OFFICERS & EXECUTIVE COMMITTEE. President Kevin Y. Asano USJF National Office PO Box 338 Ontario, OR 97914

Size: px
Start display at page:

Download "OFFICERS & EXECUTIVE COMMITTEE. President Kevin Y. Asano USJF National Office PO Box 338 Ontario, OR 97914"

Transcription

1 OFFICERS & EXECUTIVE COMMITTEE Kevin Y. Asano USJF National Office PO Box 338 Ontario, OR st Vice Vaughn T. Imada 2600 Maplewood Lane Santa Clara, CA nd Vice Julie A. Koyama 3106 N.E. 11th Avenue Portland, OR Peter V. Catlos USJF National Office PO Box 338 Ontario, OR USJF National Office PO Box 338 Ontario, OR Chairperson of the Chinook Run Drive Board of Examiners Sterling, AK Advisor to the Laurel Woods Drive, Ste. 202 Southfield, MI Member Keith T. Chu USJF National Office PO Box 338 Ontario, OR Member Dr. Charles R. Medani, M.D. 17 Seminole Avenue Catonsville, MD USJF National Office P. O. Box 338 Ontario, OR Section III Page 1 of 8

2 PAST OFFICERS & EXECUTIVE COMMITTEE Kevin Y. Asano 1 st Vice- Vaughn T. Imada 2 nd Vice- Julie A. Koyama Peter V. Catlos Chair, Board of Examiners Advisor to the Member Keith T. Chu Member Dr. Charles R. Medani, M.D. Kevin Y. Asano 1 st Vice- Vaughn T. Imada 2 nd Vice- Julie A. Koyama Peter V. Catlos Chair, Board of Examiners Advisor to the 1 st Vice- Vaughn T. Imada 2 nd Vice- Julie A. Koyama Peter V. Catlos Vice-Chair, Board of Examiners Matsuo Takeda Parliamentarian Devin P. Cohen, Esq. Section III Page 2 of 8

3 st Vice- Vaughn T. Imada 2 nd Vice- Julie A. Koyama Frances Glaze Vice-Chair, Board of Examiners Matsuo Takeda Advisor to the 1 st Vice- Vaughn T. Imada 2 nd Vice- Julie A. Koyama Margaret R. Catt Chair, Board of Examiners Advisor to the 1 st Vice- Vaughn T. Imada 2 nd Vice- Julie A. Koyama Vicki C. Trent, Esq. Advisor to the 1 st Vice- Vaughn T. Imada 2 nd Vice- Julie A. Koyama Vicki C. Trent, Esq. Advisor to the Section III Page 3 of 8

4 st Vice- Vaughn T. Imada 2 nd Vice- Bert A. Mackey Julie A. Koyama Advisor to the Mitchell T. Palacio 1 st Vice- John T. Anderson 2 nd Vice- Tawni McBee Vaughn T. Imada Assistant to the Phyllis Imada Mitchell T. Palacio 1 st Vice- John T. Anderson 2 nd Vice- Tawni McBee Vaughn T. Imada Assistant to the Phyllis Imada 1 st Vice- Howard S. Takata 2 nd Vice- John T. Anderson Michael A. Pratt Chair, Board of Examiners Haruo Makimoto Dr. David Matsumoto Section III Page 4 of 8

5 st Vice- Shag Okada 2 nd Vice- John T. Anderson Michael A. Pratt Chair, Board of Examiners Haruo Makimoto Dr. David Matsumoto Yoshisada Yonezuka 1 st Vice- 2 nd Vice- George I. Akatsuka Albert M. Aoki Chair, Board of Examiners Kenneth K. Kuniyuki Executive Dr. David Matsumoto Yoshisada Yonezuka 1 st Vice- 2 nd Vice- George I. Akatsuka Albert M. Aoki Chair, Board of Examiners Kenneth K. Kuniyuki 1 st Vice- Jongoon Kim 2 nd Vice- Mitsuho Kimura 1 st Vice- Jongoon Kim 2 nd Vice- Mitsuho Kimura Section III Page 5 of 8

6 st Vice- Jongoon Kim 2 nd Vice- Henry K. Okamura, Sr. Mitsuho Kimura Wey Seng Kim 1 st Vice- Thomas T. Dalton 2 nd Vice- Mitsuho Kimura Gail Stolzenburg Wey Seng Kim 1 st Vice- Thomas T. Dalton 2 nd Vice- In Soo Hwang Gail Stolzenburg 1 st Vice- Thomas T. Dalton 2 nd Vice- Dr. George L. Wilson Loran Braught 1 st Vice- Thomas T. Dalton 2 nd Vice- Dr. George L. Wilson Loran Braught 1 st Vice- Thomas T. Dalton 2 nd Vice- Dr. George L. Wilson Section III Page 6 of 8

7 st Vice- Ben Campbell 2 nd Vice- Emilio H. Augustine 1 st Vice- 2 nd Vice- George L. Wilson Shag Okada Hiro Fujimoto 1 st Vice- 2 nd Vice- Tooru Takamatsu Shag Okada Hiro Fujimoto 1 st Vice- 2 nd Vice- Tooru Takamatsu Shag Okada Kenzo Uyeno 1 st Vice- Hiro Fujimoto 2 nd Vice- Mitsuho Kimura Shag Okada Vice- - Vice- - Hiro Fujimoto William Godfrey Masato Tamura Kenzo Uyeno Hikaru Nagao Section III Page 7 of 8

8 Vice- - Vice- - Vice- - Harry Kurasaki Hiroshi Kitayama Kenneth K. Kuniyuki Harry Kurasaki Arthur Crowley Dr. Henry Stone William Godfrey Section III Page 8 of 8

Descendants of Alfred G. PACE

Descendants of Alfred G. PACE Generation 1 1. Alfred G. PACE-1 was born about 1861 in Pennsylvania, USA[1]. Elmira MASTERS daughter of Henry MASTERS and Mary BOOREM was born in Aug 1862 in Alfred G. PACE and Elmira MASTERS married.

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

CITY OF RICHMOND. District 7 East End Cynthia I. Newbille 900 E. Broad St., Ste. 305 Richmond, VA P (804)

CITY OF RICHMOND. District 7 East End Cynthia I. Newbille 900 E. Broad St., Ste. 305 Richmond, VA P (804) CITY OF RICHMOND City Hall P (804) 646-7000 Jobs Hotline: (804) 646-5900 W www.richmondgov.com Population: 214,114 62.5 Sq. Mi. Richmond Regional PDC Real Estate Tax Rate: $1.20/$100 Personal Property

More information

COUNTY OF ORANGE MASTER AGREEMENT COUNTY PROCUREMENT OFFICE MODIFICATION

COUNTY OF ORANGE MASTER AGREEMENT COUNTY PROCUREMENT OFFICE MODIFICATION COUNTY OF ORANGE MASTER AGREEMENT COUNTY PROCUREMENT OFFICE MODIFICATION FOR INTERNAL COUNTY USE ONLY. THIS IS NOT A LEGAL DOCUMENT. DO NOT DISTRIBUTE TO VENDOR. CONTRACT INFORMATION MASTER AGREEMENT NUMBER:

More information

Berkshire Hathaway. FOR SALE and LEASE Victorville, California Commercial Investment Properties

Berkshire Hathaway. FOR SALE and LEASE Victorville, California Commercial Investment Properties FOR SALE and LEASE Victorville, California 92395 1,092+/- - 3,500+/- Square Feet of Medical Office Space Available for Lease **ALSO FOR SALE*** FOR INFORMATION CONTACT: Mike Cobery, CCIM Sr. Director of

More information

Descendant Chart Thomas Burchmore and Elizabeth Badder and Omaha Nebraska Burchmores

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

More information

John James Burton. Pioneer of 1844 by sea. compiled by Stephenie Flora oregonpioneers.com

John James Burton. Pioneer of 1844 by sea. compiled by Stephenie Flora oregonpioneers.com John James Burton Pioneer of 1844 by sea compiled by Stephenie Flora oregonpioneers.com John James Burton b. 19 Feb 1816 Sheldon, Devonshire, England 15 Sep 1879 Portland, Multnomah Co, OR buried Yamhill-Carlton

More information

HERITAGE OSHAWA MEETING March 22, 2012

HERITAGE OSHAWA MEETING March 22, 2012 HERITAGE OSHAWA MEETING March 22, 2012 Minutes of the THIRD meeting of Heritage Oshawa for 2012 held in the Committee Meeting Room, Council Building, Oshawa Civic Administration Complex on Thursday, March

More information

SAN CARLOS TECHNOLOGY PARK 1021 HOWARD AVENUE, AND 1360 AND 1390 BAYPORT AVENUE SAN CARLOS

SAN CARLOS TECHNOLOGY PARK 1021 HOWARD AVENUE, AND 1360 AND 1390 BAYPORT AVENUE SAN CARLOS 02 HOWARD AVENUE, AND 360 AND 390 BAYPORT AVENUE SAN CARLOS DOWNTOWN SAN CARLOS INVESTMENT OPPORTUNITY EXECUTIVE SUMMARY THE OFFERING Cushman & Wakefield, as exclusive advisor, is pleased to present the

More information

Organization Chart (6/6/18)

Organization Chart (6/6/18) Branch 1065001, 1065401, 1073101 Aaron Bridgewater***/**** Director of Facilities Planning and Development (1073101)(30083842) (NC=78) (=38) Alix O Brien*** Deputy Director Planning and Development (1073101)(30338456)

More information

2018 ATTORNEY DIRECTORY

2018 ATTORNEY DIRECTORY 2018 ATTORNEY DIRECTORY WAYNE COUNTY BAR ASSOCIATION Contact Information Christine McAdams wcprobono@gmail.com 570-253-0556 922 Church St., 2nd Floor Officers Ronald M. Bugaj President Pamela Wilson Vice-President

More information

OUR DETAIL IS RETAIL.

OUR DETAIL IS RETAIL. OUR DETAIL IS RETAIL. GILBERT GROUP ADVANTAGE Rooted with local knowledge and experience strengthened by national reach. PROPERTY MANAGEMENT PROJECT LEASING TENANT REPRESENTATION GILBERT GROUP ABOUT US

More information

THE UNIVERSITY OF UTAH CAMPUS MASTER PLAN. 8. Acknowledgements

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

More information

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

Descendants of Pierre Vibert Of Corner of the Beach, Quebec Descendants of Pierre Vibert Of Corner of the Beach, Quebec Keith McCallum 193 Wilson Avenue #310 Toronto, Ontario Canada M5M 4M8 1-Pierre Vibert-[3338] was born on 16 Oct 1814 in St. Mary, Jersey Island.

More information

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

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

More information

Industrial Space Available on Mound Road in Sterling Heights

Industrial Space Available on Mound Road in Sterling Heights INDUSTRIAL PROPERTY FOR LEASE Industrial Space Available on Mound Road in Sterling Heights 35500-35580 MOUND ROAD STERLING HEIGHTS, MI 48310 2,500-5,000 sf Units Available for Lease 12'x12' Overhead Doors

More information

Town of Whitby Official Heritage Register - Inventory of Properties Designated Under Part IV of the Ontario Heritage Act

Town of Whitby Official Heritage Register - Inventory of Properties Designated Under Part IV of the Ontario Heritage Act 21 Albert Street 1847 Brooklin Pioneer Cemetery Part V (Brooklin Heritage PIN 26675-0185, LOT 147, PLAN H-50052; LOT 148 PLAN H-50052; PART LOT 189, PLAN 4-50052; PART 1 OF PLAN 40-R17943; PART BLOCK A,

More information

(OCT. 1, 2009 SEPT. 30, 2010) DISTRICT LEADERSHIP DIRECTORY MINNESOTA-DAKOTAS DISTRICT KIWANIS INTERNATIONAL

(OCT. 1, 2009 SEPT. 30, 2010) DISTRICT LEADERSHIP DIRECTORY MINNESOTA-DAKOTAS DISTRICT KIWANIS INTERNATIONAL BRUCE KLAIR DISTRICT GOVERNOR 28269 180 th AVE. WAY RED WING, MN 55066 Res. 651-388-4903 pbklair@redwing.net (Phyllis) MINNESOTA-DAKOTAS DISTRICT KIWANIS INTERNATIONAL LOWELL DISRUD GOVERNOR ELECT 1106

More information

mew Doc 2049 Filed 12/29/17 Entered 12/29/17 19:54:49 Main Document Pg 1 of 10

mew Doc 2049 Filed 12/29/17 Entered 12/29/17 19:54:49 Main Document Pg 1 of 10 Pg 1 of 10 Pg 2 of 10 Pg 3 of 10 Pg 4 of 10 Exhibit A Rule 3001(e)(1) or 3001(e)(3) Name Notice Name Address City State Zip Scheduled Transferred Docket Party Description CRG Financial LLC 100 Union Ave

More information

BUDDHIST CHURCH OF FOWLER THE WHITE PATH MONTHLY BULLETIN VOL. 473 JULY 2018

BUDDHIST CHURCH OF FOWLER THE WHITE PATH MONTHLY BULLETIN VOL. 473 JULY 2018 BUDDHIST CHURCH OF FOWLER THE WHITE PATH MONTHLY BULLETIN VOL. 473 JULY 2018 JULY 2 (Mon) 7:00 p.m. Golf Club Meeting 5 (Thurs) 7:00 p.m. Obon Practice 10 (Tues) 7:00 p.m. Board Meeting 14 (Sat) 7:00 a.m.

More information

Portfolio Curved IGU. City Center DC Conrad Hotel. Location Architect Client Year

Portfolio Curved IGU. City Center DC Conrad Hotel. Location Architect Client Year City Center DC Conrad Hotel Washington, D.C. Herzog & De Meuron TSI 2017 AG43 UltraClear 60, 76, 89, 91, 93, 114, 120, 145, 171 & 205 Laminated Project s Largest Glass Size: 118 x 110 PARQ Vancouver Vancouver,

More information

FLORIDA FLOWER SHOW JUDGES BOARD OF DIRECTORS

FLORIDA FLOWER SHOW JUDGES BOARD OF DIRECTORS FLORIDA FLOWER SHOW JUDGES BOARD OF DIRECTORS 2015-2017 President First Vice President Second Vice President Recording Secretary Corresponding Secretary Treasurer Parliamentarian Glenda Dawson 1725 Sims

More information

Suntory Group Notification Regarding Reorganization and Executive Appointments

Suntory Group Notification Regarding Reorganization and Executive Appointments No.13112 February 22, 2018 Suntory Group Notification Regarding Reorganization and Executive Appointments This is to notify that Suntory Holdings Limited will be reorganizing group companies and implementing

More information

2016 Board of Directors. Directory

2016 Board of Directors. Directory 2016 Board of Directors Directory P a g e 2 Important Dates 2016 Exam Committee Meeting Thursday/Friday April 7&8, 2016 Glenbrook Hospital, Glenview Illinois Meeting Room E (4/7) Meeting Room D (4/8) LANA

More information

Project # HTC # Project Name Project Owner Owner Contact

Project # HTC # Project Name Project Owner Owner Contact 2010 Round 2 M14713 10016 Yordale Townhomes Yorkdale Townhomes LP Ellen Higgins $1,027,822 $0 7429 York Ave S CommonBond Communities 651.291.1750 Edina 328 W Kellogg Blvd M14715 10017 Big Lake Homes Big

More information

General Election - November *Official Results*

General Election - November *Official Results* Proposal Number One, An Amendment Supervisor - Argyle Yes 56 Robert A. Henke Sr. Justice of the Supreme Court 788 Robert A. Henke Sr. Town Council (4 Years) - Argyle Peter A Tulin 32 Richard L. Ayers Frank

More information

2018 WCIRB. June 14, Annual Workers Compensation Conference. Julia Morgan Ballroom 465 California Street San Francisco, CA 94104

2018 WCIRB. June 14, Annual Workers Compensation Conference. Julia Morgan Ballroom 465 California Street San Francisco, CA 94104 2018 WCIRB June 14, 2018 Julia Morgan Ballroom 465 California Street San Francisco, CA 94104 2018 WCIRB Member Antitrust Notice As members of the Workers Compensation Insurance Rating Bureau of California

More information

DURRETT, FRANCES BOWEN PAPERS 1952

DURRETT, FRANCES BOWEN PAPERS 1952 State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 DURRETT, FRANCES BOWEN PAPERS 1952 Processed by: Gregory G. Poole Archival

More information

CONTACT US. AVAILABLE FOR LEASE Fair Oaks Pointe 8525 MADISON AVENUE, FAIR OAKS, CALIFORNIA 95608

CONTACT US. AVAILABLE FOR LEASE Fair Oaks Pointe 8525 MADISON AVENUE, FAIR OAKS, CALIFORNIA 95608 AVAILABLE FOR LEASE HERE YOUR NAME CONTACT US Chris Campbell Executive Vice President +1 916 446 8760 chris.campbell@cbre.com Lic. 01204114 Jason Read +1 916 446 8273 jason.read@cbre.com Lic. 01341972

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

After establishment in 1982, the Wallsend Touch committee has grown to be one of the best the nation has to offer.

After establishment in 1982, the Wallsend Touch committee has grown to be one of the best the nation has to offer. Wallsend Touch Association After establishment in 1982, the Wallsend Touch committee has grown to be one of the best the nation has to offer. The below is a full list of the office bearers since establishment.

More information

8.0 LIST OF EIR PREPARERS AND ORGANIZATIONS AND PERSONS CONTACTED

8.0 LIST OF EIR PREPARERS AND ORGANIZATIONS AND PERSONS CONTACTED 8.0 LIST OF EIR PREPARERS AND ORGANIZATIONS AND PERSONS CONTACTED LEAD AGENCY Department of City Planning 200 North Spring Street, Room 750 Luciralia Ibarra, City Planner, Major Projects Christina Toy

More information

DIRECTOR and COMMITTEE ROSTER

DIRECTOR and COMMITTEE ROSTER DIRECTOR and COMMITTEE ROSTER - 2018 2018 BOARD OF DIRECTORS President Graham Updegrove California Coastal Real Estate 459-1865 graham@ccreslo.com President Elec Renier Dresser NextHome Decker Realty 776-3313

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW PlanningCommissionHearingRoom AGENDA Engineering Building, Room 17 123 East Anapamu Street Santa Barbara, CA 93101 (805)

More information

2 nd CEER/NARUC Energy Regulators Roundtable: Cross-Border Electricity Trade and Pricing Issues. List of Participants

2 nd CEER/NARUC Energy Regulators Roundtable: Cross-Border Electricity Trade and Pricing Issues. List of Participants 2 nd CEER/NARUC Energy Regulators Roundtable: Cross-Border Electricity Trade and Pricing Issues List of Participants Hon. Bob Anderson Commissioner, Montana Public Service Commission Chair, NARUC Committee

More information

Marion County Board of County Commissioners

Marion County Board of County Commissioners Marion County Board of County Commissioners Office of the County Engineer 412 SE 25th Ave. Ocala, FL 34471 Phone: 352-671-8686 Fax: 352-671-8687 DEVELOPMENT REVIEW COMMITTEE M I N U T E S November 21,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH Santa Barbara County BOARD OF ARCHITECTURAL REVIEW AGENDA Planning Commission Hearing Rm. AND SITE VISIT Engineering Building, Room 17 123 East Anapamu Street Meeting Date:

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting Date: December 1,

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

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 Frederick August Ludewig Hihn

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

More information

MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, November 28, 2005

MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, November 28, 2005 MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, November 28, 2005 Members present were Larry Greenwell, Chairman; Joseph St. Clair,

More information

Clirehugh Family Genealogy COPYRIGHT Susan J. Dorey Edward Sleigh. m unknown. Sleigh, Ralph. Sleigh, Ralph. 1/7/ of 9

Clirehugh Family Genealogy COPYRIGHT Susan J. Dorey Edward Sleigh. m unknown. Sleigh, Ralph. Sleigh, Ralph. 1/7/ of 9 Clirehugh Family Genealogy COPYRIGHT Susan J. Dorey Edward Sleigh Sleigh, Ralph m. 1708 unknown Sleigh, Francis Joseph 1709-1770 Sleigh, Edward 1710 1788 m. 1735 Nash - 1788 no issue Sleigh, Ralph 1735

More information

Rural Development Single Family Housing Guaranteed Loan Program Indiana Income Limits per Household Size

Rural Development Single Family Housing Guaranteed Loan Program Indiana Income Limits per Household Size Rural Development Single Family Housing Guaranteed Loan Program Indiana Income Limits per Household Size WA ME OR CA NV ID AZ UT MT WY CO NM ND SD NE KS MN WI IA MO OK AR IL MS MI OH IN KY TN AL GA WV

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA NORTH BOARD OF ARCHITECTURAL REVIEW AGENDA Public Works Department Conference Room A 620 West Foster Road Santa Maria, CA 93455 Meeting Date: February 22, 2013 (805) 934-6250 9:00

More information

NASW Social Work Pioneers 7th Annual Program and Luncheon 2011

NASW Social Work Pioneers 7th Annual Program and Luncheon 2011 7th Annual Program and Luncheon 2011 October 22, 2011 PIONEER STEERING COMMITTEE Jesse J. Harris Co-Chair, NASW Social Work Pioneers Betsy Vourlekis Co-Chair, NASW Social Work Pioneers Mark G. Battle Co-Founder

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

Roger Boyesen Darts for Windows v

Roger Boyesen Darts for Windows v The Finals - Ladies Pairs Berwick Nov - Pairs // // :: Last - Best of legs L.Kell/L.Pickard-ENG P.Davidson/L.Dennison-TW J.Copeland/C.Dryden-CEN I.Brannan/M.Murray-FIF D.Lumley/J.Lumley-SCO L.Hayton/C.Hayton-COD

More information

WAIMA E 13. Title Details Report - Block Block ID : Land Status : Maori Freehold Land

WAIMA E 13. Title Details Report - Block Block ID : Land Status : Maori Freehold Land Block ID : 29659 Land Status : Maori Freehold Land District : Taitokerau Plan : ML 405147 Title Order Type: Consolidation Order LINZ Ref: 498866 Title Order Ref: 19 HK 221 Area (ha): 43.7971 Title Notice

More information

Baltimore County Agriculture Advisory Board Meeting Minutes (Approved as corrected 3/11/15)

Baltimore County Agriculture Advisory Board Meeting Minutes (Approved as corrected 3/11/15) KEVIN KAMENETZ ANDREA VAN ARSDALE, Director Baltimore County Agriculture Advisory Board Meeting Minutes (Approved as corrected 3/11/15) MEETING: December 10, 2014 Field Meeting 3:00pm 5:00 pm & Board Meeting

More information

Real Estate Reports. Property: 10/6/2017 Property Report

Real Estate Reports. Property: 10/6/2017 Property Report Real Estate Reports Property: Twentynine Palms, CA 92277 Data deemed reliable, but not guaranteed. TM SM Trademark(s) of Black Knight IP Holding Company, LLC, or an affiliate. 2017 Black Knight Financial

More information

Bruce Steele & Diane Pleschner Steele April 21, 2006 Mr. Brooks Firestone, Third District Supervisor Mr. Bob Field, VPAC Chair 104 East Anapamu Street c/o Third District Supervisor Santa Barbara, CA 93101

More information

BOUTIQUE BEVERLY HILLS MEDICAL/OFFICE SPACE FOR LEASE 450 N BEDFORD DRIVE BEVERLY HILLS, CA 90210

BOUTIQUE BEVERLY HILLS MEDICAL/OFFICE SPACE FOR LEASE 450 N BEDFORD DRIVE BEVERLY HILLS, CA 90210 BOUTIQUE BEVERLY HILLS MEDICAL/OFFICE SPACE FOR LEASE 450 N BEDFORD DRIVE BEVERLY HILLS, CA 90210 SPACE SIZE ±600 SF These materials are based on information and content provided by others, which we believe

More information

Frankfort Springs United Presbyterian Church Cemetery

Frankfort Springs United Presbyterian Church Cemetery It is hoped... that the following is a complete list... of those interested at: Frankfort Springs United Presbyterian Church Cemetery Brick Church Hanover Twp. Frankfort Springs, Beaver County, PA Copied

More information

Welcome. Introductions Nature Expectations Agenda Timing. Home Sweet Home 2

Welcome. Introductions Nature Expectations Agenda Timing. Home Sweet Home 2 Welcome Introductions Nature Expectations Agenda Timing Home Sweet Home 2 Objectives Role of Relocation Program Role of Housing Programs Budgeting Research Neighborhood Rent vs. Buy Decision Making Rental

More information

Chapter Archives & Museum Informatics

Chapter Archives & Museum Informatics Chapter 8 @ Archives & Museum Informatics 1993 65 The Museum Computer Network 8720 Georgia Ave. Suite 502 Silver Spring MD 209 10-3602 USA Tel: +301-5854413 F~t~:+301-495-0810 email: mcn @athena.rnit.edu

More information

FREE STANDING RESTAURANT FOR LEASE Premier Sunnyvale Location

FREE STANDING RESTAURANT FOR LEASE Premier Sunnyvale Location FREE STANDING RESTAURANT Premier Sunnyvale Location +/- 10,947 SF 1.7 Acres 740 E. El Camino Real Sunnyvale, CA PLEASE DO NOT DISTURB TENANT WILL CONSIDER LONG TERM GROUND LEASE Exclusive Listing Agents:

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

The Law Society of Upper Canada Archives. Laura Legge fonds PF45

The Law Society of Upper Canada Archives. Laura Legge fonds PF45 The Law Society of Upper Canada Archives Prepared 2013 TABLE OF CONTENTS Biographical Sketch Immediate Source of Acquisition Scope and Content Series Descriptions: -1-2 -3-4 Correspondence Addresses Photographs

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

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

Australian Accounting Hall of Fame 2011 PHOTO ALBUM

Australian Accounting Hall of Fame 2011 PHOTO ALBUM Australian Accounting Hall of Fame 2011 PHOTO ALBUM AUSTRALIAN ACCOUNTING HALL OF FAME Australian Accounting Hall of Fame Award covers 2011 INDUCTEE Louis Goldberg AO (1908-1997) CITATION read by Stewart

More information

Elegance in Structures

Elegance in Structures ALL STRUCTURES ALL MATERIALS w w w. i a b s e. o r g WORLDWIDE Preliminary Invitation and Call for Papers Elegance in Structures IABSE Conference Nara, Japan May 13-15, 2015 Mode Gakuen, Spiral Towers,

More information

Mary Ann Satterwhite

Mary Ann Satterwhite Photo by: Phobie and Norman Satterwhite Mother: thou has from us flown, To the regions far above: We to thee. cree this stone. Consecrated by our love. Mary Ann Satterwhite Mary Ann Satterwhite Marsh Holloway

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW Planning Commission Hearing Room REVISED AGENDA Engineering Building, Room 17 123 East Anapamu Street Santa Barbara,

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

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA NORTH BOARD OF ARCHITECTURAL REVIEW AGENDA Betteravia Government Center 511 East Lakeside Parkway Santa Maria, CA 93455 Meeting Date: June 06, 2008 (805) 934-6250 9:00 A.M. Craig

More information

Property Description. Vicinity Map

Property Description. Vicinity Map REZONING Case: 10-426 Teresa Byrd, Planner I tbyrd@harnett.org Mark Locklear, Manger of Planning Services mlocklear@harnett.org Phone: (910) 893-7525 Fax: (910) 814-8278 Planning Board: October 4, 2010

More information

Grave 20 DRIVER Annie 13 March years Dau of James Henry & Margaret Ann

Grave 20 DRIVER Annie 13 March years Dau of James Henry & Margaret Ann Started from left to right looking from road Photo no. Surname First Date of Death Age Note Grave 13 Grave 32 Grave 43 covered in moss unable to read lying flat can't see any inscription Grave 14 ATKINSON

More information

DISCOVERY PLAZA-MILLARD RETAIL/EXECUTIVE OFFICE SUITES DISCOVERY DRIVE Omaha, NE 68137

DISCOVERY PLAZA-MILLARD RETAIL/EXECUTIVE OFFICE SUITES DISCOVERY DRIVE Omaha, NE 68137 C. Executive Office s FOR LEASE DISCOVERY PLAZA-MILLARD RETAIL/EXECUTIVE OFFICE SUITES 13508-13548 RETAIL 1,350 TO 2,035 OFFICE 132 TO 479 RETAIL SPACE ++A. Strip Center :: $7.95 P, NNN 13508: 1,350 CONTIGUOUS

More information

CONTACT LIST BREVARD COUNTY INTERLOCAL AGREEMENT FOR PUBLIC SCHOOL FACILITY PLANNING

CONTACT LIST BREVARD COUNTY INTERLOCAL AGREEMENT FOR PUBLIC SCHOOL FACILITY PLANNING Brevard Public Schools ## Dane Theodore Director, Planning and Project Management Jay Stannard Facilities Planner School Board of Brevard County 2700 Judge Fran Jamieson Way Viera, FL 32940 (321) 633-1000

More information

PERRIS CIRCLE INDUSTRIAL PARK #1 290 MARKHAM STREET PERRIS, CA

PERRIS CIRCLE INDUSTRIAL PARK #1 290 MARKHAM STREET PERRIS, CA PERRIS CIRCLE INDUSTRIAL PARK #1 290 MARKHAM STREET PERRIS, CA W. MARKHAM STREET PROPERTY SUMMARY PROPERTY DESCRIPTION ADDRESS: SUBMARKET: ACRES: 290 Markham Street Perris, CA Inland Empire East 24.26

More information

CHERRY CREEK CORPORATE PARK Shelby Township, Michigan

CHERRY CREEK CORPORATE PARK Shelby Township, Michigan CHERRY CREEK CORPORATE PARK Owner / Builder: Eugene D Agostini 38700 Van Dyke, Suite 200 Sterling Heights, MI 586.977.8640 Listing Broker: Newmark Grubb Knight Frank Listing Agent: Giancarlo Pinterpe 248.350.9500

More information

LAKESIDE - PHASE I, II, III

LAKESIDE - PHASE I, II, III FOR LEASE LAKESIDE - PHASE I, II, III RETAIL/OFFICE 171ST AND RETAIL/OFFICE SPACE FOR LEASE AVAILABLE SPACE & LEASE RATE PHASE I + + Rate: $18.50 PSF, NNN + + NNNs: $6.34 PSF (2019) + + Space: :: Bay 2517:

More information

CITY PLANNING COMMISSION December 16, 2015/Calendar No. 19

CITY PLANNING COMMISSION December 16, 2015/Calendar No. 19 CITY PLANNING COMMISSION December 16, 2015/Calendar No. 19 C 150428 PPR IN THE MATTER OF an application submitted by the Department of Citywide Administrative Services (DCAS), pursuant to Section 197-c

More information

SUNNYVALE RESEARCH »»» CENTER »»» EAST ARQUES, SUNNYVALE, CALIFORNIA EXECUTIVE SUMMARY

SUNNYVALE RESEARCH »»» CENTER »»» EAST ARQUES, SUNNYVALE, CALIFORNIA EXECUTIVE SUMMARY SUNNYVALE RESEARCH»»» CENTER»»» 1050-1090 EAST ARQUES, SUNNYVALE, CALIFORNIA EXECUTIVE SUMMARY EXECUTIVE SUMMARY PROJECT OVERVIEW Colliers International, as Exclusive Advisor, is pleased to present the

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA REVISED (3/09/15) CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: March 13, 2015 (805) 568-2000

More information

Descendants of Ezekiel Harris

Descendants of Ezekiel Harris Descendants of Ezekiel Harris James Yates 1121 Eastridge Road Table of Contents Descendants........... of... Ezekiel...... Harris......................................................................

More information

585 Old San Francisco Road, Sunnyvale, CA

585 Old San Francisco Road, Sunnyvale, CA OFfering Memorandum 585 Old San Francisco Road, Sunnyvale, CA Brian Henry Senior Vice President 650.320.0269 bhenry@ctbt.com Lic #01385537 Bryan Danforth Associate 650.320.0267 bdanforth@ctbt.com Lic #01789680

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW Planning Commission Hearing Room REVISED AGENDA 7/10/13 Engineering Building, Room 17 123 East Anapamu Street Santa

More information

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - January 24, :00 P.M. 329 Main Street (Meeting Room - Basement)

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - January 24, :00 P.M. 329 Main Street (Meeting Room - Basement) CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - January 24, 2018 2:00 P.M. 329 Main Street (Meeting Room - Basement) I. CALL TO ORDER/QUORUM CHECK/PLEDGE TO FLAG II. APPROVAL OF MINUTES

More information

NATIONAL CONSORTIUM ON RACIAL AND ETHNIC FAIRNESS IN THE COURTS

NATIONAL CONSORTIUM ON RACIAL AND ETHNIC FAIRNESS IN THE COURTS NATIONAL CONSORTIUM ON RACIAL AND ETHNIC FAIRNESS IN THE COURTS Board of Directors (2017 2018) Hon. Susan F. Maven, J.S.C., President/Moderator (2018) New Jersey Superior Court Atlantic County Civil Courthouse

More information

June 6, Proposed FY Annual Automatic Adjustment for the Affordable Housing Unit Base Fee

June 6, Proposed FY Annual Automatic Adjustment for the Affordable Housing Unit Base Fee June 6, 2012 Mr. Barry Rosenbaum, Esq., Senior Land Use Attorney Office of the City Attorney City of Santa Monica 1685 Main Street Santa Monica, CA 90405 Re: Proposed FY 2012-13 Annual Automatic Adjustment

More information

Part 1 ~ Eastern Portion of Proposed Annexation

Part 1 ~ Eastern Portion of Proposed Annexation COUNCIL OF THE TOWN OF LA PLATA NOTICE OF PUBLIC HEARING November 28, 2017 Notice is hereby given that the Council of the Town of La Plata will hold a public hearing on November 28, 2017 at 7:00 p.m.,

More information

BOARD OF ADJUSTMENT Pinellas County Courthouse County Commissioners Assembly Room Fifth Floor 315 Court Street Clearwater, FL 9:00 AM December 6, 2018

BOARD OF ADJUSTMENT Pinellas County Courthouse County Commissioners Assembly Room Fifth Floor 315 Court Street Clearwater, FL 9:00 AM December 6, 2018 BOARD OF ADJUSTMENT Pinellas County Courthouse County Commissioners Assembly Room Fifth Floor 315 Court Street Clearwater, FL 9:00 AM December 6, 2018 CURRENTLY SCHEDULED APPLICATIONS 1. BA-04-12-18 Application

More information

11/13/14 CUP Dear Property Owner / Resident

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

More information

AGENDA FOR MEETING OF THE DEVELOPMENT REVIEW COMMITTEE. 6 Pages August 28, 2014

AGENDA FOR MEETING OF THE DEVELOPMENT REVIEW COMMITTEE. 6 Pages August 28, 2014 AGENDA FOR MEETING OF THE DEVELOPMENT REVIEW COMMITTEE 6 Pages August 28, 2014 DEVELOPMENT CENTER - CONFERENCE ROOM - THE GRAND 206 W. Church Street, Grand Prairie, Texas - 9:30 a.m. I. NEW PLAT APPLICATIONS:

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Board of Supervisors Hearing Room Administration Building, 4 th Floor 105 East Anapamu Street Meeting Date: January

More information

131 E MAIN BLVD CHURCH HILL, TN Kevin King BRE# Managing Director CalDRE #

131 E MAIN BLVD CHURCH HILL, TN Kevin King BRE# Managing Director CalDRE # 131 E MAIN BLVD CHURCH HILL, TN 37642 Kevin King BRE#01932713 Managing Director 805.541.5464 kevin.king@svn.com CalDRE #01932713 SVN KING PROPERTIES 890 MONTEREY ST., SUITE I, SAN LUIS OBISPO, CA 93401

More information

Streetsboro City School District Transportation Department 1901 Annalane Drive, Streetsboro, Ohio Phone: Fax:

Streetsboro City School District Transportation Department 1901 Annalane Drive, Streetsboro, Ohio Phone: Fax: Streetsboro City School District Transportation Department 1901 Annalane Drive, Streetsboro, Ohio 44241 Phone: 330-626-4909 Fax: 330-626-8107 2015-2016 SCHOOL YEAR BUS ROUTES and BUS STOPS Your student

More information

101 E Washington Street, Ste 400 Greenville, SC Q 18. Market Report

101 E Washington Street, Ste 400 Greenville, SC Q 18. Market Report 101 E Washington Street, Ste 400 Greenville, SC 29601 2Q 18 Market Report GREENVILLE/SPARTANBURG 2Q18 OFFICE REPORT * MARKET SUMMARY The Greenville Spartanburg Office market remained fairly steady at the

More information

LERA Membership Directory

LERA 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 information

PARAGON FOR SALE MULTI-TENANT OFFICE/R&D BUILDING IN NORTH SAN JOSE SOUTH O TOOLE AVENUE PARAGON DRIVE SAN JOSE, CALIFORNIA NORTH

PARAGON FOR SALE MULTI-TENANT OFFICE/R&D BUILDING IN NORTH SAN JOSE SOUTH O TOOLE AVENUE PARAGON DRIVE SAN JOSE, CALIFORNIA NORTH 2350 SAN JOSE, CALIFORNIA 95131 NORTH SOUTH O TOOLE AVENUE DRIVE FOR SALE MULTI-TENANT OFFICE/R&D BUILDING IN NORTH SAN JOSE 2350 EXECUTIVE SUMMARY CBRE is pleased to present the opportunity to acquire

More information

CITY OF JACKSONVILLE BEACH FLORIDA

CITY OF JACKSONVILLE BEACH FLORIDA CITY OF JACKSONVILLE BEACH FLORIDA TO: Members of the Board of Adjustment DATE: Tuesday, March 31, 2015 There will be a regular meeting of the Board of Adjustment at 7:00 p.m. on, held in the Council Chambers

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

WILLIAM COCKSHOTT III =(1798K) Sarah Smith (born 1770 s?)# (...)

WILLIAM COCKSHOTT III =(1798K) Sarah Smith (born 1770 s?)# (...) generation GAY FAMILY HISTORY THE COCKSHOTT/COESHOTT FAMILY THOMAS COCKSHOTT I =(...) Margaret... (born 1650 s?) (...) >? T COCKSHOTT I WILLIAM I MARY DENNIS I THOMAS II JOHN =(1697/8x) Anne Booth JANE

More information

Oak Park Historic Landmarks Updated July 2, 2013

Oak Park Historic Landmarks Updated July 2, 2013 1 428 FOREST AVENUE FRANK LLOYD WRIGHT HOME & STUDIO Architect: Frank Lloyd Wright 1889, Shingle Designated: 1996 Interior, and Improvements 951 CHICAGO AVENUE FRANK LLOYD WRIGHT HOME & STUDIO Architect:

More information

13th ANNUAL COMPETITION LAW AND ECONOMICS WORKSHOP

13th ANNUAL COMPETITION LAW AND ECONOMICS WORKSHOP 13th ANNUAL COMPETITION LAW AND ECONOMICS WORKSHOP 23 24 October 2015 Crowne Plaza, Adelaide UniSABusinessSchool.edu.au/CLE accc.gov.au/conferences 1 Invitation On behalf of the School of Law at the University

More information

ALBEMARLE COUNTY CONSTITUTIONAL OFFICERS

ALBEMARLE COUNTY CONSTITUTIONAL OFFICERS ALBEMARLE COUNTY County Office Bldg. -4596 P (434) 296-5822 http://www.albemarle.org Population: 102,731 726 Sq. Mi. Thomas Jefferson PDC Real Estate Tax Rate: $.766/$100 Personal Property Tax Rate: $4.28/$100

More information

[Docket ID FEMA ; Internal Agency Docket No. FEMA-B-1752] AGENCY: Federal Emergency Management Agency, DHS.

[Docket ID FEMA ; Internal Agency Docket No. FEMA-B-1752] AGENCY: Federal Emergency Management Agency, DHS. This document is scheduled to be published in the Federal Register on 10/12/2017 and available online at https://federalregister.gov/d/2017-22019, and on FDsys.gov 1 Billing Code 9110-12-P DEPARTMENT OF

More information