OFFICE HOLDER DETAILS Run Date: 8/17/2017

Size: px
Start display at page:

Download "OFFICE HOLDER DETAILS Run Date: 8/17/2017"

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:1/2/2019 Next Election: 11/6/2018 WASHINGTON, DC Commences:1/3/2013 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:1/2/2019 Next Election: 11/6/2018 WASHINGTON, DC (202) Commences:1/3/2017 First Took Office: 2011 JOHN R. KASICH 77 SOUTH HIGH ST (614) Governor Expires:1/13/2019 Next Election: 11/6/2018 COLUMBUS, OH Commences:1/12/2015 First Took Office: 2011 MIKE DEWINE 30 E BROAD ST 17TH FLOOR (800) Attorney General Expires:1/13/2019 Next Election: 11/6/2018 COLUMBUS, OH Commences:1/12/2015 First Took Office: 2011 DAVE YOST 88 EAST BROAD ST 5TH FLOOR (800) Auditor of State Expires:1/13/2019 Next Election: 11/6/2018 COLUMBUS, OH Commences:1/12/2015 First Took Office: 2011 JON HUSTED 180 E BROAD ST 16TH FLOOR (877) Secretary of State Expires:1/13/2019 Next Election: 11/6/2018 COLUMBUS, OH / Commences:1/12/2015 Data Information Management Systems, Inc R Page 1 of 52

2 First Took Office: 2011 JOSH MANDELL 30 E BROAD ST 9TH FLOOR (800) Treasurer of State Expires:1/13/2019 Next Election: 11/6/2018 COLUMBUS, OH constituentaffairs@tos.ohio.gov Commences:1/12/2015 MARK D WAGONER 3759 SULPHUR SPRING DR 2 A Member of State Central Committee, Man (2nd District) Expires:5/31/2018 Next Election: 5/8/2018 OTTAWA HILLS, OH Commences:6/1/2016 First Took Office: 2004 DIANA (DEE) H TALMAGE 3525 RIDGEWOOD RD 2 A (419) Member of State Central Committee, Woman (2nd District) Expires:5/31/2018 Next Election: 5/8/2018 TOLEDO, OH (419) Commences:6/1/2016 THOMAS HALL GALLOWAY 1016 WALNUT ST 2 A (419) Member of State Central Committee, Man (2nd District) Expires:5/31/2018 Next Election: 5/8/2018 PERRYSBURG, OH Commences:5/22/2014 MARGARET MARY MURRAY 2029 CEDAR POINT RD 2 A Member of State Central Commitee, Woman (2nd District) Expires:5/31/2018 Next Election: 5/8/2018 SANDUSKY, OH Commences:5/22/2014 ALEXANDRA KENDZIERSK 2 A Member of State Central Committee, (2nd State Bd of Ed Expires:5/31/2018 Next Election: 5/8/2018 GREEN, OH Commences:6/1/2016 MONIKA PERRY 2 A Member of State Central Committee, (2nd State Bd of Ed Expires:5/31/2018 Next Election: 5/8/2018 GREEN, OH Commences:6/1/2016 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, OH (614) sd02@senate.state.oh.us Commences:1/1/2017 Data Information Management Systems, Inc R Page 2 of 52

3 THERESA ANNE CHARTERS GAVAR10TH FLOOR 2 A (419) State Representative (3rd District) Expires:12/31/2018 Next Election: 11/6/2018 COLUMBUS, OH (614) district03@ohr.state.oh.us Commences:1/1/2017 KATHLEEN A MCGERVEY 2643 JOSEPH ST (440) State (2nd District) Next Election: 11/6/2018 AVON, OH kathleen.mcgervey@education.ohio.gov Commences:1/1/2015 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, OH 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, OH (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, OH (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, OH (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, OH (614) Commences:1/2/2015 TERRENCE O'DONNELL 65 S FRONT ST 6 A (800) Justice of the Supreme Court Expires:12/31/2018 Next Election: 11/6/2018 COLUMBUS, OH (614) Commences:1/1/2013 Data Information Management Systems, Inc R Page 3 of 52

4 First Took Office: 2013 WILLIAM M O'NEIL 65 S FRONT ST 6 A (800) Justice of the Supreme Court Expires:1/1/2019 Next Election: 11/6/2018 COLUMBUS, OH (614) Commences:1/2/2013 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, OH 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, OH 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, OH 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, OH Commences:2/9/2015 First Took Office: 2013 JAMES D JENSEN 1 CONSTITUTION AVE 6 A (419) Judge of the Court of Appeals (6th District) Expires:2/8/2019 Next Election: 11/6/2018 TOLEDO, OH (419) Commences:2/9/2013 First Took Office: 2013 DORIS I HERRINGSHAW 1 COURTHOUSE SQ County Commissioner Expires:12/31/2018 Next Election: 11/6/ (419) commissioners@co.wood.oh.us Commences:1/1/2015 First Took Office: 2015 CRAIG ALLEN LAHOTE 1 COURTHOUSE SQ County Commissioner Expires:1/1/2021 Next Election: 11/3/ (419) commissioners@co.wood.oh.us Commences:1/2/2017 Data Information Management Systems, Inc R Page 4 of 52

5 First Took Office: 2017 THEODORE H BOWLUS 1 COURTHOUSE SQ County Commissioner Expires:1/2/2021 Next Election: 11/3/ (419) commissioners@co.wood.oh.us Commences:1/3/2017 First Took Office: 1994 MICHAEL ROBERT SIBBERSEN 1 COURTHOUSE SQ (866) County Auditor Expires:3/10/2019 Next Election: 11/6/ (419) auditor@co.wood.oh.us Commences:3/9/2015 First Took Office: 2009 PAUL ANDREW DOBSON 1 COURTHOUSE SQ (419) Prosecuting Attorney Expires:1/3/2021 Next Election: 11/3/ (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/ (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/ (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/ (419) jbaumgardner@co.wood.oh.us Commences:1/2/2017 First Took Office: 2001 JILL D ENGLE 1 COURTHOUSE SQ County Treasurer Expires:9/3/2017 Next Election: 11/8/ (419) jengle@co.wood.oh.us Commences:9/2/2013 First Took Office: 2017 JANE SPOERL 1 COURTHOUSE SQ County Treasurer Expires:9/3/2021 Next Election: 11/3/ (419) jspoerl@co.wood.oh.us Commences:9/4/2017 Data Information Management Systems, Inc R Page 5 of 52

6 First Took Office: 2017 JOHN M MUSTERIC 1 COURTHOUSE SQ (419) County Engineer Expires:1/3/2021 Next Election: 11/3/ (419) jmusteric@co.wood.oh.us Commences:1/2/2017 First Took Office: 2005 DOUGLAS WILLIAM HESS 640 S WINTERGARDEN RD Coroner Expires:1/3/2021 Next Election: 11/3/2020 (419) Commences:1/1/2017 First Took Office: 2000 REEVE W KELSEY 1 COURTHOUSE SQ 3RD FLOOR 6 A Judge of the Court of Common Pleas Expires:1/1/2019 Next Election: 11/6/2018 rkelsey@co.wood.oh.us (419) cpc2@wcnet.org Commences:1/2/2013 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/ (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 (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/ (419) Commences:2/9/2015 Bowling Green City RICHARD ALLAN EDWARDS 205 WILLOWOOD CIR Mayor (419) Bowling Green City SANDRA E ROWLAND 200 LARCHWOOD DR (419) At-Large (419) sandyrowland1@gmail.com Data Information Management Systems, Inc R Page 6 of 52

7 Bowling Green City ROBERT A MCOMBER 420 KNOLLWOOD DR (419) At-Large (419) rmcomber@woh.rr.com Bowling Green City BRUCE A JEFFERS 150 MEEKER ST (419) At-Large (419) brucejeffers58@gmail.com Bowling Green City DANIEL J GORDON 215 E POE RD # APT 64 2 A (419) First Ward (419) gordonforcitycouncil@gmail.com Bowling Green City JOHN JOSEPH ZANFARDINO 244 S SUMMIT ST 2 A (419) Second Ward (419) johnzanfa@gmail.com Bowling Green City MICHAEL A ASPACHER 25 PARKWOOD DR 2 A (419) Third Ward (419) maspacher@woh.rr.com Bowling Green City SCOTT W SEELIGER 208 SYRACUSE DR 2 A (419) Fourth Ward (419) Commences:8/15/2016 Northwood City EDWARD L SCHIMMEL 2239 RICHMAND DR (419) Mayor NORTHWOOD, OH (419) mayor@ci.northwood.oh.us Northwood City DANIEL J MIKOLAJCZYK 2513 SKAGWAY DR NORTHWOOD, OH (419) Data Information Management Systems, Inc R Page 7 of 52

8 Northwood City First Took Office: 2007 JAMES D BARTON 843 ELK RIDGE DR NORTHWOOD, OH (419) Northwood City First Took Office: 2007 DEAN ALLAN EDWARDS 2515 SKAGWAY DR NORTHWOOD, OH (419) Northwood City RANDY K KOZINA 2514 EDEN EAST DR NORTHWOOD, OH (419) Northwood City First Took Office: 1994 CONNIE SUE HUGHES 3275 BORDEAUX RUE NORTHWOOD, OH (419) Northwood City LOUIS W FAHRBACH 402 W ANDRUS RD NORTHWOOD, OH (419) Northwood City KEITH ALLEN DEMPSEY 1953 TERRI RUE NORTHWOOD, OH (419) Perrysburg City MICHAEL J OLMSTEAD 1655 WATERMILL LN (419) Mayor PERRYSBURG, OH (419) Perrysburg City JAMES P MATUSZAK LAUREL LN (419) PERRYSBURG, OH (419) Data Information Management Systems, Inc R Page 8 of 52

9 Perrysburg City RICHARD JAY RETTIG 705 HUNTERS RUN (419) PERRYSBURG, OH (419) Perrysburg City BARRY E VANHOOZEN 5110 BOSTWICK RD (419) PERRYSBURG, OH (419) BARRY@BARRYVANHOOZEN.COM Perrysburg City TIMOTHY C MCCARTHY 139 W 2ND ST (419) PERRYSBURG, OH (419) Perrysburg City JONATHAN EDWARD SMITH 240 SOUTHWOOD DR PERRYSBURG, OH (419) Perrysburg City REBECCA ANN WILLIAMS 421 E 6TH ST PERRYSBURG, OH (419) Perrysburg City NELSON D EVANS 2266 FALLING WATERS LN (419) UnExpired Term - Y PERRYSBURG, OH (419) Commences:8/25/2016 Rossford City NEIL A MACKINNON III 326 JENNINGS RD Mayor Expires:11/30/2019 ROSSFORD, OH (419) Commences:12/1/2015 Rossford City First Took Office: 2011 ROBERT S RUSE 45 PARK DR Expires:11/30/2019 ROSSFORD, OH (419) Commences:12/1/2015 Data Information Management Systems, Inc R Page 9 of 52

10 Rossford City Expires:11/30/2019 GREGORY J MARQUETTE 1238 GRASSY CT ROSSFORD, OH (419) (419) gmarquette@rossfordohio.com Commences:12/1/2015 Rossford City Expires:11/30/2019 LARRY WILLIAM OBERDORF SR 1132 SCHREIER RD ROSSFORD, OH (419) (419) loberdorf@rossfordohio.com Commences:12/1/2016 Rossford City First Took Office: 2005 Expires:11/30/2017 CAROLINE H ZUCHOWSKI-ECKEL NON-PARTISAN 101 BIRCH DR ROSSFORD, OH (419) (419) ceckel@rossfordohio.com Rossford City First Took Office: 2011 Expires:11/30/2017 GERALD JAMES STACZEK 232 HANNUM AVE ROSSFORD, OH (419) (419) Rossford City Expires:11/30/2017 DANIEL J WAGNER 550 MAYBAR DR ROSSFORD, OH (419) Rossford City First Took Office: 2013 JOSEPH E MINARCIN JR 220 JENNINGS RD ROSSFORD, OH (419) Commences:12/1/2015 Fostoria City Mayor ERIC KECKLER, OH (419) (419) Fostoria City President of DAVID L CLARK 925 E PARK DR FOSTORIA, OH (419) Data Information Management Systems, Inc R Page 10 of 52

11 Fostoria City Auditor STEVEN JAMES GARNER, OH (419) Fostoria City City Director of Law First Took Office: 1996 TIMOTHY J HOOVER 209 W CULBERTSON ST FOSTORIA, OH (419) (419) Fostoria City -At-Large MATHEW DAVOLI 703 N UNION ST FOSTORIA, OH (419) Fostoria City -At-Large DOUGLAS E PAHL 703 N UNION ST FOSTORIA, OH (419) Fostoria City -At-Large BRIAN A SHAVER 623 FOSTER ST FOSTORIA, OH (419) Fostoria City First Ward PAULA DILLON 213 S MAIN ST FOSTORIA, OH (419) Fostoria City Second Ward First Took Office: 2004 PAUL FEASEL 550 SUMMIT ST FOSTORIA, OH (419) pfcoach16@aol.com Bowling Green Municipal Court Judge of Municipal Court First Took Office: 1996 MARK B REDDIN 711 S DUNBRIDGE RD 6 A (419) Data Information Management Systems, Inc R Page 11 of 52

12 Perrysburg Municipal Court MARY LOEFFLER MACK 300 WALNUT ST 6 A Judge of Municipal Court PERRYSBURG, OH (419) Tiffin-Fostoria Municipal Court MARK E REPP PO BOX A Judge of Municipal Court TIFFIN, OH (419) Bairdstown Village JERRY SHANNON ICKES 112 S FRAZIER ST 2 A (419) Mayor UnExpired Term - Y N BALTIMORE, OH (419) Commences:1/12/2016 Bairdstown Village PEGGY ANN HUMMEL 210 W MAIN ST N BALTIMORE, OH (419) Commences:1/12/2016 Bairdstown Village DENISE RENEE ICKES 112 S FRAZIER ST N BALTIMORE, OH (419) Commences:1/12/2016 Bairdstown Village ANTHONY EUGENE ICKES 106 E MAIN ST N BALTIMORE, OH (419) Commences:1/14/2014 Bairdstown Village SANFORD D FRALEY JR 110 S RANDOLPH ST (419) N BALTIMORE, OH (419) Commences:1/14/2014 Bairdstown Village TRACY ICKES 106 N KLINE ST (419) N BALTIMORE, OH (419) Commences:1/14/2014 Data Information Management Systems, Inc R Page 12 of 52

13 Bairdstown Village First Took Office: 0 VACANT, OH Bloomdale Village Mayor STEPHEN ALLEN SCHAFER PO BOX 53 BLOOMDALE, OH (419) Bloomdale Village JULIE ANN DEAN 111 N MAPLE ST BLOOMDALE, OH (419) (419) Bloomdale Village JAMIE R SCHAFER 110 S MAIN ST BLOOMDALE, OH (419) Bloomdale Village ROBERT R CLARK 305 S GARFIELD ST BLOOMDALE, OH (419) (419) Bloomdale Village MELINDA JAYNE SNIDER PO BOX 95 BLOOMDALE, OH (419) Bloomdale Village First Took Office: 1993 SHEILA A MCNALLY PO BOX 106 BLOOMDALE, OH (419) Bloomdale Village First Took Office: 0 VACANT, OH Data Information Management Systems, Inc R Page 13 of 52

14 Bradner Village Mayor First Took Office: 2007 VIRGIL J SHULL JR PO BOX 186 BRADNER, OH (419) Bradner Village First Took Office: 2013 RAYMOND BENEDICT ZAKER 601 E CROCKER ST BRADNER, OH (419) (419) Bradner Village MICHAEL JAMES GUDAKUNST II PO BOX 601 BRADNER, OH (419) Commences:1/21/2016 Bradner Village First Took Office: 2015 LORI J JOHNSTON 106 BLACKMAN RD BRADNER, OH (419) Commences:5/7/2015 Bradner Village SHAWN J HALL 210 CALDWELL ST BRADNER, OH (419) (419) Bradner Village First Took Office: 2011 RONALD BARRY ROTH PO BOX 412 BRADNER, OH (419) (419) Bradner Village LINDA SUE WILDMAN 516 E CROCKER ST BRADNER, OH (419) (419) Bradner Village Board of s of Public Affairs First Took Office: 2007 JAMES B SMITH PO BOX 352 BRADNER, OH (419) Data Information Management Systems, Inc R Page 14 of 52

15 Bradner Village Board of s of Public Affairs First Took Office: 2013 MATTHEW K RUBLE PO BOX 623 BRADNER, OH (518) (419) Bradner Village Board of s of Public Affairs RHONDA M CONLEY 102 S EAST ST BRADNER, OH (419) (419) Commences:2/20/2014 Custar Village Mayor RENEE BREMER HARTMAN PO BOX 27 CUSTAR, OH (419) (419) Custar Village First Took Office: 2009 JENNIFER L DEUEL DEFIANCE PIKE CUSTAR, OH (419) (419) jenny.deuel@hotmail.com Commences:1/13/2016 Custar Village PEGGY M DEUEL 9148 CUSTAR RD CUSTAR, OH (419) (419) pegdeuel@yahoo.com Commences:1/13/2016 Custar Village NANCY L WENSINK DEFIANCE PIKE CUSTAR, OH (419) (419) nwensink@icloud.com Commences:1/13/2016 Custar Village ERIC JAMES EISEL PO BOX 117 CUSTAR, OH (419) (419) eeisel2474@gmail.com Commences:1/15/2014 Custar Village JUSTIN ROBERT DEUEL DEFIANCE PIKE CUSTAR, OH (419) (419) deueljustin@gmail.com Commences:8/13/2014 Data Information Management Systems, Inc R Page 15 of 52

16 Custar Village First Took Office: 0 VACANT, OH Commences: Custar Village Board of s of Public Affairs DEBORAH A BECHSTEIN DEFIANCE PIKE CUSTAR, OH (419) (419) littledebbie@wcnet.org Commences:1/13/2016 Custar Village Board of s of Public Affairs DAVID M WENSINK DEFIANCE PIKE CUSTAR, OH (419) (419) Commences:1/13/2016 Cygnet Village Mayor BRIAN SCOTT GONYER PO BOX 335 CYGNET, OH (419) Cygnet Village Clerk-Treasurer KAREN E HANNAH PO BOX 82 CYGNET, OH (419) (419) Cygnet Village First Took Office: 2000 TERRY DEAN HAMMAN PO BOX 206 CYGNET, OH (419) (419) Cygnet Village THOMAS WILLIAM METZ 125 LOSEE ST CYGNET, OH (419) (419) Cygnet Village LINDA D HAMMAN PO BOX 206 CYGNET, OH Data Information Management Systems, Inc R Page 16 of 52

17 Cygnet Village PATTY A STRICKLAND 188 WASHINGTON ST (419) CYGNET, OH Commences:1/21/2014 Cygnet Village First Took Office: 2001 PATRICIA G HARDY PO BOX 343 (419) CYGNET, OH Cygnet Village First Took Office: 2015 REBECCA LYNNE WENNER 430 WALBRIDGE AVE CYGNET, OH Commences:9/8/2015 Grand Rapids Village JOHN BERRY RD ST Mayor NON-PARTISAN GRAND RAPIDS, OH (419) grandrapidsohio@verizon.net Grand Rapids Village RACHEL MARIE SMITH MILL ST GRAND RAPIDS, OH grandrapidsohio@verizon.net Grand Rapids Village First Took Office: 2011 JEREMY TREEN N PANSY LN (419) GRAND RAPIDS, OH grandrapidsohio@verizon.net Grand Rapids Village CAROLYN G ERDODY SYCAMORE RD (419) GRAND RAPIDS, OH (419) grandrapidsohio@verizon.net Grand Rapids Village KEVIN PETER OLMAN BRIDGE ST (419) GRAND RAPIDS, OH (419) Data Information Management Systems, Inc R Page 17 of 52

18 Grand Rapids Village WILLIAM BOYD HUTCHISON PO BOX 347 (419) GRAND RAPIDS, OH Grand Rapids Village ROBERT E KRABILL WOODBURN AVE GRAND RAPIDS, OH (419) grandrapidsohio@verizon.net Commences:9/12/2016 Haskins Village BRADLEY A HEFT PO BOX 156 Mayor NON-PARTISAN HASKINS, OH (419) Haskins Village LISA D HEFT PO BOX 156 (419) Clerk-Treasurer HASKINS, OH (419) Haskins Village NANCY S PERRY 104 MARY ST HASKINS, OH Haskins Village KENNETH R GWOZDZ III 201 N SULLIVAN DR (419) HASKINS, OH (419) Commences:3/7/2016 Haskins Village SUSAN MARIE CANO PO BOX 99 (419) HASKINS, OH (419) Commences:1/4/2016 Haskins Village HELEN K BONNOUGH 113 EARL NORTH DR (419) HASKINS, OH (419) Data Information Management Systems, Inc R Page 18 of 52

19 Haskins Village JULIENNE C SNYDER PO BOX 271 HASKINS, OH (419) Haskins Village PHILLIP L TIPTON 206 BROWNE DR HASKINS, OH (419) (419) Hoytville Village Mayor UnExpired Term - Y JUSTIN L GALLAGHER PO BOX 31 HOYTVILLE, OH (419) Commences:1/25/2015 Hoytville Village Clerk-Treasurer Expires:3/31/2020 PEG L PHILLIPS PO BOX 155 HOYTVILLE, OH (419) pphillips@amplex.net Commences:4/1/2016 Hoytville Village EDNA KLINE HATHAWAY-JOHNSON PO BOX 116 HOYTVILLE, OH (419) Commences:1/25/2016 Hoytville Village First Took Office: 2017 VINCENT E MULL E CHURCH ST HOYTVILLE, OH Commences:7/31/2017 Hoytville Village RICHARD EDISON METZLER PO BOX 45 HOYTVILLE, OH (419) daddy4life32000@yahoo.com Hoytville Village TERRIE L CORTEZ PO BOX 106 HOYTVILLE, OH (419) (419) tericort@gmail.com Data Information Management Systems, Inc R Page 19 of 52

20 Jerry City Village Mayor RAYMOND SCOTT DEWEY 6767 HUFFMAN RD CYGNET, OH (419) (419) Jerry City Village First Took Office: 2013 KYLE D RADISH PO BOX 117 JERRY CITY, OH (419) Jerry City Village WENDELL L KEYSER JR PO BOX 75 JERRY CITY, OH Jerry City Village LARRY DEAN CRAWFORD PO BOX 112 JERRY CITY, OH Commences:8/18/2014 Jerry City Village First Took Office: 2007 BERNADETTE A TONEY PO BOX 191 JERRY CITY, OH Jerry City Village First Took Office: 2017 DAVID LEE SMITH PO BOX 115 JERRY CITY, OH Commences:7/10/2017 Jerry City Village JOHN WALTER BROWN PO BOX 187 JERRY CITY, OH (419) Commences:1/4/2016 Luckey Village Mayor First Took Office: 2007 BELINDA M BROOKS PO BOX 460 LUCKEY, OH (419) Data Information Management Systems, Inc R Page 20 of 52

21 Luckey Village RICHARD LEE HEILMAN PO BOX 365 LUCKEY, OH (419) (419) Luckey Village CORY D PANNING 221 EDDY ST LUCKEY, OH (419) Luckey Village JOSHUA A MITCHELL 502 KROTZER AVE LUCKEY, OH (419) (419) Luckey Village SHAWN MICHAEL MCNULTY 338 MILLER AVE LUCKEY, OH (419) (419) Luckey Village First Took Office: 1998 DONALD E BRICKNER PO BOX 158 LUCKEY, OH (419) Luckey Village CHARLES M FRANKLIN PO BOX 419 LUCKEY, OH (419) Millbury Village Mayor First Took Office: 1980 MICHAEL DAVID TIMMONS ABBEY RD MILLBURY, OH A (419) Millbury Village Clerk-Treasurer First Took Office: 2007 GRETCHEN A DENSIC MAIN ST MILLBURY, OH Data Information Management Systems, Inc R Page 21 of 52

22 Millbury Village First Took Office: 2007 CLARENCE E WILBURN II EARL DR MILLBURY, OH (419) Millbury Village DENNIS M TRAVER 1195 MICHELLE DR MILLBURY, OH (419) (419) Millbury Village ROGER A CHRISTOFF OAK ST MILLBURY, OH (419) Millbury Village FREDERICK A DENSIC NON-PARTISAN 1965 WOODY DR MILLBURY, OH (419) Millbury Village MARVIN C COWELL III PO BOX 199 MILLBURY, OH Commences:1/22/2014 Millbury Village TIMOTHY A CLAPSADDLE 1379 S RAILROAD ST MILLBURY, OH (419) Commences:10/20/2014 Milton Center Village Mayor UnExpired Term - Y DEBRA ANN PLATH SUGAR ST MILTON CENTER, OH Commences:1/19/2016 Milton Center Village First Took Office: 2017 VICKEY S DINGUS SUGAR ST MILTON CENTER, OH (419) Commences:2/14/2017 Data Information Management Systems, Inc R Page 22 of 52

23 Milton Center Village First Took Office: 0 VACANT, OH Milton Center Village BRENDA L TORREZ SANCHEZ DEFIANCE ST MILTON CENTER, OH (419) Commences:11/18/2014 Milton Center Village TIMOTHY W SANCHEZ DEFIANCE ST MILTON CENTER, OH (419) Commences:1/19/2016 Milton Center Village First Took Office: 2013 JOSEPH KEVIN KONRAD II SOUTH ST MILTON CENTER, OH Commences:11/12/2013 Milton Center Village JILL M KONRAD SOUTH ST MILTON CENTER, OH Commences:1/19/2016 North Baltimore Village Mayor JANET L GOLDNER 603 N 2ND ST N BALTIMORE, OH (419) North Baltimore Village Clerk-Treasurer KATHI RAE BUCHER GREEN 322 N MAIN ST N BALTIMORE, OH (419) Commences:1/5/2016 North Baltimore Village HOLLY RENAE EMAHISER 410 EASTLAWN DR N BALTIMORE, OH (419) (419) Commences:6/7/2016 Data Information Management Systems, Inc R Page 23 of 52

24 North Baltimore Village RONALD TY CARLES 207 POPLAR ST N BALTIMORE, OH (419) North Baltimore Village RICHARD GLENN VANMOOY 829 QUARRY RD N BALTIMORE, OH (419) (419) Commences:1/5/2016 North Baltimore Village LESLEE A THOMPSON PO BOX 264 N BALTIMORE, OH (419) (419) North Baltimore Village RICHARD LLOYD ROSE 423 STATE ST N BALTIMORE, OH (419) North Baltimore Village ARTHUR M PATTERSON III 439 CENTRAL AVE N BALTIMORE, OH Pemberville Village Mayor GORDON ALAN BOWMAN PO BOX 748 PEMBERVILLE, OH (419) Pemberville Village SUSAN M RAHE 612 W FRONT ST PEMBERVILLE, OH (419) Pemberville Village CHRISTINA E YANIGA LIBERTARIAN PO BOX 723 PEMBERVILLE, OH (419) Data Information Management Systems, Inc R Page 24 of 52

25 Pemberville Village JESICCA KJ SAUTTER 224 WATER ST (419) PEMBERVILLE, OH (419) Commences:5/20/2014 Pemberville Village WILLIAM TODD LONG PO BOX 711 (419) PEMBERVILLE, OH Pemberville Village JAMES R OPELT 218 W FRONT ST (419) PEMBERVILLE, OH Pemberville Village ERIC N CAMPBELL PO BOX 372 (419) PEMBERVILLE, OH Pemberville Village CHARLES A SCHULTE PO BOX 551 (419) Board of s of Public Affairs PEMBERVILLE, OH Pemberville Village First Took Office: 2008 DEAN J KRUKEMYER PO BOX 366 (419) Board of s of Public Affairs PEMBERVILLE, OH Pemberville Village THOMAS J OBERHOUSE PO BOX 353 (419) Board of s of Public Affairs PEMBERVILLE, OH Portage Village First Took Office: 2008 WILLIAM MARK WOLFORD 326 E MAIN ST Mayor PORTAGE, OH (419) Data Information Management Systems, Inc R Page 25 of 52

26 Portage Village First Took Office: 2007 MARCIA A WOLFORD PO BOX 115 PORTAGE, OH (419) Portage Village KRISTEN B HIDINGER 322 E MAIN ST PORTAGE, OH (419) Portage Village First Took Office: 0 VACANT, OH Portage Village MICHAEL D BRINKMAN NON-PARTISAN PO BOX 45 PORTAGE, OH (419) Portage Village CARL C CRAWFORD PO BOX 304 PORTAGE, OH (419) (419) Portage Village ROSE ELLEN YODER PO BOX 98 PORTAGE, OH (419) Risingsun Village Mayor RICK L WHETSEL PO BOX 152 RISINGSUN, OH (419) Risingsun Village JOSEPH ABE CRAMER 124 UNION ST RISINGSUN, OH (419) Data Information Management Systems, Inc R Page 26 of 52

27 Risingsun Village JOHN DAVID DIERKSHEIDE PO BOX 164 RISINGSUN, OH Risingsun Village MEGAN A CONRAD PO BOX 215 RISINGSUN, OH (419) (419) Commences:2/25/2014 Risingsun Village First Took Office: 1978 RACHEL M DISSAUER PO BOX 10 RISINGSUN, OH (419) Commences:1/28/2014 Risingsun Village PHILLIP W WALTERS PO BOX 35 RISINGSUN, OH (419) Commences:1/28/2014 Risingsun Village LINDA M KROTZER PO BOX 156 RISINGSUN, OH (419) Commences:1/28/2014 Tontogany Village Mayor TODD ALAN BUEHRER PO BOX 138 TONTOGANY, OH (419) (419) Tontogany Village First Took Office: 2005 BRENDA JEAN MACKEY PO BOX 133 TONTOGANY, OH (419) Tontogany Village JOHN K HECKERMAN PO BOX 213 TONTOGANY, OH (419) Data Information Management Systems, Inc R Page 27 of 52

28 Tontogany Village CONNIE L MEHRING PO BOX 113 TONTOGANY, OH (419) (419) Tontogany Village First Took Office: 2011 JAMIN M ROE PO BOX 66 TONTOGANY, OH (419) (419) Commences:1/20/2014 Tontogany Village JASON A BENEDICT PO BOX 178 TONTOGANY, OH Tontogany Village First Took Office: 2015 JAMES R HEAD NON-PARTISAN PO BOX 253 TONTOGANY, OH (419) (419) Commences:1/19/2015 Walbridge Village Mayor First Took Office: 2013 EDWARD A KOLANKO 212 PARKVIEW DR WALBRIDGE, OH (419) Walbridge Village RYAN BERNARD WEAVER 207 E UNION ST WALBRIDGE, OH (419) Walbridge Village TAMRA D WILLIAMS 103 E UNION ST WALBRIDGE, OH (419) Walbridge Village LARRY D BODAY 109 GUY ST WALBRIDGE, OH Data Information Management Systems, Inc R Page 28 of 52

29 Walbridge Village SUSAN A HART-DOUGLAS DROUILLARD RD # APT 118 WALBRIDGE, OH Walbridge Village First Took Office: 2013 RONALD J LIWO 302 RAYMOND ST WALBRIDGE, OH (419) Walbridge Village LAUREN A BREWER 117 E PERRY ST WALBRIDGE, OH (419) (419) Commences:1/6/2016 Wayne Village Mayor UnExpired Term - Y CRAIG M EVERETT PO BOX 502 WAYNE, OH (419) villageofwayne@yahoo.com Commences:10/1/2016 Wayne Village AMANDA CAMDEN 381 WATSON ST WAYNE, OH (419) (419) villageofwayne@yahoo.com Commences:4/20/2016 Wayne Village First Took Office: 2015 ANDREW D GROSS 148 LOCKHART AVE WAYNE, OH (419) villageofwayne@yahoo.com Commences:11/4/2015 Wayne Village First Took Office: 2015 MIKE L BECHSTEIN 309 E MAIN ST WAYNE, OH (419) (419) villageofwayne@yahoo.com Commences:11/4/2015 Wayne Village DANIEL R ZEIGLER 121 MAPLE ST WAYNE, OH (419) (419) villageofwayne@yahoo.com Commences:10/19/2016 Data Information Management Systems, Inc R Page 29 of 52

30 Wayne Village First Took Office: 2002 DOREEN K AULT PO BOX 72 WAYNE, OH (419) (419) villageofwayne@yahoo.com Wayne Village First Took Office: 2013 TERRY LYNN STEARNS PO BOX 162 WAYNE, OH (419) villageofwayne@yahoo.com West Millgrove Village Mayor ANN M SCHREINER PO BOX 14 W MILGROVE, OH (419) West Millgrove Village First Took Office: 2011 GREGORY L FOCHT 6234 S MAIN ST W MILLGROVE, OH (419) West Millgrove Village CINDY LOU BONHAM PO BOX 102 W MILLGROVE, OH (419) West Millgrove Village CHRISTIE L KAPELKA PO BOX 116 WEST MILLGROVE, OH West Millgrove Village SHIRLEY A PIERCE PO BOX 75 W MILLGROVE, OH (419) West Millgrove Village JANE F SCHREINER PO BOX 28 W MILLGROVE, OH Commences:4/12/2016 Data Information Management Systems, Inc R Page 30 of 52

31 West Millgrove Village First Took Office: 2015 DONALD L WEBB JR 4886 W SANDUSKY ST W MILLGROVE, OH (419) Commences:6/9/2015 Weston Village Mayor JEREMY R SCHROEDER CENTER ST WESTON, OH A (419) (419) JEREMY.SCHROEDER@GMAIL.COM Weston Village SARAH A EASTERWOOD SILVER ST WESTON, OH (419) Weston Village GREGORY WAYNE STEVENS PO BOX 82 WESTON, OH (419) Commences:2/16/2016 Weston Village WILLIAM A BARNHART MAIN ST WESTON, OH (419) Commences:2/16/2016 Weston Village Expires:12/31/2016 DAWN R BLANDY CENTER ST WESTON, OH (419) Commences:1/19/2016 Weston Village DANELLE MARIE LANGLEY SHERMAN ST WESTON, OH (419) Weston Village SHAD EDWARD KENDALL NON-PARTISAN TAYLOR ST WESTON, OH (419) (419) Data Information Management Systems, Inc R Page 31 of 52

32 Bloom Township First Took Office: 2005 TERRY LEE HUMMEL 9024 OIL CENTER RD (419) BLOOMDALE, OH (419) Bloom Township MICHAEL DEAN BARNHISEL 5116 HUFFMAN RD (419) CYGNET, OH Bloom Township First Took Office: 2007 THOMAS LEE MCGRAIN 3150 HUFFMAN RD (419) BLOOMDALE, OH Bloom Township KEVIN W ZIEGLER 8194 EAGLEVILLE RD (419) Fiscal Officer Expires:3/31/2020 BLOOMDALE, OH (419) Commences:4/1/2016 Center Township RICHARD K ENGLE BARR RD ww.woodcountytownships.com/center-home.html Center Township DOUGLAS W WULFF KRAMER RD (419) Center Township DALE RONALD BROWN CARTER RD (419) Center Township JILL M FOOS CARTER RD (419) Fiscal Officer Expires:3/31/ (419) jfoos@amplex.net Commences:4/1/2016 Data Information Management Systems, Inc R Page 32 of 52

33 Freedom Township RICHARD CHAS RAHE JR PO BOX 777 (419) PEMBERVILLE, OH ww.woodcountytownships.com/freedom-home.htm (419) Commences:3/17/2017 Freedom Township DAVID R BRUNING 446 HICKORY ST (419) PEMBERVILLE, OH w.woodcountytownships.com/freedom-home/html Freedom Township First Took Office: 2007 KENT ALAN SCHUERMAN 1550 KAHLER RD (419) PEMBERVILLE, OH ww.woodcountytownships.com/freedom-home.htm (419) Freedom Township RONALD DAVID GOLIGHTLEY PO BOX 616 Fiscal Officer Expires:3/31/2020 PEMBERVILLE, OH ww.woodcountytownships.com/freedom-home.htm (419) freedomclerk@amplex.net Commences:4/1/2016 Grand Rapids Township ERIC LEE FLORA HENRY WOOD CO LINE (419) GRAND RAPIDS, OH oodcountytownships.com/grand-rapids-home.htm (419) Grand Rapids Township TRACY D PUNCHES PRATT LN (419) GRAND RAPIDS, OH oodcountytownships.com/grand-rapids-home.htm (419) Grand Rapids Township RITA L FOOS WAPAKONETA RD (419) GRAND RAPIDS, OH oodcountytownships.com/grand-rapids-home.htm Grand Rapids Township CARY J LONG WINTERGREEN RD (419) Fiscal Officer Expires:3/31/2020 GRAND RAPIDS, OH oodcountytownships.com/grand-rapids-home.htm (419) Commences:4/1/2016 Data Information Management Systems, Inc R Page 33 of 52

34 Henry Township JAMES L WYMER JR P O BOX 65 (419) NON-PARTISAN NORTH BALTIMORE, OH (419) Henry Township JAY ALAN BALTZ 125 CENTRAL AVE (419) N BALTIMORE, OH (419) Henry Township First Took Office: 2007 JOHN D STEWART QUARRY RD (419) N BALTIMORE, OH (419) Henry Township MATTHEW H DAVIS OHIO OIL RD (419) Fiscal Officer Expires:3/31/2020 CYGNET, OH (419) henry_township@hotmail.com Commences:4/1/2016 Jackson Township GREGORY ALLEN PANNING 1601 RANGE LINE RD N BALTIMORE, OH ww.woodcountytownships.com/jackson-home.htm Jackson Township First Took Office: 2002 MATTHEW SCOTT SHEEKS HANCOCK WOOD CO LINE (419) DESHLER, OH ww.woodcountytownships.com/jackson-home.htm (419) Jackson Township BRENDYN LEE GEORGE HOYTVILLE RD (419) DESHLER, OH ww.woodcountytownships.com/jackson-home.htm (419) Jackson Township BRENDA LEE JOY HOYTVILLE RD (419) Fiscal Officer Expires:3/31/2020 DESHLER, OH ww.woodcountytownships.com/jackson-home.htm (419) Commences:4/1/2016 Data Information Management Systems, Inc R Page 34 of 52

35 Lake Township JEFFERY A PETTIT 5802 TAYLOR AVE (419) WALBRIDGE, OH (419) Lake Township First Took Office: 1998 RICHARD PAUL WELLING LEMOYNE RD (419) MILLBURY, OH (419) rpwlaketwp@aol.com Lake Township KENNETH L GILSDORF 313 OAK CT (419) WALBRIDGE, OH Lake Township First Took Office: 2008 VICKI A SCHWAMBERGER WESLEY DR (419) Fiscal Officer Expires:3/31/2020 MILLBURY, OH (419) clerk@laketownship.com Commences:4/1/2016 Liberty Township CHRISTOPHER S HEINZE 7940 WHITACRE RD (419) CYGNET, OH (419) Liberty Township GARY JOHN HERRINGSHAW BAYS RD (419) RUDOLPH, OH Liberty Township DOUGLAS C KALE 7893 POTTER RD (419) RUDOLPH, OH (419) Liberty Township RODNEY LEE LUCAS RUDOLPH RD (419) Fiscal Officer Expires:3/31/2020 RUDOLPH, OH (419) Commences:4/1/2016 Data Information Management Systems, Inc R Page 35 of 52

36 Middleton Township First Took Office: 1992 JAMES FRANKLIN BOSTDORFF HASKINS RD (419) (419) Middleton Township First Took Office: 2004 PENELOPE SUE GETZ 216 GREENWOOD DR E (418) HASKINS, OH (419) Middleton Township FRED E VETTER DEVILS HOLE RD (419) (419) Middleton Township LAURIE L LIMES CROSS CREEK RD (419) Fiscal Officer Expires:3/31/ (419) middletonclerk@midohio.twcbc.com Commences:4/1/2016 Milton Township First Took Office: 1990 STANLEY J WILHELM 7471 OTSEGO PIKE (419) CUSTAR, OH (419) Milton Township First Took Office: 2017 SHARON LOUISE FEEHAN 7915 MILTON RD CUSTAR, OH Commences:6/27/2017 Milton Township PHILLIP L WEILNAU DEFIANCE PIKE (419) CUSTAR, OH (419) Milton Township ROBERT JOSEPH MAHLMAN MERMILL RD Fiscal Officer Expires:3/31/2020 RUDOLPH, OH (419) Commences:4/1/2016 Data Information Management Systems, Inc R Page 36 of 52

37 Montgomery Township JERRY L HOUTZ JR PO BOX 191 (419) WAYNE, OH Montgomery Township ROBERT DALLAS GONYER 5025 BAYS RD (419) WAYNE, OH (419) Montgomery Township ALFRED TIMOTHY RUBEL 4567 JERRY CITY RD (419) WAYNE, OH Montgomery Township BETHANY DANNIELLE BARNDT WAYNE RD Fiscal Officer Expires:3/31/2020 WAYNE, OH (419) Commences:4/1/2016 Perry Township ERIC JAY BURNS 3177 BARBOUR RD (419) FOSTORIA, OH Perry Township PAUL JEFFERY STEARNS 1747 BRANDEBERRY RD (419) FOSTORIA, OH Perry Township CHAD A WONDERLY 1659 WEST MILLGROVE RD (419) RISINGSUN, OH Perry Township JANE MARIE STEARNS 5742 EAGLEVILLE RD (419) Fiscal Officer Expires:3/31/2020 NON-PARTISAN BLOOMDALE, OH (419) Commences:4/1/2016 Data Information Management Systems, Inc R Page 37 of 52

38 Perrysburg Township GARY R BRITTEN ROACHTON RD PERRYSBURG, OH Perrysburg Township First Took Office: 2002 ROBERT P MACK MORNINGSIDE DR (419) PERRYSBURG, OH (419) rpmack@buckeye-express.com Perrysburg Township First Took Office: 2015 JOSEPH E SCHALLER GLENWOOD RD PERRYSBURG, OH Perrysburg Township SHIRLEY A HAAR OREGON RD # LOT 213 Fiscal Officer Expires:3/31/2020 PERRYSBURG, OH (419) shaar@perrysburgtownship.us Commences:4/1/2016 Plain Township First Took Office: 2002 DONALD LEE BECHSTEIN SAND RIDGE RD (419) (419) Plain Township JAMES ALLEN ROSSOW GREEN RD (419) (419) Plain Township First Took Office: 2007 GERALD D CROMLEY UNION HILL RD (419) Plain Township ELIZABETH B BOSTDORFF BRIM RD (419) Fiscal Officer Expires:3/31/ (419) ebostdorff@yahoo.com Commences:4/1/2016 Data Information Management Systems, Inc R Page 38 of 52

39 Portage Township RODNEY J RHODEN BAYS RD (419) CYGNET, OH ww.woodcountytownships.com/portage-home.html (419) Portage Township DAVID LEE HOUSHOLDER HUFFMAN RD (419) PORTAGE, OH ww.woodcountytownships.com/portage-home.htm Portage Township ED M FOOS SOLETHER RD (419) PORTAGE, OH 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, OH ww.woodcountytownships.com/portage-home.htm (419) Commences:4/1/2016 Troy Township MATTHEW LEE BRINKER 4707 DOWLING RD (419) PERRYSBURG, OH Troy Township KENNETH J RECKER 1651 OTTAWA RD (419) GENOA, OH (419) Troy Township RICHARD P GREULICH JR STONY RIDGE RD (419) PERRYSBURG, OH Troy Township First Took Office: 2000 LINDA FAY BINIKER PO BOX 205 (419) Fiscal Officer Expires:3/31/2020 STONY RIDGE, OH (419) Commences:4/1/2016 Data Information Management Systems, Inc R Page 39 of 52

40 Washington Township First Took Office: 1998 DAVID LEE SMITH BRILLHART RD (419) woodcountytownships.com/washington-home.htm (419) Washington Township ABEL W EULER CROSS CREEK RD (419) woodcountytownships.com/washington-home.htm (419) Washington Township STEVEN MICHAEL POWELL KELLOGG RD (419) woodcountytownships.com/washington-home.htm (419) steve.powell@cgb.com Washington Township KRISTEL K BEYER WESTON RD Fiscal Officer UnExpired Term - Y Expires:3/31/2018 GRAND RAPIDS, OH woodcountytownships.com/washington-home.htm (419) Commences:11/1/2016 Webster Township JIM L CAJKA 5427 MIDDLETON PIKE (419) LUCKEY, OH ww.woodcountytownships.com/webster-home.htm (419) Webster Township ISAAC NATHANAEL BAILEY 8980 NELSON RD (419) ww.woodcountytownships.com/webster-home.html Webster Township MARK L BUSHMAN 5317 ALEXANDER RD (419) PEMBERVILLE, OH ww.woodcountytownships.com/webster-home.htm (419) Webster Township JULIE MARIE FOOS 9637 MIDDLETON PIKE Fiscal Officer Expires:3/31/2020 ww.woodcountytownships.com/webster-home.htm (419) Commences:4/1/2016 Data Information Management Systems, Inc R Page 40 of 52

41 Weston Township First Took Office: 2015 RANDY EARL TOLLES RUSS ST (419) WESTON, OH ww.woodcountytownships.com/weston-home.htm (419) Commences:12/14/2015 Weston Township First Took Office: 1988 BRUCE R DEWESE WESTON RD (419) WESTON, OH ww.woodcountytownships.com/weston-home.htm (419) Weston Township First Took Office: 0 MICHAEL JACOB BROWN W POE RD UnExpired Term - Y WESTON, OH ww.woodcountytownships.com/weston-home.htm (419) Commences:1/11/2016 Weston Township JODIE J DOMER SILVER ST (419) Fiscal Officer Expires:3/31/2020 WESTON, OH 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 PAREDES SCHRIBER ST WALBRIDGE, OH (419) Wood County Educational Service Center Governing al Service Center First Took Office: 2002 KENNETH EUGENE AULT PO BOX 72 WAYNE, OH (419) (419) Wood County Educational Service Center Governing al Service Center JUDITH ANN HINES 5582 BLOOMDALE RD BLOOMDALE, OH (419) Wood County Educational Service Center Governing al Service Center JOSEPH LINCOLN LONG LONG JUDSON RD GRAND RAPIDS, OH (419) (419) Data Information Management Systems, Inc R Page 41 of 52

42 Wood County Educational Service Center Governing al Service Center KATHY LYNN LIMES HULL PRAIRIE RD (419) (419) Hancock County Educational Service Center Governing al Service Center First Took Office: 0 'VACANT, OH Hancock County Educational Service Center Governing al Service Center NANCY GEORGE 7746 COUNTY ROAD 140 FINDLAY, OH (419) Hancock County Educational Service Center Governing al Service Center JOHN OMAN 7746 COUNTY RD 140 FINDLAY, OH (419) Hancock County Educational Service Center Governing al Service Center TERRY HUFFMAN, OH Hancock County Educational Service Center Governing al Service Center MARCIA MUSGRAVE, OH ESC of Lake Erie West JOAN E KUCHCINSKI 2275 COLLINWOOD BLVD (419) Governing al Service Center TOLEDO, OH ESC of Lake Erie West JOSEPH W. RUTHERFORD 2275 COLLINGWOOD BLVD (419) Governing al Service Center TOLEDO, OH (419) Data Information Management Systems, Inc R Page 42 of 52

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: 2/11/2019

OFFICE HOLDER DETAILS Run Date: 2/11/2019 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

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

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

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

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

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

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

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

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

** 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

FREE Missouri UCC Report MISSISSIPPI COUNTY

FREE Missouri UCC Report MISSISSIPPI COUNTY MISSISSIPPI 1212191649307 AGCO FINANCE LLC M & M AG INVESTMENTS HUTCHESON, MARTIN KELLY 12/17/2012 12/17/2017 PO BOX 2000 PO BOX 123 165 MILLAR RD INITIAL 2 JOHNSTON, IA 50131-0020 EAST PRAIRIE, MO 63845-0123

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

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

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

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

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

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

Middlesex County Emergency Management MUNICIPAL COORDINATORS Last Updated 4/2015

Middlesex County Emergency Management MUNICIPAL COORDINATORS Last Updated 4/2015 MUNICIPAL COORDINATORS Last Updated 4/2015 CARTERET Dan Beasley Apt. Date: 4-1-2014 35 Spruce St Carteret, NJ 07008 Home: 732-969-2271 Cell: 732-261-5295 Police Address: 230 Roosevelt Ave Police phone:

More information

Running For A Reason 5K Overall Finish List. 5K Run. 5K Walk. March 19, Results By: Time 2 Run Time 2 Run. 5K Walk

Running For A Reason 5K Overall Finish List. 5K Run. 5K Walk. March 19, Results By: Time 2 Run Time 2 Run. 5K Walk Running For A Reason 5K Overall Finish List March 19, 2016 Results By: Time 2 Run Time 2 Run 5K Walk 5K Run Place Name City Bib No Age Gend Age Group Time Pace 1 Les Carr Meridian MS 878 37 M 1 Top Fin

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

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

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

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

Report to the School Board

Report to the School Board Report to the School Board Kids & Company/Stepping Stones Seniority Lists February 23, 2012 Nik Lightfoot, Ed.D., J.D., Assistant Superintendent Michele Carroll, Classified Employment Specialist Overview

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

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

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

START 8:10 AM: Overcast, 78.8 Deg F / 26 Deg C; 78% Humidity; Wind Dirn/Speed SE / 8.5 mph

START 8:10 AM: Overcast, 78.8 Deg F / 26 Deg C; 78% Humidity; Wind Dirn/Speed SE / 8.5 mph MID-YEAR MUSE & MOTION XI 5K Run/Walk (Held at River Legacy Parks, Arlington, TX on 6/28/2014) " Bid me run, and I will strive with things impossible." Shakespeare. START 8:10 AM: Overcast, 78.8 Deg F

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

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

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

Last, First Middle Age Sex Race Address Arrest Initial Arrest Location Initial Arrested By Agency Release Reason

Last, First Middle Age Sex Race Address Arrest Initial Arrest Location Initial Arrested By Agency Release Reason Floyd County Sheriff's Media Report 3 w photo(recurring) Printed on November 5, 2014 [Initial Arrest Date/Time] is between '2014-11-04 00:00:00' and '8000-12-31 23:59:59' and [Inmate->Age] is between '17'

More information

One Bedroom Units ONGOING

One Bedroom Units ONGOING Vacant Unit List The Licking County Coalition for Housing operates a database of landlords who own properties in Licking County. To inquire about Project Homeline and how it may help you find a housing

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

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

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

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

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

Top 30 Schools in League--6th Grade (60 Schools)

Top 30 Schools in League--6th Grade (60 Schools) 0-05 CONTEST SCORE REPORT SUMMARY FOR GRADES 6, 7, AND 8 Summary of Results 6th Grade Contests OHML Top 0 s in League--6th Grade (60 s) Team * Edwin H. Greene Intermediate Cincinnati 69 * Dover Intermediate

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

Descendants of Joshua John ("Joe") HICKS

Descendants of Joshua John (Joe) HICKS 1-Joshua John ("Joe") HICKS born: 20 Dec 1879, Three Gates, Warbstow, Launceston, Cornwall died: 24 Feb 1951, Delabole, Cornwall +Margery (Meg) PROUT born: 24 May 1887, Lanteglos, Camelford, Cornwall marr:

More information

South Carolina Clerks To County Council

South Carolina Clerks To County Council Abbeville County Barnwell County Ms. Kim Futrell 57 Wall Street Barnwell, SC 29812 (803) 541-1000 countygov@barnwellsc.com Ms. Lynn Sopolosky 903 W. Greenwood St., Ste.2800 Abbeville, SC 29620 (864) 366-6690,

More information

The North Dakota DA List

The North Dakota DA List A.W. Stokes Richland County 413 3rd Avenue, North Wahpeton, ND 58075 Phone (701) 642-7766 Fax (701) 642-7768 Allen Koppy Morton County 210 2nd Avenue, N.W. Mandan, ND 58554-3158 Phone (701) 667-3350 Fax

More information

Candidate Listing By Office

Candidate Listing By Office House District 02 State Representative 02 - Hans Hunt hhuntwyo88@yahoo.com 1347 OLD HWY 85 NEWCASTLE WY 82701 Senate District 03 State Senator 03 - Marci Shaver marcish@aol.com 7490 VAN TASSELL RD TORRINGTON

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

2015 REDNECK ROMP 5K OVERALL RESULTS

2015 REDNECK ROMP 5K OVERALL RESULTS 2015 REDNECK ROMP 5K OVERALL RESULTS Place Sex/Tot Div/Tot Place Fname Lname Ag City St Time Pace ===== ======== ======== ===== ====================== == =============== ======= ===== 1 1/40 1/5 M1519

More information

Grand Falls - Windsor, Grand Falls - Windsor Bartlett, Billy-Joe Grand Falls - Windsor Benoit, Isadore Grand Falls - Windsor Benoit, Walene J.

Grand Falls - Windsor, Grand Falls - Windsor Bartlett, Billy-Joe Grand Falls - Windsor Benoit, Isadore Grand Falls - Windsor Benoit, Walene J. Office Name Grand Falls - Windsor, Grand Falls - Windsor Bartlett, Billy-Joe Grand Falls - Windsor Benoit, Isadore Grand Falls - Windsor Benoit, Walene J. Grand Falls - Windsor Boone, Samuel H. Grand Falls

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

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

Committees. Higher Education Committee. Paula Wright (Chairperson) Billie Jean Guerrero Janet Davis Leona Collins Harriet Brady. 1st Thursday / month

Committees. Higher Education Committee. Paula Wright (Chairperson) Billie Jean Guerrero Janet Davis Leona Collins Harriet Brady. 1st Thursday / month Committees Higher Education Committee Paula Wright (Chairperson) Billie Jean Guerrero Janet Davis Leona Collins Harriet Brady 1st Thursday / month Enrollment Committee Judie Davis (Chairperson) Debbie

More information

Bend City Police Reports â Week of Aug. 16. August 10 Reports:

Bend City Police Reports â Week of Aug. 16. August 10 Reports: Bend City Police Reports â Week of Aug. 16 by Bend_Weekly_News_Sources August 10 Reports: Be Thi Nguyen, 38, was arrested for assault when he allegedly struck and hit a victim during an argument in their

More information

Trip Assignments Web View

Trip Assignments Web View Trip Assignments Web View Bid 12/11/2018 TONY FORD 2:45 PM NORTH FORSYTH HS WEST FORSYTH HS 207 HS Basketball Boys JV/9 18-38355 1 12/11/2018 TIM SAMPLES 3:15 PM 9:30 PM SOUTH FORSYTH HS LAMBERT HS 207

More information

Candidate Listing By Office

Candidate Listing By Office House District 02 State Representative 02 - Hans Hunt hhuntwyo88@yahoo.com 1347 OLD HWY 85 NEWCASTLE WY 82701 Senate District 03 State Senator 03 - Martin Gubbels gubbels.martin@gmail.com Cheri E. Steinmetz

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

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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT APR-01-19 04:23 PM Page 1 C25807 2009 JULY PERIODIC (K) SCHEDULE: A RECORD 02/17/03 LA DAHAWSKI 149 CRUM ELBOW ROAD 1303R APR-29-09 01:59 PM 02/05/09 LA MORTELL 31 GARFIELD PLACE 3726R APR-29-09 01:17

More information

2016 Bee Swarm List 2016 Adams County Swarm List

2016 Bee Swarm List 2016 Adams County Swarm List 2016 Bee Swarm List 2016 Adams County Swarm List Name Dennis Eilers Phone 513-502-8190 Address 2086 Fullmoon Ct. County Adams Name Sandra Hartman Phone 513-313-2322 Address 3859 Buck Run Rd. County Adams

More information