LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE

Size: px
Start display at page:

Download "LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE"

Transcription

1 1st Circuit - Probate Division - Lancaster 12/28/2013 thru 1/11/2014 Harris, Adrienne A, late of Whitefield, NH. Howard W Harris, 430 South Whitefield Road, Whitefield, NH # ET Hebert, Deborah, late of Jefferson, NH. Kelley Goodrich, 101 West Milton Rd., Unit 115, Milton, VT Judith Gosselin, Resident Agent, 675 South Hill Road, Stewartstown, NH # ET Pettiglio, Robert J, late of Woburn, MA. Nancy E. Pettiglio, 1 Pettiglio Terrace, Woburn, MA Eileen Nevins, Resident Agent, 3-2 One Park Ave., Hampton, NH # ET Roy, George H, late of Berlin, NH. Jeannette D. Roy, c/o Elise H Salek, Sulloway & Hollis PLLC, 9 Capitol Street, Concord, NH # ET Dated: 1/16/2014

2 1st Circuit - Probate Division - Lancaster 12/15/2013 thru 12/27/2013 LeDuc, JR, Thomas John, late of Groveton, NH. Terri A. Charron, 100 State St., Groveton, NH # ET Leduc, SR, Thomas John, late of Groveton, NH. Passumpsic Savings Bank, P.O. Box 351, Lancaster, NH # ET Dated: 12/30/2013

3 1st Circuit - Probate Division - Lancaster 11/24/2013 thru 12/14/2013 Coburn, George A., late of Whitefield, NH. Ronald Coburn, 24 Robin Hood Drive, Nottingham, NH # ET Gannon, JR, George H., late of Franklin, MA. Barbara A. Gannon, 5 Flynn Road, Franklin, MA R. Carl Anderson, Resident Agent, CT Corporation system, 9 Capitol Street, Concord, NH # ET Gauvin, Rena T., late of Berlin, NH. Victoria L. Laflamme, 63 Blake Road, Dummer, NH # ET Gibson, Harry D., late of Jefferson, NH. Christine Smith, 1560 Presidential Hwy., Jefferson, NH Michael Smith, 1560 Presidential Hwy., Jefferson, NH # ET Greenwood, Willa Mae, late of Lancaster, NH. Donna G. Brewster, 84 Bunker Hill Street, Lancaster, NH # ET Lang, Jean M., late of Glastonbury, CT. Kurt Lang, 244 Chestnut Hill Road, Glastonbury, CT Steven B Goss, ESQ, Resident Agent, PO Box 521, Lancaster, NH # ET Richardson, Virginia Rae, late of Lancaster, NH. Barbara C. Long, 43 Maple Street, Oakham, MA Leslie H. Richardson, 19 Cabot Drive, Nashua, NH # ET Sawyer, Rodney Ellsworth, late of Gorham, NH. Lois P. Sawyer, 18 Tamarack Lane, Amherst, NH Tracy L. Sawyer, 204 Auburn Street, Portland, ME Elise Salek, ESQ, Resident Agent, Sulloway & Hollis, PLLC, 9 Capitol St., Concord, NH # ET Miller, Wayne Lloyd, late of Northumberland, NH. John Miller, 2102 N.W. Lyons Road, Woodland WA Sally A. Frizzell, Resident Agent, 32 Maple Street, Groveton NH # ET Dated: 12/18/2013

4 1st Circuit - Probate Division - Lancaster 11/01/2013 thru 11/23/2013 Blodgett, Sherwood L., late of Groveton, NH. Barbara Ann Dumont, 614 No. Pembroke Road, Pembroke, NH # ET Donaldson, Lawrence S., late of Berlin, NH. Lisa G. Richards, 18 Flint Road, Candia, NH # ET Boucher, Chester G., late of Berlin, NH. Steven F. Boucher, 32 Prescott Road, Brentwood NH and Laura A. Boucher, 1169 Main Street, Berlin, NH # ET Bourassa, Maurice James, late of Gorham, NH. Jonathan S. Frizzell, Esq. Special Administrator, 149 Main Street, P.O. Box 507, Lancaster NH # ET & # ET Dated: 11/26/2013

5 1st Circuit - Probate Division - Lancaster 10/09/2013 thru 10/31/2013 Dory, Tyler James, late of Stark, NH. Karla Jean Rasmussen, P.O. Box 133, Giltner, NE Sandra L. Cabrera Esq., Resident Agent P.O. Box 507, Lancaster NH # ET Douglass, Mona R., late of Errol, NH. William R. Douglass, 18 Arlington Street, Berlin, NH # ET Voas, JR, Joseph Michael, late of Berlin, NH. Jay Voas, 54 Paine Road, Cumberland, RI Margaret Demos, Resident Agent, One Mill Plaza, Laconia, NH # ET Dated: 11/04/2013

6 1st Circuit - Probate Division - Lancaster 9/17/2013 thru 10/08/2013 Boudreau, Jean-Louis, late of North Stratford, NH. Sandra L. Cabrera, ESQ, Waystack Frizzell Trial Lawyers, 251 Main Street, PO Box 137, Colebrook, NH # ET Emery, Stanley James, late of Groveton, NH. Jeffrey P Emery, 399 Buffalo Road, Wentworth, NH # ET Gagne, Sandra A., late of Berlin, NH. Mark J. Gagne, P.O. Box 96, Milan, NH # ET Gould, Donna M, late of Colebrook, NH. Kelly G Smith, PO Box 81, Colebrook, NH # ET Pratt, Leighton C, late of Lancaster, NH. Sally B. Pratt, 63 Water Street, Lancaster, NH # ET Sappington, SR, Thomas Stone, late of Randolph, NH. John F. Sappington, 6146 Kingsbury Avenue, Saint Louis, MO Thomas S Sappington, JR, 1318 Boothman Lane, Randolph, NH Michelle M. Arruda, ESQ, Resident Agent, Devine Millimet & Branch PA, 43 North Main Street, P.O. Box 3610, Concord, NH # ET Wheeler, Richard M., late of Jefferson, NH. Charlene L. Wheeler, 74 Couture Road, Jefferson, NH # ET Dated: 10/09/2013

7 1st Circuit - Probate Division - Lancaster 9/01/2013 thru 9/16/2013 Broek, Ethel Ann, late of Groveton, NH. William A. Morrill, 3 Center Brook Lane, Weare, NH # ET Duguay, Pauline Priscilla, late of Berlin, NH. Roland P. Duguay, 128 Enman Hill Road, Berlin, NH # ET Joudrey, Merna Arline, late of Gorham, NH. Michael J. Blouin, 54 Hillside Street, Rowley, MS Elise Salek, ESQ, Resident Agent, Sulloway & Hollis, PLLC, 9 Capitol Street, PO Box 1256, Concord, NH # ET Klebe, Leonard D, late of Colebrook, NH. Deborah Brooks, 66 North Hill Road, Stewartstown, NH # ET Lamontagne, Dennis Arthur, late of Berlin, NH. Gisele A. McKenzie, Customer Service Manager, c/o Androscoggin Valley Hospital, 59 Page Hill Road, Berlin, NH # ET McMann, Michael W., late of Lancaster, NH. Office of Public Guardian, Linda Mallon, 2 Pillsbury Street Suite 400, Concord, NH # ET Reed, Claude H., late of Lancaster, NH. Betty Reed, P.O. Box 81, Lancaster, NH # ET Dated: 9/20/2013

8 1st Circuit - Probate Division - Lancaster 8/15/2013 thru 8/31/2013 Binette, SR, Raymond Gerard, late of Milan, NH. Debra A Davis, PO Box 478, 97 Main St., Berlin, NH # ET Egli, Elizabeth Louise, late of Dalton, NH. Seth M Egli, 900 Dalton Road, Dalton, NH # ET Parkhurst, Winston G, late of West Stewartstown, NH. Kenneth A Parkhurst, 13 Parkhurst Lane, Colebrook, NH # ET Dated: 9/06/2013

9 1st Circuit - Probate Division - Lancaster 8/01/2013 thru 8/14/2013 Berube, Raymond William, late of Berlin, NH. Arlene M. Riendeau, 587 Second Ave, Berlin, NH # ET Langley, Dennis Joseph, late of Groveton, NH. Bryan W. Clickner, ESQ, Attorney At Law, 152 South Mast Street, PO Box 370, Goffstown, NH # ET Lavertue, JR, Maurice, late of Berlin, NH. Michele L. Pribbernow, 35 Cedric Road, Jefferson, NH # ET Noyes, Audrey W., late of Colebrook, NH. Samuel L. Noyes, P.O. Box 161, Edwards St., Colebrook, NH # ET Dated: 8/16/2013

10 1st Circuit - Probate Division - Lancaster 7/20/2013 thru 7/31/2013 Allen, Jr., John Clinton, late of Errol, NH. Maureen E. Allen, P.O. Box 248, Errol, NH # ET Blanchette, Corinne J., late of Gorham, NH. Leo O. Blanchette, 9 McFarland Street, Gorham, NH # ET Pelletier, Rita Florence, late of Berlin, NH. Catherine Lettre, 25 Peavey Lane, Berlin, NH # ET Dated: 8/01/2013

11 1st Circuit - Probate Division - Lancaster 6/22/2013 thru 7/19/2013 Biron, Anthony A., late of Colebrook, NH. John L. Riff, ESQ, P.O. Box 229, Lancaster, NH # ET DeNictolis, Phyllis, late of Medford, MA. Vincent M DeNictolis, 28 Hull Street, Boston, MA Jenny L. Milana, ESQ, Resident Agent, Milana Legal, 78 West Broadway, Derry, NH # ET Williams, Edna B., late of West Stewartstown, NH. Michael B. MacDonald, 515 Mountain Road, Goffstown, NH # ET Marchand, Edgar J., late of Lancaster, NH. Priscella A. Cloutier, 25 Chapin Avenue, Rocky Hill, CT # ET Dated: 7/19/2013

12 1st Circuit - Probate Division - Lancaster 6/20/2013 thru 6/21/2013 Haskell, Frederick E., late of Lancaster, TX. Emily Joyce Haskell, 621 E. Reindeer Rd., Lancaster, TX # ET Dated: 6/26/2013

13 1st Circuit - Probate Division - Lancaster 6/08/2013 thru 6/20/2013 Mason, John Henry, late of Jefferson, NH. Sandra R. Bent, 4 Meeting House Hill, Brookline, NH # ET Merrow, Algenia B., late of Lancaster, NH. Charles M. Bell, 504 North Road, Lancaster, NH # ET Ordzie, Thomas Joseph, late of Groveton, NH. Denise E. Ordzie, 100 Wemyss Drive, Groveton, NH # ET Dated: 6/21/2013

14 1st Circuit - Probate Division - Lancaster 5/26/2013 thru 6/07/2013 Comire, Carole A, late of Lancaster, NH. Michael Bishop, Pres., c/o Page Hill MHP Cooperative Inc., 4 First Street, Lancaster, NH # ET Gagne, Maurice Gilbert, late of Berlin, NH. Paul Gagne, 69 Promenade Street, Gorham, NH # ET Morton, Jr., John D., late of Berlin, NH. Ann Marie Morton, 260 Success Road, Milan, NH # ET Dated: 6/11/2013

15 1st Circuit - Probate Division - Lancaster 5/11/2013 thru 5/25/2013 Anctil, Carmen R., late of Berlin, NH. Diane Beaudoin, 61 Pondview Drive, Merrimack, NH Helen Nicoletti, 249 Howard Street, Berlin, NH # ET Corrigan, Arlene M., a/k/a Aileen M. Corrigan late of Lancaster, NH. Mitchell E Corrigan, 108 Wire Rack Rd., Merrimack, NH # ET Murphy, Ethel Irene, late of Lancaster, NH. Jean Abbott, 770 Dalton Rd, Dalton, NH # ET Robinson, Jules Ernest, late of Pittsburg, NH. Julie M. Robinson, 9 Lilac Lane, Gorham, NH # ET Roy, Lorraine Marie, late of Colebrook, NH. Nancy Y. Purrington, 109 East Road, Colebrook, NH # ET Dated: 5/25/2013

16 1st Circuit - Probate Division - Lancaster 4/24/2013 thru 5/10/2013 Barnett, Dorothy A., late of Groveton, NH. Brent T. Nugent, P.O. Box 341, Salisbury, NH # ET Birt, Joseph L., late of Berlin, NH. Nancy Pickford, 279 Church Street, Berlin, NH # ET Foss, Jeffrey W., late of Whitefield, NH. JuliaAnn D. Foss, 13 Birchwood Drive, Milford, NH # ET Gurley, Benjamin, late of Stark, NH. Kevin Paul Gurley, 59 W. River Dr., Apt. 11, Manchester, NH # ET Horak, Vladimir, late of Berlin, NH. Katherine Baublis, 436 Willard St., Berlin, NH # ET Ryan, Lucianna, late of Whitefield, NH. Julia Beaulieu, P.O. Box 541, Bethlehem, NH # ET Smith, Lawrence Alden, late of West Stewartstown, NH. Peter L. Smith, 755 Sunset Ridge, Dubuque, IA Deborah A. Fauver, ESQ, Resident Agent, Cooper Cargill Chant PA, 110 Pleasant Street, Berlin, NH # ET Dated: 5/10/2013

17 1st Circuit - Probate Division - Lancaster 3/12/2013 thru 4/12/2013 Falconer, Lena Mae, late of Colebrook, NH. John Falconer, 40 Scenic View Drive, Colebrook, NH # ET Gallant, Mary D, late of Berlin, NH. Bernard L Gallant, 132 Emery Street, Berlin, NH # ET Gould, Jay J., late of Groveton, NH. Bethany R. Gould, 40 Stratford Road, Groveton, NH # ET Jeffers, Roland M., late of Colebrook, NH. Louisette N. Jeffers, 103 South Main Street, Colebrook, NH # ET Ramsey, Louis Charles, late of Berlin, NH. Mark L. Ramsey, 18 Oakmont Drive, Old Orchard Beach, ME Gary Ramsey, Resident Agent, 749 Hillside Ave., Berlin, NH # ET Dated: 4/12/2013

18 1st Circuit - Probate Division - Lancaster 3/04/2013 thru 3/11/2013 Childs, Frank Paul, late of Dalton, NH. Jeffrey P Childs, 428 Hilltop Road, Littleton, NH # ET Holt, Scott James, late of Milan, NH. Chase M. Cote, 30 Brookline Drive, Clifton Park, NY Thomas Cote, ESQ, Resident Agent, 74 Main Street, Gorham, NH # ET Dated: 3/20/2013

19 1st Circuit - Probate Division - Lancaster 2/05/2013 thru 2/22/2013 Wilton, Lillian, late of Sandy Hook, CT. Penelope W Morgan, 75 Sourt Highland Ave, Ossining, NY Kenneth Russell, ESQ, Resident Agent, P.O. Box 146, Whitefield, NH # ET Dated: 3/01/2013

20 1st Circuit - Probate Division - Lancaster 1/24/2013 thru 2/04/2013 Bergeron, Leo Joseph, late of Berlin, NH. Helene Josselyn, 306 North Road, Jefferson, NH # ET Currier, Virginia C., late of Lancaster, NH. John A Currier, 217 Elm Street, Lancaster, NH # ET Demers, Alfred J., late of Berlin, NH. Alfred Joey Demers, 48 Donna Drive, Pembroke, NH # ET Dulude, Charles Richard, late of Berlin, NH. Henry A. Dulude, 192 1/2 Pine St., Attleboro, MA Deborah A Fauver, ESQ, Resident Agent, Cooper Cargill Chant PA, 110 Pleasant St., Berlin, NH # ET Marshall, June L., late of Jefferson, NH. Nelson C. Marshall, 569 Route 148, Killingworth, CT Jonathan S Frizzell, ESQ, Resident Agent, 149 Main Street, PO Box 507, Lancaster, NH # ET Marshall, Sr., Alan P., late of Jefferson, NH. Nelson C. Marshall, 569 Route 148, Killingworth, CT Jonathan S Frizzell, ESQ, Resident Agent, 149 Main Street, PO Box 507, Lancaster, NH # ET Provencher, Lillian M., late of Gorham, NH. Linda A. Blanchette, 3395 West Price Blvd., North Port, FL Donald J. Provencher, Resident Agent, 14 Park Street, Gorham, NH # ET Dated: 2/04/2013

21 1st Circuit - Probate Division - Lancaster 1/01/2013 thru 1/11/2013 Deitch, John R., late of Milan, NH. Denise M. (Hilpert) Carpenter, 13 Godfrey Ave., Hampton, NH # ET Minichiello, John, late of Lancaster, NH. Lee Ann Minichiello, 197 Highbank Road, So. Yarmouth, MA Jonathan S Frizzell, ESQ, Resident Agent, 149 Main Street, PO Box 507, Lancaster, NH # ET Shorey, Robert G., late of Berlin, NH. Deanne Welsh, 52 Promenade St., Gorham, NH # ET Wood, Mildred Annette, late of Sonora, CA. Rebecca Sue Wood, Red Chestnut Lane #14, Sonora, CA Deborah A Fauver, ESQ, Resident Agent, Cooper Cargill Chant PA, 110 Pleasant St., Berlin, NH # ET Dated: 1/16/2013

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

Thomas N Crowder s Descendants

Thomas N Crowder s Descendants Thomas N Crowder s Descendants Generation No. 1 1. Thomas N 2 Crowder (Hamilton 1 ) was born June 14, 1842, and died June 7, 1926 and is buried in Pleasant Ridge Cemetery, Hueytown, He married (1) Jame

More information

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

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

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

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

Rural Development Single Family Housing Guaranteed Loan Program Indiana Income Limits per Household Size

Rural Development Single Family Housing Guaranteed Loan Program Indiana Income Limits per Household Size Rural Development Single Family Housing Guaranteed Loan Program Indiana Income Limits per Household Size WA ME OR CA NV ID AZ UT MT WY CO NM ND SD NE KS MN WI IA MO OK AR IL MS MI OH IN KY TN AL GA WV

More information

Descendants of Rudolph Otteni

Descendants of Rudolph Otteni Descendants of Rudolph Otteni Prepared by: Thomas N. Oatney Table of Contents Descendants of Rudolph Otteni First Generation Second Generation Third Generation Fourth Generation Fifth Generation Name Index

More information

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

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

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE. 1st Circuit - Probate Division - Lancaster 1/11/2018

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE. 1st Circuit - Probate Division - Lancaster 1/11/2018 12/29/2017 thru 1/11/2018 Cellupica, Darlene Mary, late of Berlin, NH. Leo P Cellupica, 3 Mt. Ash Lane Apt 113, Goffstown, NH 03045. #314-2017-ET-00298 Tavares, Lisa Birknes, late of New Bedford, MA. John

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

Kinship Report for Napoleon J Meseck. Name: Birth Date: Relationship:

Kinship 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 information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-25-19 05:13 PM Page 1 C38705 2008 11 DAY PRE PRIMARY (B) SCHEDULE: A RECORD EILEEN O'TOOLE 64 MORTON STREET APT# 3A 10014 AUG-22-08 12:22 PM ROBIN SMITH 930 5TH AVE AUG-21-08 10:08 AM LOUISE G. CONWAY

More information

REPOSITORY LIST UPSET DATE UPSET PRICE

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

More information

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

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

More information

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

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

Descendants of John A Wright

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

More information

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

Home Phone (family main) Bill Schuyler Rutland MA Harrington Dr. Holden MA Goodale St. West Boylston MA 01583 List 1/6 Address Block 01/02 Bill Schuyler 6 Village Way -1552 508-886-2494 01/03 Winifred Mason 18 Angell Brook Drive West Boylston MA 01583 508-835-4127 01/08 Susan Delorme 22 Harrington Dr. 508-829-2301

More information

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001:

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

More information

Descendants of William Staggs

Descendants of William Staggs Descendants of William Staggs Generation No. 1 1. William 1 Staggs was born Abt. 1820, and died Aft. 1860. He married Lucinda Franklin Aft. 1839. She was born Abt. 1820, and died Aft. 1860. Children of

More information

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

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

More information

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 Geoffrey Chaucer

Descendants of Geoffrey Chaucer Descendants of Geoffrey Chaucer Generation No. 1 1. GEOFFREY 1 CHAUCER was born Abt. 1343 in London, England, and died October 25, 1400 in London, England. He married PHILLIPA DE ROET September 1366 in

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

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

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

More information

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

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

More information

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

Descendants of Philip Wolfersberger Sr Page 1

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

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-17-19 08:38 PM Page 1 C19746 2008 JANUARY PERIODIC (J) SCHEDULE: A FAM RECORD ERIC S. DENK 70 HENRY ST 2650 DEC-05-07 04:31 PM ARTHUR R. JOHNSON 95 PHELPS ST 8893 DEC-09-07 11:37 AM RECORD KENNETH

More information

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

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

More information

St. Francis Episcopal Church- Holden MA

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

More information

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

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

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

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

More information

SCOTT P TERRELL STEPHANIE A TERRELL 7052 NE CHERRY DR HILLSBORO OR NEIGHBOR 6287 W MORRIS HILL RD BOISE ID 83704

SCOTT P TERRELL STEPHANIE A TERRELL 7052 NE CHERRY DR HILLSBORO OR NEIGHBOR 6287 W MORRIS HILL RD BOISE ID 83704 6293 W MORRIS HILL RD SCOTT P TERRELL STEPHANIE A TERRELL 7052 NE CHERRY DR HILLSBORO OR 97124-7284 6289 W MORRIS HILL RD MARK S WOLF 2893 W PARKSTONE ST MERIDIAN ID 83646-7537 6287 W MORRIS HILL RD LISA

More information

BEDFORD PUBLIC SCHOOLS BUS ROUTES

BEDFORD PUBLIC SCHOOLS BUS ROUTES JOB LANE SCHOOL BUS #1 BEDFORD PUBLIC SCHOOLS BUS ROUTES 2017-2018 Brooksbie 7 15 Brooksbie Rd & Jonathan Lane Page Rd & Elmbrook Rd Hemlock Ln & Hilltop Dr Wilson Rd 2 Wilson Rd & Dunelm Rd Wilson Rd

More information

FY2018 Funding Round 1

FY2018 Funding Round 1 FY2018 Funding Round 1 MHDC PERMANENT FINANCING & TAX CREDIT APPLICATIONS Public Hearing Information for Springfield Springfield, MO May 3, 2018 11:00 AM Holiday Inn Hotel and Suites 2720 North Glenstone

More information

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

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

More information

POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson)

POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson) POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson) Carl Julius POULSON and Sarah JOHNSON Family History Carl Julius POULSON B 20 June 1860 Sweden

More information

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 11/08/2016, Show Contest w/o Candidate: N US PRESIDENT TRUMP, DONALD J Donald J. Trump REP 07/22/2016 CLINTON, HILLARY Hillary Clinton DEM 07/29/2016 JOHNSON, GARY Gary Johnson LIB

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

BEDFORD PUBLIC SCHOOLS BUS ROUTES

BEDFORD PUBLIC SCHOOLS BUS ROUTES DAVIS SCHOOL BUS #1 FIRST PICKUP 8:35am Davis Rd 1 Davis Rd & Patricia Cir Davis Rd 130 Redcoat Rd & Flintlock Dr Flintlock Dr & Battle Flagg Rd Battleflagg Rd & Lexington Cir Battleflagg Rd & Glenridge

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

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA The Summerville News Publication Name: The Summerville News Publication URL: Publication City and State: Summerville, GA Publication County: Chattooga Notice Popular Keyword Category: Notice Keywords:

More information

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

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

More information

WASHINGTON COUNTY MAGISTRATES ARGYLE TOWN COURT

WASHINGTON COUNTY MAGISTRATES ARGYLE TOWN COURT 1 WASHINGTON COUNTY MAGISTRATES ARGYLE TOWN COURT Hon. Robert L. Buck, Jr. Argyle Town Court 638-8681 x13 TUESDAY 5:00 PM Argyle Town Hall ADA - 2 nd & 4 th Tuesday @ 5:00 PM 41 Main Street FAX 638-6823

More information

NeighborWorks Southern New Hampshire enhances people s lives and the community environment by providing access to quality housing services,

NeighborWorks Southern New Hampshire enhances people s lives and the community environment by providing access to quality housing services, NeighborWorks Southern New Hampshire enhances people s lives and the community environment by providing access to quality housing services, revitalizing neighborhoods and supporting opportunities for personal

More information

LOW AND MODERATE INCOME HOMEOWNERS PROPERTY TAX RELIEF

LOW AND MODERATE INCOME HOMEOWNERS PROPERTY TAX RELIEF DO NOT STAPLE!! " LOW AND MODERATE INCOME HOMEOWNERS PROPERTY TAX RELIEF This claim must be postmarked no earlier than May 1, 2017 and no later than June 30, 2017. The Low and Moderate Homeowners Property

More information

Descendant Chart Thomas Burchmore and Elizabeth Badder and Omaha Nebraska Burchmores

Descendant Chart Thomas Burchmore and Elizabeth Badder and Omaha Nebraska Burchmores Thomas BURCHMORE (2805), b. 1812 at Harpenden, HRT, England, d. 25 Jan 1858 at Princes Road, Kingsland, London, MDX, England +. (--?--) (--?--) (17128), m. before 1837 +Elizabeth BADDER (2808), b. circa

More information

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

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

More information

Alexander Henry and Jane Robertson had the following child:

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

More information

HIGH SCHOOL - MIDDLE SCHOOL ROUTE 3 AM

HIGH SCHOOL - MIDDLE SCHOOL ROUTE 3 AM - ROUTE 1 AM TIME OF 1ST PICK UP: 7:37 AM METROPOLITAN AVE & UNION ST CIRRUS DR - 1ST DRIVEWAY ON RIGHT 117 WEST UNION ST ASHLAND WOODS LA & WEST UNION ST WOODLAND RD & WEST UNION ST WOODLAND RD & CARY

More information

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES The following real estate tax bills are delinquent. The bills include a 20% penalty but do not include the cost of advertising, lien filing fee, and release

More information

Book of Descendants 27 Dec 1998

Book of Descendants 27 Dec 1998 FIRST GENERATION 1. John ATWOOD was born ca1760. Children of John ATWOOD and were: +2 i. Nancy ATWOOD. SECOND GENERATION 2. Nancy ATWOOD was born about 1790. She was married to Uriah HUMPHRIES on 2 Sep

More information

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

NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011

NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011 NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011 Team (94 Entries) 1 IT S ALL ABOUT FUN #2 70 2,840 $540.00 Ronald Holt Eugene M. Shorter Jimmy L. Bell Harry J. Adams 2

More information

BEDFORD PUBLIC SCHOOLS

BEDFORD PUBLIC SCHOOLS DAVIS SCHOOL BUS #1 FIRST PICKUP 8:32am Davis Rd & Patricia Cir Davis Rd & Revolutionary Ridge Rd Davis Rd 112 130 Redcoat Rd & Flintlock Dr Flintlock Dr & Battle Flagg Rd Battleflagg Rd & Lexington Cir

More information

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

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

More information

DEER RUN RD HOLLIS TOWN OF 1.92 OPEN SPACE PART OF CHARLES J BELL FARM/ TOWN OWNS DEVELOPMENT BLOOD RD PRIVATE 36.

DEER RUN RD HOLLIS TOWN OF 1.92 OPEN SPACE PART OF CHARLES J BELL FARM/ TOWN OWNS DEVELOPMENT BLOOD RD PRIVATE 36. MBLU Location Owners Name ACRES PROPERTY NAME/OWNERSHIP NOTES 001 032 WORCESTER RD HOLLIS TOWN OF 4.00 ARCHAMBAULT SWAMP LOT PARKER CONSERVATION LOT/ TOWN OWNS EXECUTORY 002 003 WORCESTER RD PRIVATE 54.00

More information

Descendants of : Page 1 of 6 Herman Lansing

Descendants 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 information

WASHINGTON STATE 4-H FAIR JUDGE'S TRAINING - MARCH 7, 2015

WASHINGTON STATE 4-H FAIR JUDGE'S TRAINING - MARCH 7, 2015 WASHINGTON STATE 4-H FAIR JUDGE'S TRAINING - MARCH 7, 2015 BAKED FOODS ASHMAN JESSIE PO BOX 695 ROY WA 98580 253-843-1384 BARRETT JOY 12 MARJORY LANE SEQUIM WA 98382 360-683-7021 BLANCHARD TONI PO BOX

More information

First Generation Second Generation

First Generation Second Generation First Generation 1. Mengen LEFEVRE 1. Born in 1510 in Lorraine, France. 1 Child: 2 i. John (~1540-) 2. John LEFEVRE 1. Born abt 1540 in Lorraine, France. 1 Second Generation Child: 3 i. Philip (~1574-)

More information

CEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author

CEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author O3? Georgi illegible 1867? P6? Lena illegible illegible E2 Baker Logan Zachary 11/16/1995 1/11/1996 G16 Blanton James S. 10/10/1857 7/24/1929 G17 Blanton Rozwell J. 12/18/1892 11/18/1958 s/o James S. Blanton

More information

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

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

More information

Route:15-A KHS/KIS/ELLIS AM

Route:15-A KHS/KIS/ELLIS AM Route:15-A KHS/KIS/ELLIS AM 6:21 am Upper Maple ST 6:24 am Laurel Dr 6:27 am CHARLTON AVE 6:33 am Upper Maple ST 6:34 am State Avenue 6:37 am 1ST AVE 6:41 am 2ND AVE 6:43 am STATE AVE 6:44 am WOODFIELD

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date Allen Oliver 25.09.1898 William & Sarah Bale Edgar 15.10.1899 Francis & Bale Francis 13.03.1898 Francis & George Banham Elsie 13.03.1898 Robert & Isabella Banham Hilda 22.04.1900 Robert & Isabella Barter

More information

Descendants of : Page 1 of 5 Theodore Kapell

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

More information

City of Chicago Office of the City Clerk

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

More information

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

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

More information

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

West Haven Apartments

West Haven Apartments West Apartments List also available on westhavenhousing.org (the list online is updated the 1 st & 15 th of each month) LL FIRST NAME LL LAST NAME UNIT / APT ADDRESS TELEPHONE OTHER PHONE One Bedroom Lonnys

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

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

More information

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

William Witcher Jr. Generation 1. Mary Dalton was born about She died in Sep 1852 in Pittsylvania County, Virginia.

William Witcher Jr. Generation 1. Mary Dalton was born about She died in Sep 1852 in Pittsylvania County, Virginia. Generation 1 1. William Witcher Jr.-1 was born about 1762. He died on 28 Sep 1822 in Pittsylvania County, Virginia. Mary Dalton was born about 1765. She died in Sep 1852 in Pittsylvania County, Virginia.

More information

Publicity Report - Premium Placing Standard

Publicity Report - Premium Placing Standard Place / Rank Name Page 1 Department 8 - Knitting Section A - Wearing Apparel Aimee R Gilbert North Granby, CT Nancy L Gould Nancy L Gould Barbara Haberlin Brookfield, MA Kristin Roberts Charlene C Potts

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

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

NOTICE OF PUBLIC AUCTION SPECIAL COMMISSIONER S SALE OF REAL ESTATE HENRY COUNTY, VIRGINIA

NOTICE OF PUBLIC AUCTION SPECIAL COMMISSIONER S SALE OF REAL ESTATE HENRY COUNTY, VIRGINIA NOTICE OF PUBLIC AUCTION SPECIAL COMMISSIONER S SALE OF REAL ESTATE HENRY COUNTY, VIRGINIA Pursuant to the terms of those certain Decrees of Sale entered in the Circuit Court of Henry County, the undersigned

More information

Torrington High & Oliver Wolcott Tech Bus Routes /21/2018

Torrington High & Oliver Wolcott Tech Bus Routes /21/2018 Bus routes and stops have been consolidated into group stops for 2018-2019. Stop times are approximations therefore students should be at stops 5-10min before posted times to avoid missing the bus. Bus

More information

2016 Board of Directors. Directory

2016 Board of Directors. Directory 2016 Board of Directors Directory P a g e 2 Important Dates 2016 Exam Committee Meeting Thursday/Friday April 7&8, 2016 Glenbrook Hospital, Glenview Illinois Meeting Room E (4/7) Meeting Room D (4/8) LANA

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

Tillamook County Sales Report from to

Tillamook County Sales Report from to 186934 WICKS, THOMAS R TRUSTEE DOUGHERTY, TRISH 3.25 PO BOX 211 400 2S10 05AC 01900 NETARTS, OR 97143 131681 FLESKES, MICHAEL J FEDERAL NATIONAL MORTGAGE 0.11 5685 SECOND ST, COUNTY 1S10 07CA 03000 PO

More information

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

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

More information

Project # HTC # Project Name Project Owner Owner Contact

Project # HTC # Project Name Project Owner Owner Contact 2010 Round 2 M14713 10016 Yordale Townhomes Yorkdale Townhomes LP Ellen Higgins $1,027,822 $0 7429 York Ave S CommonBond Communities 651.291.1750 Edina 328 W Kellogg Blvd M14715 10017 Big Lake Homes Big

More information

HUD Subsidized Apartment Building

HUD Subsidized Apartment Building HUD Subsidized Apartment Building 111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111111

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

SPRINGERS BURIED IN OAK GROVE CEMETERY Uniontown, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com

SPRINGERS BURIED IN OAK GROVE CEMETERY Uniontown, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com SPRINGERS BURIED IN OAK GROVE CEMETERY, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com Carr, Priscilla Springer 31276386 b. Jun. 12, 1806 d. Apr. 10, 1881 Oak Grove Cemetery Craig,

More information

NETAWOTWES MERIT BADGE COUNSELOR LIST - August 1, 2018

NETAWOTWES MERIT BADGE COUNSELOR LIST - August 1, 2018 NETAWOTWES MERIT BADGE COUNSELOR LIST - August 1, 2018 First Name Middle Name Last Name Suffix Address City State ZIP Code American Business Phone Type Phone No Phone Type Phone No American Heritage John

More information

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 05/06/2014, Show Contest w/o Candidate: N US SENATE (REP) TILLIS, THOMAS ROLAND Thom Tillis REP 02/26/2014 18809 WEST CATAWBA AVENUE SUITE 101 CORNELIUS, NC 28031 SNYDER, JAMES EUGENE

More information

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 2, 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

Bus Route. Lancaster 01. Bus Stop: Intersection of: Pickup Time (please be at stop 10 min before assigned time):

Bus Route. Lancaster 01. Bus Stop: Intersection of: Pickup Time (please be at stop 10 min before assigned time): Lancaster 01 1822 & 1891 Shirley Rd 5:45am Fort Pond Inn Rd 5:48am 2175 Lunenberg Rd 5:50am Lunenberg Rd Kaleva Rd (turn arnd) 5:51am 2164 Lunenberg Rd 5:52am 2243 Lunenberg Rd 5:53am 340 White Pond Rd

More information

Descendants of Henry Thompson WILSON

Descendants of Henry Thompson WILSON First Generation 1. Henry Thompson WILSON, son of John B. WILSON and Sarah "Sallie" CAFFEY, was born on 28 Sep 1823 in North Carolina, died on 22 Jul 1910 in Henderson Co, TN, USA, and was buried in Antioch

More information

TOWNS, LIST OF DELINQUENT TAXES INDEX NO , 2012 LIENS NOT COUNTY OWNED--NOTICES MAILED

TOWNS, LIST OF DELINQUENT TAXES INDEX NO , 2012 LIENS NOT COUNTY OWNED--NOTICES MAILED BERNE 6159-13-0000014 CLOSE JAMES G RTE 156 07900100010180000000 311 BERNE 6159-13-0000046 PALMER VIVIAN 783 WOODSTOCK RD 10301000020240000000 582 BERNE 6159-13-0000048 HUGHES PATRICK F 783 WOODSTOCK RD

More information

Descendants of Jean Cahouet

Descendants of Jean Cahouet Descendants of Jean Cahouet Generation 1 1. JEAN 1 CAHOUET was born in 1643 in Landerneau, Bretagne, France. He married (1) MARIE VALLEE. She was born in 1647. Jean Cahouet and Marie VALLEE had the following

More information

Sheriff Sale of Real Estate List - Thursday, June 04, 2015 Sorted Alphabetically by Defendant Name

Sheriff Sale of Real Estate List - Thursday, June 04, 2015 Sorted Alphabetically by Defendant Name Page: 1 of 5 122 2014-CV-9374 02-030-071 1416 BERRYHILL STREET 133 2014-CV-9376 02-029-046 1311 HUNTER STREET 133 2014-CV-9376 02-029-045 1313 HUNTER STREET 103 2014-CV-6144 58-003-010 PHH MORTGAGE CORPORATION

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

MISSOURI JUDICIARY Franklin County Calendar For Honorable GAEL D. WOOD

MISSOURI JUDICIARY Franklin County Calendar For Honorable GAEL D. WOOD 1 1. 11AB-DR00013 K.M. V K.V. Filing : 10-Jan-2011 PET K.M. RES K.V. ARES DANIEL E LESLIE NOF K.M. GAL CRAIG E HELLMANN 2. 11AB-DR00280 KATHERINE E RUWWE V BENJAMIN E RUWWE FC Dissolution- w/ Children

More information