Appendix A Drawings. MRI May 2012

Size: px
Start display at page:

Download "Appendix A Drawings. MRI May 2012"

Transcription

1 MRI May 2012 Appendix A Drawings Parcel Plat of IRMW LLC Property Exhibit Map of IRMW LLC Access Easements. Site Plan Sheet 1 of 3 Plan and Profile Sheet 2 of 3 Transfer Bay/Drainage Plan Sheet 3 of 3 Fire Tank Storage Plan Sheet 1 of 1 Geology Map (1 = 100 ) Assessor Map Limited Impact Review Appendix A

2 [This page was left blank intentionally.]

3

4

5

6 IRMW TOTAL 4,152,692 sq. ft acres IRMW I 2,614,426 sq. ft acres IRMW II 1,538,266 sq. ft acres Aspen, Colorado (970) (970) FAX (970) Glenwood Springs, Colorado W. 6th Street, Suite 200 Gunnison, CO (970)

7

8

9

10

11 52 NIESLANIK INVESTMENTS LLC & BAILEY FAMILY INVESTMENT CO LLP ASSESSOR MAP-IRMW II-PROPOSED MRI TRANSFER STATION BAILEY FAMILY INVESTMENT CO, LLLP BAILEY FAMILY INVESTMENT CO LLLP, THE HIGH COUNTRY STARSHIP LIMITED HITE, HENRY HARRIS REVOCABLE TRUST UNDER TRUST AGREEMENT DATED 11/21/75 BAILEY FAMILY INVESTMENT COMPANY DEANE, DOANE H RANCH AT ROARING FORK HOMEOWNERS ASSOCIATION INC Roaring Fork River KILBY, GEORGE R & FARLEY S, TRUSTEES FOR C&C REVOCABLE TRUST DATED 11/13/96 SCHAUSTER, JAMES H & ERMA J PONCELET, BERNARD LAVAL, ALAIN HUNT, J RICHARD & SHIRLEY M SIMPSON, SARAH MOORE 2001 TRUST HITE, HENRY HARRIS REVOCABLE TRUST UNDER AGREEMENT DTD 11/21/75 OROSZ, MYRNA M FAMILY TRUST MAYFLY BEND RANCH HOMEOWNERS ASSOCIATION LAYBOURN, ROYAL R & LEZLIE D GERBAZ, MOLLY REVOCABLE TRUST WHITMAN, JONATHAN C REVOCABLE TRUST HUGHES, CLEMENT F & CHARLOTTE & ROXAN K STAINTON, TIMOTHY F & SILBI OLENICK, ROBERT F HUTTON, ROBERT E & REBECCA R SPEAKER, RONALD V & LISA B KIRK, ROBERT J & MARRA, KATHLEEN FGORDON, SHERYL F & EACHO, REX ALAN GOSS, JANET REED RICHARDSON, ROBERT L & LORAINE P KILBY, GEORGE R & FARLEY S HAGIST, TIM & CAROLYN E CROWNHART, KAREN K & KELLY W JACOBSEN, JOHN H CADY, CHARLES F HUGHES, DANNY L & MARIAN M KATSIS, CARRIE K ROACH, WILLIAM A BAMFORD, JOE D MEDNICK, GARY BENTON & ADAM R KANE REAL ESTATE & DEVELOPMENT LLLP GJ ENTERPRISES LLC PHELAN, PATRICIA LEEBINGHAM, JAMES S ERDMAN, CHARLES W & TATIANA B VAN BERLO, CANDACE SCOTT, HARMONY M TREDE, KURT N CAP, LLCANDERSON, MARY A KAPPELI, VICTOR J LIVING TRUST CONDON, KATHERINE LEIGH CARBONDALE COUNCIL ON ARTS & HUMANITIES RITTI, JOCELYN A NIESLANIK, PAUL R & CELIA R SCHLUMBERGER, CARTER & SOPHIE GENERAL PROPERTY MORTGAGE, INC HANNAH, KAY VEZZOSO, WILLIAM J & KIMBERLY A HUGHES, RANDALL KENT ROARING FORK TRANSPORTATION AUTHORITY RANDALL, ARTHUR D CHENEY, RICKI LEE & GLENDA ELIZABETH GARFIELD COURT, INC PADILLA, VICTOR J & FRANCES IRMW M II-Property GREEN, PETER C & LINDA M BAIR, LAURA E NIESLANIK, TIMOTHY M & LAURA KENNEDY, MICHAEL R & JULIE R WILL, DALE LFEDISHEN, W MICHAEL SUTHERLAND, DONNA L WADE, WILLIAM C NILSEN, MARIAN Rose Ln Daisy Dr UNITED STATES OF AMERICA 100 ROAD CATTLE COMPANY, LLC MULKEY, DAVID A FAMILY LIMITED PARTNERSHIP FINCH, JAMES D Proposed MRI Transfer Station Catherine Store Rd WILLIE, DANIEL B & DESSA S HUFFMAN, MOORE HUTTON, WILLIAM L COFFMAN, REX ALLEN REVOCABLE TRUST & COFFMAN, JOANN G REVOCABLE TRUST CHURCH OF CARBONDALE SONIC PROPERTIES LLC RUIZ, ANA M & NERIO M NIESLANIK, TIMOTHY M RIPPY, DONALD LEE PUBLIC SERVICE COMPANY OF COLORADO DUPIRE, HELEN K WOODWARD, DARLYNE M & COLLISON, MARTHA G HARDING, BARBARA J HAMILTON, MARK E & KIM R HARDING, KELLY SANCHEZ, HERMILA HOOD, AUBREY MILLS, CLEVELAND D QUINN, DEBORAHMCCLURE, GARY B & SARA H GORDON, JANET SMITH, HARRY CHERNANDEZ, EDGAR & JANAE B BRUN, KEVIN M & MARTINEZ, DEBRA LAWRENCE, ERIC A LAHTI, MICHAEL & RYAN IRMW, LLC EUBANK, DALE, LLC COFFMAN RANCH, LLC HANSEN, H P & GWENDOLYN ARCHDIOCESE OF DENVER SMITH, RONALD L LANDA, MARIA A LEZAMA, CATALINO A VILLAS DE SANTA LUCIA, INC BRUTSAERT,HEIN L CLARK, HAL CARBONDALE SOUTH CONDOMINIUMS INC ROARING FORK SCHOOL DISTRICT, NO RE-1 LYNCH, DENISE K & WILLIAM C CARBONDALE RURAL FIRE PROTECTION DISTRICT HUSTON, JUDITH W CARBONDALE AND RURAL FIRE PROTECTION DISTRICT CARBONDALE, TOWN OF P & C NIESLANIK LLLP White Hill Rd CARBONDALE CORPORATION ASPEN CRYSTAL RIVER ESTATES LLC HALE, STACEY & JASON DIRK CRYSTAL RIVER LIMITED PARTNERSHIP EARL, BONNIE M ROARING FORK SCHOOL DISTRICT RE-1 DARROUGH, DIANETOMASETTI, DAVID J DAVIES, JAMES M IVEY, SUSANNE RAE THOMPSON CORNER HOMEOWNERS ASSOCIATION BRUNA, TERI ARBANEY, VERN A & LEANN T BERRY, ERIC H & SARA V NIESLANIK, MARTIN J & JERILYN & NIESLANIK INVESTMENTS LLC NIESLANIK, CECELIA L BYPASS TRUST ,600 2,400 3,200 Feet 1 inch = 400 feet Legend IRMW II Property Garfield County Parcels Prepared By: Rusty Jones-043/19/12 Projection: UTM Zone 13N Source Data: Garfield County, Colorado-GIS Dept.

12

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

.Beaufort County. GIS / Land Records

.Beaufort County. GIS / Land Records ADAMS LAURA M GUILFORD BOBBY EARL 5664-70-1497 $50,496.00 MOORE BEVERLY A 5664-70-2485 $58,224.00 FLOWERS MAGGIE INEZ WILSON 5664-70-3472 $148,195.00 ESTERS NINA B 5664-70-4490 $50,988.00 SMITH JAMES DAN

More information

COUNTY OF KANE. Michael E. Madziarek, CIAO, Member Geneva, Illinois Timothy J. Sullivan, MAI, SRA (630)

COUNTY OF KANE. Michael E. Madziarek, CIAO, Member Geneva, Illinois Timothy J. Sullivan, MAI, SRA (630) COUNTY OF KANE BOARD OF REVIEW County Government Center Kevin J. Schulenburg, RAA, Chairman 719 South Batavia Avenue, Building C Michael E. Madziarek, CIAO, Member Geneva, Illinois 60134-3000 Timothy J.

More information

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES

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

More information

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 21, 2013 PRESIDING JUDGE: THE HONORABLE GEORGIA ANDERSON COURT REPORTER: PATSY MARTIN COURTROOM 2E MONDAY 10/21/13 MOTIONS/UNCONTESTED /DSS

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

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014 Tuesday, June 24, 2014 1 13DR0214 TUTTLE, ARCHIE DARRYL vs TUTTLE, HEIDI 10DS0245 TUTTLE, ARCHIE DARRYL Kornman, Sharon Ann TUTTLE, HEIDI BUCKMASTER, JASON vs BUCKMASTER, MARIA HEARING 2:00 pm 10DR0080

More information

William Flint's Descendants. Helen E. Turner

William Flint's Descendants. Helen E. Turner William 's Descendants by Helen E. William - Unknown Martha Uwin - Unknown John 1728 - Unknown Eliza Fearnehough - Unknown William 1731 - Unknown Elizabeth 1738 - Unknown Martha 1742 - Unknown Hannah 1745

More information

LAZY O RANCH, LOT 16. Old Snowmass, Colorado

LAZY O RANCH, LOT 16. Old Snowmass, Colorado , LOT 16 Old Snowmass, Colorado Lazy O Ranch entrance More Than Just A Ranch What: For the rural at heart, this 4.65 acre lot is part of a historic working ranch in Old Snowmass with an exclusive residential

More information

Thomas Osborne McMinn Family Photos. Thomas Osborne McMinn

Thomas Osborne McMinn Family Photos. Thomas Osborne McMinn Thomas Osborne McMinn Family Photos Thomas Osborne McMinn Thomas s first church. Cottage Home Baptist Church which he founded in 1883 Family 2 ca 1896. Joe is baby in the arms of Sara Ellen Hampton McMinn.

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

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

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

Memorandum RECOMMENDED MOTION

Memorandum RECOMMENDED MOTION Memorandum TO: Alan Ours, County Administrator FROM: Jim Bruner, County Engineer DATE: September 3, 2010 RE: Application for Abandonment of a portion of the 25 drainage easement, Simonton Court Subdivision,

More information

initial CHILDREN LITURGY SEXTON/ SACRISTAN Patty Quinn Body of Christ 1-Tom Lemker Leo Johnson Linda Lander

initial CHILDREN LITURGY SEXTON/ SACRISTAN Patty Quinn Body of Christ 1-Tom Lemker Leo Johnson Linda Lander Daniel Snyder Sara Guido 1-Lorraine Martinez Madelyn O'Hara Bonnie Robinson Chris Donna Pinto 1-Dec Eleanor Snyder Beth McCarty 2-Fr. Ellis 3-Dcn. 4-Debbie Carr Jack McCoy Liuda Shtohryn 1-Patty Quinn

More information

Central Arkansas BA Current Standings 76th Central Arkansas USBCBA Open Championship Tou Sorted by Event, Division. 10 Rachel #2 11 3,270 Maumelle, AR

Central Arkansas BA Current Standings 76th Central Arkansas USBCBA Open Championship Tou Sorted by Event, Division. 10 Rachel #2 11 3,270 Maumelle, AR Team Event, Team Event, Handicapped Central Arkansas BA Current Standings 76th Central Arkansas USBCBA Open Championship Tou Sorted by Event, Division 1 Bowlers Pro Shop 27 3,442 2 Blast Off 5 3,420 No.

More information

initial CHILDREN LITURGY SEXTON/ SACRISTAN 1-Kathy Kennedy Blood of Christ 1-Karen Eubanks Mark Sawyer Jim Sinnott

initial CHILDREN LITURGY SEXTON/ SACRISTAN 1-Kathy Kennedy Blood of Christ 1-Karen Eubanks Mark Sawyer Jim Sinnott 2-Jun & Daniel Snyder Karl Miller Heim Evie Snyder Christine Amalraj Adriana Moyer Lucas McDowell Sean McDowell Kim Granito Carolyn Boring Josie Bachi Joanne Hennessey Tim Griffiths Daniel Ehart 1- Fr.

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

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518)

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518) P20090025 $ 0.00 A20090025 523400-302-006-0001-064-000-0000 54 QUAKER Rd SPRNKLR BANKNORTH FACILITIES MGT SERVICES Sign P20090026 $ 0.00 A20090026 523400-302-006-0001-064-000-0000 54 QUAKER Rd SPRNKLR

More information

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

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

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

More information

Seniority List (sorted by class)

Seniority List (sorted by class) ES FROM: Administrative Support Administrative Assistant Donaldson, Vickie 8/2/1999 Keen, Janese 2/1/2003 Broomfield, Denise 7/21/2011 Luddon, Lori 6/4/2012 Fogerty, Brynn 1/6/2014 Administrative Specialist,

More information

ROARING FORK CLUB CABINS FREQUENTLY ASKED QUESTIONS August 28, 2017

ROARING FORK CLUB CABINS FREQUENTLY ASKED QUESTIONS August 28, 2017 ROARING FORK CLUB CABINS 52-64 FREQUENTLY ASKED QUESTIONS August 28, 2017 What is the Roaring Fork Club Cabins 52-64 project? Earlier this year, the Roaring Fork Club Board of Directors and Partners approved

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

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

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS. Residential Appeals

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS. Residential Appeals The Board of County Commissioners met in special session held at the County Administrative Office Board Room at 11:00 a.m. Those present: David White, Chairman; Ronald Henderson, Commissioner; Marie Simons,

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

Eau Claire County - Town Report UDC Permit Issued Aug 1, 2017 thru Aug 31, 2017

Eau Claire County - Town Report UDC Permit Issued Aug 1, 2017 thru Aug 31, 2017 Page 1 of 8 UDC-0168-17 Issued Date: 8/1/2017 024-1093-04-030 Situs Address: Owner(s) Jamie D Gustafson Owner(s) Katy L Gustafson Owner(s) Otter Creek Builders Llc Description: 1440 SQ FT CUSTON HOME WITH

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

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

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

More information

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13 CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Monday, May 20, 2013 9:00 AM Main Courtroom Panel: MARY J. BOYLE, MARY EILEEN KILBANE, KENNETH A. ROCCO 98847 STATE OF OHIO v TIMOTHY WILLIS CP CR-559905

More information

D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES

D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES 26 Mar 1705 John Samuel BAKER 06 Apr 1705 Elizabeth Andrew DENMAN 08 Apr 1705 Susanna? John BROWNE 16 Apr 1705 Elizabeth John ANSTICE

More information

MILTON DEAN STAFFORD

MILTON DEAN STAFFORD A Complete Genealogy Report For MILTON DEAN STAFFORD Created on 23 July 2016 "The Complete Genealogy Reporter" 2006-2007 Nigel Bufton under license to MyHeritage Family Tree Builder CONTENTS 1. PATERNAL

More information

Register Report for Celia Lefforge

Register Report for Celia Lefforge Generation 1 1. Celia Lefforge-1 was born on 23 May 1793 in Hunterdon County, New Jersey. She died on 12 August 1854 in Noble Township, Rush Co., Indiana. Jene "Jesse" Winship son of Jabez Lathrop Winship

More information

Garfield County Pre Sale Foreclosure List

Garfield County Pre Sale Foreclosure List Garfield County Pre Sale Foreclosure List Sale Date: April 11, 2012 4/9/2012 12:19:06PM Foreclosure: #: 11-245 Glenda M. Gonzalez CONDOMINIUM UNIT 105, RIVERPARK CONDOMINIUMS BUILDING 1, ACCORDING TO THE

More information

SPECIMEN BALLOT CONSOLIDATED ELECTION EFFINGHAM COUNTY, ILLINOIS APRIL 7, 2015

SPECIMEN BALLOT CONSOLIDATED ELECTION EFFINGHAM COUNTY, ILLINOIS APRIL 7, 2015 SPECIMEN BALLOT CONSOLIDATED ELECTION EFFINGHAM COUNTY, ILLINOIS APRIL 7, 2015 I hereby certify that this Specimen Ballot is a true and correct copy of the Official Ballot to be voted in the CONSOLIDATED

More information

SWDBA at Houston, TX Friday, May 13, 2016 Masters Standing and Prize Winning (21 Masters Entries)

SWDBA at Houston, TX Friday, May 13, 2016 Masters Standing and Prize Winning (21 Masters Entries) Friday, May 13, 2016 Masters Standing and Prize Winning (21 Masters Entries) Bowlers Prizes 1st John Wukasch Jr. $ 300.00 2 nd Bernard Zufall $ 150.00 3 rd Binh Nguyen $ 120.00 4 th Joshua Dalton $ 100.00

More information

ADAMS COUNTY PUBLIC HEARING AGENDA ITEM

ADAMS COUNTY PUBLIC HEARING AGENDA ITEM ~l'--- ADAMS COUNTY PUBLIC HEARING AGENDA ITEM DATE: August 5, 2014 SUBJECT: Acceptance of resolution for acceptance of deeds conveying property to Adams County for the Dupont-200S Streets and Storm Storm

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

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

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

More information

Descendants of John A Wright

Descendants of John A Wright Descendants of John A Wright Generation No. 1 1. John A 1 Wright was born June 15, 1853, and died March 1, 1936 in Jefferson County, Alabama. He married Acenath M Burchfield Abt. 1878 in (Index Date) Jefferson

More information

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** LAW AND MOTION CALENDAR :07 MONDAY, FEBRUARY 29, 2016 JUDGE JOHN W.

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** LAW AND MOTION CALENDAR :07 MONDAY, FEBRUARY 29, 2016 JUDGE JOHN W. WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** LAW MOTION CALENDAR 1. 11-5-00012-7 WASHINGTON, STATE OF ET AL DASCHOFSKY, ASHLEY ROBERT ET AL ASSIGNMENT FOR TRIAL LOWRY, WILLIAM SCOTT LEWELLYN,

More information

Fareham Nomads All Time Top 20 Swimmers

Fareham Nomads All Time Top 20 Swimmers As of January 1 st 2011 Times for a 25m Pool (no split times) 50m Backstroke, Female 1 0323 Clegg Hannah 29.75 12/02/00 2 0373 Lothian Hannah 31.39 07/06/08 3 0362 Corben Joanna 31.61 28/10/00 4 0137 Teasdale

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

King, William P Krassick, Maria Lawrence, Jonathan Layne, Lauren Livingston, Daniele Logan, Megan J Martin, Ashley May, Mary Mcferran, Rachel E McMill

King, William P Krassick, Maria Lawrence, Jonathan Layne, Lauren Livingston, Daniele Logan, Megan J Martin, Ashley May, Mary Mcferran, Rachel E McMill Names Akery, Shanna Allen, Shayla Allen, Susan B Ashmore, Brandi Auman, Benjamin Badoud, Jason Barreiro, Jacquelyn B. Bax, Lindsey C Beaver, Heather M Bolton, Lara L. Brandon, Heather Brazelton, Maryan

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

WOMEN RESULTS New Place Age Grp First Name Last Name Age Club abbr. Time Record Finish Points

WOMEN RESULTS New Place Age Grp First Name Last Name Age Club abbr. Time Record Finish Points RESULTS EVENT NAME: 2007 10 K Postal National Championship CHAMPIONSHIP EVENT: USMS National 5K and 10 K Postal EVENT DATE(S): May 15- Sept 15 SANCTION NUMBER: OW 4307-004 EVENT DIRECTOR: Susan Ingraham

More information

WOMEN S DOUBLES RESULTS

WOMEN S DOUBLES RESULTS WOMEN S DOUBLES RESULTS Carol Robbins & Barbara Gravois Kristi Sitton & Karen Frenzel Jerri Laborde & Carla Wilkinson Debra Monsour & Cynthia Perceval Melinda Chambliss & Carla Reeves Katherin Sieberth

More information

Garfield County Pre Sale Foreclosure List

Garfield County Pre Sale Foreclosure List Garfield County Pre Sale Foreclosure List Sale Date: May 30, 2012 5/25/2012 4:11:08PM Foreclosure: #: 11-372 Hal Templeton UNIT 1203 ACCORDING TO THE REVISED CONDOMINIUM PLAT OF SUNSET RIDGE VILLAS, LOT

More information

D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES

D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES 28 Mar 1700 Mary Daniel HIDE 28 Mar 1700 Joanna Daniel HIDE 30 Mar 1700 Francis Mary STEERE OR STONNER illegitimate 30 Mar 1700 John

More information

MISSOURI JUDICIARY Franklin County Calendar For Honorable GAEL D. WOOD

MISSOURI JUDICIARY Franklin County Calendar For Honorable GAEL D. WOOD 1 1. 11AB-DR00013 K.M. V K.V. Filing : 10-Jan-2011 PET K.M. RES K.V. ARES DANIEL E LESLIE NOF K.M. GAL CRAIG E HELLMANN 2. 11AB-DR00280 KATHERINE E RUWWE V BENJAMIN E RUWWE FC Dissolution- w/ Children

More information

PUBLIC HEARING MARCH 26, :00 P.M. COUNCIL CHAMBERS

PUBLIC HEARING MARCH 26, :00 P.M. COUNCIL CHAMBERS PUBLIC HEARING MARCH 26, 2007 6:00 P.M. COUNCIL CHAMBERS PRESENT: ALSO PRESENT: Mayor Jim Eglinski Councillor Lori Ackerman Councillor Bruce Christensen Councillor Dan Davies Councillor Larry Evans Councillor

More information

OFFICIAL BALLOT CITY CITY OF GALENA FOR ALDERMAN AT LARGE (VOTE FOR ONE) D. SUE CORDING INDEPENDENT JERRY WESTEMEIER INDEPENDENT GALENA WARD I

OFFICIAL BALLOT CITY CITY OF GALENA FOR ALDERMAN AT LARGE (VOTE FOR ONE) D. SUE CORDING INDEPENDENT JERRY WESTEMEIER INDEPENDENT GALENA WARD I APRIL 7, 2015 CONSOLIDATED ELECTION JO DAVIESS COUNTY, ILLINOIS OFFICIAL BALLOT INSTRUCTIONS TO VOTERS: To vote, complete the oval to the LEFT of your choice, like this (R). To cast a write-in vote, complete

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

HARRISON FAMILY REUNION 30 TH ANNIVERSARY HARRISON FAMILY REUNION 30 TH ANNIVERSARY May 4, 2008 (Revised May 5, 2008) JOSEPH HARRISON BORN: OCT. 1, 1881 DIED: JULY 21, 1962 ROLLA MAY BEACH BORN: MARCH 11, 1910 DIED: DEC. 7, 1977 JEAN ELIZABETH

More information

Container Recycling Schedule

Container Recycling Schedule Washington Idaho Oregon 350 Hoff Road Moxee, WA 98936 nwagplastics.com (509) 965-6809 EASTERN WASHINGTON Container Recycling Schedule Clarke Brown (509) 965-6809 / 952-7146 David Brown-(509) 469-2550 /

More information

Top Residential firms 2007

Top Residential firms 2007 Top Residential firms 2007 www.therealdeal.com August 2006 00 RESEARCH BY MARGARET DAISLEY Top Residential firms 2007 (Source: All data gathered from the OLR listing portal with the exception of number

More information

The Battle Family of Campsea Ashe

The Battle Family of Campsea Ashe The Battle Family of Campsea Ashe Research by Sheila Holmes Updated July 2014 Sheila Holmes The Battle Family from 1745 Samuel is the earliest known member of the Battle family. It is believed that Samuel

More information

CITY OF ST. PETERSBURG, FLORIDA DEVELOPMENT SERVICES DEPARTMENT DEVELOPMENT REVIEW SERVICES DEPARTMENT BOARD OF ADJUSTMENT PUBLIC HEARING

CITY OF ST. PETERSBURG, FLORIDA DEVELOPMENT SERVICES DEPARTMENT DEVELOPMENT REVIEW SERVICES DEPARTMENT BOARD OF ADJUSTMENT PUBLIC HEARING CITY OF ST. PETERSBURG, FLORIDA DEVELOPMENT SERVICES DEPARTMENT DEVELOPMENT REVIEW SERVICES DEPARTMENT BOARD OF ADJUSTMENT PUBLIC HEARING Council Chambers City Hall January 20, 2006 175 5th Street North

More information

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE EILEEN DONDARO FOLEY COUNCIL CHAMBERS CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE EILEEN DONDARO FOLEY COUNCIL CHAMBERS CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE EILEEN DONDARO FOLEY COUNCIL CHAMBERS CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 PM JULY 19, 2018 MEMBERS PRESENT: ALSO PRESENT: MEMBERS ABSENT:

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

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

Public Hearing Agenda Tuesday, November 27, :00 PM

Public Hearing Agenda Tuesday, November 27, :00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Announcements Proclamation: Commending the 2018-2019 Miss Grayson Representatives Special Presentation:

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

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

Alexander Henry and Jane Robertson had the following child:

Alexander Henry and Jane Robertson had the following child: Content-Type: text/plain; charset="iso-8859-1" Content-Transfer-Encoding: quoted-printable Governor Patrick Henry of Virginia was your 7great uncle. I am pretty = sure of this. I want to find some more

More information

Menston Methodist Tennis Club Men s Singles Champions

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

More information

100 Year Commemoration

100 Year Commemoration Shine the Light Committee present 100 Year Commemoration of the Great War 1914 1918 Shine the Light Committee Proceeds to the Royal British Legion Poppy Appeal Welcome and Introduction by narrator Keith

More information

2018 Planning & Zoning Upcoming Public Meeting Items

2018 Planning & Zoning Upcoming Public Meeting Items 2018 Planning & Zoning Upcoming Public Meeting Items December 11, 2018 Eric Jon Wall c/o Jason Smith (app. no. PZ18-0089) Requests a Special Use Permit for a drive through in conjunction with a restaurant

More information

CASE CALENDAR FOR THE WEEK OF December 7, 2015 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 10/30/15

CASE CALENDAR FOR THE WEEK OF December 7, 2015 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 10/30/15 CASE CALENDAR FOR THE WEEK OF December 7, 2015 Page: 1 of 6 Tuesday, December 8, 2015 9:00 AM Main Courtroom Panel: FRANK D. CELEBREZZE, JR., SEAN C. GALLAGHER, MARY EILEEN KILBANE 102273 STATE OF OHIO

More information

Eau Claire County - Town Report UDC Permit Issued Apr 1, 2017 thru Apr 30, 2017

Eau Claire County - Town Report UDC Permit Issued Apr 1, 2017 thru Apr 30, 2017 Page 1 of 8 UDC-0025-17 Issued Date: 4/3/2017 024-2420-04-000 Owner(s) John P Peterka Owner(s) Melanie R Peterka Description: NEW HOME W/ ATTACHED GARAGE. WHITE OWL LN. UDC-0064-17 Issued Date: 4/21/2017

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

CIVIL NON JURY February 21, :00AM HONORABLE DAVID SMITH, PRESIDING CAUSE OF ACTION

CIVIL NON JURY February 21, :00AM HONORABLE DAVID SMITH, PRESIDING CAUSE OF ACTION 1. JERRY DON BOYD ANTHONY PERROTTA REBECCA SUE BOYD JAMES EARL GOAD 2. OTHER GENERAL CIVIL FD 2011-C1 GROVE RD LIMITED PARTNERSHIP A GEORGIA LIMITED PARTNERSHIP GREGORY M TAUBE GENE R VANCE JOHN A CHRISTY

More information

Weld County Pre Sale Foreclosure List

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

More information

ST. PETER THE APOSTLE CATHOLIC CHURCH NOVEMBER 1, 2018 DECEMBER 30, 2018

ST. PETER THE APOSTLE CATHOLIC CHURCH NOVEMBER 1, 2018 DECEMBER 30, 2018 Thursday, November 1: FEAST, ALL SAINTS ST. PETER THE APOSTLE CATHOLIC CHURCH Thursday, Nov 1, 6:20 AM Thursday, Nov 1, 9:00 AM Thursday, Nov 1, 12:00 PM Thursday, Nov 1, 6:00 PM ANNOUNCER Len Reising

More information

Descendants of Martin Zallar (1580)

Descendants of Martin Zallar (1580) Descendants of Martin Zallar (1580) Generation One 1. MARTIN 1 ZALLAR (1580) was born at Possibly Bled, Slovenia. He married Mary Zallar (1581) at Possibly Bled, Slovenia. He died at Possibly Bled, Slovenia.

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

Holy Cross Church Scheduling Lector & Eucharistic Ministers

Holy Cross Church Scheduling Lector & Eucharistic Ministers 14th Sunday 15th Sunday July 8-9, 2017 July 15-16, 2017 Laura, Joan Schindler, Karl Skandalis, Teri Judge, Sue & Ed Moore, Mary Kay Ed Michalenko (need sub) Matt Lumia Kirkman, Karen O Leary, Martha Marie

More information

Name Name Date Notes. ALLEN Mary 31/12/1738 Widow. AYLSBURY Philip 13/7/1800 A stranger

Name Name Date Notes. ALLEN Mary 31/12/1738 Widow. AYLSBURY Philip 13/7/1800 A stranger Name Name Date Notes ALLEN Mary 31/12/1738 Widow AYLSBURY Philip 13/7/1800 A stranger Name Name Date Notes Notes BAILEY James 27/4/1748 s/o Elizabeth Traveller BAKER Sarah 5/5/1715 Brenzett Widow BAKER

More information

Kinship Report for Napoleon J Meseck. Name: Birth Date: Relationship:

Kinship Report for Napoleon J Meseck. Name: Birth Date: Relationship: Kinship Report for Napoleon J Meseck Name: Birth Date: Relationship: Abare Abemaet, John R Ackey, Thomas E Jr. Allen, Marion Aubrey, Willard Bailey, Stephanie Baker, Anna Béchard, Antonio Donald Bélanger,

More information

14 41E05BC 5500 RI SIS MANAGEMENT LLC Construction Equipment E05BC 5502 RI WILLIAM H HANSON, MARY E HANSON Mechanic Shop

14 41E05BC 5500 RI SIS MANAGEMENT LLC Construction Equipment E05BC 5502 RI WILLIAM H HANSON, MARY E HANSON Mechanic Shop Identifier Tax Map Tax Lot Zoning Property Owner Use 1 41E05BC 5300 RI MICHAEL ERICH PATTERSON Semi Truck Parking 2 41E05BC 5400 RI JEFF W MCDONALD Industrial Shop 3 41E05BC 5200 RI MICHAEL E PATTERSON

More information

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers Dec 31 Dan Dust June Probst Macy Michels Sandy Brackney Family 6:30 PM Adam Donsbach Julia Probst Tim Brummer Gracey Koester Adam Donsbach June Probst Ron Donsbach John Beckman Dan Dust Rita Mette Jan

More information

CLERK James Priddle 5763 N 23 Rd Mesick, MI or

CLERK James Priddle 5763 N 23 Rd Mesick, MI or WEXFORD COUNTY TOWNSHIP OFFICIALS ELECTED NOVEMBER 8, 2016 ANTIOCH TOWNSHIP Town Hall: 4490 N 19 Rd PO Box 690, Mesick, MI Phone: 885-2398 Meeting: Monthly 1st Thursday @ 7 pm SUPERVISOR Thomas Williams

More information

October 1 - October 31

October 1 - October 31 October 1 - October 31 October 6 - October 7: Twenty-seventh Sunday in Ordinary Time Johanna McCormack Linda Nibert Paul Ruder Denise Barca James Goldsack (Men's Club Mass) Cecilia Monti Charles Thomas

More information

Pastor Earl Mills (Kimberly) 307 Winter Pine Drive Findlay, OH Pastor Tim Eding (Denise) 522 E Main Street Leipsic, OH 45856

Pastor Earl Mills (Kimberly) 307 Winter Pine Drive Findlay, OH Pastor Tim Eding (Denise) 522 E Main Street Leipsic, OH 45856 - Officials of the Great Lakes Conference Churches of God, General Conference 700 E. Melrose Avenue, or PO Box 1132, Findlay, Ohio 45839-1132 Office: (419)-423-7694 or 1-800-801-8616 Fax 419-423-9092 Office

More information

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

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

More information

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 P.M. NOVEMBER 17, 2016

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 P.M. NOVEMBER 17, 2016 ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 P.M. NOVEMBER 17, 2016 MEMBERS PRESENT: ALSO PRESENT: MEMBERS ABSENT: John Ricci, Chairman; Elizabeth

More information

2017 AVSA Convention Show Award Donations-Orlando, FL Wednesday, November 30, 2016

2017 AVSA Convention Show Award Donations-Orlando, FL Wednesday, November 30, 2016 Wednesday, November 30, 2016 $300.00 Specific Variety Awards $300.00 Specific Variety Awards - $75.00 Specific Variety Awards Specific Variety Awards Specific Variety Awards Specific Variety Awards $35.00

More information

State Politics and Policy Section Historical List of Officers

State Politics and Policy Section Historical List of Officers State Politics and Policy Section Historical List of Officers 1989-90 1990-91 1991-92 1992-93 Virginia Gray Secretary Treasurer: David Lowery 1990 APSA Program Chair: Virginia Gray Executive Council: Harvey

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

Lectors, Lead EMs, Extraordinary Minister of Holy Communions and Altar Servers March 4 - May 2. Extraordinary Minister of Holy Communion.

Lectors, Lead EMs, Extraordinary Minister of Holy Communions and Altar Servers March 4 - May 2. Extraordinary Minister of Holy Communion. s, s, s and s March 4 - May 2 March 5 - March 6 Paul Philp Gertrude Claxton Cheryll Manalansan Mona Lisa Ford Edwina Cernosek Estrella Eisenhour Gloria Figueroa Felipe Salazar Diane Salazar Samuel Valenzuela

More information

Request for Planning Commission Action

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

More information

El Paso County Pre Sale Foreclosure List

El Paso County Pre Sale Foreclosure List El Paso County Pre Sale Foreclosure List Sale Date: March 13, 2013 3/12/2013 12:00:24PM EPC201101616 Troy E. Ewald LOT 20, NORTHCREST # 2, PHASE 4, COUNTY OF EL PASO, STATE OF COLORADO. Street Address:

More information

RING 1 Std/ Fast Workers Schedule - Friday, April 30, 2010

RING 1 Std/ Fast Workers Schedule - Friday, April 30, 2010 EXC Fast 20/24/26 (29) RING 1 Std/ Fast Workers Schedule - Friday, April 30, 2010 EXC Fast 4/8/12/16 (34) 24/26 (29) Coordinator: 20 (53) 16 (46) 4/8/12 (49) 10:00 Start Doran Banks Grant Nick Betsy Flagg

More information

Bullsbrook Residents and Ratepayers Association Inc

Bullsbrook Residents and Ratepayers Association Inc Bullsbrook Residents and Ratepayers Association Inc Annual General Meeting 10 October 2016, 7pm, Library, Bullsbrook AGENDA 1. Meeting open: 7.04 2. Acknowledgement of country: Glynn 3. Mayor of the City

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

Town of Windsor PERMITS FINALED. For the Period 3/1/2018 thru 3/31/2018 $10, $ $ $32, $1, $1,028.76

Town of Windsor PERMITS FINALED. For the Period 3/1/2018 thru 3/31/2018 $10, $ $ $32, $1, $1,028.76 PERMITS 1 For the Period thru 3/31/2018 Subtype: ACCESSORY STRUCTURES B17-0576 1/24/2018 B18-0008 1/24/2018 1621 REIMAN LN 164-330-065 10944 RIO RUSO DR 161-260-022 CARMEN & GREGORY SHELDON SONOMA COUNTY

More information

III. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks-Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

III. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks-Yes; Howard-Yes; Hunter-Yes; Heard-Yes} Official Public Hearing Minutes (Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter, John Heard) I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval

More information

Home Phone (family main) Bill Schuyler Rutland MA Harrington Dr. Holden MA Goodale St. West Boylston MA 01583

Home 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 information

Descendants of James Langlands 31 January 2018

Descendants of James Langlands 31 January 2018 James Langlands b: abt 1840-Angus, Scotland, United Kingdom + Margaret Martin b: abt 1843-Angus, Scotland, United Kingdom 10 Jul 1863-Forfar, Scotland, United Kingdom Jessie Robertson Langlands b: 14 May

More information