224 SOLDIERS OF THE GREAT WAR

Size: px
Start display at page:

Download "224 SOLDIERS OF THE GREAT WAR"

Transcription

1 224 SOLDIERS OF THE GREAT WAR

2 SOLDIERS OF THE GREAT WAR 225 HAMPSH1 RE IUTHMAYD l\l CPL, HERBERT t. STAPLES D.W.. ' i l l. WOUNTAIMVItW K.A.

3 226 SOLDIERS OF THE GREAT WAR

4 SOLDIERS OF THE GREAT WAR 227 SOT. JOSEPH F. PARK I I PERRY P.O. \\

5 228 SOLDIERS OF THE GREAT WAR

6

7

8 SOLDIERS OF THE GREAT WAR 231 KILLED IN ACTION Lieutenants BEAUCLARK, Sidney W., Concord. FINLAYSON, Allan, Keene. FULLER, Kenneth E., Exeter. HARKINS, Matthew Joseph, Province Lake. PARNELL, George D., Manchester. THOMAS, William H., Candia. Second Lieutenants BEDIE, Harold F., Tilton. Sergeants BARKER, Floyd, Portsmouth. BOSS1E, Dennis J., Nashua. CAREY, Austin H., Westmoreland Depot. DOWD, Harold E., Manchester. LACASSE, Oliver, Claremont. MORLEY, Jaremiah T., Manchester. PELL, Lyman F., Hanover. PLANT, Murray S., Bethlehem. MULROY, Michael, Manchester. Corporals BAILEY, Harold E., Winchester. BISSELL, James H., Keene. BOULEY, Eli, Nashua. BOURASSA, Emil J., Gorham. CAGNE, Odilon, Berlin. COVEY, Earl A., Exeter. DESILETS, Leo A., Keene. FOUNTAIN, William F., Manchester. GAGNE, Odilon, Berlin. HILL, Hugh C, Portsmouth. HOLLAND, William H., Litchfield. LONG, Harry R., Manchester. MAHANEY, Arthur P., Lancaster. MERRILL, George E., South Hooksett. _,, MINNATT, John E., Winchester. MOBERT, Charles Henry, Concord. NARTOFF, Victor J., Nashua. ROSS, Frank L., Manchester. STAPLES, Herbert E., Mountainview. THOMPSON, Forrest A., Keene. WELD, Vern H., Canaana. WING, Edward P., Hampton. Buglers HUMISTON, John, East Jaffrey. WEBSTER, Earl A., Manchester. Mechanic CARNIGAN, Joseph, Manchester. Wagoner COOPER, Ray E., Simapee. Privates ALTOBELL, Frank, Berlin. AYER, Charles Henry, Claremount. BALDWIN, Silas F., Keene. BARRY, Bernard B., Manchester. BEMIS, Frank O., Hilisboro. BENOIT Aime, Nashua. BOURDEN, Edward Northwood. BOUSQUET, Alfred Homer, Manchester. BBRADBURY, Henry D., Keene. BREWSTER, Claude J., Newport. BROOKS, Frank L, Keene. BUGALL, Julian J., Nashua. BURNS, Emile T., Nashua. CALL, Ernest J., Manchester. CAQUETTE, George, Berlin. CHAGNON, Eugene, Nashua. CHAMPA, Mike T., Manchester. CHARTIER, David, Manchester. CHARTIER, Louis U., Manchester. CHRISTIANSEN, Conrad J., Berlin Mills. CHRISTIE, John W., Dover. COFFEY, James E., Nashua. COTE, Alfred }., Warren. CRAM, Earle W., Pittsfield. CROTEAU, Clarence J., Marlborough. CURRIE, Arthur W., Oxfordville. DAUDIER, Thomas. Manchester. DESFOSSE, Frank E.. Manchester. DOWNING, Charle- J., Rochester. Privates Continued DUBUQUE, Charles, Nashua. DUMOND, Alphonse, Somcrsworth. DUPUIS, Ezra, Oakland. EASTMAN, Wesley M., Easton. EDWARDS, Orrin IT., Antrim. ERLANDO, George N., Mt. Vernon. FIORI, Amedio, Portsmouth. FLANDERS, Alfred S., Kelleysville. FLYNN, James B., Nashua. GARRETT, Henry J., Manchester. GERVE, Christopher, Nashua. GILDEA, Patrick Joseph, Manchester. GLANDIN, Paul G., Amherst. GORDON, Grant IT., Keene. GOSSLER, Henry, Manchester. GOYER, Joseph Ovila, Manchester. GRADY, Edward J., Manchester. GREGOIRE, Arthur, Manchester. GRIGGS, Roy B., Meredith. GUINGARD, Luc, Somersworth. GUYER, Arthur G., Lebanon. GUYETTE, Joseph N., Penacock. HAIRE, Walter R Tilton. HARRIMAN, Harry A., Wolfboro. HARTFORD, Edgar C, Manchester. HARTSHORN, Louis S., Milford. HATT, Fay Eugene, Portsmouth. HEATH, Everett M., Hilisboro. HOOPER, Don Sylvester, Lempster. JESSEMAN, Arthur F., Warren. KALIVAS, Christos N., Manchester. KELSEY, Ralph Henry, Claremont. KENNEDY, Joseph A., Manchester. LA BOUNTY, Nelson A., Keene. LAGASSE, Albert J., West Peterboro. LAMONT, Owen B., Rumney. ROY, Louger, Nashua. LOVERN, Ralph J., Hancock. McGOFF, Patrick, Dalton. McGRATH, Earl O., Lakeporr. EMERSON, Maple, Chester. MARTEL, William, Salmon Falls. MASEVICH, Joseph A., Manchester. MASON, Walter D., Claramont. MAXFIELD, George, Rochester. MONTINY, Valere, Manchester. MOULTON, John H., Water Village. MUNDELL, William, Manchester. MYERS, William M., Antrim. NOONAN, Edward B., Exeter. OCLAIR, Albert, Nashua. ONEIL, George L, Colebrook. PAPANASTASION, Stratis. Nassau. PARENT, Fabin, Salmon Falls. PARTRIDGE, Merrett E., Keene. PAYSON, Charles IT., Greensboro. PERKINS, Clarence L., Manchester. PETRY, Carlton L., Brookline. PICKLES, Sidney R., Portsmouth. PYNE, Albert N., Walpole. RAZA, Hypolite J., Manchester. REDDDINGTON, John J., Manchester. RICCIARDI ROSARIO, Milford. ROBERGE, Joseph H., Manchester. ROBERTS, Maurice IT., Derry. RYAN, Matthew M., Berlin. SANELL, Joe, Concord. SEMONIAN Sarkis H., Nashua. SHAW, Arthur E., Franklin. SHAWNEY, Howard, Littleton. SHEDD, Daniel K., Manchester. SHELDON, Arthur L., Westmoreland. SMITH, Joseph N., Plymouth. SNOW, Robert P., Lebanon. STEFANSKI. Stanislaw. Manchester. ST. HILAIRE, Emile, Berlin. SULLIVAN, Edward J., Manchester. THIBEAULT, Albert, Manchester. VEILLEUX, Cyrille, Manchester. WALTON, Raymond Everett, Seabrook. WILSOfV, Alexander E., Woodsville. WOODS, Rene, Sandown. YOUNG, Gleeson W., Henniker. DIED OF DISEASE Captain ELLIOTT, Wilkie Irwin, Nashua. Lieutenants DURGIN, Robert G., New Market. KNAPP, Lee Henry, Danbury. Sergeant Major BECKETT, Robert, Concord. Sergeants McDONALD, Charles J., Concord McLELLAN, Arthur W., Berlin. SMITH. Archibald L, Manchester. TALBOT, Omar J., Berlin. Corporals BRTEN. Armand A., Manchester. TURGEON, Ralph A., Concord. WARREN, Clyde A., Groveton. Cook EMERSON, Lloyd F., Lebanon. Mechanic STRONG, Riley V., Littleton. Musician CLOUGH, William O., Manchester. Nurse IRWIN, Katherine P., Exeter. Saddler EMERSON, Alvah W., Rochester. Wagoners BAILEY, Burns W., Boston. CLARK, William H. T Nashua DREW, Walter T., Concord. Privates AGRAFULIS, Sam, Manchester. ANSALDO, Andrew, Milford. BAILEY, Percy H., Hilisboro. BELANGER, Eugene J., North Stratford. BERGEN, Percy, Lisbon. BITGOOD, Charles E., Derry. BLACKSTONE, Guy Herbert, The Weirs. BOULAY, Raymond, Somersworth. BROWN, Robert A., Concord. CADY, Leslie Charles, Claremont. CARPENTER, Charles Samuel, Littleton. CLAYBURN, George, Piermont. CONSTANTINE, David S., Rochester. COTE, William Etchin, Dover. CURTIS.Harry L., North Stratford. DREW, Herbert Cummings, Concord. DROUIN, George W., Dover. DUBE, Adelard. Nashua. DUNT, Alfred, Berlin. EMERSON, Harold B., Oxford. FEENY, George F., Alton. FENALSON, William A., Franklin. FLETCHER, Robert H., Lanccaster. FORTIER, Napoleon, Berlin. FRECHETTE, Fred, Berlin. GILLINGHAM, Arthur J., Newport. GODDARD, Leroy, Kingston. GOODELL, Harold, Lebanon. GORDON, William O., Salem Depot. GOUDIE, C. A., Lisbon. HAAS, Albert P., Bennington. HADLEY, Collin L., Newport. HAGAN, Woodbury D., Concord. HERRON, Martin, Littleton. HODGES, David H., Antrim. HOLLAND, Frederick F., Manchester. HOUSTON, George S., Boscawen. JACQUES, Alfred, Colebrook. KELLEY, Clarence F., Manchester. KELLY, Daniel F., Manchester. KIRKGAARD, Lauge Gerhard, Laurel. LAMBRUKES, Harry, Penacook. LANG, Harold IT., Bethlehem. LITDKER, Frank L., Exeter. LONGEVER. William J., Lebanon. LORICK, Edward W., Nashua. MACK, Ralph, Center Harbor. MANNION, John P., Concord. MASSICOTTE, Leander, Franklin. MOONEY, Joseph Arthur, Berlin. MOREHOUSE, Oscar G., Union. MUDGETT, Orris Pearl, Meredith.

9 232 SOLDIERS OF THE GREAT WAR Privates Continued NIDING, Joseph, Manchester. NORCROSS, Edgar I., Portsmouth. O'BRIEN, Walpole.e POMBRIO, Oliver, Nashua. POPPLE, Clarence J., West Rindge. POTVIN, Morris P., Farmington. PRENTISS, Cecil H.,* Antrim. OUINLAN, Benjamin F., Rochester. RAND, Wallace E., Rye Center. ROGERS, Perley F., Bartlett. RYDER, George A., Hanover. SMITH, Perley V., Lebanon. SPAULDING, Harold M., Hudson. TOWN, Milton S., Tilton. TOOMER, Frederick A., Franklin. WENTWORTH, George IT., Gorham. WHATLEY, Ike, Lincoln. WHEELER, Ralph W., Westmoreland. WHITTEMORE, Franklin H., Nashua. WILSON, Fred, Salem Depot. DIED OF WOUNDS. Captain SCOTT, Francis A., Portsmouth. Lieutenants HUNT, Jason S., Woodsvillc. JUTRAS, William H., Manhcester. SCHMIDT, Theodore D., Portsmouth. Sergeants KING, Chatincey A., North Walpole. LEVASSEUR, Ralph, Manchester. SEELIG, Frederick R., Manchester. TAYLOR, Carl C, Dover. VIOLET, Edmund, Berlin. Corporals CHASE, Frank II., Nashua. Corporals Continued DICKINSON, Timothy, Lisbon. DOW, Leroy E., Center Harbor. DUTTON, Harold L, Portsmouth. FELLOWS, Erroll S., Charlestown. FORSAITH, James M., Chester. INGERSON, Dewey W., Whitetield. MARSH, Harold F., Littleton. RICHARDS, Joseph L., Manchester. VAUGHAN, Charles A., Manchester. Mechanic ITANSCOM, Karl N., Portsmouth. Wagoner RYAN, Thomas J., Nashua. Privates ABBOTT, Thomas H., Concord. BADGER, Armoud J., Littleton. BENJAMIN, Russell, Derry Village. BOISSONNEAU, Omer, Manchester. BONFORD, Edward, Troy. BRENNEN, William Frederick, Tamworth. BRITTON, Carl P., East Alsted. CALDERARA, Carlo J., Milford. CHASE, Lester W., Derry. COLLINS, John Joseph, Manchester. COTE, Philias, Claremont. COTE, Theobald P., Manchester. COX, Charles, Manchester. DESCHENES, Amedee, Nashua. DORAN, Charles P., Wilmot. FOLEY, Martin J., Manchester. FOURNIER, Louis, Manchester. GODREAIJ, Ernest, Derry. GRODZKI, Julian, Manchester. HAGEMANN, Eugene O., Nashua. HANNAFORD, Lester R., Dover. HICKEY, Frederick J., Keene. HOLT, Grant, Newport. Privates Continued HORAN, Charles F., Manchester. JOHNSON, Arthur, Manchester. KARVELES, Anicetas, Walpole. LA MAY, Victor W., Concord. LEBLANC, Edmond, Nashua. LE CLAIRE, Henry J., Greenville. LITTLE, Herman F., Manchester. McGOWN, Clarence, Main Govham. MARTEL, Albert S., Manchester. MILLIKEN, Herbert H., Freedom. OPIE, Frank, Concord. PETERSON, William A., Manchester. PIERCE, Louis Alvin, North Groton. PROVENCHER, Wilfred R., Manchester. RIVERS, Joseph M Winchester. RIVERS, Leroy, East Hamstead. ROBERGE. Alfred, Manchester. SOUTHMAYD, Wm. Baker, Campton. THOMPSON, Wm. S., Manchester. TURCOTTE, Harry H., Center Sandwich. WAITT, Roland H., Berlin. DIED OF ACCIDENT Corporals FRASER, Louis P., Nashua. MORTON, Ashley M., Warner. Privates BECK, James H., Mason. BRENNEN, William Frederick, Tamworth. DONELLY. Thomas M., Groveton. HAGEMANN, Eugene C, Nashua. HAKEY. Leo G., Marlboro. JOHNSON, Homar, Berlin Mills. PALADAS, John, Nashua. PHILLIPS, Vernon N., Littleton. WORMHOOD, Clifton, Rochester.

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

1. The maximum fee in any case shall absolutely be 15% of total development costs.

1. The maximum fee in any case shall absolutely be 15% of total development costs. Formatted APPENDIX A DEVELOPER FEE The developer fee is not a guaranteed or automatic budgetary figure and must be approved by the Authority within the context of each project. The fee will be strictly

More information

THE one hundred and forty-eighth annual meeting of

THE one hundred and forty-eighth annual meeting of Proceedings of the Annual Meeting OCTOBER 19, i960 AT THE LIBRARY OF THE SOCIETY, WORCESTER THE one hundred and forty-eighth annual meeting of the American Antiquarian Society was held at the Library of

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

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

Schools NAME LOCATION ARCHITECT SIZE (SF) Albany School Albany, VT Black River Design 20,750. Alstead Primary School Alstead, NH Team Design 8,045

Schools NAME LOCATION ARCHITECT SIZE (SF) Albany School Albany, VT Black River Design 20,750. Alstead Primary School Alstead, NH Team Design 8,045 s NAME LOCATION ARCHITECT SIZE (SF) Albany Albany, VT Black River Design 20,750 Alstead Primary Alstead, NH Team Design 8,045 Antioch NE Graduate Keene, NH Baybutt Construction 58,684 Arlington Memorial

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

ROLL OF HONOUR. Details and photographs taken from issues of The Cestrefeldian.

ROLL OF HONOUR. Details and photographs taken from issues of The Cestrefeldian. ROLL OF HONOUR. Details and photographs taken from issues of The Cestrefeldian. John Joseph Dexter Wilson (1911-12), H. M. S. Hawke, October, 1914. Rifleman Norman Stanton Bryan Donkin (1905), Rifle Brigade,

More information

New Hampshire - November Elections

New Hampshire - November Elections New Hampshire - November 2012 - Elections Jackie Cilley, Barrington Maggie Hassan, Exeter Bill Pearce Kennedy, Danbury Governor Ovide Lamontagne, Manchester Kevin H. Smith, Litchfield Robert M. Tarr, Manchester

More information

Hunter Team 400 H1 386 H2 380 H3

Hunter Team 400 H1 386 H2 380 H3 Hunter Team Team Rancho Bellas Rocas David Mafrige 103 Team Rancho Bellas Rocas Andrew Clark 102 Team Rancho Bellas Rocas George Harsh 101 Team Rancho Bellas Rocas Ross Jewell 94 400 H1 Team 15 Danny Petrie

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

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

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

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

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

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

More information

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

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

Tilehurst War Memorial

Tilehurst War Memorial Tilehurst War Memorial The Memorial is in the form of a Cross of Sacrifice located in Tilehurst Triangle. The Tilehurst Royal British Legion take great pride in the memorial. Tilehurst had been incorporated

More information

January 10, 2019 New Hampshire Housing Market Update Central NH Regional Planning Commission

January 10, 2019 New Hampshire Housing Market Update Central NH Regional Planning Commission January 10, 2019 New Hampshire Housing Market Update Central NH Regional Planning Commission # N H H F A H O U S I N G @ N H H F A @ N E W H A M P S H I R E H O U S I N G New Hampshire Housing Finance

More information

Shire of Dandenong/City of Dandenong

Shire of Dandenong/City of Dandenong Shire of Dandenong/City of Dandenong The Shire of Dandenong was constituted on 7 May 1873. The members of the Dandenong District Roads Board automatically became the members of the first Council. Both

More information

Aaron Gorton. Percy Palmer. William Tanner. Charles Appleby Walter Smith Fred Vernon William Maynard

Aaron Gorton. Percy Palmer. William Tanner. Charles Appleby Walter Smith Fred Vernon William Maynard Lest We Forget 1914 1915 1916 1917 Aaron Gorton Percy Palmer William Tanner Charles Appleby Walter Smith Fred Vernon William Maynard 1917 continued William Gorton Arthur Breadman James Appleby 1918 Ernest

More information

CERTIFICATE APPLICATION. BRANCH: Quinte. BRANCH ADDRESS: 54 Adolphustown Park Road. Jessup s Loyal Rangers, Secret Agent

CERTIFICATE APPLICATION. BRANCH: Quinte. BRANCH ADDRESS: 54 Adolphustown Park Road. Jessup s Loyal Rangers, Secret Agent 1 The United Empire Loyalists Associion of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Email: uelac@uelac.org CERTIFICATE APPLICATION BRANCH: Quinte BRANCH ADDRESS:

More information

98 th SINGLE ENGINE FLYING TRAINING SQUADRON

98 th SINGLE ENGINE FLYING TRAINING SQUADRON 98 th SINGLE ENGINE FLYING TRAINING SQUADRON LINEAGE STATIONS AAF, ASSIGNMENTS WEAPON SYSTEMS ASSIGNED AIRCRAFT SERIAL NUMBERS ASSIGNED AIRCRAFT TAIL/BASE CODES UNIT COLORS COMMANDERS HONORS Service Streamers

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

Page 114 Chapter 19. The children of William D. Register and Elzie Mercer were:

Page 114 Chapter 19. The children of William D. Register and Elzie Mercer were: Page 114 Chapter 19 Chapter 18 Register Family The Register family migrated into Craven County after 1880 via Jones County, NC and earlier Duplin County, NC. Four Register brothers, William D., John Frank,

More information

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS Edited by Robert Eccleshall and Graham Walker London and New York CONTENTS Contributors Preface Robert Walpole, First Earl of Orford 1 Stephen Taylor

More information

FORSYTH BOARD OF ELECTIONS CANDIDATE DETAIL LIST

FORSYTH BOARD OF ELECTIONS CANDIDATE DETAIL LIST CRITERIA: Election: 11052013, Show Contest wo Candidate: N CONTEST NAME SEAT NAME PARTY CANDIDATE NAME RESIDENTIAL ADDRESS MAILING ADDRESS HOME PHONE WINSTON-SALEM MAYOR KNOX, JAMES LEE 07192013 125 BUCKHAVEN

More information

TO THE BRAVE MEN AND WOMEN OF THE TOWN OF OAKVILLE WHO SERVED IN THE FIRST WORLD WAR

TO THE BRAVE MEN AND WOMEN OF THE TOWN OF OAKVILLE WHO SERVED IN THE FIRST WORLD WAR ADAIR, Hugh ADAIR, James ANDREW, Oliver APPELBE, Ernest ARMSTRONG, Robert ASHBURY, Ralph ASHBURY, R. Erland ATKINSON, Arthur BANNON, Frederick BARKER, James BARTLETT, William BATH, E. O. (Tod) BATH, H.

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

REDEDICATION. July 10, Veterans of Foreign Wars of the United States Laurens B. Strain VFW Post 604 Bloomington, Indiana

REDEDICATION. July 10, Veterans of Foreign Wars of the United States Laurens B. Strain VFW Post 604 Bloomington, Indiana REDEDICATION July 10, 2011 Veterans of Foreign Wars of the United States Laurens B. Strain VFW Post 604 Bloomington, Indiana VFW Officers Dewey J. Hardin... Commander William A. Halliday... Sr Vice - Commander

More information

Year Assessor Political Party Notes

Year Assessor Political Party Notes 1897 Israel Solderholm Workingmans Party Elected Officials Elmer J. Nash Workingmans Party Albert Zurbrick Workingmans Party 1898 Elmer J. Nash Workingmans Party Appointed April 7, 1899 Albert Zurbrick

More information

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death Swindon World War II Civilian s 1939-1945 Surname Name Age at Adams William 23 Of 41 Station Road, Wotton Bassett 19 September 1940 Victoria Hospital Barnard Mary Ann 62 Wife of Emmanuel John Barnard 17

More information

Business Name Owner Name Business Address Contact Phone Number

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

More information

St. Andrew s Presbyterian Cemetery

St. Andrew s Presbyterian Cemetery St. Andrew s Presbyterian Cemetery St. Andrew s Presbyterian Cemetery is located at the intersection of Ellery s Sideroad and Highway 93, just outside the village of Wyebridge where the former St. Andrew

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

44th EIWA Tournament At Lehigh 3/12-3/13/48

44th EIWA Tournament At Lehigh 3/12-3/13/48 44th EIWA Tournament At Lehigh 3/12-3/13/48 1948 Team Champion Outstanding Wrestler Fletcher Award Sheridan Award Lehigh - 25 Points John Fletcher - Navy None None Final Team Scores Number of Individual

More information

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

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

More information

Holy Name Province Directorates and Committees List of Membership October, 2008

Holy Name Province Directorates and Committees List of Membership October, 2008 Holy Name Province Directorates and Committees List of Membership October, 2008 Evangelization Directorate Russell Becker, OFM Anthony Carrozzo, OFM Lawrence Hayes, OFM Co-Chair Linh Hoang, OFM David McBriar,

More information

Vital Statistics from the 1892 Exeter NH Annual Report Marriages

Vital Statistics from the 1892 Exeter NH Annual Report Marriages Vital Statistics from the 1892 Exeter NH Annual Report Marriages Date Place of Marriage Groom's Name Age Place of Birth 1/22/1892 Exeter Weston G. French 21 Fremont 1/27/1892 Deerfield Phillips White,

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

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

Springfield, New Hampshire Dartmouth Grant

Springfield, New Hampshire Dartmouth Grant Springfield, New Hampshire Dartmouth Grant Springfield, New Hampshire Route 4A Stratford, New Hampshire Tax Map 2130, Lot 11 Stratford, New Hampshire Tax Map 2370, Lot 14 Troy,

More information

Descendants of Joseph B. Miller Ron Hughes -

Descendants of Joseph B. Miller Ron Hughes - Descendants of Joseph B. Miller Ron Hughes - rondh@cox.net Generation 1 1. JOSEPH B. 1 MILLER was born about 1826 in PA. He He married Elizabeth Unknown date Unknown. She was born about 1826. She Joseph

More information

Marriages for All Saints Church, Curland, Somerset UK

Marriages for All Saints Church, Curland, Somerset UK 1847 2 nd March Dicks Reubin Full Age Bachelor Curland John Dicks Newton Harriet Full Age Spinster Curland Thomas Newton John Anna Mary Jewell? Butcher 1847 23 rd Sept James Full Age Bachelor Thatcher

More information

Descendants of Parker Howard

Descendants of Parker Howard Descendants of Parker Howard Generation 1 1. PARKER 1 HOWARD was born on 03 Aug 1794 in Dover, Dutchess Co., New York. He died on 01 Feb 1882 in Stephenson He married LOUISA BOOMER on 27 Mar 1819 in Henderson,

More information

ROW Schedule January 2015

ROW Schedule January 2015 ROW Schedule January 2015 Project Nbr 1410-304 Start Date 11/21/2014 Description 304 Line Rt 28 North, Alton. ALTON BASIN RD ALTON CATES HILL RD ALTON CHESLEY RD ALTON DREW HILL RD ALTON FINETHY RD ALTON

More information

Annual Superintendents Unit Salary

Annual Superintendents Unit Salary New Hampshire Department of Education Office of Commissioner Salaries of Superintendents, Assistant Superintendents, And Business Administrators 2017-2018 Ambrose, Thomas (Interim) 17-Sanborn Regional

More information

H I G H L A N D S R E G I O N A L

H I G H L A N D S R E G I O N A L H I G H L A N D S R E G I O N A L MASTER PLAN 2008 ADDENDUM A JANUARY 2011 chapter 1 ADDENDUM A Amendment of Table 1.1 Acreage of the Highlands Region in Municipalities and Counties This Addendum amends

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

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

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

More information

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

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

Name of Deceased File No. Book Folio

Name of Deceased File No. Book Folio 1902 Johnston, James 42 Jones, Polly 63 1903 Johnson, Eyjolfur 89 Johnson, Sigmundur 118 Johnson, Sigmundur (infant child 120 of) Jones, Edward 141 Johnston, James 150 1904 Janzen, Maria 178 1905 Jackson,

More information

HISTORICAL LIST OF ELECTED COMMUNITY OFFICIALS

HISTORICAL LIST OF ELECTED COMMUNITY OFFICIALS HISTORICAL LIST OF ELECTED COMMUNITY OFFICIALS Year CHAIRMAN VILLAGE COMMISSIONERS 1947 Oscar Thulin John (Jack) Baikie 1948-49 Jack Baikie Oscar Thulin 1950 Jack Baikie Richard (Dick) Murphy 1951 Jack

More information

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW HAMPSHIRE. UNITED STATES OF AMERICA ) ) v. ) No. 1:08-CR ) DORIE DIMARCA ) INDICTMENT

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW HAMPSHIRE. UNITED STATES OF AMERICA ) ) v. ) No. 1:08-CR ) DORIE DIMARCA ) INDICTMENT UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW HAMPSHIRE UNITED STATES OF AMERICA ) ) v. ) No. 1:08-CR- -01- ) DORIE DIMARCA ) INDICTMENT The Grand Jury charges: COUNT ONE [Wire Fraud - 18 U.S.C.

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

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

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

Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800

Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800 Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800 1801 Jun 25 STRICKLAND Matthew s.o. Joseph and Hannah Strickland (born 16.6.1801). 1802 Mar 29 NICHOLLS Armelle d.o.

More information

NAME BORN DIED AGE MEMORIAL NOTES GC /11/ /01/1961

NAME BORN DIED AGE MEMORIAL NOTES GC /11/ /01/1961 NAME BORN DIED AGE MEMORIAL NOTES GC 1 GC2 RUTH ELLEN HALL WILLIAM DAWSON 18/11/1946 04/01/1961 GC 59 71 In loving memory of Ruth Ellen beloved wife of William Dawson Hall. At rest November 18th 1946 aged

More information

Perspectives on the Bench and Bar of Thurston County Since Statehood

Perspectives on the Bench and Bar of Thurston County Since Statehood Perspectives on the Bench and Bar of Thurston County Since Statehood A Program in Recognition of Washington s 125 th Anniversary of Statehood November 14, 2014 Temple of Justice Speakers: Retired Chief

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

Descendants of Johann Jacob Dietrich Wulff

Descendants of Johann Jacob Dietrich Wulff Generation 1 1. JOHANN JACOB DIETRICH 1 WULFF was born in Jarmstorf, Nordwestmecklenburg, Mecklenburg-Vorpommern, Germany. He married CATHERINE MARIA MAGDALENA BOHNHOFF. She was born in Germany. Johann

More information

Old Cemetery Meadow Road Upwood A to Z Surname Christian names Died Age Plot No. ALLPRESS Henry 16/10/ ALLPRESS Lilian (widow) 30/04/1929

Old Cemetery Meadow Road Upwood A to Z Surname Christian names Died Age Plot No. ALLPRESS Henry 16/10/ ALLPRESS Lilian (widow) 30/04/1929 Old Cemetery Meadow Road Upwood A to Z ALLPRESS Henry 16/10/1921 44 98 ALLPRESS Lilian (widow) 30/04/1929 44 98 ALLPRESS Laura Jane (wife of Jesse Allpress ) 04/11/1946 58 113 AMBRICK Ann (wife of John

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

Index to Inscriptions

Index to Inscriptions Index to Inscriptions Certain conventions have been used in the Index; surnames at the time of burial are capitalized, while maiden names are bracketed (but not capitalized except in the Headings). Numbers

More information

Campbell s College Wall of Fame: Old Syllabus Qualifying Scheme ICSA Prize Winners. Pallister prize Business Strategy & Planning C Tennant

Campbell s College Wall of Fame: Old Syllabus Qualifying Scheme ICSA Prize Winners. Pallister prize Business Strategy & Planning C Tennant Campbell s College Wall of Fame: Old Syllabus Qualifying Scheme ICSA Prize Winners November 2010 prize winner Pallister prize Business Strategy & Planning C Tennant June 2010 prize winners Pallister prize

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

GRANIT CONSERVATION/PUBLIC LANDS LAYER

GRANIT CONSERVATION/PUBLIC LANDS LAYER GRANIT CONSERVATION/PUBLIC LANDS LAYER POLYGON CODING STANDARDS Revisions: December 2007 February 2009 September 2009 May 2011 May 2016 February 2017 December 2018 The following is a listing of the field

More information

Lives. Selected by Frank Prochaska OXFORD UNIVERSITY PRESS. SUB Gfittingen O/} 2002 A 15338

Lives. Selected by Frank Prochaska OXFORD UNIVERSITY PRESS. SUB Gfittingen O/} 2002 A 15338 Lives Selected by Frank Prochaska SUB Gfittingen 214 878 716 O/} 2002 A 15338 OXFORD UNIVERSITY PRESS George III, King (1738-1820) WILLIAM HUNT i Charlotte Sophia, queen of George III (1744-1818) 35 FRANCIS

More information

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

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

More information

10073 Rakow Robert M Rakow, Robert "Mick" Vietnam Verified

10073 Rakow Robert M Rakow, Robert Mick Vietnam Verified ID Last Name First Name Middle Initial Gen Name on Wall War/Conflict 15479 Rabata John Korea 16236 Rabata Bernard J Korea 16225 Rabata David Roger Rabata, D Roger Korea-Vietnam 4159 Rabehl Robert F WWII

More information

COURT OF APPEALS OF VIRGINIA

COURT OF APPEALS OF VIRGINIA Revised: (03-26-19) COURT OF APPEALS OF VIRGINIA Schedule for Oral Arguments Tuesday, March 26, 2019 Norfolk, Virginia Petitions for Appeal and Appeals: [Order of cases is subject to change at any time,

More information

West Lebanon Cemetery 1 Section B

West Lebanon Cemetery 1 Section B West Lebanon Cemetery, Grafton Co., NH Documented by Frances L. Hanchett Spring 2011. Section B. This section is the last section on the left. The City maps are incomplete in this section. I have documented

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

Drawings & Documents Archive College of Architecture and Planning, Ball State University, Muncie, Indiana 47306

Drawings & Documents Archive College of Architecture and Planning, Ball State University, Muncie, Indiana 47306 Drawings & Documents Archive College of Architecture and Planning, Ball State University, Muncie, Indiana 47306 Catalog Search Results Collection 27-. March 13, 2012 Catalog no. 27-01 Storage code(s) d

More information

WICKHAM MARKET TM

WICKHAM MARKET TM WICKHAM MARKET TM 30192 55706 WW1-31 WW2-9 WW2 Civilians - 4 With acknowledgement to the Commonwealth War Graves Commission http://www.cwgc.org/ WW1 Casualties Awards Rank Number Service Unit Age Parish

More information

AN ANALYSIS OF CONNECTICUT PROPERTY APPRAISAL ACCURACY: ANNEX. Variable Value Std. Error p-value

AN ANALYSIS OF CONNECTICUT PROPERTY APPRAISAL ACCURACY: ANNEX. Variable Value Std. Error p-value AN ANALYSIS OF CONNECTICUT PROPERTY APPRAISAL ACCURACY: ANNEX WESTERN CONNECTICUT COUNCIL OF GOVERNMENTS 1. STATISTICAL TESTING FOR VERTICAL INEQUITY In property taxation, vertical equity refers to the

More information

Conservation in Mason

Conservation in Mason Conservation in Mason Some Useful Facts Prepared by the Mason Conservation Commission March 12, 2011 Land Conservation Status in Mason Land in Mason is permanently protected in one of four ways, two public

More information

Section F. Page 1. Barnaby. Earl V., Staples. George E., Alice M.,

Section F. Page 1. Barnaby. Earl V., Staples. George E., Alice M., Barnaby Earl V., 1905-1958 Staples George E., 1862-1932 Alice M., 1873-1961 Page 1 Staples (Continued) Roscoe E., 1898-1976 Alice M., 1901-1985 Kay George E. (Father), Aug. 1, 1871-July 16, 1954 Cora B.

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

Flight Release Officer Report

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

More information

General Election - November *Official Results*

General Election - November *Official Results* Proposal Number One, An Amendment Supervisor - Argyle Yes 56 Robert A. Henke Sr. Justice of the Supreme Court 788 Robert A. Henke Sr. Town Council (4 Years) - Argyle Peter A Tulin 32 Richard L. Ayers Frank

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

Name of Deceased File No. Book Folio

Name of Deceased File No. Book Folio 1902 Arnason, Arni 15 1903 Affleck, John 81 Arason, Skapti 123 Atkinson, Mary Annie 147 Armitage, John 165 1904 Alguire, Daniel Chester 166 Arnatage, Mary 180 Askey, James 222 Affleck, William Somerville

More information

c) demolition or maintenance containing friable asbestos c) demolition or maintenance containing friable asbestos

c) demolition or maintenance containing friable asbestos c) demolition or maintenance containing friable asbestos Certificate of Competence Holders Surname Given Names Town Cert# Expiry Date Restricted To Phone Email Boyd Alexander Whangarei 7604 23/02/2018 Hilton William George Hastings 7605 23/02/2018 Kaufusi Viliami

More information

CRMC-HPS PRESIDENT PRESIDENT-ELECT PRESIDENT

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

More information

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

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

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

Oak Park Historic Landmarks Updated July 2, 2013

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

More information

Sheek Family Genealogy Notes Pennsylvania

Sheek Family Genealogy Notes Pennsylvania Sheek Family Genealogy Notes Pennsylvania Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27511-9167 marslan@nc.rr.com Sheek Web Site: http://arslanmb.org/sheek/sheek.html 31 May 2003 Armstrong Co., Red

More information

Descendants of Viktor Heinrich 1 and Luise Friederike Schauffele

Descendants of Viktor Heinrich 1 and Luise Friederike Schauffele Descendants of Viktor Heinrich 1 and Luise Friederike Schauffele Viktor Heinrich 1 b. 22 Nov 1812, Langenselbold, Hessen, Germany m. Luise Friederike Schauffele, 31 Jan 1836, Cannstatt, Württemberg, Germany

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

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

City of Campbell Landmarks, Historic Districts, and Stuctures of Merit (147 structures)

City of Campbell Landmarks, Historic Districts, and Stuctures of Merit (147 structures) 20 Alice Ave. Mary Fablinger House 1939 Historic District 21 Alice Ave. Guy & Earnestine (Kennedy) Farley House 1939 Historic District 30 Alice Ave. Florence & Beth Kennedy House 1939 Historic District

More information

Theodore R. Kennedy Papers UA.17.55

Theodore R. Kennedy Papers UA.17.55 This finding aid was produced using ArchivesSpace on March 04, 2019. Finding aid written in English. Describing Archives: A Content Standard Michigan State University Archives and Historical Collections

More information

Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne Yahnke Diane A. Schneider Apr. 7, 1952 Jul.

Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne Yahnke Diane A. Schneider Apr. 7, 1952 Jul. Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne 1935 2006 Yahnke Diane A. Schneider 7, 1952 2 Yamaoka Albert T. 2002 Yamaoka Carole T. Hamakami 17, 1917 1 2005 Yampolsky

More information

Greater Lawrence Area Restoration Program - Gas Ready Construction Plan

Greater Lawrence Area Restoration Program - Gas Ready Construction Plan Greater Lawrence Area Restoration Program - Gas Ready Construction Plan October 2, 2018 2 Gas Ready = Outside Work by Construction Team Meter Bar and Regulator Meter Riser Excess Flow Valve Service Line

More information

2018 MULTI-FAMILY HOUSING CONFERENCE

2018 MULTI-FAMILY HOUSING CONFERENCE 2018 NHHFA Multi-Family Housing Conference May 2018 2018 MULTI-FAMILY HOUSING CONFERENCE New Approaches to Affordable Housing Finance May 18 Portsmouth New Hampshire Housing Finance Authority s mission

More information