City of Lilburn City Council Meeting Agenda. May 8, 2017 at 7:30 p.m. Lilburn City Hall, 340 Main St., Lilburn, GA 30047

Similar documents
City of Lilburn City Council Work Session Agenda. May 8, 2017 at 6:30 p.m. Lilburn City Hall, 340 Main St., Lilburn, GA 30047

City of Lilburn 76 Main Street Lilburn, GA City Council Meeting Agenda

City of Lilburn 76 Main Street Lilburn, GA City Council Meeting Agenda

REPORT

Barrow County Board of Commissioners 30 North Broad Street Winder Georgia Phone: (770) Fax: (770)

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM.

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

Voting Session Agenda Tuesday, December 8, :00 PM

Stanford City Council Regular Council Meeting Thursday, Jan. 5, :30p.m. Stanford L&N Depot

CALL TO ORDER. The regular meeting of the Mayor and Board of Aldermen was called to order by Mayor Windham at 6:00 p.m.

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

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

Ratifying an Agreement with Tracy Smith for Information Technology Support Services.

REGULAR MEETING CITY COUNCIL OF THE CITY OF NASHVILLE COUNTY OF BERRIEN August 28, :00 P.M.

PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

REGULAR COUNCIL MEETING, TUESDAY, MARCH 21, 2017 AT 5:00 P.M.

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000

Page 1 of 6 Champlin City Council

I. Call to Order; Roll Call A. Called to order at 7:00 PM; all councilors found to be present.

GREENWOOD CITY COUNCIL. October 17, :35 p.m. MINUTES

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Business Meeting Minutes March 15 th, :00 P.M

CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

The meeting was opened with prayer by Pastor A. D. Lewis of Mt. Olive Baptist Church and followed by the pledge to the flag.

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 5, :00 a.m.

Calvin Chiles Eric T. Butler Alvin Jennings Ann Seymour

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

A Regular January 14, 2014

Regular Town Council Meeting Minutes Page 1

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

Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m.

A. Pledge of Allegiance B. Pledge to the Texas Flag

MINUTES OF THE PUBLIC HEARING

LONDONDERRY TOWN COUNCIL MEETING MINUTES

CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, :30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS AGENDA

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP

The invocation was offered by Councilwoman Scott and was followed by the Pledge of Allegiance to the Flag.

Minutes Regular Council Meeting Yvonne C. Butler Council Chambers, 700 Paris Avenue. March 14, 2007

J. Calvin Chiles Eric T. Butler. Alvin Jennings Ann Seymour. Rodney Creswell, McCormick Messenger

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002

I. Invocation Presented by Brian Chapman

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING August 17, Mayor Wright asked for any changes to the Agenda.

MINUTES OF MEETING January 7, 2014

FARMINGTON BOARD OF SELECTMEN. Tuesday, August 14, 2018

Shanna Johnson, Chief Deputy Recorder Scott Hancey, Sergeant Police Officer Greg Braegger, Public Works Director Craig Hall, City Attorney

MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING April 9, 2009

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST VIRGINIA AVENUE MARCH 1, :00 P.M.

TOWN OF KIMBALL, TENNESSEE

TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI June 23, :00 p.m.

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MAY 17, 10

MINUTES OF THE REGULAR MEETING OF THE COUNCIL OF THE TOWN OF PEACE RIVER HELD ON MONDAY, JUNE 9, 2008 AT 5:00 P.M. IN THE COUNCIL CHAMBERS

PLEDGE OF ALLEGIANCE: Mayor Doug Knapp led the Pledge of Allegiance.

HAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL CHAMBERS ROOM 201 MAIN STREET, HAMLET, NC TUESDAY, DECEMBER 8, :00 PM MINUTES

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION February 23, PRESENT: Keri Benson Councilmember

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING INCOMING COUNCIL JANUARY 2, 2019

Mayor Karen Cronin presided and conducted the meeting. Nathan Tueller, Toby Wright, James Taylor, Brady Lewis. Shawn Blauer Police Officer

BANNER ELK TOWN COUNCIL. April 10, 2017 MINUTES

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

Town Council Public Hearing & Regular Meeting Minutes Page 1

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

APPROVED MINUTES OF THE CITY COUNCIL CITY OF EAST GRAND FORKS TUESDAY, FEBRUARY 6, :00 PM

Building Board CITY OF PUNTA GORDA, FLORIDA OCTOBER 24, 2017, 9:00 AM CITY COUNCIL CHAMBERS W. MARION AVENUE, PUTNA GORDA FL 33950

The meeting was opened with prayer by Pastor Sidney Luvene, of Wesley Chapel and Sylvester Methodist Churches and followed by the pledge to the flag.

NOTICE OF A PUBLIC MEETING Minutes of the March 28, 2017 Regular Council Meeting

CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING. COUNCIL MEETING Wednesday, September 21, :00 p.m. PRESIDING Council Chair Deborah A.

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

MINUTES OF MEETING October 11, 2016

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017

Nathan Jones Calvin Chiles Eric T. Butler Alvin Jennings

MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015

MONTHLY BOARD MEETING, TOWN OF WOODHULL November 14, 2018

AGENDA TANEY COUNTY PLANNING COMMISSION REGULAR MEETING MONDAY, JUNE 15, 2015, 6:00 P.M. COUNTY COMMISSION HEARING ROOM TANEY COUNTY COURTHOUSE

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MARCH 7, 11

PRELIMINARY MINUTES TOWN OF LUDLOW BOARD OF SELECTMEN. April 3, 2017

MR. MICHAEL EDDY, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

Fire Chief Mike Barron Town Clerk/Treasurer Sandra McKinney Attorney John D. Compton, III

COUNCIL MEETING CONT. APRIL 19, 2012 PAGE 136

CURRENT AND UP-COMING CULTURAL EVENTS Opportunity for the Culture Commissioners to share current and up-coming cultural events.

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:

Commissioner Shade opened the Public Hearing and asked for any public comment.

05/18/ KEVIN HOLLAND. Mayor Holland led the Pledge of Allegiance to the United States and to the State of Texas.

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Nathan Jones Calvin Chiles Eric T. Butler. Ann Seymour

Lamar County Board of Commissioners Regular Business Meeting May 16 th, 2017

Mayor Rick Snyder called the City Council to order at 7:20 p.m. PRELIMINARY MATTERS

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

Minutes McClellanville Town Council December 6, :00 PM

MONTE SERENO CITY COUNCIL MINUTES. November 16, 2010

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

aare+e MINUTES ROANOKE CITY COUNCIL SPECIAL MEETING MAY 16, 2017 CITY HALL COUNCIL CHAMBERS 108 S. OAK STREET 7: 00 P. M.

MINUTES CITY COUNCIL MEETING JULY 7, 2015

CORRECTED MINUTES CITY COUNCIL MEETING OCTOBER 2, 2007

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

CITY OF MOYIE SPRINGS REGULAR AND PUBLIC HEARING September 6th, 2017

Transcription:

City of Lilburn City Council Meeting Agenda I. II. Call To Order Roll Call May 8, 2017 at 7:30 p.m. Lilburn City Hall, 340 Main St., Lilburn, GA 30047 Council Members: Johnny Crist, Mayor Brian Burchik, Post 1 Scott Batterton, Post 2 Eddie Price, Post 3 Tim Dunn, Post 4 III. IV. V. Pledge To The Flag Approval Of Agenda Announcements Lilburn Food Truck Tuesday May 9, 2017, 6:00 PM - 9:00 PM @ City Park Enjoy dinner in the park! Sample a variety of food trucks while listening to local bands. Second Tuesdays, May through October. 2. Lilburn Police Department - Women's Self Defense Program May 18, 2017, 6:00 PM - 8:30 PM @ Calvin Fitchett Municipal Complex Auditorium The Women s Self Defense Program is dedicated to empowering women with knowledge to reduce the likelihood of becoming a victim of a crime. 3. Classic Cars In The Park May 20, 2017, 10:00 AM - 2:30 PM @ City Park 4th annual Classic Cars in the Park! 4. Rock The Park - Drivin' N Cryin' June 2, 2017, 6:00 PM - 9:30 PM @ City Park Enjoy the music of Drivin' N Cryin' in Lilburn City Park! Food and beverages available for purchase beginning at 6 p.m.

VI. Ceremonial Matter 2. Retirement Of Edward Poste Recognition of Edward Poste for his 15 year service at the City of Lilburn and congratulate him on his retirement. 48th Municipal Clerks Week Proclamation Municipal Clerks Week extends appreciation to all municipal and deputy clerks for the services with which they provide their communities. They serve as the professional link between the citizens, the local governing bodies and agencies of government at other levels. Documents: MUNICIPAL CLERKS WEEK PROCLAMATION 05072017.PDF 3. 2017 National Police Memorial Week Proclamation In 1962, President John F. Kennedy signed a proclamation which designated May 15 as peace Officers Memorial Day and the entire week as Police Week, in honor of all fallen officers and their families. Documents: POLICE MEMORIAL WEEK 05072017.PDF VII. VIII. Public Comment Approval Of Minutes City Council Draft Minutes For April 10, 2017 Staff Recommendations: Mayor's Signature Required: Motion to approve the City Council Draft Minutes from the April 10, 2017, meeting. Yes Documents: 04102017_MINUTES.PDF IX. X. Public Hearing Agenda Lilburn Community Improvement District (2017 - Addition Of Properties) The Lilburn Community Improvement District has requested City of Lilburn approval of the properties listed in the attachment. Upon approval of the City and Gwinnett County, the properties can be added for taxation by the Lilburn C.I.D. Department: Presenter: Staff Recommendations: Department Head City Manager Bill Johnsa Approval of the 2017 properties as presented by the Lilburn Community Improvement District. B. Johnsa

Approval: Documents: ITEM 1 - AGENDA FORM LILBURN CID 2017 EXPANSION OF PROPERTIES.PDF ITEM 1 - ATTACH 1 - COPY OF 2017 LCID SPREADSHEET EXPANSION 4-24-17 (3).PDF XI. Adjournment As set forth in the Americans with Disabilities Act of 1990, the City of Lilburn does not discriminate on the basis of disability in the admission or access to, or treatment or employment in its programs or activities. Doug Stacks, 340 Main Street, Lilburn, GA 30047 has been designated to coordinate compliance with the non-discrimination requirements contained in section 13.107 of the Department of Justice regulations, information concerning the provisions of the Americans with Disabilities Act, and the rights provided thereunder, are available from the ADA coordinator. The City of Lilburn will assist citizens with special needs given proper notice (seven working days). Any requests for reasonable accommodations required by individuals to fully participate in any open meeting, program or activity of the City of Lilburn should be directed to Doug Stacks, 340 Main Street, Lilburn, GA 30047, telephone number 770-921-2210.

City of Lilburn City Council Meeting Minutes DRAFT April 10, 2017 at 7:30 p.m. Lilburn City Hall, 340 Main St., Lilburn, GA 30047 Council Members: Johnny Crist, Mayor Brian Burchik, Post 1 Scott Batterton, Post 2 Eddie Price, Post 3 Tim Dunn, Post 4 A work session was held prior to the regular scheduled meeting, at 6:30 p.m., to allow the elected officials to discuss this evening's agenda items. No other items were discussed and no actions were taken. 4/10/2017 - Minutes I. II. III. IV. Call To Order Mayor Crist called the meeting to order at 7:33 p.m. Roll Call Present: Mayor Crist, Council members Dunn, Price, Burchik, and Batterton, City Manager Johnsa, Department Heads, City Attorney, and City Clerk. Pledge To The Flag Led by Mayor Crist. Approval Of Agenda A motion to approve the City Council Agenda for April 10, 2017, as presented, with no additions, was made by Council member Price, seconded by Council member Burchik. Motion Passed with 4-0 Vote. V. Announcements 2. 3. 4. Easter Egg Hunt - Saturday, April 15 Relay For Life (Lilburn) - Friday, April 21 Great American Cleanup - Saturday, April 22 Taste Of Lilburn - Saturday, April 22

VI. VII. VIII. Ceremonial Matter None Public Comment None Approval Of Minutes City Council Draft Minutes For March 13, 2017 A motion to approve the City Council Regular Meeting Minutes from March 13, 2017, was made by Council member Dunn, seconded by Council member Batterton. Motion Passed with 4-0 Vote. IX. X. Public Hearing None Agenda Intergovernmental Agreement (IGA) Between The City Of Lilburn & Gwinnett County Board Of Registrations And Elections For City Elections Using Election Equipment A motion to approve an Intergovernmental Agreement between the City of Lilburn and the Gwinnett County Board of Registrations and Elections for the use of election equipment was made by Council member Burchik, seconded by Council member Price. Motion Passed with 4-0 Vote. 2. Don Jose Mexican Restaurant #2 New License For 4030 Lawrenceville Hwy Suite 6 A motion to approve an alcohol license to Don Jose Restaurant #2 located at 4030 Lawrenceville Highway, Ste. 6, was made by Council member Price, seconded by Council member Batterton. Motion Passed with 4-0 Vote. 3. Lilburn Police And Court Complex Contract For Professional Design Services A motion to approve the Contract between the City of Lilburn and Precision Planning, Inc. for professional design services for the future Lilburn Police Headquarters and Municipal Court Complex, and further, authorize Mayor to execute all documents on behalf of the City was made by Council member Batterton, seconded by Council member Dunn. Motion Passed with 4-0 Vote. XI. Adjournment There being no further business, Council member Batterton made a motion to adjourn at 7:40 p.m., seconded by Council member Dunn. Motion Passed with 4-0 Vote. Approved this day of, 2017.

Johnny D. Crist, Mayor ATTEST: Melissa L. Penate, City Clerk

CITY OF LILBURN AGENDA ITEM 1 Date: 5/2/17 To: Mayor and 5/3/17 Council From: Bill Johnsa Department: City Manager Work Session/Reg. Mtg. Date Requested: 5/8/17 Presenter: Bill Johnsa Agenda Title: Lilburn Community Improvement District (2017 - Addition of properties) Audio/Visual Requirements: n/a Deadline Date: n/a Agenda Item (Background/History/Details): The Lilburn Community Improvement District has requested City of Lilburn approval of the properties listed in the attachment. Upon approval of the City and Gwinnett County, the properties can be added for taxation by the Lilburn C.I.D. Staff Recommendations: Staff recommends the following: Approval of the 2017 properties as presented by the Lilburn Community Improvement District. Department Head Approval: Mayor/Council Signature Required: List Attachments: Lilburn C.I.D 2017 property list B. Johnsa YES NO Budgeted Yes/No Financial Information (For Financial Services Use Only) Fund Name & Code Current Balance Requested Allocation N/A N/A N/A N/A BJ City Manager s Initials

2017 Lilburn CID Expansion Owners Consenting: 40% Assessed Value 100% Assessed Value Parcel Number Owner 6133 073 SAWA HOLDINGS LLC 78,000 195,000 6133 224 CARR PROPERTIES 250,960 627,400 6133 080 CARIBE MANAGEMENT GROUP 98,920 247,300 6133 173 JIMMY GREEN 130,600 326,500 TOTAL: 4 parcels 4 owners 558,480 1,396,200

2017 Lilburn Expansion Non Consenting Owners 40% Assessed Value 100% Assessed Value Parcel Number Owner 1 Owner 2 6134 167 BRYSON DOUGLAS ROBERT 76,480 191,200 6158A031 MANOCHA SOHAN L ETAL 38,320 95,800 6158A032 BRIDGELINE PROPERTIES LLC 5,760 14,400 6158A034 BRIDGELINE PROPERTIES LLC 7,000 17,500 6158A035 BRIDGELINE PROPERTIES LLC 3760 9,400 TOTAL: 5 Parcels 3 Owners 131,320 328,300

2017 Lilburn Expansion Owners: Residential & Religious Use 40% Assessed Value Parcel Number Owner 1 Owner 2 Property Address Property Class 6118 035 GUJARATI SAMAJ INC 5331 ROYAL WOODS PKWY, TUCKER Religious 588,000 1,470,000 6131A117 HUNTER FOREST C ETAL 3684 LAWRENCEVILLE HWY Residential Vacant 12,600 31,500 6131A118 HUNTER FOREST C ETAL 3704 LAWRENCEVILLE HWY Residential Vacant 14,000 35,000 6131A121 GWINNETT HUMANE SOCIETY 3724 LAWRENCEVILLE HWY Exempt Property Improved 159,320 398,300 6131A122 FRANKLIN MARY R 3734 HWY 29 NE Residential SFR 50,040 125,100 6131A123 NGUYEN HUONG NHI THI 3740 HWY 29 NE Residential SFR 57,640 144,100 6131A124 RUMBLE SUSAN R 3744 HWY 29 Mixed Residential/Comm 52,360 130,900 6131A125 BROWN DALE T 3754 LAWRECEVILLE HWY Residential SFR 55,360 138,400 6131A126 LE KATRINA TRUC NGUYEN SI 3764 HWY 29 NE Residential SFR 50,600 126,500 6131A127 BROOM LILLIAN HAWKINS 3774 NE HWY 29 Residential SFR 50,920 127,300 6131A457 HUNTER FOREST C ETAL LAWRENCEVILLE HWY Residential Vacant 16,960 42,400 6132 001A LILBURN CHRISTIAN CHURCH INC 200 PARKVIEW TRACE PASS Religious 55,920 139,800 6132 013 LUXOMNI BAPT CH 175 LUXOMNI RD NW Religious 374,520 936,300 6133 001 BRYSON DOUGLAS ROBERT 46 KILLIAN HILL RD Conservation Improved 298,480 746,200 6135 051 FIRST BAPTIST CHURCH OF LILBURN 4892 YOUNG ST, LILBURN Religious Parsonage SFR 42,880 107,200 6135 052 FIRST BAPTIST CHURCH OF LILBURN 4898 YOUNG ST, LILBURN Religious Parsonage SFR 45,880 114,700 6135 053 FIRST BAPTIST CHURCH OF LILBURN 0 YOUNG ST, LILBURN Religious Parsonage SFR 10,080 25,200 6135 056 FIRST BAPTIST CHURCH OF LILBURN 4912 YOUNG ST, LILBURN Religious 31,520 78,800 6135 057 FIRST BAPTIST CHURCH OF LILBURN 4922 YOUNG ST, LILBURN Religious Parsonage SFR 32,640 81,600 6135 059 FIRST BAPTIST CHURCH OF LILBURN 4942 YOUNG ST, LILBURN Religious Parsonage SFR 43,000 107,500 6135 078 FIRST BAPTIST CHURCH OF LILBURN 4924 CHURCH ST, LILBURN Religious 3,096,160 7,740,400 6135 186 FIRST BAPTIST CHURCH OF LILBURN 0 CHURCH ST, LILBURN Religious 10,080 25,200 6139A017 NGUYEN NAM 6055 LAWRENCEVILLE HWY, TUCKER Residential SFR 70,840 177,100 6139A019 YU LI WANG YAJUAN 6045 LAWRENCEVILLE HWY, TUCKER Residential SFR 58,720 146,800 6139A020 BARTOLINI GINA T ZIMMERMAN JOSEPH P 202 HWY 29 NE, TUCKER Residential SFR 70,920 177,300 6144 005 OWENS LINDA J 305 JORDAN DR, TUCKER Residential SFR 72,640 181,600 6144 023 BRANCATO SALVATORE ETAL 316 JORDAN DR, TUCKER Residential SFR 64,560 161,400 6145 005 HAZELRIGS WILLIE MAUDE 5405 LAWRENCEVILLE HWY, LILBURN Residential Vacant 72,800 182,000 6146 012B CALVARY BAPTIST CHURCH 5255 LAWRENCEVILLE HWY, LILBURN Religious 2,205,240 5,513,100 6147 010B WEPARTNER PINE 29 LLC 296 PINE ST, LILBURN Apartments (3sty/under) 198,720 496,800 6147 056 A G A ISLAMIC ORGANIZATION INC 5074 LAWRENCEVILLE HWY, LILBURN Religious 212,360 530,900 6148 017 FIRST SPANISH ASSEMBLY OF GOD 4550 LAWRENCEVILLE HWY, LILBURN Religious 3,216,920 8,042,300 6150 001B LILBURN CHRISTIAN CH INC 263 LUXOMNI RD Religious 408,280 1,020,700 6150 237 LILBURN CHRISTIAN CH INC ARCADO RD Religious 48,240 120,600 6152 004 FIRST BAPTIST CHURCH OF LILBURN 3445 LAWRENCEVILLE HWY, LILBURN Religious 272,000 680,000 6156 044 BERKMAR UNITED METHODIST CHURCH INC 675 PLEASANT HILL RD, LILBURN Religious 862,600 2,156,500 6175 061 NGUYEN TUAN 1015 BEAVER RUIN RD Residential SFR 60,760 151,900 6175 063 GARNER SHERRY LYNN 1005 BEAVER RUIN RD Residential Vacant 58,680 146,700 6175 069 JOHNSON JOAN BENNETT 4399 JOHN DR Residential SFR 66,840 167,100 6175 082 ST MARY OF EGYPT ORTHODOX CHURCH 925 BEAVER RUIN RD Religious 190,200 475,500 TOTAL: 40 Parcels 29 Owners 13,360,280 33,400,700 100% Assessed Value