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

Size: px
Start display at page:

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

Transcription

1 Logan County Real Estate Sales Book For the Month of December, 2018 VALUES LISTED ARE ASSESSED VALUES Parcel Number Grantor Amount of Sale Address Grantee Date Building Description Land Use Building Acres or Lots Bloomfield Township Bokescreek Township Harrison Township from: Alig, Robert M & Jenna Nicole $237, C R 130 to: Stevens, Brian L. & Jennifer S. 12/10/2018 Desc: One-Family Dwelling Land: 5,150 Residential Bldg: 55, Acres Jefferson Township from: Graham, Richard E. $399, C R 5 S to: Ackley, Kyle J. 12/14/2018 Desc: Cash-Grain Farm Land: 147,07 Agricultural Bldg: 17, Acres Lake Township from: Ward, William Lee & Anita J. $215, T R 216 To: Long, Elmer & Karen 12/04/2018 Desc: One-Family Dwelling Land: 5,510 Residential Bldg: 47, Acres Liberty Township McArthur Township from: Jenkins, David Lee & Lucille L. $85, C R 37 to: Dutton, James L. & Patricia A. 12/19/2018 Desc: Cash-Grain Farm Land: 23,200 Agricultural Bldg: 12, Acres Miami Township Monroe Township & from: Frost, Ruby S. $100, Myeerah Trail to: Second Chance Farm Investments, LLC 12/03/2018 Desc: One-Family Dwelling Land: 12,440 Residential Bldg: 39,350 Lots 19 & 20

2 from: Pernell, James Trustee $84, C R 47 to: Johnson, Sandra K. 12/07/2018 Desc: One-Family Dwelling Land: 10,060 Residential Bldg: 21, Acres & from: Bunsold, Sandra K. $225, T R 169 to: Karg Services, LLC 12/19/2018 Desc: Other Residential Structures Land: 41,870 Residential Bldg: 2, Acres from: McIntosh, Matthew $235, C R 168 to: Elliott, Mark A. 12/31/2018 Desc: One-Family Dwelling Land: 9,200 Residential Bldg: 67, Acres Perry Township , & from: Garrison, Aubry A. Jr. $165, C R 296 To: Wise, Chance 12/06/2018 Desc: One-Family Dwelling Land: 12,680 Residential Bldg: 30, Acres from: Mabery, Esta L. & Charles L. $42, Main St. To: Kibler, Michael D. 12/10/2018 Desc: One-Family Dwelling Land: 5,000 Residential Bldg: 3, Acres Pleasant Township Richland Township from: Harper, Kristen L. et al $313, Sunfish Dr. To: Alig, Robert M. & Jenna N. 12/10/2018 Desc: One-Family Dwelling Land: 10,150 Residential Bldg: 65,610 Lot 36 Rushcreek Township from: Mathews, John R. $285, U S 68 N To: Kibler, Mark A. & Melissa J. 12/04/2018 Desc: Cash-Grain Farm Land: 56,190 Agricultural Bldg: 36, Acres from: Parker, Jimmy D., Jr $11, C R 25 N To: Rodriguez Solorio, Julio C. 12/19/2018 Desc: Mobile Home Land: 5,480 Residential Bldg: 4, Acres Stokes Township from: Gorkowski, Sonya A. $210, Northlake Dr. To: Buxton, David M. 12/04/2018 Desc: Condominium Land: 28,250 Residential Bldg: 41,480 Unit from: Williams, Charles L. $27, C R 90 To: Reed, Ronalee 12/05/2018 Desc: Other Residential Structures Land: 4,970 Residential Bldg: 4, Acres

3 from: Mosher, Lisa A. $187, S R 368 To: Zerante, John R. Jr. et al 12/10/2018 Desc: Condominium Land: 17,500 Residential Bldg: 26,570 Unit from: Kearns, Joyce C. $129, Prince Rd. To: Cummins, Richard L. 12/13/2018 Desc: Mobile Home Land: 7,210 Residential Bldg: 23,120 Lot from: Hill, Daniel R. & Lisa M. $12, Cottonwood Dr. To: Sunderhaus, Brian R. & Salena S. 12/19/2018 Desc: Vacant Land Land: 4,570 Residential Bldg: Part Lot & from: Hill, Daniel R. et al $134, Cottonwood Dr. To: Sunderhaus, Brian R. & Salena S. 12/19/2018 Desc: One-Family Dwelling Land: 8,620 Residential Bldg: 17,440 Lots 88pt & from: Bogard, Michael E. $314, Sassafras Dr. To: Flint, Beth L. & Michael D. 12/20/2018 Desc: One-Family Dwelling Land: 20,160 Residential Bldg: 59,250 Lot from: Elsass, George P. $285, County Road 293 To: Murray, Daniel Michael & Karen J. 12/20/2018 Desc: One-Family Dwelling Land: 77,180 Residential Bldg: 30, Acres & from: Coleman, Maria L. et al $192, Seminole Path To: Welch, Kenneth & Cathy 12/28/2018 Desc: One-Family Dwelling Land: 62,690 Residential Bldg: 32,630 Part Lots 9 & , & from: Postle, Ronal W. $125, Apple Ave. To: Joyce, Dena A. 12/28/2018 Desc: One-Family Dwelling Land: 9,640 Residential Bldg: 16,490 Multiple Lots Union Township from: Cromes, Martin A. et al $203, C R 18 to: Hale, Alex L. et al 12/31/2018 Desc: One-Family Dwelling Land: 9,030 Residential Bldg: 29, Acres Washington Township from: Smith, Michael L. & Linda K. $240, S R 235 to: Smith, Julie & Ryan A. 12/21/2018 Desc: One-Family Dwelling Land: 17,480 Residential Bldg: 70, Acres Zane Township from: Pick, Joshua $440, C R 153 To: Thobe, John L & Donna K., Trustees 12/11/2018

4 Desc: Cash-Grain Farm Land: 42,330 Agricultural Bldg: 46, Acres Belle Center Corporation Bellefontaine Corporation from: Brewer, Patricia A. $157, Hilltop Dr. To: Muchiri, Faith W. et vir 12/03/2018 Desc: One-Family Dwelling Land: 9,010 Residential Bldg: 31,660 Lot from: Knox, Letisha A. $114, Woodland Dr. To: Broere, Matthew T. 12/04/2018 Desc: One-Family Dwelling Land: 6,330 Residential Bldg: 24,250 Lot from: Ritter, Joyce B. $149, E. Sandusky Ave. To: Clay, Teal Julitta et al 12/06/2018 Desc: One-Family Dwelling Land: 8,080 Residential Bldg: 27,230 Lots 3529pt-3530pt from: Davis, Doris H., Trustee $214, East Glen Dr. To: Cisco, Willis Jr. & Lisa K. 12/06/2018 Desc: One-Family Dwelling Land: 11,530 Residential Bldg: 49,760 Lot from: Eberly, Aaron D. $68, N. Park St. To: Roberts, Debbie S. & J. Michael 12/06/2018 Desc: One-Family Dwelling Land: 3,260 Residential Bldg: 18,380 Part Lots 239 & & from: D & J Investments LLC $23, W. Columbus Ave. To: Gudger, Kelly Jr. 12/10/2018 Desc: Commercial Garages Land: 1,120 Commercial Bldg: 4, Acres & Lot from: Mitchell, Robert E. & Cheryl L. $270, S. Main St. To: Casey s Marketing Company 12/12/2018 Desc: Automotive Service Station Land: 26,580 Commercial Bldg: 9, Acres from: LFH Properties and Investments LLC $35, E. Brown Ave. To: JWK Holdings LLC 12/12/2018 Desc: One-Family Dwelling Land: 2,300 Residential Bldg: 14,620 Lot 624pt from: Yonis, Charles D. Jr. et al $52, N. Elm St. To: Mullins, Thomas R. & Rachelle M. 12/13/2018 Desc: One-Family Dwelling Land: 1,500 Residential Bldg: 9,970 Part Lot from: CJ Ambos Investments LLC $91, E. Brown Ave. To: Goldstein, Cadan J. & Dayna J. 12/14/2018 Desc: One-Family Dwelling Land: 2,140 Residential Bldg: 18,810 Part Lot 198

5 from: Griffo, Hailey $111, Hilltop Dr. To: Myers, Wiliam Jr. 12/17/2018 Desc: Condominium Land: 4,200 Residential Bldg: 25,640 Unit from: Lynton Properties LLC $180, Split Rail Ct To: Anspach, Januah D. 12/18/2018 Desc: One-Family Dwelling Land: 11,660 Residential Bldg: 41,110 Lot from: Van Buskirk, Donald R. $140, Omaha Rd. To: Pennington, Grover B. & Sarah L. 12/19/2018 Desc: One-Family Dwelling Land: 8,760 Residential Bldg: 30,300 Lot from: Graber, Charles L. $109, Superior St. To: Rumer, Joyce 12/20/2018 Desc: One-Family Dwelling Land: 6,5430 Residential Bldg: 23,250 Lot from: Lykins Properties, LLC $75, N. Main St. To: DNL2, LLC 12/20/2018 Desc: Vacant Land Land: 18,700 Commerical Bldg: Acres from: Porter, Jerry D. et ux $90, E. Chillicothe Ave. To: Very Good Investment Properties, LLC 12/20/2018 Desc: Two-Family Dwelling Land: 3,750 Residential Bldg: 21,070 Part Lot from: Ross-Levan, Kimberly L et al $235, S. Main St. To: Suburban Investment Company 12/21/2018 Desc: Other Commercial Structures Land: 51,230 Commercial Bldg: 55, Acres from: Kopf, Kristina J. $121, E. Brown Ave. To: Strausbaugh, Jennifer J. et al 12/26/2018 Desc: One-Family Dwelling Land: 5,990 Residential Bldg: 23,890 Lot from: Wrocklage, Martha R. $87, N. Springhill St. To: Shaw, Nathaniel E. 12/27/2018 Desc: One-Family Dwelling Land: 2,320 Residential Bldg: 15,300 Lots 2088 & & from: Goff, Beverly $150, & 138 S. Main St. To: Uptown Property Group, Ltd. 12/28/2018 Desc: Other Retail Structures Land: 8,760 Commercial Bldg: 18,880 Part Lots from: Woodruff, Steven M. $146, E. Columbus Ave. To: Harbour, Nathaniel Ray 12/31/2018 Desc: One-Family Dwelling Land: 7,260 Residential Bldg: 23, Acres DeGraff Corporation from: Fuerst, Justin T. $116, T R 43 To: Breeden, Stacy E. et al 12/19/2018

6 Desc: One-Family Dwelling Land: 8,990 Residential Bldg: 24,970 Lots 288 & 289pt Huntsville Corporation from: Duff Development Company LLC $22, Lima St. To: Carnes, Cindy 12/04/2018 Desc: Vacant land Land: 14,360 Residential Bldg: Acres Lakeview Corporation from: Ledley, Jacqueline L. $89, Park Ave. to: Lee, Triston G. 12/17/2018 Desc: One-Family Dwelling Land: 3,860 Residential Bldg: 14,860 Lots from: Baemel, John E. et al $40, Stephenson St. to: Hutchison, Bryan 12/19/2018 Desc: One-Family Dwelling Land: 3,560 Residential Bldg: 9,220 Lots 457 & from: Arndts, David Paul $35, Oak St. to: Bogard, Michael E. et al 12/20/2018 Desc: One-Family Dwelling Land: 4,530 Residential Bldg: 5,940 Lots 327 & 328 Quincy Corporation & from: Snapp, Ethan C. $80, Liberty St. to: Stafford, Jaimie 12/07/2018 Desc: One-Family Dwelling Land: 5,560 Residential Bldg: 11,360 Lots 39 & from: Dunlap, John R. $66, Main St. to: Moyer, Keisha 12/18/2018 Desc: One-Family Dwelling Land: 3,900 Residential Bldg: 18,090 Lots 31pt & from: Street, Eric $60, Walnut St. to: Brown, Amber N. 12/27/2018 Desc: One-Family Dwelling Land: 3,060 Residential Bldg: 11,590 Lot 95 Ridgeway Corporation Rushsylvania Corporation Russells Point Corporation from: Silwani, Sari K., Trustee $44, Russell St. to: Reinman, Terry S. 12/12/2018 Desc: One-Family Dwelling Land: 3,010 Residential Bldg: 13,990 Lot & from: Shingler, Francine $35, North St. to: Montgomery, Beth G. 12/20/2018 Desc: One-Family Dwelling Land: 2,730 Residential Bldg: 6,580 Part Lots 226 & 227

7 from: Duncan, Leslee A. $40, Buckeye Ave. to: Pocza, James W. 12/27/2018 Desc: One-Family Dwelling Land: 2,710 Residential Bldg: 8,900 Lot 839 Valley Hi Corporation West Liberty Corporation from: Schafer, Lora L. $149, S. Taylor St. to: Brown, Robert S. 12/06/2018 Desc: One-Family Dwelling Land: 11,390 Residential Bldg: 25,260 Lots 287pt & from: Lattimer, Tony M. $77, & 215 Newell St. to: Hoylman, Brandon R. 12/14/2018 Desc: Two-Family Dwelling Land: 7,270 Residential Bldg: 20,420 Lot from: Gault, Jennifer Lynn $113, Taylor St. to: Huston, Jerry L. & Angela R. 12/20/2018 Desc: One-Family Dwelling Land: 11,390 Residential Bldg: 24,280 Lots 290pt & from: Whitsett, Gregory L. et al $169, S. Taylor St. to: Titus, Jeromy E. et ux 12/21/2018 Desc: One-Family Dwelling Land: 10,710 Residential Bldg: 44, Acres West Mansfield Corporation from: Reames, Mary L. $145, Highland St. to: Blue, Joshua 12/10/2018 Desc: One-Family Dwelling Land: 4,940 Residential Bldg: 35, Acres from: Holsinger, Thomas E. III $154, Center St. to: Lasichanh, Elizabeth Alexandria & Dino 12/11/2018 Desc: One-Family Dwelling Land: 5,160 Residential Bldg: 40, Acres Zanesfield Corporation

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS PURCHASING MANAGER OF THE YEAR Awarded annually, during March Purchasing Month 1994 Don Buffum, CPPO 1995 Ann Cliburn, CPPO 1997 Angela McPhail, CPPO 1998 Cathy Wells, CPPO 1999 Al Bettencourt, CPPO 2000

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

Volunteer. Andrea Pike-Goff. Volunteer (1)

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

More information

CASE CALENDAR FOR THE WEEK OF September 12, 2011 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 07/25/11

CASE CALENDAR FOR THE WEEK OF September 12, 2011 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 07/25/11 CASE CALENDAR FOR THE WEEK OF September 12, 2011 Page: 1 of 6 Monday, September 12, 2011 9:00 AM Main Courtroom Panel: FRANK D. CELEBREZZE,JR., KATHLEEN ANN KEOUGH, KENNETH A. ROCCO 95979 STATE OF OHIO

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

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

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

More information

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

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

More information

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

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

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

More information

LERA Membership Directory

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

More information

MOTIONS/UNCONTESTED 2:30 PM 5:00 PM

MOTIONS/UNCONTESTED 2:30 PM 5:00 PM TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF JUNE 26, 2017 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY 6/26/17 MOTION/UNCONTESTED/CONTESTED

More information

FRANKLIN 2016-CA MR NOT TO BE PUBLISHED BOONE 2016-CA MR NOT TO BE PUBLISHED HARDIN 2017-CA MR NOT TO BE PUBLISHED MUHLENBERG

FRANKLIN 2016-CA MR NOT TO BE PUBLISHED BOONE 2016-CA MR NOT TO BE PUBLISHED HARDIN 2017-CA MR NOT TO BE PUBLISHED MUHLENBERG PAGE 1 of 6 815 MEEKS (BRIAN) DEPARTMENT OF CORRECTIONS D. LAMBERT (PRESIDING JUDGE) NICKELL AND KRAMER (CONCURS IN RESULT ONLY) 816 SEXTON (RODNEY DALE) DIXON (PRESIDING JUDGE) ACREE AND THOMPSON (DISSENTS

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

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

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

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

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

More information

Cooper County Land Platt (2000) Township 47 North of Range 16 West Transcribed by Jim Thoma Name Date Acres Sub-Quarter Section Quarter Section Section Comments CRANE, ROBERT 1 FRUEH, WALTER 1 NAGEL, KENNETH

More information

May 2, 2017 at 10:00 A.M. Hill County Courthouse Steps; Hillsboro, Texas GENERAL INFORMATION REGARDING THE TAX SALE

May 2, 2017 at 10:00 A.M. Hill County Courthouse Steps; Hillsboro, Texas GENERAL INFORMATION REGARDING THE TAX SALE DELINQUENT TAX SALE HILL COUNTY APPRAISAL DISTRICT, THE COUNTY OF HILL, TEXAS AND THE CITY OF ITASCA, TEXAS HILL COUNTY, TEXAS May 2, 2017 at 10:00 A.M. Hill County Courthouse Steps; Hillsboro, Texas GENERAL

More information

0 E CHATHAM ST NORTHWOODS TOWNHOMES ASSOCIATES LIMITED PARTNERSE CHATHAM ST

0 E CHATHAM ST NORTHWOODS TOWNHOMES ASSOCIATES LIMITED PARTNERSE CHATHAM ST 102 ADAMS ST JORDAN REAL ESTATE HOLDINGS LLC JORDAN, CARLOS Y ADAMS ST 76414428825 0.17 104 ADAMS ST JORDAN REAL ESTATE HOLDINGS LLC JORDAN, CARLOS Y ADAMS ST 76414427857 0.18 106 ADAMS ST JORDAN, GEORGE

More information

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

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

More information

ALABAMA HOUSING FINANCE AUTHORITY 2015 HOME/HOUSING CREDITS ALLOCATIONS APPROVED BY THE AHFA BOARD OF DIRECTORS on JUNE 24, 2015

ALABAMA HOUSING FINANCE AUTHORITY 2015 HOME/HOUSING CREDITS ALLOCATIONS APPROVED BY THE AHFA BOARD OF DIRECTORS on JUNE 24, 2015 Housing Credit Disclaimer Alabama Housing Finance Authority s (AHFA) commitment of low-income housing tax credits (Housing Credits) to certain projects on the following list is contingent upon AHFA s receipt

More information

ALABAMA HOUSING FINANCE AUTHORITY 2002 HOME/TAX CREDITS ALLOCATIONS APPROVED ON DECEMBER 18, 2002

ALABAMA HOUSING FINANCE AUTHORITY 2002 HOME/TAX CREDITS ALLOCATIONS APPROVED ON DECEMBER 18, 2002 ALABAMA HOUSING FINANCE AUTHORITY 2002 HOME/TAX CREDITS ALLOCATIONS APPROVED ON DECEMBER 18, 2002 Revised 12/18/2002 Project # Project Name and Address Owner Name and Address Tax Cred it Home Fund 2002006

More information

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

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

More information

TRUMBULL COUNTY DEMOCRATIC CANDIDATE FILINGS PRIMARY ELECTION - MAY 7, 2019

TRUMBULL COUNTY DEMOCRATIC CANDIDATE FILINGS PRIMARY ELECTION - MAY 7, 2019 OFFICE NAME ADDRESS WARREN CITY - DOUG FRANKLIN 1450 KENSINGTON ST NW MAYOR WARREN OH 44485 WARREN CITY - VINCENT S. FLASK 957 HAZELWOOD AVE SE AUDITOR WARREN OH 44484 WARREN CITY - GREGORY V. HICKS 437

More information

St. Clare Parish Liturgical Ministry Schedule Jan-March 2019

St. Clare Parish Liturgical Ministry Schedule Jan-March 2019 Jan. 5 Jan. 5 Jan. 6 Jan. 6 Jan. 12 Jan. 12 Jan. 13 Jan. 13 Jan. 19 MS St. Clare Parish Liturgical Ministry Schedule Jan-March 2019 Communion Distributor LECTORS MS USHERS SACRISTAN EETER WEEKEND OF JANUARY

More information

2018 LIHTC Rent and Income Limits for 50% and 60%

2018 LIHTC Rent and Income Limits for 50% and 60% Adams 50% rent $537 $576 $691 $798 $891 $983 Allen 50% rent $548 $588 $706 $815 $910 $1,003 ~ Lima MSA 50% income $21,950 $25,100 $28,250 $31,350 $33,900 $36,400 $38,900 $41,400 60% rent $658 $705 $847

More information

2017 LIHTC Rent and Income Limits for 50% and 60%

2017 LIHTC Rent and Income Limits for 50% and 60% Adams 50% rent $505 $540 $648 $749 $836 $922 Allen 50% rent $505 $540 $648 $749 $836 $922 ~ Lima MSA 50% rent $535 $573 $687 $794 $886 $978 50% income $21,400 $24,450 $27,500 $30,550 $33,000 $35,450 $37,900

More information

CASE CALENDAR FOR THE WEEK OF March 26, 2018 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 02/12/18

CASE CALENDAR FOR THE WEEK OF March 26, 2018 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 02/12/18 CASE CALENDAR FOR THE WEEK OF March 26, 2018 Page: 1 of 6 Tuesday, March 27, 2018 10:00 AM Main Courtroom Panel: LARRY A. JONES, SR., MARY EILEEN KILBANE, MELODY J. STEWART 105661 WRRS, LLC. v CITY OF

More information

MISSOURI JUDICIARY Franklin County. Calendar For Honorable DAVID L HOVEN

MISSOURI JUDICIARY Franklin County. Calendar For Honorable DAVID L HOVEN 1 1. 15AB-PN00667 JACQUELINE M WARD V JAMES A VIS Filing : 16-Oct-2015 PETP JACQUELINE M WARD RESP JAMES A VIS PLURIES (3RD ATTEMPT) OR DISMISSAL/NO SERVICE INSTRUCTIONS PROVIDED 2. 16AB-PN00070 DAVID

More information

Construction Valuation Report

Construction Valuation Report Total Count: 113 Total Valuation: $24,623,648.18 Whitley Dykes 196 N Donahue Dr 196 None $600.00 Count = 1 $600.00 ACCESSORY BUILDING Bryan Morgan 1747 Turkey Tr 132 Camden Ridge 3Rd $40,000.00 Darren

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

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

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

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

INTERIM POSTAL CODE DIRECTORY RÉPERTOIRE DU CODE POSTAL INTÉRIMAIRE

INTERIM POSTAL CODE DIRECTORY RÉPERTOIRE DU CODE POSTAL INTÉRIMAIRE C0A 1H0 - PO ACORN DR ALEXANDER DR ALLISON AVE ARBOUR LANE ASHTON LANE BALTIC RD BANNOCKBURN RD - RTE 247 BARBARA DR BAY DR BEARS WAY BENSON HILL RD BILLS WAY BIRCHWOOD DR BIRDS EYE DR BLOCKHOUSE RD BLUE

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

TABLE OF SPECIAL ORDINANCES I. ZONING MAP AMENDMENTS ANNEXATIONS INTERLOCAL AGREEMENTS

TABLE OF SPECIAL ORDINANCES I. ZONING MAP AMENDMENTS ANNEXATIONS INTERLOCAL AGREEMENTS TABLE OF SPECIAL ORDINANCES Table I. ZONING MAP AMENDMENTS II. III. ANNEXATIONS INTERLOCAL AGREEMENTS 1 2 Granite Falls - Table of Special Ordinances TABLE I: ZONING MAP AMENDMENTS 236 12-19-2005 Rezoning

More information

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

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

More information

Minutes Land Committee Brasstown Valley Resort Salon US-76 Young Harris, GA December 5, 2018

Minutes Land Committee Brasstown Valley Resort Salon US-76 Young Harris, GA December 5, 2018 Minutes Land Committee Brasstown Valley Resort Salon 1-2 6321 US-76 Young Harris, GA 30582 Attendees: Committee Members Dwight Davis, Chairman William Bagwell Dwight Evans Ray Lambert Rob Leebern Billy

More information

Building Permits Issued

Building Permits Issued Building Permits COUNTY BUILDING AND FIRE SAFETY DIVISION BLD2017-00075 Site Address: 810 FOREST SERVICE RD #740 NEW COMMERCIAL Valuation $6,873.00 154 6 S. 2ND STREET, SUITE 815 PRIME TIME INC 98901 Parcel

More information

MISSOURI JUDICIARY Franklin County Calendar For Honorable GAEL D. WOOD

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

More information

Court Testimony May 1, April 30, 2004

Court Testimony May 1, April 30, 2004 Court Testimony May 1, 2003 - April 30, 2004 Employee/Section ate Location Monitored By Administration Richardson, Jerry (A) AM Sorrell, Callie AM Weis, Bill (A) AM ocuments Carter, Jerry Clifton, Cindy

More information

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

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

More information

NOBLESVILLE STATE FINALISTS

NOBLESVILLE STATE FINALISTS YEAR EVENT NAME PERFORMANCE 1911 PV Ray Wise 1912 LJ Paul Walton 1912 100 Paul Walton 10.80 1912 220 Paul Walton 24.30 1913 HJ Henry Cottingham 1913 LJ Paul Walton 19' 9 1/2" 1913 100 Paul Walton 10.40

More information

BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA APPLICATION. COMES NOW the Applicant and alleges and states:

BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA APPLICATION. COMES NOW the Applicant and alleges and states: BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA APPLICANT: SPARKS RESOURCES, INC. ) RELIEF REQUESTED: POOLING ) CAUSE CD NO. 201408917T ) LEGAL DESCRIPTION: SW/4 SE/4 OF SECTION ) 24, TOWNSHIP

More information

CASE CALENDAR FOR THE WEEK OF December 8, 2008 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 10/30/08

CASE CALENDAR FOR THE WEEK OF December 8, 2008 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 10/30/08 CASE CALENDAR FOR THE WEEK OF December 8, 2008 Page: 1 of 6 Monday, December 8, 2008 9:00 AM Main Courtroom Panel: COLLEEN CONWAY COONEY, MARY EILEEN KILBANE, CHRISTINE T. MCMONAGLE 90642 STATE OF OHIO

More information

CONSENT CALENDAR. (Continued from the October 12, 2015, Planning Commission meeting.)

CONSENT CALENDAR. (Continued from the October 12, 2015, Planning Commission meeting.) AGENDA PENNINGTON COUNTY PLANNING COMMISSION November 9, 2015 @ 9:00 a.m. County Commissioners Meeting Room - Pennington County Administration Building Recommendations of the Planning Commission on items

More information

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

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

More information

Circuit Court Facility Docket

Circuit Court Facility Docket Hearing Period: 6/14/28 To 6/14/28 Hearing Date: 06/14/28 - Thursday 18 Office St,Flr2,Rm2 Walker, Laura M. 8:30AM Hearing - Divorce 12-C-17-0561 Regina Grant vs Larrell Wilson 18 Office St,Flr2,Rm2 Walker,

More information

BEDFORD PUBLIC SCHOOLS

BEDFORD PUBLIC SCHOOLS DAVIS SCHOOL BUS #1 FIRST PICKUP 8:32am Davis Rd & Patricia Cir Davis Rd & Revolutionary Ridge Rd Davis Rd 112 130 Redcoat Rd & Flintlock Dr Flintlock Dr & Battle Flagg Rd Battleflagg Rd & Lexington Cir

More information

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

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

More information

2013-CA MR NOT TO BE PUBLISHED MARSHALL 2013-CA MR NOT TO BE PUBLISHED GRANT HARDIN 2014-CA MR NOT TO BE PUBLISHED BULLITT

2013-CA MR NOT TO BE PUBLISHED MARSHALL 2013-CA MR NOT TO BE PUBLISHED GRANT HARDIN 2014-CA MR NOT TO BE PUBLISHED BULLITT PAGE 1 of 10 24 KINDRED NURSING CENTERS LIMITED PARTNERSHIP, ET AL. POWELL (TERRELL), AS ADMINISTRATRIX OF THE ESTATE OF VIRGINIA WELLS, DECEASED, ET AL. THOMPSON (PRESIDING JUDGE) STUMBO AND VANMETER

More information

NOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick.

NOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick. NOTICE OF TAX SALE The resident and non-resident owners, lien holders and mortgagees of lands in the Town of Hardwick in the County of Caledonia and State of Vermont, are hereby notified that the taxes

More information

14 41E05BC 5500 RI SIS MANAGEMENT LLC Construction Equipment E05BC 5502 RI WILLIAM H HANSON, MARY E HANSON Mechanic Shop

14 41E05BC 5500 RI SIS MANAGEMENT LLC Construction Equipment E05BC 5502 RI WILLIAM H HANSON, MARY E HANSON Mechanic Shop Identifier Tax Map Tax Lot Zoning Property Owner Use 1 41E05BC 5300 RI MICHAEL ERICH PATTERSON Semi Truck Parking 2 41E05BC 5400 RI JEFF W MCDONALD Industrial Shop 3 41E05BC 5200 RI MICHAEL E PATTERSON

More information

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

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

More information

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

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

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

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

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

More information

GENERAL CHURCH OFFICERS DEACONS DEACON OFFICERS TRUSTEES SUNDAY SCHOOL GENERAL OFFICERS

GENERAL CHURCH OFFICERS DEACONS DEACON OFFICERS TRUSTEES SUNDAY SCHOOL GENERAL OFFICERS TABLE OF CONTENTS General Church Officers... 3 Deacons... 3 Trustees... 3 Sunday School... 3-5 Discipleship Training... 6 Senior Adult Group... 6 Music Ministry... 6 Brotherhood/RA s... 7 WMU/Mission Friends/GA

More information

2017 Beefmaster Breeders United Standing Committees

2017 Beefmaster Breeders United Standing Committees 2017 Beefmaster Breeders United Standing Committees Advertising and Public Relations Committee Chair: J.C. Thompson, TX Dwight Bertrand, LA Cherryl Forte, AR Jerry Glor, MO Jeff Harlow, TX Trey Johnson,

More information

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

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

More information

Recruitment Director (410)

Recruitment Director (410) Mail 501 Requests to LTC Processor, PO Box 9307, Recruitment Director (410) 455-7511 Sydney Croskey Sydney.Croskey1@maryland.gov Kesha Shaw kesha.shaw1@maryland.gov Deborah Rizzo drizzo@maryland.gov Syreeta

More information

West Haven Apartments

West Haven Apartments West Apartments List also available on westhavenhousing.org (the list online is updated the 1 st & 15 th of each month) LL FIRST NAME LL LAST NAME UNIT / APT ADDRESS TELEPHONE OTHER PHONE One Bedroom Lonnys

More information

U.S. DEPARTMENT OF HUD 04/11/2017 STATE: OHIO ADJUSTED HOME INCOME LIMITS

U.S. DEPARTMENT OF HUD 04/11/2017 STATE: OHIO ADJUSTED HOME INCOME LIMITS Akron, OH MSA Canton-Massillon, OH MSA 30% LIMITS 13800 15800 17750 19700 21300 22900 24450 26050 VERY LOW INCOME 23000 26300 29600 32850 35500 38150 40750 43400 60% LIMITS 27600 31560 35520 39420 42600

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

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

More information

MISSOURI STATEWIDE EARLY LITERACY INTERVENTION PROGRAM (MSELIP) READING RECOVERY SITES

MISSOURI STATEWIDE EARLY LITERACY INTERVENTION PROGRAM (MSELIP) READING RECOVERY SITES MISSOURI STATEWIDE EARLY LITERACY INTERVENTION PROGRAM (MSELIP) READING RECOVERY SITES 2010-2011 Odessa R- VII Columbia Sedalia Jefferson City Francis Howell R- III South Central RR/EL Consortium Ferguson-

More information

ADAMS STATION RD 62 ADAMS STATION RD 8:14 AM 4:14 PM AIRPORT RD. DT 52 AIRPORT RD. 7:53 AM 4:25 PM ASHCOT CIR DT 74 ASHCOT CIR 7:30 AM 4:47 PM ASKEW

ADAMS STATION RD 62 ADAMS STATION RD 8:14 AM 4:14 PM AIRPORT RD. DT 52 AIRPORT RD. 7:53 AM 4:25 PM ASHCOT CIR DT 74 ASHCOT CIR 7:30 AM 4:47 PM ASKEW ADAMS STATION RD 62 ADAMS STATION RD 8:14 AM 4:14 PM AIRPORT RD. DT 52 AIRPORT RD. 7:53 AM 4:25 PM ASHCOT CIR DT 74 ASHCOT CIR 7:30 AM 4:47 PM ASKEW LN DT 63 ASKEW RD@ASKEW LN 7:22 AM 4:58 PM ASKEW RD

More information

ADAMS STATION RD DT7 ADAMS STATION RD 8:14 AM 4:14 PM AIRPORT RD. 34 AIRPORT RD. 7:53 AM 4:25 PM ASHCOT CIR DT 74 ASHCOT CIR 7:30 AM 4:47 PM ASKEW LN

ADAMS STATION RD DT7 ADAMS STATION RD 8:14 AM 4:14 PM AIRPORT RD. 34 AIRPORT RD. 7:53 AM 4:25 PM ASHCOT CIR DT 74 ASHCOT CIR 7:30 AM 4:47 PM ASKEW LN ADAMS STATION RD DT7 ADAMS STATION RD 8:14 AM 4:14 PM AIRPORT RD. 34 AIRPORT RD. 7:53 AM 4:25 PM ASHCOT CIR DT 74 ASHCOT CIR 7:30 AM 4:47 PM ASKEW LN 35 ASKEW RD@ASKEW LN 7:22 AM 4:58 PM ASKEW RD 35 ASKEW

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

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

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

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

Don Barbee Jr. Clerk of Circuit Court & Comptroller, Hernando County, FL 20 N. Main St., Brooksville, FL

Don Barbee Jr. Clerk of Circuit Court & Comptroller, Hernando County, FL 20 N. Main St., Brooksville, FL 18000332CAAXMX Foreclosure Cases Filed between 04/01/2018-04/30/2018 04/02/2018 NON HOMESTEAD RESID-$50-249K LOT 4, BLOCK 398 OF ROYAL HIGHLANDS, UNIT 6 11338 MARABOU OURT WEEKI WACHEE, FL 34614 US BANK

More information

Descendants of William Staggs

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

More information

Descendants of John A Wright

Descendants of John A Wright Descendants of John A Wright Generation No. 1 1. John A 1 Wright was born June 15, 1853, and died March 1, 1936 in Jefferson County, Alabama. He married Acenath M Burchfield Abt. 1878 in (Index Date) Jefferson

More information

ACCT # BILL # NAME & ADDRESS TAX YEAR PROPERTY DISCRIPTION DISTRICT BID AMOUNT PURCHASER INFO ARLINE MOSE EST BOWEN ST

ACCT # BILL # NAME & ADDRESS TAX YEAR PROPERTY DISCRIPTION DISTRICT BID AMOUNT PURCHASER INFO ARLINE MOSE EST BOWEN ST 020850 010 341 ARLINE MOSE EST 2015 210 BOWEN ST 3 586.97 MITCHELL CO BOARD OF COMM 340 % RAZWANNA CAMP 2014 PELHAM, GA 31779 26 N COURT AVE P 16 15 327 593 W COCHRAN AVE 2013 CAMILLA, GA 31730 FAYETTEVILLE,

More information

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset First Name Last Name Phone County Email County Judging Preference 4-H Or Open Class Judging Preference 1 Sarah Allen 202-680-0930 DC repsolsarah@gmail.com Anne Arundel, Baltimore, Calvert, Charles, Frederick,

More information

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

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

More information

REPOSITORY LIST UPSET DATE UPSET PRICE

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

More information

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

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

More information

El Paso County Pre Sale Foreclosure List

El Paso County Pre Sale Foreclosure List El Paso County Pre Sale Foreclosure List Sale Date: March 13, 2013 3/12/2013 12:00:24PM EPC201101616 Troy E. Ewald LOT 20, NORTHCREST # 2, PHASE 4, COUNTY OF EL PASO, STATE OF COLORADO. Street Address:

More information

Fayette County Education Association Building Representatives

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

More information

Franklin County Page: Calendar For Honorable I. I. LAMKE

Franklin County Page: Calendar For Honorable I. I. LAMKE . Friday 0/06/207 8:30 AM 4AB-PN00863-0 KATHLEEN E DEVOTO V LAURA R LONG Filing : 04-Aug-205 PETP KATHLEEN ELIZABETH DEVOTO APET RACHEL E REAGAN-PURSCHKE RESP LAURA R LONG ARES MATTHEW A SCHROEDER RENEWAL

More information

BRAZORIA COUNTY RESALES FOR NOVEMBER 6, 2018 SCHEDULED FOR 10:00 A.M. Tax Public Resale Information RESULTS

BRAZORIA COUNTY RESALES FOR NOVEMBER 6, 2018 SCHEDULED FOR 10:00 A.M. Tax Public Resale Information RESULTS BRAZORIA COUNTY RESALES FOR NOVEMBER 6, 208 SCHEDULED FOR 0:00 A.M. Tax Public Information RESULTS ) Tax foreclosure sales are conducted by the Sheriff of the county where the property is located. These

More information

Last_Name First_Name Birth Death Notation

Last_Name First_Name Birth Death Notation Last_Name First_Name Birth Death Notation ALEXANDER Henry Staten 10/14/1921 3/23/1986 DT with ALEXANDER- Mama Shin; SSDI ALEXANDER Mama Shin 10/20/1924 DT with ALEXANDER- Henry Staten ALFORD Jociah B.

More information

After establishment in 1982, the Wallsend Touch committee has grown to be one of the best the nation has to offer.

After establishment in 1982, the Wallsend Touch committee has grown to be one of the best the nation has to offer. Wallsend Touch Association After establishment in 1982, the Wallsend Touch committee has grown to be one of the best the nation has to offer. The below is a full list of the office bearers since establishment.

More information

35 WESTBRIDGE ROAD BEAR N. OLD HARMONY ROAD NEWARK UNIVERSITY AVENUE NEW CASTLE S. UNION STREET WILMINGTON 19805

35 WESTBRIDGE ROAD BEAR N. OLD HARMONY ROAD NEWARK UNIVERSITY AVENUE NEW CASTLE S. UNION STREET WILMINGTON 19805 1 12-010505 BRIAN M MCDONALD AND CHRISTINE MCDONALD 35 WESTBRIDGE ROAD BEAR 19701 1103230098 $188,716.00 5 15 12-010514 12-010563 FLORINE BENNETT, KIMBERLY S PITTS AND US DEPARTMENT OF JUSTICE RICHARD

More information

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

SPECIMEN BALLOT CONSOLIDATED ELECTION APRIL 7, 2015 CUMBERLAND COUNTY, ILLINOIS SPECIMEN BALLOT CONSOLIDATED ELECTION APRIL 7, 2015 Joy Sutherland, County Clerk & Recorder CUMBERLAND COUNTY, ILLIIS SHARON K. CARLEN RONNIE GROVES TONY R. KEPP CITY OF CASEY FOR ALDERMAN WARD TWO CITY

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

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

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

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

More information

WEIGLE & ASSOCIATES, P.C. Attorneys-at-Law

WEIGLE & ASSOCIATES, P.C. Attorneys-at-Law Associates WEIGLE & ASSOCIATES, P.C. Attorneys-at-Law 126 EAST KING STREET JOSEPH P. RUANE SHIPPENSBURG, PENNSYLVANIA 17257-1397 RICHARD L. WEJIBER, JR. TELEPHONE (717) 532-7388 Of Counsel FAX (717) 532-5289

More information