CERTIFICATE OF SERVICE. Minnesota Public Utilities Commission NOTICE OF PUBLIC INFORMATION AND ENVIRONMENTAL ASSESSMENT SCOPING MEETING

Size: px
Start display at page:

Download "CERTIFICATE OF SERVICE. Minnesota Public Utilities Commission NOTICE OF PUBLIC INFORMATION AND ENVIRONMENTAL ASSESSMENT SCOPING MEETING"

Transcription

1 CERTIFICATE OF SERVICE I, Margie DeLaHunt, hereby certify that I have this day, served a true and correct copy of the following document to all persons at the addresses indicated below or on the attached list by electronic filing, electronic mail, courier, interoffice mail or by depositing the same enveloped with postage paid in the United States mail at Minnesota. Minnesota Public Utilities Commission NOTICE OF PUBLIC INFORMATION AND ENVIRONMENTAL ASSESSMENT SCOPING MEETING Docket Number ET-2, E-015/CN and ET-2, E-015/TL Dated this 27th day of February, 2015 /s/ Margie DeLaHunt

2 First Name Last Name Company Name Address Delivery Method View Trade Secret Service List Name Julia Anderson n.us Sharon Ferguson Office of the Attorney General-DOC John Lindell Office of the Attorney General-RUD 1800 BRM Tower 445 Minnesota St Department of Commerce 85 7th Place E Ste BRM Tower 445 Minnesota St Michelle Lommel mlommel@grenergy.com Great River Energy Elm Creek Blvd Electronic Service Yes OFF_SL_14-787_Official Electronic Service No OFF_SL_14-787_Official Electronic Service Yes OFF_SL_14-787_Official Electronic Service No OFF_SL_14-787_Official Maple Grove, David Moeller dmoeller@allete.com Minnesota Power 30 W Superior St Electronic Service No OFF_SL_14-787_Official Duluth, Carole Schmidt cschmidt@grenergy.com Great River Energy Elm Creek Boulevard Electronic Service No OFF_SL_14-787_Official Maple Grove, Donna Stephenson dstephenson@grenergy.co m Great River Energy Elm Creek Boulevard Electronic Service No OFF_SL_14-787_Official Maple Grove, Daniel P Wolf dan.wolf@state.mn.us Public Utilities Commission 121 7th Place East Suite Electronic Service Yes OFF_SL_14-787_Official

3 First Name Last Name Company Name Address Delivery Method View Trade Secret Service List Name Julia Anderson n.us Office of the Attorney General-DOC Sarah Beimers Minnesota Historical Society 1800 BRM Tower 445 Minnesota St Kellogg Boulevard West Electronic Service Yes OFF_SL_14-797_Official Sharon Ferguson Linda Jensen n.us Department of Commerce 85 7th Place E Ste 500 Office of the Attorney General-DOC BRM Tower 445 Minnesota Street Will Kaul wkaul@grenergy.com Great River Energy Elm Creek Blvd Stacy Kotch Stacy.Kotch@state.mn.us MINNESOTA DEPARTMENT OF TRANSPORTATION Karen Kromar karen.kromar@state.mn.us Pollution Control Agency John Lindell agorud.ecf@ag.state.mn.us Office of the Attorney General-RUD Debra Moynihan debra.moynihan@state.mn. us Department of Transportation Bob Patton bob.patton@state.mn.us Department of Agriculture Maple Grove, John Ireland Blvd Lafayette Rd BRM Tower 445 Minnesota St John Ireland Blvd MS Robert St N Electronic Service Yes OFF_SL_14-797_Official

4 First Name Last Name Company Name Address Delivery Method View Trade Secret Service List Name Carole Schmidt Great River Energy Elm Creek Boulevard Maple Grove, Jamie Schrenzel us Minnesota Department of Natural Resources 500 Lafayette Road Daniel P Wolf dan.wolf@state.mn.us Public Utilities Commission 121 7th Place East Suite Electronic Service Yes OFF_SL_14-797_Official 2

5 Menagha landowners APOSTOLIC LUTHERAN CHURCH WADENA LINE ROAD CMP FIBER FARM LLC 6775 LENOX COUR PARK MEMPHIS, TN DNR-FORESTRY-OTHER 2115 BIRCHMONT BEACH ROAD NE BEMIDJI, DULSKI FAMILY TR TH ST GREAT RIVER ENERGY ELM CREEK BLVD MAPLE GROVE, MINN PIPE LINE CO PO BOX 2900 WICHITA, KS MINN PIPE LINE CO TH ST POTLATCH TIMBERLANDS LLC 601 W 1ST AVENUE STE 1600 SPOKANE, WA POTLATCH OPERATING CO 601 W 1ST AVE SUITE 1600 SPOKANE, WA R D OFFUTT COMPANY P O BOX 7160 FARGO, ND JEREMIA A & SHERYLE J ALAJOKI WADENA LINE RD STATE OF MINN - DNR - REAL ESTATE MGT 500 LAFAYETTE RD ST PAUL, ILMI M & JEREMIA A ALAJOKI WADENA LINE RD TFL-COUNTY 301 Court Ave. PARK RAPIDS, JEREMIA A & SHERYLE J ALAJOKI APOSTOLIC LUTHERAN CHURCH WADENA LINE RD DONNA J ANDERSEN TRUST 1300 COUNTY RD EE ST PAUL, DONNA J ANDERSEN TRUST TH AVE DALE L & CAROL K ANDERSON PO BOX 369 PARK RAPIDS, DALE L & CAROL K ANDERSON TH ST STEVEN O & JANET M APPEL 617 WESTSHORE DR WORTHINGTON, CRAIG BALDWIN TH ST GERALD & JOY BENJAMIN ARBOR RD GERALD P & JOY R BENJAMIN CD ARBOR RD DAVID C & LINDA J BENSON FIR TRAIL PARK RAPIDS, CARL O BENSON TR 4145 WILD MEADOWS DR MEDINA, DANNIE BURKHOLDER 46 JUNIPER AVE NW BRUCE H & MARY E BURKMAN TH ST BRIAN L & VALERIE J BURKMAN WADENA LINE RD BRUCE & MARY & JACOB BURKMAN TH ST RICHARD CARLSON TH ST

6 Menagha landowners RICHARD CARLSON BLUEBERRY FARMERS HALL ASS'N TH ST RODNEY C & JANET A CARPENTER TH AV DEAN W CARPENTER TH AVE TRACY L COLE 3721 VONDERHEIDE DR SW #4 ALEXANDRIA, BRIAN K & ANDREA O CRAIG TH ST ANGELA M DAVEY TH AVE GARY L DAY ETAL TH ST GARY L DAY ETAL PO BOX 231 SIDE LAKE, GARY L DAY ETAL PO BOX 231 SIDE LAKE, ROBIN DOEGE TODD WADENA ELECTRIC CO-OP P O BOX 431 WADENA, CHARLES & LISA DORMANEN TH ST TRACY L DOTY STHY 87 JERRY W & GALA DUNBAR TH AVE LORI J ELMORE STHY 87 KELLY J & LAURIE M ELSNER TH ST HENDRI & SARAH ERNST CO RD 136 SANDRA ETTER TH ST SANDRA ETTER PO BOX 231 SIDE LAKE, MIKE FASTELAND POTLATCH MINNESOTA TIMBERLANDS LLC 105 ARCH ST CLOQUET, DALE R & DEBRA A FISHER ARBOR RD WILLIAM & BONITA FERGUSON CD 3512 ROOSEVELT ST NE MINNEAPOLIS, JEFFREY A & YALONDA K FIX TH ST DALE A & DEBRA A FISHER ARBOR RD M FORSBERG 9787 PALM ST NW APT 308 MINNEAPOLIS, DENNIS N & CHERIE R FULLER 2055 AUTU LEAVES CIR GREEN BAY, WI GREGORY P & LINDA J GIESE COUNTY 6 PARK RAPIDS, GREGORY P & LINDA J GIESE 5737 AUTO CLUB RD MINNEAPOLIS, JAMES W & DIANE K GILMER ST HWY 87 JOEL S & JENNIFER A GREWE TH ST ERIC T HAATAJA P O BOX 315

7 Menagha landowners DAVID & DOROTHY HAATAJA TRUST TH AVE GEORGE C HALVORSON JR SEP PROP TH AVE GEORGE C HALVORSON JR SEP PROP 510 FERNDALE RD W WAYZATA, CARLA JEAN HANNINEN US HWY 71 SEBEKA, LAURA E HAVERINEN TH ST ARTHUR HAVERINEN TH AVE MARY ANN K HAVERINEN TH AVE MICHAEL F & SHARON L HEINO TH AV DAVID G & JEANNE M HILGENDORF TH ST M HILL 9787 PALM ST NW APT 308 MINNEAPOLIS, LUANN M HINTON COUNTY 6 PARK RAPIDS, KENNETH L & SUSAN J HODGDEN 426 2ND ST NW BRET S & KAREN L HOLTAN STHY 87 MELROY & ARDITH HOLTAN STHY 87 MARKUS W & MARY ANN HONGA TH AVE JAY W & KAYLEEN A HORSMA TH AVE MILO J & JULIE A HUGHES ECHO RD WESTFIELD, IA C/O MERLE HOUGH MIDWEST SPECIALITIES OF MENAHGA, INC 1250 RICHWOOD RD DETROIT LAKES, MILO J & JULIE A HUGHES TH AVE MARK S & MARY G HOULE TH AV SHIRLEY J HUNKINS 734 S 7TH ST BRECKENRIDGE, RAYMOND R & MARIA M JARVI CO RD 13 SEBEKA, DANIEL R JARVI CO RD 13 SEBEKA, PAUL A JONES TH AVE CATHRYN J & RICHARD E KARI TH ST CATHRYN J & RICHARD E KARI TH AVE N MAPLE GROVE, TROY D KINNUNEN TH ST TROY D KINNUNEN 5817 ELM STREET NORTH MOORHEAD, RUSSELL D & VICKIE L KNOWLES TH AVE DEREK KNOWLES TH AVE

8 Menagha landowners MARCUS D KNOWLES 4235 PENN AVE NORTH MINNEAPOLIS, MARCUS D KNOWLES TH AVE RUSSELL D KNOWLES KNOWLES ETAL TH AVE MARJORIE KNOWLES ETAL 4235 PENN AVE NORTH MINNEAPOLIS, MARJORIE KNOWLES ETAL TH AVE LOWELL & MELISSA KOEBERNICK TH ST LOWELL & MELISSA KOEBERNICK TH ST DAWN J KOMPPA TH AVE RANDY J & CHRISTINE C LAKE TH AVE JANELLE D LAKE PO BOX 369 LEOFWIN LINDBLOM STHY 87 LEON A MAGER EAST TRI OAK CIRCLE WYOMING, MICHAEL & ANDREA MAKELA TH ST ROLAND L MAKINEN TH AVE GARY MARJAMA 343 3RD ST NW DAVID F & DONNA L MARJAMAA CO HWY 40 ANDREW MARJAMAA CO HWY 40 PETER J & JEFFREY A MARJAMAA TH AVE ALLEN M & JANICE L MARJAMAA TH AVE FRAZEE, WADE F J & LINDA M MARJAMAA HUBBARD LINE RD ANDREW MARJAMAA CO HWY 40 MENAHGA, ARLENE & JOHN MATTILA TH ST SEBEKA, CO-TRUSTEES - A. MATTILA TRUST TH ST SEBEKA, NORMAN L MAUNU 300 8TH ST W APT#209A PARK RAPIDS, EDWARD J & DONNA M MAUNU 2910 OVERLOOK CIRCLE CORSICANA, TX ALLEN R & KATHY MAUNU 2910 OVERLOOK CIRCLE CORSICANA, TX NORMAN L MAUNU 2910 OVERLOOK CIRCLE CORSICANA, TX ELAINE M MCCORMICK RD AVE SEBEKA, HERBERT J MCCORMICK RD AVE SEBEKA, ELAINE M MCCORMICK TH ST

9 Menagha landowners HERBERT J MCCORMICK TH ST DAN MCCOURTNEY MINNESOTA POWER & LIGHT 30 WEST SUPERIOR ST DULUTH, LARRY J MCKEEVER TH ST CHRISTOPHER S & LISA MICKELSON CO RD 136 CONNIE L MILBRADT CO RD 13 SEBEKA, THOMAS K & GLADYS M MURPHY, TRUSTEES OF MURPHY TRUST CORD 13 SEBEKA, THOMAS K & GLADYS M MURPHY, TRUSTEES OF MURPHY TRUST PO BOX 224 SEBEKA, HAROLD F & ALICE NEVALA TH AVE RONALD B & ELIZABETH R OLSON 528 2ND ST SE MATTHEW N & REBECCA A PALMER PO BOX 7 SEBEKA, LEEANN M PELHAM HEMLOCK ST SAN LEANDRO, CA GEORGE PETERSON 3512 ROOSEVELT ST NE MINNEAPOLIS, GREGORY A & JOANN C PETERSON HUBBARD LINE RD JAMES D PETERSON US 71 APT A GREGORY A & JOANN C PETERSON HUBBARD LINE RD KEVIN PETERSON TH AVE CHERYL A PETERSON 9787 PALM ST NW APT 308 MINNEAPOLIS, KATHRYN L PETERSON TH ST JAYNE PICKAR TH ST PHILLIP E & JENORA J PIKE COUNTY 6 PARK RAPIDS, NORMA A REDETZKE CORD 13 SEBEKA, SHAWN EVERRETT REDETZKE TH AVE SEBEKA, MARVIN & LORI REDETZKE TH AV SEBEKA, MYRON H & PAM K REDETZKE TH AV SEBEKA, WESLEY G RENNEBERG REVOCABLE TRUST TH AVE JOHN C & ROBERTA L ROGAHN TH ST TIMOTHY D SAARELA TH ST CURTIS & KAREN SAMUELSON R 3 BOX 420 SEBEKA, LEMPI E SAMUELSON R 3 BOX 420 SEBEKA, CURTIS & KAREN SAMUELSON COHY 49 SEBEKA, 56477

10 Menagha landowners LEMPI E SAMUELSON COHY 49 SEBEKA, ROBERT C SANFORD JR TH AVE SHARYL S SANFORD JR TH AVE DORIS M SCHILLING TH AV GREGORY G SCHILLING SR TH AV CLIFFORD G & SHARON L SCHOON CORD 13 SEBEKA, GUY H SCHOON CORD 13 SEBEKA, CLIFFORD G & SHARON L SCHOON CORD 13 SEBEKA, CLIFFORD G & SHARON L SCHOON CNTY RD 23 SEBEKA, GUY H SCHOON CNTY RD 23 SEBEKA, GUST D SCHOON TH AV DAVID LEE SCHUMAKER USHY 71 RUSSELL & CAROL SCHWARTZ ST HWY 87 BRENDA & LANITA SEXTON 433 CARL MILLER DRIVE ANTOCH, TN L SHIELDS 9787 PALM ST NW APT 308 MINNEAPOLIS, MARC A & CYNTHIA R SIMPSON 24 FAIRWAY DR MONTICELLO, MARC A & CYNTHIA R SIMPSON TH AVE BRADLEY & MARLENE SNYDER TH ST BRADLEY & MARLENE SNYDER PO BOX 86 CARLA J TAPIO US HWY 71 SEBEKA, HAROLD A & ALICE M SORENSON 215 MAIN ST. NW MARK A TJOENS TH AVE SHAWN K SUNNARBORG POTLATCH MINNESOTA TIMBERLANDS LLC 105 ARCH ST CLOQUET, DAVID W & DEBRA A TOMPERI TH AV GERALD & JEAN TOMPERI P O BX 26 DURWIN J & LORI A TOMPERI TH ST LEO JAMES & SHERRI L TOMPERI 5940 REGENT AVE N CRYSTAL, JOHN B & REBECCA M TORMANEN TH AVE KEVIN D & JANE I URVIG TH ST ERIC J VALENTIN JANERO AVE N FOREST LAKE, 55025

11 Menagha landowners ERIC J VALENTIN STATE 87 PARK RAPIDS, WALTER L & JULIE A VRY TH AVE HOWARD W & JULIA E WEHMAS TH AVE DUANE H & MARTHA A WERJE 2910 OVERLOOK CIRCLE CORSICANA, TX VIRGIL L WILMES TH ST LORRAINE WILMES STATE HWY 87 JOSEPH A WUOLLETT RD AVE LEVI R YLINIEMI CO RD 136 GERALD L & YVONNE C YLINIEMI MEMORY WOOD DR BAXTER, RICHARD & DARLAYNE YLINIEMI 114 6TH ST SE TRUSTEE-G. YLINIEMI REV TRUST MEMORY WOOD DR BAXTER, 56425

12 LGU list Minnie Milkert DOT Transportation Bldg-RM 715N 395 John Ireland Blvd Sarah Beimers Historical Society Compliance Section 345 Kellogg Blvd W Ryan Odden Wadena County Hwy Engineer 415 Jefferson St. S Wadena, Jamie Schrenzel DNR Planner Principal Env Policy & Review Unit 500 Lafayette Rd Deborah Pile Minnesota Department of Commerce 85 7th Place E, Ste Judy Taves Wadena County Auditor/Treasurer 415 Jefferson St. S Wadena, Tony Sullins USDA Fish & Wildlife Service Twin Cities ES Field Office 4101 American Blvd E Bloomington, Tamara Cameron U.S. Army Corps of Engineers - St Paul District Chief of Regulatory Branch 190 5th Street E St Paul, Deana Malone Wadena County Planning & Zoning Administrator 415 Jefferson St. S Wadena, Al Lepp Wadena County Soil & Water Conservationist 4 Alfred St. NE Wadena, Jim Hoefer Wadena County District Jefferson St. S Wadena, Dave Hillukka Wadena County Vice Chairman District Jefferson St. S Wadena, Lowell Skoog Green Valley Township th St. Menahga, Wadena County Historical Society 603 North Jefferson Wadena, Bill Stearns Wadena County District Jefferson St. S Wadena, Jack Ingstad Becker County Administrator 915 Lake Ave. Detroit Lakes, Burt Hill Green Valley Township Sartain St. Park Rapids, Ron Noon Wadena County District Jefferson St. S Wadena, Rodney Bounds Wadena County District Jefferson St. S Wadena, Aaron Skaro Green Valley Township Chairperson th St. Menahga, Amy Vinge Green Valley Township Clerk Co Hwy 42 Park Rapids, Renee Hill Green Valley Township Treasurer Sartain St. Park Rapids, Robert Christiansen Runeberg Township Chairperson th Ave. Menahga, Mark Spadgenske Runeberg Township State Hwy 87 Menahga, Philip Ylitalo Runeberg Township th St. Menahga, Kristine Spadgenske Runeberg Township Clerk State Hwy 87 Menahga, Ray Skaro Runeberg Township Treasurer State Hwy 87 Menahga, Mary Hendrickson Becker County Auditor-Treasurer 915 Lake Ave. Detroit Lakes, Steve Skoog Becker County Environmental Services Administrator 915 Lake Ave. Detroit Lakes, Jim Olson Becker County Hwy Engineer 200 E State St. Detroit Lakes, 56501

13 LGU list Patricia L. Swenson Becker County Planning & Zoning Administrator 915 Lake Ave. Detroit Lakes, Martin Wiley Natural Resources Management Administrator 200 State St. E Detroit Lakes, Peter Mead Becker County SWCD 809 8th St. SE Detroit Lakes, Ed Musielewicz Becker County Soil & Water District Conservationist 809 8th St. SE Detroit Lakes, Ray Hummel Becker County Soil Conservationist 809 8th St. SE Detroit Lakes, Amy Degerstrom Becker County Historial Society Box 622 Detroit Lakes, Larry Knutson Becker County District th St. Osage, Ben Grimsley Becker County District Willow St. W Suite 2D Detroit Lakes, John Okeson Becker County District W Lake Sallie Dr. Detroit Lakes, Donald Skarie Becker County District Co Rd 149 Detroit Lakes, Barry Nelson Becker County District Co Hwy 11 Audubon, Laura Kujawa Hubbard Township Clerk County 106 Park Rapids, Jeri Johanning Hubbard Township Treasurer County 11 Park Rapids, Loren Tolkkinen Hubbard Township Assessor th St. Menahga, Jerry Brosdahl Hubbard Township Chair Arbor Rd. Menahga, Terry Kimball Hubbard Township Broadway Rd Park Rapids, Jim Simpson Hubbard Township th Ave. Park Rapids, Kari Weston Straight River Township Clerk th Ave. Menahga, Kathy Dennis Straight River Township Treasurer th Ave. Menahga, Lowell Warne Straight River Township Assessor Fairway Dr. Nevis, Duane Becker Straight River Township Chair th Ave. Park Rapids, John Hockett Straight River Township th Ave. Menahga, Dale Becker Straight River Township th Ave. Menahga, Hubbard County Historial Society Old County Courthouse PO Box 327 Park Rapids, Vern Massie Hubbard County District th Ave. Park Rapids, Matt Dotta Hubbard County District US 71 Park Rapids, Ed Smith Hubbard County District th St. Park Rapids, Daniel J. Stacey Hubbard County District Goose Drive Akeley, Cal Johannsen Hubbard County District US 71 Lake George, Kay Rave Hubbard County Auditor 301 Court Ave. Park Rapids, 56470

14 LGU list Dan Pazdernik Hubbard County Soil & Water District Conservationist 212 1/2 2nd St. W Park Rapids, Eric Buitenwerf Hubbard County Environmental Services 301 Court Ave. Park Rapids, Mark Lohmeier Hubbard County Land 301 Court Ave. Park Rapids, David Olsonawski Hubbard County County Engineer Public Works Coordinator 301 Court Ave. Park Rapids, Hubbard County Natural Resources Conservation Service Park Rapids Service Center 212 1/2 2nd St. W Park Rapids, Mayor Pat Foss City of Menahga PO Box C Menahga, Cindy Buttleman DNR NW Bemidji Area Office 2220 Bemidji Ave. N Bemidji, Becker County Natural Resources Conservation Service Detroit Lakes Service Center 809 8th St. SE Detroit Lakes, Kim Rasmussen City of Menahga Council Member PO Box C Menahga, DNR NW Region Office 2115 Birchmont Beach Road NE Bemidji, Wadena County Natural Resources Conservation Service Wadena Service Center 4 Alfred St. NE Wadena, Craig Lawrey City of Menahga Council Member PO Box C Menahga, Roger Henstorff City of Menahga Council Member PO Box C Menahga, Marty Ahlff City of Menahga Council Member PO Box C Menahga, Chris Thorson Ulteig Engineers th Ave. S Fargo, ND Char West City of Menahga Administrator PO Box C Menahga, Alvina Kytta City of Menahga Deputy City Clerk PO Box C Menahga, Dan Lubbesmeyer City of Menahga Public Works PO Box C Menahga, Sally Sandberg City of Sebeka Clerk- Treasurer PO Box 305 Sebeka, Mayor David Anderson City of Sebeka PO Box 305 Sebeka, Michael Lillquist City of Sebeka Council Member PO Box 305 Sebeka, Michael Grewing City of Sebeka Council Member PO Box 305 Sebeka, Tyler Schmitz City of Sebeka Council Member PO Box 305 Sebeka, Lowell Stewart City of Sebeka Council Member PO Box 305 Sebeka, Tom Hoppe City of Sebeka Public Works Superintendent PO Box 305 Sebeka, Tracy Lund Hydrologist (Hubbard Co) PO Box Rich Soule Hydrologist (Becker Co) PO Box Gail Haglund Hydrologist (Wadena Co) PO Box David Collins Hubbard Co Regional Economic Dev Commission Executive Director 301 Court Ave. Park Rapids, Cheryal Lee Hills Region 5 Development Commission Executive Director 200 1st St. NE, Suite 2 Staples, 56479

15 LGU list Tiim Flathers Headwaters Regional Development Commission Executive Director PO Box 906 Bemidji, Julie Kingsley Hubbard County Soil & Water District Conservationist 212 1/2 2nd St. W Park Rapids, Levi Brown Leech Lake Band of Ojibwe Environmental Director 190 Sailstar Drive NW Cass Lake, Allen Pauly Paddock Township Chairman Co Hwy 75 Sebeka, White Earth Nation PO Box 418 White Earth, Armos Aho Paddock Township th Ave. Menahga, Raymond Hendrickson Paddock Township Co Hwy 70 Sebeka, Wayne Isaacson Paddock Township Clerk Co Hwy 5 Sebeka, Wayne Kyro Paddock Township Treasurer Co Hwy 62 Sebeka, Jon Kangas Blueberry Township Clerk PO Box 348 Menahga, Marion Hansen Meadow Township Clerk Co Rd 23 Sebeka, Shannon Lausten Red Eye Township Clerk Wadena Line Rd. Sebeka, Larry Huotari Red Eye Township rd Ave. Sebeka, Brad Lehmkuhl Red Eye Township th St. Sebeka, Greg Paurus Red Eye Township Chairman US Hwy 71 Sebeka, Ethel Luukkonen Red Eye Township Treasurer th St. Sebeka, Victor Laney Shell River Township Chairman th St. Menahga, Melvin Kinnunen Shell River Township Co Rd 23 Menahga, Joseph Johnson Shell River Township th Ave. Menahga, Heather Samuelson Shell River Township Treasurer th Ave. Menahga, Bonita Newhouse Shell River Township Clerk Co Rd 23 Menahga, Otter Tail County Soil & Water Conservation District 801 Jenny Ave. SW, Suite 2 Perham, Chris Schuelke Otter Tail County Historical Society 1110 W Lincoln Fergus Falls, Bill Kalar Otter Tail County Land & Resource Mgmt Government Services Center 540 Fir Ave. W Fergus Falls, Douglas A. Huebsch Otter Tail County District Lakeside Est E. Perham, Ken Pederson Otter Tail County Soil & Water Conservation NW Area 1 Director th St. SE Fertile, Wayne D. Johnson Otter Tail County District 2 Chair rd Ave. Pelican Rapids, John Lindquist Otter Tail County District th St. Dalton, Roger Froemming Otter Tail County District 4 Vice Chair 108 S Sunset Ave. Parkers Prairie, Leland Rogness Otter Tail County District Aspen Ln Fergus Falls, 56537

16 LGU list Wayne Stein Otter Tail County Auditor 510 W Fir Ave. Fergus Falls, Larry Krohn Otter Tail County Administrator Government Services Center 520 W. Fir Ave. Fergus Falls, Rick West Otter Tail County Engineer Public Works Division Director 505 S. Court St. Fergus Falls, Brian Armstrong Otter Tail County Land/Property Division Director Government Services Center 525 W. Fir Ave. Fergus Falls, 56537

17 First Name Last Name Company Name Address Delivery Method View Trade Secret Service List Name Sarah Beimers Minnesota Historical Society 345 Kellogg Boulevard West Tamara Cameron army.mil U.S.Army Corps of Engineers Kate Frantz Department of Natural Resources Travis Germundson mn.us Susan Heffron Pollution Control Agency 180 5th St # Box Lafayette Rd Board of Water & Soil Resources 520 Lafayette Rd Lafayette Rd Paper Service No SPL_SL Agency Reps Kari Howe kari.howe@state.mn.us DEED 332 Minnesota St, #E200 1ST National Bank Bldg Ray Kirsch Raymond.Kirsch@state.mn.us Stacy Kotch Stacy.Kotch@state.mn.us MINNESOTA DEPARTMENT OF TRANSPORTATION Debra Moynihan debra.moynihan@state.mn. us Department of Commerce 85 7th Place E Ste 500 Department of Transportation John Ireland Blvd John Ireland Blvd MS Bob Patton bob.patton@state.mn.us Department of Agriculture 625 Robert St N

18 First Name Last Name Company Name Address Delivery Method View Trade Secret Service List Name Margaret Rheude v Jamie Schrenzel us U.S. Fish and Wildlife Service Minnesota Department of Natural Resources David Seykora Department of Transportation Bruce West Department of Public Safety Jonathan Wolfgram mn.us Department of Public Safety Twin Cities Ecological Services Field Office 4101 American Blvd. E. Bloomington, Lafayette Road John Ireland Boulevard Mail Stop Box Cedar Street Minnesota Street Suite

CERTIFICATE OF SERVICE. Minnesota Public Utilities Commission NOTICE OF COMMENT PERIOD ON COMPLETENESS OF COMBINED SITE AND ROUTE PERMIT APPLICATION

CERTIFICATE OF SERVICE. Minnesota Public Utilities Commission NOTICE OF COMMENT PERIOD ON COMPLETENESS OF COMBINED SITE AND ROUTE PERMIT APPLICATION CERTIFICATE OF SERVICE I, Margie DeLaHunt, hereby certify that I have this day, served a true and correct copy of the following document to all persons at the addresses indicated below or on the attached

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

Project # HTC # Project Name Project Owner Owner Contact

Project # HTC # Project Name Project Owner Owner Contact 2010 Round 2 M14713 10016 Yordale Townhomes Yorkdale Townhomes LP Ellen Higgins $1,027,822 $0 7429 York Ave S CommonBond Communities 651.291.1750 Edina 328 W Kellogg Blvd M14715 10017 Big Lake Homes Big

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

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

Mn/DOT District Construction Personnel

Mn/DOT District Construction Personnel Mn/DOT District Construction Personnel Name Duluth Duluth Assistant District Engineer Todd Campbell 218-725-2706 218-725-2813 todd.campbell@state.mn.us Resident Engineer Aaron Gunderson 218-725-2764 Aaron.Gunderson@state.mn.us

More information

MnDOT District Construction Personnel

MnDOT District Construction Personnel District 1 Duluth District Engineer Duane Hill 218-725-2704 C-218-348-9921 duane.hill@state.mn.us Assistant District Engineer Todd Campbell 218-725-2706 C-218-348-6712 todd.campbell@state.mn.us Resident

More information

Complete Listing of Rentals 2016

Complete Listing of Rentals 2016 Complete Listing of Rentals 2016 James Anstadt, 29775 Lake Six Rd, Frazee, MN 56544 (701)238-5338 2 Rentals ***103 Maple Ave W - This single family home has three bedrooms with a garage, and also has off

More information

Pastor Earl Mills (Kimberly) 307 Winter Pine Drive Findlay, OH Pastor Tim Eding (Denise) 522 E Main Street Leipsic, OH 45856

Pastor Earl Mills (Kimberly) 307 Winter Pine Drive Findlay, OH Pastor Tim Eding (Denise) 522 E Main Street Leipsic, OH 45856 - Officials of the Great Lakes Conference Churches of God, General Conference 700 E. Melrose Avenue, or PO Box 1132, Findlay, Ohio 45839-1132 Office: (419)-423-7694 or 1-800-801-8616 Fax 419-423-9092 Office

More information

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

HARRISON FAMILY REUNION 30 TH ANNIVERSARY HARRISON FAMILY REUNION 30 TH ANNIVERSARY May 4, 2008 (Revised May 5, 2008) JOSEPH HARRISON BORN: OCT. 1, 1881 DIED: JULY 21, 1962 ROLLA MAY BEACH BORN: MARCH 11, 1910 DIED: DEC. 7, 1977 JEAN ELIZABETH

More information

Descendants of: Page 1 of 7 Lyle Wesley Whelan

Descendants of: Page 1 of 7 Lyle Wesley Whelan Descendants of: Page 1 of 7 1st Generation 1. was born on Apr. 10, 1905 in Lenawee Co, MI and died on Jan. 1, 1992 in Tipton, Lenawee Co, MI. He married Alice Mae Randall on Feb. 9, 1929. Alice Mae, daughter

More information

William Flint's Descendants. Helen E. Turner

William Flint's Descendants. Helen E. Turner William 's Descendants by Helen E. William - Unknown Martha Uwin - Unknown John 1728 - Unknown Eliza Fearnehough - Unknown William 1731 - Unknown Elizabeth 1738 - Unknown Martha 1742 - Unknown Hannah 1745

More information

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

Carlton County Housing Listing Updated 06/18/2018

Carlton County Housing Listing Updated 06/18/2018 CLOQUET/CARLTON HOUSING & REDEVELOPMENT AUTHORITY 950 14 TH Street 218-879-3353 Carlton County Housing Listing Updated 06/18/2018 Name Address Contact/Phone Number Type Units 14 th Street Apartments 2010-14

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

OTTER TAIL COUNTY APARTMENT LISTING

OTTER TAIL COUNTY APARTMENT LISTING OTTER TAIL COUNTY APARTMENT LISTING BATTLE LAKE 1 & 2 bedroom apartments Contact: 218-346-2364 $275-$425 Includes: Water Castle Apartments 207 E Henning St Battle Lake, MN 56515 Summit Village 102 Madison

More information

Mn/DOT District Construction Personnel

Mn/DOT District Construction Personnel Mn/DOT District Construction Personnel Name Duluth Duluth Assistant District Engineer Todd Campbell 218-725-2706 218-725-2813 todd.campbell@state.mn.us Resident Engineer Aaron Gunderson 218-725-2764 Aaron.Gunderson@state.mn.us

More information

APPENDIX E. Management Conference Members. Harvesting salt hay. PHOTO COURTESY OF THE OCEAN COUNTY HISTORICAL SOCIETY

APPENDIX E. Management Conference Members. Harvesting salt hay. PHOTO COURTESY OF THE OCEAN COUNTY HISTORICAL SOCIETY APPENDIX E Management Conference Members Harvesting salt hay. PHOTO COURTESY OF THE OCEAN COUNTY HISTORICAL SOCIETY MAY 2002 Tuckerton Creek, when shipbuilding was paramount, circa early 1900s. PHOTO COURTESY

More information

Resident Address Phone number . Anderson, Elizabeth 3467 Whitby

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

More information

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

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

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers Dec 31 Dan Dust June Probst Macy Michels Sandy Brackney Family 6:30 PM Adam Donsbach Julia Probst Tim Brummer Gracey Koester Adam Donsbach June Probst Ron Donsbach John Beckman Dan Dust Rita Mette Jan

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

Carlton County Housing Listing Updated 03/22/2017

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

More information

Township Officers. Home Phone Work Phone. Cell Phone. Board Member. Home Phone Work Phone. Cell Phone. Home Phone

Township Officers. Home Phone Work Phone. Cell Phone.  Board Member. Home Phone Work Phone. Cell Phone. Home Phone 33 - Atkinson Robert Braye 2721 Hansen Rd Carlton 390-2745 Terry Dearborn 384-3253 Board Member 2080 Smith Road Carlton Robert Asproth 389-6116 3117 County Rd 144 Barnum Deborah Braye 2721 Hansen Rd Carlton

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

Township Officers. Home Phone Work Phone. Cell Phone. 1-Chairperson. Home Phone Work Phone Cell Phone Home Phone

Township Officers. Home Phone Work Phone. Cell Phone.  1-Chairperson. Home Phone Work Phone Cell Phone Home Phone 33 - Atkinson Robert Braye 2721 Hansen Rd Carlton 390-2745 Terry Dearborn 384-3253 2080 Smith Road Carlton 269-0022 2023 Robert Asproth 389-6116 3117 County Rd 144 Barnum 2023 Deborah Braye 590-1090 2721

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

TRUMBULL COUNTY DEMOCRATIC CANDIDATE FILINGS PRIMARY ELECTION - MAY 7, 2019

TRUMBULL COUNTY DEMOCRATIC CANDIDATE FILINGS PRIMARY ELECTION - MAY 7, 2019 OFFICE NAME ADDRESS WARREN CITY - DOUG FRANKLIN 1450 KENSINGTON ST NW MAYOR WARREN OH 44485 WARREN CITY - VINCENT S. FLASK 957 HAZELWOOD AVE SE AUDITOR WARREN OH 44484 WARREN CITY - GREGORY V. HICKS 437

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

DRAFT MINUTES OF THE MEETING OF THE DANE COUNTY ZONING AND LAND REGULATION COMMITTEE HELD ON MAY 25,2004

DRAFT MINUTES OF THE MEETING OF THE DANE COUNTY ZONING AND LAND REGULATION COMMITTEE HELD ON MAY 25,2004 ZLR Committee Public Hearing Minutes May 25,2004 Page 1 of6 NOTE:These minutes reflect the notes ofthe recorder and are subject to correction and approval at a subsequent meeting ofthe Committee. DRAFT

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

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

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

More information

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

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

More information

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers April 1 Jake Bohnhoff Brenda Kroeger Jerry Goeckner Levi Beckman MM Paul Flood Dusty Beckman Gina Westendorf Jacob Beckman April 2 Brian Slifer Bob Niemerg Phyllis Jansen Alan Waldhoff Rex Borries MM Greg

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

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

TEACHERS OF EXCELLENCE

TEACHERS OF EXCELLENCE TEACHERS OF EXCELLENCE CHERYL ANDERSON 1986-1987 JEAN ANDREWS 1986-1987 ROBERT O NEILL 1986-1987 VICTORIA SNYDER 1986-1987 DOUGLAS HAUGLAND 1987-1988 BRUCE NELSON 1987-1988 CATHY NELSON 1987-1988 LEANNE

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

Lee Co Building Permits NOVEMBER 2006

Lee Co Building Permits NOVEMBER 2006 Lee Co Building Permits NOVEMBER 2006 Date Permit# PIN# OwnerName PropertyLocation City-Co EstCost Heated-Non Remarks Contractor ContrPhone 11/1/2006 LB06-604 9569-32-1706- CHARLES TACIA 3831 SWANNS RD

More information

MINNESOTA ASSOCIATION OF COUNTY AUDITORS TREASURERS AND FINANCE OFFICERS 2016 COMMITTEE LIST. Committee Name County Address

MINNESOTA ASSOCIATION OF COUNTY AUDITORS TREASURERS AND FINANCE OFFICERS 2016 COMMITTEE LIST. Committee Name County  Address MINNESOTA ASSOCIATION OF COUNTY AUDITORS TREASURERS AND FINANCE OFFICERS 2016 COMMITTEE LIST Committee Name County Email Address Executive Committee President Laurie Davies Carver ldavies@co.carver.mn.us

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

Last Name. LF Tag # First Name. RFID Tag # Beginning Weight Group/Club Parent Address Breed P/BO

Last Name. LF Tag # First Name. RFID Tag # Beginning Weight Group/Club Parent Address Breed P/BO 840003141005584 LF036 Crist Tye and Talen 812 Willow Springs Travis & Kim 840003141005585 LF037 Crist Tye and Talen 860 Willow Springs Travis & Kim 840003141005586 LF038 Crist Tye and Talen 788 Willow

More information

CITY OF RICHMOND. District 7 East End Cynthia I. Newbille 900 E. Broad St., Ste. 305 Richmond, VA P (804)

CITY OF RICHMOND. District 7 East End Cynthia I. Newbille 900 E. Broad St., Ste. 305 Richmond, VA P (804) CITY OF RICHMOND City Hall P (804) 646-7000 Jobs Hotline: (804) 646-5900 W www.richmondgov.com Population: 214,114 62.5 Sq. Mi. Richmond Regional PDC Real Estate Tax Rate: $1.20/$100 Personal Property

More information

KNOLLWOOD BAPTIST CHURCH Administrative and Program Committees ADULT EDUCATION COMMITTEE (P) BYLAWS COMMITTEE (A)

KNOLLWOOD BAPTIST CHURCH Administrative and Program Committees ADULT EDUCATION COMMITTEE (P) BYLAWS COMMITTEE (A) KNOLLWOOD BAPTIST CHURCH Administrative and Program Committees ADULT EDUCATION COMMITTEE (P) 2 year terms, 3 members per class Ministerial Liaison - Diane Lipsett T.M. Craven Nancy Scoggin* Tom Warrington

More information

WOMEN S DOUBLES RESULTS

WOMEN S DOUBLES RESULTS WOMEN S DOUBLES RESULTS Carol Robbins & Barbara Gravois Kristi Sitton & Karen Frenzel Jerri Laborde & Carla Wilkinson Debra Monsour & Cynthia Perceval Melinda Chambliss & Carla Reeves Katherin Sieberth

More information

Previously Tabled Item Scheduled for Hearing at the September 13, 2018 Meeting

Previously Tabled Item Scheduled for Hearing at the September 13, 2018 Meeting A G E N D A Board of Adjustment Thursday, September 13, 2018 5:45 p.m. Building open to the public 6:30 p.m. Meeting Starts 6:30 p.m. Call to Order and Approve August 9, 2018 Minutes Name Township Lake/River

More information

100.00% Vote For % % %

100.00% Vote For % % % Page 1/7 FRANKLIN COUNTY PROP. P BEAUFORT / LESLIE FIRE DIST. DIRECTOR 2 2 14,655 Number of Precincts 8 Precincts Reporting 8 631 YES 10,216 69.71% NO 4,439 30.29% UNION R-XI PROP. WILDCATS Number of Precincts

More information

PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU

PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU NOTICE Notice is hereby given that the following described properties will be sold at Judicial Sale free and cleared of all tax

More information

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

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

T 53N R 21W CR '0"N T 52N R 21W. Pot Shot 46 45'0"N. Lake CR 260 CR 186. Lakehead Pipeline Muni CR 832 CR '0"N. Township 46 40'0"N

T 53N R 21W CR '0N T 52N R 21W. Pot Shot 46 45'0N. Lake CR 260 CR 186. Lakehead Pipeline Muni CR 832 CR '0N. Township 46 40'0N CR 121 MN 73 CR 124 CR 120 MN 73 CR 965 92 55'0"W 92 55'0"W 92 50'0"W 46 45'0"N 46 40'0"N Prairie CR 816 Beseman T 49N R 21W CR 127 T 50N R 21W MN 210 Long CSAH 51 Woodbury Black CSAH 140 T 50N Meander

More information

Contact Information Designer (Advanced) Inspector (Advanced) Installer Service Provider Maintainer (Pumper) ASAP SEPTIC PUMPING LIC# 2814 Troy

Contact Information Designer (Advanced) Inspector (Advanced) Installer Service Provider Maintainer (Pumper) ASAP SEPTIC PUMPING LIC# 2814 Troy ASAP SEPTIC PUMPING LIC# 2814 Troy Schulte 11962 57 th St Clear Lake MN 55319 320-743-2896 ALLEY EXCAVATING LIC# 92 5508 Lathrop Ave NW Annandale MN 55302 320-274-2528 ANDERSEN EXCAVATING LIC# 1879 Steven

More information

Wisconsin February 2014 Anniversaries

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

More information

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

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

First United Methodist Church Church Council Officers 2017

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

More information

SPECIMEN BALLOT CONSOLIDATED ELECTION EFFINGHAM COUNTY, ILLINOIS APRIL 7, 2015

SPECIMEN BALLOT CONSOLIDATED ELECTION EFFINGHAM COUNTY, ILLINOIS APRIL 7, 2015 SPECIMEN BALLOT CONSOLIDATED ELECTION EFFINGHAM COUNTY, ILLINOIS APRIL 7, 2015 I hereby certify that this Specimen Ballot is a true and correct copy of the Official Ballot to be voted in the CONSOLIDATED

More information

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014 Tuesday, June 24, 2014 1 13DR0214 TUTTLE, ARCHIE DARRYL vs TUTTLE, HEIDI 10DS0245 TUTTLE, ARCHIE DARRYL Kornman, Sharon Ann TUTTLE, HEIDI BUCKMASTER, JASON vs BUCKMASTER, MARIA HEARING 2:00 pm 10DR0080

More information

SOFTBALL TOURNAMENT OFFICIALS

SOFTBALL TOURNAMENT OFFICIALS SOFTBALL TOURNAMENT OFFICIALS 1995 Classes AA & A-B Allen Kolodejchuk, Columbia Falls Tom Mahoney, Helena Cleveland McDonald, Missoula Michelle Peterson, Missoula Jack Sullens, Billings Warren Dobler,

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

COUNTY OF CHISAGO, STATE OF MINNESOTA

COUNTY OF CHISAGO, STATE OF MINNESOTA OFFICE OF COUNTY AUDITOR-TREASURER COUNTY OF CHISAGO, STATE OF MINNESOTA NOTICE OF EXPIRATION OF REDEMPTION To all persons interested in the lands hereinafter described: You are hereby notified that the

More information

Parkview in Frisco Residents

Parkview in Frisco Residents page 1 Suad Abughazaleh Jerry Alfieri Dave & Huguette Baad Mary Bednarz Apartment 1208 469-371-7438 Apartment 1106 214-642-3233 469-980-7520 Apartment 2307 469-535-3054 hdbaad@gmail.com Apartment 5306

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

Chair Thiesse and Planning Commission Members Dustin Rief, City Administrator

Chair Thiesse and Planning Commission Members Dustin Rief, City Administrator Item 3 To: From: Chair Thiesse and Planning Commission Members Dustin Rief, City Administrator Laura Oakden, Planner LLO Date: February 20, 2018 Subject: #LA18-000001, Allen Merrill, 1161 Elmwood Ave,

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

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

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

Volunteer. Andrea Pike-Goff. Volunteer (1)

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

More information

Committee Name County Address

Committee Name County  Address MINNESOTA ASSOCIATION OF COUNTY AUDITORS TREASURERS AND FINANCE OFFICERS 2018 COMMITTEE LIST Executive Committee President Michelle Knutson Big Stone michelle.knutson@co.big-stone.mn.us First Vice President

More information

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

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

More information

2013) (Term expires 2015) P (540) C (540) P (540) C (540) P (540) C (540)

2013) (Term expires 2015) P (540) C (540) P (540) C (540) P (540) C (540) STAFFORD COUNTY Stafford, VA E publicinfo@staffordcountyva.gov W staffordcountyva.govv Population: 128,961 / 277 Sq. Mi. RADCO PDC Real Estate Tax Rate: $1.07/ /$100 Personal Property Tax Rate: $6.90/$100

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

Grand Traverse County Equalization Report

Grand Traverse County Equalization Report Grand Traverse County Equalization Report 1 GRAND TRAVERSE COUNTY EQUALIZATION DEPARTMENT 4 BOARDMAN AVENUE STE 13 TRAVERSE CITY, MI 49684-2577 Phone: 231.922.4772 Fax: 231.922.4447 www.co.grand-traverse.mi.us

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

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT Rogue Community College Director, Zone 3 Sharon Davidson Director, Zone 6 Wallace Kaufman Tim Johnson David S. Trump Director, Zone 7 Patrick G. Huycke Southern Oregon Education Service District Director,

More information

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** LAW AND MOTION CALENDAR :07 MONDAY, FEBRUARY 29, 2016 JUDGE JOHN W.

WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** LAW AND MOTION CALENDAR :07 MONDAY, FEBRUARY 29, 2016 JUDGE JOHN W. WALLA WALLA COUNTY SUPERIOR COURT PAGE 1 ** PREPARED ** LAW MOTION CALENDAR 1. 11-5-00012-7 WASHINGTON, STATE OF ET AL DASCHOFSKY, ASHLEY ROBERT ET AL ASSIGNMENT FOR TRIAL LOWRY, WILLIAM SCOTT LEWELLYN,

More information

All Saints Ministry Schedule December 2013-February of 6

All Saints Ministry Schedule December 2013-February of 6 All Saints Ministry Schedule December 2013-February 2014 1 of 6 12/7/2013 + Cal Marcoe Derek Bernson Bob Aschbacher Saturday + Sue Bosk Theresa Marcoe Dayton Bernson 4:30 + Terry Humpula Pat Meyer Dylan

More information

St. Clare Parish Liturgical Ministry Schedule Jan-March 2019

St. Clare Parish Liturgical Ministry Schedule Jan-March 2019 Jan. 5 Jan. 5 Jan. 6 Jan. 6 Jan. 12 Jan. 12 Jan. 13 Jan. 13 Jan. 19 MS St. Clare Parish Liturgical Ministry Schedule Jan-March 2019 Communion Distributor LECTORS MS USHERS SACRISTAN EETER WEEKEND OF JANUARY

More information

COMMITTEE REQUEST LIST 2009

COMMITTEE REQUEST LIST 2009 PROBATE / ESTATE PLANNING REAL ESTATE WOMEN LAWYERS Jon Whalen, Chair Jeff Rulon, Chair Tamara Sack, Chair Mike Masana, Co-Chair Timothy Carlson, Co-Chair Cynamon Trokhan, Co-Chair Cynamon Trokhan Cynamom

More information

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO Ellis R. Kerley...February 1980 T. Dale Stewart...February 1981 Wilton Krogman...February 1982 Mildred Trotter...February 1982 Harry Shapiro...February 1983 Thomas McKern (posthumous)...february 1983 J.

More information

S k a g i t L a n d T r u s t

S k a g i t L a n d T r u s t S k a g i t L a n d T r u s t A n n u a l Report 2015 SAVING LAND FOR TOMORROW YEAR IN REVIEW FY 2014-15 ENGAGED MEMBERS With the help of 1,500 active members, 300 volunteers and 70+ partners & landowners,

More information

Agenda ZNR Committee Page 1 DANE COUNTY BOARD OF SUPERVISORS

Agenda ZNR Committee Page 1 DANE COUNTY BOARD OF SUPERVISORS Agenda ZNR Committee Page 1 DANE COUNTY BOARD OF SUPERVISORS ZONING & NATURAL RESOURCES Agenda Committee Date: APRIL 17 2001 Time: 7:30 P.M. Location: ROOM 2D CCB PLEASE NOTE: Persons requiring an interpreter,

More information

100.00% Vote For % %

100.00% Vote For % % Page 1/6 23 of 23 Precincts Reporting BISMARCK R-V SCHOOL BOARD MEMBER FARMINIGTON R-VII SCHOOL BOARD MEMBER 997 Number of Precincts 12 Precincts Reporting 12 4,138 MATT DUNN 212 21.26% WENDELL JARVIS

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

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

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

More information

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

2016 COMMITTEE APPOINTMENTS Al Michalovic, President

2016 COMMITTEE APPOINTMENTS Al Michalovic, President New Hampshire REALTORS 2016 COMMITTEE APPOINTMENTS Al Michalovic, President As of 01/05/16 EXECUTIVE COMMITTEE President Michalovic, Al Upper Valley Pres-Elect Eames, Rachel Region Treasurer Quackenbos,

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

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

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

Please call the Chair or the County Clerk s Office ( ) if you cannot attend.

Please call the Chair or the County Clerk s Office ( ) if you cannot attend. LAND AND DEVELOPMENT COMMITTEE Douglas County Board of Supervisors Tuesday, October 30, 2018, 5:15 p.m., Room 204, Government Center, 1316 N 14 th Street, Superior, Wisconsin Please call the Chair or the

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

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

Photography in Sussex County Results 2017 Student Division

Photography in Sussex County Results 2017 Student Division Photography in Sussex County Results 2017 Student Division Age 3-5 years 1 st : Emily Leve 2 nd : Emily Leve Age 7-9 years 1 st : Tommy Salvia 2 nd : Tommy Salvia 3 rd : Tommy Salvia Hon. Mention: Danny

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

LAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI

LAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI PAGE 1 of 8 786 ROBB (DOUGLAS) ROBB (CONSTANCE) THOMPSON (PRESIDING JUDGE) CLAYTON AND MAZE 787 KAUFMAN (JEANNIE) KRAMER (PRESIDING JUDGE) CLAYTON AND NICKELL 788 GILMORE (SHERRY) OPINION REVERSING AND

More information

CITY OF EAST GRAND RAPIDS

CITY OF EAST GRAND RAPIDS CITY OF EAST GRAND RAPIDS 750 LAKESIDE DRIVE SE EAST GRAND RAPIDS, MICHIGAN 49506 THOMAS A. FAASSE ZONING ADMINISTRATOR CITY OF EAST GRAND RAPIDS NOTICE OF PUBLIC HEARING A public hearing will be held

More information

2017 Beefmaster Breeders United Standing Committees

2017 Beefmaster Breeders United Standing Committees 2017 Beefmaster Breeders United Standing Committees Advertising and Public Relations Committee Chair: J.C. Thompson, TX Dwight Bertrand, LA Cherryl Forte, AR Jerry Glor, MO Jeff Harlow, TX Trey Johnson,

More information

Deputy District Governor: District 13-A Committee Chairperson

Deputy District Governor: District 13-A Committee Chairperson District Governor: Dan Ritter (Lion Pat) 4635 Twp Rd 235, McComb, OH 45858 419-293-2350 dan_ritter@verizon.net Vice District Governor: Dr. John Moats (Lion Joanne) 03555 Rd 13, Bryan, OH 43506 419-636-2071

More information