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 Martinsburg SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av G Fire Dept 569,500 20, , Abel, Donald K. 72,800 56,900 72, Adams, Stephen 4,100 4,100 4, Adams, Stephen 61,500 10,500 61, Adsit, Anthony J. 43,900 9,100 43, Alexander, Loretta M. 67,500 14,200 67, Allen, Beverly 124,900 21, , Allen, Beverly E. 32,000 32,000 32, Allen, Brad V. 111,400 20, , Allen, Charles 230,000 79, , Allen, Kristina D. 12,800 12,800 12, Allen, Lloyd V. 10,000 10,000 10, Allen, Lloyd V. 6,000 6,000 6, Allen, Lloyd V. 49,900 20,100 49, Allen, Lloyd V. 7,000 7,000 7, Allen, Lloyd V. 89,500 89,500 89, Allen, Lloyd V. 50,700 50,700 50, Allen, Lloyd V. 211, , , Allen, Loren 118, , , Allen, Loren V. 169, , , Allen, Loren V. 299, , , Allen, Loren V. 16,100 16,100 16, Allen, Lynn V. 74,500 11,300 74, Allen, Mary 108,800 14, , Allen, Melissa I. 43,100 23,900 43, Allison Family Lim Partnership, Carl 116,200 44, , Allison Family Lim Partnership, Carl 29,000 29,000 29, * Allison Family Lim Partnership, Carl 41,000 41,000 41, Allison Family Limited Partner, Carl & Patricia 24,000 24, Allison Family Limited Partner, Carl & Patricia 16,000 16, Anderson, Gretchen 33,800 8,000 33, Andrews, Richard A. 76,500 20,500 76, Arthur, Jeffrey A. 36,200 36,200 36, Arthur, Jeffrey A. 64,400 40,100 64, Arthur Family Irrevoc Trust 99,600 20,200 99, Arthur Family Irrevoc Trust 123, , , Arvanites, James M. 158,200 75, , Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels 36 3,322,000 1,506,100 3,362,000 Page 1 of 35 Date/Time - 6/29/ :48:56

2 NYS - Real Property System County of Lewis Town of Martinsburg SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Arvanites, James M. 2,500 2,500 2, Ashline, Wayne 60,600 16,200 60, Aspen Knoll Lodge and Cabins 99,900 22,700 99, Aubel, Gary 52,400 20,200 52, Aubin, Gary 20,200 2,900 20, Babcock, John 48,900 15,000 48, Bailey, Greg C. 149,900 7, , Bailey, Vernon 73,400 22,000 73, Baird, Eric 119,000 9, , Baird, Eric 16,900 9,500 16, Balash, Brian J. 22,500 22,500 22, Baldwin, Douglas R. 3,900 3,900 3, Bartlett, Brad D. 68,300 9,300 68, Bates, Ida M. 35,600 23,300 35, Becker, David L. 90,700 20,600 90, Bellinger, Terry D. 15,600 15,600 15, Bender, Shawn M. 58,200 58,200 58, Bender, Shawn M. 334, , , Bender, Shawn M. 35,500 9,600 35, Bender, Shawn M. 35,000 35,000 35, Benson, Michael T. 29,900 29,900 29, Benson, Michael T. 70,600 70,600 70, Bergen, Stephanie Lynn 299,900 23, , Berrus, Gary 265,200 43, , Berrus, Wayne P. 59,900 12,300 59, Betit, Francis R. Jr. 12,200 12,200 12, Betit, James A. 22,900 22,900 22, Beyer, Benjamin 95,900 95,900 95, Beyer, Benjamin 18,700 18,700 18, Beyer, Benjamin 86,400 86,400 86, Beyer, Benjamin 42,300 42,300 42, Beyer, Benjamin F. 336, , , Beyer, Benjamin F. 121,800 20, , Beyer, Carl Beyer, Dean 198,100 94, , Beyer, Dean G. 184,500 92, , Beyer, Ernest 403, , , Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels 37 3,592,000 1,550,100 3,592,000 Page 2 of 35 Date/Time - 6/29/ :48:56

3 NYS - Real Property System County of Lewis Town of Martinsburg SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Beyer, Ernest 101, , , Beyer, James W. 31,800 31,800 31, Beyer, Jeffrey 159,900 33, , Beyer, Jeffrey F. 134,800 50, , Beyer, Joseph J. 5,600 5,600 5, Beyer, Joseph J. 149,300 23, , Beyer, Lester B Beyer, Patricia A. 39,600 39,600 39, Beyer, Patricia A. 9,500 9,500 9, Beyer, Philip 62,700 20,600 62, Beyer, Philip P. 44,200 15,000 44, Beyer, Ricky 129,500 32, , Beyer, Walter J. 76,900 76,900 76, Beyer, Walter J. Jr. 170, , , Bie, Daniel 36,700 18,200 36, Birardi, Kevin 21,400 8,600 21, Birchenough, Philip A. 170,200 26, , Born, Russell K. 140,700 74, , Boshart, Jared L. 104,000 10, , Boucher, Jacob M. 6,100 6,100 6, Boucher, Jacob M. 65,000 20,700 65, Boucher, Normand R. 89,900 21,400 89, Boyle, Steven 89,000 15,000 89, Bradstreet, Maria M. 6,500 6,500 6, Branciforte, Thomas 1,400 1,400 1, Brigham, Jason A. 63,800 53,400 63, Brockway, Gwenlyn S. 67,600 18,300 67, Brown, Allen D. 345, , , Brown, Allen D. 31,000 31,000 31, Brown, Michael J. 39,000 39,000 39, Brown, Michael J. 17,000 17,000 17, Brown, Michael Jay 45,000 29,200 45, Buckingham, Chris 109,900 7, , Buckley, Ryan C Bulinski, Paul J. 10,200 10,200 10, Burbank, Kyle 212,700 46, , Burbank, Kyle 72,800 72,800 72, Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels 37 2,861,500 1,368,100 2,901,500 Page 3 of 35 Date/Time - 6/29/ :48:56

4 NYS - Real Property System County of Lewis Town of Martinsburg SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Burbank, Kyle 44,500 44,500 44, Burbank, Kyle 3,100 3,100 3, Burbank, Kyle E. 13,600 13,600 13, Burbank, Kyle E. 2,900 2,900 2, Burdick, Sharon A. 60,200 50,100 60, Burke, William J. 72,800 72,800 72, Burrows, Elmer 67,000 13,400 67, Bush, Brian 44,500 13,300 44, Bush, George 32,200 11,400 32, Bush, Gerald A. 379, , , Bush, Henry 77,000 17, , Bush, Henry R. 7,500 7,500 7, Bush, Loren F. Jr * Bush, Loren F. Jr. 44,700 23,200 44, Bush, Loren F. Jr. 9,000 29, Bush, Margaret C. 39,900 9,600 39, Bush, Nicholas F. 39,200 13,900 39, Bushey, Roan W. 105,500 20, , C & C Asphalt, Inc. 39,500 21,700 39, Cannan, Rodney 78,900 12,600 78, Card, Everett H. 41,100 7,000 41, Cassidy, Robert 139, , , Cataldo, James F. 68,900 68,900 68, Cataldo, James F. 144,200 29, , CFK Irrevocable Trust, The 299, , , CFK Irrevocable Trust, The CFK Irrevocable Trust, The 125, , , CFK Irrevocable Trust, The 20,300 15,300 20, Chapman, Lancing A. 63,400 16,200 63, Christman, Corwin E. 69,700 18,400 69, Christmas & Associates Inc 19,300 19,300 19, Citizens Telecom Co Of Ny 1, , Citizens Telecom Co Of Ny 259, , Citizens Telecom Co Of Ny 11, , Citizens Telecom Co Of Ny 92, , Citizens Telecom Co Of Ny 7, , Citizens Telecom Co Of Ny 77, , Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels 36 2,548,282 1,105,500 2,583,162 Page 4 of 35 Date/Time - 6/29/ :48:56

5 NYS - Real Property System County of Lewis Town of Martinsburg SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Citizens Telecom Co Of Ny 121, , Clark, Fred J. 49,900 10,300 49, Clark, Joshua P. 81,600 21,100 81, Claymore II Outdoor Club Inc 73,400 35,700 73, Clintsman, Rodney 352, , , Cobb, Donna 68,900 16,800 68, Coe, Loretta A. 59,000 6,200 59, Cole, Frederick M. 88,000 20,400 88, Collins, David 89,900 32,700 89, Colton, Benjamin P. 82,300 13,900 82, Colwell, Michael 35,800 35,800 35, Colwell, Michael 90,000 90,000 90, Colwell, Michael 16,000 16,000 16, Colwell, Michael 270, , , Comins, Daniel S. IV. 50,600 19,500 50, Communications Enhmnts LLC 100, , Cook, Dennis R. 14,200 14,200 14, Cook, Melinda L. 64,000 17,200 64, Cook, Richard E. 35,700 12,700 35, Corbett, Frank P. 62,400 27,000 62, Corrigan TLP LLC 14,800 14,800 14, County of Lewis 9,100 9,100 9, County of Lewis 8,300 7,500 8, Crandall, Kimberly 97,300 13,700 97, Crane, Frank 54,600 44,000 54, Creed, Karen 125, , , Croniser Logging Inc 40,100 40,100 40, Cross, Paul B. 150,600 23, , Crouse, Regina B. 55,800 15,100 55, Csizsmar, Ernest 61,000 42,600 61, Curry, Jay M. 127,000 20, , Damuth, Phil 116,900 17, , Damuth, Phillip 4,500 4,500 4, Damuth, Phillip L. 67,600 67,600 67, Damuth, Phillip L. 37,900 37,900 37, Damuth, Phillip L. 232, , , Damuth, Phillip L. 96,100 67,100 99, Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels 37 3,106,472 1,480,900 3,109,872 Page 5 of 35 Date/Time - 6/29/ :48:56

6 NYS - Real Property System County of Lewis Town of Martinsburg SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Damuth, Phillip L. 2,500 2,500 2, Damuth, Phillip L. 20,400 20,400 20, Daskiewich Irrevocable Trust 21,200 21,200 21, Daskiewich Irrevocable Trust 58,500 58,500 58, Daskiewich Irrevocable Trust 51,100 51,000 51, Daskiewich Irrevocable Trust 80,700 80,700 80, Davey, James R. Jr. 89,400 24,800 89, Davey, James R. Jr. 15,600 15,600 15, Davis, Clarence J. 76,300 8,300 79, Davis, Dale A. 272, , , Davis, Dale A. 93,000 92,900 93, Daymont, Tammy L. 91,000 12,000 91, DeGeorge, Nathanael 72,500 21,500 72, DeGeorge, Nathanael D. 15,500 15,500 15, Dejlitko, Others 49,000 17,600 49, Delles, Amanda M. 55,000 6,600 55, Delles, Carl 76,600 20,700 76, DeLosh, Nicole M. 68,700 20,900 68, Demko Farms Inc 99,500 20,400 99, Demko Farms Realty LLC 1,467, ,500 1,467, Demo, Penny L. 106,000 20, , Dening, Alfred J. 57,000 12,000 57, Dening, Alfred J. 367, , , Dening, Arno 88,000 20,300 88, Dening, Robert F. 129,900 52, , Denny, William 98,000 20,800 98, Der, Duane 29,400 10,800 29, Der, Earl Jr. 105,400 20, , Der, Gerald S. 104,000 18, , DeVito, Francis A. 20,900 20,900 20, Devito, Francis Anthony 13,600 13,600 13, Devito, Francis Anthony 10,400 10,400 10, Dibble, Michael J. 38,000 12,900 38, Dicob, Ronald 45,900 21,300 45, Diehl, Robert C. 79,900 18,700 79, Dietrich, Douglas 75,400 14,400 75, DiRocco, David 10,300 10,300 10, Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels 37 4,155,100 1,304,100 4,158,700 Page 6 of 35 Date/Time - 6/29/ :48:56

7 NYS - Real Property System County of Lewis Town of Martinsburg SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Disotell, Floyd J. 56,400 18,500 56, Dolan, Frederick A. 65,600 12,300 67, Domagala, John J. 44,500 25,300 44, Donegan, Kevin 14,700 14,700 14, Doyle, Brian 61,400 41,400 61, Doyle, Brian T. 50,200 50,200 50, Doyle, Brian T. 32,200 32,200 32, Drelick, Ada 3,500 3,500 3, Drelick, Ada K. 59,500 11,500 59, Drelick, Ralph J. 83,600 11,400 83, Drelick, Ralph J. Sr. 66,400 64,400 66, Drelick, Ralph J. Sr. 12,100 12,100 12, Dubach, Thomas 64,200 14,300 64, Dubach, Thomas H. 26,600 15,100 26, Dubois, Ben Jr. 114,700 47, , Dunckel, Thomas A. 125,000 20, , Dunn, Jonathan E. 24,700 14,600 24, Eagan, Daniel J. 80,300 9,600 80, East Martinsburg Cemetary 20,000 20,000 20, Eberly, Alvin 48,000 36,000 48, Edick, Donald 68,900 17,700 68, Edick, Keith H. 109,900 20, , Edick, Keith H. 54,200 16,100 54, * Elezovic, Nicholas 82,300 77,500 82, Elezovic, Nicholas 72,500 77, Elliott, Patricia O. 86,300 14,100 86, Emerson, Ernest F. Sr. 33,800 8,800 33, Enslow, Jeremy 7,400 6,400 7, Evans, David M. 77,900 12,500 77, Everson, Timothy H. 69,300 21,100 69, Exford-Fargo, Shannon 73,600 6,000 73, Exford-Fargo, Shannon 1,900 1,900 1, Famularo, John M. 8,800 8,800 8, Farney, Jesse J. 19,100 13,100 19, Fejko, John F. 69,900 22,500 69, Fenton, Olin 60,500 3,600 60, Fischer Living Trust 8,400 8,400 8, Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels 36 1,803, ,600 1,882,800 Page 7 of 35 Date/Time - 6/29/ :48:56

8 NYS - Real Property System County of Lewis Town of Martinsburg SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Fischer Living Trust 15,900 14,000 15, Fischer Living Trust 110,000 24, , Fish, Craig 53,500 22,700 53, Fitzgerald, James M. 4,800 4,800 4, Flack William R 24,300 21,200 24, Flat Rock Windpower II LLC 2,800,000 86,500 2,800, Flat Rock Windpower II LLC 2,800,000 86,500 2,800, Flat Rock Windpower II LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 5,600, ,000 5,600, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 5,600, ,000 5,600, Flat Rock Windpower LLC 5,700, ,000 5,700, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 5,600, ,000 5,600, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 8,400, ,500 8,400, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 5,600, ,000 5,600, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 5,033,200 86,500 5,033, Flat Rock Windpower LLC 8,400, ,500 8,400, Flat Rock Windpower LLC 11,200, ,000 11,200, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 5,600, ,000 5,600, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 5,600, ,000 5,600, Flat Rock Windpower LLC 5,600, ,000 5,600, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 8,400, ,500 8,400, Flat Rock Windpower LLC 14,000, ,500 14,000, Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels ,941,700 4,671, ,941,700 Page 8 of 35 Date/Time - 6/29/ :48:56

9 NYS - Real Property System County of Lewis Town of Martinsburg SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 8,400, ,500 8,400, Flat Rock Windpower LLC 5,600, ,000 5,600, Flat Rock Windpower LLC 5,600, ,000 5,600, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 8,400, ,500 8,400, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 5,600, ,000 5,600, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 5,700, ,000 5,700, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 11,200, ,000 11,200, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 5,600, ,000 5,600, Flat Rock Windpower LLC 5,600, ,000 5,600, Flat Rock Windpower LLC 5,600, ,000 5,600, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 8,400, ,500 8,400, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 5,600, ,000 5,600, Flat Rock Windpower LLC 2,576,000 86,500 2,576, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 5,600, ,000 5,600, Flat Rock Windpower LLC 2,800,000 86,500 2,800, Flat Rock Windpower LLC 1,363, ,363, Flat Rock Windpower LLC 2,053, ,053, Flath, Adrian 112,300 20, , Flynn, Jack 1,000 1,000 1, Flynn, Jack 66,200 11,500 66, Forney, Tyler 62,900 20,200 62, Foster, Scott C. 4,400 4,400 4, Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels ,939,400 4,209, ,939,400 Page 9 of 35 Date/Time - 6/29/ :48:56

10 NYS - Real Property System County of Lewis Town of Martinsburg SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Fouse, Benjamin D. 134,100 24, , Franko, Bethany 139, , , Franks, Lynette S. 69,100 20,000 69, Freeman, Alan C. 113,800 22, , Freeman, Carl T. 21,200 21,200 21, Freeman, Carl T. 7,000 7,000 7, Freeman, Carl T. 7,100 7,100 7, Freeman, Carl T. 10,700 10,700 10, Freeman, Carl T. 7,800 7,800 7, Freeman, Thomas W. Jr. 133, , , Freeman, Thomas W. Jr.. 75,500 14,000 75, Gaffney, Susanna 15,800 15,800 15, Gagne, Eric 14,900 14,900 14, Gagne, Eric 96,800 35,700 96, Garito, Robert J. 22,600 20,600 22, Gates, Michael L. 74,000 20,300 74, Gaylord, Douglas 98,300 25,100 98, Gerhart, Bradley K. 21,900 12,300 21, Gibbs, William 59,300 17,400 59, Gill, Timothy Sr. 81,100 13,800 81, Gingerich, Simon 12,100 12,100 12, Gingerich, Simon 5,900 5,900 5, Gingerich, Simon 1,600 1,600 1, Gladle, Lori Beth 54,400 15,500 54, Glenn, Thomas E. 80,800 20,400 80, Gohlert, Marcia A. 48,000 48,000 48, Gohlert, Marcia A. 90,600 90,600 90, Gohlert, Marcia A. 82,700 82,700 82, Golas, Cynthia J. 119,700 11, , Gorczyca, Bruce M. 6,000 6,000 6, Gorczyca, Bruce M. 79,700 5,800 79, Gorczyca, Jerry J. 119,000 20, , Gorczyca, Larry M. 126,200 20, , Gorczyca, Louis E. Jr. 456, , , Gorczyca, Louis E. Jr. 94,000 20,000 94, Gorczyca, Louis E. Jr. 10,900 10,900 10, Goutermout, Aaron M. 77,800 20,400 77, Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels 37 2,669,600 1,199,900 2,669,600 Page 10 of 35 Date/Time - 6/29/ :48:56

11 NYS - Real Property System County of Lewis Town of Martinsburg SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Gracey, David 109,500 21, , Grandjean, Shirley 29,200 11,700 29, Grau, Trayne C. 129, , , Gravius, Christopher 8,800 8,800 8, Greene, Wendy A. 99,500 16,300 99, Griswold, Robert 63,300 8,900 63, Grunert, Stephen J. 70,500 12,000 70, Grunert, Stephen J. 2,200 2,200 2, Guay, Paula B. 29,400 23,100 29, Gydesen, David 73,300 14,200 73, Gydesen, David 2,700 2,700 2, Gydesen, Harver J. 18,000 13,000 18, Gyore, Dennis 72,900 20,400 72, Gyore, Paul 103,400 10, , Halladay, Burton J. 133,800 20, , Halladay, Scott M. 22,900 22,900 22, Hanno, Richard 74,200 17,300 74, Hanno, Timothy G. 407, , , Harmych, Sherry J. 118, , , Hart, Gary J. 54,300 10,300 54, Hartshorn, Kenneth 6,600 6,600 6, Hayes, Aimee D. 99,900 20,100 99, Hayes, Robert 37,700 12,800 37, Henry, Christopher 20,300 16,300 20, Herr, Larry 345, , , Herr, Larry 167, , , Hertzler, Aaron 64,300 8,000 64, Hertzler, Ammon 229, , , Hertzler, Ammon 169, , , Hill, David C Hill, David C. 55,400 17,000 55, Hill, Joseph 139,500 20, , Hill, Joseph B. 22,100 22,100 22, Hilltop Farms 78,700 78,700 78, Hilltop Farms 1,145, ,500 1,145, Hilltop Farms 14,300 14,300 14, Hindman Trust, Robert W Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels 37 4,220,400 1,770,200 4,220,400 Page 11 of 35 Date/Time - 6/29/ :48:56

12 NYS - Real Property System County of Lewis Town of Martinsburg SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Hindman Trust, Robert W. 141, , , Hinkleman, Charles Lee Sr. 135,300 18, , Hirsch, Nicholas J. 94,000 21,000 94, Hirschey, Dale 11,000 11, Hirschey, Dale 10,600 4,900 10, Hirschey, Dale R. 70,700 13,700 70, Hlad, Christine M. 79,000 15,200 79, Hlad, Heather E. 88,800 18,300 88, Res Pct Prp Cls O C R S S T C Account Nbr Hlad, Joshua A. 99,500 20,300 99, Public Rd Hoch, Robert G. 30,600 14,300 30, Hoch, Robert G. 91,900 20,100 84, Hoch Central LLC 112,300 7, , Hoch Central LLC Hoerner, Paul F. 181,900 93, , Hoerner, Paul F. 31,400 31,400 31, Hogsback Cemetery 3,600 3,600 3, Isolated Honey, Alexander 124,800 20, , Horne, Rick 25,600 12,900 25, Hoskins, Jeffrey J. 1,500 1,500 1, Hoskins, Jeffrey J. 46,800 20,100 46, Hosler, David N. 79,900 8,600 79, Houck, Floyd 33,800 27,800 33, Houppert, Derek M. 56,000 20,200 56, Houppert, Joshua J. 62,500 20,500 62, Houppert, Mark J. 24,500 19,500 24, Houser, Dwight R. 628, , , Houser, Dwight R. 43,600 43,600 43, Houser, Thomas 301, , , Houser, Tony R. 39,800 39,800 39, Hudson, Heath A. 85,400 18,700 85, Hunziker, Donald F. 84,700 19,600 84, Hutt Irrevocable Trust, The 128,600 18, , I2I Fabrications, LLC 15,100 15,100 15, Ingersoll, George 49,700 11,000 49, Ingersoll, Heather L. 68,500 16, , Ingersoll, Robert 95,600 17,200 95, Ingersoll, Ronald 3,900 3,900 3, Page Totals Parcels 37 3,171,400 1,194,100 3,302,400 Page 12 of 35 Date/Time - 6/29/ :48:56

13 NYS - Real Property System County of Lewis Town of Martinsburg SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Ingersoll, Ronald G. 108,400 20, , Ingham, John H. III. 75,600 75,600 75, Jackson, Michael J. 44,000 19,900 44, James R Lathan and Bette S 32,100 7,400 32, Jantzi, A. Peter 3,300 3,300 3, Jantzi, Aaron H. 224,600 20, , Jantzi, Daniel B. 7,900 7,900 7, Jantzi, Daniel R. 29,200 29,200 29, Jantzi, Darren 55,500 55,500 55, Jantzi, Darren 164,700 22, , Jantzi, Darren B. 8,600 8,600 8, Jantzi, Darren B. 7,900 7,900 7, Jantzi, David B. 16,900 16,900 16, Jantzi, Douglas B. 12,600 12,600 12, Jantzi, Loren W. 129,600 37, , Jantzi, Patricia 93,800 20,600 93, Jantzi, Peter A. 299, , , JD Realty of Lowville LLC 53,400 53,400 53, JD Realty of Lowville LLC 58,300 58,300 58, JD Realty of Lowville LLC 32,500 32,500 32, JD Realty of Lowville LLC 145, , , JD Realty of Lowville LLC 521,000 91, , JD Realty of Lowville LLC 164,400 20, , JD Realty of Lowville LLC 79,000 79,000 79, JD Realty of Lowville, LLC 106,600 21, , JD Realty of Lowville, LLC 29,000 29,000 29, Res Pct Prp Cls O C R S S T C Account Nbr JD Realty of Lowville, LLC 32,900 32,900 32, Public Rd JD Realty of Lowville, LLC 397, , , Joe's Old Camp, LLC 6,800 6,700 6, John R. Siemienowicz Trust 25,200 25,200 25, Jones, Brian 36,400 36,200 36, Jones, Gary 90,400 18,700 90, Jones, Gary R. 8,500 8,500 8, Jones, Kenneth E. 218, , , Jones, Kevin C. 81,700 20,100 81, Jones, Robert D. 79,500 15,700 79, Jones, Scott D. 29,500 29,500 29, Page Totals Parcels 37 3,510,400 1,774,300 3,510,400 Page 13 of 35 Date/Time - 6/29/ :48:56

14 NYS - Real Property System County of Lewis Town of Martinsburg SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Jones, Tyler J. 128,700 24, , Kaban, Richard 53,900 44,300 53, Kafline, Jeffrey R. 59,900 20,000 59, Kafline, Robert J. 103,300 21, , Kapfer, Richard M. 86,500 11,500 86, Karelus, Henry 84,900 84,900 84, Karelus, Henry T. 320, , , Karelus, Henry T. 24,000 24,000 24, Karelus, Janusz 169,900 20, , Karelus, Janusz A. 13,700 13,700 13, Karelus, Mark A. 228, , , Kastick, Jane 8,800 8,800 8, Kelley, David F. 26,400 9,300 26, Kelley, John F. 92,800 19,600 92, Kelley, John P. 39,500 39,500 39, Kelley, John P. 419, , , Kelley, Peter J. 114,500 20, , Kelly, Patrick 226,200 22, , Kelly, Michael J. 79,900 18,100 79, Kelly, Paul 6,000 6,000 6, Kelly, Paul F. 345, , , Kelly, Robert J. 196,600 50, , Kelly, Robert J. 20,400 20,400 20, Kenealy, James M. 113,000 20, , Kenealy, John 99,900 20,000 99, Kenealy, Joseph M. 194, , , Kennell, Mervin R. 131,600 20, , Kiernan, James T. 154,300 53, , Kiernan, James T. 55,400 20,500 55, Kilbourne, Thomas K. 46,200 17,100 46, Kimmick, Lorene M. 99,900 17,500 99, Kogut, E. Frank 13,100 13,100 13, Kogut, Frank E. 106,700 20, , Kosinski, Gerald V. 28,900 28,900 28, Koziol, Kevin 12,400 12,400 12, Kraeger, Amanda 104,900 29, , Kraeger, Chad M. 102,000 20, , Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels 37 4,112,000 1,766,900 4,112,000 Page 14 of 35 Date/Time - 6/29/ :48:56

15 NYS - Real Property System County of Lewis Town of Martinsburg SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Kraeger, Donald J Kraeger, Donald J. 23,400 6,100 23, Kriwox, Anthony B. 66,300 8,800 66, Kriwox, Sam 94,000 19,600 94, Kriwox, Walter 87,700 19,400 87, Kriwox, Walter J. 71,900 26,700 71, Kubinski, Stephen E 57,700 57,700 57, LaBare, Randy M. 43,500 28,100 43, Laflair, Vernon L. 32,700 12,700 32, LaFramboise, Peter 28,500 16,900 28, Lanesburg Fish & Game Club 197, , , * Larkins, Korilla 136,100 20, , Larkins, Korilla 20, , Lawrence, Joseph R. 107,800 20, , Lawson, John F. 48,200 20,800 48, Lederhouse, Todd 22,500 22,500 22, Lederhouse, Todd 45,900 26,900 45, Lehman-Heller, Philicia 12,200 12,200 12, Lester, Larry R. 33,000 15,700 33, Leviker, Richard 99,500 20,400 99, Lewis, Michael 95,300 9,100 95, Lewis County BOCES 5,153, ,000 5,153, Lewis County Historical Soc 287,000 7, , Lisk, Bonnie C. 199,500 22, , Lisk, Bonnie C. 22,000 22,000 22, Lisk, Bonnie C. 43,700 28,700 43, Lisk, Bonnie C. 3,500 3,500 3, Lisk, Evan S. 60,200 11,100 60, Lisk, Michael A. 139,900 22, , Lisk, Michael A. 98,800 21,300 98, Lobdell, Randy 28,300 28,300 28, Logan, John D. 47,300 6,200 47, Losada, Ellen 99,700 8,600 99, Lovendoski, Richard Sr. 53,200 15,900 53, Lowville Lawn & Garden Inc 85,200 20,600 85, Lyndaker, Virginia 40,600 7,000 40, Mahoney, Patrick 56,500 56,500 56, Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels 36 7,586, ,700 7,731,600 Page 15 of 35 Date/Time - 6/29/ :48:56

16 NYS - Real Property System County of Lewis Town of Martinsburg SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Mahoney, Patrick 119,500 14, , Main, Mark K. 26,100 5,000 26, Makuch, Amy 106,800 14, , Makuch, Andrew M. 26,800 26,800 26, Makuch, Charles Timothy 119, , , Makuch, Mitchell 89,000 8,600 89, Makuch, Susan 72,300 12,600 72, Malone, Stephen 65,000 20,700 65, Manning, Kevin J. 168,300 39, , Manzer, Scott R. 27,700 16,600 27, Maple Ridge Cemetery 20,000 20,000 20, Marks, Vincent 22,800 22,800 22, Marks Farms 13,300 13,300 13, Marks Farms 22,000 22,000 22, Marks Farms Realty LLC 453, , , Marks Farms Realty LLC 16,300 16,300 16, * Marks Farms Realty LLC 8,200 8,200 8, Marks Farms Realty LLC 7,700 7, Marks Farms Realty LLC 53,200 52,700 53, Marks Farms Realty LLC 22,900 22,900 22, Marks Farms Realty LLC 31,800 31,800 31, Marks Farms Realty LLC 1,216,000 69,100 1,216, Marks Farms Realty LLC 20,400 20,400 20, Marks Farms Realty LLC 3,200 3,200 3, Marks Farms Realty LLC 15,900 15,900 15, Marks Farms Realty LLC 7,500 7,500 7, Marks Farms Realty LLC 20,500 20,500 20, Marks Farms Realty LLC 14,400 14,400 14, Marks Farms Realty LLC 8,400 8,400 8, Marks Farms Realty LLC 3,100 3,100 3, Marks Farms Realty LLC 39,100 39,100 39, Marks Farms Realty LLC 53,600 53,600 53, Marks Farms Realty LLC 56,400 56,400 56, Marks Farms Realty LLC 20,500 20,500 20, Marks Farms Realty LLC 14,100 14,100 14, Marks Farms Realty LLC 849, , , Marks Farms Realty LLC 69,400 20,400 69, Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels 36 3,888,800 1,470,700 3,896,500 Page 16 of 35 Date/Time - 6/29/ :48:56

17 NYS - Real Property System County of Lewis Town of Martinsburg SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Marks Farms Realty LLC 97,100 97,100 97, Marks Farms Realty LLC 6,800 6,800 6, Marks Farms Realty LLC 16,600 16,600 16, Marks Farms Realty LLC 3,900 3,900 3, Marks Farms Realty LLC 16,800 16,800 16, Marks Farms Realty LLC 116,500 82, , Marks Farms Realty LLC 17,400 17,400 17, Marks Farms Realty LLC 3,000 3,000 3, Marks Farms Realty LLC 23,300 23,300 23, Marks Farms Realty LLC 51,900 15,900 51, * Marks Farms Realty LLC 4,051, ,300 4,051, Marks Farms Realty LLC 154,200 4,051, Marks Farms Realty LLC 2,319, ,400 2,319, Marks Farms Realty LLC 55,200 17,900 55, Marks Farms Realty LLC 398, , , Marks Farms Realty LLC 420, , , Marks Farms Realty LLC 145, , , Marks Farms Realty LLC 143, , , Marks Farms Realty LLC 9,600 9,600 9, Marks Farms Realty LLC 343, , , Marks Farms Realty LLC 12,000 12,000 12, Marks Farms Realty LLC 167, , , Marks Farms Realty LLC 106,600 19, , Marks Farms Realty LLC 76,100 20,600 76, Marks Farms Realty LLC 88,100 88,100 88, Marks Farms Realty LLC 175, , , Marks Farms Realty LLC 175, , , Marks Farms Realty LLC 114,500 20, , Res Pct Prp Cls O C R S S T C Account Nbr Marks Farms Realty, LLC 19,500 5,700 19, Pulbic Rd Marks Farms Realty, LLC Marolf, Richard E. Jr. 28,300 15,600 28, Marolf, Richard E. Jr.. 107,900 20, , Marra, Bobbie Jo 65,800 14,100 79, Marra, Bobbie Jo 36,700 12,700 36, Marriott, Alfred F. 184, , , Marriott, Alfred Floyd 4,100 4,100 4, Marriott, Alfred Floyd 3,400 3,400 3, Page Totals Parcels 36 5,554,000 2,255,600 9,620,200 Page 17 of 35 Date/Time - 6/29/ :48:56

18 NYS - Real Property System County of Lewis Town of Martinsburg SWIS Code Cross Reference Report Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name Total Av Land Av Total Av Marriott, Thomas 117, , , Marriott, Thomas 17,800 17,800 17, Marriott, Thomas 98,900 98,900 98, Marsh, Robert J. 34,000 20,400 34, Marshall, James M. Sr. 34,100 23,000 34, Martin, Yohance 12,200 12,200 12, Martinsburg Cemetery Assoc Inc 104, , , Martinsburg Fire Dept 264,800 5, , Martinsburg Historical Society Martinsburg Historical Society 79, , Maselli, Jonathan 61,200 8,100 61, Mathys, Joseph P. 10,000 10,000 10, Matuszczak, Jean M. 120,700 20, , Matuszczak, William 1,800 1,800 1, Matuszczak, William B. 10,200 10,200 10, Matuszczak, William B. 131,700 28, , McArdle, Kevin M. 173,500 20, , McClelland, Michelle A. 92,100 18,000 92, McClelland, Terry A. 127,700 21, , McClelland, Terry A. 73,500 11,000 73, McCoy, Timothy S. 53,600 18,700 59, McDonald, Mark D. 75,300 21,000 75, McDonald, Miles E. 79,900 16,200 79, McDougal, Franklyn 12,900 12,600 12, McDougall, Franklyn A. 105,400 20, , McGrath, Jean 47,500 47,500 53, McGrath, Michael J. 13,900 13,900 13, McGrath, Michael J. 84,200 20,600 84, McGrath, Michael J. 8,600 8,600 8, McGrath, Patrick M. 114,400 28, , McKee, Carolyn 71,800 12,900 71, McLane, David L. 51,900 45,200 51, McLane, David L. 17,400 17,400 17, McLane, David L. 17,400 17,400 17, McNeil, Derek M. 72,600 12,400 72, McNeil, Ricky J. 79,900 20,000 79, Meleshcuk, Serhiy 169,800 20, , Res Pct Prp Cls O C R S S T C Account Nbr Page Totals Parcels 37 2,643, ,300 2,673,100 Page 18 of 35 Date/Time - 6/29/ :48:56

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

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

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

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

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

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

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 Greig SWIS Code - 232600 Cross Reference Report - 2017 - Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name 2016 -------------- 2017 Total

More information

Frenchman s Reserve Flight

Frenchman s Reserve Flight Brier Creek Flight 1 1.0 NELSON, MIKE +0.3 YOUNG, JAMIE 2 7.5 HAMBERG, ANDY 0.0 FORD, JORDAN 3 7.8 MILLS, BARRETT 0.5 CATALDO, TOMMY 4 2.0 KELLY, DAN 6.3 VANCE, JEFF 5 6.9 DARNELL, HENRY 3.6 YOUNG, GRANT

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 Greig SWIS Code - 232600 Cross Reference Report - 2018 - Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name 2017 -------------- 2018 Total

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

Cross Reference Report Prior Year File Name Sequence. Account Nbr

Cross Reference Report Prior Year File Name Sequence. Account Nbr NYS - Real Property System County of Lewis Town of Denmark - 2322 Village of Castorland SWIS Code - 232201 Cross Reference Report - 2018 - Prior Year File Name Sequence RPS345/V04/L001 Parcel Id Name 2017

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

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

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

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

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

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

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

Frank Goodman David Gorghis Al Grubb Reeda Hall

Frank Goodman David Gorghis Al Grubb Reeda Hall Joe Allen J.Allen@camdenhc.com Jim Anderson Anders859@frontiernet.net Wayne Arnold pwarnold1950@yahoo.com Kelley Ashe klashe98@gmail.com Jane Attkisson Jane_attkisson@yahoo.com Ronnie Attkisson r.attkisson@yahoo.com

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

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

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

DSS/RULES/MOTIONS 2:30 PM 5:00 PM

DSS/RULES/MOTIONS 2:30 PM 5:00 PM TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 2, 2017 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY/DUTY 10/2/17 MOTIONS/UNCONTESTED

More information

.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

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 - 2017 - Current Year File Name Sequence RPS345/V04/L001 Parcel Id Name 2016 --------------

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

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

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

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

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

More information

Proposed Prize Lists Apr 17, :59 PM Page 1 of 2

Proposed Prize Lists Apr 17, :59 PM Page 1 of 2 Proposed Prize Lists, Doubles, Doubles Handicap, Handicapped 1 $500.00 2 $350.00 3 $191.00 4 $137.00 5 $115.00 6 $101.00 41 6 $1,394.00 Doubles, Doubles Scratch, Handicapped 1 $150.00 2 $90.00 3 $80.00

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

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

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

SURRY BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

SURRY BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 11/06/2018, Show Contest w/o Candidate: N US HOUSE OF REPRESENTATIVES DISTRICT 05 FOXX, VIRGINIA ANN Virginia Foxx REP 02/13/2018 616 RIME FROST BANNER ELK, NC 28604 ADAMS, DENISE D

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Office of Planning and Analysis: Inmates Under Death Sentence (UDS)

Office of Planning and Analysis: Inmates Under Death Sentence (UDS) Office of Planning and Analysis: s Under Death Sentence (UDS) s Under Death Sentence January 1, 2016 Changes to UDS Population During 2015 Prepared by: Office of Planning and Analysis January 1, 2016 Changes

More information

Jeffersonton Baptist Church Address List September 1, 2018

Jeffersonton Baptist Church Address List September 1, 2018 John Anderson 10615 Fox Plantation Lane,Bealeton,,22712 540-439-8677, 540-439-8677, Jkkmj5@aol.com Kelly Anderson 10615 Fox Plantation Lane,Bealeton,,22712 540-439-8677, 540-, Jkkjm5@aol.com Edna Beach

More 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

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

Itinerary. Monday 13 February Round 1 - The Metropolitan Golf Club. Light breakfast

Itinerary. Monday 13 February Round 1 - The Metropolitan Golf Club. Light breakfast Itinerary Monday 13 February 2017 Round 1 - The Metropolitan Golf Club 6.30am 7.00am Light breakfast 7.45am 8.00am 1.00pm 3.00pm Lunch & presentations Tuesday 14 February 2017 Round 2 - Kingston Heath

More information

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

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

More information

NATIONAL ADJUTANT TERMS

NATIONAL ADJUTANT TERMS p a g e 1 1 7 NATIONAL ADJUTANT TERMS N A T L A D J U T A N T T E R M S p a g e 1 1 8 RAYMOND A. LASANCE 1921 1924 VIVIAN D. CORBLY 1925 1958 JOHN E. FEIGHNER 1958 1962 W A R S & S C A R S p a g e 1 1

More information

VICTOR TOWNSHIP BOARD OF TRUSTEES RESOLUTION NO ROUND LAKE AQUATIC MANAGEMENT SPECIAL ASSESSMENT DISTRICT

VICTOR TOWNSHIP BOARD OF TRUSTEES RESOLUTION NO ROUND LAKE AQUATIC MANAGEMENT SPECIAL ASSESSMENT DISTRICT VICTOR TOWNSHIP BOARD OF TRUSTEES RESOLUTION NO. 11012016 ROUND LAKE AQUATIC MANAGEMENT SPECIAL ASSESSMENT DISTRICT CONFIRMATION OF SPECIAL ASSESSMENT ROLL; PAYMENT AND COLLECTION OF SPECIAL ASSESSMENT

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

Elias Young Amanda Millis Easton Young Ruth Fox* Patricia Killingsworth* Sue Kreidler Del MacDonald John MacDonald Christopher McGuire Peg Young

Elias Young Amanda Millis Easton Young Ruth Fox* Patricia Killingsworth* Sue Kreidler Del MacDonald John MacDonald Christopher McGuire Peg Young January 7 - March 26 January 7 - January 8 Jan 7, 4:00 PM George Fitzthum* * Tammy Puckrin Linda Renwand Jan 8, 7:30 AM Ruth Fox* Patricia Killingsworth* Peg Young Jan 8, 9:30 AM Annette Baird Emily Kessler

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

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770.

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. Whitehead Genealogy First Generation 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. He married Sarah unknown in Carter County Tennessee, 1796. At 43 years of age Thomas became the

More information

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

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers Dec 31 Dan Dust June Probst Macy Michels Sandy Brackney Family 6:30 PM Adam Donsbach Julia Probst Tim Brummer Gracey Koester Adam Donsbach June Probst Ron Donsbach John Beckman Dan Dust Rita Mette Jan

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

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers April 1 Jake Bohnhoff Brenda Kroeger Jerry Goeckner Levi Beckman MM Paul Flood Dusty Beckman Gina Westendorf Jacob Beckman April 2 Brian Slifer Bob Niemerg Phyllis Jansen Alan Waldhoff Rex Borries MM Greg

More information

General Contractors. Laborers International Union of North America Local Union 204. Contractors Name Contact Phone

General Contractors. Laborers International Union of North America Local Union 204. Contractors Name Contact Phone General Contractors CDI Inc. Rick Harruff (812) 232-3327 rjharruff@cdiinc.net Hannig Construction Inc. Troy Biddle (812) 235-6218 tbiddle@hannigconstruction.com Garmong & Sons Inc. Eric Cook (812) 208-4649

More information

SOFTBALL TOURNAMENT OFFICIALS

SOFTBALL TOURNAMENT OFFICIALS SOFTBALL TOURNAMENT OFFICIALS 1995 Classes AA & A-B Allen Kolodejchuk, Columbia Falls Tom Mahoney, Helena Cleveland McDonald, Missoula Michelle Peterson, Missoula Jack Sullens, Billings Warren Dobler,

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

MOTIONS/UNCONTESTED 2:30 PM 5:00 PM

MOTIONS/UNCONTESTED 2:30 PM 5:00 PM TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF JUNE 26, 2017 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY 6/26/17 MOTION/UNCONTESTED/CONTESTED

More information

Descendants of ELIJAH BOGGS

Descendants of ELIJAH BOGGS Descendants of ELIJAH BOGGS Generation 1 1. ELIJAH 1 BOGGS. He married SARAH ELDRIDGE. He married TABITHA MARY PENNINGTON. ELIJAH BOGGS and SARAH ELDRIDGE had the following child: i. ELIZABETH MARY 2 BOGGS

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

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 October 29, 2018 Page: 1 of 8 Court of Appeals, Eighth Appellate District Posted: 09/19/18

CASE CALENDAR FOR THE WEEK OF October 29, 2018 Page: 1 of 8 Court of Appeals, Eighth Appellate District Posted: 09/19/18 CASE CALENDAR FOR THE WEEK OF October 29, 2018 Page: 1 of 8 Tuesday, October 30, 2018 10:00 AM Main Courtroom Panel: Eileen A. Gallagher, Larry A. Jones, Sr., Anita Laster Mays 106699 IN RE: M.P. v JUVENILE

More information

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

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

More information

Liturgical Minister Schedule June 30, 2018 through September 30, 2018

Liturgical Minister Schedule June 30, 2018 through September 30, 2018 Name Name Jun 30 - Jul 1 Altar Server Hanson Keela Riewer Braylee Kasowski Rachel Roforth Zachary Care Center Stenger Joe Commentator Mitchell Heather Daggett Frederic Eucharistic Minister Palmer Elaine

More information

CASE CALENDAR FOR THE WEEK OF March 30, 2015 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 02/19/15

CASE CALENDAR FOR THE WEEK OF March 30, 2015 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 02/19/15 CASE CALENDAR FOR THE WEEK OF March 30, 2015 Page: 1 of 6 Tuesday, March 31, 2015 9:00 AM Main Courtroom Panel: PATRICIA A. BLACKMON, LARRY A. JONES, SR., KATHLEEN ANN KEOUGH 101330 STATE OF OHIO v BRANDON

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

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

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

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

NOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick.

NOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick. NOTICE OF TAX SALE The resident and non-resident owners, lien holders and mortgagees of lands in the Town of Hardwick in the County of Caledonia and State of Vermont, are hereby notified that the taxes

More information

Searcy Faith Cemetery

Searcy Faith Cemetery Searcy Faith Cemetery Searcy, Arkansas Photo by Leroy Blair This Cemetery is also known as: None known GPS Location: 610651-3908314 Arkansas Archeological Survey site #: 3WH0733 Number of Marked Graves:

More information

Walker County Appraisal District 1 H 19 Sycarnore / P () Box 1 79H Huntsville T'X 77:140

Walker County Appraisal District 1 H 19 Sycarnore / P () Box 1 79H Huntsville T'X 77:140 istrict 1 H 19 Sycarnore / P () Box 1 79H Huntsville T'X 77:140 Ph: 9:1629!>0402 Fx: 9:162953061 www. walkcrcowttyappraisal.cotn Notice is hereby given that a public meeting of the Appraisal Review Board

More information

CIVIL NON JURY February 21, :00AM HONORABLE DAVID SMITH, PRESIDING CAUSE OF ACTION

CIVIL NON JURY February 21, :00AM HONORABLE DAVID SMITH, PRESIDING CAUSE OF ACTION 1. JERRY DON BOYD ANTHONY PERROTTA REBECCA SUE BOYD JAMES EARL GOAD 2. OTHER GENERAL CIVIL FD 2011-C1 GROVE RD LIMITED PARTNERSHIP A GEORGIA LIMITED PARTNERSHIP GREGORY M TAUBE GENE R VANCE JOHN A CHRISTY

More information

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** LAW AND MOTION CALENDAR :07 MONDAY, FEBRUARY 29, 2016 JUDGE JOHN W.

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** LAW AND MOTION CALENDAR :07 MONDAY, FEBRUARY 29, 2016 JUDGE JOHN W. WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** LAW MOTION CALENDAR 1. 11-5-00012-7 WASHINGTON, STATE OF ET AL DASCHOFSKY, ASHLEY ROBERT ET AL ASSIGNMENT FOR TRIAL LOWRY, WILLIAM SCOTT LEWELLYN,

More information

CRMC-HPS PRESIDENT PRESIDENT-ELECT PRESIDENT

CRMC-HPS PRESIDENT PRESIDENT-ELECT PRESIDENT CRMC-HPS PRESIDENT PRESIDENT-ELECT PRESIDENT 1962 R Dale Smith (1) 1962 Joseph B Owen 1962 Heinz G Wilms (1) 1963 Valens P Johnson (2) 1963 Robert Golden 1963 R Dale Smith (2) 1964 Edward A Putzier 1964

More 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

Descendants of John Allison

Descendants of John Allison Descendants of John Allison Generation No. 1 1. JOHN 1 ALLISON was born Abt. 1798 in Orange Co., NC. He married NANCY. She was born Abt. 1800. Child of JOHN ALLISON and NANCY is: 2. i. JOSEPH "JOE" HARRA

More information

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

The Gethsemane FWB Church Cemetery Of Tuscarora, NC The Gethsemane FWB Church Cemetery Of Surveyed in 2006 R. Allen Humphrey The Gethsemane Free Will Baptist Church Cemetery of Tuscarora, NC. A photographic survey of the grave markers existing in 2005.

More information

REVISED. Cathedral of St. Joseph Schedule of Liturgical Ministers FALL 2013 September - October - November

REVISED. Cathedral of St. Joseph Schedule of Liturgical Ministers FALL 2013 September - October - November REVISED Cathedral of St. Joseph Schedule of Liturgical Ministers FALL 2013 September - October - November AUG 31 and SEP 1 : 22 ND SUNDAY IN ORDINARY TIME CANTOR DONA KEMMER KRYSTAL STAGGS JOE LYSAGHT

More information

ADAMS COUNTY PUBLIC HEARING AGENDA ITEM

ADAMS COUNTY PUBLIC HEARING AGENDA ITEM ~l'--- ADAMS COUNTY PUBLIC HEARING AGENDA ITEM DATE: August 5, 2014 SUBJECT: Acceptance of resolution for acceptance of deeds conveying property to Adams County for the Dupont-200S Streets and Storm Storm

More information

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

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

More information

CITY OF RICHMOND. District 7 East End Cynthia I. Newbille 900 E. Broad St., Ste. 305 Richmond, VA P (804)

CITY OF RICHMOND. District 7 East End Cynthia I. Newbille 900 E. Broad St., Ste. 305 Richmond, VA P (804) CITY OF RICHMOND City Hall P (804) 646-7000 Jobs Hotline: (804) 646-5900 W www.richmondgov.com Population: 214,114 62.5 Sq. Mi. Richmond Regional PDC Real Estate Tax Rate: $1.20/$100 Personal Property

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

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

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

MLT /06/12 NOTICE AGREEMENT THE CORPORATION OF THE TOWNSHIP OF MARA C

MLT /06/12 NOTICE AGREEMENT THE CORPORATION OF THE TOWNSHIP OF MARA C LAND PAGE 1 OF 12 PROPERTY DESCRIPTION: UNIT 19, 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