Office of the City Comptroller Tax Sale Certificate Auction

Size: px
Start display at page:

Download "Office of the City Comptroller Tax Sale Certificate Auction"

Transcription

1 Office of the City Comptroller Tax Sale Certificate Auction Take notice that pursuant to the power and authority vested in me by the City Charter and NYS Real Property Tax Law, I shall sell at public auction on June 24, 2016 at 10:00 A.M. (E.D.T.) in the 3 rd floor City Council Chambers, 245 Washington Street, Watertown, New York, tax sale certificates for the following parcels of land to satisfy the unpaid city, school, and county taxes for the years thereon and to discharge the tax, penalty, interest and expense which shall be due thereon at the time of the sale. If all tax sale certificates on said parcels of land are not sold on June 24, 2016 aforesaid, the sale shall continue from day to day until all parcels are disposed of and said taxes satisfied. The amount set opposite each parcel is the amount of tax due and unpaid on same together with fees of collection and expense of sale. No bids shall be received in sums less than said amount. Dated: June 1, 2016 James E. Mills City Comptroller City of Watertown, New York This list was revised on 6/15/ COFFEEN STREET LLC 228 COFFEEN ST 57.00X $6, COFFEEN STREET LLC 439 COURT ST 89.00X $ LERAY LLC 616 LERAY ST X $5, FRONT ST DEV LLC VL-1 COFFEEN ST 5.48 ACRES $ FRONT STREET DEV LLC 1270 COFFEEN ST 2.51 ACRES $2, ALBERRY GEORGE 121 MORRISON AVE 30.00X $ ALBERRY RICHARD 120 MORRISON AVE 30.00X $ ALLEN WOODROW W 948 EMMETT ST

2 132.00X $2, AMBROSE IKE 335 MEADOW ST S 48.00X $1, ANGEL EYES PROPERTIES LLC 415 GOTHAM ST 33.00X $ AVERELL DONALD W 850 SUPERIOR ST 49.00X $ AVERELL DONALD W VL SUPERIOR ST 18.00X $ BALDICK GLENN E 345 PADDOCK ST 70.00X $3, BATES ROSALYN E 255 SEYMOUR ST 50.00X $ BAYVIEW LOAN SERVICING 525 EMERSON ST 31.00X $ BELLINGER KYLE 116 GIRARD AVE 55.00X $ BENCE THEODORE N 856 LERAY ST 39.00X $ BICCUM JOSEPH A 921 BRONSON ST 32.00X $ BILLINGS DOROTHY G 433 MEADOW ST S 48.00X $ BLACK RIVER ADVENTURERS S 129 MILL ST 51.00X $2, BLACKLEY DAVID D 226 FRANCIS ST 80.00X $2, BLASDELL CHRISTOPHER 177 CASEY ST 66.00X99.00

3 $1, BOLTON ANITA M 715 GOTHAM ST 50.00X $ BONNER MARK 520 HAMILTON ST S 54.00X $2, BONNER MARK J 644 BRONSON ST 69.00X $3, BONNER VINA 223 J B WISE PL 21,778 SQ FT $4, BOYNTON BRUCE G 133 INDIANA AVE N 50.00X $2, BOYNTON BRUCE G 730 LAWRENCE ST 55.00X $2, BROWN RALPH C 1014 HUNTINGTON ST 38.00X $ BURT JOHN T 344 CALIFORNIA AVE N 50.00X $2, M36 CALIFORNIA AVE BURT JOHN/PENNY N 75.00X $ CALDWELL LOUISA J 332 BUTTERFIELD AVE 60.00X $1, CARPENTER PAUL II 1005 SUPERIOR ST 41.00X $2, CARPENTER PAUL II VL SUPERIOR ST 55.00X $ CAVISE ROSALIE P 751 COFFEEN ST 1.5 ACRES $ CAVISE ROSALIE P 801 COFFEEN ST 66.00X165.00

4 $1, CAYUGA RENTALS LLC 514 CAYUGA AVE 66.00X $2, CLEARY DANIEL 319 PROSPECT ST 45.00X $ CLEMONS BRUCE M 582 MAIN ST W 38.00X $ COLEMAN DAVID T 705 COFFEEN ST 90.00X $4, COLLETTE STEPHEN M 906 MAIN ST W 48.00X $ COMBS KEITH/DORIS 579 BURDICK ST 60.00X $1, CONDIT SAMANTHA L 136 DUFFY ST 87.00X $ CONVERSE DONALD J 1509 STATE ST 66.00X $1, CROFT BRIAN 515 MAIN ST W 57.00X $ CUMMINGS MARILYN 519 PEARL ST 40.00X $1, CUNNINGHAM PATRICK J 410 NEWELL ST X $ CUNNINGHAM PATRICK J 424 NEWELL ST X $ DANIEL DARIUS 529 ARSENAL ST 84.00X $ DASNO ALICE 413 FAIRVIEW ST 55.00X $842.82

5 DAVIS LARRY A 1101 BRONSON ST 50.00X $1, DENNEY ROBERT A 307 WALTHAM ST 40.00X $1, DENNEY ROBERT A 311 WALTHAM ST 40.00X $90.64 DETWILER MARY JANE 269 CALIFORNIA AVE N 50.00X $ DICKSON CAROL R 1354 SHERMAN ST 60.00X $1, DOBSON POLLY A 455 PORTAGE ST 39.00X $1, DUSCKAS RODNEY E 201 ORCHARD ST N 55.00X $ FABIANEK PAVEL 400 COFFEEN ST 61.00X $ FEDERAL NATIONAL MORTGAGE 440 MEADOW ST S 42.00X $ FERARD JAMES JR 808 MAIN ST W 97.00X $1, FERRINGO ALICE C 428 MAPLE AVE 50.00X $1, FERRINGO WILLIAM F 214 HOARD ST E 61.00X $2, FINN ROBERT 410 GOTHAM ST 58.00X $ FLUNO LEROY D 403 MAIN ST W 41.00X $2,940.96

6 FLUNO LEROY D 409 MAIN ST W 85.00X $6, FLUNO LEROY D 423 MAIN ST W 66.00X $ FRANKS ROBERTA F 759 MILL ST 48.00X $2, GALLAGHER SHAWN C 416 PAWLING ST 50.00X $ GEBO STEVEN M/YVONNE E 1000 BRONSON ST 40.00X $ GERKEN GARY F 1303 STATE ST 60.00X $1, GERKEN GARY F 1309 STATE ST 58.00X $1, GERKEN GARY F 1403 STATE ST 60.00X $ GERVERA PASQUALE 217 PADDOCK ST 82.00X $5, GILCHRIST PHYLLIS 539 CURTIS ST 50.00X $1, GILLIGAN PATRICK M 123 ORCHARD ST N 75.00X $ GILMORE JASON J 594 MAIN ST W X $1, GOODWIN GLENN T 336 FLOWER AVE E 66.00X $2, GRABAN KELLY S 231 HAMILTON ST N 56.00X $ GRABAN ROBERT B 218 PHELPS ST

7 40.00X $2, H2O STREET LLC 1015 WATER ST X $9, HAMM JUDY M 535 CURTIS ST 50.00X $ HARTEN DONNA 149 COLEMAN AVE 70.00X $ HELDT ROBERT P 1634 STATE ST 55.00X $2, HOLDEN WENDY 602 LANSING ST 47.00X $ HORNING THOMAS 247 J B WISE PL 88.00X $ HOUGHTON BRIAN K 122 ORCHARD ST N 41.00X $ HUMPHREY ALBERT L JR 115 COLORADO AVE 50.00X $ HYATT GARY E II 931 SALINA ST 56.00X $ JOHN RAYMOND A 544 WEST ST 50.00X $ JOHN RAYMOND A 545 WEST ST X $ JONES RACHEL 233 STANTON ST 50.00X $95.75 JPMORGAN CHASE BANK NA 822 BRONSON ST 40.00X $ JVCO LLC 302 TEN EYCK ST 99.00X126.00

8 $1, KAMPNICH ANDREW J 524 WAITE AVE 37.00X $1, KEHOE MYRON C JR 878 MILL ST 55.00X $1, KIM DAE S 112 COURT ST 18.00X $1, L C CARLOS ENTERPRISES IN 208 HIGH ST 68.00X $ L C CARLOS ENTERPRISES IN 357 FACTORY ST 52.00X $3, LAFORTY MARGARET J 1115 WASHINGTON ST 61.00X $3, LAJOIE JUSTIN 161 HAVEN ST 50.00X $ LAJOIE JUSTIN V162 HAVEN ST 50.00X $ LALONDE NOEL A 614 FRANKLIN ST 33.00X $2, LASH FREDERICK F VL-1 MEADOW ST N 60.00X $ LAVERE KHRISTIAN F 428 DIMMICK ST 40.00X $1, LAVERE TAYLOR J 400 FRANKLIN ST X $ LITTLE MEON LLC 1013 FRANKLIN ST 42.00X $1, LOBUT DEVELOPMENT LLC 160 MAIN AVE 70.00X $392.42

9 LOBUT DEVELOPMENT LLC 160 REAR MAIN AVE.87 ACRES $1, LOBUT DEVELOPMENT LLC 164 MAIN AVE 77.00X $ LOBUT DEVELOPMENT LLC 401 MILL ST 1.33 ACRES $1, LOWE JEFFREY A 1 BOYD PL 40.00X $ LUFFMAN JERRY D 511 OLIVE ST 62.00X $ LZ RENTALS LLC 377 MAIN ST W 52.00X $2, LZ RENTALS LLC 473 MEADOW ST S 53.00X $3, MARRERO JOSE H 932 SUMMER ST 50.00X $1, MARZANO PHILIP VL-2 BELLEW AVE S.93 ACRES $ MCLALLEN TIFFANY S 29 INDIANA AVE N 50.00X $96.48 MCLARNON MARY M 123 ST MARY ST 40.00X $ MIDWAY INTERNATIONAL LOGI 948 BRADLEY ST 5.88 ACRES $11, MIKE OSTROW REAL ESTATE L 156 BELLEW AVE S 1.8 ACRES $7, MISCH RICHARD D 106 HIGHLAND AVE 54.00X $1, MORAN DONNA C 351 HAMILTON ST S

10 56.00X $ MORGAN KEVIN 644 BURLINGTON ST 45.00X $ MURDIE SHERYL L 261 HUNT ST X $1, MURPHY DICK JR 419 PROSPECT ST 52.00X $ NATIONSTAR MORTGAGE LLC 1203 STATE ST 60.00X $3, NORTHLAND OPERATIONS LTD 144 WILLIAM ST 47.00X $1, NORTON ELIZABETH 37 WISE ST 55.00X $77.82 NORTON ELIZABETH 38 WISE ST 55.00X $ NY REO PROPERTIES LLC 210 MASSEY ST S.5 ACRES $5, NY REO PROPERTIES LLC 214 MASSEY ST S 39.00X $3, OLNEY DANIEL P 61 HUNTINGTON ST 48.00X $ OLNEY DANIEL P 63 HUNTINGTON ST 48.00X $ PELLETIER JAMES 703 GREENSVIEW DR 42.00X $ PERRY ELDON 222 HOARD ST E 48.00X $1, PINNER ROSE A 314 HANEY ST X330.00

11 $ PISTOLESE MICHAEL A JR 628 SWAN ST 57.00X $97.48 PISTOLESE MICHAEL A JR 819 RUTLAND PL 30.00X $ POLAN RILEY W 262 MOULTON ST 40.00X $ POWERS JOAN M 1340 MARRA DR 80.00X $4, PRIME LLC 1068 ARSENAL ST 2.99 A CRES $34, PRIME LLC 465 FLOWER AVE W ACRES $14, PRIME LLC VL-2 IVES ST X $ PRIME LLC WELDON DR ACRES $4, READ JEREMY T 1304 SHERMAN ST X $1, REMINGTON A D VL CENTRAL ST.10 ACRES $94.48 ROBERTS ERNEST W 1531 COLUMBIA ST 50.00X $ ROLL MATTHEW T 691 HAMILTON ST S X $ RONNOCO OF WATERTOWN INC 504 BRADLEY ST 83.00X $ RONNOCO OF WATERTOWN INC 604 MAIN ST W

12 132.00X $1, RONNOCO OF WATERTOWN INC 620 MAIN ST W 99.00X $2, ROSACIA ALFRED 413 CLAY ST 34.00X $2, ROSE LORENA J 466 HOLLY ST 82.00X $1, ROWLAND DONALD 220 PARK DR W 50.00X $1, ROWLAND DONALD E 327 FACTORY ST 45.00X $1, ROWLAND DONALD E 333 FACTORY ST 56.00X $ RPED PROPERTIES LLC 101 PUBLIC SQ 48.00X $9, RSJS REAL ESTATE LLC 224 SHERMAN ST 57.10X $3, SCHABER MICHAEL T 1210 MADISON AVE 50.00X $3, SCHWEITZER REGINALD JR 1316 GILL ST X $ SCOTT N L 353 FLOWER AVE E 66.00X $3, SECRETARY OF HUD 910 ACADEMY ST 50.00X $ SHANNON MICHAEL P JR. 315 STONE ST 48.00X $ SHOEN MARY E 1122 FRANKLIN ST

13 52.00X $3, SHORTT DORIS B 728 DAVIDSON ST 31.00X $ SJSE LLC VL-5 ELY ST.22 ACRES $ SMITH MICHAEL J 929 MORRISON AVE 40.00X $1, VL SHEPARD SMITH WILLIAM H PURCHASE.75 ACRSE $ SMITHLINE PHILLIP 236 COFFEEN ST 23.00X $ ST ANTHONY GROUP INC 1135 BRONSON ST X $1, STANLEY FRANCES D 148 BREEN AVE 45.00X $1, STEVENS JOY F 662 CAYUGA AVE X $2, SULLIVAN JOHN VL-3 RUTLAND ST N 8.00X $82.70 SUN CRYSTAL L 108 CALIFORNIA AVE 50.00X $3, SWARTZ ERIC 120 MEADOW ST S 40.00X $1, SWARTZ ERIC 220 MEADOW ST N 50.00X $ TABOR STEVEN L 412 STONE ST 50.00X $ THIRTYONE DEVELOPMENT LLC 144 MAIN AVE

14 48.00X $1, THIRTYONE DEVELOPMENT LLC VL MAIN AVE 48.00X $ THURSTON REALTY LTD 104 COURT ST 72X $3, TIBBLES RICHARD 554 BURDICK ST 50.00X $1, TIBBLES RICHARD L 664 EMERSON ST 59.00X $2, TIBBLES RICHARD L/DANIEL 817 BIGHAM AVE 40.00X $ TURNER NORA K 254 PLEASANT ST N 50.00X $1, US BANK TRUST NA 155 FRANCIS ST X $ US BANK TRUST NAT'L ASSOC VL-3 CASEY ST 66.00X $ VALIN ELIZABETH I 336 WINSLOW ST 50.00X $1, VAZQUEZ CHRISTIAN K 103 ORCHARD ST N 32.00X $ VROOMAN MICHAEL W SR 659 OLIVE ST 50.00X $ WAGAR JOHN W 906 FRANKLIN ST 50.00X $ WAIT BETTY W 923 REAR IVES ST X $ WATERTOWN ASSETS LLC 232 MAIN ST W X180.00

15 $11, WATERTOWN SPRING SERVICES 445 COFFEEN ST 1.9 ACRS $5, WEED STEVEN L 406 TILDEN ST X $ WESTLAKE BRUCE 144 MEADOW ST N 55.00X $ WGS EASTERN HOUSING ASSOC 390 COLORADO AVE N X $ WILLARD BLAKE 60 MERILINE AVE 30.00X $ WILLARD BLAKE 61 MERILINE AVE 30X $89.60 WILLARD BLAKE 62 MERILINE AVE 30X $89.60 WILLARD BLAKE 63 MERILINE AVE 30X $89.60 WILLARD BLAKE R 621 ALEXANDRIA AVE 60.00X $ WILLIAMS MICHAEL 298 MAIN ST E 49.00X $1, WOLF JOHN 614 HANCOCK ST 50.00X $2, WOODRUFF WENDELL 237 MAIN ST E 80X $ WOODRUFF WENDELL 601 BURLINGTON ST.22 ACRES $ WOODRUFF WENDELL 877 MAIN ST W 42.00X $1,185.83

16 WOODRUFF WENDELL M54 ANNE ST 42.00X $ WOOLF MICHAEL L 216 IROQUOIS AVE W 75.00X $3, WRIGHT BROTHERS, LLC 1291 FAICHNEY DR 5.2 ACRS $13, YURACK TODD J VL BISHOP ST 25.00X $216.73

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

William Flint's Descendants. Helen E. Turner

William Flint's Descendants. Helen E. Turner William 's Descendants by Helen E. William - Unknown Martha Uwin - Unknown John 1728 - Unknown Eliza Fearnehough - Unknown William 1731 - Unknown Elizabeth 1738 - Unknown Martha 1742 - Unknown Hannah 1745

More information

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

TID 32 Second Amendment - North Blair, East Gorham, North Butler, East Washington Parcel Data January 1, 2010 Assessed Value

TID 32 Second Amendment - North Blair, East Gorham, North Butler, East Washington Parcel Data January 1, 2010 Assessed Value Single Family House 0709-133-1418-7 Meritage Investments LLC 145 N Franklin St 1 $88,800 $111,200 $200,000 Single Family House 0709-133-1431-9 101 N Franklin LLC 101 N Franklin St 2 $50,300 $36,000 $86,300

More information

LAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI

LAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI PAGE 1 of 8 786 ROBB (DOUGLAS) ROBB (CONSTANCE) THOMPSON (PRESIDING JUDGE) CLAYTON AND MAZE 787 KAUFMAN (JEANNIE) KRAMER (PRESIDING JUDGE) CLAYTON AND NICKELL 788 GILMORE (SHERRY) OPINION REVERSING AND

More information

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

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

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

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

More information

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

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

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

More information

BLACKPOOL BOROUGH COUNCIL ELECTIONS

BLACKPOOL BOROUGH COUNCIL ELECTIONS BLACKPOOL BOROUGH COUNCIL ELECTIONS THURSDAY, 1 st MAY 2003 CLICK ON WARD NAME FOR RESULTS ANCHORSHOLME BISPHAM BLOOMFIELD BRUNSWICK CLAREMONT CLIFTON GREENLANDS HAWES SIDE HIGHFIELD INGTHORPE LAYTON MARTON

More information

KIEFER FAMILY TREE INDEX

KIEFER FAMILY TREE INDEX KIEFER FAMILY TREE INDEX 1. IGNATIUS KIEFER 6--1830/10-15-1913...page 1 (Husband of Elizabeth Marx) 2. ELIZABETH MARX KIEFER 4-1830/11-12-1921................... page 2 (Daughter of Xavier Marx &? Lyons;

More information

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

Weld County Post Sale List

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

More information

CASE CALENDAR FOR THE WEEK OF August 21, 2017 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 07/05/17

CASE CALENDAR FOR THE WEEK OF August 21, 2017 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 07/05/17 CASE CALENDAR FOR THE WEEK OF August 21, 2017 Page: 1 of 6 Tuesday, August 22, 2017 9:00 AM Main Courtroom Panel: PATRICIA A. BLACKMON, FRANK D. CELEBREZZE, JR., EILEEN T. GALLAGHER 104818 STATE OF OHIO

More information

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

Jefferson County Senior Housing List

Jefferson County Senior Housing List Jefferson County Senior Housing List Name/Address Contact # of # of # of # of # of Income Limits Income limits Rent utilities Antwerp Senior Housing Heather Renda 24 22 2 0 4 Min $22,200 Min $25,400 30%

More information

Celebrating Black History Month 2018

Celebrating Black History Month 2018 Celebrating Black History Month 2018 Commemorative Photos Volume 51 March 28, 2018 Black History is American History History is often reduced to a handful of memorable moments and events. In Black history,

More information

SHEET NUMBER MARCH YEAR 2019 Page 1 of 7 Nature of Estate Consideration

SHEET 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 information

THE COMMONWEALTH OF MASSACHUSETTS CITY OF BROCKTON OFFICE OF THE TREASURER

THE COMMONWEALTH OF MASSACHUSETTS CITY OF BROCKTON OFFICE OF THE TREASURER THE COMMONWEALTH OF MASSACHUSETTS CITY OF BROCKTON OFFICE OF THE TREASURER The owners or occupants of the following described parcels of land, with the buildings thereon, situated in the City of Brockton

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

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

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953 FIRST TENOR SECTION 1. STANLEY JONES Secretary 1946-52 1946- c 1953 2. DAVID JENKINS Treasurer 1946-51 1946-1951 3. WALTER BREEZE Long Service Member; Life Member 1946-1990 4. HAYDN THATCHER Long Service

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 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 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 information

The City of Garden City Leadership History

The City of Garden City Leadership History December 1933 Arnold Folker Hymen Vogel Ralph MacMullan Lester Johnson Glenn Burke November 1936 Robert C Holland Harold F. Donner Hymen Vogel Carl Heavlin Joseph Higgins November 1938 Robert C Holland

More information

Morgan County Public Trustee Foreclosure Listing

Morgan 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 information

Sheriff Sale of Real Estate List - Thursday, December 08, 2016 Sorted Alphabetically by Defendant Name

Sheriff Sale of Real Estate List - Thursday, December 08, 2016 Sorted Alphabetically by Defendant Name Page: 1 of 5 57 2010-CV-13042 35-022-062 BOYD T AIKEY, DECEASED 513 BLUE EAGLE AVENUE $82,853.70 NORA C. VIGGIANO KML LAW GROUP, 57 2010-CV-13042 35-022-063 BOYD T AIKEY, DECEASED 513 BLUE EAGLE AVENUE

More information

Women's Flight 1. Phyllis Canon. Teresa Varner Country Club of Greenfield Diane Carme Country Club of Greenfield. Kathie Fahey 9.

Women's Flight 1. Phyllis Canon. Teresa Varner Country Club of Greenfield Diane Carme Country Club of Greenfield. Kathie Fahey 9. Year Long Match Play Championship 2018 - Wo Women's Flight 1 Team 1 Teresa Varner 11.2 Phyllis Canon 11.8 23.0 2 Diane Carme 9.1 Kathie Fahey 17.9 27.0 3 Elizabeth Dolby 13.4 Elaine Goodhind 18.8 32.2

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

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

Kinship Report for Albert Belrose. Name: Birth Date: Relationship:

Kinship 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 information

Register Report for Celia Lefforge

Register 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 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

New 5,362 SQFT MF Sprinklered (1) Story - 4-Plex unit with single car garage

New 5,362 SQFT MF Sprinklered (1) Story - 4-Plex unit with single car garage CITY OF NAMPA, Department of Building Safety Permit Activity Type Report 411 3rd Street South, Nampa, ID 83651 Ph - (208) 468-5435, Fax - (208) 468-5439 Website - http://www.cityofnampa.us Project Type:

More information

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project St John the Baptst, Moordown, Bournemouth Graveyard Guide Project FOLDER T ELSIE G. TALBOT 1899-1966 AGED67 FRANCIS J. TALBOT 1897 1979 AGED 82 DOUGLAS TALBOT (SON) 1925 1930 AGED 5 12/142 MARY JANE TARRANT

More information

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

NCAUSBCA 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 information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-17-19 08:38 PM Page 1 C19746 2008 JANUARY PERIODIC (J) SCHEDULE: A FAM RECORD ERIC S. DENK 70 HENRY ST 2650 DEC-05-07 04:31 PM ARTHUR R. JOHNSON 95 PHELPS ST 8893 DEC-09-07 11:37 AM RECORD KENNETH

More information

Spalding County Board of Tax Assessors Regular Session Tax May 2, :00 AM 119 East Solomon Street, Room 108

Spalding County Board of Tax Assessors Regular Session Tax May 2, :00 AM 119 East Solomon Street, Room 108 Spalding County Board of Tax Assessors Regular Session Tax May 2, 2017 10:00 AM 119 East Solomon Street, Room 108 A. CALL TO ORDER B. CITIZENS COMMENT Speakers must sign up prior to the meeting and provide

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

CASE CALENDAR FOR THE WEEK OF June 25, 2018 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 05/11/18

CASE CALENDAR FOR THE WEEK OF June 25, 2018 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 05/11/18 CASE CALENDAR FOR THE WEEK OF June 25, 2018 Page: 1 of 5 Tuesday, June 26, 2018 10:00 AM Main Courtroom Panel: Mary J. Boyle, Frank D. Celebrezze, Jr., Larry A. Jones, Sr. 106256 UBS FINANCIAL SERVICES,

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

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

Mississippi Home Corporation 2016 Housing Tax Credit Program Applicants List. Betty Reed (662) Betty Reed (662)

Mississippi Home Corporation 2016 Housing Tax Credit Program Applicants List. Betty Reed (662) Betty Reed (662) 16-1-001/Fouche Commons 400 W 7th Street Yazoo City, MS 39194 Yazoo County 50 Units/Multi-Family Fouche Commons Development, LP 121 Lindsey Lawn Drive Yazoo City,MS 39194 Betty Reed (662) 746-2226 Housing

More information

Memorandum RECOMMENDED MOTION

Memorandum RECOMMENDED MOTION Memorandum TO: Alan Ours, County Administrator FROM: Jim Bruner, County Engineer DATE: September 3, 2010 RE: Application for Abandonment of a portion of the 25 drainage easement, Simonton Court Subdivision,

More information

Permit Activity Report

Permit Activity Report Date : 10/15/2015 Permit Application Permit Activity Report Report generated for Permits with Date Applied from: 10/01/2015 To 10/15/2015 BDR2015-0188 Building Residential 10/02/2015 830 S Wapiti Road

More information

Business Name Owner Name Business Address Contact Phone Number

Business Name Owner Name Business Address Contact Phone Number Liberty County Contractor List Updated: 10/12/16 Business Name Owner Name Business Address Contact Phone Number Tree Removal C.A. Sittle Ashley Sittle 1102 Ruben Wells Rd. Hinesville, GA 31313 912-269-0684

More information

Descendant Chart for

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

More information

NCAUSBCA 8 th Annual Mixed Tournament in Support of BVL

NCAUSBCA 8 th Annual Mixed Tournament in Support of BVL NCAUSBCA 8 th Annual Mixed Tournament in Support of BVL Official Prize List TEAM 1 The Heat Factor 57 2,935 288 $1,000.00 Stafford, VA 2 Sports Plus - Carmen Don's 62 2,901 272 $600.00 Upper Marlboro,

More information

Home Phone (family main) Bill Schuyler Rutland MA Harrington Dr. Holden MA Goodale St. West Boylston MA 01583

Home Phone (family main) Bill Schuyler Rutland MA Harrington Dr. Holden MA Goodale St. West Boylston MA 01583 List 1/6 Address Block 01/02 Bill Schuyler 6 Village Way -1552 508-886-2494 01/03 Winifred Mason 18 Angell Brook Drive West Boylston MA 01583 508-835-4127 01/08 Susan Delorme 22 Harrington Dr. 508-829-2301

More information

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

HARRISON FAMILY REUNION 30 TH ANNIVERSARY HARRISON FAMILY REUNION 30 TH ANNIVERSARY May 4, 2008 (Revised May 5, 2008) JOSEPH HARRISON BORN: OCT. 1, 1881 DIED: JULY 21, 1962 ROLLA MAY BEACH BORN: MARCH 11, 1910 DIED: DEC. 7, 1977 JEAN ELIZABETH

More information

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

2018 BUILDING PERMIT REPORT PROJECT # NAME PROPERTY ADDRESS DESCRIPTION VALUATION DATE APPLIED

2018 BUILDING PERMIT REPORT PROJECT # NAME PROPERTY ADDRESS DESCRIPTION VALUATION DATE APPLIED 180891 WHITE SIGN COMPANY 2916 N HIGHWAY 75 800 REFACE WALL & POLE SIGNS $48,000.00 5/1/2018 180892 H&H DEMOLITION 1134-1136 W WASHINGTON ST DEMOLISH DUPLEX $4,000.00 5/1/2018 180893 H&H DEMOLITION 633-635

More information

Descendants of Frederick August Ludewig Hihn

Descendants of Frederick August Ludewig Hihn Descendants of Frederick August Ludewig Katharine Charlotte "Katie" b. 1856 ta, d. 1921 Capitola, William Thomas Cope b. 1853,, Missouri m. 1878 Div. Harry O. Henderson b. 1867 Platteville, Grant Wisconsin

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

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

St. Francis Episcopal Church- Holden MA

St. Francis Episcopal Church- Holden MA Page 1 of 9 01/02/1945 Schuyler, Bill 6 Village Way -1552 508-886-2494 01/03/1942 Mason, Winifred 18 Angell Brook Drive West Boylston MA 01583 508-835-4127 01/08/1951 Delorme, Susan 22 Harrington Dr. 508-829-2301

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

June 2004 Building Permits

June 2004 Building Permits June 2004 Building Permits Permit No. Date Owner Contractor Location Description Fee Cost B42-04 1 Café Salon Grantham Construction 1902 University Ave. Commercial Alteration $319.00 $50,000.00 B43-04

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

Overall Female Open Winners

Overall Female Open Winners Overall Female Open Winners 1 Scottie Morris Lexington Park MD 36 73 4 21:03 Results: chesapeake Bay ning Club 1 11/07/2011 10:10:21 Female 10 and under 1 Emme Staats

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

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

Franklin County Page: Calendar For Honorable I. I. LAMKE Report : CZR0002 MISSOURI JUDICIARY Date: 20-Aug-205 Friday 08/2/205. 4AB-PN0082 LAVONNE R MCKINNON V HARLIN W KROHNE Filing : 0-Nov-204 PETP LAVONNE R MCKINNON RESP HARLIN W KROHNE DISMISSAL/ FINAL JUDGMENT

More information

The Making of History of Chelmsford Eleanor Parkhurst and Fred Merriam

The Making of History of Chelmsford Eleanor Parkhurst and Fred Merriam The Making of History of Chelmsford 1910-1970 Eleanor Parkhurst and Fred Merriam 1 1909 Eleanor was born on July 27 Her mother Ednah worked with Wilson Waters who was writing the town history at the time

More information

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

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

More information

Eau Claire County - Town Report UDC Permit Issued Apr 1, 2017 thru Apr 30, 2017

Eau Claire County - Town Report UDC Permit Issued Apr 1, 2017 thru Apr 30, 2017 Page 1 of 8 UDC-0025-17 Issued Date: 4/3/2017 024-2420-04-000 Owner(s) John P Peterka Owner(s) Melanie R Peterka Description: NEW HOME W/ ATTACHED GARAGE. WHITE OWL LN. UDC-0064-17 Issued Date: 4/21/2017

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

11/13/14 CUP Dear Property Owner / Resident

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

More information

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

Transfer Report. For Documents Filed between: 11/01/2014 and 11/30/ WORMAN 11/03/2014

Transfer Report. For Documents Filed between: 11/01/2014 and 11/30/ WORMAN 11/03/2014 Transfer Report For s Filed between: 11/01/2014 and 11/30/2014 Page 1 of 5 Instrument # 20141103000060540 DQC 11/03/2014 FITZGERALD TERESA M DELMONTE TERESA M 9049 WORMAN 11/03/2014 ESTATES DR 20141103000060550

More information

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

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

More information

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

Perspectives on the Bench and Bar of Thurston County Since Statehood

Perspectives on the Bench and Bar of Thurston County Since Statehood Perspectives on the Bench and Bar of Thurston County Since Statehood A Program in Recognition of Washington s 125 th Anniversary of Statehood November 14, 2014 Temple of Justice Speakers: Retired Chief

More information

Board of Building Standards Minutes. March 5, 2008

Board of Building Standards Minutes. March 5, 2008 Minutes March 5, 2008 Public Notice having been posted, a regular meeting of the was held at 8:15 a.m., Wednesday, March 5, 2008 in the Council Chambers at City Hall, 555 Walnut, Abilene,. Board Members

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

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date Allen Oliver 25.09.1898 William & Sarah Bale Edgar 15.10.1899 Francis & Bale Francis 13.03.1898 Francis & George Banham Elsie 13.03.1898 Robert & Isabella Banham Hilda 22.04.1900 Robert & Isabella Barter

More information

Book of Descendants 27 Dec 1998

Book of Descendants 27 Dec 1998 FIRST GENERATION 1. John ATWOOD was born ca1760. Children of John ATWOOD and were: +2 i. Nancy ATWOOD. SECOND GENERATION 2. Nancy ATWOOD was born about 1790. She was married to Uriah HUMPHRIES on 2 Sep

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

PUBLIC HEARING CALENDAR

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

More information

CITY OF ST. PETERSBURG, FLORIDA DEVELOPMENT SERVICES DEPARTMENT DEVELOPMENT REVIEW SERVICES DEPARTMENT BOARD OF ADJUSTMENT PUBLIC HEARING

CITY OF ST. PETERSBURG, FLORIDA DEVELOPMENT SERVICES DEPARTMENT DEVELOPMENT REVIEW SERVICES DEPARTMENT BOARD OF ADJUSTMENT PUBLIC HEARING CITY OF ST. PETERSBURG, FLORIDA DEVELOPMENT SERVICES DEPARTMENT DEVELOPMENT REVIEW SERVICES DEPARTMENT BOARD OF ADJUSTMENT PUBLIC HEARING Council Chambers City Hall January 20, 2006 175 5th Street North

More information

PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU

PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU NOTICE Notice is hereby given that the following described properties will be sold at Judicial Sale free and cleared of all tax

More information

First Generation Second Generation

First Generation Second Generation First Generation 1. Mengen LEFEVRE 1. Born in 1510 in Lorraine, France. 1 Child: 2 i. John (~1540-) 2. John LEFEVRE 1. Born abt 1540 in Lorraine, France. 1 Second Generation Child: 3 i. Philip (~1574-)

More information

THE UNIVERSITY OF UTAH CAMPUS MASTER PLAN. 8. Acknowledgements

THE UNIVERSITY OF UTAH CAMPUS MASTER PLAN. 8. Acknowledgements THE UNIVERSITY OF UTAH CAMPUS MASTER PLAN 8. Steering Committee Michael K. Young Barbara H. Snyder, Ph.D. Vice for Student Affairs A. Lorris Betz, M.D., Ph.D. Senior Vice for Health Sciences Kim Wirthlin

More information

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

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

More information

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001:

THE 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 information

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY 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

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

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

More information

This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have

This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have known each other. 1750 1760 1770 1780 1790 1800 1810

More information

c) demolition or maintenance containing friable asbestos c) demolition or maintenance containing friable asbestos

c) demolition or maintenance containing friable asbestos c) demolition or maintenance containing friable asbestos Certificate of Competence Holders Surname Given Names Town Cert# Expiry Date Restricted To Phone Email Boyd Alexander Whangarei 7604 23/02/2018 Hilton William George Hastings 7605 23/02/2018 Kaufusi Viliami

More information

ZONING BOARD OF APPEALS AGENDA

ZONING BOARD OF APPEALS AGENDA ZONING BOARD OF APPEALS AGENDA Michael Bello, Chair Council Liaison, Gino Campana Heidi Shuff, Vice Chair Staff Liaison, Noah Beals Daphne Bear Robert Long LOCATION: John McCoy City Council Chambers Ralph

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

AGENDA CLARK COUNTY BOARD OF EQUALIZATION MEETING

AGENDA CLARK COUNTY BOARD OF EQUALIZATION MEETING AGENDA CLARK COUNTY BOARD OF EQUALIZATION MEETING CLARK COUNTY GOVERNMENT CENTER 500 S. GRAND CENTRAL PKWY. 1 ST FLOOR COMMISSION CHAMBERS LAS VEGAS, NV 89155 February 15, 2019 8:00 AM This is a public

More information

Route:15-A KHS/KIS/ELLIS AM

Route:15-A KHS/KIS/ELLIS AM Route:15-A KHS/KIS/ELLIS AM 6:21 am Upper Maple ST 6:24 am Laurel Dr 6:27 am CHARLTON AVE 6:33 am Upper Maple ST 6:34 am State Avenue 6:37 am 1ST AVE 6:41 am 2ND AVE 6:43 am STATE AVE 6:44 am WOODFIELD

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

Monthly Building Summary Building Permits

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

More information

Shelby County Sheriff's Office

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

More information

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

Post Sale List TH AVENUE CT, GREELEY, CO, Lincoln Street, Frederick, CO, 80530

Post Sale List TH AVENUE CT, GREELEY, CO, Lincoln Street, Frederick, CO, 80530 07-1717 1602 27TH AVENUE CT, GREELEY, CO, 80634 Certificate of Purchase to: WELLS FARGO BANK, N.A AS TRUSTEE FOR THE MLMI TRUST SERIES 2005-FM1 Purchaser Address: 14523 SW MILLIKAN WAY, SUITE 200, BEAVERTON,

More information

NEWPORT ZONING BOARD OF REVIEW MONDAY, MARCH 25, :00 P.M. City Hall Council Chambers, Second Floor 43 Broadway

NEWPORT ZONING BOARD OF REVIEW MONDAY, MARCH 25, :00 P.M. City Hall Council Chambers, Second Floor 43 Broadway Revised 3/12/19 I. Call to Order NEWPORT ZONING BOARD OF REVIEW MONDAY, MARCH 25, 2019 7:00 P.M. City Hall Council Chambers, Second Floor 43 Broadway AGENDA II. III. IV. Roll Call and Determination of

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