CAPE COD MUNICIPAL HEALTH GROUP CONTACT LIST MUNICIPALITY BOARD DELEGATE BOARD ALTERNATE BILLING CONTACT Town of Barnstable

Size: px
Start display at page:

Download "CAPE COD MUNICIPAL HEALTH GROUP CONTACT LIST MUNICIPALITY BOARD DELEGATE BOARD ALTERNATE BILLING CONTACT Town of Barnstable"

Transcription

1 Town of Barnstable Debra M. Blanchette, Town Treasurer Town of Barnstable Laura Scroggins Benefits Administrator Tara Way Benefits Assistant 230 South Street P: P: Investment Chair P: F: Barnstable County Barnstable Fire Bourne Recreation Authority Bourne Water Town of Brewster Buzzards Bay Water Cape Cod Collaborative Cape Cod Light Compact Mary McIssac, Finance Director, Treasurer Barnstable County,Superior Court House P.O. Box 427 Barnstable, MA P: Eric Kinsherf, Interim Treasurer P.O. Box 94 Barnstable, MA P: F: Robert Howard, Treasurer 231 Sandwich Road Bourne, MA P: (7) F: Nancy Ward P.O. Box Barlows Landing Rd. Pocasset, MA P: F: Lisa Vitale, Treasurer/Collector Town of Brewster 2198 Main Street Brewster, MA P: x1117 Jennifer Kelson, Treasurer P.O. Box 243 Buzzards Bay, MA P: F: Paul Hilton, Executive Director Cape Cod Collaborative 418 Bumps River Road Osterville, MA P: F: Maggie Downey, Administrator 261 Whites Path, Unit 4 South Yarmouth, MA P: (Energy Efficiency) P: (Power Supply) F: mdowney@capelightcompact.org Nancy Cushing Benefits Administrator ncushing@barnstablecounty.org TBD Elizabeth (Beth) Deck P: x22 bdeck@capecodcollaborative.org Joanne Nelson, Comptroller joanne.nelson@capelightcompact.org Nancy Cushing Benefits Administrator P: F: ncushing@barnstablecounty.org Eric Kinsherf, Treasurer Robert Howard, Treasurer Nancy Ward bourneh20@aol.com Annette Preston, Payroll/Benefits Town of Brewster 2198 Main Street Brewster, MA P: x1116 F: apreston@brewster-ma.gov Treasurer: Jennifer Kelson jkelson@bbwd.us Brenda Gaskill b.gaskill@capecodcollaborative.org. Elizabeth (Beth) Deck P: x22 bdeck@capecodcollaborative.org 1

2 Cape Cod Regional Technical School Erin Orcutt, Business Administrator 351 Pleasant Lake Avenue Harwich, MA P: F: Robert Sanborn Superintendent Brenda Newell P: x235 Cape Cod Regional Transit Authority Centerville Osterville Marston s Mills Fire Town of Chatham Cotuit Fire Town of Dennis Alternate Dennis Water Dennis-Yarmouth RSD Town of Eastham Henry Swiniarksi 215 Iyannough Road, Rte 28 P.O. Box 1988 P: F: hwiniarski@capecodrta.org Judy Sprague, Clerk/Treasurer COMM Fire 1875 Falmouth Road, Rte 28 Centerville, MA P: F: jsprague@commfiredistrict.com Jill Goldsmith, Town Manager Town of Chatham 549 Main Street Chatham, MA P: F: jgoldsmith@chatham-ma.gov Raymond Pirrone, Treas. Cotuit Fire Office 64 High Street P.O. Box 1475 Cotuit, MA P: rjpirrone@hotmail.com Catherine Cabral, Treasurer/Collector 685 Rte. 134 South Dennis, MA P: F: ccabral@town.dennis.ma.us Sheryl McMahon, Treasurer Dennis Water P.O. Box 2000 South Dennis, MA P: F: smcmahon@denniswater.org A. Francis (Skip) Finnell Chair Retired Director of Fiscal Affairs 21 Van Buskirk Way skips @aol.com P: Joan Plante, Treasurer/Collector Eastham Town Offices 2500 State Highway Eastham, MA P: F: jplante@eastham-ma.gov Linda Landry P: F: llandry@capecodrta.org Krystal Abrams P: F: kabrams@commfiredistrict.com Jillian Douglass, HR Director JDouglass@chatham-ma.gov Deborah Heemsoth, HR Director P: F: dheemsoth@town.dennis.ma.us David Larkowski, Superintendent Dennis Water P.O. Box 2000 South Dennis, MA dlarkowski@denniswater.org TBD Town Administrator Eastham Town Offices 2500 State Highway Eastham, MA P: Joanne Ford P: F: jford@capecodrta.org Thomas S. Cahir, Administrator tcahir@capecodrta.org Krystal Abrams 1875 Falmouth Road, Rte 28 Centerville, MA P: F: kabrams@commfiredistrict.com Alix Heilala, Finance Director P: F: aheilala@chatham-ma.gov Toni Sheehan P: tsheehan@cotuitfire.org Catherine Cabral, Treasurer, Collector ccabrala@town.dennis.ma.us Sheryl McMahon, Treasurer smcmahon@denniswater.org Patricia (Trisha) Maloney Benefits Manager P: F: maloneyp@dy-regional.k12.ma.us Joan Plante, Treasurer/Collector jplante@eastham-ma.gov Victoria Finlay Payroll payroll@eastham-ma.gov 2

3 Town of Falmouth Town of Harwich Hyannis Fire Town of Mashpee Mashpee Water Monomoy RSD Denise Coleman, HR Director 59 Town Hall Square Falmouth, MA P: F: Christopher Clark, Town Administrator Town of Harwich 732 Main Street Harwich, MA P: Ext 2 F: Cclark@town.harwich.ma.us Verna Lafleur, Benefits/Treasurer Hyannis Fire 95 High School Road Ext. P: F: vlafleur@hyannisfire.org Rodney C. Collins, Town Manager Town Hall 16 Great Neck Road No. Mashpee, MA P: F: rcolliins@mashpeema.gov Leanne Gray, Treasurer Mashpee Water 79 Industrial Drive Mashpee, MA P: F: leanne.gray@verizon.net Kathleen Isernio, Business Manager Monomy RSD 425 Crowell Road Chatham, MA P: F: kisernio@monomoy.edu TBD 59 Town Hall Square Falmouth, MA P: F: Amy Bullock, Town Treasurer/Collector P: F: E abullock@town.harwich.ma.us Harold Brunelle, Deputy Chief Hyannis Fire 95 High School Road Ext. P: F: hbrunelle@hyannisfire.org Wayne E. Taylor, Asst Town Manager Town Hall 16 Great Neck Road North Mashpee, MA P: x8572 F: wtaylor@mashpeema.gov Andrew Marks, Operations Manager Cathy-Lynne Belair, Benefit Coordinator P: cbelair@falmouthmass.us Annmarie Silvia Falmouth Schools P: x133 asilvia@falmouth.k12.ma.us Amy Duffy, Town Treasurer P: F: E aduffy@town.harwich.ma.us Verna Lafleur, Benefits/Treasurer Paul Sullivan, Commissioner P: F: Ellen Demello, Mashpee School Dept. The Office of the Superintendent 150A Old Barnstable Road P: F: x4219 edemello@mashpee.k12.ma.us Tracy Scalia, Benefits Admin Town of Mashpee x8547 tscalia@mashpeema.gov Leanne Gray leanne.gray@verizon.net P: F: Katelyn Bruster Administrative Assistant Human Resources Monomoy Regional School Same address P: kbruster@monomoy.edu Nauset RSD Susan Wallen Nauset RSD 78 Eldredge Parkway Orleans, MA P: x150 F: wallens@nausetschools.org Carol Forgione HR Coordinator P: forgionec@nausetschools.org 3

4 North Sagamore Water Maureen Fruci, Treasurer P.O. Box 133, 14 Squanto Road Sagamore Beach, MA P: F: Maureen Fruci Town of Orleans Town of Provincetown Town of Sandwich Sandwich Water John Kelly, Town Administrator Town of Orleans 19 School Street Orleans, MA P: F: John O Buck, Treasurer Town Hall 260 Commercial Street Provincetown, MA P: F: jobuck@provincetown-ma.gov Marie Buckner, Board Vice Chair HR Director Town of Sandwich 130 Main Street P: F: mbuckner@townofsandwich.net Teresa Johnson Sandwich Water P.O. Box 600 P: x119 F: tjohnson@townofsandwich.net Cathy Doane, Finance Director Town of Orleans 19 School Road Orleans, MA P: F: cdoane@town.orleans.ma.us Jody Hoffman, Payroll & Benefits Manager P: x525 jhoffmann@provincetown-ma.gov Janice Hagberg, Assist. HR Director Sandwich Town Hall 130 Main Street P: F: Jhagberg@townofsandwich.net Rene Douglas Office Manager/Assistant Treasurer P.O. Box 600 P: F: rdouglas@townofsandwich.net Scott Walker, Treasurer P: x407 F: Myra Suchenicz, Human Resources msuchenicz@town.orleans.ma.us Katherine Milligan kmilligan@town.orleans.ma.us Jody Hoffmann, Benefits Manager P: x525 jhoffmann@provincetown-ma.gov Connie Boulos, Treasurer cboulos@provincetown-ma.gov Robin Cherry, Asst. Town Treasurer P: F: rcherry@townofsandwich.net William Jennings, Town Treasurer, Collector wjennings@townofsandwich.net Teresa Johnson, Treasurer Town of Truro Rae Ann Palmer, Town Manager Truro Town Hall P.O. Box 2012 Truro, MA P: F: townadm@truro-ma.gov Kelly Sullivan Clark ksclark@truro-ma.gov Upper Cape Cod Regional Vocational Technical School Rose Crosby, Controller 220 Sandwich Road Bourne, MA P: x246 F: rcrosby@uppercapetech.org Jill Beaumont, Payroll Clerk 220 Sandwich Road Bourne, MA P: x286 F: Rose Crosby, Controller P: x246 F: Lauren DiCarlo, Payroll Clerk, x286 ldicarlo@uppercapetech.org Veterans Services of Cape Cod Rosemarie Costa, Office Manager P.O. Box 429 P: Rosemarie.Costa@town.barnstable.ma. us Edward F. Merigan, Director Edward.Merigan@town.barnstable.ma.u s Rosemarie Costa, Office Manager P: Rosemarie.Costa@town.barnstable.ma.us 4

5 Town of Wellfleet West Barnstable Fire Town of Yarmouth Rosemary Moriarty, Treasurer 300 Main Street Wellfleet, MA P: F: Raymond Pirrone, Treas. Box 456 West Barnstable, MA P: F: Ed Senteio, Finance Director P: Brian Carlson, ATA Susan Ripley, Collector/Treasurer 1146 Route 28 South Yarmouth, MA P: , X1650 F: Rosemary Moriarty, Treasurer Dan Hoort, Town Administrator Kathleen Barrette P: F: Barbara Hagg P: X1219 Susan Ripley, Collector/Treasurer (Payroll, Benefits) P: X1650 DUKES COUNTY BOARD DELEGATE BOARD DELEGATE BILLING CONTACT Dukes County Noreen Mavro-Flanders, Board Chair Treasurer of Dukes County Robert Whritenour, Town Administrator P: x113 County Administration Building F: Steering 9 Airport Road, Suite 2 rwhritenour@oakbluffsma.gov Committee P: F: nmflanders@dukescounty.org Board Alternate: Kathy Logue, Treasurer West Tisbury treasurer@westtisbury-ma.gov Noreen Mavro-Flanders, Dukes County Treasurer Physical Address: 9 Airport Road, Donna Michalski, Assistant to Treasurer dmichalski@dukescounty.org. MUNICIPALITY CONTACT CONTACT Town of Chilmark Box 119 Chilmark, MA Tim Carroll, Executive Secretary P: execsec@ci.chilmark.ma.us Melanie Becker, Treasurer treasurer@chilmarkma.gov P: Town of Edgartown 70 Main Street P.O. Box 1065 Town of Aquinnah 65 State Road Aquinnah, MA Town of Gosnold P.O. Box 4987 Martha s Vineyard Charter School Box 1150 West Tisbury, MA Martha s Vineyard Refuse 750 West Tisbury Road Martha s Vineyard Commission P.O. Box 1447 Pamela Dolby, Town Administrator P: pdolby@edgartown-ma.us Adam Wilson, Executive Secretary P: F: aqbos@comcast.net Sarah Wyatt Smith, Treasurer sarahwyattsmith@gmail.com Felicia Cheney, Business Mgr. fcheney@mvpcs.org Don Hatch, Human Resources mvrefuse@comcast.net John Clark, Chairman Mark London london@mvcommission.org John Breckenridge, Treasurer F: Kim Lucas, HR Coordinator P: klucas@edgartown-ma-us Pam Amaral, Treasurer P: pamaral@edgartown-ma.us Sibel Suman aqtreas@comcast.net P: F: P: F: P: P: F: Curt Schroeder, Administrator P: x12 F:

6 Martha s Vineyard RSD P.O. Box 1385 Town of Oak Bluffs Town Hall School Street P.O. Box 1327 Dr. Matthew D Andrea, Superintendent mdandrea@mvyps.org (Mary Lee Schroeder, Treasurer) Richie Smith, Asst. Superintendent Rsmith@mvyps.org Robert Whritenour, Town Administrator P: x113 F: rwhritenour@oakbluffsma.gov Schroeder@mvcommission.org Maureen Fitzgerald P: x294 F: MaureenFitzGerald@mvyps.org Sharon Jackson, Treasurer P: x102 sjackson@oakbluffsma.gov MUNICIPALITY CONTACT PHONE Oak Bluffs Water Tim McClean, Treasurer Kevin Johnson, Superintendent Box 1297 timmclean1952@yahoo.com obwater@comcast.net P: Michael DeBettencourt, Chairman F: Town of Tisbury Box 1239 Tisbury, MA Jay Grande, Town Administrator P: jgrande@tisburyma.gov Jonathan Snyder, Town Treasurer P: F: jsnyder@tisburyma.gov Town of West Tisbury 1059 State Road (physical address) Box 278 (mailing address) West Tisbury, MA Martha s Vineyard Land Bank P.O. Box 2057 Martha s Vineyard Regional Transit Authority 11 A Street UpIsland RSD 4 Pine Street Mary Lee Schroeder, Treasurer x22 mschroeder@mvyps.org Jennifer Rand, Town Administrator P: townadmin@westtisbury-ma.gov James Lengyel, Director jameslengyel.mvlbc@verizon.net Angela Grant, Administrator angie@vineyardtransit.com Lynn Rebello lrebello@mvyps.org Katherine Logue, Treasurer P: F: treasurer@westtisbury-ma.gov Cindy Krauss P: F: ckrauss@vineyardlandbank.com P: x10 F: Lynn Rebello C/o Superintendent s Office 4 Pine Street P: x33 F: lrebello@mvyps.org 6

7 CCMHG TREASURER: And OTHER CONTACTS: Richard D. Bienvenue, CPA Five Old Bay Road P.O. Box 331 South Wellfleet, MA P: F: Bill Hickey Account Executive Harvard Pilgrim Health Care 93 Worcester Street Wellesley, MA P: F: Garbrielle Pitcher Account Executive Blue Cross Blue Shield of MA Municipal Business Unit 101 Huntington Avenue, Suite 1300 Boston, MA P: (617) F: Bill Rowbottom Blue Cross Blue Shield of MA Municipal Business Unit 101 Huntington Avenue, Suite 1300 Boston, MA P: x27506 Or F: Fred Winer Sr. Product Account Executive Tufts Health Senior Plans 705 Mt. Auburn Street Watertown, MA P: x F: Fred_Winer@tufts-health.com Nina Conroy Account Executive Delta Dental of MA 465 Medford Street Boston, MA P: F: nina.conroy@deltadentalma.com Linda Loiselle Account Manager Abacus Employer Health Solutions Diabetes Rewards Program 1210 Pontiac Ave Cranston, RI P x122 F: lloiselle@abacushealth.com Debb Jardin Account Service Representative Abacus Employer Health Solutions Diabetes Rewards Program 1210 Pontiac Ave. Cranston, RI P: x324 F: djardin@abacushealth.com CanaRx Specialty Medication Program $0 copay for members Deanna Desroches Cape Cod Wellness Coordinator 92 Homers Dock Road Yarmouthport, MA P: capecodhealthyconnections@gmail.com Krystle A. Rose Martha s Vineyard Wellness Consultant 167 County Road (401) krystlearose@gmail.com Group Benefits Strategies 11 Midstate Drive, Suite 200 Auburn, MA P: or F: Carol Cormier Vice President ccormier@gbs-consult.com Karen Carpenter Account Representative kcarpenter@gbs-consult.com 7

Members Inactive. Date Name Office Name Remarks

Members Inactive. Date Name Office Name Remarks Members Inactive Date Name Office Name Remarks 7/2/2015 Scott Jaspon Waypoint Realty Group LLC 7/7/2015 Joseph E. Lloyd Congdon & Coleman R E Inc 7/8/2015 Barry Steele Kinlin Grover Real Estate 7/8/2015

More information

HARTEL COMMERCIAL Strategic Real Estate Services

HARTEL COMMERCIAL Strategic Real Estate Services FOR LEASE - $18/SF NNN Quality Professional Office Space 650± SF - 1,000± SF 700 Main Street, Suite 702-D, Hyannis, MA On-Site Parking Located on Busy Main Street in Downtown Hyannis Close to Major Retail/Commercial

More information

Barnstable County Commissioners

Barnstable County Commissioners Barnstable County Commissioners Barnstable County Commissioners Superior Courthouse Post Office Box 427, 3195 Main Street Barnstable, MA 02630 Telephone: 508-375-6648 Facsimile: 508-362-4136 www.barnstablecounty.org

More information

AGENCY: Federal Emergency Management Agency, DHS. SUMMARY: Flood hazard determinations, which may include additions or

AGENCY: Federal Emergency Management Agency, DHS. SUMMARY: Flood hazard determinations, which may include additions or This document is scheduled to be published in the Federal Register on 05/15/2014 and available online at http://federalregister.gov/a/2014-11143, and on FDsys.gov 1 Billing Code 9110-12-P DEPARTMENT OF

More information

2016 COMMITTEE APPOINTMENTS Al Michalovic, President

2016 COMMITTEE APPOINTMENTS Al Michalovic, President New Hampshire REALTORS 2016 COMMITTEE APPOINTMENTS Al Michalovic, President As of 01/05/16 EXECUTIVE COMMITTEE President Michalovic, Al Upper Valley Pres-Elect Eames, Rachel Region Treasurer Quackenbos,

More information

30 10/17 M Ratal Boni 42 M Needham MA 38:33.6 7: /23 M Geoff Smith 63 M Mattapoisett MA 38:45.0 7: /18 M John

30 10/17 M Ratal Boni 42 M Needham MA 38:33.6 7: /23 M Geoff Smith 63 M Mattapoisett MA 38:45.0 7: /18 M John OVERALL RESULTS 37TH ANNUAL CAPE COD ROAD RUNNERS WINTER FUN RUN 4.9 MILES Weary Travelers Club, Monument Beach, MA -- Sunday, January 22, 2017 at 10:30 am Timing and Scoring by Falmouth Track Club Send

More information

TOWN OF BARNSTABLE ARTS SPACE FEASIBILITY STUDY

TOWN OF BARNSTABLE ARTS SPACE FEASIBILITY STUDY TOWN OF BARNSTABLE ARTS SPACE FEASIBILITY STUDY designlab architects 35 channel center street, suite 103 boston, ma 02210 t 617.350.3005 f 617.350.6006 designlabarch.com 3 INTRODUCTION 5 PART 1: ARTISTS

More information

COUNTY OF KANE. Michael E. Madziarek, CIAO, Member Geneva, Illinois Timothy J. Sullivan, MAI, SRA (630)

COUNTY OF KANE. Michael E. Madziarek, CIAO, Member Geneva, Illinois Timothy J. Sullivan, MAI, SRA (630) COUNTY OF KANE BOARD OF REVIEW County Government Center Kevin J. Schulenburg, RAA, Chairman 719 South Batavia Avenue, Building C Michael E. Madziarek, CIAO, Member Geneva, Illinois 60134-3000 Timothy J.

More information

GARAVUSO PREMIER FAMILY NEWSLETTER

GARAVUSO PREMIER FAMILY NEWSLETTER # Home Total Gross Shows Retail Profit Kelly Lambert FL 6 $3,321 $1,391 Natalie Laing FL 4 $2,220 $973 Sandy Moran FL 2 $2,165 $1,017 Alice Steele NY 2 $1,852 $926 Yahaira Vargas FL 5 $1,724 $635 Elaine

More information

William Flint's Descendants. Helen E. Turner

William Flint's Descendants. Helen E. Turner William 's Descendants by Helen E. William - Unknown Martha Uwin - Unknown John 1728 - Unknown Eliza Fearnehough - Unknown William 1731 - Unknown Elizabeth 1738 - Unknown Martha 1742 - Unknown Hannah 1745

More information

Fayette County Education Association Building Representatives

Fayette County Education Association Building Representatives SCHOOL ASSOCIATION REP E-MAIL ADDRESS Arlington Elem Gross, Traci traci.gross@fayette.kyschools.us Ashland Elem. Plumlee, Stephanie stephanie.plumlee@fayette.kyschools.us Athens-Chilesburg Elem Beaumont

More information

Introducing the Community Preservation Act (CPA) Workshop on CPA and Biomap2 for Worcester County Communities Leominster Library, October 9, 2013

Introducing the Community Preservation Act (CPA) Workshop on CPA and Biomap2 for Worcester County Communities Leominster Library, October 9, 2013 Introducing the Community Preservation Act (CPA) Workshop on CPA and Biomap2 for Worcester County Communities Leominster Library, October 9, 2013 About the Community Preservation Coalition Acton Acushnet

More information

Deputy Mayor Sue Lempert Council Member Paul Gumbinger Council Member Jerry Hill Council Member Claire Mack

Deputy Mayor Sue Lempert Council Member Paul Gumbinger Council Member Jerry Hill Council Member Claire Mack XI. Acknowledgements 1996/97 GENERAL PLAN UPDATE CITY COUNCIL PLANNING COMMISSION PARKS AND RECREATION COMMISSION PUBLIC WORKS COMMISSION Mayor Gary Yates Deputy Mayor Sue Lempert Council Member Paul Gumbinger

More information

.Beaufort County. GIS / Land Records

.Beaufort County. GIS / Land Records ADAMS LAURA M GUILFORD BOBBY EARL 5664-70-1497 $50,496.00 MOORE BEVERLY A 5664-70-2485 $58,224.00 FLOWERS MAGGIE INEZ WILSON 5664-70-3472 $148,195.00 ESTERS NINA B 5664-70-4490 $50,988.00 SMITH JAMES DAN

More information

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

HARRISON FAMILY REUNION 30 TH ANNIVERSARY HARRISON FAMILY REUNION 30 TH ANNIVERSARY May 4, 2008 (Revised May 5, 2008) JOSEPH HARRISON BORN: OCT. 1, 1881 DIED: JULY 21, 1962 ROLLA MAY BEACH BORN: MARCH 11, 1910 DIED: DEC. 7, 1977 JEAN ELIZABETH

More information

Offering For Your Consideration

Offering For Your Consideration 222 West Main Street Hyannis, MA 02601 508.862.9000 www.comrealty.net Offering For Your Consideration PRICE REDUCED! Flowers by Mary Successful Cape Cod Florist Business Business Only Turn Key Operation

More information

Ancestors of Etta Beatrice Robbins

Ancestors of Etta Beatrice Robbins Ancestors of Etta Beatrice Robbins Generation No. 1 1. Etta Beatrice Robbins, born Private. She was the daughter of 2. Percy Burton Robbins and 3. Sara Hatch Jones. She married (1) Freeman Maynard Crosby

More information

BARNSTABLE COUNTY HOME CONSORTIUM ADVISORY COUNCIL THURSDAY, JUNE 16, 2016 INNOVATION ROOM, BARNSTABLE COUNTY COMPLEX MEETING MINUTES

BARNSTABLE COUNTY HOME CONSORTIUM ADVISORY COUNCIL THURSDAY, JUNE 16, 2016 INNOVATION ROOM, BARNSTABLE COUNTY COMPLEX MEETING MINUTES BARNSTABLE COUNTY HOME CONSORTIUM ADVISORY COUNCIL THURSDAY, JUNE 16, 2016 INNOVATION ROOM, BARNSTABLE COUNTY COMPLEX MEETING MINUTES Members Present: Vicki Goldsmith, James Kyrimes, Laura Shufelt, Elaine

More information

TEACHERS OF EXCELLENCE

TEACHERS OF EXCELLENCE TEACHERS OF EXCELLENCE CHERYL ANDERSON 1986-1987 JEAN ANDREWS 1986-1987 ROBERT O NEILL 1986-1987 VICTORIA SNYDER 1986-1987 DOUGLAS HAUGLAND 1987-1988 BRUCE NELSON 1987-1988 CATHY NELSON 1987-1988 LEANNE

More information

CLERK James Priddle 5763 N 23 Rd Mesick, MI or

CLERK James Priddle 5763 N 23 Rd Mesick, MI or WEXFORD COUNTY TOWNSHIP OFFICIALS ELECTED NOVEMBER 8, 2016 ANTIOCH TOWNSHIP Town Hall: 4490 N 19 Rd PO Box 690, Mesick, MI Phone: 885-2398 Meeting: Monthly 1st Thursday @ 7 pm SUPERVISOR Thomas Williams

More information

Family Tree for John Nutbrown born 1643c.

Family Tree for John Nutbrown born 1643c. 1) Nutbrown, John [1643c.-1698] Stephenson, Elizabeth [1645c.-1709] (? 1.1) Nutbrown, Joseph [1671-xxxx] 1.2) Nutbrown, John [1672-xxxx] 1.3) Nutbrown, William [1674-xxxx] 1.4) Nutbrown,

More information

BUSINESS AND INVESTMENT PROPERTY Attucks Lane, Unit 1-E sold to two physicians for $395,000 January 2, 2007.

BUSINESS AND INVESTMENT PROPERTY Attucks Lane, Unit 1-E sold to two physicians for $395,000 January 2, 2007. 2007 Sales Data Information researched and analyzed by Lo-Lene Cowgill of Carey Commercial Inc. Medical 700 Attucks Lane, Unit 1-E sold to two physicians for $395,000 January 2, 2007. 50 Main Street, Hyannis

More information

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518)

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518) P20090025 $ 0.00 A20090025 523400-302-006-0001-064-000-0000 54 QUAKER Rd SPRNKLR BANKNORTH FACILITIES MGT SERVICES Sign P20090026 $ 0.00 A20090026 523400-302-006-0001-064-000-0000 54 QUAKER Rd SPRNKLR

More information

CITY OF RICHMOND. District 7 East End Cynthia I. Newbille 900 E. Broad St., Ste. 305 Richmond, VA P (804)

CITY OF RICHMOND. District 7 East End Cynthia I. Newbille 900 E. Broad St., Ste. 305 Richmond, VA P (804) CITY OF RICHMOND City Hall P (804) 646-7000 Jobs Hotline: (804) 646-5900 W www.richmondgov.com Population: 214,114 62.5 Sq. Mi. Richmond Regional PDC Real Estate Tax Rate: $1.20/$100 Personal Property

More information

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518)

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518) P20060014 6/25/2009 $ 0.00 A20060014 523400-302-008-0002-066-002-0000 306 QUAKER Rd STEPHEN T LANNING Certificate of Occupancy (COM) P20080575 6/2/2009 $ 75.00 A20080575 523400-279-018-0001-011-000-0000

More information

Pastor Earl Mills (Kimberly) 307 Winter Pine Drive Findlay, OH Pastor Tim Eding (Denise) 522 E Main Street Leipsic, OH 45856

Pastor Earl Mills (Kimberly) 307 Winter Pine Drive Findlay, OH Pastor Tim Eding (Denise) 522 E Main Street Leipsic, OH 45856 - Officials of the Great Lakes Conference Churches of God, General Conference 700 E. Melrose Avenue, or PO Box 1132, Findlay, Ohio 45839-1132 Office: (419)-423-7694 or 1-800-801-8616 Fax 419-423-9092 Office

More information

initial CHILDREN LITURGY SEXTON/ SACRISTAN Patty Quinn Body of Christ 1-Tom Lemker Leo Johnson Linda Lander

initial CHILDREN LITURGY SEXTON/ SACRISTAN Patty Quinn Body of Christ 1-Tom Lemker Leo Johnson Linda Lander Daniel Snyder Sara Guido 1-Lorraine Martinez Madelyn O'Hara Bonnie Robinson Chris Donna Pinto 1-Dec Eleanor Snyder Beth McCarty 2-Fr. Ellis 3-Dcn. 4-Debbie Carr Jack McCoy Liuda Shtohryn 1-Patty Quinn

More information

CONTACT LIST BREVARD COUNTY INTERLOCAL AGREEMENT FOR PUBLIC SCHOOL FACILITY PLANNING

CONTACT LIST BREVARD COUNTY INTERLOCAL AGREEMENT FOR PUBLIC SCHOOL FACILITY PLANNING Brevard Public Schools ## Dane Theodore Director, Planning and Project Management Jay Stannard Facilities Planner School Board of Brevard County 2700 Judge Fran Jamieson Way Viera, FL 32940 (321) 633-1000

More information

J. Paul Leonard Library ORGANIZATION CHART

J. Paul Leonard Library ORGANIZATION CHART Information Technology Deborah C. Masters University Academic Senate Library Advisory Committee Bruce Heiman, President Friends of the JPL Library Associate University Christy Stevens MPP Administrator

More information

Wisconsin February 2014 Anniversaries

Wisconsin February 2014 Anniversaries Wisconsin February 2014 Anniversaries 33 Years Patricia Boyd-RE/MAX REALTY 100, Brookfield 25 Years Sue Keck-RE/MAX REALTY 100, Brookfield 24 Years Marlys Johnson-RE/MAX PREFERRED, Madison 21 Years Sandy

More information

Volunteer. Andrea Pike-Goff. Volunteer (1)

Volunteer. Andrea Pike-Goff. Volunteer (1) June 30, 2018 Sat. 4:30pm *Judy Sipes David Smith Frank Lucas Gayle Deuser Kyle Cook Marlene Cook Leslie Jenkins Ann Duncan Ann Duncan Gary Knott Ann Duncan Debbie Jones Leslie Jenkins Mike & Beth LaFrance

More information

initial CHILDREN LITURGY SEXTON/ SACRISTAN 1-Kathy Kennedy Blood of Christ 1-Karen Eubanks Mark Sawyer Jim Sinnott

initial CHILDREN LITURGY SEXTON/ SACRISTAN 1-Kathy Kennedy Blood of Christ 1-Karen Eubanks Mark Sawyer Jim Sinnott 2-Jun & Daniel Snyder Karl Miller Heim Evie Snyder Christine Amalraj Adriana Moyer Lucas McDowell Sean McDowell Kim Granito Carolyn Boring Josie Bachi Joanne Hennessey Tim Griffiths Daniel Ehart 1- Fr.

More information

St. Barnabas Schedule Liturgy Across 2 Listing

St. Barnabas Schedule Liturgy Across 2 Listing First Week in October 2018 From Mon 10/01/2018 To Sun 10/07/2018 Aidan* Beemsterboer Ally Haymaker Maeve McNamara Daniel Coakley Ethan * Collins Richard Moran Sam Quiroz Nora Carpenter Michael * Collins

More information

MARYLAND CIRCUIT COURT JUDICIAL LAW CLERK & INTERN POSITIONS Updated November 13, 2017 APPROXIM NUMBER OF LAW CLERK POSITIONS AVAILABLE **

MARYLAND CIRCUIT COURT JUDICIAL LAW CLERK & INTERN POSITIONS Updated November 13, 2017 APPROXIM NUMBER OF LAW CLERK POSITIONS AVAILABLE ** 1st 2nd MARYLAND CIRCUIT COURT & Updated November 13, 2017 S* DS FOR SEND TO: Dorchester Brett W. Wilson 1 08/01/2018 Somerset Daniel Powell 1 08/16/2018 Wicomico Kathleen L. Beckstead 1 08/05/2018 Matthew

More information

Descendants of Prospero Giuseppe Moaria 'Joe' LoDico 20 November 2017

Descendants of Prospero Giuseppe Moaria 'Joe' LoDico 20 November 2017 First Generation 1. Prospero Giuseppe Moaria "Joseph" LoDico was born on Aug. 19, 1899 in Marianopoli, Sicily. He died on Feb. 27, 1981 at the age of 81 in Lake Worth, Palm Beach County, Florida. He had

More information

Corporation of the Town of Bracebridge Organizational Structure Town Departments As of January 1, 2018

Corporation of the Town of Bracebridge Organizational Structure Town Departments As of January 1, 2018 Town s Mayor G. Smith and Members of Town Council Corporate Services Lori McDonald, Director of Corporate Services/Clerk Planning and Development Cheryl Kelley, Director of Planning and Development Finance

More information

Descendants of: Page 1 of 7 Lyle Wesley Whelan

Descendants of: Page 1 of 7 Lyle Wesley Whelan Descendants of: Page 1 of 7 1st Generation 1. was born on Apr. 10, 1905 in Lenawee Co, MI and died on Jan. 1, 1992 in Tipton, Lenawee Co, MI. He married Alice Mae Randall on Feb. 9, 1929. Alice Mae, daughter

More information

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992 Edmond Wright B. Brownville, NY, March, 1833 D. Lindley, NY 9/12/1887 Sarah A. Bagley 1833 1909 William Wortman B. 11/21/1829 D. 6/14/1888 Mary McGowan B. 5/13/1841 D. 12/4/1895 Married 1857 Married 12/11/1872

More information

REGISTRATION. Barbara Hejduk & Cathy Striowski

REGISTRATION. Barbara Hejduk & Cathy Striowski REGISTRATION Barbara Hejduk & Cathy Striowski Barb Hejduk, Cathy Striowski & Jill Brown Madelyn Piccininni & caddie, John Piccininni (dad) 08:31 AM Elizabeth Tong & Susan Sue-Chan (mom) Elizabeth Tong

More information

CAREY COMMERCIAL INC BUSINESS AND INVESTMENT PROPERTY

CAREY COMMERCIAL INC BUSINESS AND INVESTMENT PROPERTY 2010 Cape Cod Commercial Property Sales Data Researched and Compiled by Lo-Lene Cowgill of Carey Commercial, Inc. Medical Hyannis - 46 North Street Medical Condo. Unit 3 (4,121 SF) & Unit 5 (1,824 SF)

More information

Spalding County Board of Tax Assessors Regular Session Tax May 2, :00 AM 119 East Solomon Street, Room 108

Spalding County Board of Tax Assessors Regular Session Tax May 2, :00 AM 119 East Solomon Street, Room 108 Spalding County Board of Tax Assessors Regular Session Tax May 2, 2017 10:00 AM 119 East Solomon Street, Room 108 A. CALL TO ORDER B. CITIZENS COMMENT Speakers must sign up prior to the meeting and provide

More information

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset First Name Last Name Phone County Email County Judging Preference 4-H Or Open Class Judging Preference 1 Sarah Allen 202-680-0930 DC repsolsarah@gmail.com Anne Arundel, Baltimore, Calvert, Charles, Frederick,

More information

Properties for Sale and Lease Falmouth Rd, Hyannis, MA Prepared for 11/23/2016

Properties for Sale and Lease Falmouth Rd, Hyannis, MA Prepared for 11/23/2016 Prepared for 11/23/2016 Holly Management (508) 775-9316 tbusby@hollymanagement.com Properties for Sale and Lease 1 276 Falmouth Rd, Hyannis, MA 02601 Total Space Available 3,858 SF Rental Rate Yr Negotiable

More information

M01 AM HS/MS M01 PM HS/MS. 6:31 am SHELLBACK WAY (DEER RTE 28. 6:33 am QUASHNET WOODS RTE 28. 6:34 am ANTHONY'S RTE 28

M01 AM HS/MS M01 PM HS/MS. 6:31 am SHELLBACK WAY (DEER RTE 28. 6:33 am QUASHNET WOODS RTE 28. 6:34 am ANTHONY'S RTE 28 M01 AM HS/MS 6:31 am SHELLBACK WAY (DEER CROSSING) @ RTE 28 6:33 am QUASHNET WOODS DR @ RTE 28 6:34 am ANTHONY'S WAY @ RTE 28 6:40 am OSTROM RD @ MEADOW NECK RD 6:42 am 398 RED BROOK RD 6:43 am 41 SURF

More information

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS PURCHASING MANAGER OF THE YEAR Awarded annually, during March Purchasing Month 1994 Don Buffum, CPPO 1995 Ann Cliburn, CPPO 1997 Angela McPhail, CPPO 1998 Cathy Wells, CPPO 1999 Al Bettencourt, CPPO 2000

More information

J. Paul Leonard Library ORGANIZATION CHART

J. Paul Leonard Library ORGANIZATION CHART Information Technology Deborah C. Masters University Academic Senate Library Advisory Committee Bruce Heiman, President Friends of the JPL Library Associate University MPP Administrator III Head of Information

More information

Menston Methodist Tennis Club Men s Singles Champions

Menston Methodist Tennis Club Men s Singles Champions Men s Singles Champions 1958 Godfrey Wilson 1989 Michael Pratt 1959 Norman Atkinson 1990 Michael Pratt 1960 John Longbottom 1991 Michael Pratt 1961 John Longbottom 1992 Michael Pratt 1963 John Longbottom

More information

December 2014 Brewster Board of Selectmen and Town Administrators Office 2198 Main St Brewster, MA

December 2014 Brewster Board of Selectmen and Town Administrators Office 2198 Main St Brewster, MA Identifying and Overcoming Impediments to Successfully Managing Small, Affordable Housing Properties on Lower Cape Cod December 2014 Brewster Board of Selectmen and Town Administrators Office 2198 Main

More information

DATE: 2 & 3 JULY DUTY SATURDAY SUNDAY

DATE: 2 & 3 JULY DUTY SATURDAY SUNDAY MINISTRY ROSTER July to December 2016 Please remember it is your responsibility to find a replacement if you are unable to fulfil your role. Phone numbers are listed at the back of this roster for your

More information

Recruitment Director (410)

Recruitment Director (410) Mail 501 Requests to LTC Processor, PO Box 9307, Recruitment Director (410) 455-7511 Sydney Croskey Sydney.Croskey1@maryland.gov Kesha Shaw kesha.shaw1@maryland.gov Deborah Rizzo drizzo@maryland.gov Syreeta

More information

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd.

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd. James Abbott 423-794-0769 & 202-5148 Ronald Anderson 423-913-1273 Beaver Hollow Apartments 423-926-5806 800 Swadley Rd. Park Place Apartments 423-926-5090 1319 Bell Ridge Rd. Black Hawk Management 423-753-7461

More information

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001:

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001: THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001: Chase, Anne K., 947 Island Ave., Long Island, ME 04050 Map & Lot # 103-K-14-23-24 & 103-K-15-21-22 & 103-K-16 to 20 Book 16194 - Page 278-04/13/01 To:

More information

mayor's office Based on Current Employee Names, Salaries, and Position Titles

mayor's office Based on Current Employee Names, Salaries, and Position Titles Name Job Titles Department ABRAHAMSON, MICHAEL C STUDENT INTERN - MAYOR'S FELLOWS ACCURSO, MARY K PRESS AIDE I BADER, CARA ASST ADMINISTRATIVE SECRETARY III BITTNER, EMILY ASST TO THE MAYOR BOTELHO, HANNAH

More information

CAPE COD COMMISSION MAIN STREET P.O. Box 226 BARNSTABLE, MA FAX: DECISION OF THE CAPE COD COMMISSION.

CAPE COD COMMISSION MAIN STREET P.O. Box 226 BARNSTABLE, MA FAX: DECISION OF THE CAPE COD COMMISSION. CAPE COD COMMISSION 3225 MAIN STREET P.O. Box 226 BARNSTABLE, MA 02630 508-362-3828 FAX: 508-362-3136 Date: To: From: Re: Applicant: Leslie Medieros Trustee Silver Lake Realty Trust P.O. Box 1258 Pocasset,

More information

DATE: DECEMBER 26 & 27 DUTY SATURDAY SUNDAY

DATE: DECEMBER 26 & 27 DUTY SATURDAY SUNDAY MINISTRY ROSTER January to June 2015 Please remember it is your responsibility to find a replacement if you are unable to fulfil your role. Phone numbers are listed at the back of this roster for your

More information

FORM G-37. Name of Regulated Entity: UniBank Fiscal Advisory Services, Inc. Report Period: Third Quarter of 2016

FORM G-37. Name of Regulated Entity: UniBank Fiscal Advisory Services, Inc. Report Period: Third Quarter of 2016 Name of Regulated Entity: UniBank Fiscal Advisory Services, Inc. Report Period: Third Quarter of 2016 I. CONTRIBUTIONS made to officials of a municipal entity (listed by state) Complete name, title (including

More information

On Target Star Consultants. January 2011 Newsletter December Results. January 2011 Newsletter December Results. December 2011 Results

On Target Star Consultants. January 2011 Newsletter December Results. January 2011 Newsletter December Results. December 2011 Results January 2011 Newsletter December Results January 2011 Newsletter December Results January 2011 Newsletter December 2011 Results On Target Star Consultants Consultant Name Current Wholesale Production Wholesale

More information

100.00% % Vote For %

100.00% % Vote For % Page 1/8 MCC DIRECTOR DISTRICT 2 78 of 78 Precincts Reporting NORTH KANSAS CITY SCHOOL DISTRICT DIRECTOR Number of Precincts 6 Precincts Reporting 6 616 6 6 Vote For 3 13,274 RICHARD CHARLES TOLBERT 96

More information

MISSOURI STATEWIDE EARLY LITERACY INTERVENTION PROGRAM (MSELIP) READING RECOVERY SITES

MISSOURI STATEWIDE EARLY LITERACY INTERVENTION PROGRAM (MSELIP) READING RECOVERY SITES MISSOURI STATEWIDE EARLY LITERACY INTERVENTION PROGRAM (MSELIP) READING RECOVERY SITES 2010-2011 Odessa R- VII Columbia Sedalia Jefferson City Francis Howell R- III South Central RR/EL Consortium Ferguson-

More information

Joint City Council/Planning Commission. January 24, 2014 Bend, Oregon

Joint City Council/Planning Commission. January 24, 2014 Bend, Oregon Joint City Council/Planning Commission January 24, 2014 Bend, Oregon Campus Expansion Advisory Committee * CO-CHAIRS Jodie Barram, City Council Matt Shinderman, OSU- Cascades Steven Ames, Bend 2030 Scott

More information

2013) (Term expires 2015) P (540) C (540) P (540) C (540) P (540) C (540)

2013) (Term expires 2015) P (540) C (540) P (540) C (540) P (540) C (540) STAFFORD COUNTY Stafford, VA E publicinfo@staffordcountyva.gov W staffordcountyva.govv Population: 128,961 / 277 Sq. Mi. RADCO PDC Real Estate Tax Rate: $1.07/ /$100 Personal Property Tax Rate: $6.90/$100

More information

Jeffersonton Baptist Church Address List September 1, 2018

Jeffersonton Baptist Church Address List September 1, 2018 John Anderson 10615 Fox Plantation Lane,Bealeton,,22712 540-439-8677, 540-439-8677, Jkkmj5@aol.com Kelly Anderson 10615 Fox Plantation Lane,Bealeton,,22712 540-439-8677, 540-, Jkkjm5@aol.com Edna Beach

More information

8:00am Anne Marie Warren (cup) Ann Duncan Volunteer Harold Fackler Volunteers (4) Volunteers (2) Solemnity of Mary Sharon Popham (cup) John Proctor

8:00am Anne Marie Warren (cup) Ann Duncan Volunteer Harold Fackler Volunteers (4) Volunteers (2) Solemnity of Mary Sharon Popham (cup) John Proctor Dec. 31 Gina Gregory (plate) 6:00pm Vigil Gary Dykhuis (cup) Jenny Kendrick Macy Barr Kevin & Rhonda Roberts John Proctor Usthers Solemnity of Mary Lauren Ray (cup) Judy Sipes Isaiah Pierce Gary Knott

More information

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007 Prince Edward Island s Registration Board Register of s Certificate Name, Degree Qualification, Number Business Address 064 Kathren Mary Allison, MAPs 1 Rochford St. C1A 9L2 067 Andrea Marie Arsenault,

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-25-19 05:13 PM Page 1 C38705 2008 11 DAY PRE PRIMARY (B) SCHEDULE: A RECORD EILEEN O'TOOLE 64 MORTON STREET APT# 3A 10014 AUG-22-08 12:22 PM ROBIN SMITH 930 5TH AVE AUG-21-08 10:08 AM LOUISE G. CONWAY

More information

COURT OF APPEALS OF VIRGINIA

COURT OF APPEALS OF VIRGINIA Revised: (06-05-18) COURT OF APPEALS OF VIRGINIA Schedule for Oral Arguments Tuesday, June 12, 2018 Norfolk, Virginia Petitions for Appeal and Appeals: [Order of cases is subject to change at any time,

More information

Organization Chart Distance Learning & Professional Education (DLPE) Leadership Team

Organization Chart Distance Learning & Professional Education (DLPE) Leadership Team Leadership Team Vice-Provost Dr. Nelson C. Baker Asst. to the Vice-Provost Carla Hendricks Dir. Business & Finance April Howze Dir. Language Institute Karen Tucker Dir. Marketing & Sales Patrice G. Miles

More information

OFFICERS. Ballard Spahr. Robins Kaplan. Adam Hansen* Apollo Law

OFFICERS. Ballard Spahr. Robins Kaplan. Adam Hansen* Apollo Law MINNESOTA CHAPTER OF THE FEDERAL BAR ASSOCIATION LEADERSHIP FOR 2018-2019 The following persons have been elected as Officers and Directors for the Minnesota Chapter of the FBA in 2018-19: OFFICERS President

More information

HEALTH INFORMATION MANAGEMENT ASSOCIATION OF AUSTRALIA LTD

HEALTH INFORMATION MANAGEMENT ASSOCIATION OF AUSTRALIA LTD HEALTH INFORMATION MANAGEMENT ASSOCIATION OF AUSTRALIA LTD Minutes of the 45 th Annual General Meeting of the Health Information Management Association of Australia Ltd, held on Wednesday, 27 th October,

More information

Liturgical Minister Schedule April 7-29, 2018

Liturgical Minister Schedule April 7-29, 2018 Apr 7 Apr 8: 2 nd Sunday of Easter Liturgical Minister Schedule April 7-29, 2018 Sat, Apr 7, 5:00 PM 2 nd Sunday of Easter Katelin Frisbie (802-578-2853) Connor Frisbie (802-578-2853) John Dougherty (315-655-9745)

More information

THE UNIVERSITY OF UTAH CAMPUS MASTER PLAN. 8. Acknowledgements

THE UNIVERSITY OF UTAH CAMPUS MASTER PLAN. 8. Acknowledgements THE UNIVERSITY OF UTAH CAMPUS MASTER PLAN 8. Steering Committee Michael K. Young Barbara H. Snyder, Ph.D. Vice for Student Affairs A. Lorris Betz, M.D., Ph.D. Senior Vice for Health Sciences Kim Wirthlin

More information

DECISION DESCRIPTION DETAILS. Project: 127,683 sf with 371 parking spaces Lot Size: 15.2 acres Location: Theophilus F. Smith Road, Dennis

DECISION DESCRIPTION DETAILS. Project: 127,683 sf with 371 parking spaces Lot Size: 15.2 acres Location: Theophilus F. Smith Road, Dennis DESCRIPTION Project: 127,683 sf with 371 parking spaces Lot Size: 15.2 acres Location: Theophilus F. Smith Road, Dennis DECISION Project denied Probable BENEFITS not GREATER than probable detriments [vote

More information

Transportation Center

Transportation Center Department Overview David Kang Vice Chancellor Infrastructure and Safety Facilities Management Brian Lindoerfer Assistant Vice Chancellor Facilities Operations & Services Assistant Vice Chancellor Planning

More information

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014 Tuesday, June 24, 2014 1 13DR0214 TUTTLE, ARCHIE DARRYL vs TUTTLE, HEIDI 10DS0245 TUTTLE, ARCHIE DARRYL Kornman, Sharon Ann TUTTLE, HEIDI BUCKMASTER, JASON vs BUCKMASTER, MARIA HEARING 2:00 pm 10DR0080

More information

Memorandum RECOMMENDED MOTION

Memorandum RECOMMENDED MOTION Memorandum TO: Alan Ours, County Administrator FROM: Jim Bruner, County Engineer DATE: September 3, 2010 RE: Application for Abandonment of a portion of the 25 drainage easement, Simonton Court Subdivision,

More information

Report name: Online Participant Listing Report date: Tuesday, August 14, 2018 Event name: Ministers' Convocation Total records: 135 records Category

Report name: Online Participant Listing Report date: Tuesday, August 14, 2018 Event name: Ministers' Convocation Total records: 135 records Category Report name: Online Participant Listing Report date: Tuesday, August 14, 2018 Event name: Ministers' Convocation Total records: 135 records Category Preferred First Name Last Name Suffix District In Residence

More information

Industry Appreciation Award Recipients September 16, 2010

Industry Appreciation Award Recipients September 16, 2010 Industry Appreciation Award Recipients September 16, 2010 NEW SMALL COMMERCIAL BUILDING Don s Import Auto Service Location: 150 43 rd Avenue, Vero Beach 32968 Owner: Don Meeks Architect: john h. dean Architect

More information

Orbis Pictus Award for Outstanding Nonfiction in Children s Literature Committee. Past Members

Orbis Pictus Award for Outstanding Nonfiction in Children s Literature Committee. Past Members Orbis Pictus Award for Outstanding Nonfiction in Children s Literature Committee Past Members 2017 CHAIR, Mary Ann Cappiello (December 2018) (Lesley University, Cambridge, MA) Seemi Aziz (December 2019)

More information

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES The following real estate tax bills are delinquent. The bills include a 20% penalty but do not include the cost of advertising, lien filing fee, and release

More information

Poplars, IU Bloomington Jill Schunk Tim Rice Robert Halter

Poplars, IU Bloomington Jill Schunk Tim Rice Robert Halter IU PROCUREMENT SERVICES, OFFICE OF http://www.indiana.edu/~purchase/purchase/index.php 812-855-3720 Information purhelp@iu.edu - Help Desk 812-855-7839 FAX - Purchasing 812-855-5646 Associate Vice President,

More information

Division of Facilities & Real Estate Services

Division of Facilities & Real Estate Services Marilyn Jost Executive Special Projects Anne Papageorge Vice President Bethany Flowers Administrative Project & Executive Asst. to VP David Hollenberg University Architect Special Projects Jennifer Rizzi

More information

THE DECLARER. Vol. 20 No. 11 NOVEMBER, Member American Contract Bridge League *District 16 *

THE DECLARER. Vol. 20 No. 11 NOVEMBER, Member American Contract Bridge League *District 16 * THE DECLARER Vol. 20 No. 11 NOVEMBER, 2017 Member American Contract Bridge League *District 16 * Bridge Paradise Games Friday 6 PM BRIDGE CENTER 4701 Southwest Pkwy Suite 16 Joan Paradeis, Director Phone:

More information

Vice President for University Advancement FY

Vice President for University Advancement FY 2017 / 2018 University Development Alumni Association Advancement Services University Communications Brand Strategy & Marketing Advancement Operations Kim Cubre Executive Assistant Helen Bailey Administrative

More information

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT Rogue Community College Director, Zone 3 Sharon Davidson Director, Zone 6 Wallace Kaufman Tim Johnson David S. Trump Director, Zone 7 Patrick G. Huycke Southern Oregon Education Service District Director,

More information

Grand Traverse County Equalization Report

Grand Traverse County Equalization Report Grand Traverse County Equalization Report 1 GRAND TRAVERSE COUNTY EQUALIZATION DEPARTMENT 4 BOARDMAN AVENUE STE 13 TRAVERSE CITY, MI 49684-2577 Phone: 231.922.4772 Fax: 231.922.4447 www.co.grand-traverse.mi.us

More information

Joint City Council/Planning Commission. January 24, 2014 Bend, Oregon

Joint City Council/Planning Commission. January 24, 2014 Bend, Oregon Joint City Council/Planning Commission January 24, 2014 Bend, Oregon Campus Expansion Advisory Committee * CO-CHAIRS Jodie Barram, City Council Matt Shinderman, OSU- Cascades Steven Ames, Bend 2030 Scott

More information

DEMOCRATIC COMMITTEE OFFICERS 2017 REV. 1/30/2017

DEMOCRATIC COMMITTEE OFFICERS 2017 REV. 1/30/2017 DEMOCRATIC COMMITTEE OFFICERS 2017 REV. 1/30/2017 CHAIR: DAVID MCCALL 9633 1 ST ST BAY CITY, OR 97107 EMAIL: tillcodems@gmail.com VICE CHAIR: ANNIE NARANJO-RIVERA 156 LANEDA AVE MANZANITA, OR 97130 SECRETARY:

More information

Creative Approaches to Moderate Density Filling the Missing Middle on Cape Cod

Creative Approaches to Moderate Density Filling the Missing Middle on Cape Cod Creative Approaches to Moderate Density Filling the Missing Middle on Cape Cod Second Public Presentations Falmouth Eastham/Orleans October 23, 2018 November 8, 2018 Project Introduction: Community Resiliency

More information

First Name Last Name Phone County County Judging Preference 4-H Or Open Class Judging Preference

First Name Last Name Phone County  County Judging Preference 4-H Or Open Class Judging Preference MAAFS Judges List - June 2017 1 Mary Alexander 410-861-5192 Carroll crazykidsmom@comcast.net 2 Mary Ellen Arbaugh 410-756-4206 Carroll wilmaypoultry@gmail.com Allegany, AA, Baltimore, Calvert, Carroll,

More information

Franklin County Page: Calendar For Honorable DAVID L HOVEN

Franklin County Page: Calendar For Honorable DAVID L HOVEN Friday 07/07/207. 6AB-PN00574 KENNETH R EVERSOLE V CRAIG A SOUZA Filing : 0-Aug-206 PETP KENNETH RAY EVERSOLE RESP CRAIG ALAN SOUZA HEARING 2. 6AB-PN00575 KENNETH R EVERSOLE ET AL V CRAIG A SOUZA Filing

More information

Rock Hall Reindeer Stampede 5K Dec. 1, degrees, sunny Age Group & Complete Event Results Rock Hall, MD

Rock Hall Reindeer Stampede 5K Dec. 1, degrees, sunny Age Group & Complete Event Results Rock Hall, MD Rock Hall Reindeer Stampede 5K Dec. 1, 2012 50 degrees, sunny Age Group & Complete Event Results Rock Hall, MD Age Group Results Place Male Female Overall Winner Overall Winner 1st Steve Wheeler 18:45

More information

ALBEMARLE COUNTY CONSTITUTIONAL OFFICERS

ALBEMARLE COUNTY CONSTITUTIONAL OFFICERS ALBEMARLE COUNTY County Office Bldg. -4596 P (434) 296-5822 http://www.albemarle.org Population: 102,731 726 Sq. Mi. Thomas Jefferson PDC Real Estate Tax Rate: $.766/$100 Personal Property Tax Rate: $4.28/$100

More information

Town of Barnstable Regulatory Services Richard V. Scali, Interim Director

Town of Barnstable Regulatory Services Richard V. Scali, Interim Director Town of Barnstable Regulatory Services Richard V. Scali, Interim Director Licensing Authority 200 Main Street Hyannis, MA 02601 www.town.barnstable.ma.us Telephone: (508) 862-4674 Fax: (508) 778-2412 BARNSTABLE

More information

NOTICE GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS EQUALIZATION MEETING. Tuesday, April 15, 2:00 p.m.

NOTICE GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS EQUALIZATION MEETING. Tuesday, April 15, 2:00 p.m. NOTICE GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS EQUALIZATION MEETING Tuesday, April 15, 214 @ 2: p.m. Commission Chambers, Governmental Center, 4 Boardman Avenue Traverse City, Michigan 49684 The Board

More information

222 West Main Street Hyannis, MA , ext Offering

222 West Main Street Hyannis, MA , ext Offering 222 West Main Street Hyannis, MA 02601 508.862.9000, ext. 105 www.comrealty.net Offering C a p e C o d A r e a C r a n b e r r y B o g P r o p e r t i e s 1 The Offering Document was prepared by Commercial

More information

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT:

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT: Mass Positions FOR: Main Church 4pm,6pm,7am, 9am,12noon and 5pm masses #1-at altar with Priest, #2-at break with deacon, #3-parking lot side left, #4 parking lot side right,#5-organ side left, #6-organ

More information

The Church of the Pilgrimage (United Church of Christ) 8 Town Square Plymouth, MA / fax

The Church of the Pilgrimage (United Church of Christ) 8 Town Square Plymouth, MA / fax The Church of the Pilgrimage (United Church of Christ) 8 Town Square 508-746-3026 / 508-746-4362 fax office@8townsquare.org Directory of Boards and Committees 2009/2010 rev. 1/29/2010 ADVISORY BOARD (12

More information

June 2004 Building Permits

June 2004 Building Permits June 2004 Building Permits Permit No. Date Owner Contractor Location Description Fee Cost B42-04 1 Café Salon Grantham Construction 1902 University Ave. Commercial Alteration $319.00 $50,000.00 B43-04

More information

Franklin County Page: Calendar For Honorable DAVID L HOVEN

Franklin County Page: Calendar For Honorable DAVID L HOVEN Friday 07/24/205. 4AB-PN00584 LAURA M BASTON V JAMES R SMITH Filing : 08-Aug-204 PETP LAURA M BASTON RESP JAMES R SMITH RENEWAL NOTICE SERVED 7-2. 5AB-PN0099 CURT J RAGSDALE ET AL V AMBER R RAGSDALE Filing

More information

COUNTY OF KANE. Michael E. Madziarek, CIAO, Member Geneva, Illinois Timothy J. Sullivan, MAI, SRA (630)

COUNTY OF KANE. Michael E. Madziarek, CIAO, Member Geneva, Illinois Timothy J. Sullivan, MAI, SRA (630) COUNTY OF KANE BOARD OF REVIEW County Government Center Kevin J. Schulenburg, RAA, Chairman 719 South Batavia Avenue, Building C Michael E. Madziarek, CIAO, Member Geneva, Illinois 60134-3000 Timothy J.

More information