pmc Doc 2060 FILED 11/09/15 ENTERED 11/09/15 14:32:26 Page 1 of 5

Size: px
Start display at page:

Download "pmc Doc 2060 FILED 11/09/15 ENTERED 11/09/15 14:32:26 Page 1 of 5"

Transcription

1 pmc Doc 2060 FILED 11/09/15 ENTERED 11/09/15 14:32:26 Page 1 of 5

2 pmc Doc 2060 FILED 11/09/15 ENTERED 11/09/15 14:32:26 Page 2 of 5

3 Dye, Donna Jo 1453 Hunters Lake Dr E Cuyahoga Fls OH McDaniel, Arvella 3558 Chanticleer Ct Uniontown OH Gerber, Lester Or Jody M Gerber 807 Briarcrest Ln Dalton OH Flesher, Lloyd Or Doris M Flesher 8731 Scotsbury St NW Massillon OH Beatty, Dwight T Trustee Or Cheryl A Beatty Trustee 6311 S Ridge Rd E Geneva OH Cochran, Margaret H 867 Carriage Park Oval Westlake OH Hegedus, Patricia A 729 Sunridge Rd Fairlawn OH Hurst, Leo C Or Mary E Hurst 2725 Abington Rd Ste 100 Fairlawn OH Rebenack, Frances S Or Dianne N Demko 845 Cranberry Ln Akron OH Miller, Joe A Or Martha A Miller 4379 Cora Mill Rd Gallipolis OH Russell, Kent L or Nancy L Russell Kent L Russell 9110 Pine Crest Dr NE Mineral City OH LoCascio, Orsola 48 Byers Ave Akron OH Steiner, Clayton H Or Ruth E Steiner 418 E Sassafras St Orrville OH Price, Jean E or Phillip Price Phillip Price Cardigan Ridge Pl Powell OH Buck, Carmella J Richard & Carmella Buck 440 Munroe Falls Ave Apt 2 Cuyahoga Fls OH Voorhees, Edwin S or Jean L Vorhees 171 Graham Rd Apt 93 Cuyahoga Fls OH Seely, Preston R Trustee Or Marjorie J Seely Trustee 528 Rothrock Rd Unit 234 Akron OH Buck, Richard O Richard & Carmella Buck 440 Munroe Falls Ave Apt 2 Cuyahoga Fls OH Kauf, Daryl J Or Linda D Kauf Cleveland Rd Creston OH Tyra, Nugent 7672 Montgomery Rd Cincinnati OH Beachler, Violet C O Atty Mark Ludwig 6935A Wagner Way NW Gig Harbor WA Brown, Gladys M Or Victor R Brown 4334 Millbrook Rd Wooster OH Brown, Victor R Or Gladys M Brown 4334 Millbrook Rd Wooster OH Carroll, Rita S Piping Rock Ln Houston TX Lehman, Chester L Ttee Twila M Lehman Ttee 2447 Wetherington Ln Unit 151 Wooster OH Martin, Tyler Bridgemont Ave NW Uniontown OH Kandel, Sarah H PO Box 188 Berlin OH Hamilton, Mrs Ada M 275 Woodbury Cir Dalton OH Bolitho, Garry L Or Ruthann Bolitho 1108 Sequoia Dr NW Strasburg OH Wilson, Joseph R Shirley A Simpson 223 Northwest Ave Ste 1B Tallmadge OH Ashley, Charles E 2604 Noble Rd E Shiloh OH Griffa, Wilma L Estate of or Deborah A c o David Goodspeed Executor 922 Shadybrook Dr Akron OH Giblin, William Donald 108 Rolling Park Dr N Massillon OH Farra, Deborah L Farra, Deborah L 3375 Stratford Grn Uniontown OH Bahler, Wanda G 2361 Cambury St Alliance OH Craig, Marian L Marian L Craig 1321 Nupp Dr Wooster OH Grauer, John A Or Barbara J Grauer 6829 Springhill Dr Niwot CO Steiner, Donald D 1783 Blackberry Ln Orrville OH Craig, Marian L Marlon L Craig 1321 Nupp Dr Wooster OH Giovanelli, Louis D Trustee 1695 Quens Gate Cir Apt 230 Cuyahoga Fls OH Good, Donna L or Robert J Good 821 W Market St Orrville OH Krabill, Gerald W Trustee Or Rachel D Krabill Trustee 121 Carter Grove Dr Smithville OH Eastman, Juanita V 2860 Highpoint Ln Cuyahoga Fls OH McGee, Emily S Minor Daniel L McGee Custodian Gobblers Knob Rd Barnesville OH Bean, Richard D or Bean Fam Rev Living Trust Dated Marilyn R Bean 823 Cartier Dr Canal Fulton OH Chapter 7 No (MSS) 1 of 3 10/30/2015 9:45 AM pmc Doc 2060 FILED 11/09/15 ENTERED 11/09/15 14:32:26 Page 3 of 5

4 Joseph Wanchick and Norma M Wanchick Family Trust Norma Wanchick Trustee 850 Congress Lake Rd Mogadore OH Leonhard, C Angeline Trustee 9900 Hawthorn Hill Ct Manassas VA Daniels, Richard R 1168 Madison Ave Apt 3 Wooster OH Hyder, Glenda 4334 Millbrook Rd Wooster OH John A Meager Irrev Liv Trust UAD Fairview Dr Ashland OH Horst, Geneva A 415 E Sassafras St Orrville OH Clifford, Michael B Shorain L McGhee 4141 Rockside Rd Ste 230 Seven Hills OH Haberman, John M Trustee Westlake Village Dr Apt A303 Westlake OH Elliott, Dorothy M 32 Magua Dr #A Akron OH Heim, Stephan J 342 Hillview Cir NW Canton OH Edwards, Severn L 125 Roshon Dr Medina OH Bohrer, David B 840 Rodin Ln Virginia Bch VA Collins, Margaret W Or Sedina A Lowe 5755 Cleveland Rd Wooster OH Dove, Valerie Lynn Minor Katherine Dove Custodian 46 Indian Hills Dr Tallmadge OH Hileman, Christine E 334 Reed Rd Wooster OH Isom, Jack D and Polly O Isom UAW Daimler Chrysler Legal Services Plan John F Hersch Supervising Atty UAW Ford & UAW GM Legal Services Plan 707 Brookpark Rd Cleveland OH Cice, Theresa A 8474 Ravenna Ave Lousville OH Byers, John T or Janet 995 Flanders Dr Wadsworth OH Byrd, William H or Mark C 4855 Pond Dr NW North Canton OH Gatti, Jack A 149 Sea Turtle Dr Myrtle Beach SC Dove, Ryan Or Katherine Dove 46 Indian Hills Dr Tallmadge OH Auber, Lucille M 8292 Harris Rd Lodi OH Habig, George E Trustee Or Gloria M Hagbig Trustee Bent Tree Ct Stongsville OH Frontz, Veronica M 2633 Victoria St Wooster OH Dixon, Cheryl 3086 Markle Dr Silver lake OH Askew, Flossie Dean 7927 State Road 52 Apt 336 Hudson FL Boley, Meg M Or Thomas R Boley 792 Alder Run Away Akron OH Harmon, Dorthy M 264 Trease Rd Wadsworth OH Harmon Clifford E Trustee or June E Harmon Trustee 214 Allen St Lansing MI Cross, Elizabeth R 1695 Queens Gate Cir Apt 334 Cuyahoga Fls OH Jackwood, Taylor C Minor Renee J Jackwood Custodian 807 W Hutton Rd Wooster OH Johnson, Robert J 23 S Main St Fl 3 Akron OH Good, Robert J Or Donna L Good 821 W Market St Orrville OH Frisk, Priscilla P Trustee 948 Patrick Pl Wooster OH Dunlevy, Rita M Trustee 3475 Ridgewood Rd Akron OH Craig, Stephen B Or Marian L Craig 1321 Nupp Dr Wooster OH Hardesty, Stphan D Or Patricia Hardesty 42 Sussex Ln Hilton Head SC Hermann, John Hermann, John 8969 White Sage Loop Lakewood Rch Fl Cross, Leroy J Or Elizabeth Cross 1695 Queens Gate Cir Apt 334 Cuyahoga Fls OH Clark, Robert E Or Janet E Clark Or 3660 Dogwood St NW Uniontown OH Chapter 7 No (MSS) 2 of 3 10/30/2015 9:45 AM pmc Doc 2060 FILED 11/09/15 ENTERED 11/09/15 14:32:26 Page 4 of 5

5 Jackwood, Daral J Or Renee J Jackwood 807 W Hutton Rd Wooster OH Henkel, Walter F Or Maxine L Henkel 395 S Main St Apt 137 Munroe Falls OH Horst, Myron E Or Geneva A Horst 415 E Sassafras St Orrville OH Fischnich, Harold R 5676 Benjamin St SW Canton OH Hecker, Jacquelyn V Minor Victoria J Hessey Guardian Clinton Rd Doylestown OH Hecker, Jacob Scott Minor Victoria J Hessey Custodian Clinton Rd Doylestown OH Hessey, Victoria J Or Brian K Hessey Clinton Rd Doylestown OH Gasser, Roscoe Or Raetta Gasser 285 Akron Rd Wadsworth OH Bond, Mildred L Or Elmer J Bond 2206 Mechanicsburg Rd #101 Wooster OH Hohenstein, W R OR Helen E Hohenstein 5854 Newton Falls Rd Ravenna OH Dun & Bradstreet c o Receivable Management Serivces RMS PO Box Columbus OH Pay JR, Wison 2617 Morning Star Dr Hinckley OH Chapter 7 No (MSS) 3 of 3 10/30/2015 9:45 AM pmc Doc 2060 FILED 11/09/15 ENTERED 11/09/15 14:32:26 Page 5 of 5

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

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

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

More information

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

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

Francis Marion Crooks Descendants

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

More information

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr:

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr: 1. Robert 1 Dun, d. 26 Jan 1783. Married Helen Orr 1760. Children of Robert Dun and Helen Orr: 2 i. Robert Dun, b. 4 Jun 1764. 3 ii. George Dun, b. 30 Dec 1768. 4 iii. Barclay Dun, b. 3 Mar 1771. 5 iv.

More information

PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU

PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU NOTICE Notice is hereby given that the following described properties will be sold at Judicial Sale free and cleared of all tax

More information

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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS 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 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

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

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

More information

SHEET NUMBER MARCH YEAR 2019 Page 1 of 7 Nature of Estate Consideration

SHEET NUMBER MARCH YEAR 2019 Page 1 of 7 Nature of Estate Consideration Signed and date SHEET NUMBER MARCH YEAR 0 Page of Character of TRACT BOOK NO. PAGE NO. LARRY JARVIS AND PENNY L COEN DEED SURFACE $0,000.00. ACRES???? WASHINGTON MAP P/O TAMA JARVIS OTTER LOCK RD CHLOE,

More information

Descendants of Henry Thompson WILSON

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

More information

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

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

2017 LIHTC Rent and Income Limits for 50% and 60%

2017 LIHTC Rent and Income Limits for 50% and 60% Adams 50% rent $505 $540 $648 $749 $836 $922 Allen 50% rent $505 $540 $648 $749 $836 $922 ~ Lima MSA 50% rent $535 $573 $687 $794 $886 $978 50% income $21,400 $24,450 $27,500 $30,550 $33,000 $35,450 $37,900

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

Pierce County - Candidates on Primary Ballot Candidates listed in ballot order Final May 24, 2017

Pierce County - Candidates on Primary Ballot Candidates listed in ballot order Final May 24, 2017 Pierce County - Candidates on Primary Ballot Candidates listed in ballot order Final May 24, 2017 Legislative District 31 State Senator King*, Pierce* (Partisan office - - 1 Year Term - Unexpired) Michelle

More information

CLAIMANT NAME 3 BA, LLC ALLISON, ROBERT W ARNOLD, LAURENE L ASKEW, FLOSSIE DEAN ASM CAPITAL LP AUBER, LUCILLE M BAJOREK, ANN M BAKER, DONALD E OR

CLAIMANT NAME 3 BA, LLC ALLISON, ROBERT W ARNOLD, LAURENE L ASKEW, FLOSSIE DEAN ASM CAPITAL LP AUBER, LUCILLE M BAJOREK, ANN M BAKER, DONALD E OR 3 BA, LLC ALLISON, ROBERT W ARNOLD, LAURENE L ASKEW, FLOSSIE DEAN ASM CAPITAL LP AUBER, LUCILLE M BAJOREK, ANN M BAKER, DONALD E OR AUDREY F BAKER BALCH, FRANCES L TRUSTEE BARTHOLME, RAYMOND G BAUGHMAN,

More information

Unclaimed Funds Report For checks issued between 6/1/2007 and 5/31/2009

Unclaimed Funds Report For checks issued between 6/1/2007 and 5/31/2009 The following is a list of checks that have not been cashed. These checks will be turned into the county s unclaimed fund account unless the checks have been redeemed by March 1, 2010. Please contact the

More information

NOTICE OF PUBLIC AUCTION SPECIAL COMMISSIONER S SALE OF REAL ESTATE HENRY COUNTY, VIRGINIA

NOTICE OF PUBLIC AUCTION SPECIAL COMMISSIONER S SALE OF REAL ESTATE HENRY COUNTY, VIRGINIA NOTICE OF PUBLIC AUCTION SPECIAL COMMISSIONER S SALE OF REAL ESTATE HENRY COUNTY, VIRGINIA Pursuant to the terms of those certain Decrees of Sale entered in the Circuit Court of Henry County, the undersigned

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

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

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

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

More information

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

BUS 32. 6:36 am INA PAULA LN 6:37 am 10 PAULA LN. 6:39 am 27 DOYLE RD 6:40 am 4 DOYLE RD 6:40 am 1 DOYLE ROAD

BUS 32. 6:36 am INA PAULA LN 6:37 am 10 PAULA LN. 6:39 am 27 DOYLE RD 6:40 am 4 DOYLE RD 6:40 am 1 DOYLE ROAD BUS 32 BUS 33 BUS 35 6:35 am SPITHEAD RD@STONE ST 6:36 am INA BLVD @ PAULA LN 6:37 am 10 PAULA LN 6:38 am PAULA LN @ DOYLE RD 6:39 am 27 DOYLE RD 6:40 am 4 DOYLE RD 6:40 am 1 DOYLE ROAD 6:42 am MEMORY

More information

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

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

More information

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

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013 Births Name: Birth Date: Birth Place: Harold Perry Hoyt Jr. 28 Oct. 1920 Ethelyn Mildred Hoyt 23 Oct. 1922 Carol Marie Hoyt 26 Jan. 1923 Arland Keith Hoyt 02 July 1925 Mable Hoyt 15 Sept. 1914 Albert Roy

More information

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

2018 LIHTC Rent and Income Limits for 50% and 60%

2018 LIHTC Rent and Income Limits for 50% and 60% Adams 50% rent $537 $576 $691 $798 $891 $983 Allen 50% rent $548 $588 $706 $815 $910 $1,003 ~ Lima MSA 50% income $21,950 $25,100 $28,250 $31,350 $33,900 $36,400 $38,900 $41,400 60% rent $658 $705 $847

More information

DEMOCRATIC COMMITTEE OFFICERS 2017 REV. 1/30/2017

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

More information

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

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

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

More information

NETAWOTWES MERIT BADGE COUNSELOR LIST - October 3, 2016

NETAWOTWES MERIT BADGE COUNSELOR LIST - October 3, 2016 NETAWOTWES MERIT BADGE COUNSELOR LIST - October 3, 2016 First Name Middle Name Last Name Suffix Address City State ZIP Code Phone Type Phone No Phone Type Phone No American Business American Heritage John

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

INDEX. McADOO EAST UNION KLINE DELANO MAHANOY RYAN SCHUYLKILL WEST PENN WALKER BLYTHE

INDEX. McADOO EAST UNION KLINE DELANO MAHANOY RYAN SCHUYLKILL WEST PENN WALKER BLYTHE 0 5,000 10,000 INDEX EAST UNION KLINE McADOO 25-1 25-2 25-4 25-5 25-6 25-7 25-8 DELANO 25-12 25-13 25-14 25-15 25-16 25-21 25-22 25-23 25-24 25-25 25-26 25-27 25-28 25-29 25-30 25-32 25-33 25-34 25-35

More information

R. J. Murray Middle School

R. J. Murray Middle School Bus Number: 134 Bus 134 Vermont Heights/Sr207 6:28 State Road 207 & Twin Lakes Dr 6:33 Vermont Blvd & Seventh St 6:41 Lightsey Rd & Timberwood Dr 6:41 Lightsey Rd & Wood Stork Ave 6:42 Lightsey Rd & Kacie

More information

Construction Valuation Report

Construction 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 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

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

Post Sale List TH AVENUE CT, GREELEY, CO, Lincoln Street, Frederick, CO, 80530

Post Sale List TH AVENUE CT, GREELEY, CO, Lincoln Street, Frederick, CO, 80530 07-1717 1602 27TH AVENUE CT, GREELEY, CO, 80634 Certificate of Purchase to: WELLS FARGO BANK, N.A AS TRUSTEE FOR THE MLMI TRUST SERIES 2005-FM1 Purchaser Address: 14523 SW MILLIKAN WAY, SUITE 200, BEAVERTON,

More information

Franklin County Page: Calendar For Honorable DAVID L HOVEN

Franklin 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 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

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

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

More information

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992 Edmond Wright B. Brownville, NY, March, 1833 D. Lindley, NY 9/12/1887 Sarah A. Bagley 1833 1909 William Wortman B. 11/21/1829 D. 6/14/1888 Mary McGowan B. 5/13/1841 D. 12/4/1895 Married 1857 Married 12/11/1872

More information

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

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

More information

Register Report for Philip KIMMEL

Register Report for Philip KIMMEL Generation 1 1. Philip KIMMEL-1 was born on 04 Jun 1810 in Somerset, Pennsylvania, USA. He died on 29 Dec 1901 in Jackson, Illinois, USA. He was buried in Murphysboro, Jackson, Illinois, USA (Zion Lutheran

More information

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

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

More information

Descriptive List of Immigrants by the Chatham

Descriptive List of Immigrants by the Chatham ADAM Ann 27 Midlothian House Maid Wife of John C of E None ADAM John 28 Midlothian Miner C of E Read ANDERSON Jane 25 Roxburghshire Cook C of E None ANDERSON Margaret 18 Edinborough House Maid C of E None

More information

Last_Name First_Name Birth Death Notation

Last_Name First_Name Birth Death Notation Last_Name First_Name Birth Death Notation ALEXANDER Henry Staten 10/14/1921 3/23/1986 DT with ALEXANDER- Mama Shin; SSDI ALEXANDER Mama Shin 10/20/1924 DT with ALEXANDER- Henry Staten ALFORD Jociah B.

More information

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

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

More information

FORSYTH BOARD OF ELECTIONS CANDIDATE DETAIL LIST

FORSYTH 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 information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

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

More information

Registered Sewage Treatment System Contractors

Registered Sewage Treatment System Contractors 10/3/17 Registered Sewage Treatment System Contractors Summit County Public Health 1867 West Market Street Akron, OH 44313 330-926-5600 www.scphoh.org Regist. # Company Name & Contact Information Septage

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

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

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 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 information

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

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 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 information

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

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

More information

Descendants of Rudolph Otteni

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

More information

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

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

More information

(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

TRUMBULL COUNTY DEMOCRATIC CANDIDATE FILINGS PRIMARY ELECTION - MAY 7, 2019

TRUMBULL 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 information

City of Chicago Office of the City Clerk

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

More information

Pulaski County Special School District NORTH QUARTER/PAVILLION NORTH QUARTER/ PAVIILLION A E MARYLAND MARBLE CV

Pulaski County Special School District NORTH QUARTER/PAVILLION NORTH QUARTER/ PAVIILLION A E MARYLAND MARBLE CV Route:336H Sylvan Hills Fc/Hs/Ms OAKBROOKE ELEMENTARY SCHOOL SPRING OAK DR @ SHADY OAK DR SHADY OAK DR @ SUGAR MAPLE DR NORTH QUARTER/PAVILLION APTS @ NORTH QUARTER/ PAVIILLION A FELDSPAR DR @ CARNELIAN

More information

REPOSITORY LIST UPSET DATE UPSET PRICE

REPOSITORY LIST UPSET DATE UPSET PRICE SALE 1 020-1F120-6-0001 Whittenberger Gregg R & Took Enter LLC 100 acs of Coal 09/09/02 $ 1,159.74 06/30/15 2 040-1F77-12B1-0000 Haas Agatha E & Kevin A 0.070 ac T669 09/11/95 $ 385.16 02/26/97 3 040-1F77-6D-0001

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

COURT OF APPEALS OF VIRGINIA

COURT OF APPEALS OF VIRGINIA Revised: (03-26-19) COURT OF APPEALS OF VIRGINIA Schedule for Oral Arguments Tuesday, March 26, 2019 Norfolk, Virginia Petitions for Appeal and Appeals: [Order of cases is subject to change at any time,

More information

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

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

More information

Department of Public Safety Office of Codes Enforcement Auburn, Alabama. Construction Report by Category Reporting Period: 3/1/2017 to 3/31/2017

Department of Public Safety Office of Codes Enforcement Auburn, Alabama. Construction Report by Category Reporting Period: 3/1/2017 to 3/31/2017 ACCESSORY BUILDING PaQe 1 of 5 DEAN SPRATLIN CONSTRUCTION INC JEFF ROARKE 1777 HYDEN PARK LN 8926 TARA LN 25,000.00 130,000.00 COUNT= 2 155,000.00 ADDITION-RES! DENTIAL ROBERT WATTS JOSEPH MILLER HOLLAND

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

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

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

More information

Post Sale List SUNSET DRIVE, EVANS, CO, 80620

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

More information

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

Town of Moreau. Streets Within Neighborhoods

Town of Moreau. Streets Within Neighborhoods Town of Moreau Streets Within s South Glens Falls - Streets Within s 44002 44002 44002 44002 Gansevoort Rd Main St Route 9 Saratoga Ave Number of Streets in : 4 South Glens Falls - Streets Within s Catherine

More information

Bulletin May 2005

Bulletin May 2005 Bulletin 2005-03 May 2005 HOUSE BILL 323 OF THE 125 TH GENERAL ASSEMBLY ALLOWS BOARD OF COUNTY COMMISSIONERS, BOARDS OF TOWNSHIP TRUSTEES AND SCHOOL BOARDS TO DONATE UNNEEDED PROPERTY ITEMS WITH A MARKET

More information

Department of Public Safety Office of Codes Enforcement Auburn, Alabama. Construction Report by Category Reporting Period: 7/1/2014 to 7/31/2014

Department 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 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

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

Bus:1 Route:1 ALDEN AM Anchor Abbr:ALDEN 7:02 am GURNET E MARGINAL RD 11 GURNET RD BAY RD 44 CHURCH ST FRONTAGE

Bus:1 Route:1 ALDEN AM Anchor Abbr:ALDEN 7:02 am GURNET E MARGINAL RD 11 GURNET RD BAY  RD 44 CHURCH ST FRONTAGE Bus:1 Route:1 ALDEN AM 7:02 am GURNET RD @ E MARGINAL RD @MARGINAL RD 11 GURNET RD BAY ST@CANAL ST@GURNET RD 44 CHURCH ST FRONTAGE RD @ MILLBROOK WAY SIMMONS DR @ RACHAEL'S LN SIMMONS DR @ WINDY HILL LN

More information

Proposed 2015 Outsourced Pavement Preservation Program (OP3) District I

Proposed 2015 Outsourced Pavement Preservation Program (OP3) District I Proposed Locations District I E 26TH ST N N VOLUTSIA AVE N CHAUTAUQUA AVE Concrete Repair E CHARRON ST WEST OF N BLUFF ST EOP Concrete Repair N ERIE AVE E 26TH ST N E 27TH ST N Concrete Repair N FARMSTEAD

More information

NETAWOTWES MERIT BADGE COUNSELOR LIST - July 26, 2017

NETAWOTWES MERIT BADGE COUNSELOR LIST - July 26, 2017 NETAWOTWES MERIT BADGE COUNSELOR LIST - July 26, 2017 First Name Middle Name Last Name Suffix Address City State ZIP Code American Business Phone Type Phone No Phone Type Phone No American Cultures American

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

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

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

More information

BUILDING PERMITS FOR THE WEEK

BUILDING PERMITS FOR THE WEEK 1 COMMERCIAL New Permit # C-MULTI-2018-0036 Issued: 09/07/2018 Valuation: $268,000.00 Address: 1297 W PINE AVE, BLDG A Res.SQF: Com.SQF: WHISTLE STOP APARTMENTS - BUILDING A - MULTI FAMILY 4 PLEX MERIDIAN,

More information

Descendants of Joseph Carrington

Descendants 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 information

Descendants of Orange Thomas

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

More information

Descendant Chart for

Descendant Chart for Mar 1874 in New York City (All Boroughs), New York, 10 Apr 1942 in setts, Descendant Chart for Louise W Howes 01 Feb 1884 in Astoria, L.I. New York 30 Jan 1953 in setts, 20 Jul 1909 in New York City (All

More information

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset

Qualified 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 information

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman Descendants of Ralph Emerson, Sr. by Murray W. Table of Contents Foreword...2 Descendant Tree of Ralph Emerson...3 Register Report of Ralph Emerson...15 Outline Descendant Tree of Ralph Emerson...22 Index...24

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

Certified Referees: USTA/L3 and above ** 7/1/12

Certified Referees: USTA/L3 and above ** 7/1/12 Certified Referees: USTA/L3 and above ** 7/1/12 Jonathan Barth Warren Bray Quince Brown Moore Mary Burgess** Brian Burke Phillip Burke** Margaret Dixon** Ken Edwards Yvonne Farrar** Meg Farrelly** Pat

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

STOP LOCATION FOR ROUTE # 165

STOP LOCATION FOR ROUTE # 165 STOP LOCATION FOR ROUTE # 165 TO MORROW MIDDLE SCHOOL Vehicle #:: 772 TAMEKA STOKES RunID: 015.004 MOUNT ZION BLVD & DAN DR MT ZION BLVD & WEST MEYER DR MT ZION BLVD @ HAMPTON DOWNS APTS VERACRUSE DR &

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

Bus:1. Bus:2. Bus:3 8:30 AM WASHINGTON WADSWORTH LN HARDIN HILL RD 31 STANDISH ST 64 STANDISH ST

Bus:1. Bus:2. Bus:3 8:30 AM WASHINGTON WADSWORTH LN HARDIN HILL RD 31 STANDISH ST 64 STANDISH ST Bus:1 8:30 BOLAS RD @TURKEY RIDGE LN 102 BOLAS RD 190 BOLAS RD 175 BIANCA RD 387 CHANDLER ST 949 MAYFLOWER ST CHANDLER ST @ MALLARD'S CV CHANDLER ST @ APPLE HILL LN 22 VINE ST VINE ST @ LEWIS FARM RD 263

More information

TRIP SUMMARY 08/15/2014

TRIP SUMMARY 08/15/2014 TRIP SUMMARY 0//0 AM - MMS - BAYLOR - #0 ARETTER BAYLOR ()00-0 0 00 POSTAL ROAD UNION WESLEY CIR & POSTAL RD POSTAL ROAD 0 POSTAL ROAD 0 POSTAL ROAD CECIL DR & ANCHORAGE DR ELLICOTT DR & SHERMAN WAY SHERMAN

More information

Fine Art/Photography Use this quick guide in conjunction with the High Street Plan to locate artists during and after the event.

Fine Art/Photography Use this quick guide in conjunction with the High Street Plan to locate artists during and after the event. 1 Michael Restrick mrestrick@hotmail.co.uk 124studios.co.uk 2 124 Studios 124studios.co.uk 3 Josie Clouting josiecltg@hotmail.co.uk 124studios.co.uk 4 Harriet Brittaine www.harrietbrittaine.co.uk hbrittaine@yahoo.co.uk

More information

Commonwealth of Pennsylvania Lycoming County Inventory of Affordable Housing LYCOMING. Jersey Shore Borough Property Name Address

Commonwealth of Pennsylvania Lycoming County Inventory of Affordable Housing LYCOMING. Jersey Shore Borough Property Name Address Jersey Shore Borough BROAD STREET SCHOOL APARTMENTS 201 S Broad St Jersey Shore, PA 17740-1849 aka Taidaughton Lycoming County Housing Authority Lycoming County Housing Authority Commonwealth of Pennsylvania

More information

145 TEMPLE ST. Bus:5. Bus:6

145 TEMPLE ST. Bus:5. Bus:6 Bus:1 7:00 AM GURNET RD @ MARGINAL RD 11 GURNET RD BAY ST@CANAL ST@GURNET RD 1538 TREMONT ST 9 CHURCH ST FRONTAGE RD @ MILLBROOK WAY 4 SIMMONS DR SIMMONS DR @ RACHAEL'S LN SIMMONS DR @ WINDY HILL LN ORCHARD

More information