Permits Issued by Permit Type Report generated for Permits having Date Entered from: 01/07/2018 To 01/13/2018

Size: px
Start display at page:

Download "Permits Issued by Permit Type Report generated for Permits having Date Entered from: 01/07/2018 To 01/13/2018"

Transcription

1 Date : 01/22/2018 Permits Issued by Permit Type Report generated for Permits having Date Entered from: 01/07/2018 To 01/13/2018 Address 290 HUBERT HERNDON RD, CHAPEL HILL, NC Property Permit #: PRBLDG Date Issued: 01/09/2018 Est. Cost: $ 20, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 2 Lot Size: Address 305 SINGING HILLS DR, PITTSBORO, NC Property Owner RATH TIMOTHY P KINNEER PATRICIA M, Address:290 HUBERT HERNDON RD Property Permit #: PRBLDG Date Issued: 01/08/2018 Est. Cost: $ 7, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Hickory Mountain Zoning: Subdivision: Lot #: 5 Lot Size: 5 Address 483 ROSEMONT DR, DURHAM, NC Property Owner WALDO GARY L HUGHES ARLENE R, Address:305 SINGING HILLS DR Property Owner LOWE GREGG l LOWE DIANA, Address:483 ROSEMONT DR Property Permit #: PRBLDG Date Issued: 01/11/2018 Est. Cost: $ 4, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 5A Lot Size: Deck Address 472 CLIFFDALE RD, CHAPEL HILL, General Contractor HOMES BY DICKERSON INC (9645), Address:7101 CREEDMOOR RD SUITE 115, Phone:(919) NC Property Owner HOMES BY DICKERSON INC, Address:7101 CREEDMOOR RD Property Permit #: PRBLDG Date Issued: 01/11/2018 Est. Cost: $ 395, Sq. Ft.: 4224 Fees: $ 4, Subdivision: US Steel Conservation Subdivision Lot #: 29 Lot Size: Address 4325 MILLCREEK CIR, PITTSBORO, NC Property Permit #: PRBLDG Date Issued: 01/11/2018 Est. Cost: $ 4, Sq. Ft.: 0 Fees: $ Permit Type: Building Township: Williams Zoning: Residential 1 acre Subdivision: Fearrington Lot #: 4325 Lot Size: Property Owner LEATHERBERRY JAMES TRUSTEE LEATHERBERRY MARY TRUSTEE, Address:4325 FEARRINGTON POST Page : 1

2 Electrical Address 35 GOLDEN HEATHER, CHAPEL Property Owner OLESON REBECCA J OLESON RYAN J, Address:35 GOLDEN HEATHER HILL, NC Property Permit #: PRBLDG Date Issued: 01/11/2018 Est. Cost: $ 9, Sq. Ft.: 0 Fees: $ Subdivision: Preserve Lot #: 121 Lot Size: Address 721 GALLUP RD, CHAPEL HILL, NC Property Owner BRESSAN MICHAEL BRESSAN JACQUELINE BYRNE, Address:721 GALLUP RD Property Permit #: PRBLDG Date Issued: 01/09/2018 Est. Cost: $ 2, Sq. Ft.: 0 Fees: $ Subdivision: Big Woods Hills Lot #: 23 Lot Size: Address 39 WINDING CREEK LOOP, CHAPEL HILL, NC Property Owner MI HOMES OF RALEIGH LLC, Address:1511 SUNDAY DR STE 100 Property Permit #: PRBLDG Date Issued: 01/10/2018 Est. Cost: $ 3, Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: New Hope Zoning: Cond Use/Planned Unit Dev Subdivision: The Legacy Lot #: 393 Lot Size: Address SAND CREEK CT, CHAPEL HILL, NC Property Owner CAFFREY BERNARD V, Address:10001 SAND CREEK CT Property Permit #: PRBLDG Date Issued: 01/09/2018 Est. Cost: $ Sq. Ft.: 0 Fees: $ Subdivision: Governors Club Lot #: 288 Lot Size: Address SAND CREEK CT, CHAPEL Property Owner CAFFREY BERNARD V, Address:10001 SAND CREEK CT HILL, NC Property Permit #: PRBLDG Date Issued: 01/09/2018 Est. Cost: $ Sq. Ft.: 0 Fees: $ Subdivision: Governors Club Lot #: 288 Lot Size: Page : 2

3 Address 305 SINGING HILLS DR, Property Owner WALDO GARY L HUGHES ARLENE R, Address:305 SINGING HILLS DR PITTSBORO, NC Property Permit #: PRBLDG Date Issued: 01/08/2018 Est. Cost: $ 7, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Hickory Mountain Zoning: Subdivision: Lot #: 5 Lot Size: 5 Address BURRINGTON, CHAPEL HILL, Property Owner JUNKMANN CHERYL E, Address:73213 BURRINGTON NC Property Permit #: PRBLDG Date Issued: 01/12/2018 Est. Cost: $ 8, Sq. Ft.: 0 Fees: $ Subdivision: Governors Club Lot #: Lot Size: Address 611 VICKERS RD, CHAPEL HILL, NC Property Owner HOUSE KAREN W HOUSE CLAUDE H, Address:611 VICKERS RD Property Permit #: PRBLDG Date Issued: 01/08/2018 Est. Cost: $ 23, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: 2.3 Address 611 VICKERS RD, CHAPEL HILL, NC Property Owner HOUSE KAREN W HOUSE CLAUDE H, Address:611 VICKERS RD Property Permit #: PRBLDG Date Issued: 01/08/2018 Est. Cost: $ 23, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: 2.3 Address SCOTT, CHAPEL HILL, NC Property Owner SMITHWICK DAVID VEAR ALEXIS SMITHWICK, Address:50014 BROGDEN Property Permit #: PRBLDG Date Issued: 01/09/2018 Est. Cost: $ 0.00 Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: 0.88 Address 324 DRAGONFLY TRL, CHAPEL HILL, Property Owner PACE KARL BUSBEE SORIA KATHERINE GINA, Address:324 DRAGONFLY TRL NC Property Permit #: PRBLDG Date Issued: 01/08/2018 Est. Cost: $ 10, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: 3.22 Page : 3

4 Address SCOTT, CHAPEL HILL, NC Property Owner SMITHWICK DAVID VEAR ALEXIS SMITHWICK, Address:50014 BROGDEN Property Permit #: PRBLDG Date Issued: 01/09/2018 Est. Cost: $ 0.00 Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: 0.88 Address 64 WILLOW WAY, Unit:E, CHAPEL Property Owner WALL ROBERT NELSON WALL JANICE, Address:64 WILLOW WAY HILL, NC Property 1645 Permit #: PRBLDG Date Issued: 01/08/2018 Est. Cost: $ 7, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Baldwin Zoning: Subdivision: Lot #: Lot Size: 2.7 Address 64 WILLOW WAY, Unit:E, CHAPEL HILL, NC Property Owner WALL ROBERT NELSON WALL JANICE, Address:64 WILLOW WAY Property 1645 Permit #: PRBLDG Date Issued: 01/08/2018 Est. Cost: $ 7, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Baldwin Zoning: Subdivision: Lot #: Lot Size: 2.7 Address 249 THE PRESERVE TRL, CHAPEL HILL, NC Property Permit #: PRBLDG Date Issued: 01/08/2018 Est. Cost: $ 5, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: Property Owner MORGAN SHANNON TYSON MORGAN SUSAN HEWETT, Address:249 THE PRESERVE TR Address 45 RED MAPLE CT, APEX, NC Property Owner THOMAS-FLETCHER JEAN A FLETCHER JAMES C, Address:45 RED MAPLE CT Property Permit #: PRBLDG Date Issued: 01/08/2018 Est. Cost: $ 13, Sq. Ft.: 0 Fees: $ Subdivision: Scarlet Oak Lot #: Lot Size: 5.86 Address 1635 HOLLANDS CHAPEL RD, APEX, NC Property Owner CHOKSHI NEETA U, Address:325 MATILDA PL Property Permit #: PRBLDG Date Issued: 01/08/2018 Est. Cost: $ 6, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: New Hope Zoning: Residential 1 acre Subdivision: Lot #: Lot Size: Page : 4

5 Address 277 SUNSET HILLS, SILER CITY, NC Property Owner TEAGUE MICHELE LEE, Address:277 SUNSET HLS Property 3870 Permit #: PRBLDG Date Issued: 01/09/2018 Est. Cost: $ 5, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Bear Creek Zoning: Subdivision: Lot #: Lot Size: 5.02 Address 65 ABBYIAN LN, NEW HILL, NC Property Owner BRAINARD TRACY ANN WARD DARLENE S, Address:411 OAKRIDGE RD Property Permit #: PRBLDG Date Issued: 01/10/2018 Est. Cost: $ 28, Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: New Hope Zoning: Residential 1 acre Subdivision: Lot #: Lot Size: Address 105 REDWING LN, MONCURE, NC Property Owner DUDICK JEREMY DUDICK AUTUMN, Address:105 REDWING LN Property Permit #: PRBLDG Date Issued: 01/11/2018 Est. Cost: $ 7, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Haw River Zoning: Subdivision: Lot #: Lot Size: Address 381 GARDNER RD, APEX, NC Property Owner STROUD JOHN STROUD SARAH, Address:381 GARDNER RD Property Permit #: PRBLDG Date Issued: 01/11/2018 Est. Cost: $ 8, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: 2 Address 80 EAST ST, PITTSBORO, NC Property Owner CHATHAM COUNTY, Address:PO BOX 608 Property 8176 Permit #: PRBLDG Date Issued: 01/12/2018 Est. Cost: $ 2, Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Center Zoning: Subdivision: Lot #: Lot Size: Address 1308 LANGDON, PITTSBORO, NC Property Owner GOSNELL F LAURENCE, Address:1308 FEARRINGTON POST Property Permit #: PRBLDG Date Issued: 01/12/2018 Est. Cost: $ 0.00 Sq. Ft.: 0 Fees: $ Subdivision: Fearrington Lot #: Lot Size: 0.11 Page : 5

6 Address 7126 BONLEE BENNETT, SILER Property Owner HICKS EMMA JEAN LIFE ESTATE, Address:7128 BONLEE BENNETT RD CITY, NC Property 3505 Permit #: PRBLDG Date Issued: 01/11/2018 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Bear Creek Zoning: Subdivision: Lot #: Lot Size: Address 483 ROSEMONT DR, DURHAM, NC Property Owner LOWE GREGG l LOWE DIANA, Address:483 ROSEMONT DR Property Permit #: PRBLDG Date Issued: 01/11/2018 Est. Cost: $ 4, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 5A Lot Size: Mechanical Address 35 GOLDEN HEATHER, CHAPEL HILL, NC Property Permit #: PRBLDG Date Issued: 01/11/2018 Est. Cost: $ 9, Sq. Ft.: 0 Fees: $ Subdivision: Preserve Lot #: 121 Lot Size: Address 721 GALLUP RD, CHAPEL HILL, NC Property Owner OLESON REBECCA J OLESON RYAN J, Address:35 GOLDEN HEATHER Property Permit #: PRBLDG Date Issued: 01/09/2018 Est. Cost: $ 2, Sq. Ft.: 0 Fees: $ Subdivision: Big Woods Hills Lot #: 23 Lot Size: Property Owner BRESSAN MICHAEL BRESSAN JACQUELINE BYRNE, Address:721 GALLUP RD Address 305 SINGING HILLS DR, Property Owner WALDO GARY L HUGHES ARLENE R, Address:305 SINGING HILLS DR PITTSBORO, NC Property Permit #: PRBLDG Date Issued: 01/08/2018 Est. Cost: $ 7, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Hickory Mountain Zoning: Subdivision: Lot #: 5 Lot Size: 5 Page : 6

7 Address 252 DAVIS LOVE DR, CHAPEL HILL, Property Owner HARDER SHIRLEY D, Address:252 DAVIS LOVE DR NC Property Permit #: PRBLDG Date Issued: 01/09/2018 Est. Cost: $ 7, Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: Zoning: Subdivision: Preserve Lot #: 442 Lot Size: 0.37 Address BURRINGTON, CHAPEL HILL, Property Owner JUNKMANN CHERYL E, Address:73213 BURRINGTON NC Property Permit #: PRBLDG Date Issued: 01/12/2018 Est. Cost: $ 8, Sq. Ft.: 0 Fees: $ Subdivision: Governors Club Lot #: Lot Size: Address 501 VALLEY LN, PITTSBORO, NC Property Owner SMITH KEVIN E, Address:501 VALLEY LN Property Permit #: PRBLDG Date Issued: 01/10/2018 Est. Cost: $ 9, Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: Williams Zoning: Subdivision: Monterrane Lot #: Lot Size: Address 324 DRAGONFLY TRL, CHAPEL HILL, NC Property Permit #: PRBLDG Date Issued: 01/08/2018 Est. Cost: $ 10, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: 3.22 Property Owner PACE KARL BUSBEE SORIA KATHERINE GINA, Address:324 DRAGONFLY TRL Address SCOTT, CHAPEL HILL, NC Property Owner SMITHWICK DAVID VEAR ALEXIS SMITHWICK, Address:50014 BROGDEN Property Permit #: PRBLDG Date Issued: 01/09/2018 Est. Cost: $ 0.00 Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: 0.88 Address 64 WILLOW WAY, Unit:E, CHAPEL Property Owner WALL ROBERT NELSON WALL JANICE, Address:64 WILLOW WAY HILL, NC Property 1645 Permit #: PRBLDG Date Issued: 01/08/2018 Est. Cost: $ 7, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Baldwin Zoning: Subdivision: Lot #: Lot Size: 2.7 Page : 7

8 Address 249 THE PRESERVE TRL, CHAPEL Property Owner MORGAN SHANNON TYSON MORGAN SUSAN HEWETT, Address:249 THE PRESERVE TR HILL, NC Property Permit #: PRBLDG Date Issued: 01/08/2018 Est. Cost: $ 5, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: Address BURRINGTON, CHAPEL HILL, Property Owner DATES SUZANNE R, Address:73207 BURRINGTON NC Property Permit #: PRBLDG Date Issued: 01/08/2018 Est. Cost: $ 4, Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: Williams Zoning: Subdivision: Governors Club Lot #: Lot Size: Address 1635 HOLLANDS CHAPEL RD, APEX, NC Property Owner CHOKSHI NEETA U, Address:325 MATILDA PL Property Permit #: PRBLDG Date Issued: 01/08/2018 Est. Cost: $ 6, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: New Hope Zoning: Residential 1 acre Subdivision: Lot #: Lot Size: Address 277 SUNSET HILLS, SILER CITY, NC Property Owner TEAGUE MICHELE LEE, Address:277 SUNSET HLS Property 3870 Permit #: PRBLDG Date Issued: 01/09/2018 Est. Cost: $ 5, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Bear Creek Zoning: Subdivision: Lot #: Lot Size: 5.02 Address 135 DEER MOUNTAIN RD, Property Owner GROPPER LAUREL B STICE CARL R, Address:135 DEER MOUNTAIN RD PITTSBORO, NC Property Permit #: PRBLDG Date Issued: 01/12/2018 Est. Cost: $ 6, Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: Baldwin Zoning: Subdivision: Lot #: Lot Size: 3.68 Address 105 REDWING LN, MONCURE, NC Property Owner DUDICK JEREMY DUDICK AUTUMN, Address:105 REDWING LN Property Permit #: PRBLDG Date Issued: 01/11/2018 Est. Cost: $ 7, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Haw River Zoning: Subdivision: Lot #: Lot Size: Page : 8

9 Address 1831 HOLLANDS CHAPEL RD, APEX, Property Owner KIM HAN SIK KIM JOANNE KAY, Address:1831 HOLLANDS CHAPEL RD NC Property Permit #: PRBLDG Date Issued: 01/11/2018 Est. Cost: $ 5, Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: New Hope Zoning: Subdivision: Lot #: Lot Size: 3.75 Address 381 GARDNER RD, APEX, NC Property Owner STROUD JOHN STROUD SARAH, Address:381 GARDNER RD Property Permit #: PRBLDG Date Issued: 01/11/2018 Est. Cost: $ 8, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: 2 Mobile Home Double-Wide Address 216 WOODY DAM RD, SANFORD, NC Property Owner HINTON DAVID L, Address:566 WOODY DAM RD, Phone:(919) Property Permit #: PRBLDG Date Issued: 01/08/2018 Est. Cost: $ 93, Sq. Ft.: 0 Fees: $ 3, Permit Type: Mobile Home Township: Oakland Zoning: Residential 5 acre/3ac min Subdivision: Lot #: Lot Size: New Single Family Address 147 GENTRY DR, PITTSBORO, NC General Contractor ICG HOMES LLC (73533), Address:4020 WAKE FOREST RD, Phone:(919) Property Owner TRENTON HOLDINGS LLC, Address:5151 GLENWOOD AVE, Phone:(910) Property Permit #: PRBLDG Date Issued: 01/08/2018 Est. Cost: $ 705, Sq. Ft.: 4912 Fees: $ 5, Permit Type: Building Township: New Hope Zoning: Residential 1 acre Subdivision: Pennington Lot #: 3 Lot Size: Address 168 GENTRY DR, PITTSBORO, NC General Contractor ICG HOMES LLC (73533), Address:4020 WAKE FOREST RD, Phone:(919) Property Owner TRENTON HOLDINGS LLC, Address:5151 GLENWOOD AVE, Phone:(910) Property Permit #: PRBLDG Date Issued: 01/08/2018 Est. Cost: $ 700, Sq. Ft.: 5051 Fees: $ 5, Permit Type: Building Township: New Hope Zoning: Residential 1 acre Subdivision: Pennington Lot #: 6 Lot Size: Page : 9

10 Address 4247 HENDERSON PL, PITTSBORO, General Contractor HOMES BY DICKERSON INC (9645), Address:7101 CREEDMOOR RD SUITE 115, Phone:(919) NC Property Owner HOMES BY DICKERSON INC, Address:7201 CREEDMOOR RD Property Permit #: PRBLDG Date Issued: 01/10/2018 Est. Cost: $ 385, Sq. Ft.: 5272 Fees: $ 5, Permit Type: Building Township: Williams Zoning: Residential 1 acre Subdivision: Henderson Place Lot #: 4247 Lot Size: Address 252 CARDINAL RIDGE RD, CHAPEL General Contractor GARMAN HOMES LLC (62939), Address:3725 STONEGATE DRIVE, Phone:(919) HILL, NC Property Owner GARMAN HOMES LLC, Address:3725 STONEGATE DR Property Permit #: PRBLDG Date Issued: 01/08/2018 Est. Cost: $ 197, Sq. Ft.: 3599 Fees: $ 6, Subdivision: Briar Chapel Lot #: 1660 Lot Size: Address 1419 BOWERS STORE RD, SILER CITY, NC Property Property Owner BROWER HAROLD JOSEPH BROWER KELSEY KNIGHT, Address:1419 BOWERS STORE RD, Phone:(336) Permit #: PRBLDG Date Issued: 01/09/2018 Est. Cost: $ 388, Sq. Ft.: 4548 Fees: $ 1, Permit Type: Building Township: Hickory Mountain Zoning: Residential 1 acre Subdivision: Lot #: Lot Size: General Contractor ATEK BUILDERS LIMITED LIABILITY COMPANY (68852), Address:964 BOWERS STORE RD, Phone:(919) Address 289 CATULLO RUN, CHAPEL HILL, General Contractor ANGE CONSTRUCTION COMPANY (36254), Address:113 EDINBURGH SOUTH DRIVE SUITE 100, Phone: NC (919) Property Property Owner TELFORD RICHARD D TELFORD ANNE MARIE, Address:108 VESCOVA LN Permit #: PRBLDG Date Issued: 01/11/2018 Est. Cost: $ 936, Sq. Ft.: 9179 Fees: $ 6, Subdivision: Lot #: Lot Size: 27 Address 472 CLIFFDALE RD, CHAPEL HILL, General Contractor HOMES BY DICKERSON INC (9645), Address:7101 CREEDMOOR RD SUITE 115, Phone:(919) NC Property Owner HOMES BY DICKERSON INC, Address:7101 CREEDMOOR RD Property Permit #: PRBLDG Date Issued: 01/11/2018 Est. Cost: $ 395, Sq. Ft.: 4224 Fees: $ 4, Subdivision: US Steel Conservation Subdivision Lot #: 29 Lot Size: Page : 10

11 Address 324 FALCON WAY, PITTSBORO, NC Property Owner DAVIS JOHN R DAVIS JEAN C, Address:228 FALCONS WAY Property Permit #: PRBLDG Date Issued: 01/11/2018 Est. Cost: $ 300, Sq. Ft.: 6727 Fees: $ 5, Permit Type: Building Township: Center Zoning: Subdivision: Lot #: Lot Size: Address 46 HIGHVIELD AVE, CHAPEL HILL, General Contractor HOMES BY DICKERSON INC (9645), Address:7101 CREEDMOOR RD SUITE 115, Phone:(919) NC Property Owner HOMES BY DICKERSON INC, Address:7101 CREEDMOOR RD SUITE 115, Phone:(919) Property Permit #: PRBLDG Date Issued: 01/11/2018 Est. Cost: $ 285, Sq. Ft.: 4255 Fees: $ 6, Conditional District Compac Subdivision: Briar Chapel Lot #: 1293 Lot Size: Address 4257 HENDERSON PL, PITTSBORO, General Contractor HOMES BY DICKERSON INC (9645), Address:7101 CREEDMOOR RD SUITE 115, Phone:(919) NC Property Owner HOMES BY DICKERSON INC, Address:7201 CREEDMOOR RD Property Permit #: PRBLDG Date Issued: 01/10/2018 Est. Cost: $ 405, Sq. Ft.: 4658 Fees: $ 4, Permit Type: Building Township: Williams Zoning: Subdivision: Henderson Place Lot #: 29 Lot Size: Address 468 RAYMOND SHARP RD, BEAR General Contractor T L STEWART BUILDERS INC (17870), Address:PO BOX 717, Phone:(919) CREEK, NC Property Owner MANN THOMAS H MANN JANE M, Address:4904 FOX BRANCH CT Property Permit #: PRBLDG Date Issued: 01/09/2018 Est. Cost: $ 350, Sq. Ft.: 3871 Fees: $ 4, Permit Type: Building Township: Gulf Zoning: Residential 1 acre Subdivision: Lot #: Lot Size: Address 620 LEGACY FALLS DR S, CHAPEL General Contractor M/I HOMES OF RALEIGH LLC (54306), Address:3 EASTON OVAL STE 500, Phone:(919) HILL, NC Property Owner M/I HOMES OF RALEIGH LLC, Address:1511 SUNDAY DR,SUITE 100 Property Permit #: PRBLDG Date Issued: 01/10/2018 Est. Cost: $ 248, Sq. Ft.: 4289 Fees: $ 4, Permit Type: Building Township: New Hope Zoning: Subdivision: The Legacy Lot #: 366 Lot Size: Plumbing Only Page : 11

12 Address 289 PEA RIDGE RD, NEW HILL, NC Property Owner BURNS FRANK DAVID, Address:289 PEA RIDGE RD, Phone:(336) Property Permit #: PRBLDG Date Issued: 01/09/2018 Est. Cost: $ 1, Sq. Ft.: 0 Fees: $ Permit Type: Plumbing Township: Cape Fear Zoning: Subdivision: Lot #: 3 Lot Size: Address BENBURY, CHAPEL HILL, NC Property Owner FERREIRA FRANCIS A JR FERREIRA GAIL V, Address:30072 BENBURY Property Permit #: PRBLDG Date Issued: 01/08/2018 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Plumbing Township: Williams Zoning: Cond Use/Planned Unit Dev Subdivision: Governors Club Lot #: Lot Size: Address 231 PEA RIDGE RD, NEW HILL, NC Property Owner HAYDEN HAROLD STEPHEN, Address:231 PEA RIDGE RD Property 5266 Permit #: PRBLDG Date Issued: 01/09/2018 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Plumbing Township: Cape Fear Zoning: Subdivision: Lot #: Lot Size: Address 231 PEA RIDGE RD, NEW HILL, NC Property Owner HAYDEN HAROLD STEPHEN, Address:231 PEA RIDGE RD Property 5266 Permit #: PRBLDG Date Issued: 01/09/2018 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Plumbing Township: Cape Fear Zoning: Subdivision: Lot #: Lot Size: Address 263 PEA RIDGE RD, NEW HILL, NC Property Owner HAMMOND THOMAS EDWARD, Address:263 PEA RIDGE RD Property Permit #: PRBLDG Date Issued: 01/09/2018 Est. Cost: $ 9, Sq. Ft.: 0 Fees: $ Permit Type: Plumbing Township: Cape Fear Zoning: Subdivision: Lot #: Lot Size: Address 191 ANDREWS STORE RD, Property Owner OGREN MARK ELLIS l LANE DOUGLAS, Address:191 ANDREWS STORE RD PITTSBORO, NC Property Permit #: PRBLDG Date Issued: 01/11/2018 Est. Cost: $ 10, Sq. Ft.: 0 Fees: $ Permit Type: Plumbing Township: Baldwin Zoning: Subdivision: Lot #: Lot Size: Page : 12

13 Address 6627 OLD US 421 S, BEAR CREEK, Property Owner WALDEN MARGARET CURRIE, Address:6627 OLD HWY 421 NC Property 8610 Permit #: PRBLDG Date Issued: 01/12/2018 Est. Cost: $ 3, Sq. Ft.: 0 Fees: $ Permit Type: Plumbing Township: Gulf Zoning: Subdivision: Lot #: Lot Size: 2.5 Residential Accessory Building Address 130 COTTONWOOD LN, Property Owner COCHRAN JACQUELINE LEE, Address:130 COTTONWOOD LN, Phone:(919) PITTSBORO, NC Property Permit #: PRBLDG Date Issued: 01/08/2018 Est. Cost: $ 35, Sq. Ft.: 2070 Fees: $ Residential 1 acre Subdivision: Lot #: 4A Lot Size: Address 465 SWEET WATER RDG, PITTSBORO, NC Property Owner BAILEY JOSEPH A GARDNER JENNIFER E, Address:PO BOX 397 Property Permit #: PRBLDG Date Issued: 01/09/2018 Est. Cost: $ 14, Sq. Ft.: 256 Fees: $ Permit Type: Building Township: Center Zoning: Pittsboro Jurisdiction Subdivision: Lot #: 2A Lot Size: Residential Addition Address NC HWY 902, BEAR CREEK, NC Property Owner FRAZIER CAROLINE B LIFE EST, Address:12136 NC HWY 902 Property 8815 Permit #: PRBLDG Date Issued: 01/10/2018 Est. Cost: $ 14, Sq. Ft.: 208 Fees: $ Permit Type: Building Township: Gulf Zoning: Residential 1 acre Subdivision: Lot #: Lot Size: Address 88 SINGING HILLS DR, PITTSBORO, General Contractor POPE BUILDERS INC (45274), Address:1237 OAK FORREST RD, Phone:(919) NC Property Owner CAMPEN DIANE B BURNHAM DAVID J, Address:88 SINGING HILLS DR Property Permit #: PRBLDG Date Issued: 01/09/2018 Est. Cost: $ 170, Sq. Ft.: 952 Fees: $ Permit Type: Building Township: Hickory Mountain Zoning: Residential 1 acre Subdivision: Lot #: 2 Lot Size: 3.92 Residential Alterations Page : 13

14 Address 94 BYNUM RIDGE RD, PITTSBORO, Property Owner MATTHEWS ROBERT LEE MATTHEWS LESLEY D, Address:94 BYNUM RIDGE RD NC Property Permit #: PRCP Date Issued: 01/12/2018 Est. Cost: $ 15, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 1C Lot Size: Address 290 HUBERT HERNDON RD, Property Owner RATH TIMOTHY P KINNEER PATRICIA M, Address:290 HUBERT HERNDON RD CHAPEL HILL, NC Property Permit #: PRBLDG Date Issued: 01/09/2018 Est. Cost: $ 20, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 2 Lot Size: Address 33 HEATHERWOOD DR, CHAPEL General Contractor BRIAN M SAWYER (29155), Address:30024 VILLAGE PARK DR, Phone:(919) HILL, NC Property Owner COWEL ALLAN COWEL RITA, Address:33 HEATHERWOOD DR Property Permit #: PRBLDG Date Issued: 01/08/2018 Est. Cost: $ 20, Sq. Ft.: 0 Fees: $ Compact Community Subdivision: Briar Chapel Lot #: 752 Lot Size: Address 100 AVERY, Unit:214, CHAPEL HILL, NC Property Owner CSP COMMUNITY OWNER LLC, Address:PO BOX Property Permit #: PRBLDG Date Issued: 01/08/2018 Est. Cost: $ 6, Sq. Ft.: 0 Fees: $ 0.00 Permit Type: Building Township: Williams Zoning: Subdivision: Governors Village Lot #: Lot Size: Address 870 JAMESTOWN RD, PITTSBORO, General Contractor NDS CONSTRUCTION LLC (76474), Address:PO BOX 787, Phone:(919) NC Property Owner HARRIS WILLIAM G III HARRIS SUSAN S, Address:870 JAMESTOWN RD Property Permit #: PRBLDG Date Issued: 01/11/2018 Est. Cost: $ 19, Sq. Ft.: 0 Fees: $ Subdivision: Settlement Lot #: 1 Lot Size: Address 483 ROSEMONT DR, DURHAM, NC General Contractor RUFTY HOMES INC (40081), Address:PO BOX 5426, Phone:(919) Property Owner LOWE GREGG l LOWE DIANA, Address:483 ROSEMONT DR Property Permit #: PRBLDG Date Issued: 01/11/2018 Est. Cost: $ 500, Sq. Ft.: 0 Fees: $ Permit Type: Building Township: Williams Zoning: Subdivision: Lot #: 5A Lot Size: Page : 14

15 Address 265 BROAD LEAF CT, CHAPEL HILL, General Contractor DESIGN SOUTH INC (78824), Address:265 BROAD LEAF CT, Phone:(919) NC Property Owner JONES DAVID S JONES TAMMIE C, Address:265 BROAD LEAF CT Property Permit #: PRBLDG Date Issued: 01/12/2018 Est. Cost: $ 10, Sq. Ft.: 0 Fees: $ Permit Type: Building Township: Williams Zoning: Subdivision: Preserve Lot #: 379 Lot Size: Swimming Pool - Inground Address 422 SERENITY HILL CIR N, CHAPEL General Contractor PRESTIGE POOLS OF NC LLC (62290), Address:3021 VILLAWOOD CIRCLE, Phone:(919) HILL, NC Property Owner HASEN STIRLING R KLUCKMAN KIMBERLY D, Address:422 N SERENITY HILL CIRCLE Property Permit #: PRBLDG Date Issued: 01/11/2018 Est. Cost: $ 87, Sq. Ft.: 0 Fees: $ Compact Community Subdivision: Briar Chapel Lot #: 626 Lot Size: Page : 15

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 01/01/2018 To 01/31/2018

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 01/01/2018 To 01/31/2018 Date : 02/05/2018 Permits Issued by Permit Type Report generated for Permits having Date Entered from: 01/01/2018 To 01/31/2018 Commercial - New Address 149 FREEDOM PKWY, PITTSBORO, NC Property 91258 Property

More information

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 12/19/2016 To 12/22/2016

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 12/19/2016 To 12/22/2016 Date : 12/22/2016 Permits Issued by Permit Type Report generated for Permits having Date Entered from: 12/19/2016 To 12/22/2016 Commercial Addition Address 314 GREAT RIDGE PKWY, CHAPEL General Contractor

More information

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 03/25/2018 To 03/31/2018

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 03/25/2018 To 03/31/2018 Date : 04/01/2018 Permits Issued by Permit Type Report generated for Permits having Date Entered from: 03/25/2018 To 03/31/2018 Commercial - New Address 3175 FARRINGTON POINT RD, CHAPEL HILL, NC Property

More information

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 11/07/2016 To 11/10/2016

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 11/07/2016 To 11/10/2016 Date : 11/10/2016 Permits Issued by Permit Type Report generated for Permits having Date Entered from: 11/07/2016 To 11/10/2016 Commercial - New Address 1695 HILLSBORO ST, PITTSBORO, Property 85284 Property

More information

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 08/28/2017 To 09/01/2017

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 08/28/2017 To 09/01/2017 Date : 09/05/2017 Permits Issued by Permit Type Report generated for Permits having Date Entered from: 08/28/2017 To 09/01/2017 Commercial - New Address 45 MORRIS RD, PITTSBORO, NC Property 62222 Permit

More information

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 02/06/2017 To 02/10/2017

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 02/06/2017 To 02/10/2017 Date : 02/11/2017 Permits Issued by Permit Type Report generated for Permits having Date Entered from: 02/06/2017 To 02/10/2017 Ag Exemption Address 455 BANNOCKBURN WAY, SILER CITY, NC 27344 Property 85774

More information

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 04/03/2017 To 04/07/2017

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 04/03/2017 To 04/07/2017 Date : 04/10/2017 Permits Issued by Permit Type Report generated for Permits having Date Entered from: 04/03/2017 To 04/07/2017 Ag Exemption Address 835 DEWITT SMITH RD, PITTSBORO, Property Owner KLEIN

More information

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 05/09/2016 To 05/13/2016

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 05/09/2016 To 05/13/2016 Date : 05/13/2016 Permits Issued by Permit Type Report generated for Permits having Date Entered from: 05/09/2016 To 05/13/2016 Commercial - New Address 151 OLD ROCK SPRING CEM RD, General Contractor RIGGS-HARROD

More information

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 10/17/2016 To 10/21/2016

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 10/17/2016 To 10/21/2016 Date : 10/24/2016 Permits Issued by Permit Type Report generated for Permits having Date Entered from: 10/17/2016 To 10/21/2016 Commercial - New Address 119 COUNTY SERVICES, General Contractor SANFORD

More information

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 05/06/2018 To 05/12/2018

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 05/06/2018 To 05/12/2018 Date : 05/14/2018 Permits Issued by Permit Type Report generated for Permits having Date Entered from: 05/06/2018 To 05/12/2018 Ag Exemption Address 998 COOPER RD, Staley, NC 27355 Property Owner LANGDON

More information

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 02/18/2018 To 02/24/2018

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 02/18/2018 To 02/24/2018 Date : 02/26/2018 Permits Issued by Permit Type Report generated for Permits having Date Entered from: 02/18/2018 To 02/24/2018 Ag Exemption Address 721 X CAMPBELL RD, PITTSBORO, Property 91420 Permit

More information

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 10/03/2016 To 10/07/2016

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 10/03/2016 To 10/07/2016 Date : 10/10/2016 Permits Issued by Permit Type Report generated for Permits having Date Entered from: 10/03/2016 To 10/07/2016 Commercial - New Address 162 BEAVER CREEK RD, APEX, NC 27502 Property Owner

More information

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 08/22/2016 To 08/26/2016

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 08/22/2016 To 08/26/2016 Date : 08/27/2016 Permits Issued by Permit Type Report generated for Permits having Date Entered from: 08/22/2016 To 08/26/2016 Ag Exemption Address 284 FAYETTEVILLE RD, GULF, NC 27526 Property Owner EAST

More information

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 01/28/2018 To 02/03/2018

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 01/28/2018 To 02/03/2018 Date : 02/03/2018 Permits Issued by Permit Type Report generated for Permits having Date Entered from: 01/28/2018 To 02/03/2018 Ag Exemption Address 495 BUCK BRANCH RD, Property 79030 Permit #: PRBLDG201800566

More information

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 06/13/2016 To 06/17/2016

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 06/13/2016 To 06/17/2016 Date : 06/20/2016 Permits Issued by Permit Type Report generated for Permits having Date Entered from: 06/13/2016 To 06/17/2016 Commercial Alterations Address 2074 NC 751 HWY, APEX, NC 27523 General Contractor

More information

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 02/13/2017 To 02/17/2017

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 02/13/2017 To 02/17/2017 Date : 02/17/2017 Permits Issued by Permit Type Report generated for Permits having Date Entered from: 02/13/2017 To 02/17/2017 Ag Exemption Address 511 BILLETS RUN, MONCURE, NC 27559 Property Owner HILBRANDS

More information

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 02/11/2018 To 02/17/2018

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 02/11/2018 To 02/17/2018 Date : 02/19/2018 Permits Issued by Permit Type Report generated for Permits having Date Entered from: 02/11/2018 To 02/17/2018 Commercial - New Address 0 SUNSET GROVE DR, PITTSBORO, General Contractor

More information

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 01/01/2017 To 01/31/2017

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 01/01/2017 To 01/31/2017 Date : 01/31/2017 Permits Issued by Permit Type Report generated for Permits having Date Entered from: 01/01/2017 To 01/31/2017 Ag Exemption Address 96 POOLE RD E, NEW HILL, NC 27562 Property 80447 Permit

More information

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 11/01/2017 To 11/30/2017

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 11/01/2017 To 11/30/2017 Date : 12/01/2017 Permits Issued by Permit Type Report generated for Permits having Date Entered from: 11/01/2017 To 11/30/2017 Commercial - New Address 287 OLD LYSTRA RD, CHAPEL HILL, NC 27517 Property

More information

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 10/01/2016 To 10/31/2016

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 10/01/2016 To 10/31/2016 Date : 11/07/2016 Permits Issued by Permit Type Report generated for Permits having Date Entered from: 10/01/2016 To 10/31/2016 Ag Exemption Address 97 PLANTATION DR, PITTSBORO, NC Property Owner LESSLER

More information

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 02/01/2017 To 02/28/2017

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 02/01/2017 To 02/28/2017 Date : 03/01/2017 Permits Issued by Permit Type Report generated for Permits having Date Entered from: 02/01/2017 To 02/28/2017 Ag Exemption Address 4479 MONCURE PITTSBORO RD, MONCURE, NC 27559 Property

More information

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 12/01/2016 To 12/30/2016

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 12/01/2016 To 12/30/2016 Date : 12/30/2016 Permits Issued by Permit Type Report generated for Permits having Date Entered from: 12/01/2016 To 12/30/2016 Ag Exemption Address 5730 SILK HOPE GUM SPRINGS RD, SILER CITY, NC 27344

More information

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 06/01/2017 To 06/30/2017

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 06/01/2017 To 06/30/2017 Date : 07/03/2017 Permits Issued by Permit Type Report generated for Permits having Date Entered from: 06/01/2017 To 06/30/2017 Ag Exemption Address 188 R FAMILY RD, NEW HILL, NC 27562 Property Owner RUHL

More information

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 02/01/2016 To 02/29/2016

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 02/01/2016 To 02/29/2016 Date : 07/26/2016 Permits Issued by Permit Type Report generated for Permits having Date Entered from: 02/01/2016 To 02/29/2016 Ag Exemption Address 755 ARROWHEAD LOOP, Property Owner NICHOLS CHRISTINE,

More information

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 03/01/2014 To 03/31/2014

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 03/01/2014 To 03/31/2014 Date : 04/07/2014 Permits Issued by Permit Type Report generated for Permits having Date Entered from: 03/01/2014 To 03/31/2014 Commercial - New Address 114 POLKS VILLAGE LN, CHAPEL HILL, NC 27516 Property

More information

Larimer County Building Certificate of Occupancy Permits Issued between 08/01/2017 and 08/31/2017

Larimer County Building Certificate of Occupancy Permits Issued between 08/01/2017 and 08/31/2017 Larimer County Building Certificate of Occupancy Permits Issued between 08/01/2017 and 08/31/2017 Permit #: 17-COM0004 Permit Type: BLD Commercial Finaled Date: 08/22/2017 Parcel #: 9624300912 Square Feet:

More information

CITY OF RICHARDSON BUILDING PERMITS NSFA/NSFD TYPES PN-RBP4002 PERMITS PRINTED FEB 01, 2014 THRU FEB 15, 2014 REPORT PRINTED: FEB 18, 2014 PAGE 1

CITY OF RICHARDSON BUILDING PERMITS NSFA/NSFD TYPES PN-RBP4002 PERMITS PRINTED FEB 01, 2014 THRU FEB 15, 2014 REPORT PRINTED: FEB 18, 2014 PAGE 1 PN-RBP4002 PERMITS PRINTED FEB 01, 2014 THRU FEB 15, 2014 REPORT PRINTED: FEB 18, 2014 PAGE 1 APPLICATION #: 13-3660 TYPE: NEW, SINGLE FAMILY DWELLING ATTACHED ZONING: PD LOCATION: 676 S GREENVILLE AVE

More information

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 06/15/2015 To 06/19/2015

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 06/15/2015 To 06/19/2015 Date : 06/22/2015 Permits Issued by Permit Type Report generated for Permits having Date Entered from: 06/15/2015 To 06/19/2015 Commercial - New Address 4221 SILK HOPE RD Property 1143 Property Owner SILK

More information

Listing of Contractors By License Type

Listing of Contractors By License Type Plumbing & C J ERICKSON PLUMBING CO 4141 W 124TH PL ALSIP, IL 60803 (708) 371-4900 MATTHEW ERICKSON C-006340 Plumbing & 12/6/18 State Plumbing 09/30/2018 Surety Bond Expires: 12/07/2018 COURTESY PLUMBING

More information

Permit count Purpose Manuf hm? ELECTRICAL BP I-25 SERVICE RD 09/21/2017 $ 4,800.00

Permit count Purpose Manuf hm? ELECTRICAL BP I-25 SERVICE RD 09/21/2017 $ 4,800.00 Laramie County Planning & Development Office 366 Archer Pkwy Cheyenne, WY 800 www.laramiecounty.com (307) 633-45 Building Permits Issued Report Permits issued between //07 and /30/07 Organized by Classification

More information

08/07/ STATE PRIMARY EATON COUNTY

08/07/ STATE PRIMARY EATON COUNTY 7/6/2018 10:43:19 AM OFFICIAL CANDI LIST Page 3 DEM Beth Bowen PO BOX 80942 LANSING 48908 BETHBOWENMI71@GMAIL 517-974-1744 100 09/20/2017 DEM Dominic Michael Natoli 1131 BENNINGTON DR LANSING 48917 DOMINIC@DOMFORREP.C

More information

Larimer County Building Certificate of Occupancy Permits Issued between 01/01/2017 and 01/31/2017

Larimer County Building Certificate of Occupancy Permits Issued between 01/01/2017 and 01/31/2017 Larimer County Building Certificate of Occupancy Permits Issued between 01/01/2017 and 01/31/2017 Permit #: 16-COM0053 Permit Type: BLD Commercial Finaled Date: 01/17/2017 Parcel #: 0511000050 Work Class:

More information

Nevada Contractors Board Directory

Nevada Contractors Board Directory Nevada Contractors Board Directory Directory of Licensed Contractors Information current as of: 01/12/2018 2:22 am Location: 4 STAR PLASTERING LLC License #: 0058468 Expires: 11/30/2018 10220 COOL MIST

More information

Oconee Co. Board of Commissioners BUSINESS MASTER LIST BY BUSINESS NAME

Oconee Co. Board of Commissioners BUSINESS MASTER LIST BY BUSINESS NAME 21286 AMUSEMENT RIDE ENTERTAINMENT LLC JASON ANTHONY FISHER CLASS: 711510 - Independent Artists, Writers, and P 1051 GREY DRIVE (702) 788-2639 jason@amusementrideent.com ADDRESS: 1051 GREY DRIVE ALPHASORT:

More information

County Collections. Home. Home. Forms Notice to Redeem

County Collections. Home. Home. Forms Notice to Redeem County Collections Home County Collections Delinquent Land Results Home Public Utilities Cert No: 032758 Forms Notice to Redeem Adkins Hillard Heirs & Edith Description: Lot 14 & 1/2 of Lots 15 16 & 17

More information

North Carolina Conference of The United Methodist Church Fairway District. Apex Campuses. Biscoe-Bascom Charge [2] Bonlee Charge [2]

North Carolina Conference of The United Methodist Church Fairway District. Apex Campuses. Biscoe-Bascom Charge [2] Bonlee Charge [2] Fairway District 4 00 Fairway District C 914 Apex Campuses 4 100 2 Apex C 463 Apex 4 100 3 Fiesta Cristiana Camp C 909 Apex 4 100 4 The Peak Campus C 884 Apex 4 100 5 5one9 Campus C 910 231,180 231,180

More information

North Carolina Conference of The United Methodist Church Fairway District. Apex Campuses. Biscoe-Bascom Charge [2] Bonlee Charge [2]

North Carolina Conference of The United Methodist Church Fairway District. Apex Campuses. Biscoe-Bascom Charge [2] Bonlee Charge [2] Fairway District 4 00 Fairway District C 914 Apex Campuses 4 100 2 Apex C 463 Apex 4 100 3 Fiesta Cristiana Camp C 909 Apex 4 100 4 The Peak Campus C 884 Apex 4 100 5 5one9 Campus C 910 238,697 238,697

More information

North Carolina Division of Aging and Adult Services

North Carolina Division of Aging and Adult Services ADULT DAY HEALTH Alexander Ashe ADULT LIFE PROGRAMS, INC. PO BOX 807 HICKORY, NC 286030807 ASHE SERVICES FOR AGING 180 CHATTYROB LANE WEST JEFFERSON, NC 286940009 MARK BUMGARNER Phone: 828-326-9120 Fax:

More information

Assessor Report 03/01/16

Assessor Report 03/01/16 53900 SURFSIDE CT 23-07-08-305-008 SIGNAL RESTORATION SERVICES CONST. VALUE: $140,035 ISSUE DATE: 02/01/16 2490 INDUSTRIAL ROW PERMIT #: PB16-0029 Troy MI 48084 RES-ALT FIRE REPAIR 5615 SANDBURN AVE 23-07-08-426-008

More information

PERMITS ISSUED VALUATION REPORT

PERMITS ISSUED VALUATION REPORT www.klamathcounty.org/depts/cdd/bu PERMITS ISSUED VALUATION REPORT Date Range: 11/18/2015 to 11/24/2015 KLAMATH COUNTY 305 Main Street Klamath Falls,OR 97601 541-883-5121 Commercial Mechanical Pemit #:

More information

Cumulative Report Official DENTON COUNTY ELECTIONS GENERAL ELECTION November 02, 2010 Page 1 of 8

Cumulative Report Official DENTON COUNTY ELECTIONS GENERAL ELECTION November 02, 2010 Page 1 of 8 Page 1 of 8 STRAIGHT PARTY, Vote For 1 Republican Party Democratic Party Libertarian Party Green Party 32,212 75.63% 27,351 73.03% 59,563 74.41% 10,105 23.73% 9,698 25.89% 19,803 24.74% 215 0.50% 328 0.88%

More information

GEORGE W. MCAULEY JR., P.E. LESLIE S. RICHARDS. PennDOT Secretary of Transportation. Deputy Secretary for Highway Administration

GEORGE W. MCAULEY JR., P.E. LESLIE S. RICHARDS. PennDOT Secretary of Transportation. Deputy Secretary for Highway Administration PENNDOT LESLIE S. RICHARDS PennDOT Secretary of Transportation GEORGE W. MCAULEY JR., P.E. Deputy Secretary for Highway Administration PennDOT Keystone Building 400 North Street Tel: (717) 787-2838 Harrisburg,

More information

Nevada Contractors Board Directory

Nevada Contractors Board Directory Nevada Contractors Board Directory Directory of Licensed Contractors Information current as of: 04/10/2018 1:04 am Location: A1 BUILDER INVESTMENTS INC 122 SPRING CREEK COURT License #: 0075988 Expires:

More information

PHELPS ROAD PROPOSED PERMANENT CULVERT SEE DRAINAGE ANALYSIS REPORT IN APPENDIX E IN VOLUME I FOR ADDITIONAL INFORMATION SUFFIELD METACOMET TRAIL STR

PHELPS ROAD PROPOSED PERMANENT CULVERT SEE DRAINAGE ANALYSIS REPORT IN APPENDIX E IN VOLUME I FOR ADDITIONAL INFORMATION SUFFIELD METACOMET TRAIL STR UNDERGROUND UTILITY NOTE: AUTHORIZED CONUCTION BOUNDARY LIMITS WITHIN WETLANDS CONTROLS (SILT AND AW BALE OR EQUIVALENT). FOR EXAMPLE, THE D&M PLAN MAPS. ALL CONUCTION ACTIVITIES WITHIN WETLANDS, IPPED

More information

07/01/ :04 PM MONTGOMERY COUNTY PUBLIC SCHOOLS. Departure Routes Report

07/01/ :04 PM MONTGOMERY COUNTY PUBLIC SCHOOLS. Departure Routes Report Page: 1 Route: 4101 - GAITHERSBURG HS PM - SPACE 14 1 PLEASANT RD AND FEDOR AVE @ WATER TOWER 2 15955 FREDERICK RD @ BAINBRIDGE APTS (P/U & D/O ON METRO ACCESS RD) 3 RIDGEMONT AVE AND ELMCROFT BLV 4 PICCARD

More information

CITY OF RICHARDSON BUILDING PERMITS CO STATUS PN-RBP4002 PERMITS PRINTED JAN 01, 2013 THRU JAN 15, 2013 REPORT PRINTED: JAN 16, 2013 PAGE 1

CITY OF RICHARDSON BUILDING PERMITS CO STATUS PN-RBP4002 PERMITS PRINTED JAN 01, 2013 THRU JAN 15, 2013 REPORT PRINTED: JAN 16, 2013 PAGE 1 PN-RBP4002 PERMITS PRINTED JAN 01, 2013 THRU JAN 15, 2013 REPORT PRINTED: JAN 16, 2013 PAGE 1 APPLICATION #: 12-5152 TYPE: ADDN/REMODEL, OFFICE ZONING: TO-M LOCATION: 101 W RENNER RD CONSTRUCTION AREA:

More information

11/08/ :54 PM MONTGOMERY COUNTY PUBLIC SCHOOLS. Arrival Routes Report

11/08/ :54 PM MONTGOMERY COUNTY PUBLIC SCHOOLS. Arrival Routes Report Page: 1 Route: 3301 - SHERWOOD HS First Stop Time: 7:00 A.M. 1 MORNINGWOOD DR AND BANTRY WAY SOUTH INTERSECTION 2 MORNINGWOOD DR AND SUNSET LAKE CT 3 OLNEY LAYTONSVILLE RD AND HOMELAND DR Route: 3302 -

More information

09/05/ :26 AM MONTGOMERY COUNTY PUBLIC SCHOOLS. Arrival Routes Report

09/05/ :26 AM MONTGOMERY COUNTY PUBLIC SCHOOLS. Arrival Routes Report Page: 1 Route: 3301 - SHERWOOD HS First Stop Time: 7:00 A.M. 1 MORNINGWOOD DR AND BANTRY WAY SOUTH INTERSECTION 2 MORNINGWOOD DR AND SUNSET LAKE CT 3 OLNEY LAYTONSVILLE RD AND HOMELAND DR Route: 3302 -

More information

Nevada Contractors Board Directory

Nevada Contractors Board Directory Nevada Contractors Board Directory Directory of Licensed Contractors Information current as of: 11/19/2017 1:01 am Location: A & A CONSTRUCTION INC 1170 ZEROLENE RD Classification(s) A18-FARM IRRIGATION

More information

07/01/ :03 PM MONTGOMERY COUNTY PUBLIC SCHOOLS. Arrival Routes Report

07/01/ :03 PM MONTGOMERY COUNTY PUBLIC SCHOOLS. Arrival Routes Report Page: 1 Route: 4101 - GAITHERSBURG HS 1 16658 CRABBS BRANCH WAY @ WESTSIDE LEASING OFFICE (TEMP STOP UNTIL DEVELOPMENT COMPLETE) DO NOT ENTER COMPLEX 2 15955 FREDERICK RD @ BAINBRIDGE APTS (P/U & D/O ON

More information

December Sales for Zone 7

December Sales for Zone 7 043 04 0A 027.00 SINGLE FAMILY 736 RIVER LANDING WAY OLD HICKORY 12/28/2016 $331,900 20170109-0001992 No No 043 04 0A 033.00 SINGLE FAMILY 904 WESTSTAR CT OLD HICKORY 12/2/2016 $348,750 20161205-0127492

More information

Medina County Domestic Relations Court Detail Schedule Mary Kovack:

Medina County Domestic Relations Court Detail Schedule Mary Kovack: Tuesday, April 17, 2012 9:00 am 4:00 pm 11DR0226 Event / Filing: Motion Event Notes: to Lift Restraining Order (Plaintiff's) Case Name: Wilt, Ewelina vs. Wilt, Joseph Cara Galeano-Legarri 11DR0226 Event

More information

Nevada Contractors Board Directory

Nevada Contractors Board Directory Nevada Contractors Board Directory Directory of Licensed Contractors Information current as of: 12/18/2017 1:05 am Location: A C C O DEVELOPMENT GROUP LLC 206 S DIVISION ST SUITE 2 License #: 0082713 Expires:

More information

Construction Projects Report Starting Oct 02-08, 2017

Construction Projects Report Starting Oct 02-08, 2017 Construction Projects Report Starting Oct 02-08, 2017 road closures Barthold Rd at Intersection of I35 Service Rd going West 700' will be closed (Jun 12-Oct 15) lane closures Street / Intersection Detour

More information

Assessor Report 01/04/16

Assessor Report 01/04/16 Assessor Report 01/04/16 53094 JEWELL RD 23-07-11-352-017 CONST. VALUE: $53,556 53094 JEWELL PERMIT #: PB15-0785 RES - ACC STRUCTURE 1200 S.F. 11650 PARK CT 23-07-23-152-011 B & L CONTRACTING INC Accessory

More information

EAGLE COUNTY TOWNHOME SALES

EAGLE COUNTY TOWNHOME SALES *TIME ADJUSTED SALES : The price for which a property sold adjusted for the effects of inflation or deflation between the date of sale and the date of appraisal (6/30/10) EMPLOYEE HOUSING/DEED RESTRICTED

More information

LICENSEE ACTION ACTION DATE. Bernard D. Coble Voluntary Surrender 1/4/2013. Christopher R. Little License Surrender 1/18/2013

LICENSEE ACTION ACTION DATE. Bernard D. Coble Voluntary Surrender 1/4/2013. Christopher R. Little License Surrender 1/18/2013 LICENSEE ACTION ACTION DATE Bernard D. Coble Voluntary Surrender 1/4/2013 License #: 6575075 Christopher R. Little License Surrender 1/18/2013 License #: 8099155 Gloria V. Sallard License Surrender 1/22/2013

More information

07/03/ :19 PM MONTGOMERY COUNTY PUBLIC SCHOOLS. Departure Routes Report

07/03/ :19 PM MONTGOMERY COUNTY PUBLIC SCHOOLS. Departure Routes Report Page: 1 Route: 4101 - GAITHERSBURG HS PM - SPACE 1 RIDGEMONT AVE AND ELMCROFT BLV 2 REDLAND BLV AND ELMCROFT BLV 3 PLEASANT DR AND KING FARM BLV 4 PICCARD DR AND RESERVE CHAMPION DR 5 UPPER ROCK CIR AND

More information

Permits Issued from 12/1/2018 to 12/31/2018

Permits Issued from 12/1/2018 to 12/31/2018 Page 1 of 15 Permit # Primary Name / Project Description Site Address Issued Valuation 2018-02831 ASPEN AIRE INC 500 E LOCUST ST 2018-03095 DES MOINES HEATING & COOLING 1720 CAPITOL AVE 2018-03135 BEST

More information

Maryland Stormwater Management Program County Contact List Revised: May Baltimore County. Allegany County

Maryland Stormwater Management Program County Contact List Revised: May Baltimore County. Allegany County Maryland Stormwater Management Program County Contact List Revised: May 2010 Allegany County Mr. Kevin T. Beachy 701 Kelly Road Cumberland, MD 21502 Phone: 301-777-5933 301-777-5810 email: kbeachy@allconet.org

More information

Regional Water Cooperative of Pierce County

Regional Water Cooperative of Pierce County Regional Water Cooperative of Pierce County 2016 Executive Board & Voting Members Roster PO Box 111359, Tacoma, WA 98411 9/14/2016 Co-op Executive Board Position Name Respresenting President Larry Jones

More information

Nevada Contractors Board Directory

Nevada Contractors Board Directory Nevada Contractors Board Directory Directory of Licensed Contractors Information current as of: 04/08/2018 2:17 am Location: 3M ROOFING 3046 ACHILLES DR RENO, NV 89512 Classification(s) License #: 0082232

More information

Granville County Filing List for 2015 Municipal Elections As of July 17, 2015 (Non-Partisan Election)

Granville County Filing List for 2015 Municipal Elections As of July 17, 2015 (Non-Partisan Election) Granville County Filing List for 2015 Municipal Elections As of July 17, 2015 (Non-Partisan Election) Office Position: Mayor-Town of Stem Name: Nancy B. Alford Residential Address: 100 Allison Court, Stem,

More information

Cumulative Report - Unofficial Sl"ATE PRIMARY AND COUNTY GENERAL ELECTION HELD ON - OFFICIAL BALLOT FOR LOUDON COUNTY - August 02,2018 Page 1of7

Cumulative Report - Unofficial SlATE PRIMARY AND COUNTY GENERAL ELECTION HELD ON - OFFICIAL BALLOT FOR LOUDON COUNTY - August 02,2018 Page 1of7 Cumulative Report - Unofficial Sl"ATE PRIMARY AND COUNTY GENERAL ELECTION HELD ON - OFFICIAL BALLOT FOR LOUDON COUNTY - August Page 1of7 Total Number of Voters: 12,370 ofo = 0.00% Precincts Reporting 15

More information

06/29/ :16 PM MONTGOMERY COUNTY PUBLIC SCHOOLS. Departure Routes Report

06/29/ :16 PM MONTGOMERY COUNTY PUBLIC SCHOOLS. Departure Routes Report Page: 1 Route: 4101 - GAITHERSBURG HS PM - SPACE 13 1 MIDCOUNTY HWY AND HIDDEN FOREST DR - RSO 2 QUAIL VALLEY BLV AND HUMMINGBIRD TER Route: 4103 - GAITHERSBURG HS PM - CURB 1 1 PLUM CREEK DR AND BOULDER

More information

Pennsylvania Gaming Control Board Application Status Report As of November 21, Supplier Applications

Pennsylvania Gaming Control Board Application Status Report As of November 21, Supplier Applications Applicant Name Application Status Application Status Advanced Gaming Associates, LLC Advanced Gaming Associates, LLC Surrendered License 5/17/2017 Anthony R. Tomasello, Jr. License Renewed 3/30/2016 3/29/2019

More information

Nevada Contractors Board Directory

Nevada Contractors Board Directory Nevada Contractors Board Directory Directory of Licensed Contractors Information current as of: 02/17/2018 1:46 am Location: A B C LOCK & GLASS 1639 Prater Way License #: 0074822 Expires: 04/30/2018 Monetary

More information

LICENSEE ACTION ACTION DATE Carl Michael Pozyck License Denial 1/20/2011 License #: Resident Accident Health Sickness

LICENSEE ACTION ACTION DATE Carl Michael Pozyck License Denial 1/20/2011 License #: Resident Accident Health Sickness LICENSEE ACTION ACTION DATE Carl Michael Pozyck License Denial 1/20/2011 License #: 16133235 Resident Accident Health Sickness Brad Steven Wessler License Denial 1/20/2011 License #: 2725086 Nonresident

More information

Election Summary Report Saline County, IL General Primary Election Summary For Jurisdiction Wide, All Counters, All Races UNOFFICIAL FINAL RESULTS

Election Summary Report Saline County, IL General Primary Election Summary For Jurisdiction Wide, All Counters, All Races UNOFFICIAL FINAL RESULTS Page:1 of 13 D GOV/LT GOVERNOR Votes 1394 PRITZKER/STRATTON 951 68.22% KENNEDY/JOY 251 18.01% BISS/WALLACE 124 8.90% DAIBER/TODD 23 1.65% HARDIMAN/AVERY 10 0.72% MARSHALL/COLE 35 2.51% D ATTORNEY GENERAL

More information

RODERICK, JOHN CHRISTOPHER Caribbean Pool R B. Raye Casper & Sons R B Raye Casper & Sons R B DULD, ALLAN JAY TTEE R B

RODERICK, JOHN CHRISTOPHER Caribbean Pool R B. Raye Casper & Sons R B Raye Casper & Sons R B DULD, ALLAN JAY TTEE R B Date Town of Duck September 2016 Permits PermitNumbe r Project Address Owner Name Contractor Use 9/1/2016 TN16-000004 1240 DUCK RD ALLIS HOLDINGS LLC Maggie Cox C T Renaissance Construction 9/2/2016 B16-000169

More information

SPONSOR/AFFILIATE MEMBER ROSTER 2014

SPONSOR/AFFILIATE MEMBER ROSTER 2014 SPONSOR/AFFILIATE MEMBER ROSTER 2014 Gail Alm 18756 Coastal Highway #2 Business Phone: 302-260-7088 Email: gail@gailalm.com Jeff Baxter Jeff Baxter Mortgage Team Business Phone: 302-542-8250 Email: jeff.baxter@fairwaymc.com

More information

January April 2018

January April 2018 Upland 012501-2-021-2006 2305 NE TRAIL WAY 0.30 01-25-1E Yes: 1 Avg Rambler 19692304 sf G cond 100% 6/15/2017 $399,000 012501-2-022-2005 0.40 01-25-1E Yes: 2 B A R E L A N D 6/15/2017 $85,000 012501-2-031-2004

More information

Gaston County GIS. Interactive Mapping Website

Gaston County GIS. Interactive Mapping Website Gaston County GIS Interactive Mapping Website The Gaston County GIS mapping website optimizes the available window viewing area and has interactive tools, collapsible menus and movable windows. This map

More information

Section 3 Business (Certifications are in effect for three years from date of certification)

Section 3 Business (Certifications are in effect for three years from date of certification) The Housing Authority of the City of Fort Myers 4224 Renaissance Preserve Way Fort Myers, FL 33916 Phone: 239-344-3220 TTY: 1-800-955-8771 Website: www.hacfm.org Marcus D. Goodson, Executive Director Twaski

More information

Minnehaha County 2015 Commercial Sales

Minnehaha County 2015 Commercial Sales 03-15 # 30227 120 N CLIFF AVE $250,000 $35.37 1675 7,068 APT 2 7 01-15 # 53686 # 53687 # 38968 # 38969 3404 E 11TH ST 3400 E 11TH ST 405 S SYCAMORE AVE 401 S SYCAMORE AVE $4,750,000 $43.23 1976 1978 109,882

More information

Route Stop Locations

Route Stop Locations Route Locations : PR 70 PM 49:53 20.32 14-16 Marianne Simonson 3:16 pm (2) 10730 MORRIS RD SE 3:21 pm (3) 11601 VAIL RD SE 3:21 pm (4) 11647 VAIL RD SE 3:21 pm (5) 11710 VAIL RD SE 3:22 pm (6) 11804 VAIL

More information

06/30/ :40 PM MONTGOMERY COUNTY PUBLIC SCHOOLS. Departure Routes Report

06/30/ :40 PM MONTGOMERY COUNTY PUBLIC SCHOOLS. Departure Routes Report Page: 1 Route: 4101 - GAITHERSBURG HS PM 1 PLEASANT RD AND FEDOR AVE @ WATER TOWER 2 FREDERICK RD AND RIDGEMONT AVE 3 REDLAND BLV AND ELMCROFT BLV 4 PLEASANT DR AND KING FARM BLV 5 PICCARD DR AND RESERVE

More information

EAGLE COUNTY TOWN HOME SALES 7/1/2014-6/30/2016

EAGLE COUNTY TOWN HOME SALES 7/1/2014-6/30/2016 EAGLE COUNTY TOWN HOME S 7/1/2014-6/30/2016 SUPER *USTED : The amount for which a property sold adjusted for market conditions (inflation or deflation) between the date of sale and the date of appraisal

More information

State of Nevada Department of Wildlife (NDOW)

State of Nevada Department of Wildlife (NDOW) SLAP Holder Name: Baron Pest Solutions Client ID: 17118 Application #: 7911 Matthew R Hanrahan, PO Box 22229 Bullhead City, AZ 86439-2229 525 S Lakewood Rd, Fort Mohave, AZ 86426-6555 (928) 758-5499 License

More information

LANCASTER COUNTY CHIEFS OF POLICE ASSOCIATION MEMBERSHIP ROSTER 2012 (As of 01/30/12)

LANCASTER COUNTY CHIEFS OF POLICE ASSOCIATION MEMBERSHIP ROSTER 2012 (As of 01/30/12) LANCASTER COUNTY CHIEFS OF POLICE ASSOCIATION MEMBERSHIP ROSTER 2012 (As of 01/30/12) President Chief John M. Bowman Vice President Chief John R. O Connell Secretary Chief George C. Beever Treasurer Chief

More information

Incident Analysis Report

Incident Analysis Report 11/07/2011 00:26 2011-00031686 Loud Music 405 E GOLF AVE NC 911 5854 - Bretes 11/07/2011 00:28 2011-00031685 Traffic Offense E MAIN ST / STAR RD 11/07/2011 00:44 2011-00031687 Traffic Offense S BROWN ST

More information

November 2, 2004 Joint General and Special Elections Travis County November 02, 2004 Official Results Total Cumulative Report

November 2, 2004 Joint General and Special Elections Travis County November 02, 2004 Official Results Total Cumulative Report Total Registered Voters STRAIGHT PARTY REPUBLICAN (REP) DEMOCRATIC (DEM) LIBERTARIAN (LIB) 50,109 41.92% 26,539 40.69% 76,648 41.49% 68,357 57.18% 37,583 57.63% 105,940 57.34% 1,071 0.90% 1,097 1.68% 2,168

More information

Cumulative Report Unofficial GENERAL ELECTION HELD ON OFFICIAL BALLOT FOR GIBSON COUNTY November 06, 2018 Page 1 of 7

Cumulative Report Unofficial GENERAL ELECTION HELD ON OFFICIAL BALLOT FOR GIBSON COUNTY November 06, 2018 Page 1 of 7 Page 1 of 7 Number of Voters : 12,630 of 0 = 0.00% PUBLIC QUESTION, Vote For 1 YES NO 2,022 76.53% 4,637 72.60% 6,659 73.75% 620 23.47% 1,750 27.40% 2,370 26.25% Cast Votes: 2,642 71.97% 6,387 71.29% 9,029

More information

Date:05/24/18 Time:10:40:29 Page:1 of 6

Date:05/24/18 Time:10:40:29 Page:1 of 6 Election Summary ort Page:1 of 6 Registered Voters 18513 - Cards Cast 3411 18.42% Num. ort Precinct 21 - Num. orting 21 100.00% Gov Lt. Gov Votes 1281 Richard Cordray 926 72.29% Larry E. Ealy 23 1.80%

More information

Multiple Dwellings $.25/sq ft Building of Non-Residential Occupancy (New Building) $.30/sq ft

Multiple Dwellings $.25/sq ft Building of Non-Residential Occupancy (New Building) $.30/sq ft Fee Schedule for Building and Zoning Compliance Permits Extract from Executive Law, Article 18 and Section 383: "...each municipality...is expressly authorized and empowered to make, amend and repeal rules

More information

05/21/ :48 PM MONTGOMERY COUNTY PUBLIC SCHOOLS. Arrival Routes Report

05/21/ :48 PM MONTGOMERY COUNTY PUBLIC SCHOOLS. Arrival Routes Report Page: 1 Route: 4101 - GAITHERSBURG HS First Stop Time: 6:42 A.M. 1 PLEASANT RD AND FEDOR AVE @ WATER TOWER 2 REDLAND BLV AND ELMCROFT BLV 3 PLEASANT DR AND KING FARM BLV 4 PICCARD DR AND RESERVE CHAMPION

More information

Assessor Report 11/02/16

Assessor Report 11/02/16 4259 KINGMONT DR 23-07-20-101-024 CONST. VALUE: $500 ISSUE DATE: 10/31/16 4259 KINGMONT PERMIT #: PF11-0002 SHELBY TWP MI 48317 RESIDENTIAL - PRIVACY FENCE 6' HEIGHT, 84' LENGTH Sidewalk CONST. VALUE:

More information

TARRANT COUNTY GENERAL ELECTION NOVEMBER 2, 2004 OFFICIAL CUMULATIVE REPORT

TARRANT COUNTY GENERAL ELECTION NOVEMBER 2, 2004 OFFICIAL CUMULATIVE REPORT TARRANT COUNTY GENERAL ELECTION NOVEMBER 2, 2004 OFFICIAL CUMULATIVE REPORT Page 1 - Cumulative REGISTRATION - 262,548 95,459 76,014 171,473 REGISTRATION - 296,040 92,395 91,182 183,577 REGISTRATION -

More information

Lheidli T enneh Final Agreement. Lands

Lheidli T enneh Final Agreement. Lands Lheidli T enneh Final Agreement Lands Introduction Treaty Components Self-government Lands Resources Fiscal Relationship Lands: Introduction 2000 Lands selection strategy 2003 AIP lands package - rural

More information

EIGHTH JUDICIAL DISTRICT COURT Outsource Service Providers

EIGHTH JUDICIAL DISTRICT COURT Outsource Service Providers Outsource Service Providers After Bradley, Shera (Ph.D) 1820 E Warm Springs Rd #115 Phone: 263-0094; Fax: 361-5080 drsherabradley@gmail.com Yes Yes Yes Yes Yes No Yes Yes No Yes No Yes Chambers, Mark (Ph.D)

More information

Assessor Report 01/02/18

Assessor Report 01/02/18 Assessor Report 01/02/18 11651 21 MILE RD 23-07-26-351-022 CONST. VALUE: $6,000 ISSUE DATE: 12/12/17 11737 21 MILE RD PERMIT #: PB17-0153 SHELBY TWP MI 48315 RESIDENTIAL DEMOLITION - HOUSE ONLY GARAGE

More information

Orders responded to in < 30 minutes: 36 (49% of total) for Regular Hours:

Orders responded to in < 30 minutes: 36 (49% of total) for Regular Hours: Emergency Response Times NU New Hampshire work orders from 07/01/2015 to 07/31/2015 Total orders in sample: 73 Orders responded to in < 30 minutes: 36 (49% of total) for Regular Hours: 7/1/2015 2:07:56

More information

467. NELSON, DAVID WAYNE CP-21-CR

467. NELSON, DAVID WAYNE CP-21-CR 461. FETZNER, KIMBERLY LAUREN CP-21-CR-2663-2013 4/30 Charges : Theft by Deception 900 Affiant : Ptl. Anson Troy Myers D.A. : Jonathan R. Birbeck Def. Att. : Diane Morgan, Esquire OTN : T362330-3 SID :

More information

Will County Board Candidates March 15, 2016 General Primary Election

Will County Board Candidates March 15, 2016 General Primary Election County Board Member District 1 2 Year Term Judy Ogalla Email : jowcb1@hotmail.com Natalie 'Nat' Murawski Email : Not Provided Laurie Summers Email : grandmasummers@comcast.net Robert E. Howard Email :

More information

ITIC USER MANUAL. Your comprehensive guide for using ITIC to process Locate Requests on-line. HAWAII ONE CALL

ITIC USER MANUAL. Your comprehensive guide for using ITIC to process Locate Requests on-line. HAWAII ONE CALL ITIC USER MANUAL Your comprehensive guide for using ITIC to process Locate Requests on-line. HAWAII ONE CALL UPDATED APR 18 2013 INTRODUCTION WELCOME, USER! Welcome to ITIC! You will find a comprehensive

More information

List of Approved Mediators First Judicial Circuit Applications on File Approved by Chief Judge Updated May 16, 2017

List of Approved Mediators First Judicial Circuit Applications on File Approved by Chief Judge Updated May 16, 2017 List of Approved Mediators First Judicial Circuit Applications on File Approved by Chief Judge Updated May 16, 2017 Sheila Ashby Integrity Clinical Network 4230 Lincolnshire Drive, Suite E Mt. Vernon,

More information

Triangle Industrial Market Absorbs Close to 400,000 SF Warehouse Space

Triangle Industrial Market Absorbs Close to 400,000 SF Warehouse Space Research Report RALEIGH-DURHAM INDUSTRIAL Q3 217 Triangle Industrial Market Absorbs Close to 4, SF Warehouse Space Emily Bostic Research Analyst Raleigh- Hannah Hathaway Research Assistant Raleigh- Key

More information

Pueblo City-County Addressing Standards May 2010

Pueblo City-County Addressing Standards May 2010 Pueblo City-County Addressing Standards May 2010 I. Definitions & Descriptions There can be up to four address types in the various databases within the County. They include situs, building, establishment

More information

65E-9 Licensure Information Residential Treatment Centers and Therapeutic Group Homes (8/2/06)

65E-9 Licensure Information Residential Treatment Centers and Therapeutic Group Homes (8/2/06) District 1 Agency Name Belle Point Mailing Address 1221 West Lakeview Avenue, Pensacola Fl 32501 Phone (850) 432-1222 Contact Craig Woolard or Lee Riley License Expiration 071507 Agency Name Coppenger

More information

MN Lead Contractors and Consultants

MN Lead Contractors and Consultants Page 1 of 7 Consultants American Engineering Testing, Inc. Expires: 12/29/2018 (651) 659-9001 550 Cleveland Ave N, St Paul, MN 55114 Angstrom Analytical, Inc. Expires: 01/09/2019 (952) 252-0405 5001 Cedar

More information