PERSON COUNTY. Established from Caswell in Number of Post Offices - 68 Number with postmarks known April R. F.

Size: px
Start display at page:

Download "PERSON COUNTY. Established from Caswell in Number of Post Offices - 68 Number with postmarks known April R. F."

Transcription

1 Established from Caswell in 1792 Number of Post Offices - 68 Number with postmarks known April R. F. Winter

2 Ai Henry L. Tingen 26 Jan 1887 Discontinued 14 Nov 1887 Mail to Roxborough Joseph P. Tingen 9 Mar 1888 Discontinued 29 Jun 1907 Mail to Timberlake Allensville John W. Thomas 9 Nov 1855 Lemuel G. Clayton 8 Nov 1856 William H. Royster 30 Jan 1858 William H. Royster, CSA 21 Nov 1861 CSA office closed on or before 30 Apr 1865 Josephene C. Royster 27 Apr 1866 Mary J. Brooks 28 Aug 1872 Discontinued 10 Apr 1873 Name changed from Gibbons John H. Burch 15 Mar 1886 Jacob W. Slaughter 25 Aug 1891 William T. Murray 22 Jun 1893 James M. Philpott 22 Nov 1894 Robert L. Chappell 15 Nov 1898 Henry Y. O Briant 19 Mar 1902 William T. Chappell 19 Nov 1906 Discontinued 28 Feb 1907 Mail to Roxboro Confederate 31.5 mm Black 23 May 186x Sep 186x Type 2 27 mm Black 27 Oct 1899 Arcadia Benjamin Summer 2 Feb 1833 Discontinued, moved to Berea, Granville County 4 Aug 1841 Samuel M. Craft 1 Apr 1854 Discontinued 14 Aug

3 Bethel Hill John E. Montague 5 Dec 1860 John E. Montague, CSA 5 Jul 1861 CSA office closed on or before 30 Apr 1865 Discontinued 6 Dec 1866 James R. Woody 13 May 1873 Thomas D. Woody 13 Feb 1880 John B. Barrett 4 Jan 1893 Thomas D. Woody 27 Oct 1898 Ola S. Woody 27 Apr 1907 Thomas D. Woody 21 Jun 1911 Discontinued 15 Jul 1914 Mail to Denniston, VA Confederate 186x 27.5 mm Black 18 Apr 188x Type 2 28 mm Black 13 Jan 1898 Type 3 29 mm Black Metal Duplex Type H2 1 May 1901 Blue Wing James T. Jones 23 Oct 1845 George W. Norwood 14 Oct 1847 Mail to Roxboro 3

4 Brookland William A. Daniel 15 Apr 1899 Discontinued 31 May mm Black 27 Oct 1899 Bushy Fork William A. Bradsher 7 Sep 1855 William A. Bradsher, CSA 1 Aug 1861 CSA office closed on or before 30 Apr 1865 Jacobina Millner 29 May 1866 Samuel P. Satterfield 16 Sep 1870 Darcy W. Bradsher 24 Dec 1872 William A. Warren 8 Apr 1875 W. Bradsher 31 Aug 1876 Discontinued 9 Nov 1876 W. H. Long 22 May 1877 William H. Long, Jr. 11 Jun 1877 Archer L. Bradsher 3 Aug 1897 William H. Long 24 May 1902 David Long 7 Oct 1905 Frank J. Hester 30 Dec 1907 Discontinued 15 Feb 1910 Confederate 22 Mar mm Black 4 Oct 187x Type 2 28 mm Purple 23 Jul 1893 Type mm Black 14 Mar

5 Bushy Fork (Cont.) Type 4 31 mm Black 1908 Type A/2 4-Bar 26 Feb 1909 Ca-Vel Clara M Curles 1 Feb 1948 Leon C. Frederick (declined) 16 Sep 1950 Frances H. Powell 12 Feb 1951 Discontinued 8 Dec 1974 Mail to Roxboro 33 mm Black 9 Aug 1948 Type mm Black Metal Duplex Type? 18 Oct Nov 1963 Type 3 35 mm Black Non-standard 4-Bar 16 Jun 1964 Type mm Black 1963 Type F/2 4-Bar (27512) 11 Apr Dec

6 Cameron s Mills Isham Malone 14 Jun 1832 William Horner 26 Dec 1835 William J. Gray 4 Jun 1840 George Piper 5 Apr 1841 Name changed to Point Pleasant 11 Jan 1843 Cates James T. Cates 2 Nov 1892 Discontinued 15 Jul 1907 Mail to Roxboro 27.5 mm Black 14 Aug Sep 1904 Ceffo Sallie M. Williams 14 Jun 1881 Jessie R. Long 7 May 1883 Marion T. Carver 24 Apr 1893 Maggie M. Williams 7 Apr 1894 Willie B. Crisp 16 May 1896 Jessie R. Long 5 Mar 1898 Discontinued 2 Jan 1907 Mail to Roxboro 26.5 mm Black 22 Oct 1890 Type 2 28 mm Black 24 Mar

7 Centergrove, name changed from Centre Grove Willian H. Tilley 18 Dec 1893 Edwin T. Mooney 5 Oct 1895 Peter G. Pritchett 2 Jan 1897 Discontinued 15 May 1914 Mail to Timberlake Centre Grove John K. Bumpass 3 Jul 1856 John T. Townsend 4 Sep 1857 John T. Townsend, CSA 4 Jul 1861 W. Towsend, CSA 1 Aug 1861 CSA office closed on or before 30 Apr 1865 Elizabeth V. Bumpass 27 Apr 1866 Sarah Thaxton 23 Feb 1871 Benjamin F. Thaxton 21 Oct 1873 C. C. Townsend 17 Jul 1885 Woodson L. Thomas 3 Sep 1885 Name changed to Centergrove 18 Dec 1893 Chublake Henry G. Clayton 7 Jul 1884 Wiley J. Winstead 23 Apr 1898 Discontinued 15 Aug 1905 Mail to Woodsdale Cochran s Store William McKissack 5 Jul 1811 Simon Cochran 1 Jul 1822 Discontinued 4 Jan 1825 Simon Cochran 10 Sep 1825 James M. Cochran 31 May 1827 Alexander Gordon 31 Dec 1829 Name changed to Gordonton 16 Mar

8 Collier John L. Collier 1 Jul 1884 Benjamin W. Harris 9 Feb 1886 James T. Yancey 11 Jun 1888 Name changed to Yancey 10 Feb 1894 Crews George W. Woody 31 Mar 1902 Name changed to Durgy 28 Apr 1902 Cross Roads William E. Wagstaff 3 Oct 1873 Discontinued 10 Apr 1874 Cunningham s Store, Cunningham John Garner 30 Jun 1816 James Harrison 10 May 1820 Richard C. Ward 11 Aug 1824 Harrison B. Canfield 20 Nov 1824 James H. White 5 Oct 1826 Alexander Cunningham 13 Sep 1828 John W. Cunningham 19 Sep 1845 James M. McAden 1 Nov 1854 John W. Cunningham 3 Mar 1855 James M. McAden 3 Nov 1856 John W. Cunningham 10 Apr 1857 ames M. McAden 22 Oct 1858 John W. Cunningham 26 Mar 1859 John W. Cunningham, CSA date unknown 8 13 Jan Mar 181x 12 May Apr 1849

9 Cunningham s Store, Cunningham (Cont.) 7 Nov 1860 James M. McAden, CSA Bibliog. #19 CSA office closed on or before 30 Apr 1865 Discontinued 7 Jan 1867 Joseph Riggsby 24 Jun 1867 John W. Cunningham 15 Apr 1870 Jeff G. Franklin 14 Jul 1875 John W. Cunningham 27 Oct 1875 Martha H. Cunningham 31 Oct 1876 John W. Cunningham 13 Feb 1883 Name changed to Cunningham 15 Jul 1886 John W. Cunningham 15 Jul 1886 John S. Cunningham 2 Aug 1887 Otelia M. Cunningham 22 Dec 1896 Annie Z. Cunningham 20 Nov 1902 Andrew J. Bray 13 Feb 1904 Discontinued 30 Apr 1908 Mail to Alton, Va. 25 Dec 187x 21 May Aug Nov mm Black 20 Mar Jul 1893 Type mm Black 30 Jul 1897 Type 3 28 mm Black Doane Type 2-? 29 Nov

10 Daniel s Mills William Daniel 24 Mar 1846 Charles Holeman 7 Apr 1852 Name changed to Hurdle s Mills 23 Jul Jun 1846 Daysville James J. Brooks 17 Sep 1879 Discontinued 28 Oct 1891 Mail to Bethel Hill Durgy George W. Woody 28 Apr 1902 Discontinued 16 Mar 1904 Mail to Virgilina, VA Five Forks Bedford Vaughan 1 May 1850 Discontinued 12 Nov

11 Fogle John W. Oakley 18 Jun 1902 Order rescinded 12 Dec 1902 Foster James N. O Briant 29 Mar 1892 Discontinued 30 Jun mm Black Doane -1 2 May 1908 Gibbons Charles F. Clayton 20 Jul 1881 John H. C. Burch 21 Nov 1881 Discontinued 10 Jan 1882 John H. Burch 25 Jun 1883 Name changed to Allensville 15 Mar 1886 Gordonton, name changed from Cochran s Store Alexander Gordon 16 Mar 1830 Richard E. Gordon 16 Jun 1841 Alexander Gordon 12 May 1849 Elizabeth C. Gordon 26 Sep 1849 Discontinued 13 Aug 1855 Elizabeth C. Baynes 18 Dec 1855 Elizabeth C. Baynes, CSA date unknown CSA office closed on or before 30 Apr 1865 Discontinued 6 Dec 1866 John S. Coleman 3 Mar 1885 Henry G. Coleman 1 May 1886 John S. Coleman 18 Aug 1886 Henry G. Coleman 5 Oct mm Black 9 Dec 188x

12 Gordonton (Cont.) Egbert S. Malone 9 Oct 1894 Ralph J. Baynes 19 Jan 1897 Discontinued 28 Feb 1907 Mail to Hurdle Mills Type mm Black Doane Type 2-? 5 Nov 1904 Harmony, moved from Halifax County, Va. Alexander Walker 12 Jul 1847 Moved to Halifax County, Va 19 Mar 1850 Hern Charles B. Smith 15 Jan 1902 Discontinued 15 Nov 1905 Mail to Bushy Fork Hester s Store Robert H. Hester 17 Mar 1854 Andrew J. Hester 18 Nov 1856 Andrew J. Hester, CSA 6 Jul 1861 CSA office closed on or before 30 Apr 1865 Discontinued 11 Dec 1866 Huldah R. Hester 20 May 1870 William J. Newton 12 Jun 1883 Nathaniel R. Villines 20 Jan 1886 B. F. Hester 6 Oct 1890 Alexander E. Newton 20 Oct 1890 Nathaniel S. Thompson 7 Nov 1896 Henry J. Hester 3 Mar 1900 Discontinued 15 Nov 1905 Mail to Bushy Fork 15 Nov Jul 188x 12

13 Highview William R. Seat 27 Jul 1892 Discontinued 14 Feb 1901 Mail to Rodney Holloways, Holloway James Holloway 17 Sep 1878 Name changed to Holloway 30 Jun 1892 James S. Woody 30 Jun 1892 James H. Gentry 4 Jun 1894 Walter R. Hayes 26 Feb 1898 William R. Neal 14 Nov 1905 Discontinued 15 Mar 1907 Mail to Woodsdale 31 Jul mm Black 27 Feb Feb 1894 Hurdle s Mills, Hurdle Mills, name changed from Daniel s Mills Hardy Hurdle 23 Jul 1859 Hardy Hurdle, CSA Bibliog. #19 CSA office closed on or before 30 Apr 1865 Discontinued 11 Dec 1866 Albert Blalock 3 Apr 1868 Daniel W. R. Richmond 6 Sep 1872 Jacob D. Jones 14 Dec 1889 Robert H. Malone 6 May 1891 Name changed to Hurdle Mills 19 Dec 1892 Joseph J. Coleman 19 Dec 1892 Archie F. Daniel 10 Apr 1914 Ruth A. Harris 30 Aug 1918 Nathaniel D. Harris 12 May 1919 Doris Lee Whitfield, Acting 1 Jun 1942 Doris Lee Whitfield 30 Nov 1942 Doris W. Breeze (marriage) 10 Nov 1945 Melvin B. Breeze 1 May 1947 Joseph I. Rogers 10 Jul 1950 Confederate mm Black 29 Dec 187x 12 Jul 1861

14 Hurdle s Mills, Hurdle Mills (Cont.) E. York Riley 2 Oct 1981 Jacquelyn P. Norris Officer-In-Charge 1 Dec 1995 Grover Michael O Neal 30 Mar 1996 Jacquelyn P. Norris Officer-In-Charge 8 May 1998 Timothy C. Harris 18 Jul 1998 Jacquelyn Norris Officer-In-Charge 16 Feb 2000 Wanda Snead Officer-In-Charge 1 May 2000 Tammy M. Harvey 1 Jun 2013 Type 2 28 mm Black 30 Sep Sep 1899 Type mm Black Doane Type Mar Jul 1914 Type mm Black 1910 Type B 4-Bar 13 May 1915 Type mm Black 1936 Type F/1 4-Bar 2 Nov 1943 Type 6 34 mm Black 1936 Type F/1 4-Bar 22 Oct

15 Hurdle s Mills, Hurdle Mills (Cont.) Type 7 34 mm Black 1936 Type F/1 4-Bar 28 Feb Feb 1952 Type mm Magenta 6 Dec 1951 Type 9 33 mm Black 1936 Type F/1 4-Bar 10 Feb Aug mm Black 1936 Type F/1 4-Bar 26 Mar Dec mm Black 1963 Type F/2 4-Bar (27541) 6 Nov Apr

16 Hurdle s Mills, Hurdle Mills (Cont.) mm Black 1963 Type F/2 4-Bar (27541) 2 Apr Nov mm Black 1963 Type F/2 4-Bar (27541) 9 Nov Nov mm Red Self-Inking Postmarker (27541) 9 Nov mm Magenta (27541) 29 Nov 2006 Temporary Station Cancels Bicentennial Station 86 x 37 mm Black (27541) Post office name typed in 23 Aug

17 Hurdle s Mills, Hurdle Mills (Cont.) M.O.B. (Money Order Business) 30 mm Magenta 2 Oct Feb 1947 Jalong Nathaniel R. Villines 25 Jul 1913 George L. Rhew 24 Mar 1915 Charlie O. Buchanan (declined) 7 Mar 1918 William B. Walker 28 Mar 1918 Otis T. Kirby 21 Nov 1919 James T. Coleman 13 Mar 1922 L. T. Walker, Acting 12 Dec 1928 Ralph G. Cole, Acting 2 Jan 1929 Ralph G. Cole 23 Nov 1929 James N. Castle, Acting 1 Jul 1936 Name changed to Longhurst 1 Oct mm Black 1910 Type B 4-Bar 5 Jun 1914 Type 2 32 mm Black 1930 Type E 4-Bar 27 Feb May 1932 Type 3 36 mm Black Non-standard 4-Bar 13 Oct Jul

18 Jalong (Cont.) Type 4 34 mm Black 1931 Type C/2 4-Bar 19 Mar Sep 1936 Jesse Edward M. Walker 15 Apr 1899 Discontinued 15 Nov 1904 Mail to Woodsdale Leas Chapel Stephan C. Morton 23 Mar 1870 Discontinued 17 Apr 1872 Longhurst James N. Castle 1 Oct 1936 Eunice M. E. Blalock 11 Mar 1943 Eunice B. Liles (marriage) 7 Oct 1945 Discontinued 8 Dec mm Black 1936 Type F/1 4-Bar 21 Sep 1937 Name changed to North Roxboro and became a station of Roxboro 9 Dec

19 Longhurst (Cont.) Type mm Black Metal Duplex Type? 2 Oct Jan 1953 Type 3 34 mm Black 1936 Type F/1 4-Bar 8 Jun Feb 1965 Type 4 33 mm Black 1963 Type F/2 4-Bar (27548) 8 Jan May 1974 Long s Cross Roads John S. Long 7 Jul 1873 Charles A. Warren 25 Nov 1873 John H. Thomas 21 Oct 1875 J. T. Burton 19 Oct 1876 James M. Burton 8 Nov 1876 Mail to Roxboro 19

20 Magnus Samuel R. Chambers 24 Nov 1899 Discontinued 30 Jul 1904 McMurray s Store William McMurray 25 May 1825 Discontinued 4 Apr 1840 Mill Creek James H. Street 6 Sep 1841 Discontinued 22 Jul 1851 Thomas H. Street 19 Jun 1874 Robert Brooks 2 Feb 1892 Robert D. Bumpass 11 Jan 1897 William T. Street 23 Jun 1900 Thomas H. Street 17 Feb 1905 Discontinued 15 Mar 1921 Mail to Roxboro 26.5 mm Black 17 Jun 1884 Type 2 32 mm Black 1910 Type B 4-Bar 176 Apr

21 Moriah Solon B. Denny 1 Aug 1882 Rufus R. Moore 18 Dec 1884 Bedford V. Riggs 26 Nov 1887 Nancy A. Bumpass 1 Dec 1891 Mattie E. Coleman 14 Jul 1893 DeWitt M. Cash 16 Jan 1912 Discontinued 28 Feb 1931 Mail to Rougemont, Durham County 28 mm Black 24 Jan 1897 Type mm Black Doane Type Jan May 1912 Type mm Black 1910 Type B 4-Bar 23 Sep 1912 Type 4 33 mm Black 1925 Type C/1 4-Bar 28 Feb 1931 Mount Tirzah, Mount Tirza Charles Moore 1 Jul 1795 Thomas Moore 27 Nov 1802 James Clayton 27 Aug 1817 Discontinued ca Philip Moore 16 Jan 1826 Alonzo R. Moore 28 Jan 1840 William T. Noell 30 Nov 1848 William T. Noell, CSA 6 Jul 1861 CSA office closed on or before 30 Apr 1865 Joseph W. Noell 27 Apr 1866 William T. Noell 7 Apr Apr Feb 1798 Postmaster frank 26 Apr

22 Mount Tirzah, Mount Tirza (Cont.) Joseph W. Noell 14 Dec 1905 Discontinued 14 May 1906 Mail to Rougemont, Durham County 26 Nov 185x Confederate 10 Nov 186x 28 Feb mm Black 23 Apr 187x Type mm Black 18 Jan 1890 Type 3 28 mm Black 19 Jan Feb

23 Neptune Lillie Pool 3 Jul 1902 Charles T. Pool 20 Jul 1905 Discontinued 15 Jun 1907 Mail to Roxboro Olive Hill James M. Winstead 25 Jun 1846 William G. Winstead 19 Sep 1857 William G. Winstead, CSA date unknown CSA office closed on or before 30 Apr 1865 Discontinued 7 Jan 1867 William G. Winstead 17 Feb 1873 William A. Winstead 19 Jul 1893 Robert S. Paylor 15 Jan 1902 Susan Williams 9 Apr 1902 Discontinued 15 Nov 1904 Mail to Roxboro 16 Oct 185x Person C.H. (see Roxboro) See Roxboro Point Pleasant, name changed from Cameron s Mills John W. Hamlet 11 Jan 1843 Samuel D. Morgan 2 Jul 1845 Discontinued 6 Apr 1846 Push Nathaniel T. Williams 16 Mar 1900 Discontinued 15 Aug 1908 Mail to Roxboro 23

24 Ravenswood Stephen J. Dickens 18 Jul 1900 Discontinued 28 Feb 1901 Mail to Roxboro Rodney Ida T. Tuck 8 Mar 1898 Discontinued 31 May 1901 Mail to Holloway Rogersville John Rogers 1 Apr 1824 Discontinued ca Roseville, name changed from Long s Cross Roads William H. Moore 1 Feb 1889 Thomas J. Carver 3 May 1889 William H. Moore 1 Jul 1893 Eliza G. Carver 25 Apr 1898 Edward J. Wrenn 23 Nov 1899 William H. Moore 7 Jan 1903 Discontinued 30 Nov 1906 Mail to Roxboro 28.5 mm Black 3 Oct

25 Roxboro C.H., Roxboro, Roxborough C.H. Charles Moore 19 Aug 1794 Thomas Moore 5 Feb 1803 John Williams 21 Apr 1806 James Williamson 14 Nov 1818 John Douglas 17 Sep 1833 James L. Webb 20 May 1835 Henry J. Montgomery 1 Mar 1836 Allen T. Fitts 8 Feb 1837 James G. Mason 12 Feb 1846 John H. Jones 26 Jan 1847 William R. Reade 16 Sep 1850 William R. Webb 5 Jan 1854 William R. Reade 11 Sep 1854 Chesley Hamlin 27 Mar 1858 Chesley Hamlin, CSA 16 Jul 1861 John G. Dillehay, CSA Bibliog. #19 CSA office closed on or before 30 Apr 1865 Elizabeth Wiles 17 Oct 1865 James R. Hunt 30 Oct 1873 James A. Carver 3 Sep 1879 John C. Pass 17 Dec 1892 John A. Noell 8 May 1893 William H. Lang 15 May 1897 Henry J. Whitt 10 May 1907 J. W. Noell 18 Jun 1913 John W. Chambers 8 Mar 1922 Robert N. Featherstone, Acting 30 Jun 1923 Henry J. Whitt 19 Dec 1923 Albert P. Clayton, Acting 11 Apr 1924 Albert P. Clayton 29 Jan 1926 Eugene J. Tucker 18 Jun 1934 Kendell L. Street, Acting 29 Sep 1937 Luther M. Carlton 4 Aug 1939 Kendell L. Street 9 Jun 1946 Oscar C. Hull 4 Aug 1949 Frank C. Rogers 6 Mar 1971 D. C. Burch Sr. Officer-In-Charge 14 Aug 1984 E. York Riley Officer-In-Charge 10 Aug 1985 Jeffrey W. Williams Officer-In-Charge 27 Nov 1985 Gary Vann Fowler 27 Sep 1986 Mark C. Griffin Officer-In-Charge 23 Sep 2002 Russell E. Baldwin Jr. Officer-In-Charge 20 Mar 2003 Mark C. Griffin 17 May 2003 Teresa J. Long 6 Oct 2012 Confederate 31 Jul Jul Mar Mar mm Black 10 Aug Nov 185x 3 Jul Mar Aug Nov Aug Sep 1848 Type mm Black 5 Mar 187x 25

26 Roxboro C.H., Roxboro, Roxborough C.H. (Cont.) 7 Apr 1880 Type mm Black 30 Jul Sep 1892 Type mm Black 5 Sep Apr 1900 Type mm Black Metal Duplex Type H2 (year in 4 digits) 4 Aug Jan 1925 Type 6 45 x 3 mm Blue 191x Type 7 26 mm Black Metal Duplex Type E2 29 Sep Sep

27 Roxboro C.H., Roxboro, Roxborough C.H. (Cont.) Type mm Black Metal Duplex Type H2 (year in 4 or 2 digits) 24 Feb Jan 1925 Type 9 21 mm Black Columbia Machine Type G 2W 20 Nov mm Black American Machine Type A mm Black International Machine Type D30 1 Feb Mar mm Magenta 27 Sep Apr mm Black International Machine Type D35 25 Jul Jun

28 Roxboro C.H., Roxboro, Roxborough C.H. (Cont.) 4 30 mm Magenta 26 Sep mm Black Hanley hand-held roller 1 Jul Nov mm Black International Machine Type Nz30 (27573) (large ZIP numbers) 18 Sep Apr mm Black 24 May mm Black International Machine Type Nz30 (27573) 15 Apr Nov

29 Roxboro C.H., Roxboro, Roxborough C.H. (Cont.) mm Red Self-Inking Postmarker ( ) 29 Sep Aug 1994 Type mm Red Self-Inking Postmarker ( ) 15 Jul Feb 2007 Type mm Black Self-Inking Postmarker ( ) 11 Jan Dec 2007 Station Cancels North Roxboro Station 9 Dec 1974 Jul mm Magenta 28 Jul 1976 Type mm Black 24 Nov Mar

30 Roxboro C.H., Roxboro, Roxborough C.H. (Cont.) Rural Station Cancels Longsville Rural Station 1 Jul Jun mm Purple 23 Jul mm Magenta 13 May 1930 Temporary Station Cancels Bicentennial Station 86 x 37 mm Black (27573) Post office name typed in 23 Aug 1989 Receiving datestamp Type R1 28 mm Black 18 Jan Oct 189x Type R mm Black 10 Jul

31 Surl John R. Moore 10 Dec 1883 George W. Yancey 11 Nov 1885 Eugene B. Lunsford 4 Aug 1893 William W. Blane 9 Mar 1899 William A. Mooney 3 Dec 1900 Emma F. Long 17 Feb 1902 William A. Mooney 1 Oct 1904 Robert L. Satterfield, Jr. 31 Dec 1904 Discontinued 30 Apr Feb Jun mm Black 2 Mar Mar 1892 Tar River Thomas Webb, Jr. 30 Mar 1841 Discontinued 3 Feb 1842 Tavig A. Denny 25 Jun 1901 Recinded because declined 10 Aug

32 Telephone Thomas P. Davis 1 Aug 1882 Sallie J. Davis 5 May 1905 William T. Davis 13 Jun 1906 Discontinued 2 Jan 1907 Mail to Woodsdale Timberlake William F. Timberlake 3 Nov 1885 Cora M. Timberlake 27 Jul 1891 William R. Beal 18 Mar 1898 James G. Bowles 13 Sep 1913 John G. Chambers, Acting 1 Apr 1924 John G. Chambers 30 Apr 1924 Clarence H. Mason 19 Mar 1945 Mrs. Anne R. Brooks 17 Feb 1973 Carolyn A. Dust Officer-In-Charge 22 Feb 1990 Kathy Lee Smith Officer-In-Charge 23 May 1990 Robert A. Mangum 11 Aug 1990 Ricky Rook Officer-In-Charge 18 Jan 2000 Laura Johnson Officer-In-Charge 12 Feb 2000 Sue Mulvihill Officer-In-Charge 06/01/2000 Patrick R. Sullivan 4 Nov 2000 Tammy E. Wright Officer-In-Charge 20 Jul 2011 Tammy E. Wright 2 Jun mm Black 17 Aug Sep 1904 Type 2 28 mm Blaack Doane Type Apr May 1908 Type mm Black 1908 Type A/2 4-Bar 29 Mar Apr 1912 Type 4 34 mm Black 1931 Type C/2 4-Bar 8 Apr

33 Timberlake (Cont.) Type 5 33 mm Black 1936 Type F/1 4-Bar 7 Feb Oct 1945 Type mm Black Metal Duplex Type? 6 Jan Aug 1955 Type 7 33 mm Black 1963 Type F/2 4-Bar (27583) 7 Jun Apr 1971 Type 8 33 mm Black 1963 Type F/2 4-Bar (27583) 23 Aug Apr 1984 Type 9 29 mm Magenta 29 Nov

34 Timberlake (Cont.) mm Red Self-Inking Postmarker (27583) 20 Mar mm Red Self Inking Postmarker (27583) 21 Nov 2007 Temporary Station Cancels Bicentennial Station 86 x 37.5 mm Black (27583) Post office name typed in 23 Aug 1989 Trilby Luther K. Buchanan 28 May 1900 Discontinued 15 Jul 1907 Mail to Roxboro 34

35 Van Hook s Store Augustine Van Hook 29 May 1826 John C. Van Hook 6 Feb 1852 John C. Van Hook, CSA date unknown Lawrence H. Moore, CSA 12 Dec 1861 CSA office closed on or before 30 Apr 1865 Mrs. M. J. Van Hook 17 Oct 1865 Mrs. E. T. Glenn 7 Apr 1870 Discontinued 26 Dec Jan May 1832 Webb s Mills James Daniel 4 Jun 1840 Discontinued 1 Mar 1842 Williamsville Cary Williams 1 Oct 1806 James Barnett 1 Oct 1810 Curry Barnett 22 Nov 1810 Haywood Williams 9 Apr 1821 Green Williams 10 Jun 1826 Edmund D. Bolton 2 Apr 1844 Green Williams 8 Apr 1848 Discontinued 29 Dec Aug Jul Jan Mar

36 Winstead James F. Sergeant 24 Jul 1873 Charles S. Winstead 24 Feb 1879 Bettie L. Brooks 24 Oct 1881 James C. Winstead 3 Apr 1899 Wayland W. Moody 3 Mar 1900 Discontinued 15 Feb mm Black 17 Sep Jun 1901 Type mm Black 1906 Type A/1 4-Bar 15 Jul 1909 Wolf Sylvanus T. Slaughter 16 Mar 1900 Henry M. Yarboro 10 Oct 1901 Discontinued 15 May 1902 Mail to Allensville Woodburn Robert W. Lawson 22 Sep 1874 Discontinued 9 Sep 1875 William M. Faulkner 16 Nov 1881 Thomas A. Winstead 15 Jan 1883 Discontinued 15 Jan 1906 Mail to Cunningham 28.5 mm Black May

37 Woodsdale Hugh Woods 19 Jan 1833 John Rogers 21 Feb 1844 John Rogers, Jr. 4 Apr 1861 John Rogers, CSA Bibliog. #19 CSA office closed on or before 30 Apr 1865 Rachel Mitchell 15 May 1866 Edwin J. Robertson 4 Feb 1873 John S. Robertson 12 Sep 1884 Buckley Walker 24 Sep 1890 Edward J. Robertson 27 Apr 1894 Buckley Walker 18 Mar 1898 Luther C. Pixley 29 Mar 1902 Edwin J. Robertson 11 Apr 1903 Bernard E. Mitchell 6 Sep 1910 Reuben P. Brooks 7 Apr 1914 Alma H. Brooks, Acting 20 Jan 1931 Alma H. Brooks 26 Jun 1931 John Bryan Boswell, Acting 1 Jul 1941 John Bryan Boswell 31 Jan 1942 Discontinued 28 Mar 1975 Mail to Roxboro Confederate 26 Jan Sep Apr Dec mm Black 21 Mar 1901 Type 2 28 mm Black Doane Type Nov Jul 1907 Type 3 31 mm Black 1906 Type A/1 4-Bar 28 Mar Apr

38 Woodsdale (Cont.) Type 4 32 mm Black 1910 Type B 4-Bar 24 Jun 1913 Type mm Black Metal Duplex Type H2 7 Jul May 1950 Type mm Black Columbia-Ilefield Type M 6( ) 3 Jan Mar 1967 Type 7 32 mm Black 1963 Type F/2 4-Bar (27595) 26 Nov Mar

39 Yancy, name changed from Collier Frank N. Gardner 10 Feb 1894 Theodore Breidenbach 3 Aug 1895 John T. O Briant 16 May 1896 George M. Yancey 2 Dec 1897 John W. Yancey 15 Dec 1900 Discontinued 31 Jul 1903 Mail to Virigilina, VA 28.5 mm Black 8 Jul 1902 Yancey s Store Tinsley A. Yancey, Jr. 16 Nov 1874 Discontinued 23 Apr 1883 Mail to Roxborough 39

CHOWAN COUNTY. Established 1670 From Albemarle County

CHOWAN COUNTY. Established 1670 From Albemarle County Established 1670 From Albemarle County Number of Post Offices - 21 Number with postmarks known - 13 19 December 2015 - R.F. Winter Amby John W. Howell 9 Jun 1880 W. H. Elliott 12 Jul 1883 William H. Elliott,

More information

Borum, James N See Cousons, William Boyd, Elizabeth N Moss?, Wm 6 0 Byrd, Bob N see Thomas Walker Sr. Chappel, Est.? N

Borum, James N See Cousons, William Boyd, Elizabeth N Moss?, Wm 6 0 Byrd, Bob N see Thomas Walker Sr. Chappel, Est.? N THE 1771 AMELIA COUNTY, VA PPTLS INCOMPLETE! Below is a indexed transcription of the extant Personal Property Tax Lists for Amelia County for the year 1771, transcribed from LDS FHL #1902616. The microfilm

More information

Biographical Category. Dodson and Related Lines

Biographical Category. Dodson and Related Lines Biographical Category Dodson and Related Lines 11 generations Dodson Line 1557-1967 Dodson Generational Chart Dodson genealogy 8 th gen. Edward Leonidas Dodson and Sophronia Trevilla Moler Dodson Julia

More information

Descendants of William JESSOP Page 1

Descendants of William JESSOP Page 1 Descendants of William JESSOP Page 1 1-William JESSOP d. 1694, (Timberland, Lincs) +Mary PALLMAN m. 6 Mar 1661, Timberland, Lincs, d. 1676, (Timberland, Lincs) 2-Thomas JESSOP b. 1661, (Timberland, Lincs)

More information

GAMINGRE 8/1/ of 7

GAMINGRE 8/1/ of 7 FYE 09/30/92 JULY 92 0.00 254,550.00 0.00 0 0 0 0 0 0 0 0 0 254,550.00 0.00 0.00 0.00 0.00 254,550.00 AUG 10,616,710.31 5,299.95 845,656.83 84,565.68 61,084.86 23,480.82 339,734.73 135,893.89 67,946.95

More information

Banks / Marksbury Cemetery

Banks / Marksbury Cemetery Banks / Marksbury Cemetery BAILEY HENRIETTA C. 21 JAN 1848 1 FEB 1866 DAU OF A.U. & E.S. BANKS ELEANORA 24 AUG 1862 5 NOV 1894 W/O LYNN STANTON BANKS BANKS ELIZABETH 29 DEC 1784 26 JUN 1877 WIFE OF G.

More information

Descendants of Richard DRIFFILL Page 1

Descendants of Richard DRIFFILL Page 1 Descendants of Richard DRIFFILL Page 1 1-Richard DRIFFILL b. Abt 1741, d. Dec 1824, (Boothby Graffoe, Lincs) +Rebecca ANDREW b. Abt 1756, m. 31 Oct 1793, Boothby Graffoe, Lincs, d. 1835, (Boothby Graffoe,

More information

Microfilm Page No. Total People. Head of Household. Slaves. Index

Microfilm Page No. Total People. Head of Household. Slaves. Index ALABAMA Autauga County A. Matthews 1 2 1 1 1 1 1 8 151 M135 Dallas County Abram Matthews 2 1 1 1 5 10 99 M247 Alexander Hunter 1 1 1 1 2 1 17 24 100 M242S James Hunter 2 1 2 1 1 1 20 28 106 M241S Was married

More information

GRANVILLE COUNTY. Formed in 1746 from Edgecombe County. Number of Post Offices - 88 Number with postmarks known February R.F.

GRANVILLE COUNTY. Formed in 1746 from Edgecombe County. Number of Post Offices - 88 Number with postmarks known February R.F. Formed in 1746 from Edgecombe County Number of Post Offices - 88 Number with postmarks known - 54 12 February 2017 - R.F. Winter Abram s Plains Samuel S. Downey 13 Jul1841 Name changed to Sassafras Fork

More information

Councillors at CSU. ACHTERSTRAAT, Peter Charles. Ended: 15 Sep ANDERSON, Derek John. Commenced: 19 Jul Ended: 11 Dec 1991

Councillors at CSU. ACHTERSTRAAT, Peter Charles. Ended: 15 Sep ANDERSON, Derek John. Commenced: 19 Jul Ended: 11 Dec 1991 Councillors at CSU ACHTERSTRAAT, Peter Charles 15 Sep 1990 ANDERSON, Derek John 11 Dec 1991 BEAVAN, Gordon Richard 7 Mar 2002 BERRY, David John 6 Mar 1991 BIRT, Lindsay Michael, AO CBE 1 July 1992 BLAKE,

More information

FRANKLIN COUNTY. Formed in 1799 from Bute County. Number of Post Offices - 58 Number with postmarks known December R.F.

FRANKLIN COUNTY. Formed in 1799 from Bute County. Number of Post Offices - 58 Number with postmarks known December R.F. Formed in 1799 from Bute County Number of Post Offices - 58 Number with postmarks known - 29 16 December 2016 - R.F. Winter Alert Thomas D. Farrer 6 Dec 1899 Robert T. Tharrington 7 Oct 1910 Discontinued

More information

ALEXANDER COUNTY. Established 15 January 1847 From Iredell, Caldwell and Wilkes Counties. Number of Post Offices - 38 Number with postmarks known - 23

ALEXANDER COUNTY. Established 15 January 1847 From Iredell, Caldwell and Wilkes Counties. Number of Post Offices - 38 Number with postmarks known - 23 Established 15 January 1847 From Iredell, Caldwell and Wilkes Counties Number of Post Offices - 38 Number with postmarks known - 23 1 July 2014 R. F. Winter Alkalithia Springs, name changed from All Healing

More information

INFANTS (BOYS) REGISTER OF THE EARL OF DARNLEY NATIONAL SCHOOL FAIR GREEN, ATHBOY

INFANTS (BOYS) REGISTER OF THE EARL OF DARNLEY NATIONAL SCHOOL FAIR GREEN, ATHBOY INFANTS (BOYS) REGISTER OF THE EARL OF DARNLEY NATIONAL SCHOOL FAIR GREEN, ATHBOY 1887-1923 Transcribed By DAVID DOUGLAS Page 1 Notes On This Transcription All details in this document were transcribed

More information

AVERY COUNTY. Formed 23 February 1911 from Caldwell, Mitchell and Watauga. Number of Post Offices - 32 Number with postmarks known - 28

AVERY COUNTY. Formed 23 February 1911 from Caldwell, Mitchell and Watauga. Number of Post Offices - 32 Number with postmarks known - 28 Formed 23 February 1911 from Caldwell, Mitchell and Watauga Number of Post Offices - 32 Number with postmarks known - 28 4 July 2014 - R. F. Winter Altamont, from Mitchell County George E. Weld 23 Feb

More information

Descendants of William Anning

Descendants of William Anning Descendants of William Anning Generation No. 1 1. WILLIAM 1 ANNING 1 was born Abt. 1590 in Dalewood, Devon. He married MARGERY PARSONS 1. She was born Abt. 1594 in Dalewood, Devon. Child of WILLIAM ANNING

More information

VII Edward Hirt Family Tree Edward Ursinus Hirt: April 20, May 7, 1933 married: Dec. 24, 1889 Carrie Black: Dec. 25, July 17,

VII Edward Hirt Family Tree Edward Ursinus Hirt: April 20, May 7, 1933 married: Dec. 24, 1889 Carrie Black: Dec. 25, July 17, VII Edward Hirt Family Tree Edward Ursinus Hirt: April 20, 1867 - May 7, 1933 married: Dec. 24, 1889 Carrie Black: Dec. 25, 1872 - July 17, 1942 1. Gretta Ethel Hirt: Dec. 20, 1890-Oct. 3, 1984 married:

More information

Descendants of Roy Edwin Frazier Courtesy of Frazier Farmstead Museum Researcher Sarah Olsen Corrected November 30, 2006

Descendants of Roy Edwin Frazier Courtesy of Frazier Farmstead Museum Researcher Sarah Olsen Corrected November 30, 2006 Descendants of Roy Edwin Frazier Courtesy of Frazier Farmstead Museum Researcher Sarah Olsen Corrected November 30, 2006 Generation No. 1 1. ROY EDWIN 4 FRAZIER (JOHN BEVERLY 3, WILLIAM SAMUEL 2, JAMES

More information

INFANTS (GIRLS) REGISTER OF THE EARL OF DARNLEY NATIONAL SCHOOL FAIR GREEN, ATHBOY

INFANTS (GIRLS) REGISTER OF THE EARL OF DARNLEY NATIONAL SCHOOL FAIR GREEN, ATHBOY INFANTS (GIRLS) REGISTER OF THE EARL OF DARNLEY NATIONAL SCHOOL FAIR GREEN, ATHBOY 1887-1923 Transcribed By DAVID DOUGLAS Page 1 Notes On This Transcription All details in this document were transcribed

More information

WAYNE COUNTY. Established 1779 from Dobbs. Number of Post Offices - 50 Number with postmarks known January R. F.

WAYNE COUNTY. Established 1779 from Dobbs. Number of Post Offices - 50 Number with postmarks known January R. F. Established 1779 from Dobbs Number of Post Offices - 50 Number with postmarks known - 23 2 January 2018 - R. F. Winter Aaron Ed Hinson 6 May 1892 John F. Smith 14 Jan 1901 Discontinued 15 Oct 1917 Mail

More information

Division North Men Match 1 Midland VeteransTrack and Field League 2015 Stoke 29th April

Division North Men Match 1 Midland VeteransTrack and Field League 2015 Stoke 29th April Division North Men Match 1 Midland VeteransTrack and Field League 2015 Stoke 29th April EVENT Club:- Birchfield Burton Cannock & Staffs RSC Stoke Tamworth Telford 0 Number 13/14 Pts 27/28 Pts 5./6 Pts

More information

North Carolina African-American Legislators *

North Carolina African-American Legislators * Chamber Member Name Party County Notes 1969 H Henry E. Frye D Guilford 1971 H Henry E. Frye D Guilford H Joy J. Johnson (Mr.) D Robeson H Alfreda Johnson Webb D Guilford Never served; apptd. after close

More information

Census of Cadron Gap Cemetery

Census of Cadron Gap Cemetery ? "GOV" on large hand-lettered rock marker? Concrete marker with glass front missing in western section of cemetery (no name or dates)? Large rock enclosure containing two graves west of E. G. & Mila Turner?

More information

Changes since the last update (was 19 March 2012)

Changes since the last update (was 19 March 2012) Changes since the last update (was 19 March 2012) 12/04/12 New Gents Rec Warwick (John Proctor, 390, Apr 12) 16/05/10 Late entry - New Ladies Compound Western (Joanne Dixon, 784, May 10) 20/05/12 New Ladies

More information

Chitterne St Mary Graveyard List 1

Chitterne St Mary Graveyard List 1 Chitterne St Mary Graveyard List 1 1* TITT Mark 7 Jun 1920 11 Jun 1920 68 1 TITT Elizabeth 11 May 1933 15 May 1933 76 2* COLLINS Joanna 21 Nov 1899 63 2 COLLINS John 12 Oct 1916 16 Oct 1916 80 3* POOLMAN

More information

Franklin County Page: Calendar For Honorable I. I. LAMKE

Franklin County Page: Calendar For Honorable I. I. LAMKE Report : CZR0002 MISSOURI JUDICIARY Date: 3-Oct-206 Time: 0:55:47PM Friday 0/4/206. 5AB-PN00746 DONNA M DIESEL V DENNIS R DIESEL Filing : 9-Nov-205 PETP DONNA MARIE DIESEL APET LAURA MAE WILLIAMS-ROBERTS

More information

Franklin County Page: Calendar For Honorable I. I. LAMKE

Franklin County Page: Calendar For Honorable I. I. LAMKE Friday 07/0/205. 3AB-PN0030 PATRICIA BOAZ V JOHN T BOAZ Filing : 22-May-203 PETP PATRICIA BOAZ APET SAMANTHA C WACKER RESP JOHN T BOAZ ARES DAVID JEFFERY FERMAN HEARING ON RENEWAL OF FULL ORDER 2. 4AB-PN00649

More information

TIME TRIAL RESULTS 2015 NAME

TIME TRIAL RESULTS 2015 NAME TIME TRIAL RESULTS 2015 FEBRUARY MARCH APRIL MAY JUNE JULY AUGUST SEPTEMBER OCTOBER NOVEMBER TOTAL NEEDHAM RUTH 0 95 98 100 0 81 88 98 0 86 479 PRITCHARD ALAN 93 0 100 0 0 97 93 94 0 77 477 THOMPSON CATHERINE

More information

TRANSYLVANIA COUNTY. Established 15 February 1861 from Jackson and Henderson Counties. Number of Post Offices - 58 Number with postmarks known - 29

TRANSYLVANIA COUNTY. Established 15 February 1861 from Jackson and Henderson Counties. Number of Post Offices - 58 Number with postmarks known - 29 Established 15 February 1861 from Jackson and Henderson Counties Number of Post Offices - 58 Number with postmarks known - 29 28 Jun 2016 - R. F. Winter Ashworth Louise Ashworth 5 Mar 1919 Clyde Case 9

More information

UNION COUNTY. Established 19 December 1842 from Anson and Mecklenburg Counties. Number of Post Offices - 74 Number with postmarks known - 35

UNION COUNTY. Established 19 December 1842 from Anson and Mecklenburg Counties. Number of Post Offices - 74 Number with postmarks known - 35 Established 19 December 1842 from Anson and Mecklenburg Counties Number of Post Offices - 74 Number with postmarks known - 35 21 August 2016 - R. F. Winter Adams Mills Joseph D. Adams 10 Oct 1877 Discontinued

More information

1st X1 Premier League

1st X1 Premier League Name Games Inns Not Outs Runs High Score Avg 50's 100's Ducks Run Rate Bowled (%) Caught (%) LBW (%) Justin Waller (FOR1) 25 25 2 1071 144 46.57 7 2 2 67.53 6 (24) 11 (44) 6 (24) David Snellgrove (BOO1)

More information

Abraham Field (bef ) Westmoreland County, Virginia Capt. Abraham* Field

Abraham Field (bef ) Westmoreland County, Virginia Capt. Abraham* Field (bef 1699-1774) Westmoreland County, Name: Sex: M AKA: Birth Date: Bef 1699 Place: Westmoreland County, Chr. Date: Place: Death Date: 1 August 1774 Place: St. Mark's Parish, Culpeper County, Burial Date:

More information

Transfers by Month Report

Transfers by Month Report Nantucket Islands Land Bank Transfers by Month Report 38,227 2/1/2017 0067 3261 GRAY AV, 15C O'DAY KARDELL/O'DAY -1 0 0 0 0.23 $0.00 $0.00 K 38,228 2/1/2017 0067 534 SEIKKINOW PL, 10 HULL WARD 0 0-1 0

More information

OUR SOLDIER BOYS in SOUTH AFRICA

OUR SOLDIER BOYS in SOUTH AFRICA OUR SOLDIER BOYS in SOUTH AFRICA 12 March 1900 - Poverty Bay Herald GISBORNE S 3 RD ROUGH RIDERS William E Langford # 806; James Poynter # 813; J A B Phelps; James Gordon # 808; Rudolphus Richardson #

More information

BRANCH: BRANCH ADDRESS:

BRANCH: BRANCH ADDRESS: The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 Fax (416) 591-7506 Email: uelac@uelac.org 1 CERTIFICATE APPLICATION BRANCH:

More information

In Centre, Online Classroom Live and Online Classroom Programme Prices

In Centre, Online Classroom Live and Online Classroom Programme Prices In Centre, and Online Classroom Programme Prices In Centre Online Classroom Foundation Certificate Bookkeeping Transactions 430 325 300 Bookkeeping Controls 320 245 225 Elements of Costing 320 245 225

More information

Local Sales Taxes Collected on Motor Fuel Sales from July 1, 2013 to June 30, 2014

Local Sales Taxes Collected on Motor Fuel Sales from July 1, 2013 to June 30, 2014 Appling Gas 10,072,603.00 431,500.00 9,641,103.00 0.03 882,420.46 Diesel 3,917,584.00 158,884.00 3,758,700.00 0.03 390,826.12 Aviation Gas 23,902.00 0.00 23,902.00 0.03 3,921.75 LP.G. 605,405.00 451,313.00

More information

ENGINE SERIAL NUMBERS

ENGINE SERIAL NUMBERS ENGINE SERIAL NUMBERS The engine number was also the serial number of the car. Engines were numbered when they were completed, and for the most part went into a chassis within a day or so. However, some

More information

ALLEGHANY COUNTY. Formed February 1859 from Ashe County. Number of Post Offices - 69 Number with postmarks known July R. F.

ALLEGHANY COUNTY. Formed February 1859 from Ashe County. Number of Post Offices - 69 Number with postmarks known July R. F. Formed February 1859 from Ashe County Number of Post Offices - 69 Number with postmarks known - 43 3 July 2014 - R. F. Winter Ada Alexander M.D. Cox 17 Oct 1904 Discontinued 27 Jan 1908 Mail to Mouth of

More information

RUTHERFORD COUNTY. Established 1779 from Tryon County. Number of Post Offices Number with postmarks known September R. F.

RUTHERFORD COUNTY. Established 1779 from Tryon County. Number of Post Offices Number with postmarks known September R. F. Established 1779 from Tryon County Number of Post Offices - 117 Number with postmarks known - 59 5 September 2015 - R. F. Winter Accomodate Burch L. Logan 10 Dec 1887 Discontinued 9 Oct 1894 Mail to Tiger

More information

The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature

The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature Guide to the 1906-1962 Berg Coll MSS Sinclair, U Processed by Staff. Summary Creator: Sinclair, Upton,

More information

Grade 7-13 Dropout Counts and Rates

Grade 7-13 Dropout Counts and Rates 010 01B 01C 01D 020 030 040 050 060 06A 06B 070 080 090 09A 100 110 111 120 130 132 Alamance- Burlington Schools 362 3.43 324 3.08 268 2.56 318 2.98 233 2.18 232 2.15 River Mill Academy 0 0.00 2 0.77 0

More information

BERMUDA AMATEUR SWIMMING ASSOCIATION. Individual Meet Results - Standard: BSM

BERMUDA AMATEUR SWIMMING ASSOCIATION. Individual Meet Results - Standard: BSM Licensed To: Bermuda ASA - Office Copy HY-TEK's TEAM MANAGER.0 /0/0 Page Best Shipping Development Meet # 0 0-Jan- SC Meters Cristina Abend () W :.0S F # A Women 0 & Under 00 Free 0 :.S F # A Women 0 &

More information

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** CRIMINAL CALENDAR 1:30 PM :25 TUESDAY, MAY 28, 2013 JUDGE JOHN W.

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** CRIMINAL CALENDAR 1:30 PM :25 TUESDAY, MAY 28, 2013 JUDGE JOHN W. WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 1. 12-1-00226-3 THOMPSON, CURTIS LANE CHANGE OF PLEA & FAILURE TO REGISTER AS A SEX OFFENDER WERNETTE, RICHARD GEORGE 2. 12-1-00307-3 JOHNSON, VERNON RAY CHANGE

More information

The Climate of Oregon Climate Zone 4 Northern Cascades

The Climate of Oregon Climate Zone 4 Northern Cascades /05 E55 Unbound issue No. 9/ is Does not circulate Special Report 916 May 1993 The Climate of Oregon Climate Zone 4 Property of OREGON STATE UNIVERSITY Library Serials Corvallis, OR 97331-4503 Agricultural

More information

Annual Average NYMEX Strip Comparison 7/03/2017

Annual Average NYMEX Strip Comparison 7/03/2017 Annual Average NYMEX Strip Comparison 7/03/2017 To Year to Year Oil Price Deck ($/bbl) change Year change 7/3/2017 6/1/2017 5/1/2017 4/3/2017 3/1/2017 2/1/2017-2.7% 2017 Average -10.4% 47.52 48.84 49.58

More information

Kiwanis International

Kiwanis International Page 1 of 10 Carolinas 01 Division 1 K00154 Asheville NC 31 32 3.23 +1 701 Black Mountain-Swannanoa NC 68 69 1.47 +1 K11350 Franklin, Macon County NC CSD 0.00 K459 McDowell County NC 26 26 0.00 K14075

More information

Bench Press-Assisted * Weights listed in kilograms

Bench Press-Assisted * Weights listed in kilograms Bench Press-Assisted 148 Nathan Litowsky NJ 14 147 Teenage (14-15) 127.50 92.50 145.00 365.00 198 Allan "Al" Reiss FL 53 194 Masters (50-54) 0.00 152.50 0.00 152.50 198 Allan "Al" Reiss FL 53 194 Open

More information

REPORT ON LABOUR FORECASTING FOR CONSTRUCTION

REPORT ON LABOUR FORECASTING FOR CONSTRUCTION REPORT ON LABOUR FORECASTING FOR CONSTRUCTION For: Project: XYZ Local Authority New Sample Project Contact us: Construction Skills & Whole Life Consultants Limited Dundee University Incubator James Lindsay

More information

ALAMANCE COUNTY. Established 29 January 1849 From Orange County. Number of Post Offices - 74 Number with postmarks known - 50

ALAMANCE COUNTY. Established 29 January 1849 From Orange County. Number of Post Offices - 74 Number with postmarks known - 50 Established 29 January 1849 From Orange County Number of Post Offices - 74 Number with postmarks known - 50 3 July 2014 - R. F. Winter Alamance William L. Overman 18 Mar 1931 Handy C. Allred, Acting 29

More information

Family Group Sheet CHILDREN. in: Pendleton County, Kentucky

Family Group Sheet CHILDREN. in: Pendleton County, Kentucky Husband: Ambrose Griffith Fields Born: February 14, 1809 Married: June 21, 1831 Died: February 05, 1866 Father: Mathew Fields Wife: Sarah Ellis Born: February 27, 1811 Died: August 18, 1897 Father: William

More information

GENERAL EDUCATION COURSES

GENERAL EDUCATION COURSES On-Line For more information about online classes, go to http://www.cloud.edu/academics/online/index A I courses - (Full Session) - begin Aug 22 - end Dec 14, 2017 B I courses - (1st Session) - begin Aug

More information

The Curator s Coloring and Activity Book

The Curator s Coloring and Activity Book The Curator s Coloring and Activity Book The Moon Man left the planet Earth in 1969 to fly to its nearest neighbor, the Moon. The United States made six manned landings on the Moon during the Apollo program.

More information

CURRITUCK COUNTY. Established 1670 From Albemarle County

CURRITUCK COUNTY. Established 1670 From Albemarle County Established 1670 From Albemarle County Number of Post Offices - 42 Number with postmarks known - 30 21 February 2016 - R.F. Winter Aydlett Nathaniel T. Aydlett 10 Aug 1900 William H. Parker 23 Sep 1901

More information

Jayalath Ekanayake Jonas Tappolet Harald Gall Abraham Bernstein. Time variance and defect prediction in software projects: additional figures

Jayalath Ekanayake Jonas Tappolet Harald Gall Abraham Bernstein. Time variance and defect prediction in software projects: additional figures Jayalath Ekanayake Jonas Tappolet Harald Gall Abraham Bernstein TECHNICAL REPORT No. IFI-2.4 Time variance and defect prediction in software projects: additional figures 2 University of Zurich Department

More information

YADKIN COUNTY. Established 28 December 1850 From Surry County. Number of Post Offices - 61 Number with postmarks known - 35

YADKIN COUNTY. Established 28 December 1850 From Surry County. Number of Post Offices - 61 Number with postmarks known - 35 Established 28 December 1850 From Surry County Number of Post Offices - 61 Number with postmarks known - 35 14 August 2018 - R. F. Winter Algood Emily C. Reynolds 20 Aug 1886 Discontinued 30 Nov 1887 Mail

More information

ROBERTS CHAPEL BAPTIST CEMETARY BURIALS SORTED ALPHABETICALLY

ROBERTS CHAPEL BAPTIST CEMETARY BURIALS SORTED ALPHABETICALLY 1 A65 6 Allen Frank Rufus 8 Oct 1877 14 May 1937 2 A33 1 Allen John Henry 22 Nov 1871 9 Nov 1945 3 A33 2 Allen Laura Wheeler 24 Jan 1869 29 Aug 1956 4 A65 12 Allen Maggie Virginia Francis Jolly 8 Aug 1880

More information

Account book of Robert Townsend, merchant, of Oyster Bay Township, N.Y., and New York, N.Y., begun May 3, 1781, and continued to May 9, 1782.

Account book of Robert Townsend, merchant, of Oyster Bay Township, N.Y., and New York, N.Y., begun May 3, 1781, and continued to May 9, 1782. Book : Account book of Robert Townsend, merchant, of Oyster Bay Township, N.Y., and New York, N.Y., begun May, 171, and continued to May 9, 17. 1. INTRODUCTION: *The following are notes and comments for

More information

2018 AFSAM Match 350 Agg of RT RT RT RT RT RT3350

2018 AFSAM Match 350 Agg of RT RT RT RT RT RT3350 218 AFSAM Match 35 Agg of + RT313 + + + RT3195 + RT335 1. ALLGUARD (ALPHA) RT313 278 :3 :93 546 145 3 RT335 1149 9 Total Xs Vs 2118 93 2. 1 ) SGT SWANSON, BRANDON N 284 19 2 ) 1SG PHELPS, JAMES T 281 21

More information

2016 Meteorology Summary

2016 Meteorology Summary 2016 Meteorology Summary New Jersey Department of Environmental Protection AIR POLLUTION AND METEOROLOGY Meteorology plays an important role in the distribution of pollution throughout the troposphere,

More information

WCPSS School General Information, Facility Utilization Report

WCPSS School General Information, Facility Utilization Report WCPSS General Information, 2013 2014 ) Annual in Code Name Level Cal 304 Adams Elementary E Y R 776 37 705 (124) 843 107.9% 776 765 101.4% 8 24.1% 307 Alston Ridge Elementary E Y R t4 956 51 800 111 892

More information

Changing Hydrology under a Changing Climate for a Coastal Plain Watershed

Changing Hydrology under a Changing Climate for a Coastal Plain Watershed Changing Hydrology under a Changing Climate for a Coastal Plain Watershed David Bosch USDA-ARS, Tifton, GA Jeff Arnold ARS Temple, TX and Peter Allen Baylor University, TX SEWRU Objectives 1. Project changes

More information

BATTALION LOCATIONS 3RD BATTALION THE LIGHT INFANTRY. UNFICYP Apr 70 Nov 70. N Ireland Tours Aug 69 Nov 69. N Ireland Tours Apr 74 Aug 74

BATTALION LOCATIONS 3RD BATTALION THE LIGHT INFANTRY. UNFICYP Apr 70 Nov 70. N Ireland Tours Aug 69 Nov 69. N Ireland Tours Apr 74 Aug 74 BATTALION LOCATIONS 3RD BATTALION THE LIGHT INFANTRY MALAYA Aug 68 Apr 69 PLYMOUTH Apr 69 Apr 71 UNFICYP Apr 70 Nov 70 N Ireland Tours Aug 69 Nov 69 Feb 71 Apr 71 MINDEN Dec 71 Aug 76 Nov 72 Mar 73 N Ireland

More information

Weather and Climate of the Rogue Valley By Gregory V. Jones, Ph.D., Southern Oregon University

Weather and Climate of the Rogue Valley By Gregory V. Jones, Ph.D., Southern Oregon University Weather and Climate of the Rogue Valley By Gregory V. Jones, Ph.D., Southern Oregon University The Rogue Valley region is one of many intermountain valley areas along the west coast of the United States.

More information

Long-term Water Quality Monitoring in Estero Bay

Long-term Water Quality Monitoring in Estero Bay Long-term Water Quality Monitoring in Estero Bay Keith Kibbey Laboratory Director Lee County Environmental Laboratory Division of Natural Resource Management Estero Bay Monitoring Programs Three significant

More information

Division North Men Match 3 Midland VeteransTrack and Field League 2016 Tamworth 22nd June

Division North Men Match 3 Midland VeteransTrack and Field League 2016 Tamworth 22nd June Division North Men Match 3 Midland VeteransTrack and Field League 2016 Tamworth 22nd June Club:- Birchfield Burton Cannock & Staffs RSC Stoke Tamworth Telford 0 Number 13/14 Pts 27/28 Pts 5./6 Pts 19/20

More information

MONTGOMERY COUNTY. Formed in 1779 from Anson. Number of Post Offices Number with postmarks known January R.F.

MONTGOMERY COUNTY. Formed in 1779 from Anson. Number of Post Offices Number with postmarks known January R.F. Formed in 1779 from Anson Number of Post Offices - 111 Number with postmarks known - 67 28 January 2014 - R.F. Winter Abner Henry C. Lyon 20 May 1898 Lucretia Lyon, Acting 24 Aug 1928 Caswell W. Saunders,

More information

STATE DEER GEORGE B JOHNSON AWARD PLACE: ENTRY NO ENTRANT: PTS: COUNTY: SCORE: CLASS:

STATE DEER GEORGE B JOHNSON AWARD PLACE: ENTRY NO ENTRANT: PTS: COUNTY: SCORE: CLASS: STATE DEER GEORGE B JOHNSON AWARD PLACE: ENTRY NO ENTRANT: PTS: COUNTY: SCORE: : D390 SEAN C. HUFFMAN 9 ROCKBRIDGE 252 6/6 2009 BIG GAME CONTEST RANK ENTRY NO ENTRANT PTS COUNTY SCORE Monday, September

More information

Final GLOCK Girls Side Match Rankings for the Benton Gun Club GSSF Challenge II held at the Benton Gun Club in Bauxite, AR Match Date: 3/4/17

Final GLOCK Girls Side Match Rankings for the Benton Gun Club GSSF Challenge II held at the Benton Gun Club in Bauxite, AR Match Date: 3/4/17 Final GLOCK Girls Side Rankings for the Benton Gun Club GSSF Challenge II 1 0012 Paula Hengel 120.63 39.47 9.00 48.47 30.16 Add'L Add'L 1.00 31.16 41.00 0.00 41.00 1 $100.00 Place 2 0024 Angelica Wolfe

More information

HALIFAX COUNTY. Formed in 1758 from Edgecombe. Number of Post Offices - 78 Number with postmarks known March R.F.

HALIFAX COUNTY. Formed in 1758 from Edgecombe. Number of Post Offices - 78 Number with postmarks known March R.F. Formed in 1758 from Edgecombe Number of Post Offices - 78 Number with postmarks known - 50 16 March 2017 - R.F. Winter Airlie, name changed from Oakland Dora Clark 10 Apr 1882 Discontinued 7 Dec 1885 Samuel

More information

Elizabeth Hornabrook Born: Unknown Married: 3 June 1835 in Egloskerry, Cornwall. John. Sandercock

Elizabeth Hornabrook Born: Unknown Married: 3 June 1835 in Egloskerry, Cornwall. John. Sandercock Born: 12 May 1799 in Tresmeer, Thomas Born: 8 February 1800 in Philip Born: 7 January 1803 Elizabeth Hornabrook Married: 3 June 1835 Simon Born: 26 January 1806 Died: Aft. 1881 Mary Rowe Hora Born: Bet.

More information

BATTALION LOCATIONS 1ST BATTALION THE LIGHT INFANTRY. N Ireland tours Mar 71 Jul 71 Jul 72 Nov 72 Jul 73 Nov 73

BATTALION LOCATIONS 1ST BATTALION THE LIGHT INFANTRY. N Ireland tours Mar 71 Jul 71 Jul 72 Nov 72 Jul 73 Nov 73 BATTALION LOCATIONS 1ST BATTALION THE LIGHT INFANTRY BALLYKINLER Aug 68 Apr 70 LEMGO Apr 70 N Ireland tours Mar 71 Jul 71 Jul 72 Nov 72 Jul 73 Nov 73 COLCHESTER Mar 74 Spearhead Tour N Ireland May 74 Jun

More information

FEBRUARY MARCH APRIL RUNNING TIME TARGET TIME IMPROVEMENT

FEBRUARY MARCH APRIL RUNNING TIME TARGET TIME IMPROVEMENT FEBRUARY YEOMANS LAWRENCE 00:21:52 00:23:51 119 100 WOODWARD JULIA 00:22:20 00:23:31 71 99 SHORTALL MARTIN 00:19:19 00:20:20 61 98 WEYHAM NEIL 00:22:36 00:23:22 46 97 THOMPSON CATHERINE 00:25:32 00:26:12

More information

Sawyer County Election Results --August 14, Lieutenant Governor TOWN OF BASS LAKE, WARDS

Sawyer County Election Results --August 14, Lieutenant Governor TOWN OF BASS LAKE, WARDS Attorney General Attorney General Secretary of State Secretary of State Secretary of State State Treasurer State Treasurer State Treasurer Republican Republican Republican Republican Republican Republican

More information

MISSOURI JUDICIARY Franklin County. Calendar For Honorable STANLEY DALE WILLIAMS

MISSOURI JUDICIARY Franklin County. Calendar For Honorable STANLEY DALE WILLIAMS 11AB-CR01397 ST V DONALD W ABBOTT JR Filing : 16-Jun-2011 1503600 Stealing Related Ofns - 3rd Ofns (Stealing, Buying, Receiving, Robbery) (Felony D RSMo : 570.040) APA M. BRIANNE BARR ADFT SCOTT A FULFORD

More information

Ecohydrology and Water Resources of Monteverde, Costa Rica: Implications of a Changing Climate

Ecohydrology and Water Resources of Monteverde, Costa Rica: Implications of a Changing Climate University of Massachusetts Amherst ScholarWorks@UMass Amherst Water Resources Research Center Conferences Water Resources Research Center 4-9-2007 Ecohydrology and Water Resources of Monteverde, Costa

More information

FORSYTH COUNTY. Formed on 16 January 1849 From Stokes, Yadkin and Davidson Counties

FORSYTH COUNTY. Formed on 16 January 1849 From Stokes, Yadkin and Davidson Counties Formed on 16 January 1849 From Stokes, Yadkin and Davidson Counties Number of Post Offices - 63 Number with postmarks known - 41 18 October 2016 - R.F. Winter Alspaugh Wiley S. Reich 28 Jun 1892 William

More information

Hydrologic Conditions in the Delaware River Basin

Hydrologic Conditions in the Delaware River Basin Hydrologic Conditions in the Delaware River Basin April : Flooding in Lambertville, New Jersey Aerial photo used with permission of www.elevated-images.com Annual Report Prepared by Operations Staff June

More information

PROVISIONALS STATE GREEN LAKE COUNTY GOVERNOR/LIEUTENANT GOVERNOR MAGGIE TURNBULL/ WIL JARED WILLIAM LANDRY/ ROBBIE HOFFMAN/ TONY EVERS/ MANDELA

PROVISIONALS STATE GREEN LAKE COUNTY GOVERNOR/LIEUTENANT GOVERNOR MAGGIE TURNBULL/ WIL JARED WILLIAM LANDRY/ ROBBIE HOFFMAN/ TONY EVERS/ MANDELA STATE GOVERR/LIEUTENANT GOVERR SCOTT WALKER/ REBECCA KLEEFISCH TONY EVERS/ MANDELA BARNES PHILLIP ANDERSON/ PATRICK BAIRD MICHAEL J. WHITE/ TIFFANY ANDERSON MAGGIE TURNBULL/ WIL LOSCH TOWN OF BERLIN Wards

More information

Inquisitions (inquests) conducted during the colonial period, selected and filmed from GR-1372 (Colonial Correspondence), including the following:

Inquisitions (inquests) conducted during the colonial period, selected and filmed from GR-1372 (Colonial Correspondence), including the following: GR-1328 British Columbia (Colony) Attorney General Inquisitions/inquests Microfilm 1859-1871 1 reel 16 mm [B 2446] Inquisitions (inquests) conducted during the colonial period, selected and filmed from

More information

Individual Meet Results

Individual Meet Results Licensed To: Tavistock Swimming Club HY-TEK's TEAM MANAGER.0 //0 Page TSC Sprint Championships 0 A -Nov- to -Nov- [Ageup: //0] SC Meters Location: Meadowlands Event # A Female 0 Fly & Under :0.S F Jenna

More information

The Filson Historical Society. Charles D. Waggoner genealogical papers

The Filson Historical Society. Charles D. Waggoner genealogical papers The Filson Historical Society Charles D. Waggoner genealogical papers Size of Collection: 4 Cubic Feet Location: Library File Room Charles D. Waggoner genealogical papers Scope and Content Note Genealogical

More information

SAMPSON COUNTY. Established 1784 from Duplin County. Number of Post Offices Number with postmarks known October R. F.

SAMPSON COUNTY. Established 1784 from Duplin County. Number of Post Offices Number with postmarks known October R. F. Established 1784 from Duplin County Number of Post Offices - 100 Number with postmarks known - 48 24 October 2015 - R. F. Winter Alpine Willie M. Corbett, Jr. 21 Nov 1894 Jeremiah B. Seavy 5 Apr 1899 Discontinued

More information

DUPLIN COUNTY. Established 1750 From New Hanover County

DUPLIN COUNTY. Established 1750 From New Hanover County Established 1750 From New Hanover County Number of Post Offices - 66 Number with postmarks known - 41 22 July 2016 - R.F. Winter Albertson s, Albertson Edward Albertson 25 May 1818 Samuel Davis 18 Mar

More information

BEAUFORT COUNTY. Formed in 1712 from Pamptecough. Number of Post Offices - 68 Number with postmarks known August R.F.

BEAUFORT COUNTY. Formed in 1712 from Pamptecough. Number of Post Offices - 68 Number with postmarks known August R.F. Formed in 1712 from Pamptecough Number of Post Offices - 68 Number with postmarks known - 42 2 August 2013 - R.F. Winter Acme William O. Ellis 7 Jul 1894 Order rescinded 20 Sep 1894 Acresville Fenner J.

More information

Division North Men Match 3 Midland VeteransTrack and Field League 2015 Telford 17th June

Division North Men Match 3 Midland VeteransTrack and Field League 2015 Telford 17th June Division North Men Match 3 Midland VeteransTrack and Field League 2015 Telford 17th June Club:- Birchfield Burton Cannock & Staffs RSC Stoke Tamworth Telford 0 Number 13/14 Pts 27/28 Pts 5./6 Pts 19/20

More information

Kiwanis International

Kiwanis International Page 1 of 10 Carolinas 01 Division 1 K00154 Asheville NC 34 34 34 34 34 34 0.00 701 Black Mountain-Swannanoa NC 77 83 83 83 86 87 12.99 +10 K11350 Franklin, Macon County NC 25 21 21 21 25 24-4.00-1 K00956

More information

Disentangling Impacts of Climate & Land Use Changes on the Quantity & Quality of River Flows in Southern Ontario

Disentangling Impacts of Climate & Land Use Changes on the Quantity & Quality of River Flows in Southern Ontario Disentangling Impacts of Climate & Land Use Changes on the Quantity & Quality of River Flows in Southern Ontario by Trevor Dickinson & Ramesh Rudra, Water Resources Engineering University of Guelph Acknowledgements

More information

IHSA 2A REGIONAL /02/2013 1st 2nd 3rd 4th 5th 6th

IHSA 2A REGIONAL /02/2013 1st 2nd 3rd 4th 5th 6th Place Score Name 1st 2nd 3rd 4th 5th 6th 1 224.00 BOWEN 6 3 1 1 2 168.00 CHICAGO DE LA SALLE 3 2 3 1 3 141.00 HYDE PARK 1 5 3 4 126.00 KING 1 1 4 2 5 122.00 DUNBAR 1 1 2 3 6 63.00 URBAN PREP ENGLEWOOD

More information

Section 5 Block XIII Rowallan Survey District {Rowallan Blk XIII Sec 5}

Section 5 Block XIII Rowallan Survey District {Rowallan Blk XIII Sec 5} Block ID : 22241 Land Status : Maori Freehold Land District : Te Waipounamu Plan : SO 3472 Title Order Type: Crown Grant LINZ Ref: SL88/163 Title Order Ref: CFR SL88/163 Area (ha): 109.1766 Title Notice

More information

Franklin County Page: Calendar For Honorable DAVID L HOVEN

Franklin County Page: Calendar For Honorable DAVID L HOVEN Friday 0/3/207. 6AB-PN0074 CHRISTOPHER B MILTON ET AL V LISA MILTON Filing : 02-Sep-206 PETP CHRISTOPHER BRIAN MILTON RESP LISA MILTON ARES RACHEL E REAGAN-PURSCHKE GAL SCOTT A FULFORD ANNOUNCEMENT/MOTION

More information

WHEN IS IT EVER GOING TO RAIN? Table of Average Annual Rainfall and Rainfall For Selected Arizona Cities

WHEN IS IT EVER GOING TO RAIN? Table of Average Annual Rainfall and Rainfall For Selected Arizona Cities WHEN IS IT EVER GOING TO RAIN? Table of Average Annual Rainfall and 2001-2002 Rainfall For Selected Arizona Cities Phoenix Tucson Flagstaff Avg. 2001-2002 Avg. 2001-2002 Avg. 2001-2002 October 0.7 0.0

More information

Bryan Butler. National Radio Astronomy Observatory. November 23, 1998

Bryan Butler. National Radio Astronomy Observatory. November 23, 1998 MMA Memo. No. 238 Precipitable Water at KP 1993{1998 Bryan Butler National Radio Astronomy Observatory November 23, 1998 Introduction This memo is essentially a clone of MMA Memo No. 237 (also VLA Scientic

More information

Individual Meet Results

Individual Meet Results Location: Aqua Vale Event # B Female 00 IM - :0.0S F Farlam, Reya :.0S F Burnham, Lucy -. -. Event # C Female 00 IM - :00.0S F Galbraith, Kitty :0.S F Beveridge, Stephanie :.S F Cherry, Rebecca -. -.0

More information

As of July 19, 2017 # Legs Main Event 2 nd Chance Winners Cup # of Final Player of Ticket to Ride Europe Player Name / Number Earned Seat? Seat? Seat?

As of July 19, 2017 # Legs Main Event 2 nd Chance Winners Cup # of Final Player of Ticket to Ride Europe Player Name / Number Earned Seat? Seat? Seat? Aaron S., #11500 0 No No No 0 0 No No Abi L., #11351-4 No No No 0 0 No No Adam D., #11304 13 No No Yes 5 378 No No Al C., #11499 30 Yes No Yes 9 892 Yes Yes Alan R., #11498 4 No No No 1 17 Yes No Alex

More information

Sluggish Economy Puts Pinch on Manufacturing Technology Orders

Sluggish Economy Puts Pinch on Manufacturing Technology Orders Updated Release: June 13, 2016 Contact: Penny Brown, AMT, 703-827-5275 pbrown@amtonline.org Sluggish Economy Puts Pinch on Manufacturing Technology Orders Manufacturing technology orders for were down

More information

Monthly Magnetic Bulletin

Monthly Magnetic Bulletin BRITISH GEOLOGICAL SURVEY Ascension Island Observatory Monthly Magnetic Bulletin December 2008 08/12/AS Crown copyright; Ordnance Survey ASCENSION ISLAND OBSERVATORY MAGNETIC DATA 1. Introduction Ascension

More information

The ANANIAS R. TINGLE Line by B. L. Taylor

The ANANIAS R. TINGLE Line by B. L. Taylor The ANANIAS R. TINGLE Line by B. L. Taylor The following births, marriages and deaths are taken from the original Tingle Family Bible which is in the Delaware State Genealogy Archives in Dover DE, of which

More information

Current Standings Mar 25, :14 PM Page 1 of 7

Current Standings Mar 25, :14 PM Page 1 of 7 Teams, Hdcp Teams, Handicapped 1 Scratchers & Cappers #2 15 3,054 2 In Harmony 19 2,902 3 All Mixed Up 3 2,899 4 T.N.N.T 17 2,888 5 Oliver 23 2,887 6 In Harmony 2 20 2,883 7 Chucks Chicks 24 2,843 8 Scratchers

More information

Div M/F Team Racer 1 Racer 2 Racer 3 Racer 4. 1 F A Isabelle Beaton Eve Donnelly Kadee Laird Rebecca Matthes

Div M/F Team Racer 1 Racer 2 Racer 3 Racer 4. 1 F A Isabelle Beaton Eve Donnelly Kadee Laird Rebecca Matthes Alpine Racer 4 1 F A Isabelle Beaton Eve Donnelly Kadee Laird Rebecca Matthes 1 M (Ind) Charles Beaton 2 F A Jesse Quinn Mackenzie Harding Annabelle Forster Rhianna Blyth 2 M A Finn Sadler Benjamin Wynn

More information

In the Matter of Emergency Regulation of the Level of

In the Matter of Emergency Regulation of the Level of INTERNATIONAL JOINT COMMISSION In the Matter of Emergency Regulation of the Level of Rainy Lake and of other Boundary Waters in the Rainy Lake Watershed. Supplementary Order to the Order Prescribing Method

More information