BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

Size: px
Start display at page:

Download "BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA"

Transcription

1 BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION CERTIFYING WEED CONTROL EXPENSES TO THE COUNTY TREASURER AND AUTHORIZING FILING OF LIENS PURSUANT TO THE NOXIOUS WEED CONTROL ACT WHEREAS, pursuant to Neb. Rev. Stat (6) (Reissue 2007), the County has the power to do all acts in relation to the concerns of the County necessary to the exercise of its corporate powers; and, WHEREAS, pursuant to Neb. Rev. Stat (Reissue 2007), the powers of the County as a body are exercised by the County Board; and, WHEREAS, pursuant to the Noxious Weed Control Act, Neb. Rev. Stat et. seq., the county weed control authority is authorized to cause certain notices to be served to landowners when necessary to secure prompt and definite control of weeds; and, WHEREAS, it is the duty of the weed control superintendent to perform such duties as may be required by the county weed control authority pursuant to Neb. Rev. Stat et seq.; and, WHEREAS, the weed control superintendent for Sarpy County served notices concerning unpaid weed control assessments to the landowners for the properties shown on Exhibit A and filed such assessments with the Sarpy County Register of Deeds; and, WHEREAS, pursuant to Neb. Rev. Stat (3)(b), if weed control assessments remain unpaid for two months, such assessments must be certified to the county treasurer and shall be come a lien on the property subject to the control measure; and, WHEREAS, the weed assessments for the properties shown on Exhibit A have remained unpaid for more than two months and the weed control superintendent desires to certify the assessments to the county treasurer to place a lien on the properties. NOW, THEREFORE, BE IT RESOLVED by the Sarpy County Board of Commissioners that the Sarpy County Weed Superintendent is hereby authorized to issue and deliver such individual notices as may be required by Neb. Rev. Stat (3)(b) and to file such liens as may be allowed under the Noxious Weed Control Act. The above Resolution was approved by a vote of the Sarpy County Board of Commissioners at a p ic meeting duly held in accordance with applicable law on the { O~ day of --'-""'""'f"~::::...:w...--' Sarpy County Board Chaiiinan Attest: SEAL

2 SARPY COUNTY NOXIOUS WEED CONTROL 1210 GOLDEN GATE DR. PAPILLION, NE (402) MEMO TO: Sarpy County Board of Commissioners FROM: Marty Hein, Noxious Weed Superintendent RE: Filing Liens on Property Date: March, 29th 2012 During the 2011 season a number often Day Official Notices where issued to a property owner. The owner of the property did not perform the control work. The Noxious Weed Control Department performed the control work throughout the spring, summer and fall of2011. A notice of unpaid weed control assessments were filed in the Register of Deeds Office. In the cost of the control work plus a $75.00 dollar administration fee was charged to each property the bills were sent to the owner and the bills were never paid. If unpaid the control Authority shall certify to the County Treasurer the amount of such expense and such expense shall become a lien on the property upon which the control measures were taken as a special assessment levied on the date of the control. The county treasurer shall add such expense to and it shall become and form a part of the taxes upon such land and shall bear interest at the same rate as taxes. Sincerely, Marty Hein Noxious Weed Superintendent,

3 SARPY COUNTY Noxious Weed Offenders Report 03/06/2011 to 06/22/2011 PAGE 1 Hame Mailing Address # Inspection Records AMERICAH HATIOHAL BAHK 8990 W OOOGE RO, OMAHA HE 4 168th ST & Cornhusker RD. 168th ST & Cornhusker RD. 168th ST & Cornhusker RD. Eastport PKWY Hame Mailing Address # Inspection Records GILES ROAD HO 2 LLC C/O KVI ASSOC IHC, SPAULDIHG PLZ STE C \CHAHDLER CIR \CHAHDLER CIR \CHAHDLER RD \CHAHDLER RD \CHAHDLER RD \CHAHDLER RD Chendler Rd Papillion, HE Chandler Rd Papillion, HE. Chandler Rd. Papillion, HE Chandler Rd. Papillion, HE Hame Mailing Address # Inspection Records GLOBAL SIGHAL ACQUISITIOHS IV LLC PMB 331, 4017 WASHIHGTOH RD 1 OMAHA Hame Mailing Address # Inspection Records Hame Mailing Address # Inspection Records Hame Mailing Address # Inspection Records HOICH/JOHH L & MICHAEL MCDERMOTT, 425 H RAWHIDE DR 4 Along S 123rd PLZ Papillion, HE Along Southport PKWY Papillion, HE Mcdermott PLZ Papillion, HE Southport PKWY Papillion, HE l\ o~~q,~ IHFIHITY HOMES IHC \ ~ fl ~ ~ ~120 S 50TH ST, OMAHA HE ~ ~{f \CREST DR J \CREST DR _ :!J ---.~ JBD IHVESTMEHTS LLC 1015 H 98TH ST STE 100, OMAHA HE \CHAHDLER CIR Hame Mailing Address # Inspection Records MCDERMOTT/MICHAEL 425 H RAWHIDE DR, OLATHE KS 1 Mcdermott PLZ Papillion, HE

4 SARPY COUNTY Noxious Weed Offenders Report 03/06/2011 to 06/22/2011 PAGE 2 Name Mailing Address # Inspection Records MCDERMOTT/MICHAEL & JOHN l HOICH, 425 N RAWHIDE DR 1 Southport PKWV Papillion, NE Name Mailing Address # Inspection Records Name Mailing Address # Inspection Records MCDERMOTT/MICHAEL TRUSTEE REVOCABLE TRUST, 425 N RAWHIDE DR 1 along Eastport PKWV Papillion, NE PAPIllION DEVELOPMENT SETTLER'S CREEK llc, W DODGE RD STE \5 71ST PlZ Name Mailing Address # Inspection Records c=-~::.::.-:-- Name Mailing Address # Inspection Records PAVPAl INC ATT: WORK PLACE RESOURSES, 2145 HAMILTON AVE 2 Port Grace Blvd la Vasta, NE. Port Grace Blvd la Vista, NE. PEACHTREE PROPERTIES llc TH ST, OMAHA NE \GAVlE ST \GAVlE ST \GAVlE ST \GAVlE ST \ARlENE CIR \GAVlE ST \ARlENE CIR \ARlENE CIR \CREST DR \GAVlE ST \ARlENE CIR \GAVlE ST \ARlENE eir \GAVlE ST \ARlENE CIR \CREST DR \GAVlE ST \ARlENE CIR \CREST DR \GAVlE ST \ARlENE CIR \GAVlE ST \ARlENE CIR \ARlENE CIR \CREST DR \GAVlE ST \ARlENE CIR \CREST DR \ARlENE CIR \ARlENE CIR I Ii " Ii I' ii i

5 SARPY COUNTY Noxious Weed Offenders Report 03/06/2011 to 06/22/2011 PAGE 3 Name (continued) Mailing Address # Inspection Records PEACHTREE PROPERTIES LLC 5120 S 50TH ST, OMAHA NE \CREST DR \ARLENE CIR \CREST DR \CREST DR \CREST DR \PATRICIA DR \JACQUELINE DR \PATRICIA DR \JACQUELINE DR \JACQUELINE DR \PATRICIA DR \JACQUELINE DR \JACQUELINE DR \PATRICIA DR \JACQUELINE DR \PATRICIA DR \JACQUELINE DR \JACQUELINE DR \PATRICIA DR \JACQUELINE DR \JACQUELINE DR \PATRICIA DR \JACQUELINE DR \JACQUELINE DR \JACQUELINE DR \PATRICIA DR \PATRICIA DR \PATRICIA DR \PATRICIA DR \PATRICIA DR \PATRICIA DR \PATRICIA DR lot 72 at villas at creekside Villas at Creekside, I Name Hailing Address # Inspection Records SCHNEIDER PROPERTIES LLC 5634 S 85TH CIR, OMAHA NE 1 S 123rd PLZ Papillion, NE Name Hailing Address # Inspection Records SOUTHPORT INVESTORS LLC BURT ST, OMAHA NE 3 Eastport Pkwy & port Grace Blvd Eastport PKWV and Port Grace Blvd La Vista NE. EASTPORT PKWV LA VISTA NE

6 COUNTER~~~ VER\FY-,~--r""""", PROOF---rl:-=-r7 fees $:h..._-- CH.CK#---_~CA~S::-H-. CHG----- _CREDIT_- REFUND -----_NGFL-----,.. SHORL---- FILED SARPY COUNTY NEBRASKA /15/2011 9:26:13 AM ~6'~1~ '-~ I11I~mlllllllllllm~111I control noxiou$ weeds on the following described real property: ADDRESS: 5120 S 50 th ST Omaha, NE LEGAL DESCRIPTION: Lot 56 Villas at Creekside 1017 Patricia DR. Papillion, NE Parcel Number If the Same remains unpaid for two months, said assessment shall be certified to the property as of the (09 ) day of ( MAY ) 2011, which is the date of the control action above described real property. ~ _. '-~.~ BY: /' l.6vt:tt41...) I STATE OF NEBRASKA. ) ) S8 before me on No "em be~ , by MtL".-t,'at J.. J..Ie"tJ ) Notary Public."J ~Q ~ MY Commission Expires: 'I -- /- 02-D 1;;Z A GENERAL NOTARY - State of Nebraska Pi SHERYL NANOS ~ MyComm. Exp.July 1,2012

7 FILED SARPY COUNTY NEBRASKA /15/2011 9:26:14 AM ~6 ~#~ \\\~\~\\\l\\\\\\\~ij\i~\\\i\"\\\\\'lm\~\\~~\m,~~--~~~~:::.:.::::.::---- NOTICE is hereby given pursuant to NE. Rev. Stat. Sec ( Cum. Supp. '1990) of ADDRESS: 5120 S 50 th ST ~ NE LEGAL DESCRIPTION: Lot 55 Villas at Creekside 1015 Patricia DR Papillion, NE Parcel Number property as of the (09 ) day of ( MA Y ) 2011, which is the date of the control action above described real property. tna / ~ BY: /U:tlV\:S:. ~ SARPY COUNTY WEED ERINTENDENT j before me on Nove.mber It) 2011,by ffiarfj.'!).1 I+e; b NOIlllyPuhlic ~!~ MY Commission Expires: 1 ~ I -';;0 I :J. ~ GENERAL NOTARY - State of Nebraska ~» SHERYL NANOS ~ My Comm. Exp. July 1, 2012

8 ~:~ER'~ PROOF -0 fees$.-=-'~~-- CHECK# CHG _---CASH-- REFUND CREDIT...- SHORT_ NCR,---~ FILED SARPY COUNTY NEBRASKA /15/20119:26:15AM ~~'~I* IIIIIIIII~IIIIIIIIIIII~IIIIIIIIIIII~IIIIIIIIIIIIIIIIIIII,~ ADDRESS: 5120 S 50 th ST Omaha, NE LEGAL DESCRIPTION: Lot 54 Villas at Creekside 1013 Patricia DR. Papillion. NE Parcel Number ' property as of the (09 ) day of( MAY) 2011, which is the date of the control action taken. Said am~unt shall be added to and become a part of the real estate taxes on the above described real property. }lla""'-t""- )?Bu' BY:,...z,n1-1 oj - it1 beforemeon Novem ber In 2011, by Ma r+: r)... L f..fe.~ n :J Notary Public ~A.'i ~ MY Commission Expires: r; - / - ;Z D I ;;. GENERAL NOTARY - Slate of Nebraska SHERYL NANOS My Gomm. Exp.July 1,2012

9 V RIFY---,~~ COUNTER..::...,4!~ PROOF_--v-t-:~~-l FEES L-~~::"--- CHECK#----C-AS-H-- CHG_--- REFUND CREOIT- SHORT NCR~-- FILED SARPY COUNTY NEBRASKA /15/20119:26:16AM ~d'~~ "-- _IIIIIIIIIIIIIIIII~lIllmlllflllllflllllllllllllllllllll"l ~ _/. ADDRESS: 5120 S 50 th ST Omaha, NE LEGAL DESCRIPTION: Lot 53 Villas at Creekside 1011 Patricia DR. Papillion, NE Parcel Number property as of the (09 ) day of( MAY) 2011, which is the date of the control action above described real property. BY: 27la4#~ -s-: S1-t before me on N"" em. ber 1I} 2011, by M t'lrtin J. /-lei Y\ Notary Public xf.... ";/_ ~~ MY Commission Expires: 1-/ - :2CJ / ~ 4 ENERAl NOTARY - State of Nebraska SHERYL NANOS. My Comm. Exp. July 1, 2012

10 VERlFY_...-."""+t\- PROOr- --t-~ j1_ FEES'l'_-..."...,.---- CHEC!(# CHQ CASH REFUND. -r< ='" -.CI~EDIT ~ SHQRT~,_ NCR FILED SARPY COUNTY NEBRASKA /15/2011 9:26:17 AM ~~.~ 1111"1"1"II"m"~"IIIIIIIIIIIIIIIIIIIII"11I111I11 '-~ ~====~~= ~ NOTICE is hereby given pursuant to NE. Rev. Stat. Sec (Cum. Supp. 1990) of ADDRESS: 5120 S 50 th ST Omaha, NE LEGAL DESCRIPTION: Lot 52 Villas at Creekside 1009 Patricia DR. Papillion, NE Parcel Number property as of the (09 ) day of ( MAY ) 2011, which is the date of the control action above described real property. /"')-v} _ "~.---"/ /_ ' BY: / F tc-{/t;ctlvl ->., ~Nt beforemeon NOlJetfV\ bey'"' ",2011, by fy\o...y'+;/it J. I-I-e..j h NotaryPublic "~Q ~ MY Commission Expires: 7 -- f - ~ J:J.. ~ l GENERAl NOTARY - Slate of Nebraska j SHERYL NANOS My Comrn. Exp. July 1, 2012

11 FILED SARPY COUNTY NEBRASKA VERIFY-~~~ PROOF _----v-mf""''-"-- FEES $..--~::I.-!>-'-- CHECK#' ~~~U--ND ~~~~IT~ 51-10RT NCR ~ /15/20119:26:18AM ~d ~~ III ~ / ADDRESS: 5120 S 50 th ST Omaha, NE LEGAL DESCRIPTION: Lot 51 Villas at Creekside 1007 Patricia DR. Papillion, NE Parcel Number property as of the (09 ) day of ( MAY ) 2011, which is the date of the control action above described real property. 2?la..' 3 ~" BY: A:6t1-1 - ")It before me on NoL?e.ro he..c }O 2011, by fy) t fij' h. ) J. J-Je.; II) Notary Public x!rj'4'p tb~ MY Commission Expires:.rz - I -.;:20 I ~ J; 'I GENERAL NOTARY - Stale of Nebraska.. c.~ _.. SHERYL NANOS ~'" My Comm. Exp. July I, 2012

12 CGUN1'm~a:..,.<>.,-<+=-- VERiFY J- PROOF FE.ES L_...J.:;~:::::;"""-- CHECK#. CASH CHG fte!':lino CREDlT - I NCIL--- SHORi---- FILED SARPY COUNTY NEBRASKA /15/2011 9:26:19 AM ~6'~ IIIIIII~IIIIII~IIIIIII~IIIIIIIIIIIIIII ~IIIII~IIIIIIIII ~~ ===~==~ ADDRESS: 5120 S 50 th ST Omaha, NE LEGAL DESCRIPTION: Lot 50 Villas at Creekside 1005 Patricia DR. Papillion, NE Parcel Number If th~ same remains unpaid for two months, said assessment shall be certified to the property as of the (09 ) day of ( MAY ) 2011, which is the date of the control action above described real property.. Ma' ~ :M " BY:.-t:U.t1.J. 1M before me on IV" J em bee 10\ 2011, by M <a '(' -/-; It> J, l-hl; '".J4 Notary Public ~ MY Commission Expires: JkENERAL NOTARY. State of Nebraska SHERYL NANOS.... My Comm. Exp. July 1, 2012.

13 FILED SARPY COUNTY NEBRASKA CASH-, N_.,Gf:f:DlT_ SHOi?T NCR._~_ 11/15/20119:26:20AM ~~.~~ I ~mlm 1~1111~1~~ml~IIIIIII~~~ I1 NOTICE is hereby given pursuant to NE. Rev. Stat. Sec (Cum. Supp. 1990) of ADDRESS: 5120 S 50 th STOmaha, NE LEGAL DESCRIPTION: Lot 49 Villas at Creekside 1003 Patricia DR. Papillion, NE Parcel Number property as of the (09 ) day of ( MAY ) 2011, which is the date of the control action above described real property. BY: ~~~. ~ COUNTY OF SARPY -) - before me on NoveVV\be...\"" 10 20ll,by rulter:", :r. fie;'!) J NotaryPublic J!M"QQ~ MY Commission Expires: "1- /-;zo f,;l. J; ENERALSNOTARY - State of Nebrask;- CO! _ HERYl NANOS - My Carom. Exp. July 1, 2012

14 FILED SARPY COUNTY NEBRASKA /15/2011 9:26:21 AM ~~.~#~ IIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIII~IIIII~IIIIIIIIIIIIII ~ ~====~~ ADDRESS: 5120 S 50 th STOmaha, NE LEGAL DESCRIPTION: Lot 48 Villas at Creekside 1001 Patricia DR. Papillion, NE Parcel Number property as of the (09 ) day of ( MAY ) 20 11, which is the date of the control action above described real property. /'J'14 _ \,~ --2L' BY: /I"?otti.,4-1..;-; ~44 before me on NQveton be.r 10) 2011, by MAr+." n,,1 I-f e: rj NotaryPublic xf~ ~ MY Commission Expires: 1-/ - ~o / :l,j; GENERAL NOTARY Slate of Nebraska SHERYL NANOS - - My Comm. Exp. July 1, 2012

15 FILED SARPY COUNTY NEBRASKA COUNTER --'---o;n.t-in VERlfY-~-~ PROOF---:rf7~- - FEES$~---- CIiECK# _..._-,.-"CA-S-H_-- CHG ~ -CREOn REfUND~~~ NCP..-_.,-",~ SHORT- -= /15/2011 9:26:22 AM ~6'~~ IIIIIIIIII~ IIIIIIII~IIII~IIIIIIIIII~III~ "~----- Owner: Peach1ree Properties LLC. ADDRESS: 5120 S 50 th ST Omaha, NE LEGAL DESCRIPTION: Lot 74 Villas at Creekside 913 Gayle ST. Papillion, NE Parcel Number property as of the (09 ) day of ( MAY ) 2011, which is the date of the control action above described real property~ ~\'.. ~... BY: ~1 5:- ~1 _ beforemeon November JO,2011,bylliar-+"n,L l-/e;y) Weed Superintendent of said COllD:ty. Notary Public MY Commission Expires:.J;. ENERAL NOTARY - State of Nebraska SHERYL NANOS. MyComm. &p. July

16 COUNTER --.::-.~ \/mlry _--ic-''4"1~ PROOf ~_~ri~:'--~ f. S L_-J..l..l-~:"""'--- CHECK#-----C-::I\S-.::H-_- CHG CREOIT_ REF\JNO- - NCIL- SHURT----- FILED SARPY COUNTY NEBRASKA /15/2011 9:26:23 AM ~~.~.~.'-~_~IIl~lIlllll\Il~IIlIII'tll~ll\lltlIlI:::::::I"lllIllll==IIU\IIII=-=-"lltl1---./ - ADDRESS: 5120 S 50 th ST Omaha, NE LEGAL DESCRIPTION: Lot 47 Villas at Creekside 915 Gayle ST. _ Papillion, NE Parcel Number property as of the (09 ) day of ( MAY ) 2011, which is the date of the control action above described real property.. BY: /!la/lu;;"~:s:~ before me on Nove..m'ner I~ 2011, by ffili."'+: '" :re -f..i.e; V) ). NotmyPublic.A,,'r/ ~ MY Commission Expires: 1-- I -- dl D I ~ ~ ENERAl NOTARY - State of Nebraska.,'. SHERYL NANOS ""'-"- MyComm. Exp. July 1, 2012

17 C!m;;1Etl~ VER,Ir-Y-~...-,-" FILED SARPY COUNTY NEBRASKA PROOF_--rl77"~ FEES $~ --l~~:""'-- CHECK#' /15/2011 9:26:24 AM Ch JG ---CASH_- REH1ND CREDIT_ SdOm NCR -- ~6'~ 11I~1I '----~ NOTICE is hereby given pursuant to NE. Rev. Stat. Sec (Cum. Supp. 1990) of ADDRESS: 5120 S 50 th ST Omaha, NE LEGAL DESCRIPTION: Lot 46 Villas at Creekside 917 Gayle ST. Papillio~ NE Parcel Number If the same remains unpaid for two months, said asses~ment shall be certified to the property as of the (09 ) day of ( MAY ) 2011, which is the date of the control action taken. Said'amount shall be added to and become a part of the real estate taxes on the above described real property. /Y4 r -~ ~ \ BY: ~..,.., ~ ~ - /lit COUNTY OF. SARPY ) before me on "JoIJ~ber , by rho c"': V) J.!-Jeri V'\ J NotaryPublic..x1.RQ",,' Q ~~ (l -. MY Commission Expires: 7 - ( -do / 2 ~ ~ GENERAL NOTARY - State 01 Nebraska.~ ~b.. SHERYL NANOS ~ '. My Gomm. Exp, July 1, 2012

18 PROOf }J. ~0. r.r!w~:,lj1kq.~ iilrih' (j~-lf FEES t~ -.L.:_:d..-OW:.,..,.:..--- CHECK# CHG_CASH_- H njt~d ~. ~~~CREDIT - ~H~RT.>_. _ NCRI.- FILED SARPY COUNTY NEBRASKA /15/2011 9:26:25 AM ~6'~1~ I111~m~IIIIIIIIIII~ I1I111I ~~ ==~~ ADDRESS: 5120 S 50 th ST 0Inaha, NE LEGAL DESCRIPTION: Lot 45 Villas at Creekside 919 Gayle ST. Papillion, NE Parcel Number property as of the (09 ) day of ( MA Y ) 2011, which is the date of the control action above described real property.. 2Jta, "''3'.51-tfu.' BY. ~. 41 STATE OF NEBMSKA ) beforemeontj,veyy\hec lo)2011,by Mad;",.::r..J.fei n NotaryPublic Ag2 ~ MY Commission Expires: A GENERAL NOTARY. Slate of Nebraska 1 ~~ SHERYL NANOS -"-~ MyComm. Exp. July 1, ~ I -,;20 r :L.

19 FILED SARPY COUNTY NEBRASKA /15/20119:26:28AM ~~.~~~ I11111I111111I1111I~1I ADDRESS: 5120 S 50 th ST ~ NE LEGAL DESCRIPTION: Lot 42 Villas at Creekside 918 Arlene CIR. Papillion, NE Parcel Number property as of the (09 ) day of ( MA Y ) 2011, which is the date of the control action above described real property. "M. ' ~ ~' BY: / / <oa;tt4'1...j 4't.. before me on.ajov~he(' /0 J 2011, by ffip r-±: t\ J. ffe; II) No""r Public.J~" b 'I.e ~ MY Commission Expires: 7 -- / / ~ J; Jfi; GENERALS _.. '.. HERYL NANOS - ~,,~ My Comm. Exp. July 1, 2012 NOTARY - State OfNeb~a~k~'

20 COU{fitR~,eiH~ \ierlf"-~', PROOf----r1t'7~, ftis$-~~ C'Af..CK:/f::-----C-:-P.-:::SH~_-- CHG ---CRf..O\l ~.Efm~D--- ~lcr..---.~=' SHm~I--- FILED SARPY COUNTY NEBRASKA /15/2011 9:26:27 AM ~d ~r~ Im~~~lmllllllllllllllllllllllmllllllllllllllllll" <~ ~~=---~----- NOTICE is hereby given pursuant to NE. Rev~ Stat. Sec ( Cum. Supp. 1990) of ' ADDRESS: 5120 S 50 th ST ~ NE LEGAL DESCRlYfION: Lot43 Villas at Creekside 920 Arlene CIR. Papillion, NE Parcel Number SARPY COUNTY TREASURER and said assessment shall become a lien on 's8id~ property as of the (09 ) day of ( MAY) 2011, which is the date of the control action above described real property. /IttA \ -~ ~. )ss BY: /f,.<ti.'vc_~. 1A before me on pjo"embe... )0,2011, by M.cu-+~ ~ J. H~i V\ Weed Su~tendent of said County. Notary Public,.Jt"4g~ MY Commission Expires: 'J~ / --J.& I ;J ~ GENERAL NOTARY - Stale of Nebraska l[,;i SHERYL NANOS ~~ My Comm. Exp, July 1, 2012

21 FILED SARPY COUNTY NEBRASKA /15/2011 9:26:26 AM ~~.~~.,~-. -' ~ ~lllmmlllmlllllll~111I ADDRESS: 5120 S 50 th ST Omaha, NE LEGAL DESCRIPTION: Lot 44 Villas at Creekside 922 Arlene CIR.. Papillion, NE Parcel Number property as of the (09 ) day of( MAY) 2011, which is the date of the control action above described real property. Pta l ---y.:--;, fu'.by:!('{01 S' ~n before me on No v em. bee If) 2011, by f'a a c+-: 11\ J. 4e ~ ~1.) NotaryPublic xtb'71 ~ MY Commission Expires: 1-1-a2.t? I 2. A GENERAL NOTARY - State of Nebraska jid SHERYL NANOS ~;~ My Comm. Exp. July 1, 2012

22 (/11j\1~-f fi~ri-f;::::' L;::::rY.. _~-nr F{lOF--~~~- fees $-_.-fl;,~~--~ CHECK#>- CASH~ ~~1~)I~CR'C.On-- ;-' I >.-, --= 'icfl ~ ~~.h(!~;~ r--_-----' FILED SARPY COUNTY NEBRASKA /15/20119:26:29AM ~d'~ IIII~IIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIII,~ ~~~ ~----/ N0TICE is hereby given pursuant to NE. Rev. Stat. Sec ( Cum. Supp. 1990) of control noxious weeds on the followfug described real property: ADDRESS: 5120 S 50 th ST Omaha. NE LEGAL DESCRIPTION: Lot 41 Villas at Creekside 916 Arlene CIR. Papillio~ NE Parcel Number property as of the (09 ) day of ( MAY ) 201 1, which is the date of the control action above described real property;. /?2a I -S ~'. BY. /ttt"vl'" JVl before me on No \Je.-"" bee I Q 20 II, by Nl4..!f= +-:!\ J:: If e; n. ) NotaryPublic.~~ MY Commission Expires: 1-1 -,,;20 ( ;Z A GENERAL NOTARY - State of Nebraska f~l SHERYL NANOS ~;~ My Comm. Exp. July

23 FILED SARPY COUNTY NEBRASKA /15/20119:26:30AM ~d ~~~ ~ ADDRESS: 5120 S 50 th ST ~ NE LEGAL DESCRIPTION: Lot 40 Villas at Creekside 914 Arlene CIR. Papillion, NE Parcel Number property as of the (09 ) day of ( MAY ) which is the date of the control action above described-real property. ~. I. ~. BY::ut wt 3:,% SARPY COUNTY WEED'SUPERINTENDENT Notary Public ~~Q~ MY Commission Expires: 1--- /-,::;tj I~ ~ ENERAl. -=_-::. My Gomm. Exp. July NOTARY State of Nebraska SHERYL NANOS

24 C(jUN7~R_'!::t,.'jC..If...-e:.~ \,LR!rv_~!d4!:-'{\tV.L-"'" PH!)OF -?f!~---r- FITS~--~~~~-- CHECK#' C':G _----CASH--!1EFUND.--_ CREDIT - 5HLil\,L NGRo. -- FILED SARPY COUNTY NEBRASKA /15/2011 9:26:31.AM ~d ~~ '-..~ IIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIII"IIII"III"11111 /' unpaid weed control assessment in the amount of: $ for action taken to control nqxious weeds on the following described real property: ADDRESS: 5120 S 50 th ST Omaha, NE LEGAL DESCRIPTION: Lot 39 Villas at Creekside 912 Arlene CIR. Papillion, NE Parcel Number If the same remains unpaid for two months, said assessment sball be certified to the property as of the (09 ) dayof( MAY) 2011, which is the date of the control action above described real property~ j1z".. ~ ~ BY:<&ta~.J ~ before me on Nt:? ".em.her, , by.r'\it:~± /!1 j I. Yet no Notary Public.~t ~ MY Commission Expires:. 7-)-;t.C>.L ~. J; ENERAL NOTARY - State of Nebraska.., SHERYL NANOS My Comm. Exp. July 1, 2012

25 CCUN~ER6.I""..y11t"""'" V:rUPI -~"-+"r U,-,",,-J--t- PROOf -+~~-..a-- F'EtS $..L.:l:I~~- GHEC!\# CHG _---CASH-- refund CREDIT - r.~i!jl~t. NCR,--~- FILED SARPY COUNTY NEBRASKA /15/2011 9:26:32 AM ~~.~ IIII~IIIII~IIIIIIIIIIIII~~~II~I~I~IIIIIIIIIIIII."~ ~ ADDRESS: 5120 S 50 th ST Omaha, NE LEGAL DESCRIPTION: Lot 38 villas at Creekside 910 Arlene CIR. Papillion, NE Parcel Number property as of the (09 ) day of ( MAY) 2011, which is the date of the control action above described real property. BY:...2?1tu;tr:v, ~. 2=6;41 before me on No,Jem.ber 10, 2011, by rna r+,'!) ~ t-ie"b J NotaryPublic xf~ ~ MY Commission Expires: GENERAL NOTARY - Slate of Nebraska r@, J! SHERYL NANOS My Comm. Exp. July 1, 2012

26 FILED SARPY COUNTY NEBRASKA VERlfY-~'d-f'~ PROOF---~r7"'---= COUNTEfL_ rees $.----f-u~--- CHECK# /15/20119:26:33AM CHG _---CASH- REfUND _ CREDIT ~ SHOfff NCfL--, ~6 ~'~ IIII~I 11I11 IIIIIIIIIIIIIII~III ~IIIIIIII I11IIIII1I I1I11II1 ~~------~~~~~~'----- NOTICE OF UNPAID WEED CONTROL. ASSESSMENT. ADDRESS: 5120 S 50 th STOmaha, NE LEGAL DESCRIPTION: Lot 37 Villas at Creekside 911 Arlene CIR. Papillio~ NE Parcel Number SARPY COUNTY TREASURER and said assessment shall become a lien on sai4 real property as of the (09 ) day of( MAY) 2011, which is the date of the control action above described real property~ r. t' BY: 71&iAXf.4/l3-%4t before me on NO(}e.oo,'oer ,by mgc-r;n J. Ue-i n Notary Public,A4Q ~. MY Commission Expires: 1-J -.;lo I ;)., ~ ENERAL NOTARY State 01 Nebraska SHERYL NANOS.'.,,-=- My Comm. Exp. Jul\'

27 V\:iU;:Y --\.-~=-tilir PR(iOF_--~~r-- FEES $.. -~-"-4-- CHECi\'#'_ ehs. _---CASK.-- FE;:UND~....-_--CREDiT _~_NCR FILED SARPY COUNTY NEBRASKA /15/20119:26:34AM ~d'~ REGISTER ()F DEEDS ~llllllllIlllmllllllllllllllllllllllll ---" unpaid weed control assessment in the amount of $ , for action taken to control noxious weeds on the following described re3.iproperty: ADDRESS: 5120 S 50 th ST ~ NE LEGAL DESCRIPTION: Lot 36 Villas at Creekside 913 Arlene ClR. Papillion, NE Parcel Number If the same remains unpaid for two months, said assessment shall be Certified to the. property as of the (09 ) day of ( MAY) 2011, which is the date of the control action above described real property; BY: ~ ~ ~ before me on Nooemhe. )D,2011,byMai'1-:U\ J. I-iei n No1aryPublic ~ '~ MY Commission Expires: 7 --I - :lord... GENERAL NOTARY - State of Nebraska SHERYL NANOS My Camm. Exp. July 1, 2012

28 FILED SARPY COUNTY NEBRASKA Fa::S 'l'--...c...:;;~~ CI-iECI(#~~ ~ CHG CASH :t;;:\?m~_~~creiiit_ s:, ~!rtt f~cr ~.. 11/15/2011 9:26:35 AM ~6'~$~ REGISTER OF DEEQ.S 111l~ I11111~IIII~mlllllllllllllllllllllll unpaid weed control assessment in the amount of $ for action taken to ADDRESS: 5120 S 50 th ST Om~ NE LEGAL DESCRIYfION:Lot 35 Villas at Creekside 915 Arlene CIR. Papillion, NE Parcel Number Ifthe same remains unpaid for two months, said assessment shall be certified to the property as of the (09 ) day of ( MAY) 2011, which is the date of the control action above described real property. ~ ~ --r-- ~ r BY: 'a4:jtt'l/l.::> - "., )ss before me on Nove.mber Jp I 2011,by Mgr+,'", Sf!-Iedn NotalyPublie ~Q ~ MY Commission Expires: '7 -/ -;;20 f'j. ~ ' GENERAL NOTARY - State of Nebraska!i!l1 SHERYL NANOS.";...".'" MyComm. Exp.July 1, 2012

29 FILED SARPY COUNTY NEBRASKA /15/20119:26:36AM ~O <Qd~~ 111lI1'1111'11I11"1~'III""mIlOOlm~IIIIII~llltI NOTICE is hereby given pursuant to NE. Rev. Stat. Sec (Cum. Supp. 1990) of ADDRESS: 5120 S 50 th ST Omaha, NE LEGAL DESCRIPTION: Lot 34 Villas at Creekside 917 Arlene CIR. Papillion, NE Parcel Number property as of the (09 ) day of ( MAY) 2011, which is the date of the control action above described real property..an.r -3: ~ r BY:,./ / <a~. '--l/lj ) S8 before me on NoQembe,- 10, 2011, by!y\ar1cn, J"~ Ue..i D Notary Public. J2w,O.~. MY Commission Expires: 1 - /-,) GENERALSNHOTARY -State of Nebraska EAYLNANOS My Comm. Exp. JUly 1, 2012

30 VERlFY--b-'~~ PRCOF_,.,."...,..-rf'+-r-:-- COUN1Ht-),.L,I~' FEES$,--~- CHEC\,;'/'- CASH CHG_ -- liefund-. CREDlT-- _NC\L..-~,.. - St'iCRT~--- FILED SARPY COUNTY NEBRASKA /15/2011 9:26:37 AM ~6 ~'~ REGIST!;R OF DEEDS \\"\\\\\I\~m~I\III\'~IIMl~I\II"IIIIIII'11 "'-._----- ADDRESS: 5120 S 50 th ST Omaha, NE LEGAL DESCRIPTION: Lot 33 Villas at Creekside 919 Arlene CfR. Papillion, NE Parcel Number property as of the (09 ) day of ( MAY) 2011, which is the date of the control action above described real property. /JvJ ~. (~ c:l./-. ( BY: /'ca4:ttivi.j" X(J2(,/J1 before me on A1o"e~ Dec Vi eed SUperintendent of said County. 10, 2011, by ty\c;..d; '" X. I-.Je..; n Notary Public ~2~ MY Commission Expires: '1- I - Cl-DI dt Jt; ENERAl NOTARY - Slate of Nebraska, SHERYL NANOS... " My Comm. Exp. July 1, 2012

31 FILED SARPY COUNTY NEBRASKA /15/20119:26:38AM ~d'~ ~~IIIIIIIIIIIIIIIIIIII~IIIII1I1II1~111I111I111I1 -' unpaid weed control assessment in the amount of $ for action taken to ADDRESS: 5120$ 50 th ST Omaha, NE LEGAL DESCRIPTION: Lot 32 Villas at Creekside 921 Arlene CIR. Papillion, NE Parcel Number property as of the (09 ) day of ( MAY ) 2011, which is the date of the control action taken. Said amount sh8n be added to and become a part of the real estate taxes on the above described real property. ~' ~ -~ BY: /f;;{;t1vl J. - before me on Ala vere be r {O, 2011, by M a c±; IA 0'. I+e; '" NotaryPuhlic,x:1L'oQ ~ MY Commission Expires: rj - / -;to 1«~ ENERAl NOTARY - Slale of Nebraska SHERYL NANOS My Comm. Exp. July 1, 2012

32 CCU1~;crL-"'-'-- lie.tt!fi.--i~"~!::" PROUf ---.-~~-:; FILED SARPY COUNTY NEBRASKA /15/20119:26:39AM ~6'~ 111I~'~mllmlllll~III"~~'II'II' IIIIIIIIIII~III~ ADDRESS: 5120 S 50 th ST ~ NE LEGAL DESCRIPTION: Lot 31 Villas at Creekside 923 Arlene CIR. Papillion, NE Parcel Number property as of the ( 09 ) day of( MAY) 2011, which is the date of the control action above described real property. t1a (, =s: ~: BY: ~1.:ti4/l JK. before me on Nov.W\\'er )", 2011, by M 4 rt. v.. J. He.~ '" Notary Public.Jsh." g9 ~ MY Commission Expires: 2 - /-ez ENERAl NOTARY - State of Nebraska SHERYL NANOS E;;'" J; I _", My Camm, Exp, July 1, 2012

33 V~:~if.Y_--b"'-"""V--"-1 LdCCK# Ci:iG._. ---CASH-.-- EEn.l~D _CREDIT--- :h:::''':;l.,_.~ NCR_-- FILED SARPY COUNTY NEBRASKA /15/20119:26:40AM ~~.~ _111~I~mll:::::=I~llltm===mlllll=="I1It~I.:::...:..:..IIIIIIIIIII_IIIIIII / NOTICE is hereby given pmsuant to NE. Rev. Stat. Sec ( Cum. Supp. 1990) of control noxious weeds on the following described real property: ' ADDRESS: 5120 S 50 th ST O:maha, NE LEGAL DESCRIPTION: Lot 30 Villas at Creekside 924 Crest DR. Papillion, NE Parcel Number property as of the (09 ) day of ( MAY ) 2011, which is the date of the control action above described real property. ~ I S ~. BY: ~tim..fi.1 COUNTY OF SARPY } before me on No Je ~ec 1(2 / 2011, by ill, t'-±:,,;:l fie.; n NotaryPubliC~ ~ MY Commission Expires: 7 - ( ( ;( PROOf----J=1~~fEES $,---~-...".,.~ J; G. ENERAl NOTARY - State of Nebraska I SHERYL NANOS ",_ My Comm. Exp. July 1, ~"'-

34 FILED SARPY COUNTY NEBRASKA /15/2011 9:26:41 AM ~6'~~,.-<,"-,>. '",-~_~III:.=.::.:::.:IIIIIIIIII==.:.-IIIIIIIIII~lmlllll_IIII_IIIIII_11I11I11111_11111~ ~~.. -" unpaid weed control assessment in the amount of $ for action taken to.. Owner: Peachtree ~perties LLC. ADDRESS: 5120 S 50 th ST ~ NE LEGAL DESCRIPTION: Lot 29 Villas at Creekside 922 Crest DR. Papillion, NE Parcel Number property as of the (09 ) day of ( MAY) 2011, which is the date of the control action above described real property.. 1J1a, 'l ';;4,' BY..ltt'{41. '1.1 The forgoing instrument was acknowled~ed before me on AJacJe.m bee jo, 2011, by m ac +:", ll. l--j. e; V'\ Notary Public xi.5hfl. b, Q ~ > O' J MY Commission Expires:. 7- L -.;;01:1 GENERAL NOTARY State of Nebraska SHERYL NANOS My Comm. Exp. July

35 FILED SARPY COUNTY NEBRASKA PROOF --r~a""--- FEES$..J.,;;::;.~~-- CHECK# CHG -c, ASH Rf.FUND. CREDiT - ::HOI,T l\icp\ /15/2011 ~:~9:42 AM ~d'~ REGI$TER 9F pee[)s 1111~1~lIll11l1mlllmllllll~lIIlm~ I unpaid weed control assessment in the amount of S for action taken to ADDRESS: 5120 S 50 th ST Omaha, NE LEGAL DESCRIPTION: Lot 28 Villas at Creekside 920 Crest DR Papillion, NE Parcel Number If the same remains unpaid for two months~ said assessment shall be certified to the. property as of the (09 ) day of (MAY) 2011, which is the date of the control action above described real property. ~, --c- _~/ BY: -l...c..a J. '11 COUNTY OF SARPY, ) before me on NoUt2lJ\p.,her /0,2011, by ffiar±;o ;T. H-e;,") Notary MIic )~ h.~q ~4riV' MY Commission Expires: 7-1-;;.0 f J.. ;> Ji; GENERAl NOTARY - Slate of Nebraska..,', SHERYL NANOS --"".. My Camm. Exp. July 1, 2012

36 FILED SARPY COUNTY NEBRASKA FEES ~_..L::L-=~--- CHECI<# CHG _. CASH-- REFUND. CRWIT_. SHam I\ICtL /15/20119:26:43AM ~~.~ REGISTER OF OJ;EDS ''-~ _/ NOTICE is hereby given pursuant to NE. Rev. Stat. Sec (Cum. Supp. 1990) of unpaid weed control assessment in the amount of $ for action taken to Owner: Peachtree Properties LLC.. ADDRESS: 5120 S 50 th ST Omaha, NE I LEGAL DESCRIPTION: Lot 26 Villas at Creekside 916 Crest DR Papillio~ NE Parcel Number If the same remains unpaid" for two months, said assessment shall be certified to the property as of the (09 ) day of ( MAY ) 20 II, which is the date of the control action above described real property../'j/h r r -:::::Lc.. ' BY: 'l' ~?1 -s-- '.r-t.q~"1.. The forgoing instrument was acknowled~ed Ir> 2011, by 1V\ Ii lc+:'", 3", Ue: y\ I NotaryPublic,J.~~ MY Commission Expires: -? - ) - c2 0 r ~ _..-~ ~ GENERAL NOTARY - Slate of Nebraska..-1;,. SHERYl NANOS ~~ MYComm. Exp. July

37 FILED SARPY COUNTY NEBRASKA /15/20119:26:44AM ~6'~ NOTICE is hereby given pursuant to NE. Rev. Stat. Sec (Cum. Supp. 1990) of unpaid weed control assessment in the amount of $ _ for action taken to ADDRESS: 5120 S 50 th ST Omaha, NE LEGAL DESCRIPTION: Lot 24 Villas at Creekside 912 Crest DR Papillion, NE Parcel Number property as of the (09 ) day of ( MA Y ) 2011, which is the date of the control action above described real property. ) 88 BY: ~)y, -:s-.2tf;;n The forgoing instrument was acknowl~ed before me on l 0 ~ ~o" 2011, by "11\(.1' \ ~ ;:r E. I ~ r---r-~""""':"""~~----'. Notary Pu c-r~-:""::;"",;",,~r-r--!..:,,,:,,;,-==--~ GENERAL NOTARY State of Nebraska STEVEN J. STASTNY My Comm. Exp. June 8, 2013

38 \,~f;,if-y_-""""-"-\l'r-"'i\t :.:::::L--I-- Pf;.DOF T"'T'~-- ffes $...:;,.;a...~ V~ECK#_~ r::'g CASH~_ r,:~:-:jnd _CREDIT ~ :.,c ~~r,~.,~~. NGR'-- FILED SARPY COUNTY NEBRASKA /15/20119:26:45AM ~d'~~ ~1~lllllllllllmllllllllllllllllllllllllllllllllll "'-~ ~-----~--- NOTICE is hereby given pursuant to NE. Rev. stat. Sec ( Cum. Supp. 1990) of ADDRESS: 5120 S 50 th ST Omaha, NE68117 LEGAL DESCRIPTION: Lot 23 Villas at Creekside 1015 Jacqueline DR. Papillion, NE Parcel Number property as of the (09 ) day off MAY) 2011, which is the date of the control action above described real property. ~ II... '. _ ~ 26f BY: -/" '("/l/lu/yl.j ~ The forgoing inslrument was acknowl-:f' before me on (0 ~ "'o~ 2011, by ~re.:r, J -::J H. ~ t J ~ GENfRAlNOTARY.SfaleofNebraska Notary Pub lc;_+-~~~==~--"7l.:l:.!~~""",, ~ STEVEN J. STASTNY. My Comm. Exp. June 8, 2013

39 FILED SARPY COUNTY NEBRASKA /15/20119:26:46AM ~(j.~~ 1111~lllllllmll~~mlll~IIIIIIII~IIIIIIIIII~1111 '~----- WEED C.ONTROL ASSESSMENT NOTICE is hereby given pursuant to NE. Rev. Stat Sec (Cum. Supp. 1990) of ADDRESS: 5120 S 50 th ST ~ NE LEGAL DESCRIPTION: Lot 22 Villas at Creekside 1013 Jacqueline DR Papillion, NE Parcel Number property as of the (09 ) day of ( MAY ) 2011, which is the date of the control action above described real property. ~'"'T"' ~~ BY: ~a~...) -U"Jl1, SARPY COUNTY WEED SiJPERINTENDENT before me on I 0 ~,..J 0../ 2011, by ~~ VL 'll '" ::=r-h E ( J GENERAL NOTARY" State of Nebraska STEVEN J. STASTNY ~~-~ MyComm.Exp.June8.2013

40 VEHifY.'--"'_"'-L-No- PHOOF_---+~~!o--_r FEES $ -t..:.:l..-l~- CH CKit CHG --.CASH-- [1[HJi'ifJ --CRED:i ----~. S;~QSI.-"--_--nCFL FILED SARPY COUNTY NEBRASKA /15/2011 9:26:47 AM ~~.~~ 11111~m~IIIII~II~lllllmlllllll~lllIlllllll~11111 '~ ADDRESS: 5120 S 50 th ST Otnaha, NE LEGAL DESCRIPTION: Lot 21 Villas at Creekside 1011 Jacqueline DR Papillion, NE Parcel Number property as of the (09 ) day of ( MAY ) 2011, which is the date of the control action above described real property. 22ta \ ~: BY: /l;tzm ::s::r I');J before me on 'O-t ~ oj Weed SUperintendent of said County , byt\a ~ l tj ::l i+~ l1'{ I GENERAL NOTARY Stale of Nebraska STEVEN J. STASTNY My Comm. Exp. June 8, 2013

41 VERif(_---=-~Rr PROOF_-----='r:-F FEES ~ -L:!!:f,..~~- CHECK# CHG _---CP.SH~.-- REFUND~. CilEDIT-- SHORT NC~ ---. FILED SARPY COUNTY NEBRASKA /15/20119:26:48AM ~6 ~~ 111l~1111~ Imllllllllllllllll~IIIIIIII~ l1 ~Il '-. ADDRESS: 5120 S 50 th ST Omah~ NE LEGAL DESCRIPTION: Lot 19 Villas at Creekside 1007 Jacqueline DR. Papillio~ NE Parcel Number SARPy COUNTY TREASlJRER arid said assessment shall become a lien on said real property as of the (09 ) day of ( MAY) 2011, which is the date of the control action above described real property. )ss COUNTY OF SARPY } beforemeon to~ ~ '. ~' BY: til1 s ~ SARPY'COUNTY WEED S ERINTENDENT The forgoing instrument was acknow~edged NoJ 2(}1l,by ljaf(.\ (~ ::::r- H~( J _~ GENERAl NOTARY State of Nebraska STEVEN J. STASTNY. My Comm. Exp. June 8, 2013

42 FILED SARPY COUNTY NEBRASKA INSTRUMENT NUMaER /15/20119:26:49AM ~6'~ REGISTER OF DEEPS _----==Il~ul===lll~m\(===lm~m~IIIIIIIII-IIIIIIII-'--lllllIIll-~/ NOTICE is hereby given pursuant to NE. Rev. Stat. Sec~ ( Cum. Supp. 1990) of unpaid weed control assessment in the amount of $ 110~OO for action taken to Owner. Peachtree Properties LLC. ADDRESS: 5120 S 50 th ST Omaha., NE LEGAL DESCRIPTION: Lot 18 Villas at Creekside 1005 Jacqueline DR Papillion, NE Parcel Number : SAAPY.CQUNTY TREASURER and said assessment shall become a lien on said real property as of the (09 ) day of ( MAY ) 20 II, which is the date of the control action taken. Said amount shall be added to and become a part of: the real estate taxes on the above described real property.. #U _ : I ~ ~t. ) S5 before me on IO~ tjo"/ J; GENERAl NOTARY - State of Nebraska STEVEN J. STASTNY.. My Gomm. Exp. June BY: /' cqt/t~...) ~ ~ SARPY COUNTY: WEED SUPERINTENDENT I The furgoing instrument was a.:jmow1t 2011, by HAt:, c t;1 cr-- 6"( J. I I I I I,,

43 FILED SARPY COUNTY NEBRASKA /15/20119:26:50AM ~6 ~~ IIII~IIIIIIIIIII~IIIIIIIIIIII~IIIIIIIIIIIIIIIIIIIIIIIII ~~ / ADDRESS: 5120 S 50 th ST Omaha, NE LEGAL DESCRIPTION: Lot 16 Villas at Creekside 916 Gayle ST. Papillion, NE Parcel Number If the same remains unpaid for two months, said assessment shall be cenified to the property as of the (09 ) day of ( MAY ) 2011, which is the date of the control action above described real property. '2Jia. I ~ 2G~ BY: ~U11 ~.?kl1> )ss - The forgoing instrument was acknowledger before me on It) ~ f.!o..{ 2011, by ~L'f (,.J ~ ~ ~ ( J ~ ~ J;; ENERAl NOTAAY-SOIe ofnebrasia NotaIyPublic_ ~ STEVEN J. STASTNY, My Comm. Exp. June 8, 2013 MY Commission Expires:-l "- U ~ 6 2.t> I~

44 FILED SARPY COUNTY NEBRASKA /15/2011 9:26:51 AM ~6'~ 1IIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIm~m~1I '-~ unpaid weed control assessment in the amount of ~ for action taken to ADDRESS: 5120 S 50 th ST Omaha, NE LEGAL DESCRIPTION: Lot 15 Villas at CreekSide 914 Gayle ST. Papillion, NE Parcel Number SARPY CQUNTY TREASURER and said assessment shall become a lien on said real property as of the (09 ) day of ( MAY) 2011, which is the date of the control action above described real property. A j _. ~' )ss BY:.I{:tpv1 ::s:. 1.t SARPfCOUNTY WEED SUPERINTENDENT Jc... before me on to ~ The forgoing instrument was acknowledg tjol 2011, by Y\,Art.l (~.:::r XGENERAl NOTARY State of Nebraska STEVEN J. STASTNY., My Comm. Exp. June S, 2013

45 CO\JN;-:;'R ~4-m \i':rify PROOf ~-.,.-ri'f---:- f-ees$. CH CMf- - C;';---=- Gi1G - ---CKt.Dl1_- R.H1ND-;-----NCiL-----<' ~,)ri~jrff- FILED SARPY COUNTY NEBRASKA INSTRUMENT ~UMBER /15/20119:26:52AM ~d'~ \\'m~\,~~~'~\~\i'i'~il\~~"ii\' \'\~Imlill, NOTICE is hereby given pursuant to NE. Rev. Stat Sec ( Cum. Supp. 1990) of unpaid weed control assessment in the amount of S for action taken to ADDRESS: 5120 S 50 th ST Omaha, NE LEGAL DESCRIPTION: Lot 14 Villas at Creekside 912 Gayle ST. Papillion, NE Parcel Number lfthe same remains unpaid for two months, said assessment shall be certified to the SARPY COUNTY TREASURER and said assessment Shall become a lien on said real property as of the (09 ) day of ( MAY ) 2011, which is the date of the control action above described real property: ~.. ~. _ -". r BY: //~.> '~'11 SARPY COUNTY WEED S ERINTENDENT The forgoing instrument was acknowled ed before me on l () ~ i--lc)" 2011, by Ae.-r t J ~ J ~ GENERAL NOTARY State of Nebraska!Bl STEVEN J. STASTNY _. My Comm. Exp. June

46 FILED SARPY COUNTY NEBRASKA /15/2011 9:26:53 AM ~~.~~ ----.:=~IMII:=:...:...I~ml~IIIIII~III~I_mlll~I_~IIIIII.. ADDRESS: 5120 S 50 th ST Om~ NE LEGAL DESCRIPTION: Lot 13 Villas at Creekside 910 Gayle ST. Papillion, NE Parcel Number property as of the (09.) day of ( MAY) 2011, which is the date of the control action above described real property~ ~~, BY: ~Y~"l't. SARPYCOliNTy WEED S ERINi'ENnENT )ss before me on 10 ~,,",0/ 2011, by A!-'f (J ::J._.. / GENERAl NOTARY - Slate of Nebraska STEVEN J. STASTNY My Comm. Exp. June 8, 2013

47 ~~~'ot~~" 't~l~' ~W ' \ I!Lv I -=--:r-b~/"'--- FEES $_ : _!-L--- C~f.CK# (;';G --CASH-- "'r.:f! lflld CREDiT -'- :;!;i.i~i,<~ _~,. NCP,- ==<" FILED SARPY COUNTY NEBRASKA /15/2011 9:26:54 AM ~~.~~ REGISTER OF O{;EDS III~IIIIII~II~IIIIIII ~IIIIIIIIII~IIIIIII~IIIIIIII~ ,/ NOTICE is hereby given pursuant to NE. Rev. Stat. Sec (Cum. Supp. 1990) of unpaid weed control assessment in the amount of$ for action taken to ADDRESS: 5120 S 50 th ST Omaha,NE LEGAL DESCRIPTION: Lot 12 Villas at Creekside 908 Gayle ST. Papillio~ NE Parcel Number property as of the (09 ) day of ( MAY) 2011, which is the date of the control action above described real property. tj1a& ":;> ~ BY: ~11 SARPY COUNTY WEED SiJpERINTENDENT ) 55 NOTARY - State of Nebraska STEVEN J. STASTNY ~ ':: My Comm. Exp. June 5, 2013 :t:eneral

48 FILED SARPY COUNTY NEBRASKA /15/2011 9:26:55 AM ~~.~~ '~--- 11~1~~I~lllllllllllllllllmllllll~ ~IIIIII NOTICE.OF UNPAID control noxious weeds on the following. described real property: ADDRESS: 5120 S 50 th ST ~ NE LEGAL DESCRIPTION: Lot 11 Villas at Creekside 906 Gayle ST. Papillion, NE Parcel Number property as of the (09 ) day of( MAY) 2011, which is the date of the control action above described real property. tjt' -3: B~ BY: a-t«'vl. ~ The forgoing instrument was acknowledg before me on '0 ~.J 0 " 2011, by e r I...{ ~ J; ENERAl NOTARY Slate of Nebraska STEVEN J. STASTNY ~ '~'. MyComm. Exp. JuneS, 2013

49 CCUNTER"'-&"<'.J<Jr+-I:: \,~Rlf\'_---b.""",-:1'Ik: Lftl~ "";'-'-t PI~Onf_--~~"-- FEES~. = =--~:::L-..\--'-- CHECK#, ---- CHG -= CASH_~!~~fWig ==- -,CRfDIT ~-=. ~ihor{f NCL"=~=. FILED SARPY COUNTY NEBRASKA /15/20119:26:56AM ~6'~'~ REGISTER OF DEE_D~ ' ~111I1:::::::::IIOOIIII::::::::IIII~IIII===~lIllllm:.:::::.::::.:IIIIIIIIII.:::::=III~IIIIII= :-::-c=-.~ NOTICE is hereby given pursuant to NE. Rev. Stat. Sec (Cum. SUppa 1990) of unpaid weed control assessment in the amount of $ _~l~~oo. _ for action taken to ADDRESS: 5120 S 50 th ST Omaha, NE LEGAL DESCRIPTION: Lot 10 Villas at Creekside 904 Gayle ST. Papillion, NE Parcel Number If the same remains unpaid for two months, said assessment shall be certified to the property as of the (09 ) day of ( MA Y ) 2011, which is the date of the control action above described real property../h1 ~. ~..,-~ \ BY: //~~111...). ~1 The forgoing instrwnent wasacknob I before me on to~..!o/ 2011, by ~f...41~ ~~ ( ~ Weed Superintendent of said County. J; GENERAL NOTARY State of Nebraska. STEVEN J. STASTNY -" '... My Comm. Exp. Jime 8, 2013

50 / f~r~ CHECK#. CHG... CASH F;EFUItD.--. CREDlT ::i<1iji'"r< _ NCR- FILED SARPY COUNTY NEBRASKA /15/2011 9:26:57 AM ~6'~~ Illllm\llmlll1l~II~llllll1lllmlllllllllllllllll < ~~ ~==~========~~~ NOTICE is hereby given pursuant to NE. Rev. Stat. Sec ( Cum. Supp. 1990) of. <Owner: 'Peachtree Properties LLC. ADDRESS: 5120 S 50 th ST Omaha. NE LEGAL DESCRIPTION: Lot 9 Villas at Creekside 902 Gayle ST. Papillio~ NE<68046 Parcel Number property as of the (09 ) day of ( MAY ) 2011, which is the date of the control action taken. <Said amount shall be added to and become a<part<oftherea1 estate taxes on the above described real property.. ~ ~ ~.~ r BY: fvt S,. u'v'l beforemeon 11> -t-..10/ 201l,by ~fu1i,.j ~*I J J; GENERAL NOTARY - State of Nebraska.. STEVEN J. STASTNY ~ - My Comm< Exp. June 8, 2013

51 FILED SARPY COUNTY NEBRASKA VE:P.lfY_~4-+~ '-'I-tT--, PROOF ~~~~ fees -ll. -P~"'"' CHECK# ~= C:-IG _. CASH_~ i".:efund.,..,_~.grm!t ::! ;(YIL...~I\ICf: /15/20119:26:58AM ~d'~~ Imllll~m~~IIII~~IIIIII~~ , NOTICE is hereby given pursuant to NE. Rev. Stat. Sec ( CUm. Supp. 1990) of unpaid weed control assessment in the amount of $ for action taken to ADDRESS: 5120 S 50 th ST Omaha, NE LEGAL DESCRIPTION: Lot 8 Villas at Creekside 1002 Jacqueline DR. Papillio~ NE Parcel Number If the same remains unpaid for two mon~ said assessment shall be certified to the SARPY COUNTY TREASURER and ~d assessment shall become (ilien on said real property as of the (09 ) day of ( MAY) 2011, which is the date of the control action above described real property. &, t ~ '~ BY: /(.--;t;(, 1...> ~ STAlE OF NEBRASKA ) COUNTY OF SARPY. ) J; ENEAAl NOTARY - Slate of Nebraska STEVEN J. STASTNY,.. My Comm. Exp. June B. 2013

52 FILED SARPY COUNTY NEBRASKA Fi~vOF_-~~'7T--~ F;:ES $, --I-l.4-~-~ C-itCK# ehg CASH_?i:JlJ:1iO _~ CRED\T_.- ;-..;::,;\,,<..._NCfL /15/2011 9:26:59 AM ~6'~1~ \\\I\m\\\\~\\\\\\\\\~\\\\\\\\\\\\\Uml\~l\\ll_m\ -j NOTICE is hereby given pursuant to NE. Rev. Stat Sec ( Cum. Supp. 1990) of unpaid weed control assessment in the amount of $ l10.00 for action taken to ADDRESS: 5120 S 50 th ST Omaha, NE LEGAL DESCRIPTION: LOt 7 Villas at Creekside 1004 Jacqueline DR Papillion, NE Parcel Number property as of the (09 ) day of ( MA Y ) 2011, which is the date of the control action above described real property. ~ -~ ~ L, BY:.oJ ra:u~ The forgoing instrument was acknowledg before me 011 I 0 ~ JoJ 2011, by A e.. '[ l ~ ~ A GENERAL NOTARY Slate of Nebraska NOtary Pu c-r-~~:""-';:'_- -:;~--"::'--=--='::~"< }lll' STEVEN J. STASTNY ~;.;.~ MyComm.Exp.June8,2013

53 FEES L-_--r..;;;J.,-='---- CHECK#----- r;:_lgcasi-l_r -- R::FUNO '. _CR~\T_~, :.:: Ki~;T",-_",,_ ~.. ~.,~_~I\lCr,..._..--- FILED SARPY COUNTY NEBRASKA /15/2011 9:27:00 AM ~~d'~$~ 11l1l1l~1I1I1mII1l111l11l~IIIIIMmllllllllmllll "'~-----""':==~---- NOTICE is hereby given pursuant to NE. Rev. Stat. Sec ( Cum. Supp. 1990) of unpaid weed control assessment in the amount of $,,110.00,, for action taken to Own~r: Peachtree Properties LLC. ADDRESS: 5120 S 50 th ST Omaha, NE LEGAL DESCRIPTION: Lot 6 Villas at Creekside 1006 Jacqueline DR Papillion, NE Parcel Number property as of the (09 ) day of ( MAY ) 2011, which is the date of the control action above described real property. ~,. --v-- ~, BY: IJI1 ~. )ss The forgoing instrument was acknowled before me on to ~ tjbj 2011, by A~-1' t ~::J GENERAL NOTARY State of Nebraska STEVEN J. STASTNY My Comm. Exp. June B, 2013 Notary

54 ViJ'"\!f-Y _--t.,,&:'-.fc IH.~:;'" PROOF_--~=II=frfEES $,.JJ..~~- CHECK#, CHG CASH_ PEJ:'IND_ CREDIT --_. \ -! L C'", q:~:~r-.;t._',o.. _. N I'I.~- FILED SARPY COUNTY NEBRASKA /15/2011 9:27:01 AM ~O ~~ " /111 /III ,/ NOTICE is hereby given Pursuallt to NE. Rev. Stat. Sec (Cum. Supp. 1990) of unpaid weed control assessment in the amount of $ for action taken to ADDRESS: 5120 S 50 th ST ~ NE LEGAL DESCRIYfION: Lot 5 Villas at Creekside 1008 Jacqueline DR Papillion, NE Parcel Number SARPY COUNTY TREASURER and said assessment shall becqme a lien on said real property,as of the (09 ) day of ( MAY ) 2011, which is the date of the control action above described real property. BY: ~~ -T '&,~ The forgoing instrument was acknowledg before me on to ~ ~bl 2011, by ~l ~ ~ J; GENERAL NOTARY - State of Nebraska STEVEN J. STASTNY.- My Gomm. Exp. June 8, 2013 MY CODl'RHSS

55 FILED SARPY COUNTY NEBRASKA /15/2011 9:27:02 AM ~6 ~~ ',- ~lllllml~iiw11===mm'~==="ml=----i"llllll_iiiiiiiii_~_j ADDRESS: 5120 S 50 th ST Omaha, NE LEGAL DESCRIPTION: Lot 4 Villas at Creekside 1010 Jacqueline DR Papillion, NE Parcel Number property as of the (09 ) day of ( MAY ) 2011, which is the date of the control action above described real property...a. r --r--, ~' BY: ~.s. "'J.1 sarpy COUNTYWEED SUPERINTENDENT J & GENERAL NOTARY State of Nebraska Iii STEVEN J. STASTNY '_.... MyComm.Exp.JuneB,2013

56 VE:RifY_---I,...-~-"'\\t~::;;L.fi PROOF :~r-t-r_- FEES $,-=---~.~ CI-lECK#_ CHG _. - - CASH " REFUND ~CREOiT ~-- _U!Ct~ Sf!O~r-"_,.-~,...,-----I'J 1"---~ FILED SARPY COUNTY NEBRASKA /15/20119:27:03AM ~~.~,~..,~----~~~~~~== I l"llllml '~'I ~'III\lij"I'II"III"11 \~~ijl\\\t\ ~ ADDRESS: 5120 S 50 th ST Omaha, NE LEGAL DESCRIPTION: Lot 3 Villas at Creekside 1012 Jacqueline DR Papillion, NE Parcel Number property as of the (09 ) dayof(may) 2011, which is the date of the control action above described real property. ~" ~ BY: ~"#11. :S=. SARPY COUNTY WEED S ~TENDENT )ss The furgoing instrument was acknow~ J before me on 10 -!t- N 0-/ 2011, by 1"\~f-,"fc..J -::J L ~. ~ GENERAl. NOTARY~ State of Nebraska NotaryPu ~~ STEVEN J. STASTNY ~, MyComm. Exp. June MY Commission E

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA - ----- ~--~~~- BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA 2011-101 RESOLUTION CERTIFYING WEED CONTROL EXPENSES TO THE COUNTY TREASURER AND AUTHORIZING FILING OF LIENS PURSUANT TO THE NOXIOUS

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA. RESOLUTION FLOOD PLAIN DEVELOPMENT Greg Ryba, Ivy Circle, Bellevue, NE

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA. RESOLUTION FLOOD PLAIN DEVELOPMENT Greg Ryba, Ivy Circle, Bellevue, NE 2012-309 BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION FLOOD PLAIN DEVELOPMENT Greg Ryba, 17302 Ivy Circle, Bellevue, NE WHEREAS, pursuant to Neb. Rev. Stat. 23-104 (Reissue 2007), the

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA 2010-283 BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION FLOOD PLAIN DEVELOPMENT Richard & Sharon Sip, 2811 Annabelle Dr. Bellevue, Sarpy County, NE WHEREAS, pursuant to Neb. Rev. Stat.

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION TO APPROVE PARK LAND ACQUISITION FOR SID 297, SOUTHERN PINES

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION TO APPROVE PARK LAND ACQUISITION FOR SID 297, SOUTHERN PINES 2017-389 BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION TO APPROVE PARK LAND ACQUISITION FOR SID 297, SOUTHERN PINES WHEREAS, Sanitary and Improvement District No. 297 of Sarpy County,

More information

~ I~J<~~ n --rl. :JS\cf.-~ ~-= ='-==-_,

~ I~J<~~ n --rl. :JS\cf.-~ ~-= ='-==-_, 2010-222 BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION APPROVING AGREEMENT WITH OMAHA PUBLIC POWER DISTRICT FOR UNDERGROUND ELECTRICAL SERVICE TO THE SARPY COUNTY STADIUM PROJECT WHEREAS,

More information

DATEDthis~dayof ~~,2010.

DATEDthis~dayof ~~,2010. BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION AUTHORIZING CHAIRMAN TO SIGN COURmOUSE REMODEL CHANGE ORDER #005 WHEREAS, pursuant to Neb. Rev. Stat. 23-104(6) (Reissue 1997), the County

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA 217-312 BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION FLOOD PLAIN DEVELOPMENT Ryan Steele with Cornerstone Storage LLC, 8787 S 192 nd Street, (Lot 1, Red Addition), Sarpy County, NE WHEREAS,

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA 2015-440 BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION FLOOD PLAIN DEVELOPMENT Kenneth & Sharon Meyer, 9900 S 252"d ST, Unit 39, Vencils Island, Tax Lot 12 Sec 28- T14N-R10E, Sarpy County,

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION APPROVING AND AUTHORIZING EXECUTION OF THE FUNDING AGREEMENT FOR CONSTRUCTION OF HIGHWAY GRADE SEPARATION BNSF RAILWAY COMPANY CAPEHART ROAD-SARPY

More information

12. Public Hearing and Resolution : Award bid for low profile concrete deck truck scale for Landfill. Beth Cunard, Purchaser

12. Public Hearing and Resolution : Award bid for low profile concrete deck truck scale for Landfill. Beth Cunard, Purchaser Regular Agenda 12. Public Hearing and Resolution 2011-178: Award bid for low profile concrete deck truck scale for Landfill. Beth Cunard, Purchaser MOTION: After a public hearing, Nekuda moved, seconded

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA 2018-324 RESOLUTION: SPECIAL USE PERMIT HAROLD AND SUSAN KEEFER 10302 Platteview Road, Sarpy County, Nebraska WHEREAS, pursuant to Neb. Rev. Stat. 23-104,

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA 2017-200 BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION: SPECIAL USE PERMIT Robert Kyle Hibbitts Lot 12 Meadow Oaks Replat 1, (20407 Meadow Ridge Drive) Sarpy County, Nebraska WHEREAS,

More information

41/2/9 Student Affairs Programs and Services General Correspondence, Box 1:

41/2/9 Student Affairs Programs and Services General Correspondence, Box 1: Record Series Number The materials listed in this document are available for research at the University of Illinois Archives. For more information, email illiarch@illinois.edu or search http://www.library.illinois.edu/archives/archon

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA 2017-309 BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION FLOOD PLAIN DEVELOPMENT Nebraska Game and Parks, River Access Point at 21502 S Highway 31, (Tax Lot O, 12-12-10), Sarpy County,

More information

BO' l> A VI. ' Easement. Scale 1" 50 Dec. 9, 1965

BO' l> A VI. ' Easement. Scale 1 50 Dec. 9, 1965 l> A VI N Scale 1" 50 Dec. 9, 1965 *-* Utility 0. ' Easement BO' a -."jr. Tfi ^z-rlarraift^ t-^s «* - ij». ~ - - - -2T > * C H T3 B C H STREET Certificate of Survey ' * - I certify that this plat Is tr-je

More information

CITY PLANNING COMMISSION

CITY PLANNING COMMISSION . 927 CITY PLANNING COMMISSION 0th Street, Suite 300 SACRAMENTO, CALIFORNIA 9584 APPLICANT Paul Y. Fong, 2009 'S' Street, Sacramento, CA 9584 OWNER Philip Wong, 236 'X' Street, Sacramento, CA 9588 PLANS

More information

CITY OF PAPILLION PLANNING COMMISSION STAFF REPORT MAY 31, 2017 AGENDA REVISE ZONING MAP 2017 ANNEXATION NO. 2 MISC

CITY OF PAPILLION PLANNING COMMISSION STAFF REPORT MAY 31, 2017 AGENDA REVISE ZONING MAP 2017 ANNEXATION NO. 2 MISC I. GENERAL INFORMATION A. APPLICANT: 122 East Third St. Papillion, NE 68046 CITY OF PAPILLION PLANNING COMMISSION STAFF REPORT MAY 31, 2017 AGENDA REVISE ZONING MAP 2017 ANNEXATION NO. 2 MISC-17-0005 B.

More information

AMENDED AND RESTATED ARTICLES OF INCORPORATION MISSION LAKES OF VENICE CONDOMINIUM ASSOCIATION, INC.

AMENDED AND RESTATED ARTICLES OF INCORPORATION MISSION LAKES OF VENICE CONDOMINIUM ASSOCIATION, INC. T h is in s tru m e n t p re p a re d b y: S h a ro n S. V a n d e r W u lp A tto rn e y a t L a w 7 1 2 S h a m ro c k B lv d. V e n ic e, F L 3 4 2 9 3 AMENDED AND RESTATED ARTICLES OF INCORPORATION

More information

J. Dennis Semler Tulsa County Treasurer

J. Dennis Semler Tulsa County Treasurer Tulsa County Administration Building Tulsa, Oklahoma 7413384 5 S. Denver Ave., 3rd Fl. (918) 596571 January 9, 214 J. Dennis Semler Tulsa County Treasurer Ron Peters Tulsa County Board of County Commissioners

More information

BY-LAW ~~ OF 1999 OF THE CITY OF SARNIA

BY-LAW ~~ OF 1999 OF THE CITY OF SARNIA BY-LAW OF 1999 OF THE CITY OF SARIA "A By-law to Authorize the Release of an Sanitary Sewer Easement on Part of Lot 13, Concession 6, Geographic Township of Sarnia, City of Sarnia, County of Lambton, and

More information

Z(7 2t- qqq h iz: KO W 2 DBE DENVER THE MILE HIGH CITY. H-Iii. (i3cs QC71 SHEET. -\ - -io CAV%O 3]? I 14 /() Ou) L4tVi& 7oz! ( tf/ fc/24l,f/j.

Z(7 2t- qqq h iz: KO W 2 DBE DENVER THE MILE HIGH CITY. H-Iii. (i3cs QC71 SHEET. -\ - -io CAV%O 3]? I 14 /() Ou) L4tVi& 7oz! ( tf/ fc/24l,f/j. PRE-BID CONFERENCE SIGN-IN SHEET Time: 9:00am Project name: Name 16th Street Mall Renovation Company Design/Build Project Phone PlacelRoom: Webb E-Mail Building, Conference room 1.B.6 Certified Firm? Please

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION PRELIMINARY PLAT- LAZY R FARM (AMENDED)

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION PRELIMINARY PLAT- LAZY R FARM (AMENDED) ~OII-139 BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION PRELIMINARY PLAT- LAZY R FARM (AMENDED) WHEREAS, pursuant to Neb. Rev. Stat. 23-104 (Reissue 2007), the County has the power to

More information

NOW, THEREFORE, BE IT RESOLVED by the Albany City Council that it does hereby accept this right -of way - dedication deed.

NOW, THEREFORE, BE IT RESOLVED by the Albany City Council that it does hereby accept this right -of way - dedication deed. RESOLUTION NO. 6031 A RESOLUTION ACCEPTING THE FOLLOWING RIGHT OF WAY DEDICATION DEED: Grantor Purpose The First Church of God, Albany, Oregon, an A 60 -foot wide street right -of way - dedication for

More information

Yarmouth County Registry of Deeds

Yarmouth County Registry of Deeds Record Type Volume Dates Indexes Reel Index 1A 1774-1792 18776 not at Archives Index 2 1785-1817 18776 not at Archives Index 3 1817-1832 18776 not at Archives Index 4 1832-1846 18776 not at Archives Index

More information

LANIER LAKES HOMEOWNERS ASSOCIATION, INC.

LANIER LAKES HOMEOWNERS ASSOCIATION, INC. 1111111111111111111111111111111111111111111111111111111 20150911000505290 1/8 $73.25 ARTICLES OF INCORPORATION Madison 09/11/2015 Cnty 095647 Judge AM FILED/CERT of Probate, AL,,---- OF LANIER LAKES HOMEOWNERS

More information

EXHIBIT HI ARTICLES OF INCORPORATION DATED SEPTEMBER 25, 1979

EXHIBIT HI ARTICLES OF INCORPORATION DATED SEPTEMBER 25, 1979 EXHIBIT HI ARTICLES OF INCORPORATION DATED SEPTEMBER 25, 1979 78 79 735Uii ivre.krirai f^^bf I? m\' :^^p..r.-j::->'--=aiij^^ CERTIFICATE OF COMPARISON OF VILLA SAWJIA AT BLAH CANYON HORTH (OHCOIWERS ASSOCIATION

More information

PAPILLION PROFESSIONAL PARK

PAPILLION PROFESSIONAL PARK OFFICE CONDOS FOR SALE: PAPILLION PROFESSIONAL PARK 10601 S 72 nd Street Omaha, Nebraska $160.00 psf 2,500-10,788 SF HIGHLIGHTS Terrific 72 nd Street (main north-south thoroughfare in Sarpy County) exposure

More information

'.,,. '--. '. ADDRESS: CITY: e+ta""-blit..~ STATE: PHONE: 1-t04--lf SS-~ b '+

'.,,. '--. '. ADDRESS: CITY: e+ta-blit..~ STATE: PHONE: 1-t04--lf SS-~ b '+ Last Updated 12/2015 SPECIAL USE PERMIT APPLICATION AN APPLICATION TO AM END TH E OFFICIAL ZONING MAP OF GWINN ETT COUNTY, GA. '.,,.. APPLICANT. INFORMATION PROPERTY OWNER INFORMATION*. ' '--. '. NAME:

More information

Morton County Commission Meeting Agenda

Morton County Commission Meeting Agenda July 28, 2015 Commission Room, Morton County Courthouse 210 2 nd Ave NW, Mandan ND 5:30 PM Morton County Commission Meeting Agenda Call to order Roll Call Approval of Agenda Approval of minutes of previous

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA. APPROVE FINAL PLAT Palisades West (Lots 1-177, Outlots A - M)

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA. APPROVE FINAL PLAT Palisades West (Lots 1-177, Outlots A - M) 2017-352 BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA APPROVE FINAL PLAT Palisades West (Lots 1-177, Outlots A - M) WHEREAS, pursuant to Neb. Rev. at. 23-104, the County has the power to do all

More information

S U B D I V I S I O N AGREEMENT

S U B D I V I S I O N AGREEMENT S U B D I V I S I O N AGREEMENT THIS AGREEMENT made this 17th day of January, 2006, by and between Peachtree Properties, L.L.C., (hereinafter referred to as "Developer"); SANITARY AND IMPROVEMENT DISTRICT

More information

CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT MAY 16, 2018 AGENDA

CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT MAY 16, 2018 AGENDA CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT MAY 16, 2018 AGENDA Subject: Type: Submitted By: A request to vacate the Final Plat for Prairie Queen First Subdivision, a subdivision legally described

More information

HOUSE + 3 BUNGALOWS!

HOUSE + 3 BUNGALOWS! RESIDENTIAL INCOME PROPERTY- PROBATE SALE HOUSE + 3 BUNALOWS! ATWATER VILLAE ADJACENT BUT LOCATED IN CITY OF LENDALE, currently a non-rent-controlled property. 1815-1821 Princeton Street, lendale, CA 91204

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 6A BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: PUBLIC HEARINGS PRET: TITLE: ADOPTION OF A RESOLUTION APPROVING AND ACCEPTING A QUIT CLAIM DEED FROM HABITAT FOR HUMANITY OF MARTIN COUNTY,

More information

QUITCLAIM OF EASEMENT DEED R/WNo APN: &

QUITCLAIM OF EASEMENT DEED R/WNo APN: & City of Los Angeles When recorded mail To: Los Angeles County Metropolitan Transportation Authority Attn: Roger Mohere, Chief Real Property Management & Development One Gateway Plaza Los Angeles, CA 90012

More information

Fairbanks North Star Borough

Fairbanks North Star Borough Fairbanks North Star Borough Mayor's Office 907 Terminal Street P.O. Box 71267 Fairbanks, AK 99707-1267 T.(907)459-1300 F. (907)459-1102 MEMORANDUM TO: FROM: SUBJECT: Fairbanks North Star Borough Assembly

More information

BLUE SHEETN0: UTL 1. REQUESTEDMOTION: ACTIONREQUESTED:

BLUE SHEETN0: UTL 1. REQUESTEDMOTION: ACTIONREQUESTED: LEECOUNTYBOARDOFCOUNTYCOMMISSIONERS AGENDAITEMSUMMARY BLUE SHEETN0:20030612-UTL 1. REQUESTEDMOTION: ACTIONREQUESTED: Approve tmal acceptance, by Resolution, as a donation for one 4 diameter fire line and

More information

AMENDMENTS TO THE DECLARATION OF CONDOMINIUM OWNERSHIP FOR THE VILLAGE AT WORTHINGTON CROSSING CONDOMINIUMS

AMENDMENTS TO THE DECLARATION OF CONDOMINIUM OWNERSHIP FOR THE VILLAGE AT WORTHINGTON CROSSING CONDOMINIUMS KAMAN & CUSIMANO 8101 N HIGH ST SUITE 370 COLUMBUS, OH 43235 I If lllll llllll Ill lllll lllll lllll lllll lllll lllll lllll 11111 lllll lllll lllll llll If II Doc ID: 012715540009 Type: OFF Kind: DECLAR

More information

ROLLING HILLS CONDOMINIUM ASSOCIATION, INC. POLICY RESOLUTION No , INSTALLATION OF WINDOW AIR CONDITIONING UNITS

ROLLING HILLS CONDOMINIUM ASSOCIATION, INC. POLICY RESOLUTION No , INSTALLATION OF WINDOW AIR CONDITIONING UNITS 2 5 5 00-27102 ROLLING HILLS CONDOMINIUM ASSOCIATION, INC. POLICY RESOLUTION No. 2000-2, INSTALLATION OF WINDOW AIR CONDITIONING UNITS WHEREAS, Article V, Section 10 of the By-Laws states that "The Board

More information

.--- EXHIBITe.. epartmrnt itt tat, c. 31S8 rclz3b. April 20, S1I IWIA ncs(wjotji J6%J4tJ4 Jd%Wt flw4idt IW* IJW

.--- EXHIBITe.. epartmrnt itt tat, c. 31S8 rclz3b. April 20, S1I IWIA ncs(wjotji J6%J4tJ4 Jd%Wt flw4idt IW* IJW c. 31S8 rclz3b H H. epartmrnt itt tat, I certify that the attached is.a live and correct copy of the Articles of Incoqiontiop of FOUR SEASONS CONDOMINIUM ASSOCIATION OF WINTER PARK, INC. April 20, 1981.

More information

RESOLUTION NO. 16- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD ACCEPTING THE GRANT OF AN EASEMENT AND RIGHT OF WAY

RESOLUTION NO. 16- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD ACCEPTING THE GRANT OF AN EASEMENT AND RIGHT OF WAY ATTACHMET 2 RESOLUTO O. 16- A RESOLUTO OF THE CTY COUCL OF THE CTY OF WEST HOLLYWOOD ACCEPTG THE GRAT OF A EASEMET AD RGHT OF WAY FOR PUBLC STREET AD SDEWALK PURPOSES AT 8945 ASHCROFT AVEUE THE CTY OF

More information

AMENDMENTS TO THE DECLARATION OF CONDOMINIUM OWNERSHIP FOR THE HIGHLANDS CONDOMINIUM

AMENDMENTS TO THE DECLARATION OF CONDOMINIUM OWNERSHIP FOR THE HIGHLANDS CONDOMINIUM A 1111111111111111111111111111111 II Ill llll I II IIII II Instr: 200811060048880 11/06/2008 p : 1 of 7 F : $72. 00 2. 22PM COND Rick Campbell d r'200b0042365 Stark County Recor er AMENDMENTS TO THE DECLARATION

More information

J. Dennis Semler Tulsa County Treasurer

J. Dennis Semler Tulsa County Treasurer Tulsa County Administration Building Tulsa, Oklahoma 7413-384 5 S. Denver Ave., 3rd Fl. (918) 596-571 August15,213 J. Dennis Semler Tulsa County Treasurer Karen Keith Tulsa County Board of County Commissioners

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION ACCEPTING THE SARPY COUNTY TREASURER'S ANNUAL REPORT OF DELINOUENT TAXES

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION ACCEPTING THE SARPY COUNTY TREASURER'S ANNUAL REPORT OF DELINOUENT TAXES 2009-346 BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION ACCEPTING THE SARPY COUNTY TREASURER'S ANNUAL REPORT OF DELINOUENT TAXES WHEREAS, the County Treasurer of Sarpy County, Nebraska

More information

TITLE DATA Excellence by Design. Document Types. Description

TITLE DATA Excellence by Design. Document Types. Description TDI TITLE DATA Excellence by Design Document s A MAP AB AF AF FOR AF HEL AF HM AF HR AF NHM AF OG AF OSS AF PA AG AG OG AJ AMD AN AP AS AS ABJ AS BOS AS DT AS HEL AS JD AS LN AS LS AS MTG AS OG AS PN AS

More information

Regular Agenda / Public Hearing for Board of Commissioners meeting May 4, 2016

Regular Agenda / Public Hearing for Board of Commissioners meeting May 4, 2016 Kent Goldthorpe, President Paul Woods, Vice President Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner TO: FROM: ACHD Board of Commissioners & Bruce S. Wong, Director

More information

15. CONSIDERATION OF A RESOLUTION CREATING LIENS TO SECURE EXPENSES ASSOCIATED WITH GRASS CUTTING

15. CONSIDERATION OF A RESOLUTION CREATING LIENS TO SECURE EXPENSES ASSOCIATED WITH GRASS CUTTING SOUTHAMPTON COUNTY BOARD OF SUPERVISORS Regular Session i July 22, 2013 15. CONSIDERATION OF A RESOLUTION CREATING LIENS TO SECURE EXPENSES ASSOCIATED WITH GRASS CUTTING Attached for your consideration,

More information

CHANGE IN CONDITIONS APPLICANT'S RESPONSE STANDARDS GOVERNING THE EXERCISE OF THE ZONING POWER

CHANGE IN CONDITIONS APPLICANT'S RESPONSE STANDARDS GOVERNING THE EXERCISE OF THE ZONING POWER Gwinnett County Planning Division Last Updated 12/20 IS CHANGE IN CONDITIONS APPLICANT'S RESPONSE STANDARDS GOVERNING THE EXERCISE OF THE ZONING POWER PURSUANT TO REQUIREMENTS OF THE UNIFIED DEVELOPMENT

More information

public utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the

public utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the *! C I YttyNC) City Council Agenda Report Meeting Date: May 3, 216 TO: City Council FROM. Public Work Director - Engineering, Brendan Ottoboni, 879-691 RE: RESOLUTION OF INTENTION TO ABANDON AND VACATE

More information

WINDOW & DOOR AMENDMENT

WINDOW & DOOR AMENDMENT . WINDOW & DOOR AMENDMENT 12-1-2010 -I- AMENDMENT TO THE DECLARATION OF CONDOMINIUM OWNERSHIP FOR ROCKPORT COLONY CONDOMINIUMS PLEASE CROSS MARGINAL REFERENCE WITH THE DECLARATION OF CONDOMINIUM OWNERSHIP

More information

~-itt Lancaster -- PACES '/ #~ -- -;, January 16,2014. Amanda Thompson Planning Director City of Decatur

~-itt Lancaster -- PACES '/ #~ -- -;, January 16,2014. Amanda Thompson Planning Director City of Decatur January 16,2014 PACES PROPERTES Amanda Thompson Planning Director City of Decatur Dear Amanda, Paces Properties, Trammel Crow Residential, and Pannenter Realty are working to develop a mixed use master

More information

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF LANE COUNTY, OREGON

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF LANE COUNTY, OREGON BEFORE THE BOARD OF COUNTY COMMISSIONERS OF LANE COUNTY, OREGON ORDER NO. 15-11-03-03 IN THE MATTER OF VACATING AN UNNAMED PUBLIC ROAD, LOCATED WITHIN WATT'S ADDITION TO BLUE RIVER CITY, WITHOUT A PUBLIC

More information

NOTICE OF FORECLOSURE SALE

NOTICE OF FORECLOSURE SALE NOTICE OF FORECLOSURE SALE FILED TARRANT COUNTY TEXAS 2018 SEP 11 PH 3: ~9 Notice is hereby given of a public nonjudicial foreclosure sale. M R Lr l~ L ARCIA COUNTY Cl.ERK 1. Property To Be Sold. The property

More information

CITY OF PAPILLION PLANNING COMMISSION STAFF REPORT MAY 27, 2015 AGENDA REVISE ZONING MAP MISC

CITY OF PAPILLION PLANNING COMMISSION STAFF REPORT MAY 27, 2015 AGENDA REVISE ZONING MAP MISC PLANNING COMMISSION STAFF REPORT MAY 27, 2015 AGENDA REVISE ZONING MAP MISC-15-0006 I. GENERAL INFORMATION A. APPLICANT: City of Papillion 122 East Third St. Papillion, NE 68046 B. REQUESTED ACTION: Approval

More information

COUNCIL AGENDA MEMO ITEM NO. III - #1

COUNCIL AGENDA MEMO ITEM NO. III - #1 COUNCIL AGENDA MEMO ITEM NO. III - #1 FROM: Anton Jelinek, Director of Utilities MEETING: October 24, 2017 SUBJECT: PRESENTER: Permanent Utility and Right-of-Way Easement Anton Jelinek Discussion: At the

More information

Regular Agenda / Public Hearing for Board of Commissioners meeting September 24, 2014

Regular Agenda / Public Hearing for Board of Commissioners meeting September 24, 2014 John S. Franden, President Mitchell A. Jaurena, Vice President Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner TO: FROM: ACHD Board of Commissioners & Bruce S. Wong,

More information

;;o. c I"'\ z. :enc. ml>~ ("\ Vt. ,.. :c CORPORATION WARRANTY DEED WITH RESTRICTIONS

;;o. c I'\ z. :enc. ml>~ (\ Vt. ,.. :c CORPORATION WARRANTY DEED WITH RESTRICTIONS -------- ' j 2 - (I; }> (.' 0 W "tjo v :.; ' ;;o -n c I"'\ z :enc l> ("\ Vt,.. :c ("\ () ::c );> Ito V'I -n? :c 1' '.:'\...,, ' \ "' Q - ( co I. > :v:.. ', (., i"),, r1 (.,.) l'i y ;. t.,._; "",.. 3 U:.J

More information

ill Iii TEN

ill Iii TEN ROLLING HILLS CONDOMINIUM ASSOCIATION, POLICY RESOLUTION No.. 2009-, X(.) ill Iii 111111111 TEN 1 11111111111111111 20100304010043260 115 03/04/2010 0810402 AM RESOL Bk: 3245 Pg: 98 INC Erma Gormley, County

More information

CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT APRIL 3, 2018 AGENDA. Subject: Type: Submitted By: Resolution #R

CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT APRIL 3, 2018 AGENDA. Subject: Type: Submitted By: Resolution #R CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT APRIL 3, 2018 AGENDA Subject: Type: Submitted By: A request for a Final Plat for the property legally described as Tax Lot 3 located in the NE 1/4 of the

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA 2018-245 BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION APPROVING AND AUTHORIZING CHAIRMAN TO SIGN QUOTE FOR INSURANCE APPRAISAL SERVICES WITH HCA ASSET MANAGEMENT FOR WERNER BALLFIELD

More information

PRELIMINARY SUBDIVISION PLAN APPROVAL File# ~- 2fl-O~

PRELIMINARY SUBDIVISION PLAN APPROVAL File# ~- 2fl-O~ (1 ~ PRELIMINARY SUBDIVISION PLAN APPROVAL File# ~- 2fl-O~ ~ -~_ _~--~ ~ Submit required documentation to Check # Wake County Planning Department/Current Planning Section P0 Box 550 Wake County Office

More information

+ + Former Marshall s Junior Box Available in Large Regional Shopping District. + + Property is located in 385,000+ SF Chapel Ridge Shopping Center

+ + Former Marshall s Junior Box Available in Large Regional Shopping District. + + Property is located in 385,000+ SF Chapel Ridge Shopping Center CHAPEL RIDGE SHOPPING CENTER PREMIER RETAIL SPACE 34,813 SF freestanding concrete block/brick building available within the Chapel Ridge Shopping Center a Power Center located within the northeast submarket

More information

DEFERRED IMPACT FEES INFORMATION AND APPLICATION

DEFERRED IMPACT FEES INFORMATION AND APPLICATION COMMUNITY DEVELOPMENT 1309 Myrtle Ave Enumclaw, WA 98022 360-825-3593 FAX 360-825-7232 Permits@ci.enumclaw.wa.us 2/9/2017 DEFERRED IMPACT FEES INFORMATION AND APPLICATION Pursuant to Revised Code of Washington

More information

TABLE OF CONTENTS. Amended and Restated Articles of Incorporation of WESTCHESTER GARDENS AT THE PLANTATION

TABLE OF CONTENTS. Amended and Restated Articles of Incorporation of WESTCHESTER GARDENS AT THE PLANTATION TABLE OF CONTENTS Amended and Restated Articles of Incorporation of WESTCHESTER GARDENS AT THE PLANTATION Article 1 Name of Corporation 2 General Nature of Business 3 Powers 4 Members 5 Voting Rights 6

More information

The City of Kenmore MEMO. Debbie Bent, Community Development Director. To: Jill Ding, Senior Planner. Date: May 7, 2008

The City of Kenmore MEMO. Debbie Bent, Community Development Director. To: Jill Ding, Senior Planner. Date: May 7, 2008 The City of Kenmore 6700 NE 181ST STREET PC Box 82607 KENMORE, WASHINGTON 98028 MEMO To: From: Debbie Bent, Community Development Director Jill Ding, Senior Planner Date: May 7, 2008 Subject: Tree Retention.................

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Workshop [] Public Hearing Planning, Zoning & Building Department

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Workshop [] Public Hearing Planning, Zoning & Building Department PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS I,/ I,,.);,.. ' f!,j:;:- f ; ' Agenda Item #:,._...-,.} rt lit. AGENDA ITEM SUMMARY Meeting Date: 2/4/2014 Department: [] [] Consent [X] Regular Workshop

More information

SEE EXHIBIT "A" SEE EXHIBIT "B" SEE EXHIBIT "C" SEE EXHIBIT "D"

SEE EXHIBIT A SEE EXHIBIT B SEE EXHIBIT C SEE EXHIBIT D Prepared by and Return to: David F. Schumacher McClure & Lobo7.:l.O J) 211 South Ridgewood Drive 0 {' Sebring, FL 33870 1 5J,j OFFlclAL RECORDS FILE#: 1849973 OR BK 2S76 PG 8S2 PAGES: 1-6 DOC TYPE DE REC

More information

EXHIBIT 3 Page 1 of 6

EXHIBIT 3 Page 1 of 6 Page 1 of 6 08-TE.11-06/98 This instrument prepared under the direction of: Laurice C. Mayes, Esq. Sketch and Legal Description prepared by: Pete Diaz. P.S.M. (04-09-13) Document prepared by: Grace K.

More information

Planning & Development ~OWNER 'S AGENT D PROPERTY O WNER D CONTRACT PURCHASER RZM ' tf.. f u.,;o{)-!~,~ lv"'"'( '7 '7 0 ll.

Planning & Development ~OWNER 'S AGENT D PROPERTY O WNER D CONTRACT PURCHASER RZM ' tf.. f u.,;o{)-!~,~ lv''( '7 '7 0 ll. Gwinnett County Plann ing D ivision Rezoning Application Last Updated 12/20 15 REZONING APPLICATION AN APPLICATION TO AMEND THE OFFICIAL ZONING MAP OF GWINNETT COUNTY, GA. I APPLICANT INFORMATION I PROPERTY

More information

3. Los Angeles County Department of Public Works Attn: Gail Farber, Director of Public Works 900 South Fremont Avenue Alhambra, CA

3. Los Angeles County Department of Public Works Attn: Gail Farber, Director of Public Works 900 South Fremont Avenue Alhambra, CA ACCELERATED REVIEW PROCESS - B Office of the City Engineer Los Angeles, California To the Honorable Council Of the City of Los Angeles Honorable Members: JUN 2 0 2014 C. D. No. 11 SUBJECT: Quitclaim of

More information

City of Scottsbluff, Nebraska Monday, November 21, 2016 Regular Meeting

City of Scottsbluff, Nebraska Monday, November 21, 2016 Regular Meeting City of Scottsbluff, Nebraska Monday, November 21, 2016 Regular Meeting Item Reports1 Council to consider an Interlocal Agreement with Gering for the development of an Industrial Tract and authorize the

More information

PART OF SECTION 9, TOWNSHIP 36 NORTH, RANGE 9 EAST OF THE THIRD PRINCIPAL MERIDIAN, NORTH OF THE INDIAN BOUNDRY LINE, IN WILL COUNTY, ILLINOIS.

PART OF SECTION 9, TOWNSHIP 36 NORTH, RANGE 9 EAST OF THE THIRD PRINCIPAL MERIDIAN, NORTH OF THE INDIAN BOUNDRY LINE, IN WILL COUNTY, ILLINOIS. PART OF SECTION 9, TOWNSHIP 6, RANGE 9 EAST OF THE THIRD PRINCIPAL MERIDIAN, OF THE INDIAN BOUNY LINE, IN WILL COUNTY, ILLINOIS. ASSUMED THE LINE OF THE WEST / OF SECTION 9-6-9 TO BE: S89 5' 7"E 60 0 0

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 8C5 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: DEPARTMENTAL PRET: TITLE: REQUEST THE COUNTY GRANT A UTILTY EAMENT TO FLORIDA POWER AND LIGHT (FPL) FOR ELECTRICAL RVICE AT WITHAM FIELD

More information

VICTORY IN THE CENTER OF IT ALL - DELIVERING MARCH 2018

VICTORY IN THE CENTER OF IT ALL - DELIVERING MARCH 2018 VICTORY CENTER VICTORY IN THE CENTER OF IT ALL - DELIVERING MARCH 2018 DALLAS NORTH TOLLWAY DFW INT L LOVE FIELD 75 DESIGN DISTRICT 35E UPTOWN AREA BENEFITS 68,000 PEOPLE WITHIN 2 MILES 2 MILLION PEOPLE

More information

THE MEADOWS AT RIVERBEND HOMEOWNERS ASSOCIATION, INC. RESOLUTION OF THE BOARD OF DIRECTORS This resolution is made on the date set forth below by the

THE MEADOWS AT RIVERBEND HOMEOWNERS ASSOCIATION, INC. RESOLUTION OF THE BOARD OF DIRECTORS This resolution is made on the date set forth below by the THE MEADOWS AT RIVERBEND HOMEOWNERS ASSOCIATION, INC. RESOLUTION OF THE BOARD OF DIRECTORS This resolution is made on the date set forth below by the Board of Directors (the Board ) for The Meadows at

More information

J. Dennis Semler Tulsa County Treasurer

J. Dennis Semler Tulsa County Treasurer ,:; f ;1Jt_ rjf l,1\l.r.1'.j.v:t. TU! ~-.1' COU 1 Y ;; _'_,~. r. J 21i 15 A' 9: 27 Tulsa County Administration Building Tulsa, Oklahoma 7413-384 November 7, 217 J. Dennis Semler Tulsa County Treasurer!

More information

AMBER CREEK METROPOLITAN DISTRICT. Resolution to Adopt Fees Regarding Covenant Enforcement, Design Review and Maintenance Services

AMBER CREEK METROPOLITAN DISTRICT. Resolution to Adopt Fees Regarding Covenant Enforcement, Design Review and Maintenance Services AMBER CREEK METROPOLITAN DISTRICT Resolution to Adopt Fees Regarding Covenant Enforcement, Design Review and Maintenance Services WHEREAS, Amber Creek Metropolitan District ( District ) is a quasi-municipal

More information

CHAPEL RIDGE SHOPPING CENTER & MAYSVILLE ROAD Fort Wayne, IN 46835

CHAPEL RIDGE SHOPPING CENTER & MAYSVILLE ROAD Fort Wayne, IN 46835 FOR LEASE CHAPEL RIDGE SHOPPING CENTER PREMIER RETAIL SPACE Freestanding, 2-tenant concrete block/brick building available within the Chapel Ridge Shopping Center a Power Center located within the northeast

More information

D NONE (No reportable positions.)

D NONE (No reportable positions.) Whitney, Frank D.,, AO JO Rev. 112011 FOR CALENDAR YEAR 2010 Report Required by the Ethics in Goi ernment Act of 1978 (5 U.SC. app. 101-ll 1) I. Person Reporting (last name, first, middle initial) Court

More information

Lee County Board Of County Commissioners Agenda Item Summary. r,w. Statute. Ordinance Admin. Code

Lee County Board Of County Commissioners Agenda Item Summary. r,w. Statute. Ordinance Admin. Code Lee County Board Of County Commissioners Agenda Item Summary Blue Sheet No. 20070559-UTL J 5. Departmental Category: 10 - Utilities r,w 7. Agenda: I 8. Requirement/Purpyse: (specqy) - X Consent Statute

More information

llhiilillul Ill lilt! III! Ill! :6!!I: J:

llhiilillul Ill lilt! III! Ill! :6!!I: J: if F".4 1111111111111111111111 llhiilillul Ill lilt! III! Ill! :6!!I: J: 2 0.00 Adams Co. AucI. - - Return (?4 address: 1 ôct o E. fl1a ()-thctio /1),q gq4 Please print neatly or tipe information Document

More information

X3066. WHEREAS, the Staff Recommended Budget was received in the office of the Board of County Commissioners by March 21, 2017;

X3066. WHEREAS, the Staff Recommended Budget was received in the office of the Board of County Commissioners by March 21, 2017; X3066 RESOLUTION NO. a Li 'II Page 1 of 7 A RESOLUTION FOR THE PURPOSE OF ADOPTING THE OPERATING AND CAPITAL IMPROVEMENT BUDGETSFOR FISCAL YEAR 2018, SETTING CERTAIN FEES, AND LEVYING TAXES Budget Authority

More information

l l llf l ~lll ll lllll ~ l l mliiiiii iiji OO I II I I I II~!II I AMENDED DISTRICT INFORMATION FORM LAKEWAY MUNICIPAL UTILITY DISTRICT

l l llf l ~lll ll lllll ~ l l mliiiiii iiji OO I II I I I II~!II I AMENDED DISTRICT INFORMATION FORM LAKEWAY MUNICIPAL UTILITY DISTRICT COUNTY OF TRAVIS The following information is hereby filed pursuant to Section 49.455, Water Code: ( 1) NAME OF DISTRICT: LAKEWAY MUNICIPAL UTILITY DISTRICT (9) FORM OF NOTICE TO PURCHASERS (8) FUNCTIONS

More information

Lee County Board Of County Commissioners Agenda Item Summary

Lee County Board Of County Commissioners Agenda Item Summary Lee County Board Of County Commissioners Agenda Item Summary Blue Sheet No. 20070335-UTL 1. ACTION REQUESTED/PURPOSE: Developer Contributed Asset: Approve final acceptance, as a donation of a water main

More information

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM R-18-109 Meeting 18-34 September 26, 2018 AGENDA ITEM AGENDA ITEM 6 Amendment to extend the current lease at 240 Cristich Lane, Campbell, Santa Clara County (Assessor s Parcel Number 412-32-014), also

More information

Ridgefield Crossing. New Commercial Development. Site FOR SALE, GROUND LEASE, OR BUILT-TO-SUIT S. 65TH AVE AND PIONEER STREET RIDGEFIELD,WA 98642

Ridgefield Crossing. New Commercial Development. Site FOR SALE, GROUND LEASE, OR BUILT-TO-SUIT S. 65TH AVE AND PIONEER STREET RIDGEFIELD,WA 98642 FOR SALE, GROUND LEASE, OR UILT-TO-SUIT N 65th Ave N 10th St Pioneer St Site S 5th St S 6th Way New Commercial Development Location: Pioneer Street at I-5 Ridgefield Junction Exit 14 Size: Approx 13.2

More information

RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE CITY COMMISSION OF THE CITY OF ST. PETE BEACH, THAT:

RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE CITY COMMISSION OF THE CITY OF ST. PETE BEACH, THAT: RESOLUTION 2019-01 A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF ST. PETE BEACH, FLORIDA, AUTHORIZING A CONDITIONAL USE FOR AN OFF-PREMISE PARKING LOT FOR THE PROPERTY LOCATED AT 3815, 3855, 3859

More information

Adopt the attached resolution accepting the grant of pathway easement.

Adopt the attached resolution accepting the grant of pathway easement. AGENDA TEM #4.M TOWN OF LOS ALTOS HLLS Staff Report to the City Council September 21, 2017 SUBJECT: FROM: GRANT OF PATHWAY EASEMENT LANDS OF HENG AND P AREGS 25383 LA RENA LANE Allen Chen, Public Works

More information

BOARD OF COUNTY COMMISSIONERS DATE: February 12, 2013 AGENDA ITEM NO.._3

BOARD OF COUNTY COMMISSIONERS DATE: February 12, 2013 AGENDA ITEM NO.._3 BOARD OF COUNTY COMMISSIONERS DATE: February 12, 2013 AGENDA ITEM NO.._3 Consent Agenda D Public Hearing [fl' Count Administrator's Si Subject: Public Hearing and Approval of a Proposed Resolution to Reserve

More information

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL COUNCIL FILE NO. //--/4tfo COUNCIL DISTRICT NO..1]. APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL The attached Council File may be processed directly to Council pursuant to the procedure approved

More information

ARTICLES OF INCORPORATION IRONWOOD VILLAS CONDOMINIUM ASSOCIATION, INC. A corporation not for profit under the laws of the State of Florida

ARTICLES OF INCORPORATION IRONWOOD VILLAS CONDOMINIUM ASSOCIATION, INC. A corporation not for profit under the laws of the State of Florida ARTICLES OF INCORPORATION OF IRONWOOD VILLAS CONDOMINIUM ASSOCIATION, INC. A corporation not for profit under the laws of the State of Florida The undersigned hereby associate themselves for the purpose

More information

THE CORPORATION OF THE DISTRICT OF SURREY. BY-LAW NO A by-law to amend "Surrey Zoning By-law, 1979, No "

THE CORPORATION OF THE DISTRICT OF SURREY. BY-LAW NO A by-law to amend Surrey Zoning By-law, 1979, No ._. '......... THE CORPORATON OF THE DSTRCT OF SURREY ~D BY-LAW NO. 9577 A by-law to amend "Surrey Zoning By-law, 1979, No. 5942." THE MUNCPAL COUNCL of The Corporation of the District of Surrey, in open

More information

CITY of NOVI CITY COUNCIL

CITY of NOVI CITY COUNCIL CITY of NOVI CITY COUNCIL Agenda Item 5 August 14, 2017 SUBJECT: Approval of the establishment of Contract Special Assessment District (SAD) 180, the Andes Hills Court Water Main Extension SAD, pursuant

More information

CITY OF COLUMBIA AGENDA MEMORANDUM

CITY OF COLUMBIA AGENDA MEMORANDUM CTY OF COLUMBA AGENDA MEMORANDUM MEETNG DATE: January 19, 2016 DEPARTMENT: FROM: SUBJECT: FNANCAL MPACT: City Clerk Erika Moore, City Clerk Resolution No.: R-2016-004 - Certifying Twelve (12) Building

More information

ORDINANCE NO Page 1 of7. Ordinance 2866 April 13, 2010 April 27, 2010

ORDINANCE NO Page 1 of7. Ordinance 2866 April 13, 2010 April 27, 2010 ORDINANCE NO. 2866 AN ORDINANCE OF THE CITY OF HOLLY HILL, FLORIDA, CREATING ARTICLE IV (SPECIAL ASSESSMENT) AUTHORIZING THE IMPOSITION AND LEVY OF SPECIAL ASSESSMENTS FOR ADMINISTRATIVE COSTS INCURRED

More information

ettjt. RE/Jto sn?m"" DATE & H01JA7

ettjt. RE/Jto sn?m DATE & H01JA7 ., 525459 No. _'l'fn::ii!:lii=nr--- AT THE AeaUEst 6F: ettjt. RE/Jto sn?m"" DATE & H01JA7 THIS DEVELOPMENT AGREEMENT for the Indian Hills 6th Addition subdivision between Thompson Development, L.L. C.,

More information

EXHIBIT "B" BOARD OF COUNTY COMMISSIONERS OF PALM BEACH COU NTY ECONOMIC DEVELOPMENT AD VALOREM TAX EXEMPTION PROGRAM ANNUAL REPORT

EXHIBIT B BOARD OF COUNTY COMMISSIONERS OF PALM BEACH COU NTY ECONOMIC DEVELOPMENT AD VALOREM TAX EXEMPTION PROGRAM ANNUAL REPORT EXHBT "B" BOARD OF COUNTY COMMSSONERS OF PALM BEACH COU NTY ECONOMC DEVELOPMENT AD VALOREM TAX EXEMPTON PROGRAM ANNUAL REPORT FOR EXEM PTON PEROD: January 1, /:) () to December 31, /)..() J / As required

More information

an emergency generator to serve the Waste Water Treatment Plant and ongoing maintenance of

an emergency generator to serve the Waste Water Treatment Plant and ongoing maintenance of Referred to Public Works 3/ 4/ 19 Committee RESOLUTION NO. 9061-19 BY: Anderson, Bullock, George, Lotten, O' Leary, O' Malley, Rader A RESOLUTION to take effect immediately provided it receives the vote

More information

RESOLUTION NO WHEREAS, William Parrott and Peggy Parrott, his wife ("Applicants"), the owners of

RESOLUTION NO WHEREAS, William Parrott and Peggy Parrott, his wife (Applicants), the owners of ". fcf 1 Resolution 595 Page 1 INSTR # 1696524 OR BK 1822 PG 717 RECORDED 9/3/23 11:12:41 AM MARSHA EWING CLERK OF MARTIN COUNTY FLORIDA RECORDED BY C Burkey RESOLUTION NO. 595 A RESOLUTION OF THE TOWN

More information