STEUBEN COUNTY State of New York

Size: px
Start display at page:

Download "STEUBEN COUNTY State of New York"

Transcription

1 STEUBEN COUNTY State of New York ESTABLISHED MARCH 18, 1796 Directory For Federal, State, County, City, Town, & Village Officials 2016 PREPARED BY COUNTY 'S OFFICE BATH, NEW YORK

2

3 On behalf of Steuben County it is a pleasure to provide you with this Directory of Officials compiled by the Steuben County Clerk s Office. Judith M. Hunter County Clerk 3 E. Pulteney Square Bath, New York LEGISLATIVE DISTRICTS Legislature Board Meetings 4 th Monday - 10:00 AM Steuben County Legislative Chambers Steuben County Government Home Page On World Wide Web 1

4 Steuben County Clerk s Office, Bath, NY R.E. Storms STEUBEN COUNTY A Brief History by Richard G. Sherer, Past County Historian and John Ormsby, past Deputy County Historian Steuben County's great-great-grandmother county was Albany, its great-grand mother county was Tryon, its grandmother county was Montgomery and its mother county was Ontario. The County of Steuben was formed by an act of the legislature from Ontario County on March 18, 1796 and was named after Frederic William Augustus "Baron Von Steuben", a German drill master in the Revolutionary War. Steuben County at that time had a population of about 890 people and an area of about 50 miles square. Over the years portions have been annexed to Allegany, Yates, Livingston and Schuyler Counties, so that the present size of Steuben County is 1,397 square miles of land area. As a matter of comparison, Steuben County has 348 more square miles of land area than the State of Rhode Island. In 1788 Phelps and Gorham obtained the Genesee Tract of 2,600,000 acres from Massachusetts by an act of the state legislature. Two years later they conveyed to Robert Morris, the great colonial banker and merchant, the remaining unsold 1,200,000 acres. In 1792 Morris sold to Colonel Charles Williamson, agent for the Association of British Capitalists, nearly 1,200,000 acres, which became the Pulteney Estate. The territory was surveyed into townships and lots for the Pulteney Estate. In 1793 Colonel Williamson commenced settlement at Bath, now the County seat. Steuben is a rural county with a population of approximately 100,000. The strength of the county s economy is found in its diversity of farming, manufacturing and tourism. There are many wineries and historic museums that attract thousands of tourists each year. Thus Steuben County, though rural, has a vigorous economy and offers a natural beauty, serenity and comfortable living throughout its hills and lake lands. 2

5 TELEPHONE AREA CODE 607 (unless otherwise noted) AREA ZIP CODES Addison Alfred Almond Andover Arkport Atlanta Avoca Bath Beaver Dams Bradford Branchport Cameron Cameron Mills Campbell Canaseraga Canisteo Cohocton Coopers Plains Corning Corning Inc Dansville Dundee Elkland, PA Elmira Greenwood Hammondsport Hornell Jasper Kanona Lindley Naples North Cohocton Osceola, PA Painted Post Perkinsville Pine City Prattsburgh Pulteney Rexville Savona Troupsburg Tyrone Wayland Wayne Whitesville Woodhull This book is furnished at NO CHARGE to residents or taxpayers of Steuben County. We may charge others $1.50 per book if mailed. Additional Books are available at: County Clerk's Office in Bath Motor Vehicle Office in Bath Motor Vehicle Office in Corning Motor Vehicle Office in Hornell 3

6 FEDERAL AND STATE REPRESENTATIVES United States SENATORS Senator Charles E. Schumer 322 Hart Senate Office Bldg. (202) United States Senate Washington, DC Henry St., Room 100 AF Binghamton, NY Website: Senator Kirsten Gillibrand Kenneth B. Keating Federal Bldg. (585) State St., Room 4195 Rochester, NY Website: U. S. CONGRESSMAN 23 rd District Congressman Tom Reed 2437 Rayburn House Office Bldg. (202) Washington, DC Fax: (202) District Office: W. Market St., Corning Website: GOVERNOR Governor Andrew M. Cuomo Governor of New York State (518) New York State Capitol Bldg. Albany, NY Website: STATE SENATOR 58 th District Senator Thomas F. O Mara Room 848 Legislative Office Bldg. (518) Albany, NY Fax: (518) Bath District Office: E. Steuben St., Bath Fax: Elmira District Office: E. Water St., Suite 301 Fax: Elmira, NY Website: omara@nysenate.gov 4

7 FEDERAL AND STATE REPRESENTATIVES ASSEMBLYMAN 132th District Assemblyman Philip A. Palmesano (518) Room 320 Legislative Office Bldg. NYS Assembly Albany, NY District Office: 105 E. Steuben St., Bath Fax: Website: ASSEMBLYMAN 133 rd District Assemblyman Bill Nojay (518) LOB 527 Albany, NY District Office: 30 Office Park Way (585) Pittsford, NY Fax: (585) ASSEMBLYMAN 148 th District Assemblyman Joseph M. Giglio (518) LOB 439 Albany, NY District Office: 700 West State St. (716) Olean, NY

8 COURT SYSTEM S APPELLATE DIVISION FOURTH DEPARTMENT or Hon. Henry J. Scudder, Associate Justice Secretary to Appellate Division Justice, Katherine Hoffman Law Clerk to Appellate Division Justice, Mary Hope Benedict COUNTY AND FAMILY COURT JUDGE Hon. Joseph W. Latham Fax: Secretary to County Judge, Linette Miller Court Attorney, Craig Snyder Family Court Chief Clerk, April L. Din Family Court Support Magistrate, David Crosby Family Court Clerk s Office Fax: steubenfamilycourt@nycourts.gov COUNTY COURT JUDGE County Office Building Hon. Peter C. Bradstreet Fax: Secretary to Judge, Debbie Hockaday Court Attorney, Mark Schlechter SURROGATE COURT JUDGE Hon. Marianne Furfure Fax: Secretary to Judge, Kelly A. Wightman Court Attorney, Danette E. Miller Surrogate Court Chief Clerk, Sara A. Barefoot Court Assistant, Katherine Peterson-Lyle / Court Clerk's Office Fax: COUNTY COURT REPORTERS Deborah Suydam Alissa M. Sanford Jamie Hawley COUNTY AND SUPREME COURT Chief Court Clerk, Betty P. Gerych Fax: steuben_superior@courts.state.ny.us 6

9 CENTER FOR DISPUTE SETTLEMENT 25 Wilkes Ave., Bath Fax: Steuben County Director, Jim Waight Divorce, Custody & Visitation Program Manager, Melissa Povoski-Smith Youth Case Manager, Rick McInroy Community Mediation Case Manager, O. Jane Murphy 300 Nasser Civic Center Plaza Suite 232, Corning Community Mediation, Jim Waight 82 Main St., Hornell JURY COMMISSIONER Steuben County Courthouse Fax: Commissioner, Betty P. Gerych Court Assistant, Karen Bovee 7

10 2016 STEUBEN COUNTY LEGISLATORS () Represents the weighted vote Dist. 1-City of Hornell (451) Gary D. Swackhamer, Rep. Home: N. Main St., Hornell (451) Randolph J. Weaver, Dem. Cell: Genesee St., Hornell Dist. 2-City of Corning (542) Steven Maio, Dem. Cell: E. Second St., Corning (542) Hilda T. Lando, Dem. Home: E. Fifth St., Corning Dist. 3-Town of Bath (605) Robin K. Lattimer, Rep. Cell: Co. Rte. 14, Bath (605) Kelly H. Fitzpatrick, Rep. Cell: Robie Rd., Savona Dist. 4-Cohocton & Wayland (694) John V. Malter, Dem. Work: (585) PO Box 129, Perkinsville Dist. 5-Prattsburgh, Pulteney, Urbana (601) K. Michael Hanna, Rep. Home: Vine St., Hammondsport Dist. 6-Dansville, Hartsville, Hornellsville (660) Brian C. Schu, Rep. Home: Main St., Hornell Work: Dist. 7-Avoca, Fremont, Howard, Wheeler (597) Aaron l. Mullen, Rep. Home: (585) Reynolds St., Avoca Dist. 8-Bradford, Campbell, Wayne (562) Joseph J. Hauryski, Rep. Home: Co. Rte. 17, Campbell Dist. 9-Cameron, Canisteo, Thurston (593) Eric T. Booth, Rep. Home: Greenwood St., Canisteo Dist. 10-Greenwood, Jasper, Rathbone, Troupsburg, West Union, Woodhull (625) Dan C. Farrand, Rep. Home: Co. Rte. 21, Addison Dist. 11-Addison, Lindley, Tuscarora (595) Robert V. Nichols, Rep. Home: Thompson Rd., Addison Dist. 12-Town of Erwin (723) Gary B. Roush, Rep. Home: Overbrook Rd., Painted Post Dist. 13-Caton, Corning, Hornby (513) Scott J. VanEtten, Rep. Home: Hendy Hollow Rd., Corning (513) Carol A. Ferratella, Rep. 8 Fenderson St., Painted Post Home:

11 STEUBEN COUNTY LEGISLATURE STANDING COMMITTEES 2016 Administration: Brian C. Schu, Chair Scott J. VanEtten, Vice Chair Carol A. Ferratella Hilda T. Lando Robin K. Lattimer Agriculture, Industry & Planning: Robin K. Lattimer, Chair K. Michael Hanna, Vice Chair Dan C. Farrand John V. Malter Robert V. Nichols Finance: Scott J. VanEtten, Chair Gary D. Swackhamer, Vice Chair Kelly H. Fitzpatrick Gary B. Roush Brian C. Schu Human Services, Health & Education: Carol A. Ferratella, Chair Hilda T. Lando, Vice Chair K. Michael Hanna Steven P. Maio Randolph J. Weaver Public Safety & Corrections: Dan C. Farrand, Chair Aaron I. Mullen, Vice Chair Eric T. Booth Kelly H. Fitzpatrick Steven P. Maio Public Works: Gary D. Swackhamer, Chair Gary B. Roush, Vice Chair John V. Malter Aaron I. Mullen Robert V. Nichols 9

12 STEUBEN COUNTY S BY DEPARTMENT STEUBEN COUNTY LEGISLATURE Fax: Chairman, Joseph J. Hauryski Home: Vice Chairman, Scott J. VanEtten Home: Clerk of the Legislature, Brenda K. Mori brenda@co.steuben.ny.us Deputy Clerk of Legislature, Amanda L. Chapman amandac@co.steuben.ny.us STEUBEN COUNTY MANAGER County Manager, Jack K. Wheeler Deputy County Manager, Mitchell M. Alger Confidential Secretary, Yvonne Erway yvonnee@co.steuben.ny.us AUDITOR Auditor, Leslie Drum BOARD OF ELECTIONS Fax: Democratic Commissioner, Kelly J. Penziul Republican Commissioner, Vicky Olin Deputy Commissioner, Colleen A. Hauryski (Dem.) Deputy Commissioner, Angie Cornish (Rep.) Sr. Clerk, Chad Cleland (Dem.) Sr. Clerk, Autumn Spears (Rep.) BUILDINGS & GROUNDS Superintendent, Eric Rose Deputy Superintendent, Jon J. Haight County Clerk's Building Fax: County Clerk, Judith M. Hunter Deputy Clerk, Jennifer L. Mac Phail Recording Office U.C.C. Department Pistol Permits Title Searcher Fax:

13 CORONERS Dr. Robert Cole Home: Grandview Lane Cell: Hammondsport Stephen Copp, Sr. Home: Geneva St., Bath Cell: Alan D. Lewis, Sr. Cell: Pershing St., Corning Brian May Cell: Scott St., Hornell DISTRICT ATTORNEY District Attorney, Brooks T. Baker Paralegal-Confidential Secretary Shana Robertson Assistant District Attorneys Michael D. McCartney Amanda Chafee James P. Miller David G. Wallace Hornell Office: Joan Merry John C. Tunney Michelle A. Cooke Todd Casella FINANCE Fax: Commissioner of Finance, Patrick F. Donnelly Deputy Commissioner of Finance, Tammy Hurd-Harvey Confidential Secretary, Dawn C. Dowdle Payroll, Barb Bullock HISTORIAN County Historian, Eleanor Silliman INFORMATION TECHNOLOGY DEPARTMENT Fax: Director, Kenneth S. Peaslee Deputy Director, Michael Flint LAW DEPARTMENT Fax: County Attorney, Alan P. Reed Deputy County Attorney/Municipal Affairs Shawn M. Corey Confidential Secretary, Anne M. Collson Paralegal Assistant, Judy M. Hillman

14 LAW LIBRARY Librarian, Kristine Gilbert MOTOR VEHICLE DEPARTMENT Sr. Motor Vehicle Clerk, Gail Tomb 3 East Pulteney Sq., Bath Sr. Motor Vehicle Clerk, Chris Marsh 12 Allen St., Hornell Sr. Motor Vehicle Clerk, Scott Devine 10 W. First St., Corning DEPARTMENT 911@co.steuben.ny.us 6979 Rumsey St. Ext., Bath Mail: 3 E. Pulteney Square, Bath Fax: Director, David Hopkins davidh@co.steuben.ny.us Deputy Director, Tina M. Goodwin tinag@co.steuben.ny.us OFFICE FOR THE AGING / RSVP Fax: Director, Patricia A. Baroody RSVP Project Director, Christine Towner RSVP Project Care Coordinator/Special Projects, Kathy Burns EISEP Case Manager Supervisor, Lynette McNally EISEP Case Manager, Eileen Canty EISEP Case Manager, Manita Bowman EISEP Case Manager, Holly Guerin NY Connects/Caregiver Coordinator, Nicole Walker Caregiver Assistant, Kathy Linnan HIICAP Coordinator, SSSF Director, Linda Tetor Home Delivered Meals Coordinator, Amanda Ford Corning I & A Office, Alan DeWolfe Hornell I & A Office, Kathy Russell HIICAP/Outreach Supervisor, Lynn Decher Medicare Assistant, Nancy Caron

15 OFFICE OF COMMUNITY SERVICES 115 Liberty St., Bath Director, Henry W. Chapman, Psy. D. Ext Community Mental Health Center Fax: Clinic Treatment, Adult Services Ext Christine M. DeSocio-Burns, MA, LCSWR Community Support Services & Steuben County PROS, SPOE Fax: Scott Kesel, CSW SPOA Bonnie Hicks, LMSW Ext Fax: Clinic Treatment, Children and Families Lynn Lewis, LCSWR Alcoholism and Substance Abuse Services Kimberly Jessup, BS, CASAC Fax: Forensic Services Ext Michele Lowry, Psy.D Fax: Compeer Tracie Barner, Coordinator Fax: Satellite Offices 114 Chestnut St., Corning Fax: Seneca Rd. North, Hornell Fax: OFFICE OF EMERGENCY SERVICES 6979 Rumsey St., Bath Mailing Address: 3 East Pulteney Sq., Bath Acting Director, Timothy Marshall Ext Deputy Director, Kenneth J. Forenz Ext Fire Investigator, Joe Gerych Ext Radio Technician, Fred A. Marvin, III Ext PERSONNEL DEPARTMENT Fax: Personnel Officer, Nancy B. Smith Deputy Personnel Officer, Nathan Alderman PLANNING DEPARTMENT Fax: Planning Director, Amy R. Dlugos amy@co.steuben.ny.us GIS Coordinator, Thomas E. Sears tom@co.steuben.ny.us 13

16 PROBATION DEPARTMENT Fax: Director of Probation, Cheryl Crocker Deputy Director, Joseph A. Baroody Probation Supervisors Craig Pomplas James Stewart Cynthia Spallone PUBLIC DEFENDER Fax: Public Defender, Philip J. Roche, Esq. Criminal Matters Asst. Pub. Defender, John M. Tuppen Asst. Pub. Defender, Ryan A. Larose Asst. Pub. Defender, Thomas Bowes Asst. Pub. Defender, Edward J. Degnan PO Box 25, Canisteo Fax: Asst. Pub. Defender, Peter J. Degnan Glen St., Suite A., Alfred Fax: Asst. Pub. Defender, Travis J. Barry Main St. Hammondsport Fax: Asst. Pub. Defender, William J. Kelley PO Box 120, Retsof Asst. Pub. Defender, Thomas J. Stahr West Morris St., Bath Fax: Asst. Pub. Defender, Terrence J. Baxter Fax: Family Matters Fax: Sr. Asst. Pub. Defender, Braddock Pearce Asst. Public Defender, Craig Patrick Asst. Public Defender, Jennifer Prossick PUBLIC HEALTH & NURSING SERVICES Fax: Director of Public Health Darlene Smith Chief Fiscal Officer, Christine Congdon Early Intervention Administration Officer, Diane Kiff PUBLIC WORKS DEPARTMENT Commissioner, Vincent Spagnoletti Deputy Commissioner, Bryce Foster Bridge Engineer, Stephen C. Catherman, P.E Assistant Commissioner, Solid Waste Division Steven Orcutt PURCHASING DEPARTMENT Acting Director, Andrew G. Morse 14

17 REAL PROPERTY TAX SERVICE AGENCY Fax: Director, Wendy G. Flaitz RECORDS MANAGEMENT Senior Account Clerk-Typist, Carol Gamet Account Clerk-Typist, Michele Spillane RISK MANAGEMENT / WORKERS COMPENSATION Manager, Scott Sprague SEALER WEIGHTS & MEASURES AND CONSUMER AFFAIRS Director, Vacant Deputy Director, Gordon Swift Assistant Sealer, Langdon Holmes Assistant Sealer, Nathan Jones SHERIFF Public Safety Building 7007 Rumsey St. Ext., Bath Fax: Sheriff, David V. Cole Undersheriff, James L. Allard Captain, Eric R. Tyner Jail Superintendent, Matthew Whitmore Court Security Supervisor, Sgt. Daniel Brown Civil Division, CPL Matt Sorge SPECIAL CHILDREN'S SERVICES Fax: Medical Director, Dennis W. O'Connor, M.D Administrative Officer, Diane L. Kiff SCS@co.steuben.ny.us SOCIAL SERVICES Fax: Commissioner, Kathryn A. Muller, LCSW-R Deputy Commissioner of Services, Teresa Stever, LCSW-R Deputy Commissioner of Administration & Finance, Lise Reynolds Legal Affairs, Jessica M. Peaslee, Counsel to Commissioner Dir. of Temporary and Disability Assistance, Lisa Baker Asst. Director of Social Services, Edna Kayes Asst. Director of Social Services, Vacant Child Support Enforcement Coordinator, Sue Recktenwald Fraud & Legal, Mary Ellen Johnson 15

18 TELEPHONIC COMMUNICATIONS DEPARTMENT at Office of Information Technology Fax: VETERANS SERVICE AGENCY 20 E. Morris St., Bath or Fax: Mailing Address: Director, Daniel P. McRae Service Officer, Denis E. Oliver Service Officer, Amy A. Kelly YOUTH BUREAU Fax: Coordinator, Bill Caudill 16

19 FEDERAL, STATE, AND OTHER AGENCIES CORNELL COOPERATIVE EXTENSION Executive Director, Thomas Tomsa Finance Manager, Robert Shirley Agriculture, Kerri Bartlett Home Grounds & Gardens, Stephanie Mehlenbacher H Youth Development, Kim Randall Nutrition and Food Safety, Loree Symonds Financial Management, Nancy Reigelsperger FARM CREDIT EAST, ACA 1155 Airport Rd., Hornell Manager, David Van Lieshout Loan Officers, Patrick Coates, Timothy Harkenrider, Jenifer Lewis Farm Business Services, John Farber Appraisal, Douglas Ploetz, Kate McDowell INSTITUTE FOR HUMAN SERVICES 50 Liberty St., Bath Fax: HELPLINE Information & Referral dial or Executive Director, Patrick Rogers Executive Assistant, Debra Forsythe Helpline, Carol Wood AmeriCorps of the Southern Tier, Michael Mann Project Planning & Resource Development, Kevin Williams Coordinated Transportation Services, Allison Payne Communications, Olivia Dates Mobility Management, Belinda Hoad Volunteer & Corp. Engagement, Maleaha Smith Steuben Rural Health Net, Jaclyn Woollett NYS DEPARTMENT OF ENVIRONMENTAL CONSERVATION Division of Law Enforcement Region 8 Headquarters, 6274 E. Avon-Lima Rd. Avon, NY (585) Chief Conservation Officer, John Burke 24 Hour Number Supervising Environmental Conservation Police Officer Lt. Joshua VerHague (585) Environmental Conservation Police Officers Dustin Oliver Hornell: Steven Farrand Woodhull:

20 NYS DEPARTMENT OF HEALTH Hornell District Office 107 Broadway, Rm. 105, Hornell Fax: District Director, Tomas Klaseus PRO ACTION OF STEUBEN AND YATES INC. 117 East Steuben St., Bath Executive Director, Laura Rossman Ext. 320 Deputy Director, Dawn Brucie Ext. 319 Fiscal Director, Todd Kesel Ext. 306 SCHUYLER-STEUBEN-CHEMUNG TIOGA-ALLEGANY BOCES SOLE SUPERVISORY DISTRICT OF SCHUYLER STEUBEN CHEMUNG TIOGA & ALLEGANY COUNTIES District Office 9579 Vocational Drive, Painted Post Fax: SOCIAL SECURITY ADMINISTRATION 200 Nasser Civic Center Plaza, Corning Toll Free Toll Free District Manager, Darlene Barela SOIL AND WATER CONSERVATION DISTRICT 415 W. Morris St., Bath , Ext. 3 District Manager, Jeffrey Parker District Secretary, Velynda Parker STEUBEN COUNTY INDUSTRIAL DEVELOPMENT AGENCY 7234 Rte. 54N, PO Box 393, Bath Fax: scida@steubencountyida.com Website: Executive Director, James C. Johnson V.A.C. EMPLOYEES FEDERAL CREDIT UNION 2 Wilson Ave., Bath VETERANS AFFAIRS VA MEDICAL CENTER 76 Veterans Ave., Bath Medical Center Director, Michael J. Swartz Website: 18

21 U. S. DEPARTMENT OF AGRICULTURE FARM SERVICE AGENCY 415 W. Morris St., Bath Ext. 2 County Executive Director, Jamie Earl Farm Loan Manager, Christopher Wager FINGER LAKES RESOURCE CONSERVATION & DEVELOPMENT COUNCIL, INC. 415 W. Morris St., Bath NATURAL RESOURCES CONSERVATION SERVICE 415 W. Morris St., Bath Ext. 3 USDA, RURAL DEVELOPMENT 415 W. Morris St., Bath Ext. 4 Area Specialist, Thomas Becker thomas.becker@ny.usda.gov 19

22 CITY OFFICIALS CITY OF CORNING 500 Nasser Civic Center Plaza, Corning Office: Website: MAYOR Richard P. Negri Rose M. Blackwell CITY MANAGER Mark L. Ryckman COUNCILMEN 1 st Ward-Steven P. Maio, Democrat E. Second St., Corning 2 nd Ward-Lee Welles, Democrat E. First St., Corning 3 rd Ward-Christopher E. Karam, Republican W. Second St. Corning 4 th Ward-William M. Boland, Jr., Democrat W. Second St., Corning 5 th Ward-Frank J. Muccini, Republican Earl St., Corning 6 th Ward-Frank P. Coccho Sr., Democrat Maple St., Corning 7 th Ward-James J. Nelson, Republican Pritchard Ave., Corning 8 th Ward-Alison M. Hunt, Republican (585) Cutler Ave., Corning CITY FINANCE DIRECTOR Kathryn L. Koegel Steven McDaniel, Inspector ASSESSOR Rhonda R. Darling DEPT. OF PUBLIC WORKS Larry F. Wagner, Superintendent JUDGE Mathew K. McCarthy Nasser Civic Center Plaza Suite 101, Corning Rose M. Blackwell Vacant Gary Ender, M.D Collins Rd., Corning 20

23 CITY OF HORNELL PO Box 627, 82 Main St., Hornell Office: Website: MAYOR Shawn D. Hogan Barbara Perrott Ext. 109 COUNCILMEN 1 st Ward-Melissa Ponticello, Democrat Washington St., Hornell 2 nd Ward-Jeffrey L. Brown, Democrat Bennett St., Hornell 3 rd Ward-Joe McKay, Republican Genesee St., Hornell 4 th Ward-Norm McCumiskey, Republican Elm St., Hornell 5 th Ward-Joseph Foreman, Democrat Genesee St., Hornell 6 th Ward-Jessica Cleveland, Republican Catherine St., Hornell 7 th Ward-Frederick J. Lehman, Democrat Hart St., Hornell 8 th Ward-James M. Bassage, Republican 75 Crosby St., Hornell 9 th Ward-John Buckley, Republican W. VanScoter St., Hornell 10 th Ward-John Carbone, Democrat Duane St., Hornell CITY FINANCE DIRECTOR Michele Smith S Leo Burdett, Neighborhood & Facilities Dir Ext. 217 Larry Bacon, Code Officer ASSESSOR Larry Fitts DEPT. OF PUBLIC WORKS Mitchell Cornish, Superintendent Ext. 203 JUDGE Joseph E. Damrath Tina Lee DOG CONTROL Humane Society Animal Shelter Industrial Park Rd., Hornell Collette Cornish Hartshorn St., Hornell Vacant 21

24 TOWN OFFICIALS TOWN OF ADDISON 21 Main St., Addison Office: Website: SUPERVISOR Kenneth Gerber Ext. 5 Betty L. Machuga Ext. 3 COUNCILMEN Edward Soporowski Term expires State Rte. 417 Home: Apt. 101, Addison Michael White Term expires Reservoir Hill Rd., Addison Home: Brian Herrington Term expires Steuben St., Addison Home: Thomas Hallett Term expires John Rial Rd., Addison Home: TAX COLLECTOR Betty L. Machuga Ext. 3 Marvin Rethmel Ext. 4 Cell: ASSESSORS Teresa Lyons Ext. 4 SUPERINTENDENT OF HIGHWAY David Harris Office: John Rial Rd., Addison Cell: Office: Ext. 2 Yvonne M. Burton Term expires PO Box 224 Ursula Stone Office: Tuscarora St., Addison Fax: DOG CONTROL Jerry Aldrich, Jr. Home: Co. Rte. 21, Addison Bonnie Moore Home: Ackerson Rd., Addison Dr. Erica Verkleeren

25 TOWN OF AVOCA PO Box 468, Avoca Office: Fax: SUPERVISIOR Kenneth Parsels Co. Rte. 70A, Bath Kim F. Jackson COUNCILMEN Terry Ostrander Term expires PO Box 125, Avoca Home: Jeffrey Rodbourn Term expires PO Box 245, Avoca Home: Dana Wightman Term expires PO Box 14, Avoca Home: Ernest Lathrop Term expires Lathrop Rd., Avoca Home: TAX COLLECTOR Kim F. Jackson Charles Cagle Office: Cell: ASSESSOR Laura Smalt Term expires SUPERINTENDENT OF HIGHWAY Daniel Hamilton Shop: PO Box 468, Avoca PO Box 463, Avoca Office: John K. McCarthy Term expires Patrick J. McMahon Term expires Kim F. Jackson DOG CONTROL Betty Walden Home: McBeth Rd., Canisteo Peter Gledhill Home: PO Box 223, Avoca Judith Wightman Home: N. Main St., Avoca Carol L. Holobinko D.O. PC State Route 54, Bath 23

26 TOWN OF BATH 110 Liberty St., Room 103 PO Box 327, Bath Website: SUPERVISOR Ronald Smith Office: Ext. 1 Home: bathtownsupervisor@gmail.com Rhonda Tobias Ext. 2 rtobias@villageofbath.org COUNCILMEN William Glosick Term expires Hal Bailey Term expires John Lysyczyn Term expires Roger J. Knowles Term expires TAX COLLECTOR Rhonda Tobias Ext. 2 Danae Fernandes ASSESSOR Vicky Adriance Term expires bathassessor14810@yahoo.com SUPERINTENDENT OF HIGHWAY Patrick Muller Shop: Chauncey Watches Term expires James H. Burns Term expires CONSTABLE Steven D. Bates Fairview Drive, Bath Craig Smith E. Washington Ext., Bath Rhonda Tobias Ext. 2 DOG CONTROL Carl Tuttle Home: Eagle Valley Rd., Savona Eleanor Sillman jsilliman@stny.cc.com Donald Weidner, M.D. Home:

27 TOWN OF BRADFORD 7625 Co. Rte. 20, Bradford Office: SUPERVISOR Kathleen Sleve Stephany Bartusiak COUNCILMEN Edward Borkowski Term expires Phillip M. Cogswell Term expires Bonnie Stratton Term expires Donna Mathews Term expires TAX COLLECTOR Mary H. Wolverton Charles Cagle ASSESSOR Larry Fitz SUPERINTENDENT OF HIGHWAY David Mendez Shop: William Wolverton Term expires Stephany Bartusiak DOG CONTROL Jordan Cogswell Vacant Kathleen Machuga

28 TOWN OF CAMERON PO Box 1932, Cameron Office: Fax: SUPERVISOR Virginia McNutt Office: Home: Kathleen Lyon COUNCILMEN Lynn Wheaton Term expires Co. Rte. 21, Cameron Mills John Paucke Term expires Oregon Rd., Cameron Diane Mandaville Term expires Co. Rte. 10A, Cameron Robert Manley Term expires Lyon Rd., Jasper TAX COLLECTOR Kathleen Lyon John Leonard, Jr. Home: Leonard Rd, Troupsburg ASSESSOR Katherine Deal Term expires Office: Cell: SUPERINTENDENT OF HIGHWAY Robert L. Davis Shop: Royce Hoad Office: Fax: Kathleen Lyon DOG CONTROL Gary Hadsell Cell: St. Rte. 36, Canisteo Julie Masti Home: Co. Rte. 10, Cameron Diane Reed Office: MacDonald Health Clinic 1585 Academy St., Woodhull 26

29 TOWN OF CAMPBELL 8529 Main St., Campbell Office: Website: SUPERVISOR Michael D. Austin Ext.210 Sandra M. Austin Ext. 213 Home: COUNCILMEN John R. Tschantre Term expires Rte. 415, Campbell James Drumm Term expires Meads Creek Rd., Painted Post Terry E. Wheat Term expires McNutt Run Rd., Campbell Jeffrey P. Horton Term expires Rte. 415, Campbell TAX COLLECTOR William E. Rosplock Ext. 6 Marvin Rethmel Cell: ASSESSORS Holley L. Smalt Term expires Ext. 217 SUPERINTENDENT OF HIGHWAY Thomas A. Austin Shop: PO Box 311, Campbell Home: Cell: Ext. 1 Patricia L. Horton Term expires Douglas L. Horton Term expires Sandra M. Austin Ext. 213 Home: DOG CONTROL Marvin Rethmel Cell: Alice Robie Ext. 216 Phyllis A. Kephart, MD Mutton Hollow Rd., Prattsburgh 27

30 TOWN OF CANISTEO 6 South Main St., Canisteo Office: SUPERVISOR Steven Weed Lee Ann Dickey COUNCILMEN Myrtle Jamison Term expires Walter Wade Term expires John Peisher Term expires Gerald Stewart Term expires TAX COLLECTOR Lee Ann Dickey Tim Aiken Cell: ASSESSOR Laura Smalt Term expires Office: SUPERINTENDENT OF HIGHWAY Carlton Howland Depot St., Canisteo Office: Willard S. Mlott II Term expires REGISTRARS OF VITAL STATISTICS Lee Ann Dickey DOG CONTROL Gary Hadsell Home: State Rte. 36, Canisteo Cell: George Dickey Co. Rte. 30, Cameron Spencer Annabel Crosby St., Hornell 28

31 TOWN OF CATON Hendy Hollow Rd., Corning Office: Website: SUPERVISOR Lynn Tucker Marsh Rd., Corning Avonne Dickerson COUNCILMEN Diane Card Term expires Telephone Rd., Corning Michelle Fitzsimmons Term expires Caton Bypass Rd., Corning Paul Michaloski Term expires Hittown Rd., Pine City Timothy R. Scott Term expires Hamilton Rd., Pine City TAX COLLECTOR Avonne Dickerson Donald Miller, Inspector ASSESSORS Katherine Deal Term expires SUPERINTENDENT OF HIGHWAY David Card Shop: Riff Rd., Corning Terri Divens-Bruffey Term expires CONSTABLE Michael Smith Avonne Dickerson DOG CONTROL Bruce Atkins Avonne Dickerson Whiskey Creek Rd., Corning Linda Smith Pulteney St., Corning 29

32 TOWN OF COHOCTON PO Box 200, Atlanta Office: (585) Fax: (585) Website: SUPERVISOR Daniel (Tom) Johnson Office: (585) Ext 4 townofcohocton@aol.com Martha R. Hall (585) Ext 3 cohoctonclerk@aol.com COUNCILMEN (585) Cheryl Deusenbery Term expires State Rte. 21, Wayland Jeffery Wise Term expires Fred Rd., Cohocton David M. Simolo Term expires Drum Rd., Cohocton Ronald Towner Term expires State Rte. 415, Cohocton TAX COLLECTOR Martha R. Hall (585) Ext 3 BUILDING INSPECTOR/ZONING CODE ENFORCEMENT Charles A. Cagle (585) Ext 5 Cell: ASSESSOR Brenda Wise Office: (585) Ext 6 townofcohoctonboa@aol.com SUPERINTENDENT OF HIGHWAY Brian Kuhn Shop: (585) David A. Domm Term expires Wayland St., N. Cohocton (585) Ronald C. Snyder Term expires PO Box 221, Atlanta (585) Martha R. Hall (585) Ext 3 DOG CONTROL Mike & Deb Matthews Home: (585) State Rte. 415N, Cohocton Cell: Geraldine Deusenbery (585) Richard Parker M.D. (585) Tri-County Medical Center PO Box 112, Park Ave., Cohocton 30

33 TOWN OF CORNING 20 S. Maple St., Corning Office: SUPERVISOR Kimberly Feehan Office: Kings Circle, Corning Susan Edwards COUNCILMEN Stuart K. Sammis Term expires Goff Rd Gary Mapes Term expires B Hickock Rd., Corning Randy Michael Brenning Term expires Stanley Dr., Corning David Shafer Term expires Goff Rd., Corning TAX COLLECTOR Susan Edwards BUILDING INSPECTOR/ CODE ENFORCEMENT Vacant ASSESSOR Katherine N. Deal Office: SUPERINTENDENT OF HIGHWAY Dylan DeWert Shop: Clark St., Corning Cell: WATER SUPERINTENDENT Kenneth Fields Dale Leonard Term expires South Maple, Corning Glenford L. Rose, Jr. Term expires South Maple St., Corning CONSTABLE Terrance Davies Whiskey Creek Rd., Corning Susan Edwards DOG CONTROL Gerry Aldrich Vacant Kimberly Feehan Office: Kings Circle, Corning 31

34 TOWN OF DANSVILLE 1487 Day Rd., Arkport Office: Website: SUPERVISOR Michael D. Willis (585) Co. Rte. 50, Wayland Nancy L. Moir COUNCILMEN Eugene Jackson Term expires Lemon Spur Rd., Dansville Robert Mahany Term expires State Rte. 36, Dansville Shelley Mullen Term expires Strobel Rd., Arkport Daniel Hartwell Term expires State Rte. 36, Arkport TAX COLLECTOR Nancy L. Moir Shawn Grasby (585) ASSESSOR Laura Smalt Term expires S. Main St., Wayland Office: SUPERINTENDENT OF HIGHWAY Ray W. Acomb Office: Day Rd., Arkport Home: Ellen J. Gendreau Term expires Office: CONSTABLE Bruce E. Lackey (585) Day Rd., Wayland Nancy L. Moir Office: Home: DOG CONTROL Bruce E. Lackey (585) Day Rd., Wayland Dorothy Acomb (585) Strobel Rd., Arkport Bruce W. MacKellar Loder St., Hornell 32

35 TOWN OF ERWIN 310 Town Center Rd., Painted Post Office: Website: SUPERVISOR David B. Erwin Eve D. Fisher TOWN MANAGER Rita McCarthy COUNCILMEN Frank Curreri Term expires Beartown Rd., Painted Post Douglas R. Cole Term expires Pioneer Rd., Painted Post Gary B. Roush Term expires Overbrook Rd., Painted Post Warren W. Baker Term expires Main St., Painted Post TAX COLLECTOR Eve D. Fisher Douglas Wicks ASSESSOR Connie Luckner, Chairman Term expires SUPERINTENDENT OF HIGHWAY Dan Rose Peter K. Bierwiler Term expires Ronald A. Yorio Term expires W. Water St. Painted Post Eve D. Fisher DOG CONTROL Jerry Aldrich Co. Rte. 21, Addison Eve D. Fisher Vacant 33

36 TOWN OF FREMONT 8217 Cream Hill Rd., Arkport Office: Fax: Website: SUPERVISOR Robert Osborn 8562 Co. Rte. 46, Arkport Norma J. Kilbury Office: Home: COUNCILMEN Frank Owens Term expires State Rte. 21, Arkport William R. Phelps Term expires PO Box 56, Arkport Donna Olin Term expires Co. Rte. 70A, Hornell Michael Whiteman Term expires Miller Hill Rd., Hornell TAX COLLECTOR Norma J. Kilbury Home: John Leonard Jr ASSESSOR Holley Smalt Term expires SUPERINTENDENT OF HIGHWAY Lee A. Pyer Shop: PO Box 425, Arkport Cell: Betsey Farley Term expires PO Box 1017, Arkport Office: Home: Fax: Norma J. Kilbury Home: DOG CONTROL Debra Matthews Home: (585) Cell: Cynthia Smith Mattoon Rd., Cohocton Bruce MacKellar, MD Loder St., Hornell 34

37 TOWN OF GREENWOOD 2686 State Rte. 248, Greenwood Office: Website: SUPERVISOR David Heckman PO Box 965, Greenwood Barbara O Brien townclerk1993@live.com 1975 O Brien Lane, Greenwood Ext. 1 COUNCILMEN George J. Merry, Jr. Term expires Wheeler Hill Rd., Rexville Frank Hall Term expires Clancy Rd., Andover Arnold Waters Term expires Brown Hollow Rd., Andover Roger G. Williamson Term expires State Rte. 248, Greenwood TAX COLLECTOR Barbara O Brien Ext O Brien Lane, Greenwood John Leonard, Jr Leonard Rd., Troupsburg ASSESSOR David Weeks Term expires PO Box 978, Greenwood Ext. 4 SUPERINTENDENT OF HIGHWAY Ronald G. Hurd, Jr. Shop: State Rte. 248, Greenwood Home: Mary Smith-Gerbes Term expires PO Box 764, Greenwood Ext. 3 Barbara O Brien Ext O Brien Lane, Greenwood DOG CONTROL Gary Hadsell Home: State Rte. 36, Canisteo Cell: Vacant Sandra Cameron Water Wells Rd., Alfred Station 35

38 TOWN OF HARTSVILLE 5150 Purdy Creek Rd., Hornell Office: Fax: SUPERVISOR Mike Palmer Lisa Hamilton COUNCILMEN James Perry Term expires Call Hill Rd., Andover David J. McEvoy Term expires Purdy Creek Rd., Hornell Thomas Dobell Term expires Purdy Cr. Rd., Hornell Michael T. Muhleisen Term expires Ells Rd., Alfred Station TAX COLLECTOR Lisa Hamilton William Ells Sherwood Lane, Almond ASSESSOR Brenda Wise Term expires Cell: (585) SUPERINTENDENT OF HIGHWAY Ian Henderson Shop: Mary Smith-Gerbes Term expires Lisa Hamilton DOG CONTROL Michael D. Henry Purdy Ck. Rd., Hornell Nancy Owen Kay Miles

39 TOWN OF HORNBY 4830 Hornby Rd. Beaver Dams Office: Fax: SUPERVISOR Thomas P. Landof Home: Dyke Rd., Beaver Dams Pamela A. Smith Home: Hornby Rd., Beaver Dams COUNCILMEN Robert Kern Term expires Chambers Rd., Beaver Dams William Gulick Term expires West Hill Rd., Painted Post Andy Hakes Term expires Hornby Rd., Beaver Dams Kenneth McLaughlin Term expires Cronin Creek Rd., Beaver Dams TAX COLLECTOR Pamela A. Smith Home: Donald Burnside W. Hill Rd., Painted Post ASSESSOR Valary Muscarella Term expires SUPERINTENDENT OF HIGHWAY Ron E. Divens Shop: Taft Rd., Corning Home: Theresa Novak Term expires Office: Fax: Pamela A. Smith Home: DOG CONTROL Adriel Barber Eunice Taggart Supervisor 37

40 TOWN OF HORNELLSVILLE PO Box 1 4 Park Ave., Arkport Office: Fax: SUPERVISOR Kenneth E. Isaman Office: Sheryl Isaman COUNCILMEN Danny K. Broughton Term expires Cleveland Ave., Hornell Ronald Kennell Term expires Oak Hill Rd., Arkport Robert Mauro Term expires Holly Ct., Arkport James Giglio Term expires Beecher Dr., PO Box 403, Hornell TAX COLLECTOR Sharon Ames Shawn Grasby (585) ASSESSOR Katherine Deal Term expires Office: Cell: SUPERINTENDENT OF HIGHWAY Jason Emo Shop: Cell: Eric Buisch Term expires Office: Richard Scavo Term expires Office: Sheryl Isaman DOG CONTROL Humane Society Animal Shelter Industrial Park Rd., Hornell Marcia Everett Dr. Bruce MacKeller Loder St., Hornell 38

41 TOWN OF HOWARD 3725 Mill Rd., Avoca Office: SUPERVISOR Donald F. Evia Office: Home: Loreen Karr Office: Home: COUNCILMEN Andrew Dgien Term expires Co. Rte. 70A, Hornell Robert Palmer Term expires Co. Rte. 27, Hornell Lowell C. Smith Term expires Smith Rd., Hornell Elton A. Badeau Term expires McChesney Rd., Bath TAX COLLECTOR Loreen Karr Office: Robert Riekofski ASSESSOR Laura Smalt SUPERINTENDENT OF HIGHWAY Anthony Clark Shop: David F. DeSilva Term expires Office: CONSTABLE Betty Walden Mc Beth Rd., Canisteo Loreen Karr Office: DOG CONTROL Betty Walden McBeth Rd., Canisteo S Robert & Marsha Patrick Smith Pond Rd., Avoca Dr. Richard Parker, MD Home:

42 TOWN OF JASPER Drawer 10, Jasper Office: Fax: SUPERVISOR Lucille Kernan Home: Sheila Leach Home: COUNCILMEN Frank M. Gross Term expires Marsh Hill Rd., Jasper Jonathan Hayes Term expires PO Box 82, 3851 Co. Rte. 123, Jasper Robert House Jr. Term expires PO Box 151, Jasper Carlin Stephens Term expires PO Box 43, Jasper TAX COLLECTOR Sheila Leach Home: Robert Mooney Co. Rte. 91, Rexville ASSESSORS Jay Bodine Term expires Co. Rte. 71, Jasper Herbert Heintz Term expires Smith Rd., Jasper SUPERINTENDENT OF HIGHWAY Scott Murphy Shop: PO Box 19, Jasper Gerald Brutsman Term expires PO Box 23, Jasper Sheila Leach Home: DOG CONTROL Gary Hadsell Home: State Rte. 36, Canisteo Cell: Twila J. O Dell Co. Rte. 31, Canisteo Rebecca Dennis State Rte. 417, Jasper 40

43 TOWN OF LINDLEY 637 Co. Rte. 115, PO Box 62, Lindley Office: Fax: Website: SUPERVISOR David Ballard Megan Thistle COUNCILMEN Ron Mosher Term expires N. Clendenning Crk. Rd., Lindley Patrick G. Clark Term expires River Rd., Lindley Gerald Simco Term expires River Rd., Lindley Ralph (Ben) Snyder Term expires Church Crk. Rd., Lindley TAX COLLECTOR Megan Thistle Bill Hanrahan ASSESSORS Brenda Criss Term expires US 15, PO Box 62, Lindley Kim Clark Term expires River Rd., Lindley Vacant SUPERINTENDENT OF HIGHWAY Marc Stocum Shop: Steamtown Rd., Lindley Home: Tracy Wilson Term expires Fax: Megan Thistle DOG CONTROL Jerry Aldrich Vacant Linda Smith Pulteney St., Corning 41

44 TOWN OF PRATTSBURGH PO Box 427, Prattsburgh SUPERVISOR Leonard L McConnell Office: Kimberly Soboleswki Fax: COUNCILMEN John Underhill Term expires Chapel St., Prattsburgh Gregory Booth Term expires PO Box 48, Prattsburgh Teresa Stockton Term expires Co. Rte. 74, Prattsburgh Anthony Byington Term expires Co. Rte. 7, Prattsburgh TAX COLLECTOR Kimberly Soboleswki Fax: Fred McAllister Office: ASSESSOR Katherine Deal Term expires SUPERINTENDENT OF HIGHWAY Chris Jensen Shop: Robert B. Coombs Term expires PO Box 372, Prattsburgh Office: CONSTABLE Robert W. Underhill Co. Rte. 74, Prattsburgh Kimberly Soboleswki Fax: DOG CONTROL Betty Walden McBeth Rd., Canisteo Lenora Applebee Home: Fairgrounds Rd., Prattsburgh 42

45 TOWN OF PULTENEY PO Box 214, Pulteney Office: Fax: Website: SUPERVISOR Mark Illig Erica Giambra COUNCILMEN Mark Goodwin Term expires W. Lake Rd., Hammondsport Richard Musso Term expires Briglin Rd., Hammondsport Vacant Term expires Kathleen Burns Term expires Armstrong Rd., Prattsburgh TAX COLLECTOR Erica Giambra MUNICIPAL SERVICES Lauren Welch ASSESSOR David Oliver Term expires Office: SUPERINTENDENT OF HIGHWAY Terry L. Gibson Shop: Mary Hope Benedict Term expires Office: Erica Giambra DOG CONTROL John Ballam Ray Emery Alise Irwin Stone Point, Branchport 43

46 TOWN OF RATHBONE 8088 Co. Rte. 21, Addison Office: Fax: Website: SUPERVISOR Russell Morseman III Ext. 4 Mary E. Jacobson Ext.1 COUNCILMEN Roderick Brutsman Term expires Co. Rte. 80, Addison Michael Hargrave Term expires Hubbard Rd., Addison William Reagan Term expires Saunders Rd., Addison Lanny R. Newell Term expires Hubbard Rd., Addison TAX COLLECTOR Mary E. Jacobson Office: Ext. 1 Ronald P. Jacobson Office: Ext. 5 ASSESSOR Teresa Lyons Term expires Co. Rte. 21, Addison Ext. 2 SUPERINTENDENT OF HIGHWAY Donald McCaig Shop: Home: Michael Knopf Term expires Office: Ext. 3 Home: Mary E. Jacobson Ext. 1 DOG CONTROL Daniel Draper Potter Rd., Addison Vacant Wilda Hager

47 TOWN OF THURSTON 7578 Co. Rte. 333 Campbell, Community Center, Thurston Campbell Office: Website: SUPERVISOR Wendy Lozo Co. Rte. 2, Addison Dolores A. Crooker Savona-Campbell Rd., Savona COUNCILMEN Gary L. Lewis Term expires Reed Hill Rd., Campbell Paul Peck Term expires Strait Rd., Campbell Sam Gauss Term expires S. Hill Rd., Campbell Steven Frederick Term expires Dee Rd., Campbell TAX COLLECTOR Sandra J. Nowicki State Rte. 333, Campbell Raymond Orr PO Box 1937, Cameron Mills ASSESSORS Gordon F. Foster, Chairman Term expires Hanrahan Rd., Campbell Diana Dixon Term expires Dee Rd., Campbell Shelly Morse Term expires Co. Rte. 3, Campbell SUPERINTENDENT OF HIGHWAY Richard J. Gauss, Jr. Shop: Co. Rte. 333, Campbell Home: Jeffrey P. Sweeney Term expires Office: Dolores A. Crooker Savona-Campbell Rd., Savona DOG CONTROL Randy Akins Starr Rd., Campbell Sallyann Dyer Congdon Forty Dollar Rd, Campbell Trisha Brown

48 TOWN OF TROUPSBURG 873 Main St., Troupsburg Office: SUPERVISOR David W. Newberry Office: Ext Thompson Rd., Troupsburg Home: Paula M. LeBarron Office: Ext State Rte. 36, Troupsburg Home: COUNCILMEN Erick T. Potter Term expires State Rte. 36, Troupsburg Daniel Everitt Term expires Co. Rte. 103, Woodhull Ken LeCrone Term expires School St., Troupsburg Ronald L. Harrington Term expires Squab Hollow Rd., Troupsburg TAX COLLECTOR Victoria McDonough Old State Rd., Troupsburg John Leonard, Jr Leonard Rd., Troupsburg ASSESSOR David Weeks, Chairman Term expires Cady Rd., Troupsburg Home: Office: Ext. 4 SUPERINTENDENT OF HIGHWAY Ronald Button Shop: PO Box 67, Troupsburg Home: Anna O Brien Term expires School St. Office: Ext. 3 Troupsburg REGISTRARS OF VITAL STATISTICS Paula M. LeBarron Home: State Rte. 36 Office: Ext. 1 Troupsburg DOG CONTROL Bridgett Calkins Co. Rte. 117, Troupsburg Kevin Thomas PO Box 7, Troupsburg Sandra Cameron Water Wells Rd., Alfred Station 46

49 TOWN OF TUSCARORA 1094 Gill Rd., Addison Office: Fax: SUPERVISOR Robert V. Nichols Thompson Rd., Addison Jennifer Causer COUNCILMEN Lynn Case Term expires Williams Rd., Addison Robert Peoples Term expires Brennan Rd., Addison Home: Barn: Randy Housel Term expires Co. Rte. 5, Addison Ray E. Bowen Term expires Thompson Rd., Addison TAX COLLECTOR Marjorie A. Myers Sullivan Rd., Addison Josh Knowles Cell: Office: ASSESSORS Howard E. Butler-Chairman Term expires Hamilton Rd., Addison Robert L. Housel Term expires Co. Rte. 5, Addison Vicki Jones Term expires Stead School Rd., Lindley SUPERINTENDENT OF HIGHWAY Brad Tucker John R. Nichols Term expires Gill Rd., Addison Office: Jennifer Causer DOG CONTROL Paulena Webster Gill Rd., Addison Vacant Robert V. Nichols Thompson Rd., Addison 47

Office First MI Last Address Mailing City State Zip Expires Term Party

Office First MI Last Address Mailing City State Zip Expires Term Party Office MI Last Expires Term Party Federal President of United States Donald J Trump 2020 Rep Vice President Michael Pence 2020 Rep United States Senator Kirsten Gillibrand 2018 6yr Dem United States Senator

More information

STEUBEN COUNTY State of New York

STEUBEN COUNTY State of New York STEUBEN COUNTY State of New York ESTABLISHED MARCH 18, 1796 Directory For Federal, State, County, City, Town, & Village Officials 2013 PREPARED BY COUNTY 'S OFFICE BATH, NEW YORK On behalf of Steuben County

More information

Canisteo Wind Energy Center PIP Tracking Report - Events conducted as of July 17, 2018

Canisteo Wind Energy Center PIP Tracking Report - Events conducted as of July 17, 2018 Case 16-F-0205 Date Stakeholder(s) Event Type Location CWE Attendees Other Attendees Topics Discussed Summary of Comments Received CWE Follow-up Actions 1/19/2016 NYS DEC DEC suggests BRE submit study

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

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

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

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

SPECIMEN BALLOT CONSOLIDATED ELECTION EFFINGHAM COUNTY, ILLINOIS APRIL 7, 2015

SPECIMEN BALLOT CONSOLIDATED ELECTION EFFINGHAM COUNTY, ILLINOIS APRIL 7, 2015 SPECIMEN BALLOT CONSOLIDATED ELECTION EFFINGHAM COUNTY, ILLINOIS APRIL 7, 2015 I hereby certify that this Specimen Ballot is a true and correct copy of the Official Ballot to be voted in the CONSOLIDATED

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

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

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

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

DSS/RULES/MOTIONS 2:30 PM 5:00 PM

DSS/RULES/MOTIONS 2:30 PM 5:00 PM TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 2, 2017 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY/DUTY 10/2/17 MOTIONS/UNCONTESTED

More information

Attles Crest Avenue Family: Christopher Tricia Work: x228 Christopher 06/10/1997

Attles Crest Avenue Family: Christopher Tricia Work: x228 Christopher 06/10/1997 Ackerman 770-555-3498 555 Miller Street Alpharetta, GA 30005 Home Fax: 555-1212 Family: tmelcher@tlehs.com Ernie Cell: 123-456-7890 john@gmail.com Work: 123-789-4563 x2345 Susan Cell: 404-123-4567 john@tlehs.com

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

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

Member's Assigned Family Deacon and Elder

Member's Assigned Family Deacon and Elder Last Name First Names Deacon Elder Adams Dick & Diane Adams Terry Everett John Everett Alligood Claudia Alligood Gary Sheppard Howard Robertson Ambrose Gaylon & Carolyn Ambrose Gary Sheppard Howard Robertson

More information

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST BELWOOD COMMISSIONER 1. HUNT, DONALD STEVEN Steve Hunt 07/19/2013 248 CASAR-BELWOOD RD LAWNDALE, NC 28090 2. SISK, EMILY WILLIS Emily Willis Sisk 07/19/2013 PO BOX 592 FALLSTON, NC 28042 MAYOR TOWN OF

More information

Perspectives on the Bench and Bar of Thurston County Since Statehood

Perspectives on the Bench and Bar of Thurston County Since Statehood Perspectives on the Bench and Bar of Thurston County Since Statehood A Program in Recognition of Washington s 125 th Anniversary of Statehood November 14, 2014 Temple of Justice Speakers: Retired Chief

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

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

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

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

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

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

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

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

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

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

100.00% Vote For % % %

100.00% Vote For % % % Page 1/7 FRANKLIN COUNTY PROP. P BEAUFORT / LESLIE FIRE DIST. DIRECTOR 2 2 14,655 Number of Precincts 8 Precincts Reporting 8 631 YES 10,216 69.71% NO 4,439 30.29% UNION R-XI PROP. WILDCATS Number of Precincts

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

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

First United Methodist Church Church Council Officers 2017

First United Methodist Church Church Council Officers 2017 First United Methodist Church Church Council Officers 2017 Church Council Chair Secretary Treasurer Lay Leader Chairperson, Trustees Chairperson, Finance Committee Chairperson, Staff/Parish Committee Member

More information

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 21, 2013 PRESIDING JUDGE: THE HONORABLE GEORGIA ANDERSON COURT REPORTER: PATSY MARTIN COURTROOM 2E MONDAY 10/21/13 MOTIONS/UNCONTESTED /DSS

More information

LAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI

LAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI PAGE 1 of 8 786 ROBB (DOUGLAS) ROBB (CONSTANCE) THOMPSON (PRESIDING JUDGE) CLAYTON AND MAZE 787 KAUFMAN (JEANNIE) KRAMER (PRESIDING JUDGE) CLAYTON AND NICKELL 788 GILMORE (SHERRY) OPINION REVERSING AND

More information

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA The Summerville News Publication Name: The Summerville News Publication URL: Publication City and State: Summerville, GA Publication County: Chattooga Notice Popular Keyword Category: Notice Keywords:

More information

(OCT. 1, 2010 SEPT. 30, 2011)

(OCT. 1, 2010 SEPT. 30, 2011) LOWELL DISRUD DISTRICT GOVERNOR 1106 14 th ST. N. FARGO, ND 58102 Res: 701-238-5249 lowell_disrud@yahoo.com (Rachael) MINNESOTA-DAKOTAS DISTRICT KIWANIS INTERNATIONAL DENIS CORNELL GOVERNOR ELECT 22884

More information

CASE CALENDAR FOR THE WEEK OF March 17, 2008 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 02/08/08

CASE CALENDAR FOR THE WEEK OF March 17, 2008 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 02/08/08 CASE CALENDAR FOR THE WEEK OF March 17, 2008 Page: 1 of 7 Monday, March 17, 2008 9:00 AM Main Courtroom Panel: ANTHONY O. CALABRESE, JR., ANN DYKE, CHRISTINE T. MCMONAGLE 89374 STATE OF OHIO v VIRGIL JONES

More information

KNOLLWOOD BAPTIST CHURCH Administrative and Program Committees ADULT EDUCATION COMMITTEE (P) BYLAWS COMMITTEE (A)

KNOLLWOOD BAPTIST CHURCH Administrative and Program Committees ADULT EDUCATION COMMITTEE (P) BYLAWS COMMITTEE (A) KNOLLWOOD BAPTIST CHURCH Administrative and Program Committees ADULT EDUCATION COMMITTEE (P) 2 year terms, 3 members per class Ministerial Liaison - Diane Lipsett T.M. Craven Nancy Scoggin* Tom Warrington

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

Thurber Elementary School. Spanish Fork, Utah

Thurber Elementary School. Spanish Fork, Utah Thurber Elementary School Spanish Fork, Utah Kindergarten - Afternoon - Fish, Thurber Elementary 1952-53, Spanish Fork, Utah Front l to r: 1/1 st, Kristin Losser, 1/3rd, 1/4th, Del Stewart, Ricky Thomas,

More information

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953 FIRST TENOR SECTION 1. STANLEY JONES Secretary 1946-52 1946- c 1953 2. DAVID JENKINS Treasurer 1946-51 1946-1951 3. WALTER BREEZE Long Service Member; Life Member 1946-1990 4. HAYDN THATCHER Long Service

More information

LERA Membership Directory

LERA Membership Directory Edwin Arnold Auburn University, Montgomery 1900 Englewood Dr. Tuscaloosa, AL 35405 Phone: 205-752-7430 Fax: 205-752-7430 earnold@aum.edu Trevor Bain University of Alabama Management & Marketing Department

More information

Kinship Report for Albert Belrose. Name: Birth Date: Relationship:

Kinship Report for Albert Belrose. Name: Birth Date: Relationship: Kinship Report for Albert Belrose Name: Birth Date: Relationship: Abare Abemaet, John R Ackey, Thomas E Jr. Allen, Marion Aubrey, Willard Baker, Anna Baker, Henry Baker, Michael Béchard, Antonio Donald

More information

2018 ATTORNEY DIRECTORY

2018 ATTORNEY DIRECTORY 2018 ATTORNEY DIRECTORY WAYNE COUNTY BAR ASSOCIATION Contact Information Christine McAdams wcprobono@gmail.com 570-253-0556 922 Church St., 2nd Floor Officers Ronald M. Bugaj President Pamela Wilson Vice-President

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

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

WI SALES FIELD NATIONAL TERRITORY MAP April 4, 2013

WI SALES FIELD NATIONAL TERRITORY MAP April 4, 2013 FIELD NATIONAL TERRITORY MAP Jonathan Longley, Director 401-292-5662 Travis Campbell, 800-343-5409 Christopher Avril, 800-544-9999 x5867 Eric Funk, 888-896-0604 John Tuite, x2691 Thomas Greuling, 866-715-1056

More information

Steuben County Historian Obituary Records for Last Name I

Steuben County Historian Obituary Records for Last Name I 10/20/2016 Page 1 of 7 IAK BERNICE G 89 1907 1996 Hornellsville IAK BESSIE E 89 1895 1984 Hornellsville Rural Cemetery IAK ELOISE 1918 2005 Hornellsville Rural Cemetery IAK GEORGE H SR 85 1889 1974 Hornellsville

More information

CASE CALENDAR FOR THE WEEK OF September 26, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 08/19/16

CASE CALENDAR FOR THE WEEK OF September 26, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 08/19/16 CASE CALENDAR FOR THE WEEK OF September 26, 2016 Page: 1 of 5 Tuesday, September 27, 2016 9:00 AM Main Courtroom Panel: EILEEN T. GALLAGHER, LARRY A. JONES, SR., MARY EILEEN KILBANE 103634 STATE OF OHIO

More information

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 DRY CREEK COALITION AND FUTUREWISE vs CLALLAM COUNTY WWGMHB NO. 07-2-0018c UNDERLYING ACTION: Compliance Report EXHIBIT LIST COMPLIANCE PROCEEDINGS

More information

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 05/06/2014, Show Contest w/o Candidate: N US SENATE (REP) TILLIS, THOMAS ROLAND Thom Tillis REP 02/26/2014 18809 WEST CATAWBA AVENUE SUITE 101 CORNELIUS, NC 28031 SNYDER, JAMES EUGENE

More information

Criminal Justice Partnership Committee (Executive-level Team) Reentry Coordinating Council (Implementation Body for TJC)

Criminal Justice Partnership Committee (Executive-level Team) Reentry Coordinating Council (Implementation Body for TJC) Criminal Justice Partnership Committee (Executive-level Team) Reentry Coordinating Council (Implementation Body for TJC) National TJC Team NIC, UI Howard County TJC Core Team Patricia Schupple, HCDC, TJC

More information

Guests present were Dennis Davenport and Ali Cox from McNally, Fox, Grant & Davenport, P.C.

Guests present were Dennis Davenport and Ali Cox from McNally, Fox, Grant & Davenport, P.C. Spalding County Board of Tax Assessors Minutes - Regular Session March 20, 2018 119 East Solomon Street Griffin, Georgia 30223 A. CALL TO ORDER The Spalding County Board of Tax Assessors March Regular

More information

Central Arkansas BA Current Standings 76th Central Arkansas USBCBA Open Championship Tou Sorted by Event, Division. 10 Rachel #2 11 3,270 Maumelle, AR

Central Arkansas BA Current Standings 76th Central Arkansas USBCBA Open Championship Tou Sorted by Event, Division. 10 Rachel #2 11 3,270 Maumelle, AR Team Event, Team Event, Handicapped Central Arkansas BA Current Standings 76th Central Arkansas USBCBA Open Championship Tou Sorted by Event, Division 1 Bowlers Pro Shop 27 3,442 2 Blast Off 5 3,420 No.

More information

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

FRANKLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 11/08/2016, Show Contest w/o Candidate: N US PRESIDENT TRUMP, DONALD J Donald J. Trump REP 07/22/2016 CLINTON, HILLARY Hillary Clinton DEM 07/29/2016 JOHNSON, GARY Gary Johnson LIB

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

Overall Female Open Winners

Overall Female Open Winners Overall Female Open Winners 1 Scottie Morris Lexington Park MD 36 73 4 21:03 Results: chesapeake Bay ning Club 1 11/07/2011 10:10:21 Female 10 and under 1 Emme Staats

More information

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman Descendants of Ralph Emerson, Sr. by Murray W. Table of Contents Foreword...2 Descendant Tree of Ralph Emerson...3 Register Report of Ralph Emerson...15 Outline Descendant Tree of Ralph Emerson...22 Index...24

More information

NORTHERN KENTUCKY AREA PLANNING COMMISSION STAFF

NORTHERN KENTUCKY AREA PLANNING COMMISSION STAFF SEPTEMBER 2006 NORTHERN KENTUCKY AREA PLANNING COMMISSION William Goetz, Chairman Tom Kriege, Vice Chairman Tom Litzler, Treasurer Gloria Grubbs Lou Noll Richard Spoor Gene Weaver Garry Edmondson, Legal

More information

After establishment in 1982, the Wallsend Touch committee has grown to be one of the best the nation has to offer.

After establishment in 1982, the Wallsend Touch committee has grown to be one of the best the nation has to offer. Wallsend Touch Association After establishment in 1982, the Wallsend Touch committee has grown to be one of the best the nation has to offer. The below is a full list of the office bearers since establishment.

More information

ACCT # BILL # NAME & ADDRESS TAX YEAR PROPERTY DISCRIPTION DISTRICT BID AMOUNT PURCHASER INFO ARLINE MOSE EST BOWEN ST

ACCT # BILL # NAME & ADDRESS TAX YEAR PROPERTY DISCRIPTION DISTRICT BID AMOUNT PURCHASER INFO ARLINE MOSE EST BOWEN ST 020850 010 341 ARLINE MOSE EST 2015 210 BOWEN ST 3 586.97 MITCHELL CO BOARD OF COMM 340 % RAZWANNA CAMP 2014 PELHAM, GA 31779 26 N COURT AVE P 16 15 327 593 W COCHRAN AVE 2013 CAMILLA, GA 31730 FAYETTEVILLE,

More information

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON PAGE 1 of 10 971 RIGGS (CECIL) IMES (SUSAN) IN PART, REVERSING IN PART, AND REMANDING WITH DIRECTIONS TAYLOR (PRESIDING JUDGE) CLAYTON AND KRAMER 972 MEITZEN (IAN), ET AL. KENTUCKY BOARD OF ADJUSTMENT,

More information

SPECIMEN BALLOT CONSOLIDATED ELECTION APRIL 7, 2015 CUMBERLAND COUNTY, ILLINOIS

SPECIMEN BALLOT CONSOLIDATED ELECTION APRIL 7, 2015 CUMBERLAND COUNTY, ILLINOIS SPECIMEN BALLOT CONSOLIDATED ELECTION APRIL 7, 2015 Joy Sutherland, County Clerk & Recorder CUMBERLAND COUNTY, ILLIIS SHARON K. CARLEN RONNIE GROVES TONY R. KEPP CITY OF CASEY FOR ALDERMAN WARD TWO CITY

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

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

Frank Goodman David Gorghis Al Grubb Reeda Hall

Frank Goodman David Gorghis Al Grubb Reeda Hall Joe Allen J.Allen@camdenhc.com Jim Anderson Anders859@frontiernet.net Wayne Arnold pwarnold1950@yahoo.com Kelley Ashe klashe98@gmail.com Jane Attkisson Jane_attkisson@yahoo.com Ronnie Attkisson r.attkisson@yahoo.com

More information

COURT OF APPEALS OF VIRGINIA

COURT OF APPEALS OF VIRGINIA Revised: (03-26-19) COURT OF APPEALS OF VIRGINIA Schedule for Oral Arguments Tuesday, March 26, 2019 Norfolk, Virginia Petitions for Appeal and Appeals: [Order of cases is subject to change at any time,

More information

Pierce County - Candidates on Primary Ballot Candidates listed in ballot order Final May 24, 2017

Pierce County - Candidates on Primary Ballot Candidates listed in ballot order Final May 24, 2017 Pierce County - Candidates on Primary Ballot Candidates listed in ballot order Final May 24, 2017 Legislative District 31 State Senator King*, Pierce* (Partisan office - - 1 Year Term - Unexpired) Michelle

More information

RETIRED AND EMERITUS NATIONAL SCORERS (Updated: September 25, 2017) A-C. Bill Anderson Certified: 1992 Retired: 2002

RETIRED AND EMERITUS NATIONAL SCORERS (Updated: September 25, 2017) A-C. Bill Anderson Certified: 1992 Retired: 2002 A-C Marcia Alterman Bill Anderson Certified: 1992 Cheryl Berg Retired: 2001 Janet Blue Thomas Blue Kay Brown Randall Burdin Certified: 2005 Alice Burton Retired: 1976 Emeritus: 1976 Roger Burton Retired:

More information

Certified Referees: USTA/L3 and above ** 7/1/12

Certified Referees: USTA/L3 and above ** 7/1/12 Certified Referees: USTA/L3 and above ** 7/1/12 Jonathan Barth Warren Bray Quince Brown Moore Mary Burgess** Brian Burke Phillip Burke** Margaret Dixon** Ken Edwards Yvonne Farrar** Meg Farrelly** Pat

More information

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 12 PROPERTY DESCRIPTION: UNIT 17, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

Cynthia Beaird Marena Gault Sharon Popham Cynthia Brice Beaird Barbara Averitt Assembly Honor Guard Heather Moore Jan Strimple

Cynthia Beaird Marena Gault Sharon Popham Cynthia Brice Beaird Barbara Averitt Assembly Honor Guard Heather Moore Jan Strimple DSOL NEWS 2015 Spring Edition for the Dallas Symphony Orchestra League Venise Stuart Sharon Ballew Cynthia Beaird Marena Gault Sharon Popham Cynthia Brice Beaird Barbara Averitt Assembly Honor Guard Heather

More information

2040 Long Range Transportation Plan (LRTP)

2040 Long Range Transportation Plan (LRTP) 2040 Long Range Transportation Plan (LRTP) Prepared for the Mobile Area Transportation Study (MATS) Metropolitan Planning Organization (MPO) by the South Alabama Regional Planning Commission (SARPC) This

More information

LIHTC Properties in New York's 23rd District through Annual Allocated Amount. Zip Code. Allocation Year. Nonprofit Sponsor

LIHTC Properties in New York's 23rd District through Annual Allocated Amount. Zip Code. Allocation Year. Nonprofit Sponsor 1 112 Genesee Street (geneva) 112 Genesee St Geneva NY 14456 1995 1995 Acquisition And Rehab 4 4 30 % present value No 265 Castle Street 265 Castle St Geneva NY 14456 1995 1995 Acquisition And Rehab 3

More information

Fareham Nomads All Time Top 20 Swimmers

Fareham Nomads All Time Top 20 Swimmers As of January 1 st 2011 Times for a 25m Pool (no split times) 50m Backstroke, Female 1 0323 Clegg Hannah 29.75 12/02/00 2 0373 Lothian Hannah 31.39 07/06/08 3 0362 Corben Joanna 31.61 28/10/00 4 0137 Teasdale

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

Meet Your Newly Elected Orange County Republicans!

Meet Your Newly Elected Orange County Republicans! Meet Your Newly Elected Orange County Republicans! The 2018 midterm elections are over and the Republican Party of Orange County is proud to highlight a number of newly elected Orange County Republicans

More information

PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU

PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU NOTICE Notice is hereby given that the following described properties will be sold at Judicial Sale free and cleared of all tax

More information

Town of Corning Planning Board Meeting Minutes & Public Hearing Meetings Minutes ~ Town of Corning Town Hall January 23, P age

Town of Corning Planning Board Meeting Minutes & Public Hearing Meetings Minutes ~ Town of Corning Town Hall January 23, P age 1 P age Members Present: Chair Wayne Bennett, Marianna Redner, Richard Pope, Michael Quattrini, Dale Bly. Town Board Members Present: Supervisor Kim Feehan, Mike Brenning, Dave Shafer. Others Present:

More information

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers Dec 31 Dan Dust June Probst Macy Michels Sandy Brackney Family 6:30 PM Adam Donsbach Julia Probst Tim Brummer Gracey Koester Adam Donsbach June Probst Ron Donsbach John Beckman Dan Dust Rita Mette Jan

More information

MOTIONS 2:30 PM 5:00 PM

MOTIONS 2:30 PM 5:00 PM TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 15, 2018 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY/DUTY 10/15/18 CLERK RULES/MOTION/RULE/UNCONTESTED

More information

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration October 7, 2017 Capital Ballroom Bolling Air Force Base Officers Club Joint Base Anacostia-Bolling PHOTOS BY PAULETTE DAVIS AND JOHN SIMMONS

More information

COMMITTEE REQUEST LIST 2009

COMMITTEE REQUEST LIST 2009 PROBATE / ESTATE PLANNING REAL ESTATE WOMEN LAWYERS Jon Whalen, Chair Jeff Rulon, Chair Tamara Sack, Chair Mike Masana, Co-Chair Timothy Carlson, Co-Chair Cynamon Trokhan, Co-Chair Cynamon Trokhan Cynamom

More information

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers April 1 Jake Bohnhoff Brenda Kroeger Jerry Goeckner Levi Beckman MM Paul Flood Dusty Beckman Gina Westendorf Jacob Beckman April 2 Brian Slifer Bob Niemerg Phyllis Jansen Alan Waldhoff Rex Borries MM Greg

More information

Participant List. Envisioning Solutions for Collaborative Practice Atlanta, GA October 6-7, 2016

Participant List. Envisioning Solutions for Collaborative Practice Atlanta, GA October 6-7, 2016 Envisioning Solutions for Collaborative Practice Atlanta, GA October 6-7, 2016 Participant List 12 th Judicial Circuit Court, FL Stephanie Beasley Long Distance Services Manager stephanie@kidsandfamiliesmatter.com

More information

Home Phone (family main) Bill Schuyler Rutland MA Harrington Dr. Holden MA Goodale St. West Boylston MA 01583

Home Phone (family main) Bill Schuyler Rutland MA Harrington Dr. Holden MA Goodale St. West Boylston MA 01583 List 1/6 Address Block 01/02 Bill Schuyler 6 Village Way -1552 508-886-2494 01/03 Winifred Mason 18 Angell Brook Drive West Boylston MA 01583 508-835-4127 01/08 Susan Delorme 22 Harrington Dr. 508-829-2301

More information

FSU Campus Resources ADMINISTRATION

FSU Campus Resources ADMINISTRATION Academic Affairs Program Co- Coordinator Academic Affairs Program Co- Coordinator Provost's Provost s ADMINISTRATION 213 Hitchins 301-687-4212 236 Hitchins 301-687-3206 Dr. Randall Rhodes Assoc. Provost

More information

ALCV MEMBER'S THRIFT SHOP STAFFING CALENDAR FEBRUARY SHIFT Tuesday Wednesday Thursday Friday Saturday Week 1 1 2

ALCV MEMBER'S THRIFT SHOP STAFFING CALENDAR FEBRUARY SHIFT Tuesday Wednesday Thursday Friday Saturday Week 1 1 2 Week 1 1 2 AM Gould, Eileen Burke, Sue Phillips, Normaa Ghazarian, Linda Belanger, Gisela Wagner, Pat PM Stevenson, Lynne Lubow, Caroline McMurray-Fisher, Kally McMurray-Fiisher, Kally Alwood, Chriss Azad.

More information

2013 ELECTIONS TOWN OF BELWOOD TOWN OF BOILING SPRINGS (H) (C) 40 07/19/13 No. 248 Casar-Belwood Rd Lawndale, NC 28090

2013 ELECTIONS TOWN OF BELWOOD TOWN OF BOILING SPRINGS (H) (C) 40 07/19/13 No. 248 Casar-Belwood Rd Lawndale, NC 28090 2013 ELECTIONS TOWN OF BELWOOD Steve Hunt 248 Casar-Belwood Rd Lawndale, NC 28090 704-538-1809 (H) 704-473-5654 (C) 40 07/19/13 No Emily Willis Sisk 5405 Fallston Rd Lawndale, NC 28090 PO Box 592 Fallston,

More information

Descendants of MARTHA ANN "Aunt Matt" DAWSON. Generation No. 1

Descendants of MARTHA ANN Aunt Matt DAWSON. Generation No. 1 Descendants of MARTHA ANN "Aunt Matt" DAWSON Generation No. 1 1. MARTHA ANN "Aunt Matt" 2 DAWSON (MARTIN H. 1 ) was born November 11, 1861 in Hopkins CO, TX, and died 1947 in, Jasper Co., MO. She married

More information

SURRY BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

SURRY BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 11/06/2018, Show Contest w/o Candidate: N US HOUSE OF REPRESENTATIVES DISTRICT 05 FOXX, VIRGINIA ANN Virginia Foxx REP 02/13/2018 616 RIME FROST BANNER ELK, NC 28604 ADAMS, DENISE D

More information

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013 Births Name: Birth Date: Birth Place: Harold Perry Hoyt Jr. 28 Oct. 1920 Ethelyn Mildred Hoyt 23 Oct. 1922 Carol Marie Hoyt 26 Jan. 1923 Arland Keith Hoyt 02 July 1925 Mable Hoyt 15 Sept. 1914 Albert Roy

More information

MEA Election 2016 Recommended Candidates as of July 20, 2016

MEA Election 2016 Recommended Candidates as of July 20, 2016 MEA Election 2016 Recommended Candidates as of July 20, 2016 MEA s Screening & Recommendation (S&R) process places control of MEA political recommendations in the hands of MEA members from across the state

More information

Descendants of William Staggs

Descendants of William Staggs Descendants of William Staggs Generation No. 1 1. William 1 Staggs was born Abt. 1820, and died Aft. 1860. He married Lucinda Franklin Aft. 1839. She was born Abt. 1820, and died Aft. 1860. Children of

More information

Photo Guide To Freshman Members Of The Michigan House Session

Photo Guide To Freshman Members Of The Michigan House Session Photo Guide To Freshman Members Of The Michigan House 2009-2010 Session Representative-elect: Justin Amash District: 72nd District Base (Percent Democrat): 31.0% Bio: Michigan Industrial Tools manager,

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-17-19 08:38 PM Page 1 C19746 2008 JANUARY PERIODIC (J) SCHEDULE: A FAM RECORD ERIC S. DENK 70 HENRY ST 2650 DEC-05-07 04:31 PM ARTHUR R. JOHNSON 95 PHELPS ST 8893 DEC-09-07 11:37 AM RECORD KENNETH

More information

Itinerary. Monday 13 February Round 1 - The Metropolitan Golf Club. Light breakfast

Itinerary. Monday 13 February Round 1 - The Metropolitan Golf Club. Light breakfast Itinerary Monday 13 February 2017 Round 1 - The Metropolitan Golf Club 6.30am 7.00am Light breakfast 7.45am 8.00am 1.00pm 3.00pm Lunch & presentations Tuesday 14 February 2017 Round 2 - Kingston Heath

More information

COUNTY OF LIVINGSTON FORECLOSED REAL PROPERTY TAX AUCTION

COUNTY OF LIVINGSTON FORECLOSED REAL PROPERTY TAX AUCTION COUNTY OF LIVINGSTON FORECLOSED REAL PROPERTY TAX AUCTION JULY 26, 2018 6:00 P.M. LIVINGSTON COUNTY HIGHWAY FACILITY 4389 GYPSY LANE, MT. MORRIS, NY 14510 AUCTION CONDUCTED BY THOMAS P. WAMP PIRRUNG AUCTIONEERS

More information

135 COURTHOUSE PLAZA PRIMARY ELECTION - May 8, 2018

135 COURTHOUSE PLAZA PRIMARY ELECTION - May 8, 2018 U. S. SENATE (2) VOTE FOR NO MORE THAN 1 - TERM COMM 01/03/19 MELISSA ACKISON SHERROD BROWN DON ELIJAH ECKHART MIKE GIBBONS DAN KILEY JIM RENACCI GOVERNOR RICHARD CORDRAY BETTY SUTTON MIKE DEWINE JON HUSTED

More information