishop FL 7 $2,529 $1,089 Kristin Levy FL 7 $2,472 $944 Linda Rosado FL 4 $2,446 $1,204 Paige

More information

PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU

PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU NOTICE Notice is hereby given that the following described properties will be sold at Judicial Sale free and cleared of all tax

More information

Descendants of John Thornton

Descendants of John Thornton Generation 1 1. John Thornton-1 was born about 1473 in Cheshire, England. He died in Gernford in Middlesex. He married Dorothy Chelsam, daughter of Chelsam. She was born about 1475 in Chelsam, Surrey,

More information

Volunteer. Andrea Pike-Goff. Volunteer (1)

Volunteer. Andrea Pike-Goff. Volunteer (1) June 30, 2018 Sat. 4:30pm *Judy Sipes David Smith Frank Lucas Gayle Deuser Kyle Cook Marlene Cook Leslie Jenkins Ann Duncan Ann Duncan Gary Knott Ann Duncan Debbie Jones Leslie Jenkins Mike & Beth LaFrance

More information

Cranna Family History 10

Cranna Family History 10 Cranna Family History 10 Descendants of Alexander Cranna First Generation 1. Alexander CRANNA was born in Scotland in 1808. Alexander died in 1880 in Monquhitter, Aberdeenshire, Scotland, at 72 years of

More information

DRAFT 1ST AVE 2864 <END> VIVIAN AVE VIVIAN AVE <END> ND AVE 2864 OLIVE ST VIVIAN AVE VIVIAN AVE <END>

DRAFT 1ST AVE 2864 <END> VIVIAN AVE VIVIAN AVE <END> ND AVE 2864 OLIVE ST VIVIAN AVE VIVIAN AVE <END> 1/30/2012 2:29 32 PM National Express/Cumberland Town School District, RI House Number Listing Streets within Boundary 2 CUMBERLAND HILL ES Street Name Postal Cod Intersection House Number Range 1ST AVE

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

Fine Art/Photography Use this quick guide in conjunction with the High Street Plan to locate artists during and after the event.

Fine Art/Photography Use this quick guide in conjunction with the High Street Plan to locate artists during and after the event. 1 Michael Restrick mrestrick@hotmail.co.uk 124studios.co.uk 2 124 Studios 124studios.co.uk 3 Josie Clouting josiecltg@hotmail.co.uk 124studios.co.uk 4 Harriet Brittaine www.harrietbrittaine.co.uk hbrittaine@yahoo.co.uk

More information

The 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 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 information

Pastor Earl Mills (Kimberly) 307 Winter Pine Drive Findlay, OH Pastor Tim Eding (Denise) 522 E Main Street Leipsic, OH 45856

Pastor Earl Mills (Kimberly) 307 Winter Pine Drive Findlay, OH Pastor Tim Eding (Denise) 522 E Main Street Leipsic, OH 45856 - Officials of the Great Lakes Conference Churches of God, General Conference 700 E. Melrose Avenue, or PO Box 1132, Findlay, Ohio 45839-1132 Office: (419)-423-7694 or 1-800-801-8616 Fax 419-423-9092 Office

More information

Liturgical Minister Schedule April 7, 2018 through June 24, 2018

Liturgical Minister Schedule April 7, 2018 through June 24, 2018 Apr 7 & 8 Altar Server Alger Wyatt Hofer Jason Kasowski Rachel LaSart Joan LaSart Sarah Care Center Roberts Beverly Schraufek Joan Commentator Metzger Patricia Scheidecker Kevin Eucharistic Minister Alger

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

Show #A6840 (CHARLENE CARTER): VIRGINIA CLASSIC (04/16/ /17/2015)

Show #A6840 (CHARLENE CARTER): VIRGINIA CLASSIC (04/16/ /17/2015) Show #A6840 (CHARLENE CARTER): VIRGINIA CLASSIC (04/16/2015-04/17/2015) 220. RK Youth Trail - Shown: 1 DQ 432 MISS POTENTIAL CHIP MORGAN COLE MORGAN COLE AMELIA, VA 221. L1 Youth Trail - Shown: 10 1 277

More information

REGISTRATION. Barbara Hejduk & Cathy Striowski

REGISTRATION. Barbara Hejduk & Cathy Striowski REGISTRATION Barbara Hejduk & Cathy Striowski Barb Hejduk, Cathy Striowski & Jill Brown Madelyn Piccininni & caddie, John Piccininni (dad) 08:31 AM Elizabeth Tong & Susan Sue-Chan (mom) Elizabeth Tong

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS 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 information

AREA WAYLEAVE SPECIALIST PHONE NUMBER LIST

AREA 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 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

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

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

Descendants of John A Wright

Descendants of John A Wright Descendants of John A Wright Generation No. 1 1. John A 1 Wright was born June 15, 1853, and died March 1, 1936 in Jefferson County, Alabama. He married Acenath M Burchfield Abt. 1878 in (Index Date) Jefferson

More information

First United Methodist Church Church Council Officers 2017

First United Methodist Church Church Council Officers 2017 First United Methodist Church Church Council Officers 2017 Church Council Chair Secretary Treasurer Lay Leader Chairperson, Trustees Chairperson, Finance Committee Chairperson, Staff/Parish Committee Member

More information

FLORIDA FLOWER SHOW JUDGES BOARD OF DIRECTORS

FLORIDA 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 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

SHEET NUMBER MARCH YEAR 2019 Page 1 of 7 Nature of Estate Consideration

SHEET NUMBER MARCH YEAR 2019 Page 1 of 7 Nature of Estate Consideration Signed and date SHEET NUMBER MARCH YEAR 0 Page of Character of TRACT BOOK NO. PAGE NO. LARRY JARVIS AND PENNY L COEN DEED SURFACE $0,000.00. ACRES???? WASHINGTON MAP P/O TAMA JARVIS OTTER LOCK RD CHLOE,

More information

8:00am Anne Marie Warren (cup) Ann Duncan Volunteer Harold Fackler Volunteers (4) Volunteers (2) Solemnity of Mary Sharon Popham (cup) John Proctor

8:00am Anne Marie Warren (cup) Ann Duncan Volunteer Harold Fackler Volunteers (4) Volunteers (2) Solemnity of Mary Sharon Popham (cup) John Proctor Dec. 31 Gina Gregory (plate) 6:00pm Vigil Gary Dykhuis (cup) Jenny Kendrick Macy Barr Kevin & Rhonda Roberts John Proctor Usthers Solemnity of Mary Lauren Ray (cup) Judy Sipes Isaiah Pierce Gary Knott

More information