STATE OF MAINE PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:

Size: px
Start display at page:

Download "STATE OF MAINE PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:"

Transcription

1 PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: Notice is hereby given by the representative petitioners that they have filed the following proceedings. These matters will be heard at 10:00 a.m. or as soon thereafter as they may be on October 3, The requested actions may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-A M.R.S.A and Probate Rule ELLENE E. CAFFREY, late of PORTLAND, ME, deceased. The Bank of New York, Mellon, f/k/a The Bank of New York, is Seeking Formal Appointment of Special Administrator, Richard Bridges, Esq. 47 Eastern Avenue, August, ME The following Personal Representatives have been appointed in the estates noted. The first publications date of this notice is August 1st, If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors or forever barred. You may represent your claim by filing a written statement of your claim on a proper form with the Register of Probate of this Court or be delivering or mailing to the Personal Representative listed below at the address published by his name a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-A M.R.S.A ELEANOR VIRGINIA DURRAH, late of PORTLAND, ME, deceased. JOHN DURRAH, 178 WOODSIDE ROAD, SIMPSONVILLE SC appointed Personal Representative JEANETTE MICELI LANZA, late of BRUNSWICK, ME, deceased. PAMELA GALVAN, 3609 KEEL CT., REDDING CA appointed Personal Representative ANNIE COOPER PRIDE, late of SOUTH PORTLAND, ME, deceased. MARK W. AYERS, 30 LONG CREEK DRIVE, SOUTH PORTLAND ME appointed Personal Representative WENDALL L. NELSON, late of SCARBOROUGH, ME, deceased. VIRGINIA

2 DELPONTE, 73 PHEASANT ROAD, SACO ME appointed Personal Representative MARIE C. TUCKER, late of BRUNSWICK, ME, deceased. RICHARD A. BEECHER, 101 RIVER ROAD, BRUNSWICK ME appointed Personal Representative ADRITH D. SHAW, late of WESTBROOK, ME, deceased. ANTHONY R. SHAW, 6 FIFE LANE, SOUTH BERWICK ME appointed Personal Representative JOHN J. MCINERNEY, late of FALMOUTH, ME, deceased. JOHN J. MCINERNEY, JR, 1188 SUNCREST ROAD, PAWLET VT appointed Personal Representative JOHN H. SMITH, late of BRUNSWICK, ME, deceased. VICTORIA D. SMITH, 42 SIGNATURE DRIVE, BRUNSWICK ME appointed Personal Representative ARTHUR E. THURLOW, late of PORTLAND, ME, deceased. JOAN J. CARLETON, 10 SOULE STREET #210, SOUTH PORTLAND ME appointed Personal Representative RICHARD MARINUS THOMPSON, late of STANDISH, ME, deceased. RICHARD C. THOMPSON, P.O. BOX 9, Standish ME appointed Personal Representative FLORA M. DIBIASE, late of PORTLAND, ME, deceased. appointed Personal Representative D. BRUCE ELDON, late of YARMOUTH, ME, deceased. THADDEUS DAY, ESQ., PO BOX 11, CUMBERLAND CENTER ME appointed Personal Representative JOSEPH CHANDLER, late of PORTLAND, ME, deceased. MARJORIE CHANDLER, 52 PYA ROAD, Portland ME appointed Personal Representative EDNA MAY DAVIS, late of WESTBROOK, ME, deceased. CATHY SUE TUTTLE, 243 BRIDGE STREET, APT 2, Westbrook ME appointed Personal Representative NANCY L. FORD, late of SCARBOROUGH, ME, deceased. CATHY L. AUSTIN, 44 CASH STREET, SOUTH PORTLAND ME appointed Personal Representative GLENICE MAE CATON HUTCHINS, late of FALMOUTH, ME, deceased. BETH ANNE KING, 27 WARDTOWN ROAD, FREEPORT ME appointed Personal Representative DANIEL VINCENT SWASEY, late of PORTLAND, ME, deceased. CHRISTINA SWASEY, 36 EMERSON ST., Portland ME appointed Personal Representative ROSE C ANTRANIGIAN, late of PORTLAND, ME, deceased. H JAMES ANTRANIGIAN, 17 BICKNELL DRIVE, MENDON MA appointed Personal Representative RUTHANNE HUTCHINS, late of PORTLAND, ME, deceased. MARK HUTCHINS, 82 RUMERY ROAD, LYMAN ME appointed Personal Representative JAMES FRANCIS HOFFMAN, late of SOUTH PORTLAND, ME, deceased. ALDINE J. BROOMALL, 267 KENNEBUNK ROAD, ALFRED ME appointed Personal Representative HERBERT W. PEACE, SR, late of SOUTH PORTLAND, ME, deceased. PAMELA F. PETERSON, 17 KITTREDGE ROAD, SOUTH PORTLAND ME appointed Personal Representative ELEANOR D. MINVIELLE, late of PORTLAND, ME, deceased. PETER MINVIELLE, 25 MERRYMEETING DRIVE, Portland ME appointed Personal Representative ELIZABETH P. ADAMS, late of PORTLAND, ME, deceased. MARIANNA P. LIDDELL, 254 COMMERCIAL STREET, Portland ME appointed Personal Representative JOHN

3 LOGAN, late of RAYMOND, ME, deceased. THEODORA LOGAN, 15 WAWENOCK ROAD, Raymond ME appointed Personal Representative LEONA E. DOUCETTE, late of WINDHAM, ME, deceased. MICHAEL W. DOUCETTE, 8 GAYTON ROAD, LISBON ME appointed Personal Representative JOAN H. LABBE, late of WESTBROOK, ME, deceased. BARBARA H. FITZGERALD, 4 PLYMOUTH ROAD, WESTBROOK ME appointed Personal Representative VIRGINIA M. LEWIS, late of GORHAM, ME, deceased. PETER D. CHRISTENSEN, 6 ARTHUR DIRVE, Steep Falls ME appointed Personal Representative RHEA M.G. PELKEY, late of BRUNSWICK, ME, deceased. RICHARD A. LORD, 52 MAINE STREET, BRUNSWICK ME appointed Personal Representative BERNICE C. S. DOUGLAS, late of BRUNSWICK, ME, deceased. PAUL E. DOUGLAS, 7340 SW 110 TERRACE, MIAMI FL appointed Personal Representative GRACE L. BEAN, late of BRUNSWICK, ME, deceased. NELSON A. TONER, PO BOX 9729, Portland ME appointed Personal Representative CASEY ELIZABETH GREEN, late of CUMBERLAND, ME, deceased. DAWNA GREEN, 54 CROSSING BROOK ROAD, Cumberland ME appointed Personal Representative BARBARA F. DAVISSON, late of PORTLAND, ME, deceased. WILLIAM H. DAVISSON, JR., 94 NEAL STREET, 1N, PORTLAND ME appointed Personal Representative DURWARD BENJAMIN WORSTER, late of GORHAM, ME, deceased. CHRISTY LEE COUSINS, 29 HARDING ROAD, Gorham ME appointed Personal Representative FABBIO P. RICCI, late of WINDHAM, ME, deceased. STEVEN W. RAND, ESQ, 55 STROUDWATER STREET, Westbrook ME appointed Personal Representative ANTOINETTE CATERINA, late of PORTLAND, ME, deceased. ANTHONY E. CATERINA, 56 WATERVILLE STREET, Portland ME appointed Personal Representative DAN P. BUCKINGHAM, JR, late of HARPSWELL, ME, deceased. PAULINE TOOTHAKER, 59 HOLBROOK STREET, Harpswell ME appointed Personal Representative THOMAS CARSON SCHMIDT, late of BRUNSWICK, ME, deceased. ROBIN B. SCHMIDT, 2 LARKSPUR LANE, BRUNSWICK ME appointed Personal Representative BARBARA E. MOODY, late of BRUNSWICK, ME, deceased. RHONDA SWITZER, 272 HACKER ROAD, BRUNSWICK ME appointed Personal Representative ROBERT M. JACKMAN, late of WINDHAM, ME, deceased. JOHN P. JACKMAN, 175 TWO ROAD ROAD, SCARBOROUGH ME appointed Personal Representative LINDA DORIS WARD, late of WINDHAM, ME, deceased. ROBIN LEE NELSON, 21 BASIN ROAD, Windham ME appointed Personal Representative ROBERTA C. BERRY, late of PORTLAND, ME, deceased. ALAN W. THURLOW, PO BOX 2061, SCARBOROUGH ME appointed Personal Representative MARIE Z. GRAVES, late of PORTLAND, ME, deceased. MARCO E. GRAVES, 119 CLARK STREET, Portland ME appointed Personal Representative JOHN ARNOLD MOFFITT, late of BRUNSWICK, ME, deceased. LINDA ROBERTS, 379 FIDDLERS REACH ROAD, PHIPPSBURG ME appointed Personal

4 Representative SHIRLEY A. JEWETT, late of PORTLAND, ME, deceased. DAVID A. JEWETT, 57 WHITES BRIDGE ROAD, Windham ME appointed Personal Representative DOROTHY F. BALDWIN, late of FALMOUTH, ME, deceased. CHARLES I. BALDWIN, 22 EMERSON ROAD, DURHAM NH and CHRISTINE BALDWIN, 295 SUMMIT SPRING ROAD, POLAND ME appointed Personal Representative JO MURIEL UVA, late of GRAY, ME, deceased. DANIEL S. HEBERT, 41 MAY MEADOWS DR., Gray ME appointed Personal Representative MARIE J. TAPLIN, late of NORTH YARMOUTH, ME, deceased. WILLIAM B TAPLIN, 518 ROYAL ROAD, NO. YARMOUTH ME appointed Personal Representative ADRIAN DAIGLE, late of SOUTH PORTLAND, ME, deceased. KATHERINE DAIGLE, 54 ORION WAY, WINDHAM ME appointed Personal Representative RICHARD E. RYDER, JR, late of SCARBOROUGH, ME, deceased. SUSAN G. RYDER, 18 DRAKE LANE, SCARBOROUGH ME appointed Personal Representative JOHN P. WOODS, late of HARPSWELL, ME, deceased. JULIET W. MCCARTHY, PO BOX 1106, STOCKBRIDGE MA appointed Personal Representative ROSE MARY CLARK, late of SOUTH PORTLAND, ME, deceased. LINDA M. NAPPI, 71 MONA ROAD, Portland ME appointed Personal Representative RAYMOND F. MAZZIOTTI, late of FALMOUTH, ME, deceased. JOSEPH R. MAZZIOTTI, 602 BRIGHTON AVENUE, Portland ME appointed Personal Representative EDITH C. MORSE, late of FALMOUTH, ME, deceased. PATRICIA L. ALLEY, 146 HOWARD STREET, BANGOR ME appointed Personal Representative MARGARET P. STEWART, late of PORTLAND, ME, deceased. COLE E. RIDLEY, 442 WOODFORD STREET, Portland ME appointed Personal Representative JUNE NORMA SAMPSON, late of FALMOUTH, ME, deceased. PATRICIA A. YATES, 10 BUSQUE BLVD, Standish ME and THOMAS SAMPSON, 11 ALLEN ST., RUMSON NJ appointed Personal Representative EDITH LUELLA MESERVE RICE, late of, deceased. SALLY NEWELL, P.O. BOX 214, RICHMOND ME appointed Personal Representative GLADYS A. HAGER, late of FALMOUTH, ME, deceased. WILLIAM A. HAGER, 34 MONTGOMERY ROAD, Windham ME appointed Personal Representative LORRAINE W. DOUGHTY, late of FREEPORT, ME, deceased. JENNIFER L. MANEIKIS, 32 DUNE DRIVE, FREEPORT ME and GARY W. DOUGHTY, 17 HUNTER ROAD, FREEPORT ME appointed Personal Representative.

5

STATE OF MAINE PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:

STATE OF MAINE PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: proceedings. These matters

More information

STATE OF MAINE PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:

STATE OF MAINE PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: Notice is hereby given

More information

HERA 50% 20,750 23,700 26,650 29,600 32,000 34,350 36,750 39,

HERA 50% 20,750 23,700 26,650 29,600 32,000 34,350 36,750 39, Lewiston-Auburn MSA: Auburn, Durham, Greene, Leeds, Lewiston, Lisbon, Livermore, Livermore Falls, Mechanic Falls, Minot, Poland, Sabattus, Turner, Wales HERA 30% 12,450 14,220 15,990 17,760 19,200 20,610

More information

STATE OF MAINE CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:

STATE OF MAINE CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: following proceedings.

More information

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: Notice is hereby

More information

Carmel Real Estate Tax Commitment Book

Carmel Real Estate Tax Commitment Book Page 1 1249 WALCUTT, GARY W 29,1 141,2 15, 155,3 2,174.2 SPARACIO-WALCUTT, ROSE MARIE 82 Plymouth Road 1. 1 Homestead.Exempt 82 PLYMOUTH ROAD -B534 P27 7-3 B534P27 125 WALK, KATHLEEN 45,8 45,8 8 ROSEWOOD

More information

STATE OF MAINE CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:

STATE OF MAINE CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: following proceedings.

More information

STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES

STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: following proceedings.

More information

Maine Turnpike Authority Plan Holder List

Maine Turnpike Authority Plan Holder List Associated General Contractors of NH 48 Grandview Road Bow, NH 03304 Tel: 603-225-2701 Fax: 603-226-3859 Construction Journal 400 SW 7th Street Stuart, FL 34994 Tel: 800 785 5165 Fax: 800 581 7204 Associated

More information

Track and Field ====== 1 Diaz, Trisha W54 MA, MA m 10 2 Sipiora, Richelle W53 Newcastle, ME m 8

Track and Field ====== 1 Diaz, Trisha W54 MA, MA m 10 2 Sipiora, Richelle W53 Newcastle, ME m 8 Licensed to Down East Sports Timing - Contractor License HY-TEK's Meet Manager 7/23/2014 06:03 AM SENIOR GAMES - 7/19/2014 SCARBOROUGH Results W55 1500 Meter Race Walk power walk Finals 1 Belanger, Jackie

More information

STATE OF MAINE CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:

STATE OF MAINE CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: Notice is hereby given

More information

Descendants of Lawrence and Elizabeth (Kraut) Keen 19 November Lawrence "Kihn" KEEN ( ) +Elizabeth KRAUT ( )..

Descendants of Lawrence and Elizabeth (Kraut) Keen 19 November Lawrence Kihn KEEN ( ) +Elizabeth KRAUT ( ).. 1-Lawrence "Kihn" KEEN (1823-1889) +Elizabeth KRAUT (1824-1877).. 2-John KEEN (1848-1895).. +Wilhelmena HILDEN (1849-).... 3-Minnie E. KEEN (1876-).... +Anthony V. MARTZ (-).... 3-Alma E. KEEN (1879-)....

More information

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: Notice is hereby

More information

PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES

PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: Notice is hereby

More information

STATE OF MAINE CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:

STATE OF MAINE CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: PROBATE NOTICES: PROBATE COURT STATE OF MAINE 142 FEDERAL STREET CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: Notice is hereby given

More information

STATE OF MAINE CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:

STATE OF MAINE CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: following proceedings.

More information

STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES

STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: Notice is hereby

More information

STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES

STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: Notice is hereby

More information

Lot Owner Last Name First Name Middle Born Died Section Block Lots Thompson Thompson Francis M Thompson Edmund P a

Lot Owner Last Name First Name Middle Born Died Section Block Lots Thompson Thompson Francis M Thompson Edmund P a Lot Owner Last Name First Name Middle Born Died Section Block Lots Francis M 1870 1927 1 2 3 Edmund P 1863 1937 1 2 3a True, J. M., family TRUE James W 1872 1959 1 3 22 TRUE E P 1862 1936 1 3 23 Miller

More information

STATE OF MAINE PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:

STATE OF MAINE PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: following proceedings.

More information

STATE OF MAINE PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:

STATE OF MAINE PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: Notice is hereby given

More information

Licensed to Down East Sports Timing - Contractor License HY-TEK's Meet Manager 07/26/ :53 PM SENIOR GAMES - 07/22/2018 SCARBOROUGH Results

Licensed to Down East Sports Timing - Contractor License HY-TEK's Meet Manager 07/26/ :53 PM SENIOR GAMES - 07/22/2018 SCARBOROUGH Results Licensed to Down East Sports Timing - Contractor License HY-TEK's Meet Manager 07/26/2018 03:53 PM SENIOR GAMES - 07/22/2018 SCARBOROUGH Results W50 50 Meter Dash === === Finals 1 Pierce, Diane W52 MA,

More information

Final Unofficial Statement of Votes Cast 2018 Partisan Primary Election Laramie County, Wyoming August 21, 2018 PC Republican

Final Unofficial Statement of Votes Cast 2018 Partisan Primary Election Laramie County, Wyoming August 21, 2018 PC Republican Page:1 of 10 R-PC 101 M Times Counted 345/661 52.2 % Votes 294 PETER SEEKELL 269 91.50% Write-in Votes 25 8.50% R-PC 104 W Times Counted 182/233 78.1 % Votes 130 AFFIE ELLIS 129 99.23% Write-in Votes 1

More information

STATE OF MAINE PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:

STATE OF MAINE PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: following proceedings.

More information

STATE OF MAINE PROBATE NOTICES

STATE OF MAINE PROBATE NOTICES PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW : Notice is hereby given

More information

AMERICAN MASTERS COMPETITION RECORDS - WOMEN November 30, 2016 AGE GROUP: W35 CLASS LIFTER HOMETOWN KG SET

AMERICAN MASTERS COMPETITION RECORDS - WOMEN November 30, 2016 AGE GROUP: W35 CLASS LIFTER HOMETOWN KG SET AGE GROUP: 35-39 W35 WEIGHT DATE CLASS LIFTER HOMETOWN KG SET SNATCH Erica TREADWAY Springfield, IL 56.0 11/5/16 53 Robin GOAD Newnan, GA 70.0 11/4/06 58 Casey SMITH Beaverdam, VA 68.0 11/5/16 63 Stephanie

More information

The Kentucky DA List

The Kentucky DA List Alan George Woodford County County Courthouse, 3rd Floor Versailles, KY 40383 Phone (859) 873-5001 Fax (858) 737-501 Allen C. Trimble 34th Judicial Circuit P.O. Drawer 430 Williamsburg, KY 40701 Phone

More information

Poca River Run 15K 2015 Overall Results First Last Sex Age Group Overall Place Time Nick Bias M :55:30 Brandon Merritt M :56:06

Poca River Run 15K 2015 Overall Results First Last Sex Age Group Overall Place Time Nick Bias M :55:30 Brandon Merritt M :56:06 2015 Overall Results Nick Bias M 30-34 1 0:55:30 Brandon Merritt M 30-34 2 0:56:06 J.R. Sharp M 35-39 3 0:58:26 Josh Holley M 25-29 4 0:58:30 Caleb Keller M 20-24 5 1:00:13 John Ledahawsky M 45-49 6 1:01:04

More information

FRANKLIN COUNTY PRIMARY ELECTION AUGUST 5, 2014 REPUBLICAN CANDIDATES 1 ST DAY FILING NUMBER AND/OR DATE FILED OFFICE CANDIDATE FOR NAME ADDRESS PHONE

FRANKLIN COUNTY PRIMARY ELECTION AUGUST 5, 2014 REPUBLICAN CANDIDATES 1 ST DAY FILING NUMBER AND/OR DATE FILED OFFICE CANDIDATE FOR NAME ADDRESS PHONE FRANKLIN COUNTY PRIMARY ELECTION AUGUST 5, 2014 REPUBLICAN CANDIDATES 1 ST DAY FILING NUMBER AND/OR DATE FILED OFFICE CANDIDATE FOR NAME ADDRESS PHONE #23 February 25, 2014 Associate Circuit Judge Division

More information

South Portland City Council Position Paper of the City Manager

South Portland City Council Position Paper of the City Manager Agenda Item #19 Meeting of May 16, 2016 South Portland City Council Position Paper of the City Manager Subject: ORDER #153-15/16 Appropriating $24,985 from the Sewer User Reserve Account and award of Bid

More information

Indiana Regian Events - Worker Points End of 2018 Competition Year - Revised 12/01/18

Indiana Regian Events - Worker Points End of 2018 Competition Year - Revised 12/01/18 Indiana Region End of Year Place Indiana Regian Events - Points End of 2018 Competition Year - Revised 12/01/18 First Name Last Name NCCC Number National Indiana Points Indiana Events Attended (Original

More information

ASKEW, Jack Gustin (Need to find)

ASKEW, Jack Gustin (Need to find) Click T for shortcut to 1925 Virtual Cemetery CLASS OF 1925 Thanks to Sue Lee Johnson, T-51, for scanning the 1925 yearbook photos and Maureen Thoni White, honorary T-69, for scanning the 1925 yearbook.

More information

NC Senior Games 5k/10K Championship Overall Finish List

NC Senior Games 5k/10K Championship Overall Finish List Overall Finish List Female Overall Name Local Games Bib No Age Gend AG Place Time 1 Kathy Smith Unifour Senior 286 59 F 1 55-59 28:27.2 2 Deborah Stuart Rockingham Coun 289 56 F 2 55-59 30:01.1 3 Nancy

More information

St. Peter's Catholic Church Schedule Vertical Listing

St. Peter's Catholic Church Schedule Vertical Listing AS-MC AS-Crucifer AS-Acolyte AS-Acolyte AS-Torchbearer AS-Torchbearer 1st Proclaimer 2nd Proclaimer Larry Haskell Billie Maier Pat Musgrave Karen Widenhouse Camille Baldwin Hayden Jennings Molly Rembold

More information

Medina County Domestic Relations Court Detail Schedule Jackie Owen:

Medina County Domestic Relations Court Detail Schedule Jackie Owen: Monday, March 25, 2013 9:00 am 12:00 pm 06DR0276 Event / Filing: Final Hearing Filip, Laura A. vs. Filip, Jeffrey D. Maryann Chandler David Leneghan Monday, March 25, 2013 1:00 pm 4:30 pm 09DR0437 Event

More information

Name of Deceased File No. Book Folio. Young, Elizabeth 137 Grant Book #1 with index 200. Young, David 294 Letters of Administration Book #1 175

Name of Deceased File No. Book Folio. Young, Elizabeth 137 Grant Book #1 with index 200. Young, David 294 Letters of Administration Book #1 175 1889 Young, Elizabeth 137 Grant Book #1 with index 200 1892 Young, David 294 Letters of Administration Book #1 175 1893 Young, William 377 Letters of Administration Book #1 247 1896 Young, John 566 Grant

More information

STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES

STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES PROBATE NOTICES: PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:

More information

Peter Woodward Mary Woodward Willis Woodward. Mary Frazier. Warren County, George Frazier

Peter Woodward Mary Woodward Willis Woodward. Mary Frazier. Warren County, George Frazier Henderson County Dennis Thomas, March 24, 1808-April 4, 1808 Peter Woodward Mary Woodward Willis Woodward William Woodward Peter Woodward Mary Frazier John Frasier William Frasier Nicholas County William

More information

Viva La Mile October 21, 2017 Results By Applied Race Managment Solutions, LLC

Viva La Mile October 21, 2017 Results By Applied Race Managment Solutions, LLC Female Open Winners 1 Lauren High 12 5 7:22.4 7:22/M Male Open Winners Viva La Mile October 21, 2017 Results By Applied Race Managment Solutions, LLC www.appliedracemgmt.com 1 Jay McMillan 45 1 5:43.2

More information

Town of Chebeague Island 192 North Road Chebeague Island, ME 04017

Town of Chebeague Island 192 North Road Chebeague Island, ME 04017 Town of Chebeague Island 192 North Road Chebeague Island, ME 04017 Phone: 207-846-3148 townofchebeague@chebeague.net Fax-207-846-6413 MEMO To: Town of Chebeague Island Board of Selectmen From: Marjorie

More information

Brunswick Co Gator SG and SilverArts

Brunswick Co Gator SG and SilverArts Results by Activity (by Age Group)( and Mixed ) Event Type Event Name Gender Age Group Place Score First Name Last Name First Name Last Name Bowling Bowling Female 60-64 Bowling Female 65-69 Bowling Female

More information

Scarlett Hutchins Scarlett Hutchins 5k Female 14 and Under 10 Female 27: : % 72.66% 19.45% 17.55% Dorothy Hutchins

Scarlett Hutchins Scarlett Hutchins 5k Female 14 and Under 10 Female 27: : % 72.66% 19.45% 17.55% Dorothy Hutchins 10k - Overall 1 395 Kyle Logue Kyle Logue 10k Male 30-34 30 Male 40:14.4 - - 100% 35.53% 35.99% 2 487 Angel Manuel 10k Male 40-44 42 Male 40:37.6 +0:23.2 +0.96% 99.05% 34.91% 35.38% 3 402 Kris Reyner Kris

More information

Wise Township Board of Education Certificated Staff Data List

Wise Township Board of Education Certificated Staff Data List Abbott, Joanna 447-38-5127 F F H N 6 6 6 77332 67 1001G F 1-Stan 7-DGU Trad 1 1 3 81 JEFFERSON Abbott, Sarah M 295-15-2824 F F W B 31 31 31 99406 55 1200G F 1-Stan 7-DGU Trad 12 4 40 JEFFERSON Adams, Elizabeth

More information

VERMONT. MEMORANDUM Service List in PUC Case Number INV From: Jake Marren, Commission Staff Due Dates for Comments Date: September 5, 2018

VERMONT. MEMORANDUM Service List in PUC Case Number INV From: Jake Marren, Commission Staff Due Dates for Comments Date: September 5, 2018 112 State Street TTY/TDD (VT: 800-253-0191) 4 th Floor FAX: 802-828-3351 Montpelier, VT 05620-2701 E-mail: puc.clerk@vermont.gov TEL: 802-828-2358 Internet: http://puc.vermont.gov State of Vermont Public

More information

City of Grand Junction

City of Grand Junction Tuesday, September 25, 2018 2018 07:00 Tuesday 4 Records -17-88 -18-71 Arraignment -18-78 Arraignment -18-50 AC 2018 08:30 Tuesday 14 Records AC-18-79 Kubis, Teresa L Arraignment -18-364 Marquis, Aaron

More information

8 Benjamin HARRINGTON (parents unkn) b: abt 1618 p:,, Eng. m: abt 1642 p: d: inv. 27 May 1687 p: Providence, Providence, RI

8 Benjamin HARRINGTON (parents unkn) b: abt 1618 p:,, Eng. m: abt 1642 p: d: inv. 27 May 1687 p: Providence, Providence, RI Pedigree Chart 1 Chart no. 1 No. 1 on this chart is the same as no. 0 on chart no. 0 4 John HARRINGTON Oct 2 Providence, Providence, RI abt Jan 3 Scituate, Providence, RI 2 Jonathan HARRINGTON Dec 05 Scituate,

More information

Durham County Elected Officials

Durham County Elected Officials DURHAM BOARD OF COMMISSIONERS HEIDI CARTER DEM 4 2020 DURHAM BOARD OF COMMISSIONERS JAMES HILL DEM 4 2020 DURHAM BOARD OF COMMISSIONERS BRENDA HOWERTON DEM 4 2020 DURHAM BOARD OF COMMISSIONERS WENDY JACOBS

More information

Southern Connecticut. Northern Connecticut

Southern Connecticut. Northern Connecticut Southern Connecticut Meghan Angeletti PO Box 424, Milford, CT 06460 (203) 605-9035 Angeletti@newnengland.usta.com Southern CT Summer JTT Season Dates: June 12 - August 8 Registration: Deadline - May 21

More information

AllTrax Timing - Contractor License Hy-Tek's MEET MANAGER 4:34 PM 6/25/2017 Page 1 Tennessee Senior Olympics Track & Field State Finals Battle Ground

AllTrax Timing - Contractor License Hy-Tek's MEET MANAGER 4:34 PM 6/25/2017 Page 1 Tennessee Senior Olympics Track & Field State Finals Battle Ground AllTrax Timing - Contractor License Hy-Tek's MEET MANAGER 4:34 PM 6/25/2017 Page 1 Event 1 Women 50-54 50 Meter Dash === === Finals 1 # 433 Neringa Jakstiene 54 Shelby 7.60 4 2 # 597 Jennifer Meko 52 Davidson

More information

SEMINARIANS IN FORMATION FALL 2018 ADDRESSES

SEMINARIANS IN FORMATION FALL 2018 ADDRESSES 8/3/2018 11:16 AM Fr. Joshua Waltz, Vocation Director Phone # 701-471-5758 & Fax # 701-222-0269 Email: frjoshwaltz@gmail.com SEMINARIANS IN FORMATION FALL 2018 ADDRESSES SEMINARY ADDRESS Theology IV PARENTS

More information

#17 in: Wesleyan Chapel, Bletchley, Bucks Divorced/Annulled/Separated: End year in: Eastbourne, (Preston Barracks?) m:

#17 in: Wesleyan Chapel, Bletchley, Bucks Divorced/Annulled/Separated: End year in: Eastbourne, (Preston Barracks?) m: 26 Mar 1997- ~ Family Group Sheet x'~c.!j- Page 1 ~~sband: Herbert Edwin Whitlock #16 died at age: 73 ~ uu 28 Aug 1877 Fenny Stratford, Buckinghamshire J 26 Dec 1950 Willesden Cemetery, London Master Plasterer

More information

COLORADO PUBLIC ADMINISTRATORS Judicial District Public Administrator Deputy Public Administrator 1 st Judicial District Jefferson Gilpin

COLORADO PUBLIC ADMINISTRATORS Judicial District Public Administrator Deputy Public Administrator 1 st Judicial District Jefferson Gilpin COLORADO PUBLIC ADMINISTRATORS Judicial Public Administrator Deputy Public Administrator 1 st Judicial Jefferson Gilpin Virginia Frazer-Abel, Esq. 165 S. Union Blvd. Suite 450 Lakewood, CO 80228 (303)985-8787

More information

RIDERS RIDE TIME REPORT FADS at By Chance Farm Sunday, September 23, 2018

RIDERS RIDE TIME REPORT FADS at By Chance Farm Sunday, September 23, 2018 Allen, Jennifer 247 Peanut RIDERS REPORT FADS at By Chance Farm Sunday, September 23, 2018 8:30 AM 2015 USEF Training Level Test 1 Training Level Test 1 Div 1 Finn, Jaralyn (L) 8:56 AM 2015 USEF Training

More information

Lowell Tribune Index Births and Adoptions 1920's 's -- M

Lowell Tribune Index Births and Adoptions 1920's 's -- M Lowell Tribune Index Births and Adoptions 1920's - 1940's -- M Name Newspaper Date Page Column MADSEN, (MRS. E.C.) (Mother) 3/8/1934 3 2 MADSEN, (SON) MADSEN, E.C. (Father) MAHLER, (MRS. MERLE) (Mother)

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT ANDREW LANZA FOR APR-27-18 03:48 AM Page 1 S BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT A24148 2006 11 DAY PRE GENERAL (E) SCHEDULE: A IVIDUAL/PARTNERSHIPS SUZANNE LUTZ 337 BROOKFIELD AVE. 1031 OCT-26-06

More information

Missouri Valley Masters - Short Course Meters Records

Missouri Valley Masters - Short Course Meters Records 19-24 Carter Cast 1997 24.85 50 Freestyle Louise M Keogh 1993 28.68 Brooks Masterson 2004 54.93 100 Freestyle Linda Tivorsak 2004 1:05.88 Carter Cast 1997 2:05.85 200 Freestyle Nicole Paplham 1997 2:20.88

More information

CLASS OF 1985 Thanks to Sue Lee Johnson, T-51, for scanning the 1985 yearbook. Thanks to Rick Bruno, T-72, for cropping the photos.

CLASS OF 1985 Thanks to Sue Lee Johnson, T-51, for scanning the 1985 yearbook. Thanks to Rick Bruno, T-72, for cropping the photos. CLASS OF 1985 Thanks to Sue Lee Johnson, T-51, for scanning the 1985 yearbook. Thanks to Rick Bruno, T-72, for cropping the photos. Click T for shortcut to 1985 Virtual Cemetery ADAMS, A. D. (Need to find)

More information

ELEMENTARY NATIONALS Virginia Beach, VA APRIL 5-6, 2003

ELEMENTARY NATIONALS Virginia Beach, VA APRIL 5-6, 2003 ELEMENTARY NATIONALS Virginia Beach, VA APRIL 5-6, 2003 OUSTANDING WRESTLER: NEAL RICHARDS, VA K-1ST 35 1ST PLACE B CUNNINGHAM, MA 2ND PLACE D TINGLE, DE K-1ST PLACE 40 1ST PLACE C SMITH, MI 2ND PLACE

More information

EXCEL AQUATICS Age Group. Individual Meet Entries Report

EXCEL AQUATICS Age Group. Individual Meet Entries Report Licensed To: Excel Aquatics 5/6/2010 Page 1 Location: Chattanooga, Tn 920 Heritage Way 615-370-3471 x23 Brentwood, TN 37027 headcoach@excelaquaatics.org WOMEN Leigh Ballard (11) # 35 Women 11-12 100 Breast

More information

Battle Township-GH School CT WALKER, MARGARET & DARRELL JOHNSON PAID 2014CT CLARK, ROBERT & KAREN

Battle Township-GH School CT WALKER, MARGARET & DARRELL JOHNSON PAID 2014CT CLARK, ROBERT & KAREN Item # Parcel # Amount Due Tax Year Owner Arthur City 1 17-01-0407 55.00 2014CT PENTAGON PLASTICS, NEIL ARBEGAST 2 17-01-0408 100.00 2014CT PENTAGON PLASTICS, NEIL ARBEGAST 3 17-02-0208 467.00 2014CT REITZ,

More information

Provincial Court of New Brunswick Docket

Provincial Court of New Brunswick Docket 03036506 CC (342)(1)(e) 23 May, 2018 03068806 CC (151)(b) 23 May, 2018 03083606 CC (264.1)(2)(b) 14 May, 2018 CC (733.1)(1)(b) 14 May, 2018 03102506 CC (244.2)(3) 17 May, 2018 18 May, 2018 CC (86)(2) 17

More information

Monterey High School Reunion. Classes

Monterey High School Reunion. Classes Monterey High School Reunion Classes 1922-1966 MHS 1914 1920s Kate Gibson, Mrs. Bill Woods, Lena Seybert Kate Gibson, Lena Seybert, Mrs. Bill Woods, Mr. Bob Sterrett 1925 Class Reunion Class of 1927 Swim

More information

Animal Drawing/Painting Contest 1st Mildred Pyatt Alice Young Mildred Pyatt Flower Drawing/Painting Contest 1st Armago Lyerly

Animal Drawing/Painting Contest 1st Mildred Pyatt Alice Young Mildred Pyatt Flower Drawing/Painting Contest 1st Armago Lyerly Competition Place Result Name Animal Drawing/Painting Contest 1st Mildred Pyatt Alice Young Mildred Pyatt Flower Drawing/Painting Contest 1st Armago Lyerly Mildred Pyatt Vernell Ford Wreath Contest 1st

More information

Casco Bay Watershed Fish Barrier Priorities Atlas. February 2012

Casco Bay Watershed Fish Barrier Priorities Atlas. February 2012 Casco Bay Watershed Fish Barrier Priorities Atlas February 2012 Casco Bay Watershed Fish Barrier Priorities Atlas March 2012 Background This atlas was created to help guide restoration of streams affected

More information

Triple Crown, Quad Series, Showdown Champions

Triple Crown, Quad Series, Showdown Champions Triple Crown, Quad Series, Showdown Champions PRO STOCK/SPORTSMAN 2014 - Tim Brackett, Buckfield 2006 - Bill Whorff, Jr., Topsham 2005 - Tim Brackett, Buckfield 2004 - Bill Whorff, Jr., Topsham 2003 -

More information

SEMINARIANS IN FORMATION FALL 2013 ADDRESSES

SEMINARIANS IN FORMATION FALL 2013 ADDRESSES 1/24/2015 8:47 AM Fr. Joshua Waltz, Vocation Director Phone # 701-204-7197 & Fax # 701-222-0269 Email: frjoshwaltz@gmail.com SEMINARIANS IN FORMATION FALL 2013 ADDRESSES SEMINARY ADDRESS PARENTS HOME ADDRESS

More information

00:16:43 00:20: :21: :27: :20: :20: :26: :20: :24:02.12

00:16:43 00:20: :21: :27: :20: :20: :26: :20: :24:02.12 39th Annual Philadelphia Bar Association 5K Run/Walk Top Overall in 5K Male 1 287 MARK BURGMANN 00:16:44 00:16:43.94 M 30 Top Overall in 5K Female 1 1596 LIZ CODA 00:20:41.16 00:20:37.84 F 27 Age Groups:

More information

Descendants: Sir Robert Wythers, Knight, of Pendelton Hall,

Descendants: Sir Robert Wythers, Knight, of Pendelton Hall, Page 1 1-Sir Robert* WYTHER Kgt. b. of Pendleton Hall, Lancastershire and Halton, Cheshire, England +Joan* DE BOSTOCK b. Davenham, County Chester, par. Sir Adam DE BOSTOCK Kgt. and Unknown 2-Reginald*

More information

Sigma Swimming - NATIONALLY RANKED - Fort Worth Swim Team - Metroplex Aquatics (NT-MTRO) PO Box , Fort Worth, TX

Sigma Swimming - NATIONALLY RANKED - Fort Worth Swim Team - Metroplex Aquatics (NT-MTRO) PO Box , Fort Worth, TX Sigma Swimming - NATIONALLY RANKED - Fort Worth Swim Team - Metroplex Aquatics (NT-MTRO) PO Box 123222, Fort Worth, TX 76121 Meet Entry Report Meet: MARS D1 BB & Under Invitational (Location: GCISD Swim

More information

LLANO COUNTY COURT CRIMINAL DOCKET LIST Setting Date: 12/19/ :00 AM

LLANO COUNTY COURT CRIMINAL DOCKET LIST Setting Date: 12/19/ :00 AM Case 17000 Offense Date: 11/01/2014 Case 17153 Offense Date: 02/25/2015 Bond Amount: $1600.00 Defendant: MICKEL PAUL LOFTON Defendant Add: 910 AIRWAY Defendant: PETE ANTHONY ARMENDAREZ Defendant Add: 108

More information

ACCIDENT REPORT BY DRIVER

ACCIDENT REPORT BY DRIVER User: JVANN JOPLIN POLICE DEPARTMENT 03/07/2017 07:58 ACCIDENT REPORT BY DRIVER Accident Date: 03/02/2017-03/07/2017, Driver: Arreola, Rosio Address: 526 S ST LOUIS AVE OLN / State: V202121024 MO Age:

More information

Journey for the Cure 5K Watermans Crab House & Restaurant, Rock Hall, MD October 10, 2015 A TriSports Events Chipped Timed Production

Journey for the Cure 5K Watermans Crab House & Restaurant, Rock Hall, MD October 10, 2015 A TriSports Events Chipped Timed Production Journey for the Cure 5K Watermans Crab House & Restaurant, Rock Hall, MD October 10, 2015 A TriSports Events Chipped Timed Production 5K Run in Finish order Place Name City Bib No Age Age Place Chip Time

More information

RCSL Championships Results

RCSL Championships Results RCSL Championships 2009 - Results EVENT 1 MENS OPEN + MASTERS 4X25M INDIVIDUAL MEDLEY ASSOCIATION RECORD 01:47.84 GEOFF LEWIS NW 2008 1 JOHN MORRIS NW K 02:04.90 8 ASSOCIATION RECORD 01:43.49 DOUG SIMPSON

More information

The McKnight Family of Ellington, CT. Shirley A. Hayden

The McKnight Family of Ellington, CT. Shirley A. Hayden by Shirley A. Hayden Descendants of John McKnight Generation No. 1 1. JOHN 1 MCKNIGHT was born Abt. 1700 in Glasgow, Scotland, and died March 16, 1785 in Ellington, Tolland, CT. He married JERUSHA CRANE

More information

Sereno W. Miner Pedigree

Sereno W. Miner Pedigree 4 Daniel MINER Jun 4 Stonington, New London, CT 1 Feb 6 Stonington, CT Sep 1816 2 Luther MINER Sr. Mar 88 Stonington, New London, CT 7 Feb 18 North Stonington, CT 7 Apr 1861 Cornwall, Litchfield, CT 5

More information

Republican Cumulative Report

Republican Cumulative Report Total Registered Voters PRESIDENT - REP Ron Paul Fred Thompson Mike Huckabee Hoa Tran Hugh Cort Rudy Giuliani Mitt Romney Duncan Hunter Alan Keyes John McCain Uncommitted 2,7 14.28% 4,309 19.32% 6,916

More information

NOTICES OF SHERIFF'S SALE

NOTICES OF SHERIFF'S SALE Updated: 07/26/17 at 1:21 AM NOTICES OF SHERIFF'S SALE Date & Time of Sale: Thu, Jun 08, 2017 at 10:00 am Sheriff Sale File number: 42-17-0028-SS Judgment to be Satisfied: $80,654.97 Cause Number: 42C01-1504-MF-000023

More information

ANNEX B. Socioeconomic Data

ANNEX B. Socioeconomic Data ANNEX B Socioeconomic Data Table of Contents Page County Number York County B-1 Cumberland County B-4 Sagadahoc County B-7 Lincoln County B-9 Knox County B-12 Kennebec County B-15 Waldo County B-17 Hancock

More information

FROM OUR LEADERS. Use these acronyms of PERSE- VERE to encourage yourself!

FROM OUR LEADERS. Use these acronyms of PERSE- VERE to encourage yourself! Volume 7, Issue 9/10 September/October 2010 Campaign 16/17/18/19 (Trendsetter 18/19/20/21) REACHING THE HEIGHTS OF SUCCESS! Success Pinnacle Team Newsletter FROM OUR LEADERS Use these acronyms of PERSE-

More information

2008 (IWFS) Home: P.O. Box 5653 Incline Village, NV (IWFS)

2008 (IWFS) Home: P.O. Box 5653 Incline Village, NV (IWFS) John and Shirley Allen/Moore mooreideas@charter.net skywaternv@charter.net 775-832-7329 (home) 775-832-2424 (fax) 2001 (IWFS) P.O. Box 955 Crystal Bay, NV 89402 Bob and Carole Anderson carolekanderson@sbcglobal.net

More information

Descendants of John SELLENS Page 1

Descendants of John SELLENS Page 1 Descendants of John SELLENS Page 1 1-John SELLENS b. 1683, Lockerley Hampshire, bur. 17 Jan 1715/16 +Joan HATCHER b. 16 Feb 1679/80, Lockerley Hampshire, c. 16 Feb 1679/80, Lockerley Hampshire, m. 24 Dec

More information

Hall of Fame 2019 PPAI. Nomination Form

Hall of Fame 2019 PPAI. Nomination Form 2019 PPAI Hall of Fame Nomination Form The highest distiction the promotional products industry bestows on its professionals is induction into the Promotional Products Association International (PPAI)

More information

Hubbell Family Collection MS B140

Hubbell Family Collection MS B140 Hubbell Family Collection MS B140 Summary Information Repository Fairfield Museum and History Center Title Hubbell Family Collection ID Ms B140 Date [inclusive] 1750-1865 Extent 3 boxes, 4 oversize items

More information

JBS11 - Run By: HAMBEL,KIM J A I L M A N A G E M E N T JAIL CENSUS REPORT

JBS11 - Run By: HAMBEL,KIM J A I L M A N A G E M E N T JAIL CENSUS REPORT Run: 5-MAR-2013 6:56 MUSKINGUM COUNTY S.O. Page: 1 CELL BLOCK: 04 CELL: 1 LISTON,MOLLY JO 000020122131 03/27/1989 000020070963-007 CELL BLOCK: 04 CELL: 1 SALEH,DANYEAL WAHEBA 000020122106 04/30/1989 000020120710-000

More information

Descendants of Matthew BARRETT Page 1

Descendants of Matthew BARRETT Page 1 Descendants of Matthew BARRETT Page 1 1-Matthew BARRETT b. 1727, d. 1799, (Cawston, Norfolk) +Catherine LUBBOCK b. 1728, Cawston, Norfolk, m. 9 Feb 1757, Cawston, Norfolk, d. 1776, Cawston, Norfolk 2-Elizabeth

More information

8 John THOMPSON. p: of Berwick, York, ME m: abt 1683 p: d: bef 6 Mar p: Berwick, York, ME

8 John THOMPSON. p: of Berwick, York, ME m: abt 1683 p: d: bef 6 Mar p: Berwick, York, ME Pedigree Chart 1 Chart no. 1 No. 1 on this chart is the same as no. 0 on chart no. 0 4 John THOMPSON abt 85 Kittery, York, ME Jun 09 Kittery, York, ME 54 2 Noah THOMPSON Mar Berwick, York, ME abt 5 5 Mary

More information

Descendants of Daniel & Esther Hughes of Brynmawr, Wales

Descendants of Daniel & Esther Hughes of Brynmawr, Wales Descendants of Daniel & Esther Hughes of Brynmawr, Wales Generation No. 1 1. DANIEL 1 HUGHES was born ca. 1784 in Ystrad, Cardiganshire, Wales 1. He married ESTHER. She was born ca. 1790 in Llandyssul,

More information

Fees Approved SAN PATRICIO COUNTY CONSTITUTIONAL - PROBATE. Month March. Year If greater than $1,000. Position to Which Appointed.

Fees Approved SAN PATRICIO COUNTY CONSTITUTIONAL - PROBATE. Month March. Year If greater than $1,000. Position to Which Appointed. Fees Approved SAN PATRICIO COUNTY CONSTITUTIONAL - PROBATE Year 2 0 18 If greater than $1,000 Judge/Master/Referee Case Number Case Style Person Position to Which No. Source of Amount Amount of Approval

More information

ACCIDENT REPORT BY DRIVER

ACCIDENT REPORT BY DRIVER User: FYELLOWT JOPLIN POLICE DEPARTMENT 12/24/2015 08:29 ACCIDENT REPORT BY DRIVER Accident Date: 12/21/2015-12/24/2015, Driver: Buzzard, Sabrina Rae Address: 12841 ELDER ROAD OLN / State: P068141002 MO

More information

Ott & Hay Collection E

Ott & Hay Collection E Ott & Hay Collection E The Ott & Hay collection, consisting of 13,500 glass plate negatives, was saved from the tower of the Citizens and Northern Bank in Towanda, which was the location of their studio

More information

TRIP SUMMARY. AM - MMS - BAYLOR - #4207 DRIVER Aretter Baylor 08/31/2018 PHONE (410) LOCATION

TRIP SUMMARY. AM - MMS - BAYLOR - #4207 DRIVER Aretter Baylor 08/31/2018 PHONE (410) LOCATION TRIP SUMMARY 08/31/2018 AM - MMS - BAYLOR - #4207 DRIVER Aretter Baylor PHONE (410)200-0264 2 WESLEY CIR & POSTAL RD 3 2741 CECIL DRIVE 4 1923 ANCHORAGE DRIVE 5 ELLICOTT DR & SHERMAN WAY 6 ELLICOTT DR

More information

M 7 4:19:56 AM 63 Dick Jones M 8 4:21:02 AM 118 Luke Moseley M 9 4:28:04 AM 51 Dan Barnet

M 7 4:19:56 AM 63 Dick Jones M 8 4:21:02 AM 118 Luke Moseley M 9 4:28:04 AM 51 Dan Barnet THE WELSH ULTRA RUNNING SERIES, THE BLACK MOUNTAINS RESULTS OVERALL Number Athlete Cat. Position Race Time 124 Mark Palmer M Veteran 1 3:39:27 AM 84 Hugh Aggleton M 2 3:47:51 AM 27 Andrew James M 3 4:00:35

More information

Abstract of Votes Cast at a City/School Election in Labette County

Abstract of Votes Cast at a City/School Election in Labette County , 1st Ward, 2nd Ward, 3rd Ward SUB Total number of voters by precinct 124 60 44 44 113 89 30 122 117 161 50 77 60 115 55 55 70 126 130 78 23 132 14 22 15 35 38 12 71 115 19 86 25 24 7 7 2 55 2,422 21 2,443

More information

April 3, 2018 Chelmsford Town Election Polls open 7 AM to 8 PM

April 3, 2018 Chelmsford Town Election Polls open 7 AM to 8 PM Nomination Papers available: April 3, 2018 Chelmsford Town Election Polls open 7 AM to 8 PM The last day to obtain nomination papers: Nomination papers must be filed with the Board of Registrars/Town Clerk:

More information

Multi-Family Property Monitoring Report

Multi-Family Property Monitoring Report Multi-Family Property Monitoring Report Property Regulatory Agreement Type / Maturity Date Annual Monitoring Type Project Name Property Address CDBG HOME RDA LAHTF Inclusionary Date Physical Program 1

More information

Crossfit Dover 5K & 1.5 Mile Fitness Challenge CrossFit Dover - Dover, DE June 23, 2017 A Trisports Events Production

Crossfit Dover 5K & 1.5 Mile Fitness Challenge CrossFit Dover - Dover, DE June 23, 2017 A Trisports Events Production Crossfit Dover 5K & 1.5 Mile Fitness Challenge CrossFit Dover - Dover, DE June 23, 2017 A Trisports Events Production 5K Run Finish Order 5K Run Plc Name City Bib Age Age Plc Chip Gun 1 Robert Lupo Marydel

More information

Casco Bay Watershed Fish Barrier Priorities Atlas. February 2012

Casco Bay Watershed Fish Barrier Priorities Atlas. February 2012 Casco Bay Watershed Fish Barrier Priorities Atlas February 2012 Casco Bay Watershed Fish Barrier Priorities Atlas March 2012 Background This atlas was created to help guide restoration of streams affected

More information

Joel (1st) WATKINS & Descendants

Joel (1st) WATKINS & Descendants Joel (1st) WATKINS & Descendants First Generation 1. Joel (1st) WATKINS was born 1716 in Henrico County, VA. He died 27 Jan 1776 in Prince Edward County, VA. I realize there is much more for me to learn

More information

FACTS EST. $550 million March 20, 2019, draw

FACTS EST. $550 million March 20, 2019, draw FACTS EST. $550 million March 20, 2019, draw JACKPOT INFO 1. The estimated Powerball jackpot for Wednesday, March 20, is $550 million. Players can choose to receive the jackpot in 30 graduated payments

More information

ACCIDENT REPORT BY DRIVER

ACCIDENT REPORT BY DRIVER User: FYELLOWT JOPLIN POLICE DEPARTMENT 09/03/2015 08:00 ACCIDENT REPORT BY DRIVER Accident Date: 08/31/2015-09/03/2015, Driver: Alexander, Emmanuel J Address: 1435 REBEL DR OLN / State: 908488291 AR Age:

More information