THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2002:

Similar documents
THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001:

Deed Book & Page Listing.xls

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

Memorandum RECOMMENDED MOTION

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

Descendants of Rudolph Otteni

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

COMMUNITY MEETING FORM PETITION NUMBER

City of Rockwall MF-14 SF-7 PD-21 GR. Feet Z ST, MARY'S STREET (SF-7 TO RO) ZONING - LOCATION MAP =

MOTION # AFFECTED AND/OR ADJACENT PROPERTY OWNERS NOTIFIED by April 29, tax map outlining the parcel, adjacent property owners within

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992

Descendants of Aubrey Thomas Quinlan

.Beaufort County. GIS / Land Records

Overall Female Open Winners

Post Sale List West 30th Street Place, Greeley, CO, Smith Cir, Erie, CO,

Post Sale List th Avenue, Greeley, CO, North Marjorie Avenue, Milliken, CO, 80543

Post Sale List Blue Spruce Drive, Severance, CO, Heidie Lane, Milliken, CO, 80543

El Paso County Post Sale List

El Paso County Post Sale List

Descendants of: Page 1 of 7 Lyle Wesley Whelan

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

El Paso County Post Sale List

Carmel Real Estate Tax Commitment Book

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

DELTA AIRPORT CONSULTANTS, INC Farrar Court, Suite 100 Richmond, Virginia (phone) (fax)

Weld County Pre Sale Foreclosure List

GENERAL PROFESSIONAL ENGINEERING SERVICES RFQ#

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR

El Paso County Post Sale List

City of Rockwall SF-7 PD-59. Feet Z Renfro St. REPLAT - LOCATION MAP = ALUMINUM PLANT H AR T MA

BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA APPLICATION. COMES NOW the Applicant and alleges and states:

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

Weld County Post Sale List

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

M E M O R A N D U M. Alan Ours, County Administrator. Paul Andrews, County Engineer. DATE: April 16, 2013

Application for Abandonment For a portion of the unopened Alley between Wylly and Frazer St.

ST. PETER THE APOSTLE CATHOLIC CHURCH NOVEMBER 1, 2018 DECEMBER 30, 2018

Post Sale List County Road 74, Eaton, CO, WOODS AVENUE, AULT, CO, 80610

Holliday Fenoglio Fowler, L.P. acting by and through Holliday GP Corp. a Texas licensed real estate broker ( HFF) PLAZA ON THE LAKE I & II 1

Descendants of Samuel Shultz (Verify) Generation No. 1

2016 Housing Facts and Affordability Index for Cumberland County

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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES

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

COURT OF APPEALS OF VIRGINIA

Alexander Henry and Jane Robertson had the following child:

Page 1 of 14 Long Island Parcel Tax Data by Lot Number Revised

New Hampshire Supreme Court Case Acceptance List

Owner s Name and Address. S & Z Developers Corp 40 Strawtown Rd New City, NY 10956

Post Sale List West 20th Street Road, Greeley, CO, 80634

Amount of Taxes, Collector's Fees, Interest & Costs: $5,914.01

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014

Transfer Report. For Documents Filed between: 11/01/2014 and 11/30/ WORMAN 11/03/2014

COUNTY OF KANE. Michael E. Madziarek, CIAO, Member Geneva, Illinois Timothy J. Sullivan, MAI, SRA (630)

FLORIDA FLOWER SHOW JUDGES BOARD OF DIRECTORS

LIHTC Properties in Maine's 1st District. 2016) Source: HUD LIHTC. Through 2016

Minutes. March 27, 2008

Post Sale List TH AVENUE CT, GREELEY, CO, Lincoln Street, Frederick, CO, 80530

LUXURY MARKET REPORT. - March

Post Sale List Forester Place, Longmont, CO, th Avenue Court, Greeley, CO, 80634

The U.S. Housing Confidence Index

APPENDIX E. Management Conference Members. Harvesting salt hay. PHOTO COURTESY OF THE OCEAN COUNTY HISTORICAL SOCIETY

Schulstad Family Reunion Sylvan Dale Ranch Loveland, Colorado

VSIP POSITION LISTING American Federation of Government Employees

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

CODE COMPLIANCE UNIT. Special Magistrate Hearing 01/03/2018 2:00 pm "AGENDA" New Cases

Colliers International STUDENT HOUSING. National Sales Report Year End

LUXURY MARKET REPORT. - March

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

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

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13

Post Sale List Haven Court, Evans, CO, S. Pine St, Keenesburg, CO, 80643

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

Guide for Estimating Affordability and Cap Exclusions for 2018 Deliveries

Page 1 of 14 Long Island Parcel Tax Data by Lot Number Revised

General Election - November *Official Results*

ZONING BOARD OF APPEALS AGENDA

Larimer County Building Certificate of Occupancy Permits Issued between 01/01/2018 and 01/31/2018

CLERK James Priddle 5763 N 23 Rd Mesick, MI or

A BIG CONGRATULATIONS TO OUR 2016 ERA AWARDS WINNERS & FINALISTS

Descendants of Prospero Giuseppe Moaria 'Joe' LoDico 20 November 2017

TAX COLLECTOR S RETURN

M E M O R A N D U M. Alan Ours, County Manager. Paul Andrews, County Engineer. DATE: January 10, 2017

LETCHER 2015-CA MR NOT TO BE PUBLISHED PIKE 2016-CA MR TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED PIKE

Hackman Chicago Infill Industrial Portfolio

Corporation of the Town of Bracebridge Organizational Structure Town Departments As of January 1, 2018

Town of Windsor PERMITS FINALED. For the Period 3/1/2018 thru 3/31/2018 $10, $ $ $32, $1, $1,028.76

Chapter 13 Noah Wetherington

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518)

Post Sale List EPC CAPRICE COURT, COLORADO SPRINGS, CO, EPC ALTURAS CIRCLE, COLORADO SPRINGS, CO, 80911

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

145 TEMPLE ST. Bus:5. Bus:6

El Paso County Post Sale List

Searcy Faith Cemetery

2012A-C Round Recommendations

Minutes March 27, 2014 REGULAR MEETING LEBANON BOARD OF ASSESSMENT APPEALS

CITY OF SOAP LAKE CITY OFFICIALS. Karen Hand Darrin Fronsman Anita Richardson Finance Director Public Works Supervisor Deputy Clerk

LUXURY MARKET REPORT. - February

WASHINGTON COUNTY MAGISTRATES ARGYLE TOWN COURT

Transcription:

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2002: Johnson, Debra W., 41 Atlantic Ln., Long Island, ME 04050 Map & Lot #101-F-5 Portion of (60,000sf 101-F-6) Book 17524 Page 152 04/09/02 To: Callan, Brenda L., 604 Fern Ave., Long Island, ME 04050 $40,000 Howison, Julie L., 262 Capisic Street, Portland, ME 04102 Map & Lot #103-H-1 to 9-11-12 Book 17561 Page 44 04/19/02 To: Clark, David E., PO Box 82, New Gloucester, ME 04260 $35,000 Patten, Stella B., 33 Murray Drive, Cape Elizabeth, ME 04107 Map & Lot #103-J-2 to 7 Book 17564 Page 1 04/23/02 To: Evenson, Julie E., 4062 Front Street, San Diego, CA 92103 $30,000 Cornwell, Donald E. and Cornwell, Paulette A., 15 Stephanie Drive, Bedford, NH 03110 Map & Lot #102-G-1-2-3-4-16 Book 17600 Page 287 04/24/02 To: Cornwell, Paulette A. Revocable Trust, Cornwell, Paulette A. Trustee, 15 Stephanie Drive, Bedford, NH 03110 MAY 2002: Williams, Ivor J.A. Jr., 15 Linwood Street, Cape Elizabeth, ME 04107 Map & Lot # 104-I-35-36-37 Book 17607 Page 7 05/04/02 To: Williams, Ivor J.A. Jr., 15 Linwood St., Cape Elizabeth, ME 04107 and Miles, Kathleen A., PO Box 194, Kingfield, ME 04947 and Moore, Mary W., 70 Lenfest Lane, Bath, ME 04530 and Hachey, Beverly M., 9 Fairway Drive, Scarborough, ME 04074 and Tweedie, Helen M., 54 Linton St., South Portland, ME 04106 Abel, Irving Roy, 50 Fessler Drive, Spring Valley, NY 10977 Map & Lot #101-D-2 Book 17653 Page 315 05/14/02 To: Shortill, Thomas, 49 Ledgewood Drive, Falmouth, ME 04105 $30,000

JUNE 2002: Flower, Tory and JoAnn L., 932 Island Avenue, Long Island, ME 04050 Map & Lot #103-G-9 Book 17801 Page 264 06/08/02 To: Flower Family Trust June 8, 2002, Tory H. Flower and Jo Ann, Flower as Trustees, 932 Island Avenue, Long Island, ME 04050 Merrill, Charles M. and Merrill, Priscilla C., 1203 New England Dr., Ft. Wayne, IN 46815 Map & Lot #102-G-6 and 103-E-6 Book 17765 Page 187 06/17/95 To: Merrill, Charles M. and Merrill, Priscilla C., 1203 New England Dr., Ft. Wayne, IN Lynch, Peter H. (1/2 int.), 172 Vaughn Hill Road, Bolton, MA 01749 Map & Lot #93-F-42 Book 17772 Page 272 6/20/02 To: Walsh, Nicholas H., 111 Commercial St., Portland, ME 04101 (to destroy by strawman conveyance the joint tenancy of Peter Lynch and Sandra L. Scheurman) Walsh, Nicholas H., 111 Commercial St., Portland, ME 04101 Map & Lot #93-F-42 Book 17772 Page 273 6/20/02 To: Lynch, Peter H. (1/2 int.), 172 Vaughn Hill Road, Bolton, MA 01749 (Now Tenants in common with Sandra L. Scheurman) JULY 2002: Hoepper, Sherry G., 1269 Glacier Avenue, Pacifica, CA 94044 Map & Lot #97-H-3-4 Book 17816 Page 32 07/01/02 To: Education Business Technology Advisory Corps. LLC, 27 Riverview Street, Portland, ME 04102 $55,000 Olan F. Wood, 26 Garfield St., Long Island, ME 04050 Map & Lot #96-E-4 Book 17848 Page 63 07/02/02 To: Holt, Gary E. and Holt, Racquel A., 95 Main St., Plaistow, NH 03865 $48,000

JULY 2002: Donovan, Anthony J. and Donovan, Julie D., 5 Garfield Ave., Long Island, ME 04050 Map & Lot #97-H-1-2-21 and 97-H-5 Book 17839 Page 329 07/10/02 To: Donovan, Anthony J. and Donovan, Julie D. (1/2 int.), 5 Garfield Ave., Long Island, ME 04050 and Fabiano, Philip (1/2 int), 11 Gerry Avenue, So. Portland, ME 04106 $75,000 Thomas, Maureen S., PO Box 598, Christiansburg, VA 24068 Map & Lot #99-D-17 Book 17856 Page 1 07/16/02 To: Rich, Todd R., 55 Winterview Lane, Long Island, ME 04050 $7,200 Merrill, Charles M. and Merrill, Priscilla C. Trust, 1203 New England Drive, Fort Wayne, IN Map & Lot #102-G-6 Book 17883 Page 205 07/23/02 To: Werner, John P. and Werner, Cleo M., 17 Sawyer Road, New Gloucester, ME 04260 $7,000 Patten, Stella B., 33 Murray Drive, Cape Elizabeth, ME 04107 Map & Lot #103-O-1-2 Book 17898 Page 190 7/30/02 To: Gailus, David W., 9 Church Street, Merrimack, NH 03054 $15,000 AUGUST 2002: Conley, Jane E. and Mahany, John R., 34 Gorham Avenue, Long Island, ME 04050 Map & Lot #96-A-11-12 Book 17937 Page 167 08/05/02 To: Mahany, John R., 34 Gorham Avenue, Long Island, ME 04050 Semonite, David C. and Semonite, Jean C., 831 Princes Point Road, Yarmouth, ME 04096 Map & Lot #93-E-14 Book 17954 Page 294 08/05/02 To: Semonite, David C. (now full int.), 831 Princes Point Road, Yarmouth, ME 04096 Merrill, Charles M. and Merrill, Priscilla C. Trust, 1203 New England Dr., Ft. Wayne, IN Map & Lot #103-E-6 Book 17962 Page 105 08/15/02 To: Callender, Anne E., 33 Hartley St., Portland, ME 04103 $2,000

AUGUST 2002: Whitney, Janice, 29 Butler Street, Salem, MA 01970 Map & Lot #99-A-25 Book 18275 Page 308 8/21/02 To: Whitney, Arlan, 14 Mugford Street, Marblehead, MA 01945 SEPTEMBER 2002: Bounds, Carol R., 15605 Darwin Court, Laurel, MD 20707 Map & Lot #97-M-3 and #97-P-3 Book 18547 Page 52 9/12/02 To: The Town of Long Island Clifford, Barbara A. and Warner, Maureen M., Bedford, MA Map & Lot#103-G-28-29-33 to 38-46-47-50-51 Book 18203 Page 189 9/30/02 To: Bittermann, Donald E. and Greenleaf, Martha Ann, Long Island, ME EASEMENT ONLY Drake, Melba A., HC 68, Box 610, New Portland, ME 04961 Map & Lot #93-E-22 Book 18259 Page 59 9/30/02 To: Miller, Linda J., HC 68, Box 610, New Portland, ME 04961 OCTOBER 2002: desieyes, Charles J., 185 Woodville Road, Falmouth, ME 04105 Map & Lot #104-B-19 Book 18180 Page 168 10/2/02 To: Rich, Zoeth L, II and Rich, Karen, 19 Greenway Drive, Falmouth, ME 04105 $336,667 Rich, Todd R., 55 Winterview Lane, Long Island, ME 04050 Map & Lot #99-D-17 Book 18202 Page 276 10/8/02 To: Rich, Todd R. and Cleaves, Melissa JP, 55 Winterview Lane, Long Island, ME 04050

OCTOBER 2002: Anderson, David B., 11404 FM Highway, Austin, TX 78737 Map & Lot #100-E-11-21 Book 18212 Page 273 10/9/02 To: Whelan, Lisa E. and Anderson, Robert G., 5 Beacon Ave., Biddeford, ME 04050 $137,000 Bittermann, Donald E. and Greenleaf, Martha A., 3645 Olde Cottage Lane, Bonita Springs, FL Map & Lot #103-G-31 Book 18229 Page 140 10/11/02 To: Kelly, Philip F. Sr. and Kelly, Anne D., 4184 Captains Way, Fernandina Beach, FL 32034 $495,000 Lynch, Peter H., 172 Vaughn Hill Road, Bolton, MA 01740 Map & Lot #93-F-42 Book 18552 Page 277 10/16/02 To: Scheurman, Sandra L. (now 100% int.), P.O. Box 368, Stow, MA 01775 $31,000 NOVEMBER 2002: Horr, Leon S. Jr., 73 Columbus Road, Cape Elizabeth, ME 04107 Map & Lot #101-B-23 Book 22314 Page 299 11/05/02 To: Horr, Leon S. Jr. and Horr, Sharron L., 73 Columbus Road, Cape Elizabeth, ME 04107 Adding spouses name for Joint Tenancy Lot #5 Long Island, LLC, 41 Haywood St., Portland, ME 04103 Map & Lot #98-A-5 Book 18538 Page 184 11/15/02 To: B.J.S. Enterprises, LLC, 301 Pleasant Hill Rd., Scarborough, ME 04074 $280,000 Horr, Malcolm E., 34 Vernon Avenue, Long Island, ME 04050 Map & Lot #101-C-18 Book 18660 Page 182 11/22/02 To: The Malcolm E. Horr Family Trust, Malcolm E. Horr, Trustee Horr, Malcolm E., 34 Vernon Avenue, Long Island, ME 04050 Map & Lot # 101-C-13 Book 18660 Page 184 11/22/02 To: The Malcolm E. Horr Family Trust, Malcolm E. Horr, Trustee

NOVEMBER 2002: Jones, Robert E., 97 Linton St., South Portland, ME Map & Lot #97-H-13 to 20 Book 18463 Page 150 11/26/02 To: Isom, Emily Lou and Benner, Rhonda Lee, 546 New Gloucester Rd., North Yarmouth, ME $195,000 DECEMBER 2002: Donatelli, Daniel & Josephine A., 36 Continental Dr., Portland, ME 04103 Map & Lot #102-F-10 Book 18764 Page 23 12/18/02 To: Jacques, Thomas, 27 Vesper St., Portland, ME 04103 $18,000 Eggleston, Eric D. and Beckett, Terry L., 645A Country Club Road, Greenfield, MA 01301 Map & Lot #100-E-30 Book 18654 Page 310 12/30/02 To: Barancik, Robert H. and Barancik, Amy Jo, 101 Mill Creek Rd., Unit 111, Ardmore, PA $60,000 JANUARY 2003: Duncanson, Yvonne W. and Duncanson, Thomas A., 387 Water St., Quincy, MA 02169 Map & Lot #93-H-23-24-27 Book 18737 Page 245 01/03/03 To: DeLorenzo, Jessica A., 10 Cedarledge Lane, Cohasset, MA $175,000 Papkee, Linda F., 687 Island Ave., Long Island, ME 04050 Map & Lot #101-F-1-2 Book 19143 Page 85 01/14/03 To: Papkee, Linda F., 687 Island Ave., Long Island, ME 04050 and Papkee, Laurence B., 12 Cross St., Malden, MA 02148 $11,520 LaBelle, Richard J., 6258 N. Indian Road, Chicago, IL 60646 Map & Lot #93-I-62 Book 18903 - Page 221-01/27/03 To: Cushing, Daniel E. and LaBelle, Jeanne A., 2117 South Bay Lane, Reston, VA 20191 $17,460

FEBRUARY 2003: Clifford, Barbara A. and Warner, Maureen M., PO Box 214, Bedford, MA 01730-0214 Map & Lot #103-G-28-29-33 to 38-46-47-50-51 Book 18869 - Page 78-02/11/03 To: Ferreira, Michael F., 78 Guinea Road, Biddeford, ME 04005 $75,000 Ferreira, Michael F., 78 Guinea Road, Biddeford, ME 04005 Map & Lot #103-G-28-29-33 to 38-46-47-50-51 Book 18869 - Page 78-2/12/03 To: Kelly, Philip F. and Kelly, Anne D., 95364 Captains Way, Fernandino Beach, FL 32034 $100,000 Holbrook, Craig W. and Holbrook, Diane G., 456 West Lebanon Rd., W. Lebanon, ME Map & Lot #97-I-1-4 EASEMENT ONLY Book 19400 Page 28 2/14/03 To: Town of Long Island, 105 Wharf St., Long Island, ME 04050 Lambert, Ann S., PO Box 172, Portland, ME 04112 Map & Lot #104-I-48-52 Book 18907 - Page 181-2/21/03 To: Kremer, Ann S. and Kremer, Steven E., PO Box 172, Portland, ME 04112 MARCH 2003: Casso, Anthony D., 35 Locke Road, New Castle, NH 03854 Map & Lot #103-F-8 Book 19399 Page 246 3/4/03 To: Casso, Patricia A. Revocable Trust, Patricia A. Casso, Trustee, 35 Locke Road, New Castle, NH 03854 Thomsen, Thomas W. (Eric Thomsen-deceased), Portland, Maine Map & Lot #96-C-40 Book 19057 Page 40 3/6/03 To: Oldfield-Spearman, Jane E. and Spearman, Patrick D., Exeter, NH $65,000 Carr, David W., Long Island, ME 04050 Map & Lot #98-A-6/98-B-6 Book 19184 Page 140 3/14/03 To: B.J.S. Enterprises, LLC, 301 Pleasant Hill Rd., Scarborough, ME 04074 $150,000

MARCH 2003: Noel, Cheryl (formerly known as Cheryl Thornton-listed as Thornton, John Paul Jr. etal), Falmouth, ME Map & Lot #93-F-3 Book 19110 Page 106 3/18/03 To: Thornton, John Paul Jr., Southington, CT Brown, Florence L. (John Brown-deceased), Long Island, ME 04050 Map & Lot #99-E-2 Book 19100 Page 103 3/19/03 To: Brown, Florence L. and Brown, Bradley B., 159 Fern Avenue, Long Island, ME 04050 Brown, Florence L. (John Brown-deceased), Long Island ME 04050 Map & Lot #99-E-5 Book 19100 Page 101 3/19/03 To: Brown, Towanda D., 149 Fern Avenue, Long Island, ME 04050 $45,000 Sullivan, Elsie W., Holliston, MA Map & Lot #103-B-5 Book 19215 Page 117 03/21/03 To: Severance, Randall G., Westford, MA DeAngelis, Mark T. and DeAngelis, Barbara A., Boscawen, New Hampshire Map & Lot #101-E-22 Book 19089 Page 348 3/26/03 To: Kavanagh, Scott and Kavanagh, Jada L., 73 Hardwick, Ashland, MA 01721 $98,000