LiOAL NOTICES TO THE PUBLIC TAKE NOTICE MURRELI.S INLET SEAFOOD, INC., a corporation organized and existing under the laws of the State of North Carolina, hereby gives notice that pursuant to N.C. G.S. Section 55-117 it is voluntarily dissolving. Further notice is hereby given 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 filed on April 9, 1985, and said Articles of Dissolution were filed with the Brunswick County Register of Deeds Office on April 16,1985. Notice is further given that the corporation will, pursuant to N.C.G.S. Section 55-117 and N.C.G.S. Section 55-119. proceed to collect its assets and to pay and satisfy its liabilities and obligations to others or rriake ? r? ? ounjuaic fJluvlMUIIS SUE Lite pUJ IIU'IU of its obligations; and, therefore, if any person, firm or other legal entity shall have a claim to said corporation, it should present them to the office of the corporation for proper consideration in the dissolution process. r\, u.. 1? -e tu. -i a/uiic \jy ui uct ui 11 ic aiiaicnuiucta of said corporation, this 22nd day of April, 1985. Murrells Inlet Seafood House, Inc. By: I.loyd R. Milliken, President May 16 STATE OF NORTH CAROLINA COUNTY OF BRUNSWICK IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION 85-CvS-332 TOWN OF OCEAN ISLE BEACH. Plaintiff VS. EMMA JENRETTE; JAMES H. JENRETTE; BERTHA JENRETTE; VIOLA SMITH; ETHLKNE I R INK: JAMES FKINK; CHARLIE JENRETTE JR. 3Siu Wife ELIZABETH J EN REST Fj; LEON JENRETTE and wife CATHERINE JENRETTE; EMMA L. JARVIS and husband THEODORE JARVIS; JOHN W. JENRETTE and wife BERTHA MAE JENRETTE; HENRY JENRETTE, JR.; DAVID JENRETTE and wife LOLA JENRETTE; MAY BROOKS; LITHER HEWETT and husband JAMES HEWETT; JOHN JENRETTE and wife COUJENE JENRETTE: HOWARD JENRETTE and wife MABLE JENRETTE; ROSA LEE HEWETT and husband ZION LEE HEWETT: HENRY JENRETTE and wife LOUISE JENRETTE; JIMMY JENRETTE: CHARLOTTE J. BLAND and husband GUS BLAND; CARRIE BROWN and husband SAM BROWN; DAISEY BELLAMY and husband DONNIE RAY BELLAMY; FLORENCE BLAND STOWE; SARAH BI-AND*, GUS BLAND. JR.; HOWARD BLAND and wife EVA BI.AND; MURI-A BUTLER and husband GEORGE BUTLER; EVA BLAND; SAMMY BUTLER; JERSEY VEREEN; ALBERT VEREEN and wife CHRISTINE VEREEN; HENRY VEREEN; LILLY VEREEN; PEARL VEREEN; JAMES VEREEN; ALBERT VEREEN; DESSIE GRISSETT and husband JOHNNY GRISSETT; DAISEY BRYANT; SARAH VEREEN; ERNEST VEREEN; SILVEY VEREEN; RUBY VEREEN; MARY VEREEN and Al 1 I 'SVefiue llL'lucnruL'eue JENRETTF. and wife S1LVEY JENRETTF.. Defendants NOTICE OF SERVICE OF PROCESS BY PUBLICATION a pleading seeking relief a*..*? r t... UUI/DtllUtV A i W.1W.V Clark. Shaw, Clark St Ungl< Attorneys At l-av 210 E Russell Stree Post Office Bo* 78f Fayette ville, NC 28301 (919(48M16i May! PUBLIC NOTICE TRANSPORTATION FOR THE ELDERLY AND HANDICAPPED The purpose of this notice is U solicit comments from bus and taxi operators concerning the propoeec transofirtatiftn nrniorf below. The Volunteer and Informal!or Center, Inc. will provide transportation to the elderly and handicapped residents of Brunswick County, including the towns ol Southport. Oak Island (beaches), Shall.'Ate and other areas. The total cost of the project is estimated to be $30,975. A request lot SO percent of this cost (140,7101 will be made to the United States Department of Transportation. Brunswick County will be responsible for financing the remaining 20 percent (tlO.*). The purchase and use of this vehicle and equipment Is subject to tht terms of the financial assistance coo tracts between the North Carolina Department of Transportation and the United States Department ol Transportation and between Volunteer and Information Onter Inc. (VIC, and the North Carolina f *?r?rtrTvnf rd Thu project will be earned out it f Logal Notices conformance with the on-going transportation planning efforts in Brunswick County. It will be included in a Transportation Development Program and will also be reviewed by the A-95 Clearinghouse. Wiitlen comments on the proposed project should be submitted to the following officials within 30 days of notice of publication: Director of Public Transportation. North Carolina Department of Transportation, P.O. Box 25201, Raleigh, NC 27611 and Ouida Hewett, Volunteer and Information Center, Inc. (VIC), Box 71, Bolivia, NC 28422. Further details may be obtained by contacting Ouida Hewett, Box 71, Bolivia, NC 28422, phone (919)253-4441. May 9 ESTATE NOTICE The undersigned, having qualified (19 muiuiiuuduu U1 lilt' r^suue 01 John Henry Ward, 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 17th day of April, 1985. lannie Mae Ward, Administratrix of the Estate of John Henry Ward Ht. 1, Box 10 I-ong wood, NC 28452 May 16 ESTATE NOTICE The undersigned, having qualified as Administratrix of the Estate of Kay Ellen Dickerson 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 iin mediate payment to ttic undersigned This the 22nd day of April, 1985. Jane Elizabeth Evans Administratrix of the Estate I of Kay Ellen Dickerson Evans Rt. 3, Box 450 t Supply, NC 28462 I May It 1 ? [ ESTATE NOTICE The undersigned, having qualified as Administratrix of the Estate of James Forest Granger, 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 9th day of November, 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. I This the 29th day of April, 1985. Georgia 1.. Granger, I Administratrix of the Estate of James Forest Granger J Rt. 1, Box 336AA I Sunset Harbor Bolivia, NC 28422 May :10 pd. ESTATE NOTICE The undersigned, having qualified as Administratrix of the Estate of Italph lee Price, Sr., deceased, lap of Brunswick County, this is to notify all persons having claims againx! said estate to present them to the undersigned on or before the 16th 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 It i the undersigned. I This the 11th day of April, 1965 I VelmaW. Price I Administratrix of the Estate (A Ralph I>ee Price, Sr i Post Office Box 173 . ShallotteJsC 2M5? May S r ESTATE NOTICE The undersigned, having qualified as Administratrix of the Estate of John Stanley Cameron. Jr . decea* I ed. late of Brunswick County, this u to notify all persons having claims ! against said estate to present them ts. the undersigned on or before the 2nd ' day of November. 1966. or this rvAur win dc pteaneo in oar Ernestine H Cameron, Admimstratm of the Estate I of John Stanley Cameron, Jr PO Hot lWia I Southport. NC 2MA1 MaySpd i Legal Notices STATE OF NORTH CAROLINA COUNTY OF BRUNSWICK NOTICE TO CREDITORS The undersigned, having qualified as Administrator of the Estate of ANN SMITH BRYANT, deceased, hereby notifies all persons, firms or corporations having claims against the said decedent to exhibit same to said Administrator at the address set forth below on or before the 9th day of November. 1985 or this Notice will be pleaded in bar of any payment or recovery of same. All persons indebted to said decedent will please make immediate payment to the undersigned at the address set forth below. This the 9th day of May, 1985. Tracey Lee Bryant, Administrator of the Estate of Ann Smith Bryant c/ o J ohnson ~! iiinbsth Attorneys At I .aw 232 Princess Street Post Office Box 398 Wilmington. NC 28402 May 30 NOTICE OF FILING Oi Application For CAMA VF.RMIT Pursuant to NCOS 118A-U9 (b) of the Town of Sunset Beach, a duly approved agent authorized to issue a minor development permit in Areas of Environmental Concern under the CAMA, hereby gives NOTICE than an application for a minor development permit was received on April 30, 1985. According to said application Kobert Honeycutt proposes to construct a residence at Sunset Beach-Inlet Subdivision, Block C, 1 -ot 15. A copy of the entire application may be examined or copied at the Sunset Beach Town Hall during normal business hours. Comments filed prior to May 14, 1985, will be considered. This action is subject to appeal by any person who is directly affected by the grant or denial of this application. Appeals to the CRC must be made in writing and filed with the I.I'O within 20 days of the final decision. Wallace Martin I ,ocal Permit Officer Town of Sunset Hcoch Phone: 579-6297 NOTICE OF FILING Ot Application For ( AMA PKUMIT Pursuant to NCOS 1 1 HA-119 i hi of the Town of Sunset Beach, a duly approvcd agent authorized to issue a minor development permit In Areas of Environmental Concent under the CAMA, hereby gives NOTICE than an application for n minor development permit was received on April 30, 19H5. According to said application Itobort tloneycutt proposes to construct a residence at Sunset Beach-Inlet Subdivision, Block B, I -ot id. A copy of the entire application may he examined or copied at the Sunset Beach Town Hall during normal business hours. Comments filed prior to May 14, 1985, will be considered. This action is subject to appeal by any person who is directly affected by the grant or denial of this application. Appeals to the CHC must lie made in writing and filed with the I.PO within 20 days of the final decision. Wallace Martin l-ocal Hermit Officer Town of Sunset Beach Phone: 57M297 ( AMA PERMIT NOTICE Pursuant to NCOS I13A-I19(b), tlie municipality of Holden Beach Rives NOTICE that on May 7. 1985, applicant Alan Holden applied for a CAMA I minor development permit to push ' sand to refurbish frontal dunes at 182-190 Hillside Drive The application may la- Inspected at the below address Public cotre rnenta received by May 18, 1986 will be considered l/ral CAMA Permit Officer 1 D, E. Carroll 1 110 Rothschild Street Holden Beach, NC 28462 (914)842-6488 I r C AMA PERMIT NOTICE l Pursuant to NCOS 113A-ll9ib), tlie i municipality of Holden Beach Rives i NOTICE that on May 7, 191)6. appliI cant Thomas C. Stout applied for a CAMA minor development permit to push sand to refurbish frontal dunes i at 221 Ocean Blvd West The application may be inspected at the below address Public comments received by May 14, 1946 will be considered, i l.ocal CAMA Permit Officer 1). E. Carroll I 110 Hothachi Id.Street Holder Beach. NC TW.1 (?t?i?e44n THE BRUNSWICK BEACON Legal Notices CAMA PERMIT NOTICE Pursuant to NCGS 113A119(b), the municipality of Holden Beach, gives NOTICE that on May 2, 1985, applicant Carson H. Durham III, applied for a CAMA minor development permit to construct a three-bedroom house at 133 Marlin Drive. The application may be inspected at the below address. Public com- ' ments received by May 16, 1985 will be considered. ' D. E. Carroll a local CAMA " Permit Officer ' 110 Rothschild St. ' Holden Beach, N .C. 28462 (919) 842-6488 " n t CAMA PERMIT NOTICE Pursuant to NCGS 113A119(b), the municipality of Holden Beach, gives NOTICE that on May 7, 1985, applicant Claude K. Signion, applied for a CAMA minor development permit to construct a three-bedroom house at 107 Raleigh Street. The application may be inspected ni wiiv. uvivn iIuwr"o."i. ments received by May 16, 1985 will be considered, 1). E. Carroll J I-ocalCAMA Permit Officer I 110 Rothschild St I Holden Beach, N.C. 28462 ' (919)842-6488 CAMA PERMIT NOTICE 1 Pursuant to NCGS 113A119(b), the municipality of Holden BeBch, gives NOTICE that on May 7, 1985, applicant J. Curric Whitley, applied for a CAMA minor development permit to construct a four-bedroom house at 168 Sailfish Drive. The application may be inspected at the below address. Public comments received by May 16, 1985 will be considered. D E. Carroll I-ocal CAMA Permit Officer 110 Rothschild St. Iloldcn Beach, N.C, 28462 (919) 842-04 OR C'AMA PKRMIT NOTICE Pursuant to NCOS II3A119(b), the municipality ot Iloldcn Beach, Rives NOTICE that on May 7, 1085, applicant ,1. Carrie Whitley, upplied for a CAMA minor development permit to construct a three-bedroom house at 124 Durham Street. The application muy be inspected at the below address. I'uhllc cone meals received try May 10, 1085 will be considered. I). E. Carroll I .oral CAMA Permit Officer 110 Rothschild St Iloldcn Beach. N.C. 28462 (111!)) 842-0488 CAMA PERMIT NOTICE Pursuant to NCOS USA* 119(b), the municipality of Iloldcn Beach, Rives NOTICE Hint on May V, 1980, applicant John E. Bartosh, applied for a CAMA minor development permit to construct a three-bedroom house ut 174 Sand Dollar Drive The application may be Inspected at the la-low address 1'iihlic comments received by May 16. 1985 will he considered I). K. Carroll l/ical CAMA Penult Off leer 110 liothschlld St Holden Beach, N.C 28467. 1919) #42.-8488 CAMA PKRMIT NOTICK Pursuant to NCOS II3A119(b), the municipality oI Holden Heach, Klves NOTICE tliat on May 7, 1985, applicant Donald Warren, applied for a CAMA minor development permit to construct a three-bedroom house at 124 Greensboro .Street The application may lie inspected at the below address Public comments receiver! by May 16, 1985 will I* considered D K Carroll I -oral CAMA Permit Officer 110 liothschlld St. Holden Heach, N.C 28462 1919 ) 842MM cama PKHMrr NtrncK Pursuant lo NCOS II3A119(b), the rriuiUctpality of Holden Beach, Klves NOTICK that on April 10. 1985. aperbent Jrrlve The application may be inspected at the below addreaa. Cubllc comrnenta received by May 16. IMS will be t-'xialdered D. K CarroU I >ocal ('A MA Cermlt Officer 110 Rothschild St. llolden Reach. N.C 2M62 l?19| 6424468 *