STATE OF MAINE PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW:
|
|
- Daniella Austin
- 5 years ago
- Views:
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 9:30 a.m. or as soon thereafter as they may be on January 16, 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 ALICE M TRAIN, late of WESTBROOK, ME, deceased. CAROLYN J ROBIE, 18 FAXON DRIVE, WELLS ME is seeking to confirm Formal Appointment as Personal Representative and Formal Probate of Will. Notice is hereby given by the representative petitioners that they have filed the following proceedings. These matters will be heard at 9:30 a.m. or as soon thereafter as they may be on January 9, 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 INEZ MABEL DAVIS, late of FREEPORT, ME, deceased. LINWOOD LOTHROP, S.E. 29TH STREET, CHOCTAW OK is seeking formal appointment as Personal Representative and formal probate of will. KATHLEEN MEADE 6 GUPTIL AVENUE, FREEPORT, ME 04032, is seeking Formal Probate of Codicil. Notice is hereby given by the representative petitioners that they have filed the following proceedings. These matters will be heard at 1:30 p.m. or as soon thereafter as they may be on December 19, 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 ARMAND L. BERNIER, late of HARPSWELL, ME, deceased.
2 C. WARREN RING, 195 ADAMS ROAD, BRUNSWICK ME is seeking appointment as Personal Representative is and Formal Probate of Will. Notice is hereby given by the representative petitioners that they have filed the following proceedings. These matters will be heard at 9:00 a.m. or as soon thereafter as they may be on December 12, 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 JOHN A. NORBURG, late of SOUTH PORTLAND, ME, deceased. PATRICIA R. NORBURG, 52 HEATHER ROAD, SOUTH PORTLAND ME is seeking Appointment as Personal Representative and Formal Probate of Will. Notice is hereby given by the representative petitioners that they have filed the following proceedings. These matters will be heard at 10:15 a.m. or as soon thereafter as they may be on December 12, 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 DANIEL ALBAHARY, late of ALICANTE, SPAINE, deceased. MARK ALBAHARY, 3 OLD NECK ROAD, SCARBOROUGH ME is seeking appointment as Personal Representative, appointment as Formal Special Administrator and Formal Probate of Will. The following Personal Representatives have been appointed in the estates noted. The first publications date of this notice is November 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 ISAAC GABRIEL BENJAMIN, late of POWNAL, ME, deceased. SHAWN S. BENJAMIN, C/O PORTLAND MEPS 510 CONGRESS STREET, Portland ME and JENNIFER R. GOWAN BENJAMIN, 283 MERRIL ROAD, Pownal ME appointed Personal Representative DONALD G. PARROT, late of
3 SCARBOROUGH, ME, deceased. THEODORE E. OBER, 45 SCHOOL STREET OLD CITY HALL, BOSTON MA appointed Personal Representative SUSAN E. EVERETT, late of PORTLAND, ME, deceased. GARETT EVERETT, 112 HILLSIDE AVE., SOUTH PORTLAND ME appointed Personal Representative ROY DUCHARME, late of SOUTH PORTLAND, ME, deceased. DAVID DUCHARME, 35 STEVENS ROAD, Sebago ME appointed Personal Representative DANIEL F KILEY, late of SCARBOROUGH, ME, deceased. DONNA M. FRANZTEN, 5700 SHADY HILL LANE, ARLINGTON TX appointed Personal Representative NADINE V. RIDLON, late of WEST BALDWIN, deceased. CAROLE A DOUGHTY, 3 MCLELLAN STREET, #4, BRUNSWICK ME appointed Personal Representative TIMOTHY PAUL GOODE, late of SCARBOROUGH, ME, deceased. TRACY DUDLEY GOODE, 21 SNOWBERRY DRIVE, SCARBOROUGH ME appointed Personal Representative KATHERINE A. MCLAUGHLIN, late of SCARBOROUGH, ME, deceased. MARY ANN BENNER, 111 AUSTIN STREET, Westbrook ME and RAYMOND BENNER, 111 AUSTIN STREET, Westbrook ME appointed Personal Representative PAUL A. RAGAN, late of PORTLAND, ME, deceased. DANIEL S. GREEN, 493 NEW GLOUCESTER ROAD, North Yarmouth ME appointed Personal Representative BERN PIMENTEL TAJONERA, late of WINDHAM, ME, deceased. CORINNE T. SILSBY, 1 WHISPERING PINES DR., Windham ME appointed Personal Representative RUTH HOUGHTON HOLMES, late of FALMOUTH, ME, deceased. JOHN HOUGHTON, PO BOX 5610, MARLBOROUGH MA appointed Personal Representative JAMES EDWARD KELLY, late of PORTLAND, ME, deceased. KATHLEEN K. STRANGE, 37 WILKIE STREET, Portland ME and MAUREEN K. SMITH, 14 METHODIST ROAD, WESTBROOK ME appointed Personal Representative IRENE LAURA GOLDING, late of RAYMOND, ME, deceased. MARK E. GOLDING, P.O. BOX 281, Raymond ME appointed Personal Representative EDWARD BOJARCZUK, late of PORTLAND, ME, deceased. DAVID C. BOJARCZUK, 3 LITTLE BROOK COURT #46, BURLINGTON MA appointed Personal Representative WILLIAM J. FOSTER, late of RAYMOND, ME, deceased. ELIZABETH A. FRENCH, 310 WEST ACTON ROAD, STOW MA appointed Personal Representative MARY RITA NOONAN, late of PORTLAND, ME, deceased. DANIEL J. DESMOND, 55 STROUDWATER STREET, Westbrook ME appointed Personal Representative JOHN J. PORTER, late of SEBAGO, ME, deceased. TRACEY J. PORTER, 3 PORTER ROAD, Sebago ME appointed Personal Representative ELIOT BROWN PAYSON, late of FALMOUTH, ME, deceased. THOMAS M. PIERCE, H.M. PAYSON PO BOX 31, Portland ME appointed Personal Representative BEVERLY JEANNETTE MARSHAL, late of PORTLAND, ME, deceased. KATHERINE M. MARSHALL, 35 WESTMINSTER AVENUE, Portland ME appointed Personal Representative PETER P. RISBARA, late of WINDHAM, ME, deceased. CANDITA M. RISBARA, 20 ANTHOINE ROAD,
4 Windham ME appointed Personal Representative EDWARD A. BAUMANN, JR, late of YARMOUTH, ME, deceased. STELLA M. BAUMANN, 74 FORESIDE ROAD, FALMOUTH ME and ROBERT BAUMANN, 234 MIDDLE ROAD, FALMOUTH ME appointed Personal Representative CATHARINE ANNE PLACE, late of YARMOUTH, ME, deceased. LINDSAY ELIZABETH PLACE, 8 CASCO TERRACE APT 11, FALMOUTH ME appointed Personal Representative MARY R BAGNOLI, late of PORTLAND, ME, deceased. DEBORAH J COLCORD, 3 THOMAS ROAD EXT., STANDISH ME appointed Personal Representative SUSAN J. CLARK, late of CAPE ELIZABETH, ME, deceased. GLENN L. DAUKAS, 14 ANGELL POINT ROAD, CAPE ELIZABETH ME appointed Personal Representative SUSAN STRAHAN LEBEL, late of CUMBERLAND, ME, deceased. ANDREW LEBEL, 83 JOHNSON ROAD, FALMOUTH ME and CAITLIN A. LEBEL, 87 QUEBEC STREET, #1, Portland ME appointed Personal Representative ROBERT M. CHASE, late of FALMOUTH, ME, deceased. ELIZABETH L. CHASE, 67 BLACKSTRAP ROAD, FALMOUTH ME appointed Personal Representative REIDAR ANTON PETTERSEN, late of WINDHAM, ME, deceased. WANDA P. PETTERSEN, 77 EVERGREEN LANE, Windham ME appointed Personal Representative EDWARD JAY GOODRICH, late of PORTLAND, ME, deceased. JAMES GOODRICH, 2 WINN FARM ROAD, FALMOUTH ME appointed Personal Representative PHILIP FRANCIS CAVANAUGH, late of SOUTH PORTLAND, ME, deceased. JOHN PHILIP CAVANAUGH, 41 GRANDVIEW AVENUE, SOUTH PORTLAND ME appointed Personal Representative HARRY KENDALL HUSSEY, late of CAPE ELIZABETH, ME, deceased. BARBARA ARLENE HUSSEY, 2 HEMLOCK HILL ROAD, CAPE ELIZABETH ME appointed Personal Representative MARGARET J. CAMPBELL, late of PORTLAND, ME, deceased. MARK W. CAMPBELL, 44 REVERE STREET, APT #1R, PORTLAND ME appointed Personal Representative KENNETH LEROY MAXWELL, late of CAPE ELIZABETH, ME, deceased. ELSIE L. MAXWELL, 112 SPURWINK AVE., CAPE ELIZABETH ME appointed Personal Representative DOROTHY DYER JACKSON, late of PORTLAND, ME, deceased. MICHAEL W. DYER, 5 PRESBREY PL., NATICK MA appointed Personal Representative JANET G WHITNEY, late of BRUNSWICK, ME, deceased. SUSAN BURGESS, 8 SPRINGETTES RD, CHEBEAGUE ISL. ME and LEE ANN ROBINSON, 109 ROY HILL RD, CHEBEAGUE ISL. ME appointed Personal Representative ERIC RICHARD DESANTIS, late of WINDHAM, ME, deceased. JOHN A. DESANTIS, 39 LEISURE POINT, STANDISH ME appointed Personal Representative MAURICE P. MONDOR, late of WESTBROOK, ME, deceased. MARIE T. SILVER, 89 LYMAN STREET, WESTBROOK ME appointed Personal Representative MILTON L. HARD, late of NAPLES, ME, deceased. FRANCIS M. HARD, 576 EXETER ROAD, HAMPTON NH appointed Personal Representative WINTHROP P. HOUGHTON, JR, late of
5 CHEBEAGUE ISLAND, ME, deceased. PATRICIA RICH, 19 LITTLEFIELD ROAD, CHEBEAGUE ISLAND ME appointed Personal Representative PATRICIA ARLENE SHAW, late of FREEPORT, ME, deceased. PHILIP E. SHAW, JR., 66 HUNTER ROAD, FREEPORT ME appointed Personal Representative TANIA PAULIN, late of PORTLAND, ME, deceased. JOSEPH A.E. PAULIN, 53 CRAIGIE STREET, PORTLAND ME appointed Personal Representative HELEN CATHERINE CARLE, late of SCARBOROUGH, ME, deceased. WANDA DOCKERY, 650 GRANTHAM DRIVE, OWINGS MD appointed Personal Representative RICHARD L. DYER, late of CHEBEAGUE ISLAND, ME, deceased. TERRY M. YORK, 1334 HARPSWELL ISLANDS ROAD, ORRS ISLAND ME appointed Personal Representative HELEN P. CROSTON, late of BRUNSWICK, ME, deceased. GEORGE T. CROSTON, 676 PLEASANT HILL ROAD, BRUNSWICK ME appointed Personal Representative RUSSELL PAUL FAVREAU, late of BRUNSWICK, ME, deceased. NEAL H. FAVREAU, PO BOX 410, BAILEY ISLAND ME appointed Personal Representative DOROTHY N. CASE, late of PORTLAND, ME, deceased. DEVLYN C. CASE, JR, 18 OLE MUSKET ROAD, CUMBERLAND FORESIDE ME appointed Personal Representative ERICK EMIL LARSON, late of GRAY, ME, deceased. ERICKA R. COTSIS, 8 SCRIMSHAW LANE, SACO ME appointed Personal Representative VINCENT EDMUND LUCARIELLO, late of PORTLAND, ME, deceased. DENNIS M. DODGE, 50 ACADIA AVENUE, UNIT #10, HAMPTON NH appointed Personal Representative DOROTHY CASSILY TRIMBLE, late of SOUTH PORTLAND, ME, deceased. STEPHEN G. TRIMBLE, 8 FRANCINE ROAD, ACTON MA appointed Personal Representative MARJORIE C. WALKER, late of PORTLAND, ME, deceased. JOHN H. WALKER, 6 RIVER OAKS, KENNEBUNK ME appointed Personal Representative SYLVIA MARY FLINK, late of SOUTH PORTLAND, ME, deceased. JONATHAN FLINK, 358 PREBLE STREET, SOUTH PORTLAND ME appointed Personal Representative ALBERT G. PRESTON, JR, late of FALMOUTH, ME, deceased. DAVID S. WAKELIN, WAKELIN, HALLOCK & O'DONOVAN, LLP 57 EXCHANGE STREET, PORTLAND ME appointed Personal Representative EMILY LYON HINDS, late of SOUTH PORTLAND, ME, deceased. JEFFREY L. WARD, 7459 SHIRLEY BLVD., PORT TOBACCO MD and DONNA J. HINDS, 29 ELIOT STREET, SOUTH PORTLAND ME appointed Personal Representative RODNEY DAVID BLAIS, late of WINDHAM, ME, deceased. SHANNON BLAIS, 951 SEBAGO RD, NAPLES ME appointed Personal Representative MATTHEW W. SHAW, late of PORTLAND, ME, deceased. ROSEMARY J. SHAW, 191 BANCROFT STREET, PORTLAND ME appointed Personal Representative EDWARD NORMAN WEYMOUTH, late of GORHAM, ME, deceased. ADELAIDE M. WEYMOUTH, 27 NECK ROAD, WEST GARDINER ME appointed Personal Representative BARBARA E. ANDERSON, late of YARMOUTH, ME, deceased. KIM A. TRUE, 36
6 COLONIAL DRIVE, NORTH YARMOUTH ME appointed Personal Representative KATHERINE A. BEERS, late of PORTLAND, ME, deceased. ABEL J. BATES, JR, 3 CAPE ROAD, RAYMOND ME appointed Personal Representative NEVA S CRAM, late of PORTLAND, ME, deceased. KERRY M. DRACH, 136 PLEASANT STREET, PORTLAND ME appointed Personal Representative MARTHA ELIZABETH PERRELLI, late of GORHAM, ME, deceased. MERLE DAVID SPAULDING, 713 N. ABERDEEN DRIVE, PAPILLION NE appointed Personal Representative MONIQUE C. PERRON, late of SOUTH PORTLAND, ME, deceased. DONALD B. PERRON, 28 KENILWORTH STREET, PORTLAND ME appointed Personal Representative BARBARA BERENSON, late of WESTBROOK, ME, deceased. WILLIAM BERENSON, 2427 WEST HURON STREET, CHICAGO IL appointed Personal Representative JOHN H. GRONDIN, SR., late of FREEPORT, ME, deceased. LINDA GRONDIN, 2 COTTAGE STREET, BATH ME appointed Personal Representative MURIEL L. LACASSE, late of PORTLAND, ME, deceased. MICHAEL LACASSE, 196 SACO AVENUE, OLD ORCHARD BEACH ME and THOMAS LACASSE, 39 WEST GRAND AVENUE, OLD ORCHARD BEACH ME appointed Personal Representative ROSE I. MANGINO, late of PORTLAND, ME, deceased. ANTOINETTE NAPPI, 187 SHERWOOD STREET, PORTLAND ME and THERESA WHITMORE, 676 ALLEN AVENUE, PORTLAND ME and JOSEPHONE DULAC, 173 SUMMIT STREET, PORTLAND ME appointed Personal Representative RHODA C. BARKER, late of WESTBROOK, ME, deceased. MARLIN C. BRANT, 23 MARILYN AVENUE, WESTBROOK ME appointed Personal Representative HARRY LIVINGSTON GLOVER, late of BRIDGTON, ME, deceased. JERIMIAH ALLEN GLOVER, PO BOX 2, NORWAY ME appointed Personal Representative MARJORIE GRACE LLOYD, late of NORWOOD, MA, deceased. THOMAS D. LLOYD, 103 ELLIOT STREET, NORWOOD MA appointed Personal Representative HELEN M. LAWRENCE, late of SOUTH PORTLAND, ME, deceased. JULIE CURRY, 740 LUKE ROAD, SADIEVILLE KY appointed Personal Representative GARTH JOSEPH BLAKELEY POOLE, late of BRUNSWICK, ME, deceased. DIANE GRINDLE, 1902 LAS MONTANAS COURT, BRENTWOOD CA appointed Personal Representative JERRY E. FLOWERS, late of CASCO, ME, deceased. MELISSA H. TAYLOR, 59 LINDSAY LANE, SOUTH BERWICK ME appointed Personal Representative CHARLES WILLIAM WHETHAM, late of BRUNSWICK, ME, deceased. DIANNE WHETHAM, 109 GIVEN SHIPYARD ROAD, BRUNSWICK ME appointed Personal Representative STEPHEN CHARLES WHITE, late of PORTLAND, ME, deceased. PATRICIA ALLINA WHITE, 11 MARION ST., PORTLAND ME appointed Personal Representative IVA FEARON LEITER, late of PORTLAND, ME, deceased. LABAN W. LEITER, 175 VAUGHAN STREET, PORTLAND ME appointed Personal Representative WILLARA
7 LULU RIECHEL, late of CAPE ELIZABETH, ME, deceased. MAUREEN A. BURNS, 6 MORNING STREET, SCARBOROUGH ME appointed Personal Representative ROGER VERNON MILES, SR, late of SCARBOROUGH, ME, deceased. VICTORIA A. BRADEEN, 300 E. BRIDGE ST., APT 313, WESTBROOK ME appointed Personal Representative LESLIE C. SHAW, late of BRUNSWICK, ME, deceased. JOHN R. CROSS, 24 BELMONT STREET, BRUNSWICK ME appointed Personal Representative LOUIS D. FUCINI, late of BRUNSWICK, ME, deceased. MICHAEL C. FUCINI, 49 POUND ROAD, DURHAM ME and STEPHEN E. FUCINI, 5 TENLEY DRIVE, WEST LEBANON NH appointed Personal Representative CHRISTINA CONLEY, late of SCARBOROUGH, ME, deceased. JEAN CAROLYN MILBRANDT, 840 VICTORIA DRIVE, PASADENA CA appointed Personal Representative VIOLA MALLON, late of GORHAM, ME, deceased. JANIS C MALLON, 26 EDES ROAD, CUMBERLAND CTR ME appointed Personal Representative ADRIEN ARTHUR NOBLE, JR, late of PORTLAND, ME, deceased. DOUGLAS W. NOBLE, 1460 WESTBROOK STREET, PORTLAND ME appointed Personal Representative PETER H. BROWN, late of PORTLAND, ME, deceased. SHARON T. BROWN, 33 COTTAGE PARK ROAD, PORTLAND ME appointed Personal Representative AUDREY CAROL KEITH, late of SCARBOROUGH, ME, deceased. NANCY MERRY, 453 GORHAM ROAD, SCARBOROUGH ME appointed Personal Representative LAWRENCE F. PROCTOR, late of CASCO, ME, deceased. SHIRLEY L. LABONTE, 27 RIDGEFIELD DR., MILFORD NH appointed Personal Representative RUSSEL T. MCCRUM, late of HARRISON, ME, deceased. CAROL A. QUINN, 5 FIELDSTONE DRIVE, WOBURN MA appointed Personal Representative ALICE DIANE MILBERY, late of SCARBOROUGH, ME, deceased. MELISSA MILBERY BERGERON, 19 BARLEY LANE, SCARBOROUGH ME appointed Personal Representative BESSIE BUZZELL LORD, late of BALDWIN, ME, deceased. GLENDON E. BUZZELL, JR, PO BOX 55, EAST BALDWIN ME appointed Personal Representative SHARON W. THEOFRASTOU, late of SCARBOROUGH, ME, deceased. BRENDA BAILEY, 79 GROVE AVE., WILMINGTON MA appointed Personal Representative CHERYL JANE PRESLEY, late of WINDHAM, ME, deceased. CARRIE-JO PRESLEY, 43 DANIEL ST. UNIT 1, GORHAM ME appointed Personal Representative CATHERINE MARIE PERKINS, late of SOUTH PORTLAND, ME, deceased. KIMBERLY A. ROSENFELD, 1 SUNRISE TERRACE, KINNELON NJ appointed Personal Representative MAUDE V. DIPIETRO, late of PORTLAND, ME, deceased. JOSEPH J. DIPIETRO, 25 FRASER DRIVE, WALNUT CREEK CA appointed Personal Representative NANCY A. WHITMAN, late of YARMOUTH, ME, deceased. ACADIA TRUST, NA, PO BOX 807, ELLSWORTH ME appointed Personal Representative.
8
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 informationCarmel 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 informationTO 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 informationDescendants 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 informationSTATE 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 informationSTATE 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 informationSTATE 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 informationTO 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 informationHERA 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 informationApril 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 informationSTATE 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 informationSTATE 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 informationDIOCESE OF FARGO Seminarian Directory
DIOCESE OF FARGO Seminarian Directory 2015-2016 Deacon Robert Joseph Edward Keller 7 14 1986 Theology IV St. John Vianney Theological Seminary 1300 South Steele Street Denver, CO 80210 2599 (701) 341 1467
More informationPROBATE 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 informationFinal 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 informationNations 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 informationSharon 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 informationName 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 informationThe 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 informationSTATE 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 informationLicensed 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 informationSTATE 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 informationApril 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 informationAnn 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 informationSTATE 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 informationWOODLAND HIGH SCHOOL PROSPECT ROUTES
BUS 1 11, 25, 34 Salem Road STRAITSVILLE & PLATT STRAITSVILLE & BROOKWOOD 117 STRAITSVILLE STRAITSVILLE & LAKEVIEW 180, 184, and 190 STRAITSVILLE COACHLIGHT & COACHLIGHT COACHLIGHT & FIELDSTONE 25 COACHLIGHT
More informationAnnMarie 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 informationLIST 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 informationACCIDENT 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 informationNYS 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 informationANNEX 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 informationProvincial 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 informationLowell 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 informationNewburgh 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 informationWise 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 informationTrack 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 informationTHE 8th ANNUAL OAK TREE 5K Geneseo, NY September 2, Results By Leone Timing & Results Services AGE GROUP RESULTS
THE 8th ANNUAL OAK TREE 5K Geneseo, September 2, 2012 Results By Leone Timing & Results Services www.leonetiming.com AGE GROUP RESULTS MALE OVERALL RESULTS 1 Bobby Henchen 24 16:01 Geneseo FEMALE OVERALL
More informationSTATE 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 informationKNIGHT 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 informationASKEW, 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 informationWOODLAND HIGH SCHOOL PROSPECT ROUTES
BUS 1 18, 36 Salem Road STRAITSVILLE & PLATT STRAITSVILLE & BROOKWOOD 106, 113, 117 STRAITSVILLE STRAITSVILLE & LAKEVIEW COACHLIGHT & COACHLIGHT COACHLIGHT & FIELDSTONE 179,180, 184, 190 194 STRAITSVILLE
More informationValley 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 informationSTATE 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 informationMedina County Domestic Relations Court Detail Schedule Mary Kovack:
Monday, May 14, 2018 9:00 am 4:00 pm 17DR0339 Event / Filing: Motion Green, Yvonne M vs. Green, Steven P David McArtor Paul Hertrick 17DR0339 Event / Filing: Request for Rule 75 Hearing Green, Yvonne M
More informationTennessee Hall of Fame HandicapJune 18, Entries 100 Targets
TENNESSEE STATE TRAPSHOOTING CHAMPIONSHIPS Event 2 Thursday Tennessee Hall of Fame HandicapJune 18, 2015 142 Entries 100 Targets HOF HANDICAP STATE TRAPSHOOTING CHAMPIONSHIPS TENNESSEE RESIDENT TROPHY
More information2014 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 informationNYS 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 informationSTATE 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 informationRace 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 informationMedina 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 informationVA 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 informationSport 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 information1993 Cadbury Moro City of Dunedin Marathon Marathon Sunday 12 September 1993
1993 Cadbury Moro City of Dunedin Marathon Marathon Sunday 12 September 1993 These results were sourced from a paper copy with punched holes and unfortunately some of the first names are missing. If you
More informationEvent 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 informationCLASS 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 informationSociety 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 informationCurrent Standings 2017 Anual MS State Tournament Sorted by Event, Division
Mississippi State USBC Current Standings 2017 Anual MS State Tournament Sorted by Event, Division Team, Team, Handicapped 1 Misfits 19 2,945 2 Waddell's Wobblers 39 2,643 3 Action Lanes 1 2,582 4 Central
More informationSTONE 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 informationAMERICAN 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 information2015 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 informationMaine 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 informationSTATE 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 informationRevisions in 2017 >>>>
Revisions in 2017 >>>> EMAC T&F League Records (Men) (As at 10 Aug 2017) M1 M2 M3 M4 Final 100m M35 Steve Peters Boston & Dist. 11.1 M50 Ian Foster City of Norwich 11.9 M60 Ian Foster Wymondham 12.8 Bedford
More informationAppendix to AFGE-DLA MOA on Cycles 2 and 3 of the D2 Initiative. 1 of 4 Appendix to AFGE-DLA MOA on Cycles 2 and 3 of the D2 Initiative
Name Grade Location Accrete to non-afge Unit? TIESHIA BREWSTER WS-6912-06 Anniston No VACANT WL-6912-06 Anniston No NEW VACANT (CPB ) WG-6912-07 Anniston No ADAM HUGHSTON WG-6912-06 Anniston No FRANKLIN
More informationM 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 informationCrossfit 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 informationThe 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 informationVERMONT. 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 informationRichard Alexander LGL Limited 9768 Second Street Sidney V8L3Y8 Canada (250) (Work)
Richard Alexander LGL Limited 9768 Second Street Sidney V8L3Y8 Canada (250) 656-0127 (Work) ralexander@lgl.com Brian Beckman NWFSC, NMFS 2725 Montlake Blvd E (206) 860-3461 (Work) brian.beckman@noaa.gov
More informationMonterey 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 informationJourney 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 informationLot 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 informationFinal Prize Listing Illinois State Senior 2017 Sorted by Event, Division
Illinois State USBC Senior Tournament Final Prize Listing Illinois State Senior 07 Sorted by Event, Division Men's Doubles, Division A - 70+, Handicapped Servis, Jim / Krause, Jerry,99 $00.00 Laszczak,
More informationResolution No. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS:
Resolution No. A resolution designating Early Voting and Election Day polling locations for the special election to be held on November 5, 2013 in the City of Arlington, Texas BE IT RESOLVED BY THE CITY
More informationSEMINARIANS 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 informationThursday, 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 informationScheduled Pesticide Application Dates
Facility Principal Contractor Application Dates Pre-K Centers College Rd Early Childhood Center September 6, 2017 October 11, 2017 November 8, 2017 December 6, 2017 4905 South College Rd. Karen McCarty
More informationAllTrax 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 informationHall 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 informationVIRGINIA COMMONWEALTH GAMES PICKLEBALL TOURNAMENT FINAL RESULTS Lynchburg, Virginia - August 14-16, 2015
VIRGINIA COMMONWEALTH GAMES PICKLEBALL TOURNAMENT FINAL RESULTS Lynchburg, Virginia - August 14-16, 2015 Congratulations to all the players from across Virginia, and from several neighboring States, who
More information2017 Working Papers Track Field 50 Meters - Female September 23, 2017 at Dover High School, Dover DE. Age Group
Track Field 50 Meters - Female Last Name First Name Sex Age ST Age Group Time HH:MM:SS.00 Overall DeHaven Deborah F 59 PA 55-59 8.11 1 Mason Pamela F 65 MD 65-69 9.34 1 Warren Barbara F 71 WV 70-74 8.91
More information2014 ARIZONA SENIOR OLYMPICS SATURDAY EVENTS: 5K & 10K CYCLING TIME TRIALS/20K/40K
******************************************** 5K CYCLING TIME TRIAL ******************************************** TIMING AND SCORING BY: CEP TIMING (480)315-1321 - P.O. BOX 30575 - PHOENIX, AZ 85046 - WWW.CEPTIMING.COM
More informationMonster Dash 5K - Valparaiso Age Group Results
Female Open Winners 1 Tabitha Kemp Crown Point IN 30 8951 9 24:26.8 7:53/M Male Open Winners 1 Ralph Nurse 37 7251 1 18:15.1 5:53/M 1 10/04/2014 04:37:03 Female 9 and Under 1 Scarlet Abbett Chesterton
More informationFourth District Boise County 03/26/2018 Docket Summary Court Use Page 1of 5 The Honorable Roger E. Cockerille presiding
03/26/2018 Docket Summary Court Use Page 1of 5 9:30 AM Adams, Jonathan A Arraignment CR08-18-00368 1 I49-1401(1) Driving-Reckless 2 I18-903(b)M Battery-Actual, Intentional and Unlawful Touching or Striking
More informationCERTIFICATE OF SERVICE
CERTIFICATE OF SERVICE I, Apryl Jennrich, hereby certify that I have this day, served copies of the following document on the attached list of persons by electronic filing, e-mail, or by depositing a true
More informationCity 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 informationChasing 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 informationProvincial 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 informationThurlow 5 Race Results
Female Male Overall Thurlow 5 Race Results Hosted by Haverhill Running Club 18 October 2015 Category Results Race Pos. Bib. Number Time Name Age Female Pos. Cat. Pos. Club 1 1 6 00:28:11 Andrew Bell MS
More informationDescendants of Thomas Hodges
Descendants of Thomas Hodges Generation No. 1 1. THOMAS 1 HODGES was born Abt. 1678 in Cumberland Co. Virginia, and died Abt. 1749 in Cumberland Co. Virginia. He married CHRISTIAN?. She was born Abt. 1681,
More informationNOTICE OF PUBLIC TAX SALE
IN THE COURT OF COMMON PLEAS OF CLEARFIELD COUNTY, PENNSYLVANIA CIVIL ACTION IN RE Tax Claim Bureau 230 E. Market Street, Ste. 121 Clearfield, PA 16830 NOTICE OF PUBLIC TAX SALE TO OWNERS OF PROPERTIES
More informationSTATE 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 informationJBS11 - 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 informationWoburn Post 161 G.A.R. Veterans Photograph Collection (c. 1890) Photograph Collection, PH-26
45 X 60 inches (1 framed object) Woburn Post 161 G.A.R. Veterans Photograph Collection (c. 1890) Photograph Collection, PH-26 Administrative History: Woburn Post 161 G.A.R. (Grand Army of the Republic)
More informationPeter 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 informationDelaware Senior Olympics Swimming Yard Backstroke October 6, 2017 at the YMCA, Dover DE. Age Group
Swimming - 100 Yard Backroke Lampe Betty Pennsville F 62 60-64 NJ 01:48.69 2 Palmer Beverly Seaford F 64 60-64 DE 01:43.13 1 1 Thomas Kathy Berlin F 61 60-64 MD 02:14.57 3 Calloway Carol Berlin F 69 65-69
More information2000 General Election Results ASSOC JUSTICE NC SUPREME COURT
ASSOC JUSTICE NC SUPREME COURT Candidates: Franklin Freeman Robert H. Edmunds, Jr. (DEM) 39% (REP) 61% ABSENTEE 1,394 2,54 3,898 BALSAM GROVE 5 138 188 BOYD 421 592 1,13 BREVARD #1 339 349 688 BREVARD
More informationEvent Age Group First Name Last Name City State Gender Age Result Place Medal
Event Age Group First Name Last Name City State Gender Age Result Place Medal Pickleball - Mixed Doubles 50-54 Tammy Stone Des moines IA F 49 1 Gold Pickleball - Mixed Doubles 50-54 Steve Stone Des Moines
More informationViva 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 informationDaily Booking Activity Report
02:08 2015-00002203 Weisstein, Marshall Allen 31 PINELYNN DR -0000 1801044887 MALE ADULT FEL AWAIT TRIAL Current Age: 31 Age at Booking: 31 09/14/1984 649 - Remish Agency: FL0180000 Introduction of Contraband
More information