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

Size: px
Start display at page:

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

Transcription

1 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 # ET Tavares, Lisa Birknes, late of New Bedford, MA. John K. Birknes, MD, 212 Colonial Avenue, Norfolk, VA Jaime I Gillis, ESQ, Resident Agent, Integral Business Counsel, 155 Fleet St, Portsmouth, NH # ET Dated: 1/12/2018

2 12/15/2017 thru 12/28/2017 Hamel, Emilienne, late of Errol, NH. Philip Waystack, P. O. Box 137, Colebrook, NH # ET Probst, Vincent C, late of Littleton, NH. Edward Driscoll, 64 McGinty Road, Dalton, NH # ET Dated: 12/28/2017

3 12/1/2017 thru 12/14/2017 Cantin, Irene L, late of Lancaster, NH. Irene D Schmidt, 25 Stevens Terrace, Lancaster, NH # ET Rozek, Joseph N, late of Berlin, NH. Deborah Roy, 7 Hilltop Terrace, Rutland, VT Elise H. Salek, ESQ, Resident Agent, Sulloway & Hollis PLLC, 9 Capitol St, Concord, NH # ET Dated: 12/15/2017

4 11/16/2017 thru 11/30/2017 Douglass, Andrew W, late of Berlin, NH. William Douglass, 18 Arlington Street, Berlin, NH # ET Hipp, Maureen V, late of West Stewartstown, NH. Lisa D Gravel-Hebert, P.O. Box 164, Colebrook, NH # ET Houghton, Matthew, late of Whitefield, NH. Mikaela E. Houghton, 1412 Memorial Drive SE Lower Unit, Atlanta, GA Claire Houghton, Resident Agent, P.O. Box 105, Whitefield, NH # ET Lefevre, Therese, late of Berlin, NH. Sylvia T Boucher, 10 Cascade Hill, Berlin, NH # ET McLain, Chesley C, late of Groveton, NH. Cheryl Thompson, 376 Simond Rd, Dalton, NH Deborah MacLean, PO Box 166, Colebrook, NH # ET Noyes, Stephen Blake, late of Jefferson, NH. Donald E. Noyes, 21 Meadows Road, Jefferson, NH # ET Dated: 12/1/2017

5 11/3/2017 thru 11/15/2017 Morin, Lorraine S., late of Berlin, NH. Michael A Morin, 444 Grafton Street, Berlin, NH # ET Villeneuve, Lorraine T, late of Berlin, NH. Betty Jo Villeneuve, 117 West Milan Road, Berlin, NH # ET Dated: 11/16/2017

6 10/20/2017 thru 11/2/2017 Costello, Paul J, late of Billerica, MA. David W Costello, 53 Alden Street, Malden, MA John L. Riff, IV, ESQ, Resident Agent, Law Office of John Riff, 104 Main Street, Suite 4, P.O. Box 229, Lancaster, NH # ET DeBlois, Roger G, late of Columbia, NH. Holly Tutko, 4 Little Pond Rd, Concord, NH # ET Gaynor, Cathleen R, late of Lancaster, NH. Sally A Gaynor-Knecht, 159 Main Street, Lancaster, NH # ET Dated: 11/3/2017

7 9/22/2017 thru 10/5/2017 Axne, Daniel J., late of North Stratford, NH. Eva M. Axne, 565 Meridan Hill Rd., North Stratford, NH # ET Brock, Kendall W, late of Colebrook, NH. Doris C Brock, 39 Munn Road, Colebrook, NH # ET Budzick, JR, John Joseph, late of Jefferson, NH. John Brooks, 7 Robin Lane, Lancaster, NH Richard Force, 12 Cottage St, Lancaster, NH # ET Miller, Theron W, late of Whitefield, NH. Warren S Miller, P.O. Box 754, Bethlehem, NH # ET Robarts, William Moore, late of Lancaster NH, Barbara R. Robarts, 44 Summer St. Lancaster, NH # ET Dated: 10/6/2017

8 9/8/2017 thru 9/21/2017 Ambrose, Raymond P., late of Berlin, NH. Pauline M. Baker, 26 Larch Street, Manchester, NH # ET Beaton, SR, Robert J., late of Lancaster, NH. Victoria I. Beaton, 22 Cemetery Street, Lancaster, NH # ET Chabot, Bonnie V., late of Vero Beach, FL. Joseph L Chabot, 188 Liberty Road, Tappan, NY # ET Dion, Laurier A, late of Berlin, NH. Leo J Beaulieu, 4 Center Lane, Gorham, NH # ET Fries, Henry E., late of Milan, NH. Michael A Fries, 50 Hart Drive, Torrington, CT # ET Houle, Andre Pierre, late of Berlin, NH. Katie M Houle, 325 Norway Street, Berlin, NH # ET Johnson, Stanford R., late of Groveton, NH. Holly M. Jamison, 34 Hunting Ridge Lane, Milton, VT Lorna R. Jewell, Unit 1, 201 Hollow Creek Drive, Colchester, VT David H. Ferber, ESQ, Resident Agent, Beasley & Ferber PA, 55 Hall Street, PO Box 2463, Concord, NH # ET Lizzie, Lise R, late of Berlin, NH. Jerry R Lizzie, 204 S.W. 9th Avenue, Boynton Beach, FL Roland E Olivier, Resident Agent, Olivier Law Offices, 129 Hillside Avenue, Berlin, NH # ET Dated: 9/22/2017

9 8/25/2017 thru 9/7/2017 Salvas, Robert Richard, late of Berlin, NH. Linda A Blanchette, 370 Coos Street, Berlin, NH # ET Dated: 9/8/2017

10 8/11/2017 thru 8/24/2017 Black, Kristin, late of Berlin, NH. James Dellofano, 35 Western Ave., Berlin, NH # ET Donnell, Jean Anne, late of Gorham, NH. Irene M Donnell, P.O. Box 194, Glen, NH # ET Hebert, Richard A, late of Pittsburg, NH. Richard M Hebert, 434 Westford Rd, Milton, VT Michelle Lincoln, Resident Agent, nd NH Turnpike Rd, Windsor, NH # ET Johnson, Mylo V, late of Berlin, NH. Eric M Johnson, 12 Woodward Street, Berlin, NH # ET Masse, Marcel, late of Raynham, MA. Michelle Masse, 1128 Pleasant Street, Raynham, MA Nathan R. Deleault, ESQ, Resident Agent, Sulloway & Hollis PLLC, 9 Capitol Street, Concord, NH # ET Sage, Annette Y, late of Berlin, NH. Richard Dion, 172 Belmont St., Manchester, NH # ET Wheeler, Helen A, late of Gorham, NH. Joseph Fortier, 141 Old Ferry Rd., Chesterfield, NH # ET Dated: 8/25/2017

11 7/28/2017 thru 8/10/2017 Boswell, Jane C., late of Franconia, NH. Laurie Boswell, PO Box 682, Franconia, NH # ET George, SR, Ernest Preston, late of Woodsville, NH. Quinn P. Colgan, ESQ, Law Office of Eric W. Janson PLLC, 37 Bank Street, Lebanon, NH # ET Nelson, Downing R., late of Berlin, NH. Wayne F. King, 410 Alpine St., Berlin, NH # ET Walsh, Joanne H, late of Berlin, NH. Kevin J Walsh, 69 Blain Rd, N. Grosvenordale, CT Roland Emile Olivier, ESQ, Resident Agent, 269 Cedar Pond Drive, Milan, NH # ET Dated: 8/11/2017

12 6/29/2017 thru 7/13/2017 Aubut, Gerard A., late of Groveton, NH. Gary Aubut, 145 Yarmouth Road, Gray, ME Jody A. Hodgdon, ESQ, Resident Agent, Samaha Russell Hodgdon, 125 Main Street, PO Box 70, Littleton, NH # ET Dionne, Phillip L, late of Lancaster, NH. Linda L Skillern, 5711 Firehouse Rd., Alma, AR Mary L Shaw, 198 Philbrick Rd., Sidney, ME Sandra L. Cabrera, ESQ, Resident Agent, Waystack Frizzell Trial Lawyers, 251 Main Street, PO Box 137, Colebrook, NH # ET Haynes, Frances, late of Colebrook, NH. Nancy Haynes Call, 31 Hughes Rd., Colebrook, NH # ET Lavigne, Bernard, late of Bradenton, FL. Julie Fiasconaro, 7 Webster Mills Rd., Pittsfield, NH # ET LaVoie, Regina E., late of Lancaster, NH. Larissa E. Gonyer, 28 Kilkenny St., Lancaster, NH # ET Dated: 7/14/2017

13 6/16/2017 thru 6/23/2017 Concannon, Roger J., late of Berlin, NH. Mary L. Concannon, 15 Harrington Cir. Apt C, Weymouth, MA Michael Concannon, Resident Agent, 179 Sandogardy Road, Northfield, NH # ET Dubois, Joseph Victor, late of Jefferson, NH. Solange Norcross, th Ave., Vero Beach, FL Maurice Dubois, Resident Agent, 54 Couture Rd., Jefferson, NH # ET Heald, George J, late of Colebrook, NH. George J. Heald, II, 15 Titus Hill Road, Colebrook, NH # ET Hicks, Olive K., late of Colebrook, NH. David H. Hicks, SR, 120 Main St., Colebrook, NH Richard W. Hicks, JR, 2638 N. Main St., Pittsburg, NH # ET McKenzie, JR, Andrew L., late of Berlin, NH. Caroleen McKenzie-Dudley, P.O. Box 407, Oquossoc, ME Roland Emile Olivier, ESQ, Resident Agent, 269 Cedar Pond Drive, Milan, NH # ET Rano, Yolande Bertha, late of Berlin, NH. Janis Rano, 22 Arlington Street, Berlin, NH # ET Santy, Edward, late of Carroll, NH. Edward Scott Santy, 89 Dodge Pond Road, Lyman, NH # ET Dated: 6/23/2017

14 6/2/2017 thru 6/15/2017 Champney, Leigh, late of Pittsburg, NH. Alexandra Fernandez, 319 Matthews Road, Swanzey, NH # ET Dated: 6/15/2017

15 5/27/2017 thru 6/1/2017 Lemieux, Jeannette Marie, late of Gorham, NH. Raymond Lemieux, 13 Mill St., Gorham, NH # ET Dated: 6/1/2017

16 5/19/2017 thru 5/26/2017 Cote, Romeo J., late of Gorham, NH. Paul A. LaRochelle, 17 Joey Rd., Merrimack, NH # ET Francoeur, Marianne P., late of Berlin, NH. Ricky E. Fournier, 4 Rusty Road, Hookset, NH # ET Harvey, Wallace S., late of Dalton, NH. Warren Harvey, 233 Vanceville County Line Road, Tifton, GA John A Bean, Resident Agent, 34 Blakslee Rd., Dalton, NH # ET Dated: 5/26/2017

17 5/18/2017 thru 5/22/2017 Towle, Doreen Mae, late of Whitefield, NH. Benjamin Towle, PO Box 12, Whitefield, NH # ET Dated: 5/18/2017

18 5/5/2017 thru 5/17/2017 Jordan, Flora A., late of Twin Mt., NH. Pamela A. Jordan, 15 Martin Street, Millbury, MA Bonnie J Moroney, Resident Agent, PO Box 152, Twin Mountain, NH # ET Dated: 5/17/2017

19 4/29/2017 thru 5/4/2017 Mangine, Donald Joseph, late of Berlin, NH. Joseph Mangine, 204 South Pearl Street, Granville, OH Kenneth Roy Cargill, ESQ, Resident Agent, Cooper Cargill Chant PA, 2935 White Mountain Hwy, North Conway, NH # ET Dated: 5/4/2017

20 4/20/2017 thru 4/28/2017 Dumont, Norman L., late of Berlin, NH. Ronald Dumont, 26 Savoie St., Bedford, NH # ET Kaffel, SR, Robert J., late of Colebrook, NH. Robert J. Kaffel, JR, 8 Ball Drive, Raymond, ME Daniel J. Kalinski, ESQ, Resident Agent, Brennan Lenehan PA, 85 Brook Street, Manchester, NH # ET Knightly, Tyler S., late of South Paris, ME. Stephanie L. Knightly, 23 Mefford Lane, South Paris, ME John L. Riff, IV, ESQ, Resident Agent, Law Office of John Riff, 104 Main Street, Suite 4, P.O. Box 229, Lancaster, NH # ET Dated: 4/28/2017

21 4/13/2017 thru 4/13/2017 Goupil, Richard Rene, late of Gorham, NH. Daniel P. Goupil, 685 Hampshire St., Berlin, NH # ET Dated: 4/13/2017

22 3/14/2017 thru 4/7/2017 Baker, Stephen C., late of Colebrook, NH. Charles C. Haynes, PO Box 122, Colebrook, NH # ET Batchelder, Margaret, late of Berlin, NH. Carla Welch, 29 Franklin St., Berlin, NH # ET Hayes, Bettina Eva, late of Shelburne, NH. Timothy Hayes, 293 North Road, Shelburne, NH # ET Perreault, Michael R, late of Berlin, NH. Kelly A Perreault, 4125 US Route 4 #2, Enfield, NH # ET Stewart, Beverly M., late of Whitefield, NH. Terri L. Parks, 220 Union Road, Dalton, NH Thomas L. McVetty, 161 Union Road, Dalton, NH # ET Taylor, Maudetta Amey, late of Colebrook, NH. Roy E. Amey, 191 Tabor Rd., Pittsburg, NH # ET Torro, Florrie, late of Berlin, NH. Kathy Provencher, 7 Hill Street, Saco, ME William Michael Albrecht, IV, ESQ, Resident Agent, Albrecht & Weegar, PLLC, 6 Pleasant Street, Conway, NH # ET Tucker, Robert Edward, late of Whitefield, NH. Jason M. Tucker, 70 Polly Ann MHP, Dover, NH # ET Dated: 4/7/2017

23 2/25/2017 thru 3/13/2017 Alimandi, Francisco J., late of Berlin, NH. Anna-Marie P. Lutz, 251 Madison Ave., Berlin, NH Daniel F. Alimandi, 190 Finland St., Berlin, NH # ET Bronson, Kenneth Ray, late of Lancaster, NH. Aaron Bronson, 153 North Lane Road, Wofleboro, NH # ET Cunha, Diane L., late of Pittsburg, NH. Jennifer Cunha, 31 Russell St., Nashua, NH # ET Dated: 3/13/2017

24 2/17/2017 thru 2/24/2017 McLean, Edward Marshall, late of Lancaster, NH. Cynthia R. Feindel, 31 Nixon Road, Framingham, MA Sandra L. Cabrera, ESQ, Resident Agent, Waystack Frizzell Trial Lawyers, PO Box 507, Lancaster, NH # ET Dated: 2/24/2017

25 2/16/2017 thru 2/22/2017 Arsenault, Leandre, late of Berlin, NH. Julie McLain, PO Box 117, Milan, NH # ET Gallant, Jean Paul, late of Berlin, NH. Audrey Cintron, PO Box 335, Milan, NH # ET Dated: 2/16/2017

26 2/10/2017 thru 2/15/2017 Downey, Helen Elizabeth, late of Whitefield, NH. Margaret H. Perry, 10 Perry Rd., Jefferson, NH # ET Dated: 2/15/2017

27 2/9/2017 thru 2/9/2017 Albert, Paul Joseph, late of Berlin, NH. Theresa Cote-Albert, 67 Guilmette St., Berlin, NH # ET Atwood, Maureen B., late of Berlin, NH. Donald L Atwood, PO Box 736, Berlin, NH # ET Dated: 2/9/2017

28 2/9/2017 thru 2/9/2017 Hicks, Janet Louise Brakel, late of Colebrook, NH. Gary E. Hicks, 239 Northgate Road, Manchester, NH # ET Dated: 2/14/2017

29 1/10/2017 thru 1/23/2017 Goulet, George Adelard, late of Groveton, NH. Jonathan S. Frizzell, ESQ, Waystack Frizzell, Trial Lawyers, 251 Main Street, P.O. Box 507, Lancaster, NH # ET Leveille, Helene I, late of Berlin, NH. Pauline A. Plourde, 1168 Milan Road, Milan, NH # ET Rodriques, Fernande M., late of Berlin, NH. Sheila Bagley, 65 Promenade St, Gorham, NH # ET Dated: 1/23/2017

30 1/4/2017 thru 1/9/2017 Hartman, Will Guerringue, late of Randolph, NH. Lynn G. Hunt, 215 Randolph Hill Road, Randolph, NH Steven R. Hartman, 80 Boothman Ln., Randolph, NH # ET Mailhot, Ruth Lorraine, late of Colebrook, NH. Glen A. Glanville, 595 Dustin Road, Contoocook, NH # ET Pike, Rita T., late of Berlin, NH. Lynne M Langley, 84 Porpoise Way, Portsmouth, NH # ET Riff, Tracy R., late of Berlin, NH. Barbara G.M. Riff, 20 Corbin St., Berlin, NH # ET Dated: 1/09/2017

31 12/22/2016 thru 1/3/2017 Lary, Jean B., late of Gorham, NH. Michael W. Lary, 455 Gansevoort Road, Moreau, NY Thomas J. Cote, ESQ, Resident Agent, Cote Law Office, 74 Main Street, Gorham, NH # ET Malloy, John F., late of Colebrook, NH. Laurie Ann Davis, 31 Little Tree Ln., Bellingham, MA Steven B. Goss, ESQ, Resident Agent, Martin Lord & Osman PA, 1 Mill Plz, Laconia, NH # ET Dated: 1/3/2017

32 11/10/2016 thru 12/8/2016 Archambeault, Jean M, late of Colebrook, NH. Richard Archambeault, 65 Susans Way, Colebrook, NH # ET Donaldson, E Jennie, late of Milan, NH. Rosalie Dion, 9 Cogswell Road, Milan, NH # ET Masson, David Paul, late of Medford, MA. Patricia R. Masson, 100 Rivers Edge Drive, Medford, MA Kelly Mahoney, Resident Agent, 30 Sage Wood Drive, Pelham, NH # ET Osgood, Florence, late of Dalton, NH. Michael Osgood, 55 Bridge Hill Road, Dalton, NH # ET Unangst, Cecilia A., late of Colebrook, NH. Robert W. Unangst, JR, 383 East Colebrook Rd., Colebrook, NH # ET Dated: 12/08/2016

33 10/14/2016 thru 11/9/2016 Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Coos All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to Angelucci, Anna N., late of Newton, MA. John L. Angelucci, 106 Sargent St., Newton, MA Brian L. Champion, ESQ, Resident Agent, 155 Fleet St., Portsmouth, NH # ET Boynton, Herbert M., late of Whitefield, NH. Jean Brigham, 13 Village Drive, Shirley, MA Brien L. Ward, ESQ, Resident Agent, Ward Law Office, 74 Cottage Street, PO Box 1, Littleton, NH # ET Chandler, Raymond P., late of Gorham, NH. Donald W. Chandler, 47 North Division Road, Silver Lake, NH # ET Dickinson, Lorraine Frances, late of Berlin, NH. Stephen S. Dickinson, 19 Charron Avenue, Berlin, NH # ET Fysh, Marion L, late of New Port Richey, FL. Charles L Fysh, 35 West Milan Road, Berlin, NH # ET Gagnon, Lorraine M., late of Berlin, NH. Muriel M. Bijeau, 4614 Manassa Pope Ln., Raleigh, NC Ann Marie O`Sullivan, Resident Agent, 24 Androscoggin St, Gorham, NH # ET McCarron, Philip, late of Shelburne, NH. Edwin McCarron, 48 Allens Trail, Groton, MA Thomas J. Cote, ESQ, Resident Agent, Cote Law Office, 74 Main Street, Gorham, NH # ET O`Donnell, James M., late of Berlin, NH. James E. O`Donnell, 167 Haverhill St., North Reading, MA Linda O`Donnell, Resident Agent, 18 Apple Blossom Dr., Londonderry, NH # ET Rhodes, Frederick H., late of Lancaster, NH. M Anita Nadeau, 152 Cottage Ln., Middlebury, VT Steven B. Goss, ESQ, Resident Agent, Martin Lord & Osman PA, 1 Mill Plz, Laconia, NH # ET Smith, Thaddeus Tyler, late of West Stewartstown, NH. Sandra Sylvestre, 12 Cedar Street, Colebrook, NH # ET Young, Lucille G., late of Berlin, NH. Carole Jackson, 292 Hill Rd., Dummer, NH # ET-00284

34 10/14/2016 thru 11/9/2016 Purrington, David Wayne, late of Colebrook, NH. Gail Purrington, 8644 Fantasia Park Way, Riverview, FL Jonathan S. Frizzell, ESQ, Resident Agent, Waystack Frizzell, Trial Lawyers, PO Box 137, Colebrook, NH # ET Dated: 11/09/2016

35 9/29/2016 thru 10/13/2016 Restall, Charles B., late of Clarksville, NH. Linda S. Blanchard, 191 West Rd., Clarksville, NH # ET Treamer, Doris R., late of Berlin, NH. Louise M. Donato, 559 3rd Avenue, Berlin, NH # ET Couture, Paul Roger, late of Berlin. Michelle C. Keller, 90 Wampum St., Weymouth, MA Resident Agent, Helen Couture, 242 Success Rd., Milan, NH ET Milligan, Pamela Jean, late of Dalton. Erin K. Milligan, 37 Meadow Mist Dr., Dalton, NH ET Dated: 10/13/2016

36 9/10/2016 thru 9/28/2016 Baird, Iris May, late of Lancaster, NH. Catherine L. Burns, P.O. Box 10, Whitefield, NH # ET Coulombe, Lucien Girard, late of Berlin, NH. Marguerite H. Coulombe, 83 Spruce St., Berlin, NH # ET Dexter, Robert E., late of Colebrook, NH. Lin Xiao Fei, 486 South Hill Road, Colebrook, NH # ET Hibbard, Elwood F., late of Stewartstown, NH. Kirk Hibbard, 1679 Bear Rick Rd., Stewartstown, NH # ET Rogers, Janice Anne, late of Stark, NH. Murray R. Rogers, 988 Stark Hwy., Stark, NH # ET Dated: 09/28/2016

37 8/27/2016 thru 9/9/2016 Benway, Carolyn Hazel, late of Groveton, NH. Susan Benway Hartley, 441 NH Route 110, Groveton, NH # ET Berube, Norman Roland, late of Berlin, NH. Scott M. Berube, 267 Church St., Berlin, NH # ET Campbell, Katherine M., late of Colebrook, NH. David Hodge, 1007 Route 26, Colebrook, NH # ET Fogarty, Robert J, late of Ft. Lauderdale, FL. Patrick A Fogarty, 6812 Clore Lake Road, Crestwood, KY Robert M Fogarty, 114 Waterford Place, Alexandria, VA # ET Hayes, Richard Elmer, late of Shelburne, NH. Timothy Hayes, 293 North Road, Shelburne, NH # ET Sokoloski, Evelyn M., late of Errol, NH. Alfred Sokoloski, 180 Bean Road, Errol, NH # ET Dated: 9/9/2016

38 8/4/2016 thru 8/26/2016 Baird, David William, late of Lancasater, NH. Catherine L. Burns, PO Box 10, Whitefield, NH # ET Cooke, Dorothy M, late of Columbia, NH. Donald J. Cooke, 11 Cooke Rd, Columbia, NH # ET Fortier, Albini, late of Stratford, NH. Edward A. Fortier, PO Box 142, Hinckley, ME Steven B. Goss, ESQ, Resident Agent, Martin Lord & Osman PA, One Mill Plaza, Laconia, NH # ET Gardner, Dorothy Jeannine, late of Whitefield, NH. Dana R. Gardner, 11 Doris Ave., Tiverton, RI Glenn R. Gardner, Resident Agent, 71 Richmond St., Littleton, NH # ET Merrill, Juanita Faye, late of Groveton, NH. Scott Brousseau, 126 Gray Road Apt. 8B, Gorham, ME Brenda M. Golden Hallisey, ESQ, Resident Agent, Waystack Frizzell Trial Lawyers, 133 Main Street, PO Box 507, Lancaster, NH # ET O`Donnell, Neil, late of Lancaster, NH. Joseph J. O`Donnell, 776 Boyleston St., Unit W11B, Boston, MA Elise H. Salek, ESQ, Resident Agent, Sulloway & Hollis PLLC, 9 Capitol Street, Concord, NH # ET Smith, Justin R., late of Colebrook, NH. Doreen S. Robbins, 12 Edgewood Ave., Ansonia, CT Valentine Smith, SR, 233 Pettebone St., Duryea, PA Jonathan S. Frizzell, ESQ, Resident Agent, Waystack Frizzell, Trial Lawyers, P.O. Box 507, Lancaster, NH # ET Swift, Millard Allen, late of Stark, NH. Lori Swift Hibbard, 32 Stone Dr. Apt. C, Stark, NH Michael P. Swift, 8 Main Street, Groveton, NH # ET Theriault, Andre Joseph, late of Milan, NH. Wanita Marie Theriault, 116 Cedar Pond Dr., Milan, NH # ET Dated: 8/26/2016

39 7/15/2016 thru 8/3/2016 Birknes, Margaretha Elizabeth, late of Bretton Woods, NH. John A. Birknes, MD, 212 Colonial Ave., Norfolk, VA Jaime I. Gillis, ESQ, Resident Agent, Primmer Piper Eggleston & Cramer, 900 Elm Street 19th Floor, PO Box 3600, Manchester, NH # ET Campbell, Alta Pearl, late of Milan, NH. Craig Campbell, 228 Milan Hill Rd, Milan, NH # ET Dubois, Ghislaine Theresa, late of Jefferson, NH. Solange Norcross, th Ave., Vero Beach, FL, Maurice Dubois, Resident Agent, 54 Couture Rd., Jefferson, NH # ET Durant, Robert Wescott, late of Lancaster, NH. Robert Lottero, PO Box 40, Jefferson, NH # ET Dyer, JR, Harry Earl, late of Lancaster, NH. Bobbiejo E Dyer, 223 Lime Kiln Rd., Topsham, VT, Crane & Bell CPA's, Resident Agent, Attn: Kendra J. Bell, 272 Main St., Lancaster, NH # ET Fish, Bernice, late of West Stewartstown, NH. Jonathan S. Frizzell, ESQ, Waystack Frizzell, Trial Lawyers, P.O. Box 507, Lancaster, NH # ET Henson, Nellie A., late of Colebrook, NH. Ruth E Lewis, 67 Pleasant Street, Colebrook, NH # ET Montminy, Leo Herman, late of Berlin, NH. Lucille Montminy, 4288 Maybrook Ct., Concord, NC Norman Arenburg, Resident Agent, 141 Lancaster Rd. Lot 13, Gorham, NH # ET Dated: 8/3/2016

40 6/9/2016 thru 7/14/2016 Ames, Paul N., late of Colebrook. Loralee L. Ames, 36 Canterbury Road, Concord, NH # ET Chapman, Chester Willard, late of Gorham. Charles R Chapman, 325 Gorham Hill Road, Gorham, NH Kevin R Chapman, 595 Howland Street, Berlin, NH # ET Dion, Lionel A., late of Berlin, NH. Barbara Dion, 343 Sweden St. Apt #2, Berlin, NH # ET Hanson, Marcia A., late of Dummer, NH. Ronald W. Hanson, 20 Landmark Rd., Scarborough, ME Robert R. Hanson, Resident Agent, 509 Hill Rd., Dummer, NH # ET Hunt, Sidney C., late of Lancaster, NH. Michelle Hunt, 7 Starr King Park, Lancaster, NH. # ET Kilkelly, Thomas F., late of Whitefield. John J. Kilkelly, 13 Lodge Avenue, Saugus, MA John L. Riff, IV, ESQ, Resident Agent, Law Office of John Riff, 104 Main Street, Suite 4, P.O. Box 229, Lancaster, NH # ET Roberts, Erling Roy, late of Lancaster, NH. Cynthia Normandeau, 16 Bridge St, Lancaster, NH Lynn R. Emery, 1531 Westside Lake Rd., Maidstone, VT # ET Scarks, Karol Michael, late of Saco, ME. Julianne C Scarks, 38 Pine Ridge Road, Saco, ME Joyce McKenna Hillis, ESQ, Resident Agent, Cleveland Waters and Bass PA, Two Capital Plaza, PO Box 1137, Concord, NH # ET Dated: 7/14/2016

41 5/27/2016 thru 6/8/2016 Evans, Peggy Kay, late of Lancaster. Marsha E. Gingue, 96 Stoney Acres Dr., Bethlehem, NH # ET Kukene, Doreen, late of Shelburne. Sherry Lizotte, 510 Willard Street, Berlin, NH # ET Malloy, Janice T., late of Colebrook. Neil W. Malloy, 88 Hi Lea Farm Rd., Colchester, CT John Malloy, Resident Agent, P.O. Box 395, Colebrook, NH # ET Pinette, Lorraine, late of Berlin, NH. Donald M. Bisson, 84 Summer St., Berlin, NH Gail M Charron, 50 Charron Ave., Berlin, NH # ET Smith, Alan W., late of Gorham, NH. Wendy M. Stanton, 28 Baker Lane, Milan, NH # ET Dated: 6/8/2016

42 5/26/2016 thru 5/26/2016 Flibotte, Lorraine Beatrice, late of Berlin. Norman Flibotte, 4239 US Route 2, Marshfield, VT Roland Emile Olivier, ESQ, Resident Agent, 269 Cedar Pond Drive, Milan, NH # ET Dated: 5/26/2016

43 5/13/2016 thru 5/25/2016 Biron, Bernard Marcel, late of Clarksville. Patricia L Banfill, P.O. Box 57, West Stewartstown, NH # ET Brungot, Stephen K., late of Colebrook, NH. Randall Craig Brungot, 105 Waumbeck Rd., Wolfeboro, NH # ET Hamlin, William S., late of Milan, NH. Mark J. Gagne, PO Box 96, Milan, NH # ET Dated: 5/25/2016

44 4/29/2016 thru 5/12/2016 Hamlin, Inez, late of Berlin, NH. Janice H. Gesswein, Honsena Dr, Centreville, VA Deborah A. Fauver, ESQ, Resident Agent, Cooper, Cargill & Chant PA, 2935 White Mountain Highway, North Conway, NH # ET Jacaruso, Patricia Michelle, late of Whitefield, NH. Joanne M. Jacaruso, 15 Littleton Rd., Whitefield, NH # ET Langevin, Donald Robert, late of Berlin, NH. Louise L Lindsay, 3037 Heron Ridge Drive, Virginia Beach, VA Deborah A. Fauver, ESQ, Resident Agent, Cooper, Cargill & Chant PA, 2935 White Mountain Highway, North Conway, NH # ET Langley, Sophia O., late of Berlin, NH. Christina A. Levasseur, 136 Bridge St., Berlin, NH # ET Oleson, Ola C., late of Berlin,, NH. Candace Wilson, 249 Finland Street, Berlin, NH # ET Dated: 5/12/2016

45 4/14/2016 thru 4/28/2016 Cyr, Peter Gerald, late of Milan, NH. Bonnie G. Cyr, 23 Lakeshore Rd, St. David, ME David G. Cyr, 23 Lakeshore Rd, St. David, ME Harley Cyr, Resident Agent, 1674 Islington St., Portsmouth, NH # ET Flynn, Addie R., late of Gorham, NH. Wayne A. Flynn, 6 Spruce St, Gorham, NH # ET Lemieux, Paul Ernest, late of Milan, NH. Geralyn O`Brien, 20 Mechanic St, Gorham, NH Michael P. Lemieux, 637 Rockingham St., Berlin, NH # ET Morrison, Mark Stephen, late of West Stewartstown, NH. Steven W. Aiken, PO Box 152, Meredith, NH # ET Shaw, Julius Clarence, late of Atlanta, GA. Julius C. Shaw, JR, 10 Club Drive, Rome, GA Jody A. Hodgdon, ESQ, Resident Agent, Samaha Russell Hodgdon, P.O. Box 70, Littleton, NH # ET Sunderman, Irwin George, late of Whitefield, NH. Anne S Patterson, 10 Anyhow Lane, Gansevoort, NY Donald Crane, Resident Agent, 272 Main Street, Lancaster, NH # ET Dated: 4/28/2016

46 3/24/2016 thru 4/13/2016 Daly, JR, Thomas Francis, late of Whitefield, NH. Brian J. Daly, 41 Willow St, Woburn, MA Michael M. Ransmeier, ESQ, Resident Agent, Law Office of Michael M. Ransmeier PC, 76 Main Street, PO Box 31, Littleton, NH # ET Davenport, JR, Elbert Paul, late of Berlin, NH. Keith Davenport, 190 Glen Ave., Berlin, NH # ET Ferguson, JR, Kenneth Prebble, late of Pittsburg, NH. Jillian Ferguson, 24 Walnut St, Northampton, MA Stephanie Knotts, Resident Agent, 569 Blodget St, Manchester, NH # ET Hicks, Muriel, late of Lancaster, NH. Shawn P Hicks, PO Box 325, Twin Mt.,, NH # ET Lavoie, Velma M, late of Berlin, NH. Lynn M. Dion, 57 Elm Street, Berlin, NH # ET Nadeau, Albert, late of Lancaster, NH. Ann D Cyr, 8 McIntosh Ln., Chester, NH # ET Vaughan, Carla Stacy, late of Twin Mountain, NH. Joseph Vaughan, 960 ROUTE 115, Unit 1, Carroll, NH # ET Dated: 4/13/2016

47 3/8/2016 thru 3/23/2016 Arsenault, Jeannette L., late of Lancaster, NH. Mary Snowman, 22 Depot Street, Lancaster, NH # ET Dana, David Stafford, late of Dalton, NH. Richard G. LaValley, JR, 5800 Monroe St. Building F, Fylvania, OH Elaine M. Dana, Resident Agent, PO Box 277, Whitefield, NH # ET Delage, Helen Louise, late of Dalton, NH. Catherine A. Delage, 207 Cherry Hill Road, Grafton, NH # ET Luckey, JR, Robert Floyd, late of Lancaster, NH. Terri L. Scott, 13 Prospect St., Lancaster, NH # ET Salem, Martha Ann, late of Stark, NH. Jon Salem, 48 Harwood Avenue, Littleton, MA James H. Magee, Resident Agent, 10 Merrill Crossing, Bow, NH # ET Hamilton, Yolande, late of Lancaster, NH. Marie Duguay, 21 Potter Street, Gorham, NH # ET Dated: 3/23/2016

48 2/23/2016 thru 3/7/2016 Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Coos All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to Astle, Alan Aiken, late of Dalton, NH. Scott T. Astle, 19 Alberg Drive, Conway, NH # ET Ennis, John Stephen, late of Lancaster, NH. Sandra L. Cabrera, ESQ, Waystack Frizzell Trial Lawyers, PO Box 507, Lancaster, NH # ET Hicks, SR, James Lewis, late of Lancaster, NH. James L. Hicks, JR, 49 Cedric Rd, Jefferson, NH # ET Krill, Lillian, late of Shelton, CT. Vernon J. Krill, 33 Weybosset St, Shelton, CT Sandra L. Cabrera, ESQ, Resident Agent, Waystack Frizzell Trial Lawyers, PO Box 507, Lancaster, NH # ET Ladd, Betsy, late of Whitefield, NH. Thomas Ladd, 138 Gould Rd, Whitefield,, NH # ET McAuliffe, Thomas G, late of Dalton, NH. Susan McAuliffe Eastman, 9292 Prestwick Green Drive, Columbus, OH Michael M. Ransmeier, ESQ, Resident Agent, Law Office of Michael M. Ransmeier PC, 76 Main Street, PO Box 31, Littleton, NH # ET Dated: 3/7/2016

49 2/10/2016 thru 2/22/2016 Arsenault, Grace, late of North Stratford, NH. Marianne Stebenne, 6017 Gladys Street, Port Orange, FL John L. Riff, IV, ESQ, Resident Agent, Law Office of John Riff, 104 Main Street, Suite 4, P.O. Box 229, Lancaster, NH # ET Bourassa, Florian R., late of Berlin, NH. Ann L. Kelly, 145 Jericho Road, Berlin, NH # ET Cote, Donald Edgar, late of Berlin, NH. Christine H. O`Hara, 4 Deer Ridge Drive, Barrington, NH Debra A. Oleson, 187 Madison Avenue, Berlin, NH # ET Forest, Raymond P., late of Pittsburg, NH. Diane L. Cunha, PO Box 159, Pittsburg, NH # ET Vermeersch, Myrna Ruth, late of Whitefield, NH. Dean Camiel Williams Vermeersch, 273 Lincoln Ave., Montrose, PA Robin Tirzah Maria Vermeersch, 34 Anna Drive, Whitefield, NH Thomas C. Csatari, ESQ, Resident Agent, Downs, Rachlin, Martin, PLLC, 8 South Park Street, P.O. Box 191, Lebanon, NH # ET Dated: 2/22/2016

50 1/26/2016 thru 2/9/2016 Boudle, John C, late of Groveton, NH. Sandra Jane McBey, 3 Marietta Lane, Groveton, NH # ET Goudreau, Jeannette D., late of Gorham, NH. Donald Goudreau, 13 Dublin St, Gorham, NH # ET Leach, Norma, late of Colebrook, NH. Mary Gray, PO Box 521, West Swanzey, NH # ET Savage, Rita A., late of Saco, ME. Kathleen A. Lyons, 6 Page Place, Orono, ME Roland Emile Olivier, ESQ, Resident Agent, 269 Cedar Pond Drive, Milan, NH # ET Dated: 2/09/2016

51 1/15/2016 thru 1/25/2016 Cassady, Arthur Burns, late of Lancaster, NH. Lewis Cassady, 161 Portland Street, Lancaster, NH # ET Christie, Nancy, late of Lancaster, NH. Rob Christie, PO Box 321, Lancaster, NH Gary William Boyle, ESQ, Resident Agent, Boyle Law Office, 180 Main Street, Littleton, NH # ET Martin, Joseph G., late of Berlin, NH. Debbie D. Martin, 265 Norway Street, Berlin, NH # ET Dated: 1/25/2016

52 12/29/2015 thru 1/14/2016 Chandler, Judith H., late of Gorham, NH. Lori A Boisselle, 18 Jewel St, Gorham, NH # ET Connary, Lena M., late of N.Stratford, NH. E. Harlan Connary, 57 Percy Rd, North Stratford, NH # ET Couture, Paul Dennis, late of Gorham, NH. Steven Couture, 9 Cole Street, Kittery, ME Jody A. Hodgdon, ESQ, Resident Agent, Samaha Russell Hodgdon, P.O. Box 70, Littleton, NH # ET Deschenes, Leona, late of Shelburne, NH. Sherry Silver, 701 Channing Circle, NW, Concord, NC Roland Emile Olivier, ESQ, Resident Agent, 269 Cedar Pond Drive, Milan, NH # ET McVetty, Rebecca Joyce, late of Dalton, NH. Terri L. Parks, 220 Union Road, Dalton, NH # ET Osborne, Bonnie Lee, late of Gorham, NH. Jennifer R. Costello, 2395 Loupin Dr 36-D, Clarksville, TN Erica M. Drew, Resident Agent, 25 Glen Rd #4, Gorham, NH # ET Piattoni, Alice M., late of Gorham, NH. Steven Couture, 9 Cole Street, Kittery, ME Jody A. Hodgdon, ESQ, Resident Agent, Samaha Russell Hodgdon, P.O. Box 70, Littleton, NH # ET Dated: 1/14/2016

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 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 03598. #314-2013-ET-00303 Hebert,

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

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

SOMERSWORTH, NH STREETS BY WARDS

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

More information

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

26th 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 information

Woburn High School, Graduation Portraits Photograph Collection, (bulk , , 1935, 1938) Photograph Collection, PH-27

Woburn High School, Graduation Portraits Photograph Collection, (bulk , , 1935, 1938) Photograph Collection, PH-27 Woburn High School, Graduation Portraits Photograph Collection, 1924-1938 (bulk 1924-1928, 1930-1931, 1935, 1938) 2 linear feet (2 boxes) Photograph Collection, PH-27 Administrative History: The first

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

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

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

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

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

Wommack Contact List. Dottie Wommack

Wommack Contact List. Dottie Wommack Wommack Contact List by Dottie Wommack Descendants of Eligah Griffin Wommack Generation No. 1 1. ELIGAH GRIFFIN 15 WOMMACK (JAMES FRANK 14, ELIJAH JOHN 13, WILLIAM ALLEN 12, JOHN 11 WOMACK, WILLIAM 10,

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

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

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

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

More information

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

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

Register Report for Celia Lefforge

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

More information

Cemetery Surname Index Ob-Omm

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

More information

ARMIDALE PAIRS. DATES: 8 th & 9 th March DIRECTOR: Trevor Strickland. CONVENER: Pam Moore

ARMIDALE PAIRS. DATES: 8 th & 9 th March DIRECTOR: Trevor Strickland. CONVENER: Pam Moore ARMIDALE PAIRS DATES: 8 th & 9 th March 2008 DIRECTOR: Trevor Strickland CONVENER: Pam Moore FORMAT: 2 sessions QUALIFYING (seeded Mitchell sections with EW Pairs changing section for 2nd session, scored

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

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

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

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

More information

Thurber Elementary School. Spanish Fork, Utah

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

More information

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

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

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

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

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

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

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

Glover and Tucker Routes 1C AM 08:11 AM CANTON AVE & APPLE LN 08:14 AM RTE. 138 & BARBARA LN 08:16 AM TRURO LN & ADANAC RD

Glover and Tucker Routes 1C AM 08:11 AM CANTON AVE & APPLE LN 08:14 AM RTE. 138 & BARBARA LN 08:16 AM TRURO LN & ADANAC RD Glover and Tucker Routes 1C AM 08:11 AM CANTON AVE & APPLE LN 08:14 AM RTE. 138 & BARBARA LN 08:16 AM TRURO LN & ADANAC RD 08:17 AM NORMAN ST & TRURO LN 08:19 AM BLUE HILL TER & FERNCROFT RD 08:20 AM BLUE

More information

NCAUSBCA 8 th Annual Mixed Tournament in Support of BVL

NCAUSBCA 8 th Annual Mixed Tournament in Support of BVL NCAUSBCA 8 th Annual Mixed Tournament in Support of BVL Official Prize List TEAM 1 The Heat Factor 57 2,935 288 $1,000.00 Stafford, VA 2 Sports Plus - Carmen Don's 62 2,901 272 $600.00 Upper Marlboro,

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

Hester Baptist Church Cemetery

Hester Baptist Church Cemetery Hester Baptist Church Cemetery SURNAME GIVENNAME MIDDLE OTHER BIRTH DEATH BENEDICT MARTHA ELIZABETH 10 OCT 1825 20 DEC 1903 W/O FREDERICK STARR BENEDICT BOHON ALPHEUS RAINES 10 SEPT 1880 APR 1979 BOHON

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

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

St 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 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 information

2016 Awards. Presented at the Tropical Awards Celebration Jan 2017

2016 Awards. Presented at the Tropical Awards Celebration Jan 2017 2016 Awards Presented at the Tropical Awards Celebration Jan 2017 Education Award 2016 Recipient: Josh Roberts Presented by Ed LoBalbo P/C William D. Selden IV Membership Involvement and Retention Award

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

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

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

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

LIHTC Properties in Satellit. (Niki Tsongas - D) Through 2015 LIHTC. Source:

LIHTC Properties in Satellit. (Niki Tsongas - D) Through 2015 LIHTC. Source: LIHTC Properties in Satellit Massachusetts' LIHTC 3rd Source: District LIHTC e (Niki Tsongas - D) Through 2015 Placed 108 NEWBURY 108 NEWBURY LAWRENCE MA 1841 2012 $368,200 2014 New Construction 18 18

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

THE DECLARER. Vol. 19 No. 6 JUNE, Member American Contract Bridge League *District 16 *

THE DECLARER. Vol. 19 No. 6 JUNE, Member American Contract Bridge League *District 16 * THE DECLARER Vol. 19 No. 6 JUNE, 2016 Member American Contract Bridge League *District 16 * Bridge Paradise Games Fri 6 PM & Sun 1:30 PM BRIDGE CENTER 4701 Southwest Pkwy Suite 16 Joan Paradeis, Director

More information

2013 ELECTIONS TOWN OF BELWOOD TOWN OF BOILING SPRINGS (H) (C) 40 07/19/13 No. 248 Casar-Belwood Rd Lawndale, NC 28090

2013 ELECTIONS TOWN OF BELWOOD TOWN OF BOILING SPRINGS (H) (C) 40 07/19/13 No. 248 Casar-Belwood Rd Lawndale, NC 28090 2013 ELECTIONS TOWN OF BELWOOD Steve Hunt 248 Casar-Belwood Rd Lawndale, NC 28090 704-538-1809 (H) 704-473-5654 (C) 40 07/19/13 No Emily Willis Sisk 5405 Fallston Rd Lawndale, NC 28090 PO Box 592 Fallston,

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

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

Menston Methodist Tennis Club Men s Singles Champions

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

More information

BLACKPOOL BOROUGH COUNCIL ELECTIONS

BLACKPOOL BOROUGH COUNCIL ELECTIONS BLACKPOOL BOROUGH COUNCIL ELECTIONS THURSDAY, 1 st MAY 2003 CLICK ON WARD NAME FOR RESULTS ANCHORSHOLME BISPHAM BLOOMFIELD BRUNSWICK CLAREMONT CLIFTON GREENLANDS HAWES SIDE HIGHFIELD INGTHORPE LAYTON MARTON

More information

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 DRY CREEK COALITION AND FUTUREWISE vs CLALLAM COUNTY WWGMHB NO. 07-2-0018c UNDERLYING ACTION: Compliance Report EXHIBIT LIST COMPLIANCE PROCEEDINGS

More information

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

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr:

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr: 1. Robert 1 Dun, d. 26 Jan 1783. Married Helen Orr 1760. Children of Robert Dun and Helen Orr: 2 i. Robert Dun, b. 4 Jun 1764. 3 ii. George Dun, b. 30 Dec 1768. 4 iii. Barclay Dun, b. 3 Mar 1771. 5 iv.

More information

425-AM-1 ERH E R HICKS MIDDLE AM

425-AM-1 ERH E R HICKS MIDDLE AM Bus Stop Locations For 425-AM-1 ERH E R HICKS MIDDLE AM Bus:425 Driver:MARTZ, DAVID 7:06 am STOP ROCKLAND DR @ MORNING WALK DR 7:20 am DEST E. RUSSELL HICKS MIDDLE SCHOOL Bus Stop Locations For 434-AM-1

More information

A B C D E CANTON SCHOOL OF ARTS & SCIENCES STREET BUS BUS STOP AM TIME PM TIME

A B C D E CANTON SCHOOL OF ARTS & SCIENCES STREET BUS BUS STOP AM TIME PM TIME 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 A B C D E CANTON SCHOOL OF ARTS & SCIENCES 2017-2018

More information

RD INSTRUCTION 1980-D, EXHIBIT C PAGE 49 GUARANTEED HOUSING PROGRAM INCOME LIMITS

RD INSTRUCTION 1980-D, EXHIBIT C PAGE 49 GUARANTEED HOUSING PROGRAM INCOME LIMITS RD INSTRUCTION 1980-D, EXHIBIT C PAGE 49 Albany, GA MSA VERY LOW INCOME 17300 19800 22250 24700 26700 28700 30650 32650 LOW INCOME 27650 31600 35550 39500 42650 45800 49000 52150 Athens-Clarke County,

More information

Descendants of Needham Bedingfield

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

More information

CASE CALENDAR FOR THE WEEK OF December 8, 2008 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 10/30/08

CASE CALENDAR FOR THE WEEK OF December 8, 2008 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 10/30/08 CASE CALENDAR FOR THE WEEK OF December 8, 2008 Page: 1 of 6 Monday, December 8, 2008 9:00 AM Main Courtroom Panel: COLLEEN CONWAY COONEY, MARY EILEEN KILBANE, CHRISTINE T. MCMONAGLE 90642 STATE OF OHIO

More information

TMHS BUS ROUTES REVISED 9/6/17 MB15 - AM BUS # 15 09/06/2017. Page 1

TMHS BUS ROUTES REVISED 9/6/17 MB15 - AM BUS # 15 09/06/2017. Page 1 0/0/0 MB - AM BUS # REVISED // 0 0 : am : am : am : am : am : am : am : am :0 am :0 am : am : am 0/ NORTH ST NORTH ST & GERMANO DR NORTH ST & NORTHGATE RD NORTH ST & MARION DR NORTH ST & PROSPECT HILL

More information

TRUMBULL COUNTY DEMOCRATIC CANDIDATE FILINGS PRIMARY ELECTION - MAY 7, 2019

TRUMBULL COUNTY DEMOCRATIC CANDIDATE FILINGS PRIMARY ELECTION - MAY 7, 2019 OFFICE NAME ADDRESS WARREN CITY - DOUG FRANKLIN 1450 KENSINGTON ST NW MAYOR WARREN OH 44485 WARREN CITY - VINCENT S. FLASK 957 HAZELWOOD AVE SE AUDITOR WARREN OH 44484 WARREN CITY - GREGORY V. HICKS 437

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

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

Chapter 13 Noah Wetherington

Chapter 13 Noah Wetherington Page 92 Chapter 13 Chapter 13 Noah Wetherington 1886 1919 Noah Wetherington, the son of Abner B. Wetherington and Beneta Jane Eubanks, was born on July 6, 1886 in Tuscarora. 1 Noah appears in the early

More information

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS

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

More information

REGISTRATION. Barbara Hejduk & Cathy Striowski

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

More information

Memorandum RECOMMENDED MOTION

Memorandum RECOMMENDED MOTION Memorandum TO: Alan Ours, County Administrator FROM: Jim Bruner, County Engineer DATE: September 3, 2010 RE: Application for Abandonment of a portion of the 25 drainage easement, Simonton Court Subdivision,

More information

Descendants of 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

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

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

Huntington East Middle

Huntington East Middle Huntington East Middle Location Stop Time Trip Name MAYFAIR WAY & BRIGHTON WAY 7:03 am 704-2AM, HEMS FOREST RD & SANDALWOOD DR 7:04 am 704-2AM, HEMS STAMFORD PARK DR & SHIVEL LN 7:04 am 704-2AM, HEMS FOREST

More information

John Alexander Bradford Family

John Alexander Bradford Family John Alexander Bradford Family By Gracie Stover Golden John Alexander Bradford was born about 1829 in Botetourt County, Virginia, and moved to Mercer County, Virginia, which became part of West Virginia

More information

Route:1 EL AM Rte 164/Brewste

Route:1 EL AM Rte 164/Brewste Route:1 EL AM Rte 164/Brewste 8:07 am STA GRISWOLD BUS GARAGE (END) 8:12 am 57 PRESTON RD. 8:13 am PRESTON RD @ ROBERT ST 8:16 am 475 Preston Road 8:20 am GEORGE PALMER RD @ SPENCER HOLLOW RD 8:20 am 32

More information

BILLERICA HISTORICAL RESOURCES*

BILLERICA HISTORICAL RESOURCES* 375 Webb Brook country Club Allen & Webb Brook Rd 1740 39-B Commercial Building 5 Andover Road recent 39-A E.N. Ray House 7 Andover Road pre 1898 25-C Commercial Building 8 Andover Road 1914-15 38 New

More information

Huntington East Middle

Huntington East Middle Huntington East Middle Location Stop Time Trip Name MAYFAIR WAY & BRIGHTON WAY 7:03 am 704-2AM, HEMS FOREST RD & SANDALWOOD DR 7:04 am 704-2AM, HEMS STAMFORD PARK DR & SHIVEL LN 7:04 am 704-2AM, HEMS FOREST

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

Eau Claire County - Town Report UDC Permit Issued Aug 1, 2017 thru Aug 31, 2017

Eau Claire County - Town Report UDC Permit Issued Aug 1, 2017 thru Aug 31, 2017 Page 1 of 8 UDC-0168-17 Issued Date: 8/1/2017 024-1093-04-030 Situs Address: Owner(s) Jamie D Gustafson Owner(s) Katy L Gustafson Owner(s) Otter Creek Builders Llc Description: 1440 SQ FT CUSTON HOME WITH

More information

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

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