Hampshire

HAMPSHIRE COUNTY BOARD OF EDUCATION

STATEMENT OF ACTIVITIES FOR THE YEAR ENDED JUNE 30, 2015 Program Revenues Net (Expense), Operating    Capital    Revenue & Changes                    Charges for    Grants and    Grants and    in Net Assets Functions    Expenses    Services    Contributions    Contributions    Governmental Activities Governmental activities: Instruction                                                               $       21,876,603    $                   –    $         3,675,862    $           [Read More…]

HAMPSHIRE COUNTY BOARD OF EDUCATION

STATEMENT OF REVENUES, EXPENDITURES AND CHANGES IN FUND BALANCES – GOVERNMENTAL FUNDS FOR THE YEAR ENDED JUNE 30, 2015 11    61    21    51                General        Debt    Capital Current    Special    Service    Projects    Total Expense    Revenue    Fund    Fund    Governmental _______________________________________________________________________________________________________________________________________ Revenues: Property taxes    $    7,046,100    $              –    $         1,158  [Read More…]

Notice

This notice is given for Linda Daffin, storage unit 38, due to nonpayment of rental payments on a storage unit rented from Delray Storage. All attempts have been made to contact Linda Daffin. Items will be removed October 16, 2015. 10-7-2c ——————————————————————————

Notice

This notice is given for Christine Ritz, storage unit 36, due to nonpayment of rental payments on a storage unit rented from Delray Storage. All attempts have been made to contact Christine Ritz. Items will be removed October 16, 2015. 10-7-2c —————————————————————————–

Hampshire County Development Authority

Itemized Statement of Disbursements by Vendor For the year ended June 30, 2015 Amount A.T. Computers & Networking    390.00 ANW Wireless    222.55 B&O American Brasser    56.00 Brickstreet Mutual Insurance Company    1,104.00 C.I. Thornburg Co., Inc.    280.00 Capon Valley Market    50.00 Card Services Center    6,892.81 Charleston Newspapers    539.86 Chili’s    33.10 City[Read More…]

Public Meeting Notice

A Regular Meeting of the Hampshire County Historic Landmarks Commission will be held on Wednesday, September 30, 2015, at 2:00 p.m., at the Hampshire County Courthouse Courtroom. The public is invited to attend. 9-30-1c ——————————————————————————

IN THE FAMILY COURT OF HAMPSHIRE COUNTY, WEST VIRGINIA

In Re: The Marriage of:­ KEILAH LEIGH WIMER Petitioner and, DONALD PAUL WIMER, SR Respondent Civil Action No. 15‑D‑106 ORDER OF PUBLICATION The object of this suit is to obtain a divorce . THIS IS A PUBLICATION BY CLASS II LEGAL ADVERTISEMENT. To the Above-Named Respondent: It appearing by affidavit[Read More…]

TRUSTEE’S SALE OF VALUABLE REAL ESTATE

The undersigned Substitute Trustee, by virtue of the authority vested in him by that certain Deed of Trust, dated April 25, 2012, and duly recorded in the Office of the Clerk of the County Commission of Hampshire County, West Virginia, in Document No. 139833, in Book No. 541, at Page[Read More…]

Hampshire County Development Authority

Itemized Statement of Disbursements by Vendor For the year ended June 30, 2015 Amount A.T. Computers & Networking    390.00 ANW Wireless    222.55 B&O American Brasser    56.00 Brickstreet Mutual Insurance Company    1,104.00 C.I. Thornburg Co., Inc.    280.00 Capon Valley Market    50.00 Card Services Center    6,892.81 Charleston Newspapers    539.86 Chili’s    33.10 City[Read More…]

NOTICE OF TRUSTEE’S SALE

To: Isaac Lee Lewis and Marissa Faith Rodgers-Lewis Notice is hereby given that pursuant to the authority of that certain Deed of Trust executed by Isaac Lee Lewis and Marissa Faith Rodgers-Lewis, to Keith J. Pappas, Trustee for said Lender, said Deed of Trust bearing date of the 4th day[Read More…]