11.07.2015 Views

2011 - Town of Warner

2011 - Town of Warner

2011 - Town of Warner

SHOW MORE
SHOW LESS

You also want an ePaper? Increase the reach of your titles

YUMPU automatically turns print PDFs into web optimized ePapers that Google loves.

Resident Death ReportYear Ending December 31, 2010Date andPlace <strong>of</strong>Death Decedent's Name MilitaryResident Death ReportYear Ending December 31, <strong>2011</strong>Father's NameMother's MaidenNameDecember 29 Stanley Zalenski Yes Stanley ZalenskiConcord, NHBlanche StrokDate andPlace <strong>of</strong> Death Decedent's NameMilitaryFather's NameMother's MaidenNameJanuary 8 Shavhana McKenzie No Stuart McKenzieLebanon, NHMeagan GoodrichJanuary 8 Sawyer McKenzie No Stuart McKenzieLebanon, NHMeagan GoodrichFebruary 1 Jack Jones No James Jones<strong>Warner</strong>, NHGrace GilbertMarch 5 Alfred Lyko Yes John Lyko<strong>Warner</strong>, NHHelena HrychowezukMarch 25 Ann M. Hanson No George SweetConcord, NH Glanville Catherine CriminsMarch 30 Blanche Royce No Franklin BellimerConcord, NHMartha BarrettApril 6 Wesley Rand Jr Yes Wesley Rand SrDeerfield, NHPearl SwainApril 16 Maurice Michaud Yes Edgar MichaudConcord, NHCora FluetApril 21 Barbara Weissman No Rufus Fenerty<strong>Warner</strong>, NHMargery Boynton108

Hooray! Your file is uploaded and ready to be published.

Saved successfully!

Ooh no, something went wrong!