Memorandum RECOMMENDED MOTION

Size: px
Start display at page:

Download "Memorandum RECOMMENDED MOTION"

Transcription

1 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, St. Simons Island As required by the Ordinance, staff has reviewed the application of Ray Richard, agent for Ralph Ainger and David Whitty for abandonment of a portion of the 25 drainage easement adjacent to lot 5 and lot 6 on Simonton Way as shown on the attached sketches. a. SOURCE OF TITLE: Dedication of plat of Simonton Court Subdivision dated February 13, 2002 and recorded in plat drawer 28, page 73. Owner was Veta Hill Construction, executed by Veta Hill Herndon, as president, February 28, Drainage easement depicted and dedicated was 25 feet wide. b. PRESENT USE OF EASEMENT: The portion of the 25 drainage easement proposed for abandonment is not currently used by the public for drainage purposes. c. PAST HISTORY: To the best of staff s determination, the portion of the 25 drainage easement proposed for abandonment has never been used by the public other than to contain various utilities. d. POTENTIAL USE IN THE FUTURE: Future public use of the portion of the 25 drainage easement proposed for abandonment could be used for drainage improvements for lot 5 and lot 6 and to contain utilities. e. BENEFIT TO PUBLIC IN CONTINUING USAGE: The portion of the 25 drainage easement proposed for abandonment could continue to be used by the public for drainage and utilities. f. BENEFIT TO PUBLIC IN ABANDONMENT: Increase the taxable value of the lot 5 and lot 6 Simonton Way. For the above reasons, we concur with the request for abandonment of a portion of the 25 drainage easement adjacent to lot 5 and lot 6 on Simonton Way in Simonton Court Subdivision subject to a utility easement for Georgia Power which the two property owners have agreed to and recommend approval by the Board of Commissioners. RECOMMENDED MOTION I move to approve the abandonment of a portion of the 25 drainage easement adjacent to lot 5 and lot 6 on Simonton Way in Simonton Court Subdivision, subject to a utility easement for Georgia Power. In addition to the sketch and original application, I have attached a list of all property owners with their addresses within 500' of this drainage easement. /js Attachments

2

3

4

5

6

7 The property owners and mailing addresses of lots within 500 feet of the proposed abandonment of a portion of the 25 drainage easement adjacent to lots 5 and 6 on Simonton Way in Simonton Court Subdivision, St. Simons Island, Georgia. Glynn County 1725 Reynolds St #300 Gary W & Marilyn Yawn 146 West Point Plantation Pkwy A H Tostensen, III 107 Speedy Tostensen Blvd James & Mary Greene 114 Tall Pine Merial Hunter 299 N Harrington Rd David & Paula Egan Po Box 1566 Ft Pierce, Fl Bertie White 275 N Harrington Rd Joe Pinkney 134 Ramsey Ln Abe Ramsey C/O Earnest Ramsey Sr 158 Ramsey Ln Adam & Iona Ramsey C/O Charity Ravenell 288 N Harrington Rd Veta Hill Construction Inc Po Box Andrea Williams 179 Fairway Oaks Dr Brunswick, GA Eva Powell & Iona 299 N Harrington Rd William Shivers Jr 267 N Harrington Rd Mckendree & Alyson Tucker Iii 259 N Harrington Rd Harrington Partners Ltd 2481 Demere Rd #101 Harrington Partners Ltd 2481 Demere Rd #101 Kenneth & Pamela Messick 136 Raymonds Grant Trc Scott & Vandy Mcarthy 150 Raymonds Grant Trc Hurricane Construction Inc 5010 Riverside Dr Tye & Tallie Pipkin 115 Simonton Way Lori Jurachek 141 Raymonds Grant Trc

8 The property owners and mailing addresses of lots within 500 feet of the proposed abandonment of a portion of the 25 drainage easement adjacent to lots 5 and 6 on Simonton Way in Simonton Court Subdivision, St. Simons Island, Georgia. Melvin & Virginia Osborne 140 Raymonds Grant Trc Lesia Leebern Po Box Theodocia Lynch 151 Raymonds Grant Trc Georgia Street LLC 1626 Frederica Rd #204 George & Kim Belsky Jr 104 Simonton Way A & P Coastal Enterprises LLC Po Box 7 Ailey, GA Kevin & Brittany Crotty 137 Raymonds Grant Trc Michael Nichols 105 Simonton Way Samuel & Christine Norris Jr 113 Simonton Way Cecil Ward Po Box Diane Walters 357 N Harrington Rd Nicholas & Tracy Toth 146 Raymonds Grant Trc Tanya Holloman 118 Simonton Way Georgia Street LLC 1919 Glynn Ave #5 Ivan & Ree Hortman 168 Raymonds Grant Trc Christopher & Joan Nicholas 169 Raymonds Grant Trc Burnett & Zalynia Rooks 123 Simonton Way James & Cheryl Schrum 101 Simonton Way Arthur & Joann Baxter Jr 154 Raymonds Grant Trc David & Mary Whitty (Applicant) 109 Simonton Way Ruth Brauer 121 Simonton Way Beth Simpson 49 Hall Manor Alpharetta, GA Jason & Amanda Brumfiel 102 Simonton Way Thomas & Holly Wolfe Jr 124 Simonton Way

9 The property owners and mailing addresses of lots within 500 feet of the proposed abandonment of a portion of the 25 drainage easement adjacent to lots 5 and 6 on Simonton Way in Simonton Court Subdivision, St. Simons Island, Georgia. Robert & Kay Oplinger 310 N Harrington Rd Ronald & Jane Priest 127 Raymonds Grant Trc Anthony & Geraldine Madejczyk 155 Raymonds Grant Trc Steven Melnyk 103 Simonton Way Scott & Angela Fedisin 117 Simonton Way Crystal Ferrier 125 Simonton Way Karen & Andrew Zavanelli 361 N Harrington Rd J C & Stephanie Wolverton 147 Raymonds Grant Trc Federal Home Loan Mortgage Corp 5000 Plano Pkwy Carrollton, TX Tony & Linda Bledsoe 325 N Harrington Rd Harrington Land Development LLC 620 Sea Island Rd PMB 399 Susan Sommerfeld 2 Cliffwood Trace Pittsburgh, Pa Federal National Mortgage Assoc Po Box Dallas, TX Terry Wilkes Sr 114 Simonton Way Arthur & Amy Bishop Sr Po Box Ralph & Donna Ainger (Applicant) Cristo Ct Centreville, VA Joseph & Kimberly Brummund 110 Simonton Way Branch Banking & Trust Co 818 1st Street Jesup, GA Broadus Dempsey 122 Simonton Way Lisa Taylor 9224 Jaybird Cir E Jacksonville, Fl Carla Bluhm & John Robertson 36 Simonton Ln Golden Isles Engineering Consultants (Agent) 123 Glyndale Drive

M E M O R A N D U M. Alan Ours, County Administrator. Paul Andrews, County Engineer. DATE: April 16, 2013

M E M O R A N D U M. Alan Ours, County Administrator. Paul Andrews, County Engineer. DATE: April 16, 2013 GLYNN COUNTY COMMUNITY DEVELOPMENT Engineering Support Division 1725 Reynolds Street, Suite 200 Brunswick, Georgia 31520 Phone: (912) 554-7492/ Fax: (888) 261-4757 M E M O R A N D U M TO: FROM: Alan Ours,

More information

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

M E M O R A N D U M. Alan Ours, County Manager. Paul Andrews, County Engineer. DATE: January 10, 2017 GLYNN COUNTY COMMUNITY DEVELOPMENT Engineering Support Division 1725 Reynolds Street, Suite 200 Brunswick, Georgia 31520 Phone: (912) 554-7492/ Fax: (888) 261-4757 M E M O R A N D U M TO: FROM: Alan Ours,

More information

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

Memorandum. /js Attachments

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

More information

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

Memorandum RECOMMENDED MOTION

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

More information

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

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

More information

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

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

More information

DSS/RULES/MOTIONS 2:30 PM 5:00 PM

DSS/RULES/MOTIONS 2:30 PM 5:00 PM TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 2, 2017 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY/DUTY 10/2/17 MOTIONS/UNCONTESTED

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT COMMUNITY DEVELOPMENT DEPARTMENT Planning and Zoning Division 1725 Reynolds Street, Suite 200, Brunswick, GA 31520 Phone: 912-554-7428/Fax: 1-888-252-3726 PLANNING COMMISSION STAFF REPORT DATE: January

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

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

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

Memorandum. /js Attachments

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

More information

CODE MAGISTRATE HEARING RENAISSANCE CENTER, 2ND FLOOR FEBRUARY 2, 2017 AGENDA

CODE MAGISTRATE HEARING RENAISSANCE CENTER, 2ND FLOOR FEBRUARY 2, 2017 AGENDA 1:00 P.M. CODE MAGISTRATE HEARING RENAISSANCE CENTER, 2ND FLOOR FEBRUARY 2, 2017 AGENDA I. CALL TO ORDER - Kevin Sossong - Code Magistrate II. III. IV. AGENDA MODIFICATIONS OLD BUSINESS BOARD/STAFF DISCUSSION

More 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

MOTIONS 2:30 PM 5:00 PM

MOTIONS 2:30 PM 5:00 PM TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 15, 2018 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY/DUTY 10/15/18 CLERK RULES/MOTION/RULE/UNCONTESTED

More information

Attles Crest Avenue Family: Christopher Tricia Work: x228 Christopher 06/10/1997

Attles Crest Avenue Family: Christopher Tricia Work: x228 Christopher 06/10/1997 Ackerman 770-555-3498 555 Miller Street Alpharetta, GA 30005 Home Fax: 555-1212 Family: tmelcher@tlehs.com Ernie Cell: 123-456-7890 john@gmail.com Work: 123-789-4563 x2345 Susan Cell: 404-123-4567 john@tlehs.com

More information

City of Rockwall SF-7 PD-59. Feet Z Renfro St. REPLAT - LOCATION MAP = ALUMINUM PLANT H AR T MA

City of Rockwall SF-7 PD-59. Feet Z Renfro St. REPLAT - LOCATION MAP = ALUMINUM PLANT H AR T MA 20 40 80 120 Feet 160 Z2016-007- 303 Renfro St. REPLAT - LOCATION MAP = HA MM AC K ALUMINUM PLANT SF-7 H AR T MA N RENFRO 0 PD-59 City of Rockwall Planning & Zoning Department 385 S. Goliad Street Rockwall,

More information

TOWN OF QUEENSBURY. Permits Issued Report. From Permit Date >= 8/1/2012 To Permit Date <= 8/31/2012

TOWN OF QUEENSBURY. Permits Issued Report. From Permit Date >= 8/1/2012 To Permit Date <= 8/31/2012 P20120022 $382.40 A20120022 523400-308-012-0002-014-000-0000 243 LUZERNE Rd CLUTE ENTERPRISES Duplex $127,500.00 Total Estimated Cost $127,500.00 04/18/2012 P20120183 $135.00 A20120183 523400-296-020-0001-050-001-0000

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

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

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

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

Liturgical Minister Schedule April 7, 2018 through June 24, 2018

Liturgical Minister Schedule April 7, 2018 through June 24, 2018 Apr 7 & 8 Altar Server Alger Wyatt Hofer Jason Kasowski Rachel LaSart Joan LaSart Sarah Care Center Roberts Beverly Schraufek Joan Commentator Metzger Patricia Scheidecker Kevin Eucharistic Minister Alger

More information

New Hampshire Supreme Court Case Acceptance List

New Hampshire Supreme Court Case Acceptance List New Hampshire Supreme Case Number Case Title Acceptance Date Trial /Agency 2006-0287 In re Guardianship of Beverly Ann Taylor 12/06/2006 Hillsborough County Probate 2006-0368 Town of Wakefield v. James

More information

TO: Glynn County Board of Commissioners. Eric Landon, Planner II. ZM2773 Peppertree Crossing Phase II

TO: Glynn County Board of Commissioners. Eric Landon, Planner II. ZM2773 Peppertree Crossing Phase II COMMUNITY DEVELOPMENT DEPARTMENT Planning and Zoning Division 1725 Reynolds Street, Suite 200, Brunswick, GA 31520 Phone: 912-554-7428/Fax: 1-888-252-3726 TO: Glynn County Board of Commissioners MEMO FROM:

More information

ZONING BOARD OF APPEALS AGENDA

ZONING BOARD OF APPEALS AGENDA ZONING BOARD OF APPEALS AGENDA Michael Bello, Chair Council Liaison, Gino Campana Heidi Shuff, Vice Chair Staff Liaison, Noah Beals Daphne Bear Robert Long LOCATION: John McCoy City Council Chambers Ralph

More information

ALABAMA HOUSING FINANCE AUTHORITY 2015 HOME/HOUSING CREDITS ALLOCATIONS APPROVED BY THE AHFA BOARD OF DIRECTORS on JUNE 24, 2015

ALABAMA HOUSING FINANCE AUTHORITY 2015 HOME/HOUSING CREDITS ALLOCATIONS APPROVED BY THE AHFA BOARD OF DIRECTORS on JUNE 24, 2015 Housing Credit Disclaimer Alabama Housing Finance Authority s (AHFA) commitment of low-income housing tax credits (Housing Credits) to certain projects on the following list is contingent upon AHFA s receipt

More information

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

M E M O R A N D U M. Alan Ours, County Manager. Paul Andrews, County Engineer. DATE: May 27, 2016 GLYNN COUNTY COMMUNITY DEVELOPMENT Engineering Support Division 1725 Reynolds Street, Suite 200 Brunswick, Georgia 31520 Phone: (912) 554-7492/ Fax: (888) 261-4757 M E M O R A N D U M TO: FROM: Alan Ours,

More information

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

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

More information

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

Activity Data Report Page 1 4:19 pm Hillsborough County, FL Activity: NCG16706 Type: NCGB Sub Type: Status: ISSUED Parcel:

Activity Data Report Page 1 4:19 pm Hillsborough County, FL Activity: NCG16706 Type: NCGB Sub Type: Status: ISSUED Parcel: 07-18-2017 Activity Data Report Page 1 Activity: NCG16706 Type: NCGB Sub Type: Status: ISSUED Parcel: 027327.6750 DATE_B: 04/25/2017 Sq Feet: Site Address: 7210 N MANHATTAN AVE HBCO Description: COM/CONDOS/COMPACT

More information

TAX COLLECTOR S RETURN

TAX COLLECTOR S RETURN TAX COLLECTOR S RETURN The undersigned Monique E. Houle, Tax Collector of the Town of Coventry, in accordance with the provisions of Section 13, Chapter 9, Title 44, General Laws of 1956 as amended, makes

More information

Franklin County Page: Calendar For Honorable I. I. LAMKE

Franklin County Page: Calendar For Honorable I. I. LAMKE Report : CZR0002 MISSOURI JUDICIARY Date: 20-Aug-205 Friday 08/2/205. 4AB-PN0082 LAVONNE R MCKINNON V HARLIN W KROHNE Filing : 0-Nov-204 PETP LAVONNE R MCKINNON RESP HARLIN W KROHNE DISMISSAL/ FINAL JUDGMENT

More information

Project Description: Consider site plan approval for the construction of a new car wash in the Gateway Center subdivision.

Project Description: Consider site plan approval for the construction of a new car wash in the Gateway Center subdivision. COMMUNITY DEVELOPMENT DEPARTMENT Planning and Zoning Division 1725 Reynolds Street, Suite 200, Brunswick, GA 31520 Phone: 912-554-7428/Fax: 1-888-252-3726 MAINLAND PLANNING COMMISSION STAFF REPORT August

More information

Development Cases Received

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

More information

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

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

More information

North Texas Real Estate Information Systems, Inc. OFFICERS, SHAREHOLDERS AND DIRECTORS 2012 OFFICERS

North Texas Real Estate Information Systems, Inc. OFFICERS, SHAREHOLDERS AND DIRECTORS 2012 OFFICERS North Texas Real Estate Information Systems, Inc. OFFICERS, SHAREHOLDERS AND DIRECTORS 2012 OFFICERS President Pam Bookout 817-784-7800 Fax: 817-784-7895 pam.bookout@cbdfw.com Coldwell Banker Residential

More information

S LOOP PKWY & S END ST N LOOP PKWY & MARKET ST SCHOOL: PACETTI BAY MIDDLE (PM DRIVERS AT SCHOOL AT 1:50PM)

S LOOP PKWY & S END ST N LOOP PKWY & MARKET ST SCHOOL: PACETTI BAY MIDDLE (PM DRIVERS AT SCHOOL AT 1:50PM) ! " 06:40 AM 06:45 AM 06:47 AM 06:48 AM 06:49 AM 06:50 AM 06:54 AM 06:55 AM 06:56 AM 07:20 AM PALENCIA VILLAGE DR & CALLE EL JARDIN (STOP BEFORE TRN LANE) S LOOP PKWY & N RIVER DR N RIVER DR & SOPHIA TER

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

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-02 Cary Oaks Subdivision Town Council Meeting June 12, 2014

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-02 Cary Oaks Subdivision Town Council Meeting June 12, 2014 Town of Cary, North Carolina Rezoning Staff Report 14-REZ-02 Cary Oaks Subdivision Town Council Meeting June 12, 2014 REQUEST To Amend the Town of Cary Official Zoning Map to apply initial Cary zoning

More information

Court Schedule Report Hearing Date from: 11/9/2018 to 11/23/2018 MAGISTRATE RICHARD J BADGER. Friday, November 9, 2018

Court Schedule Report Hearing Date from: 11/9/2018 to 11/23/2018 MAGISTRATE RICHARD J BADGER. Friday, November 9, 2018 1 Friday, November 9, 2018 1:30 pm 2018DR00366 LATVA, TINA M vs LATVA, ANDREW G LATVA, TINA M PLAINTIFF TUROS, AMY LATVA, ANDREW G GRABSKI, REBECCA RENEE 2 Tuesday, November 13, 2018 8:30 am 2016DR00174

More information

LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT

LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT Planning Building MEMORANDUM TO: FROM: Laramie County Planning Commission Bryan Nicholas, Associate Planner DATE: February 14, 2019 TITLE: Review and action

More information

TO: Glynn County Mainland Planning Commission. Eric Lee Johnson, Planning Division Manager. PP2944 McKenzie Gardens. DATE: November 20, 2014

TO: Glynn County Mainland Planning Commission. Eric Lee Johnson, Planning Division Manager. PP2944 McKenzie Gardens. DATE: November 20, 2014 MEMO COMMUNITY DEVELOPMENT DEPARTMENT Planning and Zoning Division 1725 Reynolds Street, Suite 200, Brunswick, GA 31520 Phone: 912-554-7428/Fax: 1-888-252-3726 TO: Glynn County Mainland Planning Commission

More information

TOWN OF QUEENSBURY. Permits Issued Report. From Permit Date >= 5/1/13 To Permit Date <= 5/31/13

TOWN OF QUEENSBURY. Permits Issued Report. From Permit Date >= 5/1/13 To Permit Date <= 5/31/13 P20120336 A20120336 523400-240-005-0001-005-000-0000 50 RUSSELL HARRIS Rd KENNETH WHITE Boathouse $7,500.00 Total Estimated Cost $7,500.00 10/15/2012 P20130080 $68.80 a20130080 523400-240-009-0001-016-011-0000

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 April 21, 2006 175 5th Street North

More information

Spalding County Board of Tax Assessors Regular Session Tax May 2, :00 AM 119 East Solomon Street, Room 108

Spalding County Board of Tax Assessors Regular Session Tax May 2, :00 AM 119 East Solomon Street, Room 108 Spalding County Board of Tax Assessors Regular Session Tax May 2, 2017 10:00 AM 119 East Solomon Street, Room 108 A. CALL TO ORDER B. CITIZENS COMMENT Speakers must sign up prior to the meeting and provide

More information

DELINQUENT PROPERTY TAX SALE

DELINQUENT PROPERTY TAX SALE DELINQUENT PROPERTY TAX SALE Under and by virtue of certain tax Fi. Fa. s issued by the Tax Commissioner of Rabun County, Georgia, in favor of the State of Georgia and County of Rabun County, against the

More information

Naples Area Surveying Businesses

Naples Area Surveying Businesses FLORIDA ACTIVELY LICENSED SURVEYING BUSINESSES AND FLORIDA ACTIVELY LICENSED SURVEYORS AND MAPPERS The following list of surveyors is from the Florida Department of Agriculture and Consumer Services (FDACS)

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT DEC-05-18 04:00 AM Page 1 S BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT A00475 2002 32 DAY PRE GENERAL (D) SCHEDULE: A RECORD KEVIN STEVENS 47 SOUTH MAIN STREET 957 OCT-18-02 11:31 AM G.M. GODLEY PO

More information

Liturgical Minister Schedule June 30, 2018 through September 30, 2018

Liturgical Minister Schedule June 30, 2018 through September 30, 2018 Name Name Jun 30 - Jul 1 Altar Server Hanson Keela Riewer Braylee Kasowski Rachel Roforth Zachary Care Center Stenger Joe Commentator Mitchell Heather Daggett Frederic Eucharistic Minister Palmer Elaine

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

SURRY BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

SURRY BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 11/06/2018, Show Contest w/o Candidate: N US HOUSE OF REPRESENTATIVES DISTRICT 05 FOXX, VIRGINIA ANN Virginia Foxx REP 02/13/2018 616 RIME FROST BANNER ELK, NC 28604 ADAMS, DENISE D

More information

Resident Address Phone number . Anderson, Elizabeth 3467 Whitby

Resident Address Phone number  . Anderson, Elizabeth 3467 Whitby Send updates or corrections to stonehengetrustees@gmail.com Abernathy, Roger and Carla 4354 Bristol Bend 314-630-5479 private Albanello, Frank 4485 Canterbury Lane (636) 253-8140 private Anderson, Elizabeth

More information

BILL SKINNER, SENIOR PLANNER SEPTEMBER 3, 2014

BILL SKINNER, SENIOR PLANNER SEPTEMBER 3, 2014 ARAPAHOE BOARD OF COUNTY COMMISSIONERS PUBLIC HEARING DECEMBER 9, 2014 9:30 A.M. CASE # V13-004 PAULA DORA #12 RIGHT OF WAY VACATION BILL SKINNER, SENIOR PLANNER SEPTEMBER 3, 2014 VICINITY MAP The site

More information

Permits Issued. Commercial Electrical. KLAMATH COUNTY 305 Main Street Klamath Falls,OR FAX:

Permits Issued. Commercial Electrical. KLAMATH COUNTY 305 Main Street Klamath Falls,OR FAX: Permits Issued KLAMATH COUNTY 305 Main Street Klamath Falls,OR 97601 541-883-5121 FAX: 541-885-3644 2/17/2016 through 2/23/2016 http://www.klamathcounty.org/depts/cdd/building Includes all valuations Record

More information

Post Sale List Forester Place, Longmont, CO, th Avenue Court, Greeley, CO, 80634

Post Sale List Forester Place, Longmont, CO, th Avenue Court, Greeley, CO, 80634 08-2059 10599 Forester Place, Longmont, CO, 80504 Certificate of Purchase to: U.S. Bank, National Association, as successor trustee to Bank of America, N.A. as successor by merger to LaSalle Bank National

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

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

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

More information

Building Permit Applications

Building Permit Applications Building Permit Applications COUNTY BUILDING AND FIRE SAFETY DIVISION BLD2017-00809 Site Address: 8781 EMERALD RD NEW PATIO COVER Valuation $9,662.00 392 8781 EMERALD RD. 509-305-6634 (509) 305-9090 509-551-1295

More information

7650 West Courtney Campbell Causeway Tampa, FL

7650 West Courtney Campbell Causeway Tampa, FL Date 1. 7/03/18 7/03/18 2. 07/03/18 07/03/18 3. 07/03/18 4. 07/04/18 5. 6. 7. Mead & Hunt Todd Knuckey Schenkel Shultz Karlee Kuehn Arora Engineers, Inc Adam Oliver Verde GSE Chris Hansen AECOM Steven

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

SIGN-OFF JEFFERSON DAVIS COUNTY SCHOOL DIST SECRETARY OF STATE SCHOOL TRUST LANDS EDIT REPORT

SIGN-OFF JEFFERSON DAVIS COUNTY SCHOOL DIST SECRETARY OF STATE SCHOOL TRUST LANDS EDIT REPORT 3300 - SECRETARY OF STATE SCHOOL TRUST LANDS EDIT REPORT BOARD: 3300 - JEFFERSON DAVIS COUNTY SCHOOL P O BOX 1197 PRENTISS, MS 39474 ISAAC HAYNES JR Phone: 792-4267 County: Jefferson Davis SIGN-OFF Entry

More information

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

LINCOLN COUNTY 4/22/2013 SALES: 2008 COMBINATION IRRIGATION, DRY FARM & GRASS PAGE 1

LINCOLN COUNTY 4/22/2013 SALES: 2008 COMBINATION IRRIGATION, DRY FARM & GRASS PAGE 1 COMBINATION IRRIGATION, DRY FARM & GRASS PAGE 1 PARCEL # LEGAL GRANTOR GRANTEE RECPT.# DATE CLASS ACRES TOTAL $ $/ACRE 226124300069 SE4 SEC. 24-6-52 DINE, MCKAY & JAMES CL KARKS, A COLO. LIMITED PARTNERSHIP

More information

701 G Street Brunswick, Georgia Phone: (912) Fax: (912)

701 G Street Brunswick, Georgia Phone: (912) Fax: (912) GLYNN COUNTY BOARD OF COMMISSIONERS MEMO TO: Glynn County Mainland Planning Commission 701 G Street Brunswick, Georgia 31520 Phone: (912) 554-7400 Fax: (912) 554-7596 FROM: SUBJECT: Eric Landon, Planner

More information

Volunteer. Andrea Pike-Goff. Volunteer (1)

Volunteer. Andrea Pike-Goff. Volunteer (1) June 30, 2018 Sat. 4:30pm *Judy Sipes David Smith Frank Lucas Gayle Deuser Kyle Cook Marlene Cook Leslie Jenkins Ann Duncan Ann Duncan Gary Knott Ann Duncan Debbie Jones Leslie Jenkins Mike & Beth LaFrance

More information

EASTPOINTE TRANSPORTATION COMMUNITY RESOURCES

EASTPOINTE TRANSPORTATION COMMUNITY RESOURCES EASTPOINTE TRANSPORTATION COMMUNITY RESOURCES County Name/Address Phone Contact Person Bladen Bladen Area 910-862- Ken Porter Rural 6930 System-BARTS 608 McLeod St. Elizabethtown, NC 28337 Bladen Duplin

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO. In re: ) Case No ) FAIR FINANCE COMPANY, ) Chapter 7

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO. In re: ) Case No ) FAIR FINANCE COMPANY, ) Chapter 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO In re: Case No. 10-50494 FAIR FINANCE COMPANY, Chapter 7 Debtor. Judge Jessica E. Price Smith CERTIFICATE OF SERVICE I, Stanley Y.

More information

Usher Courneya James Hofer Bruce Dorn David Roberts Glenn

Usher Courneya James Hofer Bruce Dorn David Roberts Glenn Jul 1 & 2 Altar Server Jaroszewski Mark Matejka Madeline Courneya Hayley Roforth Zachary Hofer Jason Care Center Karasch Mary Ann Karasch Russell Commentator Mitchell Heather Daggett Frederic Eucharistic

More information

AGENDA. Communications: Memo from the Planning Board with attachment dated August 6, 2018 Re: Brewer Street Guest House

AGENDA. Communications: Memo from the Planning Board with attachment dated August 6, 2018 Re: Brewer Street Guest House Revised 08/23/18 - N EWPORT ZONING BOARD OF REVIEW MONDAY, AUGUST 27, 2018 7:00 P.M. City Hall Council Chambers, Second Floor 43 Broadway I. Call to Order AGENDA II. III. IV. Roll Call and Determination

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

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of February 25, 2017

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of February 25, 2017 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of February 25, 2017 DATE: February 17, 2017 SUBJECT: Ordinance of Vacation to vacate the southern one-half of a portion of a public alley abutting

More information

Zone 9 MEADOWRIDGE CT Zone 9 MEADOWWOOD DR

Zone 9 MEADOWRIDGE CT Zone 9 MEADOWWOOD DR Road 9 ABACO ISLAND DR 10 ACURA CT 10 ADAMS RD 9 ALLIGATOR CREEK RD 10 AMELIA ISLAND PKWY 10 AMELIA RD 10 ANCHORAGE PL 10 ANTHONY ST 9 ARBOR LN 10 ASHLEY CT 10 AUTUMN TRC 10 BAILEY RD 9 BAKER DR 9 BARNWELL

More information

TO: Glynn County Board of Commissioners. Karl Bursa, AICP - Planner II. ZM3153 Plumbroke Road. DATE: February 8, 2016

TO: Glynn County Board of Commissioners. Karl Bursa, AICP - Planner II. ZM3153 Plumbroke Road. DATE: February 8, 2016 COMMUNITY DEVELOPMENT DEPARTMENT Planning and Zoning Division 1725 Reynolds Street, Suite 200, Brunswick, GA 31520 Phone: 912-554-7428/Fax: 1-888-252-3726 TO: Glynn County Board of Commissioners MEMO FROM:

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

Brockington FOR SALE. Fred Freyer Associate Broker Don Wright & Associates 119 Marina Drive St. Simons Island, Georgia 31522

Brockington FOR SALE. Fred Freyer Associate Broker Don Wright & Associates 119 Marina Drive St. Simons Island, Georgia 31522 Brockington FOR SALE Fred Freyer Associate Broker Don Wright & Associates 119 Marina Drive St. Simons Island, Georgia 31522 912-230-0539 (Cell) 912-634-1357 (Fax) www.donwrightcommercialrealestate.com

More information

GLYNN COUNTY ATTORNEY

GLYNN COUNTY ATTORNEY GLYNN COUNTY ATTORNEY 701 "G" Street, Second Floor, Historic Courthouse Brunswick, Georgia 31520 Phone: 912-554-7470 Fax: 912-554-7597 Aaron W. Mumford, County Attorney Will Worley, Assistant County Attorney

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

APPENDIX E. Management Conference Members. Harvesting salt hay. PHOTO COURTESY OF THE OCEAN COUNTY HISTORICAL SOCIETY

APPENDIX E. Management Conference Members. Harvesting salt hay. PHOTO COURTESY OF THE OCEAN COUNTY HISTORICAL SOCIETY APPENDIX E Management Conference Members Harvesting salt hay. PHOTO COURTESY OF THE OCEAN COUNTY HISTORICAL SOCIETY MAY 2002 Tuckerton Creek, when shipbuilding was paramount, circa early 1900s. PHOTO COURTESY

More information

Litigation Guarantee (Rev. 6-92) Guarantee No.: 5015853-1417 Guarantee Form No. 1 GUARANTEE Issued by First American Title Insurance Company First American Title Litigation Guarantee (Rev. 6-92) Guarantee

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

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

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT:

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT: Mass Positions FOR: Main Church 4pm,6pm,7am, 9am,12noon and 5pm masses #1-at altar with Priest, #2-at break with deacon, #3-parking lot side left, #4 parking lot side right,#5-organ side left, #6-organ

More information

Route:1 EL AM Rte 164/Brewste

Route:1 EL AM Rte 164/Brewste Route:1 EL AM Rte 164/Brewste 8:07 am STA GRISWOLD BUS GARAGE (END) 8:12 am 57 PRESTON RD. 8:13 am PRESTON RD @ ROBERT ST 8:16 am 475 Preston Road 8:20 am GEORGE PALMER RD @ SPENCER HOLLOW RD 8:20 am 32

More information

City of Pine Island Planning and Zoning Commission Agenda Tuesday February 11, :00 PM Second Floor City Hall 250 South Main Street

City of Pine Island Planning and Zoning Commission Agenda Tuesday February 11, :00 PM Second Floor City Hall 250 South Main Street City of Pine Island Planning and Zoning Commission Agenda Tuesday February 11, 2014 7:00 PM Second Floor City Hall 250 South Main Street I. Roll Call II. III. Pledge of Allegiance Thanks to Roy Larson

More information

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST BELWOOD COMMISSIONER 1. HUNT, DONALD STEVEN Steve Hunt 07/19/2013 248 CASAR-BELWOOD RD LAWNDALE, NC 28090 2. SISK, EMILY WILLIS Emily Willis Sisk 07/19/2013 PO BOX 592 FALLSTON, NC 28042 MAYOR TOWN OF

More information

Business Name Owner Name Business Address Contact Phone Number

Business Name Owner Name Business Address Contact Phone Number Liberty County Contractor List Updated: 10/12/16 Business Name Owner Name Business Address Contact Phone Number Tree Removal C.A. Sittle Ashley Sittle 1102 Ruben Wells Rd. Hinesville, GA 31313 912-269-0684

More information

LBJ Project Office Procurement Engineer/Program Manager Pre-LOI Mandatory Meeting Attendees

LBJ Project Office Procurement Engineer/Program Manager Pre-LOI Mandatory Meeting Attendees Manuel A Abola Abola & Associates Manjoor Ahsan Bridge Farmer Gus Akselrod ATSER, LP 4128 Candlenut 75244 8001 LBJ Freeway, #400 75251 1150 Richcrest Dr Houston, TX 77060 (972) 488-8692 (972) 488-8692

More information

2018 DELINQUENT MOBILE HOME TAXES TREASURER S TAX LIEN SALE FOR ARCHULETA COUNTY, COLORADO PUBLICATION LIST

2018 DELINQUENT MOBILE HOME TAXES TREASURER S TAX LIEN SALE FOR ARCHULETA COUNTY, COLORADO PUBLICATION LIST 2018 DELINQUENT MOBILE HOME TAXES TREASURER S TAX LIEN SALE FOR ARCHULETA COUNTY, COLORADO PUBLICATION LIST YOU CAN ALSO VIEW THIS LIST ON THE ARCHULETA COUNTY TREASURER S WEBSITE LOCATED AT www.archuletacounty.org

More information

SUB ; Courthouse Manor, Preliminary Subdivision Plan

SUB ; Courthouse Manor, Preliminary Subdivision Plan 5 Board of Supervisors Gary F. Snellings, Chairman Laura A. Sellers, Vice Chairman Meg Bohmke Jack R. Cavalier Paul V. Milde, III Cord A. Sterling Robert Bob Thomas, Jr. October 14, 2015 Anthony J. Romanello,

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

GLYNN COUNTY PLANNING COMMISSION JANUARY 5, :00 AM,

GLYNN COUNTY PLANNING COMMISSION JANUARY 5, :00 AM, , -r TT rv-i r LL J. i'4 U L GLYNN COUNTY PLANNING COMMISSION JANUARY 5, 1993 9:00 AM, MEMBERS PRESENT: ABSENT: STAFF PRESENT: Wayne Stewart, Chairman Georgia DeSain Sidneye Henderson Benjamin Jaudon Jack

More 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

Post Sale List Sherwood Lane, Johnstown, CO, West A Street, Greeley, CO, 80634

Post Sale List Sherwood Lane, Johnstown, CO, West A Street, Greeley, CO, 80634 08-0848 1913 Sherwood Lane, Johnstown, CO, 80534 Certificate of Purchase to: Chase Home Finance, LLC Purchaser Address: 3415 Vision Drive, Columbus, OH, 43219 Bid Amount: $246,947.09 08-2250 4418 West

More information

8:00am Anne Marie Warren (cup) Ann Duncan Volunteer Harold Fackler Volunteers (4) Volunteers (2) Solemnity of Mary Sharon Popham (cup) John Proctor

8:00am Anne Marie Warren (cup) Ann Duncan Volunteer Harold Fackler Volunteers (4) Volunteers (2) Solemnity of Mary Sharon Popham (cup) John Proctor Dec. 31 Gina Gregory (plate) 6:00pm Vigil Gary Dykhuis (cup) Jenny Kendrick Macy Barr Kevin & Rhonda Roberts John Proctor Usthers Solemnity of Mary Lauren Ray (cup) Judy Sipes Isaiah Pierce Gary Knott

More information

On Target Star Consultants. January 2011 Newsletter December Results. January 2011 Newsletter December Results. December 2011 Results

On Target Star Consultants. January 2011 Newsletter December Results. January 2011 Newsletter December Results. December 2011 Results January 2011 Newsletter December Results January 2011 Newsletter December Results January 2011 Newsletter December 2011 Results On Target Star Consultants Consultant Name Current Wholesale Production Wholesale

More information

OSBORNE BROTHERS ELECTRIC INC BROOKS GEORGE PLUMBING CO FOREST CITY HEATING & AIR

OSBORNE BROTHERS ELECTRIC INC BROOKS GEORGE PLUMBING CO FOREST CITY HEATING & AIR TIME 9:10:26 SELECT APPL TYPE: A3 PERMITS ISSUED REPORT SUMMARY/DETAIL: D PROG# PT2011 SUBDIVISION: All BUILDING PERMIT NEW TOWNSHIP: All TYP CODE ISSUE DATE CITY CODE PARCEL ID S NAME/ ADDRESS CONTRACTOR(S)

More information

M-- I NUTES GLYNN COUNTY PLANNING COMMISSION OCTOBER 5, :00 A.M. Wayne Stewart, Chairman Georgia DeSain Glenda Jones Jack Kite Richard Parker

M-- I NUTES GLYNN COUNTY PLANNING COMMISSION OCTOBER 5, :00 A.M. Wayne Stewart, Chairman Georgia DeSain Glenda Jones Jack Kite Richard Parker M-- NUTES GLYNN COUNTY PLANNNG COMMSSON OCTOBER 5, 1993 9:00 A.M. PRESENT: ABSENT: ALSO PRESENT: STAFF PRESENT: Wayne Stewart, Chairman Georgia DeSain Glenda Jones Jack Kite Richard Parker ra Moore Lee

More information