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
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…]