DARE COUNTY. Established 3 February 1870 From Currituck, Hyde, and Tyrrell Counties. Number of Post Offices - 28 Number with postmarks known - 22

Size: px
Start display at page:

Download "DARE COUNTY. Established 3 February 1870 From Currituck, Hyde, and Tyrrell Counties. Number of Post Offices - 28 Number with postmarks known - 22"

Transcription

1 Established 3 February 1870 From Currituck, Hyde, and Tyrrell Counties Number of Post Offices - 28 Number with postmarks known August R.F. Winter

2 Avon, name changed from Kinnakeet Mrs. U. C. Williams 22 Mar 1883 Euphemia C. Williams 11 Apr 1883 Andrew W. Price 4 Sep 1883 Cyrus R. Hooper 18 Apr 1884 Charley T. Williams 1 Aug 1884 Howard S. Gray 24 Aug 1885 Harris Miller 3 Feb 1886 Harris F. Miller 1 Nov 1886 Caleb B. Lincoln 30 Oct 1889 Charlie T. Williams 29 Jul 1893 Melvinia P. Scarborough 8 Oct 1897 Charles T. Williams 28 Aug 1913 Mrs. Dorcas Meekins, Acting 1 Feb 1940 Velma M. Williams 3 Oct 1940 Velma W. Barnette (marriage) 1 Oct 1942 Mrs. Virginia M. O Neal Officer-In-Charge 29 Dec 1972 Adolph M. Harrell 9 Jun 1973 Selina B. Goodwin Officer-In-Charge 2 Jul 1977 Paul E. Jones 28 Jan 1978 Dianne W. Brown Officer-In-Charge 31 Oct 1980 Linda A. (Nash) Gray 21 Feb 1981 Susan B. West Officer-In-Charge 23 Jul 1996 Jane Carolyn Talley 13 Sep 1997 Melissa (Fulcher) Garrish Officer-In-Charge 15 Jan 2004 Donna M. Davis 4 Sep 2004 Deborah S. Austin Officer-In-Charge 13 Sep 2007 Margaret G. Easley 15 Mar mm Black 12 May 188x Type 3 32 mm Black 1910 Type B 4-Bar 12 Aug 1915 Type mm Black 1908 Type A/2 4-Bar 2 Jul 190x Type 4 38 mm Black Non-standard 4-Bar 21 Nov 1936 Type 5 31 Oct Nov 1948 Type 6 34 mm Black 16Jul Jan

3 Avon (Cont.) Type mm Black 7 Oct Apr 1964 Type 8 31 mm Black Metal Duplex Type E2 8 Mar 1961 Type 9 33 mm Black 1963 Type F/2 4-Bar (27915) 8 Nov Jan mm Black International Machine Type ATS/z 2723 (27915) 3 Jan mm Magenta 2 Jun mm Black 1963 Type F/2 4-Bar (27915) 6 Sep Mar

4 Avon (Cont.) 3 34 mm Black 1963 Type F/2 4-Bar (27915) 30 Dec Oct 198x 4 33 mm Black 1963 Type F/2 4-Bar (27915) 22 Jul Jan mm Magenta 11 Aug mm Red Self-Inking Postmarker (27915) 8 Sep 2006 Tempory Station Cancels Bicentennial Station 86 x 37.5 mm Black (27915) 23 Aug

5 Avon (Cont.) Tempory Station Cancels (Cont.) Bicentennial Station (Cont.) 86 x 37.5 mm Black (27915) Post office name typed in 23 Aug 1989 Outer Banks Stamp Club Station 66 x 31 mm Black (27915) 1 Oct 1998 Buffalo City Charles A. Whallon 11 Oct 1889 Mathew Bousch 26 Jun 1891 William McG. Hutton 16 May 1896 Discontinued 15 Aug 1903 Joseph Connery 29 Feb 1908 Clara Twiford 21 Jun 1912 Claude C. Duvall 8 Aug 1913 Discontinued 15 Jun 1921 Emily M. Smith 11 Sep 1922 Mattie T. Duvall 2 Jul 1928 Emily M. Smith 7 Jun 1929 Discontinued 31 May 1947 Mail to East Lake 29 mm Black 24 May 1900 Type 2 31 mm Black 1908 Type A/2 4-Bar 9 Nov 1912 Type mm Black 1910 Type B 4-Bar 28 Jan

6 Buffalo City (Cont.) Type mm Black 9 Dec Dec 1944 Buxton, name changed from The Cape Mrs. Parley F. Simpson 6 Mar 1882 Pharoah Scarborough 23 May 1884 Mrs. Parley F. Simpson 11 Aug 1884 John A. Scarborough 1 Dec 1884 Joseph E. Jennett 17 Nov 1885 Emmaria P. Miller 3 Jun 1886 Mrs. Terah L. Riggs 1 Mar 1887 Pharoah Scarborough 15 Sep 1891 Wallace R. Jennett 9 Nov 1891 Parley F. Simpson 17 Aug 1893 Willie E. Pegram 3 May 1894 Christopher C. Miller 16 Jan 1896 Mamie O. Miller 17 Nov 1896 Joshua J. Davis 1 Oct 1897 George T. Bailey 3 Feb 1902 Mamie O. Miller 16 Sep 1914 Cyrus H. Gray, Acting 14 Apr 1923 Cyrus H. Gray 4 May 1923 Maude White, Acting 1 Oct 1936 Maude White 2 Nov 1936 Nasa F. Jennett, Acting 27 Jan 1967 Theodore B. Gray 7 Dec 1967 Louise D. James Officer-In-Charge 30 Dec 1977 Ronald G. Watt 23 Sep 1978 Vivian L. Barnett Officer-In-Charge 9 Apr 2004 Diane M. Skurjunis 19 Mar 2005 Melissa Garrish Officer-In-Charge 17 Jul 2008 Douglas M. Wocel 6 Oct mm Black 8 Jan Oct 1898 Type mm Black 17 Oct Jun 1905 Type 3 32 mm Black 1910 Type B 4-Bar 26 Sep 1913 Type 4 32 mm Black 1920 Type C/1 4-Bar 1 May

7 Buxton (Cont.) Type 5 33 mm Black 1924 Type D 4-Bar 20 Aug 1926 Type 6 33 mm Black 9 Jul 1938 Type 7 33 mm Black 16 Feb Mar 1949 Type mm Black 20 Feb Jan 1954 Type 9 37 mm Black Non-standard 4-Bar 27 Jul

8 Buxton (Cont.) 0 34 mm Black 7 Nov Oct mm Black International Machine Type AT/S Aug mm Black 4 May Jun mm Black 1963 Type F/2 4-Bar (27920) 28 Jun mm Black 1963 Type F/2 4-Bar (27920) 10 Dec Oct mm Black Universal Machine Type DTS/z Mar May 1984

9 Buxton (Cont.) 6 33 mm Black 1963 Type F/2 4-Bar (27920) 31 Mar Sep mm Black (27920) 17 Jun mm Black Self-Inking Postmarker (27920) 17 Feb mm Black Self-Inking Postmarker (27920) 7 Sep

10 Buxton (Cont.) Station Cancels Cape Hatteras National Seashore Station 31 mm Black 3 May 1986 Colington Ezekiel Midgett 14 Jun 1889 Joseph M. Crank 31 Oct 1892 William A. Perry 16 Apr 1894 D. W. Gamiel 19 Jul 1895 John H. Meekins 7 Oct 1895 Sarah N. Meekins 2 Dec 1895 Sarah A. Burgess 13 Jan 1898 Mary H. Green 27 Dec 1900 Sarah N. Meekins 10 Jun 1901 James M. Crank 5 Jun 1908 Sadie F. Stetson 29 Jul 1912 Discontinued 28 Feb 1945 Mail to Kitty Hawk 28.5 mm Black Doane Type Jan Jan 1909 Type mm Black 1910 Type B 4-Bar Sep 1915 Type 3 32 mm Magenta 1924 Type D 4-Bar 10 Nov Dec 1930 Type 4 34 mm Black 1931 Type C/2 4-Bar 26 Feb

11 Colington (Cont.) M.O.B. (Money Order Business) 28.5 mm Magenta 11 Nov 1930 Duck, from Currituck County Amy R. Wright 26 Aug 1920 Discontinued 31 Aug 1941 Mail to Kitty Hawk 32.5 mm Black 1924 Type D 4-Bar 29 Jan 1924 Type 2 32 mm Black 1930 Type E 4-Bar 9 Oct Jul 1937 East Lake, Eastlake Mahala Pinner 12 Jul 1875 Augustus Dongh 2 Oct 1879 Thomas M. Sanderlin 31 Jul 1882 Name changed to Eastlake 2 Dec 1895 John B. Pinner 2 Dec 1895 Phoebe E. Pinner 17 Jul 1905 Sarah L. Cahoon 18 Sep 1914 Name changed to East Lake 1930 ledger Sarah L. Cahoon 1930 Emily M. Smith, Acting 30 Jul 1947 Emily M. Smith 22 Sep 1947 Minnie L. Spruill, Acting 31 May 1959 Minnie L. Spruill 19 Sep 1959 Discontinued 21 Jan 1989 Service suspended 30 Dec 1986 Discontinued 21 Jan mm Purple 25 Sep 187x Type 2 28 mm Black 15 Apr May 1904

12 East Lake, Eastlake (Cont.) Type 3 31 mm Black 1906 Type A/1 4-Bar 29 Apr Oct 1911 Type mm Black 1910 Type B 4-Bar 18 May 1921 Type 5 33 mm Black 9 Apr Aug 1949 Type mm Black 1 May 1951 Type mm Black 3 Nov Aug

13 East Lake, Eastlake (Cont.) Type 8 2 Jun 1964 Type Type F/2 4-Bar (27931) 26 Sep Apr mm Black 1963 Type F/2 4-Bar (27931) 8 May Feb mm Black 1963 Type F/2 4-Bar (27931) 13 Oct 1984 Frisco Thomas Wallace 31 Jan 1898 John G. Ballance 6 Oct 1902 James L. Johnson 28 Nov 1904 David W. Midgett 15 Dec 1909 Minnie Fulcher 1 Jun 1910 Arkey E. Austin 30 Nov 1918 Order rescinded 30 Jan 1919 Minnie Fulcher continued 30 Jan mm Black 3 Jun Feb 1909

14 Frisco (Cont.) Wilma B. Fulcher, Acting 1 Aug 1940 Wilma B. Fulcher 28 Aug 1940 Lois Rollinson 19 Oct 1940 Elizabeth Stowe 25 Feb 1944 Maggie Austin, Acting 30 Sep 1956 Maggie Austin 11 Dec 1959 Odessa S. Wasili, Acting 22 Jul 1960 Odessa S. Wasili 17 Jan 1961 Mr. R. E. Fearing Officer-In-Charge 19 Jul 1971 John T. Garrison Officer-In-Charge 6 Aug 1971 John T. Garrison 11 Dec 1971 Mrs. Selina B. Leonard Officer-In-Charge 1 Mar 1974 Mrs. Louise D. James 11 May 1974 Patricia A. Farrow Officer-In-Charge 8 Aug 1980 Selina B. Goodwin 27 Dec 1980 Denise Johnson Officer-In-Charge 18 Dec 1991 Ruth G. Jordan Officer-In-Charge 28 Apr 1992 Thomas H. Watkins 11 Jul 1992 Dana M. Waterfield 2 Apr 2005 Type 2 32 mm Black 1910 Type B 4-Bar 17 Jun 1918 Type mm Black 1931 Type C/1 4-Bar 25 Aug 1941 Type 4 2 Sep Mar 1955 Type 5 8 Apr Aug 1964 Type Type F/2 4-Bar (27936) 20 May Oct

15 Frisco (Cont.) Type 7 33 mm Black 1963 Type F/2 4-Bar (27936) 19 Jun Apr 1973 Type 8 32 mm Black 1963 Type F/2 4-Bar (27936) 9 May Nov 1980 Type Type F/2 4-Bar (27936) 28 Sep mm Black 1963 Type F/2 4-Bar (27936) 2 Feb Sep mm Magenta 22 Sep

16 Frisco (Cont.) mm Black Self-Inking Postmarker ( ) 7 Nov Jul 2007 Tempory Station Cancels Bicentennial Station 86 x 36.5 mm Black (27936) 23 Aug 1989 Griffin Roscoe C. Jones 26 Jun 1909 Sanderson Payne, Jr. 23 Feb 1911 John W. Ward 21 Jan 1914 Name changed to Naghead (2) 27 Apr 1915 Hatteras, from Hyde County Fannie R. Willis 9 Nov 1871 Urias O Neal 27 Feb 1872 Fannie Styron 26 May 1873 Discontinued 27 Apr 1877 Alonzo J. Stowe 23 May 1877 Urias O Neal 5 Mar 1880 Alonzo J. Stowe 25 Jan 1886 Inez Angell 18 Dec 1888 Urias O Neal 11 Feb 1891 William H. Rollinson 8 Apr 1893 Richard J. Peel 13 Sep 1897 Bascom B. Ballance 9 Sep 1898 Maude O Neale 6 Jun 1914 Richard A. Job 2 Aug 1946 Frances D. Burrus, Acting 30 Dec 1966 Frances D. Burrus 26 Jun mm Black 24 Mar 188x Type mm Black 8 Jan Oct 1901

17 Hatteras (Cont.) Bonnie Ratcliff Officer-In-Charge 27 Feb 1989 Pat Butler Officer-In-Charge 5 Jul 1989 Linda C. Brody 2 Dec 1989 Angel Spellman Officer-In-Charge 30 Jun 1999 Vivian L. Barnett Officer-In-Charge 17 May 2000 Vivian L. Barnett 9 Feb 2002 Type mm Black Doane Type Sep May 1910 Type 4 32 mm Black 1910 Type B 4-Bar 18 Sep Feb 1924 Type mm Black 1925 Type C/1 4-Bar 26 Aug Sep 1930 Type Type C/2 4-Bar 29 Aug Nov 1939 Type mm Black 14 Nov

18 Hatteras (Cont.) Type 8 34 mm Black 15 Aug Oct 1950 Type mm Black 25 Sep Mar mm Black 6 Oct Mar mm Black 28 Aug Jul Type F/2 4-Bar (27943) 29 Jun Apr

19 Hatteras (Cont.) mm Black 5 Apr mm Black 1963 Type F/2 4-Bar (27943) 17 Mar mm Black International Machine Type ATS/z 2724 (27943) 16 Dec Oct mm Black (27943) 5 Apr mm Black (27943) 17 Aug mm Magenta 26 Jun

20 Hatteras (Cont.) Type F/2 4-Bar (27943) 16 Jul May 1995 Type mm Magenta Self-Inking Postmarker ( ) 14 Nov Aug 2004 Type mm Magenta Self-Inking Postmarker ( ) 27 Oct Dec 2006 M.O.B. (Money Order Business) 29.5 mm Magenta 15 Mar 1954 Juniper Arthur Leslie 19 Jun 1903 Discontinued 15 Jul 1912 Mail to Mon Swamp, Tyrrell County 28.5 mm Black 6 Sep

21 Kill Devil Hills Irene L. Twiford 8 Jan 1938 William E. Twiford, Acting 12 Feb 1965 William E. Twiford 15 Oct 1965 Roy K. Morgan 29 Sep 1984 William E. Signor Officer-In-Charge Anita Fletcher Officer-In-Charge 27 Sep 1986 Troy Allen Greene 31 Jan 1987 Donna Meeks Davis Officer-In-Charge 5 Aug 2003 Michael O. Keen Officer-In-Charge 9 Mar 2004 Michael O. Keen 8 Jan 2005 Lydia Alcott Officer-In-Charge Vivian M. Berscak Officer-In-Charge 9 Nov 2005 Vivian M. Berscak 2 Sep mm Black 21 May Oct 1949 Type 2 34 mm Black 17 Jan Jul 1951 Type 3 34 mm Black 3 Sep 1952 Type mm Black Universal Machine Type DT Mar Jan 1965 Type mm Black 21 May Dec

22 Kill Devil Hills (Cont.) Type 6 33 mm Black 17 Dec Dec 1963 Type mm Black International Machine Type D30 7 Dec 1964 Type mm Magenta 27 Jan 1965 Type Type F/2 4-Bar (27948) 14 Aug Apr mm Black Universal Machine Type DTS/z 200 (27948) 22 Jun Feb mm Black International Machine Type Nz30 (27948) 31 Jul Jan 1971

23 Kill Devil Hills (Cont.) mm Black Universal Machine Type DTS/z 400 (27948) (National Parks/ Centennial Year/ ) 24 Apr x 25.5 mm Black (27948) 17 Dec mm Black Chamberlain Machine 28 Feb Type F/2 4-Bar (27948) 17 Jul mm Black Self-Inking Postmarker Type 2B (27948) 13 Mar mm Black Self-Inking Postmarker (27948) 13 Mar

24 Kill Devil Hills (Cont.) x 23.5 mm Black (27948) 22 May 2000 Station Cancels Outer Banks Station 34 mm Black (27948) 3 May Oct 1997 Type mm Red 17 Jun 1993 Wright Brothers Station 36.5 mm Black (27948) 26 Apr 1986 Wright Memorial Station 88.5 x 32 mm Black (27948) 19 Aug

25 Kill Devil Hills (Cont.) Station Cancels (Cont.) Wright Memorial Station (Cont.) Type 2 92 x 21.5 mm Black (27948) 19 Aug 1981 Temporary Station Cancels (Cont.) Bicentennial Station 86 x 37 mm Black 23 Aug 1989 UNC Bicentennial Station 76 x 25 mm Black (27948) 15 Sep 1993 Wright Brothers Station 87.5 x 26 mm Black (27948) 17 Dec 1991 Type x 21.5 mm Black (27948) 17 Dec

26 Kill Devil Hills (Cont.) Temporary Station Cancels (Cont.) Wright Brothers Station (Cont.) Type x 28.5 mm Black (27948) 17 Dec 1995 Type x 29.5 mm Black (27948) 17 Dec 1997 Wright Brothers Memorial Station 87.5 x 26.5 mm Black (27948) 17 Dec 1998 Type 2 88 x 27 mm Black (27948) 17 Dec 2000 Type 3 87 x 26.5 mm Black (27948) 17 Dec

27 Kill Devil Hills (Cont.) Temporary Station Cancels (Cont.) Wright Brothers Memorial Station (Cont.) Type 4 95 x 29 mm Black (27948) 17 Dec 2006 Wright Memorial Station 92.5 x 16.5 mm Black (27948) 17 Dec 1980 Type 2 96 x 29 mm Black (27948) 17 Dec 1981 Type mm Black (27948) 17 Dec 1983 Kinnakeet Damon G. Meekins 4 Dec 1873 Ignatius H. Scarborough 4 Sep 1877 Harris F. Miller 13 Jun 1881 A. W. Price 8 Nov 1882 Name changed to Avon 22 Mar

28 Kitty Hawk, from Currituck County Elijah W. Baum 26 Aug 1920 Hettie H. Baum, Acting 14 Feb 1929 Hettie H. Baum 7 Jun 1929 Kathryn H. Perry, Acting 31 Dec 1953 Kathryn H. Perry 23 Mar 1955 Alethia R. Sawyer 11 Dec 1982 Robert A. Mangum Officer-In-Charge 7 Dec 1988 Patricia W. Smith 31 Dec 1988 Kenneth L. Stilton Officer-In-Charge 11 Dec 2002 Kenneth L. Stilton 10 Jan Type C/1 4-Bar 2 May Oct 1937 Type 2 32 mm Black 19 May Dec 1943 Type 3 23 mm Blacl International Machine Type AT/S May 1938 Type 4 34 mm Black 17 May Dec 1948 Type mm Magenta 11 Jul

29 Kitty Hawk (Cont.) Type 6 Non-standard 4-Bar 17 Dec 1949 Type mm Black Universal Machine Type DT Dec 1949 Type x 34 mm Black 17 Dec 1949 Type mm Black 20 Jun Mar mm Black International Machine Type AT/S Dec

30 Kitty Hawk (Cont.) mm Black International Machine Type D30 5 Aug Apr mm Black 1963 Type F/2 4-Bar (27949) 17 Dec Sep mm Black International Machine Type Nz30 (27949) 17 Dec Jan mm Black Universal Machine Type DTS/z 26 (27949) 15 May mm Black Universal Machine Type DTS/z 26 (27949) 17 Dec mm Black 1963 Type F/2 4-Bar (27949) 14 May Nov

31 Kitty Hawk (Cont.) 7 79 x 40 mm Black (27949) 17 Dec mm Black Universal Machine Type DTS/z 200 (27949) 2 Mar Nov x 26 mm Black (27949) 17 Dec 1978 Type mm Black 17 Dec 1985 Type mm Red Self-Inking Postmarker (27949) 31 Jul

32 Kitty Hawk (Cont.) Type mm Black Self-Inking Postmarker Type 2A (27949) 17 Dec Oct 1997 Type mm Red Self-Inking Postmarker (27949) 15 Apr 1996 Type mm Black Pitney Bowes Machine Type BTSz 200 (27949) 25 Jan 1997 Type mm Red Self-Inking Postmarker (27949) 9 Oct Oct 2002 Station Cancels Duck Station 34.5 mm Black Self-Inking Postmarker Type 3A (27949) 17 Jul Aug

33 Kitty Hawk (Cont.) Station Cancels (Cont.) Duck Station (Cont.) Type 2 29 mm Red 19 Apr Sep 1997 Heritage Days Station 96.5 x 27 mm Black (27949) 27 Sep 2003 Outer Banks Stamp Club Station 67.5 x 36.5 mm Black (27949) 9 Oct 1996 Type 2 65 x 30.5 mm Black (27949) 8 Oct

34 Kitty Hawk (Cont.) Station Cancels (Cont.) Outer Banks Stamp Club Station (Cont.) Type x 31.5 mm Black (27949) 7 Oct 1996 Type x 28 mm Black (27949) 11 Oct 1996 Type 5 81 x 26.5 mm Black (27949) 8 Oct 1996 Celebrate The Centuries Station 85 x 22.5 mm Black (27949) 3 Feb

35 Kitty Hawk (Cont.) Tempory Station Cancels Bicentennial Station 86 x 37.5 mm Black (27949) 23 Aug 1989 Type 2 86 x 37.5 mm Black (27949) Post office name typed in 23 Aug 1989 Kitty Hawk Station 85.5 x 26 mm Black (27949) 17 Dec 1997 Spirit of Kitty Hawk Station 91.5 x 25.5 mm Black (27949) 17 Dec

36 Kitty Hawk (Cont.) Tempory Station Cancels Wright Brothers Station 86 x 26 mm Black (27949) 17 Dec 1998 Type x 27.5 mm Black (27949) 17 Dec 2002 Type x 27.5 mm Black (27949) 17 Dec 2006 Rural Station Cancels Anderson Rural Station 1 Aug 1960 Oct 1989? 32.5 mm Black 1 Aug Oct

37 Manns Harbor Amy Tillett 27 Sep 1876 Wilson B. Mann 31 May 1877 Mary L. Mann 3 Jun 1879 Mary F. Walker 24 May 1880 Julia A. Mann 11 Mar 1884 John P. Midgett 14 Dec 1889 Arthur B. Combs 13 Jan 1897 Willis Tillett 17 Sep 1897 Alonzo M. Midgett 3 Aug 1899 Nevada F. Pinner 9 Aug 1900 Ellis B. Midgett 1 Dec 1903 Paul Mann 6 Jun 1907 Charles R. Fulcher 11 Jun 1909 Mamie T. Mann 9 Jun 1910 Paul Mann 13 Jan 1914 Charles T. Sutton 15 Feb 1916 Mattie Midgett 17 Jul 1918 Hattie L. Midgett 28 Apr 1921 Inez G. Gibbs, Acting 1 Nov 1945 Inez G. Gibbs 5 Mar 1947 Leamon Cooper Officer-In-Charge 6 Nov 1985 Doris M. Ward 1 Feb 1986 Judy B. Johnson Officer-In-Charge 2 Jan 1993 Frederick J. Vallade 7 Aug 1993 Molly G. Farrow Officer-In-Charge 16 Sep 1997 Barbara T. Brabble 3 Jan 1998 Carolee D. Tillett Officer-In-Charge 4 Aug 2006 Carolee D. Tillett 11 Nov 2006 Brandy T. Sawyer Officer-In-Charge 30 Mar 2009 Neva N. Nobles Officer-In-Charge Chrystal C. VanHorne Officer-In-Charge 1 Mar 2010 Douglas M. Wocel 11 Sep 2010 Linda Jones Officer-In-Charge 30 Apr 2012 Converted to Remotely Managed 9 Mar 2013 Post Office under Manteo 31.5 mm Black 1906 Type A/1 4-Bar 6 Sep Mar 1910 Type mm Black 1908 Type A/2 4-Bar 7 Sep 1911 Type 3 32 mm Black 1910 Type B 4-Bar 27 Feb 1914 Type Type C/2 4-Bar 15 Apr Sep 1936 Type 5 22 Mar Jul

38 Manns Harbor (Cont.) Type 6 34 mm Black 30 May 1949 Type mm Black 4 Dec Aug 1957 Type 8 4 Dec Sep 1964 Type Type F/2 4-Bar (27953) 19 Oct mm Black 1963 Type F/2 4-Bar (27953) 5 Sep May

39 Manns Harbor (Cont.) 1 33 mm Black 1963 Type F/2 4-Bar (27953) 19 Apr Jan mm Magenta 24 Oct Type F/2 4-Bar (27953) 27 Dec Feb Type F/2 4-Bar (27953) 10 Jul mm Red Self-Inking Postmarker (27953) 13 Mar

40 Manns Harbor (Cont.) 6 40 mm Red Self-Inking Postmarker (27953) 23 May 2000 Tempory Station Cancels UNC Bicentennial Station 76 x 24 mm Black (27953) 15 Sep 1993 Manteo, name changed from Roanoke Island J. Henry Leonhouser 9 May 1870 Maladin J. Hubbard 30 Jan 1872 John Q. Homer 9 Aug 1872 Martha J. Etheridge 24 Oct 1873 Richard C. Evans 8 Jan 1885 Sarah A. Gray 31 Dec 1890 William J. Griffin 3 Dec 1892 Courtland B. Bliven 7 Jun 1897 Jabez B. Jennett 21 Dec 1899 Onslow J. Jones 16 Feb 1905 Robert B. Etheridge 7 May 1914 Roscoe C. Jones 3 Jun 1922 Charles R. Evans, Acting 21 Aug 1934 Charles R. Evans 16 Jan 1935 Ray W. Jones, Acting 31 Dec 1954 Ralph L. Swain, Acting 1 Nov 1957 Benjamin F. Shannon, Acting 6 Nov 1957 Benjamin F. Shannon 2 Apr 1958 Josie J. Ferebee, Acting 23 Mar 1960 Daniel Victor Meekins, Acting 28 Mar 1961 Daniel Victor Meekins 5 Oct mm Black 17 Aug 188x Type mm Black 21 Mar Aug

41 Manteo (Cont.) William W. Tarkington, Acting 31 Jan 1964 William W. Tarkington 14 Jun 1965 George G. Bonner III 26 Jun 1982 George D. Bizzell Officer-In-Charge 23 Sep 1992 Vivian M. Berscak Officer-In-Charge 23 Feb 1993 Vivian M. Berscak 3 Apr 1993 Kenneth Lane Stilton Officer-In-Charge 5 Mar 1998 LeRoy K. Guthrie Jr. 10 Oct 1998 Patricia Callum Officer-In-Charge 28 Nov 2000 Kenneth L. Stilton 2 Jun 2001 Angel Spellman Officer-In-Charge 11 Dec 2002 Donna Davis Officer-In-Charge 28 Apr 2004 Gene E. Garrison 13 Nov 2004 Donna M. Davis 15 Sep 2007 Type 4 28 mm Black 2 Jun 1903 Type 3 30 mm Black Non-standard 4-Bar (Used as receiving datestamp) 18 Oct Jun 1899 Type mm Black Metal Duplex Type H2 20 Apr Apr 1931 Type 6 27 mm Black Metal Duplex Type E2 19 Dec Jan 1937 Type 7 21 mm Black Universal Machine Type DT Aug 1937 Type 8 33 mm Black Non-standard 4-Bar 18 Aug

42 Manteo (Cont.) Type mm Black Metal Duplex Type? 31 Oct Oct mm Black International Machine Type J30 27 Jun Dec mm Magenta 16 Mar mm Magenta 1 Nov mm Black International Machine Type J400 (The Lost Colony/ 375th Anniversary/July 1-Sep 2) 8 Jan Jul mm Black International Machine Type Hz30 (27954) 16 Feb Aug 1981

43 Manteo (Cont.) mm Black International Machine Type Hz26 (27954) (National Parks/Centennial Year/ ) 10 Mar May mm Black Hanley hand-held roller (27954) Oct Jan mm Black 1963 Type F/2 4-Bar (27954) 21 Nov Jul mm Black Universal Machine Type DTS/z 26 (27954) 13 Jul mm Black (27954) 18 Aug

44 Manteo (Cont.) Type mm Black 17 Jul 1991 Type mm Black 1963 Type F/2 4-Bar (27954) 23 Sep 1993 Type mm Magenta 18 May 1995 Type mm Red Self-Inking Postmarker (27954) 13 Mar 2000 Type 24 Self-Inking Postmarker ( ) 12 Dec

45 Manteo (Cont.) Type mm Red Self-Inking Postmarker ( ) 12 Dec 2006 Tempory Station Cancels Bicentennial Station 86.5 x 37 mm Black (27954) 23 Aug 1989 Type x 37 mm Black (27954) Post office name typed in 23 Aug 1989 Receiving datestamp Type R1 29 mm Black 17 Nov Jul 1905 Type R2 28 mm Black 29 Apr

46 Manteo (Cont.) Type R mm Black 9 Nov 1912 Registered 29 mm Purple 19 Apr 1906 Type 2 29 mm Magenta 23 Feb Apr 1941 Mashoes Sarah C. Midgett 27 Feb 1891 Alwilda Midgett 24 Jan 1910 George W. Mann 24 May 1910 Ella Jones 16 May 1912 Ephriam L. Mann 28 Aug 1913 Ella Jones 17 Jul 1914 Wallace W. Twiford 26 Dec 1916 Willis M. Twiford, Acting 25 Aug 1921 Willis M. Twiford 1 Oct 1921 Thomas R. Midgett 6 Jul 1923 Discontinued 29 Feb 1952 Mail to Manns Harbor 27.5 mm Black 12 Jan Feb 1900 Type 2 29 mm Black Doane -? 1 May 1906 Type mm Black 24 Mar Feb

47 Nags Head (1), Naghead (1) John A. Hollowell 27 Jun 1884 Name changed to Naghead (1) 15 Nov 1893 William H. Jones 15 Nov 1893 Alwilda Culpeper 11 Nov 1901 Nellie E. Twiford 1 Feb 1902 John E. Culpepper 17 Jun 1914 Discontinued 27 Apr 1915 Mail to Griffin 27.5 mm Black 13 Jul 1891 Type 2 28 mm Black 21 Jan 1894 Type 3 32 mm Black 1910 Type B 4-Bar 11 Jan 1913 Naghead (2), Nags Head (2), name changed from Griffin John W. Ward 27 Apr 1915 Name changed to Nags Head 6 Mar 1916 John W. Ward 6 Mar 1916 David O Neal 10 Dec 1919 John C. Peterson 9 Feb 1921 Mattie L. Midgett, Acting 5 Jul 1923 Mattie L. Midgett 19 Oct 1923 Melville G. Hollowell, Acting 11 Oct 1927 Melville G. Hollowell 22 Jun 1928 Ethel Hollowell 1 Nov 1946 Robert R. Kessinger 17 Jun 1948 Jewell H. Scarborough, Acting 30 Jun 1961 Everett D. Tate 26 Jun 1967 Mr. Leman O. Cooper Officer-In-Charge 3 Aug 1984 Lillie W. Gray 29 Sep 1984 Nancy M. Walker Officer-In-Charge 3 Oct 1992 J. Carolyn Talley Officer-In-Charge 16 Oct 1992 William M. Downing 9 Feb 1993 Doug Wocel Officer-In-Charge 30 Jul 2012 Gene E. Garrison 6 Oct mm Black 1910 Type B 4-Bar 12 Sep Aug 1917 Type 2 31 mm Black 1923 Type A/3 4-Bar 1 Apr

48 Naghead (2), Nags Head (2) (Cont.) Type Type C/2 4-Bar 20 Sep Aug 1938 Type 4 33 mm Black 21 Jun Oct 1949 Type mm Black 30 Jun 1950 Type mm Black Metal Duplex Type? 14 Feb Apr Type 7 21 mm Black Universal Machine Type DT Sep May 1965

49 Naghead (2), Nags Head (2) (Cont.) Type mm Magenta 3 Jun 1959 Type mm Black Universal Machine Type DTS/z 300 (27959) 15 Dec Feb mm Black 1963 Type F/2 4-Bar (27959) 26 May Apr mm Black Universal Machine DTS/z 400 (27959) (National Parks/Centennial Year/ ) 23 Apr Jun mm Black 1963 Type F/2 4-Bar (27959) 29 Apr Sep

50 Naghead (2), Nags Head (2) (Cont.) 3 24 mm Black Chamberlain Machine 28 Feb mm Black Self-Inking Postmarker Type 2A (27959) 17 Jul mm Red Self-Inking Postmarker (27959) 10 Aug Mar mm Red Self-Inking Postmarker (27959) 9 Jan 2007 Tempory Station Cancels Bicentennial Station 86.5 x 37 mm Black (27959) 23 Aug

51 Naghead (2), Nags Head (2) (Cont.) Tempory Station Cancels (Cont.) Kitty Hawk Kites Station 87 x 44 mm Black 10 May 1991 M.O.B. (Money Order Business) 30 mm Black 31 Jan 1933 Roanoke Island J. H. Leonhouser 2 May 1870 Name changed to Manteo 9 May 1870 Rodanthe Sparrow M. Pugh 4 Dec 1873 Discontinued 15 Oct 1874 Edward Paine, Jr. 6 Nov 1874 Edward Paine, Sr. 1 Nov 1876 Kenneth R. Pugh 10 Jul 1882 Mary S. Midgett 11 Dec 1885 Charles Schroder 29 Jun 1889 Sarah H. Midgett 15 May 1890 Jeremiah H. Midgett 9 Oct 1893 Frank P. Midgett 2 Oct 1897 Benjamin S. Pugh 21 Jul 1900 John A. Midgett 30 Jan 1908 George W. Midgett 8 Jan 1915 Lavina B. Meekins 29 Apr 1916 Nora E. Midgett, Acting 12 Feb 1926 Nora E. Midgett 22 Jun mm Black 10 May 1884 Type mm Black 6 Aug 1904

52 Rodanthe (Cont.) Nora E. Herbert (marriage) 7 Aug 1928 Carethia M. Midgett, Acting 2 Apr 1953 Carethia M. Midgett 24 Sep 1953 Virginia Mary O Neal, Acting 11 Aug 1967 Virginia Mary O Neal 11 Dec 1967 Linda J. Hooper Officer-In-Charge 3 Jan 1997 Linda J. Hooper 24 May 1997 Molly G. Farrow Officer-In-Charge 20 Sep 2004 Angel Spellman Officer-In-Charge 17 Nov 2004 Brenda M. Leonard Officer-In-Charge 3 Feb 2005 Patricia A. Callum Officer-In-Charge 29 Apr 2005 Brenda M. Leonard Officer-In-Charge 10 Feb 2006 Brenda M. Leonard 27 May 2006 Suzan Koester Officer-In-Charge 31 Jan 2008 Debbie Austin Officer-In-Charge 1 Jul 2009 Matilda W. DeSimone 19 May 2012 Type 4 28 mm Black 22 Nov 1916 Type mm Black 1908 Type A/2 4-Bar 24 Dec Oct 1913 Type 5 34 mm Black 1931 Type C/2 4-Bar 15 Oct 1936 Type mm Black 11 Mar Nov 1955 Type 7 6 Dec

53 Rodanthe (Cont.) Type 8 33 mm Black 1963 Type F/2 4-Bar (27968) 11 Jun Jun 1983 Type mm Magenta 29 Jan mm Black 1963 Type F/2 4-Bar (27968) 11 Sep mm Black Self-Inking Postmarker (27968) 16 Aug mm Red Self-Inking Postmarker (27968) 22 Sep Jul

54 Rodanthe (Cont.) 3 35 mm Black (27968) 19 May Jan mm Red Self-Inking Postmarker ( ) 11 Jan mm Black Self-Inking Postmarker (27968) 21 Feb Aug 2007 Salvo Kenneth R. Pugh 26 Jan 1901 Marcia Douglas 19 Feb 1919 Melvina G. Whidbee, Acting 1 Jan 1947 Melvina G. Whidbee 21 Apr 1947 Edward A. Hooper Officer-In-Charge 28 Jan 1977 Edward A. Hooper 22 Sep 1979 Service suspended 7 Oct 1992 Discontinued 3 Jan 2004 Mail to Rodanthe 28.5 mm Black 25 Nov Apr 1908 Type 2 32 mm Black 1910 Type B 4-Bar 20 Feb 191? 54

55 Salvo (Cont.) Type 3 7 Jul Jun 1954 Type 4 34 mm Black 25 Apr 1955 Type 5 13 Aug Jan 1965 Type Type F/2 4-Bar (27972) 5 Apr Nov 1975 Type 7 33 mm Black 1963 Type F/2 4-Bar (27972) 9 Jul Aug

56 Salvo (Cont.) Type mm Black 1963 Type F/2 4-Bar (27972) 21 Aug Jul 1991 Skyco Mollie H. Midgett 1 Sep 1892 Garnet S. Lennon 7 Oct 1895 William S. C. Pugh 24 Nov 1899 Willie P. Lennon 28 Oct 1903 Discontinued 31 Jan 1913 Mail to Wanchese 27.5 mm Black 31 Oct Sep 1903 Stumpy Point James M. Whitson 18 Sep 1876 Christopher E. Hooper 2 Sep 1878 James M. Whitson 1 Jun 1880 Samuel R. Hazen 19 May 1881 Sanderson Paine 11 Jun 1883 Discontinued 9 Jul 1883 Elvira Hooper 18 Oct 1883 George W. Hooper 17 Jun 1914 George V. Payne, Acting 1 Feb 1940 Calvin E. Payne 2 Oct 1940 Juanita M. Hooper, Acting 5 Jan 1962 Juanita M. Hooper 30 Oct 1962 Brunhilde Rose Payne 3 Apr 1982 Kay Receveur Officer-In-Charge Carolee D. Tillet Officer-In-Charge 18 Feb 1994 Service suspended 9 May 1998 Discontinued 3 Jan 2004 Mail to Manns Harbor Manuscript 29 Jan 1877 Manuscript 28 Oct 1884 Manuscript 28 Sep

57 Stumpy Point (Cont.) 28 mm Black 19 Nov Apr 1899 Type mm Black Doane Type 2-? 1 Dec 1907 Type 3 32 mm Black 1920 Type C/1 4-Bar 15 Jul 1921 Type mm Black 1925 Type C/1 4-Bar 6 Apr May 1932 Type mm Black 2 Oct Jun

58 Stumpy Point (Cont.) Type 6 4 Feb Apr 1957 Type 7 33 mm Black 21 Sep 1960 Type Type F/2 4-Bar (27978) 10 Jan Jan 1974 Type 9 31 mm Magenta 31 Jul mm Black 1963 Type F/2 4-Bar (27978) 21 Mar

59 Stumpy Point (Cont.) mm Black 1963 Type F/2 4-Bar (27978) 24 Mar mm Black 1963 Type F/2 4-Bar (27978) 11 Oct mm Black 1963 Type F/2 4-Bar (27978) 12 May Feb mm Red 12 May Sycamore Courtland A. Rinner 8 Sep 1906 Lonie C. Basnight 10 Mar 1909 John F. Holmes 4 Mar 1911 Discontinued 15 May 1919 Mail to Buffalo City 59

60 The Cape Thomas Daniel 4 Dec 1873 Pharaoh Scarborough 29 Dec 1873 Mrs. Terah L. Jennett 9 Apr 1878 Mrs. T. L. Riggs 21 Jul 1879 Mrs. Parley F. Simpson 12 Dec 1881 Name changed to Buxton 6 Mar 1882 Twiford W. J. Basnight 16 Mar 1904 Order rescinded 28 Jun 1904 Wanchese Ezekiel R. Daniel 14 Jun 1886 J. T. Garrison 27 Jul 1889 Order rescinded 23 Jun 1892 Ezekiel R. Daniel continued 23 Jun 1892 Eugene A. Daniel 13 Feb 1905 Randolph G. O Neal, Jr., Acting 23 Jun 1961 Randolph G. O Neal, Jr. 27 Sep 1962 Herbert L. Davis 11 Jun 1914 Rowena Midgett, Acting 30 Nov 1959 Randolph G. O Neal Jr. 28 Sep 1962 Judy B. Johnson Officer-In-Charge 14 Sep 1992 Laura Kay Midgett Officer-In-Charge 5 Jan 1993 Laura Kay Midgett 10 Jul 1993 Judy B. Johnson Officer-In-Charge 18 Dec 1997 Donna M. Davis Officer-In-Charge 17 Mar 1998 Judy B. Johnson 29 Aug 1998 Denise D. Johnson Officer-In-Charge 1 Oct 2004 Denise D. Johnson 2 Apr mm Black 7 Aug Aug 1894 Type 2 32 mm Black Doane Type 3-? 26 Oct 1905 Type mm Black 1906 Type A/1 4-Bar 4 May Feb

61 Wanchese (Cont.) Type mm Black 1910 Type B 4-Bar 30 Oct 1915 Type 5 32 mm Black 1930 Type E 4-Bar 15 Nov Jan 1950 Type 6 34 mm Black 20 Jul Nov 1951 Type 7 11 Mar Nov 1957 Type 8 13 Mar Jul

62 Wanchese (Cont.) Type Type F/2 4-Bar (27981) 19 Oct Apr International Machine Type ATS/z 2721 (27981) 6 Dec Feb mm Black 1963 Type F/2 4-Bar (27981) 5 Feb Nov mm Black 1963 Type F/2 4-Bar (27981) 13 Jul Oct mm Black 1963 Type F/2 4-Bar (27981) 23 Sep

63 Wanchese (Cont.) 4 35 mm Black Self-Inking Postmarker Type 3A (27981) 13 Mar mm Red Self-Inking Postmarker (27981) 13 Mar mm Red Self-Inking Postmarker (27981) 26 Mar 2007 Waves Anna E. Midgett 17 Mar 1939 Mattie M. Midgett, Acting 30 Nov 1954 Mattie M. Midgett 11 Mar 1955 Nellie Midgett Farrow, Acting 22 Mar 1968 Woodrow Wilson Edwards 16 Jan 1969 Woodrow Wilson Edwards 15 Jan 1969 Laura Kay Midgett Officer-In-Charge 2 May 1979 Laura Kay Midgett 29 Nov 1980 Service suspended 30 May 1992 Discontinued 3 Jan 2004 Mail to Rodanthe 21 Aug 1939 Type 2 33 mm Black 10 Sep May

64 Waves (Cont.) Type mm Black 22 Jul Mar 1965 Type Type F/2 4-Bar (27982) 5 Nov Aug 1972 Type 5 35 mm Black 1963 Type F/2 4-Bar (27982) 17 Nov 1989 Type Type F/2 4-Bar (27982) 16 Jul 1991 M.O.B. (Money Order Business) 30 mm Magenta 27 Nov

65 Waves (Cont.) Tempory Station Cancels Bicentennial Station 86 x 37 mm Black (27982) 23 Aug

HOKE COUNTY. Formed on 17 February 1911 from Cumberland and Robeson Counties. Number of Post Offices - 11 Number with postmarks known - 8

HOKE COUNTY. Formed on 17 February 1911 from Cumberland and Robeson Counties. Number of Post Offices - 11 Number with postmarks known - 8 Formed on 17 February 1911 from Cumberland and Robeson Counties Number of Post Offices - 11 Number with postmarks known - 8 28 March 2018 - R.F. Winter Argyle, from Cumberland County Archie B. McFadyn

More information

2000 General Election Results ASSOC JUSTICE NC SUPREME COURT

2000 General Election Results ASSOC JUSTICE NC SUPREME COURT ASSOC JUSTICE NC SUPREME COURT Candidates: Franklin Freeman Robert H. Edmunds, Jr. (DEM) 48% (REP) 52% ABSENTEE 718 787 1,505 AVON 139 209 348 BUXTON 190 200 390 CHICAMACOMICO 166 80 246 COLINGTON 498

More information

August 2018 MLS Statistical Report

August 2018 MLS Statistical Report January February March April May June July August Septem October Novem Decem August 218 MLS Statistical Report Total Sales Overall, sales are down 3%; however, total volume sold is up 7% and Median Sale

More information

Commercial-in-Confidence Ashton Old Baths Financial Model - Detailed Cashflow

Commercial-in-Confidence Ashton Old Baths Financial Model - Detailed Cashflow Year 0 1 2 3 4 5 6 7 8 9 10 11 12 13 Oct-16 Nov-16 Dec-16 Jan-17 Feb-17 Mar-17 Apr-17 May-17 Jun-17 Jul-17 Aug-17 Sep-17 Oct-17 2,038 2,922 4,089 4,349 6,256 7,124 8,885 8,885 8,885 8,885 8,885 8,885 9,107

More information

Hayes Family of Lancashire England

Hayes Family of Lancashire England Ellis Hayes (1729-1760 ) bd. 1729, Lowton dd. 26 Dec 1760, Lowton & Martha Astley (c.1730-1756), Golborne dd. 30 Nov 1756, Lowton m. 19 Feb 1750, Lowton, St. Luke's Church -------------------------------------------------------

More information

COMPARISON OF FIXED & VARIABLE RATES (25 YEARS) CHARTERED BANK ADMINISTERED INTEREST RATES - PRIME BUSINESS*

COMPARISON OF FIXED & VARIABLE RATES (25 YEARS) CHARTERED BANK ADMINISTERED INTEREST RATES - PRIME BUSINESS* COMPARISON OF FIXED & VARIABLE RATES (25 YEARS) 2 Fixed Rates Variable Rates For Internal Use Only. FIXED RATES OF THE PAST 25 YEARS AVERAGE RESIDENTIAL MORTGAGE LENDING RATE - 5 YEAR* (Per cent) Year

More information

COMPARISON OF FIXED & VARIABLE RATES (25 YEARS) CHARTERED BANK ADMINISTERED INTEREST RATES - PRIME BUSINESS*

COMPARISON OF FIXED & VARIABLE RATES (25 YEARS) CHARTERED BANK ADMINISTERED INTEREST RATES - PRIME BUSINESS* COMPARISON OF FIXED & VARIABLE RATES (25 YEARS) 2 Fixed Rates Variable Rates FIXED RATES OF THE PAST 25 YEARS AVERAGE RESIDENTIAL MORTGAGE LENDING RATE - 5 YEAR* (Per cent) Year Jan Feb Mar Apr May Jun

More information

Lysol One Million Box Tops Giveaway The major prize winners are:

Lysol One Million Box Tops Giveaway The major prize winners are: Lysol One Million Box Tops Giveaway The major prize winners are: First Name Last Initial State Prize Won JUDI G AZ 50,000 Bonus Box Tops Phase 1 Karen D CA 50,000 Bonus Box Tops Phase 1 JoAnne K NY 50,000

More information

North-Carolina Standard newspaper, September Notice

North-Carolina Standard newspaper, September Notice North-Carolina Standard newspaper, September 1837 Notice On the 2nd Monday in November next, will be ordered to be sold for cash, at the Court- House in the town of Nashville, N.C. the following Tracts

More information

MOUNTAIN VIEW CLASSIFIED PERSONNEL

MOUNTAIN VIEW CLASSIFIED PERSONNEL MOUNTAIN VIEW CLASSIFIED PERSONNEL Annual Salary Report Name Current Contract Title Days Worked Annual Salary Additional Duties ANDERSON, GWENDOLYN ADM. SECRETARY 240 38,834.00 Addition Duty Description

More information

Descendant List- Martin and Katherine (Birkenstock) Kuhn 10 May 2012

Descendant List- Martin and Katherine (Birkenstock) Kuhn 10 May 2012 I. Martin KUHN b: 29 December 1809, Neustadt, Hessen, Germany d: 4 June 1873, Connersville, Fayette Co., Indiana +Katherine BIRKENSTOCK b: 17 February 1808, Hesse, Germany d: 4 July 1890, Indianapolis,

More information

USATF Masters Throws Championships Worcester, MA August 5-6, 2017

USATF Masters Throws Championships Worcester, MA August 5-6, 2017 USATF Masters Throws Championships Worcester, MA August 5-6, 2017 * American Records Shot Put SP M34 Benjamin Stanwood 2555 1 39.06 497 11.65 585 29.04 446 39.02 428 12.62 599 M33 Greg Bourque 1814 2 23.79

More information

Appropriations on Education/Higher Education. Select Committee on UNC Board of Governors

Appropriations on Education/Higher Education. Select Committee on UNC Board of Governors NORTH CAROLINA GENERAL ASSEMBLY 2011 SESSION 17th Edition, 9/17/2012 SENATE COMMITTEE ASSIGNMENTS BY MEMBER Office of the Senate Principal Clerk Allran, Austin M. Rm. 625 LOB (919) 733-5876 I Apodaca,

More information

SS VD KH KS BP JI R3I R3HCBS CBI AS TT CI CS PH PS SM OBO OBS GAI GAS

SS VD KH KS BP JI R3I R3HCBS CBI AS TT CI CS PH PS SM OBO OBS GAI GAS Female Overall Jami Callahan Brill 47 0 25 13 16 25 20 20 25 20 16 25 205 10 Barbara Mathewson 64 50 25 20 25 25 145 4 Amy Randolph 46 50 16 20 25 111 3 Ada Lester 50 50 13 16 8 87 3 Lisa Armistead 48

More information

Local Market Update February 2013

Local Market Update February 2013 Local Market Update February 213 February sales of single-family homes reported in Lucas and Upper Wood County by the Toledo Board of REALTORS totaled 315. This was unchanged compared to February of 212.

More information

Helena & Lewis & Clark County Death Books Index-located at Lewis & Clark County Courthouse Surname Given Name Death Date Book Page

Helena & Lewis & Clark County Death Books Index-located at Lewis & Clark County Courthouse Surname Given Name Death Date Book Page Helena & Lewis & Clark County Death Books Index-located at Lewis & Clark County Courthouse Surname Given Name Death Date Book Page YAEGER Lancelot 7/4/1889 4 10 YAMA Antionette 5/3/1913 1 130 YAMA Frank

More information

BIRTH NAME FATHER MOTHER BIRTHDATE FILE NO. RACE

BIRTH NAME FATHER MOTHER BIRTHDATE FILE NO. RACE BIRTH NAME FATHER MOTHER BIRTHDATE FILE NO. RACE Campion James Campion Lizzie Campion 5/17/1890 378 W Campion James Campion Lizzie 12/30/1894 1442 W Campion Jas. Campion Lizzie Campion 7/28/1888 499 W

More information

Cheshire County Department of Corrections

Cheshire County Department of Corrections Cheshire County Department of Corrections Inmate Population List / Court Date/Time Booked In N16-0221 (PRE-TRIAL) AKIN, AMY J 02/16/17 6:00:00PM N18-0095 (PRE-TRIAL) AMIDON, SCOTT EUGENE 02/26/18 5:32:00PM

More information

APRIL 28, ANNUAL TOWN ELECTION

APRIL 28, ANNUAL TOWN ELECTION APRIL 28, 2015 - ANNUAL TOWN ELECTION PRECINCT 1 2 3 4 5 6 7 8 9 10 TOTAL SELECTMAN AND SURVEYOR OF THE HIGHWAY- Vote for ONE Denis F. Keohane 116 214 169 160 167 188 171 177 245 135 1742 * David T. Burnes

More information

January Especially prepared for you by Paul Keener (last Updated 12/23/2016) Sunday Monday Tuesday Wednesday Thursday Friday Saturday

January Especially prepared for you by Paul Keener (last Updated 12/23/2016) Sunday Monday Tuesday Wednesday Thursday Friday Saturday January 2018 4 5 6 7 8 9 10 11 12 13 Taylor & Nick Euton 23rd New Year's Day Sherry L Brazzell 48th Jammie Kestner 30th Kailee Lyons 12th Tanner G Rice17th 14 15 16 17 18 19 20 J Caleb Brazzell 19th Martin

More information

ANNUAL TOWN ELECTION MAY 19,2015

ANNUAL TOWN ELECTION MAY 19,2015 Moderator Elect one for three year term David T Vieira 644 500 384 465 470 500 358 359 403 4083 Blank 205 110 105 92 128 132 71 105 84 1032 Write-in Votes 4 11 4 5 4 4 4 5 1 42 Total Ballots Cast 853 621

More information

George Harry Devall ( )

George Harry Devall ( ) George Harry Devall (1869-1956) George Harry Devall (1869-1956) practised from 1895 until he retired to Wales in 1934 1. Mr Devall was quite prolific in the area we know today as north Edgbaston (which

More information

New Construction Absorption and Inventory Report As of March 31, 2014

New Construction Absorption and Inventory Report As of March 31, 2014 New Construction Absorption and Inventory Report As of March 31, 2014 This report identifies the current inventory levels for New Construction in Cumberland Hoke and Harnett County. For Cumberland County

More information

PRECINCT BY PRECINCT RESULTS SPECIAL AND GENERAL ELECTION, NOVEMBER 6, 2001 BREVARD COUNTY, FLORIDA

PRECINCT BY PRECINCT RESULTS SPECIAL AND GENERAL ELECTION, NOVEMBER 6, 2001 BREVARD COUNTY, FLORIDA County Charter Amendment 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 YES FOR APPROVAL 45 31 49 218 117 47 272 77 61 199 140 133 283 129 184 NO FOR REJECTION 72 40 98 370 197 155 217 136 56 379 223 211 307 213

More information

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517)

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517) Founded in 1852 by Sidney Davy Miller SHERRI A. WELLMAN TEL (517) 483-4954 FAX (517) 374-6304 E-MAIL wellmans@millercanfield.com Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900

More information

Cake Race 29 April 2017 Inter Club Fell Series Race 1 Pos. Name Club Category Time Overall MV40 MV50 MV60 Women WV40 WV50 V40

Cake Race 29 April 2017 Inter Club Fell Series Race 1 Pos. Name Club Category Time Overall MV40 MV50 MV60 Women WV40 WV50 V40 29 April 2017 Inter Club Fell Series Race 1 Pos. Name Club Category Time Overall MV40 MV50 MV60 Women WV40 WV50 V40 Team V50 V60 7 Darren Fishwick Chorley M45 01:11:20 1 1 1 8 Oliver Heaton Preston M 01:11:56

More information

ANCR CRU Statistics February 2007 to December 2007

ANCR CRU Statistics February 2007 to December 2007 ANCR CRU Statistics February 2007 to December 2007 o Jan/07 Feb/07* Mar/07 Apr/07 May/07 Jun/07 Jul/07 Aug/07 Sep/07 Oct/07 Nov/07 Dec/07 Total notes data from Perimeter phone system unavailable prior

More information

Greenbrier Pines Homeowners Association, LTD Member List 46 Homeowners/62 Lots Phase 1 Lots 16 HO/18 Lots

Greenbrier Pines Homeowners Association, LTD Member List 46 Homeowners/62 Lots Phase 1 Lots 16 HO/18 Lots Greenbrier Pines Homeowners Association, LTD Member List 46 Homeowners/62 Lots Phase 1 Lots 16 HO/18 Lots Lot: #1 - Jayne Ford 100 Old White Drive jayneford@suddenlink.net 304 647-3965 Lot: #2 - David

More information

Local Market Update 2012 Year In Review

Local Market Update 2012 Year In Review Northwest Area Home Sales for the Year 2012 Sales of single-family homes reported in Toledo and the surrounding area by the Toledo Board of REALTORS totaled 6,793. This was an increase of 6% compared to

More information

Registered Voters: 24,678

Registered Voters: 24,678 «««CHELMSFORD MASSACHUSETTS «««BOARD OF SELECTMEN Two for three years VIRGINIA E. CROCKER TIMMINS 214 142 324 217 144 239 303 231 219 2033 PATRICIA WOJTAS 210 120 187 151 152 188 230 156 191 1585 GLENN

More information

South Carolina Masters Swimming Long Course State Records

South Carolina Masters Swimming Long Course State Records Men 72-99 Women Cooper Pitts PALM 1:58.02 7/17 200 MdR Molly Willingham GS 2:40.33 7/15 Jenni Russell Cooper Pitts PALM 1:47.83 7/17 200 FrR Jenni Russell GS 2:16.07 7/15 Kiah Bellows Neal Robinson GS

More information

APRIL 24, ANNUAL TOWN ELECTION

APRIL 24, ANNUAL TOWN ELECTION APRIL 24, 2018 - ANNUAL TOWN ELECTION PRECINCT P1 P2 P3 P4 P5 P6 P7 P8 P9 P10 TOTAL SELECTMAN AND SURVEYOR OF THE HIGHWAY- Vote for ONE * Melinda A. Collins 124 247 201 158 180 172 146 173 232 110 1743

More information

University of Michigan Eco-Driving Index (EDI) Latest data: October 2017

University of Michigan Eco-Driving Index (EDI)   Latest data: October 2017 University of Michigan Eco-Driving Index () http://www.ecodrivingindex.org Latest data: October 2017 Developed and issued monthly by Michael Sivak and Brandon Schoettle Sustainable Worldwide Transportation

More information

USA SHOOTING 2006 WORLD CHAMPIONSHIP TEAM SELECTION. 25m SPORT PISTOL WOMEN Results April 16-18

USA SHOOTING 2006 WORLD CHAMPIONSHIP TEAM SELECTION. 25m SPORT PISTOL WOMEN Results April 16-18 25m SPORT PISTOL WOMEN Results April 16-18 Champion Rebecca Snyder 1159 + 408.6 = 1567.6 2nd Place Vladimira Borisova 1145 + 392.9 = 1537.9 3rd Place Heather Deppe 1123 + 404.7 = 1527.7 Pos Comp Last First

More information

What Does it All Mean?

What Does it All Mean? What Does it All Mean? There are several hopeful indicators that 2017 could be the turn around year for our Market. There is progress being made on bike lanes, a few cross walks have been installed and

More information

WAKARUSA/KAW DRAINAGE DISTRICT Precinct AL PENDLETON BILL PENNY LARRY SCHAAKE NORTH EUDORA

WAKARUSA/KAW DRAINAGE DISTRICT Precinct AL PENDLETON BILL PENNY LARRY SCHAAKE NORTH EUDORA 1 Precinct Totals by Race Report CITY/SCHOOL GENERAL 04/01/2003 All Total Groups 04/09/2003 OFFICIAL RESULTS 2:25:22PM Total Number Voting Percent Turnout Precincts Reporting Total Precincts Percent Completed

More information

DAVIDSON COUNTY. Established 18 November 1822 From Rowan County. Number of Post Offices Number with postmarks known - 60

DAVIDSON COUNTY. Established 18 November 1822 From Rowan County. Number of Post Offices Number with postmarks known - 60 Established 18 November 1822 From Rowan County Number of Post Offices - 101 Number with postmarks known - 60 14 July 2016 - R.F. Winter Abbott s Creek Austin Raper 23 Apr 1838 William Raper 14 Sep 1844

More information

TOWN OF WINCHESTER ANNUAL TOWN ELECTION Preliminary Results March 28, 2107

TOWN OF WINCHESTER ANNUAL TOWN ELECTION Preliminary Results March 28, 2107 Total Ballots Cast 554 405 696 663 561 541 677 406 Moderator (one to be elected for one year) Precincts 1 2 3 4 5 6 7 8 Blanks 192 155 219 215 173 179 241 147 1521 PETER J. HALEY 356 247 475 447 385 358

More information

Florida Gulf Coast PVA Tournament Circuit 16 Odessa, Florida 8-10 March 2012

Florida Gulf Coast PVA Tournament Circuit 16 Odessa, Florida 8-10 March 2012 Florida Gulf Coast PVA Tournament Circuit 16 Odessa, Florida 8-10 March 2012 High Overall: Larry Bumsted 291 High Overall Wheelchair: Butter Smyth 268 Yardage Long 1 st : Bill Jordan Mid 1 st : Gerald

More information

Registered Voters: 3,806 of 24,561 (15.50%)

Registered Voters: 3,806 of 24,561 (15.50%) BOARD OF SELECTMEN (Vote for 2) 1 2 3 4 5 6 7 8 9 GEORGE R. DIXON, JR. 253 181 350 231 222 295 375 282 282 2,471 EMILY R. ANTUL 204 162 222 185 201 247 303 182 280 1,986 LAURA A. MERRILL 200 182 192 159

More information

What Does it All Mean?

What Does it All Mean? What Does it All Mean? There are several hopeful indicators that 2017 could be the turn around year for our Market. There is progress being made on bike lanes, a few cross walks have been installed and

More information

Under 18 Inter-Counties 2018

Under 18 Inter-Counties 2018 Under 18 Inter-Counties 2018 Boys AFTER GAME Total Pinfall High Game To Cut Total Pinfall High Game To Cut 1 Q Warwickshire 5830 765 + 367 1 Q Lincolnshire 5779 784 + 2011 2 Q Kent 5821 797 + 358 2 Q Hampshire

More information

Election Returns House Redistricting Plan

Election Returns House Redistricting Plan 1 Camden Courthouse 476 53.54% 413 46.46% 481 50.53% 471 49.47% 581 59.35% 383 39.12% 15 1.53% 396 51.50% 373 48.50% 417 48.15% 438 50.58% 11 1.27% 0 0.00% 1 Camden Shiloh 375 55.15% 305 44.85% 340 48.78%

More information

These are arrest report photos taken from the local police and sheriff s offices IN LAURENS COUNTY. They do not reflect guilt or innocence and ARE

These are arrest report photos taken from the local police and sheriff s offices IN LAURENS COUNTY. They do not reflect guilt or innocence and ARE These are arrest report photos taken from the local police and sheriff s offices IN LAURENS COUNTY. They do not reflect guilt or innocence and ARE PART OF THE PUBLIC RECORD. JULY 13, 2015 - JULY 19, 2015

More information

Individual Sport Report

Individual Sport Report Individual Sport Report 50-54 Female Pickleball Singles MP Shelby 642 paige h carruth 52 1 50-54 Male Pickleball Singles MP Shelby 660 brian e wiseman 54 1 55-59 Female Pickleball Singles MP Shelby 571

More information

Current Standings 11th Annual State Seniors Sorted by Event, Division

Current Standings 11th Annual State Seniors Sorted by Event, Division Gr Charleston USBC Current Standings 11th Annual State Seniors Sorted by Event, Division Team, Team, Handicapped 1 Chips Bowling Shop 15 2,876 2 Over The Hill 4 2,823 3 D,Z, & The Dingalings 2 2,781 4

More information

CAPE MAY COUNTY Statement of Vote Summary 2016 CAPE MAY COUNTY GENERAL ELECTION

CAPE MAY COUNTY Statement of Vote Summary 2016 CAPE MAY COUNTY GENERAL ELECTION NON-PARTISAN PRESIDENTIAL/VICE PRESIDENT PRESIDENTIAL/VICE PRESIDENT Donald J Trump Hillary Rodham Clinton Darrell Castle Rocky Roque De La Fuente Jill Stein Monica Moorehead Gary Johnson Gloria La Riva

More information

Abstract of Votes Cast at General Election on the 8th day of November 2016

Abstract of Votes Cast at General Election on the 8th day of November 2016 US PRESIDENT AND VICE PRESIDENT DONALD J TRUMP/MICHAEL R PENCE 255 470 251 362 490 41 176 350 57 69 114 79 410 121 198 195 130 56 153 106 116 494 62 25 2 60 174 544 60 108 60 59 68 114 6029 HILLARY RODHAM

More information

Last Week's Top Scores

Last Week's Top Scores Page 1 Wednesday 1:00 pm Victor Bowl USBC Certification: 345393 Lane Certification: 4092 Secretary/Treasurer: CHERY COOPER (RH) Lane Assignments Lanes 1-22 1-2 3-4 5-6 7-8 9-10 11-12 13-14 15-16 17-18

More information

DAVIDSON COUNTY. Established 18 November 1822 From Rowan County. Number of Post Offices Number with postmarks known - 60

DAVIDSON COUNTY. Established 18 November 1822 From Rowan County. Number of Post Offices Number with postmarks known - 60 Established 18 November 1822 From Rowan County Number of Post Offices - 101 Number with postmarks known - 60 April 2009 - R.F. Winter Abbott s Creek Austin Raper 23 Apr 1838 William Raper 14 Sep 1844 Elisha

More information

NORFAB JR GOLD KINGS SURVIVOR POOL

NORFAB JR GOLD KINGS SURVIVOR POOL NORFAB JR GOLD KINGS SURVIVOR POOL Red means you're out Green is a win Red is a loss TEAM 3-Oct 10-Oct 17-Oct 24-Oct 31-Oct 7-Nov 14-Nov 21-Nov 28-Nov 5-Dec 12-Dec 19-Dec 26-Dec 2-Jan Doug Armstrong Was

More information

Database of Cherokee Benges by Jim Hicks

Database of Cherokee Benges by Jim Hicks Surname Report Database of Cherokee Benges by Jim Hicks born circa: 1814 HS Bend Muster John Benge 0John McLemore 1814 HS Bend Muster Thomas Benge 0John Speers 1817-1835 Emigration Rolls Bench 0page 3

More information

PUTNAM COUNTY NYS PROPOSAL 1

PUTNAM COUNTY NYS PROPOSAL 1 NYS PROPOSAL 1 YES NO CA 01 582 219 103 CA 02 537 184 93 CA 03 516 196 109 CA 04 397 135 77 CA 05 505 144 102 CA 06 489 196 74 CA 07 438 188 97 CA 08 585 202 116 CA 09 346 113 83 CA 10 218 68 35 CA 11

More information

Up and Down Months of the Stock Market

Up and Down Months of the Stock Market Up and Down Months of the Stock Market 1926-2017 Positive years (66) in the stock market were not good all year long and losing years (24) were not losers throughout the year. Winning years produce losing

More information

ST JOHN the BAPTIST PARISH DR 4080 DISPATCH FOR MONDAY,

ST JOHN the BAPTIST PARISH DR 4080 DISPATCH FOR MONDAY, 1 BRADFORD ST 2 DAYS 039211 35CY 1 TONY BRYANT B **VEG ONLY** 1 BRADFORD ST 2 DAYS 039212 34CY 1 PERSIMMON 2 DAYS 042133 40CY 3 KLIBERT ANGELLE S 1 PERSIMMON 2 DAYS 042134 41CY SAUNDERS 2 HISTORIC MAIN

More information

Schlegel Oliver Sept. 18, 2016 Milissa Schlegel Adam Schlegel Kalispell, MT Kalispell Regional Medical Center Jan. 7, 2017

Schlegel Oliver Sept. 18, 2016 Milissa Schlegel Adam Schlegel Kalispell, MT Kalispell Regional Medical Center Jan. 7, 2017 Surname Given Name Date of Birth Mother's Name Father's Name Place born Hospital Publis. Date Sage Charlotte Diane Jun. 26, 2017 Renee Sage Michael Sage Whitefish, MT North Valley Hospital Dec. 10, 2017

More information

2016 IKF Region 6 Gold Cup Road Race

2016 IKF Region 6 Gold Cup Road Race Formula 125 Ltd Heavy 1 Aaron Stanford 187 187 1 2.3 103 Travis Henson 177 177 1 7 Matt Udell 172 172 1 60 Vance Johnson 197 197 1 59 Tom Bailey 182 182 1 42 Chuck Gilbert 207 207 1 64 Jason Hall 167 167

More information

In Slot. Permanent + In Slot

In Slot. Permanent + In Slot Updated: 27 Feb 18 Location Id + + + Program Elementary s 1401 Aloma 15 Jul 13 612 90 702 0 612 91.3% 29 3 12 553 547 6 0 101.1% 2 321 Andover 14 Oct 10 730 180 910 0 730 92.8% 25 4 31 843 646 197 10 130.5%

More information

DRAFT. Total Month Average Point (MAP) A Massage 4/30/2014 8/1/2015 A CENTER E

DRAFT. Total Month Average Point (MAP) A Massage 4/30/2014 8/1/2015 A CENTER E Total Month Average Point (MAP) A Massage 4/30/2014 8/1/2015 A CENTER E 2.25 2.00 2.00 2.25 2.00 2.00 1.00 2.25 2.00 2.25 2.00 A Massage 10/31/2017 9/1/2015 B MEZZANINE 2.25 2.00 2.00 2.25 2.25 2.25 2.25

More information

NEWS Release. U.S. Manufacturing Technology Orders. Year-to-date U.S. manufacturing technology orders up 4.1% over 2011

NEWS Release. U.S. Manufacturing Technology Orders. Year-to-date U.S. manufacturing technology orders up 4.1% over 2011 U.S. Manufacturing Technology Orders A statistical program of AMT NEWS Release FOR RELEASE: October 8, 2012 Contact: Pat McGibbon, AMT, 703-827-5255 Year-to-date U.S. manufacturing technology orders up

More information

NJ Solar Market Update As of 6/30/15

NJ Solar Market Update As of 6/30/15 NJ Solar Market Update As of 6/30/ Prepared by Charlie Garrison July 17, 20 SOLAR INSTALLED CAPACITY DATA The preliminary installed solar capacity as of 6/30/ is approximately 1,500.7 MW. Approximately

More information

O2 PUBLIC INTOXICATION - ALCOHOL/OTHER

O2 PUBLIC INTOXICATION - ALCOHOL/OTHER 1 Judge...: SCOTT SMITH Prosecutor: BRITTON BROOKS Court Clerk: SUSAN MORRIS Bailiff...: Statuses: Include PT TR SC SH SI SP SD ST J1 J2 J3 CS OV O2 P2 Case Judge: ALLEN, AMANDA MICHELLE 9/20/1989

More information

Florida Courts E-Filing Authority Board. Service Desk Report October 2018

Florida Courts E-Filing Authority Board. Service Desk Report October 2018 Florida Courts E-Filing Authority Board Service Desk Report October 218 Customer Service Incidents October 218 Status August 218 September 218 October 218 Incidents Received 3,157 2,685 3,779 Incidents

More information

Florida Courts E-Filing Authority Board. Service Desk Report December 2018

Florida Courts E-Filing Authority Board. Service Desk Report December 2018 Florida Courts E-Filing Authority Board Service Desk Report December 218 Customer Service Incidents December 218 Status October 218 November 218 December 218 Incidents Received 3,779 2,632 2,376 Incidents

More information

January Sunday Monday Tuesday Wednesday Thursday Friday Saturday Cherokee Hiking Club Meeting

January Sunday Monday Tuesday Wednesday Thursday Friday Saturday Cherokee Hiking Club Meeting January 2009 Dec 2008 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 Feb 2009 8 9 10 11 12 13 14 1 2 3 CHC Calendar Planning 4 5 6 7 8 9 10 Bald River Hike - 9.6 mi

More information

2016 IPA NATIONAL POWERLIFTING BENCH PRESS CHAMPIONSHIPS November 19-20, 2016 York Barbell Company York, Pennsylvania

2016 IPA NATIONAL POWERLIFTING BENCH PRESS CHAMPIONSHIPS November 19-20, 2016 York Barbell Company York, Pennsylvania WOMEN'S DIVISIONS - FULL POWER 04-Junior(20-23) 198 SAMANTHA CANTERO 280 145 335 760 183.75 05-Open 132 SHANNON HIGHTMAN 255 145 275 675 129.2 05-Open 148 TRINH INZERILLO 247.5 135 250 632.5 148.5 05-Open

More information

County of Santa Clara

County of Santa Clara Referral Count Jul Aug Sep Oct Nov Dec Jan Feb Mar Apr May Jun Total 2015/2016 262 241 289 337 354 299 325 323 309 301 298 249 3587 2016/2017 239 198 222 286 310 269 267 346 435 272 361 293 3498 2017/2018

More information

ANCR CRU Statistics Februa.. to December 2007

ANCR CRU Statistics Februa.. to December 2007 ANCR CRU Statistics Februa.. to December 2007 Jan/07 Feb/07* Mar/07 Apr/07 May/07 Jun/07 Jul/07 Aug/07 Sep/07 Oct/07 Nov/07 Dec/07 Total notes Answered dato from Perimeter phone system unavailable prior

More information

Descendants of William Johnson Wood

Descendants of William Johnson Wood Generation 1 1. WILLIAM JOHNSON 1 WOOD 1, 2, 3, 4, 5, 6, 7, 8 was born in Apr 1837 in Gilmer, Fayette County, Virginia 9, 10, 3, 4, 5, 6, 7, 8. He died on 20 May 1908 in Fayette County, West Virginia,

More information

CERTIFICATE OF SERVICE

CERTIFICATE OF SERVICE CERTIFICATE OF SERVICE I, Robin Benson, hereby certify that I have this day, served a true and correct copy of the following document to all persons at the addresses indicated below or on the attached

More information

GEDLIST Copyright by The American Historical Society of Germans from Russia, International (AHSGR).

GEDLIST Copyright by The American Historical Society of Germans from Russia, International (AHSGR). GEDLIST Copyright by The American Historical Society of Germans from Russia, International (AHSGR). All rights reserved. Compiled July 1, 2017, from GEDCOMS submitted to The American Historical Society

More information

Firefighters' and Police Officers' Civil Service Commission City of Austin Promotion Eligibility List for Police Detective (Revised July 10, 2007)

Firefighters' and Police Officers' Civil Service Commission City of Austin Promotion Eligibility List for Police Detective (Revised July 10, 2007) 1 Olson, Jeffrey 95 7.052 102.052 2 Summers, William 91 10.216 101.216 3 Pursley, William 92 9.141 101.141 4 Hallas, Christopher 90 10.633 100.633 5 White, Gregory 91 9.562 100.562 6 Moore, Christopher

More information

January During JANUARY. Sunday Monday Tuesday Wednesday Thursday Friday Saturday 1 Dec Feb 2011

January During JANUARY. Sunday Monday Tuesday Wednesday Thursday Friday Saturday 1 Dec Feb 2011 January 2011 1 Dec 2010 Feb 2011 During JANUARY Happy New Year! -- Appoint Company Nominating Committee 1 2 3 4 -- Camp report to Company - Jan 155 6 7 8 9 10 11 6 7 8 9 10 11 12 12 13 14 15 16 17 18 13

More information

2013 Ohio State Football Ohio State Game Results (as of Jan 05, 2014) All games

2013 Ohio State Football Ohio State Game Results (as of Jan 05, 2014) All games Ohio State Game Results (as of Jan 05, 2014) Date Opponent Score Overall Conference Time Attend Aug 31, 2013 BUFFALO W 40-20 1-0 0-0 3:18 103980 Sep 07, 2013 SDSU W 42-7 2-0 0-0 3:11 104984 Sep 14, 2013

More information

County of Santa Clara

County of Santa Clara Referral Count Jul Aug Sep Oct Nov Dec Jan Feb Mar Apr May Jun Total 2016/2017 239 198 222 286 310 269 267 346 435 272 361 293 3498 2017/2018 286 285 275 361 313 328 314 329 323 359 357 273 3803 2018/2019

More information

County of Santa Clara

County of Santa Clara Referral Count Jul Aug Sep Oct Nov Dec Jan Feb Mar Apr May Jun Total 2016/2017 239 198 222 286 310 269 267 346 435 272 361 293 3498 2017/2018 286 285 275 361 313 328 314 329 323 359 357 273 3803 2018/2019

More information

Key to Status Fields in the Project List KEY

Key to Status Fields in the Project List KEY Key to Fields in the List KEY Description is under consideration as possible solution to a Concept need, but little or no analysis is available National Grid has internally detemined that the project is

More information

302d Troop Carrier Group Medium - History

302d Troop Carrier Group Medium - History 302d Troop Carrier Group Medium - History I put together this information about the 302 nd Buckeye Wing to document part of the history of the wing. I served as a loadmaster in the 355 TAS from 1974 to

More information

St. Bavo (item 2) Deaths St. Bavo (item3) Baptisms St. Bavo ( item 1) Baptisms

St. Bavo (item 2) Deaths St. Bavo (item3) Baptisms St. Bavo ( item 1) Baptisms Title of Documents Year Reel # Microfilm Drawer # Church Records, Mishawaka, Indiana St. Mary's of the Lake ( item 1 ) First communion 1944-1958, Marriages 1919-1957, Baptisms 1909-1957,Confirmations 1942-1955,

More information

CLEAR WATER PLUMBING CENTURY SERVICE MOBILE HOME AC APPLICATION TYPE A3 TOTAL: # OF PERMITS 9 1,662,743 8, ,497.00

CLEAR WATER PLUMBING CENTURY SERVICE MOBILE HOME AC APPLICATION TYPE A3 TOTAL: # OF PERMITS 9 1,662,743 8, ,497.00 TIME 8:14:49 SELECT APPL TYPE: A3 PERMITS ISSUED REPORT SUMMARY/DETAIL: D PROG# PT2011 SUBDIVISION: All BUILDING PERMIT NEW TOWNSHIP: All TYP CODE ISSUE DATE CITY CODE PARCEL ID S NAME/ ADDRESS CONTRACTOR(S)

More information

Oriented Strand Board Sheathing (delivered, Los Angeles) 7/16-inch 2005 to 2009

Oriented Strand Board Sheathing (delivered, Los Angeles) 7/16-inch 2005 to 2009 Oriented Strand Board Sheathing (delivered, Los Angeles) 7/16-inch 2005 to 2009 OSB Sheathing (del. LA) 7/16" 2005 2006 2007 2008 2009 Average Month Price Change Price Change Price Change Price Change

More information

What Does it All Mean?

What Does it All Mean? What Does it All Mean? September existing closing numbers are down from August they but they are up +3% over last September. While New Construction numbers are down -12% compared to last September. We

More information

BONNER COUNTY RESULTS PRIMARY ELECTION MAY 15, 2012

BONNER COUNTY RESULTS PRIMARY ELECTION MAY 15, 2012 UNITED STATES REPRESENTATIVE SUPREME COURT JUSTICE COURT OF APPEALS 1st DISTRICT To Succeed: To Succeed: To Succeed: DEM DEM REP REP Dan Eismann David Gratton John M. Melanson Cynthia Clinkingbeard Jimmy

More information

Bowlers must have a minimum of 21 games before they will be listed for high average recognition.

Bowlers must have a minimum of 21 games before they will be listed for high average recognition. Page 1 Monday 8:30 am Bell Lanes President: Denise Fletcher is on Lane 5 Lanes 1-10 Secretary: Frankie Palmer is on Lane 2 Treasurer: Jeannine Frederick is on Lane 10 Team Standings Points Points Scratch

More information

Town of Duck August 2018 Permits. COLEHAMER, GARY N TRUSTEES Douglas Wakeley R M. BARRIER ISLAND STATION COMMON AREAS Brian McDonald R M

Town of Duck August 2018 Permits. COLEHAMER, GARY N TRUSTEES Douglas Wakeley R M. BARRIER ISLAND STATION COMMON AREAS Brian McDonald R M Date Permit Number Project Address Owner Name Contractor Use 08/01/2018 TR18-000250 170 OCEAN WAY COLEHAMER, GARY N TRUSTEES Douglas Wakeley R M Permit Type Total Permit Cost Total Project Cost Work Description

More information

Blooming Prairie Twp Clinton Falls Twp. Aurora Twp Berlin Twp. Mayor (City of Ellendale) Roger A. Swearingen 270 Write In 88

Blooming Prairie Twp Clinton Falls Twp. Aurora Twp Berlin Twp. Mayor (City of Ellendale) Roger A. Swearingen 270 Write In 88 City Offices 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 (City of Owatonna) Jon C. Spatenka 321 347 327 312 267 269 34 5 327 323 Thomas Kuntz 829 1,164 782 1,184 553 692 959 1,2 83 811 at Large

More information

Past Due. Account Charges. Contract Charges Security Deposit Due - Jun 09, , Customer Service. Jun 19, PAST DUE $1,693.

Past Due. Account Charges. Contract Charges Security Deposit Due - Jun 09, , Customer Service. Jun 19, PAST DUE $1,693. 11983978 Jun 19, 217 1 124 958 PAST DUE $1,693.97 Meter Reading Information Meter # 55271 May 3 655 Jun 15 6642 17 days 1397 on or about Aug 15 82 Past Due Balance payable includes an amount which is payable

More information

JOSEPH A. KEOUGH JR.* JEROME V. SWEENEY III* SEAN P. KEOUGH* STACI L. KOLB JEROME V. SWEENEY II OF COUNSEL

JOSEPH A. KEOUGH JR.* JEROME V. SWEENEY III* SEAN P. KEOUGH* STACI L. KOLB JEROME V. SWEENEY II OF COUNSEL KEOUGH & SWEENEY, LTD. ATTORNEYS AND COUNSELORS AT LAW 41 MENDON AVENUE PAWTUCKET, RHODE ISLAND 0261 TELEPHONE (401) 724-3600 FACSIMILE (401) 724-9909 www.keoughsweeney.com RAYNHAM OFFICE: 90 NEW STATE

More information

Utah Fatal Crash Summary 2014

Utah Fatal Crash Summary 2014 Utah Fatal Crash Summary 1 State of Utah Department of Public Safety Highway Safety Office W Amelia Earhart Dr # Salt Lake City, UT 8116 81-366-6 www.highwaysafety.utah.gov Preliminary Totals as of 1/29/

More information

NE (SE) Beam

NE (SE) Beam Predicted clear day beam and diffuse irradiances (/ W m 2 ) on vertical and horizontal surfaces on specified days in northern (N) and southern (S) hemispheres (see notes at foot of table): LATITUDE 60

More information

Sunrise: 05:48 N (S) Beam

Sunrise: 05:48 N (S) Beam Predicted clear day beam and diffuse irradiances (/ W m 2 ) on vertical and horizontal surfaces on specified days in northern (N) and southern (S) hemispheres (see notes at foot of table): LATITUDE 40

More information

OPERATIONS TOTALS ,135 7,511 8,823 8,056 8,021 8,319 8,039 8,283 8,001 8,738 8,219 8,094 98,239

OPERATIONS TOTALS ,135 7,511 8,823 8,056 8,021 8,319 8,039 8,283 8,001 8,738 8,219 8,094 98,239 2007 OPERATIONS AIRCRAFT OPS-2006 JAN FEB MAR APR MAY JUN JUL AUG SEP OCT NOV DEC TOTAL AIR CARRIER - ITINERANT 748 725 907 804 930 969 832 996 841 899 990 1,249 10,890 AIR TAXI - ITINERANT 3,744 3,638

More information

Statement of Votes Cast General 2004 SOVC For Jurisdiction Wide, All Counters, All Races President

Statement of Votes Cast General 2004 SOVC For Jurisdiction Wide, All Counters, All Races President TURN OUT SOVC For, All Counters, All Races President Page:1 of 10 Cards Cast % Turnout George W. Bush (REP) 2704 1052 38.91% 2704 1044 608 426 0 1 0 0 0 9 568 295 51.94% 568 295 210 83 0 1 0 0 0 1 129

More information

Kilo Moana. Associated Cruises

Kilo Moana. Associated Cruises 2014 - Kilo Moana Final - ID #12382 - Version #2-1/2/2015 Alan C. Hilton Scheduling Contact(s): marsup@soest.hawaii.edu (808) 842-9814 Associated Cruises Mob: 03 Jan 2014 South of Oahu/ Dep: 06 Jan 2014

More information

Balance from your previous bill $0.00 Meter # Basic Charge: 17 $ /day 3.23* Energy charge:¹ 2

Balance from your previous bill $0.00 Meter # Basic Charge: 17 $ /day 3.23* Energy charge:¹ 2 11983979 Jun 19, 217 1 124 962 Jul 11, 217 $24.34 Meter Reading Previous Bill. Balance from your previous bill $. Meter # 552711 May 3 19813 Account Account charge 12.4* Charges 17 days 82 Jun 15 19895

More information

HQ86 Lydden Hill British Rallycross Championship (MSA Super Car Class) BARC DRIVERS ENTRY LIST

HQ86 Lydden Hill British Rallycross Championship (MSA Super Car Class) BARC DRIVERS ENTRY LIST British Rallycross Championship (MSA Super Car Class) 1 GODFREY, Julian No Classes Ford Fiesta 2000 2 O'DONOVAN, Ollie No Classes Ford Fiesta 2000 3 GRANT, Andy No Classes Ford Focus 2000 5 HILL, Steve

More information

NJ Solar Market Update

NJ Solar Market Update NJ Solar Market Update April 16, 20 Renewable Energy Committee Meeting Trenton, NJ Prepared by Charlie Garrison Solar Installed Capacity Data The preliminary installed solar capacity as of 3/31/ is approximately

More information

US Rt. 12/20/45 at US Rt. 20 <Westbound and Southbound>

US Rt. 12/20/45 at US Rt. 20 <Westbound and Southbound> US Rt. 12/20/45 at US Rt. 20 Village of Stone Park, Illinois R L R F o l l o w - U p E v a l u a t i o n R e p o r t Reference No: 016-43280 December 2010 Table of Contents

More information

4/9/17. Net Score Match Player. Mike Martinez Senior Hdcp Single Mark Snow Gary Ely Open Hdcp Single Troy Coats

4/9/17. Net Score Match Player. Mike Martinez Senior Hdcp Single Mark Snow Gary Ely Open Hdcp Single Troy Coats Golf 4/9/17 Net Match Mike Martinez 77 4 73 Senior Hdcp Single Mark Snow 77 8 69 Gary Ely 85 8 77 Open Hdcp Single Troy Coats 75 3 72 Mike Lundy 78 11 67 Mike Osborne 77 4 73 Jack Silver 75 12 63 Leon

More information

Pre Written Final Company Last First Class ID Driving Deduction Trip Test Score

Pre Written Final Company Last First Class ID Driving Deduction Trip Test Score Pre Written Final Company Last First Class ID Driving Deduction Trip Test Score AAA Cooper Transportation Briles Joseph Flatbed 150 0 40 68 258.00 Christian Michael Five-Axle Tractor-Semitrailer 0 0 50

More information