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: following proceedings. These matters will be heard at 9:00 a.m. or as soon thereafter as they may be on April 18, 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 Estate of CARL H. LEMKE, late of CAPE ELIZABETH, MAINE, deceased. Robert Chiozzi, 69 Stonybrook Road, Cape Elizabeth, ME seeking Petition for Removal of Personal Representative and Formal Probate for Appointment of Personal Representative. following proceedings. These matters will be heard at 9:30 a.m. or as soon thereafter as they may be on April 4, 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 Estate of LAWRENCE NAPOLITANO, late of WESTBROOK, ME, deceased. Petition from One West Bank, FSB (d/b/a Financial Freedom a division of OneWest Bank c/o Leonard F. Morley Jr. Esq., Shapiro & Morley LLC, 707 Sable Oaks Drive, Suite 250, South Portland, ME seeking Formal Appointment of Special Administrator Richard Bridges, Esq. 47 Eastern Avenue, Augusta, Maine following proceedings. These matters will be heard at 10:30 a.m. or as soon thereafter as they may be on April 4, The requested actions may be made on or after the

2 LEE MCDONALD, late of PORTLAND, ME, deceased. Petition from Maine State Housing Authority seeking Formal Appointment of Special Administrator Hillary Massey, Esq. Libby O Brien Kingsley & Champion, LLC 62 Portlalnd Road, Unit 17, Kennebunk, ME following proceedings. These matters will be heard at 9:45 a.m. or as soon thereafter as they may be on April 11, The requested actions may be made on or after the MARY E. DUDLEY, late of PORTLAND, ME, deceased. Petition from One West Bank, FSB (d/b/a Financial Freedom a division of OneWest Bank c/o Leonard F. Morley Jr. Esq., Shapiro & Morley LLC, 707 Sable Oaks Drive, Suite 250, South Portland, ME seeking Formal Appointment of Special Administrator Richard Bridges, Esq. 47 Eastern Avenue, Augusta, Maine following proceedings. These matters will be heard at 9:15 a.m. or as soon thereafter as they may be on April 11, The requested actions may be made on or after the JEANETTE MICELI LANZA, late of BRUNSWICK, ME, deceased. LESLIE BETTINGER, 11 LORI DRIVE, BRUNSWICK ME seeking Petition for Formal Probate of Will and Appointment as Personal Representative. following proceedings. These matters will be heard at 10:30 a.m. or as soon thereafter as they may be on April 18, The requested actions may be made on or after the IRENE C. BABB, late of WINDHAM, ME, deceased. JAMES W. BABB, 2 PLYMOUTH ROAD, Westbrook ME Petition for Formal Probate of Will and Appointment of Personal Representative. following proceedings. These matters will be heard at 11:00 a.m. or as soon thereafter as they may be on April 18, The requested actions may be made on or after the

3 AVERELL L. ROBINSON, late of PORTLAND, ME, deceased. VIRGINIA A. ROBINSON, 50 NEW PORTLAND ROAD, Gorham ME Petition for Formal Probate of Will and Appointment of Personal Representative. following proceedings. These matters will be heard at 9:00 a.m. or as soon thereafter as they may be on April 25, The requested actions may be made on or after the LUCY JANE POORE, late of PORTLAND, ME, deceased. DIANE CAPUTO, P.O. BOX 176, SOUTHPORT ME Petition for Formal Probate of Will and Appointment of Personal Representative. PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: The following Personal Representatives have been appointed in the estates noted. The first publications date of this notice is March 7th, 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 ADA ELENOIR BUCKLIN, late of SOUTH PORTLAND, ME, deceased. VIRGINIA T. WILDES, 42 REYNOLDS STREET, SOUTH PORTLAND ME appointed Personal Representative WILLIAM E. WINSLOW, late of CASCO, ME, deceased. JOBYNA WINSLOW, 498 MAYBERRY HILL ROAD, Casco ME appointed Personal Representative ROBERT R. LETOSKI, late of PORTLAND, ME, deceased. ERNEST MORNEAU, 880 FOREST AVENUE #7-7, Portland ME appointed Personal Representative WAYNE ARTHUR TRUDELL, late of BRUNSWICK, ME, deceased. PRICILLA ANNE TRUDELL, 18 KATHERINE ST., BRUNSWICK ME appointed Personal Representative.

4 NICHOLAS A. SANSONE, late of SOUTH PORTLAND, ME, deceased. CATHERINE YOUNG, 99 LESTER DRIVE, Portland ME appointed Personal Representative LOTTIE ISABEL ARNOLD MILLER, late of FREEPORT, ME, deceased. WILLIAM MICHAUD, PO BOX 3404, PORTLAND ME appointed Personal Representative RUTH HELEN ABRAMSON, late of SOUTH PORTLAND, ME, deceased. STEPHEN A. ABRAMSON, 15 BROOKS CROSSING, WEST BOYLSTON MA and SUSAN A. LEONARD, 28 BAY ROAD, SOUTH PORTLAND ME appointed Personal Representative MABEL MARJORIE MCDONOUGH, late of PORTLAND, ME, deceased. WILLIAM T. STEWART, 142 HIGH STREET SUITE 410, PORTLAND ME appointed Personal Representative ANNE E. SCANLON, late of PORTLAND, ME, deceased. PETER SCANLON, 79 GRANDWIEW DRIVE, Westbrook ME and MARYJANE LORD, 114 PARTRIDGE CIRCLE, TAUNTON MA appointed Personal Representative LESLIE R. PINKHAM, late of CASCO, ME, deceased. ROGER D. PINKHAM, 2203 ROLLING GLEN, SPRING TX appointed Personal Representative ELIZABETH L. SMITH, late of PORTLAND, ME, deceased. DANA H. SMITH, 54 BROADWAY STREET, Portland ME appointed Personal Representative ROBERT HULBERT HARRIS, late of YARMOUTH, ME, deceased. KAREN LOUISE CONNOLLY, P.O. BOX 137, HOLLIS CENTER ME appointed Personal Representative HOPE E. WILLEY, late of PORTLAND, ME, deceased. ARTHUR GIROUX, 55 PENRITH ROAD, Portland ME appointed Personal Representative HARRY J. NAJUCH, late of STANDISH, ME, deceased. CAROLINE RAMSDELL, 825 CHADBOURNE ROAD, Standish ME appointed Personal Representative PAMELA S. HOPEWELL, late of YARMOUTH, ME, deceased. HILLARY H. JACKSON, PO BOX 895, CAMDEN ME and BLAKELEE H. GREENE, 62 MIDDLE STREET, NEWBURYPORT MA appointed Personal Representative WILLIAM G.E. SWEETMAN, III, late of HARPSWELL, ME, deceased. LAUREN P. SWEETMAN, 270 MAINE STREET, BRUNSWICK ME appointed Personal Representative DANA E. EDGECOMB, late of STANDISH, ME, deceased. DIANE M. EDGECOMB, ESQ., PO BOX 107, SACO ME appointed Personal Representative ESTELLE K. MURPHY, late of YARMOUTH, ME, deceased. ELLEN D. MURPHY, 88 PARK STREET #45, Portland ME appointed Personal Representative ROCCO JAMES LEE, late of WESTBROOK, ME, deceased. JOHN J. LEE, PO BOX 11256, Portland ME appointed Personal Representative ROBERT M. NORTON, late of SOUTH PORTLAND, ME, deceased. SCOTT P. NORTON, 62 WESTWOOD ROAD, Gray ME appointed Personal Representative PHILIP A. DUGAS, SR., late of GORHAM, ME, deceased. ANITA DUGAS, 145 CRESSEY ROAD, Gorham ME appointed Personal Representative LEMONT P. GAGNE, late of SCARBOROUGH, ME, deceased. CAROLYN HOFFMAN, 21 VERONICA LANE, FALMOUTH ME appointed Personal Representative HELEN LANDBERG WILSON, late of SCARBOROUGH, ME, deceased. ABBY L. WILSON,

5 273 BEECH RIDGE ROAD, SCARBOROUGH ME appointed Personal Representative GRACE T. FARJEON, late of BRUNSWICK, ME, deceased. GEORGE ROWE, JR., C/O FULTON, ROWE & HART LLP ONE ROCKEFELLER CENTER PLAZA, SUITE 301, NEW YORK NY appointed Personal Representative THERESA E. BAILLARGEON, late of GORHAM, ME, deceased. MICHAEL BAILLARGEON, 4 SUNNYFIELD LANE, FALMOUTH ME appointed Personal Representative BRUNO ALBERT LEINO, late of HARRISON, ME, deceased. RUTH M. LEINO, 8 ISLAND POND ROAD, HARRISON ME appointed Personal Representative MYLES L. O'DONNELL, JR, late of PORTLAND, ME, deceased. KATHLEEN E. CURRY, 350 PREBLE STREET, SOUTH PORTLAND ME appointed Personal Representative MAXINE L. SHIRLEY, late of WESTBROOK, ME, deceased. CATHERINE S. WALSH, 15 LORI LANE, Westbrook ME appointed Personal Representative JOHN ALISON NIELSEN, late of SCARBOROUGH, ME, deceased. MARION L. NIELSEN, 107 MUSSEY ROAD, SCARBOROUGH ME appointed Personal Representative NATALIE HERRON TITCOMB, late of FALMOUTH, ME, deceased. JEFFREY M. TITCOMB, PO BOX 835, FRYEBURG ME and STEPHEN H. TITCOMB, 1554 RICHVILLE ROAD, Standish ME appointed Personal Representative RUTH M. PEPPER, late of SCARBOROUGH, ME, deceased. KURT E. KLEBE, P.O. BOX 586, Portland ME and ROBERT M. PEPPER, 470 JOHN ANDERSON DRIVE, ORMOND BEACH FL and RANDY E. PEPPER, 6 COFFIN POIND ROAD, FREEPORT ME appointed Personal Representative STEVEN V. CALLOW, late of PORTLAND, ME, deceased. DANIELLE M. CALLOW, PO BOX 6, Peaks Island ME and RICHARD & MARTHA CALLOW, 19 MARRINER CT., Peaks Island ME appointed Personal Representative ELIZABETH A. WYMAN, late of PORTLAND, ME, deceased. BRUCE N. WYMAN, 22 ENTWOOD ROAD, FALMOUTH ME appointed Personal Representative ANNA H. DIPIETRO, late of FALMOUTH, ME, deceased. DEBORAH VALLELY, 31 MCAULEY ROAD, CAPE ELIZABETH ME appointed Personal Representative LUCIANO FRANK MALACRIA, late of NAPLES, ME, deceased. ROBERT W. PIERCE, 484 SOUTH BRIDGTON ROAD, Bridgton ME appointed Personal Representative MARY ELIZABETH STEVENS, late of RAYMOND, ME, deceased. LESLIE E. STEVENS, 1 CURTIS LAKE DRIVE, SANFORD ME and KERRY K. GLEW, P.O. BOX 1332, Raymond ME appointed Personal Representative MARILYN BRUCE TRUE, late of FREEPORT, ME, deceased. NANCY B. TRUE, 231 NELSON ROAD, SCARSDALE NY and KAREN M. TRUE, 15 SEAFOAM AVENUE, WINTHROP MA appointed Personal Representative FLORENCE MANCINI, late of FREEPORT, ME, deceased. CHRISTOPHER MANCINI, P.O. BOX 783, Westbrook ME appointed Personal Representative VIRGINIA W. TURNER, late of YARMOUTH, ME, deceased. RONALD D. TURNER, JR, 1394 STATE ROAD, ELIOT ME appointed Personal Representative CAROLYN

6 ELIZABETH KENISTON, late of FALMOUTH, ME, deceased. JOHN UPHAM, 21 GEORGES STREET, THOMASTON ME appointed Personal Representative GERTRUDE M. DUDLEY, late of PORTLAND, ME, deceased. MARLENE HAMMONDS, 64 BRADLEY STREET, Portland ME appointed Personal Representative JORDAN CAROLL SMITH, late of PORTLAND, ME, deceased. RICHARD H. SMITH, 21 OLD MAST ROAD, Portland ME appointed Personal Representative JEAN MARILYN TARDY, late of SOUTH PORTLAND, ME, deceased. JOANNA M. CHILDS, 200 CEMETERY ROAD, BUXTON ME and DAVID L. TARDY, 57 STANFORD STREET, SOUTH PORTLAND ME appointed Personal Representative EDWARD J. FLAHERTY, SR., late of PORTLAND, ME, deceased. EDWARD J. FLAHERTY, JR, 142 REGAN LANE, Portland ME appointed Personal Representative WILLIAM H. GANSKE, late of HARPSWELL, ME, deceased. KATHERINE L. SNOW, 8 SNOW COUNTRY LANE, Harpswell ME appointed Personal Representative ARLENE S. LERCH, late of PORTLAND, ME, deceased. NANCY A. LARSEN, 8 CRESCENT LANE, Raymond ME and KAREN L. FREDRICKSON, 3567 HIGH GREEN DRIVE, MARIETTA GA appointed Personal Representative MARK DAVID LIBBY, late of PORTLAND, ME, deceased. CAROLE B. NELSON, 1 BRUCE AVE., CAPE ELIZABETH ME appointed Personal Representative DAVID R. CHAREST, late of WESTBROOK, ME, deceased. JANICE E. CHAREST, 191 WEST VALENTINE STREET, Westbrook ME appointed Personal Representative ESTHER H. NOBLE, late of GORHAM, ME, deceased. SANDRA N. PENNA, 25 DEPOT STREET, Windham ME appointed Personal Representative ANNA M. LORD, late of GORHAM, ME, deceased. CHRISTOHER J. LORD, 17 OAKWOOD DRIVE, Gorham ME and JEFFREY R. LORD, 19 COLE FIELD ROAD, CAPE ELIZABETH ME appointed Personal Representative BEATRESS TIMMS, late of FREEPORT, ME, deceased. LARRY TIMMS, 1210 BURNABY STREET, EL CAJON CA appointed Personal Representative WILLIAM J. LAMBERT, late of SOUTH PORTLAND, ME, deceased. CECELIA M. LAMBERT, 161 SETTLER ROAD, SOUTH PORTLAND ME appointed Personal Representative RUTH MCGOWAN SEARWAY, late of PORTLAND, ME, deceased. GERALDINE DONGO, 90 CHESLEY AVE., Portland ME appointed Personal Representative ERNEST H. SMITH, late of SOUTH PORTLAND, ME, deceased. SANDRA HODGDON, 16 LOUISE STREET, Gorham ME appointed Personal Representative FREDA GENEVA PHINNEY, late of GORHAM, ME, deceased. ANGELA M. PELLETIER, 128 MAINE AVE., Portland ME appointed Personal Representative SELMA COHEN, late of CAPE ELIZABETH, ME, deceased. ROBERT COHEN, BEAR PATH TRAIL, EDEN PRAIRIE MN appointed Personal Representative BARBARA M. BAUER, late of BRUNSWICK, ME, deceased. LU GRAYCE, 64 GARRISON STREET, BRUNSWICK ME appointed Personal Representative PETER T. GERARDO, late of GRAY, ME, deceased. JANE

7 P. GERARDO, 37 RUSTIC ROAD, Gray ME appointed Personal Representative DAVID W. JOHNSON, late of YARMOUTH, ME, deceased. DAVID W. JOHNSON, JR, 55 ALLEN AVENUE EXTENSION, FALMOUTH ME appointed Personal Representative FLORENCE ELIZABETH NORRIS, late of PORTLAND, ME, deceased. GERALD N. DAVIS, PO BOX 4337, DEERFIELD BEACH FL and VIRGINIA N. TAYLOR, 8357 THOMPSON ROAD, ANNANDALE VA appointed Personal Representative MARGARET T. JEWETT, late of BALDWIN, ME, deceased. JULIE L. GEYER, 53 SCHOOL STREET P.O. BOX 10, East Baldwin ME and FRANCES E. O'NEILL, 19 BRIDGTON ROAD P.O. BOX 43, East Baldwin ME appointed Personal Representative HAROLD JEROME MORTIMER, JR, late of RAYMOND, ME, deceased. MARY ELIZABETH SEALS, 188 MEADOW ROAD, Raymond ME appointed Personal Representative OLAND KNIGHT, JR, late of CUMBERLAND, ME, deceased. CYNTHIA A. SHERWOOD, 43 GARDEN STREET, Gorham ME appointed Personal Representative RUTH S. ERIKSEN, late of RAYMOND, ME, deceased. DENIS A. MORSE, 55 ANDERSON ROAD, Raymond ME appointed Personal Representative ELIZABETH B. LEMOS, late of BRUNSWICK, ME, deceased. STEPHEN H. LEMOS, 152 MCKEEN STREET #D-16, BRUNSWICK ME appointed Personal Representative PHYLLIS BURBANK BAILEY, late of HARPSWELL, ME, deceased. LAWRENCE W. BAILEY, 140 HARPSWELL NECK ROAD, Harpswell ME appointed Personal Representative ARNOLD M. SANBORN, late of PORTLAND, ME, deceased. BOYCE A. SANBORN, 228 SOUTH RICHLAND ST., SOUTH PORTLAND ME appointed Personal Representative ELEANOR ROELSE WESSON, late of SCARBOROUGH, ME, deceased. JOHN WESSON, 8 MANCHESTER COURT, Yarmouth ME and ANNE WESSON, 8 FARWELL AVENUE, Cumberland ME appointed Personal Representative RUTH B. GILLESPIE, late of SOUTH PORTLAND, ME, deceased. DIANA M. STERLING, 24 PINE LEDGE DRIVE, SCARBOROUGH ME and CARL JOHN GILLESPIE, 202 DOW ROAD, Standish ME appointed Personal Representative EDWARD F. GALE, late of GORHAM, ME, deceased. DEBRA L. GALE, 42 SEBAGO LAKE ROAD, GORHAM ME appointed Personal Representative GENEVIEVE WOLFE TWIGG, late of PORTLAND, ME, deceased. ANNE W. ERTEL, 48 PARTRIDGE CIRCLE, Portland ME appointed Personal Representative ELIZABETH PERRY MARSH, late of SCARBOROUGH, ME, deceased. DAVID C. MARSH, 707 BARRETTS MILL ROAD, CONCORD MA appointed Personal Representative CHRISTOHER L. MILLER, late of, deceased. LAURA MILLER, 121 MIDDLE ROAD, CUMBERLAND CENTER ME appointed Personal Representative MARILYN GRANT KASERMAN, late of GORHAM, ME, deceased. RUDOLF W. KASERMAN, 23 QUEEN STREET, Gorham ME appointed Personal Representative DENNIS GEORGE KELLY, late of RAYMOND, ME, deceased. JEFFREY R. POULIN, 279 PARKER MOUNTAIN

8 ROAD, BARRINGTON NH appointed Personal Representative GLEN DURWARD LANG, late of SEBAGO, ME, deceased. KRISTINE R. LANG, 360 FOLLY ROAD, Sebago ME appointed Personal Representative MARY THERESA PULSONI, late of PORTLAND, ME, deceased. MARK T. PULSONI, 14 PEASE ROAD PO BOX 187, BUXTON ME appointed Personal Representative NORMA MARIE PROVENCHER, late of SCARBOROUGH, ME, deceased. DAVID J. PROVENCHER, 24 PILLSBURY DR., SCARBOROUGH ME and DIANE J.M. DIACO, 14 SARATOGA LANE, SCARBOROUGH ME appointed Personal Representative SUSAN KAY TAIPALUS, late of SOUTH PORTLAND, ME, deceased. JOHN WILLIAM TAIPALUS, 2926 PARADISE LAKE ROAD, CHIPLEY FL appointed Personal Representative ERMENA M. DIBIASE, late of GORHAM, ME, deceased. ANNETTE L. HENDERSON, 18 HOPE DRIVE, Gorham ME appointed Personal Representative WINNIFRED E. WAITT, late of SCARBOROUGH, ME, deceased. DEBORAH J. WELLS, C/O G. CHARLES SHUMWAY II, ESQ. 177 GRAY ROAD, FALMOUTH ME appointed Personal Representative WELDON S. BRACKETT, late of BRIDGTON, ME, deceased. LIDA V. BRACKETT, 148 MIDDLE RIDGE ROAD, Bridgton ME appointed Personal Representative ROBERT C. ALLEN, late of SCARBOROUGH, ME, deceased. DOUGLAS R. ALLEN, 26 PENNSYLVANIA AVENUE, SOUTH PORTLAND ME appointed Personal Representative SWINTON PETER SPALDING, late of RAYMOND, ME, deceased. RICHARD W. SPALDING, 6 JONES DRIVE, NEWBURYPORT MA appointed Personal Representative ROBERT MIKULKA, late of PEABODY, MA, deceased. GERALDINE LARRABEE, 79 LONGFELLOW STREET, Westbrook ME appointed Personal Representative PATRICIA ANN BYRNES, late of WESTBROOK, ME, deceased. TAMMY J. BYRNES, 420 MAIN STREET, Westbrook ME appointed Personal Representative NANCY A. BEAUDOIN, late of FALMOUTH, ME, deceased. MICHELLE MCLEAN, 118 STONECREST DR., Portland ME appointed Personal Representative ELIZABETH CASE JOHNSON, late of BRUNSWICK, ME, deceased. RONALD ARVID JOHNSON, MOORCREEK DRIVE, HOUSTON TX appointed Personal Representative PAULINA GALLANT, late of SCARBOROUGH, ME, deceased. LAURIE ANN COLELLO, 7 DORVAL DRIVE, Gorham ME appointed Personal Representative MARY E. SEABURY, late of YARMOUTH, ME, deceased. GAIL E. SEABURY, 362 EAST MAIN ST., Yarmouth ME appointed Personal Representative JOYCE HILARY MARSH, late of BRIDGTON, ME, deceased. DAVID L. MARSH, APPALACHIAN CIRCLE UNIT 112, OAKTON VA appointed Personal Representative BERNARD KLINGENSTEIN, late of SCARBOROUGH, ME, deceased. CHARLES KLINGENSTEIN, 2131 LUCKY JOHN DRIVE, PARK CITY UT and VIRGINIA ALBERT, 400 HODSDON ROAD, Pownal ME appointed Personal Representative ROBERT M. MALIA, late of PORTLAND, ME, deceased. JOSHUA MALIA, 531 CUMBERLAND

9 AVENUE APT. 5, PORTLAND ME appointed Personal Representative RICHARD ROLLAND ROBERTS, late of YARMOUTH, ME, deceased. CHERYL L. ROBERTS, P.O. BOX 851, YARMOUTH ME appointed Personal Representative KENNETH F. HARLOW, late of POWNAL, ME, deceased. TERRY N. SNOW, PO BOX 275, CUMBERLAND CTR ME appointed Personal Representative HELEN HENDERSON, late of BRUNSWICK, ME, deceased. JAMES S. HENDERSON, 2 JAYS LEDGE LANE, Harpswell ME appointed Personal Representative BARBARA K. WILSON, late of HARPSWELL, ME, deceased. GALE DOYLE, F/K/A GALE P. ALLEN 224 ASH POINT ROAD, Harpswell ME appointed Personal Representative DORIS J. DAVIS, late of BRUNSWICK, ME, deceased. IRIS DAVIS, 251 CASCO ROAD, BRUNSWICK ME appointed Personal Representative OMEGA MULONGA JONES, late of SOUTH PORTLAND, ME, deceased. TERESA M. JONES, 77 PENNSYLVANIA AVENUE, SOUTH PORTLAND ME appointed Personal Representative JERRY LANE MARSH, late of BRIDGTON, ME, deceased. DAVID L. MARSH, APPALACHIAN CIRCLE, UNIT 112, OAKTON VA appointed Personal Representative ELLEN ELIZABETH PROCTOR, late of HARPSWELL, ME, deceased. WILLARD A. PROCTOR, 66 PINE CREST FARM ROAD, Harpswell ME appointed Personal Representative NUNZI D'ALFONSO, late of PORTLAND, ME, deceased. ANNEMARIE DIMILLO, 91 DEERING RUN DRIVE, Portland ME appointed Personal Representative MEREDITH H. ALSTON, late of SOUTH PORTLAND, ME, deceased. ARTHUR TORDOFF, 225 SOUTH RICHLAND STREET, SOUTH PORTLAND ME appointed Personal Representative DIANE ELAINE DAVIS PRITCHARD, late of PORTLAND, ME, deceased. TINA LYNN HENDRICKS, 21 WEST ST., FREEPORT ME appointed Personal Representative JEAN E. FALT, late of PORTLAND, ME, deceased. JAMES ARTHUR FALT, 162 SPURWINK ROAD, SCARBOROUGH ME appointed Personal Representative JAMES ALEXANDER FALT, late of PORTLAND, ME, deceased. JAMES ARTHUR FALT, 162 SPURWINK ROAD, SCARBOROUGH ME appointed Personal Representative SPERO J. DYER, late of SOUTH PORTLAND, ME, deceased. ANNE L. DYER, 43 PENNSYLVANIA AVENUE, SOUTH PORTLAND ME appointed Personal Representative LENA G. SIMONTON, late of WINDHAM, ME, deceased. LINDA M. SIMONTON, 5 HARRISON ROAD, Windham ME appointed Personal Representative.

10

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 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

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 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

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

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

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

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

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

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

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

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

AnnMarie Houston Ann Allen Ronald Meyer Phyllis Tondoff Sandra Vandette. Anne Cardello Francis Leary Patti Wagner-Miller Judith Leco Richard Leco

AnnMarie Houston Ann Allen Ronald Meyer Phyllis Tondoff Sandra Vandette. Anne Cardello Francis Leary Patti Wagner-Miller Judith Leco Richard Leco Saturday, November 3, 2018 William Taksar Emily Portela AnnMarie Houston Ann Allen Ronald Meyer Phyllis Tondoff Sandra Vandette Sunday, November 4, 2018 Steven Meaney Lisa Bradley Anne Cardello Francis

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 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

Ann Allen Kay Goudreau Arlene Hall Sandra Greve JoAnn Houle. Deborah Dailey Cindy Flynn Anne Cardello Lynn McAfee Parish Deacon

Ann Allen Kay Goudreau Arlene Hall Sandra Greve JoAnn Houle. Deborah Dailey Cindy Flynn Anne Cardello Lynn McAfee Parish Deacon Saturday, September 30, 2017 S. Kathee Corrigan Ann Allen Kay Goudreau Arlene Hall Sandra Greve JoAnn Houle Sunday, October 1, 2017 Lisa Bradley Colleen Ford Deborah Dailey Cindy Flynn Anne Cardello Lynn

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

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

LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, MARCH 27, 2009

LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, MARCH 27, 2009 LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, MARCH 27, 2009 PRESIDING JUDGE THOMPSON 2070928 2070998 Otis L. Johnson v. Metro Land Company, L.L.C., and Gerald Prosch (Appeal

More information

2015 MN Senior Games - Pickleball Results Last Name First Name Gender Age Competition Team Name Results Medal Stein Robert Male 53 Pickleball - Mens

2015 MN Senior Games - Pickleball Results Last Name First Name Gender Age Competition Team Name Results Medal Stein Robert Male 53 Pickleball - Mens 2015 MN Senior Games - Pickleball Results Last Name First Name Gender Age Competition Team Name Results Medal Stein Robert Male 53 Pickleball - Mens Doubles - 50-54 KAUSS, Del & STEIN, Robert Beltz Mark

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

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

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

The ARC of Delaware 5K Run/Walk Wild Quail Country Club - Wyoming, DE Saturday - May 05, 2018 A TriSports Events Production

The ARC of Delaware 5K Run/Walk Wild Quail Country Club - Wyoming, DE Saturday - May 05, 2018 A TriSports Events Production The ARC of Delaware 5K Run/Walk Wild Quail Country Club - Wyoming, DE Saturday - May 05, 2018 A TriSports Events Production Overall Finish List 5K Run 1 Dean Holden Dover DE 2337 44 1 Open 21:13.3 21:13.3

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

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

Martinsville Half Marathon, 5K and Relay 2015 Age Group Results

Martinsville Half Marathon, 5K and Relay 2015 Age Group Results Female Overall Winners Winners 1 Julie Moore 34 65 17 1:41:50.8 2 Christina Kinkema Collinsville VA 41 52 27 1:49:40.1 3 Rebecca Forestier Martinsville VA 35 35 30 1:50:42.8 1 03/21/2015 11:16:48 Female

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

Flight 1. Team: Barrett, Kemberly / Rapp, Jan Team Handicap Index: 11.4 Handicap

Flight 1. Team: Barrett, Kemberly / Rapp, Jan Team Handicap Index: 11.4 Handicap Flight 1 Team: Jones, Shanna / Morales, Anna Team Handicap : 4.4 Handicap Anna Morales 0.4 0 0 Shanna Jones 4.0 5 5 Team: Christensen, Meghan / Turnage, Carol Team Handicap : 6.8 Handicap Meghan Christensen

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

Event Division Entrant name Final score Place Golf - Level 2 9 Hole Athlete/Partner C01 Salmonsen, Kelley 65 1st place Golf - Level 2 9 Hole

Event Division Entrant name Final score Place Golf - Level 2 9 Hole Athlete/Partner C01 Salmonsen, Kelley 65 1st place Golf - Level 2 9 Hole Event Division Entrant name Final score Place Golf - Level 2 9 Hole Athlete/Partner C01 Salmonsen, Kelley 65 1st place Golf - Level 2 9 Hole Athlete/Partner C01 Salmonsen, Scott 65 1st place Golf - Level

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

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

GREENUP COUNTY CANDIDATE FILINGS NON-PARTISAN GENERAL ELECTION 2014

GREENUP COUNTY CANDIDATE FILINGS NON-PARTISAN GENERAL ELECTION 2014 GREENUP COUNTY CANDIDATE FILINGS NON-PARTISAN GENERAL ELECTION 2014 OFFICE NAME ADDRESS CITY OF BELLEFONTE MAYOR Thomas R. Tom Bradley 422 Bellefonte-Princess Rd., Ashland, KY 41101 COMMISSIONER Maurice

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

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

Newburgh Personal Property Tax Commitment Book :51 PM

Newburgh Personal Property Tax Commitment Book :51 PM 1 Abercrombie, Mari 31 Kennebec Rd. 1 31 Kennebec Rd 8 ADT Security Ser, Inc P.O.Box 56 Boca Raton FL 33431-86 2 2 2.65 2 2324 Carmel Rd N 2 Babcock, Allen PO Box 247 Hampden ME 4444 15, 15, 198.9 15,

More information

Race No. Name & Division Distance. Gold Vincent Home 228. Gold Ken Stephens 246 Silver Bert Janes 237. Gold James Penfold 280 Silver Murray Taylor 258

Race No. Name & Division Distance. Gold Vincent Home 228. Gold Ken Stephens 246 Silver Bert Janes 237. Gold James Penfold 280 Silver Murray Taylor 258 Indoor Rowing Thursday 8 November 1 Minute Race No. Name & Division Distance Race 63 90+ Open Male Gold Vincent Home 228 Race 63 Male 85-89 Lightweight Gold Ken Stephens 246 Silver Bert Janes 237 Race

More information

Nations Capital Area USBC 37th Annual Senior Tournament --- Official Prize List

Nations Capital Area USBC 37th Annual Senior Tournament --- Official Prize List Team, Team, Handicapped 1 Sassy But Classy Ladies 6 40 2,850 837 $800.00 Fort Washington, MD 2 Mixed Nuts 60 2,837 552 $600.00 Falls Church, VA 3 All Stars Chubb 53 2,813 756 $237.00 Temple Hills, MD 4

More information

ACCIDENT REPORT BY DRIVER

ACCIDENT REPORT BY DRIVER User: FYELLOWT JOPLIN POLICE DEPARTMENT 08/27/2014 13:51 ACCIDENT REPORT BY DRIVER Accident Date: 08/21/2014-08/27/2014, Driver: Adams, Randy P Address: 9261 SE 97TH TERRACE OLN / State: K01493802 KS Age:

More information

KNIGHT Family - Descendants of N. KNIGHT

KNIGHT Family - Descendants of N. KNIGHT 1-N. KNIGHT [1908] Abt 1600,,, England,, Ireland +Unknown 2-Thomas KNIGHT, Sr [958] Abt 1630,, Cork Co, Ireland After 1655,, Cork Co, Ireland +Marjory [959] Abt 1630,,, Ireland marr: Abt 1651,, Cork Co,

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-16-19 01:33 AM Page 1 C20618 2007 JULY PERIODIC (K) SCHEDULE: A RECORD 01/07/07 MARIE R. IRWIN 112 LOCUST AVE 142 JUL-15-07 04:30 PM BRENDAN J. MCCURDY 108 ATLANTIC AVE WEST 11796 3826 JUL-15-07 04:18

More information

VA Hero 5k Run/Walk - September 8, Salisbury, NC

VA Hero 5k Run/Walk - September 8, Salisbury, NC Finish Bib # Name Age Hour Min Sec Gender Age Group 1 65 Christopher Allen 42 18 44 M 40-44 2 176 Henry Brooks 21 20 31 M 20-24 3 172 Harry Warwell ** 61 24 24 M 60-64 4 106 Emberleigh Pauley-Brown 12

More information

Columbus County Detention Center

Columbus County Detention Center From: 00:00 to 23:59 Baldwin, Charles Anthony 2525 Jenkins Rd 84203 50 Bennett, James Allen 50 Oak Tree Lane 84211 38 Hallsboro, NC 28442 SELL DELIVER MARIJUANA Brown, Billy Eugene 241 Pd Ranch Drive 84206

More information

Chasing Caterpillars Triathlon Age Group Results

Chasing Caterpillars Triathlon Age Group Results Female Open Winners 1 5 Makena Gates 143 14 1 4:01.5 1:00 1 0:20.5 1 30:54.6 21.7 1 0:21.3 1 20:25.3 6:23 56:03.2 Female Masters Winners 1 19 Kim Huffman 78 48 1 5:55.7 1:29 1 0:39.3 1 31:25.4 21.4 1 0:45.5

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

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

Thursday, April 27, 2017

Thursday, April 27, 2017 The object of this Association is to promote good fellowship and sportsmanship among the members, encourage the active participation of its members in playing golf according to the USGA rules which may

More information

Sport Girls. Tennis 1 st Team

Sport Girls. Tennis 1 st Team Sport 1960-61 Girls Tennis 1 st Team Back Row L-R: Mary Ellis, Mrs C. Williams, Mr Hamilton, Miss M. Musgrave, Winnie Jones Front Row L-R: Irene Thorpe, Carol Jordan, Dilys Hughes, Susan Thorpe Tennis

More information

Race Awards for Veterans Day 11/11/2013 5K

Race Awards for Veterans Day 11/11/2013 5K Race Awards for Veterans Day 11/11/2013 5K Run Overall Female 1. Chantelle Wilder F27 Monte Sereno CA 4 17:28.37 Overall Male 1. Dillon Vallette M17 Fort Myers FL 1 16:33.60 Masters Female 1. Rachel Lee

More information

ACCIDENT REPORT BY DRIVER

ACCIDENT REPORT BY DRIVER User: PHADSALL JOPLIN POLICE DEPARTMENT 08/07/2018 08:30 ACCIDENT REPORT BY DRIVER Accident Date: 08/02/2018-08/07/2018, Driver: Allen, Tiffani Lee Address: 8773 AUTUMN VALLEY AVE OLN / State: N202171039

More information

2 Lady Bestball 2018 Player Roster

2 Lady Bestball 2018 Player Roster 2 Lady Bestball 2018 Player Roster Event Roster: 122 Handle Entry # H.I. GHIN Status Patty Ely 128 38.6 1443689 Registered Carol Glynn 127 2736658 Registered, not confirmed Carla Albertson 126 19.3 7964711

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

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

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

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

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

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

USA T&F Certified. Registration No. 10K: AL93010JD 5K: AL08034JD. Mobile, AL November 3, :00 A.M. Weather: 70 DEGREES; CLEAR

USA T&F Certified. Registration No. 10K: AL93010JD 5K: AL08034JD. Mobile, AL November 3, :00 A.M. Weather: 70 DEGREES; CLEAR 2018 SENIOR BOWL CHARITY RUN Bienville Square, Downtown Mobile USA T&F Certified. Registration No. 10K: AL93010JD 5K: AL08034JD Mobile, AL November 3, 2018 8:00 A.M. Weather: 70 DEGREES; CLEAR 5K Results

More information

District # 5 OAAS Homecraft Qualified & Apprentice Judges List

District # 5 OAAS Homecraft Qualified & Apprentice Judges List Name Home Fair Mailing Address Phone Qualified Judges Input two (2) most recent years X = only if year unknown Lockerbie, Theresa 0379 Victoria St, Everton, ON N0B 2K0 519-856-4183 2016 2016 2016 x 2016

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

Valley View Golf Club 55th Annual Invitational Saturday, October 18 & Sunday, October 19 Prize Distribution

Valley View Golf Club 55th Annual Invitational Saturday, October 18 & Sunday, October 19 Prize Distribution Valley View Golf Club 55th Annual Invitational Saturday, October 18 & Sunday, October 19 Prize Distribution Closest To Pin Saturday, October 18 Hole Award Name Club Women 12 $25.00 Barbara Hines Desert

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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT APR-12-19 12:02 AM Page 1 C19915 2007 11 DAY PRE GENERAL (E) SCHEDULE: A RECORD MARTIN ABRUZZO 14 MADISON AVE 2141 ANTHO ADDEO 26 QUAKER LANE 932 RICHARD ARENA 57 GROVE ST GLENWOOD LANDIN 11547 1329 PHYLLIS

More information

Sharon Architectural Survey Data Sheet

Sharon Architectural Survey Data Sheet MHC # Assessor's # Resource Street Address Date 65 101/110 Walter J. and Mary Roach House 12 Billings Street c 1912 66 101/113 Holmes House 16 Billings Street Mid 19th Century 67 101/115 Hannah Leonard

More information

INSPECTOR LOCATION CITY/TOWN DESCRIPTION INSPECTION TYPE DESCRIPTION OWNER NAME

INSPECTOR LOCATION CITY/TOWN DESCRIPTION INSPECTION TYPE DESCRIPTION OWNER NAME AL WESTBROOK 904-437-6369 AL WESTBROOK 4646 CARLTON DUNES DRIVE UNIT 14 FERNANDINA BEACH 299-ELECTRICIAL FINAL/CHNG OUT MEYER, CHRISTIAN AL WESTBROOK 6 WILDLIGHT AVENUE YULEE 299-ELECTRICIAL FINAL/CHNG

More information

LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, SEPTEMBER 25, 2009

LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, SEPTEMBER 25, 2009 LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, SEPTEMBER 25, 2009 PRESIDING JUDGE THOMPSON 2080246 2080460 2080597 2080641 Richard Bailey v. Judy T. Bailey (Appeal from Montgomery

More information

B Benanti 15-AC S. 14th McGuar, Carol (B0727)

B Benanti 15-AC S. 14th McGuar, Carol (B0727) City of Springfield Corporation Counsel Docket Sheet 8:30 a.m.-january 13, 2016- City Council Chambers PARCEL INSPECTOR CASE NO. ADDRESS DEFENDANT ACTION White- 00736 S16-2348 TOW Morales, Katherine (B1873)

More information

Permit Issued Date: LAWRENCE A CROSBY $ 4, CAP LODGE LLC CLOUD $ 6, $ 25,967, LLC MOUNTAIN VILLAGE TELLURIDE

Permit Issued Date: LAWRENCE A CROSBY $ 4, CAP LODGE LLC CLOUD $ 6, $ 25,967, LLC MOUNTAIN VILLAGE TELLURIDE Jurisdiction: Mountain Village Mountain Village Issued s Issued Date: 2017-10-01-2017-10-31 Issued Date Type Number Property Address Owner Name Valuation Contractor Contractor Phone 10/05/2017 Electrical

More information

WASECA COUNTY, MINNESOTA TOWN/CITY OFFICERS AND COUNTY COMMISSIONERS FOR THE YEAR 2018

WASECA COUNTY, MINNESOTA TOWN/CITY OFFICERS AND COUNTY COMMISSIONERS FOR THE YEAR 2018 WASECA COUNTY, MINNESOTA TOWN/CITY OFFICERS AND COUNTY COMMISSIONERS FOR THE YEAR 2018 Tammy Spooner, County Auditor-Treasurer (507) 835-0610 ALTON TOWNSHIP TAX CAPACITY 1,277,980 Home Phone Cell Phone

More information

STONE LAKE CONDOMINIUM ASSOCIATION EAST LANSING MICHIGAN CO-OWNER DIRECTORY

STONE LAKE CONDOMINIUM ASSOCIATION EAST LANSING MICHIGAN CO-OWNER DIRECTORY STONE LAKE CONDOMINIUM ASSOCIATION EAST LANSING MICHIGAN 48823 2005 CO-OWNER DIRECTORY The Stone Lake Condominium Association Board is pleased to release the 2005 Directory. We hope you will find this

More information

2014 Judicial Sale List June 25, 2014 Administration Building 10:00 AM Public Meeting Room

2014 Judicial Sale List June 25, 2014 Administration Building 10:00 AM Public Meeting Room 1 2014 Judicial Sale List June 25, 2014 Administration Building 10:00 AM Public Meeting Room East Cameron Township 001-00-076-069-001-L 3806 Upper Road MOBILE HOME ONLY LEASED LAND Ernest Segura $1,503.80

More information

Wimberley Lions Club Committees created 07/13/2015

Wimberley Lions Club Committees created 07/13/2015 Wimberley Lions Club Committees created 07/13/2015 Academic Challenge Committee Broussard Neil bolweavil@gmail.com 512-842-3069 281-772-8195 Bruns C.W. cwb@vownet.net 512-376-0053 Fisseler Glenn D. gfisseler@hotmail.com

More information

Regional School Unit No. 18 Belgrade China - Oakland Rome - Sidney. School Bus Routes Belgrade/Rome (Regular Routes)

Regional School Unit No. 18 Belgrade China - Oakland Rome - Sidney. School Bus Routes Belgrade/Rome (Regular Routes) Regional School Unit No. 18 Bus Routes 2015-16 1 Regional School Unit No. 18 Belgrade China - Oakland Rome - Sidney School Bus Routes 2015-2016 Revised: August 18, 3015 FINAL DRAFT Belgrade/Rome (Regular

More information

RealtySouth s #1 Real Estate Agent Stephanie Robinson. Mountain Brook Cahaba Office

RealtySouth s #1 Real Estate Agent Stephanie Robinson. Mountain Brook Cahaba Office RealtySouth s #1 Real Estate Agent 2016 Stephanie Robinson Mountain Brook Cahaba Office MIKE & HAYDEN WALD, Over the Mountain Acton Road Office Charles, Joey & Adelle Valekis, Mountain Brook Crestline

More information

Coldwater Run for an Instrumental Lifelong Experience

Coldwater Run for an Instrumental Lifelong Experience Coldwater Run for an Instrumental Lifelong Experience July 25, 2009 Results By Michigan Running Foundation To Mens Results 5k Run To Walk Results Winners Overall Female Open 1 Loretta Tobolske-Horn 37

More information

Five Generations Descendant Chart: Hubert Brower

Five Generations Descendant Chart: Hubert Brower Five Generations Descendant Chart: Hubert Brower Hubert Brower, b. between 1690 and 1700 Germany +Ann ( ), b. between 1690 and 1700 Germany, m. before 1715 Germany ÃÄÄ Christian Brower, b. between 1715

More information

Three Generation Descendants of William Milligan

Three Generation Descendants of William Milligan Three Generation Descendants of William Milligan Generation No. 1 1. WILLIAM 3 MILLIGAN (JACOB 2, DR. JOHN 1 ) was born Aft. 1774 in Charleston, SC?, and died 1839 in USA. He married CATHERINE MCKENZIE

More information

Region 1. Connecticut. Maine. Maryland. Delaware. District of Columbia Region 1 - Page 1

Region 1. Connecticut. Maine. Maryland. Delaware. District of Columbia Region 1 - Page 1 2016 - Region 1 Connecticut, Delaware, District of Columbia, Maine, Maryland, Massachusetts, New Hampshire, New Jersey, New York, Pennsylvania, Rhode Island, Vermont, Virginia, West Virginia Connecticut

More information

2015 Nevada State Trapshooting Championships April 1-5, 2015 Clark County Shooting Complex Las Vegas, Nevada

2015 Nevada State Trapshooting Championships April 1-5, 2015 Clark County Shooting Complex Las Vegas, Nevada 2015 Nevada State Trapshooting Championships April 1-5, 2015 Clark County Shooting Complex Las Vegas, Nevada Event #1 White Flyer Singles Wednesday, April 1, 2015 AA 3301427 Richard Bullard, Jr NV 98 A

More information

LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, JUNE 21, 2013

LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, JUNE 21, 2013 LIST OF DECISIONS ANNOUNCED BY COURT OF CIVIL APPEALS OF ALABAMA ON FRIDAY, JUNE 21, 2013 PRESIDING JUDGE THOMPSON 2110364 2111143 2120138 2120214 2120324 2120420 2120042 2120082 Samuel Rodgers v. Elizabeth

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

#3-8:35 AM - DUCK POND RD EXT & LISAMY DR (ESE) / DUCK POND RD EXT & LISAMY DR

#3-8:35 AM - DUCK POND RD EXT & LISAMY DR (ESE) / DUCK POND RD EXT & LISAMY DR Run - EHB 23 Girard, Alison 9250 50 min 11.41 mi 22 / 22 Description: EHB INBOUND #1-8:20 AM - OLD CHATHAM RD & KAREN AVE (WNW) / OLD CHATHAM RD & KAREN AVE #2-8:26 AM - FACTORY RD & DEPOT ST (WSW) / Factory

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

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

Olympic Fencing Participation - Australia 1952

Olympic Fencing Participation - Australia 1952 1952 Men's Foil Team 1952-07-22 (Tuesday) R1 Fethers, John Erle (*1929-12-04-2010-03-30) Gibson, John Henry Fawdon "Jock" (*1921-03-25) Stanmore, Charles Joseph (*1924-06-16-2012-01-25) 1952-07-24 (Thursday)

More information

Meat Animal Evaluation Teams

Meat Animal Evaluation Teams 1987 Meat Animal Evaluation Team Back: R.J. Epley (Coach), Tom Peters (Coach), J.C. Meiske (Coach) Front: Kurtis Hubers, Randy Anderson, Larry Mulert Not pictured: Becky Meinecke 1986 Meat Animal Evaluation

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

Show #B2169 (Chris Benedict): Az Sun Circuit VRH 1 (03/03/2018)

Show #B2169 (Chris Benedict): Az Sun Circuit VRH 1 (03/03/2018) Show #B2169 (Chris Benedict): Az Sun Circuit VRH 1 (03/03/2018) 1703. AQHA 182000: VRH Ranch Cutting - Shown: 7 2 735 Slidin Big Time Daniel Harris Connie Or Larry Klauzen 4 314 Guitar Legend Arno Gorgasser

More information

Society of Indiana Pioneers Pioneer Ancestors Approved in 2006

Society of Indiana Pioneers Pioneer Ancestors Approved in 2006 Online Connections home page Genealogy Across Indiana Department Society of Indiana Pioneers Pioneer Ancestors Approved in 2006 Compiled by Evan Gaughan and Rachel Popma The applications for membership

More information

Jan / Feb / March Prayer Partners

Jan / Feb / March Prayer Partners Jan / Feb / March Prayer Partners 1 Brenda Alligood 2 Carol & Colon Alligood Page # 1 3 Dorothy Alligood 4 Judy Alligood James Howerin 5 Kenny Ray & Myra Alligood Glinda Howerin 6 Levin Alligood Jack Ipock

More information

Competition Place Result Name County

Competition Place Result Name County Competition Place Result Name County Art Flower Drawing Contest 1st Mildred Pyatt Georgetown 2nd Amergo Lyerly Williamsburg Art Wreath Contest 1st Betty Roberts Williamsburg 2nd Rosa Fulton Williamsburg

More information

Provincial Court of New Brunswick Docket

Provincial Court of New Brunswick Docket 03980007 CC (334)(b)(ii) 13 November, 2018 CC (335)(1) 13 November, 2018 04247107 CC (266)(b) 20 November, 2018 04263407 CC (264.1)(2)(b) 19 November, 2018 09:30 AM Gagnon, Jamie Lee A 1 Plea 09:30 AM

More information

2015 Kansas Senior Olympics- Pickleball

2015 Kansas Senior Olympics- Pickleball Pickleball Singles Male 50-54 Robert Schmitt Leavenworth KS 1st Pickleball Singles Male 50-54 Jeffery Murphy Garfield KS DNS Pickleball Singles Male 55-59 JUAN LUINA Lawrence KS 1st Pickleball Singles

More information

LOOKOUT MOUNTAIN CIRCUIT SUPERIOR COURT

LOOKOUT MOUNTAIN CIRCUIT SUPERIOR COURT LOOKOUT MOUNTAIN CIRCUIT SUPERIOR COURT Calendar for August 1 st, 2018 NON-JURY Case Defendant Charges Attorneys 17CR0634 18WKR00952 05CR21811; 05CR22064; 14CR0018 18WKR01267 2013-SU-CR-535 18CAT00228

More information

PICKLEBALL RESULTS. Men's Singles. Langford, Richard M Howell MI Gold

PICKLEBALL RESULTS. Men's Singles. Langford, Richard M Howell MI Gold PICKLEBALL RESULTS Men's Singles Langford, Richard 50-54 M Howell MI Gold O'Toole, Dan 55-59 M Williamston MI Gold Friesen, Kevin 55-59 M Troy MI Silver Statz, Gordon 55-59 M Rochester Hills MI Bronze

More information

Ancestors of James "Kenneth" MacCallum Of Kingston, Ontario

Ancestors of James Kenneth MacCallum Of Kingston, Ontario Ancestors of James "Kenneth" MacCallum Of Kingston, Ontario Keith McCallum 193 Wilson Avenue #310 Toronto, Ontario, Canada Ancestors of James "Kenneth" MacCallum Page 1 First Generation 1. James "Kenneth"

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