№ files_lp_4_process_3_129654
File format: docx
Character count: 3929
File size: 224 KB
Detailed record of CPGC’s business meeting covering membership updates, financials, program planning, government relations, archival access, upcoming events, and organizational participation in regional and national genealogical societies.
Year:
2025
Region / City:
Connecticut, USA
Topic:
Genealogy, Records Access, Membership Activities
Document Type:
Meeting Minutes
Organization / Institution:
Connecticut Probate Genealogical Club (CPGC)
Author:
Jane Muir Sellery
Attendees:
Jennifer Zinck, Kathryn Black, Nora Galvin, Penny Hartzel, Chris Klemmer, Al Sacco, Jane Sellery, Ed Strickland; via Zoom: Rita Barredo, Craig Harman, Stephen Havlovic, Midge Hurtuk, Rosemary Leitz, Barbara Matthews, Julia McAleer
Date of Meeting:
September 2025
Program Highlights:
Fictitious Louis White Strickland presentation, library tours, Road Show requests, Government relations update, NERGC and NGS participation, website updates
Next Meeting:
7 October 2025
Financial Report:
September 2025 Financial Report distributed and accepted for audit
Membership Count:
65 members, including noted non-renewals and member death
Special Notes:
Discussion of semi quincentennial of the Revolutionary War and participation ideas
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Document type:
Genealogical record
Families:
Rifkind; Dorfman; Wolfe; Davidson; Kessly; Levy; Rashbass; Goodman; Black; Jackson; Holt
Earliest recorded birth:
1760
Latest recorded birth:
2021
Geographical references:
Lithuania; Plunge, Lithuania; Meshad; Edinburgh; Glasgow; London; Leeds; Liverpool; Birkenhead; Southport; Perth, Australia; Sydney, Australia; Cairo; Jerusalem; Israel; New York; Manchester; Scotland; Sweden; Australia
Content:
Birth, marriage, and death details across multiple generations
Structure:
Multi-generational lineage with numbered and lettered descendants
Personal names recorded:
Beniamin; Iosel; Bere; Nissan (Samuel N) Dorfman; Rosalind Joyce Dorfman; Bernard Dorfman; Maurice Dorfman; Ashnie Dorfman; Emma Rose Wolfe; others
Note:
Year
Topic:
Genealogy
Document Type:
Educational Chapter
Target Audience:
Genealogists, Researchers
Year:
2010
Agency:
National Archives and Records Administration (NARA)
Document Type:
Government form
Purpose:
Request copies of alien registration files
Target Audience:
Researchers and members of the public
Form Number:
NATF Form AFILE1
OMB Control Number:
3095-00XX
Collection Method:
Paper submission, online download pending pilot study
Estimated Respondents:
480 annually
Estimated Annual Burden:
80 hours
Confidentiality:
Protected under Privacy Act (NARA-2) and FOIA exemptions b(4) and b(6)
Cost to Respondents:
$0 per submission
Annual Cost to Government:
$0.01–$0.02 per form
Relevant Regulations:
36 CFR 1254.1-1254.52, 36 CFR 1258.4, 5 CFR 1320.5
Program Changes:
New information collection
Publication:
Not planned for statistical release
Year:
forthcoming
Region / City:
Leiden / Lisbon
Subject:
Philosophy, Genealogy
Document Type:
Academic Paper
Institution:
University of Leiden; University of Lisbon
Author:
James S. Pearson
Target Audience:
Scholars, Philosophers
Period of Validity:
N/A
Approval Date:
N/A
Modification Date:
N/A
Year:
20XX
Region / City:
[not specified]
Subject:
Probate, Administration of Estate
Document Type:
Legal Form
Author:
[not specified]
Period of Validity:
[not specified]
Approval Date:
[not specified]
Amendment Date:
[not specified]
Year:
2026
Jurisdiction:
California, USA
Type of Document:
Legal agreement
Parties:
{LAW FIRM}, {CLIENT NAME}
Subject:
Probate, estate administration, attorney fees
Effective Date:
Upon execution and initial deposit
Reference:
California Probate Code sections 10810, 10811; California Rules of Court rules 7.700, 7.703
Scope:
Representation of personal representative in estate administration, excluding individual litigation and tax filings
Deposit:
Held in Client Trust Account for costs, advances, and expenses
Year:
1999
Region / City:
Queensland
Subject:
Legal, Estate, Probate
Document Type:
Affidavit
Authority/Institution:
Supreme Court of Queensland
Author:
Deponent (name not specified)
Target Audience:
Legal professionals, estate executors
Period of Validity:
N/A
Approval Date:
N/A
Date of Amendments:
N/A
Year:
2026
Region / City:
Kent County, Michigan
Subject:
Name change procedure
Document Type:
Legal instructions
Organization:
Kent County Probate Court
Author:
Kent County Probate Court
Target Audience:
Petitioners seeking to change their names, minors involved in name changes, attorneys
Effective Period:
Ongoing
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
Not specified
Region / City:
Denton County, Texas
Topic:
Management Trust, Guardianship
Document Type:
Legal document
Organization / Institution:
Denton County Probate Court
Author:
Not specified
Target Audience:
Legal professionals, courts, and parties involved in the probate case
Duration:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2026
Region / City:
Maury County, Columbia, TN
Subject:
Probate Procedures
Document Type:
Official Procedures
Author:
Maury County Chancery Court
Target Audience:
Individuals filing probate cases, attorneys, and pro se litigants
Effective Period:
Ongoing
Approval Date:
2026
Amendment Date:
2026
Note:
Year
Region / City:
Doylestown, PA
Topic:
Estate Administration, Probate
Document Type:
Instructional/Guideline
Authority:
Register of Wills and Clerk of the Orphans’ Court
Author:
Linda Bobrin
Target Audience:
Personal representatives, estate administrators, beneficiaries
Effective Period:
Indefinite
Year:
2023
Region / City:
Massachusetts
Topic:
Conservatorship
Document Type:
Orientation Program
Institution:
Massachusetts Probate and Family Court
Author:
Massachusetts Probate and Family Court
Target Audience:
Guardians and Conservators of Adults
Period of Validity:
N/A
Approval Date:
N/A
Date of Changes:
N/A
Year:
20YY
Region / City:
Victoria, Australia
Topic:
Testators Family Maintenance
Document Type:
Legal Order
Organization / Institution:
Supreme Court of Victoria
Author:
Judicial Officer
Target Audience:
Legal professionals, parties involved in the case
Period of Action:
Ongoing
Date of Approval:
DD MM 20YY
Date of Changes:
N/A
Note:
Contextual Description
Note:
Year
Region / City:
Utah
Theme:
Legal / Estate Planning
Document Type:
Will and Testament
Author:
[TESTATOR NAME]
Target Audience:
Individuals involved in estate planning, legal practitioners
Note:
Year
Context:
A legal petition requesting court approval for accounting and distributions from a trust in estate litigation, with alternative language for use when an attorney-in-fact is involved.
Year:
2022
Region / city:
Red River County
Subject:
Probate Fees
Document type:
Fee Schedule
Organ / institution:
Red River County
Author:
N/A
Target audience:
Legal professionals, individuals involved in probate cases
Effective period:
From 01/01/22
Date of approval:
01/01/22
Date of changes:
N/A
Year:
2020
Author:
Professor Lesley King
Organization:
Beckbury Advisory Services
Email:
[email protected]
Audience:
Private client practitioners
Topics:
Virtual execution of wills, probate changes, HMRC changes, risk reduction, post-death variations, recent decisions under I(PFD)A 1975, GDPR and PRs
Document type:
Professional update / guidance notes
Legal references:
Wills Act 1837, Electronic Communications (Amendment) (Coronavirus) Order 2020
Date published:
28 September 2020
Period covered:
31 January 2020 – 31 January 2022
Year:
2024
Region / City:
Connecticut
Subject:
Scholarship application rules
Document Type:
Scholarship application form
Organization:
Connecticut Junior Women, Inc.
Author:
Not specified
Target Audience:
Women involved with volunteer activities
Effective Period:
2024
Approval Date:
Not specified
Modification Date:
Not specified