ILE ~~`~ FEB BEFORE THE CORPORATION. COMMISSION COURT C L ERK'S 4FFIC E - TUI~5N OF THE STATE OF OKLAHOMA GJ R t'oo~gfion CoNq S StON

Size: px
Start display at page:

Download "ILE ~~`~ FEB BEFORE THE CORPORATION. COMMISSION COURT C L ERK'S 4FFIC E - TUI~5N OF THE STATE OF OKLAHOMA GJ R t'oo~gfion CoNq S StON"

Transcription

1 .~, 5 ILE ~~`~ FEB BEFORE THE CORPORATION. COMMISSION COURT C L ERK'S 4FFIC E - TUI~5N OF THE STATE OF OKLAHOMA GJ R t'oo~gfion CoNq S StON O LAHOMA APPLICANT : NEW DOMINION, L.L.C. RELIEF SOUGHT : DRILLING AND SPACING UNITS CAUSE CD NO, T LEGAL DESCRIPTION : SECTION 14, TOWNSHIP 13 NORTH, RANGE 2 EAST, LINCOLN COUNTY, OKLAHOMA NOTICE OF CONTINUANCE NOTICE IS HEREBY GIVEN that the hearing in the above-styled and numbered Cause has been continued from January 26, to February 10, Respectfully submitted, Crutchmer & Barnes, P.L.L. C 1648 South Boston Avenue, Ste. 100 Tulsa, OK / By JO B NICKS, OBA#6678 RON M. BARNES, OBA #53 4 CERTIFICATE OF SERVICE I, Ron M. Barnes, ce ify that a true and correct copy of the foregoing Notice of Continuance was mailed on the day of''~r~c-c~, 2009 to the parties set forth in Exhibit "A" attached hereto. ~-. John. icks Ron arnes L:\NEW DOM INION 31168\ SPG~3116$-656 Notice of Continuance. doc

2 6 NEW DOMINION, L.L.C. CAUSE CO NO T PAGE 1 OF 4 1. Andy Henson 9917 Mission Blvd. Glen Avon Heights Riverside, CA Anita F. Maston, now Cole a/k/a Anita F. Wiley c/o Willadean Hamilton, AIF th St. Van Buren, AR Betty L. Maston 1713 Rickey Rd. 4. Daniel Henson c/o J. L. Henson 40 E. 69th ST. Long Beach, CA 5. David T. Mantooth Rt. 2, Box 227 Lindsay, OK Denis M. Cordero S. Highway 97 #41 4 Bend, OR Doris Jean O'Connell & William O'Connell, w/h Box 1165 Norman, OK MOVED TO DECEASED/POSSIBLY DECEASED 9. Earl Roger Shepley & Lois Darlene Shepley, h/w JTWROS 533 E. Academy Avenue Jennings, LA Earlsboro Energies Corporation 3007 NW 63rd, Suite 205 Oklahoma City, OK Estate of C.H. McMillan c/o Jack McNatt 6435 Stefani Dr. Dallas, TX Frances J. Miller 607 N. Elm St. Paris, AR 72$ George E. Wright 1428 Ave, N. 1/2 Galveston, TX Haskell Horn Family Limited Partnership PO Box 1026 Shawnee, OK Helen Maston 1515 N. Minnasota. 16. J.L. Henson 40 E. 69th St. Long Beach, CA Jack Henson c/o J.L. Henson 40 E. 69th St. Long Beach, CA Jacqueline T. Jones PO Drawer 4656 Palm Desert, CA Jimmy D. Crall & Betty C. Crall, hw Rt. 3, Box 44 3 Wellston, OK John L. Caldwell, Trustee of the John L. Caldwell 1995 Revocable Trust 8227 Phoenix Avenue Universal City, TX Juanita Maston 10 Rd Julius C. & Wilma M. Henson Revocable Trust, Wilma M. Henson, Truste e 3750 California Ave. Long Beach, CA Keith A. Canada & Andrea Canada, h/w Black Kettle Dr. Leander, TX Keith G. Wanzer & Joyce M. Wanzer, h/w 2702 Fairway Coffeyville, KS Kermeth Jim Warncke, Jr. & Michele D. Wamcke, h/w E. Britton Rd. Harrah, OK Kevin Michael Koutney 1756 Hiawatha Dr. Roseville, CA L :\NEW DOMIN ION \ SPG\ EXHIBIT A.doc

3 NEW DOMIN ION, L. L.C. CAUSE CD NO, T PAGE 2 OF Larry E. Maston 22 Rd Leo Henson c/o Norma Henson 29. Linda H. Timcho & Steven M. Timcho, h/w 245 Blossom Hill Road San Jose, CA Lois Ann Smith & Larry Smith, w/h 7504 Grensted Lawton, OK Lorene Field s c/a Yvonne Carver 2 Spring Brook Rd. 32. Louise Lovell Couch Trust dated 4/28/1994, Louise Lovell Couch, Trustee PO Box 87 Luther, OK Marcella B. Auwen Revocable Trust dated 10/27/2003, Marcella B. Auwen, Trustee Oak Rd. Wellston, OK Mary Kay Oest now Mary Kay Stephens, Remainderma n th St. Havana, IL National Bank of Commerce of Altus c/o Heritage Trust Company, Trustee of the Frances Michelle Worrell 1995 Revocable Trust 2802 W Country Club Drive Oklahoma City, OK Norma Henson a/ka/ Norma Jean Henson Carol Jane Henson, AIF 37. Norvell Royalty, Inc. c/o Pat Norvel l Box 955 Wewoka, OK Oklahoma City, OK Paschall Properties, Inc N. Classen Blvd., Ste. 322 Oklahoma City, OK Patricia A. Gaines & Jerry A. Gaines, w/h Rt. 1, Box 7 Sparks, OK Robert L. Henson c/o Norma Henson 42. Roberts Famly Revocable Living Trust dated 4/1/2002, Carol Ann Roberts, Trustee PO Box 1830 Edmond, OK Ronald L. Canada 9639 Innerwick Pl. Bristow, VA Ronnie Lee Maston 808 Jerry Lane Bedford, TX Ruth Goggin Hutchison a/k/a Ruth Ann Gutchison a/k/a Ruth Ann Goggin 6401 Whitehall PO Box 2455 Denton, TX Sherry R. Cole 5923 U.S. Hwy Special Energy Corporation PO Drawer 369 Stillwater, OK The Beth Canada Revocable Living Trust Agreement dated the 7/21/ Cedar Ridge Mustang, OK The Sharon McAllister Revocable Trust dated 6/14/2005, Sharon McAllister, Trustee PQ Box 798 Fairacres, NM Panhandle Royalty Company 5400 N. Grand Blvd., Suite Toni Lynn Donahue 1292 Spruce Ave. L :\NEW DOMINION 31168\ SPG\ EXHIBIT A.doc

4 M NEW DQMTNIpN, L.L.C. CAUSE CD NO T PAGE 3 OF 4 Atwater, CA S 1. Willadean Hamilton th St. Van Buren, AR ADDRESS UNKNOWN Cynthia A. Dumont, Remainderman James E. Fluty, Remainderman DECEASED/POSSIBLY DECEASE D Ada Maston Archie Fields Arthur S. Elliott Artie May Moon Bennie Erwin Maston Blanche McMillan Brazil s/k/a Mrs. Blanche McMillan Brazil C.H. McMillan Claude Winford Maston Cleon Henson a/ka/ Julius C. Henson Diana C. Cheatarn George H. Carter Gladys Sullivan Grace H. Carter Hannah B. Spotts Harry Virgil Maston I.J. Maston a/k/a Isaac J. Maston Ira F. Baird J.H. Ramsey a/k/a John H. Ramsey Jacob H. Moon a/k/a Jake Moon James Cleon Masto n Leo David Maston Marie A. McMillan a/k/a Marie A. Kitchens Muriel McMillan McNatt s/k/a Mrs. Muriel McMillan McNatt Muriel G. Baird a/k/a Muriel Gertrude Baird Pearl Brown Raymond Gail Maston Sarah Maston Shirley Kaye Cordero Tessie Maston Ramsey Violet Annabell Brown Virgil L. Maston Dorothy Bennett 3539 W. Lawrence Lane Phoenix, AZ (8 ) C laude S. Sullivan & Bernice Sullivan, h/w 424 NW 38th Oklahoma City, OK (55) CURATIVE 52. Bagley Partners PO Box 1401 Edmond, OK Brenda L. Maston 2029 Jarrett Ranch Rd. Stafford, MO Cecil D. Smith & Freida Smith, h/w Route 1, Box 97- A Lindsay, OK MOVED TO DECEASED/POSSIBLY DECEASED 5 6. David J. Maston 1017 Durrett Avenue Dumas, TX Edwin Maston & Mattie Ella Maston Box 60 3 Laferia, TX Joann Maston Tanner PO Box 227 Stinnett, TX LaVerne Armstrong FO Box 1 0 Finley, OK Leota Faye Woodruff 825 E. Galveston ST. Chandler, AZ Mrs. Muriel McMillan McNatt a/k/a Muriel McNatt 6435 Stefani Dallas, TX Tim Orndorff & Cherokee Orndarff, h/w jtro s 25 Walnut Hill Street Norman, OK Velda May Jordan 924 Scenic View Dr. College Place, WA Vera Lou Shaffer c/o Leota Faye Woodruff 825 E. Galveston St. Chandler, AZ L ;\NEW DOM INION 3116$\ SPG\ EXHIBIT A. doc

5 o.. NEW DOMINION, L.L.C. CAUSE CD NO T PAGE 4 OF Tim Omdorff & Cherokee Orndorff, h/w 400 Boulder Court Norman, OK CURATIVE ADDRESS UNKNOWN Annie A. Maston Edna Frances Jeraldine Lester Ledlow Moncey Thornhill & B.F. Thornhill Mildred Jean Abraham Naomi Watts formerly Maston Ned Maston Virgil L. Maston, deceased/passibly deceased William Leon Ledlow Moncey Zone Energy Corp. FOR ADMINISTRATIVE PURPOSES ONLY: 66. Attn: Jody Garrett-Burns New Dominion, L.L.C South Boulder Ave. Suite. 400 Tulsa, Ok L :\NEW DOMINION \ SPG\ EXHIBIT A. doc

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

FILED. .;c IR' CLLKS OFFICE - 01CC CORPORATION COMMISSION OF OKLAHOMA OCT CONTINENTAL RESOURCES, INC. POOLING CAUSE CD NO PAGE NO.

FILED. .;c IR' CLLKS OFFICE - 01CC CORPORATION COMMISSION OF OKLAHOMA OCT CONTINENTAL RESOURCES, INC. POOLING CAUSE CD NO PAGE NO. PAGE NO.1 FILED OCT 262012.;c IR' CLLKS OFFICE - 01CC CORPORATION COMMISSION OF OKLAHOMA I, AMENDED EXHIBIT "A" 1. Newfield Exploration Mid-Continent, Inc. One Williams Center, Suite 1900 Tulsa, OK 74172

More information

BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA APPLICATION

BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA APPLICATION BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA F APPLICANT: REBELLION ENERGY, LLC RELIEF SOUGHT: POOLING CAUSE CD NO. 201700827-T LEGAL DESCRIPTION: SECTION 21, TOWNSHIP 6 NORTH, RANGE 6 WEST,

More information

Descendants of MARTHA ANN "Aunt Matt" DAWSON. Generation No. 1

Descendants of MARTHA ANN Aunt Matt DAWSON. Generation No. 1 Descendants of MARTHA ANN "Aunt Matt" DAWSON Generation No. 1 1. MARTHA ANN "Aunt Matt" 2 DAWSON (MARTIN H. 1 ) was born November 11, 1861 in Hopkins CO, TX, and died 1947 in, Jasper Co., MO. She married

More information

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

Searcy Faith Cemetery

Searcy Faith Cemetery Searcy Faith Cemetery Searcy, Arkansas Photo by Leroy Blair This Cemetery is also known as: None known GPS Location: 610651-3908314 Arkansas Archeological Survey site #: 3WH0733 Number of Marked Graves:

More information

Whitehead 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. 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 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

CE-FCS AMBASSADORS OFFICERS, DIRECTORS, COMMITTEE CHAIRS AND MEMBERS

CE-FCS AMBASSADORS OFFICERS, DIRECTORS, COMMITTEE CHAIRS AND MEMBERS CE-FCS AMBASSADORS 2017-2018 OFFICERS, DIRECTORS, COMMITTEE CHAIRS AND MEMBERS (Elected &/or Appointed at Annual Meeting, November 4, 2016) (Updated/Corrected 1/5/17) Officers: Elected Serve 2015 2016

More information

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

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

More information

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

ARKANSAS OIL AND GAS COMMISSION 301 NATURAL RESOURCES DRIVE SUITE 102 LITTLE ROCK, ARKANSAS ORDER NO August 06, 2009 ARKANSAS OIL AND GAS COMMISSION 301 NATURAL RESOURCES DRIVE SUITE 102 LITTLE ROCK, ARKANSAS 72205 ORDER NO. 542-2009-07 INTEGRATION OF A DRILLING UNIT General Rule B-43 Well Spacing Area White County,

More information

DAILY & WOODS A PROFESSIONAL LIMITED LIABILITY COMPANY ATTORNEYS AT LAW

DAILY & WOODS A PROFESSIONAL LIMITED LIABILITY COMPANY ATTORNEYS AT LAW JERRY L. CANFIELD, P.A. THOMAS A. DAILY, P.A. WYMAN R. WADE, JR., P.A. DOUGLAS M. CARSON, P.A. ROBERT R. BRIGGS, P.A. C. MICHAEL DAILY, P.A.! L. MATTHEW DAVIS, P.A. COLBY T. ROE Also Licensed in Oklahoma!

More information

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

BEFORE THE OIL & GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO ) ) ) ) ) ) ) ) ) APPLICATION BEFORE THE OIL & GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO IN THE MATTER OF THE APPLICATION OF NOBLE ENERGY, INC. FOR AN ORDER POOLING ALL INTERESTS IN A DESIGNATED 160-ACRE WELLBORE SPACING

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

Parkview in Frisco Residents

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

More information

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

Case 2:12-cv BSJ Document 307 Filed 05/20/13 Page 1 of 6

Case 2:12-cv BSJ Document 307 Filed 05/20/13 Page 1 of 6 Case 2:12-cv-00591-BSJ Document 307 Filed 05/20/13 Page 1 of 6 Peggy Hunt (Utah State Bar No. 6060) Chris Martinez (Utah State Bar No. 11152) Tyson C. Horrocks (Utah State Bar No. 12557) DORSEY & WHITNEY

More information

Alexander Henry and Jane Robertson had the following child:

Alexander 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 information

Descendants of Rudolph Otteni

Descendants of Rudolph Otteni Descendants of Rudolph Otteni Prepared by: Thomas N. Oatney Table of Contents Descendants of Rudolph Otteni First Generation Second Generation Third Generation Fourth Generation Fifth Generation Name Index

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

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

Woburn High School, Graduation Portraits Photograph Collection, (bulk , , 1935, 1938) Photograph Collection, PH-27

Woburn High School, Graduation Portraits Photograph Collection, (bulk , , 1935, 1938) Photograph Collection, PH-27 Woburn High School, Graduation Portraits Photograph Collection, 1924-1938 (bulk 1924-1928, 1930-1931, 1935, 1938) 2 linear feet (2 boxes) Photograph Collection, PH-27 Administrative History: The first

More information

DELINQUENT PROPERTY TAX SALE

DELINQUENT PROPERTY TAX SALE DELINQUENT PROPERTY TAX SALE Under and by virtue of certain tax Fi. Fa. s issued by the Tax Commissioner of Rabun County, Georgia, in favor of the State of Georgia and County of Rabun County, against the

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

Georgia Belle "Belle" Pierce Campbell

Georgia Belle Belle Pierce Campbell Georgia Belle "Belle" Pierce Campbell Georgia Belle "Belle" Pierce Campbell Mother of Marcia K Campbell Tinder : Aug. 23, 1927 Spearman Hansford County Texas, USA Death: Jul. 19, 2000 Del Valle Travis

More information

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

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

More information

Jan Maples Okfuskee County Ext. Educator FCS/4-H P.O. Box 107 Fairgrounds Okemah, OK (918) /0642

Jan Maples Okfuskee County Ext. Educator FCS/4-H P.O. Box 107 Fairgrounds Okemah, OK (918) /0642 CE-FCS AMBASSADORS 2017-2018 OFFICERS, DIRECTORS, COMMITTEE CHAIRS AND MEMBERS (Elected &/or Appointed at Annual Meeting and Post-Board Meeting, January 29, 2018) (Updated/Corrected 1/29/18) Officers:

More information

Descendant Chart Thomas Burchmore and Elizabeth Badder and Omaha Nebraska Burchmores

Descendant Chart Thomas Burchmore and Elizabeth Badder and Omaha Nebraska Burchmores Thomas BURCHMORE (2805), b. 1812 at Harpenden, HRT, England, d. 25 Jan 1858 at Princes Road, Kingsland, London, MDX, England +. (--?--) (--?--) (17128), m. before 1837 +Elizabeth BADDER (2808), b. circa

More information

The Chatsworth Times. Publication Name: The Chatsworth Times. Publication URL: Publication City and State: Chatsworth, GA. Publication County: Murray

The Chatsworth Times. Publication Name: The Chatsworth Times. Publication URL: Publication City and State: Chatsworth, GA. Publication County: Murray The Chatsworth Times Publication Name: The Chatsworth Times Publication URL: Publication City and State: Chatsworth, GA Publication County: Murray Notice Popular Keyword Category: Notice Keywords: tax

More information

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

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

More information

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

CEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author

CEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author O3? Georgi illegible 1867? P6? Lena illegible illegible E2 Baker Logan Zachary 11/16/1995 1/11/1996 G16 Blanton James S. 10/10/1857 7/24/1929 G17 Blanton Rozwell J. 12/18/1892 11/18/1958 s/o James S. Blanton

More information

Francis Marion Crooks Descendants

Francis Marion Crooks Descendants Francis Marion Crooks Descendants Generation No. 1 1. Francis Marion 1 Crooks was born Abt. 1849 in Alabama, and died June 13, 1888 and is buried in Oak Grove First Baptist Church Cemetery, southwest Jefferson

More information

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

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

Shoemaker Commercial Real Estate Commercial Real Estate Brokers RECENT TRANSACTIONS. Address Property Type Sale Price Represented.

Shoemaker Commercial Real Estate Commercial Real Estate Brokers RECENT TRANSACTIONS. Address Property Type Sale Price Represented. Shoemaker Commercial Real Estate Commercial Real Estate Brokers Chris Shoemaker Broker / Owner 4375 Capitola Road DRE #01760812 95010 Office (831) 476-8194 x34 www.shoemakercommercial.com RECENT TRANSACTIONS

More information

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

Births 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 information

El Paso County Post Sale List

El Paso County Post Sale List EPC200801746 11032 BERRY FARM ROAD, FOUNTAIN, CO, 80817 Certificate of Purchase to: AMC PROPERTIES, LLC Purchaser Address: 5745 INDUSTRIAL PL, STE G, COLORADO SPRINGS, CO, 80916 Bid Amount: $125,000.00

More information

HOME ABOUT US OUR SERVICES PROPERTY TAX SALES PAYMENT CENTER OUR ATTORNEYS NEWS CONTACT US

HOME ABOUT US OUR SERVICES PROPERTY TAX SALES PAYMENT CENTER OUR ATTORNEYS NEWS CONTACT US CONTACT US CLIENT LOGIN SEARCH HOME ABOUT US OUR SERVICES PROPERTY TAX SALES PAYMENT CENTER OUR ATTORNEYS NEWS CONTACT US HOME > PROPERTY TAX SALES > TEXAS TAX SALES FAQ > TAX SALES LISTINGS CHEROKEE COUNTY

More information

Later Life Learning. 30 Years of Excellence in Programs:

Later Life Learning. 30 Years of Excellence in Programs: Later Life Learning 30 Years of Excellence in Programs: 1982-2012 One of the first LLL classes, circa 1983 Professor Kenneth Hare Later Life Learners, date unknown Later Life Learning Founding Member Myra

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

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

Descendants of Orange Thomas

Descendants of Orange Thomas Descendants of Orange Thomas Generation 1 1. ORANGE 1 THOMAS was born in 1847 in AL. He died on 04 Dec 1926 in Warrior Stand, Macon Co, AL (Town or City: Warrior Stand Length of residence: 10 months Sex:

More information

First Name Last Name Phone County County Judging Preference 4-H Or Open Class Judging Preference

First Name Last Name Phone County  County Judging Preference 4-H Or Open Class Judging Preference MAAFS Judges List - June 2017 1 Mary Alexander 410-861-5192 Carroll crazykidsmom@comcast.net 2 Mary Ellen Arbaugh 410-756-4206 Carroll wilmaypoultry@gmail.com Allegany, AA, Baltimore, Calvert, Carroll,

More information

City of Chicago Office of the City Clerk

City of Chicago Office of the City Clerk City of Chicago Office of the City Clerk City Hall 121 North LaSalle Street Room 107 Chicago, IL 60602 www.chicityclerk.com Legislation Referred to Committees at the Chicago City Council Meeting 10/16/2013

More information

John Alexander Bradford Family

John Alexander Bradford Family John Alexander Bradford Family By Gracie Stover Golden John Alexander Bradford was born about 1829 in Botetourt County, Virginia, and moved to Mercer County, Virginia, which became part of West Virginia

More information

mg Doc 1626 Filed 09/12/12 Entered 09/12/12 13:45:27 Main Document Pg 1 of 5

mg Doc 1626 Filed 09/12/12 Entered 09/12/12 13:45:27 Main Document Pg 1 of 5 Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------X In re Chapter 11 GRUBB & ELLIS COMPANY, et al., Case 12-10685 (MG)

More information

El Paso County Post Sale List

El Paso County Post Sale List 6/5/2013 12:41:58PM EPC201201683 6645 Weeping Willow Dr, Colorado Springs, CO, 80925 Certificate of Purchase to: Deutsche Bank National Trust Company, as Trustee of the IndyMac INDX Mortgage Loan Trust

More information

IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT. Case No. 18CV3

IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT. Case No. 18CV3 IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT THE BOARD OF COUNTY COMMISSIONERS OF THE COUNTY OF ELK, KANSAS vs. Plaintiff Case No. 18CV3 Delora Baker, et al. of

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

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

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

More information

(OCT. 1, 2010 SEPT. 30, 2011)

(OCT. 1, 2010 SEPT. 30, 2011) LOWELL DISRUD DISTRICT GOVERNOR 1106 14 th ST. N. FARGO, ND 58102 Res: 701-238-5249 lowell_disrud@yahoo.com (Rachael) MINNESOTA-DAKOTAS DISTRICT KIWANIS INTERNATIONAL DENIS CORNELL GOVERNOR ELECT 22884

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

WHEREAS, the Planning and Zoning Commission, at its meeting on July 9, 2018, recommended the approval of the zoning request by the City Council; and

WHEREAS, the Planning and Zoning Commission, at its meeting on July 9, 2018, recommended the approval of the zoning request by the City Council; and BILL NO. ORDINANCE NO. AN ORDINANCE ESTABLISHING A LI: LIGHT INDUSTRIAL DISTRICT FOR PROPERTY RECENTLY ANNEXED INTO THE CITY OF WARRENSBURG, MISSOURI, LOCATED AT THE NORTHEAST CORNER OF THE INTERSECTION

More information

2012A-C Round Recommendations

2012A-C Round Recommendations Allen County - Ryker Reserve Delaware County - Lofts at Roberts Greene County - Cine Theater Senior Apartments Hendricks County - Crosswinds at Tradition Lane Howard County - Washington Street Senior Residence

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

1 Transporting School Children

1 Transporting School Children North of 28 Highway Sheet 1A, #1, Own, $300 HARPER, Ferral F. (X) Hd M w 28 Md 8th AR Same House Truck Driver 1 Irene Wf F w 27 Md 8th AR Same House Ferral, Jr. S M w 6 Sgl 1st AR Same House DIDLOT, Albert

More information

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers Dec 31 Dan Dust June Probst Macy Michels Sandy Brackney Family 6:30 PM Adam Donsbach Julia Probst Tim Brummer Gracey Koester Adam Donsbach June Probst Ron Donsbach John Beckman Dan Dust Rita Mette Jan

More information

DAILY & WOODS A PROFESSIONAL LIMITED LIABILITY COMPANY ATTORNEYS AT LAW

DAILY & WOODS A PROFESSIONAL LIMITED LIABILITY COMPANY ATTORNEYS AT LAW JERRY L. CANFIELD, P.A. THOMAS A. DAILY, P.A. WYMAN R. WADE, JR., P.A. DOUGLAS M. CARSON, P.A. ROBERT R. BRIGGS, P.A. * C. MICHAEL DAILY COBY W. LOGAN L. MAT THEW DAV IS * Fayetteville Office Also Licensed

More information

2016 Awards. Presented at the Tropical Awards Celebration Jan 2017

2016 Awards. Presented at the Tropical Awards Celebration Jan 2017 2016 Awards Presented at the Tropical Awards Celebration Jan 2017 Education Award 2016 Recipient: Josh Roberts Presented by Ed LoBalbo P/C William D. Selden IV Membership Involvement and Retention Award

More information

Descendants of Thomas Roberts Page 1

Descendants of Thomas Roberts Page 1 Descendants of Thomas Roberts Page 1 1-Thomas Roberts b. 1785 (?), Wales, d. 1873, Wales +Jennet Thomas 11-Llewellyn Roberts b. Nov 1808, Ystrandjvorck, Wales, d. 7 Oct 1894 +Mary Butler b. 28 Feb1809,

More information

OFFICE-DFW. HILLCREST TOWER Hillcrestt Rd Dallas, TX CANAL CENTRE. Dallas, TX

OFFICE-DFW. HILLCREST TOWER Hillcrestt Rd Dallas, TX CANAL CENTRE. Dallas, TX OFFICE-DFW FORUM II 4004 Beltline Rd Addison, TX HILLCREST TOWER 12720 Hillcrestt Rd TWO LINCOLN CENTRE 5420 LBJ Fwy 3131 McKinney 3131 McKinney Ave Office Sublease 5,581 SF Office Sublease 9,626 SF Office

More information

Location of Cemetery: KY Rt 1 south of Grayson, turn on Damron Branch Rd. Cemetery is approximately 1 mile on left

Location 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 information

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

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

More information

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

Cemetery Surname Index Ob-Omm

Cemetery Surname Index Ob-Omm Obenchain Adolphus M Union-Oakley Obenchain Edith M West Clarno Obenshain Frank W Greenwood-Brodhead Obenshain James C E West Clarno Obenshain Otto L West Clarno Obenshain Stella J Greenwood-Brodhead O'Berem

More information

WADE, ETHEL G WADE, JODIE & NORMA WADE, STANFORD E & GRACE WAGGONER ESTATE, CARRELL WAGGONER, ROGER & VIRGINIA WAGNER, CLEO WAGNER, LOUIS & FLORENCE

WADE, ETHEL G WADE, JODIE & NORMA WADE, STANFORD E & GRACE WAGGONER ESTATE, CARRELL WAGGONER, ROGER & VIRGINIA WAGNER, CLEO WAGNER, LOUIS & FLORENCE WADE, ETHEL G WADE, JODIE & NORMA WADE, STANFORD E & GRACE WAGGONER ESTATE, CARRELL WAGGONER, ROGER & VIRGINIA WAGNER, CLEO WAGNER, LOUIS & FLORENCE WAKELAND, ESTHER WAKIN ESTATE, AT & NELLIE WALK, SEYMOURE

More information

Descendants of Rachel Whitlock. Generation No RACHEL1 WHITLOCK. She married WILLIAM FOLDEN.

Descendants of Rachel Whitlock. Generation No RACHEL1 WHITLOCK. She married WILLIAM FOLDEN. Descendants Rachel Whitlock Generation No. 1 1. RACHEL1 WHITLOCK. She married WILLIAM FOLDEN. Child RACHEL WHITLOCK and WILLIAM FOLDEN is: 2. MELINDA2 FOLDEN, b. May 16, 1811, Adair/Russell Co., KY, USA;

More information

The Family of Clinton DeWitt Crow and Harriett Allene Downey

The Family of Clinton DeWitt Crow and Harriett Allene Downey The Family of Clinton DeWitt Crow and Harriett Allene Downey Assembled by Ralph Thomas Deffenbaugh January 2011 Clinton DeWitt Crow is the son of William Gans Crow, son of Michael Crow Jr., son of Michael

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

CERTIFICATE OF SERVICE I hereby certify that a copy of the foregoing Supplemental Expert Report of Professor Charles Silver Concerning the Reasonableness of Class Counsels Request for an Award of Attorneys

More information

ARKANSAS OIL AND GAS COMMISSION 2215 WEST HILLSBORO P.O. BOX 1472 EL DORADO, ARKANSAS ORDER NO November 02, 2007

ARKANSAS OIL AND GAS COMMISSION 2215 WEST HILLSBORO P.O. BOX 1472 EL DORADO, ARKANSAS ORDER NO November 02, 2007 ARKANSAS OIL AND GAS COMMISSION 2215 WEST HILLSBORO P.O. BOX 1472 EL DORADO, ARKANSAS 71731-1472 ORDER NO. 469-2007-10 INTEGRATION OF A DRILLING UNIT Excelsior Field Sebastian County, Arkansas After due

More information

North Texas Real Estate Information Systems, Inc. OFFICERS, SHAREHOLDERS AND DIRECTORS 2012 OFFICERS

North Texas Real Estate Information Systems, Inc. OFFICERS, SHAREHOLDERS AND DIRECTORS 2012 OFFICERS North Texas Real Estate Information Systems, Inc. OFFICERS, SHAREHOLDERS AND DIRECTORS 2012 OFFICERS President Pam Bookout 817-784-7800 Fax: 817-784-7895 pam.bookout@cbdfw.com Coldwell Banker Residential

More information

SOMERSET LEGAL JOURNAL

SOMERSET LEGAL JOURNAL DECEDENT S Notice is hereby given that letters testamentary or of administration have been granted to the following estates. All persons making payments and those having claims or demands are to present

More information

Post Sale List th Avenue, Greeley, CO, North Marjorie Avenue, Milliken, CO, 80543

Post Sale List th Avenue, Greeley, CO, North Marjorie Avenue, Milliken, CO, 80543 09-0483 1209 11th Avenue, Greeley, CO, 80631 Certificate of Purchase to: OneWest Bank, F.S.B. Purchaser Address: 7700 W. PALMER LANE BLDG D, Austin, TX, 78729 Bid Amount: $114,578.77 09-0703 104 North

More information

NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011

NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011 NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011 Team (94 Entries) 1 IT S ALL ABOUT FUN #2 70 2,840 $540.00 Ronald Holt Eugene M. Shorter Jimmy L. Bell Harry J. Adams 2

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT DEC-05-18 04:00 AM Page 1 S BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT A00475 2002 32 DAY PRE GENERAL (D) SCHEDULE: A RECORD KEVIN STEVENS 47 SOUTH MAIN STREET 957 OCT-18-02 11:31 AM G.M. GODLEY PO

More information

DAILY & WOODS A PROFESSIONAL LIMITED LIABILITY COMPANY ATTORNEYS AT LAW

DAILY & WOODS A PROFESSIONAL LIMITED LIABILITY COMPANY ATTORNEYS AT LAW JERRY L. CANFIELD, P.A. THOMAS A. DAILY, P.A. WYMAN R. WADE, JR., P.A. DOUGLAS M. CARSON, P.A. ROBERT R. BRIGGS, P.A. * C. MICHAEL DAILY COBY W. LOGAN L. MATTHEW DAVIS * Fayetteville Office Also Licensed

More information

Pastor Earl Mills (Kimberly) 307 Winter Pine Drive Findlay, OH Pastor Tim Eding (Denise) 522 E Main Street Leipsic, OH 45856

Pastor Earl Mills (Kimberly) 307 Winter Pine Drive Findlay, OH Pastor Tim Eding (Denise) 522 E Main Street Leipsic, OH 45856 - Officials of the Great Lakes Conference Churches of God, General Conference 700 E. Melrose Avenue, or PO Box 1132, Findlay, Ohio 45839-1132 Office: (419)-423-7694 or 1-800-801-8616 Fax 419-423-9092 Office

More information

Readers and Eucharistic Ministers Nov 1 - Feb 28

Readers and Eucharistic Ministers Nov 1 - Feb 28 and s Nov 1 - Feb 28 November 4 - November 5: Thirty-first Sunday in Ordinary Time Anne Brennan - Lector Colleen Bradley - Commentator Art McGivern - Lector Fina Riddle - Commentator Tim Horton - Lector

More information

Post Sale List West 23rd Street, Greeley, CO, w Glen Ayre Street, Dacono, CO,

Post Sale List West 23rd Street, Greeley, CO, w Glen Ayre Street, Dacono, CO, 07-0327 6702 West 23rd Street, Greeley, CO, 80634 Certificate of Purchase to: EMC Mortgage Corporation Purchaser Address: 2780 Lake Vista Drive, Lewisville, TX, 750673884 Bid Amount: $510,276.76 w200501259

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

MOTION # AFFECTED AND/OR ADJACENT PROPERTY OWNERS NOTIFIED by April 29, tax map outlining the parcel, adjacent property owners within

MOTION # AFFECTED AND/OR ADJACENT PROPERTY OWNERS NOTIFIED by April 29, tax map outlining the parcel, adjacent property owners within MOTION # 2019-2 MOTION TO CHANGE: TEXT X DISTRICT BOUNDARIES (IF A CHANGE IN DISTRICT BOUNDARIES, LIST PARCEL(S) AFFECTED) _A)_Parcel_215-014-06 433 E John Street B) Parcel 215-081-07 1364 Matthews-Mint

More information

MLT /06/12 NOTICE AGREEMENT THE CORPORATION OF THE TOWNSHIP OF MARA C

MLT /06/12 NOTICE AGREEMENT THE CORPORATION OF THE TOWNSHIP OF MARA C LAND PAGE 1 OF 12 PROPERTY DESCRIPTION: UNIT 19, 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

Pineview Cemetery Restoration Project

Pineview Cemetery Restoration Project Pineview Cemetery Restoration Project Plot Survey - performed November 17,2012 - Benjamin SECTION Row- Marker# LAST NAME FIRST MI BORN DIED COMMENTS Section One Row 1 01-01 Unidentified grave 01-02 01-03

More information

SIGN-OFF JEFFERSON DAVIS COUNTY SCHOOL DIST SECRETARY OF STATE SCHOOL TRUST LANDS EDIT REPORT

SIGN-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 information

19520 E US-40 Highway

19520 E US-40 Highway 19520 E US-40 Highway Address: 19520 E US 40 Highway Ownership: Peoples Bank 13180 Metcalf Ave Overland Park, KS 66213 Council District: 3 None Previous Use: Restaurant Business License: Captain D s Expired:

More information

Thomas N Crowder s Descendants

Thomas N Crowder s Descendants Thomas N Crowder s Descendants Generation No. 1 1. Thomas N 2 Crowder (Hamilton 1 ) was born June 14, 1842, and died June 7, 1926 and is buried in Pleasant Ridge Cemetery, Hueytown, He married (1) Jame

More information

C-O-R-R-E-C-T-E-D ARKANSAS OIL AND GAS COMMISSION 301 NATURAL RESOURCES DRIVE SUITE 102 LITTLE ROCK, ARKANSAS 72205

C-O-R-R-E-C-T-E-D ARKANSAS OIL AND GAS COMMISSION 301 NATURAL RESOURCES DRIVE SUITE 102 LITTLE ROCK, ARKANSAS 72205 C-O-R-R-E-C-T-E-D ARKANSAS OIL AND GAS COMMISSION 301 NATURAL RESOURCES DRIVE SUITE 102 LITTLE ROCK, ARKANSAS 72205 INTEGRATION OF A DRILLING UNIT COLUMBIA FIELD Columbia County, Arkansas After due notice

More information

St. Andrew s Presbyterian Cemetery

St. Andrew s Presbyterian Cemetery St. Andrew s Presbyterian Cemetery St. Andrew s Presbyterian Cemetery is located at the intersection of Ellery s Sideroad and Highway 93, just outside the village of Wyebridge where the former St. Andrew

More information

El Paso County Post Sale List

El Paso County Post Sale List EPC201001597 3174 Summer Rain Trail, Colorado Springs, CO, 80908 Certificate of Purchase to: CORNERSTONE INVESTMENT PARTNERS LLC Purchaser Address: 475 KINGS DEER PT E, MONUMENT, CO, 80132 Bid Amount:

More information

Register Report for Sanford Jewell

Register Report for Sanford Jewell Generation 1 1. Sanford Jewell-1 [1, 2]. He was born Abt. 1775 in of Prince William Co., VA. Susan? [1, 2]. She was born Abt. 1778 in Prince William Co., VA. She died on 27 Oct 1859 in Spencer Co., KY.

More information

DEMOCRATIC COMMITTEE OFFICERS 2017 REV. 1/30/2017

DEMOCRATIC COMMITTEE OFFICERS 2017 REV. 1/30/2017 DEMOCRATIC COMMITTEE OFFICERS 2017 REV. 1/30/2017 CHAIR: DAVID MCCALL 9633 1 ST ST BAY CITY, OR 97107 EMAIL: tillcodems@gmail.com VICE CHAIR: ANNIE NARANJO-RIVERA 156 LANEDA AVE MANZANITA, OR 97130 SECRETARY:

More information

CODE COMPLIANCE UNIT. Special Magistrate Hearing 01/03/2018 2:00 pm "AGENDA" New Cases

CODE COMPLIANCE UNIT. Special Magistrate Hearing 01/03/2018 2:00 pm AGENDA New Cases CODE COMPLIANCE UNIT Special Magistrate Hearing 01/03/2018 2:00 pm "AGENDA" New Cases 1. CASE# 17-003254 CCO: James Wolf 3095 North Andrews Avenue 7-11/ U GAS NOTES: WILTON MANORS 33311 CAROL WILLIAMS

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

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

FY2018 Funding Round 1

FY2018 Funding Round 1 FY2018 Funding Round 1 MHDC PERMANENT FINANCING & TAX CREDIT APPLICATIONS Public Hearing Information for St. Louis St. Louis, MO April 23, 2018 6:00 PM Renaissance St. Louis Airport Hotel 9801 Natural

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

Schulstad Family Reunion Sylvan Dale Ranch Loveland, Colorado

Schulstad Family Reunion Sylvan Dale Ranch Loveland, Colorado Schulstad Family Reunion 2010 Sylvan Dale Ranch Loveland, Colorado 20-23 June 2010 Special Events include: Lutheran Airlines - humor Death Comes to the Archbishop Book Review Short Fact Sheet Colorado

More information

El Paso County Post Sale List

El Paso County Post Sale List EPC201003936 95 Security Circle, Colorado Springs, CO, 80911 Certificate of Purchase to: The Bank of New York Mellon Trust Company, National Association fka The Bank of New York Trust Company, N.A. as

More information