Church, No. 2, Sec. 2, T.19S., R.22E., Lafourche Parish, La., October 1, Well Location-Peabody Petroleum Co., Golden Meadow Roman Catholic

Size: px
Start display at page:

Download "Church, No. 2, Sec. 2, T.19S., R.22E., Lafourche Parish, La., October 1, Well Location-Peabody Petroleum Co., Golden Meadow Roman Catholic"

Transcription

1 LOVELL MAP CABINET #1 # DRAWER 1 FOLDER AA-1A 1 Plat showing tract of land to be acquired by Lafourche Parish School Board, owned by Tilman Falgout et al, and forming part of Sec. 9, T.19S., R.21E., Lafourche Parish, La., December 14, Well Location-Peabody Petroleum Co., Golden Meadow, Roman Catholic Church, No. 1, Sec. 2, T.19S., R.22E., Lafourche Parish, La., October 1, Well Location-Peabody Petroleum Co., Golden Meadow Roman Catholic Church, No. 2, Sec. 2, T.19S., R.22E., Lafourche Parish, La., October 1, Property of Tamplain Bros., Golden Meadow, Lafourche Parish, La., October 4, Property of Lafourche Telephone Co. Inc., part of Sec. 12, T.19S., R.22E., Lafourche Parish, La., September 13, Property of Valance Gisclair, north part of Sec. 2, T.19S., R22E., Town of Golden Meadow, La., May 17, Property of Nolan Tomplain, Golden Meadow, Lafourche Parish, La., part of Sec. 6, T.20S., R.22E., February 16, Plat showing relative position of front corner of Sec. 9 & 12 with Sec. 21 & 22, T.19S., R.22E., April 11, Conventional Boundary, front portion of properties: Walter Cheramie, Mrs. Dupre Terrebonne, Albert Curol, Mrs. Loris Callais, Miss Zoe Pitre, Edmond Duet, Heirs of Jullien Pitre, part of Sec. 30 & 33, T.19S., R.22E., Lafourche Parish, La., December 3, Property of Ray Skrmetta, part of Pierce's addition to Golden Meadow, Lafourche Parish, La., March 24, Proposed Bayou Lafourche Unit in front of Pierce's addition to Golden Meadow containing acres, Lafourche Parish, La., January 10, Property of Noel Cochenic, Sec. 2, T.19S., R.22E., Lafourche Parish, La., October 26, Well locations-noel Cochenic, No. 1 & No. 2, and Edison Rebstock No. 1, Sec. 2, T.19S., R.22E., Lafourche Parish, La., October 3, MARR & VAUGHN, B&D, Cheramie No. 6, Survey of part of Sec. 12, T.19S., R.22E., Golden Meadow area, Lafourche Parish, La., October 1, Plat showing boundaries of tract of land one & one half arpents front on Bayou Lafourche by forty arpents in depth., T.19S., R21E., New Orleans, La., May 25th, Curole-Terrebonne Subdivision, part of Sec. 33, T.19S., R.22E., Lafourche Parish, La., September 3, Remie Toups, Jr. Subdivision, part of Sec. 44, T.19S., R.21E., Lafourche Parish, La., December 2, MAR-TEX REALIZATION CORP. Survey of part of Sec. 9 & 12, T.19S., R.22E., Golden Meadow area, Lafourche Parish, La., January 3, 1947

2 19 Property of Estate of Elie Ducos, part of Sec. 41 & 42, T.19S., R.21E., Lafourche Parish, La., January 18, Well locations: Mid Gulf Exploration Co., Sec. 12, T.19S., R.22E., Lafourche Parish, La., June 29, MARR & VAUGHN oilwell location, No. 6 Adam Terrebonne, Golden Meadow area, Sec. 9, T.19S., R.22E., Lafourche Parish, La., September 27, Partition property of Julien Doucet, Sec. 9, T.19S., R.21E., Lafourche Parish, La., December 22, MAR-TEX REALIZATION CORP. Part of Sec. 9 & 12, T.19S., R.22E., Golden Meadow area, Lafourche Parish, La., July 2, Conventional boundaries between the property of Donatien Hebert, Mrs. Donatien Hebert, Ulyess Terrebonne, Leonce Terrebonne, Edward Terrebonne, Noah Curol, Mrs. Noah Curol, Miss Irma Terrebonne, Miss Ida Terrebonne, Mrs. Arthur Duet, Lineas Terrebonne, Sec. 23, T.19S., R.21E., Lafourche Parish, La., July 13, Property of the Mid Gulf Exploration Co., Sec. 12, T19S., R.22E., Lafourche Parish, La., November 15, 1950 DRAWER 1 FOLDER AA-1B ITEM# TITLE/DESCRIPTION 1 Property of Nelson J. Bourgeois, Lot No. 26-Block No.21 Addendum No.6,Westside Thibodaux La., December 2, Property of Leroy Paul Morvant, Lot 9 Block 6, Mrs. V.L. Caldwell Jr. Subdivision, Thibodaux, La., May 29, Property of Paul Latham, Lot 19, Block 2, West Side Subdivision, Thibodaux, Lafouche Parish, La., March 11, Property of Harry P. Bergeron, Lot 10 of Block 17, Addendum No.3 to Ridgefield Heights, Thibodaux, La., November 19, Property of Vincent Rahm, Lot 34 of Block 9, Addendum No.1 to Ridgefield Heights, Thibodaux, La., November 11, Property of Mrs. Viola Verrett Joseph, Northern one third, Lot No. 105, City of Thibodaux, La., December 2, Property of Edna Guidry, Lot 10, The Peoples Subdivision, Re-subdivision of Ridgefield Plantation Subdivision dated June 1, 1945 Thibodaux, La., September 2, Property of Edward J. Chiasson, Lot 5 of Block 15, Addendum 2, West Side Subdivision, Lafourche Parish, La., July 23, Property of Warren P. Naquin, Lot 14, Block 13, Addendum No.2, Ridgefield Heights Subdivision, City of Thibodaux, La., August 8, Property of Larose-Clause Co., Inc., Subdivision of Lot 3, Block 6, Ridgefield Heights, City of Thibodaux, La., April 25, 1955

3 11 Property of Mrs. Betty Marie Bonvillain Constant, Lots 7 & 14 of Peoples Subdivision and western 30 feet of property, Formerly Fulton B. Bonvillion, Ridgefield Plantation, City of Thibodaux, Lafourche Parish, La., October 27, Property of Protector Fire Co. No. 2, Southwestern Portion, Lot 6, City of Thibodaux, La., January 19, Property of Milton Zeringue,"To Be Sold", Raymond Boudreaux, Lot 9 and 10 of Block 21, Addendum No.5, West Side, Lafourche Parish, La., April 8, Property of Thomas J. Mire, Jr. "To Be Sold To" Evest J. Pointiff, Lot 25, Block 15, Addendum No.2, Ridgefield Heights. Addition to Thibodaux, La., Terrebonne Parish La., July 10, Property of John Tinney, Lot 45 of Block 13, Addendum No.2, Ridgefield Heights, Addition to Thibodaux, La., May 17, Property of Lawless Foret & Wife, To Be Sold To Lloyd L. Roundtree, Lot 4 and the North Half of Lot 5 of Square 2, West Side Subdivision, Lafourche Parish, La., May 17, Property of Philip J. Maronge, Jr., The southern portion, Lot 26, Block 18, composite map of Ridgefield Heights & West Side, City of Thibodaux, La., March 31, Lot No. 7, Ridgefield Heights, Thibodaux, Lafourche Parish, La., property of Jules Boudreaux, December 4, Property M.E. Turner, Part of Lot No.1,, Block 6, Ridgefield Heights. Addition, City of Thibodaux La., September 25, Walter Stringer Subdivision, City of Thibodaux, La. Part of Sec. 27, T.15S., R.16E., December 26, Property of Herbert Matherne, Lot 2, Part of Block 2, Ridgefield Annex and part of Lot 27, West end subdivision, City of Thibodaux, La., March 14, Williams Subdivision, Part of Sec. 19, T.15S., R.16E., Lafourche Parish, La., March 19, Property of Louis C. Huot, Ridgefield Subdivision, Lafourche Parish, La. May 8, Addendum No. 2, Williams Subdivision, Part of Sec. 19, T.15S., R.16E., Lafourche Parish, La., December 21, Map of Ridgefield Heights No.1 & No.2.. Adjoining Town of Thibodaux, La., April 5, Proposed Sewerage Disposal Area Containing Acres. Part of Ridgefield Plantation, City of Thibodaux, La., December 18, 1953 DRAWER 1 FOLDER AA-1C ITEM# TITLE/DESCRIPTION 1 Property of Lovincy F. Chiasson, portion of Lot 2, Subdivision of St. Bernard Plantation, Sec. 16, T.15S., R.16E., Lafourche Parish, La., September 16, Property of George F. Hymel, Lot 4, Square 1, Addendum No.1, Gilbert Hue Subdivision, western portion of Lot 1, subdivision of St. Bernard Plantation, Lafourche Parish, La., December 15, 1958

4 3 Property of Freddie Knight, portion of Lot 7, subdivision of St. Bernard Plantation, Lafourche Parish, La., December 9, Teachers Home, Property of Lafourche Parish School Board and being a part of Webre Plantation, Lafourche Parish, La., November 2, Property of Clayo Adams, Lots 53 & 56, Liberal Ledet Subdivision, Lafourche Parish, La., August 15, Map of Ravenswood Plantation, property of Mrs. John D. Nix, Jr., Lafourche Parish, La., December 29, Proposed Service Station on property of Raleigh Sampey, part of Bourvans Plantation, Lafourche Parish, La., May 23, Property of Linton J. Vegas, Lafourche, Parish La., April 18, Part of Lafourche Parish, La., School District No. 9, October 20, Addendum No.1, Gilbert Hue Subdivision, western portion of Lot 1, subdivision of St. Bernard Plantation, Lafourche Parish, La., April 30, Subdivision lots on Batture, property of Mrs. Theodule Verdin, part of Sec. 64, T.15 S., R.17 E., Lafourche Parish, La., February 18, Addendum No.2, Gilbert Hue Subdivision, western portion of Lot 1, subdivision of St. Bernard Plantation, Lafourche Parish, La., March 24, Revised Addendum No.2, Gilbert Hue Subdivision, western portion of Lot 1, subdivision of St. Bernard Plantation, Lafourche Parish, La., April 6, Conventional Boundary between George A. Cruthirds, Melvin C. Phillips, Louis Blanchard, Batture Lot, in front of lower portion, Webster Plantation, Lafourche Parish, La., October 26, C. Lagarde Co. Ltd., map of a part of the Leighton Plantation, enclosing the Sugar House, Store, etc., August 25, Well Location, J.R. Frankel-Southdown Sugars, Inc., No. 2, Sec. 3, T.14 S., R16 E., Lafourche Parish, La., January 28, Hue Subdivision, southern portion, Lot 1, subdivision of St. Bernard Plantation, Lafourche Parish, La., March 15, Subdividing Property of Gilbert Hue, western portion of Lot 1, subdivision of St. Bernard Plantation, Lafourche Parish, La., April 6, Property of J.R. Naquin, part of Sec. 28,154, & 155, T.14S., R.15E. and part of Sec. 14 & 15, T.15S., R.15E., Lafourche Parish, La., March 21, Conventional Boundary between Salvadore Morello and Octavia Plantation (P.D. Martinez et al), part of Sec. 63 & 82, T.15S., R.17E. & Sec. 82, T.14S., R.17E., Lafourche Parish, La., July 12, Valentine Pulp & Paper Co., Inc. Proposed Lease for Bagasse Baling Station, part of Greenwood Plantation, Lafourche Parish, La., June 10, Gilbert Hue Subdivision, western portion of Lot 1, subdivision of St. Bernard Plantation, Lafourche Parish, La., April 11, Rene A. Naquin VS. John Naquin, No , part of Sec. 28 & 154, T.14S, R.15E. & Sec. 14, T.15S., R.15E., Lafourche Parish, La., May 2, Plat of Survey for property claimed by heirs of J.B. Pitman., T.20 & 21S., R.22 E., Lafourche Parish, La., August 27, 1936.

5 DRAWER 1 FOLDER AA-1D 1 Portion of Lot 6, subdivision of Julia Plantation, Terrebonne Parish, La., March 9, Well Location, H.L. Hunt, Richard C. Plater, Jr. et al, Well No.1, Sec. 101, T.15S., R.16E., Terrebonne Parish, La., October 8, Ducros Plantation, Inc., Approx. 17 acres, April 22, Plat showing location of Frazier & Bauer Well in Sec. 9, T.16S., R16E., October 31, Conventional Boundary between John Gonzales and B.N. Roth, Terrebonne Parish, La., October 23, Property of Bessie Mae Evans, Lot 8, Block A, Plan of Subdivision, Baty Plantation, Terrebonne Parish, La., January 20, Plat showing Location of Geo. E. Lilly Et al, Rebecca Plantation, Well No. 1, Sec. 9, T.16S., R.16E., Terrebonne Parish, La., April 17, Property of Mr. & Mrs. Ivy P. Thibodaux, Lot 4, Landry-Gautreaux Subdivision, Terrebonne Parish, La., May 22, Magnolia Plantation, survey of eastern and northern lines, T.15-16S., R.16E., Terrebonne Parish, La., December 2, Conventional boundary between Alphonse Adams and Roger Gonzales, part of Sec. 141, T.15S., R.16E., Terrebonne Parish, La., December 6, Property of Roger Gonzales, part of Sec. 141, T.15S., R.16E., Terrebonne Parish, La., December 6, Parish line between Lafourche and Terrebonne at North 13 Degrees, 41 minutes East and North 79 Degrees, 11 Minutes West, Lots 5, 6, 7, and 8 (See 5A-8A on Waubun) (3 Copies) 13 Proposed right of way, existing parish road, Ducros Plantation, Terrebonne Parish, La., September 14, Mrs. Frank Duet vs.. Jean Gonzales, No , part of Sec. 78, T.15S., R.16E., Terrebonne Parish, La., June 12, Tract of Land, Sugar House and Appurtenances together with road extending across public highway and Bayou Black to the M.L.& T.R.R., "Houma Branch", forming part of Rebecca Plantation situated on right bank of upper Bayou Black, Terrebonne Parish, La., April 27, Magnolia Residence Site, Parish of Terrebonne, La., December 17, Magnolia Residence Site, Parish of Terrebonne, La., March 26, Albert Hue Subdivision, portion of Lot 5, subdivision of Waubun Plantation, Terrebonne Parish, La., May 4, 1959, Revised November 11, Ducros Plantation, Inc., First Contract-17 Acres, Second Contract acres 20 Factory Site, Magnolia Plantation, Sec. 9, T.16S., R.16E., Terrebonne Parish, La., November 8, Hedgeford Plantation, Terrebonne Parish, La., November 11, Town of Schriever, La., being a subdivision of a portion of Waubun Plantation and comprising 20 blocks (306 Lots), February 7, 1924 (2 copies) 23 Julia, Waubun, & St. George Plantations, property of Farm & Home and Savings & Loan Association, Parishes of Terrebonne & Lafourche, La., November 15, 1933 (3 copies)

6 24 Proposed Filter Bed Effluent Collection System for Albert Hue Subdivision, property of Albert Hue Lafourche and Terrebonne Parish, La., July 29, Terrebonne Project, La-12, Waubun (north of Southern Pacific RR.) U.S. Department of Agriculture, Farm Security Administration, Office of District Engineer, District 4, Boundary and subdivision map, portion of Terrebonne Project, Terrebonne Parish, La., July 27, Map of the John T. Moore Planting, Co., Ltd. (Waubun, Julia, and St. George Plantations) DRAWER 1 FOLDER AA-1E ITEM# TITLE/DESCRIPTION 1 Map in Suit F.W. Opdenweyep vs. C.W. Brown, No on the docket of the 27 th Judicial Dist. Court, Ascension Parish, La., December 24, Well Location, Austral Oil and Exploration Co., Inc., Southdown Sugars Inc., No.1, T.11S., R.14E., Ascension Parish, La., December 20, Plat of Lot 73 in Block 1 of the Town of Donaldsonville, Ascension Parish, La. Property of the Lafourche Shrimp & Ice Co., Thibodaux, La., April 15, Map of Plantation R.R. located on Old Hickory Plantation & other lands, Iberville & Ascension Parishes, La., January 31, Property leased by Celotex Corporation from the Evan Hall Sugar Cooperative, Inc., part of Triangle Farms, Inc., Ascension Parish, La. containing 20.5 acres, February 23, Property leased by Celotex Corporation from the Evan Hall Sugar Cooperative, Inc., part of the Triangle Farms, Inc., Ascension Parish, Louisiana containing acres, May 28, Property leased by Celotex Corporation from the Evan Hall Sugar Cooperative, Inc., part of Triangle Farms, Inc., Ascension Parish, La., August 21, Plan of the Town of Donaldsonville, Parish of Ascension, La. (Traced from original) April 18, 1942 DRAWER 1 FOLDER AA-1F ITEM# TITLE/DESCRIPTION 1 Sketch showing proposed subdivision of the Field Tract, Thibodaux, La., February 6, Plat for a tract forming part of Rich Bend Plantation, St. James Parish, La., acquired by the town of Thibodaux Raw Water Reservoir, August 17, Road Districts 2 & 3, Lafourche Parish, La. 4 Map of Edna Plant., July 2, Plat showing continuation of Bayou Verret (Saw Grass Bayou), T.13S., R.15-16E. 6 Texas Gulf Sulphur Company, New Gulf, Wharton County, Texas, Bully Camp Dome, Lafourche Parish, La., February 18, Texas Gulf Sulphur Company, New Gulf, Wharton County, Texas, Bully Camp Dome, Lafourche Parish, La., February 28, Proposed Canals, Texas Gulf Sulphur Company, New Gulf, Wharton County, Texas, Bully Camp Dome, Lafourche Parish, La., March 3, 1953

7 9 Texas Gulf Sulphur Company, New Gulf, Wharton County, Texas, Bully Camp Dome, Lafourche Parish, La., March 13, Plan of Cypress Hall Plantation, estate of Mrs. B.R. Chinn, Parish of West Baton Rouge, La., October 6, 1882 (2 copies) Plan of subdivision of Cypress Hall Plantation, February 17, 1883 (2 copies) 14 Property of Mt. Forest Fur Co. of Detroit Mich., Plaquemines Parish, La., October 10, Plat showing proposed highway through property of Des Allemands Land Co. Includes section of M.L. & T.R.R., T.15S., R.19E. 16 Plat showing Leon Godchaux Co. Ltd., Lot No. 17, 18, & Plat showing highway through Prairie Swamp 18 Plat showing unidentified highway (Sta ) 19 Plat showing highway through Prairie Swamp. Includes Lot 51 of Golden Ranch Sugar & Cattle Co., and Lots 16 & 17 of Leon Godchaux Co. Ltd. 20 Plat showing highway through Prairie Swamp. Includes Lot 50 of Des Allemands Land Co. and Lot 51 of Golden Ranch Sugar and Cattle Co. 21 Road District No.1, T.14S., R.19-20E. Includes portions of Bayou Des Allemands as boundary between Lafourche and St. Charles Parishes. 22 Profile of proposed highway along north side of M.L & T.Ry., from Bowie to the Evangeline Plant. (Bowie Lumber Company.) November 27, Rich Bend Plantation, St. James Parish, La., (Right bank of Miss. River belonging to John Vegas) June 29, Log Dump for Bowie Lumber Company, Bowie, La., July 1914 DRAWER 1 FOLDER AA-1G ITEM# TITLE/DESCRIPTION 1-2 Lots 5, 7, & 9 of Block 31 as per plan of subdivision by Allen D'Hemecourt, Dated December 26, 1835, LongueVille, Lafourche Parish, La., June 25, 1957 (2 copies) 3 Map of Block 28 & 29, Lockport, La., June 23, Property of Charles W. Ruckstuhl, the eastern portion of Lot 7, Block 24, Lockport, La., March 10, Property of Ashton Chiasson, Town of Lockport, La., October 19, Village of Lockport, La., Block 30, Lots 7 & 8. Includes property of Hillman A. Labat, (less the lot sold to Camille Foret on January 7, 1916), April 4, Village of Lockport, La., Block 30, Lots 7 & 8. Includes property of Hillman.A. Labat, May 23, The Property of Consolidated Companies Inc., Rita, La., March 31, Plat of Survey for two lots located in the A.P. Breaux Addition to the Village of Rita, La., March 20, Lockport Heights, subdivision of part of property belonging to Mrs. Edna Bourgeois Harang, located in Sec. 18, T.16S., R.19E., Lafourche Parish, La., May 29, Well Location, J.P. Owen et al, Una Courville, No.1, Sec. 67, T.16S., R.19E., Lafourche Parish, La., September 21, Map of the property owned by Victorin Matherne, Pierre B.Folse, and Merille Baudoin, T.16S., R.19E., Lafourche Parish, La., February 14, Property of Irvin Dufrene, part of Lots 5 & 6 of Block 36 as per plan of subdivision

8 made by Allen D'hemecourt, December 26, 1835, Longueville, Lafourche Parish, La., Jan 20, Proposed Road and Re-Dedication of Street, Lockport, La., February 28, M.L. & T.R.R., Proposed Depot Grounds Lockport, La. 16 Proposed School Site Addition to Kent Hadley, part of Raceland Plantation, Lafourche Parish, La., July 16, Map plat showing proposed Lockport High School next to St. Sauveur Plantation and St. Sauveur Catholic Church, April 27, Property of Clarence M. Comeaux, part of Sec. 18 & 43 T.16 & 17S., R.19E., Lafourche Parish, La., September 16, First Street, town of Lockport, Lafourche Parish, La., November 9, Line between Mrs. Estelina Elliot and C.M. Comeaux, Sec. 18, T.16S., R.19E., Lafourche Parish, La., June 24, Barrilleaux Addition to the Town of Lockport, Lafourche Parish, La., May 27, 1939 (2 copies) 23 Lockport, Lafourche Parish, La., Nov 1, Proposed School Site, Lockport, part of Sec. 18, T.16S., R.19E., Lafourche Parish, La., June 25, Longeville Subdivision by D'hemecourt, Lafourche Parish, La. 26 Property line between estate of Sidney J. Delaune and Rene LeBlanc, part of Sec. 2 T.17S., R.19E., Lafourche Parish, La., August 19, 1959 DRAWER 2 FOLDER AA-1H ITEM# TITLE/DESCRIPTION 1 Property of Leroy Joseph Adams, part of Sec. 35, T.15S., R.18E., Lafourche Parish, La., March 13, Plat of property owned by Octave Dupre along Bayou Blue, Sec. 28 and upper portion of Sec. 29. Includes property of Polmer Bro's along Bayou Blue, lower portion of Sec. 29, and whole of Sec. 30 in T.16S., R.17E., July 15, Proposed edition, Lafourche Parish School Board, part of Sec. 43. T.16S., R.17E. Lafourche Parish, La., December 4, Proposed canal, Drainage District No. 2. Sec. 19 & 30, T.16S., R.18E., owned by Delta Securities Co.; Sec. 40, 41, 67, 68, T.16S., R.17E. owned by R.V. Daspit; Sec. 42 & 69, T.16S., R.17E., (upper 1/2 owned by Hypolite LeBlanc, lower 1/2 owned by Wiley Thibodaux) Lafourche Parish, La., February 5, Plat showing Conventional Line between P.A. Savoie et al and Denis Marcel on left bank of Bayou Blue, Lafourche Parish, La., July 31, Stickney, Hawkins and Signal O. & G. Co., Sec. 26 & part of Sec. 25, T.15S., R.17E., Lafourche Parish, La., March 24, Property of Elwin Duplantis et al, part of Sec. 43, T.16S., R.17E., Lafourche Parish, La., November 14, Lots 3, 5, 6, 12-17, Louisiana Meadows Co., subdivision of portion of Sec. 4 & part of Sec. 5, T.16S., R.18E., line between Bayou Folse and 40 Arpent Line, Lafourche Parish, La., January 27, Conventional boundary between property of Dr. Thomas Stark and Shelly Fanguy, part of Sec. 58, T.16S., R.17E., Terrebonne Parish, La., October 20, Marcel Subdivision property of Mrs. Dennis Marcel et al on left bank of Bayou Blue,

9 Sec. 43, T.16S., R.17E., Lafourche Parish, La., July 18, Property of S. Abraham Co. Inc. on Grand Coteau, Lafourche Parish, La., June 3, Survey of Certain Lands in Sec , T.16S., R.17E., Lafourche Parish, La., July 2, Marcel Subdivision, Addendum No. 1, property of Mrs. Dennis Marcel et al, on left bank of Bayou Blue, Sec. 43, T.16S., R.17E., Lafourche Parish, La., May 13, Armand O. Porche vs. Theophile W. Martin, No , part of Sec. 24, T.16S., R.17E., Lafourche Parish, La., March 3, Conventional boundary between Wiley Marcel, Mrs. Dennis Marcel Et al, P.A. Savoie et al on left bank of Bayou Blue, Sec. 43, T.16S., R.17E., Lafourche Parish, La., July 17, Property of Armand O. Porche, part of Sec. 24, T.16S., R.17E., Lafourche Parish, La., November 28, Plat showing T.15-16S., R.16-18E., Lafourche Parish, La. 18 Plat showing Sec Properties of Thadeous Toups et al, Armand O. Porche, Theophile W. Martin, Wilfred W. Martin, Donald Darcey, Nolan Durocher, Mervin & Irvin Polmer, Colden A. Darcey, Lester Robichaux Louisiana Meadows Co., subdivision of portion of Sec. 4 & 5, line between Bayou Folse and Forty Arpent Line, March 25, 1914 (2 copies) 21 Louisiana Land & Exploration Co., survey of south line of T.15S., R.17E., Terrebonne & Lafourche Parishes, La. April 10, Plat showing boundary between property of Batson Pertuit & Moise A. Foret in Sec. 34 & 94, T.15-16S., R.17E., Lafourche Parish, La., May 10, 1941 DRAWER 2 FOLDER AA-1J ITEM# TITLE/DESCRIPTION 1 Plat showing land acquired by Camille J. Richard from Farmers Investment Inc., part of Sec. 2, T.17S., R.19E., upper line of this tract located Chs. below line between Sec. 1 & 2, June 7, Plat showing arpents owned by Willie Dufrene, Horace Dufrene, Pierre Dufrene, Maloney Dufrene, Joseph Porche, J.P. Hotard, Joseph Matherne,Alceste Matherne, Furman Matherne, and Felix Dufrene in Sec (Lots 1-12) T.17S., R.19E., June 4, Property of Victorin Matherne, T.17S., R.18E., Lafourche Parish, La. February 17, Part of South Traverse of Lake Long, Sec. 65, 78-79, T.17S., R.19E., Lafourche Parish, La. December 17, Part of South Traverse of Lake Long, Sec. 65, 78-79, T.17S., R.19E., Lafourche Parish, La., (Enlargement of Item #4), July 31, Property of Lawrence Verdin et al & Mrs. James H. Giovagnoli et al, part of Sec. 78, T.17S., R.19E., Terrebonne & Lafourche Parishes, La., May 16, Property of Lawrence Verdin et al & Mrs. James H. Giovagnoli et al, part of Sec. 78, T.17S., R.19E., Terrebonne & Lafourche Parishes, La., June 27, 1951 / February 4, 1954 (Revised) 8 Property of Octave Verdin et al, part of Sec 78, T.17S., R.19E., Terrebonne & Lafourche Parishes, La., January 15, Map showing lands belonging to J.E. Kimble, parts of Sec. 52, 58-60, 63, & 64, T.17S., R.19E., May 1915 (2 copies)

10 11 Map showing lands belonging to W.R. Pennington, parts of Sec. 59, 60, 62-64, T.17S., R.19E. Lands lying between Bayou L'eau Blue and Forty Arpent line, May Location of canal constructed by T.G. Markley et al in Lake Long, Lafourche Parish, La., November 2, Chart showing Sec of T.17-19S. 14 Map of Raceland Bank Tracts in Sec. 6-9, & 71 of T.17S.,R.19E., Lafourche Parish, La., July 26, 1940 DRAWER 2 FOLDER AA-1K ITEM# TITLE/DESCRIPTION 1 Property of Bellamie Land Corp., part of Sec. 3, T.18S., R.21E., Lafourche Parish, La., April 20, P.C. Authement Vs... Mrs. Armand Petit, No.5190, Lafourche Parish, La., July 28, South Canal Louisiana Delta Farms Co., Reclamation Project, T.17S., R.21E., Lafourche Parish, La., June 10, Map of property owned by Drexler Brothers, Lafourche Parish, La., December 15, Map plat showing property claimed by Eddie Authement, southwest quarter of northeast quarter and northeast quarter of northeast quarter, Sec. 31, T.17S., R.22E., Lafourche Parish, La., October 15, Lee Subdivision, part of Sec. 5, T.17S., R.21E., Lafourche Parish, La., May 9, Proposed School Lease, Lafourche Parish School Board, part of Sec. 62, T.17S., R.21E., Lafourche Parish, La., May 22, Partition & subdivision, front portion, property of Joseph Bruce Sr., Sec. 35, T.18S., R.21E., Lafourche Parish, La., July 9, Property of J.L. Defelice, Jr. & O.T. Melvin, Jr., part of Sec. 51 & 52, T.18S., R.21E., Lafourche Parish, La., May 2, Conventional boundary between the property of Syriaque Curole, P.J. Chiasson, Antoine Picou, and Henry Savoie, Sec. 8, T.17S., R.21E., Lafourche Parish, La., February 9, Plat showing properties of Sampson Petit, Florine A. Petit, Beulah Petit Melvin, Bella Petit Defelice, Mrs. Wilson Petit, Mrs. Alma Authement Thomas, part of Sec.1, T.18S., R.21E., Lafourche Parish La., (2 copies) 13 Property of Mrs. Beulah Petit Melvin as per succession, Mrs. Armand Petit Sr., 3071 Probate, part of Sec. 1, T.18S., R.21E., Lafourche Parish, La., March 4, Property of Mrs. Alma Authement Thomas, Mrs. Beulah Petit Melvin, and Mrs. Bella Petit Defelice, part of Sec. 1, T.18S., R.21E., Lafourche Parish, La., February 17, Property of Webre Callais, part of Sec. 5, T.18S., R.21E., Lafourche Parish, La., December 19, Paul Dufrene Subdivision, part of Sec. 2, T.18S.,R.21E., Cut Off, Lafourche Parish, La., June 19, Conventional boundary between Ernest Pierce, George Hebert, Cleophas Lee, Mrs. Blanche Remont Sevin as per plan showing part of Sec. 1-4, T.18S., R.21E., Lafourche Parish, La., April 15, Eastern boundary, Golden Ranch Plantation, Property of C.E. Gheens, Lafourche Parish, La., October 12, 1955 (reversed map) 19 Boundary line between Arthur Picou & Wife and Gaffie J. Curol, in Sec. 5, T.18S., R.21E., Lafourche Parish, La., August 14, 1948

11 20 Boundary line between Arthur Picou & Wife and Gaffie J. Curol, in Sec. 5, T.18S., R.21E., Lafourche Parish, La., November 17, Boundary line between Mrs. Bennie Regaud and Alzia Terrebonne, in Sec. 5, T.18S., R.21E., Lafourche Parish, La., June 26, 1952 DRAWER 2 FOLDER AA-1L ITEM# TITLE/DESCRIPTION 1 Property of S. Abraham Co., Inc. in Sec. 109, T.14-15S., R.17E., Lafourche Parish, La., June 3, Map of Parish School Board, Sec. 16, T.14S., R.17E., Lafourche Parish, La., June 12, Well location, Arnold H. Bruner & Co. No. 1 Godchaux Sugars Inc., Sec. 36, T.15S., R.18E., Lafourche Parish, La., July 18, Property of Henriette Goodman Sanchez et al in settlement of Suit No. 11,694 against Victor J. Thibodaux et al, part of Sec. 24 & 25, T.14S., R.17E., Lafourche Parish, La., September 16, Well location Frankfort Oil Co., Jos. Rathborne Land and Lumber Co., Inc., No. 1, Sec. 69, T.15S., R.18E., Lafourche Parish, La., December 14, Plat of Conventional Boundary between the properties of Nick Chiara & Lawrence Sanchez, Lafourche Parish, La., October 31, Plat of survey for lot acquired by the School Board from Nick Chiara, located in Sec. 24, T.14S., R.17E., July 17, Survey of the western boundary of the lot owned by Edward Tabor, Sec. 24, T.14S., R.17E., Lafourche Parish, La., June 7, Sketch of subdivision of Webster Plantation, situated on the let bank of Bayou Lafourche in T.15S., R.17E., Southeastern District of Louisiana, West of Mississippi River, January 19, Well location Hassie Hunt Trust et al, Emile L. Bouvier et al, No. 1, Sec. 57, T.15S., R.17E., Lafourche Parish, La., September 28, Map of the boundary line between Frank Gaubert and Abraham Champagne, T.15S., R.17E., Lafourche Parish, La., August 19, Map of Bush Grove Plantation, belonging to Libby & Blouin, Lafourche Parish, La., January 5, 1925 (2 copies) 14 Bush Grove Plantation, property of Libby and Blouin Ltd., Lafourche Parish, La., October 20, Estate of Edwin Martinez, Lot E & Lot 3 of the subdivision of Chateau Plantation, and the northeast portion of Sec. 14, T.14S., R.17E., Lafourche Parish, La., September 13, Division of eastern half of Chateau Plantation into 14 lots with front on the south lines of Sec. 11 & 12 in T.14S., R.17E., Lots No. 1 & A, Area 16; Lot No. 2 & B, Area 16; Lot No. 3 & E, Area 18; Lot No. 4 & C, Area 18; Lot No. 5 & D, Area 20; Lot No. 6 & F, Area 20; Lot No. 7 & G, Area 20, May 7, 1929 (2 copies) 18 Division of property belonging to heirs of Joseph Benoit, Sec. 24 & 25, T.14S., R.17E., Lafourche Parish, La., May 27, Line Between Mrs. Nelson Toups et al, formerly Nelson Toups and Joseph E. Blanchard Jr., formerly Mrs. Clebert Guidry, Sec. 48, 49, & 96, T.15S., R.17E., Lafourche Parish, La., April 7, 1958

12 20 Lafourche Parish School Board, north half of the northwest quarter, the southeast quarter & the east 240 ft. of the northeast quarter of Sec. 16, T.14S., R.18E., Lafourche Parish, La., March 1, Lower third quarter of Webster Plantation, boundary between the property of Dr. Sidney C. Fournet and Dunckelman & Toups, T.15S., R.17E., Lafourche Parish, La., February 2, 1943 DRAWER 2 FOLDER AA-1M ITEM# TITLE/DESCRIPTION 1 Well location, Sec. 100, T.17S., R.20E., Lafourche Parish, La., September 16, Well location, General American Oil Co. of Texas, South Coast No.12, Sec. 37, T.16S., R.20E., Lafourche Parish, La., December 5, Boundary line between David Delatte and Ernest Dufrene, portion of Lot 57 Bougerol Plan, Lafourche Parish, La., August 17, Oil Well Location on the property of Valentine Sugars, Joe W. Brown, Operator, Lot 46, T.17S., R.20E., Lafourche Parish, La., March 8, Well location Joe W. Brown, Gheens No. 4, Sec. 37, T.16S., R.20E., Lafourche Parish La., September 22, Sale without reserve of 20,016 56/100 acres of land. Succession of Mrs. Anais Plicque, wife of P.L. Plicque. Survey of part of the claim of Charles J.B. Fleurian, certificate No. 213 of the Old Board of Commissioners, Lafourche Parish, La., October 20, 1912 DRAWER 2 FOLDER AA-1N ITEM# TITLE/DESCRIPTION 1 Property claimed by Church of the Holy Rosary, Lots 5 & 6; Sec. 22, T.21S., R.22E. 2 Well Location, Louis J. Roussel Leon Theriot et al, No. 1, Sec. 22, T.21S., R.22E., Lafourche Parish, La., July 11, Texas Crude Oil Co., location of canals and bayous, Sec. 8 & 17, T.21S., R.23E., Lafourche Parish, La., January 29, Property claimed by Roumain Delgrade as per Blakemore Survey, part of Lot 5, Sec. 15 & 14, T.21S., R.22E., Lafourche Parish, La., October 26, Well location Rowan Drilling Co., Texas Crude Oil Co., and Crebbs No. 1, city of New Orleans, Lafourche Parish, La., T.21S., R.23E., April 7, Well location Columbia Explorations, Inc., Robert Martin et al, No. 1, southern portion of northern one-half of Lot 2, Sec. 23, T.21S., R.22E., Lafourche Parish, La., June 25, Property claimed by Robert Martin et al, southern portion of northern half of Lot 2, Sec. 23, southern portion of northeast quarter of northeast quarter, Sec. 22, T.21S., R.22E., as per W.A. Blakemore's Survey of 1929, Lafourche Parish, La., June 29, Property of Mrs. William A. Short et al, Lafourche Petroleum Corp., Lot 7, Sec. 33, T.20S., R.22E., Lafourche Parish, La., March 11, Plat showing properties along a section of Bayou Lafourche at intersection of T.20-21S., R.22-23E. 10 Property of Leeville Shipyard Corp., part of Sec. 16, T.20S., R.22E., Lafourche Parish, La., June 26, Conventional boundary between Harvey Peltier Et al, Leeville Shipyard Corp., and

13 Martin Ice Corp., Sec. 16, T.20S., R.22E., Lafourche Parish, La., June 26, Lovell's Traverse of Bayou Lafourche, T.20S., R.22E., Bk. 67 pg. 55, Beginning at the first mile east of the N.W. corner, T.20S., R.22E. 13 Government Traverse of Bayou Lafourche, T.20S., R.22E., Beginning at the first mile east of the N.W. corner, T.20S., R.22E. 14 Subdivision of property allotted Julien Guidry et al. In accordance with agreement with Sigur Martin dated July 20, 1950, Lots 2, 4, & 6, Sec. 21 and 2, 3 & north part of 6, Sec. 33, T.20S., R.22E., Lafourche Parish, La., October 10, Graphical Abstract for properties fronting the right bank of Bayou Lafourche, T.21S., R.22E., Lafourche Parish, La., January 30, Property of Mrs. Joseph O. Authement, Capt. Alex Barker, and Elie Ducos, T.21S., R.22E., Lafourche Parish, La., December 20, Planimetric Map of Mink Bayou Area, T.19-21S., R.22-23E. DRAWER 2 FOLDER AA-1P ITEM# TITLE/DESCRIPTION 1 Plat of property owned by Adam K. Minnich and Mrs. Lawrence Dewitte Smith, fronting Gulf of Mexico situated on Grand Isle, Jefferson Parish, La., September 25, Willswood Plantation, Jefferson Planting and Manufacturing Co., Waggaman, La., July 6, Plat showing portions of Sec of T.13S., R.22E., west of river. Annexed to property of Willswood Planting and Mfg. Co. Ltd., May 3, Lower front portion of Willswood Plantation, property of Jefferson Planting and Mfg. Co., Jefferson Parish, La., November 26, Map of Willswood Plantation, property of Jefferson Planting and Mfg. Co., Jefferson Parish, La., June 11, Map of Willswood Plantation, property of Jefferson Planting and Mfg. Co., Jefferson Parish, La., September 6, 1921 (3 copies) 9 Chart showing Sec. 37, 38, 39, 69 & 40, T.13S., R.22E Graphical abstract of Willswood Plantation, property of Jefferson Planting and Mfg. Co., Jefferson Parish, La., September 6, 1921 (2 copies) 12 Lower portion of Willswood Plantation, Jefferson Parish, La., May 19, Jefferson Parish La., prepared by Dept. of Highways, Traffic and Planning Section DRAWER 3 FOLDER AA-1R ITEM# TITLE/DESCRIPTION 1 Plat showing convergence of Bayou Dulac, Flat Bayou and Bayou Grand Caillou, T.19-20S., R.17E. 2 Connelly Survey, T.19-20S., R.17E. (Harry Bourg VS... Mrs. Zoe B. Topping No Plat showing properties along Sections of Bayou Grassy, Bayou Sale, Mound Bayou and Bayou Grand Caillou (Includes Pelton's Plantation and Louis Cossier Grant) T.20-21S., R.17E. [Reproduction from copy of original made in 1918] January 20, 1936 (2 copies)

14 DRAWER 3 FOLDER AA-1S ITEM# TITLE/DESCRIPTION 1 Chart showing Sec. 72, T.17-19S., Sec. 96, T.17-20S., Sec. 97, T.17-20S., Sec. 102 T.17-20S., Sec. 104, T.17-20S., Sec. 62 T.17-21S., Sec. 39, T.18-21S. DRAWER 3 FOLDER AA-2A ITEM# TITLE/DESCRIPTION 1 Proposed lease, General American Oil Co., property of Daize Cheramie, Sec. 12, T.19S., R.22E., Lafourche Parish, La., May 5, Map of a portion of T.19S., R.21 & 22E., showing in colors two tracts of land belonging to Eugene Constantin located on the right bank of Bayou Lafourche in the Parish of Lafourche, La., October 8, 1917 (2 copies) 4 Property of U.P. Guidry & D.D. Toups, part of Sec. 19 & 20, T.18S., R.21E., Lafourche Parish, La., December 20, Property of Tim Perrin, Thomas Alario, Jr., Mark Alario, part of estate of Joseph Alario, Sr., Golden Meadow, Lafourche Parish, La., April 2, Subdivision, Guidry & Toups Realty, Inc., part of Sec. 19 & 20; T.18S., R.21E., Lafourche Parish, La., December 21, Boundary line between Theogene Cheramie & Duard Eymard, March 6, Property of estate of Theogene Cheramie, comprising part of Sec. 17 & 18 T.19S., R.21E., Lafourche Parish, La., September 30, Plat of Sec. 31 & west half of north line, Sec. 32, T.18S., R.22E., Lafourche Parish, La., April 6, Revised Proposed School Site, part of Sec. 40 T.19S, R.21E., containing 12 Acres, Lafourche Parish, La., August 1, Well location, John W. Mecom-Arnold Pitre, Unit A Well No.1, Sec.22, T.19S., R.21E., Lafourche Parish, La., November 12, Proposed 40 acre unit comprising part of Sec. 22 & 23, T.19S., R.21E., Lafourche Parish, La., November 19, Proposed School Site, Sec. 27, T.19S., R.21E., Lafourche Parish, La., December 29, Abstract map, Sec. 22 & 23, T.19S., R.21E., Lafourche Parish, La., November 24, Oil well locations on property claimed by Alcide & Ozeme Cheramie, Sec. 23, T.19S. R.22E., Lafourche Parish, La., July 28, Davis Cheramie et al VS... Duard Eymard, No. 9333, 17 th Judicial District Court Lafourche Parish, La., Sec. 17 & 18; T.19S., R.21E., March 22, Well location, John W. Mecom-Dominique Gisclair Jr., No. 2, Sec. 26, T.19S., R.21E., Lafourche Parish, La., April 8, Plat showing oil well locations of Unit 1, 4-8, in Sec , & Property of John Guidry & Wife, Lots 6-9 of Bollinger Subdivision, Sec. 40, T.19S., R.21E., Lafourche Parish, La., July 31, Proposed 40 acre unit comprising the rear portion of the following properties: Clovis Duet, Wilfred Guidry, Adam Cheramie, Dominique Gisclair Jr., Armand Duet Jr., Walter Williams, Norman Williams, and Gus Williams, Sec. 26 & 27, T.19S., R.21E., Lafourche Parish, La., October 20, 1952

15 DRAWER 3 FOLDER AA-2B ITEM# TITLE/DESCRIPTION 1 Property of Charles B. Musso, Lots 23 & 25, subdivision of The Congregation of St. Joseph Roman Catholic Church in and adjacent to the city of Thibodaux, Lafourche Parish, La., July 1, Property of Warren Neubauer, part of Lot 8 & 9, Pierre Lagarde Subdivision. Surveyed on January 20, 1853, Thibodaux, La., September 9, Conventional boundary between Warren Neubauer & Mr. and Mrs. Benjamin Neubauer, Lot 8, Pierre Lagarde Subdivision surveyed on January 20, 1853, city of Thibodaux, La., September 9, Property of Dr. George J. Whitman, Lot No.12, Eugene Foret Subdivision, part of Sec. 28, T.15S., R.16E. Thibodaux, La., September 1, The Celotex Corp. the northern part of Lot 45, city of Thibodaux, La., November 8, Property of Kevin J. Gaubert, Lot 8, Block 5, Acadia Subdivision to the city of Thibodaux, La., December 22, Property of Edward Comeaux, Lots 7 & 8, McCulla Subdivision, Thibodaux, La., March 5, Property of Francis L. Kerne et al, Thibodaux, La., May 23, Property of Warren Neubauer, part of Sec. 17 & 18, T.15S., R.16E., city of Thibodaux, La., December 27, McCulla Subdivision, Lafourche Parish, La., property of Mrs. Vivian Barker Collier, Thibodaux, La., surveyed June 20, Lots No. 16, 17, & 18, West End Subdivision, Lafourche Parish, La., property of Paul A. Wright, Thibodaux, La., surveyed December 5, Map of the property of Thibodaux Ice & Mfg. Co. Ltd., Thibodaux, La., March 10, Subdivision Lot 138, property of Mrs. Abraham Hall & 3 others, city of Thibodaux, La., January 5, Subdivision Lot 138, property of Maude Coler et al, city of Thibodaux, La., January 5, Subdivision property of heirs of Willie McCulla, St. Charles Street, city of Thibodaux, La., July 18, Addendum No. 4, McCulla Subdivision, Thibodaux, La., August 30, Ideal Subdivision, property of Cambron Frost, Re-Subdivision of Lots 1-3 inclusive of Addendum No. 4 and Lots inclusive of Addendum No. 5, Block 19 to Ridgefield Heights, Thibodaux, La, May 5, Property of The Celotex Corporation, part of Ridgefield Plantation, Thibodaux, La., revised August 10, Property of the Celotex Corporation, part of Ridgefield Plantation, Thibodaux, La., November 26, The Peoples Subdivision, Re-Subdivision of Ridgefield Plantation Subdivision, dated June 1, 1945, Thibodaux, La., August 24, Map of the property of Thibodaux Ice & Mfg. Co. Ltd., Thibodaux, La., April 20, Property of James McCulla, part of Sec. 30, T.15S., R.16E., city of Thibodaux, Lafourche Parish, La., June 2, McCulla Subdivision, Thibodaux, La., November 18, Subdivision of Ridgefield Plant, Lafourche Parish, La., June 1, 1945

16 25 McCulla Subdivision Thibodaux, La., March 28, McCulla Subdivision, Thibodaux, La., July 17, 1941 DRAWER 3 FOLDER AA-2D ITEM# TITLE/DESCRIPTION 1 Well location, M.L. Mayfield Co., E.W. Brown, Jr., H. Lutcher Brown et al, Unit No. 4, Well No. 3, Sec. 71, T.16S., R.14E., Terrebonne Parish, La., December 17, Howell, Holloway, & Howell, Dibert Stark & Brown, No. 1, Sec. 70, T.15S., R.16E., Terrebonne Parish, La., September 24, Property of Joseph Erskin Tutt, Lot No. 10, Cortez Subdivision, Terrebonne Parish, La., May 22, Property of Howard J. Danos, eastern portion of Lot 23, Addendum No. 1, Danos Subdivision, part of Sec. 81, T.15S, R.16E., Terrebonne Parish, La., July 14, Property of Howard J. Danos, Subdivision of Lot 23, Addendum No. 1, Danos Subdivision, part of Sec. 81, T.15S., R.16E., Terrebonne Parish, La., October 18, Parts of Sec. in T.16S., R.16E., Terrebonne Parish, La., March 27, Chart showing Joseph Malere Confirmation, Sec. 83 & 143, T.15S, R.16E 8 Plan showing proposed site of United States Post Office, Lot No.8, Block No.5, Sunset Park Subdivision, Sec. 83, T.15S., R.16E., Terrebonne Parish, La., March 9, Addendum No. 1 to Cortez Subdivision, property of Schriever Development Co., Inc., located in Sec. 81, T.15S., R.16E., Terrebonne Parish, La., July 23, Preliminary plan of Addendum No.2 to Cortez Subdivision, property of Schriever Development Co., Inc., located in Sec. 81, T.15S., R.16E., Terrebonne Parish, La., April 16, Dr. T.E. Powell Subdivision, part of Sec. 83, T.15S., R.16E., Schriever, Terrebonne Parish, La., June 10, Proposed subdivision of the property of Dr. T.E. Powell, Schriever, Terrebonne Parish, La., April 2, Sec. 78, T.15 S., R.16E., property line between Emelius Thibodaux & Dr. Louis E. Meyer, May 1, Subdivision of property of Therese Esteve Lirette, part of Sec. 78, T.15S., R.16E., Terrebonne Parish, La., May 28, Sketch of Gibson, Terrebonne Parish, La., June 18, Cortez Subdivision, Sec. 81, T.15S, R.16E., Terrebonne Parish, La., June 8, Re-Location, Gibson, Terrebonne Parish, La., September 5, Proposed site U.S. Post Office, Lots 10, 11, & 12, Block 2, surveyed February 7, 1924, Schriever, Terrebonne Parish, La., October 18, Magnolia Plantation, Terrebonne Parish, La., bordered by Ducros, Acadia, St. Bridgette and Erin Plantations, November 26, 1881 DRAWER 3 FOLDER AA-2E ITEM# ITEM/DESCRIPTION 1 Woodlawn Plantation, West Baton Rouge Parish, La., July 8, Survey map of Townships 13 & 14S., R.16 & 17E. on mylar, surveyed on August 6, 1915 & May 19, Survey of property line of Bowie Lumber Co. in Sec. 30 & 31, T.13S., R.17E., and traverse of Bayou Citamon or Chevreuil from notes dated October

17 31, Date of map December 29, Survey map of Townships 13 & 14S., R.16 & 17E. on mylar, surveyed on August 6, 1915 & May 19, Revised February 2, Survey map of Townships 13 & 14S., R.16 & 17E., surveyed on August 6, 1915 & May 19, Date of map December 29, 1958, Revised February 3, 1959 (3 copies 2 copies on mylar, 1 copy on onion skin) 7 Survey map of Townships 13 & 14S., R.16 & 17E. on mylar, surveyed on August 6, 1915 & May 19, Revised February 6, Survey map of Townships 13 & 14S., R.16 & 17E., surveyed on August 6, 1915 & May 19, No date for drawing of map Survey map of Townships 13 & 14S., R.16 & 17E. on mylar, surveyed on August 6, 1915 & May 19, No date for drawing of map. (2 copies) 11 Woodlawn Plantation, West Baton Rouge Parish, La., January 27, Golden Ranch Plantation, Bayou Des Allemands area, part of Sec. 37 & 38 and all of 39, T.15 & 16S., R.20 & 21E., March 16, Jefferson Parish, La., Dept. of Highways Traffic and Planning Section (2 copies 1 copy on mylar, 1 copy on paper) DRAWER 3 FOLDER AA-2F ITEM# ITEM/DESCRIPTION 1 Southeastern District, La., west of river, November 30, Concrete steps for unidentified office building 3 Plat showings sections within T.18-20S., R.19-20E. Includes Lake Felicity, Lake Tambour, Lake Chien, Lake Billot, Little Lake and Lake Bullycamp, November 25, Floor plan for unidentified residence on Tetreau St. in Thibodaux, La. 5 Floor plan for offices of Mn. J.A. Lovell 6 Map of Catherine & Barrowza Plantations, the property of the Catherine Planting & Mfg. Co., Parish of West Baton Rouge, La., January 18, Past and Present Topographic Condition of New Orleans, La., compiled by Lemieux Engineering Co. with cooperation of Clerc Foundation Co., Evergreen Plantation, the property of Mr. & Mrs. R.C. Plater et al, situated in T.15-16S., R.16-17E., parishes of Lafourche & Terrebonne, La., May 10, Golden Ranch Plantation (selection by Amerada Petroleum Corporation) Bayou Des Allemands area, part of Sec. 37 and all of Sec. 39, T.15S., R.20 & 21E., Lafourche Parish, La., April 15, Map showing lands under No.2 in mortgage, Waddell-Jones Co. Ltd., to Chicago Lumber & Coal Co., of Texas, May 30, 1913, located in the parishes of Lafourche and Terrebonne, La. Map drawn May 20, Location of poles along highway below Thibodaux, La., Lockport Light & Power Co., August 9, Isogonic Chart for 1950, United States, including Isoporic lines

18 DRAWER 4 FOLDER AA-2G ITEM# ITEM/DESCRIPTION 1 The property of Mrs. Val Toups, a part of Sec. 19, T.16S., R.19E., Lafourche Parish, La., January 5, Company Canal, Lafourche Parish, La., January 8, Batture property of Mrs. Mildred Fay Falconer Barrios, part of Sec. 19, T.16S., R.19E., Lafourche Parish, La., May 1, Plat showing property owned by C.J. Robertson, July 9, Property of Mrs. Mildred Fay Falconer Barrios, part of Sec. 19, T.16S., R.19E., Lafourche Parish, La., April 22, Property of Emile Toups and town of Lockport, the eastern part of Lots 5-8, Block 23, Lockport, La., May 29, Survey of line between Sec. 60 & 61, T.16S., R.19E., Lockport, La., May 21, Conventional boundary between Mrs. Josephine Brauer Peytral and Mrs. Mildred Fay Falconer Barrios, part of Sec.19, T.16S., R.19E., Lafourche Parish, La., June 17, Map of the boundary line between the Smithport Planting Co., and Thos. J. Foret & Bro., T.16 & 17S., R.19E., Lafourche Parish, La., April 5, Property of Lockport Motor Co., Lockport, La., October 5, Plat showing property of Richard Barker et al, situated on the right bank of Bayou Lafourche, Lafourche Parish, La., immediately above the town of Lockport, and forming a part of Sec.18, T.16S., R.19E., January 22, Plat showing evidence of a survey executed by the undersigned of a tract of land owned by S. Abraham Co. Inc., May 25, Map of the boundary line between the Smithport Planting Co., and Thos J. Foret & Bros., T.16 & 17S., R.19E., Lafourche Parish, La., April 5, Plat showing properties along section of Bayou Lafourche, Sec Map of the boundary line between the Smithport Planting Co., and Thos J. Foret & Bros., T.16 & 17S., R.19E., Lafourche Parish, La., June 21, Batture in front of Lots 1-7 inclusive Barrilleaux addition Lockport, La., February 24, Map of conventional boundary lines between Mrs. Val M. Toups and Frank Barker et al, Sec. 18 & the upper portion of 19, T.16S., R.19E., Lafourche Parish, La., July 25, Delaune-Peltier Subdivision, Lockport, Lafourche Parish, La., April Lockport Vista of Delaune-Peltier Subdivision, re-dedication of streets, town of Lockport, La., October 24, Plat showing parcel of land in Sec. 17, T.15S, R.18E, Lots 1-56, on west bank of Bayou Lafourche, quarter mile above Raceland ferry, December 1903 (Surveyed for S. Abraham)

19 DRAWER 4 FOLDER AA-2H ITEM# ITEM/DESCRIPTION 1 Well location, Humble Bergeron, No. 1, Sec. 16, T.15S, R.17E, Lafourche Parish, La., June 9, Well location, Humble Bergeron, Unit No. 2, Well No. 1, Sec. 16, T.15S, R.17E, Lafourche Parish, La., September 21, Property of P.A. Savoie, part of Sec. 43, T.16S, R.17E, Lafourche Parish, La., December 10, Map of part of T.16S, R.17E, Lafourche Parish, La., February 16, St. Louis Subdivision, property of Ernest Cadiere, part of Sec. 35, T.16S, R.17E, Lafourche Parish, La., March 12, Subdivided property of Mrs. Ida Thibodaux Babin, part of Sec. 26, T.16S, R.17E, Lafourche Parish, La., June 12, Map of land to be acquired by Woodrow Dupre from Lovancie Dupre, located on right descending bank of Bayou Blue in Sec. 31, T.16S, R.18E, Terrebonne Parish, La., December 7, Mikton Oil Co., part of Sec. 133, T.15S, R.17E, Lafourche Parish, La., February 4, Property of Paul Porche, part of Sec. 33, T.16S, R.17E, Lafourche Parish, La., May 18, Ida Babin Subdivision, part of Sec. 26, T.16S, R.17E, Lafourche Parish, La., September 2, Addendum No. 1, Ida Babin Subdivision, part of Sec. 26, T.16S, R.17E, Lafourche Parish, La., March 6, Possession Survey, 40 Acre Unit, Humble Bergeron No. 1, Sec. 16 & 116, T.15S., R.17E., Lafourche Parish, La., July 26, Bluestreak Subdivision, Lot 8, property of Alfred Dupre, part of southwest quarter, Sec. 31, T.16S., R.18E., Lafourche Parish, La., February 4, Plat of survey showing division line between E.A. Scott & P.E. Scott in T.15S., R.17E., Lafourche Parish, La., surveyed March 15-16, 1934 (2 copies) 16 Survey of lands in Sec , T.16S., R.17E., Lafourche Parish, La., May 23, Acre Unit, Humble - Bergeron, Unit No. 2, Well No. 1, Sec. 16, T.15S., R.17E., Lafourche Parish, La., September 21, Acre Unit, Humble Bergeron, No.1, Sec. 16, T.15S., R.17E., Lafourche Parish, La., June 11, Map of the property of Dr. John Gazzo, Lafourche Parish, La., May 10, Grant Smith & Co., map of part of T.15 & 16S., R.18E., Lafourche Parish, La., November 12, Grant Smith & Co., map of subdivisions of part of Sec. 5 & 6, T.16S., R.18E., Lafourche Parish, February 23, 1918 (2 copies)

Folder 7 Folder Title Description (including date) Date Richard C. Proposed Humble & Pan AM Thibodaux meter Dec. 5, 1958

Folder 7 Folder Title Description (including date) Date Richard C. Proposed Humble & Pan AM Thibodaux meter Dec. 5, 1958 ACADIA PLANTATION RECORDS (Mss 4906) Appendix B Oversized materials from Series II. Legal Records Subseries 3. Pugh, Lanier, & Pugh Location: Room B6-OS:A Folder 7 Folder Title Description (including date)

More information

ACADIA PLANTATION RECORDS (Mss 4906) Appendix E Oversized materials from Series V. Maps, Plats, and Photographs Location: Room B6-OS:A

ACADIA PLANTATION RECORDS (Mss 4906) Appendix E Oversized materials from Series V. Maps, Plats, and Photographs Location: Room B6-OS:A ACADIA PLANTATION RECORDS (Mss 4906) Appendix E Oversized materials from Series V. Maps, Plats, and Photographs Location: Room B6-OS:A Folder 20 Evergreen Plantation Survey Plat 12/27/1937 Lafourche Parish

More information

LAFOURCHE PARISH PLANNING COMMISSION MEETING AGENDA THURSDAY, JUNE 26, :00 P.M. MATHEWS GOVERNMENT COMPLEX MATHEWS, LA

LAFOURCHE PARISH PLANNING COMMISSION MEETING AGENDA THURSDAY, JUNE 26, :00 P.M. MATHEWS GOVERNMENT COMPLEX MATHEWS, LA REGULAR SESSION LAFOURCHE PARISH PLANNING COMMISSION MEETING AGENDA THURSDAY, JUNE 26, 2014 5:00 P.M. MATHEWS GOVERNMENT COMPLEX MATHEWS, LA 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL 4. MINUTES

More information

The following Ordinance was submitted for introduction by Brent Callais in regular session convened on March 8, 2005: PROPOSED ORDINANCE

The following Ordinance was submitted for introduction by Brent Callais in regular session convened on March 8, 2005: PROPOSED ORDINANCE The following Ordinance was submitted for introduction by Brent Callais in regular session convened on March 8, 2005: PROPOSED ORDINANCE The following Ordinance, having been previously introduced and published,

More information

TRI PARISH HALL OF FAME COLLECTION ( )

TRI PARISH HALL OF FAME COLLECTION ( ) Tri Parish Hall of Fame Collection 1 TRI PARISH HALL OF FAME COLLECTION (1996-2006) Processed September 2010 Bio/History Note The Tri Parish Hall of Fame was organized in 2004 to select and honor individuals

More information

7:15 AM 2:15 PM TIME House

7:15 AM 2:15 PM TIME House SCHOOL South Lafourche High BUS # 17 DRIVER: Darlene Cheramie 7:15 2:15 16816 West Main St. West 123rd St. West 124th St. Old Safari Hts. West 126th St. 131st St. 17042 West Main St. West 134th St. West

More information

PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN SPECIAL SESSION DECEMBER 15, 2009

PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN SPECIAL SESSION DECEMBER 15, 2009 PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN SPECIAL SESSION DECEMBER 15, 2009 The Chairwoman, Arlanda J. Williams, called the meeting to order at 6:04 p.m., in the Terrebonne Parish Council Meeting

More information

PARISH COUNCIL PARISH OF TERREBONNE

PARISH COUNCIL PARISH OF TERREBONNE Dirk Guidry CHAIRMAN Steve Trosclair VICE-CHAIRPERSON DISTRICT 1 John Navy DISTRICT 2 Arlanda J Williams DISTRICT 3 Gerald Michel DISTRICT 4 Scotty Dryden PARISH COUNCIL PARISH OF TERREBONNE 2nd Floor,

More information

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, MARCH 2, 2004 ST

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, MARCH 2, 2004 ST Page 1 of 6 Link to original Document here AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, MARCH 2, 2004 ST. TAMMANY PARISH ADMINISTRATIVE COMPLEX, COUNCIL CHAMBERS KOOP DRIVE OFF OF HIGHWAY

More information

ORDINANCE NO WHEREAS, the current owner of the Fontaine Fox house and lands west of A-1-A wishes to amend Ordinance No

ORDINANCE NO WHEREAS, the current owner of the Fontaine Fox house and lands west of A-1-A wishes to amend Ordinance No ORDINANCE NO. 43-11 AN ORDINANCE OF THE CITY COMMISSION OF THE CITY OF DELRAY BEACH, FLORIDA, AMENDING ORDINANCE NO. 70-89 THAT PROVIDED FOR THE HISTORIC DESIGNATION OF THE FONTAINE FOX HOUSE AND PROPERTY;

More information

DAILY & WOODS A PROFESSIONAL LIMITED LIABILITY COMPANY ATTORNEYS AT LAW

DAILY & WOODS A PROFESSIONAL LIMITED LIABILITY COMPANY ATTORNEYS AT LAW JERRY L. CANFIELD, P.A. THOMAS A. DAILY, P.A. WYMAN R. WADE, JR., P.A. DOUGLAS M. CARSON, P.A. ROBERT R. BRIGGS, P.A. C. MICHAEL DAILY, P.A.! L. MATTHEW DAVIS, P.A. COLBY T. ROE Also Licensed in Oklahoma!

More information

MS077 Southern Pacific Railroad Records Legal Department-Corporate Files (LCP) Inventory Compiled by Marsha Labodda

MS077 Southern Pacific Railroad Records Legal Department-Corporate Files (LCP) Inventory Compiled by Marsha Labodda MS077 Southern Pacific Railroad Records Legal Department-Corporate Files (LCP) Inventory Compiled by Marsha Labodda Box # File Folder # Description Dates LCP-1 Contains Certificate of Incorporation and

More information

Rue La Fourche. Connecting: Art. Culture. Heritage

Rue La Fourche. Connecting: Art. Culture. Heritage Rue La Fourche Connecting: Art. Culture. Heritage Lafourche to the Gulf: Cultural Connection Vision Formed thousands of years ago, Bayou Lafourche is a 100 mile long tributary of the Mississippi River.

More information

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, FEBRUARY 3, 2004 ST

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, FEBRUARY 3, 2004 ST Page 1 of 6 Link to original Document here AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, FEBRUARY 3, 2004 ST. TAMMANY PARISH ADMINISTRATIVE COMPLEX, COUNCIL CHAMBERS KOOP DRIVE OFF OF

More information

2018 LHSAA Boys' Soccer Playoff Bracket - DIVISION I

2018 LHSAA Boys' Soccer Playoff Bracket - DIVISION I 1 St. Paul's* 16 Brother Martin* 3 17 West Monroe 0 9 Dutchtown* 4 2018 LHSAA Boys' Soccer Playoff Bracket - DIVISION I 1 St. Paul's* 1 16 Brother Martin 0 24 Hammond 1 2/8, 7:00 PM @Northshore 8 Northshore*

More information

San Rafael Ranch Records and Addenda

San Rafael Ranch Records and Addenda http://oac.cdlib.org/findaid/ark:/13030/c818381g No online items Finding aid prepared by Katrina Denman. Manuscripts Department The Huntington Library 1151 Oxford Road San Marino, California 91108 Phone:

More information

SA (Suburban Agricultural) & C-2 (Highway Commercial) Districts PUD (Planned Unit Development) District

SA (Suburban Agricultural) & C-2 (Highway Commercial) Districts PUD (Planned Unit Development) District CALL TO ORDER ANNOUNCEMENTS Phones and Pagers Appeals Speaker Card Ten (10) minutes of each side and five (5) minutes for rebuttal Please exit the building INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL APPROVAL

More information

HEADQUARTERS WEST LTD. PHOENIX - TUCSON - SONOITA - COTTONWOOD - ST. JOHNS

HEADQUARTERS WEST LTD. PHOENIX - TUCSON - SONOITA - COTTONWOOD - ST. JOHNS Offered for sale exclusively by: Walter Lane Headquarters West, Ltd. PO BOX 37018 Tucson, AZ 85740 Phone (520) 792-2652 info@headquarterswest.com www.headquarterswest.com General Area Description The Crown

More information

Society Member to Supervise the Building of James Monroe s Birthplace House Charles Belfield, a councilor of the War of 1812 Society in the

Society Member to Supervise the Building of James Monroe s Birthplace House Charles Belfield, a councilor of the War of 1812 Society in the Society Member to Supervise the Building of James Monroe s Birthplace House Charles Belfield, a councilor of the War of 1812 Society in the Commonwealth of Virginia has been designated as the supervisor

More information

O R D I N A N C E NO AN ORDINANCE, amending Section Two of Ordinance No. 1864, adopted April 3, 1969 and revising the boundaries of

O R D I N A N C E NO AN ORDINANCE, amending Section Two of Ordinance No. 1864, adopted April 3, 1969 and revising the boundaries of O R D I N A N C E NO. 2032 AN ORDINANCE, amending Section Two of Ordinance No. 1864, adopted April 3, 1969 and revising the boundaries of Subdistrict No. 268 (Lin-Ferry - Tesson Ferry) of The Metropolitan

More information

ANNOUNCEMENTS Phones and Pagers Appeals Speaker Card Ten (10) minutes of each side and five (5) minutes for rebuttal Please exit the building

ANNOUNCEMENTS Phones and Pagers Appeals Speaker Card Ten (10) minutes of each side and five (5) minutes for rebuttal Please exit the building CALL TO ORDER ANNOUNCEMENTS Phones and Pagers Appeals Speaker Card Ten (10) minutes of each side and five (5) minutes for rebuttal Please exit the building INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL APPROVAL

More information

HIDALGO COUNTY CLOSED LANDFILL INVENTORY

HIDALGO COUNTY CLOSED LANDFILL INVENTORY HIDALGO COUNTY CLOSED LANDFILL INVENTORY MSWLF ID FAC ID NAME SITE LOCATION PLACE OP_COMPANY 170 TX00170 CITY OF ALAMO 3 MI SE OF CITY HALL & ADJACENT TO EXISTING LANDFILL SITE ALAMO ALAMO, CITY OF 224

More information

Property Description and Persons Having an Interest Therein

Property Description and Persons Having an Interest Therein Cause of Action No. Property Description and Persons Having an Interest Therein 1 Beginning 600 feet North of the Southwest corner of the Southeast Quarter of the Northeast Quarter (SE4 NE4) Section Eleven

More information

Crown Lands and Property Agency. Name Client # LAST (Please Print) FIRST MIDDLE (no initials) Mailing Address. Postal Code

Crown Lands and Property Agency. Name Client # LAST (Please Print) FIRST MIDDLE (no initials) Mailing Address. Postal Code Manitoba Conservation and Water Stewardship Application for Permit/Lease/Purchase/Easement/Exchange/Licence of Occupation (under The Crown Lands Act c.c340) Please check one ( ) Permit Lease Purchase Easement

More information

$62,500. MLS # Lot 2 Steep River Ranch, Thompson Falls, 59873

$62,500. MLS # Lot 2 Steep River Ranch, Thompson Falls, 59873 $62,500 MLS #807676 Lot 2 Steep River Ranch, Thompson Falls, 59873 Additional Documents: Virtual Tour Contact: Randy Pirker at (406) 360-2914 or randy@realty-northwest.com Remarks: Great mountain views

More information

PLEASE NOTE ABOUT THE WALKING TOUR

PLEASE NOTE ABOUT THE WALKING TOUR PLEASE NOTE ABOUT THE WALKING TOUR The tour is self-guided. There are interpretive signs at each house. Information about the Prohibition-Era residents was derived mostly from the 1920 and 1930 U.S. censuses.

More information

PUBLIC LIBRARIES IN LOUISIANA Current Status Assessment Hurricane Damage January 6, 2006

PUBLIC LIBRARIES IN LOUISIANA Current Status Assessment Hurricane Damage January 6, 2006 PUBLIC LIBRARIES IN LOUISIANA Current Status Assessment Hurricane Damage January 6, 2006 TOTAL NUMBER OF PUBLIC/PARISH LIBRARY SYSTEMS TOTAL NUMBER OF PARISH/PUBLIC LIBRARY FACILITIES TOTAL NUMBER LIBRARY

More information

Phones and Pagers Appeals Speaker Card Ten (10) minutes of each side and five (5) minutes for rebuttal Please exit the building

Phones and Pagers Appeals Speaker Card Ten (10) minutes of each side and five (5) minutes for rebuttal Please exit the building CALL TO ORDER ANNOUNCEMENTS DRAFT Phones and Pagers Appeals Speaker Card Ten (10) minutes of each side and five (5) minutes for rebuttal Please exit the building INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL

More information

GREENSBORO-JAMESTOWN JOINT ANNEXATION AGREEMENT

GREENSBORO-JAMESTOWN JOINT ANNEXATION AGREEMENT NORTH CAROLINA GUILFORD COUNTY GREENSBORO-JAMESTOWN JOINT ANNEXATION AGREEMENT THIS AGREEMENT, made and entered into this the day of, 2011 by and between the City of Greensboro and the Town of Jamestown.

More information

9/30/2008 Page 1 of 12

9/30/2008 Page 1 of 12 Laffords with Doreys?, Mary Ellen 1.1 George William 1809-1876 #1 England 1.0 Laffert, Friedrich Wilhelm 1787-1863 #2 m. 1818 Halifax Ruper, Ann #3 m. 1825 Murphy, Louise 1794-1876 1.9 Thomas 1836-1901

More information

ACADIA PLANTATION RECORDS (Mss 4906) Appendix A Index to Series II. Legal Records Subseries 2. Legal Abstracts (See container list for locations)

ACADIA PLANTATION RECORDS (Mss 4906) Appendix A Index to Series II. Legal Records Subseries 2. Legal Abstracts (See container list for locations) ACADIA PLANTATION RECORDS (Mss 4906) Appendix A Index to Series II. Legal Records Subseries 2. Legal Abstracts (See container list for locations) Index of Abstract No. LAF 1181, Vol. I, F-4666 Title Page

More information

Francois Gaulterot Bastien Brun, 1 boy/ly, 2 cattle, 1 gun 10 barrels La Ramee 25 cattle 6 acres Les Voizins 8 Strangers

Francois Gaulterot Bastien Brun, 1 boy/ly, 2 cattle, 1 gun 10 barrels La Ramee 25 cattle 6 acres Les Voizins 8 Strangers 1678 Deceased Father Clarence J. d'entremont's translation and interpretation of the Acadian Census of 1678 was published in the French Canadian and Acadian Genealogical Review in Spring issue, Volume

More information

MOBILE CITY PLANNING COMMISSION AGENDA JANUARY 4, :00 P.M. AUDITORIUM, MOBILE GOVERNMENT PLAZA

MOBILE CITY PLANNING COMMISSION AGENDA JANUARY 4, :00 P.M. AUDITORIUM, MOBILE GOVERNMENT PLAZA PAGE 1 MOBILE CITY PLANNING COMMISSION AGENDA - 2:00 P.M. AUDITORIUM, MOBILE GOVERNMENT PLAZA APPROVAL OF MINUTES: HOLDOVERS: Case #SUB2006-00264 Island Farms, Hollinger s Island Subdivision, Jakubowski

More information

The Alberta Gazette. Part I. Vol. 100 Edmonton, Thursday, April 15, 2004 No. 7 RESIGNATIONS AND RETIREMENTS. (Justice of the Peace Act)

The Alberta Gazette. Part I. Vol. 100 Edmonton, Thursday, April 15, 2004 No. 7 RESIGNATIONS AND RETIREMENTS. (Justice of the Peace Act) The Alberta Gazette Part I Vol. 100 Edmonton, Thursday, April 15, 2004 No. 7 RESIGNATIONS AND RETIREMENTS (Justice of the Peace Act) Resignation of Justice of the Peace February 27, 2004 Taylor, Karen

More information

HEMPFIELD TOWNSHIP PLANNING COMMISSION MEETING September 1, :00 P.M.

HEMPFIELD TOWNSHIP PLANNING COMMISSION MEETING September 1, :00 P.M. HEMPFIELD TOWNSHIP PLANNING COMMISSION MEETING September 1, 2010 7:00 P.M. A. CALL TO ORDER: Mr. Phil Shelapinsky, Chairman called the regular meeting of the Hempfield Township Planning Commission held

More information

DIETZ, OSWALD A. (ca ) MAP COLLECTION,

DIETZ, OSWALD A. (ca ) MAP COLLECTION, State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 DIETZ, OSWALD A. (ca.1859-1920) MAP COLLECTION, 1876-1913 Processed

More information

M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION

M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION March 18, 2004 1:30 p.m. The meeting of the Oklahoma County Planning Commission convened and was called to order by Mr. Will Jones, Vice-Chairperson, at

More information

James Madison Moore Pioneer of 1847 compiled by Stephenie Flora oregonpioneers.com

James Madison Moore Pioneer of 1847 compiled by Stephenie Flora oregonpioneers.com James Madison Moore Pioneer of 1847 compiled by Stephenie Flora oregonpioneers.com James Madison Moore b. 23 Feb 1809 Mercer County, Pennsylvania d. 11 Jun 1884 Oregon City, Clackamas County, Oregon s/o

More information

FREE Missouri UCC Report MISSISSIPPI COUNTY

FREE Missouri UCC Report MISSISSIPPI COUNTY MISSISSIPPI 1212191649307 AGCO FINANCE LLC M & M AG INVESTMENTS HUTCHESON, MARTIN KELLY 12/17/2012 12/17/2017 PO BOX 2000 PO BOX 123 165 MILLAR RD INITIAL 2 JOHNSTON, IA 50131-0020 EAST PRAIRIE, MO 63845-0123

More information

Family Chart 14 ( Oct )

Family Chart 14 ( Oct ) William VENNARD b. 1731 d. Dec 1807 & Jane Family Chart 14 ( Oct 27 2010) Capt. George VENNARD b. 14 May 1772, New Castle, Rockingham, NH d. 10 May 1836, New Castle & Dorothy Clifford BELL b. 5 Feb 1773,

More information

Volume II Historical Inventory and Analysis Services for Properties Barnstable, Massachusetts

Volume II Historical Inventory and Analysis Services for Properties Barnstable, Massachusetts 035 035024000 024000 7 High Street Lovell House 1858 035 035049000 049000 18 High Street Lydia Coleman House 1899 035 035097000 097000 31 High Street Ryder Barn and Paint Shop 1883 035 035047000 047000

More information

Morgan Whitney Louisiana Architecture Photographs

Morgan Whitney Louisiana Architecture Photographs Morgan Whitney Louisiana Architecture Photographs SOUTHEASTERN ARCHITECTURAL ARCHIVE COLLECTION 69 Pirate's Alley, View from Royal Street. Ca. 1900. Morgan Whitney, photographer. SCOPE and CONTENTS Photographic

More information

Parker & Lincoln Development, LLC

Parker & Lincoln Development, LLC Parker & Lincoln Development, LLC 4643 S. Ulster Street, Suite 240 Denver, Colorado 80237 (303) 799-4030 VIA FEDEX OVERNIGHT DELIVERY December 19, 2017 Town of Parker Attn: Ryan McGee 20120 E. Mainstreet

More information

SA (Suburban Agricultural) District PUD (Planned Unit Development) District

SA (Suburban Agricultural) District PUD (Planned Unit Development) District CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL APPROVAL OF THE MINUTES OF THE APRIL 5, 2005 MEETING TABLING OF CASES PUBLIC HEARING APPEARERS ZONING CHANGE REQUEST CASES- APPLICATIONS FOR A PROPOSED

More information

Atchafalaya Trace. Prepared for: Louisiana Department of Culture, Recreation and Tourism. The Louisiana Research Team

Atchafalaya Trace. Prepared for: Louisiana Department of Culture, Recreation and Tourism. The Louisiana Research Team Prepared for: Louisiana Department of Culture, Recreation and Tourism The Louisiana Research Team Acknowledgements This report was prepared by Janet Speyrer, Ph.D., Associate Dean for Research, College

More information

DATE TIME PLACE CAUSE SQ PILOT S NAME TYPE MACR 5 May 0545 near Teragina, unknown 301 Lt. James. engine failure. probable engine failure

DATE TIME PLACE CAUSE SQ PILOT S NAME TYPE MACR 5 May 0545 near Teragina, unknown 301 Lt. James. engine failure. probable engine failure FEBRUARY -APRIL 5 May 055 near Teragina, unknown 301 Lt. James P-39 518 Polkinghorne, Jr. May 1000 Mediterranean possible 301 1 st Lt. John H. P-39 1387 Prowell 27 May 170 near Prosinone, unknown 99 2d

More information

SECTION 3 GENERAL DESCRIPTION OF THE RIVER BASIN

SECTION 3 GENERAL DESCRIPTION OF THE RIVER BASIN SECTION 3 GENERAL DESCRIPTION OF THE RIVER BASIN SECTION 3 GENERAL DESCRIPTION OF THE RIVER BASIN River basin description. A general description of the river basin or subbasin, as appropriate, in which

More information

Sanborn Fire Insurance Maps

Sanborn Fire Insurance Maps Sanborn Fire Insurance Maps SOUTHEASTERN ARCHITECTURAL ARCHIVE COLLECTION 125 Sanborn Map, New Orleans, 1876, Volume 2. Detail showing French Opera House, Bourbon and Toulouse Streets. SCOPE and CONTENTS

More information

The Mississippi River Commission. History of the Management of the Mississippi River. US Army Corps of Engineers BUILDING STRONG

The Mississippi River Commission. History of the Management of the Mississippi River. US Army Corps of Engineers BUILDING STRONG The Mississippi River Commission History of the Management of the Mississippi River US Army Corps of Engineers US Army Corps of Engineers Presentation Outline Overview of Mississippi River History of Mississippi

More information

Sewer Variance for Longwood Development (property w/in The Peninsula at Golden Isles PD Text excluding the existing lots in Phase I) (WSV3551)

Sewer Variance for Longwood Development (property w/in The Peninsula at Golden Isles PD Text excluding the existing lots in Phase I) (WSV3551) COMMUNITY DEVELOPMENT DEPARTMENT 1725 Reynolds Street, Second Floor, Brunswick, GA 31520 Phone: 912:554-7492/Fax: 1-888-261-4757 TO: FROM: RE: Glynn County Board of Commissioners Pamela Thompson, Director

More information

MICHIGAN DEPARTMENT OF NATURAL RESOURCES FOREST MANAGEMENT DIVISION COMMERCIAL FOREST PROGRAM - HUNTER LIST

MICHIGAN DEPARTMENT OF NATURAL RESOURCES FOREST MANAGEMENT DIVISION COMMERCIAL FOREST PROGRAM - HUNTER LIST MICHIGAN DEPARTMENT OF NATURAL RESOURCES FOREST MANAGEMENT DIVISION COMMERCIAL FOREST PROGRAM - HUNTER LIST Lands listed as of 03/16/2017 MISSAUKEE County Location: BLOOMFIELD-24N-08W-14 Legal: Legal:

More information

** Monthly Website Docket September SP C.F. Construction Limited Vs. Town of Westville Day 1 of 3 13 SP C.F. C

** Monthly Website Docket September SP C.F. Construction Limited Vs. Town of Westville Day 1 of 3 13 SP C.F. C ** Monthly Website Docket August 2016 1 2 3 4 5 01:30pm B Courtroom SAT-422640 - Estate of Margaret Helen George, Stephen Alexander George, James Alexander George Vs. Justin Thomas George 8 9 10 11 12

More information

Dufferin-Peel Catholic District School Board Elementary School Clinic Schedule

Dufferin-Peel Catholic District School Board Elementary School Clinic Schedule 1 Updated as of: May 11, 2018 Dufferin-Peel Catholic District School Board Elementary School Clinic Schedule 2017-2018 Please note: The schedule may be subject to change due to unforeseen circumstances

More information

LOG CABIN (Now at Fiddler s Grove, Lebanon, Tenn.)

LOG CABIN (Now at Fiddler s Grove, Lebanon, Tenn.) LOG CABIN (Now at Fiddler s Grove, Lebanon, Tenn.) Property and Cabin first owned by Gleaves Family and probably constructed by them John Donelson of the County of Tennessee 640 acres - $600 written 1/11/1796

More information

- AGENDA - June 27, 2018

- AGENDA - June 27, 2018 CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - June 27, 2018 2:00 P.M. 329 Main Street (Meeting Room - Basement) I. CALL TO ORDER/QUORUM CHECK/PLEDGE TO FLAG II. APPROVAL OF MINUTES

More information

MOBILE CITY PLANNING COMMISSION AGENDA. October 4, :00 P.M. AUDITORIUM, MOBILE GOVERNMENT PLAZA

MOBILE CITY PLANNING COMMISSION AGENDA. October 4, :00 P.M. AUDITORIUM, MOBILE GOVERNMENT PLAZA MOBILE CITY PLANNING COMMISSION AGENDA October 4, 2012-2:00 P.M. AUDITORIUM, MOBILE GOVERNMENT PLAZA ROLL CALL: Terry Plauche, Chairman William G. DeMouy, Jr., Vice-Chairman Victoria L. Rivizzigno, Secretary

More information

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - July 26, :00 P.M. 329 Main Street (Meeting Room - Basement)

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - July 26, :00 P.M. 329 Main Street (Meeting Room - Basement) CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - 2:00 P.M. 329 Main Street (Meeting Room - Basement) I. CALL TO ORDER/QUORUM CHECK/PLEDGE TO FLAG II. APPROVAL OF MINUTES OF RPC MEETING:

More information

2.0 Historical Summary

2.0 Historical Summary 2.0 Historical Summary 2.1 Introduction The following historical analysis contributes to the assessment of cultural significance of the site at 753 755 Darling Street Rozelle. The information is drawn

More information

First Generation. Second Generation. 1. Location: in Crab Run area, Highland County, VA in Thomas DOUGLAS 2 was born (date unknown).

First Generation. Second Generation. 1. Location: in Crab Run area, Highland County, VA in Thomas DOUGLAS 2 was born (date unknown). First Generation 1. Location: in Crab Run area, Highland County, VA in 1781. 1 Thomas DOUGLAS 2 was born (date unknown). Elizabeth Armstrong MORTON 2 died in 1792;. 2 Thomas DOUGLAS and Elizabeth Armstrong

More information

Thomas Dickerson Mercer Pioneer of 1852 compiled by Stephenie Flora oregonpioneers.com

Thomas Dickerson Mercer Pioneer of 1852 compiled by Stephenie Flora oregonpioneers.com Thomas Dickerson Mercer Pioneer of 1852 compiled by Stephenie Flora oregonpioneers.com Thomas Dickerson Mercer b. 11 Mar 1813 Harrison County, Ohio d. 25 May 1898 Seattle, King County, Washington buried

More information

PERSON COUNTY, NORTH CAROLINA TAX LIST FOR NASH DISTRICT

PERSON COUNTY, NORTH CAROLINA TAX LIST FOR NASH DISTRICT PERSON COUNTY, NORTH CAROLINA TAX LIST FOR NASH DISTRICT This tax list for the Nash District does not have the exact date. The North Carolina Archives says that it is from the 1790 s, and based on several

More information

CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. AN ORDINANCE ANNEXING TERRITORY TO THE CITY OF GRAND JUNCTION, COLORADO SOUTH TWENTY ANNEXATION

CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. AN ORDINANCE ANNEXING TERRITORY TO THE CITY OF GRAND JUNCTION, COLORADO SOUTH TWENTY ANNEXATION Public Hearing: February 20, 2019 CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. AN ORDINANCE ANNEXING TERRITORY TO THE CITY OF GRAND JUNCTION, COLORADO SOUTH TWENTY ANNEXATION APPROXIMATELY 20.18 ACRES

More information

BANHAM TM

BANHAM TM BANHAM TM 06439 88183 WW1-40 + 1 WW2-8 Civilians - 1 With acknowledgement to the Commonwealth War Graves Commission http://www.cwgc.org/ WW1 Casualties Awards Rank Number Service Unit Age Parish Conflict

More information

Derron Wahlen - Serving Regions 11,16,17,19,20,23,25

Derron Wahlen - Serving Regions 11,16,17,19,20,23,25 #0 Central Minnesota Chapter MN 69 0 50c4 EIN 38-38620 Minnesota Chapter NO 08/27/20 $7,250.24 50c4 - No 990's on file Pending 990's President Douglas W. Brown (62) 44-746 Home (320) 229-3997 (62) 44-746

More information

Guide to the Las Vegas Review-Journal Photograph Collection

Guide to the Las Vegas Review-Journal Photograph Collection Guide to the Las Vegas Review-Journal Photograph Collection This finding aid was created by Lindsay Oden on April 27, 2018. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1x328 2018 The

More information

PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT AND ANNEXATION

PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT AND ANNEXATION PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT ANNEXATION IN THE MATTER OF THE PETITION BY ALL OF THE PROPERTY OWNERS FOR THE DETACHMENT OF CERTAIN L FROM THE CITY OF NOWTHEN, MINNESOTA CONCURRENT ANNEXATION

More information

White Lodge Country Club. History: 1835 to Present (2011)

White Lodge Country Club. History: 1835 to Present (2011) White Lodge Country Club PINCKNEY, MICHIGAN History: 1835 to Present (2011) White Lodge Owners, Incorporated Incorporated November 23 rd, 1936 Subdivided January 10 th, 1926 by Schram Realty Settled 1835-1837

More information

Possible Brother to David Chadwell

Possible Brother to David Chadwell Possible Brother to David Chadwell 2. John Chadwell Born: Resided 1770, Pittsylvania Co., Va./Rockingham Co., N.C. Died January 12, 1794, Rockingham Co., N.C. Married: Before 1783 Father: George Chadwell

More information

TEHAMA COUNTY PLANNING COMMISSION DRAFT GENERAL PLAN STUDY SESSION/FIELD TRIP MINUTES OF THE MEETING DECEMBER 6, 2007

TEHAMA COUNTY PLANNING COMMISSION DRAFT GENERAL PLAN STUDY SESSION/FIELD TRIP MINUTES OF THE MEETING DECEMBER 6, 2007 TEHAMA COUNTY PLANNING COMMISSION DRAFT GENERAL PLAN STUDY SESSION/FIELD TRIP MINUTES OF THE MEETING DECEMBER 6, 2007 The Tehama County Planning Commission met in a Special Session at 9:00 am. On Thursday,

More information

IN THE CHANCERY COURT OF LAMAR COUNTY, MISSISSIPPI CIVIL ACTION NO.: CITY OF HATTIESBURG, MISSISSIPPI

IN THE CHANCERY COURT OF LAMAR COUNTY, MISSISSIPPI CIVIL ACTION NO.: CITY OF HATTIESBURG, MISSISSIPPI IN THE CHANCERY COURT OF LAMAR COUNTY, MISSISSIPPI IN THE MATTER OF THE INCORPORATION OF THE CITY OF BELLEVUE, MISSISSIPPI, BELLEVUE INCORPORATORS VS. CITY OF HATTIESBURG, MISSISSIPPI PETITIONERS CIVIL

More information

WILLIAM MARTIN PUTMAN North Carolina to Alabama to Collin County Texas

WILLIAM MARTIN PUTMAN North Carolina to Alabama to Collin County Texas UPDATED MAY 12, 2011 WILLIAM MARTIN PUTMAN North Carolina to Alabama to Collin County Texas William Martin Putman was born in Morgan County Alabama on January 18, 1837. He was a son of William Putman and

More information

CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 2019 AN ORDINANCE OF THE CITY OF SNOHOMISH, WASHINGTON ESTABLISHING A NEW LAND USE DESIGNATION MAP.

CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 2019 AN ORDINANCE OF THE CITY OF SNOHOMISH, WASHINGTON ESTABLISHING A NEW LAND USE DESIGNATION MAP. OF SNOHOMISH Snohomish, Washington ORDINANCE 2019 AN ORDINANCE OF THE OF SNOHOMISH, WASHINGTON EABLISHING A NEW LAND USE DESIGNATION MAP. WHEREAS, the City Council considers long-range planning as embodied

More information

CLEVELAND, CINCINNATI, CHICAGO & ST. LOUIS RAILWAY COLLECTION,

CLEVELAND, CINCINNATI, CHICAGO & ST. LOUIS RAILWAY COLLECTION, Collection # SC 3450 OM 0681 CLEVELAND, CINCINNATI, CHICAGO & ST. LOUIS RAILWAY COLLECTION, 1898 1927 Collection Information 1 Historical Sketch 2 Scope and Content Note 3 Contents 4 Processed by Amy C.

More information

CALL TO ORDER: Chairman Dana Dugas determined there was a quorum and called the meeting to order.

CALL TO ORDER: Chairman Dana Dugas determined there was a quorum and called the meeting to order. MINUTES OF THE IBERIA PARISH SPECIAL ZONING COMMISSION MEETING CONDUCTED ON THURSDAY, SEPTEMBER 20, 2012 AT 5:30PM IN THE IBERIA PARISH COUNCIL CHAMBERS 300 IBERIA STREET, NEW IBERIA, LOUISIANA 70560 CALL

More information

Long Lost & Forgotten Places

Long Lost & Forgotten Places Long Lost & Forgotten Places A map drawn by early surveyor Jeremiah Smith in 1834 shows a number of places with names along the Kankakee River. The names were probably added to the map some years after

More information

Alvin Clark. Pioneer of compiled by Stephenie Flora oregonpioneers.com

Alvin Clark. Pioneer of compiled by Stephenie Flora oregonpioneers.com Alvin Clark Pioneer of 1852 compiled by Stephenie Flora oregonpioneers.com Alvin Clark [Pioneer of 1852] b. 17 May 1805 New York 25 Aug 1880 Brush Prairie, Clark County, Washington buried Brush Prairie

More information

INLAND STEEL COMPANY, INDIANA HARBOR WORKS PHOTOGRAPHS,

INLAND STEEL COMPANY, INDIANA HARBOR WORKS PHOTOGRAPHS, Collection # P 0711 INLAND STEEL COMPANY, INDIANA HARBOR WORKS PHOTOGRAPHS, 1926 Collection Information 1 Historical Sketch 2 Scope and Content Note 3 Contents 4 Processed by Dalton Gackle July 2018 Manuscript

More information

TAX MAP 18 LOT 9 WILLIAM G. ADAMSON, JR. CHRISTY D. ADAMSON 15 GERRY LANE LONDONDERRY, NH BK: 5528 PG: 2591 ZONE AR-I

TAX MAP 18 LOT 9 WILLIAM G. ADAMSON, JR. CHRISTY D. ADAMSON 15 GERRY LANE LONDONDERRY, NH BK: 5528 PG: 2591 ZONE AR-I 28 OLD WILSON DERRY ROAD 1. "SUBDIVISION PLAN, MAP #16 LOT 9, 23 WILSON ROAD, LONDONDERRY, NH PREPARED FOR " LAST REVISED DECEMBER 14, 2015 AND PREPARED BY DUVAL SURVEY, INC. R.C.R.D. PLAN #D-39411. 2.

More information

DAILY & WOODS A PROFESSIONAL LIMITED LIABILITY COMPANY ATTORNEYS AT LAW

DAILY & WOODS A PROFESSIONAL LIMITED LIABILITY COMPANY ATTORNEYS AT LAW JERRY L. CANFIELD, P.A. THOMAS A. DAILY, P.A. WYMAN R. WADE, JR., P.A. DOUGLAS M. CARSON, P.A. ROBERT R. BRIGGS, P.A. C. MICHAEL DAILY L. MATTHEW DAVIS COLBY T. ROE Also Licensed in Oklahoma DAILY & WOODS

More information

Richard Family Genealogy

Richard Family Genealogy Richard Family Genealogy Descendants of Alexandre Richard [#5] & Elisabeth Isabelle Petitpas Generations 1-9 Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Richard Genealogy

More information

Don t know who represents you? Call aldermanic offices in your area or 311 to find out.

Don t know who represents you? Call aldermanic offices in your area or 311 to find out. 2007 Chicago Alderman Contact Information The community areas listed below should be used as a guide only. Many neighborhoods are represented by more than one alderman. Please call aldermanic offices in

More information

Inner Harbor Navigation Canal Lock. Victor A. Landry III Operations Manager, GIWW New Orleans District U.S. Army Corps of Engineers

Inner Harbor Navigation Canal Lock. Victor A. Landry III Operations Manager, GIWW New Orleans District U.S. Army Corps of Engineers Inner Harbor Navigation Canal Lock Victor A. Landry III Operations Manager, GIWW New Orleans District U.S. Army Corps of Engineers 22 August 2008 GIWW & IHNC Lock Overview Dewatering Challenges GICA 103

More information

Inducted: Ft Caswell 10 PVT Pender Carr

Inducted: Ft Caswell 10 PVT Pender Carr s (1-10) 1 Wagoner Junius Jackson Adams Jr Whiteville 2 PFC Maygrett Wayland Adams Henderson/Bolivia 3 PVT Paul Swindell Ashby Birth: 4 PVT Hilbert Baldwin Inducted: 5 PFC Pearl Best 6 PVT Oliver W Brady

More information

NOTICES OF SHERIFF'S SALE

NOTICES OF SHERIFF'S SALE Updated: 04/02/19 at 1:12 AM NOTICES OF SHERIFF'S SALE Date & Time of Sale: Tue, Feb 12, 2019 at 2:00 pm Sheriff Sale File number: 34-19-0022-SS Judgment to be Satisfied: $93,108.06 Cause Number: 34D02-1711-MF-000930

More information

Don t know who represents you? Call aldermanic offices in your area or City Hall at (312) to find out.

Don t know who represents you? Call aldermanic offices in your area or City Hall at (312) to find out. 2006 Chicago Alderman Contact Information The community areas listed below should be used as a guide only. Many neighborhoods are represented by more than one alderman. Please call aldermanic offices in

More information

AND PERMITTEE DATE LOCATION OF WORK

AND PERMITTEE DATE LOCATION OF WORK 04 Aug 2003 Regulatory Branch PUBLIC NOTICE ------------- 1. Pursuant to Code of Federal Regulations 33 CFR 325.2(a)(8), the Chicago District issued permits or other approvals, withdrawals, appeals or

More information

Hazardous Materials Technical Report Oregon Department of Transportation. Appendix B. Field Survey Photo Log

Hazardous Materials Technical Report Oregon Department of Transportation. Appendix B. Field Survey Photo Log Report Oregon Department of Transportation Appendix B. Field Survey Photo Log No. 1 7/25/17 Southwest View of Site 18, Sherwin- Williams (30 NE Broadway), along NE Victoria Avenue. This building is proposed

More information

PLANNING BOARD AGENDA

PLANNING BOARD AGENDA PLANNING BOARD AGENDA Public Hearing and Administrative Meeting Wednesday,, 1:30 P.M. Omaha/Douglas Civic Center 1819 Farnam Street Legislative Chamber Members: Greg Rosenbaum, Chairman; Kristine Karnes,

More information

PAST PRESIDENTS R. John Moore Detroit Ball Bearing Co. Convention: Chicago 1966, San Francisco An International Trade Association

PAST PRESIDENTS R. John Moore Detroit Ball Bearing Co. Convention: Chicago 1966, San Francisco An International Trade Association 1966-67 R. John Moore Detroit Ball Bearing Co. Chicago 1966, San Francisco 1967 1967-1968 Claude E. Middleton Bearing Engineering & Sales Ft. Lauderdale 1968-1969 Chris M. McCririe Reliable Bearings &

More information

Pulaski County Notice Of Tax Certificate Sale

Pulaski County Notice Of Tax Certificate Sale Pulaski County Notice Of Tax Certificate Sale I, Terri L. Mitchell, Collector of Revenue within and for Pulaski County, Missouri, hereby give notice as provided in 140:170 of Revised Statutes of Missouri,

More information

List of Lands Available for Taxes

List of Lands Available for Taxes List of ****Florida Statute 197.502 Application for obtaining tax deed by holder of tax sale certificate; fees. (7) On county-held or individually held certificates for which there are no bidders at the

More information

Oregon Burial Site Guide Hood River County J I / / / / ODSVM ALNI10)! -7=

Oregon Burial Site Guide Hood River County J I / / / / ODSVM ALNI10)! -7= I J I / / / / / / ALNI10)! -7= ODSVM 361 Idlewild Janice M. Healy (2001) Idlewild Janice M. Healy (2001) 362 Area: 533 square miles Population (1998): 19,553 County seat: Hood River, Population: 5,110

More information

MARCH 2014 HYDROGRAPHIC REPORT

MARCH 2014 HYDROGRAPHIC REPORT DEPARTMENT OF THE ARMY GALVESTON DISTRICT, CORPS OF ENGINEERS P.O. BOX 1229 GALVESTON, TEXAS 77553-1229 MARCH 2014 HYDROGRAPHIC REPORT CHANNELS WITH PROJECT DEPTHS 25 FEET OR OVER A report of the depths

More information

THE BARNACLE 3485 MAIN HIGHWAY

THE BARNACLE 3485 MAIN HIGHWAY THE BARNACLE 3485 MAIN HIGHWAY Designation Report City of Miami REPORT OF THE CITY OF MIAMI PLANNING AND ZONING DEPARTMENT TO THE HISTORIC AND ENVIRONMENTAL PRESERVATION BOARD ON THE POTENTIAL DESIGNATION

More information

DRAFT GENERAL IMPLEMENTATION PLAN AND SPECIFIC IMPLEMENTATION PLAN MIDDLETON MUNICIPAL AIRPORT MOREY FIELD. Revised 12/12/03

DRAFT GENERAL IMPLEMENTATION PLAN AND SPECIFIC IMPLEMENTATION PLAN MIDDLETON MUNICIPAL AIRPORT MOREY FIELD. Revised 12/12/03 DRAFT GENERAL IMPLEMENTATION PLAN AND SPECIFIC IMPLEMENTATION PLAN MIDDLETON MUNICIPAL AIRPORT MOREY FIELD Revised 12/12/03 As recommended for approval by the Plan Commission General Project Description

More information

Arrowhead Ranch. Located in the Big Range Country of Central Wyoming.

Arrowhead Ranch. Located in the Big Range Country of Central Wyoming. Arrowhead Ranch Located in the Big Range Country of Central Wyoming. 58 E. Benteen Street Buffalo, WY 82834 Ph 307-684-9556 Toll Free 888-684-9557 Fax 307-684-8565 Location The ranch is approximately:

More information

Helena First, Inc. records,

Helena First, Inc. records, Overview of the Collection Creator Helena First, Inc. Title Helena First, Inc. records Dates 1965-1991 (inclusive) 1965 1991 Quantity 4.5 linear feet of shelf space Collection Number MC 250 Summary Helena

More information

The Birth of Grand Lake St. Marys

The Birth of Grand Lake St. Marys The Birth of Grand Lake St. Marys Several publication excerpts below detail the birth and history of Grand Lake St. Marys. Special thanks to George Neargarder for providing the articles, images and expertise.

More information

Descendants of James FUTTER Page 1

Descendants of James FUTTER Page 1 Descendants of James FUTTER Page 1 1-James FUTTER b. Abt 1758, d. Mar Q 1842, Aylsham District, Norfolk +Mary CLARK m. 6 Dec 1790, North Elmham, Norfolk, d. Bef 1794 2-Ann FUTTER b. 1791, North Elmham,

More information

CST AFFILIATE LIST LOUISIANA

CST AFFILIATE LIST LOUISIANA CST AFFILIATE LIST LOUISIANA City/Parish System Channel / HD Abbeville 37/ 1037 Acadia Charter Communications 324 / 815 Alexandria Suddenlink 56 Anacoco Suddenlink 81 Assumption Charter Communications

More information