OFFICE HOLDER DETAILS Run Date: 2/11/2019

Size: px
Start display at page:

Download "OFFICE HOLDER DETAILS Run Date: 2/11/2019"

Transcription

1 First Took Office: 2017 DONALD J TRUMP 1600 PENNSYLVANIA AVE NW (202) President of the United States Expires:1/19/2021 Next Election: 11/3/2020 WASHINGTON, DC president@whitehouse.gov Commences:1/20/2017 First Took Office: 2007 SHERROD BROWN 713 HART SENATE OFFICE BLDG 6 A (202) United States Senator Expires:1/2/2025 Next Election: 11/5/2024 WASHINGTON, DC Commences:1/3/2019 First Took Office: 2011 ROB PORTMAN B40D DIRKSEN SENATE OFFICE BUILDING 6 A (202) United States Senator Expires:1/4/2023 Next Election: 11/8/2022 WASHINGTON, DC portman.senate.gov/contact_form.cfm Commences:1/5/2017 First Took Office: 2009 ROBERT EDWARD LATTA 1531 LONGWORTH HOUSE OFFICE BLDG 2 A (800) Representative to Congress (5th District) Expires:1/2/2021 Next Election: 11/5/2020 WASHINGTON, DC (202) Commences:1/3/2019 First Took Office: 2019 MIKE DEWINE 77 SOUTH HIGH ST (614) Governor Expires:1/8/2023 Next Election: 11/8/2022 COLUMBUS Commences:1/13/2019 First Took Office: 2019 DAVE YOST 30 E BROAD ST 17TH FLOOR (800) Attorney General Expires:1/8/2022 Next Election: 11/8/2022 COLUMBUS Commences:1/14/2019 First Took Office: 2019 KEITH FABER 88 EAST BROAD ST 5TH FLOOR (800) Auditor of State Expires:1/8/2023 Next Election: 11/8/2022 COLUMBUS Commences:1/14/2019 First Took Office: 2019 FRANK LAROSE 180 E BROAD ST 16TH FLOOR (877) Secretary of State Expires:1/8/2022 Next Election: 11/8/2022 COLUMBUS / Commences:1/14/2019 Data Information Management Systems, Inc R Page 1 of 53

2 First Took Office: 2019 ROBERT SPRAGUE 30 E BROAD ST 9TH FLOOR (800) Treasurer of State Expires:1/8/2022 Next Election: 11/8/2022 COLUMBUS constituentaffairs@tos.ohio.gov Commences:1/14/2019 First Took Office: 2013 RANDALL GARDNER 1 CAPITOL SQUARE 1ST FLOOR (419) State Senator (2nd District) Expires:12/31/2020 Next Election: 11/3/2020 COLUMBUS (614) sd02@senate.state.oh.us Commences:1/1/2017 THERESA ANNE CHARTERS GAVAR10TH FLOOR 2 A (419) State Representative (3rd District) Expires:12/31/2020 Next Election: 11/3/2020 COLUMBUS (614) district03@ohr.state.oh.us Commences:1/1/2019 MARK D WAGONER 3759 SULPHUR SPRING DR 2 A Member of State Central Committee, Man (2nd District) Expires:5/21/2022 Next Election: 5/3/2022 OTTAWA HILLS Commences:5/22/2018 First Took Office: 2004 DIANA (DEE) H TALMAGE 3525 RIDGEWOOD RD 2 A (419) Member of State Central Committee, Woman (2nd District) Expires:5/21/2022 Next Election: 5/3/2022 TOLEDO (419) Commences:5/22/2018 CHRIS REDFERN 725 E LAKE ST 2 A Member of State Central Committee, Man (2nd District) Expires:5/21/2022 Next Election: 5/3/2022 MARBLEHEAD Commences:5/22/2018 First Took Office: 2006 MARGARET MARY MURRAY 2029 CEDAR POINT RD 2 A Member of State Central Commitee, Woman (2nd District) Expires:5/21/2022 Next Election: 5/3/2022 SANDUSKY Commences:5/22/2018 ALEXANDRA KENDZIERSK 2 A Member of State Central Committee, (2nd State Bd of Ed Expires:5/31/2018 Next Election: 5/8/2018 GREEN Commences:6/1/2016 Data Information Management Systems, Inc R Page 2 of 53

3 MONIKA PERRY 2 A Member of State Central Committee, (2nd State Bd of Ed Expires:5/31/2018 Next Election: 5/8/2018 GREEN Commences:6/1/2016 First Took Office: 2019 KIRSTEN HILL E NORTH RIDGE RD State (2nd District) Expires:12/31/2022 Next Election: 11/8/2022 AMHERST Commences:1/1/2019 First Took Office: 2011 MAUREEN O'CONNOR 65 SOUTH FRONT ST 6 A (614) Chief Justice of the Supreme Court Expires:12/31/2022 Next Election: 11/8/2022 COLUMBUS Commences:1/1/2017 First Took Office: 2017 PAT FISCHER 65 S FRONT ST 6 A (800) Justice of the Supreme Court Expires:12/31/2022 Next Election: 11/8/2022 COLUMBUS (614) Commences:1/1/2017 PAT DEWINE 65 S FRONT ST 6 A (800) Justice of the Supreme Court Expires:12/31/2022 Next Election: 11/8/2022 COLUMBUS (614) Commences:1/2/2017 First Took Office: 2013 SHARON L KENNEDY 65 S FRONT ST 6 A (800) Justice of the Supreme Court Expires:12/31/2020 Next Election: 11/3/2020 COLUMBUS (614) Commences:1/1/2015 First Took Office: 2013 JUDITH L FRENCH 65 S FRONT ST 6 A (800) Justice of the Supreme Court Expires:1/1/2021 Next Election: 11/3/2020 COLUMBUS (614) Commences:1/2/2015 First Took Office: 2019 MICHAEL P. DONNELLY 65 S FRONT ST 6 A (800) Justice of the Supreme Court Expires:12/31/2024 Next Election: 11/5/2024 COLUMBUS (614) Commences:1/1/2019 Data Information Management Systems, Inc R Page 3 of 53

4 First Took Office: 2019 MELODY J. STEWART 65 S FRONT ST 6 A (800) Justice of the Supreme Court Expires:1/1/2025 Next Election: 11/5/2024 COLUMBUS (614) Commences:1/2/2019 First Took Office: 2017 CHRISTINE E MAYLE 1 CONSTITUTION AVE 6 A (419) Judge of the Court of Appeals (6th District) Expires:2/8/2023 Next Election: 11/8/2022 TOLEDO Commences:2/9/2017 First Took Office: 2005 MARK PIETRYKOWSKI 1 CONSTITUTION AVE 6 A (419) Judge of the Court of Appeals (6th District) Expires:2/9/2022 Next Election: 11/8/2022 TOLEDO Commences:2/10/2017 ARLENE SINGER 1 CONSTITUTION AVE 6 A (419) Judge of the Court of Appeals (6th District) Expires:2/9/2021 Next Election: 11/3/2020 TOLEDO Commences:2/10/2015 First Took Office: 2015 THOMAS J OSOWIK 1 CONSTITUTION AVE 6 A (419) Judge of the Court of Appeals (6th District) Expires:2/8/2021 Next Election: 11/3/2020 TOLEDO Commences:2/9/2015 GENE A ZMUDA 1 CONSTITUTION AVE 6 A (419) Judge of the Court of Appeals (6th District) Expires:2/7/2024 Next Election: 11/7/2023 TOLEDO Commences:2/9/2018 First Took Office: 2013 DORIS I HERRINGSHAW 1 COURTHOUSE SQ County Commissioner Expires:12/31/2022 Next Election: 11/8/2022 BOWLING GREEN (419) commissioners@co.wood.oh.us Commences:1/1/2019 First Took Office: 2015 CRAIG ALLEN LAHOTE 1 COURTHOUSE SQ County Commissioner Expires:1/1/2021 Next Election: 11/3/2020 BOWLING GREEN (419) commissioners@co.wood.oh.us Commences:1/2/2017 Data Information Management Systems, Inc R Page 4 of 53

5 First Took Office: 2017 THEODORE H BOWLUS 1 COURTHOUSE SQ County Commissioner Expires:1/2/2021 Next Election: 11/3/2020 BOWLING GREEN (419) commissioners@co.wood.oh.us Commences:1/3/2017 First Took Office: 2017 MATTHEW R OESTREICH 1 COURTHOUSE SQ County Auditor Expires:3/10/2019 Next Election: 11/6/2018 BOWLING GREEN (866) auditor@co.wood.oh.us Commences:10/11/2017 First Took Office: 2009 PAUL ANDREW DOBSON 1 COURTHOUSE SQ (419) Prosecuting Attorney Expires:1/3/2021 Next Election: 11/3/2020 BOWLING GREEN (419) pdobson@co.wood.oh.us Commences:1/2/2017 First Took Office: 2009 CINDY ANN HOFNER 1 COURTHOUSE SQ Clerk of Court of Common Pleas Expires:1/3/2021 Next Election: 11/3/2020 BOWLING GREEN (419) clerkofcourts@co.wood.oh.us Commences:1/2/2017 First Took Office: 2005 MARK GEORGE WASYLYSHYN 1960 E GYPSY LANE RD Sheriff Expires:1/3/2021 Next Election: 11/3/2020 BOWLING GREEN (419) mwasylyshyn@co.wood.oh.us Commences:1/2/2017 First Took Office: 2009 JULIE L BAUMGARDNER 1 COURTHOUSE SQ County Recorder Expires:1/3/2021 Next Election: 11/3/2020 BOWLING GREEN (419) jbaumgardner@co.wood.oh.us Commences:1/2/2017 First Took Office: 2017 JANE SPOERL 1 COURTHOUSE SQ County Treasurer Expires:9/3/2021 Next Election: 11/3/2020 BOWLING GREEN (419) jspoerl@co.wood.oh.us Commences:9/4/2017 First Took Office: 2017 JOHN M MUSTERIC 1 COURTHOUSE SQ (419) County Engineer Expires:1/3/2021 Next Election: 11/3/2020 BOWLING GREEN (419) jmusteric@co.wood.oh.us Commences:1/2/2017 Data Information Management Systems, Inc R Page 5 of 53

6 First Took Office: 2005 DOUGLAS WILLIAM HESS 640 S WINTERGARDEN RD Coroner Expires:1/3/2021 Next Election: 11/3/2020 BOWLING GREEN (419) Commences:1/1/2017 First Took Office: 2019 MARY (MOLLY) LOEFFLER MACK 1 COURTHOUSE SQ 3RD FLOOR 6 A (419) Judge of the Court of Common Pleas Expires:1/1/2025 Next Election: 11/5/2024 BOWLING GREEN Commences:1/2/2019 ALAN R MAYBERRY 1 COURTHOUSE SQ 3RD FLOOR 6 A Judge of the Court of Common Pleas Expires:12/31/2020 Next Election: 11/3/2020 BOWLING GREEN (419) Commences:1/1/2015 First Took Office: 2017 MATTHEW LLOYD REGER 1 COURTHOUSE ST 3RD FLOOR 6 A Judge of the Court of Common Pleas Expires:12/31/2022 Next Election: 11/3/2022 BOWLING GREEN (419) Commences:1/1/2017 First Took Office: 2000 DAVID E WOESSNER 1032 S DUNBRIDGE RD 6 A (419) Judge of the Court of Common Pleas (Probate Division) Expires:2/8/2021 Next Election: 11/3/2020 BOWLING GREEN (419) Commences:2/9/2015 Bowling Green City RICHARD ALLAN EDWARDS 205 WILLOWOOD CIR Mayor BOWLING GREEN (419) Bowling Green City SANDRA E ROWLAND 200 LARCHWOOD DR (419) At-Large Expires:12/31/2022 BOWLING GREEN (419) sandyrowland1@gmail.com Bowling Green City GREGORY W ROBINETTE 1501 CARDINAL RD (419) At-Large Expires:12/31/2022 BOWLING GREEN (419) Data Information Management Systems, Inc R Page 6 of 53

7 Bowling Green City BRUCE A JEFFERS 150 MEEKER ST (419) At-Large BOWLING GREEN (419) brucejeffers58@gmail.com Bowling Green City MARK ALAN HOLLENBAUGH 315 PARKVIEW DR # LOT 92 2 A (419) First Ward BOWLING GREEN (419) Commences:11/5/2018 Bowling Green City First Took Office: 2006 JOHN JOSEPH ZANFARDINO 244 S SUMMIT ST 2 A (419) Second Ward BOWLING GREEN (419) johnzanfa@gmail.com Bowling Green City MICHAEL A ASPACHER 25 PARKWOOD DR 2 A (419) Third Ward BOWLING GREEN (419) maspacher@woh.rr.com Bowling Green City WILLIAM J HERALD 1030 CONNEAUT AVE 2 A (419) Fourth Ward BOWLING GREEN (419) Northwood City EDWARD L SCHIMMEL 2239 RICHMAND DR (419) Mayor NORTHWOOD (419) mayor@ci.northwood.oh.us Northwood City DANIEL J MIKOLAJCZYK 2513 SKAGWAY DR NORTHWOOD (419) Northwood City First Took Office: 2007 JAMES D BARTON 843 ELK RIDGE DR NORTHWOOD (419) Data Information Management Systems, Inc R Page 7 of 53

8 Northwood City First Took Office: 2007 DEAN ALLAN EDWARDS 2515 SKAGWAY DR NORTHWOOD (419) Northwood City First Took Office: 2006 RANDY K KOZINA 2514 EDEN EAST DR NORTHWOOD (419) Northwood City LOUIS W FAHRBACH 402 W ANDRUS RD NORTHWOOD (419) Northwood City PATRICK L HUNTERMARK 2512 SKAGWAY DR NORTHWOOD (419) Northwood City MARK A STONER 2415 ROSS ST NORTHWOOD (419) Perrysburg City THOMAS G MACKIN GREEN VILLE DR Mayor PERRYSBURG (419) Perrysburg City DEBORAH L BORN 125 E FRONT ST (419) PERRYSBURG (419) Perrysburg City JAMES P MATUSZAK LAUREL LN (419) PERRYSBURG (419) Data Information Management Systems, Inc R Page 8 of 53

9 Perrysburg City BARRY E VANHOOZEN 5110 BOSTWICK RD (419) PERRYSBURG (419) BARRY@BARRYVANHOOZEN.COM Perrysburg City JONATHAN EDWARD SMITH 240 SOUTHWOOD DR PERRYSBURG (419) Perrysburg City REBECCA ANN WILLIAMS 421 E 6TH ST PERRYSBURG (419) Perrysburg City TIMOTHY C MCCARTHY 139 W 2ND ST (419) PERRYSBURG (419) Perrysburg City HARAZ NAHSHON GHANBARI DOGWOOD LN (202) PERRYSBURG Rossford City NEIL A MACKINNON III 326 JENNINGS RD Mayor Expires:11/30/2019 ROSSFORD (419) Commences:12/1/2015 Rossford City First Took Office: 2011 ROBERT S RUSE 45 PARK DR Expires:11/30/2019 ROSSFORD (419) Commences:12/1/2015 Rossford City GREGORY J MARQUETTE 1238 GRASSY CT (419) Expires:11/30/2019 ROSSFORD (419) gmarquette@rossfordohio.com Commences:12/1/2015 Data Information Management Systems, Inc R Page 9 of 53

10 Rossford City Expires:11/30/2019 LARRY WILLIAM OBERDORF SR 1132 SCHREIER RD ROSSFORD (419) (419) Commences:12/1/2016 Rossford City First Took Office: 2005 Expires:11/30/2021 CAROLINE H ZUCHOWSKI-ECKEL NON-PARTISAN 101 BIRCH DR ROSSFORD (419) (419) ceckel@rossfordohio.com Commences:12/1/2017 Rossford City First Took Office: 2011 Expires:11/30/2021 GERALD JAMES STACZEK 232 HANNUM AVE ROSSFORD (419) (419) Commences:12/1/2017 Rossford City First Took Office: 2017 Expires:11/30/2021 ROBERT B DENSIC 107 BIRCH DR ROSSFORD (419) (419) Commences:12/1/2017 Rossford City First Took Office: 2017 Expires:11/30/2021 CHRISTOPHER M HEBAN 145 WINDSOR DR ROSSFORD (419) (419) Commences:12/1/2017 Fostoria City Mayor ERIC KECKLER (419) (419) Fostoria City President of STEVE KAUFFMAN 406 W RIDGE DR FOSTORIA Fostoria City Auditor STEVEN JAMES GARNER (419) Data Information Management Systems, Inc R Page 10 of 53

11 Fostoria City First Took Office: 1996 TIMOTHY J HOOVER 209 W CULBERTSON ST (419) City Director of Law FOSTORIA (419) Fostoria City MATHEW DAVOLI 703 N UNION ST -At-Large FOSTORIA (419) Fostoria City DOUGLAS E PAHL 703 N UNION ST -At-Large FOSTORIA (419) Fostoria City BRIAN A SHAVER 623 FOSTER ST -At-Large FOSTORIA (419) Fostoria City PAULA DILLON 213 S MAIN ST First Ward FOSTORIA (419) Fostoria City GREG FLORES 645 VAN BUREN ST Second Ward FOSTORIA Bowling Green Municipal Court First Took Office: 1996 MARK B REDDIN 711 S DUNBRIDGE RD 6 A Judge of Municipal Court BOWLING GREEN (419) Commences:1/1/2014 Perrysburg Municipal Court First Took Office: 2019 ARAM M OHANIAN 300 WALNUT ST 6 A Judge of Municipal Court PERRYSBURG (419) Commences:1/1/2019 Data Information Management Systems, Inc R Page 11 of 53

12 Tiffin-Fostoria Municipal Court Judge of Municipal Court MARK E REPP PO BOX 694 TIFFIN A (419) Commences:1/1/2014 Bairdstown Village Mayor CHRISTOPHER P BARRINGER 105 W MAIN ST N BALTIMORE A (419) (419) tamcakes1962@gmail.com Commences:1/23/2018 Bairdstown Village DENISE RENEE ICKES 112 S FRAZIER ST N BALTIMORE (419) Commences:1/12/2016 Bairdstown Village MARK A WALTER 102 E MAIN ST N BALTIMORE (419) (419) markwalter98@yahoo.com Commences:1/23/2018 Bairdstown Village DEBRA L FINCH 203 W MAIN ST N BALTIMORE (419) (419) debtyree@yahoo.com Commences:1/23/2018 Bairdstown Village MELVIN C FINCH 108 E MAIN ST N BALTIMORE (419) Commences:1/23/2018 Bairdstown Village JESSE R WISE 106 N FRAZIER ST N BALTIMORE (419) (419) Commences:1/23/2018 Bairdstown Village TRACY ICKES 106 N KLINE ST N BALTIMORE (419) Commences:1/23/2018 Data Information Management Systems, Inc R Page 12 of 53

13 Bloomdale Village Mayor STEPHEN ALLEN SCHAFER PO BOX 53 BLOOMDALE (419) Bloomdale Village JULIE ANN DEAN 111 N MAPLE ST BLOOMDALE (419) (419) Bloomdale Village JAMIE R SCHAFER 110 S MAIN ST BLOOMDALE (419) Bloomdale Village First Took Office: 0 VACANT Bloomdale Village ROBERT R CLARK 305 S GARFIELD ST BLOOMDALE (419) (419) Bloomdale Village First Took Office: 2006 MELINDA JAYNE SNIDER PO BOX 95 BLOOMDALE (419) Bloomdale Village BETHANY ANN VINCENT 405 N GARFIELD ST BLOOMDALE (419) Bradner Village Mayor First Took Office: 2007 VIRGIL J SHULL JR PO BOX 186 BRADNER (419) Data Information Management Systems, Inc R Page 13 of 53

14 Bradner Village First Took Office: 2013 RAYMOND BENEDICT ZAKER 601 E CROCKER ST BRADNER (419) (419) Bradner Village MICHAEL JAMES GUDAKUNST II PO BOX 601 BRADNER (419) Commences:1/21/2016 Bradner Village First Took Office: 2015 LORI J JOHNSTON 106 BLACKMAN RD BRADNER (419) Bradner Village SHAWN J HALL 210 CALDWELL ST BRADNER (419) (419) Bradner Village TAMMY L KREAIS PO BOX 622 BRADNER Bradner Village JOSHUA S LEBER 202 STAHL ST BRADNER Bradner Village Board of s of Public Affairs First Took Office: 2013 MATTHEW K RUBLE PO BOX 623 BRADNER (518) (419) Bradner Village Board of s of Public Affairs First Took Office: 2007 JAMES B SMITH PO BOX 352 BRADNER (419) Data Information Management Systems, Inc R Page 14 of 53

15 Bradner Village Board of s of Public Affairs GREGORY W WARDEN 436 CALDWELL ST BRADNER (419) (419) Custar Village Mayor RENEE BREMER HARTMAN PO BOX 27 CUSTAR (419) Custar Village KOLLEEN E CRISPEN 8905 CUSTAR RD CUSTAR (419) Commences:6/13/2018 Custar Village DANIELLE GS MUNGER 9238 CUSTAR RD CUSTAR (352) Commences:9/19/2018 Custar Village ROBERT F CAVIN DEFIANCE PIKE CUSTAR (419) Commences:1/10/2018 Custar Village CHERYL A VANSCODER PO BOX 33 CUSTAR (419) Commences:1/10/2018 Custar Village CHAD A DAUSTER DEFIANCE PIKE CUSTAR (419) Commences:9/19/2018 Custar Village NANCY L WENSINK DEFIANCE PIKE CUSTAR (419) nwensink@icloud.com Data Information Management Systems, Inc R Page 15 of 53

16 Custar Village Board of s of Public Affairs DEBORAH A BECHSTEIN DEFIANCE PIKE CUSTAR (419) littledebbie@wcnet.org Commences:1/13/2016 Custar Village Board of s of Public Affairs DAVID M WENSINK DEFIANCE PIKE CUSTAR (419) Commences:1/13/2016 Custar Village Board of s of Public Affairs First Took Office: 1990 JERALD K CLINK PO BOX 56 CUSTAR (419) Cygnet Village Mayor BRIAN SCOTT GONYER PO BOX 335 CYGNET (419) Cygnet Village Clerk-Treasurer KAREN E HANNAH PO BOX 82 CYGNET (419) (419) Cygnet Village First Took Office: 2000 TERRY DEAN HAMMAN PO BOX 206 CYGNET (419) (419) Cygnet Village THOMAS WILLIAM METZ 125 LOSEE ST CYGNET (419) (419) Cygnet Village LINDA D HAMMAN PO BOX 206 CYGNET Data Information Management Systems, Inc R Page 16 of 53

17 Cygnet Village PATTY A STRICKLAND 188 WASHINGTON ST (419) CYGNET Cygnet Village First Took Office: 2015 REBECCA LYNNE WENNER 430 WALBRIDGE AVE CYGNET Cygnet Village First Took Office: 0 VACANT Grand Rapids Village JOHN BERRY RD ST Mayor NON-PARTISAN GRAND RAPIDS (419) grandrapidsohio@verizon.net Grand Rapids Village RACHEL MARIE SMITH MILL ST GRAND RAPIDS grandrapidsohio@verizon.net Grand Rapids Village First Took Office: 2011 JEREMY TREEN N PANSY LN (419) GRAND RAPIDS grandrapidsohio@verizon.net Grand Rapids Village ROBERT E KRABILL WOODBURN AVE GRAND RAPIDS (419) grandrapidsohio@verizon.net Grand Rapids Village JODY K DONSBACH E 2ND ST (419) GRAND RAPIDS (419) grandrapidsohio@verizon.net Data Information Management Systems, Inc R Page 17 of 53

18 Grand Rapids Village MARK J SARKAN FRONT ST (419) GRAND RAPIDS (419) grandrapidsohio@verizon.net Grand Rapids Village HENRY WILLIAM STECK W RIVER RD GRAND RAPIDS (419) grandrapidsohio@verizon.net Commences:2/26/2018 Haskins Village BRADLEY A HEFT PO BOX 156 Mayor NON-PARTISAN HASKINS (419) Haskins Village LISA D HEFT PO BOX 156 (419) Clerk-Treasurer HASKINS (419) Haskins Village NANCY S PERRY 104 MARY ST HASKINS Haskins Village KENNETH R GWOZDZ III 201 N SULLIVAN DR (419) HASKINS (419) Commences:3/7/2016 Haskins Village SUSAN MARIE CANO PO BOX 99 (419) HASKINS (419) Haskins Village ERIC STEPHEN PREHN 209 BROWNE DR HASKINS (419) Data Information Management Systems, Inc R Page 18 of 53

19 Haskins Village JASON MATTHEW VOGELSONG 518 YORKSHIRE DR HASKINS (419) (419) Commences:10/1/2018 Haskins Village HELEN K BONNOUGH 113 EARL NORTH DR HASKINS (419) (419) Hoytville Village Mayor JUSTIN L GALLAGHER PO BOX 31 HOYTVILLE (419) Hoytville Village Clerk-Treasurer Expires:3/31/2020 PEG L PHILLIPS PO BOX 155 HOYTVILLE (419) pphillips@amplex.net Commences:4/1/2016 Hoytville Village First Took Office: 0 VACANT (419) Commences: Hoytville Village CHRISTOPHER M SNYDER HOYTVILLE RD CUSTAR Commences:2/26/2018 Hoytville Village JULIE P CRAMER PO BOX 25 HOYTVILLE Commences:11/27/2018 Hoytville Village First Took Office: 2017 MATTHEW C F CRAMER PO BOX 25 HOYTVILLE Commences:11/27/2017 Data Information Management Systems, Inc R Page 19 of 53

20 Hoytville Village First Took Office: 2017 ROBERT L STULL PO BOX 58 HOYTVILLE Commences:8/28/2017 Hoytville Village TERRIE L CORTEZ PO BOX 106 HOYTVILLE (419) (419) tericort@gmail.com Commences:2/8/2018 Jerry City Village Mayor RAYMOND SCOTT DEWEY 6767 HUFFMAN RD CYGNET (419) (419) Jerry City Village First Took Office: 2013 KYLE D RADISH PO BOX 117 JERRY CITY (419) Jerry City Village WENDELL L KEYSER JR PO BOX 75 JERRY CITY Jerry City Village JOHN WALTER BROWN PO BOX 187 JERRY CITY (419) Jerry City Village LARRY DEAN CRAWFORD PO BOX 112 JERRY CITY Jerry City Village First Took Office: 0 VACANT Data Information Management Systems, Inc R Page 20 of 53

21 Jerry City Village First Took Office: 2017 DAVID LEE SMITH PO BOX 115 JERRY CITY Luckey Village Mayor First Took Office: 2017 CORY D PANNING 221 EDDY ST LUCKEY (419) Commences:12/6/2017 Luckey Village LISA M SKRIBA PO BOX 343 LUCKEY Commences: Luckey Village RICHARD LEE HEILMAN PO BOX 365 LUCKEY (419) (419) Luckey Village First Took Office: 1998 DONALD E BRICKNER PO BOX 158 LUCKEY (419) Luckey Village CHARLES M FRANKLIN PO BOX 419 LUCKEY (419) Luckey Village SHAWN MICHAEL MCNULTY 338 MILLER AVE LUCKEY (419) (419) Luckey Village First Took Office: 2017 PATRICIO COVARRUBIAS JR PO BOX 61 LUCKEY (419) Commences:12/6/2017 Data Information Management Systems, Inc R Page 21 of 53

22 Millbury Village Mayor First Took Office: 1980 MICHAEL DAVID TIMMONS ABBEY RD MILLBURY A (419) Millbury Village Clerk-Treasurer First Took Office: 2007 GRETCHEN A DENSIC MAIN ST MILLBURY Millbury Village DENNIS M TRAVER 1195 MICHELLE DR MILLBURY (419) (419) Millbury Village First Took Office: 2017 SHARON A SCHWAMBERGER MAIN ST MILLBURY Commences:8/9/2017 Millbury Village First Took Office: 2017 JOCELYN K HARPEL HILLE DR MILLBURY (419) Commences:12/11/2017 Millbury Village FREDERICK A DENSIC NON-PARTISAN 1965 WOODY DR MILLBURY (419) Millbury Village MARVIN C COWELL III PO BOX 199 MILLBURY Millbury Village TIMOTHY A CLAPSADDLE 1379 S RAILROAD ST MILLBURY (419) Data Information Management Systems, Inc R Page 22 of 53

23 Milton Center Village First Took Office: 0 VACANT Mayor Milton Center Village First Took Office: 0 VACANT Milton Center Village First Took Office: 2017 VICKEY S DINGUS SUGAR ST (419) MILTON CENTER Commences:2/14/2017 Milton Center Village First Took Office: 0 VACANT Milton Center Village First Took Office: 0 VACANT Milton Center Village First Took Office: 0 VACANT Milton Center Village First Took Office: 0 VACANT North Baltimore Village JANET L GOLDNER 603 N 2ND ST Mayor N BALTIMORE (419) Data Information Management Systems, Inc R Page 23 of 53

24 North Baltimore Village KATHI RAE BUCHER 322 N MAIN ST Clerk-Treasurer Expires:12/31/2017 GREEN N BALTIMORE (419) Commences:1/5/2016 North Baltimore Village HOLLY RENAE EMAHISER 410 EASTLAWN DR (419) N BALTIMORE (419) Commences:6/7/2016 North Baltimore Village RONALD TY CARLES 207 POPLAR ST N BALTIMORE (419) North Baltimore Village ARTHUR M PATTERSON III 439 CENTRAL AVE N BALTIMORE North Baltimore Village MATTHEW SCOTT BEEGLE 202 SOUTHLAWN DR N BALTIMORE North Baltimore Village TIMOTHY R ENGARD 328 N MAIN ST (419) N BALTIMORE North Baltimore Village AARON MATTHEW PATTERSON 513 N 3RD ST (419) N BALTIMORE Pemberville Village GORDON ALAN BOWMAN PO BOX 748 Mayor PEMBERVILLE (419) Data Information Management Systems, Inc R Page 24 of 53

25 Pemberville Village SUSAN M RAHE 612 W FRONT ST PEMBERVILLE (419) Pemberville Village CHRISTINA E YANIGA LIBERTARIAN PO BOX 723 PEMBERVILLE (419) Pemberville Village WILLIAM TODD LONG PO BOX 711 PEMBERVILLE (419) Pemberville Village JAMES R OPELT 218 W FRONT ST PEMBERVILLE (419) Pemberville Village DANIEL JAMES ANGEL PO BOX 721 PEMBERVILLE (419) Pemberville Village CAROL ANN BAILEY PO BOX 568 PEMBERVILLE (419) Pemberville Village Board of s of Public Affairs First Took Office: 2008 DEAN J KRUKEMYER PO BOX 366 PEMBERVILLE (419) Pemberville Village Board of s of Public Affairs CHARLES A SCHULTE PO BOX 551 PEMBERVILLE (419) Data Information Management Systems, Inc R Page 25 of 53

26 Pemberville Village Board of s of Public Affairs THOMAS A MAUK LIBERTARIAN 520 E FRONT ST PEMBERVILLE (419) (419) Portage Village Mayor First Took Office: 2008 WILLIAM MARK WOLFORD 326 E MAIN ST PORTAGE (419) Portage Village First Took Office: 2007 MARCIA A WOLFORD PO BOX 115 PORTAGE (419) Portage Village KRISTEN B HIDINGER 322 E MAIN ST PORTAGE (419) Portage Village MICHAEL D BRINKMAN NON-PARTISAN PO BOX 45 PORTAGE (419) Portage Village CARL C CRAWFORD PO BOX 304 PORTAGE (419) (419) Portage Village JOHN R JIVIDEN PO BOX 165 PORTAGE (419) (419) Portage Village ROSE ELLEN YODER PO BOX 98 PORTAGE (419) Data Information Management Systems, Inc R Page 26 of 53

27 Risingsun Village Mayor RICK L WHETSEL PO BOX 152 RISINGSUN (419) Risingsun Village JOHN DAVID DIERKSHEIDE PO BOX 164 RISINGSUN Risingsun Village JOSEPH ABE CRAMER 124 UNION ST RISINGSUN (419) Risingsun Village First Took Office: 1978 RACHEL M DISSAUER PO BOX 10 RISINGSUN (419) Risingsun Village LINDA M KROTZER PO BOX 156 RISINGSUN (419) Risingsun Village LARRY DAVID BELOW PO BOX 22 RISINGSUN (419) Risingsun Village DANIEL JOSEPH CONNOR 502 MAIN ST RISINGSUN (419) Tontogany Village Mayor TODD ALAN BUEHRER PO BOX 138 TONTOGANY (419) (419) Data Information Management Systems, Inc R Page 27 of 53

28 Tontogany Village First Took Office: 2005 BRENDA JEAN MACKEY PO BOX 133 TONTOGANY (419) Tontogany Village JOHN K HECKERMAN PO BOX 213 TONTOGANY (419) Tontogany Village First Took Office: 2006 CONNIE L MEHRING PO BOX 113 TONTOGANY (419) (419) Tontogany Village JASON A BENEDICT PO BOX 178 TONTOGANY Tontogany Village MATTHEW JAMES SHANAHAN NON-PARTISAN PO BOX 265 TONTOGANY (419) Tontogany Village First Took Office: 0 VACANT Walbridge Village Mayor First Took Office: 2013 EDWARD A KOLANKO 212 PARKVIEW DR WALBRIDGE (419) Walbridge Village RYAN BERNARD WEAVER 207 E UNION ST WALBRIDGE (419) Data Information Management Systems, Inc R Page 28 of 53

29 Walbridge Village VICTORIA M CANALES PRATT 702 N GROVE ST (419) WALBRIDGE Commences:9/5/2018 Walbridge Village JOHN J WEISSENBERGER 210 MEADOW LN WALBRIDGE Walbridge Village First Took Office: 0 VACANT Commences: Walbridge Village LARRY D BODAY 109 GUY ST WALBRIDGE Walbridge Village SUSAN A HART-DOUGLAS DROUILLARD RD # LOT 118 WALBRIDGE Wayne Village CRAIG M EVERETT PO BOX 502 Mayor WAYNE (419) villageofwayne@yahoo.com Wayne Village First Took Office: 2015 ANDREW D GROSS 148 LOCKHART AVE WAYNE (419) villageofwayne@yahoo.com Commences:11/4/2015 Wayne Village AMANDA CAMDEN 381 WATSON ST (419) WAYNE (419) villageofwayne@yahoo.com Commences:4/20/2016 Data Information Management Systems, Inc R Page 29 of 53

30 Wayne Village DANIEL R ZEIGLER 121 MAPLE ST WAYNE (419) (419) villageofwayne@yahoo.com Wayne Village First Took Office: 2013 TERRY LYNN STEARNS PO BOX 162 WAYNE (419) villageofwayne@yahoo.com Wayne Village MIKE L BECHSTEIN 309 E MAIN ST WAYNE (419) (419) villageofwayne@yahoo.com Commences:1/3/2018 Wayne Village KAMAROSE KAY WILDMAN 315 E MAIN ST WAYNE (419) (419) villageofwayne@yahoo.com Commences:1/3/2018 Wayne Village First Took Office: 2019 TARA L MORLOCK 306 E MAIN ST WAYNE (419) (419) villageofwayne@yahoo.com Commences:1/16/2019 West Millgrove Village Mayor ANN M SCHREINER PO BOX 14 W MILGROVE (419) West Millgrove Village First Took Office: 2011 GREGORY L FOCHT 6234 S MAIN ST W MILLGROVE (419) West Millgrove Village CINDY LOU BONHAM PO BOX 102 W MILLGROVE (419) Data Information Management Systems, Inc R Page 30 of 53

31 West Millgrove Village TERESA A WEBB PO BOX 44 W MILLGROVE Commences:11/12/2018 West Millgrove Village DONALD L WEBB JR 4886 W SANDUSKY ST W MILLGROVE (419) Commences:1/9/2018 West Millgrove Village JANE F SCHREINER PO BOX 28 W MILLGROVE Commences:1/9/2018 West Millgrove Village SHIRLEY A PIERCE PO BOX 75 W MILLGROVE Commences:1/9/2018 Weston Village Mayor JEREMY R SCHROEDER CENTER ST WESTON A (419) (419) JEREMY.SCHROEDER@GMAIL.COM Weston Village SARAH A EASTERWOOD SILVER ST WESTON (419) Weston Village GREGORY WAYNE STEVENS PO BOX 82 WESTON (419) Commences:2/16/2016 Weston Village WILLIAM A BARNHART MAIN ST WESTON (419) bill@westonohio.org Data Information Management Systems, Inc R Page 31 of 53

32 Weston Village First Took Office: 2006 SHAD EDWARD KENDALL TAYLOR ST (419) NON-PARTISAN WESTON (419) Weston Village ROBERT MYERHOLTZ JR SILVER ST Next Election: 11/2/1921 WESTON (419) Commences:4/16/2018 Weston Village DIANE LYNN HILLIER ASH ST WESTON (419) Bloom Township First Took Office: 2005 TERRY LEE HUMMEL 9024 OIL CENTER RD (419) BLOOMDALE (419) Bloom Township MICHAEL DEAN BARNHISEL 5116 HUFFMAN RD (419) CYGNET (419) Bloom Township First Took Office: 2007 THOMAS LEE MCGRAIN 3150 HUFFMAN RD (419) BLOOMDALE Bloom Township KEVIN W ZIEGLER 8194 EAGLEVILLE RD (419) Fiscal Officer Expires:3/31/2020 BLOOMDALE (419) Commences:4/1/2016 Center Township RICHARD K ENGLE BARR RD (419) BOWLING GREEN ps://woodcountytownships.com/townships/center/ (419) Data Information Management Systems, Inc R Page 32 of 53

33 Center Township DOUGLAS W WULFF KRAMER RD (419) BOWLING GREEN ps://woodcountytownships.com/townships/center/ (419) Center Township DALE RONALD BROWN CARTER RD BOWLING GREEN (419) Center Township JILL M FOOS CARTER RD (419) Fiscal Officer Expires:3/31/2020 BOWLING GREEN (419) jfoos@amplex.net Commences:4/1/2016 Freedom Township DAVID R BRUNING 446 HICKORY ST (419) PEMBERVILLE ://woodcountytownships.com/townships/freedom/ (419) Freedom Township RICHARD CHAS RAHE JR PO BOX 777 (419) PEMBERVILLE ww.woodcountytownships.com/freedom-home.htm (419) Freedom Township First Took Office: 2007 KENT ALAN SCHUERMAN 1550 KAHLER RD (419) PEMBERVILLE ww.woodcountytownships.com/freedom-home.htm (419) Freedom Township RONALD DAVID GOLIGHTLEY PO BOX 616 Fiscal Officer Expires:3/31/2020 PEMBERVILLE ww.woodcountytownships.com/freedom-home.htm (419) freedomclerk@amplex.net Commences:4/1/2016 Grand Rapids Township DAVID L CHAMBERLAIN CUSTAR RD (419) GRAND RAPIDS oodcountytownships.com/townships/grand-rapids/ (419) Data Information Management Systems, Inc R Page 33 of 53

34 Grand Rapids Township IKE M TOPP RD ST (419) GRAND RAPIDS oodcountytownships.com/townships/grand-rapids/ (419) Grand Rapids Township RITA L FOOS WAPAKONETA RD (419) GRAND RAPIDS oodcountytownships.com/grand-rapids-home.htm Grand Rapids Township CARY J LONG WINTERGREEN RD (419) Fiscal Officer Expires:3/31/2020 GRAND RAPIDS oodcountytownships.com/grand-rapids-home.htm (419) Commences:4/1/2016 Henry Township First Took Office: 2006 JAMES L WYMER JR P O BOX 65 (419) NON-PARTISAN NORTH BALTIMORE tps://woodcountytownships.com/townships/henry/ (419) Henry Township JAY ALAN BALTZ 125 CENTRAL AVE (419) N BALTIMORE tps://woodcountytownships.com/townships/henry/ (419) Henry Township First Took Office: 2007 JOHN D STEWART QUARRY RD (419) N BALTIMORE (419) Henry Township MATTHEW H DAVIS OHIO OIL RD (419) Fiscal Officer Expires:3/31/2020 CYGNET (419) henry_township@hotmail.com Commences:4/1/2016 Jackson Township First Took Office: 2002 MATTHEW SCOTT SHEEKS HANCOCK WOOD CO LINE (419) DESHLER ww.woodcountytownships.com/jackson-home.htm (419) Data Information Management Systems, Inc R Page 34 of 53

35 Jackson Township GREGORY ALLEN PANNING 1601 RANGE LINE RD (419) N BALTIMORE ww.woodcountytownships.com/jackson-home.htm (419) Jackson Township BRENDYN LEE GEORGE HOYTVILLE RD (419) DESHLER ww.woodcountytownships.com/jackson-home.htm (419) Jackson Township First Took Office: 2017 JANE E PHILLIPS 4235 WESTON RD (419) Fiscal Officer CUSTAR ww.woodcountytownships.com/jackson-home.htm (419) Commences:10/10/2017 Lake Township First Took Office: 1998 RICHARD PAUL WELLING LEMOYNE RD (419) MILLBURY (419) Lake Township JEFFERY A PETTIT 5802 TAYLOR AVE (419) WALBRIDGE (419) jpettit@laketwp.com Lake Township KENNETH L GILSDORF 313 OAK CT (419) WALBRIDGE Lake Township First Took Office: 2008 VICKI A SCHWAMBERGER WESLEY DR (419) Fiscal Officer Expires:3/31/2020 MILLBURY (419) clerk@laketownship.com Commences:4/1/2016 Liberty Township CHRISTOPHER S HEINZE 7940 WHITACRE RD (419) CYGNET (419) Data Information Management Systems, Inc R Page 35 of 53

36 Liberty Township GARY JOHN HERRINGSHAW BAYS RD (419) RUDOLPH (419) Liberty Township DOUGLAS C KALE 7893 POTTER RD (419) RUDOLPH (419) Liberty Township RODNEY LEE LUCAS RUDOLPH RD (419) Fiscal Officer Expires:3/31/2020 RUDOLPH (419) Commences:4/1/2016 Middleton Township First Took Office: 1992 JAMES FRANKLIN BOSTDORFF HASKINS RD (419) BOWLING GREEN (419) Middleton Township First Took Office: 2004 PENELOPE SUE GETZ 216 GREENWOOD DR E (418) HASKINS (419) Middleton Township FRED E VETTER DEVILS HOLE RD (419) BOWLING GREEN (419) Middleton Township LAURIE L LIMES CROSS CREEK RD (419) Fiscal Officer Expires:3/31/2020 BOWLING GREEN (419) middletonclerk@midohio.twcbc.com Commences:4/1/2016 Milton Township First Took Office: 1990 STANLEY J WILHELM 7471 OTSEGO PIKE (419) CUSTAR (419) Data Information Management Systems, Inc R Page 36 of 53

37 Milton Township NATHAN LOUIS WILHELM 8901 WESTON RD (419) CUSTAR ps://woodcountytownships.com/townships/milton/ Milton Township PHILLIP L WEILNAU DEFIANCE PIKE (419) CUSTAR (419) Milton Township ROBERT JOSEPH MAHLMAN MERMILL RD Fiscal Officer Expires:3/31/2020 RUDOLPH (419) Commences:4/1/2016 Montgomery Township JERRY L HOUTZ JR PO BOX 191 (419) WAYNE (419) Montgomery Township First Took Office: 2006 ROBERT DALLAS GONYER 5025 BAYS RD (419) WAYNE (419) Montgomery Township ALFRED TIMOTHY RUBEL 4567 JERRY CITY RD (419) WAYNE Montgomery Township BETHANY DANNIELLE BARNDT WAYNE RD Fiscal Officer Expires:3/31/2020 WAYNE (419) Commences:4/1/2016 Perry Township ERIC JAY BURNS 3177 BARBOUR RD (419) FOSTORIA (419) Data Information Management Systems, Inc R Page 37 of 53

38 Perry Township JAMES BRADLEY HUNKER 3165 MCCUTCHENVILLE RD (419) FOSTORIA ttps://woodcountytownships.com/townships/perry/ (419) Perry Township CHAD A WONDERLY 1659 WEST MILLGROVE RD (419) RISINGSUN Perry Township JANE MARIE STEARNS 5742 EAGLEVILLE RD (419) Fiscal Officer Expires:3/31/2020 NON-PARTISAN BLOOMDALE (419) Commences:4/1/2016 Perrysburg Township First Took Office: 2006 GARY R BRITTEN ROACHTON RD (419) PERRYSBURG (419) Perrysburg Township First Took Office: 2002 ROBERT P MACK MORNINGSIDE DR (419) PERRYSBURG (419) rpmack@buckeye-express.com Perrysburg Township First Took Office: 2015 JOSEPH E SCHALLER GLENWOOD RD PERRYSBURG Perrysburg Township SHIRLEY A HAAR OREGON RD # LOT 213 Fiscal Officer Expires:3/31/2020 PERRYSBURG (419) shaar@perrysburgtownship.us Commences:4/1/2016 Plain Township First Took Office: 2002 DONALD LEE BECHSTEIN SAND RIDGE RD (419) BOWLING GREEN (419) dlbechst@yahoo.com Data Information Management Systems, Inc R Page 38 of 53

39 Plain Township JAMES ALLEN ROSSOW GREEN RD (419) BOWLING GREEN (419) Plain Township First Took Office: 2007 GERALD D CROMLEY UNION HILL RD (419) BOWLING GREEN Plain Township ELIZABETH B BOSTDORFF BRIM RD (419) Fiscal Officer Expires:3/31/2020 BOWLING GREEN (419) ebostdorff@yahoo.com Commences:4/1/2016 Portage Township RODNEY J RHODEN BAYS RD (419) CYGNET ww.woodcountytownships.com/portage-home.html (419) Portage Township DONALD L ZEIGLER 9113 EMERSON RD (419) WAYNE s://woodcountytownships.com/townships/portage/ (419) Portage Township ED M FOOS SOLETHER RD (419) PORTAGE ww.woodcountytownships.com/portage-home.htm (419) dlfoos@wcnet.org Portage Township BRIAN M KING 8628 BLOOMDALE RD Fiscal Officer Expires:3/31/2020 WAYNE ww.woodcountytownships.com/portage-home.htm (419) Commences:4/1/2016 Troy Township MATTHEW LEE BRINKER 4707 DOWLING RD (419) PERRYSBURG (419) Data Information Management Systems, Inc R Page 39 of 53

40 Troy Township KENNETH J RECKER 1651 OTTAWA RD (419) GENOA (419) Troy Township RICHARD P GREULICH JR STONY RIDGE RD (419) PERRYSBURG Troy Township First Took Office: 2000 LINDA FAY BINIKER PO BOX 205 (419) Fiscal Officer Expires:3/31/2020 STONY RIDGE (419) Commences:4/1/2016 Washington Township First Took Office: 1998 DAVID LEE SMITH BRILLHART RD (419) BOWLING GREEN woodcountytownships.com/washington-home.htm (419) dlsmith@metalink.net Washington Township ABEL W EULER CROSS CREEK RD (419) BOWLING GREEN woodcountytownships.com/washington-home.htm (419) abe.euler@yahoo.com Washington Township First Took Office: 1996 STEVEN MICHAEL POWELL KELLOGG RD (419) BOWLING GREEN woodcountytownships.com/washington-home.htm smpowell53@gmail.com Washington Township KRISTEL K BEYER WESTON RD Fiscal Officer UnExpired Term - Y Expires:3/31/2022 GRAND RAPIDS woodcountytownships.com/washington-home.htm (419) Commences:4/1/2018 Webster Township ISAAC NATHANAEL BAILEY 8980 NELSON RD (419) BOWLING GREEN w.woodcountytownships.com/webster-home.html (419) Data Information Management Systems, Inc R Page 40 of 53

41 Webster Township First Took Office: 2006 JIM L CAJKA 5427 MIDDLETON PIKE (419) LUCKEY ww.woodcountytownships.com/webster-home.htm (419) Webster Township MARK L BUSHMAN 5317 ALEXANDER RD (419) PEMBERVILLE ww.woodcountytownships.com/webster-home.htm (419) Webster Township JULIE MARIE FOOS 9637 MIDDLETON PIKE Fiscal Officer Expires:3/31/2020 BOWLING GREEN ww.woodcountytownships.com/webster-home.htm (419) Commences:4/1/2016 Weston Township First Took Office: 1988 BRUCE R DEWESE WESTON RD (419) WESTON ww.woodcountytownships.com/weston-home.htm (419) Weston Township First Took Office: 2015 RANDY EARL TOLLES RUSS ST (419) WESTON ww.woodcountytownships.com/weston-home.htm (419) Weston Township MICHAEL JACOB BROWN W POE RD WESTON ww.woodcountytownships.com/weston-home.htm (419) Weston Township JODIE J DOMER SILVER ST (419) Fiscal Officer Expires:3/31/2020 WESTON ww.woodcountytownships.com/weston-home.htm (419) westontownship@frontier.com Commences:4/1/2016 Wood County Educational Service Center Governing al Service Center JUDITH ANN HINES 5582 BLOOMDALE RD BLOOMDALE (419) Data Information Management Systems, Inc R Page 41 of 53

42 Wood County Educational Service Center Governing al Service Center JUDITH ANN PAREDES SCHRIBER ST WALBRIDGE (419) Wood County Educational Service Center Governing al Service Center TIMOTHY F SMITH NORTH ST TONTOGANY Wood County Educational Service Center Governing al Service Center JOSEPH LINCOLN LONG LONG JUDSON RD GRAND RAPIDS (419) (419) Wood County Educational Service Center Governing al Service Center KATHY LYNN LIMES HULL PRAIRIE RD BOWLING GREEN (419) (419) Hancock County Educational Service Center Governing al Service Center JAMES A. FARMER 2116 COBBLESTONE DR FINDLAY Hancock County Educational Service Center Governing al Service Center First Took Office: 2006 NANCY GEORGE 7746 COUNTY ROAD 140 FINDLAY (419) Hancock County Educational Service Center Governing al Service Center First Took Office: 2006 JOHN OMAN 7746 COUNTY RD 140 FINDLAY (419) Hancock County Educational Service Center Governing al Service Center TERRY HUFFMAN Data Information Management Systems, Inc R Page 42 of 53

43 Hancock County Educational Service Center Governing al Service Center MARCIA MUSGRAVE ESC of Lake Erie West First Took Office: 2006 JOAN E KUCHCINSKI 2275 COLLINWOOD BLVD (419) Governing al Service Center TOLEDO ESC of Lake Erie West First Took Office: 2006 JOSEPH W. RUTHERFORD 2275 COLLINGWOOD BLVD (419) Governing al Service Center TOLEDO (419) ESC of Lake Erie West MICHAEL P DANSACK 2275 COLLINGWOOD BLVD (419) Governing al Service Center TOLEDO ESC of Lake Erie West JAMES TELB 2275 COLLINWOOD BLVD (419) Governing al Service Center TOLEDO ESC of Lake Erie West JEFFERY BUNCK 2275 COLLINGWOOD BLVD (419) Governing al Service Center TOLEDO Northwest Ohio 5th District Educational Service Center Governing al Service Center JIM GEORGE 335 N LIND ST DESHLER (567) Bowling Green City School District WILLIAM G CLIFFORD 606 ST ANNES CT BOWLING GREEN (419) (419) wclifford@bgcs.k12.oh.us Data Information Management Systems, Inc R Page 43 of 53

OFFICE HOLDER DETAILS Run Date: 3/28/2018

OFFICE HOLDER DETAILS Run Date: 3/28/2018 First Took Office: 2017 DONALD J TRUMP 1600 PENNSYLVANIA AVE NW (202) 456-1111 President of the United States Expires:1/19/2021 Next Election: 11/3/2020 WASHINGTON, DC 20500 http://www.whitehouse.gov president@whitehouse.gov

More information

OFFICE HOLDER DETAILS Run Date: 8/17/2017

OFFICE HOLDER DETAILS Run Date: 8/17/2017 First Took Office: 2017 DONALD J TRUMP 1600 PENNSYLVANIA AVE NW (202) 456-1111 President of the United States Expires:1/19/2021 Next Election: 11/3/2020 WASHINGTON, DC 20500 http://www.whitehouse.gov president@whitehouse.gov

More information

Wood County Democratic Party

Wood County Democratic Party Wood County Democratic Party Central Committee Members 010 - Bowling Green 1-A Daniel J. Gordon 215 E POE RD APT 64 BOWLING GREEN Comm. Date: 03/05/2015 020 - Bowling Green 1-B Geoffrey Howes 438 N PROSPECT

More information

Wood County Democratic Party

Wood County Democratic Party Wood County Democratic Party Central Committee Members 010 - Bowling Green 1-A Daniel J. Gordon 215 E POE RD APT 64 BOWLING GREEN Comm. Date: 05/24/2018 020 - Bowling Green 1-B Geoffrey Howes 438 N PROSPECT

More information

AUGUST 5, 2014 PRIMARY ELECTION CANDIDATE FILINGS. State Auditor Republican

AUGUST 5, 2014 PRIMARY ELECTION CANDIDATE FILINGS. State Auditor Republican State Auditor Tom Schweich 7144 Wydown Blvd 2/25/2014 531 St Louis MO 63105 10:41 AM Libertarian Sean O'Toole 3425 Gladstone Blvd 3/25/2014 Kansas City MO 64123 8:58 AM Constitution Rodney Farthing 3127

More information

100.00% Vote For % % %

100.00% Vote For % % % Page 1/8 CITY OF BLUE SPRINGS - MAYOR CITY OF BUCKNER - MAYOR 3 3 2,527 488 CARSON ROSS 2,433 96.28% WRITE IN 94 3.72% BLUE SPRINGS COUNCILMAN - DISTRICT 1 Number of Precincts 7 Precincts Reporting 7 835

More information

Schedule, Canceled Appointments. Input Parameters

Schedule, Canceled Appointments. Input Parameters Schedule, Input Parameters Date Time Facility Donnell MD, Craig 07/25/2004 9:00 AM Main Office Bell, Beth 48 No Show 06/21/2004 9:00 AM Main Office Brown, Brenda 9 No Show 06/13/2004 9:00 AM Main Office

More information

x x x x x X X X X X X X X X X X Business Name & Address x x X x x 288 Lafayette St., London, Ohio Services Offered

x x x x x X X X X X X X X X X X Business Name & Address x x X x x 288 Lafayette St., London, Ohio Services Offered Advanced Systems National x x x x 288 Lafayette St., London, Ohio 43140 800-733-9554 Andre Land Forming serves entire west side 14687 County Road M, Wauseon, OH 43567 419-345-7773 (cell) 419-337-8908 Paul

More information

MARY JO SPINO CLERK OF THE COUNTY LEGISLATURE CANDIDATES - BY OFFICE AUGUST 2018 PRIMARY ELECTION UNOFFICIAL = 5/25/ :00 PM

MARY JO SPINO CLERK OF THE COUNTY LEGISLATURE CANDIDATES - BY OFFICE AUGUST 2018 PRIMARY ELECTION UNOFFICIAL = 5/25/ :00 PM MARY JO SPINO CLERK OF THE COUNTY LEGISLATURE CANDIDATES - BY OFFICE AUGUST 2018 PRIMARY ELECTION UNOFFICIAL Party = '' Date Printed: 5/25/2018 12:00 PM Jackson County Sheriff Bernal, David J. 3000 SW

More information

WOOD SOIL & WATER CONSERVATION DISTRICT 1616 East Wooster Street, Suite 32. Bowling Green, Ohio Phone:

WOOD SOIL & WATER CONSERVATION DISTRICT 1616 East Wooster Street, Suite 32. Bowling Green, Ohio Phone: WOOD SOIL & WATER CONSERVATION DISTRICT 1616 East Wooster Street, Suite 32 Bowling Green, OH 43402 Phone: 419-354-5517 www.woodswcd.com Surface CONSERVATION CONTRACTORS Mike Ackerman 3180 Co. Rd. 203 McComb,

More information

Private Protective License/Permit/Certification Summary by Type as of 02/04/2016

Private Protective License/Permit/Certification Summary by Type as of 02/04/2016 Electronic Countermeasures Profession License 211-CI 07/31/2017 Andreu, Andres DeJesus Neurofuzz, LLC 1063 Upchurch Farm Ln Cary, NC 27519-0000 (919) 434-7204 42-CI 02/28/2018 Barefoot, Kelly Janelle Barefoot

More information

THE CORPORATION OF THE CITY OF KANATA

THE CORPORATION OF THE CITY OF KANATA BY-LAW NO. 48-00 THE CORPORATION OF THE CITY OF KANATA BEING a By-law of the Corporation of the City of Kanata to amend By-law 4-92, Schedule "A" respecting the appointment of Municipal Law Enforcement

More information

Location Test Date Start Time. Dec 9, Dec 12, Dec 16, Dec 18, Dec 10, Dec 17, 2014

Location Test Date Start Time. Dec 9, Dec 12, Dec 16, Dec 18, Dec 10, Dec 17, 2014 Testing Locations for the Sewage Treatment System Below is a list of counties that will proctor the sewage treatment system test locally. Note those locations and dates. Please call ahead and pre-register.

More information

REPUBLICAN CANDIDATE LIST FOR CITY OF AURORA, KANE, KENDALL, AND WILL COUNTIES General Primary Election March 20, 2018

REPUBLICAN CANDIDATE LIST FOR CITY OF AURORA, KANE, KENDALL, AND WILL COUNTIES General Primary Election March 20, 2018 FOR GOVERNOR AND LIEUTENANT GOVERNOR BRUCE RAUNER & EVELYN SANGUINETTI JEANNE IVES & RICH MORTHLAND FOR ATTORNEY GENERAL ERIKA HAROLD GARY GRASSO FOR SECRETARY OF STATE JASON HELLAND FOR COMPTROLLER DARLENE

More information

DEKALB COUNTY SHERIFFS OFFICE

DEKALB COUNTY SHERIFFS OFFICE 10/01/2018 DEKALB COUNTY SHERIFFS OFFICE Page 1 of 8 Inmate Name AUSTIN, AMBER NICOLE Age: 28 Bond Amount:1000.00 City: DOWELLTOWN, TN Arrest Location: 100 S PUBLIC SQUARE APPERANCE - Charge: FAILURE TO

More information

2000 General Election Results ASSOC JUSTICE NC SUPREME COURT

2000 General Election Results ASSOC JUSTICE NC SUPREME COURT 2 General Election Results ASSOC JUSTICE NC SUPREME COURT Candidates: Franklin Freeman Robert H. Edmunds, Jr. (DEM) 43% (REP) 57% BIDS 192 229 421 ABSENTEE 917 93 1,82 CHESTNUT HILL CLIFTON 228 376 64

More information

Registered Voters Cards Cast % Num. Report Precinct Num. Reporting %

Registered Voters Cards Cast % Num. Report Precinct Num. Reporting % Page:1 of 8 PSC EATON - R CHUCK EATON (I) 32710 2255 7758 45 42768 60.10% MATT REID 22241 1311 4819 25 28396 39.90% PSC EATON - D STEPHEN OPPENHEIMER 19214 812 2284 61 22371 100.00% PSC WISE - R PAM DAVIDSON

More information

COMMUNITY DIRECTORY. VOLUME 5, Edition 2 April 19, 2018 CONTENTS:

COMMUNITY DIRECTORY. VOLUME 5, Edition 2 April 19, 2018 CONTENTS: COMMUNITY DIRECTORY VOLUME 5, Edition 2 April 19, 2018 CONTENTS: Page 1: Management Directory Page 2: Resident Directory for Building 2 (3059 W. Crescent Rim Dr.) Page 9: Resident Directory for Building

More information

South River Residential Owners List 12/26/2017

South River Residential Owners List 12/26/2017 .628 POA Park Kenneth & Sandra Balacek tahoeken@gmail.com 775-790-568 2.488 8 PO Box 2943 sandytahoe@gmail.com 775-790-2396 52-777-5540 Michael & Rebecca McCullough mcmcc@gmail.com 73-398-6722 3.462 82

More information

CITY OF BETTENDORF MUNICIPAL ELECTION NOVEMBER 8, 2005 POLLING HOURS 7A.M. TO 8 P.M. * = INCUMBENT

CITY OF BETTENDORF MUNICIPAL ELECTION NOVEMBER 8, 2005 POLLING HOURS 7A.M. TO 8 P.M. * = INCUMBENT FOR ALDERMAN-AT-LARGE *TIMOTHY A. STECKER 4550 34 TH ST CT BETTENDORF IA 52722 (563) 332-8830 FOR 2 ND WARD ALDERMAN *JOSEPH H. DOUGLAS 11 ESTATE CT BETTENDORF IA 52722 (563) 355-2287 jdouglas310@mchsi.com

More information

Townships Eligible to Apply for Township Sign Grant 2018

Townships Eligible to Apply for Township Sign Grant 2018 Townships Eligible to Apply for Township Sign Grant 2018 For more information on the Ohio Dept. of Transportation s Township Sign Grant Program, please visit the program s website at: http://www.dot.state.oh.us/divisions/planning/localprograms/pages/township_safety_s

More information

St. Louis County Circuit Court Lawyers for Criminal Cases

St. Louis County Circuit Court Lawyers for Criminal Cases This list consists of attorneys who have volunteered to have their names and phone numbers on the list to help those people who need a defense attorney. The court does not endorse or approve any of the

More information

1989/90 Division I - Bowling Green State University

1989/90 Division I - Bowling Green State University 1989/90 Division I - Bowling Green State University Madison 75-68 Start Start 02/26 - Norwalk 7:30 PM 91-81 Sandusky Sandusky 03/02 - Norwalk 6:30 PM 68-62 Sandusky Wapakoneta 68-61 Elida Elida 02/27 -

More information

CITY COUNCIL APPOINTED REPRESENTATIVES

CITY COUNCIL APPOINTED REPRESENTATIVES CITY COUNCIL APPOINTED REPRESENTATIVES The following individuals are appointed by the City Council to represent the City of Bryan on joint committees with other governmental agencies and community groups.

More information

** Monthly Website Docket September SP C.F. Construction Limited Vs. Town of Westville Day 1 of 3 13 SP C.F. C

** Monthly Website Docket September SP C.F. Construction Limited Vs. Town of Westville Day 1 of 3 13 SP C.F. C ** Monthly Website Docket August 2016 1 2 3 4 5 01:30pm B Courtroom SAT-422640 - Estate of Margaret Helen George, Stephen Alexander George, James Alexander George Vs. Justin Thomas George 8 9 10 11 12

More information

Ripley County Judge of the (80 th ) Circuit Court. Ripley County Judge of the Superior Court. Ripley County Judge of the Superior Court

Ripley County Judge of the (80 th ) Circuit Court. Ripley County Judge of the Superior Court. Ripley County Judge of the Superior Court Ryan King 9597 North State Road 129 PO Box 384 John Kellerman II 221 Beechgrove Avenue Jeff Sharp 4086 North State Road 129 Milan, IN 47 Richard J. (Ric) Hertel 805 Sycamore Road Ripley County Judge of

More information

PENN TOWNSHIP VOTING DISTRICT 1 St. Joseph s Catholic Church 5055 Grandview Road

PENN TOWNSHIP VOTING DISTRICT 1 St. Joseph s Catholic Church 5055 Grandview Road VOTING DISTRICT 1 St. Joseph s Catholic Church 5055 Grandview Road Baugher Drive Beck Mill Road Blettner Avenue (North) Blettner Avenue (South) Boundary Avenue Cody Court Cooper Road Cornell Drive Daugherty

More information

County Location Entity City State MI-Lenawee Stair Public Library Morenci MI MI-Lenawee Lenawee District Lbrary Adrian MI MI-Lenawee Adrian Township

County Location Entity City State MI-Lenawee Stair Public Library Morenci MI MI-Lenawee Lenawee District Lbrary Adrian MI MI-Lenawee Adrian Township County Location Entity City State MI-Lenawee Stair Public Library Morenci MI MI-Lenawee Lenawee District Lbrary Adrian MI MI-Lenawee Adrian Township Adrian MI MI-Lenawee Dover Township Clayton MI MI-Lenawee

More information

MOUNTAIN VIEW SCHOOL DISTRICT

MOUNTAIN VIEW SCHOOL DISTRICT MOUNTAIN VIEW SCHOOL DISTRICT Annual Salary Report Name Current Contract Title Days Worked Annual Salary ANDERSON, GWENDOLYN ADM. SECRETARY 240 37,834.00 Additional Duties BERRY, MARTIN BUS DRIVER 178

More information

Hawkins County Natural Stakeholders

Hawkins County Natural Stakeholders County Mr. Crockett Lee 15 Washington St 423 272-7359 Supt. Highways Mr. Ben R. Jones 144 Flora Ferry Rd -983 423 272-737 Mr. Dennis Deal 3 E Main Blvd PO Box 366-366 423 357-6161 FAX 357-8559 Bulls Gap

More information

April 2 - April 3: Second Sunday of Easter - Sunday of Divine Mercy

April 2 - April 3: Second Sunday of Easter - Sunday of Divine Mercy April 2 - April 3: Second Sunday of Easter - Sunday of Divine Mercy Jack Perry - Cross Bearer (sub req.) Alexandra Maxwell - Altar Server Meghan Merrow - Altar Server Mary Fox - Chalice 1 Ed St. Jean -

More information

YOSEMITE REGION ZONE ONE. Region Chairperson Ron Snipes 600 El Rancho Dr. Madera, CA R: Madera Breakfast

YOSEMITE REGION ZONE ONE. Region Chairperson Ron Snipes 600 El Rancho Dr. Madera, CA R: Madera Breakfast YOSEMITE REGION Region Chairperson Ron Snipes 600 El Rancho Dr. Madera, CA 93637-2911 R: 559-673-4562 r.snipes@comcast.net Madera Breakfast ZONE ONE Zone Chair Rob Glasgow (Ann) 1980 Alan Lane Merced,

More information

New Hampshire Supreme Court Case Acceptance List

New Hampshire Supreme Court Case Acceptance List 2007-0924 In re Eleonora G. 04/24/2008 Rockingham County Superior 2008-0010 State of New Hampshire v. Angel Almodovar 04/10/2008 Grafton County Superior 2008-0021 Petition of Robert Towle 04/18/2008 Berlin

More information

GENERAL PRIMARY ELECTION FEBRUARY KENDALL COUNTY, ILLINOIS DEM-PRECINCT COMMITTEEMAN LITTLE ROCK 1 GRN-PRECINCT COMMITTEEMAN LITTLE ROCK 1

GENERAL PRIMARY ELECTION FEBRUARY KENDALL COUNTY, ILLINOIS DEM-PRECINCT COMMITTEEMAN LITTLE ROCK 1 GRN-PRECINCT COMMITTEEMAN LITTLE ROCK 1 KENDALL COUNTY, ILLINOIS REPORT-EL60 PAGE 001 CANDIDATE VOTES X 0101 LITTLE ROCK 1 REP; PRECINCT COMMITTEEMAN LITTLE ROCK 1 NANCY D.J. MARTIN DEM-PRECINCT COMMITTEEMAN LITTLE ROCK 1 GRN-PRECINCT COMMITTEEMAN

More information

REPUBLICAN COUNTY COMMITTEE

REPUBLICAN COUNTY COMMITTEE MUNICIPALITY NAME ADDRESS ALEPPO TOWNSHIP ALEPPO TOWNSHIP BRAD A. BRADDOCK SARAH BOCK 458 WHIPKEY RIDGE ROAD WIND RIDGE PA 15380 458 WHIPKEY RIDGE ROAD WIND RIDGE PA 15380 CARMICHAELS BOROUGH MARYLISA

More information

Number of Precincts 122 Precincts Reporting 122 Vote For 2 Total Votes % Vote For 1

Number of Precincts 122 Precincts Reporting 122 Vote For 2 Total Votes % Vote For 1 TUESDAY, APRIL 3, 18 Date: 4/3/18 Page 1/9 122 of 122 Precincts Reporting ST. CHARLES COMM. COLLEGE BOARD OF TRUSTEES ORCHARD FARM R-5 PROPOSITION R Number of Precincts 122 Precincts Reporting 122 54,599

More information

ELECTION NOTICE FOR USE WITH THE FEDERAL WRITE-IN ABSENTEE BALLOT (FWAB) R.C NOVEMBER 3, 2015 GENERAL ELECTION

ELECTION NOTICE FOR USE WITH THE FEDERAL WRITE-IN ABSENTEE BALLOT (FWAB) R.C NOVEMBER 3, 2015 GENERAL ELECTION Form No. 120 Prescribed by Secretary of State (5-12) ELECTION NOTICE FOR USE WITH THE FEDERAL WRITE-IN ABSENTEE BALLOT (FWAB) R.C. 3511.16 Issued by the Sandusky County Board of Elections BOE to check

More information

DEBORAH D. MCDOWELL, DIRECTOR, ERIE GENERAL ELECTION - November 8, 2011

DEBORAH D. MCDOWELL, DIRECTOR, ERIE GENERAL ELECTION - November 8, 2011 HURON CITY COUNCIL VOTE FOR NO MORE THAN 3 - TERM COMM 12/01/2011 Rodney Kilbury 416 SAIL AWAY DR HURON 44839 Rick Schaffter 507 LIBERTY DR APT C HURON 44839 Thomas R. Solet 811 SALEM DR HURON 44839 SANDUSKY

More information

Candidate List for Primary 09/10/2015

Candidate List for Primary 09/10/2015 08/9/05 Broome County Board of Elections :9 pm Candidate List for mary 09/0/05 Page Report Criteria: Office Classes of 'CO ','CTY ','FED ','ST ','TWN ','VIL ' Candidate Status of - V Order by Office Headers,

More information

Docket for 5/9/2017, 01:00 PM Judge:Brunner, Susan # of Ticket # Issue Dept Cont Respondent Violation Dt Occurrence Address Issuer Violations

Docket for 5/9/2017, 01:00 PM Judge:Brunner, Susan # of Ticket # Issue Dept Cont Respondent Violation Dt Occurrence Address Issuer Violations 17-0000045 Police Adedeji, Omolara K 4/24/2017 999 HOWARD STREET Neal, Martin 1 17-0081202 Police Angel Flores Juan Carlos, 4/21/2017 1000 RIDGE AVENUE Samson, Stanley 1 Violation(s): 10-1-9-2 17-0076004

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT APR-01-19 04:23 PM Page 1 C31743 2007 32 DAY PRE GENERAL (D) SCHEDULE: A FAM RECORD EDWARD F. MCNALLY 1518 PARK AVENUE BALTIMORE MD 21217 5087 SEP-25-07 09:11 PM RECORD 09/26/03 KEVIN P. GLASHEEN 115 SPRING

More information

The Washington DA List

The Washington DA List Andrew K. Miller Benton County 7122 W. Okanogan Place Kennewick, WA 99336 Phone (509) 735-3591 Fax (509) 736-3066 Arthur D. Curtis Clark County P.O. Box 5000 Vancouver, WA 98666 Phone (360) 397-2016 Fax

More information

Final Civilian Rankings for the Montana GLOCK Classic VII held at the Western Montana Fish & Game Association in Missoula, MT Match Date: 7/7/12

Final Civilian Rankings for the Montana GLOCK Classic VII held at the Western Montana Fish & Game Association in Missoula, MT Match Date: 7/7/12 Final Civilian Rankings for the Montana GLOCK Classic VII held at the Western Montana Fish & Game Association in Missoula, MT Date: // Steven Link. to Glock s.... Glock the Platess.. 0 Pat Samsel....0.0..

More information

Municipal Elected Officials Pulaski County, Arkansas **Effective January 1, 2017**

Municipal Elected Officials Pulaski County, Arkansas **Effective January 1, 2017** 11/4/2014 4 year Alexander Mayor Paul Mitchell 16202 W. Azalea Dr Alexander, AR 72002 501-265-1930 11/8/2016 4 year Alexander Recorder Sharon Bankhead 15621 Alexander Rd Alexander, AR 72002 11/8/2016 4

More information

SOUTH WINDSOR HIGH SCHOOL ACC BUS 1 BUS 1

SOUTH WINDSOR HIGH SCHOOL ACC BUS 1 BUS 1 SOUTH WINDSOR HIGH SCHOOL 2017-18 ACC BUS 1 6:43 am 500 Felt Rd 2:11 pm 6:49 am 124 Homestead Dr 2:18 pm 6:57 am 88 Nevers Rd 2:08 pm N/A 369 Avery St 2:25 pm 7:30 am 20 Horizon Cir 2:35 pm BUS 1 6:27

More information

Descendants of Patrick Mullahy

Descendants of Patrick Mullahy Generation 1 1. Patrick Mullahy-1 was born on 17 Mar 1846 in County Mayo, Ireland. He died on 29 Jan 1906 in Springfield, Clark County, Ohio. He married Margaret Welsh on 15 Jul 1880 in Springfield, Clark

More information

2013 COORDINATED ELECTION November 5, 2013 Summary Report Arapahoe County OFFICIAL RESULTS

2013 COORDINATED ELECTION November 5, 2013 Summary Report Arapahoe County OFFICIAL RESULTS Registration & Turnout 378,175 Voters Election Day Turnout 546 0.14% Early Vote Turnout 0 0.00% Mail-In Turnout 139,892 36.99% Provisional Turnout 0 0.00% Total... 140,438 37.14% CITY OF ENGLEWOOD Municipal

More information

Amerasia Chinese Restaurant Phil Hartz 1/22/2013 Standard 311

Amerasia Chinese Restaurant Phil Hartz 1/22/2013 Standard 311 Name EHO InspectionDType 1st Wok Kathy Shull 1/10/2013 Critical Contr 10093 1st Wok Kathy Shull 1/9/2013 Standard 10093 5th Street Pub Kathy Shull 1/25/2013 Other 105-107 W ABUI Northwood Phil Hartz 1/22/2013

More information

SUPPLEMENT ALLEGANY COUNTY DIRECTORY **** Village Officers April 2015

SUPPLEMENT ALLEGANY COUNTY DIRECTORY **** Village Officers April 2015 SUPPLEMENT TO ALLEGANY COUNTY DIRECTORY 2015 **** Village Officers April 2015 Corrections for 2015 Allegany County Directory Please make these changes in your directory on the indicated pages Page: 6 Development/IDA/Planning

More information

Candidate List for Primary 09/10/2015

Candidate List for Primary 09/10/2015 Page Report Criteria: Office Classes of 'CO ','CTY ','FED ','ST ','TWN ','VIL ' Candidate Status of - V Order by Office Headers, Party, Candidate Last, First, Middle Barker, Councilman Unexp Vote for Barker,

More information

Florida Senior Games HY-TEK's MEET MANAGER 3.0-9:34 PM 3/20/2015 Page 1 The Villages Florida Sr. Games (Swimming) - 4/8/2015 to 4/9/2015 Psych Sheet

Florida Senior Games HY-TEK's MEET MANAGER 3.0-9:34 PM 3/20/2015 Page 1 The Villages Florida Sr. Games (Swimming) - 4/8/2015 to 4/9/2015 Psych Sheet Florida Senior Games HY-TEK's MEET MANAGER 3.0-9:34 PM 3/20/2015 Page 1 Event 1 Men 200 Yard Freestyle 1 John Dawson 54 VILL 2:35.97 1 Larry White 57 FACT-FL 2:37.23 2 bob Lundeen 60 VILL 2:18.89 2 Allan

More information

Status. Status. Status. Status. Status

Status. Status. Status. Status. Status HEARINGS FOR WEDNESDAY 5/16/2018 JUDGE DARYL D AHLQUIST 09:30 AM SEALED 2018-CR-000010 09:30 AM SEALED 2018-CR-000057 09:30 AM SEALED 2017-CR-000666 09:30 AM Baker, Sean M 2016-CR-000471 09:30 AM Burgess,

More information

Carrier: Verizon New York Inc., 140 West Street, New York, NY 10007

Carrier: Verizon New York Inc., 140 West Street, New York, NY 10007 Verizon 600 Hidden Ridge Irving, TX 75015-2092 SHORT TERM PUBLIC NOTICE OF RETIREMENT OF COPPER LOOPS UNDER RULE 51.333(a) July 21, 2015 Carrier: Verizon New York Inc., 140 West Street, New York, NY 10007

More information

2015 General Election Ballot Certification Ontario County 24-Sep-15Commissioner Commissioner name party EMBLEM office name MATTHEW J HOOSE

2015 General Election Ballot Certification Ontario County 24-Sep-15Commissioner Commissioner name party EMBLEM office name MATTHEW J HOOSE 2015 General Election Ballot Certification Ontario County 24-Sep-15Commissioner Commissioner name party EMBLEM office name MATTHEW J HOOSE Conservative COUNTY CLERK MATTHEW J HOOSE Independence COUNTY

More information

Location School Bus #

Location School Bus # Location School Bus # 12th St. 2000 Block 46 13th St. 1200-2200 Blks. 46 14th St. 1200-2200 Blks. 46 15th St. 1400-1500 46 16th St. 1100-1500 46 17th St 1200-1500 46 18th St. 1100-1500 46 19th St. 1100

More information

2017 General Election - November 7, 2017

2017 General Election - November 7, 2017 Page 1 Governor - Personal Choice (Write-ins) Full Term - Vote for 1 NO-WEED AVALON 1 1 1 STU WRIGHT AVALON 2 1 1 GOLDMAN SACHS CAPE MAY 2 1 1 NO BODY DENNIS TWP 6 1 1 PATRICK-TOMLINSON LOWER TWP 2 1 1

More information

SHORT-TERM RENTAL PROPERTIES LICENSED WITH THE CITY OF MANZANITA

SHORT-TERM RENTAL PROPERTIES LICENSED WITH THE CITY OF MANZANITA SHORT-TERM RENTAL PROPERTIES LICENSED WITH THE CITY OF MANZANITA AS OF 2/7/208 033 Beach Circle Meredith Lodging LLC 54-996-2955; -800-224-7660 89 Beach Dr Meredith Lodging LLC 54-996-2955; -800-224-7660

More information

2016 5KLICKS FROM HOME 5K Age Group Results

2016 5KLICKS FROM HOME 5K Age Group Results Female TOP OVERALL Winners 1 JAMIE WILLIAMS 98 37 4 22:45.60 22:51.50 22:51/M 2 LILIANA MATTEI LANCASTER CA 46 33 13 26:20.63 26:25.29 26:25/M 3 CINDY HENDRIX PALMDALE CA 27 51 14 26:53.95 27:04.45 27:04/M

More information

April 2 - April 3: Good Friday. April 4 - April 5: The Resurrection of the Lord. April 11 - April 12: Second Sunday of Easter - Sunday of Divine Mercy

April 2 - April 3: Good Friday. April 4 - April 5: The Resurrection of the Lord. April 11 - April 12: Second Sunday of Easter - Sunday of Divine Mercy April 2 - April 3: Good Friday Holy Thursday, 7:00 PM Good Friday, 7:00 PM April 4 - April 5: The Resurrection of the Lord Bruce Bowie - Station 2 Patricia Bowie - Station 3 Martin Scotti - Station 4 Jim

More information

County Candidate List 2014 General Election November 4, 2014

County Candidate List 2014 General Election November 4, 2014 Pulaski County Judge Barry Hyde (Democrat) 3716 Lochridge (C) 351-6616 Glen Schwarz (Libertarian) 67 S. Wakefield Little Rock, AR 72209 Phil Wyrick (Republican) 11001 Alexander Rd. Mabelvale, AR 72103

More information

Summary of Winners Mifflin County, Pennsylvania

Summary of Winners Mifflin County, Pennsylvania Tuesday, November 21, 2017 County Register and Recorder Sheriff Treasurer Barbara A. Stringer Jim Drayer Deb Civitts Mifflin County School District School Director - 4 Year School Director - 2 Year Julie

More information

2004 SCH-MERAMEC VALLEY

2004 SCH-MERAMEC VALLEY 1 PP M0062466A 112A 819 E OSAGE ST PACIFIC MO 63069 US SILICA CO 792,310 792,310 2 REAL 30Y440029 112WA 5000 HIGHLAND VIEW DR PACIFIC MO 63069 U S SILICA COMPANY 40 REAL 31Y530172 112A 19059 US HIGHWAY

More information

COMMISSIONERS' OFFICE 162 W. 1st St Lisa Sharp, Assistant P.O. Box 484 Groveton, TX 75845

COMMISSIONERS' OFFICE 162 W. 1st St Lisa Sharp, Assistant P.O. Box 484 Groveton, TX 75845 COUNTY JUDGE Doug Page 936-642-1746 Judge Page 221 doug.page@co.trinity.tx.us P.O. Box 457 fax 642-1046 Administrative 222 tcj@co.trinity.tx.us 162 W. 1st St. Court Coordinator 223 COMMISSIONER PCT. 1

More information

9/30/2008 Page 1 of 12

9/30/2008 Page 1 of 12 Laffords with Doreys?, Mary Ellen 1.1 George William 1809-1876 #1 England 1.0 Laffert, Friedrich Wilhelm 1787-1863 #2 m. 1818 Halifax Ruper, Ann #3 m. 1825 Murphy, Louise 1794-1876 1.9 Thomas 1836-1901

More information

East Lyme Middle School rev 12-5

East Lyme Middle School rev 12-5 East Lyme Middle School 2016-17 rev 12-5 Bus: 1 AM Chesterfield/Cardinal 7:39 CHESTERFIELD ROAD@DRABIK 7:39 101 CHESTERFIELD ROAD 7:41 147 CHESTERFIELD ROAD 7:42 CHESTERFIELD ROAD @ ENID 7:43 CHESTERFIELD

More information

CANDIDATES FOR AUGUST 7, 2018 PRIMARY ELECTION Office Sought: PRECINCT DELEGATE Term: 2 years

CANDIDATES FOR AUGUST 7, 2018 PRIMARY ELECTION Office Sought: PRECINCT DELEGATE Term: 2 years NOTE: County Political Chairman will provide allocation figures each precinct on/by April, 0. CANDIDATES FOR AUGUST, 0 PRIMARY ELECTION Office Sought: PRECINCT DELEGATE Term: years Last updated /0/0 :

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT APR-12-19 08:06 PM Page 1 C24656 2006 32 DAY PRE PRIMARY (A) SCHEDULE: A FAM RECORD ROBIN KENT 23 BRIAR LANE 2357 $2,000.00 JEFFREY KENT, MD ALSO AUG-10-06 05:07 PM RECORD JEFFREY A. GOULD 60 CUTTERMILL

More information

Marshall County Ag Sales: 2018

Marshall County Ag Sales: 2018 Agder Twp 01.0096.000 Jesse & Katherine Nelson Chad Kaushagen & Marvin Kiffmey WD 1/9/2018 part of the S1/2 SW1/4 Sec 3 T-154 R-42 # Acres 18 # Till Acres 18 # CRP Acres 0 $17,334 $23,400 Augsburg Twp

More information

TURNER, Nita May b 7 March Dubbo NSW (3939) d 27 April Narrandera NSW m Narrandera NSW (15208) DAY, Andrew Alexander George

TURNER, Nita May b 7 March Dubbo NSW (3939) d 27 April Narrandera NSW m Narrandera NSW (15208) DAY, Andrew Alexander George Serviceman: TURNER, John James Serv no. 1588 b 2 January 1890 - Dubbo NSW (11894) d 7 August 1915 Parents: Siblings: TURNER, Robert James b 27 August 1867 - Wybong Creek NSW (12783) d 18 September 1953

More information

COMMUNITY DIRECTORY. VOLUME 4, Edition 1 September 14, 2017 CONTENTS:

COMMUNITY DIRECTORY. VOLUME 4, Edition 1 September 14, 2017 CONTENTS: COMMUNITY DIRECTORY VOLUME 4, Edition 1 September 14, 2017 CONTENTS: Page 1: Management Directory Page 2: Resident Directory for Building 2 (3059 W. Crescent Rim Dr.) Page 9: Resident Directory for Building

More information

County Commissioner Mike Cross 388 Crosspoint Rd. (919) DEM District 2 New Hill, NC 27562

County Commissioner Mike Cross 388 Crosspoint Rd. (919) DEM District 2 New Hill, NC 27562 County Commissioner Jay Stobbs 62 Winding Ridge Rd. (919) 361-2500 REP District 1 Durham, NC 27713 Karen Howard 12025 Wicker Dr. (919) 636-5799 DEM Chapel Hill, NC 27517 Danny Jenkins 150 Grayson Jenkins

More information

City of Eagle River. Directory of the: City Council, Commissions, Boards, and. Committees

City of Eagle River. Directory of the: City Council, Commissions, Boards, and. Committees City of Eagle River Directory of the: City Council, Commissions, Boards, and Committees Table of Contents: Common Council.................................. 1 Board of Review..................................

More information

Overall Female Open Winners. Place Name City Bib No Age Overall Time 1 Olivia Aranda Rockford IL :11.5. Female 10 to 14

Overall Female Open Winners. Place Name City Bib No Age Overall Time 1 Olivia Aranda Rockford IL :11.5. Female 10 to 14 Kennedy 5K 5K Age Group Results July 17, 2010 Results By Race Management Systems, Inc. Overall Female Open Winners 1 Olivia Aranda Rockford IL 296 31 7 20:11.5 Female 10 to 14 1 Cheyenne Moore Winnebago

More information

\113CDA ga M&I oydri. Awofisayo Ademola County of Prince William Building Plans Reviewer

\113CDA ga M&I oydri. Awofisayo Ademola County of Prince William Building Plans Reviewer -7M&I oydri \113CDA ga--400 Last Name First Name Jurisdiction Title Email Awofisayo Ademola County of Prince William Building Plans Reviewer aawofisayo@pwcgov.org Lunch Signature r Bateman James Bateman

More information

Overall Female Overall Winners

Overall Female Overall Winners Overall Female Overall Winners 1 Susan Porter-Cadwell Pardeeville 27 360 22 28:52.0 7:13/M 2 Cathy Rogowski Green Bay 22 326 27 29:32.0 7:23/M 3 Barbara Badura Greendale 42 345 28 29:36.0 7:24/M 1 09/07/2011

More information

The Kinston-Lenoir County Chamber of Commerce Lenoir County Education Foundation 2018 Board of Directors

The Kinston-Lenoir County Chamber of Commerce Lenoir County Education Foundation 2018 Board of Directors The Kinston- Chamber of Commerce Education Foundation 2018 Board of Directors Tonya Adams 118 West North St. The Beauty Box/ The Hometowne Exchange 252-522-3939 Cell: 252-560-4251 tonyaadams72@gmail.com

More information

Palmerton Area School District - Bus Schedules /18

Palmerton Area School District - Bus Schedules /18 Palmerton Area School District - Bus Schedules - 2017/18 The first day of school for the Palmerton Area School District will be Monday - August 28, 2017. Buses will be following the generalized landmarks

More information

NOVEMBER 8, 2016 GENERAL ELECTION UNOFFICIAL ELECTION RESULTS OCEANA COUNTY, MI

NOVEMBER 8, 2016 GENERAL ELECTION UNOFFICIAL ELECTION RESULTS OCEANA COUNTY, MI NOVEMBER 8, 216 GENERAL ELECTION UNOFFICIAL ELECTION RESULTS OCEANA, MI PROSECUTING ATTORNEY SHERIFF CLERK Joseph J. Craig Becky Bizon Mast Griffin Republican TOTALS Republican TOTALS Republican TOTALS

More information

Derron Wahlen - Serving Regions 11,16,17,19,20,23,25

Derron Wahlen - Serving Regions 11,16,17,19,20,23,25 #0 Central Minnesota Chapter MN 69 0 50c4 EIN 38-38620 Minnesota Chapter NO 08/27/20 $7,250.24 50c4 - No 990's on file Pending 990's President Douglas W. Brown (62) 44-746 Home (320) 229-3997 (62) 44-746

More information

FSO/RFE Inspection Report November 2013

FSO/RFE Inspection Report November 2013 Standard 10/10/2013 KB A Taste of Amish Deli, LLC 133 E Wooster St, Bowling Green, OH, 43402 1 0 10/25/2013 KB All About The Kids Learning Center, LLC 520 Ordway Ave, Bowling Green, OH, 43402 0 0 10/22/2013

More information

Don t know who represents you? Call aldermanic offices in your area or City Hall at (312) to find out.

Don t know who represents you? Call aldermanic offices in your area or City Hall at (312) to find out. 2006 Chicago Alderman Contact Information The community areas listed below should be used as a guide only. Many neighborhoods are represented by more than one alderman. Please call aldermanic offices in

More information

(OCT. 1, 2018 SEPT. 30, 2019) DISTRICT LEADERSHIP DIRECTORY MINNESOTA-DAKOTAS DISTRICT KIWANIS INTERNATIONAL

(OCT. 1, 2018 SEPT. 30, 2019) DISTRICT LEADERSHIP DIRECTORY MINNESOTA-DAKOTAS DISTRICT KIWANIS INTERNATIONAL DAVID HARMS (Kay) GOVERNOR 1247 N. 10 th St. Lake City, MN 55041-2015 651-246-1661 dmh538@gmail.com Lake City Kiwanis MINNESOTA-DAKOTAS DISTRICT KIWANIS INTERNATIONAL RACHAEL DISRUD (Lowell) GOVERNOR ELECT

More information

Vice President Carol Hawkins 146 Trappers Spur Chewelah, WA

Vice President Carol Hawkins 146 Trappers Spur Chewelah, WA 2019 SAWGA MEMBER CLUB OFFICERS CLUB PLAYDAY PRO CHEWELAH G&CC Wednesday Jason Pitt 935-6807 President Karen Mattocks 57 Nez Pierce Drive 936-4057 mattocks.karen@gmail.com Inchelium, WA 99138 475-4783

More information

MRHS Boosters Mustang 5K Stampede Overall Finish List. 5K Male. October 25, (Questions please

MRHS Boosters Mustang 5K Stampede Overall Finish List. 5K Male. October 25, (Questions please MRHS Boosters Mustang 5K Stampede Overall Finish List October 25, 2014 (Questions please email kelly@charmcityrun.com.) Results By Charm City Run Events, LLC. 5K Male Place Name City Bib No Age Gend Age

More information

Marine City Maritime Days River Run Age Group Results

Marine City Maritime Days River Run Age Group Results Female Open Winners 1 Mary Miracle Louisville KY 30 98 12 22:21.3 7:13/M Male Open Winners 1 Jack Keais Saint Clair MI 17 99 1 17:05.0 5:31/M 1 08/01/2015 11:48:11 Female 12 and Under 1 Isabella Volkman

More information

KAMLOOPS MINOR HOCKEY ASSOCIATION 2013 TEAM PHOTO SCHEDULE

KAMLOOPS MINOR HOCKEY ASSOCIATION 2013 TEAM PHOTO SCHEDULE KAMLOOPS MINOR HOCKEY ASSOCIATION 2013 TEAM PHOTO SCHEDULE LOCATION: 437 MT. PAUL CTR WAY (JILL'S CAFÉ) FRI. NOV. 1ST TEAM COACH NAME SPONSOR STATION 1 4:40pm Initiation Blue #4 Mike Simpson Tim Hortons

More information

UNION R11 SCHOOL BOARD % % %

UNION R11 SCHOOL BOARD % % % Page 1 of 8 HERMANN HOSPITAL DIRECTOR UNION R11 SCHOOL BOARD 50 of 50 Precincts Reporting 86 Number of Precincts 17 Precincts Reporting 17 3,565 CONSTANCE TANIS LUNN 17 19.77% RANDY EIKERMANN 66 76.74%

More information

Statewide House Candidates Unofficial Summary Wyoming General Election - November 6, House District 1 House District 2

Statewide House Candidates Unofficial Summary Wyoming General Election - November 6, House District 1 House District 2 House District 1 House District 2 Tyler Hans Lindholm (R) Hunt (R) - - - - - - - - - - - - - - - 2,673 55 0 407 - - - - - - - - - - - 846 11 0 104 - - - - - - - - - - - - - - - - - - - 1,101 12 0 71 -

More information

Statement of Votes Cast GENERAL ELECTION - NOVEMBER 6, 2018 CAMDEN COUNTY, MISSOURI Nov 6, 2018

Statement of Votes Cast GENERAL ELECTION - NOVEMBER 6, 2018 CAMDEN COUNTY, MISSOURI Nov 6, 2018 Turnout U.S. SENATOR JOSH HAWLEY CLAIRE McCASKILL JAPHETH CAMPBELL (LIB) Ballots % JO CRAIN CRAIG Cast Turnout (GRN) O'DEAR (IND) BARNUMTON 1044 590 56.51% 1044 585 384 65.64% 186 31.79% 6 1.03% 2 0.34%

More information

NOTICE OF POLL. Election of Councillors for

NOTICE OF POLL. Election of Councillors for Newport Parish Council - Carisbrooke Ward 1. A poll for the election of Councillors for Newport Parish Council - Carisbrooke Ward will be held on Thursday 27 May 2010, between the hours of 7:00 am and

More information

SOIL & WATER DISTRICTS

SOIL & WATER DISTRICTS 2018 2019 PERMIAN BASIN REGION SOIL & WATER DISTRICTS Produced by the PERMIAN BASIN REGIONAL PLANNING COMMISSION POB 60660 MIDLAND TX 79711-0660 (432) 563-1061 www.pbrpc.org Dawson County DAWSON COUNTY

More information

New Hampshire Supreme Court Case Acceptance List

New Hampshire Supreme Court Case Acceptance List New Hampshire Supreme Case Number Case Title Acceptance Date Trial /Agency 2007-0918 In re William Miller 05/19/2008 Merrimack County Probate 2008-0039 State of New Hampshire v. George G. Hurd 05/27/2008

More information

Female Open Winners. Female 14 and under. Female 15 to 19

Female Open Winners. Female 14 and under. Female 15 to 19 1 of 7 6/16/2012 1:33 PM Cheshire 5K Challenge 2012 Age Group Results June 16, 2012 Results By Race Management Systems, Inc. Men: 0-14 15-19 20-24 25-29 30-34 35-39 40-44 45-49 50-54 55-59 60-64 65-99

More information

Family Chart 14 ( Oct )

Family Chart 14 ( Oct ) William VENNARD b. 1731 d. Dec 1807 & Jane Family Chart 14 ( Oct 27 2010) Capt. George VENNARD b. 14 May 1772, New Castle, Rockingham, NH d. 10 May 1836, New Castle & Dorothy Clifford BELL b. 5 Feb 1773,

More information

Middle School Rev

Middle School Rev Middle School Rev 11-3-17 Bus: 1 Chesterfi/Card/Darrows 7:39 101 CHESTERFIELD ROAD 7:39 115 CHESTERFIELD ROAD 7:40 147 CHESTERFIELD ROAD 7:41 169 CHESTERFIELD ROAD 7:42 CHESTERFIELD ROAD @ ENID 7:45 CHESTERFIELD

More information

2017 Southwest MO Senior Games Event Results. Wednesday, May 31

2017 Southwest MO Senior Games Event Results. Wednesday, May 31 2017 Southwest MO Senior Games Event Results Wednesday, May 31 Bowling Doubles* *place by youngest bowler of team 60-64 y.o. 1 Steve Wiemer & Bill Glenn 1344 65-69 y.o 1 Jackie Decker & Ronald Decker 1118

More information

Volume II Historical Inventory and Analysis Services for Properties Barnstable, Massachusetts

Volume II Historical Inventory and Analysis Services for Properties Barnstable, Massachusetts 035 035024000 024000 7 High Street Lovell House 1858 035 035049000 049000 18 High Street Lydia Coleman House 1899 035 035097000 097000 31 High Street Ryder Barn and Paint Shop 1883 035 035047000 047000

More information

Private Protective License/Permit/Certification Summary by Type as of 05/25/2016

Private Protective License/Permit/Certification Summary by Type as of 05/25/2016 Courier Service Profession License 210-C 12/31/2017 Amidon, Angela Noble Amidon, Inc. 3319 Heritage Trade Dr Ste 201 Wake Forest, NC 27587-0000 (919) 435-5355 229-C 05/31/2017 Barley, Jeffrey Wayne Barley

More information

The West of England Darts Organisation

The West of England Darts Organisation Blaine Sadler 24/08/2004 Treble Chance B Steve Looker 0 1 3 1 60 15.91 31/08/2004 Plough - - - - - - - 14/09/2004 Tern Inn Dale Warren 0 0 3 1 12.59 21/09/2004 Coach House B - - - - - - - 28/09/2004 Bendix

More information

First Generation. Second Generation. Third Generation

First Generation. Second Generation. Third Generation 17 February 2014 First Generation 1. Location: in Clover Creek area, Highland County, VA Bullpasture Valley, 2 miles above Clover Creek about 1752. 1 Robert GRAHAM 2 died about 1771;. 3 Robert GRAHAM had

More information