.Beaufort County. GIS / Land Records

Size: px
Start display at page:

Download ".Beaufort County. GIS / Land Records"

Transcription

1 ADAMS LAURA M GUILFORD BOBBY EARL $50, MOORE BEVERLY A $58, FLOWERS MAGGIE INEZ WILSON $148, ESTERS NINA B $50, SMITH JAMES DAN $208, PEED RD TETTERTON EARL E $2, CLARK WILLIE JR $79, HAWKINS CAROL LYNN $13, FOREMAN JOE NATHAN JR $50, $14, JENKINS JOHN CURTIS $39, $14, /00182 COBB ROSSIE /14/2019 $46, Chocowinity Township HAMILTON ALE LEE $49, GRAY RD $73, MOORE DAVID EARL $51, Page 1

2 SCALES LISA G SCALES LISA G $77, WEYERHAEUSER CO $475, FLAT SWAMP RD $15, $13, $15, /00180 MOORE KATREAH $132, /14/2019 Chocowinity Township MOORE KATREAH SMITH CECIL D $ $4, SMITH ARCHIE O'NEALS $25, SMITH ELEXZINNER $3, Page 2

3 DAVID CIRCLE LLC $45, WILDER ABRAM HEIRS SPRIN G GARDEN BAPTIST CHURCH $14, HARDING ST $5, WALTERS STEPHANIE $56, BOOMER KATHY B $68, MCCULLOUGH PAULA J $65, SPRIN G GARDEN MISS BAP CHURCH $9, SMITH ROSEMARIE $16, KEYES BOBBIE JEAN $65, EASTERNLIN JULIA AND OTHERS EASTERNLIN JULIA AND OTHERS $1, $7, BEAMON JAMES HENRY JR $33, DUDLEY KELLY H $43, ZANDERS ELLEN WILSON $6, MOORE ANDREW THOMAS $5, W 5TH ST $6, WALKER GERALDINE VIVIAN $43, CITY OF WASHINGTON $14, JEFFERSO N CAROLYN BRAGG $30, CAYTON WILLIAM L $6, GARDNER MINNIE HEIRS $2, COOPER GARY LEON $7, MOORE ANDREW THOMAS $1, SLADE TYRONE P $3, GLADDEN ST EVERETT CLARENCE $46, ""92 RANDOLPH BETTY B $6, DANIEL MARTHA WISWALL HRS $6, JE PTHA CHAPTER N O 1 ORDER OF E AST ER STAR $10, $29, / /30/2014 City of Washington inch = 50 feet CITY OF WASHINGTON MARTIN MATTHEW MICHEAL $76, $1, KEYES W ILLIAM E $60, WHITE CARRIE GREEN $4, WHITE CARRIE GREEN $7, TITAN CONTRACTOR SERVICES LLC $42, DAVIS LN BANKS TERESSA W $33, SIMPSON H ARRY J $13, HIRAM LODGE # $92, Page 3

4 MOORE VIRGINIA DARE $14, $1, $1, / /29/2011 LOCKLEAR JOHN WESLEY $11, Richland Township WEYERHAEUSER CO $9, Page 4

5 AYERS DONALD E $19, WEYERHAEUSER CO $4,469, COUNTY OF BEAUFORT $12, LANGLEY NATISHA L $11, $12, / /17/2009 COBB JERRY L $13, Washington Township STEWARD RAYMOND $77, KEYES DEMETRIUS L $71, CHERRY RUN RD WHITE BARBARA A $56, HOPKINS MICHAEL $3, HOPKINS MICHAEL $59, Page 5

6 DUPREE THOMAS HRS WHITNEY OTHA EARL $2, JENNETTE INDIANA $5, WHITNEY LINWOOD L $5, JOHN SON WILLIAM THOMAS $6, GREEN MARY ELIZABETH $5, GIBBS GARY W $5, NEW HOPE PENTE FAITH HO LI CH $167, PEARTREE CLIFTON LEE $3, GREEN MARY ELIZABETH $5, GIBBS GARY W BUNCH LYDIA H $20, $5, RODMAN HELEN $8, SCHOOL ST RUSSELL JUANITA $10, $2, THOMPKINS-MATTHEW S DIONNE $5, RODMAN GLENN M $29, BEAUFORT ST HARRIS MYRA FAYE $53, MINNIX LUCINDA HEIRS $9, $6, $2, JOHN SON RODNEY $2, /00435 RAILROAD AVE 5/11/2001 Pantego Township inch = 60 feet Page 6

Descendants of MARTHA ANN "Aunt Matt" DAWSON. Generation No. 1

Descendants of MARTHA ANN Aunt Matt DAWSON. Generation No. 1 Descendants of MARTHA ANN "Aunt Matt" DAWSON Generation No. 1 1. MARTHA ANN "Aunt Matt" 2 DAWSON (MARTIN H. 1 ) was born November 11, 1861 in Hopkins CO, TX, and died 1947 in, Jasper Co., MO. She married

More information

Location of Cemetery: KY Rt 1 south of Grayson, turn on Damron Branch Rd. Cemetery is approximately 1 mile on left

Location of Cemetery: KY Rt 1 south of Grayson, turn on Damron Branch Rd. Cemetery is approximately 1 mile on left Carter County Kentucky Cemetery Survey Cemetery Date of this document is: Survey by: 18 October 1999 Rosemary Littleton Location of Cemetery: KY Rt 1 south of Grayson, turn on Branch Rd. Cemetery is approximately

More information

Searcy Faith Cemetery

Searcy Faith Cemetery Searcy Faith Cemetery Searcy, Arkansas Photo by Leroy Blair This Cemetery is also known as: None known GPS Location: 610651-3908314 Arkansas Archeological Survey site #: 3WH0733 Number of Marked Graves:

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

Member's Assigned Family Deacon and Elder

Member's Assigned Family Deacon and Elder Last Name First Names Deacon Elder Adams Dick & Diane Adams Terry Everett John Everett Alligood Claudia Alligood Gary Sheppard Howard Robertson Ambrose Gaylon & Carolyn Ambrose Gary Sheppard Howard Robertson

More information

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

The Gethsemane FWB Church Cemetery Of Tuscarora, NC The Gethsemane FWB Church Cemetery Of Surveyed in 2006 R. Allen Humphrey The Gethsemane Free Will Baptist Church Cemetery of Tuscarora, NC. A photographic survey of the grave markers existing in 2005.

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

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

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

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS PURCHASING MANAGER OF THE YEAR Awarded annually, during March Purchasing Month 1994 Don Buffum, CPPO 1995 Ann Cliburn, CPPO 1997 Angela McPhail, CPPO 1998 Cathy Wells, CPPO 1999 Al Bettencourt, CPPO 2000

More information

Kinship Report for Albert Belrose. Name: Birth Date: Relationship:

Kinship Report for Albert Belrose. Name: Birth Date: Relationship: Kinship Report for Albert Belrose Name: Birth Date: Relationship: Abare Abemaet, John R Ackey, Thomas E Jr. Allen, Marion Aubrey, Willard Baker, Anna Baker, Henry Baker, Michael Béchard, Antonio Donald

More information

Descendants of 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

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

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

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013 Births Name: Birth Date: Birth Place: Harold Perry Hoyt Jr. 28 Oct. 1920 Ethelyn Mildred Hoyt 23 Oct. 1922 Carol Marie Hoyt 26 Jan. 1923 Arland Keith Hoyt 02 July 1925 Mable Hoyt 15 Sept. 1914 Albert Roy

More information

Last_Name First_Name Birth Death Notation

Last_Name First_Name Birth Death Notation Last_Name First_Name Birth Death Notation ALEXANDER Henry Staten 10/14/1921 3/23/1986 DT with ALEXANDER- Mama Shin; SSDI ALEXANDER Mama Shin 10/20/1924 DT with ALEXANDER- Henry Staten ALFORD Jociah B.

More information

MEMORIALS October, November, December 2018

MEMORIALS October, November, December 2018 MEMORIALS October, November, December 2018 IN MEMORY OF DAVID CLAYTON Mary B. Clayton IN HONOR OF BILL PRESNELL Caroline and George Hunt Ruth T. Sherman IN MEMORY OF ANN JENNINGS Jo and Tom Rhodes IN MEMORY

More information

First Generation Second Generation

First Generation Second Generation First Generation 1. Mengen LEFEVRE 1. Born in 1510 in Lorraine, France. 1 Child: 2 i. John (~1540-) 2. John LEFEVRE 1. Born abt 1540 in Lorraine, France. 1 Second Generation Child: 3 i. Philip (~1574-)

More information

Bowlen Cemetery. Bald Knob, Arkansas. Photo by Leroy Blair. This Cemetery is also known as: 63 Cemetery. GPS Location:

Bowlen Cemetery. Bald Knob, Arkansas. Photo by Leroy Blair. This Cemetery is also known as: 63 Cemetery. GPS Location: Bowlen Cemetery Bald Knob, Arkansas Photo by Leroy Blair This Cemetery is also known as: 63 Cemetery GPS Location: 630445-3910940 Arkansas Archeological Survey site #: 3WH0658 Number of Marked Graves:

More information

Descendants of Henry Thompson WILSON

Descendants of Henry Thompson WILSON First Generation 1. Henry Thompson WILSON, son of John B. WILSON and Sarah "Sallie" CAFFEY, was born on 28 Sep 1823 in North Carolina, died on 22 Jul 1910 in Henderson Co, TN, USA, and was buried in Antioch

More information

MILTON DEAN STAFFORD

MILTON DEAN STAFFORD A Complete Genealogy Report For MILTON DEAN STAFFORD Created on 23 July 2016 "The Complete Genealogy Reporter" 2006-2007 Nigel Bufton under license to MyHeritage Family Tree Builder CONTENTS 1. PATERNAL

More information

Page 114 Chapter 19. The children of William D. Register and Elzie Mercer were:

Page 114 Chapter 19. The children of William D. Register and Elzie Mercer were: Page 114 Chapter 19 Chapter 18 Register Family The Register family migrated into Craven County after 1880 via Jones County, NC and earlier Duplin County, NC. Four Register brothers, William D., John Frank,

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

Section C. Page 1. James F., Annie L., Elnora L.,

Section C. Page 1. James F., Annie L., Elnora L., Brooks Cress Alpheus H., 1810-1897 Martha L., 1820-1896 A. Bradley, 1846-1933 Eva M., 1855-1931 James F., 1861-1946 Annie L., 1862-1947 Elnora L., 1894-1981 Paul & Staples Staples: George P., Apr. 16,

More information

Grave 20 DRIVER Annie 13 March years Dau of James Henry & Margaret Ann

Grave 20 DRIVER Annie 13 March years Dau of James Henry & Margaret Ann Started from left to right looking from road Photo no. Surname First Date of Death Age Note Grave 13 Grave 32 Grave 43 covered in moss unable to read lying flat can't see any inscription Grave 14 ATKINSON

More information

The Thompson History

The Thompson History The Thompson History Thomas Thompson married Elizabeth Rawlings Mary Jane born in 1821, died in 1911 [Nanaw, Mary Alice s mother] Marget born in 1823 Ben born in 1825 William born in 1829 Thomas Jr. born

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

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

Descendants of Pierre Vibert Of Corner of the Beach, Quebec Descendants of Pierre Vibert Of Corner of the Beach, Quebec Keith McCallum 193 Wilson Avenue #310 Toronto, Ontario Canada M5M 4M8 1-Pierre Vibert-[3338] was born on 16 Oct 1814 in St. Mary, Jersey Island.

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

Lenore Tar Marin Thomas. Lar Joiner Barbara Jean ü'bryan Wyleta Smock Bessie May Moon. Pupil Age Parent/Guardian

Lenore Tar Marin Thomas. Lar Joiner Barbara Jean ü'bryan Wyleta Smock Bessie May Moon. Pupil Age Parent/Guardian Lentner School 14-14 School Directors: Thomas Todd, Virgil Tarar, Gerald Wood ü'bryan Velma Ayer Jackie Hayes Bobby Leftridge Ronald Todd Lar May Shirley Coder Linda Lou Todd Pamela Simler Glenna Lou Baker

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

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

CEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author

CEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author O3? Georgi illegible 1867? P6? Lena illegible illegible E2 Baker Logan Zachary 11/16/1995 1/11/1996 G16 Blanton James S. 10/10/1857 7/24/1929 G17 Blanton Rozwell J. 12/18/1892 11/18/1958 s/o James S. Blanton

More information

SPRINGERS BURIED IN OAK GROVE CEMETERY Uniontown, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com

SPRINGERS BURIED IN OAK GROVE CEMETERY Uniontown, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com SPRINGERS BURIED IN OAK GROVE CEMETERY, FAYETTE County, PA, USA Patricia Prickett, compiled from Findagrave.com Carr, Priscilla Springer 31276386 b. Jun. 12, 1806 d. Apr. 10, 1881 Oak Grove Cemetery Craig,

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

John Alexander Bradford Family

John Alexander Bradford Family John Alexander Bradford Family By Gracie Stover Golden John Alexander Bradford was born about 1829 in Botetourt County, Virginia, and moved to Mercer County, Virginia, which became part of West Virginia

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

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

The AHRC New York City Foundation presents. Mediterranean Nights

The AHRC New York City Foundation presents. Mediterranean Nights The AHRC New York City Foundation presents Mediterranean Nights Mediterranean Nights October 7th, 2014 The AHRC New York City Foundation Presents Mediterranean Nights An event to benefit AHRC New York

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

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

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

More information

Cynthia Beaird Marena Gault Sharon Popham Cynthia Brice Beaird Barbara Averitt Assembly Honor Guard Heather Moore Jan Strimple

Cynthia Beaird Marena Gault Sharon Popham Cynthia Brice Beaird Barbara Averitt Assembly Honor Guard Heather Moore Jan Strimple DSOL NEWS 2015 Spring Edition for the Dallas Symphony Orchestra League Venise Stuart Sharon Ballew Cynthia Beaird Marena Gault Sharon Popham Cynthia Brice Beaird Barbara Averitt Assembly Honor Guard Heather

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

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

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

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

BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA APPLICATION. COMES NOW the Applicant and alleges and states:

BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA APPLICATION. COMES NOW the Applicant and alleges and states: BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA APPLICANT: SPARKS RESOURCES, INC. ) RELIEF REQUESTED: POOLING ) CAUSE CD NO. 201408917T ) LEGAL DESCRIPTION: SW/4 SE/4 OF SECTION ) 24, TOWNSHIP

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

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

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES The following real estate tax bills are delinquent. The bills include a 20% penalty but do not include the cost of advertising, lien filing fee, and release

More information

Chapter 13 Noah Wetherington

Chapter 13 Noah Wetherington Page 92 Chapter 13 Chapter 13 Noah Wetherington 1886 1919 Noah Wetherington, the son of Abner B. Wetherington and Beneta Jane Eubanks, was born on July 6, 1886 in Tuscarora. 1 Noah appears in the early

More information

100.00% % Vote For %

100.00% % Vote For % Page 1/8 MCC DIRECTOR DISTRICT 2 78 of 78 Precincts Reporting NORTH KANSAS CITY SCHOOL DISTRICT DIRECTOR Number of Precincts 6 Precincts Reporting 6 616 6 6 Vote For 3 13,274 RICHARD CHARLES TOLBERT 96

More information

First Name Last Name Phone County County Judging Preference 4-H Or Open Class Judging Preference

First Name Last Name Phone County  County Judging Preference 4-H Or Open Class Judging Preference MAAFS Judges List - June 2017 1 Mary Alexander 410-861-5192 Carroll crazykidsmom@comcast.net 2 Mary Ellen Arbaugh 410-756-4206 Carroll wilmaypoultry@gmail.com Allegany, AA, Baltimore, Calvert, Carroll,

More information

Support documentation for the Glynn County Board of Commissioners March 16, 2006 meeting.

Support documentation for the Glynn County Board of Commissioners March 16, 2006 meeting. Support documentation for the Glynn County Board of Commissioners March 16, 2006 meeting. Memorandum TO: FROM: Charles Stewart, County Administrator Jim Bruner, County Engineer DATE: February 23, 2006

More information

Register Report for Celia Lefforge

Register Report for Celia Lefforge Generation 1 1. Celia Lefforge-1 was born on 23 May 1793 in Hunterdon County, New Jersey. She died on 12 August 1854 in Noble Township, Rush Co., Indiana. Jene "Jesse" Winship son of Jabez Lathrop Winship

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

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST NATION'S CAPITAL AREA USBC ASSOCIATION 26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST TEAM EVENT 1 Frances Ware's Team 15 2,804 483 $446.00 Capitol Hgts, MD 2 Cal's Raiders #11 87 2,777 690 $394.00

More information

THE DECLARER. Vol. 20 No. 11 NOVEMBER, Member American Contract Bridge League *District 16 *

THE DECLARER. Vol. 20 No. 11 NOVEMBER, Member American Contract Bridge League *District 16 * THE DECLARER Vol. 20 No. 11 NOVEMBER, 2017 Member American Contract Bridge League *District 16 * Bridge Paradise Games Friday 6 PM BRIDGE CENTER 4701 Southwest Pkwy Suite 16 Joan Paradeis, Director Phone:

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS HI-LO HEIGHTS LAKEFRONT PROPERTY OWNERS ASSOCIATION, INC., UNPUBLISHED January 23, 2007 Plaintiff-Appellant, v No. 260848 Jackson Circuit Court COLUMBIA TOWNSHIP, WANDA

More information

Descendants of William 1st Kirk

Descendants of William 1st Kirk Descendants of William 1st Kirk 1 William 1st Kirk 1720 -... +Mary (Marion) Delebach... 2 Elizabeth Kirk - 1836... +Mr. Boinest... 2 James Kirk... 3 Henry Harvey Kirk - 1836... 2 John Kirk... +Jane Pope...

More information

Cranston Benefit Street Arsenal Post *Alfred M. Bennett* GAR

Cranston Benefit Street Arsenal Post *Alfred M. Bennett* GAR RANK DATE CAMP 7 COMMANDER S RESIDENCE PLACE OF BIVOUAC 1st 1909 *Alfred M. Bennett* GAR Cranston Post 4 1910 *Alfred M. Bennett* GAR Cranston Post 4 2nd 1911 G. Leon Lewis Cranston 3rd 1912 Frank N. Luther

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

NOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick.

NOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick. NOTICE OF TAX SALE The resident and non-resident owners, lien holders and mortgagees of lands in the Town of Hardwick in the County of Caledonia and State of Vermont, are hereby notified that the taxes

More information

PENWHEEL. December President Bill Ziglar. 100% Paul Harris Fellow Club. 100% Rotary Foundation Sustaining Member Club

PENWHEEL. December President Bill Ziglar. 100% Paul Harris Fellow Club. 100% Rotary Foundation Sustaining Member Club the PENWHEEL December 018 President Bill Ziglar 100% Paul Harris Fellow Club 100% Rotary Foundation Sustaining Member Club 100% EREY Club (Every Rotarian, Every Year) www.peninsularotary.org The first

More information

Logan County Real Estate Sales Book For the Month of January, 2019 VALUES LISTED ARE ASSESSED VALUES

Logan County Real Estate Sales Book For the Month of January, 2019 VALUES LISTED ARE ASSESSED VALUES Logan County Real Estate Sales Book For the Month of January, 2019 VALUES LISTED ARE ASSESSED VALUES Parcel Number Grantor Amount of Sale Address Grantee Date Building Description Land Use Building Acres

More information

Dept Description ID 01 Kathleen Ann Moritz 0120 Ena C Meng Denise Ward Hall

Dept Description  ID 01 Kathleen Ann Moritz 0120 Ena C Meng Denise Ward Hall Dept Description Email ID 01 Kathleen Ann Moritz kathy_moritz@ncsu.edu 0120 Ena C Meng ena_meng@ncsu.edu 014101 Denise Ward Hall dwhall@ncsu.edu 02 Karen Willis Acree karen_acree@ncsu.edu 0203 Kathleen

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

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

More information

Descendants of Thomas J. LOE 2 MAY 2004

Descendants of Thomas J. LOE 2 MAY 2004 FIRST GENERATION 1. Thomas J. LOE was born about 1792 in NC (?Robeson). In Butler Co, AL by 1841 when wife Elnora (Elena) joined by letter as member of Sweetwater Primitive Baptist Church on 18 SEP 1841.

More information

0 E CHATHAM ST NORTHWOODS TOWNHOMES ASSOCIATES LIMITED PARTNERSE CHATHAM ST

0 E CHATHAM ST NORTHWOODS TOWNHOMES ASSOCIATES LIMITED PARTNERSE CHATHAM ST 102 ADAMS ST JORDAN REAL ESTATE HOLDINGS LLC JORDAN, CARLOS Y ADAMS ST 76414428825 0.17 104 ADAMS ST JORDAN REAL ESTATE HOLDINGS LLC JORDAN, CARLOS Y ADAMS ST 76414427857 0.18 106 ADAMS ST JORDAN, GEORGE

More information

Descendants of Hardin Smith Lane

Descendants of Hardin Smith Lane Descendants of Hardin Smith Lane Generation 1 1. HARDIN SMITH 1 LANE was born on 27 Mar 1833 in Van Buren Co Tn. He died on 31 Dec 1862 in Murfreesboro, Tn Stones River Battle. He married Emaline C. Halteman,

More information

Descendants of : Page 1 of 5 Franz Becker

Descendants of : Page 1 of 5 Franz Becker Descendants of : Page 1 of 5 1 st Generation 1. 1 was born About 1784 in Eschenbeck, Hessen, Germany 2 and died Between 1809 and 1854. Children of and (unknown): i. 2. Hermann Becker was born About 1809

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

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

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

Descendants of Rachel Whitlock. Generation No RACHEL1 WHITLOCK. She married WILLIAM FOLDEN.

Descendants of Rachel Whitlock. Generation No RACHEL1 WHITLOCK. She married WILLIAM FOLDEN. Descendants Rachel Whitlock Generation No. 1 1. RACHEL1 WHITLOCK. She married WILLIAM FOLDEN. Child RACHEL WHITLOCK and WILLIAM FOLDEN is: 2. MELINDA2 FOLDEN, b. May 16, 1811, Adair/Russell Co., KY, USA;

More information

ARKANSAS OIL AND GAS COMMISSION 301 NATURAL RESOURCES DRIVE SUITE 102 LITTLE ROCK, ARKANSAS ORDER NO December 18, 2009

ARKANSAS OIL AND GAS COMMISSION 301 NATURAL RESOURCES DRIVE SUITE 102 LITTLE ROCK, ARKANSAS ORDER NO December 18, 2009 ARKANSAS OIL AND GAS COMMISSION 301 NATURAL RESOURCES DRIVE SUITE 102 LITTLE ROCK, ARKANSAS 72205 INTEGRATION OF A DRILLING UNIT Columbia Field Columbia County, Arkansas After due notice and public hearing

More information

Descriptive List of Immigrants by the Chatham

Descriptive List of Immigrants by the Chatham ADAM Ann 27 Midlothian House Maid Wife of John C of E None ADAM John 28 Midlothian Miner C of E Read ANDERSON Jane 25 Roxburghshire Cook C of E None ANDERSON Margaret 18 Edinborough House Maid C of E None

More information

Past Record of International Results HONG KONG LAWN BOWLS ASSOCIATION GOLDEN JUBILEE

Past Record of International Results HONG KONG LAWN BOWLS ASSOCIATION GOLDEN JUBILEE 16 Past Record of International Results Event Host Discipline Achievements Athletes, James Cheng Pinky Chan Tammy Tham Jerry Ng, Jimmy Chiu, Danny Ho Grace Chu, Peggy Ma, Winnie Wai, Elizabeth Cormack

More information

BRYANT FRED E FOREST CITY HEATING & AIR APPLICATION TYPE A3 TOTAL: # OF PERMITS 9 1,829,200 9, ,131.00

BRYANT FRED E FOREST CITY HEATING & AIR APPLICATION TYPE A3 TOTAL: # OF PERMITS 9 1,829,200 9, ,131.00 TIME 8:37:43 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

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

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

More information

Frankfort Springs United Presbyterian Church Cemetery

Frankfort Springs United Presbyterian Church Cemetery It is hoped... that the following is a complete list... of those interested at: Frankfort Springs United Presbyterian Church Cemetery Brick Church Hanover Twp. Frankfort Springs, Beaver County, PA Copied

More information

June 2004 Building Permits

June 2004 Building Permits June 2004 Building Permits Permit No. Date Owner Contractor Location Description Fee Cost B42-04 1 Café Salon Grantham Construction 1902 University Ave. Commercial Alteration $319.00 $50,000.00 B43-04

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

JAMES WILSON (J. W.) STORER COLLECTION AR 239. Prepared by: Dorothy A. Davis Southern Baptist Historical Library and Archives July, 2008

JAMES WILSON (J. W.) STORER COLLECTION AR 239. Prepared by: Dorothy A. Davis Southern Baptist Historical Library and Archives July, 2008 JAMES WILSON (J. W.) STORER COLLECTION AR 239 Prepared by: Dorothy A. Davis Southern Baptist Historical Library and Archives July, 2008 Updated October, 2012 2 James Wilson (J. W.) Storer Collection AR

More information

Wommack Contact List. Dottie Wommack

Wommack Contact List. Dottie Wommack Wommack Contact List by Dottie Wommack Descendants of Eligah Griffin Wommack Generation No. 1 1. ELIGAH GRIFFIN 15 WOMMACK (JAMES FRANK 14, ELIJAH JOHN 13, WILLIAM ALLEN 12, JOHN 11 WOMACK, WILLIAM 10,

More information

135 COURTHOUSE PLAZA PRIMARY ELECTION - May 8, 2018

135 COURTHOUSE PLAZA PRIMARY ELECTION - May 8, 2018 U. S. SENATE (2) VOTE FOR NO MORE THAN 1 - TERM COMM 01/03/19 MELISSA ACKISON SHERROD BROWN DON ELIJAH ECKHART MIKE GIBBONS DAN KILEY JIM RENACCI GOVERNOR RICHARD CORDRAY BETTY SUTTON MIKE DEWINE JON HUSTED

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

Franklin County Page: Calendar For Honorable DAVID L HOVEN

Franklin County Page: Calendar For Honorable DAVID L HOVEN Friday 07/24/205. 4AB-PN00584 LAURA M BASTON V JAMES R SMITH Filing : 08-Aug-204 PETP LAURA M BASTON RESP JAMES R SMITH RENEWAL NOTICE SERVED 7-2. 5AB-PN0099 CURT J RAGSDALE ET AL V AMBER R RAGSDALE Filing

More information

WADE, ETHEL G WADE, JODIE & NORMA WADE, STANFORD E & GRACE WAGGONER ESTATE, CARRELL WAGGONER, ROGER & VIRGINIA WAGNER, CLEO WAGNER, LOUIS & FLORENCE

WADE, ETHEL G WADE, JODIE & NORMA WADE, STANFORD E & GRACE WAGGONER ESTATE, CARRELL WAGGONER, ROGER & VIRGINIA WAGNER, CLEO WAGNER, LOUIS & FLORENCE WADE, ETHEL G WADE, JODIE & NORMA WADE, STANFORD E & GRACE WAGGONER ESTATE, CARRELL WAGGONER, ROGER & VIRGINIA WAGNER, CLEO WAGNER, LOUIS & FLORENCE WAKELAND, ESTHER WAKIN ESTATE, AT & NELLIE WALK, SEYMOURE

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

NOTICES OF SHERIFF'S SALE

NOTICES OF SHERIFF'S SALE Updated: 03/25/19 at 12:02 PM NOTICES OF SHERIFF'S SALE Date & Time of Sale: Tue, Jan 08, 2019 at 2:00 pm Sheriff Sale File number: 72-19-0001-SS Judgment to be Satisfied: $94,299.29 Cause Number: 72D01-1801-MF-000001

More information

425-AM-1 ERH E R HICKS MIDDLE AM

425-AM-1 ERH E R HICKS MIDDLE AM Bus Stop Locations For 425-AM-1 ERH E R HICKS MIDDLE AM Bus:425 Driver:MARTZ, DAVID 7:06 am STOP ROCKLAND DR @ MORNING WALK DR 7:20 am DEST E. RUSSELL HICKS MIDDLE SCHOOL Bus Stop Locations For 434-AM-1

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

LERA Membership Directory

LERA Membership Directory Edwin Arnold Auburn University, Montgomery 1900 Englewood Dr. Tuscaloosa, AL 35405 Phone: 205-752-7430 Fax: 205-752-7430 earnold@aum.edu Trevor Bain University of Alabama Management & Marketing Department

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

Building Permit Applications

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

More information

TAX COLLECTOR S RETURN

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

More information

Marriages for All Saints Church, Curland, Somerset UK

Marriages for All Saints Church, Curland, Somerset UK 1847 2 nd March Dicks Reubin Full Age Bachelor Curland John Dicks Newton Harriet Full Age Spinster Curland Thomas Newton John Anna Mary Jewell? Butcher 1847 23 rd Sept James Full Age Bachelor Thatcher

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