CONCORD LAND TRANSFERS POSTED 4/1/15--3/31/16 CONCORD LAND TRANSFERS POSTED 4/1/15--3/31/16

Size: px
Start display at page:

Download "CONCORD LAND TRANSFERS POSTED 4/1/15--3/31/16 CONCORD LAND TRANSFERS POSTED 4/1/15--3/31/16"

Transcription

1 George Knapp-Trustee Ashburn, VA Glenn Coolbeth Chaplan CT Robin Goven Hampton, CT 9/24/ Cozy Nook Road 27.1 A Robin Goven Hampton, CT Glenn Coolbeth Chaplan CT 03/14/ Cozy Nook Road 27.1 A Jerry Owen East Concord VT Thomas Bushey Sr. Waterbury CT 10/08/ Cozy Nook Road $15,700/18A June Mitchell William/ Kathleen Taffel Westford, MA 9/03/ Oregon Road 170 A William/Kathleen Taffel Westford, MA John Haugsrud Arlington, VT 9/03/ Oregon Road $120,000/180 A Joanne Belair East Ronald/Sara Stevens East William/Elaine Evans St. Johnsbury, VT Tina Evans-Smith East Joanne Belair East Devin Belair Lancaster, NH 5/21/ Oregon Road.59 A John Mangano Sr. Janet Jewett 11/02/ Cedar St. $128,000/2A Tina Evans-Smith East Kevin Grondin East 7/23/ Cedar St. $63,450/4.5A Kaja Holdings LLC Columbia, SC Brian Austin 4/01/ Leonard Hill.5 A Steven/Nancy Bissonnette Whitefield, NH Daniel R. Putvain 3/31/ Oregon Road $27,000/.98A Russell McBey Lola Shufelt/Daniel Whalen Lunenburg, VT 6/2/ Oregon Road $44,500/4.8A Richard Merrow Littleton, NH Richard/Lisa Merrow Littleton, NH 1/21/ Oregon Road 5.75 A Donald Nuzzolo East Shirley Nuzzolo East Amy Nuzzolo-Kulsic Derry NH 8/24/ Oregon Road 2.2 A Erna Kelley East Myrtle Kelley St. Johnsbury, VT 11/12/ Oregon Road 1.92 A Steven R. Bean Ashland MA Bean Family Revocable Trust Ashland, MA 6/12/ Getaway Lane.52 A Dylan J McConnell Winchendon,MA James/Suzanne Jamele Plainfield VT Carolyn W Furtado Winchendon, MA 4/13/ Campers Lane $78,000/.3A Milner Noble Shelburne, VT Claire Noble Westford, VT 12/7/ Campers Lane.2 A Gordon E. Perkins Waterbury, VT Hannah/Joel Fitzgerald Burlington, VT 4/2/ Blue Heron Lane.21 A Regina Lawrence South Pomfret, VT ReginaLawrence Revocable Trust S Pomfret VT 2/10/ Campers Lane.54 A Arden Tingley-Trustee of David Justin Hammond Trust Ansonia CT Regina Lawrence Woodstock, VT 8/24/ Campers Lane.54 A David Joseph Duncan Barre, VT David C Richardson Charlestown, NH Shari Ann Duncan Barre, VT Mary C. Richardson Charlestown, NH 7/13/ Campers Lane.46 A Lars G Jansson Stockholm OT SE Karyn M. Zywiec 9/10/ Campers Lane.23 A

2 Melanie Jones East Granby CT Bruce Jones East Granby CT 2/01/ Campers Lane.76 A Edward Luther East Hardwick, VT Pamela Luther East Hardwick, VT Mary Jane Russell-Trustee MargueriteBeane Trust Charlotte VT Nathan Luther East Hardwick, VT Melissa Luther East Hardwick, VT Nicole Hodgdon Jericho, VT Brett Hodgdon Jericho, VT 5/18/ Campers Lane.41 A Gary D Russell Charlotte, VT Mary Jane Russell Charlotte, VT 1/08/ Campers Lane.19 A Matthew Hawkins Danville VT Area 51 Real Estate Trust Winthrop MA 11/23/ Wesley Road 2.96 A Charles W. Welcome Tavares, FL Nancy Haynes Littleton, NH Albert Welcome Whitefield, NH Peter Haynes Littleton, NH 10/09/ Ladd Road 4.0 A John/Marie Irons Concord,VT Robert Jr/Rebecca Young Concord,VT Brooklyn Young/Annabelle Young 6/09/ Patridge Road 5.0 A Dan Whitehead Ludlow, VT Shawn Rundgren Lunenburg, VT 3/11/ North Concord Road Mobile Home Dean Switser North Lucille Switser Sheffield, VT John/Joanne Christman Cabot, VT 8/21/ Wesley Road 1.38 A Frank Porto Waterbury, CT Crystal Lyon 9/24/ Wesley Road $77,500/10A Earle/Donna May Cleveland, GA Tyler J. Jacobs North 6/30/ North Concord Road $232,500/27.4A Walter & Barbara Sorrell Family Trust Youngstown, FL Patricia Melvin 9/28/ North Concord Road 3.16 A Heather Collins Paul Joseph Belliveau Lyndonville, VT Amber Labrecque St. Johnsbury, VT 5/21/ Glenside Lane Mobile Home Town of Concord Domenic Castaldi Belmont, NH 1/11/ Glenside Lane Tax Sale Thomas Whitehead East Concord Rachel Brandon Bolton North Ginny Mitchel East Poquette North 1/12/ Glenside Lane Mobile Home Lori Nelson North Mark Savary North Lori Nelson North 12/18/ Glenside Lane Mobile Home Melissa M. Crown Michael S. Knights Vermont Housing Finance Agency Burlington VT 2/29/ East Main St 1 Acre Deborah Turner St. Johnsbury, VT Geoffrey Gore Bennington, VT 7/02/ East Main St $27,500/9A

3 Donald/Frances Austin Concord,VT Marcel/Brittany Fournier 6/12/ Brook Road 4.8 A Donald/Frances Austin Concord,VT Brian/Dawn Fenoff Concord,VT 6/12/ Brook Road 10.6 A Jeffrey/Helen Rook Tucker Morehouse 8/3/ Main St $100,000/.31A Elwyn/Mary Whitehead Christopher/Ashley Mcelroy Irasburg, VT 4/16/ Main St 1.5 A Kevin/Jennifer Lyons Ditech FinancialLLC Fort Washington, PA 4/13/ Main St.55 A Wells Fargo Bank NA West Palm Beach FL Young/Christopher Bren Jacksonville, FL 1/28/ Main St.5 A Helping Hands Housing I, LLC Frisco, TX UJV Properties, LLC Newton Falls, OH 10/29/ Main St.6 A Estate Henry L. Stuart Jr. L yndonville, VT Cynthia Stuart Lyndonville,VT 9/10/ West Main St 49.8 A Edith Patenaude Trust Morrisville, VT Virginia Allen Waterford, VT Kathryn Fenoff Danville,VT Deborah Chase Famington ME Burt Patenaude St. Johnsbury, VT Janette Gingue Raleigh, NC Arthur Patenaude E. St. Johnsbury, VT 6/22/ West Main St 2.2 A Virginia Allen Waterford, VT Deborah Chase Famington ME Kathryn Fenoff Danville,VT Janette Gingue Raleigh, NC Arthur Patenaude E. St. Johnsbury, VT Burt Patenaude St. Johnsbury, VT Vermont Land Trust Montpelier, VT 6/22/ West Main St 2.2 A David Wilmont Lunenburg, VT Morrison Farm LLC Barnet, VT 12/28/ Old Concord Road $10,000/4.3A Edward Brown North Jennifer Baker Bath, NH Roger/Mayumi Brown Connie Mcelgin Woodbury, PA 12/28/ Kirby Mountain Road 3.0 A John Stanley John Stanley Susan Langmaid St. Johnsbury,VT 9/14/ Folsom Ave 1.2 A Mary J Shaw Steven M. Shaw Springfield, VT 8/28/ Folsom Ave.1 A Gary Ingalls Lunenburg, VT Jonathon Nelson Lunenburg, VT 10/5/ Shadow Lake Road.15 A George Morehouse Eric Morehouse/Karla Silver Concord,VT 10/15/ South St 2 Acres VT Housing Finance Agency Burlington VT John/Brittany Descoteaux 7/20/ Eastern Ave.6 A

4 The Albrecht-Sparling Living Trust Gerald Albrecht Winchendon, MA Winchendon MA Pamela Sparling Winchendon, MA 7/16/ Bombard Road 164 A Gerald Albrecht Winchendon, MA Pamela Sparling Winchendon, MA Campo Majestico, LLC Winchendon, MA 8/21/ Bombard Road 164 A Lee/Linda Colby Lunenburg, VT Lee. E. Colby Trustee Lunenburg, VT 5/28/ Jacques Road 83 A Bart Mitchell Joshua/Elisha Smith St. Johnsbury, VT 9/14/ Shadow Lake Road 2.17 A Paul/Evelyn Charron Lyndonville, VT Paul/Evelyn Charron Lyndonville, VT Jason/Kellee Johns Bradford, VT 5/21/ Wavy lane.27 A Ryan Towns Hyde Park, VT Randall Towns Hyde Park, VT Robbin Towns Wolcott, VT Dale/Kelly Urie St. Johnsbury, VT 7/20/ Baker Lane 1 Acre Jeffrey/Loretta Whitehead Lance Whitehead Hopkinton, NH Jeffrey/Loretta Whitehead Chad Whitehead St. Johnsbury, VT 1/22/ Barefoot Road 3.4 A Doris A. Morton Perry/Nancy Lapotin 12/30/ Setter Road A John Richards West Chatham, MA John R Richards Living Trust West Chatham MA 12/28/ High Ridge Road 60 A Donald/Mary Lambert Westwood, MA Lambert Family Nominee Trust Westwood,MA 8/28/ Shadow Lake Road A Federal National Mortgage Association Dallas TX Matthew Ritchotte 10/5/ Shadow Lake Road 6 Acres Estate of Steven Heath St. Johnsbury, VT Cheryl Pixley St. Johnsbury, VT 4/23/ Shadow Lake Road 10 Acres Cheryl Pixley St. Johnsbury, VT Alan Johnson 4/1/ Shadow Lake Road $16,000 / 10 A Estate of Steven Heath St. Johnsbury, VT Scott/Cynthia Martin 7/6/ Shadow Lake Road A Star M Lunnie Scott/Cynthia Martin 7/6/ Shadow Lake Road A Scott/Cynthia Martin Andrus/Elizabeth Laats Encinitas CA 7/6/ Shadow Lake Road $115,000/10.07A Paul/Kimberly Downing St. Johnsbury, VT Emily Herzig Floral Consulting LLC Littleton NH 4/16/ Long Hill Road 30.6 A William Mitchell Joshua Pike Lyndonville, VT 11/23/ Mitchell Road Mobile Home John Richards West Chatham, MA John R Richards Living Trust West Chatham MA 12/28/ Leclair Road A Richard/Karen Barcsansky Madison, OH John Michael Thomas Nashua, NH 1/21/ Leclair Road $89,000/18A Joel L Boutin Danvers, MA Adam J Dobson Cambridge, MA 7/9/ Leclair Road 22 A Benjamin Nickerson Woodstock, VT Gregory Isnetto/Stacia Devaney Hazlet, NJ 10/5/ Mitchell Road $69,000/77.2A John Richards West Chatham, MA John R Richards Living Trust West Chatham MA 12/28/ Leclair Road 23.5 A Barbara Carroll Elizabethtown, KY Hicks Logging LLC Jefferson, NH 12/3/2015 RC608 Long Hill Road $45,000/52.7A

5 Hicks Logging LLC Jefferson, NH Carl Jaborek 1/29/2016 RC Long Hill Road 8 Acres George H. Morehouse 2002 Revocable Trust Jane C. Morehouse 2002 Revocable Trust Morehouse Family Trust Dated Aug. 20, /14/2015 RC628 Royalston Corner Road A Morehouse Family Trust Dated Aug. 20, /14/2015 RC Royalston Corner Road

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

Schools NAME LOCATION ARCHITECT SIZE (SF) Albany School Albany, VT Black River Design 20,750. Alstead Primary School Alstead, NH Team Design 8,045

Schools NAME LOCATION ARCHITECT SIZE (SF) Albany School Albany, VT Black River Design 20,750. Alstead Primary School Alstead, NH Team Design 8,045 s NAME LOCATION ARCHITECT SIZE (SF) Albany Albany, VT Black River Design 20,750 Alstead Primary Alstead, NH Team Design 8,045 Antioch NE Graduate Keene, NH Baybutt Construction 58,684 Arlington Memorial

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

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

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

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

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001:

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

More information

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

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

More information

Rural Development Single Family Housing Guaranteed Loan Program Indiana Income Limits per Household Size

Rural Development Single Family Housing Guaranteed Loan Program Indiana Income Limits per Household Size Rural Development Single Family Housing Guaranteed Loan Program Indiana Income Limits per Household Size WA ME OR CA NV ID AZ UT MT WY CO NM ND SD NE KS MN WI IA MO OK AR IL MS MI OH IN KY TN AL GA WV

More information

Post Sale List West 20th Street Road, Greeley, CO, 80634

Post Sale List West 20th Street Road, Greeley, CO, 80634 08-1337 7316 West 20th Street Road, Greeley, CO, 80634 Certificate of Purchase to: THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS CWALT, INC. ALTERNATIVE LOAN TRUST 2006-OA18, MORTGA GE PASS-THROUGH

More information

CASE CALENDAR FOR THE WEEK OF December 7, 2015 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 10/30/15

CASE CALENDAR FOR THE WEEK OF December 7, 2015 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 10/30/15 CASE CALENDAR FOR THE WEEK OF December 7, 2015 Page: 1 of 6 Tuesday, December 8, 2015 9:00 AM Main Courtroom Panel: FRANK D. CELEBREZZE, JR., SEAN C. GALLAGHER, MARY EILEEN KILBANE 102273 STATE OF OHIO

More information

GREEN MOUNTAIN POWER Generating Possibilities

GREEN MOUNTAIN POWER Generating Possibilities GREEN MOUNTAIN POWER Generating Possibilities DONALD J. RENDALL, JR. Direct Dial Number: (802) 655-8420 Vice President & General Counsel rendall@greenmountainpower.biz Mrs. Susan Hudson, Clerk VERMONT

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

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

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

Post Sale List West 30th Street Place, Greeley, CO, Smith Cir, Erie, CO,

Post Sale List West 30th Street Place, Greeley, CO, Smith Cir, Erie, CO, 6/11/2008 10:26:32AM 08-0351 4228 West 30th Street Place, Greeley, CO, 80634 Certificate of Purchase to: U.S. Bank National Association as Trustee Bid Amount: $157,250.00 Deficiency Amount: $70,825.68

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

List of 2009 Round Allocations

List of 2009 Round Allocations List of 2009 Round Allocations CDFI 601 Thirteenth Street, NW, Suite 200, South, Washington, DC 20005 (202) 622-8662 9 10 CDFI 601 Thirteenth Street, NW, Suite 200, South, Washington, DC 20005 (202) 622-8662

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

Post Sale List County Road 74, Eaton, CO, WOODS AVENUE, AULT, CO, 80610

Post Sale List County Road 74, Eaton, CO, WOODS AVENUE, AULT, CO, 80610 08-0614 27367 County Road 74, Eaton, CO, 80615 Certificate of Purchase to: US Bank National Association as Successor Corporate Trustee to Wachovia Bank, N.A., as aforesaid and not individually for Chase

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

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

Sheek Family Genealogy Notes 1850 USA Census

Sheek Family Genealogy Notes 1850 USA Census Sheek Family Genealogy Notes 1850 USA Census Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27511-9167 marslan@nc.rr.com Sheek Web Site: http://arslanmb.org/sheek/sheek.html 31-Oct-2004 1850 Census of

More information

Post Sale List TH AVENUE CT, GREELEY, CO, Lincoln Street, Frederick, CO, 80530

Post Sale List TH AVENUE CT, GREELEY, CO, Lincoln Street, Frederick, CO, 80530 07-1717 1602 27TH AVENUE CT, GREELEY, CO, 80634 Certificate of Purchase to: WELLS FARGO BANK, N.A AS TRUSTEE FOR THE MLMI TRUST SERIES 2005-FM1 Purchaser Address: 14523 SW MILLIKAN WAY, SUITE 200, BEAVERTON,

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

Exhibit 7 Application for a Compliance Order Certificate in Service Areas One and Four COMMUNITY (ALL IN MASSACHUSETTS)

Exhibit 7 Application for a Compliance Order Certificate in Service Areas One and Four COMMUNITY (ALL IN MASSACHUSETTS) COMMUNITY (ALL IN MASSACHUSETTS) Acton Andover Belmont Boxford Winchester Woburn Stoneham Reading Tewksbury ADDRESS 472 Main Street Acton, MA 01720 Town Offices 36 Bartlet Street Andover, MA 01810 Town

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

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

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

More information

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

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

Post Sale List SUNSET DRIVE, EVANS, CO, 80620

Post Sale List SUNSET DRIVE, EVANS, CO, 80620 5/20/2009 1:04:34PM 08-0380 3009 SUNSET DRIVE, EVANS, CO, 80620 Certificate of Purchase to: DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE OF INDYMAC INDX MORTGAGE LOAN TRUST 2004-AR15, MORTGAGE PASS-THROUGH

More information

DSDI Registrar-General s Report On Line Board Meeting October 12, 2017

DSDI Registrar-General s Report On Line Board Meeting October 12, 2017 DSDI Registrar-General s Report On Line Board Meeting October 12, 2017 27 New Senior Members 3491 Alison Marie Katzfey Thomas Nelson, Jr. - 8 134 CR 409 George West, TX 78022-3855 3492 Johnnie Lee Pope

More information

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

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

More information

CASE CALENDAR FOR THE WEEK OF July 25, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 06/14/16

CASE CALENDAR FOR THE WEEK OF July 25, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 06/14/16 CASE CALENDAR FOR THE WEEK OF July 25, 2016 Page: 1 of 5 Tuesday, July 26, 2016 9:00 AM Main Courtroom Panel: MARY J. BOYLE, KATHLEEN ANN KEOUGH, MELODY J. STEWART 103380 IN RE: ESTATE OF ANGELA GERMALIC,

More information

Transfer Report. For Documents Filed between: 11/01/2014 and 11/30/ WORMAN 11/03/2014

Transfer Report. For Documents Filed between: 11/01/2014 and 11/30/ WORMAN 11/03/2014 Transfer Report For s Filed between: 11/01/2014 and 11/30/2014 Page 1 of 5 Instrument # 20141103000060540 DQC 11/03/2014 FITZGERALD TERESA M DELMONTE TERESA M 9049 WORMAN 11/03/2014 ESTATES DR 20141103000060550

More information

2016 Waddell & Reed Kansas City Marathon with Ivy Investments October 15, 2016

2016 Waddell & Reed Kansas City Marathon with Ivy Investments October 15, 2016 06 Waddell & Reed Kansas City Marathon with Ivy Investments October 5, 06 Marathon Awards Male Overall Results 956 Brian Lewis Basehor KS :4:9 6:5 480 Rob Hays Topeka KS :54:59 6:4 48 Kyle Monroe Hannibal

More information

Post Sale List th Avenue, Greeley, CO, North Marjorie Avenue, Milliken, CO, 80543

Post Sale List th Avenue, Greeley, CO, North Marjorie Avenue, Milliken, CO, 80543 09-0483 1209 11th Avenue, Greeley, CO, 80631 Certificate of Purchase to: OneWest Bank, F.S.B. Purchaser Address: 7700 W. PALMER LANE BLDG D, Austin, TX, 78729 Bid Amount: $114,578.77 09-0703 104 North

More information

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON PAGE 1 of 10 971 RIGGS (CECIL) IMES (SUSAN) IN PART, REVERSING IN PART, AND REMANDING WITH DIRECTIONS TAYLOR (PRESIDING JUDGE) CLAYTON AND KRAMER 972 MEITZEN (IAN), ET AL. KENTUCKY BOARD OF ADJUSTMENT,

More information

New Hampshire Supreme Court Case Acceptance List

New Hampshire Supreme Court Case Acceptance List New Hampshire Supreme Case Number Case Title Acceptance Date Trial /Agency 2006-0287 In re Guardianship of Beverly Ann Taylor 12/06/2006 Hillsborough County Probate 2006-0368 Town of Wakefield v. James

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

Post Sale List Forester Place, Longmont, CO, th Avenue Court, Greeley, CO, 80634

Post Sale List Forester Place, Longmont, CO, th Avenue Court, Greeley, CO, 80634 08-2059 10599 Forester Place, Longmont, CO, 80504 Certificate of Purchase to: U.S. Bank, National Association, as successor trustee to Bank of America, N.A. as successor by merger to LaSalle Bank National

More information

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

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

More information

Pennsbury Professional Center 201 Woolston Drive Morrisville, PA

Pennsbury Professional Center 201 Woolston Drive Morrisville, PA Pennsbury Professional Center 201 Woolston Drive Morrisville, PA A VALUE-ADD MEDICAL OFFICE OPPORTUNITY WITH CONVENIENT ACCESS TO ROUTE 1 AND DENSE SURROUNDING POPULATION INVESTMENT SUMMARY Page 1 EXECUTIVE

More information

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

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

More information

Post Sale List Sherwood Lane, Johnstown, CO, West A Street, Greeley, CO, 80634

Post Sale List Sherwood Lane, Johnstown, CO, West A Street, Greeley, CO, 80634 08-0848 1913 Sherwood Lane, Johnstown, CO, 80534 Certificate of Purchase to: Chase Home Finance, LLC Purchaser Address: 3415 Vision Drive, Columbus, OH, 43219 Bid Amount: $246,947.09 08-2250 4418 West

More information

Post Sale List Shenandoah Ave., Longmont, CO, 80504

Post Sale List Shenandoah Ave., Longmont, CO, 80504 07-2197 5798 Shenandoah Ave., Longmont, CO, 80504 Certificate of Purchase to: HSBC Bank USA, National Association, as Trustee for Ownit Mortgage Loan Trust Mortgage Loan Asset-Backed Certificates, Series

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

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

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

VSIP POSITION LISTING American Federation of Government Employees

VSIP POSITION LISTING American Federation of Government Employees HQ Washington, DC Office of Public Housing Investments Public Housing Revitalization Specialist GS 15 11 Public Housing Revitalization Specialist GS 14 14 Public Housing Revitalization Specialist GS 13

More information

Today. TalK PILLOW. - special - SUMMER. edition. Designers talk everything from bedrooms to book deals SUMMER 2017

Today. TalK PILLOW. - special - SUMMER. edition. Designers talk everything from bedrooms to book deals SUMMER 2017 Today - special - SUMMER edition PILLOW TalK vol. 3 Designers talk everything from bedrooms to book deals SUMMER 2017 10 FALL 2017 2017 IDS AWA R D S Julie Ahearn, Katya Grisaffi, Jenny Cano, Jan Cregier,

More information

0 E CHATHAM ST NORTHWOODS TOWNHOMES ASSOCIATES LIMITED PARTNERSE CHATHAM ST

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

More information

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

HIGH SCHOOL - MIDDLE SCHOOL ROUTE 3 AM

HIGH SCHOOL - MIDDLE SCHOOL ROUTE 3 AM - ROUTE 1 AM TIME OF 1ST PICK UP: 7:37 AM METROPOLITAN AVE & UNION ST CIRRUS DR - 1ST DRIVEWAY ON RIGHT 117 WEST UNION ST ASHLAND WOODS LA & WEST UNION ST WOODLAND RD & WEST UNION ST WOODLAND RD & CARY

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

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

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

More information

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

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

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

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

More information

El Paso County Post Sale List

El Paso County Post Sale List EPC200900957 2552 Mesa Springs View, Colorado Springs, CO, 80907 Certificate of Purchase to: US Bank National Association as Trustee by Residential Funding Company, LLC FKA Residential Funding Corporation

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

Weld County Post Sale List

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

More information

The Subject Section. Chapter 2. Property Address

The Subject Section. Chapter 2. Property Address Chapter 2 The Subject Section The SUBJECT section of the URAR introduces the appraisal assignment by presenting important information about the subject property. The SUBJECT section provides spaces for

More information

Sheriff Sale of Real Estate List - Thursday, December 08, 2016 Sorted Alphabetically by Defendant Name

Sheriff Sale of Real Estate List - Thursday, December 08, 2016 Sorted Alphabetically by Defendant Name Page: 1 of 5 57 2010-CV-13042 35-022-062 BOYD T AIKEY, DECEASED 513 BLUE EAGLE AVENUE $82,853.70 NORA C. VIGGIANO KML LAW GROUP, 57 2010-CV-13042 35-022-063 BOYD T AIKEY, DECEASED 513 BLUE EAGLE AVENUE

More information

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

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

More information

North Carolina Real Estate Commission Continuing Education Distance Education Sponsors

North Carolina Real Estate Commission Continuing Education Distance Education Sponsors IMPORTANT INFORMATION: North Carolina Real Estate Commission 2018-2019 Continuing Education Distance Education Sponsors * The deadline for completing CE each license year is June 10! No courses will be

More information

published by The Trust for Public Land and Land Trust Alliance Americans Invest in Parks and Conservation LandVote 2010

published by The Trust for Public Land and Land Trust Alliance Americans Invest in Parks and Conservation LandVote 2010 published by The Trust for Public Land and Land Trust Alliance Americans Invest in Parks and Conservation LandVote 2010 National Overview The November 2010 midterm elections saw historic victories for

More information

CASE CALENDAR FOR THE WEEK OF March 30, 2015 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 02/19/15

CASE CALENDAR FOR THE WEEK OF March 30, 2015 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 02/19/15 CASE CALENDAR FOR THE WEEK OF March 30, 2015 Page: 1 of 6 Tuesday, March 31, 2015 9:00 AM Main Courtroom Panel: PATRICIA A. BLACKMON, LARRY A. JONES, SR., KATHLEEN ANN KEOUGH 101330 STATE OF OHIO v BRANDON

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

CASE CALENDAR FOR THE WEEK OF March 26, 2018 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 02/12/18

CASE CALENDAR FOR THE WEEK OF March 26, 2018 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 02/12/18 CASE CALENDAR FOR THE WEEK OF March 26, 2018 Page: 1 of 6 Tuesday, March 27, 2018 10:00 AM Main Courtroom Panel: LARRY A. JONES, SR., MARY EILEEN KILBANE, MELODY J. STEWART 105661 WRRS, LLC. v CITY OF

More information

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

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

More information

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

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

More information

Descendants of Needham Bedingfield

Descendants of Needham Bedingfield Descendants of Needham Bedingfield Generation No. 1 1. NEEDHAM 1 BEDINGFIELD was born 1779 in E./Raleigh, Wake, North Carolina, and died Aft. 1850 in Heard City, Georgia. He married MARY N. ROGERS. She

More information

Sale Summary 2013 New York Bred Ewe Sale 10/19/2013

Sale Summary 2013 New York Bred Ewe Sale 10/19/2013 Hampshire Spring Ewe Lambs 2 Sweet Meadow $250.00 T. J. Baright Clinton Corners, NY Hampshire Totals Cheviot Brood Ewes 21 Small Fry Farm Continued $350.00 Grace Wing Mount Vision, NY 1 Total Lots...Total

More information

2018 Planning & Zoning Upcoming Public Meeting Items

2018 Planning & Zoning Upcoming Public Meeting Items 2018 Planning & Zoning Upcoming Public Meeting Items December 11, 2018 Eric Jon Wall c/o Jason Smith (app. no. PZ18-0089) Requests a Special Use Permit for a drive through in conjunction with a restaurant

More information

Brett S. Moore (BM-0014)

Brett S. Moore (BM-0014) PORZIO, BROMBERG & NEWMAN, P.C. 100 Southgate Parkway Morristown, NJ 07962-1997 Telephone (973) 538-4006 Fax (973) 538-5146 Attorneys Appearing: Warren J. Martin Jr. (WM-0487) Brett S. Moore (BM-0014)

More information

Thomas N Crowder s Descendants

Thomas N Crowder s Descendants Thomas N Crowder s Descendants Generation No. 1 1. Thomas N 2 Crowder (Hamilton 1 ) was born June 14, 1842, and died June 7, 1926 and is buried in Pleasant Ridge Cemetery, Hueytown, He married (1) Jame

More information

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

COURT OF APPEALS OF VIRGINIA

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

More information

LIST OF "ALFORDS" IN THE 1870 CENSUS OF W EST VIRGINIA

LIST OF ALFORDS IN THE 1870 CENSUS OF W EST VIRGINIA LIST OF "ALFORDS" IN THE 1870 CENSUS OF W EST VIRGINIA Arranged by county, township, page and dwelling. Column headings not meant to line up exactly over the data but rather to give position relationship

More information

Post Sale List BELL MOUNTAIN DR, COLO SPRINGS, CO, EPC SCOTT RD, CALHAN, CO, 80808

Post Sale List BELL MOUNTAIN DR, COLO SPRINGS, CO, EPC SCOTT RD, CALHAN, CO, 80808 8/13/2008 3:54:44PM 46796 3238 BELL MOUNTAIN DR, COLO SPRINGS, CO, 80918 Certificate of Purchase to: First Horizon Home Loan Corporation Purchaser Address: 4000 Horizon Way, Irving, TX, 75063 Bid Amount:

More information

PUBLIC HEARING CALENDAR

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

More information

Descendants of Rudolph Otteni

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

More information

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

35 WESTBRIDGE ROAD BEAR N. OLD HARMONY ROAD NEWARK UNIVERSITY AVENUE NEW CASTLE S. UNION STREET WILMINGTON 19805

35 WESTBRIDGE ROAD BEAR N. OLD HARMONY ROAD NEWARK UNIVERSITY AVENUE NEW CASTLE S. UNION STREET WILMINGTON 19805 1 12-010505 BRIAN M MCDONALD AND CHRISTINE MCDONALD 35 WESTBRIDGE ROAD BEAR 19701 1103230098 $188,716.00 5 15 12-010514 12-010563 FLORINE BENNETT, KIMBERLY S PITTS AND US DEPARTMENT OF JUSTICE RICHARD

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

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

More information

Usher Courneya James Hofer Bruce Dorn David Roberts Glenn

Usher Courneya James Hofer Bruce Dorn David Roberts Glenn Jul 1 & 2 Altar Server Jaroszewski Mark Matejka Madeline Courneya Hayley Roforth Zachary Hofer Jason Care Center Karasch Mary Ann Karasch Russell Commentator Mitchell Heather Daggett Frederic Eucharistic

More information

A CHRONOLOGY OF THE COLUMBIA ASSOCIATION BOARD OF DIRECTORS/COLUMBIA COUNCIL

A CHRONOLOGY OF THE COLUMBIA ASSOCIATION BOARD OF DIRECTORS/COLUMBIA COUNCIL A CHRONOLOGY OF THE COLUMBIA ASSOCIATION BOARD OF DIRECTORS/COLUMBIA COUNCIL ELECTIONS HELD IN FEBRUARY 1968-69 William Crawford 1969-70 Eugene Noonan Dave Evans*; Leonard Simmons 1970-71 Zeke Orlinsky

More information

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

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

MILTON DEAN STAFFORD

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

More information

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

DELTA AIRPORT CONSULTANTS, INC Farrar Court, Suite 100 Richmond, Virginia (phone) (fax)

DELTA AIRPORT CONSULTANTS, INC Farrar Court, Suite 100 Richmond, Virginia (phone) (fax) PRICE: $ DELTA AIRPORT CONSULTANTS, INC. 9711 Farrar Court, Suite 100 Richmond, Virginia 23236 804-275-8301 (phone) 804-275-8371 (fax) PLANHOLDERS LIST AIRPORT: PROJECT TITLE: PRE-BID: BID DUE DATE: Charlottesville-Albemarle

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

Welcome. Introductions Nature Expectations Agenda Timing. Home Sweet Home 2

Welcome. Introductions Nature Expectations Agenda Timing. Home Sweet Home 2 Welcome Introductions Nature Expectations Agenda Timing Home Sweet Home 2 Objectives Role of Relocation Program Role of Housing Programs Budgeting Research Neighborhood Rent vs. Buy Decision Making Rental

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

VERMONT S RENTAL HOUSING AFFORDABILITY GAP CONTINUES TO GROW The Average Vermont Renter Can t Afford a Modest 2-Bedroom Apartment

VERMONT S RENTAL HOUSING AFFORDABILITY GAP CONTINUES TO GROW The Average Vermont Renter Can t Afford a Modest 2-Bedroom Apartment vermont affordable housing coalition FOR IMMEDIATE RELEASE: June 13, 2016 CONTACT: Erhard Mahnke, 802.233.2902, erhardm@vtaffordablehousing.org Renée Sarao, 802.660.9484, renee.vahc@gmail.com VERMONT S

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

Post Sale List West 23rd Street, Greeley, CO, w Glen Ayre Street, Dacono, CO,

Post Sale List West 23rd Street, Greeley, CO, w Glen Ayre Street, Dacono, CO, 07-0327 6702 West 23rd Street, Greeley, CO, 80634 Certificate of Purchase to: EMC Mortgage Corporation Purchaser Address: 2780 Lake Vista Drive, Lewisville, TX, 750673884 Bid Amount: $510,276.76 w200501259

More information

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

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

More information