2018 SCASM Membership Roster

Size: px
Start display at page:

Download "2018 SCASM Membership Roster"

Transcription

1 Page 1 of 21 Name Type Address Join Terminate AECOM (6) 2018 ship Roster All s Jacob Cochrane Water/Wastewater AECOM Associate 4016 Salt Pointe Pkwy North Charleston, SC Kevin Krick Associate 101 Research Dr Project, Water Columbia, SC Resources & Site Development AECOM Michele Richbourg Project AECOM Associate 4016 Salt Pointe Pkwy North Charleston, SC /11/2018 5/3/2018 1/16/2017 Gabrielle Skipper Stormwater AECOM Associate 4016 Salt Pointe Pkwy North Charleston, SC /16/2017 Geoffrey Smith Project AECOM Associate 4016 Salt Pointe Pkwy North Charleston, SC /3/2008 Ross St. Clair Project AECOM Associate 4016 Salt Pointe Pkwy North Charleston, SC /29/2016 City of Aiken (1) Susan Yates Stormwater Administrator City of Aiken 245 Dupont Dr Nw Aiken, SC /9/2018 Aiken County (1) Scottie Hutson Aiken County 1930 University Pkwy Aiken, SC American ing Consultant, Inc. (1) Joseph Privette Project American ing Consultant, Inc. Associate PO Box 2299 West Columbia, SC /20/2008

2 Name Type Address Join Terminate City of Anderson (4) Page 2 of 21 Lacrecia Bilbrey Assistant City City of Anderson 1100 Southwood St Anderson, SC /2/2018 Craig Callaham Stormwater Inspector City of Anderson 1100 Southwood St Anderson, SC /10/2018 Adam Cromer City of Anderson 1100 Southwood St Anderson, SC /24/2011 Chris Eberhart City City of Anderson 1100 Southwood St Anderson, SC /14/2011 Anderson County (2) Jonathan Batson Anderson County 731 Michelin Blvd Anderson, SC /25/2010 Chip Polk Plan Review/Permitting Anderson County 731 Michelin Blvd Anderson, SC /25/2010 Town of Andrews (1) Fred Sumpter Supervisor Town of Andrews 101 N Morgan Ave PO BOX 378 Andrews, SC /22/2018 Beaufort County (5) Daniel Brower Stormwater Utility Inspector Beaufort County 120 Shanklin Rd Beaufort, SC /6/2017 Meghan Graham Stormwater Inspector Beaufort County 120 Shanklin Rd Beaufort, SC /30/2018 Katie Herrera MS4 Coordinator Beaufort County 120 Shanklin Rd Beaufort, SC /4/2018 Eric Larson Dir of Eng Beaufort County 120 Shanklin Rd Beaufort, SC /13/2014

3 Name Type Address Join Terminate Danny Polk Stormwater Inspection Superintendent Beaufort County 120 Shanklin Rd Beaufort, SC /2/2011 Page 3 of 21 Berkeley County (4) Kelsey Gagnon Stormwater Coordinator Berkeley County PO Box 6122 Moncks Corner, SC /25/2015 Michael Hardwick ing Field Coordinator Berkeley County PO Box 6122 Moncks Corner, SC /19/2018 Kevin Kubiak Berkeley County PO Box 6122 Moncks Corner, SC /23/2016 Thurman Simmons SW Compliance Specialist Berkeley County 212 Oakley Plantation Dr Moncks Corner, SC /20/2016 Town of Bluffton (3) Bill Baugher MS4 Program Town of Bluffton PO BOX 386 Bluffton, SC /26/2016 Kim Jones Watershed Management Division Town of Bluffton Bryan McIlwee Director of ing Town of Bluffton PO BOX 386 Bluffton, SC Bridge St Bluffton, SC /31/ /5/2013 Brown and Caldwell (1) Jane McDonough Senior Brown and Caldwell Associate 250 Berryhill Rd Ste 104 Columbia, SC /7/2018 City of Cayce (2) Monique Ocean Zoning Technician/GIS Analyst City of Cayce th St Cayce, SC /11/2011

4 Name Type Address Join Terminate Carroll Williamson Planning and Development Director City of Cayce th St Cayce, SC /17/2018 Page 4 of 21 Center for Watershed Protection (1) Bill Hodgins Senior Water Resources Center for Watershed Protection Associate 84 Bridle Ct Bluffton, SC /8/2018 City of Charleston (4) Matthew Blackwell Senior Stormwater City of Charleston Kinsey Holton Stormwater Program City of Charleston Steven Kirk Sr ing Proj Mgr City of Charleston J. Frank Newham Senior Project City of Charleston 2 George St Ste 2100 Charleston, SC George St Ste 2100 Charleston, SC Calhoun St Charleston, SC Calhoun St Charleston, SC /26/2017 6/6/2014 2/15/2007 Charleston County (9) Brett Champion Civil II Charleston County 4045 Bridge View Dr N Charleston, SC /19/2013 David Crocker Stormwater Inspector Charleston County 4045 Bridge View Dr Ste A301 North Charleston, SC /7/2016 Ramsay Harris Stormwater Inspector Charleston County 4045 Bridge View Dr Ste A301 North Charleston, SC /23/2018 Jason Kerstetter Inspector I Charleston County 4045 Bridge View Dr Ste A301 North Charleston, SC /23/2018 Gary McClellan Civil I Charleston County 4045 Bridge View Dr Ste A301 North Charleston, SC /25/2009

5 Name Type Address Join Terminate Frank Pandullo Stormwater Utility & Technical Charleston County Encarna Robinson Civil I Charleston County 4045 Bridge View Dr Ste A301 North Charleston, SC Bridge View Dr Ste A301 North Charleston, SC /15/2014 1/26/2017 Page 5 of 21 Christopher Wannamaker Stormwater Program Charleston County 4045 Bridge View Dr Ste A301 North Charleston, SC /28/2011 Alexander White ing Intern Charleston County 4045 Bridge View Dr Ste A301 North Charleston, SC /13/2018 City of Clemson (2) Kent Guthrie City City of Clemson 1250 Tiger Blvd Ste 5 Clemson, SC /11/2010 Nathaniel Hinkle City of Clemson 1250 Tiger Blvd Ste 5 Clemson, SC /25/2015 Clemson Extension Service (8) Katie Altman Water Resources Agent Clemson Extension Service Ellen Comeau Water Resources Agent Clemson Extension Service Rachel Davis Water Resources Agent Clemson Extension Service Karen Jackson Water Resources Agent Clemson Extension Service Charles Jarman Water Resources Clemson Extension Service Sarah Rogers Water Resources Agent Clemson Extension Service Associate 115 N Harvin St Sumter, SC Associate 18 John Galt RD Beaufort, SC Associate 222 W Main St Pickens, SC Associate PO BOX Columbia, SC Associate PO BOX 596 Georgetown, SC Associate 2685 S Irby St Ste K Florence, SC /26/2017 2/7/2017 2/27/2015 3/4/2016 4/12/2006 2/26/2018

6 Name Type Address Join Terminate Amy Scaroni Water Resources Extension Associate Clemson Extension Service Guinn Wallover Extension Agent Clemson Extension Service Associate 259 Meeting St Fl 2Nd Charleston, SC Associate 259 Meeting St Charleston, SC /19/2014 3/25/2011 Page 6 of 21 Clemson University (2) Scott Banks Associate Utilities Director Clemson University Kaleigh Sims Water Resources Extension Agent Clemson University Associate 310 Klugh Avenue Clemson, SC Associate 313 S Towers St Anderson, SC /22/2016 2/12/2018 City of Columbia (3) Dana Higgins Director of ing City of Columbia Post Office Box 147 Columbia, SC /17/2008 Joseph Jaco Director of Utilities City of Columbia PO BOX 147 Columbia, SC /27/2015 Michael Jaspers Stormwater Program City of Columbia PO BOX 147 Columbia, SC /25/2011 Contech ed Solutions (1) Rahn Sutton Stormwater Consultant Contech ed Solutions Associate 8701 Alders Gate Way Raleigh, NC /28/2017 City of Conway (2) Kevin Chestnut Public Works Director City of Conway PO BOX 1075 Conway, SC /15/2014 Braxton Fleming Stormwater Assistant City of Conway PO BOX 1075 Conway, SC /21/2014

7 Name Type Address Join Terminate Crumpler Plastic Pipe, Inc (1) Page 7 of 21 Glenn Quattlebaum Sales Representative Crumpler Plastic Pipe, Inc Associate 1344 Caroustie Dr Manning, SC /17/2016 CrystalStream Technologies (1) Earl Duckett Principal CrystalStream Technologies Associate 2090 Sugarloaf Pkwy Ste 245 Lawrenceville, GA /2/2009 Darlington County (2) Terri Cribb Development Services Director Darlington County 1 Public Sq Rm 303 Darlington, SC /23/2018 Paula Newton Planner III Darlington County 1 Public Sq Rm 210 Darlington, SC /23/2018 DDC s, Inc (2) John Ryder Project DDC s, Inc Eric Sanford VP/ Director of Services DDC s, Inc Associate 1298 Professional Dr Myrtle Beach, SC Associate 1298 Professional Dr Myrtle Beach, SC /8/2006 2/8/2006 Dorchester County (3) Kacy Byrd Civil Tech Dorchester County 2120 E Main St Dorchester, SC /11/2016 Gregory Gerrish Civil ing Tech Dorchester County 2120 E Main St Dorchester, SC /21/2017 Mike Goldston ing Dorchester County 2120 E Main St Dorchester, SC /4/2015 City of Easley (2) Eddie Fortner Deputy Director of Public Works City of Easley PO BOX 466 Easley, SC /11/2014

8 Name Type Address Join Terminate Eric Greenwood Stormwater Director City of Easley PO BOX 466 Easley, SC /30/2017 Page 8 of 21 City of Florence (2) Mike English ing Technician City of Florence Eddie Weaver Plans Reviewer City of Florence 324 W Evans St Florence, SC W Evans St Florence, SC /26/2011 1/30/2018 Florence County (2) Woody Powell Stormwater ing Florence County 518 S Irby St Florence, SC /30/2017 Jamie Sawyer County Florence County 518 S Irby St Florence, SC /6/2017 City of Folly Beach (1) Eric Lutz Director of Public Works, Building, and Facilities City of Folly Beach PO BOX 48 Folly Beach, SC /16/2013 Town of Fort Mill (7) LeeAnn Clark Town of Fort Mill 131 Elliott St E Fort Mill, SC /19/2018 Christopher James Stormwater Inspector Town of Fort Mill 131 Elliott St E Fort Mill, SC /31/2018 Matt Kennedy Stormwater Inspector Town of Fort Mill 131 Elliott St E Fort Mill, SC /19/2018 Robert Rushing Utilities Director Town of Fort Mill PO BOX 159 Fort Mill, SC /22/2016 Jason Scruggs Stormwater Inspector Town of Fort Mill 131 Elliott St E Fort Mill, SC /10/2018

9 Name Type Address Join Terminate Ryan Wallace Stormwater Inspector Town of Fort Mill PO BOX 159 Fort Mill, SC /24/2016 Page 9 of 21 Ben Wright Utilities Superintendent Town of Fort Mill 200 Tom Hall ST Fort Mill, SC /19/2018 City of Fountain Inn (1) Roger Case Public Works Director City of Fountain Inn 200 N Main St Fountain Inn, SC /12/2006 City of Gaffney (1) Scott Keller City City of Gaffney PO BOX 2109 Gaffney, SC City of Georgetown (1) Will Cook Water Utilities City of Georgetown PO BOX 939 Georgetown, SC /6/2017 City of Greenville (5) Keith Bishop Compliance Coordinator City of Greenville 475 Fairforest Way Greenville, SC /8/2018 David Derrick Assistant Director City of Greenville 475 Fairforest Way Greenville, SC /6/2015 Clint Moore Operations Superintendent for Stormwater City of Greenville 475 Fairforest Way Greenville, SC /8/2018 G. Wayne Owens Operations City of Greenville 475 Fairforest Way Greenville, SC /15/2011 Lisa Wells Senior Civil City of Greenville PO BOX 2207 Greenville, SC /2/2017

10 Name Type Address Join Terminate City of Hardeeville (1) Page 10 of 21 Rhett Lott Public Works Director City of Hardeeville PO BOX 609 Hardeeville, SC /15/2016 City of Hartsville (1) Russell Slatton Public Services Director City of Hartsville PO BOX 2497 Hartsville, SC /30/2017 Hazen and Sawyer, P.C. (1) Stephen Sands Senior Associate Hazen and Sawyer, P.C. Associate 9101 Southern Pine Blvd Ste 250 Charlotte, NC /2/2013 Town of Hilton Head Island (3) Jeffrey Buckalew Town Town of Hilton Head Island One Town Center Ct Hilton Head Island, SC /8/2015 Brian Eber Stormwater NPDES Coordinator Town of Hilton Head Island One Town Center Ct Hilton Head Island, SC /26/2017 Jeffrey Netzinger Assistant Town /Stormwater Town of Hilton Head Island One Town Center Ct Hilton Head Island, SC /26/2017 Town of Hollywood (1) Edward Holton Planning & Zoning Administrator Town of Hollywood PO BOX 519 Hollywood, SC /23/2013 Horry County (3) John Fuss Watershed Planner Horry County 4401 Privetts Rd Conway, SC /13/2010 Thomas Garigen Horry County 4401 Privetts Rd Conway, SC

11 Name Type Address Join Terminate Thom Roth Deputy Stormwater Horry County 4401 Privetts Rd Conway, SC /27/2006 Page 11 of 21 Hydro Vault Systems, Inc. (1) Mark Collins President Hydro Vault Systems, Inc. Associate 47 Massey RD Asheville, NC /22/2018 Town of James Island (1) Mark Johnson Public Works Director Town of James Island PO BOX Charleston, SC /3/2014 KCI Technologies (1) Fowler Del Porto Project KCI Technologies Associate 2456 Remount Rd Ste 308 North Charleston, SC /2/2007 Keck & Wood, Inc. (2) Matt Crawford Associate Vice President Keck & Wood, Inc. John Gast Vice President Keck & Wood, Inc. Associate 215 Hampton ST Ste 100 Rock Hill, SC Associate 215 Hampton ST Ste 100 Rock Hill, SC /26/2016 2/9/2015 Town of Kershaw (1) Joey Oliver Town of Kershaw PO Box 291 Ruby, SC /30/2018 Kershaw County (2) Scott Stephens Compliance Inspector Kershaw County 515 Walnut St Camden, SC /21/2016 Russ VanPatten County Kershaw County 515 Walnut St Camden, SC /12/2015

12 Name Type Address Join Terminate City of Lancaster (1) Page 12 of 21 Louis Streater Building & Zoning Director City of Lancaster PO BOX 1149 Lancaster, SC /19/2012 Lancaster County (5) Terrance Barr Senior Inspector Lancaster County PO Box 1809 Lancaster, SC /23/2018 Scott Edgar County Lancaster County PO Box 1809 Lancaster, SC /23/2018 Elizabeth Evans Outreach Lancaster County PO Box 1809 Lancaster, SC /24/2018 Kristen Jones Compliance Lancaster County PO Box 1809 Lancaster, SC /13/2018 Christina Stalnaker Administrative Assistant Lancaster County PO BOX 1809 Lancaster, SC /28/2018 Land Planning Associates, Inc. (2) Whitney Cates Professional Land Planning Associates, Inc. Patrick Rivers President/Owner Land Planning Associates, Inc. Associate 110 W 1St Ave Ste A Easley, SC Associate 110 W 1St Ave Ste A Easley, SC /30/2015 2/12/2009 Landshore Enterprises (1) Jack Whetstone Remediation Specialist Landshore Enterprises Associate 84 Woodbrook Pl Pawleys Island, SC /13/2015 Lexington County (2) Sheri Armstrong Lexington County 440 Ball Park Rd Lexington, SC

13 Name Type Address Join Terminate Gary Price Coordinator Lexington County 440 Ball Park Rd Lexington, SC /9/2018 Page 13 of 21 Town of Lyman (1) Scott Miller Public Works Director Town of Lyman 81 Groce Rd Lyman, SC /24/2018 Mar Mac Construction Products Co., Inc. (1) Cortis Calk Senior Mar Mac Construction Products Co., Inc. Associate PO Box 447 Mc Bee, SC /7/2007 McCall, P.A. (1) Eugene McCall President McCall, P.A. Associate 100 Tower Dr Unit 16 Greenville, SC /12/2006 McCormick Taylor (3) Katie Ellis Water Resources Designer McCormick Taylor David Griffin Regional McCormick Taylor Jason Hetrick Water Resources McCormick Taylor Associate PO BOX Charleston, SC Associate 1441 Main St Ste 875 Columbia, SC Associate 1441 Main St Ste 875 Columbia, SC /6/2018 2/28/2014 3/6/2018 McLaughlin Consulting (1) Beth McLaughlin Associate 6588 Cornwallis RD Stormwater Consultant Garner, NC McLaughlin Consulting 3/7/2014 Town of Mount Pleasant (10) Emily DeMore Assistant Stormwater Town of Mount Pleasant 100 Ann Edwards Ln Mount Pleasant, SC /30/2015

14 Name Type Address Join Terminate Charlie Hansen NPDES Coordinator Town of Mount Pleasant Chris Hartzell NPDES Inspector Town of Mount Pleasant Roger Lemon Stormwater Town of Mount Pleasant David McLawhorn Stormwater Inspector Town of Mount Pleasant Kevin Mitchell Town of Mount Pleasant Marissa Poutney Staff Town of Mount Pleasant Hillary Repik Town of Mount Pleasant Ken Rhye Town of Mount Pleasant Jim Taylor NPDES Inspector Town of Mount Pleasant 100 Ann Edwards Ln Mount Pleasant, SC Ann Edwards Ln Mount Pleasant, SC Sweetgrass Basket Pkwy Mount Pleasant, SC Ann Edwards Ln Mount Pleasant, SC Ann Edwards Ln Mount Pleasant, SC Ann Edwards Ln Mount Pleasant, SC Ann Edwards Ln Mount Pleasant, SC Ann Edwards Ln Mount Pleasant, SC Ann Edwards Ln Mount Pleasant, SC /14/2017 2/15/2018 5/21/2018 2/9/2010 3/23/2006 1/31/2018 2/2/2011 2/15/2018 Page 14 of 21 City of Mullins (1) Felicia Sawyer Clerk/Treasurer City of Mullins PO BOX 408 Mullins, SC /18/2018 Association of SC (1) Fremont Nelson IT Support Specialist Association of SC Associate 1411 Gervais St Columbia, SC /19/2014 City of Myrtle Beach (1) Tara Friday Stormwater Program Coordinator City of Myrtle Beach PO BOX 2468 Myrtle Beach, SC /19/2015

15 Name Type Address Join Terminate National Stormwater Center (1) Page 15 of 21 Daniel Ahern Instructor National Stormwater Center Associate 3 Rising Tide Dr Apt B Beaufort, SC /25/2010 Newberry County (1) Bridgett Fain Newberry County PO BOX 1014 Newberry, SC /2/2012 Newkirk, Inc (1) Jim Ducker Director of Stormwater Services Newkirk, Inc Associate 1887 Clements Ferry Rd Charleston, SC /5/2018 City of North Augusta (2) Tanya Strickland City of North Augusta 100 Georgia Ave North Augusta, SC /19/2006 Thomas Zeaser Director of ing and Public Works City of North Augusta PO BOX 6400 North Augusta, SC /19/2006 City of North Charleston (5) Merry Barton Staff City of North Charleston PO BOX North Charleston, SC /2/2009 Michael Dalrymple Assistant Director of Public Works City of North Charleston PO BOX North Charleston, SC Jim Hutto Public Works Director City of North Charleston PO BOX North Charleston, SC /9/2016 John Peckham Staff City of North Charleston PO BOX North Charleston, SC Steve Thompson Staff City of North Charleston PO BOX North Charleston, SC /19/2007

16 Name Type Address Join Terminate City of North Myrtle Beach (1) Page 16 of 21 Richard Beeson Stormwater Compliance City of North Myrtle Beach nd Ave S North Myrtle Beach, SC /22/2008 Pickens County (1) Scottie Ferguson Pickens County 222 McDaniel Ave Pickens, SC /12/2006 Richland County (5) James Bouknight Associate Richland County 400 Powell Rd Columbia, SC David Pitts Associate Richland County 400 Powell Rd Columbia, SC /29/2015 Stephen Staley County Richland County 400 Powell Rd Columbia, SC /21/2009 Allison Steele Assistant County Richland County 400 Powell Rd Columbia, SC /12/2010 Synithia Williams Stormwater General Richland County 400 Powell Rd Columbia, SC /30/2014 City of Rock Hill (4) Timothy Brooks Plan Review City of Rock Hill PO BOX Rock Hill, SC /21/2009 Renee Burt ing Technician City of Rock Hill David Dickson Civil City of Rock Hill Angela Jordan ing Technician II City of Rock Hill 757 Anderson Rd S Rock Hill, SC PO BOX Rock Hill, SC Anderson Rd S Rock Hill, SC /27/2014 5/23/2007 3/31/2011

17 Name Type Address Join Terminate Town of Santee (1) Page 17 of 21 Herman Keller Water & Wastewater Town of Santee PO BOX 1220 Santee, SC /19/2018 Savannah River Nuclear Solutions, LLC (1) Jeffry Lintern Associate Bldg 730-4B Fellow Aiken, SC Savannah River Nuclear Solutions, LLC 2/1/2011 SC Department of Transportation (2) John Martin SC Department of Transportation 955 Park St Columbia, SC /28/2018 Jackie Williams SC Department of Transportation PO Box 191 Columbia, SC /22/2013 Seabrook Island Property Owners Association (1) Steve Hirsch Associate 1202 Landfall Way Director of ing Johns Island, SC Seabrook Island Property Owners Association 1/9/2018 City of Spartanburg (1) John Squires City of Spartanburg PO BOX 1749 Spartanburg, SC /6/2007 Spartanburg County (7) Sabrina Arledge Construction Project Coordinator Spartanburg County 9039 Fairforest Rd Spartanburg, SC /21/2017 Scott Herring ing Tech Spartanburg County 9039 Fairforest Rd Spartanburg, SC /31/2017 Ronald Kirby Spartanburg County 9039 Fairforest Rd Spartanburg, SC /25/2010

18 Name Type Address Join Terminate Mike McGrath Development Coordinator Spartanburg County Tim Sherbert Spartanburg County 9039 Fairforest Rd Spartanburg, SC Fairforest Rd Spartanburg, SC /7/2006 3/15/2011 Page 18 of 21 Richard Smith ing Coordinator Spartanburg County Jes Swanson Recycling Coordinator Spartanburg County 9039 Fairforest Rd Spartanburg, SC Fairforest Rd Spartanburg, SC /25/2010 2/6/2017 Stantec Consulting Services, Inc. (1) Bryan Kizer Senior Associate Stantec Consulting Services, Inc. Associate 4969 Centre Pointe Dr Ste 200 North Charleston, SC /12/2013 Town of Sullivans Island (1) Andrew Benke Town Administrator Town of Sullivans Island PO BOX 427 Sullivans Island, SC /4/2012 Town of Summerville (4) Russell Cornette Director of Public Works Town of Summerville 200 S Main St Summerville, SC /8/2006 Matt Halter Staff Town of Summerville 200 S Main St Summerville, SC /10/2018 Robert MacDonald Town of Summerville 200 S Main St Summerville, SC /10/2010 Bonnie Miley Assistant Town Town of Summerville 200 S Main St Summerville, SC /19/2010 Sumter County (2) Alfred Conyers Sumter County 1289 N Main St Sumter, SC /21/2011

19 Name Type Address Join Terminate Dan Geddings Technician Sumter County 1289 N Main St Sumter, SC /30/2015 Page 19 of 21 Town of Surfside Beach (1) John Adair Director of Public Works Town of Surfside Beach 115 Hwy 17 N Surfside Beach, SC /21/2010 City of Tega Cay (2) Hunter Adkins Code Enforcement Officer City of Tega Cay 7725 Tega Cay Dr Tega Cay, SC /16/2018 Thomas Goebel Development Services Director City of Tega Cay 7725 Tega Cay Dr Tega Cay, SC /13/2013 Thomas & Hutton ing Co. (3) Joseph Fersner Project IV Thomas & Hutton ing Co. Richard Karkowski Department Thomas & Hutton ing Co. William Lamb Project III Thomas & Hutton ing Co. Associate PO Box 1522 Mt. Pleasant, SC Associate 682 Johnnie Dodds Blvd Ste 100 Mount Pleasant, SC Associate 682 Johnnie Dodds Blvd Mt. Pleasant, SC /12/2006 2/8/2006 3/5/2018 Trash Guard, Inc. (1) Tony Lockerman President Trash Guard, Inc. Associate 6320 Gainsborough Dr Raleigh, NC /1/2008 WK Dickson and Company, Inc. (5) Michael Cameron GIS Project WK Dickson and Company, Inc. Terry Macaluso Vice President WK Dickson and Company, Inc. Associate 1320 Main St Ste 400 Columbia, SC Associate 1320 Main St Ste 400 Columbia, SC /24/2011 6/1/2009

20 Name Type Address Join Terminate Ward Marotti Senior Project WK Dickson and Company, Inc. David Perry Project WK Dickson and Company, Inc. Bryan Thomas Senior Project WK Dickson and Company, Inc. Associate 616 Colonnade Dr Charlotte, NC Associate 616 Colonnade Dr Charlotte, NC Associate 1320 Main St Ste 400 Columbia, SC /21/2013 1/21/2016 2/7/2017 Page 20 of 21 Wood plc (6) Bobby Ley Water Resources EIT Wood plc Associate 720 Gracern Road Suite 132 Columbia, SC /26/2018 5/30/2018 William Rector Senior Wood plc Associate 720 Gracern Road Suite 132 Columbia, SC /26/2018 William Rector Senior Wood plc Associate 720 Gracern Road Suite 132 Columbia, SC /26/2018 5/30/2018 Brett Sexton Staff Scientist Wood plc Angela Vandelay Wood plc Angela Vandelay Wood plc Associate 4021 Stirrup Creek Dr Ste 100 Durham, NC Associate 720 Gracern Road Suite 132 Columbia, SC Associate 720 Gracern Road Suite 132 Columbia, SC /30/2018 2/14/2012 2/14/2012 5/30/2018 Woolpert, Inc. (10) Brian Bates Project Director Woolpert, Inc. Associate 2000 Center Point Rd Ste 2200 Columbia, SC /12/2006 Brian Behrens Scientist Woolpert, Inc. Harold Clarkson Project Director Woolpert, Inc. Trevor Gauron Project Woolpert, Inc. Associate 514 Pettigru St Greenville, SC Associate 2000 Center Point Rd Ste 2200 Columbia, SC Associate 2000 Center Point Rd Ste 2200 Columbia, SC /29/2015 3/24/2006

21 Name Type Address Join Terminate Jody Igou Woolpert, Inc. Associate 1671 Belle Isle Ave Ste 125 Mount Pleasant, SC /13/2009 Page 21 of 21 J.P. Johns Water Resource Leader Woolpert, Inc. Associate 1671 Belle Isle Ave Ste 125 Mount Pleasant, SC /25/2006 Michael Long Scientist Woolpert, Inc. Crystal Muller Project Woolpert, Inc. James Riddle Project Woolpert, Inc. Associate 2000 Center Point Rd Ste 2200 Columbia, SC Associate 1671 Belle Isle Ave Ste 125 Mount Pleasant, SC Associate 2000 Center Point Rd Ste 2200 Columbia, SC /17/2013 2/2/2016 Ray Vaughan Stormwater Specialist Woolpert, Inc Center Point Rd Ste 2200 Columbia, SC /22/2013 5/18/2018 York County (4) Mark Boland Development Services York County 1070 Heckle Blvd Rock Hill, SC /16/2018 Tammy Marain Compliance York County 1070 Heckle Blvd Rock Hill, SC /3/2016 Tammy Marain Compliance York County 1070 Heckle Blvd Rock Hill, SC /3/2016 4/12/2018 William Vaughn Senior Compliance Specialist York County 206 Calhoun St Clover, SC /27/2014 Total: 217

2018 SCASM Membership Roster

2018 SCASM Membership Roster Page 1 of 20 Name Type Address Join Date AECOM (5) Jacob Cochrane Water/Wastewater AECOM Michele Richbourg Project AECOM 2018 ship Roster All s Associate 4016 Salt Pointe Pkwy North Charleston, SC 29405-8419

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

FW: City of Charleston Police Department FOIA Response

FW: City of Charleston Police Department FOIA Response Joyful Heart Foundation Mail - FW: City of Charleston Police... FW: City of Charleston Police Department FOIA Response To: Cc:, Thu, Mar 3, 2016 at 2:03 PM I received a response from the city of Charleston

More information

Firework Fires. Data Dates of Incidents Number of Incidents Percentage of Incidents July 3-6, % All other dates 28 65% Grand Total %

Firework Fires. Data Dates of Incidents Number of Incidents Percentage of Incidents July 3-6, % All other dates 28 65% Grand Total % Firework Fires Incident Type Number of Incidents Percentage of Incidents Natural vegetation fire 31 72% Structure Fire 5 12% Special outside fire 3 7% Outside rubbish fire 3 7% Mobile property (vehicle)

More information

Layoff Notification Report

Layoff Notification Report 1/1/2011 Through 1/31/2011 Layoff County Imagine-One Tech & Mgmt Orangeburg 1/14/2011 34 layoff Orangeburg 541511 Imagine-One Tech & Mgmt N. Charleston 1/14/2011 12 layoff Charleston 541511 Piggly Wiggly

More information

Community Meetings By City

Community Meetings By City Community Meetings By City Aiken Center for The Arts 122 Laurens St. SW Aiken SC 29801 10/17 at 2 p.m. Golden Corral 2265 Whiskey Rd. Aiken SC 29803 10/23 at 10 a.m. Aiken Center for The Arts 122 Laurens

More information

2019 Election Calendar

2019 Election Calendar 01/08/2019 20743 38-ORANGEBURG Elloree Town Council Special Special 01/15/2019 20744 32-LEXINGTON Town of Gaston General General 01/15/2019 20742 37-OCONEE Salem Town Council Special Special 01/22/2019

More information

Little River SC Genevieve Badaoui Therapy

Little River SC Genevieve Badaoui Therapy Clinic Site location Address City State Zip Phone Contact Physical 4237 River Hills Little River Little River SC 29566 843-249-5616 Genevieve Badaoui Dr. Suite 120 Loris Hospital 3655 Mitchell St Loris

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

45102 Super-Public Use Microdata Area (Super-PUMA) State ADAMS County

45102 Super-Public Use Microdata Area (Super-PUMA) State ADAMS County SOUTH CAROLINA - Census 2000 Super-Public Use Microdata Areas (Super-PUMAs) CHEROKEE 35 CHESTERFIELD DILLON KERSHAW DARLINGTON LEE MARION 34 FLORENCE HORRY SUMTER CLARENDON WILLIAMSBURG BERKELEY 33 CHARLESTON

More information

AT&T Southeast -- Tandem Homing Plan

AT&T Southeast -- Tandem Homing Plan AT&T Southeast -- -- A planning tool designed to help carriers identify the most efficient AT&T Southeast tandem to assign their codes in the Telcordia LERG, based on the Rate Center being served. This

More information

2018 BOASC Membership Roster

2018 BOASC Membership Roster Page 1 of 17 City of Abbeville (1) William Hesson Zoning and Codes Officer City of Abbeville 2018 BOASC Membership Roster All Members PO BOX 40 Abbeville, SC 29620-0040 Abbeville County (2) Michael Bull

More information

2017 Election Calendar

2017 Election Calendar 2017 Calendar Date of Number Name of Type of 01/03/2017 20217 40-RICHLAND Richland City Council Dist 4 Spec Elect Special 01/10/2017 20222 13-CHESTERFIELD Town of Cheraw Special Special 01/24/2017 20235

More information

2/4/2019 Mon 6:30 PM Bridges Preparatory Baptist Hill 2/4/2019 Mon 6:00 PM Calhoun Falls Charter TBA 2/4/2019 Mon 6:00 PM Creek Bridge Coastal Ldr.

2/4/2019 Mon 6:30 PM Bridges Preparatory Baptist Hill 2/4/2019 Mon 6:00 PM Calhoun Falls Charter TBA 2/4/2019 Mon 6:00 PM Creek Bridge Coastal Ldr. 2/4/2019 Mon 6:30 PM Bridges Preparatory Baptist Hill 2/4/2019 Mon 6:00 PM Calhoun Falls Charter TBA 2/4/2019 Mon 6:00 PM Creek Bridge Coastal Ldr. Academy 2/4/2019 Mon 6:30 PM East Clarendon Johnsonville

More information

PFFS Plan. Vision Provider Directory. South Carolina. Private Fee For Service H _002_022_023_024_026_028_029_030_031_01 (12/2008)

PFFS Plan. Vision Provider Directory. South Carolina. Private Fee For Service H _002_022_023_024_026_028_029_030_031_01 (12/2008) PFFS Plan Private Fee For Service 2009 Vision Provider Directory H4202 1004_002_022_023_024_026_028_029_030_031_01 (12/2008) InStil Health Private Fee-for-Service Plan Vision Provider Directory This directory

More information

Apparent Bids for Letting of September 19, 2017

Apparent Bids for Letting of September 19, 2017 Apparent Bids for Letting of September 19, 2017 Letting ID: 09192017 Cut-Off Time: 02:00:59 PM 010-0115090 Abbeville Abbeville CTC Resurfacing 1SA015 SATTERFIELD 2111 HIGHWAY 72-221 EAST GREENWOOD, SC

More information

Apparent Bids for Letting of December 12, 2017

Apparent Bids for Letting of December 12, 2017 Apparent Bids for Letting of December 12, 2017 Letting ID: 12122017 Cut-Off Time: 02:00:59 PM 010-0214530 Aiken 1SA015 SATTERFIELD 2111 HIGHWAY 72-221 EAST GREENWOOD, SC 29649 Yes $2,143,309.96 1BE002

More information

Apparent Bids for Letting of November 13, 2018

Apparent Bids for Letting of November 13, 2018 Apparent Bids for Letting of November 13, 2018 Letting ID: 11132018 Cut-Off Time: 02:00:59 PM 010-0425552 Anderson Anderson County Longline paint contract 1DU007 DURA MARK, INC. 72 EMERALD AVENUE STREETSBORO,

More information

Qualified Business Report Current Registered Businesses

Qualified Business Report Current Registered Businesses ANDERSON COUNTY TFORM, Inc. 100 Twenty Nine Court Williamston, SC 29697 Date of Initial Registration: 12/27/2017 BERKELEY COUNTY Allen Brothers & Rosselot, Inc. 112 Hidden Fawn Circle Goose Creek, SC 29445

More information

Pharmacy List. First Choice by Select Health of South Carolina

Pharmacy List. First Choice by Select Health of South Carolina First Choice by Select Health of South Carolina Pharmacy List Some pharmacies may choose not to perform certain services based on religious or moral beliefs. SHSC-18170320 FC-02282018-M-3 SPECIALTY PHARMACIES

More information

Apparent Bids for Letting of March 13, 2018

Apparent Bids for Letting of March 13, 2018 Apparent Bids for Letting of March 13, 2018 Letting ID: 03132018 Cut-Off Time: 02:00:59 PM 010-0246140 Aiken Shld paving, FDP, Mill Resurfacing 1AT023 ATC SITE, LLC 614 BRIGHAM RD NORTH AUGUSTA, SC 29841

More information

Apparent Bids for Letting of April 10, 2018

Apparent Bids for Letting of April 10, 2018 Apparent Bids for Letting of April 10, 2018 Letting ID: 04102018 Cut-Off Time: 02:00:59 PM 020-1147480 Cherokee 2018 Cherokee CTC Resurfacing 1FR001 F & R ASPHALT, INC. 128 REEVES LANE EASLEY, SC 29641

More information

Apparent Bids for Letting of May 8, 2018

Apparent Bids for Letting of May 8, 2018 Apparent Bids for Letting of May 8, 2018 Letting ID: 05082018 Cut-Off Time: 02:00:59 PM 010-0125820 Abbeville 2018 FA Reconstruction/Rehab - FD Cement Reclamation 1SA015 SATTERFIELD 2111 HIGHWAY 72-221

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

Rabbit Run 5K Overall Finish List. 5K Run. Walk. April 11, Results by: Time 2 Run Time 2 Run

Rabbit Run 5K Overall Finish List. 5K Run. Walk. April 11, Results by: Time 2 Run Time 2 Run Rabbit Run 5K Overall Finish List April 11, 2015 Results by: Time 2 Run Time 2 Run 5K Run Place Name City Bib No Age Gend Age Group Time Pace 1 Danny Little Star MS 561 41 M 1 Top Fin 24:28.7 7:54/M 2

More information

Carolinas Golf Association ALPHABETIC ROSTER One-Day Tournament at Lockwood Folly Country Club Saturday, April 14, 2012

Carolinas Golf Association ALPHABETIC ROSTER One-Day Tournament at Lockwood Folly Country Club Saturday, April 14, 2012 ALPHABETIC ROSTER Bartell, Bj, Wake Forest, NC - 11:40 West, Leigh, Kinston, NC - 10:20 Beard, Robert, Leland, NC - 10:40 Wilkinson, Steve, Wilmington, NC - 10:10 Boyce, Bud, Southport, NC - 10:40 Wysk

More information

Apparent Bids for Letting of August 14, 2018

Apparent Bids for Letting of August 14, 2018 Apparent Bids for Letting of August 14, 2018 Letting ID: 08142018 Cut-Off Time: 02:00:59 PM 010-0408220 Anderson SC 153 Median Improvements 1SS001 S AND S, OF AN 602 N. MCDUFFIE STREET Yes $1,168,049.97

More information

STORMWATER MANAGEMENT OFFICER ERIE COUNTY

STORMWATER MANAGEMENT OFFICER ERIE COUNTY Village of Alden Town of Alden Town of Amherst Village of Angola Town of Aurora Village of Blasdell ERIE COUNTY Keith A. Sitzman, Superintendent DPW 13336 Broadway Alden, NY 14004 (716) 937-7392 - (Office)

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

ANNEX F TO HURRICANE PLAN TRAFFIC MANAGEMENT

ANNEX F TO HURRICANE PLAN TRAFFIC MANAGEMENT ANNEX F TO HURRICANE PLAN TRAFFIC MANAGEMENT I. INTRODUCTION A. Evacuation of the population from vulnerable areas is one of the most crucial issues in protecting lives in the face of an approaching hurricane.

More information

Age Group Results. Female Open Champion. PLC Name City Age O'All Chip Gun Pace 1 Charity Farrell Jonestown PA : :20.

Age Group Results. Female Open Champion. PLC Name City Age O'All Chip Gun Pace 1 Charity Farrell Jonestown PA : :20. Greenhead 5K Run/Walk Benefits: The Delaware Nature Society & The Slaughter Beach Fire Department Saturday, May 06, 2018 - Slaughter Beach, DE A Trisports Events Production Overall Finish List 5K Run PLC

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

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

Infrastructure Maintenance Trust Fund Disbursements for the year to date period ended June 30, 2018

Infrastructure Maintenance Trust Fund Disbursements for the year to date period ended June 30, 2018 Disbursements for the year to date period ended June 30, 2018 The following is an overview of external project payments of the Infrastructure Maintenance Trust Fund by county along with project name, description,

More information

Revised: January 31, 2003 Page 12.5

Revised: January 31, 2003 Page 12.5 GREYHOUND LINES, INC. INDEX OF STATIONS INSTRUCTIONS - Always use LOWER Index Number for Headline Point and HIGHER Index Number for Sideline Point. STATION INDEX NO. STATION INDEX NO. - A - Abbeville...L-7

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

Qualified Business Report Updated August 6, 2018

Qualified Business Report Updated August 6, 2018 List of Qualified Businesses The following is a listing of qualified businesses currently registered with the Secretary of State under the High Growth Small Business Job Creation Act. Qualified businesses

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

\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

Sevier County Natural Stakeholders

Sevier County Natural Stakeholders County Mr. Larry Waters Sevier County Cthse Ste 21E 125 Court Ave 865 453-6136 FAX 453-683 Supt. Highways Mr. Jonas A. Smelcer Sevier County Cthse Ste 34E 865 453-3452 Gatlinburg Mr. Mike Helton 123 Parkway

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

INRIX CONGESTION ANALYSIS ALL SC INTERSTATE SEGMENTS SUMMARY

INRIX CONGESTION ANALYSIS ALL SC INTERSTATE SEGMENTS SUMMARY Between I-20 GA State Line & SC-230/Exit 1 141.0 75 I-20 SC-230/Exit 1 & US-25/SC-121/Exit 5 105.4 149 I-20 US-25/SC-121/Exit 5 & SC-144/Exit 11 85.4 191 I-20 SC-144/Exit 11 & SC-19/Exit 18 72.6 225 I-20

More information

Top Five Finishers For Rotating Trophies by Year

Top Five Finishers For Rotating Trophies by Year Top Five Finishers For Rotating Trophies by Year 2007 74.8 Tyler Hooghe, Buckeye Valley 73.6 Josh Houston, Pleasant 75.6 Nate Young, Big Walnut 74.8 David Craycraft, Pleasant 80.8 Aaron Hale, Big Walnut

More information

Judge and Moderator Schedule Session 1

Judge and Moderator Schedule Session 1 Judge and Moderator Schedule Session 1 Session 1.a 7:40 to 9:20 Elkhorn A Jenny Smith Ann Wigton Session 1.b 7:40 to 9:20 Elkhorn B Mark Dewey Lisa Sterling Session 1.c 7:40 to 9:20 Elkhorn C Amy Wilson

More information

HARRY WARREN, INC. - FLORIDA ORGANIZATIONAL CHART AND TERRITORIES

HARRY WARREN, INC. - FLORIDA ORGANIZATIONAL CHART AND TERRITORIES HARRY WARREN, INC. - FLORIDA ORGANIZATIONAL CHART AND TERRITORIES Oct 2, 2017 ORLANDO OFFICE & WAREHOUSE: POMPANO OFFICE & WAREHOUSE: TAMPA OFFICE & WAREHOUSE: 2301 NW 30 TH PLACE BLDG2, BAY 1 3502 RIGA

More information

City of Ocala PERMITS ISSUED. For the Period 5/6/2018 thru 5/12/2018

City of Ocala PERMITS ISSUED. For the Period 5/6/2018 thru 5/12/2018 1 BLD17-2090 3018 NE 46TH AVE 304,269.00 1,734.51 1,734.51 12/19/2017 24244-007-05 OAKHILL PLANTATION D R HORTON / LOT# 5 / NEW SFR OWNER D R HORTON INC 12602 TELECOM DRIVE TAMPA FL 33637 (813) 740-9720

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

SCROLL DOWN FOR LOCAL CONTACT INFO

SCROLL DOWN FOR LOCAL CONTACT INFO Meet us TUESDAY, NOVEMBER 25 TH AT 12PM at a FEDERAL COURT HOUSE IN A CITY NEAR YOU LIST OF CITIES: 1. ATLANTA, GA: 75 Spring St, SW, 2211 U.S. Courthouse 2. ATLANTIC CITY, NJ: 2715 Atlantic Ave 3. BIRMINGHAM,

More information

St Johns Oktoberfest 5K 2018 St John The Apostle/St. Bernadette Parish - Milford, DE Friday, September 28, 2018 A Trisports Events Production

St Johns Oktoberfest 5K 2018 St John The Apostle/St. Bernadette Parish - Milford, DE Friday, September 28, 2018 A Trisports Events Production St Johns Oktoberfest 5K 2018 St John The Apostle/St. Bernadette Parish - Milford, DE Friday, September 28, 2018 A Trisports Events Production Overall Finish List 5K Run Plc Name City Bib Age Age Plc Chip

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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT FEB-23-19 11:44 AM Page 1 A18283 2004 JULY PERIODIC (K) SCHEDULE: A FAM RECORD MARIA P. SELINGER 59 FOREST AVENUE CORTLANDT MANOR 10567 2016 MAY-10-04 09:10 AM RECORD 02/09/04 JOHN O'BRIEN 21 GREENSHIRE

More information

Pulaski County Notice Of Tax Certificate Sale

Pulaski County Notice Of Tax Certificate Sale Pulaski County Notice Of Tax Certificate Sale I, Terri L. Mitchell, Collector of Revenue within and for Pulaski County, Missouri, hereby give notice as provided in 140:170 of Revised Statutes of Missouri,

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

Design Contractors. Construction Contractors

Design Contractors. Construction Contractors GEORGIA POWER COMPANY Name Contact Phone Number Email Address Direct Connect Sam Rosamond 770-559-1297 Design Contractors srosamond@reliabilitypartner.co mcastbiz.ne UC / Synergetic Mark Murray 770-955-9955

More information

Race For The Laces 5K Overall Finish List. 5K Run. February 10, Results By Time 2 Run. Walk

Race For The Laces 5K Overall Finish List. 5K Run. February 10, Results By Time 2 Run. Walk Race For The Laces 5K Overall Finish List February 10, 2018 Results By Time 2 Run Walk 5K Run Place Name City Bib No Age Gend Age Group Time Pace 1 Chad Berry Madison MS 310 29 M 1 Top Fin 17:53.6 5:46/M

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

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

ARKANSAS STATE HIGHWAY AND TRANSPORTATION DEPARTMENT TABULATION FOR BID NO

ARKANSAS STATE HIGHWAY AND TRANSPORTATION DEPARTMENT TABULATION FOR BID NO DISTRICT ONE Page 1 of 10 Pages District 1 Headquarters P.O. Box 278 Wynne, Arkansas 72396 Phone - (870) 238-8144 COUNTY ITEM QUANTITY PRICE EXTENSION PRICE EXTENSION PRICE EXTENSION ITEM 1: Bag# 1-1 2330

More information

Results Overall Tel

Results Overall   Tel Results Overall www.laptrackerpro.com Tel 0845 388 9282 Event: Venue: Race: 2018 Club Chmps Inc Rock Oil 2018 H&H Chmps (Round 2) Shuckburgh Hall Race 1 Date: 22/04/2018 Start Time: 10:00:41 End Time:

More information

FAMILY LAW CHILDREN'S ISSUES (FL994)

FAMILY LAW CHILDREN'S ISSUES (FL994) FAMILY LAW CHILDREN'S ISSUES (FL994) 551104 Ms. Sheena Alta Benjamin-Wise, Co-Chair (2018) 2335 E. Atlantic Blvd., Ste. 406 Pompano Beach, FL 33062-5244 (954)783-9737 Fax: (954)366-5605 Email: sbwise@wiselawoffice.com

More information

Shopping Center Address City St Zip County Phone

Shopping Center Address City St Zip County Phone Shopping Center Address City St Zip County Phone Berewick Town Center 4821 Berewick Town Center Dr Charlotte NC 28278- Mecklenburg (704) 587-1011 Colony Place 7823 Colony Rd Charlotte NC 28226- Mecklenburg

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

COMPLETE ALL YELLOW CELLS. Crosstown Throwdown. Various Locations 12/3/2017

COMPLETE ALL YELLOW CELLS. Crosstown Throwdown. Various Locations 12/3/2017 COMPLETE ALL YELLOW CELLS Crosstown Throwdown Name of Event: Date: February 3, 2018 Location: Various Locations Host and Contact Info SC Midlands Volleyball: Cynthia Dimapan (803-586-1822) Date completed

More information

School Calendar Information

School Calendar Information 2012-2013 School Calendar Information State County First Day Spring Break Last Day Georgia Kentucky New York North Carolina Georgia Atlanta 8/6/2012 4/8/13-4/12/13 5/22/2013 Augusta 8/3/2012 4/8/13-4/12/13

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

Employers Cited Wednesday, August 8, 2018

Employers Cited Wednesday, August 8, 2018 Employers Cited Wednesday, August 8, 2018 Date Company Street Address City State Zip Violation Penalty Status 8/8/2018 A Place at the Beach Windy Hill 4525 S Ocean Blvd North Myrtle Beach SC 29582 41-8-20

More information

Cooper High School Freshman Boys Track Top 10 list

Cooper High School Freshman Boys Track Top 10 list Cooper High School Freshman Boys Track Top 10 list (Note: Hand times are rounded to next tenth and should have.24 added) **100M Dash 1) Jeremiah Lee 11.61 5/4/18 Boone Co 2) Corey Henderson 11.92 4/17/17

More information

Arts and Economic Prosperity IV Training Preconference Registrant Roster Alpha by Name As of 5/30/2012

Arts and Economic Prosperity IV Training Preconference Registrant Roster Alpha by Name As of 5/30/2012 Kelly Allocco Projects Administrator Miami-Dade County Department of Cultural Affairs 111 Nw 1St St Ste 625 Miami, FL 33128-1914 (305)375-4636 kellya@miamidade.gov http://www.miamidadearts.org Julie Baird

More information

03/30/10 Caswell District: Counselors. District Representative: Mike Whittington

03/30/10 Caswell District: Counselors. District Representative: Mike Whittington 03/30/10 District Representative: Mike Whittington 522-4502 * - Eagle Required Badge Amer Business Amer Heritage Beard, Mack 3001 L.D. Hardy Rd., LaGrange NC 28551 (H)566-3435 Art Harrison, Mary 217 West

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

FPL FiberNet Locations List CLLI ADDRESS MARKET SITE TYPE MIANFLHF W DIXIE HWY (Arcos) MIAMI CABLE LANDING STATION MIAMFLEL 1 NE 1ST ST MIAMI

FPL FiberNet Locations List CLLI ADDRESS MARKET SITE TYPE MIANFLHF W DIXIE HWY (Arcos) MIAMI CABLE LANDING STATION MIAMFLEL 1 NE 1ST ST MIAMI FPL FiberNet Locations List CLLI ADDRESS MARKET SITE TYPE MIANFLHF 15950 W DIXIE HWY (Arcos) MIAMI CABLE LANDING STATION MIAMFLEL 1 NE 1ST ST MIAMI CARRIER CONDO MIAMFL98 100 N BISCAYNE BLVD MIAMI CARRIER

More information

DIVISION 'A' D/D AVERAGES

DIVISION 'A' D/D AVERAGES Johnson, Steve Brentwood 18 27.74 43.74 Hayden, Rhys Cressing 18 26.64 43.64 Brewster, Phil Kelvedon 18 26.21 42.21 Kateley, Andrew Chelmsford 18 27.17 42.17 Peetoom, Darren Gidea Park Drill 18 27.31 40.31

More information

Results Overall Tel

Results Overall   Tel Results Overall www.laptrackerpro.com Tel 0845 388 9282 Event: Venue: Race: 2018 Club Chmps Inc Rock Oil 2018 H&H Chmps (Round 1) and 2018 SPS (Round 1) Wymeswold Race 1 Date: 18/02/2018 Start Time: 10:05:56

More information

Nr. Name SAWG Title Company Location address. 1. Anderson, Amanda DOE SME DOE/HSS Washington, DC

Nr. Name SAWG Title Company Location  address. 1. Anderson, Amanda DOE SME DOE/HSS Washington, DC EFCOG SAFETY ANALYSIS WORKING GROUP STEERING COMMITTEE (SC) & COMPANY REPS (CR) APRIL 28, 2014 Nr. Name SAWG Title Company Location Email address 1. Anderson, Amanda DOE SME DOE/HSS Washington, DC Amanda.Anderson@hq.doe.gov

More information

KIAMA/SHELLHARBOUR DISTRICT TENNIS ASSOCIATION MEN S NIGHT AUTUMN/WINTER COMPETITION 2018 DIVISION 1 WEDNESDAY NIGHT 7.30pm START

KIAMA/SHELLHARBOUR DISTRICT TENNIS ASSOCIATION MEN S NIGHT AUTUMN/WINTER COMPETITION 2018 DIVISION 1 WEDNESDAY NIGHT 7.30pm START DIVISION 1 WEDNESDAY NIGHT 7.30pm START 1 KIAMA 6 Peter Izzard 0431776036 6 KIAMA 5 Craig Brackenbury 0435403121 2 KIAMA 2 Mark Booth 0429953973 7 KIAMA 1 Richard Welsh 0419605604 3 KIAMA 3 Dave Lehman

More information

Monmouth County USBC Current Standings MC USBC Open Championship Sorted by Event, Division

Monmouth County USBC Current Standings MC USBC Open Championship Sorted by Event, Division Monmouth County USBC Current Standings MC USBC Open Championship Sorted by Event, Division Teams, Team - Handicapped, Handicapped 1 Leo 4 16 2,917 414 Laurence Harbor, NJ 2 Halliday 4 11 2,885 423 Jackson,

More information

LEASING CONTACTS. Northern Region. Mid-Atlantic Region. Southern Region. Western Region

LEASING CONTACTS. Northern Region. Mid-Atlantic Region. Southern Region. Western Region Northern Region Mid-Atlantic Region JOSH WEINKRANZ, Northern Region (516) 869-7146 jweinkranz@kimcorealty.com DAVE SALVAGE Vice, Northern Region (617) 933-2821 dsalvage@kimcorealty.com TOM SIMMONS, Mid-Atlantic

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

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

CODE ENFORCEMENT BOARD

CODE ENFORCEMENT BOARD Chair Jon Martina Vice Chair David Krupick William Bailey Clark Berry Edward Howell John Kakatsch Otto Parisho Alternate Peter Lombardi Alternate Pieter Cornet Oscar M. Corbin, Jr. City Hall, 2200 Second

More information

AMBASSADOR DIRECTORY

AMBASSADOR DIRECTORY Alicia Casgar Coastal Computer Consulting 3605 Frederica Road (912) 634-1691 Alicia@coastalcpu.com Amanda Bauer Sea Palms Resort and Conference Center 5445 Frederica Rd. (912) 434-5368 amanda@seapalms.com

More information

Service Company Listing Class 3, 4 and 5

Service Company Listing Class 3, 4 and 5 Service Company Listing Class 3, 4 and 5 Printed: December 12, 2008 S000007 RADIOLOGICAL DOSIMETRY SERVICE INC CONRAD KNIGHT PO BOX 2962 DURHAM, NC 27715-2962 Phone: 9194894058 (cephalometric) S000050

More information

The Way To Go 5K Overall Finish List. 529K Run. 529K Walk. May 04, Time 2 Run

The Way To Go 5K Overall Finish List. 529K Run. 529K Walk. May 04, Time 2 Run The Way To Go 5K Overall Finish List May 04, 2013 Time 2 Run 529K Run Place Name City Bib No Age Gend Age Group Time Pace 1 Julian Owen Jackson MS 908 18 M 1 Top Fin 19:08.7 5:50/M 2 Bryan Lagg Madison

More information

CAMP CHESTNUT RIDGE TRAIL RUN MILE OVERALL RESULTS RESULTS BY BULL CITY RUNNING COMPANY Place Bib # Name Finish Pace Age Gender City State 1

CAMP CHESTNUT RIDGE TRAIL RUN MILE OVERALL RESULTS RESULTS BY BULL CITY RUNNING COMPANY Place Bib # Name Finish Pace Age Gender City State 1 CAMP CHESTNUT RIDGE TRAIL RUN 2014 4- MILE OVERALL RESULTS RESULTS BY BULL CITY RUNNING COMPANY 1 454 CORY NANNI 23:45.0 5:56 25 M DURHAM NC 2 404 WILL HOPKINS 27:39.2 6:55 14 M RALEIGH NC 3 423 TYLER

More information

3040 Gettysburg Drive P.O. BOX 2333 Altus, Oklahoma Lawton, Oklahoma (580) SW Brimwood Lawton OK (580)

3040 Gettysburg Drive P.O. BOX 2333 Altus, Oklahoma Lawton, Oklahoma (580) SW Brimwood Lawton OK (580) Name of Commandery Rawle S. Sommersall Commandery #27_ Date Sent 4 Jan 2013 Address of Commandery Iraq Circle One Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec Year 2013 1 st Qtr 2 nd Qtr 3 rd Qtr 4

More information

Case 3:05-cv Document 34 Filed 10/10/2005 Page 1 of 13

Case 3:05-cv Document 34 Filed 10/10/2005 Page 1 of 13 Case 3:05-cv-00391 Document 34 Filed 10/10/2005 Page 1 of 13 Case 3:05-cv-00391 Document 34 Filed 10/10/2005 Page 2 of 13 Case 3:05-cv-00391 Document 34 Filed 10/10/2005 Page 3 of 13 Case 3:05-cv-00391

More information

ARREST REPORT. For Period between 10/02/2018 and 10/03/2018 PILGRAM MCDONALD. Statute Description Arresting Agency Nam Arrest Location AGG ASSAULT

ARREST REPORT. For Period between 10/02/2018 and 10/03/2018 PILGRAM MCDONALD. Statute Description Arresting Agency Nam Arrest Location AGG ASSAULT ARREST REPORT For Period between and 10/03/2018 PILGRAM WAYNE THOMAS 3156 SOUTHLEE HIGHWAY LOT 4 CLEVELAND 37311 Age 48 AGG ASSAULT Office/WAGNER, J 3156 SOUTHLEE HIGHWAY LOT 44 MCDONALD KAROLYN JENNIFER

More information

NICHOLAS BROWN Vice President, Development (516)

NICHOLAS BROWN Vice President, Development (516) CONSTRUCTION CONTACTS SOUTHERN NORTHERN D-ATLANTIC LEE JOHNSON (704) 362-6149 lbjohnson@kimcorealty.com NICHOLAS BROWN (516) 869-7266 nbrown@kimcorealty.com PAT CHRISTIE (516) 869-7130 pchristie@kimcorealty.com

More information

Ventura County USBC Bowling Association Current Standings 59th Ventura County Championship Sorted by Event, Division

Ventura County USBC Bowling Association Current Standings 59th Ventura County Championship Sorted by Event, Division Ventura County USBC Bowling Association Current Standings 59th Ventura County Championship Sorted by Event, Division Team, Team, Handicapped 1 Not Too Old 23 3,052 Thousand Oaks, CA 2 TFFB 17 3,039 Ventura,

More information

LOS ANGELES/LONG BEACH HARBOR SAFETY COMMITTEE Mandated by California Oil Spill Prevention and Response Act of 1990

LOS ANGELES/LONG BEACH HARBOR SAFETY COMMITTEE Mandated by California Oil Spill Prevention and Response Act of 1990 L A L B H S C LOS ANGELES/LONG BEACH HARBOR SAFETY COMMITTEE Mandated by California Oil Spill Prevention and Response Act of 1990 Committee Representatives 14 July, 2017 AND COMMITTEE CHAIR Capt. John

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

Cumberland County Utility Coordinating Committee

Cumberland County Utility Coordinating Committee Cumberland County Utility Coordinating Committee Minutes of November 6, 2014 Meeting Location: PWC Operations Center Water Construction Conference Room 955 Old Wilmington Rd, Fayetteville, NC 28301 Kenny

More information

LOS ANGELES/LONG BEACH HARBOR SAFETY COMMITTEE Mandated by California Oil Spill Prevention and Response Act of 1990

LOS ANGELES/LONG BEACH HARBOR SAFETY COMMITTEE Mandated by California Oil Spill Prevention and Response Act of 1990 L A L B H S C LOS ANGELES/LONG BEACH HARBOR SAFETY COMMITTEE Mandated by California Oil Spill Prevention and Response Act of 1990 Committee Representatives 23 April, 2018 AND COMMITTEE CHAIR Capt. John

More information

Plan Holders List Contract Number: FPL 624 Project Title: Freeport Regional Water Authority - Segment 4 Pipeline

Plan Holders List Contract Number: FPL 624 Project Title: Freeport Regional Water Authority - Segment 4 Pipeline Preston s 8455 24 th Avenue Sacramento, CA 95826 T: 916-386-1500 F: 916-386-7531 Wee Chu McGraw Hill Const FW Dodge 620 Sunbeam Avenue T: 916-443-1702 F: 916-443-1748 Construction Bidboard 4420 Hotel Circle

More information

2009 RECIPIENTS CONG.DIST. APPLICANT DEVELOPER DEVELOPMENT COUNTY

2009 RECIPIENTS CONG.DIST. APPLICANT DEVELOPER DEVELOPMENT COUNTY 2009 RECIPIENTS CONG.DIST. Arrington Place LP Arrington Place Mgmt LLC Arrington Place 1st 594,712 Dale Lancaster Dale Lancaster West Main Street Cleburne Post Office Box 672 Post Office Box 672 Heber

More information

IN THE NEZ PERCE TRIBAL COURT ON THE NEZ PERCE INDIAN RESERVATION ATTORNEYS ADMITTED TO PRACTICE IN THE NEZ PERCE TRIBAL COURT

IN THE NEZ PERCE TRIBAL COURT ON THE NEZ PERCE INDIAN RESERVATION ATTORNEYS ADMITTED TO PRACTICE IN THE NEZ PERCE TRIBAL COURT IN THE NEZ PERCE TRIBAL COURT ON THE NEZ PERCE INDIAN RESERVATION ATTORNEYS ADMITTED TO PRACTICE IN THE NEZ PERCE TRIBAL COURT 1. AHERIN, Darrel W. AHERIN, RICE & ANEGON Attorneys at Law P.O. Drawer 698-0698

More information

Bella Collina GC. Apawamis Club - A. Apawamis Club - B. Boston Golf Club. Bridgton Highlands CC. Aspen Glen Club - A. Aspen Glen Club - B

Bella Collina GC. Apawamis Club - A. Apawamis Club - B. Boston Golf Club. Bridgton Highlands CC. Aspen Glen Club - A. Aspen Glen Club - B Apawamis Club - A James ONDO 1 Tucker's Point Club 9:30 AM 2 Port Royal 10:34 AM 3 Mid Ocean Club 11:30 AM Apawamis Club - B Brandon HOLDEN 1 Tucker's Point Club 9:38 AM 2 Port Royal 10:42 AM 3 Mid Ocean

More information

Polling Locations. 10/31/2016 Page 1 Of 5. County: 02 - AIKEN

Polling Locations. 10/31/2016 Page 1 Of 5. County: 02 - AIKEN County: 02 - AIKEN PCT Precinct Name Polling Location Name Polling Location Address 001 Aiken No. 1 City Auditorium 214 Park Ave SW 002 Aiken No. 2 American Legion Post 602 Hampton Ave NW 003 Aiken No.

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

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