Newspapers / The Brunswick Beacon (Shallotte, … / May 2, 1985, edition 1 / Page 18
Part of The Brunswick Beacon (Shallotte, N.C.) / About this page
This page has errors
The date, title, or page description is wrong
This page has harmful content
This page contains sensitive or offensive material
tl Page 6-B?THE BRUNSWICK BEACC Legal Notices AMENDED NOTICE OF FORECIXISURE SALE Under and by virtue of the power of sale contained in a certain deed of trust by DONAIJ) W. MATHEWS and wife, DOROTHY A. MATHEWS to Jaines C. Steadman, trustee, dated the 2nd day of April, 1979, and recorded in Book 421, Page 663, in the Brunswick County Registry, North Carolina, default having been made in tlie payment of the note thereby secured by the said deed of trust, and the deed of trust by an instrument duly recorded in the Office of the Register of Deeds of Brunswick County, North Carolina, and the holder of the note evidencing said indebtedness having directed that the deed of trust be foreclosed, the undersigned Substitute Trustee will offer for sale at the Courthouse Door in the City of Bolivia, Brunswick County, North Carolina at two-thirty (2:30) o'clock p.m. on Friday the 17th day of May, 1985, and will sell to the highest bidder for cash the following real estate, situate in Northwest Township, Brunswick County, North Carolina, and being more particularly described as follows: BEING all of let 22 of the Revision of HALAWASA Subdivision as the same is shown on map of said subdivision recorded in Map Book 10 at Page 56 in the Office of the Register of Deeds of Brunswick County. Said property lieing located at Route 3. Box 205-B, Ieland, NC 28451. This sale is made subject tc all taxes and prior liens or encumbrances of record against the said property, and any recorded releases. A cash deposit of ten percent (10%) of the purchase price will be required at the time of the sale. This 26th day of April, 1985. J. William Anderson, Substitute Trustee Clark. Shaw, Clark & I .ingle Attorneys At I .aw 210 E. Russell Street Past Office Box 786 Knvettevlllc.NC 28302 (919)483-0155 Mays TO THE PUBLICTAKE NOTICE MilltltF.l.l.S IN I.FT SEAFOOD, INC., a corporation orRanlxed and extstinR under the laws of the State of North Carolina, hereby Hives notice that pursuant to N.C U.S. Section 55-117 it U voluntarily dissolving. Furttier notice is hereby Riven that Articles of Dissolution of said corporation have been filed and are on file in the office of the Secretary of State of North Carolina, said articles were filial on April 9, 1985. and said Articles of Dissolution were filed wttli the Brunswick County ItoRlster of Deeds Office on April 16, 1985 Notice is furtlrer Riven that the corporation mill. pursuant to N.C.G.S Section 55-117 and N C.G.S. Section 55119, pi oceeii to collect its assets and to pay and satisfy its liabilities and ohliRntions to others or nuike adequate provisions for the payment of its ohliRntions; and, therefore, if any person, firm or other IorhI entity shall have a claim to said corporation, it should present them to the office of the corporation tor proper consideration in lite dissolution process. Hum by order of tire shareholders of said corporation, this 22nd day of April, 1985 Murrells Inlet Seafood House, Inc. lly: 1 Joyd H. MllUken. president May 16 STATE OK NOH in CAKOUNA COUNTY OK BRUNSWICK NOTICE OK SA1>: Under mid by virtue ol tlx- power of sale contained in a certain Deed ot Trust executed by James II Wallace and wife, Julia II Wallace, to James O. Itiiehaiuin, Trustee, dated the 22nd day of April, 1974. and recored In Bo* J?, Page SO, In the Office of the K>-ulster of Deeds for Brunswick County, North Carolina, aral a certain Oocd of Trust executed by and wife, Kathryn C Johnston, to Ttrurnian K Burnette. Trustee. dated the 22nd day of March, 15*3, and recorded in Book 424. Parle 71. In the Office of the KrRlster of Heeds for Brunswick County, North Carolina, default having been made in the payment of the uxtebledne.vs thereby secured and failure to carry out or perform Ihr simulations am! agreements therein contained. and the holder of the Indebtedness thereby secured having demanded i foreoosure thereof for the purpose of satisfy inn said indebtedness, and the Clerk of Court granting penrusMor for the foreclosure. the undersigned Trustee will offer for sale at puhltc auction to the highest bidder for cast at the Courthouse door in Bolivia North Carolina, at 12 00 ixwn. on Uw 7th day of May. l*i. the land, as tm proved, conveyed in said IVeds of Crust. the same lyuig and bring u Shallottr Township. Brunswick Cdun ty. North Carolina, and be try* mom a, N, Thursday, May 2, 1985 Legal Notices particularly described as follows: BEING all of Lot 42 of the J.M. Parker Subdivision according to a plat recorded in Book of Maps 6 at Page 81, in the Office of the Register of Deeds, Brunswick County, North Carolina. Subiect. however, to the DroDertv taxes for the year 1985. The record owners of this property as reflected on the records oif the Register of Deeds of this county is Kathryn C. Johnston. Terms of the sale, including the amount of the cash deposit, if any, to be made by the highest bidder at the sale, are: five percent (5%) of the amount of the highest bid must he deposited with the Trustee pending confirmation of the sale. Dated this 5th day of April, 1985. Thurman E. Burnette, Trustee, substituted by the instrument recorded in Book 0594, Page 0884, Brunswick County Registry, NC May 2 ESTATE NOTICE Thp underslened. havinn Qualified as Administratrix of the Estate of Henry Weird, dccssscd, Uiic of Bruaswick County, this is to notify all pcrsoas having claims against said estate to present them to the undersigned on or before the 25th day of October, 1985, or this notice will be pleaded in bar of their recovery. All persons indebted to said estate will please make immediate payment io the undersigned. This the 17th day of April, 1985. lJnnie Mae Ward, Administratrix of the Estate of John Henry Word lit. 1, Box 10 l-ongwood, NC 28452 May 16 ESTATE NOTICE The undersigned, having qualified as Administratrix of the Estate of Kay Ellen Diekcrson Evans, deceased, late of Brunswick County, this is to notify all persons having claims against said estate to present them to the undersigned on or before the 25th day of October, 1985, or this notice will be pleaded in bar of their recovery. All persons indebted to said estate will please make immediate payment to the undersigned. This the 22nd day of April, 1985. Jane Elizabeth Evaas Administratrix of the Estate of Kny Ellen Dlckerson Evans Ht 3, Box 450 Supply, NC 28462 May 16 ESTATE NOTICE Thr undersigned, having qualified us Administratrix of the Estate of John Stanley Cameron, Jr., deceased, late of Brunswick County, litis Li to notify all persons lutving claims against said estate to present them tti the undersigned on or before the 2nd day of November, 1985, or this notice will be pleaded in bar of tlieii recovery All persons indebted ti said estate will please make immediate payment to the undersigned Tills the 29th day of April, 1985 Ernestine H. Cameron Administratrix of tile Kstatt of John Stanley Cameron, Jr P.O. Box 10811 Southport, NC 2846: May 23 pd STATE OF NORTH CAROLINA COUNTY OF BRUNSWICK NOTICE RE: MYRTIE t-ElOH O. KIRHY The undersigned. having qualifier as Co-Administrators ol tin- estate til Myrtle Itelgh G Klrbv, dcrmsed lalc n( Brunswick County, Nnrtl Carolina, this Is to notity all person! having claims against llic estate t< present them to the undersigned 01 or betore tlie llth day ol (Vtober IMS, or this notice will be pleaded ii liar ol their recovery All persons In debtcd to said estate will pleas* make immediate payment to thi undersigned Ttus the llth day ol April. IMS , Amelia K Thomas James E Kirby i Enitly Sellers Co- Adininstrntor oI the Estate o Myrtle teighG Klrb; I' U Bo* 84 Shallottc, N I' 7S4S I WilltamA Powel I Attorney for Co-Administrator l Mr.v i [ CAMA PERMIT NOTICE I Pursuant to NOGS 1134 | 119<bi. the municipality o( Ocean Is] [leach. Rives NOTICE that on Apr , 30. 19?, applicant Willie Ion*. Jr applied (or a CAMA minor drvekq . uwot prrnut to construct a cm family dweiunR at Lot 47. Block ! [ Section A A B. 33 Pare Street i Thr application may be insperte at the below address Public con . merits received by May 9.19? win b J Legal Novices considered. T. D. Roberson Local CAMA Permit Officer Rt. 2, Box 0-8 Ocean Isle Beach, N.C. 28459 (919) 579-2166 CAMA PERMIT NOTICE Pursuant to NCGS 113A 119(b), the municipality of Ocean Isle Beach, gives NOTICE that on April 30,1985, applicant Hemingway Wood, Inc., applied for a CAMA minor development permit to construct a one-family dwelling at Lot 6, Block 5, Section A & B, 39 Leland St. The application may be inspected at the below address. Public comments received by May 9,1985 will be considered. T. D. Roberson Local CAMA Permit Officer Rt. 2, Box 0-8 Ocean Isle Beach, N.C. 28459 (919) 579-2166 CAMA PERMIT NOTICE rufauani io NCGS 113A119( b), the municipality of Ocean Isle MnnCP tv...? .... AnWI "vav-ii, 5l,co mviivij iiiov un np 11 30, 1985, applicant Carlton W. Thomas, applied for a CAMA minor development permit to construct a one-family dwelling at Lot 82, Block 14, Section B & C, 56 Wilmington St. The application may be inspected at the below address. Public comments received by May 9,1985 will be considered. T. D. Roberson l.ocal CAMA Permit Officer Rt. 2, Box 0-8 Ocean Isle Beach, N.C. 28459 (919)579-2166 CAMA PERMIT NOTICE Pursuant to NCGS 113A119(b), the municipality of Holden Beach, gives NOTICE that on April 29, 1985, applicant John Craig, applied for a CAMA minor development permit to construct a three-bedroom house at 119 Starfish Drive. The application may be inspected at the below address. Public comments received by May 9,1985 will be coasidercd. D. E. Carroll local CAMA Permit Of ticcr 110 Rothschild St. Iloldcn Beach, N.C. 28462 (919 ) 842-6488 CAMA PERMIT NOTICE Pursuant to NCGS 113 A 119(b), the municipality of Holden Beach, Rives NOTICE that on April 30, 1985, applicant Nedo Eaddy, ap1 plied for a CAMA minor development 1 permit to construct a four-bedroom I house at 129 Durham Street. The application may be inspected at the below address. Public com1 meats received by May 9,1985 will bt considered D. E. Carrol Local CAMA Permit Officei 110 Rothschild St Holden Beach, N.C. 2846; 9 (9191 842-6481 CAMA PERMIT NOT1CF Pursuant to NCGS 113A 119(b), the municipality of Holdei Beach, Rives NOTICE that on Apri 30, 1985, applicant Nedo Eaddy, ap I plied for a CAMA minor developmen . permit to construct a four-bedroon house at 554 Ocean Blvd. West. The application may be l aspect e< at the below address Public com inents received by May 9,1985 will b considered. D. E Carrol 1 oral CAM/ Permit Office 110 KothschildSl Holden Beach, N.C 2846 (919)843-648 CAMA PERMIT NOTICI Pursuant to NCGS 113A j ll9<bi, the municipality of Holde s. Beach, Rives NOTICE that on Apr , 30. 1965. applicant B.C. Carpentei * applied for a CAMA minor dcvekR , menl permit to push sand to refui hiek J--.- .4 Ull CW- Ol <1 WUI1 |I?IWI VlUlir ?l #>1 \ATWI OlVl WeoL s J __________ ADVERTISE) Sealed bids will be receiv l" Town of Calabash. North * til 10 AM on Moy 20 191 date, they will be publt y. following p- 1972 Ford Lood M The right is reserved to i d v * _________ (Legal Notices The application may be inspected at the below address. Public comments received by May 9,1985 will be considered. D. E. Carroll I>ocal CAMA Permit Officer 110 Rothschild St. Holden Beach, N.C. 28462 (919)842-6488 CAMA PERMIT NOTICE Pursuant to NCGS 113A119(b), the municipality of Holden Beach. Kives NOTICE that on April 30, 1985, applicant B.L. Carpenter, applied for a CAMA minor development permit to push sand to refurbish frontal dune at 587 Ocean Blvd. West. The application may be inspected at the below address. Public comments received by May 9,1985 wiii be considered. D E. Carroll lx>cal CAMA Permit Officer 110 Rothschild St. Holden Beach, N.C. 28462 (919)842-6488 CAMA PERMIT NOTICE Pursuant to NCOS 113A119(b), the municipality of Holden Beach, gives NOTICE that on April 24, 1985, applicant J.C. Center, applied for a CAMA minor deyelnnment permit to push sand to refurbish frontal dune at 723 Ocean Blvd. West. The application may be inspected at the below address. Public comments received by May 9,1985 will be coasidered. D. E. Carroll I,ocal CAMA Permit Officer 110 Rothschild St. Holden Reach N O 28462 (919) 842-6488 CAMA PERMIT NOTICE Pursuant to NCOS 113A119(b), the municipality of Holdcn Beach, gives NOTICE that on April 24, 1985, applicant A.D. Arnold, applied for a CAMA minor development permit to push sand to refurbish frontal dune at 725 Ocean Blvd. West. The application may be inspected at the below address. Public comments received by May 9,1985 will be considered. D. E Carroll Local CAMA Permit Officer 110 Rothschild St. Holden Beach, N.C. 28462 (919)842-6488 CAMA PERMIT NOTICE Pursuant to NCOS 113A119(b), the municipality of Holden Beach, gives NOTICE that on April > 24, 1985, applicants Joseph and Delores Tartcani, applied for a I CAMA ndnor development permit to construct'a three-bedroom house at 358 Ocean Blvd. West. The application may be inspected I at the below address. Public comi merits received by May 9,1985 will be r considered. D. E Carroll ! 1-oral CAMA 1 Permit Officer 110 Rothschild St. Holden Beach, N.C 28462 5 (9191842-6488 l 1 CAMA PERMIT NOTICE * Pursuant to NCOS 113At 119(b), the municipality of Holden t Beach, gives NOTICE that on April 25, 1985, applicants C.F. lennon and I Charles l- Paul, applied for a CAMA r minor development permit to clear e and level for further construction at 745 Ocean Blvd West. II The application may be inspected 4 at the below address Public comr ments received by May 9,1985 will be 1 considered. 2 D E Carroll 8 I/oral CAMA Permit Officer 110 Rothschild St E Holden Beach. N C. 28462 (9141 fU2-?48JI n U r. CAMA PERMIT NOTICE Pursuant to NCGS 113A - 119*b), the municipality of Holder 1 Beech. gives NOTICE that on April 36.1986. applicant Dr. John Ward, apMINT FOR BIDS ed by the Town Council of the Carolina in the Town Hall un35. At 10 30 AM on the some dy opened and read for the aster Sanitation Truck eiect any and all bids. Janet Thomas. Clerk Town of Calabash Legal Notices plied for a CAMA minor development permit to push sand to refurbish frontal dune at 171 Ocean Blvd. West. The application may be inspected at the below address. Public comments received by May 9,1985 will be considered. D. E. Carroll Local CAMA Permit Officer 110 Rothschild St. Holden Beach, N.C. 28462 (919 ) 842-6488 CAMA PERMIT NOTICE Pursuant to NCGS 113A119(b), the municipality of Holden Beach, gives NOTICE that on April 29, 1985, applicant W.C. Hatley, applied for a CAMA minor development permit to construct a three-bedroom house at 448 Ocean Blvd. West. The application may be inspected at the below address. Public comments received by May 9,1985 will be considered. D. E. Carroll I-ocal CAMA Permit Officer 110 Rothschild St. ? u?n.. _u m n noicn nutueil Dcav.ii, ti.V/. caj-tuc. (919)842-6488 CAMA PERMIT NOTICE Pursuant to NCGS 113A119(b), the municipality of Holden Beach, gives NOTICE that on April 29. 1985, applicant W.C. Hatley, apnlied for a CAMA minor develoDment permit to construct a three-bedroom house at 106 Durliam Street. The application may be inspected at the below address. Public comments received by May 9,1985 will be considered. D. E. Carroll I-ocal CAMA Permit Officer 110 Rothschild St. Holden Beach, N.C. 28462 (9191842-6488 STATE OF NORTH CAROLINA COUNTY OF BRUNSWICK IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION 8S-CVS-332 TOWN OF OCEAN ISLE BEACH. Plain tiff vs. EMMA JENRETTE; JAMES H. JENRETTE; BERTHA JENRETTE: VIOLA SMITH; ETHLENE FRINK; JAMES FRINK; CHARLIE JENRETTE JR. and wile ELIZABETH JENRETTE: LEON JENRETTE and wile CATHERINE JENRETTE; EMMA L. JARVIS and husband THEODORE JARVIS; JOHN W JENRETTE and wile BERTHA MAE JENRETTE; HENRY JENRETTE. JR.; DAVIT JENRETTE and wile I.ULA JENRETTE; MAY BROOKS: 1.ITHER HEVVETT and husbam JAMES HF.WETT; JOHS JENRETTE and wile COUENf JENRETTE; IIOWARI JENRETTE and wile MABI.I JENRETTE: ROSA LEE HEWET1 and husband ZION LEE HEWITT HENRY JENRETTE and will LOUISE JENRETTE; JIMMY JENRETTE; CHARLOTTE J RLAND and husband GUS BLAND CARRIE BROWN and husband SAY BROWN; DAISEY BELLAMY am husband DONNIE RAY BEL!AMY FLORENCE BLAND STOWE SARAH BLAND; GUS BLAND. JR. HOWARD BLAND and wile EVi BLAND; MURLA BUTLER and hui band GEORGE BUTLER; EVi BLAND; SAMMY BUTLER JERSEY VEREEN: A I.HER' VEREEN ami wife CHRISTINI VEREOI; HENRY VEREEN; Lll I.Y VEREEN; PEARL VEREEN JAMES VEREEN; ALBER VEREEN; DESSIE GR1SSETT an husband JOHNNY GRISSETT OAISEY BRYANT; SARAI VEREEN; ERNEST VEREEN SILVEY VEREEN; RUB VEREEN; MARY VEREEN an ALL UNKNOWN HEIRS OE HENR JENRETTE and site SIEVE JENRETTE. Orfendant* NOTICE OF SERVICE OK PROCESS BY PUBLICATION OFFICII REVENUE SHARING F The Town of Holde sioners will hold the Pr quired by low on the pro funds in Fiscal Year 1985 at 7 30 PM ot Town Hall. The amount of unoi money ovoiloble is S6 5( will be received in the c< The public will be g oral and written suggests revenue shoring funds. R ? Legal Notices A pleading seeking relief against you has been filed in the aboveentitled action and notice of service of process by publication began on April 25, 1985. The nature of the relief being sought is as follows: The Town of Ocean Isle Beach, pursuant to its power of eminent domain, has sought to acquire property of the defendants for the purpose of protecting the public health, providing the public with an adequate and sound sewage collection and disposal system, and improving such system to meet the need for expanded or upgraded ser vices, trie piainun is conuemning me H herein described interest tor sanitary sewer purposes, specifically, but build and locate thereon a sewage treatment plant The property is described as follows: For a tie line to the beginning point, begin at a point where State Road 1184 intersects with the Old Georgetown Road, said point being marked by an RR spike thence south 77 degrees 10 minutes 17 seconds west 2,392.67 feet to a point, thence south 69 degrees 53 minutes 8 seconds west 410.97 feet to a point, thence south 71 degrees 11 minutes 49 seconds west 219.90 feet to an old iron pipe, the point and place of beginning. From the beginning point established above, south 0 degrees 57 minutes 42 seconds 1,606.24 feet to an old iront thence south 2 degrees 1 minute 54 seconds west 329.59 feet to a point, thence south 2 degrees 13 minutes 15 seconds west 509.72 feet to a new iron pipe, thence south 72 degrees 28 minutes 2 seconds west 505.06 feet to an old iron, thence south 72 degrees 28 minutes 2 seconds west 658.9 feet to a point, thence north 3 degrees 24 minutes 51 seconds west 816.40 feet to a point, thence north 86 degrees 35 minutes 9 seconds west 350 feet to a point, thence north 3 degrees 24 minutes 51 seconds west 1,492.26 feet to a new iron pipe, thence north 7 decrees 5 minutes 9 seconds east 528.66 feet to a point, thence north 75 degrees 5 minutes 9 seconds east 209.88 feet to a point, thence north 73 degrees 25 minutes 32 seconds east 1,073.07 feet to an old iron pipe, the point and place of beginning. You are required to make defense to such pleading not later than 130 I days after the date of the first I publication of notice stated above, exclusive of that date, being on or bySeptember 2, 1985. and upon your failure to do so, the plaintiff will apply to the Court for the relief sought. I This the 25th day of April, 1985. F.lva I- Jess, Attorney for Plaintiff, Town of tX-ean Isle Beach, NC , P.O Box 11028 k Southport, NC 28461 Telephone: (919)457-9506 I May 9 I J V-VCV.V.V.'.V.'.V.V.V.'.V.v.*. V.V.V.VCs* J 1 A? A ., x ; x fKor,? $ e X HWY 17 At exf AS 0? >l S C f :i >0 AAtmilf S V'XITh Of SMAUOTU Just One V ? - - - I if Of The Guys J S Rated PC 13 X I y SHowi 7 A t ? I - I if Amadeus * if Rated PG j:j j SJ>??t 1:00 ' | Gotcha I x Rated PC 13 x d **wi ):1S S:IS, 7tlS. t:IS ? " if: Code Of Silence if 1 ? V V Starring Chuck Norm X d If a tod R V ?... ),n. j:j?. J:J? MI V ji . ?: Daily Matinees ii:x-:v:.:--xv:-x:::.x::xvxvM NOTICE PROPOSED USE HEARING n Bench Ronrrl r>f C r\rr\rrt\*. oposed Use Hearing, as reposed use of revenue sharing 86 on Monday May 6. 1985 ppropriated revenue sharing )0. It is expected that $4 090 >ming fiscal yeor. iven the opportunity to moke sns regarding possible uses of W. Buck Town Administrator i
The Brunswick Beacon (Shallotte, N.C.)
Standardized title groups preceding, succeeding, and alternate titles together.
May 2, 1985, edition 1
18
Click "Submit" to request a review of this page. NCDHC staff will check .
0 / 75