PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME 04101
|
|
- Nathaniel Barker
- 6 years ago
- Views:
Transcription
1 PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: Notice is hereby given by the petitioners that they have filed the following proceedings. These matters will be heard at 1:30 p.m. or as soon thereafter as they may be on 12/28/2016. The requested actions may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-A M.R.S.A and Probate Rule Josephine Brann, late of Gorham, ME, deceased. Petition for Formal Adjudication of Intestacy and Appointment of Personal Representative or for Formal Adjudication, Paul R. Dionne Esq., 465 Main Street, Ste. 201, Lewiston, ME seeking formal adjudication and Appointment of himself as Personal Representative. Notice is hereby given by the petitioners that they have filed the following proceedings. These matters will be heard at 11:00 a.m. or as soon thereafter as they may be on 11/23/2016. The requested actions may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-A M.R.S.A and Probate Rule Philip B. Clough, late of Bridgton, ME, deceased. Petition for Formal Probate of a Will or Appointment of Personal Representative or Both filed by Michelle Fitzgerald, 51 Tracy Cove Circle, Rome, ME seeking Appointment of herself as Personal Representative. NOTICE TO CREDITORS: The following Personal Representatives have been appointed in the estates noted. The first publications date of this notice is 10/5/2016. If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors or be forever barred. You may represent your claim by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-A M.R.S.A Gloria D. Wellington, late of Windham, ME, deceased. Robert L. Tanguay, 8 Tanguay Lane, Windham, ME 04062
2 David Randall Fossett, late of Cumberland, ME, deceased. Elaine F. Ingraham, 55 Greely Road, Cumberland, ME appointed personal representative Warren P. Smith, late of Windham, ME, deceased. Jeffrey Smith Sr., P.O. Box 1424, Gray, ME George P. Reed III, late of Manchester, NH, deceased. Lawrence E. Reed, 1337 Skyline Drive, Springfield, VT and George P. Reed IV, 68 Woodhill Road, Bow, NH James W. Fredericks, late of Scarborough, ME, deceased. Thomas A. Fredericks, 346 Holmes Road, Scarborough, ME Walter C. Beck, late of Brunswick, ME, deceased. Constance Rose, 180 Huffs Mill Road, Bowdoin, ME Donna M. Millington, late of Gray, ME, deceased. Dorothea M. Orlando, 20 The Lane, North Yarmouth, ME Jean Elizabeth Gaudreau, late of South Portland, ME, deceased. David M. Gaudreau, 265 Alfred Street, South Portland, ME John Hayes Needham Jr., late of Portland, ME, deceased. Thomas E. Needham, 41 Longrale Park, Apt. E, Bangor, ME Nan Holly Gregory, late of Bridgton, ME, deceased. Martyn Gregory, 30 Tanner Way, Bridgton, ME Linda Fern Longfellow, late of Brunswick, ME, deceased. Brian Longfellow, 4310 West Spruce Street, Unit 207, Tampa, FL Elizabeth Grace Adams, late of Bridgton, ME, deceased. Elizabeth Tuttle, 28 Tuttle Lane, Bridgton, ME Catherine Kelly Kraft-Kenney, late of Portland, ME, deceased. Michael F. Kenney, P.O.Box 520, Grantham, NH Pamela Jean Demerchant, late of Pownal, ME, deceased. Gerald Tedford Demerchant, 61 Merrill Road, Pownal, ME Jeffrey Hincks, late of Portland, ME, deceased. William A. McCue, 97A Exchange St, Suite 402, Portland, ME Jessie Anne Godfrey, late of Brunswick, ME, deceased. Donna Lahti, P.O. BOX 405, LANSE, MI 49946
3 Gertrude M. Parker, late of Gorham, ME, deceased. Chris A. Parker, P.O. BOX 6536, Scarborough, ME Ursula Dorothea Appel, late of Brunswick, ME deceased. Teri Mcrae, 107 Parsons Pond Drive, Portland, ME Marie J. Babbidge, late of Westbrook, ME, deceased. Stephen H. Babbidge, 16 Ennis Street, Westbrook, ME Elizabeth V. Willwerth, late of South Portland, ME, deceased. William T. Willwerth, 66 Deake Street,South Portland, ME Norman P. Cressey, late of Windham, ME, deceased. Claire A. Cressey, 160 Falmouth Road, Windham, ME Barbara Proffit, late of Brunswick, ME, deceased. Judith Acquin, 37 Hollis Lane, Brunswick, ME Melinda D. Simard, late of Gorham, ME, deceased. Curtis C. Simard, 81 Whitney Farm Road, Mount Desert, ME Philip E. Shaw Jr., late of Freeport, ME, deceased. Jean A. Marandola, 66 Hunter Road, Freeport, ME Jane Thompson Tukey, late of Scarborough, ME, deceased. Linda M. Tukey, 729 Bonney Eagle Road, Standish, ME Peter A. Pompeo Sr., late of Portland, ME, deceased. Peter A. Pompeo Jr., 36 Mussey Road, Scarborough, ME Teresina Claire Grant, late of South Portland, ME, deceased. Robin A. Monroe, 3 Colony Lane, South Portland, ME Marjorie J. Carpenter, late of South Portland, ME, deceased. David U. Jones, 30 Derby Road, South Portland, ME Pasquale Lapomarda Jr., late of Standish, ME, deceased. Pasquale Lapomarda III, 1443 Westbrook Street, Portland, ME Reginald Howard Harmon, late of Baldwin, ME, deceased. Reginald S. Harmon, 95 Littlefield Road, Standish, ME Anne F. Ramsdell, late of Scarborough, ME, deceased. Valory Omasta, 16 Driftway Point Road, Danbury, CT 06811
4 Michael P. Fabio, late of Falmouth, ME, deceased. Linda J. Fabio, 16 Providence Avenue, Falmouth, ME and Ronald P. Fabio, 16 Providence Avenue, Falmouth, ME Rose G. Jordan, late of Falmouth, ME, deceased. Robert K. Jordan Jr., 1050 Island Avenue, Long Island, ME Mary McCormack Hayes, late of Portland, ME, deceased. Margaret P. Macomber, 4 Saint Lawrence St., Portland, ME Rae F. Hutchinson, late of Falmouth, ME, deceased. Gail P. Conley, P.O. BOX 22 Whitefield, ME Hilda Weed Powers, late of Brunswick, ME, deceased. Curtis L. Weed, 30 Elwell Lane, Brunswick, ME Mary M. Reali, late of Portland, ME, deceased. Lisa McLaughlin, 128 Brigham Street, South Portland, ME Rita M. Drouin, late of South Portland, ME, deceased. Gary R. Drouin, 9207 East DE Avenue, Richland, MI Evelyn M. Densmore, late of Portland, ME, deceased. William L. Densmore, 143 Maine Avenue, Portland, ME and Kathleen D. Britos, 1 Woods Road, Peaks Island, ME and William L. Densmore Jr., 11 Crosby Street, Portland, ME appointed Personal Representative Norman Edward Buehne Sr., late of Westbrook, ME, deceased. Joanne M. Lapomarda, 17 Fisherman's Cove Road, P.O. Box 37, Cliff Island, ME appointed Personal Representative Joseph Edward Papi, late of Portland, ME, deceased. Bruce V. Moore, 1108 Sawyer Road, Cape Elizabeth, ME Anne Dermody, late of Freeport, ME, deceased. Robert B. Gregory, P.O. Box 760, Damariscotta, ME Richard T. Rosen, late of Brunswick, ME, deceased. Linda M. Rosen, 15 Parker Street, Lexington, MA Harold Thomas Neuberger, late of Casco, ME, deceased. Charlotte M. Neuberger, P.O. Box 24, South Casco, ME Leard Reed Altemus II, late of North Yarmouth, ME, deceased. Mary Sue Altemus, 463 Brown Road, Durham, ME 04222
5 Frances Cole Warren, late of Cumberland, ME, deceased. Lesley E. Warren-Savage, P.O. Box 334, Concord, NH Constance G. Flint, late of Casco, ME, deceased. James R. Flint, 360 South Street, Biddeford, ME Virginia N. Beach, late of Raymond, ME, deceased. Elwood M. Beach, 12 Dunollie Drive, Raymond, ME Charles Starr Hadley, late of Cape Elizabeth, ME, deceased. Jo-Ann S. Hadley, 1191 Shore Road, Cape Elizabeth, ME David Canby Bischoff, late of Yarmouth, ME, deceased. Cynthia Knowles, 158 Middle Road, Cumberland, ME Paul Norman St. Peter, late of Gorham, ME, deceased. Matthew Rines, 158 Fort Knox Road, Prospect, ME Lee Osterman, late of Portland, ME, deceased. June V. Juliano, 23 Ridgeway Road, Scarborough, ME Irving L. Selvage Jr., late of Scarborough, ME, deceased. Pamela B. Coulling, 50 Forest Lane, Hollis, ME Robert John Allenwood, late of Gorham, ME, deceased. Mark Allenwood, P.O. Box 971, Kennebunk, ME Viola M. Whytock, late of Scarborough, ME, deceased. Janet L. Whytock, P.O. Box 605, Scarborough, ME Doris M. Sandell, late of Raymond, ME, deceased. Darla S. Jarvis, 98 Bee Hole Road, Loudon, NH Laurie Ann Howard, late of South Portland, ME, deceased. Carol J. Frisbie, 30 Blueberry Pines Drive, Kennebunk, ME Anthony J. Napolitano, late of Portland, ME, deceased. Anthony M. Napolitano, 208 Eastern Promenade, Portland, ME Anita L. Birmingham, late of Portland, ME, deceased. Sherry Woodsome, P.O. Box 333, North Waterboro, ME Marion Elizabeth Thibeault, late of Brunswick, ME, deceased. Susan E. Chonko, 3 Cleave Street, Topsham, ME 04086
6 Eleanor T. Fuller, late of Gorham, ME, deceased. Kevin D. Fuller, 17 Moran Road, North Billerica, MA Julia Coan St. Germain, late of Scarborough, ME, deceased. Maura Colling, 20 Coolidge Avenue, Cambridge, MA and Stephen Coan, 55 Walker Road, Duxbury, MA Damaris A. Diffin, late of North Yarmouth, ME, deceased. Edward P. Benjamin, 202 South Wells Street, Panama City, FL Herbert F. Pierce, late of South Portland, ME, deceased. Gregory M. Pierce, 41 Wythburn Rd, South Portland, ME Harriet Kathryn Doherty, late of Portland, ME, deceased. Thomas P. Doherty, 100 North Street, Portland, ME Marc Louis Drapeau, late of Freeport ME, deceased. Therese Drapeau, 5 Guptil Avenue, Freeport, ME and Stephen Drapeau, 107 Durham Road, Freeport, ME Eugenie Jeanne Lebourdais, late of Brunswick ME, deceased. Peter C. Lebourdais, 27 Baribeau Drive, Brunswick, ME and Paul Lebourdais, 43 Page Street, Brunswick, ME and Mary Ellen Landry, 45 Depot Road, Yarmouth, ME appointed Personal Representative Raymond J. Seymore, late of Scarborough, ME, deceased. Doris Grover, 2029 Allenridge Drive, Sevierville, TN Robert Newell Knight, late of Scarborough, ME, deceased. Robert M. Knight, 16 Merrill Road, Freeport, ME Cheryl Ann Tanguay, late of Standish, ME, deceased. Rebecca Dawn Arnold, 52 Waterford Road, Harrison, Me Barbara Elizabeth Perruzzi, late of Portland, ME, deceased. Jon P. Perruzzi, 487 Ocean Street, South Portland, ME Doris Eva Donovan, late of Scarborough, ME, deceased. Frances Dobbins, 12 Running Tide Drive, Scarborough, ME Burnham Bowden Jr., late of Brunswick ME, deceased. Mary Alice Lyman, P.O. Box 27, Orrs Island, ME and John W. Lyman, 11 Apple Tree Hill, Mount Kisco, NY Priscilla E. Ferrelli, late of Portland, ME, deceased. Debra L. Boothby, 3 Finch Way, Scarborough, ME 04074
7 Elizabeth J. Wilson, late of Falmouth, ME, deceased. John Steven Campbell, 60 Mabel Street, Portland, ME Muriel W. Britton, late of South Portland, ME, deceased. Susan Britton Pettingill, 19 Bancroft Street, Portland, ME Mary Catherine Anderson, late of Portland, ME, deceased. Joanne Nelson, 30 Marlborough Road, Portland, ME Reginald Ralph Washby, late of Westbrook, ME, deceased. Julie Ann Washby, 665 Saco St., Lot 42, Westbrook, ME Corinne Elizabeth Nicholas, late of Westbrook, ME, deceased. Cynthia N. Wyman, 279 Fort Hill Road, Gorham, ME Carl R. Russell, late of Windham, ME, deceased. Linda J. Rowe, 61 Granite Ridge Road, Windham, ME Cynthia P. Heisler, late of Falmouth, ME, deceased. Edwin A. Heisler, 36 Foreside Common Drive, Falmouth, ME Robert Kenneth Bickford Sr., late of Raymond, ME, deceased. Kimberly Williams, PO Box 624, Raymond, ME Robert Lermond Kimball, late of Gorham, ME, deceased. Karen Elizabeth Kimball, 287 River Road, West Baldwin, ME Maud E. Edwards, late of Sebago, ME, deceased. Alan Edwards, 119 Kimball Corner Road, Sebago, ME Phyllis O. Zimmerman, late of Portland, ME, deceased. Pamela A. Guzzardi, 274 Holmes Road, Scarborough, ME Dorothy M. Lavoie, late of Brunswick, ME, deceased. Jamie H. Kilton, P.O. Box 1165 Rockport, ME Marion J. Meigs, late of Falmouth, ME, deceased. Anne W. Meigs, 9 Meadow Lane, Cumberland, ME and Anne W. Meigs, 9 Meadow Lane, Cumberland, ME Mary D. Napolitano, late of Portland, ME, deceased. Patricia A. Napolitano, 5 Jordan Street, Portland, ME John C. Coyne, late of South Portland, ME, deceased. Joan H. Coyne, 195 Evans Street, South Portland, ME 04106
8 Charles S. Einsiedler Sr, late of Scarborough, ME, deceased. Charles S. Einsiedler Jr., 49 Waites Landing Road, Falmouth Foreside, ME Brenda N. Beaulieu, late of Summerville, SC, deceased. Robert Alan Bornheimer, 1 Serenity Drive, Scarborough, ME Rachel J. Lucarelli, late of Clearview, FL, deceased. Quirino Lucarelli, 290 Sawyer Street, South Portland, ME Paul Harold Wood, late of Gorham, ME, deceased. Carol A. Wood, 34 County Road, Gorham, ME Leslie Elizabeth Cook, late of Cumberland, ME, deceased. Mary Ann Bradford, 5 Sylvan Lane, Cumberland Foreside, ME Robert Henry Ross Jr., late of Scarborough, ME, deceased. Susan R. Steingass, 21 Veblen Place, Madison, WI Madelyn A. Amergian, late of Portland, ME, deceased. Steven J. Keefe, P.O. Box 1255, Naples, ME Eamon P. O'Connor, late of Brunswick, ME, deceased. Margaret Patricia O'Connor, 69 Cumberland St. #2, Brunswick, ME Beverly Jean Swett, late of Westbrook, ME, deceased. Diane L. Atwood, 293 No. Gorham Road, Gorham, ME Edith S. Danby, late of Portland, ME, deceased. Donna B. Wade, 110 Mountain Road, Raymond, ME Stanley Charles Jonaitis Jr., late of Scarborough ME, deceased. Thomas Jonaitis, 133 Sandyhill Road, South Portland, ME and Christopher Jonaitis, 219 Alfred Street, South Portland, ME
9
PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME 04101
PROBATE NOTICES: STATE OF MAINE PROBATE COURT 142 FEDERAL STREET, SUITE 125 CUMBERLAND, SS. PORTLAND, ME 04101 PROBATE NOTICES TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW: Notice is hereby
More informationPromising Young Writers Advisory Committee. Past Members
Promising Young Writers Advisory Committee Past Members 2017 CHAIR, Ann Lawrence (2018) (University of South Florida, Tampa) Anny Fritzen Case (2018) (Gonzaga University, Spokane, WA) Leighsha Crosley
More informationSociety of Mayflower Descendants in the State of Rhode Island and Providence Plantations Newsletter Jan 2017
Society of Mayflower Descendants in the State of Rhode Island and Providence Plantations Newsletter Jan 2017 Board of Assistants Governor William Watson Taylor, Jr. Deputy Governor William P. Ulmschneider
More informationIPMA-HR Southern Region Presidents and Conference Sites
IPMA-HR Southern Region Presidents and Conference Sites DATE PRESIDENT CONFERENCE SITE 2016 Maurice Brown Memphis, Tennessee Kentucky Court of Justice Frankfort, Kentucky 2015 Jim Taylor Hanover County
More informationAppendix 1 Additional SSA Staff
Appendix 1 Additional SSA Staff Office of Budget, Finance, Quality, and Management Reich, Elizabeth* 410-965-5288 Office of Budget Kind, Bonnie 410-965-3501 Assistant Deputy Commissioner Hickman, Kate
More informationCHANCE GROUP. Tom Moore Dept. of Mathematics & Computer Science Grinnell College Grinnell, Iowa (515)
CHANCE GROUP Joan Garfield Dept. of Educational Psychology University of Minnesota 332 Burton Hall, 178 Pillsbury Dr., SE Minneapolis, MN 55455 (612) 625-0337 (612) 624-8241 (FAX) e-mail: jbg@maroon.tc.umn.edu
More informationNews Release By Date
Offender's Name: ANDERSON, CHRISTOPHER OWEN Booking #: 2013114149 Book Date/Time: 12/07/2017 14:43 Age: 28 Address: DAHLONEGA, GA 30533 Arresting Officer: FRY, JARRETT DUANE Arrest Date/Time: 12/07/2017
More informationCumberland County Sheriff s Office
Cumberland County Sheriff s Office Visit our website at www.cumberlandso.org Table of Contents Table of Contents 1 Dedication 2-3 Patrol 4-5 Detectives 6-7 Jail 8 Letter from Sheriff Kevin J. Joyce 9 Cumberland
More informationPPSB Screening After Report for March 4, 2015
Company 1 Ronald Antonucci Private Investigator Approval Private Investigator Cape Fear Investigative Services, Inc. P.O. Box 15636 Wilmington, NC 28408-0000 Sponsor: William Basil Ratcliff - 3225 2 Peter
More informationTown Cemetery Photo # First Name(s) Last Name Dates Notes
North Dansville Green Mount 02 Ward E. McMaster North Dansville Green Mount 02 Alice M. McMaster North Dansville Green Mount 02 Ward E. (Jr.) McMaster 1946-1970 North Dansville Green Mount 02 Sharleen
More informationThe Catholic Foundation of Maine was established in 2003 as a separate nonprofit organization, led primarily by lay Catholics.
The Catholic Foundation of Maine was established in 2003 as a separate nonprofit organization, led primarily by lay Catholics. Through the Foundation, people can support and create charitable funds that
More informationUSM School of Education and Human Development (SEHD) List of Scholarships and Special Criteria
(SEHD) List of Scholarships and Special Criteria One scholarship application is all that is needed to be eligible for any number of the following scholarships through SEHD. Do not submit more than one
More informationUnited States Power Squadrons
The Log Buzzards Bay Sail and Power Squadron c/o Andrew Campbell PO Box 33, Woods Hole, MA 02543 United States Power Squadrons Vineyard Haven (11/23/17) United States Power Squadrons Come for the Boating
More informationHertfordshire and South Midlands Area Team July Key
Hertfordshire and South Midlands Area Team July 2013 Key Filled Advertised Local Area Team structure Area Director Jane Halpin Business Office Louise Ribaudo Medical Director s Team Sarah Whiteman / Nurse
More informationCommittee Against Racism and Bias in the Teaching of English. Past Members
Committee Against Racism and Bias in the Teaching of English Past Members 2017 CHAIR, Katie Dredger (2018) (James Madison University, Harrisonburg, VA) Crystal L. Beach (2018) (Buford High School, GA)
More informationFINGER LAKES COMMUNITY COLLEGE FOUNDATION, INC.
FINGER LAKES COMMUNITY COLLEGE FOUNDATION, INC. 34 THE FINGER LAKES COMMUNITY COLLEGE FOUNDATION, INC. The Finger Lakes Community College Foundation is a not-for-profit corporation established to seek
More informationTHE DIOCESE OF BRIDGEPORT LIST OF CREDIBLY ACCUSED DIOCESAN PRIESTS ACCUSED RELIGIOUS ORDER PRIESTS WHO SERVED IN THE DIOCESE OF BRIDGEPORT
THE DIOCESE OF BRIDGEPORT LIST OF CREDIBLY ACCUSED DIOCESAN PRIESTS & ACCUSED RELIGIOUS ORDER PRIESTS WHO SERVED IN THE DIOCESE OF BRIDGEPORT The Diocese of Bridgeport Policies and Procedures Relating
More information1 2 3 4 5 6 Declaration of Independence & Thomas Jefferson Thomas Jefferson wrote the first draft of the Declaration of Independence. He was a part of a committee of 5 men but he is the actual author.
More informationCleveland/Cuyahoga Workforce Investment Board Healthcare Sector Advisory Council Roster
1. Althea Johnson ajohnson@vnacleveland.org 216.931.1500 Visiting Nurse Association 2. Alyssa Moore amoore992003@yahoo.com 330.342.3328 Crossroads Hospice 3. Amy Clark amy.clark@cchswest.org 216.227.2663
More informationChester-Le-Street Golf Club Competition Results Calcutta Cup (Q)
Medal - Men - White (Men SSS:) 1 SLACK, BRIAN 94 28c 66 24.8c 25c 2 EMMERSON, JASON 79 11c 68 9.5c 10c 3 PICKFORD, JORDAN 89 19c 70 Back9: 28½ v 34 18.4c 18c 4 BROWN, IAN 88 18c 70 Back6: 21 v 23⅓ 16.7c
More informationNew Hampshire Supreme Court Case Acceptance List
New Hampshire Supreme Case Number Case Title Acceptance Date Trial /Agency 2011-0418 Young & Novis Professional Association v. Charter Oak Fire Insurance Company & a. 01/19/2012 Strafford County Superior
More informationTHE DIOCESE OF BRIDGEPORT LIST OF CREDIBLY ACCUSED DIOCESAN PRIESTS ACCUSED RELIGIOUS ORDER PRIESTS WHO SERVED IN THE DIOCESE OF BRIDGEPORT
THE DIOCESE OF BRIDGEPORT LIST OF CREDIBLY ACCUSED DIOCESAN PRIESTS & ACCUSED RELIGIOUS ORDER PRIESTS WHO SERVED IN THE DIOCESE OF BRIDGEPORT The Diocese of Bridgeport Policies and Procedures Relating
More informationTHE DIOCESE OF BRIDGEPORT LIST OF CREDIBLY ACCUSED DIOCESAN PRIESTS ACCUSED RELIGIOUS ORDER PRIESTS WHO SERVED IN THE DIOCESE OF BRIDGEPORT
THE DIOCESE OF BRIDGEPORT LIST OF CREDIBLY ACCUSED DIOCESAN PRIESTS & ACCUSED RELIGIOUS ORDER PRIESTS WHO SERVED IN THE DIOCESE OF BRIDGEPORT The Diocese of Bridgeport Policies and Procedures Relating
More informationCreative Work Systems ANNUAL REPORT FY 17
Creative Work Systems ANNUAL REPORT FY 17 LETTER FROM THE EXECUTIVE DIRECTOR Onward, Upward and Outward Creative Work Systems has been growing at an unprecedented rate. Building on the momentum of decades
More informationDistrict Information TITLE NAME ADDRESS PHONE NUMBER
NEW CASTLE BESSEMER BORO ELLPORT BORO ELLWOOD CITY ENON VALLEY BORO TITLE NAME ADDRESS PHONE NUMBER TAX COLLECTOR GINA VILLANI 230 N Jefferson St 724-656-3546 SCHOOL SECRETARY SCHOOL SECRETARY New Castle
More informationCCG Organisational Structure Charts
CCG Organisational Structure Charts January 2018 Improving health services Governing Board CCG GOVERNING BOARD MEMBERS Dr Linda Collie Clinical Leader & Chief Clinical Officer, Elected Dr Elizabeth Fellows
More informationINTERNATIONAL PILGRIM VIRGIN STATUE OF OUR LADY OF FATIMA STATUE VISIT TO THE DIOCESE OF SPRINGFIELD IN ILLINOIS As of
INTERNATIONAL PILGRIM VIRGIN STATUE OF OUR LADY OF FATIMA STATUE VISIT TO THE DIOCESE OF SPRINGFIELD IN ILLINOIS As of 4-7-2012 DATE PARISH Priest Contact April 10, 2012 St. John s Hospital Chapel 800
More informationNew Hampshire Supreme Court Case Acceptance List
New Hampshire Supreme Case Number Case Title Acceptance Date Trial /Agency 2012-0940 In the Matter of Cynthia Tucker and John Tucker 05/31/2013 9th N.H. Circuit - 2013-0139 State of New Hampshire v. Paul
More informationST. JOSEPH COUNTY MAY 8, 2007 ELECTION
ST. JOSEPH COUNTY MAY 8, 2007 ELECTION The St. Joseph County Election Commission met on February 26, 2007 and the following should appear on the ballot for the May 8, 2007 election in most of St. Joseph
More informationCASES FOR ORAL ARGUMENT MONDAY, JUNE 6, :00 A.M. EN BANC NO CASES SCHEDULED
MONDAY, JUNE 6, 2016 9:00 A.M. NO CASES SCHEDULED TUESDAY JUNE 7, 2016 9:00 A.M. Justice Quince recused ----- Case # 1----- GRETNA RACING, LLC v. FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION,
More informationBe Reconciled, March 21, 9-11 a.m. and 5:30-7:30 p.m. (see also Harmon and Walton parishes)
Algonquin St. Margaret Mary, 111 S. Hubbard St. Amboy St. Patrick, 32 N. Jones Ave. Be Reconciled, March 21, 9-11 a.m. and 5:30-7:30 p.m. (see also Harmon and Walton parishes) Apple River St. Joseph, 105
More informationCHANGES IN P]~RSONNEL IN THE MEDICAL SERVICE APPOINTMENTS. Medical Interne
262 NEWS OF THE STATE INSTITUTIONS On June 5, a Play Day pageant was presented on the lawn by the occupational therapy department, scouts and other patients under direction of Mr. Simpson and Miss Davis.
More informationTHE REVIEW OF REGIONAL STUDIES
THE REVIEW OF REGIONAL STUDIES VOLUME25 Winter 1995 Contents Number3 Edward J. Malecki GLOBAL CITIES AND BACK ROADS: PERSPECTIVES ON THE SOUTHERN ECONOMY... 237 Bruce L. Benson, Merle D. Faminow, Milton
More informationThe Denver Foundation Designated Funds and Gifts Report
Assumption Greek Orthodox Church Helen Athens and Nancy Voegeli Scholarship Fund Anonymous Donors Connie S. Armatas Elizabeth and Pete Contos Theodore Critikos Kay and Michael S. Johnson Celeste Z. and
More informationSteuben County General Election 11/21/2002
Steuben County General Election 11/21/2002 86 districts out of 86 reported ******* OFFICIAL RESULTS ******* Erwin Local Law No. 2 Superintendent Of Highways Shall The Elective Office Of Hwy Super In Erwin
More informationTuition Donation Rebate Program: Participating Schools Overview School Year
506025 Academy of Our Lady (Girls) (C) Jefferson 10 506002 Annunciation School City of Bogalusa 1 506004 Archbishop Chapelle High School (Girls) (C) Jefferson 14 506134 Archbishop Hannan High School (C)
More informationDreux Montegut former student of Phyllis Treigle
Final Announcement, NATS Southern Regional 2012 # Student Name Teacher School Category 1 4 400 Loren Wilkinson Terry Patrick Harris Private 3 18 Whitney Campbell Phyllis Treigle Private 2 16 Garri Paul
More informationPrinceton University June 15-27, Welcoming Remarks Josiah Bunting, Lehrman American Studies Center Bradford Wilson, Princeton University
Lehrman American Studies Center Summer Institute in partnership with the James Madison Program in American Ideals AND Institutions Princeton University June 15-27, 2009 Monday, June 15, 2009 5:30pm Reception,
More informationCERTIFIED TRAINERS CERTIFIED TRAINERS YEARBOOK Copyright 2011 DECA, Inc. All rights reserved.
CERTIFIED TRAINERS CERTIFIED TRAINERS YEARBOOK 1 DEB MOORE Raymond S. Kellis High School ARIZONA 8990 W. Orangewood Ave. Glendale, AZ 85305 demoore@peoriaud.k12.az.us (623) 412-5425 (602) 705-6169 (cell)
More information"TO FULFILL THESE RIGHTS" PROGRAM JUNE 1-2, 1966 WASHINGTON. D. C.
"TO FULFILL THESE RIGHTS" PROGRAM JUNE 1-2, 1966 WASHINGTON. D. C. It is the glorious opportunity of this generation to end the one huge wrong of the American Nation and, in so doing, to find America for
More informationArrests with All Charges by Date Range v2 Date Range: 06/10/ /13/2016, Agency: JPD
User: JVANN JOPLIN POLICE DEPARTMENT 06/13/2016 08:45 Arrests with All Charges by Date Range v2 Date Range: 06/10/2016-06/13/2016, Agency: JPD Arrest Date/Time Name 06/10/2016 1015 MASTON KEITH GREEN 3981
More informationMargate Cemetery WAR GRAVES SECTION
Margate Cemetery WAR GRAVES SECTION 14-39- Margate St s Cemetery Manston Road, Margate, Kent, England CT9 4LY Further details from Researcher T. Williams john.willy@hotmail.co.uk NAME GARTON Jack Wallace
More informationTuition Donation Program: Participating Schools Overview School Year
Site Code NPS Site Name District Q1 TDR Enrollment 506025 Academy of Our Lady Jefferson 18 641001 Alexandria Country Day School Rapides
More informationSOCIAL SECURITY ADMINISTRATION 6401 Security Boulevard, Baltimore, MD Phone, Internet,
SOCIAL SECURITY ADMINISTRATION 527 Sources of Information Electronic Access Information on the Small Business Administration is available electronically by various means. Internet, www.sba.gov. FTP, ftp.sbaonline.sba.gov.
More informationAchievement Awards in Writing Advisory Committee. Past Members
Achievement Awards in Writing Advisory Committee Past Members 2017 CHAIR, Dana Maloney (2018) Julie Baker (2017) (Northeastern University, Boston, MA) Tracy Coleman (2018) (Mentor High School, OH) Debbie
More informationAttendee List for National Conference of Academic Deans
Attendee List for National Conference of Academic s July 14, 2016 Conway, Arkansas Participants: 60 Bill Archer, Instruction Southern Arkansas University Tech PO Box 3499 Camden, AR 71711 Phone: 8705744523
More informationSmoke-free mental health services in Scotland: exploring the implementation guidance
Smoke-free mental health services in : exploring the implementation guidance 17 th May 2011, Jury s Inn Hotel, Glasgow Overview The Smoking and Mental Health Working Group Meeting (SMHWG) held at Jury
More informationFrom Commander Steve Jackson
From Commander Steve Jackson From Auxiliary President Chrissy Padovano Summer is upon us, the time of year when everyone vacations. Hope you all have a safe and fun summer. Are you all ready for another
More informationTHE UNIVERSITY SEMINARS COLUMBIA UNIVERSITY
THE UNIVERSITY SEMINARS COLUMBIA UNIVERSITY WEDNESDAY, APRIL 19, 2017 Presentation of the TANNENBAUM-WARNER AWARD FOR DISTINGUISHED SCHOLARSHIP AND GREAT SERVICE TO THE UNIVERSITY SEMINARS to SIDNEY M.
More informationMonroe County Court of Common Pleas Interactive Daily Calendar 07/03/ /03/2018
Monroe County Court of Common Pleas Interactive Daily Calendar 07/03/2018-07/03/2018 Higgins, Stephen M. 1:00PM Gonzalez, Isaiah Henry CP-45-CR-0000664-2017 Comm. v. Gonzalez, Isaiah Henry Scheduled Courtroom
More informationELEMENTARY BUS ROUTES FOR MEMORIAL AND CENTER SCHOOL AFTERNOON DROP-OFF
38 CHAPMAN RD 3:43 P.M. 1 24 CHAPMAN RD 3:44 P.M. 1 CRNR BERKSHIRE DR AND COUNTRY LN 3:45 P.M. 1 CORNER OF COUNTRY LN AND TAMMIE ANN DR 3:46 P.M. 1 24 COUNTRY LN 3:46 P.M. 1 CORNER OF COUNTRY LN AND WHITE
More informationRotary Club of Mitcham Tuesday 18th October Lunch Meeting at Natalie s Restaurant 12:30 pm for 1:00 pm start.
Rotary Club of Mitcham Tuesday 18th October Lunch Meeting at Natalie s Restaurant 12:30 pm for 1:00 pm start. Post Office Box 6 Mitcham, Victoria 3132 Australia Meets at Natalie s Restaurant 669 Whitehorse
More informationMUNICIPALITY NAME ADDRESS PARTY PHONE NO.
ARCHBALD- WARD 1 ARCHBALD- WARD 2 ARCHBALD- WARD 3 ARCHBALD- WARD 4 JULIUS SMARGIASSI 115 BETTY ST EYNON PA 18403 DEM 570.906.9458 BENTON TWP. BLAKELY- WARD 1 BLAKELY- WARD 2 MARLENE C. EVANS 4 NINTH ST
More informationJuly 1 st and 2 nd The Thirteenth Sunday in Ordinary Time
July 1 st and 2 nd The Thirteenth Sunday in Ordinary Time 4:00 p.m. 1. Mary Ann Jensen 1. Andy Lortie 1. Debbie Sutherland 4:00 p.m. 2. Mary Alice Hopper 2. Dorothy Wilson 2. Mike Sutherland 4:00 p.m.
More informationSystem Research Administrators Group (SRAG)
Bowie State University Anika Bissahoyo Director, Office of Sponsored Programs 14000 Jericho Park Road Bowie, MD 20715 301-860-4399 abissahoyo@bowiestate.edu www.bowiestate.edu Bowie State University Ed
More informationPARTICIPANT LIST. Alex Berry Program Manager Blanca Bonilla Workforce Analyst
PARTICIPANT LIST Alex Berry Blanca Bonilla Courtney Breckenridge Project Manager Robyn Bumgardner Reemployment Services Manager Joanna Case Meeting Planner Odell Cooper Regional Operations Manager Gretchen
More informationPROGRAM AGENDA. 4:30 6:00 p.m. Diversity Subcommittee Meeting (Union Terrace C, 3 rd Floor)
American Bar Association SECTION OF LABOR AND EMPLOYMENT LAW EMPLOYEE BENEFITS COMMITTEE 2004 Midwinter Meeting Ritz-Carlton, New Orleans, Louisiana February 4-7, 2004 PROGRAM AGENDA Wednesday, February
More informationHS&DR (Researcher-led) Panel Meeting Minutes
HS&DR (Researcher-led) Panel Meeting Minutes Date Wednesday 26 and Thursday 27 April 2017 Venue Present members The Danubius Hotel, London Members: Rod Taylor Jillian Evans Rob Anderson Mo Aye Sabyasachi
More information11/20/ Eiu Student Hospitalized With Meningitis.pdf
Eastern Illinois University The Keep 1996 Press Releases 11-20-1996 11/20/1996 - Eiu Student Hospitalized With Meningitis.pdf University Marketing and Communications Follow this and additional works at:
More informationCASES FOR ORAL ARGUMENT MONDAY, APRIL 28, :00 A.M. EN BANC
MONDAY, APRIL 28, 2014 9:00 A.M. ----- Case # 1 ----- FLORIDA VIRTUAL SCHOOL, ETC. v. K12, INC., ET AL. CASE NO. SC13-1934 Appearance for Appellant: Stephen H. Luther, Allen, Dyer, Doppelt, Milbrath, and
More informationIf a teaching assignment is tentative, the catalog number and course title appear initalics.
Teaching Assignments Spring 21 Ahmad, Elshaymaa Pre-Licensure N42 Introduction to Nursing Research 1 54398 3 64 State 192 (Total: 192 ) Alsharif, Naser /PT Doctor of Nurs N73 Pharmacotherapy Management
More informationMONROE COUNTY COMMUNITY SCHOOL CORPORATION BOARD OF SCHOOL TRUSTEES Regular Meeting, July 7, 2009
MONROE COUNTY COMMUNITY SCHOOL CORPORATION BOARD OF SCHOOL TRUSTEES Regular Meeting, July 7, 2009 FOR ACTION: PERSONNEL Recommendation: The following items are reported as recommendations to members of
More informationGuide to the John Wright Collection
Guide to the John Wright Collection Gettysburg College, Musselman Library Special Collections & College Archives Processed by Kayla Lenkner August 2008 MS-095: Letters received by John Wright, World War
More informationCATHOLIC CHARITIES OF THE ARCHDIOCESE OF NEW YORK
CATHOLIC CHARITIES OF THE ARCHDIOCESE OF NEW YORK PROVIDING HELP, CREATING HOPE FOR NEW YORKERS IN NEED B OARD of TRUSTEES CHAIR Catherine R. Kinney VICE CHAIRS Victor J. Menezes Virginia M. Wilson William
More informationRotary District Carol Lawton
Rotary Club of Mitcham Tuesday 20th September Lunch Meeting at Natalie s Restaurant 12:30 pm for 1:00 pm start. Welcome to our District Governor Rotary District 9810 2016 17 Carol Lawton Post Office Box
More informationNews Release By Date
Offender's Name: ANDERSON, BENJAMIN WESLEY Booking #: 2013114115 Book Date/Time: 11/29/2017 09:12 Age: 35 Address: CLEVELAND, GA 30528 Arresting Officer: MOTES, JAMES THOMAS Arrest Date/Time: 11/29/2017
More informationDelaware County, Pennsylvania Magisterial District Courts By Municipality
Delaware County, Pennsylvania Magisterial District Courts By Municipality (Updated June 1, 2017) This list identifies the Magisterial District Courts of Delaware County, Pennsylvania by municipality. Please
More informationCOUSINS. VOL. 1, NO 38 To/For Descendants of Silas Kyle Sims 07/1/2017 SIMS REUNION IS JUST AROUND THE CORNER!!!!
COUSINS VOL. 1, NO 38 To/For Descendants of Silas Kyle Sims 07/1/2017 SIMS REUNION IS JUST AROUND THE CORNER!!!! SIMS REUNION UPDATE Annual Sims Reunion is Sunday, August 13, 2017 in the Brick Pavilion
More informationDELTA NU / UNIV. OF ARKANSAS (D)
DELTA NU / UNIV. OF ARKANSAS (D) Chapter Heritage Report Located At: Kappa Alpha Theta 112 Stadium Drive Fayetteville, AR 72701 Installed On: October 29, 1966 1 Delta Nu - Property Of Kappa Alpha Theta
More informationUNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE NUCLEAR REGULATORY COMMISSION
UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION BEFORE THE NUCLEAR REGULATORY COMMISSION In the Matter of Docket Nos. 52-025-COL & Southern Nuclear Operating Company, Inc. 52-026-COL Combined License
More informationEast Haven Police Department
Run Date: Run Time: 14:50 East Haven Police Department Page 1 o Perez,Mariann Press Arrest Log 0 00:00 Thru 06/05/2018 23:59 Address: 168 Nortontown RD Arresting Officer: Fiorillo, Anthony Madison, CT
More informationCORRESPONDENCE LOG. Student Name: Complete this correspondence log for cases Case 1 is completed for you as an example.
Lab Assignment 8.3 - Release of Information Correspondence Log 3 Student Name: Complete this correspondence log for cases 2-10. Case 1 is completed for you as an example. CORRESPONDENCE LOG CASE TYPE OF
More informationOctober 18-21, 2018 Queen Amanda Elaine Hiles. texasrosefestival.com
October 18-21, 2018 Queen Amanda Elaine Hiles 2018 Since its beginning in 1933, the has represented the spirit that brings Tyler together as a community. Rich in heritage and tradition, the Festival offers
More information2012 SCHOOL OF EDUCATION SCHOLARSHIP RECIPIENTS
2012 SCHOOL OF EDUCATION SCHOLARSHIP RECIPIENTS Class of 1952 Scholarship Established in the name of one or more distinguished teaching faculty who were associated with the College for Teachers during
More information2012 Master Gardener Awards of Excellence & Recognition
2012 Master Gardener Awards of Excellence & Recognition 2011 Numbers 4,211 Active volunteers in 58 counties 355,388 hours donated Value of $6.54 million 655,405 client contacts Reporting Hours Contacts
More informationVirginia Local Transition Councils
Virginia Local s 1 Central Capital al Youth Workforce Richmond City, Goochland, Powhatan, Chesterfield, Hanover, Henrico, New Kent 2 nd Wednesday monthly 9:00 11:00 Henrico Juvenile Court Conference Room
More informationGrantees Program Name Program Director Financial Assistance CORTLAND MEMORIAL HOSPITAL 134 Homer Ave. Cortland, NY
New York Grantees Program Name Program Director Financial Assistance CORTLAND MEMORIAL HOSPITAL 134 Homer Ave. Cortland, NY 13045-1206 Diane Mawbey 607-756-3589 $234,648.00 RESEARCH FOUNDATION OF SUNY
More informationNational Bureau for Academic Accreditation And Education Quality Assurance ACTUARIAL SCIENCE
1 ABILENE CHRISTIAN ABILENE TX B 2 APPALACHIAN STATE BOONE NC B 3 ARIZONA STATE - TEMPE TEMPE AZ B 4 BAYLOR WACO TX B 5 BENTLEY ^ WALTHAM MA B 6 BOSTON ^ BOSTON MA M 7 BOWLING GREEN STATE BOWLING GREEN
More information2013 SCHOOL OF EDUCATION SCHOLARSHIP RECIPIENTS
2013 SCHOOL OF EDUCATION SCHOLARSHIP RECIPIENTS Class of 1955 Award Established by members of the Class of 1955, this scholarship is awarded to a student enrolled in a School of Education program who intends
More informationTech. Tech Cross After Dark VACX in Blacksburg VA Results
Cross After Dark VACX in Blacksburg VA Results 11/07/2015 Cyclo-cross Men Cat 1/2/3/4/5 Single Speed 1 Chris Adams Chesapeake VA 2 Dan Wright Staunton VA 11/07/2015 Cyclo-cross Men Cat 1/2/3/4/5 Junior
More informationLECTORS AND EUCHARISTIC MINISTERS November This letter covers the schedule starting December 3 & 4 and ending with the weekend February 25 & 26.
LECTORS AND EUCHARISTIC MINISTERS November 2016 This letter covers the schedule starting December 3 & 4 and ending with the weekend February 25 & 26. With flu season again upon us, service of the cup will
More informationThe KHEA/KAFCS Scholarship Program
The KHEA/KAFCS Scholarship Program 1961-2007 In 1960, Mrs. Pauline Massie, then president of the Kentucky Home Economics Association, proposed that KHEA present scholarships to worthy, outstanding college
More informationCITY OF VIRGINIA BEACH PRECINCT LIST
0001 North Beach 08 82 Galilee Episcopal Church 3928 Pacific Avenue 23451 428-3573 0002 South Beach 08 82 Virginia Museum Of Contemporary Art 2200 Parks Avenue 23451 425-0000 0003 Ocean Lakes 08 84 Ocean
More informationPresident. In order of succession to the Presidency:
President Hon. Barack H. Obama The White House 1600 Pennsylvania Avenue, NW Washington, DC 20500 Tel: 001-202-456-1414 Fax : 001-202-456-2461 In order of succession to the Presidency: Vice President of
More informationPEOPLE S UNITED COMMUNITY FOUNDATION AWARDS OVER $700,000 IN GRANTS TO NORTHEASTERN NONPROFITS
NEWS RELEASE Karen Galbo Phone: 203.338.6113 Fax: 203.338.6116 karen.galbo@peoples.com FOR IMMEDIATE RELEASE October 29, 2014 PEOPLE S UNITED COMMUNITY FOUNDATION AWARDS OVER $700,000 IN GRANTS TO NORTHEASTERN
More informationNCAA Division III Baseball Conference Commissioners
FIRST LAST TITLE Donna M. Ledwin Commissioner Amy Carlton Commissioner ORG NAME OFFICIAL ADDRESS1 ADDRESS2 CITY ST ZIP EMAIL Allegheny Mountain Collegiate American Southwest NCAA Division III Baseball
More informationSouthern State Community College 2018 Organizational Chart
Students and Community Board of Trustees President Dr. Kevin Boys Executive to the President, Board, and Foundation Robin Tholen Public Relations Kris Cross Vice President Academic Affairs Dr. Nicole Roades
More informationPPSB Screening After Report for August 17, 2006
Company 1 David Malcolm Allen Allen Investigations P.O. Box 7034 Jacksonville, NC 28540-0000 Private Investigator Approval Private Investigator License. 2 Scott Bartucca Defense Investigators Group, Inc.
More informationMARINE CORPS SCHOLARSHIP FOUNDATION FY 2015 ANNUAL REPORT
MARINE CORPS SCHOLARSHIP FOUNDATION FY 2015 ANNUAL REPORT Table of Contents: 2 Mission statement 3 Summary of program service accomplishments 5 Officers and members of the board of directors 7 Financial
More informationCase 1:18-cv WES-LDA Document 29 Filed 07/06/18 Page 1 of 5 PageID #: 272 UNITED STATE DISTRICT COURT FOR THE DISTRICT OF RHODE ISLAND
Case 118-cv-00328-WES-LDA Document 29 Filed 07/06/18 Page 1 of 5 PageID # 272 UNITED STATE DISTRICT COURT FOR THE DISTRICT OF RHODE ISLAND STEPHEN DEL SESTO, AS RECEIVER AND ADMINISTRATOR OF THE ST. JOSEPH
More informationThank you for your dated 10 August 2015 requesting information from NHS Southern Derbyshire Clinical Commissioning Group.
Communications & Engagement Team 1st Floor North Point Cardinal Square 10 Nottingham Road Derby DE1 3QT Tel: 01332 888080 Fax: 01332 868 898 www.southernderbyshireccg.nhs.uk Our ref: 130/15 Friday 28 August
More informationSt. John s Indian Residential School
Shingwauk Residential Schools Centre Algoma Unviersity St. John s Indian Residential School Chapleau, Ontario Treaty 9 (1905-1906) Territory Photo Album Display Purposes Only Do Not Remove Introduction
More informationSouthern State Community College 2017 Organizational Chart
Students and Community Board of Trustees President Dr. Kevin Boys Executive to the President, Board, and Foundation Robin Tholen Public Relations Kris Cross Information (4) Pam Smith Evelyn Davidson Carole
More informationFlorida Tallahassee, FL 2123 Centre Pointe Blvd. Tallahassee, FL Contact: Debra Jump (850) x 103
Florida Tallahassee, FL 2123 Centre Pointe Blvd. Tallahassee, FL 32308 Contact: Debra Jump (850) 222-2899 x 103 djump@cfnf.org Illinois Galesburg, IL Midwest Bank of Western Illinois 2558 North Seminary
More informationARREST REPORT. For Period between 04/16/2018 and 04/17/2018 EVANS KENTRELL ROSS
ARREST REPORT For Period between and 04/17/2018 EVANS KENTRELL 1706 CAMBRIDGE Drive CHATTANOOGA TN 37411 Age 19 D THEFT OVER $1000 DEPT/SHARP, J 861 KEITH ST NW CLEVELAND, TN 37311 ROSS DREW 295 FARMINGDALE
More information2018 Site Visits with Dates
2018 s with Dates s January 1/25/2018-1/26/2018 3068 University of Hawaii Maui College 2589 Kahului HI February University of Hawaii Maui College 2/1/2018-2/2/2018 3064 Spokane Community College 1394 Spokane
More information01/15/ EIU Students Initiated Into Kappa Delta Sororityl.pdf
Eastern Illinois University The Keep 1999 Press Releases 1-15-1999 01/15/1999 - EIU Students Initiated Into Kappa Delta Sororityl.pdf University Marketing and Communications Follow this and additional
More informationTHE LEGEND OF THE AFRICAN AMERICAN ACE. Daniel Haulman, PhD Air Force Historical Research Agency
THE LEGEND OF THE AFRICAN AMERICAN ACE Daniel Haulman, PhD Air Force Historical Research Agency The Fantasy of Flight Museum in Polk City, Florida, maintains a restored P-51 Mustang painted to look like
More informationFREEDOM OF INFORMATION ACT
FOI REF: 16/148 13 th April 2016 FREEDOM OF INFORMATION ACT I am responding to your request for information under the Freedom of Information Act. The answers to your specific questions are as follows:
More informationWELCOME TO THE 66 TH ANNUAL COLLEGE NIGHT 2017!! AT SCOTCH PLAINS-FANWOOD HIGH SCHOOL Wednesday, November 1, 2017 AT 7:00 PM. Don t Miss It!!!!
WELCO TO THE 66 TH ANNUAL COLLEGE NIGHT 2017!! AT SCOTCH PLAS-FANWOOD HIGH SCHOOL Wednesday, November 1, 2017 AT 7:00 PM Don t Miss It!!!! As of 10/3/2017 146 schools are in attendance: College/University
More information