THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001:

Size: px
Start display at page:

Download "THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001:"

Transcription

1 THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001: Chase, Anne K., 947 Island Ave., Long Island, ME Map & Lot # 103-K & 103-K & 103-K-16 to 20 Book Page /13/01 To: Boornazian, Zaven Charles and Boornazian, Tamara Mae, 306 Maria Dr., Wausau, WI $85,000 B-P-H-C-M Moller, Rolf Maersk Revocable Trust and Moller, Aline C. Revocable Trust 43 Woodward Farm Rd., Bristol, ME Map & Lot # 104-C-6to9 and 104-B-7to14 Book Page 176-4/13/01 To: Ferguson, Paul F. and Ferguson, Amy M., 69 Heath Rd., North Andover, MA $301,100 B-P-H-C-M Glickman, Albert B. 888 Shore Rd., Cape Elizabeth, ME Map & Lot # 110-A-11 Book Page /27/01 To: Glickman, Albert B. and Glickman, Judith L. as trustees of The Glickman Family Trust Wilshire Boulevard, Beverly Hills, CA (50% ownership w/jerry Weintraub) JUNE 2001: Harrington, William and Harrington, Rosemarie T., Box 444, Point Rd., Manomet, MA Map & Lot # 110-A-5 Book Page 36 06/08/01 To: Robbins, Peter E. 9 Town Landing Road, Cumberland, ME $525, B-P-H-C-M Haffner, Constance, Braintree, Ma. Map & Lot #104-I-59 Book Page /12/01 Haffner, Constance, Braintree, MA Map & Lot #104-I-60 (1/2 interest) Book Page /12/01

2 JUNE 2001: Haffner, Constance, Braintree, MA Map & Lot #104-I-57 & 104-I-58 & 104-I-61 & 104-I-59 Book Page /12/01 Glickman, Albert B. and Glickman, Judith L., Trs. Of the Glickman Family Trust Weintraub, Jerry., 9864 Wilshire Boulevard, Beverly Hills, CA Map & Lot # 110-A-11 Book Page /29/01 (93.33% interest) To: Maine Coast Heritage Trust, Bowdoin Mill 1 Main St., Topsham, ME $1,400, B-P-H-C-M Glickman Albert B. and Glickman, Judith L., Trs. Of the Glickman Family Trust Weintraub, Jerry, 9864 Wilshire Blvd., Beverly Hills, CA Map & Lot #110-A-11 Book Page /29/01 (6.67% interest) To: Maine Coast Heritage Trust, Bowdoin Mill, 1 Main St., Topsham, ME $0 non-profit conservation organization for no consideration JULY 2001: Gerraughty, James V. III & Gerraughty, Donna L., 135 Colgate Rd., Nashua, NH Map & Lot #98-A-9 Book Page /25/01 To: Rossi, Raymond N. Trust 2000, 4 West View Drive, Derry, NH $100,000 B-P-H-C-M Reeves, Judith A., 510 Island Avenue, Long Island, ME Map & Lot #98-A-11 Book Page /26/01 To: KR Properties, LLC, 458 River Road, Buxton, ME $200,000 B-P-H-C-M Hedge, Thomas W. & Hedge, Charlotte F., 660 Golden Gate Point #22, Sarasota, FL Map & Lot #94A-B-1 Book Page 1 07/31/01 To: Hedge Family Trust, 17 Fowler Road, Long Island, ME 04050

3 AUGUST 2001: Papkee, Linda, P.O. Box 273, Long Island, ME Map & Lot #101-G-12 and 101-G-19 and 100-E Book Page /23/01 To: Preston, Frederick and Preton, Kimberly, 95 Preble St., S. Portland, ME $80,000 B-P-H-C-M SEPTEMBER 2001: Hutchinson, David N., P.O. 153, East Derry, NH Map & Lot #93-B Book Page /05/01 To: Hutchinson, D. Revocable Trust David Hutchinson & David Hutchinson Jr Trustees, P.O. Box 153, East Derry, NH Weismann, Joanne M., 46 Starboard Dr., Cape Elizabeth, ME Map & Lot #103-G-60 Book Page /19/01 To: Ciardi, Richard I., Johnson Hill Lane, Long Island, ME Peterson, Ruth A., 738 Island Avenue, Long Island, ME Map & Lot #103-Q-1 Book Page 35 09/27/01 To: Johnson, John E., 2604 Sheridan Drive, Cincinnati, OH OCTOBER 2001: Murphy, Lillian R., 100 Columbia Road, Portland, ME Map & Lot #100-D-19 (Portion of, new lot# to be assigned) Book Page /03/01 To: Murphy, John W., 83 Mackworth St., Portland, ME Train, Stephen R. and Train, Marcia J., 110 Leavitt St., Long Island, ME Map & Lot #100-E Book Page /12/01 To: Clark, Nancy L, PO Box 4, Gray, ME $140,000

4 OCTOBER 2001: Justice, Mary E., Scarborough, ME Map & Lot #93-D-1 and 93-D-2-3 Book Page /26/01 To: Harmon, Marie and Harmon, John, Bar Mills, ME Northland Properties, Inc. Map & Lot #97-I-11, 97-I-14, 99-D-17, 102-H-11, 103-A-13, 103-F-1 Book Page /31/01 (originally transferred on 1/16/90) To: Thomas, Maureen S., th St., Radford, VA (Deed to correct by adding to previous deed) NOVEMBER 2001: Northland Residential LLC, 2150 Washington St., Newton, MA Map & Lot #97-D-17 Book Page /09/01 (originally transferred on 1/16/90) To: Thomas, Maureen S., 204 Fifth St., Radford, VA (Deed affecting previous deed) DECEMBER 2001: Estate of Bernice R. DeLuca, c/o Ralph M. DeLuca, Personal Rep., 205 St. John St., Portland, ME Map & Lot #103-G-53 Book Page 83 12/17/01 To: Evans, Julie D. & Keith, Raymond T. Jts., 1 Bowdoin St., Portland, ME $33, JANUARY 2002: Northland Residential, LLC, 2150 Washington St., Newton, MA Map & Lot #99-D-17 Book Page /10/02 To: Thomas, Maureen S., 204 Fifth St., Radford, VA (to correct deed of 11/09/01) Friedland, Michael J., 422 Preble St., So. Portland, ME Map & Lot #93-F-42 Book Page /30/02 To: Lynch, Peter H. and Scheurman, Sandra L., 172 Vaughn Hill Rd., Bolton, MA $62,000.00

5 JANUARY 2002: Barton, Richard S., One Pleasant St., Malden, MA 02148, Barton, Robert A., 116 Page Road, Middlesex, MA and Levin, Margorie B., N. Cote Dr., Boca Raton, FL Map & Lot #96-D-6 Book Page /31/02 To: Collinson, Madelaine, P.O. Box, Long Island, me $36, Barton, Richard S., One Pleasant St., Malden, MA 02148, Barton, Robert A., 116 Page Road, Middlesex, MA and Levin, Margorie B., N. Cote Dr., Boca Raton, FL Map & Lot #104-H and #104-N and #104-N-26 Book Page /31/02 To: Grant, Norman Douglas Revocable Trust, Norman Douglas Grant, Trustee and Grant, Karen J. Revocable Trust, Karen J. Grant, Trustee, 144 Kendall Pond Road, Windham, NH $156,500 MARCH 2002: McCool, David C. and McCool, Catherine M., 27 Marlboro St., Newburyport, MA Map & Lot #104-I (owned lot with Paul & Amy Ferguson) Book Page /05/02 To: Ferguson, Paul F. Jr. and Ferguson, Amy M. Jts. (now owning full interest), 69 Heath Rd., North Andover, MA $105, (Sale is of ½ interest between family members) Brasier, Marilyn J., 22 Halet St., Portland, ME Map & Lot #103-H-10 Book Page /20/02 To: Strout, Paul J., 37 Hardy Rd., Falmouth, ME $6, Evans, John P., 95 Morning St., Portland, ME Map & Lot #103-I-1 Book Page /22/02 To: Gewlas, Alexander G. and Gewlas, Linda M. Jts., 69 Newfield Rd., Shapleigh, ME $19,000.00

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2002:

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2002: THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2002: Johnson, Debra W., 41 Atlantic Ln., Long Island, ME 04050 Map & Lot #101-F-5 Portion of (60,000sf 101-F-6) Book 17524 Page 152 04/09/02 To: Callan, Brenda

More information

2016 Housing Facts and Affordability Index for Cumberland County

2016 Housing Facts and Affordability Index for Cumberland County Homeownership Affordability Index Cumberland County Housing Facts and Affordability Index Year Index Home Price Income 2 Home Price Home Price Affordable to Income 0.88 $29,000 $54,74 $62,472 $9,807 0.88

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

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

Post Sale List Blue Spruce Drive, Severance, CO, Heidie Lane, Milliken, CO, 80543

Post Sale List Blue Spruce Drive, Severance, CO, Heidie Lane, Milliken, CO, 80543 09-2707 117 Blue Spruce Drive, Severance, CO, 80546 Certificate of Purchase to: Banner Investments Purchaser Address: 1408 Steeplechase Dr, Fort Collins, CO, 80524 Bid Amount: $153,000.00 Deficiency Amount:

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

Post Sale List Shenandoah Ave., Longmont, CO, 80504

Post Sale List Shenandoah Ave., Longmont, CO, 80504 07-2197 5798 Shenandoah Ave., Longmont, CO, 80504 Certificate of Purchase to: HSBC Bank USA, National Association, as Trustee for Ownit Mortgage Loan Trust Mortgage Loan Asset-Backed Certificates, Series

More information

City of Rockwall SF-7 PD-59. Feet Z Renfro St. REPLAT - LOCATION MAP = ALUMINUM PLANT H AR T MA

City of Rockwall SF-7 PD-59. Feet Z Renfro St. REPLAT - LOCATION MAP = ALUMINUM PLANT H AR T MA 20 40 80 120 Feet 160 Z2016-007- 303 Renfro St. REPLAT - LOCATION MAP = HA MM AC K ALUMINUM PLANT SF-7 H AR T MA N RENFRO 0 PD-59 City of Rockwall Planning & Zoning Department 385 S. Goliad Street Rockwall,

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

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

Deed Book & Page Listing.xls

Deed Book & Page Listing.xls 71295, Inc. 97-G-1 12900 120 12/31/96 Allen, Ralph L. Jr. 93-B-2-23 15655 325 07/08/00 Allen, Ralph L. Jr. and Stewart, Donna E. 93-A-5-6/93-A-9 15655 330 07/08/00 Allen, Ralph L. Jr. and Stewart, Donna

More information

Wharton Cemetery, Middlefork Township, Worth Co., MO

Wharton Cemetery, Middlefork Township, Worth Co., MO Wharton Cemetery, Middlefork Township, Worth Co., MO Cemetery Transcriptions based on digital Photos taken by Ben Glick August 2001 Location: From Denver go West on the M Road about 3 miles, take CR 146

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) P20090025 $ 0.00 A20090025 523400-302-006-0001-064-000-0000 54 QUAKER Rd SPRNKLR BANKNORTH FACILITIES MGT SERVICES Sign P20090026 $ 0.00 A20090026 523400-302-006-0001-064-000-0000 54 QUAKER Rd SPRNKLR

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

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

Application for Abandonment For a portion of the unopened Alley between Wylly and Frazer St.

Application for Abandonment For a portion of the unopened Alley between Wylly and Frazer St. GLYNN COUNTY COMMUNITY DEVELOPMENT Engineering Division 1725 Reynolds Street, Suite 200 Brunswick, Georgia 31520 Phone: (912) 554-7492/ Fax: (888) 261-4757 M E M O R A N D U M TO: FROM: Alan Ours, County

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

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

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

More information

Post Sale List West 20th Street Road, Greeley, CO, 80634

Post Sale List West 20th Street Road, Greeley, CO, 80634 08-1337 7316 West 20th Street Road, Greeley, CO, 80634 Certificate of Purchase to: THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS CWALT, INC. ALTERNATIVE LOAN TRUST 2006-OA18, MORTGA GE PASS-THROUGH

More information

Find An Appraiser. State: 'Rhode Island' 56 People Found. Designated: 36 + Candidate: 5 + Practicing Affiliate: 15

Find An Appraiser. State: 'Rhode Island' 56 People Found. Designated: 36 + Candidate: 5 + Practicing Affiliate: 15 Michael P. Shand, MAI, AI-GRS Jennifer E. Schnell, SRA, AI-RRS S. Keith White, Jr, SRPA, SRA Citizens Bank, N.A. 69 Oakwood Drive www.whiteappraisalri.com VP, Review Appraiser R.E. Risk Services East Greenwich,

More information

Post Sale List County Road 74, Eaton, CO, WOODS AVENUE, AULT, CO, 80610

Post Sale List County Road 74, Eaton, CO, WOODS AVENUE, AULT, CO, 80610 08-0614 27367 County Road 74, Eaton, CO, 80615 Certificate of Purchase to: US Bank National Association as Successor Corporate Trustee to Wachovia Bank, N.A., as aforesaid and not individually for Chase

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

PAYMENT RECEIPT Linda Myers Putnam County Tax Collector PO Box 1339 Palatka, FL 32177

PAYMENT RECEIPT Linda Myers Putnam County Tax Collector PO Box 1339 Palatka, FL 32177 MENT RECEIPT Page 1 of 19 WILLIAMS MARGARET HEIRS OF PO BOX 1463 PALATKA FL 32178 511302017P005907 2016 1,163.96 Parcel: 01-10-26-7200-0200-0060 Ctrl#: 2106 Processed: Maintenance District: Unincorporated

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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-25-19 05:27 PM Page 1 A02996 2014 JULY PERIODIC (K) SCHEDULE: A RECORD 01/14/14 DEDE MAKAJ 2316 WALLACE AVE. 10467 CHK003 $224.50 01/29/14 M & S GUT 114 JAVA ST. CHK080 $168.75 01/29/14 WAYNE CHAN

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

Post Sale List West 30th Street Place, Greeley, CO, Smith Cir, Erie, CO,

Post Sale List West 30th Street Place, Greeley, CO, Smith Cir, Erie, CO, 6/11/2008 10:26:32AM 08-0351 4228 West 30th Street Place, Greeley, CO, 80634 Certificate of Purchase to: U.S. Bank National Association as Trustee Bid Amount: $157,250.00 Deficiency Amount: $70,825.68

More information

Post Sale List. EPC Wilshire Drive, Colorado Springs, CO, EPC Burgess Road, Colorado Springs, CO, 80908

Post Sale List. EPC Wilshire Drive, Colorado Springs, CO, EPC Burgess Road, Colorado Springs, CO, 80908 EPC200904487 1524 Wilshire Drive, Colorado Springs, CO, 80906 Certificate of Purchase to: EQUITY TRUST COMPANY CUSTODIAN FBO THOMAS H. BEESON ROTH Purchaser Address: 27 SANDRA LANE, MANITOU SPRINGS, CO,

More information

For personal use only

For personal use only 11 October Holdings Limited Statement setting out the capital structure, results private placement and sell down, and escrow arrangements The following information is provided by Holdings Limited (NZX:

More information

Post Sale List th Ave Ct, Greeley, CO, rd Avenue, Greeley, CO, 80634

Post Sale List th Ave Ct, Greeley, CO, rd Avenue, Greeley, CO, 80634 08-0024 1960 26th Ave Ct, Greeley, CO, 80634 Certificate of Purchase to: US Bank National Association, as Trustee for CSFB Home Equity Asset Trust 2007-1 Purchaser Address: 3476 Stateview Blvd, MAC# X7801-013,

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

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

Post Sale List SUNSET DRIVE, EVANS, CO, 80620

Post Sale List SUNSET DRIVE, EVANS, CO, 80620 5/20/2009 1:04:34PM 08-0380 3009 SUNSET DRIVE, EVANS, CO, 80620 Certificate of Purchase to: DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE OF INDYMAC INDX MORTGAGE LOAN TRUST 2004-AR15, MORTGAGE PASS-THROUGH

More information

HIGH SCHOOL - MIDDLE SCHOOL ROUTE 3 AM

HIGH SCHOOL - MIDDLE SCHOOL ROUTE 3 AM - ROUTE 1 AM TIME OF 1ST PICK UP: 7:37 AM METROPOLITAN AVE & UNION ST CIRRUS DR - 1ST DRIVEWAY ON RIGHT 117 WEST UNION ST ASHLAND WOODS LA & WEST UNION ST WOODLAND RD & WEST UNION ST WOODLAND RD & CARY

More information

Carmel Real Estate Tax Commitment Book

Carmel Real Estate Tax Commitment Book Page 1 334 FAIRCHILD, FELICIA 19,700 0 0 19,700 268.91 P.O. BOX 416 SAUGATUCK MI 49453 1.60 182 ISLAND WAY 0010-09-10 333 FAIRCHILD, FELICIA 8,500 0 0 8,500 P.O. BOX 416 2.60 SAUGATUCK MI 49453 116.03

More information

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

U.S. DEPARTMENT OF HUD 04/11/2017 STATE: FLORIDA ADJUSTED HOME INCOME LIMITS Cape Coral-Fort Myers, FL MSA 30% LIMITS 12150 13900 15650 17350 18750 20150 21550 22950 VERY LOW INCOME 20300 23200 26100 28950 31300 33600 35900 38250 60% LIMITS 24360 27840 31320 34740 37560 40320 43080

More information

COMMUNITY MEETING FORM PETITION NUMBER

COMMUNITY MEETING FORM PETITION NUMBER COMMUNITY MEETING FORM PETITION NUMBER Date of original contact: May, 23, 2017 Persons and Organizations contacted with date and explanation of how contacted: City supplied lists were used to contact 43

More information

Post Sale List Forester Place, Longmont, CO, th Avenue Court, Greeley, CO, 80634

Post Sale List Forester Place, Longmont, CO, th Avenue Court, Greeley, CO, 80634 08-2059 10599 Forester Place, Longmont, CO, 80504 Certificate of Purchase to: U.S. Bank, National Association, as successor trustee to Bank of America, N.A. as successor by merger to LaSalle Bank National

More information

El Paso County Post Sale List

El Paso County Post Sale List EPC201002851 4637 Skywriter Circle, Colorado Springs, CO, 80922 Certificate of Purchase to: HSBC Bank USA, National Association as Trustee for Ownit Mortgage Loan Trust, Mortgage Loan Asset-backed Certificates,

More information

Vice-President/Real Estate Appraiser. Superior Appraisal Services, Inc SW 108 Terrace. Miami, Florida Senior Staff Appraiser

Vice-President/Real Estate Appraiser. Superior Appraisal Services, Inc SW 108 Terrace. Miami, Florida Senior Staff Appraiser 14985 SW 108 Terrace Miami, Florida 33196 Phone (305) 382-3399 Fax (305) 386-0484 E-mail wanda@superappraisal.com Wanda Carpenter Employment History 1993-Present Vice-President/Real Estate Appraiser Superior

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-16-19 10:54 PM Page 1 C20307 2011 11 DAY PRE GENERAL (E) SCHEDULE: A RECORD RICHARD M. BIVONE 308 E AVE 321 KAREN S. BIVONE 308 E AVE 321R JOHN MOLLOY 3155 BIRCH PL 1265 JANET MOLLOY 3155 BIRCH PL

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

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

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

More information

Post Sale List Haven Court, Evans, CO, S. Pine St, Keenesburg, CO, 80643

Post Sale List Haven Court, Evans, CO, S. Pine St, Keenesburg, CO, 80643 6/10/2009 11:25:45AM 08-0371 2403 Haven Court, Evans, CO, 80620 Certificate of Purchase to: Bank of New York As Trustee for the Certificateholders of CWABS 2005-AB1 Purchaser Address: 400 Countrywide Way,

More information

Post Sale List EPC N. CIRCLE DR., COLORADO SPRINGS, CO, 80909

Post Sale List EPC N. CIRCLE DR., COLORADO SPRINGS, CO, 80909 12/2/2009 3:59:45PM EPC200802929 2011 N. CIRCLE DR., COLORADO SPRINGS, CO, 80909 Certificate of Purchase to: BAC HOME LOANS SERVICING, L.P., FKA COUNTRYWIDE HOME LOANS, SERVICING, L.P., FKA COUNTRYWIDE

More information

Post Sale List Sherwood Lane, Johnstown, CO, West A Street, Greeley, CO, 80634

Post Sale List Sherwood Lane, Johnstown, CO, West A Street, Greeley, CO, 80634 08-0848 1913 Sherwood Lane, Johnstown, CO, 80534 Certificate of Purchase to: Chase Home Finance, LLC Purchaser Address: 3415 Vision Drive, Columbus, OH, 43219 Bid Amount: $246,947.09 08-2250 4418 West

More information

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

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

More information

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

RESOLUTION NO. ZR

RESOLUTION NO. ZR RESOLUTION NO. ZR-2009-018 RESOLUTION APPROVING ZONING APPLICATION ZV/DOA-2008-01684 (CONTROL NO. 1993-00040) TYPE" VARIANCE (CONCURRENT) APPLICATION OF MOUNTAINEER PROPERTIES LLC BY COVELLI DESIGN ASSOCIATES,

More information

COMMITTEE OF ADJUSTMENT ETOBICOKE - YORK PANEL

COMMITTEE OF ADJUSTMENT ETOBICOKE - YORK PANEL City Planning Division Barbara Bartosik Manager & Deputy Secretary Treasurer Committee of Adjustment Etobicoke York Panel 2 Civic Centre Crt, 4 th Fl. Toronto ON M9C 5A3 Tel: 416-394-8060 Fax: 416-394-6042

More information

LIST OF "ALFORDS" IN THE 1870 CENSUS OF W EST VIRGINIA

LIST OF ALFORDS IN THE 1870 CENSUS OF W EST VIRGINIA LIST OF "ALFORDS" IN THE 1870 CENSUS OF W EST VIRGINIA Arranged by county, township, page and dwelling. Column headings not meant to line up exactly over the data but rather to give position relationship

More information

Page 1 of 14 Long Island Parcel Tax Data by Lot Number Revised

Page 1 of 14 Long Island Parcel Tax Data by Lot Number Revised Page 1 of 14 Long Island Parcel Tax Data by Lot Number Revised 2018-09-13 275 205 Island Avenue Realty Trust c/o Mark E. Cushing - Trustee 241 Depot Street Duxbury MA 02332 23,679 $229,340 $72,332 707

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

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 Henry Thompson WILSON

Descendants of Henry Thompson WILSON First Generation 1. Henry Thompson WILSON, son of John B. WILSON and Sarah "Sallie" CAFFEY, was born on 28 Sep 1823 in North Carolina, died on 22 Jul 1910 in Henderson Co, TN, USA, and was buried in Antioch

More information

2017 Beefmaster Breeders United Standing Committees

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

More information

pmc Doc 1831 FILED 08/05/15 ENTERED 08/05/15 12:03:33 Page 1 of 5

pmc Doc 1831 FILED 08/05/15 ENTERED 08/05/15 12:03:33 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO In re: Case No. 10-50494 (MSS FAIR FINANCE COMPANY, Chapter 7 Debtor. Chief Judge Marilyn Shea-Stonum CERTIFICATE OF SERVICE I, Clarissa

More information

Guide for Estimating Affordability and Cap Exclusions for 2018 Deliveries

Guide for Estimating Affordability and Cap Exclusions for 2018 Deliveries Guide for Estimating Affordability and Exclusions for 2018 Deliveries This is a reference guide for how the percentage excluded from the scorecard cap for an individual deal is calculated. The Multifamily

More information

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

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

More information

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

Legend CHAUTAUQUA COUNTY U. Miles Potential EJ Area. County Boundary I-90 US-20 I-90 NY-60 I-90 I-90 I-90 I-90 US-20 I-90 I-90

Legend CHAUTAUQUA COUNTY U. Miles Potential EJ Area. County Boundary I-90 US-20 I-90 NY-60 I-90 I-90 I-90 I-90 US-20 I-90 I-90 Potential Environmental Justice Areas in Chautauqua County, New York Click on any outlined in blue for a detailed map NY-60 NY-6 0 U S-6 2 S-62 U US-62 NY-60 US-62 0 2 4 6 8 10 SCALE: 1:300,000 Potential

More information

VICTORY BLVD, & DE SOTO AVE.

VICTORY BLVD, & DE SOTO AVE. VICTORY BLVD, & DE SOTO AVE. Ed Ebrahimian, Director Bureau of Street Lighting Attn: Prop. 218 Section 1149 S. Broadway, 2nd Fir. Improvement Assossor Supv I: K.C. Chuang Los Angeles CA 90015 Election

More information

LIHTC Properties in Satellit. (Niki Tsongas - D) Through 2015 LIHTC. Source:

LIHTC Properties in Satellit. (Niki Tsongas - D) Through 2015 LIHTC. Source: LIHTC Properties in Satellit Massachusetts' LIHTC 3rd Source: District LIHTC e (Niki Tsongas - D) Through 2015 Placed 108 NEWBURY 108 NEWBURY LAWRENCE MA 1841 2012 $368,200 2014 New Construction 18 18

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

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

Cranna Family History 10

Cranna Family History 10 Cranna Family History 10 Descendants of Alexander Cranna First Generation 1. Alexander CRANNA was born in Scotland in 1808. Alexander died in 1880 in Monquhitter, Aberdeenshire, Scotland, at 72 years of

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT APR-11-19 03:21 AM Page 1 C52916 2009 32 DAY PRE PRIMARY (A) SCHEDULE: A RECORD 07/07/09 PHILIP CHERKES 67 SEELEY ST $20.00 AUG-12-09 11:40 AM 07/12/09 MEREDITH MCGOWAN 126 W 11TH ST AUG-13-09 10:41 AM

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

LAST NAME FIRST NAME STREET OR P.O. CITY STATE ZIP PHONE EMPLOYER OR AFFILIATION WEBSITE AREAS OF EXPERTISE

LAST NAME FIRST NAME STREET OR P.O. CITY STATE ZIP PHONE EMPLOYER OR AFFILIATION WEBSITE AREAS OF EXPERTISE Aleva Geoffrey PO Box 100 South Berwick ME 3908 603-781-1402 Civil Consultants civcon.com Education, Community/Institutional, Parking Structures, Industrial, Bridges,, Historic Allan Derek 94 Auburn Street

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

M E M O R A N D U M. Alan Ours, County Administrator. Paul Andrews, County Engineer. DATE: April 16, 2013

M E M O R A N D U M. Alan Ours, County Administrator. Paul Andrews, County Engineer. DATE: April 16, 2013 GLYNN COUNTY COMMUNITY DEVELOPMENT Engineering Support Division 1725 Reynolds Street, Suite 200 Brunswick, Georgia 31520 Phone: (912) 554-7492/ Fax: (888) 261-4757 M E M O R A N D U M TO: FROM: Alan Ours,

More information

Wisconsin February 2014 Anniversaries

Wisconsin February 2014 Anniversaries Wisconsin February 2014 Anniversaries 33 Years Patricia Boyd-RE/MAX REALTY 100, Brookfield 25 Years Sue Keck-RE/MAX REALTY 100, Brookfield 24 Years Marlys Johnson-RE/MAX PREFERRED, Madison 21 Years Sandy

More information

Brett S. Moore (BM-0014)

Brett S. Moore (BM-0014) PORZIO, BROMBERG & NEWMAN, P.C. 100 Southgate Parkway Morristown, NJ 07962-1997 Telephone (973) 538-4006 Fax (973) 538-5146 Attorneys Appearing: Warren J. Martin Jr. (WM-0487) Brett S. Moore (BM-0014)

More information

Weld County Pre Sale Foreclosure List

Weld County Pre Sale Foreclosure List Weld County Pre Sale Foreclosure List Sale Date: September 12, 2012 9/10/2012 2:53:08PM Foreclosure: #: 10-1742 Jerad A. Massey and Tammy D. Massey LOT 2, BLOCK 3, GLOBE SUBDIVISION SECOND FILING, ACCORDING

More information

Weld County Post Sale List

Weld County Post Sale List 8/6/2012 4:41:29PM 11-0769 R5831286 Cherokee Court,Lot10, Erie, CO, 80516 Certificate of Purchase to: OneWest Bank, FSB Purchaser Address: 888 East Walnut Street, Pasadena, CA, 91101 Bid Amount: $1,156,406.55

More information

Request for Planning Commission Action

Request for Planning Commission Action MEETING DATE: June 28, 2016 TO: FROM: Request for Planning Commission Action Planning Commission Nolan Wall, AICP Planner SUBJECT: Planning Case 2016-20 Lot Line Adjustment 1787 Lexington Avenue/PID# 27-81275-02-060

More information

LINCOLN COUNTY 4/22/2013 SALES: 2008 COMBINATION IRRIGATION, DRY FARM & GRASS PAGE 1

LINCOLN COUNTY 4/22/2013 SALES: 2008 COMBINATION IRRIGATION, DRY FARM & GRASS PAGE 1 COMBINATION IRRIGATION, DRY FARM & GRASS PAGE 1 PARCEL # LEGAL GRANTOR GRANTEE RECPT.# DATE CLASS ACRES TOTAL $ $/ACRE 226124300069 SE4 SEC. 24-6-52 DINE, MCKAY & JAMES CL KARKS, A COLO. LIMITED PARTNERSHIP

More information

NOTICES OF SHERIFF'S SALE

NOTICES OF SHERIFF'S SALE Updated: 10/14/17 at 1:33 AM NOTICES OF SHERIFF'S SALE Date & Time of Sale: Thu, Jul 27, 2017 at 1:00 pm Sheriff Sale File number: 65-17-0021-SS Judgment to be Satisfied: $183,768.60 Cause Number: 65C01-1701-MF-000023

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

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

Building Permit Condensed - Permits by Type and Category Town of Salem For Period: 5/04/2015 Through 5/06/2015

Building Permit Condensed - Permits by Type and Category Town of Salem For Period: 5/04/2015 Through 5/06/2015 Building Condensed - s by Type and Category Page: 1 Type: BL-RESIDENTIAL ADD/ALT* 2015-00823 10x14 ADDITION TO BACK OF HOUSE FOR MASTER BATHROOM. TO BE BUILT ON EXIS $0 $124.60 15 WHEELER AVE 5/05/2015

More information

GENERAL PROFESSIONAL ENGINEERING SERVICES RFQ#

GENERAL PROFESSIONAL ENGINEERING SERVICES RFQ# GENERAL PROFESSIONAL ENGINEERING SERVICES RFQ# 16-06-361 REQUEST FOR QUALIFICATION OPENING MINUTES On Thursday, July 14, 2016 at 10:00 a.m. sealed proposals were due by 10:00 a.m. for the General Professional

More information

LIHTC Properties in Maine's 1st District. 2016) Source: HUD LIHTC. Through 2016

LIHTC Properties in Maine's 1st District. 2016) Source: HUD LIHTC. Through 2016 LIHTC Properties in Maine's 1st District (Chellie LIHTC Pingree (1997 to - D) 2016) Source: HUD LIHTC Through 2016 Placed CAMPBELL CREEK 1 ANDREA LN BOOTHBAY HARBOR ME 4538 Insufficient Data Insufficient

More information

BEVERLY HILLS POST OFFICE

BEVERLY HILLS POST OFFICE THE MLS BROKER CARAVAN OPEN HOUSES TUESDAY, JULY 26, 2016 125 2 BEVERLY HILLS POST OFFICE 126 TUESDAY, JULY 26, 2016 THE MLS BROKER CARAVAN OPEN HOUSES 4 BEL AIR HOLMBY HILLS THE MLS BROKER CARAVAN OPEN

More information

Support documentation for the Glynn County Board of Commissioners March 16, 2006 meeting.

Support documentation for the Glynn County Board of Commissioners March 16, 2006 meeting. Support documentation for the Glynn County Board of Commissioners March 16, 2006 meeting. Memorandum TO: FROM: Charles Stewart, County Administrator Jim Bruner, County Engineer DATE: February 23, 2006

More information

Case KRH Doc 1292 Filed 01/15/16 Entered 01/15/16 16:14:50 Desc Main Document Page 1 of 5

Case KRH Doc 1292 Filed 01/15/16 Entered 01/15/16 16:14:50 Desc Main Document Page 1 of 5 Document Page 1 of 5 UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF VIRGINIA Richmond Division In Re: ALPHA NATURAL RESOURCES, INC., et al, Debtors. Chapter 11 Case No. 15-33896(KRH) (Jointly Administered)

More information

Some of the Known Descendants of Edward Chapman b. ca 1637 England

Some of the Known Descendants of Edward Chapman b. ca 1637 England 1 Some of the Known Descendants of Edward Chapman b. ca 1637 England [This is a draft version of a work in progress. It is thought to co ntain error and surely is not com plete.] Most of the following

More information

Westside Purple Line Extension

Westside Purple Line Extension November 217 Westside Purple Line Extension Final Supplemental Environmental Impact Statement and Section 4(f) Evaluation Appendix H: Acquisitions Appendix H Acquisitions Table of Contents H.1 Section

More information

HERNANDO COUNTY CIRCUIT CIVIL FORECLOSURE CASES FILED 12/1/ /31/2016

HERNANDO COUNTY CIRCUIT CIVIL FORECLOSURE CASES FILED 12/1/ /31/2016 CA-2016-001451 DS 12/02/2016 OPEN LAKEVIEW LOAN SERVICING LLC -VS- FLORIDA HOUSING FINANCE CORPORATION 12/02/2016 LOT 9, BLOCK 93, OF SPRING HILL UNIT 2 6928 PINEHURST DRIVE CA-2016-001456 DM 12/05/2016

More information

On Target Star Consultants. January 2011 Newsletter December Results. January 2011 Newsletter December Results. December 2011 Results

On Target Star Consultants. January 2011 Newsletter December Results. January 2011 Newsletter December Results. December 2011 Results January 2011 Newsletter December Results January 2011 Newsletter December Results January 2011 Newsletter December 2011 Results On Target Star Consultants Consultant Name Current Wholesale Production Wholesale

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 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 information

Descendants of Anna Maria (Horn) FROEHLICH-82

Descendants of Anna Maria (Horn) FROEHLICH-82 Descendants of Anna Maria (Horn) FROEHLICH-82 First Generation 1. Anna Maria (Horn) FROEHLICH-82 was born on 17 Feb 1861 in Allentown, Lehigh County, PA. She died on 14 Jul 1934 in Turtle Lake, Barron

More information

Town of Windham. Planning Department 8 School Road Windham, ME voice fax

Town of Windham. Planning Department 8 School Road Windham, ME voice fax Town of Windham Planning Department 8 School Road Windham, ME 04062 voice 207.894.5960 fax 207.892.1916 MEMO DATE: September 3, 2013 TO: Tony Plante, Town Manager FROM: Ben Smith, Assistant Town Planner

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

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL COUNTY OF CHARLOTTE Board of County Commissioners 18500 Murdock Circle Port Charlotte, FL 33948 www.charlottecountyfl.com County Commissioners Sara Devos, District 5, Chairman Tom Moore, District 3, Vice

More information

SUNDAY 8:30 AM SUNDAY 10:30 AM MASS SERVERS. Joshua Chinnaswamy Robert Salazar. Bailey Boone Kinley Childress HOST

SUNDAY 8:30 AM SUNDAY 10:30 AM MASS SERVERS. Joshua Chinnaswamy Robert Salazar. Bailey Boone Kinley Childress HOST 14 IN ORDINARY TIME JULY 4-5, 2009 Anthony Sowder Aaron Sowder Joshua Chinnaswamy Robert Salazar Bailey Boone Kinley Childress Bill Tuccio Rochelle Brunson Guy Stockton Jeanine Robinson Geraldine Brown

More information

St. Oliver Plunkett Church Liturgical Minister Schedule August 1 - August 31

St. Oliver Plunkett Church Liturgical Minister Schedule August 1 - August 31 St. Oliver Plunkett Church Liturgical Minister Schedule August 1 - August 31 August 4 - August 5 Mass Coordinator Judith Malecki Theodore Malecki Johanna McCormack Gary Miles Denise Barca J. Renee Hollard

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

135 COURTHOUSE PLAZA PRIMARY ELECTION - May 8, 2018

135 COURTHOUSE PLAZA PRIMARY ELECTION - May 8, 2018 U. S. SENATE (2) VOTE FOR NO MORE THAN 1 - TERM COMM 01/03/19 MELISSA ACKISON SHERROD BROWN DON ELIJAH ECKHART MIKE GIBBONS DAN KILEY JIM RENACCI GOVERNOR RICHARD CORDRAY BETTY SUTTON MIKE DEWINE JON HUSTED

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 November 17, 2006 175 5th Street North

More information