Memorandum RECOMMENDED MOTION

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

Memorandum RECOMMENDED MOTION

Support documentation for the Glynn County Board of Commissioners March 16, 2006 meeting.

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

Memorandum. /js Attachments

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

(Adjacent to 4231 Ninth St. and 1928 Bruce Dr. AB2685)

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

Memorandum. /js Attachments

Development Cases Received

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

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

Development Cases Issued/Approved

Development Cases Received

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

Tillamook County Sales Report from to

Spalding County Board of Tax Assessors Regular Session Tax May 2, :00 AM 119 East Solomon Street, Room 108

LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT

GLYNN COUNTY COMMUNITY DEVELOPMENT Engineering Division 1725 Reynolds Street, Suite 200 Brunswick, Georgia Phone: (912)

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

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

First Generation Second Generation

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

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

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA

ALABAMA HOUSING FINANCE AUTHORITY 2015 HOME/HOUSING CREDITS ALLOCATIONS APPROVED BY THE AHFA BOARD OF DIRECTORS on JUNE 24, 2015

PM Realty Group ATLANTA

LIHTC Properties in LIHTC (1997. Through 2016

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

Development Cases Received

Carmel Real Estate Tax Commitment Book

PM Realty Group ATLANTA

Development Cases Received

SURRY BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

Book of Descendants 27 Dec 1998

mew Doc 2173 Filed 01/17/18 Entered 01/17/18 18:13:04 Main Document Pg 1 of 8

2018 BUILDING PERMIT REPORT PROJECT # NAME PROPERTY ADDRESS DESCRIPTION VALUATION DATE APPLIED

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518)

PUBLIC HEARING CALENDAR

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA DECEMBER 17, 2018

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

CODE COMPLIANCE UNIT. Special Magistrate Hearing 01/03/2018 2:00 pm "AGENDA" New Cases

GUIDE TO FILING HOMESTEAD EXEMPTION FERGUSON MCMANAMY ATTORNEYS AT LAW, LLC

Descendants of Orange Thomas

Alexander Henry and Jane Robertson had the following child:

Healthy Savings Providers

PAYMENT RECEIPT Linda Myers Putnam County Tax Collector PO Box 1339 Palatka, FL 32177

Descendants of Aubrey Thomas Quinlan

Investment Opportunity or Owner/User Opportunity

TIME: 10:38:37 BUILDING PERMIT VALUATION SUMMARY PAGE 1

GREENVILLE, NORTH CAROLINA ±112-ACRE MULTI-PARCEL DEVELOPMENT OPPORTUNITY IN THE HEART OF GREENVILLE'S THRIVING MEDICAL DISTRICT STANTONSBURG ROAD

Do you get Extra Help from Medicare?

OFFERING MEMORANDUM COMMERCIAL LAND AVAILABLE FOR SALE NATIONAL RETAIL GROUP

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST

Development Cases Received

(OCT. 1, 2009 SEPT. 30, 2010) DISTRICT LEADERSHIP DIRECTORY MINNESOTA-DAKOTAS DISTRICT KIWANIS INTERNATIONAL

MCPB Item # June 16, 2016 MEMORANDUM. June 9, 2016 Montgomery County Planning Board

DEMOCRATIC COMMITTEE OFFICERS 2017 REV. 1/30/2017

LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT

Permit Report By Subdivision

MORRIS TOWNSHIP Residential Neighborhoods 2015 Sales

MOTION # AFFECTED AND/OR ADJACENT PROPERTY OWNERS NOTIFIED by April 29, tax map outlining the parcel, adjacent property owners within

School Year AM Route Summaries

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

ALABAMA HOUSING FINANCE AUTHORITY 2002 HOME/TAX CREDITS ALLOCATIONS APPROVED ON DECEMBER 18, 2002

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

East Iredell Middle School Bus Stop Locations

PENWHEEL. December President Bill Ziglar. 100% Paul Harris Fellow Club. 100% Rotary Foundation Sustaining Member Club

FORSYTH BOARD OF ELECTIONS CANDIDATE DETAIL LIST

Development Cases Received

City of Rockwall SF-7 PD-59. Feet Z Renfro St. REPLAT - LOCATION MAP = ALUMINUM PLANT H AR T MA

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - July 27, :00 P.M. 329 Main Street (Meeting Room - Basement)

.Beaufort County. GIS / Land Records

HISTORICAL LIST OF ELECTED COMMUNITY OFFICIALS

Oxford Houses of New Jersey - Directory

CONSENT AGENDA. To recommend approval of the extension of Conditional Use Permit / CU with five (5) conditions.

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

FOR SALE/LEASE 202 WEST TRADE STREET DALLAS, NC $375,000 $12.00/SF NNN. Property Information

Louisiana Secretary of State Precinct Numeric Location For Parish TANGIPAHOA - 53 AND Plan <None> AND Sort by Precinct AND Show Reason NO

El Paso County Post Sale List

KIEFER FAMILY TREE INDEX

Case: HJB Doc #: 869 Filed: 12/23/14 Desc: Main Document Page 1 of 7

LERA Membership Directory

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

Chesapeake Planning Commission PUBLIC HEARING MINUTES September 14, 2011 CITY COUNCIL CHAMBER - 7:00 P.M.

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

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

Descendants of Alfred G. PACE

Appendix: Materials. Pre-Activity

ZONING BOARD OF APPEALS AGENDA

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission

Development Cases Received

DELINQUENT TAX SALE HILL COUNTY APPRAISAL DISTRICT, THE COUNTY OF HILL, TEXAS AND THE CITY OF ITASCA, TEXAS HILL COUNTY, TEXAS

CITY OF SOAP LAKE CITY OFFICIALS. Karen Hand Darrin Fronsman Anita Richardson Finance Director Public Works Supervisor Deputy Clerk

COUNTY of CUMBERLAND

PUBLIC HEARING CALENDAR

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 November 26, 2018 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 10/16/18

5220 Oak Grove Circle, Cumming, GA Sale Brochure

Johnston County 2008 Preliminarily Approved Subdivisions

Transcription:

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 Island As required by the Ordinance, staff has reviewed the application of Ray Richard, agent for Hollister A. Hill for abandonment of a portion of the 20 alley between Fourth and Fifth Street, adjacent to lots 5, 6, 7, and a portion of lots 8 and 9 in Block 7, East Beach as shown on the attached sketch. a. SOURCE OF TITLE: Prescriptive easement based on recorded plat of East Beach Subdivision, dated April 1, 1927, recorded in deed book 3x, page 409. Said plat was recorded April 2, 1927. b. PRESENT USE OF ALLEY: The portion of the 20 alley proposed for abandonment is not currently used by the public because of privacy fences and other encroachment in the alley. c. PAST HISTORY: To the best of staff s determination the alley has never been opened to the public nor maintained by the County. d. POTENTIAL USE IN THE FUTURE: Future public use of the portion of the alley proposed for abandonment could be used for drainage improvements. e. BENEFIT TO PUBLIC IN CONTINUING USAGE: The portion of the alley proposed for abandonment could continue to be used by the public for drainage. 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 a portion of the 20 alley between Fourth and Fifth Street, adjacent to lots 5, 6, 7, and a portion of lots 8 and 9 in Block 7, East Beach and recommend approval by the Board of Commissioners provided an drainage easement is reserved. RECOMMENDED MOTION I move to approve the abandonment of a portion of the 20 alley between Fourth and Fifth Street, adjacent to lots 5, 6, 7, and a portion of lots 8 and 9 in Block 7, East Beach with a drainage easement being retained. In addition to the sketch and original application, I have attached a list of all property owners with their addresses within 500' of this alley. /js Attachments

The property owners and mailing addresses of lots within 500 feet of the proposed abandonment of a portion of the 20 alley between Fourth and Fifth Street, adjacent to lots 5, 6, 7, 8 and 9 in Block 7, East Beach, St. Simons Island, Georgia. Edward C Bruce III & Etal 102 Virginia St Georgia L Bagby Jr P O Box 20855 The Kincaid Group 1358 Kincaid Rd Marietta, GA 30066 Michael L & Phyllis G Holland 700 Gornto Rd Valdosta, GA 31602-1610 Stephen M & Angel E Deedy 4600 Gateside Trc Marietta, GA 30067 Champ V Leavy 4316 Fifth St Larry L Eidson 5725 Hershingher Close Johns Creek, GA 30097 Michael H & Margaret J Chanin 5105 Randall Ln Bethesda, MD 20816 Dr Patricia A Maffeo 4160 Towanda Trl Knoxville, TN 37919-6610 Mary B Lentz P O Box 325 Stony Point, NC 28678-0325 Susan W & Jack E Hartman 1732 Bruce Dr -3921 Anne W Cork 5388 Moss Oak Trl Lake Park, GA 31636 The Webb Family LP 569 Mcconnell Dr Helen, GA 30545 Mrs. Jack W Hubert 2084 Brookview Dr NW Atlanta, GA 30318-1613 Martha B Walstad PO Box 1635 Rome, GA 30162 Nellie H Connor 4311 Fifth St -3410 Mary A Cline 1725 Bruce Dr Thomas B Lowe Sr 1178 Chambord Way Atlanta, GA 30319 Maxine E Schroder C/O Charles H Schroder 1385 Middlesex Ave Ne Atlanta, GA 30306 Pamela A Flick 576 Abbey Ct Blue Bell, Pa 19422-1303 Lucy G Richardson 735 Dunblane Dr Macon, GA 31210 Walter J & Evelyne C Marshall Jr 4325 Fourth St

The property owners and mailing addresses of lots within 500 feet of the proposed abandonment of a portion of the 20 alley between Fourth and Fifth Street, adjacent to lots 5, 6, 7, 8 and 9 in Block 7, East Beach, St. Simons Island, Georgia. Lucy G Richardson 6150 Old Forsyth Rd Macon, GA 31210 Sidney W Denham Trust 9204 Melody Dr Savannah, GA 31406 Dorothy M Rodman & Mary E Sullivan 1701 Bruce Dr -3914 Milton A Carlton Jr 1705 Bruce Dr Raymond L Miller & Diane E Knight 1708 Ocean Rd Bobby W & Billie E Huggins 4315 Third St Karen C Brunavs 1058 Tennyson Pl Atlanta, GA 30319 Mercer Dye 4318 Fifth St Terry L & Frances C Stinson 1080 Peachtree St Ne #3510 Atlanta, GA 30309 Malcolm & Lorraine Kerr Beresford Lodge Bedgebury Rd Goudhurst Kent Tn172qx Philip V Connors 80 Fairfax Ct Madison, NJ 7940 Robert Prater Jr 1721 Bruce Dr Mark T & Ann C Capallo 3549 Harmony Cv Lilburn, GA 30047 Terri P Matthews 1712 Ocean Rd Patricia T Barmeyer 41 28th St Atlanta, GA 30309 Laura K Williams 4310 Third St Charles Berg 1808 Ocean Blvd Frank H Barron 14 Jackson St Newnan, GA 30263 Beach View Investments LLC 108 Strachan Ln John G & Marcia H Dabkowski 5817 Summer Lake Dr Baton Rouge, LA 70817 Linda M Corra 247 E Parkwood Rd Decatur, GA 30050 Lynn C Koeltl 247 E Parkwood Rd Decatur, GA 30050

The property owners and mailing addresses of lots within 500 feet of the proposed abandonment of a portion of the 20 alley between Fourth and Fifth Street, adjacent to lots 5, 6, 7, 8 and 9 in Block 7, East Beach, St. Simons Island, Georgia. Sydrea Cottages LLC 315 Commons Rd Helen B Hinson C/O Jolee Rogers Benoit 119 Ingham St Richard L Wentworth 452 Cedar Haven Rd Arnold, MD 21012 Champ Vs Vance 200 Sierra Dr Peachtree City, GA 30269 Lynn D Deaton 901 Fieldstone Dr Macon, GA 31210 Paul C & Janet T Wilgus 3185 Laramie Dr Atlanta, GA 30339 Oran H & M Sandra Eichler 1715 Mountainside Dr Cumming, GA 30040 Athens Land Company Ii LLC C/O Travis Collins 2195 Eastview Pkwy Conyers, GA 30013 Alex N & Cathy A Miller 4336 6th St Sarah K Bickley 516 E Main St Marshallville, GA 31057 William M Strain 190 Old Hwy 85 Fayetteville, GA 30215 Wilson E Mccreary Jeanne M Styron Thomas H Williams Marietta GA 30061 Judith K Williams James M Johnson Ann K Johnson Donald B King William E Calloway Susan K Willis 928 Newcastle St Brunswick, GA 31520 W C Pfister 315 24th St W Tifton, GA 31794 Jeffrey G & Leigh Ann Malcom 2300 Liberty Hill Church Rd Monroe, GA 30655

The property owners and mailing addresses of lots within 500 feet of the proposed abandonment of a portion of the 20 alley between Fourth and Fifth Street, adjacent to lots 5, 6, 7, 8 and 9 in Block 7, East Beach, St. Simons Island, Georgia. Branch Banking & Trust Co 200 W Second St #3 Winston-Salem, NC 27101 Branch Banking & Trust Co 2575 Atlanta Plaza 950 E Paces Ferry Rd Atlanta, GA 30326-1180 Thornburg Mortgage Home Loans Inc 425 Phillips Blvd Ewing, NJ 8618 Virginia J Dallas 4250 Ridgehurst Dr Smyrna, GA 30080 Christopher R & Carolyn Morgan 210 Hampton Ct Athens, GA 30605 MKM Company LLLP 100 Grace Trc Lizella, GA 31052 Hollister A Hill - Applicant 3273 Cochise Dr Atlanta, GA 30339 Ray Richard Agent for Applicant 123 Glyndale Drive Brunswick, GA 31520