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

Size: px
Start display at page:

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

Transcription

1 Established 19 December 1842 from Anson and Mecklenburg Counties Number of Post Offices - 74 Number with postmarks known August R. F. Winter

2 Adams Mills Joseph D. Adams 10 Oct 1877 Discontinued 23 Apr 1889 Mail to Monroe Adlai William N. Lee 13 Nov 1896 Discontinued 15 Sep 1900 Mail to Monroe 29 mm Black 1900 Albans Marshall S. Mullis 20 Jun 1892 Discontinued 31 Jan 1905 Mail to Unionville Altan Horatio G. Hotchkiss 13 Nov 1890 John B. Yarborough 7 Apr 1903 Discontinued 29 Feb 1904 Mail to Monroe 2

3 Ames Turnout, Ames Lemuel C. Pond 13 Jun 1876 Thomas J. Huntley 6 Feb 1877 Jacob C. Mullis 7 Jan 1878 Name changed to Ames 11 Jun 1880 Jacob C. Mullis 11 Jun 1880 Alfred C. Davis 17 Nov 1880 James T. Williams 2 Jan 1883 William G. McBride 13 Dec 1883 Jacob D. Helms 22 Oct 1886 John W. Griffin 7 Nov 1887 Daniel W. Mullis 20 Sep 1888 Joseph L. Austin 31 May 1895 Name changed to Wingate 11 Nov 1896 Baucoms Walter Baucom 7 Jan 1890 Michael Polk 29 Jan 1896 Andrew J. Fowler 10 Dec 1896 W. A. Blair Secrest 11 May 1900 Discontinued 31 Aug 1903 Mail to Monroe 28.5 mm Black 22 May 1890 Beaver Dam, Beaverdam, moved from Anson County Stephen Hasty 19 Dec 1842 Burrell F. Benton 7 May 1847 Eli W. Liles 6 Dec 1850 Calvin Trull 15 Jan 1853 Stephen G. Hasty 22 Oct 1858 Discontinued 20 Oct 1860 James H. Collins 21 Nov 1860 Stephen G. Hasty, CSA 1 Jun 1861 James H. Collins, CSA 4 Jul 1861 Malissa J. Huntly 20 Mar 1866 William Newsom 7 May 1867 David F. Webb 17 Dec 1867 Marshal A. Moore 11 Jan 1869 Wilbur F. Hasty 24 Nov 1875 James Henry Benton 4 May 1885 Jasper King 11 Apr 1893 Fred W. Ashcroft 13 Jun 1893 Name changed to Marshville 11 May mm Blue 197x 26 mm Black 8 Aug 1892 Manuscript 23 May

4 Brief James A. Polk 22 Jan 1892 Joseph Wadkins 17 Mar 1900 James A. Baucom 26 Feb 1903 J. Watt Hamilton 15 Mar 1904 Discontinued 28 Feb 1905 Mail to Unionville Brown Creek John R. Harrell 9 Oct 1876 John E. King 16 Nov 1881 Tavner R. Threat 18 Apr 1882 Richard A. Threat 26 Dec 1882 James Davis 14 Nov 1884 Vachel T. Chears 11 Aug 1885 Jesse J. Cox 20 Jul 1889 Discontinued 30 Nov 1906 Mail to Marshville Caywood Francis M. Broom 29 Dec 1890 Discontinued 4 Jun 1895 Chaney George L. Chaney 14 Mar 1884 Discontinued 26 Sep 1884 Mail to Monroe 4

5 Cleone Adam J. Furr 27 Apr 1886 Martha J. Belk 12 Jul 1899 Miles F. Helms 20 Jan 1904 Discontinued 15 Feb 1905 Mail to Matthews, Mecklenburg County Coburn s Store, moved from Mecklenburg County Josiah H. Stewart 19 Dec 1842 Elam C. Stewart 28 Nov 1853 Elam C. Stewart, CSA 4 Jul 1861 CSA office closed on or before 30 Apr 1865 Hugh Downing 1 Feb 1866 Elizabeth C. McCall 18 Nov 1868 William F. Robinson 22 Nov 1878 Discontinued 28 Feb 1907 Mail to Indian Trail Manuscript 20 Nov Aug 1844 Dillonsville, moved from Mecklenburg County Thomas P. Dillon 19 Dec 1842 John A. McCall 29 Apr 1843 Discontinued 30 Jul 1844 Doster James E. Doster 14 Jul 1899 Discontinued 14 Oct 1903 Mail to Monroe 5

6 Euto Timothy C. Braswell 17 Jun 1880 Discontinued 15 Mar 1905 Mail to Unionville 28 mm Black 11 Jul 1899 Faulk Bartley B. Sherin 24 May 1892 Dora A. Sherin 31 May 1895 Vernon B. Parker 24 Feb 1903 James A. Bennett 28 Nov 1903 Discontinued 15 Jul 1905 Mail to Wingate Flag Branch Wilson P. Gaddy 8 Aug 1860 Wilson P. Gaddy, CSA 1 Jun 1861 CSA office discontinued 9 Aug 1861 Discontinued 6 Dec 1866 Gibraltar William A. Austin 17 Jun 1880 J. E. Simpson 7 Jun 1894 Order rescinded 13 Jun 1895 L. D. H. Simpson 16 Jul 1894 Order rescinded 13 Jun 1895 William A. Austin 17 Jun 1880 Discontinued 28 Feb 1905 Mail to Unionville 6

7 Gourdvine Henry Baucom 12 Jan 1847 Joseph E. W. Smith 22 Dec 1854 Name changed to Olive Branch 1 Aug 1855 Heath Hester E. Little 22 Nov 1894 John E. Little 23 Aug 1898 William D. Griffin 26 Mar 1903 Order rescinded 21 Jul 1903 Daniel F. Traywick 21 Jul 1903 Discontinued 30 Sep 1903 Mail to Marshville Helmsville Thomas L. A. Helms 17 May 1898 Discontinued 31 Dec 1900 Mail to Monroe Sanford S. Richardson 16 Feb 1901 Discontinued 29 Feb 1904 Mail to Monroe Honey Alexander P. Traywick 25 Apr 1892 Discontinued 30 Sep 1903 Mail to Marshville 7

8 Hope William H. Gribble 6 Aug 1880 William T. Laney 29 Sep 1905 Order rescinded 12 Mar 1906 Joseph T. Bruce 12 Mar 1906 Discontinued 31 May 1906 Mail to Monroe Indian Trail Cyrus Stevens 12 Mar 1861 Cyrus Stevens, CSA 5 Jul 1861 Joseph C. Fincher, CSA 18 Mar 1862 CSA office closed on or before 30 Apr 1865 Discontinued 11 Dec 1866 Henry Stevens 9 Sep 1870 John T. Ross 30 Apr 1875 Thomas W. Ivey 8 Oct 1878 Sarah J. Gribbles 12 Jan 1880 Samuel J. Howard 22 Mar 1887 Andrew J. Williams 29 Jun 1889 James T. Orr 11 Sep 1893 J. Frank Condor 7 Oct 1910 James W. Roberts 9 Apr 1914 Bland H. Robinson 19 Sep 1914 Oscar L. Hemby 18 May 1915 Hiram M. Orr 6 Aug 1920 Frank Condor, Jr., Acting 31 Dec 1956 Frank Condor, Jr. 3 Jul 1958 Jerry F. Ervin Officer-In-Charge 29 Apr 1983 Ollen M. Honeycutt 23 Jul 1983 Richard Foster Officer-In-Charge 16 Mar 1989 Gerald J. Shedd 29 Jul 1989 Jack Osborne Officer-In-Charge 29 Sep 1992 William Brown 20 Feb 1993 Terri D. Smith 22 Jun 1996 James A. Searle Officer-In-Charge 4 Aug 2004 Prince Reed Jr. 15 Oct 2005 Colleen Cassidy 1 Jun 2013 Manuscript 3 Feb 1890 Manuscript 28 Oct Jan mm Black 16 Oct 1890 Type mm Black 18 Feb 1896 Type mm Black Doane Type Mar Oct

9 Indian Trail (Cont.) Type mm Black 1920 Type A/3 4-Bar 27 Nov 1923 Type 5 33 mm Black 1924 Type D 4-Bar 3 Oct 1927 Type 6 33 mm Black 1925 Type C/1 4-Bar 7 Mar 1931 Type 7 34 mm Black 1936 Type F/1 4-Bar 21 Sep Jun 1943 Type mm Black Non-standard 4-Bar 17 Feb Nov

10 Indian Trail (Cont.) Type 9 33 mm Black 1936 Type F/1 4-Bar 14 Oct Jan mm Black 1936 Type F/1 4-Bar 4 Mar Nov mm Black 1936 Type F/1 4-Bar 2 Mar Sep mm Black 1936 Type F/1 4-Bar 1 Jan Jun mm Magents 4 Apr

11 Indian Trail (Cont.) 4 34 mm Black 1963 Type F/2 4-Bar (28079) 17 Nov Nov mm Black 1963 Type F/2 4-Bar (28079) 7 Jul Dec mm Black International Machine Type ATS/z 2721 (28079) 21 Nov Jan mm Black 1963 Type F/2 4-Bar (28079) 12 Jan Dec mm Magenta 21 Jun

12 Indian Trail (Cont.) 9 32 mm Black Self-Inking Postmarker Type 2A (28079) 24 Apr Feb 1992 Type mm Red Self-Inking Postmarker (28079) 10 Sep 1993 Type mm Red Self-Inking Postmarker ( ) 7 Jun Jul 2007 Station Cancels Medcare Pharmacy C.P.U. 33 mm Red Self-Inking Postmarker (28079) 1 Aug May

13 Indian Trail (Cont.) Temporary Station Cancels Bicentennial Station 86 x 37.5 mm Black (28079) 23 Aug 1989 M.O.B. (Money Order Business) 30 mm Magenta 6 Dec 1951 Jenkin s Store, moved from Anson County Nathan B. Jenkins 19 Dec 1842 George Little 6 Jul 1844 Robert N. Bivens 14 Oct 1851 Bryan O. Austin 4 Nov 1857 Bryan O. Austin, CSA 4 Jul 1861 CSA office closed on or before 30 Apr 1865 Discontinued 11 Dec 1866 Josiah Hamilton 2 Jul 1875 Discontinued 11 Oct 1878 Manuscript 1844 Judith James C. Hargett 7 May 1892 Caldwell J. Braswell 18 Jun 1898 Discontinued 31 Mar 1905 Mail to Unionville 28 mm Black 14 Jun

14 Lane s Creek, moved from Anson County Thomas L. Marsh 19 Dec 1842 Thomas L. Marsh, CSA 4 Jul 1861 CSA office closed on or before 30 Apr 1865 Discontinued 11 Dec 1866 Jacob S. Little 13 Sep 1871 William W. Patterson 2 Jan 1874 Thomas Marsh 22 Oct 1874 John A. Evans 27 Jan 1875 James F. Carelock 9 Feb 1876 J. P. Thorn 14 Nov 1881 Discontinued 24 Jul 1882 Millard F. Huntley 5 Dec 1883 Benjamin F. Parker 11 Nov 1884 Discontinued 30 Jan 1904 Mail to Monroe Manuscript 28 Jun 184x 19 May 185x Manuscript 18 Aug Oct 1897 Longs Store John I. Long 8 Oct 1877 Discontinued 31 Mar 1905 Mail to Unionville 27.5 mm Black 10 Jun Jul 189x Loves Level Charles C. Love 20 Sep 1852 Richard W. Tarlton 14 Feb 1854 Richmond Turner 13 Jun 1856 William A. Austin 31 Mar 1859 William A. Austin, CSA 9 Aug 1861 CSA office closed on or before 30 Apr 1865 Sarah E. Austin 6 Jun 1866 Discontinued 9 Aug 1869 Thomas L. Love 8 Oct 1877 Andrew W. H. Price 1 Nov 1880 Discontinued 31 Mar 1905 Mail to Unionville Manuscript 16 Jan

15 Marshville, name changed from Beaver Dam Fred W. Ashcroft 11 May 1895 Jesse E. Hasty 20 Oct 1897 Braxton D. Hasty 18 Jan 1901 Lester A. Traywick 6 Feb 1907 Francis B. Broadway 26 Mar 1907 Luther E. Huggins 20 Jun 1913 James L. Bivins, Acting 1 Oct 1919 Joseph B. Harrell, Acting 1 Oct 1923 Joseph B. Harrell 19 Mar 1924 Mrs. Henry T. McBride, Acting 8 Sep 1933 Euna B. McBride 16 Jan 1935 Ben F. Parker, Acting 31 Aug 1962 Roy B. Tucker, Acting 14 Feb 1964 Roy B. Tucker 9 Jun 1964 David S. Mann Officer-In-Charge 4 May 1973 Mrs. Joyce L. Ashcraft 15 Sep 1973 Loretta J. See 6 Dec 1997 Tom Conder Officer-In-Charge 30 Dec 1999 Tracy R. Austin 25 Mar 2000 Annie L. Jordan 19 Mar mm Black 22 Feb Jul 1899 Type 2 29 mm Black 8 Feb Mar 1900 Type 3 30 mm Black Metal Duplex Type H2 10 Jan Jul 1913 Type 4 30 mm Black Metal Duplex Type H2 29 Sep Jun 1915 Type mm Black Columbia Machine Type G1W 19 Oct Feb

16 Marshville (Cont.) Type mm Black Ielfield Machine Type A1 30 Mar Feb 1935 Type mm Black Ielfield Machine Type A3 4 Jan Dec 1940 Type mm Black Ielfield Machine Type A1 24 Jan 1941 Type mm Black Metal Duplex Type H2 31 May Oct mm Black Metal Duplex Type? 29 Jul Jun

17 Marshville (Cont.) mm Black Universal Machine Type DT 200K 20 Oct Apr mm Magenta 3 Jan mm Black International Machine Type J30 9 Nov Jan mm Black International Machine Type I30 (28103) 8 Oct Jan mm Black Hanley hand-held roller (28103) 8 Feb

18 Marshville (Cont.) mm Black 1963 Type F/2 4-Bar (28103) 6 Jul mm Black 1963 Type F/2 4-Bar (28103) 23 Nov mm Magenta 26 Oct mm Black Self-Inking Postmarker Type 2A (28103) 19 Jun 1992 Type mm Red Self-Inking Postmarker (28103) 22 Jan

19 Marshville (Cont.) Type mm Red Self-Inking Postmarker (28103) 15 Aug 1997 Type mm Black Self-Inking Postmarker (28103) 27 Oct Aug 2007 Temporary Station Cancels Bicentennial Station 86 x 37.5 mm Black (Post office name typed in) (28103) 23 Aug 1989 Receiving datestamp Type R mm Black 5 Mar

20 Marshville (Cont.) Rural Free Delivery W(2) 1904 Registered 28.5 mm Magenta 21 Apr 1923 Parcel Post 29 mm Black 5 Feb 1940 Third Class Cancelers 36.5 x 17.5 mm Black 5 Feb 1940 McCains George A. McCain 17 Jul 1890 James M. Starnes 11 Apr 1898 Thomas Starnes 11 May 1899 Discontinued 29 Feb 1904 Mail to Waxhaw 20

21 McCullocks Eli D. Richardson, CSA Bibliog. #19 CSA office closed on or before 30 Apr 1865 Mineral Springs, name changed from Potter Hugh A. Helms 1 Sep 1900 Fannie E. Helms, Acting 25 May 1938 Fannie E. Helms 26 Jul 1938 Marie F. Helms, Acting 3 Oct 1940 Marie F. Helms 14 Nov 1940 Helen H. Krause, Acting 31 Aug 1961 Helen H. Krause 10 Aug 1962 Betty G. Burton Officer-In-Charge 7 Aug 1981 Philmon M. Turner 28 Nov 1981 Darrell I. Plyler Officer-In-Charge 1 May 1986 John H. Williams 16 Aug 1986 Dillian E. Penegar Officer-In-Charge 1 Sep 1989 Veronica H.(Steele)Boulware 7 Oct 1989 Hope M. Pierce 28 Feb 1998 Converted to Level 6 (6-hour) Remotely Managed post office of Waxhaw. The Postmaster position remained until ultimately vacated 26 Jan mm Black Doane Type Aug Oct 1909 Type mm Black 1910 Type B 4-Bar 17 Jun Jan 1919 Type 3 33 mm Black 1931 Type C/2 4-Bar 9 Jul 1936 Type 4 33 mm Black 1936 Type F/1 4-Bar 1 Apr Jun

22 Mineral Springs (Cont.) Type mm Black 1936 Type F/1 4-Bar 21 Jan 1963 Type 6 34 mm Black 1936 Type F/1 4-Bar 12 Sep 1964 Type mm Black 1963 Type F/2 4-Bar (28108) 20 May Aug 1971 Type 8 31 mm Magenta 29 Nov 1979 Type 9 34 mm Black 1963 Type F/2 4-Bar (28108) 12 Jan Dec

23 Mineral Springs (Cont.) 0 32 mm Black Self-Inking Postmarker A ( ) 1 Feb mm Red Self-Inking Postmarker (28108) 12 Aug mm Red Self-Inking Postmarker (28108) 28 Nov mm Red Self-Inking Postmarker (28108) 21 Dec Sep

24 Monroe C.H., Monroe Thomas D. Winchester 20 Jun 1844 Thomas D. Winchester, CSA 6 Jul 1861 CSA office closed on or before 30 Apr 1865 William J. Willoughby 16 Mar 1866 Abraham N. Lawson 31 Aug 1868 John J. Hasty 20 Nov 1873 Jesse V. Hasty 17 Sep 1875 John J. Pickard 27 Mar 1876 Hillard J. Wolfe 19 Mar 1877 Jesse V. Hasty 7 Jun 1881 Nancy V. Hasty 4 Oct 1883 John S. Hasty 18 Aug 1884 John M. Thomas 13 Jul 1885 John S. Hasty 28 May 1889 J. D. Helms 26 Feb 1894 John S. Hasty 4 Apr 1898 Walter B. Love 21 Aug 1908 Edwin C. Winchester 27 Jan 1914 Peter P. W. Plyler 8 Feb 1924 James H. Edwards, Acting 1 Jul 1928 James H. Edwards 5 Jan 1929 Gillam Craig, Acting 15 Jul 1933 Gillam Craig 16 Jan 1935 Sam Hudson Lee, Acting 30 Nov 1941 Azer D. Baucom, Acting 28 Feb 1957 Azer D. Baucom 19 Mar 1958 Rowland Lomax, Acting 8 Jan 1965 Donald B. Harris, Acting 17 Feb 1967 Donald B. Harris 9 Mar 1967 LaVerne T. Graham Officer-In-Charge 14 Mar 1986 James Dearmon Philmon 6 Jun 1986 Ann Baggs Cress Officer-In-Charge 11 Jun 1992 Fred E. Treadaway 9 Jan 1993 William F. Airhart 4 Jan 1997 Dale A. Apple Officer-In-Charge 1 Jun 2007 Jan Curtis Pawl 13 Oct 2007 John C. Greiner 27 Aug 2011 Confederate Manuscript 24 Jan May 1847 Manuscript 21 May Feb mm Red 4 Oct 1852 Manuscript 8 Apr Mar 1860 Manuscript 5 Jun Mar mm red 13 Jun mm Black Oct 186x 19 Aug

25 Monroe C.H., Monroe (Cont.) Reconstruction Type 2 24 mm Black 20 Oct Jul 1873 Type mm Black Octagonal 11 Sep 1877 Type mm Purple 5 Mar May 1880 Type mm Black 17 May Aug 1890 Type mm Black 11 Sep

26 Monroe C.H., Monroe (Cont.) Type 7 28 mm Black 19 Jan Jul 1892 Type 8 28 mm Black 30 Oct Jun 1895 Type mm Black 14 Feb Nov mm Black 22 Mar Sep mm Black Metal Duplex Type H2 27 Oct Dec

27 Monroe C.H., Monroe (Cont.) mm Black International Machine Type D34(1) 17 Dec Jun mm Black Columbia Machine Type G 1WT 8 Mar Jun mm Black Metal Duplex Type E2 26 Aug mm Black International Machine Type D30 28 Mar Aug mm Black Metal Duplex Type E2 18 May Aug mm Black International Machine Type D30 (wide Monroe ) 19 Dec Jan

28 Monroe C.H., Monroe (Cont.) mm Magenta 28 Dec mm Magenta 21 Sep Jul 1962 Type mm Black Universal Machine Type DT Apr May 1959 Type mm Black 8 Jun Apr 1967 Type mm Black Universal Machine Type DT 400 (Pray/For/Peace) 31 Dec Sep

29 Monroe C.H., Monroe (Cont.) Type mm Black Universal Machine Type DTSz 400 (Pray/For/ Peace)(28110) 20 Sep Mar 1987 Type mm Black Universal Machine Type DTS/z 300 (28110) 23 Apr Mar 1987 Type mm Magenta 16 May Apr 1968 Type mm Black Hanley hand-held roller (28110) 1 Apr Apr 1979 Type mm Magenta 1 Apr Apr 1979 Type mm Magenta 13 Apr

30 Monroe C.H., Monroe (Cont.) Type mm Red 21 Aug mm Magenta 17 Jan 2007 Station Cancels Sutton Park Station 1 Jul `2 Nov mm Magenta 25 Jul Jul 1979 Type x 4 mm Magenta 25 Jul Jul 1979 Type mm Magenta 9 Jul mm Red 12 Nov 1996 Rural Station Cancels Clifford Rural Station 1 Jun

31 Monroe C.H., Monroe (Cont.) Temporary Station Cancels Bicentennial Station 87 x 37 mm Black (28110) 23 Aug 1989 Receiving datestamp 29 mm Black 1 Sep 1901 Rural Free Delivery (1) Black? 1901 Type 8BA(3) Black (6) Black 31

32 Monroe C.H., Monroe (Cont.) Registered 30 mm Magenta 2 Mar 1910 Type mm Black 17 Jul Mar 1942 Parcel Post 29 mm Magenta 7 Dec Mar 1935 Type 2 29 mm Magenta 15 Nov

33 Monroe C.H., Monroe (Cont.) M.O.B. (Cont.) 26.6 mm Octagonal Black 26 Feb 1889 Type mm Magenta 15 Jun 1914 Third Class Cancelers 29 mm Black (no date in handstamp) 195x Type 2 70 x 19.5 mm Black 28 Apr

34 Morgan s Mills Henry Morgan 23 Dec 1847 Henry Morgan, CSA 18 Mar 1862 CSA office closed on or before 30 Apr 1865 Joseph Peal 7 Jun 1866 John E. Morgan 10 Dec 1866 Henry Morgan 9 Apr 1873 John Baucom 2 Oct 1888 Adam E. Morgan 18 Jul 1893 O. Columbus Hill 18 Apr 1902 Discontinued 31 Mar 1905 Mail to Unionville Manuscript 25 Aug 185x Mount Prospect James H. Irby 13 Jun 1876 James E. Irby 10 Jul 1876 Hilliard J. Starnes 9 Oct 1882 Discontinued 25 Jan 1886 Mail to Waterloo William P. Plyler 25 Feb 1888 Discontinued 21 Nov 1894 Mail to Waterloo Mount Verd James M. Stewart 8 Dec 1860 James M. Stewart, CSA date unknown CSA office closed on or before 30 Apr 1865 Discontinued 11 Dec 1866 Nesessity Isaac A. Cloutz 21 Jun 1880 Discontinued 16 Dec

35 Negro Head Depot William Hamilton 2 Sep 1859 William Hamilton, CSA date unknown CSA office closed on or before 30 Apr 1865 Discontinued 11 Dec 1866 Negrohead Eli F. Liles 29 Dec 1888 William A. Hargett 14Nov 1901 Discontinued 30 Sep 1903 Mail to Marshville 27 mm Black 8 Aug Mar 1899 Oak Grove Samuel W. Rogers 17 Nov 1851 James H. K. Rogers 13 Dec 1855 Milas M. Lemmond 19 Aug 1856 Milas M. Lemmond, CSA 6 Jul 1861 CSA office closed on or before 30 Apr 1865 Julia A. J. Long 8 Oct 1866 John M. Campbell 2 Feb 1875 Washington Clouts 20 Oct 1885 Discontinued 31 Jan 1905 Mail to Unionville Confederate Manuscript 3 Aug 1861 Oakville, moved from Mecklenburg County William Houston 19 Dec 1842 John P. Houston 12 Nov 1844 Needham Armfield 15 Oct 1851 Francis S. Wiatt 22 Apr 1854 James Houston 5 Aug 1854 Joseph R. Hudson 15 Jun 1855 Joseph R. Hudson, CSA 6 Jul 1861 CSA office closed on or before 30 Apr 1865 Discontinued 11 Dec 1866 Manuscript 22 Dec Apr 1858 Postmaster frank 4 Oct

36 Olive Branch, name changed from Gourdvine Joseph E. W. Smith 1 Aug 1855 Louis R. Baucom 30 Apr 1859 William W. Hart 17 Oct 1860 Jack L. Bast, CSA 16 Jul 1861 Henry Baucom, CSA 17 Oct 1861 CSA office closed on or before 30 Apr 1865 Hiram T. Baucom 7 Mar 1866 Discontinued 16 Feb 1870 C. Pond 18 Aug 1870 Henry W. Tucker 16 Feb 1871 James O. Griffin 8 Jun 1875 James F. Bunn 30 Jan 1891 Julius M. Burns 16 Dec 1896 J. Millard Hasty 19 Jan 1901 Nancy C. Hasty 27 Dec 1906 Discontinued 15 Mar mm Black 13 Jun Jul 1900 Type 2 31 mm Black 1906 Type A/1 4-Bar 28 Apr May 1908 Poortith Frank S. Crane 21 Jun 1880 Mizzle B. Williamson 14 Nov 1891 Robert A. McLean 18 Oct 1892 Sidney P. Durant 31 Jul 1893 Samuel H. Ezzell (declined) 31 May 1895 William H. Crowell 2 Aug 1895 Frank L. Crane 16 Jan 1896 Discontinued 29 Apr 1905 Mail to Osceola, South Carolina 28 mm Black 18 Feb 1892 Type 2 28 mm Black 16 Nov Mar 1902 Poplar Hill Stephen W. Parker 17 Jan 1861 Stephen W. Parker, CSA 31 Jul 1861 CSA office closed on or before 30 Apr 1865 Discontinued 11 Dec

37 Potters, Potter Samuel B. Stephenson 10 Jan 1891 Joseph C. Irby 22 Oct 1891 Name changed to Potter 3 Apr 1894 Albert L. Helms 3 Apr 1894 Hugh A. Helms 23 Apr 1898 Name changed to Mineral Springs 1 Sep 1900 Powhattan King C. Timmons 2 Aug 1852 Discontinued 31 Jul 1855 Prices Mill, Price s Mill Andrew J. Price 4 Oct 1875 Thomas A. Davis 22 Dec 1880 Thomas R. Davis 16 Sep 1881 James N. Price 4 Mar 1892 Discontinued 21 Aug 1903 Mail to Monroe 27 mm Black 2 Jun 1885 Type 2 28 mm Black 26 Mar 1896 Type mm Black 1900? 37

38 Raywood Samuel Pyron 18 May 1858 Samuel Pyron, CSA Bibliog. #19 CSA office closed on or before 30 Apr 1865 Discontinued 11 Dec 1866 John L. Summerlin 31 Jul 1871 George D. Benton 17 Apr 1886 Cyrus A. McRorie 13 Jul 1899 Efird D. Helms 28 Oct 1902 John W. Price 16 May 1903 Discontinued 30 Jun 1903 Mail to Cleone Reuben Reuben H. James 10 Nov 1891 Davidson Nance 23 Nov 1899 Discontinued 15 Jun 1905 Mail to Olive Branch 28 mm Black 18 Sep 1900 Richardson s Creek, moved from Anson County Nathaniel Bivens 19 Dec 1842 John McCollum 24 Dec 1845 Daniel McCollum 5 Jul 1848 Jonathan Trull 25 Jun 1850 Jonathan Trull, CSA Bibliog. #19 CSA office closed on or before 30 Apr 1865 Dorcas A. Greffin 29 May 1866 Discontinued 20 May 1868 Edmond J. Bivens 24 Jun 1875 Marcus B. Simpson 10 Jan 1879 William G. McBride 19 Jan 1901 William H. Braswell 14 Nov 1901 John B. Bass 26 Mar 1903 Discontinued 30 Sep 1903 Mail to Monroe Manuscript 22 Feb

39 Rock Rest Henry E. Copple 14 Sep 1888 James H. Williams 23 Mar 1896 Order rescinded 3 Jun 1896 Henry E. Copple 14 Sep 1888 James H. Williams 18 May 1898 Discontinued 15 Sep 1900 Mail to Monroe Rushing Kate M. Rushing 5 Mar 1883 James C. Morgan 31 Aug 1885 Albert E. Rushing 23 Jun 1894 James N. Sturdivant 24 Nov 1899 Discontinued 30 Sep 1903 Mail to Marshville 29 mm Black 29 Dec 1899 Sincerity Isaac A. Clonts 27 May 1890 Lewis D. H. Williams 19 Sep 1891 Atlas A. Griffin 11 Sep 1897 Davis A. Baucom 26 Feb 1898 Discontinued 31 Mar 1905 Mail to Unionville 27.5 mm Black 14 Jan 189x 22 Feb 1896 Manuscript 1 Aug 1890 Stevens Amos F. Stevens 17 Feb 1881 Garrison Medlin 31 Oct 1888 David G. Long 9 Mar 1891 William B. Hook 18 Jul 1893 Moved to Mecklenburg County 16 Aug 1893 William F. Stevens 3 Aug 1894 Edward G. Faulkner 4 May 1898 Jenkens Byrum 18 Apr 1900 Discontinued 31 Mar 1905 Mail to Matthews, Mecklenburg County 39

40 Stevens Mills, Stevens Mills John H. Stevens 1 Dec 1852 Amos F. Stevens 9 Oct 1856 Amos F. Stevens, CSA 6 Jul 1861 CSA office closed on or before 30 Apr 1865 John L. Hooks 1 Feb 1866 Discontinued 14 May 1868 Stout John M. Harkey 29 Feb 1876 Ambrose P. House 17 Feb 1879 John P. Houston 9 May 1881 James M. Henderson 13 Apr 1882 Milton D. Gurley 19 Jan 1887 G. Franklin Crowell 6 Sep 1893 Discontinued 21 Nov 1894 Milton D. Gurley 23 Dec 1897 Discontinued 29 Feb 1904 Order rescinded Milton D. Gurley 23 Dec 1897 Thomas L. Conder 14 Feb 1914 Discontinued 30 Jun 1916 Mail to Monroe Manuscript 8 Apr mm Purple 23 Mar 1890 Type mm Black 24 Mar Aug 1893 Manuscript 20 Mar 1901 Type 3 28 mm Black 4 Nov Oct

41 Stout (Cont.) Type mm Black 1910 Type B 4-Bar 3 Feb 1913 Sunflower William H. Robinson 17 Apr 1844 Discontinued 7 Jan 1847 Sweet Home, moved from Mecklenburg County William C. Steele 19 Dec 1842 Discontinued 26 Feb 1846 Unionville Michael C. Long 22 Apr 1887 W. Hoyle Love 18 Jan 1901 Thomas L. A. Helms 24 Aug 1901 Discontinued 30 Sep 1903 Mail to Monroe Henry M. Baucom 13 Oct 1904 Jennie M. James 25 Feb 1907 Carrie Presson 19 Feb 1915 Ruth H. Presson 1 Dec 1947 Discontinued 15 Jun 1949 Mail to Monroe No Year Variety 28 mm Black 26 Feb Oct

42 Unionville (Cont.) Type mm Black Doane Type 2-? 10 Jun Apr 1909 Type 3 32 mm Black 1908 Type A/2 4-Bar 23 Feb Feb 1913 Type mm Black 1910 Type B 4-Bar 26 Dec Jan 1918 Type mm Black 1936 Type F/1 4-Bar 15 Jun 1949 Vann William C. Wolf 19 Aug 1892 Discontinued 15 Jul 1903 Mail to Price s Mill 42

43 Walkersville, moved from Mecklenburg County William Wilson 19 Dec 1842 James R. Wilson 4 May 1843 Hugh Wilson 17 Feb 1845 Hugh Wilson, CSA 5 Jul 1861 Miss F.A. Norwood, CSA date unknown CSA office closed on or before 30 Apr 1865 Miss. F. A. Norwood 19 May 1866 Eliza R. Wilson 8 Oct 1866 Discontinued 28 Apr 1875 Ellen A. Belk 1 Jun 1875 William W. Norwood 21 Mar 1876 Hugh A. Norwood 13 Apr 1886 Discontinued 31 Aug 1903 Mail to Waxhaw Manuscript 9 Apr 184x 22 Aug 184x Manuscript 23 Sep 1879 Walkup R. T. Sisstare 9 Jul 1885 Richard T. Sisstare 3 Sep 1885 John H. Weir 6 Mar 1888 Discontinued 31 Jul 1908 Mail to Lancaster, S.C. Manuscript 6 Feb mm Black 16 Apr 1901 Wardlaw John H. McManus 7 Jul 1894 Ella R. Hunter 21 Jun 1895 Willie M. Hunter 4 Jan 1900 Discontinued 15 Dec 1903 Mail to Matthews, Mecklenburg County 43

44 Waterloo William P. Plyler 14 Feb 1884 Leonard W. Richardson 15 Aug 1884 Eli D. Richardson 15 Sep 1884 Discontinued 2 Mar 1889 Mail to Monroe William S. Belk 18 Jun 1891 William T. Lathan 30 Nov 1898 Discontinued 14 Dec 1903 Mail to Monroe Manuscript 28 May Feb 1894 Waxhaw Duncan C. McDonald 28 Sep 1888 Lloyd L. Fincher 7 Mar 1898 Theodore C. Haigler 20 Jan 1904 John W. McCain 30 Apr 1913 Lewis L. King, Acting 1 Jul 1920 Robert N. Nisbet 13 Jul 1920 Frank A. Kraus, Acting 20 Nov 1920 William J. Hardage 13 Apr 1922 John A. Davis, Acting 11 Jul 1933 John A. Davis 16 Jan 1935 Henry A. Sims, Acting 15 Oct 1943 Henry A. Sims 13 Sep 1944 Harry D. McLaughlin, Acting 31 Oct 1945 Harry D. McLaughlin 2 Jun 1949 Charles E. Irving Officer-In-Charge 9 May 1975 Thomas E. Otten Officer-In-Charge 15 Aug 1975 Mrs. Margaret H. Steele 2 5 Oct 1975 Delta P. Watson Officer-In-Charge 29 Sep 1992 Bill Brown Officer-In-Charge 4 Jan 1993 Joseph E. Taylor 20 Feb 1993 Leroy H. Galant 29 Jan 2000 Stephen P. Zarella 21 Feb 2004 Tracy Austin Officer-In-Charge 22 Jul 2005 James Searle Officer-In-Charge 7 Jul 2006 Catherine Latta 11 Nov 2006 Donna Bias Officer-In-Charge 10 Sep 2007 Randy L. Lambert 29 Aug 2009 Tracy R. Austin 19 Sep mm Black 4 Aug Jan 1893 Type mm Black 27 Jan Jun 1895 Type 3 30 mm Black 7 Nov Jun 1903 Type 4 29 mm Black Metal Duplex Type H2 19 Sep Apr

45 Waxhaw (Cont.) Type 5 32 mm Black 1906 Type A/1 4-Bar 4 Jun Jan 1911 Type 6 30 mm Black Metal Duplex Type H2 31 May Sep 1954 Type 7 23 mm Black Columbia Machine Type G2W 4 Feb Feb 1927 Type 8 23 mm Black Ielfield Machine Type A1 23 Feb Dec 1938 Type 9 23 mm Black International Machine Type AT/S Sep Dec mm Black International Machine Type ATS/z 2721 (28173) 19 Dec Dec

46 Waxhaw (Cont.) mm Black (28173) 15 Mar mm Magenta (28173) 11 Jun Jan mm Black Metal Duplex Type? 3 Nov mm Purple 8 Apr mm Red Self-Inking Postmarker (28173) 3 Sep Feb

47 Waxhaw (Cont.) mm Red Self-Inking Postmarker (28173) 17 Apr Dec 2007 Temporary Station Cancels Bicentennial Station 87.5 x 36 mm Black (28173) 23 Aug 1989 Registered 29 mm Magenta 6 Apr 1929 Way James R. Griffin 11 Apr 1892 Discontinued 23 Jun 1898 Mail to Richardson s Creek 47

48 White Hill Isham Melton 5 Mar 1852 Benjamin D. Rushing 5 Oct 1855 Benjamin D. Rushing, CSA 5 Jul 1861 CSA office closed on or before 30 Apr 1865 Discontinued 11 Dec 1866 Winchester James D. Smith 16 Jul 1850 George A. Winchester 22 Apr 1854 George A. Winchester, CSA Bibliog. #19 CSA office closed on or before 30 Apr 1865 Discontinued 11 Dec 1866 Alexander Crenshaw 13 Aug 1867 George R. Winchester 30 Sep 1867 George A. Winchester 15 Apr 1886 George T. Winchester 5 Dec 1892 Discontinued 31 Dec 1904 Mail to Waxhaw 30.5 mm Black 185x Wingate, name changed from Ames Joseph L. Austin 11 Nov 1896 Joseph A. Helms 12 Apr 1899 Thomas J. Perry 21 Jan 1901 Thomas C. Stewart 1 Oct 1909 Robert L. McWhirter 13 Apr 1914 Miss. Fronie Perry, Acting 22 Dec 1921 James C. Helms, Acting 2 May 1936 James C. Helms 5 Jun 1936 John B. Gaddy, Acting 31 Oct 1961 Coy M. Maye, Acting 17 Aug 1962 Coy M. Maye 28 Sep 1962 Sherrie Teeter Officer-In-Charge 28 Nov 1990 Paula S. Emerson 9 Feb 1991 Lynn O. Monteith Officer-In-Charge 1 Sep 1992 Fred L. Howell 15 May 1993 Tondi G. Mills 1 Jan 2000 Susan A. Leviner Officer-In-Charge 29 Nov 2003 Sharon W. Robbins 16 Apr 2005 Sharon W. Garris (marriage) 23 April 2005 Sharon W. Robbins 1 Dec 2009 Sheri S. Cole 13 Aug 2011 Suzanne C. Young 23 Feb mm Black 19 Dec 1904 Type 2 32 mm Black 1908 Type A/2 4-Bar 21 Sep Nov

49 Wingate (Cont.) Type 3 32 mm Black 1910 Type B 4-Bar 21 Jul Dec 1920 Type 4 32 mm Black 1925 Type C/1 4-Bar 27 Jan 1931 Type mm Black 1931 Type C/2 4-Bar 5 Feb May 193x Type 6 33 mm Black 1936 Type F/1 4-Bar 3 Jul Jan 1942 Type 7 21 mm Black Universal Machine Type DT 200K 13 Dec Aug

50 Wingate (Cont.) Type mm Black Universal Machine Type DTS/z 200K (28174) 22 Nov Dec 1992 Type mm Black 1963 Type F/2 4-Bar (28174) 2 Sep mm Red Self-Inking Postmarker (28174) 15 Jan Apr 2007 Wolf Pond Lewis C. Laney 24 Aug 1853 Peter L Plyler 4 May 1854 Daniel Walters 13 Dec 1855 Discontinued 9 Jun 1856 Calvin Laney 29 Jun 1857 Discontinued 21 Mar 1860 Calvin Laney, CSA date unknown CSA office closed on or before 30 Apr 1865 William W. Smith 24 Jul 1876 James P. Rogers 23 Nov 1881 Jerry C. Laney 30 Mar 1886 Discontinued 22 Sep 1890 Mail to Hope 50

51 Wolfsville, moved from Mecklenburg County James N. Houston 19 Dec 1842 Eleanor L. Houston 14 Jan 1853 William Jones 29 Dec 1854 Gassel D. Broom 28 Jun 1855 Gassel D. Broom, CSA Bibliog. #19 CSA office closed on or before 30 Apr 1865 Discontinued 13 Jun 1866 Alfred Pervine 25 Jan 1867 Samuel B. Stephenson 17 Dec 1873 Leander M. Harvey 21 Dec 1877 William Jones 21 Feb 1881 George W. Sutton 11 Apr 1882 Robert B. Redwine 23 Jan 1885 Peter P. Ross 18 Jul 1893 William T. Clark 21 Jan 1899 Discontinued 14 Nov 1903 Mail to Monroe Confederate 30 mm Black 18 Jan 186x Type 2 28 mm Black 13 Sep 1897 Zoar John Arant 13 Jun 1876 Eli B. Walden 20 Apr 1886 Henry W. Pusser 25 Jan 1898 Isham F. Plyler 28 May 1900 Discontinued 31 May 1906 Mail to Monroe 27.5 mm Black 13 Apr Dec

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

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

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

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

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

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

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

PERSON COUNTY. Established from Caswell in Number of Post Offices - 68 Number with postmarks known April R. F. Established from Caswell in 1792 Number of Post Offices - 68 Number with postmarks known - 30 18 April 2015 - R. F. Winter Ai Henry L. Tingen 26 Jan 1887 Discontinued 14 Nov 1887 Mail to Roxborough Joseph

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

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

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

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

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

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

ASSOCIATION OF SCIENCE MUSEUM DIRECTORS OFFICER INFORMATION FROM INCEPTION IN 1959 TO TODAY

ASSOCIATION OF SCIENCE MUSEUM DIRECTORS OFFICER INFORMATION FROM INCEPTION IN 1959 TO TODAY ASSOCIATION OF SCIENCE MUSEUM DIRECTORS OFFICER INFORMATION FROM INCEPTION IN 1959 TO TODAY 2018 Sarah George, Natural History Museum of Utah, Salt Lake City Utah Vice- Julie Stein, Burke Museum, Seattle,

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

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

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

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

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

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

TOTAL VOTES % DS850 M650 DS200 M100 ivotronic Flash

TOTAL VOTES % DS850 M650 DS200 M100 ivotronic Flash E &l2a1o6c059f (s0p16.66h3b6t &a00l Run Date:11/09/18 12:11 PM Report EL45A Page 001 PRECINCTS COUNTED (OF 111)..... 111 100.00 REGISTERED VOTERS - TOTAL..... 179,900 BALLOTS CAST - TOTAL....... 95,742

More information

Fail to Engage 5 Hit FTN

Fail to Engage 5 Hit FTN Cumulative Adjusted Time Total Penalty Time Procedural Fail to Engage 5 Hit FTN Steel Miss No Shoot Paper Miss Division Stage Shooter 1 Adam Popplewell T 65.55 0 65.55 2 Adam Popplewell T 60.32 0 60.32

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

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

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

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

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

Employee Call Sheets By Individual

Employee Call Sheets By Individual Monday, October 24 2016 00002 00003 00004 00005 00006 00007 00008 00009 00010 00011 00012 00013 00014 00015 00016 00017 00018 00019 00020 00021 00022 00024 00025 00026 00027 00028 00029 00030 00031 00032

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

As of September 20, 2017 Session B

As of September 20, 2017 Session B Aaron S., #11500 0 No No No 0 0 No No Abi L., #11351 13 No Yes Yes 11 464 No No Adam D., #11304 15 No No No 1 99 No No Al C., #11499 58 Yes Yes No 7 890 Yes Yes Alan R., #11498 20 No No Yes 6 433 Yes Yes

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

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

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

ABSENT - Number of Players % %

ABSENT - Number of Players % % East Sutton Labour 1 Pld Won Lost % Win Diff Pld Won Tie Lost % Win Diff Pts + Pts - Diff. MOM Bill Fyles 43 4 3 1 75.00% 2 2 2 0 0 100.00% 2 341 301 40 1 Jeff Keenan 23 1 1 0 100.00% 1 2 0 0 2 0.00% -2

More information

14 Heart & Sole Triathlon Age Group Results

14 Heart & Sole Triathlon Age Group Results Female Open Winners Overal Name Bib Age Rnk Time Rate Rnk Time Pace Time 1 10 Erin Rock 429 36 3 8:05.9 35:09 1 0:30.3 1 43:27.0 20.7 3 0:53.7 2 22:43.7 7:20 1:15:40.9 2 13 Amanda Goodwin 400 35 2 6:19.0

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

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

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

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

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

San Francisco Public Utilities Commission Hydrological Conditions Report For April 2014

San Francisco Public Utilities Commission Hydrological Conditions Report For April 2014 San Francisco Public Utilities Commission Hydrological Conditions Report For April 2014 J. Chester, C. Graham, A. Mazurkiewicz, & M. Tsang, May 13, 2014 Snow in the High Country The view from Bond Pass

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

Scores. Place Name Points

Scores. Place Name Points MEN S OPEN 1 Martin Quirke 76 4 20 0 20 0 17 0 0 19 0 2 Keith Brown 75 4 17 18 19 19 0 12 19 0 17 3 Ben Brown 64 4 7 11 14 0 6 19 20 0 8 4 Crawford Lindsay 62 4 0 14 16 0 16 13 0 0 16 5 Andrew Lindsay

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

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

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

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

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

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

17-Apr 30-Apr 14-May 15-May 16-Jul 17-Jul 21-Aug 17-Sep 24-Sep. 15-Oct 16-Oct 23-Oct Race Comm. Member. Points Place. Points Place.

17-Apr 30-Apr 14-May 15-May 16-Jul 17-Jul 21-Aug 17-Sep 24-Sep. 15-Oct 16-Oct 23-Oct Race Comm. Member. Points Place. Points Place. CSC Championship 21 Fleet Races 9 Fleet Races 30 Fleet Races for the Full Summer series are marked below. They may not be the same as the races thrown out for the First or Second Half series. Buccaneer

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

ShooterEntry# / Name Total. 5 to Glock Glock"M Totals Glock the PlatesTotals. Placing & Prizes. Comb'd. Comb' Time. Time. Time

ShooterEntry# / Name Total. 5 to Glock GlockM Totals Glock the PlatesTotals. Placing & Prizes. Comb'd. Comb' Time. Time. Time Final GLOCK Girls Side Rankings for the Joe Ocken Montana GLOCK Classic XI Date: 6/25/16 1 0002 Robin Siverts 70.92 22.56 3.00 25.56 21.49 d 2 0010 Shirley Angell* 71.04 24.99 6.00 30.99 20.85 1.00 21.85

More information

GLOCK Girls Side Match

GLOCK Girls Side Match Final GLOCK Girls Side Rankings for the Badger State Regional Classic XII - MWI - 18 s Add'L 1 0007 Paula Hengel 129.70 26.35 16.00 42.35 24.22 Glock"M s Add'L d 2 0017 Danielle Dougherty 141.26 34.60

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

Final Results Corinium Enduro 2016 Permit No: 46719

Final Results Corinium Enduro 2016 Permit No: 46719 16 Andrew Frost Expert 618.702 598.754 1217.46 0 0 0 0 0 0 0 0 0 0.00 1217.46 PREMIER 18 Hayden Maller Expert 662.645 630.054 1292.70 0 0 0 0 0 0 0 1 0 60.00 1352.70 Class Winner 15 Daniel Alldred Expert

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

UNITED STATES PRESIDENT IND DEM CON IND LIB IND IND REP. Hillary Rodham Clinton Scott Copeland

UNITED STATES PRESIDENT IND DEM CON IND LIB IND IND REP. Hillary Rodham Clinton Scott Copeland IND DEM CON IND LIB IND IND REP Darrell L. Castle Hillary Rodham Clinton Scott Copeland Rocky De La Fuente Gary Johnson Evan McMullin Jill Stein Donald J. Trump 1 7 110 3 2 26 118 9 430 2 5 149 3 3 34

More information

Current Standings Mar 04, :50 PM Page 1 of 8

Current Standings Mar 04, :50 PM Page 1 of 8 Team, Division A, Handicapped 1 Suncoast Engraving & Awards 3 3,487 2 Team SKOB 1 3,450 3 Edmond Doors 8 3,447 4 Jimmy's Team 2 3,410 5 Mike's Elite Towing 13 3,303 6 Men's Hall of Fame # 3 11 3,283 7

More information

HKPGS LEADERBOARD. Division 3 (WAS < 110) Division 4 (WAS < 120)

HKPGS LEADERBOARD. Division 3 (WAS < 110) Division 4 (WAS < 120) Time Multiplier ( T M ) 2 3 4 6 6 7 7 7 Outings Multiplier ( O M ) 2 2 2 2 1 1 2 1 Venue PheonKSC SNanshPalm Island AC Green Bay KSC south KSC south SZ airport Outings name RGO CLynx IFoundRGO Cup HKPGS

More information

1871 Census Extracts - Rosewarne

1871 Census Extracts - Rosewarne 1871 Census Extracts - Rosewarne The following list of Rosewarnes has been extracted from the 1871 UK census. Most of the names have been extracted from the Kindred Konnections online transcript, but four

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

1st XI ECB Premier League Batting Statistics

1st XI ECB Premier League Batting Statistics 1st XI ECB Premier League Batting Statistics Name Games Inns Not Outs Runs High Score Avg 50's 100's Ducks Run Rate Bowled (%) Caught (%) LBW (%) David Snellgrove (BOO 1) 21 20 2 863 120* 47.94 5 2 1 69.77

More information

San Francisco Public Utilities Commission Hydrological Conditions Report For March 2016

San Francisco Public Utilities Commission Hydrological Conditions Report For March 2016 San Francisco Public Utilities Commission Hydrological Conditions Report For March 2016 J. Chester, C. Graham, A. Mazurkiewicz, & M. Tsang, April 7, 2016 Snow Surveyor Chris Graham crossing Huckleberry

More information

PHILADELPHIA DEATH ROW (BY DATE)

PHILADELPHIA DEATH ROW (BY DATE) PHILADELPHIA DEATH ROW (BY DATE) Compiled by Robert Brett Dunham, Executive Director December 10, 2016 2016 Used by permission. PHILADELPHIA DEATH ROW (BY DATE) 1 Last Name First Name Date of Le Tam 16-12-09

More information

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** CRIMINAL CALENDAR 1:30 PM :50 MONDAY, FEBRUARY 6, 2017 JUDGE M.

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** CRIMINAL CALENDAR 1:30 PM :50 MONDAY, FEBRUARY 6, 2017 JUDGE M. WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 1. 16-1-00403-0 SAMUEL BAXTER, ROSEANN MARIE ASSIGNMENT FOR JURY TRIAL MONTAGNINO, JESSE C.M. ESQ 2. 15-1-00370-1 NUNN, JASON OLIVER JR CT 1 VUCSA MONTAGNINO, JESSE

More information

ABRA Total 25% ABRA Total 25% ABRA Total 25% Assoc. Points on Hold. Total Assoc. Points. Assoc. Points on Hold. Total Assoc.

ABRA Total 25% ABRA Total 25% ABRA Total 25% Assoc. Points on Hold. Total Assoc. Points. Assoc. Points on Hold. Total Assoc. PONY BARRELS Sept. Oct. Nov. Dec. Jan. Feb Mar April May June July Aug 1 Haley McCauley 440 220 220 0 0 440 0 0 2 Baylyn Worthen 392 156 236 0 0 392 0 0 3 Langston Duck 300 182 118 0 0 300 0 0 4 Ryker

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

MONTHLY SINGLES

MONTHLY SINGLES MONTHLY SINGLES 2015-2016 POSITION NAME SCR PINFALL H/CAP TOTAL AVG POINTS AWARDED 1 Eoghain Lebioda 986 115 1101 197.2 100 2 Adam Martin 966 110 1043 193.2 90 3 Caoimhe Mahady 910 125 1035 182.0 80 4

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

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

498 th TWO-ENGINE FLYING TRAINING SQUADRON

498 th TWO-ENGINE FLYING TRAINING SQUADRON th TWO-ENGINE FLYING TRAINING SQUADRON th Two-Engine Flying Training Squadron LINEAGE " Army Air Tex." STATIONS ASSIGNMENTS WEAPON SYSTEMS ASSIGNED AIRCRAFT SERIAL NUMBERS ASSIGNED AIRCRAFT TAIL/BASE CODES

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

In 1833 the citizens of Wilmington went to Raleigh and

In 1833 the citizens of Wilmington went to Raleigh and The Wilmington and Raleigh Railroad In 1833 the citizens of Wilmington went to Raleigh and asked for permission to bond a railroad running from Wilmington to Raleigh. Their request was denied by the state

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

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

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

Lamar University Game Results for Lamar (2007) (All games)

Lamar University Game Results for Lamar (2007) (All games) Feb 09, 2007 at Edinburg, TX Oklahoma State 1 1 0 0 0 0 2 0 1-5 10 0 Lamar 0 0 0 1 0 0 0 1 0-2 9 0 WP-Gardner (1-0) Save-Breedlove(1) LP-Harrington, Allen (0-1) T-2:31 A-75 HR OSU - Wright, Mach HR LU

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

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

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

Arrests with All Charges by Date Range v2 Date Range: 09/17/ /18/2013, Agency: JPD

Arrests with All Charges by Date Range v2 Date Range: 09/17/ /18/2013, Agency: JPD User: LEULITT JOPLIN POLICE DEPARTMENT 09/18/2013 09:10 Arrests with All Charges by Date Range v2 Date Range: 09/17/2013-09/18/2013, Agency: JPD Arrest Date/Time Name 09/17/2013 0120 DEBORAH STARR 212

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

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

Final Civilian Rankings for the Buckeye State Ballistic Challenge VI held at the Ft. Harmar Rifle Club in Marietta, OH July 28-29, Entries;

Final Civilian Rankings for the Buckeye State Ballistic Challenge VI held at the Ft. Harmar Rifle Club in Marietta, OH July 28-29, Entries; Final Civilian Rankings for the Buckeye State Ballistic Challenge VI held at the Ft. Harmar Rifle Club in Marietta, OH July 28-29, 2007 262 Entries; Full Performance Awards plus 28 random $50/2 year memberships

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

RESULTS FROM LAKE TAYLOR ELEMENTARY 66 1ST GLEN GRINDSTAFF, BAYSIDE MIDDLE SCHOOL 74 1ST TAYLOR WHITT, COX

RESULTS FROM LAKE TAYLOR ELEMENTARY 66 1ST GLEN GRINDSTAFF, BAYSIDE MIDDLE SCHOOL 74 1ST TAYLOR WHITT, COX RESULTS FROM LAKE TAYLOR ELEMENTARY 66 1ST GLEN GRINDSTAFF, BAYSIDE MIDDLE SCHOOL 74 1ST TAYLOR WHITT, COX MIDDLE SCHOOL 83 1ST BRYAN WHITT, COX 2ND STERLING BRISCOE, KEMPSVILLE 3RD JO JO LAWSON, KEMPSVILLE

More information

Championship LFC 2015 Class Bib Number Racer Name Partner 1st Run Time

Championship LFC 2015 Class Bib Number Racer Name Partner 1st Run Time Championship LFC 2015 Class Bib Number Racer Name Partner SecondRun Best Ch-OC2 Mixed 100 Chris Beck Gabriella Schlidt 231.30 20 251.30 239.46 10 249.46 249.46 105 Brian Bartlett Brian Bartlett 249.65

More information

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** CRIMINAL CALENDAR 1:30 PM :54 MONDAY, MARCH 26, 2018 JUDGE JOHN W.

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** CRIMINAL CALENDAR 1:30 PM :54 MONDAY, MARCH 26, 2018 JUDGE JOHN W. WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 1. 16-1-00341-6 ANTLE, SEANNA RAE ASSIGNMENT FOR RESTITUTION HEARING MULHERN, MICHELLE MARIE 2. 17-1-00333-3 COTTRILL, SABRINA LYNN SENTENCING 3. 17-1-00355-4 PERRY,

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

The Climate of Oregon Climate Zone 5 High Plateau

The Climate of Oregon Climate Zone 5 High Plateau 105 E55 Unbound issue i". 9 13oes not circulate CZe Special Report 917 May 1993 The Climate of Oregon Climate Zone 5 Property of OREGON STATE UNIVERSITY Library Serials Corvallis, OR 97331-4503 Agricultural

More information

INTERSECTION RELATED ACCIDENT SUMMARY CITY OF GENEVA QUARTERLY COMPARISONS 2016 TO INTERSECTIONS WITH ACCIDENTS 1ST QTR 4TH QTR 3RD QTR

INTERSECTION RELATED ACCIDENT SUMMARY CITY OF GENEVA QUARTERLY COMPARISONS 2016 TO INTERSECTIONS WITH ACCIDENTS 1ST QTR 4TH QTR 3RD QTR EXHIBIT 1 INTERSECTION RELATED ACCIDENT SUMMARY CITY OF GENEVA QUARTERLY COMPARISONS TO Page 1 of 3 INTERSECTIONS WITH ACCIDENTS ANDERSON BLVD. AND IL ROUTE 38 1 3 4 1 1 2 ANDERSON BLVD. AND STEVENS ST.

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

Democratic Candidates Hillary Clinton

Democratic Candidates Hillary Clinton Democratic Candidates Hillary Clinton Henry Hewes Roque "Rocky" Bernie Sanders Keith Judd Willie L. Wilson Martin J. O'Malley John Wolfe Jon Adams De La Fuente CD 1 St. Louis 51198 69 26 31819 19 34 43

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

Emsworth Sailing Club

Emsworth Sailing Club Emsworth Sailing Club Tommy Hutton Series 2018 Overall Sailed: 5, Discards: 2, To count: 3, Rating system: PY, Entries: 65, Scoring system: Appendix A 1st DEVOTI D- 176 Ben Oakley 2nd RS AERO 7 2553 Mark

More information

OREGON DEPARTMENT OF FISH AND WILDLIFE 2015 Sport Fishing Catch - Spring Chinook Expanded numbers by month 'Final' Version

OREGON DEPARTMENT OF FISH AND WILDLIFE 2015 Sport Fishing Catch - Spring Chinook Expanded numbers by month 'Final' Version OREGON DEPARTMENT OF FISH AND WILDLIFE 2015 Sport Fishing Catch - Spring Chinook Expanded numbers by month 'Final' Version Based upon Run Year Code Location Name Jan Feb Mar Apr May Jun Jul Aug Sep Oct

More information

POST Raw Data Report. Page 152 of 490 MUNICIPALITY. County Fund Date. Protected Date. SDE Acres. POS Owner. POS Acres. POS Type.

POST Raw Data Report. Page 152 of 490 MUNICIPALITY. County Fund Date. Protected Date. SDE Acres. POS Owner. POS Acres. POS Type. T Raw Data Report Page 152 of 490 Fund 45-6-5 60.60 45-6-6 95.50 45-6-5-ALPB 139.35 0.00 AGEASE ALPB ALPB 01/01/2001 01/01/2001 45-6-6 95.50 45-6-6-BC 11.65 0.00 TRUST BC 01/01/2001 ABBOTT, RICHARD D.

More information

Scaling and Uncertainty Analysis in Ecology

Scaling and Uncertainty Analysis in Ecology Scaling and Uncertainty Analysis in Ecology Methods and Applications Edited by JIANGUO WU Arizona State University, Tempe, AZ, U.S.A. K. BRUCE JONES US Environmental Protection Agency, Las Vegas, U.S.A.

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

Special Olympics New Zealand National Summer Games 2017 Programme

Special Olympics New Zealand National Summer Games 2017 Programme Event # 1 AT 5000 M Run Final 3 Te Huia Apaapa 101 CNA.TGA 22 min, 3.90 sec 18:45.31 4 Patrick Donovan 123 LNS.HVL 18 min, 40.00 sec 15:52.00 5 Dale Smit 225 USA.MLB 19 min, 58.00 sec 16:58.30 6 Samuel

More information