Memorandum. /js Attachments

Size: px
Start display at page:

Download "Memorandum. /js Attachments"

Transcription

1 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 Street in the El Dorado Subdivision north of Wymberly on the Marsh Subdivision, St. Simons Island As required by the Ordinance, staff has reviewed the application of William V. Waters for abandonment of a portion of the un-opened right-of-way on Santa Catalina Street adjacent to Lot 1, Block 8 and Lot 10, Block 1 in the El Dorado Subdivision as shown on the attached sketch. a. SOURCE OF TITLE: The plat is recorded in deed book 3V, page 692, and indicates it has a 60 feet right-of- way. The subdivision plat of the Eldorado Subdivision is dated b. PRESENT USE OF EASEMENT: The public is not currently using the portion of the un-opened right-of-way proposed for abandonment. However, there is a Georgia Power line across the proposed abandonment area. c. PAST HISTORY: To the best of staff s determination, the portion of the un-opened right-of-way proposed for abandonment has never been used by the public other than for utilities. d. POTENTIAL USE IN THE FUTURE: The portion of the un-opened right-of-way proposed for abandonment could be used by the public for future maintenance of the overhead service line. e. BENEFIT TO PUBLIC IN CONTINUING USAGE: The public will continue to benefit from the utilities in a portion of the right-of-way proposed for abandonment. f. BENEFIT TO PUBLIC IN ABANDONMENT: Abandonment would return the property to the tax digest. For the above reasons, we concur with the request for abandonment of the un-opened right-of-way on Santa Catalina Street adjacent to Lot 1, Block 8 and Lot 10, Block 1 in the El Dorado Subdivision provided access for overhead utilities is maintained and recommend approval by the Board of Commissioners. In addition to the sketch and original application, I have attached a list of all property owners with their addresses within 500' of this right-of-way. /js Attachments

2

3

4

5

6

7

8 William Waters (Applicant) P. O. Box Lord of Life Lutheran Church of SSI GA Inc Frederica Road Edward W & Toni C Rowley 105 Rivera Drive Katherine A Dougherty 2 Washington Square, VLG #12S New York, NY Santosh I Patel 18 Carriage Drive Ellison C & Johanna E Turner 100 Reynoso Avenue Edward B & Sandra Collins 106 Reynoso Avenue Ronald C Young 1936 Woodmere Drive Jacksonville, FL Gordon Strother & Frankie Williams 112 Westchester Virg H & Christopher M Pippart 109 Reynoso Avenue Michael C & Deborah D Taylor 2787 Frederica Road Daren B & Angela R Pietsch 103 Wymberly Road Ellen C Gilbert 201 Wymberly Road Henry P Ream, Jr. 118 Seminole Albert Fendig, Jr. 155 Old Plantation Point Miranda R Hires 946 Bromley Road Charlotte, NC Edward R Zacker 203 Rivera Drive Francis O Brien 200 Reynoso Avenue Robert E Andrews 208 Reynoso Avenue Steven R Kendall 205 Reynoso Avenue Thomas J & Gloria Kelley 206 Reynoso Avenue Darby W & Catherine K McCloskey 197 Rivera Drive John D Rush 106 Redfern Village -1546

9 Property owners and mailing addresses of lots within 500 feet of the proposed abandonment of the unopened right-of-way on Santa Catalina Street, adjacent to lot 1 block 8, lot 10 block 1 in El Dorado Subdivision, St. Simons Island, Georgia Vernon D & Kanda Martin 206 Wymberly Road Elizabeth S Roche 3245 Vista Circle Macon, GA Erin M & Deirdre H Byers 207 Wymberly Road Sarah L Baggus 280 Wild Heron Road James L & Carolyn B Day 283 Wild Heron Road William S & Marianna Elias, Jr. 284 Wild Heron Road Cinde S Kent 286 Wild Heron Road Ronald E & Kristi Harrison II 1621 Reynolds Street Brunswick, GA Paul R & Kimberly D Lucas, Jr. 294 Wild Heron Road Lee D Dyson P. O. Box C R Hughes, Sr. & Ruby Davis 298 wild Heron Road Frances M & J R Fordham 199 Wild Heron Road John P & Joan M Bullister Wild Heron Road Edmund T & Teresa L Cassidy 295 Wild Heron Road Lawrence C Reese & Pat Gardner 5006 Parkside Drive Roswell, GA Richard S & Saundra K Hathaway 291 Wild Heron Road Rebecca S Wainright 289 Wild Heron Road Beverly L Latvala 287 Wild Heron Road Roger L Sams 203 Wymberly Road Clayton T & Rhonda D Saunders 1103 Justice Lane Ellen E Gerardeau 14 S Duval Street Claxton, GA Richard & Caroline Rolader 1055 W Wesley Road, NW Atlanta, GA Martha P Mooney 118 Rivera Drive Mark & Suzanne Tilghman 116 Rivera Drive

10 Property owners and mailing addresses of lots within 500 feet of the proposed abandonment of the unopened right-of-way on Santa Catalina Street, adjacent to lot 1 block 8, lot 10 block 1 in El Dorado Subdivision, St. Simons Island, Georgia Leslie D Irwin 228 Wild Heron Road Eric R & Wendy B Stephens 103 Reynoso Avenue William C Kirby IV 209 Reynoso Avenue Hope M Dozier 209 Wymberly Road Gay Dekle 102 Wymberly Road Kevin & Joyce B Callahan 207 Rivera Drive Patricia & Forest Barefoot 1200 Glynn Avenue Brunswick, GA Ernest Stephen & Ann Gresko 202 Rivera Drive David S & Frances S Mclean, Jr. 205 Rivera Drive Randall F Thomas 204 Rivera Drive Mary E & Carlton M Gay 115 Menedez Avenue Michael C & Cynthia Rebecca Battle 301 Reynoso Avenue Barbara Frilen Veres 202 Wymberly Road Robert H Frilen, Sr. 202 Wymberly Road James A & Barbara Jean Palmer 4315 ½ Fourteenth Street John J & Janice L Crane 33 Barnard Road Phoenix, NY13135 Cliveous R & Sherry Lynn Ogg, III 750 Double Bridge Road Athens, GA Barry P & Djuna L Raab P. O. Box Sherry I Taylor 136 Settlers Hammock Circle Evelyn G & Thomas S Holland 210 Wymberly Road Thomas V & Susan B Baltzell 300 Wild Heron Road George L & Susan S Mower 288 wild Heron Road

11 Property owners and mailing addresses of lots within 500 feet of the proposed abandonment of the unopened right-of-way on Santa Catalina Street, adjacent to lot 1 block 8, lot 10 block 1 in El Dorado Subdivision, St. Simons Island, Georgia Jason N Varnadoe 290 Wild Heron Road Alping & Zhang Zhen Xia 114 Rivera Drive Clifton R & Margaret A Henry 212 Wymberly Road Georgia Group at Rivera Drive LLC 357 Oak Street, #A Athens, GA Diana G & Jerry B Gafford 201 Rivera Drive Reynoso Investments LLC 7 Stewart Avenue John Y & Nicole E Anderson 200 Wymberly Road Carol Furness 202 Reynoso Avenue

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

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

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

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

M E M O R A N D U M. Alan Ours, County Manager. Paul Andrews, County Engineer. DATE: January 10, 2017 GLYNN COUNTY COMMUNITY DEVELOPMENT Engineering Support Division 1725 Reynolds Street, Suite 200 Brunswick, Georgia 31520 Phone: (912) 554-7492/ Fax: (888) 261-4757 M E M O R A N D U M TO: FROM: Alan Ours,

More information

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

KIEFER FAMILY TREE INDEX

KIEFER FAMILY TREE INDEX KIEFER FAMILY TREE INDEX 1. IGNATIUS KIEFER 6--1830/10-15-1913...page 1 (Husband of Elizabeth Marx) 2. ELIZABETH MARX KIEFER 4-1830/11-12-1921................... page 2 (Daughter of Xavier Marx &? Lyons;

More information

Memorandum RECOMMENDED MOTION

Memorandum RECOMMENDED MOTION Memorandum TO: Charles Stewart, County Administrator FROM: Jim Bruner, County Engineer DATE: March 11, 2010 RE: Application for Abandonment of a portion of the 20 alley in Block 7, East Beach, St. Simons

More information

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

M E M O R A N D U M. Alan Ours, County Manager. Paul Andrews, County Engineer. DATE: May 27, 2016 GLYNN COUNTY COMMUNITY DEVELOPMENT Engineering Support Division 1725 Reynolds Street, Suite 200 Brunswick, Georgia 31520 Phone: (912) 554-7492/ Fax: (888) 261-4757 M E M O R A N D U M TO: FROM: Alan Ours,

More information

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

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

Application for Abandonment For a portion of the unopened Alley between Wylly and Frazer St. GLYNN COUNTY COMMUNITY DEVELOPMENT Engineering Division 1725 Reynolds Street, Suite 200 Brunswick, Georgia 31520 Phone: (912) 554-7492/ Fax: (888) 261-4757 M E M O R A N D U M TO: FROM: Alan Ours, County

More information

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

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

Business Name Owner Name Business Address Contact Phone Number

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

More information

SIGN-OFF JEFFERSON DAVIS COUNTY SCHOOL DIST SECRETARY OF STATE SCHOOL TRUST LANDS EDIT REPORT

SIGN-OFF JEFFERSON DAVIS COUNTY SCHOOL DIST SECRETARY OF STATE SCHOOL TRUST LANDS EDIT REPORT 3300 - SECRETARY OF STATE SCHOOL TRUST LANDS EDIT REPORT BOARD: 3300 - JEFFERSON DAVIS COUNTY SCHOOL P O BOX 1197 PRENTISS, MS 39474 ISAAC HAYNES JR Phone: 792-4267 County: Jefferson Davis SIGN-OFF Entry

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

Memorandum. /js Attachments

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

More information

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

DELINQUENT PROPERTY TAX SALE

DELINQUENT PROPERTY TAX SALE DELINQUENT PROPERTY TAX SALE Under and by virtue of certain tax Fi. Fa. s issued by the Tax Commissioner of Rabun County, Georgia, in favor of the State of Georgia and County of Rabun County, against the

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

Descendants of William 1st Kirk

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

More information

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

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

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

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

D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES

D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES 02 Aug 1670 Susanna Edmund VILE 07 Aug 1670 Richard Samuel WELCH 20 Aug 1670 Roger Roger FORT 18 Aug 1670 Wilmot John WILLY 18 Aug

More information

Register Report for Celia Lefforge

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

More information

Menston Methodist Tennis Club Men s Singles Champions

Menston Methodist Tennis Club Men s Singles Champions Men s Singles Champions 1958 Godfrey Wilson 1989 Michael Pratt 1959 Norman Atkinson 1990 Michael Pratt 1960 John Longbottom 1991 Michael Pratt 1961 John Longbottom 1992 Michael Pratt 1963 John Longbottom

More information

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

Descendants of John Thornton

Descendants of John Thornton Generation 1 1. John Thornton-1 was born about 1473 in Cheshire, England. He died in Gernford in Middlesex. He married Dorothy Chelsam, daughter of Chelsam. She was born about 1475 in Chelsam, Surrey,

More information

BLACKPOOL BOROUGH COUNCIL ELECTIONS

BLACKPOOL BOROUGH COUNCIL ELECTIONS BLACKPOOL BOROUGH COUNCIL ELECTIONS THURSDAY, 1 st MAY 2003 CLICK ON WARD NAME FOR RESULTS ANCHORSHOLME BISPHAM BLOOMFIELD BRUNSWICK CLAREMONT CLIFTON GREENLANDS HAWES SIDE HIGHFIELD INGTHORPE LAYTON MARTON

More information

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

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

More information

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

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

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

More information

Jeffersonton Baptist Church Address List September 1, 2018

Jeffersonton Baptist Church Address List September 1, 2018 John Anderson 10615 Fox Plantation Lane,Bealeton,,22712 540-439-8677, 540-439-8677, Jkkmj5@aol.com Kelly Anderson 10615 Fox Plantation Lane,Bealeton,,22712 540-439-8677, 540-, Jkkjm5@aol.com Edna Beach

More information

.Beaufort County. GIS / Land Records

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

More information

MISSOURI JUDICIARY Franklin County Calendar For Honorable GAEL D. WOOD

MISSOURI JUDICIARY Franklin County Calendar For Honorable GAEL D. WOOD 1 1. 11AB-DR00013 K.M. V K.V. Filing : 10-Jan-2011 PET K.M. RES K.V. ARES DANIEL E LESLIE NOF K.M. GAL CRAIG E HELLMANN 2. 11AB-DR00280 KATHERINE E RUWWE V BENJAMIN E RUWWE FC Dissolution- w/ Children

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

Register Report for Lewis W. Head

Register Report for Lewis W. Head Generation 1 1. Lewis W. Head-1 [1]. He was born 1830 in TN [1]. He died 1888. Martha M. Murphy [1]. She was born 1840 in TN. She died 1901. Lewis W. Head and Martha M. Murphy. They had 8 children. i.

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

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

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

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

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

More information

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

Top Residential firms 2007

Top Residential firms 2007 Top Residential firms 2007 www.therealdeal.com August 2006 00 RESEARCH BY MARGARET DAISLEY Top Residential firms 2007 (Source: All data gathered from the OLR listing portal with the exception of number

More information

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

REGISTRATION. Barbara Hejduk & Cathy Striowski

REGISTRATION. Barbara Hejduk & Cathy Striowski REGISTRATION Barbara Hejduk & Cathy Striowski Barb Hejduk, Cathy Striowski & Jill Brown Madelyn Piccininni & caddie, John Piccininni (dad) 08:31 AM Elizabeth Tong & Susan Sue-Chan (mom) Elizabeth Tong

More information

CASE CALENDAR FOR THE WEEK OF September 26, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 08/19/16

CASE CALENDAR FOR THE WEEK OF September 26, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 08/19/16 CASE CALENDAR FOR THE WEEK OF September 26, 2016 Page: 1 of 5 Tuesday, September 27, 2016 9:00 AM Main Courtroom Panel: EILEEN T. GALLAGHER, LARRY A. JONES, SR., MARY EILEEN KILBANE 103634 STATE OF OHIO

More information

Liturgical Minister Schedule April 7, 2018 through June 24, 2018

Liturgical Minister Schedule April 7, 2018 through June 24, 2018 Apr 7 & 8 Altar Server Alger Wyatt Hofer Jason Kasowski Rachel LaSart Joan LaSart Sarah Care Center Roberts Beverly Schraufek Joan Commentator Metzger Patricia Scheidecker Kevin Eucharistic Minister Alger

More information

Descendants of Frederick August Ludewig Hihn

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

More information

Home Phone (family main) Bill Schuyler Rutland MA Harrington Dr. Holden MA Goodale St. West Boylston MA 01583

Home Phone (family main) Bill Schuyler Rutland MA Harrington Dr. Holden MA Goodale St. West Boylston MA 01583 List 1/6 Address Block 01/02 Bill Schuyler 6 Village Way -1552 508-886-2494 01/03 Winifred Mason 18 Angell Brook Drive West Boylston MA 01583 508-835-4127 01/08 Susan Delorme 22 Harrington Dr. 508-829-2301

More information

ILLINOIS STATE BAR ASSOCIATION

ILLINOIS STATE BAR ASSOCIATION STANDING COMMITTEE ON JUDICIAL EVALUATIONS COOK COUNTY 2010 PRIMARY ELECTION Key: H Highly ualified ualified N Not ualified Candidates who do not participate in the process are found not qualified. Appellate

More information

Register Report for Peter Acker

Register Report for Peter Acker Generation 1 1. Peter Acker-1[1, 2, 3, 4, 5, 6] was born in 1745 in, Nuremberg, Bayern, Germany[2, 3, 4]. He died in 1815 in Acker Homestead, Anderson, South Carolina, USA[1, 3]. Jane Southerland daughter

More information

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project St John the Baptst, Moordown, Bournemouth Graveyard Guide Project FOLDER T ELSIE G. TALBOT 1899-1966 AGED67 FRANCIS J. TALBOT 1897 1979 AGED 82 DOUGLAS TALBOT (SON) 1925 1930 AGED 5 12/142 MARY JANE TARRANT

More information

St. Francis Episcopal Church- Holden MA

St. Francis Episcopal Church- Holden MA Page 1 of 9 01/02/1945 Schuyler, Bill 6 Village Way -1552 508-886-2494 01/03/1942 Mason, Winifred 18 Angell Brook Drive West Boylston MA 01583 508-835-4127 01/08/1951 Delorme, Susan 22 Harrington Dr. 508-829-2301

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

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset First Name Last Name Phone County Email County Judging Preference 4-H Or Open Class Judging Preference 1 Sarah Allen 202-680-0930 DC repsolsarah@gmail.com Anne Arundel, Baltimore, Calvert, Charles, Frederick,

More information

THE DECLARER. Vol. 19 No. 6 JUNE, Member American Contract Bridge League *District 16 *

THE DECLARER. Vol. 19 No. 6 JUNE, Member American Contract Bridge League *District 16 * THE DECLARER Vol. 19 No. 6 JUNE, 2016 Member American Contract Bridge League *District 16 * Bridge Paradise Games Fri 6 PM & Sun 1:30 PM BRIDGE CENTER 4701 Southwest Pkwy Suite 16 Joan Paradeis, Director

More information

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

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

More information

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

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

More information

Healthy Savings Providers

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

More information

This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have

This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have known each other. 1750 1760 1770 1780 1790 1800 1810

More information

Directory of Judges Maryland Orphans Court

Directory of Judges Maryland Orphans Court Directory of Judges Maryland Orphans Court Hon. Donna F. May Orphans Court of Allegany County Hon. Edward C. Crossland Hon. Albert L. Feldstein Hon. Nancy C. Phelps Register of Wills Hon. Mary Beth Pirolozzi

More information

Last_Name First_Name Birth Death Notation

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

More information

D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES

D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES 28 Mar 1700 Mary Daniel HIDE 28 Mar 1700 Joanna Daniel HIDE 30 Mar 1700 Francis Mary STEERE OR STONNER illegitimate 30 Mar 1700 John

More information

MEMORANDUM. FROM: Jamie A. Sanders, Interim Chief Appraiser (extension 7104)

MEMORANDUM. FROM: Jamie A. Sanders, Interim Chief Appraiser (extension 7104) GLYNN COUNTY BOARD OF ASSESSORS PROPERTY APPRAISAL OFFICE 1725 Reynolds Street, Suite 200 Brunswick, Georgia 31520-6406 Phone: (912) 554-7093 Fax: (912) 267-5723 MEMORANDUM TO: Finance Committee FROM:

More information

D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES

D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES D/P/pet.s 2/1/2 DATE FORENAME Father's name Mother's name SURNAME NOTES 26 Mar 1705 John Samuel BAKER 06 Apr 1705 Elizabeth Andrew DENMAN 08 Apr 1705 Susanna? John BROWNE 16 Apr 1705 Elizabeth John ANSTICE

More information

ADAMS COUNTY PUBLIC HEARING AGENDA ITEM

ADAMS COUNTY PUBLIC HEARING AGENDA ITEM ~l'--- ADAMS COUNTY PUBLIC HEARING AGENDA ITEM DATE: August 5, 2014 SUBJECT: Acceptance of resolution for acceptance of deeds conveying property to Adams County for the Dupont-200S Streets and Storm Storm

More information

Descendants of John Allison

Descendants of John Allison Descendants of John Allison Generation No. 1 1. JOHN 1 ALLISON was born Abt. 1798 in Orange Co., NC. He married NANCY. She was born Abt. 1800. Child of JOHN ALLISON and NANCY is: 2. i. JOSEPH "JOE" HARRA

More information

ARREST REPORT. For Period between 02/21/2019 and 02/22/2019 VIOLATION OF ORDER OF PROTECTION POSS OF SCH II (METH) UNLAWFUL POSS OF A WEAPON

ARREST REPORT. For Period between 02/21/2019 and 02/22/2019 VIOLATION OF ORDER OF PROTECTION POSS OF SCH II (METH) UNLAWFUL POSS OF A WEAPON ARREST REPORT For Period between and BURFORD HORATIO DERELLE 1602 BAUGH ST NE Age 39 DRIVING ON REVOKED ORDER OF PROTECTION POSS OF SCH II (METH) UNLAWFUL POSS OF A WEAPON AGG DOMESTIC ASSAULT POSSESSION

More information

Athens First United Methodist Church

Athens First United Methodist Church Easter Lilies 2015 Athens First United Methodist Church In Honor of Each year, lilies are placed on our altar for the Easter Sunday worship services in memory or in honor of loved ones. Diane & David Barber

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

Descendants of Henry Thompson WILSON

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

More information

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 2, 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

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

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

More information

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

WILLIAM COCKSHOTT III =(1798K) Sarah Smith (born 1770 s?)# (...)

WILLIAM COCKSHOTT III =(1798K) Sarah Smith (born 1770 s?)# (...) generation GAY FAMILY HISTORY THE COCKSHOTT/COESHOTT FAMILY THOMAS COCKSHOTT I =(...) Margaret... (born 1650 s?) (...) >? T COCKSHOTT I WILLIAM I MARY DENNIS I THOMAS II JOHN =(1697/8x) Anne Booth JANE

More information

Alexander Henry and Jane Robertson had the following child:

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

More information

Deputy Mayor Sue Lempert Council Member Paul Gumbinger Council Member Jerry Hill Council Member Claire Mack

Deputy Mayor Sue Lempert Council Member Paul Gumbinger Council Member Jerry Hill Council Member Claire Mack XI. Acknowledgements 1996/97 GENERAL PLAN UPDATE CITY COUNCIL PLANNING COMMISSION PARKS AND RECREATION COMMISSION PUBLIC WORKS COMMISSION Mayor Gary Yates Deputy Mayor Sue Lempert Council Member Paul Gumbinger

More information

Cathedral Liturgical Minister Schedule March, 2016 May, 2016

Cathedral Liturgical Minister Schedule March, 2016 May, 2016 March 6 4th Sunday of Lent Reader Sandra Querbes 4:00 p.m. Reader Pat Joyner EMHC Allie Wright EMHC Jean McConnell EMHC Jim Polanosky EMHC Sr. Jaya Chennakat EMHC Barbara Townsend 8:30 a.m. Reader Janet

More information

Children of JOHN HARVEY and CATHERINE (TWIGGS) MASHBURN, continued. 3. Children of JAHES TIMOTHY and SULTANA (ELLIOTT) MASHBURN, continued.

Children of JOHN HARVEY and CATHERINE (TWIGGS) MASHBURN, continued. 3. Children of JAHES TIMOTHY and SULTANA (ELLIOTT) MASHBURN, continued. 4th Generation - Chart #1 - Sheet #3 - Page 7 MASHBURN Family 3. Children of JAHES TIMOTHY and SULTANA ELLIOTT) MASHBURN, c. WILLIAlVlHcFERSON NASI-IBURN,born 6 June 1855 in Forsyth County, Georgia. He

More information

WOMEN RESULTS New Place Age Grp First Name Last Name Age Club abbr. Time Record Finish Points

WOMEN RESULTS New Place Age Grp First Name Last Name Age Club abbr. Time Record Finish Points RESULTS EVENT NAME: 2007 10 K Postal National Championship CHAMPIONSHIP EVENT: USMS National 5K and 10 K Postal EVENT DATE(S): May 15- Sept 15 SANCTION NUMBER: OW 4307-004 EVENT DIRECTOR: Susan Ingraham

More information

September Results. October YOUR next Team Member here! Tonya Caudle Recruited by Susan Best. Lisa Olinger Recruited by Susan Best

September Results. October YOUR next Team Member here! Tonya Caudle Recruited by Susan Best. Lisa Olinger Recruited by Susan Best September Results October 2013 Lisa Olinger Recruited by Susan Best Tonya Caudle Recruited by Susan Best Wholesale Production Name Amount Charlotte B. Mercer $790.00 Christy L. Demory $636.50 Lisa A. Olinger

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

1881 Census. Household ID House name First Name Surname

1881 Census. Household ID House name First Name Surname 1881 Census ID Household ID House name First Name Surname Relation to Head Condition Sex Age Profession County of Birth 1 1 Rd Thomas Cooper Head M M 46 Ag Lab 2 1 Elizabeth Cooper Wife M F 37 3 1 Elizabeth

More information

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death Swindon World War II Civilian s 1939-1945 Surname Name Age at Adams William 23 Of 41 Station Road, Wotton Bassett 19 September 1940 Victoria Hospital Barnard Mary Ann 62 Wife of Emmanuel John Barnard 17

More information

TABLE GREENE 1. GEN minus 4 GEN minus 3 GEN minus 2. John Greene May Godfrey Greene ~ Jan 1688 m. 17 Nov 1683 Lydia Cook

TABLE GREENE 1. GEN minus 4 GEN minus 3 GEN minus 2. John Greene May Godfrey Greene ~ Jan 1688 m. 17 Nov 1683 Lydia Cook TABLE GREENE 1 GEN minus 4 GEN minus 3 GEN minus 2 1640-13 May 1682 m. 1645 Frances Cox - 1678 m. (2) Unknow n - Nov 1681 (contd TAB GRE 2) John Greene 1655-5 May 1745 ~1657-9 Jan 1688 m. 17 Nov 1683 Lydia

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

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

Minutes Land Committee Brasstown Valley Resort Salon US-76 Young Harris, GA December 6, 2017

Minutes Land Committee Brasstown Valley Resort Salon US-76 Young Harris, GA December 6, 2017 Minutes Land Committee Brasstown Valley Resort Salon 1-2 6321 US-76 Young Harris, GA 30582 Attending: Committee Members Dwight Davis, Vice Chairman William Bagwell Ray Lambert Rob Leebern Brother Stewart

More information

Lee Avenue; Kathy Davis, Adair Assest Management LLC/US Bank

Lee Avenue; Kathy Davis, Adair Assest Management LLC/US Bank AGENDA LEGAL & REGULAR SESSION NOVEMBER 23, 2010 I: ROLL CALL AND DECLARE QUORUM: II: INVOCATION & PLEDGE OF ALLEGIANCE MAYOR MAYO: III: COMMUNICATIONS & SPECIAL ANNOUNCEMENTS: 1. Mr. Jay Marx 2. Mrs.

More information

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

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

More information

Chimney Hill. Annual Report OWNERS ASSOCIATION, INC.

Chimney Hill. Annual Report OWNERS ASSOCIATION, INC. Chimney Hill OWNERS ASSOCIATION, INC. Annual Report 2015-2016 2 This page left blank intentionally CONTENTS Board Members and Staff... 4 Certificates of Appreciation... 5 Auditors Report... 7 Financial

More information

City of Atlanta 2017 General Municipal Election Candidates Who Have Completed Qualifying Process. Zip Code. Voting Precinct

City of Atlanta 2017 General Municipal Election Candidates Who Have Completed Qualifying Process. Zip Code. Voting Precinct Mayor Keisha Lance Bottoms 30331 11C keisha@keishalancebottoms.com Ceasar C. Mitchell 30310 04L Kwanza Hall 30312 02G kwanza@kwanzahall.com Mary Norwood 30305 08M mary@marynorwood.com John H. Eaves 30311

More information

Publicity Report - Premium Placing Standard

Publicity Report - Premium Placing Standard Place / Rank Name Page 1 Department 8 - Knitting Section A - Wearing Apparel Aimee R Gilbert North Granby, CT Nancy L Gould Nancy L Gould Barbara Haberlin Brookfield, MA Kristin Roberts Charlene C Potts

More information

Chimney Hill. Annual Report OWNERS ASSOCIATION, INC.

Chimney Hill. Annual Report OWNERS ASSOCIATION, INC. Chimney Hill OWNERS ASSOCIATION, INC. Annual Report 2017-2018 This page left blank intentionally CONTENTS Board Members and Staff... 4 Certificates of Appreciation... 5 Auditor's Report... 7-8 Financial

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

St. Andrew s Presbyterian Cemetery

St. Andrew s Presbyterian Cemetery St. Andrew s Presbyterian Cemetery St. Andrew s Presbyterian Cemetery is located at the intersection of Ellery s Sideroad and Highway 93, just outside the village of Wyebridge where the former St. Andrew

More information

Electrical Inspectors and Building Officials

Electrical Inspectors and Building Officials CONTRA COSTA COUNTY Electrical Inspectors and Building Officials COUNTY INSPECTION DEPARTMENT 651 Pine Street, North Wing 3rd Floor (925) 646-4108 Martinez, CA 94553 (925) 646-1219 FAX Jason Crapo (925)

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

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