Vermont Nineteenth Century Offices

Size: px
Start display at page:

Download "Vermont Nineteenth Century Offices"

Transcription

1 Vermont Nineteenth Century Offices Adamant Washington 10 June 1905 c. 1988, per Forte fr Sodom Adams Grand Isle 14 June October 1902 Addison Addison *1 April November 1902 Albany (1) Orleans 9 February March 1865 Albany (2) Orleans 11 May 1865 fr West Albany Albany Centre Orleans 29 March April 1907 reest fr Albany (1) Alburg (2) Grand Isle 28 November May 2006 fr and to Alburgh (2) Alburg Springs Grand Isle 28 November December 1909 fr Alburgh Springs Alburgh (1) Grand Isle 19 May January February January 1869 to Alburgh Centre Alburgh (2) Grand Isle 11 January November 1892 fr West Alburgh, to Alburg (2) 31 May 2006 fr Alburg (2) Alburgh Center Grand Isle c June 1906 fr Alburgh Centre Alburgh Centre Grand Isle 11 January 1869 c fr Alburgh (1), to Alburgh Center Alburgh Springs Grand Isle 27 May November 1892 to Alburg Springs Amsden Windsor 19 July August 1914 fr Upper Falls Andover Windsor 29 November April 1937 Arlington Bennington 5 February 1805 Ascutney Windsor 1 October 1924 fr Ascutneyville Ascutneyville Windsor 11 December October 1924 fr Corners, to Ascutney (Ashland Addison 25 July October 1896 never in operation) Athens Windham 17 September May June January 1907 Averill Essex 21 August August 1967 Avery s Gore Franklin 13 July November 1851 Bakersfield Franklin by 1811

2 Barnard Windsor 1 February 1810 Barnet Caledonia 18 December 1807 Barnumville Bennington 10 July August 1894 Barre Orange *1 January December 1810 to Washington county (Jefferson to 1814) Washington 1 December 1810 fr Orange county Barton Orleans 13 September 1805 Barton Landing Orleans 8 July January 1909 to Orleans Bartonsville Windham 9 February 1842 c. 1976, per Forte Basin Harbor Addison 5 April January June March 1912 a summer office Bason Harbour Addison 14 September 1797 c Beaver Franklin 16 May September 1901 Beebe Plain Orleans 2 September 1867 Beecher Falls Essex 14 January 1889 Beldens Addison 25 January April 1919 Bellows Falls Windham c fr Bellows Falls Bellows Falls Windham 8 September 1800 c to Bellows Falls Belmont Rutland 2 September 1911 fr Mechanicsville Belvidere Lamoille 13 July February November November January February 1908 Belvidere Center Lamoille 29 October February 2004 fr Belvidere Centre Belvidere Centre Lamoille 21 July October 1894 to Belvidere Center Belvidere Corners Lamoille 30 July April June April 1932 Bennington (1) Bennington 26 November July 1849 to West Bennington Bennington (2) Bennington 12 July 1849 fr. East Bennington Bennington Centre Bennington 27 July November 1889 Benson Rutland 12 October January 1965

3 Benson Landing Rutland 1 October April 1934 Berkshire Franklin *1 January July 1954 Berlin Washington 26 March June 1908 Bethel Windsor 25 March 1818 Billymede Caledonia 30 May June 1819 aka and to Sutton Binghamville Franklin 16 April July 1904 Black Falls Franklin 2 March January 1894 Black River Windsor 17 May July 1867 Bloomfield Essex 25 April January 1834 fr Minehead 22 May April March March 1916 Bolton Chittenden 1 May July August April May February February June 1947 Boltonville Orange 15 January April April October 1957 Bomoseen Rutland 13 August 1890 Bondville Bennington 23 May 1850 Bordoville Franklin 11 April July 1888 Bradford Orange 1 October 1804 Bradford Center Orange 19 May January 1903 fr Bradford Centre Bradford Centre Orange 5 February May 1893 to Bradford Center Braintree (1) Orange 13 January December 1831 Braintree (2) Orange 16 April March 1839 fr East Braintree (1) Braintree (3) Orange 1 April May 1897 fr Snowsville, to East Braintree (2) Braintree (4) Orange 6 July April 1967 fr West Braintree Branch Orleans 15 February March June August June October 1918 Brandon Rutland 28 February 1799 Brattleboro Windham during April 1793

4 20 June 1793 by 1821 to Brattleborough 13 September 1888 fr Brattleborough Brattleborough Windham by September 1888 fr and to Brattleboro Bread Loaf Addison 19 June June 1955 Bridgewater Windsor 7 January 1828 Bridgewater Corners Windsor 26 May 1879 Bridport Addison *1 July 1805 Briggs Windsor 13 December July January March 1925 Brighton Essex 16 August August 1853 to Island Pond Bristol Addison 10 August 1802 Brookfield Orange 8 December 1818 Brookline Windham 9 August September February December 1907 Brookside Chittenden 1 February August 1910 Brooksville Addison 21 February July 1895 Brownington Orleans 26 July March 1905 Brownington Center Orleans 17 October August 1905 fr Brownington Centre Brownington Centre Orleans 24 July October May October 1893 to Brownington Center Brownsville Windsor 27 October 1832 fr West Windsor Brunswick Essex 7 October December February August 1893 Brunswick Springs Essex 23 March July 1894 Buck Hollow Franklin 23 May February March September 1901 Burke Caledonia 27 August June 1935 Slawson has 10/1/1811 date Burlington Chittenden 19 October 1791 Cabot Caledonia *1 October 1804 by 1811 disc. during 1808, per Slawson 11 January June 1858 to Washington county Washington 7 June 1858 fr Caledonia county Cady s Falls Lamoille 20 October April 1906

5 Calais Washington 3 September 1816 during March 1828 Cambridge Franklin *1 January October 1835 to Lamoille county Lamoille 26 October 1835 fr Franklin county Cambridge Junction Lamoille 11 July July 1958 Cambridgeport Windham 16 April 1834 Canaan Essex 26 January 1811 Carmen Franklin 3 October December 1894 reest. as Oakland, per Slawson Castleton Rutland *1 October 1805 Cavendish Windsor 8 September 1800 Center Rutland Rutland 18 July 1892 fr Centre Rutland Centerville Lamoille 19 March September 1903 Central Essex 17 December 1892 Centre Rutland Rutland 1 May July 1892 to Center Rutland Champlain Chittenden 22 June September 1901 Charlotte (1) Chittenden 31 January October 1875 to East Charlotte (1) 3 November December 1875 fr and to East Charlotte (1) Charlotte (2) Chittenden 25 November 1879 fr West Charlotte Chelsea Orange *1 January 1807 Chester Windsor 8 September 1800 Chester Depot Windsor 15 January 1874 c. 1988, per Forte Chimney Point Addison 28 December January 1934 Chipman s Point Rutland 21 December February 1849 to Addison county Addison 17 February October 1895 fr. Rutland county Chippenhook Rutland 3 January September 1903 Chippenhook Springs Rutland 15 July August 1871 Chittenden Rutland 12 August December December August December 1858 Clarendon Rutland 9 March February 1934

6 Clarendon Springs Rutland 12 July November 1901 Colchester Chittenden 28 April October December December January 1836 Coldriver Rutland 15 February July 1904 reest. fr Cold River Cold River Rutland 25 October January 1895 reest. as Coldriver Concord (1) Essex by August August May June 1903 Concord (2) Essex 10 June 1904 fr West Concord Copperas Hill Orange 7 February April March December 1888 Copperfield Orange 20 February April 1906 Corinth Orange 20 March 1806 Corners Windsor 17 June December 1851 to Ascutneyville Cornton Windham 5 July April 1882 fr and to East Putney Cornwall Addison 9 January January 1906 Coventry Orleans 12 March 1822 Craftsbury (1) Orleans by August February 1847 to South Craftsbury 30 August October 1853 fr and to South Craftsbury 20 February 1854 fr South Craftsbury Craftsbury (2) Orleans 18 February August 1853 to North Craftsbury 8 October February 1854 fr and to North Craftsbury Craftsbury Common Orleans 11 March 1931 fr North Craftsbury (April 1, per Slawson) Cream Hill Addison 14 September June 1904 Cuttingsville Rutland 29 September 1838 fr Finneysville Damon s Crossing Essex 8 April March 1896 Dana Addison 26 July February 1895 Danby Rutland 25 September 1801 Danby Four Corners Rutland 24 August March 1915 Danville Caledonia 26 September 1799 Davis Bridge Windham 27 January November 1913

7 Derby Orleans *1 April 1806 Derby Centre Orleans 24 July August 1850 Derby Line Orleans 25 February 1829 Dorset Bennington 31 March 1806 during February 1824 Dover Windham 23 May January 1905 Dummer Windham 13 June April 1910 to Vernon (2) Dummerston Windham 30 June November December September 1920 Dummerston West River Windham 30 May January 1825 East Albany Orleans 8 June April 1907 East Alburg Grand Isle c November 1918 fr East Alburgh East Alburgh Grand Isle 23 August 1862 c to East Alburg East Arlington Bennington 2 April 1867 East Barnard Windsor 12 March October 1903 East Barnet Caledonia 30 March August 1966 fr McLeran s East Barre Washington 25 May February December 1884 East Bennington Bennington 13 January May January July 1849 to Bennington (2) East Berkshire Franklin 10 September February 2004 East Bethel Windsor 21 March April 1963 East Braintree (1) Orange 26 December April 1834 to Braintree (2) East Braintree (2) Orange 17 May July 1920 fr Braintree (3) East Brighton Essex 23 January December March November 1905 East Brookfield Orange 24 January January June May 1954 East Burke Caledonia 30 July 1847 East Cabot Caledonia 25 May 1863 shortly thereafter to Washington county Washington perhaps May 1905 fr Caledonia county

8 East Calais Washington 12 April 1830 East Cambridge Lamoille 15 September February January October October September 1913 East Charleston Orleans 2 February 1833 East Charlotte (1) Chittenden 27 October November 1875 fr and to Charlotte (1) 14 December September 1901 fr Charlotte (1) East Charlotte (2) Chittenden 3 November November 1875 fr and to West Charlotte East Clarendon Rutland 8 November January 1935 East Concord Essex 6 January February 1965 East Corinth Orange 2 May 1833 East Coventry Orleans 3 October February 1905 East Craftsbury Orleans 8 November September 1967 East Dorset Bennington 2 February 1826 East Dover Windham 30 December 1861 East Dummerston Windham 21 June November 1933 East Elmore Lamoille 5 January December 1904 East Enosburg Franklin c December 1913 fr East Enosburgh East Enosburgh Franklin 23 August 1887 c to East Enosburg East Fairfield Franklin 5 October 1836 East Fletcher Franklin 18 April May 1928 East Franklin Franklin 10 April October 1957 East Georgia Franklin 21 July April 1957 East Granville Addison 6 January March 1962 fr Sandusky East Greensborough Orleans 9 December August 1873 to Greensboro Station 29 October January 1888 fr Greensboro Station East Hardwick Caledonia 27 March July 1864 fr and to Haardwick (1) 23 January 1867 fr Hardwick (1) East Haven Essex 6 December 1850 East Highgate Franklin 29 October September 1963

9 East Hubbardton Rutland 16 May December 1907 East Jamaica Windham 17 February January August April 1960 East Johnson Lamoille 6 May January 1902 East Middlebury Addison 4 January 1834 East Monkton Addison 22 June September 1901 East Montpelier Washington 8 August January 1840 fr East Village, to North Montpelier (1) 24 April 1841 fr North Montpelier (1) East Newark Caledonia 28 May August 1889 East Orange Orange 13 November February 1908 East Peacham Caledonia 2 December February 1908 fr South Peacham (1) 18 March December 1933 East Pittsford Rutland 27 August July 1901 East Poultney Rutland 4 August 1824 East Putney Windham 28 February July 1864 to Cornton 24 April June 1930 fr Cornton East Randolph Orange 4 May 1820 East Richford Franklin 6 July March 1954 East Roxbury Washington 4 April January 1907 East Rupert Bennington 28 December June 1904 East Ryegate Caledonia 9 July 1891 East Saint Johnsbury Caledonia 1 July 1952 fr. Saint Johnsbury East East Sheldon Franklin 29 January September May September 1901 East Shoreham Addison 4 December March 1936 East Swanton Franklin 15 January May April August 1909 to Greens Corners East Thetford Orange 19 July 1850 East Village Washington 11 April August 1826 to East Montpelier East Wallingford Rutland 20 June 1851

10 East Warren Washington 27 May December 1907 East Williamstown Orange 3 May June 1842 to Williamstown (2) East Wilmington Windham 4 February March 1894 Eden Orleans 6 January October 1835 to Lamoille county Lamoille 26 October 1835 fr Orleans county Eden Mills Lamoille 19 February December 1963 Elmore Washington 5 January October 1835 to Lamoille county Lamoille 26 October September 1944 fr Washington county, to Lake Elmore Ely (1) Orange 10 January October 1887 Ely (2) Orange 1 February July 1995 fr South Fairlee Enosburg (1) Franklin 10 August 1802 by 1827 to Enosburgh (aka Caledonia) Enosburg (2) Franklin c. December March 1906 fr. Enosburgh (2) Enosburg Falls Franklin 23 November 1893 fr Enosburgh Falls Enosburgh (1) Franklin by May 1838 fr Enosburg Enosburgh (2) Franklin 11 September 1838 c. December 1894 fr Enosburgh Centre, to Enosburg (2) Enosburgh Centre Franklin 9 March September 1838 to Enosburgh (2) Enosburgh Falls Franklin 28 January November 1893 to Enosburg Falls Essex Chittenden 7 November February 1994 Essex Junction Chittenden 14 February 1865 fr Painesville Eureka Rutland 4 November November 1887 Evansville Orleans 27 December August 1906 Evarts Windsor 22 December November 1911 fr and to North Hartland Factory Point Bennington 25 January November 1886 to Manchester Centre Fairfax Franklin 20 December 1802 Fairfield Franklin *1 April 1803 Fair Haven Rutland 14 September 1797 Fairlee Orange 24 June 1807

11 Fayetteville Windham 25 November January 1882 fr and to Newfane Fay s Corner Chittenden 3 June August 1892 Felchville Windsor 30 August May 1922 to Reading (3) Fernville Addison 27 June October 1895 Ferrisburg Addison 28 November September 2006 fr and to Ferrisburgh Ferrisburgh Addison 8 January November 1892 to Ferrisburg 8 September 2006 fr Ferrisburg Finneysville Rutland 13 January September 1838 to Cuttingsville Fisk Grand Isle 28 December March 1928 Fletcher Franklin 29 December June 1911 Florence Rutland 11 December August 1903 Forest Dale Rutland 10 July 1849 Franklin Franklin *1 July 1802 aka Huntsburg (n/c 3/28/23, per Slawson) Gallup Mills Essex 28 November July 1925 fr Gallups Mills Gallups Mills Essex 22 April November 1892 to Gallup Mills Garfield Lamoille 11 November September 1903 Gaskill Caledonia 9 March December 1901 Gassetts Windsor 17 April 1891 fr Spafford Gassett s Station Windsor 22 July November 1887 to Spafford Gaysville Windsor 14 May 1827 Georgia Franklin 13 March November 1900 Georgia Plain Franklin 17 February September 1903 Glastenbury Bennington 12 June November 1877 Glen Rutland 19 May July 1901 Glendale Franklin 21 November August 1900 fr Hectorville (Glenwood Rutland 6 April June 1899 rescinded) Glover Orleans 1 October 1800 c August July 1964

12 Gloverton Orleans 21 July April 1902 Goshen Addison 1 August June June April September March 1896 Gouldsville Washington 15 June May 1905 to Northfield Falls Grafton Windham 4 December 1818 Granby Essex 7 October December July February 2004 Grand Isle Grand Isle 10 March 1811 aka Middle Hero Graniteville Washington 16 April 1890 Granville Addison 9 January 1835 fr Kingston Greenbush Windsor 24 December April 1847 to Upper Falls Greenriver (1) Windham c August 1913 fr Green River (1) Green River (1) Windham 30 March 1836 c to Greenriver (1) Greensboro Orleans *1 October 1804 by 1822 to Greensborough 13 May 1887 fr Greensborough Greensboro Bend Orleans 28 November 1892 fr Greensborough Bend Greensboro Four Corners Orleans 4 November January 1903 to Greensboro Mills Greensboro Mills Orleans 19 January June 1904 fr Greensboro Four Corners Greensboro Station Orleans 5 August October 1873 fr and to East Greensborough Greensborough Orleans by May 1887 fr and to Greensboro Greensborough Bend Orleans 29 October November 1892 to Greensboro Bend Greens Corners Franklin 24 August July 1912 fr East Swanton Griffith Rutland 27 April September 1906 fr Mount Tabor Groton Caledonia 21 December 1832 Groton Pond Caledonia 23 January May July November 1916 Grove Windham 20 February October 1919 Guildhall Essex 24 January 1805 Guilford (1) Windham 1 January February 1827 to Guilford Village 12 June September 1900 fr Guilford Village

13 Guilford (2) Windham 1 February June 1828 to Guilford Centre Guilford Center Windham 19 May October 1900 fr Guilford Centre Guilford Centre Windham 12 June May 1893 fr Guilford (2), to Guilford Center Guilford Village Windham 1 February June 1828 fr and to Guilford (1) Hale Windham 24 March August 1903 Halifax Windham 2 December April 1954 Hammonds Mill Windham 26 December August 1846 to West Wardsborough Hancock Addison *1 July 1811 Hanksville Chittenden 13 July September 1909 Hardwick (1) Caledonia 10 October August 1846 to Stephen s 6 November March 1849 fr Stephen s, to East Hardwick 28 July January 1867 fr and to East Hardwick Hardwick (2) Caledonia 23 April July 1864 fr North Hardwick Hardwick (3) Caledonia 23 January 1867 fr South Hardwick Hartford Windsor 21 July 1806 Hartland Windsor *1 October 1802 Hartland Four Corners Windsor 5 July 1854 Harvey Caledonia 2 January January 1902 fr Harvey s Hollow 18 March October June July 1911 Harvey s Hollow Caledonia 19 January January 1895 fr South Danville (1), to Harvey Hawkinsville Windsor 10 March December 1832 to Reading (2) Healdville Rutland 15 September 1853 c. 1978, per Forte Heartwellville Bennington 7 January May 1913 fr West Readsborough Heath Orange 10 June April 1905 Hectorville Franklin 27 July November 1899 to Glendale Herrick Franklin 1 September January 1902 Highgate Franklin (8 September 1800 never in operation) 27 April December 1936 to Highgate Falls Highgate Center Franklin 8 March 1894 fr Highgate Centre

14 Highgate Centre Franklin 5 August March 1894 to Highgate Center Highgate Falls Franklin 1 December March 1960 fr Highgate Highgate Springs (1) Franklin 15 August August March August 1858 Highgate Springs (2) Franklin 21 February February 1901 fr Saxe s Mills 8 June January May 1940 Hillwest Franklin 3 October May July November 1903 Hinesburg Chittenden *1 July 1803 by 1828 to Hinesburgh 26 September 1894 fr Hinesburgh Hinesburgh Chittenden by September 1894 fr and to Hinesburg Holden Rutland 25 May December 1927 Holland Orleans 29 August December 1905 Hortonville Rutland 29 December September October January 1913 Houghtonville Windham 28 January June January July 1905 Hubbardton Rutland 5 January April 1974 Huntingdon Chittenden 6 January 1827 by 1842 (perhaps error) to Huntington Huntington Chittenden by 1842 fr Huntingdon Huntington Center Chittenden 1 April August 1960 fr Huntington Centre Huntington Centre Chittenden 10 August April 1893 to Huntington Center Huntsburg Franklin see Franklin Huntville Franklin 5 July September 1901 Hyde Park Orleans 30 March October 1835 to Lamoille county Lamoille 26 October 1835 fr Orleans county Hydeville Rutland 5 February 1846 Ira Rutland *1 April March April March 1900 Irasburg Orleans 6 June 1891 fr Irasburgh Irasburgh Orleans 17 February June 1891 to Irasburg

15 Island Pond Essex 30 August 1853 fr Brighton Isle La Motte Grand Isle 22 July 1853 fr Vineyard Jacksonville Windham 4 November 1834 fr Point Pleasant Jamaica Windham 25 January 1819 Jay Orleans 24 March July 1905 Jeffersonville Franklin 13 January October 1835 to Lamoille county Lamoille 26 October 1835 fr Franklin county Jericho (1) Chittenden 28 August April 1833 Jericho (2) Chittenden 14 May 1833 fr Jericho Four Corners Jericho Center Chittenden 2 March September 1901 Jericho Centre Chittenden 26 February March 1894 to Jericho Center Jericho Four Corners Chittenden 11 June May 1833 to Jericho (2) Johnson Franklin 17 December October 1835 to Lamoille county Lamoille 26 October 1835 fr Franklin county Jonesville Chittenden 30 December 1850 Keeler s Bay Grand Isle 28 June September 1901 Kellyvale Orleans 3 March May 1831 to Lowell Killington Rutland 1 September December 1926 fr Sherburne, to Sherburne Center 1 December 1961 fr Sherburne Center Kingston Addison 8 August January 1835 to Granville La Grange Windham 2 February September 1837 La Grange Grand Isle 30 January May 1903 Lake Elmore Lamoille 1 September 1944 fr Elmore Lakeside Franklin 9 July April 1901 Lake View House Franklin 16 June December 1918 Lamoilville Caledonia 13 December March 1842 to South Hardwick Land Grove (1) Bennington 24 May August 1865 Landgrove (2) Bennington 13 December February 1907 fr North Landgrove Lanesboro Washington 24 July December 1931

16 Larrabee s Point Addison 3 February December June April July March May April 1918 Leicester Addison 18 August July 1903 Leicester Junction Addison 5 February May 1988 Lemington Essex 25 February January 1894 Lewiston Windsor 26 April April 1954 Lincoln Addison 23 July April 1968 Londonderry Windham 25 March 1823 Long Pond Orleans 29 January July 1886 Lowell Orleans 6 May 1831 fr Kellyvale Lower Cabot Washington 27 May December 1934 Lower Waterford Caledonia 9 February 1830 Ludlow Windsor *1 October 1809 Lunenburg Essex *1 April 1808 by 1827 to Lunenburgh 23 December 1890 fr. Lunenburgh Lunenburgh Essex by December 1890 fr and to Lunenburg Lyme Bridge Orange 4 January July 1849 to North Thetford Lyndon Caledonia 27 May 1811 Lyndon Center Caledonia 4 April 1893 fr Lyndon Centre Lyndon Centre Caledonia 5 March April 1893 to Lyndon Center Lyndonville Caledonia 13 April 1868 Maidstone Essex 18 August October July October 1908 Mallett Bay Chittenden 9 January September 1901 Manchester Bennington 12 June 1792 Manchester Center Bennington 31 March 1893 fr. Manchester Centre Manchester Centre Bennington 15 November March 1893 fr. Factory Point, to Manchester Center

17 Manchester Depot Bennington 6 July June 1970 Maples Orleans (18 January October 1897 rescinded) 16 March September 1903 Marlboro Windham 18 December 1812 c. May 1826 to Marlborough c August 1944 fr Marlborough 15 September 1947 Marlborough Windham c. May 1826 c fr and to Marlboro Marshfield Washington 8 November 1810 McIndoe Falls Caledonia 4 April 1893 fr McIndoe s Falls McIndoe s Falls Caledonia 23 November April 1893 to McIndoe Falls McLeran s Caledonia 14 December March 1882 fr Norrisville, to East Barnet Mechanicsville Rutland 24 March September 1911 to Belmont Mendon Rutland 13 February April 1902 Middle Brook Orange 9 March January 1855 Middlebury Addison 28 February 1793 Middle Hero Grand Isle see Grand Isle Middlesex Washington 12 January May 1966 Middletown Rutland 21 March April 1874 fr Tinmouth (1), to Middletown Springs Middletown Springs Rutland 29 April 1875 fr Middletown Miles Pond Essex 31 December March 1939 Milton Chittenden *1 January 1806 Miltonboro Chittenden 19 July April 1903 fr Miltonborough Miltonborough Chittenden 10 August July 1897 to Miltonboro Milton Centre Chittenden 21 May February 1896 Minehead Essex 10 March 1811 c November April 1832 to Bloomfield Monkton Addison 7 September 1802 Monkton Ridge Addison 24 February July 1904 Montgomery Franklin 19 May 1812

18 Montgomery Center Franklin 22 September 1893 fr Montgomery Centre Montgomery Centre Franklin 1 August September 1893 to Montgomery Center Montpelier Caledonia 11 January December 1810 to Washington county (Jefferson to 1814) Washington 1 December 1810 fr Caledonia Moretown Washington 14 January 1820 Morgan Orleans 29 August 1843 Morgan Center Orleans 1 August May 1983 (susp.) Morgan Centre Orleans 29 September August 1893 to Morgan Center Morristown (1) Orleans 20 March October 1835 to Lamoille county Lamoille 26 October January 1846 fr Orleans county 7 October August 1853 to Morristown Corners 16 February March 1914 fr Morristown Corners Morristown (2) Lamoille 4 May October 1850 fr and to Morrisville Morristown Corners Lamoille 30 August February 1854 fr and to Morristown (1) Morrisville Orleans 4 February October 1835 to Lamoille county Lamoille 26 October May 1848 fr Orleans cty, to Morristown (2) 16 February 1854 fr Morristown (2) Morses Line Franklin 21 January February 1934 Moscow Lamoille 29 December October 2002 Mount Holly Rutland *1 October 1808 Mount Tabor Rutland 25 January July March April 1891 to Griffith Nashville Chittenden 25 October September 1901 Newark Caledonia 16 September March 1908 Newbury Orange during 1784 c *1 January 1795 Newbury Center Orange c October 1906 fr Newbury Centre Newbury Centre Orange 5 April 1871 c to Newbury Center Newfane Windham *1 October November 1825 to Fayetteville 20 January 1882 fr Fayetteville New Haven Addison 7 September 1802 New Haven Mills Addison 5 June July 1869

19 Newport Orleans 19 December October April 1919 Newport Center Orleans 6 October February 1905 fr Newport Centre Newport Centre Orleans 10 July October 1893 to Newport Center Norrisville Caledonia 22 January December 1877 to McLeran s North Bennington Bennington 18 November 1828 North Calais Washington 14 October February 1954 North Cambridge Lamoille 22 November November 1902 North Chester Windsor 16 June July 1903 North Clarendon Rutland 13 January 1851 North Concord Essex 4 December 1877 North Craftsbury Orleans 30 August October 1853 fr and to Craftsbury (2) 21 February April 1931 fr Craftsbury (2), to Craftsbury Common North Danville Caledonia 23 April July 1906 North Derby Orleans 17 June May 1940 North Dorset Bennington 6 August October 1907 North Duxbury Washington 25 August September 1914 North Enosburg Franklin 30 October September 1901 fr North Enosburgh North Enosburgh Franklin 30 August October 1889 to North Enosburg North Fairfax Franklin 25 February September 1901 North Fayston Washington 8 July April 1905 North Ferrisburg Addison 5 May 1893 fr. North Ferrisburgh North Ferrisburgh Addison 8 March May 1893 to North Ferrisburg Northfield Washington 9 January 1828 Northfield Falls Washington 16 May 1905 fr Gouldsville North Greensborough Orleans 24 July March 1888 North Hardwick Caledonia 28 December April 1849 to Hardwick (2) North Hartland Windsor 6 June December 1909 to Evarts

20 North Hero Grand Isle 19 May November 1911 fr Evarts North Hyde Park Lamoille 29 May January October 1849 North Landgrove Bennington 4 May December 1870 to Landgrove (2) North Montpelier (1) Washington 1 January April 1841 fr and to East Montpelier North Montpelier (2) Washington 2 August July 1964 North Orwell Addison 30 September October 1927 North Pawlet Rutland 27 June March April August 1888 North Peacham Caledonia 15 July August 1896 North Pomfret Windsor 9 January 1866 fr Snow s Store North Pownal Bennington 21 July 1849 North Randolph Orange 9 March October August June 1905 North Rupert Bennington 12 July October 1904 North Sheldon Franklin 5 July April 1965 North Sherburne Rutland 10 July January October November February March 1909 North Shrewsbury Rutland 1 March January 1907 North Springfield Windsor 29 April 1832 North Thetford Orange 27 July July 1850 fr Lyme Bridge 18 September 1850 North Troy Orleans 27 May 1829 North Tunbridge Orange 15 January January 1912 North Underhill Chittenden 7 April January 1908 North Walden Caledonia 13 February June 1904 North Wardsborough Windham 26 December November 1853 to Wardsborough (2) North Williston Chittenden 11 May November 1942 North Windham Windham 28 August March 1914

21 North Winhall Bennington 12 December February 1889 North Wolcott Lamoille 10 January September 1924 Norton Essex 1 March 1932 fr Norton Mills Norton Mills Essex by March 1932 fr Nortons Mills, to Norton Norton s Mills Essex 12 December 1865 by 1870 to Norton Mills Norwich Windsor 8 February 1805 Nullhegan Essex 8 January January 1871 Oakland Franklin 22 July July 1902 Olcott Windsor 14 January April November November 1897 to Wilder Olmsted Falls Franklin 26 June March 1884 to Sheldon Springs Orange Orange 1 January July 1921 Orleans Orleans 11 January 1909 fr Barton Landing Orwell Rutland 27 November October 1846 to Addison county Addison 29 October 1846 fr. Rutland county Otter Creek Addison 13 March December 1852 Painesville Chittenden 10 December February 1865 to Essex Junction Panton Addison 22 January June 1902 Passumpsic Caledonia 6 July 1825 Pawlet Rutland 6 April 1808 Peabody Station Caledonia 16 March August 1877 Peacham Caledonia 26 September 1799 Pearl Grand Isle 20 February December June May 1905 Perkinsville Windsor 31 July 1828 Peru Bennington 13 November 1815 Pittsfield Rutland 27 June 1820 Pittsford Rutland *1 April 1808 Pittsford Mills Rutland 5 July April 1934

22 Pittsford Quarry Rutland 21 September November 1880 Plainfield Washington *1 July September November 1831 Plainfield Springs Washington 24 June February 1880 Pleasant Valley Chittenden 10 April May 1893 to Lamoille county Lamoille 23 May July 1903 fr Chittenden county Plymouth Windsor 5 April 1809 Plymouth Union Windsor 4 January 1875 c Point Pleasant Windham 10 April November 1834 to Jacksonville Pomfret Windsor 5 October March 1954 Pompanoosuc Windsor 2 July May 1944 Post Mills Orange 27 October 1898 fr Post Mills Village Post Mills Village Orange 24 November 1818 during March October 1898 to Post Mills Poultney Rutland 29 September September 1824 to West Poultney 28 September 1857 fr West Poultney Powells Falls Franklin 9 April August 1832 Pownal Bennington 14 August 1813 also Pownall Pownal Centre Bennington 22 November September July September 1903 Proctor Rutland 21 January 1885 fr Sutherland Falls Proctorsville Windsor 9 February 1821 Prosper Windsor 2 July March 1903 Putnamville Washington 18 September April 1935 Putney Windham 20 March 1797 Putney Falls Windham 24 April July 1903 fr Slab Hollow Queechee Windsor 16 March 1868 fr Queechy Queechee Village Windsor 8 May July 1855 to Queechy Queechy Windsor 26 July March 1868 fr Queechee Village, to Queechee Queen City Park Chittenden 10 July January 1932

23 Randolph (1) Orange 11 June February 1895 to Randolph Center Randolph (2) Orange 1 March 1895 fr West Randolph Randolph Center Orange 8 February 1895 fr Randolph (1) Rawsonville Windham 14 September June 1913 Raymondsville Bennington 24 March April 1848 Reading (1) Windsor 23 January December 1832 Reading (2) Windsor 7 December October 1903 fr Hawkinsville Reading (3) Windsor 17 May 1922 fr Felchville Readsboro Bennington 10 May 1887 fr. Readsborough (2) Readsboro Falls Bennington c fr Readsborough Falls Readsborough (1) Bennington by November 1803 by 1811 During March July 1833 Readsborough (2) Bennington 30 December May 1887 fr Readsborough City, to Readsboro Readsborough City Bennington 19 December December 1847 to Readsborough (2) Readsborough Falls Bennington 11 July 1873 c to Readsboro Falls Richford Franklin 13 March 1812 Richmond Chittenden *1 October 1808 Richville Addison 10 July September 1911 to Shoreham Center Ricker s Mills Caledonia 3 July January 1940 Ripton Addison 27 January 1830 c. 198-, per Forte Riverside Chittenden 19 July August July June 1934 Riverton Washington 22 August 1918 c. 1988, per Forte fr West Berlin Robertsville Bennington 20 October 1824 during 1825 Rochester Windsor 6 November 1816 Rockingham Windham 8 September August 1908 Roxbury Orange 17 January 1828 c to Washington county Washington c fr Orange county

24 Royalton Windsor 28 August 1797 Rupert Bennington 9 November 1816 Rutland Rutland 12 June 1792 (Rutland Valley Rutland 5 June May 1893 never in operation) Ryegate Caledonia 10 October December July July 1963 Sadawga Windham 31 December February 1882 to Whittingham (2) Saint Albans Franklin 8 September 1800 Saint Albans Bay Franklin 31 May 1848 Saint Albans Hill Franklin 4 May January 1902 Saint George Chittenden 1 February May September February May September 1901 Saint Johnsbury Caledonia *1 January January 1827 to Saint Johnsbury Plains 1 September 1836 fr Saint Johnsbury Plains Saint Johnsbury Center Caledonia c fr Saint Johnsbury Centre Saint Johnsbury Centre Caledonia 8 July 1840 c fr. Saint Johnsbury North, to Saint Johnsbury Center Saint Johnsbury East Caledonia 5 March July 1952 to East Saint Johnsbury Saint Johnsbury North Caledonia 28 March July 1840 to Saint Johnsbury Centre Saint Johnsbury Plains Caledonia 13 January September 1836 fr and to Saint Johnsbury Salem Orleans by 1811 pre April December 1843 Salisbury (1) Addison 31 October February 1907 Salisbury (2) Addison 31 August 1909 fr West Salisbury Sandgate Bennington 24 November February August July 1905 Sandusky Addison 10 March January 1868 to East Granville Saxe s Mills Franklin 21 December February 1865 to Highgate Springs (2) Saxton s River Windham 2 December 1818 Searsburg Bennington c January 1933 fr Searsburgh

25 Searsburgh Bennington 18 March 1833 c to Searsburg Shaftsbury (1) Bennington by November May 1904 Shaftsbury (2) Bennington 14 June December 1943 fr Shaftsbury Depot Shaftsbury (3) Bennington 1 June 1961 fr South Shaftsbury Shaftsbury Depot Bennington 19 July June 1904 to Shaftsbury (2) Sharon Windsor 15 April 1811 Sheffield Caledonia by 1811 by August 1824 Shelburne Chittenden 13 January 1814 also Shelburn Sheldon Franklin *1 July 1803 Sheldon Junction Franklin 16 December May 1968 Sheldon Springs Franklin 17 March 1884 fr Olmsted Falls Sherburne Rutland 29 January September 1926 to Killington Sherburne Center Rutland 1 December December 1961 fr and to Killington Sherman Windham 1 September September 1902 Shoreham Addison *1 July 1806 Shoreham Center Addison 11 September March 1936 fr Richville Shrewsbury Rutland 6 March September 1909 Simonsville Windsor 15 April November 1950 Slab Hollow Windham 9 July April 1893 to Putney Falls Snow s Store Windsor 9 December January 1866 to North Pomfret Snowsville Orange 26 January April 1839 fr West Brookfield (1), to Braintree (3) Sodom Washington 17 July June 1905 to Adamant Somerset Windham 24 January December 1916 South Albany Orleans 7 January January 1908 South Barre Washington 18 September 1830 South Barton Orleans 28 August June 1909 to Willoughby (2) South Bradford Orange 3 February September 1858

26 South Burke Caledonia 10 March February 1842 South Cabot Washington 17 August November December May 1905 South Canaan Essex 27 May June 1857 South Corinth Orange 27 December October 1908 South Craftsbury Orleans 18 February August 1853 fr Craftsbury (1) 8 October February 1854 fr and to Craftsbury (1) South Danville (1) Caledonia 8 May January 1889 to Harvey s Hollow South Danville (2) Caledonia 13 May May April June 1911 South Dorset Bennington 7 April June 1986 South Elmore Lamoille 18 June August 1891 South Fairlee Orange 26 February February 1927 to Ely (2) South Franklin Franklin 22 November November 1915 South Glover Orleans 23 March November 1878 South Halifax Windham 12 November May June August 1909 South Hardwick Caledonia 22 March January 1867 fr Lamoilville, to Hardwick (3) South Hero Grand Isle 15 February 1813 South Hinesburgh Chittenden 9 July January 1874 South Lincoln Addison 15 March November 1952 South Londonderry Windham 20 September 1852 South Lunenburg Essex 3 January 1877 c. 1977, per Forte South Newbury Orange 23 June 1838 c. 1984, per Forte South Newfane Windham 17 March March April April 1966 South Newport Orleans 2 April August 1903 South Northfield Washington 15 December April 1906 South Peacham (1) Caledonia 29 December December 1886 to East Peacham South Peacham (2) Caledonia 17 February December 1933

27 South Pomfret Windsor 2 April February April 1847 South Poultney Rutland 27 November May August November 1918 South Randolph Orange 16 August June 1905 South Reading Windsor 14 July October 1903 South Royalton Windsor 7 October 1850 South Ryegate Caledonia 30 January 1851 South Shaftsbury Bennington 14 March June 1961 to Shaftsbury (3) South Starksboro Addison c April 1902 fr South Starksborough South Starksborough Addison 12 August 1857 c to South Starksboro South Strafford Orange 30 July 1830 South Tunbridge Orange 23 January November 1903 South Walden Caledonia 26 December November 1926 South Wallingford Rutland 16 August 1838 c. 1981, per Forte South Wardsborough Windham 28 November November 1933 fr Wardsborough (1) South Washington Orange 2 September April June March 1901 South Wheelock Caledonia 5 April September 1905 South Whitingham Windham 6 February November 1907 South Windham Windham 10 July March March August 1969 South Woodbury Washington 21 January 1864 c. 1974, per Forte South Woodstock Windsor 15 September 1828 Spafford Windsor 28 November April 1891 fr Gassett s Station, to Gassetts Springfield Windsor 25 November 1818 c. 1817, per Forte Stamford Bennington 26 December January 1909 Stannard Caledonia 5 April September 1912 Starksboro Addison 27 June 1816 c to Starksborough c fr Starksborough

28 Starksborough Addison c c fr and to Starksboro Stephen s Caledonia 15 August November 1846 fr and to Hardwick (1) Stevens Mills Franklin 3 August November 1915 Stockbridge Windsor 3 September 1811 Stowe Washington 5 November October 1835 to Lamoille county Lamoille 26 October 1835 fr Washington county Strafford Orange 14 May 1819 Stratton Windham 11 February August July July 1910 Sudbury Rutland 18 February February 1954 (est. 1811, per Forte and Slawson) Summerville Caledonia 16 February July 1891 Sunderland Bennington 2 January July 1905 Sutherland Falls Rutland 9 February January 1885 to Proctor Sutton Caledonia 30 June 1819 fr Billymede Swanton Franklin 24 November May 1801 by November 1803 Swanton Centre Franklin 23 December May April February 1886 Swanton Junction Franklin 17 July April April October 1909 Taftsville Windsor 24 July 1841 Talcott Chittenden 29 June September 1903 Thetford Orange 25 September 1807 Thetford Center Orange 7 April 1893 fr Thetford Centre Thetford Centre Orange 1 March April 1893 to Thetford Center Thompson Point Chittenden 8 July October 1921 Tice Orleans 20 February August 1905 Tinmouth (1) Rutland 8 September October January March 1808 to Middletown Tinmouth (2) Rutland 25 February January 1907

29 Topsham Orange 31 December January 1993 Townline Addison 10 November July 1902 Townshend Windham 12 April 1811 Troy Orleans 23 December 1823 Troy Furnace Orleans 2 September March 1851 Tunbridge Orange 31 October 1812 Tyson Windsor 6 January February 1943 fr Tyson Furnace Tyson Furnace Windsor 2 July January 1885 to Tyson Underhill Chittenden 31 March 1826 Underhill Center Chittenden 9 December 1893 fr Underhill Centre Underhill Centre Chittenden 30 December December 1893 to Underhill Center Union Franklin 18 February February 1838 to West Berkshire Union Village Orange c c. 1973, per Forte Upper Falls Windsor 7 April July 1880 fr Greenbush, to Amsden Valley Windham 5 May July 1921 Vergennes Addison 12 June 1792 Vernon (1) Windham 25 December February 1910 Vernon (2) Windham 26 April 1910 fr Dummer Vershire Orange 31 July 1827 Victory Essex 24 March March 1952 Vineyard Grand Isle 15 January July 1853 to Isle La Motte Waite Windham 14 June June 1897 Waitfield Washington 8 January October 1823 to Waitsfield Waitsfield Washington 14 October 1823 fr Waitfield Waits River Orange c August 1963 fr Wait s River Wait s River Orange 6 June 1854 c to Waits River Walden Caledonia 30 August August 1967 Wallingford Rutland *1 January 1808

30 Wallispond Essex during February 1923 fr Wallis Pond Wallis Pond Essex 2 May 1890 during 1896 to Wallispond Wardsboro (2) Windham 28 November 1892 fr Wardsborough (2) Wardsboro Center Windham c February 1913 fr Wardsboro Centre Wardsboro Centre Windham 29 June 1892 c to Wardsboro Center Wardsborough (1) Windham (date not known 12 December 1815 never in operation) 8 September November 1853 to South Wardsborough Wardsborough (2) Windham 28 November November 1892 fr North Wardsborough, to Wardsboro (2) Warren Addison 8 January April 1842 to Washington county Washington 22 April 1842 Washington Orange c by January 1822 Waterbury Chittenden 7 May December 1810 to Washington county (Jefferson to 1814) Washington 1 December 1810 fr Chittenden county Waterbury Center Washington 30 March 1893 fr Waterbury Centre Waterbury Centre Washington 9 June March February March 1893 to Waterbury Center Waterford Caledonia *1 July February 1935 Waterville Franklin 5 January October 1835 to Lamoille county Lamoille 26 October 1835 fr Franklin county Weathersfield Windsor *1 July February 1914 Weathersfield Center Windsor c August 1904 fr Weathersfield Centre Weathersfield Centre Windsor 13 October 1851 c to Weathersfield Center Websterville Washington 6 February 1900 Wells Rutland 7 January 1828 Wells River Orange 21 February 1820 Wenlock Essex 4 May June 1887 West Addison Addison 12 March June 1902 West Albany Orleans 25 January May 1865 to Albany (2)

31 West Alburgh Grand Isle 5 May January 1869 to Alburgh (2) West Arlington Bennington 16 December January 1902 West Barnet Caledonia 24 January 1853 c. 1982, per Forte West Bennington Bennington 12 July July 1849 fr. Bennington (1) West Berkshire Franklin 20 February 1838 c. 1972, per Forte fr Union West Berlin Washington 19 August August 1918 to Riverton West Bolton Chittenden 30 December September 1940 West Bradford Orange 27 January November 1837 West Braintree Orange 3 February October January July 1897 to Braintree (4) West Brattleboro Windham 28 November January 1900 fr West Brattleborough West Brattleborough Windham 4 January November 1892 to West Brattleboro West Bridgewater Windsor 4 June February 1912 to Rutland county Rutland 9 February November 1963 fr Windsor county West Bridport Addison 12 May February 1903 West Brookfield (1) Orange 14 June January 1838 to Snowsville West Brookfield (2) Orange 13 June February 1907 West Burke Caledonia 27 January 1853 West Castleton Rutland 10 February August November May 1907 West Charleston Orleans 2 February 1833 West Charlotte Chittenden 21 December November 1875 to East Charlotte (2) 18 November November 1879 fr E. Charlotte (2), to Charlotte (2) West Concord Essex 29 January June 1904 to Concord (2) West Corinth Orange 28 December April 1954 West Cornwall Addison 19 July June 1906 West Danville Caledonia 29 October 1858 West Derby Orleans 8 May April 1918 West Dover Windham 17 February 1848 West Dummerston Windham 27 June June 1852

32 26 July 1852 West Enosburg Franklin 28 November March 1908 fr West Enosburgh West Enosburgh Franklin 12 February November 1892 to West Enosburg West Fairlee Orange *1 January 1808 by January 1829 Westfield Orleans 23 March February 2004 West Fletcher Franklin 12 January June 1902 Westford Essex by 1811 pre 1816 attributed by Stets Westford Chittenden 14 September 1815 West Georgia Franklin 13 May September 1903 West Glover Orleans 23 July 1861 West Halifax Windham 1 December 1834 West Hartford Windsor 2 April 1830 West Haven Rutland *1 October January February August 1912 West Holland Orleans 16 October February 1894 West Lincoln Addison 29 April December 1943 West Marlborough Windham 25 July September 1905 West Milton Chittenden 23 October September 1901 Westminster Windham 12 June 1792 Westminster Station Windham 13 February July May 1889 Westminster West Windham 25 June July July December 1966 West Montpelier Washington 16 May June 1866 Westmore Orleans 15 July March 1919 West Newbury Orange 5 April 1871 West Newport Orleans 11 September February July November 1873 West Norwich Windsor 27 May September April May 1906

33 Weston Windsor 4 November 1815 West Pawlet Rutland 1 September 1852 West Poultney Rutland 15 September September 1857 fr and to Poultney West Randolph Orange 9 January March 1895 to Randolph (2) West Readsborough Bennington 13 January January 1850 to Heartwellville West Rochester Windsor 27 September April 1874 West Rupert Bennington 27 December 1837 West Rutland Rutland 30 May 1826 West Salisbury Addison 19 July August 1909 to Salisbury (2) West Swanton Franklin 21 February January 1851 West Topsham Orange 26 December 1827 West Townshend Windham c August 1964 Westville Caledonia 19 July May 1904 West Wardsboro Windham 16 November 1892 fr West Wardsborough West Wardsborough Windham 15 August November 1892 fr Hammonds Mill, to West Wardsboro West Waterford Caledonia 5 January February April June 1905 West Williamstown Orange 3 June October 1842 fr Williamstown (1) West Windsor Windsor 10 January October 1832 to Brownsville West Woodstock Windsor 24 November December 1966 Weybridge Addison 21 December June 1905 fr Weybridge Lower Falls Weybridge Lower Falls Addison 15 December December 1886 to Weybridge Wheelock Caledonia 26 July August 1955 White River Junction Windsor 30 October 1850 Whiting Addison 19 September 1810 Whitingham (1) Windham 26 October February 1882 Whitingham (2) Windham 23 February 1882 fr Sadawga

Vermont. Arlington 466. Alburg 729. Adamant 841. Alburg 841. Arlington 704. Arlington 841. Averill 729. Ascutney 841. Barnard 841.

Vermont. Arlington 466. Alburg 729. Adamant 841. Alburg 841. Arlington 704. Arlington 841. Averill 729. Ascutney 841. Barnard 841. Adamant Alburg Alburg Arlington 466 Arlington Arlington Ascutney Averill Bakersfield Barnard Barnet 745 Barnet 839 Barre 479 Barre 712 Barre L-1 TS Barre L-2 E Barton 745 Barton 828 Barton 839 Barton Bellows

More information

FY2016 Reported Budgets. Per-Pupil Spending. Equalized Pupils

FY2016 Reported Budgets. Per-Pupil Spending. Equalized Pupils H.361 - Education Funding,, and Governance Reported Budgets Only Education Cap: 2.00% The FY2017 education spending cap is based on each district's prior-year total education spending or per-pupil education

More information

Vermont Community Right-to-Know Tier II Program. November, 2006

Vermont Community Right-to-Know Tier II Program. November, 2006 Vermont Community Right-to-Know Tier II Program November, 2006 PUBLIC AWARENESS NOTICE The EMERGENCY PLANNING & COMMUNITY RIGHT-TO- KNOW ACT (EPCRA) requires that the following be made available to the

More information

State of Vermont, Highway Department Aerial Photographs, At VSARA

State of Vermont, Highway Department Aerial Photographs, At VSARA State of Vermont, Highway Department Aerial Photographs, 1952-1963 At VSARA Introduction This collection contains several hundred 23 x 23 aerial photographs for the State of Vermont Department of Highways

More information

VERMONT PLACE NAMES. Real Places in Vermont

VERMONT PLACE NAMES. Real Places in Vermont Real Places in Vermont What follows here is an alphabetical listing of Real Vermont Places, including towns, villages, gores and others. Although we have crossed referenced this list against several sources,

More information

Vermont Newspapers 1783 present (by town)

Vermont Newspapers 1783 present (by town) Introduction Newspapers have existed in American life since the colonial period. While newspapers were, and still are, published by private publishers, they often serve as the notice of record for official

More information

Vermont Newspapers 1783 present (by title)

Vermont Newspapers 1783 present (by title) Introduction Newspapers have existed in American life since the colonial period. While newspapers were, and still are, published by private publishers, they often serve as the notice of record for official

More information

VERMONT DIRECTIONS Alburg Golf Links 230 Route 129, Alburg, VT (802)

VERMONT DIRECTIONS Alburg Golf Links 230 Route 129, Alburg, VT (802) Alburg Golf Links 230 Route 129, Alburg, VT 05440 (802) 796-4248 Take I-89 to Exit 17; take Route 2 to Champlain Islands North to Alburg; take Route 129 to course. Bakersfield Country Club 201 Old Boston

More information

Program Project Name Project Description

Program Project Name Project Description Program Project Name Project Description PAVING BERLIN-BARRE CITY ***List Provided by Vermont's Agency of Transportation*** RESURFACE VT62 IN BERLIN AND BARRE CITY, BEGINNING APPROX. 0.2 MILE EAST OF THE

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

Oilheat/Oil Service Companies Sorted by Location Revised April 2, 2019

Oilheat/Oil Service Companies Sorted by Location Revised April 2, 2019 Oilheat/Oil Service Companies Sorted by Location Revised April 2, 2019 Company Name City State Business Phone Main Care Energy Albany NY 800-542-5552 Blair Discount Fuels Alburg VT 802-796-3282 Miles Fuels

More information

Free Tax Assistance Sites

Free Tax Assistance Sites Site County Open Close Addison Community Action/CVOEO 700 Exchange St., Suite 107 Middlebury, VT 05753 ADDISON 2/1/2010 4/15/2010 Grant Yes (802) 388-2285 RSVP MIDDLEBURY 2 COURT ST MIDDLEBURY, VT 05753

More information

CONNECTICUT FilingDates

CONNECTICUT FilingDates CONNECTICUT FilingDates ANDOVER Tolland 06/28/2018 ANSONIA New Haven ASHFORD Windham AVON Hartford BARKHAMSTED Litchfield 07/13/2018 BEACON FALLS New Haven 07/02/2018 BERLIN Hartford * BETHANY New Haven

More information

BANKING MARKET MAPS 74

BANKING MARKET MAPS 74 BANKING MARKET MAPS 74 Connecticut Banking Markets Connecticut portion of NY/NJ metro area Market STAMFORD AVON HARTFORD CHAPLIN MANCHESTER COVENTRY MANSFIELD BROOKLYN HARWINTON BURLINGTON WEST HARTFORD

More information

Vermont Motorcycle Trip Total of 650 Miles

Vermont Motorcycle Trip Total of 650 Miles Total of 650 Miles This is a wonderful motorcycle trip through some of the best Vermont has to offer. Much of this 3 1/2 day tour was put together from suggestions that are in the book "Motorcycle Journeys

More information

Vermont EMS District 3 Response Plan Approved March 13, 2014

Vermont EMS District 3 Response Plan Approved March 13, 2014 Vermont EMS District 3 Response Plan Approved March 13, 2014 TOWN AREA /ZONE 1st 2nd 3rd 4th 5th 6th 7th 8th ADDISON VARS VARS Bristol MVAA Bristol MVAA Charlotte Shelburne East of Bolton Notch Road Richmond

More information

Household Size 1 or 2 persons 3 or more Statewide Income Limits: 77,100 88,665 Fairfield County 1 or 2 persons 3 or more Bethel 98, ,815 Bridgep

Household Size 1 or 2 persons 3 or more Statewide Income Limits: 77,100 88,665 Fairfield County 1 or 2 persons 3 or more Bethel 98, ,815 Bridgep Household Size 1 or 2 persons 3 or more Statewide Income Limits: 77,100 88,665 Fairfield County 1 or 2 persons 3 or more Bethel 98,100 112,815 Bridgeport *All Areas 92,520 107,940 Brookfield 98,100 112,815

More information

Historical and Monthly Market Indicator Report October 2018 Town Focus: Wethersfield

Historical and Monthly Market Indicator Report October 2018 Town Focus: Wethersfield Greater Hartford Association of REALTORS 430 New Park Avenue, Suite 202 Hartford, CT 06106 P 860.561.1800 F 860.561.3573 www.gharonline.com Historical and Monthly Market Indicator Report October Town Focus:

More information

Map 1: Comprehensive Opportunity

Map 1: Comprehensive Opportunity Map 1: STATE OF CONNECTICT Economic & Mobility, and Housing & Neighborhood indicators. Source: S Census, CSDE, ESRI Business Analyst and MAGIC. Date: August 31, 2 7G 44 22 LITCHFIELD Hartford WINDHAM 21

More information

Connecticut s Population in 2025

Connecticut s Population in 2025 Connecticut s Population in 2025 Jie Lin Michael Howser Introduction Methodology Input Cohort-Component Proceeding by single year Base Population: 2010 Census Birth Death Migration Results Population in

More information

Index. Index. Les numéros de page en gras renvoient aux cartes.

Index. Index. Les numéros de page en gras renvoient aux cartes. Les numéros de page en gras renvoient aux cartes. A Aéroports Burlington International Airport (Burlington) 6 Alburg Dunes State Park 8 Allen, Ethan 13 Appalachian Trail 24 Arlington Gallery (Arlington)

More information

Civilian Conservation Corps (CCC) Camps in Vermont Compiled by Phil Elwert, Curator Vermont Historical Society, 1985.

Civilian Conservation Corps (CCC) Camps in Vermont Compiled by Phil Elwert, Curator Vermont Historical Society, 1985. Civilian Conservation Corps (CCC) s in Vermont Compiled by Phil Elwert, Curator Vermont Historical Society, 1985 Sorted by Town Town Name Company No. State No. Negative No. Accomplishments Barre Wilson

More information

FY 2019 MUNICIPAL AID. FY 2019 Appropriated. FY 2018 Est. Post- Holdbacks

FY 2019 MUNICIPAL AID. FY 2019 Appropriated. FY 2018 Est. Post- Holdbacks MUNICIPAL AID Gov Rec REP FY REP FY Andover 2,023,681 2,169,338 2,132,335 2,310,201 2,455,441 2,7,526 2,418,437 (37,004) 108,236 Ansonia 16,421,595 16,751,949 16,722,773 17,600,572 17,649,184 17,843,454

More information

F.W. Beers Atlas of Addison County, Vermont 1871

F.W. Beers Atlas of Addison County, Vermont 1871 F.W. Beers Atlas of Addison County, Vermont 1871 To find your town, click on the name in the list below ADDISON AVERY S GORE BRIDPORT BRISTOL CORNWALL FERRISBURGH GOSHEN GRANVILLE HANCOCK LEICESTER LINCOLN

More information

CVRPC FY 13 Project Priorities (Bridge, Roadway, Bike & Ped., Park & Ride) - 3/29/11

CVRPC FY 13 Project Priorities (Bridge, Roadway, Bike & Ped., Park & Ride) - 3/29/11 FY 13 Transportation Priorities Central Vermont State & Town Bridge Projects STOWE LAMO ILLE CO. ELMORE ELMORE LAMOILLE CO HARDWICK CALEDONIA CO WALDEN S TOWE BOLTON CHITTENDEN C O WORCESTER 17 WOODBURY

More information

Massachusetts A R Sandri # Federal Street Greenfield Sandri Sunoco # Park Street Lee Sandri Sunoco # North King Street Northampton

Massachusetts A R Sandri # Federal Street Greenfield Sandri Sunoco # Park Street Lee Sandri Sunoco # North King Street Northampton Massachusetts A R Sandri #118 295 Federal Street Greenfield Sandri Sunoco #127 15 Park Street Lee Sandri Sunoco #139 776 North King Street Northampton New Hampshire Sandri Sunoco #311 345 Winchester Street

More information

Appendix A. Large Dams of the Connecticut River Watershed

Appendix A. Large Dams of the Connecticut River Watershed Appendix A Large s of the Connecticut Watershed Table 1. Hydropower Storage ID s Owner Major Tributary State Location Built Storage (Ac.-ft.) 1 Second Connecticut Lake NHDES - Bureau Connecticut Mainstem

More information

ATTACHMENTS NAN EYA Champlain Hudson Power Express Inc. Attachment 1 - Attachment 2 - Attachment 3 - Attachment 4 - Attachment 5 - Attachme

ATTACHMENTS NAN EYA Champlain Hudson Power Express Inc. Attachment 1 - Attachment 2 - Attachment 3 - Attachment 4 - Attachment 5 - Attachme ATTACHMENTS NAN-2009-01089-EYA Champlain Hudson Power Express Inc. Attachment 1 - Attachment 2 - Attachment 3 - Attachment 4 - Attachment 5 - Attachment 6 - Attachment 7 - Attachment 8 - Attachment 9 -

More information

Sustainability: what is it?

Sustainability: what is it? Sustainability: what is it? Development that meets the needs of the present without compromising the ability of future generations to meet their own needs Brundtland Commission, 1987 Our Common Future

More information

District Governor Schedule of Official Visits

District Governor Schedule of Official Visits District Governor 2010-2011 Schedule of Official Visits Week of June 28th 11:00 Brattleboro, VT, Board VFW Brattleboro Thursday July 1 12:15 PM Brattleboro, VT VFW Brattleboro Thursday July 1 5:15 PM Charlestown,

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

REVIEW OF PREVIOUS PLANS DRAFT: MAY 2017 DRAFT. Nelson\Nygaard Consulting Associates, Inc. 1

REVIEW OF PREVIOUS PLANS DRAFT: MAY 2017 DRAFT. Nelson\Nygaard Consulting Associates, Inc. 1 REVIEW OF PREVIOUS PLANS DRAFT: MAY 2017 DRAFT Nelson\Nygaard Consulting Associates, Inc. 1 TABLE OF CONTENTS INTRODUCTION... 1 CCTA TRANSIT DEVELOPMENT PLAN (2010)... 1 Key Findings... 2 Existing Services...

More information

L-1 HS L-2 TS

L-1 HS L-2 TS Abington 802 Amston 716 Amston 835.5 Andover 802 Ansonia 576 Ansonia Ansonia 802 Ansonia Ansonia L-2 TS Ansonia L-3 TS Ashford Avon Avon 840 Ballouville Baltic 835.5 Bantam 479 Bantam 701 Bantam 818 Bantam

More information

CVNHP Resource Database (Draft 4/14/09)

CVNHP Resource Database (Draft 4/14/09) Regional Covered Bridges of the Northeast Attraction N/A N/A http://www.coveredbridgesite.com/index.html Regional Lake Champlain Ferries Attraction, Historic Route Lake Champlain Transportation http://www.ferries.com/

More information

VERMONT RV PARKS & CAMPGROUNDS RECOMMENDED BY THE NRVOA

VERMONT RV PARKS & CAMPGROUNDS RECOMMENDED BY THE NRVOA 2019 VERMONT RV PARKS & CAMPGROUNDS RECOMMENDED BY THE NRVOA Vermont Vermont is a state that is best enjoyed outdoors. Although it is the only New England state without a seashore, its border with Lake

More information

Connecticut. Andover. Abington. Amston. Amston Ansonia. Ansonia. Ansonia. Ansonia. Ansonia L-1 HS L-2 TS. Ansonia. Avon. Avon.

Connecticut. Andover. Abington. Amston. Amston Ansonia. Ansonia. Ansonia. Ansonia. Ansonia L-1 HS L-2 TS. Ansonia. Avon. Avon. Abington 802 Amston 716 Amston 835.5 Andover 802 Ansonia 576 Ansonia Ansonia 802 Ansonia Ansonia L-2 TS Ansonia L-3 TS Ashford Avon Avon 840 Ballouville Baltic 835.5 Bantam 479 Bantam 701 Bantam 818 Bantam

More information

Townships Eligible to Apply for Township Sign Grant 2018

Townships Eligible to Apply for Township Sign Grant 2018 Townships Eligible to Apply for Township Sign Grant 2018 For more information on the Ohio Dept. of Transportation s Township Sign Grant Program, please visit the program s website at: http://www.dot.state.oh.us/divisions/planning/localprograms/pages/township_safety_s

More information

www.vermont-byways.us Welcome to Vermont s Byways The best way to experience Vermont is to travel the roadways that hug the mountains and meet in the valleys. These are the roads that take travelers through

More information

The Communiqué. District 45 Vermont Lions Charities In Lionism, In Service, In Friendship. Tommy Walz Writes:

The Communiqué. District 45 Vermont Lions Charities In Lionism, In Service, In Friendship. Tommy Walz Writes: The Communiqué District 45 Vermont Lions Charities In Lionism, In Service, In Friendship March 2014 Volume 36, Number 8 Published by Vermont Lions Charities and District 45 of Lions Clubs International.

More information

Charming Villages of Vermont

Charming Villages of Vermont Charming Villages of Vermont September 27 October 9, 2015 Weston Mill HIGHLIGHTS * Fall colors - impossible to describe. * A true back roads experience * Exquisite dining in classic Vermont Inns * Covered

More information

^tauaticd. C^lection. be - -., Qlnmmmnufaltlj. of UlaHHarljuHPtta. Public Dc>cuinent No. 43. Secretary of the Commonwealth

^tauaticd. C^lection. be - -., Qlnmmmnufaltlj. of UlaHHarljuHPtta. Public Dc>cuinent No. 43. Secretary of the Commonwealth Public Dc>cuinent No 43 C^lection ^tauaticd Qlnmmmnufaltlj of UlaHHarljuHPtta 1970 In accordance with the provisions of General Laws (Tercentenary Edition) Chapter 54, Section 133 Together with Other Information

More information

ADDISON COUNTY TRANSIT STUDY

ADDISON COUNTY TRANSIT STUDY Prepared for Addison County Regional Planning Commission By Addison County Transit Resources Final Report June 2006 Prepared for Addison County Regional Planning Commission Addison County Transit Resources

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

WINDHAM NORTHEAST SUPERVISORY UNION BUS ROUTES

WINDHAM NORTHEAST SUPERVISORY UNION BUS ROUTES WINDHAM NORTHEAST SUPERVISORY UNION 2016 2017 BUS ROUTES SOUTHEASTERN VERMONT CAREER EDUCATION CENTER BRATTLEBORO 2016 2017 W 15 Dot Leave BFUHS at 7:45 Arrive at Career Center at 8:30 Return trip dependent

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

BANKING MARKET DEFINITIONS

BANKING MARKET DEFINITIONS BANKING MARKET DEFINITIONS 81 CONNECTICUT BANKING MARKET DEFINITIONS: Fairfield Area Hartford This portion of Connecticut is included in the Second District's NY-NJ Metro Area banking Market. This definition

More information

statistics Historic Preservation Grants by municipality 1992 to 2018 COUNTY LIST

statistics Historic Preservation Grants by municipality 1992 to 2018 COUNTY LIST COUNTY LIST ` HISTORIC SITE NUMBER SUM COUNTY TOWNS PROJECTS OF GRANTS OF GRANTS Atlantic 8 9 12 $3,025,557 Bergen 14 18 31 $6,629,925 Burlington 24 45 66 $7,359,404 Camden 12 34 46 $4,220,923 Cape May

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

50 Largest U.S. Metropolitan Areas

50 Largest U.S. Metropolitan Areas America s Racially : Opportunities and Challenges 50 Largest U.S. Metropolitan Areas Community types in the 50 largest metropolitan areas White 39,333,003 26% 14,533,326 16,983,337 9% 10% White 47,406,687

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

793 NOUS41 KBOX PNSBOX CTZ002>004-MAZ002> NHZ RIZ001>

793 NOUS41 KBOX PNSBOX CTZ002>004-MAZ002> NHZ RIZ001> 793 NOUS41 KBOX 142014 PNSBOX CTZ002>004-MAZ002>024-026-NHZ011-012-015-RIZ001>008-150814- PUBLIC INFORMATION STATEMENT SPOTTER REPORTS NATIONAL WEATHER SERVICE TAUNTON MA 314 PM EST FRI FEB 14 2014 THE

More information

NJ STATE POLICE 2019 DWI Detection and SFST Course Officers not scheduled will not be trained

NJ STATE POLICE 2019 DWI Detection and SFST Course Officers not scheduled will not be trained Bergen Cty. Police Academy 281 Campgaw Road Mahwah, NJ 07430 Time0800-1600 DEPARTMENT COUNTY Jan 7 8 9 10 11 14 15 16 17 18 Feb 4 5 6 7 8 11 12 13 14 15 25 26 27 28 1 Officers must attend all five days

More information

ZIP CITY ST ZIP CITY ST ZIP CITY ST CONNECTICUT

ZIP CITY ST ZIP CITY ST ZIP CITY ST CONNECTICUT Winston Flowers will be delivering all orders within their network to ensure a timely Mother s Day delivery. Orders placed outside of their network will be fulfilled and delivered by a partnering florist.

More information

VAST Board of Directors February 26, 2018 Meeting Minutes. Approved at the March 26, 2018 Meeting

VAST Board of Directors February 26, 2018 Meeting Minutes. Approved at the March 26, 2018 Meeting VAST Board of Directors February 26, 2018 Meeting Minutes Approved at the March 26, 2018 Meeting OFFICERS PRESENT: President: Tim Mills Vice President: Jeff Fay Treasurer: Sonia Koehler Secretary: Jim

More information

Boston Logan International airport (BOS) transfers

Boston Logan International airport (BOS) transfers Boston Logan International airport (BOS) transfers The following are a list of the towns that are within the allowable radius of 50 miles to/from Boston Logan International airport. Pricing for additional

More information

State County Water Supplier Average

State County Water Supplier Average State County Water Supplier Average New Jersey Atlantic Ventnor City Water & Sewer Utility 0 New Jersey Atlantic The Oaks of Weymouth Water Co. 0.095 New Jersey Atlantic Saint Mary's School - Well 2 0

More information

251 Club of Vermont 2015 SILENT AUCTION October 4, 2015 ITEM DONOR VALUE

251 Club of Vermont 2015 SILENT AUCTION October 4, 2015 ITEM DONOR VALUE 251 Club of Vermont 2015 SILENT AUCTION October 4, 2015 ITEM DONOR VALUE Vermont Hand- Forged Table Lamp Hubbardton Forge $567.00 (31 h) with Shade, made by the oldest Mary Catherine Marro, Accounting

More information

BANKING MARKET MAPS 66

BANKING MARKET MAPS 66 BANKING MARKET MAPS 67 CONNECTICUT Connecticut Banking Markets SHERMAN NEW FAIRFIELD Salisbury Fairfield DANBURY RIDGEFIELD KENT SALISBURY SHARON NEW MILFORD BRIDGEWATER BROOKFIELD BETHEL REDDING WARREN

More information

FOR SALE OR LEASE PAGE ROAD 14,000 VPD 23,000 VPD TW ALEXANDER DRIVE ALEXANDER VILLAGE RALEIGH, NORTH CAROLINA RETAIL SPACE FOR LEASE ±1,200-16,780 SF

FOR SALE OR LEASE PAGE ROAD 14,000 VPD 23,000 VPD TW ALEXANDER DRIVE ALEXANDER VILLAGE RALEIGH, NORTH CAROLINA RETAIL SPACE FOR LEASE ±1,200-16,780 SF PAGE ROAD FOR SALE OR LEASE 4,000 VPD,000 VPD ALEXANDER VILLAGE RALEIGH, NORTH CAROLINA ±,0-6,0 SF PROPERTY FEATURES Strong daytime traffic with easy access to Research Triangle Park Great residential

More information

Maximum Base Pay Under Christie Plan. Current Superintend ent Pay. Student Enrollment. District

Maximum Base Pay Under Christie Plan. Current Superintend ent Pay. Student Enrollment. District District Student Enrollment Current Superintend ent Pay Maximum Base Pay Under Christie Plan MIDDLESEX Middlesex Middlsex Reg. 547 $213 421 ESC Middlesex Cranbury 596 $143 983 Middlesex Jamesburg 673 $127

More information

Boston Medical Center Shapiro Retail Pharmacy. 725 Albany Street, Boston, MA. Chicopee Health Center Pharmacy. Chicopee, MA.

Boston Medical Center Shapiro Retail Pharmacy. 725 Albany Street, Boston, MA. Chicopee Health Center Pharmacy. Chicopee, MA. Massachusetts Board of 1 Registration in Pharmacy Boston Medical Center Shapiro Retail Pharmacy Cambridge Health Alliance Chicopee Health Center Pharmacy Eaton Apothecary Geiger Gibson Community Health

More information

SUCCESS STORIES. Tenant Representation. 9 Burr Road Westport, CT

SUCCESS STORIES. Tenant Representation. 9 Burr Road Westport, CT Tenant Representation 9 Burr Road Westport, CT 06880 203-222-4190 www.saugatuckcommercial.com Success Stories Tenant Representation 11.2018 ALDI (17,000 25,000 SF OR ~ 2.5 ACRES) East Hartford 801 Silver

More information

Wilton. Townsend Pepperell. Lunenburg. Fitchburg. Class A Office Building With Fitness Center. Leominster. Gates Crossing. South Lancaster.

Wilton. Townsend Pepperell. Lunenburg. Fitchburg. Class A Office Building With Fitness Center. Leominster. Gates Crossing. South Lancaster. Troy Jaffrey 202 Greenville Wilton Milford 3 Nashua Hudson Londonderry 93 Waterville Winchendon Townsend Pepperell Dunstable East Pepperell Tyngsboro Collinsville Wes Athol 90 Coldbrook Springs and moments

More information

Binational Connections in the Northeast

Binational Connections in the Northeast Binational Connections in the Northeast A VIEW OF INTERNATIONAL TRADE WITHIN THE CONTEXT OF DIVERSE BORDER CROSSINGS AND TRADE FLOWS IN THE EASTERN UNITED STATES / CANADA BORDER REGION. EBTC 2018 WORKSHOP

More information

March - May 2015 GREEN MOUNTAIN CLUB

March - May 2015 GREEN MOUNTAIN CLUB FOOTNOTES VOLUME 37 OTTAUQUECHEE SECTION March - May 2015 NUMBER 1 GREEN MOUNTAIN CLUB IF YOU WOULD LIKE TO RECEIVE THE FOOTNOTES IN AN E-VERSION RATHER THAN BY MAIL, PLEASE LET HEINZ TREBITZ KNOW AT iht63@wavecomm.com.

More information

Oriel 2018 (2019intake) Hospital and Health Board Employers

Oriel 2018 (2019intake) Hospital and Health Board Employers Oriel 2018 (2019intake) Hospital and Health Board Employers Employer Name ABERTAWE BRO MORGANNWG UNIVERSITY HEALTH BOARD AINTREE UNIVERSITY HOSPITAL NHS FOUNDATION TRUST AIREDALE NHS FOUNDATION TRUST ALDER

More information

Local Mental Health Authorities

Local Mental Health Authorities Local Mental Health Authorities The Department of Mental Health and Addiction Services (DMHAS) operates and/or funds Local Mental Health Authorities (LMHAs) throughout Connecticut. They manage the mental

More information

Certified Interpreters North

Certified Interpreters North Certified Interpreters North Lea Arnold, CI Lindsey Bixler,NIC Lisa Bixler, CI Cory Brunner, CI & CT St. Johnsbury, VT Essex Junction Colchester Middletown Spring Stephanie Cramer, CI Janet Dattilio, NIC

More information

A B C D E F G

A B C D E F G 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 OCTOBER 2017 MONTHLY PERMIT ACTIONS DA Number Action Type Project Name County

More information

DMS DENTAL NETWORK LISTING

DMS DENTAL NETWORK LISTING ATTLEBORO OF ATTLEBORO 140 PARK STREET SUITE 3 ATTLEBORO, MA 02703 508-222-2990 PROVIDER#: 010-5 ARLINGTON 725 MASSACHUSETTS AVENUE ARLINGTON, MA 02476 781-643-0010 PROVIDER#: 086 BELMONT 254 TRAPELO ROAD

More information

MATNE. From Alexandria to Wesley, through the town of Crawford. From Alfred, by Lyman, Lyman Centre, Goodwin's Mills, North Kennebunkport,

MATNE. From Alexandria to Wesley, through the town of Crawford. From Alfred, by Lyman, Lyman Centre, Goodwin's Mills, North Kennebunkport, THIRTY-THIRD CONGRESS. Sass. I. Cs. 230. 1854. $49 Csar. CCXXMAo Act to establiab certain Post-Roads. August s, is54. Be it enacted by the Senate and House o.representatit'es of the United States of Ametaca

More information

PART I CRIME BY STATION: 2010 vs STATION YEAR CRIME COUNT

PART I CRIME BY STATION: 2010 vs STATION YEAR CRIME COUNT PART I CRIME BY STATION: 2010 vs. 2011 STATION YEAR CRIME COUNT ABINGTON 2010 Larceny 5 2010 Total 6 AIRPORT 2010 2011 Total 5 ALEWIFE 2010 Assault 1 0 2010 Total 43 2011 Arson 1 Larceny 32 4 ALLSTON ST-B

More information

NEW JERSEY CIVIL SERVICE COMMISSION PUBLIC SAFETY TESTING. Law Enforcement Status Report

NEW JERSEY CIVIL SERVICE COMMISSION PUBLIC SAFETY TESTING. Law Enforcement Status Report NEW JERSEY CIVIL SERVICE COMMISSION PUBLIC SAFETY TESTING Law Enforcement Status Report November/December 2016 ENTRY-LEVEL LAW ENFORCEMENT (LEE) In order to be considered for employment in an entry-level

More information

Group 1 Group 1. NJCDCA State HS Cheerleading Championships Group Standings. Team Name Division

Group 1 Group 1. NJCDCA State HS Cheerleading Championships Group Standings. Team Name Division Group 1 Group 1 Old Bridge HS 11 16 14 Audubon Medium Audubon Medium Cedar Grove Medium 30 30 Cedar Grove Medium David Brearley Large David Brearley Large East Brunswick Tech Coed East Brunswick Tech Coed

More information

History of The NJSIAA Team Championships State Group Champions started in 1982 The State Group Winner is in BOLD

History of The NJSIAA Team Championships State Group Champions started in 1982 The State Group Winner is in BOLD Year Group North Jersey Sec 1 North Jersey Sec. 2 Central Jersey South Jersey One Emerson Roselle Park Bound Brook Paulsboro Two Fort Lee Governor Livingston Voorhees Haddon Township 1980 Three Pascack

More information

NJSIAA WRESTLING TEAM CHAMPIONSHIP HISTORY

NJSIAA WRESTLING TEAM CHAMPIONSHIP HISTORY State Group Champions started in 1982 The State Group Winner is in BOLD. One Emerson Roselle Park Bound Brook Paulsboro Two Fort Lee Governor Livingston Voorhees Haddon Township 1980 Three Pascack Hills

More information

STUDENT TRANSPORTATION RFP OPENING DATE: October 6, 2016 OPENING TIME: 10:00 A.M. RFP NUMBER:

STUDENT TRANSPORTATION RFP OPENING DATE: October 6, 2016 OPENING TIME: 10:00 A.M. RFP NUMBER: ADDENDUM NO.3 September 29, 2016 STUDENT TRANSPORTATION RFP OPENING DATE: October 6, 2016 OPENING TIME: 10:00 A.M. RFP NUMBER: 2107-16 This Addendum No.3 is being issued to answer the following questions:

More information

NEW JERSEY CIVIL SERVICE COMMISSION PUBLIC SAFETY TESTING. Law Enforcement Status Report

NEW JERSEY CIVIL SERVICE COMMISSION PUBLIC SAFETY TESTING. Law Enforcement Status Report NEW JERSEY CIVIL SERVICE COMMISSION PUBLIC SAFETY TESTING Law Enforcement Status Report March/April 2018 ENTRY-LEVEL LAW ENFORCEMENT (LEE) There are no current announcements at this time. POLICE SERGEANT

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

BLUEPRINT FOR ORGANICS RECYCLING IN THE CONNECTICUT RIVER VALLEY OF NEW HAMPSHIRE AND VERMONT

BLUEPRINT FOR ORGANICS RECYCLING IN THE CONNECTICUT RIVER VALLEY OF NEW HAMPSHIRE AND VERMONT BLUEPRINT FOR ORGANICS RECYCLING IN THE CONNECTICUT RIVER VALLEY OF NEW HAMPSHIRE AND VERMONT Prepared by the Windham Solid Waste Management District for the Upper Valley Lake Sunapee Regional Planning

More information

Preserving Connecticut's Bridges Report Appendix - September 2018

Preserving Connecticut's Bridges Report Appendix - September 2018 Hartford County Ranked by Lowest Score 1 Bloomfield ROUTE 189 WASH BROOK 0.4 MILE NORTH OF RTE 178 1916 2 9,800 Open 6 2 7 2 South Windsor MAIN STREET PODUNK RIVER 0.5 MILES SOUTH OF I-291 1907 2 1,510

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

School Calendar Information

School Calendar Information 2012-2013 School Calendar Information State County First Day Spring Break Last Day Georgia Kentucky New York North Carolina Georgia Atlanta 8/6/2012 4/8/13-4/12/13 5/22/2013 Augusta 8/3/2012 4/8/13-4/12/13

More information

2011 Class L Girls Basketball

2011 Class L Girls Basketball 2011 Class L Girls Basketball First Round Second Round Quarterfinal Semifinal Final 1 Bacon Academy Bye 3/3,7:00 @Bacon Acad. 2/28,7:00 @Fitch 16 Fitch 36 17 Fairfield Warde 40 1 Bacon Academy 57 17 Fairfield

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

375 Sheldon Road, Fair Haven, VT

375 Sheldon Road, Fair Haven, VT 375 Sheldon Road, Fair Haven, VT Curtis Trousdale, Owner, Broker, Realtor Cell: 802-233-5589 curtis@preferredpropertiesvt.com 2004 Williston Road, South Burlington VT 05403 www.preferredpropertiesvt.com

More information

Preliminary FY18 Sending District Tuition Payments to Commonwealth Charter Schools

Preliminary FY18 Sending District Tuition Payments to Commonwealth Charter Schools Preliminary FY18 Sending District Tuition Payments to Commonwealth Charter Schools This chart presents the Department of Elementary and Secondary Education s most recent estimate of how much money each

More information

CONNECTICUT - FY16 Org City State Award

CONNECTICUT - FY16 Org City State Award CONNECTICUT - FY16 Goodspeed Opera House East Haddam, CT $120,000 Hartford Stage Company Hartford, CT $200,000 TheaterWorks Hartford, CT $15,000 Long Wharf Theatre New Haven, CT $200,000 Yale Repertory

More information

Occupancy tax collections fiscal year County collections Municipal collections

Occupancy tax collections fiscal year County collections Municipal collections Occupancy tax collections fiscal year 2013-2014 County collections Municipal collections Counties Rate Total net Amount to Amount to Amount to Municipalities Rate Total net Amount to Amount to Amount to

More information

OCCUPANCY TAX COLLECTIONS FISCAL YEAR

OCCUPANCY TAX COLLECTIONS FISCAL YEAR OCCUPANCY TAX COLLECTIONS FISCAL YEAR 2014-2015 County collections Municipal collections Counties Rate Total net Amount to Amount to Amount to Municipalities Rate Total net Amount to Amount to Amount to

More information

for The Nation, North Carolina & its Neighbors NC's Regions & Counties Posted October 2, 2013

for The Nation, North Carolina & its Neighbors NC's Regions & Counties Posted October 2, 2013 s 1 Table 1 s The Nation, North Carolina & its Neighbors NC's Regions & Counties North Carolina United States South Carolina Georgia Tennessee Virginia AdvantageWest Economic Development Group Alleghany

More information

NOVEMBER 2017 MONTHLY PERMIT ACTIONS DA

NOVEMBER 2017 MONTHLY PERMIT ACTIONS DA NOVEMBER 2017 MONTHLY PERMIT ACTIONS DA Number Action Type Project Name County State End Date Closure Method NAE-2017-00133 RGP OMJ Realty LLC Rockingham County NH 1-Nov-17 Issued Without Special Conditions

More information

Hamilton, Clermont, Butler, Warren, Brown & Clinton Counties

Hamilton, Clermont, Butler, Warren, Brown & Clinton Counties Hamilton, Clermont, Butler, Warren, Brown & Clinton Counties Clinton Adams Twp E32 11 $169,159 10 $156,790 Hamilton Addyston W07 6 $31,958 4 $8,975 Hamilton Amberley E02 39 $286,442 37 $276,323 Clermont

More information

MARCH MONTHLY PERMIT ACTIONS DA

MARCH MONTHLY PERMIT ACTIONS DA MARCH MONTHLY PERMIT ACTIONS DA Number Action Type Project Name County State End Date Closure Method NAE-1993-01538 RGP Townof Cutler Washington ME 17-Mar-16 Issued With Special Conditions NAE-2006-00126

More information

Estimated Aid Cuts with Five-Year Phase-Out of Adjustment Aid, by Legislative District

Estimated Aid Cuts with Five-Year Phase-Out of Adjustment Aid, by Legislative District Gap Per 1 Atlantic Corbin City Above $332,267 $1,404 109% Below -$66,453 ($2,393) 84% Below -$332,267 ($3,342) 78% 1 Atlantic Estell Manor City Above $885,021 $6,304 142% Above -$177,004 $2,617 117% Above

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

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

Contributions - only CHURCH by DISTRICT- Total does not includes funds reported to. Conference raised-to-date total.

Contributions - only CHURCH by DISTRICT- Total does not includes funds reported to. Conference raised-to-date total. Contributions - only CHURCH by DISTRICT- Total does not includes funds reported to include pledges that are included in the date; send any questions to Conference raised-to-date total. Bonnie@umfne.org

More information

#element of bullying / harassment South West 2gether NHS FT Mental Health Small

#element of bullying / harassment South West 2gether NHS FT Mental Health Small 1 South West 2gether NHS FT Mental Health Small 3 2 0 3 0 Aintree University Hospital NHS FT Yorks and Humber Airedale NHS FT Combined Acute and Community Small 28 0 8 7 1 North West Alder Hey Children's

More information

Appendix A TEAMSTER FIRST STUDENT LOCATIONS WITH JOB CLASSIFICATIONS:

Appendix A TEAMSTER FIRST STUDENT LOCATIONS WITH JOB CLASSIFICATIONS: LOCAL UNION 0005 Zachary, LA West Baton Rouge, LA Central Baton Rouge-City, LA LOCAL UNION 0007 Niles, MI Benton Harbor, MI LOCAL UNION 0026 Urbana, IL, Mechanic Danville, IL, Mechanic Charleston, IL LOCAL

More information