Minutes 2014 Minnetonka Local Board of Appeal and Equalization Monday, April 21, 2014

Size: px
Start display at page:

Download "Minutes 2014 Minnetonka Local Board of Appeal and Equalization Monday, April 21, 2014"

Transcription

1 Minutes 2014 Minnetonka Local Board of Appeal and Equalization Monday, April 21, Call to Order. Mayor Schneider called the meeting to order at 6:15 p.m. 2. Roll Call: Council members Dick Allendorf Patty Acomb, Brad Wiersum, Tim Bergstedt, Tony Wagner, Bob Ellingson, Terry Schneider were present. 3. Introductory Report. City Assessor Rebecca Malmquist gave the staff report. 4. Appeals to the board of review: A. Valuation changes being brought by the City Assessor to the Local Board of Appeal and Equalization for action: Petitioner 2013 Estimated Market Value 2014 Estimated Market Value 2014 Assessor s Recommendation 1) Gregory Kessler Amy Kessler Ridgemount Ave W PID: $441,000 $533,700 $448,300 2) Craig Sicard Kathryn Sicard 408 Parkers Lake Rd #305 PID: $333,800 $308,500 $265,000 3) William Hippee Jr 408 Parkers Lake Rd #313 PID: $238,300 $220,200 $161,500 4) Thomas Johnson Jill Johnson Tammer La PID: $422,700 $489,000 $457,900 5) John Hallberg Renee Hallberg

2 14791 Oakways Ct PID: $810,500 $983,800 $823,100 6) Javier Cascudo Colleen Cascudo Rosemary La PID: $324,400 $360,700 $334,900 7) Adam Drill Ashley Drill 2131 Portico Green PID: $350,000 $350,000 $210,000 8) David Grauze Sarah Coumoyer Woodruff Rd PID: $403,200 $421,300 $388,600 9) Leah McLean Benjamin Garbe Copperfield Pl PID: $550,100 $678,000 $493,800 10) Joseph Ford Jenifer Ford Woodbridge Tr PID: $269,600 $397,600 $375,000 11) Leigh Anne Snider Stanley Cunningham Cambridge Ct PID: $664,300 $690,300 $651,400 12) Christopher Wagner Anna Wagner Hilloway Rd W PID: $1,001,400 $1,001,400 $834,400 13) Mark Steingas M. Joan Steingas 3034 Gizmo La

3 PID: $188,500 $200,700 $188,900 14) Nathan Pottebaum Jessica Pottebaum 9601 Oak Ridge Tr PID: $440,500 $537,400 $387,400 15) James Schultz Margaret Schultz 3703 Plymouth Rd PID: $440,100 $423,900 $380,500 16) Scott L Hackett Judy Hackett Minnehaha Pl PID: $435,200 $518,800 $459,300 17) Kelley Oelhafen Robinwood Dr PID: $152,500 $183,700 $154,300 18) Michael Skadron Judy Skadron Cedar Pass PID: $1,167,500 $1,077,000 $910,000 19) Jeffrey Zoss Stefanie Zoss 4135 Heatherton Pl PID: $596,800 $686,000 $668,600 20) Jeri Massengill David Hodnefield 4272 Oak Drive La PID: $170,500 $309,900 $268,000 21) Linda Dundas 4657 Deerwood Dr PID: $184,800 $196,800 $189,500 22) Michael Arvidson

4 Mary Arvidson 4905 Baker Rd PID: $143,300 $170,200 $163,700 23) Kristin Stanley Lester Stanley 4815 Chantrey Pl PID: $681,500 $733,400 $634,300 24) Kerry Rosenhagen Erika Rosenhagen 4852 Woodhurst La PID: $650,400 $664,700 $580,000 25) Timothy Scott Nursery Dr PID: $616,800 $631,900 $543,000 26) Zhongqi Bai Zhenzhen Yan 5109 Vine Hill Rd PID: $222,400 $230,700 $155,000 27) Heidi Clement Covington Path PID: $166,500 $166,500 $132,000 28) Ann Sangpan Creekside La PID: $313,900 $378,200 $335,000 29) Catherine Krawczak Gunnar An 5627 Glen Ave PID: $152,000 $149,000 $139,000 30) Edward Wons Julaine Cole 6016 Pinewood La PID: $341,800 $359,900 $325,000 31) Rajesh Modi Trupti Modi

5 5681 Glen Moor Rd E PID: $276,500 $295,700 $278,400 32) Dustin Johnson Karyl Dr PID: $227,000 $252,600 $205,000 33) William Hippee Jr 408 Parkers Lake Rd #312 PID: $464,900 $429,600 $357,200 34) Daniel Yavner Mary Yavner 3143 Atwater St PID: $216,700 $230,400 $216,700 35) Gunard Nelson Carol Nelson Lone Lake Ridge PID: $766,600 $898,600 $766,600 36) Karen Cole 5032 Westmill Rd PID: $272,200 $272,200 $240,300 37) Henry Eydel Lakeview Dr W PID: $341,400 $400,700 $341,400 38) Sharei Chesed Congregation 1712 Hopkins Crossroad PID: $284,200 $236,600 $150,000 39) NFK Properties 6109 Blue Circle Dr PID: $850,000 $990,000 $850,000 40) GPH Wayzata LLC Wayzata Blvd PID: $3,500,000 $3,900,000 $3,400,000

6 41) GPH Wayzata LLC Wayzata Blvd PID: $5,500,000 $6,100,000 $5,200,000 42) Emeritus Corporation Minnetonka Dr PID: $6,396,000 $6,552,000 $6,552,000 43) CBC North-South, LLC 111 Cheshire La PID: $4,458,200 $4,458,200 $4,458,200 44) Robert Elconin Pamela Elconin Woodhill Cir PID: $325,400 $372,400 $343,700 45) William Doce-Heiam Suzanne Doce-Heiam 4803 Hamilton Rd PID: $495,500 $529,700 $514,900 46) Joyce Lyons Kevin Carpenter 2128 Windsong Cir PID: $684,500 $793,100 $679,400 47) The Oak Ridge Country Club 11 Loring Rd PID: $473,500 $517,000 $438,200 48) Summit Hospitality 17, LLC Red Circle Dr PID: $4,185,000 $4,650,000 $4,650,000 49) Country Village Shopping Center, LLC State Hwy No 7 PID: $12,500,000 $12,656,900 $12,656,900 50) W2005 New Century Hotel

7 Portfolio Wayzata Blvd PID: $5,334,000 $5,715,000 $5,715,000 51) Jancy Eddy Patrick Eddy 300 Sunnyvale La PID: $305,500 $379,500 $358,300 Schneider read each petition into the record. Each item was voted on separately with Wagner moving, and Wiersum seconding each motion to adopt the Assessor's recommended values. All voted "yes" on each individual motion. Motions carried. B. Petitions to the Local Board of Appeal and Equalization requiring advisor s recommendation: Petitioner 2013 Estimated Market Value 2014 Estimated Market Value 2014 Assessor s Recommendation 1) Edgar Mallison Diane Mallison Post Rd PID: $367,800 $439,100 2) IH2 Property Illinois LP Woodhill Ter PID: $344,500 $326,300 3) Jon Halverson Susan Halverson 4634 White Oak Rd PID: $325,700 $373,700 4) Thomas Elmer Beth Herrick 4709 Highland Rd PID: $147,000 $147,000 5) Carolyn Cook Atrium Way #322 PID: $133,000 $133,000 6) John Stockard Vanessa Stockard

8 4622 Lynwood Ter PID: $195,000 $261,900 7) Robert Shainess Michelle Shainess 5938 Lone Lake Loop PID: $ $522,800 8) Gerrod Heise Jennifer Smith 4515 Greenwood Dr PID: $321,000 $441,100 9) Sigvard Birkeland Holly Birkeland 5301 Rogers Dr PID: $373,200 $406,500 10) Adam Amato Anne Amato 4580 Greenwood Dr PID: $356,600 $394,200 11) Bradford Hayes 5723 High Park Dr PID: $274,300 $330,200 12) Neil Selden Angel Selden Oberlin Rd PID: $202,500 $220,900 13) David Yasmineh 2634 Crosby Rd PID: $782,900 $945,800 14) Bradley Wylie Cedar Lake Rd PID: $246,000 $296,600

9 Schneider read each petition into the record. Wagner moved, and Wiersum seconded a motion to refer the appeals requiring further review to the city's LBAE advisors. Wagner moved Wiersum seconded a motion to close the agenda to further petitions. All voted "yes." Motion carried. C. Petitioners wishing to go directly to the Hennepin County Board of Appeal and Equalization. Simple acceptance of the appeal by the Local Board of Appeal and Equalization preserves their right to go to the Hennepin County Board of Appeal and Equalization. None Wiersum moved, Bergstedtseconded a motion to continue the meeting to May 5, All voted "yes." Motion carried. Acomb moved, Wiersum seconded a motion to adjourn at 6:39 p.m. All voted yes. Motion carried. Respectfully submitted. David E. Maeda City Clerk

Minutes 2016 Minnetonka Local Board of Appeal and Equalization Monday, April 11, Mayor Terry Schneider called the meeting to order at 6:18 p.m.

Minutes 2016 Minnetonka Local Board of Appeal and Equalization Monday, April 11, Mayor Terry Schneider called the meeting to order at 6:18 p.m. Minutes Minnetonka Local Board of Appeal and Equalization Monday, April 11, 1. Call to Order. Mayor Terry Schneider called the meeting to order at 6:18 p.m. 2. Roll Call: Council members Tony Wagner, Dick

More information

Agenda Minnetonka Local Board of Appeal and Equalization. Monday, April 16, :15 p.m. Council Chambers

Agenda Minnetonka Local Board of Appeal and Equalization. Monday, April 16, :15 p.m. Council Chambers Agenda Minnetonka Local Board of Appeal and Equalization Monday, April 16, 6:15 p.m. Council Chambers 1. Call to Order. 2. Roll Call: Acomb-Calvert-Bergstedt-Wagner-Ellingson-Wiersum 3. Introductory Report.

More information

Minutes Minnetonka City Council IVlonday, October 26, 2015

Minutes Minnetonka City Council IVlonday, October 26, 2015 Minutes Minnetonka City Council IVlonday, October 26, 2015 1. Call to Order Schneider called the meeting to order at 6:30 p.m. 2. Pledge of Allegiance All joined in the Pledge of Allegiance. 3. Roll Call

More information

Appendix A List of Recipients

Appendix A List of Recipients Appendix A List of Recipients APPENDIX A List of Recipients The following is a list of agencies, organizations, and persons to whom electronic copies of the Supplemental Draft EIS were sent. Copies of

More information

MINNETONKA PLANNING COMMISSION July 31, 2014

MINNETONKA PLANNING COMMISSION July 31, 2014 MINNETONKA PLANNING COMMISSION July 31, 2014 Brief Description A conditional use permit for an accessory structure, at 4038 Williston Rd., exceeding 12 feet in height. Recommendation Recommend the city

More information

City Council Agenda Item #13_ Meeting of October 10, 2016

City Council Agenda Item #13_ Meeting of October 10, 2016 City Council Agenda Item #13_ Meeting of October 10, 2016 Brief Description Recommendation Resolution approving vacation of existing drainage and utility easements located at 4301 Highview Place and an

More information

MINNETONKA PLANNING COMMISSION June 11, Conditional use permit for CrossFit Gym at 2806 Hedberg Drive

MINNETONKA PLANNING COMMISSION June 11, Conditional use permit for CrossFit Gym at 2806 Hedberg Drive MINNETONKA PLANNING COMMISSION June 11, 2015 Brief Description Conditional use permit for at 2806 Hedberg Drive Recommendation Recommend the city council approve the request Project No. 15010.15a Property

More information

City Council Agenda Item #10_ Meeting of August 17, 2015

City Council Agenda Item #10_ Meeting of August 17, 2015 City Council Agenda Item #10_ Meeting of August 17, 2015 Brief Description Recommendation Resolution approving a conditional use permit and minor amendment to West Ridge Market master development plan

More information

City Council Agenda Item #13_ Meeting of March 6, 2017

City Council Agenda Item #13_ Meeting of March 6, 2017 City Council Agenda Item #13_ Meeting of March 6, 2017 Description Recommendation Resolution vacating a sump easement and drainage and utility easements located at 1555 Linner Road. Hold the public hearing

More information

BOARD OF ZONING ADJUSTMENT AGENDA

BOARD OF ZONING ADJUSTMENT AGENDA BOARD OF ZONING ADJUSTMENT AGENDA December 22, 2015 TABLE OF CONTENTS MINUTES NOVEMBER 24, 2015... 3 AGENDA DECEMBER 22, 2015... 7 CASE NO 1 1629 7 TH ST SE... 8 QUESTIONNAIRE... 9 LOCATION MAP 1629 7

More information

MINNETONKA PLANNING COMMISSION November 19, Brief Description Variances for a blade sign at State Highway 7

MINNETONKA PLANNING COMMISSION November 19, Brief Description Variances for a blade sign at State Highway 7 MINNETONKA PLANNING COMMISSION November 19, 2015 Brief Description Variances for a blade sign at 14525 State Highway 7 Recommendation Adopt the resolution approving the variances Project No. 06054.15a

More information

2017 CITY OF ROBBINSDALE APARTMENT LIST May 2017

2017 CITY OF ROBBINSDALE APARTMENT LIST May 2017 2017 CITY OF ROBBINSDALE APARTMENT LIST May 2017 BEACH SOUTH Contact Person: Joanna Swantek 4199 46 th Ave N (763)533-6906 C 701-212-6045 BRIDGEWAY APARTMENTS Contact Person: Toshia 3755 Hubbard Ave N

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

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

MINUTES LOCAL BOARD OF APPEAL & EQUALIZATION CITY OF OWATONNA. City Adm. Bldg. Owatonna, Minnesota Tuesday, April 24, :00 o clock p.m.

MINUTES LOCAL BOARD OF APPEAL & EQUALIZATION CITY OF OWATONNA. City Adm. Bldg. Owatonna, Minnesota Tuesday, April 24, :00 o clock p.m. MINUTES LOCAL BOARD OF APPEAL & EQUALIZATION CITY OF OWATONNA City Adm. Bldg. Owatonna, Minnesota Tuesday, April 24, 2018 7:00 o clock p.m. Council Members Present: Dave Burbank, Doug Voss, Jeff Okerberg,

More information

MINNETONKA PLANNING COMMISSION June 2, A conditional use permit for 2,328 square feet of accessory structures at 4915 Highland Road

MINNETONKA PLANNING COMMISSION June 2, A conditional use permit for 2,328 square feet of accessory structures at 4915 Highland Road MINNETONKA PLANNING COMMISSION June 2, 2016 Brief Description A conditional use permit for 2,328 square feet of accessory structures at Recommendation Recommend the city council adopt the resolution approving

More information

Cape Coral Planning & Zoning Commission/Local Planning. Agency AGENDA. Wednesday, October 5, :00 AM Council Chambers

Cape Coral Planning & Zoning Commission/Local Planning. Agency AGENDA. Wednesday, October 5, :00 AM Council Chambers Cape Coral Planning & Zoning Commission/Local Planning Agency 1. CALL TO ORDER A. Chair Read 2. MOMENT OF SILENCE AGENDA Wednesday, October 5, 2016 9:00 AM Council Chambers 3. PLEDGE OF ALLEGIANCE TO THE

More information

MINNETONKA PLANNING COMMISSION June 15, 2016

MINNETONKA PLANNING COMMISSION June 15, 2016 MIETOKA PLAIG COMMISSIO June 15, 2016 Brief Description Ordinance rezoning a portion of the property at 4301 Highview Place and an adjacent unaddressed parcel from R-1 to R-1A Recommendation Recommend

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

MINNETONKA PLANNING COMMISSION July 19, Expansion permit for an addition at the existing home at 206 Townes Lane

MINNETONKA PLANNING COMMISSION July 19, Expansion permit for an addition at the existing home at 206 Townes Lane MINNETONKA PLANNING COMMISSION July 19, 2018 Brief Description Expansion permit for an addition at the existing home at 206 Townes Lane Recommendation Adopt the resolution approving the expansion permit

More information

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Agenda Item No. 6B January 23, 2018 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke, (707)

More information

CSUCI WASC Accreditation Sub-Committee Assignments

CSUCI WASC Accreditation Sub-Committee Assignments Here are the. I recommend that you search this document for your name to find your committee assignments. It is our intention that committee members serve on a minimum of two subcommittees. Those committee

More information

SPECIMEN BALLOT CONSOLIDATED ELECTION EFFINGHAM COUNTY, ILLINOIS APRIL 7, 2015

SPECIMEN BALLOT CONSOLIDATED ELECTION EFFINGHAM COUNTY, ILLINOIS APRIL 7, 2015 SPECIMEN BALLOT CONSOLIDATED ELECTION EFFINGHAM COUNTY, ILLINOIS APRIL 7, 2015 I hereby certify that this Specimen Ballot is a true and correct copy of the Official Ballot to be voted in the CONSOLIDATED

More information

City Council Agenda Item #10_ Meeting of Aug. 27, Resolution approving providing park credits for RIDGEDALE CENTER TENTH ADDITION

City Council Agenda Item #10_ Meeting of Aug. 27, Resolution approving providing park credits for RIDGEDALE CENTER TENTH ADDITION City Council Agenda Item #10_ Meeting of Aug. 27, 2018 Brief Description Recommendation Resolution approving providing park credits for RIDGEDALE CENTER TENTH ADDITION Adopt the resolution Background On

More information

Minutes. March 27, 2008

Minutes. March 27, 2008 Minutes March 27, 2008 The scheduled meeting of the Cleveland County Tax Rolls Correction Board was called to order this 27th day of March, 2008, in the conference room of the Cleveland County Office Building

More information

10/27/ /27/2016

10/27/ /27/2016 Cunty f Lake Bard f Review Hearing Schedule 10/27/2016-10/27/2016 Appear Prperty_Class 08:15 AM 08:30 AM Bard review f appeals fr prper filing criteria. 08:30 AM 04:30 PM Mraine 1604801 16-36-102-015 768

More information

11/13/14 CUP Dear Property Owner / Resident

11/13/14 CUP Dear Property Owner / Resident Technology Associates EC INC. October 21, 2014 Dear Property Owner / Resident The city of Boise planning and zoning department code requires an opportunity for a meeting between the applicant of a development

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

NOTICE GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS EQUALIZATION MEETING. Tuesday, April 15, 2:00 p.m.

NOTICE GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS EQUALIZATION MEETING. Tuesday, April 15, 2:00 p.m. NOTICE GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS EQUALIZATION MEETING Tuesday, April 15, 214 @ 2: p.m. Commission Chambers, Governmental Center, 4 Boardman Avenue Traverse City, Michigan 49684 The Board

More information

PLANNING & ZONING COMMISSION. September 8, Minutes. Bruce Bixby Robert Calk Mike Dunnahoo Joy Ellinger Clint Rosenbaum

PLANNING & ZONING COMMISSION. September 8, Minutes. Bruce Bixby Robert Calk Mike Dunnahoo Joy Ellinger Clint Rosenbaum PLANNING & ZONING COMMISSION Minutes Members Present: Members Absent: Staff Present: Others Present: Fred Famble Bruce Bixby Robert Calk Mike Dunnahoo Joy Ellinger Clint Rosenbaum Tim McClarty Ben Bryner,

More information

Meeting purpose: Approve Riverview LPA and Ford Site recommendations. November TAC meeting: Consensus on recommendations to PAC LPA and Ford Corridor.

Meeting purpose: Approve Riverview LPA and Ford Site recommendations. November TAC meeting: Consensus on recommendations to PAC LPA and Ford Corridor. Policy Advisory Committee (PAC) Meeting Summary December 14, 2017 Participants See sign-in sheet at the end of this document for a list of attendees. Handouts Agenda October 12, 2017 PAC meeting summary

More information

Chair Thiesse and Planning Commission Members Dustin Rief, City Administrator

Chair Thiesse and Planning Commission Members Dustin Rief, City Administrator Item 3 To: From: Chair Thiesse and Planning Commission Members Dustin Rief, City Administrator Laura Oakden, Planner LLO Date: February 20, 2018 Subject: #LA18-000001, Allen Merrill, 1161 Elmwood Ave,

More information

CITY OF MINNETONKA PLANNING COMMISSION FEBRUARY 2, 2017

CITY OF MINNETONKA PLANNING COMMISSION FEBRUARY 2, 2017 CITY OF MINNETONKA PLANNING COMMISSION FEBRUARY 2, 2017 14600Minneto nkablvd. Minneto nka,mn55345 (952)939-8200 Fax(952)939-8244 eminneto nka.co m 8B&8C I-394 I-494 PLYMOUTH RD MINNETONKA BLVD CO RD 101

More information

NOTICE OF A REGULAR MEETING OF THE ENID-GARFIELD COUNTY METROPOLITAN AREA PLANNING COMMISSION

NOTICE OF A REGULAR MEETING OF THE ENID-GARFIELD COUNTY METROPOLITAN AREA PLANNING COMMISSION NOTICE OF A REGULAR MEETING OF THE ENID-GARFIELD COUNTY METROPOLITAN AREA PLANNING COMMISSION Notice is hereby given that the Enid-Garfield County Metropolitan Area Planning Commission will meet in regular

More information

Vice-Chairman Morrow moved to approve the October 16, minutes as read, seconded by member Chairman McDaniel and the motion carried unanimously 3-0.

Vice-Chairman Morrow moved to approve the October 16, minutes as read, seconded by member Chairman McDaniel and the motion carried unanimously 3-0. Spalding County Board of Tax Assessors Minutes Regular Session November 8, 2018 119 East Solomon Street Griffin, Georgia 30223 A. CALL TO ORDER The Spalding County Board of Tax Assessors Regular Meeting

More information

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose MINUTES OF REGULAR MEETING ST. CHARLES COUNTY BOARD OF ZONING ADJUSTMENT DATE: June 1, 2017 TIME: PLACE: 7:00 P.M. COUNTY ADMINISTRATIVE BUILDING 201 NORTH SECOND ST. FIRST FLOOR MULTI-PURPOSE ROOM 116

More information

Walker County Appraisal District 1 H 19 Sycarnore / P () Box 1 79H Huntsville T'X 77:140

Walker County Appraisal District 1 H 19 Sycarnore / P () Box 1 79H Huntsville T'X 77:140 istrict 1 H 19 Sycarnore / P () Box 1 79H Huntsville T'X 77:140 Ph: 9:1629!>0402 Fx: 9:162953061 www. walkcrcowttyappraisal.cotn Notice is hereby given that a public meeting of the Appraisal Review Board

More information

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 DRY CREEK COALITION AND FUTUREWISE vs CLALLAM COUNTY WWGMHB NO. 07-2-0018c UNDERLYING ACTION: Compliance Report EXHIBIT LIST COMPLIANCE PROCEEDINGS

More information

NORTH STRABANE TOWNSHIP PLANNING COMMISSION **MINUTES** March 19, 2018

NORTH STRABANE TOWNSHIP PLANNING COMMISSION **MINUTES** March 19, 2018 1 The Planning Commission met in regular session on Monday, March 19, 2018, 2018 at 5:30 PM at the Municipal Building located at 1929 Route 519, Attending This Session: Jeffrey DePaolis, Chairman Diane

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

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, OCTOBER 17, :30 P.M.

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, OCTOBER 17, :30 P.M. MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, OCTOBER 17, 2017 6:30 P.M. 1. CALL TO ORDER. Pursuant to due call and notice thereof, a regular meeting of the Independence City Council

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

AGENDA. Communications: Memo from the Planning Board with attachment dated August 6, 2018 Re: Brewer Street Guest House

AGENDA. Communications: Memo from the Planning Board with attachment dated August 6, 2018 Re: Brewer Street Guest House Revised 08/23/18 - N EWPORT ZONING BOARD OF REVIEW MONDAY, AUGUST 27, 2018 7:00 P.M. City Hall Council Chambers, Second Floor 43 Broadway I. Call to Order AGENDA II. III. IV. Roll Call and Determination

More information

Construction Valuation Report

Construction Valuation Report Total Count: 101 ACCESSORY BUILDING Total Valuation: $19,090,055.73 Johnathan Hudson 4857 Heath Rd 4 Heather Lane $1,500.00 Tuff Shed, Inc. 4148 Creekview Ct 40 Parkerson's Mill $4,753.20 Chris Pignato

More information

VIII. List of Preparers

VIII. List of Preparers A. Lead Agency Department of City Planning 200 N. Spring Street, Room 750 Adam Villani, Environmental Review Coordinator B. Environmental Impact Report Preparation Environmental Documentation Matrix Environmental

More information

Guests present were Dennis Davenport and Ali Cox from McNally, Fox, Grant & Davenport, P.C.

Guests present were Dennis Davenport and Ali Cox from McNally, Fox, Grant & Davenport, P.C. Spalding County Board of Tax Assessors Minutes - Regular Session March 20, 2018 119 East Solomon Street Griffin, Georgia 30223 A. CALL TO ORDER The Spalding County Board of Tax Assessors March Regular

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

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

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

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

CITY AND BOROUGH OF JUNEAU PROPERTY TAX SYSTEM. REAL PROPERTY FORECLOSURE LIST FOR 2015 Property Type: Real Property

CITY AND BOROUGH OF JUNEAU PROPERTY TAX SYSTEM. REAL PROPERTY FORECLOSURE LIST FOR 2015 Property Type: Real Property PAGE 1 of 15 REAL PROPERTY FORECLOSURE LIST FOR ACEVEDA, ANDREA 3321 DOUGLAS 1D060L020010 LEGAL DESCRIPTION: WEST JUNEAU BL D LT 2 BELLINGER, AGNES 711 W ELEVENTH ST 1C060C260030 LEGAL DESCRIPTION: CASEY

More information

Activity Report. 03/01/2018 to 03/31/2018 ARBOR WOODS BRADFORD CREEK BRITTANY FOREST CEDAR CREEK COFFEE CREEK MEADOWS COLLEGE MEADOWS

Activity Report. 03/01/2018 to 03/31/2018 ARBOR WOODS BRADFORD CREEK BRITTANY FOREST CEDAR CREEK COFFEE CREEK MEADOWS COLLEGE MEADOWS 15301 S GREEN RD BC18-0083 Merit General Contractors Inc Building - Commercial O/S 03/06/18 $33,000.00 $300.00 15201 S MUR-LEN RD BC17-0324 SELECT CONSTRUCTION ENTERPRISES LLC Building - Commercial O/S

More information

City Council Agenda Item #11_ Meeting of October 26, 2017

City Council Agenda Item #11_ Meeting of October 26, 2017 City Council Agenda Item #11_ Meeting of October 26, 2017 Brief Description Recommendation Resolution approving a conditional use permit, with variance, for an outdoor eating area at 15200 State Highway

More information

City Council Agenda Item #10_ Meeting of July 25, 2016

City Council Agenda Item #10_ Meeting of July 25, 2016 City Council Agenda Item #10_ Meeting of July 25, 2016 Brief Description Resolution repealing and replacing Resolution No. 2016-051 for a conditionally-permitted accessory apartment at 13800 Spring Lake

More information

Planning Board. Town of Oswego Planning Board Minutes October 17, 2016

Planning Board. Town of Oswego Planning Board Minutes October 17, 2016 Planning Board Town of Oswego Planning Board Minutes October 17, 2016 Chair: Judy Sabin- Watson Vice- Chair: Francis Dellamano Members: Ernie Mears, Michael Nupuf, Lee Phillips, Barry Pritchard, Noreen

More information

MINNETONKA PLANNING COMMISSION Feb. 15, Amendments to the design criteria for the Ridgedale Restaurant Properties at Wayzata Boulevard

MINNETONKA PLANNING COMMISSION Feb. 15, Amendments to the design criteria for the Ridgedale Restaurant Properties at Wayzata Boulevard MINNETONKA PLANNING COMMISSION Feb. 15, 2018 Brief Description Amendments to the design criteria for the Ridgedale Restaurant Properties at 12415 Wayzata Boulevard Recommendation Adopt the resolution approving

More information

Monthly Building Summary Building Permits

Monthly Building Summary Building Permits Date : May 7, 24 Regional District of Nanaimo Page : of 6 Report generated from 4//24 To 4/3/24 Name of Owner or Area Permit Number Construction Location Type of Building Type of Work Const. Value Units

More information

Winchester Public School Bus Schedule Preliminary Elementary Bus Routes 9/5/17. Bus #8 PM PM Drop Off. 80 Main St

Winchester Public School Bus Schedule Preliminary Elementary Bus Routes 9/5/17. Bus #8 PM PM Drop Off. 80 Main St Winchester Public School 2017-2018 Bus Schedule Preliminary Elementary Bus Routes 9/5/17 Bus #8 AM First Pick-Up 7:55 AM 12 Fenwick Rd Grove Pl @ Oakland Cir 4 York Rd West Chardon Rd @ Wellington Rd 2

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

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

END OF POSTPONEMENTS/REMANDS/WITHDRAWALS AGENDA

END OF POSTPONEMENTS/REMANDS/WITHDRAWALS AGENDA PRELIMINARY MINUTES ZONING COMMISSION ZONING MEETING FRIDAY, JANUARY 8, 2016 Room, VC-1W-47 2300 N. Jog Road, West Palm Beach FL 33411 CALL TO ORDER A. Roll Call 9:00 A.M. Commissioner Mark Beatty, Chair

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

PLANNING COMMISSION Minutes

PLANNING COMMISSION Minutes MEETING DATE: Monday January 22, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO Present: Mandelkorn, Follet, Denning, Thomas, Farrell, Bomer,

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

Movers & Shakers. Book 10 Who will be here? Put 10 appointments on your books! January Jumpstart. Perfect 12. Picture yourself here

Movers & Shakers. Book 10 Who will be here? Put 10 appointments on your books! January Jumpstart. Perfect 12. Picture yourself here JANUARY 2016 NEWSLETTER DECEMBER RESULTS Movers & Shakers January Jumpstart See Who Attended! Mary Sparkman & Britney Thomas Britney Thomas Emerald Star Ravy Lushcek Sapphire Star Perfect 12 Picture yourself

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

STREETS LIST LILBURN CITY LIMITS

STREETS LIST LILBURN CITY LIMITS STREETS LIST LILBURN CITY LIMITS REVISED JULY 8, 2003 Monday-Garbage + Thursday-Yardwaste Tuesday-Garbage + Friday-Yardwaste A ALLEN COURT OFF KENNETH DRIVE ALL IN THE CITY AMSTERDAM COURT OFF AMSTERDAM

More information

VII. PREPARERS OF THE EIR AND PERSONS CONSULTED

VII. PREPARERS OF THE EIR AND PERSONS CONSULTED VII. PREPARERS OF THE EIR AND PERSONS CONSULTED PREPARERS OF THE EIR Lead Agency City of Los Angeles Department of City Planning 200 North Spring Street, Room 763 Los Angeles, California 90012 Maya Zaitzevsky,

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

Parkview in Frisco Residents

Parkview in Frisco Residents page 1 Suad Abughazaleh Jerry Alfieri Dave & Huguette Baad Mary Bednarz Apartment 1208 469-371-7438 Apartment 1106 214-642-3233 469-980-7520 Apartment 2307 469-535-3054 hdbaad@gmail.com Apartment 5306

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

MINNETONKA PLANNING COMMISSION June 25, 2015

MINNETONKA PLANNING COMMISSION June 25, 2015 MINNETONKA PLANNING COMMISSION June 25, 2015 Brief Description Variance for a pool and spa to be located between the front property line and the existing home at Recommendation Adopt the resolution approving

More information

4. BUDGET OVERVIEW BY COUNTY ADMINISTRATOR, JASON E. BROWN

4. BUDGET OVERVIEW BY COUNTY ADMINISTRATOR, JASON E. BROWN BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA AGENDA 2017/2018 FINAL BUDGET HEARING WEDNESDAY, SEPTEMBER 20, 2017 5:01 P.M. County Commission Chamber Indian River County Administration Complex

More information

TOWN OF CLAYTON Annual Town Meeting Minutes

TOWN OF CLAYTON Annual Town Meeting Minutes TOWN OF CLAYTON Annual Town Meeting Minutes Approved 04/18/2017 April 19th, 2016 7:00 p.m. 7:57 p.m. 8348 County Road T Larsen, WI 54947 1) Call to Order Called to order at 7:00 p.m. by Chairperson Geise.

More information

City Council Agenda Item #10_ Meeting of May 18, Resolution approving a conditional use permit for an accessory structure at 1721 Oakland Road

City Council Agenda Item #10_ Meeting of May 18, Resolution approving a conditional use permit for an accessory structure at 1721 Oakland Road City Council Agenda Item #10_ Meeting of May 18, 2015 Brief Description Recommendation Resolution approving a conditional use permit for an accessory structure at Adopt the resolution approving the request

More information

PUBLIC HEARINGS Loren and Debra Pelzer Variance for additional approach on parcel

PUBLIC HEARINGS Loren and Debra Pelzer Variance for additional approach on parcel ALBANY TOWNSHIP PLANNING COMMISSION Monthly Meeting and PUBLIC HEARING February 13, 2018 The February 13, 2018 meeting of the Albany Planning Commission was called to order at 7:30 P.M. by Chair Ryan Pratt

More information

Teaneck SoldReport to Properties sold in 2010 vs 229 sold in 2009

Teaneck SoldReport to Properties sold in 2010 vs 229 sold in 2009 Teaneck SoldReport 1.1.2010 to 12.31.2010 196 Properties sold in 2010 vs 229 sold in 2009 Asking Sold for % DOM Average $451,973 $402,305-10% 117 Median $389,479 $354,000-7% 78 101 WESTERVELT PL COL 3

More information

PLANNING COMMISSION SPECIAL MEETING AGENDA

PLANNING COMMISSION SPECIAL MEETING AGENDA City of Mercer Island Wednesday, June 13, 2012 PLANNING COMMISSIONERS Bryan Cairns Adam Cooper Jon Friedman Steve Marshall Craig Olson Kristen Orndorff Richard Weinman COUNCIL LIAISON Debbie Bertlin PLANNING

More information

City Council Agenda Item #10A Meeting of January 23, Adopt the resolution approving the preliminary and final plat

City Council Agenda Item #10A Meeting of January 23, Adopt the resolution approving the preliminary and final plat City Council Agenda Item #10A Meeting of January 23, 2017 Brief Description Recommendation Resolution approving preliminary and final plat of TONY S ADDITION at 9597 Sandra Lane Adopt the resolution approving

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

Thurber Elementary School. Spanish Fork, Utah

Thurber Elementary School. Spanish Fork, Utah Thurber Elementary School Spanish Fork, Utah Kindergarten - Afternoon - Fish, Thurber Elementary 1952-53, Spanish Fork, Utah Front l to r: 1/1 st, Kristin Losser, 1/3rd, 1/4th, Del Stewart, Ricky Thomas,

More information

Betty Jefferson, Vice Chairman Rick Keeler Bonney Ramsey Jim Phillips Rodney Bell

Betty Jefferson, Vice Chairman Rick Keeler Bonney Ramsey Jim Phillips Rodney Bell A regular meeting of the Planning & Zoning Commission of the City of Waxahachie was held on Tuesday, at 7:00 p.m. in the Council Chamber at 401 S. Rogers, Waxahachie, Texas. Members Present: Members Absent:

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

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

Descendant Chart for

Descendant Chart for Mar 1874 in New York City (All Boroughs), New York, 10 Apr 1942 in setts, Descendant Chart for Louise W Howes 01 Feb 1884 in Astoria, L.I. New York 30 Jan 1953 in setts, 20 Jul 1909 in New York City (All

More information

PETITION FOR/REQUEST TO INITIATE VACATION OF PUBLIC HIGHWAY, STREET, ALLEY, OR EASEMENT Requirements and Process Overview

PETITION FOR/REQUEST TO INITIATE VACATION OF PUBLIC HIGHWAY, STREET, ALLEY, OR EASEMENT Requirements and Process Overview 5005 Minnetonka Blvd St. Louis Park, MN 55416 (952) 924-2500 info@stlouispark.org PETITION FOR/REQUEST TO INITIATE VACATION OF PUBLIC HIGHWAY, STREET, ALLEY, OR EASEMENT Requirements and Process Overview

More information

LETCHER 2015-CA MR NOT TO BE PUBLISHED PIKE 2016-CA MR TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED PIKE

LETCHER 2015-CA MR NOT TO BE PUBLISHED PIKE 2016-CA MR TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED PIKE PAGE 1 of 8 1015 SLOAS (CHRISTOPHER GENE) TAYLOR (CONCURS IN RESULT ONLY) AND JONES (CONCURS IN RESULT ONLY) 1016 PURDUE PHARMA L.P., BOSTON GLOBE LIFE SCIENCES MEDIA, LLC, D/B/A STAT ACREE (PRESIDING

More information

CASE CALENDAR FOR THE WEEK OF October 8, 2007 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 08/23/07

CASE CALENDAR FOR THE WEEK OF October 8, 2007 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 08/23/07 CASE CALENDAR FOR THE WEEK OF October 8, 2007 Page: 1 of 6 Tuesday, October 9, 2007 9:00 AM Main Courtroom Panel: MARY J. BOYLE, CHRISTINE T. MCMONAGLE, KENNETH A. ROCCO 88538 CITY OF BROOKLYN v ROLANDO

More information

MINUTES OF THE TOWN COUNCIL SPECIAL MEETING AUGUST 9, 2016

MINUTES OF THE TOWN COUNCIL SPECIAL MEETING AUGUST 9, 2016 Town Council Meeting 09/06/16 Item #1 MINUTES OF THE TOWN COUNCIL SPECIAL MEETING AUGUST 9, 2016 The Town Council of the Town of Los Gatos conducted a Special Meeting on Tuesday, August 9, 2016, 6:00 p.m.

More information

Santa's Route Sunday Dec. 10, 2017 Southbrook, Magnolia Ridge, Leave Station 18 at 6:30pm. Aston Manor,Woodleaf,Applewood,

Santa's Route Sunday Dec. 10, 2017 Southbrook, Magnolia Ridge, Leave Station 18 at 6:30pm. Aston Manor,Woodleaf,Applewood, Santa's Route Sunday Dec. 10, 2017 Southbrook, Magnolia Ridge, Aston Manor,Woodleaf,Applewood, Leave Station 18 at 6:30pm Wisackola,Stonecrest, Old Hickory, Providence Farms Southbrook L on Blythe Mill

More information

PEIA COMMISSION AND COMMITTEE MEMBERSHIP (2017)

PEIA COMMISSION AND COMMITTEE MEMBERSHIP (2017) PEIA COMMISSION AND COMMITTEE MEMBERSHIP (2017) PRESBYTERY COORDINATING COMMISSION (PCC) RE Jim Claypool Presbytery Moderator (2017) jclaypool@iowatelecom.net 319-668-1170 RE Karen Minnis Presbytery Vice-Moderator

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

After evaluating all the information received in regards to the hearings that had been held the Board rendered final decisions as follows:

After evaluating all the information received in regards to the hearings that had been held the Board rendered final decisions as follows: Page 1 of 9 The held a meeting on Tuesday, March 27, 2018 to render final decisions. The meeting was called to order at 6:30 P.M. by Chairman- Donald Hansen, Secretary-Dolly Mezzetti, Alternates- Christopher

More information

Menston Methodist Tennis Club Men s Singles Champions

Menston Methodist Tennis Club Men s Singles Champions Men s Singles Champions 1958 Godfrey Wilson 1989 Michael Pratt 1959 Norman Atkinson 1990 Michael Pratt 1960 John Longbottom 1991 Michael Pratt 1961 John Longbottom 1992 Michael Pratt 1963 John Longbottom

More information

MINNETONKA PLANNING COMMISSION December 15, Preliminary and final plat for RIZE AT OPUS PARK at Bren Road East.

MINNETONKA PLANNING COMMISSION December 15, Preliminary and final plat for RIZE AT OPUS PARK at Bren Road East. MINNETONKA PLANNING COMMISSION December 15, 2016 Brief Description Preliminary and final plat for RIZE AT OPUS PARK at 10101 Bren Road East. Recommendation Recommend the city council approve the proposal.

More information

First United Methodist Church Church Council Officers 2017

First United Methodist Church Church Council Officers 2017 First United Methodist Church Church Council Officers 2017 Church Council Chair Secretary Treasurer Lay Leader Chairperson, Trustees Chairperson, Finance Committee Chairperson, Staff/Parish Committee Member

More information

Pierce County - Candidates on Primary Ballot Candidates listed in ballot order Final May 24, 2017

Pierce County - Candidates on Primary Ballot Candidates listed in ballot order Final May 24, 2017 Pierce County - Candidates on Primary Ballot Candidates listed in ballot order Final May 24, 2017 Legislative District 31 State Senator King*, Pierce* (Partisan office - - 1 Year Term - Unexpired) Michelle

More information

TOWN OF QUEENSBURY. Permits Issued Report. From Permit Date >= 5/1/13 To Permit Date <= 5/31/13

TOWN OF QUEENSBURY. Permits Issued Report. From Permit Date >= 5/1/13 To Permit Date <= 5/31/13 P20120336 A20120336 523400-240-005-0001-005-000-0000 50 RUSSELL HARRIS Rd KENNETH WHITE Boathouse $7,500.00 Total Estimated Cost $7,500.00 10/15/2012 P20130080 $68.80 a20130080 523400-240-009-0001-016-011-0000

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

COMMUNITY MEETING REPORT FOR REZONING PETITION NO PERSONS AND ORGANIZATIONS CONTACTED WITH DATES AND EXPLANATIONS OF HOW CONTACTED:

COMMUNITY MEETING REPORT FOR REZONING PETITION NO PERSONS AND ORGANIZATIONS CONTACTED WITH DATES AND EXPLANATIONS OF HOW CONTACTED: COMMUNITY MEETING REPORT FOR REZONING PETITION NO. 2018-134 Petitioner: HHHunt Rezoning Petition No.: 2018-134 Property: ± 20.03 acres located at the intersection of Independence Hill Road and Old Statesville,

More information