Logan County Real Estate Sales Book For the Month of September, 2018 VALUES LISTED ARE ASSESSED VALUES
|
|
- Julie Small
- 5 years ago
- Views:
Transcription
1 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 or Lots Bloomfield Township Bokescreek Township Harrison Township from: Owen, Todd & Diana $218, C R 130 to: Clapp, Cody 9/07/2018 Desc: One-Family Dwelling Land: 7,610 Residential 65, Acres Jefferson Township from: Sisler, Beverly Sue $10, Mackachack Dr. to: Fowler, Phillip S. 9/05/2018 Desc: Vacant Land Land: 2,520 Residential Lot from: B & B Rentals, Ltd. $180, T R 129 S. to: Grago, Samuel Jordan 9/06/2018 XXXX 3.00 Acres from: Papay, Scott W. et al $20, Bible Dr. to: Chambers, Seth M. & Nichole A. 9/20/2018 Desc: Vacant Land Land: 8,510 Residential Lot from: Robinson Land Development LLC $20, Bible Dr. to: Chambers, Seth M. & Nichole A. 9/20/2018 Desc: Vacant Land Land: 7,880 Residential Lot from: Schrage, Michael D. & Christine M. $239, Bible Dr. to: Roe, Cameron P. et al 9/21/2018 Desc: One-Family Dwelling Land: 9,450 Residential 51,520 Lot from: Mitchell, Steve & Sheryl $1, Kamp-A-Lott to: Dunn, Larry E. 9/21/2018 Desc: Other Residential Structures Land: 1,930 Residential 2,290 Lot 44
2 from: Steggeman, Kevin & Karen $17, Shawnee Dr. to: Norton, Linda K. 9/24/2018 Desc: Other Residential Structures Land: 770 Residential 1,310 Lot from: Pool, Adam K. $135, C R 10 to: Shaw-Sheperd, Ryan et al 9/27/2018 Desc: One-Family Dwelling Land: 5,780 Residential 26, Acres from: Rapp, Thomas A. II & Jessica M. $400, C R 25 to: David, Adam J. & Rachel R. 9/28/2018 Desc: One-Family Dwelling Land: 20,040 Residential 49, Acres from: Leininger, Jean K $132, T R 129 to: Henry, Donald B. & Gloria J. 9/28/2018 XXXX Acres from: Leininger, Jean K. $62, T R 129 to: B & B Rentals Ltd. 9/28/2018 XXXX Acres & from: Leininger, Jean K. $198, T R 129 to: Henry, Douglas M. et al 9/28/2018 XXXX Acres , & from: Leininger, Jean K. $332, T R 129 to: Henry, John D. 9/28/2018 XXXX Acres Lake Township & from: C E Duff & Son Inc. $12, T R 56 to: Decker, Nathan Andrew & Samantha Arlene 9/14/2018 XXXX Acres Liberty Township & from: Wren Farm, LLC $205, T R 199 to: Bailey, Vincent R. 9/28/2018 Desc: Cash-Grain Farm Land: 53,700 Agricultural Acres McArthur Township from: 130 Investments LLC $239, C R 101 to: Berry, Eric 9/05/2018 Desc: One-Family Dwelling Land: 12,520 Residential 33, Acres from: Wallace, James D. & Brenda A. $60, T R 238 to: Buchenroth, Steven L. 9/19/2018 XXXX Acres
3 from: Schwieterman, Joseph W. et al $54, C R 39 to: Alig, David & Patricia 9/19/2018 Desc: Vacant Land Land: 10,560 Residential Acres Miami Township Monroe Township from: Cain, Ray & Margaret $200, Myeerah Trail to: Liggett, Stephanie J. & Zachary D. 9/05/2018 Desc: One-Family Dwelling Land: 4,720 Residential 52,360 Lot from: Bauer, Danny R. et ux $255, S R 287 to: Fahle, Brenda S. 9/06/2018 Desc: One-Family Dwelling Land: 13,530 Residential 64, Acres , & from: Williamson, Cheryl D. $325, S R 245 to: Shipley, William Gregory & Linda Sue 9/07/2018 Desc: One-Family Dwelling Land: 11,570 Residential 66, Acres from: Barger, Clinton M, Trustee $405, C R 171 to: Blackburn, Jason L. 9/20/2018 Desc: Vacant Land Land: 100,020 Agricultural Acres Perry Township , & from: Neill, Robert L., Trustee $1,590, C R 2 to: Cronkleton Land LLC 9/20/2018 Desc: Cash-Grain Farm Land: 502,280 Agricultural 2, Acres from: Rosebrook, C. Jeffrey $5, Main St. To: Baughman, John M. 9/27/2018 Desc: Other Residential Structures Land: 190 Residential 1,300 Part Lot 24 Pleasant Township from: Leighty, John P., Jr. $107, C R 34 To: Baughman, Joshua M. et al 9/24/2018 Desc: One-Family Dwelling Land: 8,550 Residential 32, Acres Richland Township & from: Star Homes Inc. $17, Maple Ave. To: Leber, Lloyd W. & Sue A. 9/04/2018 Desc: Vacant Land Land: 3,500 Residential Lots 67 & & from: Dale, Christopher A. et al $215, Sport Point To: Meyer, Melissa A. et al 9/14/2018 Desc: One-Family Dwelling Land: 19,850 Residential 13,060 Lots 21 & 22
4 Rushcreek Township & from: Childs, Reginald L. $189, S R 274 To: Funderburgh, Masyn E. & Andrew R. 9/10/2018 Desc: One-Family Dwelling Land: 9,750 Residential 32, Acres from: Amerine, William Paul $86, S R 274 To: Zell, Patrick D. & Melissa R. 9/10/2018 Desc: Split Land: XXXX Residential XXXX Acres from: Rogers, Raymond W. $53, U S 68 To: Titus, Douglas A. & Robin M. 9/19/2018 Desc: One-Family Dwelling Land: 13,630 Residential 12, Acres Stokes Township from: Deeter, Robert L. et ux $21, Sunview St. To: Humphrey, James F. 9/04/2018 Desc: Other Residential Structures Land: 3,180 Residential 4,300 Lot from: Kammerman, Morty $150, C R 286 To: Kubat, Charles & Elizabeth 9/04/2018 Desc: Condominium Land: 28,000 Residential 32,530 Unit C , & from: Campbell, Leon T. $118, Kickapoo Path To: Engle, Jamie 9/05/2018 Desc: Mobile Home Land: 7,760 Residential 29,720 Lots from: Leopard, Marilyn $122, Buckeye Dr. To: Saunders, Linda L. 9/05/2018 Desc: One-Family Dwelling Land: 6,660 Residential 21,550 Part Lots 28 & from: Donnelly, Donald J. et al $120, T R 293 To: Moyer, Fredrick P. 9/10/2018 Desc: One-Family Dwelling Land: 4,300 Residential 27, Acres , & from: Waugh, Randall S. & Christine K. $38, Mohawk Path To: Robey, Jeffrey A. & Judith K. 9/11/2018 Desc: Other Residential Structures Land: 4,470 Residential 670 Lots from: Sassafras Point Cottage LLC $95, Newland Dr. To: Stermer, Thomas Michael & Mary Christine 9/11/2018 Desc: One-Family Dwelling Land: 3,780 Residential 8,170 Lots 29 & from: Stolly, Katheryn A. $260, Buckeye Dr. To: Copley, Marcia A., Trustee 9/11/2018
5 Desc: One-Family Dwelling Land: 50,400 Residential 14, Acres from: A & J Hatfield LLC $92, Basswood Ave. To: Baker, Jeffrey Lynn & Gina GB 9/17/2018 Desc: One-Family Dwelling Land: 2,490 Residential 8,960 Lot from: Fissell, Diana K et al $55, Channel View Dr. To: Grace, Fred W. & Kelli 9/19/2018 Desc: One-Family Dwelling Land: 4,310 Residential 17,500 Lots 29 & from: Dunlap, Peter & Anna $130, Buckeye Dr. To: Blausey, Gregory J. 9/19/2018 Desc: One-Family Dwelling Land: 5,240 Residential 19,520 Lot , , & from: Moore, Roger L. $331, Seminole Path To: Kleman, Gretchen K. 9/20/2018 Desc: Other Residential Structures Land: 53,990 Residential 52, Acres from: Lancaster, Elizabeth Kay $140, S R 235 To: A & J Hatfield LLC 9/20/2018 Desc: Mobile Home Land: 7,870 Residential 46, Acres from: Hare, Rosemary $460, Buckeye Dr. To: McDonald, Stephanie A. & Cary C., Trustees 9/21/2018 Desc: One-Family Dwelling Land: 70,880 Residential 71, Acres from: Crish, Linda K. Trustee $202, Northlake Dr. To: Hicks, Jeramey 9/25/2018 Desc: Condominium Land: 19,250 Residential 45,990 Unit from: Clark, Blaine $25, S R 235 To: Miller, Annette et al 9/25/2018 Desc: One-Family Dwelling Land: 2,840 Residential 12,680 Lot & from: Jones, Margaret A., Trustee $343, Buckeye Dr. To: Johnson, J. Andrew & Debra R. 9/26/2018 Desc: One-Family Dwelling Land: 58,630 Residential 44, Acres Union Township Washington Township from: Pugh, Jack L. et ux $30, Center St. to: Woody s Diner, LLC 9/04/2018 Desc: Other Residential Structures Land: 2,930 Residential 7,960 Multiple Lots
6 from: Wagler, Amos G. & Esther J. $20, T R 247 to: Glick, Daniel H. & Martha J. 9/07/2018 Desc: Vacant Land Land: 6,570 Residential 5.24 Acres , , & from: Simpson, Wanda L. $56, Center St. to: McKemp Quay Limited 9/11/2018 Desc: One-Family Dwelling Land: 7,120 Residential 17,110 Lots & from: Griffis, Shirley $32, Foster St. to: Monterroza, Charlotte 9/12/2018 Desc: Mobile Home Land: 5,100 Residential 5,710 Lots 18 & & 5 add l parcels from: Duff Development Company LLC $15, Marion Dr. to: Boswer, Dusty Lynn 9/21/2018 Desc: Vacant Land Land: 7,700 Residential Acres & Lots Zane Township Belle Center Corporation Bellefontaine Corporation , & from: Acusport Corporation $4,458, Hunter Pl. To: Ellett Brothers, LLC 9/04/2018 Desc: Industrial Warehouses Land: 139,730 Industrial 1,467, Acres from: Belle Adventures Unlimited Ltd. $55, E. Sandusky Ave. To: Marker, Craig & Renee 9/05/2018 Desc: Vacant Land Land: 20,400 Residential Acres from: Morrison, Kara N. $135, Erie St. To: Smith, Randolph L. & Danielle M. 9/05/2018 Desc: One-Family Dwelling Land: 6,140 Residential 18,110 Lot from: HEB Properties LLC $350, W.Sandusky Ave. To: Minnich, Michael G., Trustee 9/06/2018 Desc: Automotive Service Station Land: 7,870 Commercial 58, Acres from: Wammes Storage & Rentals Ltd $30, Hayes St. To: Rosebrook, Carl Jeffrey 9/06/2018 Desc: Split Land: XXXX Residential XXXX Pt Lots from: Feltham, George Douglas Trustee et al $130, Woodside Pl. To: Fessler, Robert G. & Diana M. 9/07/2018 Desc: Condominium Land: 5,510 Residential 27,930 Unit 413
7 from: Smith, Jeannine E. $179, Ridgeview Dr. To: Stoltzfus, Winfred E. & Wilda K. 9/07/2018 Desc: One-Family Dwelling Land: 8,060 Residential 39,040 Lot from: Johnson, Adam D., Trustee $61, N. Detroit St. To: Diehm, David W. & Nicki Jo 9/07/2018 Desc: Two-Family Dwelling Land: 2,000 Residential 20,620 Lot , & from: Wammes Storage & Rentals Ltd. $260, E. Sandusky Ave. To: Saroon, LLC 9/10/2018 Desc: Split Land: XXXX Commercial XXXX.086 Acres & lots from: Esh, Marilyn Detrick $123, E. Chillicothe Ave. To: Greenwald, Kevin Chester & Christine Orlowski 9/11/2018 Desc: One-Family Dwelling Land: 5,450 Residential 28,090 Lot from: Gaines, Tamara J. $87, Hawke St. To: Hempy, Sharon K., Trustee 9/11/2018 Desc: Condominium Land: 4,150 Residential 22,870 Unit from: Heath, Mary Ann $110, Pine Ridge Ct. To: Ross, Frances M. 9/20/2018 Desc: Condominium Land: 4,150 Residential 23,690 Unit & from: Logan Properties LLC $180, S. Heather Hill Dr. To: Green, Anthony W. & Kandalyn 9/21/2018 Desc: One-Family Dwelling Land: 8,350 Residential 46, Acres & Lot & from: Wehner, Kathryn M. $144, Richard Ave. To: Parson, Billy Wayne & Senora Sue 9/21/2018 Desc: One-Family Dwelling Land: 8,510 Residential 23,500 Lots 3743pt & from: Williams, Steve $154, S. Detroit St. To: Johnson, Ollin Redell 9/24/2018 Desc: One-Family Dwelling Land: 4,540 Residential 24,220 Lot & from: Davis, Adam J. et al $150, Michigan St. To: Morrison, Kara N. 9/25/2018 Desc: One-Family Dwelling Land: 11,370 Residential 31, Acres & Lot from: Rostorfer, Kimberly S. $150, S. Heather Hill Dr. To: Canter, Patrick W. 9/25/2018 Desc: One-Family Dwelling Land: 8,190 Residential 37,010 Lot 4367
8 from: Bush, John E. & Mildred A. $139, E. Miami Ave. To: Fullerton, Abbie D. 9/28/2018 Desc: One-Family Dwelling Land: 11,300 Residential 27,710 Lot from: Canter, Patrick Wayne $90, Superior St. To: Lantz, Kimberly S. 9/28/2018 Desc: One-Family Dwelling Land: 8,100 Residential 23,280 2 Part Lots & from: Ratajczak, Paul T. $75, E. Columbus Ave. To: Reames, Christiana Nicole Marie 9/28/2018 Desc: One-Family Dwelling Land: 7,190 Residential 18, Acres & lot from: Peterson, Elizabeth S. $82, Water Ave. To: Downey, Terrence E. II 9/28/2018 Desc: One-Family Dwelling Land: 3,140 Residential 18,490 Part Lot 329B DeGraff Corporation & from: DeLong, Thomas W. $30, S. Boggs St. To: Arbogast, Kenneth & Valerie 9/05/2018 Desc: One-Family Dwelling Land: 6,390 Residential 2, Acres from: Shadley, Todd M. $120, Cornish Dr. To: Salyer, Ricky B. 9/18/2018 Desc: One-Family Dwelling Land: 5,010 Residential 32,510 Lot from: Kennedy, Sharon Kay $92, Koke St. To: Wilcoxon, Ashley N. et al 9/18/2018 Desc: One-Family Dwelling Land: 4,910 Residential 18, Acres from: Williams, David A. et al $10, Mead St. To: Klingler, Donald E. 9/28/2018 Desc: Vacant Land Land: 5,110 Residential 0.69 Acres Huntsville Corporation from: Miller, James R. $223, Creekview Ct. To: Holt, Dustin et al 9/25/2018 Desc: One-Family Dwelling Land: 8,840 Residential 60,310 Lot 166 Lakeview Corporation from: Lakin, Zachary Wayne $70, Park Ave. to: Rice, Christopher 9/07/2018 Desc: One-Family Dwelling Land: 2,460 Residential 12,830 Lots 506pt from: Woodland Park LLC $245, W. Lake Ave. to: Moore, Roger L. 9/27/2018 Desc: One-Family Dwelling Land: 13,520 Residential Lot 659
9 & from: Lee, Larry B. $140, Poplar Ct. to: Low, Joshua A. et al 9/28/2018 Desc: One-Family Dwelling Land: 12,060 Residential 49,670 Lots 634 & 635 Quincy Corporation Ridgeway Corporation Rushsylvania Corporation Russells Point Corporation & from: Gratz, Dwight E. et ux $100, & 542 Center St. to: Lange, Jeffrey B. & Roberta J. 9/05/2018 Desc: Two-Family Dwelling Land: 4,750 Residential 28,430 Multiple Lots from: Deitsch, Jeffrey S. & Sandra K. $81, E. Marshall St. to: Hess, David E. Jr et al 9/11/2018 Desc: One-Family Dwelling Land: 4,070 Residential 14,050 Lots 814 & from: Blakeacres Inc. $48, Chase Ave. to: Cook, Laura D. 9/24/2018 Desc: One-Family Dwelling Land: 3,680 Residential 10,840 Lot & from: Prater, Delbert Jr. et al $65, Third St. to: Breen, Ben & Shannon 9/28/2018 Desc: One-Family Dwelling Land: 4,940 Residential 9,930 Lots 1227 & 1277 Valley Hi Corporation West Liberty Corporation from: Humble, Pamela et al $75, White St. to: Bump, Samuel R. 9/11/2018 Desc: One-Family Dwelling Land: 11,660 Residential 23,780 Lots 301 & from: Hackley, Angela M. $168, E. Baird St. to: Newcomer, Carl & Elaine 9/12/2018 Desc: One-Family Dwelling Land: 10,900 Residential 33,870 Lots 240 & from: Ono, Heidi Jo $150, Detroit St. to: Ginn, Angela K. 9/18/2018 Desc: One-Family Dwelling Land: 7,270 Residential 46,820 Lot from: Yoder, Gregory L. $75, Columbus St. to: Vitt, Jacob F. & Frank J. 9/19/2018 Desc: One-Family Dwelling Land: 8,280 Residential 37,490 Lots 69 & 70pt
10 from: Katrick Hames, LLC $124, Sidney Rd. to: Dooley, Russ A. & Morgan X. 9/26/2018 Desc: One-Family Dwelling Land: 13,630 Residential 25, Acres from: Farris, Kenleigh Elizabeth & Mark Andrew $174, W. Columbus St. to: Henry, Abbie et al 9/26/2018 Desc: One-Family Dwelling Land: 7,980 Residential 27,540 Lots 61pt & 62 West Mansfield Corporation from: Wenzl, Victor et al $8, E. State St.. to: Shaffer, Jason C. & Tiffany J. 9/20/2018 Desc: Split Land: XXXX Commercial XXXX 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 Parcel Number Grantor Amount of Sale Address Grantee Date Building Description Land Use Building Acres
More informationLogan County Real Estate Sales Book For the Month of December, 2018 VALUES LISTED ARE ASSESSED VALUES
Logan County Real Estate Sales Book For the Month of December, 2018 VALUES LISTED ARE ASSESSED VALUES Parcel Number Grantor Amount of Sale Address Grantee Date Building Description Land Use Building Acres
More informationLogan 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 informationKIEFER FAMILY TREE INDEX
KIEFER FAMILY TREE INDEX 1. IGNATIUS KIEFER 6--1830/10-15-1913...page 1 (Husband of Elizabeth Marx) 2. ELIZABETH MARX KIEFER 4-1830/11-12-1921................... page 2 (Daughter of Xavier Marx &? Lyons;
More informationLogan 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 informationLogan 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 informationLogan 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 informationLANDLORD 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 informationMarried 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 information2016-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 informationFranklin 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 informationHighland 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 informationFamily 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 informationDescendants 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 informationSCOTT P TERRELL STEPHANIE A TERRELL 7052 NE CHERRY DR HILLSBORO OR NEIGHBOR 6287 W MORRIS HILL RD BOISE ID 83704
6293 W MORRIS HILL RD SCOTT P TERRELL STEPHANIE A TERRELL 7052 NE CHERRY DR HILLSBORO OR 97124-7284 6289 W MORRIS HILL RD MARK S WOLF 2893 W PARKSTONE ST MERIDIAN ID 83646-7537 6287 W MORRIS HILL RD LISA
More information100.00% % 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 informationCentral Arkansas BA Current Standings 76th Central Arkansas USBCBA Open Championship Tou Sorted by Event, Division. 10 Rachel #2 11 3,270 Maumelle, AR
Team Event, Team Event, Handicapped Central Arkansas BA Current Standings 76th Central Arkansas USBCBA Open Championship Tou Sorted by Event, Division 1 Bowlers Pro Shop 27 3,442 2 Blast Off 5 3,420 No.
More informationPROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE
LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 13, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;
More informationBirths COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013
Births Name: Birth Date: Birth Place: Harold Perry Hoyt Jr. 28 Oct. 1920 Ethelyn Mildred Hoyt 23 Oct. 1922 Carol Marie Hoyt 26 Jan. 1923 Arland Keith Hoyt 02 July 1925 Mable Hoyt 15 Sept. 1914 Albert Roy
More informationWOMEN RESULTS New Place Age Grp First Name Last Name Age Club abbr. Time Record Finish Points
RESULTS EVENT NAME: 2007 10 K Postal National Championship CHAMPIONSHIP EVENT: USMS National 5K and 10 K Postal EVENT DATE(S): May 15- Sept 15 SANCTION NUMBER: OW 4307-004 EVENT DIRECTOR: Susan Ingraham
More informationMOTIONS 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 informationDescendants 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 informationMISSOURI 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 informationFORSYTH BOARD OF ELECTIONS CANDIDATE DETAIL LIST
CRITERIA: Election: 11052013, Show Contest wo Candidate: N CONTEST NAME SEAT NAME PARTY CANDIDATE NAME RESIDENTIAL ADDRESS MAILING ADDRESS HOME PHONE WINSTON-SALEM MAYOR KNOX, JAMES LEE 07192013 125 BUCKHAVEN
More informationFrancis 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 informationMember's Assigned Family Deacon and Elder
Last Name First Names Deacon Elder Adams Dick & Diane Adams Terry Everett John Everett Alligood Claudia Alligood Gary Sheppard Howard Robertson Ambrose Gaylon & Carolyn Ambrose Gary Sheppard Howard Robertson
More informationADAMS COUNTY PUBLIC HEARING AGENDA ITEM
~l'--- ADAMS COUNTY PUBLIC HEARING AGENDA ITEM DATE: August 5, 2014 SUBJECT: Acceptance of resolution for acceptance of deeds conveying property to Adams County for the Dupont-200S Streets and Storm Storm
More informationLAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI
PAGE 1 of 8 786 ROBB (DOUGLAS) ROBB (CONSTANCE) THOMPSON (PRESIDING JUDGE) CLAYTON AND MAZE 787 KAUFMAN (JEANNIE) KRAMER (PRESIDING JUDGE) CLAYTON AND NICKELL 788 GILMORE (SHERRY) OPINION REVERSING AND
More informationCLEVELAND 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 informationWALLA 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 informationCOURT OF APPEALS OF VIRGINIA
Revised: (06-05-18) COURT OF APPEALS OF VIRGINIA Schedule for Oral Arguments Tuesday, June 12, 2018 Norfolk, Virginia Petitions for Appeal and Appeals: [Order of cases is subject to change at any time,
More information2. 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 informationARREST REPORT 09/25/ /26/2018 SHELTON
ARREST REPORT For Period between and SHELTON GLADYS MARIE 1003 LANG Street CLEVELAND TN 37323- Age 36 AGGRAVATED ROBBERY FAILURE TO APPEAR-THEFT DEPT/PAYNE, T DEPT/GUNNELL, M 16TH ST SE/WILSON AVE SE JUSTICE
More informationCarmel 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 informationSHEET NUMBER MARCH YEAR 2019 Page 1 of 7 Nature of Estate Consideration
Signed and date SHEET NUMBER MARCH YEAR 0 Page of Character of TRACT BOOK NO. PAGE NO. LARRY JARVIS AND PENNY L COEN DEED SURFACE $0,000.00. ACRES???? WASHINGTON MAP P/O TAMA JARVIS OTTER LOCK RD CHLOE,
More informationDescendants 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 informationPROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE
LAND PAGE 1 OF 12 PROPERTY DESCRIPTION: UNIT 17, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;
More information.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 informationDescendants of Samuel Shultz (Verify) Generation No. 1
Descendants of Samuel Shultz (Verify) Generation No. 1 1. SAMUEL SHULTZ 1 (VERIFY) was born Abt. 1800 in Unknown, and died Aft. 1840 in Unknown. He married UNKNOWN WIFE Bef. 1828 in Unknown. She was born
More informationDSS/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 informationFees 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 informationMISSISSIPPI 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 informationTIME: 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 informationTHE EPIPHANY OF THE LORD JANUARY 6, 2013 SATURDAY, 5:00 PM SUNDAY, 8:30 AM SUNDAY, 10:30 AM MASS SERVERS. Adele Johnson Erin Norris Caitlin Nagy
THE EPIPHANY THE LORD JANUARY 6, 2013 Samantha Arvin Nicole Gallina Sean Gallina Adele Johnson Erin Norris Caitlin Nagy Anna Twallin-Archer Gavin Johnson Jacob Hensley Tom Burns Linda Carpp Pat Kimble
More informationDSS RULES/MOTION/RULE 2:30 PM 5:00 PM
TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF JANUARY 29, 2018 PRESIDING JUDGE: THE HONORABLE RONALD NORTON COURT REPORTER: BOBBI FISHER COURTROOM 2D MONDAY/DUTY 01/29/18 MOTIONS/UNCONTESTED/RULES
More informationADAMS 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 informationNCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration
NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration October 7, 2017 Capital Ballroom Bolling Air Force Base Officers Club Joint Base Anacostia-Bolling PHOTOS BY PAULETTE DAVIS AND JOHN SIMMONS
More informationADAMS 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 informationREPOSITORY 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 informationConstruction 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 informationPROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE
LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 2, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;
More informationCommercial Department
Commercial Commercial Department BILLY HOGAN Chief Commercial Officer OLLY DALE Sales Director MIKE COX Head of Merchandising PHIL DUTTON Head of Ticketing & Hospitality ANDREW ROBINSON Head of Digital
More informationLast_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 informationNYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT
MAR-17-19 08:38 PM Page 1 C19746 2008 JANUARY PERIODIC (J) SCHEDULE: A FAM RECORD ERIC S. DENK 70 HENRY ST 2650 DEC-05-07 04:31 PM ARTHUR R. JOHNSON 95 PHELPS ST 8893 DEC-09-07 11:37 AM RECORD KENNETH
More informationCircuit 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 informationFRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST
CRITERIA: Election: 11/08/2016, Show Contest w/o Candidate: N US PRESIDENT TRUMP, DONALD J Donald J. Trump REP 07/22/2016 CLINTON, HILLARY Hillary Clinton DEM 07/29/2016 JOHNSON, GARY Gary Johnson LIB
More informationShelby County Sheriff's Office
Sheriff Sale Listing for: Thursday, December 02, 2010 at 10:00 am 73C01-1005-MF-000081 $28,935.51 Bleecker Brodey & Andrews Shelby County Sheriff's Office 609 WEST FRANKLIN STREET PERSONAL FINANCE COMPANY
More informationVolunteer. 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 informationAlexander Henry and Jane Robertson had the following child:
Content-Type: text/plain; charset="iso-8859-1" Content-Transfer-Encoding: quoted-printable Governor Patrick Henry of Virginia was your 7great uncle. I am pretty = sure of this. I want to find some more
More informationFRANKLIN 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 informationChester le Street ASC Spring Open Meet (Under ASA Laws & ASA Technical Rules) Saturday 23 rd & Sunday 24 th April Licensed Meet - No.
EVENT 52 Mens Open 100m Butterfly 1. James Keyworth 17 Chester Le S 1:03.43 29.99 2. William Morris 13 Tynemouth 1:05.24 29.91 3. Aidan Brown 13 Bo Stockton 1:05.42 30.61 4. Christopher Heppell 16 Chester
More informationHARRISON FAMILY REUNION 30 TH ANNIVERSARY
HARRISON FAMILY REUNION 30 TH ANNIVERSARY May 4, 2008 (Revised May 5, 2008) JOSEPH HARRISON BORN: OCT. 1, 1881 DIED: JULY 21, 1962 ROLLA MAY BEACH BORN: MARCH 11, 1910 DIED: DEC. 7, 1977 JEAN ELIZABETH
More informationDescendants of : Page 1 of 6 Herman Lansing
Descendants of : Page 1 of 6 1 st Generation 1. 1 was born November 1, 1830 and died February 18, 1915. Children of and (unknown): i. 2. Herman J. Lansing was born May 1, 1857 and died September 30, 1933.
More informationSeniority List (sorted by class)
ES FROM: Administrative Support Administrative Assistant Donaldson, Vickie 8/2/1999 Keen, Janese 2/1/2003 Broomfield, Denise 7/21/2011 Luddon, Lori 6/4/2012 Fogerty, Brynn 1/6/2014 Administrative Specialist,
More informationCASE 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 informationRegister Report for Celia Lefforge
Generation 1 1. Celia Lefforge-1 was born on 23 May 1793 in Hunterdon County, New Jersey. She died on 12 August 1854 in Noble Township, Rush Co., Indiana. Jene "Jesse" Winship son of Jabez Lathrop Winship
More informationMorgan County Public Trustee Foreclosure Listing
2014-053 11/29/2017 $238,691.66 Sale Status Bankruptcy (To be continued) James Rick Holloway and Nancy Simmons-Holloway The Bank of New York Mellon Trust Company, National Association FKA The Bank of New
More informationCLERK 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 information8:00am 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 informationRoger Boyesen Darts for Windows v
The Finals - Ladies Pairs Berwick Nov - Pairs // // :: Last - Best of legs L.Kell/L.Pickard-ENG P.Davidson/L.Dennison-TW J.Copeland/C.Dryden-CEN I.Brannan/M.Murray-FIF D.Lumley/J.Lumley-SCO L.Hayton/C.Hayton-COD
More informationLEAR 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 informationFayette 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 informationCASE 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 informationCASE CALENDAR FOR THE WEEK OF March 17, 2008 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 02/08/08
CASE CALENDAR FOR THE WEEK OF March 17, 2008 Page: 1 of 7 Monday, March 17, 2008 9:00 AM Main Courtroom Panel: ANTHONY O. CALABRESE, JR., ANN DYKE, CHRISTINE T. MCMONAGLE 89374 STATE OF OHIO v VIRGIL JONES
More informationPAGE 1 OF 10 CHARGES CHARGES CHARGES CHARGES ADDRESS: 101 OWENS LANE, BARNESVILLE, GA ADDRESS: 38 N CLEVELAND CHURCH RD, MCDONOUGH, GA
P 1 OF 10 NAME: ARCHER, JAMIE ROOKE ADDRESS: 101 OWENS LANE, ARNESVILLE, GA 30204 24 W 16:28 NAME: ARNES, LACEY MICHELLE ADDRESS: 38 N CLEVELAND CHURCH RD, MCDONOUGH, GA 30 W 9/24/2016 22:54 MARTIN, MICHAEL
More informationCity of Rockwall MF-14 SF-7 PD-21 GR. Feet Z ST, MARY'S STREET (SF-7 TO RO) ZONING - LOCATION MAP =
40 80 120 Feet 160 Z2018-006- 106 ST, MARY'S STREET (SF-7 TO RO) ZONING - LOCATION MAP = BARNES 20 MF-14 ST MARYS SF-7 PD-21 GR SF-10 0 City of Rockwall Planning & Zoning Department 385 S. Goliad Street
More informationExtraordinary Minister of Holy Communions Oct 7 - Jan 28
Extraordinary Minister of Holy Communions Oct 7 - Jan 28 October 7 - October 8 Elisabeth Lunaburg (Leader) Anne Schmitt Jeffrey Witt Lynnette Witt Barbara Moore (Leader) Mark Moore Fred Breitsprecker Isabel
More informationKinship Report for Albert Belrose. Name: Birth Date: Relationship:
Kinship Report for Albert Belrose Name: Birth Date: Relationship: Abare Abemaet, John R Ackey, Thomas E Jr. Allen, Marion Aubrey, Willard Baker, Anna Baker, Henry Baker, Michael Béchard, Antonio Donald
More informationIN 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 informationSIGN-OFF JEFFERSON DAVIS COUNTY SCHOOL DIST SECRETARY OF STATE SCHOOL TRUST LANDS EDIT REPORT
3300 - SECRETARY OF STATE SCHOOL TRUST LANDS EDIT REPORT BOARD: 3300 - JEFFERSON DAVIS COUNTY SCHOOL P O BOX 1197 PRENTISS, MS 39474 ISAAC HAYNES JR Phone: 792-4267 County: Jefferson Davis SIGN-OFF Entry
More informationWhitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770.
Whitehead Genealogy First Generation 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. He married Sarah unknown in Carter County Tennessee, 1796. At 43 years of age Thomas became the
More informationUsher Courneya James Hofer Bruce Dorn David Roberts Glenn
Jul 1 & 2 Altar Server Jaroszewski Mark Matejka Madeline Courneya Hayley Roforth Zachary Hofer Jason Care Center Karasch Mary Ann Karasch Russell Commentator Mitchell Heather Daggett Frederic Eucharistic
More informationCIVIL NON JURY February 21, :00AM HONORABLE DAVID SMITH, PRESIDING CAUSE OF ACTION
1. JERRY DON BOYD ANTHONY PERROTTA REBECCA SUE BOYD JAMES EARL GOAD 2. OTHER GENERAL CIVIL FD 2011-C1 GROVE RD LIMITED PARTNERSHIP A GEORGIA LIMITED PARTNERSHIP GREGORY M TAUBE GENE R VANCE JOHN A CHRISTY
More informationEau 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 informationFirst 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 informationLiturgical Minister Schedule June 30, 2018 through September 30, 2018
Name Name Jun 30 - Jul 1 Altar Server Hanson Keela Riewer Braylee Kasowski Rachel Roforth Zachary Care Center Stenger Joe Commentator Mitchell Heather Daggett Frederic Eucharistic Minister Palmer Elaine
More informationLETCHER 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 informationFranklin County Page: Calendar For Honorable I. I. LAMKE
Report : CZR0002 MISSOURI JUDICIARY Date: 20-Aug-205 Friday 08/2/205. 4AB-PN0082 LAVONNE R MCKINNON V HARLIN W KROHNE Filing : 0-Nov-204 PETP LAVONNE R MCKINNON RESP HARLIN W KROHNE DISMISSAL/ FINAL JUDGMENT
More informationCounty of Lake Board of Review Hearing Schedule 9/7/2016-9/7/2016. Property Location Street / City GREGORY L. RIGGS TAX APPEALS LAK
Hearing Date: 09/07/2016 Bard: 2 Start End Twnship Issue Parcel_Number Cunty f Lake Bard f Review Hearing Schedule 9/7/2016-9/7/2016 Prperty Lcatin Appear Prperty_Class 08:15 AM 08:30 AM Bard review f
More informationFranklin 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 informationNYS 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 informationThe Descendants of Christina Korns By Pamela Pribble February 15, 2008
The Descendants of Christina Korns By Pamela Pribble February 15, 2008 Christina Korns b. June 5, 1795 in Londonderry Twp., Bedford Co., Pennsylvania d. May 15, 1854 in Southampton Twp., Somerset Co.,
More informationCASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13
CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Monday, May 20, 2013 9:00 AM Main Courtroom Panel: MARY J. BOYLE, MARY EILEEN KILBANE, KENNETH A. ROCCO 98847 STATE OF OHIO v TIMOTHY WILLIS CP CR-559905
More informationTHE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001:
THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001: Chase, Anne K., 947 Island Ave., Long Island, ME 04050 Map & Lot # 103-K-14-23-24 & 103-K-15-21-22 & 103-K-16 to 20 Book 16194 - Page 278-04/13/01 To:
More informationGraduation Candidates for May and August (as of 4/25/2018)
Graduation Candidates for May and August (as of 4/25/2018) Program Name Anderson,Anna Corrine Anderson,Bethany Lee Anderson,Brandon Michael Anderson,Olivia Grace Arneson,Tyler Patrick Austin,Steffani Ann
More informationLiturgical Minister Schedule April 7, 2018 through June 24, 2018
Apr 7 & 8 Altar Server Alger Wyatt Hofer Jason Kasowski Rachel LaSart Joan LaSart Sarah Care Center Roberts Beverly Schraufek Joan Commentator Metzger Patricia Scheidecker Kevin Eucharistic Minister Alger
More informationCity of Atlanta 2017 General Municipal Election Candidates Who Have Completed Qualifying Process. Zip Code. Voting Precinct
Mayor Keisha Lance Bottoms 30331 11C keisha@keishalancebottoms.com Ceasar C. Mitchell 30310 04L Kwanza Hall 30312 02G kwanza@kwanzahall.com Mary Norwood 30305 08M mary@marynorwood.com John H. Eaves 30311
More informationLocation of Cemetery: KY Rt 1 south of Grayson, turn on Damron Branch Rd. Cemetery is approximately 1 mile on left
Carter County Kentucky Cemetery Survey Cemetery Date of this document is: Survey by: 18 October 1999 Rosemary Littleton Location of Cemetery: KY Rt 1 south of Grayson, turn on Branch Rd. Cemetery is approximately
More informationChapter 13 Noah Wetherington
Page 92 Chapter 13 Chapter 13 Noah Wetherington 1886 1919 Noah Wetherington, the son of Abner B. Wetherington and Beneta Jane Eubanks, was born on July 6, 1886 in Tuscarora. 1 Noah appears in the early
More informationCOURT OF APPEALS OF VIRGINIA
Revised: (03-26-19) COURT OF APPEALS OF VIRGINIA Schedule for Oral Arguments Tuesday, March 26, 2019 Norfolk, Virginia Petitions for Appeal and Appeals: [Order of cases is subject to change at any time,
More information