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

Size: px
Start display at page:

Download "STATE OF MAINE CUMBERLAND, SS. PORTLAND, ME 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 March 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 ALICE M. WOODMAN, late of SCARBOROUGH, ME, deceased. Petiton for Formal Probate or Appointment of Personal Representative or Bath from CARROLL MCDONALD of 9 OAK LANE, Windham ME seeking appointment of herself as Personal following proceedings. These matters will be heard at 1:00 p.m. or as soon thereafter as they may be on April 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 MARY GRIBIZIS, late of PORTLAND, ME, deceased. Petition for Formal Probate of Will or Appointment of Peronal Representative or Both from Pauline Bauluti of 81 Clear Pond Drive, Walpole, MA seeking appointment of herself as Personal Petition for Formal Probate of Will or Appointment of Peronal Representative or Both from William Gribizis of 285 Clifton Street, Portland ME seeking appointment of himself as Personal following proceedings. These matters will be heard at 1:00 pm. or as soon thereafter as they may be on March 5, 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 4.

2 ANTHONY JOSEPH SPINZOLA, SR, late of NAPLES, ME, deceased. Petition for Formal Probate of Will or Appointment of Peronal Representative or Both from ANTHONY JOSEPH SPINZOLA, JR OF 46 SEABREEZE LANE, SCITUATE MA seeking appointment of himself as Personal following proceedings. These matters will be heard at 02:15 pm. or as soon thereafter as they may be on March 5, 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 ARTHUR J. FOURNIER, JR, late of SOUTH PORTLAND, ME, deceased. Petition for Formal Probate of Will or Appointment of Peronal Representative or Both from FOURNIER BETH of 38 DANFORUTH ROAD, SOUTH PORTLAND ME seeking Personal Representative seeking appointment of herself as Personal following proceedings. These matters will be heard at 10:30 a.m. or as soon thereafter as they may be on MARCH 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 MARTIN JOSEPH GORHAM, late of WESTBROOK, ME, prusumed deceased. PETITON FOR AN Order of Presumption of Death of Missing Individual Believed to be Dead & Petition for Formal Probate of Will or Appointment of Peronal Representative or Both from MARCIA J. GORHAM, of 9 PILGRIM ROAD, WESTBROOK ME seeking appointment of herself as Personal following proceedings. These matters will be heard at 9:30 a.m. or as soon thereafter as they may be on April 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 BERNARD W. MARTIN, late of HARPSWELL, ME, deceased. Petition for Formal Appointment of Special Administrator from Jo-Ann Patscheider-Martin of 4 Rocky Point Road, Harrison, ME seedking appointment of herself as Special Administrator.. The following Personal Representatives have been appointed in the estates noted. The first publications date of this notice is February 5th, 2014.

3 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 MARIAN LOUISE AMIDON GARRAND, late of PORTLAND, ME, deceased. BRENDA C. GARRAND, 6 PARTRIDGE CIRCLE, PORTLAND ME appointed Personal GLENNA GRACE FISCHMAN, late of Scarborough, ME, deceased. GALE SUSAN PERRY, 17 KNIGHT STREET, FALMOUTH ME appointed Personal EARL BURTON HATHAWAY, late of Falmouth, ME, deceased. LYNN M. HATHAWAY, 7 OAKMONT DRIVE, FALMOUTH ME appointed Personal MARY ANN CARON, late of GRAY, ME, deceased. MARK R. CARON, 28 BROOKSIDE DRIVE, FALMOUTH ME appointed Personal D. STUART MCGEORGE, late of HARPSWELL, ME, deceased. KEVIN MCGEORGE, 155 PLEASANT ST., RICHMOND ME appointed Personal ROBERT BLANCHARD HARVEY, late of Freeport, ME, deceased. WENDYLL WELLS CAISSE, 47 BEECH HILL ROAD, FREEPORT ME appointed Personal HERBERT LEON POWERS, JR, late of CUMBERLAND, ME, deceased. PAUL A. POWERS, 2 OLD MAST LANDING ROAD, FREEPORT ME appointed Personal BARBARA ELIZABETH GUY, late of SCARBOROUGH, ME, deceased. SCOTT J. WHITE, 5 HONAN ROAD, SCARBOROUGH ME appointed Personal BARBARA L. SAWYER, late of PORTLAND, ME, deceased. NELSON A. TONER, 100 MIDDLE STREET PO BOX 9729, PORTLAND ME appointed Personal

4 EVELYN D. EDWARDS, late of Portland, ME, deceased. CYNTHIA L. EDWARDS, 59 HAMMOND STREET, PORTLAND ME appointed Personal JUNE W. SCOTHORNE, late of GORHAM, ME, deceased. GAIL S. KALLOCH, 22 GATEWAY COMMONS, GORHAM ME appointed Personal MARGARET CLAIRE SAWYER, late of GRAY, ME, deceased. DWAYNE A. DUNN, PO BOX 819, GRAY ME appointed Personal MARY M KENNEDY, late of Freeport, ME, deceased. GERALD P KENNEDY, 47 PINE STREET, FREEPORT ME and MICHAEL P KENNEDY, 208 MASHAPAUG ROAD, HOLLAND MA appointed Personal ARNOLD LEWIS PLUMMER, late of RAYMOND, ME, deceased. MICHAEL T. HOTHAM, PO BOX 10, NEW GLOUCESTER ME appointed Personal JEAN RUAH BERRY, late of HARPSWELL, ME, deceased. THOMASIN J. BERRY, PO BOX 218, MARION MA appointed Personal RANDALL R. CHASSE, late of SCARBOROUGH, ME, deceased. MARY B. CHASSE, 123 SPURWINK ROAD, SCARBOROUGH ME appointed Personal NAJEEB S. LOTFEY, late of PORTLAND, ME, deceased. MICHAEL A. LOTFEY, 28 KINEO STREET, PORTLAND ME and JOHN F. LOTFEY, 26 BROOKSIDE DRIVE, FALMOUTH ME and CONSTANCE C. BINGHAM, 30 LONG CREEK DR., SOUTH PORTLAND ME appointed Personal GERALD E. MAYBERRY, late of Portland, ME, deceased. GLEN E. MAYBERRY, 93 CARTER STREET, PORTLAND ME appointed Personal DONALD G. LEVESQUE, late of GORHAM, ME, deceased. LINDA A. LEVESQUE, 60 QUINCY DRIVE, GORHAM ME appointed Personal MARK CHRISTOPHER ROBERTS, late of SOUTH PORTLAND, ME, deceased. NICHOLAS H. WALSH, P.O. BOX 7206, PORTLAND ME appointed Personal

5 JANET STIMPSON HILL, late of CAPE ELIZABETH, ME, deceased. STEVEN S. HILL, 12 HILL WAY, CAPE ELIZABETH ME and MICHAEL A. HILL, 30 BYRAM AVE., FREEPORT ME appointed Personal MARTHA LOUISE JACKSON, late of NAPLES, ME, deceased. CHESTER D. JACKSON, PO BOX 70, MINOT ME appointed Personal TIMOTHY M. DURANT, late of NAPLES, ME, deceased. LAURIE HODGE, 35 TAYLOR LANE, NAPLES ME appointed Personal THERESA A. NICHOLAS, late of WESTBROOK, ME, deceased. KATHLEEN M. BAXTER, 181 MIGHTY STREET, GORHAM ME appointed Personal RICHARD F. FOSS, late of YARMOUTH, ME, deceased. PETER T. FOSS, 336 COUSINS STREET, YARMOUTH ME and CHARLES S. FOSS, PO BOX 10408, PORTLAND ME appointed Personal ARLENE M. WOOD, late of Portland, ME, deceased. PAMELA GELBERG, 95 WILSON ROAD, GORHAM ME appointed Personal MARY FOWLER, late of Portland, ME, deceased. KATHLEEN PLAMANN, 93 NASH ROAD, WINDHAM ME appointed Personal JOANNE C. MILANO, late of YARMOUTH, ME, deceased. GERALD J. MILANO, 10 NELSON LANE, Windham ME appointed Personal KATHRYN LOUISE RAYMOND, late of HARPSWELL, ME, deceased. ROBERT J. RAYMOND, 242 COMMON STREET, WATERTOWN MA appointed Personal ELIZABETH S. HAMILL, late of FALMOUTH, ME, deceased. SUSAN K. HAMILL, 21 HERON LANE, CUMBERLAND FORESIDE ME appointed Personal KENNETH E. SAYWARD, late of GRAY, ME, deceased. MURIEL E. SAYWARD, 237 CENTER ROAD, GRAY ME appointed Personal SUSAN J. BAUER, late of Scarborough, ME, deceased. JOHN V. BAUER, 4 DOVER STREET, SCARBOROUGH ME appointed Personal

6 LLOYD G. DAVIES, late of PORTLAND, ME, deceased. JAMES H. YOUNG, II, ESQ, PO BOX 7950, PORTLAND ME appointed Personal DOROTHY M LATHAM, late of Harrison, ME, deceased. NATHAN K PIERI, 398 DEPOT ROAD, BOXBOROUGH MA appointed Personal HARRIS L. CURTIS, late of Portland, ME, deceased. MADELEINE Y. CURTIS, 54 READ STREET, PORTLAND ME appointed Personal TODD A. LINDSEY, late of HARPSWELL, ME, deceased. ZACHARY J. LINDSEY, 9 BLINN HILL ROAD, DRESDEN ME appointed Personal AMANDA SALISBURY WARD, late of BRUNSWICK, ME, deceased. DENHAM S. WARD, P.O. BOX 307, BOWDOINHAM ME appointed Personal EDWARD L. MARDIGAN, late of SCARBOROUGH, ME, deceased. LESLIE GRECO-POULIN, 20 VISTA DRIVE, SOUTH PORTLAND ME appointed Personal HELEN M. BLAKE, late of Portland, ME, deceased. THOMAS C. BLAKE, 41 JOSEPH ROAD, SALEM NH appointed Personal PETER G. COREY, late of YARMOUTH, ME, deceased. WALTER E. COREY, 59 MIDDLE STREET, SUITE 300, PORTLAND ME appointed Personal ROLAND ARTHUR THIBODEAU, late of SOUTH PORTLAND, ME, deceased. JOHN J. KENNEDY, 40 CURTIS ST., SOUTH PORTLAND ME appointed Personal LILLIAN TERESA ROURKE, late of GORHAM, ME, deceased. RACHEL SUNNELL, 115 FILE ROAD, GORHAM ME appointed Personal THOMAS S. AXELSEN, late of FALMOUTH, ME, deceased. PATRICIA A. AXELSEN, 30 WOODS ROAD, FALMOUTH ME appointed Personal PAULINE MAE SEARS, late of Windham, ME, deceased. DAWN L. METIVIER, 12 NATALIE LANE, WINDHAM ME appointed Personal

7 BARBARA D. GILMAN, late of South Portland, ME, deceased. ELIZABETH T. MCCANDLESS, MCCANDLESS LLC 14 YORK STREET, PORTLAND ME appointed Personal MARION GERTRUDE HAWKINS, late of SOUTH PORTLAND, ME, deceased. MARGARET A. HAWKINS, 5 FAIRLAWN AVENUE, SOUTH PORTLAND ME appointed Personal RONALD L. SMITH, late of GORHAM, ME, deceased. GRACE T. SMITH, 89 QUEEN STREET, GORHAM ME appointed Personal KATHLEEN S. BENNIE, late of BRUNSWICK, ME, deceased. ALISON M. BENNIE, 511 FORESIDE ROAD, TOPSHAM ME appointed Personal WILLIAM N. RHODES, late of SCARBOROUGH, ME, deceased. THERESA J. HOGAN, 482 BOOM RD., SACO ME appointed Personal DORIS URSULA DRESSEL, late of YARMOUTH, ME, deceased. DOUGLAS M. DRESSEL, 77 BROAD ARROW TRAIL, YARMOUTH ME appointed Personal GEORGE L. SHINN, late of SCARBOROUGH, ME, deceased. ANDREW L. SHINN, 8-1 GRANDVIEW TERRACE, RUTLAND VT and THE GLENMEDE TRUST COMPANY, N.A., C/O A. JOHN WRIGHT 16 CHAMBERS STREET, PRINCETON NJ appointed Personal PAULINE MARY HODEK, late of CAPE ELIZABETH, ME, deceased. PAULA SCHWACH, 35 BRENTWOOD ROAD, CAPE ELIZABETH ME appointed Personal JUDITH BECKLER BAGGETT, late of BRUNSWICK, ME, deceased. GRAEME D. BAGGETT, 29 WESTWIND DRIVE, TOPSHAM ME appointed Personal MARY ELLEN WALKER SANBORN, late of STANDISH, ME, deceased. LEONARD R SANBORN, JR, 169 HIGHLAND ROAD, STANDISH ME appointed Personal JOHN JAMES DIKEMAN, late of SCARBOROUGH, ME, deceased. MARNA LYNN DIKEMAN, 441 GORHAM ROAD, SCARBOROUGH ME appointed Personal

8 LORRAINE D. RUMINSKI, late of WESTBROOK, ME, deceased. JOHN E. CORBIN, 195 PIERCE STREET, WESTBROOK ME appointed Personal JOHN W. WISKONT, late of PORTLAND, ME, deceased. ELAINE G. WISKONT, 21 EAST COMMONWEALTH DRIVE, PORTLAND ME appointed Personal BRUCE GORDON COFFIN, late of BRUNSWICK, ME, deceased. GLORIA WALLACE, 9 WHITE POINT ROAD, PHIPPSBURG ME appointed Personal LINDSAY J. LAWRENCE, late of PORTLAND, ME, deceased. JAY LAWRENCE, 830 SAWYER STREET, SOUTH PORTLAND ME appointed Personal MARGARET AUDREY PETERSON, late of NAPLES, ME, deceased. BRUCE PETERSON, 1071 DONEGAN ROAD, LARGO FL appointed Personal IRVIN L. FOSTER, late of PORTLAND, ME, deceased. KATHERINE A. FOSTER, 72 PINE STREET, PORTLAND ME appointed Personal PAMELA J. BRIGGS, late of GORHAM, ME, deceased. GRETCHEN BRIGGS, PO BOX 181, HOLLIS ME appointed Personal SUSAN D. NICKERSON, late of BRUNSWICK, ME, deceased. ELLISABETH DOUCETT, 6 LEDGEWOOD DRIVE, BRUNSWICK ME appointed Personal HARLEIGH PAUL CLUKEY, SR, late of WESTBROOK, ME, deceased. LOU ANN LANCASTER, 5 STONEWALL WAY, WESTBROOK ME appointed Personal LESTER HERBERT ARMSTRONG, late of GORHAM, ME, deceased. S. NATALIE ARMSTRONG, 137 SEBAGO LAKE ROAD, GORHAM ME appointed Personal MARY LAURA VIOLA, late of SOUTH PORTLAND, ME, deceased. DAVID J. VIOLA, 132 BRINDLE CIRCLE, SOUTH PORTLAND ME appointed Personal CONSTANCE KLING HERLIHY, late of BRUNSWICK, ME, deceased. BARBARA J. HERLIHY, 23 WILLOW GROVE ROAD, BRUNSWICK ME appointed Personal

9 CATHERINE MARIE WOOD, late of GORHAM, ME, deceased. STEPHEN A. WOOD, 91 MIGHTY ST., GORHAM ME appointed Personal DOROTHY O. DOBSON, late of FALMOUTH, ME, deceased. KATHLEEN J. DOBSON, 18 BIRCH DRIVE, RAYMOND ME appointed Personal RANDALL GENE GROAT, late of FREEPORT, ME, deceased. KAREN GROAT, 13 CORNERSTONE DRIVE, FALMOUTH ME appointed Personal JOHN CLINTON TOWNSEND, late of STANDISH, ME, deceased. JOHN W. TOWNSEND, 29 ROCKWOOD DR., NEW GLOUCESTER ME appointed Personal NORMAN FRANCIS KENNIE, late of STANDISH, ME, deceased. CAROL H. KENNIE, 63 WHITES PT. ROAD, STANDISH ME appointed Personal STEVEN P. DEUTCHMAN, late of PORTLAND, ME, deceased. RICHARD A. DEUTCHMAN, 96 PATTERSON STREET, NEW BRUNSWICK NJ appointed Personal ALFRED HINKLEY, late of CUMBERLAND, ME, deceased. BARBARA KANTSCHEIDT, 93 VISTA DRIVE, SARATOGA SPRINGS NY appointed Personal MARY LANE WEBSTER, late of BRUNSWICK, ME, deceased. STODDARD L. SMITH, 49 PLEASANT STREET, BRUNSWICK ME appointed Personal DAVID B. THURSTON, late of PORTLAND, ME, deceased. DONNA T. DOWNING, 231 SPURWINK AVENUE, CAPE ELIZABETH ME appointed Personal PAULINE MARIE HAGGETT, late of FREEPORT, ME, deceased. JAMES C. CHUTE, 53 RICHARDS LANE, FREEPORT ME appointed Personal MARY B. BRIGGS, late of Portland, ME, deceased. RICHARD A. DOYLE, 54 EAST KIDDER STREET, PORTLAND ME appointed Personal

10 VIRGINIA HARRINGTON, late of BRUNSWICK, ME, deceased. JOHN J. HARRINGTON, 1126 SATINLEAF ST., HOLLYWOOD FL appointed Personal JONATHAN W. NOLAN, late of PORTLAND, ME, deceased. ELIZA M. COPE NOLAN, 181 CRAIGIE STREET, PORTLAND ME appointed Personal REGINALD E. JACQMIN, late of NEW GLOUCESTER, ME, deceased. RONALD E. JACQMIN, 41 INTERVALE ROAD, NEW GLOUCESTER ME appointed Personal HOWARD H TROUTMAN, late of WINDHAM, ME, deceased. EMILY C. TROUTMAN, 96 LELAND AVENUE, LEOMINSTER MA appointed Personal DANA LORD WOODBURY, late of PORTLAND, ME, deceased. JOHN D. WOODBURY, 450 FALMOUTH ROAD, Windham ME appointed Personal

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

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 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

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 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: Notice is hereby given

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

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

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

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

More information

STATE OF MAINE PROBATE 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: 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: 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

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

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

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

List. Surname, Given Birth/[C] Date Birth/[C] Place Death/[B] Date Father/Mother(M)/Spouse(S)

List. Surname, Given Birth/[C] Date Birth/[C] Place Death/[B] Date Father/Mother(M)/Spouse(S) (Austin), Eliza Abt 1853 Bedfordshire, England (S)-John Baker /Austin/ (Austin), Susanna (S)-Jacob /Austin/ (Brown), Jane (S)-William /Brown/ (Brown), Mary Abt 1769 30 Apr 1850 (S)-Robert /Brown/ (Hope),

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

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

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

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

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

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

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

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

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

February 2017 Lay Assignment Sheet

February 2017 Lay Assignment Sheet February 2017 Lay Assignment Sheet Schedule Changes: Should you need a schedule change after the publication of the Lay Assignment Sheet, please arrange for your own replacement, and then notify Mark Wirtz

More information

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

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

More information

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

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

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

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

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

More information

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

DIOCESE OF FARGO Seminarian Directory

DIOCESE 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 information

ACCIDENT REPORT BY DRIVER

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

More information

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

Medina County Domestic Relations Court Detail Schedule Jackie Owen:

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

More information

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

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

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

Division North Men Match 4 Midland VeteransTrack and Field League 2016 RSC 27th July

Division North Men Match 4 Midland VeteransTrack and Field League 2016 RSC 27th July Division North Men Match 4 Midland VeteransTrack and Field League 2016 RSC 27th July Club:- Birchfield Burton Cannock & Staffs RSC Stoke Tamworth Telford 0 Number 13/14 Pts 27/28 Pts 5./6 Pts 19/20 Pts

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

Team Results. Race No 1 Catesby Estates Limited 31 Ed Barrett. Chip Time 43:52.7. Team Name. Name Surname Company

Team Results. Race No 1 Catesby Estates Limited 31 Ed Barrett. Chip Time 43:52.7. Team Name. Name Surname Company Pos Team Name Race No 1 31 Ed Barrett Name Surname Company 1 32 Phil Partridge 1 29 Myron Osborne 1 30 David Morris Chip Time 43:52.7 44:24.9 48:02.9 50:55.3 3:07:13 2 MCS 40 Andy McNair MCS Build Ltd

More information

Multi-Family Property Monitoring Report

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

More information

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

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

More information

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

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

Erie Runners Club Poker Run/Walk Age Group Results

Erie Runners Club Poker Run/Walk Age Group Results Female Open Winners 1 Trisha Byler Honeoye Falls NY 32 274 2 16:13.8 6:31/M 2 Leah Wroblewski Wattsburg PA 34 272 8 19:02.0 7:39/M 2:48.1 3 Gosha Riley Waterford PA 37 65 11 20:54.8 8:24/M 4:41.0 Male

More information

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

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

More information

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

2000 General Election Results ASSOC JUSTICE NC SUPREME COURT

2000 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 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

SPONSORED BY UP AND RUNNING. Results 6 June MCAA Track & Field League Revised no. 1 Division Seven, Match 2. Total Scores

SPONSORED BY UP AND RUNNING. Results 6 June MCAA Track & Field League Revised no. 1 Division Seven, Match 2. Total Scores Total Scores SPONSORED BY UP AND RUNNING Position Team Points 1 Abingdon 421 2 Leicester C 372 3 Tamorth B 337 4 Harborough 333 5 Notts AC B 315 6 Daventry 218 7 Bridgnorth 196 8 Charnwood B -15 Mens Scores

More information

SEMINARIANS IN FORMATION FALL 2018 ADDRESSES

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

More information

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

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

River Rat Triathlon Overall Results

River Rat Triathlon Overall Results Swim Rnk Triathlon Rnk Rate Rnk 1 Shawn Parkhurst 28 1 7:49.17 0:32.22 2 43:26.62 23.1 0:24.91 6 19:56.74 6:26 1:12:09.6 2 Brian Landry 138 2 9:41.79 0:36.29 5 44:12.23 22.7 0:42.34 2 18:26.09 5:57 1:13:38.7

More information

Overall Finish List. Race Date CCAD 5K June 09, Total Pace. Overall

Overall Finish List. Race Date CCAD 5K June 09, Total Pace. Overall Overall Finish List Place Overall Name Bib No Age Gend AG Place -- Chip Time Gun Time 1 Caleb Teague Kansas MO 136 30 M 1 OA 15:51 15:52 5:06/M 2 Ryan Schwarzman Deatsville AL 128 22 M 2 OA 17:34 17:34

More information

o y s Team r a c k l r l s Team r a c k Coaches

o y s Team r a c k l r l s Team r a c k Coaches B o y s Team r a c k KNEELING: Eddie Sikes, Manager; George Vickery, Randy Pleasant, Bobby Elliott, Hubert Bean, James Jennings. STANDING: Foster Hollingsworth, Johnny Norquist, Larry Liddell, Max Tullos,

More information

City of Grand Junction

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

More information

1993 Cadbury Moro City of Dunedin Marathon Marathon Sunday 12 September 1993

1993 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 information

Olympic Fencers by Name - Australia

Olympic Fencers by Name - Australia Adams, Gerard "Gerry" 2000 Men's Epee Individual 15 8 Arnold, Scott Edward 1992 Men's Epee Individual 54 Bartolillo, Frank 2004 27 Baxter, Kathleen "Kate" 1960 Women's Foil Individual (*1962-06-07 in Castlemaine,

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

Mountain Goat Adventures Garland Mountain 3/7/2015

Mountain Goat Adventures Garland Mountain 3/7/2015 Mountain Goat Adventures Garland Mountain 3/7/2015 9.6 mile - Female 18 and under 1 3 Sierra Archer 18 1:54:52.763 2 220 Emma Wearing 15 2:27:43.143 9.6 mile - Female 25-29 1 308 Erin Sutton 28 1:10:38.403

More information

Durham County Elected Officials

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

More information

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

Medina County Domestic Relations Court Detail Schedule D. Luke Ross:

Medina County Domestic Relations Court Detail Schedule D. Luke Ross: Monday, February 4, 2019 9:00 am 4:30 pm 07DR0533 Event / Filing: Final Hearing Easterwood, Stephanie L vs. Easterwood, Keith A Guardian ad Litem: Alanna Arnold Steve Bailey Marc Hertrick 9:30 am 10:00

More information

Descendants of Richard GREGORY Page 1

Descendants of Richard GREGORY Page 1 Descendants of Richard GREGORY Page 1 1-Richard GREGORY +Hannah MARSDEN m. 19 Jan 1767, Youlegreave, Derbys 2-Robert GREGORY b. 1771, Stanton, Derbys, d. 1857, (Darley, Derbys) +Rachel HAMBLETON b. Abt

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

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

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

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

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

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

More information

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

2018 TOWN OF NORTHPORT TAX Account Name & Address Land Building Exemption Assessment Tax

2018 TOWN OF NORTHPORT TAX Account Name & Address Land Building Exemption Assessment Tax Page 1 316 HACKETT, CHARLES 3,1 1,7 31,8 461.74 *LINDA HUNTINGTON.7 66 BOG ROAD 23.87 (1) 23.87 (2) 78 BOG ROAD R1-37 B893P261 B893P261 315 HACKETT, CHARLES 8,5 93,2 2, 153,7 2,231.72 *HUNTINGTON, LINDA

More information

Descendants of Thomas Hodges

Descendants 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 information

2007 Awards SPECIALTY AWARDS. Administrator of the year. Kellie Goforth, Jenni Riggin RE/MAX Select. Recruiting Office of the Year

2007 Awards SPECIALTY AWARDS. Administrator of the year. Kellie Goforth, Jenni Riggin RE/MAX Select. Recruiting Office of the Year Administrator of the year Kellie Goforth, Jenni Riggin RE/MAX Select Recruiting Office of the Year Jim Bittner, Bill Carter, David Bickell, John Demos, Logan Blackburn RE/MAX Real Estate Groups, Anderson

More information

The Kentucky DA List

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

More information

Idaho State Trapshooting Championships May 25, 26, 17 & 28, 2018 Boise Gun Club Boise, Idaho

Idaho State Trapshooting Championships May 25, 26, 17 & 28, 2018 Boise Gun Club Boise, Idaho Idaho State Trapshooting Championships May 25, 26, 17 & 28, 2018 Boise Gun Club Boise, Idaho Event 1 - Stu Welton Singles 103 Entries Class AA Grant Wiliams 100 Runner-up Scott Syme 99 Class A Dan Thompson

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

December 1 - February 28

December 1 - February 28 Sunday, December 2: First Sunday of Advent December 1 - February 28 P.C. Barwick Carol Harper Bob Bright Levi Wentz - Crucifer Lillian Warner - Gospel Bearer Robert Beck - Torchbearer Ty Wentz - Torchbearer

More information

SEMINARIANS IN FORMATION FALL 2013 ADDRESSES

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

More information

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

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

Welsh Rankings: Details Women

Welsh Rankings: Details Women Back to main menu Welsh Rankings: Details Women 0 Country Rhian Griffiths Pembrokeshire BDO Gold Cup + Wins 0 Winmau Qualifiers & Win 0 Welsh Masters 0 Six Nations Cup 0 Welsh Open 0 World Pro. 0 British

More information

Election Summary Report

Election Summary Report Page: 1 of 9 Election Summary Report General Election Park County, Colorado November 08, 2016 Summary for: All Contests, All Districts, All Tabulators, All Counting Groups 2016 Park County General Election

More information

SPONSORED BY UP AND RUNNING. Results 1 August MCAA Track & Field League at Tamworth Division Seven, Match 4 - Version 2.

SPONSORED BY UP AND RUNNING. Results 1 August MCAA Track & Field League at Tamworth Division Seven, Match 4 - Version 2. Total Scores Position Team Points 1 Abingdon 442.5 2 Harborough 418.5 3 Leicester C 410 4 Tamorth B 361 5 Notts AC B 227 6 Daventry 213 7 Bridgnorth 200 8 Charnwood B 132 Mens Scores Position Team Points

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

Results per Precinct Wayne Nov 2018 Unofficial

Results per Precinct Wayne Nov 2018 Unofficial Results per Wayne Nov 2018 Unofficial 2018-11-06 Governor/Lt. Governor (Vote for 1) 1 2 Bill Schuette/Lisa Posthumus Lyons - Gretchen Whitmer/Garlin D. Gilchrist II - Bill Gelineau/Angelique Chaiser Thomas

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

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

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

More information

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

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

More information

1 of 7 9/19/2018, 10:12 PM Licensed to Sand Hill Sand Sharks Inc. HY-TEK's Meet Manager 6/8/2009 03:34 PM 2009 NC Open Water Championships-Masters - 5/29/2009 to 5/30/2009 Note: Swimmer's Club and Workout

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

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

RCSL Championships Results

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

More information

Sacajawea Audubon 2016 Bluebird Trail Summary

Sacajawea Audubon 2016 Bluebird Trail Summary Sacajawea Audubon 2016 Bluebird Trail Summary Overall, 2016 was a productive year for Mountain Bluebirds. A total of 676 bluebirds fledged from nest boxes on our 6 monitored trails. 181 boxes were used

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