FATHER'S FATHER'S MOTHER'S MOTHER'S LINE DATE OF FIRST MIDDLE LAST LIVING NUMBER FIRST LAST FIRST MAIDEN RESIDENCE OOCUPATION BIRTHPLACE BIRTHPLACE #

Size: px
Start display at page:

Download "FATHER'S FATHER'S MOTHER'S MOTHER'S LINE DATE OF FIRST MIDDLE LAST LIVING NUMBER FIRST LAST FIRST MAIDEN RESIDENCE OOCUPATION BIRTHPLACE BIRTHPLACE #"

Transcription

1 1 May 25, 1948 Douglas Michael Abbott 1 Donald L. Abbott Julia R. Treantos Births 1948, Laconia Annual Report 2 November 13, 1948 Thomas Paul Abbott 4 Paul C. Abbott Anne Piecuch Births 1948, Laconia Annual Report 3 November 19, 1948 Linda Carol Achber 1 Kennth Achber Harriet Blum Births 1948, Laconia Annual Report 4 April 5, 1948 Irene Lorraine Addicks 1 John J. Addicks Marie A. Landry Births 1948, Laconia Annual Report 5 November 9, 1948 Patricia Lee Aiken 2 Frederick W. Aiken Barbara E. Howe Births 1948, Laconia Annual Report 6 March 9, 1948 Alona Kathleen Alcorn 3 Arthur W. Alcorn Flora I. Durgin Births 1948, Laconia Annual Report 7 August 15, 1948 Roger Francis Allard 1 Robert R. Allard Blanche M. Lessard Births 1948, Laconia Annual Report 8 February 11, 1948 Nancy Jean Allen 4 Alward K. Allen Dorothy M. Nedeau Births 1948, Laconia Annual Report 9 April 22, 1948 Madeline Amabile 7 James W. Amabile Ruth E. Weld Births 1948, Laconia Annual Report 10 December 18, 1948 Anthonette Ann Amabile 1 Anthony J. Amabile Margaret J. Berry Births 1948, Laconia Annual Report 11 March 2, 1948 Robert Paul Ambrose 2 Paul T. Ambrose Jane B. Langer Births 1948, Laconia Annual Report 12 May 5, 1948 John Nicholson Anderson 6 Rutherf'd Anderson Jr. Dorothy A. Nicholson Births 1948, Laconia Annual Report 13 January 16, 1948 Linda Lee Annis 3 Robert L. Annis Edna Grant Births 1948, Laconia Annual Report 14 July 4, 1948 Ruth Coral Ansell 4 Phillip W. Ansell Leoine D. Hale Births 1948, Laconia Annual Report 15 September 27, 1948 Douglas James Armstrong 3 James H. Armstrong Marguerite Eastman Births 1948, Laconia Annual Report 16 March 3, 1948 Janice Marion Arnold 3 Richard V. Arnold Louise N. Dostie Births 1948, Laconia Annual Report 17 April 29, 1948 Ann Marie Aucoin 2 Albert C. Aucoin Helen H. Martin Births 1948, Laconia Annual Report 18 March 3, 1948 Deborah Jeanne Austin 1 George K. Austin Frances M. Blake Births 1948, Laconia Annual Report 19 October 30, 1948 Carole Ann Avery 1 Richard L. Avery Rosa L. Jarvis Births 1948, Laconia Annual Report 20 June 5, 1948 Constance Jeanne Ayers 1 John F. Ayers Barbara F. McCann Births 1948, Laconia Annual Report 21 June 28, 1948 Jean Guy Baillargeon 10 Delphis Baillargeon Alexandria Duval Births 1948, Laconia Annual Report 22 January 4, 1948 Charlene Helen Baker 1 Paul C. Baker Theresa G. Chabot Births 1948, Laconia Annual Report 23 June 9, 1948 Bette Ann Baker 1 Benjamin A. Baker Bernice Dame Births 1948, Laconia Annual Report 24 June 14, 1948 Linda Mary Baker 2 Elias G. Baker Edna W. Lane Births 1948, Laconia Annual Report 25 April 21, 1948 Judith Hope Barnes 2 John R. Barnes Hope E. Chisholm Births 1948, Laconia Annual Report 26 February 29, 1948 Jarl Lynn Baron 1 Roger D. Baron Elizabeth Mansfield Births 1948, Laconia Annual Report 27 March 24, 1948 Alden McEwen Barrette 2 Rob't M. Barrette, Jr. Dorothy M. McGowan Births 1948, Laconia Annual Report 28 November 19, 1948 Carolyn Blake Barros 3 Anthony J. Barros Elizabeth Farnsworth Births 1948, Laconia Annual Report 29 November 6, 1948 Irvin Roland Barton, Jr. 3 Irvin R. Barton Helen J. Bowman Births 1948, Laconia Annual Report 30 May 20, 1948 Carol Janet Batchelder 1 Calvin C. Batchelder Mary M. Meikle Births 1948, Laconia Annual Report 31 June 7, 1948 Bruce Richard Batchelder 2 Richard L. Batchelder Beverly D. Johnson Births 1948, Laconia Annual Report 32 July 29, 1948 Joyce Belle Batchelder 2 Everett R. Batchelder Lula A. Davis Births 1948, Laconia Annual Report 33 April 26, 1948 Marilyn Crozer Bates 2 Maurice E. Bates Margaret C. Smith Births 1948, Laconia Annual Report 34 July 26, 1948 Cynthia Karen Bates 1 Chetwood P. Bates Helen E. Maki Births 1948, Laconia Annual Report 35 February 3, 1948 Linda Jean Beach 1 Richard N. Beach Bertha E. Dow Births 1948, Laconia Annual Report 36 July 8, 1948 Cheryl Louise Bean 1 Orman W. Bean Hendrika M. Sliva Births 1948, Laconia Annual Report 37 December 17, 1948 Beverly Elizabeth Bean 2 Charles E. Bean Elizabeth E. Scott Births 1948, Laconia Annual Report 38 June 5, 1948 Dana Frank Beane 1 Donald F. Beane Eva M. Frohock Births 1948, Laconia Annual Report 39 August 28, 1948 Alan Francis Beane 1 Dana S. Beane, Jr. Gilda E. Ellis Births 1948, Laconia Annual Report 40 December 30, 1948 Bruce Russell Beede 3 Douglas G. Beede Virginia M. Howe Births 1948, Laconia Annual Report 41 January 31, 1948 Carol Ann Begin 11 Joseph W. Begin Lavina M. M. Duval Births 1948, Laconia Annual Report 42 August 10, 1948 Richard Armand Belanger 1 Armand G. Belanger Theresa R. Fogg Births 1948, Laconia Annual Report 43 August 22, 1948 Michael David Belser 2 Harley T. Belser Evelyn L. Braley Births 1948, Laconia Annual Report 44 May 19, 1948 Aloma Shareen Benoit 5 Lanyard E. Benoit Iris M. Sweet Births 1948, Laconia Annual Report 45 July 5, 1948 Dale Ellen Benshimol 1 Richard Benshimol Muriel A. Ross Births 1948, Laconia Annual Report 46 October 5, 1948 Michael George Bernier 10 Joseph A. Bernier Corinne T. Lambert Births 1948, Laconia Annual Report 47 October 26, 1948 Gregory Francis Berry 2 Albert O. Berry Mary E. Irving Births 1948, Laconia Annual Report 48 January 14, 1948 Cheryl Christine Betourne 1 Francis A. Betourne Estelle C. Bisson Births 1948, Laconia Annual Report 49 July 17, 1948 Karen Bessie Bickford 2 Karl H. Bickford, Jr. Alma L. Fogg Births 1948, Laconia Annual Report 50 February 6, 1948 Madeline Frances Biddiscombe 4 Wm. G. Biddiscombe Beatrice M. Poirier Births 1948, Laconia Annual Report 51 April 23, 1948 Theodore Benoit Wilfred Bilodeau 1 Benoit T. Bilodeau Lucille M. Maheu Births 1948, Laconia Annual Report 52 April 6, 1948 Elizabeth Mae Bishop 4 Arthur O. Bishop Mabel M. Kennedy Births 1948, Laconia Annual Report 53 March 15, 1948 John Francis Bisson 4 Reginald A. Bisson Frances A. Shastany Births 1948, Laconia Annual Report 54 April 22, 1948 Paul Richard Blackey 1 Carlton H. Blackey Norma E. Kelley Births 1948, Laconia Annual Report 55 August 19, 1948 Charmein Lee Blais 1 Francis J. Blais Mary L. Ellsworth Births 1948, Laconia Annual Report 56 January 3, 1948 Paul Frank Blake 1 Frank L. Blake Jacqueline P. Maheux Births 1948, Laconia Annual Report 57 August 18, 1948 Blake 12 Clyde D. Blake Gladys E. Grant Births 1948, Laconia Annual Report 58 January 21, 1948 William Earle Blan 2 Elza T. Blan Dianna A. Welch Births 1948, Laconia Annual Report 59 January 9, 1948 Judith Anne Blanchard 1 Euclide F. Blanchard Lurline V. E. Lund Births 1948, Laconia Annual Report 60 November 16, 1948 Sharyn Lee Bliss 1 Elmore A. Bliss Barbara Newton Births 1948, Laconia Annual Report 61 November 3, 1948 Elizabeth Frances Bodge 1 Everett T. Bodge Sybol M. Best Births 1948, Laconia Annual Report 62 January 20, 1948 Clyde John Bolduc 1 Woodrow G. Bolduc Margaret E. Rondeau Births 1948, Laconia Annual Report 63 February 15, 1948 Gary Fred Bolduc 2 Raymond J. Bolduc Virginia B. Patten Births 1948, Laconia Annual Report

2 64 February 22, 1948 Patricia Mary Bolduc 2 Maurice L. Bolduc Wenona A. Woodward Births 1948, Laconia Annual Report 65 December 25, 1948 Helen Ora Bolduc 1 Charles A. Bolduc, Jr. Gwendolyn J. Wylie Births 1948, Laconia Annual Report 66 June 26, 1948 Charles Henry Bonner, Jr. 2 Charles H. Bonner Catherine A. Lutz Births 1948, Laconia Annual Report 67 November 1, 1948 Constance Ann Booska 2 Percy P. Booska Monna A. Sweet Births 1948, Laconia Annual Report 68 January 22, 1948 Candace Anne Bouchard 1 Alfred D. Bouchard Geraldine M. Peary Births 1948, Laconia Annual Report 69 March 22, 1948 Allen David Bouchard 1 Arthur E. Bouchard Virginia Hayward Births 1948, Laconia Annual Report 70 July 26, 1948 Dennis Joseph Boucher 1 Lucien J. Boucher Thelma G. Wakefield Births 1948, Laconia Annual Report 71 December 6, 1948 Joanne Lauria Bourgault 3 Leo L. Bourgault Lauria E. Henault Births 1948, Laconia Annual Report 72 July 26, 1948 Bernadette Anne Boutin 3 Bernard L. Boutin Alice Boucher Births 1948, Laconia Annual Report 73 February 27, 1948 Paul Sanborn Boynton 2 Jason E. Boynton Dorothy L. Caswell Births 1948, Laconia Annual Report 74 April 5, 1948 Ruth Elizabeth Boynton 4 Horace E. Boynton Rebecca A. Page Births 1948, Laconia Annual Report 75 May 26, 1948 James Stanley Brace 3 Robert E. Brace Jean M. Morrison Births 1948, Laconia Annual Report 76 November 28, 1948 Philip Joseph Bracy 1 Philip M. Bracy Angeline M. Bourque Births 1948, Laconia Annual Report 77 July 3, 1948 John Timothy Brady 4 Leon F. Brady Geraldine E. Felix Births 1948, Laconia Annual Report 78 March 16, 1948 Harold Lester Bragg 1 Robert L. Bragg Shirley E. Wright Births 1948, Laconia Annual Report 79 September 22, 1948 Ashley Dean Bragg 1 Rupert D. Bragg Lillian M. Lennon Births 1948, Laconia Annual Report 80 August 12, 1948 Deborah Lou Braley 1 Windsor C. Braley Ruth M. Clark Births 1948, Laconia Annual Report 81 March 21, 1948 Rachel Annette Breton 2 Roland A. Breton Rita B. Cote Births 1948, Laconia Annual Report 82 January 15, 1948 Katherine Blanche Brisse 4 Bernard P. Brisse Mary C. Clark Births 1948, Laconia Annual Report 83 November 19, 1948 Mary Jane Bristow 5 Paul W. Bristow Mildred M. Scheuneman Births 1948, Laconia Annual Report 84 June 30, 1948 Charles Dennis Brooks 3 Earl A. Brooks Jean P. Allen Births 1948, Laconia Annual Report 85 February 18, 1948 Sandra Jean Brown 1 Maynard A. Brown Evelyn G. Dalton Births 1948, Laconia Annual Report 86 March 27, 1948 Carol Elizabeth Brown 2 Raymond A. Brown Bernice M. Willard Births 1948, Laconia Annual Report 87 November 17, 1948 Mary Ann Brown 3 Calvin D. Brown Arilda M. Romprey Births 1948, Laconia Annual Report 88 December 11, 1948 Keith Malcolm Brown 3 Earl H. Brown Shirley M. Pearson Births 1948, Laconia Annual Report 89 July 15, 1948 James Roger Bryant 2 John W. Bryant, Jr. Laura M. Wilkins Births 1948, Laconia Annual Report 90 October 7, 1948 Gregory Goodwin Bryar 2 Keith F. Bryar Marian E. Goodwin Births 1948, Laconia Annual Report 91 June 28, 1948 Eugene Lawrence Burbank 2 Lucian E. Burbank Ina F. Lawrence Births 1948, Laconia Annual Report 92 May 4, 1948 Anthony Dudley Burditt 2 Charles F. Burditt Ruth B. Tutt Births 1948, Laconia Annual Report 93 August 15, 1948 Keith Owen Burtt 4 Owen G. Burtt Barbara M. Moore Births 1948, Laconia Annual Report 94 September 9, 1948 Helen Edith Bushey 2 George L. Bushey Rachel E. Winslow Births 1948, Laconia Annual Report 95 June 5, 1948 Bonita Gail Busque 2 Romeo F. Busque Pearl L. Welch Births 1948, Laconia Annual Report 96 August 20, 1948 Roland Michael Byron 3 Roland R. Byron Edna E. Brunt Births 1948, Laconia Annual Report 97 August 29, 1948 Douglas Kevin Caldon 3 Winston D. Caldon Loise Gallagher Births 1948, Laconia Annual Report 98 January 26, 1948 Robert Roland Camire 1 Roland J. Camire Stella L. Bellemore Births 1948, Laconia Annual Report 99 March 23, 1948 Gerard Wilfred Camire 5 Gerard R. Camire Leona G. Provencal Births 1948, Laconia Annual Report 100 November 6, 1948 Arnold Camire 11 Henry Camire Rose Valliere Births 1948, Laconia Annual Report 101 December 20, 1948 Richard Francis Camire 2 Roland Camire Stella Bellemore Births 1948, Laconia Annual Report 102 September 22, 1948 Marlene Aurore Cardinal 2 Roland G. Cardinal Jeannette E. Theberge Births 1948, Laconia Annual Report 103 January 26, 1948 Teresa Jean Carey 7 Philip T. Carey, Sr. Claire A. Sewall Births 1948, Laconia Annual Report 104 May 8, 1948 Marlene May Carignan 1 Ernest R. Carignan Marie R. Prince Births 1948, Laconia Annual Report 105 September 10, 1948 Roger Paul Carignan 3 Conrad L. Carignan Simone A. Morin Births 1948, Laconia Annual Report 106 October 10, 1948 Laura Astrid Carlson 1 Paul E. Carlson Marilyn J. Braley Births 1948, Laconia Annual Report 107 July 4, 1948 Caron 12 Leo J. Caron Lauris E. Johnson Births 1948, Laconia Annual Report 108 June 17, 1948 Patricia Ann Carr 1 Charles M. Carr Sylvia M. Chase Births 1948, Laconia Annual Report 109 June 30, 1948 Adrian George Carr 3 Donald D. Carr Hazel L. Blackey Births 1948, Laconia Annual Report 110 April 9, 1948 Eugene Laurent Carrier 5 Aurelus J. Carrier Ruby M. M. Pudvah Births 1948, Laconia Annual Report 111 July 28, 1948 Norman Richard Carrier 1 Roland L. Carrier Theresa V. LaBranche Births 1948, Laconia Annual Report 112 October 18, 1948 Raymond Joseph Carrignan 3 Arthur J. Carrignan Irene F. Perkins Births 1948, Laconia Annual Report 113 February 16, 1948 Brian Allison Carroll 1 Allison W. Carroll Virginia G. Maloney Births 1948, Laconia Annual Report 114 April 28, 1948 Michael Roger Casey 1 Roger M. Casey Lucille E. Sheehan Births 1948, Laconia Annual Report 115 September 3, 1948 Terry Lawrence Cassavaugh 11 Nelson P. Cassavaugh Bernice G. Dow Births 1948, Laconia Annual Report 116 September 14, 1948 Cheryl Sue Chamberlain 2 Leroy W. Chamberlain Edna R. Seavey Births 1948, Laconia Annual Report 117 August 18, 1948 Edwin Henry Chandler 2 George F. Chandler Arlene M. Anair Births 1948, Laconia Annual Report 118 November 17, 1948 Patricia Rena Chandler 2 Laban D. Chandler Winifred Graves Births 1948, Laconia Annual Report 119 January 21, 1948 James Melvin Chapman 4 Melvin C. Chapman Regina M. Provencal Births 1948, Laconia Annual Report 120 November 21, 1948 Glenn Alan Chapman 1 Elwin H. Chapman Barbara Snapp Births 1948, Laconia Annual Report 121 August 6, 1948 Priscilla Ann Chase 1 Ralph C. Chase Eunice E. Sawyer Births 1948, Laconia Annual Report 122 April 14, 1948 Judy Anne Chernewski 1 Boleslaw Chernewski Phyllis E. Varrell Births 1948, Laconia Annual Report 123 September 1, 1948 Margie Ann Chick 2 Robert M. Chick Ruth E. Vittum Births 1948, Laconia Annual Report 124 April 16, 1948 Mary Ellen Clark 1 Roger C. Clark Ruth E. Avery Births 1948, Laconia Annual Report 125 June 7, 1948 Dean Michael Clark 2 Richard G. Clark Florence M. Tashro Births 1948, Laconia Annual Report 126 August 17, 1948 Diane Leah Clark 1 Roydon G. Clark Ruby M. Hill Births 1948, Laconia Annual Report

3 127 April 20, 1948 Walter Norman Clavett 1 Walter R. Clavett Marguerite M. Durette Births 1948, Laconia Annual Report 128 May 13, 1948 Gail Elizabeth Clement 1 Norman J. Clement Rowena E. Fitzpatrick Births 1948, Laconia Annual Report 129 November 26, 1948 Sylvia Rebecca Clement 4 Ralph J. Clement Barbara E. Blackmar Births 1948, Laconia Annual Report 130 May 23, 1948 Katherine Marie Clemons 2 Robert S. Clemons Dorothy M. Trippleton Births 1948, Laconia Annual Report 131 January 10, 1948 Tracey Peter Clinton 1 Francis A. Clinton Jane A. Ely Births 1948, Laconia Annual Report 132 August 27, 1948 Robert Phillip Clough 5 Raymond W. Clough Doris Breton Births 1948, Laconia Annual Report 133 December 21, 1948 Dawn Mary Clough 1 Richard A. Clough Mary E. Legassie Births 1948, Laconia Annual Report 134 November 30, 1948 Niki Marlene Clow 4 Lee C. Clow Dorothy L. Blaisdell Births 1948, Laconia Annual Report 135 August 7, 1948 Diann Vi Cogan 7 Ernest M. Cogan Margaret C. Beach Births 1948, Laconia Annual Report 136 August 21, 1948 Kenneth George Colby 3 Dawson H. Colby Alice L. Simpson Births 1948, Laconia Annual Report 137 August 2, 1948 Ronald James Collette 2 Leo L. Collette Kathleen C. Houley Births 1948, Laconia Annual Report 138 December 17, 1948 Jerry Leavitt Collins 3 John L. Collins Effie C. Collins Births 1948, Laconia Annual Report 139 August 21, 1948 Kathleen Eloise Conner 3 Elmer W. Conner Arline T. Dion Births 1948, Laconia Annual Report 140 February 12, 1948 Maurice Leonard Conner Jr. 1 Maurice L. Conner Laura E. Gouldin Births 1948, Laconia Annual Report 141 December 27, 1948 Bonita Jean Connolly 2 Ernest J. Connolly Anita M. Corriveau Births 1948, Laconia Annual Report 142 April 10, 1948 Esther Fern Constant 2 Elmer F. Constant, Jr. Violet O. Arlen Births 1948, Laconia Annual Report 143 June 15, 1948 Roger Leo Corbin 1 Charles R. Corbin Gertrude A. Marceau Births 1948, Laconia Annual Report 144 December 19, 1948 Edith Ann Corliss 1 Abraham B. Corliss Myrtle E. Page Births 1948, Laconia Annual Report 145 June 12, 1948 Janice Lena Cormier 3 Roland J. Cormier Ruth M. Foster Births 1948, Laconia Annual Report 146 August 9, 1948 James Thomas Corriveau 2 Gerard E. Corriveau Vesta S. Burleigh Births 1948, Laconia Annual Report 147 July 30, 1948 Ronald Richard Cote 1 Richard J. Cote Margaret Ames Births 1948, Laconia Annual Report 148 March 1, 1948 Barbara Cecile Cotnoir 2 Laurence E. Cotnoir Dorothy L. Fifield Births 1948, Laconia Annual Report 149 January 30, 1948 Linda Lee Cotton 1 Vernon L. Cotton Geraldine P. McAllister Births 1948, Laconia Annual Report 150 January 5, 1948 Anne Ellen Eliz.Marie Courtenay 1 C. Ward Courtenay Margaret E. Simpson Births 1948, Laconia Annual Report 151 August 18, 1948 James Douglas Craig 1 Harold A. Craig Vera E. Tucker Births 1948, Laconia Annual Report 152 March 17, 1948 Leonard Sanford Cram 4 Herbert E. Cram Bernice E. Fields Births 1948, Laconia Annual Report 153 January 24, 1948 Elizabeth Anne Cree 3 Walter D. Cree Ruth B. Little Births 1948, Laconia Annual Report 154 April 29, 1948 Janet Lorraine Cross 1 Frank H. Cross, Jr. Alberta C. Deragon Births 1948, Laconia Annual Report 155 June 10, 1948 Frank Francis Crowell, Jr. 3 Frank F. Crowell Marilyn A. Plant Births 1948, Laconia Annual Report 156 November 29, 1948 Mary Kathryn Cunningham 2 Wm. J. Cunningham Dolores Y. Landers Births 1948, Laconia Annual Report 157 August 20, 1948 James Carl Currin 2 Nelson T. Currin Marilyn A. Reid Births 1948, Laconia Annual Report 158 April 5, 1948 Diane Irene Curry 3 Elmer F. Curry Irene R. Bissonnette Births 1948, Laconia Annual Report 159 September 7, 1948 Penelope Susan Curtis 1 Alden B. Curtis Patricia M. Caverly Births 1948, Laconia Annual Report 160 January 20, 1948 April Louise Cushing 2 Russell W. Cushing Ethel M. Page Births 1948, Laconia Annual Report 161 May 4, 1948 Barbara Ann Cushing 2 Raymond L. Cushing Germaine B. Smith Births 1948, Laconia Annual Report 162 October 14, 1948 Darlene Ann Daigneau 7 Ernest J. Daigneau Louise A. Boucher Births 1948, Laconia Annual Report 163 November 27, 1948 Elizabeth Ann Daigneau 4 Arthur H. Daigneau Daura N. Cass Births 1948, Laconia Annual Report 164 February 29, 1948 Harry Albert Dailey 1 Merle H. Dailey Elizabeth R. Conner Births 1948, Laconia Annual Report 165 October 26, 1948 Shirley Ellen Dale 1 Ralph J. Dale Hazel B. Kennedy Births 1948, Laconia Annual Report 166 December 9, 1948 Shirley Margaret Dame 1 Robert J. Dame Dora M. Gagnon Births 1948, Laconia Annual Report 167 December 4, 1948 Constantine Paul Dantos 1 Paul H. Dantos Zahroula L. Stafanis Births 1948, Laconia Annual Report 168 October 16, 1948 Everett Minton Davidson 2 George M. Davidson Madalene A. Murphy Births 1948, Laconia Annual Report 169 February 1, 1948 Raymond Lee Davis 3 Raymond R. Davis Dorothy M. Nelson Births 1948, Laconia Annual Report 170 April 15, 1948 John Lucius Davis 2 Alfred G. Davis, Jr. Althea A. Covey Births 1948, Laconia Annual Report 171 June 27, 1948 Alan Leo Davis 1 Leo E. Davis Virginia L. Davis Births 1948, Laconia Annual Report 172 July 29, 1948 Sandra Jean Davis 1 Chester A. Davis, Jr. Joan L. White Births 1948, Laconia Annual Report 173 July 31, 1948 Beverly Ann Davis 3 Wesley A. Davis Leonabelle M. Lallier Births 1948, Laconia Annual Report 174 October 24, 1948 Nancy Ann Davis 4 Robert Y. Davis Dorothy A. Johnson Births 1948, Laconia Annual Report 175 March 11, 1948 Roger Merle Dearborn 2 Merle S. Dearborn Veda M. Amadon Births 1948, Laconia Annual Report 176 November 11, 1948 Stephen Lee Dearborn 1 Clyde E. Dearborn Marjorie R. Bartlett Births 1948, Laconia Annual Report 177 February 18, 1948 Paul Francis DeBartlo 2 Frank P. Bartlo Sally A. Wileski Births 1948, Laconia Annual Report 178 August 8, 1948 Peter Arthur DeBlois 2 Remi A. DeBlois Gertrude F. Garneau Births 1948, Laconia Annual Report 179 March 20, 1948 Lloyd Emile Decato 4 Emile E. Decato Madaline L. Dyer Births 1948, Laconia Annual Report 180 June 18, 1948 Decker 2 Frederick E. Decker Marion G. Glenn Births 1948, Laconia Annual Report 181 November 12, 1948 Wayne Michael DeHart 2 Norman DeHart Lucille E. Fecteau Births 1948, Laconia Annual Report 182 March 18, 1948 Roland Herbert DeLucca, Jr. 1 Roland H. DeLucca Christine E. Pearson Births 1948, Laconia Annual Report 183 September 13, 1948 Raymond Everett Delworth 1 Everett V. Delworth Bertha D. Lefebvre Births 1948, Laconia Annual Report 184 April 2, 1948 Joseph Edward Demers, Jr. 1 Joseph E. Demers Marion I. Cochran Births 1948, Laconia Annual Report 185 July 27, 1948 Raymond Alfred DeRoy 2 Alfred W. DeRoy Rita M.M. DeCelles Births 1948, Laconia Annual Report 186 January 25, 1948 Nestor Norman Deshaies 1 Nestor E. Deshaies Elinor M. Fortin Births 1948, Laconia Annual Report 187 October 2, 1948 Dean Joseph Dexter 1 Norman M. Dexter Helen R. Smith Births 1948, Laconia Annual Report 188 November 27, 1948 Robert Arnold Dickerson, Jr. 1 Robert A. Dickerson Betty L. Chase Births 1948, Laconia Annual Report 189 August 20, 1948 Carroll James Dickinson 1 Harold Dickinson Joyce Weeks Births 1948, Laconia Annual Report

4 190 July 27, 1948 Claire Rena Dickson 3 Anthenedore Dickson Rena J. Cormier Births 1948, Laconia Annual Report 191 June 2, 1948 Kathleen Margaret Dings 2 Minton P. Dings Zylpha A. Berry Births 1948, Laconia Annual Report 192 September 27, 1948 Ann Dion 6 Leopold Dionne Alice G. Champagne Births 1948, Laconia Annual Report 193 July 6, 1948 Geraldine Mary Dionne 2 Joseph H. Dionne Mildred R. Labraney Births 1948, Laconia Annual Report 194 November 7, 1948 Janice Clare Doane 4 Lester G. Doane Thelma C. Conners Births 1948, Laconia Annual Report 195 January 7, 1948 Dale Eileen Dow 5 Frank H. Dow Thelma E. Atwood Births 1948, Laconia Annual Report 196 January 25, 1948 Linda Anne Dow 1 Robert J. Dow Lucille R. Godbout Births 1948, Laconia Annual Report 197 June 7, 1948 Sandra Ann Dow 1 Irving N. Dow Bernadette Nadeau Births 1948, Laconia Annual Report 198 November 1, 1948 Kathleen Ann Dow 1 Ralph H. Dow Barbara E. Spinney Births 1948, Laconia Annual Report 199 March 21, 1948 Michael Jerome Doyon 1 Alfred O. Doyon Mary M. Wagner Births 1948, Laconia Annual Report 200 July 13, 1948 Dorothy Jane Drake 3 Lewis F. Drake Mary Tebbetts Births 1948, Laconia Annual Report 201 July 21, 1948 Keith Austin Drake 1 Olin A. Drake Hattie M. Ingram Births 1948, Laconia Annual Report 202 November 9, 1948 Ann Arline Drake 1 Henry A. Drake Dorothy H. Clark Births 1948, Laconia Annual Report 203 December 15, 1948 Donald John Drake 5 John F. Drake Louise S. Boynton Births 1948, Laconia Annual Report 204 August 15, 1948 Alan Henry Drolet 1 Dolor V. Drolet Rachel C. Hamel Births 1948, Laconia Annual Report 205 April 22, 1948 Linda Gail Drouin 1 Paul A. Drouin Charlotte H. Nelson Births 1948, Laconia Annual Report 206 June 9, 1948 Donald Arthur Drouin 2 Wilbrod L. Drouin Theresa M. Fortin Births 1948, Laconia Annual Report 207 February 25, 1948 David William Dubois 2 Horace W. Dubois Ruth D. Kelly Births 1948, Laconia Annual Report 208 March 23, 1948 Alice Rosalie Dubreuil 5 Edmund O. Dubreuil Anita A. Bissonnette Births 1948, Laconia Annual Report 209 December 25, 1948 Daniel Mark Dufault 1 Armand Dufault Katherine M. Hayford Births 1948, Laconia Annual Report 210 January 30, 1948 Richard Roland Duffy 2 Roland J. Duffy Thelma R. Bickford Births 1948, Laconia Annual Report 211 October 29, 1948 Robert Joseph Duffy, Jr. 1 Robert J. Duffy Joyce E. Minnon Births 1948, Laconia Annual Report 212 June 1, 1948 James Saunderson Dunlop 1 Saunderson Dunlop, Jr. Jeannette T. Carignan Births 1948, Laconia Annual Report 213 August 9, 1948 Sherry Ann Dunn 3 Arnold B. Dunn Ethel R. Dow Births 1948, Laconia Annual Report 214 December 17, 1948 Richard Allison Dupont 10 Allison J. Dupont Lillian M. Allard Births 1948, Laconia Annual Report 215 November 25, 1948 Scott Ernest Duval 1 Prescott B. Duval Phyllis M. Clark Births 1948, Laconia Annual Report 216 May 30, 1948 Raymond Joel Duvall 1 Raymond P. Duvall Helen M. Leighton Births 1948, Laconia Annual Report 217 October 5, 1948 Susan Davis Dyment 1 Dexter D. Dyment Margaret E. Sheehan Births 1948, Laconia Annual Report 218 November 27, 1948 George Franklin Earl 3 Edward O. Earl Beulah L. Libby Births 1948, Laconia Annual Report 219 August 14, 1948 Ronald Joseph Egan 1 Arnold J. Egan Theresa L. Simoneau Births 1948, Laconia Annual Report 220 August 3, 1948 Larry Ernest Elliott 1 Forrest A. Elliott Marjorie M. Allen Births 1948, Laconia Annual Report 221 September 15, 1948 Judith Ann Elliott 2 Sherwood D. Elliott Beverly N. Russell Births 1948, Laconia Annual Report 222 January 26, 1948 Francis Harding Ellsworth 1 Francis H. Ellsworth Cecile M. Martineau Births 1948, Laconia Annual Report 223 December 25, 1948 Linda Jean Ellsworth 2 Francis H. Ellsworth Cecile M. Martineau Births 1948, Laconia Annual Report 224 August 6, 1948 Mary Kathleen Emery 3 Bernard P. Emery Rose M. Leonard Births 1948, Laconia Annual Report 225 April 17, 1948 John Edward Enright 1 John Enright, Jr. Joan B. Whittier Births 1948, Laconia Annual Report 226 November 3, 1948 George Hollis Tabor Everett 4 James F. Everett Thelma P. Tabor Births 1948, Laconia Annual Report 227 May 26, 1948 Paul Kenneth Fabian 2 Burton F. Fabian Theresa I. Paquette Births 1948, Laconia Annual Report 228 August 21, 1948 Steven Robert Farnham 2 Robert W. Farnham Dorothea Mellon Births 1948, Laconia Annual Report 229 September 15, 1948 Dorcas Ann Fay 4 James A. Fay Arline M. Meserve Births 1948, Laconia Annual Report 230 May 15, 1948 Andrew Louis Felker 1 Maurice H. Felker Ida Mancusi Births 1948, Laconia Annual Report 231 November 23, 1948 Susan Mary Ferrigno 2 Anthony J. Ferrigno Evelyn T. Day Births 1948, Laconia Annual Report 232 October 28, 1948 Gary Alvin Fields 4 Benjamin J. Fields Doris B. Allen Births 1948, Laconia Annual Report 233 March 1, 1948 Jeanne Elaine Fifield 2 William C. Fifield Ethel M. Etchells Births 1948, Laconia Annual Report 234 April 8, 1948 Marion Cecile Fisher 1 Howard Fisher Cecile A. Faucher Births 1948, Laconia Annual Report 235 March 18, 1948 Paul Joseph Fisk 4 Harry T. Fisk Josephine A. Worcester Births 1948, Laconia Annual Report 236 June 23, 1948 Gail Ann Fitts 3 Samuel J. Fitts, Jr. Alma G. Blunden Births 1948, Laconia Annual Report 237 August 20, 1948 Linda Rita Fitts 2 Ernest R. Fitts Alice F. Courture Births 1948, Laconia Annual Report 238 January 9, 1948 Russell John Flack, Jr. 2 Russell J. Flack Rita C. Drouin Births 1948, Laconia Annual Report 239 July 16, 1948 Sandra Kathryn Flanagan 1 Raymond F. Flanagan Edna A. Andrews Births 1948, Laconia Annual Report 240 April 8, 1948 Constance Ann Flanders 1 Forrest G. Flanders Ruth E. Denonville Births 1948, Laconia Annual Report 241 July 27, 1948 Kevin Fleming 3 James F. Fleming Sarah Rowlands Births 1948, Laconia Annual Report 242 June 20, 1948 Marie Cecile Fleury 1 Urban Fleury Marie M. G. Belle-Isle Births 1948, Laconia Annual Report 243 March 4, 1948 Margaret Jean Fling 1 Henry O. Fling Carolyn E. Gove Births 1948, Laconia Annual Report 244 March 14, 1948 Carol Marie Flynn 2 Junior K. Flynn Cecile A. Gilbert Births 1948, Laconia Annual Report 245 April 21, 1948 Joseph Errol Fogg 2 Joseph A. Fogg Dorrit Brown Births 1948, Laconia Annual Report 246 August 3, 1948 Katherine Cynthia Ford 2 Clayton A. Ford Grace S. Gilson Births 1948, Laconia Annual Report 247 February 24, 1948 Bruce Chandler Foster 3 V. Chandler Foster Elizabeth N. Smith Births 1948, Laconia Annual Report 248 August 22, 1948 Stuart Wesley Foster 1 Robert S. Foster Dorothy D. Kimball Births 1948, Laconia Annual Report 249 February 26, 1948 Belinda Ann Frechette 2 Robert A. Frechette Anita J. Sykes Births 1948, Laconia Annual Report 250 October 11, 1948 Wendy Alice Freeman 3 Lloyd E. Freeman Rita M. Lund Births 1948, Laconia Annual Report 251 November 18, 1948 Thomas William Freeman 2 Howard R. Freeman Hazel R. Delisle Births 1948, Laconia Annual Report 252 June 7, 1948 Sharon May Freeto 1 Neale A. Freeto Barbara M. Papps Births 1948, Laconia Annual Report

5 253 September 2, 1948 Barbara Helen Frye 1 James E. Frye Mabel F. Smith Births 1948, Laconia Annual Report 254 August 23, 1948 Elaine Mary-Joyce Fuller 1 Robert H. Fuller Hazel M. Maxim Births 1948, Laconia Annual Report 255 August 6, 1948 Shirley Lee Gagne 3 Joseph G. L. Gagne Mildred Miller Births 1948, Laconia Annual Report 256 May 17, 1948 Virginia Lee Garver 1 Harold A. Garver Julia D. Merrill Births 1948, Laconia Annual Report 257 March 19, 1948 Ronald Kenneth Gassett 2 Kenneth E. Gassett Aline M. Roy Births 1948, Laconia Annual Report 258 December 27, 1948 Dennis Reginald Gault 1 Forrest R. Gault Carol L. Derr Births 1948, Laconia Annual Report 259 October 19, 1948 Randolph Paul Geary 1 Paul A. Geary Evelyn J. Maxson Births 1948, Laconia Annual Report 260 January 16, 1948 Joel Stephen Gemmell 2 Fay L. Gemmell Charlotte E. VanVieck Births 1948, Laconia Annual Report 261 December 2, 1948 Stephen Alexander Gigas 2 Chester Gigas Marguerite Rhodes Births 1948, Laconia Annual Report 262 April 2, 1948 Linda Jean Giguere 1 Robert A. Giguere Rachel T. Simoneau Births 1948, Laconia Annual Report 263 January 4, 1948 Richard Edward Gilbert 3 Rosario J. Gilbert Rita R. LaCasse Births 1948, Laconia Annual Report 264 January 8, 1948 Patricia Anne Gilbert 4 Rene J. Gilbert Elizabeth M. Russillio Births 1948, Laconia Annual Report 265 May 11, 1948 Mary Jane Gilbert 2 Joseph L. Gilbert Francis L. Tarris Births 1948, Laconia Annual Report 266 June 21, 1948 Paul Arthur Gilbert 1 Arthur J. Gilbert Madeline Lessard Births 1948, Laconia Annual Report 267 November 18, 1948 Marie Anne Gilbert 3 Eugene J. Gilbert Rachel I. Morin Births 1948, Laconia Annual Report 268 March 24, 1948 Ernest George Gilman 3 Walter T. Gilman Clara E. Morson Births 1948, Laconia Annual Report 269 November 14, 1948 Melvin George Goodall 2 Milford H. Goodall Dorothy C. Blake Births 1948, Laconia Annual Report 270 January 13, 1948 Steven Bryant Goss 1 Arnold S. Goss Mary E. Bryant Births 1948, Laconia Annual Report 271 June 6, 1948 Larry Dean Goss 7 Morris E. Goss Elizabeth G. Weeks Births 1948, Laconia Annual Report 272 December 21, 1948 Sherwood James Goss 1 Sherwood W. Goss Jennie M. E. Virgin Births 1948, Laconia Annual Report 273 January 26, 1948 Richard Alan Granger 3 Carl M. Granger Mildred M. Currier Births 1948, Laconia Annual Report 274 January 1, 1948 Henry Joseph Greemore 1 Edward G. Greemore Lorraine V. Wilkins Births 1948, Laconia Annual Report 275 January 1, 1948 Laurence Arthur Greemore 2 Edward G. Greemore Lorraine V. Wilkins Births 1948, Laconia Annual Report 276 November 10, 1948 Elizabeth Anne Greene 2 Raymond A. Greene Mary J. McCoy Births 1948, Laconia Annual Report 277 July 1, 1948 Winston Leroy Greene, Jr. 3 Winston L. Greene Sally R. Kirker Births 1948, Laconia Annual Report 278 April 12, 1948 Charles Curry Greenlaw 4 Sherwin Greenlaw Helen R. Gilman Births 1948, Laconia Annual Report 279 August 24, 1948 Nancy Gail Greenough 1 Thomas R. Greenough Doris L. Dickey Births 1948, Laconia Annual Report 280 June 15, 1948 Charles McReynolds Griffin 2 Charles S. Griffin Lois E. McReynolds Births 1948, Laconia Annual Report 281 October 20, 1948 Sandra Ruth Grimard 2 Gerard A. Grimard Florence A. Gosselin Births 1948, Laconia Annual Report 282 August 13, 1948 John Bruce Groleau 2 Lucien H. Groleau Jeraldine A. Wheeler Births 1948, Laconia Annual Report 283 January 4, 1948 Roger Paul Hackett 2 Ralph A. Hackett Parnelle M. Collins Births 1948, Laconia Annual Report 284 January 12, 1948 Raylene Virginia Hagewood 2 John W. Hagewood Marjorie M. Stetson Births 1948, Laconia Annual Report 285 May 27, 1948 David Allen Hall 2 Almon C. Hall Norma F. Humphrey Births 1948, Laconia Annual Report 286 August 26, 1948 Hall 7 Ernest F. Hall Dorothy M. Foss Births 1948, Laconia Annual Report 287 November 15, 1948 Donald Bernard Hamel 1 Bernard A. Hamel Ruth E. Baker Births 1948, Laconia Annual Report 288 June 28, 1948 Robert Michael Hamilton 1 Robert E. Hamilton Jean F. Grace Births 1948, Laconia Annual Report 289 December 1, 1948 Linda Ann Harbour 1 Robert E. Harbour Dorothy Y. Brechanier Births 1948, Laconia Annual Report 290 December 7, 1948 Haven Perley Harriman, Jr. 1 Haven P. Harriman Shirley M. Kenyon Births 1948, Laconia Annual Report 291 July 27, 1948 Jane Harrington 2 Wm. K. Harrington Marie B. Layfield Births 1948, Laconia Annual Report 292 April 13, 1948 Peter Donald Hart 1 Lawrence E. Hart, Jr. Gerda B. Euler Births 1948, Laconia Annual Report 293 November 10, 1948 Lynn Hart 1 Russell C. Hart Helen B. Treger Births 1948, Laconia Annual Report 294 April 2, 1948 Walter Arthur Haskell 3 Arthur E. Haskell Dorothy A. Dinsmoor Births 1948, Laconia Annual Report 295 September 28, 1948 Claire Audrey Haskell 3 Parker E. Haskell Audrey J. Levey Births 1948, Laconia Annual Report 296 March 9, 1948 Donna Mae Hawkins 1 George E. Hawkins Verna L. Annis Births 1948, Laconia Annual Report 297 January 12, 1948 Charles William Haynes Jr. 2 Charles W. Haynes Helen L. Maberry Births 1948, Laconia Annual Report 298 June 1, 1948 Alan Harold Hayward 2 Willard G. Hayward Eleanor Dinsmoor Births 1948, Laconia Annual Report 299 July 28, 1948 Nathan Lloyd Hazeltine 1 Malcolm F. Hazeltine Myrtle E. Stacey Births 1948, Laconia Annual Report 300 December 31, 1948 John Wayne Hazzard 2 Walter B. Hazzard Madeline A. Laramie Births 1948, Laconia Annual Report 301 July 13, 1948 John Henry Heaney, III 2 John H. Heaney, Jr. Dorothy E. Rollins Births 1948, Laconia Annual Report 302 August 19, 1948 Stephen Lyle Heath 1 Kenneth E. Heath Avis M. Sweet Births 1948, Laconia Annual Report 303 March 12, 1948 John Barry Henderson 1 Angus F. Henderson Olga M. Matthews Births 1948, Laconia Annual Report 304 January 13, 1948 Ronal Lewis Henry 1 Oscar L. Henry Elizabeth M. Eaton Births 1948, Laconia Annual Report 305 February 25, 1948 Richard Francis Henry 1 Edward J. Henry Marie B. Tardif Births 1948, Laconia Annual Report 306 June 1, 1948 Gloria Irene Herbert 4 Archie C. Herbert Irene M. Girouard Births 1948, Laconia Annual Report 307 September 21, 1948 Mary Leona Herbert 1 Bernard A. Herbert Leona E. Vinton Births 1948, Laconia Annual Report 308 April 15, 1948 Earlene Virginia Hicks 2 Earl L. Hicks Virginia M. Bruno Births 1948, Laconia Annual Report 309 April 15, 1948 Priscilla Ruth Hicks 5 Melvin A. Hicks Ruth Alexander Births 1948, Laconia Annual Report 310 July 8, 1948 Roger Lee Higgins 1 Clifton E. Higgins Jeanette P. Page Births 1948, Laconia Annual Report 311 September 14, 1948 Cynthia Jean Higgins 2 Robert E. Higgins Theresa Y. Corriveau Births 1948, Laconia Annual Report 312 December 23, 1948 David Raymond Hilliard 1 Armand G. Hilliard Geraldine B. Chase Births 1948, Laconia Annual Report 313 March 19, 1948 Richard Walter Hislop, Jr. 1 Richard W. Hislop June R. E. Manning Births 1948, Laconia Annual Report 314 September 24, 1948 Edwina Covert Hoag 4 Paul F. Hoag Dorothy M. Smith Births 1948, Laconia Annual Report 315 August 24, 1948 Madeleine Elise Holbee Diedrick Holbee Henny M. Van De Ryn Births 1948, Laconia Annual Report

6 316 May 22, 1948 Elizabeth Ann Holbrook 1 William F. Holbrook Barbara F. Brennan Births 1948, Laconia Annual Report 317 March 8, 1948 Alan Leonard Hooker 1 Leonard B. Hooker Shirley A. Colburn Births 1948, Laconia Annual Report 318 March 6, 1948 Guy Warren Hoover, Jr. 1 Guy W. Hoover Florence N. Parent Births 1948, Laconia Annual Report 319 October 14, 1948 Arthur Earle Horan 1 Arthur J. Horan Evelyn N. Clifford Births 1948, Laconia Annual Report 320 February 24, 1948 Bernard Robert Horne 3 John E. Horne Gertrude A. Goulet Births 1948, Laconia Annual Report 321 June 18, 1948 Edward Bruce Hough 7 Richard L. Hough Lena R. Page Births 1948, Laconia Annual Report 322 January 7, 1948 James Arthur Hoyt 1 Nathaniel S. Hoyt Mary L. Harriman Births 1948, Laconia Annual Report 323 December 26, 1948 Huard 1 Henry G. Huard Josephine R. Smith Births 1948, Laconia Annual Report 324 May 12, 1948 Barbara Dale Huckins 5 Raymond H. Huckins Marjorie A. Portrie Births 1948, Laconia Annual Report 325 March 2, 1948 Joanne Mary Hughes 2 Roland A. Hughes Ezilda V. Baptist Births 1948, Laconia Annual Report 326 July 20, 1948 John Edward Hughes, Jr. 1 John E. Hughes Vivian A. Rockwell Births 1948, Laconia Annual Report 327 April 7, 1948 Gloria Jean Hunkins 3 Dana W. Hunkins Arlene I. Little Births 1948, Laconia Annual Report 328 August 24, 1948 Marguerite Elizabeth Hunt 2 George H. Hunt Lucienne Levasseur Births 1948, Laconia Annual Report 329 April 3, 1948 Susan Antoinette Huppe 1 Armand H. Huppe Beatrice T. Thibault Births 1948, Laconia Annual Report 330 February 17, 1948 Andrew John Hurd 1 Benjamin Hurd, Jr. Rita Linteau Births 1948, Laconia Annual Report 331 August 1, 1948 Sherry Ann Hurd 1 Charles A. Hurd Pearl D. Stone Births 1948, Laconia Annual Report 332 August 24, 1948 Teresa Jean Hurd 1 Marshall Hurd Jeanette Morin Births 1948, Laconia Annual Report 333 December 24, 1948 Keith William Hurd 2 Keith L. Hurd Amelia M. Nelson Births 1948, Laconia Annual Report 334 March 17, 1948 Keith Robert Hutchins 2 Raymond A. Hutchins Mary A. Marsh Births 1948, Laconia Annual Report 335 March 27, 1948 William Armand Isabelle 5 Oscar A. Isabelle Lucy E. St. Jacques Births 1948, Laconia Annual Report 336 October 23, 1948 Margaret Yvonne Isabelle 4 Roland E. Isabelle Hortense C. Blanchard Births 1948, Laconia Annual Report 337 June 10, 1948 Linda Janet Jackson 3 Luther W. Jackson Kathleen C. Davidson Births 1948, Laconia Annual Report 338 January 26, 1948 Leslie Forrest Jenks 3 Leslie F. Jenks Mary L. Dupont Births 1948, Laconia Annual Report 339 May 6, 1948 Sharon Lorrayne Jenness 2 Roland K. Jenness Bernice E. Thomas Births 1948, Laconia Annual Report 340 October 7, 1948 Robert Clark Jesseman, Jr. 1 Robert C. Jesseman Varian L. Whitten Births 1948, Laconia Annual Report 341 April 15, 1948 James Stanhope Jessup 2 Egbert M. Jessup Beth L. Stanhope Births 1948, Laconia Annual Report 342 January 30, 1948 Johnson 2 Richard Johnson Dorothy Matott Births 1948, Laconia Annual Report 343 March 13, 1948 Charles Michael Johnson 1 Vano J. Johnson Madeleine G. Heseltor Births 1948, Laconia Annual Report 344 November 24, 1948 Jeanne Louise Johnson 3 Willis R. Johnson Jean E. Osgood Births 1948, Laconia Annual Report 345 August 8, 1948 Richard Bartlett Jones 1 William F. Jones Barbara A. Barsantee Births 1948, Laconia Annual Report 346 March 20, 1948 Janet Mae Jordan 3 Archie E. Jordan Cecilla M. Landry Births 1948, Laconia Annual Report 347 August 7, 1948 Patricia Katherine Jordan 2 Roy L. Jordan Wanda P. Lepianka Births 1948, Laconia Annual Report 348 April 29, 1948 Patricia Ann Judkins 2 Fenton M. Judkins Geraldine B. Davidson Births 1948, Laconia Annual Report 349 January 3, 1948 Kristina Anne Kabachis 2 John F. Kabachis Elizabeth J. Fletcher Births 1948, Laconia Annual Report 350 December 22, 1948 John Joseph Kabachis 3 John F. Kabachis Elizabeth J. Fletcher Births 1948, Laconia Annual Report 351 April 18, 1948 Kathleen Ann Kelley 1 Garald N. Kelley Barbara A. Currier Births 1948, Laconia Annual Report 352 August 20, 1948 Nancy Eva Kelley 2 Morrison Kelley Elizabeth E. McAuley Births 1948, Laconia Annual Report 353 September 11, 1948 Nancy Jeanne Kelley 2 Gordon N. Kelley Jeanne M. Boudreau Births 1948, Laconia Annual Report 354 January 13, 1948 Joyce Alice Kendall Gordon A. Kendall Alice Ghiradini Births 1948, Laconia Annual Report 355 August 21, 1948 Daniel Kidder 2 Gardner P. Kidder Anita J. Bechard Births 1948, Laconia Annual Report 356 April 13, 1948 Brenda Joyce Kimball 1 Robert J. Kimball Virginia O. Green Births 1948, Laconia Annual Report 357 August 2, 1948 Kathleen Florence Kimball 1 Richard F. Kimball Florence Lajeunesse Births 1948, Laconia Annual Report 358 October 23, 1948 Priscilla Louise Kimball 1 George N. Kimball Priscilla M. Cullen Births 1948, Laconia Annual Report 359 June 24, 1948 Gayle Louise King 1 Norman E. King Jacqueline M. Nevers Births 1948, Laconia Annual Report 360 March 4, 1948 Patricia Kinsman 3 Earle V. Kinsman Muriel E. Bloomfield Births 1948, Laconia Annual Report 361 October 26, 1948 Colin Barnes Kirker 3 Robert B. Kirker Rosannah D. Davies Births 1948, Laconia Annual Report 362 March 27, 1948 Ingrid Helen Kllmoff 1 Richard A. Kllmoff Helen I. Fredrikson Births 1948, Laconia Annual Report 363 November 26, 1948 John Conrad Knight 1 Miles F. Knight Margaret M. Lane Births 1948, Laconia Annual Report 364 April 16, 1948 Roger Kontoes 2 George Kontoes Rachel J. Tardif Births 1948, Laconia Annual Report 365 June 25, 1948 Karen Lee Krauss 1 William H. Krauss Bertha E. Moore Births 1948, Laconia Annual Report 366 September 14, 1948 Michael Joseph Kulacz 1 Frederick Kulacz Pearl L. Leavitt Births 1948, Laconia Annual Report 367 March 11, 1948 Evangeline Louise L'Abbe 1 Gerald J. L'Abbe Janice A. Swiatoviak Births 1948, Laconia Annual Report 368 June 25, 1948 Thomas Joseph Lacey 1 Joseph T. Lacey Mary E. McDonough Births 1948, Laconia Annual Report 369 November 11, 1948 Carol Ann LaChance 5 Fernand V. LaChance Carolyn H. Grimston Births 1948, Laconia Annual Report 370 April 5, 1948 Richard Andre LaCroix 1 Edward R. LaCroix Theresa R. Daigneault Births 1948, Laconia Annual Report 371 June 4, 1948 Patricia Elaine Lacroix 1 Albert D. F. Lacroix Agnes E. Blackey Births 1948, Laconia Annual Report 372 October 24, 1948 Elaine Marie Ladieu 3 Raymond F. Ladieu Lillian R. Dickson Births 1948, Laconia Annual Report 373 May 2, 1948 Joseph Laflamme 1 Norman W. Laflamme Marjorie Phillips Births 1948, Laconia Annual Report 374 October 28, 1948 LaFrance 1 Joseph L. LaFrance Barbara E. Wilkins Births 1948, Laconia Annual Report 375 July 9, 1948 Nancy Ann Lageux 2 Darius A. Lagueux Philomene J. Routhier Births 1948, Laconia Annual Report 376 September 21, 1948 William Gary Laipple 1 William C. Laipple Elaine A. Reister Births 1948, Laconia Annual Report 377 July 19, 1948 Kenneth Robert Lake 2 Robert W. Lake, Sr. Ruby P. Head Births 1948, Laconia Annual Report 378 October 5, 1948 Mark Lamanuzzi 3 Camillo J. Lamanuzzi Norman C. R. Battye Births 1948, Laconia Annual Report

7 379 January 27, 1948 Lucinda Lamper 1 Roland C. Lamper Lucy A. Bigelow Births 1948, Laconia Annual Report 380 March 10, 1948 Richard Eli Landry 2 Raymond Landry Juliette B. Jacques Births 1948, Laconia Annual Report 381 October 30, 1948 Donald Wells Langley Donald C. Langley Dorothy M. Milna Births 1948, Laconia Annual Report 382 February 10, 1948 Sandra Rosemary LaPierre 1 Martin N. LaPierre Alice R. Skinner Births 1948, Laconia Annual Report 383 April 28, 1948 Greg LaPierre 3 George W. LaPierre Vianno Perkins Births 1948, Laconia Annual Report 384 November 30, 1948 Cathleen Marie LaPlante 1 Richard F. LaPlante Louise F. Hutchins Births 1948, Laconia Annual Report 385 January 13, 1948 Shirley Anne LaPointe 2 Lucien W. LaPointe Simone E. Dubois Births 1948, Laconia Annual Report 386 April 10, 1948 Michael James Laramie 4 Armand J. Laramie Phylis E. Burke Births 1948, Laconia Annual Report 387 February 10, 1948 Pamela Joan LaRoche 9 Alfred E. LaRoche Hazel M. Bagley Births 1948, Laconia Annual Report 388 March 18, 1948 Francis Roger LaRoche 4 Edward L. LaRoche Lucille Joyal Births 1948, Laconia Annual Report 389 October 20, 1948 Suzanne Marie Larose 2 Roland A. Larose Angeline M. A. Cyr Births 1948, Laconia Annual Report 390 December 18, 1948 Patricia Ann Larose 2 Elie J. Larose Lydia M. Cyr Births 1948, Laconia Annual Report 391 June 19, 1948 Nancy Cecile Larrivee 1 Kenneth A. Larrivee Loda C. Krause Births 1948, Laconia Annual Report 392 September 3, 1948 Mary Edna Larrivee 6 Leo J. Larrivee Edna L. Abbott Births 1948, Laconia Annual Report 393 April 30, 1948 Stephen John Laurent 3 Noel J. Laurent Rita D. Corriveau Births 1948, Laconia Annual Report 394 July 16, 1948 Louis Edward LaVallee 2 Richard H. LaVallee Priscilla J. Boulton Births 1948, Laconia Annual Report 395 August 7, 1948 Thomas Michael LaVallee 1 Ernest Lavallee Doris L. Horn Births 1948, Laconia Annual Report 396 May 23, 1948 Robert Paul LeBlanc 1 Albert J. LeBlanc Margaret J. Anderson Births 1948, Laconia Annual Report 397 August 5, 1948 Geraldine Felix LeClair 1 Adrien L. LeClair Lillian C. Poire Births 1948, Laconia Annual Report 398 January 25, 1948 Thomas Williams Ledoux 2 Joseph L. Ledoux, Jr. Eleanor F. Chapman Births 1948, Laconia Annual Report 399 October 20, 1948 Kenneth Rene Ledoux 2 Wilfred R. Ledoux Eva M. Martel Births 1948, Laconia Annual Report 400 April 13, 1948 Diana Lee Legassie 1 Vernon C. Legassie Cecile B. Leroux Births 1948, Laconia Annual Report 401 December 17, 1948 Robert Wayne Legassie 4 Fred Legassie Irene T. Cloutier Births 1948, Laconia Annual Report 402 May 14, 1948 Richard Andrew LeGrice 4 Kenneth P. LeGrice Edwina M. Lavallee Births 1948, Laconia Annual Report 403 April 15, 1948 Norman Howard Leith 1 Norman W. Leith Ruth G. Wilson Births 1948, Laconia Annual Report 404 August 28, 1948 Gregory Bruce Lemay 1 Maurice A. Lemay Dolores B. Ellsworth Births 1948, Laconia Annual Report 405 October 20, 1948 Bruce Allan Leonard 2 Allan J. Leonard Mary E. Kidney Births 1948, Laconia Annual Report 406 May 1, 1948 Richard Alfred Leroux 2 Emile A. Leroux Inez P. Dupont Births 1948, Laconia Annual Report 407 May 13, 1948 Carol Ann LeRoux 3 Paul A. LeRoux Betty J. Patten Births 1948, Laconia Annual Report 408 June 29, 1948 Linda Jean Leslie 1 Herbert H. Leslie, Jr. Barbara B. Lopaus Births 1948, Laconia Annual Report 409 August 22, 1948 Joyce Rory Lessard 2 Joseph R. Lessard Joyce M. Jordan Births 1948, Laconia Annual Report 410 March 31, 1948 Paul Alphonse Levasseur 1 Henry P. Levasseur Pauline F. Douphinette Births 1948, Laconia Annual Report 411 October 29, 1948 Ronald Joseph Levasseur 3 Emile J. Levasseur Dolores M. S. Massicette Births 1948, Laconia Annual Report 412 January 7, 1948 Dianne Libby 2 Maynard Libby Lillian B. Way Births 1948, Laconia Annual Report 413 May 20, 1948 Tamar Jane Lindsay 3 Roger M. Lindsay Eleanor M. Hibbard Births 1948, Laconia Annual Report 414 January 13, 1948 Amy Ada Littlefield 1 Norris E. Littlefield Emma G. Pitman Births 1948, Laconia Annual Report 415 May 3, 1948 Joann Livingston 2 Joseph A. Livingston Marjorie E. Lynde Births 1948, Laconia Annual Report 416 June 25, 1948 James David Lobsien 2 Hans E. Lobsien Beulah C. Jones Births 1948, Laconia Annual Report 417 October 3, 1948 Cheryl Ann Locke 2 Bruce J. Locke Beatrice I. Martin Births 1948, Laconia Annual Report 418 April 28, 1948 Alan Ronald Lodge 2 George F. Lodge Sylvia J. Banker Births 1948, Laconia Annual Report 419 August 12, 1948 Bruce Carlton Lougee 1 Phillip W. Lougee Carlyn Smith Births 1948, Laconia Annual Report 420 April 23, 1948 Jacquelyn Avis Loughlin 3 Francis Loughlin, Jr. Elsie L. Braley Births 1948, Laconia Annual Report 421 August 13, 1948 Linda Jean Loverin 1 Robert P. Loverin Margaret E. Goranson Births 1948, Laconia Annual Report 422 April 7, 1948 Rosemary Lutz 2 Edward F. Lutz Evelyn M. Cass Births 1948, Laconia Annual Report 423 November 19, 1948 John Earle Lyford 1 Norman E. Lyford Thelma M. Ferrin Births 1948, Laconia Annual Report 424 October 11, 1948 Judith Ann Lyman 2 Charles H. Lyman Isabel A. Gray Births 1948, Laconia Annual Report 425 December 4, 1948 Mary Jane Macalaster 2 Gordon G. Macalaster Jane Hunter Births 1948, Laconia Annual Report 426 April 28, 1948 Cheryl Lynn MacAllister 2 John A. MacAllister Dorothy E. Ford Births 1948, Laconia Annual Report 427 November 8, 1948 Bonita Gayle MacArthur 4 Carroll A. MacArthur Caroline I. Covey Births 1948, Laconia Annual Report 428 May 11, 1948 Sharon Leah MacDonald 4 Raym'd MacDonald, Jr. Leah M. Levasseur Births 1948, Laconia Annual Report 429 September 7, 1948 Wayne Douglas MacDonald 6 Neil M. MacDonald Arlene A. Ingalls Births 1948, Laconia Annual Report 430 December 14, 1948 Michael Henry MacDonald 1 William L. MacDonald Kathleen L. Shorey Births 1948, Laconia Annual Report 431 June 1, 1948 Margaret Holden MacKenzie 3 Morton H. MacKenzie Mildred L. St. Cyr Births 1948, Laconia Annual Report 432 September 24, 1948 Geraldine MacKissock 3 Robert R. MacKissock Lorraine V. Lovette Births 1948, Laconia Annual Report 433 September 14, 1948 Lauren Catherine MacMichael 2 Edwin T. MacMichael Katherine A. Raymond Births 1948, Laconia Annual Report 434 September 15, 1948 Susan MacMichael 1 Warren E. MacMichael Edwina C. Luneau Births 1948, Laconia Annual Report 435 August 9, 1948 Gary Robert Maconi 1 John P. Maconi Virginia M. Raisbeck Births 1948, Laconia Annual Report 436 March 31, 1948 Charlene Gladys Malone 1 Charles F. Malone, Jr. Gladys E. Dorval Births 1948, Laconia Annual Report 437 January 28, 1948 David Hillel Mann 2 Leo Mann Louise Belknap Births 1948, Laconia Annual Report 438 March 9, 1948 Mary Margaret Mann 2 James T. Mann, Jr. Catherine M. Gandy Births 1948, Laconia Annual Report 439 August 23, 1948 John Wayne Manning 4 Harold G. Manning Rachel V. Poire Births 1948, Laconia Annual Report 440 September 15, 1948 Wayne Bruce Manning 1 Raymond H. Manning Mary E. Nudd Births 1948, Laconia Annual Report 441 October 4, 1948 Jane Clara Marceau 2 Roger L. Marceau Marjorie E. Allard Births 1948, Laconia Annual Report

8 442 March 23, 1948 Bette Lois Marden 4 John E. Marden Elisabeth G. Pynn Births 1948, Laconia Annual Report 443 May 28, 1948 Richard Thomas Martell, Jr. 2 Richard T. Martell Henrietta Y. Allen Births 1948, Laconia Annual Report 444 May 15, 1948 Frederic Rudolph Mattfield, Jr. 3 Frederic R. Mattfield Mary A. Sears Births 1948, Laconia Annual Report 445 July 28, 1948 Christopher David Mayo 1 Arthur J. Mayo, Jr. Barbarajane French Births 1948, Laconia Annual Report 446 July 28, 1948 Anthony Jewett Mayo 2 Arthur J. Mayo, Jr. Barbarajane French Births 1948, Laconia Annual Report 447 August 3, 1948 Ross Patrick Mayo 1 Frederick T. Mayo Alma I. Landry Births 1948, Laconia Annual Report 448 August 23, 1948 Tommy Neal McClary 2 Walter E. McClary Viola E. Avery Births 1948, Laconia Annual Report 449 November 12, 1948 Horace Arthur McClary, Jr. 3 Horace A. McClary Mary E. Moran Births 1948, Laconia Annual Report 450 January 2, 1948 Georgianna Alice McClure 5 George F. McClure Myrtle I. McAllister Births 1948, Laconia Annual Report 451 November 10, 1948 James Walter McElroy 1 James H. McElroy, Jr. Beverly A. Goodard Births 1948, Laconia Annual Report 452 April 7, 1948 Cynthia Lauris McGrath 1 Roger B. McGrath Laura J. McKinley Births 1948, Laconia Annual Report 453 March 1, 1948 James John McKenzie 1 John A. McKenzie Patricia M. Herbert Births 1948, Laconia Annual Report 454 April 28, 1948 Sandra Lee McKinnon 3 Stephen T. McKinnon Esther L. Braley Births 1948, Laconia Annual Report 455 August 30, 1948 Ann Lois McLaughlin 1 Walter McLaughlin, Jr. Rita E. Doucette Births 1948, Laconia Annual Report 456 April 12, 1948 Kathleen Leslie McNab 1 Harmon H. McNab Natalie A. Weeks Births 1948, Laconia Annual Report 457 May 17, 1948 Dennis Alan Merkwan 1 Leonard A. Merkwan Aileen K. LaCasse Births 1948, Laconia Annual Report 458 September 6, 1948 Richard Arthur Merrill 1 Richard S. Merrill Marjorie A. Hutchins Births 1948, Laconia Annual Report 459 September 8, 1948 John Arthur Merrill 1 Donald J. Merrill Virginia C. Grogan Births 1948, Laconia Annual Report 460 November 26, 1948 Judith Ann Miller 2 Delmar C. Miller Helen E. Mooney Births 1948, Laconia Annual Report 461 April 20, 1948 Linda Jean Millette 2 Elwin J. Millette Elaine F. Gilman Births 1948, Laconia Annual Report 462 January 5, 1948 Marsha Lee Mitchell 2 Edmund Mitchell Gwendolyn L. Gauthier Births 1948, Laconia Annual Report 463 August 14, 1948 Donna Lee Mitchell 6 Ernest F. Mitchell Viola M. Horner Births 1948, Laconia Annual Report 464 June 29, 1948 Bonnie Lynn Moody 1 Floyd N. Moody June B. Knight Births 1948, Laconia Annual Report 465 March 26, 1948 Stephen Clifton Moore 2 Clifton L. Moore Helen M. Elliott Births 1948, Laconia Annual Report 466 February 18, 1948 Russell Alan Mora 2 Alex Mora Lucille R. DeRoy Births 1948, Laconia Annual Report 467 November 23, 1948 Roger Leo Morel 1 Roger E. Morel Irene R. Boissonneault Births 1948, Laconia Annual Report 468 March 29, 1948 Larry Aime Morel 1 Aime A. Morel Charlene D. Downs Births 1948, Laconia Annual Report 469 March 5, 1948 Rebecca Ann Morin 2 Robert A. Morin Lorraine V. DesRosier Births 1948, Laconia Annual Report 470 May 2, 1948 Thomas Louis Morin 2 Eugene J. Morin Lorraine F. Boutin Births 1948, Laconia Annual Report 471 May 26, 1948 John Joseph Morin 2 Vernon J. Morin Lucia Wakeman Births 1948, Laconia Annual Report 472 September 26, 1948 Roger Maurice Morin 2 Maurice P. Morin Lucienne F. Drouin Births 1948, Laconia Annual Report 473 May 4, 1948 Ann Margaret Morrill 1 Eben Morrill Alvina Durocher Births 1948, Laconia Annual Report 474 January 10, 1948 Gary Alan Moulton 2 Leroy Moulton, Jr. Pauline E. Cotton Births 1948, Laconia Annual Report 475 October 16, 1948 Patricia Ann Moulton 3 Theodore E. Moulton Ruby M. Hodgdon Births 1948, Laconia Annual Report 476 October 17, 1948 Janice Carol Moulton 3 John C. Moulton Thelma M. Macomber Births 1948, Laconia Annual Report 477 May 5, 1948 Walter Leslie Mowers 2 Carlos F. Mowers Eleanor E. Campbell Births 1948, Laconia Annual Report 478 August 31, 1948 Trudy May Mudgett 3 Donald M. Mudgett Thelma M. Brown Births 1948, Laconia Annual Report 479 March 9, 1948 Rebecca Ann Mussman 1 David S. Mussman Eleanor Silverman Births 1948, Laconia Annual Report 480 January 20, 1948 April Gail Muzzey 1 Robert V. Muzzey Mary A. M. Lavallee Births 1948, Laconia Annual Report 481 October 22, 1948 Carl James Nachbaur 3 Alfred J. Nachbaur Dorothy L. Vermette Births 1948, Laconia Annual Report 482 February 26, 1948 Joanne Laura Nadeau 1 Roland J. Nadeau Winnifred R. Theberge Births 1948, Laconia Annual Report 483 October 9, 1948 Edna Anne-Marie Nadeau 8 Alfred J. Nadeau Mary A. Villeneuve Births 1948, Laconia Annual Report 484 May 2, 1948 Stephen Otis Nash 1 Alton O. Nash Barbara J. Clow Births 1948, Laconia Annual Report 485 November 17, 1948 Thomas Robert Nault 1 Adelard A. Nault Bernice E. Blake Births 1948, Laconia Annual Report 486 January 30, 1948 Pauline Eva Nedeau 6 Wilfred P. Nedeau Iva E. Aldrich Births 1948, Laconia Annual Report 487 September 22, 1948 Dean William Nixon 2 William D. Nixon Bertha L. Marshall Births 1948, Laconia Annual Report 488 May 13, 1948 Gayla Jean Noel 2 Lincoln W. Noel Jeannette R. Langevin Births 1948, Laconia Annual Report 489 May 24, 1948 Raymond Charles Normandin 4 Raymond Normandin Julia C. O'Connor Births 1948, Laconia Annual Report 490 March 6, 1948 Alexander John Novicki 1 Alexander W. Novicki Eileen M. Clement Births 1948, Laconia Annual Report 491 January 18, 1948 Linda Louise Noyes 1 Paul G. Noyes Mary E. Vickery Births 1948, Laconia Annual Report 492 November 18, 1948 Marjorie Jean Nudd 1 Walter Nudd Mabel I. Bickford Births 1948, Laconia Annual Report 493 March 17, 1947 Alan Fred Nutter 3 John F. Nutter Ada M. Emerson Births 1948, Laconia Annual Report 494 June 21, 1948 Katherine Anne Nutter 1 Donald L. Nutter Eleanor N. Straus Births 1948, Laconia Annual Report 495 July 15, 1948 Allen Roy Nutter 2 Joseph C. Nutter Mary M. Hanson Births 1948, Laconia Annual Report 496 July 19, 1948 Maureen Jane O'Connell 2 Francis G. O'Connell Barbara F. Files Births 1948, Laconia Annual Report 497 January 25, 1948 Bernard Gene O'Mara 4 Francis L. O'Mara Edna M. Jackson Births 1948, Laconia Annual Report 498 March 6, 1948 Elaine Marie O'Mara 3 Walter J. O'Mara Marion C. Mansfield Births 1948, Laconia Annual Report 499 March 27, 1948 Betty Louise Osgood 1 Kenneth S. Osgood Betty L. Davis Births 1948, Laconia Annual Report 500 June 22, 1948 Carol Ann Osgood 5 Harold K. Osgood Doris M. Sprague Births 1948, Laconia Annual Report 501 August 17, 1948 Mary Ellen Ouellette 3 Gedeon R. Ouellette Irene L. Sturgeon Births 1948, Laconia Annual Report 502 October 11, 1948 Linda Ann Ouellette 1 Oscar J. Ouellette June V. Beede Births 1948, Laconia Annual Report 503 December 9, 1948 Paul Raymond Ouellette 4 Oscar W. Ouellette Lena I. Girard Births 1948, Laconia Annual Report 504 December 13, 1948 William Robert Ouellette 3 Arthur G. Ouellette Gertrude L. Vallee Births 1948, Laconia Annual Report

9/30/2008 Page 1 of 12

9/30/2008 Page 1 of 12 Laffords with Doreys?, Mary Ellen 1.1 George William 1809-1876 #1 England 1.0 Laffert, Friedrich Wilhelm 1787-1863 #2 m. 1818 Halifax Ruper, Ann #3 m. 1825 Murphy, Louise 1794-1876 1.9 Thomas 1836-1901

More information

Schedule, Canceled Appointments. Input Parameters

Schedule, Canceled Appointments. Input Parameters Schedule, Input Parameters Date Time Facility Donnell MD, Craig 07/25/2004 9:00 AM Main Office Bell, Beth 48 No Show 06/21/2004 9:00 AM Main Office Brown, Brenda 9 No Show 06/13/2004 9:00 AM Main Office

More information

BAKER, William Thomas m 18 December Auburn, SA (69/103) PERKINS, Mary Ann

BAKER, William Thomas m 18 December Auburn, SA (69/103) PERKINS, Mary Ann Serviceman: BAKER, William Robert Serv no. 13 b 2 July 1888 - Stone Hut, SA (421/114) d 27 August 1915 Parents: Siblings: BAKER, William Thomas m 18 December 1866 - Auburn, SA (69/103) PERKINS, Mary Ann

More information

Family Chart 14 ( Oct )

Family Chart 14 ( Oct ) William VENNARD b. 1731 d. Dec 1807 & Jane Family Chart 14 ( Oct 27 2010) Capt. George VENNARD b. 14 May 1772, New Castle, Rockingham, NH d. 10 May 1836, New Castle & Dorothy Clifford BELL b. 5 Feb 1773,

More information

TURNER, Nita May b 7 March Dubbo NSW (3939) d 27 April Narrandera NSW m Narrandera NSW (15208) DAY, Andrew Alexander George

TURNER, Nita May b 7 March Dubbo NSW (3939) d 27 April Narrandera NSW m Narrandera NSW (15208) DAY, Andrew Alexander George Serviceman: TURNER, John James Serv no. 1588 b 2 January 1890 - Dubbo NSW (11894) d 7 August 1915 Parents: Siblings: TURNER, Robert James b 27 August 1867 - Wybong Creek NSW (12783) d 18 September 1953

More information

Grave 13 ALTHAM Annis 25 May 1903 Grave 13 ALTHAM Joseph 05 December 1907

Grave 13 ALTHAM Annis 25 May 1903 Grave 13 ALTHAM Joseph 05 December 1907 Photo no. Surname First Date of Death Grave 13 ALTHAM Annis 25 May 1903 Grave 13 ALTHAM Joseph 05 December 1907 Grave 67 (X6) ATKINSON Roy 27 June 1964 Grave 79 (H1) BARNES Ann no dates Grave 79 (H1) BARNES

More information

Richmond Cemetery Occupant List. Name Location Level Date of Burial...Est(x) Date of Birth...Est(x) Date of Death...Est(x)

Richmond Cemetery Occupant List. Name Location Level Date of Burial...Est(x) Date of Birth...Est(x) Date of Death...Est(x) Oakes, Infant Oaks, Alfred Dudley Oaks, Ida S. RC-Y-54--2 RC-J-488--4 RC-J-488--5 1 11/23/1991 1 2/28/1924 1 9/30/1912 Oaks, Infant RC-N-146--5 1 5/2/1930 5/1/1930 5/1/1930 Oates, Mildred Robertson RC-M-19--3

More information

Town Meeting - Oct 20, 2016

Town Meeting - Oct 20, 2016 Article - Future use of the Town Meeting - Oct 20, 2016 First Name Last Name Keypad 1 2 3 4 5 6 Nancy Araway 1 No Yes Yes Yes Yes Yes Yes Kathryn Brough 2 Yes Yes Yes Samuel Chase 3 Yes Yes Yes Yes No

More information

Council Voting Report

Council Voting Report Capital Council Voting Report Nancy Araway Yes Yes Yes Yes Yes No Yes Yes Yes Yes Yes Yes Kathryn Brough Yes Yes Yes Yes Yes No Yes Yes Yes Yes Yes Yes Samuel Chase Yes Yes Yes Yes Yes No Yes Yes Yes Yes

More information

Descendants of Patrick Mullahy

Descendants of Patrick Mullahy Generation 1 1. Patrick Mullahy-1 was born on 17 Mar 1846 in County Mayo, Ireland. He died on 29 Jan 1906 in Springfield, Clark County, Ohio. He married Margaret Welsh on 15 Jul 1880 in Springfield, Clark

More information

WILLIAM MARTIN PUTMAN North Carolina to Alabama to Collin County Texas

WILLIAM MARTIN PUTMAN North Carolina to Alabama to Collin County Texas UPDATED MAY 12, 2011 WILLIAM MARTIN PUTMAN North Carolina to Alabama to Collin County Texas William Martin Putman was born in Morgan County Alabama on January 18, 1837. He was a son of William Putman and

More information

** Monthly Website Docket September SP C.F. Construction Limited Vs. Town of Westville Day 1 of 3 13 SP C.F. C

** Monthly Website Docket September SP C.F. Construction Limited Vs. Town of Westville Day 1 of 3 13 SP C.F. C ** Monthly Website Docket August 2016 1 2 3 4 5 01:30pm B Courtroom SAT-422640 - Estate of Margaret Helen George, Stephen Alexander George, James Alexander George Vs. Justin Thomas George 8 9 10 11 12

More information

Dufferin-Peel Catholic District School Board Elementary School Clinic Schedule

Dufferin-Peel Catholic District School Board Elementary School Clinic Schedule 1 Updated as of: May 11, 2018 Dufferin-Peel Catholic District School Board Elementary School Clinic Schedule 2017-2018 Please note: The schedule may be subject to change due to unforeseen circumstances

More information

MOUNTAIN VIEW SCHOOL DISTRICT

MOUNTAIN VIEW SCHOOL DISTRICT MOUNTAIN VIEW SCHOOL DISTRICT Annual Salary Report Name Current Contract Title Days Worked Annual Salary ANDERSON, GWENDOLYN ADM. SECRETARY 240 37,834.00 Additional Duties BERRY, MARTIN BUS DRIVER 178

More information

Descendants of Joshua John ("Joe") HICKS

Descendants of Joshua John (Joe) HICKS 1-Joshua John ("Joe") HICKS born: 20 Dec 1879, Three Gates, Warbstow, Launceston, Cornwall died: 24 Feb 1951, Delabole, Cornwall +Margery (Meg) PROUT born: 24 May 1887, Lanteglos, Camelford, Cornwall marr:

More information

New Hampshire Supreme Court Case Acceptance List

New Hampshire Supreme Court Case Acceptance List 2007-0924 In re Eleonora G. 04/24/2008 Rockingham County Superior 2008-0010 State of New Hampshire v. Angel Almodovar 04/10/2008 Grafton County Superior 2008-0021 Petition of Robert Towle 04/18/2008 Berlin

More information

NOTICE OF POLL. Election of Councillors for

NOTICE OF POLL. Election of Councillors for Newport Parish Council - Carisbrooke Ward 1. A poll for the election of Councillors for Newport Parish Council - Carisbrooke Ward will be held on Thursday 27 May 2010, between the hours of 7:00 am and

More information

ROWLING, Mary Ann. ROWLING, Suzette. ROWLING, Louise. ROWLING, James

ROWLING, Mary Ann. ROWLING, Suzette. ROWLING, Louise. ROWLING, James Servicean: HARDING, Jaes Arthur Serv no. 218 b 1887 Carcoar NSW (17863) d 27 April 1915 1904 Dubbo, NSW (1045) PORTLOCK, Eva May b 1886 - Dubbo NSW d 1957 - Dubbo NSW HARDING, Eunica A Ida b 1904 Dubbo,

More information

Final Civilian Rankings for the Montana GLOCK Classic VII held at the Western Montana Fish & Game Association in Missoula, MT Match Date: 7/7/12

Final Civilian Rankings for the Montana GLOCK Classic VII held at the Western Montana Fish & Game Association in Missoula, MT Match Date: 7/7/12 Final Civilian Rankings for the Montana GLOCK Classic VII held at the Western Montana Fish & Game Association in Missoula, MT Date: // Steven Link. to Glock s.... Glock the Platess.. 0 Pat Samsel....0.0..

More information

April 2 - April 3: Second Sunday of Easter - Sunday of Divine Mercy

April 2 - April 3: Second Sunday of Easter - Sunday of Divine Mercy April 2 - April 3: Second Sunday of Easter - Sunday of Divine Mercy Jack Perry - Cross Bearer (sub req.) Alexandra Maxwell - Altar Server Meghan Merrow - Altar Server Mary Fox - Chalice 1 Ed St. Jean -

More information

Words To Live By 5K 5K Run Overall Finish List

Words To Live By 5K 5K Run Overall Finish List Words To Live By 5K 5K Run Overall Finish List September 15, 2012 Tim Irvine Race Timing Place Name City Bib No Age Gend Age Group Time Pace 1 Mike Thrailkill Hickory MS 458 48 M 1 40-49 19:02.8 6:08/M

More information

Faircloth Family Genealogy

Faircloth Family Genealogy Faircloth Family Genealogy Descendants of James Faircloth [#1] & Mary ----- Generations 1-5 Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27511-9167 marslan@nc.rr.com Faircloth Web Site: http://arslanmb.org/faircloth/faircloth.html

More information

Department R - Senior Adults Class Senior Adult Lot 1 - Afghan - Baby 1st Lillian Pfannes Winston Salem, NC 2nd Nancy Tulbert Winston Salem, NC

Department R - Senior Adults Class Senior Adult Lot 1 - Afghan - Baby 1st Lillian Pfannes Winston Salem, NC 2nd Nancy Tulbert Winston Salem, NC Publicity Report - Premium Placing Page 1 Department R - Senior Adults Class 101 - Senior Adult Lot 1 - Afghan - Baby 1st Lillian Pfannes Winston Salem, NC 2nd Nancy Tulbert Winston Salem, NC 3rd Joyce

More information

PERRY, Gladys R b Newtown NSW (12623) m Sydney NSW (135) JACKSON, Albert E

PERRY, Gladys R b Newtown NSW (12623) m Sydney NSW (135) JACKSON, Albert E Servicean: McKINNON, Athol Willia Serv no. 1486 b 23 April 1883 Port Macquarie NSW (20105) d 6 June 1915 Parents: Siblings: McKINNON, Angus Willia b 5 May 1830 - Isle of Skye, Scotland d 27 July 1887 -

More information

CASEY, Annie b 9 October 1878 Port Macquarie NSW (20701) d 22 July Wauchope NSW m 1925 Port Macquarie NSW (13548) McCANN, Cornelius James

CASEY, Annie b 9 October 1878 Port Macquarie NSW (20701) d 22 July Wauchope NSW m 1925 Port Macquarie NSW (13548) McCANN, Cornelius James Servicean: CASEY, Patrick Serv no. 490 b 1894 Wauchope NSW (27873) d 14 May 1915 www.spirits-of-gallipoli.co Parents: Siblings: CASEY, Patrick b 21 February 1885 - Paterson River NSW d 26 August 1939 -

More information

Strange Page 1. 1-William STRANGE born: 1786, Watlington, Oxfordshire, England bap. died: 1875, Ballaarat, Victoria, Australia buried:

Strange Page 1. 1-William STRANGE born: 1786, Watlington, Oxfordshire, England bap. died: 1875, Ballaarat, Victoria, Australia buried: Strange Page 1 1-William STRANGE 1786, Watlington, Oxfordshire, England 1875, Ballaarat, Victoria, Australia +Sarah NESTOR 1823 2-Daniel Nestor STRANGE 2-George Nestor STRANGE +Ann WHITE 30 Apr 1804, Aston

More information

Delivering Quality through Leadership in NHSScotland

Delivering Quality through Leadership in NHSScotland Media Release 11 May 2011 Delivering Quality through Leadership in NHSScotland Postgraduate Certificate in Frontline Leadership and Management Graduation The Albert Halls, Stirling 11.00 15.00 73 NHSScotland

More information

TEXAS TOWNSHIP 1880 CRAIGHEAD COUNTY, ARKANSAS enumerated by: Christopher M. Anderson

TEXAS TOWNSHIP 1880 CRAIGHEAD COUNTY, ARKANSAS enumerated by: Christopher M. Anderson Enumerator District No. 51 Sheet No. 14 21 June 1880 Page 442A 125/134 STEPHENS, Lee A. WM 47 Farmer TN TN TN Lucinda WF 46 Wife House keeping AL AL AL John A. WM 10 Son Farm labor AR TN AL Charles S.

More information

Maida Vale Masters Swimming Club Lake Leschenaultia Swim Thru 5 Year Age Group Swim Results - Gender 1600m

Maida Vale Masters Swimming Club Lake Leschenaultia Swim Thru 5 Year Age Group Swim Results - Gender 1600m 34 JOANNA MAYNARD 15 No 21 : 20.00 22 : 43.92 35 MICHAELA MAYNARD 13 No 22 : 20.00 23 : 41.58 16-19 13 CAITLYN JAMES 19 No 21 : 44.00 22 : 03.06 59 RUTH HOWARD 18 No 28 : 30.00 28 : 19.34 20-24 87 ELIZA

More information

Volume II Historical Inventory and Analysis Services for Properties Barnstable, Massachusetts

Volume II Historical Inventory and Analysis Services for Properties Barnstable, Massachusetts 035 035024000 024000 7 High Street Lovell House 1858 035 035049000 049000 18 High Street Lydia Coleman House 1899 035 035097000 097000 31 High Street Ryder Barn and Paint Shop 1883 035 035047000 047000

More information

FIRST MIDDLE MAIDEN LAST SOURCE DATE ADDITIONAL NAME NAME NAME NAME TITLE PUBLICATION PUBLISHED COMMENTS Lise Albertson Obituary - Laconia Citizen

FIRST MIDDLE MAIDEN LAST SOURCE DATE ADDITIONAL NAME NAME NAME NAME TITLE PUBLICATION PUBLISHED COMMENTS Lise Albertson Obituary - Laconia Citizen Lise Albertson Obituary - Laconia Citizen Wednesday, July 23, 2008 Lillian R. Ames Obituary - Laconia Citizen Tuesday, September 16, 2008 Roger Cochrane Ballantyne Obituary - Laconia Citizen Saturday,

More information

4pmpro06.p 01-2 PLUMMER WORLEY JT SCHOOL DISTRICT #44 01/05/16 Page: Monthly Payroll Check Register 6:31 PM

4pmpro06.p 01-2 PLUMMER WORLEY JT SCHOOL DISTRICT #44 01/05/16 Page: Monthly Payroll Check Register 6:31 PM 4pmpro06.p 01-2 PLUMMER WORLEY JT SCHOOL DISTRICT #44 01/05/16 Page:1 ADDY SAMANTHA PWSD #44 12/18/2015 900004476 60.00 ANDERSON LIESA LAKESIDE ELEMEN 12/18/2015 900004500 4,087.25 ARTHUR JESS LAKESIDE

More information

National Veterans Golden Age Games Top Performances and Current Record Field Discus

National Veterans Golden Age Games Top Performances and Current Record Field Discus Field Discus Women 55 59 Men 55 59 1 WHITNEY, Tanya LA 15.51m 2017 1 BRYANT, Daniel KY 22.26m 2017 2 COMPTON, Michelle HI 14.42 2017 1 PREVO, Barney CA 21.29m 2016 3 MCGOWAN, Corine CA 14.33m 2017 2 JOHNSON,

More information

LINE FIRST MIDDLE MAIDEN LAST SOURCE DATE ADDITIONAL # NAME NAME NAME NAME TITLE PUBLICATION PUBLISHED COMMENTS 1 Alice N Adams Obituary - Laconia

LINE FIRST MIDDLE MAIDEN LAST SOURCE DATE ADDITIONAL # NAME NAME NAME NAME TITLE PUBLICATION PUBLISHED COMMENTS 1 Alice N Adams Obituary - Laconia 1 Alice N Adams Obituary - Laconia Citizen Wednesday, October 15, 1941 2 Geneva R Shastany Adams Obituary - Laconia Citizen Monday, November 03, 1941 Mrs. Clifton H. Adams 3 Myra C Aiken Obituary - Laconia

More information

April 2 - April 3: Good Friday. April 4 - April 5: The Resurrection of the Lord. April 11 - April 12: Second Sunday of Easter - Sunday of Divine Mercy

April 2 - April 3: Good Friday. April 4 - April 5: The Resurrection of the Lord. April 11 - April 12: Second Sunday of Easter - Sunday of Divine Mercy April 2 - April 3: Good Friday Holy Thursday, 7:00 PM Good Friday, 7:00 PM April 4 - April 5: The Resurrection of the Lord Bruce Bowie - Station 2 Patricia Bowie - Station 3 Martin Scotti - Station 4 Jim

More information

BANHAM TM

BANHAM TM BANHAM TM 06439 88183 WW1-40 + 1 WW2-8 Civilians - 1 With acknowledgement to the Commonwealth War Graves Commission http://www.cwgc.org/ WW1 Casualties Awards Rank Number Service Unit Age Parish Conflict

More information

Loyalist Wiggins & Slocum Burials

Loyalist Wiggins & Slocum Burials Loyalist Wiggins & Slocum Burials New Brunswick & Prince Edward Island photographs by David Walker tombstone transcriptions by John Elliott (NB) & David Walker (NB & PEI) Refer to http://www.ancestraltrails.ca

More information

Descendants of John and Mary (Day) Carder Page 1

Descendants of John and Mary (Day) Carder Page 1 Descendants of John and Mary (Day) Carder Page 1 1-John Carder b. 1767, Culpeper CO, VA? +Mary Day 2-Isaac Carder b. 18 Dec 1790, d. 27 Nov 1865 +Tabitha Bennett m. 8 Mar 1814 3-Isaac B. Carder b. 27 Sep

More information

DESCENDANTS OF CHARLES DAVIS FRIERSON JR. ( ) AND MARGARET ALICE PURIFOY FRIERSON ( )

DESCENDANTS OF CHARLES DAVIS FRIERSON JR. ( ) AND MARGARET ALICE PURIFOY FRIERSON ( ) 148 DESCENDANTS OF CHARLES DAVIS FRIERSON JR. (1907 1970) AND MARGARET ALICE PURIFOY FRIERSON (1908 1973) Charles Davis Frierson III, Neville Frierson Bryan, Cherry Purifoy Frierson, and James Gordon Frierson

More information

Summary of Winners Mifflin County, Pennsylvania

Summary of Winners Mifflin County, Pennsylvania Tuesday, November 21, 2017 County Register and Recorder Sheriff Treasurer Barbara A. Stringer Jim Drayer Deb Civitts Mifflin County School District School Director - 4 Year School Director - 2 Year Julie

More information

South River Residential Owners List 12/26/2017

South River Residential Owners List 12/26/2017 .628 POA Park Kenneth & Sandra Balacek tahoeken@gmail.com 775-790-568 2.488 8 PO Box 2943 sandytahoe@gmail.com 775-790-2396 52-777-5540 Michael & Rebecca McCullough mcmcc@gmail.com 73-398-6722 3.462 82

More information

Inman compiled January 2011

Inman compiled January 2011 In 1881 and Isabella are living at Draw Well with their young family; brother, unmarried, is living in. James is living with his widowed mother at White Beck, Crosthwaite. In 1911 and Isabella are farming

More information

2016 5KLICKS FROM HOME 5K Age Group Results

2016 5KLICKS FROM HOME 5K Age Group Results Female TOP OVERALL Winners 1 JAMIE WILLIAMS 98 37 4 22:45.60 22:51.50 22:51/M 2 LILIANA MATTEI LANCASTER CA 46 33 13 26:20.63 26:25.29 26:25/M 3 CINDY HENDRIX PALMDALE CA 27 51 14 26:53.95 27:04.45 27:04/M

More information

3040 Gettysburg Drive P.O. BOX 2333 Altus, Oklahoma Lawton, Oklahoma (580) SW Brimwood Lawton OK (580)

3040 Gettysburg Drive P.O. BOX 2333 Altus, Oklahoma Lawton, Oklahoma (580) SW Brimwood Lawton OK (580) Name of Commandery Rawle S. Sommersall Commandery #27_ Date Sent 4 Jan 2013 Address of Commandery Iraq Circle One Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec Year 2013 1 st Qtr 2 nd Qtr 3 rd Qtr 4

More information

Private Protective License/Permit/Certification Summary by Type as of 05/25/2016

Private Protective License/Permit/Certification Summary by Type as of 05/25/2016 Courier Service Profession License 210-C 12/31/2017 Amidon, Angela Noble Amidon, Inc. 3319 Heritage Trade Dr Ste 201 Wake Forest, NC 27587-0000 (919) 435-5355 229-C 05/31/2017 Barley, Jeffrey Wayne Barley

More information

Inducted: Ft Caswell 10 PVT Pender Carr

Inducted: Ft Caswell 10 PVT Pender Carr s (1-10) 1 Wagoner Junius Jackson Adams Jr Whiteville 2 PFC Maygrett Wayland Adams Henderson/Bolivia 3 PVT Paul Swindell Ashby Birth: 4 PVT Hilbert Baldwin Inducted: 5 PFC Pearl Best 6 PVT Oliver W Brady

More information

LINE FIRST MIDDLE MAIDEN LAST SOURCE DATE ADDITIONAL # NAME NAME NAME NAME TITLE PUBLICATION PUBLISHED COMMENTS 1 R. Morrill Ames Obituary - Laconia

LINE FIRST MIDDLE MAIDEN LAST SOURCE DATE ADDITIONAL # NAME NAME NAME NAME TITLE PUBLICATION PUBLISHED COMMENTS 1 R. Morrill Ames Obituary - Laconia 1 R. Morrill Ames Obituary - Laconia Citizen Monday, February 18, 1929 2 Olivine Arsenault Obituary - Laconia Citizen Wednesday, September 04, 1929 Mrs Arsene Arsenault 3 Freeman J. Avery Obituary - Laconia

More information

Publicity Report - Premium Placing Dixie Classic Fair Page 1 Standard Sept 28th - Oct 7th, 2012 Department - R Senior Adults Place / Rank Name

Publicity Report - Premium Placing Dixie Classic Fair Page 1 Standard Sept 28th - Oct 7th, 2012 Department - R Senior Adults Place / Rank Name Dixie Classic Fair Page 1 Department R - Senior Adults Class 101 - Senior Adult Lot 1 - Afghan - Baby 1st Emma J Tuttle Walkertown, NC 2nd Deborah S Franklin Winston Salem, NC Lot 2 - Afghan - Crocheted

More information

Grand Falls - Windsor, Grand Falls - Windsor Bartlett, Billy-Joe Grand Falls - Windsor Benoit, Isadore Grand Falls - Windsor Benoit, Walene J.

Grand Falls - Windsor, Grand Falls - Windsor Bartlett, Billy-Joe Grand Falls - Windsor Benoit, Isadore Grand Falls - Windsor Benoit, Walene J. Office Name Grand Falls - Windsor, Grand Falls - Windsor Bartlett, Billy-Joe Grand Falls - Windsor Benoit, Isadore Grand Falls - Windsor Benoit, Walene J. Grand Falls - Windsor Boone, Samuel H. Grand Falls

More information

Guide to the Rhode Island's Islands Oral History Project

Guide to the Rhode Island's Islands Oral History Project Page 1 of 10 Guide to the Rhode Island's Islands Oral History Project 1985-1986 15 Lippitt Road Kingston, RI 02881-2011 E-mail: archives@etal.uri.edu Website: http://www.uri.edu/library/special_collections/

More information

Descendants of James FUTTER Page 1

Descendants of James FUTTER Page 1 Descendants of James FUTTER Page 1 1-James FUTTER b. Abt 1758, d. Mar Q 1842, Aylsham District, Norfolk +Mary CLARK m. 6 Dec 1790, North Elmham, Norfolk, d. Bef 1794 2-Ann FUTTER b. 1791, North Elmham,

More information

Community Baptist Church of Walbrook Calendar

Community Baptist Church of Walbrook Calendar Calendar Community Baptist Church of Walbrook Nathaniel L. Barr, Jr., Pastor 2311 Garrison Blvd. Baltimore, Md. 21216 410-947-4023 CBCWalbrook.org Facebook.com/CBCWalbrook January 1 2 3 4 5 6 7 8 9 10

More information

Report to the School Board

Report to the School Board Report to the School Board Kids & Company/Stepping Stones Seniority Lists February 23, 2012 Nik Lightfoot, Ed.D., J.D., Assistant Superintendent Michele Carroll, Classified Employment Specialist Overview

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-19-19 11:10 PM Page 1 A13404 2008 JANUARY PERIODIC (J) SCHEDULE: A RECORD HAROLD C. KAPLAN 93 GRYMES HILL ROAD 9358 KAREN PERSICHILLI KEO 1630 11TH AVENUE BROOKLYN 11215 1993 CARMEN J. COGNETTA 70

More information

Florida Senior Games HY-TEK's MEET MANAGER 3.0-9:34 PM 3/20/2015 Page 1 The Villages Florida Sr. Games (Swimming) - 4/8/2015 to 4/9/2015 Psych Sheet

Florida Senior Games HY-TEK's MEET MANAGER 3.0-9:34 PM 3/20/2015 Page 1 The Villages Florida Sr. Games (Swimming) - 4/8/2015 to 4/9/2015 Psych Sheet Florida Senior Games HY-TEK's MEET MANAGER 3.0-9:34 PM 3/20/2015 Page 1 Event 1 Men 200 Yard Freestyle 1 John Dawson 54 VILL 2:35.97 1 Larry White 57 FACT-FL 2:37.23 2 bob Lundeen 60 VILL 2:18.89 2 Allan

More information

MARCH 1, 2016 Delta Flight #5562, arrives Atlanta at 1:23pm Richard Obrycki. Southwest Flight #2979, arrives Atlanta at 4:10pm William Richard Howe

MARCH 1, 2016 Delta Flight #5562, arrives Atlanta at 1:23pm Richard Obrycki. Southwest Flight #2979, arrives Atlanta at 4:10pm William Richard Howe MARCH 1, 2016 Delta Flight #5562, arrives Atlanta at 1:23pm Richard Obrycki Southwest Flight #2979, arrives Atlanta at 4:10pm William Richard Howe MARCH 2, 2016 Southwest Flight 232, arrives Atlanta at

More information

LAKENHEATH TL

LAKENHEATH TL LAKENHEATH TL 71526 82628 WW1-65 + 2* WW2-11 + 3* Civilians - 0 WW1 Casualties Awards Rank Number Service Unit Age Parish Conflict Date Notes Donald Cecil ASHMAN Private 17395 Suffolk 11th Bn. - Lakenheath

More information

2017 Southwest MO Senior Games Event Results. Wednesday, May 31

2017 Southwest MO Senior Games Event Results. Wednesday, May 31 2017 Southwest MO Senior Games Event Results Wednesday, May 31 Bowling Doubles* *place by youngest bowler of team 60-64 y.o. 1 Steve Wiemer & Bill Glenn 1344 65-69 y.o 1 Jackie Decker & Ronald Decker 1118

More information

Bibb County Civil Cases

Bibb County Civil Cases Honorable 1.) EDWARD L RICHARDSON JR GDC 1000239853 VS AHMED HOLT WARDEN Case Number: 2014-CV-061076 Filing Date: 05/22/2014 Case Type: SUPERIOR COURT CIVIL EDWARD L RICHARDSON JR GDC 1000239853 AHMED

More information

Committees. Higher Education Committee. Paula Wright (Chairperson) Billie Jean Guerrero Janet Davis Leona Collins Harriet Brady. 1st Thursday / month

Committees. Higher Education Committee. Paula Wright (Chairperson) Billie Jean Guerrero Janet Davis Leona Collins Harriet Brady. 1st Thursday / month Committees Higher Education Committee Paula Wright (Chairperson) Billie Jean Guerrero Janet Davis Leona Collins Harriet Brady 1st Thursday / month Enrollment Committee Judie Davis (Chairperson) Debbie

More information

Descendants of James Dudgeon

Descendants of James Dudgeon Descendants of James Dudgeon Generation No. 1 1. JAMES 1 DUDGEON was born 1763 in Charlotte, VA. 1, and died 22 Feb 1824 in Boone Co. KY. 1. He married NANCY MARSHALL 09 Jan 1784 in Campbell Co. VA. 1.

More information

100.00% Vote For % % %

100.00% Vote For % % % Page 1/8 CITY OF BLUE SPRINGS - MAYOR CITY OF BUCKNER - MAYOR 3 3 2,527 488 CARSON ROSS 2,433 96.28% WRITE IN 94 3.72% BLUE SPRINGS COUNCILMAN - DISTRICT 1 Number of Precincts 7 Precincts Reporting 7 835

More information

THE CORPORATION OF THE CITY OF KANATA

THE CORPORATION OF THE CITY OF KANATA BY-LAW NO. 48-00 THE CORPORATION OF THE CITY OF KANATA BEING a By-law of the Corporation of the City of Kanata to amend By-law 4-92, Schedule "A" respecting the appointment of Municipal Law Enforcement

More information

Private Protective License/Permit/Certification Summary by Type as of 02/04/2016

Private Protective License/Permit/Certification Summary by Type as of 02/04/2016 Electronic Countermeasures Profession License 211-CI 07/31/2017 Andreu, Andres DeJesus Neurofuzz, LLC 1063 Upchurch Farm Ln Cary, NC 27519-0000 (919) 434-7204 42-CI 02/28/2018 Barefoot, Kelly Janelle Barefoot

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-07-19 07:09 PM Page 1 A03123 2004 JANUARY PERIODIC (J) SCHEDULE: A RECORD 07/12/03 R. MICHAEL CHAPMAN 18 JAMIE LYNN DR. CHURCHVILLE 14428 3441 JUL-12-03 05:01 AM ROBERT CHUR 7 LIMESTONE DRIVE WILLIAMSVILL

More information

GENERAL PRIMARY ELECTION FEBRUARY KENDALL COUNTY, ILLINOIS DEM-PRECINCT COMMITTEEMAN LITTLE ROCK 1 GRN-PRECINCT COMMITTEEMAN LITTLE ROCK 1

GENERAL PRIMARY ELECTION FEBRUARY KENDALL COUNTY, ILLINOIS DEM-PRECINCT COMMITTEEMAN LITTLE ROCK 1 GRN-PRECINCT COMMITTEEMAN LITTLE ROCK 1 KENDALL COUNTY, ILLINOIS REPORT-EL60 PAGE 001 CANDIDATE VOTES X 0101 LITTLE ROCK 1 REP; PRECINCT COMMITTEEMAN LITTLE ROCK 1 NANCY D.J. MARTIN DEM-PRECINCT COMMITTEEMAN LITTLE ROCK 1 GRN-PRECINCT COMMITTEEMAN

More information

Men. Overall M40-44 M45-49 M50-54 M55-59 M60-64 M65+

Men. Overall M40-44 M45-49 M50-54 M55-59 M60-64 M65+ Men Overall 1. Mark Sands 00:56:18 (Skegness and District Running Club) 2. Scott Walford 00:56:42 (Bure Valley Harriers) 3. Paul Holley 00:57:47 (Newmarket Joggers) M40-44 1. Matt Pyatt 00:57:53 (Dereham

More information

PERSON COUNTY, NORTH CAROLINA TAX LIST FOR NASH DISTRICT

PERSON COUNTY, NORTH CAROLINA TAX LIST FOR NASH DISTRICT PERSON COUNTY, NORTH CAROLINA TAX LIST FOR NASH DISTRICT This tax list for the Nash District does not have the exact date. The North Carolina Archives says that it is from the 1790 s, and based on several

More information

William Wilson Putman of Blount County Alabama

William Wilson Putman of Blount County Alabama UPDATED DECEMBER 27, 2014 William Wilson Putman of Blount County Alabama Near as I have been able to guess, this particular Wilson might be a son of William and Winnie Putman. He was born in North Carolina.

More information

Upstream. Then & Now. Upper Pemigewasset Historical Society. Summer Museum Is Open for the Season. Wednesday, June 27.

Upstream. Then & Now. Upper Pemigewasset Historical Society. Summer Museum Is Open for the Season. Wednesday, June 27. Upstream Upper Pemigewasset Historical Society Carol Riley, President Donna Thompson, Vice President Janet Peltier, Treasurer Judy Boyle, Secretary Directors: Brian Baker Carol Govoni David Thompson Jim

More information

ANTIQUES October 2 11, Class ANTIQUES 50 years or older Lot 1 - Accessories 1st Katherine L Robinson Winston- salem, NC

ANTIQUES October 2 11, Class ANTIQUES 50 years or older Lot 1 - Accessories 1st Katherine L Robinson Winston- salem, NC ANTIQUES October 2 11, 2015 Class 101 - ANTIQUES 50 years or older Lot 1 - Accessories 1st Katherine L Robinson Winston- salem, NC 2nd Carol V Everhart Winston Salem, NC 3rd Ann Riddle Lewisville, NC 4th

More information

NEEDHAM MARKET TM

NEEDHAM MARKET TM NEEDHAM MARKET TM 08312 54914 WW1-46 + 3* WW2-10 + 4* WW2 Civilians - 4 (no memorial) WW1 Casualties Awards Rank Number Service Unit Age Parish Conflict Date Notes Robert John ANSELL Private 302191 Scots

More information

Ripley County Judge of the (80 th ) Circuit Court. Ripley County Judge of the Superior Court. Ripley County Judge of the Superior Court

Ripley County Judge of the (80 th ) Circuit Court. Ripley County Judge of the Superior Court. Ripley County Judge of the Superior Court Ryan King 9597 North State Road 129 PO Box 384 John Kellerman II 221 Beechgrove Avenue Jeff Sharp 4086 North State Road 129 Milan, IN 47 Richard J. (Ric) Hertel 805 Sycamore Road Ripley County Judge of

More information

Superintendent's Personnel Report

Superintendent's Personnel Report Appointment - Summer School - 0809 FY Anthony-Gomez, Vida Gocio Elementary ESE 7.5 Hrs. Per Day/24 Days June 8, 2009 Chapin, Linda Gocio Elementary ESE 6.0 Hrs. Per Day/24 Days June 8, 2009 Cournoyer-Caldero,

More information

Name City Prov Phone # Fax # Cell # Address Notes

Name City Prov Phone # Fax # Cell #  Address Notes Rob Adams Edmonton AB 780-732-5380 780-732-5381 radams@systemera.ca Angela Bester North Vancouver BC 604-998-1133 ext 1018 604-998-1132 604-230-9420 angie@surespan.com collectivesafety@gmail.com Will travel

More information

FIRST MIDDLE MAIDEN LAST SOURCE DATE ADDITIONAL NAME NAME NAME NAME TITLE PUBLICATION PUBLISHED COMMENTS Simeon S. Oakes Obituary - Laconia Democrat

FIRST MIDDLE MAIDEN LAST SOURCE DATE ADDITIONAL NAME NAME NAME NAME TITLE PUBLICATION PUBLISHED COMMENTS Simeon S. Oakes Obituary - Laconia Democrat Simeon S. Oakes Obituary - Laconia Democrat July 14, 1893 Simeon S. Oakes Obituary - News & Critic July 19, 1893 Mildred L. Oakford Obituary - Laconia Citizen Friday, January 26, 1990 Arthur Oaks Obituary

More information

Rabbit Run 5K Overall Finish List. 5K Run. Walk. April 11, Results by: Time 2 Run Time 2 Run

Rabbit Run 5K Overall Finish List. 5K Run. Walk. April 11, Results by: Time 2 Run Time 2 Run Rabbit Run 5K Overall Finish List April 11, 2015 Results by: Time 2 Run Time 2 Run 5K Run Place Name City Bib No Age Gend Age Group Time Pace 1 Danny Little Star MS 561 41 M 1 Top Fin 24:28.7 7:54/M 2

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT FEB-23-19 11:44 AM Page 1 A18283 2004 JULY PERIODIC (K) SCHEDULE: A FAM RECORD MARIA P. SELINGER 59 FOREST AVENUE CORTLANDT MANOR 10567 2016 MAY-10-04 09:10 AM RECORD 02/09/04 JOHN O'BRIEN 21 GREENSHIRE

More information

COMMERCIAL BIG BOAT LIST LIST 1 NUMBER NAME BOAT

COMMERCIAL BIG BOAT LIST LIST 1 NUMBER NAME BOAT COMMERCIAL LIST 1 NUMBER NAME MOORING WAITING LIST BIG BOAT LIST 1 YORKE, Michael 11/21/2008 40' 22 Pine Hill Rd. So. Cape Neddick 03902 2 LISTON, Robert W. 8/25/2009 38' 13 Devotion Avenue Sanford, ME

More information

A Visit to the New Orchard Road in the Year G.H. Yeaton

A Visit to the New Orchard Road in the Year G.H. Yeaton A Visit to the New Orchard Road in the Year 1892. - G.H. Yeaton It is now the winter of 1963 and I am living in the village of Gossville, but in memory my thoughts take me back to seventy or more years

More information

LABAN PUTMAN South Carolina to Kentucky to Indiana to Illinois

LABAN PUTMAN South Carolina to Kentucky to Indiana to Illinois UPDATED AUGUST 30, 2012 LABAN PUTMAN South Carolina to Kentucky to Indiana to Illinois Laban was probably born in the 1770s in Union County. There are no recorded land records for Laban in South Carolina

More information

Index to Australian Electoral Rolls Females with surname ARGUS. (Use this index to find address information in the Electoral Rolls)

Index to Australian Electoral Rolls Females with surname ARGUS. (Use this index to find address information in the Electoral Rolls) Agnes 1931 Victoria Wimmera Kerang Agnes 1924 Victoria Wimmera Kerang Agnes 1919 Victoria Wimmera Kerang Agnes Lucy 1925 Queensland Oxley Stephens Agnes Lucy 1936 Victoria Kooyong Kew Agnes Lucy 1919 Queensland

More information

LINE FIRST MIDDLE MAIDEN LAST SOURCE DATE ADDITIONAL # NAME NAME NAME NAME TITLE PUBLICATION PUBLISHED COMMENTS 1 Bernard Edwin Abbott Obituary -

LINE FIRST MIDDLE MAIDEN LAST SOURCE DATE ADDITIONAL # NAME NAME NAME NAME TITLE PUBLICATION PUBLISHED COMMENTS 1 Bernard Edwin Abbott Obituary - 1 Bernard Edwin Abbott Obituary - Laconia Democrat Friday, January 07, 1927 2 R. Freeman Abbott Obituary - Laconia Citizen Tuesday, November 22, 1927 3 Herman Abery Obituary - Laconia Citizen Wednesday,

More information

Descendants of James Boughey

Descendants of James Boughey Descendants of James Boughey James Boughey England Frances "Fannie" Lowndes England 09 Feb 1907 in Trenton, Mercer, NJ Children John Frederick Boughey Elizabeth Martha Mountford 43 04 Nov 1860 Stoke-on-

More information

2015 General Election Ballot Certification Ontario County 24-Sep-15Commissioner Commissioner name party EMBLEM office name MATTHEW J HOOSE

2015 General Election Ballot Certification Ontario County 24-Sep-15Commissioner Commissioner name party EMBLEM office name MATTHEW J HOOSE 2015 General Election Ballot Certification Ontario County 24-Sep-15Commissioner Commissioner name party EMBLEM office name MATTHEW J HOOSE Conservative COUNTY CLERK MATTHEW J HOOSE Independence COUNTY

More information

NORTHERN COUNTIES ARCHERY SOCIETY LANCASHIRE ARCHERY ASSOCIATION

NORTHERN COUNTIES ARCHERY SOCIETY LANCASHIRE ARCHERY ASSOCIATION NORTHERN COUNTIES ARCHERY SOCIETY LANCASHIRE ARCHERY ASSOCIATION 62 nd Annual Championships & Open Tournament Record Status and Rose award 48 th Civil Service North West Regional Championships Sunday 12

More information

Rotary Club of Valle Verde-Green Valley edirectory All Members (without Photos)

Rotary Club of Valle Verde-Green Valley edirectory All Members (without Photos) Barans, Katie 287 E. Thomas Jefferson Way. katie@santaritacare.com Work: 520-230-4532 Home: 520-272-4617 Mobile: 520-272-4617 Boyuls, Arleen 1181 W. Calle del Norte Green, AZ 85614 arleenboyuls@q.com Home:

More information

PLEASE NOTE ABOUT THE WALKING TOUR

PLEASE NOTE ABOUT THE WALKING TOUR PLEASE NOTE ABOUT THE WALKING TOUR The tour is self-guided. There are interpretive signs at each house. Information about the Prohibition-Era residents was derived mostly from the 1920 and 1930 U.S. censuses.

More information

New Hampshire Supreme Court Case Acceptance List

New Hampshire Supreme Court Case Acceptance List New Hampshire Supreme Case Number Case Title Acceptance Date Trial /Agency 2007-0918 In re William Miller 05/19/2008 Merrimack County Probate 2008-0039 State of New Hampshire v. George G. Hurd 05/27/2008

More information

COMMUNITY DIRECTORY. VOLUME 5, Edition 2 April 19, 2018 CONTENTS:

COMMUNITY DIRECTORY. VOLUME 5, Edition 2 April 19, 2018 CONTENTS: COMMUNITY DIRECTORY VOLUME 5, Edition 2 April 19, 2018 CONTENTS: Page 1: Management Directory Page 2: Resident Directory for Building 2 (3059 W. Crescent Rim Dr.) Page 9: Resident Directory for Building

More information

FORSYTH BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

FORSYTH BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 11/06/2018, Show Contest w/o Candidate: N US HOUSE OF REPRESENTATIVES DISTRICT 05 FOXX, VIRGINIA ANN Virginia Foxx REP 02/13/2018 616 RIME FROST BANNER ELK, NC 28604 ADAMS, DENISE D

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-16-19 10:54 PM Page 1 C19930 2009 11 DAY PRE GENERAL (E) SCHEDULE: A RECORD STEPHEN LETTIS 1066 WESTMINSTER AVE DIX HILLS 11746 271 OCT-20-09 11:12 PM JEFFREY L. STADLER PO BOX 1299 BALDWIN 11510 5186

More information

Mid-Maryland USBC Current Standings 2018 Open Championship Tournament Sorted By Event, Division Team - SCRATCH, Team - Scratch, Scratch Place Team

Mid-Maryland USBC Current Standings 2018 Open Championship Tournament Sorted By Event, Division Team - SCRATCH, Team - Scratch, Scratch Place Team Team - SCRATCH, Team - Scratch, Scratch 1 Entry #8 - Jerry Martin 8 2,792 Monrovia, MD 2 Entry 4 - Jerry Martin 4 2,634 Monrovia, MD 3 Entry #9 - Jerry Martin 9 2,605 Monrovia, MD 4 Entry #22 - Robert

More information

Descendants of Major Wimberly

Descendants of Major Wimberly Descendants of Major Wimberly Generation No. 1 1. MAJOR 1 WIMBERLY was born March 10, 1806 in Blount Co, TN, and died March 15, 1866 in Opal (Pine Ridge), Polk Co, AR. He married ADEALINE HAMENTREE 1 June

More information

FIRST MIDDLE MAIDEN LAST SOURCE DATE ADDITIONAL NAME NAME NAME NAME TITLE PUBLICATION PUBLISHED COMMENTS Bernard Edwin Abbott Obituary - Laconia

FIRST MIDDLE MAIDEN LAST SOURCE DATE ADDITIONAL NAME NAME NAME NAME TITLE PUBLICATION PUBLISHED COMMENTS Bernard Edwin Abbott Obituary - Laconia Bernard Edwin Abbott Obituary - Laconia Democrat Friday, January 07, 1927 Ruby M. Evans Aborn Obituary - Laconia Democrat Friday, February 25, 1927 John B. Adams Obituary - Laconia Democrat Friday, October

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT APR-01-19 04:23 PM Page 1 C25807 2009 JULY PERIODIC (K) SCHEDULE: A RECORD 02/17/03 LA DAHAWSKI 149 CRUM ELBOW ROAD 1303R APR-29-09 01:59 PM 02/05/09 LA MORTELL 31 GARFIELD PLACE 3726R APR-29-09 01:17

More information

EMNETH TF

EMNETH TF EMNETH TF 48829 07351 WW1-27 WW2-13 With acknowledgement to the Commonwealth War Graves Commission http://www.cwgc.org/ WW1 Casualties Awards Rank Number Service Unit Age Parish Conflict Date Notes Frederick

More information

J. L. CROWE 1968 GRAD REUNION

J. L. CROWE 1968 GRAD REUNION J. L. CROWE 1968 GRAD REUNION JUNE 19 TH & 20 TH, 2018 Where did the years go? It is so hard to believe that 2018 will mark 50 years since we graduated! In celebration, we are planning a Grad Reunion /

More information

The Putmans Laurens County South Carolina To Choctaw County Mississippi

The Putmans Laurens County South Carolina To Choctaw County Mississippi UPDATED MARCH 18, 1913 The Putmans Laurens County South Carolina To Choctaw County Mississippi Four sons of James Putman and Elizabeth Hughes came to Mississippi in the late 1850s. James was a son of William

More information

2000 General Election Results ASSOC JUSTICE NC SUPREME COURT

2000 General Election Results ASSOC JUSTICE NC SUPREME COURT 2 General Election Results ASSOC JUSTICE NC SUPREME COURT Candidates: Franklin Freeman Robert H. Edmunds, Jr. (DEM) 43% (REP) 57% BIDS 192 229 421 ABSENTEE 917 93 1,82 CHESTNUT HILL CLIFTON 228 376 64

More information