2020-Resource-Guide.Pdf
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
National Register of Historic Places Weekly Lists for 1997
National Register of Historic Places 1997 Weekly Lists WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 12/23/96 THROUGH 12/27/96 .................................... 3 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 12/30/96 THROUGH 1/03/97 ...................................... 5 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 1/06/97 THROUGH 1/10/97 ........................................ 8 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 1/13/97 THROUGH 1/17/97 ...................................... 12 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 1/20/97 THROUGH 1/25/97 ...................................... 14 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 1/27/97 THROUGH 1/31/97 ...................................... 16 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 2/03/97 THROUGH 2/07/97 ...................................... 19 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 2/10/97 THROUGH 2/14/97 ...................................... 21 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 2/17/97 THROUGH 2/21/97 ...................................... 25 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 2/24/97 THROUGH 2/28/97 ...................................... 28 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 3/03/97 THROUGH 3/08/97 ...................................... 32 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 3/10/97 THROUGH 3/14/97 ...................................... 34 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 3/17/97 THROUGH 3/21/97 ...................................... 36 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 3/24/97 THROUGH 3/28/97 ...................................... 39 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 3/31/97 THROUGH 4/04/97 ...................................... 41 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 4/07/97 THROUGH 4/11/97 ...................................... 43 WEEKLY LIST OF ACTIONS TAKEN ON PROPERTIES: 4/14/97 THROUGH 4/18/97 ..................................... -
Mass-Ala 2017Events
MASS•ALA MASSACHUSETTS ASSISTED LIVING ASSOCIATION 465 Waverley Oaks Road , Suite 300 Waltham, MA 02452 Phone: 781-622-5999 Fax: 781-622-5979 www.mass-ala.org Social icon Circle Only use blue and/or white. For more details check out our Brand Guidelines. 5-year In a world of choices... rate lock! New Horizons might be the right one for you and your family! Connecting People Choosing the most appropriate independent or assisted living community is never easy. With so many options, the decision can be daunting. to Possibilities With over 20 years of experience, Benchmark Senior Living Unlike most every other retirement community in New England, New believes possibilities start with authentic connections, Horizons guarantees all residents NO INCREASE in its regular monthly fee and it’s those connections that transform lives. for at least five years! This fee includes lodging, housekeeping, meals, water, Interested in connecting with one of our Massachusetts heat, air conditioning, parking, maintenance, cable, etc. communities, please contact us. 888.335.6548 We welcome a visit at your leisure, and encourage BenchmarkSeniorLiving.com you to enjoy the wealth of information, including unsolicited testimonials and colorful photographs | A turning point in senior living Independent Living Assisted Living on our Website, CummingsFoundation.org. 400 Hemenway Street, Memory Care | Skilled Nursing See why so many wonderful seniors choose New Marlborough (Sudbury), MA Horizons as their home. 508-460-5200 One of New England’s largest and finest assisted living communities, located just off US 20 near Routes 9 and I-495. Not-for-profit • State Certified • Independent & Assisted Living Assisted Living in Massachusetts 2018 RESOURCE GUIDE TWENTY-THIRD EDITION EDUCATE. -
Town of Reading Massachusetts Annual Report
ANNUAL REPORT '.v3 1 9 6 7 3 TOWIV OF READING MASSACHUSETTS Digitized by the Internet Archive in 2016 https ://arch i ve .org/detai Is/townof readi ng mas 1 967read In Memorium J. WARREN KILLAM, J Town Counsel 1960 - 1967 TOWN OFFICERS 1967 Board of Selectmen HERBERT F. GENT, JR., Chairman Term Expires 1968 ” ” C. DEWEY SMITH, Secretary 1969 ” ” ROBERT S. CUMMINGS 1970 Town Accountant Treasurer BOYD H. STEWART FREDERICK A. ASMUSSEN Moderator Town Collector KENNETH C. LATHAM FREDERICK A. ASMUSSEN Board of Assessors RALPH T. HORN, Chairman Term Expires 1970 FRANK M. STEVENS, Secretary ” ” 1968 CARL W. GOODRIDGE ” ” 1969 Board of Registrars H. NELSON BATES, Chairman Term Expires 1968 *LOUIS BACIGALUPO ” ” 1969 ” WILLIAM M. CONNELL, III ” 1970 BOYD H. STEWART, Clerk (Ex-Officio) fJOSEPH P. RIEMER Board of Appeal GERALD E. FOSBROKE, Chairman Term Expires 1969 JOHN E. SHEEHY, Secretary ” ” 1968 DAVID K. YOUNG M ” 1970 Associate Members of Board of Appeal FREDERICK F. MARTIN Term Expires 1970 ” ROBERT C. SPONGBERG ” 1968 ” JAMES H. WATTS, III ” 1969 Planning Board EDWIN H. BJORKMAN, Chairman Term Expires 1970 ROBERT W. GRIEVE, Secretary ” ” 1969 ” JJAMES J. SULLIVAN, JR. ” 1968 DONALD W. DAVIDSON ” ” 1968 ” WILLIAM H. PARKER, III ” 1970 tRUSSELL H. STONE, SR. ” ” 1970 ^Resigned Deceased 3 Finance Committee LAWRENCE DREW, Chairman Term Expires 1968 RONALD A. WINSLOW, Vice-Chairman 1970 LAURENCE P. CABLE 1969 EDWARD P. CAMERON 1968 PHILIP J. CLOUGH 1968 DONALD C. DOLBEN 1970 THOMAS F. GALVIN 1970 SYDNEY M. HODSON, JR. 1968 WILLIAM E. LOCKE 1969 GEORGE E. MILLNER 1968 ALFRED E. MURPHY 1970 WILLIAM F. MURPHY 1969 ROBERT I. -
Opticianry Employers - USA
www.Jobcorpsbook.org - Opticianry Employers - USA Company Business Street City State Zip Phone Fax Web Page Anchorage Opticians 600 E Northern Lights Boulevard, # 175 Anchorage AK 99503 (907) 277-8431 (907) 277-8724 LensCrafters - Anchorage Fifth Avenue Mall 320 West Fifth Avenue Ste, #174 Anchorage AK 99501 (907) 272-1102 (907) 272-1104 LensCrafters - Dimond Center 800 East Dimond Boulevard, #3-138 Anchorage AK 99515 (907) 344-5366 (907) 344-6607 http://www.lenscrafters.com LensCrafters - Sears Mall 600 E Northern Lights Boulevard Anchorage AK 99503 (907) 258-6920 (907) 278-7325 http://www.lenscrafters.com Sears Optical - Sears Mall 700 E Northern Lght Anchorage AK 99503 (907) 272-1622 Vista Optical Centers 12001 Business Boulevard Eagle River AK 99577 (907) 694-4743 Sears Optical - Fairbanks (Airport Way) 3115 Airportway Fairbanks AK 99709 (907) 474-4480 http://www.searsoptical.com Wal-Mart Vision Center 537 Johansen Expressway Fairbanks AK 99701 (907) 451-9938 Optical Shoppe 1501 E Parks Hy Wasilla AK 99654 (907) 357-1455 Sears Optical - Wasilla 1000 Seward Meridian Wasilla AK 99654 (907) 357-7620 Wal-Mart Vision Center 2643 Highway 280 West Alexander City AL 35010 (256) 234-3962 Wal-Mart Vision Center 973 Gilbert Ferry Road Southeast Attalla AL 35954 (256) 538-7902 Beckum Opticians 1805 Lakeside Circle Auburn AL 36830 (334) 466-0453 Wal-Mart Vision Center 750 Academy Drive Bessemer AL 35022 (205) 424-5810 Jim Clay Optician 1705 10th Avenue South Birmingham AL 35205 (205) 933-8615 John Sasser Opticians 1009 Montgomery Highway, # 101 -
Record of Decision Attachment I Legal Descriptions
Record of Decision Attachment I Legal Descriptions LEGAL DESCRIPTIONS TOWN OF MASHPEE, BARNSTABLE COUNTY, STATE OF MASSACHUSETTS Parcel 1 - 213 Sampsons Mill Road (Assessor’s Parcel 63-10-0-R) Description of land in the Commonwealth of Massachusetts, County of Barnstable, Town of Mashpee on the east side of Quippish Road, and the south side of Sampsons Mill Road more particularly shown as Lot 6 on a plan entitled "Plan of Land in Mashpee, Mass. Jill Slaymaker in Mashpee, Ma. Scale 1"=100', Date March 22, 1985 " prepared by Edward E. Kelley Reg. Land Surveyor and recorded in Barnstable County Registry of Deeds, Plan Book 401 Page 97. Bounded and described as follows: Beginning at a concrete bound at the intersection of Quippish Road and Linwood Street and the southwesterly corner of the parcel herein described; Thence N 01º-28'-19" W along the easterly sideline of Quippish Road a distance of 258.98 feet to a concrete bound; Thence N 14º-02'-10" W along the easterly sideline of Quippish Road on a distance of 209.57 feet to a concrete bound; Thence N 20º-57'-57" W along the easterly sideline of Quippish Road a distance of 266.53 feet to a point near a concrete bound disturbed at the land now or formerly of Willowbend Community Trust; Thence N 68º-19' 49" E along land now or formerly of Willowbend Community Trust a distance of 335.86 feet to a concrete bound; Thence N 18º-23'-09" W along land now or formerly of Willowbend Community Trust a distance of 391.81 feet to a concrete bound at the easterly sideline of Quippish Road; Thence N 18º-23'-09" -
Property List Historical and Architectural Inventory Protected By
Historical Commission - Property List Historical and Architectural Inventory Protected by Demolition Delay * Subject to deed restrictions Nat'l 1980 2010 Current # Street Name of Property Style Date Register Inventory # Expansion # Use/Status 0 Ash Street Ash Street Marker Granite Monument 900-1 Monument 37 Ash Street Methodist Society Church/American Legion 1869 349 Meeting Hall 159 Ash Street Blacksmith Shop/Horse Shooing Shop Pre 1875 350 Commercial 226 Ash Street Nat. Reg. RMLD Romanesque 1894 B-82 Commercial 227 Ash Street None Greek Revival c.1850 B-83 Dwelling 251 Ash Street Yes Benjamin Beard House Greek Revival c.1851-1854 B-84 Dwelling 287 Ash Street Mabel H. Lewis House & Garage Craftsman Colonial 1914 351 Dwelling 44-48-54 Ash Street J. Frost Property Federal Before 1830 B-79 Commercial 77-81 Ash Street Yes Captain Parker's Red House Georgian/Vernacular Before 1765 B-80 Two family 3 Avon Street Burnap House Georgian/Vernacular Pre 1765 B-85 Dwelling 8 Back Bay Court John Poole House (Was 64 Bay State.) Cape Gambrel Early 1700's REA.255 Dwelling 14 Bancroft Avenue Symonds-Abbott House Queen Anne 1904 352 Dwelling 112 Bancroft Avenue Henry F. Middleton House Four Square 1917 353 Dwelling 153 Bancroft Avenue Collins-Richards House Gambrel Front 1922 354 Dwelling 182 Bancroft Avenue Clarence Thomas House & Garage Dutch Colonial 1927 355 Dwelling 58 Bay State Road Caleb Wakefield House c.1882 A-21 Dwelling 13 Beacon Street Bancroft, Emory House Italianate 1865-1867 D-205 Dwelling 36 Beacon Street Alfred L. Oliver House Bungalow 1917 356 Dwelling 11 Beech Street Yes Emily Ruggles House Queen Anne/Stick c.1880-1889 A-85A Dwelling 30 Border Road None Federal Vernacular 1820-1830 C-89 Dwelling 26 Center Ave Yes Center Ave. -
Greyfield Redevlopment for Community Revitalization
GREYFIELD REDEVELOPMENT FOR COMMUNITY REVITALIZATION: AN EXPLORATION OF APPLICATIONS By STEPHANIE MCCUSKER FERONTI A THESIS PRESENTED TO THE GRADUATE SCHOOL OF THE UNIVERSITY OF FLORIDA IN PARTIAL FULFILLMENT OF THE REQUIREMENTS FOR THE DEGREE OF MASTER OF ARTS IN URBAN AND REGIONAL PLANNING UNIVERSITY OF FLORIDA 2003 Copyright 2003 by Stephanie McCusker Feronti This thesis is dedicated to my grandfather Leo B. Blocker who always supported my education and inspired me to strive for my goals. ACKNOWLEDGMENTS I would like to thank my committee, Dr. Rhonda Phillips, Dr. Kristin Larsen, and Peter Prugh for their encouragement throughout my education. Additionally, I would like to thank Jo Ann Root, Charlie Siemon, Jorge Camejo, David Kitchens, Lee Sobel and Douglas Storrs. Without their insight, advice, and dedication to improving the communities in which we live this thesis would not have been possible. Finally, I want to express my deepest gratitude to my husband Tom, who offered unconditional support throughout each phase of my educational career and always believed in me. iv TABLE OF CONTENTS Page ACKNOWLEDGMENTS ................................................................................................. iv LIST OF TABLES........................................................................................................... viii LIST OF FIGURES ........................................................................................................... ix ABSTRACT.........................................................................................................................x -
Groundwater Discharge Permit List
Groundwater Discharge Permit list Permit Permit Per Issued Expires: Reg Town Project Name / location Flow Applicant Contact: 1 06/21/2017 6/21/2022 SE YARMOUTH BUCK ISLAND CONDO. 30000 Buck Island Village Condominium Trust Alan Aarons, BIV Trustee 481 BUCK ISLAND ROAD 481 Buck Island Road West Yarmouth, MA 02673 3 12/15/2017 12/15/2022 NE LINCOLN LINCOLN HOMES 26000 New Lincoln Woods, LLC 50 WELLS ROAD , 3 12/15/2017 12/15/2022 NE LINCOLN LINCOLN HOMES 26000 TCB Lincoln Woods Monica Luchini 50 WELLS ROAD Lincoln, MA 01773 4 01/06/2011 1/6/2020 NE IPSWICH IPSWICH COUNTRY CLUB 80000 Ipswich Club Homes Homeowner's Assoc. Steve Mangano 75 NEWBURY TURNPIKE c/o Thayer & Associates, Inc. PO Box 400196, 1812 Mass Avenue Cambridge, MA 02140 18 10/06/2017 10/6/2022 CE ACTON NAGOG TREATMENT FACILITY, LLC 200000 Nagog Woods Community Corporation Jim Shope DURKEE LANE Village of Nagog Woods 100 Nonset Path Acton, MA 01718 19 08/23/2011 8/23/2020 NE HAMILTON GORDON-CONWELL 58000 Gordon Conwell Theological Seminary Jay Trewern 130 ESSEX STREET 130 Essex Street Hamilton, MA 01982 20 05/27/2014 5/27/2019 SE SWANSEA SWANSEA MALL 95000 Carlyle Swansea Partners, LLC Michael J. Mello 788 WOOD STREET 262 Swansea Mall Drive SUITE 775 Swansea, MA 02777 21 11/05/2018 11/5/2023 SE BARNSTABLE BARNSTABLE WWTP 4200000 Town of Barnstable WPC Dept. Peter Doyle 617 BEARSES WAY 617 Bearses Way HYANNIS, MA 02601 23 05/10/2017 6/10/2021 NE SUDBURY MEADOW WALK 50000 BPR Sudbury Development LLC Steve Senna 203 BAY ROAD National Development 2310 Washington Street Newton Lower -
In the United States Bankruptcy Court for the District of Delaware
Case 20-13078-BLS Doc 7 Filed 12/31/20 Page 1 of 67 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ------------------------------------------------------------ x In re: : Chapter 11 : FRANCESCA’S HOLDINGS CORPORATION, : Case No. 20-13076 (BLS) 1 et al., : Debtors. : Jointly Administered ------------------------------------------------------------ x STATEMENT OF FINANCIAL AFFAIRS FOR FRANCESCA'S COLLECTIONS, INC. (CASE NO. 20-13078) ____________________________________________ 1 The Debtors in these cases, along with the last four digits of each Debtor’s federal tax identification number, are Francesca’s Holdings Corporation (4704), Francesca’s LLC (2500), Francesca’s Collections, Inc. (4665), and Francesca’s Services Corporation (5988). The address of the Debtors’ corporate headquarters is 8760 Clay Road, Houston, Texas 77080. Case 20-13078-BLS Doc 7 Filed 12/31/20 Page 2 of 67 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ------------------------------------------------------------ x : In re: : Chapter 11 : Case No. 20-13076 (BLS) FRANCESCA’S HOLDINGS CORPORATION, : et al.,1 : Jointly Administered : Debtors. : ------------------------------------------------------------ x GLOBAL NOTES, METHODOLOGY, AND SPECIFIC DISCLOSURES REGARDING THE DEBTORS’ SCHEDULES OF ASSETS AND LIABILITIES AND STATEMENTS OF FINANCIAL AFFAIRS Introduction Francesca’s Holdings Corporation and its affiliated debtors and debtors in possession (collectively, the “Debtors”), with the assistance of their advisors, have filed their respective Schedules of Assets and Liabilities (collectively, the “Schedules”) and Statements of Financial Affairs (collectively, the “Statements and together with the Schedules, the “Schedules and Statements”) with the United States Bankruptcy Court for the District of Delaware (the “Bankruptcy Court”), pursuant to section 521 of title 11 of the United States Code, §§ 101- 1532, et seq. -
Town of Reading Massachusetts Annual Report
Digitized by the Internet Archive in 2016 https ://arch i ve . o rg/detai Is/townofread i ng mas 1 947 read THREE HUNDRED and THIRD Annual Report TOWN OF READING MASSACHUSETTS FOR THE YEAR ENDED DECEMBER 19 4 7 Town Officers 1947 Board of Selectmen KENNETH C. LATHAM, Chairman Term expires 1948 ” CHARLES E. WILKINSON, Secretary ” 1949 ” G. LAWRENCE ROBERTS ” 1950 MILDRED J. GRAY, Clerk Board of Public Welfare JOSEPH D. KNIGHT, Chairman Term expires 1948 ” ” CLARENCE J. STALLIDAY, Secretary 1950 ” MILES C. HIGGINS ” 1949 EDWARD E. HARNDEN, Welfare Agent GLADYS WILSON, Social Worker Bureau of Old Age Assistance JOSEPH D. KNIGHT, Chairman Term expires 1948 ” MILES C. HIGGINS ” 1949 ” ” CLARENCE J. STALLIDAY 1950 GWENDOLYN H. NEWHOUSE, Secretary to the Bureau EDWARD E. HARNDEN, Director VIRGINIA C. SMITH, Social Worker RUTH CORBETT, Social Worker Board of Assessors HAROLD B. CURRELL, Chairman Term expires 1950 ” RALPH T. HORN, Secretary ” 1949 ” LEON G. BENT ” 1948 Town Counsel Town Clerk SAMUEL H. DAVIS GUY W. ELLISON Treasurer Moderator PRESTON F. NICHOLS CHARLES P. HOWARD Town Accountant Town Collector BOYD H. STEWART WILLIAM E. MORRISON Agent, Veterans’ Benefit CHARLES W. H. SMITH Board of Public Works HAROLD W. PUTNAM, Chairman Term expires 1949 ” HARMON D. SMITH, Secretary ” 1950 ” WENDELL P. DAVIS ” 1948 ” ALEXANDER LINDSAY ” 1948 ” ” WILLIAM J. WEBB 1948 Appointed to fill vacancy 2 Board of Health E. M. HALUGAN, M.D., Chairman Term expires 1949 ” CHRISTINE F. ATKINSON, Secretary ” 1948 ” CHARLES R. BAISLEY, M.D. ” 1950 Finance Committee LOUIS DAVIS, Chairman Term expires 1948 WILLIAM A. CONNELLY, D.M.D. 99 99 1949 HORACE A. -
Town of Reading Massachusetts Annual Report
Annual (l&p&il TOWN OF READING MASSACHUSETTS FOR THE YEAR ENDED DECEMBER 1952 Digitized by the Internet Archive in 2016 https://archive.org/details/townofreadingmas1952read TOWN OF READING MASSACHUSETTS Annual Report OF THE TOWN OFFICERS For the Year Ended December 19 5 2 TOWN OFFICERS 1352 Board of Selectmen KENNETH C. LATHAM, Chairman Term Expires 1954 G. LAWRENCE ROBERTS, Secretary ” ” 1953 ” JAMES E. CALVIN ” 1955 Board of Public Welfare NEWELL H. MORTON, Chairman Term Expires 1953 ” DANIEL L. CHAMBERLAIN, Secretary ” 1955 GWENDOLYN H. NEWHOUSE ” ” 1354 EDWARD E. HARNDEN, Welfare Agent GLADY M. WILSON, Social Worker Bureau of Old Age Assistance NEWELL H. MORTON, Chairman Term Expires 1953 GWENDOLYN H. NEWHOUSE, Secretary ” ” 1954 ” DANIEL L. CHAMBERLAIN ” 1955 EDWARD E. HARNDEN, Director RUTH C. CORBETT, Social Worker VIRGINIA C. SMITH, Social Worker Board of Assessors HAROLD B. CURRELL, Chairman Term Expires 1953 RALPH T. HORN, Secretary 1955 LEON G. BENT 1954 Town Counsel Town Clerk SAMUEL H. DAVIS BOYD H. STEWART Treasurer Moderator PRESTON F. NICHOLS CHARLES P. HOWARD Town Accountant Town Collector BOYD H. STEWART WILLIAM E. MORRISON Personnel Board HAROLD L. JONES, Chairman G. LAWRENCE ROBERTS EMERSON A. WILLARD BOYD H. STEWART, Secretary Director, Veterans' Service — Veterans' Benefits Agent CHARLES W. H. SMITH 2 Board o£ Public Works WALTER S. HOPKINS, JR., Chairman Term Expires 1955 COLEMAN J. DONAHUE, Secretary 1954 §JOHN W. HARRISON 1955 HAROLD D. KILGORE 1953 HARRY R. WALKER 1954 t KENNETH JOHNSON Board of Health CHARLES R. BAISLEY, M.D., Chairman Term Expires 1953 CHRISTINE F. ATKINSON, Secretary 1954 EDWARD M. HALLIGAN, M.D. 1955 Finance Committee JOSHUA T. -
Town of Reading Massachusetts Annual Report
£(n]WMd Hotel, 1975 https://archive.org/details/townofreadingmas1975read Town of READING MASSACHUSETTS Annual Report Of The Town Officers For The Year Ended December 1975 Town Officers 1975 Term Expires BOARD OF SELECTMEN Robert S. Cummings, Chairman 1976 James J. Sullivan, Jr., Secretary 1977 Richard J . Ogden 1978 EXECUTIVE SECRETARY John W. Agnew, Jr. TREASURER James N. Boyd, Jr. TOWN ACCOUNTANT Richard E . Gould TOWN COLLECTOR C. Dewey Smith MODERATOR Kenneth C . Latham TOWN CLERK Lawrence Drew TOWN COUNSEL Tyler, Reynolds & Craig 3 BOARD OF ASSESSORS Robert I. Nordstrand, Chairman 1978 William E. Locke, Secretary 1976 Michael T. Sullivan 1977 BOARD OF REGISTRARS Joseph P. Riemer, Chairman 1978 Pearl E. Malphrus 1977 Daniel F. Driscoll, Jr. 1976 BOARD OF APPEAL John A. Anderson, Chairman 1977 John B. Tewksbury, Secretary 1976 William H. Watt 1978 ASSOCIATE MEMBERS OF BOARD OF APPEAL Elizabeth M. Kay 1978 PLANNING BOARD Curt E. Nitzsche, Chairman 1977 Maureen T. O’Brien, Secretary 1976 Joseph C. Sturm 1978 George V. Hines 1977 Charles J. Keller 1976 PERSONNEL BOARD James J. Fandel 1978 John C. Newman 1976 David W. Kruger 1976 Leo R. Campbell William F. Winslow 1979 4 FINANCE COMMITTEE Elizabeth W. Klepeis, Chairman 1978 Charles W. Hewitt, Vice-Chairman 1977 Thomas Chase 1977 Carl Beaulieu 1978 Richard C . Evans 1976 Donald Trudeau 1977 Bayard R. Lincoln 1978 Allan E. Ames 1976 John L. Black 1977 John M. Silvaggi 1978 Charlotte Thompson 1978 William F. Winslow 1976 Paul E . Dube 1976 Douglas A. Cowell 1976 Michael J. Haley 1977 * Alfred Doughty * Harry M. Johnson, Jr. * Paul A.