Brooks County Board of Tax Assessors Meeting Minutes

Size: px
Start display at page:

Download "Brooks County Board of Tax Assessors Meeting Minutes"

Transcription

1 Brooks County Board of Tax Assessors Meeting Minutes May 10,2016 I. Call to order Dan Graham called to order the regular meeting of the Brooks County Board of Tax Assessors at 9:00 a.m. on May 10,2016 with all members present. Also in attendance were Pam Jones, Chief Appraiser and Mica Jarvis. Dr. Golden led the Board in prayer. II. Approval of minutes from previous meeting Assessors reviewed minutes from meeting held April 12,2016. After review, Dr. Golden made a motion to approve minutes as printed. Mr. Stalvey seconded. All members in favor. Motion carried. III. Approval of current agenda Assessors reviewed proposed agenda for current meeting. After review, Mr. Stalvey made a motion to approve current agenda with amendment. Dr. Golden seconded. All members in favor. Motion carried. IV. Old Business None V. Hearings None VI. Chief Appraiser's Report Mrs. Jones informed the assessors that staff is currently performing field checks on properties with locked gates and that the office is preparing to mail Notification of Assessments approximately May 17,2016. Assessors reviewed recent sales and timber listing.

2 VII. New Business a) Assessors reviewed tax exemption request submitted by Lord Jesus Christ Worldwide Ministries Inc (see attached). The property (map/parcel Q20-258) is currently being used for religious services. Applicants request that if application is approved for the 2016 tax year that exemption be made retroactive for the 2015 tax year as well. After review, Dr. Golden made a motion to approve exemption request for the 2016 tax year but to deny request to make exemption retroactive for the 2015 tax year because request was not made at the appropriate time. Stalvey seconded. All members in favor. Motion carried. b) Assessors reviewed real property returns (see attached). After review, assessors agreed to value adjustment as attached. c) Assessors reviewed 2016 Prebill Manufactured Home Digest account corrections (see attached). After review, assessors agreed to account corrections as attached. d) Assessors reviewed parcel combination requests (see attached). After review, assessors agreed to parcel combinations as attached. e) Assessors reviewed Freeport Exemption Application submitted by Coastal Plains Farmers Co-op Inc (Acct: ). After review, Mr. Stalvey made a motion to approve application. Dr. Golden seconded. All members in favor. Motion carried. f) Assessors reviewed homestead exemption applications (see attached list). After review, assessors agreed to approve applications as attached. g) Assessors reviewed covenant applications and releases (see attached list). After review, assessors agreed to approve applications and releases as attached. h) Assessors reviewed proposed land value changes to the lots in Rolling Hills Subdivision. Recent sales indicate that lots should be valued as small parcels. After review, Mr. Stalvey made a motion that lots in Rolling Hills Subdivision shall be valued as small parcels. Dr. Golden seconded. All members in favor. Motion carried. i) Assessors reviewed all 2016 values for submission of Notification of Assessments to Harris Printing. Assessors reviewed 2015 & 2016 consolidation reports, sales ratio studies, and overall sales analysis (see attached). Mrs. Jones informed the assessors that no value changes are recommended other than value changes previously approved for the 2016 tax year. Dr. Golden made a motion to accept Mr.

3 value and consolidation report. Mr. Stalvey seconded. All members in favor. Motion carried. VIII. Other Business/Comments None IX. Adjournment There being no further business, Mr. Graham adjourned meeting at 11:00 a.m.

4 he Lord Jesus Christ Worldwide Ministries 404 E.Stephens Street Quitman, GA Pastor John I. Hadley April 12, 2016 Re: Q20 258, (bill no ) Dear Sir/Madam: ~ I We are writing this letter to request exemption of property taxes for 404 E. Stephens Street Quitman, G.A. We use this facility for religious services. If approve, we would like the exemption to be retroactivity for the 2015 tax year. If you need any additional information, please feel free contact us at (229) Thank you. Sincerely, (.':~, f '.. \.i... lig~(uu; John Hadley

5 Brooks County Board of Tax Assessors Office 610 South Highland Road Quitman, GA Tel. (229) Daniel Graham, Chairman Dr. Gerald Golden, Assessor John Stalvey, Assessor Meeting Date: Tuesday, May 10, 2016 Real Property returns Based on the returns and addittional information submitted the Brooks County Board of Tax Assessors has considered such information and made the following determinations. Parcel Number Tax Owner Last Name CLASS 2015 FMV Owner FMV CLASS District 2016 FMV STRAT STRAT BARREn A1 116, ,700 Al 133, GRAY Rl 16,700 R4 14, MESSER R1 123,250 63,300 R RAMSEY A5 133,300 V5 82, GHT PAVO INVESTMENTS V5 107, ,000 V5 101, COOPER V5 247, ,500 V5 535, A 02 FOGLESONG A5 737, ,000 A MURPHY R1 59,480 25,000 R1 43, NIEWOEHNER V5 15, ,000 V5 247, GORDON V5 196, ,900 V5 192, HAWKINS Rl 159, ,300 Rl 151, FOY R1 15,700 11,500 R1 11, BENTLEYLAND CO V5 366, ,200 V5 615, WOOTEN R4 33,000 R TEAL V5 167, ,000 V SAPP A4 27,600 V4 53, SAPP R4 0 22,500 R4 27, WORTMAN Rl 43,000 33,800 R4 33, C 02 DUKES R4 45,600 31,100 V4 31, SAPP R1 38,590 25,000 Rl 28, SAPP R4 7,700 3,000 R4 4, SAPP R1 12,800 9,300 R1 10, HUFFMASTER R1 39,020 R1 28, GREENE R3 20,000 18,000 R3 18, JORDAN A5 240,370 A WILLS V4 116, ,810 V4 126, HARRELL R1 188, ,000 R1 181, WILLS R4 18, ,810 V4 126, DAILEY R4 42,000 20,000 R4 33, BROWN R R4 1, PRICE A5 100,800 43,700 A5 76, WRIGHT A4 38,200 79,350 V5 79, WILLIAMS Rl 135, ,300 Rl 135, ROBINSON V5 550, ,000 V5 522, GIDDENS R1 53,590 51,690 Rl 03/08/2016 Page 1of 2

6 Brooks County Board of Tax Assessors Office 610 South Highland Road Quitman, GA Tel. (229) Daniel Graham, Chairman Dr. Gerald Golden, Assessor John Stalvey, Assessor SULLIVAN V5 185, ,200 J5 668, SPRAY A5 485,550 R4 297, LEWIS R4 75,500 30,440 R4 76, LEWIS R4 54,200 21, N 02 WHEELER Rl 43,900 20,500 Vl 26, PATRICK R4 27,400 17,500 V4 24, GRIFFIN V4 85,290 V4 69, BURNHAM Rl 127,090 Rl JONES V4 130, ,400 V4 126, LANE Rl 88,380 Rl A 99 NOVOSATIY Rl 3,990 Rl 63, AA SINGELTARY Rl 22,160 14,000 Rl 19, CF RUSSELL Rl 113,060 70,000 Rl 112, K MILLER-OVERSTREET Rl 130, ,000 Rl BASS R4 117, ,000 V WHEELER A5 89,000 A5 85,000 BYl 0025A 02 CARPENTER Rl 21,700 3,800 Rl 15,500 BYl METZNER Rl 60,400 50,000 Rl 56, SIMPSON R4 49,700 21,000 R4 29,900 MN BLACKWELL Rl 6,240 2,840 R4 OGM 01 CONOCOPHILLIPS R Q PRESTON PLACE Rl 780, ,153 Rl 780,500 Q VINSON R3 7,600 R3 6,600 Q WRIGHT Rl 27,100 30,500 30,100 Q FORGIONE Rl 82,980 55,150 Rl 76,780 Q MITCHELL Rl 130, ,000 Rl 136,480 Q DEVANE Rl 73,570 52,000 Rl 71,570 Q FOLSOM Rl 192, ,000 Rl 191,800 Q SMART Rl 25,300 3,800 Rl 8,600 Q A 01 FORGIONE R3 6,700 4,000 R3 6,700 Q27 oonc 01 DEVANE R3 33,600 10,100 R3 17,100 T A 99 MCBURROUGH Rl 72,920 60,000 Rl T BAILEY Rl 79,920 Rl We the undersigned members of the Brooks County Board of Tax Assessors do hereby approve the above listed determinations. Daniel Graham Dr. Gerald Golden 03/08/2016 Page 2 of 2

7 Brooks County Baord of Tax A?sessors _610 South Highland Raod, Quitman, GA Tel. (229) Daniel Graham, Chairman Gerald Golden, Assessor John Salvey, Assessor Meeting Date: Tuesday, May 10, Prebill Manufactured Home Digest ACO (E&R/NOD) Acct. Number or Original Adjusted Owner Map/Parcel FMV FMV Reason for ACO 4587 Baker, Philip M $ 7,383 $ - Manufactured Home has burned 3523 Henderson, Judy $ 3,440 $ - Manufactured home used as storage valued as real property for Saturday, Olivia $ 11,100 $ - Manufactured home moved to Lowndes County 7118 Stone, Julianne $ - $ 1,700 No value Manufactured home remodeled 6778 Morris, Mentle R & Patsy G $ 26,700 $ - Manufactured Home moved to another county,, We the undersigned members of the Brooks County Board of Tax Assessors do hereby approve the above listed values. Q~)~ r,d~/ ~. #~ Daniel Graham 7 Dr. Gerald Golden J()J;StalVey 5/10/2016 Page 1of 1

8 Brooks County Tax Assessors Office 610 South Highland Road Quitman, GA Tel. (229) Daniel Graham, Chairman Dr. Gerald Golden, Assessor John Stalvey, Assessor "'-..., Meeting Date: Tuesday, May 10, 2016 Parcel Combinations Owner 2016 PIN Previous PINs Total Acres Survey{s} rttard, KERRyN ::: ::: X2IO DB U.14 Uli)L Q COMBINATIONS FORTAX YEAR 2017 ALLEN, GEORGEW SR & ELOISEL Q Q DB Q OWNER RETURN KNIGHT, LEROYJR & LASHAWN DB PB KEARSON, RAWN H & MAE B DB PB ~ MT HOPE BAP list CHURCH Q Q DB Q A-FRAME CONSTRUCTION LLC B B 0.96 PB We the undersigned members of the Brooks County Board of Tax Assessors do hereby approve the above listed actions. Daniel Graham 5/10/2016 Page 1 of 1

9 Brooks County Board of Tax Assessors Office 610 South Highland Road Quitman, GA Tel. (229) Daniel Graham, Chairman Dr. Gerald Golden, Assessor John Stalvey, Assessor Meeting Date: Tuesday, May 10, 2016 Based on the applications and addittional information submitted the Brooks County Board of Tax Assessors has considered such information and made the following determinations. Parcel Number Owner 2016 Approve (A) Application Deny (D) Mellors, George W & Margaret SC A T Ordonez, Carlos & Vita Gonzalez 51 A 139K 0009 Peak, Lasonia Nicole 51 A Q Rodriquez, Elina J 51 A Smith, Rodney D & Ashley N Sl A Q Williams, Carolyn J Sl A A Williams, Gerald S4 A Number of Applications Reviewed: Total approved: Total Denied: 7 7 o We the undersigned members of the Brooks County Board of Tax Assessors do hereby approve the above listed values. Daniel Graham Dr. Gerald Golden 04/12/16

10 Brooks County Baord of Tax Assessors 610 South.Highland Raod, Quitman, GA Tel. (229) Daniel Graham, Chairman Gerald Golden, Assessor John Salvey, Assessor Meeting Date: Tuesday, May 10, 2016 Based on the applications and addittional information submitted the Brooks County Board of Tax Assessors has considered such information and made the following determinations DEWITI FAMILY, LLLP J-j.. 5/10/2016 Page 1 of

11 P~ey Parcel Number Owner Brooks County Baord of Tax Assessors. ~ } -I 610 South Highland Raod, Quitman, GA Tel. (229) bcassr@wi~dstream.net,...,...~ Approve (Ar~ covenant,~ji;~~i, ",~~ijy.,(~)</',.. Release {R} DEWITI FAMILY, LLLP CUVA 2016 A HAEFELE,JAPONICA DELL CUVA 2015 A OWENS, KATHERINE W CUVA 2016 A DEVANE, CW CUVA 2016 A HUFFMASTER, CAROL THEIRS CUVA 2008 A HORTON, ROGERW III & JULIE L CUVA 2007 A A GIDDENS, CARLTON C JR ESTATEETAL CUVA 2012 A A CROOK, DAVID BRUCE&LlNDA LEE CUVA 2016 A BATES, DANIEL ANDREW & KAYLA ANN FARMER CUVA 2016 A BASS,JERRY CUVA 2016 A 4558 BN20036 DUKES, MICHAEL H CUVA 2016 A C OWENS, KA IHERINE W CUVA 2016 A COKER, JULIA LEE M ESTATE CUVA 2014 A COKER, RAYMOND CUVA 2014 A WHEELER, JOSEPH E JR CUVA 2016 A MCELROY, FRANK H JR & EDNA M CUVA 2016 A MCCORD, A P JR CUVA 2016 A LAKEWOOD FARMS LLC CUVA 2016 A -~ Number of Applications Reviewed: Total approved: Total Denied: Total Released: oo We the undersigned members of the Brooks County Board of Tax Assessors do hereby approve the Daniel Graham Or. Gerald Golden 5/10/2016 Page 2 of 2

12 Consolidation: all 2015 DIGEST Consolidation Values R3 3,511 2, ,631,330 R4 3,246 12, ,537,876 RA 7 135,600 1,012, ,048 4,360 36,715.1:11, : I 3,569.44' 33, : - ~-. 34,154,848 4,203,985 ~~_'7'~,," _ 33,572,750 2,711,112 19, ,820 74, ,030.53, 3,413, , , ,270,315 6, , , ,290, ,536,127 4,443, ,520 5/10/20168:30:30 AM

13 ~ =.=~,. ~c,~~" F5 128 C4 C5 CA CB CF C1 83,180,727 2, ,740,244 "'" "',>,...,.~ 471 ~~.-~~~~~-.-..~~- =~. " ,037.54, ,, 2,957, :07' 1;749:674 ~- ~.-.~ , ,654 ' 16,912 ~~~-~ ~~ 8,114,818 """,,~,-~- <',',,-,,-"'" --. "~,-, ' 4,912, E2 E3 E4 E5 E : ".- -.~~~ 1 8 ' 3 ',..._.,--/- 5' , 1,656' 0.41, 3, ' 3, ' , 224,880 -_...- ~~~. -,-, ~~ 266,759 ~' --- ~~~.-.'CV'_~ "~ 8,997,947 ~ - -.,,~--- ~=. 439,888 2,120,674 18,356,116 15,536 18,334,528.~ 5, ,284,104 13,979,466 9,637,764 "," ~_ ~~~ ~.~""_~~_=_~""=" n 1,340, , ,408 ~._._- ~~~, '~~-~~,,- ~~--.--' 9,258,452 7,267,470 22,518,520 22,518,520 8,875,010 8,875,010 5/10/20168:30:30 AM

14 TIMBER HDE - -- ~ 3 10,219. 3,919, ,474 59, , ,224,039 Gross Taxable Value» 595,901,706 ~ I 5/10/20168:30:30 AM

15 Consolidation : all 2016 DIGEST Consolidation Values R3 R4 RA RB RF 3,487 3, ~ , , ,460, ,124, , ,337 1,920 I : 20,048 H1 2 15, A4 3, ,050,959 A , ,148,743 A ,815,620 -~ --- A9 26, 20,320 AA ,440 ;-~-~ AB ~ 63,130 AF 1 58 AI , ,391 2, , , ,360, ,880.:... : 8,605, ,564, ,980,840 5/10/20168:29:28 AM

16 -.~-- - C ,794,968 C ,360 CA 3 826,254 CB 16 15,478 _v - CF 481 8,268, ~, - -. CI 4,644,480 IS , ~.- 322,982,~ IF 7 8,811, , ~ 15,536 18,433,005 _. 5, , ;--~ 3,188,960 3,150.17; 13,262,678 -" ,474, ~ 1,400, , , 927, '- 9,086,532 6,681,890 3,198 22,518,520 O.OOi 22,518,520

17 , , , ,096,226 Gross Taxable Value> > 595,311,095 5/10/20168:29:28 AM

18 5/10/20168:26:42 AM Page , 2015 AGRICULTURAL SALES GRANTOR SALEDATE SALEPRICE RATIO GRANTEE DEEDPAGE ASMTVAL (40%) THOMAS CO FEDERAL S&L ASSOC 10107/ , A BK DEAN, RICKEY WAYNE & JOEY KAE , A HARRISON, MURRAY W & ANN 03/10/ , V FM BARRETT, JAMES T & KELLY C , HUMPHREY, JOAN 10/26/ , A 5 LM ROWE, GARRETT CHASE & CHELSEA S , D LANE, WAYNE D 01/13/ , V 5 LM RIPLEY, JULIE , HAAREN,HANS 12/09/2015 1,800, A 5 FM ROWLAND, FRANZ M & KAREN B , B BEATY, WINSTON 05/13/ , A 5 LM PRICE, ROGER T , WALKER, FRANK HIRAM ETAL 11/09/ , A 5 FM ROBINSON, BRIAN T , GREEN, HOYT A JR & ANN BAS 02/09/ , V 5 LM PRICE, HERBERT ROGER , MCALLISTER, LEORY C & BETTY JANE 06/22/ , ~ V 1 FM MESSER, SAMUEL L & SHEILA A , C FARRIOR, JAMES T 02/25/ , V 5 LM BENNETT, JOHN W , OLIVER, VIKKI ETAL 07/13/ , A 5 LM ROSS, JOHNNY M & PAMELA C , B BUTLER, HENRY EUGENE 04/06/ , V 5 LM PRICE, HERBERT ROGER , JOHNSON, JANET THERESA ETAL 07/30/ , A 1 FM BUERSMEYER, THOMAS E & TRACEY L , KRAICH, MAE MARIE 06/03/ , V 1 FM AVERA, R JOHN , DAILEY, DARRELL RESTATE 02/09/ , A 5 FM BENTLEY, HENRY EARL III , CAIN, MARJORIE F/KIA MAJORIE 09/04/ , A 5 LM SAPP, FRANKLIN JR , PARKER, ROBERT C & LlNNIE 04/22/ , A 4 LM BRIDGES, WINSTON COLE & WINSTON , SKALlNG, DARRELL 05/18/ , ~ A 4 LM COON CREEK FARMS LLC , BAUER, JACQUELYN SANGSTER 04/14/ , A 5 LM SAPP, MARTIN A & KAREN ANN , COLONY BANK 09/01/ , V BK MOODY, CALVIN & DOYLE , CONDOM-CESTlNO, LUIS A & MARIA 01/28/ , A 4 LM 15HARP, RANDAL BRIAN , B MCSWAIN, ERNEST PAUL 05/11/ , A 1 FM PATE, TIMOTHY W & CARRIE L ,064

19 5/10/20168:26:42 AM Page 2 ~ DESPAIN, ROSIL YN 07/02/ , A 1 FM GUY, LINDA S , TAYLOR, WALTER DANIEL JR & ANN C 04/23/ , V 5 LM HORTON, ROGER W III & JULIE L , A TAYLOR, WALTER DANIELJR &ANN C 04/23/ , A 1 FM HORTON, ROGER W III & JULIE L ,200 MEO AGG COO I PRO I NUMBER OF SAMPLES I Measured I I 25 I Lower Confidence Interval Upper Confidence Interval Level of Assessment Measured using the Median ratio unless the PRD falls outside the acceptable range of.95 to 1.10 inclusive, in which case, the Level of Assessment is measured using the Aggregate Ratio. The acceptable values for the COD are.15 or less for Residential Properties, and.20 or less of non-residential properties.

20 5/10/20168:27:18 AM Page COMMERCIAUINDUSTRIAL SALES PARCEL NO GRANTOR SALEDATE SALEPRICE RATIO SC Q GRANTEE DEEDPAGE ASMTVAL BARRS, LOIS S 11/11/ ,000 (40% ) C 1 FM Q C 1 FM Q C 1 FM DENSON, IRIS S SR ,480 ELDRIDGE, DANIEL GARY 06/03/ ,000 GARCIA-SANCHEZ, OSCAR ,840 KIN FOLK'S FOODS OF QUITMAN, INC 02/10/ ,000 BURCH, DAVID CASS , MED AGG COD I PRO I NUMBER OF SAMPLES I Measured I I 3 I Lower Confidence Interval Upper Confidence Interval Level of Assessment Measured using the Median ratio unless the PRD falls outside the acceptable range of.95 to 1.10 inclusive, in which case, the Level of Assessment is measured using the Aggregate Ratio. The acceptable values for the COD are.15 or less for Residential Properties, and.20 or less of non-residential properties.

21 WinGAP - Seles Ratio Anaiysis - [User ED= w,wafc!roni A,{20l6 - [User rdedian Lei D,3821 ",ctua! -r.;,3995 UCI OA32G Print Options Surnr!18ry Details COD PRD ">J. Print Order [".lumber of Samples Lowest Ratio Hight::Sl Ratio 125 c.eseo Uaer mav sort inlbt8ctively Dn the (sport 3 2eE OVERALL S8,LES

22 5/10/20168:25:55 AM Page 1 ~ 2015 RESIDENTIAL SALES SALEPRICE ASMTVAL A PORCARI, PHILIP F & LARAINE I 11/30/ R 1 FM MATHAN, CHRISTIANE , HADLEY, W H INC 12/28/ , R 4 LM BROCK, MARIA N & GEORGE M , COWART, JESSIE CHARLES III TRUST 06/22/ , R 4 LM POPE, THOMAS M & LINDA S , B HIERS, DONALD VANCE 08/11/ , R 4 FM SIMPSON, MELISSA DANIELLE , EDDY, ROBERT L 04/22/ , R FM MESSER, SAMUEL L , DEUTSCHE BANK NATIONAL TRUST 03/25/ , R 1 BK CHASTAIN, ANGIE , A HEWITT, DARLENE & FRANK 06104/ , R FM ORTIZ, JOSE ALEJANDRO & STACIE , HUFFMASTER, KEVIN L ETAL 10/21/ , R 4 LM CHARRON, KARMEN MELISSA , JOHNSON, ANDREW MURRAY & JANET 03/02/ , r---. R 4 FM NELOMS, ALLIE M , WATERS, TAWANDA P & KEITH 11/19/ , R FM WELDON, EDITH P , GAY, ETHEL LOUISE & RAYMOND 12/16/ , R FM PRICE, ROGER T , B CROSBY, MARTHA NELL 03/10/ , R 4 LM CROFT, GREG , WASHNOCK, MARY JANE D 08/20/ , R FM OESER, MARIAH B & TY A , PRICE, ROGER T 02/19/ , R 4 LM ICARD, GREGORY R & VIRGINIA F , B SPENCER,CARLJR 10/13/ , R 4 LM CRAWFORD, DONALD , C SHEPPARD, LILLIE BELL S 09/16/ , R 4 LM CRAWFORD, JACKIE , VENNERS, KAREN A 08/10/ , r>. R' 1 FM MCELROY, FRANK H JR & EDNA M , S00 DEES, CAROLYN L NKIA CAROLYN L 12/09/ , R FM AVERA, R JOHN , AMERISBANK 01/23/ , R 3 LM GREENE, NATHANIEL BERNARD , GERLEMAN, JERROD M & BETHANY S 07/02/ , R 1 FM NEWELL, SHANNON , MUTH,MARYJOAN 05/11/ , R FM SPENCER, WILLIAM D & AMY , KIMBRO, PAQUITA S 12/28/2015 8, R 3 LM PURVIS, SANDEY ,600

23 5/10/2016 8:25:55 AM Page 2 ~ CROSS, VICKIE MARY 05/11/ , R 1 FM MOCK, ANTHONY FARRIS , GRIFFIN, JOSHUA L III 09/04/ , R 4 LM FOWLER, SCOTT , S00 YEOMANS, GEORGE & LYNN 08/28/ , R FM LANGDALE TIRE CO , SECRETARY OF VETERANS AFFAIRS 08/26/ , R BK SHARP, MEGAN GABRIELLE , E O'NEAL, CALE THOMAS 06/26/ , R 4 LM CASEY, DAVE , EXUM, LUCYW 11/06/ , R FM MUNOZ, DAVID , E BRADLEY, CATHERINE P 03/25/ , R FM JOHNSON, DORIS C , C SECRETARY OF VETERANS AFFAIRS 02/02/ , R FM MCMILLION, CHRISTOPHER REGAN , BANK OF NEW YORK MELLON 10/12/ , R BK WHEELER, AMANDA B & JACK R , DUKES, DANIEL & BRANDY 10/12/ , R FM JONES, COLLIER W , E CARROLL, RALEIGH W 05/12/ , ~ R FM FAIRCLOTH, FRANK B , LAMON, JAMES E & APRIL M 07/13/ , R FM WILSON, SHONNA , DAVIS, JARED TYLER 09/03/ , R FM SMITH, RODNEY 0 & ASHLEY N SMITH , STATON, JAMES K & LINDA M 07/27/ , R 1 FM WPW INVESTMENTS LLC , A WILLIAMS, EVELYN CLAUDETTE 08/28/ , R FM WYCHE, JAMES MICHAEL & YVONNE , WHITLEY, LARRY R 06/02/ , R 4 FM BURNHAM, W MICHAEL & DEBRA K , O'NEAL, JERRY T & KATHRYN ANN 06/18/ , R FM SPROTT, ROBERT R JR , CITIZENS NATIONAL BANK OF 10/23/ , ~ R 1 BK BLACK, DANIEL RAY & KIMBERLY , US BANK TRUST NA, AS TRUSTEE 11/02/ , R 1 BK REAVES, JOAN A , PITCOCK, JOHN W 11/04/ , R 3 LM JOHNSON, STEVEN V , ADAMS, JACK L III 01/08/ , R FM VILARDI, ERIC P & LAUREL C , SECRETARY OF HOUSING & URBAN 11/25/ , R BK KENNEDY, RAYMOND CHARLES , MORGAN, DELBERT LEE 09/15/ , R FM NORTHUP, PHILLIP L 3R IX LETA C , BULL, ALAN B JR 02/19/ , R 1 FM KARADIMOS, SPERO G & GLORIA J ,400

24 5/10/20168:25:55 AM Page 3 ~ TRACKIN INVESTMENTS LLC 08/19/ , R FM O'STEEN, ELBERT TYRONE , CF 0003 RABIDOUX, GREG R & MARAVILLAS 08/25/ , R FM DICKERSON, MICHAEL , CF 0005 BROWN, JEFFRY A ESTATE 12/31/ , R FM MARTIN, CRAIG , DC 0003 R FM H 0018 R 1 BK R BK J 0012 R FM J 0019 R 1 BK K 0009 HENDRIX, DAVID RYAN & RHONDA 04/02/ ,000 SWIFT, JARED ,164 JPMORGAN CHASE BANK NATIONAL 10/20/ ,000 GEORGIA FAMILY FUN ENTERPRISES ,840 FEDERAL HOME LOAN MORTGAGE 06/30/ ,000 GAONA, ELIZABETH ANDABLO ,600 CHRISMILL INVESTMENTS LLC 06/05/ ,500 GILDEA, DANYELL M ,680 BANK OF NEW YORK MELLON 05/11/ ,200 MARTINEZ, JOSEPH JR & MARTHA I ,920 HALL, RHIANNA LEIGH & MATTHEW 10/29/ , R FM PEAK, LASONIA NICOLE , K 0010 ZUZUNAGA, ANA M 04/14/ , R FM MILLER-OVERSTREET, AUTUMN , QA 0006 HARRELL, TAMMY T 05/11/ , R FM BAILEY, RICKY ,760 ~ QA 0011 SCOTT, STEPHEN M & SHELBY KAY E 10/19/ , R 1 FM AMS, KENNETH D , QB 0003 GUEST, RICHARD & KRISTI 05/18/ , R FM MALONE, JAMES HANK JR & KRISTY L , WEAVER, GREG 08/25/ , R FM BROWNING, ASHLEY J , AB 0013 FOLSOM, WILLIE L ESTATE 07108/ , R 1 FM SPIRES, DONNA E & DAVID G , AC 0011 CABRAL, RUSSELL A 07/13/ , R FM WELCH, JENNA KENNEDY , A ADDISON, PAUL W 11/13/ , R FM MINDFUL LIVING ADVISORS LLC ,412 BK POPE, WESLEY 0 JR & DIANNE B 11/11/ , R FM MCCANN, IVERSON J ,672 BK SECRETARY OF HOUSING & URBAN 08/26/ , R 1 BK JONES, CASSIDY ,312 J INGRA, LEIGH & JONATHAN L 07/29/ , R 1 FM LEWIS, MAX Ell & JOANN ,000 P REDFEARN, MARJORIE P 05/11/ , R FM MCDOWELL, BILLY E ,772 P COOPER, ALBERT RANDALL ESTATE 07106/ , R FM PALMER, GARY HILTON & STEVEN A ,600 ~~ Q BISHOP, JOHN & GERALD 09/23/ , R FM KUHL, KENNETH 700 ZS6 43,176 Q ROGERS, MARTHA BAKER 11/18/ , R 1 FM MCELROY, FRANK H JR & EDNA M ,108

25 5/10/20168:25:55 AM Page 4 ~,Q SHIVER, PATRICIA PRICE TRUST 03/10/ , R FM RLB3 HOLDINGS LLC ,220 Q MCELROY, MAMIE JOAN 04/22/ , R 1 FM BACSKO, MARSHA ,920 Q HADLEY, JOHN I 12/02/ , R FM FOY, JANET & JIMMY ,900 Q HADLEY, LEAH R 04/13/ , R FM GARRISON, DIXIE ,880 Q ERNIE'S INVESTMENTS, INC 08/31/ , R 1 FM GRIFFIN & THOMAS LLC ,540 Q CARROLL, WAYNE H SR 06/10/ , R FM MILES, JOHN ANTHONY & VALERIE ,200 Q JMJ LEGARE LLC 03/11/ , R FM PATEL, HEMAXI C , ROGERS, DAVID ERIC 04/30/ , R FM SPRAY PROPERTIES LLC ,540 Q ROBERTS, WILLIAM E JR 08/05/ , R 1 FM CARROLL, WAYNE H SR ,280 Q PARROTT, VANN K 01/21/ , R 1 FM BUTLER, STELLA M ,720 Q PARKER, BETTY LOU ESTATE 07/06/ , R FM GREENE, LEANNA SF LLC ,800 ~ HADLEY, JOHN I 03/02/ , R FM SIMPSON, TIMOTHY J & JANEST A J ,940 Q EDGE, JONATHAN C & TRACEY W 06/04/ , R FM DWYER, ROBERT , TAYLOR, TODD LLC 07/27/ , R 3 LM GREER JOHN & CATHY, TRUSTEES ,720 Q KIMMICH, BRUCE W & LYNNE 12/10/ , R FM LEAKE, FRANK I ,240 Q JOHNSON, MICAHEL & CYNTHIA 07/27/ , R FM BUERSMEYER, THOMAS E & TRACEY L ,120 Q HAINEAULT, JERRY 09/18/ , R FM BH PROPERTIES LLC , GREEN TREE SERVICING, LLC 03/12/ , R 1 BK MARTIN, SAM FARMS LLC , CITIZENS NATIONAL BANK OF 03/17/ , R BK WILLIAMS, JEFFERY B JR ,160 Q A CITIZENS NATIONAL BANK OF 11/17/ , / , R BK BH PROPERTIES LLC ,400 Q KIMBROUGH, BETSY MARY ELIZABETH 02/02/ , R FM PARROTT, VANN K ,936 Q MILLER, MICHAEL BRANTLEY & JUDY 03/11/ , R 1 FM JMJ LEGARE LLC , MCLEOD, JESSE P ESTATE 04/29/ , R FM PICKELS, CURTIS L & OLA C ,720 Q B QUITMAN CHURCH OF GOD 03/24/ , R FM HARRELL, JACK E JR ,800

26 5/10/20168:25:55 AM Page 5 ~ Q A LINDER, KECIA 06/22/ , R FM BARKER, KYLE ,028 T BARKER, RONALD 10/22/ , R FM NELSON, ERIC ,920 T BANKS, ROBERT S 06/22/ , R FM MCMICHEN, CHRISTOPHER & ,976 MEO AGG COO I PRO I NUMBER OF SAMPLES Measured I 97 Lower Confidence Interval Upper Confidence Interval Level of Assessment Measured using the Median ratio unless the PRD falls outside the acceptable range of.95 to 1.10 inclusive, in which case, the Level of Assessment is measured using the Aggregate Ratio. The acceptable values for the COD are.15 or less for Residential Properties, and.20 or less of non-residential properties.

Brooks County Board of Tax Assessors Meeting Minutes

Brooks County Board of Tax Assessors Meeting Minutes Brooks County Board of Tax Assessors Meeting Minutes Apri111,2017 I. Call to order Dan Graham called to order the regular meeting of the Brooks County Board of Tax Assessors at 9:00 a.m. on April 11,2017

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

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

2013 ELECTIONS TOWN OF BELWOOD TOWN OF BOILING SPRINGS (H) (C) 40 07/19/13 No. 248 Casar-Belwood Rd Lawndale, NC 28090

2013 ELECTIONS TOWN OF BELWOOD TOWN OF BOILING SPRINGS (H) (C) 40 07/19/13 No. 248 Casar-Belwood Rd Lawndale, NC 28090 2013 ELECTIONS TOWN OF BELWOOD Steve Hunt 248 Casar-Belwood Rd Lawndale, NC 28090 704-538-1809 (H) 704-473-5654 (C) 40 07/19/13 No Emily Willis Sisk 5405 Fallston Rd Lawndale, NC 28090 PO Box 592 Fallston,

More information

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS

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

More information

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

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

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

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

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

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

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

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

Vice-Chairman Morrow moved to approve the October 16, minutes as read, seconded by member Chairman McDaniel and the motion carried unanimously 3-0.

Vice-Chairman Morrow moved to approve the October 16, minutes as read, seconded by member Chairman McDaniel and the motion carried unanimously 3-0. Spalding County Board of Tax Assessors Minutes Regular Session November 8, 2018 119 East Solomon Street Griffin, Georgia 30223 A. CALL TO ORDER The Spalding County Board of Tax Assessors Regular Meeting

More information

BOARD OF ASSESSORS CHATHAM COUNTY, GEORGIA

BOARD OF ASSESSORS CHATHAM COUNTY, GEORGIA Page 1 BOARD OF ASSESSORS CHATHAM COUNTY, GEORGIA Members Present: Excused Absence: Others Present: Terry Tolbert Chairman Thomas Boondry - Vice-Chairman James A. Gunter Secretary Dr. Kathryn Martin Member

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

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

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

SHEET NUMBER MARCH YEAR 2019 Page 1 of 7 Nature of Estate Consideration

SHEET NUMBER MARCH YEAR 2019 Page 1 of 7 Nature of Estate Consideration Signed and date SHEET NUMBER MARCH YEAR 0 Page of Character of TRACT BOOK NO. PAGE NO. LARRY JARVIS AND PENNY L COEN DEED SURFACE $0,000.00. ACRES???? WASHINGTON MAP P/O TAMA JARVIS OTTER LOCK RD CHLOE,

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

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

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

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

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

Brooks County Board of Tax Assessors Meeting Minutes

Brooks County Board of Tax Assessors Meeting Minutes Brooks County Board of Tax Assessors Meeting Minutes August 9,2016 I. Call to order Dan Graham called to order the regular meeting of the Brooks County Board of Tax Assessors at 9:00 a.m. on August 9,

More information

Apex United Methodist Church

Apex United Methodist Church Apex United Methodist Church A Family of Faith Communities 2017 Nominations Team Report Charge Conference November 20, 2017 2017 Nominations Team Tim Catlett (Chair) Owen Barrow (Vice Chair) Jeff Hadley

More information

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

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

More information

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

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

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

Morgan County Public Trustee Foreclosure Listing

Morgan County Public Trustee Foreclosure Listing 2014-053 11/29/2017 $238,691.66 Sale Status Bankruptcy (To be continued) James Rick Holloway and Nancy Simmons-Holloway The Bank of New York Mellon Trust Company, National Association FKA The Bank of New

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

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

COUNTY OF KANE. Michael E. Madziarek, CIAO, Member Geneva, Illinois Timothy J. Sullivan, MAI, SRA (630)

COUNTY OF KANE. Michael E. Madziarek, CIAO, Member Geneva, Illinois Timothy J. Sullivan, MAI, SRA (630) COUNTY OF KANE BOARD OF REVIEW County Government Center Kevin J. Schulenburg, RAA, Chairman 719 South Batavia Avenue, Building C Michael E. Madziarek, CIAO, Member Geneva, Illinois 60134-3000 Timothy J.

More information

FRANKLIN 2016-CA MR NOT TO BE PUBLISHED BOONE 2016-CA MR NOT TO BE PUBLISHED HARDIN 2017-CA MR NOT TO BE PUBLISHED MUHLENBERG

FRANKLIN 2016-CA MR NOT TO BE PUBLISHED BOONE 2016-CA MR NOT TO BE PUBLISHED HARDIN 2017-CA MR NOT TO BE PUBLISHED MUHLENBERG PAGE 1 of 6 815 MEEKS (BRIAN) DEPARTMENT OF CORRECTIONS D. LAMBERT (PRESIDING JUDGE) NICKELL AND KRAMER (CONCURS IN RESULT ONLY) 816 SEXTON (RODNEY DALE) DIXON (PRESIDING JUDGE) ACREE AND THOMPSON (DISSENTS

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

Francis Marion Crooks Descendants

Francis Marion Crooks Descendants Francis Marion Crooks Descendants Generation No. 1 1. Francis Marion 1 Crooks was born Abt. 1849 in Alabama, and died June 13, 1888 and is buried in Oak Grove First Baptist Church Cemetery, southwest Jefferson

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

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration October 7, 2017 Capital Ballroom Bolling Air Force Base Officers Club Joint Base Anacostia-Bolling PHOTOS BY PAULETTE DAVIS AND JOHN SIMMONS

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

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

NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011

NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011 NCAUSBCA 30 th Annual Senior Bowling Tournament Final Prize Listing October 2011 Team (94 Entries) 1 IT S ALL ABOUT FUN #2 70 2,840 $540.00 Ronald Holt Eugene M. Shorter Jimmy L. Bell Harry J. Adams 2

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

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

Searcy Faith Cemetery

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

More information

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

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

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

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

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

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

More information

Wommack Contact List. Dottie Wommack

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

More information

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

ELLWOOD FAMILY TREE. Generation One. Generation Two

ELLWOOD FAMILY TREE. Generation One. Generation Two ELLWOOD FAMILY TREE Generation One 1. THOMAS ELLWOOD, b.?, d.? He married WIFE UNKNOWN,?, b.?, d.? 2. i. RICHARD ELLWOOD b. 1728. Generation Two 2. RICHARD ELLWOOD, b. 1728 in England, d. 1754 in Minden,

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

CASE CALENDAR FOR THE WEEK OF September 12, 2011 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 07/25/11

CASE CALENDAR FOR THE WEEK OF September 12, 2011 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 07/25/11 CASE CALENDAR FOR THE WEEK OF September 12, 2011 Page: 1 of 6 Monday, September 12, 2011 9:00 AM Main Courtroom Panel: FRANK D. CELEBREZZE,JR., KATHLEEN ANN KEOUGH, KENNETH A. ROCCO 95979 STATE OF OHIO

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

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

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

Office of Planning and Analysis: Inmates Under Death Sentence (UDS)

Office of Planning and Analysis: Inmates Under Death Sentence (UDS) Office of Planning and Analysis: s Under Death Sentence (UDS) s Under Death Sentence January 1, 2016 Changes to UDS Population During 2015 Prepared by: Office of Planning and Analysis January 1, 2016 Changes

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

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

Fayette County Education Association Building Representatives

Fayette County Education Association Building Representatives SCHOOL ASSOCIATION REP E-MAIL ADDRESS Arlington Elem Gross, Traci traci.gross@fayette.kyschools.us Ashland Elem. Plumlee, Stephanie stephanie.plumlee@fayette.kyschools.us Athens-Chilesburg Elem Beaumont

More information

Descendants of John A Wright

Descendants of John A Wright Descendants of John A Wright Generation No. 1 1. John A 1 Wright was born June 15, 1853, and died March 1, 1936 in Jefferson County, Alabama. He married Acenath M Burchfield Abt. 1878 in (Index Date) Jefferson

More information

CIVIL NON JURY February 21, :00AM HONORABLE DAVID SMITH, PRESIDING CAUSE OF ACTION

CIVIL NON JURY February 21, :00AM HONORABLE DAVID SMITH, PRESIDING CAUSE OF ACTION 1. JERRY DON BOYD ANTHONY PERROTTA REBECCA SUE BOYD JAMES EARL GOAD 2. OTHER GENERAL CIVIL FD 2011-C1 GROVE RD LIMITED PARTNERSHIP A GEORGIA LIMITED PARTNERSHIP GREGORY M TAUBE GENE R VANCE JOHN A CHRISTY

More information

SUNDAY 8:30 AM SUNDAY 10:30 AM MASS SERVERS. Joshua Chinnaswamy Robert Salazar. Bailey Boone Kinley Childress HOST

SUNDAY 8:30 AM SUNDAY 10:30 AM MASS SERVERS. Joshua Chinnaswamy Robert Salazar. Bailey Boone Kinley Childress HOST 14 IN ORDINARY TIME JULY 4-5, 2009 Anthony Sowder Aaron Sowder Joshua Chinnaswamy Robert Salazar Bailey Boone Kinley Childress Bill Tuccio Rochelle Brunson Guy Stockton Jeanine Robinson Geraldine Brown

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

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

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

Franklin County Page: Calendar For Honorable DAVID L HOVEN

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

More information

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 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 County Page: Calendar For Honorable DAVID L HOVEN

Franklin County Page: Calendar For Honorable DAVID L HOVEN Report : CZR0002 MISSOURI JUDICIARY Date: 23-Jun-206 Friday 06/24/206. 5AB-PN00723 LUCAS S FULTS V CANDICE V MURPHY Filing : 09-Nov-205 PETP LUCAS S FULTS APET JOSEPH W PURSCHKE RESP CANDICE V MURPHY ARES

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

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

Member's Assigned Family Deacon and Elder

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

More information

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

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

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT

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

More information

Register Report for Sanford Jewell

Register Report for Sanford Jewell Generation 1 1. Sanford Jewell-1 [1, 2]. He was born Abt. 1775 in of Prince William Co., VA. Susan? [1, 2]. She was born Abt. 1778 in Prince William Co., VA. She died on 27 Oct 1859 in Spencer Co., KY.

More information

GENERAL CHURCH OFFICERS DEACONS DEACON OFFICERS TRUSTEES SUNDAY SCHOOL GENERAL OFFICERS

GENERAL CHURCH OFFICERS DEACONS DEACON OFFICERS TRUSTEES SUNDAY SCHOOL GENERAL OFFICERS TABLE OF CONTENTS General Church Officers... 3 Deacons... 3 Trustees... 3 Sunday School... 3-5 Discipleship Training... 6 Senior Adult Group... 6 Music Ministry... 6 Brotherhood/RA s... 7 WMU/Mission Friends/GA

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

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

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

Chapter 13 Noah Wetherington

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

More information

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

Franklin County Page: Calendar For Honorable I. I. LAMKE

Franklin County Page: Calendar For Honorable I. I. LAMKE Report : CZR0002 MISSOURI JUDICIARY Date: 20-Aug-205 Friday 08/2/205. 4AB-PN0082 LAVONNE R MCKINNON V HARLIN W KROHNE Filing : 0-Nov-204 PETP LAVONNE R MCKINNON RESP HARLIN W KROHNE DISMISSAL/ FINAL JUDGMENT

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

CLOVER VALLEY MOBILE HOME PARK

CLOVER VALLEY MOBILE HOME PARK CLOVER VALLEY MOBILE HOME PARK 22-unit storage building Front Office Vacant land for additional units Investment Highlights: 61 space, all-age manufactured housing community 59 park-owned homes On-site

More information

NCAUSBCA 8 th Annual Mixed Tournament in Support of BVL

NCAUSBCA 8 th Annual Mixed Tournament in Support of BVL NCAUSBCA 8 th Annual Mixed Tournament in Support of BVL Official Prize List TEAM 1 The Heat Factor 57 2,935 288 $1,000.00 Stafford, VA 2 Sports Plus - Carmen Don's 62 2,901 272 $600.00 Upper Marlboro,

More information

Public Hearing Agenda Tuesday, November 27, :00 PM

Public Hearing Agenda Tuesday, November 27, :00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Announcements Proclamation: Commending the 2018-2019 Miss Grayson Representatives Special Presentation:

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

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

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

More information

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

Descendants of ELIJAH BOGGS

Descendants of ELIJAH BOGGS Descendants of ELIJAH BOGGS Generation 1 1. ELIJAH 1 BOGGS. He married SARAH ELDRIDGE. He married TABITHA MARY PENNINGTON. ELIJAH BOGGS and SARAH ELDRIDGE had the following child: i. ELIZABETH MARY 2 BOGGS

More information

Weld County Pre Sale Foreclosure List

Weld County Pre Sale Foreclosure List Weld County Pre Sale Foreclosure List Sale Date: September 12, 2012 9/10/2012 2:53:08PM Foreclosure: #: 10-1742 Jerad A. Massey and Tammy D. Massey LOT 2, BLOCK 3, GLOBE SUBDIVISION SECOND FILING, ACCORDING

More information

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr:

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr: 1. Robert 1 Dun, d. 26 Jan 1783. Married Helen Orr 1760. Children of Robert Dun and Helen Orr: 2 i. Robert Dun, b. 4 Jun 1764. 3 ii. George Dun, b. 30 Dec 1768. 4 iii. Barclay Dun, b. 3 Mar 1771. 5 iv.

More information

Overall Female Open Winners

Overall Female Open Winners Overall Female Open Winners 1 Scottie Morris Lexington Park MD 36 73 4 21:03 Results: chesapeake Bay ning Club 1 11/07/2011 10:10:21 Female 10 and under 1 Emme Staats

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

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman Descendants of Ralph Emerson, Sr. by Murray W. Table of Contents Foreword...2 Descendant Tree of Ralph Emerson...3 Register Report of Ralph Emerson...15 Outline Descendant Tree of Ralph Emerson...22 Index...24

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