2017 Judicial Sale List July 20, :00 a.m. (Updated 07/03/2017)

Size: px
Start display at page:

Download "2017 Judicial Sale List July 20, :00 a.m. (Updated 07/03/2017)"

Transcription

1 1 East Cameron Township # Upper Road.5 AC Kenneth B. & Diane Grimmer $1, # Upper Road.2 AC Michael J. Brown $1, Kulpmont Borough # Scott Street LOT X 150 $1, # Chestnut Street LOT 15 X 150 Northeast Apartments LLC $1, # Scott Street LOT 30 X 150 Joseph Jr. & Anna Olbrish $1, Marion Heights Borough # Melrose Street LOT 30 X 100 Edward Paul $1, Judicial Sale List July 20, :00 a.m. (Updated 07/03/2017)

2 2 # Warsaw Street LOT 15 X 100 Ronald & Joan Bowman $1, Mount Carmel Borough Ward 1 # W. 2 nd Street ½ LOT 18 X 150 Rose Palovich $1, # N. Oak Street LOT 12.5 X 150 Michael Krah $1, # W. Avenue LOT 12 X 175 Robert E. & Helen Shawda $1, # W. Avenue LOT 26 X 126 John & Sheila R. Labate $1, # N. Grape Street PT LOT 12 X 60 Northeast Apartments LLC $1, # N. Grape Street LOT 12 X 60 Northeast Apartments LLC $1,473.35

3 3 # N. Maple Avenue LOT 14 X 75 William C. Sr. & Lois M. Rennard $1, # W. 2 nd Street PT Lot 12 X 150 $1, Mount Carmel Borough Ward 2 # E. Cherry Street LOT 26.7 X 25 $1, # N. Hickory Street LOT 12 X 150 Cesar A. & Miriam R. Guerrero $1, # N. Market Street LOT 42 X 75 Shirley A. Mychak $5, # A 126 N. Market Street 30 X 75 Shirley A. Mychak $3, # E. Avenue 25 X 51 Gary A. & Michelle M. Coleman $3,650.26

4 4 # N. Chestnut Street LOT 12.5 X 150 $1, # N. Chestnut Street LOT 12.5 X 150 $1, # N. Chestnut Street ½ Lot $1, # N. Locust Street LOT 12 X 150 $1, Mount Carmel Borough Ward 3 # S. Hickory Street LOT 12 X 150/3 X 50 Michael McKenna $1, # S. Hickory Street LOT 12.5 X 150 John S. Jr. & Ann D. Blake $1, # S. Market Street LOT 13.5 X 150 William E. & Kelly S. Reigle $1,384.67

5 5 # S. Walnut Street LOT 12 X 64 John J. & Jaime N. Kovach $1, # E. 5 th Street 85 X 75 Northeast Apartments LLC $2, # S. Chestnut Street LOT 12 X 150 $1, # S. Chestnut Street LOT 12 X 100 Joshua Stahl & Samantha Erdman $1, # S. Market Street LOT 12 X 150 A.J. & Mary Anne Devine $1, # S. Market Street LOT 12 X 150 Edwin O. Price $1, Mount Carmel Borough Ward 4 # W. Fig Street LOT 12.5 X 68 Northeast Apartments LLC $1,398.95

6 6 # W. Fig Street LOT 12.5 X 68 Northeast Apartments LLC $1, # S. Poplar Street LOT 12 X 150 $1, # S. Maple Street LOT 12.5 X 75 Daniel & Jacqueline Wyland $1, # S. Vine Street LOT 18 X 75 Helen G. Troutman $1, # W. 3 rd Street LOT 36 X 92 Susanne Lotta Claire Tarkowski $1, # S. Vine Street LOT 13 X 36 Charles Bentz $1, # S. Poplar Street LOT 12.5 X 57 Steve A. Johnson $1,515.64

7 7 Mount Carmel Township # st Street LOT 27 X 31 Joan M. Konopski-Helt $1, # W. Saylor Street LOT 12 X 127 Mary Hertzog $1, # E. Columbia Avenue LOT 12 X 127 Walter, Anastasia & Mary Ann Katchick $1, # E. Saylor Street LOT 12 X 127 William E. & Karen A. Eby $2, # E. Saylor Street LOT 12 X 127 William E. & Karen A. Eby $2, # W. Saylor Street LOT 19 X 127 Joanne M. & Raymond C. Long $1, Shamokin City Ward 1 # N. Franklin Street 14 X 95 Sandra Witkowski $1,436.08

8 8 # E. Independence Street LOT 28 X 110 Lee J. Doncheski $3, # E. Independence Street 28 X 110 Lee Doncheski $3, Coal Township Ward A #064 00A Main Street LOT 30 X 150 Robert D. Gilligbauer $1, #065 00A A 6 th Street LOT 68.8 X 120 William I. Taylor $1, #066 00A th Street LOT 30 X 148/30 X 133 William I. Taylor $1, Coal Township Ward B #067 00B-01-00B W. Water Street LOT 12.5 X 75 Norman R. & Rhodora S. Bradigan $1, #068 00B-01-00B W. Lynn Street LOT 56 X 76 Northeast Apartments LLC $1,730.52

9 9 Coal Township Ward C #069 00C Big Mountain Road LOT 49 X 90 Norman A. Weikel $1, #070 00C-01-00C Tioga Street LOT 50 X 97 Karen Haines Robert Casner $1, #071 00C-01-00C-257 Pulski Avenue LOT 15 X 218 Charles Coolen $1, Coal Township Ward D #075 00D-01-00D Lott Street LOT 25 X 60 Joseph C. Scheponik Robert L. Symons $1, Coal Township Ward E #077 00E-01-00E S. 1 st Street LOT 19.5 X 37.5 Lee Lentes $1, #078 00E-01-00E W. Mulberry Street LOT 12 X 75 Northeast Apartments LLC $1,336.19

10 10 #079 00E-01-00E W. State Street LOT 25 X 117 Amy L. & Robert D. Goodrich $1, Coal Township Ward F #080 00F-01-00F Webster Street LOT 25 X 69/25 X 169 Brian D. & Elizabeth Gennaria $1, Coal Township Ward G #083 00G-01-00G W. Holly Street LOT 50 X 75 Rental Group Inc. $1, Coal Township Ward H #084 00H-01-00H W. Montgomery Street LOT 60 X 120 Rosemary Bowman $1, #085 00H State Route 125 Burnside House #7 Margaret A. Zimmerman Estate $2, Coal Township Ward I #086 00I-02-00I W. Independence Street LOT 12 X 80 Frederick Bastien $1,214.36

11 11 #087 00I-02-00I W. Walnut Street LOT 12.5 X 90 Donald C. Kuntz $1, #088 00I-03-00I W. Walnut Street LOT 12 X 150 New Heights South LLC $1, #089 00I-03-00I N. Poplar Street LOT 12.5 X 100 $1, Shamokin City Ward 2 # N. Shamokin Street Joel E. Contreras $1, # N. Marshall Street 12 X 199 Markist Moore $1, # E. Spurzheim Street LOT 38 X 57/4 X 28 James J. Bressi $1, # E. Spurzheim Street LOT 12 X 58/4 X 29 James J. Bressi $1,187.62

12 12 # E. Webster Street LOT 15 X 50/25 X 30 Norma J. Searls $1, # N. Vine Street LOT 12 X 100 New Heights South LLC $1, Shamokin City Ward 3 # N. Coal Street LOT 13 X 66 Dawn L. Norell $1, # N. Anthracite Street LOT 12 X 75 Joshua A. McClure $1, # N. Diamond Street Lot 25 X 65 Russell Flagg $1, # C 44 N. 7 th Street LOT 12.5 X 77.2 James J. Bressi $1, Shamokin City Ward 4 # W. Spruce Street LOT 40 X 75 Christopher T. & Carol M. Scicchitano $1,167.22

13 13 # S. Diamond Street LOT 18 X 75 Jeffrey Spears $1, # S. 7 th Street LOT 12 X 65 Leonard Luta $1, # S. 7 th Street LOT 12 X 75 Sandra M. Witkowski $1, # S. 7 th Street LOT 12 X 150 Thomas A. & Shirley Holmes $1, # S. Coal Street LOT 12.5 X 100 Angela L. Kreski $1, # W. Willow Street LOT 12.5 X 70 John J. Jr. & Dawn M. Madara $1, # S. 7 th Street LOT 25 X 150 Thomas E. Lilly $1,246.66

14 14 # S. 7 th Street LOT 12 X 150 Thomas E. Lilly $1, # S. 7 th Street LOT 12.5 X 150 Thomas E. Lilly $1, # S. 7 th Street LOT 25 X 150 Robert D. Gilligbauer $1, # S. 7 th Street LOT 12.5 X 150 Robert Gilligbauer $1, # S. Market Street LOT 12.5 X 85 $1, # Bear Valley Avenue LOT 12 X 150 Northeast Apartments LLC $1, # Bear Valley Avenue LOT 12.5 X 115 Northeast Apartments LLC $1,606.55

15 15 # Bear Valley Avenue LOT 13 X 115 David & Debra Pufnock $1, Shamokin City Ward 5 # S. Rock Street LOT 12 X 75 $1, # S. Rock Street LOT 12.5 X 79 $1, # S. Franklin Street LOT 12 X 100 Angelic J. Ortiz Andrew H. Morales $1, # S. Vine Street LOT 12 X 126 Brenda L. Christman C/O Brenda L. Rhodes $1, # S. Shamokin Street LOT 14 X 53 AVG William R. Jermeay Tina Petrie $1, # S. Franklin Street LOT 12.5 X 100 $1,440.24

16 16 # S. Pearl Street LOT 12 X 100 General Rentals Inc. $1, # S. Vine Street LOT 25 X 39 Russel N. & Doris I. Burd $1, # S. Vine Street LOT 25 X 62/22 X 55 Daniel Link $1, Shamokin City Ward 6 # W. Pine Street LOT 12.5 X 75 Europa Trans LLC $1, # W. Pine Street LOT 12 X 150 $1, # W. Gowen Street LOT 12 X 72 FAK Homes LLC $1, # W. Gowen Street LOT 12 X 72 FAK Homes LLC $1,236.57

17 17 # W. Gowen Street ½ LOT 7 Rental Group Inc. $1, # W. State Street LOT 12 X 100 Edwina M. Lahr $1, # A LOT 50 X 100 Northeast Apartments LLC $1, Shamokin City Ward 7 # A 616 E. Packer Street LOT 28 X 40/18 X 12 Robert Cloutier $1, # E. Packer Street LOT 30 X 80 Commodore Housing LLC $1, # E. Cameron Street LOT 19 X 100 Shawn M. Smith Lori J. Britton $1, # E. Sunbury Street Lot 14 X 200 Scott M. & Barbara Griffiths $1,404.87

18 18 Shamokin City Ward 8 # N. Washington Street LOT 40 X 90 Tina M. & Thomas M. Troutman $1, Shamokin City Ward 9 # N. 6 th Street LOT 13.7 X 77 Theodore Yeagley $1, # N. 6 th Street LOT 16 X 84 AVG Barbara A. & William Maher $1, # E. Sunbury Street LOT 14 X 125 James J. Bressi $1, # E. Dewart Street LOT 28.5 X 75 John Kurcharik $1, Shamokin City Ward 10 # N. 3 rd Street LOT 25 X 60 Alex Zokhrabekov $1,533.90

19 19 # N. 2 nd Street LOT 12.5 X 125 Dianne D. Bressi $1, # N. 2 nd Street LOT 15 X 125 Harry Yanco $1, # N. 2 nd Street LOT 15 X 125 Harry Yanco $1, West Cameron Township # Upper Road 2.29 Acres Delpha G. Dewalt $1, # A 3102 Upper Road.38 AC Donna J. Yoder $2, Deleware Township # A 1265 Moore Drive AC Shirley A. Holland $2,152.14

20 20 Milton Borough Ward 3 # S. Front Street LOT 25 X 163 Craig D. Hostrander $4, # S. Front Street LOT Craig D. Hostrander $6, Milton Borough Ward 4 # Piper Avenue LOT 90 X 165 Dana J. Smith $1, Point Township # L 133 Witmer Drive LEASED LAND MOBILE HOME ONLY Gail E. Dewalt $ Rush Township # B 217 Patton Road 2.39 AC Tammie L. Hendricks $2, Shamokin Township # A 4518 St Rte AC Anna M. Falat $1,903.27

21 21 Sunbury City Ward 1 # Chestnut Street LOT 31 X 120 David T. & Loretta Y. Moore $1, Sunbury City Ward 2 # N. 5 th Street LOT 110 X 41 AVG Chester A. Lee $3, Sunbury City Ward 5 # Susquehanna Avenue LOT 25 X 90 Robert T. & Debra Houseknecht $1, Sunbury City Ward 9 # S. 10 th Street LOT 34 X 100 Richard N. & Roberta M. Barnhart $1, Turbotville Borough # Main Street Marjorie & John C. Wallace $1,796.93

22 22 Upper Augusta Township # J Mile Hill Road 2.62 AC Mark G. & Velma E. Lunger $1, West Chillisquaque Township # C 180 Old Farm Lane 0.24 AC Edna Mae Deitrick $3,461.88

MONTGOMERY COUNTY TAX CLAIM SALES TAX CLAIM BUREAU TAX SALES NOTICE

MONTGOMERY COUNTY TAX CLAIM SALES TAX CLAIM BUREAU TAX SALES NOTICE MONTGOMERY COUNTY TAX CLAIM SALES TAX CLAIM BUREAU TAX SALES NOTICE NOTICE OF THE MONTGOMERY COUNTY TAX CLAIM BUREAU NOTICE IS HEREBY GIVEN that Northeast Revenue Service, LLC as agent for the Montgomery

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

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

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

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

Descendants of Alfred G. PACE

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

More information

Jeffersonton Baptist Church Address List September 1, 2018

Jeffersonton Baptist Church Address List September 1, 2018 John Anderson 10615 Fox Plantation Lane,Bealeton,,22712 540-439-8677, 540-439-8677, Jkkmj5@aol.com Kelly Anderson 10615 Fox Plantation Lane,Bealeton,,22712 540-439-8677, 540-, Jkkjm5@aol.com Edna Beach

More information

REPOSITORY LIST UPSET DATE UPSET PRICE

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

More information

ROOM 102, LANCASTER, PA FOR THE COLLECTION OF DELINQUENT REAL ESTATE TAXES AS REQUIRED BY THE REAL ESTATE TAX SALE LAW (72 P.S

ROOM 102, LANCASTER, PA FOR THE COLLECTION OF DELINQUENT REAL ESTATE TAXES AS REQUIRED BY THE REAL ESTATE TAX SALE LAW (72 P.S NOTICE OF JUDICIAL TAX SALE TO OWNERS OF PROPERTIES DESCRIBED IN THIS NOTICE AND ALL OTHERS HAVING ANY CLAIMS, LIENS, JUDGMENTS, MORTGAGES, CHARGES, ESTATES OR ANY OTHER INTERESTS WHATSOEVER IN SUCH PROPERTIES:

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

Descendants of William Staggs

Descendants of William Staggs Descendants of William Staggs Generation No. 1 1. William 1 Staggs was born Abt. 1820, and died Aft. 1860. He married Lucinda Franklin Aft. 1839. She was born Abt. 1820, and died Aft. 1860. Children of

More information

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

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

More information

Rock Hall Reindeer Stampede 5K Dec. 1, degrees, sunny Age Group & Complete Event Results Rock Hall, MD

Rock Hall Reindeer Stampede 5K Dec. 1, degrees, sunny Age Group & Complete Event Results Rock Hall, MD Rock Hall Reindeer Stampede 5K Dec. 1, 2012 50 degrees, sunny Age Group & Complete Event Results Rock Hall, MD Age Group Results Place Male Female Overall Winner Overall Winner 1st Steve Wheeler 18:45

More information

Descendants of Philip Wolfersberger Sr Page 1

Descendants of Philip Wolfersberger Sr Page 1 Descendants of Philip Wolfersberger Sr Page 1 1-Philip Wolfersberger Sr b. 5 Jun 1775, Campbelltown, Lebanon, PA, d. 3 Aug 1846, Campbelltown, Lebanon, PA +Mary Elizabeth Haak b. 30 Aug 1774, d. 12 Oct

More information

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON PAGE 1 of 10 971 RIGGS (CECIL) IMES (SUSAN) IN PART, REVERSING IN PART, AND REMANDING WITH DIRECTIONS TAYLOR (PRESIDING JUDGE) CLAYTON AND KRAMER 972 MEITZEN (IAN), ET AL. KENTUCKY BOARD OF ADJUSTMENT,

More information

Family Tree for John Nutbrown born 1643c.

Family Tree for John Nutbrown born 1643c. 1) Nutbrown, John [1643c.-1698] Stephenson, Elizabeth [1645c.-1709] (? 1.1) Nutbrown, Joseph [1671-xxxx] 1.2) Nutbrown, John [1672-xxxx] 1.3) Nutbrown, William [1674-xxxx] 1.4) Nutbrown,

More information

Francis Marion Crooks Descendants

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

More information

CITY OF SOAP LAKE CITY OFFICIALS. Karen Hand Darrin Fronsman Anita Richardson Finance Director Public Works Supervisor Deputy Clerk

CITY OF SOAP LAKE CITY OFFICIALS. Karen Hand Darrin Fronsman Anita Richardson Finance Director Public Works Supervisor Deputy Clerk GRANT COUNTY WASHINGTON THIS PROJECT IS FUNDED IN PART BY THE, THE WASHINGTON STATE DEPARTMENT OF ECOLOGY, AND THE WASHINGTON STATE COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM WITH FEDERAL FUNDS FROM THE

More information

Morgan County Public Trustee Foreclosure Listing

Morgan County Public Trustee Foreclosure Listing 2014-053 11/29/2017 $238,691.66 Sale Status Bankruptcy (To be continued) James Rick Holloway and Nancy Simmons-Holloway The Bank of New York Mellon Trust Company, National Association FKA The Bank of New

More information

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

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

More information

St. Clare Parish Liturgical Ministry Schedule October 1-December 31, 2017 MINISTERS

St. Clare Parish Liturgical Ministry Schedule October 1-December 31, 2017 MINISTERS St. Clare Parish Liturgical Ministry Schedule October 1-December 31, 2017 DATE October 7 October 7 October 8 October 8 October 14 October 14 October 15 October 15 October 21 October 21 October 22 WEEKEND

More information

Memorandum RECOMMENDED MOTION

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

More information

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

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518) P20060014 6/25/2009 $ 0.00 A20060014 523400-302-008-0002-066-002-0000 306 QUAKER Rd STEPHEN T LANNING Certificate of Occupancy (COM) P20080575 6/2/2009 $ 75.00 A20080575 523400-279-018-0001-011-000-0000

More information

TOWN OF QUEENSBURY. Permits Issued Report Permits Issued Between 11/01/2017 and 11/30/2017. Page 1 of 6. Parcel # Property Location Property Owner(s)

TOWN OF QUEENSBURY. Permits Issued Report Permits Issued Between 11/01/2017 and 11/30/2017. Page 1 of 6. Parcel # Property Location Property Owner(s) RC-000688-2017 301.9-1-17.12 11/09/2017 655 WEST MOUNTAIN RD $150,00 Foothills Builders Foothills Builders 1,422.00 CO-000672-2017 296.13-1-18 11/01/2017 959 State Route 9, space H Unique ecigs Inc. Mount

More information

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

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

More information

Descendants of John A Wright

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

More information

SCOTT P TERRELL STEPHANIE A TERRELL 7052 NE CHERRY DR HILLSBORO OR NEIGHBOR 6287 W MORRIS HILL RD BOISE ID 83704

SCOTT P TERRELL STEPHANIE A TERRELL 7052 NE CHERRY DR HILLSBORO OR NEIGHBOR 6287 W MORRIS HILL RD BOISE ID 83704 6293 W MORRIS HILL RD SCOTT P TERRELL STEPHANIE A TERRELL 7052 NE CHERRY DR HILLSBORO OR 97124-7284 6289 W MORRIS HILL RD MARK S WOLF 2893 W PARKSTONE ST MERIDIAN ID 83646-7537 6287 W MORRIS HILL RD LISA

More information

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

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

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

More information

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

2016, WH Troup RD , Coveny Dr. 2, , Buffalo Rd , 2017

2016, WH Troup RD , Coveny Dr. 2, , Buffalo Rd , 2017 Property Information Tax Yrs Delinq. Approximate Upset Price Buffalo Township 001 000383 Map# 001-079-081.4000 Kitchens George R. 1328 Johnson Mill RD 11,485.42 001-000391 Map# 0010-079-081.C0000 Kitchens

More information

Commonwealth of Pennsylvania Union County Inventory of Affordable Housing

Commonwealth of Pennsylvania Union County Inventory of Affordable Housing East Buffalo Township Commonwealth of Pennsylvania Union County Inventory of Affordable Housing ESSEX PLACE Essex Pl Lewisburg, PA 17837-0000 Susquehanna Valley Development Group In (570) 649-6273 $381,657

More information

Descendants of Ruth Naomi Pelton

Descendants of Ruth Naomi Pelton Descendants of Ruth Naomi Pelton Generation 1 1. RUTH NAOMI 1 PELTON was born on 25 Aug 1914 in Citronelle, Mobile County, AL. She died on 02 Apr 1986 in Beloit, Rock County, WI. She married Edward Franklin

More information

Menston Methodist Tennis Club Men s Singles Champions

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

More information

KIEFER FAMILY TREE INDEX

KIEFER FAMILY TREE INDEX KIEFER FAMILY TREE INDEX 1. IGNATIUS KIEFER 6--1830/10-15-1913...page 1 (Husband of Elizabeth Marx) 2. ELIZABETH MARX KIEFER 4-1830/11-12-1921................... page 2 (Daughter of Xavier Marx &? Lyons;

More information

CITY OF ST MARYS OWNER OR REPUTED OWNERS PARCEL NUMBER DEED REF# DESCRIPTION UPSET PRICE

CITY OF ST MARYS OWNER OR REPUTED OWNERS PARCEL NUMBER DEED REF# DESCRIPTION UPSET PRICE NOTICE OF SALE OF PROPERTIES FOR DELINQUENT TAXES TO THE OWNERS OF PROPERTIES DESCRIBED IN THIS NOTICE AND TO ALL PERSONS HAVING TAX LIENS,TAX JUDGMENTS OR ANY OTHER JUDGMENTS OR MUNICIPAL CLAIMS AGAINST

More information

Thurber Elementary School. Spanish Fork, Utah

Thurber Elementary School. Spanish Fork, Utah Thurber Elementary School Spanish Fork, Utah Kindergarten - Afternoon - Fish, Thurber Elementary 1952-53, Spanish Fork, Utah Front l to r: 1/1 st, Kristin Losser, 1/3rd, 1/4th, Del Stewart, Ricky Thomas,

More information

2013 ELECTIONS TOWN OF BELWOOD TOWN OF BOILING SPRINGS (H) (C) 40 07/19/13 No. 248 Casar-Belwood Rd Lawndale, NC 28090

2013 ELECTIONS TOWN OF BELWOOD TOWN OF BOILING SPRINGS (H) (C) 40 07/19/13 No. 248 Casar-Belwood Rd Lawndale, NC 28090 2013 ELECTIONS TOWN OF BELWOOD Steve Hunt 248 Casar-Belwood Rd Lawndale, NC 28090 704-538-1809 (H) 704-473-5654 (C) 40 07/19/13 No Emily Willis Sisk 5405 Fallston Rd Lawndale, NC 28090 PO Box 592 Fallston,

More information

Combined Report 5471 S Libby Rd, Paradise, CA Property Address: 5471 S Libby Rd, Paradise, CA 95969

Combined Report 5471 S Libby Rd, Paradise, CA Property Address: 5471 S Libby Rd, Paradise, CA 95969 Combined Report 5471 S Libby Rd, Paradise, CA 95969 Property 5471 S Libby Rd Paradise, CA 95969 Combined Report 5471 S Libby Rd, Paradise, CA 95969 10/03/2018 Property Profile 5471 S Libby Rd, Paradise,

More information

.Beaufort County. GIS / Land Records

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

More information

A CHRONOLOGY OF THE COLUMBIA ASSOCIATION BOARD OF DIRECTORS/COLUMBIA COUNCIL

A CHRONOLOGY OF THE COLUMBIA ASSOCIATION BOARD OF DIRECTORS/COLUMBIA COUNCIL A CHRONOLOGY OF THE COLUMBIA ASSOCIATION BOARD OF DIRECTORS/COLUMBIA COUNCIL ELECTIONS HELD IN FEBRUARY 1968-69 William Crawford 1969-70 Eugene Noonan Dave Evans*; Leonard Simmons 1970-71 Zeke Orlinsky

More information

West Haven Apartments

West Haven Apartments West Apartments List also available on westhavenhousing.org (the list online is updated the 1 st & 15 th of each month) LL FIRST NAME LL LAST NAME UNIT / APT ADDRESS TELEPHONE OTHER PHONE One Bedroom Lonnys

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

PokerStars Open Ladies Singles /03/2016

PokerStars Open Ladies Singles /03/2016 : : :5 5 :5 6 : 7 : 8 Joanne ClementsLancashire Heather PorterScotland Sue EdwardsCounty Durham Debbie DaviesCheshire Zoe NettleshipCheshire Tracey CunninghamLancashire Kerry WilkinsonCumbria Anca ZijlstraNetherlands

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

Descendants of : Page 1 of 6 Herman Lansing

Descendants of : Page 1 of 6 Herman Lansing Descendants of : Page 1 of 6 1 st Generation 1. 1 was born November 1, 1830 and died February 18, 1915. Children of and (unknown): i. 2. Herman J. Lansing was born May 1, 1857 and died September 30, 1933.

More information

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

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

More information

List of Lands Available for Taxes Dixie County, Florida Available as of January 1, 2019 DANA D. JOHNSON CLERK OF THE CIRCUIT COURT

List of Lands Available for Taxes Dixie County, Florida Available as of January 1, 2019 DANA D. JOHNSON CLERK OF THE CIRCUIT COURT List of Lands Available for Taxes Dixie County, Florida Available as of January 1, 2019 DANA D. JOHNSON CLERK OF THE CIRCUIT COURT *The TOTAL PURCHASE PRICE is good for the month indicated and is payable

More information

Overall Female Open Winners

Overall Female Open Winners Overall Female Open Winners 1 Scottie Morris Lexington Park MD 36 73 4 21:03 Results: chesapeake Bay ning Club 1 11/07/2011 10:10:21 Female 10 and under 1 Emme Staats

More information

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

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

More information

SOMERSET LEGAL JOURNAL

SOMERSET LEGAL JOURNAL DECEDENT S Notice is hereby given that letters testamentary or of administration have been granted to the following estates. All persons making payments and those having claims or demands are to present

More information

Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne Yahnke Diane A. Schneider Apr. 7, 1952 Jul.

Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne Yahnke Diane A. Schneider Apr. 7, 1952 Jul. Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne 1935 2006 Yahnke Diane A. Schneider 7, 1952 2 Yamaoka Albert T. 2002 Yamaoka Carole T. Hamakami 17, 1917 1 2005 Yampolsky

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

First United Methodist Church Church Council Officers 2017

First United Methodist Church Church Council Officers 2017 First United Methodist Church Church Council Officers 2017 Church Council Chair Secretary Treasurer Lay Leader Chairperson, Trustees Chairperson, Finance Committee Chairperson, Staff/Parish Committee Member

More information

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

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

More information

MLT /06/12 NOTICE AGREEMENT THE CORPORATION OF THE TOWNSHIP OF MARA C

MLT /06/12 NOTICE AGREEMENT THE CORPORATION OF THE TOWNSHIP OF MARA C LAND PAGE 1 OF 12 PROPERTY DESCRIPTION: UNIT 19, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

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 November 17, 2006 175 5th Street North

More information

MARYLAND CIRCUIT COURT JUDICIAL LAW CLERK & INTERN POSITIONS Updated November 13, 2017 APPROXIM NUMBER OF LAW CLERK POSITIONS AVAILABLE **

MARYLAND CIRCUIT COURT JUDICIAL LAW CLERK & INTERN POSITIONS Updated November 13, 2017 APPROXIM NUMBER OF LAW CLERK POSITIONS AVAILABLE ** 1st 2nd MARYLAND CIRCUIT COURT & Updated November 13, 2017 S* DS FOR SEND TO: Dorchester Brett W. Wilson 1 08/01/2018 Somerset Daniel Powell 1 08/16/2018 Wicomico Kathleen L. Beckstead 1 08/05/2018 Matthew

More information

Descendants of Samuel Shultz (Verify) Generation No. 1

Descendants of Samuel Shultz (Verify) Generation No. 1 Descendants of Samuel Shultz (Verify) Generation No. 1 1. SAMUEL SHULTZ 1 (VERIFY) was born Abt. 1800 in Unknown, and died Aft. 1840 in Unknown. He married UNKNOWN WIFE Bef. 1828 in Unknown. She was born

More information

List of Lands Available for Taxes Dixie County, Florida Available as of March 01, 2019 DANA D. JOHNSON CLERK OF THE CIRCUIT COURT

List of Lands Available for Taxes Dixie County, Florida Available as of March 01, 2019 DANA D. JOHNSON CLERK OF THE CIRCUIT COURT List of Lands Available for Taxes Dixie County, Florida Available as of March 01, 2019 DANA D. JOHNSON CLERK OF THE CIRCUIT COURT *The TOTAL PURCHASE PRICE is good for the month indicated and is payable

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

Book of Descendants 27 Dec 1998

Book of Descendants 27 Dec 1998 FIRST GENERATION 1. John ATWOOD was born ca1760. Children of John ATWOOD and were: +2 i. Nancy ATWOOD. SECOND GENERATION 2. Nancy ATWOOD was born about 1790. She was married to Uriah HUMPHRIES on 2 Sep

More information

Meeting Location and Website Unit Leaders Committee Chair Membership Chair

Meeting Location and Website Unit Leaders Committee Chair Membership Chair Unit Meeting Days Meeting Location and Website Unit Leaders Committee Chair Membership Chair 160, 333 184 4th 6:30-8:00 2nd, 6 330 Carlston St, Richmond St. Catherines Church 606 Mellus St., Martinez Chris

More information

H/HW/W/S/T Included Reading, PA 19601

H/HW/W/S/T Included Reading, PA 19601 4-6 West King Street, Suite 4, PA 17603-3824 - $451 Century Hall Apartments 2 BR Apartment- $610 - $640 831 Walnut Street 2 Bedroom Apartment-$615 H/HW/ Reading, PA 19601 2 Bedroom Apartment-$645 15 Residential

More information

NOTICE OF THE LUZERNE COUNTY TAX CLAIM BUREAU

NOTICE OF THE LUZERNE COUNTY TAX CLAIM BUREAU 4/10/2012 Page 1 of 9 NOTICE OF THE LUZERNE COUNTY TAX CLAIM BUREAU NOTICE IS HEREBY GIVEN that the County of Luzerne, through its Tax Claim Bureau will hold a JUDICIAL SALE under the Pennsylvania Real

More information

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA The Summerville News Publication Name: The Summerville News Publication URL: Publication City and State: Summerville, GA Publication County: Chattooga Notice Popular Keyword Category: Notice Keywords:

More information

Athens First United Methodist Church

Athens First United Methodist Church Easter Lilies 2015 Athens First United Methodist Church In Honor of Each year, lilies are placed on our altar for the Easter Sunday worship services in memory or in honor of loved ones. Diane & David Barber

More information

Making History Awards Honorees by Year

Making History Awards Honorees by Year Making History Awards 1995-2017 Honorees by Year 2017 2016 2015 Richard L. Duchossois The Marshall Field Making History Award for Distinction in Corporate Leadership & Innovation Deborah DeHaas 2016 Chicago

More information

MISSOURI JUDICIARY Franklin County Calendar For Honorable GAEL D. WOOD

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

More information

Torrington High & Oliver Wolcott Tech Bus Routes /21/2018

Torrington High & Oliver Wolcott Tech Bus Routes /21/2018 Bus routes and stops have been consolidated into group stops for 2018-2019. Stop times are approximations therefore students should be at stops 5-10min before posted times to avoid missing the bus. Bus

More information

2012A-C Round Recommendations

2012A-C Round Recommendations Allen County - Ryker Reserve Delaware County - Lofts at Roberts Greene County - Cine Theater Senior Apartments Hendricks County - Crosswinds at Tradition Lane Howard County - Washington Street Senior Residence

More information

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

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset First Name Last Name Phone County Email County Judging Preference 4-H Or Open Class Judging Preference 1 Sarah Allen 202-680-0930 DC repsolsarah@gmail.com Anne Arundel, Baltimore, Calvert, Charles, Frederick,

More information

NOTICES OF SHERIFF'S SALE

NOTICES OF SHERIFF'S SALE Updated: 04/15/19 at 1:15 AM NOTICES OF SHERIFF'S SALE Date & Time of Sale: Thu, Apr 11, 2019 at 1:00 pm Sheriff Sale File number: 87-19-0023-SS Judgment to be Satisfied: $185,574.72 Cause Number: 87D02-1810-MF-001722

More information

Fayette County Education Association Building Representatives

Fayette County Education Association Building Representatives SCHOOL ASSOCIATION REP E-MAIL ADDRESS Arlington Elem Gross, Traci traci.gross@fayette.kyschools.us Ashland Elem. Plumlee, Stephanie stephanie.plumlee@fayette.kyschools.us Athens-Chilesburg Elem Beaumont

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-25-19 05:13 PM Page 1 C38705 2008 11 DAY PRE PRIMARY (B) SCHEDULE: A RECORD EILEEN O'TOOLE 64 MORTON STREET APT# 3A 10014 AUG-22-08 12:22 PM ROBIN SMITH 930 5TH AVE AUG-21-08 10:08 AM LOUISE G. CONWAY

More information

TO: RESIDENTS AND PROPERTY OWNERS OF ANN ARBOR CHARTER TOWNSHIP AND ANY OTHER INTERESTED PERSONS:

TO: RESIDENTS AND PROPERTY OWNERS OF ANN ARBOR CHARTER TOWNSHIP AND ANY OTHER INTERESTED PERSONS: 5-19-14 NOTICE OF PUBLIC HEARING NEWPORT ROAD PUBLIC ROADWAY SPECIAL ASSESSMENT DISTRICT ANN ARBOR CHARTER TOWNSHIP, WASHTENAW COUNTY, MICHIGAN (FIRST HEARING) TO: RESIDENTS AND PROPERTY OWNERS OF ANN

More information

Thomas N Crowder s Descendants

Thomas N Crowder s Descendants Thomas N Crowder s Descendants Generation No. 1 1. Thomas N 2 Crowder (Hamilton 1 ) was born June 14, 1842, and died June 7, 1926 and is buried in Pleasant Ridge Cemetery, Hueytown, He married (1) Jame

More information

NOTICE PRINTING DATE FRIDAY Advertisements must be received by NOON the preceding Wed. Vol. 87 Sunbury, PA, Monday, July 27, 2015 No.

NOTICE PRINTING DATE FRIDAY Advertisements must be received by NOON the preceding Wed. Vol. 87 Sunbury, PA, Monday, July 27, 2015 No. Northumberland Legal Journal USPS 396-860 Published weekly by NORTHUMBERLAND COUNTY BAR ASSOCIATION Debra A. Moyer, Business Manager Antonio D. Michetti, Esquire Business Office Editor in Chief 201 Market

More information

NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011

NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011 NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011 Team (94 Entries) 1 IT S ALL ABOUT FUN #2 70 2,840 $540.00 Ronald Holt Eugene M. Shorter Jimmy L. Bell Harry J. Adams 2

More information

Descendants of : Page 1 of 5 Henry Breitsprecher

Descendants of : Page 1 of 5 Henry Breitsprecher Descendants of : Page 1 of 5 1 st Generation 1. 1 was born August 19, 1879 in Germany and died 1952 2. He married Emma Marie Meyer 3 February 24, 1901. She was born August 29, 1875 in Garnavillo, Clayton

More information

Carlton County Housing Listing Updated 03/22/2017

Carlton County Housing Listing Updated 03/22/2017 CLOQUET/CARLTON HOUSING & REDEVELOPMENT AUTHORITY 950 14 TH Street 218-879-3353 Carlton County Housing Listing Updated 03/22/2017 Name Address Contact/Phone Number Type Units 14 th Street Apartments 2010-14

More information

TOWN OF QUEENSBURY. Permits Issued Report VOID. From Permit Date >= 08/01/2014 To Permit Date <= 8/31/14

TOWN OF QUEENSBURY. Permits Issued Report VOID. From Permit Date >= 08/01/2014 To Permit Date <= 8/31/14 P20090267 8/28/2014 $264.60 A20090267 VOID 523400-302-008-0001-039-000-0000 274 QUAKER Rd BRIAN MC CALL Commercial Addition P20140171 $72.00 A20140171 P20000741 09/22/2000 08/18/1998 SV59-2001 08/22/2001

More information

NOTICE OF TAX FORECLOSURE BANDERA COUNTY RAY MAUER COURTHOUSE ANNEX

NOTICE OF TAX FORECLOSURE BANDERA COUNTY RAY MAUER COURTHOUSE ANNEX NOTICE OF TAX FORECLOSURE DATE AND TIME OF SALE: PLACE: APRIL 3, 2018 AT 2:00 P.M. BANDERA COUNTY RAY MAUER COURTHOUSE ANNEX The property listed below will be sold at the Sheriff s Sale at the Ray Mauer

More information

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 2, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

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

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

More information

TRIPLE L DEVELOPMENT TEAM

TRIPLE L DEVELOPMENT TEAM TRIPLE L DEVELOPMENT TEAM Architecture Bruce McKean HELIX DESIGN GROUP 6021-12th St E Suite 201 Tacoma, WA 98424-1376 (253) 922-9037 x204 brucem@helixdesigngroup.net Travis Ness HELIX DESIGN GROUP 6021-12th

More information

Descendants of : Page 1 of 5 Theodore Kapell

Descendants of : Page 1 of 5 Theodore Kapell Descendants of : Page 1 of 5 1 st Generation 1. was born 1858 and died 1937. He married Barbara Bonfig. She was born 1858 in Illinois and died 1934, daughter of John Bonfig and Mary (Unknown). Children

More information

SHERIFF'S SALE. ALL those certain tracts of land situate in the Borough of Westfield, Tioga County, Pennsylvania, bounded and described as follows:

SHERIFF'S SALE. ALL those certain tracts of land situate in the Borough of Westfield, Tioga County, Pennsylvania, bounded and described as follows: No. 43-CV-2017 ALL those certain tracts of land situate in the Borough of Westfield, Tioga County, Pennsylvania, bounded and described as follows: TRACT NO. 1: Located on the North side of Stephenson Street

More information

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 12 PROPERTY DESCRIPTION: UNIT 17, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

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

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

More information

CONTACTS. Architecture. Financing. Civil Engineering

CONTACTS. Architecture. Financing. Civil Engineering Architecture Bruce McKean HELIX DESIGN GROUP 6021-12th St E Suite 201 Tacoma, WA 98424-1376 (253) 922-9037 x204 brucem@helixdesigngroup.net Travis Ness HELIX DESIGN GROUP 6021-12th St E Suite 201 Tacoma,

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

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 13, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

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

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

More information

Town of Douglas New Sidewalk Construction Plan 1.0 Purpose

Town of Douglas New Sidewalk Construction Plan 1.0 Purpose Town of Douglas New Sidewalk Construction Plan 1.0 Purpose Section IX of the Douglas Master Plan deals with traffic circulation within the Town of Douglas. While this section primarily focuses on the road

More information

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

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

More information

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd.

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd. James Abbott 423-794-0769 & 202-5148 Ronald Anderson 423-913-1273 Beaver Hollow Apartments 423-926-5806 800 Swadley Rd. Park Place Apartments 423-926-5090 1319 Bell Ridge Rd. Black Hawk Management 423-753-7461

More information

Sheriff Sale of Real Estate List - Thursday, December 08, 2016 Sorted Alphabetically by Defendant Name

Sheriff Sale of Real Estate List - Thursday, December 08, 2016 Sorted Alphabetically by Defendant Name Page: 1 of 5 57 2010-CV-13042 35-022-062 BOYD T AIKEY, DECEASED 513 BLUE EAGLE AVENUE $82,853.70 NORA C. VIGGIANO KML LAW GROUP, 57 2010-CV-13042 35-022-063 BOYD T AIKEY, DECEASED 513 BLUE EAGLE AVENUE

More information

The Descendants of Christina Korns By Pamela Pribble February 15, 2008

The Descendants of Christina Korns By Pamela Pribble February 15, 2008 The Descendants of Christina Korns By Pamela Pribble February 15, 2008 Christina Korns b. June 5, 1795 in Londonderry Twp., Bedford Co., Pennsylvania d. May 15, 1854 in Southampton Twp., Somerset Co.,

More information

4/28/2017 Page 1 of 10 Petition to Court Unsold Properties Exhibit

4/28/2017 Page 1 of 10 Petition to Court Unsold Properties Exhibit 4/28/2017 Page 1 of 10 NOTICE OF THE LUZERNE COUNTY TAX CLAIM BUREAU NOTICE IS HEREBY GIVEN that Northeast Revenue Service, LLC as agent for the Luzerne County Tax Claim Bureau will hold a JUDICIAL SALE

More information