SOMERSET LEGAL JOURNAL
|
|
- Dinah Boyd
- 5 years ago
- Views:
Transcription
1 DECEDENT S NOTICE Notice is hereby given that letters testamentary or of administration have been granted to the following estates. All persons making payments and those having claims or demands are to present the same without delay to the executors or administrators named: FIRST PUBLICATION Estate of HELEN MILLS a/k/a HELEN L. MILLS, deceased, late of Jenner Township, Somerset County, Pennsylvania. RICHARD COTTON, Executor, 517 Dorchester Road, Akron, Ohio No VINCENT J. BARBERA, Esquire Somerset, Pennsylvania Estate of SUSAN SHUSTER, deceased, late of Conemaugh Township, Somerset County, Pennsylvania. SUZANNE TRACHOK, Executrix, 5451 Bonham Avenue NW, Canal Fulton, Ohio No MATTHEW G. MELVIN, Esquire Somerset, Pennsylvania Estate of TIMOTHY R. SLEASMAN, deceased, late of Jefferson Township, Somerset County, Pennsylvania. MATTHEW SLEASMAN, Administrator, c/o Carroll Law Offices, 160 West Main Street, P.O. Box 604, Somerset, PA No. 213 Estate WILLIAM R. CARROLL, Esquire Carroll Law Offices 160 West Main Street Somerset, PA Estate of TWILA C. SUTO, deceased, late of Paint Township, SHERRY L. WEAVER, Executrix, 4526 Clear Shade Drive, Windber, PA or LAUREN CASCINO PRESSER, Esq. 218 College Park Plaza Johnstown, PA Attorney for Estate 68 Estate of ANNA L. WALKER, deceased, late of Somerset Township, SALLY ANN ZERFOSS, KURT M. WALKER, and SCOTT W. WALKER, Executors, 1050 Bandy Mill Road, Hardy, Virginia 24101, 220 Lichty Drive, Somerset, Pennsylvania and 260 Ben Franklin Road N, Indiana, Pennsylvania 15701, respectively. No SAMUEL D. CLAPPER, Esquire Somerset, Pennsylvania Estate of RICHARD J. WALSH, deceased, late of Meyersdale Borough, TERESA COOK, Executor, 135 Cook Drive, Meyersdale, PA Estate No. 210 of ATTORNEY MARCI L. MILLER 214 East Union Street Somerset, PA SECOND PUBLICATION Estate of JOHN JOSEPH DIRIENZO JR. a/k/a JOHN J. DIRIENZO JR. a/k/a JOHN J. DIRIENZO, deceased, late of Milford
2 Township, Somerset County, Pennsylvania. BARBARA E. DIRIENZO, c/o Carroll Law Offices, 160 West Main Street, P.O. Box 604, Somerset, PA No. 196 Estate WILLIAM R. CARROLL, Esquire Carrol Law Offices 160 West Main Street Somerset, PA Estate of MARY J. FELKER, deceased, late of Garrett Borough, JERRY SLEASMAN, Executor, 3559 Huckleberry Highway, Berlin, PA No JON A. BARKMAN, Esquire Attorney for the Estate 116 North Center Avenue Somerset, PA Estate of MARY ELIZABETH HOLLIDAY a/k/a MARY E. HOLLIDAY, deceased, late of Somerset Borough, Somerset County, PA. DEBORAH L. HUMBERSON, Executrix, 355 Stoystown Road, Somerset, PA 15501, TRACEY L. HOSTETLER, Executrix, 501 Main Street, Addison, PA Estate No C. GREGORY FRANTZ, Esquire Attorney for Estate 118 West Main Street, Ste 304 Somerset, PA Phone: Estate of AGNES M. PEIFER, deceased, late of Conemaugh Township, Somerset County, Pennsylvania. RANDY S. PEIFER, Executor, 490 Govier Lane, Johnstown, PA or TIMOTHY M. AYRES 218 College Park Plaza Johnstown, PA Attorney for Estate 67 Estate of REGINA G. PETRILLA, deceased, late of Windber Borough, JEFFREY T. PETRILLA, Administrator c.t.a, 2955 Penn Avenue, Boswell, PA No WILLIAM E. SEGER, Esquire 423 Park Place Windber, PA Estate of SAMUEL J. TURILLO a/k/a SAMUEL JOE TURILLO, deceased, late of Jennerstown Borough, Somerset County, Pennsylvania. CYNTHIA T. SUTTON, Executrix, 2071 Klines Mill Road, Boswell, PA No. 182 Estate JEFFREY L. BERKEY, Esquire Fike, Cascio & Boose 124 North Center Avenue Somerset, PA THIRD PUBLICATION Estate of GARY N. BARTON a/k/a GARY NEIL BARTON, deceased, late of Berlin Borough, Somerset County, Pennsylvania. HELEN N. BARTON, Executrix, 719 Mulberry Street, Berlin, Pennsylvania No MATTHEW G. MELVIN, Esquire Somerset, Pennsylvania Estate of MICHAEL A. GREBECK a/k/a MICHAEL ALLEN GREBECK, deceased, late of Quemahoning Township, Somerset County, Pennsylvania. KATHLYN M.
3 GREBECK, Administrator, c/o Carroll Law Offices, P.O. Box 604, Somerset, PA No. 132 Estate WILLIAM R. CARROLL, Esquire Carroll Law Offices 160 West Main Street Somerset, PA Estate of EILEEN R. HENGER a/k/a EILEEN HENGER, deceased, late of Paint Township, Somerset County, Pennsylvania. DOUGLAS J. HENGER, Executor, 5444 Wyndam Lane, Brighton, Michigan No SAMUEL D. CLAPPER, Esquire Somerset, Pennsylvania Estate of JOHN S. YOST, deceased, late of Jenner Township, Somerset County, Pennsylvania. DIANA L. ZERFOSS, Executor, 147 Fourth Street, Acosta, PA Estate No CARL WALKER METZGAR, Esquire Attorney for the Estate Metzgar & Metzgar, LLC 203 East Main Street Somerset, Pennsylvania NOTICE OF TRUST ADMINISTRATION TRUST OF: SHANTEL ANN MAIZE A//K/A S. ANN MAIZE Late of: SOMERSET TOWNSHIP, SOMERSET COUNTY, PA NOTICE IS HEREBY GIVEN of the Administration of the S. ANN MAIZE TRUST. Shantel Ann Maize, Settlor of the Trust, died on February 14, All persons having claims against the Trust are requested to make known the same to the Trustee, Somerset Trust Company. All persons indebted to Shantel Ann Maize a/k/a S. Ann Maize are requested to make payment without delay to the S. Ann Maize Trust in care of the Trustee named below. SOMERSET TRUST COMPANY, TRUSTEE Trust Department P.O. Box 1330 Somerset, PA N O T I C E NOTICE IS HEREBY GIVEN, pursuant to 20 Pa. C.S.A. 7755(c), of a hearing scheduled in the Court of Common Pleas of Somerset County on May 26, 2017, in Court Room 1, at 2:00 p.m. before the Honorable Judge David C. Klementik to consider the Petition to Terminate Trust and Release Funds involving the JOHN S. KOOT REVOCABLE LIVING TRUST, which shall include the proposal that the remaining funds in its escrow account with First Commonwealth Bank be distributed to several local organizations per the intent and purpose as declared by John S. Koot in said Trust. CHAD M. PRITTS, Esquire Fike, Cascio & Boose Attorneys at Law 124 North Center Avenue P. O. Box 431 Somerset, PA l550l 66 NOTICE OF FICTITIOUS NAME NOTICE IS HEREBY GIVEN, pursuant to the provisions of the Fictitious Names Act, No approved December 16, 1982, 54 Pa.,
4 C.S.A. Section 311(g) of the filing in the Department of State at Harrisburg, Pennsylvania, on the 1 st day of May, 2017, of an application for conducting business under the assumed or fictitious name of GOLF CLUB AT INDIAN LAKE, with its principal place of business at 492 Drum Avenue, Somerset, Pennsylvania, 15501; the name and address of the person or entity owning or interested in said business is GCIL Partners, LLC, of 492 Drum Avenue, Somerset, Pennsylvania, ROBERT I. BOOSE, II, Esquire 203 West Union Street, Suite 100 Somerset, PA SOMERSET COUNTY TAX CLAIM BUREAU 300 NORTH CENTER AVE. SUITE 370 SOMERSET PA (814) NOTICE OF OFFER TO PURCHASE PROPERTY AT PRIVATE SALE TO: ROBERT & TABITHA HAUPT, the taxing authorities of SOMERSET TOWNSHIP, or any interested person. PLEASE TAKE NOTICE that the Tax Claim Bureau has received from Glades Pike Mobile Home Park LLC. an offer to purchase the property below described and designated for the amount listed, which price has been approved by the Bureau, in accordance with the provisions of Article VI, Sections 613, 614, 615 of this Real Estate Tax Sale Law, its supplements and amendments (72 P.S , 614, 615). This Sale is without Warranty of any kind and the Title to the premise is or will be conveyed AS IS. The property is identified and described as follows: OWNER: Robert & Tabitha Haupt ADDRESS: 137 Old Lincoln Highway, Stoystown, PA GRANTOR: Roger Hay LOCATION OF PROPERTY: SOMERSET TOWNSHIP # DESCRIPTION OF PROPERTY: Ho Tr/LL Glades Pike Tr Ct BID AMOUNT: $ If the owner, an interested party, or a person interested in purchasing the property is not satisfied that the sale price approved by the Bureau as above set forth is sufficient, you may within forty-five (45) days from the date of the notice, but no later than July 3, 2017, petition the Court of Somerset County, Pennsylvania, to disapprove the Sale as provided in said Real Estate Tax Sale Law. Unless such a petition is filed within a forty-five day period, the Sale may be consummated in the Somerset County Tax Claim Bureau at 300 North Center Ave, Suite 370, Somerset, PA 15501, at said price and a deed delivered to the purchaser, free and clear of all tax claims and tax judgments. SOMERSET COUNTY TAX CLAIM BUREAU Pamela J. O Kinsky, Director 66 FOREIGN REGISTRATION STATEMENT NOTICE IS HEREBY GIVEN that NJR Retail Services Company, a foreign corporation formed under the laws of the State of New Jersey, where its principal office is located at 1415 Wyckoff Rd., Wall, NJ 07719, has or
5 will register to do business in Pennsylvania with the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, PA, under the provisions of the Pennsylvania Business Corporation Law of The registered office in Pennsylvania will be located at 687 Ringer Rd., Salisbury, PA WILLIAM J. MANSFIELD, INC. 66
6 SEARCH UNCLAIMED PROPERTY Somerset County has unclaimed property waiting to be claimed. For information about the nature and value of the property, or to check for additional names, visit Pennsylvania Treasury Department, Notice of Names of Persons Appearing to be Owners of Abandoned and Unclaimed Property Somerset County Listed in Alphabetical Order by Last Known Reported Zip Code Tresnicky Patricia, Alan Applebaum Edward N Bowser Prema V Brooks Donley A Holsopple Betty Morrison John W Porterfield Joyce Schartiger Cody M Varndell Charles R Walters James Younkin Virginia Abrl L dba Motel Atchison Linda L Baker Trudy K Bambling Terry R Barndt Catherine Barron Debbra S Beeman Jeffrey S Bittner Rebecca L, Robert C Bonnie Christner Brown Fontroy Takiya Somone Carberry Jeffrey Greg, Verna M Chang Tien Chih Culley Eleanor Dale Fontroy Derrick II, Derrick Deeter Kristy R Deshane Ryan M Dietz Larry E Dunton Brian T Dupont Eleanor E Estate of Betty J Hay Estate of Erma L Wentz Fazenbaker John W Ferguson Betty C Floor Plan Flower Albert Est Fontroy Derrick Dale II, Derrick Dale Freeman Bonnie Friedline Jeremy E Ftca Inc Gausman Barbie Gibbs Kathy B Greiner John Griffith William B Halle Melissa A, Craig A Harding Clyde Harr Bradley J Hemming Janet Estate Herald Mail Company Herring Alice D Hoffman Anna R Jms Recycling Johnson Grace B Johnson Harriette E Jones Tina Jordan Rosemary D Kenny Ross Chevrolet Cadillac Kimmel William L Klein Harry L Lafferty Beverly S Lamberson Pamela Estate Lambert Harold H Lane Fontroy Quilton Jerone Lape Kathryn N, Foster P Lasota John D Leslie Donald R Estate Majmundar Sughosh Martin Lilburn F Maust John L
7 Mccartney Thomas B Estate Mcdonald Constance V Menser Anna Meyers Repair Service Miller Kenneth W, Beverly J Mostoller Landfill Mozena Allison M, Cody M Nagpurkar Amik Pennsylvania Energy Partners Peters Elissa A, John Phillips Julie E Platt Dwayne L Jr, Gretchen M Ringler Tonya M Rody Peggy Rons Collision Center Auto Sales Shaffer Cora E Shams Asm K Shannon Bonnie Jo, Thomas J Shaulis Charles A Smith Richard Soderland David M, Paul M Somerset Appraisal Company Somerset Fuel Co Alt Payer Spangler Brooke A, Robert M Sredy Luke A Sr Standard Maria A Stein Mary D Stephens Ellen M Wheeler Harold W Will Jean M Est Wong Doris Lew, Laurette Zerfoss Clarence E, Rita Diplacido Michael L Ganassi Annette D Hammond Michael D Ketchel Jerome J, Judy Zaydenberg Marsha R Veskoski Mary Harber S Riverside Airesman Lynn E Beck Faye I Brode Olive M Carrion Eric Friedline Brad A Helmick Scott M Hummel Margaret E, Andy T Leydig Mark D Miller Jeremy R Miller Jonathan M Pickworth Barbara Roelnaitis Adella Shaffer Elnora M Smith Deidra Smith James H Stayrook Terry S Vangilder Dolores J Blair Verna K Difrancisco Ben Durst Melissa A Folton Lorraine O Gohn Rita F Grace Robert E Keyser Velma Estate Laskowski Frances M Lincoln Contracting Equip Miller Douglas Riggs Enterprises Sanner Shawn L Shaulis Patricia Stevenson Brenda L Webber Joshua E Wilcher Merrill Dye Lambert V, Alice L Miller Mary Raley Lori A Mckinney Aaron William, Cynthia Kay Ankeny Robert Brady Donald L Dibrell Nina P Mckinney Kristen L Murphy Bates H Scarlett Billy Zerfoss David A Caler Bruce E Hetz Harrison F Hostetler Donald H Sr, Donald H Jr Miller Tamela S
8 Ringler Moxham Gloria J Emerick Melissa J Kovach George W Three River Dental Group Three Rivers Dental Group Turillo Joseph A Turillo Patricia J Turillo Samuel J Williams Pauline Lonaba Martha Estate Pletcher Annabelle Stellato Ellen Bittinger Marie D Bruner Colleen A Kinsinger Alice C Lee Linda L Long Rita Peck Mccreary Martha Miller Donna Miller Robyn A Packer Michelle L Ringler Dennis J Rody Roger L Rosenberger Mark E Schrock Donald E Stahl Earl F Stewart Transportation Topper Jennifer R Walker Donald E Ward Bruce C Werner Barry E Ankeny Keith M Bailey William A Estate Canonico Christophe Jones Della L Linaweaver Larry P Owens Matthew W Phillippi John E Skinner Tina J Weimer Zachary Bosley Abby M Dombrowski Alexander V Dombrowsky Nancy O Emerick Dorothy E Garlitz Miriam E Harvey Eugene Hetrick Rhea V Keim Bradley Kline Leon S Layton Christopher O Diyn Ryna Balint Robert M Burkett Bonnie K Charlton Bill R, Billy R Chefren Beverly Croyle Jeffrey Eller Penny A Medical Associates of Boswell Minnick Tiffany D Mish Barry Robertson I R Shaffer Anita F Specht Ethel M, Ehtel M Stern James Vought Amy S Wentz Dorothy B Workman Lee Freedom Consumer Dis Ickes Nancy J Mc Cormick Lynne Miller Wayne P Place Melissa Smith Helen Torquato Robert Jr Benyock Anthony J Betting Michael Brick Sarah R Cincinnati Insurance Co Cooke Keith Custer Jessica J Dombroski Antonette Emerick Donald Estate of Robert J Kostick Kimmel Mary L Lenart Elizabeth D
9 Martin Paula C Mcguire Deborah L Medva Andrew J Napora John Piatek Shawn Ronald Timulak Shaffer Ila Estate Curaney Christine C Holbay Fay Mantini Ernest J Otto Bradley C Palmer Russell G Scull Cook G Barnes Sierra D Barnick Michael S Cruickshank Raymond Garcia Jose Heider Debra Jean Hoffman Willard Kopp David G Palermini Crystal W Russian John Snyder James C Temyer Peter Sr Drummond Anthony Genesis Inc Keller Lori K Miller Henrietta Russell Daniel C Swartzwelder Joyce S, Marie P Van Charles T Stutzman Richard Kent Vinosky Robert Bencie Stephen Est Bender Arvella, Edward Boburchuk Katherine, John Jr Boyer Kimberly M Bunk Carl J Burnworth Britton Alan Carrier William W Charney Alma Estate of Henry S Cominsky Estate of Irene Popp Evanchock Donald D George Anna Mae Hensal John M Hinshaw Gaylord Id Creative Group Llc Klucik James B Kovach Steve A Lee Joshua J Lendza Pamela Louder William R Mardis Scott R Mickolick Nicole S Miller James E Jr Murray Dorothy, Ernest Oldham Olsen Kermit Rachael James A Rummel Scott, Amy Saverino Theodore Schiffer Herbert DO Seriann Arthur A Est Shauley Dorothy Shearer Robert Spangler Bryan L Spinos Elizabeth R Sturtz Jacqueline M Taylor Wayne Thacker Rebecca Wegrzyniak Louis Zallar Herman J Zip Codes Not Reported Baker Gladys Dunmyer Avanelle Trent Mary A Tub Mill Farms Inc Wilkinson Florence For information about the nature and value of the property, or to check for additional names, visit:
SOMERSET LEGAL JOURNAL
DECEDENT S Notice is hereby given that letters testamentary or of administration have been granted to the following estates. All persons making payments and those having claims or demands are to present
More informationSOMERSET LEGAL JOURNAL
DECEDENT S Notice is hereby given that letters Testamentary or of Administration have been granted to the following estates. All persons making payments and those having claims or demands are to present
More informationSOMERSET LEGAL JOURNAL
DECEDENT S Notice is hereby given that letters testamentary or of administration have been granted to the following estates. All persons making payments and those having claims or demands are to present
More informationSOMERSET LEGAL JOURNAL
DECEDENT S Notice is hereby given that letters testamentary or of administration have been granted to the following estates. All persons making payments and those having claims or demands are to present
More informationSOMERSET LEGAL JOURNAL SOMERSET LEGAL JOURNAL. Carolann A. Young and Associates 530 North Center Avenue, P.O. Box 344 Somerset, PA
DECEDENT S NOTICE Notice is hereby given that letters testamentary or of administration have been granted to the following estates. All persons making payments and those having claims or demands are to
More informationSOMERSET LEGAL JOURNAL
P. O. Box 501 Somerset, PA 15501 (814) 445-4021 SomersetLJ@verizon.net Published every Friday at Somerset TERMS Published Legal Journal Advance Sheets Per Annum, in Advance $40.00 Advance Sheets, per copy
More informationWilliam Flint's Descendants. Helen E. Turner
William 's Descendants by Helen E. William - Unknown Martha Uwin - Unknown John 1728 - Unknown Eliza Fearnehough - Unknown William 1731 - Unknown Elizabeth 1738 - Unknown Martha 1742 - Unknown Hannah 1745
More informationKinship 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 informationMarried 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992
Edmond Wright B. Brownville, NY, March, 1833 D. Lindley, NY 9/12/1887 Sarah A. Bagley 1833 1909 William Wortman B. 11/21/1829 D. 6/14/1888 Mary McGowan B. 5/13/1841 D. 12/4/1895 Married 1857 Married 12/11/1872
More informationFirst 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 informationKIEFER FAMILY TREE INDEX
KIEFER FAMILY TREE INDEX 1. IGNATIUS KIEFER 6--1830/10-15-1913...page 1 (Husband of Elizabeth Marx) 2. ELIZABETH MARX KIEFER 4-1830/11-12-1921................... page 2 (Daughter of Xavier Marx &? Lyons;
More information2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR
TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 21, 2013 PRESIDING JUDGE: THE HONORABLE GEORGIA ANDERSON COURT REPORTER: PATSY MARTIN COURTROOM 2E MONDAY 10/21/13 MOTIONS/UNCONTESTED /DSS
More informationDescendants 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 informationINDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008
INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 DRY CREEK COALITION AND FUTUREWISE vs CLALLAM COUNTY WWGMHB NO. 07-2-0018c UNDERLYING ACTION: Compliance Report EXHIBIT LIST COMPLIANCE PROCEEDINGS
More informationLAUREL 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 informationMEMBERS BY COUNTY AND SCHOOL DISTRICTS
MEMBERS BY COUNTY AND SCHOOL DISTRICTS 1 FULTON COUNTY TAX COLLECTION DISTRICT Central Fulton School District Ayr Township Licking Creek Township McConnellsburg Borough Todd Township Forbes Road School
More informationDSS/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 informationNOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick.
NOTICE OF TAX SALE The resident and non-resident owners, lien holders and mortgagees of lands in the Town of Hardwick in the County of Caledonia and State of Vermont, are hereby notified that the taxes
More informationFranklin 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 informationQualified 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 informationWhitehead 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 informationFrancis 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 informationCLERK James Priddle 5763 N 23 Rd Mesick, MI or
WEXFORD COUNTY TOWNSHIP OFFICIALS ELECTED NOVEMBER 8, 2016 ANTIOCH TOWNSHIP Town Hall: 4490 N 19 Rd PO Box 690, Mesick, MI Phone: 885-2398 Meeting: Monthly 1st Thursday @ 7 pm SUPERVISOR Thomas Williams
More informationLogan 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 informationREGISTRATION. Barbara Hejduk & Cathy Striowski
REGISTRATION Barbara Hejduk & Cathy Striowski Barb Hejduk, Cathy Striowski & Jill Brown Madelyn Piccininni & caddie, John Piccininni (dad) 08:31 AM Elizabeth Tong & Susan Sue-Chan (mom) Elizabeth Tong
More informationIN 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 informationHARRISON FAMILY REUNION 30 TH ANNIVERSARY
HARRISON FAMILY REUNION 30 TH ANNIVERSARY May 4, 2008 (Revised May 5, 2008) JOSEPH HARRISON BORN: OCT. 1, 1881 DIED: JULY 21, 1962 ROLLA MAY BEACH BORN: MARCH 11, 1910 DIED: DEC. 7, 1977 JEAN ELIZABETH
More informationDescendants 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 informationMOTIONS 2:30 PM 5:00 PM
TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 15, 2018 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY/DUTY 10/15/18 CLERK RULES/MOTION/RULE/UNCONTESTED
More informationHighland 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 informationDescendants of: Page 1 of 7 Lyle Wesley Whelan
Descendants of: Page 1 of 7 1st Generation 1. was born on Apr. 10, 1905 in Lenawee Co, MI and died on Jan. 1, 1992 in Tipton, Lenawee Co, MI. He married Alice Mae Randall on Feb. 9, 1929. Alice Mae, daughter
More informationCooper County Land Platt (2000) Township 47 North of Range 16 West Transcribed by Jim Thoma Name Date Acres Sub-Quarter Section Quarter Section Section Comments CRANE, ROBERT 1 FRUEH, WALTER 1 NAGEL, KENNETH
More informationAlexander Henry and Jane Robertson had the following child:
Content-Type: text/plain; charset="iso-8859-1" Content-Transfer-Encoding: quoted-printable Governor Patrick Henry of Virginia was your 7great uncle. I am pretty = sure of this. I want to find some more
More informationPastor Earl Mills (Kimberly) 307 Winter Pine Drive Findlay, OH Pastor Tim Eding (Denise) 522 E Main Street Leipsic, OH 45856
- Officials of the Great Lakes Conference Churches of God, General Conference 700 E. Melrose Avenue, or PO Box 1132, Findlay, Ohio 45839-1132 Office: (419)-423-7694 or 1-800-801-8616 Fax 419-423-9092 Office
More informationESTATE AND TRUST NOTICES. Attorneys: Joseph F. Orso, III, Esquire, Rudinski, Orso & Lynch, 339 Market Street, Williamsport,
9 ESTATE AND TRUST NOTICES Notice is hereby given that, in the estates of the decedents set forth below, the Register of Wills has granted letters testamentary or of administration to the persons named.
More informationLast_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 informationACCT # BILL # NAME & ADDRESS TAX YEAR PROPERTY DISCRIPTION DISTRICT BID AMOUNT PURCHASER INFO ARLINE MOSE EST BOWEN ST
020850 010 341 ARLINE MOSE EST 2015 210 BOWEN ST 3 586.97 MITCHELL CO BOARD OF COMM 340 % RAZWANNA CAMP 2014 PELHAM, GA 31779 26 N COURT AVE P 16 15 327 593 W COCHRAN AVE 2013 CAMILLA, GA 31730 FAYETTEVILLE,
More informationCASE CALENDAR FOR THE WEEK OF November 26, 2018 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 10/16/18
CASE CALENDAR FOR THE WEEK OF November 26, 2018 Page: 1 of 7 Tuesday, November 27, 2018 10:00 AM Main Courtroom Panel: Patricia A. Blackmon, Sean C. Gallagher, Mary Eileen Kilbane 106794 STATE OF OHIO
More informationFamily 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 informationGenealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr:
1. Robert 1 Dun, d. 26 Jan 1783. Married Helen Orr 1760. Children of Robert Dun and Helen Orr: 2 i. Robert Dun, b. 4 Jun 1764. 3 ii. George Dun, b. 30 Dec 1768. 4 iii. Barclay Dun, b. 3 Mar 1771. 5 iv.
More informationBradford County Law Journal
Bradford County Law Journal ISSN 1077-5250 Vol. 10 Tuesday, September 4, 2018 No. 36 The Court: Editors: The Honorable Maureen T. Beirne, President Judge The Honorable Evan S. Williams, III, Judge Albert
More information.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 informationCITY OF CYNTHIANA DELINQUENT PROPERTY TAXES
CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES The following real estate tax bills are delinquent. The bills include a 20% penalty but do not include the cost of advertising, lien filing fee, and release
More informationMember'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 informationDescendants of Philip Wolfersberger Sr Page 1
Descendants of Philip Wolfersberger Sr Page 1 1-Philip Wolfersberger Sr b. 5 Jun 1775, Campbelltown, Lebanon, PA, d. 3 Aug 1846, Campbelltown, Lebanon, PA +Mary Elizabeth Haak b. 30 Aug 1774, d. 12 Oct
More informationVolunteer. 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 information2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON
PAGE 1 of 10 971 RIGGS (CECIL) IMES (SUSAN) IN PART, REVERSING IN PART, AND REMANDING WITH DIRECTIONS TAYLOR (PRESIDING JUDGE) CLAYTON AND KRAMER 972 MEITZEN (IAN), ET AL. KENTUCKY BOARD OF ADJUSTMENT,
More informationLANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd.
James Abbott 423-794-0769 & 202-5148 Ronald Anderson 423-913-1273 Beaver Hollow Apartments 423-926-5806 800 Swadley Rd. Park Place Apartments 423-926-5090 1319 Bell Ridge Rd. Black Hawk Management 423-753-7461
More informationMonth 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 informationCOURT 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 informationCLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST
BELWOOD COMMISSIONER 1. HUNT, DONALD STEVEN Steve Hunt 07/19/2013 248 CASAR-BELWOOD RD LAWNDALE, NC 28090 2. SISK, EMILY WILLIS Emily Willis Sisk 07/19/2013 PO BOX 592 FALLSTON, NC 28042 MAYOR TOWN OF
More informationCITY OF ST MARYS OWNER OR REPUTED OWNERS PARCEL NUMBER DEED REF# DESCRIPTION UPSET PRICE
NOTICE OF SALE OF PROPERTIES FOR DELINQUENT TAXES TO THE OWNERS OF PROPERTIES DESCRIBED IN THIS NOTICE AND TO ALL PERSONS HAVING TAX LIENS,TAX JUDGMENTS OR ANY OTHER JUDGMENTS OR MUNICIPAL CLAIMS AGAINST
More information8:00am 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 informationThis graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have
This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have known each other. 1750 1760 1770 1780 1790 1800 1810
More informationThe Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA
The Summerville News Publication Name: The Summerville News Publication URL: Publication City and State: Summerville, GA Publication County: Chattooga Notice Popular Keyword Category: Notice Keywords:
More informationCASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13
CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Monday, May 20, 2013 9:00 AM Main Courtroom Panel: MARY J. BOYLE, MARY EILEEN KILBANE, KENNETH A. ROCCO 98847 STATE OF OHIO v TIMOTHY WILLIS CP CR-559905
More informationTHE EPIPHANY OF THE LORD JANUARY 6, 2013 SATURDAY, 5:00 PM SUNDAY, 8:30 AM SUNDAY, 10:30 AM MASS SERVERS. Adele Johnson Erin Norris Caitlin Nagy
THE EPIPHANY THE LORD JANUARY 6, 2013 Samantha Arvin Nicole Gallina Sean Gallina Adele Johnson Erin Norris Caitlin Nagy Anna Twallin-Archer Gavin Johnson Jacob Hensley Tom Burns Linda Carpp Pat Kimble
More informationSt John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project
St John the Baptst, Moordown, Bournemouth Graveyard Guide Project FOLDER T ELSIE G. TALBOT 1899-1966 AGED67 FRANCIS J. TALBOT 1897 1979 AGED 82 DOUGLAS TALBOT (SON) 1925 1930 AGED 5 12/142 MARY JANE TARRANT
More informationSHEET NUMBER MARCH YEAR 2019 Page 1 of 7 Nature of Estate Consideration
Signed and date SHEET NUMBER MARCH YEAR 0 Page of Character of TRACT BOOK NO. PAGE NO. LARRY JARVIS AND PENNY L COEN DEED SURFACE $0,000.00. ACRES???? WASHINGTON MAP P/O TAMA JARVIS OTTER LOCK RD CHLOE,
More informationCASE 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 informationRock 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 informationLebanon County Legal Journal
Lebanon County Legal Journal The official legal periodical for Lebanon County containing the decisions rendered in the 52nd Judicial District Vol. 53 Lebanon, Pennsylvania, February 24, 2016 No. 26 Public
More informationNCAUSBCA 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 informationLETCHER 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 informationREDEDICATION. July 10, Veterans of Foreign Wars of the United States Laurens B. Strain VFW Post 604 Bloomington, Indiana
REDEDICATION July 10, 2011 Veterans of Foreign Wars of the United States Laurens B. Strain VFW Post 604 Bloomington, Indiana VFW Officers Dewey J. Hardin... Commander William A. Halliday... Sr Vice - Commander
More informationREPOSITORY 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 informationMenston 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 informationSupport documentation for the Glynn County Board of Commissioners March 16, 2006 meeting.
Support documentation for the Glynn County Board of Commissioners March 16, 2006 meeting. Memorandum TO: FROM: Charles Stewart, County Administrator Jim Bruner, County Engineer DATE: February 23, 2006
More informationSwindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death
Swindon World War II Civilian s 1939-1945 Surname Name Age at Adams William 23 Of 41 Station Road, Wotton Bassett 19 September 1940 Victoria Hospital Barnard Mary Ann 62 Wife of Emmanuel John Barnard 17
More informationFRANKLIN 2016-CA MR NOT TO BE PUBLISHED BOONE 2016-CA MR NOT TO BE PUBLISHED HARDIN 2017-CA MR NOT TO BE PUBLISHED MUHLENBERG
PAGE 1 of 6 815 MEEKS (BRIAN) DEPARTMENT OF CORRECTIONS D. LAMBERT (PRESIDING JUDGE) NICKELL AND KRAMER (CONCURS IN RESULT ONLY) 816 SEXTON (RODNEY DALE) DIXON (PRESIDING JUDGE) ACREE AND THOMPSON (DISSENTS
More informationMonth 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 informationVICTOR 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 informationCOUNTY 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 information100.00% % 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 informationConcord Presbyterian Church Built a d 1855 Compiled by the Colonel Henry Bouquet Chapter N S D A R
Concord Presbyterian Church Built a d 8 Compiled by the Colonel Henry Bouquet Chapter N S D A R Cora B Barto, Born Jan,907 Died May 0,907 Alice K Cress 89-90 Geo A Cress 87-99 Eugene C Cress 90-90 Wm Bartol
More information26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST
NATION'S CAPITAL AREA USBC ASSOCIATION 26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST TEAM EVENT 1 Frances Ware's Team 15 2,804 483 $446.00 Capitol Hgts, MD 2 Cal's Raiders #11 87 2,777 690 $394.00
More informationCASE CALENDAR FOR THE WEEK OF August 27, 2007 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 07/24/07
CASE CALENDAR FOR THE WEEK OF August 27, 2007 Page: 1 of 7 Monday, August 27, 2007 9:00 AM Main Courtroom Panel: PATRICIA A. BLACKMON, COLLEEN CONWAY COONEY, MELODY J. STEWART 80763 STATE OF OHIO v PERCY
More informationDescendants of 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 informationAttles 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 informationDescendants 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 information8 Legal Advertisements
8 Legal Advertisements ESTATE AND TRUST NOTICES Notice is hereby given that, in the estates of the decedents set forth below, the Register of Wills has granted letters testamentary or of administration
More informationDescendants 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 informationDescendants of : Page 1 of 6 Herman Lansing
Descendants of : Page 1 of 6 1 st Generation 1. 1 was born November 1, 1830 and died February 18, 1915. Children of and (unknown): i. 2. Herman J. Lansing was born May 1, 1857 and died September 30, 1933.
More informationCemetery 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 informationKinship Report for Napoleon J Meseck. Name: Birth Date: Relationship:
Kinship Report for Napoleon J Meseck Name: Birth Date: Relationship: Abare Abemaet, John R Ackey, Thomas E Jr. Allen, Marion Aubrey, Willard Bailey, Stephanie Baker, Anna Béchard, Antonio Donald Bélanger,
More informationFirst 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 informationRegister Report for Celia Lefforge
Generation 1 1. Celia Lefforge-1 was born on 23 May 1793 in Hunterdon County, New Jersey. She died on 12 August 1854 in Noble Township, Rush Co., Indiana. Jene "Jesse" Winship son of Jabez Lathrop Winship
More informationOFFICIAL 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 informationNOTICE 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 informationPLEASE 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 informationJefferson County Legal Journal
VOL. 30 JULY 9, 2015 NO. 27 Jefferson County Legal Journal The Official Legal Journal of the Courts of Jefferson County, PA JEFFERSON COUNTY LEGAL JOURNAL c/o Editor 395 Main Street, Suite A, Brookville,
More informationKNOLLWOOD BAPTIST CHURCH Administrative and Program Committees ADULT EDUCATION COMMITTEE (P) BYLAWS COMMITTEE (A)
KNOLLWOOD BAPTIST CHURCH Administrative and Program Committees ADULT EDUCATION COMMITTEE (P) 2 year terms, 3 members per class Ministerial Liaison - Diane Lipsett T.M. Craven Nancy Scoggin* Tom Warrington
More informationFirst Generation Second Generation
First Generation 1. Mengen LEFEVRE 1. Born in 1510 in Lorraine, France. 1 Child: 2 i. John (~1540-) 2. John LEFEVRE 1. Born abt 1540 in Lorraine, France. 1 Second Generation Child: 3 i. Philip (~1574-)
More informationDescendants of Henry Mossman 3 February 2018
First Generation 1. Henry Mossman was born about 1828 in Germany. He died before 1918 at the age of 90. Christine Lap was born about 1833 in Germany. She died before 1923 at the age of 90. Henry Mossman
More information100.00% 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 informationLast Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne Yahnke Diane A. Schneider Apr. 7, 1952 Jul.
Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne 1935 2006 Yahnke Diane A. Schneider 7, 1952 2 Yamaoka Albert T. 2002 Yamaoka Carole T. Hamakami 17, 1917 1 2005 Yampolsky
More informationCity 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 informationDSS 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 informationPROPERTY 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 informationDescendants of Alfred G. PACE
Generation 1 1. Alfred G. PACE-1 was born about 1861 in Pennsylvania, USA[1]. Elmira MASTERS daughter of Henry MASTERS and Mary BOOREM was born in Aug 1862 in Alfred G. PACE and Elmira MASTERS married.
More information