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

Size: px
Start display at page:

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

Transcription

1 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, Address:755 ARROWHEAD LOOP Property Permit #: PRCP Date Issued: 02/29/2016 Est. Cost: $ 0.00 Sq. Ft.: 0 Fees: $ 0.00 Permit Type: Building Township: Hadley Zoning: Unzoned Subdivision: Bobcat Point Lot #: 75 Lot Size: Commercial - New Address MORING, CHAPEL HILL, NC General Contractor BOLD CONSTRUCTION (44111), Address:50211 GOVERNORS DR, Phone:(919) Property Owner GV COMMERCIAL LLC, Address:50100 GOVERNORS DR Property Permit #: PRCP Date Issued: 02/11/2016 Est. Cost: $ 900, Sq. Ft.: Fees: $ 5, Permit Type: Building Township: Williams Zoning: Cond Use/Planned Unit Dev Subdivision: Governors Village Lot #: Lot Size:.180 Commercial Alterations Address 55 GRANT DR, PITTSBORO, NC Property Property Owner CHATHAM DEVELOPMENT ONE INC., Address:100 MATRIX DR Permit #: PRCP Date Issued: 02/02/2016 Est. Cost: $ 450, Sq. Ft.: 6431 Fees: $ 3, Permit Type: Building Township: Center Zoning: Pittsboro Jurisdiction Subdivision: Lot #: Lot Size: General Contractor POYTHRESS COMMERCIAL CONTRACTORS INC (30760), Address:224 TOWERVIEW CT, Phone:(919) Address US N, Unit:203, General Contractor GURKIN CONSTRUCTION GROUP INC (47229), Address:6790 KEENEBEC RD, Phone:(919) CHAPEL HILL, NC Property Owner TKC CXLIII LLC, Address:5935 CARNEGIE BLVD,STE 200 Property Permit #: PRCP Date Issued: 02/23/2016 Est. Cost: $ 145, Sq. Ft.: 3719 Fees: $ 1, Permit Type: Building Township: Williams Zoning: R1 with CUP Subdivision: Lot #: Lot Size: Page : 1

2 Address 664 WEST ST, PITTSBORO, NC General Contractor INTEGRATED COMMERICIAL LLC (74526), Address:210 PARK DR, Phone:(919) Property Owner GENERAL BOY LLC, Address:433 W SALISBURY ST Property 8036 Permit #: PRCP Date Issued: 02/24/2016 Est. Cost: $ 60, Sq. Ft.: 3300 Fees: $ Permit Type: Building Township: Center Zoning: Subdivision: Lot #: Lot Size:.606 Address 75 FREEDOM PKWY, PITTSBORO, General Contractor POYTHRESS COMMERCIAL CONTRACTORS INC (30760), Address:224 TOWERVIEW CT, Phone:(919) NC Property Property Owner CHATHAM DEVELOPMENT ONE INC., Address:100 MATRIX DR Permit #: PRCP Date Issued: 02/17/2016 Est. Cost: $ 5, Sq. Ft.: 1 Fees: $ Permit Type: Building Township: Center Zoning: Pittsboro Jurisdiction Subdivision: Lot #: Lot Size: Deck Address 1116 JAY SHAMBLEY RD, General Contractor CHATHAM HOMES T/A MID SOUTH BUILDERS INC (58327), Address:303 FOUR OAKS CIRCLE, Phone: (919) Property Property Owner CICHOWICZ CHRISTA l CICHOWICZ JOHN N, Address:913 EDGEWATER CIRCLE Permit #: PRCP Date Issued: 02/01/2016 Est. Cost: $ 375, Sq. Ft.: 4932 Fees: $ 5, Subdivision: McCracken Ridge Lot #: 8 Lot Size: Address 17 SOUTH FARNLEIGH DR, CHAPEL General Contractor RYAN HOMES AND/OR NVHOMES NVR INC T/A (42783), Address:11700 PLAZA AMERICA DR STE 500 HILL, NC TAX DEPT, Phone:(703) Property Property Owner NVR INC A VIRGINIA CORPORATION, Address:3737 GLENWOOD AVENUE Permit #: PRCP Date Issued: 02/23/2016 Est. Cost: $ 215, Sq. Ft.: 4112 Fees: $ 5, Permit Type: Building Township: Williams Zoning: Cond Use/Planned Unit Dev Subdivision: Westfall Village Lot #: 127 Lot Size:.360 Address 140 HEDGEROW, PITTSBORO, NC General Contractor BOWMAN P ROOT III (42658), Address:7716 STILL CROSSING RD, Phone:(919) Property Owner SQUARED R INVESTMENTS LLC, Address:140 HEDGEROW Property Permit #: PRCP Date Issued: 02/04/2016 Est. Cost: $ 75, Sq. Ft.: 790 Fees: $ Subdivision: Fearrington Lot #: Lot Size: Page : 2

3 Address 306 TIMBERLINE DR, PITTSBORO, General Contractor CHATHAM HOMES T/A MID SOUTH BUILDERS INC (58327), Address:303 FOUR OAKS CIRCLE, Phone: NC (919) Property Property Owner PINTUFF JASON CRAIG PINTUFF SUSAN WILEY, Address:15800 POSSUM TRACK ROAD, Phone:(919) Permit #: PRCP Date Issued: 02/03/2016 Est. Cost: $ 340, Sq. Ft.: 3971 Fees: $ 5, Residential 5 acre/3ac min Subdivision: Park Pointe West Lot #: 8 Lot Size: 4.74 Address 373 THE PARKS DR, PITTSBORO, General Contractor CALATLANTIC GROUP INC (12939), Address:6701 CARMEL RD, Phone:(704) NC Property Owner THE RYLAND GROUP INC, Address:4625 CREEKSTONE DR,STE 100 Property Permit #: PRCP Date Issued: 02/04/2016 Est. Cost: $ 125, Sq. Ft.: 3499 Fees: $ 4, Subdivision: Parks at Meadowview Lot #: 40 Lot Size: Address 91 MEADOWLARK CIR, PITTSBORO, General Contractor CAROLINA HOME CONSTRUCTION INC (59211), Address:304 PARK DR, Phone:(919) NC Property Owner HOWARD HAROLD M HOWARD ALICE W, Address:455 E PROVIDENCE CH RD Property Permit #: PRCP Date Issued: 02/11/2016 Est. Cost: $ 285, Sq. Ft.: 4065 Fees: $ 4, Permit Type: Building Township: Hickory Mountain Zoning: Unzoned Subdivision: Shambley Meadows Lot #: 25 Lot Size: Address 364 SWEET GUM, PITTSBORO, NC Property Owner MARTIN-ATTIX ALLISON P ATTIX STEVE, Address:364 SWEET GUM RD Property Permit #: PRCP Date Issued: 02/18/2016 Est. Cost: $ 2, Sq. Ft.: 72 Fees: $ Subdivision: Mt Gilead Woods Lot #: 27 Lot Size: Address 347 S SMALL ST S, PITTSBORO, NC Property Owner RONE ERICA M, Address:1717 WESTMONT DRIVE Property Permit #: PRCP Date Issued: 02/17/2016 Est. Cost: $ 2, Sq. Ft.: 0 Fees: $ Permit Type: Building Township: Center Zoning: Subdivision: Lot #: Lot Size: 0.32 Address 65 BROOKHAVEN WAY, General Contractor STANTON HOMES INC (62855), Address:800 W WILLIAMS ST STE 271, Phone:(919) Property Owner TRAVARS PHILLIP T, Address:798 HORIZON DR Property Permit #: PRCP Date Issued: 02/26/2016 Est. Cost: $ 265, Sq. Ft.: 4510 Fees: $ 5, Permit Type: Building Township: Baldwin Zoning: Res/Ag40 Subdivision: Horizon Lot #: 40 Lot Size: Page : 3

4 Address 324 W SMITH RD, PITTSBORO, NC Property Owner REID HUGH ALAN, Address:324 W SMITH RD, Phone:(919) Property Permit #: PRCP Date Issued: 02/23/2016 Est. Cost: $ 9, Sq. Ft.: 288 Fees: $ Subdivision: Lot #: Lot Size: 5.01 Address 421 DEER RUN, PITTSBORO, NC Property Owner HAMPSEY JENNIFER L l HEATH ERIC A, Address:603 WELLINGHAMDR Property Permit #: PRCP Date Issued: 02/25/2016 Est. Cost: $ 3, Sq. Ft.: 168 Fees: $ Permit Type: Building Township: New Hope Zoning: Residential 1 acre Subdivision: Mt Gilead Woods Lot #: 3 Lot Size: 5.01 Address 125 EAGLES WATCH LN, CHAPEL HILL, NC Property Property Owner NVR INC, Address:3737 GLENWOOD AVE,STE 100 Permit #: PRCP Date Issued: 02/25/2016 Est. Cost: $ 634, Sq. Ft.: 8883 Fees: $ 6, Permit Type: Building Township: Williams Zoning: Subdivision: Westfall Lot #: 47 Lot Size: General Contractor RYAN HOMES AND/OR NVHOMES NVR INC T/A (42783), Address:11700 PLAZA AMERICA DR STE 500 TAX DEPT, Phone:(703) Address 286 STONEVIEW, PITTSBORO, NC General Contractor FITCH CREATIONS, INC. (6845), Address:2000 FEARRINGTON VILLAGE CTR, Phone:(919) Property Owner FITCH CREATIONS INC, Address:2000 FEARRINGTON VILLAGE Property Permit #: PRCP Date Issued: 02/26/2016 Est. Cost: $ 546, Sq. Ft.: 3416 Fees: $ 4, Permit Type: Building Township: Williams Zoning: Residential 1 acre Subdivision: Fearrington Lot #: 286 Lot Size: Address 156 BENNETT RIDGE RD, CHAPEL Property Permit #: PRCP Date Issued: 02/25/2016 Est. Cost: $ 6, Sq. Ft.: 0 Fees: $ Permit Type: Building Township: Baldwin Zoning: Subdivision: Lot #: 339 Lot Size: 0.15 Demolition Property Owner CRECELIUS GARY LEE DAY BEVERLY KAREN, Address:156 BENNETT RIDGE RD Page : 4

5 Address US N, Unit:106, General Contractor A M KING CONSTRUCTION COMPANY LLC (55915), Address:1610 E MOREHEAD SUITE 200, Phone:(704) CHAPEL HILL, NC Property Property Owner TKC CXLIII LLC, Address:5935 CARNEGIE BLVD,STE 200 Permit #: PRCP Date Issued: 02/15/2016 Est. Cost: $ 92, Sq. Ft.: 0 Fees: $ Permit Type: Demolition Township: Williams Zoning: R1 with CUP Subdivision: Lot #: Lot Size: Address 338 PEA RIDGE RD, NEW HILL, NC General Contractor JW GENERAL CONTRACTORS LLC (70495), Address:2130 N TRYON ST Property Owner MONCURE HOLDINGS WEST LLC, Address:282 CENTURY PL Property 5814 Permit #: PRCP Date Issued: 02/23/2016 Est. Cost: $ 180, Sq. Ft.: 0 Fees: $ Permit Type: Demolition Township: Cape Fear Zoning: Industrial Heavy Subdivision: Lot #: Lot Size: Address 1813 ALSTON CHAPEL RD, Property Owner LEE GARY D LEE RHONDA, Address:1813 ALSTON CHAPEL RD Property 6329 Permit #: PRCP Date Issued: 02/16/2016 Est. Cost: $ 5, Sq. Ft.: 0 Fees: $ Permit Type: Demolition Township: Zoning: Subdivision: Lot #: Lot Size: Electrical Address 1150 HAMLETS CHAPEL RD, Property 1982 Permit #: PRCP Date Issued: 02/04/2016 Est. Cost: $ 6, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: Property Owner FARRAR WALTER FARRAR NELL, Address:1150 HAMLETS CHAPEL RD Address 1290 COVERED BRIDGE TRL, General Contractor MERITAGE HOMES OF NORTH CAROLINA INC (70995), Address:5400 TRINITY ROAD, Phone:(919) CHAPEL HILL, NC Property Property Owner MERITAGE HOMES, Address:5400 TRINITY ROAD STE 107 Permit #: PRCP Date Issued: 02/10/2016 Est. Cost: $ 211, Sq. Ft.: 4994 Fees: $ 5, Permit Type: Building Township: New Hope Zoning: Cond Use/Planned Unit Dev Subdivision: The Legacy Lot #: 136 Lot Size:.450 Page : 5

6 Address 31 JACOB WAY, PITTSBORO, NC Property Owner TRAIN ROBERT III TRAIN TONYA L, Address:31 JACOB WAY Property Permit #: PRCP Date Issued: 02/03/2016 Est. Cost: $ 19, Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Zoning: Subdivision: Lot #: Lot Size: Address 20 HAMLET GROVE DR, Property Owner BILLMAN BRIAN R KING-BILLMAN LAURIE J, Address:20 HAMLET GROVE DR, Phone:(919) Property Permit #: PRCP Date Issued: 02/01/2016 Est. Cost: $ 4, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 4 Lot Size: Address 2283 MAYS CHAPEL RD, SANFORD, NC Property Owner SYKES OKEY L SYKES CINTHIA, Address:2283 MAYS CHAPEL RD Property Permit #: PRCP Date Issued: 02/01/2016 Est. Cost: $ 6, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: Address 3171 FARRINGTON RD, APEX, NC Property Owner SIMPLER TIMES FARM LLC, Address:3171 FARRINGTON RD Property Permit #: PRCP Date Issued: 02/01/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: New Hope Zoning: Residential 1 acre Subdivision: Lot #: Lot Size: Address 3171 FARRINGTON RD, APEX, NC Property Owner SIMPLER TIMES FARM LLC, Address:3171 FARRINGTON RD Property Permit #: PRCP Date Issued: 02/01/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: New Hope Zoning: Residential 1 acre Subdivision: Lot #: Lot Size: Address 3171 FARRINGTON RD, APEX, NC Property Owner SIMPLER TIMES FARM LLC, Address:3171 FARRINGTON RD Property Permit #: PRCP Date Issued: 02/01/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: New Hope Zoning: Residential 1 acre Subdivision: Lot #: Lot Size: Page : 6

7 Address 2433 NC 751 HWY, APEX, NC Property Owner ALMICA INC, Phone:(919) Property Permit #: PRCP Date Issued: 02/02/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: New Hope Zoning: Residential 1 acre Subdivision: Lot #: Lot Size: Address 394 MAY FARM RD, PITTSBORO, NC Property Permit #: PRCP Date Issued: 02/02/2016 Est. Cost: $ 8, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 137 Lot Size: Address 453 CROSSVINE CLOSE, Property Owner NAPOLITANO JOHN JR NAPOLITANO KAREN ANN, Address:394 MAY FARM RD Property Owner WALKER KATE, Address:453 FEARRINGTON POST Property Permit #: PRCP Date Issued: 02/02/2016 Est. Cost: $ 1, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: Address 522 PLAINFIELD CHURCH RD, SILER Property Owner Agape Properties Va, LLC, Address:19712 Shepherdstone Pike CITY, NC Property Permit #: PRCP Date Issued: 02/02/2016 Est. Cost: $ 6, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Albright Zoning: Unzoned Subdivision: Lot #: Lot Size: Address 41 DIANA DEL SILVA CT, CHAPEL Property Owner RICHARD CHRISTOPHER P RICHARD REBECCA L, Address:41 DIANNA DEL SILVA COURT Property Permit #: PRCP Date Issued: 02/03/2016 Est. Cost: $ 3, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Baldwin Zoning: Residential 2 acres Subdivision: Daniel Ridge East Lot #: 14 Lot Size: 1.25 Address 448 RAYMOND SHARP RD, BEAR CREEK, NC Property Owner MANN THOMAS H, Address:462 RAYMOND SHARPE RD Property 9964 Permit #: PRCP Date Issued: 02/04/2016 Est. Cost: $ 2, Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Zoning: Subdivision: Lot #: Lot Size: 4.09 Page : 7

8 Address 560 GALLUP RD, CHAPEL HILL, NC Property Owner GUERRETTE JOSHUA PIERRE GUERRETTE JINGER T, Address:560 GALLUP RD Property Permit #: PRCP Date Issued: 02/05/2016 Est. Cost: $ 9, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: Address 3296 GOLDSTON GLENDON RD, GOLDSTON, NC Property 8349 Permit #: PRCP Date Issued: 02/05/2016 Est. Cost: $ 2, Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Gulf Zoning: Unzoned Subdivision: Lot #: Lot Size: 1.5 Address 320 HENDERSON TANYARD RD, Property Owner HARRIS CLINTON JAMES l HARRIS JOYCE S, Address:3296 GOLDSTON-GLENDON RD, Phone:(336) Property Permit #: PRCP Date Issued: 02/05/2016 Est. Cost: $ 1, Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Zoning: Subdivision: Lot #: Lot Size: Address 99 MONCURE PITTSBORO RD, MONCURE, NC Property Owner SYDNOR GARY W SYDNOR KRISTIN M, Address:1860 TOM STEPHENS RD Property Owner MILLER DAVID R MILLER CHRISTINE M, Address:60 CUMBERLAND Property Permit #: PRCP Date Issued: 02/05/2016 Est. Cost: $ 3, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: Address 340 LUCIAN BLAND RD, Property Owner GIBSON WILLIAM D GIBSON STARLA M, Address:340 LUCIAN BLAND RD Property Permit #: PRCP Date Issued: 02/05/2016 Est. Cost: $ 6, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: 3.27 Address MILLER, CHAPEL HILL, NC Property Owner ECKARD GEORGE ROBERT l ECKARD SUZANNE ELAINE, Address:77011 MILLER, Phone:(919) Property Permit #: PRCP Date Issued: 02/08/2016 Est. Cost: $ 31, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 1101 Lot Size: 0.45 Page : 8

9 Address 108 CONSTITUTION CT, APEX, NC Property Owner BELL RUSSELL, Address:108 CONSTITUTION CT, Phone:(336) Property Permit #: PRCP Date Issued: 02/08/2016 Est. Cost: $ 16, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 50 Lot Size: 3.5 Address 432 POWELL PLACE LN, Property Owner YERBY CHRISTIE C, Address:432 POWELL PLACE LN Property Permit #: PRCP Date Issued: 02/08/2016 Est. Cost: $ 4, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 12 Lot Size: 0.18 Address 673 RED GATE RD, PITTSBORO, NC Property Owner LORENZ JENNIFER JO GRAY JOHN G, Address:673 REDGATE RD Property Permit #: PRCP Date Issued: 02/09/2016 Est. Cost: $ 16, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: Address 141 EAST COTTON RD, Property Permit #: PRCP Date Issued: 02/09/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Zoning: Subdivision: Lot #: Lot Size: 3.78 Property Owner COTTON RENA HEIRS C/O SANDRA WEAVER ERWIN, Address:101 COLSON ST Address 543 WILDWIND DR, CHAPEL HILL, Property Owner BILLMAN JOHN F BILLMAN JEAN F, Address:543 WILDWIND DR NC Property Permit #: PRCP Date Issued: 02/10/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Baldwin Zoning: Compact Community Subdivision: Briar Chapel Lot #: 711 Lot Size:.189 Address 1677 VAN THOMAS RD, PITTSBORO, Property Owner THOMAS RHONDA L THOMAS WILLIAM B, Address:1538 VAN THOMAS RD NC Property Permit #: PRCP Date Issued: 02/11/2016 Est. Cost: $ 23, Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Zoning: Subdivision: Lot #: Lot Size: Page : 9

10 Address 340 RIVER BLUFF DR, PITTSBORO, General Contractor NC SOLAR NOW INC (69583), Address: ATLANTIC AVENUE, Phone:(919) NC Property Owner KEICHER PHILIP A, Address:340 RIVER BLUFF DR Property Permit #: PRCP Date Issued: 02/11/2016 Est. Cost: $ 45, Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Zoning: Subdivision: Lot #: Lot Size: Address 2335 PITTSBORO GOLDSTON RD, Property Permit #: PRCP Date Issued: 02/11/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Zoning: Subdivision: Lot #: Lot Size: Address 3355 ROSSER RD, BEAR CREEK, NC Property Owner FIELDS WILLIAM G TRUSTEE FIELDS NAYTHELLE W TRUSTEE, Address:2335 PITTSBORO GOLDSTON RD Property Owner EARTHTEC INVESTORS LLC, Address:PO BOX 159 Property Permit #: PRCP Date Issued: 02/11/2016 Est. Cost: $ 1, Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Zoning: Subdivision: Lot #: Lot Size: Address 422 FOSTER LN, PITTSBORO, NC Property Owner OLIVER ROBERT W OLIVER INOK, Address:422 FOSTER LANE Property Permit #: PRCP Date Issued: 02/12/2016 Est. Cost: $ 3, Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Zoning: Subdivision: Lot #: Lot Size: Address 23 RED CEDAR WAY, APEX, NC Property Owner GOLDSTON APEX PROPERTIES LLC, Address:7728 GRACE COVE LN Property Permit #: PRCP Date Issued: 02/15/2016 Est. Cost: $ 12, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: Address 87 WEST NEWMAN RD, CHAPEL Property Owner COX MARTIN F, Address:87 W NEWMAN RD HILL, NC Property Permit #: PRCP Date Issued: 02/15/2016 Est. Cost: $ 5, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: 3.55 Page : 10

11 Address FRANKLIN RIDGE, CHAPEL HILL, NC Property Permit #: PRCP Date Issued: 02/15/2016 Est. Cost: $ 4, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 590 Lot Size: 0.77 Property Owner SCHONFELD NORTON R JR TRUSTEE SCHONFELD MARIA M TRUSTEE, Address:97620 FRANKLIN RIDGE Address BROGDEN, CHAPEL HILL, NC Property Owner SEITZ LARRY E SEITZ ANGELA, Address:50021 BROGDEN Property Permit #: PRCP Date Issued: 02/15/2016 Est. Cost: $ 8, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: Address 272 CHOICE TRL, SILER CITY, NC Property Permit #: PRCP Date Issued: 02/15/2016 Est. Cost: $ 8, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 3 Lot Size: 4.58 Address 68 LAUREL HILL DR, BEAR CREEK, NC Property Owner BETHIEL DAVID H GREY-BETHIEL SHARI I, Address:272 CHOICE TRAIL, Phone:(919) Property Permit #: PRCP Date Issued: 02/16/2016 Est. Cost: $ 2, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Gulf Zoning: Subdivision: Lot #: Lot Size: Property Owner BRIGGS PAUL C BRIGGS LINDA T, Address:68 LAUREL HILL DR, Phone:(910) Address GOVERNORS DR, CHAPEL Property Owner ARNONE ARTHUR R ARNONE PAMELA M, Address:11132 GOVERNORS DR HILL, NC Property Permit #: PRCP Date Issued: 02/16/2016 Est. Cost: $ 1, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: 1.5 Address 2 WEST MADISON, PITTSBORO, NC Property Owner SMITH ELEANOR B SMITH JOHN M, Address:1103 FEARRINGTON POST Property Permit #: PRCP Date Issued: 02/17/2016 Est. Cost: $ 5, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: Page : 11

12 Address 174 S FAWN FOREST LN, Property Owner WOLLUM DONALD JOSEPH CHRVALA CAROLE ALISON, Address:174 S FAWN FOREST LN Property Permit #: PRCP Date Issued: 02/17/2016 Est. Cost: $ 1, Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Hadley Zoning: Subdivision: Lot #: 10 Lot Size: Address 102 HIGHLAND TRL, CHAPEL HILL, NC Property Permit #: PRCP Date Issued: 02/18/2016 Est. Cost: $ 5, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Baldwin Zoning: Subdivision: Lot #: 86 Lot Size: 2.86 Address 38 BAREFOOT DR, CHAPEL HILL, NC Property Owner DAMON ANDREW STEVEN KEOKI DAMON ALYSSA MANSFIELD, Address:102 HIGHLAND TRAIL, Phone: ( ) - Property Permit #: PRCP Date Issued: 02/18/2016 Est. Cost: $ 4, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: Address 79 LINDSAY BURKE PL, Property Owner JOHNSON JERRY T JOHNSON SHIRLEY, Address:11188 US HWY N Property Permit #: PRCP Date Issued: 02/18/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Baldwin Zoning: Subdivision: Lot #: 33 Lot Size: 1.1 Property Owner HEATH JONATHAN l HEATH KATHERINE, Address:79 LINDSAY BURKE PLACE, Phone:(919) Address 118 BEECH RD, CHAPEL HILL, NC Property Owner NATURE TRAIL ASSOCIATES, Address:9073 NEMO ST Property Permit #: PRCP Date Issued: 02/19/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Williams Zoning: MH District Subdivision: Lot #: 174 Lot Size: Address 1271 MONCURE FLATWOOD RD, Property Owner GREEN MEADOW LLC, Address:12601 PLANTSIDE DR MONCURE, NC Property Permit #: PRCP Date Issued: 02/22/2016 Est. Cost: $ 7, Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Cape Fear Zoning: Subdivision: Lot #: Lot Size: Page : 12

13 Address STONE BROOK, CHAPEL Property Owner MCALPINE JOHN D MCALPINE M DENISE, Address:19008 STONE BROOK HILL, NC Property Permit #: PRCP Date Issued: 02/23/2016 Est. Cost: $ 5, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 961 Lot Size: 0.34 Address 3 CROSSWINDS ESTATES DR, Property Owner SMITH BEATRICE BODA, Address:3 CROSSWINDS ESTATES DR Property Permit #: PRCP Date Issued: 02/23/2016 Est. Cost: $ 4, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: New Hope Zoning: Subdivision: Lot #: 3 Lot Size: Address ARCHDALE, CHAPEL HILL, NC Property Permit #: PRCP Date Issued: 02/23/2016 Est. Cost: $ 3, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 635 Lot Size: 2.94 Address 100 EAST NEWMAN RD, CHAPEL HILL, NC Property Owner MCNEEL RICHARD L MCNEEL CAROL S, Address:32415 ARCHDALE Property Owner MASON MARK A BROWN PATRICIA L, Address:100 E NEWMAN RD Property Permit #: PRCP Date Issued: 02/23/2016 Est. Cost: $ 1, Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Williams Zoning: Subdivision: Lot #: Lot Size: 5.35 Address 340 LUCIAN BLAND RD, Property Owner GIBSON WILLIAM D GIBSON STARLA M, Address:340 LUCIAN BLAND RD Property Permit #: PRCP Date Issued: 02/24/2016 Est. Cost: $ 2, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: 3.27 Address 133 WINDSONG DR, PITTSBORO, Property Owner THESING GLENN THESING KIRSTIN, Address:133 WINDSONG DR NC Property Permit #: PRCP Date Issued: 02/24/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Zoning: Subdivision: Lot #: 158 Lot Size: Page : 13

14 Address 104 BURNETT CIRCLE EXT, Property Owner MASON PATRICIA B, Address:615 CARL DR Property 1422 Permit #: PRCP Date Issued: 02/24/2016 Est. Cost: $ 7, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Baldwin Zoning: Subdivision: Lot #: Lot Size: 6.7 Address 192 WEATHERBEND, PITTSBORO, Property Owner RUBIN ALBERT ROBERT, Address:192 FEARRINGTON POST NC Property Permit #: PRCP Date Issued: 02/24/2016 Est. Cost: $ 6, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 192 Lot Size: 0.74 Address 4479 MONCURE PITTSBORO RD, MONCURE, NC Property Owner ESTILL LYLE, Address:4479 PITTSBORO MONCURE RD Property Permit #: PRCP Date Issued: 02/24/2016 Est. Cost: $ 1, Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Haw River Zoning: Subdivision: Lot #: Lot Size: Address 91 BINGHAM RIDGE DR, Property Owner KING GEORGE A KING LAURA A, Address:91 BINGHAM RIDGE DR Property Permit #: PRCP Date Issued: 02/29/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Baldwin Zoning: Subdivision: Lot #: 5 Lot Size: Address 68 AL DAVIS RD, BEAR CREEK, NC Property Owner MOORE T C MOORE GEORGIA D, Address:BOX Property 4789 Permit #: PRCP Date Issued: 02/25/2016 Est. Cost: $ 5, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Bear Creek Zoning: Subdivision: Lot #: Lot Size: Address 998 CLEARWATER LAKE RD, Property Owner MARSHALL PETER GABRIEL l MARSHALL JENNIFER CLAIRE CHAPEL HILL, NC Property Permit #: PRCP Date Issued: 02/25/2016 Est. Cost: $ 6, Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Williams Zoning: Subdivision: Lot #: Lot Size: 1.8 Page : 14

15 Address 136 PRESTONWOOD DR, Property Owner BERGER LISA A, Address:136 PRESTONWOOD DR, Phone:(919) Property Permit #: PRCP Date Issued: 02/25/2016 Est. Cost: $ 5, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Baldwin Zoning: Subdivision: Lot #: Lot Size: 1.03 Address 137 TYNER LOOP CIR, CHAPEL General Contractor SOUTHERN ENERGY MANAGEMENT INC (69072), Address:101 KITTY HAWK DRIVE, Phone:(919) Property Property Owner GOSNELL ELIZABETH LEIGH ZOELLNER SIEGFRIED, Address:137 TYNER LOOP CIRCLE Permit #: PRCP Date Issued: 02/25/2016 Est. Cost: $ 14, Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Baldwin Zoning: Compact Community Subdivision: Briar Chapel Lot #: 1155 Lot Size:.181 Address US N, Unit:104, Property Owner TKC CXLIII LLC, Address:5935 CARNEGIE BLVD,STE 200 CHAPEL HILL, NC Property Permit #: PRCP Date Issued: 02/26/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Electrical Township: Zoning: Subdivision: Lot #: Lot Size: Address 300 CRIMSON OAK DR, DURHAM, NC Property Owner ADAMS REX D l ADAMS ELLEN C, Address:300 CRIMSON OAK DR Property Permit #: PRCP Date Issued: 02/26/2016 Est. Cost: $ 3, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 149 Lot Size: Address 300 CRIMSON OAK DR, DURHAM, NC Property Owner ADAMS REX D l ADAMS ELLEN C, Address:300 CRIMSON OAK DR Property Permit #: PRCP Date Issued: 02/26/2016 Est. Cost: $ 3, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 149 Lot Size: Address 3144 MT VERNON HICKORY MNTN RD, SILER CITY, NC Property Permit #: PRCP Date Issued: 02/26/2016 Est. Cost: $ 3, Sq. Ft.: 0 Fees: $ 0.00 Permit Type: Electrical and Mechanical Township: Hadley Zoning: Subdivision: Lot #: Lot Size: 1.67 Property Owner WATKINS WILLIAM D JR WATKINS SARAH J, Address:3144 MT VERNON HICKORY MTN RD Page : 15

16 Address WILKINSON, CHAPEL HILL, Property Owner DITTMER DIRK P DAMANIA BLOSSOM, Address:72005 WILKINSON NC Property Permit #: PRCP Date Issued: 02/26/2016 Est. Cost: $ 3, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: 0.4 Address 1044 JACK BENNETT RD, CHAPEL Property Owner STROUD OTIS E, Address:1044 JACK BENNETT RD HILL, NC Property Permit #: PRCP Date Issued: 02/29/2016 Est. Cost: $ 7, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: Address 995 REDBUD, PITTSBORO, NC Property Owner KRAUS JOHN l KRAUS KRISTEN W, Address:995 REDBUD RD Property Permit #: PRCP Date Issued: 02/29/2016 Est. Cost: $ 6, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: New Hope Zoning: Subdivision: Lot #: Lot Size: Address MOREHEAD, CHAPEL HILL, NC Property Owner REINOT TONU REINOT EDA, Address:13025 MOREHEAD Property Permit #: PRCP Date Issued: 02/29/2016 Est. Cost: $ 7, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 563 Lot Size: 0.73 Address 6279 US 64 E, PITTSBORO, NC Property Owner BRIGGS THOMAS DANE, Address:6279 US 64 EAST, Phone:(919) Property Permit #: PRCP Date Issued: 02/29/2016 Est. Cost: $ 7, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: New Hope Zoning: Subdivision: Lot #: Lot Size: Address 384 BEAR TREE CREEK, CHAPEL Property Owner BRAZIL RUSSELL F l ROBERTS TRACEY, Address:384 BEAR TREE CREEK HILL, NC Property Permit #: PRCP Date Issued: 02/29/2016 Est. Cost: $ 23, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 205 Lot Size: Page : 16

17 Mechanical Address 1150 HAMLETS CHAPEL RD, Property Owner FARRAR WALTER FARRAR NELL, Address:1150 HAMLETS CHAPEL RD Property 1982 Permit #: PRCP Date Issued: 02/04/2016 Est. Cost: $ 6, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: Address 20 HAMLET GROVE DR, Property Owner BILLMAN BRIAN R KING-BILLMAN LAURIE J, Address:20 HAMLET GROVE DR, Phone:(919) Property Permit #: PRCP Date Issued: 02/01/2016 Est. Cost: $ 4, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 4 Lot Size: Address 2283 MAYS CHAPEL RD, SANFORD, NC Property Owner SYKES OKEY L SYKES CINTHIA, Address:2283 MAYS CHAPEL RD Property Permit #: PRCP Date Issued: 02/01/2016 Est. Cost: $ 6, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: Address 41 WINKLER WAY, CHAPEL HILL, NC Property Owner ROBERTSON JAMES R, Address:41 WINKLER WAY Property Permit #: PRCP Date Issued: 02/02/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: Zoning: Subdivision: Lot #: 507 Lot Size: Address 549 N SERENITY HILL CIR, CHAPEL Property Owner DERBY MARCELLA L, Address:549 N SERENITY HILL CIRCLE Property Permit #: PRCP Date Issued: 02/02/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: Zoning: Subdivision: Lot #: Lot Size: Page : 17

18 Address 46 SUMMERSWEET LN, CHAPEL Property Owner ROBINSON KEVIN ROBINSON RACHAEL M, Address:46 SUMMERSWEET LN Property Permit #: PRCP Date Issued: 02/02/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: Zoning: Subdivision: Lot #: 496 Lot Size: Address 394 MAY FARM RD, PITTSBORO, NC Property Owner NAPOLITANO JOHN JR NAPOLITANO KAREN ANN, Address:394 MAY FARM RD Property Permit #: PRCP Date Issued: 02/02/2016 Est. Cost: $ 8, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 137 Lot Size: Address 453 CROSSVINE CLOSE, Property Owner WALKER KATE, Address:453 FEARRINGTON POST Property Permit #: PRCP Date Issued: 02/02/2016 Est. Cost: $ 1, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: Address 522 PLAINFIELD CHURCH RD, SILER CITY, NC Property Owner Agape Properties Va, LLC, Address:19712 Shepherdstone Pike Property Permit #: PRCP Date Issued: 02/02/2016 Est. Cost: $ 6, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Albright Zoning: Unzoned Subdivision: Lot #: Lot Size: Address 41 DIANA DEL SILVA CT, CHAPEL Property Owner RICHARD CHRISTOPHER P RICHARD REBECCA L, Address:41 DIANNA DEL SILVA COURT Property Permit #: PRCP Date Issued: 02/03/2016 Est. Cost: $ 3, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Baldwin Zoning: Residential 2 acres Subdivision: Daniel Ridge East Lot #: 14 Lot Size: 1.25 Address 46 ENDOR DR, CHAPEL HILL, NC Property Owner SHAY CHRISTINA M, Address:46 ENDOR DR Property Permit #: PRCP Date Issued: 02/04/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: Zoning: Subdivision: Lot #: 280 Lot Size: 0.09 Page : 18

19 Address 85 POKEBERRY BEND DR, CHAPEL Property Owner PIKE CHRISTOPHER R DE LAMER-PIKE SOPHIE, Address:85 POKEBERRY BEND DR Property Permit #: PRCP Date Issued: 02/04/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: Zoning: Subdivision: Lot #: 608 Lot Size: 0.11 Address 560 GALLUP RD, CHAPEL HILL, NC Property Owner GUERRETTE JOSHUA PIERRE GUERRETTE JINGER T, Address:560 GALLUP RD Property Permit #: PRCP Date Issued: 02/05/2016 Est. Cost: $ 9, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: Address 99 MONCURE PITTSBORO RD, MONCURE, NC Property Owner MILLER DAVID R MILLER CHRISTINE M, Address:60 CUMBERLAND Property Permit #: PRCP Date Issued: 02/05/2016 Est. Cost: $ 3, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: Address 340 LUCIAN BLAND RD, Property Permit #: PRCP Date Issued: 02/05/2016 Est. Cost: $ 6, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: 3.27 Property Owner GIBSON WILLIAM D GIBSON STARLA M, Address:340 LUCIAN BLAND RD Address MILLER, CHAPEL HILL, NC Property Owner ECKARD GEORGE ROBERT l ECKARD SUZANNE ELAINE, Address:77011 MILLER, Phone:(919) Property Permit #: PRCP Date Issued: 02/08/2016 Est. Cost: $ 31, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 1101 Lot Size: 0.45 Address 94 OWEN TOWNE RD, CHAPEL HILL, Property Owner COMER ROBERT P, Address:94 OWEN TOWNE RD NC Property Permit #: PRCP Date Issued: 02/08/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: Zoning: Subdivision: Lot #: 564 Lot Size: Page : 19

20 Address 58 N SERENITY HILL CIR, CHAPEL Property Owner TISOCCO ANTHONY O PALACIO SANDRA BOTERO, Address:58 N SERENITY HILL CIRCLE Property Permit #: PRCP Date Issued: 02/08/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: Zoning: Subdivision: Lot #: 467 Lot Size: Address 73 POKEBERRY BEND DR, CHAPEL Property Owner CACCIATO PAUL F CACCIATO MARY SUE, Address:73 POKEBERRY BEND DR Property Permit #: PRCP Date Issued: 02/08/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: Zoning: Subdivision: Lot #: 607 Lot Size: Address 108 CONSTITUTION CT, APEX, NC Property Permit #: PRCP Date Issued: 02/08/2016 Est. Cost: $ 16, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 50 Lot Size: 3.5 Address 432 POWELL PLACE LN, Property Owner BELL RUSSELL, Address:108 CONSTITUTION CT, Phone:(336) Property Owner YERBY CHRISTIE C, Address:432 POWELL PLACE LN Property Permit #: PRCP Date Issued: 02/08/2016 Est. Cost: $ 4, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 12 Lot Size: 0.18 Address 967 BYNUM RD, PITTSBORO, NC Property Owner WAUGH MARCHELLINA ULRICH JOHN, Address:7718 ACC BLVD Property 2084 Permit #: PRCP Date Issued: 02/08/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: Zoning: Subdivision: Lot #: Lot Size: 1 Address 673 RED GATE RD, PITTSBORO, NC Property Owner LORENZ JENNIFER JO GRAY JOHN G, Address:673 REDGATE RD Property Permit #: PRCP Date Issued: 02/09/2016 Est. Cost: $ 16, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: Page : 20

21 Address 67 MILL RD, Property Owner HECK DENNIS l HECK MAUREEN, Address:25423 BURBAGE CIRCLE Property Permit #: PRCP Date Issued: 02/09/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: Zoning: Subdivision: Lot #: 29 Lot Size: 7.01 Address 23 RED CEDAR WAY, APEX, NC Property Owner GOLDSTON APEX PROPERTIES LLC, Address:7728 GRACE COVE LN Property Permit #: PRCP Date Issued: 02/15/2016 Est. Cost: $ 12, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: Address 87 WEST NEWMAN RD, CHAPEL HILL, NC Property Owner COX MARTIN F, Address:87 W NEWMAN RD Property Permit #: PRCP Date Issued: 02/15/2016 Est. Cost: $ 5, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: 3.55 Address FRANKLIN RIDGE, CHAPEL HILL, NC Property Permit #: PRCP Date Issued: 02/15/2016 Est. Cost: $ 4, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 590 Lot Size: 0.77 Property Owner SCHONFELD NORTON R JR TRUSTEE SCHONFELD MARIA M TRUSTEE, Address:97620 FRANKLIN RIDGE Address BROGDEN, CHAPEL HILL, NC Property Owner SEITZ LARRY E SEITZ ANGELA, Address:50021 BROGDEN Property Permit #: PRCP Date Issued: 02/15/2016 Est. Cost: $ 8, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: Address 272 CHOICE TRL, SILER CITY, NC Property Permit #: PRCP Date Issued: 02/15/2016 Est. Cost: $ 8, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 3 Lot Size: 4.58 Property Owner BETHIEL DAVID H GREY-BETHIEL SHARI I, Address:272 CHOICE TRAIL, Phone:(919) Page : 21

22 Address 68 LAUREL HILL DR, BEAR CREEK, Property Owner BRIGGS PAUL C BRIGGS LINDA T, Address:68 LAUREL HILL DR, Phone:(910) NC Property Permit #: PRCP Date Issued: 02/16/2016 Est. Cost: $ 2, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Gulf Zoning: Subdivision: Lot #: Lot Size: Address GOVERNORS DR, CHAPEL Property Owner ARNONE ARTHUR R ARNONE PAMELA M, Address:11132 GOVERNORS DR HILL, NC Property Permit #: PRCP Date Issued: 02/16/2016 Est. Cost: $ 1, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: 1.5 Address 2 WEST MADISON, PITTSBORO, NC Property Permit #: PRCP Date Issued: 02/17/2016 Est. Cost: $ 5, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: Address 248 DEERWALK WOODS LN, APEX, NC Property Owner SMITH ELEANOR B SMITH JOHN M, Address:1103 FEARRINGTON POST Property Owner BELOTE MARCUS, Address:103 DEERWALK COURT Property Permit #: PRCP Date Issued: 02/17/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: Williams Zoning: Residential 1 acre Subdivision: Lot #: Lot Size: Address 102 HIGHLAND TRL, CHAPEL HILL, NC Property Permit #: PRCP Date Issued: 02/18/2016 Est. Cost: $ 5, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Baldwin Zoning: Subdivision: Lot #: 86 Lot Size: 2.86 Property Owner DAMON ANDREW STEVEN KEOKI DAMON ALYSSA MANSFIELD, Address:102 HIGHLAND TRAIL, Phone: ( ) - Address 38 BAREFOOT DR, CHAPEL HILL, Property Owner JOHNSON JERRY T JOHNSON SHIRLEY, Address:11188 US HWY N NC Property Permit #: PRCP Date Issued: 02/18/2016 Est. Cost: $ 4, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: Page : 22

23 Address 133 HILLSBORO ST, PITTSBORO, Property Owner BARAKAT NAMEE, Address:PO BOX 25756, Phone:(919) NC Property 7905 Permit #: PRCP Date Issued: 02/18/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: Zoning: Subdivision: Lot #: Lot Size: 0.39 Address 765 MORRIS RD, PITTSBORO, NC Property Owner HUDSON MIRIAM, Address:3901 STRATFORD COURT Property 2897 Permit #: PRCP Date Issued: 02/22/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: Baldwin Zoning: Subdivision: Lot #: Lot Size: Address STONE BROOK, CHAPEL HILL, NC Property Permit #: PRCP Date Issued: 02/23/2016 Est. Cost: $ 5, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 961 Lot Size: 0.34 Address 5744 US N, PITTSBORO, NC Property Owner MCALPINE JOHN D MCALPINE M DENISE, Address:19008 STONE BROOK Property Owner COTNER MAXINE PERRY, Address:5744 US N Property 2047 Permit #: PRCP Date Issued: 02/23/2016 Est. Cost: $ 1, Sq. Ft.: 0 Fees: $ 0.00 Permit Type: Mechanical Township: Baldwin Zoning: Subdivision: Lot #: Lot Size: 1.43 Address 3 CROSSWINDS ESTATES DR, Property Owner SMITH BEATRICE BODA, Address:3 CROSSWINDS ESTATES DR Property Permit #: PRCP Date Issued: 02/23/2016 Est. Cost: $ 4, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: New Hope Zoning: Subdivision: Lot #: 3 Lot Size: Address ARCHDALE, CHAPEL HILL, Property Owner MCNEEL RICHARD L MCNEEL CAROL S, Address:32415 ARCHDALE NC Property Permit #: PRCP Date Issued: 02/23/2016 Est. Cost: $ 3, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 635 Lot Size: 2.94 Page : 23

24 Address 340 LUCIAN BLAND RD, Property Owner GIBSON WILLIAM D GIBSON STARLA M, Address:340 LUCIAN BLAND RD Property Permit #: PRCP Date Issued: 02/24/2016 Est. Cost: $ 2, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: 3.27 Address 104 BURNETT CIRCLE EXT, Property Owner MASON PATRICIA B, Address:615 CARL DR Property 1422 Permit #: PRCP Date Issued: 02/24/2016 Est. Cost: $ 7, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Baldwin Zoning: Subdivision: Lot #: Lot Size: 6.7 Address 192 WEATHERBEND, PITTSBORO, NC Property Owner RUBIN ALBERT ROBERT, Address:192 FEARRINGTON POST Property Permit #: PRCP Date Issued: 02/24/2016 Est. Cost: $ 6, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 192 Lot Size: 0.74 Address 1057 OLIVES CHAPEL RD, APEX, NC Property Permit #: PRCP Date Issued: 02/25/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: New Hope Zoning: Subdivision: Lot #: 1 Lot Size: 6.83 Property Owner ESPOSITO MARK l ESPOSITO DONNA, Address:213 AUTUMN GLEN LANE Address 1101 OLIVES CHAPEL RD, APEX, NC Property Owner EMPIRE CONTRACTORS INC, Address:PO BOX Property Permit #: PRCP Date Issued: 02/25/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: New Hope Zoning: Subdivision: Lot #: 2 Lot Size: Address 68 AL DAVIS RD, BEAR CREEK, NC Property Owner MOORE T C MOORE GEORGIA D, Address:BOX Property 4789 Permit #: PRCP Date Issued: 02/25/2016 Est. Cost: $ 5, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Bear Creek Zoning: Subdivision: Lot #: Lot Size: Page : 24

25 Address 136 PRESTONWOOD DR, Property Owner BERGER LISA A, Address:136 PRESTONWOOD DR, Phone:(919) Property Permit #: PRCP Date Issued: 02/25/2016 Est. Cost: $ 5, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: Baldwin Zoning: Subdivision: Lot #: Lot Size: 1.03 Address 620 DEER MOUNTAIN RD, Property Owner RYMOWICZ SHARON, Address:112 JONES CREEK PLACE Property Permit #: PRCP Date Issued: 02/25/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: Baldwin Zoning: Subdivision: Lot #: 14 Lot Size: 6.54 Address 52 SUMMERSWEET LN, CHAPEL Property Owner SIDENSTRICKER EDWARD J, Address:52 SUMMERSWEET LN Property Permit #: PRCP Date Issued: 02/26/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: Baldwin Zoning: Subdivision: Lot #: 497 Lot Size: Address 76 SUMMERSWEET LN, CHAPEL Property Owner CAMPBELL KAREN L TRUSTEE, Address:75 SUMMERSWEET LN Property Permit #: PRCP Date Issued: 02/26/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: Baldwin Zoning: Subdivision: Lot #: 502 Lot Size: Address 1169 GREAT RIDGE PKWY, CHAPEL Property Owner KRANGEL MICHAEL S DOYLE CAROLYN F, Address:172 TRADESCANT DR Property Permit #: PRCP Date Issued: 02/26/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: Zoning: Subdivision: Lot #: Lot Size: Address 79 GROVEWOOD LN, CHAPEL HILL, Property Owner STACHURA KATARZYNA FORGUES MATHIEU, Address:10913 PRESERVATION WAY NC Property Permit #: PRCP Date Issued: 02/26/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: Baldwin Zoning: Subdivision: Lot #: 291 Lot Size: 0.08 Page : 25

26 Address 23 WINKLER WAY, CHAPEL HILL, NC Property Owner DASILVA TRICIA, Address:23 WINKLER WAY Property Permit #: PRCP Date Issued: 02/26/2016 Est. Cost: $ Sq. Ft.: 0 Fees: $ Permit Type: Mechanical Township: Baldwin Zoning: Subdivision: Lot #: 511 Lot Size: 0.06 Address 300 CRIMSON OAK DR, DURHAM, Property Owner ADAMS REX D l ADAMS ELLEN C, Address:300 CRIMSON OAK DR NC Property Permit #: PRCP Date Issued: 02/26/2016 Est. Cost: $ 3, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 149 Lot Size: Address 300 CRIMSON OAK DR, DURHAM, NC Property Owner ADAMS REX D l ADAMS ELLEN C, Address:300 CRIMSON OAK DR Property Permit #: PRCP Date Issued: 02/26/2016 Est. Cost: $ 3, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 149 Lot Size: Address 3144 MT VERNON HICKORY MNTN RD, SILER CITY, NC Property Permit #: PRCP Date Issued: 02/26/2016 Est. Cost: $ 3, Sq. Ft.: 0 Fees: $ 0.00 Permit Type: Electrical and Mechanical Township: Hadley Zoning: Subdivision: Lot #: Lot Size: 1.67 Property Owner WATKINS WILLIAM D JR WATKINS SARAH J, Address:3144 MT VERNON HICKORY MTN RD Address WILKINSON, CHAPEL HILL, Property Owner DITTMER DIRK P DAMANIA BLOSSOM, Address:72005 WILKINSON NC Property Permit #: PRCP Date Issued: 02/26/2016 Est. Cost: $ 3, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: 0.4 Address 1044 JACK BENNETT RD, CHAPEL Property Owner STROUD OTIS E, Address:1044 JACK BENNETT RD HILL, NC Property Permit #: PRCP Date Issued: 02/29/2016 Est. Cost: $ 7, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: Lot Size: Page : 26

27 Address 995 REDBUD, PITTSBORO, NC Property Owner KRAUS JOHN l KRAUS KRISTEN W, Address:995 REDBUD RD Property Permit #: PRCP Date Issued: 02/29/2016 Est. Cost: $ 6, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: New Hope Zoning: Subdivision: Lot #: Lot Size: Address MOREHEAD, CHAPEL HILL, Property Owner REINOT TONU REINOT EDA, Address:13025 MOREHEAD NC Property Permit #: PRCP Date Issued: 02/29/2016 Est. Cost: $ 7, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 563 Lot Size: 0.73 Address 6279 US 64 E, PITTSBORO, NC Property Permit #: PRCP Date Issued: 02/29/2016 Est. Cost: $ 7, Sq. Ft.: 0 Fees: $ Permit Type: Electrical and Mechanical Township: New Hope Zoning: Subdivision: Lot #: Lot Size: Address 384 BEAR TREE CREEK, CHAPEL HILL, NC Property Owner BRIGGS THOMAS DANE, Address:6279 US 64 EAST, Phone:(919) Property Permit #: PRCP Date Issued: 02/29/2016 Est. Cost: $ 23, Sq. Ft.: 0 Fees: $ Subdivision: Lot #: 205 Lot Size: Mobile Home Double-Wide Property Owner BRAZIL RUSSELL F l ROBERTS TRACEY, Address:384 BEAR TREE CREEK Address 2109 MARTHAS CHAPEL RD, APEX, Property Owner BOUDREAU EUGENE F l BOUDREAU EUGENIE, Address:2109 MARTHAS CHAPEL RD NC Property Permit #: PRCP Date Issued: 02/29/2016 Est. Cost: $ 5, Sq. Ft.: 0 Fees: $ 3, Permit Type: Mobile Home Township: Williams Zoning: Subdivision: Lot #: Lot Size: 2 Mobile Home Single-Wide - Permanent Skirting Page : 27

28 Address 556 MELVIN CLARK RD, SILER CITY, Property Owner WOODELL JENNIFER PETTIT, Address:556 MELVIN CLARK RD NC Property 4705 Permit #: PRCP Date Issued: 02/24/2016 Est. Cost: $ 66, Sq. Ft.: 0 Fees: $ Permit Type: Mobile Home Township: Bear Creek Zoning: Unzoned Subdivision: Lot #: Lot Size: 4.19 Modular - New Address 148 HOLLY BERRY LN, SANFORD, General Contractor PALM HARBOR HOMES INC (71111), Address:1100 RIVES RD, Phone:(276) NC Property Owner MILLER CLINTON A MILLER SUSAN TRACY, Address:152 GREEN MEADOW CT Property Permit #: PRCP Date Issued: 02/29/2016 Est. Cost: $ 362, Sq. Ft.: 3652 Fees: $ 4, Permit Type: Building Township: Oakland Zoning: Split Zoning Subdivision: Lot #: Lot Size: Address 365 MUDLICK TRL, SILER CITY, NC Property Permit #: PRCP Date Issued: 02/23/2016 Est. Cost: $ 240, Sq. Ft.: 4040 Fees: $ 4, Permit Type: Building Township: Albright Zoning: Unzoned Subdivision: Lot #: A Lot Size: Property Owner TUCKER JASON RAY l TUCKER LEWIS BRANDI, Address:1511 TOM STEVENS RD Address 489 HOLLANDS CHAPEL RD, APEX, General Contractor SUITS HOMES, INC (47985), Address:1000 EAST 11TH STREET, Phone:(919) NC Property Owner WILSON CECIL M BYNUM HAZEL WILSON, Address:489 HOLLANDS CHAPEL RD Property Permit #: PRCP Date Issued: 02/17/2016 Est. Cost: $ 250, Sq. Ft.: 3559 Fees: $ 1, Permit Type: Building Township: New Hope Zoning: Residential 1 acre Subdivision: Lot #: Lot Size: Address 501 WILLIE DUNCAN RD, SILER General Contractor SUITS HOMES, INC (47985), Address:1000 EAST 11TH STREET, Phone:(919) CITY, NC Property Owner STEPHENS RUSSELL F JR STEPHENS ROBBIE, Address:PO BOX 1955, Phone:(803) Property Permit #: PRCP Date Issued: 02/24/2016 Est. Cost: $ 235, Sq. Ft.: 4240 Fees: $ 4, Permit Type: Building Township: Albright Zoning: Subdivision: Lot #: Lot Size: New Single Family Page : 28

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: 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: 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: 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: 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: 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: 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: 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: 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: 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: 10/03/2016 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: 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: 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: 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: 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: 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: 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: 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: 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: 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

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

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

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

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

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

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: 01/12/2018 2:22 am Location: 4 STAR PLASTERING LLC License #: 0058468 Expires: 11/30/2018 10220 COOL MIST

More information

Authorized Level 1 "Third Party QEI" Inspectors by Company

Authorized Level 1 Third Party QEI Inspectors by Company Number of Authorized Level 1 QEI Inspectors: 74 Authorized Level 1 "Third Party QEI" Inspectors by Company A1 Elevator Inspections & Consultants 11 Gravel Pit Rd Port Deposit, MD 21904 (443) 731-1119 x

More information

Utility Companies Management & Relationships Utilities Contact List August 8, 2014

Utility Companies Management & Relationships Utilities Contact List August 8, 2014 NJ One-Call System Information Municipal Utilities Utility Companies Management & Relationships Utilities Contact List August 8, 2014 Water & Sewer Use the Utility Contact Municipal Directory Gas & Electric

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

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

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

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

Election Summary Report Clarke County State of Georgia Primary Election July 20, 2010 Summary For Jurisdiction Wide, All Counters, All Races

Election Summary Report Clarke County State of Georgia Primary Election July 20, 2010 Summary For Jurisdiction Wide, All Counters, All Races Time:17:17:41 Page:1 of 11 US SENATE - R Times Counted (Reg. Voters 54639) 3451 150 508 4 4113 7.5 % Total Votes 2934 137 444 4 3519 JOHNNY ISAKSON (I) 2934 137 444 4 3519 100.00% US SENATE - D Times Counted

More information

Home: (973) Stafford, VA Home: (703)

Home: (973) Stafford, VA Home: (703) BENNETT COLLEGENATIONAL ALUMNAE ASSOCIATION EXECUTIVE COMMITTEE and CHAPTER PRESIDENTS P. O. Box 20321 Greensboro, NC 27420 PRESIDENT TREASURER Mrs. Deborah Tillman Love 79 Mrs. Elayne Gibbs Jones 88 3546

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

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

2015 % Billings Paid % Billings Paid % Billings Paid % Billings Paid

2015 % Billings Paid % Billings Paid % Billings Paid % Billings Paid Church# ChurchName 5001 Matawan UMC (Aberdeen) Federico Quezada 100.00% 100.00% 100.00% 100.00% 41.25% 5002 Bethesda UMC (Adelphia) Bernadette Cataline 5003 Ballard UMC (Asbury Park) Christopher Stanley,

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

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

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

BAHAMAS. # 738 ADDERLEY, Benita 33 Boiling Brook Nassau Bahamas Tele: (H)

BAHAMAS. # 738 ADDERLEY, Benita 33 Boiling Brook Nassau Bahamas Tele: (H) BAHAMAS # 738 ADDERLEY, Benita 33 Boiling Brook Tele: 242-341-8242 (H) Email: nitaruntings@hotmail.com #596 BASTIAN, Theresa P.O. Box 2404 G.T. The Tele: 242-325 3831 (H) 242-423 3835 (W) Email: terrybas@hotmail.com

More information

SAMS - The Society Of Accredited Marine Surveyors, Inc.

SAMS - The Society Of Accredited Marine Surveyors, Inc. SAMS - The Society Of Accredited Marine Surveyors, Inc. Gary Allegar - Accredited Marine Surveyor 2005 105 Yeoman Road Manahawkin, New Jersey 08050 609-698-1474-O & R Daniel Belson - Accredited Marine

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

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

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

GREATER NEW JERSEY CONFERENCE UNITED METHODIST WOMEN LEADERSHIP TEAM 2018

GREATER NEW JERSEY CONFERENCE UNITED METHODIST WOMEN LEADERSHIP TEAM 2018 PRESIDENT V.PRES/PROGRAM COORDINATOR SECRETARY Kathleen Schulz ( 20) Linda Babler ( 19) Corinne E Arthur ( 19) 36 Valley Crest Rd. 387 Oak Hill Rd. 207 No. Walnut St, Apt #2 Annandale, NJ 08801 Red Bank,

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

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

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

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

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

North Carolina Conference of The United Methodist Church Gateway District. **This report should reflect % of apportioned funds paid.

North Carolina Conference of The United Methodist Church Gateway District. **This report should reflect % of apportioned funds paid. Gateway District 5 00 Gateway District C 915 0 0 0 0 0 0 0 0 0 0 0 0 5 100 1 C 561 Asbury 4,945 4,945 166 166 925 925 15 15 76 76 17 17 100.00% 5 105 1 C 535 Ashpole Center 5,716 5,716 192 192 1,070 1,070

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

St.Vincent Foundation Board of Directors

St.Vincent Foundation Board of Directors Michael W. Ball, M.D. *The Care Group 10590 North Meridian Street, Suite 300 Indianapolis, IN 46290 Office: 583-6046 Fax: 583-6273 Email: mball@thecaregroup.com Assistant: Tanalee Webb 583-6046, twebb@thecaregroup.com

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

PhoneBook (Sorting) You will be modifying your PhoneBook class to sort by different fields in a contact.

PhoneBook (Sorting) You will be modifying your PhoneBook class to sort by different fields in a contact. PhoneBook (Sorting) Background: You will be modifying your PhoneBook class to sort by different fields in a contact. Assignment: 1. Create a project called PhoneBookSort. Copy your PhoneBook class and

More information

Adams County Unit Name: Natchez # 5315 Alfred Hunter, President. Alcorn County Unit Name: Alcorn # 5262 J.C. Hill, President.

Adams County Unit Name: Natchez # 5315 Alfred Hunter, President. Alcorn County Unit Name: Alcorn # 5262 J.C. Hill, President. Adams County Unit Name: Natchez # 5315 Alfred Hunter, President Alcorn County Unit Name: Alcorn # 5262 J.C. Hill, President Alcorn County Unit Name: Alcorn # 5262 Amite County Unit Name: Amite County #

More information

Board List. Mark Abramowitz Principal (retired) Quemuel Arroyo Policy Analyst, Accessibility. Allen Burton Partner

Board List. Mark Abramowitz Principal (retired) Quemuel Arroyo Policy Analyst, Accessibility. Allen Burton Partner Mark Abramowitz Principal (retired) Troutman Sanders LLP 400 East 56th Street, # 24L New York, NY 10022 (212) 754-3007 Mobile: (917) 374-2347 Email: mandjabramowitz@gmail.com Spouse: Joan Abramowitz Quemuel

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

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

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

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

FLAGLER COUNTY TAX COLLECTOR SUZANNE JOHNSTON NEW BUSINESS LIST

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

More information

PAPA s Engineering and Architectural Consultant Members

PAPA s Engineering and Architectural Consultant Members PAPA s Engineering and Architectural Consultant Members Company names listed in blue are links and will go to the company s web site when clicked. The companies with black names don t have a web site.

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

Board List. Mark Abramowitz Principal (retired) Quemuel Arroyo Policy Analyst, Accessibility. Allen Burton Partner

Board List. Mark Abramowitz Principal (retired) Quemuel Arroyo Policy Analyst, Accessibility. Allen Burton Partner Mark Abramowitz Principal (retired) Troutman Sanders LLP 400 East 56th Street, # 24L New York, NY 10022 (212) 754-3007 Mobile: (917) 374-2347 Email: mandjabramowitz@gmail.com Spouse: Joan Abramowitz Quemuel

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

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

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

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

Service Excellence Team Corporate Headquarters & Parts Depot. Internal Document Only Not for Distribution Outside of Lochinvar

Service Excellence Team Corporate Headquarters & Parts Depot. Internal Document Only Not for Distribution Outside of Lochinvar Internal Document Only Not for Distribution Outside of Lochinvar Service Excellence Team Corporate Headquarters & Parts Depot www.lochinvar.com Lochinvar, LLC. 300 Maddox Simpson Parkway Lebanon, TN 37090

More information

2019 AFC BOARD OF DIRECTORS

2019 AFC BOARD OF DIRECTORS 2019 AFC BOARD OF DIRECTORS 1. Executive Committee 2. Commission Chairs 3. Region Directors 4. Committee Chairs (Ex Officio) 5. Board Liaisons (Ex-Officio) EXECUTIVE COMMITTEE President - Marjorie McGee

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

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

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

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

Helena, AL address: FACTS ID#:

Helena, AL address: FACTS ID#: REVISED September 6, 2011 CHILD PLACING AGENCIES LICENSED BY THE STATE DEPARTMENT OF HUMAN RESOURCES To Perform Adoption Services (P) -For profit agency (NP)-Non-profit agency A Angel Adoptions (P) P.O.

More information

Nevada Contractors Board Directory

Nevada Contractors Board Directory Nevada Contractors Board Directory Directory of Licensed Contractors Information current as of: 02/13/2018 1:36 am Location: 8 A ADVERTISING License #: 0028001 Expires: 01/31/2019 2950 N COMMERCE ST Monetary

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

Training Handout: User Registration for Public Libraries

Training Handout: User Registration for Public Libraries Training Handout: User Registration for Public Libraries Contents User Registration...3 Introduction...3 Before you begin...3 Checking to see if patron already exists in system...4 Registering a new patron...5

More information

Election Summary JACKSON COUNTY, MISSOURI GENERAL ELECTION NOVEMBER 4, 2014 (Official)

Election Summary JACKSON COUNTY, MISSOURI GENERAL ELECTION NOVEMBER 4, 2014 (Official) Election Summary JACKSON COUNTY, MISSOURI GENERAL ELECTION NOVEMBER 4, 2014 (Official) 207 OF 207 POLLS REPORTING Friday, November 7 2014 15:27:51 Non-Partisan FOR STATE AUDITOR Total: 73125 TOM SCHWEICH*

More information

Honorable Judge Anderson, David A Monday, January 22, 2018

Honorable Judge Anderson, David A Monday, January 22, 2018 Type CaseType Dispositional 3 Status () ARS List Jan 08 State v. Raymond Ortiz DEF: Malfitani, Joseph 086 C., PRO: Cahalin, Brendan Lawrence, 0095 00608 State v. Brian R Harrington State v. Charles Ouimet

More information

BAY AREA HOUSTON Available Office, Industrial & Flex Properties

BAY AREA HOUSTON Available Office, Industrial & Flex Properties BAY AREA HOUSTON Available Office, Industrial & Flex Properties Available Space Address Name OFFICE Office 363,050 Existing Houston 363,050 181,525 600 Gemini St Clear Lake Central Office 124,908 Existing

More information

City of Southaven Business Listing

City of Southaven Business Listing City of Southaven Business Listing Business Licenses Issued During the Month of May 2017 Page 1 of 7 5455 JESSE LEE KETCHUM 4740 HWY. 51 N. 5-105 P. O. BOX 400 License Category: SERVICE License Type: AUTO

More information

Escambia County/City of Pensacola SHIP First Time Homebuyers Program List of Current Lenders LENDER LENDING OFFICERS

Escambia County/City of Pensacola SHIP First Time Homebuyers Program List of Current Lenders LENDER LENDING OFFICERS Escambia County/City of Pensacola SHIP First Time Homebuyers Program List of Current Lenders LENDER LENDING OFFICERS American Mortgage Service Co. Don Copeland 551 Creighton Road / Ste C102 don.copeland@americanmortgage.com

More information

Massachusetts Association of School Business Officials, Inc. Affiliated with the Association of School Business Officials International

Massachusetts Association of School Business Officials, Inc. Affiliated with the Association of School Business Officials International Massachusetts Association of School Business Officials, Inc. Affiliated with the Association of School Business Officials International David A. Verdolino Executive Director Brian E. Allen MASBO Legislative

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

Nevada Contractors Board Directory

Nevada Contractors Board Directory Nevada Contractors Board Directory Directory of Licensed Contractors Information current as of: 12/06/2017 1:45 am Location: A CUTTING EDGE GLASS & MIRROR INC 4200 RUSSELL ROAD SUITE 106 License #: 0068585

More information

ENGINEERING AND ARCHITECTURAL CONSULTANT MEMBERS

ENGINEERING AND ARCHITECTURAL CONSULTANT MEMBERS ENGINEERING AND ARCHITECTURAL CONSULTANT MEMBERS As of 12/6/17 A C A ENGINEERING INC Office: 401 North Balph Avenue Tel: (412) 761-1990 Pittsburgh, PA 15202 Fax: (412) 761-1998 Website: www.acaengineering.com

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

Montgomery-Bucks Dental Society Directory

Montgomery-Bucks Dental Society Directory Officers: 2016-2017 Montgomery-Bucks Dental Society Directory President: E. Steven Moriconi, DMD (M) 215-880-8859 Abington Memorial Hospital (O) 215-884-8263 609 Harper Ave (F) 215-886-8975 Jenkintown,

More information