New Hampshire Supreme Court Case Acceptance List

Size: px
Start display at page:

Download "New Hampshire Supreme Court Case Acceptance List"

Transcription

1 MDR Corporation v. Anthony Scappicio, James Mower and Mary Mower 01/11/2006 Rockingham County Superior In the Matter of Steven L. Fulton and Nancy B. Fulton 01/25/2006 Strafford County Superior In re Juvenile A; In re Juvenile B 01/27/2006 Strafford Probate In the Matter of Jeffrey Oligny and Paula Lekas (formerly Paula Oligny) 01/31/2006 Brentwood Family Division In the Matter of John M. Maynard and Ingrid I. Maynard 01/26/2006 Hillsborough County Superior South State of New Hampshire v. Joseph SanGiovanni 01/12/2006 Carroll County Superior Appeal of Emily Huff 01/12/2006 NH Department of Health and Human Services Administrative Appeals Unit State of New Hampshire v. Kathleen Currier 01/13/2006 Gorham District Renee Fisher v. Madaline Minichiello 01/18/2006 Hampton District Hodgdon & Son, Inc. v. Autoserve of Tilton 01/17/2006 Franklin District In the Matter of Keith Silverman and Mariette Silverman 01/18/2006 Merrimack County Superior Steven Fereshetian & a. v. City of Laconia & a. 01/18/2006 Belknap County Superior 1 Report Generated: 02/06/2006

2 Demoulas Supermarket, Inc., d/b/a Market Basket v. City of Portsmouth 01/18/2006 Rockingham County Superior In the Matter of Catherine Gilman and George Gilman, III 01/18/2006 Brentwood Family Division Thomas A. Methvin v. Gunstock Area Commission & a. 01/17/2006 Belknap County Superior Town of Jackson Board of Selectmen v. Town of Jackson Zoning Board of Ajustment 01/18/2006 Carroll County Superior State of New Hampshire v. Alvin Walbridge 01/18/2006 Strafford County Superior State of New Hampshire v. Karl Bailey 01/13/2006 Belknap County Superior Kalika, LLC v. Boston & Maine Corporation a/k/a Guilford Transportation Industries, Inc. 01/13/2006 Hillsborough County Superior South Craig Hartley v. Electric Insurance Company 01/26/2006 Merrimack County Superior Anthony Trask v. Eduard Fandunyan & a. 01/20/2006 Manchester District A.H. Thermo Heating and Cooling v. Stephen Brett 01/10/2006 Exeter District DT Materials, LLC v. Town of Brookfield 01/10/2006 Carroll County Superior In the Matter of Clare D. Gale and Robert G. Gale 01/23/2006 Portsmouth Family Division 2 Report Generated: 02/06/2006

3 Sheila Colburn, Individually and as Voluntary Administratrix of the Estate of Barbara C. LaPointe v. CenterOne Financial Services, LLC & a. 01/27/2006 Cheshire County Superior State of New Hampshire v. James Vittum 01/31/2006 Rockingham County Superior Kathy Hutchins v. William Gilligan 01/24/2006 Manchester District In the Matter of Kelly R. Nickerson and Thomas J. Nickerson, Sr. 01/24/2006 Portsmouth Family Division Plourde Sand & Gravel Co. v. JGI Eastern, Inc. f/k/a Jaworski Geotech, Inc. 01/26/2006 Hooksett District State of New Hampshire v. Jonathan M. Polk 01/24/2006 Hillsborough County Superior North John R. Nugent d/b/a Northwoods Truck Stop v. David Brunault & a. 01/24/2006 Coos County Superior Sara Clark v. Leo Nepveau & a. 01/24/2006 Hooksett District State of New Hampshire v. Nicholas J. Decato 01/24/2006 Grafton County Superior In the Matter of Jessica Houghton and Eli Cohen 01/13/2006 Salem Family Division State of New Hampshire v. Allyssa B. Flagg 01/23/2006 Jaffrey/Peterborough District Jeffrey Adams & a. v. Julie MacQueen fka Julie Koch 01/23/2006 Keene District 3 Report Generated: 02/06/2006

4 Chalet Susse International, Inc. v. Town of Wilton & a. 01/24/2006 Hillsborough County Superior South In the Matter of Elizabeth Lu and Michael Lu 01/24/2006 Hillsborough County Superior South Kenneth Fratus v. Christopher Zavala 01/24/2006 Derry District Market Group, LTD & a. v. City of Portsmouth & a.; Worth Development Corporation v. City of Portsmouth & a.; Gail C. Nadeau 1994 Trust & a. v. City of Portsmouth & a.; Donald L. Stevens & a. v. Town of Rye & a. 01/31/2006 Rockingham County Superior Cuisi Design A.B., Inc. v. June C. Pastman 01/10/2006 Rockingham County Superior Kevin Coco & a. v. Doris (Therriault) Jaskunis 01/23/2006 Rockingham County Superior State of New Hampshire v. Michael A. Hunt; State of New Hampshire v. Jennifer Dahlan; State of New Hampshire v. James A. Dickson; State of New Hampshire v. William Ballard; State of New Hampshire v. Merle Wilbur New Hampshire Motor Transport Association Employee Benefit Trust v. New Hampshire Insurance Guaranty Association & a McInnis Trust, Bette Ippolito, Trustee v. Land Realty Trust, James Pacy, Trustee 01/23/2006 Portsmouth District 01/31/2006 Merrimack County Superior 01/20/2006 Exeter District Maud Anderson & a. v. Motorsports Holdings, LLC 01/27/2006 Rockingham County Superior 4 Report Generated: 02/06/2006

5 In re Juvenile /31/2006 Hillsborough County Probate Carline St. Fleur v. Samuel Osias 01/31/2006 Merrimack District Town of Windham v. Martin F. Delaney, Jr. & a. 01/20/2006 Rockingham County Superior ATV Watch v. New Hampshire Department of Resources and Economic Development, Bureau of Trails 01/31/2006 Merrimack County Superior Shawn Kelley v. Edina Realty & a. 01/30/2006 Newport District OB/GYN Associates of Southern New Hampshire v. New Hampshire Insurance Guaranty Association Michael Porter v. City of Manchester and Susan Lafond 01/31/2006 Hillsborough County Superior South 01/25/2006 Hillsborough County Superior North John J. Gosselin v. Commissioner, New Hampshire Department of Corrections 01/25/2006 Coos County Superior State of New Hampshire v. Aaron Jefferson 01/31/2006 Rockingham County Superior State of New Hampshire v. Jeffrey Pepin 01/31/2006 Rockingham County Superior 5 Report Generated: 02/06/2006

New Hampshire Supreme Court Case Acceptance List

New Hampshire Supreme Court Case Acceptance List 2005-0164 State of NH v. Rodney Martinez 09/16/2005 Belknap County Superior 2005-0228 State of New Hampshire v. Roland Cretien 09/20/2005 Rockingham County Superior 2005-0333 State of NH v. Gregorio B.

More information

New Hampshire Supreme Court Case Acceptance List

New Hampshire Supreme Court Case Acceptance List 2010-0134 Keith Russell Judd v. Assistant Secretary of State, State of New Hampshire 05/12/2010 Merrimack County Superior 2010-0186 Appeal of James B. Shultz 05/14/2010 New Hampshire Compensation Appeals

More information

CASES ACCEPTED BY THE NEW HAMPSHIRE SUPREME COURT APRIL Hillsborough County Superior Court South

CASES ACCEPTED BY THE NEW HAMPSHIRE SUPREME COURT APRIL Hillsborough County Superior Court South CASES ACCEPTED BY THE NEW HAMPSHIRE SUPREME COURT APRIL 2005 04-0414 Deloury Construction Co., Inc. Charles R. Powell, III Mark J. Sampson Robert E. Dunn, Jr. v. Fireside Homesteads, LLC James P. Harris

More information

DOWNTOWN ROCHESTER VACANCY INVENTORY

DOWNTOWN ROCHESTER VACANCY INVENTORY DOWNTOWN ROCHESTER VACANCY INVENTORY 101 North Main Street, or Built: 1905 Broker: Hourihane & Cormier 603-332-9500 List: $299,900 MLS: 124819 73-77 North Main Street or Built: 1905 Not currently brokered

More information

NAE RGP Northeast Utilities Service Company on behalf of WMECO Hampshire MA 4 Sep 14 Issued Without Special Conditions

NAE RGP Northeast Utilities Service Company on behalf of WMECO Hampshire MA 4 Sep 14 Issued Without Special Conditions SEPTEMBER MONTHLY PERMIT ACTIONS DA Number Action Type Project Name County State End Date Closure Method NAE 2014 01766 RGP United Illuminating Co New Haven CT 2 Sep 14 Issued Without Special Conditions

More information

Descendant List of Mary PHILBRICK 13 Oct Mary PHILBRICK b: Jun 1622 in Bures St. Mary, Suffolk, England d: 28 Oct 1702 in Hampton, Rockingham,

Descendant List of Mary PHILBRICK 13 Oct Mary PHILBRICK b: Jun 1622 in Bures St. Mary, Suffolk, England d: 28 Oct 1702 in Hampton, Rockingham, 1-Mary PHILBRICK b: Jun 1622 in Bures St. Mary, Suffolk, England d: 28 Oct 1702 in Hampton, Rockingham, New Hampshire +Edward TUCK of Hampton, NH b: abt 1620 in England m: abt 1648 in Hampton, Rockingham,

More information

Franklin County Page: Calendar For Honorable DAVID L HOVEN

Franklin County Page: Calendar For Honorable DAVID L HOVEN Report : CZR0002 MISSOURI JUDICIARY Date: 02-Feb-207. 6AB-PN0074 CHRISTOPHER B MILTON ET AL V LISA MILTON Filing : 02-Sep-206 PETP CHRISTOPHER BRIAN MILTON RESP LISA MILTON ARES RACHEL E REAGAN-PURSCHKE

More information

Highland County, Ohio Court Schedule Report from: 6/25/2018 to 7/16/2018 MAGISTRATE CYNTHIA WILLIAMS Monday, June 25, 2018

Highland County, Ohio Court Schedule Report from: 6/25/2018 to 7/16/2018 MAGISTRATE CYNTHIA WILLIAMS Monday, June 25, 2018 Monday, June 25, 2018 1 10:00 am 18DS0086 ADAMS, ZACKORY vs ADAMS, JULIE Petitioner 1 Petitioner 2 ADAMS, ZACKORY Hapner, Kathryn ADAMS, JULIE Wednesday, June 27, 2018 2 9:00 am 11DR0148 MURPHY, KRISTIN

More information

MEDIATION COORDINATOR CONTRACTORS

MEDIATION COORDINATOR CONTRACTORS 2017-2018 MEDIATION COORDINATOR CONTRACTORS 1 Chesapeake GDC Doreene C. Thomas Doreene Thomas (757) 535-6441 1 Chesapeake JDR Elizabeth Altman Lindsay Elizabeth Lindsay (757) 382-8133 2 Virginia Beach

More information

Highland County, Ohio Court Schedule Report from: 12/12/2016 to 12/30/2016 MAGISTRATE CYNTHIA WILLIAMS Monday, December 12, 2016

Highland County, Ohio Court Schedule Report from: 12/12/2016 to 12/30/2016 MAGISTRATE CYNTHIA WILLIAMS Monday, December 12, 2016 Monday, December 12, 2016 1 04DR0111 OSBORN, TONY vs Final hearing Plaintiff OSBORN, TONY Armintrout, George William Plaintiff OSBORN, LOUISE Stroop, Richele Marie 10:00 am 16DS0197 RUMER, KRISTINE ELIZABETH

More information

Pro Bono Referral Program

Pro Bono Referral Program Pro Bono Referral Program Six-Month IOLTA Report for 2018/2019 Grant Amount: $199,500 Submitted by Virginia Martin, gmartin@nhbar.org, 715-3221 It s nice to know that there are people in New Hampshire

More information

Varners in Georgia Census Records (Table of contents at end of document)

Varners in Georgia Census Records (Table of contents at end of document) To view the ADAHCat catalog record for the Varner Family History Research Papers, click here: http://216.226.178.202:81/vwebv/holdingsinfo?bibid=29322 Varners in Georgia Census Records 1800-1860 (Table

More information

Maryland Judicial Council 2015

Maryland Judicial Council 2015 Maryland Judicial Council 2015 Honorable Mary Ellen Barbera, Chair Chief Judge, Court of Appeals Judicial Center 50 Maryland Avenue Rockville, MD 20850 Phone: (240) 777-9320 mary.ellen.barbera@mdcourts.gov

More information

MAY MONTHLY PERMIT ACTIONS DA

MAY MONTHLY PERMIT ACTIONS DA MAY MONTHLY PERMIT ACTIONS DA Number Action Type Project Name County State End Date Closure Method NAE 2014 00855 RGP Joel M. Kaye, Trustee Fairfield CT 1 May 14 Issued Without Special Conditions NAE 2012

More information

Athlete Anne Arundel County

Athlete Anne Arundel County Anne Arundel County Bailey, Nicholas Crownsville 29 Label1Anne Arundel County Individual SkillQual: 151 22+ Prel: 23, 97 points Fin: 28, 111 points 1st Preliminary Division: 23 Score: 97 points 28 Start:

More information

CIVIL NON JURY February 25, :00AM HONORABLE G. CAREY NELSON, PRESIDING CAUSE OF ACTION

CIVIL NON JURY February 25, :00AM HONORABLE G. CAREY NELSON, PRESIDING CAUSE OF ACTION 1. CONTRACT ACCOUNT RETAIL EMPLOYEES CREDIT UNION SCOTT M STEVENS LESLIE M VELTRIE 2. PETITION FOR MODIFICATION OF CUSTODY JASON A STANFIELD DOROTHY N PADGETT CHRISTINA STAHL 3. MODIFI-CUSTODY PAUL E ROWELL

More information

GF Alternate Shot (L2) Final

GF Alternate Shot (L2) Final Division: F01 Mult Groves/Linton Groves, Elisabeth Grace Linton, Kaci Marie 60.00 points 1st Clack J.Jenson/Mason Jenson, Julia Jean 61.00 points 2nd Mason, Donna HD Woods/Adkins Adkins, Cynthia Ann 64.00

More information

Board of Selectmen Town of Gilmanton, New Hampshire

Board of Selectmen Town of Gilmanton, New Hampshire Board of Selectmen Town of Gilmanton, New Hampshire Meeting October 11, 2016 6:00 p.m. Gilmanton Academy APPROVED Present: Chairman Stephen McWhinnie, Vice Chair-Selectman Michael Jean, Selectman Marshall

More information

Date: 02/12/2019 CIVIL PRE-TRIAL CALENDAR March 22, :30AM For Judge ROGER B LANE. Page: 1. Page 1 of 7

Date: 02/12/2019 CIVIL PRE-TRIAL CALENDAR March 22, :30AM For Judge ROGER B LANE. Page: 1. Page 1 of 7 Page: 1 2011-SU-CV-1237-RLN Cause of Action: TORT Filing Date: 08/23/2011 Case DF IS IN BANKRUPTCY PL IS ATTEMPTING TO GET RELIEF FROM STAY 1 HEMPERLEY ROBERT F III HEMPERLEY SARA PEACHTREE INNS, LC HOLIDAY

More information

Status of Financial Regulatory Leadership Changes

Status of Financial Regulatory Leadership Changes Secretary Mnuchin Treasury Deputy Secretary Muzinich Under Secretary for Domestic Finance Status of Financial Regulatory Leadership Changes McWilliams FDIC Vice Gruenberg Federal Reserve Under Secretary

More information

CIVIL NON JURY December 19, :00AM HONORABLE DAVID SMITH, PRESIDING CAUSE OF ACTION

CIVIL NON JURY December 19, :00AM HONORABLE DAVID SMITH, PRESIDING CAUSE OF ACTION 1. ADOTIONS 2. ADOTIONS 3. ADOTIONS D CHARLES FULCHER 4. ADOTIONS JOHN T MROCZKO 5. ADOTIONS 6. WENDY WISE CHRISTINA STAHL CHRISTOHER WISE ONE CERTIFICATE 7. 2018-SU-AD-42-2018-SU-AD-54-2018-SU-AD-63-2018-SU-AD-64-2018-SU-AD-66-2017-SU-CV-1113-2017-SU-CV-1216-

More information

D O C K E T K A N S A S S U P R E M E C O U R T. MONDAY, APRIL 30, :00 a.m. 115, mins. Sedgwick.

D O C K E T K A N S A S S U P R E M E C O U R T. MONDAY, APRIL 30, :00 a.m. 115, mins. Sedgwick. REVISED: 4/2/18 Page 1 MONDAY, APRIL 30, 2018 9:00 a.m. 115,457 15 mins. Sedgwick. Lesley Isherwood, Assistant District Attorney. Kurt Powell, Appellant. Corrine E. Gunning, Kansas Appellate Defender.

More information

INDEX NANFAN - OWEN. Genealogy Notebook #37. Surname(s), First Name Description Page

INDEX NANFAN - OWEN. Genealogy Notebook #37. Surname(s), First Name Description Page INDEX NANFAN - OWEN Genealogy Notebook #37 Nanfan, Letter from Wait Winthrop to Fitz J. Winthrop 1 Nanny, Robert Boston Fires 2 Nardone, Mary Obituary 2A Nash, Sewall Diary 3 Nash, John, Capt. Crimes and

More information

file:///c:/users/sharon/appdata/local/temp/el45.htm

file:///c:/users/sharon/appdata/local/temp/el45.htm 1 of 5 5/5/2015 10:51 PM SUMMARY REPORT PORTER COUNTY, INDIANA UNOFFICIAL RESULTS RUN DATE:05/05/15 PRIMARY ELECTION RUN TIME:10:39 PM MAY 5, 2015 STATISTICS VOTES PERCENT PRECINCTS COUNTED (OF 79).....

More information

Chair and Chief Executive

Chair and Chief Executive Our board of directorsis made up of a Non-Executive Chair, the Chief Executive, seven Non-Executive Directors, and three Executive Directors. Executive Directors are employees of the PHA. Register of interests

More information

NEW HAMPSHIRE FISH AND GAME DEPARTMENT FEBRUARY 20, 2019 COMMISSION MEETING

NEW HAMPSHIRE FISH AND GAME DEPARTMENT FEBRUARY 20, 2019 COMMISSION MEETING NEW HAMPSHIRE FISH AND GAME DEPARTMENT FEBRUARY 20, 2019 COMMISSION MEETING Meeting Location: Owl Brook Hunter Education Center, 387 Perch Pond Road, Holderness, NH 03245. Commissioners Present: R. Phillipson,

More information

NAE RGP Maine DOT Route 202 Waldo ME 6 Feb 14 Issued Without Special Conditions

NAE RGP Maine DOT Route 202 Waldo ME 6 Feb 14 Issued Without Special Conditions FEBRUARY MONTHLY PERMIT ACTIONS DA Number Action Type Project Name County State End Date Closure Method NAE 2013 02730 RGP Lynn Morris Bristol RI 3 Feb 14 Issued Without Special Conditions NAE 2014 00130

More information

Descendants of Thomas Whitted & Peggy Lashley. First Generation

Descendants of Thomas Whitted & Peggy Lashley. First Generation Descendants of Thomas Whitted & Peggy Lashley First Generation 1. Thomas Whitted Jr., 1,2 son of Thomas Whitted Sr. Esq., was born 3 Mar 1784 in Orange County, North Carolina, 1,3 died 15 Jul 1851 in Mount

More information

Court of Common Pleas Bucks County, Pennsylvania Civil Trial List: January 3, 2018-January 12, 2018 Judge Robert O. Baldi and Judge Robert J.

Court of Common Pleas Bucks County, Pennsylvania Civil Trial List: January 3, 2018-January 12, 2018 Judge Robert O. Baldi and Judge Robert J. January 3, 2018-January 12, 2018 Judge Robert O. Baldi and Judge Robert J. Mellon Case Status Plaintiff s Counsel Case Caption Duration Docket No. Defense Counsel Assigned Branden Lepisto WITTEKIND, Steven,

More information

2017 Trainer/Second Licensees Name Sex Age DateOfBirth Phone

2017 Trainer/Second Licensees Name Sex Age DateOfBirth Phone 2017 Trainer/Second Licensees Name Sex Age DateOfBirth Phone Email Adams, Laurencio Galindo 57 10/17/1959 9366726615 mrsgoodgolly@msn.com Adjodha, Robert G 44 2/11/1973 9542133977 Kocommittee@gmail.com

More information

EVERS. October 12, 2017

EVERS. October 12, 2017 EVERS 780 N. C ommertial S P.O. Manchester, NH 03105-0330 RobertA. Bersak ChiefRegulatoiy Counsel 603-634-3355 mbeabersak@ eversouite.com October 12, 2017 Ms. Debra A. Howland Executive Director New Hampshire

More information

Capitol Mailing Addresses

Capitol Mailing Addresses Page 2 of 9 0817 Dan Foster Democrat Room 223W, Bldg. 1 (304) 357-7866 09 Mike Green Democrat Room 206W, Bldg. 1 (304) 357-7831 10 Jesse O. Guills Republican Room 200W, Bldg. 1 (304) 357-7959 04 Mike Hall

More information

New Hampshire Coverts Project

New Hampshire Coverts Project New Hampshire Coverts Project Volunteers Working for Wildlife 2011 Annual Report Written by: Malin Ely Clyde Wildlife Program Education Coordinator UNH Cooperative Extension Durham, NH malin.clyde@unh.edu

More information

In Memoriam Roll Call of the Fallen Class of 1973

In Memoriam Roll Call of the Fallen Class of 1973 In Memoriam Roll Call of the Fallen Class of 1973 They shall not grow old as we who are left to grow old Age shall not wither them nor the years condemn. At the going down of the sun, and in the morning

More information

PGM:(PRTDOC) DATE: 3/25/15 TIME:13:57:36 CRIMINAL DISTRICT COURT,JUDGE JOHN B STEVENS, JR 3/27/15 PAGE 1 COURT NOTES SUBJECTS NAME/ALIAS INDICT I.D.

PGM:(PRTDOC) DATE: 3/25/15 TIME:13:57:36 CRIMINAL DISTRICT COURT,JUDGE JOHN B STEVENS, JR 3/27/15 PAGE 1 COURT NOTES SUBJECTS NAME/ALIAS INDICT I.D. CRIMINAL DISTRICT COURT,JUDGE JOHN B STEVENS, JR 3/27/15 PAGE 1 THORNTON CHRISTINE MARIE 09 07787 290763 316 ANNOUNCMENT PLEA/TRL DWI- W/CHILD PASSENGER C HADEN CRIBBS JR 2 THORNTON CHRISTINE M THORNTON

More information

Register Report for Charles Lefforge

Register Report for Charles Lefforge Generation 1 1. Charles Lefforge-1 was born on 03 September 1819 in Brookville, Franklin Co., He died on 13 December 1876 in Decatur Co., Elizabeth Tyner daughter of William Jasper Tyner and Martha Jane

More information

Parkway Properties Annual Report

Parkway Properties Annual Report Parkway Properties Annual Report 2002 ON THE COVER The award-winning Toyota Center redevelopment project in Memphis, Tennessee, embodies many of the attributes of Parkway s culture commitment to excellence

More information

JUNE MONTHLY PERMIT ACTIONS DA

JUNE MONTHLY PERMIT ACTIONS DA JUNE MONTHLY PERMIT ACTIONS DA Number Action Type Project Name County State End Date Closure Method NAE 2007 00023 RGP Silk, Rosemary B. Residential Trust (200903985) New London CT 2 Jun 14 Issued Without

More information

Shelbyville s Big Red House On The Hill History and Mystery

Shelbyville s Big Red House On The Hill History and Mystery Shelbyville s Big Red House On The Hill History and Mystery By Ron Povinelli According to a daughter of the Stine family, who grew up in our home in the 1950s, the big red brick home on the hill across

More information

SWEETWATER HOSPITAL VS BRENT MARK BEAVERS CAPITAL ONE BANK VS ROBERT R BLEDSOE C & F FINANCE COMPANY VS KENNETH BRADSHAW (ET AL.) 61GS CV-290

SWEETWATER HOSPITAL VS BRENT MARK BEAVERS CAPITAL ONE BANK VS ROBERT R BLEDSOE C & F FINANCE COMPANY VS KENNETH BRADSHAW (ET AL.) 61GS CV-290 Date: 3/2/2009 4:13 pm Meigs County General Sessions Court - P. O. Box 205 Decatur, TN 37322 Page 1 of 11 User: brandi Civil Court Docket Sorted By: Hearing Date/Time-Party Selected By: 03/03/2009 9:00AM

More information

Page 1 of REVIEW HEARING MANDY C PALMER AND JASON A PALMER PALMER, MANDY CHRISTINE PALMER, JASON ARLAN STATE OF WASHINGTON, NFN

Page 1 of REVIEW HEARING MANDY C PALMER AND JASON A PALMER PALMER, MANDY CHRISTINE PALMER, JASON ARLAN STATE OF WASHINGTON, NFN 1. 04-3-00489-6 REVIEW HEARING MANDY C PALMER AND JASON A PALMER PALMER, MANDY CHRISTINE PALMER, JASON ARLAN STATE OF WASHINGTON, NFN 2. 08-3-00346-9 PRESENTATION OF FINAL ORDER BILLIE J MILLER AND TERRY

More information

POSEY COUNTY FAMILY RECORDS, CA

POSEY COUNTY FAMILY RECORDS, CA Collection # M 1423 BV 5396 DVD 1486 POSEY COUNTY FAMILY RECORDS, CA. 1846 2009 Collection Information 1 Biographical Sketch 2 Scope and Content Note 3 Series Contents 4 Processed by Meaghan Jarnecke August

More information

Status of Financial Regulatory Leadership Changes

Status of Financial Regulatory Leadership Changes Secretary Mnuchin Treasury Justin Muzinich Deputy Secretary Under Secretary for Domestic Finance Status of Financial Regulatory Leadership Changes McWilliams FDIC Vice Director Gruenberg Kathleen Kraninger

More information

Best Lawyers in America Recognizes 78 Lathrop Gage Attorneys

Best Lawyers in America Recognizes 78 Lathrop Gage Attorneys Best Lawyers in America Recognizes 78 Lathrop Gage Attorneys August 16, 2016 KANSAS CITY, Mo. (Aug. 16, 2016) - Best Lawyers in America today announced its 2017 rankings which include nine Lawyers of the

More information

SUPREME COURT OF TENNESSEE STATE LIST FOR PERMISSION TO APPEAL March 6, 2000 AMENDED March 7, 2000 nd. 2 AMENDMENT March 8, 2000

SUPREME COURT OF TENNESSEE STATE LIST FOR PERMISSION TO APPEAL March 6, 2000 AMENDED March 7, 2000 nd. 2 AMENDMENT March 8, 2000 SUPREME COURT OF TENNESSEE STATE LIST FOR PERMISSION TO APPEAL March 6, 2000 AMENDED March 7, 2000 nd 2 AMENDMENT March 8, 2000 STYLE/APPEAL NUMBER COUNTY TRIAL JUDGE TRIAL COURT NO. APPELLATE JUDGE/JUDGMENT

More information

St. Louis. around the country. February 24, 2011

St. Louis. around the country. February 24, 2011 St. Louis February 24, 2011 Gerald Early, Cochair of the Academy s Council and Merle Kling Professor of Modern Letters and Director of the Center for the Humanities at Washington University in St. Louis,

More information

David R. Bell. Adam D. Brown. Nathan M. Brown. Aaron T. Cincotta

David R. Bell. Adam D. Brown. Nathan M. Brown. Aaron T. Cincotta David R. Bell Dave Bell is a vice president of T. Rowe Price Group, Inc. and a vice president and senior retirement sales executive for T. Rowe Price Retirement Plan Services, Inc. Dave is responsible

More information

Linn County Sheriff s Foreclosure Sales

Linn County Sheriff s Foreclosure Sales Linn County Sheriff s Foreclosure Ses All ses are open to the public and will be conducted at 10:00 a.m. on the indicated date at the Linn County Sheriff's Office, 310 2 nd Ave SW, Cedar Rapids, IA. See

More information

THE PELHAM HISTORICAL SOCIETY. and KAREN GENOTER

THE PELHAM HISTORICAL SOCIETY. and KAREN GENOTER THE PELHAM HISTORICAL SOCIETY and KAREN GENOTER Director of Computer Services for The Pelham Historical Society Are pleased to present to you in CD-ROM format materials from the William Thomas Hayes Historical

More information

COURT OF APPEAL COUR D APPEL NOUVEAU-BRUNSWICK NEW BRUNSWICK. List of Cases for the MAY 2005 sitting

COURT OF APPEAL COUR D APPEL NOUVEAU-BRUNSWICK NEW BRUNSWICK. List of Cases for the MAY 2005 sitting REVISED/MODIFIÉ 05/18/2005 NUMBER/NUMÉRO 4 COURT OF APPEAL OF NEW BRUNSWICK COUR D APPEL DU NOUVEAU-BRUNSWICK List of Cases for the MAY 2005 sitting Le rôle pour la session du mois de mai 2005 Court of

More information

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD BRIAN SANDOVAL Governor MEMBERS Kevin E. Burke, Chairman Thomas Jim Alexander Donald L. Drake Nathaniel W. Hodgson, III William Bruce King Stephen P. Quinn Guy M. Wells State Of Nevada STATE CONTRACTORS

More information

The EBC Nicholas Humber Environmental-Energy Award for Outstanding Collaboration

The EBC Nicholas Humber Environmental-Energy Award for Outstanding Collaboration 2016 Medfield Charles River Gateway Project Massachusetts Division of Capital Asset Management and Maintenance Town of Medfield Charles River Watershed Association Massachusetts Department of Environmental

More information

Ancestors of William Edgar McCulloh

Ancestors of William Edgar McCulloh Ancestors of William Edgar McCulloh Generation No. 1 1. William Edgar McCulloh, born Oct 18, 1866 in Fort Louden, Franklin Co., PA; died May 26, 1938 in Harrisurg, Pa.. He was the son of 2. Amos Crosby

More information

ROBERT D. LANE, JR., Esquire

ROBERT D. LANE, JR., Esquire ROBERT D. LANE, JR., Esquire PROFESSIONAL BACKGROUND 1977-1978 Judicial Clerkship, Honorable Harry A. Takiff, Court of Common Pleas, Philadelphia County 1978-1989 Associate and Partner, Fox, Rothschild,

More information

Last Name First Name In honour /In memory of. Anderson Lance Paul D. Anderson, Jr., 7th Squadron, 34th Bomb Group. 1st Lt. John J.

Last Name First Name In honour /In memory of. Anderson Lance Paul D. Anderson, Jr., 7th Squadron, 34th Bomb Group. 1st Lt. John J. Anderson Lance Paul D. Anderson, Jr., 7th Squadron, 34th Bomb Group Anonymous 1st Lt. John J. Bloczynski Anonymous In Honour of W. Hal Thorpe From His Loving Sons and Daughters Baer Bill Robert Maxwell

More information

JUDICIAL APPOINTMENTS. Worcester Juvenile Court COURT SYSTEM

JUDICIAL APPOINTMENTS. Worcester Juvenile Court COURT SYSTEM The following is a list of some of the government agencies, law firms, corporations, public interest agencies and police departments in which our graduates are now or have been employed. JUDICIAL APPOINTMENTS

More information

Linn County Sheriff s Foreclosure Sales

Linn County Sheriff s Foreclosure Sales Linn County Sheriff s Foreclosure Ses All ses are open to the public and will be conducted at 10:00 a.m. on the indicated date at the Linn County Sheriff's Office, 310 2 nd Ave SW, Cedar Rapids, IA. See

More information

2019 Commemoration Another 400 th anniversary for the Historic Triangle and Virginia. Kathy J. Spangler Executive Director

2019 Commemoration Another 400 th anniversary for the Historic Triangle and Virginia. Kathy J. Spangler Executive Director 2019 Commemoration Another 400 th anniversary for the Historic Triangle and Virginia Kathy J. Spangler Executive Director 1 2019 Commemoration Historical Events 2 2019 Commemoration's Vision Commemorate

More information

CASE CALENDAR FOR THE WEEK OF February 20, 2012 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 01/13/12

CASE CALENDAR FOR THE WEEK OF February 20, 2012 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 01/13/12 CASE CALENDAR FOR THE WEEK OF February 20, 2012 Page: 1 of 5 Tuesday, February 21, 2012 9:00 AM Main Courtroom Panel: FRANK D. CELEBREZZE,JR., KATHLEEN ANN KEOUGH, MARY EILEEN KILBANE 96675 SNOWVILLE SUBDIV.

More information

August 4 - September 30

August 4 - September 30 August 4 - September 30 August 4 - August 5 Mary Bagley Rosanne McDonald Brian McDonald Sheryl Phillips Jessica Yates Jr. Susan Sherrard Patricia Kristensen Fred Carroll John DuPlessis Mary Kate Wheatley

More information

T H O R N B U R Y T O W N S H I P D E L A W A R E C O U N T Y

T H O R N B U R Y T O W N S H I P D E L A W A R E C O U N T Y T H O R N B U R Y T O W N S H I P D E L A W A R E C O U N T Y W W W. T H O R N B U R Y. O R G BOARD OF SUPERVISORS: James H. Raith James P. Kelly Sheri L. Perkins Public Meetings 1 st & 3 rd Wednesday

More information

2017 Virginia House of Delegates Humane Voting Record

2017 Virginia House of Delegates Humane Voting Record Les Adams (R-16) Lashrecse Aird (D-63) David Albo (R-42) Richard Anderson (R-51) Terry Austin (R-19) Lamont Bagby (D-74) John Bell (D-87) Richard Bell (R-20) Robert Bell (R-58) Robert Bloxom, Jr. (R-100)

More information

Special Executive Report

Special Executive Report Special Executive Report S-6532 WEEKLY POSTING MEMBERSHIP/SHARE SALES AND TRANSFERS Members having any information regarding the transferees listed below are requested to communicate the same to the Shareholder

More information

APRIL 2015 MONTHLY PERMIT ACTIONS DA

APRIL 2015 MONTHLY PERMIT ACTIONS DA APRIL 2015 MONTHLY PERMIT ACTIONS DA Number Action Type Project Name County State End Date Closure Method NAE 2014 00214 RGP Bay Communications II, LLC New Haven CT 1 Apr 14 Issued With Special Conditions

More information

CIVIL NON JURY July 15, :00AM HONORABLE DAVID SMITH, PRESIDING CAUSE OF ACTION

CIVIL NON JURY July 15, :00AM HONORABLE DAVID SMITH, PRESIDING CAUSE OF ACTION 1. 2010-SU-CV-642-2015-SU-AD-35- ADOPTIONS P IRENE STEFFAS D 2. NO CHILDREN 2010-SU-CV-2257- TAMMIE H ROGERS T. NEAL BRUNT 3. RICHARD E ROGERS CONTRACT ACCOUNT BANK OF THE OZARKS JOHN J RICHARD KNIGHT

More information

First Generation. Second Generation. 1. Location: in 1778 in Crab Run area, Highland County, VA. 1 Joseph BEATHE 2 died in 1801;.

First Generation. Second Generation. 1. Location: in 1778 in Crab Run area, Highland County, VA. 1 Joseph BEATHE 2 died in 1801;. 2 January 2015 First Generation 1. Location: in 1778 in Crab Run area, Highland County, VA. 1 Joseph BEATHE 2 died in 1801;. 2 Joseph BEATHE had the following children: +2 i. Joseph BEATHE, married Mary

More information

The Joseph Dunham Family of Biddeford, Maine

The Joseph Dunham Family of Biddeford, Maine The Joseph Dunham Family of Biddeford, Maine By Eric Stoltz, June 2016 There were 13 Dunham households in Maine recorded in the first United States Federal Census in 1790. One of these households must

More information

February 5, 2015 BOARD MATTER D - 3. Lease Lessee Assignee County Acres/AUM Laura M. Haygood, Norma Jean Grant, Thomas A. and Rita R.

February 5, 2015 BOARD MATTER D - 3. Lease Lessee Assignee County Acres/AUM Laura M. Haygood, Norma Jean Grant, Thomas A. and Rita R. February 5, 2015 BOARD MATTER D - 3 ACTION: Consideration of Grazing & Special Use Lease Assignments AUTHORITY: W.S. 36-5-105(d); Board of Land Commissioners Rules and Regulations, Chapter 4, Section 8

More information

Descendants of Joseph Nejedlo. Generation No. 1. Generation No ii. Frank Nejedlo, born January 20, 1872; died Unknown.

Descendants of Joseph Nejedlo. Generation No. 1. Generation No ii. Frank Nejedlo, born January 20, 1872; died Unknown. 1 of 12 7/18/2009 12:28 PM Descendants of Joseph Nejedlo Generation No. 1 1. Joseph 1 Nejedlo died Unknown. Child of Joseph Nejedlo is: + 2 i. John 2 Nedjedlo, born August 24, 1847; died May 06, 1920.

More information

Join us for our Spring Meeting featuring Blaine Bettinger, Ph.D., J.D. The Genetic Genealogist thegeneticgenealogist.com

Join us for our Spring Meeting featuring Blaine Bettinger, Ph.D., J.D. The Genetic Genealogist thegeneticgenealogist.com Spring NEWSLETTER VOLUME 38, NUMBER 1-2018 ISSN 8755-173X Join us for our Spring Meeting featuring Blaine Bettinger, Ph.D., J.D. The Genetic Genealogist thegeneticgenealogist.com Saturday, 19 May 2018

More information

Minutes of the Advisory Board of Examiners for Water and Wastewater Treatment Plant Operators July 22, 2004

Minutes of the Advisory Board of Examiners for Water and Wastewater Treatment Plant Operators July 22, 2004 Minutes of the Advisory Board of Examiners for Water and Wastewater Treatment Plant Operators July 22, 2004 Present for the meeting on May 20th were: Robert Brown,chairman; Dail Hollopeter, member; Kirk

More information

PRIMARY ELECTION JUNE 10, 2014 STATISTICS

PRIMARY ELECTION JUNE 10, 2014 STATISTICS UNOFFICIAL RESULTS BURLEIGH COUNTY PRIMARY ELECTION JUNE 10, 2014 STATISTICS PRECINCTS COUNTED (OF 36)..... 36 100.00 BALLOTS CAST - TOTAL....... 9,231 BALLOTS CAST - REPUBLICAN PARTY... 5,545 60.07 BALLOTS

More information

Case 1:04-cv JLK Document 195 Filed 10/18/2006 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

Case 1:04-cv JLK Document 195 Filed 10/18/2006 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA Case 1:04-cv-22572-JLK Document 195 Filed 10/18/2006 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO. 04-22572-CIV-KING-GARBER EMMA YAIZA DIAZ; AMERICAN FEDERATION OF LABOR

More information

Biographical Information as of March, Carolyn Dineen King Circuit Judge, United States Court of Appeals for the Fifth Circuit.

Biographical Information as of March, Carolyn Dineen King Circuit Judge, United States Court of Appeals for the Fifth Circuit. Biographical Information as of March, 2011 Name: Position: Business Address: Education: College: Law School: Employment History: Summer, 1961: September, 1962-May, 1972: June, 1972-July, 1978: July, 1978-August

More information

5/10/2018 9:16 CASE# /12/ :39 CASE# POSSESSION OF METH 5/13/ :53 CASE# ORDER OF INCARCERATION 5/13/2018

5/10/2018 9:16 CASE# /12/ :39 CASE# POSSESSION OF METH 5/13/ :53 CASE# ORDER OF INCARCERATION 5/13/2018 PAGE: 1 OF 5 NAME: ALMAKRAMI, ABDULZIZ HUSSAIN ADDRESS: ELIZABETH TOWN, TN 37604 9:16 CASE# 201813471 NAME: ARBELO, KENDRA ELIZABETH ADDRESS: FRANKLIN, NC 28734 03:39 AGE 29 SEX: F NAME: AYERS, AUDRA MEGAN

More information

ORLEANS COMMUNITY SCHOOLS 173 W Marley St.; Orleans, IN

ORLEANS COMMUNITY SCHOOLS 173 W Marley St.; Orleans, IN ORLEANS COMMUNITY SCHOOLS 173 W Marley St.; Orleans, IN 47452-9767 Vol. 2017-18 No. 13 President Vice President Secretary Member Member Member Member Page 2 ORLEANS COMMUNITY SCHOOLS Regular Meeting of

More information

Attendee s. Les Boughner, Chairman Advantage Insurance Management (USA) LLC Charleston, SC United States

Attendee s. Les Boughner, Chairman Advantage Insurance Management (USA) LLC Charleston, SC United States Richard Bird, COO Midlands Management Corporation Oklahoma City, OK United States Les Boughner, Chairman Advantage Insurance Management (USA) LLC Charleston, SC United States Charlie Boyd, Senior Underwriter

More information

Franklin County Circuit Court George Fraley ParkwayRm 157

Franklin County Circuit Court George Fraley ParkwayRm 157 User: PamAnderson Franklin County Circuit Court - 440 George Fraley ParkwayRm 157 Civil Winchester Court Docket Page 1 of 4 06/06/2017 09:00AM Judge JUSTIN C ANGEL 26CC1-2008-CV-94 NATASHA JOYCE ALLAN

More information

29 September On behalf of

29 September On behalf of 29 September 2015 On behalf of Adam R. Scripps Anne La Dow Anne M. La Dow Trust under Agreement dated 10/27/2011 Anthony S. Granado Barbara Victoria Scripps Evans Careen Cardin Charles E. Scripps, Jr,

More information

Jack Cohen/Cohen Inv, LLC Ventura Blvd. #555 Encino, CA Office Cell

Jack Cohen/Cohen Inv, LLC Ventura Blvd. #555 Encino, CA Office Cell Jack Cohen/Cohen Inv, LLC 18034 Ventura Blvd. #555 Encino, CA 91316 jack@coheninv.com 747-222-1550 Office 818-445-5500 Cell Work experience: 1985-1986 Wholesale Auto Dealer Purchased and sold wholesale

More information

School District of Pickens County Minutes of Board of Trustees Administrative Office Pickens County, South Carolina March 23, 2015

School District of Pickens County Minutes of Board of Trustees Administrative Office Pickens County, South Carolina March 23, 2015 School District of Pickens County Minutes of Board of Trustees Administrative Office Pickens County, South Carolina March 23, 2015 These minutes are not official until approved by the board at the next

More information

civil jury Division A - Judge Roth 08/06/2018 JUDGE: Roth, Jay M; COURTROOM 3F 9:30 AM

civil jury Division A - Judge Roth 08/06/2018 JUDGE: Roth, Jay M; COURTROOM 3F 9:30 AM civil jury Division A - Judge Roth 08/06/2018 JUDGE: Roth, Jay M; COURTROOM 3F 9:30 AM 1 -- 15EV000163 TERRY MCCORKLE,STEPHEN CROCKER AS TEMPORARY ADMINISTRATORS OF THE ESTATE OF HEIDI LYN MCCORKLE DECEASED,STEPHEN

More information

MINUTES SCHOOL BOARD MEETING ALEXANDRIA CITY SCHOOL BOARD Thursday, May 5, 2016 (7:00 PM)

MINUTES SCHOOL BOARD MEETING ALEXANDRIA CITY SCHOOL BOARD Thursday, May 5, 2016 (7:00 PM) MINUTES SCHOOL BOARD MEETING ALEXANDRIA CITY SCHOOL BOARD Thursday, May 5, 2016 (7:00 PM) ROLL CALL UPON THE ROLL BEING CALLED, THE FOLLOWING WERE PRESENT: BOARD MEMBERS: Karen Graf Christopher J. Lewis

More information

Physician Directory.

Physician Directory. Physician Directory www.universityhealth.org Table of Contents Specialties 1 www.universityhealth.org i Zulfigat Ahmed, MD Summerville Internists 2316 Wrightsboro Road -6220 Phone: 706-733-3406 Fax:706-738-8757

More information

First Generation. Second Generation

First Generation. Second Generation 2 January 2015 First Generation 1. Property: headwaters in Strait Creek area, Pendleton County, VA in 1780. 1 Property: 3 3/4 acres to John Mefford for 5 pounds in Strait Creek area, Highland County, VA

More information

Members of St. Louis Elder Financial Protection Multidisciplinary Team (as of January 2018)

Members of St. Louis Elder Financial Protection Multidisciplinary Team (as of January 2018) Ms. Tina Babel Ms. Tracy Berry Mr. Terry Black Ms. Melanie Carrell Ms. Terri Caputa Mr. Jewell Colbert Hon. Patrick Connaghan Ms. Jessica Crawford Carmody MacDonald Partner Office of the U.S. Attorney

More information

)'--\ Renewal Application for N.H. Electricity Aggregator's License# DM.12-1"68

)'--\ Renewal Application for N.H. Electricity Aggregator's License# DM.12-168 Stanley ENERGY DM ILJ- 103 April 14, 2014 Ms. Debra A. Howland Executive Director State of New Hampshire Public Utilities Commission 21 South Fruit Street, Suite 10 Concord, N.H. 03301-2429 )'--\- -100

More information

Descendants of Walter and Martha Cox Griffith

Descendants of Walter and Martha Cox Griffith 1. Walter Griffith. Born abt 1700. First Generation On 6 Aug 1720 when Walter was 20, he married Martha Cox in Philadelphia, Philadelphia County, PA. Born abt 1700. i. Mary. Born on 18 Nov 1721 in Philadelphia,

More information

SPECIAL MAGISTRATE HEARING AGENDA :

SPECIAL MAGISTRATE HEARING AGENDA : DATE: January 16, 2018 TIME: 9:00 a.m. PLACE: 12600 Belcher Road, Suite 102 Largo, FL 33773 SPECIAL MAGISTRATE: Barrie Buenaventura SPECIAL MAGISTRATE HEARING AGENDA : Contested Cases: Case # Cit. Date

More information

CORRECTED 1/27/2018 7/29/ , , /10/2018 5,657.04

CORRECTED 1/27/2018 7/29/ , , /10/2018 5,657.04 CORRECTED X 1/27/ 7/29/ 13,000.00 13,000.00 5,657.04 9/10/ ATTACHMENT TO RAMSEY COUNTY CAMPAIGN FINANCIAL REPORT FORM FOR THE PERIOD JANUARY 27, THROUGH JULY 29,, DUE AUGUST 3,, FOR THE ROBINS KAPLAN MINNESOTA

More information

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD BRIAN SANDOVAL Governor MEMBERS Guy M. Wells, Chairman Thomas Jim Alexander Kevin E. Burke Margaret Cavin Donald L. Drake Jan B. Leggett Stephen P. Quinn State Of Nevada STATE CONTRACTORS BOARD Reply To:

More information

NEW HAMPSHIRE FISH AND GAME DEPARTMENT OCTOBER 10, 2018 COMMISSION MEETING

NEW HAMPSHIRE FISH AND GAME DEPARTMENT OCTOBER 10, 2018 COMMISSION MEETING NEW HAMPSHIRE FISH AND GAME DEPARTMENT OCTOBER 10, 2018 COMMISSION MEETING Meeting Location: NH Fish & Game Department, 11 Hazen Drive, Concord, NH 03301. Commissioners Present: R. Phillipson, T. Baldwin,

More information

State Board of Examiners Minutes of Meeting 100 Riverview Plaza Trenton, New Jersey June 10, 2004

State Board of Examiners Minutes of Meeting 100 Riverview Plaza Trenton, New Jersey June 10, 2004 State Board of Examiners Minutes of Meeting 100 Riverview Plaza Trenton, New Jersey June 10, 2004 Present: Absent: Ms. Joan Brady, Secretary Mr. Michael Walters, Deputy Attorney General Ms. Kathleen Asher,

More information

Village Contact Information

Village Contact Information CARROLLTON VILLAGE MAYOR 80 Second St SW Carrollton, OH 44615 Office Phone: (330) 627-1414 WILLIAM J STONEMAN 827 THOMAS AVE NW CARROLLTON VILLAGE CLERK-TREASURER 80 Second St SW Carrollton, OH 44615 Office

More information

Houma-Terrebonne Regional Planning Commission

Houma-Terrebonne Regional Planning Commission Houma-Terrebonne Regional Planning Commission L. A. Budd Cloutier, O.D....Chairman W. Alex Ostheimer... Vice-Chairman Angi Falgout... Secretary/Treasurer Joseph Cehan, Jr.... Member James A. Erny... Member

More information

D. Mark Cavalcoli Joan A. Kesner Thomas Quatroche, Jr. Richard A. Smith

D. Mark Cavalcoli Joan A. Kesner Thomas Quatroche, Jr. Richard A. Smith 09/17/2007 Work Session Town of Hamburg, New York Page 1 of 6 Supervisor Walters calls the meeting to order at 6:05 pm TOWN BOARD MEMBERS PRESENT: Steven J. Walters D. Mark Cavalcoli Joan A. Kesner Thomas

More information

VOLUME ONE PROGRAM SCHEDULE FACULTY BIOS

VOLUME ONE PROGRAM SCHEDULE FACULTY BIOS Prepared for distribution at the TRIAL BY JURY 2013 Program November 20, 2013 CONTENTS: VOLUME ONE PROGRAM SCHEDULE... 1-9 FACULTY BIOS... 1-13 1. ENSURING AN IMPARTIAL JURY IN THE AGE OF SOCIAL MEDIA...

More information

JOHN M. MUEHL OTSEGO COUNTY DISTRICT ATTORNEY

JOHN M. MUEHL OTSEGO COUNTY DISTRICT ATTORNEY JOHN M. MUEHL OTSEGO COUNTY DISTRICT ATTORNEY 197 Main Street Cooperstown, New York 13326 (607) 547-4249 *(607) 547-4373 *Fax, not for service of legal papers. MICHAEL F. GETMAN Chief Assistant District

More information

Dispossessory - 1B-Pro SE (Mediation) Magistrate Court Dispossessory. VALERIE THOMAS VALERIE THOMAS vs. RONNIE ANDERSON,all others,sabrina EVANS

Dispossessory - 1B-Pro SE (Mediation) Magistrate Court Dispossessory. VALERIE THOMAS VALERIE THOMAS vs. RONNIE ANDERSON,all others,sabrina EVANS 1. VALERIE THOMAS VALERIE THOMAS vs. RONNIE ANDERSON,,SABRINA EVANS 18ED099611 VALERIE THOMAS VALERIE THOMAS RONNIE ANDERSON SABRINA EVANS 2. ATLANTIC REALTY PARTNERS INC DBA WESTWOOD GLEN APARTMENTS vs.

More information