Memorandum. /js Attachments
|
|
- Brian Kelly
- 5 years ago
- Views:
Transcription
1 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 Island As required by the Ordinance, staff has reviewed the application of Michael Wilson, Caroline Carmichael and Donald McCaskill for abandonment of a portion of 10 th Street adjacent to lots 11, 12, 21 and 22 between Ocean Boulevard and Magnolia Avenue in the Kaufmann Tract as shown on the attached sketch. a. SOURCE OF TITLE: Recorded plat of Kaufman Tract dated July 4, 1903, recorded in deed book W, page 289. It has a 40 feet right-of-way. b. PRESENT USE OF RIGHT-OF-WAY: The portion of right-of-way proposed for abandonment is currently being used for egress/ingress, and to contain water, sewer and other utilities. c. PAST HISTORY: To the best of staff s determination, the public has used the roadways for access to residences and the right-of-way is used to contain various utilities. d. POTENTIAL USE IN THE FUTURE: The portion of 10 th Street proposed for abandonment will continue to be used by the public for ingress/egress and to contain utilities. e. BENEFIT TO PUBLIC IN CONTINUING USAGE: The public will continue to benefit from the utilities in a portion of the right-of-way proposed for abandonment. f. BENEFIT TO PUBLIC IN ABANDONMENT: Abandonment would return the property to the tax digest. For the above reasons, we concur with the request for abandonment of a portion of 10 th Street adjacent to lots 11, 12, 21 and 22 between Ocean Boulevard and Magnolia Avenue in the Kaufmann Tract recommend approval by the Board of Commissioners provided an easement is reserved for all utilities. In addition to the sketch and original application, I have attached a list of all property owners with their addresses within 500' of this street. /js Attachments
2
3
4
5
6 The property owners and mailing addresses within 500 feet of the proposed abandonment of a portion of 10 th Street, adjacent to lots 11, 12, 21, & 22 of the Kaufman Tract, St. Simons Island, Georgia. ALBEN W YARBROUGH & CARLA A LEE 706 OGLETHORPE AVE #1 ANN HARDIN 314 ROBINLYNN RD MATTHEWS, NC ARTHUR H WALTERS 4 SAINT ANDREWS CT BRUNSWICK, GA BARBARA B BOHNE PO BOX BEACHVIEW INVESTMENTS LLC 123 MARINA DR BENJAMIN J & ELLEENE J MORGAN 605 SIGNAL MOUNTAIN BLVD SIGNAL MOUNTAIN, TN BETTY CUNDIFF 1 GEORGE WYTHE PL NW ATLANTA, GA BEVERLY W BITTINGER 413 PALM DR BRENT W & CHRISTINIA A TAYLOR 418 TWELFTH ST CAROLINE E CARMICHAEL 405 TENTH ST CARRELL A DAMMANN 1133 HANCOCK DR NE ATLANTA, GA CATHERINE M HENDERSON C/O BEVERLY HART OAK ST CHARLES A HODGES III 1861 WHITMIRE PL MARIETTA, GA CHERYL ALLEN RT 2 BOX 161 COBBTOWN, GA CONSTANCE G JORDAN PO BOX DAVID M RAGLAND 3493 RAYMOND DR ATLANTA, GA DENNIS A & MARGUERITE C ROBERSON PO BOX 506 CLARKESVILLE, GA DONALD C MCCASKILL III 411 MALLERY ST DOZIER FAMILY PARTNERSHIP PO BOX 3931 AUGUSTA, GA EDGAR BLANTON FAMILY LIMITED PARTNERSHIP 729 LANIER BLVD BRUNSWICK, GA EDWARD G & BRENDA JONES 605 SIGNAL MOUNTAIN BLVD SIGNAL MOUNTAIN, TN EDWARD M CULVER JR 2901 FREDERICA RD ELISE W BENNETT 7530 ALMA HWY WAYCROSS, GA ERNESTINE E KIRBY 921 BEACHVIEW DR
7 The property owners and mailing addresses within 500 feet of the proposed abandonment of a portion of 10 th Street, adjacent to lots 11, 12, 21, & 22 of the Kaufman Tract, St. Simons Island, Georgia. FIRST BAPTIST CHURCH AS TRUSTEE OF MAZIE AUGLEY TRUST 729 OCEAN BLVD FRANCES A ZWENIG & TRUSTEE FOR 3225 GRACE ST NW 207 WASHINGTON, DC, FRANK & CAROL NORTON & MICHAEL & CATHERINE WILSON 110 POINT LN FRANK W & CHARLOTTE M KIRBY PO BOX 57 ZEBULON, GA FREDERICK G & NAN M MANSON 628 DEMERE WAY FREDERICK L & LORRAINE M DONOVAN 706 OGLETHORPE AVE #5 FREDERICK W ZEH 601 OCEAN BLVD GARY F & NANCY S NICHOLS 422 JEFFERSON CIR NE ATLANTA, GA GEORGE & PAMELA NETHERTON IV 706 OGLETHORPE AVE #2 GEORGE L BAGBY JR PO BOX GINGER ROGERS RT 2 BOX 161 COBBTOWN, GA GLEN D & SHARON D FABER 1766 PLEASANT HILL RD JASPER, GA GLORIA STRICKLAND 500 OAK ST GREG & DEBORAH ROSE 120 FISH FEVER LN GREGORY W & ANN G HILLIARD PO BOX 116 RHINE, GA HELEN C & DOUGLAS C SEAMAN 744 OGLETHORPE AVE HIGH TIDE PROPERTIES LLC 104 STRACHAN LN JACK & EMILY JOHNSON 5110 BAROQUE CIR ATLANTA, GA JAMES A MALCOLM 3493 RAYMOND DR ATLANTA, GA JAMES B GILBERT JR 615 MAY JOE ST JAMES K & MADELYN S WHITLOW 405 TWELFTH ST JAMES S & DEBRA L CLARK 166 CLUB DR LAKE VILLAGE, AZ JAMES T HANCOCK 1968 LAKE LUCERNE DR SW LILBOURNE, GA 30047
8 The property owners and mailing addresses within 500 feet of the proposed abandonment of a portion of 10 th Street, adjacent to lots 11, 12, 21, & 22 of the Kaufman Tract, St. Simons Island, Georgia. JEAN GRANDY BRIAN FOREST DR #167 HOUSTON, TX JIMMY BRANCH 260 SATILLA CHURCH RD BAXLEY, GA JOHN D SILVA 641 OCEAN BLVD JOHN E ALLEN 119 WINDSONG WAY WESTMINSTER, SC JOHN G & CATHERINE MARY ROWAN 603 MAY JOE ST JOHN H & NANCY H RINGELING PO BOX JOHN O & SHIRLEY V WILLIAMS 456 SKY VALLEY WAY #213 SKY VALLEY, GA JOHN W RAMSEY 8401 SAXONY DR MACON, GA JOSEPH D SHELBY PO BOX SEA ISLAND, GA JOSEPH E SHELBY JR REVOCABLE LIVING TRUST 616 MAY JOE ST K B & LYNN C WOODRUFF 455 RIVER VALLEY ATLANTA, GA KAREN G WHITE 1130 PALOMA DR GREENSBORO, GA KAUFMANN FAMILY LLC & JANET S ZUSMAN 352 S BROADWAY LEXINGTON, KY KENNETH & JUDY RATH JACOBSEN 116 FISH FEVER LN KENNETH M MASSARONI & LORI J ZIEMBA STARR WOOD CIR EDEN PRARIE, MN KIGHT L ROY CHEMICAL SALES PO BOX EAST DUBLIN, GA LOUIS N HUFF III 1752 BLACKS BLUFF RD SW #6 ROME, GA M2S2 LLC & JIMMY & MARTHA DIXON 621 OCEAN BLVD MARJORIE LAWRENCE & SHERYL LAWRENCE MERCIER 705 OCEAN BLVD MARVIN B & SHARON H SMITH III P O BOX SEA ISLAND, GA MICHAEL L & DEBORAH F SAMFORD 620 SEA ISLAND RD MILDRED B TREVATHAN 620 DEMERE WAY MRS KATHERINE P THOMPSON 509 UNION ST BRUNSWICK, GA 31520
9 The property owners and mailing addresses within 500 feet of the proposed abandonment of a portion of 10 th Street, adjacent to lots 11, 12, 21, & 22 of the Kaufman Tract, St. Simons Island, Georgia. OGLETHORPE SSI LLC 45 DOVER TRL PEACHTREE CITY, GA P C BURT 611 MAY JOE ST PAUL A & JOYCE B GRIFFIN 1813 ROSS ST PERRY, GA PHILIP B BELT JR & KIM CHILDS 625 MAY JOE ST PRISCILLA D DARBY 5521 RODNEY LN STONE MOUNTAIN, GA REBECCA A & JAMES THOMAS HANCOCK 1968 LAKE LUCERNE DR SW LILBOURNE, GA RICHARD E & PATRICIA M MALLICOTE 655 WINTERGATE CT ALPHARETTA, GA RICHARD T BRANCH 260 SATILLA CHURCH RD BAXLEY, GA SANDRA H BENSON 5066 TUCKER RIDGE MACON, GA SARA BRAMBLE BRIAN FOREST DR #167 HOUSTON, TX SHERON B ADICKES PO BOX ST SIMONS UNITED METHODIST CHURCH 624 OCEAN BLVD STEVEN C DIXON & ASHLY CARRAS 404 OAK ST STEWART HOTEL INVESTMENTS LLC PO BOX SUZANNE JENNINGS PO BOX THE HORTON FAMILY LMT PARTNERSHIP PO BOX THH PROPERTIES INC 301 COMMERCE SR HAWKINSVILLE, GA THOMAS A & DIANA H STARK 115 JACOBS RD THOMAS D STEWART P O BOX THOMAS J & KAREN B O'ROURKE 605 SIGNAL MOUNTAIN BLVD SIGNAL MOUNTAIN, TN TRUSTEES OF THE FIRST BAPTIST CHURCH OF ST SIMONS ISLAND 729 OCEAN BLVD VERNON & MARYANN MIMS P O BOX W D BRUMBY 595 CAMBRIDGE WAY ATLANTA, GA W WRIGHT PARKER PO BOX 1797 BRUNSWICK, GA
10 The property owners and mailing addresses within 500 feet of the proposed abandonment of a portion of 10 th Street, adjacent to lots 11, 12, 21, & 22 of the Kaufman Tract, St. Simons Island, Georgia. WESLEY W & PATRICIA SWAIN 397 FAIR ST BAXLEY, GA WILLIAM & BETH ANN BRADLEY HEMBREE SPRINGS ROSWELL, GA WILLIAM & BEVERLY PARKER 409 OLEANDER ST WILLIAM & JEAN B GUYOT 656 OGLETHORPE AVE SHUPE SURVEYING COMPANY, P.C. (Agent for Applicant) 3837 DARIEN HIGHWAY BRUNSWICK, GA 31525
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 informationM 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 informationSupport 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 informationMemorandum. /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 informationMemorandum 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 informationMinutes. 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 informationCLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST
BELWOOD COMMISSIONER 1. HUNT, DONALD STEVEN Steve Hunt 07/19/2013 248 CASAR-BELWOOD RD LAWNDALE, NC 28090 2. SISK, EMILY WILLIS Emily Willis Sisk 07/19/2013 PO BOX 592 FALLSTON, NC 28042 MAYOR TOWN OF
More information2013 ELECTIONS TOWN OF BELWOOD TOWN OF BOILING SPRINGS (H) (C) 40 07/19/13 No. 248 Casar-Belwood Rd Lawndale, NC 28090
2013 ELECTIONS TOWN OF BELWOOD Steve Hunt 248 Casar-Belwood Rd Lawndale, NC 28090 704-538-1809 (H) 704-473-5654 (C) 40 07/19/13 No Emily Willis Sisk 5405 Fallston Rd Lawndale, NC 28090 PO Box 592 Fallston,
More informationDevelopment Cases Issued/Approved
Gwinnett County Department of Planning & Development Development Cases Issued/Approved From 1/7/2019 to 1/11/2019 Commercial Development Permit CASE NUMBER : CDP2017-00258 ADDRESS : 5100 TOWN CENTER BLVD,
More informationRENTAL PROPERTY IN MONROE CITY, MISSOURI. No. Street # Contact
RENTAL PROPERTY IN MONROE CITY, MISSOURI The Landlords listed below have agreed to have their rental property made available to the public. These properties may be rented at this time, but you may contact
More informationM 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 informationApplication 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 informationADAMS STATION RD 62 ADAMS STATION RD 8:14 AM 4:14 PM AIRPORT RD. DT 52 AIRPORT RD. 7:53 AM 4:25 PM ASHCOT CIR DT 74 ASHCOT CIR 7:30 AM 4:47 PM ASKEW
ADAMS STATION RD 62 ADAMS STATION RD 8:14 AM 4:14 PM AIRPORT RD. DT 52 AIRPORT RD. 7:53 AM 4:25 PM ASHCOT CIR DT 74 ASHCOT CIR 7:30 AM 4:47 PM ASKEW LN DT 63 ASKEW RD@ASKEW LN 7:22 AM 4:58 PM ASKEW RD
More informationADAMS STATION RD DT7 ADAMS STATION RD 8:14 AM 4:14 PM AIRPORT RD. 34 AIRPORT RD. 7:53 AM 4:25 PM ASHCOT CIR DT 74 ASHCOT CIR 7:30 AM 4:47 PM ASKEW LN
ADAMS STATION RD DT7 ADAMS STATION RD 8:14 AM 4:14 PM AIRPORT RD. 34 AIRPORT RD. 7:53 AM 4:25 PM ASHCOT CIR DT 74 ASHCOT CIR 7:30 AM 4:47 PM ASKEW LN 35 ASKEW RD@ASKEW LN 7:22 AM 4:58 PM ASKEW RD 35 ASKEW
More informationSIGN-OFF JEFFERSON DAVIS COUNTY SCHOOL DIST SECRETARY OF STATE SCHOOL TRUST LANDS EDIT REPORT
3300 - SECRETARY OF STATE SCHOOL TRUST LANDS EDIT REPORT BOARD: 3300 - JEFFERSON DAVIS COUNTY SCHOOL P O BOX 1197 PRENTISS, MS 39474 ISAAC HAYNES JR Phone: 792-4267 County: Jefferson Davis SIGN-OFF Entry
More informationPROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE
LAND PAGE 1 OF 12 PROPERTY DESCRIPTION: UNIT 17, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;
More informationM 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 informationLANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd.
James Abbott 423-794-0769 & 202-5148 Ronald Anderson 423-913-1273 Beaver Hollow Apartments 423-926-5806 800 Swadley Rd. Park Place Apartments 423-926-5090 1319 Bell Ridge Rd. Black Hawk Management 423-753-7461
More informationHome Phone (family main) Bill Schuyler Rutland MA Harrington Dr. Holden MA Goodale St. West Boylston MA 01583
List 1/6 Address Block 01/02 Bill Schuyler 6 Village Way -1552 508-886-2494 01/03 Winifred Mason 18 Angell Brook Drive West Boylston MA 01583 508-835-4127 01/08 Susan Delorme 22 Harrington Dr. 508-829-2301
More informationCODE 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 informationMarried 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992
Edmond Wright B. Brownville, NY, March, 1833 D. Lindley, NY 9/12/1887 Sarah A. Bagley 1833 1909 William Wortman B. 11/21/1829 D. 6/14/1888 Mary McGowan B. 5/13/1841 D. 12/4/1895 Married 1857 Married 12/11/1872
More information(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 informationLERA Membership Directory
Edwin Arnold Auburn University, Montgomery 1900 Englewood Dr. Tuscaloosa, AL 35405 Phone: 205-752-7430 Fax: 205-752-7430 earnold@aum.edu Trevor Bain University of Alabama Management & Marketing Department
More informationKinship Report for Albert Belrose. Name: Birth Date: Relationship:
Kinship Report for Albert Belrose Name: Birth Date: Relationship: Abare Abemaet, John R Ackey, Thomas E Jr. Allen, Marion Aubrey, Willard Baker, Anna Baker, Henry Baker, Michael Béchard, Antonio Donald
More informationFrancis Marion Crooks Descendants
Francis Marion Crooks Descendants Generation No. 1 1. Francis Marion 1 Crooks was born Abt. 1849 in Alabama, and died June 13, 1888 and is buried in Oak Grove First Baptist Church Cemetery, southwest Jefferson
More informationFRANKLIN 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 informationThe 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(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 informationDevelopment Cases Received
Gwinnett County Department of Planning & Development Development Cases Received From 7/18/2018 to 7/24/2018 Commercial Development Permit CASE NUMBER: CDP2018-00143 ADDRESS : 1570 HWY 78, SNELLVILLE, GA
More informationDescendants 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 informationFORSYTH BOARD OF ELECTIONS CANDIDATE DETAIL LIST
CRITERIA: Election: 11052013, Show Contest wo Candidate: N CONTEST NAME SEAT NAME PARTY CANDIDATE NAME RESIDENTIAL ADDRESS MAILING ADDRESS HOME PHONE WINSTON-SALEM MAYOR KNOX, JAMES LEE 07192013 125 BUCKHAVEN
More informationKIEFER FAMILY TREE INDEX
KIEFER FAMILY TREE INDEX 1. IGNATIUS KIEFER 6--1830/10-15-1913...page 1 (Husband of Elizabeth Marx) 2. ELIZABETH MARX KIEFER 4-1830/11-12-1921................... page 2 (Daughter of Xavier Marx &? Lyons;
More informationFirst United Methodist Church Church Council Officers 2017
First United Methodist Church Church Council Officers 2017 Church Council Chair Secretary Treasurer Lay Leader Chairperson, Trustees Chairperson, Finance Committee Chairperson, Staff/Parish Committee Member
More informationCOUNTY OF CHISAGO, STATE OF MINNESOTA
OFFICE OF COUNTY AUDITOR-TREASURER COUNTY OF CHISAGO, STATE OF MINNESOTA NOTICE OF EXPIRATION OF REDEMPTION To all persons interested in the lands hereinafter described: You are hereby notified that the
More informationBEFORE 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 informationAlexander Henry and Jane Robertson had the following child:
Content-Type: text/plain; charset="iso-8859-1" Content-Transfer-Encoding: quoted-printable Governor Patrick Henry of Virginia was your 7great uncle. I am pretty = sure of this. I want to find some more
More informationPUBLIC 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 informationRegister Report for Lewis W. Head
Generation 1 1. Lewis W. Head-1 [1]. He was born 1830 in TN [1]. He died 1888. Martha M. Murphy [1]. She was born 1840 in TN. She died 1901. Lewis W. Head and Martha M. Murphy. They had 8 children. i.
More informationBEFORE 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 informationCity 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 informationFeet 11 ST NW 10 ST NW 9 ST NW 2 AVE NW 8 ST NW
4 AVE NW BROADWAY AVE N 500 FT Notification Map Type III, Phase I Appeal #R2014-003AP The applicant is appealing the Rochester Zoning Board of Appeals decision to deny Variance #R2014-012VAR to allow for
More informationIN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO. In re: ) Case No ) FAIR FINANCE COMPANY, ) Chapter 7
IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO In re: Case No. 10-50494 FAIR FINANCE COMPANY, Chapter 7 Debtor. Judge Jessica E. Price Smith CERTIFICATE OF SERVICE I, Stanley Y.
More informationmew Doc 2173 Filed 01/17/18 Entered 01/17/18 18:13:04 Main Document Pg 1 of 8
Pg 1 of 8 Pg 2 of 8 Pg 3 of 8 Pg 4 of 8 Exhibit A Rule 3001(e)(1) or 3001(e)(3) Name Notice Name Address 1 Address 2 City State Zip Scheduled Transferred Docket Party Description As assignee of PPC Fair
More informationMOTIONS 2:30 PM 5:00 PM
TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 15, 2018 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY/DUTY 10/15/18 CLERK RULES/MOTION/RULE/UNCONTESTED
More informationNYS 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 informationPAYMENT 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 informationNYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT
APR-02-19 06:30 AM Page 1 C35919 2008 11 DAY PRE GENERAL (E) SCHEDULE: A RECORD 09/08/08 PATRICIA KELLY 369 HOMMELLVILLE RD 2328 OCT-24-08 08:38 AM 09/25/08 JAY JACOBS 1362 RIDGE RD LAUREL HOLLOW 11791
More informationConstruction Valuation Report
Total Count: 101 ACCESSORY BUILDING Total Valuation: $19,090,055.73 Johnathan Hudson 4857 Heath Rd 4 Heather Lane $1,500.00 Tuff Shed, Inc. 4148 Creekview Ct 40 Parkerson's Mill $4,753.20 Chris Pignato
More informationBook 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 informationWhitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770.
Whitehead Genealogy First Generation 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. He married Sarah unknown in Carter County Tennessee, 1796. At 43 years of age Thomas became the
More informationTOWNS, LIST OF DELINQUENT TAXES INDEX NO , 2012 LIENS NOT COUNTY OWNED--NOTICES MAILED
BERNE 6159-13-0000014 CLOSE JAMES G RTE 156 07900100010180000000 311 BERNE 6159-13-0000046 PALMER VIVIAN 783 WOODSTOCK RD 10301000020240000000 582 BERNE 6159-13-0000048 HUGHES PATRICK F 783 WOODSTOCK RD
More informationSt. Francis Episcopal Church- Holden MA
Page 1 of 9 01/02/1945 Schuyler, Bill 6 Village Way -1552 508-886-2494 01/03/1942 Mason, Winifred 18 Angell Brook Drive West Boylston MA 01583 508-835-4127 01/08/1951 Delorme, Susan 22 Harrington Dr. 508-829-2301
More informationACCT # 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 informationTIME: 10:38:37 BUILDING PERMIT VALUATION SUMMARY PAGE 1
RUN DATE: 3/4/13 BP49PT TIME: 1:38:37 BUILDING PERMIT VALUATION SUMMARY PAGE 1 MONTH: FEBRUARY, 213 DATE PERMIT BUILDER OR OWNER ADDRESS OF JOB CONSTRUCTION DESC CODE VALUATION 2/1/13 213B143 ST CLOUD
More informationDELINQUENT 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 informationFILED. .;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 informationIa i U T E S GLYNN COUNTY PLANNING COMMISSION DECEMBER 7, :00 A.M.
a i U T E S GLYNN COUNTY PLANNNG COMMSSON DECEMBER 7, 1993 9:00 A.M. PRESENT: STAFF PRESENT: Wayne Stewart, Chairman Jerome Clark Georgia DeSain Glenda Jones Jack Kite ra Moore Richard Parker Larry Taylor,
More informationSURRY BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST
CRITERIA: Election: 11/06/2018, Show Contest w/o Candidate: N US HOUSE OF REPRESENTATIVES DISTRICT 05 FOXX, VIRGINIA ANN Virginia Foxx REP 02/13/2018 616 RIME FROST BANNER ELK, NC 28604 ADAMS, DENISE D
More information19520 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 information26th 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 informationCity of Rockwall MF-14 SF-7 PD-21 GR. Feet Z ST, MARY'S STREET (SF-7 TO RO) ZONING - LOCATION MAP =
40 80 120 Feet 160 Z2018-006- 106 ST, MARY'S STREET (SF-7 TO RO) ZONING - LOCATION MAP = BARNES 20 MF-14 ST MARYS SF-7 PD-21 GR SF-10 0 City of Rockwall Planning & Zoning Department 385 S. Goliad Street
More informationRD 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 informationPost 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 informationAGENDA PENNINGTON COUNTY PLANNING COMMISSION
AGENDA PENNINGTON COUNTY PLANNING COMMISSION February 11, 2019 @ 9:00 a.m. County Commissioners Meeting Room - Pennington County Administration Building Recommendations of the Planning Commission on items
More information0 E CHATHAM ST NORTHWOODS TOWNHOMES ASSOCIATES LIMITED PARTNERSE CHATHAM ST
102 ADAMS ST JORDAN REAL ESTATE HOLDINGS LLC JORDAN, CARLOS Y ADAMS ST 76414428825 0.17 104 ADAMS ST JORDAN REAL ESTATE HOLDINGS LLC JORDAN, CARLOS Y ADAMS ST 76414427857 0.18 106 ADAMS ST JORDAN, GEORGE
More informationLIHTC Properties in Alabama's 3rd District LIHTC (
LIHTC Properties in Alabama's 3rd District (Mike Rogers - R) LIHTC (1997 to 2016) Source: HUD LIHTC Through 2016 Placed HALLMARK AT PHENIX 1004 28TH PHENIX CITY AL 36869 JUBILEE 700 JUBILEE CIR PELL CITY
More informationFirst 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 informationDepartment of Public Safety Office of Codes Enforcement Auburn, Alabama. Construction Report by Category Reporting Period: 7/1/2014 to 7/31/2014
Reporting Period: 7/1/2014 to 7/31/2014 Pa~e 1 of 5 ACCESSORY BUILDING YU QUAN LIU 2571 WESTON ST 800.00 COUNT= 1 800.00 ADDITION-NON RESIDENTIAL BENNINGTON CONSTRUCTION DONALD ALLEN DEVELOPMENT CHARLENE
More informationCODE MAGISTRATE HEARING RENAISSANCE CENTER, 2ND FLOOR FEBRUARY 2, 2017 AGENDA
1:00 P.M. CODE MAGISTRATE HEARING RENAISSANCE CENTER, 2ND FLOOR FEBRUARY 2, 2017 AGENDA I. CALL TO ORDER - Kevin Sossong - Code Magistrate II. III. IV. AGENDA MODIFICATIONS OLD BUSINESS BOARD/STAFF DISCUSSION
More informationNYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT
MAR-17-19 08:38 PM Page 1 C19746 2008 JANUARY PERIODIC (J) SCHEDULE: A FAM RECORD ERIC S. DENK 70 HENRY ST 2650 DEC-05-07 04:31 PM ARTHUR R. JOHNSON 95 PHELPS ST 8893 DEC-09-07 11:37 AM RECORD KENNETH
More informationDSDI Registrar-General s Report On Line Board Meeting October 12, 2017
DSDI Registrar-General s Report On Line Board Meeting October 12, 2017 27 New Senior Members 3491 Alison Marie Katzfey Thomas Nelson, Jr. - 8 134 CR 409 George West, TX 78022-3855 3492 Johnnie Lee Pope
More informationSCOTT P TERRELL STEPHANIE A TERRELL 7052 NE CHERRY DR HILLSBORO OR NEIGHBOR 6287 W MORRIS HILL RD BOISE ID 83704
6293 W MORRIS HILL RD SCOTT P TERRELL STEPHANIE A TERRELL 7052 NE CHERRY DR HILLSBORO OR 97124-7284 6289 W MORRIS HILL RD MARK S WOLF 2893 W PARKSTONE ST MERIDIAN ID 83646-7537 6287 W MORRIS HILL RD LISA
More informationFranklin County Page: Calendar For Honorable DAVID L HOVEN
Friday 07/07/207. 6AB-PN00574 KENNETH R EVERSOLE V CRAIG A SOUZA Filing : 0-Aug-206 PETP KENNETH RAY EVERSOLE RESP CRAIG ALAN SOUZA HEARING 2. 6AB-PN00575 KENNETH R EVERSOLE ET AL V CRAIG A SOUZA Filing
More informationDescendants of Joseph Carrington
Descendants of Joseph Carrington Generation No. 1 1. JOSEPH 1 CARRINGTON 1 was born 1801 in NC., Probably Orange Co. NC. 1, and died in Jefferson Co. Al, Rock Creek Bapt. Ceme. 1. He married MARY MARGARET
More informationDevelopment Cases Received
Gwinnett County Department of Planning & Development Development Cases Received From 7/12/2017 to 7/18/2017 Commercial Development Permit CASE NUMBER: CDP2017-00151 ADDRESS : PLEASANT HILL RD (1600 BLOCK),
More informationDevelopment Cases Received
Gwinnett County Department of Planning & Development Development Cases Received From 2/28/2018 to 3/6/2018 Commercial Development Permit CASE NUMBER: CDP2018-00047 ADDRESS : 4505 BAMFORD DR, BUFORD, GA
More informationDevelopment 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 informationWilliam 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 information2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON
PAGE 1 of 10 971 RIGGS (CECIL) IMES (SUSAN) IN PART, REVERSING IN PART, AND REMANDING WITH DIRECTIONS TAYLOR (PRESIDING JUDGE) CLAYTON AND KRAMER 972 MEITZEN (IAN), ET AL. KENTUCKY BOARD OF ADJUSTMENT,
More informationMISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS
PURCHASING MANAGER OF THE YEAR Awarded annually, during March Purchasing Month 1994 Don Buffum, CPPO 1995 Ann Cliburn, CPPO 1997 Angela McPhail, CPPO 1998 Cathy Wells, CPPO 1999 Al Bettencourt, CPPO 2000
More informationTOWN OF QUEENSBURY. Permits Issued Report VOID. From Permit Date >= 08/01/2014 To Permit Date <= 8/31/14
P20090267 8/28/2014 $264.60 A20090267 VOID 523400-302-008-0001-039-000-0000 274 QUAKER Rd BRIAN MC CALL Commercial Addition P20140171 $72.00 A20140171 P20000741 09/22/2000 08/18/1998 SV59-2001 08/22/2001
More informationDELTA AIRPORT CONSULTANTS, INC Farrar Court, Suite 100 Richmond, Virginia (phone) (fax)
PRICE: $ DELTA AIRPORT CONSULTANTS, INC. 9711 Farrar Court, Suite 100 Richmond, Virginia 23236 804-275-8301 (phone) 804-275-8371 (fax) PLANHOLDERS LIST AIRPORT: PROJECT TITLE: PRE-BID: BID DUE DATE: Charlottesville-Albemarle
More informationFRANKLIN 2016-CA MR NOT TO BE PUBLISHED BOONE 2016-CA MR NOT TO BE PUBLISHED HARDIN 2017-CA MR NOT TO BE PUBLISHED MUHLENBERG
PAGE 1 of 6 815 MEEKS (BRIAN) DEPARTMENT OF CORRECTIONS D. LAMBERT (PRESIDING JUDGE) NICKELL AND KRAMER (CONCURS IN RESULT ONLY) 816 SEXTON (RODNEY DALE) DIXON (PRESIDING JUDGE) ACREE AND THOMPSON (DISSENTS
More informationCounty of Lake Board of Review Hearing Schedule 9/7/2016-9/7/2016. Property Location Street / City GREGORY L. RIGGS TAX APPEALS LAK
Hearing Date: 09/07/2016 Bard: 2 Start End Twnship Issue Parcel_Number Cunty f Lake Bard f Review Hearing Schedule 9/7/2016-9/7/2016 Prperty Lcatin Appear Prperty_Class 08:15 AM 08:30 AM Bard review f
More informationLAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI
PAGE 1 of 8 786 ROBB (DOUGLAS) ROBB (CONSTANCE) THOMPSON (PRESIDING JUDGE) CLAYTON AND MAZE 787 KAUFMAN (JEANNIE) KRAMER (PRESIDING JUDGE) CLAYTON AND NICKELL 788 GILMORE (SHERRY) OPINION REVERSING AND
More informationQualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset
First Name Last Name Phone County Email County Judging Preference 4-H Or Open Class Judging Preference 1 Sarah Allen 202-680-0930 DC repsolsarah@gmail.com Anne Arundel, Baltimore, Calvert, Charles, Frederick,
More informationFY2018 Funding Round 1
FY2018 Funding Round 1 MHDC PERMANENT FINANCING & TAX CREDIT APPLICATIONS Public Hearing Information for Springfield Springfield, MO May 3, 2018 11:00 AM Holiday Inn Hotel and Suites 2720 North Glenstone
More informationcopyright 2013 Atlanta Portfolio
copyright 2013 Atlanta Portfolio Address: 2297 Green Forrest Dr Sqf: 1388 Recently renovated, full brick ranch with wood floors, living room, dining room, well fenced back yard, full basement with a lot
More informationTOWN 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 informationDescendants of William Staggs
Descendants of William Staggs Generation No. 1 1. William 1 Staggs was born Abt. 1820, and died Aft. 1860. He married Lucinda Franklin Aft. 1839. She was born Abt. 1820, and died Aft. 1860. Children of
More informationCLERK James Priddle 5763 N 23 Rd Mesick, MI or
WEXFORD COUNTY TOWNSHIP OFFICIALS ELECTED NOVEMBER 8, 2016 ANTIOCH TOWNSHIP Town Hall: 4490 N 19 Rd PO Box 690, Mesick, MI Phone: 885-2398 Meeting: Monthly 1st Thursday @ 7 pm SUPERVISOR Thomas Williams
More informationGLYNN COUNTY PLANNING COMMISSION JANUARY 5, :00 AM,
, -r TT rv-i r LL J. i'4 U L GLYNN COUNTY PLANNING COMMISSION JANUARY 5, 1993 9:00 AM, MEMBERS PRESENT: ABSENT: STAFF PRESENT: Wayne Stewart, Chairman Georgia DeSain Sidneye Henderson Benjamin Jaudon Jack
More informationLansdowne on the Potomac HOA Covenants Committee Meeting May 20, 2008
Lansdowne on the Potomac HOA Covenants Committee Meeting May 20, 2008 Attending Member: Joshua Wade Member: Kim Jackson Member: Greg Stavrou Member: Drew Mucci Member: Ellen Shea CMC CM: Ardy Saghafi CMC
More informationFRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST
CRITERIA: Election: 11/08/2016, Show Contest w/o Candidate: N US PRESIDENT TRUMP, DONALD J Donald J. Trump REP 07/22/2016 CLINTON, HILLARY Hillary Clinton DEM 07/29/2016 JOHNSON, GARY Gary Johnson LIB
More informationTRUMBULL COUNTY DEMOCRATIC CANDIDATE FILINGS PRIMARY ELECTION - MAY 7, 2019
OFFICE NAME ADDRESS WARREN CITY - DOUG FRANKLIN 1450 KENSINGTON ST NW MAYOR WARREN OH 44485 WARREN CITY - VINCENT S. FLASK 957 HAZELWOOD AVE SE AUDITOR WARREN OH 44484 WARREN CITY - GREGORY V. HICKS 437
More informationDevelopment 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.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 information100.00% % Vote For %
Page 1/8 MCC DIRECTOR DISTRICT 2 78 of 78 Precincts Reporting NORTH KANSAS CITY SCHOOL DISTRICT DIRECTOR Number of Precincts 6 Precincts Reporting 6 616 6 6 Vote For 3 13,274 RICHARD CHARLES TOLBERT 96
More informationPost 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 informationLIHTC Properties in LIHTC (1997. Through 2016
LIHTC Properties in Alabama's 4thtoDistrict LIHTC (1997 (Robert Aderholt 2016) Source: HUD LIHTC - R) Through 2016 nprofit Placed BROOKSIDE 1620 SECOND AVE NE FAYETTE AL 35555 1987 Insufficient Data 1987
More information