R... W.'. PATRICK M. KELLY Grand Steward
|
|
- Joan Evans
- 5 years ago
- Views:
Transcription
1 R... W.'. PATRICK M. KELLY Grand Steward 295 Linwood Drive Res: (716) Cuba, NY Bus: (716) The R.'. W... Patrick M. Kelly Grand Steward of the Grand Lodge (seeks admittance/grand Honors)
2 DISTRICT LODGE OFFICERS Olean 252 Olean 252 Olean 252 Olean 252 Olean 252 Steven J. Joyce Donald E. Morris Tracy J. Stanton Frank U. McLaughlin Bruce E. Kenney PO Box 1544, Olean, NY Main St., Olean, NY Four Mile Rd., Allegany, NY PO Box 317, Olean, NY PO Box 132, Olean, NY Master Sr. Warden 716 Jr. Warden Treasurer Secretary Phoenix 262 Phoenix 262 Phoenix 262 Phoenix 262 Phoenix 262 George M. Gardner Craig B. Winship Merle E. Van Note Heinz A. Remus Robert I. Thomson Rt 62, Gowanda, NY PO Box 203, South Dayton, NY Union St., Gowanda, NY PO Box 386, Collins, NY Rt 62, Gowanda, NY Master Sr. Warden Jr. Warden Treasurer Secretary Randolph 359 Randolph 359 Randolph 359 Randolph 359 Randolph 359 Jon B. Putnam Steven K. Smith Kirk P. Carnahan Charles E. Ruth Sr. Ward H. Smith Jr. 773 West Perimeter Rd., Frewsburg, NY Ellington St., Kennedy, NY Ireland Rd., Randolph, NY W. Perimeter Rd. Frewsburg, NY Ellington St., Kennedy, NY Master Sr. Warden Jr. Warden Treasurer Secretary Portville 579 Portville 579 Portville 579 Portville 579 Portville 579 Thomas E. Appleby 135 N. 13th St., Olean, NY William C. Kunselman 1528 Happy Hollow Rd., Olean, NY John A. West 3294 Jollytown Rd., Cuba, NY James Greene 141 Wolf Run Rd., Cuba, NY David L. Gelder 513 Portville-Ceres Rd., Portville, NY Master Sr. Warden Jr. Warden Treasurer Secretary Clinton F Paige-Berean 620 Clinton F Paige-Berean 620 Clinton F Paige-Berean 620 Clinton F Paige-Berean 620 Clinton F Paige-Berean 620 David A. Lewis Torrance Brooks Daniel P. Dill Casper Gogel Dale L. Johnson 9 2nd Street, Cattaraugus, NY Jefferson, Cattaraugus, NY Reed Hill Rd., Cattaraugus, NY Reed Hill Rd., East Otto, NY Crumb Hill Rd., East Otto, NY Master Sr. Warden Jr. Warden Treasurer Secretary Franldinville-Urania 626 Franldinville-Urania 626 Franldinville-Urania 626 Franldinville-Urania 626 Franidinville-Urania 626 Carl Koch Berton J. Co Iler Robert M. Brant Eddie Smith Herbert H. Edwards 15 Howard St., Franldinville, NY Delevan Elton Rd., Delevan, NY South Main St., Franklinville, NY First Street, Fratildinville, NY Route 16- Ischua, Hinsdale, NY unlisted unlisted Master Sr. Warden Jr. Warden Treasurer Secretary Adoniram-Henry Renner 780 Adoniram-Henry Renner 780 Adoniram-Henry Renner 780 Adoniram-Henry Renner 780 Adoniram-Henry Renner 780 Bennett Johnston Robert Smith Charles Butler Patrick M. Kelly Jack R. Sutley 1142 E. Main St., Bradford, PA E. Main St., Bradford, PA /2 West State St., Olean, NY Linwood Drive, Cuba, NY Four Mile Rd., Allegany, NY Master Sr. Warden Jr. Warden Treasurer Secretary Great Valley 1178 Great Valley 1178 Great Valley 1178 Great Valley 1178 Great Valley 1178 Thomas M. Savini Thomas W. Sprague Jack E. Phillips Howard B. Bixby Frank L. Milks 305 N. First St. Apt 1, Olean, NY State Park Ave., Salamanca, NY South St., Cattaraugus, NY Monroe St., Ellicottville, NY Five Mile Rd. Lot 7, Allegany, NY Master Sr. Warden Jr. Warden Treasurer Secretary
3 o 2TO G R A N D L O D G E F R E E A N D A C C E P T E D M A S O N S O F T H E S T A T E O F N E W Y O R K 71 WEST 23 STREET NEW YORK 10, N. Y. W E N D E L L K. WALKE R Grand Secretary The Ma sonic reco rd of HENRY RENNER as shown by o ur registry i s as follows: Gra nd Lod ge No IMXXX No.in Lodge: 4 Name Age 52 Occup ation Pl ac e of b ri th Tanner Germany Re si de nc e Limestone Initiated ) ) Pa s se d ) Union Lodge 334, Penn. ) Rai sed ) A f f i l i a t e d with Limestone Lodge U.D. (No.780) (In 1879 the name was changed to Henry Renner Lodge 780).Unaffiliated Res tor ed Dim itt ed Di ed Apr 19, 1878 Expe lled GRAND SECRETARY
4 G R A N D L O D G E F R E E A N D A C C E P T E D M A S O N S OF T HE ST AT E OF NE W YORK EARL E J. HI NO, JR. GRAND MASTER 54 PATRICE TERRACE WILLIAMSVILLE, N.Y June 5, 1995 RES: (716) TO ALL WHOM IT MAY CONCERN: In the matter of the application of Henry Renner Lodge No. 780 and Adoniram Lodge No. 833 to consolidate and to be known as Adoniram - Henry Renner Lodge No. 780, WHEREAS, the Lodges above named have heretofore made application for leave to consolidate and the Committee on Charters has recommended approval of said application, and WHEREAS, after careful consideration I find and decide that such consolidation will enure to the benefit of the Fraternity, Now, THEREFORE, I, M.*.W.*.EARLE J. HINO, JR., Grand Master of Masons in the State of New York, do hereby approve the proposed consolidation and do hereby direct that the consolidated Lodge shall henceforth be known as and designated as Adoniram - Henry Renner Lodge No. 780, in the Cattaraugus Masonic District, effective as of the above date, AND, do further direct that the Charters of Henry Renner Lodge No. 780 and Adoniram Lodge No. 833, be submitted without delay to the Grand Secretary for appropriate endorsement, one to be canceled and retained for historical purposes and one to be authenticated as the working Charter unless and until the consolidated Lodge requests and the Grand Lodge grants a new charter. ATTEST: Earle'J. Hino, Jr. Grand Master. 1 ) Gary A. Hierndingsen, Grand Secretary /
5 (Revised 6/5/95) 334 DEMOLAY LODGE N2 498 (THIRD ERIE) AND LEVANT LODGE N2 967 (THIRD ERIE) To be known as FELLOWSHIP LODGE N2 1175, in the THIRD ERIE MASONIC DISTRICT MEETS: Second & Fourth Tuesdays, Unity Temple, 1940 Niagara St., Buffalo, N.Y. SECRETARY: R.*.W.*.Richard R. Ives 139 Congress Street Buffalo, N.Y Res. (716) EFFECTIVE: MAY 8, 1995 Vol. # HENRY RENNER LODGE N2 780 (CATTARAUGUS) AND ADONIRAM LODGE N2 833 (CATTARAUGUS) To be known as ADONIRAM - HENRY RENNER LODGE N2 780, in the CATTARAUGUS MAS- ONIC DISTRICT MEETS: Third Tuesdays, Olean Masonic Hall, Olean, N.Y. SECRETARY: Brother Jack R. Sutley 1148 Four Mile Road Allegany, N.Y Res. (716) EFFECTIVE: JUNE 5, 1995 VOL. #
6 GRAND LODGE F. & A.M. STATE OF NEW YORK LODGE CONSOLIDATION NOTICE EFFECTIVE DATE: TRANSACT ION NO.: JUNE 5, FIRST LODGE'S NAME & NO.: HENRY RENNER LODGE N2 780 SECOND LODGE'S NAME & NO.: ADONIRAM LODGE N2 833 VOLUME NO.: 193 LODGE COUNT: 699 THIRD LODGE'S NAME & NO.: N/A THE NEW LODGE IS TO BE KNOWN AS: ADONIRAM - HENRY RENNER LODGE N2 780 LOCATED IN THE MASONIC DISTRICT OF: MEETINGS TO BE HELD ON: MEETINGS TO BE HELD AT: CATT ARAUGUS THIRD TUESDAYS OLEAN MASONIC HALL, OLEAN, N.Y. THE OFFICERS OF THE NEW LODGE ARE LISTED WITHIN THE BODY OF THE CONSOLIDAT ION AGREEMENT WHICH IS ATT ACHED HEREWITH. COPY T O: GRAND SECY., REGIST RY DEPT., FINANCE DEPT., LODGE SUPPLIES, BROT HERHOOD FUND, MASONIC HOME, BENEVOLENCE COMMHT EE, SUPERINTENDENT'S OFFICE, MASONIC LIBRARY, PUBLICAT IONS DEPT., COMMIT TEE ON CHARTERS v
7 Consolidation Form No. 2 AGREEMENT OF CONSOLIDATION entered into by and between Re Il py 1e.,4 ne)-- LODGE, NO. 750, F. & A. M., and PC/On Ira Pi LODGE, NO. 3 3, F. & A. M., to form a proposed consolidated lodge to be known by the name of Pc/011,1.qm- gen,. y Re. rult r- LODGE, NO ,F. & A. M. W I T N E S S E T H 1. That the name of the proposed consolidated lodge shall be: Acionirqm 1-1e.nrx R e II V IE ^ LODGE, NO. 7 Q Cqtfarcit DISTRICT. F. & A. M. 2. That the place of meeting of the proposed consolidated lodge shall be at 0/12..q1 ['Village] [Town] of C c L4j/Ass, State of New York. 11 As on lc.. M( /'e 6 4 ; i d in the [City] Ole n, County of 3. That all assets of every kind, nature and description owned by any of the lodges which are parties to this agreement at the time of the taking effect of the proposed consolidation, including, but not limited to dues, fees and assessments unpaid, shall become the property of the proposed consolidated lodge. 4. That all obligations of the respective parties to this agreement owing and unpaid at the time of the taking effect of the proposed consolidation shall be assumed and paid by the proposed consolidated lodge.
8 -2-5. That all rights and privileges which shall have accrued to members of the respective parties to this agreement under by-laws thereof in force at the time of the taking effect of the proposed consolidation, whether as life members, veteran members, limited life members or otherwise, shall be recognized, preserved and protected by the proposed consolidated lodge. 6. That the by-laws of the proposed consolidated lodge shall be those hereto attached and made part hereof. 7. That the dates and times of stated communications of the proposed consolidated lodge shall be on the Third T U e S d q y of each month at 7 : 3 0 o'clock in the evening, except as other wise provided in the by-laws. 8. That the following persons shall act as the officers of the proposed consolidated lodge or in the capacity indicated until its annual communication next following the taking effect of the proposed consolidation: Master: Senior Warden: iqo (ert S rn Junior Warden: 13e. "elf Secretary: j 4? c 1c R. 5 i t e/ Treasurer: 1 o n 47 I C/ I. e fruoii Chaplain: Senior Deacon: Junior Deacon:
9 -3- Mars hal: Senior Master of Ceremony: Junior Ma ster of C eremony: Ste war d: Ste war d: Ti l er : Org ani st: Trus tee [o ne yea r]: J o 11 PeA7ers Trus tee [two yea rs]: h: w & r 0 x o Trust ee [ three yea rs]: AO -ri ck M. Ke ll y The names, addresses a nd telephon e numbers o f those des ignated to be Master and Secretary are as follows: Mas te r: \,,\Aniclni if, (31 k Y 9 P r qn k I it, Street- 01,Qn NY i V Secr eta ry: T q c R R, s -Hey I CiP Foci,- /1 1-1 e Rd. N 11/ That the prop osed consolidat ion shall not b ecome effective unless and unti l (i) the lodg es which are p arties to this agreement shall have respectively ratified, adopted and approved this agreemen t at a summo ned communic ation held u pon not less than ten days' n otice, in writin g, setting forth that the lodge is to act upon the proposed consolidation, (ii) such ratification, ad option and appro val shall be by the affirmative vote of two-thirds o f the members of th e respective lodges present and voting at such summoned communications and (iii) the proposed consolidation shall be approved and authorized by the Grand Lodge of Fr ee and Accepted Masons of the St ate of New York.
10 -4- IN WITNESS WHEREOF, the lodges which are parties to this agreement have caused this agreement to be signed by their respective officers thereunto duly authorized and their respective seals to be hereunto affixed this v i )NI day of Mc/reit,19 95 LODGE, NO. 7 P C ) [Seal] BY: 1/6/1-Za.rn/ Master Secretary 4,1/ y 4' LODGE, NO. g 3 [Seal] By: Master Secretary ATTACHMENT: By-Laws of consolidated lodge
11 G R A N D L O D G E F R E E A N D A C C E P T E D M A S O N S OF T H E STATE OF NE W YO RK STEWART C. M C C L O U D G R A N D M A S T E R 7 1 W E S T 2 3 R D S T R E E T N E W Y O R K, N Y Wednesday, July 21, 1999 T E L : ( ) 3 M A S O N 4 T E L : ( ) FAX : ( ) t o ALL WHOM IT MAY CONCERN: In the matter of the application of Olean Lodge No. 252 and Adoniram - Henry Renner Lodge No. 780 to consolidate and to be known as Enchanted Mountains Lodge No. 252, WHEREAS, the Lodges above named have heretofore made application for leave to consolidate and the Committee on Charters has recommended approval of said application, and WHEREAS, after careful consideration I find and decide that such consolidation will enure to the benefit of the Fraternity, NOW, THEREFORE, I, the Most Worshipful Stewart C. McCloud, Grand Master of Masons in the State of New York, do hereby approve the proposed consolidation and do hereby direct that the consolidated Lodge shall henceforth be known as and designated as Enchanted Mountains Lodge No. 252, in the Cattaraugus Masonic District, effective as of the above date, AND, do further direct that the Charters of Olean Lodge No. 252 and Adoniram - Henry Renner Lodge No. 780, be submitted without delay to the Grand Secretary for appropriate endorsement, one to be canceled and retained for historical purposes and one to be authenticated as the working Charter unless and until the consolidated Lodge requests and the Grand Lodge grants a new charter. ATTEST: Stewart C. McCloud Grand Master Gary Arthur Grand Secr &Thin ry MO, R t i a l a t t a W r!l i m 1 ) l i i l l - 5,7%-tk r El.,7,51NEEPAC <ANWN- <kli t iagi ciag VARIAN; KIAI I W I M M I M 341kfailEtiltiC4 ''gripmeac'
12 GRAND LODGE F. & A.M. STATE OF NEW YORK LODGE CONSOLIDATION NOTICE EFFECTIVE DATE: TRANSACTION NO.: JULY 21, FIRST LODGE'S NAME & NO.: OLEAN LODGE No. 252 VOLUME NO.: 207 LODGE COUNT: 650 SECOND LODGE'S NAME & NO.: ADONIRAM HENRY RENNER LODGE No. 780 THIRD LODGE'S NAME & NO.: NOT APPLICABLE THE NEW LODGE IS TO BE KNOWN AS: ENCHANTED MOUNTAINS LODGE No. 252 LOCATED IN THE MASONIC DISTRICT OF: MEETINGS TO BE HELD ON: CAT'FARAUGUS FIRST & THIRD TUESDAYS MEETINGS TO BE HELD AT: OLEAN MASONIC HALL, OLEAN, NY THE OFFICERS OF THE NEW LODGE ARE LISTED WITHIN THE BODY OF THE CONSOLIDATION AGREEMENT, WHICH IS ATTACHED HEREWITH. COPY TO: GRAND SECY., REGISTRY DEPT., FINANCE DEPT., LODGE SUPPLIES, MASONIC BROTHERHOOD FUND, MASONIC HOME, LIVINGSTON MASONIC LIBRARY, PRODUCTION SERVICES DEPT., COMMITTEE ON CHARTERS
13 [Revised 07/21/99) 389 OLEAN LODGE No. 252 (CATTARAUGUS) AND ADONIRAM - HENRY RENNER LODGE No. 780 (CATTARAuGus) To be known as ENCHANTED MOUNTAINS LODGE No. 252, in the CATTARAUGUS MASONIC DISTRICT. MEETS: First and Third Tuesdays, Olean Masonic Hall, Olean, NY SECRETARY: V;. W.-.Bruce Kenney P.O. Box 132 Olean, New York Res. (716) Bus. (716) EFFECTIVE: JULY 21, 1999 VOL. #
14 CONSOLIDATION FORM N o. 2 Page 1 of 4 Pages AGREEMENT OF CONSOLIDATION A G R E E M E N T O F C O N S O L I D A T I O N e n t e r e d i n t o b y a n d b e t w e e n 0 / e, 9 A 1 L o d g e N o. 0 7, S.-12-, F. & A. M., a n d / 61denAlrY , A 7-1 / / 4 1 e L o d g e N o , F. & A. M., t o f o r m a p r o p o s e d c o n s o l i d a t e d L o d g e t o b e k n o w n b y t h e n a m e o f 6 A / c k, f r t i t C / P t o o f t t e / e. c L o d g e N o., F. & A. M., i n t h e ( -7-4 ) c. /.9 ' Li M a s o n i c D i s t r i c t. W I T N E S S E T H 1. T h a t t h e n a m e o f t h e p r o p o s e d c o n s o l i d a t e d L o d g e s h a l l b e : /4,./.57 4e c//tiovv fxt ;A/ S L o d g e N o., F. & A. M., i n t h e 747 Y A L y -41 M a s on i c D i s t r i c t. 2. T h a t t h e p l a c e o f m e e t i n g o f t h e p r o p o s e d c o n s o l i d a t e d L o d g e s h a l l b e a t Z 2 l e aa a L g e S o, r / / c 7 1 -e /7 i n t h e [ C i t y ] [ W i n e ] [ T e i m ] o f (t) Ise IA), C o u n t y o f, /. 9 S t a t e o f N e w Y o r k 3. Th a t a l l a s s e t s o f e v e r y k i n d, n a t u r e a n d d e s c r i p t i o n o w n e d b y a n y o f t h e L o d g e s whi c h a r e p a r t i e s t o t h i s a g r e e me n t a t t h e t i me o f t h e t a ki n g e f f e c t of t h e p r o p os e d c o n s o l i d a t i o n, i n c l u d i n g, b u t n o t l i m i t e d t o d u e s, f e e s a n d a s s e s s m e n t s u n p a i d, s h a l l b e c o m e t h e p r o p e r t y o f t h e p r o p o s e d c o n s o l i d a t e d L o d g e. 4. Th a t a l l o b l i g a t i o n s o f t h e r e s p e c t i v e p a r t i e s t o t h i s a g r e e m e n t o w i n g a n d u n p a i d a t t h e t i m e o f t h e t a k i n g e f f e c t o f t h e p r o p o s e d c o n s o l i d a t i o n s h a l l b e a s s u m e d
15 AGREEMENT OF CONSOLIDATION Page 2 of 4 Pages and paid by the proposed consolidated Lodge. 5. That all rights and privileges which shall have accrued to members of the respective parties to this agreement under by-laws thereof in force at the time of the taking effect of the proposed consolidation, whether as life members, veteran members, limited life members or otherwise, shall be recognized, preserved and protected by the proposed consolidated Lodge. 6. That the by-laws of the proposed consolidated Lodge shall be those hereto attached and made part hereof. 7. That the dates and times of the stated communications of the proposed consolidated Lodge shall be on the 5 - y of each month at In the by-laws... e3,1,,,a o'clock in the evening, except as otherwise provided 8. That the following persons shall act as the officers of the proposed consolidated Lodge or in the capacity indicated until its annual communication next following the taking effect of the proposed consolidation (list Name and Grand Lodge Number): Master: M A S -27 4, v g A/ / 76 4, 31 Senior Warden:,, ; i c / c ) Junior Warden: / IJZ Secretary: V mi e_ e /70 '9'3* Treasurer IA} / -7'", q / I l k c 2 - / q V? k i Chaplain: IA) -ehl < C; ALS-tc it) /
16 AGREEMENT OF CONSOLIDATION Page 3 of 4 Pages to Au-I-4 ce_ere. 0A, 7 4 / Z , Senior Deacon: Junior Deacon: (P/t/Ael /,--( i 4 Z r q A ) d-y / e S / q i? e, o 3 2 "aic..01q)cci r, Marshal: /A.1 L-e./co 7 A 0 I / Senior Master of Ceremony: A ) /( :, /i i i 4 a u / A i P iol -Yel / 1.? ( )? 6. 7 Junior Master of Ceremony: a ). 6 1, 4,4 ) d t A 1/ e-y /9-6g 72 7 Steward: W a. 4 -Y I kcaf/ d e l E ' <, / 1 g / 3 Steward: b 0, b e 4 ) / 4 / a t Mo --y. /', Tiler : c-, / 0. co4u-y/4 I '1/ ` 1 # 7 Organist *-) fi9 /i)i4 /c1 7e,,,i/4).zi -Y c i / 7 s v ( v y g c s Trustee [one year]: Trustee [two years]: -e t )1-4 i s q l } 7 ei 7? g Trustee [three years]: / t?, c,? </ e / The names, addresses and telephone numbers of those designated to be Master and Secretary are as follow Master : W S - e-- 7 / '" / " o 3 7s -g_s-/ e)'&44j A/ef / 76c, Secretary: Vi) v c e /t/o..j, e ) /. c);c , / f 1 4 / O / e, i J / L ' 9. That the proposed consolidation shall not become effective unless and until (i) the Lodges which are parties to this agreement shall have respectively ratified, adopted
17 AGREEMENT OF CONSOLIDATION Page 4 of 4 Pages and approved this agreement at a summoned communication held upon not less than ten days' notice, in writing, setting forth that the Lodge is to act upon the proposed consolidation, (ii) such ratification, adoption and approval shall be by the affirmative V vote of two-thirds of the members of the respective Lodges present and voting at such summoned communications and (iii) the proposed consolidation shall be approved and authorized by the Grand Lodge of Free and Accepted Masons of the State of New York. IN WITNESS WHEREOF, the Lodges which are parties to this agreement have caused this agreement to be signed by their respective officers thereunto duly authorized and their respective seals to be hereunto affixed this day of p--y* 19 e Lodge No. c?? { Lodge Seal } By:...ke-,-e-x, Master 6 24A.c.e._ d)(->/4 Al / 6 1. / 7 f e, e / t / e Y i o d g e No., Secretary { Lodge Seal } By: / / (, Master, Secretary ATTACHMENT: By-Laws of proposed consolidated Lodge Rev
F R E E A N D A C C E P T E D M A S O N S O F T H E S T AT E O F N E W Y O R K
(er4cal 4 G R A N D L O D G E F R E E A N D A C C E P T E D M A S O N S O F T H E S T AT E O F N E W Y O R K STEWART C. MCC L O U D G R A N D M A S T E R 7 1 W E S T 2 3 R D S T R E E T N E W Y O R K,
More informationP-4( ?"1ST ttl 4 s r 6 e L. /tv NI/.cor GPAv-lb Lo U e. oufax,v 4 /9y, 993 -
R A P-4(1 4 2 0 0 4?"1ST ttl 4 s r 6 e L /tv N/.cor GPAv-lb Lo U e oufax,v 4 /9y, 993 - 7 \L THE FREEBORN JEWETT MANSON in the center of the village of Skaneateles, built in 1857. D Lã5 Q' L BRARY
More informationCITY OF PAPILLION PLANNING COMMISSION STAFF REPORT MAY 27, 2015 AGENDA 2015 ANNEXATION MISC
PLANNING COMMISSION STAFF REPORT MAY 27, 2015 AGENDA 2015 ANNEXATION MISC-15-0005 I. GENERAL INFORMATION A. APPLICANT: City of Papillion 122 East Third St. Papillion, NE 68046 B. LEGAL DESCRIPTION: See
More informationTOWNSHIP OF SCHUYUULL COUNTY OF SCRUYLMLL RESOLUTIONS ADOPTED 7.9 RESOLUTION
TOWNSHIP OF SCHUYUULL COUNTY OF SCRUYLMLL RESOLUTIONS ADOPTED 7.9, 1999 RESOLUTION C/9.3, DECLARING ThE INTENT OF THE TOWNSHIP OF SCHUYLKILL THAT THE PORTION OF UMON STREET ADJACENT TO THE PROPERTY OF
More informationTHE CORPORATION OF THE CITY OF GRAND FORKS BYLAW NO. 2049
THE CORPORATION OF THE CITY OF GRAND FORKS BYLAW NO. 2049 A Bylaw to Exempt from Taxation Certain Parcels of Land Used for Religious Worship Purposes, Hospital Purposes, Recreation Purposes and Charitable
More informationRiver Realty Services Commercial
1 4 6 N O R T H U S 9 W, C O N G E R S, N Y 1 0 9 2 0 TA B L E O F C O N T E N T S E X E C U T I V E S U M M A RY 03 Z O N I N G 09 R EG I S T R AT I O N S 04 S U B J EC T P H OTO S 10 M A P V I E W 05
More informationA L A BA M A L A W R E V IE W
A L A BA M A L A W R E V IE W Volume 52 Fall 2000 Number 1 B E F O R E D I S A B I L I T Y C I V I L R I G HT S : C I V I L W A R P E N S I O N S A N D TH E P O L I T I C S O F D I S A B I L I T Y I N
More informationCANDIDATE / OFFICEHOLDER CAMPAIGN FINANCE REPORT
CANDIDATE / OFFICEHOLDER CAMPAIGN FINANCE REPORT The C/OH Instruction Guide explains how to complete this form. 3 C A N D I D A T E / O F F I C E H O L D E R N A M E M S / M R S / M R L A S T FORM C/OH
More informationVILLAGE OF ORLAND PARK
14700 Ravinia Avenue Orland Park, IL 60462 www.orland-park.il.us Ordinance No: File Number: 2013-0373 AN ORDINANCE ESTABLISHING SPECIAL SERVICE AREA NUMBER 3 STATE OF ILLINOIS, COUNTIES OF COOK AND WILL
More information176 5 t h Fl oo r. 337 P o ly me r Ma te ri al s
A g la di ou s F. L. 462 E l ec tr on ic D ev el op me nt A i ng er A.W.S. 371 C. A. M. A l ex an de r 236 A d mi ni st ra ti on R. H. (M rs ) A n dr ew s P. V. 326 O p ti ca l Tr an sm is si on A p ps
More informationCity of Grand Island Tuesday, October 13, 2015 Council Session
City of Grand Island Tuesday, October 13, 2015 Council Session Item G-8 #2015-276 - Approving Bid Award for Snow Removal Services 2015/2016 for the Streets Division of the Public Works Department Staff
More informationREQUEST FOR PROPOSALS
West Q Avenue, Kalamazoo, MI P: () - F: () - www.texastownship.org REQUEST FOR PROPOSALS - Winter Snow Removal Services Proposals The Charter Township of Texas, Kalamazoo County Michigan, is requesting
More informationT h e C S E T I P r o j e c t
T h e P r o j e c t T H E P R O J E C T T A B L E O F C O N T E N T S A r t i c l e P a g e C o m p r e h e n s i v e A s s es s m e n t o f t h e U F O / E T I P h e n o m e n o n M a y 1 9 9 1 1 E T
More informationRESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE CORKSCREW FARMS COMMUNITY DEVELOPMENT DISTRICT:
RESOLUTION 2017-08 A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE CORKSCREW FARMS COMMUNITY DEVELOPMENT DISTRICT APPROVING PROPOSED BUDGET(S) FOR FISCAL YEAR 2017/2018 AND SETTING A PUBLIC HEARING THEREON
More informationPROOF/ÉPREUVE ISO INTERNATIONAL STANDARD. Space environment (natural and artificial) Galactic cosmic ray model
INTERNATIONAL STANDARD ISO 15390 First edition 2004-##-## Space environment (natural and artificial) Galactic cosmic ray model Environnement spatial (naturel et artificiel) Modèle de rayonnement cosmique
More informationTownship 34 North, Range 9 West, NMPM (NUL) Section 3: E/2
BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO IN THE MATTER OF THE APPLICATION OF CHEVRON MIDCONTINENT, L.P., IGNACIO-BLANCO FIELD, LA PLATA COUNTY, COLORADO. CAUSE NO. 112 DOCKET
More informationRESOLUTION NO. PZ Series of 2017
RESOLUTION NO. PZ 03-17 Series of 2017 A RESOLUTION BY THE PLANNING AND ZONING COMMISSION OF THE TOWN OF DILLON, COLORADO, APPROVING THE PERMANENT SIGNS FOR 652 LAKE DILLON DRIVE AND 223 W. LA BONTE STREET,
More informationExhibit IV-1: Initiation of Zoning Map Amendments Case Report HEARING DATE: MAY 3, 2012
Exhibit IV-1: Initiation of Zoning Map Amendments Case Report HEARING DATE: MAY, 01 Case No.: 00.0MTZU Transit Center District Plan Amendments to Zoning Map Staff Contact: Joshua Switzky - (1) -1 joshua.switzky@sfgov.org
More informationP a g e 5 1 of R e p o r t P B 4 / 0 9
P a g e 5 1 of R e p o r t P B 4 / 0 9 J A R T a l s o c o n c l u d e d t h a t a l t h o u g h t h e i n t e n t o f N e l s o n s r e h a b i l i t a t i o n p l a n i s t o e n h a n c e c o n n e
More informationCity of Grand Island Tuesday, August 14, 2018 Council Session
City of Grand Island Tuesday, August 14, 2018 Council Session Item I-1 #2018-240 - Consideration of Approving Update to Resolution No. 2015-120; Designated Truck Routes within the City of Grand Island
More informationHonorable Mayor and Members of the City Council
TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Len Gorecki, Director of Public Works Jerry Stock, City Engineer Public Hearing to Consider
More informationCHANGE. Purchasing Agent: Name: John Jones Phone: Fax: Valid from/to: 09/01/ /31/2017. Please Deliver To:
Page 1 of 16 Contract Change Approval Date: 09/01/2016 All using Agencies of the Commonwealth, Participating Political Subdivision, Authorities, Private Colleges and Universities Your SAP Vendor Number
More informationWHEREAS, the City of Eunice hereinafter referred to as the Municipality, is a
RESOLUTION NO. 31 S WHEREAS, the City of Eunice hereinafter referred to as the Municipality, is a member of and desires the services of the Southeastern New Mexico Economic Development District/COG, and
More informationVILLAGE OF ORLAND PARK
14700 Ravinia Avenue Orland Park, IL 60462 www.orland-park.il.us Ordinance No: File Number: 2013-0239 AN ORDINANCE PROPOSING THE ESTABLISHMENT OF SPECIAL SERVICE AREA NUMBER 2 IN THE, AND PROVIDING FOR
More informationOUR SOLDIER BOYS in SOUTH AFRICA
OUR SOLDIER BOYS in SOUTH AFRICA 12 March 1900 - Poverty Bay Herald GISBORNE S 3 RD ROUGH RIDERS William E Langford # 806; James Poynter # 813; J A B Phelps; James Gordon # 808; Rudolphus Richardson #
More informationOttumwa Schafer Stadium 8-Lane Track BIDS RECEIVED AT: OTTUMWA COMMUNITY SCHOOL DISTRICT OFFICE 1112 N. VAN BUREN OTTUMWA, IOWA 52501
REISSUED 10/09/2017 SECTION 001116 ADVERTISEMENT FOR BIDS 1. Sealed bids will be received by Ottumwa Community School District for construction of the following: Ottumwa Schafer Stadium 8-Lane Track Bids
More informationCONGLETON INDUSTRIAL PARK LT 6 EX W 300' & E 350' LT 7 BLK 1, a subdivision of land in the City of Overland Park, Johnson County, Kansas.
NOTICE OF PUBLIC HEARING CITY PLANNING COMMISSION CITY OF OVERLAND PARK, KANSAS Notice is hereby given that the City Planning Commission of Overland Park, Kansas, will hold a public hearing Monday, July
More informationMOTION REGARDING PARENTING TIME FOC 65
Mecosta County Friend the Court 400 Elm Street P.O. Box 508 Big Rapids, MI 49307 (231) 592-0115 USE THIS FORM IF: MOTION REGARDING PARENTING TIME FOC 65 You have a court order through the Mecosta County
More informationButte County Board of Supervisors Agenda Transmittal
Clerk of the Board Use Only Butte County Board of Supervisors Agenda Transmittal Agenda Item: 3.03 Subject: County Service Area Service and Permanent Road Division Charges for Fiscal Year 2013-14 Department:
More informationSECURITIES AND EXCHANGE COMMISSION FORM 10-D. Filing Date: Period of Report: SEC Accession No
SECURITIES AND EXCHANGE COMMISSION FORM 10-D Periodic distribution reports by Asset-Backed issuers pursuant to Rule 13a-17 or 15d-17 Filing Date: 2007-12-06 Period of Report: 2007-11-26 SEC Accession No.
More informationThe Outer Space Treaty of 1967 Preamble
0 0 The Outer Space Treaty of Preamble Treaty on principles governing the activities of states in the exploration and use of outer space, including the moon and other celestial bodies. Opened for signature
More informationA regular meeting of the Village of Victor Planning Board was held on Wednesday, July 26, 2017, at the Village Hall, 60 East Main Street.
A regular meeting of the Village of Victor Planning Board was held on Wednesday, July 26, 2017, at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Chairperson Meg CHaides Vice Chairperson Peter
More informationNational Register of Historic Places Registration Form
United States Department of the Interior National Park Service National Register of Historic Places Registration Form This form is for use in nominating or requesting determinations for individual properties
More informationBEFORE THE BOARD OF COUNTY COMMISSIONERS OF LANE COUNTY, OREGON
BEFORE THE BOARD OF COUNTY COMMISSIONERS OF LANE COUNTY, OREGON ORDER NO. 18-04-10-06 IN THE MATTER OF SETTING A PUBLIC HEARING FOR THE PROPOSED SURRENDER OF A PORTION OF COAST GUARD STATION ROAD (COUNTY
More informationCourtenay Lawn Bowling Club Spring General Meeting Sunday, April 9th, 2017 Florence Filberg Centre Lower Level Meeting Room
Courtenay Lawn Bowling Club Spring General Meeting Sunday, April 9th, 2017 Florence Filberg Centre Lower Level Meeting Room Executive in attendance: Frank, Dean, Michael, Archie, Myrna, Dick Regrets: April.
More informationAppendix 5 Summary of State Trademark Registration Provisions (as of July 2016)
Appendix 5 Summary of State Trademark Registration Provisions (as of July 2016) App. 5-1 Registration Renewal Assignments Dates Term # of of 1st # of Use # of Form Serv. Key & State (Years) Fee Spec. Use
More informationCOUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)
COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE : TO: FROM: SUBJECT: July 21, 2009 at 2:30 p.m. Board of Supervisors
More informationCity of Lockport Historic Resources Survey - Section METHODOLOGY
2.0 METHODOLOGY Clinton Brown Company PN 07-008 2-1 April 2011 2.0 METHODOLOGY This methodology statement is prepared as part of the project tasks. It outlines the research sources identified, field strategies,
More informationBRIDGEWATER FALLS 3385 PRINCETON ROAD
BRIDGEWATER FALLS 3385 PRINCETON ROAD ONE EAST FOURTH STREET, SUITE 500, CINCINNATI, OH 45202 513.241.2300 OWNED AND MANAGED BY ADDRESS: Bridgewater Falls 3385 Princeton Road Hamilton, OH 45011 FOR LEASE:
More informationREQUEST FOR PROPOSALS
REQUEST FOR PROPOSALS 10782 Wattsburg Road Erie, PA 16509 The WATTSBURG AREA SCHOOL DISTRICT invites qualified vendors to submit proposals for CONTRACTED SNOW REMOVAL MANDATORY PRE-SUBMISSION MEETING All
More informationSAMPLE AUDIT FORMAT. Pre Audit Notification Letter Draft. Dear Registrant:
Pre Audit Notification Letter Draft Dear Registrant: The Pennsylvania Department of Transportation (PennDOT) is a member of the Federally Mandated International Registration Plan (IRP). As part of this
More informationAPPLICATION TO AMEND THE FUTURE LAND USE MAP (FLUM) SMALL SCALE
DEPARTMENT OF DEVELOPMENT & PLANNING 825 Ohio Avenue - Lynn Haven, FL 32444 (850) 265-2961 - (850) 265-3478 APPLICATION TO AMEND THE FUTURE LAND USE MAP (FLUM) SMALL SCALE Deadline to submit is 30 days
More informationMINUTES OF REGULAR CITY COUNCIL MEETING CITY OF TOMBALL, TEXAS MONDAY, JUNE 4, :00 P.M.
MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF TOMBALL, TEXAS MONDAY, JUNE 4, 2012 7:00 P.M. 1.0 Call to Order The Council meeting was called to order at 7:08 p.m. by Mayor Gretchen Fagan. Other members
More informationAGENDA CLAYTON BOARD OF ADJUSTMENT
AGENDA CLAYTON BOARD OF ADJUSTMENT APRIL 15, 2015 6:00 P.M. CLAYTON TOWN HALL 111 East Second Street, Clayton NC I. ROLL CALL II. III. IV. ANNOUNCEMENT OF QUORUM / VOTING MEMBERS ADJUSTMENTS TO AGENDA
More informationCurrent Functions (Enter categories from instructions) Materials (Enter categories from instructions)
Site Inventory Form State Inventory No. 92-00490 New Supplemental State Historical Society of Iowa Part of a district with known boundaries (enter inventory no.) 92-00349 (November 2005) Relationship:
More informationCase Doc 16 Filed 10/05/12 Entered 10/05/12 19:22:32 Desc Main Document Page 1 of 4
Document Page 1 of 4 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS EASTERN DIVISION In re: THE UPPER CRUST, LLC, et al., 1 Chapter 11 Case No. 12-18134 Debtors. (Jointly Administered CERTIFICATE
More informationState GIS Officer/GIS Data
State GIS Officer/GIS Data This Act creates the position of state Geographic Information Systems (GIS) officer. The Act: requires the state GIS officer to adopt or veto the GIS data standards and a statewide
More informationTHE QAA. Newsletter of the Quiet Aircraft Association REUNION. Quiet Aircraft Association September 25-27, 2015
THE QAA Newsletter of the Quiet Aircraft Association http://quietaircraft.org 2015 REUNION Quiet Aircraft Association September 25-27, 2015 Crowne Plaza Concord/Walnut Creek, CA Thursday, September 24
More informationCity Council Report 915 I Street, 1 st Floor Sacramento, CA
City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2017-01321 October 31, 2017 Consent Item 18 Title: Delegation to Vote: Election of Reclamation District
More informationC-62 RELATED ACTS. Priv. Acts 1955, Ch. 275, "An Act to redefine the boundaries of the City of Belle Meade... C-63
C-62 RELATED ACTS Priv. Acts 1955, Ch. 275, "An Act to redefine the boundaries of the City of Belle Meade... C-63 C-63 CHAPTER NO. 275 1 HOUSE BILL NO. 758 (By Davidson Delegation) AN ACT to redefine the
More informationUNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-D
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-D ASSET-BACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the
More informationAppendix A. City of East Lansing Interview Report
Department: City Clerk Meeting Participants: Sue Donnell, City Clerk Data Provider: The City Clerk s office maintains and updates all voting and election data. These data include legislative, school, and
More informationEngineer's Report. Main Street Business Area. Festoon Lighting and Sidewalk Cleaning Assessment District (Fiscal Year )
Engineer's Report for the Main Street Business Area Festoon Lighting and Sidewalk Cleaning Assessment District (Fiscal Year 2008-09) Prepared under the provisions of the Benefit Assessment Act of 1982
More informationReport TR-CW That staff be authorized to install signage on roads identified in Schedule A as excluded from By-law ; and
Report TR-CW-30-17 To: Warden Barfoot and Committee of the Whole From: Pat Hoy, Director of Transportation Services Meeting Date: October 26, 2017 Subject: ATV Access on Grey County Roads Status: Recommendation(s)
More informationCHAPTER 5 DOWNTOWN DEVELOPMENT AUTHORITY
CHAPTER 5 DOWNTOWN DEVELOPMENT AUTHORITY Sec. 5-1. Purposes. Sec. 5-2. Definitions. Sec. 5-3. Determination of Necessity. Sec. 5-4. Establishment; Title. Sec. 5-5. Ordinance approving development plan
More informationTAX ROLL FOR CITY OF RICHMOND IN THE COUNTY OF, MI FOR THE YEAR 2017 Spec. Population: Ad Valorem+Special Acts
1/7 Parcel # Valuations Tax Heading Amount Tax Heading Amount --- Totals --- PARCEL #: 7405-006-1001-000 CLASS: 201 SUMMER TAX HEADING AMOUNT WINTER TAX HEADING AMOUNT SUM TAX 4,063.84 SCHOOL: 50180 05
More informationButte County Board of Supervisors Agenda Transmittal
Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.38 Subject: Resolution to Establish the Butte County Groundwater Sustainability Agency in the West Butte
More informationTREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M. To: Council Members AGENDA ITEM 4B10
TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M To: Council Members AGENDA ITEM 4B10 From: Date: Subject: Staff December 14, 2018 Council Meeting Local Government Comprehensive Plan Review
More informationCAPRON TRAIL COMMUNITY DEVELOPMENT DISTRICT
CAPRON TRAIL COMMUNITY DEVELOPMENT DISTRICT ST. LUCIE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING AUGUST 28, 2017 1:30 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach
More informationBEFORE THE BOARD OF COUNTY COMMISSIONERS OF LANE COUNTY, OREGON
BEFORE THE BOARD OF COUNTY COMMISSIONERS OF LANE COUNTY, OREGON ORDER NO. 18-05-22-06 IN THE MATTER OF SURRENDER OF A PORTION OF COAST GUARD STATION ROAD (COUNTY ROAD NUMBER 65) AND A PORTION OF S. HARBOR
More informationChelwood Hills Homeowners Association 2016 Budget Approved at Annual Meeting on January 9, 2016
DUES PAYING HOMEOWNERS 2016 Budget Approved at Annual Meeting on January 9, 2016 January February March April May June July August September October November December TOTAL Total Number of Dues Payments
More informationFor the campaign period from (day candidate filed nomination) 2014/09/08 to 2014/10/27
Ministry of Municipal Affairs and Housing Financial Statement Auditor s Report Form 4 Municipal Elections Act, 1996 (Section 78) Instructions: All candidates must complete Boxes A and B. Candidates who
More informationPROJECTS IN PROGRESS. October 2015
PROJECTS IN PROGRESS October 2015 DEVELOPMENT UPDATE Village Location Map O N G O I N G P R O J E C T S I N G L E N V I E W 2 DEVELOPMENT UPDATE Village Location Map G L E N P O I N T E I - 2 9 4 & W I
More informationDisposition Bulletin NDODYPROD. Grand Forks County. Grand Forks Police Department. Grand Forks County th Avenue South Grand Forks,ND 58201
Date Entered: Thursday, December 3, 205 - Friday, December 4, 205 Case Types: City Transfer,Extradition,Felony,Infractions,Misdemeanor,Municipal Appeal Sentence Types: Amended C Grand Forks Police Department
More information2018 DELIBERATIVE SESSION SCHOOL DISTRICT OF CANDIA FEBRUARY 8, 2018
2018 DELIBERATIVE SESSION SCHOOL DISTRICT OF CANDIA FEBRUARY 8, 2018 CANDIA SCHOOL DISTRICT WARRANT STATE OF NEW HAMPSHIRE TO THE INHABITANTS OF THE SCHOOL DISTRICT, IN THE TOWN OF CANDIA, NEW HAMPSHIRE,
More informationBOONE COUNTY Snow Removal Program and Policy SECTION 1, INTRODUCTION:
BOONE COUNTY Snow Removal Program and Policy SECTION 1, INTRODUCTION: The Roads Department of Boone County is responsible for providing snow removal for approximately 1100 miles of county roads. The Roads
More informationPLYMOUTH TOWNSHIP WAYNE COUNTY, MICHIGAN
PLYMOUTH TOWNSHIP WAYNE COUNTY, MICHIGAN PLYMOUTH TOWNSHIP BOARD OF TRUSTEES SUPERVISOR HUNTERS CREEK ROAD REHABILITATI, S.A.D. SHANN PRICE CLERK NANCY CZELMAN TREASURER R EDWARDS BOARD OF TRUSTEES STEVE
More informationPUBLIC UTILITY COMMISSION OF TEXAS DOCKET NO
Application of CenterPoint Energy Houston Electric, LLC for a Certificate of Convenience and Necessity for a Proposed 138 kv Transmission Line within Harris County, Texas PUBLIC UTILITY COMMISSION OF TEXAS
More informationP a g e 3 6 of R e p o r t P B 4 / 0 9
P a g e 3 6 of R e p o r t P B 4 / 0 9 p r o t e c t h um a n h e a l t h a n d p r o p e r t y fr om t h e d a n g e rs i n h e r e n t i n m i n i n g o p e r a t i o n s s u c h a s a q u a r r y. J
More informationG.1. Motion to approve Project Calendar regarding Planning and Development Department Payments as follows:
G.1.a council memo DATE: Wednesday, January 31, 2018 TO: FROM: RE: Mayor and City Council Tracey Bellach, Administrative Assistant G.1. Motion to approve Project Calendar regarding Planning and Development
More informationMEMORANDUM OF UNDERSTANDING. between the ASSOCIATION OF AMERICAN STATE GEOLOGISTS. and the U.S. DEPARTMENT OF THE INTERIOR OFFICE OF SURFACE MINING
MEMORANDUM OF UNDERSTANDING between the ASSOCIATION OF AMERICAN STATE GEOLOGISTS and the U.S. DEPARTMENT OF THE INTERIOR OFFICE OF SURFACE MINING MEMORANDUM OF UNDERSTANDING between the ASSOCIATION OF
More information2017 OFFICIAL PRIMARY ELECTION RESULTS - 9/21/17. SURROGATE COURT JUDGE (10 Year Term) - Republican (Vote for 1)
2017 OFFICIAL PRIMARY ELECTION RESULTS - 9/21/17 SURROGATE COURT JUDGE (10 Year Term) - Republican ( for 1) Chauncey J. Watches Patrick McAllister Corning City 1, 2, 3 & 4 39 91 1 0 0 131 Corning City
More informationof the street when facing south and all even numbers south of Railroad Avenue shall be on the righthand side of the street when facing south.
Page 312 of the street when facing south and all even numbers south of Railroad Avenue shall be on the righthand side of the street when facing south. (Code 1980, 26-133; Code 2003, 22-267) Secs. 46-310
More informationMEMO. Board of Directors. RE: Reduced Education Program Alicia Henderson, Ph.D. Superintendent DATE: April 12, 2019
TO: Board of Directors MEMO RE: Reduced Education Program 2019-2020 FROM: Alicia Henderson, Ph.D. Superintendent DATE: April 12, 2019 A resolution adopting a reduced education program for the 2019-2020
More informationMONDAY, OCTOBER 6, 2014
NOTICE OF REGULAR CITY COUNCIL MEETING CITY OF TOMBALL, TEXAS Notice is hereby given of a Regular meeting of the Tomball City Council, to be held on Monday, at 6:00 p.m., City Hall, 401 Market Street,
More informationINCLEMENT WEATHER CLOSING CODES
INCLEMENT WEATHER CLOSING CODES Code 0 Code 1 Code 2 Code 3 Code 4 Code 5 Code 6 ALL operations are closed and no employees should report to work. Transportation personnel, maintenance personnel, ALL custodial
More informationCynthia W. Johnston, Housing and Redevelopment Director Jeremy Craig, Finance and Information Technology Director
Agenda Item No. 9A August 23, 2011 TO: FROM: SUBJECT: Honorable Chair and Agency Members Attention: Laura C. Kuhn, Executive Director Cynthia W. Johnston, Housing and Redevelopment Director Jeremy Craig,
More informationTyler Technologies Tax-Wise County Taxation Software
Time: 09:50:42 RANGES OPTIONS TAX YEAR: (R) 2017-2017 DELINQ. AS OF DATE: 03/21/2019 TAX TYPE: (R) RE - RE REPORT SORT ORDER: N LEVY DISTRICT: REPORT TYPE: D2 TOWNSHIP: COMPLETE LEGAL?: Y RANGE: INCLUDE
More informationROAD INVENTORY FOR CERTIFICATION OF MILEAGE
ROD INVENTORY FOR CERTIFICTION OF MILEGE Kay F outs Road Inventory Supervisor, IS H C ISHC ROD IN V E N T O R Y SECTIO N ND DT C O L L E C T IO N s provided in the Indiana Code, the Indiana State Highway
More informationApplication #: TEXT
TOWN OF FORT MYERS BEACH 2008 PROPOSED COMPREHENSIVE PLAN AMENDMENTS Application #: 2008-13-TEXT Description: Modify the Coastal Management and Future Land Use Elements to reflect the state s new definition
More informationAPPLICATION FOR CHANGE OF WATER RIGHT
District Court, Water Division, Colorado Court Address: CONCERNING THE APPLICATION FOR WATER RIGHTS OF Applicant: In the River or its Tributaries In COUNTY COURT USE ONLY Attorney or Party Without Attorney
More informationJEP John E. Jack Pflum, P.E. Consulting Engineering 7541 Hosbrook Road, Cincinnati, OH Telephone:
JEP John E. Jack Pflum, P.E. Consulting Engineering 7541 Hosbrook Road, Cincinnati, OH 45243 Email: jackpflum1@gmail.com Telephone: 513.919.7814 MEMORANDUM REPORT Traffic Impact Analysis Proposed Soccer
More informationPUBLIC SERVICE COMMISSION OF WEST VIRGINIA CHARLESTON
PUBLIC SERVICE COMMISSION OF WEST VIRGINIA CHARLESTON (Subpoena for Witnesses) STATE OF WEST VIRGINIA, THE PUBLIC SERVICE COMMISSION, to-wit: RE: TO: Case No. 09-0857-S-C Garden Properties, LLC City of
More informationFirst (Annual?) Cheboygan Star Party by Gordon Hansen
First (Annual?) Cheboygan Star Party by Gordon Hansen # $ %& ' ( & ) *+* #', -$. / 01$ 23 45& 6 7 8 9:, 2& ( 8' ; 4:, 6 ' # $%%&' ( ) * ' +, # -.. # * # - )(, # ' / (*0 1 ' Time of the Season... by Dale
More informationState of New Jersey Department of Community Affairs Annual Debt Statement
State of New Jersey Department of Community Affairs Annual Debt Statement Hanover Township - 2017 Date Prepared: 1/3/2018 Budget Year Ending 12/31/2017 (Month D-D) 2017 (Year) Name: Silvio Esposito Phone:
More informationJACKSON COUNTY UUIJLJ.llJU. Oregon. Jackson County Clerk. Jackson County Board of Commissioners. Oregon State Department of Revenue
JACKSON COUNTY Oregon Jackson County Official Records 201 7-02587 5 R-AF Cnt= 1 HEl.MANCD 07/28/2017 03:11 :33 PM This is a no fee document NO FEE 111111111111 UUIJLJ.llJU 1, Christine Walker, Coun:y Clerk
More informationDepartment Mission: Mandated Services: Department Overview:
Department: Treasurer FY 2019 Proposed Budget Department Mission: Our mission is to provide financial stewardship for Klamath County by safeguarding financial resources while maximizing investment return
More information8.Y .- - w < m. m m. o m m m J<PH o H H P I. rrr n m p m. ~0.14 m r n a n. N P O W g m HZ N N W G O 4 4 I- W 4 W O W P LIIWLIIU) N F
W. P FFNPPP r w r NPNF F F ~ ~ ~ m r ~ a r ~ ~ w m w ~ ~ m m ~ ~ N O L I I ~ O O ~ N ~ ~ ~ ~ ~ ~ L I I ~ P ~ ~ ~ ~ ~ ~ O W ~ ~ P L I O O O O O O O F O O O O O O O O O O O O O O O O O P O O O O O o m w
More informationMASONIC TITLES. The use of "Most", "Right" and "Very" in Masonic titles seems a direct descent from the
MASONIC TITLES The words "worship" and "worshipful" as used in Freemasonry have no connection with their modern meaning of glorification, idolization, deification. In church the congregation worships God;
More informationClerk Hours As at 13th August 2017 the Clerk Worked 72.5 hours / Paid 76 hours. Prepared by: Dave Crimmin Page 1 of 8
Agenda Item 2 Councillor Dispensation If there is an item on this agenda for which you have a pecuniary interest you will not be able to take part in any of the discussion or vote on a resolution. However,
More informationAugust 24, Bond 2017 Information New growth in Tomball ISD prompts Bond 2017
NEWS RELEASE Tomball Independent School District 310 S. Cherry Street Tomball, TX 77375 Dr. Staci Stanfield Director of Communications stacistanfield@tomballisd.net Date August 24, 2017 FOR IMMEDIATE RELEASE
More informationCITY OF HOPKINS Hennepin County, Minnesota RESOLUTION NO
CTY OF HOPKNS Hennepin County, Minnesota RESOLUTON NO. 218-54 RESOLUTON REQUESTNG CONCURRENT DETACHMENT FROM HOPKNS AND ANNEXATON TO SANT LOUS PARK OF CERTAN LANDS PURSUANT TO MNNESOTA STATUTES SECTON
More informationDEPARTMENT OF PUBLIC WORKS. James R. McCain, Jr. Corporation Secretary/Assistant General Counsel
I DEPARTMENT OF PUBLIC WORKS I 4 o41lf June 8, 2015 MEMORANDUM TO: James R. McCain, Jr. Corporation Secretary/Assistant General Counsel THROUGH: C. Ronald Belton, Assistant~ tth MaY.or/ChljJi~~~ ~ Officer
More informationThe Periodic Table. Periodic Properties. Can you explain this graph? Valence Electrons. Valence Electrons. Paramagnetism
Periodic Properties Atomic & Ionic Radius Energy Electron Affinity We want to understand the variations in these properties in terms of electron configurations. The Periodic Table Elements in a column
More informationCase GLT Doc 1037 Filed 08/30/17 Entered 08/30/17 09:45:30 Desc Main Document Page 1 of 5
Case 17-22045-GLT Doc 1037 Filed 08/30/17 Entered 08/30/17 09:45:30 Desc Main Document Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA In re: rue 21, inc., et
More informationXRAL X-RAY Bharti Engineering Associates Inc Lasalle Blvd. P O Box 2336 Sudbury (M P3A4S8. DATE SUBMITTED 9-Aug-89
XRAL X-RAY 1885 LESLIE S TEL: (416)445 41113SE9429 2.12731 ULSTER 010 C ERT X F X O A.T E TO: BHARTI ENGINEERING ASSOCIATES INC. ATTN: HAROLD J. TRACANELLI 1009 LASALLE BLVD P.O. BOX 2336 SUDBURY, ONTARIO
More informationFINAL PROJECT PLAN TAX INCREMENT DISTRICT #66 MORNINGSTAR. Prepared by the
PROJECT PLAN TAX INCREMENT DISTRICT #66 MORNINGSTAR Prepared by the Rapid City Growth Management Department January 17, 2008 INTRODUCTION Tax Increment Financing is a method of financing improvements and
More informationPUP R-4 R-3 R-4 R-3 R-4 B-1 B-3 B-1 B-1 B-1 R-3 C-1 R-3 R-3 A-1 M-2C SUBJECT PROPERTY B-3 R-5 B-3C B-3C B-3C B-3C B-2.
0 0 0 0 0 00 0 EARLY AVE 00 0 0 0 0 0 R- 0 0 0 C- 0 0 0 0 0 0 R- 0 B- 00 0 0 0 0 0 0 CARTER AVE EAST SIDE LN 0 0 0 JACKSON AVE 00 0 0 A- Parcels or Portions thereof identified on this sheet are within
More informationMINISTRY OF ENERGY AND PETROLEUM
MINISTRY OF ENERGY AND PETROLEUM Telegrams: MINPOWER Telephone: +254-20-310112 Fax: +254-20-228314 Telex: 23094 MINERGY When replying please quote NYAYO HOUSE P. O. Box 30582-00100 NAIROBI Ref. No.ME/CONF/1/2/1A/VOL.
More informationDE PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE
DE 05-142 PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE Petition for License to Construct and Maintain Electric Lines Over and Across the Public Waters of the Nashua River in the City of Nashua, New Hampshire
More information