Ms. Joyce Barrett, Executive Director Heritage Ohio 846 1/2 E Main St Columbus, OH 43205

Similar documents
Deputy District Governor: District 13-A Committee Chairperson

Hancock County, Ohio. Directory of Officials Douglas E. Cade, PE, PS Hancock County Engineer Lima Avenue Findlay, Ohio 45840

COUNTY OFFICES. ADULT PROBATION 514 South Main Street AUDITOR CHARITY RAUSCHENBERG

Minutes. March 27, 2008

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO. In re: ) Case No ) FAIR FINANCE COMPANY, ) Chapter 7

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

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

(419)

pmc Doc 1831 FILED 08/05/15 ENTERED 08/05/15 12:03:33 Page 1 of 5

ALBEMARLE COUNTY CONSTITUTIONAL OFFICERS

Sylvania Township Land Use Plan Update

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd.

NW 9 BSI QIA 2017 Clinic Included

El Paso County Post Sale List

SCOTT P TERRELL STEPHANIE A TERRELL 7052 NE CHERRY DR HILLSBORO OR NEIGHBOR 6287 W MORRIS HILL RD BOISE ID 83704

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

Multi-Family Housing Projects

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

IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT. Case No. 18CV3

MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, November 28, 2005

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

multi-family experience

135 COURTHOUSE PLAZA PRIMARY ELECTION - May 8, 2018

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

(419)

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

MISA Ontario Annual Conference: Year Location Conference Chair Theme

CLERK James Priddle 5763 N 23 Rd Mesick, MI or

(419)

Grand Traverse County Equalization Report

U.S. DEPARTMENT OF HUD 04/11/2017 STATE: OHIO ADJUSTED HOME INCOME LIMITS

NOTICE GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS EQUALIZATION MEETING. Tuesday, April 15, 2:00 p.m.

List of 2009 Round Allocations

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

North Carolina Real Estate Commission Continuing Education Distance Education Sponsors

Post Sale List th Ave Ct, Greeley, CO, rd Avenue, Greeley, CO, 80634

2017 LIHTC Rent and Income Limits for 50% and 60%

2018 LIHTC Rent and Income Limits for 50% and 60%

Parkview in Frisco Residents

APPENDIX A. Agencies Related to Development and Land Use

2014 Round 1 MHDC PERMANENT FINANCING & TAX CREDIT APPLICATIONS. Public Hearing Information for Kansas City. Kansas City, MO October 24, :00 PM

2016 COMMITTEE APPOINTMENTS Al Michalovic, President

Pierce County - Candidates on Primary Ballot Candidates listed in ballot order Final May 24, 2017

El Paso County Post Sale List

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

Electrical Inspectors and Building Officials

Morgan County Public Trustee Foreclosure Listing

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT

Issued Permits with Valuations

SHERIFF'S SALE. ALL those certain tracts of land situate in the Borough of Westfield, Tioga County, Pennsylvania, bounded and described as follows:

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES

Central Arkansas BA Current Standings 76th Central Arkansas USBCBA Open Championship Tou Sorted by Event, Division. 10 Rachel #2 11 3,270 Maumelle, AR

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

Carmel Real Estate Tax Commitment Book

Legend CHAUTAUQUA COUNTY U. Miles Potential EJ Area. County Boundary I-90 US-20 I-90 NY-60 I-90 I-90 I-90 I-90 US-20 I-90 I-90

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

Hackman Chicago Infill Industrial Portfolio

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

Notices of Election and Demand Filed in Weld County

TOM M. FERSTL. Education. Special Appraisal Training. Professional Experience. Professional Memberships. Student.

VSIP POSITION LISTING American Federation of Government Employees

Bulletin May 2005

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

Ivy League Championships (17): 1966, 1967, 1969, 1973, 1976, 1977, 1978, 1979, 1980, 1981, 1982, 1983, 1999, 2001, 2003, 2009, 2016

Last change made on May 23, 2018

Member's Assigned Family Deacon and Elder

FACILITIES INVOLVED IN THE 2016 Vascular Access QIA

Post Sale List. EPC Wilshire Drive, Colorado Springs, CO, EPC Burgess Road, Colorado Springs, CO, 80908

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

Certified Referees: USTA/L3 and above ** 7/1/12

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

HARRISON FAMILY REUNION 30 TH ANNIVERSARY


The Ward M. Canaday Center for Special Collections The University of Toledo

SOFTBALL TOURNAMENT OFFICIALS

Permit Activity Report

SOCIETY FOR TECHNICAL COMMUNICATION HOUSTON CHAPTER 35 TH ANNIVERSARY CHAPTER HISTORY

AGENDA. STARK COUNTY REGIONAL PLANNING COMMISSION rd Street NE, Suite Canton, Ohio APRIL 3, :30 p.m.

Decided: March 17, individual plaintiffs, Guy Jennison, Bronson Edwards, and Gene Jennison,

FY2018 Funding Round 1

5 th Annual Don Conaway Partnering Awards

[Docket ID FEMA ; Internal Agency Docket No. FEMA-B-1806] AGENCY: Federal Emergency Management Agency, DHS.

GOVERNMENTAL OPERATIONS AGENDA INDEX. October 10, ACQUISITION BY DEED: The following items are reported pursuant to NCGS

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

Hancock County Sheriff's Office Property Sale Register

Meeting Packet April 9, 2019

28 Historic Rehabilitation Projects Receive State Support

ACCT # BILL # NAME & ADDRESS TAX YEAR PROPERTY DISCRIPTION DISTRICT BID AMOUNT PURCHASER INFO ARLINE MOSE EST BOWEN ST

Case Document 163 Filed in TXSB on 07/05/16 Page 1 of 14

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

Post Sale List SUNSET DRIVE, EVANS, CO, 80620

William Flint's Descendants. Helen E. Turner

WHEREAS, the Planning and Zoning Commission, at its meeting on July 9, 2018, recommended the approval of the zoning request by the City Council; and

SHAWNEE TOWNSHIP BOARD OF TRUSTEES REGULAR MEETING September 10, 2018

Jan Maples Okfuskee County Ext. Educator FCS/4-H P.O. Box 107 Fairgrounds Okemah, OK (918) /0642

BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA APPLICATION. COMES NOW the Applicant and alleges and states:

City of Saint Paul Commercial/Industrial and Mixed Use Building Permits Page 1 of 6

[Docket ID FEMA ; Internal Agency Docket No. FEMA-B-1752] AGENCY: Federal Emergency Management Agency, DHS.

Chimney Hill. Annual Report OWNERS ASSOCIATION, INC.

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

Transcription:

Ms. Diane Orender Progress Through Preservation, Inc. 2074 W Market St Akron, OH 44313 Ms. Joyce Barrett, Executive Director Heritage Ohio 846 1/2 E Main St Columbus, OH 43205 Mr. Thomas Palmer, Executive Director Preservation Ohio 101 ½ N Main St Mansfield, OH 44902 Ms. Lynn Hanson, President Ohio Archaeological Council P.O. Box 82012 Columbus, OH 43202 Mr. Brian Lusher Advisory Council on Historic Preservation 401 F St NW, Suite 308 Washington, DC 20001 2637 Mr. Tom Kroske Eagle Creek Historical Organization P.O. Box 143 Hancock Historical Museum Association 422 W Sandusky St Mr. L. Neal Brady, Executive Director Miami Erie Canal Corridor Association 103 S Washington St P.O. Box 246 New Bremen, OH 45869 Ms. Angie Quinn Interim Executive Director Maumee Valley Heritage Corridor, Inc. 5100 W Central Av Toledo, OH 43615 Mr. David Simmons, President Ohio Historic Bridge Association Ohio Historical Society 1982 Velma Av Columbus, OH 43211 2497 Mr. Tom Barrett ODOT Scenic Byways Program Mgr Ohio Dept. of Transportation 1980 W Broad St Columbus, OH 43223 1102 Ms. Clair Harmon, President Ohio Genealogical Society Hancock County Chapter P.O. Box 672 Findlay, OH 45839 0672 Ms. Lydia Mihalik, Mayor City of Findlay Municipal Building 318 Dorney Plaza Forest Area Historical Society P.O. Box 710 0710 Mr. Phil Kingsley, President Swiss Community Historical Society P.O. Box 5 Bluffton, OH 45877 Norfolk Southern Corporation 3 Commercial Pl Norfolk, VA 23510 Ohio Historic Preservation Office Attn: Amanda Schraner Terrell Resource Protection and Review 800 E 17 th Av Columbus, OH 43211 2497 Mr. Burt Logan, Executive Director Ohio Historical Society 800 East 17 th Avenue Columbus, OH 43211 Mr. Larry Todd, President Northwest Ohio Railroad Preservation, Inc. 11600 Township Rd 99 9601 Western Lake Erie Historical Society 300 Phillips Av Ste 343 Toledo, OH 43612 Mr. Richard Fenstermaker, President Hancock County Township Trustees Association 3857 Township Rd 93 McComb, OH 45858

David Bower, President Hancock County Township Trustees Association 7654 Township Road 34 Jenera, OH 45841 David Bushong, Chairman 19380 County Road 162 Mt. Blanchard, OH 45867 Jon J. Hagerty, Vice Chairman 18009 Township Road 167 Vanlue, OH 45890 Dan Watson, Trustee 200 Buffalo St Vanlue, OH 45890 Wanda Bushong, Fiscal Officer 19380 County Road 162 Mt. Blanchard, OH 45867 David Bower, Chairman Eagle Township Trustees 7654 Township Road 34 Jenera, OH 45841 Dean Vonstein, Vice Chairman Eagle Township Trustees 15932 County Road 60 Jenera, OH 45841 Darl E. Deeds, Trustee Eagle Township Trustees 8753 Township Road 48 Rachel Rader, Fiscal Officer 8828 Township Road 44 Merritt Van Stein, Chairman 12500 County Road 24 Brian Miller, Vice Chairman 16645 Township Road 25 Rick Stacy, Trustee 16044 Township Road 25 Ron Cornwell, Fiscal Officer 16110 County Road 26 Herbert Stump, Chairman 9530 Township Road 95 Shawn Beucler, Vice Chairman 8635 Township Road 130 Jeff Hunker, Trustee 7018 Township Road 136 Melissa Ellerbrock, Fiscal Officer 406 Colorado Av Jim Gosche, Chairman Marion Township Trustees 7120 Township Road 243 John Wolfe, Vice Chairman Marion Township Trustees 11476 State Route 37 Robert Johnston, Trustee 15599 Township Road 205 Jeanie L. Ploeger, Fiscal Officer 6761 Township Road 212

Ms. Lisa Atkins Architecture Reviews Manager Ohio Historic Preservation Office 800 E 17 th Av Columbus, OH 43211 Mr. Nathan Young Archaeology Reviews Manager Ohio Historic Preservation Office 800 E 17 th Av Columbus, OH 43211 Mr. Steve Wilson Hancock County Engineer P.O. Box 828 Findlay, OH 45839 0828 Mr. Frank Quinn Heritage Ohio 846 ½ E Main ST Columbus, OH 43205 Ms. Sherri Clemons, THPO Wyandotte Nation 64700 East Highway 60 Wyandotte, OK 74370 Honorable Edwina Butler Wolfe, Governor Absentee Shawnee Tribe of Indians 2025 S. Gordon Cooper Drive Shawnee, OK 74801 9381 Chief Glenna J. Wallace Eastern Shawnee Tribe of Oklahoma P.O. Box 350 Seneca, MO 64865 Honorable Larry Romanelli, Ogema Little River Band of Ottawa Indians 375 River Street Manistee, MI 49660 Honorable Regina Gasco Bentley, Tribal Chair Little Traverse Bay Bands of Odawa Indians 7500 Odawa Circle Harbor Springs, MI 49740 Chief Douglas G. Lankford Miami Tribe of Oklahoma P.O. Box 1326 Miami, OK 74355 1326 Chief Ethel E. Cook Ottawa Tribe of Oklahoma P.O. Box 110 Miami, OK 74355 Honorable Ron Sparkman, Chairperson Shawnee Tribe P.O. Box 189 Miami, OK 74355 Honorable Maurice A. John Sr., Presiden Seneca Nation of Indians William Seneca Bldg. 12837 Route 438 Irving, NY 14081 Chief William L. Fisher Seneca Cayuga Tribe of Oklahoma 23701 S 655 Rd Grove, OK 74344 6317 Chief Roger Hill Tonawanda Seneca Nation 7027 Meadville Rd via Basom, NY 14013 Mr. Ned Laubenthal 148 Eastowne Dr Ottawa, OH 45875 Mr. Marvin D. Tuttle/Ms. Linda K. Tuttle 5297 Township Rd 89 Ms. Patricia J. Stacy, Trustee 16177 County Rd 26 Ms. Melanie A. Radabaugh 14805 Township Rd 205 Stanford 101 LTD 101 Stanford Pkwy Mr. Robert L. Stacy, Trustee 16177 County Rd 26

Mr. Matthew D. Walter 14180 State Rte 37 Ms. Joanne Riter, Trustee 16369 Manor Hill Rd Ms. Kim A. Carles/ Mr. Thomas A. Hammer 10491 State Rte 37 Ms. Nancy Fenimore/ Mr. Richard Fenimore 10461 State Rte 37 Ms. June A. Buttles 225 E Foulke Av GBW Breeding Farms, Inc. 14346 Township Rd 205 Findlay, Oh 45840 Ms. Debra D. Schlachter 904 Howard St Richard E. Wolfe Trust/ John E. Wolfe Succ Trustee 11476 State Rte 37 Rev. Howard R. Hamilton Trust/ Rev. Mary E. Hamilton Trust 12266 County Rd 180 Ms. Carol J. Roberts/ Mr. David E Roberts 11823 Township Rd 240 Mr. Dale Zeisloft 7398 Township Rd 89 Mr. Shawn & Ms. Michelle Beucler 8635 Township Rd 130 Ms. Carol Stevenson 3120 Chelsea Dr Lexington, KY 40503 Cramer Homestead Farm, Inc. 10054 Township Rd 10 Mr. Lyle Feller 8907 Township Road 58 Mr. Scott & Mr. Erik Harpst 300 Heartwood Dr Austin, TX 78745 2332 Ms. Norma Harpst 10851 Township Rd 130 L&K Farms LLC 142 Bismark Dr Ottawa, OH 45875 Ms. Violet Williams 11643 Township Rd 130

Mr. John & Ms. Helen Stefanka 6105 County Rd 37 Mr. David & Mr. Charles Manges 8266 Township Rd 79 Ms. Jonna Hartman 6427 County 313 Dixie Farms, Inc. 6427 County Rd 313 Ms. Janet Cherry 9821 County Rd 313 Mr. Jeffrey Schimmoeller 8687 County Rd 84 Mr. Roy & Ms. Barbara Meyer 11729 County Rd 9 Mr. Mark & Ms. Therese Meyer 14782 Lake Meadows Dr Perrysburg, OH 43551 Mr. John & Ms. Gloria Frommer 9845 Township RD 50 Ms. Lucille Woodruf 7918 County Rd 313 Ms. Norma Wiler 12309 Township Rd 67 Ms. Elsie Feister 4600 County Rd 313 Ms. Dorothy Krauss 520 N Hedgegate Ct Tiffin, OH 44883 Ms. Josephine/Mr. Joe Brown 12356 Township Rd 77 Mr. Jason Oman et al. 13195 County Rd 9 Ms. Mary & Mr. Michael Hoopman 2772 Hickory Grove Ct Ohio Archaeological Council ATTN: Mr. Al Tonetti P.O. Box 82012 Columbus, OH 43202 Eagle Creek Historical Organization P.O. Box 287