Notification Labels Pettitt Lot Split Buffer: 750 Feet

Size: px
Start display at page:

Download "Notification Labels Pettitt Lot Split Buffer: 750 Feet"

Transcription

1

2

3

4

5 Notification Labels Pettitt Lot Split Buffer: 750 Feet RED ROCK WAY TANGIER TER FLORES AVE BAY RD BONITA LN CROCKER ST BONITA CT MARAVIC PL POMEGRANATE PL ALMERIA AVE NEBRASKA ST S OSPREY AVE RED ROCK LN HANSEN ST SUNSHINE AVE Legend WESTBROOK DR QUAIL DR CAMINO REAL 750 Ft. Buffer of Mailing List Request Parcels Mailing Label Request Parcels Area To Notify Parcels Incorporated Areas µ Feet EASTBROOK DR Map published using ArcGIS 10.x by gschells on Wednesday, June 20, 2018 Draft: For discussion purposes only. NOTIFY: GRANADA This map is produced from Sarasota County GIS, and is representative information only. The County does not warrantee, guarantee, or assume any responsibility for geographic information completeness and/or accuracy. This map should not be used as guide for navigation. Copyright SCGIS 2018 Path: N:\Growth Management\Labels\PettittLotSplit\PettittLotSplit_750Ft.mxd

6 1800 BAY LLC 1800 BAY RD ANDERSON AMELIA A 2900 CHEROKEE TER ANDERSON DEBRA L TTEE 1563 EASTBROOK DR BASS JACOB 1613 HANSEN ST BENZ PETER J 4015 RED ROCK LN BEYCHOK DANIEL E 1620 BAY RD BLATCHFORD EDDY L 3932 MARAVIC PL BLOOM ASHLEY B 1551 HANSEN ST BROCEAUX VICTOR F 1506 EASTBROOK DR BROWN HANSEN LLC 1800 BAY RD BROWN MARTHA F (TTEE) 18 MASCONOMO ST MANCHESTER, MA BROWN STEVEN 1567 EASTBROOK DR C L SWANSON CORPORATION PO BOX 4142 SARASOTA, FL CLARIDGE DON (TTEE) 1716 HANSEN ST CLEMENT KYLE K 3955 RED ROCK LN CLUBHOUSE LLC PO BOX 5682 SARASOTA, FL COONRADT TIMOTHY A 4021 CAMINO REAL CROWLEY DAVID J PO BOX SARASOTA, FL DAFFORN CHRISTINE A 3904 MARAVIC PL DAVIDSON ROBERT P 1586 EASTBROOK DR DEE KAREN O 3912 MARAVIC PL DELPERO GRACE A 4000 CAMINO REAL DENYA LLC 3909 CAMINO REAL DIANA CHASE SANDERS REVOCABLE LIVING TRUST C/O DIANA CHASE SANDERS TTEE 1310 BAY RD DOODSON A ROBERTA 4043 CAMINO REAL EADIE BLAIR 661 WASHINGTON ST APT 5F NEW YORK, NY FEE JR DONALD C 1428 WESTBROOK DR FOLVIG III JOHN A 1432 WESTBROOK DR FRICKEL PETER G 1540 HANSEN ST GAMERMAN MORTON TTEE 3860 CAMINO REAL -6835

7 GARBY BRIAN M 4024 RED ROCK LN GARD NICHOLAS A 1525 EASTBROOK DR GAST JR LEE W 1558 EASTBROOK DR GERMAN FREDERICK A JR 4035 CAMINO REAL GETZEN WILLIAM E 1421 WESTBROOK DR GEYER KEVIN C 1711 HANSEN ST GUSTAFSSON JOHANNA 1722 HANSEN ST HANSEN PROPERTY LLC 1800 BAY RD HARTENSTINE JOHN M 1579 EASTBROOK DR HB LAND HOLDINGS LLC 1800 SECOND STREET STE # 806 SARASOTA, FL HB LAND HOLDINGS LLC ND ST STE 806 SARASOTA, FL HUDSON REBECCA MCADEN 1300 ANDOVER RD CHARLOTTE, NC HUGHES WENDELL 4041 CAMINO REAL HUGHES WENDELL (TTEE) 4041 CAMINO REAL HURWITZ SCOTT J 1313 BAY RD JOHNSON DAVID 1510 BAY RD JOHS RYAN P 4007 CAMINO REAL JONES KENNETH P 1706 HANSEN ST JORDAN MARY A 1503 BAY RD JUDSEN JAMES B 3901 CAMINO REAL KELLER JONNA 1530 HANSEN ST KING ELIZABETH B 4009 RED ROCK LN LOGAN ELIZABETH A 4032 RED ROCK LN LOMBARD JAMES M PO BOX SARASOTA, FL MAG PROPERTIES INC 611 HILL ST PO BOX 2365 SOUTHAMPTON, NY MALKIN JOHN C (TTEE) 1539 HANSEN ST MARINO TERRENCE 3904 RED ROCK LN MASON JOANNE E 3935 RED ROCK LN MAST ROBERT D 4107 CAMINO REAL MATTHEWS JANET S (TTEE) 4014 RED ROCK LN -3543

8 MATTHEWS JR A LAMAR 4014 RED ROCK LN MICHAEL A WATTLEWORTH REVOCABLE TRUST 1620 HANSEN ST MILLSTEIN LEO 4113 CAMINO REAL MOORE THOMAS F C/O WARREN BUNK BERLINER 5218 WINDING WAY SARASOTA, FL MORAN FRANCES M (E LIFE EST) 1610 BAY RD MOSS MARK D 4037 RED ROCK LN MURO RICHARD 1550 HANSEN ST O CONNOR LESLIE 3953 RED ROCK WAY PAUL ALAN & PAMELA JUNE LUTZ REVOCABLE TRUST 3986 CAMINO REAL PAUL SEAN E 1510 CROCKER ST PAUL W ALLEN AND ARMA JO ALLEN REVOCABLE TRUST 3960 SUNSHINE AVE PETTITT THOMAS M 1516 HANSEN ST PHINNEY KURT 1521 EASTBROOK DR POKORSKI CHRISTOPHER J (TTEE) 1521 HANSEN ST POWELL JUSTIN NELSON 1619 HANSEN ST QUARLES PETER R 1590 EASTBROOK DR READ HELEN A 1564 EASTBROOK DR RED ROCK INVESTMENTS LLC 4014 RED ROCK LN RHODES HEDRIC E 1529 EASTBROOK DR SARASOTA, FL RHODES RONALD L (E LIFE EST) 3927 MARAVIC PL RICH SHELDON JAY 1617 HANSEN ST RICHMOND KENNETH M 1602 BAY RD ROGERS SHANE 3961 RED ROCK WAY RUMPF BARBARA A 1510 EASTBROOK DR RUSSO LISA A (TTEE) 910 SIESTA KEY PL SARASOTA, FL SALTZBERG DARREN M 1583 HANSEN ST SANDERS RICHARD H 1316 BAY RD SANDERS SHAWN R 3900 CAMINO REAL SARASOTA COUNTY PO BOX 8 SARASOTA, FL SAVIGNE FRANCISCO X 1562 EASTBROOK DR -3512

9 SCHAFER MICHAEL C 3955 RED ROCK LN SCHNEIDER PRISCILLA 3933 MARAVIC PL SEGO CHARLES 1614 HANSEN ST SHAFER JOSEPH M (TTEE) 3926 MARAVIC PL SKINNER JR JAMES D 1519 BAY RD STRICKLAND WANDA B (TTEE) 3950 RED ROCK WAY STUART D SCOTT 3915 MARAVIC PL SURLINE BRANDON 3921 MARAVIC PL SWAN CAPITAL GROUP LLC PO BOX 189 COTTAGE GROVE, WI TOLLERTON JAMES B 1425 WESTBROOK DR TRACY WILLIAM R (E LIFE EST) 4050 RED ROCK LN TRESFON AUDREY J 1571 EASTBROOK DR TUCKER JAMES C (LIFE EST) C/O ALL TYPE HYDRAULIC CYLINDER SEVICE IN HIGHWAY 57 EVANSVILLE, IN TWAROWSKI GRZEGORZ 3905 RED ROCK LN VEEGER JACK 3960 RED ROCK LN VERDONI DAVID A 1810 N LAKESHORE DR VISION SIGNATURE PROPERTIES LLC 1716 HANSEN ST VON KESSEL DETLEV 1725 BONITA CT WATKINS KATHERINE D (TTEE) 3918 RED ROCK LN WEAVER PRISCILLA M (TTEE) 1582 EASTBROOK DR WEINER DAVID A 1533 EASTBROOK DR WELLER JEFFREY A 3920 MARAVIC PL WESTMARK MICHAEL W 3910 CAMINO REAL WHYTE ROBERT B 1515 EASTBROOK DR WILLIS MARY E 1417 WESTBROOK DR WINGERTER MARY LOUISE 3970 RED ROCK WAY WISE FAMILY ENTERPRISES LLP 7508 COVE TER WOODBURY JR WILLIAM C 1626 HANSEN ST YOUNG MARC ERIC 1678 BONITA LN PLANNING SERVICES 1660 RINGLING BLVD SARASOTA, FL 34236

Neighborhood Workshop Request Form

Neighborhood Workshop Request Form Neighborhood Workshop Request Form This form is to be submitted to Planning Services upon completion of the Pre Application Conference and shall include: a cover memo explaining the request a copy of the

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

PAYMENT RECEIPT Linda Myers Putnam County Tax Collector PO Box 1339 Palatka, FL 32177

PAYMENT RECEIPT Linda Myers Putnam County Tax Collector PO Box 1339 Palatka, FL 32177 MENT RECEIPT Page 1 of 19 WILLIAMS MARGARET HEIRS OF PO BOX 1463 PALATKA FL 32178 511302017P005907 2016 1,163.96 Parcel: 01-10-26-7200-0200-0060 Ctrl#: 2106 Processed: Maintenance District: Unincorporated

More information

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

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

More information

COMMUNITY MEETING FORM PETITION NUMBER

COMMUNITY MEETING FORM PETITION NUMBER COMMUNITY MEETING FORM PETITION NUMBER Date of original contact: May, 23, 2017 Persons and Organizations contacted with date and explanation of how contacted: City supplied lists were used to contact 43

More information

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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-16-19 10:54 PM Page 1 C20307 2011 11 DAY PRE GENERAL (E) SCHEDULE: A RECORD RICHARD M. BIVONE 308 E AVE 321 KAREN S. BIVONE 308 E AVE 321R JOHN MOLLOY 3155 BIRCH PL 1265 JANET MOLLOY 3155 BIRCH PL

More information

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

ALBEMARLE COUNTY CONSTITUTIONAL OFFICERS

ALBEMARLE COUNTY CONSTITUTIONAL OFFICERS ALBEMARLE COUNTY County Office Bldg. -4596 P (434) 296-5822 http://www.albemarle.org Population: 102,731 726 Sq. Mi. Thomas Jefferson PDC Real Estate Tax Rate: $.766/$100 Personal Property Tax Rate: $4.28/$100

More information

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770.

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. Whitehead Genealogy First Generation 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. He married Sarah unknown in Carter County Tennessee, 1796. At 43 years of age Thomas became the

More information

MOTION # AFFECTED AND/OR ADJACENT PROPERTY OWNERS NOTIFIED by April 29, tax map outlining the parcel, adjacent property owners within

MOTION # AFFECTED AND/OR ADJACENT PROPERTY OWNERS NOTIFIED by April 29, tax map outlining the parcel, adjacent property owners within MOTION # 2019-2 MOTION TO CHANGE: TEXT X DISTRICT BOUNDARIES (IF A CHANGE IN DISTRICT BOUNDARIES, LIST PARCEL(S) AFFECTED) _A)_Parcel_215-014-06 433 E John Street B) Parcel 215-081-07 1364 Matthews-Mint

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

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

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

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

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

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

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

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

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

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

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

SARASOTA COUNTY GOVERNMENT

SARASOTA COUNTY GOVERNMENT SARASOTA COUNTY GOVERNMENT Parks, Recreation and Natural Resources TO: Sarasota County Commission THROUGH: Jonathan R. Lewis, County Administrator FROM: Carolyn Brown, Director, Parks, Recreation and Natural

More information

FY2018 Funding Round 1

FY2018 Funding Round 1 FY2018 Funding Round 1 MHDC PERMANENT FINANCING & TAX CREDIT APPLICATIONS Public Hearing Information for Springfield Springfield, MO May 3, 2018 11:00 AM Holiday Inn Hotel and Suites 2720 North Glenstone

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

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

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

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

Franklin County Page: Calendar For Honorable I. I. LAMKE . 4AB-PN00863-0 KATHLEEN E DEVOTO V LAURA R LONG Filing : 04-Aug-205 PETP KATHLEEN ELIZABETH DEVOTO APET RACHEL E REAGAN-PURSCHKE RESP LAURA R LONG ARES MATTHEW A SCHROEDER TRIAL/MOTION FOR CONTINUANCE

More information

Department of Public Safety Office of Codes Enforcement Auburn, Alabama. Construction Report by Category Reporting Period: 7/1/2014 to 7/31/2014

Department of Public Safety Office of Codes Enforcement Auburn, Alabama. Construction Report by Category Reporting Period: 7/1/2014 to 7/31/2014 Reporting Period: 7/1/2014 to 7/31/2014 Pa~e 1 of 5 ACCESSORY BUILDING YU QUAN LIU 2571 WESTON ST 800.00 COUNT= 1 800.00 ADDITION-NON RESIDENTIAL BENNINGTON CONSTRUCTION DONALD ALLEN DEVELOPMENT CHARLENE

More information

ACCT # BILL # NAME & ADDRESS TAX YEAR PROPERTY DISCRIPTION DISTRICT BID AMOUNT PURCHASER INFO ARLINE MOSE EST BOWEN ST

ACCT # BILL # NAME & ADDRESS TAX YEAR PROPERTY DISCRIPTION DISTRICT BID AMOUNT PURCHASER INFO ARLINE MOSE EST BOWEN ST 020850 010 341 ARLINE MOSE EST 2015 210 BOWEN ST 3 586.97 MITCHELL CO BOARD OF COMM 340 % RAZWANNA CAMP 2014 PELHAM, GA 31779 26 N COURT AVE P 16 15 327 593 W COCHRAN AVE 2013 CAMILLA, GA 31730 FAYETTEVILLE,

More information

11/13/14 CUP Dear Property Owner / Resident

11/13/14 CUP Dear Property Owner / Resident Technology Associates EC INC. October 21, 2014 Dear Property Owner / Resident The city of Boise planning and zoning department code requires an opportunity for a meeting between the applicant of a development

More information

OFFICIAL DOCKET COURT OF APPEAL, FIFTH CIRCUIT STATE OF LOUISIANA 101 DERBIGNY STREET, GRETNA, LOUISIANA TUESDAY, JANUARY 6, 2015

OFFICIAL DOCKET COURT OF APPEAL, FIFTH CIRCUIT STATE OF LOUISIANA 101 DERBIGNY STREET, GRETNA, LOUISIANA TUESDAY, JANUARY 6, 2015 COURTROOM "A" TUESDAY, JANUARY 6, 2015 *14-CA-652 MORGAN PALMISANO JENNIFER NAUMAN-ANDERSON Mark E. Morice, for Plaintiff-Appellant Gerald J. Calogero, for Defendant-Appellee 14-KA-538 OTIS J. LANDRY Charles

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

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

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953 FIRST TENOR SECTION 1. STANLEY JONES Secretary 1946-52 1946- c 1953 2. DAVID JENKINS Treasurer 1946-51 1946-1951 3. WALTER BREEZE Long Service Member; Life Member 1946-1990 4. HAYDN THATCHER Long Service

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

STATE OF WASHINGTON, GRAYS HARBOR SUPERIOR COURT PAGE 1 1. 00-3-00175-4 COLANGELO, DEBORAH JANE FARRA, JOHN LESTER COLANGELO, DOMINICK L.V. OLSON, STEPHEN LYLE SUPPORT ORDER 2. 02-3-00146-7 TOLLEFSEN,

More information

CITY AND BOROUGH OF JUNEAU PROPERTY TAX SYSTEM. REAL PROPERTY FORECLOSURE LIST FOR 2015 Property Type: Real Property

CITY AND BOROUGH OF JUNEAU PROPERTY TAX SYSTEM. REAL PROPERTY FORECLOSURE LIST FOR 2015 Property Type: Real Property PAGE 1 of 15 REAL PROPERTY FORECLOSURE LIST FOR ACEVEDA, ANDREA 3321 DOUGLAS 1D060L020010 LEGAL DESCRIPTION: WEST JUNEAU BL D LT 2 BELLINGER, AGNES 711 W ELEVENTH ST 1C060C260030 LEGAL DESCRIPTION: CASEY

More information

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

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

More information

OrthoCarolina 10K Awards

OrthoCarolina 10K Awards Race: OrthoCarolina 10K OrthoCarolina 10K Awards Generated by Tim Rhodes on Aug 22, 2017 8:46:22am EDT Female 1 LUCY ROGERS Charlotte, NC F 30-34 00:38:22.89 06:11 1568 2 MARGARET HANNA Charlotte, NC F

More information

CASE CALENDAR FOR THE WEEK OF June 18, 2007 Page: 1 of 8 Court of Appeals, Eighth Appellate District Posted: 05/10/07

CASE CALENDAR FOR THE WEEK OF June 18, 2007 Page: 1 of 8 Court of Appeals, Eighth Appellate District Posted: 05/10/07 CASE CALENDAR FOR THE WEEK OF June 18, 2007 Page: 1 of 8 Monday, June 18, 2007 8:30 AM Main Courtroom Panel: PATRICIA A. BLACKMON, MARY J. BOYLE, ANN DYKE 88479 LAWRENCE SHANE v ROGER W. TRACY, ETC., ET

More information

Minutes. March 27, 2008

Minutes. March 27, 2008 Minutes March 27, 2008 The scheduled meeting of the Cleveland County Tax Rolls Correction Board was called to order this 27th day of March, 2008, in the conference room of the Cleveland County Office Building

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

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

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

CASE CALENDAR FOR THE WEEK OF September 5, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 07/28/16

CASE CALENDAR FOR THE WEEK OF September 5, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 07/28/16 CASE CALENDAR FOR THE WEEK OF September 5, 2016 Page: 1 of 5 Tuesday, September 6, 2016 10:30 AM Main Courtroom Panel: KATHLEEN ANN KEOUGH, ANITA LASTER MAYS, TIM MCCORMACK 103880 STATE OF OHIO v JOHN

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

Site Address: County: Land Value: Improvements: No Quality:

Site Address: County: Land Value: Improvements: No  Quality: County vember 5-9 2012 Site 5880 Silverado Trail 10/17/12 Site New 032-400-031-000 Demolishing 2-bedroom, 1,260 sqft SFD built in 1969 to build New SFD $34,000 $32,000 $520,000 Total Value: $586,000 Market

More information

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001:

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001: THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001: Chase, Anne K., 947 Island Ave., Long Island, ME 04050 Map & Lot # 103-K-14-23-24 & 103-K-15-21-22 & 103-K-16 to 20 Book 16194 - Page 278-04/13/01 To:

More information

Construction Valuation Report

Construction Valuation Report Total Count: 101 ACCESSORY BUILDING Total Valuation: $19,090,055.73 Johnathan Hudson 4857 Heath Rd 4 Heather Lane $1,500.00 Tuff Shed, Inc. 4148 Creekview Ct 40 Parkerson's Mill $4,753.20 Chris Pignato

More information

Request for Planning Commission Action

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

More information

Business Name Owner Name Business Address Contact Phone Number

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

More information

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

Descendants of Frederick August Ludewig Hihn

Descendants of Frederick August Ludewig Hihn Descendants of Frederick August Ludewig Katharine Charlotte "Katie" b. 1856 ta, d. 1921 Capitola, William Thomas Cope b. 1853,, Missouri m. 1878 Div. Harry O. Henderson b. 1867 Platteville, Grant Wisconsin

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

WASHINGTON COUNTY MAGISTRATES ARGYLE TOWN COURT

WASHINGTON COUNTY MAGISTRATES ARGYLE TOWN COURT 1 WASHINGTON COUNTY MAGISTRATES ARGYLE TOWN COURT Hon. Robert L. Buck, Jr. Argyle Town Court 638-8681 x13 TUESDAY 5:00 PM Argyle Town Hall ADA - 2 nd & 4 th Tuesday @ 5:00 PM 41 Main Street FAX 638-6823

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

CASE CALENDAR FOR THE WEEK OF August 21, 2017 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 07/05/17

CASE CALENDAR FOR THE WEEK OF August 21, 2017 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 07/05/17 CASE CALENDAR FOR THE WEEK OF August 21, 2017 Page: 1 of 6 Tuesday, August 22, 2017 9:00 AM Main Courtroom Panel: PATRICIA A. BLACKMON, FRANK D. CELEBREZZE, JR., EILEEN T. GALLAGHER 104818 STATE OF OHIO

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

Feet 11 ST NW 10 ST NW 9 ST NW 2 AVE NW 8 ST NW

Feet 11 ST NW 10 ST NW 9 ST NW 2 AVE NW 8 ST NW 4 AVE NW BROADWAY AVE N 500 FT Notification Map Type III, Phase I Appeal #R2014-003AP The applicant is appealing the Rochester Zoning Board of Appeals decision to deny Variance #R2014-012VAR to allow for

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

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

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

More information

CODE COMPLIANCE UNIT. Special Magistrate Hearing 01/03/2018 2:00 pm "AGENDA" New Cases

CODE COMPLIANCE UNIT. Special Magistrate Hearing 01/03/2018 2:00 pm AGENDA New Cases CODE COMPLIANCE UNIT Special Magistrate Hearing 01/03/2018 2:00 pm "AGENDA" New Cases 1. CASE# 17-003254 CCO: James Wolf 3095 North Andrews Avenue 7-11/ U GAS NOTES: WILTON MANORS 33311 CAROL WILLIAMS

More information

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 9, 2009 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 10/01/09

CASE CALENDAR FOR THE WEEK OF November 9, 2009 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 10/01/09 CASE CALENDAR FOR THE WEEK OF November 9, 2009 Page: 1 of 5 Monday, November 9, 2009 9:00 AM Main Courtroom Panel: MARY J. BOYLE, SEAN C. GALLAGHER, LARRY A. JONES 92263 STATE OF OHIO v FELTON HITCHCOCK

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

CASE CALENDAR FOR THE WEEK OF July 21, 2014 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 06/12/14

CASE CALENDAR FOR THE WEEK OF July 21, 2014 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 06/12/14 CASE CALENDAR FOR THE WEEK OF July 21, 2014 Page: 1 of 7 Tuesday, July 22, 2014 9:00 AM Main Courtroom Panel: KATHLEEN ANN KEOUGH, MARY EILEEN KILBANE, KENNETH A. ROCCO 100173 MARY BERRYHILL v RUSTOM R.

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

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

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

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

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

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

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

Alexander Henry and Jane Robertson had the following child:

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

More information

TIME: 10:38:37 BUILDING PERMIT VALUATION SUMMARY PAGE 1

TIME: 10:38:37 BUILDING PERMIT VALUATION SUMMARY PAGE 1 RUN DATE: 3/4/13 BP49PT TIME: 1:38:37 BUILDING PERMIT VALUATION SUMMARY PAGE 1 MONTH: FEBRUARY, 213 DATE PERMIT BUILDER OR OWNER ADDRESS OF JOB CONSTRUCTION DESC CODE VALUATION 2/1/13 213B143 ST CLOUD

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

H i g h l a n d s C o u n t y, F l o r i d a P e r m i t D e t a i l R e p o r t

H i g h l a n d s C o u n t y, F l o r i d a P e r m i t D e t a i l R e p o r t H i g h l a n d s C o u n t y, F l o r i d a P e r m i t D e t a i l R e p o r t 1 & 2 Family & Mobile Homes - April 2018 PMT#/TYPE 17121176/BRNBLMONO ANDERSON LUANN TRUST 121 MCCOY DR - ANDERSON LUANN

More information

Property Information Report

Property Information Report Property Information Report City of Lynchburg Assessor's Office 900 Church Street Lynchburg, VA 24504 Telephone: (434) 455-3830 8:30a.m. - 5:00 p.m. Mon - Fri Parcel ID: 05101002 Owner: TY INVESTMENTS

More information

SHEET NUMBER MARCH YEAR 2019 Page 1 of 7 Nature of Estate Consideration

SHEET NUMBER MARCH YEAR 2019 Page 1 of 7 Nature of Estate Consideration Signed and date SHEET NUMBER MARCH YEAR 0 Page of Character of TRACT BOOK NO. PAGE NO. LARRY JARVIS AND PENNY L COEN DEED SURFACE $0,000.00. ACRES???? WASHINGTON MAP P/O TAMA JARVIS OTTER LOCK RD CHLOE,

More information

EASTPOINTE TRANSPORTATION COMMUNITY RESOURCES

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

More information

LETCHER 2015-CA MR NOT TO BE PUBLISHED PIKE 2016-CA MR TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED PIKE

LETCHER 2015-CA MR NOT TO BE PUBLISHED PIKE 2016-CA MR TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED PIKE PAGE 1 of 8 1015 SLOAS (CHRISTOPHER GENE) TAYLOR (CONCURS IN RESULT ONLY) AND JONES (CONCURS IN RESULT ONLY) 1016 PURDUE PHARMA L.P., BOSTON GLOBE LIFE SCIENCES MEDIA, LLC, D/B/A STAT ACREE (PRESIDING

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

Healthy Savings Providers

Healthy Savings Providers Healthy Savings Providers DENTAL RICHARD PAUL RICHARD E PAUL DMD PC 227 S 10TH ST (770) 229-8255 ROBERT ALLRED ROBERT N ALLRED DDS PC 743 S 8TH ST (770) 228-6101 EDWARD PARKER JR 720 S 8TH ST (770) 229-9316

More information

Department of Public Safety Office of Codes Enforcement Auburn, Alabama. Construction Report by Category Reporting Period : 5/1/2015 to 5/31/2015

Department of Public Safety Office of Codes Enforcement Auburn, Alabama. Construction Report by Category Reporting Period : 5/1/2015 to 5/31/2015 Reporting Period : 5/1/2015 to 5/31/2015 PaQe 1 of 5 ACCESSORY BUILDING MARY MIDDLETON JEFF DAVIS CONNER BAILEY JEFF DAVIS STEVEN SHOCKLEY MARY RICHARDSON LAKEN BAKER AUBURN ISLAMIC CENTER RODERICK THORNTON

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

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

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

More information

Weld County Post Sale List

Weld County Post Sale List 12-0343 2216 34th Ave, Greeley, CO, 80634 Certificate of Purchase to: BANK OF AMERICA, N.A., SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING, LP FKA COUNTRYWIDE HOME LOANS SERVICING, LP Purchaser Address:

More information

WHEREAS, the Planning and Zoning Commission, at its meeting on July 9, 2018, recommended the approval of the zoning request by the City Council; and

WHEREAS, the Planning and Zoning Commission, at its meeting on July 9, 2018, recommended the approval of the zoning request by the City Council; and BILL NO. ORDINANCE NO. AN ORDINANCE ESTABLISHING A LI: LIGHT INDUSTRIAL DISTRICT FOR PROPERTY RECENTLY ANNEXED INTO THE CITY OF WARRENSBURG, MISSOURI, LOCATED AT THE NORTHEAST CORNER OF THE INTERSECTION

More information

Appendix A Drawings. MRI May 2012

Appendix A Drawings. MRI May 2012 MRI May 2012 Appendix A Drawings Parcel Plat of IRMW LLC Property Exhibit Map of IRMW LLC Access Easements. Site Plan Sheet 1 of 3 Plan and Profile Sheet 2 of 3 Transfer Bay/Drainage Plan Sheet 3 of 3

More information

Attendee First Name Attendee Last Name Attendee Company Murphy Tuomey A. Morton Thomas & Associates, Inc. Kevin Kokal Alliance Engineering, Inc.

Attendee First Name Attendee Last Name Attendee Company Murphy Tuomey A. Morton Thomas & Associates, Inc. Kevin Kokal Alliance Engineering, Inc. Attendee First Name Attendee Last Name Attendee Company Murphy Tuomey A. Morton Thomas & Associates, Inc. Kevin Kokal Alliance Engineering, Inc. Matthew Gough Ames & Gough, Inc. Christopher Stone Clark

More information

RECIPROCAL EASEMENT OPTION CONTRACT WITNESSETH:

RECIPROCAL EASEMENT OPTION CONTRACT WITNESSETH: March 3, 2015 - FINAL Olney FSU - Adjoining Property RECIPROCAL EASEMENT OPTION CONTRACT THIS RECIPROCAL EASEMENT OPTION CONTRACT (the Contract ) is made as of this 8th day of April, 2015 (the Execution

More information

Case 2:12-cv BSJ Document 307 Filed 05/20/13 Page 1 of 6

Case 2:12-cv BSJ Document 307 Filed 05/20/13 Page 1 of 6 Case 2:12-cv-00591-BSJ Document 307 Filed 05/20/13 Page 1 of 6 Peggy Hunt (Utah State Bar No. 6060) Chris Martinez (Utah State Bar No. 11152) Tyson C. Horrocks (Utah State Bar No. 12557) DORSEY & WHITNEY

More information

mew Doc 3438 Filed 06/12/18 Entered 06/12/18 22:35:44 Main Document Pg 1 of 6

mew Doc 3438 Filed 06/12/18 Entered 06/12/18 22:35:44 Main Document Pg 1 of 6 Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

March 2019 Inventory Report Manhattan Apartments

March 2019 Inventory Report Manhattan Apartments March 019 Inventory Report Manhattan Apartments March 019 Highlights Manhattan had an.-month supply of apartments for sale in March, 33% higher than a year ago. At 7. months, the supply for coops remains

More information

Descendants of Rudolph Otteni

Descendants of Rudolph Otteni Descendants of Rudolph Otteni Prepared by: Thomas N. Oatney Table of Contents Descendants of Rudolph Otteni First Generation Second Generation Third Generation Fourth Generation Fifth Generation Name Index

More information

Cooper County Land Platt (2000) Township 47 North of Range 16 West Transcribed by Jim Thoma Name Date Acres Sub-Quarter Section Quarter Section Section Comments CRANE, ROBERT 1 FRUEH, WALTER 1 NAGEL, KENNETH

More information

MOTIONS/UNCONTESTED 2:30 PM 5:00 PM

MOTIONS/UNCONTESTED 2:30 PM 5:00 PM TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF JUNE 26, 2017 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY 6/26/17 MOTION/UNCONTESTED/CONTESTED

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

OCTOBER 2017 ABSORPTION REPORT MANHATTAN APARTMENTS

OCTOBER 2017 ABSORPTION REPORT MANHATTAN APARTMENTS OCTOBER 17 ABSORPTION REPORT MANHATTAN APARTMENTS ober 17 Highlights Manhattan had a -month supply of apartments for sale at the beginning of ober, up % from a year ago. At 7. months, the condo absorption

More information