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

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

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

Memorandum. /js Attachments

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

Memorandum RECOMMENDED MOTION

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

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

DSS/RULES/MOTIONS 2:30 PM 5:00 PM

PLANNING COMMISSION STAFF REPORT

Request for Planning Commission Action

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001:

PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU

Memorandum. /js Attachments

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

William Flint's Descendants. Helen E. Turner

MOTIONS 2:30 PM 5:00 PM

Attles Crest Avenue Family: Christopher Tricia Work: x228 Christopher 06/10/1997

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

TOWN OF QUEENSBURY. Permits Issued Report. From Permit Date >= 8/1/2012 To Permit Date <= 8/31/2012

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

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

CLERK James Priddle 5763 N 23 Rd Mesick, MI or

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

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

New Hampshire Supreme Court Case Acceptance List

TO: Glynn County Board of Commissioners. Eric Landon, Planner II. ZM2773 Peppertree Crossing Phase II

ZONING BOARD OF APPEALS AGENDA

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

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

TO: Glynn County Islands Planning Commission. Karl W. Bursa, AICP, Planner II. PP3105 Stillwater Phase III. DATE: November 10, 2015

COMMUNITY MEETING FORM PETITION NUMBER

Activity Data Report Page 1 4:19 pm Hillsborough County, FL Activity: NCG16706 Type: NCGB Sub Type: Status: ISSUED Parcel:

TAX COLLECTOR S RETURN

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

Project Description: Consider site plan approval for the construction of a new car wash in the Gateway Center subdivision.

Development Cases Received

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

North Texas Real Estate Information Systems, Inc. OFFICERS, SHAREHOLDERS AND DIRECTORS 2012 OFFICERS

S LOOP PKWY & S END ST N LOOP PKWY & MARKET ST SCHOOL: PACETTI BAY MIDDLE (PM DRIVERS AT SCHOOL AT 1:50PM)

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

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-02 Cary Oaks Subdivision Town Council Meeting June 12, 2014

Court Schedule Report Hearing Date from: 11/9/2018 to 11/23/2018 MAGISTRATE RICHARD J BADGER. Friday, November 9, 2018

LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT

TO: Glynn County Mainland Planning Commission. Eric Lee Johnson, Planning Division Manager. PP2944 McKenzie Gardens. DATE: November 20, 2014

TOWN OF QUEENSBURY. Permits Issued Report. From Permit Date >= 5/1/13 To Permit Date <= 5/31/13

CITY OF ST. PETERSBURG, FLORIDA DEVELOPMENT SERVICES DEPARTMENT DEVELOPMENT REVIEW SERVICES DEPARTMENT BOARD OF ADJUSTMENT PUBLIC HEARING

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

DELINQUENT PROPERTY TAX SALE

Naples Area Surveying Businesses

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

Liturgical Minister Schedule June 30, 2018 through September 30, 2018

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS. Residential Appeals

SURRY BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

Resident Address Phone number . Anderson, Elizabeth 3467 Whitby

BILL SKINNER, SENIOR PLANNER SEPTEMBER 3, 2014

Permits Issued. Commercial Electrical. KLAMATH COUNTY 305 Main Street Klamath Falls,OR FAX:

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

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014

Minutes Land Committee Brasstown Valley Resort Salon US-76 Young Harris, GA December 5, 2018

Building Permit Applications

7650 West Courtney Campbell Causeway Tampa, FL

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

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

Franklin County Page: Calendar For Honorable DAVID L HOVEN

LINCOLN COUNTY 4/22/2013 SALES: 2008 COMBINATION IRRIGATION, DRY FARM & GRASS PAGE 1

701 G Street Brunswick, Georgia Phone: (912) Fax: (912)

Volunteer. Andrea Pike-Goff. Volunteer (1)

EASTPOINTE TRANSPORTATION COMMUNITY RESOURCES

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

Usher Courneya James Hofer Bruce Dorn David Roberts Glenn

AGENDA. Communications: Memo from the Planning Board with attachment dated August 6, 2018 Re: Brewer Street Guest House

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

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of February 25, 2017

Zone 9 MEADOWRIDGE CT Zone 9 MEADOWWOOD DR

TO: Glynn County Board of Commissioners. Karl Bursa, AICP - Planner II. ZM3153 Plumbroke Road. DATE: February 8, 2016

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

Brockington FOR SALE. Fred Freyer Associate Broker Don Wright & Associates 119 Marina Drive St. Simons Island, Georgia 31522

GLYNN COUNTY ATTORNEY

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

APPENDIX E. Management Conference Members. Harvesting salt hay. PHOTO COURTESY OF THE OCEAN COUNTY HISTORICAL SOCIETY


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

Descendants of: Page 1 of 7 Lyle Wesley Whelan

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT:

Route:1 EL AM Rte 164/Brewste

City of Pine Island Planning and Zoning Commission Agenda Tuesday February 11, :00 PM Second Floor City Hall 250 South Main Street

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

Business Name Owner Name Business Address Contact Phone Number

LBJ Project Office Procurement Engineer/Program Manager Pre-LOI Mandatory Meeting Attendees

2018 DELINQUENT MOBILE HOME TAXES TREASURER S TAX LIEN SALE FOR ARCHULETA COUNTY, COLORADO PUBLICATION LIST

SUB ; Courthouse Manor, Preliminary Subdivision Plan

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

GLYNN COUNTY PLANNING COMMISSION JANUARY 5, :00 AM,

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

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

8:00am Anne Marie Warren (cup) Ann Duncan Volunteer Harold Fackler Volunteers (4) Volunteers (2) Solemnity of Mary Sharon Popham (cup) John Proctor

On Target Star Consultants. January 2011 Newsletter December Results. January 2011 Newsletter December Results. December 2011 Results

OSBORNE BROTHERS ELECTRIC INC BROOKS GEORGE PLUMBING CO FOREST CITY HEATING & AIR

M-- I NUTES GLYNN COUNTY PLANNING COMMISSION OCTOBER 5, :00 A.M. Wayne Stewart, Chairman Georgia DeSain Glenda Jones Jack Kite Richard Parker

Transcription:

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, St. Simons Island As required by the Ordinance, staff has reviewed the application of Ray Richard, agent for Ralph Ainger and David Whitty for abandonment of a portion of the 25 drainage easement adjacent to lot 5 and lot 6 on Simonton Way as shown on the attached sketches. a. SOURCE OF TITLE: Dedication of plat of Simonton Court Subdivision dated February 13, 2002 and recorded in plat drawer 28, page 73. Owner was Veta Hill Construction, executed by Veta Hill Herndon, as president, February 28, 2002. Drainage easement depicted and dedicated was 25 feet wide. b. PRESENT USE OF EASEMENT: The portion of the 25 drainage easement proposed for abandonment is not currently used by the public for drainage purposes. c. PAST HISTORY: To the best of staff s determination, the portion of the 25 drainage easement proposed for abandonment has never been used by the public other than to contain various utilities. d. POTENTIAL USE IN THE FUTURE: Future public use of the portion of the 25 drainage easement proposed for abandonment could be used for drainage improvements for lot 5 and lot 6 and to contain utilities. e. BENEFIT TO PUBLIC IN CONTINUING USAGE: The portion of the 25 drainage easement proposed for abandonment could continue to be used by the public for drainage and utilities. f. BENEFIT TO PUBLIC IN ABANDONMENT: Increase the taxable value of the lot 5 and lot 6 Simonton Way. For the above reasons, we concur with the request for abandonment of a portion of the 25 drainage easement adjacent to lot 5 and lot 6 on Simonton Way in Simonton Court Subdivision subject to a utility easement for Georgia Power which the two property owners have agreed to and recommend approval by the Board of Commissioners. RECOMMENDED MOTION I move to approve the abandonment of a portion of the 25 drainage easement adjacent to lot 5 and lot 6 on Simonton Way in Simonton Court Subdivision, subject to a utility easement for Georgia Power. In addition to the sketch and original application, I have attached a list of all property owners with their addresses within 500' of this drainage easement. /js Attachments

The property owners and mailing addresses of lots within 500 feet of the proposed abandonment of a portion of the 25 drainage easement adjacent to lots 5 and 6 on Simonton Way in Simonton Court Subdivision, St. Simons Island, Georgia. Glynn County 1725 Reynolds St #300 Gary W & Marilyn Yawn 146 West Point Plantation Pkwy A H Tostensen, III 107 Speedy Tostensen Blvd James & Mary Greene 114 Tall Pine Merial Hunter 299 N Harrington Rd David & Paula Egan Po Box 1566 Ft Pierce, Fl 34954 Bertie White 275 N Harrington Rd Joe Pinkney 134 Ramsey Ln Abe Ramsey C/O Earnest Ramsey Sr 158 Ramsey Ln Adam & Iona Ramsey C/O Charity Ravenell 288 N Harrington Rd Veta Hill Construction Inc Po Box 20241 Andrea Williams 179 Fairway Oaks Dr Brunswick, GA 31525 Eva Powell & Iona 299 N Harrington Rd William Shivers Jr 267 N Harrington Rd Mckendree & Alyson Tucker Iii 259 N Harrington Rd Harrington Partners Ltd 2481 Demere Rd #101 Harrington Partners Ltd 2481 Demere Rd #101 Kenneth & Pamela Messick 136 Raymonds Grant Trc Scott & Vandy Mcarthy 150 Raymonds Grant Trc Hurricane Construction Inc 5010 Riverside Dr Tye & Tallie Pipkin 115 Simonton Way Lori Jurachek 141 Raymonds Grant Trc

The property owners and mailing addresses of lots within 500 feet of the proposed abandonment of a portion of the 25 drainage easement adjacent to lots 5 and 6 on Simonton Way in Simonton Court Subdivision, St. Simons Island, Georgia. Melvin & Virginia Osborne 140 Raymonds Grant Trc Lesia Leebern Po Box 20343 Theodocia Lynch 151 Raymonds Grant Trc Georgia Street LLC 1626 Frederica Rd #204 George & Kim Belsky Jr 104 Simonton Way A & P Coastal Enterprises LLC Po Box 7 Ailey, GA 30410 Kevin & Brittany Crotty 137 Raymonds Grant Trc Michael Nichols 105 Simonton Way -8807 Samuel & Christine Norris Jr 113 Simonton Way Cecil Ward Po Box 22086-8485 Diane Walters 357 N Harrington Rd Nicholas & Tracy Toth 146 Raymonds Grant Trc Tanya Holloman 118 Simonton Way Georgia Street LLC 1919 Glynn Ave #5 Ivan & Ree Hortman 168 Raymonds Grant Trc Christopher & Joan Nicholas 169 Raymonds Grant Trc Burnett & Zalynia Rooks 123 Simonton Way James & Cheryl Schrum 101 Simonton Way Arthur & Joann Baxter Jr 154 Raymonds Grant Trc David & Mary Whitty (Applicant) 109 Simonton Way Ruth Brauer 121 Simonton Way Beth Simpson 49 Hall Manor Alpharetta, GA 30022 Jason & Amanda Brumfiel 102 Simonton Way Thomas & Holly Wolfe Jr 124 Simonton Way

The property owners and mailing addresses of lots within 500 feet of the proposed abandonment of a portion of the 25 drainage easement adjacent to lots 5 and 6 on Simonton Way in Simonton Court Subdivision, St. Simons Island, Georgia. Robert & Kay Oplinger 310 N Harrington Rd Ronald & Jane Priest 127 Raymonds Grant Trc Anthony & Geraldine Madejczyk 155 Raymonds Grant Trc Steven Melnyk 103 Simonton Way Scott & Angela Fedisin 117 Simonton Way Crystal Ferrier 125 Simonton Way Karen & Andrew Zavanelli 361 N Harrington Rd J C & Stephanie Wolverton 147 Raymonds Grant Trc Federal Home Loan Mortgage Corp 5000 Plano Pkwy Carrollton, TX 75010 Tony & Linda Bledsoe 325 N Harrington Rd Harrington Land Development LLC 620 Sea Island Rd PMB 399 Susan Sommerfeld 2 Cliffwood Trace Pittsburgh, Pa 15235 Federal National Mortgage Assoc Po Box 650043 Dallas, TX 75265-0043 Terry Wilkes Sr 114 Simonton Way Arthur & Amy Bishop Sr Po Box 21619 Ralph & Donna Ainger (Applicant) 13907 Cristo Ct Centreville, VA 20120 Joseph & Kimberly Brummund 110 Simonton Way Branch Banking & Trust Co 818 1st Street Jesup, GA 31545 Broadus Dempsey 122 Simonton Way Lisa Taylor 9224 Jaybird Cir E Jacksonville, Fl 32257 Carla Bluhm & John Robertson 36 Simonton Ln Golden Isles Engineering Consultants (Agent) 123 Glyndale Drive