BEFORE THE BOARD OF COUNTY COMMISSIONERS FOR TILLAMOOK COUNTY,

Similar documents
MINUTES - TILLAMOOK COUNTY BOARD OF COMMISSIONERS' MEETING Wednesday, October 22, 1986 Page 1

S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN. May 26, 2016

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA

FIRST CHRISTIAN CHURCH BOARD RESOLUTION TO MERGE

Albion Personal Property Tax Commitment Book :20 AM

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF NORTH CAROLINA CIVIL ACTION NUMBER 1:07-CV-00953

NOTICE OF GENERAL MUNICIPAL ELECTION REORGANIZED SCHOOL DISTRICT NO. 7 OF JACKSON COUNTY, MISSOURI TUESDAY, APRIL 3, 2018

Abbreviated Minutes: Complete Set Of Minutes Are On File In The Clerk s Office

SPECIAL MEETING AGENDA. June 25, 2018

Properties Exempt from Property Taxation

PlainSite. Legal Document. North Carolina Middle District Court Case No. 1:07-cv MCFADYEN et al v. DUKE UNIVERSITY et al.

UP Great Bridge Jehovah s Witnesses Church

Case elp11 Doc 1272 Filed 07/06/11

Lebanon County Legal Journal

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA ASHEVILLE DIVISION

ORDERING ABATEMENT OF NUISANCE

Town of Christiansburg, Virginia 24073

SOUTH PORTLAND CITY COUNCIL POSITION PAPER OF THE CITY CLERK

PACIFIC POWER A DIVISION OF PACIFICORP

Carmel Real Estate Tax Commitment Book

HALIFAX DRAINAGE DISTRICTOF VOLUSIA COUNTY v. GLEATON, 188 So. 374, 137 Fla. 397 (Fla. 1939)] HALIFAX DRAINAGE DISTRICT OF VOLUSIA COUNTY

WHEREAS, the Alleghany County School Board is vested with title to certain real

WILLAMETTE STAMP & TONGS

BETWEEN ROBERT L. SMITH, of Roxbury, Delaware County and State. of New York, as Executor of the last Will and Testament of Mary A.

TOWNSHIP OF PHELPS RESOLUTION NO. 07-6

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

Town Council Regular Meeting Minutes Page 1

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION

Bluff Springs Baptist Church Cemetery

ORDINANCE

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the

CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006

C Smith, Henry Ackerman ( ), Papers, rolls of microfilm MICROFILM

The Salvation Army of Greensboro 2017 ANNUAL REPORT

2009R23684 * R * Recording Cover Sheet

CLEVELAND BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA

Descendants of John Beasley

January 6, By copy of this letter, I am transmitting an additional copy of the resolution and schedules to Southampton Township.

THE PETRIFIED DIGEST. GINKGO MEETING PLACE AND TIME FRIDAY Nov. 16, 2018, 7 pm Douglas County Fire District #2 377 Eastmont Ave.

MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 20TH DAY OF OCTOBER, 1987, AT 5:00 P.M

VILLAGE OF CARROLLTON CARROLLTON, OHIO

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows:

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA No. 1:08-cv-119

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

The Western Assembly Disciples of Christ Churches Newton Grove, NC December 2012 through December 2013

Date: 03/19/2018 Time: 15:34 PM

Allie Brooks Dwight Johnson Linda Borgman Doris Lockhart Karon Epps Jeffrey Tanner Ted Greene. Mark Fountain

Fellowship Lantern WELCOME PASTOR MARVA POPE. Volume 61, Issue 10 July & August 2018

D O C K E T S U P R E M E C O U R T

WNCC LAY ORGANIZATION ELECTION/MEETING Mount Zion AMEC, Huffine Mill Road, Greensboro, NC March 11, 2017

SALT LAKE COUNTY ORDINANCE ORDINANCE NO., 2018

The Happenings. It s that TIME. December 2015 OUR MISSION FOR CHRIST. Sample Constitutions and Bylaws.

AG'S CHANGE OF STATUS & M/FURTHER ORDERS FILED 6/28/18; NO SVC ON MR COWLEY ON AG'S MTN

SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES APRIL 11, 2013

Robert Lee Douglass, Jr.

Page 1 D O C K E T S U P R E M E C O U R T

Old Sandy Baptist Church Graveyard

FJA OFFICERS and BOARD & TERMS

D O C K E T S U P R E M E C O U R T

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

City of Clermont MINUTES PLANNING AND ZONING COMMISSION October 7, Page 1


U.S. District Court Western District of Pennsylvania (Pittsburgh) CIVIL DOCKET FOR CASE #: 2:96-cv DBS

Descendants of Francois Beaulieu (1 of 33)

L to R: Harriet Douglas Nichols, taught class at Denny s Seminary, Silver Pt., TN & her sister, Vivian (Nichols) Cunningham.

Livingston, Louisiana January 22, 1998

Newsletter January Locust Street McMinnville, Tennessee


TOWER CHIMES. From Pastor Erin... FIRST PRESBYTERIAN CHURCH SAVE THE DATE! Flea Market Saturday, April 29

SEVENTY-SIXTH SIXTH SESSION OF THE ANNUAL CONFERENCE OF THE OHIO-CENTRAL INDIANA REGION SECOND EPISCOPAL DISTRICT CHRISTIAN METHODIST EPISCOPAL CHURCH

LEE COUNTY ZONING BOARD OF APPEALS

the Community of Christ

Mary Lythgoe Bradford papers,

Descendants of Larry Faul

AGENDA ITEM COVER SHEET

CALL TO ORDER MINUTES AUGUST 20, 2013 TOWN CLERK REPORT

FIRST AMENDMENT TO ENCROACHMENT LICENSE AGREEMENT LWDD EQUALIZER CANAL NO. 3~112 ~2 LWDD PROJECT NO. 03~6932D.04

Town of Northumberland Planning Board Minutes Monday, July 16, :00 pm Page 1 of 6 Approved by Planning Board with corrections

COMMUNITY NEWSLETTER Sponsored by the Bovina UP Church. A letter from the pastor:

Men s Ministries Emphasis

WILLIAMSON COUNTY (TENN.) RECORDS,

NORTH CAROLINA COURT OF APPEALS CELEBRATION HONORING THE

City of Round Rock Regular City Council Meeting May 10, 2012

There is no positive proof to date that Nathan was Edward's Father.

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

Lebanon County Legal Journal

Easter, 2005 DHM Advocate Articles: 1. DHM Launches. Congregational Transformation. Initiative. 2. It s All About. Transformation

City of Davenport Commission Minutes of November 14, 2016

2008 SURVEY OF INDIANA COUNTY SURVEYORS

D O C K E T S U P R E M E C O U R T

The Carillon Newsletter December 2018

Case 3:04-cv SC Document 158 Filed 11/09/2005 Page 1 of 5

BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016

RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT

*******October 2, 2018 ********

Sound Cities Association

FIRST CHRISTIAN TIMES

COUNCIL MEETING OF WEDNESDAY FEBRUAY 21, 2018 Page 397

D O C K E T K A N S A S S U P R E M E C O U R T MONDAY, DECEMBER 10, :00 A.M. 114,951 (15 mins.) Sedgwick.

Transcription:

BOOK 316 PAGf800 BEFORE THE BOARD OF COUNTY COMMISSIONERS FOR TILLAMOOK COUNTY, OREGON In the Matter of the Creation of) A Local Improvement District for) A Portion of SKYLINE DRIVE, ) Tillamook County, Oregon ) --------------) o R D E 0-88-/51 R WHEREAS, on March 16, 1988, the Tillamook County Board of Commissioners'ordered the initiation of proceedings to cause a Local Improvement District for improvements to Skyline Drive; and WHEREAS, the County Engineer has submitted to the Tillamook County Board of Commissioners a report stating that in the County Engineer's judgment, the improvement is feasible; said report further recommending the method of assessment to be used to arrive at a fair apportionment of the cost of the improvement to the properties specially benefited; and WHEREAS, the Tillamook county Board of Commissioners directed the Tillamook County Public Works Department to mail to the owner of each parcel of land to be assessed for the proposed improvement a written notice of the favorable report, the esti-. mated cost of the improvement and the estimated amount of the assessment against the owners' land. The notices required the owner to file with the County Board of Commissioners within 20 days after the mailing of the notice, the owners' written objection, if any, to the further prosecution of the improvement. The notices were mailed on August 26, 1988; and written objections to the formation of the Local Improvement District were received from 4% of the property owners which represents 4% of the proposed assessment; and NOW THEREFORE, the Tillamook County Board of Commissioners HEREBY ORDERS the establishment of the "SKYLINE DRIVEl! Local Improvement District in accordance with O.R.S. 371.635.

c=j The "SKYLINE DRIVE" Local Improvement District shall assess the following described land: OWNER/ADDRESS John A. & Patsy L. Affolter 1160 Skyline Drive TAX MAP TAXLOT (S) 01300 ASSESSMENT $ c) Max E. & Alice E. Graves 1000 Skyline Drive " 01400 & 01400SU1 01600 01700 & 01700SU1 01701 01704 01900 & 01900SU1 69.45 69.45 69.45 69.44 69.44 69.44 Rainier Financial Service Co. Attn: Ms. Marj i Johnson P.O. Box C-34040 Seattle WA 98124 01500 & 01500SU1 Oregon State University Foundation Administrative Services Building A-524 Corvallis OR 97331.01501 Paul S. '& Suzanne Urdanoff 1346 Arrowood Street Hillsboro OR 97123 01702 Steven Lawrence & Kimber Lee Kinne 1010 Skyline Drive 01703 Jerald R. & Debra K. Reeves 8740 Mill Creek Road David S. Baird 5585 Castle Drive Oceanside OR 97134 Ellen J. StrobeL 1050 Skyline Drive 01705 1800 01801 Kenneth G. & Pearl L. Bronson 2105 Tillamook River Road 01802

c; OWNER/ADDRESS TAX MAP TAXLOT(S) Harlo G. & V.I. Mofford 1703-11th st. 01901 Carolyn M. Keen 4250 Latimer Road North 01902 Alexander A. & Carol A. Iwaniw 1120 Skyline Drive 00100 Salu F. & Linda L. Rodriquez 4800 Juno Hill Road 00200 T.A. & Donna Sims 1150 Skyline Drive 00300 Eugene Le Roy & Loralee Ann Cox 9250 South Prairie Road 00400 00800 Ron Schamp 910 Stil~well Ave. 00900 Randall B. & Marcia L. Gottier 1115 Skyline Drive 00500 ASSESSMENT $208.33 Marion L. & N.C. Abrahamson 1095 Skyline Drive 00600 Thomas J. & Vivian J. DeNoble 1075 Skyline Drive 00700 c Earl Starn 2700 Silkirk Road Sandpoint ID 83864 01000 Donna Awe 520 Elm 01100

OWNER/ADDRESS TAX MAP TAXLOT(S) ASSESSMENT Nile E. & Alice J. Colson 1725 skyline Drive R1S 9 358 01200 Kenneth P. & Edith M. Noteboom 1235 Skyline Drive 01.300.Robert L. & Patricia L. Fitzsimonds 1520 Fernwood Drive 01400 104.16 01600 104.17 01800 104.17 01900 104.17 Harold H. & Deanna J. Beeler 1390 Fernwood Drive William F. & Donna J. Molendyke 1400 Fernwood Drive Adventist Health System-West P.O. Box 619002 Roseville CA 95661 01500 01700 02000 Elmer T. Armstrong 4900 Bourbon Place F. Fredrick & Marjorie E. Roesener 1570 Fernwood Drive James C. & Renee L. Munly 1660 Fernwood Drive 02100 02300 02200 02400 208.33 Glen & Irene Sayler 1205-9th st. RIS 9 35B 02500

--, o OWNER/ADDRESS TAX MAP TAXLOT(S) Brian G. & Sheryl S. Seaholm 1665 Fernwood Drive 02600 Jack T. & Audrey J. Robinson 1655 Fernwood Drive 02700 David H. & Ruth H. Draper '1407 S.E. 17th Portland OR 97202 02800 John N. & Gloria H. Washburn 1705 Fernwood Drive 02900 03200 Barbara L. Riley 1685 Fernwood Drive Christopher M. Kittell & Lois A. Albright 1675 Fernwood Drive 03000 03100 Michael S. & Donita D. Blackwell 1720 Fernwood Drive 03300 Techni-Craft, Inc. 1970 Skyline Drive 03400 James E. & Irene A. Spindler 1970 Skyline Drive 03500 03600 ASSESSMENT $ 208.33 208.33 William J. & Wanda R. Benedict 10050 Trask River Road 03700 /--- I, I, I Milton J. & Jeanne Johnson 15220 Tyler Road Fiddletown CA 95629 03800

OWNER/ADDRESS TAX MAP TAXLOT(S) ASSESSMENT Dian,a Weber 4213 Third street R1S 9 3SB 04100 Griffith L. & Shirley A. Thomas 20090 Wilson River Highway R1S 9 3SB 04200 & 04200SU1 Dan D. & Kathleen A. Luoto 1905 Skyline Drive Tillamook OR 97141. 04300 & 04300SU1 Claris & Ester M. Way 1895 Skyline Drive 04400 & 04400SU1 Dale A. & Joanna K. Josi 1735 Skyline Drive 04500 I I GRANDi S, $20,000.16 This order for improvement shall be recorded with the County Clerk. The recorded order is notice that the land described herein is subject to a lien on an assessment for the cost of the improvement, in an amount to be determined later by an order of the Tillamook County Board of Commissioners. The county Clerk shall endorse upon this order the date of the filing thereof, and shall record and index the same in a lien docket in the office of the County Clerk. Dated this ~ 1 ~ day of _.j.;;::..-!'"'.:::c)~/~yi..-.- ' 1988. BOARD OF COUNTY COMMISSIONERS FOR TILLAMOOK C NTY, OREGON.APPROVED AS TO Neal C. Lemery, County Counsel J J. i,.. / Woodward, Vice :Limn....a-c. (j I,.. I )-.