Missing Marks 2 36 Belcher, Gilbert about 1740 Hebron Tolland CT Apr 1773 Hebron Tolland CT 37 Benham, Morris 09 May 1821 Meriden New Haven CT Mar 187

Size: px
Start display at page:

Download "Missing Marks 2 36 Belcher, Gilbert about 1740 Hebron Tolland CT Apr 1773 Hebron Tolland CT 37 Benham, Morris 09 May 1821 Meriden New Haven CT Mar 187"

Transcription

1 Missing Marks 1 1 Adgate, Elijah 30 Jul 1739 Norwich New London CT 08 Apr 1775 Norwich New London CT 2 Adgate, William 23 Apr 1744 Norwich New London CT 04 Jan 1779 Norwich New London CT 3 Adriance, Charles Platt 12 Oct 1790 Fishkill Dutchess NY 4 Allard, Isaac 30 Jul 1799 Belfast Waldo ME 5 Allen, Joel 21 Sep 1755 Southington Hartford CT 6 Allen, Timothy 1713 Chilmark Dukes MA 1792 Newport Newport RI 7 Alvord, Philo Gates 12 Dec 1812 Burlington NY 06 Nov 1878 Phoenix NY 8 Anthony, Michael 14 Apr 1788 Philadelphia PA 15 Aug Anthony, Thomas 16 Sep 1791 Philadelphia PA Appleton, James 11 Mar 1813 Gloucester Essex MA 11 Aspinwall, Zalmon 15 Feb 1742 Mansfield Tolland CT 12 Austin, James 09 Aug 1750 Charlestown Suffolk MA 13 Avery, Robert Stanton 25 Feb 1771 Preston New London CT 27 Jun 1846 Preston New London CT 14 Ayers, Ebenezer Byram 11 May 1774 Morristown Morris NJ 20 Mar Ayers, Elias 17 May 1791 Morristown Morris NJ 05 Jan 1841 Louisville Jefferson KY 16 Babbitt, Isaac 26 Jul 1799 Taunton Bristol MA 26 May 1862 Taunton Bristol MA 17 Babcock, Samuel 20 Mar 1788 Saybrook Middlesex CT 1857 Middletown Middlesex CT 18 Babcock, Samuel 18 Feb 1822 Middletown Middlesex CT 19 Bachelder, Augustus Edwin 20 Bachelder, Josiah G. 21 Bailey, Charles 26 Oct 1799 Unity Sullivan NH 22 Bailey, Joseph Trowbridge 16 Dec Mar 1854 Philadelphia PA 23 Bailey, Joseph Trowbridge 29 Mar 1835 Philadelphia PA 24 Bailey, Lebbeus 12 May 1763 North Yarmouth Cumberland ME 06 Dec 1827 North Yarmouth Cumberland ME 25 Bailey, Lebbeus 23 Jun 1791 North Yarmouth Cumberland ME 14 Nov 1849 Portland Cumberland ME 26 Bailey, Samuel Chase 13 Jan 1816 Unity Sullivan NH 22 Mar 1905 Breckenridge Caldwell MO 27 Bailey, Smith about 1741 East Windsor Hartford CT 28 Baker, Anson 17 Sep 1792 Colchester New London CT 15 Aug 1860 New York City Kings NY 29 Balch, Benjamin 21 Jul 1793 Bradford Essex MA 1842 Haverhill Essex MA 30 Balch, Joseph 16 Feb 1760 Wethersfield Hartford CT 05 Dec 1855 Johnstown Fulton NY 31 Ball, Calvin Stowe 11 Oct 1798 Galway Saratoga NY after Ball, Calvin Stowe 18 Mar 1832 Pompey Onondaga NY Bassett, Francis about Jun 1715 Charlestown Suffolk MA 34 Beach, John 28 Jan 1792 Goshen Litchfield CT 35 Beasom, William Dutton about 1809

2 Missing Marks 2 36 Belcher, Gilbert about 1740 Hebron Tolland CT Apr 1773 Hebron Tolland CT 37 Benham, Morris 09 May 1821 Meriden New Haven CT Mar 1873 Meriden New Haven CT 38 Benjamin, Samuel Cheedler 04 Jan 1801 Milford New Haven CT 39 Bennett, Calvin Wilder 29 Jul 1808 Leominster Worcester MA 40 Biddle, Samuel 10 Jul 1844 Philadelphia PA 41 Bigelow, Abraham Orlando 02 Aug 1812 Westminster Worchester MA 42 Bigelow, Alanson 20 May 1809 Westminster Worchester MA 29 Feb 1884 Boston Suffolk MA 43 Billon, Charles Frederich 10 Jan 1766 Le Locle Neufchatel Valan Switzerland 08 Sep 1822 St Louis St Louis MO 44 Billon, Charles Pierre 20 Jun 1803 Philadelphia PA 19 Jan 1863 St Louis St Louis MO 45 Billon, Frederick Louis 23 Apr 1801 Philadelphia PA 1895 St Louis St Louis MO 46 Bingham, Flavel 14 Mar 1781 Andover Tolland CT after 16 Jul 1806 Utica Oneida NY 47 Bingham, George W. 25 Oct 1799 Arlington Bennington VT 1885 Albany Albany NY 48 Bingham, Origin about 1789 Chelmsford Middlesex MA 49 Bisbee, Charles 27 Jul 1758 Pembroke Plymouth MA 11 Jun 1833 Aurora In 50 Blakeslee, William 21 Jun 1795 Newtown Fairfield CT 1879 Newtown Fairfield CT 51 Blakeslee, Ziba 09 Jul 1768 Waterbury New Haven CT 09 Nov 1834 Newtown Fairfield CT 52 Bliss, Jonathan 06 Oct 1781 East Windsor Hartford CT 16 Nov Bliss, William 03 Jan 1790 East Windsor Hartford CT 08 Sep 1828 Cleveland OH 54 Bloodgood, James A. 10 Jan 1778 Albany Albany NY before Bloodgood, Lynott 25 Dec 1781 Albany Albany NY Jun Boardman, Stephen 24 May 1782 Islesboro Waldo ME 30 Jun 1855 Hope ME 57 Bogert, James 26 Apr 1809 New York City Kings NY 27 Jul 1877 New York City Kings NY 58 Bond, William 16 Jan 1754 Ottery Saint Mary Devon England 59 Bond, William Cranch 09 Sep 1789 Portland Cumberland ME 29 Jan 1859 Boston Suffolk MA 60 Bonticou, Roswell 1784 New Haven New Haven CT 18 Jun 1805 Charleston Charleston SC 61 Boudinot, Elias 03 Aug 1706 Manhattan Kings NY 04 Jul 1770 Elizabeth Union NJ 62 Boutelle, James 18 Mar 1754 Leominster Worcester MA 26 Sep 1822 Leominster Worcester MA 63 Boyden, Joseph 27 Sep 1801 Auburn MA 27 Jan 1887 Worcester Worcester MA 64 Boyer, Daniel 14 Jun 1725 Boston Suffolk MA Boyer, James 1705 France 26 Apr 1741 Boston Suffolk MA 66 Boylston, Edward 1765 North Springfield MA 1836 Manlius Onondaga NY 67 Bradley, Gustavus Clark 18 Aug 1811 New Haven New Haven CT 11 Jan Bradley, Richard 11 Oct 1787 Guilford New Haven CT 28 Nov Breck, Joseph Hunt 03 Jan 1766 Northampton Hampshire MA 70 Breed, John 15 Nov 1752 Stonington New London CT 02 May 1803 Colchester New London CT

3 Missing Marks 3 71 Brewster, Abel 06 Feb 1775 Preston New London CT 1807 Norwalk Fairfield CT 72 Brinsmaid, Charles Julius 06 Dec 1852 Burlington Chittenden VT 73 Brinsmaid, Frederick Thomas 28 Jun 1855 Burlington Chittenden VT 74 Brinsmaid, George Bliss 18 Jul 1841 Burlington Chittenden VT 30 Nov 1863 Burlington Chittenden VT 75 Brinsmaid, James Edgar 22 Jul 1812 Burlington Chittenden VT 03 Aug 1887 Burlington Chittenden VT 76 Brinsmaid, Sedgwick Swift 03 Sep 1815 Burlington Chittenden VT 31 Dec 1885 Ridgewood NJ 77 Brinsmaid, Sedgwick Swift 13 Oct 1857 Burlington Chittenden VT 78 Brinsmaid, William Bliss 30 Dec 1821 Burlington Chittenden VT 27 Nov 1889 Burlington Chittenden VT 79 Brower, Walter Scot 06 Jan 1831 Albany Albany NY 80 Brown, Ebenezer 06 Jul 1741 Boston Suffolk MA 81 Brown, Joseph Lasinby 12 Sep 1753 Boston Suffolk MA 82 Bubier, William 26 Jun 1737 Marblehead Essex MA 83 Buell, John 12 Aug 1744 Killingworth Middlesex CT 1783 New Haven New Haven CT 84 Buell, William about 1772 New Haven New Haven CT about 1800 Fair Haven VT 85 Bull, Caleb 18 Mar 1718 Hartford Hartford CT 31 Jan 1789 Pittsfield Hartford CT 86 Burdick, Jedediah Stark 08 Aug 1829 Ithaca Tomkins NY 87 Burdick, William Pendleton 15 Jul 1824 Ithaca Tomkins NY 88 Burnap, Daniel 01 Nov 1759 Coventry Tolland CT 26 Sep Burnap, Ela 26 Dec 1784 Coventry Tolland CT 01 Dec 1856 Rochester Albany NY 90 Burnham, George 13 Aug 1753 Hartford Hartford CT Mar 1830 Hartford Hartford CT 91 Burnham, John 16 Mar 1816 Brattleboro Windham VT after 1846 Brattleboro Windham VT 92 Burr, Albert Chapin 1806 Rochester Albany NY Burr, Nathaniel 1698 Fairfield Fairfield CT 08 Nov Burr, William C Providence RI 24 Nov Burritt, Edwin Joseph 17 Sep 1843 Ithaca Tompkins NY 96 Burritt, Joseph 21 Aug 1795 Stratford Fairfield CT 09 Mar 1889 Ithaca Tomkins NY 97 Burritt, Joseph Curtiss 26 Jun 1817 Ithaca Tomkins NY 22 May 1889 Ithaca Tomkins NY 98 Burt, William 01 Sep 1723 Boston Suffolk MA 99 Bushnell, Phineas 23 Aug 1741 Saybrook Middlesex CT 28 Oct 1836 Branford New Haven CT 100 Butler, John 09 May 1734 Newbury Essex MA Dec 1827 Westbrook ME 101 Byrnes, Thomas 01 Feb Aug Calendar, Elias 27 Dec 1737 Newport Newport RI after Callender, Benjamin 27 Aug 1745 Boston Suffolk MA 13 Nov 1811 Boston Suffolk MA 104 Canfield, Ira C. 21 Apr 1808 Chester Middlesex CT 06 Dec 1879 Baltimore Baltimore MD 105 Canfield, Ira C. 18 Dec 1848 Baltimore Baltimore MD

4 Missing Marks Canfield, Samuel Lord 09 Feb 1786 Middletown Middlesex CT 107 Canfield, William Buckingham 27 Mar 1809 Chester Middlesex CT 108 Carey, Isaac 25 Jun 1802 Quincy Suffolk MA 04 Jan 1867 Quincy Suffolk MA 109 Carman, Samuel 10 Feb 1783 Hempstead Nassau NY 04 Dec 1846 Brooklyn Kings NY 110 Carrington, Daniel Noble 08 Apr 1759 New Milford Litchfield CT before 17 Jan 1834 Danbury Fairfield CT 111 Case, Clayton Horace 10 Sep 1840 Hartland Hartford CT 112 Case, Philemon Holcomb 28 Jun 1816 Canton Hartford CT Chandler, Abiel 02 Apr 1807 Concord Merrimack NH 22 Apr Chandler, Timothy Jay 21 May 1798 Concord Merrimack NH 115 Chapin, Aaron 20 Apr 1753 Windsor Hartford CT 116 Chapin, Otis 21 Mar 1791 Bernardston Franklin MA 24 Jul 1871 Bernardston Franklin MA 117 Chitry, Francis 1817 New York City Kings NY after Chitry, Peter France 119 Chubbuck, Samuel Winchester 24 Dec 1799 Weston Windsor VT 28 Jun 1875 Utica Oneida NY 120 Chute, James 22 Jan 1762 Granville Annapolis Nova Scotia 09 Apr 1829 Granville Annapolis Nova Scotia 121 Chute, Samuel 16 Feb 1746 Hampstead Rockingham NH 12 Nov 1786 Annapolis River Bridgetown Nova Scotia 122 Clapp, Benjamin Winthrop 06 Oct 1811 Granby MA 19 Dec 1869 New York City Kings NY 123 Clapp, Henry Wells 20 Apr 1798 Springfield Hampden MA 17 Mar 1869 Greenfield Franklin MA 124 Clark, Israel 07 Mar 1757 Mansfield Tolland CT about 28 Jan 1827 Richland Marion OH 125 Clark, Jehiel 14 Apr 1832 Mentz Cayuga NY 126 Clark, Joseph 19 Aug 1716 Boston Suffolk MA 127 Cleveland, Benjamin Norton 02 Jul 1808 Elizabeth Union NJ 21 Sep 1847 Fayette Jefferson MS 128 Cleveland, Horace V. 05 Feb 1811 Newark Essex NJ 20 Aug 1839 Charleston Charleston SC 129 Cogswell, Robert 12 Mar 1791 Haverhill Essex MA 27 Dec 1862 Salem Essex MA 130 Coit, Thomas Chester 01 Nov 1791 Norwich New London CT 1841 New York City Kings NY 131 Cole, Ebenezer 18 Jul 1791 New City Rockland NY 06 Nov Conant, Shubael 01 Aug 1783 Mansfield Tolland CT 17 Jul 1867 Detroit MI 133 Coolidge, Joseph 1747 Boston Suffolk MA 06 Oct 1820 Boston Suffolk MA 134 Copp, Joseph 28 Nov 1732 Stonington New London CT Nov 1815 New London New London CT 135 Corbett, Jesse 18 Apr 1789 Milford Worcester MA 03 Aug 1866 Keene Cheshire NH 136 Corbett, Otis B. 29 Jul 1782 Milford Worcester MA 06 Feb 1868 Worcester Worcester MA 137 Cornwell, Nathaniel 01 Nov 1776 Westfield Middlesex CT Cowell, John 01 Jul 1707 Boston Suffolk MA 139 Cowles, John Osgood 20 Mar 1816 Peacham Caledonia VT 24 Apr 1885 Peacham Caledonia VT 140 Cowles, Ralph 16 May 1792 Hartford Hartford CT

5 Missing Marks Cowles, Royal about 1827 Claridon Geauga OH 1897 New York City Kings NY 142 Cowles, Susan Fairchild 13 Jan 1861 Peacham Caledonia VT after 1913 Modesto CA 143 Cowles, Reverend Whitfield 03 Jun 1764 Southington Hartford CT 19 Nov 1840 East Granby Hartford CT 144 Cowles, William Brown 13 May 1813 East Granby Hartford CT 31 Oct 1887 East Granby Hartford CT 145 Crandall, Jeremiah 1718 Westerly Washington RI after Cranston, Samuel 16 Aug 1659 Newport Newport RI 26 Apr 1727 Newport Newport RI 147 Crittenden, Nathaniel 10 Aug 1752 Guilford New Haven CT 22 May 1828 Hamden New Haven CT 148 Curtis, Daniel before 08 Nov 1801 Woodbury Litchfield CT 1878 Woodbury Litchfield CT 149 Curtis, Frederick Moretown Washington VT 150 Curtis, Joel 21 Sep 1786 Wolcott New Haven CT 151 Curtis, Lemuel 03 Jul 1790 Roxbury Suffolk MA about 1857 New York City Kings NY 152 Cushman, Isaac 09 Dec 1770 Middleboro Plymouth MA 08 Oct 1832 Middleboro Plymouth MA 153 Cutler, Richard 1736 Fairfield Fairfield CT 20 Mar 1810 New Haven CT 154 Cutler, Richard 07 Feb 1785 New Haven New Haven CT Cutler, William 16 Nov 1774 New Haven New Haven CT 08 Jun 1811 New Haven New Haven CT 156 Cutter, Ebenezer 20 Oct 1725 Medford Middlesex MA 157 Cutter, William 29 Apr 1770 North Yarmouth Cumberland ME 158 Cuyler, Jacob 28 Sep 1741 Albany Albany NY 159 Dakin, James 09 Feb 1770 Boston Suffolk MA 15 Jun 1800 Boston Suffolk MA 160 Dana, George Francis 09 May 1794 Providence Providence RI 20 Oct 1866 Providence Providence RI 161 Dana, Nathaniel 1779 Sherborn Middlesex MA 09 Oct Dane, Thomas 05 Jun 1726 Ipswich Essex MA Davenport, Anthony 01 Apr 1752 Newburyport Essex MA 31 Mar 1836 Newburyport Essex MA 164 Davenport, Lemuel 10 Mar 1742 Milton Norfolk MA 14 Jul 1802 Milton Norfolk MA 165 Davenport, Samuel 01 Sep 1720 Roxbury Suffolk MA 06 Dec Davidson, Brazilla 28 Jan 1739 Pomfret Windham CT 1828 Norwich New London CT 167 Davis, Elias 11 Jun 1782 Newburyport Essex MA 05 Nov 1856 Gardiner ME 168 Davis, John Wheelwright 04 Jun 1800 Newburyport Essex MA 169 De Reimer, Cornelius Brouwer 14 Jun 1804 Pompton Plains Morris NJ 1872 Foxlake WI 170 De Reimer, Jacob Roome 1805 Pompton Plains Morris NJ 171 Delano, Jabez 27 Apr 1763 New Bedford Bristol MA 16 Apr 1848 Fairhaven Bristol MA 172 Dennis, Ebenezer about 1742 New London New London CT 173 Dennis, George about 1740 New London New London CT 1808 Norwich New London CT 174 Dexter, John 13 Aug 1735 Dedham Norfolk MA 07 Feb 1800 Marlboro Middlesex MA 175 Dexter, Minerva 01 Jun 1785 Mansfield Tolland CT

6 Missing Marks Dexter, Nathaniel 23 Mar 1784 Windsor Hartford CT 11 Sep 1832 Bennington Bennington VT 177 Dickinson, Pliny 05 Mar 1797 Amherst Hampshire MA after 08 Jan 1869 Syracuse Onondaga NY 178 Dimond, Isaac Marquand 24 Feb 1804 Fairfield Fairfield CT 16 Dec 1862 Brooklyn Kings NY 179 Dodge, Ezra 01 Jan 1764 Pomfret Windham CT 29 Aug 1798 New London New London CT 180 Doolittle, Enos 17 May 1751 Wallingford New Haven CT 1806 Hartford Hartford CT 181 Doolittle, Isaac 13 Aug 1721 Wallingford New Haven CT 01 Jun Wallingford New Haven CT 182 Doolittle, Isaac 13 Feb 1759 New Haven CT 12 Sep 1821 Trinity Church New Haven CT 183 Dorrance, Samuel 15 Jan 1779 Saybrook Middlesex CT 12 Feb 1815 Providence Providence RI 184 Douglas, Robert 07 Aug 1740 New London New London CT 1776 Canterbury Windham CT 185 Drowne, Daniel Pickering 1789 Portsmouth Rockingham NH 186 Drowne, Shem 13 Jun 1728 Bristol RI 187 Drowne, Thomas 14 Dec 1715 Boston Suffolk MA 26 Feb Dubois, Abraham about 1780 Philadelphia PA 189 Dubois, Benjamin Franklin about 1840 Philadelphia PA 190 Dubois, Frederick Nelson 05 Oct 1829 Catskill Greene NY 191 Dubois, Gideon 1849 Philadelphia PA 192 Dubois, Philo 30 Mar 1812 Catskill Greene NY 09 Mar 1887 Buffalo Erie NY 193 Duffel, James 1761 Bucks PA 21 Oct 1835 Lynchburg Campbell VA 194 Dunbar, Samuel 08 Dec 1765 Charlton Worcester MA Dunning, Joseph Nye 02 Jan 1793 Brunswick Cumberland ME 14 Dec 1841 Burlington Chittenden VT 196 Dupuy, John 10 Jun 1747 Philadelphia PA 26 Oct Durham, Isabella H. S. about 1822 Baltimore Baltimore MD 198 Dwight, Timothy 01 Oct 1654 Denham MA 02 Jan Eames, Joshua 17 Nov 1719 Boston Suffolk MA 200 Earle, Reuben 08 May 1747 Leicester Worcester MA NY 201 Eastman, Abiel Blanchard 12 Jan 1788 Concord Merrimack NH 13 Nov 1822 Belfast Waldo ME 202 Eastman, Robert 30 Dec 1783 East Concord NH 203 Eaton, Isaiah 15 Oct 1757 Haverhill Essex MA 21 Jan 1847 Westminister Windham VT 204 Eells, Edward 24 Jan 1773 Preston New London CT 11 Jul 1832 Middlebury Addison VT 205 Elderkin, Alfred 04 Jan 1759 Windham New London CT 07 Oct 1833 Windham New London CT 206 Elderkin, Elisha 02 Dec 1754 Windham Windham CT 28 Nov 1822 Clinton Middlesex CT 207 Ellery, Epes 02 Jul 1780 Gloucester Essex MA 18 Jul 1849 Boston Suffolk MA 208 Elliott, John Aaron 09 Nov 1788 Sharon Litchfield CT 17 Dec 1864 Sharon Litchfield CT 209 Ellsworth, David 27 Mar 1742 Windsor Hartford CT 1821 Windsor Hartford CT 210 Ely, Alexander 04 Jan 1763 West Springfield Hampden MA 15 Jun 1848 Rochester Albany NY

7 Missing Marks Eoff, Edgar Mortimer 22 Oct 1817 New York City Kings NY 212 Fairchild, Joseph 26 Jun 1795 Stratford Fairfield CT 13 Feb 1881 New Haven New Haven CT 213 Fairman, Gideon 26 Jun 1774 Newtown Fairfield CT Fales, James 13 May 1780 Warren Bristol RI Jun 1857 New Bedford Bristol MA 215 Farnum, Thomas about Fearing, Zenas 29 Sep 1781 Wareham Plymouth MA 15 Mar 1824 Philadelphia PA 217 Federhen, Herbert Melancthon 02 Jun 1846 Boston Suffolk MA 15 Nov Federhen, John 11 Mar 1834 Boston Suffolk MA 29 Aug 1907 Boston Suffolk MA 219 Fellows, Abraham Van Benschoten 14 Nov 1786 Rhinebeck Dutchess NY 24 Mar 1851 Buffalo Erie NY 220 Fellows, Ignatius W. 22 Dec 1805 Hopkinton Middlesex MA 01 Feb Fellows, James 18 Jun 1783 Rhinebeck Dutchess NY 222 Fellows, James Knowlton 05 Aug 1809 Hopkinton Middlesex MA 223 Fellows, Jeremiah Chickchester 28 May 1821 Troy Rensselaer NY 28 Feb 1879 Brooklyn Kings NY 224 Fellows, Louis Strite 30 Sep 1798 Troy Rensselaer NY Fellows, Philip Milledoler 03 Jun 1819 Troy Rensselaer NY 08 Jan 1840 Sommerville Fayette TN 226 Fellows, Thomas Skelding 27 Jul 1817 Troy Albany NY 16 Dec 1891 Lawrence Douglas KS 227 Fenno, Charles William 30 Apr 1825 Worcester Worcester MA 228 Fenno, Jeremiah 1808 Milton Norfolk MA 1906 Bangor Penobscot ME 229 Fenno, William Daniel 16 Dec 1797 Worcester Worcester MA 230 Ferren, Ebenezer 12 Feb 1817 Goffstown Hillsborough NH 12 Nov Ferris, Benjamin 07 Aug 1780 Wilmington New Castle DE 11 Sep Ferris, Thomas Meager 17 Apr 1834 Wilmington New Castle DE 233 Ferris, Ziba 18 Sep 1828 Wilmington New Castle DE 234 Fessenden, Thomas Francis 01 Jun Aug Fitch, Dennis M. about Jan 1891 Albany Albany NY 236 Flagg, Josiah 28 May 1737 Woburn Middlesex MA Flagg, Josiah about 1763 Boston Suffolk MA 238 Flagg, Josiah Foster 10 Jan 1788 Boston Suffolk MA 239 Fletcher, Charles 14 Jan 1794 Lancaster Worcester MA 240 Fletcher, George 01 Jun 1796 Lancaster Worcester MA 241 Fletcher, Henry 14 Mar 1789 Alstead Cheshire NH 13 Jul 1866 Louisville KY 242 Follansbee, Robert about 1822 Portland Cumberland ME 243 Follett, Timothy 22 Sep 1754 Windham Windham CT 23 Mar 1803 Bennington Bennington VT 244 Foote, William 04 Aug 1772 Colchester New London CT MI 245 Forbes, Charles Pinkney 20 Jun 1842 Deerfield Franklin MA

8 Missing Marks Forbes, Collyn Van Gelder 06 Mar 1776 New York City Kings NY 247 Forbes, Gilbert before 25 Jul 1725 New York City Kings NY 07 Mar 1769 New York City Kings NY 248 Forbes, William 11 Mar 1798 New York City Kings NY 249 Fowle, Nathaniel about 1788 Westhampton Hampshire MA 250 Francis, Julius Chauncy 27 Feb 1785 Wethersfield Hartford CT 23 Sep 1858 Middletown Middlesex CT 251 Freeman, Norman A. 20 Jun 1810 Mansfield Bristol MA Freer, John Baltus 18 Oct 1787 Poughkeepsie Dutchess NY 14 Nov 1821 Poughkeepsie Dutchess NY 253 Frost, William Roby 30 Jun 1792 Charlestown Suffolk MA 254 Gardiner, James 10 Jul 1721 North Kingston Washington RI 255 Gardiner, Sidney 23 Jan 1787 Southold Long Island NY 256 Gardner, Barzillai 23 May 1778 New Garden Guilford NC 257 Gardner, Elizabeth 1755 Newport Newport RI 25 Jan 1803 Providence Providence RI 258 Garrett, Thomas Cresson 30 Mar 1805 Philadelphia PA 17 Nov 1888 Germantown Philadelphia PA 259 Gelston, Hugh 30 Aug 1794 East Haddam Middlesex CT 05 Aug 1873 Gelston Heights Calverton MD 260 Gelston, Maltby 23 Nov 1797 East Haddam Middlesex CT 23 Mar 1828 Charleston Charleston SC 261 Gerould, James Harvey 02 Dec 1798 Wrentham Norfolk MA 262 Gerould, Samuel Allen 27 Jul 1793 Wrentham Norfolk MA 21 Sep 1887 Keene Cheshire NH 263 Gerould, Samuel Allen 01 Feb 1821 Keene Cheshire NH 264 Gerrish, Andrew 04 Feb 1784 Portsmouth Rockingham NH 05 May 1835 Portsmouth Rockingham NH 265 Giffing, Christopher 28 Dec 1789 New York City Kings NY 10 Apr Gill, Caleb 14 Aug 1774 Hingham Plymouth MA Jul 1855 Hingham Plymouth MA 267 Gillett, Samuel about 1759 Southington Hartford CT 08 May 1845 Prattsburg Steuben NY 268 Gilman, Phillips 08 Apr 1789 Exeter Rockingham NH 01 Apr 1838 Defiance OH 269 Goddard, Luther 26 Feb 1762 Shrewbury Worcester MA 270 Goddard, Luther D. about 1825 MA 271 Goddard, Parley 03 Jan 1787 Shrewbury Worcester MA 1842 Worcester Worcester MA 272 Goodhue, George Baker 24 Aug 1826 Providence Providence RI about Goodhue, Richard Shatswell 12 Jan 1794 Salem Essex MA 06 Dec 1856 Portland Cumberland ME 274 Goodwin, Ralph 30 Jun 1793 Hartford Hartford CT 27 Jan 1866 Hartford Hartford CT 275 Gooking, Daniel 07 Jul 1682 before 1752 Boston Suffolk MA 276 Gorham, Jabez 18 Feb 1792 Providence Providence RI 24 Mar Gorham, John 25 Jun 1789 Whitneyville Hamden CT 12 Aug Gorham, John 18 Nov 1820 Providence Providence RI 279 Gorham, Richard 1776 New Haven New Haven CT 27 Aug 1824 New Haven New Haven CT 280 Gove, Richard 10 Apr 1815 Dover NH 01 Apr 1883 Laconia NH

9 Missing Marks Gowen, William 13 Sep 1749 Charlestown Suffolk MA Medford Middlesex MA 282 Graham, Daniel 25 May 1764 West Suffield Hartford CT 28 Jul 1798 Rochester Monroe NY 283 Grant, Thomas 03 Aug 1729 Marblehead Essex MA 07 Aug 1804 Marblehead Essex MA 284 Grant, Thomas 13 Dec 1761 Marblehead Essex MA about 1815 Marblehead Essex MA 285 Grant, William 23 Nov 1766 Marblehead Essex MA about 1809 Marblehead Essex MA 286 Greenleaf, William 12 Dec 1778 Coventry Tolland CT Stockbridge Hampden MA 287 Greenough, Daniel 22 Feb 1685 Rowley MA before 17 May 1747 Bradford MA 288 Gregg, Jacob 09 Jul 1768 New Castle DE 16 Jan 1832 Columbia SC 289 Griffith, David 290 Griffith, Major Greenbury 20 May 1787 Queen Caroline Parish Anne Arundel MD 25 Oct 1848 Queen Caroline Parish Anne Arundel MD 291 Griffith, Henry 31 Dec 1767 Queen Caroline Parish Anne Arundel MD 1837 Queen Caroline Parish Anne Arundel MD 292 Griffith, Nathaniel Sheafe 16 Mar 1743 Hampton Rockingham NH about 1821 Portsmouth Rockingham NH 293 Griswold, Gaylord H 1806 Herkimer Herkimer NY 28 Aug 1890 Columbus NY 294 Gurley, William 24 May 1769 Mansfield Tolland CT 295 Gurnee, Benjamin about 1785 Orange NY Gurnee, Stephen about 1791 Orange NY 297 Hackstaff, Sarah 21 Jun 1790 NY 10 Nov 1862 Windham CT 298 Hale, Nathan 01 Jul 1771 Rindge Cheshire NH Chelsea Orange VT 299 Hall, Deacon Almer 10 Sep 1793 Wallingford New Haven CT 300 Hall, Asa 1760 Raynham Bristol MA about 1819 Washington GA 301 Hall, Isaac A. 21 Jul Dec 1834 Concord Merrimack NH 302 Hallam, John 07 Oct 1752 New London New London CT 07 May 1800 New London New London CT 303 Halstead, Mathias after 1766 New York City Kings NY 304 Halstead, Matthias about 1736 Hempstead Nassau NY 305 Hamlin, John Hosmer 24 Aug 1787 Providence Providence RI 306 Hanks, Benjamin 29 Oct 1755 Mansfield Tolland CT 15 Dec 1824 Troy Rensselaer NY 307 Hardy, John 17 Jan 1814 Bradford Orange VT 1843 Haynesville AL 308 Hardy, Oliver J. 06 Feb 1835 Bradford Orange VT 26 Feb 1858 Haynesville AL 309 Hardy, William George 08 Mar 1840 Bradford Orange VT 18 Apr 1874 Bradford Orange VT 310 Harmon, Reuben 1750 Suffield Hartford CT 29 Oct 1806 Warren Trumbull OH 311 Harshman, William Daniel 13 Feb 1866 Montrose Lee OH 06 Dec 1944 Burlington WA 312 Haselton, Ira 22 Sep 1797 Haverhill Essex MA 31 Dec 1869 Haverhill Essex MA 313 Hastings, Oliver 25 Aug 1757 Hatfield Hampshire MA 1838 Hammondsport NY 314 Hawley, John Dean 20 Mar 1821 Syracuse Onondaga NY Hawley, Oliver Andrew 05 Oct 1825 Syracuse Onondaga NY 11 Jul 1874

10 Missing Marks Haynes, David 29 Sep 1756 Brimfield Hampden MA 24 Oct 1827 Brookfield Worcester MA 317 Hebard, Henry about 1800 Amenia Dutchess NY New York City Kings NY 318 Hebard, John Joseph about 1799 Amenia Dutchess NY 319 Hempsted, Elisha 1796 Hartford Hartford CT 12 Mar 1855 Litchfield Litchfield CT 320 Hequembourg, Charles Louis 15 Jul 1811 New Haven New Haven CT 321 Hequembourg, George William 06 Jun 1821 St Louis St Louis MO 322 Hequembourg, Theodore 04 Apr 1815 New Haven New Haven CT 323 Higgins, Abraham 10 Oct 1738 Eastham Barnstable MA 15 Dec 1763 Eastham Barnstable MA 324 Hiller, Joseph 01 Jun 1721 Boston Suffolk MA 20 Jul 1758 Boston Suffolk MA 325 Hiller, Joseph 24 Mar 1747 Boston Suffolk MA 09 Feb 1814 Lancaster Worcester MA 326 Hinsdale, Epaphras 1769 Hartford Hartford CT 1810 New York City Kings NY 327 Holmes, Adrian Bancker Sep 1846 New York City Kings NY 328 Holmes, Charles Muir 15 Jul 1838 New York City Kings NY 329 Holmes, James Scrywegeaur 21 Jul 1833 New York City Kings NY 330 Holton, Everett about 1850 MA after 1881 Middlebury Addison VT 331 Holton, Simeon 12 Jul 1822 Northfield Franklin MA 24 Jun 1891 Middlebury Addison VT 332 Holyoke, Elizur 14 Sep 1794 Marlboro Middlesex MA 333 Hopkins, Jesse 20 May 1766 Waterbury New Haven CT 1836 Henderson Jefferson NY 334 Hopkins, Joseph 09 Jan 1760 Waterbury New Haven CT 20 Feb Hosford, Harley 02 Jan 1791 Westerfield CT 336 Hotchkiss, Hezekiah 27 Sep 1729 New Haven New Haven CT 08 May 1761 NY 337 Howe, David 25 Mar 1759 Boston Suffolk MA 03 Mar 1828 Castine ME 338 Howe, Otis 20 Jun 1790 Brookfield Worcester MA Oct 1825 Watertown NY 339 Howland, Otis 06 Nov 1800 Spencer MA 14 Oct 1878 Spencer MA 340 Hoyt, Jonathan Perkins 1805 Ellsworth NH after Huertin, Joshua H 1738 New York City Kings NY Huertin, William about 1703 before 1765 Newark Essex NJ 343 Huertin, William about 1741 New York City Kings NY 344 Hughes, Jeremiah 07 Jun 1783 Northumberland PA 27 Nov 1848 Baltimore Baltimore MD 345 Hunt, Jared 1760 Northampton Hampshire MA 24 Sep 1812 Northampton Hampshire MA 346 Hunt, Jonathan 29 Nov 1771 Northampton Hampshire MA 24 Jun 1843 Bennington Bennington VT 347 Hunt, Thomas 25 Mar 1753 Northampton Hampshire MA 06 May 1812 Malden Middlesex MA 348 Hunter, George 14 Jul 1741 Portsmouth Rockingham NH 349 Huntington, Alfred Henry 25 Apr 1805 Addison Addison VT Feb 1872 St Albans Franklin VT 350 Huntington, Asa 1792 Shaftsbury Bennington VT 1857

11 Missing Marks Huntington, Collins Freleigh 05 Oct 1854 St Albans Franklin VT 352 Huntington, Collins Hickox 29 May 1807 Addison Addison VT after 1882 St Albans Franklin VT 353 Huntington, Elihu Hill 22 Jan 1840 St Albans Franklin VT 354 Huntington, Gurdon 30 Apr 1763 Windham Windham CT 26 Jul 1804 Walpole Cheshire NH 355 Huntington, John 1808 Hillsborough Orange NC 31 Jul 1855 Pontotec MS 356 Huntington, Martin Palmer 1797 Hillsborough Orange NC 01 Feb 1851 Milton NC 357 Hutton, George 03 Feb 1730 New York City Kings NY 27 Apr Hyde, James Nevins 24 Jan 1788 Norwich New London CT 1838 New Orleans La 359 Ingraham, Joseph Holt 10 Feb 1752 York York ME 30 Oct 1841 Portland Cumberland ME 360 Jefferis, Emmor 21 Mar 1804 Wilmington New Castle DE 20 Jan 1892 Cherry Hill MD 361 Jennings, Jacob 22 Apr 1779 Fairfield Fairfield CT 362 Johnson, Daniel B 14 Feb 1816 Vienna Oneida NY 09 May 1880 Utica Oneida NY 363 Johnson, Maycock Ward 28 Apr 1786 Wallingford New Haven CT 364 Johonnot, Daniel 1668 Rochelle France Jun 1748 Boston Suffolk MA 365 Johonnot, William 24 Aug 1779 Boston Suffolk MA Jones, George Bond about 1818 Boston Suffolk MA 367 Kedzie, John 08 Sep 1815 Middletown Orange NY Keeler, Nathan 01 Nov 1755 South Salem New London CT 1826 New York City Kings NY 369 Keith, Timothy 03 Nov 1774 Bridgewater Plymouth MA 07 Jul 1806 Charlestown Suffolk MA 370 Kendall, Caleb 10 Jul 1782 Woodstock Windsor VT 13 Mar 1847 Windsor Windsor VT 371 Kendrick, George Penton 12 Sep 1856 Louisville Jefferson KY 372 Kendrick, William Carnes 07 Jun 1852 Louisville Jefferson KY 373 Kennard, Martin Parry 24 Jul 1818 Portsmouth Rockingham NH 374 Kennard, William Henry 14 Oct 1824 Portsmouth Rockingham NH 06 Jul 1891 Wellesley MA 375 Kimball, Alva 19 May 1805 Nashua Hillsboro NH 24 Oct Kip, Benjamin 06 Aug 1678 New Amsterdam NY 27 May 1702 Westchester NY 377 Kip, Jesse 16 Dec 1660 New Amsterdam NY Apr 1722 Newton NY 378 Kirby, John Burgis 11 Oct 1813 Wethersfield Hartford CT 13 Feb 1888 New Haven New Haven CT 379 Kirk, Charles Douglas 27 Feb 1840 Baltimore Baltimore MD 380 Kirk, Edwin Clarence 28 Apr 1842 Baltimore Baltimore MD 381 Kirk, Henry Child 09 Feb 1826 Baltimore Baltimore MD 382 Kirk, Robert Sherman 23 Jun 1800 Philadelphia PA 24 Jun 1880 Baltimore Baltimore MD 383 Knowles, David Fisk 23 Jun 1793 Westford Chittenden VT 384 Lane, Aaron 17 Apr 1753 Bedminster Somerset NJ 1819 NY 385 Langworthy, Elisha Perkins 1766 Sheffield MA 1827

12 Missing Marks Langworthy, Lyman Baker 21 Oct 1787 Ballston Spa Saratoga NY Langworthy, William Andrew 1791 Ballston Spa Saratoga NY Lansing, Jacob 12 Jul 1714 Albany Albany NY 08 Sep Lathrop, Rufus 29 Oct 1731 Norwich New London CT 18 Aug 1805 Norwich New London CT 390 Lathrop, Septimus 03 Aug 1784 Norwich New London CT 391 Laughlin, Andrew Scott 25 May 1832 Ryegate Caledonia VT 09 Aug 1902 Barnet Caledonia VT 392 Laughlin, Claude Edward 11 Jan 1861 Barnet Caledonia VT 393 Laughlin, Julian Pringle 28 Jan 1868 Barnet Caledonia VT 394 Le Roux, Bartholomew 30 Oct 1717 New York City Kings NY before 30 Mar 1763 New York City Kings NY 395 Le Roux, John 14 Apr 1695 New York City Kings NY 396 Leach, Almon about 1822 Utica Oneida NY 397 Leach, Charles 08 Apr 1765 Boston Suffolk MA Leach, Nathaniel 24 Dec 1763 Boston Suffolk MA 399 Lent, John 19 Oct 1766 NC 400 L'hommedieu, John Ayer 25 Sep Mobile AL 401 L'hommedieu, William Travis 08 Jan Mobile AL 402 Lincoln, Albert Lamb 16 Jan 1811 Boston Suffolk MA 23 Feb 1903 Brookline Suffolk MA 403 Lockwood, Alfred 21 Jul 1831 New York City Kings NY 404 Loomis, Warham P. 13 Feb 1794 Westfield Hampden MA Dec 1870 Frankfort KY 405 Lord, Benjamin Buell 14 Aug 1804 Rutland VT 01 Mar 1840 Athens GA 406 Lord, Ebenezer 14 Nov 1801 Rutland VT 08 Aug 1838 Athens GA 407 Loring, Elpalet 04 Sep 1740 Barnstable Barnstable MA before 1775 Barnstable Barnstable MA 408 Loring, Elpalet 15 Sep 1765 Barnstable Barnstable MA 409 Loring, Henry 18 Feb 1773 Boston Suffolk MA 14 Feb 1818 Boston Suffolk MA 410 Lossing, Benson John 12 Feb 1813 Beekman Dutchess NY 03 Jun 1891 Dover Plains Dutchess NY 411 Lunt, Moses 07 Jun 1751 Falmouth ME 05 Oct 1813 Falmouth ME 412 Lynch, Lemuel George about 1832 Concord NC 413 Lynch, Seabourn J. 414 Lynde, Thomas 23 Dec 1748 Malden Middlesex MA 1812 Leicester Worcester MA 415 Manning, Ezra Lewis 27 Oct 1838 Westford Otsego NY 05 Feb Mansfield, Elisha Hyde 28 Aug 1793 Norwich New London CT 417 Mansfield, John 1601 London Middlesex England 26 Jun 1674 Charlestown Suffolk MA 418 Marius, Sylvester 1709 Kingston Ulster NY 1783 Kingston Ulster NY 419 Marius Groen, Jacob about 1678 Haesdrecht Netherlands 08 Jun 1750 New York City Kings NY 420 Marquand, Henry Gurdon 11 Apr 1819 New York City Kings NY

13 Missing Marks Marquand, Josiah Penfield 06 May 1809 Black Rock New London CT about 1833 Savannah Chatham GA 422 Marsh, Jonathan 17 Oct 1733 Newport Newport RI about 23 Dec 1803 Newport Newport RI 423 Matson, Newell 1815 Simsbury Hartford CT 1887 Lombard Dupage IL 424 Mayhew, John Adams 1865 Bangor Penobscot ME 425 McDowell, William Hanse 31 Dec 1795 Bridgeport Fairfield CT 11 Jun 1842 Philadelphia PA 426 Mead, Darius 17 Nov 1789 Ridgefield Fairfield CT 27 Jul Mead, Edmund Potter 05 Dec 1838 Philadelphia PA Mead, James Perkins 04 Jul 1836 Philadelphia PA 26 Dec Mead, John O about 1796 CT about 1867 Philadelphia PA 430 Mecom, John 31 Mar 1741 Boston Suffolk MA 30 Sep 1770 NJ 431 Megear, Thomas Jefferson Merriman, Marcus 1792 Wallingford New Haven CT 11 Dec 1864 New Haven New Haven CT 433 Midlam, Thomas F Utica Oneida NY 434 Miller, Abner Halsey 24 Jun 1828 Rahway Union NJ 435 Miller, James 19 Jan 1754 Scituate RI 17 May 1849 East Greenwich RI 436 Miller, James Wesley 16 Dec 1830 Rahway Union NJ 437 Miller, Nathan 01 Aug 1727 Rehoboth Bristol MA 18 Oct 1815 Warwick Kent RI 438 Minor, Richardson 05 Mar 1735 Stratford Fairfield CT 1797 Stratford Fairfield CT 439 Mitchell, Samuel Phillips 09 Jan 1815 Burlington Chittenden VT 10 Nov 1866 Richmond Richmond VA 440 Mitchell, William 1795 Boston Suffolk MA 03 Sep 1852 White Sulfur Springs 441 Mixer, Charles Thomas about 1800 Jul 1835 Saco York ME 442 Monell, John I. NJ 443 Morris, William Henry 27 Nov 1774 New York City Kings NY 1812 New York City Kings NY 444 Morrison, Norman about 1745 Hartford Hartford CT 1783 At Sea 445 Morse, Jacob 31 Mar 1751 Hampstead NH 17 Dec Morse, Moses 07 Apr 1793 Haverhill Essex MA 447 Moss, Isaac Nichols 30 Jun 1761 Derby New Haven CT 22 Aug 1840 Derby New Haven CT 448 Mott, Jacob Hopper 20 Feb 1810 New York City Kings NY 449 Mott, Jordon 24 Oct 1808 New York City Kings NY 450 Moulton, Edward M. 22 Mar 1844 Newburyport Essex MA 451 Moulton, Joseph 25 Nov 1694 Newburyport Essex MA May 1750 New Haven New Haven CT 452 Moulton, Thomas T. 22 Feb 1794 Portsmouth Rockingham NH 04 Jul Moulton, William 25 May 1664 Hampton Rockingham NH 24 Jul 1723 Newburyport Essex MA 454 Moyston, John Hugan 24 Aug 1772 Schenectady Schenectady NY 23 Dec Mumford, Samuel Brenton 12 Sep 1796 Providence Providence RI

14 Missing Marks Mumford, Stephen about Munger, Austin Erastus 04 Dec 1811 Herkimer NY Munger, Joseph 23 Aug 1760 Ludlow Hampshire MA 1823 Paris Oneida NY 459 Munger, Perley 15 Dec 1788 Ludlow Hampshire MA 460 Munger, Sylvester 15 Oct 1790 Ludlow Hampshire MA 461 Munn, Elisha 03 Jan 1789 Montague Franklin MA 462 Murdock, James 31 Oct 1791 Sandgate Bennington VT 27 Jan 1850 Utica Oneida NY 463 Mygatt, Comfort Starr 23 Aug 1763 Danbury Fairfield CT 17 Oct 1823 Canfield OH 464 Mygatt, Eli 25 Jan 1742 Danbury Fairfield CT 26 Oct 1807 New Haven New Haven CT 465 Nelson, John 28 Aug 1768 Portsmouth Rockingham NH 31 Jan 1818 Portsmouth Rockingham NH 466 Nevins, Rufus 14 Apr 1794 Norwich New London CT 467 Newcomb, Calvin 19 Jan 1783 Whittingham VT 468 Newman, John about 1729 Boston Suffolk MA 469 Nichols, David Beach 04 May 1791 Danbury Fairfield CT after 15 Jul 1860 Fairfield Fairfield CT 470 Nichols, Jonathan Bassett 28 Mar 1799 Middlebury Addison VT 03 Dec 1863 Providence Providence RI 471 Norcross, Nehemiah 29 Aug 1765 Watertown Middlesex MA 30 Jun 1804 Boston Suffolk MA 472 North, Linus 02 Nov 1794 Flycreek Otsego NY 24 Jan 1846 Palmyra Wayne NY 473 North, Orrin Stanley 13 Jul 1805 Farmington Hartford CT 474 Northey, David 24 Jun 1770 Salem Essex MA Feb Noyes, Charles Whiting 01 Mar 1765 Groton New London CT 476 Oakes, Frederick 28 Apr 1815 Hartford Hartford CT 477 Oakes, Henry 04 May 1806 Hartford Hartford CT 478 Oakes, William 19 Oct 1812 Hartford Hartford CT 479 Ogilvie, John about Olmsted, George 02 May 1817 New Haven CT New Haven CT 481 Onckelbach, Gerrit Adamse 16 Feb 1663 New York City Kings NY 482 Otis, John 14 Jan 1688 Plymouth Plymouth MA 04 May Owen, William 09 Jun 1809 Dedham Norfolk MA 1888 Cincinnati Hamilton OH 484 Paddy, Samuel 01 Aug 1645 Plymouth Plymouth MA Barbados British West Indies 485 Page, Clement 24 Apr 1839 Amherst Nova Scotia 486 Page, David 01 May 1770 Haverhill Essex MA 22 Jan 1840 Truro Colchester Nova Scotia 487 Page, David 18 Sep 1799 Onslow Nova Scotia 09 Nov 1876 Truro Colchester Nova Scotia 488 Page, John 24 Aug 1797 Onslow Nova Scotia about 1860 Charlottetown Nova Scotia 489 Page, Richard 23 Dec 1835 Amherst Nova Scotia 1882 Saint John New Brunswick 490 Page, Thomas 09 Oct 1801 Onslow Nova Scotia 29 Dec 1879 Pugwash Nova Scotia

15 Missing Marks Palmer, Jacob Peabody 21 Dec 1833 Boston Suffolk MA 15 Jan 1901 New York City Kings NY 492 Palmer, Julius Aboyneau 01 Mar 1840 Boston Suffolk MA 11 Jan 1899 Wellfleet Barnstable MA 493 Pardee, William V. 19 Feb 1809 Galway Saratoga NY 494 Parisen, David 495 Parker, Caleb 02 Feb 1731 Boston Suffolk MA 496 Parker, Isaac 09 Jul 1749 Charlestown Suffolk MA 1805 Boston Suffolk MA 497 Parmelee, James 27 Feb 1763 Durham CT 498 Peabody, Nathaniel Prentice 23 Oct 1806 Wilmington Pender NC 18 Aug 1883 Bennettsville Marlboro SC 499 Pearsall, Joseph 10 Jun 1740 Cow Neck Long Island NY 05 Dec Pearsall, Thomas 13 Sep 1744 Cow Neck Long Island NY 28 Jan Pearson, Henry Sleeper 23 May 1789 Newburyport Essex MA 30 Aug 1878 Portland Cumberland ME 502 Pearson, Nathaniel 23 Jun 1826 Exeter Rockingham NH 503 Peck, Benjamin 504 Peck, Moses about 1719 Boston Suffolk MA 27 Mar 1801 Boston Suffolk MA 505 Pelletreau, Elias 29 Aug 1757 Southampton Suffolk NY 506 Pelletreau, John 29 Jul 1755 Southampton Suffolk NY 26 Aug Perkins, Durden 04 Feb 1759 Norwich New London CT 1800 Springfield Hampden MA 508 Perkins, Isaac 23 May 1676 Ipswich Essex MA 1737 Boston Suffolk MA 509 Perkins, Leonard 11 Nov 1796 Norwich New London CT 510 Perkins, Robinson 22 Dec 1766 Methuen Essex MA 20 Feb 1847 Fitzwilliam Cheshire NH 511 Phillips, Samuel 23 Mar 1658 Rowley Essex MA 13 Oct 1722 Salem Essex MA 512 Pitkin, Horace Edward 26 Oct 1832 East Hartford Hartford CT 18 May Pitkin, Joseph Fitch 30 Oct 1823 Hartford Hartford CT 514 Pitkin, Levi 23 Feb 1774 East Hartford Hartford CT 01 Jun 1854 Ogdensburg NY 515 Pitts, Ebenezer about 1740 Taunton Bristol MA 516 Platt, Cyrus 10 Jan 1783 Lanesboro Berkshire MA 07 Sep 1824 Burlington Chittenden VT 517 Platt, David D. 04 May 1801 Huntington Suffolk NY 518 Platt, George Wood 02 Aug 1798 Huntington Suffolk NY 519 Platt, Nathan C. 20 Dec 1806 Huntington Suffolk NY 23 May 1863 Huntington Suffolk NY 520 Platt, William 19 Nov 1780 Lanesboro Berkshire MA 15 Jul 1825 Lancaster Franklin OH 521 Platt, William Augustus 07 Mar 1809 Lanesboro Berkshire MA 16 Jul 1856 Columbus Franklin OH 522 Plumb, Luke 29 Jan 1801 Halifax Windham VT 29 Sep 1829 Windsor Windsor VT 523 Polk, Robert Isaac Watts 28 Mar 1818 Washington DC 11 Oct 1861 Winchester VA 524 Pollard, Jonathan 19 Jun 1749 Boston Suffolk MA 525 Pomeroy, Hunt 1802 Southampton Hampshire MA

16 Missing Marks Porter, George Washington 23 Jul 1800 Dummerston Windham VT 527 Post, Samuel 12 Feb 1735 Norwich New London CT 528 Potter, John 12 Sep 1746 North Brookfield MA 20 Oct 1818 North Brookfield MA 529 Powell, Thomas about 1663 Boston Suffolk MA 530 Pratt, Henry 30 Apr 1708 Philadelphia PA 31 Jan 1748 Philadelphia PA 531 Pratt, Nathan 04 Feb 1772 Saybrook Middlesex CT 22 Feb 1842 Essex Middlesex CT 532 Pratt, Nathan 09 Oct 1802 Saybrook Middlesex CT 533 Pratt, Phineas 27 Jun 1747 Saybrook Middlesex CT 04 Feb Pratt, Seth 24 Jun 1741 Saybrook Middlesex CT Prentice, Alonzo Tyng 16 Sep 1799 Grantham Sullivan NH 27 Jun 1872 Lockport Niagara NY 536 Preston, Frank James 15 Dec 1867 Castleton Rutland VT 537 Preston, George Lafayette 24 Nov 1853 Castleton Rutland VT 14 Oct 1885 Castleton Rutland VT 538 Preston, George Lafayette 01 May 1886 Castleton Rutland VT Mar 1980 Burlington Chittenden VT 539 Preston, James Bond 1785 Hartford MD 18 Mar 1835 Baltimore Baltimore MD 540 Preston, William Sanford 29 Dec 1851 Castleton Rutland VT Castleton? VT 541 Prince, Job 10 Nov 1680 Hull Plymouth MA 1703 Milford New Haven CT 542 Prior, John N. 543 Pritchard, James 1748 London Middlesex England after 07 Apr 1813 Poughkeepsie Dutchess NY 544 Purple, Samuel B. 29 Jun 1813 Northfield Franklin MA 25 Nov 1858 Northfield Franklin MA 545 Putnam, John Smith 04 Mar 1814 Albany Albany NY 546 Quimby, Phineas Parkhurst 16 Feb 1802 Lebanon Grafton NH 1866 Belfast Waldo ME 547 Quimby, William 30 Apr 1792 Lebanon Grafton NH 23 Jan 1879 Belfast Waldo ME 548 Quinby, Abrilla 10 Mar 1798 Washington PA 549 Quincy, Daniel 07 Feb 1651 Braintree Norfolk MA 10 Aug 1690 Boston Suffolk MA 550 Quincy, Henry 07 Sep 1801 Portland Cumberland ME 551 Quincy, William A. 21 Mar 1799 Portland Cumberland ME 552 Quincy, William Salter 17 Dec 1767 Boston Suffolk MA 553 Rand, Joseph 06 Dec 1762 Salem Essex MA 04 Dec Randolph, Edward 20 Aug 1784 Philadelphia PA 555 Ransom, Asa 02 Dec 1765 Colchester New London CT 11 May 1825 Ransom's Grove Clarence Erie NY 556 Reed, Elbridge Gerry 22 Jan 1809 Abington Plymouth MA 1857 Nashua Hillsboro NH 557 Reed, Gideon French Thayer 13 Mar 1817 Surry Cheshire NH 558 Reed, Henry Gooding 23 Jul 1810 Taunton Bristol MA Reed, Isaac 01 Feb 1773 Norwalk Fairfield CT 560 Reed, Osman about 1807 Frankford Philadelphia PA

17 Missing Marks Rich, Obadiah 17 May 1809 Charlestown Suffolk MA 06 Jul 1888 Charlestown Suffolk MA 562 Richardson, Francis about 1707 Philadelphia PA 1782 Philadelphia PA 563 Richmond, Arouet 11 Aug 1786 Little Compton Newport RI 17 Nov Richmond, Franklin 14 Jul 1792 Little Compton Newport RI 08 Feb 1869 Providence Providence RI 565 Richmond, Galen 08 Jan 1785 Little Compton Newport RI Oct Ridgway, James about 1770 Worcester Worcester MA 567 Ridgway, John 1780 Boston Suffolk MA 568 Ridgway, John 23 Feb 1813 Boston Suffolk MA 03 Aug 1869 Boston Suffolk MA 569 Riker, Peter Hendrick 08 Feb 1777 Newtown Queens NY 28 May 1821 Newtown Queens NY 570 Ripley, David 28 Aug 1768 Hingham Plymouth MA 25 Dec 1836 Greenfield Franklin MA 571 Robert, Christopher 1708 New York City Kings NY 1783 New York City Kings NY 572 Robinson, Jacob Foulk 30 Nov 1819 Wilmington New Castle DE 05 May 1867 Paris KY 573 Robinson, William Foulk 31 Jan 1810 Wilmington New Castle DE 10 Sep Rogers, Asa Harris 03 Sep 1806 Hartford Hartford CT 575 Rogers, Daniel about Aug 1792 Newport Newport RI 576 Rogers, Frank Wilson 11 Dec 1851 Hartford Hartford CT 577 Rogers, Simeon Smith 29 Nov 1812 Hartford Hartford CT 02 Jan Rogers, William Henry 15 Nov 1832 Hartford Hartford CT 579 Rollinson, William 15 Apr 1762 Dudley Worchestershire England 21 Sep 1842 New York City Kings NY 580 Root, Aurelius Clark 19 Nov 1818 Otis Berkshire MA 581 Root, Laurence Mattoon 04 Sep 1816 Otis Berkshire MA 582 Ross, Alexander Coffin 31 May 1812 Zanesville Muskingum OH 26 Feb 1883 Zanesville Muskingum OH 583 Ross, James 04 Jan 1821 Zanesville Muskingum OH 584 Royce, Silas 06 Aug 1749 Bolton Worcester MA 31 May 1835 Worcester Worcester MA 585 Rumrill, Alexander 07 May 1806 Springfield Hampden MA 21 May 1894 Springfield Hampden MA 586 Rumrill, James Bliss 01 May 1812 Springfield Hampden MA 07 Apr 1885 Springfield Hampden MA 587 Russell, Eleazer 08 Nov 1663 Hadley Hampshire MA 02 Jun 1690 Boston Suffolk MA 588 Russell, John 30 Mar 1797 Greenfield Franklin MA 589 Sanborn, Amos about 1826 Salisbury Rockingham NH Lowell Middlesex MA 590 Sanderson, Benjamin 29 Jul 1649 Watertown Middlesex MA 591 Sanderson, Joseph 01 Jan 1645 Hampton Rockingham NH 592 Sanderson, Robert 22 Oct 1652 Watertown Middlesex MA 593 Sands, Jeremiah Niles 05 May 1769 New Shoreham Newport RI 594 Sanford, Abel 1798 Danbury Fairfield CT 1843 Hamilton Madison NY 595 Sanford, Frederick Coleman 03 Feb 1809 Nantucket Nantucket MA 13 Aug 1890 Nantucket Nantucket MA

18 Missing Marks Sanford, Isaac 22 Mar 1763 New Haven CT 24 Aug 1842 Philadelphia PA 597 Sanford, Judson about 1818 Litchfield CT 598 Sargeant, Ensign 05 Feb 1763 Amesbury Essex MA 599 Sarrazin, Moreau about 1710 Boston Suffolk MA 04 Feb 1761 Charleston Charleston SC 600 Savage, Benjamin 08 Oct 1699 Boston Suffolk MA 601 Savage, Edward 26 Nov 1761 Princeton Worcester MA 06 Jul 1817 Princeton Worcester MA 602 Savage, Thomas 17 Aug 1664 Boston Suffolk MA 23 Aug 1749 Newburyport Essex MA 603 Savage, Thomas about 1693 Boston Suffolk MA Bermuda? 604 Sawyer, Joel 24 Jul 1805 Bolton Worcester MA 605 Sayre, Caleb 17 Sep 1764 Southampton Suffolk NY 606 Schaats, Bartholomew 04 Sep 1754 New York City Kings NY 1830 New York City Kings NY 607 Schwing, John Godfried about 1755 Strasburg Germany Louisville KY 608 Schwing, John Godfried 1783 Strasburg Germany 26 Feb 1868 Louisville Jefferson KY 609 Scofield, Salmon 1792 Brookfield Worcester MA Selkirk, William 24 Jul 1792 Bethlehem Albany NY 1828 Matagorda TX 611 Senter, William 11 Oct 1813 Portsmouth Rockingham NH 22 Dec 1888 Portsmouth Rockingham NH 612 Seymour, Moses 30 Jun 1774 Litchfield Litchfield CT 613 Shields, Thomas Dec Sibley, James Sibley, Stephen 10 Nov 1759 Sutton Worcester MA 616 Sibley, Timothy 02 Nov 1727 Sutton Worcester MA 06 Dec 1818 Sutton Worcester MA 617 Sigourney, Alanson Porter 27 Dec 1809 Boston Suffolk MA 08 Sep 1896 Watertown Jefferson NY 618 Sigourney, William H. 02 Mar 1815 Boston Suffolk MA 619 Sill, Micah 03 May 1803 Middletown Middlesex CT 22 Mar Simpkins, Thomas 04 Nov 1728 Boston Suffolk MA 621 Simpson, Samuel 07 Apr 1814 Wallingford New Haven CT 07 Apr 1894 Wallingford New Haven CT 622 Smith, Ebenezer 08 Jul 1745 Milford New Haven CT 28 Mar 1830 Newtown Fairfield CT 623 Smith, Zebulon Dec 1865 Ellsworth Hancock ME 624 Snow, John 03 Feb 1740 Providence Providence RI 625 Snow, Ralph about 1766 Springfield Hampden MA 07 Dec 1839 Troy Albany NY 626 Somerby, Robert 30 Sep 1794 Newbury Essex MA 22 Aug 1821 Boston Suffolk MA 627 Spencer, George 06 Oct 1787 Saybrook Middlesex CT 24 Jul 1878 Deep River Middlesex CT 628 Spencer, Julius Augustus 1802 Lenox Madison NY 23 Nov 1874 Utica Oneida NY 629 Spencer, Nathaniel 1788 Hartford Hartford CT 16 Jan 1823 Hartford Hartford CT 630 Sprague, John 05 Dec 1791 Edgartown Dukes MA

19 Missing Marks Squire, Horatio Nelson 15 Jul 1821 NY 632 Stacy, Philemon 01 Mar 1798 Gloucester Essex MA 23 Jul 1829 Boston Suffolk MA 633 Stanton, Daniel 04 Nov 1755 Stonington New London CT 06 Sep 1781 Fort Griswald Groton 634 Stanton, Henry 16 May 1803 Hudson Columbia NY Stanton, William Stanton, William P Providence Providence RI Starr, Jasper 21 Mar 1709 New London New London CT 29 Jun Steele, Thomas Sedgwick 11 Jun 1845 Hartford Hartford CT Stickney, David 05 Aug 1774 Newburyport Essex MA 09 Nov 1820 Newburyport Essex MA 640 Stiles, Samuel 03 Dec 1762 Windsor Hartford CT after 15 Oct 1826 Windsor Hartford CT 641 Stillman, Barton 26 Mar 1791 Westerly Washington RI Mar 1837 Westerly Washington RI 642 Stillman, Paul 19 Sep 1782 Westerly Washington RI 19 Jan 1810 Westerly Washington RI 643 Stillman, Willet 20 Mar 1777 Westerly Washington RI 17 Nov 1826 Plainfield Madison NY 644 Stillman, William 04 May 1767 Westerly Washington RI 20 Nov 1858 Pawtucket Providence RI 645 Stockton, Samuel Wesley 19 Oct 1800 Burlington Burlington NJ 646 Stollenwerck, Louis Marie Auguste about 1782 Cape Francois Santo Domingo 647 Stollenwerck, Pierre Francois about 1776 Cape Francois Santo Domingo 648 Stollenwerck, Pierre Hubert 1740 Paris France 1817 New York City Kings NY 649 Storm, John Adriance before 24 May 1801 Hackensack Dutchess NY c Storrs, Eli A. 12 Dec 1808 Mansfield Tolland CT 651 Storrs, Henry Shubael 1826 Utica Oneida NY Storrs, Shubael 13 Dec 1778 Mansfield Tolland CT 18 Jul 1847 Utica Oneida NY 653 Story, Simeon N. 24 Jan 1817 Norwich New London CT 09 Apr 1909 Worcester Worcester MA 654 Stowell, Abel 12 Jun 1752 Worcester Worcester MA 03 Aug 1818 Worcester Worcester MA 655 Stowell, Avery William 21 Mar 1814 Petersham Worcester MA 05 Jul 1844 Salina Onondaga NY 656 Stowell, Orin 20 Oct 1785 Mansfield Tolland CT 01 May Strong, Peter 14 Jul 1764 Lebanon New London CT 27 Jun 1797 Fayetteville Cumberland NC 658 Styles, James 24 Feb 1772 New York City Kings NY Styles, William James 13 Mar 1798 Kingston Ulster NY 660 Swan, Caleb 06 Jul 1754 Charlestown Suffolk MA 661 Swan, Charles Frederick 27 Jun 1826 Augusta Kennebec ME 662 Swan, Robert 19 Jan 1748 Methuen Essex MA 663 Sweetser, Henry Philips 08 Nov 1742 Charlestown Suffolk MA 04 Dec 1792 Charlestown Suffolk MA 664 Syng, John about 1714 Ireland 21 Nov 1738 Annapolis Anne Arundel MD 665 Taber, Samuel Macomber 25 Feb 1797 Little Compton Newport RI 25 Sep 1853 Providence Providence RI

20 Missing Marks Taber, William E. 25 Jun 1811 Little Compton Newport RI 31 Dec 1863 Providence Providence RI 667 Taber, William E Providence Providence RI 16 Dec Tanguy, Peter 669 Tanner, James 05 Apr 1733 West Greenwich Kent RI after 24 Jun 1777 West Greenwich Kent RI 670 Taylor, Najah 1769 Danbury Fairfield CT Taylor, Rufus 03 Apr 1763 Charlemont Franklin MA 02 Apr Thaxter, William 15 Apr 1762 Hingham Plymouth MA about 1800 Georgetown British Guiana 673 Thompson, Daniel B. about 1802 Litchfield CT 26 Jul 1876 Brattleboro Windham VT 674 Thompson, Isaac 11 Jun 1777 Ripton Parish Huntington CT 08 Dec 1844 Brattleboro Windham VT 675 Thompson, Isaac about 1796 Litchfield CT 676 Thurber, William Herbert 19 Sep 1859 Providence Providence RI 23 Jan 1924 Providence Providence RI 677 Tiffany, Charles Lewis 15 Feb 1812 Killingly CT NY 678 Tiley, James 24 Apr 1743 Hartford Hartford CT 29 Aug 1792 Hartford Hartford CT 679 Tisdale, Nathan c New Bern Craven NC 20 Sep 1839 Mobile AL 680 Tisdale, William 29 May 1734 Lebanon New London CT 1797 New Bern Craven NC 681 Titcomb, Phillip 01 Apr 1812 Newburyport Essex MA 682 Tompkins, Erastus Osborne about 1812 Southbury New Haven CT 1851 New York City Kings NY 683 Towle, Anthony Francis 12 Dec 1816 Newburyport Essex MA 684 Towle, Edward Bass 24 Dec 1843 Newburyport Essex MA 685 Towne, Josiah 22 Jan 1778 Keene Cheshire NH 30 Mar 1826 Montpelier Washington VT 686 Towne, Josiah 15 Jan 1801 Montpelier Washington VT 19 Sep 1832 Montpelier Washington VT 687 Townsend, Isaac 06 Apr 1759 Boston Suffolk MA 26 Sep 1812 Windsor Berkshire MA 688 Towson, Philemon 1769 MD 689 Toy, Isaac Nicholas 30 May 1771 Trenton Mercer NJ 18 Mar 1834 Baltimore Baltimore MD 690 Tracy, Erastus 31 Dec 1768 Norwich New London CT 17 Aug 1795 New London New London CT 691 Tracy, Gurdon 18 Jan 1767 Norwich New London CT 10 Jul 1792 New London New London CT 692 Treadwell, Daniel 10 Oct 1791 Ipswich Essex MA 693 Treadwell, Isaac Dodge 19 May 1785 Ipswich Essex MA before 10 Mar 1814 Newburyport Essex MA 694 Truax, Dewitt Clinton 25 May 1825 Schenectady Schenectady NY 05 Sep 1846 Utica Oneida NY 695 Truax, Hendrick R. 04 Oct 1761 Schenectady Schenectady NY 15 Dec 1834 Albany Albany NY 696 Truax, Isaac 03 May 1759 Schenectady Schenectady NY 12 Oct 1812 Albany Albany NY 697 Trumbull, Richard 1742 Andover Essex MA 25 Nov 1815 Boston Suffolk MA 698 Tucker, Daniel 14 Mar 1760 Portland Cumberland ME 1824 Portland Cumberland ME 699 Tuttle, Bethuel 1779 Milford New Haven CT 13 Oct 1813 New Haven New Haven CT 700 Tuttle, William 05 Apr 1800 New Haven New Haven CT 1849 Suffield Hartford CT

21 Missing Marks Tyler, Henry 07 Aug 1844 Richmond Richmond VA 702 Tyler, James Evans 09 Aug 1841 Richmond Richmond VA 703 Tyler, John 13 May 1836 Richmond Richmond VA 704 Tyler, John Henry 07 Apr 1809 Norwich New London CT 1883 Richmond Richmond VA 705 Vail, Elijah Morgan 05 Jan 1801 Hughson Dutchess NY 16 Dec 1853 Hughson Dutchess NY 706 Van Der Huel, Hendrick 1712 New York City Kings NY 707 Van Der Spiegel, Johannes 27 Jan 1666 New York City Kings NY 708 Van Rensselaer, Kiliaen 24 Aug 1663 Rensselaerwyck Albany NY 16 Sep 1719 New York City Kings NY 709 Van Voorhis, Daniel Cornelius 1782 Brooklyn Kings NY 710 Van Wyck, Stephen Cornelius 28 Apr 1775 New York City Kings NY 17 Nov Varney, David M 11 Mar 1808 Ferrisburg Addison VT 1875 Burlington Chittenden VT 712 Veazie, Joseph 25 Dec 1788 Providence Providence RI 17 May 1863 Providence Providence RI 713 Vernon, Daniel 20 Aug 1716 Newport Newport RI 714 Vilas, Freeman 1814 Sterling VT 05 Oct Vilas, William Ransom 1800 Randolph Orange VT 716 Virgin, Jonathan Ambrose 14 Dec 1808 Concord Merrimack NH 20 Sep 1881 Macon GA 717 Virgin, Samuel Stanley 1810 Concord Merrimack NH May 1887 Macon GA 718 Ward, Mecok 17 Jul 1701 Wallingford New Haven CT 06 May 1783 Wallingford New Haven CT 719 Ward, William 18 Oct 1678 Wallingford New Haven CT 19 Dec 1768 Wallingford New Haven CT 720 Ward, William 07 Jan 1705 Wallingford New Haven CT 19 Dec 1761 CT 721 Warner, Daniel 23 May 1795 Ipswich Essex MA 05 Jun 1820 Salem Essex MA 722 Warner, John after 1768 Wilmington New Castle DE 723 Warner, John 14 Apr 1787 Ipswich Essex MA 07 Feb 1822 Salem Essex MA 724 Warner, William 1774 Wilmington New Castle DE 725 Weaver, Wilhelm Nicholas 17 Oct 1794 Stone Arabia Montgomery NY 726 Weaver, William Nicholas 01 Jan 1818 Utica Oneida NY 727 Webster, Lake 27 Aug 1755 Salisbury Essex MA 02 Jul 1800 Salisbury Essex MA 728 Weeden, Peleg 08 Feb 1756 Middletown Newport RI 729 Welch, John 24 May 1730 Charlestown Suffolk MA 25 Oct 1812 Boston Suffolk MA 730 Welles, George I. 14 Jun 1784 Gilead Tolland CT 731 Wells, William 06 Feb Wendover, John c Feb 1725 New York City Kings NY 733 Wentworth, Cyrus King 02 Aug 1816 Dover Stratford NH 07 Nov 1847 Macon GA 734 Westervelt, John Lawson 27 Jun 1826 New Hackensack Dutchess NY 735 Wheaton, Caleb 12 Feb 1755 Providence Providence RI 31 Oct 1827 Providence Providence RI

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

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

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

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

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

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

Upstate NY Metropolitan Geography 2009* Code Area Name Type 104 Albany-Schenectady-Amesterdam, NY Combined Albany-Schenectady-Troy, NY MSA

Upstate NY Metropolitan Geography 2009* Code Area Name Type 104 Albany-Schenectady-Amesterdam, NY Combined Albany-Schenectady-Troy, NY MSA Upstate NY Metropolitan Geography 2009* Code Area Name Type 104 Albany-Schenectady-Amesterdam, NY Combined 10580 Albany-Schenectady-Troy, NY MSA 11220 Amsterdam, NY Micro 13780 Binghamton, NY MSA 160 Buffalo-Niagara-Cattaraugus,

More information

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

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

APPENDIX III ADDRESSES OF NEW YORK DISTRICT ATTORNEYS

APPENDIX III ADDRESSES OF NEW YORK DISTRICT ATTORNEYS APPENDIX III ADDRESSES OF NEW YORK DISTRICT ATTORNEYS You should send copies of your papers to the when you are filing a criminal appeal or Article 440 post-judgment motion. ALBANY COUNTY Albany Judicial

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

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

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

^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

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

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

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

APPENDIX II NEW YORK STATE: FILING INSTRUCTIONS & ADDRESSES OF NEW YORK STATE COURTS

APPENDIX II NEW YORK STATE: FILING INSTRUCTIONS & ADDRESSES OF NEW YORK STATE COURTS APPENDIX II NEW YORK STATE: FILING INSTRUCTIONS & ADDRESSES OF NEW YORK STATE COURTS This Appendix contains information on how to file legal papers in New York State as well as contact information for

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

The 156 Arts & Economic Prosperity III Study Regions

The 156 Arts & Economic Prosperity III Study Regions Full-Time Resident Local NATIONAL ESTIMATES OF ECONOMIC IMPACT $63,053,399,000 $103,145,088,000 $166,198,487,000 5,695,361 $104,234,116,000 $7,936,383,000 $9,140,633,000 AK City of Homer A 5,364 $1,248,208

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

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

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 York State Firearm Death Data Years

New York State Firearm Death Data Years Death Rate in New York The firearm death rate in New York varies greatly across the state. New York has the lowest firearm death rate (average 1.73 deaths per 100,000) and Delaware has the highest (average

More information

Conventional Plus/FHA Plus Programs Participating Lenders

Conventional Plus/FHA Plus Programs Participating Lenders Conventional Plus/FHA Plus Programs Participating Lenders Region/County Lender Name Location/Telephone # Region 1: Buffalo Cattaraugus, Chautauqua, Erie, and Niagara Counties Region 2: Rochester Genesee,

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

1834 Newton 1835 South Boston 1836 Charlestown 1837 South Boston 1838 Salem 1839 South Boston 1840 South Boston 1841 East Boston 1842 Cambridge 1843

1834 Newton 1835 South Boston 1836 Charlestown 1837 South Boston 1838 Salem 1839 South Boston 1840 South Boston 1841 East Boston 1842 Cambridge 1843 1834 Newton 1835 South Boston 1836 Charlestown 1837 South Boston 1838 Salem 1839 South Boston 1840 South Boston 1841 East Boston 1842 Cambridge 1843 West Cambridge 1844 South Boston 1845 Cambridge 1846

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

Climate Change: The Local Government Response

Climate Change: The Local Government Response Climate Change: The Local Government Response Cities for Climate Protection Campaign 200 Cities in US Alachua Co., FL Cloverdale, CA Little Rock, AR Olympia, WA* Seattle, WA* Albuquerque, NM College

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

EMERGENCY CONTACT SHEET FOR RESOURCES IN NEW YORK

EMERGENCY CONTACT SHEET FOR RESOURCES IN NEW YORK EMERGENCY CONTACT SHEET FOR RESOURCES IN NEW YORK Disaster Center New York: Disaster Message Board, Family Disaster Plan, Weather Warnings, Animals in Disaster Lost and Found, Health and Welfare Inquiry,

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

DEPARTMENT COMMANDER VISITATION & MEETING SCHEDULE MONTH DATE DISTRICT COUNTY DAY

DEPARTMENT COMMANDER VISITATION & MEETING SCHEDULE MONTH DATE DISTRICT COUNTY DAY DEPARTMENT COMMANDER VISITATION & MEETING SCHEDULE 2015-2016 2015 July 13 Department Convention Buffalo Meetings Monday 14 Department Convention Buffalo Meetings Tuesday 15 Department Convention Buffalo

More information

2017 CPA AFFORDABLE HOUSING INCOME LIMITS

2017 CPA AFFORDABLE HOUSING INCOME LIMITS Abington BCQ MSA, Brockton HMFA 81,000 56,700 64,800 72,900 81,000 87,480 93,960 100,440 106,920 45,360 51,840 58,320 64,800 69,984 75,168 80,352 85,536 Acton BCQ MSA, BCQ HMFA 103,400 72,380 82,720 93,060

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

CONNECTICUT INTERSTATE AND INTRASTATE LOCAL REDUCED CITY-PAIR FARES

CONNECTICUT INTERSTATE AND INTRASTATE LOCAL REDUCED CITY-PAIR FARES PASSENGER TARIFF AND SALES MANUAL CONNECTICUT INTERSTATE AND INTRASTATE LOCAL REDUCED CITY-PAIR S The following section contains city-pair fares that are lower than walkup mileage-based fares. Although

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

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

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

Per capita carbon emissions from transportation and residential energy use, 2005

Per capita carbon emissions from transportation and residential energy use, 2005 Per capita carbon emissions from transportation and residential energy use, 2005 Metropolitan Area Carbon Footprint Honolulu, HI 1 1.356 Los Angeles-Long Beach-Santa Ana, CA 2 1.413 Portland-Vancouver-Beaverton,

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

Appendix A TRIP Urban Roads Report 2018

Appendix A TRIP Urban Roads Report 2018 Appendix A TRIP Urban Roads Report 2018 Pavement Conditions and Extra Vehicle Operating Costs for Urban Areas with Population of 500K or More Akron OH 49% 12% 14% 25% $837 Albany Schenectady Troy NY 15%

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

Verizon Advantage Plan Retiree Meetings RSVP Required - Call

Verizon Advantage Plan Retiree Meetings RSVP Required - Call DE New Castle October 19, 2016 DuPont Country Club 1001 Rockland Rd Wilmington, DE 19803 DE Sussex October 19, 2016 4:00pm - 6:00pm Hyatt Place Dewey Beach 1301 Coastal Hwy Dewey Beach, DE 19971 FL Brevard

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

Lower Income Journey to Work Market Share From American Community Survey

Lower Income Journey to Work Market Share From American Community Survey Lower Income Journey to Work Market Share From American Community Survey 2006-2010 Table 1: Overall National Data Table 2: Car, Truck or Van Table 3: Transit Table 4: Metrics Table 1 Work Trip Market Share:

More information

Population Estimates for U.S. Cities Report 1: Fastest Growing Cities Based on Numeric Increase,

Population Estimates for U.S. Cities Report 1: Fastest Growing Cities Based on Numeric Increase, ulation s for U.S. Cities Report 1: Fastest Growing Cities Based on Numeric Increase, 2015-2015 1 Phoenix AZ 32,113 2.0 1,582,904 1,615,017 167,393 11.6 2 Los Angeles CA 27,173 0.7 3,949,149 3,976,322

More information

Fiscal Year 2010 ARRA/IDEA Early Childhood Special Education Amounts Fund Code: 762

Fiscal Year 2010 ARRA/IDEA Early Childhood Special Education Amounts Fund Code: 762 0001 Abington $11,860.00 0002 Acton $11,167.00 0003 Acushnet $6,012.00 0005 Agawam $21,126.00 0007 Amesbury $12,086.00 0008 Amherst $7,872.00 0009 Andover $36,746.00 0010 Arlington $28,059.00 0014 Ashland

More information

LIST OF MUSEUMS, HISTORICAL SOCIETIES, LIBRARIES & OTHER GROUPS WHO HAVE JOINED THE SU

LIST OF MUSEUMS, HISTORICAL SOCIETIES, LIBRARIES & OTHER GROUPS WHO HAVE JOINED THE SU 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 LIST OF MUSEUMS, HISTORICL SOCIETIES, LIBRRIES & OTHER GROUPS WHO HVE JOINED THE

More information

Moderate Income Limits (property owned and occupied by a senior 60 or older) Household Size: 8. Moderate Income Limits (property

Moderate Income Limits (property owned and occupied by a senior 60 or older) Household Size: 8. Moderate Income Limits (property is 100% of the Dept. of Housing and Urban Development's (HUD) figure; is 80% of HUD's figure Please Note: Due to the definition of Housing in the CPA Statute, these are slightly different from HUD's figures.

More information

Blackwelder Family Genealogy

Blackwelder Family Genealogy Blackwelder Family Genealogy Descendants of Rachel Blackwelder [#57] & John Henry Cress Generations 2-6 Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27511-9167 marslan@nc.rr.com Blackwelder Web Site:

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

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

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

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

2017 CPA AFFORDABLE HOUSING LOW INCOME LIMITS

2017 CPA AFFORDABLE HOUSING LOW INCOME LIMITS is 0% of HUD's Median Income figure Please Note: Due to the definition of Housing in the CPA Statute, these Limits are slightly different from HUD's figures. Median Income for a Family of Four 1 Abington

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

FY2018 State Aid to Public Libraries Certified Municipalities and Awards - Final

FY2018 State Aid to Public Libraries Certified Municipalities and Awards - Final FY2018 to Public Libraries Certified ities and Awards - Final ity Abington 16,179 11/02/2017 10,873.52 8,084.54 2,143.77 21,101.83 Acton 23,253 01/04/2018 15,627.78 7,339.03 11,085.85 34,052.66 Acushnet

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#: NCR40440 Applicant: Main Street Streetscape Improvement Plan Address: Main Street from Ansley Boulevard to US Route 40/322, Pleasantville Counties Designated Nonattainment or Maintenance

More information

Low Income. Low Income

Low Income. Low Income is 80% of Please Note: Due to the definition of Housing in the CPA Statute, these Limits are slightly different from HUD's figures. for a Limits Limits Limits Limits Limits Limits Limits Family of Household

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

Massachusetts Department of Elementary and Secondary Education Office of District and School Finance

Massachusetts Department of Elementary and Secondary Education Office of District and School Finance For information about contacting a district, see ESE's directory profiles at: http://profiles.doe.mass.edu/ 2016-2017 2017-2018 LEA District * Status Specified grades Status Specified grades 0001 ABINGTON

More information

The Hometowns of Massachusetts African American Soldiers, Marines and Patriots of the Revolutionary War

The Hometowns of Massachusetts African American Soldiers, Marines and Patriots of the Revolutionary War The Hometowns of Massachusetts African American Soldiers, Marines and Patriots of the Revolutionary War NATIONAL MALL LIBERTY FUND DC www.libertyfunddc.org Maurice A. Barboza mbarboza@libertyfunddc.org

More information

Ending Telephone Property Tax Exemption Increased Revenue by Town

Ending Telephone Property Tax Exemption Increased Revenue by Town Ending Telephone Property Tax Exemption Increased Revenue by Town Town Added revenue Town Added revenue Abington $60,938 Boxford $66,087 Acton $218,218 Boylston $28,180 Acushnet $31,292 Braintree $460,707

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

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

Alabama Y Y Birmingham-Hoover, AL Y Y. Alaska N/A. Arizona N Y Phoenix-Mesa-Scottsdale, AZ N Y Tucson, AZ N Y

Alabama Y Y Birmingham-Hoover, AL Y Y. Alaska N/A. Arizona N Y Phoenix-Mesa-Scottsdale, AZ N Y Tucson, AZ N Y - requires bidders to obtain out of state Alabama Y Y Birmingham-Hoover, AL Y Y Alaska Arizona N Y Phoenix-Mesa-Scottsdale, AZ N Y Tucson, AZ N Y Arkansas Y N Little Rock-North Little Rock, AR Y N Memphis,

More information

Overview Contact Us. Back. New Custom Report. Compare Stats Between Towns (MA only) Rank by Population. 1. Boston city 593,745

Overview Contact Us. Back. New Custom Report. Compare Stats Between Towns (MA only) Rank by Population. 1. Boston city 593,745 Overview Contact Us Compare Stats Between Towns (MA only) Abington Back Rank by Population New Custom Report Plymouth 1. Boston city 593,745 Get Full Town Report MA Abington Rank MA Towns by Population

More information

Impact of Hurricane Irma on US Metropolitan Areas

Impact of Hurricane Irma on US Metropolitan Areas Impact of Hurricane Irma on US Metropolitan Areas Puerto Ricans in mainland Prepared for: Jorge Restrepo, CEO 2017 EurekaFacts LLC September 29, 2017 Climate refugees from Puerto Rico in US metropolitan

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

Norwegian's Free Airfare Promotion

Norwegian's Free Airfare Promotion Norwegian's Free Airfare Promotion Start planning your next vacation with 200+ cruises to incredible destinations, including Alaska, Bahamas & Florida, Bermuda, Canada & New England, Caribbean, Mexican

More information

Appendix 1 P.L , Division B, Section 219 STUDY OF COMPLIANCE REQUIREMENTS AT EXISTING INTERCITY RAIL STATIONS (a) IN GENERAL. Amtrak, in consu

Appendix 1 P.L , Division B, Section 219 STUDY OF COMPLIANCE REQUIREMENTS AT EXISTING INTERCITY RAIL STATIONS (a) IN GENERAL. Amtrak, in consu Appendix 1 P.L. 110-432, Division B, Section 219 STUDY OF COMPLIANCE REQUIREMENTS AT EXISTING INTERCITY RAIL STATIONS (a) IN GENERAL. Amtrak, in consultation with station owners and other railroads operating

More information

The 182 Arts & Economic Prosperity IV Study Regions

The 182 Arts & Economic Prosperity IV Study Regions Group Arts ECONOMIC IMPACT OF SPENDING NATIONAL ESTIMATES OF ECONOMIC IMPACT $61.1 Billion $74.1 Billion $135.2 Billion 4.1 Million $86.7 Billion $6.7 Billion $9.6 Billion AK City and Borough of Juneau

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

CONCERTS AND FESTIVAL PERFORMANCES. (Selective as list is so large) - (For Children s/schools & Family scroll down) FESTIVALS

CONCERTS AND FESTIVAL PERFORMANCES. (Selective as list is so large) - (For Children s/schools & Family scroll down) FESTIVALS CONCERTS AND FESTIVAL PERFORMANCES (Selective as list is so large) - (For Children s/schools & Family scroll down) FESTIVALS Cincinnati Folk Life & World Festival, Columbus, OH New Hampshire, Loon Mountain

More information

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

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

More information

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

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

Access Across America: Transit 2014

Access Across America: Transit 2014 Access Across America: Transit 2014 Final Report CTS 14-11 Prepared by: Andrew Owen David Levinson Accessibility Observatory Department of Civil, Environmental, and Geo- Engineering University of Minnesota

More information

Item 185 Storage-In-Transit First Ea. Add'l. Service

Item 185 Storage-In-Transit First Ea. Add'l. Service Service Day Day 4 Birmingham, AL 19.62 0.68 2 8 Dothan, AL 15.08 0.48 2 12 Huntsville, AL 15.55 0.50 2 16 Mobile, AL 16.23 0.68 3 20 Montgomery, AL 16.23 0.68 3 22 State of Alaska 14.76 0.55 4 24 Flagstaff,

More information

Service Service Area Name

Service Service Area Name Atlas Van Lines, Inc. Origin and Destination s Effective: 05/15/2018 Area Name 4 Birmingham, AL 6.99 8 Dothan, AL 4.80 12 Huntsville, AL 7.37 16 Mobile, AL 4.80 20 Montgomery, AL 7.37 22 State of Alaska

More information

Regional Economic Conditions

Regional Economic Conditions Regional Economic Conditions Jason Bram, Research Officer Community Advisory Group Meeting March 29, 2018 The views expressed here are those of the presenter and do not necessarily represent those of the

More information

Innovation Clusters in the Decade of the 1990s

Innovation Clusters in the Decade of the 1990s Innovation Clusters in the Decade of the 1990s TARGET MISSOURI January 2002 Additional information is available on-line at: http://www.missourieconomy.org Innovation Clusters in the Decade of the 1990s

More information

Location, Location, Location. 19 th Annual NIC Conference NIC MAP Data & Analysis Service

Location, Location, Location. 19 th Annual NIC Conference NIC MAP Data & Analysis Service Location, Location, Location 19 th Annual NIC Conference NIC MAP Data & Analysis Service The Great Occupancy Decline 94% Occupancy Trends Majority Nursing Seniors Housing 93% 92% 91% 92.8% 91.0% 90% 89%

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

Markets where an Anthem-Cigna merger warrants antitrust scrutiny

Markets where an Anthem-Cigna merger warrants antitrust scrutiny Markets where an Anthem-Cigna merger warrants antitrust scrutiny Analysis of data from the 2015 update to Competition in Health Insurance: A comprehensive study of U.S. markets Health Policy Group American

More information

2005 Massachusetts Private Passenger Automobile and CDM Territories By Town in Alphabetical Order

2005 Massachusetts Private Passenger Automobile and CDM Territories By Town in Alphabetical Order Exhibit 1, Page 1 2005 Massachusetts Private Passenger Automobile 2003-2004 and 2005-2006 CDM Territories By Town in Alphabetical Order Town 2003-2004 2005-2006 CDM Code Town Name Territory Territory 10

More information

Charleston, WV 18 Juneau, AK Peoria, IL Jefferson City,

Charleston, WV 18 Juneau, AK Peoria, IL Jefferson City, 2004 Ranking Diocese Catholics Diocesan Seminarians 2004 Ratio (Catholics / Seminarians) 2003 Ranking 1 Lincoln, NE 89431 35 2555 2 2 Yakima, WA 68561 20 3428 5 3 Savannah, GA 75987 22 3454 13 4 Cheyenne,

More information

Initial Locations of 2020 Area Census Offices

Initial Locations of 2020 Area Census Offices 1 of 6 Anchorage* AK At Large Birmingham* AL 007 Huntsville AL 005 Mobile AL 001 Fayetteville AR 003 Little Rock AR 002 Flagstaff AZ 001 Window Rock AZ 001 Maricopa (Central)* AZ 006 Maricopa (South) AZ

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

Report sales to a QEZE of nonresidential gas (including propane in containers of 100 pounds or more), electric, refrigeration, and steam services.

Report sales to a QEZE of nonresidential gas (including propane in containers of 100 pounds or more), electric, refrigeration, and steam services. New Yk State Department of Taxation and Finance Consumer s Utility and Fuel Taxes f Nonresidential Gas, Electric, Refrigeration, and Steam Services Sold to a Qualified Empire Zone Enterprise (QEZE) File

More information

Massachusetts. Adams 701. Acton 729. Accord 801. Acton 801. Adams 801. Agawam 827. Agawam 729. Adams L-1 TS. Amesbury 466.

Massachusetts. Adams 701. Acton 729. Accord 801. Acton 801. Adams 801. Agawam 827. Agawam 729. Adams L-1 TS. Amesbury 466. Accord 801 Acton Acton 801 Adams 701 Adams 801 Adams L-1 TS Agawam Agawam 827 Allerton Allerton Amesbury 466 Amesbury Amesbury 713 Amesbury Amherst 479 Amherst 549 Amherst Amherst 819 Amherst Amherst L-2

More information

Duplicate Census Microfilm Reel Number Title

Duplicate Census Microfilm Reel Number Title Reel #67 Reel #68 Reel #69 Reel #70 Reel #71 Reel #129 Reel #131 Reel #132 Reel #133 Reel #134 Reel #135 Reel #136 Reel #137 Reel #138 Reel #139 Reel #140 Reel #141 Reel #189 1810 Census (Virginia) Bedford-Rockingham

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

Transportation Resources in Connecticut

Transportation Resources in Connecticut 1 of 35 7/14/2010 2:54 PM Transportation Resources in Connecticut State of Connecticut Board of Education and Services for the Blind 184 Windsor Avenue Windsor, CT 06095 (800) 842-4510 Compiled by: Matt

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

Chapter 70 Preliminary FY17 Regional District Summary

Chapter 70 Preliminary FY17 Regional District Summary 406 Northampton Smith 210 Northampton 103 2,177,668 1,817,816 406 Northampton Smith 999 Total 103 2,177,668 1,817,816 899,970 2,717,786 600 Acton Boxborough 2 Acton 4,657 44,421,182 34,190,789 600 Acton

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

County Class (Town/Village) Municipality

County Class (Town/Village) Municipality County Class (Town/Village) Municipality Nassau Town North Hempstead Nassau Town Hempstead Nassau Town Oyster Bay Suffolk Town Brookhaven Suffolk Town Riverhead Suffolk Town Southold Suffolk Town Southampton

More information