Cross Reference Report Current Year File Name Sequence. Account Nbr

Size: px
Start display at page:

Download "Cross Reference Report Current Year File Name Sequence. Account Nbr"

Transcription

1 NYS - Real Property System County of Lewis Town of Turin Village of Turin SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Albanese, Anthony 95,600 12,500 95, Alpine Apartments, LLC 106,600 4, , Amidon, Kelly 85,300 14,500 85, Austin, Susan M. 50,500 4,200 50, Bauer, Nancy L. 64,300 3,700 72, Beagle, Jacquelyn M. 7,800 5,300 7, Beagle, Jacquelyn M. 43,600 2,700 43, Beagle, Michelle 10,700 10,700 10, Beecher, Bruce Jr. 65,800 3,000 65, Benson, Sean 45,700 4,100 45, Berlinghoff, Timothy 75,000 6,600 75, Bittner, George E. 80,000 6,400 80, Boshart, Clifford 46,200 7,200 46, Brown, Frederick E. 43,100 7,300 43, Brown, Jeremy M. 119,300 14, , Brown, Regina 63,800 4,500 63, Bush, Ann E. 103,600 8, , Buxton, Steven C. 110,000 8, , Carney, Craig 11,400 11,400 11, Carpenter, Robert J. 60,200 4,600 60, Case, Mary R. 84,800 3,600 84, Chase, James 71,900 7,900 75, Chase, James E. 7,500 7,500 7, Citizens Telecom Co Of NY 46, , Citizens Telecom Co Of NY 1, , Conway, Randal E. 12,000 12,000 12, Crantz, Bruce R. Jr. 46,000 6,600 46, Crofoot, Gerald I. 56,300 4,000 56, Crofoot, Gerald I. 9, , Croniser, Frederick L. 44,400 5,600 30, Croniser, Frederick L. 76,500 4,900 36, Cross, David T. 36,500 4,700 36, Cummings, James J. 78,000 8,700 80, Curran, Sean P. 53,700 7,400 53, Curtis, Susan 20,900 7,700 20, D'Ambrosi Irrevocable Trust, The 98,000 15,600 98, Dambrosi, Patrick 73,700 13,600 73, Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels 37 2,106, ,500 2,104,249 Page 1 of 23 Date/Time - 6/27/ :38:56

2 NYS - Real Property System County of Lewis Town of Turin Village of Turin SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Dickinson, Paul J. 70,400 4,000 70, DiGeronimo, Mark S. 84,800 4,300 84, Dorn, Ronald 1, , Dunlevy, Janneth Hall 208,100 13, , Dunn, Thomas T. 59,800 3,300 59, Dunn, Timothy 58,500 5,900 58, Duvall, Mitchell R. 77,600 7,200 77, Edwards, Virginia 22,800 22,800 22, Emerson, Bruce 83,100 8,400 83, Emerson, William 69,900 6,000 69, Fazekas, Dennis 75,200 6,900 75, Flynn, Nathan 6,900 6,900 6, Foley, Michael G Foley, Michael G. 65,900 4,600 65, Fourteen Arnold Ave Corp 844,500 20, , Freeman, David 107,700 10, , Frei, Ann 101,000 8, , Fuller, Walter D. 54,300 4,100 54, Galarneau, Brian S. 192,500 38, , Galarneau, Edward 47,600 2,700 47, Galarneau, Maxine 30,300 5,000 30, Gaylord, Gary 57,800 57,800 57, Gaylord, Gary 24,400 24,400 24, Gaylord, Gary J. 65,300 65,300 65, Gaylord, Gary J Harrigan, Kevin J. 92,500 4,500 92, Henry Revocable Living Trust, Donald O. 42,400 4,400 42, Hulbert, Reginald III. 70,200 6,600 70, Hungerford, Dennis 62,000 3,600 62, Hunt, Douglas V. 12,100 10,800 12, Hunt, Douglas V. 19,100 8,100 19, Iliev, Constantine 74,400 4,500 74, JLB Irrevocable Trust, The 45,000 3,500 45, Kapfer, Kevin 79,000 7,200 79, Kapfer Trust, William M. 72,100 9,000 72, Keba, Harry W. III. 78,300 4,000 78, Kellogg, Ervin Jr Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels 37 3,058, ,400 3,079,400 Page 2 of 23 Date/Time - 6/27/ :38:56

3 NYS - Real Property System County of Lewis Town of Turin Village of Turin SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Kenmax Foundation Inc 42,900 3,800 42, Kittleman, Linda 26,400 2,300 26, Kosich, Robert 58,140 7,200 58, Koss, Alan 75,000 4,600 75, Kranbuhl, Timothy G. 71,100 8,400 71, Kuersteiner, Donna S. 78,600 8,300 78, Lacouette, Michael 51,000 4,700 51, Lago, Jordan 77,600 4,200 77, Lambert, Charles Jr. 15,000 15,000 15, LaMonte, Kenneth J. Jr. 134,000 12, , Lepkowski, Mary Ann 67,700 4,200 67, Leverich Benson, Cherylyn 2,400 2,400 2, Liddiard, Lanette J. 104,200 6, , Liendecker, Andrew P. 13,700 13,700 13, Liendecker, Andrew P. 157,500 14, , Loomis, Ruth 60,800 7,000 60, Lyndaker, Sheree L. 40,900 5,600 40, Maciejko, Jason 156,500 34, , Maciejko, Jason T. 140,500 14, , Maciejko, Jason T. 65,800 7,200 36, Mangus, Matthew 107,200 10, , Marinaccio, Robert 96,400 23,000 96, Marriott, Frederick L. 66,200 4,900 66, McGuire, Marcy M. 155,800 20, , McKenna-Davis, Rose M. 3,000 1,200 3, McKenna-Davis, Rose M. 1, , McKenna-Davis, Rose M. 2,900 1,300 2, McKenna-Davis, Rose M. 2, , Millard, David W. 81,500 6,900 81, Millard, James 82,900 6,000 82, Milstead, Thomas III. 10,800 2,100 10, Mooney, Diane M. 71,300 7,700 71, Morgan, Peter 62,500 4,300 62, Moseby, Scott A. 86,800 6,400 86, N Y Conf Assoc 7th Day Adv 28,100 4,700 28, National Grid 117, , National Grid 131, , Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels 37 2,547, ,200 2,790,655 Page 3 of 23 Date/Time - 6/27/ :38:56

4 NYS - Real Property System County of Lewis Town of Turin Village of Turin SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av National Grid 30, , Nozkowski, John 86,200 6,400 86, Nozkowski, John J. 23,600 9,900 30, Nozkowski, John J. 6,400 6,400 6, Oakes, Russell V. II Oakwater Farm, LLC 140,500 83, , Orff, David J. 100,600 18, , Paczkowski, Michael 69,600 7,500 69, Paczkowski, Michael E. 6,700 6,700 6, Paczkowski, Michael E. 106,600 19, , Paczkowski, Timothy R. 9,400 8,900 9, Paczkowski, William T. 112,000 9, , Peckman Charitable Remainder, Mervin E & L 27,000 27,000 27, Peckman Charitable Remainder, Mervin E & 53,300 53,300 53, Petersen, Michael S. 86,600 9,400 86, Plucinski, Mark R. Sr. 144,200 14, , Posillico, Joseph 28,100 1,800 28, Powell, William J. 78,400 15,300 78, Remeczky, Barbara J. 152,500 11, , Rivette, Frederick 116,700 8, , Runnalls, Rodman Sabatini, Michael 43,500 39,100 43, Sabatini Michael 65,000 65,000 65, Santamour, Peter B. 5,200 5,200 5, Santamour, Peter B. 51,700 4,000 51, Santamour, Joseph L. 6,300 6,300 6, Siegrist, Brian D Stanford, Michael T. 82,700 20,100 82, Stevens, Larry L. 68,600 10,200 68, Sturtevant, Johnathan 1,800 1,800 1, Sturtevant, Johnathan 87,100 4,600 70, Suiter, Timothy L. 50,700 5,100 50, Swiernik, Edward J. 108,900 57, , Swiernik, Edward J. 16,900 16,900 16, Teal, Scott J. 70,400 4,400 70, The A & B Tarasek Irrev Trust 157,300 18, , Thomson, Stephen 134,100 9, , Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels 37 2,331, ,500 2,307,987 Page 4 of 23 Date/Time - 6/27/ :38:56

5 NYS - Real Property System County of Lewis Town of Turin Village of Turin SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Tiger, Elizabeth S. 101,200 5, , Time Warner Cable 10, , Town of Turin Town of Turin 2,800 2,800 2, Town Of Turin 9,300 5,400 9, Town Of Turin 156,400 15, , Town of Turin 99,300 7,300 99, Town Of Turin Park Trostad, Steven D. 72,100 5,300 72, Turin United Methodist Church 86,300 4,200 86, Turin Village Cemetery Turin Vol Fire Co Inc 596,400 33, , Turin Volunteer Fire Co Inc 34,300 34,300 34, United Methodist Church 107,600 5, , Varik, Rein 47,600 5,300 47, Village Of Turin 10,800 10,800 10, Village of Turin 7,300 7,100 7, Wasel, Erik R. 70,500 4,400 72, Watson, Gail M. 5,900 5,900 5, Watson, Gail M. 91,400 6,100 91, Wendell, Lynne 83,700 9,700 83, Wendell, Lynne 58,500 12,600 58, Widrick, Clifford D. 57,000 13,200 69, Wiedrick, Alicia E. 110,000 8, , Witmer, Titus 46,300 5,700 14, Witmer, Titus 20,500 7,500 20, Wojnowski, Rodney P. 175,300 18, , Woop, Christopher R. 14,500 14,500 14, York, Scott E Village Totals Parcels ,120,153 1,776,200 12,340,573 Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels 29 2,076, ,600 2,058,282 Page 5 of 23 Date/Time - 6/27/ :38:56

6 NYS - Real Property System County of Lewis Town of Turin SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Carpenter Holding LLC 326,000 36, , Abbey, Dana A. 24,100 24,100 24, Abbey, Dana J. 37,400 28,300 37, Abbey, Dana J. 228, , , Abdou, Richard 76,000 43,600 76, Ahwal, Abraham 21,500 21,500 21, Aide, William 70,900 18,000 70, Allen, Beverly 11,000 11,000 11, Allen, Beverly American Towers Inc 55,800 17,800 55, Anderson, Cynthia L. 13,400 13,400 13, Anderson, Cynthia L Anderson, Cynthia L Angle, Ronald 39,700 39,700 39, Arthur, John R. 73,100 17,500 73, Aubertine, Stephen R. 113,000 8, , Austin, Garrett E. 109,900 4, , Austin, Tim J. 65,400 8,900 65, Barniak, Richard 95,100 95,100 95, Barniak, Richard L. 19,300 19,300 19, Barniak, Richard L. 64,700 64,700 64, Barniak, Richard L. 24,300 13,000 24, Bauer, Deborah A. 12,700 12,700 12, Bauer, Deborah Ann 59,800 15,100 59, Beiler, Moses M. 289,300 25, , Bender, Shawn M. 13,900 13,900 13, Bender, Shawn M. 32,200 32,200 32, Bender, Shawn M. 84,900 70,600 84, Benedict, Douglas 128,400 9, , Benedict, Harold D. 174,900 14, , Benedict, David 101,900 9, , Benedict, Harold D. 65,200 12,600 65, Benedict Farms 73,500 73,500 73, Benedict Farms 37,400 37,400 37, Benedict Farms 106, , , Benson, Rayn J. 14,000 14,000 14, Berry, Cathy A. 8,100 7,200 8, Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels 37 2,672,800 1,112,400 2,672,500 Page 6 of 23 Date/Time - 6/27/ :38:56

7 NYS - Real Property System County of Lewis Town of Turin SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Berry, Robert R. 204,900 30, , Berry, Robert R. 56,500 26,300 56, Birchenough, Stephen 71,700 12,000 71, Bishop, Andrew G. 17,800 17,800 17, Bobela, Lorraine T. 97,400 10,500 97, Bobela, Michael III. 1,800 1,800 1, Bobela, Michael R. III. 89,800 5,400 89, Bodnar, John J. 120,400 78, , Bodnar, John J. 104,600 6, , Bodnar, Louis E. 75,600 75,600 75, Bodnar, Louis E. 12,600 12,600 12, Bodnar, Louis E. 24,500 24,500 24, Bodnar, Louis E. 68,300 68,300 68, Bodnar, Louis E. 299, , , Bonbrest, Marc L. 318, , , Bonieski, Michael 111,300 13, , Booth, Melissa M. 15,600 15,600 15, * Boshart, Elaine 195,100 92, , Boshart, Elaine 89, , Boterus, Bruce 54,300 9,000 54, Bourdeau, Levi 18,800 18,800 18, Bourdeau, Levi 90,900 16,700 90, Bowers, Thomas L. 28,300 28,300 28, Bristol, Jason M. 88,200 13,400 88, Brojack, William R. Jr. 65,400 18,800 65, Brown, Dale 187, , , Brown, Dale E. 8,000 8,000 8, Brown, Dale E. 124, , , Brown, Dale E. 3,800 3,800 3, Brown, Dale E. 177,000 98, , Brown, Dale E. 40,900 40,700 40, Brown, Darren J. 79,800 9,400 79, Brown, Jason A Brown, Jason A. 139,600 20, , Bullock, Michael R. 104,000 33, , Burdick, Albert 1,200 1,200 1, Burdick, Albert 173, , , Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels 36 3,076,600 1,476,300 3,293,900 Page 7 of 23 Date/Time - 6/27/ :38:56

8 NYS - Real Property System County of Lewis Town of Turin SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Burdick, Albert 1,000 1,000 1, Burdick, Albert E. 71,200 8,300 71, Burdick, David L. 64,200 64,200 64, Burdick, Jane R. 126,000 8, , Burdick, Victor 202, , , Burdick Cemetery Rte 12 7,400 7,400 7, Burrillo, Ralph A. 52,900 5,500 52, Bursztynski, Walter 159,300 55, , Bush, Scott L. 28,300 28,300 28, Bush, Virgil H. 161,500 23, , Cafaro, Dominick 112,700 10, , Calantuono, Peter J. 119,300 15, , Callahan, Thomas 210,000 9, , Callahan, Thomas 8,600 8,600 8, Callarama, Michael 62,300 16,400 62, Carle, Frank 75,900 75,900 75, Carpenter, Derek W. 48,000 3,200 48, Carpenter Hill Cemetery 7,000 7,000 7, Case, Arthur S. 17,000 16,200 17, Case, Arthur S. 168,700 16, , Cavalluzzi, Thomas 88,600 13,400 88, Cavanaugh, Florence 125,500 11, , Cavotta, James 63,400 21,600 63, Cerino, Nelson 15,200 15,200 15, Cerino, Nelson 15,900 15,900 15, Christian Community Center 265,800 26, , Christofferson, Martin 53,200 9,400 53, Chrzanowski, Bryan 149,100 20, , Chrzanowski, Edward J. 174,900 29, , Citizens Telecom Co Of NY 20, , Citizens Telecom Co Of NY 163, , Citizens Telecom Co Of NY 5, , Citizens Telecom Co Of NY 52, , Citizens Telecom Co Of NY 8, , Clearview Irrevocable Trust, The 61,200 9,700 61, Clifton, Karl D. 104,700 14, , CNM Productions LLC 232,000 19, , Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels 37 3,303, ,300 3,299,618 Page 8 of 23 Date/Time - 6/27/ :38:56

9 NYS - Real Property System County of Lewis Town of Turin SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Coene, Donald L. 81,400 22,500 81, Collins, Roger L Collura, George J. 40,200 23,000 40, Conway, Derek R. 77,300 23,700 77, Conway, Derek R. 135, , , Conway, John 25,700 7,700 25, Conway, Randal E. 225,900 61, , Conway Dairy Farms, LLC 49,800 49,800 49, Cornelius, Timothy B. 83,700 13,300 83, County of Lewis 102,700 9, , County of Lewis 3,700 3,700 3, Covell, Raymond G. 62,600 6,000 62, Crane, Kimberly A. 52,200 37,900 52, Cranker, Clifford J. 95,700 8,700 95, Croneiser, Sheila 15,800 15,800 15, Croneiser, William C. 41,300 41,300 41, Croneiser, William C. 137,300 46, , D'Amico, Michael 15,000 15,000 15, Davis, Marilyn 15,900 15,900 15, Davis, Ryan 30,900 30,900 30, DeBerardinis, John M. 133,100 29, , DeBerardinis, John M. 58,000 12,100 58, Dech, Richard 90,500 27,700 90, DeGuardia, John P. 26,000 26,000 26, Dekin Dorothy A Etal 73,200 30,200 73, DeMichiel, John M. Jr. 84,400 13,300 84, DeMichiel, John M. Jr. 14,600 14,600 14, * Dening, Robert F. 2,300 2,300 2, Res Pct Prp Cls O C R S S T C Account Nbr * Dening, Robert F. 17,400 17,400 17, Public Rd Dening, Robert F. 19,900 19, Public Rd Denslow, Ronald F. 18,100 18,100 18, Domagala, John 147,700 11, , Donnelly, Robert V. 81,000 49,200 90, Donnelly, Robert V. III. 11,600 11,600 11, Donnelly, Robert V. III. 24,400 24,400 24, Earl, Robert M. 158,500 14, , Eastern Resort Management 18,800 18, Page Totals Parcels 35 2,213, ,600 2,265,800 Page 9 of 23 Date/Time - 6/27/ :38:56

10 NYS - Real Property System County of Lewis Town of Turin SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Eastern Resort Management 9,900 9, Eastern Resort Management 10,000 9,900 9, Eastern Resort Management 249, , Ebersol, Shawn M. 103,400 17, , Edick, Joseph M. 68,500 9,900 68, Edick, Joseph M. 3,300 3,300 3, Ehlers, Herbert 44,300 13,100 44, Ehlers, Randolph J. 93,900 11,200 93, Res Pct Prp Cls O C R S S T C Account Nbr Ehlers, Ricky J. 94,200 9,000 94, Isolated Ehlers, Ricky J. 83,500 52,800 83, Ehlers, Ricky J. 26,000 26,000 26, Ehlers, Ricky J. 60,600 17,300 60, Ehlers, Ricky J. 74,500 31,300 74, Ehlers, Ricky J. 83,200 11,300 83, Ehlers, Ricky J. 11,900 5,000 11, Ehlers, Ricky J. 90,200 90,200 90, Ehlers, Ricky J. 49,700 49,700 49, Ehlers, Ricky J. 34,600 34,600 34, Ehlers, Ricky J. 57,400 49,200 57, Elgin, David L. 112,400 41, , Ellis, Robert L. 98,600 98,600 98, Ellis, Robert L. 11,400 11,400 11, Ernst, Wayne T. 13,700 13,700 13, Ernst, Wayne T. 106, , , Ernst, Wayne T. 11,200 11,200 11, Exley, William 99,000 18,600 99, Falcone, Nicholas 81,900 6,400 81, Fargo, Timothy 23,800 23,800 23, Fargo, Timothy 142,700 16, , Fargo, Timothy P. 17,400 17,400 17, Farr, Thomas 83,800 42,700 83, Farr, Thomas H. 21,800 21,800 21, Farr, Thomas H. 160,500 67, , Fazekas, Richard 39,700 37,600 39, Fazekas, Richard 21,900 21,900 21, Fazekas, Richard 122,500 67, , Fazekas, Richard 71,500 71,500 71, Page Totals Parcels 37 2,229,600 1,397,900 2,772,100 Page 10 of 23 Date/Time - 6/27/ :38:56

11 NYS - Real Property System County of Lewis Town of Turin SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Fazekas, Steven Jr. 68,400 9,000 68, Feisthamel, Stephen A. 82,900 6,700 90, Fierro Living Trust 45,900 8,500 45, Fierro Living Trust 23,800 23,800 23, Fierro Living Trust 20,000 20,000 20, Fitzgerald, James M. 96,800 20,800 96, Flack, Ember L. 8,600 8,600 8, Foote, Dale 137,100 9, , Franz, Wayne R. 20,400 20,400 20, Franz, Wayne R. 28,600 28,600 28, Franz, Wayne R. 126,700 50, , Freeman, David C. 58,200 20,300 58, Freeman, Karen E. 11,200 11, Galarneau, Brian S. 134, , , Gardner, Ricky A. 28,300 10,200 99, Garza, Arthur 125,000 24, , Gaylord, Diane 154,500 25, , Gaylord, Gary J. 28,900 28,900 28, Gaylord, Gary J. 104,700 12, , Getz, David V. 24,900 24,900 24, Giachetti, Vito 17,900 17,900 17, Gilfillan, Robert T. 112,700 6, , Gilfillan, Robert T. 61,800 6,600 61, Gillette Irrevocable Trust, Thomas C. 180,200 11, , GKR Properties of Turin, LLC 47,900 47,900 47, Goodfriend, Peter 28,200 28,200 28, Gorczyca, Richard J. Jr.. 107,600 59, , Gordon, Thomas A. 65,800 5,400 65, Gothe, Paul K. 213,200 36, , Gothe, Paul K. 62,700 8,000 62, Gothe, Paul K. 20,500 20,500 20, Graefe, Kenneth C. Jr. 7,700 7,700 7, Grull, Norbert J. 98,100 36,200 98, Grunert, Stephen J. 5,500 5,500 5, Grunert, Stephen J. 8,900 8,900 8, Halladay, Kevin 44,800 21,500 44, Heady Irrevocable Trust 119,200 14, , Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels 37 2,521, ,700 2,611,700 Page 11 of 23 Date/Time - 6/27/ :38:56

12 NYS - Real Property System County of Lewis Town of Turin SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Heffron, Gary W. 23,300 23,300 23, Heintz, Benjamin L. 16,700 16,700 16, Heintz, Benjamin L. 100,100 9, , Heintz, Joshua H. 58,300 58,300 58, Henson, David 17,800 17,800 17, Hickman, Jeffrey Sr. 128,000 12, , Higby, Albert 87,800 87,800 87, Hilbert, John D. 42,900 15,800 42, Hirschey, Anna 101,400 8, , Hirschey, Daniel N. 23,400 8,300 23, Hirschey, Douglas L. 23,100 7,400 23, Hirschey, Nathan J. 23,700 7,000 23, Hirschey, Steven M. 33,500 6,500 37, Hoell, Joseph M. 141,900 20, , Horn, Brad 42,900 26,900 42, Horn, Brad 68,200 7,200 68, Horn, Bradley 95,000 23,000 95, Horn, Russell 7,400 7,400 7, Horn, Russell Horn, Russell F. 64,900 9,900 64, Houser, Dwight R. 55,800 55,800 55, Houser, Tony R. 182, , , Houseville Cemetery 7,000 7,000 7, Ielfield, Gregg 165,900 10, , Iroquois Gas Transmission 5,000 5,000 5, Iroquois Gas Transmission 5,033, ,105, JasDale Farm, LLC 26,300 18,200 35, JD Realty of Lowville LLC 25,700 25,700 25, JD Realty of Lowville LLC 56,700 56,700 56, JD Realty of Lowville LLC 46,000 46,000 46, JD Realty of Lowville, LLC 166, , , JD Realty of Lowville, LLC 79,600 79,600 79, Jedrich, Herman M. 99,400 11,700 99, Jimenez, Jessica 4,800 4,800 4, Jimenez, Jessica 23,000 18,200 23, Joh, Sunnie 159, , , Jones, David A. 76,800 6,300 76, Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels 37 7,315,145 1,160,200 7,411,823 Page 12 of 23 Date/Time - 6/27/ :38:56

13 NYS - Real Property System County of Lewis Town of Turin SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Kantor, David J. 20,400 20,400 20, Kapfer, Lonnie R. 147,200 53, , Kapfer, Scott M. 122,500 9, , Karelus, Janusz A. 71,700 71,700 71, Karelus, John P. 116,600 55, , Keen, Robert 15,600 16, , Klossner, Matthew J. 102,200 15, , Klossner, Matthew J. 52,100 52,100 52, Kloster, Daryl J. Jr. 188,400 20, , Kogut, Jeffrey W. 122,500 11, , Koss, Edward 19,100 19,100 19, Koss, Edward 22,200 22,200 22, Koss, Edward A. 58,100 29,100 58, Koss, Edward A. 71,500 6,200 71, Koss, Edward A. 10,900 10,900 10, Koss, Edward A. 28,000 28,000 28, Koster, James V. 150,800 17, , Koster, Winifred M. 95,500 18,700 95, Koster-Tabolt, Michelle L. 12,300 12,300 12, Res Pct Prp Cls O C R S S T C Account Nbr Kraeger, David K. 47,500 47,500 47, Public Rd Kraeger, Michael A. 57,800 33,600 57, Kreutz, Barry 31,400 18,600 31, Kruger, Paul J. 20,700 20,700 20, Kubinski, Edward J. 207,000 23, , Kubinski, Edward J. 155,800 14, , Kubinski, Edward J. Jr. 30,000 30,000 30, Kubinski, Philip 227, , , Kubinski, Philip J. 58,800 7,300 58, Kubinski, Philip J. 170,500 74, , Lambert, Charles Jr. 186,000 15, , Lamendola, Anthony C. 15,400 15,400 15, Lane, George K. Jr. 40,600 11,400 40, Lane, Gladys J. 127,500 8, , Lane, Ryan M. 129,800 9, , Lane, Steven 57,900 20,200 57, Lane, Steven B. 14,800 11,800 14, Lane, Steven B. 9,000 9,000 9, Page Totals Parcels 37 3,015, ,000 3,295,300 Page 13 of 23 Date/Time - 6/27/ :38:56

14 NYS - Real Property System County of Lewis Town of Turin SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Lane, Thomas H. 21,800 21,800 21, * Lane, Thomas H. 172,500 49, , Lane, Thomas H. 48, , Lane & Lane Inc 60,300 60,300 60, Lane & Lane Inc 180,100 94, , Lane & Lane Inc. 12,700 12,700 12, Lane & Lane, Inc. 258, , , Lane Joint Living Trust, Peter T. 88,400 88,400 88, Latvis, Lawrence P. 49,700 49,700 49, Latvis, Lawrence P. 78,200 8,700 78, Laufer, Rebecca R. 66,700 11,100 66, Lavallee, Tanya M. 302,500 19, , Lee, Michael J. 111,300 11, , Lee, Robert A. III. 365,200 29, , Leitner, Howard 112,900 14, , Leitner, Howard E. 26,200 30,500 30, Lemke, Robert W. 61,100 10,400 61, Lewis, John P. 87,500 9,000 87, Linsenmaier, Kurt 105,400 3, , Linsenmaier, Kurt E Linsenmaier, Kurt E. 269, , , Little, Paul 16,000 16,000 16, Lombardo, Alfred J. Jr. 87,100 19,800 91, Longo, Christopher A. 22, , Lucarini, Adam 77,000 6,600 77, Luther, Kevin B. 62,200 16,100 62, Lyons, Scott D. 57,900 11,000 57, Maciejko, Jason T. 23,300 23,300 23, Maciejko, Stanley M. 117,900 8, , Maciejko, Stanley M. Jr. 129,000 15, , Maciejko, Stanley M. Jr. 38,600 38,600 38, Maciejko, Stanley M. Jr. 28,600 28,600 28, Maciejko Family Trust, The 1,700 1,700 1, Maciejko Family Trust, The 129,100 15, , Madonia, Michael 17,400 3,300 17, Mahar, Bonny Lou 69,300 10,500 70, Manning, Kevin J Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels 36 3,113,400 1,124,900 3,532,100 Page 14 of 23 Date/Time - 6/27/ :38:56

15 NYS - Real Property System County of Lewis Town of Turin SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Maring, Joann 66,300 3,800 66, Maring, Joann M. 11,000 5,700 11, Marolf, Arnold F 126,700 15, , Mashaw, Caitlin 79,800 10,200 79, Matula, James 234, , , Matylewicz, Robert M. 47,700 47,700 47, Maurer, Gregory M. 209,300 23, , McGuire, Marcy M McHale Trust, Helen C. 16,700 16,700 16, McHale Trust, Helen C. 22,900 22,900 22, Mealus, Douglas 77,600 23,100 81, * Mealus, Jason A. 70,300 6,600 70, Mealus, Jason A. 8,300 68, * Mealus, Jason A Meiss, Kyle T. 34,100 5,400 34, Meiss, Kyle T. 96,500 6,300 96, Mekeel, Jeffrey F. 19,000 19,000 19, Mercurio, Dennis P. 48,100 5,800 48, Mezey, Jack S. Jr.. 29,500 29,500 29, Miller, Clark A. 123,900 46, , Mooney, Brian M. 122,800 9, , Moore, Melanie L. 18,600 18,600 18, Moshier, Leo 115,100 19, , Moshier, Leo 90,500 14,400 90, Murch Living Trust 6,900 6,700 6, Murch Living Trust 1,300 1,300 1, Myers, Randolph M. 2,000 2,000 2, National Grid 62, , National Grid 824, , National Grid 729, ,071, National Grid 446, , National Grid 798, , National Grid 83, , Nellenback, Megan L. 18,900 6,200 18, Nemeth, Michael 40,000 40,000 40, Newman, Neil A. 83,100 8,700 83, Nix, Edward 23,300 23,300 23, Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels 35 4,711, ,300 6,378,284 Page 15 of 23 Date/Time - 6/27/ :38:56

16 NYS - Real Property System County of Lewis Town of Turin SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Nozkowski, John 25,300 7,600 25, Nuspliger, Peggy J. 148,200 21, , Nye, Charlotte M. 1,200 1,200 1, Nye, Charlotte M. 77,500 11,700 54, Nye, Charlotte M. 74,400 9,300 74, NYS Electric & Gas 1,715, ,663, NYS Electric & Gas 71, , NYS Electric & Gas 27, , NYS Electric & Gas 906, , NYS Electric & Gas 43, , O'Connor, Roger 80,700 17,600 80, Oakes, Russell V. II. 170,900 28, , Oaks, Brian C. 89,600 11,000 89, Opdyke, Charles 87,800 4,600 87, Ortlieb, Craig H. 174, , , Ortlieb, Craig H. 11,500 11,500 11, Ossont, Bruce W. 209,100 23, , Paczkowski, Timothy R. 159,100 10, , Palmer, Steven E. 100,600 11, , Panasuk, Gary 365, , , Patterson, Jack F. 94,500 7,500 94, Pays Inc A NY Corporation 42,600 23,100 42, Peckman Charitable Remainder, Mervin E & L 68,300 68,300 68, Peckman Charitable Remainder, Mervin E & L 173,200 22, , Peckman Charitable Remainder, Mervin E & L 30,100 30,100 30, Peebles, Maryhelen 10,900 4,300 10, Peebles, Maryhelen 1,300 1,300 1, Penczek, David 57,200 16,300 57, Perehinys, Robert Jr. 84,400 4,700 84, Petersen, David A. 149,400 31, , Phase 4 Estates Inc 194,700 17, , Res Pct Prp Cls O C R S S T C Account Nbr Place, Andrew F. 177,500 56, , Public Rd Place, Andrew F. 34,700 34,700 34, Public Rd Plato, Stanley M. III. 264,500 35, , Public Rd Platt, Nicholas 9,200 9,200 9, Platt, Nicholas Platt, Nicholas R. 69,500 15,000 72, Page Totals Parcels 37 6,002, ,700 5,906,640 Page 16 of 23 Date/Time - 6/27/ :38:56

17 NYS - Real Property System County of Lewis Town of Turin SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Pominville, Darren 330,400 23, , Pominville, Glenn 77,800 11,400 77, Pominville, Henry T. 94,600 10,800 94, Pominville Irrevocable Trust, The 168, , , Pominville Irrevocable Trust, The 45,100 45,100 45, Poore, Elmer M. 105,100 8, , Pound, Charles F. 63,600 24,400 63, Powers, Gary V. 63,300 5,500 63, Powers, Gary V. 127,200 16, , Pratt, Donald W. 96,000 4,600 96, RCW Living Trust 196,500 10, , Recik, Al 33,900 33, Redner, Leroy 48,000 9,000 84, Remeczky, Barbara J. 4,800 4,800 4, Rhoades, John E. 154,500 91, , Rhoades, Mary 11,300 11,300 11, Ridge View Dairy, LLC 456, , , Ridge View Dairy, LLC 58,800 61,400 61, Roberts, Kim 102,200 77, , Roes, Bonnie 47,800 6,300 47, Roes, Dustin L. 76,300 10,800 76, Roes, Dustin L. 156,600 28, , Root, Jerry F. 79,500 9,300 79, Rosiczkowski, Gary P. 121,600 13, , Rosiczkowski, Gary P. 290, , , Rte 26 Properties, Inc. 89,000 12,600 75, Rudd, Samuel Runnalls, Rodman 78,700 7,000 78, Sabatini, Michael 119,500 23, , Sabatini, Michael E. 139,800 12, , Sabatini Michael 335, , , Sanfilippo, Stephen 145,000 16, , Schermerhorn, Kevin J. 44,100 18,600 44, Schindler, John Jr. 24,700 24, Schindler, John H. Jr. 256,600 34, , Schindler, William 65,900 5,700 65, Schindler, William C. 16,900 7,600 16, Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels 37 4,268,500 1,578,000 4,366,300 Page 17 of 23 Date/Time - 6/27/ :38:56

18 NYS - Real Property System County of Lewis Town of Turin SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Schindler, William C. 19,200 17,200 19, Schindler, William C. 35,200 35,200 35, Schweikert, Gary A. 38,700 38,700 38, Seaver, James R. 108,400 11, , Seaver, James R. 92,200 54,500 92, Seaver Estate, Theodore 100, , , Sesar, Robert A. 34,600 34,600 34, Shaw Acres LLC 250, , , * Shaw Acres, LLC 35,100 35,100 35, * Shaw Acres, LLC 13,300 13,300 13, Shaw Acres, LLC 100, , * Shaw Acres, LLC 16,900 16,900 16, * Shaw Acres, LLC 7,000 7,000 7, * Shaw Acres, LLC 8,800 8,800 8, * Shaw Acres, LLC 10,200 10,200 10, Sherman, Eric 237, , , Sherman, Eric 30,100 11,500 30, Sherman, Eric 86,800 76,200 86, Sherman, Lorelle 43,900 43,900 43, Shoemaker, Howard 25,900 25,900 25, Shoemaker, Howard 71,800 32,400 71, Siegrist, Brian D. 10,700 10,700 10, Siegrist, Brian D. 63,800 18, , Skiff, Joan M. 57,800 6,400 57, Skiff, Mary G. 78,000 9,000 78, Skovira, Christopher J. 127,700 16, , Smith, Charlie R. Jr. 86,100 17,200 86, Smith, Gregory A. 40,900 15,700 76, Smith, Jeffery 130,200 15, , Smoke, John 71,000 71,000 71, Smykla, Adam J. 92,300 13,100 92, South Lewis Central School 6,031, ,900 6,031, Res Pct Prp Cls O C R S S T C Account Nbr Space, William H. 16,700 16,700 43, Public Rd Spann, Burg D Spann, Cynthia L. 125,000 8, , Spann, Cynthia L. 7,600 7,600 7, Spann, Nicholas W. 177,400 7, , Page Totals Parcels 31 8,291,900 1,180,500 8,544,700 Page 18 of 23 Date/Time - 6/27/ :38:56

19 NYS - Real Property System County of Lewis Town of Turin SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Speidel, Deanne 73,500 73,500 73, Spicer, Marion A. 7,400 7,400 7, Spicer, Marion A. 131,200 20, , SRS II Inc 31,200 31,200 31, St Hedwigs Catholic Church 78,600 9,900 78, St louis, Donald L. 83,000 55,600 83, Staring, Mary Jean 213, , , Staring, Mary Jean 24,200 23,100 24, Stark, James F. Jr.. 41,600 41,600 41, State, Of New York 16,000 16,000 16, Res Pct Prp Cls O C R S S T C Account Nbr State Of New York 48,800 46,900 46, A State Of New York 81,200 78,000 78, N State Of New York 12,700 12,700 12, N State Of New York 48,700 46,800 46, N State Of New York 106, , , N State Of New York 99,600 95,600 95, N State Of New York 114, , , N State Of New York 25,200 18,700 25, State Of New York 106, , , N State Of New York 1,500 1,400 1, A State Of New York A State Of New York A State Of New York A State Of New York 8,900 8,500 8, N State Of New York 150, , , N State Of New York Y State Of New York Y State Of New York Y State Of New York Y Stehle, Donald 96,300 10,200 96, Stevens, Alicia M. 33,100 11,400 53, Stewart, Derek J. 22,300 22,300 22, Stewart, Michael 218,300 49, , Stewart, Michael 43,600 43,600 43, Stewart, Sharon 9,600 9,600 9, Stewart a/k/a Roy, Judy K. 114,000 9, , Stiltner, Brooke 72,400 72,400 72, Page Totals Parcels 37 2,114,700 1,488,400 2,104,200 Page 19 of 23 Date/Time - 6/27/ :38:56

Cross Reference Report Current Year File Name Sequence. Account Nbr

Cross Reference Report Current Year File Name Sequence. Account Nbr NYS - Real Property System County of Lewis Town of Turin - 2350 Village of Turin SWIS Code - 235001 Cross Reference Report - 2015 - Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name 2014 --------------

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

Cooper County Land Platt (2000) Township 47 North of Range 16 West Transcribed by Jim Thoma Name Date Acres Sub-Quarter Section Quarter Section Section Comments CRANE, ROBERT 1 FRUEH, WALTER 1 NAGEL, KENNETH

More information

Cross Reference Report Current Year File Name Sequence. Account Nbr

Cross Reference Report Current Year File Name Sequence. Account Nbr NYS - Real Property System County of Lewis Town of Martinsburg SWIS Code - 234000 Cross Reference Report - 2017 - Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name 2016 -------------- 2017

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

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

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

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

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON PAGE 1 of 10 971 RIGGS (CECIL) IMES (SUSAN) IN PART, REVERSING IN PART, AND REMANDING WITH DIRECTIONS TAYLOR (PRESIDING JUDGE) CLAYTON AND KRAMER 972 MEITZEN (IAN), ET AL. KENTUCKY BOARD OF ADJUSTMENT,

More information

Menston Methodist Tennis Club Men s Singles Champions

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

More information

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

Cross Reference Report Current Year File Name Sequence. Account Nbr

Cross Reference Report Current Year File Name Sequence. Account Nbr NYS - Real Property System County of Lewis Town of West Turin - 2354 Village of Constableville SWIS Code - 235401 Cross Reference Report - 2015 - Current Year File Name Sequence RPS345/V04/L001 Parcel

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

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

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS PURCHASING MANAGER OF THE YEAR Awarded annually, during March Purchasing Month 1994 Don Buffum, CPPO 1995 Ann Cliburn, CPPO 1997 Angela McPhail, CPPO 1998 Cathy Wells, CPPO 1999 Al Bettencourt, CPPO 2000

More information

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

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

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

More information

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

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

More information

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

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

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

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

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

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

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

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

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

More information

Descendants of Samuel Shultz (Verify) Generation No. 1

Descendants of Samuel Shultz (Verify) Generation No. 1 Descendants of Samuel Shultz (Verify) Generation No. 1 1. SAMUEL SHULTZ 1 (VERIFY) was born Abt. 1800 in Unknown, and died Aft. 1840 in Unknown. He married UNKNOWN WIFE Bef. 1828 in Unknown. She was born

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

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

OFFICIAL DOCKET COURT OF APPEAL, FIFTH CIRCUIT STATE OF LOUISIANA 101 DERBIGNY STREET, GRETNA, LOUISIANA TUESDAY, JANUARY 6, 2015

OFFICIAL DOCKET COURT OF APPEAL, FIFTH CIRCUIT STATE OF LOUISIANA 101 DERBIGNY STREET, GRETNA, LOUISIANA TUESDAY, JANUARY 6, 2015 COURTROOM "A" TUESDAY, JANUARY 6, 2015 *14-CA-652 MORGAN PALMISANO JENNIFER NAUMAN-ANDERSON Mark E. Morice, for Plaintiff-Appellant Gerald J. Calogero, for Defendant-Appellee 14-KA-538 OTIS J. LANDRY Charles

More information

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953 FIRST TENOR SECTION 1. STANLEY JONES Secretary 1946-52 1946- c 1953 2. DAVID JENKINS Treasurer 1946-51 1946-1951 3. WALTER BREEZE Long Service Member; Life Member 1946-1990 4. HAYDN THATCHER Long Service

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

initial CHILDREN LITURGY SEXTON/ SACRISTAN Patty Quinn Body of Christ 1-Tom Lemker Leo Johnson Linda Lander

initial CHILDREN LITURGY SEXTON/ SACRISTAN Patty Quinn Body of Christ 1-Tom Lemker Leo Johnson Linda Lander Daniel Snyder Sara Guido 1-Lorraine Martinez Madelyn O'Hara Bonnie Robinson Chris Donna Pinto 1-Dec Eleanor Snyder Beth McCarty 2-Fr. Ellis 3-Dcn. 4-Debbie Carr Jack McCoy Liuda Shtohryn 1-Patty Quinn

More information

Oak Park Historic Landmarks Updated July 2, 2013

Oak Park Historic Landmarks Updated July 2, 2013 1 428 FOREST AVENUE FRANK LLOYD WRIGHT HOME & STUDIO Architect: Frank Lloyd Wright 1889, Shingle Designated: 1996 Interior, and Improvements 951 CHICAGO AVENUE FRANK LLOYD WRIGHT HOME & STUDIO Architect:

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

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

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

More information

.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

Lenore Tar Marin Thomas. Lar Joiner Barbara Jean ü'bryan Wyleta Smock Bessie May Moon. Pupil Age Parent/Guardian

Lenore Tar Marin Thomas. Lar Joiner Barbara Jean ü'bryan Wyleta Smock Bessie May Moon. Pupil Age Parent/Guardian Lentner School 14-14 School Directors: Thomas Todd, Virgil Tarar, Gerald Wood ü'bryan Velma Ayer Jackie Hayes Bobby Leftridge Ronald Todd Lar May Shirley Coder Linda Lou Todd Pamela Simler Glenna Lou Baker

More information

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

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

More information

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

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

Cross Reference Report Current Year File Name Sequence. Account Nbr

Cross Reference Report Current Year File Name Sequence. Account Nbr NYS - Real Property System County of Lewis Town of West Turin - 2354 Village of Constableville SWIS Code - 235401 Cross Reference Report - 2017 - Current Year File Name Sequence RPS345/V04/L001 Parcel

More information

CASE CALENDAR FOR THE WEEK OF November 26, 2018 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 10/16/18

CASE CALENDAR FOR THE WEEK OF November 26, 2018 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 10/16/18 CASE CALENDAR FOR THE WEEK OF November 26, 2018 Page: 1 of 7 Tuesday, November 27, 2018 10:00 AM Main Courtroom Panel: Patricia A. Blackmon, Sean C. Gallagher, Mary Eileen Kilbane 106794 STATE OF OHIO

More information

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

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

More information

Descendants of : Page 1 of 5 Theodore Kapell

Descendants of : Page 1 of 5 Theodore Kapell Descendants of : Page 1 of 5 1 st Generation 1. was born 1858 and died 1937. He married Barbara Bonfig. She was born 1858 in Illinois and died 1934, daughter of John Bonfig and Mary (Unknown). Children

More information

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

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

More information

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

Last_Name First_Name Birth Death Notation

Last_Name First_Name Birth Death Notation Last_Name First_Name Birth Death Notation ALEXANDER Henry Staten 10/14/1921 3/23/1986 DT with ALEXANDER- Mama Shin; SSDI ALEXANDER Mama Shin 10/20/1924 DT with ALEXANDER- Henry Staten ALFORD Jociah B.

More information

LAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI

LAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI PAGE 1 of 8 786 ROBB (DOUGLAS) ROBB (CONSTANCE) THOMPSON (PRESIDING JUDGE) CLAYTON AND MAZE 787 KAUFMAN (JEANNIE) KRAMER (PRESIDING JUDGE) CLAYTON AND NICKELL 788 GILMORE (SHERRY) OPINION REVERSING AND

More information

Thurber Elementary School. Spanish Fork, Utah

Thurber Elementary School. Spanish Fork, Utah Thurber Elementary School Spanish Fork, Utah Kindergarten - Afternoon - Fish, Thurber Elementary 1952-53, Spanish Fork, Utah Front l to r: 1/1 st, Kristin Losser, 1/3rd, 1/4th, Del Stewart, Ricky Thomas,

More information

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

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

More information

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

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

100.00% % Vote For %

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

More information

Flight Release Officer Report

Flight Release Officer Report SWR-TX-001 Bennett, Dennis H - 134807 Brecount, Robert H - 141113 Flight Release Officer Report oakgrove9998@aol.com 9035705249 9038948168 9035703813 rbrecount@gmail.com 3616765750 3615750078 Calhoun,

More information

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO Ellis R. Kerley...February 1980 T. Dale Stewart...February 1981 Wilton Krogman...February 1982 Mildred Trotter...February 1982 Harry Shapiro...February 1983 Thomas McKern (posthumous)...february 1983 J.

More information

initial CHILDREN LITURGY SEXTON/ SACRISTAN 1-Kathy Kennedy Blood of Christ 1-Karen Eubanks Mark Sawyer Jim Sinnott

initial CHILDREN LITURGY SEXTON/ SACRISTAN 1-Kathy Kennedy Blood of Christ 1-Karen Eubanks Mark Sawyer Jim Sinnott 2-Jun & Daniel Snyder Karl Miller Heim Evie Snyder Christine Amalraj Adriana Moyer Lucas McDowell Sean McDowell Kim Granito Carolyn Boring Josie Bachi Joanne Hennessey Tim Griffiths Daniel Ehart 1- Fr.

More information

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13 CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Monday, May 20, 2013 9:00 AM Main Courtroom Panel: MARY J. BOYLE, MARY EILEEN KILBANE, KENNETH A. ROCCO 98847 STATE OF OHIO v TIMOTHY WILLIS CP CR-559905

More information

100.00% Vote For % %

100.00% Vote For % % Page 1/6 23 of 23 Precincts Reporting BISMARCK R-V SCHOOL BOARD MEMBER FARMINIGTON R-VII SCHOOL BOARD MEMBER 997 Number of Precincts 12 Precincts Reporting 12 4,138 MATT DUNN 212 21.26% WENDELL JARVIS

More information

Cranston Benefit Street Arsenal Post *Alfred M. Bennett* GAR

Cranston Benefit Street Arsenal Post *Alfred M. Bennett* GAR RANK DATE CAMP 7 COMMANDER S RESIDENCE PLACE OF BIVOUAC 1st 1909 *Alfred M. Bennett* GAR Cranston Post 4 1910 *Alfred M. Bennett* GAR Cranston Post 4 2nd 1911 G. Leon Lewis Cranston 3rd 1912 Frank N. Luther

More information

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

INDEX 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 information

Resident Address Phone number . Anderson, Elizabeth 3467 Whitby

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

More information

Descendants of MARTHA ANN "Aunt Matt" DAWSON. Generation No. 1

Descendants of MARTHA ANN Aunt Matt DAWSON. Generation No. 1 Descendants of MARTHA ANN "Aunt Matt" DAWSON Generation No. 1 1. MARTHA ANN "Aunt Matt" 2 DAWSON (MARTIN H. 1 ) was born November 11, 1861 in Hopkins CO, TX, and died 1947 in, Jasper Co., MO. She married

More information

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

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

More information

COURT OF APPEALS OF VIRGINIA

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

More information

REPOSITORY LIST UPSET DATE UPSET PRICE

REPOSITORY LIST UPSET DATE UPSET PRICE SALE 1 020-1F120-6-0001 Whittenberger Gregg R & Took Enter LLC 100 acs of Coal 09/09/02 $ 1,159.74 06/30/15 2 040-1F77-12B1-0000 Haas Agatha E & Kevin A 0.070 ac T669 09/11/95 $ 385.16 02/26/97 3 040-1F77-6D-0001

More information

100.00% Vote For % % %

100.00% Vote For % % % Page 1/7 FRANKLIN COUNTY PROP. P BEAUFORT / LESLIE FIRE DIST. DIRECTOR 2 2 14,655 Number of Precincts 8 Precincts Reporting 8 631 YES 10,216 69.71% NO 4,439 30.29% UNION R-XI PROP. WILDCATS Number of Precincts

More information

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

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

More information

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

STATE OF WASHINGTON, GRAYS HARBOR SUPERIOR COURT PAGE 1 1. 00-3-00175-4 COLANGELO, DEBORAH JANE FARRA, JOHN LESTER COLANGELO, DOMINICK L.V. OLSON, STEPHEN LYLE SUPPORT ORDER 2. 02-3-00146-7 TOLLEFSEN,

More information

Franklin County Page: Calendar For Honorable DAVID L HOVEN

Franklin County Page: Calendar For Honorable DAVID L HOVEN Report : CZR0002 MISSOURI JUDICIARY Date: 23-Jun-206 Friday 06/24/206. 5AB-PN00723 LUCAS S FULTS V CANDICE V MURPHY Filing : 09-Nov-205 PETP LUCAS S FULTS APET JOSEPH W PURSCHKE RESP CANDICE V MURPHY ARES

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

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

City of Chicago Office of the City Clerk

City of Chicago Office of the City Clerk City of Chicago Office of the City Clerk City Hall 121 North LaSalle Street Room 107 Chicago, IL 60602 www.chicityclerk.com Legislation Referred to Committees at the Chicago City Council Meeting 10/16/2013

More information

Comprehensive Book List For Justex Promotion Examinations (alphabetical by author) TOPIC

Comprehensive Book List For Justex Promotion Examinations (alphabetical by author) TOPIC Comprehensive Book List For Justex Promotion Examinations (alphabetical by author) TOPIC CODES CI Criminal Investigation ETH Ethics Leadership LEG Legal MGMT Management Police and the Community Police

More information

Cemetery Surname Index Ob-Omm

Cemetery Surname Index Ob-Omm Obenchain Adolphus M Union-Oakley Obenchain Edith M West Clarno Obenshain Frank W Greenwood-Brodhead Obenshain James C E West Clarno Obenshain Otto L West Clarno Obenshain Stella J Greenwood-Brodhead O'Berem

More information

LETCHER 2015-CA MR NOT TO BE PUBLISHED PIKE 2016-CA MR TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED PIKE

LETCHER 2015-CA MR NOT TO BE PUBLISHED PIKE 2016-CA MR TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED PIKE PAGE 1 of 8 1015 SLOAS (CHRISTOPHER GENE) TAYLOR (CONCURS IN RESULT ONLY) AND JONES (CONCURS IN RESULT ONLY) 1016 PURDUE PHARMA L.P., BOSTON GLOBE LIFE SCIENCES MEDIA, LLC, D/B/A STAT ACREE (PRESIDING

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

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration October 7, 2017 Capital Ballroom Bolling Air Force Base Officers Club Joint Base Anacostia-Bolling PHOTOS BY PAULETTE DAVIS AND JOHN SIMMONS

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

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

SPECIMEN BALLOT CONSOLIDATED ELECTION APRIL 7, 2015 CUMBERLAND COUNTY, ILLINOIS SPECIMEN BALLOT CONSOLIDATED ELECTION APRIL 7, 2015 Joy Sutherland, County Clerk & Recorder CUMBERLAND COUNTY, ILLIIS SHARON K. CARLEN RONNIE GROVES TONY R. KEPP CITY OF CASEY FOR ALDERMAN WARD TWO CITY

More information

NOTICE OF JUDICIAL SALE THE FOLLOWING CONDITIONS SHALL GOVERN THE SALE OF PROPERTIES BY THE BUTLER COUNTY TAX CLAIM BUREAU AT A PUBLIC SALE

NOTICE OF JUDICIAL SALE THE FOLLOWING CONDITIONS SHALL GOVERN THE SALE OF PROPERTIES BY THE BUTLER COUNTY TAX CLAIM BUREAU AT A PUBLIC SALE NOTICE OF JUDICIAL SALE Pursuant to the Pennsylvania Real Estate Tax Sale Law of 1947, P.L. 1368, as amended, and by Order of the Court of Common Pleas of the County of Butler at MSD Number 14-40234; for

More information

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST

CLEVELAND 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 information

Business Name Owner Name Business Address Contact Phone Number

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

More information

Franklin County Page: Calendar For Honorable DAVID L HOVEN

Franklin County Page: Calendar For Honorable DAVID L HOVEN Friday 07/07/207. 6AB-PN00574 KENNETH R EVERSOLE V CRAIG A SOUZA Filing : 0-Aug-206 PETP KENNETH RAY EVERSOLE RESP CRAIG ALAN SOUZA HEARING 2. 6AB-PN00575 KENNETH R EVERSOLE ET AL V CRAIG A SOUZA Filing

More information

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

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

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

More information

Chimney Hill. Annual Report OWNERS ASSOCIATION, INC.

Chimney Hill. Annual Report OWNERS ASSOCIATION, INC. Chimney Hill OWNERS ASSOCIATION, INC. Annual Report 2017-2018 This page left blank intentionally CONTENTS Board Members and Staff... 4 Certificates of Appreciation... 5 Auditor's Report... 7-8 Financial

More information

Parkview in Frisco Residents

Parkview in Frisco Residents page 1 Suad Abughazaleh Jerry Alfieri Dave & Huguette Baad Mary Bednarz Apartment 1208 469-371-7438 Apartment 1106 214-642-3233 469-980-7520 Apartment 2307 469-535-3054 hdbaad@gmail.com Apartment 5306

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

200 FREESTYLE 200 INDIVIDUAL MEDLEY

200 FREESTYLE 200 INDIVIDUAL MEDLEY 200 FREESTYLE 200 INDIVIDUAL MEDLEY 1:41.07 TOROK, NATHAN 2003 1 1:56.05 TOROK, NATHAN 2001 1:43.43 LICHTNER, FRANK 1971 2 1:56.38 HALL, BRANDON 2005 1:44.52 BOODEY, GEOFF 2013 3 1:56.79 MORGAN, DOUG 1977

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

COMMITTEE REQUEST LIST 2009

COMMITTEE REQUEST LIST 2009 PROBATE / ESTATE PLANNING REAL ESTATE WOMEN LAWYERS Jon Whalen, Chair Jeff Rulon, Chair Tamara Sack, Chair Mike Masana, Co-Chair Timothy Carlson, Co-Chair Cynamon Trokhan, Co-Chair Cynamon Trokhan Cynamom

More information

SPECIAL MAGISTRATE HEARING AGENDA :

SPECIAL MAGISTRATE HEARING AGENDA : DATE: February 12, 2019 TIME: 9:00 a.m. PLACE: 7887 Bryan Dairy Rd, Suite 133 Largo, FL 33777 SPECIAL MAGISTRATE: SPECIAL MAGISTRATE HEARING AGENDA : Langfred White Contested Cases: 9:00 Case # Cit. Date

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

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

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

More information

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

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

More information

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

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

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