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

Size: px
Start display at page:

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

Transcription

1 PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 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 1:30 p.m. or as soon thereafter as they may be on April 14, 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 RICHARD H. BROWN, late of Scarborough, ME, deceased, Petition for Formal Probate and Petition to Set Aside Informal Probate & for Other Relief, from petitioner Richard H. Brown Jr. of 103 Granville Road, Southwick, MA 01077; seeking appointment of Richard H. Brown Jr. as Personal Notice is hereby given by the representative petitioners that they have filed the following proceedings. These matters will be heard at 3:30 pm. or as soon thereafter as they may be on April 1 st, 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 DOROTHY IRENE EDWARDS, late of Naples, ME, deceased. Petition for Formal Probate of Will and/or Appointment of Personal Representative has been filed that is seeking appointment of GREGORY S. EDWARDS, 79 CHAPLIN'S MILLS ROAD, NAPLES ME as Personal Notice is hereby given by the representative petitioners that they have filed the following proceedings. These matters will be heard at 2:00 pm. or as soon thereafter as they may be on April 15, 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 HOMER WAYNE ROGERS, late of Portland, ME, deceased. A Petition for Formal Probate of Will and/or Appointment of Personal Representative has been filed that is seeking the appointment of SUSAN R. COOK, 56 SUMMIT STREET,

2 WESTBROOK ME as Personal Notice is hereby given by the representative petitioners that they have filed the following proceedings. These matters will be heard at 1:00 pm. or as soon thereafter as they may be on April 22, 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 KENNETH W. SAUNDERS, late of ME, deceased. A Petition for Formal Probate of Will and/or Appointment of Personal Representative seeking appointment of LESLIE S MCMANUS, 105 OTTER DRIVE, STANDISH ME as Personal The following Personal Representatives have been appointed in the estates noted. The first publications date of this notice is March 4th, 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 be forever barred. You may present your claim by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by 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 ALONZO H BROWN, late of HARPSWELL, deceased. DAVID BROWN, 169 LEWIS AVE., SACO ME and CAROL HENRY, 132 RIVER ROAD, BOWDOINHAM ME appointed Personal MARTIN JOSEPH GORHAM, late of WESTBROOK, ME, deceased. MARCIA J. GORHAM, 9 PILGRIM ROAD, WESTBROOK ME appointed Personal BARBARA K. FRANCES MULLIN, late of CUMBERLAND FORESIDE, ME, deceased. JOHN R. MULLIN, 1 LEDGE ROAD, CUMBERLAND FORESIDE ME appointed Personal JOSEPHINE MALM, late of Gray, ME, deceased. MARK MALM, 396 NEW COUNTY ROAD, DAYTON ME appointed Personal GALEN KENNETH HUFF, late of Scarborough, ME, deceased. MARC HUFF, 116 MAPLE AVENUE, SCARBOROUGH ME appointed Personal ROBERT S. CREWE, late of Cumberland, ME, deceased. DANIEL N.

3 CREWE, 17 JESSIE'S LANE, CUMBERLAND ME appointed Personal CLAYTON R. LOCKE, late of Gorham, ME, deceased. DENISE DAVIS, 175 GILMAN ROAD, PORTER ME appointed Personal JEANE JARVIS GLATKOWSKI, late of Westbrook, ME, deceased. PAUL J GLATKOWSKI, 4 PINECREST ROAD, LITTLETON MA appointed Personal STUART ALAN PENNELS, late of Casco, ME, deceased. BRENDA M. PENNELS, 43 HEATH ROAD, CASCO ME appointed Personal DORCAS J. BAUCKMAN, late of ENFIELD, CT, deceased. PHILIP S. BAUCKMAN, 40 ROOSEVELT BLVD., ENFIELD CT appointed Personal IRENE A. LEVESQUE, late of Falmouth, ME, deceased. LOUISE L. NUNN, 22 DAWES AVE, AUBURN ME and CHARLES A. LEVESQUE, 1112 PARK AVE, APT 3L, HOBOKEN NJ appointed Personal LENA M. BROWN, late of Portland, ME, deceased. LISA MARIE NAPOLEONE, 17 WEDGEWOOD DRIVE, SACO ME and HAROLD BROWN, 97 SPRING DRIVE, BOWDOIN ME appointed Personal LEAH S. TIBBETTS, late of Cape Elizabeth, ME, deceased. THOMAS L. SAWYER, PO BOX 763, FARMINGTON ME appointed Personal MARIE THERESA GAUTHIER, late of New Gloucester, ME, deceased. ANNE GAUTHIER-MAURICE, 10 CUSHMAN DRIVE, NEW GLOUCESTER ME and PAULA GAUTHIER, 34 BEACH RIDGE ROAD, NEW GLOUCESTER ME appointed Personal RICHARD M. CHAPLIN, late of Westbrook, ME, deceased. SALLY A. CHAPLIN, 15 LIBBY AVENUE, WESTBROOK ME appointed Personal RICHARD STANLEY TURNER, late of Windham, ME, deceased. BETTY J. LAGASSE, 37 PEQUAWKET TRAIL EXT., STANDISH ME appointed Personal JOHN A. GODSOE, late of Cumberland, ME, deceased. ELAINE A. GODSOE, P.O. BOX 46A, CUMBERLAND CENTER ME appointed Personal

4 D. CAROLYN HUFF, late of Portland, ME, deceased. EDITH C. HUFF, 16 LEBANON ST APT 2, QUINCY MA appointed Personal LOIS C. GOWEN, late of Portland, ME, deceased. JANICE L. SOUCY, 18 COVERED BRIDGE ROAD, WINDHAM ME appointed Personal BARBARA A. GILL, late of SOUTH PORTLAND, ME, deceased. JO GILL RICHARD, 757 MAIN STREET #15, SOUTH PORTLAND ME appointed Personal GABRIELLE C. WOODSIDE, late of Portland, ME, deceased. STEVEN G. HARNOIS, 1226 FAIRWAY GREENS DRIVE, SUN CITY FL appointed Personal CHRISTOPHER JAMES CONLEE, late of Portland, ME, deceased. KATHLEEN MARIE CONLEE, 242 HERITAGE DR., WHITINSVILLE MA appointed Personal CELIA K. ERSKINE, late of Brunswick, ME, deceased. PEOPLE'S UNITED BANK, P.O. BOX 17510, PORTLAND ME appointed Personal JOHN L. THERIAULT, late of Portland, ME, deceased. DIANNE M. THERIAULT, 22 HAWTHORNE STREET, PORTLAND ME appointed Personal BARBARA WEED KEYES, late of Harpswell, ME, deceased. PETER E. KEYES, 4004 ANKENY STREET, PORTLAND OR appointed Personal CRAIG A. LIBBY, late of South Portland, ME, deceased. JOANNA M. TROIANO, 36 SNOWBERRY DRIVE, SOUTH PORTLAND ME appointed Personal DAVID R. BURNS, late of Windham, ME, deceased. NANCY I. BURNS, 14 MANY OAKS LANE, WINDHAM ME appointed Personal RUTH B. BOWMAN, late of Portland, ME, deceased. ARTHUR P. CLUM, 14 ARBOR LANE, CAPE ELIZABETH ME appointed Personal JACKSON EDWARD JAMES, late of PORTLAND, ME, deceased. PAMELA J. BARNARD, 16 PALMER STREET, SOUTH PORTLAND ME appointed Personal

5 PHYLLIS S. AMBROSE, late of Casco, ME, deceased. ALANA GROVER, 13 NORTH COON ROAD, OTISFIELD ME appointed Personal CAROL DEMOND DOWNS, late of Yarmouth, ME, deceased. MYRON H. DOWNS, PO BOX 1497, YARMOUTH ME appointed Personal ROBERTA EZERLA YOUNG, late of Gray, ME, deceased. DIANE L. ANDERSON, 90 POPE ROAD, WINDHAM ME appointed Personal JANE E. BRAGDON, late of Gorham, ME, deceased. LYNN M. WING, 243 SEBAGO LAKE ROAD, GORHAM ME appointed Personal M. EVELYN PITKANEN, late of Falmouth, ME, deceased. BARRY ZIMMERMAN, ESQ, PO BOX 597, PORTLAND ME appointed Personal PHYLLIS G. GOOD, late of PORTLAND, ME, deceased. APRIL NOONAN, 64 ROCKLAND AVE, PORTLAND ME appointed Personal CLIFFORD ORAL DOLLOFF, late of Brunswick, ME, deceased. DIANE LYNCH, 1 LYNCH CIRCLE, WOBURN MA appointed Personal OLIVE M CURTIS, late of Standish, ME, deceased. JEAN M. FEENEY, 217 RIDGE TRAIL, BANDERA TX appointed Personal BARBARA ELLEN GOODALE, late of FALMOUTH, ME, deceased. CHARLES W. GOODALE, 32 BLUEBERRY LANE APT. 234, FALMOUTH ME appointed Personal JOAN A. BARNES, late of Scarborough, ME, deceased. AMY B. CHIPMAN, 15 HIGH BLUFF ROAD, CAPE ELIZABETH ME appointed Personal LINDOLA MADELEINE MACVANE, late of WESTBROOK, ME, deceased. KEVIN MICHAEL MACVANE, 400 SAN PASCUAL AVENUE, LOS ANGELES CA appointed Personal RANDALL FRANKLIN STEARNS, late of Portland, ME, deceased. RANDA F. LOHMEYER, 107 CRESTVIEW DRIVE, PORTLAND ME appointed Personal MARTHA JANE SAUTTER, late of SOUTH PORTLAND, ME, deceased. DEBORAH S CHOWN, 22 LUNT DRIVE, GREENFIELD MA appointed

6 Personal THELMA M. TOWERS, late of FALMOUTH, ME, deceased. LINDA L. SHORES, 95 HURRICANE ROAD, FALMOUTH ME appointed Personal CHARLES G. MOORE, III, late of Portland, ME, deceased. MERYL E. NIERMAN, 410 CHANDLERS WHARF, PORTLAND ME appointed Personal JOAN HELEN CONLEY, late of PORTLAND, ME, deceased. ROSE ANN WALSH, 28 EPPS STREET, PEAKS ISLAND ME appointed Personal MILDRED CURRIE, late of Falmouth, ME, deceased. MICHAEL R. CURRIE, 235 FORESIDE ROAD, FALMOUTH ME and STANLEY R. CURRIE JR., 72 PINECREST ROAD, PORTLAND ME appointed Personal ELMER SCHERER WILLIAMS, JR, late of Freeport, ME, deceased. ANDREW T. WILLIAMS, 121 MARQUIS ROAD, FREEPORT ME appointed Personal MICHAEL ROBERT KRIGMAN, late of Portland, ME, deceased. HARRY MARK KRIGMAN, 24 WILDWOOD DR., CAPE ELIZABETH ME appointed Personal THOMAS T. BENNETT, JR, late of Gorham, ME, deceased. JODY L. BENNETT, 109 COACH ROAD, SOUTH PORTLAND ME appointed Personal EDWARD B. OULTON, late of Falmouth, ME, deceased. CAROL B. FOSTER, 8 SAW MILL BROOK ROAD, WEST NEWBURY MA and JANICE S. BROWN, 2 KAVANAUGH ROAD, OLD ORCHARD BEACH ME appointed Personal KATHLEEN ROME NICKLESS, late of Portland, ME, deceased. JOEL K. NICKLESS, 5 FREDERICK THOMPSON RD., SCARBOROUGH ME and MARCIA V. LYNCH, 4020 TERRA GRANADA DR. #1, WALNUT CREEK CA appointed Personal LORNA C. DROUGHT, late of South Portland, ME, deceased. CARRIE ANNA DROUGHT, 25 RIDGE ROAD, CAPE ELIZABETH ME appointed Personal KIRSTEN D. COTE, late of Scarborough, ME, deceased. JOHN E.

7 DAHLBERG, II, ORRISON ROAD, LOVETTSVILLE VA appointed Personal JUANITA E. REYNOLDS, late of WESLEY CHAPEL, FL, deceased. SHARON J. SMITH, 32 GREENFIELD, PLAISTOW NH and STEPHEN M. REYNOLDS, 38 CHERBOURG DRIVE, NEWPORT NEWS VA appointed Personal FRANCIS A. MARTIN, late of Windham, ME, deceased. ALAN B. STEARNS, 23 PLEASANT STREET, HALLOWELL ME appointed Personal TIMOTHY JOSEPH CONLEY JR., late of Portland, ME, deceased. SUE ELLEN MONAGHAN, 26 FELLOWS ST, SOUTH PORTLAND ME appointed Personal EVELYN L. WARD, late of Yarmouth, ME, deceased. KEY BANK NATIONAL ASSOCIATION, ONE CANAL PLAZA, PORTLAND ME appointed Personal HARRY LEROY TOMLINSON, JR, late of PORTLAND, ME, deceased. VANESSA MAE TOMLINSON, 160 GRANT STREET, PORTLAND ME appointed Personal JASON TODD FARTHING, late of Raymond, ME, deceased. TAMMY L. FARTHING, P O BOX 533, RAYMOND ME appointed Personal CHARLES LEO LEARY, late of Portland, ME, deceased. BRIAN LEARY, 55 PLEASANT HILL ROAD, FALMOUTH ME appointed Personal BARBARA F. ROSENBERG, late of Harpswell, ME, deceased. IRWIN K. ROSENBERG, 313 HIGH HEAD ROAD, HARPSWELL ME appointed Personal SALLY MIRICK MACAUSLAN, late of CAPE ELIZABETH, ME, deceased. MARGARET MACAUSLAN, 6 KEARI LANE, SOUTH BURLINGTON VT appointed Personal LORRAINE SHIRLEY STANHOPE, late of WESTBROOK, ME, deceased. GORDON T. STANHOPE, JR, 103 RUNNING HILL RD., SCARBOROUGH ME appointed Personal RAND L. ROBERTSHAW, late of Gray, ME, deceased. AMY J. CORB, PO BOX 96, POLAND ME appointed Personal

8 GORDON T. STANHOPE, SR, late of WESTBROOK, ME, deceased. GORDON T. STANHOPE, JR, 103 RUNNING HILL RD., SCARBOROUGH ME appointed Personal PHYLLIS NORMA CROCKER, late of PORTLAND, ME, deceased. RICHARD L. CROCKER, JR, 40 TREMAINE STREET, PORTLAND ME and DAVID P. CROCKER, 158 PLEASANT AVENUE, PORTLAND ME appointed Personal STANLEY THOMAS BANAS, late of RAYMOND, ME, deceased. EDWARD JOHN BANAS, 2740 ALFRED CIRCLE, ANNAPOLIS MD appointed Personal ELOISE ANN SAVAGE, late of BRUNSWICK, ME, deceased. ERIN R. SAVAGE, 335 ROUTE 1, EDGECOMB ME and MALCOLM P. GOLDING, 461 FORESIDE ROAD, TOPSHAM ME appointed Personal WALLACE DECKER BURKE, late of Portland, ME, deceased. CAROL A. BROWN, 14 PENNSYLVANIA AVENUE, SOUTH PORTLAND ME appointed Personal JULIE E. BURNHEIMER, late of Gorham, ME, deceased. SCOTT V. BURNHEIMER, 7 LOUISE STREET, GORHAM ME appointed Personal LINDA M. POLKEY, late of FALMOUTH, ME, deceased. JENNIFER R. NOYES, 34 BIRCHWOOD ROAD, APT B, GRAY ME and DARREN JAMES BURNELL, 155 EGYPT ROAD, RAYMOND ME appointed Personal STUART MICHAEL GERSEN, late of Portland, ME, deceased. ARI GERSEN, 9 LUNT ROAD, FALMOUTH ME appointed Personal DOROTHY SELLARS CHALFANT, late of Cape Elizabeth, ME, deceased. JAMES S. CHALFANT, JR, 18 WINTER STREET, ROCKPORT ME appointed Personal ELIZABETH BERTOLONE, late of CUMBERLAND, ME, deceased. SALLIE HUNTER, 38 MEADOW LANE, CUMBERLAND ME and MIKE BERTOLONE, 6 SCALES ROAD, CANTERBURY NH appointed Personal RAY R. PALLAS, late of Windham, ME, deceased. PAMELA E. PALLAS, 48 MOSES LITTLE DRIVE, WINDHAM ME appointed Personal

9 MARGARET MARY FURBUSH, late of South Portland, ME, deceased. CRAIG M. FURBUSH, 269 COMMERCIAL STREET APT. 5E, PORTLAND ME and ANN T. HARRADON, 65 WOODLAND DRIVE, YARMOUTH ME appointed Personal ELEANOR R. CUTHBERT, late of BRIDGTON, ME, deceased. JACK W. CUTHBERT, 2 SHANDEL DRIVE, CHELMSFORD MA appointed Personal GERTRUDE ELIZABETH FOSTER, late of FREEPORT, ME, deceased. JULIE ANN FOSTER, 8 GOLDENROD PLACE, BRUNSWICK ME appointed Personal ELSIE GILLIS MORRISON, late of Cumberland, ME, deceased. MATTHEW BARNEY, ONE EUSTIS FARM ROAD, FALMOUTH ME appointed Personal MARY B. PROFENNO, late of Portland, ME, deceased. PETER P PROFENNO JR., 79 CHRISTY ROAD, PORTLAND ME appointed Personal MARY ALEXINE CZUBAKOWSKA, late of GRAY, ME, deceased. JANUSZ CZUBAKOWSKI, 287 SHAKER ROAD, GRAY 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

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

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

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

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

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

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

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

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: following proceedings.

More information

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

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

More information

STATE OF MAINE 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

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

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

More information

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

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

More information

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

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

More information

STATE OF MAINE 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

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

WOODLAND HIGH SCHOOL PROSPECT ROUTES

WOODLAND 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 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

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

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

WOODLAND HIGH SCHOOL PROSPECT ROUTES

WOODLAND 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 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

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

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

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

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 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

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

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

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

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

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

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

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

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

THE 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, 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 information

Revisions in 2017 >>>>

Revisions 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 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

Family Tree of John Elliott

Family Tree of John Elliott Marmaduke Margery Bowes = Sudal (17xx-1802) m.1736 William Margaret Todd = Bowes (17xx-18xx) (17xx-18xx) m.1759 see following page Fryer Mary Bowes x William Francis Jane William Anne Todd = Evans Todd

More information

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

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

More information

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

GREENUP COUNTY CANDIDATE FILINGS NON-PARTISAN GENERAL ELECTION 2014

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

More information

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

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

More information

ANNEX B. Socioeconomic Data

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

More information

Delaware Senior Olympics Swimming Yard Backstroke October 6, 2017 at the YMCA, Dover DE. Age Group

Delaware 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 information

DEKALB COUNTY SHERIFFS OFFICE

DEKALB COUNTY SHERIFFS OFFICE 02/26/2018 DEKALB COUNTY SHERIFFS OFFICE Page 1 of 8 Inmate Name BAILEY, JOHN THOMAS Age: 47 Bond Amount:HW0 Address: 3477 SHORT MTN HWY Arrest Location: 3477 SHORT MOUNTAIN HWY APPEARANCE - Charge: FAILURE

More information

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

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

More information

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

ACCIDENT REPORT BY DRIVER

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

More information

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

United States (Union Army) Colored Troops Muster Roll

United States (Union Army) Colored Troops Muster Roll United States (Union Army) Colored Troops Muster Roll Name Age Birthplace Enlistment Date Regiment George Allen 17 Bath Co, Kentucky 5 Apr 1865 13th U.S. Colored Heavy Artillery William Wallace Atchison

More information

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

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

More information

MIDLAND TRACK AND FIELD LEAGUE 2018 RESULTS

MIDLAND TRACK AND FIELD LEAGUE 2018 RESULTS Total Scores Position Team Points 1 Newcastle (Staffs) AC 388 2 Banbury AC 342 3 Team Shrewsbury 274 4 Kettering Town H 260 5 & County H 256 6 Forest of Dean AC 255 7 Tamworth AC 'B' 249 8 Nuneaton Harriers

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

Mid-Atlantic Fishery Management Council Members Last Updated: 28 May 2013

Mid-Atlantic Fishery Management Council Members Last Updated: 28 May 2013 Mid-Atlantic Fishery Management Council Members Last Updated: 28 May 2013 APPOINTED VOTING MEMBERS Lee Anderson 206 Sypherd Dr. Newark, DE 19711 302-737-3886 (home) 302-831-2650 (work) Current Obligatory

More information

Casco Bay Watershed Fish Barrier Priorities Atlas. February 2012

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

More information

Lowcountry Trail Half Marathon & 5k Mullet Hall Equestrian Center/ Johns Island, SC 10/11/2014 ********** 5K RUNNERS AWARDS LIST **********

Lowcountry Trail Half Marathon & 5k Mullet Hall Equestrian Center/ Johns Island, SC 10/11/2014 ********** 5K RUNNERS AWARDS LIST ********** Lowcountry Trail Half Marathon & 5k Mullet Hall Equestrian Center/ Johns Island, SC 10/11/2014 ********** 5K RUNNERS AWARDS LIST ********** ********** FEMALE OVERALL 5K RUN RESULTS ********** 1 Marie Domin

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

District # 5 OAAS Homecraft Qualified & Apprentice Judges List

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

More information

Thursday, April 27, 2017

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

More information

Resolution No. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS:

Resolution 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 information

Sereno W. Miner Pedigree

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

More information

Nancy Porter. Some of her WGAP Wins Include:

Nancy Porter. Some of her WGAP Wins Include: Meghan Stasi 7-time WGAP Women s Match Play Champion 4-time USGA Women s Mid-Am Champion 2008 Curtis Cup Team member Played in 4 USGA Women s Open Championships Ann Laughlin Inducted into the University

More information

The Missouri DA List

The Missouri DA List Ada Brehe-Krueger Gasconade County 119 East First St., Room 24 Hermann, MO 65041 Phone (573) 486-2173 Fax (573) 486-1426 Angie Hemphill Wright Laclede County 200 North Adams Lebanon, MO 65536 Phone (417)

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

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

Daily Booking Activity Report

Daily Booking Activity Report 00:56 2016-00001562 CRAIG, CHRISTOPHER RYAN 13 CLINTON CT S 1801046927 Low MALE ADULT OTHER JURISD. Current Age: 31 Age at Booking: 31 07/08/1985 710 - Gonzalez Agency: FL0180000 Fugitive From Justice

More information

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

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

More information

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

ANGLING TRUST INDIVIDUAL NATIONAL CHAMPIONSHIPS. Shropshire Union Canal, 12th August 2017

ANGLING TRUST INDIVIDUAL NATIONAL CHAMPIONSHIPS. Shropshire Union Canal, 12th August 2017 Section A1 1 Richard Yates 1.600 2 Nigel Ellis 0.000 3 S Saunders 0.300 4 Simon Nickless 1.100 5 Peter Madeley 1.040 6 Chris Morris 1.000 7 Damien Brierley 1.100 8 Phil Middlemast 0.350 9 Jamie Stevenson

More information

Prepared by Atkinson Police Department Last Update: March 5, 2011

Prepared by Atkinson Police Department Last Update: March 5, 2011 ATKINSON STREET INDEX Prepared by Atkinson Police Department Last Update: March 5, 2011 17th Way (Country Club Condominiums) Off Country Club Drive, go past Clubhouse Drive to the 2nd right to Eagle Drive.

More information

St. Peter's Catholic Church Schedule Vertical Listing

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

More information

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

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

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

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

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

More information

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

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

More information

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

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

More information

Winter Nuts 2018 Qualifier Results

Winter Nuts 2018 Qualifier Results Winter Nuts 2018 Qualifier Results Results are based on runners that declared they wished to qualify by signing that they recognised the rules, collected a bib and finished with their bib. Only runners

More information

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

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

More information

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

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

Arizona Senior Olympics Seton Catholic Preparatory High School l2/20/2016 to 2/21/2016 RESULTS

Arizona Senior Olympics Seton Catholic Preparatory High School l2/20/2016 to 2/21/2016 RESULTS Arizona Senior Olympics held @ Seton Catholic Preparatory High School l2/20/2016 to 2/21/2016 RESULTS Event 1 W50 50 Meter Dash Finals 1 Michelle Dyer W53 Scottsdale 8.26 2 Event 1 W55 50 Meter Dash 1

More information

Charles H. Barrows STEM Academy Bus Transportation

Charles H. Barrows STEM Academy Bus Transportation 2016-2017 Charles H. Barrows STEM Academy Bus Transportation BARROWS 13 AM IN 7:36 HIGH ST & SUMMIT ST, 7:38 VALLEY ST & WALNUT ST, 7:40 JACKSON ST & PROSPECT ST, 7:44 JACKSON ST & ANN ST, 7:50 PLAYGROUND

More information

VIRGINIA 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 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 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

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

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

Who lived where in Dorney 1841 Census Recorded occupants on the night of 6th June 1841 Buckinghamshire - Dorney District 1-13

Who lived where in Dorney 1841 Census Recorded occupants on the night of 6th June 1841 Buckinghamshire - Dorney District 1-13 Who lived where in Dorney 1841 Census Recorded occupants on the night of 6th June 1841 Buckinghamshire - Dorney District 1-13 2011 Residence (derived) Numb House Name & Surname Relation Age Approx Birth

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

Descendants. Jane McConachy Sister of Thomas McConachy Jr YOD. Daniel Reid YOD

Descendants. Jane McConachy Sister of Thomas McConachy Jr YOD. Daniel Reid YOD Descendants of Jane McConachy Sister of Thomas McConachy Jr 1813 - YOD & Daniel Reid 1810 - YOD Revised 4 th May 2017 Copyright - Stewart Robert McConachy 2016 NO unauthorised use or reproduction permitted

More information

Albany Road 36 Mile Police Station 26 th June th February 1883

Albany Road 36 Mile Police Station 26 th June th February 1883 26th June 1879 Passed thru 36 enroute to Albany viz expiree 7980 Mr Ennis and exp. 9396 L. Buckley 28th June 1879 Passed thru 36 viz TL 9937 C. Dempster enroute to the Williams on a 14 day pass from Fremantle

More information

Special Olympics GB 2016 National Table Tennis Competition April 2016 Female Singles Results

Special Olympics GB 2016 National Table Tennis Competition April 2016 Female Singles Results Female Singles Results Hunt, Emma Louise Female 1 4 1st place BROMLEY, Jessica Ann Female 1 3 2nd place SMITH, Jacqueline Female 1 2 3rd place Green, Karen Female 2 6 1st place TURNER, Jennifer Clare Female

More information

Football Accuracy Throw Male Brett Redies Boone IA M Gold Football Accuracy Throw Male Tom Shide Urbandale IA M Silver

Football Accuracy Throw Male Brett Redies Boone IA M Gold Football Accuracy Throw Male Tom Shide Urbandale IA M Silver Event Age Group First Name Last Name City State Gender Age Score Place Medal Football Accuracy Throw 50-54 Female Rosalind Smith Pleasant Hill IA F 54 40 1 Gold Football Accuracy Throw 50-54 Female Jacqueline

More information

Competition Place Result Name County

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

More information

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

DATE NEW JERSEY WINNER

DATE NEW JERSEY WINNER DATE January 1, 2018 January 8, 2018 January 15, 2018 January 22, 2018 January 29, 2018 February 5, 2018 February 12, 2018 February 19, 2018 February 26, 2018 March 5, 2018 NEW JERSEY WINNER Louise R.

More information

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

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

More information