Memorandum RECOMMENDED MOTION

Size: px
Start display at page:

Download "Memorandum RECOMMENDED MOTION"

Transcription

1 Memorandum TO: Charles Stewart, County Administrator FROM: Jim Bruner, County Engineer DATE: March 11, 2010 RE: Application for Abandonment of a portion of the 20 alley in Block 7, East Beach, St. Simons Island As required by the Ordinance, staff has reviewed the application of Ray Richard, agent for Hollister A. Hill for abandonment of a portion of the 20 alley between Fourth and Fifth Street, adjacent to lots 5, 6, 7, and a portion of lots 8 and 9 in Block 7, East Beach as shown on the attached sketch. a. SOURCE OF TITLE: Prescriptive easement based on recorded plat of East Beach Subdivision, dated April 1, 1927, recorded in deed book 3x, page 409. Said plat was recorded April 2, b. PRESENT USE OF ALLEY: The portion of the 20 alley proposed for abandonment is not currently used by the public because of privacy fences and other encroachment in the alley. c. PAST HISTORY: To the best of staff s determination the alley has never been opened to the public nor maintained by the County. d. POTENTIAL USE IN THE FUTURE: Future public use of the portion of the alley proposed for abandonment could be used for drainage improvements. e. BENEFIT TO PUBLIC IN CONTINUING USAGE: The portion of the alley proposed for abandonment could continue to be used by the public for drainage. f. BENEFIT TO PUBLIC IN ABANDONMENT: Abandonment would return the property to the tax digest. For the above reasons, we concur with the request for abandonment of a portion of the 20 alley between Fourth and Fifth Street, adjacent to lots 5, 6, 7, and a portion of lots 8 and 9 in Block 7, East Beach and recommend approval by the Board of Commissioners provided an drainage easement is reserved. RECOMMENDED MOTION I move to approve the abandonment of a portion of the 20 alley between Fourth and Fifth Street, adjacent to lots 5, 6, 7, and a portion of lots 8 and 9 in Block 7, East Beach with a drainage easement being retained. In addition to the sketch and original application, I have attached a list of all property owners with their addresses within 500' of this alley. /js Attachments

2

3

4

5

6 The property owners and mailing addresses of lots within 500 feet of the proposed abandonment of a portion of the 20 alley between Fourth and Fifth Street, adjacent to lots 5, 6, 7, 8 and 9 in Block 7, East Beach, St. Simons Island, Georgia. Edward C Bruce III & Etal 102 Virginia St Georgia L Bagby Jr P O Box The Kincaid Group 1358 Kincaid Rd Marietta, GA Michael L & Phyllis G Holland 700 Gornto Rd Valdosta, GA Stephen M & Angel E Deedy 4600 Gateside Trc Marietta, GA Champ V Leavy 4316 Fifth St Larry L Eidson 5725 Hershingher Close Johns Creek, GA Michael H & Margaret J Chanin 5105 Randall Ln Bethesda, MD Dr Patricia A Maffeo 4160 Towanda Trl Knoxville, TN Mary B Lentz P O Box 325 Stony Point, NC Susan W & Jack E Hartman 1732 Bruce Dr Anne W Cork 5388 Moss Oak Trl Lake Park, GA The Webb Family LP 569 Mcconnell Dr Helen, GA Mrs. Jack W Hubert 2084 Brookview Dr NW Atlanta, GA Martha B Walstad PO Box 1635 Rome, GA Nellie H Connor 4311 Fifth St Mary A Cline 1725 Bruce Dr Thomas B Lowe Sr 1178 Chambord Way Atlanta, GA Maxine E Schroder C/O Charles H Schroder 1385 Middlesex Ave Ne Atlanta, GA Pamela A Flick 576 Abbey Ct Blue Bell, Pa Lucy G Richardson 735 Dunblane Dr Macon, GA Walter J & Evelyne C Marshall Jr 4325 Fourth St

7 The property owners and mailing addresses of lots within 500 feet of the proposed abandonment of a portion of the 20 alley between Fourth and Fifth Street, adjacent to lots 5, 6, 7, 8 and 9 in Block 7, East Beach, St. Simons Island, Georgia. Lucy G Richardson 6150 Old Forsyth Rd Macon, GA Sidney W Denham Trust 9204 Melody Dr Savannah, GA Dorothy M Rodman & Mary E Sullivan 1701 Bruce Dr Milton A Carlton Jr 1705 Bruce Dr Raymond L Miller & Diane E Knight 1708 Ocean Rd Bobby W & Billie E Huggins 4315 Third St Karen C Brunavs 1058 Tennyson Pl Atlanta, GA Mercer Dye 4318 Fifth St Terry L & Frances C Stinson 1080 Peachtree St Ne #3510 Atlanta, GA Malcolm & Lorraine Kerr Beresford Lodge Bedgebury Rd Goudhurst Kent Tn172qx Philip V Connors 80 Fairfax Ct Madison, NJ 7940 Robert Prater Jr 1721 Bruce Dr Mark T & Ann C Capallo 3549 Harmony Cv Lilburn, GA Terri P Matthews 1712 Ocean Rd Patricia T Barmeyer 41 28th St Atlanta, GA Laura K Williams 4310 Third St Charles Berg 1808 Ocean Blvd Frank H Barron 14 Jackson St Newnan, GA Beach View Investments LLC 108 Strachan Ln John G & Marcia H Dabkowski 5817 Summer Lake Dr Baton Rouge, LA Linda M Corra 247 E Parkwood Rd Decatur, GA Lynn C Koeltl 247 E Parkwood Rd Decatur, GA 30050

8 The property owners and mailing addresses of lots within 500 feet of the proposed abandonment of a portion of the 20 alley between Fourth and Fifth Street, adjacent to lots 5, 6, 7, 8 and 9 in Block 7, East Beach, St. Simons Island, Georgia. Sydrea Cottages LLC 315 Commons Rd Helen B Hinson C/O Jolee Rogers Benoit 119 Ingham St Richard L Wentworth 452 Cedar Haven Rd Arnold, MD Champ Vs Vance 200 Sierra Dr Peachtree City, GA Lynn D Deaton 901 Fieldstone Dr Macon, GA Paul C & Janet T Wilgus 3185 Laramie Dr Atlanta, GA Oran H & M Sandra Eichler 1715 Mountainside Dr Cumming, GA Athens Land Company Ii LLC C/O Travis Collins 2195 Eastview Pkwy Conyers, GA Alex N & Cathy A Miller th St Sarah K Bickley 516 E Main St Marshallville, GA William M Strain 190 Old Hwy 85 Fayetteville, GA Wilson E Mccreary Jeanne M Styron Thomas H Williams Marietta GA Judith K Williams James M Johnson Ann K Johnson Donald B King William E Calloway Susan K Willis 928 Newcastle St Brunswick, GA W C Pfister th St W Tifton, GA Jeffrey G & Leigh Ann Malcom 2300 Liberty Hill Church Rd Monroe, GA 30655

9 The property owners and mailing addresses of lots within 500 feet of the proposed abandonment of a portion of the 20 alley between Fourth and Fifth Street, adjacent to lots 5, 6, 7, 8 and 9 in Block 7, East Beach, St. Simons Island, Georgia. Branch Banking & Trust Co 200 W Second St #3 Winston-Salem, NC Branch Banking & Trust Co 2575 Atlanta Plaza 950 E Paces Ferry Rd Atlanta, GA Thornburg Mortgage Home Loans Inc 425 Phillips Blvd Ewing, NJ 8618 Virginia J Dallas 4250 Ridgehurst Dr Smyrna, GA Christopher R & Carolyn Morgan 210 Hampton Ct Athens, GA MKM Company LLLP 100 Grace Trc Lizella, GA Hollister A Hill - Applicant 3273 Cochise Dr Atlanta, GA Ray Richard Agent for Applicant 123 Glyndale Drive Brunswick, GA 31520

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

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

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

M E M O R A N D U M. Alan Ours, County Manager. Paul Andrews, County Engineer. DATE: January 10, 2017

M E M O R A N D U M. Alan Ours, County Manager. Paul Andrews, County Engineer. DATE: January 10, 2017 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

Memorandum. /js Attachments

Memorandum. /js Attachments Memorandum TO: FROM: Charles Stewart, County Administrator Jim Bruner, County Engineer DATE: March 30, 2007 RE: Application for Abandonment of a portion of the un-opened right-of-way on Santa Catalina

More information

M E M O R A N D U M. Alan Ours, County Manager. Paul Andrews, County Engineer. DATE: May 27, 2016

M E M O R A N D U M. Alan Ours, County Manager. Paul Andrews, County Engineer. DATE: May 27, 2016 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

(Adjacent to 4231 Ninth St. and 1928 Bruce Dr. AB2685)

(Adjacent to 4231 Ninth St. and 1928 Bruce Dr. AB2685) GLYNN COUNTY COMMUNITY DEVELOPMENT Engineering Support Division 1725 Reynolds Street, Suite 200 Brunswick, Georgia 31520 Phone: (912) 554-7492/ Fa: (888) 261-4757 M E M O R A N D U M TO: FROM: Alan Ours,

More information

Application for Abandonment For a portion of the unopened Alley between Wylly and Frazer St.

Application for Abandonment For a portion of the unopened Alley between Wylly and Frazer St. GLYNN COUNTY COMMUNITY DEVELOPMENT Engineering 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, County

More information

Memorandum. /js Attachments

Memorandum. /js Attachments Memorandum TO: FROM: Charles Stewart, County Administrator Jim Bruner, County Engineer DATE: January 21, 2009 RE: Application for Abandonment of a portion of 10 th Street in the Kaufmann Tract, St. Simons

More information

Development Cases Received

Development Cases Received Gwinnett County Department of Planning & Development Development Cases Received From 5/23/2018 to 5/29/2018 Commercial Development Permit CASE NUMBER: CDP2018-00110 ADDRESS : 5175 SOUTH OLD PEACHTREE RD,

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

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 11/08/2016, Show Contest w/o Candidate: N US PRESIDENT TRUMP, DONALD J Donald J. Trump REP 07/22/2016 CLINTON, HILLARY Hillary Clinton DEM 07/29/2016 JOHNSON, GARY Gary Johnson LIB

More information

Development Cases Issued/Approved

Development Cases Issued/Approved Gwinnett County Department of Planning & Development Development Cases Issued/Approved From 1/7/2019 to 1/11/2019 Commercial Development Permit CASE NUMBER : CDP2017-00258 ADDRESS : 5100 TOWN CENTER BLVD,

More information

Development Cases Received

Development Cases Received Gwinnett County Department of Planning & Development Development Cases Received From 10/25/2017 to 10/31/2017 Commercial Development Permit CASE NUMBER: CDP2017-00244 ADDRESS : 1600 HWY 78, SNELLVILLE,

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

Tillamook County Sales Report from to

Tillamook County Sales Report from to 186934 WICKS, THOMAS R TRUSTEE DOUGHERTY, TRISH 3.25 PO BOX 211 400 2S10 05AC 01900 NETARTS, OR 97143 131681 FLESKES, MICHAEL J FEDERAL NATIONAL MORTGAGE 0.11 5685 SECOND ST, COUNTY 1S10 07CA 03000 PO

More information

Spalding County Board of Tax Assessors Regular Session Tax May 2, :00 AM 119 East Solomon Street, Room 108

Spalding County Board of Tax Assessors Regular Session Tax May 2, :00 AM 119 East Solomon Street, Room 108 Spalding County Board of Tax Assessors Regular Session Tax May 2, 2017 10:00 AM 119 East Solomon Street, Room 108 A. CALL TO ORDER B. CITIZENS COMMENT Speakers must sign up prior to the meeting and provide

More information

LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT

LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT Planning Building MEMORANDUM TO: FROM: Laramie County Planning Commission Marissa Pomerleau, Planning Technician DATE: March 28, 2019 TITLE: Review and

More information

GLYNN COUNTY COMMUNITY DEVELOPMENT Engineering Division 1725 Reynolds Street, Suite 200 Brunswick, Georgia Phone: (912)

GLYNN COUNTY COMMUNITY DEVELOPMENT Engineering Division 1725 Reynolds Street, Suite 200 Brunswick, Georgia Phone: (912) GLYNN COUNTY COMMUNITY DEVELOPMENT Engineering Division 1725 Reynolds Street, Suite 200 Brunswick, Georgia 31520 Phone: (912) 554 7492 M E M O R A N D U M TO: FROM: Alan Ours, County Manager Paul Andrews,

More information

Post Sale List Blue Spruce Drive, Severance, CO, Heidie Lane, Milliken, CO, 80543

Post Sale List Blue Spruce Drive, Severance, CO, Heidie Lane, Milliken, CO, 80543 09-2707 117 Blue Spruce Drive, Severance, CO, 80546 Certificate of Purchase to: Banner Investments Purchaser Address: 1408 Steeplechase Dr, Fort Collins, CO, 80524 Bid Amount: $153,000.00 Deficiency Amount:

More information

(OCT. 1, 2010 SEPT. 30, 2011)

(OCT. 1, 2010 SEPT. 30, 2011) LOWELL DISRUD DISTRICT GOVERNOR 1106 14 th ST. N. FARGO, ND 58102 Res: 701-238-5249 lowell_disrud@yahoo.com (Rachael) MINNESOTA-DAKOTAS DISTRICT KIWANIS INTERNATIONAL DENIS CORNELL GOVERNOR ELECT 22884

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

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 05/06/2014, Show Contest w/o Candidate: N US SENATE (REP) TILLIS, THOMAS ROLAND Thom Tillis REP 02/26/2014 18809 WEST CATAWBA AVENUE SUITE 101 CORNELIUS, NC 28031 SNYDER, JAMES EUGENE

More information

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

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

ALABAMA HOUSING FINANCE AUTHORITY 2015 HOME/HOUSING CREDITS ALLOCATIONS APPROVED BY THE AHFA BOARD OF DIRECTORS on JUNE 24, 2015

ALABAMA HOUSING FINANCE AUTHORITY 2015 HOME/HOUSING CREDITS ALLOCATIONS APPROVED BY THE AHFA BOARD OF DIRECTORS on JUNE 24, 2015 Housing Credit Disclaimer Alabama Housing Finance Authority s (AHFA) commitment of low-income housing tax credits (Housing Credits) to certain projects on the following list is contingent upon AHFA s receipt

More information

PM Realty Group ATLANTA

PM Realty Group ATLANTA CENTRAL PERIMETER SUBMARKET - LEASING One Glenlake 1 Glenlake Pky Atlanta, GA 30328 Class A Office 365,607 Scott Rees (404)760-4746 River Ridge 9040 Roswell Rd Atlanta, GA 30350 Class A Office 176,751

More information

LIHTC Properties in LIHTC (1997. Through 2016

LIHTC Properties in LIHTC (1997. Through 2016 LIHTC Properties in Alabama's 4thtoDistrict LIHTC (1997 (Robert Aderholt 2016) Source: HUD LIHTC - R) Through 2016 nprofit Placed BROOKSIDE 1620 SECOND AVE NE FAYETTE AL 35555 1987 Insufficient Data 1987

More information

RD INSTRUCTION 1980-D, EXHIBIT C PAGE 49 GUARANTEED HOUSING PROGRAM INCOME LIMITS

RD INSTRUCTION 1980-D, EXHIBIT C PAGE 49 GUARANTEED HOUSING PROGRAM INCOME LIMITS RD INSTRUCTION 1980-D, EXHIBIT C PAGE 49 Albany, GA MSA VERY LOW INCOME 17300 19800 22250 24700 26700 28700 30650 32650 LOW INCOME 27650 31600 35550 39500 42650 45800 49000 52150 Athens-Clarke County,

More information

Development Cases Received

Development Cases Received Gwinnett County Department of Planning & Development Development Cases Received From 3/28/2018 to 4/3/2018 Commercial Development Permit CASE NUMBER: CDP2018-00068 ADDRESS : 20 LEVEL CREEK RD, SUWANEE,

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

PM Realty Group ATLANTA

PM Realty Group ATLANTA CENTRAL PERIMETER SUBMARKET - LEASING & MANAGEMENT Crown Pointe 1040 & 1050 Crown Pointe Pky Dunwoody, GA 30338 www.crownpointe.com Class A Office 515,949 Scott Rees Northridge Center I & II 365 & 375

More information

Development Cases Received

Development Cases Received Gwinnett County Department of Planning & Development Development Cases Received From 7/18/2018 to 7/24/2018 Commercial Development Permit CASE NUMBER: CDP2018-00143 ADDRESS : 1570 HWY 78, SNELLVILLE, GA

More information

SURRY BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

SURRY BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 11/06/2018, Show Contest w/o Candidate: N US HOUSE OF REPRESENTATIVES DISTRICT 05 FOXX, VIRGINIA ANN Virginia Foxx REP 02/13/2018 616 RIME FROST BANNER ELK, NC 28604 ADAMS, DENISE D

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

mew Doc 2173 Filed 01/17/18 Entered 01/17/18 18:13:04 Main Document Pg 1 of 8

mew Doc 2173 Filed 01/17/18 Entered 01/17/18 18:13:04 Main Document Pg 1 of 8 Pg 1 of 8 Pg 2 of 8 Pg 3 of 8 Pg 4 of 8 Exhibit A Rule 3001(e)(1) or 3001(e)(3) Name Notice Name Address 1 Address 2 City State Zip Scheduled Transferred Docket Party Description As assignee of PPC Fair

More information

2018 BUILDING PERMIT REPORT PROJECT # NAME PROPERTY ADDRESS DESCRIPTION VALUATION DATE APPLIED

2018 BUILDING PERMIT REPORT PROJECT # NAME PROPERTY ADDRESS DESCRIPTION VALUATION DATE APPLIED 180891 WHITE SIGN COMPANY 2916 N HIGHWAY 75 800 REFACE WALL & POLE SIGNS $48,000.00 5/1/2018 180892 H&H DEMOLITION 1134-1136 W WASHINGTON ST DEMOLISH DUPLEX $4,000.00 5/1/2018 180893 H&H DEMOLITION 633-635

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

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

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA DECEMBER 17, 2018

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA DECEMBER 17, 2018 THE PLANNING BOARD OF EFFINGHAM COUNTY, GA DECEMBER 17, 2018 I. CALL TO ORDER Chairman Burns called the meeting to order. II. INVOCATION Mr. Zipperer gave the invocation. III. PLEDGE TO THE FLAG Chairman

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

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

GUIDE TO FILING HOMESTEAD EXEMPTION FERGUSON MCMANAMY ATTORNEYS AT LAW, LLC

GUIDE TO FILING HOMESTEAD EXEMPTION FERGUSON MCMANAMY ATTORNEYS AT LAW, LLC GUIDE TO FILING HOMESTEAD EXEMPTION FERGUSON MCMANAMY ATTORNEYS AT LAW, LLC Disclaimer: This information is provided as a courtesy only. Ferguson McManamy Attorneys at Law, LLC, and their representatives

More information

Descendants of Orange Thomas

Descendants of Orange Thomas Descendants of Orange Thomas Generation 1 1. ORANGE 1 THOMAS was born in 1847 in AL. He died on 04 Dec 1926 in Warrior Stand, Macon Co, AL (Town or City: Warrior Stand Length of residence: 10 months Sex:

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

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

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

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

Investment Opportunity or Owner/User Opportunity

Investment Opportunity or Owner/User Opportunity $2,000,000 Absolute NNN Ground Lease Thru May 2030 / 160 Mount Holly Bypass, Lumberton, NJ Dark BB&T / 12+ Years Remaining / Tenant Will Buy Out Lease at COE for $949,000 or Continue to Pay Rent for Remaining

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

GREENVILLE, NORTH CAROLINA ±112-ACRE MULTI-PARCEL DEVELOPMENT OPPORTUNITY IN THE HEART OF GREENVILLE'S THRIVING MEDICAL DISTRICT STANTONSBURG ROAD

GREENVILLE, NORTH CAROLINA ±112-ACRE MULTI-PARCEL DEVELOPMENT OPPORTUNITY IN THE HEART OF GREENVILLE'S THRIVING MEDICAL DISTRICT STANTONSBURG ROAD GREENVILLE, NORTH CAROLINA STANTONSBURG ROAD ±112-ACRE MULTI-PARCEL DEVELOPMENT OPPORTUNITY IN THE HEART OF GREENVILLE'S THRIVING MEDICAL DISTRICT 264 MACGREGOR DOWNS ROAD B S BARBEQUE ROAD ALLEN ROAD

More information

Do you get Extra Help from Medicare?

Do you get Extra Help from Medicare? 1971335 Y0114_18_31544_X_001 2018 LIS Premium Chart AGP 09 17 Do you get Extra Help from Medicare? Here s what your monthly payment will be for 2018 If you get Extra Help from Medicare to pay your Medicare

More information

OFFERING MEMORANDUM COMMERCIAL LAND AVAILABLE FOR SALE NATIONAL RETAIL GROUP

OFFERING MEMORANDUM COMMERCIAL LAND AVAILABLE FOR SALE NATIONAL RETAIL GROUP OFFERING MEMORANDUM COMMERCIAL LAND AVAILABLE FOR SALE NATIONAL RETAIL GROUP TABLE OF CONTENTS THE OFFERING Disclaimer & Limiting Conditions 3 Executive Summary 4 THE PROPERTY Photos 5 Area Location Maps

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

Development Cases Received

Development Cases Received Gwinnett County Department of Planning & Development Development Cases Received From 4/13/2016 to 4/19/2016 Commercial Development Permit CASE NUMBER: CDP2016-00084 ADDRESS : 248 EAST CROGAN ST, LAWRENCEVILLE,

More information

(OCT. 1, 2009 SEPT. 30, 2010) DISTRICT LEADERSHIP DIRECTORY MINNESOTA-DAKOTAS DISTRICT KIWANIS INTERNATIONAL

(OCT. 1, 2009 SEPT. 30, 2010) DISTRICT LEADERSHIP DIRECTORY MINNESOTA-DAKOTAS DISTRICT KIWANIS INTERNATIONAL BRUCE KLAIR DISTRICT GOVERNOR 28269 180 th AVE. WAY RED WING, MN 55066 Res. 651-388-4903 pbklair@redwing.net (Phyllis) MINNESOTA-DAKOTAS DISTRICT KIWANIS INTERNATIONAL LOWELL DISRUD GOVERNOR ELECT 1106

More information

MCPB Item # June 16, 2016 MEMORANDUM. June 9, 2016 Montgomery County Planning Board

MCPB Item # June 16, 2016 MEMORANDUM. June 9, 2016 Montgomery County Planning Board MEMORANDUM MCPB Item # June 16, 2016 June 9, 2016 To: VIA: FROM: Montgomery County Planning Board Michael F. Riley, Director of Parks Mitra Pedoeem, Acting Deputy Director of Parks Dr. John E. Hench, Chief,

More information

DEMOCRATIC COMMITTEE OFFICERS 2017 REV. 1/30/2017

DEMOCRATIC COMMITTEE OFFICERS 2017 REV. 1/30/2017 DEMOCRATIC COMMITTEE OFFICERS 2017 REV. 1/30/2017 CHAIR: DAVID MCCALL 9633 1 ST ST BAY CITY, OR 97107 EMAIL: tillcodems@gmail.com VICE CHAIR: ANNIE NARANJO-RIVERA 156 LANEDA AVE MANZANITA, OR 97130 SECRETARY:

More information

LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT

LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT Planning Building MEMORANDUM TO: FROM: Laramie County Planning Commission Bryan Nicholas, Associate Planner DATE: February 14, 2019 TITLE: Review and action

More information

Permit Report By Subdivision

Permit Report By Subdivision From 02/01/2017 To To 02/28/2017 Permit Report By Subdivision Address Permit Number 11945 S WOODLAND RD BR16-0709 ARNALDO ELECTRIC, LLC. BLD_RES ADD 438 02/10/2017 $11,000.00 $258.75 14915 S QUIVIRA RD

More information

MORRIS TOWNSHIP Residential Neighborhoods 2015 Sales

MORRIS TOWNSHIP Residential Neighborhoods 2015 Sales 101 34 70 W HANOVER AVE 120 Colonial 1887 2,000 0.41 9/10/2015 $325,000 102 11 78 W HANOVER AVE 120 Colonial 1918 1,691 0.21 6/12/2015 $371,000 103 33 34 FAIRCHILD AVE 119 Colonial 1929 1,944 0.17 6/17/2015

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

School Year AM Route Summaries

School Year AM Route Summaries HS/MS AM ROUTES (Wed 40 min later) Route 1 BUS #27 6:44AM MARINE HEIGHTS WAY & MARINE DR 6:45 AM ANACO BEACH RD & ANACO BEACH PL 6:46 AM QUEEN ANN WAY & BRYCE DR 6:48 AM TYLER WAY & CLYDE WAY 6:49 AM CEDAR

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

ALABAMA HOUSING FINANCE AUTHORITY 2002 HOME/TAX CREDITS ALLOCATIONS APPROVED ON DECEMBER 18, 2002

ALABAMA HOUSING FINANCE AUTHORITY 2002 HOME/TAX CREDITS ALLOCATIONS APPROVED ON DECEMBER 18, 2002 ALABAMA HOUSING FINANCE AUTHORITY 2002 HOME/TAX CREDITS ALLOCATIONS APPROVED ON DECEMBER 18, 2002 Revised 12/18/2002 Project # Project Name and Address Owner Name and Address Tax Cred it Home Fund 2002006

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

East Iredell Middle School Bus Stop Locations

East Iredell Middle School Bus Stop Locations 1108 ADAMS ST 6 7:39 AM ADAMS ST & MCCOLLOUGH ST 6 7:39 AM 360 BARRY OAK RD 90 7:35 AM BARRY OAK RD & GAYS CHAPEL RD 90 7:18 AM BARRY OAK RD & LOCKE MOORE LN 90 7:29 AM BEAUTY ST & JAPUL RD 314 7:46 AM

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

FORSYTH BOARD OF ELECTIONS CANDIDATE DETAIL LIST

FORSYTH BOARD OF ELECTIONS CANDIDATE DETAIL LIST CRITERIA: Election: 11052013, Show Contest wo Candidate: N CONTEST NAME SEAT NAME PARTY CANDIDATE NAME RESIDENTIAL ADDRESS MAILING ADDRESS HOME PHONE WINSTON-SALEM MAYOR KNOX, JAMES LEE 07192013 125 BUCKHAVEN

More information

Development Cases Received

Development Cases Received Gwinnett County Department of Planning & Development Development Cases Received From 2/28/2018 to 3/6/2018 Commercial Development Permit CASE NUMBER: CDP2018-00047 ADDRESS : 4505 BAMFORD DR, BUFORD, GA

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

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - July 27, :00 P.M. 329 Main Street (Meeting Room - Basement)

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - July 27, :00 P.M. 329 Main Street (Meeting Room - Basement) CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - 2:00 P.M. 329 Main Street (Meeting Room - Basement) I. CALL TO ORDER/QUORUM CHECK/PLEDGE TO FLAG II. APPROVAL OF MINUTES OF RPC MEETING:

More information

.Beaufort County. GIS / Land Records

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

More information

HISTORICAL LIST OF ELECTED COMMUNITY OFFICIALS

HISTORICAL LIST OF ELECTED COMMUNITY OFFICIALS HISTORICAL LIST OF ELECTED COMMUNITY OFFICIALS Year CHAIRMAN VILLAGE COMMISSIONERS 1947 Oscar Thulin John (Jack) Baikie 1948-49 Jack Baikie Oscar Thulin 1950 Jack Baikie Richard (Dick) Murphy 1951 Jack

More information

Oxford Houses of New Jersey - Directory

Oxford Houses of New Jersey - Directory Oxford House Absecon Oxford House North Shore Oxford House 4th Avenue 809 New Jersey Avenue 355 North Shore Road 410 4th Avenue Absecon, NJ 08201-2311 Absecon, NJ 08201-1817 Asbury Park, NJ 07712-6008

More information

CONSENT AGENDA. To recommend approval of the extension of Conditional Use Permit / CU with five (5) conditions.

CONSENT AGENDA. To recommend approval of the extension of Conditional Use Permit / CU with five (5) conditions. AGENDA PENNINGTON COUNTY PLANNING COMMISSION November 13, 2018 @ 9:00 a.m. County Commissioners Meeting Room - Pennington County Administration Building Recommendations of the Planning Commission on items

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

FOR SALE/LEASE 202 WEST TRADE STREET DALLAS, NC $375,000 $12.00/SF NNN. Property Information

FOR SALE/LEASE 202 WEST TRADE STREET DALLAS, NC $375,000 $12.00/SF NNN. Property Information OFFICE FOR SALE/LEASE $375, $1./SF NNN MECA WEST TRADE STREET DALLAS, NC Property Information SITE SF,5 SF Price $375, Lease Rate $1./SF NNN Features Former Bank of America Building for sale or lease.

More information

Louisiana Secretary of State Precinct Numeric Location For Parish TANGIPAHOA - 53 AND Plan <None> AND Sort by Precinct AND Show Reason NO

Louisiana Secretary of State Precinct Numeric Location For Parish TANGIPAHOA - 53 AND Plan <None> AND Sort by Precinct AND Show Reason NO For AND Plan AND Sort by Precinct AND Show Reason NO 00/001 KENTWOOD JR HIGH 603 NINTH ST KENTWOOD N Y 00/002 KENTWOOD HIGH LUNCHROOM 603 NINTH ST KENTWOOD N Y 00/006 TANGIPAHOA CITY HALL 12616

More information

El Paso County Post Sale List

El Paso County Post Sale List EPC200801746 11032 BERRY FARM ROAD, FOUNTAIN, CO, 80817 Certificate of Purchase to: AMC PROPERTIES, LLC Purchaser Address: 5745 INDUSTRIAL PL, STE G, COLORADO SPRINGS, CO, 80916 Bid Amount: $125,000.00

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

Case: HJB Doc #: 869 Filed: 12/23/14 Desc: Main Document Page 1 of 7

Case: HJB Doc #: 869 Filed: 12/23/14 Desc: Main Document Page 1 of 7 Case: 14-11916-HJB Doc #: 869 Filed: 12/23/14 Desc: Main Document Page 1 of 7 Case: 14-11916-HJB Doc #: 869 Filed: 12/23/14 Desc: Main Document Page 2 of 7 Exhibit A Case: 14-11916-HJB Doc #: 869 Filed:

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

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

Chesapeake Planning Commission PUBLIC HEARING MINUTES September 14, 2011 CITY COUNCIL CHAMBER - 7:00 P.M.

Chesapeake Planning Commission PUBLIC HEARING MINUTES September 14, 2011 CITY COUNCIL CHAMBER - 7:00 P.M. City of Chesapeake PUBLIC HEARING MINUTES September 14, 2011 CITY COUNCIL CHAMBER - 7:00 P.M. Department of Planning Post Office Box 15225 Chesapeake, Virginia 23328 (757) 382-6176 FAX (757) 382-6406 Call

More information

HS / MS Bus # by Street Updated Numbers 35 Adams Ct Amy Pl Andrews Dr Anthony Cir Argali Pl

HS / MS Bus # by Street Updated Numbers 35 Adams Ct Amy Pl Andrews Dr Anthony Cir Argali Pl Updated 8-15-18 Numbers 35 Adams Ct 50-140 9 Amy Pl 17-52 21 Andrews Dr 2351-2501 11 Anthony Cir 23-44 32 Argali Pl 100-149 11 Aspen Pl 100-119 3 Bank St - N 12 Bank St - S 12 Bayberry Ave 265-295 33 Bazetta

More information

Orbis Pictus Award for Outstanding Nonfiction in Children s Literature Committee. Past Members

Orbis Pictus Award for Outstanding Nonfiction in Children s Literature Committee. Past Members Orbis Pictus Award for Outstanding Nonfiction in Children s Literature Committee Past Members 2017 CHAIR, Mary Ann Cappiello (December 2018) (Lesley University, Cambridge, MA) Seemi Aziz (December 2019)

More information

Descendants of Alfred G. PACE

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

More information

Appendix: Materials. Pre-Activity

Appendix: Materials. Pre-Activity Appendix: Materials Pre-Activity Script: Listen very carefully. You have a dangerous mission. You have to find a very dangerous spy. We don't know the name of the spy. We don't know where the spy is from.

More information

ZONING BOARD OF APPEALS AGENDA

ZONING BOARD OF APPEALS AGENDA ZONING BOARD OF APPEALS AGENDA Michael Bello, Chair Council Liaison, Gino Campana Heidi Shuff, Vice Chair Staff Liaison, Noah Beals Daphne Bear Robert Long LOCATION: John McCoy City Council Chambers Ralph

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission 1. Call to Order 2. Roll Call of Members 3. Pledge of Allegiance 4. Introduction of Staff 5. Chairman's Comments 6. General Business (A) 7. Minutes (A) 8. Consent Agenda (A) (B) (C) (D) PARISH OF ASCENSION

More information

Development Cases Received

Development Cases Received Gwinnett County Department of Planning & Development Development Cases Received From 8/22/2018 to 8/28/2018 Commercial Development Permit CASE NUMBER: CDP2018-00169 ADDRESS : 830 PLEASANT HILL RD, LILBURN,

More information

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

DELINQUENT TAX SALE HILL COUNTY APPRAISAL DISTRICT, THE COUNTY OF HILL, TEXAS AND THE CITY OF ITASCA, TEXAS HILL COUNTY, TEXAS DELINQUENT TAX SALE HILL COUNTY APPRAISAL DISTRICT, THE COUNTY OF HILL, TEXAS AND THE CITY OF ITASCA, TEXAS HILL COUNTY, TEXAS August 1, 2017 at 10:00 A.M. the Hill County Courthouse Steps; Hillsboro,

More information

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

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

More information

COUNTY of CUMBERLAND

COUNTY of CUMBERLAND . Patricia Hall, Chair Town of Hope Mills Charles C. Morris, Vice-Chair Town of Linden Garland C. Hostetter, Town of Spring Lake Harvey Cain, Jr., Town of Stedman Donovan McLaurin Wade, Falcon & Godwin

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

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

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

5220 Oak Grove Circle, Cumming, GA Sale Brochure

5220 Oak Grove Circle, Cumming, GA Sale Brochure 5220 Oak Grove Circle, Cumming, GA Sale Brochure Exclusively Listed and Presented by: Rich Wedekind Perimeter Brokers Commercial Real Estate Services LLC 4180 Providence Road, Ste. 103 Merchants Walk Office

More information

Johnston County 2008 Preliminarily Approved Subdivisions

Johnston County 2008 Preliminarily Approved Subdivisions Johnston County 2008 Preliminarily Approved Subdivisions January 2008 Greystone Crossing Owner: Crossroads Development Corp. Developer: Crossroads Development Corp. Surveyor: Dennis R. Blackmon Tax ID

More information