Logan County Real Estate Sales Book For the Month of July, 2018 VALUES LISTED ARE ASSESSED VALUES

Size: px
Start display at page:

Download "Logan County Real Estate Sales Book For the Month of July, 2018 VALUES LISTED ARE ASSESSED VALUES"

Transcription

1 Logan County Real Estate Sales Book For the Month of July, 2018 VALUES LISTED ARE ASSESSED VALUES Parcel Number Grantor Amount of Sale Address Grantee Date Building Description Land Use Building Acres or Lots Bloomfield Township Bokescreek Township Harrison Township from: Holland, Richard M. $31, Logan Rd. to: Hoffer, Patricia J. 7/09/2018 Desc: Mobile Home Land: 2,740 Residential 9,560 Lot 53 Jefferson Township from: Lewis, Gregory S. $15, Kamp A Lott to: Shelley, Madison 7/06/2018 Desc: Other Residential Structures Land: 980 Residential 750 Lot from: Dyer, Brenda L. $6, Kamp-A-Lott to: Ickes, Cinthia 7/13/2018 Desc: Vacant Land Land: 1,720 Residential Lot from: Burton, Robin S. et al $12, Kamp-A-Lott to: Dyer, Brenda L. et al 7/13/2018 Desc: Other Residential Structures Land: 1,820 Residential 1,680 Lot from: Fleeger, Deena Lynn $137, C R 5 to: Woods, Tammy E. & William B. 7/20/2018 Desc: Mobile Homes Land: 5,590 Residential 33, Acres from: Boone, Carolyn S. $21, Bible Dr. to: Gehle, Brian C. & April L. 7/20/2018 Desc: Vacant Land Land: 7,880 Residential Lot from: Advantage Properties Group LLC $286, C R 9 to: Covrett, Michael W. II & Jennifer A. 7/30/2018 Desc: One-Family Dwelling Land: 11,440 Residential 66, Acres

2 Lake Township from: Gietzen, Sierra N. $219, C R 1 to: Musser, Sandra L. et al 7/26/2018 Desc: One-Family Dwelling Land: 5,940 Residential 45, Acres Liberty Township from: Irish, Steven P. et al $230, Oak Dr. to: Kennedy, Sharon K. 7/02/2018 Desc: One-Family Dwelling Land: 5,220 Residential 55,000 Lot & from: Harshbarger, Paul B. et ux $259, Tanglewood Dr. to: Irish, Steven P. et al 7/02/2018 Desc: One-Family Dwelling Land: 8,630 Residential 44,230 Lots 5pt & 6 McArthur Township & from: Triple K Farms, LLC $760, T R 47 to: Shoemaker, Thomas E. & Sandra Sue, Trustees 7/02/2018 Desc: Cash-Grain Farm Land: 162,720 Agricultural Acres , & from: Dutton, James L. & Patricia A. $1,678, S R 274 to: Triple K Farms LLC 7/02/2018 Desc: Cash-Grain Farm Land: 360,280 Agricultural Acres Miami Township from: Shough, Daniel P. et ux $145, S R 508 to: Fout, Nicholas R. & Hilery M. 7/19/2018 Desc: Split Land: XXXX Residential XXXX Acres Monroe Township from: Warne, Craig H. $160, C R 1 to: Miller, Matthew R. & Abigail A. 7/25/2018 XXXX Acres from: Woodruff, Matthew S. $237, T R 190 E. to: Smith, Brock & Brooke Salene 7/31/2018 Desc: One-Family Dwelling Land: 8,400 Residential 36, Acres Perry Township from: Evans, Daniel W. $35, C R 154 To: Thornton, F. Eric 7/02/2018 Desc: Vacant Land Land: 7,240 Residential Acres from: Ackley, David L. $26, C R 10 To: Donnelly, Zachary W. 7/02/2018 Desc: One-Family Dwelling Land: 8,990 Residential 3, Acres

3 Pleasant Township from: Bollinger, Jamie C. $8, T R 76 To: Logan s Pleasant Lands LLC 7/09/2018 Desc: Vacant Land Land: 4,090 Residential 2.00 Acres Richland Township & from: Stump, Ron G. & Jacqueline G. $50, Elm St. To: Margerum, Don & Monica 7/02/2018 Desc: Split Land: XXXX Residential XXXX Lots 35pt & from: Remlinger, William T. $450, S R 273 W To: Valentine, Julie L. 7/02/2018 Desc: One-Family Dwelling Land: 49,610 Residential 39,370 Lot from: Overturf, Zachary C. $92, Arrowhead To: Stannard, Kay A. 7/06/2018 Desc: Condominium Land: 5,250 Residential 23,050 Unit 1-A from: Eldridge, David Thomas, Trustee $170, Long Island Rd. To: McKinney, Ryan Richard et al 7/10/2018 Desc: One-Family Dwelling Land: 56,700 Residential 19,890 Lot & from: Bakitis, John P. $3, Elm St. To: Boyer, John W. 7/17/2018 Desc: Vacant Land Land: 2,850 Residential Lots 40 & from: Gingerich, Dan J. $17, C R 105 To: Yoder, Caleb Jesse & Julia D. 7/19/2018 XXXX Acres from: Gingerich, Dan J. $156, C R 105 To: Duff, James David 7/19/2018 XXXX Acres from: Sloan, Jeremy J. et al $233, Baja Dr. To: Case, Jonathan Edward & Julia A. 7/24/2018 Desc: One-Family Dwelling Land: 10,150 Residential 62,140 Lot 61 Rushcreek Township from: Buckeye Land Tamers, LLC $205, C R 26 To: Ramsey, Joseph W. Jr. & Laura M. 7/02/2018 XXXX Acres from: Hefner, Travis et al $165, C R 50 To: Coil, Jacob 7/02/2018 Desc: One-Family Dwelling Land: 14,270 Residential 35, Acres

4 , & from: Kendall, Stephen A. $140, T R 273 To: Forsythe, Dean W. & Nancy J. 7/02/2018 Desc: One-Family Dwelling Land: 2,700 Residential 20,140 Lots from: Cira, John M. et al $288, C R 5 N To: Kelly, James R. et al 7/06/2018 Desc: One-Family Dwelling Land: 14,670 Residential 68, Acres from: Lenhart, Lewis Jr, Trustee $134, T R 273 To: Behnke, Ronald A. & Mary E. 7/09/2018 XXXX Acres from: Beck, Roger Knowles, Trustee et al $110, C R 12 To: Forsythe, Jeremy A. & Darlene M. 7/10/2018 XXXX Acres from: Worley, Omer J. et ux $13, S R 274 E To: McDonald, Mary Lynn 7/18/2018 Desc: One-Family Dwelling Land: 11,150 Residential 14, Acres from: Burkholder, Nathan $143, C R 5 To: Leonard, Gregory S. & Jack W. 7/30/2018 XXXX Acres from: Burkholder, Nathan $232, C R 5 To: Yoder, Eldon A. & Emily Kay 7/30/2018 XXXX Acres Stokes Township from: Wissman, Theodore & Amy $380, Seminole Shore Dr. To: Foy, Martin 7/02/2018 Desc: One-Family Dwelling Land: 53,550 Residential 44,430 Lot from: Meinerding, William R. & Christine M. $38, Cottonwood St. To: Baker, James L. 7/05/2018 Desc: Vacant Land Land: 4,420 Residential Acres , & from: Robey, Jeffrey A. et al $170, Sassafras Dr. To: Kreinbrink, Brian R. et al 7/05/2018 Desc: One-Family Dwelling Land: 37,490 Residential 6, Acres & from: Schneider, Leo R. et ux $27, Rosewood Ave. To: Schroeder, Janelle 7/11/2018 Desc: Vacant Land Land: 3,860 Residential Lots 102 & 103

5 from: Bevard, Larry E. & Barbara A. $210, Seminole Shore Dr. To: Reiner, Catherine A. 7/12/2018 Desc: One-Family Dwelling Land: 5,040 Residential 40,650 Lot & from: Miller, Shane R.f $12, Mohawk Path To: Justice, Jerry & Rhonda 7/16/2018 Desc: Other Residential Structures Land: 6,320 Residential 1,840 Lots from: Smith, Shari Elaine $103, Bayview Lane To: Martin, Phillip A. 7/16/2018 Desc: One-Family Dwelling Land: 3,330 Residential 16,370 Lots 286 & 287Pt from: Slemmons, Mary Ann $55, Kiowa Path To: LeMaster, Lynn E. 7/17/2018 Desc: Other Residential Structures Land: 1,940 Residential 7,490 Lot from: Stanley, Joseph M. et ux $242, Newland Dr. To: Hougendobler, Nichole & Jed 7/19/2018 Desc: One-Family Dwelling Land: 31,500 Residential 21, Acres from: Hurley, Daniel L. & Joni K. $215, C R 82 To: Fahncke, Trenton & Brandi 7/20/2018 Desc: Cash-Grain Farm Land: 61,900 Agricultural Acres from: Waugh, Randall S. et al $32, Mohawk Path To: Waller, Roger L. & Barbara A. 7/20/2018 Desc: Vacant Land Land: 2,980 Residential Lots 931 & , & from: L & R Lake Properties, LLC $45, S R 235 To: Ellsworth, Charles H. 7/23/2018 Desc: Vacant Land Land: 17,570 Commercial Multiple Lots from: Fetter, Tom $52, S R 235 N To: Launder, Marilyn A. 7/24/2018 Desc: One-Family Dwelling Land: 8,480 Residential 22,810 Lots 1pt & & from: Stamper, Janet C. $135, Lakeshore Drive N. To: Lewis, Joshua T. & Tiffany M. 7/24/2018 Desc: One-Family Dwelling Land: 11,530 Residential 28, Acres & Lots from: Kaser, Elizabeth B. $150, C R 286 To: Mahrt, Ronald L. & Sally A. 7/24/2018 Desc: Condominium Land: 17,500 Residential 31,870 Unit A & from: McKee, Vaughn $30,000.00

6 11188 Kiowa Path To: Pinks, Patricia L. 7/26/2018 Desc: Other Residential Structures Land: 3,490 Residential 1,840 Lots 1979 & from: Offenbacher, Carol A. $80, Shawnee Path To: Clayton, Harold W. & Patricia A., Co-Trustees 7/27/2018 Desc: One-Family Dwelling Land: 5,590 Residential 23,840 Lots from: Sawyer, Eulcia T. $20, Sunview St. To: Gordon, Stacey 7/27/2018 Desc: Other Residential Structures Land: 4,210 Residential 2,260 Lots 103 & from: Robinson, Kenneth E. $5, Eagle Path To: Kiracofe, Cora A. 7/27/2018 Desc: Vacant Land Land: 1,490 Residential Lot from: Shannon, Robert C. $56, Sassafras Dr. To: Heugel, Craig A. & Gordana J., Co-Trustees 7/27/2018 Desc: Other Residential Structures Land: 33,150 Residential 2, Acres & Lot from: Mossman, Joseph C. $125, Buckeye Dr. To: Hart Investment Properties, LLC 7/30/2018 Desc: Condominium Land: 15,750 Residential 12,520 Unit from: Hermann, Paul J. et al $175, C R 286 To: Homan, Michael J. & Marian V. 7/30/2018 Desc: Condominium Land: 17,500 Residential 25,520 Unit A from: Blymyer, Bradley A. & Jeananne $50, T R 293 To: Evans, Rodney L. & Lisa J. 7/31/2018 Desc: One-Family Dwelling Land: 3,850 Residential 6, Acres Union Township from: Tanger, David W. et al $148, C R 18 To: Chevalley, Tiara & Joshua 7/10/2018 Desc: One-Family Dwelling Land: 5,180 Residential 27, Acres from: McDaniel, Timothy J. et ux $195, T R 198 To: Wheeler, Jacob R. & Tiffany B. 7/25/2018 Desc: One-Family Dwelling Land: 16,230 Residential 36, Acres Washington Township & from: Harnishfeger, Dianna Beth $359, Willow Isle Rd. to: Sneed, William & Rita 7/02/2018 Desc: One-Family Dwelling Land: 76,860 Residential 31,860 Lots 16 & & 6 add l parcels from: Kinney, Larry L., Trustee et al $1,590, S R 274 to: Dutton, James L. & Patricia A. 7/06/2018

7 Desc: Vacant Land Land: 370,460 Agricultural Acres from: Kim, Hana S. $319, C R 914 to: West, Jenny M. et vir 7/09/2018 Desc: One-Family Dwelling Land: 17,450 Residential 67, Acres from: Harris, William Mac $125, Indian Drive to: Sarwar, Arounny 7/09/2018 Desc: One-Family Dwelling Land: 3,350 Residential 24,710 Lots 23 & from: Swick, Denise et al $303, Sir Francis Drake Ave. to: Warner, John M. & Barbara A. 7/09/2018 Desc: Condominium Land: 49,170 Residential 84,170 Unit 17-A from: Risch, Richard S. et ux $320, Sir Francis Drake Ave. to: Paley, Brigid 7/30/2018 Desc: Condominium Land: 35,000 Residential 51,520 Unit 6-D from: Crum, Bernard D. et al $168, Dunn s Pond Circle to: Gibson, David A. & Carol S. 7/31/2018 Desc: Condominium Land: 15,750 Residential 36,290 Unit 8 Zane Township , & from: Mattingly, Amy Ellen et al $419, C R 152 to: Lattorre, Dyan 7/09/2018 Desc: Cash-Grain Farm Land: 34,820 Agricultural 44, Acres from: Penhorwood, Marion A., Trustee $70, T R 29 to: Dysert, Robert R. 7/09/2018 Desc: Other Residential Structures Land: 7,210 Residential 17, Acres & from: Rollins, Wanda J. $115, C R 152 to: E and A Rentals of Ohio LLC 7/10/2018 Desc: One-Family Dwelling Land: 5,500 Residential 30, Acres from: Patrick, William C. $230, S R 559 to: Ellis, Kirk N. & Megan 7/30/2018 Desc: One-Family Dwelling Land: 11,100 Residential 57, Acres from: Covrett, Michael Jr. et al $120, S R 559 to: Reebel, Drake & Emily 7/30/2018 Desc: Mobile Homes Land: 11,350 Residential 32, Acres Belle Center Corporation

8 Bellefontaine Corporation from: Pinks, Patricia L. $83, Garfield Ave. To: Jones, Steve H. & Susan 7/02/2018 Desc: One-Family Dwelling Land: 2,420 Residential 13, Acres from: Hall, Charles A. et ux $132, Washington Ave. To: Erwin, Drew E. 7/02/2018 Desc: One-Family Dwelling Land: 5,780 Residential 30, Acres from: Triple K Farms LLC $665, C R 11 To: Link, Dave & Michelle 7/02/2018 Desc: Vacant Land Land: 153,200 Agricultural Acres from: Kelly, James R., Trustee $218, Evergreen Dr. To: Overturf, Zachary C. et al 7/06/2018 Desc: One-Family Dwelling Land: 9,770 Residential 41,850 Lot from: Gilroy, Brenda L. $142, Ontario Ave. To: Manns, Christopher T.B. & Maegen 7/09/2018 Desc: One-Family Dwelling Land: 6,610 Residential 27,110 Lot from: George, Rodney M. & Emilee A. $70, S. Troy St. To: Pender, Caleb N. & Jessica L. 7/10/2018 Desc: One-Family Dwelling Land: 1,620 Residential 16,890 Part Lots 785 & from: Hempy, Sharon K., Trustee $97, E. High Ave. To: Click, Thomas Phillip 7/12/2018 Desc: One-Family Dwelling Land: 6,720 Residential 24, Acres from: Whitaker, Darren L. & Johni L. $36, N. Madriver To: Cooper, William E. II et al 7/16/2018 Desc: One-Family Dwelling Land: 4,920 Residential 28,800 Lots 632pt & from: King, Laura J. $135, Woodside Pl. To: Beltz, William E. & Sharon K. 7/16/2018 Desc: Condominium Land: 5,510 Residential 27,980 Unit from: Knight, Kandace N. $135, S. Detroit St. To: Kyner, Joseph & Valerie 7/17/2018 Desc: One-Family Dwelling Land: 4,040 Residential 30,580 Part Lot 298A from: Lakeview Loan Servicing, LLC $75, E. Sandusky Ave. To: Kramer, Devin 7/18/2018 Desc: One-Family Dwelling Land: 5,690 Residential 31, Acres from: Mitchell, Donald E. II $47, S. Madriver St. To: Wallace, Meagan N. 7/18/2018

9 Desc: One-Family Dwelling Land: 4,570 Residential 14,350 Lot from: Tester, George T. & Robin S. $119, Woodland Ave. To: Newsome, Patrick 7/20/2018 Desc: One-Family Dwelling Land: 7,350 Residential 19,080 Lot from: DePinho, Helena Ramona $120, Cooper To: Roby, Hazel Patricia 7/20/2018 Desc: One-Family Dwelling Land: 5,590 Residential 20, Acres from: Aburto, Rolando et al $335, Lost Creek Dr. To: Matt, John A. III & Kimberly L. 7/20/2018 Desc: One-Family Dwelling Land: 14,180 Residential 79,920 Lot & from: Jacobs, Michael & Valeri $266, Lakewood Dr. To: Vollrath, Benjamin A. & Jacey B. 7/23/2018 Desc: One-Family Dwelling Land: 22,000 Residential 45,730 Lots 4953 & from: Noel, Spencer T. $99, N. Hayes St. To: Rapp, Stacia 7/24/2018 Desc: One-Family Dwelling Land: 3,870 Residential 16,410 Lot from: Marotti, Anthony L. II $62, S. Madriver St. To: Rose, Garrett A. 7/25/2018 Desc: One-Family Dwelling Land: 2,640 Residential 16,880 Part Lot from: Arbogast, Earl L. & Gertrude J. $40, N. Elm St. To: Griffin, Jessica 7/30/2018 Desc: One-Family Dwelling Land: 1,640 Residential 10,650 Lot from: Linkinhoker, Wayne H. et al $183, Dushane Dr. To: Rogan, Shawn M. & Kyla 7/30/2018 Desc: Two-Family Dwelling Land: 11,240 Residential 44,980 Lot from: Ehresmann, Kyle J. & Alyssa N. $25, Belle Pines Ct. To: Hogan, Brian & Lindsay 7/30/2018 Desc: Vacant Land Land: 10,400 Residential Lot from: Matt, John A. III & Kimberly L. $172, E. Chillicothe Ave. To: Vanbuskirk, Toshia M. 7/30/2018 Desc: One-Family Dwelling Land: 6,210 Residential 37, Acres DeGraff Corporation from: Stahler, Adam C. $97, N. Main St. To: Ransbottom, Colby & Dana 7/09/2018 Desc: One-Family Dwelling Land: 3,220 Residential 26,470 Part Lot 151A

10 from: Westlake, Robert $47, Cretcher Ave. To: Bell, John 7/11/2018 Desc: Drive-In Restaurant Land: 10,070 Commercial 22,410 Lot from: King, Kenneth C. et al $65, N. Mill St. To: Pond, Gary D. 7/27/2018 Desc: One-Family Dwelling Land: 4,770 Residential 12,470 Part Lot 107 Huntsville Corporation from: Martz, Michael et al $85, Wilmont Terrace To: Schultz, Charles & Karen 7/03/2018 Desc: One-Family Dwelling Land: 3,600 Residential 19,320 Lot 103 Lakeview Corporation & from: Bush, Jordan $35, S. Main St. to: Lee, Carolyn A. 7/09/2018 Desc: One-Family Dwelling Land: 5,430 Residential 10,870 Lots 162 & 163 Quincy Corporation Ridgeway Corporation Rushsylvania Corporation from: Skidmore, Judith A. $83, Rush St. to: Francis, Jack A. 7/02/2018 Desc: Two-Family Dwelling Land: 2,530 Residential 21,460 Pt Lot 31 & from: Curler, Anna Miriam $53, N. Stewart St. to: Queen, Daniel L. & Grace D. 7/12/2018 Desc: One-Family Dwelling Land: 3,840 Residential 17,720 Lots 195 & 196 Russells Point Corporation from: Nuss, Frederick J. et al $135, Chase Ave. to: Fry, Krystal 7/05/2018 Desc: Condominium Land: 18,900 Residential 12,880 Unit 6-1-L from: A & J Hatfield, LLC $70, Wilgus to: Salmons, Gary R. & Paula M. 7/09/2018 Desc: One-Family Dwelling Land: 2,820 Residential 11, Acres from: Hesson, Frank W. $125, Warden St. to: Wallace, Walter W. 7/12/2018 Desc: One-Family Dwelling Land: 8,120 Residential 40,800 Multiple Lots from: Blevins, Kenneth $125, Westview St. to: Creech, Jerry & Lillian 7/19/2018

11 Desc: Mobile Homes Land: 5,000 Residential 24,420 Lots 254 & from: Yoshida, Gregory A. et al $35, Mansfield St. to: Beatley, Jack K., Trustee 7/25/2018 Desc: One-Family Dwelling Land: 2,080 Residential 10,060 Part Lot 44 Valley Hi Corporation West Liberty Corporation from: Harris, Tom W. et al $123, Zanesfield Rd. to: H2H Enterprises, LLC 7/06/2018 Desc: One-Family Dwelling Land: 4,620 Residential 27, Acres from: Thomas, Gregory A. et ux $185, S. Taylor St. to: Harris, Tom W. & Ariel C. 7/06/2018 Desc: One-Family Dwelling Land: 8,370 Residential 34, Acres from: Beightler, Robert E. Sr & Margaret A. $85, W. Columbus St. to: Predmore, Richard et al 7/10/2018 Desc: One-Family Dwelling Land: 6,330 Residential 22,790 Part Lot from: Smith, Sharon K. et al $60, Leonard St. to: Kauffman, Patricia A. 7/17/2018 Desc: One-Family Dwelling Land: 8,840 Residential 14,860 Lots 588 & & from: Troyer, James L et ux $145, T R 175 to: Tester, George T. & Robin S. 7/20/2018 Desc: One-Family Dwelling Land: 19,440 Residential 23,810 Lots 258pt & 257 West Mansfield Corporation Zanesfield Corporation

Logan County Real Estate Sales Book For the Month of January, 2019 VALUES LISTED ARE ASSESSED VALUES

Logan County Real Estate Sales Book For the Month of January, 2019 VALUES LISTED ARE ASSESSED VALUES Logan County Real Estate Sales Book For the Month of January, 2019 VALUES LISTED ARE ASSESSED VALUES Parcel Number Grantor Amount of Sale Address Grantee Date Building Description Land Use Building Acres

More information

Logan County Real Estate Sales Book For the Month of December, 2018 VALUES LISTED ARE ASSESSED VALUES

Logan County Real Estate Sales Book For the Month of December, 2018 VALUES LISTED ARE ASSESSED VALUES Logan County Real Estate Sales Book For the Month of December, 2018 VALUES LISTED ARE ASSESSED VALUES Parcel Number Grantor Amount of Sale Address Grantee Date Building Description Land Use Building Acres

More information

Logan County Real Estate Sales Book For the Month of September, 2018 VALUES LISTED ARE ASSESSED VALUES

Logan County Real Estate Sales Book For the Month of September, 2018 VALUES LISTED ARE ASSESSED VALUES Logan County Real Estate Sales Book For the Month of September, 2018 VALUES LISTED ARE ASSESSED VALUES Parcel Number Grantor Amount of Sale Address Grantee Date Building Description Land Use Building Acres

More information

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992 Edmond Wright B. Brownville, NY, March, 1833 D. Lindley, NY 9/12/1887 Sarah A. Bagley 1833 1909 William Wortman B. 11/21/1829 D. 6/14/1888 Mary McGowan B. 5/13/1841 D. 12/4/1895 Married 1857 Married 12/11/1872

More information

Logan County Real Estate Sales Book For the Month of August, 2018 VALUES LISTED ARE ASSESSED VALUES

Logan County Real Estate Sales Book For the Month of August, 2018 VALUES LISTED ARE ASSESSED VALUES Logan County Real Estate Sales Book For the Month of August, 2018 VALUES LISTED ARE ASSESSED VALUES Parcel Number Grantor Amount of Sale Address Grantee Date Building Description Land Use Building Acres

More information

Family Tree for John Nutbrown born 1643c.

Family Tree for John Nutbrown born 1643c. 1) Nutbrown, John [1643c.-1698] Stephenson, Elizabeth [1645c.-1709] (? 1.1) Nutbrown, Joseph [1671-xxxx] 1.2) Nutbrown, John [1672-xxxx] 1.3) Nutbrown, William [1674-xxxx] 1.4) Nutbrown,

More information

Logan County Real Estate Sales Book For the Month of October, 2018 VALUES LISTED ARE ASSESSED VALUES

Logan County Real Estate Sales Book For the Month of October, 2018 VALUES LISTED ARE ASSESSED VALUES Logan County Real Estate Sales Book For the Month of October, 2018 VALUES LISTED ARE ASSESSED VALUES Parcel Number Grantor Amount of Sale Address Grantee Date Building Description Land Use Building Acres

More information

Descendants of: Page 1 of 7 Lyle Wesley Whelan

Descendants of: Page 1 of 7 Lyle Wesley Whelan Descendants of: Page 1 of 7 1st Generation 1. was born on Apr. 10, 1905 in Lenawee Co, MI and died on Jan. 1, 1992 in Tipton, Lenawee Co, MI. He married Alice Mae Randall on Feb. 9, 1929. Alice Mae, daughter

More information

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd.

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd. James Abbott 423-794-0769 & 202-5148 Ronald Anderson 423-913-1273 Beaver Hollow Apartments 423-926-5806 800 Swadley Rd. Park Place Apartments 423-926-5090 1319 Bell Ridge Rd. Black Hawk Management 423-753-7461

More information

8:00am Anne Marie Warren (cup) Ann Duncan Volunteer Harold Fackler Volunteers (4) Volunteers (2) Solemnity of Mary Sharon Popham (cup) John Proctor

8:00am Anne Marie Warren (cup) Ann Duncan Volunteer Harold Fackler Volunteers (4) Volunteers (2) Solemnity of Mary Sharon Popham (cup) John Proctor Dec. 31 Gina Gregory (plate) 6:00pm Vigil Gary Dykhuis (cup) Jenny Kendrick Macy Barr Kevin & Rhonda Roberts John Proctor Usthers Solemnity of Mary Lauren Ray (cup) Judy Sipes Isaiah Pierce Gary Knott

More information

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 2, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 21, 2013 PRESIDING JUDGE: THE HONORABLE GEORGIA ANDERSON COURT REPORTER: PATSY MARTIN COURTROOM 2E MONDAY 10/21/13 MOTIONS/UNCONTESTED /DSS

More information

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON PAGE 1 of 10 971 RIGGS (CECIL) IMES (SUSAN) IN PART, REVERSING IN PART, AND REMANDING WITH DIRECTIONS TAYLOR (PRESIDING JUDGE) CLAYTON AND KRAMER 972 MEITZEN (IAN), ET AL. KENTUCKY BOARD OF ADJUSTMENT,

More information

REPOSITORY LIST UPSET DATE UPSET PRICE

REPOSITORY LIST UPSET DATE UPSET PRICE SALE 1 020-1F120-6-0001 Whittenberger Gregg R & Took Enter LLC 100 acs of Coal 09/09/02 $ 1,159.74 06/30/15 2 040-1F77-12B1-0000 Haas Agatha E & Kevin A 0.070 ac T669 09/11/95 $ 385.16 02/26/97 3 040-1F77-6D-0001

More information

Volunteer. Andrea Pike-Goff. Volunteer (1)

Volunteer. Andrea Pike-Goff. Volunteer (1) June 30, 2018 Sat. 4:30pm *Judy Sipes David Smith Frank Lucas Gayle Deuser Kyle Cook Marlene Cook Leslie Jenkins Ann Duncan Ann Duncan Gary Knott Ann Duncan Debbie Jones Leslie Jenkins Mike & Beth LaFrance

More information

General Contractors. Laborers International Union of North America Local Union 204. Contractors Name Contact Phone

General Contractors. Laborers International Union of North America Local Union 204. Contractors Name Contact Phone General Contractors CDI Inc. Rick Harruff (812) 232-3327 rjharruff@cdiinc.net Hannig Construction Inc. Troy Biddle (812) 235-6218 tbiddle@hannigconstruction.com Garmong & Sons Inc. Eric Cook (812) 208-4649

More information

Francis Marion Crooks Descendants

Francis Marion Crooks Descendants Francis Marion Crooks Descendants Generation No. 1 1. Francis Marion 1 Crooks was born Abt. 1849 in Alabama, and died June 13, 1888 and is buried in Oak Grove First Baptist Church Cemetery, southwest Jefferson

More information

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

HARRISON FAMILY REUNION 30 TH ANNIVERSARY HARRISON FAMILY REUNION 30 TH ANNIVERSARY May 4, 2008 (Revised May 5, 2008) JOSEPH HARRISON BORN: OCT. 1, 1881 DIED: JULY 21, 1962 ROLLA MAY BEACH BORN: MARCH 11, 1910 DIED: DEC. 7, 1977 JEAN ELIZABETH

More information

Franklin County Page: Calendar For Honorable DAVID L HOVEN

Franklin County Page: Calendar For Honorable DAVID L HOVEN Friday 07/07/207. 6AB-PN00574 KENNETH R EVERSOLE V CRAIG A SOUZA Filing : 0-Aug-206 PETP KENNETH RAY EVERSOLE RESP CRAIG ALAN SOUZA HEARING 2. 6AB-PN00575 KENNETH R EVERSOLE ET AL V CRAIG A SOUZA Filing

More information

CLERK James Priddle 5763 N 23 Rd Mesick, MI or

CLERK James Priddle 5763 N 23 Rd Mesick, MI or WEXFORD COUNTY TOWNSHIP OFFICIALS ELECTED NOVEMBER 8, 2016 ANTIOCH TOWNSHIP Town Hall: 4490 N 19 Rd PO Box 690, Mesick, MI Phone: 885-2398 Meeting: Monthly 1st Thursday @ 7 pm SUPERVISOR Thomas Williams

More information

Carmel Real Estate Tax Commitment Book

Carmel Real Estate Tax Commitment Book Page 1 334 FAIRCHILD, FELICIA 19,700 0 0 19,700 268.91 P.O. BOX 416 SAUGATUCK MI 49453 1.60 182 ISLAND WAY 0010-09-10 333 FAIRCHILD, FELICIA 8,500 0 0 8,500 P.O. BOX 416 2.60 SAUGATUCK MI 49453 116.03

More information

Descendants of William Staggs

Descendants of William Staggs Descendants of William Staggs Generation No. 1 1. William 1 Staggs was born Abt. 1820, and died Aft. 1860. He married Lucinda Franklin Aft. 1839. She was born Abt. 1820, and died Aft. 1860. Children of

More information

CASE CALENDAR FOR THE WEEK OF November 26, 2018 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 10/16/18

CASE CALENDAR FOR THE WEEK OF November 26, 2018 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 10/16/18 CASE CALENDAR FOR THE WEEK OF November 26, 2018 Page: 1 of 7 Tuesday, November 27, 2018 10:00 AM Main Courtroom Panel: Patricia A. Blackmon, Sean C. Gallagher, Mary Eileen Kilbane 106794 STATE OF OHIO

More information

KIEFER FAMILY TREE INDEX

KIEFER FAMILY TREE INDEX KIEFER FAMILY TREE INDEX 1. IGNATIUS KIEFER 6--1830/10-15-1913...page 1 (Husband of Elizabeth Marx) 2. ELIZABETH MARX KIEFER 4-1830/11-12-1921................... page 2 (Daughter of Xavier Marx &? Lyons;

More information

Pastor Earl Mills (Kimberly) 307 Winter Pine Drive Findlay, OH Pastor Tim Eding (Denise) 522 E Main Street Leipsic, OH 45856

Pastor Earl Mills (Kimberly) 307 Winter Pine Drive Findlay, OH Pastor Tim Eding (Denise) 522 E Main Street Leipsic, OH 45856 - Officials of the Great Lakes Conference Churches of God, General Conference 700 E. Melrose Avenue, or PO Box 1132, Findlay, Ohio 45839-1132 Office: (419)-423-7694 or 1-800-801-8616 Fax 419-423-9092 Office

More information

William Flint's Descendants. Helen E. Turner

William Flint's Descendants. Helen E. Turner William 's Descendants by Helen E. William - Unknown Martha Uwin - Unknown John 1728 - Unknown Eliza Fearnehough - Unknown William 1731 - Unknown Elizabeth 1738 - Unknown Martha 1742 - Unknown Hannah 1745

More information

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST BELWOOD COMMISSIONER 1. HUNT, DONALD STEVEN Steve Hunt 07/19/2013 248 CASAR-BELWOOD RD LAWNDALE, NC 28090 2. SISK, EMILY WILLIS Emily Willis Sisk 07/19/2013 PO BOX 592 FALLSTON, NC 28042 MAYOR TOWN OF

More information

Register Report for Celia Lefforge

Register Report for Celia Lefforge Generation 1 1. Celia Lefforge-1 was born on 23 May 1793 in Hunterdon County, New Jersey. She died on 12 August 1854 in Noble Township, Rush Co., Indiana. Jene "Jesse" Winship son of Jabez Lathrop Winship

More information

Logan County Real Estate Sales Book For the Month of September, 2017 VALUES LISTED ARE ASSESSED VALUES

Logan County Real Estate Sales Book For the Month of September, 2017 VALUES LISTED ARE ASSESSED VALUES Logan County Real Estate Sales Book For the Month of September, 2017 VALUES LISTED ARE ASSESSED VALUES Parcel Number Grantor Amount of Sale Address Grantee Date Building Description Land Use Building Acres

More information

THE EPIPHANY OF THE LORD JANUARY 6, 2013 SATURDAY, 5:00 PM SUNDAY, 8:30 AM SUNDAY, 10:30 AM MASS SERVERS. Adele Johnson Erin Norris Caitlin Nagy

THE EPIPHANY OF THE LORD JANUARY 6, 2013 SATURDAY, 5:00 PM SUNDAY, 8:30 AM SUNDAY, 10:30 AM MASS SERVERS. Adele Johnson Erin Norris Caitlin Nagy THE EPIPHANY THE LORD JANUARY 6, 2013 Samantha Arvin Nicole Gallina Sean Gallina Adele Johnson Erin Norris Caitlin Nagy Anna Twallin-Archer Gavin Johnson Jacob Hensley Tom Burns Linda Carpp Pat Kimble

More information

Overall Female Open Winners

Overall Female Open Winners Overall Female Open Winners 1 Scottie Morris Lexington Park MD 36 73 4 21:03 Results: chesapeake Bay ning Club 1 11/07/2011 10:10:21 Female 10 and under 1 Emme Staats

More information

LAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI

LAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI PAGE 1 of 8 786 ROBB (DOUGLAS) ROBB (CONSTANCE) THOMPSON (PRESIDING JUDGE) CLAYTON AND MAZE 787 KAUFMAN (JEANNIE) KRAMER (PRESIDING JUDGE) CLAYTON AND NICKELL 788 GILMORE (SHERRY) OPINION REVERSING AND

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT APR-02-19 06:30 AM Page 1 C35919 2008 11 DAY PRE GENERAL (E) SCHEDULE: A RECORD 09/08/08 PATRICIA KELLY 369 HOMMELLVILLE RD 2328 OCT-24-08 08:38 AM 09/25/08 JAY JACOBS 1362 RIDGE RD LAUREL HOLLOW 11791

More information

100.00% % Vote For %

100.00% % Vote For % Page 1/8 MCC DIRECTOR DISTRICT 2 78 of 78 Precincts Reporting NORTH KANSAS CITY SCHOOL DISTRICT DIRECTOR Number of Precincts 6 Precincts Reporting 6 616 6 6 Vote For 3 13,274 RICHARD CHARLES TOLBERT 96

More information

LERA Membership Directory

LERA Membership Directory Edwin Arnold Auburn University, Montgomery 1900 Englewood Dr. Tuscaloosa, AL 35405 Phone: 205-752-7430 Fax: 205-752-7430 earnold@aum.edu Trevor Bain University of Alabama Management & Marketing Department

More information

Rock Hall Reindeer Stampede 5K Dec. 1, degrees, sunny Age Group & Complete Event Results Rock Hall, MD

Rock Hall Reindeer Stampede 5K Dec. 1, degrees, sunny Age Group & Complete Event Results Rock Hall, MD Rock Hall Reindeer Stampede 5K Dec. 1, 2012 50 degrees, sunny Age Group & Complete Event Results Rock Hall, MD Age Group Results Place Male Female Overall Winner Overall Winner 1st Steve Wheeler 18:45

More information

CASE CALENDAR FOR THE WEEK OF March 17, 2008 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 02/08/08

CASE CALENDAR FOR THE WEEK OF March 17, 2008 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 02/08/08 CASE CALENDAR FOR THE WEEK OF March 17, 2008 Page: 1 of 7 Monday, March 17, 2008 9:00 AM Main Courtroom Panel: ANTHONY O. CALABRESE, JR., ANN DYKE, CHRISTINE T. MCMONAGLE 89374 STATE OF OHIO v VIRGIL JONES

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-17-19 08:38 PM Page 1 C19746 2008 JANUARY PERIODIC (J) SCHEDULE: A FAM RECORD ERIC S. DENK 70 HENRY ST 2650 DEC-05-07 04:31 PM ARTHUR R. JOHNSON 95 PHELPS ST 8893 DEC-09-07 11:37 AM RECORD KENNETH

More information

Descendants of Samuel Shultz (Verify) Generation No. 1

Descendants of Samuel Shultz (Verify) Generation No. 1 Descendants of Samuel Shultz (Verify) Generation No. 1 1. SAMUEL SHULTZ 1 (VERIFY) was born Abt. 1800 in Unknown, and died Aft. 1840 in Unknown. He married UNKNOWN WIFE Bef. 1828 in Unknown. She was born

More information

Certified Referees: USTA/L3 and above ** 7/1/12

Certified Referees: USTA/L3 and above ** 7/1/12 Certified Referees: USTA/L3 and above ** 7/1/12 Jonathan Barth Warren Bray Quince Brown Moore Mary Burgess** Brian Burke Phillip Burke** Margaret Dixon** Ken Edwards Yvonne Farrar** Meg Farrelly** Pat

More information

CITY OF ST MARYS OWNER OR REPUTED OWNERS PARCEL NUMBER DEED REF# DESCRIPTION UPSET PRICE

CITY OF ST MARYS OWNER OR REPUTED OWNERS PARCEL NUMBER DEED REF# DESCRIPTION UPSET PRICE NOTICE OF SALE OF PROPERTIES FOR DELINQUENT TAXES TO THE OWNERS OF PROPERTIES DESCRIBED IN THIS NOTICE AND TO ALL PERSONS HAVING TAX LIENS,TAX JUDGMENTS OR ANY OTHER JUDGMENTS OR MUNICIPAL CLAIMS AGAINST

More information

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** LAW AND MOTION CALENDAR :07 MONDAY, FEBRUARY 29, 2016 JUDGE JOHN W.

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** LAW AND MOTION CALENDAR :07 MONDAY, FEBRUARY 29, 2016 JUDGE JOHN W. WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** LAW MOTION CALENDAR 1. 11-5-00012-7 WASHINGTON, STATE OF ET AL DASCHOFSKY, ASHLEY ROBERT ET AL ASSIGNMENT FOR TRIAL LOWRY, WILLIAM SCOTT LEWELLYN,

More information

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT Rogue Community College Director, Zone 3 Sharon Davidson Director, Zone 6 Wallace Kaufman Tim Johnson David S. Trump Director, Zone 7 Patrick G. Huycke Southern Oregon Education Service District Director,

More information

100.00% Vote For % % %

100.00% Vote For % % % Page 1/7 FRANKLIN COUNTY PROP. P BEAUFORT / LESLIE FIRE DIST. DIRECTOR 2 2 14,655 Number of Precincts 8 Precincts Reporting 8 631 YES 10,216 69.71% NO 4,439 30.29% UNION R-XI PROP. WILDCATS Number of Precincts

More information

CASE CALENDAR FOR THE WEEK OF July 25, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 06/14/16

CASE CALENDAR FOR THE WEEK OF July 25, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 06/14/16 CASE CALENDAR FOR THE WEEK OF July 25, 2016 Page: 1 of 5 Tuesday, July 26, 2016 9:00 AM Main Courtroom Panel: MARY J. BOYLE, KATHLEEN ANN KEOUGH, MELODY J. STEWART 103380 IN RE: ESTATE OF ANGELA GERMALIC,

More information

DSS/RULES/MOTIONS 2:30 PM 5:00 PM

DSS/RULES/MOTIONS 2:30 PM 5:00 PM TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 2, 2017 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY/DUTY 10/2/17 MOTIONS/UNCONTESTED

More information

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 13, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13 CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Monday, May 20, 2013 9:00 AM Main Courtroom Panel: MARY J. BOYLE, MARY EILEEN KILBANE, KENNETH A. ROCCO 98847 STATE OF OHIO v TIMOTHY WILLIS CP CR-559905

More information

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman Descendants of Ralph Emerson, Sr. by Murray W. Table of Contents Foreword...2 Descendant Tree of Ralph Emerson...3 Register Report of Ralph Emerson...15 Outline Descendant Tree of Ralph Emerson...22 Index...24

More information

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014 Tuesday, June 24, 2014 1 13DR0214 TUTTLE, ARCHIE DARRYL vs TUTTLE, HEIDI 10DS0245 TUTTLE, ARCHIE DARRYL Kornman, Sharon Ann TUTTLE, HEIDI BUCKMASTER, JASON vs BUCKMASTER, MARIA HEARING 2:00 pm 10DR0080

More information

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518)

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518) P20090025 $ 0.00 A20090025 523400-302-006-0001-064-000-0000 54 QUAKER Rd SPRNKLR BANKNORTH FACILITIES MGT SERVICES Sign P20090026 $ 0.00 A20090026 523400-302-006-0001-064-000-0000 54 QUAKER Rd SPRNKLR

More information

Wisconsin February 2014 Anniversaries

Wisconsin February 2014 Anniversaries Wisconsin February 2014 Anniversaries 33 Years Patricia Boyd-RE/MAX REALTY 100, Brookfield 25 Years Sue Keck-RE/MAX REALTY 100, Brookfield 24 Years Marlys Johnson-RE/MAX PREFERRED, Madison 21 Years Sandy

More information

Franklin County Page: Calendar For Honorable DAVID L HOVEN

Franklin County Page: Calendar For Honorable DAVID L HOVEN Friday 07/24/205. 4AB-PN00584 LAURA M BASTON V JAMES R SMITH Filing : 08-Aug-204 PETP LAURA M BASTON RESP JAMES R SMITH RENEWAL NOTICE SERVED 7-2. 5AB-PN0099 CURT J RAGSDALE ET AL V AMBER R RAGSDALE Filing

More information

St. Clare Parish Liturgical Ministry Schedule October 1-December 31, 2017 MINISTERS

St. Clare Parish Liturgical Ministry Schedule October 1-December 31, 2017 MINISTERS St. Clare Parish Liturgical Ministry Schedule October 1-December 31, 2017 DATE October 7 October 7 October 8 October 8 October 14 October 14 October 15 October 15 October 21 October 21 October 22 WEEKEND

More information

CASE CALENDAR FOR THE WEEK OF September 17, 2007 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 08/09/07

CASE CALENDAR FOR THE WEEK OF September 17, 2007 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 08/09/07 CASE CALENDAR FOR THE WEEK OF September 17, 2007 Page: 1 of 7 Monday, September 17, 2007 9:00 AM Main Courtroom Panel: PATRICIA A. BLACKMON, FRANK D. CELEBREZZE,JR., MARY EILEEN KILBANE 88711 STATE OF

More information

Fees Approved. Month. If greater than $1,000. Name of Judge/Master/Referee Making Appointment Case Number Case Style State Bar No.

Fees Approved. Month. If greater than $1,000. Name of Judge/Master/Referee Making Appointment Case Number Case Style State Bar No. of Making Appointment Case Number Case Style State Bar Person of of DC-D201500632 In the Interest of Hailey Trussell 24051961 Enright, Jennifer M Ad and Brianna Trussell, 03/01/2017 County $250.00 D200205810

More information

Craig Woolley Chief Information Officer (96)

Craig Woolley Chief Information Officer (96) Craig Woolley Chief Officer (96) Larry Fox Associate Director of Technical (42.5) Scott Rife Associate Director of (27) Mike Natale Security (2.5) Mary Clem Assistant Director of Client (18) Verne Smith

More information

SUNDAY 8:30 AM SUNDAY 10:30 AM MASS SERVERS. Joshua Chinnaswamy Robert Salazar. Bailey Boone Kinley Childress HOST

SUNDAY 8:30 AM SUNDAY 10:30 AM MASS SERVERS. Joshua Chinnaswamy Robert Salazar. Bailey Boone Kinley Childress HOST 14 IN ORDINARY TIME JULY 4-5, 2009 Anthony Sowder Aaron Sowder Joshua Chinnaswamy Robert Salazar Bailey Boone Kinley Childress Bill Tuccio Rochelle Brunson Guy Stockton Jeanine Robinson Geraldine Brown

More information

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013 Births Name: Birth Date: Birth Place: Harold Perry Hoyt Jr. 28 Oct. 1920 Ethelyn Mildred Hoyt 23 Oct. 1922 Carol Marie Hoyt 26 Jan. 1923 Arland Keith Hoyt 02 July 1925 Mable Hoyt 15 Sept. 1914 Albert Roy

More information

2016 Waddell & Reed Kansas City Marathon with Ivy Investments October 15, 2016

2016 Waddell & Reed Kansas City Marathon with Ivy Investments October 15, 2016 06 Waddell & Reed Kansas City Marathon with Ivy Investments October 5, 06 Marathon Awards Male Overall Results 956 Brian Lewis Basehor KS :4:9 6:5 480 Rob Hays Topeka KS :54:59 6:4 48 Kyle Monroe Hannibal

More information

A B C D E CANTON SCHOOL OF ARTS & SCIENCES STREET BUS BUS STOP AM TIME PM TIME

A B C D E CANTON SCHOOL OF ARTS & SCIENCES STREET BUS BUS STOP AM TIME PM TIME 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 A B C D E CANTON SCHOOL OF ARTS & SCIENCES 2017-2018

More information

CASE CALENDAR FOR THE WEEK OF September 26, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 08/19/16

CASE CALENDAR FOR THE WEEK OF September 26, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 08/19/16 CASE CALENDAR FOR THE WEEK OF September 26, 2016 Page: 1 of 5 Tuesday, September 27, 2016 9:00 AM Main Courtroom Panel: EILEEN T. GALLAGHER, LARRY A. JONES, SR., MARY EILEEN KILBANE 103634 STATE OF OHIO

More information

CRMC-HPS PRESIDENT PRESIDENT-ELECT PRESIDENT

CRMC-HPS PRESIDENT PRESIDENT-ELECT PRESIDENT CRMC-HPS PRESIDENT PRESIDENT-ELECT PRESIDENT 1962 R Dale Smith (1) 1962 Joseph B Owen 1962 Heinz G Wilms (1) 1963 Valens P Johnson (2) 1963 Robert Golden 1963 R Dale Smith (2) 1964 Edward A Putzier 1964

More information

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770.

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. Whitehead Genealogy First Generation 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. He married Sarah unknown in Carter County Tennessee, 1796. At 43 years of age Thomas became the

More information

Franklin County Page: Calendar For Honorable DAVID L HOVEN

Franklin County Page: Calendar For Honorable DAVID L HOVEN Report : CZR0002 MISSOURI JUDICIARY Date: 23-Jun-206 Friday 06/24/206. 5AB-PN00723 LUCAS S FULTS V CANDICE V MURPHY Filing : 09-Nov-205 PETP LUCAS S FULTS APET JOSEPH W PURSCHKE RESP CANDICE V MURPHY ARES

More information

135 COURTHOUSE PLAZA PRIMARY ELECTION - May 8, 2018

135 COURTHOUSE PLAZA PRIMARY ELECTION - May 8, 2018 U. S. SENATE (2) VOTE FOR NO MORE THAN 1 - TERM COMM 01/03/19 MELISSA ACKISON SHERROD BROWN DON ELIJAH ECKHART MIKE GIBBONS DAN KILEY JIM RENACCI GOVERNOR RICHARD CORDRAY BETTY SUTTON MIKE DEWINE JON HUSTED

More information

.Beaufort County. GIS / Land Records

.Beaufort County. GIS / Land Records ADAMS LAURA M GUILFORD BOBBY EARL 5664-70-1497 $50,496.00 MOORE BEVERLY A 5664-70-2485 $58,224.00 FLOWERS MAGGIE INEZ WILSON 5664-70-3472 $148,195.00 ESTERS NINA B 5664-70-4490 $50,988.00 SMITH JAMES DAN

More information

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 12 PROPERTY DESCRIPTION: UNIT 17, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

CASE CALENDAR FOR THE WEEK OF December 7, 2015 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 10/30/15

CASE CALENDAR FOR THE WEEK OF December 7, 2015 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 10/30/15 CASE CALENDAR FOR THE WEEK OF December 7, 2015 Page: 1 of 6 Tuesday, December 8, 2015 9:00 AM Main Courtroom Panel: FRANK D. CELEBREZZE, JR., SEAN C. GALLAGHER, MARY EILEEN KILBANE 102273 STATE OF OHIO

More information

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 05/06/2014, Show Contest w/o Candidate: N US SENATE (REP) TILLIS, THOMAS ROLAND Thom Tillis REP 02/26/2014 18809 WEST CATAWBA AVENUE SUITE 101 CORNELIUS, NC 28031 SNYDER, JAMES EUGENE

More information

CASE CALENDAR FOR THE WEEK OF August 27, 2007 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 07/24/07

CASE CALENDAR FOR THE WEEK OF August 27, 2007 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 07/24/07 CASE CALENDAR FOR THE WEEK OF August 27, 2007 Page: 1 of 7 Monday, August 27, 2007 9:00 AM Main Courtroom Panel: PATRICIA A. BLACKMON, COLLEEN CONWAY COONEY, MELODY J. STEWART 80763 STATE OF OHIO v PERCY

More information

Sheriff Sale of Real Estate List - Thursday, December 08, 2016 Sorted Alphabetically by Defendant Name

Sheriff Sale of Real Estate List - Thursday, December 08, 2016 Sorted Alphabetically by Defendant Name Page: 1 of 5 57 2010-CV-13042 35-022-062 BOYD T AIKEY, DECEASED 513 BLUE EAGLE AVENUE $82,853.70 NORA C. VIGGIANO KML LAW GROUP, 57 2010-CV-13042 35-022-063 BOYD T AIKEY, DECEASED 513 BLUE EAGLE AVENUE

More information

Fayette County Education Association Building Representatives

Fayette County Education Association Building Representatives SCHOOL ASSOCIATION REP E-MAIL ADDRESS Arlington Elem Gross, Traci traci.gross@fayette.kyschools.us Ashland Elem. Plumlee, Stephanie stephanie.plumlee@fayette.kyschools.us Athens-Chilesburg Elem Beaumont

More information

CASE CALENDAR FOR THE WEEK OF August 21, 2017 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 07/05/17

CASE CALENDAR FOR THE WEEK OF August 21, 2017 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 07/05/17 CASE CALENDAR FOR THE WEEK OF August 21, 2017 Page: 1 of 6 Tuesday, August 22, 2017 9:00 AM Main Courtroom Panel: PATRICIA A. BLACKMON, FRANK D. CELEBREZZE, JR., EILEEN T. GALLAGHER 104818 STATE OF OHIO

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-25-19 05:13 PM Page 1 C38705 2008 11 DAY PRE PRIMARY (B) SCHEDULE: A RECORD EILEEN O'TOOLE 64 MORTON STREET APT# 3A 10014 AUG-22-08 12:22 PM ROBIN SMITH 930 5TH AVE AUG-21-08 10:08 AM LOUISE G. CONWAY

More information

Descendants of MARTHA ANN "Aunt Matt" DAWSON. Generation No. 1

Descendants of MARTHA ANN Aunt Matt DAWSON. Generation No. 1 Descendants of MARTHA ANN "Aunt Matt" DAWSON Generation No. 1 1. MARTHA ANN "Aunt Matt" 2 DAWSON (MARTIN H. 1 ) was born November 11, 1861 in Hopkins CO, TX, and died 1947 in, Jasper Co., MO. She married

More information

HS / MS Bus # by Street Updated Numbers 35 Adams Ct Amy Pl Andrews Dr Anthony Cir Argali Pl

HS / MS Bus # by Street Updated Numbers 35 Adams Ct Amy Pl Andrews Dr Anthony Cir Argali Pl Updated 8-15-18 Numbers 35 Adams Ct 50-140 9 Amy Pl 17-52 21 Andrews Dr 2351-2501 11 Anthony Cir 23-44 32 Argali Pl 100-149 11 Aspen Pl 100-119 3 Bank St - N 12 Bank St - S 12 Bayberry Ave 265-295 33 Bazetta

More information

MISSOURI JUDICIARY Franklin County Calendar For Honorable GAEL D. WOOD

MISSOURI JUDICIARY Franklin County Calendar For Honorable GAEL D. WOOD 1 1. 11AB-DR00013 K.M. V K.V. Filing : 10-Jan-2011 PET K.M. RES K.V. ARES DANIEL E LESLIE NOF K.M. GAL CRAIG E HELLMANN 2. 11AB-DR00280 KATHERINE E RUWWE V BENJAMIN E RUWWE FC Dissolution- w/ Children

More information

Holy Cross Church Scheduling Lector & Eucharistic Ministers

Holy Cross Church Scheduling Lector & Eucharistic Ministers 14th Sunday 15th Sunday July 8-9, 2017 July 15-16, 2017 Laura, Joan Schindler, Karl Skandalis, Teri Judge, Sue & Ed Moore, Mary Kay Ed Michalenko (need sub) Matt Lumia Kirkman, Karen O Leary, Martha Marie

More information

Descendants of Alfred G. PACE

Descendants of Alfred G. PACE Generation 1 1. Alfred G. PACE-1 was born about 1861 in Pennsylvania, USA[1]. Elmira MASTERS daughter of Henry MASTERS and Mary BOOREM was born in Aug 1862 in Alfred G. PACE and Elmira MASTERS married.

More information

Morgan County Public Trustee Foreclosure Listing

Morgan County Public Trustee Foreclosure Listing 2014-053 11/29/2017 $238,691.66 Sale Status Bankruptcy (To be continued) James Rick Holloway and Nancy Simmons-Holloway The Bank of New York Mellon Trust Company, National Association FKA The Bank of New

More information

ZONING BOARD OF ADJUSTMENT

ZONING BOARD OF ADJUSTMENT AMENDED 1/12/06 ZONING BOARD OF ADJUSTMENT JANUARY 17, 2006 7:00 P.M. CONFERENCE ROOM OF CITY HALL OPEN PUBLIC MEETINGS ACT NOTICE Please take note that the Zoning Board of Adjustment will meet on Tuesday,

More information

Eau Claire County - Town Report UDC Permit Issued Apr 1, 2017 thru Apr 30, 2017

Eau Claire County - Town Report UDC Permit Issued Apr 1, 2017 thru Apr 30, 2017 Page 1 of 8 UDC-0025-17 Issued Date: 4/3/2017 024-2420-04-000 Owner(s) John P Peterka Owner(s) Melanie R Peterka Description: NEW HOME W/ ATTACHED GARAGE. WHITE OWL LN. UDC-0064-17 Issued Date: 4/21/2017

More information

Weld County Pre Sale Foreclosure List

Weld County Pre Sale Foreclosure List Weld County Pre Sale Foreclosure List Sale Date: September 12, 2012 9/10/2012 2:53:08PM Foreclosure: #: 10-1742 Jerad A. Massey and Tammy D. Massey LOT 2, BLOCK 3, GLOBE SUBDIVISION SECOND FILING, ACCORDING

More information

Eau Claire County - Town Report UDC Permit Issued Aug 1, 2017 thru Aug 31, 2017

Eau Claire County - Town Report UDC Permit Issued Aug 1, 2017 thru Aug 31, 2017 Page 1 of 8 UDC-0168-17 Issued Date: 8/1/2017 024-1093-04-030 Situs Address: Owner(s) Jamie D Gustafson Owner(s) Katy L Gustafson Owner(s) Otter Creek Builders Llc Description: 1440 SQ FT CUSTON HOME WITH

More information

FY2018 Funding Round 1

FY2018 Funding Round 1 FY2018 Funding Round 1 MHDC PERMANENT FINANCING & TAX CREDIT APPLICATIONS Public Hearing Information for St. Louis St. Louis, MO April 23, 2018 6:00 PM Renaissance St. Louis Airport Hotel 9801 Natural

More information

initial CHILDREN LITURGY SEXTON/ SACRISTAN 1-Kathy Kennedy Blood of Christ 1-Karen Eubanks Mark Sawyer Jim Sinnott

initial CHILDREN LITURGY SEXTON/ SACRISTAN 1-Kathy Kennedy Blood of Christ 1-Karen Eubanks Mark Sawyer Jim Sinnott 2-Jun & Daniel Snyder Karl Miller Heim Evie Snyder Christine Amalraj Adriana Moyer Lucas McDowell Sean McDowell Kim Granito Carolyn Boring Josie Bachi Joanne Hennessey Tim Griffiths Daniel Ehart 1- Fr.

More information

MLT /06/12 NOTICE AGREEMENT THE CORPORATION OF THE TOWNSHIP OF MARA C

MLT /06/12 NOTICE AGREEMENT THE CORPORATION OF THE TOWNSHIP OF MARA C LAND PAGE 1 OF 12 PROPERTY DESCRIPTION: UNIT 19, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

Memorandum RECOMMENDED MOTION

Memorandum RECOMMENDED MOTION Memorandum TO: Alan Ours, County Administrator FROM: Jim Bruner, County Engineer DATE: September 3, 2010 RE: Application for Abandonment of a portion of the 25 drainage easement, Simonton Court Subdivision,

More information

MILTON DEAN STAFFORD

MILTON DEAN STAFFORD A Complete Genealogy Report For MILTON DEAN STAFFORD Created on 23 July 2016 "The Complete Genealogy Reporter" 2006-2007 Nigel Bufton under license to MyHeritage Family Tree Builder CONTENTS 1. PATERNAL

More information

FORSYTH BOARD OF ELECTIONS CANDIDATE DETAIL LIST

FORSYTH BOARD OF ELECTIONS CANDIDATE DETAIL LIST CRITERIA: Election: 11052013, Show Contest wo Candidate: N CONTEST NAME SEAT NAME PARTY CANDIDATE NAME RESIDENTIAL ADDRESS MAILING ADDRESS HOME PHONE WINSTON-SALEM MAYOR KNOX, JAMES LEE 07192013 125 BUCKHAVEN

More information

COMMITTEE REQUEST LIST 2009

COMMITTEE REQUEST LIST 2009 PROBATE / ESTATE PLANNING REAL ESTATE WOMEN LAWYERS Jon Whalen, Chair Jeff Rulon, Chair Tamara Sack, Chair Mike Masana, Co-Chair Timothy Carlson, Co-Chair Cynamon Trokhan, Co-Chair Cynamon Trokhan Cynamom

More information

initial CHILDREN LITURGY SEXTON/ SACRISTAN Patty Quinn Body of Christ 1-Tom Lemker Leo Johnson Linda Lander

initial CHILDREN LITURGY SEXTON/ SACRISTAN Patty Quinn Body of Christ 1-Tom Lemker Leo Johnson Linda Lander Daniel Snyder Sara Guido 1-Lorraine Martinez Madelyn O'Hara Bonnie Robinson Chris Donna Pinto 1-Dec Eleanor Snyder Beth McCarty 2-Fr. Ellis 3-Dcn. 4-Debbie Carr Jack McCoy Liuda Shtohryn 1-Patty Quinn

More information

Carlton County Housing Listing Updated 03/22/2017

Carlton County Housing Listing Updated 03/22/2017 CLOQUET/CARLTON HOUSING & REDEVELOPMENT AUTHORITY 950 14 TH Street 218-879-3353 Carlton County Housing Listing Updated 03/22/2017 Name Address Contact/Phone Number Type Units 14 th Street Apartments 2010-14

More information

May-August 2017 Ministry Schedule

May-August 2017 Ministry Schedule Memorial Weekend May 7 May 14 May 21 May 28 June 4 June 11 Nursery Phil Lubensky Angela Croyts Tina Davis Sibella Talic Phil Lubensky Rebekah Deline Jodi Lubensky Sierra Blair Terry Davis Carla Siler Jodi

More information

First Name Last Name Phone County County Judging Preference 4-H Or Open Class Judging Preference

First Name Last Name Phone County  County Judging Preference 4-H Or Open Class Judging Preference MAAFS Judges List - June 2017 1 Mary Alexander 410-861-5192 Carroll crazykidsmom@comcast.net 2 Mary Ellen Arbaugh 410-756-4206 Carroll wilmaypoultry@gmail.com Allegany, AA, Baltimore, Calvert, Carroll,

More information

MARYLAND CIRCUIT COURT JUDICIAL LAW CLERK & INTERN POSITIONS Updated November 13, 2017 APPROXIM NUMBER OF LAW CLERK POSITIONS AVAILABLE **

MARYLAND CIRCUIT COURT JUDICIAL LAW CLERK & INTERN POSITIONS Updated November 13, 2017 APPROXIM NUMBER OF LAW CLERK POSITIONS AVAILABLE ** 1st 2nd MARYLAND CIRCUIT COURT & Updated November 13, 2017 S* DS FOR SEND TO: Dorchester Brett W. Wilson 1 08/01/2018 Somerset Daniel Powell 1 08/16/2018 Wicomico Kathleen L. Beckstead 1 08/05/2018 Matthew

More information

St. Mary Parish, Marion Liturgical Minister Schedule. Mass Time Lector Server Greeter Euch Minister

St. Mary Parish, Marion Liturgical Minister Schedule. Mass Time Lector Server Greeter Euch Minister JANUARY 5/6, 2019 ister Sat 5:00 p.m. New, Bob Smith, Christian Shoup, Jay & Joan Kelleher,Kathleen Shoup, Joan Waldo, Luke Frericks,JoAnn Waldo, Ben Orthmeyer,Beth Ravi, Cecelia Layne, Patti Layne, Greg

More information

SHERIFF'S SALE. ALL those certain tracts of land situate in the Borough of Westfield, Tioga County, Pennsylvania, bounded and described as follows:

SHERIFF'S SALE. ALL those certain tracts of land situate in the Borough of Westfield, Tioga County, Pennsylvania, bounded and described as follows: No. 43-CV-2017 ALL those certain tracts of land situate in the Borough of Westfield, Tioga County, Pennsylvania, bounded and described as follows: TRACT NO. 1: Located on the North side of Stephenson Street

More information

Alexander Henry and Jane Robertson had the following child:

Alexander Henry and Jane Robertson had the following child: Content-Type: text/plain; charset="iso-8859-1" Content-Transfer-Encoding: quoted-printable Governor Patrick Henry of Virginia was your 7great uncle. I am pretty = sure of this. I want to find some more

More information