10/10/ /10/2016

Size: px
Start display at page:

Download "10/10/ /10/2016"

Transcription

1 Hearing Date: 10/10/2016 Bard: 1 Start End Twnship Issue Parcel_Number Cunty f Lake Bard f Review Hearing Schedule 10/10/ /10/2016 Prperty Lcatin Prperty_Class 08:15 AM 08:30 AM Bard review f appeals fr prper filing criteria MORGAN LN FOX RIVER GROVE Letter 100k BRANDON D JAYNES Residential Imprved SADDLE LN FOX RIVER GROVE Letter ALEJANDRO & ELLAINE REYTHER Residential Imprved BRIDLE PATH LN FOX RIVER GR Letter KIRK B & LAURIE A THOMPSON Residential Imprved SADDLE LN FOX RIVER GROVE Letter CONSTANTINE A & ERIN V LALES Residential Imprved MORGAN LN FOX RIVER GROVE Letter KORBY & BRENDA EGERT Residential Imprved SADDLE LN FOX RIVER GROVE Letter Tax Year: 2015 Issue: BR Reductin / Inc CHUL W LEE Residential Imprved MORGAN LN FOX RIVER GROVE Letter JOHN R & CYNTHIA S KUETER Residential Imprved BRIDLE PATH LN FOX RIVER GR Letter Tax Year: 2015 Issue: Cmplaint CHRISTOPHER A & HEATHER A GAN Residential Imprved Versin: Page 1 f 7

2 Hearing Date: 10/10/2016 Bard: 1 Start End Twnship Issue Parcel_Number Prperty Lcatin Prperty_Class 100k 213 SADDLE LN FOX RIVER GROVE Letter BIRTE & SOREN PIHLMAN Residential Imprved W LINDBERGH DR BARRINGT Letter MATTHEW I & WENDY L MALKIN Residential Imprved BRIDLE PATH LN FOX RIVER GR Letter J R & AUDREY A KANE Residential Imprved MORGAN LN FOX RIVER GROVE Letter Tax Year: 2015 Issue: Cmplaint JAMES & DONNA NEISES Residential Imprved MORGAN LN FOX RIVER GROVE Letter Tax Year: 2014 Issue: Cmplaint MICHAEL & MARIA LITTEL Residential Imprved MORGAN LN FOX RIVER GROVE Letter CONOR P & ANAHITA LANE Residential Imprved MORGAN LN FOX RIVER GROVE Letter Tax Year: 2015 Issue: Cmplaint JAMES HARTSHORN DIANE E HART Residential Imprved N SHORELINE RD LAKE BARR Letter Tax Year: 2015 Issue: Cmplaint NEAL C WARNER Residential Imprved SCOTT S & JESSICA M ERICKSON Residential Imprved N OLD BARN RD LAKE BARRIN Letter Tax Year: 2015 Issue: Cmplaint Tax Year: 2013 Issue: Cmplaint Versin: Page 2 f 7

3 Hearing Date: 10/10/2016 Bard: 1 Start End Twnship Issue Parcel_Number Prperty Lcatin Prperty_Class 100k 475 MILLER RD NORTH BARRINGTO Letter MARIA LIZON & VITALIY RAZUMOV Residential Imprved W FIELDSTONE CT LAKE BAR Letter Tax Year: 2013 Issue: Cmplaint ROBERT & JENNIFER PENTO Residential Imprved W FIELDSTONE CT LAKE BAR Letter PAUL & JULIANNE DOUCETTE Residential Imprved ETON DR NORTH BARRINGTON Letter MARY MCCLURE Residential Imprved W VISTA LN LAKE BARRINGTO Letter THE WEISZHAR FAMILY TRUST Residential Imprved N DOCK DR LAKE BARRINGTO Letter DAVID LOSAVIO Residential Imprved W BLUFF LN BARRINGTON Letter Tax Year: 2013 Issue: Cmplaint RICHARD F & LINDA O HOLAN Residential Imprved BRIDLE PATH LN FOX RIVER GR Letter MICHELE CARPIZO Residential Imprved W HENRY LN LAKE BARRINGT Letter Tax Year: 2014 Issue: Cmplaint THOMAS E & PATRICIA A DOLAN, T Residential Imprved Versin: Page 3 f 7

4 Hearing Date: 10/10/2016 Bard: 1 Start End Twnship Issue Parcel_Number Prperty Lcatin Prperty_Class 100k 413 MORGAN LN FOX RIVER GROVE Letter Tax Year: 2015 Issue: Cmplaint BRAD MADISON BRADFORD P & LO Residential Imprved BRIDLE PATH LN FOX RIVER GR Letter ANTHONY C & JOANNA S COLLETT Residential Imprved N KIMBERLEY RD NORTH BARR Letter Tax Year: 2015 Issue: Cmplaint JAMES A HOLLENSTEINER Residential Imprved W BROOKSIDE CT LAKE BARR Letter Tax Year: 2015 Issue: Cmplaint BARBARA A MOORE Residential Imprved W BROOKSIDE CT LAKE BARR Letter Tax Year: 2015 Issue: Cmplaint BARBARA A MOORE Residential Imprved 08:30 AM 08:45 AM Cuba N WEST BROOKSIDE WAY LAK Letter Tax Year: 2015 Issue: Certificate f Errr Tax Year: 2015 Issue: Cmplaint MICHAEL & HENRYKA WICHER Residential Imprved Tax Year: 2014 Issue: Cmplaint NORTH HILL DR NORTH BARRINGT Letter PATRICIA NAUGHTON Residential Vacant BRIDLE PATH LN FOX RIVER GR Letter RICHARD & LINDA STECO Residential Imprved W BLARNEY LN LAKE BARRIN Letter JOHN E & HOLLY J PHIPPS Residential Imprved Versin: Page 4 f 7

5 Hearing Date: 10/10/2016 Bard: 1 Start End Twnship Issue Parcel_Number Prperty Lcatin Prperty_Class 100k N LINDEN DR LAKE BARRINGT Letter Tax Year: 2013 Issue: Cmplaint JOHN A, JR. & LINDA M MASELLI Residential Imprved DONALD & ANNE JEROME ROBERT H ROSENFELD ROBERT H N WEST BROOKSIDE WAY LAK Letter Tax Year: 2015 Issue: Cmplaint Residential Imprved Tax Year: 2013 Issue: Cmplaint W WHITE OAK LN LAKE BARR Letter Tax Year: 2015 Issue: Cmplaint Residential Imprved Tax Year: 2015 Issue: Cmplaint Tax Year: 2014 Issue: Cmplaint W ARCH DR BARRINGTON Letter JACQUELINE C GALARZA Residential Imprved N CHEROKEE DR LAKE BARR Letter MARCUS L COLLINS Residential Imprved SADDLE LN FOX RIVER GROVE Letter ADEL FADEL & MARILYN WATSON Residential Imprved N KIMBERLEY RD NORTH BARR Letter MARTIN J LUBAWY Residential Imprved VICTORIA DR FOX RIVER GROV Letter Tax Year: 2013 Issue: Cmplaint JOSHUA & CORINNE LEVIN Residential Imprved SUSAN K RANSTEAD 1116 VICTORIA DR FOX RIVER GROV Letter Tax Year: 2015 Issue: Cmplaint Residential Imprved Tax Year: 2013 Issue: Cmplaint Versin: Page 5 f 7

6 Hearing Date: 10/10/2016 Bard: 1 Start End Twnship Issue Parcel_Number Prperty Lcatin Prperty_Class 100k 119 BRIDLE PATH LN FOX RIVER GR Letter JONATHAN & KIMBERLY PRELL Residential Imprved SADDLE LN FOX RIVER GROVE Letter Tax Year: 2015 Issue: Cmplaint EDWARD J DE WAARD Residential Imprved VICTORIA DR FOX RIVER GROV Letter Tax Year: 2013 Issue: Cmplaint SYED BIJLI S BIJLI F TABASSUM Residential Imprved N SHORELINE RD LAKE BARR Letter Tax Year: 2015 Issue: Cmplaint HARRIET M JESSEN, TRUSTEE ABBY L. STRAUSS SCHILLER KLEIN PC Residential Imprved BRIDLE PATH CT FOX RIVER GR Letter Tax Year: 2013 Issue: Cmplaint PAUL V & TRACY L CYSEWSKI MARY T. NICOLAU FOX ROTHSCHILD, L Residential Imprved STEVEN M PAK SHADY LN NORTH BARRINGTON Letter Tax Year: 2015 Issue: Certificate f Errr Residential Imprved W OAK HILL RD LAKE BARRIN Letter Tax Year: 2013 Issue: Cmplaint PATRICIA F MILNAMOW TRUSTEE NANCY PINA Residential Imprved W LINDBERGH DR BARRINGT Letter SUBODH K RANIWALA NANCY PINA Residential Imprved ETON DR NORTH BARRINGTON Letter Tax Year: 2013 Issue: Cmplaint ROBERT J & MARION M WULFF Residential Imprved Versin: Page 6 f 7

7 Hearing Date: 10/10/2016 Bard: 1 Start End Twnship Issue Parcel_Number Prperty Lcatin Prperty_Class 100k N OLD BARN RD LAKE BARRIN Letter Tax Year: 2015 Issue: Cmplaint MICHELLE M DITURI Residential Imprved N SHORELINE RD LAKE BARR Letter Tax Year: 2015 Issue: Cmplaint DAVID CONSIDINE Residential Imprved Versin: Page 7 f 7

10/27/ /27/2016

10/27/ /27/2016 Cunty f Lake Bard f Review Hearing Schedule 10/27/2016-10/27/2016 Appear Prperty_Class 08:15 AM 08:30 AM Bard review f appeals fr prper filing criteria. 08:30 AM 04:30 PM Mraine 1604801 16-36-102-015 768

More information

County of Lake Board of Review Hearing Schedule 9/7/2016-9/7/2016. Property Location Street / City GREGORY L. RIGGS TAX APPEALS LAK

County of Lake Board of Review Hearing Schedule 9/7/2016-9/7/2016. Property Location Street / City GREGORY L. RIGGS TAX APPEALS LAK Hearing Date: 09/07/2016 Bard: 2 Start End Twnship Issue Parcel_Number Cunty f Lake Bard f Review Hearing Schedule 9/7/2016-9/7/2016 Prperty Lcatin Appear Prperty_Class 08:15 AM 08:30 AM Bard review f

More information

12/12/ /12/2016

12/12/ /12/2016 Cunty f Lake Bard f Review Hearing Schedule 12/12/2016-12/12/2016 Appear Prperty_Class 08:15 AM 08:30 AM Bard review f appeals fr prper filing criteria. 08:30 AM 04:30 PM Vernn 1608168 15-33-301-073 158

More information

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

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

More information

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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-17-19 08:38 PM Page 1 C19746 2008 JANUARY PERIODIC (J) SCHEDULE: A FAM RECORD ERIC S. DENK 70 HENRY ST 2650 DEC-05-07 04:31 PM ARTHUR R. JOHNSON 95 PHELPS ST 8893 DEC-09-07 11:37 AM RECORD KENNETH

More information

El Paso County Pre Sale Foreclosure List

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

More information

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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT APR-02-19 06:30 AM Page 1 C35919 2008 11 DAY PRE GENERAL (E) SCHEDULE: A RECORD 09/08/08 PATRICIA KELLY 369 HOMMELLVILLE RD 2328 OCT-24-08 08:38 AM 09/25/08 JAY JACOBS 1362 RIDGE RD LAUREL HOLLOW 11791

More information

CASE CALENDAR FOR THE WEEK OF November 26, 2018 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 10/16/18

CASE CALENDAR FOR THE WEEK OF November 26, 2018 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 10/16/18 CASE CALENDAR FOR THE WEEK OF November 26, 2018 Page: 1 of 7 Tuesday, November 27, 2018 10:00 AM Main Courtroom Panel: Patricia A. Blackmon, Sean C. Gallagher, Mary Eileen Kilbane 106794 STATE OF OHIO

More information

Board of Review - Docket Book 12/20/2018

Board of Review - Docket Book 12/20/2018 Board of Review - Docket Book 12/2/218 218 SAMANTHAS WAY INC BR 18122 16-32-37-27 DEERFIELD DAVIS DEVELOPMENT, LLC BR 181222 16-29-318-1 KAREN W RAND, TRUSTEE BR 181827 16-5-11-6 344,146 289,61 54,536

More information

CASE CALENDAR FOR THE WEEK OF March 17, 2008 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 02/08/08

CASE CALENDAR FOR THE WEEK OF March 17, 2008 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 02/08/08 CASE CALENDAR FOR THE WEEK OF March 17, 2008 Page: 1 of 7 Monday, March 17, 2008 9:00 AM Main Courtroom Panel: ANTHONY O. CALABRESE, JR., ANN DYKE, CHRISTINE T. MCMONAGLE 89374 STATE OF OHIO v VIRGIL JONES

More information

VICTOR TOWNSHIP BOARD OF TRUSTEES RESOLUTION NO ROUND LAKE AQUATIC MANAGEMENT SPECIAL ASSESSMENT DISTRICT

VICTOR TOWNSHIP BOARD OF TRUSTEES RESOLUTION NO ROUND LAKE AQUATIC MANAGEMENT SPECIAL ASSESSMENT DISTRICT VICTOR TOWNSHIP BOARD OF TRUSTEES RESOLUTION NO. 11012016 ROUND LAKE AQUATIC MANAGEMENT SPECIAL ASSESSMENT DISTRICT CONFIRMATION OF SPECIAL ASSESSMENT ROLL; PAYMENT AND COLLECTION OF SPECIAL ASSESSMENT

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

Extraordinary Minister of Holy Communions Oct 7 - Jan 28

Extraordinary Minister of Holy Communions Oct 7 - Jan 28 Extraordinary Minister of Holy Communions Oct 7 - Jan 28 October 7 - October 8 Elisabeth Lunaburg (Leader) Anne Schmitt Jeffrey Witt Lynnette Witt Barbara Moore (Leader) Mark Moore Fred Breitsprecker Isabel

More information

City Clerk Based on Current Employee Names, Salaries, and Position Titles

City Clerk Based on Current Employee Names, Salaries, and Position Titles Name Job Titles Department AGUILAR, JUANITA M EDITORIAL ASST ALVAREZ, CRISTINA WEB AUTHOR AMDEMICHAEL, BAHLEBBY W DEPUTY MANAGING EDITOR COUNCIL JOURNAL ANTABLIAN, MICHELLE A PAYMENT SERVICES REPRESENTATIVE

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

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

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

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

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

More information

City of Rockwall MF-14 SF-7 PD-21 GR. Feet Z ST, MARY'S STREET (SF-7 TO RO) ZONING - LOCATION MAP =

City of Rockwall MF-14 SF-7 PD-21 GR. Feet Z ST, MARY'S STREET (SF-7 TO RO) ZONING - LOCATION MAP = 40 80 120 Feet 160 Z2018-006- 106 ST, MARY'S STREET (SF-7 TO RO) ZONING - LOCATION MAP = BARNES 20 MF-14 ST MARYS SF-7 PD-21 GR SF-10 0 City of Rockwall Planning & Zoning Department 385 S. Goliad Street

More information

Wisconsin February 2014 Anniversaries

Wisconsin February 2014 Anniversaries Wisconsin February 2014 Anniversaries 33 Years Patricia Boyd-RE/MAX REALTY 100, Brookfield 25 Years Sue Keck-RE/MAX REALTY 100, Brookfield 24 Years Marlys Johnson-RE/MAX PREFERRED, Madison 21 Years Sandy

More information

Guests present were Dennis Davenport and Ali Cox from McNally, Fox, Grant & Davenport, P.C.

Guests present were Dennis Davenport and Ali Cox from McNally, Fox, Grant & Davenport, P.C. Spalding County Board of Tax Assessors Minutes - Regular Session March 20, 2018 119 East Solomon Street Griffin, Georgia 30223 A. CALL TO ORDER The Spalding County Board of Tax Assessors March Regular

More information

Sheriff Sale of Real Estate List - Thursday, June 04, 2015 Sorted Alphabetically by Defendant Name

Sheriff Sale of Real Estate List - Thursday, June 04, 2015 Sorted Alphabetically by Defendant Name Page: 1 of 5 122 2014-CV-9374 02-030-071 1416 BERRYHILL STREET 133 2014-CV-9376 02-029-046 1311 HUNTER STREET 133 2014-CV-9376 02-029-045 1313 HUNTER STREET 103 2014-CV-6144 58-003-010 PHH MORTGAGE CORPORATION

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

St. Barnabas Schedule Liturgy Across 2 Listing

St. Barnabas Schedule Liturgy Across 2 Listing First Week in October 2018 From Mon 10/01/2018 To Sun 10/07/2018 Aidan* Beemsterboer Ally Haymaker Maeve McNamara Daniel Coakley Ethan * Collins Richard Moran Sam Quiroz Nora Carpenter Michael * Collins

More information

Descendants of Aubrey Thomas Quinlan

Descendants of Aubrey Thomas Quinlan Descendants of Aubrey Thomas Quinlan Generation 1 1. AUBREY THOMAS 1 QUINLAN was born on 18 Jul 1911 in Barre, Vt.. He died on 31 Oct 1985 in Wakefield, MA. He married Juliette Jean, daughter of Thomas

More information

ETC Rotation Schedule

ETC Rotation Schedule ETC Rotation Schedule ETC Team 1 ETC Team 2 ETC Team 3 Desk: Angie Arthur Desk: Shirley Pitman Desk: Janice Barnes Back-up: Martha Bochenko Back-up: Annie Hudson Back-up: Open July 3, Aug 21, Oct 9, Nov

More information

Agenda Minnetonka Local Board of Appeal and Equalization. Monday, April 16, :15 p.m. Council Chambers

Agenda Minnetonka Local Board of Appeal and Equalization. Monday, April 16, :15 p.m. Council Chambers Agenda Minnetonka Local Board of Appeal and Equalization Monday, April 16, 6:15 p.m. Council Chambers 1. Call to Order. 2. Roll Call: Acomb-Calvert-Bergstedt-Wagner-Ellingson-Wiersum 3. Introductory Report.

More information

NOTICE OF TAX FORECLOSURE

NOTICE OF TAX FORECLOSURE NOTICE OF TAX FORECLOSURE DATE AND TIME OF SALE: April 2, 2013 2:00 P.M. PLACE: BANDERA COUNTY RAY MAUER COURTHOUSE ANNEX The property listed below will be sold at Sheriff s Sale at the Ray Mauer Courthouse

More information

Notices of Election and Demand Filed in Weld County

Notices of Election and Demand Filed in Weld County Foreclosure Number: 11-1773 Restarted 11/26/2008 Lot 4, Block 7 Minor Corrections to Resubdivision of West Hill-N-Park 3rd Filing County of Weld, State of Colorado 3848828 12/02/2008 3592644 4844 Kings

More information

Permits Issued - City of Steamboat Springs

Permits Issued - City of Steamboat Springs PERMIT # Address Owner Name Contractor Name Project Cost Work Description B-18-355 846, Oak St, Steamboat Springs St Pauls Episcopal Church HIGHPOINT ROOFING LLC. $34,016.00 Remove Membrane and Install

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

After evaluating all the information received in regards to the hearings that had been held the Board rendered final decisions as follows:

After evaluating all the information received in regards to the hearings that had been held the Board rendered final decisions as follows: Page 1 of 9 The held a meeting on Tuesday, March 27, 2018 to render final decisions. The meeting was called to order at 6:30 P.M. by Chairman- Donald Hansen, Secretary-Dolly Mezzetti, Alternates- Christopher

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

Notices of Election and Demand Filed in Weld County

Notices of Election and Demand Filed in Weld County Foreclosure Number: 12-0375 Restarted 12/12/2012 06/21/2007 3895501 07/02/2007 3487399 LOT 8, BLOCK 7, AMENDED PLAT OF FARR'S FIRST ADDITION, A SUBDIVISION OF THE CITY OF GREELEY, COUNTY OF WELD, STATE

More information

Calvary Baptist Church 2011 Member Directory 1591 South 9th Street Midlothian, TX

Calvary Baptist Church 2011 Member Directory 1591 South 9th Street Midlothian, TX Calvary Baptist Church 2011 Member Directory 1591 South 9th Street 972-775-8722 Calvary Baptist Church 2011 Member Directory Larry Pool Senior Pastor 1591 South 9th Street 972-775-8722 www.midlothiancbc.com

More information

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

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

More information

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

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

More information

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

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

More information

Resident Address Phone number . Anderson, Elizabeth 3467 Whitby

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

More information

12-POINT SUSPENSION 6304 ELYRIA AV/LAKE AV OF JASSIM AL-MEERI LICENSE FORFEITURE 4955 ELYRIA AV/NORTH RIDGE RD OF ADRIAN BURNETTE

12-POINT SUSPENSION 6304 ELYRIA AV/LAKE AV OF JASSIM AL-MEERI LICENSE FORFEITURE 4955 ELYRIA AV/NORTH RIDGE RD OF ADRIAN BURNETTE 201504313 November 01, 2015 12-POINT SUSPENSION 6304 ELYRIA AV/LAKE AV OF JASSIM AL-MEERI 201504313 November 01, 2015 NO LICENSE PLATE LIGHT OF JASSIM AL-MEERI 201504314 November 01, 2015 LICENSE FORFEITURE

More information

Carmel Real Estate Tax Commitment Book

Carmel Real Estate Tax Commitment Book Page 1 334 FAIRCHILD, FELICIA 19,700 0 0 19,700 268.91 P.O. BOX 416 SAUGATUCK MI 49453 1.60 182 ISLAND WAY 0010-09-10 333 FAIRCHILD, FELICIA 8,500 0 0 8,500 P.O. BOX 416 2.60 SAUGATUCK MI 49453 116.03

More information

Cary Greenways Half-Marathon Overall Finish List

Cary Greenways Half-Marathon Overall Finish List Female Finish 1 Jillene Brooks Fuquay Varina NC 374 35 F 1 Top Fin 1:03:25.0 1:28:25.2 25:00.2 2 Daniela Osegueda Apex NC 428 29 F 2 Top Fin 28:25.2 1:04:46.4 36:21.2 3 Jeanne Walther Apex NC 515 52 F

More information

mayor's office Based on Current Employee Names, Salaries, and Position Titles

mayor's office Based on Current Employee Names, Salaries, and Position Titles Name Job Titles Department ABRAHAMSON, MICHAEL C STUDENT INTERN - MAYOR'S FELLOWS ACCURSO, MARY K PRESS AIDE I BADER, CARA ASST ADMINISTRATIVE SECRETARY III BITTNER, EMILY ASST TO THE MAYOR BOTELHO, HANNAH

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

REGISTRATION. Barbara Hejduk & Cathy Striowski

REGISTRATION. Barbara Hejduk & Cathy Striowski REGISTRATION Barbara Hejduk & Cathy Striowski Barb Hejduk, Cathy Striowski & Jill Brown Madelyn Piccininni & caddie, John Piccininni (dad) 08:31 AM Elizabeth Tong & Susan Sue-Chan (mom) Elizabeth Tong

More information

Volunteer. Andrea Pike-Goff. Volunteer (1)

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

More information

RETIRED AND EMERITUS NATIONAL SCORERS (Updated: September 25, 2017) A-C. Bill Anderson Certified: 1992 Retired: 2002

RETIRED AND EMERITUS NATIONAL SCORERS (Updated: September 25, 2017) A-C. Bill Anderson Certified: 1992 Retired: 2002 A-C Marcia Alterman Bill Anderson Certified: 1992 Cheryl Berg Retired: 2001 Janet Blue Thomas Blue Kay Brown Randall Burdin Certified: 2005 Alice Burton Retired: 1976 Emeritus: 1976 Roger Burton Retired:

More information

BLACKPOOL BOROUGH COUNCIL ELECTIONS

BLACKPOOL BOROUGH COUNCIL ELECTIONS BLACKPOOL BOROUGH COUNCIL ELECTIONS THURSDAY, 1 st MAY 2003 CLICK ON WARD NAME FOR RESULTS ANCHORSHOLME BISPHAM BLOOMFIELD BRUNSWICK CLAREMONT CLIFTON GREENLANDS HAWES SIDE HIGHFIELD INGTHORPE LAYTON MARTON

More information

LIHTC Properties in Alabama's 3rd District LIHTC (

LIHTC Properties in Alabama's 3rd District LIHTC ( LIHTC Properties in Alabama's 3rd District (Mike Rogers - R) LIHTC (1997 to 2016) Source: HUD LIHTC Through 2016 Placed HALLMARK AT PHENIX 1004 28TH PHENIX CITY AL 36869 JUBILEE 700 JUBILEE CIR PELL CITY

More information

MOTIONS 2:30 PM 5:00 PM

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

More information

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

Poplars, IU Bloomington Jill Schunk Tim Rice Robert Halter

Poplars, IU Bloomington Jill Schunk Tim Rice Robert Halter IU PROCUREMENT SERVICES, OFFICE OF http://www.indiana.edu/~purchase/purchase/index.php 812-855-3720 Information purhelp@iu.edu - Help Desk 812-855-7839 FAX - Purchasing 812-855-5646 Associate Vice President,

More information

Board of Review - Docket Book 1/31/2018

Board of Review - Docket Book 1/31/2018 Board of Review - Docket Book 1/31/218 217 Township: West Deerfield HOWARD R ELIES BR 172754 16-4-13-1 DAVID C & EILEEN BRAVMANN BR 1713676 16-5-22-5 339,816 81,58 258,38 14 - Residential Im 371,162 76,963

More information

City of Atlanta 2017 General Municipal Election Candidates Who Have Completed Qualifying Process. Zip Code. Voting Precinct

City of Atlanta 2017 General Municipal Election Candidates Who Have Completed Qualifying Process. Zip Code. Voting Precinct Mayor Keisha Lance Bottoms 30331 11C keisha@keishalancebottoms.com Ceasar C. Mitchell 30310 04L Kwanza Hall 30312 02G kwanza@kwanzahall.com Mary Norwood 30305 08M mary@marynorwood.com John H. Eaves 30311

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

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

New York City NY If you are unfamiliar with the tax lien program please read the Overview for important disclaimers. Date

New York City NY If you are unfamiliar with the tax lien program please read the Overview for important disclaimers. Date Queens NY 11/30 New York City NY If you are unfamiliar with the tax lien program please read the Overview for important disclaimers. BHID Parcel # Location Auction Date County 1585020 5-05599- 0043 500

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

VIII. List of Preparers

VIII. List of Preparers A. Lead Agency Department of City Planning 200 N. Spring Street, Room 750 Adam Villani, Environmental Review Coordinator B. Environmental Impact Report Preparation Environmental Documentation Matrix Environmental

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

Health Hospital Corporation of Marion County Marion County Public Health Department - Department of Housing & Neighborhood Health

Health Hospital Corporation of Marion County Marion County Public Health Department - Department of Housing & Neighborhood Health Health Hospital Corporation of Marion County Marion County Public Health Department - Department of Housing & Neighborhood Health Pending Orders as of 09/02/2014 For Census Tract(s): 321200, 321800, 322100,

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

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

Larimer County Building Certificate of Occupancy Permits Issued between 01/01/2018 and 01/31/2018

Larimer County Building Certificate of Occupancy Permits Issued between 01/01/2018 and 01/31/2018 Larimer County Building Certificate of Occupancy Permits Issued between 01/01/2018 and 01/31/2018 Permit #: 16-COM0039 Finaled Date: 01/03/2018 Parcel #: 8630200002 Square Feet: 5,021.00 6664 N COUNTY

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

Event 3 Women 1000 Yard Freestyle. Event 4 Men 1000 Yard Freestyle. Event 2 Men 200 Yard Medley Relay

Event 3 Women 1000 Yard Freestyle. Event 4 Men 1000 Yard Freestyle. Event 2 Men 200 Yard Medley Relay Queens University of harlotte HY-TEK's MEET MNGER 5.0-7:30 PM 10/9/2014 Page 1 Event 1 Women 200 Yard Medley Pool: 1:42.56! 10/25/2013 uburn University E os, Lazor, M Fonteno, Purcell 1:42.53! 1) Johnson,

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 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

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

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

More information

Proposed Prize Lists Apr 17, :59 PM Page 1 of 2

Proposed Prize Lists Apr 17, :59 PM Page 1 of 2 Proposed Prize Lists, Doubles, Doubles Handicap, Handicapped 1 $500.00 2 $350.00 3 $191.00 4 $137.00 5 $115.00 6 $101.00 41 6 $1,394.00 Doubles, Doubles Scratch, Handicapped 1 $150.00 2 $90.00 3 $80.00

More information

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

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

More information

Top Residential firms 2007

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

More information

PUBLIC HEARING CALENDAR

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

More information

October 1 - October 31

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

More information

PUBLIC HEARING CALENDAR

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

More information

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

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

More information

Town of Moreau. Streets Within Neighborhoods

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

More information

O Neill Family Tree - July, 2000 Denis O'Neill and Catherine Downey of Raycoslough, Kenmare, County Kerry

O Neill Family Tree - July, 2000 Denis O'Neill and Catherine Downey of Raycoslough, Kenmare, County Kerry Denis Born: Denis Died: Catherine Downey O'Neill born: Catherine Downey O'Neill died: Denis O'Neill and Catherine O'Neill married: ---------------------------------------------------------------- Children:

More information

MINISTRY SCHEDULE November & December

MINISTRY SCHEDULE November & December ALL SAINTS DAY HOLY DAY OF OBLIGATON Thursday, November 1 7:00am Joe Scalise Mary Lou Peterson Toni Kleps n/a Phyllis Marchini 9:00am Faculty TBD Students Rachel Ciotti John Michael Santone David Misko

More information

Phoenix MILLION DOLLAR CLUB. Jennifer Baxter Re/Max Regency Individual Residential / Platinum

Phoenix MILLION DOLLAR CLUB. Jennifer Baxter Re/Max Regency Individual Residential / Platinum Enrique Alatrista North, Alpharetta Cheryl Amari Rolene Armour Jennifer Baxter Re/Max Regency Mike Beernink Walter Biel Coldwell Banker Residential - Larissa Benson Mary Anne Blamey Duluth Mark Bradley

More information

PUBLIC HEARING CALENDAR

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

More information

DELINQUENT TAX SALE HILL COUNTY APPRAISAL DISTRICT AND THE COUNTY OF HILL, TEXAS HILL COUNTY, TEXAS

DELINQUENT TAX SALE HILL COUNTY APPRAISAL DISTRICT AND THE COUNTY OF HILL, TEXAS HILL COUNTY, TEXAS DELINQUENT TAX SALE HILL COUNTY APPRAISAL DISTRICT AND THE COUNTY OF HILL, TEXAS HILL COUNTY, TEXAS November 7, 2017 at 10:00 A.M. the Hill County Courthouse Steps; Hillsboro, Texas GENERAL INFORMATION

More information

ALCV MEMBER'S THRIFT SHOP STAFFING CALENDAR FEBRUARY SHIFT Tuesday Wednesday Thursday Friday Saturday Week 1 1 2

ALCV MEMBER'S THRIFT SHOP STAFFING CALENDAR FEBRUARY SHIFT Tuesday Wednesday Thursday Friday Saturday Week 1 1 2 Week 1 1 2 AM Gould, Eileen Burke, Sue Phillips, Normaa Ghazarian, Linda Belanger, Gisela Wagner, Pat PM Stevenson, Lynne Lubow, Caroline McMurray-Fisher, Kally McMurray-Fiisher, Kally Alwood, Chriss Azad.

More information

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

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

More information

Larimer County Building Certificate of Occupancy Permits Issued between 02/01/2018 and 02/28/2018

Larimer County Building Certificate of Occupancy Permits Issued between 02/01/2018 and 02/28/2018 Larimer County Building Certificate of Occupancy Permits Issued between 02/01/2018 and 02/28/2018 Permit #: 17-COM0125 Permit Type: BLD Commercial Parcel #: 8722200023 Work Class: Alteration Square Feet:

More information

Descendants of Mr. Young 24 July 2013

Descendants of Mr. Young 24 July 2013 First Generation 1. Mr. Young was a Methodist Minister. Mrs. UNKNOWN was born (date unknown). Mr. Young and Mrs. UNKNOWN had the following child: +2 i. Jessy Victoria Young, born 1858, Belleville, Ontario,

More information

Minutes March 27, 2014 REGULAR MEETING LEBANON BOARD OF ASSESSMENT APPEALS

Minutes March 27, 2014 REGULAR MEETING LEBANON BOARD OF ASSESSMENT APPEALS Minutes March 27, 2014 REGULAR MEETING LEBANON BOARD OF ASSESSMENT APPEALS The meeting (hearing) was held at the Lebanon Town Hall at 7:30P.M. on Thursday March 27, 2014. Present : Donna Wallace Jan Van

More information

Project/proposal property address: 1804 Old US Hwy 70 W, Clayton, NC 27520, Just west of Shotwell Road

Project/proposal property address: 1804 Old US Hwy 70 W, Clayton, NC 27520, Just west of Shotwell Road August 29, 2016 Dear Clayton Area Property Owner: The purpose of this letter is to notify you of an application filed with the Town of Clayton for a land use change or development proposal involving property

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

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

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

More information

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

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

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

More information

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

COURT OF APPEALS OF VIRGINIA

COURT OF APPEALS OF VIRGINIA Revised: (06-05-18) COURT OF APPEALS OF VIRGINIA Schedule for Oral Arguments Tuesday, June 12, 2018 Norfolk, Virginia Petitions for Appeal and Appeals: [Order of cases is subject to change at any time,

More information

PUBLIC HEARING CALENDAR

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting Date: December 1,

More information

Chief Justice HON. BRIAN K. ZAHRA. HON. DAVID F. VIVIANO HON. RICHARD H. BERNSTEIN HON. KURTIS T. WILDER HON. ELIZABETH T.

Chief Justice HON. BRIAN K. ZAHRA. HON. DAVID F. VIVIANO HON. RICHARD H. BERNSTEIN HON. KURTIS T. WILDER HON. ELIZABETH T. MICHIGAN SUPREME COURT March 2018 Session Calendar Notice of Cases to be Argued HON. STEPHEN J. MARKMAN Chief Justice HON. BRIAN K. ZAHRA HON. BRIDGET M. MCCORMACK HON. DAVID F. VIVIANO HON. RICHARD H.

More information

Elias Young Amanda Millis Easton Young Ruth Fox* Patricia Killingsworth* Sue Kreidler Del MacDonald John MacDonald Christopher McGuire Peg Young

Elias Young Amanda Millis Easton Young Ruth Fox* Patricia Killingsworth* Sue Kreidler Del MacDonald John MacDonald Christopher McGuire Peg Young January 7 - March 26 January 7 - January 8 Jan 7, 4:00 PM George Fitzthum* * Tammy Puckrin Linda Renwand Jan 8, 7:30 AM Ruth Fox* Patricia Killingsworth* Peg Young Jan 8, 9:30 AM Annette Baird Emily Kessler

More information