NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

Size: px
Start display at page:

Download "NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT"

Transcription

1 MAR :49 PM Page 1 C JULY PRIODIC (K) SCHDUL: A FAM RCORD 04/04/11 RAYMOND WALTR MASTIQU BACH BLVD #302 FORT MYRS FL $1, JUL :27 AM RCORD 12/30/99 MARIAN GRAY TH CLARMONT MAIN STRT 308 JUL :33 AM ADAM GRANT 201 SAN FRNANDO LAN 573 JUL :26 AM UGN FLORNTINO PO BOX 126, 6070 LM STRT 3817 JUL :41 AM RONALD BNNTT TWO NORTH MAIN HOLLAND JUL :32 AM RONALD TOSKI 5088 ROCKLDG DR 814 JUL :46 AM DONALD HOFFMAN 5 BROOKLDG DR 2022 $ JUL :36 AM CHARLS HOLDRBY 8199 STAHLY ROAD 6390 $ JUL :37 AM JOHN KLODZINSKI 1875 LMWOOD AVNU JUL :12 AM JAMS MAGAVRN 14 LAFAYTT SQ. SUIT JUL :51 AM MICHLL MAZZON 94 PONTIAC ST JUL :54 AM DOROTHY MRRILL 111 COVNTRY ROAD 5670 JUL :21 AM PATRICK RUFFINO 148 LOWLL ROAD KNMOR JUL :30 AM BRIAN RUSK 340 WLLINGWOOD DRIV 501 JUL :31 AM HOWARD SCHAFFR, JR MAHL RD. AKRON JUL :36 AM C K SCHDUL: A

2 MAR :49 PM Page 2 C SCHDUL: A RCORD GRARD SNTZ 218 SHTLAND DRIV 2686 JUL :37 AM 04/12/11 RICHARD GRIMM JR 14 LAFAYTT SQ ST JUL :35 AM 04/12/11 JAN WOODWARD 45 WLLINGTON COURT 8125 JUL :53 AM 04/14/11 WILLIAM MAGAVRN 1100 RAND BUILDING, 14 LAFAYTT SQ 3341 $75.00 JUL :51 AM LAIN WOLF GRINR RD 5381 JUL :53 AM F. ROBRT DANNI 156 MORNINGSTAR COURT 7670 $30.00 JUL :37 AM ALAYN DONNR 7911 TRANSIT ROAD 1214 $25.00 JUL :38 AM DANIL FABRIZIO 4242 LOWR RIVR ROAD YOUNGSTOWN JUL :40 AM BRYAN FIUM 21 WHITNY PLAC S. CHKWOTAGA JUL :40 AM NICOL GIAMBRON 217 SAN FRNANDO LAN 960 JUL :43 AM NICHOLAS HODAK HIGHLAND AV COLLINS JUL :36 AM JAMS HORNUNG 137 WINSTON RD JUL :37 AM PGGY LAGR 55 HRITAG ROAD AST 404 JUL :46 AM RUTH LAVOCAT 8744 STAHLY RD 6929 $ JUL :47 AM ROBRT LICHTNTHAL HUNTS CORNRS RD AKRON JUL :49 AM WILLIAM LOBBINS 39 CAMPBLL RD JUL :50 AM CONNI NLLIS 17 HILLTOWN DR 1269 JUL :22 AM C K SCHDUL: A

3 MAR :49 PM Page 3 C SCHDUL: A RCORD LISA THRUN 5326 SHADYSID DR 2092 JUL :45 AM STV WHIPPL 141 WITMR RD APT B3 N TONAWANDA JUL :48 AM WALTR WILLIAM SMITH J PO BOX JUL :49 AM WILLIAM RIORDAN 65 SUTHRLAND CT 5751 JUL :28 AM MILI ROSNBLUTH 235 STARIN AV 216 JUL :30 AM J. PAUL SHAR 9530 MAPL STRT CNTR 2143 JUL :38 AM RYAN CRAWFORD 9002 SNCA BROOK AST BOSTON JUL :36 AM DANIL D'ANDRA 114 COUNTRY PARKWAY 497 $1, JUL :36 AM GUY AGOSTINLLI 209 MCNAIR RD 8491 JUL :28 AM DIRK RABNHOLD 5 JFFRY DR AMHRST JUL :24 AM JSSICA O'NIL LIBRIA RD AST AURORA JUL :23 AM FRANCIS WARTHLING 346 WILLT ROAD BLASDLL JUL :47 AM TRACY MCNRNY 125 LOUISIANA UPPR JUL :06 AM CARL BALMAS 143 BROCKMOR DRIV 2084 $40.00 JUL :30 AM RICHARD GRIMM III 135 HIGH PARK BLVD AMHRST JUL :34 AM PATRICK CASILIO 4434 WSTWOOD DR 5949 JUL :34 AM THOMAS MALCKI 190 SOUTH WOODSID DR ALDN JUL :52 AM C K SCHDUL: A

4 MAR :49 PM Page 4 C SCHDUL: A RCORD 04/27/11 SCOTT BIZUB 100 AUDUBON DR SDR JUL :33 AM 05/04/11 SRGIO RODRIGUZ 632 HOPKINS ST JUL :29 AM 05/04/11 SHARON RICH 5854 MAIN ST 4703 JUL :24 AM 05/15/11 SCOTT KROLL 60 S DAVIS ST 244 JUL :45 AM 05/16/11 CHRYL GRN 6 OPAL CT 6016 JUL :33 AM PAUL RISTR 262 WOODBRIDG AV 2536 JUL :27 AM JONATHAN MCNULTY 402 S FORST CHKTOWAGA JUL :07 AM JAMS MAYROS 7204 SCOTLAND RD AKRON JUL :20 AM DBRA MALOF 151 BRANDYWIN DR 333 JUL :52 AM RUTH LAVOCAT 8744 STAHLY RD 6946 $25.00 JUL :48 AM MARTHA LAMPARLLI 82 LARCHMONT RD JUL :46 AM SCOTT KROLL 60 S DAVIS ST 250 JUL :39 AM CHRISTINA HYNS 605 LAFAYTT AVNU JUL :38 AM BCKY FLORNTINO PO BOX 126, 6070 LM STRT 4935 JUL :42 AM BRYAN FIUM 21 WHITNY PLAC S. CHKTOWAGA JUL :41 AM JOHN DRXLIUS 390 STILLWLL AV UPPR KNMOR JUL :39 AM KATHLN DONNR 7923 TRANSIT ROAD 3881 JUL :38 AM C K SCHDUL: A

5 MAR :49 PM Page 5 C SCHDUL: A RCORD DANIL D'ANDRA 114 COUNTRY PARKWAY 505 $ JUL :37 AM SUSANN CHVLI 6211 GNS STRT LANCASTR JUL :34 AM RONALD BNNTT TWO NORTH MAIN HOLLAND JUL :33 AM ALAN BDNKO 9294 VIA CIMATO DR CNTR 1605 $30.00 JUL :32 AM CARL BALMAS 143 BROCKMOR DRIV 2105 $30.00 JUL :31 AM GUY AGOSTINLLI 209 MCNAIR RD 8829 JUL :30 AM ARL WLLS III 6420 HIS RD CNTR 1091 JUL :48 AM ROBRT WILMRS 1 M & T PLAZA JUL :52 AM JAMS FINAMOR 44 BLMONT AV JUL :06 AM RONALD TOSKI 5088 ROCKLDG DR 823 JUL :46 AM FRANK SWIGONSKI 7 SWT BRIAR COURT LANCASTR JUL :43 AM CHRISTOPH SMITH 101 N LINCOLN AV 176 JUL :39 AM JFFRY SHOWALTR 8690 SHRIDAN HILL DR 1530 JUL :39 AM BRIAN RUSK 340 WLLINGWOOD DRIV 522 JUL :35 AM 06/17/11 THOMAS THILMANN 8931 WHRL DR JUL :44 AM 06/17/11 WILLIAM CHRIST 103 WOOD ACRS DRIV 7208 JUL :35 AM 06/17/11 MICHAL NORRIS 31 BRIARWOOD DR LOCKPORT JUL :23 AM C K SCHDUL: A

6 MAR :49 PM Page 6 C SCHDUL: A RCORD 06/28/11 DANIL SZYMANSKI 20 FLORNC JUL :44 AM 06/28/11 RICHARD GRIMM JR 14 LAFAYTT SQ ST JUL :35 AM 06/28/11 DWARD MARKARIAN 3080 DLAWAR AV KNMOR JUL :53 AM PART RCORD 04/25/11 PHILLIPS LYTL LLP 3400 HSBC CNTR JUL :59 AM MOHAWK GROUP LP 295 MAIN STRT, SUIT 210 MGLC $ JUL :56 AM WATSON BNNTT COLLIGAN, JOHNSON & SCHCTOR LLP 12 FOUNTAIN PLAZA, SUIT JUL :04 AM PHILLIPS LYTL LLP 3400 HSBC CNTR JUL :00 AM SWAN GROUP LP 295 MAIN STRT, SUIT 210 SGLC $ JUL :01 AM DAMON MORY LLP AVANT BLDG. SUIT DLWAR JUL :55 AM NO. of TRANSACTIONS 92 TOTAL $11, C K SCHDUL: A

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT JAN-04-19 04:18 PM Page 1 S BOARD OF LCTIONS FINANCIAL DISCLOSUR RPORT C26191 2007 27 DAY POST GNRAL (F) SCHDUL: A FAM AMOUNT XPLANATION MICHAL KAN 80 OLD POST RD LANCASTR 14086 13268 AMOUNT XPLANATION

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT JAN-12-19 07:44 PM Page 1 S BOARD OF LCTIONS FINANCIAL DISCLOSUR RPORT A76115 2010 27 DAY POST GNRAL (F) SCHDUL: A RCORD ROGR J. PASQUARLLA 5587 PBBL BACH DRIV 14072 1045 NORM DCHART 1428 HRTL AVNU 14216

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

Post Sale List Blue Spruce Drive, Severance, CO, Heidie Lane, Milliken, CO, 80543

Post Sale List Blue Spruce Drive, Severance, CO, Heidie Lane, Milliken, CO, 80543 09-2707 117 Blue Spruce Drive, Severance, CO, 80546 Certificate of Purchase to: Banner Investments Purchaser Address: 1408 Steeplechase Dr, Fort Collins, CO, 80524 Bid Amount: $153,000.00 Deficiency Amount:

More information

RD. SEVILLE RD. BY-PASS LAVAQUE RD. LAVAQUE THE BIG MAPLE HILL CIR. NORWAY THUNDER ADELE DR. CORNER JACKSON ACRES MILLER. Trailer Court.

RD. SEVILLE RD. BY-PASS LAVAQUE RD. LAVAQUE THE BIG MAPLE HILL CIR. NORWAY THUNDER ADELE DR. CORNER JACKSON ACRES MILLER. Trailer Court. SOLWAY ROAD S. SHOR DANILS MIDWAY ALMQUIST WARGIN HAHN AGL GARDN RBCCA BIRCH V AV. 81st AV. W. THUNDRBOLT THUNDRCHIF W I DANA RIVNSS N O T R IN H TR S Y MILLR SOLWAY BIRCHWAY SATHR HRMANTOWN Comprehensive

More information

El Paso County Post Sale List

El Paso County Post Sale List EPC201003936 95 Security Circle, Colorado Springs, CO, 80911 Certificate of Purchase to: The Bank of New York Mellon Trust Company, National Association fka The Bank of New York Trust Company, N.A. as

More information

Post Sale List West 20th Street Road, Greeley, CO, 80634

Post Sale List West 20th Street Road, Greeley, CO, 80634 08-1337 7316 West 20th Street Road, Greeley, CO, 80634 Certificate of Purchase to: THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS CWALT, INC. ALTERNATIVE LOAN TRUST 2006-OA18, MORTGA GE PASS-THROUGH

More information

Fort Collins Areas with Redevelopment and Infill Potential

Fort Collins Areas with Redevelopment and Infill Potential Fort Collins Areas with Redevelopment and Infill Potential FUTURE USES URBAN RENEWAL AUTHORITY - TA - TA Housing 26 Blevins Court Area / Whitcomb and Blevins Court Main Housing 82 801 W Lake St Main Housing

More information

Post Sale List SUNSET DRIVE, EVANS, CO, 80620

Post Sale List SUNSET DRIVE, EVANS, CO, 80620 5/20/2009 1:04:34PM 08-0380 3009 SUNSET DRIVE, EVANS, CO, 80620 Certificate of Purchase to: DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE OF INDYMAC INDX MORTGAGE LOAN TRUST 2004-AR15, MORTGAGE PASS-THROUGH

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT COUNTY RPUBLICAN COMMITT JAN-26-19 06:39 PM Page 1 S BOARD OF LCTIONS FINANCIAL DISCLOSUR RPORT C24632 2006 32 DAY PR GNRAL (D) SCHDUL: A IVIDUAL/PARTNRSHIPS CONTRIBUTION COD: DAT NAM ADDRSS CHCK NO. AMOUNT

More information

4.) Identify on the Revised General Development Plan Map where the fifty residential units will be; as noted within the text. Shown on Exhibit C

4.) Identify on the Revised General Development Plan Map where the fifty residential units will be; as noted within the text. Shown on Exhibit C Fbruary 2, 2012 Brad Murphy 21 Martin Luthr King Jr. Blvd. Suit 0 Madison, WI 3 R: Grandviw Commons Town Cntr PUD:GDP/Sprchr Nighborhood/Comprhnsiv Plan Addndum Packt #3: UDC Conditions of Approval Dar

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

Weld County Post Sale List

Weld County Post Sale List 10-1299 6600 West 20th Street #55, Greeley, CO, 80634 Certificate of Purchase to: The Bank of New York Mellon f/k/a The Bank of New York, as Trustee for the holders of the Certificates, First Horizon Mortgage

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT DEC-22-18 08:33 AM Page 1 S BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT A13582 2008 JULY PERIODIC (K) SCHEDULE: A IVIDUAL/RTNERSHIPS 06/12/06 VINCENT B. FORREST BOX 507 6628 JUL-11-08 10:37 PM 01/14/08

More information

SCHEDULE L1 MIDTOWN OAKVILLE LAND USE

SCHEDULE L1 MIDTOWN OAKVILLE LAND USE Th proposd roads and QEW Grad Sparation/ Transitway illustratd on th Schduls to this Plan ar concptual only and may b subjct to th nvironmntal assssmnt procss whr ncssary All altrnativs idntifid through

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) P20060014 6/25/2009 $ 0.00 A20060014 523400-302-008-0002-066-002-0000 306 QUAKER Rd STEPHEN T LANNING Certificate of Occupancy (COM) P20080575 6/2/2009 $ 75.00 A20080575 523400-279-018-0001-011-000-0000

More information

Offering Preview. Presented By: Cushman & Wakefield Retail Investment Advisors

Offering Preview. Presented By: Cushman & Wakefield Retail Investment Advisors West Maple Presented By: Retail Investment Advisors 16 West Maple Investment Overview has been retained as the exclusive agent to present for sale the fee simple interest in 16 W Maple Street, Chicago,

More information

Post Sale List Haven Court, Evans, CO, S. Pine St, Keenesburg, CO, 80643

Post Sale List Haven Court, Evans, CO, S. Pine St, Keenesburg, CO, 80643 6/10/2009 11:25:45AM 08-0371 2403 Haven Court, Evans, CO, 80620 Certificate of Purchase to: Bank of New York As Trustee for the Certificateholders of CWABS 2005-AB1 Purchaser Address: 400 Countrywide Way,

More information

Unclaimed Funds Report For checks issued between 6/1/2007 and 5/31/2009

Unclaimed Funds Report For checks issued between 6/1/2007 and 5/31/2009 The following is a list of checks that have not been cashed. These checks will be turned into the county s unclaimed fund account unless the checks have been redeemed by March 1, 2010. Please contact the

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

CODE COMPLIANCE UNIT. Special Magistrate Hearing 01/03/2018 2:00 pm "AGENDA" New Cases

CODE COMPLIANCE UNIT. Special Magistrate Hearing 01/03/2018 2:00 pm AGENDA New Cases CODE COMPLIANCE UNIT Special Magistrate Hearing 01/03/2018 2:00 pm "AGENDA" New Cases 1. CASE# 17-003254 CCO: James Wolf 3095 North Andrews Avenue 7-11/ U GAS NOTES: WILTON MANORS 33311 CAROL WILLIAMS

More information

Streetsboro City School District Transportation Department 1901 Annalane Drive, Streetsboro, Ohio Phone: Fax:

Streetsboro City School District Transportation Department 1901 Annalane Drive, Streetsboro, Ohio Phone: Fax: Streetsboro City School District Transportation Department 1901 Annalane Drive, Streetsboro, Ohio 44241 Phone: 330-626-4909 Fax: 330-626-8107 2015-2016 SCHOOL YEAR BUS ROUTES and BUS STOPS Your student

More information

Development Cases Received

Development Cases Received Gwinnett County Department of Planning & Development Development Cases Received From 4/13/2016 to 4/19/2016 Commercial Development Permit CASE NUMBER: CDP2016-00084 ADDRESS : 248 EAST CROGAN ST, LAWRENCEVILLE,

More information

Senior Affordable Housing

Senior Affordable Housing Senior Affordable Housing Both subsidized housing programs* and reduced apartments** have been included on this list. This list only includes housing options with units/apartments that are designated specifically

More information

LEAR NORTH/ AM KDG/ ALL DAY KDG PICK UP TIMES

LEAR NORTH/ AM KDG/ ALL DAY KDG PICK UP TIMES LEAR NORTH/ AM KDG/ ALL DAY KDG PICK UP TIMES Bus: 1 8:18 am CHESTNUT RIDGE RD@BAINBRIDGE RD 8:20 am 32444 CHESTNUT RIDGE ROAD 8:21 am 6437 MILLS CREEK LN 8:22 am MILLS CREEK LN @ HICKORY TRL (SOUTH) 8:23

More information

Descendants of Henry Thompson WILSON

Descendants of Henry Thompson WILSON First Generation 1. Henry Thompson WILSON, son of John B. WILSON and Sarah "Sallie" CAFFEY, was born on 28 Sep 1823 in North Carolina, died on 22 Jul 1910 in Henderson Co, TN, USA, and was buried in Antioch

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

303 MARINE DRIVE PROPOSED MULTY-FAMILY DEVELOPMENT WEST VANCOUVER, B.C.

303 MARINE DRIVE PROPOSED MULTY-FAMILY DEVELOPMENT WEST VANCOUVER, B.C. 303 MAR DRIV OSD MUL-FAMILY DVLMNT WST VANCOUVR, B.C. DARWIN CONSTRUCTION LTD. CHRIS DIKAKOS ARCHITCTS INC. T 604 929 7944 404-197 Forester Street info@darwin.ca F 604 929 5475 N. Vancouver BC V7H 0A6

More information

El Paso County Post Sale List

El Paso County Post Sale List 6/5/2013 12:41:58PM EPC201201683 6645 Weeping Willow Dr, Colorado Springs, CO, 80925 Certificate of Purchase to: Deutsche Bank National Trust Company, as Trustee of the IndyMac INDX Mortgage Loan Trust

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-25-19 05:27 PM Page 1 A02996 2014 JULY PERIODIC (K) SCHEDULE: A RECORD 01/14/14 DEDE MAKAJ 2316 WALLACE AVE. 10467 CHK003 $224.50 01/29/14 M & S GUT 114 JAVA ST. CHK080 $168.75 01/29/14 WAYNE CHAN

More information

DATABASE APPLICATIONS (240) REGIONAL Job 6: Exported Group Report. Judges/Graders: Please double check and verify all scores and answer keys!

DATABASE APPLICATIONS (240) REGIONAL Job 6: Exported Group Report. Judges/Graders: Please double check and verify all scores and answer keys! ANSWER Page 1 of 11 DATABASE APPLICATIONS (240) REGIONAL 2014 Production: Job 1: Customer Table Job 2: Filtered Table Job 3: Query Job 4: Mailing Labels Job 5: Customized Form Job 6: Exported Group Report

More information

Individual Meet Results

Individual Meet Results Licensed To: Iona College /2/200 Page 1 Ardsley at Mamaroneck 1-Jul-0 [Ageup: /1/200] Yards Location: Mamaroneck Event # 1 Women 25 Free & Under 22.2Y F Pence, Emily 32.22Y F Zimmer, Isabella 34.55Y F

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

Howard County Sheriff's Office

Howard County Sheriff's Office Howard County Sheriff's Office Steven R. Rogers, Sheriff Steve Rogers, Chief Deputy Properties Sold in 2010 (through December 14, 2010) Address Zip Code Sale # Sale Date Purchaser Sale Price 1010W. SYCAMORE

More information

El Paso County Post Sale List

El Paso County Post Sale List EPC201002851 4637 Skywriter Circle, Colorado Springs, CO, 80922 Certificate of Purchase to: HSBC Bank USA, National Association as Trustee for Ownit Mortgage Loan Trust, Mortgage Loan Asset-backed Certificates,

More information

Streetsboro City School District Transportation Department 1901 Annalane Drive, Streetsboro, Ohio Phone: Fax:

Streetsboro City School District Transportation Department 1901 Annalane Drive, Streetsboro, Ohio Phone: Fax: Streetsboro City School District Transportation Department 1901 Annalane Drive, Streetsboro, Ohio 44241 Phone: 330-626-4909 Fax: 330-650-9583 2017-2018 SCHOOL YEAR BUS ROUTES and BUS STOPS Your student

More information

Senior Affordable Housing

Senior Affordable Housing Senior Affordable Housing Both subsidized housing programs* and reduced apartments** have been included on this list. This list only includes housing options with units/apartments that are designated specifically

More information

COMPANY 7 RIVERDALE ALBION RD AMHERST RD BALTIMORE AVE

COMPANY 7 RIVERDALE ALBION RD AMHERST RD BALTIMORE AVE COMPANY 7 RIVRDAL RT HUNDRD BLOCK PAG DTAIL A ALBION RD 4500-4600 5 AMHR RD 4500-4700 5 B BALTIMOR AV 5100-5700 3 5800-6200 1 6300-6700 5 6800-7000 7 BAL CIRCL A 6200 1 BAL CIRCL W 6200 1 BCHWOOD RD 4400-4600

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO. In re: ) Case No ) FAIR FINANCE COMPANY, ) Chapter 7

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO. In re: ) Case No ) FAIR FINANCE COMPANY, ) Chapter 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO In re: Case No. 10-50494 FAIR FINANCE COMPANY, Chapter 7 Debtor. Judge Jessica E. Price Smith CERTIFICATE OF SERVICE I, Stanley Y.

More information

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr:

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr: 1. Robert 1 Dun, d. 26 Jan 1783. Married Helen Orr 1760. Children of Robert Dun and Helen Orr: 2 i. Robert Dun, b. 4 Jun 1764. 3 ii. George Dun, b. 30 Dec 1768. 4 iii. Barclay Dun, b. 3 Mar 1771. 5 iv.

More information

Senior Affordable Housing

Senior Affordable Housing Senior Affordable Housing Both subsidized housing programs* and reduced apartments** have been included on this list. This list only includes housing options with units/apartments that are designated specifically

More information

District of Tofino Building Report for File

District of Tofino Building Report for File District of Tofino Building Report for 2015 File 3800-01 Permit No. Date of Issue Owner Contractor Class Building Value Permit Rev. Sq. Ftg. Civic Address Legal Desc. T-015-01 1/20/2015 Vancouver Island

More information

Post Sale List th Avenue, Greeley, CO, North Marjorie Avenue, Milliken, CO, 80543

Post Sale List th Avenue, Greeley, CO, North Marjorie Avenue, Milliken, CO, 80543 09-0483 1209 11th Avenue, Greeley, CO, 80631 Certificate of Purchase to: OneWest Bank, F.S.B. Purchaser Address: 7700 W. PALMER LANE BLDG D, Austin, TX, 78729 Bid Amount: $114,578.77 09-0703 104 North

More information

2013 ELECTIONS TOWN OF BELWOOD TOWN OF BOILING SPRINGS (H) (C) 40 07/19/13 No. 248 Casar-Belwood Rd Lawndale, NC 28090

2013 ELECTIONS TOWN OF BELWOOD TOWN OF BOILING SPRINGS (H) (C) 40 07/19/13 No. 248 Casar-Belwood Rd Lawndale, NC 28090 2013 ELECTIONS TOWN OF BELWOOD Steve Hunt 248 Casar-Belwood Rd Lawndale, NC 28090 704-538-1809 (H) 704-473-5654 (C) 40 07/19/13 No Emily Willis Sisk 5405 Fallston Rd Lawndale, NC 28090 PO Box 592 Fallston,

More information

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 January 4, 2019 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission

More information

D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES

D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES 26 Mar 1705 John Samuel BAKER 06 Apr 1705 Elizabeth Andrew DENMAN 08 Apr 1705 Susanna? John BROWNE 16 Apr 1705 Elizabeth John ANSTICE

More information

OFFICE SURVEY SCOTTSDALE

OFFICE SURVEY SCOTTSDALE OFFICE SURVEY SCOTTSDALE APRIL 2012 Prepared For: SNYDER & WENNER, P.C. MR. BRIAN SNYDER Prepared By: Steve Whitehead, Associate LEE & ASSOCIATES ARIZONA 3200 E. Camelback Road, Suite 100 Phoenix, Arizona

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

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

mew Doc 2173 Filed 01/17/18 Entered 01/17/18 18:13:04 Main Document Pg 1 of 8

mew Doc 2173 Filed 01/17/18 Entered 01/17/18 18:13:04 Main Document Pg 1 of 8 Pg 1 of 8 Pg 2 of 8 Pg 3 of 8 Pg 4 of 8 Exhibit A Rule 3001(e)(1) or 3001(e)(3) Name Notice Name Address 1 Address 2 City State Zip Scheduled Transferred Docket Party Description As assignee of PPC Fair

More information

Post Sale List EPC CAPRICE COURT, COLORADO SPRINGS, CO, EPC ALTURAS CIRCLE, COLORADO SPRINGS, CO, 80911

Post Sale List EPC CAPRICE COURT, COLORADO SPRINGS, CO, EPC ALTURAS CIRCLE, COLORADO SPRINGS, CO, 80911 3/23/2011 1:33:29PM EPC200904002 363 CAPRICE COURT, COLORADO SPRINGS, CO, 80921 Certificate of Purchase to: AURORA LOAN SERVICES, LLC Purchaser Address: 10350 PARK MEADOWS DRIVE, LITTLETON, CO, 80124 Bid

More information

MAIN STREET. 925 Main Street Redwood City, CA

MAIN STREET. 925 Main Street Redwood City, CA FOR LEASE > ±4,132 SF RETAIL ±4,312 SF OFFICE WITH ±1,773 SF ROOFTOP TERRACE TRANSFORMATION ON 925 925 Main Street Redwood City, CA 925 TRANSFORMATION ON >> Second floor office with ±1,773 SF rooftop terrace

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

Weld County Post Sale List

Weld County Post Sale List 12-0343 2216 34th Ave, Greeley, CO, 80634 Certificate of Purchase to: BANK OF AMERICA, N.A., SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING, LP FKA COUNTRYWIDE HOME LOANS SERVICING, LP Purchaser Address:

More information

Shelby County Sheriff's Office

Shelby County Sheriff's Office Sheriff Sale Listing for: Thursday, December 02, 2010 at 10:00 am 73C01-1005-MF-000081 $28,935.51 Bleecker Brodey & Andrews Shelby County Sheriff's Office 609 WEST FRANKLIN STREET PERSONAL FINANCE COMPANY

More information

Support documentation for the Glynn County Board of Commissioners March 16, 2006 meeting.

Support documentation for the Glynn County Board of Commissioners March 16, 2006 meeting. Support documentation for the Glynn County Board of Commissioners March 16, 2006 meeting. Memorandum TO: FROM: Charles Stewart, County Administrator Jim Bruner, County Engineer DATE: February 23, 2006

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-08-19 09:32 AM Page 1 A13648 2002 27 DAY POST GENERAL (F) SCHEDULE: A RECORD MARYELLEN RUBEINSTEIN 2195 PONDFIELD COURT 5854 NOV-18-02 06:30 PM STEVEN F. O'NEILL 35 HOMESDALE ROAD 3072 $1,000.00 NOV-18-02

More information

City of Chicago Office of the City Clerk

City of Chicago Office of the City Clerk City of Chicago Office of the City Clerk City Hall 121 North LaSalle Street Room 107 Chicago, IL 60602 www.chicityclerk.com Legislation Referred to Committees at the Chicago City Council Meeting 1/13/2016

More information

Register Report for Peter Acker

Register Report for Peter Acker Generation 1 1. Peter Acker-1[1, 2, 3, 4, 5, 6] was born in 1745 in, Nuremberg, Bayern, Germany[2, 3, 4]. He died in 1815 in Acker Homestead, Anderson, South Carolina, USA[1, 3]. Jane Southerland daughter

More information

Great Holland All Saints baptisms

Great Holland All Saints baptisms ARNOLD John Samuel Alice 03 May 1801 5 ARNOLD John Samuel Alice 18 Jul 1802 6 ARNOLD James Robert Ann 31 Oct 1802 6 ARNOLD Ann Robert Ann 30 Sep 1804 7 ARNOLD John Samuel Alice 07 Apr 1805 A twin. 7 ARNOLD

More information

SMART GROWTH URBAN DENSITY EXAMPLES

SMART GROWTH URBAN DENSITY EXAMPLES SMART GROWTH URBAN DENSITY EXAMPLES Smart Growth is a planning doctrine that advocates compact, transit-oriented land use and the concentration of growth in the city s s core. The following examples are

More information

47 acres 120 single family lots Public park (2.23 acres)

47 acres 120 single family lots Public park (2.23 acres) Citrus Grove Estates Tom DuBose-DDE 1122 State Street, Suite D Gary McPhetridge Lotus Ranch P. O. Box 3305 (760) 352-4622 Public Works 307 W. Brighton Avenue Housing & Development Committee COZ No. 05-03

More information

7650 West Courtney Campbell Causeway Tampa, FL

7650 West Courtney Campbell Causeway Tampa, FL Date 1. 7/03/18 7/03/18 2. 07/03/18 07/03/18 3. 07/03/18 4. 07/04/18 5. 6. 7. Mead & Hunt Todd Knuckey Schenkel Shultz Karlee Kuehn Arora Engineers, Inc Adam Oliver Verde GSE Chris Hansen AECOM Steven

More information

City of Rockwall SF-7 PD-59. Feet Z Renfro St. REPLAT - LOCATION MAP = ALUMINUM PLANT H AR T MA

City of Rockwall SF-7 PD-59. Feet Z Renfro St. REPLAT - LOCATION MAP = ALUMINUM PLANT H AR T MA 20 40 80 120 Feet 160 Z2016-007- 303 Renfro St. REPLAT - LOCATION MAP = HA MM AC K ALUMINUM PLANT SF-7 H AR T MA N RENFRO 0 PD-59 City of Rockwall Planning & Zoning Department 385 S. Goliad Street Rockwall,

More information

Downtown Sarasota Condominium Association March 29, 2016 Forum on the Economic Future of the City of Sarasota

Downtown Sarasota Condominium Association March 29, 2016 Forum on the Economic Future of the City of Sarasota Downtown Sarasota Condominium Association March 29, 2016 Forum on the Economic Future of the City of Sarasota Norman Gollub Downtown Economic Development Coordinator DOWNTOWN COMMUNITY REDEVELOPMENT AUTHORITY

More information

D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES

D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES 02 Aug 1670 Susanna Edmund VILE 07 Aug 1670 Richard Samuel WELCH 20 Aug 1670 Roger Roger FORT 18 Aug 1670 Wilmot John WILLY 18 Aug

More information

El Paso County Post Sale List

El Paso County Post Sale List EPC200801746 11032 BERRY FARM ROAD, FOUNTAIN, CO, 80817 Certificate of Purchase to: AMC PROPERTIES, LLC Purchaser Address: 5745 INDUSTRIAL PL, STE G, COLORADO SPRINGS, CO, 80916 Bid Amount: $125,000.00

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

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

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

Trade & Restoration Contacts

Trade & Restoration Contacts Books Alvarez Conservation Contact: Antonio Alvarez 29 West 36th Street Suite 1102 New York, NY 10018 studio@alvarezconservation.com T: (212) 244-5255 Sarah Dillon Book Conservation Contact: Sarah Dillon

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

Post Sale List County Road 74, Eaton, CO, WOODS AVENUE, AULT, CO, 80610

Post Sale List County Road 74, Eaton, CO, WOODS AVENUE, AULT, CO, 80610 08-0614 27367 County Road 74, Eaton, CO, 80615 Certificate of Purchase to: US Bank National Association as Successor Corporate Trustee to Wachovia Bank, N.A., as aforesaid and not individually for Chase

More information

City of Surrey Land Development Applications

City of Surrey Land Development Applications City of Surrey Land Development Applications Development Permits Issued Application Final Approval 15 000410 26-Jul-18 17565 58 Ave two-storey multi-tenant commercial building. 16 000212 26-Jul-18 16604

More information

Proposed Stop Changes Route 1

Proposed Stop Changes Route 1 Proposed Stop Changes Route 1 Nelson\Nygaard Consulting Associates, Inc. 5-3 Proposed Stops Route 1 Inbound 1 Southgate Mall 1 2 South & Grant 1 3 Garfield & Dearborn 1 4 Brooks & Fairview 3 5 South &

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: 20-Aug-205 Friday 08/2/205. 4AB-PN0082 LAVONNE R MCKINNON V HARLIN W KROHNE Filing : 0-Nov-204 PETP LAVONNE R MCKINNON RESP HARLIN W KROHNE DISMISSAL/ FINAL JUDGMENT

More information

TABLE OF CONTENTS ASKING PRICE $27,500,000 EXECUTIVE SUMMARY THE NEIGHBORHOOD FINANCIAL OVERVIEW PROPERTY PHOTOS DUE DILIGENCE

TABLE OF CONTENTS ASKING PRICE $27,500,000 EXECUTIVE SUMMARY THE NEIGHBORHOOD FINANCIAL OVERVIEW PROPERTY PHOTOS DUE DILIGENCE ASKING PRICE $27,500,000 Eric Roth Associate Director (212) 660-7757 eric.roth@cushwake.com Robert M. Shapiro Executive Managing Director (212) 660-7717 robert.shapiro@cushwake.com Ian Brooks Director

More information

CRA/lA BUILDING COMMUNITIES

CRA/lA BUILDING COMMUNITIES CRA/lA BUILDING COMMUNITIES Community Redevelopment Agency qjthe CITY OF LOS ANGELES DATE I MAR 1 7 2011 FILE CODE I 1200 West 7th Street I Suite 500 Los Angeles I California 90017-2381 T 213 977 1600

More information

George E and Alma M. (Nielsen) Mundt

George E and Alma M. (Nielsen) Mundt Generation 1 1. ALMA MARGARET 1 NIELSEN 1-2 was born on 30 Aug 1891 in Omaha, Douglas, Nebraska, USA 1-2. She died on 09 Feb 1989 in Papillion, Sarpy, Nebraska, USA 1. She married George Emil Mundt, son

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-16-19 02:29 AM Page 1 A05440 2004 32 DAY E IMARY (A) SCHEDULE: A RECORD MALCOLM APPLEBERRY 230 MICHIGAN STREET 14606 AUG-10-04 10:39 AM ROOSEVELT T. ARMSTRONG SR 124 TRAVER CIRCLE AUG-10-04 10:46 AM

More information

425-AM-1 ERH E R HICKS MIDDLE AM

425-AM-1 ERH E R HICKS MIDDLE AM Bus Stop Locations For 425-AM-1 ERH E R HICKS MIDDLE AM Bus:425 Driver:MARTZ, DAVID 7:06 am STOP ROCKLAND DR @ MORNING WALK DR 7:20 am DEST E. RUSSELL HICKS MIDDLE SCHOOL Bus Stop Locations For 434-AM-1

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

Weld County Post Sale List

Weld County Post Sale List 8/6/2012 4:41:29PM 11-0769 R5831286 Cherokee Court,Lot10, Erie, CO, 80516 Certificate of Purchase to: OneWest Bank, FSB Purchaser Address: 888 East Walnut Street, Pasadena, CA, 91101 Bid Amount: $1,156,406.55

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

TOWN OF QUEENSBURY. Permits Issued Report VOID. From Permit Date >= 08/01/2014 To Permit Date <= 8/31/14

TOWN OF QUEENSBURY. Permits Issued Report VOID. From Permit Date >= 08/01/2014 To Permit Date <= 8/31/14 P20090267 8/28/2014 $264.60 A20090267 VOID 523400-302-008-0001-039-000-0000 274 QUAKER Rd BRIAN MC CALL Commercial Addition P20140171 $72.00 A20140171 P20000741 09/22/2000 08/18/1998 SV59-2001 08/22/2001

More information

State Environmental Quality Review Act Notice of Completion of Final EIS

State Environmental Quality Review Act Notice of Completion of Final EIS State Environmental Quality Review Act Notice of Completion of Final EIS Title of Project: SEQRA Status: Lead Agency/Project Sponsor: Contact Person/Address: Long Island Rail Road Expansion Project From

More information

TIME: 10:38:37 BUILDING PERMIT VALUATION SUMMARY PAGE 1

TIME: 10:38:37 BUILDING PERMIT VALUATION SUMMARY PAGE 1 RUN DATE: 3/4/13 BP49PT TIME: 1:38:37 BUILDING PERMIT VALUATION SUMMARY PAGE 1 MONTH: FEBRUARY, 213 DATE PERMIT BUILDER OR OWNER ADDRESS OF JOB CONSTRUCTION DESC CODE VALUATION 2/1/13 213B143 ST CLOUD

More information

SPRINGERS BURIED IN OAK GROVE CEMETERY Uniontown, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com

SPRINGERS BURIED IN OAK GROVE CEMETERY Uniontown, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com SPRINGERS BURIED IN OAK GROVE CEMETERY, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com Carr, Priscilla Springer 31276386 b. Jun. 12, 1806 d. Apr. 10, 1881 Oak Grove Cemetery Craig,

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

TOWNS, LIST OF DELINQUENT TAXES INDEX NO , 2012 LIENS NOT COUNTY OWNED--NOTICES MAILED

TOWNS, LIST OF DELINQUENT TAXES INDEX NO , 2012 LIENS NOT COUNTY OWNED--NOTICES MAILED BERNE 6159-13-0000014 CLOSE JAMES G RTE 156 07900100010180000000 311 BERNE 6159-13-0000046 PALMER VIVIAN 783 WOODSTOCK RD 10301000020240000000 582 BERNE 6159-13-0000048 HUGHES PATRICK F 783 WOODSTOCK RD

More information

TOWN OF LOCKPORT ZONING BOARD OF APPEALS. June 23, 2015

TOWN OF LOCKPORT ZONING BOARD OF APPEALS. June 23, 2015 TOWN OF LOCKPORT ZONING BOARD OF APPEALS PRESENT: Kevin McCabe Donald Jablonski Will Collins, Appointed Alternate Tim Lederhaus, Chairman ALSO PRESENT: Brian Belson, Senior Building Inspector Jane Trombley,

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT APR-11-19 03:21 AM Page 1 C52916 2009 32 DAY PRE PRIMARY (A) SCHEDULE: A RECORD 07/07/09 PHILIP CHERKES 67 SEELEY ST $20.00 AUG-12-09 11:40 AM 07/12/09 MEREDITH MCGOWAN 126 W 11TH ST AUG-13-09 10:41 AM

More information

Lee Co Building Permits NOVEMBER 2006

Lee Co Building Permits NOVEMBER 2006 Lee Co Building Permits NOVEMBER 2006 Date Permit# PIN# OwnerName PropertyLocation City-Co EstCost Heated-Non Remarks Contractor ContrPhone 11/1/2006 LB06-604 9569-32-1706- CHARLES TACIA 3831 SWANNS RD

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

NJ NO-FAULT - ADVISORY COUNCIL

NJ NO-FAULT - ADVISORY COUNCIL 1 NJ NO-FAULT - ADVISORY COUNCIL P r e s i d i n g O f f i c e r Joseph A. Di Donato, Esq. Vice President of New Jersey No-Fault Forthright 285 Davidson Avenue, Suite 502 Somerset, NJ 08873 732-271-6101

More information

Descendants of Gerhard Tebbe

Descendants of Gerhard Tebbe Descendants of Gerhard Tebbe Generation 1 1. GERHARD 1 TEBBE was born on 06 Oct 1760 in Hamminkeln, Prussia. He married ANNA NIENKAMP. Gerhard Tebbe and Anna Nienkamp had the following child: 2. i. FRIEDRICH

More information

EXHIBIT A MEMORADUM OF ACTION NORTHERN BELTWAY LITIGATION. FORSYTH CASE Nos. 15 CVS 2471 to 15 CVS 2532

EXHIBIT A MEMORADUM OF ACTION NORTHERN BELTWAY LITIGATION. FORSYTH CASE Nos. 15 CVS 2471 to 15 CVS 2532 FORSYTH CASE Nos. 15 CVS 2471 to 15 CVS 2532 1. Plaintiff Alexander is the owner of real property located at 5916 Millstone Lane, Pfafftown, Forsyth County, North Carolina, tax block 4633 lot 027. 2. Bailey:

More information

STREET SECTOR #'S IN DISTRICT LOCATION/DEVELOPMENT MAP GRID A ABBOTT DR (also called Fox

STREET SECTOR #'S IN DISTRICT LOCATION/DEVELOPMENT MAP GRID A ABBOTT DR (also called Fox STRT SCTOR #'S IN DISTRICT LOCATION/DVLOPMNT MAP GRID A ABBOTT DR (also called Fox Ridge Rd) ALL Bridgewell Parkway D11 ASHMD CT W ALL Kensington Courts end of Whitehall Rd B12 1-55-95-109-115-135-145-155-

More information

Medical Office Building / Residential Development Site

Medical Office Building / Residential Development Site FOR SALE 77 BIRCH STREET REDWOOD CITY, CA Medical Office Building / Residential Development Site > AAA location in quiet, desirable Oak Knoll/Edgewood Park neighborhood of Redwood City. > Property set

More information

Permits Issued. Commercial Electrical. KLAMATH COUNTY 305 Main Street Klamath Falls,OR FAX:

Permits Issued. Commercial Electrical. KLAMATH COUNTY 305 Main Street Klamath Falls,OR FAX: Permits Issued KLAMATH COUNTY 305 Main Street Klamath Falls,OR 97601 541-883-5121 FAX: 541-885-3644 1/17/2018 through 1/23/2018 http://www.klamathcounty.org/depts/cdd/building Includes all valuations Record

More information