Chandler, Judith H., late of Gorham, NH. Lori A Boisselle, 18 Jewel St, Gorham, NH # ET-00064

Size: px
Start display at page:

Download "Chandler, Judith H., late of Gorham, NH. Lori A Boisselle, 18 Jewel St, Gorham, NH # ET-00064"

Transcription

1 1st Circuit - Probate Division - Lancaster 12/29/2015 thru 1/14/2016 Chandler, Judith H., late of Gorham, NH. Lori A Boisselle, 18 Jewel St, Gorham, NH # ET Connary, Lena M., late of N.Stratford, NH. E. Harlan Connary, 57 Percy Rd, North Stratford, NH # ET Couture, Paul Dennis, late of Gorham, NH. Steven Couture, 9 Cole Street, Kittery, ME Jody A. Hodgdon, ESQ, Resident Agent, Samaha Russell Hodgdon, P.O. Box 70, Littleton, NH # ET Deschenes, Leona, late of Shelburne, NH. Sherry Silver, 701 Channing Circle, NW, Concord, NC Roland Emile Olivier, ESQ, Resident Agent, 269 Cedar Pond Drive, Milan, NH # ET McVetty, Rebecca Joyce, late of Dalton, NH. Terri L. Parks, 220 Union Road, Dalton, NH # ET Osborne, Bonnie Lee, late of Gorham, NH. Jennifer R. Costello, 2395 Loupin Dr 36-D, Clarksville, TN Erica M. Drew, Resident Agent, 25 Glen Rd #4, Gorham, NH # ET Piattoni, Alice M., late of Gorham, NH. Steven Couture, 9 Cole Street, Kittery, ME Jody A. Hodgdon, ESQ, Resident Agent, Samaha Russell Hodgdon, P.O. Box 70, Littleton, NH # ET Dated: 1/14/2016

2 1st Circuit - Probate Division - Lancaster 12/15/2015 thru 12/28/2015 Bisson, Steven D., late of Milan, NH. Ann R. Bisson, 937 Milan Hill Road, Milan, NH # ET Bryant, George Raymond, late of Stark, NH. Sherry L. Bouffard, 23 Winterset Drive, Springfield, MA John L. Riff, IV, ESQ, Resident Agent, Law Office of John Riff, 104 Main Street, Suite 4, P.O. Box 229, Lancaster, NH # ET Caron, Juliette Olive, late of Stark, NH. Armand J. Normand, 90 Normand Rd, Stark, NH # ET Raymond, Randy Scott, late of Fairfield, ME. Sharon Raymond, 13 1/2 Verdun Street, Fairfield, ME Timothy L. Chevalier, ESQ, Resident Agent, McCandless & Nicholson PLLC, 6 Loudon Road Suite 403, PO Box 4137, Concord, NH # ET Dated: 12/28/2015

3 1st Circuit - Probate Division - Lancaster 12/1/2015 thru 12/14/2015 Emerson, James Henry, late of Groveton, NH. Kevin Emerson, 366 NH Route 110, Groveton, NH # ET Gilman, Sheila Marie, late of Lancaster, NH. Paul Gilman, 146 New Straw Rd, Carroll, NH # ET Johnson, Nina, late of Berlin, NH. Sharon R. Bombard, 43 Washington Street, Gorham, NH # ET Kennett, Joel David, late of Groveton, NH. Bethany Kennett, P.O.Box 411, North Stratford, NH # ET Lepage, Priscille L., late of Berlin, NH. Debra Goulette, 4 Nibroc Street, Berlin, NH # ET McNelly, Brenda R., late of Lancaster, NH. Page Hill MHP Cooperative, Inc., Mike Bishop, President, 4 First Street, Lancaster, NH # ET Dated: 12/14/2015

4 1st Circuit - Probate Division - Lancaster 11/20/2015 thru 11/30/2015 Farnham, Christopher R., late of Berlin, NH. Felicia Farnham, URB Nuevas Colinas, 3, 7D, Algeciras, Spain Kevin F. Carr, ESQ, Resident Agent, Baker & Hayes, 29 School Street, PO Box 524, Lebanon, NH # ET Dated: 11/30/2015

5 1st Circuit - Probate Division - Lancaster 11/4/2015 thru 11/19/2015 Bouchard, Oscar Aurele, late of Milan, NH. Gayle I. Bouchard, PO Box 243, Milan, NH # ET Cyr, Leo, late of Berlin, NH. Lillian L. Cyr, 609 Lancaster St, Berlin, NH # ET Parcell, Deanna J, late of Berlin, NH. Bryant K. Gould, 333 School Street, Berlin, NH # ET Smith, Mary L., late of Lancaster, NH. Matthew P. Smith, 304 Pleasant Valley Road, Lancaster, NH # ET Soobitsky, Michael A., late of Middletown, CT. Nancy G. Young, 476 Wadsworth St, Middletown, CT Sandra L. Cabrera, ESQ, Resident Agent, Waystack Frizzell Trial Lawyers, PO Box 507, Lancaster, NH # ET Tremaine, Paul J., late of Berlin, NH. Wilfred J. Fournier, JR, 21 Adams Street, Berlin, NH # ET Wentworth, Donna Lynn, late of Gorham, NH. Madeline Wentworth, 190 Lancaster Road, Gorham, NH # ET Dated: 11/19/2015

6 1st Circuit - Probate Division - Lancaster 10/20/2015 thru 11/3/2015 Decoteau, Nancy, late of Pittsburg, NH. Joseph J. Grey, JR, 104 South Park Lane, Newport, NC Jennifer A. Shea, ESQ, Resident Agent, Buckley & Zopf, 233 Broad Street, PO Box 1485, Claremont, NH # ET Dated: 11/3/2015

7 1st Circuit - Probate Division - Lancaster 10/6/2015 thru 10/19/2015 Bryant, JR, Walter A., late of Colebrook, NH. Tammy A. Bryant, 190 South Hill Rd, Colebrook, NH # ET Wiseley, Carolyn Genevieve, late of Colebrook, NH. Matthew T Wiseley, 164 Great Road, Maynard, MA Virginia McLeman, Resident Agent, 30 Oaktree Road, Auburn, NH # ET Dated: 10/19/2015

8 1st Circuit - Probate Division - Lancaster 9/23/2015 thru 10/5/2015 Markovich, Irene Ouellet, late of Berlin, NH. Helen Dion, 72 Fish Pond Road, Colebrook, NH Peter E. Dion, 72 Fish Pond Road, Colebrook, NH # ET Roy, Joan Yvette, late of Berlin, NH. Frank N Roy, 67 Maynesboro Street, Berlin, NH # ET Whitcomb, Gary Lee, late of Twin Mountain, NH. Jean A Whitcomb, 514 Rte #3 North, Twin Mountain, NH # ET Dated: 10/5/2015

9 1st Circuit - Probate Division - Lancaster 9/9/2015 thru 9/22/2015 Oldham, David G, late of Columbia, NH. Brandon Oldham, 22 Avenue C, Turner Falls, MA Paige Oldham, Resident Agent, 112 Main St Apt 139, Lancaster, NH # ET Smith, Fred, late of Berlin, NH. Juliette E. Smith, 678 Western Ave, Berlin, NH # ET Dated: 9/22/2015

10 1st Circuit - Probate Division - Lancaster 8/26/2015 thru 9/8/2015 Berry, Herbert Ellis, late of Dalton, NH. Christine M. Moore, 50 Wells Rd, Dalton, NH Elogene H. Weliever, 3916 N. Potsdam Ave #1873, Sioux Falls, SD # ET Bosa, Louise Eugenie, late of Berlin, NH. Elizabeth B Russell, 125 Fairview Avenue, Conway, NH # ET Caron, Marjorie Helen, late of N.Stratford, NH. Lorraine Harding, 21 Baldwin Street, North Stratford, NH # ET Garcia, Edward Sabino, late of Berlin, NH. Andrea Kingston, Glencliff Circle, Tampa, FL Norman Grondon, Resident Agent, 776 Kent St, Berlin, NH # ET Halliday, Barbara Ann, late of Harwich, MA. John A. Halliday, PO Box 1709, Harwich, MA Roland Emile Olivier, ESQ, Resident Agent, 269 Cedar Pond Drive, Milan, NH # ET Sterkin, Bruce Michael, late of Vienna, VA. Shari A. Shapiro, 540 W. Frontage Road, Suite 2250, Northfield, IL John L. Riff, IV, ESQ, Resident Agent, Law Office of John Riff, 104 Main Street, Suite 4, P.O. Box 229, Lancaster, NH # ET Trottier, Sandra Ann, late of Berlin, NH. Casey L Trottier, 1641 North Pointsettia Place, Los Angeles, CA, Maura Deady Loftus, ESQ, Resident Agent, Loftus Law Offices, 9 Ash Street, Hollis, NH # ET Dated: 9/08/2015

11 1st Circuit - Probate Division - Lancaster 8/12/2015 thru 8/25/2015 Booth, Bradford F., late of Twin Mountain, NH. Cynthia Jean Booth, 1060 New Haven Ave, Apt 6, Milford, CT Stephen Unwar Samaha, ESQ, Resident Agent, Samaha Russell Hodgdon, P.O. Box 70, Littleton, NH # ET Haskell, Doreen A., late of Berlin, NH. Milton Russell Haskell, 32 Brandy Brook Road, Lyndeborough, NH # ET Holman, Anna Lou, late of Whitefield, NH. Pamela A. Sansoucy, 86 Reed Road, Lancaster, NH # ET Linkenbach, Diane T, late of Errol, NH. Melinda Donohue, 26 Jana Lane, Stratham, NH # ET Martin, Nathan D., late of Lancaster, NH. Melissa Barney, 6166 RT 102, Guildhall, VT Tiffany Benoit, Resident Agent, 10 Chestnut St, Apt 1204, Exeter, NH # ET Oakes, Philip H, late of Groveton,, NH. Alberta Oakes, 10 Melcher St., Groveton, NH # ET Pelchat, Francis J., late of Whitefield, NH. David M. Pelchat, 193 Bouchard Ave., Dracut, MA Sandra A. Marsden, Resident Agent, 11 Loretta Ave., Pelham, NH # ET Rogers, III, Henry A., late of Colebrook, NH. Scott L Rogers, 773 Diamond Pond Road, Colebrook, NH # ET Rounds, Bernice Elaine, late of Milan, NH. Stuart N. Rounds, 903 Mansion Drive, Apt 102, Frederick, MD Sandra L. Cabrera, ESQ, Resident Agent, Waystack Frizzell Trial Lawyers, PO Box 507, Lancaster, NH # ET Dated: 8/25/2015

12 1st Circuit - Probate Division - Lancaster 7/17/2015 thru 7/31/2015 Estes, Phillip W., late of Jefferson, NH. David P Estes, P O Box 269, Jefferson, NH # ET Harvey, Doris Rita, late of Berlin, NH. Cynthia Baillargeon, 386 Second Ave., Berlin, NH Diane Termini, 27 Plum Hill Rd, East Lyme, CT # ET Szurley, James Francis, late of Jefferson, NH. Jennifer McFarland, 20 Kilkenny Street, Lancaster, NH John Szurley, 195 Enman Drive, Jefferson, NH # ET Wiljanen, Walter Allen, late of Plymouth, MA. Carolyn B. Wiljanen, 42 John Alden Road, Plymouth, MA Mark D. Fernald, ESQ, Resident Agent, Fernald Taft Falby & Little PA, 14 Grove Street, PO Box 270, Peterborough, NH # ET Dated: 7/31/2015

13 1st Circuit - Probate Division - Lancaster 6/30/2015 thru 7/16/2015 Boulanger, Liliane Armande, late of Berlin, NH. Lorraine Martin, 21 Haskell St., Berlin, NH # ET Audette, Mary, late of Somerville, MA. Jason Audette, 3 Clarken Court, Boston, MA Christopher Audette, Resident Agent, 484 Chestnut Street #25, Manchester, NH # ET Fysh, Barbara Jean, late of Canaan, VT. June Goulet, 16 Thompson Rd., Groveton, NH # ET Lavoie, Frances C., late of Gorham, NH. James Lavoie, 14 First Street, Gorham, NH # ET Dated: 7/16/2015

14 1st Circuit - Probate Division - Lancaster 6/29/2015 thru 6/29/2015 Covell, SR, Walter F., late of Colebrook, NH. Audra S. Porter, 159 East Colebrook Road, Colebrook, NH # ET Dated: 6/29/2015

15 1st Circuit - Probate Division - Lancaster 6/9/2015 thru 6/24/2015 Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Coos All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to Blodgett, James W, late of Pittsburg, NH. Judy S. Rancourt, 1649 North Main Street, Pittsburg, NH # ET Gray, Tabor Patrick, late of West Stewartstown, NH. Leonard Gray, P.O. Box 57, Pittsburg, NH # ET Heywood, John Bartlett, late of Groveton, NH. Sean W. Heywood, 1395 Woodsville Road, Monroe, NH # ET Osgood, JR, Francis L., late of Berlin, NH. Lillian Osgood, 25 Arlington St, Berlin, NH # ET Hastings, Virginia D, late of Shelburne, NH. William G. Hastings, 188 Amesbury Rd, Contoocook, NH # ET Dated: 6/24/2015

16 1st Circuit - Probate Division - Lancaster 5/26/2015 thru 6/8/2015 DeLong, Claire D., late of Columbia, NH. Norma Jean M. DeLong, 1006 US Route 3, North Stratford, NH Robert W DeLong, 857 Titus Hill Road, Colebrook, NH # ET Frizzell, Joyce E., late of West Stewartstown, NH. Norman P. Frizzell, 12 Finn Parker Road, Gorham, ME Sandra L. Cabrera, ESQ, Resident Agent, Waystack Frizzell Trial Lawyers, PO Box 507, Lancaster, NH # ET Lessard, Norbert Arthur, late of Berlin, NH. Bruce N. Lessard, 319 Ridgefield Rd, Endicott, NY Gregory Lessard, Resident Agent, 140 West Milan Road, Milan, NH # ET Palmatier, Susan M., late of Lancaster, NH. Thomas Ladd, 138 Gould Rd, Whitefield,, NH # ET Pinson, Margery Maxine, a/k/a Maxine Pinson, late of Mashantucket, CT. John F Duggan, PO Box 391, Norwich, CT Jody A. Hodgdon, ESQ, Resident Agent, Samaha Russell Hodgdon, P.O. Box 70, Littleton, NH # ET Pinson, Sammie Lee, late of Mashantucket, CT. John F Duggan, PO Box 391, Norwich, CT Jody A. Hodgdon, ESQ, Resident Agent, Samaha Russell Hodgdon, P.O. Box 70, Littleton, NH # ET Dated: 6/08/2015

17 1st Circuit - Probate Division - Lancaster 5/05/2015 thru 5/26/2015 Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Coos All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to Kovalik, John, late of Berlin, NH. Jeffrey Kovalik, 21 Deerstress Lane, Newfields, NH John Kovalik, JR, PO Box 37, North Conway, NH # ET Laflamme, Gaston N, late of West Stewartstown, NH. Bertrand LaFlamme, SR, P.O. Box 354, W.Stewartstown, NH Diane Sowell, 47 Bunker Lane, Madbury, NH # ET Normandeau, Muriel Grace, late of Groveton, NH. Katrina Morse, P.O. Box 18, Twin Mt., NH # ET St. Hilaire, Eva L., late of Berlin, NH. Susan Pember, 290 Howard St, Berlin, NH # ET White, Raymond J, late of Columbia, NH. Elaine R. White, PO Box 96, Colebrook, NH # ET Carty, Helen Agnes, late of Middlesex, MA. Thomas Carty, PO Box 555, West Ossipee, NH # ET Lewis, Merilda Louise, a/k/a Muriel L. Lewis, late of Colebrook, NH. Diana M. Kenison, 210 Owl s Head Highway, Jefferson, NH # ET Dated: 5/26/2015

18 1st Circuit - Probate Division - Lancaster 4/26/2015 thru 5/04/2015 Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Coos All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to Cronin, John P., late of Fall River, MA. Lynda M. Simmons, 118 Laurelwood Dr, New Bedford, MA Steven B. Goss, ESQ, Resident Agent, Martin Lord & Osman PA, PO Box 521, Lancaster, NH # ET Croteau, Betty B., late of Berlin, NH. Lynn M. Johnson, 127 Spruceville Rd, Milan, NH # ET Dion, Rose E., late of Columbia, NH. Peter E. Dion, 72 Fish Pond Road, Colebrook, NH Suzanne D Gray, 12 Lombard Street, Colebrook, NH # ET Flint, Virginia May, late of Milan, NH. Judith Flint Comperchio, 799 Milan Road, Milan, NH # ET Hicks, Waldo G., late of W. Stewartstown, NH. Dencie J Hicks, 21 Village Way Apt #3, Colebrook, NH # ET Howe, Jason, late of W.Stewartstown, NH. Irving A. Hicks, 54 Haynes Road, Clarksville, NH # ET Ippolito, Marilyn R., late of Colebrook, NH. Colleen McHugh, 498 Boston Post Road, Madison, CT John S. Stebbins, ESQ, Resident Agent, Stebbins Bradley, PA, 41 South Park Street, Hanover, NH # ET Rodriguez, David, late of Berlin, NH. Verne L. Ball, 26 Hancock Lane, Mercer, ME James Michalik, ESQ, Resident Agent, PO Box 22, Berlin, NH # ET Waid, Ruth J., late of Dalton, NH. Neil W. Waid, 2538 Ridgeton Way, Valrico, FL Jody A. Hodgdon, ESQ, Resident Agent, Samaha Russell Hodgdon, P.O. Box 70, Littleton, NH # ET Dated: 5/12/2015

19 1st Circuit - Probate Division - Lancaster 4/04/2015 thru 4/25/2015 Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Coos All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to Arguin, Doris T., late of Berlin, NH. Denise Lepage, 26 Heather Court, Nashua, NH Gisele McKenzie, Po Box 634, Berlin, NH # ET Cree, Leighton J., late of Colebrook, NH. Colin D. Cree, 2915 Skyward Way, Castle Rock, CO Sandra L. Cabrera, ESQ, Resident Agent, Waystack Frizzell Trial Lawyers, 251 Main Street, PO Box 137, Colebrook, NH # ET Martin, Christine M., late of Berlin, NH. Lawrence E. Moores, 60 Oak Hill Road, Standish, ME Roland E. Olivier, Esq., Resident Agent, 269 Cedar Pond Drive, Milan, NH # ET Sevigny, Claire E., late of Berlin, NH. Jeanne M Riendeau, 20 Arlington Street, Berlin, NH # ET Dated: 4/27/2015

20 1st Circuit - Probate Division - Lancaster 3/20/2015 thru 4/03/2015 Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Coos All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to Bisson, Bernice M, late of Berlin, NH. Gail M Charron, 50 Charron Ave., Berlin, NH # ET Cabral, Josephine, late of Carroll, NH. Guy Jubinville, 153 Twin View Drive, Carroll, NH # ET Micucci, Jean Elizabeth, late of Gorham, NH. Joseph R. Micucci, 11 McFarland Street, Gorham, NH # ET Roy, Marie D., late of Berlin, NH. Alcide G. Roy, 609 First Avenue, Berlin, NH # ET Smith, Theodore W., late of Largo, FL. Bryan L. Huntington, th Avenue North, Seminole, FL Sandra L. Cabrera, Esq. Waystack Frizzell Trial Lawyers, Resident Agent, PO Box 137, Colebrook, NH # ET Tetreault, Frances D, late of North Stratford, NH. Shirley R. Orrino, 10 Bragg Rd, Foxboro, MA Lisa M Tetreault, Resident Agent, 9 Grandview Drive, Groveton, NH # ET Tremblay, Therese, late of Berlin, NH. Marc J. Tremblay, 5 Farley Lane, Berlin, NH Nicole M. Tremblay, 25 Wood St, Berlin, NH # ET Dated: 4/14/2015

21 1st Circuit - Probate Division - Lancaster 3/10/2015 thru 3/19/2015 Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Coos All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to Motard, George J., late of Lancaster, NH. Maureen C. Dwyer, ESQ, Barradale O'Connell Newkirk & Dwyer PA, 3 Executive Park Drive Suite 107, Bedford, NH # ET Premo, JR, Roger Oscar, late of Gorham, NH. Jennifer Premo, 94 York St., #1, Berlin NH # ET Sunderman, Betty Anne, late of Whitefield, NH. Irwin G. Sunderman, P.O. Box 272, Whitefield, NH John S Stebbins, Resident Agent, 41 South Park Street, Hanover,, NH # ET Villeneuve, Roger Lionel, late of Milan, NH. Susan A. Villeneuve, 319 French Hill Road, Milan, NH # ET Dated: 3/25/2015

22 1st Circuit - Probate Division - Lancaster 2/14/2015 thru 3/09/2015 Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Coos All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to Abbott, Reginald H., late of Lancaster, NH. Stephen Abbott, 136 Cameron Station Boulevard, Alexandria, VA Sandra L. Cabrera, ESQ, Resident Agent, Waystack Frizzell Trial Lawyers, 251 Main Street, PO Box 137, Colebrook, NH # ET Haas, Thomas B., late of Indianapolis, IN. Colin F. Haas, 6501 Deadwood Rd, Las Vegas, NV Amanda L. Hollyoak, ESQ, Resident Agent, Samaha Russell Hodgdon, 125 Main Street, PO Box 70, Littleton, NH # ET Remillard, Anita L, late of Berlin, NH. Maureen A. Chevarie, 70 Labossiere St, Berlin, NH # ET Sprague, JR, George L., late of Bourne, MA. William G. Sprague, 29 Lodengreen Drive, E. Falmouth, MA Theodore L. Bosen, Resident Agent, 13 Bisson Road, Berlin, NH # ET Stanton, Everett A., late of Colebrook, NH. Debra K. Hewson, 141 Patenaude St, Derby Line, VT Michael M. Ransmeier, ESQ, Resident Agent, Law Office of Michael M. Ransmeier PC, 76 Main Street, PO Box 31, Littleton, NH # ET Suitor, Mahleeah A., late of Whitefield, NH. Mary K. Sartwell, 75 Pittsfield Rd, Loudon, NH # ET Dated: 3/12/2015

23 1st Circuit - Probate Division - Lancaster 1/16/2015 thru 2/13/2015 Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Coos All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to Dubois, Cecile, late of Lancaster, NH. Elaine D. Gainer, 8 Grandview Dr, Lancaster, NH Norma D. Ahern, 40 Prospect St, Lancaster, NH # ET Hawkins, Brenda Lee, late of Berlin, NH. Lindsay Monique Barron, 564 Lincoln Avenue, Berlin, NH # ET Shores, Beverly May, late of Lancaster, NH. Jody A. Hodgdon, P. O. Box 70, Littleton, NH # ET Gagne, Richard A., late of Berlin, NH. Mark J. Gagne, P.O. Box 96, Milan NH # ET Dated: 2/13/2015

24 1st Circuit - Probate Division - Lancaster 1/11/2015 thru 1/15/2015 Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Coos All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to Fraser, Roy Moffett, late of Whitefield, NH. Susan J. Fraser, P.O. Box 181, 28 Earles Way, Whitefield, NH # ET Gagne, Lauretta V., late of Berlin, NH. Rita D. Gagne, 143 Cates Hill Road, Berlin, NH # ET Henry, Gerald E., late of Whitefield, NH. Liane J. Henry, P.O. Box 163, Whitefield, NH # ET Perkins, Ann Marie, late of Pittsburg, NH. Richard B. Perkins, Po Box 127, Pittsburg, NH # ET Vaillancourt, Irene Madeline, late of Berlin, NH. Gail V. Fried, 61 Hopper Farm Road, Upper Saddle River, NJ Gary A. Vaillancourt, Resident Agent, 2061 Riverside Drive, Berlin, NH # ET Dated: 1/29/2015

25 1st Circuit - Probate Division - Lancaster 12/16/2014 thru 1/10/2015 Notice is hereby given that the following fiduciaries have been duly appointed by the Judge of Probate for Coos All persons having claims against these decedents are requested to exhibit them for adjustment and all indebted to Alger, Lois, late of Milan, NH. Richard Alger, 354 French Hill Road, Milan, NH # ET Bossdorf-Paris, Julie Ellen, late of Milan, NH. Robert Bossdorf, P.O. Box 438, Ossipee, NH # ET Burrill, Robert L., late of Colebrook, NH. Yvonne P Burrill, 3 Merrill St., Colebrook, NH # ET Gilbert, Walter F., late of Berlin, NH. Jeannette J. Gilbert, 76 Spring St, Berlin, NH # ET Hanks, Freeman C., late of Whitefield, NH. Shirley A. Sweatt, 707 North Road, Guildhall, VT Sandra L. Cabrera, ESQ, Resident Agent, Waystack Frizzell Trial Lawyers, 251 Main Street, PO Box 137, Colebrook, NH # ET Kegeles, Bertha W., late of Groveton, NH. Stanley W. Kegeles, Po Box 2006, Branford, CT Steven B. Goss, ESQ, Resident Agent, Martin Lord & Osman PA, One Mill Plaza, Laconia, NH # ET Lavoie, Victor D., late of Gorham, NH. Frances C. Lavoie, 14 1st Street, Gorham, NH # ET Shone, Eugene X, late of Columbia, NH. Rebecca J. Hassett, 81 Gray Road, Columbia, NH # ET Sweatt, Miriam A., late of North Stratford, NH. Cheryl L. Goulet, 10 Roaring Brook Dr., Groveton, NH # ET Matthews, Medora Francis, late of Groveton, NH. Modena Jarvis, 4 Odell Park, Groveton, NH # ET Dated: 1/13/2015

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

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE

LEGAL PROBATE NOTICE THE STATE OF NEW HAMPSHIRE 1st Circuit - Probate Division - Lancaster 12/16/2014 thru 1/10/2015 Alger, Lois, late of Milan, NH. Richard Alger, 354 French Hill Road, Milan, NH 03588. #314-2014-ET-00251 Bossdorf-Paris, Julie Ellen,

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

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

New Hampshire. Alstead 703. Alstead 882. Alton 728. Amherst 731. Andover 492. Andover Andover 745. Amherst 745. Antrim 621.

New Hampshire. Alstead 703. Alstead 882. Alton 728. Amherst 731. Andover 492. Andover Andover 745. Amherst 745. Antrim 621. Alstead Alstead 882 Alton 728 Amherst 731 Amherst Andover 492 Andover Andover Antrim 621 Antrim Ashland Atkinson 802 Atkinson Depot L-1 TS Atkinson Depot L-2 TS Auburn Auburn Barrington Bartlett Bartlett

More information

State of New Hampshire Senate Districts Supreme Court Final Plan 2002 Full Geography Report with Population Totals

State of New Hampshire Senate Districts Supreme Court Final Plan 2002 Full Geography Report with Population Totals 01 Carroll County Albany 654 01 Carroll County Bartlett 2705 01 Carroll County Hale's location 58 01 Carroll County Hart's Location 37 01 Carroll County Jackson 835 01 Coos County Atkinson and Gilmanton

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

Commission Address 1 Address 2 Town State Zip Code Acworth Conservation Commission Acworth Town Office PO Box 37 Acworth NH Albany Conservation

Commission Address 1 Address 2 Town State Zip Code Acworth Conservation Commission Acworth Town Office PO Box 37 Acworth NH Albany Conservation Commission Address 1 Address 2 Town State Zip Code Acworth Conservation Commission Acworth Town Office PO Box 37 Acworth NH 03601 Albany Conservation Commission Albany Town Office 1972-A NH Route 16 Albany

More information

New Hampshire. Amherst. Alstead. Alstead. Alton. Amherst. Andover. Andover. Andover Atkinson. Antrim. Ashland. Antrim.

New Hampshire. Amherst. Alstead. Alstead. Alton. Amherst. Andover. Andover. Andover Atkinson. Antrim. Ashland. Antrim. Alstead Alstead 882 Alton 728 Amherst 731 Amherst Andover 492 Andover Andover Antrim 621 Antrim Ashland Atkinson 802 Atkinson Depot Atkinson Depot L-2 TS Auburn Auburn Barrington Bartlett Bartlett Bartlett

More information

Clinton Public Routes Clinton High School

Clinton Public Routes Clinton High School Clinton Public Routes 2018-19 Clinton High School Bus 1 High School First stop at 7:04 AM Water St. @ Chestnut St. Prescott St. @ Water St. Prescott St. @ Haskell Ave. Church St. @ High St. (CSB) Main

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

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

QUALITY OF SERVICE REPORT - NEW HAMPSHIRE

QUALITY OF SERVICE REPORT - NEW HAMPSHIRE FairPoint NNE Monthly Service Quality Report QUALITY OF SERVICE REPORT - NEW HAMPSHIRE Objective Jan Feb Mar Apr May June July Aug Sept Oct Nov Dec YTD Cum. Installation of Service 1 Percent Installation

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

New Hampshire Banking Markets

New Hampshire Banking Markets 87 NEW HAMPSHIRE New Hampshire Banking Markets Pittsburg Area not assigned to a market Unconcentrated market Moderately concentrated market Highly concentrated market NORTON CANAAN AVERILL LEMINGTON Lancaster

More information

L e a d - S a f e H o u s i n g R e g i s t r y

L e a d - S a f e H o u s i n g R e g i s t r y L e a d - S a f e H o u s i n g R e g i s t r y New Hampshire Housing is pleased to provide this Lead-Safe Housing Registry to you. This registry is a listing of single/multi-family homes, duplexes, and

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

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

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

BUS DEPARTURE LIST FOR MARCH AGAINST POLICE BRUTALITY, Saturday, December 13, 2014

BUS DEPARTURE LIST FOR MARCH AGAINST POLICE BRUTALITY, Saturday, December 13, 2014 BUS DEPARTURE LIST FOR MARCH AGAINST POLICE BRUTALITY, Saturday, December 13, 2014 CONTACT A LOCATION NEAR YOU FROM THE LIST BELOW TO RESERVE YOUR SEAT: **DISCLAIMER: NAN is not responsible for the independent

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

Pulaski County Notice Of Tax Certificate Sale

Pulaski County Notice Of Tax Certificate Sale Pulaski County Notice Of Tax Certificate Sale I, Terri L. Mitchell, Collector of Revenue within and for Pulaski County, Missouri, hereby give notice as provided in 140:170 of Revised Statutes of Missouri,

More information

New Hampshire Zip Codes per CoC

New Hampshire Zip Codes per CoC STATE OF NEW HAMPSHIRE New Hampshire Zip Codes per CoC For some intake forms, it will be important to know the HUD-assigned CoC Code that is assigned to the geographic area where the client or head of

More information

UTILITIES BY CITY / TOWN

UTILITIES BY CITY / TOWN This list may not represent all companies providing electric, gas, telephone, or water service in the state. Many communities have municipal water systems which are not included on this list. Additionally,

More information

NICHOLAS BROWN Vice President, Development (516)

NICHOLAS BROWN Vice President, Development (516) CONSTRUCTION CONTACTS SOUTHERN NORTHERN D-ATLANTIC LEE JOHNSON (704) 362-6149 lbjohnson@kimcorealty.com NICHOLAS BROWN (516) 869-7266 nbrown@kimcorealty.com PAT CHRISTIE (516) 869-7130 pchristie@kimcorealty.com

More information

EAGLES LANDING

EAGLES LANDING Allen, Gary and Terri 55 Pilot Place EAGLES LANDING http://elhoafl.org (615) 351-1149 (615) 948-6791 - Gary - Terri 9521 Central Pike Mt. Juliet, TN 37122 thecaptchicken@aol.com tlpallen@tds.net Bernache,

More information

Thomas Dickerson Mercer Pioneer of 1852 compiled by Stephenie Flora oregonpioneers.com

Thomas Dickerson Mercer Pioneer of 1852 compiled by Stephenie Flora oregonpioneers.com Thomas Dickerson Mercer Pioneer of 1852 compiled by Stephenie Flora oregonpioneers.com Thomas Dickerson Mercer b. 11 Mar 1813 Harrison County, Ohio d. 25 May 1898 Seattle, King County, Washington buried

More information

OUR U.S. FULL SERVICE OFFICES:

OUR U.S. FULL SERVICE OFFICES: HOW TO NAME US AS YOUR REGISTERED AGENT Listing the correct name and address of your Registered Agent on filings is critically important. To make sure you have the most current address for COGENCY GLOBAL

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

ACA CONFERENCE LOCATIONS, DATES, AND THEMES

ACA CONFERENCE LOCATIONS, DATES, AND THEMES ACA CONFERENCE LOCATIONS, DATES, AND THEMES (This listing shows all Association conference from the first conference in 1952, to the present. It also includes the name of the Association s President during

More information

LEASING CONTACTS. Northern Region. Mid-Atlantic Region. Southern Region. Western Region

LEASING CONTACTS. Northern Region. Mid-Atlantic Region. Southern Region. Western Region Northern Region Mid-Atlantic Region JOSH WEINKRANZ, Northern Region (516) 869-7146 jweinkranz@kimcorealty.com DAVE SALVAGE Vice, Northern Region (617) 933-2821 dsalvage@kimcorealty.com TOM SIMMONS, Mid-Atlantic

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

** 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

2015 REDNECK ROMP 5K OVERALL RESULTS

2015 REDNECK ROMP 5K OVERALL RESULTS 2015 REDNECK ROMP 5K OVERALL RESULTS Place Sex/Tot Div/Tot Place Fname Lname Ag City St Time Pace ===== ======== ======== ===== ====================== == =============== ======= ===== 1 1/40 1/5 M1519

More information

For-Profit Participation

For-Profit Participation For-Profit Participation TC2008-0303 O-1115 R DIAMOND STREET INITIATIVE 3113 W Diamond St Philadelphia, PA 19121-1111 Philadelphia County City of Philadelphia Mr Mark H Dambly (267) 386-8600 49 of 49 $1,253,571

More information

BORTOLOTTI CONSTRUCTION License #: INDUSTRY ROAD MARSTONS MILLS MA Phone: Fax: Contact Person:

BORTOLOTTI CONSTRUCTION License #: INDUSTRY ROAD MARSTONS MILLS MA Phone: Fax: Contact Person: BAY STATE PIPING CO., INC. 95008 467 WAREHAM STREET MIDDLEBORO MA 02346 508923-6022 508923-6023 L. DAVID SCOTT bsp@baystatepiping.com BORTOLOTTI CONSTRUCTION 97026 45 INDUSTRY ROAD MARSTONS MILLS MA 02648

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

Candidate List for Primary 09/10/2015

Candidate List for Primary 09/10/2015 Page Report Criteria: Office Classes of 'CO ','CTY ','FED ','ST ','TWN ','VIL ' Candidate Status of - V Order by Office Headers, Party, Candidate Last, First, Middle Barker, Councilman Unexp Vote for Barker,

More information

NH Trout Stocking - June 2017

NH Trout Stocking - June 2017 BELKNAP ALTON BEAVER BROOK 1 BELKNAP ALTON COFFIN BROOK 1 BELKNAP GILMANTON AYERS BROOK 1 BELKNAP GILMANTON GUINEA BROOK 1 BELKNAP GILMANTON NIGHTHAWK HOLLOW BROOK 1 BELKNAP GILMANTON SUNCOOK RIVER 1 BELKNAP

More information

North Haven Personal Property Tax Commitment Book :03 AM

North Haven Personal Property Tax Commitment Book :03 AM 65 ALLEN, FRED & ALLEN, 9 9 11.72 SUE TRUSTEE FRED & SUE ALLEN LIVING TRUST 823 WESTHOLME AVENUE LOS ANGELES CA 924 22 BELA PRATT ROAD 9 71 BARTOVICS, SUSAN 273 NORTH SHORE ROAD 1 16,9 16,9 22.4 16,9 273

More information

Tax Deed Sale for October 26, 2017

Tax Deed Sale for October 26, 2017 Tax Deed Sale for October 26, 2017 There will be a Tax Deed Sale held October 26, 2017 which is the fourth Thursday in the Month of October, at 9:00 a.m., online at www.brevard.realforeclose.com. **Please

More information

CLUB OFFICER October

CLUB OFFICER October CLUB OFFICER October 2017-2018 DISTRICT: 16 - CAPITAL - VIRGINIA 16260 CHESAPEAKE, VA (Zone: 01) 2018 16260-0007 Ruth W Eiffert 429 Mishannook Way Chesapeake, VA 23323 (h): (757) 487-0811 ruth.eiffert@yahoo.com

More information

Mayors of Lincoln, Nebraska Compiled by the Lincoln City Libraries Reference Department As of 9/19/2018 * served two or more non-consecutive terms

Mayors of Lincoln, Nebraska Compiled by the Lincoln City Libraries Reference Department As of 9/19/2018 * served two or more non-consecutive terms Mayors of Lincoln, Nebraska Compiled by the Lincoln City Libraries Reference Department As of 9/19/2018 * served two or more non-consecutive terms 2007-present BEUTLER, CHRIS Born: Omaha, NE, November

More information

Newport News Department of Codes Compliance Condemned Property Report Open as of 11/22/2017

Newport News Department of Codes Compliance Condemned Property Report Open as of 11/22/2017 Open NSA: 01 34903 OPEN 01 12/10/2014 VMC 105.0: STRUCT UNSAFE/UNFIT 315 33RD ST 305030323 WALLACE ORLANDO 35913 OPEN 01 03/17/2015 VMC 105.0: STRUCT UNSAFE/UNFIT 1911 MADISON AVE 312040725 PORTER DIONNE

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

Monomoy Regional School District Bus Routes Monomoy Regional Middle School Revised 8/30/18

Monomoy Regional School District Bus Routes Monomoy Regional Middle School Revised 8/30/18 MR7 7:48 AM Depot St at Big Rock Oyster, Harwich 4:04 PM 7:49 AM 397 Depot St, Harwich 4:03 PM 7:51 AM 124 Depot Rd, Harwich 4:02 PM 7:52 AM Spot Rd at Arbutus, Harwich 4:01 PM 7:53 AM Depot Rd at Smith

More information

CAMP CHESTNUT RIDGE TRAIL RUN MILE OVERALL RESULTS RESULTS BY BULL CITY RUNNING COMPANY Place Bib # Name Finish Pace Age Gender City State 1

CAMP CHESTNUT RIDGE TRAIL RUN MILE OVERALL RESULTS RESULTS BY BULL CITY RUNNING COMPANY Place Bib # Name Finish Pace Age Gender City State 1 CAMP CHESTNUT RIDGE TRAIL RUN 2014 4- MILE OVERALL RESULTS RESULTS BY BULL CITY RUNNING COMPANY 1 454 CORY NANNI 23:45.0 5:56 25 M DURHAM NC 2 404 WILL HOPKINS 27:39.2 6:55 14 M RALEIGH NC 3 423 TYLER

More information

Carrier: Verizon New York Inc., 140 West Street, New York, NY 10007

Carrier: Verizon New York Inc., 140 West Street, New York, NY 10007 Verizon 600 Hidden Ridge Irving, TX 75015-2092 SHORT TERM PUBLIC NOTICE OF RETIREMENT OF COPPER LOOPS UNDER RULE 51.333(a) July 21, 2015 Carrier: Verizon New York Inc., 140 West Street, New York, NY 10007

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

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

Park Row. Alden Street. Chestnut Street Johnson Avenue. Mt Pleas ant. Hom e P lac e West Erie Avenue. Spring Street. Hi g hland Avenue.

Park Row. Alden Street. Chestnut Street Johnson Avenue. Mt Pleas ant. Hom e P lac e West Erie Avenue. Spring Street. Hi g hland Avenue. Mile Posts: 0.000-0.660 Cr es cent Saddle River Wadsworth S3 3 10 00088 of Lanes S Hackensack, Ber. Co. (0.7) Wallington Boro, Bergen Co 87 SADDLE RIVER AVE (0.66) AL VENTURA RD (0.39) BLUM ST (0.) STEVENS

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

Female Open Winners. Female 14 and under. Female 15 to 19

Female Open Winners. Female 14 and under. Female 15 to 19 1 of 7 6/16/2012 1:33 PM Cheshire 5K Challenge 2012 Age Group Results June 16, 2012 Results By Race Management Systems, Inc. Men: 0-14 15-19 20-24 25-29 30-34 35-39 40-44 45-49 50-54 55-59 60-64 65-99

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

Vermont Superintendents List

Vermont Superintendents List Vermont Superintendents List Vermont Superintendents Effective: July 1, 2012 Arranged alphabetically by supervisory union/district followed by the name of the superintendent. Addison Central Supervisory

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

ALLEGHENY COUNTY APPROVED TRAVEL REQUESTS FEBRUARY 2018

ALLEGHENY COUNTY APPROVED TRAVEL REQUESTS FEBRUARY 2018 ALLEGHENY COUNTY APPROVED TRAVEL REQUESTS FEBRUARY 2018 1. ECONOMIC DEVELOPMENT - EXECUTIVE Destination of Trip: Washington, DC NACCED Spring Legislative Conf. & Training Date of Travel: 2/28/18 3/4/18

More information

Date State County Project Description Joint Size NY Kings Shore (Belt) Parkway Bridge over Mill Basin D-160 & 320

Date State County Project Description Joint Size NY Kings Shore (Belt) Parkway Bridge over Mill Basin D-160 & 320 Projects REV 09/15 The following list highlights some signature modular expansion joint projects by The D.S. Brown Company 2016 MN Winona TH 43 over Mississippi River, RR, 2nd, 3rd & 4th Streets D-240,

More information

BEFORE THE JUDICIAL QUALIFICATIONS COMMISSION STATE OF FLORIDA CASE NO

BEFORE THE JUDICIAL QUALIFICATIONS COMMISSION STATE OF FLORIDA CASE NO BEFORE THE JUDICIAL QUALIFICATIONS COMMISSION STATE OF FLORIDA CASE NO. 09-01 INQUIRY CONCERNING A JUDGE NO. 09-01 RE: JUDGE N. JAMES TURNER S. Ct. Case No. 09-1182 / FLORIDA JUDICIAL QUALIFICATIONS COMMISSION

More information

Mayors of Lincoln, Nebraska Compiled by the Lincoln City Libraries Reference Department As of * served two or more non-consecutive terms

Mayors of Lincoln, Nebraska Compiled by the Lincoln City Libraries Reference Department As of * served two or more non-consecutive terms Mayors of Lincoln, Nebraska Compiled by the Lincoln City Libraries Reference Department As of 5-18-2007 * served two or more non-consecutive terms 2007-present BEUTLER, CHRIS Born: Omaha, NE, November

More information

ROK Builders Major Projects Completed

ROK Builders Major Projects Completed ROK Builders Major Projects Completed Updated March 2018 Hotel Saranac Saranac Lake, NY Roedel Partners of Saranac Lake January, 2017 Nashua Courtyard Nashua, NY Roedel Partners of Nashua June, 2016 Mt

More information

LIHTC Properties in New Hampshire Through Annual Allocated Amount. Nonprofit Sponsor. Allocation Year

LIHTC Properties in New Hampshire Through Annual Allocated Amount. Nonprofit Sponsor. Allocation Year 1 Credit Percentage 10 Crane St 10 Crane St Littleton NH 3561 1988 1988 Not Indicated 33 Not Indicated 11 High St 11 High St Bristol NH 3222 1991 1991 Not Indicated 28 Not Indicated 115 Railroad St 115

More information

SOUTH WINDSOR HIGH SCHOOL ACC BUS 1 BUS 1

SOUTH WINDSOR HIGH SCHOOL ACC BUS 1 BUS 1 SOUTH WINDSOR HIGH SCHOOL 2017-18 ACC BUS 1 6:43 am 500 Felt Rd 2:11 pm 6:49 am 124 Homestead Dr 2:18 pm 6:57 am 88 Nevers Rd 2:08 pm N/A 369 Avery St 2:25 pm 7:30 am 20 Horizon Cir 2:35 pm BUS 1 6:27

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

AUGUST 5, 2014 PRIMARY ELECTION CANDIDATE FILINGS. State Auditor Republican

AUGUST 5, 2014 PRIMARY ELECTION CANDIDATE FILINGS. State Auditor Republican State Auditor Tom Schweich 7144 Wydown Blvd 2/25/2014 531 St Louis MO 63105 10:41 AM Libertarian Sean O'Toole 3425 Gladstone Blvd 3/25/2014 Kansas City MO 64123 8:58 AM Constitution Rodney Farthing 3127

More information

Wood County Democratic Party

Wood County Democratic Party Wood County Democratic Party Central Committee Members 010 - Bowling Green 1-A Daniel J. Gordon 215 E POE RD APT 64 BOWLING GREEN Comm. Date: 03/05/2015 020 - Bowling Green 1-B Geoffrey Howes 438 N PROSPECT

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

Wood County Democratic Party

Wood County Democratic Party Wood County Democratic Party Central Committee Members 010 - Bowling Green 1-A Daniel J. Gordon 215 E POE RD APT 64 BOWLING GREEN Comm. Date: 05/24/2018 020 - Bowling Green 1-B Geoffrey Howes 438 N PROSPECT

More information

RE/DEVELOPMENT CONTACTS

RE/DEVELOPMENT CONTACTS WESTERN NORTHERN D-ATLANTIC CURT TAYLOR (425) 373-3507 ctaylor@kimcorealty.com MARK WENDEL (949)252-3870 mwendel@kimcorealty.com CHAEL STRAHS (650) 746-7501 mstrahs@kimcorealty.com NICHOLAS BROWN (516)

More information

Last, First Middle Age Sex Race Address Arrest Initial Arrest Location Initial Arrested By Agency Release Reason

Last, First Middle Age Sex Race Address Arrest Initial Arrest Location Initial Arrested By Agency Release Reason Floyd County Sheriff's Media Report 3 w photo(recurring) Printed on November 5, 2014 [Initial Arrest Date/Time] is between '2014-11-04 00:00:00' and '8000-12-31 23:59:59' and [Inmate->Age] is between '17'

More information

CONSTRUCTION CONTACTS

CONSTRUCTION CONTACTS SOUTHERN NORTHERN D-ATLANTIC LEE JOHNSON (704) 362-6149 lbjohnson@kimcorealty.com NICHOLAS BROWN (516) 869-7266 nbrown@kimcorealty.com T CHRISTIE (516) 869-7130 pchristie@kimcorealty.com TRISHA MURRAY

More information

DEKALB COUNTY SHERIFFS OFFICE

DEKALB COUNTY SHERIFFS OFFICE 03/25/2019 DEKALB COUNTY SHERIFFS OFFICE Page 1 of 8 Inmate Name BOGLE, CHRISTOPHER JOE Intake Date 03/23/2019 Age: 42 3500 Arrest Location: 8008 ANTIOCH RD APPEARANCE - Charge: DOMESTIC ASSAULT - -- Bond:

More information

Possible Brother to David Chadwell

Possible Brother to David Chadwell Possible Brother to David Chadwell 2. John Chadwell Born: Resided 1770, Pittsylvania Co., Va./Rockingham Co., N.C. Died January 12, 1794, Rockingham Co., N.C. Married: Before 1783 Father: George Chadwell

More information

Running For A Reason 5K Overall Finish List. 5K Run. 5K Walk. March 19, Results By: Time 2 Run Time 2 Run. 5K Walk

Running For A Reason 5K Overall Finish List. 5K Run. 5K Walk. March 19, Results By: Time 2 Run Time 2 Run. 5K Walk Running For A Reason 5K Overall Finish List March 19, 2016 Results By: Time 2 Run Time 2 Run 5K Walk 5K Run Place Name City Bib No Age Gend Age Group Time Pace 1 Les Carr Meridian MS 878 37 M 1 Top Fin

More information

COMMUNITY DIRECTORY. VOLUME 4, Edition 1 September 14, 2017 CONTENTS:

COMMUNITY DIRECTORY. VOLUME 4, Edition 1 September 14, 2017 CONTENTS: COMMUNITY DIRECTORY VOLUME 4, Edition 1 September 14, 2017 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

FREE Missouri UCC Report MISSISSIPPI COUNTY

FREE Missouri UCC Report MISSISSIPPI COUNTY MISSISSIPPI 1212191649307 AGCO FINANCE LLC M & M AG INVESTMENTS HUTCHESON, MARTIN KELLY 12/17/2012 12/17/2017 PO BOX 2000 PO BOX 123 165 MILLAR RD INITIAL 2 JOHNSTON, IA 50131-0020 EAST PRAIRIE, MO 63845-0123

More information

Don t know who represents you? Call aldermanic offices in your area or City Hall at (312) to find out.

Don t know who represents you? Call aldermanic offices in your area or City Hall at (312) to find out. 2006 Chicago Alderman Contact Information The community areas listed below should be used as a guide only. Many neighborhoods are represented by more than one alderman. Please call aldermanic offices in

More information

Case TOM11 Doc 14 Filed 10/15/18 Entered 10/15/18 08:34:30 Desc Main Document Page 1 of 8

Case TOM11 Doc 14 Filed 10/15/18 Entered 10/15/18 08:34:30 Desc Main Document Page 1 of 8 Document Page 1 of 8 UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF ALABAMA Chapter 11 or Chapter 9 Cases: List of Creditors Who Have the 50 Largest Un Claims and Are Not Insiders A list of creditors

More information

Newburyport P.M. Routes updated: 8/14/17 ROUTE 1 Nock Middle School ROUTE 2 Nock Middle School

Newburyport P.M. Routes updated: 8/14/17 ROUTE 1 Nock Middle School ROUTE 2 Nock Middle School ROUTE 1 Nock Middle School ROUTE 2 Nock Middle School 1. Dennett Dr. @ Everette Dr. 1. 136 Hale St. 2. Dennett Dr. @ Jones Dr. 2. LaValley Ln. @ Francis Dr. 3. Turkey Hill Rd. @ Henderson Circle 3. 47

More information

Association of Independent Baptist Churches Ltd. (AIBC) Directory 2011 Zone 1 Pastors Name Church Address

Association of Independent Baptist Churches Ltd. (AIBC) Directory 2011 Zone 1 Pastors Name Church Address Zone 1 Pastors Name Church Address Mr. Francis Bethel Church Dumfries St James Peter Wright Wife: Merle Ricardo Cooper Wife : Farrah Leroy Thompson Wife : Pastor Delroy Campbell Wife: Jeanette Duane Madden

More information

Candidate List for Primary 09/10/2015

Candidate List for Primary 09/10/2015 08/9/05 Broome County Board of Elections :9 pm Candidate List for mary 09/0/05 Page Report Criteria: Office Classes of 'CO ','CTY ','FED ','ST ','TWN ','VIL ' Candidate Status of - V Order by Office Headers,

More information

Supreme Court of Florida. Monday, November 20, 2000 CASE NOS.: SC , SC & SC

Supreme Court of Florida. Monday, November 20, 2000 CASE NOS.: SC , SC & SC Supreme Court of Florida Monday, November 20, 2000 CASE NOS.: SC00-2346, SC00-2348 & SC00-2349 PALM BEACH COUNTY vs. KATHERINE HARRIS, ETC., ET AL. CANVASSING BOARD VOLUSIA COUNTY vs. MICHAEL MCDERMOTT,

More information

Middlesex County Emergency Management MUNICIPAL COORDINATORS Last Updated 4/2015

Middlesex County Emergency Management MUNICIPAL COORDINATORS Last Updated 4/2015 MUNICIPAL COORDINATORS Last Updated 4/2015 CARTERET Dan Beasley Apt. Date: 4-1-2014 35 Spruce St Carteret, NJ 07008 Home: 732-969-2271 Cell: 732-261-5295 Police Address: 230 Roosevelt Ave Police phone:

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT APR-12-19 08:06 PM Page 1 C24656 2006 32 DAY PRE PRIMARY (A) SCHEDULE: A FAM RECORD ROBIN KENT 23 BRIAR LANE 2357 $2,000.00 JEFFREY KENT, MD ALSO AUG-10-06 05:07 PM RECORD JEFFREY A. GOULD 60 CUTTERMILL

More information

The News Observer. Publication Name: The News Observer. Publication URL: Publication City and State: Blue Ridge, GA. Publication County: Fannin

The News Observer. Publication Name: The News Observer. Publication URL: Publication City and State: Blue Ridge, GA. Publication County: Fannin The News Observer Publication Name: The News Observer Publication URL: Publication City and State: Blue Ridge, GA Publication County: Fannin Notice Popular Keyword Category: Notice Keywords: tax commissioner

More information

11/11/2018 localhost/reports/1mile.php. 1 Mile Overall

11/11/2018 localhost/reports/1mile.php. 1 Mile Overall 1 Mile Overall 2 00:29:27 Rivera, Amara Washington, DC - 31 3 00:32:40 Schumacher, Tony Fort Collins, CO - 31 4 00:33:51 Yaegel, Grace Huntingdon, PA - 14 5 00:34:14 Conover, David Great Falls, VA - 67

More information

Description of Agreement

Description of Agreement AVANGRID RENEWABLES, LLC 1 Updated October 13, 2017 Financial Interests of Officers / s 2 in Properties Identified by Avangrid Renewables, LLC for Wind Farm Development in the 6 years preceding August

More information

Pamela Berkowitz active volunteer/fri & sat 793 Park Avenue, Albany,N.Y

Pamela Berkowitz active volunteer/fri & sat 793 Park Avenue, Albany,N.Y PEACE OFFERINGS VOLUNTEERS March 95 REGULAR Ruth 432-3200 53 Summit Ave, Albany, NY 12209 Kim 426-8454 Rezsin Adams 462-0891 active volunteer 88 Chestnut St. Albany, NY 12210 Alison Bradley 765-4853 1

More information

Counties Designated Nonattainment or Maintenance for Clean Air Act s National Ambient Air Quality Standards (NAAQS)

Counties Designated Nonattainment or Maintenance for Clean Air Act s National Ambient Air Quality Standards (NAAQS) Application ID#: NCR39566 PAMS Pin#: 1342_19_3 Address: 10 East Ocean Avenue, Sea Bright Counties Designated Nonattainment or Maintenance for Clean Air Act s National Ambient Air Quality Standards (NAAQS)

More information

CSC Agent Office Addresses

CSC Agent Office Addresses CSC Agent Office Addresses Alabama Montgomery, Inc. 641 South Lawrence Street Montgomery, AL 36104 Montgomery County Arizona Phoenix 2338 West Royal Palm Road, Suite J Phoenix, AZ 85021 Maricopa County

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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT APR-01-19 04:23 PM Page 1 C31743 2007 32 DAY PRE GENERAL (D) SCHEDULE: A FAM RECORD EDWARD F. MCNALLY 1518 PARK AVENUE BALTIMORE MD 21217 5087 SEP-25-07 09:11 PM RECORD 09/26/03 KEVIN P. GLASHEEN 115 SPRING

More information

City of Spokane: New Business Registration - By Business Name 11/7/2015 to 11/13/2015

City of Spokane: New Business Registration - By Business Name 11/7/2015 to 11/13/2015 City of Spokane: New Business Registration - By Business Name 11/7/2015 to 11/13/2015 Date 11/7/2015 11/9/2015 DEREK ROBERT SIESSER - 603557727 DEREK SIESSER GOLF GREEN HILL RECREATIONAL, LLC - 603557780

More information

Registered Voters Cards Cast % Num. Report Precinct Num. Reporting %

Registered Voters Cards Cast % Num. Report Precinct Num. Reporting % Page:1 of 8 PSC EATON - R CHUCK EATON (I) 32710 2255 7758 45 42768 60.10% MATT REID 22241 1311 4819 25 28396 39.90% PSC EATON - D STEPHEN OPPENHEIMER 19214 812 2284 61 22371 100.00% PSC WISE - R PAM DAVIDSON

More information

NORTHEAST REGION. Leasing Contacts. NY Metro Region. New England Region. TOM PIRA Senior Director - Real Estate (516)

NORTHEAST REGION. Leasing Contacts. NY Metro Region. New England Region. TOM PIRA Senior Director - Real Estate (516) NORTHEAST JOSH WEINKRANZ (516) 869-7146 jweinkranz@kimcorealty.com ME TOM PIRA Senior Director - Real Estate (516) 869-2516 tpira@kimcorealty.com NORTHEAST DAVE SALVAGE Vice & Asset Management (617) 933-2821

More information

Application for Rezoning Site Address: 2121 Floyd Bradford Road; Trussville, AL 35173

Application for Rezoning Site Address: 2121 Floyd Bradford Road; Trussville, AL 35173 NOTICE OF PUBLIC HEARING City of Leeds, Alabama Planning and Zoning Commission Application for Rezoning Site Address: 2121 Floyd Bradford Road; Trussville, AL 35173 APPLICATION An application has been

More information

2. 57:39 ATHENA TRACK CLUB ( 19:13) ================================================== 3 20:06 Alice Kassens 43 Fincastle VA

2. 57:39 ATHENA TRACK CLUB ( 19:13) ================================================== 3 20:06 Alice Kassens 43 Fincastle VA USATF NATIONAL MASTERS WOMEN'S 40+ TEAM RESULTS 1. 55:41 ATLANTA TRACK CLUB ( 18:34) 1 17:29 Laurie Knowles 40 Charlotte NC 2 18:15 Sonja Friend-Uhl 47 Boca Raton FL 3 19:57 Casey Keeter 42 Marietta GA

More information

HUGH MORRISON TRACK RESULTS 2018

HUGH MORRISON TRACK RESULTS 2018 HUGH MORRISON TRACK RESULTS 2018 EVENT 50 Meter Dash W 55 59 Shara Helmstadter AZ 8.60 Gold W 60 64 Connie Dayton NM 10.38 Gold Lydia Woods AZ 11.10 Silver W 65 69 Valerie Pellum Titus CA 10.39 Gold Carol

More information

Northeast Region. JOSH WEINKRANZ President, Northeast Region (516)

Northeast Region. JOSH WEINKRANZ President, Northeast Region (516) LEASING CONTACTS Western Region ARMAND VASQUEZ, Western Region (916) 580-2534 avasquez@kimcorealty.com CARMEN DECKER Vice, Pacific Northwest Region (425) 373-3511 cdecker@kimcorealty.com JOHN WELTER Vice,

More information

City of Ocala PERMITS ISSUED. For the Period 5/6/2018 thru 5/12/2018

City of Ocala PERMITS ISSUED. For the Period 5/6/2018 thru 5/12/2018 1 BLD17-2090 3018 NE 46TH AVE 304,269.00 1,734.51 1,734.51 12/19/2017 24244-007-05 OAKHILL PLANTATION D R HORTON / LOT# 5 / NEW SFR OWNER D R HORTON INC 12602 TELECOM DRIVE TAMPA FL 33637 (813) 740-9720

More information