OFFICE HOLDER DETAILS Run Date: 3/28/2018

Similar documents
OFFICE HOLDER DETAILS Run Date: 2/11/2019

OFFICE HOLDER DETAILS Run Date: 8/17/2017

Wood County Democratic Party

Wood County Democratic Party

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

Schedule, Canceled Appointments. Input Parameters

100.00% Vote For % % %

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

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

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

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

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

DEKALB COUNTY SHERIFFS OFFICE

Townships Eligible to Apply for Township Sign Grant 2018

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

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

2000 General Election Results ASSOC JUSTICE NC SUPREME COURT

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

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

New Hampshire Supreme Court Case Acceptance List

THE CORPORATION OF THE CITY OF KANATA

South River Residential Owners List 12/26/2017

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

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

SOUTH WINDSOR HIGH SCHOOL ACC BUS 1 BUS 1

Hawkins County Natural Stakeholders

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

1989/90 Division I - Bowling Green State University

St. Louis County Circuit Court Lawyers for Criminal Cases

Location School Bus #

REPUBLICAN COUNTY COMMITTEE

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

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

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

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

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

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

MOUNTAIN VIEW SCHOOL DISTRICT

CITY COUNCIL APPOINTED REPRESENTATIVES

Status. Status. Status. Status. Status

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

2017 General Election - November 7, 2017

2016 5KLICKS FROM HOME 5K Age Group Results

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

Candidate List for Primary 09/10/2015

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

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

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

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

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

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

Candidate List for Primary 09/10/2015

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

The Washington DA List

Descendants of Patrick Mullahy

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

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

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

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

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

SHORT-TERM RENTAL PROPERTIES LICENSED WITH THE CITY OF MANZANITA

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

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

Descendants of Joshua John ("Joe") HICKS

2016 GENERAL PRIMARY ELECTION List of Candidates

County Candidate List 2014 General Election November 4, 2014

2004 SCH-MERAMEC VALLEY

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

Summary of Winners Mifflin County, Pennsylvania

East Lyme Middle School rev 12-5

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

UNION R11 SCHOOL BOARD % % %

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

The North Dakota DA List

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

Overall Female Overall Winners

ANTIQUES October 2 11, Class ANTIQUES 50 years or older Lot 1 - Accessories 1st Katherine L Robinson Winston- salem, NC

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

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

Clinton Public Routes Clinton High School

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

First Generation. Second Generation. Third Generation

2016 Lantern Run 4 Miler Age Group Results

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

Top 30 Schools in League 6th Grade (132 Schools)

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

Faircloth Family Genealogy

FSO/RFE Inspection Report November 2013

Candidate Listing By Office

Vice President Carol Hawkins 146 Trappers Spur Chewelah, WA

9/30/2008 Page 1 of 12

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

Marshall County Ag Sales: 2018

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

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

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

Trip Assignments Web View

Middle School Rev

Supreme Court of Florida. Monday, November 20, 2000 CASE NOS.: SC , SC & SC

Route:7-C ELEM/ST J PM

Transcription:

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 Commences:1/20/2017 First Took Office: 2007 SHERROD BROWN 713 HART SENATE OFFICE BLDG 6 A (202) 224-2315 United States Senator Expires:1/2/2019 Next Election: 11/6/2018 WASHINGTON, DC 20510 http://brown.senate.gov Commences:1/3/2013 First Took Office: 2011 ROB PORTMAN B40D DIRKSEN SENATE OFFICE BUILDING 6 A (202) 224-3353 United States Senator Expires:1/4/2023 Next Election: 11/8/2022 WASHINGTON, DC 20510 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) 541-6446 Representative to Congress (5th District) Expires:1/2/2019 Next Election: 11/6/2018 WASHINGTON, DC 20515 http://latta.house.gov (202) 225-6405 Commences:1/3/2017 First Took Office: 2011 JOHN R. KASICH 77 SOUTH HIGH ST (614) 466-3555 Governor Expires:1/13/2019 Next Election: 11/6/2018 COLUMBUS http://governor.ohio.gov/ http://governor.ohio.gov/shareyourideas.aspx Commences:1/12/2015 First Took Office: 2011 MIKE DEWINE 30 E BROAD ST 17TH FLOOR (800) 282-0515 Attorney General Expires:1/13/2019 Next Election: 11/6/2018 COLUMBUS 43215 http://www.ohioattorneygeneral.gov/ Commences:1/12/2015 First Took Office: 2011 DAVE YOST 88 EAST BROAD ST 5TH FLOOR (800) 443-9275 Auditor of State Expires:1/13/2019 Next Election: 11/6/2018 COLUMBUS 43215 http://www.auditor.state.oh.us/ http://www.auditor.state.oh.us/contact/inquiry.aspx Commences:1/12/2015 First Took Office: 2011 JON HUSTED 180 E BROAD ST 16TH FLOOR (877) 767-6446 Secretary of State Expires:1/13/2019 Next Election: 11/6/2018 COLUMBUS 43215 http://www.sos.state.oh.us/ /www.sos.state.oh.us/sos/about/contactusagency.aspx Commences:1/12/2015 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 1 of 52

First Took Office: 2011 JOSH MANDELL 30 E BROAD ST 9TH FLOOR (800) 228-1102 Treasurer of State Expires:1/13/2019 Next Election: 11/6/2018 COLUMBUS http://www.tos.ohio.gov/ 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 43606 Commences:6/1/2016 First Took Office: 2004 DIANA (DEE) H TALMAGE 3525 RIDGEWOOD RD 2 A (419) 535-1605 Member of State Central Committee, Woman (2nd District) Expires:5/31/2018 Next Election: 5/8/2018 TOLEDO 43606 (419) 842-1777 Commences:6/1/2016 THOMAS HALL GALLOWAY 1016 WALNUT ST 2 A (419) 874-0293 Member of State Central Committee, Man (2nd District) Expires:5/31/2018 Next Election: 5/8/2018 PERRYSBURG 43551 Commences:5/22/2014 First Took Office: 2006 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 44870 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 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 Commences:6/1/2016 First Took Office: 2013 RANDALL GARDNER 1 CAPITOL SQUARE 1ST FLOOR (419) 352-1984 State Senator (2nd District) Expires:12/31/2020 Next Election: 11/3/2020 COLUMBUS 43215 http://www.ohiosenate.gov/senate2012/index (614) 466-8060 sd02@senate.state.oh.us Commences:1/1/2017 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 2 of 52

THERESA ANNE CHARTERS GAVAR10TH FLOOR 2 A (419) 354-4287 State Representative (3rd District) Expires:12/31/2018 Next Election: 11/6/2018 COLUMBUS www.house.state.oh.us (614) 466-8104 district03@ohr.state.oh.us Commences:1/1/2017 KATHLEEN A MCGERVEY 2643 JOSEPH ST (440) 669-0780 State (2nd District) Next Election: 11/6/2018 AVON 44011 http://education.ohiuo.gov/state-board kathleen.mcgervey@education.ohio.gov Commences:1/1/2015 First Took Office: 2011 MAUREEN O'CONNOR 65 SOUTH FRONT ST 6 A (614) 387-9000 Chief Justice of the Supreme Court Expires:12/31/2022 Next Election: 11/8/2022 COLUMBUS http://www.supremecourt.ohio.gov/ Commences:1/1/2017 First Took Office: 2017 PAT FISCHER 65 S FRONT ST 6 A (800) 826-9010 Justice of the Supreme Court Expires:12/31/2022 Next Election: 11/8/2022 COLUMBUS 43215 http://www.sconet.state.oh.us (614) 387-9000 Commences:1/1/2017 PAT DEWINE 65 S FRONT ST 6 A (800) 826-9010 Justice of the Supreme Court Expires:12/31/2022 Next Election: 11/8/2022 COLUMBUS 43215 http://www.sconet.state.oh.us (614) 387-9000 Commences:1/2/2017 First Took Office: 2013 SHARON L KENNEDY 65 S FRONT ST 6 A (800) 826-9010 Justice of the Supreme Court Expires:12/31/2020 Next Election: 11/3/2020 COLUMBUS 43215 http://www.sconet.state.oh.us (614) 387-9000 Commences:1/1/2015 First Took Office: 2013 JUDITH L FRENCH 65 S FRONT ST 6 A (800) 826-9010 Justice of the Supreme Court Expires:1/1/2021 Next Election: 11/3/2020 COLUMBUS 43215 http://www.sconet.state.oh.us (614) 387-9000 Commences:1/2/2015 TERRENCE O'DONNELL 65 S FRONT ST 6 A (800) 826-9010 Justice of the Supreme Court Expires:12/31/2018 Next Election: 11/6/2018 COLUMBUS 43215 http://www.sconet.state.oh.us (614) 387-9000 Commences:1/1/2013 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 3 of 52

First Took Office: 2013 WILLIAM M O'NEIL 65 S FRONT ST 6 A (800) 826-9010 Justice of the Supreme Court Expires:1/1/2019 Next Election: 11/6/2018 COLUMBUS 43215 http://www.sconet.state.oh.us (614) 387-9000 Commences:1/2/2013 First Took Office: 2017 CHRISTINE E MAYLE 1 CONSTITUTION AVE 6 A (419) 213-4755 Judge of the Court of Appeals (6th District) Expires:2/8/2023 Next Election: 11/8/2022 TOLEDO 43624 www.co.lucas.oh.us/index.aspx?nid=171 Commences:2/9/2017 First Took Office: 2005 MARK PIETRYKOWSKI 1 CONSTITUTION AVE 6 A (419) 213-4755 Judge of the Court of Appeals (6th District) Expires:2/9/2022 Next Election: 11/8/2022 TOLEDO 43624 www.co.lucas.oh.us/index.aspx?nid=171 Commences:2/10/2017 ARLENE SINGER 1 CONSTITUTION AVE 6 A (419) 213-4755 Judge of the Court of Appeals (6th District) Expires:2/9/2021 Next Election: 11/3/2020 TOLEDO 43604 www.co.lucas.oh.us/index.aspx?nid=171 Commences:2/10/2015 First Took Office: 2015 THOMAS J OSOWIK 1 CONSTITUTION AVE 6 A (419) 213-4755 Judge of the Court of Appeals (6th District) Expires:2/8/2021 Next Election: 11/3/2020 TOLEDO 43604 www.co.lucas.oh.us/index.aspx?nid=171 Commences:2/9/2015 First Took Office: 2013 JAMES D JENSEN 1 CONSTITUTION AVE 6 A (419) 213-4755 Judge of the Court of Appeals (6th District) Expires:2/8/2019 Next Election: 11/6/2018 TOLEDO 43426 www.co.lucas.oh.us/index.aspx?nid=171 (419) 213-4844 Commences:2/9/2013 First Took Office: 2013 DORIS I HERRINGSHAW 1 COURTHOUSE SQ County Commissioner Expires:12/31/2018 Next Election: 11/6/2018 http://www.co.wood.oh.us (419) 354-9100 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: 11/3/2020 http://www.co.wood.oh.us (419) 354-9100 commissioners@co.wood.oh.us Commences:1/2/2017 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 4 of 52

First Took Office: 2017 THEODORE H BOWLUS 1 COURTHOUSE SQ County Commissioner Expires:1/2/2021 Next Election: 11/3/2020 http://www.co.wood.oh.us (419) 354-9100 commissioners@co.wood.oh.us Commences:1/3/2017 First Took Office: 2017 MATTHEW R OESTREICH 1 COURTHOUSE SQ County Auditor Expires:3/10/2019 Next Election: 11/6/2018 www.co.wood.oh.us/auditor/ (866) 860-4140 auditor@co.wood.oh.us Commences:10/11/2017 First Took Office: 2009 PAUL ANDREW DOBSON 1 COURTHOUSE SQ (419) 833-6707 Prosecuting Attorney Expires:1/3/2021 Next Election: 11/3/2020 http://woodcountyprosecutor.org/ (419) 354-9250 pdobson@co.wood.oh.us Commences:1/2/2017 First Took Office: 2009 CINDY ANN HOFNER 1 COURTHOUSE SQ Clerk of Court of Common Pleas Expires:1/3/2021 Next Election: 11/3/2020 http://clerkofcourt.co.wood.oh.us (419) 354-9280 clerkofcourts@co.wood.oh.us Commences:1/2/2017 First Took Office: 2005 MARK GEORGE WASYLYSHYN 1960 E GYPSY LANE RD Sheriff Expires:1/3/2021 Next Election: 11/3/2020 www.woodcountysheriff.com (419) 354-9137 mwasylyshyn@co.wood.oh.us Commences:1/2/2017 First Took Office: 2009 JULIE L BAUMGARDNER 1 COURTHOUSE SQ County Recorder Expires:1/3/2021 Next Election: 11/3/2020 www.co.wood.oh.us/recorder (419) 354-9140 jbaumgardner@co.wood.oh.us Commences:1/2/2017 First Took Office: 2017 JANE SPOERL 1 COURTHOUSE SQ County Treasurer Expires:9/3/2021 Next Election: 11/3/2020 http://treasurer.co.wood.oh.us/ (419) 354-9130 jspoerl@co.wood.oh.us Commences:9/4/2017 First Took Office: 2017 JOHN M MUSTERIC 1 COURTHOUSE SQ (419) 661-9009 County Engineer Expires:1/3/2021 Next Election: 11/3/2020 http://engineer.co.wood.oh.us (419) 354-9060 jmusteric@co.wood.oh.us Commences:1/2/2017 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 5 of 52

First Took Office: 2005 DOUGLAS WILLIAM HESS 640 S WINTERGARDEN RD Coroner Expires:1/3/2021 Next Election: 11/3/2020 (419) 352-1452 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) 354-9220 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: 11/3/2020 http://www.co.wood.oh.us (419) 354-9600 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) 354-9210 Commences:1/1/2017 First Took Office: 2000 DAVID E WOESSNER 1032 S DUNBRIDGE RD 6 A (419) 352-3554 Judge of the Court of Common Pleas (Probate Division) Expires:2/8/2021 Next Election: 11/3/2020 http://www.co.wood.oh.us/juvenilecourt/ (419) 354-9230 Commences:2/9/2015 Bowling Green City RICHARD ALLAN EDWARDS 205 WILLOWOOD CIR Mayor www.bgohio.org (419) 354-6204 Bowling Green City SANDRA E ROWLAND 200 LARCHWOOD DR (419) 352-7884 -At-Large Expires:12/31/2022 www.bgohio.org (419) 352-6206 sandyrowland1@gmail.com Bowling Green City GREGORY W ROBINETTE 1501 CARDINAL RD (419) 354-0425 -At-Large Expires:12/31/2022 www.bgohio.org (419) 352-6206 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 6 of 52

Bowling Green City BRUCE A JEFFERS 150 MEEKER ST (419) 508-4090 -At-Large www.bgohio.org (419) 354-6204 brucejeffers58@gmail.com Bowling Green City DANIEL J GORDON 215 E POE RD # APT 64 2 A (419) 450-2164 First Ward www.bgohio.org (419) 354-6206 gordonforcitycouncil@gmail.com Bowling Green City First Took Office: 2006 JOHN JOSEPH ZANFARDINO 244 S SUMMIT ST 2 A (419) 378-1952 Second Ward www.bgohio.org (419) 354-6206 johnzanfa@gmail.com Bowling Green City MICHAEL A ASPACHER 25 PARKWOOD DR 2 A (419) 353-2901 Third Ward www.bgohio.org (419) 352-6206 maspacher@woh.rr.com Bowling Green City WILLIAM J HERALD 1030 CONNEAUT AVE 2 A (419) 352-6644 Fourth Ward www.bgohio.org (419) 352-6206 Northwood City EDWARD L SCHIMMEL 2239 RICHMAND DR (419) 693-4888 Mayor NORTHWOOD 43619 www.ci.northwood.oh.us (419) 690-1600 mayor@ci.northwood.oh.us Northwood City DANIEL J MIKOLAJCZYK 2513 SKAGWAY DR NORTHWOOD 43619 www.ci.northwood.oh.us (419) 690-1621 Northwood City First Took Office: 2007 JAMES D BARTON 843 ELK RIDGE DR NORTHWOOD 43619 www.ci.northwood.oh.us (419) 690-1621 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 7 of 52

Northwood City First Took Office: 2007 DEAN ALLAN EDWARDS 2515 SKAGWAY DR NORTHWOOD 43619 www.ci.northwood.oh.us (419) 690-1621 Northwood City First Took Office: 2006 RANDY K KOZINA 2514 EDEN EAST DR NORTHWOOD 43619 www.ci.northwood.oh.us (419) 690-1621 Northwood City LOUIS W FAHRBACH 402 W ANDRUS RD NORTHWOOD 43619 www.ci.northwood.oh.os (419) 690-1621 Northwood City PATRICK L HUNTERMARK 2512 SKAGWAY DR NORTHWOOD 43619 www.ci.northwood.oh.us (419) 690-1621 Northwood City MARK A STONER 2415 ROSS ST NORTHWOOD 43619 www.ci.northwood.oh.os (419) 690-1621 Perrysburg City THOMAS G MACKIN 26788 GREEN VILLE DR Mayor PERRYSBURG 43551 www.ci.perrysburg.oh.us (419) 872-8010 Perrysburg City DEBORAH L BORN 125 E FRONT ST (419) 874-1479 PERRYSBURG www.ci.perrysburg.oh.us (419) 872-8010 Perrysburg City JAMES P MATUSZAK 26469 LAUREL LN (419) 874-3053 PERRYSBURG 43551 www.ci.perrysburg.oh.us (419) 872-8010 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 8 of 52

Perrysburg City BARRY E VANHOOZEN 5110 BOSTWICK RD (419) 872-2111 PERRYSBURG 43551 www.ci.perrysburg.oh.us (419) 872-8010 BARRY@BARRYVANHOOZEN.COM Perrysburg City JONATHAN EDWARD SMITH 240 SOUTHWOOD DR PERRYSBURG 43551 www.ci.perrysburg.oh.us (419) 872-8010 Perrysburg City REBECCA ANN WILLIAMS 421 E 6TH ST PERRYSBURG 43551 www.ci.perrysburg.oh.us (419) 872-8010 Perrysburg City TIMOTHY C MCCARTHY 139 W 2ND ST (419) 874-1658 PERRYSBURG 43551 www.ci.perrysburg.oh.us (419) 872-8010 Perrysburg City HARAZ NAHSHON GHANBARI 26811 DOGWOOD LN (202) 288-2102 PERRYSBURG 43551-5405 Rossford City NEIL A MACKINNON III 326 JENNINGS RD Mayor Expires:11/30/2019 ROSSFORD 43460 www.rossfordohio.com (419) 666-0210 Commences:12/1/2015 Rossford City First Took Office: 2011 ROBERT S RUSE 45 PARK DR Expires:11/30/2019 ROSSFORD 43460 www.rossfordohio.com (419) 666-0210 Commences:12/1/2015 Rossford City GREGORY J MARQUETTE 1238 GRASSY CT (419) 867-9190 Expires:11/30/2019 ROSSFORD 43460 www.rossfordohio.com (419) 666-0210 gmarquette@rossfordohio.com Commences:12/1/2015 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 9 of 52

Rossford City Expires:11/30/2019 LARRY WILLIAM OBERDORF SR 1132 SCHREIER RD ROSSFORD 43460 www.rossfordohio.com (419) 666-0984 (419) 666-0210 loberdorf@rossfordohio.com Commences:12/1/2016 Rossford City First Took Office: 2005 Expires:11/30/2021 CAROLINE H ZUCHOWSKI-ECKEL NON-PARTISAN 101 BIRCH DR ROSSFORD 43460 www.rossfordohio.com (419) 392-1479 (419) 666-0210 ceckel@rossfordohio.com Commences:12/1/2017 Rossford City First Took Office: 2011 Expires:11/30/2021 GERALD JAMES STACZEK 232 HANNUM AVE ROSSFORD 43460 www.rossfordohio.com (419) 690-6341 (419) 666-0210 Commences:12/1/2017 Rossford City First Took Office: 2017 Expires:11/30/2021 ROBERT B DENSIC 107 BIRCH DR ROSSFORD 43460 www.rossfordohio.com (419) 855-7259 (419) 666-0210 Commences:12/1/2017 Rossford City First Took Office: 2017 Expires:11/30/2021 CHRISTOPHER M HEBAN 145 WINDSOR DR ROSSFORD 43460 www.rossfordohio.com (419) 575-2662 (419) 666-0210 Commences:12/1/2017 Fostoria City Mayor ERIC KECKLER www.fostoriaohio.gov (419) 435-8178 (419) 435-8282 Fostoria City President of STEVE KAUFFMAN 406 W RIDGE DR FOSTORIA 44830 www.fostoriaohio.gov Fostoria City Auditor STEVEN JAMES GARNER www.fostoriaohio.gov (419) 435-8282 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 10 of 52

Fostoria City First Took Office: 1996 TIMOTHY J HOOVER 209 W CULBERTSON ST (419) 435-7427 City Director of Law FOSTORIA 44830 www.fostoriaohio.gov (419) 435-8282 Fostoria City MATHEW DAVOLI 703 N UNION ST -At-Large FOSTORIA 44830 www.fostoriaohio.gov (419) 435-8282 Fostoria City DOUGLAS E PAHL 703 N UNION ST -At-Large FOSTORIA 44830 www.fostoriaohio.gov (419) 435-8282 Fostoria City BRIAN A SHAVER 623 FOSTER ST -At-Large FOSTORIA 44830 www.fostoriaohio.gov (419) 435-8282 Fostoria City PAULA DILLON 213 S MAIN ST First Ward FOSTORIA 44830 www.fostoriaohio.gov (419) 435-8282 Fostoria City GREG FLORES 645 VAN BUREN ST Second Ward FOSTORIA 44830 www.fostoriaohio.gov Bowling Green Municipal Court First Took Office: 1996 MARK B REDDIN 711 S DUNBRIDGE RD 6 A Judge of Municipal Court www.bgcourt.org (419) 352-5263 Commences:1/1/2014 Perrysburg Municipal Court MARY LOEFFLER MACK 300 WALNUT ST 6 A Judge of Municipal Court PERRYSBURG 43551 www.perrysburgcourt.com (419) 872-7900 Commences:1/1/2014 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 11 of 52

Tiffin-Fostoria Municipal Court Judge of Municipal Court MARK E REPP PO BOX 694 TIFFIN 44883 www.tiffinmunicipalcourt.org 6 A (419) 448-5411 Commences:1/1/2014 Bairdstown Village Mayor CHRISTOPHER P BARRINGER 105 W MAIN ST N BALTIMORE 45872 2 A (419) 257-2268 (419) 722-1170 tamcakes1962@gmail.com Commences:1/23/2018 Bairdstown Village DENISE RENEE ICKES 112 S FRAZIER ST N BALTIMORE 45872 (419) 257-2935 Commences:1/12/2016 Bairdstown Village MARK A WALTER 102 E MAIN ST N BALTIMORE 45872 (419) 257-2476 (419) 308-0017 markwalter98@yahoo.com Commences:1/23/2018 Bairdstown Village DEBRA L FINCH 203 W MAIN ST N BALTIMORE 45872 (419) 257-3607 (419) 819-2275 debtyree@yahoo.com Commences:1/23/2018 Bairdstown Village MELVIN C FINCH 108 E MAIN ST N BALTIMORE 45872 (419) 315-8158 Commences:1/23/2018 Bairdstown Village JESSE R WISE 106 N FRAZIER ST N BALTIMORE 45872 (419) 722-9497 (419) 721-9777 Commences:1/23/2018 Bairdstown Village TRACY ICKES 106 N KLINE ST N BALTIMORE 45872 (419) 575-1488 Commences:1/23/2018 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 12 of 52

Bloomdale Village Mayor STEPHEN ALLEN SCHAFER PO BOX 53 BLOOMDALE 44817 (419) 454-2941 Bloomdale Village JULIE ANN DEAN 111 N MAPLE ST BLOOMDALE 44817 (419) 454-4511 (419) 454-2941 Bloomdale Village JAMIE R SCHAFER 110 S MAIN ST BLOOMDALE 44817 (419) 454-2941 Bloomdale Village First Took Office: 0 VACANT Bloomdale Village ROBERT R CLARK 305 S GARFIELD ST BLOOMDALE 44817 (419) 454-3533 (419) 454-2941 Bloomdale Village First Took Office: 2006 MELINDA JAYNE SNIDER PO BOX 95 BLOOMDALE 44817 (419) 454-2941 Bloomdale Village BETHANY ANN VINCENT 405 N GARFIELD ST BLOOMDALE 44817 (419) 454-2941 Bradner Village Mayor First Took Office: 2007 VIRGIL J SHULL JR PO BOX 186 BRADNER 43406 www.bradnerohio.org (419) 288-2890 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 13 of 52

Bradner Village First Took Office: 2013 RAYMOND BENEDICT ZAKER 601 E CROCKER ST BRADNER 43406 www.bradnerohio.org (419) 288-3710 (419) 288-2890 Bradner Village MICHAEL JAMES GUDAKUNST II PO BOX 601 BRADNER 43406 www.bradnerohio.org (419) 288-2890 Commences:1/21/2016 Bradner Village First Took Office: 2015 LORI J JOHNSTON 106 BLACKMAN RD BRADNER 43406 www.bradnerohio.org (419) 288-2890 Bradner Village SHAWN J HALL 210 CALDWELL ST BRADNER 43406 www.bradnerohio.org (419) 288-3928 (419) 288-2890 Bradner Village TAMMY L KREAIS PO BOX 622 BRADNER 43406 www.bradnerohio.org Bradner Village JOSHUA S LEBER 202 STAHL ST BRADNER 43406 Bradner Village Board of s of Public Affairs First Took Office: 2013 MATTHEW K RUBLE PO BOX 623 BRADNER 43406 www.bradnerohio.org (518) 727-2734 (419) 288-2890 Bradner Village Board of s of Public Affairs First Took Office: 2007 JAMES B SMITH PO BOX 352 BRADNER 43406 www.bradnerohio.org (419) 288-2890 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 14 of 52

Bradner Village Board of s of Public Affairs GREGORY W WARDEN 436 CALDWELL ST BRADNER 43406 www.bradnerohio.org (419) 250-4827 (419) 288-2890 Custar Village Mayor RENEE BREMER HARTMAN PO BOX 27 CUSTAR 43511 (419) 669-3885 (419) 669-2281 Custar Village PEGGY M DEUEL 9148 CUSTAR RD CUSTAR 43511 (419) 669-9938 (419) 669-2281 pegdeuel@yahoo.com Commences:1/13/2016 Custar Village DALE E ARMSTRONG 9175 CUSTAR RD CUSTAR 43511 (419) 669-2281 Commences:1/10/2018 Custar Village ROBERT F CAVIN 22885 DEFIANCE PIKE CUSTAR 43511 (419) 601-1425 (419) 669-2281 Commences:1/10/2018 Custar Village CHERYL A VANSCODER PO BOX 33 CUSTAR 43511 (419) 669-2281 Commences:1/10/2018 Custar Village PAUL ARTHUR THOMPSON LIBERTARIAN 23114 DEFIANCE PIKE CUSTAR 43511 (419) 669-2281 Custar Village NANCY L WENSINK 22886 DEFIANCE PIKE CUSTAR 43511 (419) 419-9000 (419) 669-2281 nwensink@icloud.com Data Information Management Systems, Inc. 1982 2018 R440.02 Page 15 of 52

Custar Village Board of s of Public Affairs DEBORAH A BECHSTEIN 22879 DEFIANCE PIKE CUSTAR 43511 (419) 669-2856 (419) 669-2281 littledebbie@wcnet.org Commences:1/13/2016 Custar Village Board of s of Public Affairs DAVID M WENSINK 22886 DEFIANCE PIKE CUSTAR 43511 (419) 419-9000 (419) 669-2281 Commences:1/13/2016 Custar Village Board of s of Public Affairs First Took Office: 1990 JERALD K CLINK PO BOX 56 CUSTAR 43511 (419) 669-3537 Cygnet Village Mayor BRIAN SCOTT GONYER PO BOX 335 CYGNET 43413 (419) 655-2715 Cygnet Village Clerk-Treasurer KAREN E HANNAH PO BOX 82 CYGNET 43413 (419) 655-3171 (419) 655-2715 Cygnet Village First Took Office: 2000 TERRY DEAN HAMMAN PO BOX 206 CYGNET 43413 (419) 655-2715 (419) 655-2008 Cygnet Village THOMAS WILLIAM METZ 125 LOSEE ST CYGNET 43413 (419) 655-3240 (419) 655-2715 Cygnet Village LINDA D HAMMAN PO BOX 206 CYGNET 43413 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 16 of 52

Cygnet Village PATTY A STRICKLAND 188 WASHINGTON ST (419) 655-3933 CYGNET 43413 Cygnet Village First Took Office: 2015 REBECCA LYNNE WENNER 430 WALBRIDGE AVE CYGNET 43413 Cygnet Village First Took Office: 0 VACANT Grand Rapids Village JOHN BERRY 23891 3RD ST Mayor NON-PARTISAN GRAND RAPIDS 43522 www.grandrapidsohio.com (419) 832-5305 grandrapidsohio@verizon.net Grand Rapids Village RACHEL MARIE SMITH 17755 MILL ST GRAND RAPIDS 43522 www.grandrapidsohio.com grandrapidsohio@verizon.net Grand Rapids Village First Took Office: 2011 JEREMY TREEN 17735 N PANSY LN (419) 832-5305 GRAND RAPIDS 43522 www.grandrapidsohio.com grandrapidsohio@verizon.net Grand Rapids Village JODY K DONSBACH 23721 E 2ND ST (419) 832-5116 GRAND RAPIDS 43522 www.grandrapidsohio.com (419) 832-7765 grandrapidsohio@verizon.net Grand Rapids Village MARK J SARKAN 24049 FRONT ST (419) 832-1912 GRAND RAPIDS 43522 www.grandrapidsohio.com (419) 832-7765 grandrapidsohio@verizon.net Data Information Management Systems, Inc. 1982 2018 R440.02 Page 17 of 52

Grand Rapids Village ROBERT E KRABILL 17770 WOODBURN AVE GRAND RAPIDS 43522 www.grandrapidsohio.com (419) 832-7765 grandrapidsohio@verizon.net Grand Rapids Village HENRY WILLIAM STECK 23700 W RIVER RD GRAND RAPIDS 43522 www.grandrapidsohio.com (419) 832-7765 grandrapidsohio@verizon.net Commences:2/26/2018 Haskins Village BRADLEY A HEFT PO BOX 156 Mayor NON-PARTISAN HASKINS 43525 www.haskinsvillage.org (419) 823-1911 Haskins Village LISA D HEFT PO BOX 156 (419) 832-1007 Clerk-Treasurer HASKINS 43525 www.haskinsvillage.org (419) 823-1911 Haskins Village NANCY S PERRY 104 MARY ST HASKINS 43525 www.haskinsvillage.org Haskins Village KENNETH R GWOZDZ III 201 N SULLIVAN DR (419) 283-9150 HASKINS 43525 www.haskinsvillage.org (419) 823-1911 Commences:3/7/2016 Haskins Village SUSAN MARIE CANO PO BOX 99 (419) 352-6991 HASKINS 43525 www.haskinsvillage.org (419) 823-1911 Haskins Village ERIC STEPHEN PREHN 209 BROWNE DR HASKINS 43525 www.haskinsvillage.org (419) 823-3477 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 18 of 52

Haskins Village HELEN K BONNOUGH 113 EARL NORTH DR HASKINS 43525 www.haskinsvillage.org (419) 823-1911 (419) 823-3477 Haskins Village PHILLIP L TIPTON 206 BROWNE DR HASKINS 43525 www.haskinsvillage.org (419) 823-1911 (419) 354-1440 Hoytville Village Mayor UnExpired Term - Y JUSTIN L GALLAGHER PO BOX 31 HOYTVILLE 43529 (419) 278-6630 Hoytville Village Clerk-Treasurer Expires:3/31/2020 PEG L PHILLIPS PO BOX 155 HOYTVILLE 43529 (419) 278-7145 pphillips@amplex.net Commences:4/1/2016 Hoytville Village EDNA KLINE HATHAWAY-JOHNSONPO BOX 116 HOYTVILLE 43529 (419) 278-1930 Commences:1/25/2016 Hoytville Village First Took Office: 0 VACANT Hoytville Village First Took Office: 0 VACANT Hoytville Village First Took Office: 0 VACANT Data Information Management Systems, Inc. 1982 2018 R440.02 Page 19 of 52

Jerry City Village Mayor RAYMOND SCOTT DEWEY 6767 HUFFMAN RD CYGNET 43413 (419) 889-5086 (419) 655-3811 Jerry City Village First Took Office: 2013 KYLE D RADISH PO BOX 117 JERRY CITY 43437 (419) 288-2125 Jerry City Village WENDELL L KEYSER JR PO BOX 75 JERRY CITY 43437 Jerry City Village LARRY DEAN CRAWFORD PO BOX 112 JERRY CITY 43437 Jerry City Village JOHN WALTER BROWN PO BOX 187 JERRY CITY 43437 (419) 655-2293 Jerry City Village First Took Office: 0 VACANT Jerry City Village First Took Office: 2017 DAVID LEE SMITH PO BOX 115 JERRY CITY 43437 Luckey Village Mayor First Took Office: 2007 BELINDA M BROOKS PO BOX 460 LUCKEY 43443 www.villageofluckey.com (419) 833-8721 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 20 of 52

Luckey Village RICHARD LEE HEILMAN PO BOX 365 LUCKEY 43443 www.villageofluckey.com (419) 833-8721 (419) 340-7212 Luckey Village CORY D PANNING 221 EDDY ST LUCKEY 43443 (419) 704-6345 Luckey Village SHAWN MICHAEL MCNULTY 338 MILLER AVE LUCKEY 43443 www.villageofluckey.com (419) 833-8721 (419) 833-1797 Luckey Village First Took Office: 1998 DONALD E BRICKNER PO BOX 158 LUCKEY 43443 www.villageofluckey.com (419) 833-8721 Luckey Village CHARLES M FRANKLIN PO BOX 419 LUCKEY 43443 www.villageofluckey.com (419) 833-8721 Luckey Village First Took Office: 0 VACANT Millbury Village Mayor First Took Office: 1980 MICHAEL DAVID TIMMONS 28462 ABBEY RD MILLBURY 43447 www.villageofmillbury.org 2 A (419) 836-9671 Millbury Village Clerk-Treasurer First Took Office: 2007 GRETCHEN A DENSIC 28642 MAIN ST MILLBURY 43447 www.villageofmillbury.org Data Information Management Systems, Inc. 1982 2018 R440.02 Page 21 of 52

Millbury Village First Took Office: 2007 CLARENCE E WILBURN II 28640 EARL DR MILLBURY 43447 www.villageofmillbury (419) 836-9671 Millbury Village DENNIS M TRAVER 1195 MICHELLE DR MILLBURY 43447 www.villageofmillbury.org (419) 836-9671 (419) 836-7928 Millbury Village FREDERICK A DENSIC NON-PARTISAN 1965 WOODY DR MILLBURY 43447 www.villageofmillbury.org (419) 836-9671 Millbury Village MARVIN C COWELL III PO BOX 199 MILLBURY 43447 www.villageofmillbury.org Millbury Village TIMOTHY A CLAPSADDLE 1379 S RAILROAD ST MILLBURY 43447 www.villageofmillbury.org (419) 836-4047 Millbury Village First Took Office: 2017 JOCELYN K HARPEL 28605 HILLE DR MILLBURY 43447 www.villageofmillbury.org (419) 836-7533 Commences:12/11/2017 Milton Center Village Mayor First Took Office: 0 VACANT Milton Center Village First Took Office: 0 VACANT Data Information Management Systems, Inc. 1982 2018 R440.02 Page 22 of 52

Milton Center Village First Took Office: 2017 VICKEY S DINGUS 10380 SUGAR ST (419) 669-3815 MILTON CENTER 43541 Commences:2/14/2017 Milton Center Village First Took Office: 0 VACANT Milton Center Village First Took Office: 0 VACANT Milton Center Village First Took Office: 0 VACANT Milton Center Village First Took Office: 0 VACANT North Baltimore Village JANET L GOLDNER 603 N 2ND ST Mayor N BALTIMORE 45872 www.northbaltimore.net (419) 257-2394 North Baltimore Village KATHI RAE BUCHER 322 N MAIN ST Clerk-Treasurer Expires:12/31/2017 GREEN N BALTIMORE 45872 www.northbaltimore.net (419) 257-2394 Commences:1/5/2016 North Baltimore Village HOLLY RENAE EMAHISER 410 EASTLAWN DR (419) 257-2190 N BALTIMORE 45872 www.northbaltimore.net (419) 257-2394 Commences:6/7/2016 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 23 of 52

North Baltimore Village RONALD TY CARLES 207 POPLAR ST N BALTIMORE 45872 www.northbaltimore.net (419) 257-2394 North Baltimore Village MATTHEW SCOTT BEEGLE 202 SOUTHLAWN DR N BALTIMORE 45872 www.northbaltimore.us North Baltimore Village TIMOTHY R ENGARD 328 N MAIN ST (419) 257-9405 N BALTIMORE 45872 www.northbaltimore.us North Baltimore Village AARON MATTHEW PATTERSON 513 N 3RD ST (419) 257-9030 N BALTIMORE 45872 www.northbaltimore.us North Baltimore Village ARTHUR M PATTERSON III 439 CENTRAL AVE N BALTIMORE 45872 Pemberville Village GORDON ALAN BOWMAN PO BOX 748 Mayor PEMBERVILLE 43450 www.pemberville.org (419) 287-3832 Pemberville Village SUSAN M RAHE 612 W FRONT ST (419) 287-3738 PEMBERVILLE 43450 www.pemberville.org Pemberville Village CHRISTINA E YANIGA PO BOX 723 (419) 287-3738 LIBERTARIAN PEMBERVILLE 43450 www.pemberville.org Data Information Management Systems, Inc. 1982 2018 R440.02 Page 24 of 52

Pemberville Village WILLIAM TODD LONG PO BOX 711 PEMBERVILLE 43450 www.pemberville.org (419) 287-3738 Pemberville Village JAMES R OPELT 218 W FRONT ST PEMBERVILLE 43450 www.pemberville.org (419) 287-3738 Pemberville Village DANIEL JAMES ANGEL PO BOX 721 PEMBERVILLE 43450 www.pemberville.org (419) 287-3738 Pemberville Village CAROL ANN BAILEY PO BOX 568 PEMBERVILLE 43450 www.pemberville.org (419) 287-3738 Pemberville Village Board of s of Public Affairs First Took Office: 2008 DEAN J KRUKEMYER PO BOX 366 PEMBERVILLE 43450 www.pemberville.org (419) 287-3738 Pemberville Village Board of s of Public Affairs CHARLES A SCHULTE PO BOX 551 PEMBERVILLE 43450 www.pemberville.org (419) 287-3832 Pemberville Village Board of s of Public Affairs THOMAS A MAUK LIBERTARIAN 520 E FRONT ST PEMBERVILLE 43450 www.pemberville.org (419) 287-7004 (419) 287-3738 Portage Village Mayor First Took Office: 2008 WILLIAM MARK WOLFORD 326 E MAIN ST PORTAGE 43451 (419) 686-8102 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 25 of 52

Portage Village First Took Office: 2007 MARCIA A WOLFORD PO BOX 115 PORTAGE (419) 686-8102 Portage Village KRISTEN B HIDINGER 322 E MAIN ST PORTAGE 43451 (419) 686-5210 Portage Village MICHAEL D BRINKMAN NON-PARTISAN PO BOX 45 PORTAGE 43451 (419) 686-8102 Portage Village CARL C CRAWFORD PO BOX 304 PORTAGE 43451 (419) 686-8102 (419) 686-8591 Portage Village JOHN R JIVIDEN PO BOX 165 PORTAGE 43451 (419) 686-8102 (419) 686-2421 Portage Village ROSE ELLEN YODER PO BOX 98 PORTAGE 43451 (419) 686-8102 Risingsun Village Mayor RICK L WHETSEL PO BOX 152 RISINGSUN 43457 (419) 457-4435 Risingsun Village JOSEPH ABE CRAMER 124 UNION ST RISINGSUN 43457 (419) 457-4435 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 26 of 52

Risingsun Village JOHN DAVID DIERKSHEIDE PO BOX 164 RISINGSUN 43457 Risingsun Village First Took Office: 1978 RACHEL M DISSAUER PO BOX 10 RISINGSUN 43457 (419) 457-4435 Risingsun Village LINDA M KROTZER PO BOX 156 RISINGSUN 43457 (419) 457-4435 Risingsun Village LARRY DAVID BELOW PO BOX 22 RISINGSUN 43457 (419) 457-4435 Risingsun Village DANIEL JOSEPH CONNOR 502 MAIN ST RISINGSUN 43457 (419) 457-4435 Tontogany Village Mayor TODD ALAN BUEHRER PO BOX 138 TONTOGANY 43565 www.tontoganyohio.org (419) 823-3134 (419) 823-7703 Tontogany Village First Took Office: 2005 BRENDA JEAN MACKEY PO BOX 133 TONTOGANY 43565 (419) 823-3452 Tontogany Village JOHN K HECKERMAN PO BOX 213 TONTOGANY 43565 (419) 823-5401 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 27 of 52

Tontogany Village First Took Office: 2006 CONNIE L MEHRING PO BOX 113 TONTOGANY 43565 (419) 823-9013 (419) 823-8315 Tontogany Village JASON A BENEDICT PO BOX 178 TONTOGANY 43565 Tontogany Village MATTHEW JAMES SHANAHAN NON-PARTISAN PO BOX 265 TONTOGANY 43565 (419) 823-1370 Tontogany Village First Took Office: 0 VACANT Walbridge Village Mayor First Took Office: 2013 EDWARD A KOLANKO 212 PARKVIEW DR WALBRIDGE 43465 www.walbridgeohio.org (419) 666-1830 Walbridge Village RYAN BERNARD WEAVER 207 E UNION ST WALBRIDGE 43465 www.walbridgeohio.org (419) 661-8458 Walbridge Village TAMRA D WILLIAMS 103 E UNION ST WALBRIDGE 43465 www.walbridgeohio.org (419) 661-8458 Walbridge Village LARRY D BODAY 109 GUY ST WALBRIDGE 43465 www.walbridgeohio.org Data Information Management Systems, Inc. 1982 2018 R440.02 Page 28 of 52

Walbridge Village SUSAN A HART-DOUGLAS 30630 DROUILLARD RD # LOT 118 WALBRIDGE 43465 www.walbridgeohio.org Walbridge Village SARAH MARIE VALASEK 103 PLEASANT ST (419) 343-0511 WALBRIDGE 43465 www.walbridgeohio.org Walbridge Village JOHN J WEISSENBERGER 210 MEADOW LN WALBRIDGE 43465 www.walbridgeohio.org Wayne Village CRAIG M EVERETT PO BOX 502 Mayor WAYNE 43466 https://www.wayneohio.us/ (419) 288-3075 villageofwayne@yahoo.com Wayne Village First Took Office: 2015 ANDREW D GROSS 148 LOCKHART AVE WAYNE 43466-7001 https://www.wayneohio.us/ (419) 288-3075 villageofwayne@yahoo.com Commences:11/4/2015 Wayne Village AMANDA CAMDEN 381 WATSON ST (419) 288-3072 WAYNE 43466 https://www.wayneohio.us/ (419) 288-3075 villageofwayne@yahoo.com Commences:4/20/2016 Wayne Village First Took Office: 2013 TERRY LYNN STEARNS PO BOX 162 WAYNE 43466 https://www.wayneohio.us/ (419) 288-3075 villageofwayne@yahoo.com Wayne Village DANIEL R ZEIGLER 121 MAPLE ST (419) 308-4162 WAYNE 43466 https://www.wayneohio.us/ (419) 288-3075 villageofwayne@yahoo.com Data Information Management Systems, Inc. 1982 2018 R440.02 Page 29 of 52

Wayne Village MIKE L BECHSTEIN 309 E MAIN ST WAYNE 43466 https://www.wayneohio.us/ (419) 288-3592 (419) 288-3075 villageofwayne@yahoo.com Commences:1/3/2018 Wayne Village KAMAROSE KAY WILDMAN 315 E MAIN ST WAYNE 43466 https://www.wayneohio.us/ (419) 308-8802 (419) 288-3075 villageofwayne@yahoo.com Commences:1/3/2018 West Millgrove Village Mayor ANN M SCHREINER PO BOX 14 W MILGROVE 43467 (419) 288-3333 West Millgrove Village First Took Office: 2011 GREGORY L FOCHT 6234 S MAIN ST W MILLGROVE 43467 (419) 288-3333 West Millgrove Village CINDY LOU BONHAM PO BOX 102 W MILLGROVE 43467 (419) 288-3333 West Millgrove Village DONALD L WEBB JR 4886 W SANDUSKY ST W MILLGROVE 43467 (419) 957-2596 Commences:1/9/2018 West Millgrove Village JANE F SCHREINER PO BOX 28 W MILLGROVE 43467 Commences:1/9/2018 West Millgrove Village SHIRLEY A PIERCE PO BOX 75 W MILLGROVE 43467 Commences:1/9/2018 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 30 of 52

West Millgrove Village CHRISTIE L KAPELKA P.O. BOX 116 WEST MILLGROVE 43467 Commences:2/13/2018 Weston Village Mayor JEREMY R SCHROEDER 13455 CENTER ST WESTON 43569 www.westonohio.org 4 A (419) 601-3680 (419) 669-3224 JEREMY.SCHROEDER@GMAIL.COM Weston Village SARAH A EASTERWOOD 13260 SILVER ST WESTON 43569 (419) 669-0501 Weston Village GREGORY WAYNE STEVENS PO BOX 82 WESTON 43569 (419) 669-7065 Commences:2/16/2016 Weston Village WILLIAM A BARNHART 13443 MAIN ST WESTON 43569 http://westonohio.org/ (419) 348-8035 bill@westonohio.org Weston Village First Took Office: 2006 SHAD EDWARD KENDALL NON-PARTISAN 20268 TAYLOR ST WESTON 43569 http://westonohio.org/ (419) 601-0999 (419) 669-3421 shad@westonohio.org Weston Village DIANE LYNN HILLIER 13435 ASH ST WESTON 43569 http://westonohio.org/ (419) 669-3224 Weston Village PENNY CARR TAYLOR 13350 EVERGREEN LN WESTON 43569 http://westonohio.org/ (419) 669-6425 (419) 669-3224 penny@westonohio.org Data Information Management Systems, Inc. 1982 2018 R440.02 Page 31 of 52

Bloom Township First Took Office: 2005 TERRY LEE HUMMEL 9024 OIL CENTER RD (419) 601-0001 BLOOMDALE 44817 (419) 454-4339 Bloom Township MICHAEL DEAN BARNHISEL 5116 HUFFMAN RD (419) 454-2130 CYGNET 43413 (419) 454-4339 Bloom Township First Took Office: 2007 THOMAS LEE MCGRAIN 3150 HUFFMAN RD (419) 454-2652 BLOOMDALE 44817 Bloom Township KEVIN W ZIEGLER 8194 EAGLEVILLE RD (419) 454-4339 Fiscal Officer Expires:3/31/2020 BLOOMDALE 44817 (419) 619-0966 Commences:4/1/2016 Center Township RICHARD K ENGLE 17123 BARR RD (419) 348-7964 ps://woodcountytownships.com/townships/center/ (419) 352-4639 Center Township DOUGLAS W WULFF 11300 KRAMER RD (419) 409-1081 ps://woodcountytownships.com/townships/center/ (419) 348-7964 Center Township DALE RONALD BROWN 17441 CARTER RD www.woodcountytownships.com/center-home.htm (419) 352-6733 Center Township JILL M FOOS 17100 CARTER RD (419) 352-7730 Fiscal Officer Expires:3/31/2020 www.woodcountytownships.com/center-home.htm (419) 348-7964 jfoos@amplex.net Commences:4/1/2016 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 32 of 52

Freedom Township DAVID R BRUNING 446 HICKORY ST (419) 309-7970 PEMBERVILLE 43450 ://woodcountytownships.com/townships/freedom/ (419) 287-4626 Freedom Township RICHARD CHAS RAHE JR PO BOX 777 (419) 287-4979 PEMBERVILLE 43450 ww.woodcountytownships.com/freedom-home.htm (419) 287-4626 Freedom Township First Took Office: 2007 KENT ALAN SCHUERMAN 1550 KAHLER RD (419) 287-4626 PEMBERVILLE 43450 ww.woodcountytownships.com/freedom-home.htm (419) 287-1005 Freedom Township RONALD DAVID GOLIGHTLEY PO BOX 616 Fiscal Officer Expires:3/31/2020 PEMBERVILLE 43450 ww.woodcountytownships.com/freedom-home.htm (419) 287-4626 freedomclerk@amplex.net Commences:4/1/2016 Grand Rapids Township DAVID L CHAMBERLAIN 15355 CUSTAR RD (419) 260-2531 GRAND RAPIDS 43522 oodcountytownships.com/townships/grand-rapids/ (419) 346-9757 Grand Rapids Township IKE M TOPP 24466 3RD ST (419) 261-1864 GRAND RAPIDS 43522 oodcountytownships.com/townships/grand-rapids/ (419) 346-9757 Grand Rapids Township RITA L FOOS 15665 WAPAKONETA RD (419) 832-6011 GRAND RAPIDS 43522 oodcountytownships.com/grand-rapids-home.htm Grand Rapids Township CARY J LONG 23132 WINTERGREEN RD (419) 346-9757 Fiscal Officer Expires:3/31/2020 GRAND RAPIDS 43522 oodcountytownships.com/grand-rapids-home.htm (419) 832-0140 Commences:4/1/2016 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 33 of 52

Henry Township First Took Office: 2006 JAMES L WYMER JR P O BOX 65 (419) 257-3341 NON-PARTISAN NORTH BALTIMORE 45872 tps://woodcountytownships.com/townships/henry/ (419) 257-2495 Henry Township JAY ALAN BALTZ 125 CENTRAL AVE (419) 257-2475 N BALTIMORE 45872 tps://woodcountytownships.com/townships/henry/ (419) 257-2495 Henry Township First Took Office: 2007 JOHN D STEWART 13613 QUARRY RD (419) 257-2495 N BALTIMORE 45872 www.woodcountytownships.com/henry-home.htm (419) 257-2847 Henry Township MATTHEW H DAVIS 16360 OHIO OIL RD (419) 308-5807 Fiscal Officer Expires:3/31/2020 CYGNET 43413 www.henrytownship.com (419) 257-2495 henry_township@hotmail.com Commences:4/1/2016 Jackson Township GREGORY ALLEN PANNING 1601 RANGE LINE RD (419) 351-1213 N BALTIMORE 45872 ww.woodcountytownships.com/jackson-home.htm (419) 278-2420 Jackson Township First Took Office: 2002 MATTHEW SCOTT SHEEKS 22288 HANCOCK WOOD CO LINE (419) 293-2704 DESHLER 43516 ww.woodcountytownships.com/jackson-home.htm (419) 278-2420 Jackson Township BRENDYN LEE GEORGE 22604 HOYTVILLE RD (419) 278-2420 DESHLER 43516 ww.woodcountytownships.com/jackson-home.htm (419) 278-1584 Jackson Township BRENDA LEE JOY 20598 HOYTVILLE RD (419) 278-8323 Fiscal Officer Expires:3/31/2020 DESHLER 43516 ww.woodcountytownships.com/jackson-home.htm (419) 278-2420 Commences:4/1/2016 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 34 of 52

Lake Township JEFFERY A PETTIT 5802 TAYLOR AVE (419) 838-6855 WALBRIDGE 43465 www.woodcountytownships.com/lake-home.html (419) 838-6536 jpettit@laketwp.com Lake Township First Took Office: 1998 RICHARD PAUL WELLING 27241 LEMOYNE RD (419) 837-5743 MILLBURY 43447 www.woodcountytownships.com/lake-home.htm (419) 838-6536 Lake Township KENNETH L GILSDORF 313 OAK CT (419) 838-6536 WALBRIDGE 43465 www.woodcountytownships.com/lake-home.htm Lake Township First Took Office: 2008 VICKI A SCHWAMBERGER 28867 WESLEY DR (419) 836-2224 Fiscal Officer Expires:3/31/2020 MILLBURY 43447 www.woodcountytownships.com/lake-home.htm (419) 838-6536 clerk@laketownship.com Commences:4/1/2016 Liberty Township CHRISTOPHER S HEINZE 7940 WHITACRE RD (419) 686-6917 CYGNET 43413 www.woodcountytownships.com/liberty-home.html (419) 308-2544 Liberty Township GARY JOHN HERRINGSHAW 18769 BAYS RD (419) 686-6917 RUDOLPH 43462 www.woodcountytownships.com/liberty-home.htm (419) 669-4961 Liberty Township DOUGLAS C KALE 7893 POTTER RD (419) 686-6917 RUDOLPH 43462 www.woodcountytownships.com/liberty-home.htm (419) 686-1935 Liberty Township RODNEY LEE LUCAS 10194 RUDOLPH RD (419) 686-0025 Fiscal Officer Expires:3/31/2020 RUDOLPH 43462 www.woodcountytownships.com/liberty-home.htm (419) 686-6917 Commences:4/1/2016 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 35 of 52

Middleton Township First Took Office: 1992 JAMES FRANKLIN BOSTDORFF 19210 HASKINS RD (419) 823-1480 www.woodcountytownships.com/middleton.html (419) 352-3018 Middleton Township First Took Office: 2004 PENELOPE SUE GETZ 216 GREENWOOD DR E (418) 823-1480 HASKINS 43525 www.woodcountytownships.com/middleton.html (419) 823-3288 Middleton Township FRED E VETTER 11440 DEVILS HOLE RD (419) 823-1480 www.woodcountytownships.com/middleton.html (419) 353-7144 Middleton Township LAURIE L LIMES 15228 CROSS CREEK RD (419) 823-1823 Fiscal Officer Expires:3/31/2020 www.woodcountytownships.com/middleton.html (419) 823-1480 middletonclerk@midohio.twcbc.com Commences:4/1/2016 Milton Township First Took Office: 1990 STANLEY J WILHELM 7471 OTSEGO PIKE (419) 669-0419 CUSTAR 43511 www.woodcountytownships.com/milton-home.htm (419) 669-2570 Milton Township NATHAN LOUIS WILHELM 8901 WESTON RD (419) 669-0419 CUSTAR 43511 ps://woodcountytownships.com/townships/milton/ Milton Township PHILLIP L WEILNAU 20569 DEFIANCE PIKE (419) 669-4368 CUSTAR 43511 www.woodcountytownships.com/milton-home.htm (419) 669-2282 Milton Township ROBERT JOSEPH MAHLMAN 19441 MERMILL RD Fiscal Officer Expires:3/31/2020 RUDOLPH 43462 www.woodcountytownships.com/milton-home.htm (419) 663-2282 Commences:4/1/2016 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 36 of 52

Montgomery Township JERRY L HOUTZ JR PO BOX 191 (419) 575-4833 WAYNE 43466 www.woodcountytownships.com/montgomery.html (419) 288-3535 Montgomery Township First Took Office: 2006 ROBERT DALLAS GONYER 5025 BAYS RD (419) 288-3535 WAYNE 43466 www.woodcountytownships.com/montgomery.html (419) 288-2679 Montgomery Township ALFRED TIMOTHY RUBEL 4567 JERRY CITY RD (419) 288-3535 WAYNE 43466 www.woodcountytownships.com/montgomery.html Montgomery Township BETHANY DANNIELLE BARNDT 11811 WAYNE RD Fiscal Officer Expires:3/31/2020 WAYNE 43466 www.woodcountytownships.com/montgomery.html (419) 288-3535 Commences:4/1/2016 Perry Township ERIC JAY BURNS 3177 BARBOUR RD (419) 435-6279 FOSTORIA 44830 www.woodcountytownships.com/perry-home.htm (419) 619-2255 Perry Township JAMES BRADLEY HUNKER 3165 MCCUTCHENVILLE RD (419) 435-2681 FOSTORIA 44830 ttps://woodcountytownships.com/townships/perry/ (419) 435-6279 Perry Township CHAD A WONDERLY 1659 WEST MILLGROVE RD (419) 435-6279 RISINGSUN 43457 www.woodcountytownships.com/perry-home.htm Perry Township JANE MARIE STEARNS 5742 EAGLEVILLE RD (419) 348-8703 Fiscal Officer Expires:3/31/2020 NON-PARTISAN BLOOMDALE 44817 www.woodcountytownships.com/perry-home.hrm (419) 435-6279 Commences:4/1/2016 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 37 of 52

Perrysburg Township First Took Office: 2006 GARY R BRITTEN 10700 ROACHTON RD (419) 779-0396 PERRYSBURG 43551 www.perrysburgtownship.us (419) 872-8861 Perrysburg Township First Took Office: 2002 ROBERT P MACK 30195 MORNINGSIDE DR (419) 872-8861 PERRYSBURG 43551 www.perrysburgtownship.us (419) 661-1992 rpmack@buckeye-express.com Perrysburg Township First Took Office: 2015 JOSEPH E SCHALLER 27840 GLENWOOD RD PERRYSBURG 43551 Perrysburg Township SHIRLEY A HAAR 27696 OREGON RD # LOT 213 Fiscal Officer Expires:3/31/2020 PERRYSBURG 43551 www.perrysburgtownship.us (419) 824-8861 shaar@perrysburgtownship.us Commences:4/1/2016 Plain Township First Took Office: 2002 DONALD LEE BECHSTEIN 16275 SAND RIDGE RD (419) 352-3769 www.woodcountytownships.com/plain-home.htm (419) 354-1567 dlbechst@yahoo.com Plain Township JAMES ALLEN ROSSOW 15821 GREEN RD (419) 352-3769 www.woodcountytownships.com/plain-home.htm (419) 352-5740 rossow@amplex.net Plain Township First Took Office: 2007 GERALD D CROMLEY 13370 UNION HILL RD (419) 352-3381 www.woodcountytownships.com/plain-home.htm Plain Township ELIZABETH B BOSTDORFF 18617 BRIM RD (419) 352-3381 Fiscal Officer Expires:3/31/2020-9318 www.woodcountytownships.com/plain.html (419) 352-3769 ebostdorff@yahoo.com Commences:4/1/2016 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 38 of 52

Portage Township RODNEY J RHODEN 11033 BAYS RD (419) 686-8871 CYGNET 43413 ww.woodcountytownships.com/portage-home.html (419) 601-0933 Portage Township DONALD L ZEIGLER 9113 EMERSON RD (419) 352-4551 WAYNE 43466 s://woodcountytownships.com/townships/portage/ (419) 686-8871 Portage Township ED M FOOS 11569 SOLETHER RD (419) 686-8871 PORTAGE 43451 ww.woodcountytownships.com/portage-home.htm (419) 686-8252 dlfoos@wcnet.org Portage Township BRIAN M KING 8628 BLOOMDALE RD Fiscal Officer Expires:3/31/2020 WAYNE 43466 ww.woodcountytownships.com/portage-home.htm (419) 686-8871 Commences:4/1/2016 Troy Township MATTHEW LEE BRINKER 4707 DOWLING RD (419) 408-5443 PERRYSBURG 43551 www.troytownship.us (419) 837-5385 Troy Township KENNETH J RECKER 1651 OTTAWA RD (419) 837-5385 GENOA 43430 www.troytownship.us (419) 467-7617 Troy Township RICHARD P GREULICH JR 23445 STONY RIDGE RD (419) 833-5111 PERRYSBURG 43551 www.troytownship.us Troy Township First Took Office: 2000 LINDA FAY BINIKER PO BOX 205 (419) 837-5385 Fiscal Officer Expires:3/31/2020 STONY RIDGE 43463 www.troytownship.us (419) 837-9636 Commences:4/1/2016 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 39 of 52

Washington Township First Took Office: 1998 DAVID LEE SMITH 19020 BRILLHART RD (419) 823-8612 woodcountytownships.com/washington-home.htm (419) 409-1056 dlsmith@metalink.net Washington Township ABEL W EULER 17622 CROSS CREEK RD (419) 823-8612 woodcountytownships.com/washington-home.htm (419) 250-2728 abe.euler@yahoo.com Washington Township STEVEN MICHAEL POWELL 17110 KELLOGG RD (419) 823-8612 woodcountytownships.com/washington-home.htm (419) 304-1263 steve.powell@cgb.com Washington Township KRISTEL K BEYER 18582 WESTON RD Fiscal Officer UnExpired Term - Y Expires:3/31/2022 GRAND RAPIDS 43522 woodcountytownships.com/washington-home.htm (419) 823-8612 Commences:4/1/2018 Webster Township First Took Office: 2006 JIM L CAJKA 5427 MIDDLETON PIKE (419) 833-1040 LUCKEY 43443 ww.woodcountytownships.com/webster-home.htm (419) 260-4980 Webster Township ISAAC NATHANAEL BAILEY 8980 NELSON RD (419) 833-1040 w.woodcountytownships.com/webster-home.html (419) 308-9945 Webster Township MARK L BUSHMAN 5317 ALEXANDER RD (419) 833-1040 PEMBERVILLE 43450 ww.woodcountytownships.com/webster-home.htm (419) 287-3796 Webster Township JULIE MARIE FOOS 9637 MIDDLETON PIKE Fiscal Officer Expires:3/31/2020 ww.woodcountytownships.com/webster-home.htm (419) 833-1040 Commences:4/1/2016 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 40 of 52

Weston Township First Took Office: 1988 BRUCE R DEWESE 14685 WESTON RD (419) 669-3679 WESTON 43569 ww.woodcountytownships.com/weston-home.htm (419) 669-3811 Weston Township First Took Office: 2015 RANDY EARL TOLLES 20590 RUSS ST (419) 356-7806 WESTON 43569 ww.woodcountytownships.com/weston-home.htm (419) 669-3811 Weston Township MICHAEL JACOB BROWN 20673 W POE RD WESTON 43569 ww.woodcountytownships.com/weston-home.htm (419) 669-3811 Weston Township JODIE J DOMER 13888 SILVER ST (419) 669-2496 Fiscal Officer Expires:3/31/2020 WESTON 43569 ww.woodcountytownships.com/weston-home.htm (419) 669-3811 westontownship@frontier.com Commences:4/1/2016 Wood County Educational Service Center Governing al Service Center JUDITH ANN HINES 5582 BLOOMDALE RD BLOOMDALE 44817 www.wood.k12.oh.us (419) 354-9010 Wood County Educational Service Center Governing al Service Center JUDITH ANN PAREDES 27773 SCHRIBER ST WALBRIDGE 43465 www.wood.k12.oh.us (419) 354-9010 Wood County Educational Service Center Governing al Service Center TIMOTHY F SMITH 18650 NORTH ST TONTOGANY 43565 www.wood.k12.oh.us Wood County Educational Service Center Governing al Service Center JOSEPH LINCOLN LONG 22735 LONG JUDSON RD GRAND RAPIDS 43522 www.wood.k12.oh.us (419) 354-9010 (419) 832-5664 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 41 of 52

Wood County Educational Service Center Governing al Service Center KATHY LYNN LIMES 20590 HULL PRAIRIE RD www.wood.k12.oh.us (419) 354-9010 (419) 823-1512 Hancock County Educational Service Center Governing al Service Center JAMES A. FARMER 2116 COBBLESTONE DR FINDLAY 45840 www.hancockesc.org Hancock County Educational Service Center Governing al Service Center First Took Office: 2006 NANCY GEORGE 7746 COUNTY ROAD 140 FINDLAY 45840 www.hancockesc.org (419) 422-7525 Hancock County Educational Service Center Governing al Service Center First Took Office: 2006 JOHN OMAN 7746 COUNTY RD 140 FINDLAY 45840 www.hancockesc.org (419) 422-7525 Hancock County Educational Service Center Governing al Service Center TERRY HUFFMAN Hancock County Educational Service Center Governing al Service Center MARCIA MUSGRAVE ESC of Lake Erie West First Took Office: 2006 JOAN E KUCHCINSKI 2275 COLLINWOOD BLVD (419) 245-4150 Governing al Service Center TOLEDO 43620 www.lucas.k12.oh.us/ ESC of Lake Erie West First Took Office: 2006 JOSEPH W. RUTHERFORD 2275 COLLINGWOOD BLVD (419) 245-4150 Governing al Service Center TOLEDO 43620 www.lucas.k12.oh.us/ (419) 868-5927 Data Information Management Systems, Inc. 1982 2018 R440.02 Page 42 of 52

ESC of Lake Erie West MICHAEL P DANSACK 2275 COLLINGWOOD BLVD (419) 245-4150 Governing al Service Center TOLEDO 43620 www.lucas.k12.oh.us/ ESC of Lake Erie West JAMES TELB 2275 COLLINWOOD BLVD (419) 245-4150 Governing al Service Center TOLEDO www.lucas.k12.oh.us/ ESC of Lake Erie West JEFFERY BUNCK 2275 COLLINGWOOD BLVD (419) 245-4150 Governing al Service Center TOLEDO 43620 www.lucas.k12.oh.us/ Northwest Ohio 5th District Educational Service Center Governing al Service Center JIM GEORGE 335 N LIND ST DESHLER 43516 www.nwoesc.k12.oh.us (567) 444-4800 Bowling Green City School District NORMAN J GEER 917 CLARK ST http://www.bgcs.k12.oh.us/board (419) 352-5164 ngeer@bgcs.k12.oh.us Bowling Green City School District WILLIAM G CLIFFORD 606 ST ANNES CT www.bgcs.k12.oh.us (419) 354-2870 (419) 352-3576 wclifford@bgcs.k12.oh.us Bowling Green City School District JILL A CARR 832 HAMILTON CT www.bgcs.k12.oh.us (419) 352-3576 jcarr@bgcs.k12.oh.us Bowling Green City School District GINNY T STEWART 1249 BROWNWOOD DR www.bgcs.k12.oh.us (419) 352-3576 (419) 806-4219 gstewart@bgcs.k12.oh.us Data Information Management Systems, Inc. 1982 2018 R440.02 Page 43 of 52