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

Size: px
Start display at page:

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

Transcription

1 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 RE: Application for Abandonment of a portion of an unopened alley adjacent to Lot 15, Block 20, East Beach, St. Simons Island As required by the Ordinance, staff has reviewed the application of Jeff Rentz, agent for John Chelley, James Chapman and Brian Lusink for abandonment of a portion of an unopened alley adjacent to Lot 15, Block 20, East Beach, as shown on the attached sketch. a. SOURCE OF TITLE: Recorded plat of East Beach Subdivision. Plat recorded in deed book 3G, page 390. b. PRESENT USE OF ALLEY: The alley proposed for abandonment is not currently open for public vehicular traffic. The alley does contain a storm drain. c. PAST HISTORY: To the best of staff s determination, this alley has never been used by the public other than to maintain the storm drain pipe and catch basin. d. POTENTIAL USE IN THE FUTURE: Future public use of the alley proposed for abandonment could include opening the alley to public use. e. BENEFIT TO PUBLIC IN CONTINUING USAGE: The public will continue to benefit from the drainage facilities in the alley. f. BENEFIT TO PUBLIC IN ABANDONMENT: Abandonment would return the property to the tax digest. For the above reasons, we recommend approval of the request for abandonment of a portion of an unopened alley adjacent to Lot 15, Block 20, East Beach, provided a drainage easement is retained if needed. In addition to the sketch and original application, I have attached a list of all property owners with their addresses within 500' of this alley. /js Attachments

2

3

4

5

6 Property Owners and Mailing Addresses within 500 feet of the proposed abandonment of a portion of an unopened alley adjacent to Lot 15; Block 20, East Beach, St. Simons Island, Georgia. Edward C Bruce 102 Virginia Street Sherry J Barrett 3010 Hampton Avenue, 4 Mitchell Jones 3010 Hampton Avenue, 4 William E & Elsie B Robinson 336 Sequoia Street Dayton, TN Gary Jon & Dolores M Jackson 8 Mayflower Pkwy. Westport, CT Noel J & Patricia Osteen 2024 Dixon Lane Robert W Stanford 2032 Bruce Drive William H Alderson 215 Kings Way Douglas Ponder Suto 2109 Dixon Lane Charles E & Margaret P Carter 3940 Washington Road, 1 Augusta, GA Marsha J Certain 3010 Hampton Avenue Elizabeth J Sudduth 3010 Hampton Avenue, 4 Stephen J Rudnicki P.O. Box Patrick Parker 2020 Dixon Lane Charles S & Linda L Jungers 2025 Bruce Drive Victor & Catherine G Jost P.O. Box 351 White Sulpher Springs, WV Susan G Blakely 599 Smoak Road Griffin, GA Martha K Gay 2003 Roseberry Drive Scottsboro, AL Patricia T Slayton 4203 Eleventh Street Dale H & Thelma C Slayton 1976 Bruce Circle Mary Virginia Y Jones, U/W of Hurley D Jones 4036 Riverside Drive J T & Barbara C Norvell P.O. Box 9005 Morganton, NC

7 Property Owners and Mailing Addresses within 500 feet of the proposed abandonment of a portion of an unopened alley adjacent to Lot 15; Block 20, East Beach, St. Simons Island, Georgia. Anne Howard Caswell P.O. Box Jean L Russell 2024 Bruce Circle James L & Nell D Shirley 2028 Bruce Circle Maryann B Chapman 1999 W Wesley Road Atlanta, GA Miriam C & Jere R Slocum 22 Greenbriar Drive Covington, LA Hugh F & Jane L Smisson 4792 Brea Burn Lane Macon, GA Barbra K Amesbury P.O. Box Charles M & Kathryn S Seabolt 5000 Rebel Trail Atlanta, GA Carolyn M Caswell The Stallings Group 3756 Lavista Road, 200 Tucker, GA James B Chapman (Applicant) 2170 Brookview Drive Atlanta, GA Jerry B & Margaret O Blackstock 3364 Chatham Road Atlanta, GA Richard C Friedman 210 Settlers Road Ronald L & Tyler H Daniel 112 Cater Street Donald E & Mary Bartlett 1124 E 44 th Street Chicago, IL Reginald H & Robin Post & Anne W. Johnson 977 Marbury Court Marietta, GA Mari Bowen Hook th Street Paul G Saari 1870 The Exchange, 200 Atlanta, GA Chris & Lisa H Molen P.O. Box Dale V Rivenbark 4206 Ninth Street John P Cheeley (Applicant) 2170 Brookview Drive Atlanta, GA Charles A & Shirley D Wilson 4207 Tenth Street Hazel R Keen 4210 Tenth Street

8 Property Owners and Mailing Addresses within 500 feet of the proposed abandonment of a portion of an unopened alley adjacent to Lot 15; Block 20, East Beach, St. Simons Island, Georgia. Beverly K Burdette 2949 Bakers Farm Road Atlanta, GA W K Hovis 300 Wieuca Rd. 201 Atlanta, GA Bobby & Rita D Misinco 6 Plantation Way Dorothy F McClesky th Street P L & Gertrude L Blackshear, Family Trust 29 Birchwood Road Mahtomedi, MN Clay C & Elizabeth E Long 997 Nawency Drive Atlanta, GA Walter R Davis 1604 Rainer Fall Drive Atlanta, GA Brian M Lusink (Applicant) 5290 London Drive Atlanta, GA Thomas E Dennard P.O. Box 1496 Brunswick, GA Wolfe Construction Inc 2225 Bruce Lane Guy A Landers th Street Thomas & Marie B Dennard th Street Lois Owens Irvin th Street Jamie G Merwin th Street Earl O & Betty H Baker 6229 Kemberly Street Columbus, SC Hazel J Johnson th Street Rudy M Woodward th Street Joe S Durant 1301 Bellevue Avenue Dublin, GA Russell N Sewell & Thomas M Boller 1100 Spring Street, 380 Atlanta, GA Charles G & Rita C Spalding th Street Henis & Thelma & Dale Slayton 1976 Bruce Circle Jeff Rentz (Agent for Applicants) 286 Redfern Village Mary G Foster Revoc Trust 2650 N Military Trail, 240 Boca Raton, FL 33431

(Adjacent to 4231 Ninth St. and 1928 Bruce Dr. AB2685)

(Adjacent to 4231 Ninth St. and 1928 Bruce Dr. AB2685) GLYNN COUNTY COMMUNITY DEVELOPMENT Engineering Support Division 1725 Reynolds Street, Suite 200 Brunswick, Georgia 31520 Phone: (912) 554-7492/ Fa: (888) 261-4757 M E M O R A N D U M TO: FROM: Alan Ours,

More information

Memorandum. /js Attachments

Memorandum. /js Attachments Memorandum TO: FROM: Charles Stewart, County Administrator Jim Bruner, County Engineer DATE: March 30, 2007 RE: Application for Abandonment of a portion of the un-opened right-of-way on Santa Catalina

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

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

M E M O R A N D U M. Alan Ours, County Manager. Paul Andrews, County Engineer. DATE: January 10, 2017

M E M O R A N D U M. Alan Ours, County Manager. Paul Andrews, County Engineer. DATE: January 10, 2017 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

Memorandum RECOMMENDED MOTION

Memorandum RECOMMENDED MOTION Memorandum TO: Charles Stewart, County Administrator FROM: Jim Bruner, County Engineer DATE: March 11, 2010 RE: Application for Abandonment of a portion of the 20 alley in Block 7, East Beach, St. Simons

More information

M E M O R A N D U M. Alan Ours, County Manager. Paul Andrews, County Engineer. DATE: May 27, 2016

M E M O R A N D U M. Alan Ours, County Manager. Paul Andrews, County Engineer. DATE: May 27, 2016 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

Memorandum. /js Attachments

Memorandum. /js Attachments Memorandum TO: FROM: Charles Stewart, County Administrator Jim Bruner, County Engineer DATE: January 21, 2009 RE: Application for Abandonment of a portion of 10 th Street in the Kaufmann Tract, St. Simons

More information

RD INSTRUCTION 1980-D, EXHIBIT C PAGE 49 GUARANTEED HOUSING PROGRAM INCOME LIMITS

RD INSTRUCTION 1980-D, EXHIBIT C PAGE 49 GUARANTEED HOUSING PROGRAM INCOME LIMITS RD INSTRUCTION 1980-D, EXHIBIT C PAGE 49 Albany, GA MSA VERY LOW INCOME 17300 19800 22250 24700 26700 28700 30650 32650 LOW INCOME 27650 31600 35550 39500 42650 45800 49000 52150 Athens-Clarke County,

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

Minutes Land Committee Brasstown Valley Resort Salon US-76 Young Harris, GA December 6, 2017

Minutes Land Committee Brasstown Valley Resort Salon US-76 Young Harris, GA December 6, 2017 Minutes Land Committee Brasstown Valley Resort Salon 1-2 6321 US-76 Young Harris, GA 30582 Attending: Committee Members Dwight Davis, Vice Chairman William Bagwell Ray Lambert Rob Leebern Brother Stewart

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

MEMORANDUM. FROM: Jamie A. Sanders, Interim Chief Appraiser (extension 7104)

MEMORANDUM. FROM: Jamie A. Sanders, Interim Chief Appraiser (extension 7104) GLYNN COUNTY BOARD OF ASSESSORS PROPERTY APPRAISAL OFFICE 1725 Reynolds Street, Suite 200 Brunswick, Georgia 31520-6406 Phone: (912) 554-7093 Fax: (912) 267-5723 MEMORANDUM TO: Finance Committee FROM:

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

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

ARMIDALE PAIRS. DATES: 8 th & 9 th March DIRECTOR: Trevor Strickland. CONVENER: Pam Moore

ARMIDALE PAIRS. DATES: 8 th & 9 th March DIRECTOR: Trevor Strickland. CONVENER: Pam Moore ARMIDALE PAIRS DATES: 8 th & 9 th March 2008 DIRECTOR: Trevor Strickland CONVENER: Pam Moore FORMAT: 2 sessions QUALIFYING (seeded Mitchell sections with EW Pairs changing section for 2nd session, scored

More information

The Descendants of Christina Korns By Pamela Pribble February 15, 2008

The Descendants of Christina Korns By Pamela Pribble February 15, 2008 The Descendants of Christina Korns By Pamela Pribble February 15, 2008 Christina Korns b. June 5, 1795 in Londonderry Twp., Bedford Co., Pennsylvania d. May 15, 1854 in Southampton Twp., Somerset Co.,

More information

1002 Deborah Grove 204 Plantation Shores Dr. Tavernier, Fl Elizabeth (Betsy) Cosgrove 22 Gale Road Hampton, N.H

1002 Deborah Grove 204 Plantation Shores Dr. Tavernier, Fl Elizabeth (Betsy) Cosgrove 22 Gale Road Hampton, N.H 1001 Elizabeth (Betsy) Cosgrove 22 Gale Road Hampton, N.H. 03842 Home: (603) 929-1773 Cell: (603) 502-2216 betsy.cosgrove@comcast.net Co-owner: Brooke Sterns 12723 Chet Creek Drive N Jacksonville, Fl.

More information

Descendants of John Allison

Descendants of John Allison Descendants of John Allison Generation No. 1 1. JOHN 1 ALLISON was born Abt. 1798 in Orange Co., NC. He married NANCY. She was born Abt. 1800. Child of JOHN ALLISON and NANCY is: 2. i. JOSEPH "JOE" HARRA

More information

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

U.S. DEPARTMENT OF HUD 04/11/2017 STATE: NORTH CAROLINA ADJUSTED HOME INCOME LIMITS Asheville, NC HUD Metro FMR Area 30% LIMITS 12900 14750 16600 18400 19900 21350 22850 24300 VERY LOW INCOME 21500 24550 27600 30650 33150 35600 38050 40500 60% LIMITS 25800 29460 33120 36780 39780 42720

More information

1 PERSON 2 PERSON 3 PERSON 4 PERSON 5 PERSON 6 PERSON 7 PERSON 8 PERSON

1 PERSON 2 PERSON 3 PERSON 4 PERSON 5 PERSON 6 PERSON 7 PERSON 8 PERSON Asheville, NC HUD Metro FMR Area 30% LIMITS 12900 14750 16600 18400 19900 21350 22850 24300 VERY LOW INCOME 21500 24550 27600 30650 33150 35600 38050 40500 60% LIMITS 25800 29460 33120 36780 39780 42720

More information

Jeffersonton Baptist Church Address List September 1, 2018

Jeffersonton Baptist Church Address List September 1, 2018 John Anderson 10615 Fox Plantation Lane,Bealeton,,22712 540-439-8677, 540-439-8677, Jkkmj5@aol.com Kelly Anderson 10615 Fox Plantation Lane,Bealeton,,22712 540-439-8677, 540-, Jkkjm5@aol.com Edna Beach

More information

Appendix: Materials. Pre-Activity

Appendix: Materials. Pre-Activity Appendix: Materials Pre-Activity Script: Listen very carefully. You have a dangerous mission. You have to find a very dangerous spy. We don't know the name of the spy. We don't know where the spy is from.

More information

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

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

More information

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

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

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

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

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

Descendants of John Thornton

Descendants of John Thornton Generation 1 1. John Thornton-1 was born about 1473 in Cheshire, England. He died in Gernford in Middlesex. He married Dorothy Chelsam, daughter of Chelsam. She was born about 1475 in Chelsam, Surrey,

More information

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 05/06/2014, Show Contest w/o Candidate: N US SENATE (REP) TILLIS, THOMAS ROLAND Thom Tillis REP 02/26/2014 18809 WEST CATAWBA AVENUE SUITE 101 CORNELIUS, NC 28031 SNYDER, JAMES EUGENE

More information

U.S. DEPARTMENT OF HUD 03/25/2015 STATE:NORTH CAROLINA ADJUSTED HOME INCOME LIMITS

U.S. DEPARTMENT OF HUD 03/25/2015 STATE:NORTH CAROLINA ADJUSTED HOME INCOME LIMITS Asheville, NC HUD Metro FMR Area 30% LIMITS 11750 13400 15100 16750 18100 19450 20800 22150 VERY LOW INCOME 19600 22400 25200 27950 30200 32450 34700 36900 60% LIMITS 23520 26880 30240 33540 36240 38940

More information

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES The following real estate tax bills are delinquent. The bills include a 20% penalty but do not include the cost of advertising, lien filing fee, and release

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

KNOLLWOOD BAPTIST CHURCH Administrative and Program Committees ADULT EDUCATION COMMITTEE (P) BYLAWS COMMITTEE (A)

KNOLLWOOD BAPTIST CHURCH Administrative and Program Committees ADULT EDUCATION COMMITTEE (P) BYLAWS COMMITTEE (A) KNOLLWOOD BAPTIST CHURCH Administrative and Program Committees ADULT EDUCATION COMMITTEE (P) 2 year terms, 3 members per class Ministerial Liaison - Diane Lipsett T.M. Craven Nancy Scoggin* Tom Warrington

More information

Descendants of Henry Frank and Nannie Lee Fairchild

Descendants of Henry Frank and Nannie Lee Fairchild Descendants of Henry Frank and Nannie Lee Fairchild First Generation 1. Henry Frank FAIRCHILD was born 20 Mar 1865 in KY. He died 1 Jun 1955. Henry married Nannie Lee JOHNSTON, daughter of James Davis

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

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

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

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

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 DRY CREEK COALITION AND FUTUREWISE vs CLALLAM COUNTY WWGMHB NO. 07-2-0018c UNDERLYING ACTION: Compliance Report EXHIBIT LIST COMPLIANCE PROCEEDINGS

More information

THE DECLARER. Vol. 20 No. 11 NOVEMBER, Member American Contract Bridge League *District 16 *

THE DECLARER. Vol. 20 No. 11 NOVEMBER, Member American Contract Bridge League *District 16 * THE DECLARER Vol. 20 No. 11 NOVEMBER, 2017 Member American Contract Bridge League *District 16 * Bridge Paradise Games Friday 6 PM BRIDGE CENTER 4701 Southwest Pkwy Suite 16 Joan Paradeis, Director Phone:

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

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

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

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

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

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

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

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

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

100.00% % Vote For %

100.00% % Vote For % Page 1/8 MCC DIRECTOR DISTRICT 2 78 of 78 Precincts Reporting NORTH KANSAS CITY SCHOOL DISTRICT DIRECTOR Number of Precincts 6 Precincts Reporting 6 616 6 6 Vote For 3 13,274 RICHARD CHARLES TOLBERT 96

More information

PENWHEEL. December President Bill Ziglar. 100% Paul Harris Fellow Club. 100% Rotary Foundation Sustaining Member Club

PENWHEEL. December President Bill Ziglar. 100% Paul Harris Fellow Club. 100% Rotary Foundation Sustaining Member Club the PENWHEEL December 018 President Bill Ziglar 100% Paul Harris Fellow Club 100% Rotary Foundation Sustaining Member Club 100% EREY Club (Every Rotarian, Every Year) www.peninsularotary.org The first

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

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

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

THE DECLARER. Vol. 19 No. 6 JUNE, Member American Contract Bridge League *District 16 *

THE DECLARER. Vol. 19 No. 6 JUNE, Member American Contract Bridge League *District 16 * THE DECLARER Vol. 19 No. 6 JUNE, 2016 Member American Contract Bridge League *District 16 * Bridge Paradise Games Fri 6 PM & Sun 1:30 PM BRIDGE CENTER 4701 Southwest Pkwy Suite 16 Joan Paradeis, Director

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

TO: Glynn County Islands Planning Commission. Karl W. Bursa, AICP, Planner II. PP3105 Stillwater Phase III. DATE: November 10, 2015

TO: Glynn County Islands Planning Commission. Karl W. Bursa, AICP, Planner II. PP3105 Stillwater Phase III. DATE: November 10, 2015 COMMUNITY DEVELOPMENT DEPARTMENT Planning and Zoning Division 1725 Reynolds Street, Suite 200, Brunswick, GA 31520 Phone: 912-554-7428/Fax: 1-888-252-3726 TO: Glynn County Islands Planning Commission FROM:

More information

COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA

COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA 32056-1529 COLUMBIA COUNTY SCHOOL BOARD ADMINISTRATIVE COMPLEX 372 WEST DUVAL STREET LAKE CITY, FLORIDA 32055 County

More information

Development Cases Received

Development Cases Received Gwinnett County Department of Planning & Development Development Cases Received From 4/13/2016 to 4/19/2016 Commercial Development Permit CASE NUMBER: CDP2016-00084 ADDRESS : 248 EAST CROGAN ST, LAWRENCEVILLE,

More information

Conservation Subdivisions: Planning for Green Development. Susan Greenfield, Business Development Applied Ecological Services, Inc.

Conservation Subdivisions: Planning for Green Development. Susan Greenfield, Business Development Applied Ecological Services, Inc. Conservation Subdivisions: Planning for Green Development Susan Greenfield, Business Development Applied Ecological Services, Inc. Case Study: Village of Caledonia A bedroom community located between Chicago

More information

Menston Methodist Tennis Club Men s Singles Champions

Menston Methodist Tennis Club Men s Singles Champions Men s Singles Champions 1958 Godfrey Wilson 1989 Michael Pratt 1959 Norman Atkinson 1990 Michael Pratt 1960 John Longbottom 1991 Michael Pratt 1961 John Longbottom 1992 Michael Pratt 1963 John Longbottom

More information

Movers & Shakers. Book 10 Who will be here? Put 10 appointments on your books! January Jumpstart. Perfect 12. Picture yourself here

Movers & Shakers. Book 10 Who will be here? Put 10 appointments on your books! January Jumpstart. Perfect 12. Picture yourself here JANUARY 2016 NEWSLETTER DECEMBER RESULTS Movers & Shakers January Jumpstart See Who Attended! Mary Sparkman & Britney Thomas Britney Thomas Emerald Star Ravy Lushcek Sapphire Star Perfect 12 Picture yourself

More information

Village of Palm Springs

Village of Palm Springs Village of Palm Springs Executive Brief AGENDA DATE: July 14, 2016 DEPARTMENT: Office of the Village Manager ITEM #9: Resolution 2016-51 Stormwater Non Ad-Valorem Assessment Rates SUMMARY: Over the years,

More information

Descendants of Needham Bedingfield

Descendants of Needham Bedingfield Descendants of Needham Bedingfield Generation No. 1 1. NEEDHAM 1 BEDINGFIELD was born 1779 in E./Raleigh, Wake, North Carolina, and died Aft. 1850 in Heard City, Georgia. He married MARY N. ROGERS. She

More information

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST NATION'S CAPITAL AREA USBC ASSOCIATION 26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST TEAM EVENT 1 Frances Ware's Team 15 2,804 483 $446.00 Capitol Hgts, MD 2 Cal's Raiders #11 87 2,777 690 $394.00

More information

SOCIETY FOR TECHNICAL COMMUNICATION HOUSTON CHAPTER 35 TH ANNIVERSARY CHAPTER HISTORY

SOCIETY FOR TECHNICAL COMMUNICATION HOUSTON CHAPTER 35 TH ANNIVERSARY CHAPTER HISTORY SOCIETY FOR TECHNICAL COMMUNICATION HOUSTON CHAPTER 35 TH ANNIVERSARY CHAPTER HISTORY January 16, 1998 STC HOUSTON 35 TH ANNIVERSARY CHAPTER HISTORY CHAPTER BEGINNINGS STC Houston was born July, 1962 when

More information

Stewart Parker Tuesday, December 04, :50 PM Re: Copy of ad

Stewart Parker Tuesday, December 04, :50 PM Re: Copy of ad Julie Buchman From: Sent: To: Subject: Stewart Parker Tuesday, December 04, 2012 3:50 PM jbuchman@taxsaleresources.com Re: Copy of ad Here ya go... Stewart DELINQUENT PROPERTY

More information

Rock Hall Reindeer Stampede 5K Dec. 1, degrees, sunny Age Group & Complete Event Results Rock Hall, MD

Rock Hall Reindeer Stampede 5K Dec. 1, degrees, sunny Age Group & Complete Event Results Rock Hall, MD Rock Hall Reindeer Stampede 5K Dec. 1, 2012 50 degrees, sunny Age Group & Complete Event Results Rock Hall, MD Age Group Results Place Male Female Overall Winner Overall Winner 1st Steve Wheeler 18:45

More information

Member's Assigned Family Deacon and Elder

Member's Assigned Family Deacon and Elder Last Name First Names Deacon Elder Adams Dick & Diane Adams Terry Everett John Everett Alligood Claudia Alligood Gary Sheppard Howard Robertson Ambrose Gaylon & Carolyn Ambrose Gary Sheppard Howard Robertson

More 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

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

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

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

More information

NC ADFP Trust Fund Cycle II Grant Recipients. Project Type Project Description Grant Recipient Contact(s) Director

NC ADFP Trust Fund Cycle II Grant Recipients. Project Type Project Description Grant Recipient Contact(s) Director Grant Recipient Anson County Catawba County ning, Parks and Development Clay County Columbus County Davidson County Cooperative Extension Duplin County Edgecombe County Grant Amount Type Description Grant

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 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

Ronald J. Zeytoonian Architect P.C. Project Experience Commercial Mixed-use Retail Centers

Ronald J. Zeytoonian Architect P.C. Project Experience Commercial Mixed-use Retail Centers Ronald J. Zeytoonian Architect P.C. Project Experience Commercial Mixed-use Retail Centers Ronald J. Zeytoonian Architect P.C. Mixed-use Development CLIENT Trinity Group SCOPE OF WORK Mixed-use development

More information

EUCHARISTIC MINISTER SCHEDULE DATES October 2017 Sept 30 5:00 PM Please sign in if you are a substitute Capt. Don Lisio Capt. Glenna Franchi Tony

EUCHARISTIC MINISTER SCHEDULE DATES October 2017 Sept 30 5:00 PM Please sign in if you are a substitute Capt. Don Lisio Capt. Glenna Franchi Tony EUCHARISTIC MINISTER SCHEDULE DATES October 2017 Sept 30 5:00 PM Capt. Don Lisio Capt. Glenna Franchi Tony Earle Lori Wilhelm Vince Alegre Joe Raftery Dee Oliveri Herb Baker Agnes Kopacz Oct 1 7:30 AM

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

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

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

Vice-Chairman Morrow moved to approve the October 16, minutes as read, seconded by member Chairman McDaniel and the motion carried unanimously 3-0.

Vice-Chairman Morrow moved to approve the October 16, minutes as read, seconded by member Chairman McDaniel and the motion carried unanimously 3-0. Spalding County Board of Tax Assessors Minutes Regular Session November 8, 2018 119 East Solomon Street Griffin, Georgia 30223 A. CALL TO ORDER The Spalding County Board of Tax Assessors Regular Meeting

More information

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT Rogue Community College Director, Zone 3 Sharon Davidson Director, Zone 6 Wallace Kaufman Tim Johnson David S. Trump Director, Zone 7 Patrick G. Huycke Southern Oregon Education Service District Director,

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

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

THE EPIPHANY OF THE LORD JANUARY 6, 2013 SATURDAY, 5:00 PM SUNDAY, 8:30 AM SUNDAY, 10:30 AM MASS SERVERS. Adele Johnson Erin Norris Caitlin Nagy

THE EPIPHANY OF THE LORD JANUARY 6, 2013 SATURDAY, 5:00 PM SUNDAY, 8:30 AM SUNDAY, 10:30 AM MASS SERVERS. Adele Johnson Erin Norris Caitlin Nagy THE EPIPHANY THE LORD JANUARY 6, 2013 Samantha Arvin Nicole Gallina Sean Gallina Adele Johnson Erin Norris Caitlin Nagy Anna Twallin-Archer Gavin Johnson Jacob Hensley Tom Burns Linda Carpp Pat Kimble

More information

GLYNN COUNTY COMMUNITY DEVELOPMENT Engineering Division 1725 Reynolds Street, Suite 200 Brunswick, Georgia Phone: (912)

GLYNN COUNTY COMMUNITY DEVELOPMENT Engineering Division 1725 Reynolds Street, Suite 200 Brunswick, Georgia Phone: (912) GLYNN COUNTY COMMUNITY DEVELOPMENT Engineering Division 1725 Reynolds Street, Suite 200 Brunswick, Georgia 31520 Phone: (912) 554 7492 M E M O R A N D U M TO: FROM: Alan Ours, County Manager Paul Andrews,

More information

Descendants of Philip Wolfersberger Sr Page 1

Descendants of Philip Wolfersberger Sr Page 1 Descendants of Philip Wolfersberger Sr Page 1 1-Philip Wolfersberger Sr b. 5 Jun 1775, Campbelltown, Lebanon, PA, d. 3 Aug 1846, Campbelltown, Lebanon, PA +Mary Elizabeth Haak b. 30 Aug 1774, d. 12 Oct

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

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

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

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

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

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death Swindon World War II Civilian s 1939-1945 Surname Name Age at Adams William 23 Of 41 Station Road, Wotton Bassett 19 September 1940 Victoria Hospital Barnard Mary Ann 62 Wife of Emmanuel John Barnard 17

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

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

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

The Gethsemane FWB Church Cemetery Of Tuscarora, NC The Gethsemane FWB Church Cemetery Of Surveyed in 2006 R. Allen Humphrey The Gethsemane Free Will Baptist Church Cemetery of Tuscarora, NC. A photographic survey of the grave markers existing in 2005.

More information

Planning Commission Agenda April 16, 2019

Planning Commission Agenda April 16, 2019 Planning Commission Agenda April 16, 2019 I. Call to Order II. Approval of Minutes III. New Business 1. Rose Properties, LLC Rezoning* (R-1, Single-Family Residential to C-2, General Commercial) 1253 SW

More information

Development Cases Received

Development Cases Received Gwinnett County Department of Planning & Development Development Cases Received From 5/23/2018 to 5/29/2018 Commercial Development Permit CASE NUMBER: CDP2018-00110 ADDRESS : 5175 SOUTH OLD PEACHTREE RD,

More information