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

Size: px
Start display at page:

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

Transcription

1 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 Property Owner LANGDON KEVIN l LANGDON BARBARA, Address: TH AVE, Phone:(336) Property Permit #: PRBLDG Date Issued: 05/09/2018 Est. Cost: $ 0.00 Sq. Ft.: 0 Fees: $ 0.00 Permit Type: Building Township: Albright Zoning: Residential 5 acre/3ac min Subdivision: Lot #: Lot Size: Commercial Alterations Address 620 LEGACY FALLS DR S, CHAPEL General Contractor M/I HOMES OF RALEIGH LLC (54306), Address:3 EASTON OVAL STE 500, Phone:(919) Property Owner M/I HOMES OF RALEIGH LLC, Address:1511 SUNDAY DRIVE Property Permit #: PRBLDG Date Issued: 05/07/2018 Est. Cost: $ 6, Sq. Ft.: 459 Fees: $ Permit Type: Building Township: New Hope Zoning: Cond Use/Planned Unit Dev Subdivision: The Legacy Lot #: 366 Lot Size: Deck Address 380 DANNING DR, CHAPEL HILL, NC Property Owner GAILLARD JAMES D SALM MARY JANE, Address:380 DANNING DR Property Permit #: PRBLDG Date Issued: 05/07/2018 Est. Cost: $ 16, Sq. Ft.: 0 Fees: $ Permit Type: Building Township: Baldwin Zoning: Subdivision: Highland Forest Lot #: Lot Size: 3.05 Address 185 E ANTEBELLUM DR, General Contractor CAPITOL CITY HOMES LLC (70324), Address:5711 SIX FORKS RD, Phone:(919) PITTSBORO, Property Owner CONTENTNEA CREEK DEVELOP CO, Address: SIX FORKS RD Property Permit #: PRBLDG Date Issued: 05/09/2018 Est. Cost: $ 482, Sq. Ft.: 6100 Fees: $ 5, Permit Type: Building Township: New Hope Zoning: Residential 1 acre Subdivision: Pennington Lot #: 45 Lot Size: Address 93 WINDING CREEK LOOP, CHAPEL General Contractor M/I HOMES OF RALEIGH LLC (54306), Address:3 EASTON OVAL STE 500, Phone:(919) Property Owner M/I HOMES OF RALEIGH LLC, Address:1511 SUNDAY DR STE 100 Property Permit #: PRBLDG Date Issued: 05/08/2018 Est. Cost: $ 310, Sq. Ft.: 6307 Fees: $ 5, Permit Type: Building Township: New Hope Zoning: Subdivision: The Legacy Lot #: 388 Lot Size: Page : 1

2 Address 730 EAGLE POINT DR, PITTSBORO, Property Owner WILLIAMS KEENAN A TOWNSEND LISA B, Address:730 EAGLE PT RD Property Permit #: PRBLDG Date Issued: 05/09/2018 Est. Cost: $ 3, Sq. Ft.: 0 Fees: $ Permit Type: Building Township: Baldwin Zoning: Residential 1 acre Subdivision: Eagle Point Lot #: Lot Size: Demolition Address 192 MANCHESTER DR, GOLDSTON, General Contractor RED DOOR HOMES OF CENTRAL CAROLINA LLC (79810), Address:4002 FAYETTEVILLE RD, Phone:(910) NC Property 9420 Property Owner WAITERS XIANA S WAITERS ADRIAN D, Address:2805 LANLIER DR Permit #: PRBLDG Date Issued: 05/11/2018 Est. Cost: $ 10, Sq. Ft.: 0 Fees: $ Permit Type: Demolition Township: Gulf Zoning: Subdivision: Lot #: Lot Size: 0.5 Electrical Address 0 BONLEE CARBONTON RD, BEAR Property Owner GAINES HOMER E, Address:6555 WRIGHT CIRCLE NE CREEK, NC Property 8416 Permit #: PRBLDG Date Issued: 05/07/2018 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Gulf Zoning: Unzoned Subdivision: Lot #: Lot Size: 1.95 Address MOREHEAD, CHAPEL HILL, Property Owner KIM TERRY LEE ELLIE ROSE, Address:12801 MOREHEAD Property Permit #: PRBLDG Date Issued: 05/08/2018 Est. Cost: $ 9, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 70 Lot Size: 1.22 Address 118 RIVERBIRCH DR, PITTSBORO, Property Owner BIDDULPH CARL A BIDDULPH SUSAN, Address:118 RIVERBIRCH DR Property Permit #: PRBLDG Date Issued: 05/09/2018 Est. Cost: $ 6, Sq. Ft.: 0 Fees: $ Subdivision: Hawfields Lot #: Lot Size: Page : 2

3 Address 118 RIVERBIRCH DR, PITTSBORO, Property Owner BIDDULPH CARL A BIDDULPH SUSAN, Address:118 RIVERBIRCH DR Property Permit #: PRBLDG Date Issued: 05/09/2018 Est. Cost: $ 6, Sq. Ft.: 0 Fees: $ Subdivision: Hawfields Lot #: Lot Size: Address 2500 LAMONT NORWOOD RD, Property Owner ROSINUS DAVID ALAN JR EDMONDS ELIZABETH, Address:2500 LAMONT NORWOOD RD PITTSBORO, Property Permit #: PRBLDG Date Issued: 05/08/2018 Est. Cost: $ 13, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 28 Lot Size: Address 678 BEAR TREE CREEK, CHAPEL Property Permit #: PRBLDG Date Issued: 05/07/2018 Est. Cost: $ 7, Sq. Ft.: 0 Fees: $ Subdivision: Preserve Lot #: 217 Lot Size: Address 1261 WHITE SMITH RD, PITTSBORO, Property Owner SVENDSEN HUGH B SVENDSEN SARAH S, Address:678 BEAR TREE CRK Property Owner SONNER WILLIAM H JR, Address:800 MOSS ST Property Permit #: PRBLDG Date Issued: 05/08/2018 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Hadley Zoning: Residential 1 acre Subdivision: Lot #: Lot Size: Address 587 RALPH SIPE RD, BEAR CREEK, Property Owner SIPE REBECCA SUE AKA REBECCA SUE MCIVER, Address:1116 COLE THOMAS RD NC Property Permit #: PRBLDG Date Issued: 05/07/2018 Est. Cost: $ 5, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Gulf Zoning: Subdivision: Lot #: Lot Size: 1.99 Address 196 AUTUMN CHASE, PITTSBORO, Property Owner MASTROCOLA LUCIANO MASTROCOLA PHYLLIS, Address:196 AUTUMN CHASE Property Permit #: PRBLDG Date Issued: 05/07/2018 Est. Cost: $ 8, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Hadley Zoning: Subdivision: Lot #: 362 Lot Size: 0.21 Page : 3

4 Address 214 WOODBRIDGE, CHAPEL HILL, Property Owner ANCHOR GROUP LLC THE, Address:C/O ANKER O. BELL NC Property Permit #: PRBLDG Date Issued: 05/07/2018 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Baldwin Zoning: Subdivision: Lot #: Lot Size: Address 485 MAY FARM RD, PITTSBORO, NC Property Owner PHARR JAMES EDGAR JR PHARR IDA DURHAM, Address:485 MAY FARM RD Property Permit #: PRBLDG Date Issued: 05/09/2018 Est. Cost: $ 5, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Center Zoning: Subdivision: Potterstone Village Lot #: 61 Lot Size: Address VILLAGE PARK DR, CHAPEL Property Permit #: PRBLDG Date Issued: 05/09/2018 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Williams Zoning: Subdivision: Governors Village Lot #: Lot Size: 5.03 Address MOREHEAD, CHAPEL HILL, Property Owner GOVERNORS VILLAGE PROP OWNERS, Address:C/O TALIS MANAGEMENT GROUP INC Property Permit #: PRBLDG Date Issued: 05/09/2018 Est. Cost: $ 8, Sq. Ft.: 0 Fees: $ Subdivision: Governors Club Lot #: Lot Size: 1.15 Property Owner HOWLETT CHRISTOPHER R HOWLETT CHERYL H, Address:16122 MOREHEAD Address 5221 BIG WOODS RD, CHAPEL HILL, Property Owner HARR KEVIN A HARR EDIE L, Address:5221 BIG WOODS RD Property Permit #: PRBLDG Date Issued: 05/10/2018 Est. Cost: $ 4, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: 2 Address 156 RALPH MOORE RD, BEAR Property Owner MCLEOD JOHN BERNHARD MCLEOD DALE ANNE, Address:PO BOX 36 CREEK, NC Property Permit #: PRBLDG Date Issued: 05/10/2018 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Hickory Mountain Zoning: Subdivision: Lot #: Lot Size: Page : 4

5 Address 709 CLEARWATER LAKE RD, Property Owner LYNCH JOHN ELLSWORTH JR LYNCH JULIA PIERCE, Address:709 CLEARWATER LAKE DR CHAPEL Property Permit #: PRBLDG Date Issued: 05/10/2018 Est. Cost: $ 10, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: 1.54 Address 2045 JONES FARM RD, PITTSBORO, Property Owner WHITE JOHN ELLIOTT WHITE SHANNON JONES, Address:233 JONES FARM RD Property Permit #: PRBLDG Date Issued: 05/10/2018 Est. Cost: $ 4, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Hickory Mountain Zoning: Subdivision: Lot #: Lot Size: Address 100 LASSITER RD, PITTSBORO, NC Property Owner HELFAER PHILIP M HELFAER VELMA S, Address:100 LASSITER RD Property Permit #: PRBLDG Date Issued: 05/10/2018 Est. Cost: $ 7, Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Williams Zoning: Subdivision: Lot #: Lot Size: Address 477 ROCK BRIDGE RD, PITTSBORO, Property Permit #: PRBLDG Date Issued: 05/10/2018 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Gulf Zoning: Subdivision: Harts Creek Lot #: Lot Size: Property Owner STROTHER PATRICIA ANN, Address:477 ROCK BIDGE RD, Phone:(919) Address 1500 MANNS CHAPEL RD, Property Owner SCHEITLIN THOMAS E BOLLINGER CATHERINE E, Address:1500 MANNS CHAPEL RD PITTSBORO, Property 1661 Permit #: PRBLDG Date Issued: 05/11/2018 Est. Cost: $ 16, Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Baldwin Zoning: Subdivision: Lot #: Lot Size: 5 Address 34 J MCCRIMMON LN, SANFORD, Property Owner COGGINS MARIAH, Address:15434 SHERMAN WAY NC Property Permit #: PRBLDG Date Issued: 05/10/2018 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Oakland Zoning: Subdivision: Lot #: Lot Size: Page : 5

6 Address 8233 PITTSBORO GOLDSTON RD, Property Owner WILLETT JESSIE F, Address:2838 S 2ND AVE EXT BEAR CREEK, NC Property 9587 Permit #: PRBLDG Date Issued: 05/11/2018 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Gulf Zoning: Subdivision: Lot #: Lot Size: 0.32 Mechanical Address 103 DONALD DR, PITTSBORO, NC Property Owner DAVIDSON THOMAS JAMES DAVIDSON KRISTINE JENSEN, Address:103 DONALD DR Property Permit #: PRBLDG Date Issued: 05/09/2018 Est. Cost: $ 2, Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: Baldwin Zoning: Subdivision: Kentview Lot #: Lot Size: Address MOREHEAD, CHAPEL HILL, Property Owner KIM TERRY LEE ELLIE ROSE, Address:12801 MOREHEAD Property Permit #: PRBLDG Date Issued: 05/08/2018 Est. Cost: $ 9, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 70 Lot Size: 1.22 Address 118 RIVERBIRCH DR, PITTSBORO, Property Owner BIDDULPH CARL A BIDDULPH SUSAN, Address:118 RIVERBIRCH DR Property Permit #: PRBLDG Date Issued: 05/09/2018 Est. Cost: $ 6, Sq. Ft.: 0 Fees: $ Subdivision: Hawfields Lot #: Lot Size: Address 118 RIVERBIRCH DR, PITTSBORO, Property Owner BIDDULPH CARL A BIDDULPH SUSAN, Address:118 RIVERBIRCH DR Property Permit #: PRBLDG Date Issued: 05/09/2018 Est. Cost: $ 6, Sq. Ft.: 0 Fees: $ Subdivision: Hawfields Lot #: Lot Size: Page : 6

7 Address 170 NC 87 N, PITTSBORO, Property Owner PLUMMER SHANNON PLUMMER ERICA, Address:1330 LOG BARN RD Property 7981 Permit #: PRBLDG Date Issued: 05/07/2018 Est. Cost: $ 3, Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: Center Zoning: Subdivision: Lot #: Lot Size: Address 118 RIVERBIRCH DR, PITTSBORO, Property Owner BIDDULPH CARL A BIDDULPH SUSAN, Address:118 RIVERBIRCH DR Property Permit #: PRBLDG Date Issued: 05/09/2018 Est. Cost: $ 6, Sq. Ft.: 0 Fees: $ Subdivision: Hawfields Lot #: Lot Size: Address 2500 LAMONT NORWOOD RD, PITTSBORO, Property Permit #: PRBLDG Date Issued: 05/08/2018 Est. Cost: $ 13, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 28 Lot Size: Property Owner ROSINUS DAVID ALAN JR EDMONDS ELIZABETH, Address:2500 LAMONT NORWOOD RD Address 2500 LAMONT NORWOOD RD, Property Owner ROSINUS DAVID ALAN JR EDMONDS ELIZABETH, Address:2500 LAMONT NORWOOD RD PITTSBORO, Property Permit #: PRBLDG Date Issued: 05/08/2018 Est. Cost: $ 13, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 28 Lot Size: Address 678 BEAR TREE CREEK, CHAPEL Property Owner SVENDSEN HUGH B SVENDSEN SARAH S, Address:678 BEAR TREE CRK Property Permit #: PRBLDG Date Issued: 05/07/2018 Est. Cost: $ 7, Sq. Ft.: 0 Fees: $ Subdivision: Preserve Lot #: 217 Lot Size: Address 587 RALPH SIPE RD, BEAR CREEK, NC Property Permit #: PRBLDG Date Issued: 05/07/2018 Est. Cost: $ 5, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Gulf Zoning: Subdivision: Lot #: Lot Size: 1.99 Property Owner SIPE REBECCA SUE AKA REBECCA SUE MCIVER, Address:1116 COLE THOMAS RD Page : 7

8 Address 196 AUTUMN CHASE, PITTSBORO, Property Owner MASTROCOLA LUCIANO MASTROCOLA PHYLLIS, Address:196 AUTUMN CHASE Property Permit #: PRBLDG Date Issued: 05/07/2018 Est. Cost: $ 8, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Hadley Zoning: Subdivision: Lot #: 362 Lot Size: 0.21 Address 485 MAY FARM RD, PITTSBORO, NC Property Owner PHARR JAMES EDGAR JR PHARR IDA DURHAM, Address:485 MAY FARM RD Property Permit #: PRBLDG Date Issued: 05/09/2018 Est. Cost: $ 5, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Center Zoning: Subdivision: Potterstone Village Lot #: 61 Lot Size: Address MOREHEAD, CHAPEL HILL, Property Permit #: PRBLDG Date Issued: 05/09/2018 Est. Cost: $ 8, Sq. Ft.: 0 Fees: $ Subdivision: Governors Club Lot #: Lot Size: 1.15 Address 5221 BIG WOODS RD, CHAPEL HILL, Property Owner HOWLETT CHRISTOPHER R HOWLETT CHERYL H, Address:16122 MOREHEAD Property Owner HARR KEVIN A HARR EDIE L, Address:5221 BIG WOODS RD Property Permit #: PRBLDG Date Issued: 05/10/2018 Est. Cost: $ 4, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: 2 Address 709 CLEARWATER LAKE RD, Property Owner LYNCH JOHN ELLSWORTH JR LYNCH JULIA PIERCE, Address:709 CLEARWATER LAKE DR CHAPEL Property Permit #: PRBLDG Date Issued: 05/10/2018 Est. Cost: $ 10, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: 1.54 Address 2045 JONES FARM RD, PITTSBORO, Property Owner WHITE JOHN ELLIOTT WHITE SHANNON JONES, Address:233 JONES FARM RD Property Permit #: PRBLDG Date Issued: 05/10/2018 Est. Cost: $ 4, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Hickory Mountain Zoning: Subdivision: Lot #: Lot Size: Page : 8

9 Mobile Home Double-Wide Address 133 J DOWDY RD, GOLDSTON, NC Property Owner CHISHOLM GEORGE R CHISHOLM TERESA, Address:PO BOX Property Permit #: PRBLDG Date Issued: 05/07/2018 Est. Cost: $ 46, Sq. Ft.: 0 Fees: $ 3, Permit Type: Mobile Home Township: Gulf Zoning: Residential 1 acre Subdivision: Lot #: Lot Size: 2.43 Mobile Home Single-Wide - Vinyl Address 23 WILLIAMS PARK RD, Property Owner WILLIAMS TEDDY L, Address:4210 TROTTER RIDGE RD PITTSBORO, Property 3028 Permit #: PRBLDG Date Issued: 05/11/2018 Est. Cost: $ 13, Sq. Ft.: 0 Fees: $ Permit Type: Mobile Home Township: Baldwin Zoning: MH District Subdivision: Lot #: 12 Lot Size: New Single Family Address 185 E ANTEBELLUM DR, General Contractor CAPITOL CITY HOMES LLC (70324), Address:5711 SIX FORKS RD, Phone:(919) PITTSBORO, Property Owner CONTENTNEA CREEK DEVELOP CO, Address: SIX FORKS RD Property Permit #: PRBLDG Date Issued: 05/09/2018 Est. Cost: $ 482, Sq. Ft.: 6100 Fees: $ 5, Permit Type: Building Township: New Hope Zoning: Residential 1 acre Subdivision: Pennington Lot #: 45 Lot Size: Address 520 BOULDER POINT DR, CHAPEL HILL, NC Property Property Owner TERRAMOR HOMES INC, Address:7208 FALLS OF NEUSE RD Permit #: PRBLDG Date Issued: 05/07/2018 Est. Cost: $ 204, Sq. Ft.: 3568 Fees: $ 6, Permit Type: Building Township: Baldwin Zoning: Subdivision: Briar Chapel Lot #: 1586 Lot Size: General Contractor TERRAMOR HOMES INC(59540), Address:7208 FALLS OF THE NEUSE ROAD SUITE 201, Phone:(800) Address 109 WEST TIMBER CREEK PATH, General Contractor TERRAMOR HOMES INC(59540), Address:7208 FALLS OF THE NEUSE ROAD SUITE 201, Phone:(800) CHAPEL Property Property Owner TERRAMOR HOMES INC, Address:7208 FALLS OF NEUSE RD, Phone:(919) Permit #: PRBLDG Date Issued: 05/07/2018 Est. Cost: $ 189, Sq. Ft.: 3157 Fees: $ 4, Permit Type: Building Township: Williams Zoning: Subdivision: Westfall Crossing Lot #: 229 Lot Size: Page : 9

10 Address 77 HAWK POINT RD, CHAPEL HILL, General Contractor GARMAN HOMES LLC (62939), Address:3725 STONEGATE DRIVE, Phone:(919) NC Property Owner GARMAN HOMES LLC, Address:3725 STONEGATE DR Property Permit #: PRBLDG Date Issued: 05/11/2018 Est. Cost: $ 175, Sq. Ft.: 1887 Fees: $ 6, Permit Type: Building Township: Baldwin Zoning: Subdivision: Briar Chapel Lot #: 1765 Lot Size: Address 586 BOULDER POINT DR, CHAPEL General Contractor TERRAMOR HOMES INC(59540), Address:7208 FALLS OF THE NEUSE ROAD SUITE 201, Phone:(800) HILL, NC Property Property Owner TERRAMOR HOMES INC, Address:7208 FALLS OF NEUSE RD, Phone:(919) Permit #: PRBLDG Date Issued: 05/07/2018 Est. Cost: $ 205, Sq. Ft.: 3424 Fees: $ 6, Permit Type: Building Township: Baldwin Zoning: Subdivision: Briar Chapel Lot #: 1592 Lot Size: Address 146 BIRDIE CT, PITTSBORO, NC General Contractor ROBERT CAMERON H (37856), Address:742 MCKNIGHT DR, Phone:(919) Property Owner RHC CONSTRUCTION & REALTY INC, Address:742 MCKNIGHT DR Property Permit #: PRBLDG Date Issued: 05/09/2018 Est. Cost: $ 290, Sq. Ft.: 4970 Fees: $ 5, Permit Type: Building Township: Hadley Zoning: Subdivision: Chapel Ridge Lot #: 573 Lot Size: Address 244 LEGACY CLUB DR, CHAPEL General Contractor M/I HOMES OF RALEIGH LLC (54306), Address:3 EASTON OVAL STE 500, Phone:(919) Property Owner M/I HOMES OF RALEIGH LLC, Address:1511 SUNDAY DRIVE Property Permit #: PRBLDG Date Issued: 05/07/2018 Est. Cost: $ 239, Sq. Ft.: 3808 Fees: $ 4, Permit Type: Building Township: New Hope Zoning: Subdivision: The Legacy Lot #: 318 Lot Size: Address 93 WINDING CREEK LOOP, CHAPEL General Contractor M/I HOMES OF RALEIGH LLC (54306), Address:3 EASTON OVAL STE 500, Phone:(919) Property Owner M/I HOMES OF RALEIGH LLC, Address:1511 SUNDAY DR STE 100 Property Permit #: PRBLDG Date Issued: 05/08/2018 Est. Cost: $ 310, Sq. Ft.: 6307 Fees: $ 5, Permit Type: Building Township: New Hope Zoning: Subdivision: The Legacy Lot #: 388 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) Property Owner M/I HOMES OF RALEIGH LLC, Address:1511 SUNDAY DRIVE Property Permit #: PRBLDG Date Issued: 05/07/2018 Est. Cost: $ 279, Sq. Ft.: 4173 Fees: $ 1, Permit Type: Building Township: New Hope Zoning: Cond Use/Planned Unit Dev Subdivision: The Legacy Lot #: 366 Lot Size: Page : 10

11 Address 1395 WHIPPOORWILL LN, CHAPEL General Contractor M SQUARED BUILDERS & DESIGNERS INC (38928), Address:7217 WILEY MANGUM RD, Phone:(919) Property Property Owner KRAUTHEIM KRYN, Address:306 CANYON LAKE CIRCLE Permit #: PRBLDG Date Issued: 05/09/2018 Est. Cost: $ 505, Sq. Ft.: 3013 Fees: $ 4, Permit Type: Building Township: Williams Zoning: Residential 1 acre Subdivision: Lot #: Lot Size: Address 7201 AIRPORT RD, BEAR CREEK, Property Owner WALTERS GEORGE EDWARD JR WALTERS PAMELA BEAL, Address:7265 AIRPORT RD NC Property 3879 Permit #: PRBLDG Date Issued: 05/11/2018 Est. Cost: $ 40, Sq. Ft.: 1060 Fees: $ Permit Type: Building Township: Bear Creek Zoning: Residential 1 acre Subdivision: Lot #: Lot Size: 8 Plumbing Only Address 524 DEMOCRACY PL, APEX, NC Property Owner VOLPE ROBERT W VOLPE TIFFIN L, Address:101 WATERFALL CT Property Permit #: PRBLDG Date Issued: 05/10/2018 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Plumbing Township: New Hope Zoning: Residential 1 acre Subdivision: Lot #: 54 Lot Size: Address 123 GREEN MEADOW CT, PITTSBORO, Property Permit #: PRBLDG Date Issued: 05/07/2018 Est. Cost: $ 4, Sq. Ft.: 0 Fees: $ Permit Type: Plumbing Township: Center Zoning: Subdivision: Lot #: 11 Lot Size: Address 103 BENWALL CT, CHAPEL HILL, NC Property Owner LACHANCE MARK S LACHANCE JENNIFER M, Address:123 GREEN MEADOW CT Property Owner RAYNO JOE RAYNO CLAUDIA, Address:103 BENWALL CT Property 2782 Permit #: PRBLDG Date Issued: 05/07/2018 Est. Cost: $ 2, Sq. Ft.: 0 Fees: $ Permit Type: Plumbing Township: Baldwin Zoning: Subdivision: Lot #: Lot Size: Page : 11

12 Address SCOTT, CHAPEL HILL, NC Property Owner DEUTSCHEN NELSON R DEUTSCHEN FRANCESCA, Address:20102 SCOTT Property Permit #: PRBLDG Date Issued: 05/10/2018 Est. Cost: $ 10, Sq. Ft.: 0 Fees: $ Permit Type: Plumbing Township: Williams Zoning: Subdivision: Governors Club Lot #: Lot Size: 1.34 Residential Addition Address 208 SINGING HILLS DR, General Contractor JLE RESIDENTIAL INC (78206), Address:3609 US 64 W, Phone:(919) PITTSBORO, Property Owner RICHARD ATWELL & MOLLI BOT, Address:208 SINGING HILLS DR, Phone:(919) Property Permit #: PRBLDG Date Issued: 05/08/2018 Est. Cost: $ 38, Sq. Ft.: 653 Fees: $ Permit Type: Building Township: Hickory Mountain Zoning: Residential 1 acre Subdivision: Lot #: Lot Size: 8 Address 106 N DUELLING OAKS DR, CHAPEL Property Permit #: PRBLDG Date Issued: 05/10/2018 Est. Cost: $ Sq. Ft.: 120 Fees: $ Permit Type: Building Township: Williams Zoning: Subdivision: Lot #: 42 Lot Size: Address 72 FOREST RIDGE LN, PITTSBORO, Property Owner LIEUALLEN WARREN G LIEUALLEN COLLEEN E, Address:106 N DUELLING OAKS DR Property Owner LENTZ MICHAEL L LENTZ JANET M, Address:72 FOREST RIDGE LN Property Permit #: PRBLDG Date Issued: 05/11/2018 Est. Cost: $ 4, Sq. Ft.: 200 Fees: $ Permit Type: Building Township: Baldwin Zoning: Subdivision: Lot #: C3 Lot Size: Residential Alterations Address HAWKINS, CHAPEL HILL, NC General Contractor ANDREW ROBY INC (2527), Address:PO BOX , Phone:(704) Property Owner BRUCK LEOPOLD BRUCK KAREN M, Address:79001 HAWKINS, Phone:(919) Property Permit #: PRBLDG Date Issued: 05/10/2018 Est. Cost: $ 80, Sq. Ft.: 0 Fees: $ Permit Type: Building Township: Williams Zoning: Subdivision: Lot #: Lot Size: Page : 12

13 Address 343 LAKESTONE ESTATES, Property Owner JULIAN JERE C JR HODGKIN ROXANNA L, Address:343 LAKESTONE EST PITTSBORO, Property Permit #: PRBLDG Date Issued: 05/10/2018 Est. Cost: $ 6, Sq. Ft.: 0 Fees: $ Permit Type: Building Township: Haw River Zoning: Subdivision: Lakestone Lot #: 3A Lot Size: 5.06 Address 102 FORKED PINE, CHAPEL HILL, General Contractor FS LLC (53778), Address:4122 BENNETT MEMORIAL RD, Phone:(919) Property Owner LUFT JAMES C LUFT CHARLOTTE G, Address:102 FORKED PINE Property Permit #: PRBLDG Date Issued: 05/07/2018 Est. Cost: $ 6, Sq. Ft.: 0 Fees: $ Permit Type: Building Township: Williams Zoning: Subdivision: Lot #: Lot Size: 0.43 Address 701 WOODED LAKE DR, APEX, NC Property Owner BLAU THOMAS BLAU PATRICIA, Address:701 WOODED LAKE DR Property Permit #: PRBLDG Date Issued: 05/10/2018 Est. Cost: $ 29, Sq. Ft.: 0 Fees: $ Permit Type: Building Township: Williams Zoning: Subdivision: Wendy Hill Lot #: Lot Size: Swimming Pool - Inground Address 95 RUBY RED, MONCURE, NC Property Owner BUCZYNSKI SUSAN QUINN BUCZYNSKI JOSEPH EDWARD JR, Address:95 RUBY RED Property Permit #: PRBLDG Date Issued: 05/08/2018 Est. Cost: $ 35, Sq. Ft.: 0 Fees: $ Permit Type: Building Township: Haw River Zoning: Residential 1 acre Subdivision: Abeyance Lot #: 32 Lot Size: Page : 13

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: 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: 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: 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: 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: 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: 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: 01/07/2018 To 01/13/2018

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 01/07/2018 To 01/13/2018 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 27516 Property 69483 Permit

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: 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: 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: 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: 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: 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: 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: 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: 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: 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: 06/15/2015 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

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: 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Election Summary Report

Election Summary Report Election Date: 5/8/2018 EMS Vermillion County, Indiana 2018 Primary Election INVERP18 5/8/2018 6:00:00 AM M- # OFMachine Ballots 2630 NUMBER OF PRECINCTS: 17 A- # OF Absentee Ballots 523 # OF PRECINCTS

More information

Automotive. Page 1 of 15

Automotive. Page 1 of 15 Page 1 of 15 4 SEASONS AO REPAIR Phone 801-785-1494 Zip 84062 Location 90 N 600 W Owner THOLL STEVE Mailing Address 90 N 600 W Activity AO ACE TRANSMISSION Phone 801-822-2113 Zip 84062 Location 360 N 600

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

Assessor Report 05/03/16

Assessor Report 05/03/16 14348 HAVERHILL (EXTRA) SCHLABACH WAYNE R CONST. VALUE: $8,000 ISSUE DATE: 04/19/16 9341 JAMES PERMIT #: PB15-0699 Fredericksburg OH 44627 MAIL KIOSK - RIVER BIRCH BEND 11541 21 MILE 23-07-27-476-001 KNIGHTS

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

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

City Of Niagara Falls, NY SPRING RFP Brochure Buffalo Avenue and 8411 Troy Avenue

City Of Niagara Falls, NY SPRING RFP Brochure Buffalo Avenue and 8411 Troy Avenue RFP Brochure 8450 nue and 8411 Troy Avenue The City of Niagara Falls is seeking competitive development proposals for the site of the former Wendt s Dairy property Message from the Mayor Dear Developer,

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

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

DUMAS WESLEY COMMUNITY CENTER BOARD OF DIRECTORS

DUMAS WESLEY COMMUNITY CENTER BOARD OF DIRECTORS Audrey Bryan, President Earle King, Vice President Earl Jackson, Treasurer Charles Chuck Russell, Secretary Lewis Beville, Member at Large Cammie Singleton, Member at Large DUMAS WESLEY COMMUNITY CENTER

More information

FINAL LIST OF QUALIFIED CANDIDATES WHOSE NAME WILL NOT APPEAR ON THE BALLOT

FINAL LIST OF QUALIFIED CANDIDATES WHOSE NAME WILL NOT APPEAR ON THE BALLOT GENERAL ELECTION TO BE HELD ON November 06, 2012 COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK FINAL LIST OF QUALIFIED CANDIDATES WHOSE NAME WILL NOT APPEAR ON THE BALLOT 10/15/2012 12:34 PM NORTH

More information

ACC FACT BOOK. Facilities. Contents. Location and Description of Campuses Location and Description of Administrative Buildings...

ACC FACT BOOK. Facilities. Contents. Location and Description of Campuses Location and Description of Administrative Buildings... Facilities Contents...323 Location and Description of Administrative Buildings...329 THIS PAGE INTENTIONALLY LEFT BLANK 322 FACILITIES CYPRESS CREEK RD S LAKELINE BLVD 183 ")620 UV183A CYPRESS CREEK CAMPUS

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

(TSZ) 4: 5: 6: 7: : 9: 10: 11: (2030 AM

(TSZ) 4: 5: 6: 7: : 9: 10: 11: (2030 AM APPENDIX A: Maps Figure 1: Corridor Improvement Map Figure 2: Project Location Map Figure 3: FEMA Floodplain and USGS Quadrangle Maps Figure 4: Tree Removal Maps Figure 5: Mobile Source Air Toxics (MSAT)

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

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

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

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

HOPKINS COUNTY, TEXAS PRIMARY ELECTION 3/6/2018. Page 1 of 21. Election Day Voting Early Voting Total

HOPKINS COUNTY, TEXAS PRIMARY ELECTION 3/6/2018. Page 1 of 21. Election Day Voting Early Voting Total Page 1 of 21 results United States Senator - REPUBLICAN PARTY Ted Cruz 2199 88.17% 1929 88.16% 4128 88.17% Geraldine Sam 48 1.92% 52 2.38% 100 2.14% Mary Miller 112 4.49% 104 4.75% 216 4.61% Stefano de

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

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

Nevada Contractors Board Directory

Nevada Contractors Board Directory Nevada Contractors Board Directory Directory of Licensed Contractors Information current as of: 01/19/2018 2:15 am Location: A & E ROOFING 5012 ARVILLE STREET SUITE 2 License #: 0040725 Expires: 09/30/2018

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

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

07/30/ :34 PM MONTGOMERY COUNTY PUBLIC SCHOOLS. Arrival Routes Report

07/30/ :34 PM MONTGOMERY COUNTY PUBLIC SCHOOLS. Arrival Routes Report Page: 1 Route: 2101 - BAKER MS First Stop Time: 7:37 A.M. 1 SWEEPSTAKES RD AND SHOWBARN LA 2 NEWBURY RD AND NIGHTINGALE ST - NORTH INT 3 NEWBURY RD AND NIGHTINGALE ST - SOUTH INT 4 NEWBURY RD AND PEANUT

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

June Updated Quarterly. Town With A Lake Attitude HOA DIRECTORY

June Updated Quarterly. Town With A Lake Attitude HOA DIRECTORY June 2016 Updated Quarterly Town With A Lake Attitude HOA DIRECTORY HOA contact information is provided as a courtesy to residents, and is limited to the HOAs that complete voluntary registration with

More information

A G E N D A Animal Control Hearing

A G E N D A Animal Control Hearing A G E N D A Animal Control Hearing Tuesday, June 5, 2018, at 10:00 a.m. The Intracoastal Room at Palm Coast City Hall Community Wing Entrance 160 Lake Avenue, Palm Coast, Florida 32164 A. Call to Order

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

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

CAMPAIGN FINANCIAL REPORT Jack Serier Committee to Elect Sheriff ~ Pre Primary 2018 CONTRIBUTIONS

CAMPAIGN FINANCIAL REPORT Jack Serier Committee to Elect Sheriff ~ Pre Primary 2018 CONTRIBUTIONS CAMPAIGN FINANCIAL REPORT Jack Serier Committee to Elect Sheriff ~ Pre Primary 2018 CONTRIBUTIONS NAME DATE AMOUNT ADDRESS EMPLOYER OCCUPATION Kevin Keenan 9/19/2017 $ 150.00 1445 Arden Oaks Dr Arden Hills

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

September Updated Quarterly. Town With A Lake Attitude HOA DIRECTORY

September Updated Quarterly. Town With A Lake Attitude HOA DIRECTORY September 2017 Updated Quarterly Town With A Lake Attitude HOA DIRECTORY HOA contact information is provided as a courtesy to residents, and is limited to the HOAs that complete voluntary registration

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

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

Permit Report By Subdivision

Permit Report By Subdivision From 12/01/2017 To To 12/30/2017 Permit Report By Subdivision Address Permit Number 12737 W 151ST ST BD17-0046 KELLY CONSTRUCTION GROUP INC BLD_DEMO DEM 649 12/19/2017 $0.00 $100.00 1234 E SANTA FE 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

FLAGLER COUNTY SUZANNE JOHNSTON NEW BUSINESS LIST

FLAGLER COUNTY SUZANNE JOHNSTON NEW BUSINESS LIST FLAGLER COUNTY Operator Year Selected Report Selection Report Type Selection Detail Report Beginning Account Number: ne Ending Account Number: ne Beginning Business : ne Ending Business : ne Begin Business

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

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

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

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

Assessor Report 04/01/16

Assessor Report 04/01/16 13455 25 MILE RD 23-07-02-400-015 D & J BUILDING CONST. VALUE: $22,800 ISSUE DATE: 03/07/16 6422 FOSTORIA RD PERMIT #: PB15-0774 Otter Lake MI 48464 RES - ACC STRUCTURE (POLE BARN) 23'9" X 39'9" 54429

More information

Bradshaw Family Genealogy Notes

Bradshaw Family Genealogy Notes Bradshaw Family Genealogy Notes Arkansas Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 contact@arslanmb.org Bradshaw Genealogy Web Site: http://arslanmb.org/bradshaw/bradshaw.html 23 February

More information

Chapter Presidents and Regional Reps Contact List

Chapter Presidents and Regional Reps Contact List s and Regional Reps Contact List E. J. Deubler, III 5143 River Rd Harahan, LA 70123-5315 06/30/2015 (504) 733-1990 (504) 367-6687 (504) 733-8489 Region 018 (504) 874-0813 Email ejd@deublerelectric.com

More information

Orange County Public Schools School Grades Grade Grade

Orange County Public Schools School Grades Grade Grade Orange County Public s s Elementary ALOMA ELEMENTARY A A A B C A A B B ANDOVER ELEMENTARY A A A A A A A A A APOPKA ELEMENTARY C A B B C C D C C ARBOR RIDGE K-8 A A A A A A A A A AUDUBON PARK ELEMENTARY

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

Consumer Services, Division of Forestry; and Florida Department of Environmental Protection.

Consumer Services, Division of Forestry; and Florida Department of Environmental Protection. Consumer Services, Division of Forestry; and Florida Department of Environmental Protection. Any Florida DEO comments and requests should be foiwarded to: Planning and Development Department West Pasco

More information

Brazoria County Joint Primary Election 3/6/2018. Page 1 of 13. Choice Party Absentee Early Voting Election Day Total

Brazoria County Joint Primary Election 3/6/2018. Page 1 of 13. Choice Party Absentee Early Voting Election Day Total Page 1 of 13 U. S. Senator - Democratic Party Sema Hernandez 236 29.84% 1603 32.81% 1482 34.07% 3321 33.12% Beto O'Rourke 332 41.97% 2331 47.72% 1939 44.57% 4602 45.90% Edward Kimbrough 223 28.19% 951

More information

Brazoria County Joint Primary Election 3/6/2018. Page 1 of 13. Choice Party Absentee Early Voting Election Day Total

Brazoria County Joint Primary Election 3/6/2018. Page 1 of 13. Choice Party Absentee Early Voting Election Day Total Page 1 of 13 U. S. Senator - Democratic Party Sema Hernandez 246 29.89% 1606 32.76% 1485 34.07% 3337 33.09% Beto O'Rourke 345 41.92% 2339 47.71% 1942 44.55% 4626 45.87% Edward Kimbrough 232 28.19% 958

More information

Families & Individuals A-Z Wellesley Historical Society

Families & Individuals A-Z Wellesley Historical Society Repository Identifier mawelhs Name and Location of Repository The 229 Washington Street Wellesley, MA 02481 (781) 235-6690 www.wellesleyhistoricalsociety.org Title Extent 3 linear feet, 6 boxes Name of

More information

DELIVERING IN EARLY 2019

DELIVERING IN EARLY 2019 DELIVERING IN EARLY 209 THE COMMUNITY Creating synergy by combining the best elements of the urban lifestyle: dining, shopping, entertainment, living, and working. The Realm is the latest prestigious development

More information

WARRANT - 4/26/ REFUNDS

WARRANT - 4/26/ REFUNDS DATE: 04/20/16 City of Rolling Meadows PAGE: 1 TIME: 13:18:22 T0005650 CHAMPION WINDOW CO PBL140931 11/24/14 01 PBL140931 4770 CALVERT D1 08-00-0000-26010 04/25/16 50.00 PBL140932 11/24/14 01 PBL140932

More information

Residential Code Report - School Year

Residential Code Report - School Year 3 SUPER 8 - TOMBALL PKWY CYC CYC CYC CYC BLE BLE BLE 5 HOMEWOOD SUITES-WILLOWBROOK CYC CYC CYC CYC BLE BLE BLE 7 WYNDAM GARDEN CYC CYC CYC CYC BLE BLE BLE 11 WINGATE BY WYNDHAM CYC CYC CYC CYC BLE BLE

More information

LICENSE TERM: August 1, July 31, 2018 ICE Futures U.S. LICENSED COTTON No. 2 WAREHOUSES. UPDATED: March 7, 2018

LICENSE TERM: August 1, July 31, 2018 ICE Futures U.S. LICENSED COTTON No. 2 WAREHOUSES. UPDATED: March 7, 2018 LICENSE TERM: August 1, 2017 - July 31, 2018 ICE Futures U.S. LICENSED COTTON No. 2 WAREHOUSES DELIVERY POINTS: MEMPHIS / HOUSTON / GALVESTON / DALLAS-FT.WORTH / GREENVILLE For questions regarding this

More information

Jackson Heart Study Workshop: Return of Results from Genetic & Genomic Studies Participant Directory

Jackson Heart Study Workshop: Return of Results from Genetic & Genomic Studies Participant Directory - A - - D - Godwin Adu-Boateneg Phone: 601-815-5770 Email: gaduboateng@um.edu Weilai Dong Yale University Email: weilai.dong@yale.edu Pramod Anugu - E - Phone: 601-815-5771 Lynette Ekunwe Email: panugu@umc.edu

More information

CITY OF RICHARDSON BUILDING PERMITS CO STATUS PN-RBP4002 PERMITS PRINTED JUN 15, 2014 THRU JUN 30, 2014 REPORT PRINTED: JUL 02, 2014 PAGE 1

CITY OF RICHARDSON BUILDING PERMITS CO STATUS PN-RBP4002 PERMITS PRINTED JUN 15, 2014 THRU JUN 30, 2014 REPORT PRINTED: JUL 02, 2014 PAGE 1 PN-RBP4002 PERMITS PRINTED JUN 15, 2014 THRU JUN 30, 2014 REPORT PRINTED: JUL 02, 2014 PAGE 1 APPLICATION #: 13-4404 TYPE: ADDN/REMODEL, OFFICE ZONING: LR-M(2) 13-4404 ADDN/REMODEL, OFFICE LR-M(2) LOCATION:

More information