MAY MONTHLY PERMIT ACTIONS DA
|
|
- Lora Hicks
- 6 years ago
- Views:
Transcription
1 MAY MONTHLY PERMIT ACTIONS DA Number Action Type Project Name County State End Date Closure Method NAE RGP Joel M. Kaye, Trustee Fairfield CT 1 May 14 Issued Without Special Conditions NAE RGP VE Properties IX, LLC Osterman Commercial Development Worcester MA 1 May 14 Issued With Special Conditions NAE RGP Mark E. & Jan E. Aldrich Barnstable MA 1 May 14 Issued Without Special Conditions NAE RGP Fifteen Great Road LLC, Village Green Middlesex MA 1 May 14 Issued Without Special Conditions NAE RGP ME DOT Waldoboro Lincoln ME 1 May 14 Issued With Special Conditions NAE RGP ME DOT Long Pond Township, WIN Somerset ME 1 May 14 Issued With Special Conditions NAE RGP Bangor Gas Company Lincoln Pipeline Penobscot ME 1 May 14 Issued With Special Conditions NAE RGP Robert Clark Chittenden VT 1 May 14 Issued Without Special Conditions NAE RGP 235 Pilothouse Road Realty Trust Merrimack NH 2 May 14 Issued Without Special Conditions NAE RGP Costco Wholesale Corp Chittenden VT 2 May 14 Issued Without Special Conditions NAE RGP Skip Vallee Chittenden VT 2 May 14 Issued Without Special Conditions NAE RGP New England Power Company dba National Grid Worcester MA 5 May 14 Issued Without Special Conditions NAE RGP Tides Way, LLC Knox ME 5 May 14 Issued With Special Conditions NAE RGP Ronald W. Seller and Leslie M. Evans Lincoln ME 5 May 14 Issued With Special Conditions NAE RGP Arthur Shettle Hancock ME 5 May 14 Issued With Special Conditions NAE RGP Ann Katan Grafton NH 5 May 14 Issued Without Special Conditions NAE RGP Conway Village Fire District Carroll NH 5 May 14 Issued Without Special Conditions NAE RGP Town of Milford Hillsborough NH 5 May 14 Issued Without Special Conditions NAE RGP Arnolda Improvement Corp Washington RI 5 May 14 Issued With Special Conditions NAE RGP Town of Roxbury Washington VT 5 May 14 Issued Without Special Conditions NAE RGP Town of Roxbury Washington VT 5 May 14 Issued Without Special Conditions NAE RGP Town of Weathersfield Windsor VT 5 May 14 Issued Without Special Conditions NAE RGP Batten Kill Watershed Alliance Bennington VT 5 May 14 Issued Without Special Conditions NAE RGP Joseph Petrowsky Windham CT 6 May 14 Issued Without Special Conditions NAE RGP CTDOT Bridge #'s & New London CT 6 May 14 Issued Without Special Conditions NAE RGP John J. Spillane Barnstable MA 6 May 14 Issued With Special Conditions NAE RGP PSNH Chester Substation Rockingham NH 6 May 14 Issued Without Special Conditions NAE RGP Wallace Farms LLC Rockingham NH 6 May 14 Issued Without Special Conditions NAE RGP Town of Temple Hillsborough NH 6 May 14 Issued Without Special Conditions NAE RGP Bruce Bower et al Sullivan NH 6 May 14 Issued Without Special Conditions NAE RGP Kevin Doherty Builder Inc Hillsborough NH 6 May 14 Issued Without Special Conditions NAE RGP Carolyn Dana Pope Carroll NH 6 May 14 Issued Without Special Conditions NAE RGP Town of Manchester Hillsborough NH 6 May 14 Issued Without Special Conditions NAE RGP Town of Jericho Chittenden VT 6 May 14 Issued Without Special Conditions NAE RGP John and Fostira Rachwalski,TT Fostira Rachwalski Family Trust Plymouth MA 7 May 14 Issued Without Special Conditions NAE RGP New England Power Company Middlesex MA 7 May 14 Issued Without Special Conditions NAE RGP Town of Brookfield Worcester MA 7 May 14 Issued Without Special Conditions NAE RGP James and Rosemary Phalen Plymouth MA 7 May 14 Issued Without Special Conditions May 2014 Monthly Permit Actions Page 1
2 NAE RGP Town of Westborough Worcester MA 7 May 14 Issued Without Special Conditions NAE RGP Woods Edge Subdivision Cumberland ME 7 May 14 Issued Without Special Conditions NAE RGP PH Warren Avenue, LLC Cumberland ME 7 May 14 Issued Without Special Conditions NAE RGP NH Fish And Game Strafford NH 7 May 14 Issued Without Special Conditions NAE RGP Barton Solar, LLC Orleans VT 7 May 14 Issued With Special Conditions NAE SP Town of Barnstable Marine & Environmental Affairs Div Barnstable MA 8 May 14 Issued With Special Conditions NAE RGP Roderick and Catherine Walkey TT Plymouth MA 8 May 14 Issued Without Special Conditions NAE RGP Floyd Backes Hillsborough NH 8 May 14 Issued Without Special Conditions NAE RGP VT AOT/Granville Addison VT 8 May 14 Issued Without Special Conditions NAE RGP Indian Town Association Middlesex CT 9 May 14 Issued Without Special Conditions NAE RGP Town of North Haven New Haven CT 9 May 14 Issued Without Special Conditions NAE RGP Town of North Haven New Haven CT 9 May 14 Issued Without Special Conditions NAE RGP City of Gardiner Kennebec ME 9 May 14 Issued With Special Conditions NAE RGP Town of Pembroke Washington ME 9 May 14 Issued Without Special Conditions NAE RGP NH DOT Grafton NH 9 May 14 Issued Without Special Conditions NAE RGP VT AOT/New Haven RR Mile post 91.9 Addison VT 9 May 14 Issued Without Special Conditions NAE SP Peppermint Ridge, LLC New London CT 12 May 14 Issued With Special Conditions NAE RGP Town of Columbia Tolland CT 12 May 14 Issued Without Special Conditions NAE RGP Charles Davidson Fairfield CT 12 May 14 Issued Without Special Conditions NAE RGP Town of Griswold Hartford CT 12 May 14 Issued Without Special Conditions NAE RGP Anthony Arcesi New London CT 12 May 14 Issued Without Special Conditions NAE RGP Roderick W. O'Flaherty Barnstable MA 12 May 14 Issued Without Special Conditions NAE RGP Beaver Brook Cove Subdivision Oxford ME 12 May 14 Issued Without Special Conditions NAE RGP John Ciolfi dock Washington RI 12 May 14 Issued Without Special Conditions NAE RGP RIDEM Camp Cronin Washington RI 12 May 14 Issued Without Special Conditions NAE RGP Narragansett Electric Co d/b/a Nat'l Grid Washington RI 12 May 14 Issued With Special Conditions NAE RGP Connecticut River Watershed Council Caledonia VT 12 May 14 Issued With Special Conditions NAE RGP Anthony Arcesi New London CT 13 May 14 Issued Without Special Conditions NAE RGP CT Dept. of Agriculture/Bureau of Aquaculture New Haven CT 14 May 14 Issued Without Special Conditions NAE RGP CT Light & Power Co Middlesex CT 14 May 14 Issued Without Special Conditions NAE RGP CT Light & Power Co Middlesex CT 14 May 14 Issued Without Special Conditions NAE RGP CT Light & Power Co Fairfield CT 14 May 14 Issued Without Special Conditions NAE RGP Edward Francis New Haven CT 14 May 14 Issued Without Special Conditions NAE RGP City of New Haven New Haven CT 14 May 14 Issued Without Special Conditions NAE RGP NSTAR Electric & Gas Bristol MA 14 May 14 Issued Without Special Conditions NAE RGP MassDOT Highway Division Worcester MA 14 May 14 Issued Without Special Conditions NAE RGP ExxonMobil Pipeline Company Worcester MA 14 May 14 Issued Without Special Conditions NAE RGP Dave Wallere Graves Light and Fog Signal Station Plymouth MA 14 May 14 Issued Without Special Conditions NAE RGP Maine Turnpike Authority Androscoggin ME 14 May 14 Issued With Special Conditions NAE RGP City of Belfast Waldo ME 14 May 14 Issued With Special Conditions May 2014 Monthly Permit Actions Page 2
3 NAE RGP Brenda and James Donovan Lincoln ME 14 May 14 Issued With Special Conditions NAE RGP Edward Kiessling Hancock ME 14 May 14 Issued With Special Conditions NAE RGP Medway School Department Penobscot ME 14 May 14 Issued Without Special Conditions NAE RGP John F. Collins Piscataquis ME 14 May 14 Issued Without Special Conditions NAE RGP RIDEM Div Fish & Wildlife Newport RI 14 May 14 Issued With Special Conditions NAE RGP Narragansett Electric Co d/b/a Nat'l Grid Providence RI 14 May 14 Issued Without Special Conditions NAE RGP Town of Lowell Orleans VT 14 May 14 Issued Without Special Conditions NAE RGP Town of Marshfield Plymouth MA 15 May 14 Issued Without Special Conditions NAE RGP Distrigas of Massachusetts, LLC Middlesex MA 15 May 14 Issued Without Special Conditions NAE RGP Auburn Water District Androscoggin ME 15 May 14 Issued Without Special Conditions NAE RGP Aggregrate Recycling Corporation expansion York ME 15 May 14 Issued Without Special Conditions NAE RGP Logan Express Parking Garage Middlesex MA 16 May 14 Issued Without Special Conditions NAE RGP VT AOT/Warren Washington VT 16 May 14 Issued Without Special Conditions NAE RGP VT AOT/Cambridge Lamoille VT 16 May 14 Issued Without Special Conditions NAE RGP Joe Rego Hancock ME 19 May 14 Issued With Special Conditions NAE RGP Ray Lemay York ME 19 May 14 Issued Without Special Conditions NAE RGP Champlain Water District Chittenden VT 19 May 14 Issued Without Special Conditions NAE RGP Vermont Department of Fish and Wildlife Grand Isle VT 19 May 14 Issued Without Special Conditions NAE RGP Laurel Butler Chittenden VT 19 May 14 Issued Without Special Conditions NAE RGP Grand Isle Consolidated Water District Grand Isle VT 19 May 14 Issued Without Special Conditions NAE RGP Vermont Army National Guard Chittenden VT 19 May 14 Issued Without Special Conditions NAE RGP Wintergreen of Westville, LLC New Haven CT 20 May 14 Issued Without Special Conditions NAE RGP Rose Anne Preston, Trustee Fairfield CT 20 May 14 Issued Without Special Conditions NAE RGP Patrick Herlihy New London CT 20 May 14 Issued Without Special Conditions NAE RGP United Illuminating Company Fairfield CT 20 May 14 Issued With Special Conditions NAE RGP Springfield Fire Department Hampden MA 20 May 14 Issued With Special Conditions NAE RGP Sujdak, John & Jacqueline Waldo ME 20 May 14 Issued With Special Conditions NAE RGP Lyman Morse Boatbuilding, Inc. Knox ME 20 May 14 Issued With Special Conditions NAE RGP Joe Rego Hancock ME 20 May 14 Issued With Special Conditions NAE RGP Joe Rego Hancock ME 20 May 14 Issued With Special Conditions NAE RGP Tamzen A. Mackeown, et al Cumberland ME 20 May 14 Issued Without Special Conditions NAE RGP James & Teresa Stronge Cumberland ME 20 May 14 Issued Without Special Conditions NAE RGP Surry Road, LLC Hancock ME 20 May 14 Issued Without Special Conditions NAE RGP Cottage Owners Association Merrimack NH 20 May 14 Issued Without Special Conditions NAE RGP Cotton Mill Square Hillsborough NH 20 May 14 Issued Without Special Conditions NAE RGP Gregory & Jane Sangalis Carroll NH 20 May 14 Issued Without Special Conditions NAE RGP MIchael and Michelle Fontaine Rockingham NH 20 May 14 Issued Without Special Conditions NAE RGP North of the Notch Land Co. LLC Grafton NH 20 May 14 Issued Without Special Conditions NAE RGP Gillian L Abramson 2009 Trust (formally Jason & Emily Eaton) Belknap NH 20 May 14 Issued Without Special Conditions NAE RGP Shennecossett Yacht Club New London CT 21 May 14 Issued Without Special Conditions May 2014 Monthly Permit Actions Page 3
4 NAE RGP Bennett, William A. Bennett Plymouth MA 21 May 14 Issued Without Special Conditions NAE RGP New England Power Co dba National Grid Worcester MA 21 May 14 Issued Without Special Conditions NAE RGP New England Power Co dba National Grid Essex MA 21 May 14 Issued Without Special Conditions NAE RGP New England Power Co dba National Grid Plymouth MA 21 May 14 Issued Without Special Conditions NAE RGP NHDOT, #13080 Strafford NH 21 May 14 Issued With Special Conditions NAE RGP Town of Fletcher Franklin VT 21 May 14 Issued Without Special Conditions NAE RGP Kevin and Keidi Naughton Addison VT 21 May 14 Issued Without Special Conditions NAE RGP Nina and Alan Hunter New London CT 22 May 14 Issued Without Special Conditions NAE RGP Cheshire, Town of/parks & Recreation Mixville Pond New Haven CT 22 May 14 Issued With Special Conditions NAE RGP Harbor Island Subdivision Sagadahoc ME 22 May 14 Issued Without Special Conditions NAE RGP City of Somerville, Blessing of the Bay Boathouse Improvements Middlesex MA 23 May 14 Issued Without Special Conditions NAE RGP J. Cole & Daphne Harris Cumberland ME 23 May 14 Issued Without Special Conditions NAE RGP ME DOT Fayette Kennebec ME 23 May 14 Issued Without Special Conditions NAE RGP ME DOT Durham Androscoggin ME 23 May 14 Issued Without Special Conditions NAE RGP Sprague Operating Resources Rockingham NH 23 May 14 Issued With Special Conditions NAE RGP Town of Durham Strafford NH 23 May 14 Issued Without Special Conditions NAE RGP Town of Jericho Chittenden VT 23 May 14 Issued Without Special Conditions NAE RGP Steven M. Zayac Waldo ME 27 May 14 Issued Without Special Conditions NAE RGP Shattuck Way Rockingham NH 27 May 14 Issued With Special Conditions NAE RGP Harriet S Mitiguy Living Trust Belknap NH 27 May 14 Issued Without Special Conditions NAE RGP Chick and Sandra Henry Grafton NH 27 May 14 Issued Without Special Conditions NAE RGP Caroline & Stephen Tortolani & Mark & Katherine Pelson Bristol RI 27 May 14 Issued Without Special Conditions NAE RGP VT AOT/Woodford Bennington VT 27 May 14 Issued Without Special Conditions NAE RGP VT AOT/Averill Essex VT 27 May 14 Issued Without Special Conditions NAE RGP Borough of Fenwick Middlesex CT 28 May 14 Issued Without Special Conditions NAE SP MassDOT Highway Division Norfolk MA 28 May 14 Issued With Special Conditions NAE RGP MassDOT Franklin MA 28 May 14 Issued Without Special Conditions NAE RGP Bristol County Mosquito Control Project Bristol MA 28 May 14 Issued Without Special Conditions NAE RGP Prescott Cheney LPA 2 Lincoln ME 28 May 14 Issued With Special Conditions NAE RGP Big Black Dog LLC Cumberland ME 28 May 14 Issued Without Special Conditions NAE RGP CN Brown Poland convenience store Androscoggin ME 28 May 14 Issued Without Special Conditions NAE RGP Kristan Porter Washington ME 28 May 14 Issued Without Special Conditions NAE RGP Donald Dugan Washington RI 28 May 14 Issued With Special Conditions NAE RGP Green Mountain Power Corp Chittenden VT 28 May 14 Issued Without Special Conditions NAE RGP Vermont Transco, LLC Orange VT 28 May 14 Issued Without Special Conditions NAE RGP Vermont Transco, LLC Windsor VT 28 May 14 Issued Without Special Conditions NAE RGP New England Power Company Bennington VT 28 May 14 Issued Without Special Conditions NAE RGP Vermont Transco, LLC Rutland VT 28 May 14 Issued Without Special Conditions NAE RGP Vermont Transco, LLC Rutland VT 28 May 14 Issued Without Special Conditions NAE RGP Algonquin Gas Transmission Company, Spectra Energy Fairfield CT 29 May 14 Issued Without Special Conditions May 2014 Monthly Permit Actions Page 4
5 NAE RGP New Balance Somerset ME 29 May 14 Issued With Special Conditions NAE RGP Tonyia Peasley Hancock ME 29 May 14 Issued With Special Conditions NAE RGP Atlantic Realty Trust Rockingham NH 29 May 14 Issued Without Special Conditions NAE RGP Donald and Gabrielle McCree Sullivan NH 29 May 14 Issued Without Special Conditions NAE RGP Allnex USA, Inc New Haven CT 30 May 14 Issued With Special Conditions NAE RGP Nancy Heiser Sagadahoc ME 30 May 14 Issued With Special Conditions NAE RGP Rachel Carson National Wildlife Refuge York ME 30 May 14 Issued With Special Conditions NAE RGP Prescott Cheney LPA 3 Lincoln ME 30 May 14 Issued With Special Conditions NAE RGP Prescott Cheney LPA 4 Lincoln ME 30 May 14 Issued With Special Conditions NAE RGP Bonnie Hayward Cumberland ME 30 May 14 Issued With Special Conditions NAE RGP Dana Morse Cumberland ME 30 May 14 Issued With Special Conditions NAE RGP Brian Mozeleski LPA1 Lincoln ME 30 May 14 Issued With Special Conditions NAE RGP Brian Mozeleski LPA2 Lincoln ME 30 May 14 Issued With Special Conditions NAE RGP Brian Mozeleski LPA3 Lincoln ME 30 May 14 Issued With Special Conditions NAE RGP Brian Mozeleski LPA4 Lincoln ME 30 May 14 Issued With Special Conditions RGP = Regional General Permit SP = Standard Permit May 2014 Monthly Permit Actions Page 5
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 informationNAE 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 informationJUNE 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 informationAPRIL 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 informationNEW ENGLAND INTEROPERABILITY MATRIX Version 1.2 (March 2014) 24-HOUR STATE WARNING POINTS
NE ENGLAN INTEROPERABILITY MATRIX Version 1.2 (March 2014) 24-HOUR STATE ARNING POINTS REGION 1 ( England) REGION 2 (Northeast US) Connecticut: (860) 685-8190 York: (518) 292-2200 epartment of Emergency
More informationNew 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 informationNew Hampshire Supreme Court Case Acceptance List
2005-0565 MDR Corporation v. Anthony Scappicio, James Mower and Mary Mower 01/11/2006 Rockingham County Superior 2005-0591 In the Matter of Steven L. Fulton and Nancy B. Fulton 01/25/2006 Strafford County
More informationIndex to Volume 60. (Whole Numbers 236 to 239) February to November Subject Index
The Vermont Philatelist Index to Volume 60 (Whole Numbers 236 to 239) February to November 2015 How to read the index: Example: VERMONT : Groton Pond 18-19 56 #4 (223) This means that in Whole #223 the
More informationThe 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 informationWS1EC Yaesu FT-8800 / FT-7800 Channel Frequency List (EMA Trailer)
WSSM-ECT Frequencies for Yaesu FT 7800/FT8800 WS1EC Yaesu FT-8800 / FT-7800 Channel Frequency List (EMA Trailer) MHz Offset PL Tone Channel Name County 1 449.225-103.5 WS1EC Cumberland Location Windham,
More informationMap of Penobscot County, Maine 1859
Map of Penobscot County, Maine 1859 To find your town, click on the name in the list below Alton Argyle Bangor Benedicta (Aroostook Co.) Bradford Bradley Brewer Burlington Carmel Carroll Charleston Chester
More informationCounty Court Fees For Applicant Insight
County Court Fees For Applicant Insight AZ Mohave $26.00 CA Alpine $15.00 CA Del Norte $15.00 CA Imperial $15.00 CA Inyo $15.00 CA Lake $15.00 CA Lassen $15.00 CA Los Angeles $5.00 CA Mariposa $15.00 CA
More informationCONNECTICUT. Recording Offices by County as of 2014 (8 Counties 73 Towns & Cities) Fairfield (Continued) Fairfield
BUY A HOUSE WITH NO BANK LOAN CONNECTICUT Deed Recording Offices Page 1 of 7 CONNECTICUT Recording Offices by County as of 2014 (8 Counties 73 Towns & Cities) Fairfield Bethel Town Clerk Clifford J. Hurgin
More informationORGANIZATION PURPOSE. November 2017 American Friends of the Nature Conservancy of Canada Migratory Bird Sanctuary on Grand Manan Island
November 2017 American Friends of the Nature Conservancy of Canada Migratory Bird Sanctuary on Grand Manan Island November 2017 Kestrel Land Trust Brewer Brook Forest Conservation Project November 2017
More informationRetail For Lease. Exclusive Leasing & Tenant Rep Opportunities. KeyPointPartners.com ME, VT, NH, MA, CT, RI
Exclusive Leasing & Tenant Rep Opportunities ME, VT, NH, MA, CT, RI Retail For Lease 218 KeyPoint Partners, LLC Burlington Woods Offi ce Park,, Tel Fax 781.272.848 Info@ EXCLUSIVE TENANT REPRESENTATION
More informationVERMONT LACROSSE FIELD DIRECTIONS
VERMONT LACROSSE FIELD DIRECTIONS OVERVIEW- Below are directions to area lacrosse fields with details on where the lacrosse fields are located. They are arranged by team (alphabetically). Below each team
More informationU.S. Army Corps of Engineers Regulatory Program
U.S. Army Corps of Engineers Regulatory Program Hull Offshore Wind Workshop Hull, Massachusetts 12 May 2011 Presented by: James W. Haggerty Regulatory Program Manager North Atlantic Division US Army Corps
More informationNorth American Wetlands Conservation Act
North American Wetlands Conservation Act MAINE Maine currently has 90 NAWCA projects either completed or underway. These projects have conserved a total of 1,031,300 acres of wildlife habitat. NAWCA funding
More informationNew 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 informationTOTAL FOR CENTRAL PLANNING DISTRICTS 291,934 84, , , ,524 74, ,402 93,211
Production Crops Inc. Central ($1,000) Farm ($) ($1,000) Farm ($) ($1,000) Farm ($) ($1,000) Farm ($) Central Virginia Amherst 3,371 33,049 3,996 38,799 1,390 49,642 2,606 26,865 Appomattox 3,758 30,552
More informationCentral Maine Regional Resource Center Radio Frequencies- Yaesu Page 1 of 5
Central Maine Regional Resource Center Radio Frequencies- Yaesu Page 1 of 5 1 Berlin, NH 145.110 100.0Hz 2 Sanford, ME 145.210 156.7Hz 3 Palermo, ME 145.270 100.0Hz 4 Wales, ME 145.290 100.Hz 5 New Sharon,ME
More informationWebber Family Papers,
The University of Maine DigitalCommons@UMaine Finding Aids Special Collections 2015, 1895-1976 Special Collections, Raymond H. Fogler Library, University of Maine Follow this and additional works at: https://digitalcommons.library.umaine.edu/findingaids
More informationTOTAL FOR CENTRAL PLANNING DISTRICT 1,842 3,903 4, ,921 6,840 1, , ,592
Central ($1,000) ($1,000) ($1,000) ($1,000) ($1,000) ($1,000) ($1,000) ($1,000) ($1,000) ($1,000) Central Virginia Amherst 14 0 (1) 0 (1) 172 (1) (1) 221 1,501 Appomattox 42 82 100 0 479 216 67 (1) 850
More informationWS1EC Kenwood D710 Channel Frequency List
WSSM-ECT Frequencies for Kenwood D710 WS1EC Kenwood D710 Channel Frequency List MHz Offset PL Tone Channel Name County 1 449.225-103.5 WS1EC Cumberland Location Windham, ME WSSM-ECT Primary UHF Repeater
More informationTHE BERKSHIRE FAMILY HISTORIAN
THE BERKSHIRE FAMILY HISTORIAN VOLUME 1, ISSUE 1 WINTER 2018 In this issue: A letter from the BFHA president Current Officers Notice for Genealogists using Family Search New Database at library Fold#3
More informationTeare John England, Wales & Scotland Census Liverpool, Lancashire Teare Eleanor England, Wales & Scotland Census Liverpool, Lancas
Surname Forename YOB Record Set Registration Districts Teare John Hugh 1822 1881 England, Wales & Scotland Census Kensington, London Teare Louisa 1849 1881 England, Wales & Scotland Census Kensington,
More informationYour NAMI State Organization
Your NAMI State Organization State: State Organization: The Schrafft Center 529 Main Street, Suite 1M17 Phone: (617) 580-8541 Fax: (617) 580-8673 Email Education Program Administrator Staff Staff Web Contact
More informationBELCHERTOWN PRECINCTS (alpha by street)
BELCHERTOWN PRECINCTS (alpha by street) ALDEN AVE ALL ALL B ALDRICH ST ALL ALL B * ALLEN ST 5 271 A * ALLEN ST 306 511 EVEN #'S D ODD #'S A AMHERST RD ALL ALL D ATHERTON LANE ALL ALL A AUTUMN LANE ALL
More informationCAPE MAY COUNTY CANDIDATES FOR THE 2013 SCHOOL ELECTION
Borough of Avalon 2 Full 3 s John Leonard Richardson 215 34th Street Avalon NJ 08202 Borough of Avalon 2 Full 3 s Kimberly Schiela 2638 Ocean Drive Avalon NJ 08202 City of Cape May 3 Full 3 s Dawn M. Austin
More informationSeptember 2010 June 2011 Grantees Sorted by State
September 2010 June 2011 Grantees Sorted by State Organization Name City Zip Reading Selection Grant Alabama Princess Theatre Center for the Performing Arts Decatur 35601-2304 Edgar Allan Poe $7,500 Arizona
More informationCIVIL 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 informationDescendants of Stephen FENWICK
Descendants of Stephen FENWICK Generation No. 1 1. STEPHEN 1 FENWICK was born Abt. 1822 in Spitalfields, London, and died 1907 in Bethnal Green, Middlx 1. He married CAROLINE??? in After 1841 Census date..
More informationFORM G-37. Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Second Quarter of 2018
Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Second Quarter of 2018 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including
More informationPermits Approved by Type of Permit
100 Township: BALDWIN Parcel: Use 91 New Construction - Residential 649 BENNETT MOUNTAIN TRCE Lot Size:.310 201B 86486 P.I.N. # : 9765 Single Family Residence 4238 Permit Number 43292 Est Cost $345,000.00
More informationF.W. Beers Atlas of Windsor County, Vermont 1869
F.W. Beers Atlas of Windsor County, Vermont 1869 To find your town, click on the name in the list below ANDOVER BALTIMORE BARNARD BETHEL BRIDGEWATER CAVENDISH CHESTER HARTFORD HARTLAND LUDLOW NORWICH PLYMOUTH
More informationCONWAY PLANNING BOARD MINUTES MAY 12, Review and Acceptance of Minutes April 28, 2011
CONWAY PLANNING BOARD MINUTES MAY 12, 2011 PAGES 1 Review and Acceptance of Minutes April 28, 2011 1 PTF Realty Trust Request for a Concurrent Site Plan and Subdivision Review (PID 265-161.2) Granted 1
More informationSCPW FIELD DIRECTIONS
Table of Contents... Pg. AMITY... 2 ANSONIA... 3 BRIDGEPORT... 4 DANBURY... 5 DERBY... 6 FAIRFIELD... 7 HAMDEN... 8 HARTFORD... 9 MANCHESTER..10 MILFORD... 11 NAUGATUCK... 12 NEW BRITAIN.13 NEW HAVEN...
More informationThe Vermont. Index to Volume 56. (Whole Numbers 220 to 223)
The Vermont Philatelist Index to Volume 56 (Whole Numbers 220 to 223) February to November 2011 How to read the index: Example: VERMONT : Groton Pond 18-19 56 #4 (223) This means that in Whole #223 the
More informationWarren Commission. Alphabetical Listing of People Who Had Personal Contact With L.H. Oswald and Who Provided Information
Alba Adrian Thomas Acquaintance of Oswald in New Orleans Volume: 10 Page: 219 Ballen Samuel B. Acquaintance of Oswalds in Texas Volume: 9 Page: 45 Blalock Vance Observed Oswald in New Orleans Volume: 10
More informationWalla Walla County PERMITS ISSUED For the Period 4/1/2016 thru 4/30/2016
B16-0093 1 FAM RESIDENCE 2667 DENT RD MEHIC, DULE & ALMA 4/22/2016 CO RESIDENTIAL 380701430008 DM GENERAL BUILDER RR-40 1328 sf Cabin, 240 sf deck 127,182.96 2,310.91 B16-0087 1 FAM RESIDENCE 538 TOUCHET
More informationVarners 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 informationFebruary 2, 2006 BOARD MATTER D - 2. Lease Lessee Assignee County Acres/AUM
February 2, 2006 BOARD MATTER D - 2 ACTION: Approval of Grazing & Special Use Lease Assignments AUTHORITY: W.S. 36-5-105(b); Chapter 4, Section 7 Lease Lessee Assignee County Acres/AUM SU-502 Marlin Oil
More information12 Samuel CORNING b: 1 Jun 1670 p: Beverly, Essex, MA m: 27 May 1690 p: Beverly, Essex, MA d: abt 1724 p: Beverly, Essex, MA
Pedigree Chart 1 Chart no. 1 No. 1 on this chart is the same as no. 1 on chart no. 1 4 not Robert YOUNG of NJ 2 Robert YOUNG (parentage unknown) abt,, Scot. Feb 3 Medfield, Norfolk, MA Nov 6 Athol, Worcester,
More informationDispossessory - 1A-Pro SE (Mediation) Magistrate Court Dispossessory. August 14, :00 AM JUDGE: COURTROOM 1A
1. Trintec Portfolio Services LLC vs. All Others All Others 18ED084399 Plaintiff: 07/13/2018 Trintec Portfolio Services LLC All Others All Others ERVIN HEAD vs. JERMAINE ANTHONY 2. 18ED085617 Plaintiff:
More informationHistorical Dates of Ice-Affected Flows for 18 Rivers in New England
Historical Dates of Ice-Affected Flows for 18 Rivers in New England Open-File Report 03-245-Version 1.01 U.S. Department of the Interior U.S. Geological Survey Report Documentation Page Form Approved OMB
More informationDirections to Shore Conference Fields
Directions to Shore Conference Fields MONMOUTH COUNTY ASBURY PARK Field address: Sunset Avenue, Asbury Park Directions: From South -- Parkway Exit 100A. Take Route 66 east to traffic circle. Follow Route
More informationPrior to that she was the Verizon State President for Vermont and Verizon Managing Director for State Regulatory Planning.
V. Louise McCarren Ms. McCarren has spent most of her checkered career working in regulation, both as a regulator and an executive of regulated companies. Most recently 2003-2010 she was the CEO of the
More informationPack 106 Meeting. Friday, December 16 th,
Pack 106 Meeting Friday, December 16 th, 2011 Agenda Opening Arrow of Light Scouts Cobra Den (Mr. Whitney s Den) Reminders and Announcements Den Awards and some Popcorn awards Photography Contest Results
More informationROADWAY CROSS SECTIONS
LAKE ONTARIO U:\190335\Transportation\Design - Highway\Drawing\Plan Set\XSC\XSC_COVER.dgn 11:43:37 AM D. CLARK T. BRADLEY D. CLARK T. BRADLEY JOB MANAGER S. MILLER B. WALKER DESIGN DRAFTING S. MILLER CHECK
More informationLINCOLN PUBLIC LIBRARY ARCHIVES/ SPECIAL COLLECTIONS
LINCOLN PUBLIC LIBRARY Bedford Road, Lincoln, Massachusetts ARCHIVES/ SPECIAL COLLECTIONS Lincoln Snapshot Collection 2003.056 Processed by William F. Carroll, CA October 2003 TABLE OF CONTENTS Series
More informationThe North American Wetlands Conservation Act: Working for Maine
The North American Wetlands Conservation Act: Working for Maine The North American Wetlands Conservation Act (NAWCA) is an incentive-based, landowner-friendly program that fosters the development of public-private
More informationSTEVENS - POND HILL Route #: 39 8:28 AM 821 CLINTONVILLE RD 821 CLINTONVILLE RD 11 HUNTINGTON RIDGE RD 21 HUNTINGTON RIDGE RD CLINTONVILLE MOLLY
STEVENS - POND HILL Route #: 39 8:28 AM 821 CLINTONVILLE RD 821 CLINTONVILLE RD 11 HUNTINGTON RIDGE RD 21 HUNTINGTON RIDGE RD CLINTONVILLE RD@ MOLLY ONEILL RD 920/921 CLINTONVILLE RD 925 CLINTONVILLE RD
More informationGUIDE. Susan H. Ely Collection
GUIDE Susan H. Ely Collection HISTORY OF THE COLLECTION: Susan Hollingsworth Ely (1902-1986) known as Holly was a member of the 7 th generation of the descended from the Reverend Moses Noyes (1643-1729),
More informationSouth Central Indiana Communications Support Group, Inc. The State of Amateur Radio In the State of Indiana
South Central Indiana Communications Support Group, Inc. The State of Amateur Radio In the State of Indiana September 2011 Since the creation of South Central Indiana Communications Support Group, Inc.
More informationII. PAYMENTS made to political parties of states or political subdivisions (list by state)
Name of Regulated Entity: Frasca & Associates, LLC Report Period: Fourth Quarter of 2018 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including any city/county/state
More informationWhat to See and Do In and Around Bangor
Bangor Public Library Bangor Community: Digital Commons@bpl Books and Publications Special Collections 1955 What to See and Do In and Around Bangor Bangor Chamber of Commerce Follow this and additional
More informationResources for Families with Special Needs
CEDA Head Start and Early Head Start-North Region Children's Home and Aid Palatine 721 S Quentin Rd Palatine, IL 60067 847-991-1030 Children's Home and Aid - Schaumburg 725 E Schaumburg Rd Schaumburg,
More informationPedigree Chart for Edward Alfred, Hilda Marie, Richard Randolph, Clarence Howard & Donald Benjamin Rutherford
Pedigree Chart for Edward Alfred, Hilda Marie, Richard Randolph, Clarence Howard & Donald Benjamin Rutherford Parents Grandparents Edward A Rutherford 25 Jun 1909 in Petersburg, Haney Township, Crawford
More informationThe Asa Dunham Family of Norway and Paris, Maine
The Asa Dunham Family of Norway and Paris, Maine By Eric Stoltz, September 2016 There were 13 Dunham households in Maine recorded in the first United States Federal Census in 1790. One of these households
More informationDescendants 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 informationDirections for Soccer
Directions for Soccer Morris Plains- School field Directions to 500 speedwell Ave, Morris plains, NJ 2 Take the ramp onto I-80 E - go 11.7 mi 3 Take exit 42A-42C for US-202 toward Morris Plains/Parsippany
More informationEBC Sixth Annual Offshore Wind Conference Featuring Scope of Vineyard Wind and Ørsted Projects. Thank you to our GOLD Sponsors
EBC Sixth Annual Offshore Wind Conference Featuring Scope of Vineyard Wind and Ørsted Projects Wednesday, January 23, 2019 WilmerHale Boston Thank you to our GOLD Sponsors Thank you to our Silver Sponsors
More informationBRIDGEPORT COMMUNITY HEALTH CENTER 471 Barnum Avenue Bridgeport, CT /
The following is a list of Community Health Centers in Connecticut. They provide comprehensive, family-oriented, culturally competent medical, dental and social services to the uninsured and underinsured.
More informationPennsylvania Public Utility Commission
DECISIONS OF Pennsylvania Public Utility Commission VOLUME 48 Reported by NICHOLAS B. DOBOSH Administrative Law Judge HARRISBURG, PENNSYLVANIA 1977 Airways Taxi Service, James E. Iler, t/a, v. Ray Laverne
More informationDispossessory - Pro SE (JOP) Magistrate Court Dispossessory. January 05, :30 AM JUDGE: COURTROOM 1B; JUDGE, PRESIDING
1. EMBARCADERO CLUB APARTMENTS vs. LESLIE AKYRIAH, 16ED017682 Plaintiff: EMBARCADERO CLUB APARTMENTS 12/15/2016 LESLIE AKYRIAH Reginald Booker,Cynthia Booker vs. Tomorrow Barnard 2. 16ED015767 Plaintiff:
More informationAppendix 8. Potential Consultees
Local Authorities Dorset County Council Bournemouth Borough Council Poole Borough Council Purbeck District Council West Dorset District Council Weymouth and Portland Borough Council Town and Parish Councils
More informationLINEAGE SOCIETIES ST. LOUIS COUNTY LIBRARY 1640 S. LINDBERGH BLVD. ST. LOUIS, MO 63131
H I S T O R Y & G E N E A L O G Y LINEAGE SOCIETIES ST. LOUIS COUNTY LIBRARY 1640 S. LINDBERGH BLVD. ST. LOUIS, MO 63131 This guide provides an overview of resources for lineage society research available
More informationDescendants 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 informationPOOL CANDIDATES for Judicial Vacancies
POOL CANDIDATES for Judicial Vacancies Pool candidates are individuals who were nominated by a Maryland Judicial Nominating Commission but who were not appointed to a judgeship by the Governor. These individuals
More informationRemoving Innovation Tier Shall the bill pass? Bad Siting
Name District Party Representative Janet Ancel Washington-6 D Nay Nay Yea Representative Robert Bancroft Chittenden-8-3 R Yea Yea Yea Representative John L. Bartholomew Windsor-1 D Nay Nay Yea Representative
More informationBoard of Selectmen. Administrative Notes
Board of Selectmen Tuesday, May 16, 2017 Note Locations in Agenda, below: Executive Session at Nathaniel Morton School; Open Session at Town Hall, Alba Thompson Meeting Room, *6:00 PM* 6:00 p.m. Joint
More informationThe Township of Watchfield, Census. Carried out June Watchfield House. Watchfield. John Tucker 25 Civil Engineer
The following census comes from the Berkshire County Archives. The entries are in blocks and represent households. Next to the individuals names are age and profession. Watchfield House The Township of
More informationMEDIATION 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 informationSummary of Subdivision, Land Development, and Zoning Activity Montgomery County, Pennsylvania. Subdivision and Land Development Summary
Summary of Subdivision, Land Development, and Zoning Activity Montgomery County, Pennsylvania For: 10/1/013 To 10/31/013 New Proposals 59 Resubmissions with Major Changes 0 Resubmissions with Minor Changes
More informationVermont Tourism and Recreation Survey
Executive Summary Vermont Tourism and Recreation Survey Prepared by: William Valliere, Lisa Chase, and Robert Manning Vermont Tourism Research Center Park Studies Laboratory University of Vermont For more
More informationTeam Sports Report. District Code County Registration Number Name Age
Team Sports Report District Code County Registration Number Name Age 50-54 Female BEDFORD BOOMERS SC Bedford 1171 BERTHA.E.STEWART 60 SC Franklin 1172 ANN.M.SOLOMON 51 SC Marshall 1173 TISH.-.ZIEGLER 57
More informationIndex to Volume 58. (Whole Numbers 228 to 231) February to November Subject Index
The Vermont Philatelist Index to Volume 58 (Whole Numbers 228 to 231) February to November 2013 How to read the index: Example: VERMONT : Groton Pond 18-19 56 #4 (223) This means that in Whole #223 the
More informationArkansas State Highway and Transportation Department
Arkansas State Highway and Transportation Department Fayetteville Rotary Club Mermaids Restaurant Thursday, January 30, 2014 About AHTD The Facts: 12 th Largest System in USA 43 rd Highway Revenue Per
More informationLUXURY COLLECTION 28W660 PERKINS COURT NAPERVILLE
LUXURY COLLECTION 28W660 PERKINS COURT NAPERVILLE HOME OVERVIEW This one of a kind exquisite 6 bedroom/7 full and 3 half bath custom home is nestled on 3 acres & features a brand new stone patio. Custom
More informationVBGS CD Library. Last update: 11/2/09 1 of 5
CD# TITLE TYPE AREA 4 Marriage Index: MD, NC, VA Virginia, West Va., Maryland, Delaware 121 Military Records, VA in the Rev. and War of 1812 Virginia, West Va., Maryland, Delaware 133 Military Records:
More informationSlot License Gaming Market Comparison: Massachusetts
Slot License Gaming Market Comparison: Massachusetts Prepared for: North Central Massachusetts Chamber of Commerce January 2014 Prepared by: THE INNOVATION GROUP 400 N. Peters St., Suite 206 New Orleans,
More informationThe Life and Legacy of Joseph Burnett
The Life and Legacy of Joseph Burnett A Summary of his life and accomplishments by he and his family compiled by the Southborough Historical Society 1820 Born on November 11, in Southborough, son of Charles
More informationJUDICIAL 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 informationMMBA SECONDARY MARKET AND LOAN SERVICING CONFERENCE
MMBA SECONDARY MARKET AND LOAN SERVICING CONFERENCE May 13, 2013 Presented by Timothy M. Warren Jr. Chief Executive Officer The Warren Group Agenda Brief Overview of The Warren Group Market Conditions
More informationMaine Statewide Interoperability Field Operations Guide. Version Dated: March 22, 2017
Maine Statewide Interoperability Field Operations Guide Version Dated: March 22, 2017 MSCOMMNET Region Net page 1 Name/Trunked Duplex Gray All Govt 151.1600 162.2 155.9700 162.2 A Gray RCC zone Duplex
More informationPRELIMINARY MINUTES TOWN OF LUDLOW BOARD OF SELECTMEN REGULAR MEETING. April 7, 2014
PRELIMINARY MINUTES TOWN OF LUDLOW BOARD OF SELECTMEN REGULAR MEETING April 7, 2014 BOARD MEMBERS PRESENT: Howard Barton, Jr., Chairman Logan Nicoll Bruce Schmidt John Neal Brett Sanderson STAFF PRESENT:
More informationThe Board of County Road Commissioners of the County of Kent met in the. The regular meeting was called to order by Commissioner Rambo, Chairman
1500 Scribner Avenue, NW Grand Rapids, MI 49504 The Board of County Road Commissioners of the County of Kent met in the Road Commission Offices. The regular meeting was called to order by Commissioner
More informationSTATE OF WEST VIRGINIA COUNTY ASSESSORS. January 2007
STATE OF WEST VIRGINIA COUNTY ASSESSORS January 2007 Ms. Sandra D. Sipe Phone: (304) 457-2336 Assessor of Barbour County Fax: (304) 457-4952 Barbour County Courthouse 8 North Main Street P. O. Box 237
More informationAroostook County. Cumberland County
TABLE OF CONTENTS» Aroostook County...1» Cumberland County...1» Hancock County...2» Kennebec County...2» Knox County...3» Oxford County...3» Penobscot County...3» Waldo County...3» York County...4 ACKNOWLEDGMENTS
More informationmg Doc 17 Filed 02/21/12 Entered 02/21/12 13:33:37 Main Document Pg 1 of 5
Pg 1 of 5 Pg 2 of 5 Exhibit A Exhibit A Core Email Pg 3 Service of 5 List Party / Function Company Contact Email BankDirect Capital Finance Kristin Reade kreade@bankdirectcapital.com Bart Pucci Bart Pucci
More informationBOSTON PUBLIC LIBRARY BOARD OF TRUSTEES MEETING. Thursday, September 27, 2018 at 3 p.m. Parker Hill Branch Library Robert Gallery, Chair
BOSTON PUBLIC LIBRARY BOARD OF TRUSTEES MEETING Thursday, September 27, 2018 at 3 p.m. Parker Hill Branch Library Robert Gallery, Chair WELCOME REMARKS Nancy Ahmadifar, President Friends of the Parker
More informationEXETER WEST-GREENWICH REGIONAL SCHOOL. Bus:1 1:42 pm Exeter W Greenwich 2:06 pm 542 SPRING STREET
EXETER WEST-GREENWICH REGIONAL SCHOOL Bus:1 2:06 pm 542 SPRING STREET Bus:2 1:51 pm 124 VICTORY HIGHWAY 1:52 pm 48 VICTORY HWY 1:53 pm 4 VICTORY HIGHWAY 1:53 pm 1 VICTORY HIGHWAY 1:54 pm 21 VICTORY HWY
More informationIndividual and Family Health Insurance Rates
Individual and Family Health Insurance Rates New Business Rates Effective January 1, 2018 * *rates subject to change A Division of Health Care Service Corporation, a Mutual Legal Reserve Company, an Independent
More informationLittle League District 19 New York District Administrator George Serrano. Directions to Little League Fields
Chester: From 17 east it is exit 126 (New exit). Make a left and then just go straight on to Rte. 94 and then Take this to a T and turn left onto Rte. 94. Follow road and bear right in front of the firehouse.
More informationDW Certified Lead Labs. Burlington
DW Certified Lead s Burlington 03036 EMSL ANALYTICAL OOMMEN V. KAPPIL 856-303-2550 03036 EMSL ANALYTICAL EPA 200.9 OOMMEN V. KAPPIL 856-303-2550 03644 BETTER ENVIRONMENTAL CHARLES F. SM 3113 B PROTECTION
More informationwilliam irvine Walking the Line July 22 august 13, 2017 Sudden Squall, 2017, oil on panel, 12 x 16 inches
William irvine william irvine Walking the Line July 22 august 13, Sudden Squall,, oil on panel, cover Three Boats,, oil on canvas, 24 x 30 inches 6 court street ellsworth, maine 04605 courthousegallery.com
More information2017 Annual Report and Statement of Condition
2017 Annual Report and Statement of Condition Issued: March 2018 NORTHERN BANK YOUR PARTNER FOR GROWTH NMLS ID: 472275 Valued Customers and Colleagues, On behalf of Northern Bank and the Mawn family, I
More informationSold / Cancelled Properties for 2008
Sold / Cancelled Properties for 2008 1814 12/30/2008 43 BRUNSWICK AVENUE BOROUGH OF BLOOMSBURY 1795 12/24/2008 904 REED COURT 1799 12/18/2008 12 MESZAROS ROAD TOWNSHIP OF DELAWARE 1813 1810 12/17/2008
More informationDIRECTORS, LOCAL DEPARTMENTS OF SOCIAL SERVICES DEPUTY/ASSISTANT DIRECTORS FOR FAMILY INVESTMENT FAMILY INVESTMENT SUPERVISORS AND CASE MANAGERS
FIA INFORMATION MEMO Department of Human Resources 311 West Saratoga Street Baltimore MD 21201 Control Number: 09-14 Issuance Date: September 24, 2008 TO: FROM: RE: DIRECTORS, LOCAL DEPARTMENTS OF SOCIAL
More informationShelbyville 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