Comment [MS1]: Robert do you have a metes and bounds description of the water district as required by the statute to be included in this Order?

Size: px
Start display at page:

Download "Comment [MS1]: Robert do you have a metes and bounds description of the water district as required by the statute to be included in this Order?"

Transcription

1 TOWN BOARD OF THE TOWN OF FORT EDWARD COUNTY OF WASHINGTON, STATE OF NEW YORK Resolution No. 18 of 2015 Adopted February 20, 2015 Introduced by Councilman Fisher who moved its adoption Seconded by Councilman Mercier ORDER PURSUANT TO SECTION 209-d OF NEW YORK STATE TOWN LAW IN THE MATTER OF THE OF A PROPOSED WATER DISTRICT IN THE TOWN OF FORT EDWARD, WASHINGTON COUNTY, NEW YORK, TO BE KNOWN AS WATER DISTRICT NUMBER THREE (#3) WHEREAS, on January 12, 2015, the Town Board (the Board ) of the Town of Fort Edward (the Town ), pursuant to Town Law section 209-b, passed a resolution whereby the Town authorized C.T. Male Associates Engineering, Surveying, Architecture & Landscape Architecture, D.P.C. ( C.T. Male ) to prepare a Map, Plan and Report for the proposed establishment of Water District No. 3 in the Town of Fort Edward at a cost not to exceed Eight Thousand Dollars ($8,000.00); WHEREAS, said resolution was adopted subject to permissive referendum in accordance with Article 7 of the Town; and WHEREAS, a notice regarding said permissive referendum was published on or about January 13, 2015 in The Post-Star and thirty (30) days have elapsed since the adoption of said resolution and no petitions have been filed; and WHEREAS, the map, plan and report as of the date of this resolution has been submitted by C.T. Male to the Town of Fort Edward and is now available at the Fort Edward Town Clerk s office to be viewable by the public during the office hours of the Fort Edward Town Clerk, namely Monday through Friday from 8:00 am through 4:00 pm exclusive of holidays; and WHEREAS, the following description in Schedule A shall describe the boundaries of the proposed Water District, which shall include the Tax Map Parcel Numbers referenced. All references to Town Tax Map Parcel Numbers and Names of Owners are as they appear in the Washington County Tax Map Records and documents of the Town of Fort Edward in the year The Tax Map Identification Numbers, Property Addresses, Owners, and estimated cost per year per parcel are outlined in such Map, Plan and Report to be included in the proposed water district three (3) are attached here to and made part hereof as Schedule A ; and Comment [MS1]: Robert do you have a metes and bounds description of the water district as required by the statute to be included in this Order? WHEREAS, the improvements proposed are as follows: construction of water facilities to provide water service to the property contained within the boundaries of the proposed Water District, as is more specifically described in the Map, Plan & Report; and

2 WHEREAS, the costs of constructing the proposed improvements will be paid for by the property owners in the proposed Water District, however the Town is seeking several grant/loan packages to assist in financing the costs of the proposed improvements; and WHEREAS, the estimated hook-up fee, is ($ ) per parcel; and WHEREAS, based on the existing properties in the proposed district area, the annual cost per $1,000 of assessed property value is approximately $12.73; and WHEREAS, based on the existing properties, the projected first year cost for operation and maintenance per parcel is $452; and WHEREAS, based on the existing properties, the projected debt service fee for the first year cost per parcel is $1,595.00; and WHEREAS, the projected capital cost for the district is approximately $3,364, and is more full described and detailed in the map, plan and report; and WHEREAS, the Town board has complied with the relevant provisions of State Environmental Quality Review Act (hereinafter SEQRA ) in that on or about October the Town Board notified the Involved and Interested Agencies through written correspondence, on November 10, 2014 the board passed a resolution declaring themselves Lead Agency for SEQRA and declared the project a Type I action and on November 24, 2014 the Town Board passed a resolution declaring that, based on the environmental record, the long for EAF review, comments from the public and comments from the Town Engineer, C.T. Male which had been prepared, the project will result in no significant adverse impact on the environment, and, therefore, an environmental statement need not be prepared and this project will not cause significant damage to the environment and adopted a Negative Declaration under SEQRA for this project; and WHEREAS, pursuant to Town Law section 209-f the permission of the State Comptroller is required for the proposed extension of the Water District since the typical cost, with conventional financing, exceeds the threshold amount as set by the Office of the State Comptroller from time to time. Comment [MS2]: Rob I did not see a hook-up fee, can you please direct me to this or define this? Comment [MS3]: Rob please confirm this is accurate and I am not missing anything. Thank you. WHEREAS, the Town Board has held several meetings prior to the date of this Order discussing the formation of the district and the boundaries of the district and desires to hold a public hearing on March 9, 2015 at 6:45 p.m. at the Town Hall, 118 Broadway, Fort Edward, Washington County, New York, with respect to the formation of Water District #3 and to hear any comments the public may have on the map, plan and report. NOW THEREFORE, be it: ORDERED by the Town Board of the Town of Fort Edward as that the Town Board of the Town of Fort Edward, shall meet at the Fort Edward Town Hall, 118 Broadway, in the Town of Fort Edward, Washington County, New York, on March 9, 2015 at 6:45 p.m., for the purpose of

3 conducting a public hearing on the proposal to establish the Water District, as specified above, at which time and place all persons interested in the subject thereof may be heard concerning the same, and be it further ORDERED, that the Town Clerk at the times specified above shall make available for inspection, to the public the map, plan and report at the Town Clerk s Office at 118 Broadway, Fort Edward, New York; and be it further ORDERED, that the Town Clerk is hereby authorized and directed to publish a copy of this Order in The Post-Star and post a copy of the same on the signboard in the Town of Fort Edward, in the time and manner required by law; and be it further ORDERED, that the Town Clerk is hereby authorized and directed to file a certified copy of this order with the State Comptroller on or about the date of the publication of the order, as required by Town Law section 209-d(2)(a); and be it further ORDERED, that this resolution shall take effect immediately. Mitchell C. Suprenant, Jr., Supervisor AYES 3 Timothy Fisher, Councilman NAYS 0 Richard Mercier, Councilman ABSTAIN 1 Terry Middleton, Councilman ABSENT 1 Neal Orsini, Councilman {Seal} Aimee Mahoney, Town Clerk Town of Fort Edward

4 SCHEDULE A Tax Map Id Property Address Owner #1 Owner #2 Cost/Year COUNTY ROUTE 46 Pulver, Merrilyn $ (248.61) BLACKHOUSE RD Donovan, Kevin T Donovan, Judith $ (1,576.49) BLACKHOUSE RD Toomey, Patrick P $ (212.05) BLACKHOUSE RD NYS Off of Mental Retardation $ (3,046.22) BLACKHOUSE RD Hill, Margaret S $ (212.05) BLACKHOUSE RD Hammond, Kurt $ (1,871.89) FITZPATRICK DR Bodai, Steven I Bodai, Alisa $ (267.62) FITZPATRICK DR The Nature Conservancy, Inc $ (359.75) FITZPATRICK DR Welch, Thomas $ (285.17) FITZPATRICK DR Golf Links of McGregor $ (311.50) COUNTY ROUTE 46 Rukat, William R $ (4,973.69) COUNTY ROUTE 46 Smatko, Michael J Woodward, Laurie C $ (2,910.22) FITZPATRICK DR Jackson, Kimberlee $ (427.03) FITZPATRICK DR Schwartz, William G Doherty- Schwartz, Theresa M $ (2,537.30) FITZPATRICK DR Cowles, Gregory L Cowles, Jean $ (1,999.13) FITZPATRICK DR Deluca, Anthony J Blake, Bille J $ (1,316.17) FITZPATRICK DR Telesha, George Telesha, Mary Ellen $ (1,629.14) FITZPATRICK DR Albert, Raymond J Albert, Wanda L $ (1,278.16) FITZPATRICK DR Taylor, Rick John $ (994.45) BLACKHOUSE RD Kennedy, Diane J Kennedy, Jayme L $ (299.80) BLACKHOUSE RD Long, Walter Long, Brenda $ (312.95) BLACKHOUSE RD Long, Walter Long, Brenda $ (314.42) COUNTY ROUTE 46 LaFoy, Caroline C LaFoy, Alan J $ (2,142.45) COUNTY ROUTE 46 Long, Walter D Long, Brenda L $ (1,531.15) BLACKHOUSE RD Long, Walter D $ (2,083.95) BLACKHOUSE RD Townsend, John Townsend, Elise J $ (2,668.92) Mrazek, BLACKHOUSE RD Mrazek, Steven Elizabeth $ (213.51)

5 A BLACKHOUSE RD Mrazek, Steven $ (200.36) BLACKHOUSE RD Winter, David B Winter, Lisa M $ (235.45) BLACKHOUSE RD Filkins, Kenneth J Filkins, Therese M $ (181.34) BLACKHOUSE RD Filkins, Kenneth Filkins, Therese $ (2,844.41) BLACKHOUSE RD Bentivegna, Michael L Bentivegna, Maria $ (219.36) Willette, BLACKHOUSE RD Brace, Terrance P Stephanie A $ (3,264.12) B BLACKHOUSE RD Mrazek, Elizabeth Mrazek, Steven $ (207.67) COUNTY ROUTE 46 Huguley, Albert C $ (470.89) COUNTY ROUTE 46 Saville, Russell G $ (2,187.78) COUNTY ROUTE 46 Normile, John P Normile, Joann M $ (2,508.05) COUNTY ROUTE 46 Hammond, Kevin Hammond, Melissa $ (5,374.39) BLACKHOUSE RD Plude, Robert Plude, Darlene $ (690.26) BLACKHOUSE RD Miner, Robert J Miner, Diana $ (2,237.50) BLACKHOUSE RD Leach, Joseph Leach, Lorrie $ (1,623.28) BLACKHOUSE RD Luongo, Martin F Luongo, Sharon A $ (1,768.06) STATE ROUTE 4 Millosky, Joseph J Millosky, Patti J $ (3,217.33) BLACKHOUSE RD Chamberlin, Daniel Alan Chamberlin, Laurie-Jean $ (193.03) BLACKHOUSE RD J $ (2,367.66) BLACKHOUSE RD J $ (181.34) STATE ROUTE 4 J $ (14.62) BLACKHOUSE RD Sprague, Gary A $ (776.55) BLACKHOUSE RD Morrison, Mahlon Morrison, Doris $ (2,016.67) BLACKHOUSE RD Sprague, Gary A Sprague, Cynthia $ (1,506.29) BLACKHOUSE RD White, Julie P White, Ronald B $ (2,778.59) STATE ROUTE 4 Oliva Realty, LLC $ (3,835.92) STATE ROUTE 4 Brown, Timothy G D $ (3,606.33) STATE ROUTE 4 Bailey, Daniel Bailey, Sherry $ (1,253.30) STATE ROUTE 4 Kobak, Anna Kobak, Mary $ (216.44) STATE ROUTE 4 Martin, Jacqueline $ (976.89) STATE ROUTE 4 Middleton, Terry Middleton, Cindy $ (149.17) STATE ROUTE 4 Middleton, Terry Middleton, Cindy $ (2,334.03)

6 STATE ROUTE 4 Terrio, Deone M $ (750.22) STATE ROUTE 4 Terrio, Paul F $ (58.50) BLACKHOUSE RD Toscano, Mario Toscano, Antonia $ (2,532.91) BLACKHOUSE RD Lapan, Wade $ (269.08) COUNTY ROUTE 46 Fisher, David Fisher, Joann $ (301.25) COUNTY ROUTE 46 Fisher, David Fisher, Joann $ (285.17) COUNTY ROUTE 46 Fearis, David Fearis, Barbara $ (2,483.19) LAMOS LN Liebig, Matthew Harrington, Sue $ (17.55) BLACKHOUSE RD Myott, Thomas M Myott, Patricia Ann $ (731.22) BLACKHOUSE RD Pasco, Raymond W $ (2,094.19) LAMOS LN Woodard, Rooney P Woodard, Stephanie T $ (349.52) LAMOS LN Smith, Bradley G Morrissey, Judy $ (3,012.59) LAMOS LN LeHarvey, Linda $ (334.89) LAMOS LN Burdick, Debora L $ (2,373.51) LAMOS LN Mrazek, Steven Mrazek, Elizabeth $ (197.42) LAMOS LN Liebig, Matthew Liebig, Sue $ (2,538.76) LAMOS LN Liebig, Matthew Harrington, Sue $ (264.70) LAMOS LN Peters, Kevin B Peters, Claudia $ (2,208.25) LAMOS LN Tribley, Robin $ (3,014.05) BLACKHOUSE RD Prevost, Robin Lynn $ (1,368.83) LAMOS LN Saville, Jason Mcquire, Margaret $ (318.81) Harrington, Sue LAMOS LN W/OFF Liebig, Matthew T A $ (122.84) Harrington, Sue $ LAMOS LN W/OFF Liebig, Matthew T A (70.20) Rouillard, Susan BLACKHOUSE RD Gallup, John C B $ (6,142.17) BLACKHOUSE RD Harberson, George W $ (465.05) Mrazek, BLACKHOUSE RD Mrazek, Steven Elizabeth $ (200.36) BLACKHOUSE RD Miranda, Dagoberto Miranda, Maryellen $ (336.36) BLACKHOUSE RD Ovitt, Burgess $ (1,535.54) BLACKHOUSE RD Mcnaughton, Kathleen $ (2,078.09) Strong, Harriet BLACKHOUSE RD Strong, Thomas G $ (3,230.48) BLACKHOUSE RD Ellis, Walter Ellis, Sandra $ (1,012.00)

7 BLACKHOUSE RD Ellis, Joyce $ (1,516.53) FITZPATRICK DR Northrup, James F Northrup, Sharlene M $ (1,955.25) BLACKHOUSE RD The Nature Conservancy, Inc $ (2,348.64) BLACKHOUSE RD Hasson, Paula $ (1,857.28) COUNTY ROUTE 46 Heidorf, Christian J Heidorf, Cynthia $ (3,308.00) COUNTY ROUTE 46 Rousseau, Elroy Rousseau, Margaret $ (959.34) COUNTY ROUTE 46 Rousseau, Charles Rousseau, Debra $ (1,861.66) STATE ROUTE 4 Brown, Timothy G D $ (1,534.08) STATE ROUTE 4 Brown, Timothy G D $ (1,711.03) STATE ROUTE 4 Brown, Timothy G D $ (146.25) STATE ROUTE 4 Bloodnick, Joellen Bloodnick, Brian $ (5,893.56) STATE ROUTE 4 Fish, Nathan $ (568.88) DEGROOT RD DeGroot, Katherine $ (6,384.92) STATE ROUTE 4 White, Richard J White, Debra M $ (1,725.66) STATE ROUTE 4 Dwyer, Brian J $ (1,364.44) STATE ROUTE 4 Keyser, John J $ (892.08) STATE ROUTE 4 Vanness, Steven D Vanness, Lisa M $ (906.70) DEGROOT RD TenEyck, Jerry TenEyck, Alicia $ (2,671.84) STATE ROUTE 4 Armstrong, Barbara J $ (982.75) STATE ROUTE 4 Wolfe, Todd Wolfe, Julie $ (1,042.70) STATE ROUTE 4 Daby, Roger Daby, Jane $ (239.84) STATE ROUTE 4 Bahr, John $ (3,171.98) STATE ROUTE 4 Knowlton, Linda L Knowlton, Eugene F $ (2,671.84) STATE ROUTE 4 Brown, Timothy G D $ (188.65) COUNTY ROUTE 46 Savasta, Frank Savasta, Kelly $ (2,585.56) BLACKHOUSE RD The Nature Conservancy, Inc $ (1,654.00) BLACKHOUSE RD Upton, Albert R $ (1,389.30) COUNTY ROUTE 46 Pulver, Merrilyn A $ (4,103.55) BLACKHOUSE RD J $ (124.31) STATE ROUTE 4 J $ (57.03) BLACKHOUSE RD D Suarez, Jeanne $ (2,547.53) State Route NY State $

8 4 (5,372.93)

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

MINUTES OF THE TOWN OF FORT EDWARD TOWN BOARD BUDGET WORKSHOP AND REGULAR MEETING HELD ON TUESDAY, OCTOBER 11, 2016 AT TOWN HALL COMMENCING AT 6:30PM

MINUTES OF THE TOWN OF FORT EDWARD TOWN BOARD BUDGET WORKSHOP AND REGULAR MEETING HELD ON TUESDAY, OCTOBER 11, 2016 AT TOWN HALL COMMENCING AT 6:30PM MINUTES OF THE TOWN OF FORT EDWARD TOWN BOARD BUDGET WORKSHOP AND REGULAR MEETING HELD ON TUESDAY, OCTOBER 11, 2016 AT TOWN HALL COMMENCING AT 6:30PM PRESENT: Supervisor Suprenant Councilman Orsini Councilman

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

WASHINGTON COUNTY MAGISTRATES ARGYLE TOWN COURT

WASHINGTON COUNTY MAGISTRATES ARGYLE TOWN COURT 1 WASHINGTON COUNTY MAGISTRATES ARGYLE TOWN COURT Hon. Robert L. Buck, Jr. Argyle Town Court 638-8681 x13 TUESDAY 5:00 PM Argyle Town Hall ADA - 2 nd & 4 th Tuesday @ 5:00 PM 41 Main Street FAX 638-6823

More information

VICTOR TOWNSHIP BOARD OF TRUSTEES RESOLUTION NO ROUND LAKE AQUATIC MANAGEMENT SPECIAL ASSESSMENT DISTRICT

VICTOR TOWNSHIP BOARD OF TRUSTEES RESOLUTION NO ROUND LAKE AQUATIC MANAGEMENT SPECIAL ASSESSMENT DISTRICT VICTOR TOWNSHIP BOARD OF TRUSTEES RESOLUTION NO. 11012016 ROUND LAKE AQUATIC MANAGEMENT SPECIAL ASSESSMENT DISTRICT CONFIRMATION OF SPECIAL ASSESSMENT ROLL; PAYMENT AND COLLECTION OF SPECIAL ASSESSMENT

More information

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054 Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Storrs Assistant Secretary Sandra Shapard Member Tim Maniccia Member David Kidera Member TOWN OF BETHLEHEM Albany

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

MALTA TOWN BOARD MEETING Monday, April 17, :00 PM Malta Town Hall

MALTA TOWN BOARD MEETING Monday, April 17, :00 PM Malta Town Hall MALTA TOWN BOARD MEETING Monday, April 17, 2017 6:00 PM Malta Town Hall BOARD MEMBERS AND ELECTED OFFICALS PRESENT: Vincent DeLucia, Supervisor; Timothy Dunn, Councilman; John Hartzell, Councilman; Craig

More information

ARKANSAS OIL AND GAS COMMISSION 301 NATURAL RESOURCES DRIVE SUITE 102 LITTLE ROCK, ARKANSAS ORDER NO February 06, 2009

ARKANSAS OIL AND GAS COMMISSION 301 NATURAL RESOURCES DRIVE SUITE 102 LITTLE ROCK, ARKANSAS ORDER NO February 06, 2009 ARKANSAS OIL AND GAS COMMISSION 301 NATURAL RESOURCES DRIVE SUITE 102 LITTLE ROCK, ARKANSAS 72205 INTEGRATION OF A DRILLING UNIT General Rule B-43 Well Spacing Area White County, Arkansas After due notice

More information

FRANKLIN TOWN COUNCIL May 8, :00 PM

FRANKLIN TOWN COUNCIL May 8, :00 PM FRANKLIN TOWN COUNCIL May 8, 2013 7:00 PM A. APPROVAL OF MINUTES B. ANNOUNCEMENTS This meeting is being recorded by Franklin TV and shown on Comcast channel 11 and Verizon channel 29. This meeting may

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

the property is zoned A, Agricultural District; and

the property is zoned A, Agricultural District; and Bill No. Requested by: Wayne Anthony Sponsored by: Joe Brazil Ordinance No. AN ORDINANCE GRANTING CONDITIONAL USE PERMIT CUP15-000006 FOR A NURSERY AND LAWN CARE SERVICE TO HOOPS LAWN & LANDSCAPING L.L.C.

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

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

Extraordinary Minister of Holy Communions Oct 7 - Jan 28

Extraordinary Minister of Holy Communions Oct 7 - Jan 28 Extraordinary Minister of Holy Communions Oct 7 - Jan 28 October 7 - October 8 Elisabeth Lunaburg (Leader) Anne Schmitt Jeffrey Witt Lynnette Witt Barbara Moore (Leader) Mark Moore Fred Breitsprecker Isabel

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

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

TO: RESIDENTS AND PROPERTY OWNERS OF ANN ARBOR CHARTER TOWNSHIP AND ANY OTHER INTERESTED PERSONS:

TO: RESIDENTS AND PROPERTY OWNERS OF ANN ARBOR CHARTER TOWNSHIP AND ANY OTHER INTERESTED PERSONS: 5-19-14 NOTICE OF PUBLIC HEARING NEWPORT ROAD PUBLIC ROADWAY SPECIAL ASSESSMENT DISTRICT ANN ARBOR CHARTER TOWNSHIP, WASHTENAW COUNTY, MICHIGAN (FIRST HEARING) TO: RESIDENTS AND PROPERTY OWNERS OF ANN

More information

LERTA ORDINANCE SECTION 1. SHORT TITLE

LERTA ORDINANCE SECTION 1. SHORT TITLE LERTA ORDINANCE AN ORDINANCE PROVIDING FOR REAL ESTATE TAX EXEMPTION FOR NEW CONSTRUCTION AND IMPROVEMENTS TO DETERIORATED PROPERTY PURSUANT TO THE PROVISIONS OF THE LOCAL ECONOMIC REVITALIZATION TAX ASSISTANCE

More information

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES September 20, 2016

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES September 20, 2016 ` MEMBERS PRESENT TOWN OF CLINTON MEMBERS ABSENT Mike McCormack, Chairman Art DePasqua Robert Marrapodi Paul Thomas Secretary Arlene Campbell Gerald Dolan Tracie Ruzicka ALSO PRESENT Eliot Werner. Liaison

More information

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were: RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency (the Agency ) was convened in public session on March 11, 2014 at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.

More information

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

VILLAGE OF EAST AURORA BOARD OF TRUSTEES VILLAGE OF EAST AURORA BOARD OF TRUSTEES A REGULAR MEETING OF THE VILLAGE OF EAST AURORA BOARD OF TRUSTEES WAS HELD MONDAY, OCTOBER 6, 1997 AT 8:00 PM IN THE BOARD ROOM AT EAST AURORA VILLAGE HALL. Present:

More information

REGISTRATION. Barbara Hejduk & Cathy Striowski

REGISTRATION. Barbara Hejduk & Cathy Striowski REGISTRATION Barbara Hejduk & Cathy Striowski Barb Hejduk, Cathy Striowski & Jill Brown Madelyn Piccininni & caddie, John Piccininni (dad) 08:31 AM Elizabeth Tong & Susan Sue-Chan (mom) Elizabeth Tong

More information

General Election - November *Official Results*

General Election - November *Official Results* Proposal Number One, An Amendment Supervisor - Argyle Yes 56 Robert A. Henke Sr. Justice of the Supreme Court 788 Robert A. Henke Sr. Town Council (4 Years) - Argyle Peter A Tulin 32 Richard L. Ayers Frank

More information

MOTIONS 2:30 PM 5:00 PM

MOTIONS 2:30 PM 5:00 PM TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 15, 2018 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY/DUTY 10/15/18 CLERK RULES/MOTION/RULE/UNCONTESTED

More information

CHARTER TOWNSHIP OF SPRINGFIELD NOTICE OF HEARING ON CLINTON OAKLAND SEWAGE DISPOSAL SYSTEM SOFTWATER LAKE EXTENSION SPECIAL ASSESSMENT ROLL

CHARTER TOWNSHIP OF SPRINGFIELD NOTICE OF HEARING ON CLINTON OAKLAND SEWAGE DISPOSAL SYSTEM SOFTWATER LAKE EXTENSION SPECIAL ASSESSMENT ROLL CHARTER TOWNSHIP OF SPRINGFIELD NOTICE OF HEARING ON CLINTON OAKLAND SEWAGE DISPOSAL SYSTEM SOFTWATER LAKE EXTENSION SPECIAL ASSESSMENT ROLL NOTICE IS HEREBY GIVEN: 1. Notice is hereby given that the Township

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

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2010-18 ORDINANCE OF THE TOWNSHIP OF BARNEGAT, COUNTY OF OCEAN, STATE OF NEW JERSEY, AUTHORIZING ACQUISITION OF PERMANENT EASEMENT AND ROADWAY ACQUISITION AFFECTING PROPERTY ALONG PORTIONS

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

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider MINUTES of the second Regular Meeting of the month of the Pembroke Town Board held on January 26, 2017 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: John J. Worth, Supervisor Edward

More information

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES The following real estate tax bills are delinquent. The bills include a 20% penalty but do not include the cost of advertising, lien filing fee, and release

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

WHEREAS, the Board has reviewed Part 3 of the Full Environmental Assessment Form for the proposed Action.

WHEREAS, the Board has reviewed Part 3 of the Full Environmental Assessment Form for the proposed Action. FARMINGTON PLANNING BOARD RESOLUTION INDUS HOSPITALITY GROUP PROJECT: PRELIMINARY SUBDIVISION, PRELIMINARY SITE PLAN, SPECIAL USE PERMITS AND AREA VARIANCES ACCEPTING THE FULL ENVIRONMENTAL ASSESSMENT

More information

BEFORE THE OIL & GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO APPLICATION

BEFORE THE OIL & GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO APPLICATION BEFORE THE OIL & GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO IN THE MATTER OF THE APPLICATION OF NOBLE ENERGY, INC. FOR AN ORDER POOLING ALL INTERESTS IN THE CODELL AND NIOBRARA FORMATIONS IN

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

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES Approved MINUTES The following minutes are a written summary of the main points that were made and the actions taken at the Town of Farmington

More information

Amount of Taxes, Collector's Fees, Interest & Costs: $5,914.01

Amount of Taxes, Collector's Fees, Interest & Costs: $5,914.01 NOTICE OF TAX SALE The resident and non-resident owners, lien holders and mortgagees of lands in the Town of Brighton, in the County of Essex and State of Vermont, are hereby notified that the taxes assessed

More information

Supervisor Bradstreet welcomed Lauren Young of the Cazenovia Republican.

Supervisor Bradstreet welcomed Lauren Young of the Cazenovia Republican. Page 1 The January Organizational meeting was called to order at 7 p.m. with the Pledge of Allegiance. Present: Supervisor Roger D. Bradstreet, Councilor Deborah Kenn, Councilor Tammy Hayes, Councilor

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY May 21, 2018 The Board of Commissioners of the Huntsville Housing Authority (hereinafter referred to as the

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

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:35 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular

More information

CITY COUNCIL SPECIAL MEETING

CITY COUNCIL SPECIAL MEETING City Council Special Meeting January 16, 2018 A G E N D A CITY COUNCIL SPECIAL MEETING TUESDAY, JANUARY 16, 2018, AT 5:30 P.M. CST COUNCIL CHAMBERS, CITY HALL BUILDING, 100 SOUTH MONROE STREET, EAGLE PASS,

More information

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA:

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA: Agenda Item 11-d Meeting of 02/19/14 RESOLUTION 14- A RESOLUTION APPROVING AN INTERLOCAL AGREEMENT BETWEEN THE COLLIER COUNTY TAX COLLECTOR, THE COLLIER COUNTY PROPERTY APPRAISER AND THE CITY OF NAPLES

More information

BOROUGH OF FREEHOLD COUNTY OF MONMOUTH NO. 2011/5

BOROUGH OF FREEHOLD COUNTY OF MONMOUTH NO. 2011/5 BOROUGH OF FREEHOLD COUNTY OF MONMOUTH NO. 2011/5 ORDINANCE OF THE BOROUGH OF FREEHOLD, COUNTY OF MONTH, NEW JERSEY, AUTHORIZING THE SALE OF PROPERTY OWNED BY THE BOROUGH OF FREEHOLD, DESIGNATED AS TAX

More information

SCOTT P TERRELL STEPHANIE A TERRELL 7052 NE CHERRY DR HILLSBORO OR NEIGHBOR 6287 W MORRIS HILL RD BOISE ID 83704

SCOTT P TERRELL STEPHANIE A TERRELL 7052 NE CHERRY DR HILLSBORO OR NEIGHBOR 6287 W MORRIS HILL RD BOISE ID 83704 6293 W MORRIS HILL RD SCOTT P TERRELL STEPHANIE A TERRELL 7052 NE CHERRY DR HILLSBORO OR 97124-7284 6289 W MORRIS HILL RD MARK S WOLF 2893 W PARKSTONE ST MERIDIAN ID 83646-7537 6287 W MORRIS HILL RD LISA

More information

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA The Summerville News Publication Name: The Summerville News Publication URL: Publication City and State: Summerville, GA Publication County: Chattooga Notice Popular Keyword Category: Notice Keywords:

More information

Town of Barre Board Meeting July 11, 2018

Town of Barre Board Meeting July 11, 2018 Town of Barre Board Meeting Present: Supervisor Sean Pogue Councilman Richard Bennett, Councilman Lynn Hill Councilman Larry Gaylard Councilman Tom McCabe Excused Others present: Maureen Beach, Town Clerk;

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

ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY Resolution No. IDA January 22, 2015

ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY Resolution No. IDA January 22, 2015 ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY Resolution No. IDA-15-01-03 January 22, 2015 2015 REVIEW OF DISPOSITION OF REAL PROPERTY GUIDELINES And 2014 REPORT OF PROPERTY WHEREAS, Section 2896 of

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT CITY OF YUBA CITY STAFF REPORT Agenda Item 5 Date: May 3, 2016 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Diana Langley, Public Works Director Summary

More information

- - - R E S O L U T I O N - - -

- - - R E S O L U T I O N - - - Resolution of the Township of Freehold Monmouth County, New Jersey No: R-13-20 Date of Adoption: January 15, 2013 TITLE: RESOLUTION DISBURSING OVERPAYMENTS OF TAXES - - - R E S O L U T I O N - - - WHEREAS,

More information

ST. PETER THE APOSTLE CATHOLIC CHURCH NOVEMBER 1, 2018 DECEMBER 30, 2018

ST. PETER THE APOSTLE CATHOLIC CHURCH NOVEMBER 1, 2018 DECEMBER 30, 2018 Thursday, November 1: FEAST, ALL SAINTS ST. PETER THE APOSTLE CATHOLIC CHURCH Thursday, Nov 1, 6:20 AM Thursday, Nov 1, 9:00 AM Thursday, Nov 1, 12:00 PM Thursday, Nov 1, 6:00 PM ANNOUNCER Len Reising

More information

New Hampshire Supreme Court Case Acceptance List

New Hampshire Supreme Court Case Acceptance List New Hampshire Supreme Case Number Case Title Acceptance Date Trial /Agency 2006-0287 In re Guardianship of Beverly Ann Taylor 12/06/2006 Hillsborough County Probate 2006-0368 Town of Wakefield v. James

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

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED

More information

Jane Ready Jeannine Soper Kathleen Clement

Jane Ready Jeannine Soper Kathleen Clement Board of Assessment Appeals Minutes and Actions on 2010 Appeals Date : Thursday, May 6, 2010 Time : 9:00 am 5:00 pm BAA Members Present : Jane Ready Jeannine Soper Kathleen Clement The Board of Assessment

More information

Chili Town Board Meeting March 13, 2019 Agenda

Chili Town Board Meeting March 13, 2019 Agenda A. Call to Order B. Invocation Pledge of Allegiance C. Roll Call Councilman Mark L. DeCory Councilwoman Mary C. Sperr Councilman Michael S. Slattery Councilman Jordon I. Brown Supervisor David J. Dunning

More information

COUNTY OF KANE. Michael E. Madziarek, CIAO, Member Geneva, Illinois Timothy J. Sullivan, MAI, SRA (630)

COUNTY OF KANE. Michael E. Madziarek, CIAO, Member Geneva, Illinois Timothy J. Sullivan, MAI, SRA (630) COUNTY OF KANE BOARD OF REVIEW County Government Center Kevin J. Schulenburg, RAA, Chairman 719 South Batavia Avenue, Building C Michael E. Madziarek, CIAO, Member Geneva, Illinois 60134-3000 Timothy J.

More information

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were:

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were: PRELIMINARY INDUCEMENT RESOLUTION ALBANY PLACE DEVELOPMENT LLC PROJECT A regular meeting of Town of Guilderland Industrial Development Agency (the Agency ) was convened in public session at the offices

More information

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-02 Cary Oaks Subdivision Town Council Meeting June 12, 2014

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-02 Cary Oaks Subdivision Town Council Meeting June 12, 2014 Town of Cary, North Carolina Rezoning Staff Report 14-REZ-02 Cary Oaks Subdivision Town Council Meeting June 12, 2014 REQUEST To Amend the Town of Cary Official Zoning Map to apply initial Cary zoning

More information

Chili Town Board Meeting July 11, 2018 Agenda

Chili Town Board Meeting July 11, 2018 Agenda A. Call to Order B. Invocation Pledge of Allegiance C. Roll Call Councilman Mark L. DeCory Councilwoman Mary C. Sperr Councilman Michael S. Slattery Councilman Jordon I. Brown Supervisor David J. Dunning

More information

VICTOR TOWN BOARD MEETING MONDAY, JULY 9, 2018 DRAFT RESOLUTION PACKET

VICTOR TOWN BOARD MEETING MONDAY, JULY 9, 2018 DRAFT RESOLUTION PACKET VICTOR TOWN BOARD MEETING MONDAY, JULY 9, 2018 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. REGULAR MEETING starts

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

Adopt Local Law No. 3 of A Local Law for Landlord Rental and Property Owner Registration

Adopt Local Law No. 3 of A Local Law for Landlord Rental and Property Owner Registration Town of Cheektowaga Meeting: 10/23/18 07:00 PM 3301 Broadway Cheektowaga, NY 14227 ADOPTED RESOLUTION 2018-514 Sponsors: Councilmember Nowak, Supervisor Benczkowski Adopt Local Law No. 3 of 2018 - A Local

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

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT:

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT: Mass Positions FOR: Main Church 4pm,6pm,7am, 9am,12noon and 5pm masses #1-at altar with Priest, #2-at break with deacon, #3-parking lot side left, #4 parking lot side right,#5-organ side left, #6-organ

More information

WOMEN S DOUBLES RESULTS

WOMEN S DOUBLES RESULTS WOMEN S DOUBLES RESULTS Carol Robbins & Barbara Gravois Kristi Sitton & Karen Frenzel Jerri Laborde & Carla Wilkinson Debra Monsour & Cynthia Perceval Melinda Chambliss & Carla Reeves Katherin Sieberth

More information

CHICAGO PLAN COMMISSION

CHICAGO PLAN COMMISSION CHICAGO PLAN COMMISSION 121 North LaSalle Street Council Chambers - 2 nd Floor, City Hall Chicago, Illinois 60602 MARCH 17, 2011 1:00 P.M. MINUTES PRESENT Linda Searl, Chair George Migala Gracia Shiffrin

More information

Part 1 ~ Eastern Portion of Proposed Annexation

Part 1 ~ Eastern Portion of Proposed Annexation COUNCIL OF THE TOWN OF LA PLATA NOTICE OF PUBLIC HEARING November 28, 2017 Notice is hereby given that the Council of the Town of La Plata will hold a public hearing on November 28, 2017 at 7:00 p.m.,

More information

Appendix B. Correspondence

Appendix B. Correspondence Appendix B Correspondence RICE & AMON ATTORNEYS AT LAW FOUR EXECUTIVE BOULEVARD SUITE 100 SUFFERN, NEW YORK 10901 (845) 357-4000 TERRY RICE * Fax: (845) 357-0765 SHELDON DAMSKY CLAUDIA AMON * ADMITTED

More information

Top Residential firms 2007

Top Residential firms 2007 Top Residential firms 2007 www.therealdeal.com August 2006 00 RESEARCH BY MARGARET DAISLEY Top Residential firms 2007 (Source: All data gathered from the OLR listing portal with the exception of number

More information

ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION Resolution No. CDC January 23, 2013

ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION Resolution No. CDC January 23, 2013 ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION Resolution No. CDC-13-01-02 January 23, 2013 2013 REVIEW OF DISPOSITION OF REAL PROPERTY GUIDELINES And 2012 REPORT OF CORPORATION

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

BOARD OF COUNTY COMMISSIONERS. Regular Agenda

BOARD OF COUNTY COMMISSIONERS. Regular Agenda Consent Agenda D Regular Agenda BOARD OF COUNTY COMMISSIONERS D DATE: June 4, 2013 AGENDA ITEM NO.~ Public Hearing [.l']' Subject: Quasi-Judicial Petition to Vacate a Portion of an Easement Submitted By:

More information

City of Southgate Planning Commission Meeting FEBRUARY 13, 2012

City of Southgate Planning Commission Meeting FEBRUARY 13, 2012 City of Southgate Planning Commission Meeting FEBRUARY 13, 2012 This meeting of the Planning Commission was held in the Municipal Council Chambers, 14400 Dix-Toledo Highway, Southgate, Michigan on Monday,

More information

Member's Assigned Family Deacon and Elder

Member's Assigned Family Deacon and Elder Last Name First Names Deacon Elder Adams Dick & Diane Adams Terry Everett John Everett Alligood Claudia Alligood Gary Sheppard Howard Robertson Ambrose Gaylon & Carolyn Ambrose Gary Sheppard Howard Robertson

More information

NOTICE OF JUDICIAL SALE THE FOLLOWING CONDITIONS SHALL GOVERN THE SALE OF PROPERTIES BY THE BUTLER COUNTY TAX CLAIM BUREAU AT A PUBLIC SALE

NOTICE OF JUDICIAL SALE THE FOLLOWING CONDITIONS SHALL GOVERN THE SALE OF PROPERTIES BY THE BUTLER COUNTY TAX CLAIM BUREAU AT A PUBLIC SALE NOTICE OF JUDICIAL SALE Pursuant to the Pennsylvania Real Estate Tax Sale Law of 1947, P.L. 1368, as amended, and by Order of the Court of Common Pleas of the County of Butler at MSD Number 14-40234; for

More information

THE CORPORATION OF THE TOWNSHIP OF GEORGIAN BAY BY-LAW NO Being a By-law to provide for the execution of a Site Plan Agreement with the

THE CORPORATION OF THE TOWNSHIP OF GEORGIAN BAY BY-LAW NO Being a By-law to provide for the execution of a Site Plan Agreement with the THE CORPORATION OF THE TOWNSHIP OF GEORGIAN BAY BY-LAW NO. 2003-33 Being a By-law to provide for the execution of a Site Plan Agreement with the owners of Part of Lot 36. Concession 11, Lot 7 Plan M-7i

More information

VILLAGE OF CORNWALL-ON-HUDSON ZONING BOARD OF APPEALS MONDAY, APRIL 12, :30 P.M.

VILLAGE OF CORNWALL-ON-HUDSON ZONING BOARD OF APPEALS MONDAY, APRIL 12, :30 P.M. VILLAGE OF CORNWALL-ON-HUDSON ZONING BOARD OF APPEALS MONDAY, APRIL 12, 2004 7:30 P.M. Present Were: Dr. William Geiser, Acting Chairperson Horst Hoffmann Elizabeth Whiteford Also Present Were: Jeanne

More information

MINUTES of the Pembroke Town Board Workshop Meeting held on October 24 th, 2013 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

MINUTES of the Pembroke Town Board Workshop Meeting held on October 24 th, 2013 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. MINUTES of the Pembroke Town Board Workshop Meeting held on October 24 th, 2013 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: ABSENT: Edwin F. Mileham Jr., Supervisor Gary L. DeWind,

More information

Home Norwich, CT Alt #: (860) Home Norwich, CT Alt #: (860) Home Norwich,CT Alt #: (860)

Home Norwich, CT Alt #: (860) Home Norwich, CT Alt #: (860) Home Norwich,CT Alt #: (860) Robert Aldi 231 Scotland Rd. (860) 608-9720 Anna S. Alfiero 43 Bayberry Hill Rd (860) 887-5629 Betty J. Allard 11 Velgouse Rd. Oakdale, CT 06370 (860) 848-0894 George A Archer 82 S Second St. Taftville,

More information

Jackson. Township Gazette 2019 BUDGET HIGHLIGHTS IMPORTANT MEETING DATES

Jackson. Township Gazette 2019 BUDGET HIGHLIGHTS IMPORTANT MEETING DATES Jackson Township Gazette 2019 BUDGET HIGHLIGHTS At a Special Meeting held December 14, 2018 the Board of Supervisors adopted the 2019 Budget. Major expenditures from the General Fund include: Engineering

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

SOCIETY FOR TECHNICAL COMMUNICATION HOUSTON CHAPTER 35 TH ANNIVERSARY CHAPTER HISTORY

SOCIETY FOR TECHNICAL COMMUNICATION HOUSTON CHAPTER 35 TH ANNIVERSARY CHAPTER HISTORY SOCIETY FOR TECHNICAL COMMUNICATION HOUSTON CHAPTER 35 TH ANNIVERSARY CHAPTER HISTORY January 16, 1998 STC HOUSTON 35 TH ANNIVERSARY CHAPTER HISTORY CHAPTER BEGINNINGS STC Houston was born July, 1962 when

More information

DRAFT MINUTES OF THE MEETING OF THE DANE COUNTY ZONING AND LAND REGULATION COMMITTEE HELD ON MAY 25,2004

DRAFT MINUTES OF THE MEETING OF THE DANE COUNTY ZONING AND LAND REGULATION COMMITTEE HELD ON MAY 25,2004 ZLR Committee Public Hearing Minutes May 25,2004 Page 1 of6 NOTE:These minutes reflect the notes ofthe recorder and are subject to correction and approval at a subsequent meeting ofthe Committee. DRAFT

More information

COUNTY OF CHISAGO, STATE OF MINNESOTA

COUNTY OF CHISAGO, STATE OF MINNESOTA OFFICE OF COUNTY AUDITOR-TREASURER COUNTY OF CHISAGO, STATE OF MINNESOTA NOTICE OF EXPIRATION OF REDEMPTION To all persons interested in the lands hereinafter described: You are hereby notified that the

More information

TOWN OF SOUTHEAST John J. Dunford Civic Center 1360 Route 22, Brewster, New York August 13, 2009 Regular Meeting 7:30 PM

TOWN OF SOUTHEAST John J. Dunford Civic Center 1360 Route 22, Brewster, New York August 13, 2009 Regular Meeting 7:30 PM TOWN OF SOUTHEAST John J. Dunford Civic Center 1360 Route 22, Brewster, New York 10509 August 13, 2009 Regular Meeting 7:30 PM Notation of Exits Pledge of Allegiance Present: Supervisor Michael Rights

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

Application CUP : Application CUP :

Application CUP : Application CUP : MINUTES OF REGULAR MEETING ST. CHARLES COUNTY PLANNING & ZONING COMMISSION DATE: July 15, 2015 TIME: PLACE: 7:00 P.M. COUNTY EXECUTIVE BUILDING 300 N. THIRD ST. THIRD FLOOR COUNCIL CHAMBERS ST. CHARLES,

More information

- - - R E S O L U T I O N - - -

- - - R E S O L U T I O N - - - Resolution of the Township of Freehold Monmouth County, New Jersey No: R-16-32 Date of Adoption: January 26, 2016 TITLE: RESOLUTION APPROVING CONSOLIDATED BILLS LIST - - - R E S O L U T I O N - - - BE

More information

Bonds at their respective maturities, to the extent such principal and interest is not satisfied from the proceeds of the sales and use tax; and

Bonds at their respective maturities, to the extent such principal and interest is not satisfied from the proceeds of the sales and use tax; and A RESOLUTION PROVIDING FOR THE LEVY AND COLLECTION OF AN ANNUAL AD VALOREM TAX TO PROVIDE FUNDS FOR THE PAYMENT OF THE PRINCIPAL OF AND INTEREST ON $214,255,000 IN AGGREGATE PRINCIPAL AMOUNT OF HENRY COUNTY

More information

ARKANSAS OIL AND GAS COMMISSION 301 NATURAL RESOURCES DRIVE SUITE 102 LITTLE ROCK, ARKANSAS ORDER NO February 06, 2009

ARKANSAS OIL AND GAS COMMISSION 301 NATURAL RESOURCES DRIVE SUITE 102 LITTLE ROCK, ARKANSAS ORDER NO February 06, 2009 ARKANSAS OIL AND GAS COMMISSION 301 NATURAL RESOURCES DRIVE SUITE 102 LITTLE ROCK, ARKANSAS 72205 INTEGRATION OF A DRILLING UNIT General Rule B-43 Well Spacing Area Cleburne County, Arkansas After due

More information

stated that the downstream metering study is completed. The only outstanding item is

stated that the downstream metering study is completed. The only outstanding item is TOWN OF LOCKPORT PLANNING BOARD WORK SESSION June 6, 2017 PRESENT R. Forsey, Chairman T. Grzebinski T. Ray M. Wingard A. Tyson M. Bindeman ALSO PRESENT: B. Seaman R. Klavoon B. Belson A. Reilly T. Keough

More information

OLMM Ministry Schedule November 7, 2015 December 20, 2015

OLMM Ministry Schedule November 7, 2015 December 20, 2015 11/7/2015 4:00pm 11/8/2015 7:30am 11/8/2015 9:00am 11/8/2015 10:30am 11/8/2015 7:00pm -Memorial Mass Nathan Call Andrew Kriner Kevin Sagalski Cameron Cassidy Matthew Kriner Ethan Guglielmo Vincent Simonelli

More information

Attles Crest Avenue Family: Christopher Tricia Work: x228 Christopher 06/10/1997

Attles Crest Avenue Family: Christopher Tricia Work: x228 Christopher 06/10/1997 Ackerman 770-555-3498 555 Miller Street Alpharetta, GA 30005 Home Fax: 555-1212 Family: tmelcher@tlehs.com Ernie Cell: 123-456-7890 john@gmail.com Work: 123-789-4563 x2345 Susan Cell: 404-123-4567 john@tlehs.com

More information

St. Oliver Plunkett Church Liturgical Minister Schedule August 1 - August 31

St. Oliver Plunkett Church Liturgical Minister Schedule August 1 - August 31 St. Oliver Plunkett Church Liturgical Minister Schedule August 1 - August 31 August 4 - August 5 Mass Coordinator Judith Malecki Theodore Malecki Johanna McCormack Gary Miles Denise Barca J. Renee Hollard

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, ON MONDAY, FEBRUARY 8, 2016 AT 7:00PM PRESENT: SUPERVISOR AILEEN

More information

Usher Courneya James Hofer Bruce Dorn David Roberts Glenn

Usher Courneya James Hofer Bruce Dorn David Roberts Glenn Jul 1 & 2 Altar Server Jaroszewski Mark Matejka Madeline Courneya Hayley Roforth Zachary Hofer Jason Care Center Karasch Mary Ann Karasch Russell Commentator Mitchell Heather Daggett Frederic Eucharistic

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