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

Size: px
Start display at page:

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

Transcription

1 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 yr Dem United States Senator Charles E Schumer yr Dem Congressman 23rd District Thomas Reed yr Rep State S Governor Andrew M Cuomo 2018 Dem S Comptroller Thomas P DiNapoli 2018 Dem S Attorney General Eric T Schneiderman 2018 Dem Supreme Court Justice 7th Dist. Judy Sinclair Supreme Court Justice 7th Dist. Craig Doran Supreme Court Justice 7th Dist. Bill Taylor Supreme Court Justice 7th Dist. James J Piampiano Supreme Court Justice 7th Dist. Charles A Schiano Supreme Court Justice 7th Dist. John Gallagher S Senator 58th District Thomas O'Mara yr Rep Member of Assembly 132nd Philip A Palmesano yr Rep Member of Assembly 133rd Joe Errigo yr Rep Member of Assembly 148th Joseph M Giglio yr Rep Office MI Last Address Mailing City State Zip Expires Term Party County County & Family Court Judge Philip J Roche 5 Fox Ln E Painted Post yr Rep 2017 Surrogate Court Judge Patrick McAllister Buffalo St PO Box 338 Wayland yr Rep 2017 County Judge Peter C Bradstreet 5747 Buck Settlement Rd Bath yr Rep 1992 Sheriff James Allard 850 Harris Rd Corning Rep 2016 District Attorney Brooks T Baker 77 E Fifth St Corning Rep 2011 County Clerk Judith Hunter 68 E Morris St Bath Rep 1996 Coroner Alan D D Lewis 80 Pershing St Corning Rep 1983 Coroner Stephen P Copp Sr 28 Geneva St Bath Rep 1991 Coroner Brian P May 58 Scott St Hornell Rep 2009 Coroner Robert E Cole Grandview Ln Hammondsport Rep 2001

2 Office MI Last Address Mailing City State Zip Expires Term Party County Legislative Districts Addison District # 11 Robert V Nichols 743 Thompson Rd Addison Rep 2015 Avoca District # 7 Aaron I Mullen 9077 Reynolds St Avoca Rep 2011 Bath District # 3 Kelly H Fitzpatrick 6342 Robie Rd Savona Rep 2015 Robin K Lattimer 7600 County Route 14 Bath Rep 2011 Bradford District # 8 Joseph J Hauryski 6031 County Route 17 Campbell Rep 2007 Cameron District # 9 Thomas J Ryan 41 Chestnut St Canisteo Rep 2017 Campbell District # 8 Joseph J Hauryski 6031 County Route 17 Campbell Rep 2007 Canisteo District # 9 Thomas J Ryan 41 Chestnut St Canisteo Rep 2017 Caton District # 13 Scott J VanEtten Hendy Hollow Rd Corning Rep 2007 Carol A Ferratella 8 Fenderson St Corning Rep 2009 Cohocton District # 4 John V Malter 1866 McCurdy Rd PO Box 129 Perkinsville Dem 2015 Corning City District # 2 Corning Town District # 13 Hilda Scott T J Lando VanEtten 14 E Fifth St Hendy Hollow Rd Corning Corning Dem Rep Steven Carol A Maio Ferratella 319 E 2nd St 8 Fenderson St Corning Corning Dem Rep Dansville District # 6 Brian C Schu 7450 Beltz Rd Hornell Rep 2007 Erwin District # 12 Gary B Roush 43 Overbrook Rd Painted Post Rep 2009 Fremont District # 7 Aaron I Mullen 9077 Reynolds St Avoca Rep 2011 Greenwood District # 10 Frederick G Potter 134 State Route 36 Troupsburg Rep 2017 Hartsville District # 6 Brian C Schu 7450 Beltz Rd Hornell Rep 2007 Hornby District # 13 Hornell City District # 1 Scott Randolph J J VanEtten Weaver Hendy Hollow Rd 88 Genesee St Corning Hornell Rep Dem Carol Gary A D Ferratella Swackhamer 8 Fenderson St 67 N Main St Corning Hornell Rep Rep Hornellsville District # 6 Brian C Schu 7450 Beltz Rd Hornell Rep 2007 Howard District # 7 Aaron I Mullen 9077 Reynolds St Avoca Rep 2011 Jasper District # 10 Frederick G Potter 134 State Route 36 Troupsburg Rep 2017 Lindley District # 11 Robert V Nichols 743 Thompson Rd Addison Rep 2015 Prattsburg District # 5 K Michael Hanna 13 Vine St PO Box 618 Hammondsport Rep 2009 Pulteney District # 5 K Michael Hanna 13 Vine St PO Box 618 Hammondsport Rep 2009 Rathbone District # 10 Frederick G Potter 134 State Route 36 Troupsburg Rep 2017 Thurston District # 9 Thomas J Ryan 41 Chestnut St Canisteo Rep 2017 Troupsburg District # 10 Frederick G Potter 134 State Route 36 Troupsburg Rep 2017 Tuscarora District # 11 Robert V Nichols 743 Thompson Rd Addison Rep 2015

3 Office MI Last Address Mailing City State Zip Expires Term Party County Legislative Districts Urbana District # 5 K Michael Hanna 13 Vine St PO Box 618 Hammondsport Rep 2009 Wayland District # 4 John V Malter 1866 McCurdy Rd PO Box 129 Perkinsville Dem 2015 Wayne District # 8 Joseph J Hauryski 6031 County Route 17 Campbell Rep 2007 West Union District # 10 Frederick G Potter 134 State Route 36 Troupsburg Rep 2017 Wheeler District # 7 Aaron I Mullen 9077 Reynolds St Avoca Rep 2011 Woodhull District # 10 Frederick G Potter 134 State Route 36 Troupsburg Rep 2017 Corning City Mayor Bill Boland 158 W 2nd St Corning yr Dem 2017 City Judge Mathew P McCarthy 175 Pritchard Ave Corning yr Rep 2008 City Councilman Dist 1 Diane Telehany 375 Lower Delevan Ave Corning Dem 2013 City Councilman Dist 2 Kate Paterson 179 Watauga Ave Corning Dem 2017 City Councilman Dist 3 Christopher E Karam 10 W 2nd St Corning Rep 2013 City Councilman Dist 4 Vacant 2019 City Councilman Dist 5 Frank Muccini 31 Earl St Corning Rep 1989 City Councilman Dist 6 Frank P Coccho 14 Maple St Corning Dem 2011 City Councilman Dist 7 Mark ReSue 99 Princeton Ave Corning Ind 2017 City Councilman Dist 8 Alison M Hunt 149 Cutler Ave Corning Rep 2015 Hornell City Mayor John Buckley 9 W Vanscoter St Hornell Rep 2017 City Judge David Coddington 238 Main St Hornell yr Rep 2016 City Chamberlain Michele L Smith 99 Maple St Hornell yr Dem 2011 Alderman Ward 1 Melissa Ponticello 63 Washington St Hornell yr Dem 2009 Alderman Ward 2 Jeffrey L Brown 20 Bennett St Hornell yr Dem 2011 Alderman Ward 3 Joseph S McKay 42 Genesee St Hornell yr Rep 2011 Alderman Ward 4 Richard F Argenteri 69 Jane St Hornell yr Dem 2017 Alderman Ward 5 Daniel Warriner 19 Riverside Pl Hornell yr Rep 2017 Alderman Ward 6 Jessica J Cleveland 99 Catherine St Hornell yr Rep 2015 Alderman Ward 7 Frederick J Lehman 13 Hart St Hornell yr Dem 2011 Alderman Ward 8 Jim Bassage, Sr. 75 Crosby St Hornell yr Rep 2011 Alderman Ward 9 Steven Shinebarger 52 Crosby St Hornell yr Rep 2017 Alderman Ward 10 John A Carbone 378 Duane St Hornell yr Dem 2006

4 Office MI Last Address Mailing City State Zip Expires Term Party Addison Town Town Supervisor Jack Thompson 2894 County Route 1 Addison yr Rep 2017 Town Clerk Betty L Machuga 3170 County Rte 3 Addison Rep 2008 Town Justice Yvonne M Burton 28 Steuben St Addison Rep 2011 Councilman Brandon Conklin 3655 County Route 1 Campbell Rep 2017 Councilman Edward S Soporowski, Jr 7891 State Route 417 Apt 101 Addison Rep 2011 Councilman David Miller 3650 County Route 1 Campbell Rep 2017 Councilman Alice J Weale 3 Cleveland Dr Addison Rep 2016 Superintendent of Highways David E Harris 8748 State Route 417 Addison Rep 2015 Avoca Town Town Supervisor Kenneth Parsels 5174 County Route 70A Bath yr Rep 2015 Town Clerk Kim F Jackson 56 Grant St Avoca yr Rep 1991 Town Justice Patrick J McMahon 5468 Michigan Hollow Rd PO Box 61 Avoca Rep 1994 Councilman Terry G Ostrander 18 Alexander St PO Box 125 Avoca Rep 2015 Councilman Jeffrey L Rodbourn 11 Exchange St PO Box 245 Avoca Rep 2015 Councilman Dana L Wightman 43 N Main St PO Box 14 Avoca Rep 2013 Councilman Ernest W Lathrop 7974 Lathrop Rd Bath Rep 2013 Bath Town Town Supervisor Ronald C Smith 7641 N Main St PO Box 170 Kanona yr Rep 2013 Town Clerk Rhonda Tobias 6268 Windfall Rd Bath Rep 2012 Town Justice Chauncey J Watches 15 Campbell St Bath Rep 2011 Town Justice James H Burns 8 Lackawanna St Bath Rep 2003 Councilman Roger J Knowles 5315 Middle Rd Bath Rep 2011 Councilman William S Glosick 6500 Windfall Rd Bath Rep 2004 Councilman Hal W Bailey 5709 Wolf Run PO Box 442 Savona Rep 2010 Councilman John E Lysyczyn 7669 N Main St PO Box 208 Kanona Rep 2013

5 Office MI Last Address Mailing City State Zip Expires Term Party Bradford Town Town Supervisor Kathleen R Sleve 7581 State Route 226 Bradford yr Dem 2013 Town Clerk Stephany A Bartusiak 7815 Whitehead Hill Rd Bradford yr Dem 2015 Town Justice Robert Wolverton 7869 Whitehead Hill Rd Bradford Rep 2017 Councilman Donna W Mathews 7390 State Route 226 Savona Rep 2011 Councilman Edward Borkowski 5778B Parker Rd Campbell Rep 2002 Councilman Brian Elliott 9854 Nadjada Rd Savona Rep 2017 Councilman Phillip Cogswell 9920 Nadjada Rd Savona Rep 2001 Superintendent of Highways David M Mendez 7622 County Route 20 Bradford yr Dem 2005 Tax Collector Gillian Campbell 7304 State Route 226 Savona yr Dem 2017 Cameron Town Town Supervisor Robert G Manley 4659 Lyon Rd PO Box 158 Jasper yr Rep 2017 Town Clerk Kathleen Lyon 3625 County Route 22 Cameron yr Rep 2011 Town Justice Royce C Hoad 3625 County Route 22 Cameron Rep 2014 Councilman Jason R Hunt 4165 Bald Hill Rd Cameron Mills Rep 2017 Councilman John Paucke 5124 Oak Hill Rd Cameron Rep 2011 Councilman Lynn H Wheaton 5002 County Route 21 Cameron Mills Rep 2009 Councilman Diane Mandaville 5013 County Route 10A Cameron Rep 2013 Superintendent of Highways Robert L Davis 4239 Upper Swale Rd Cameron yr Rep 2015 Campbell Town Town Supervisor Jeffrey P Horton 9115 State Route 415 Campbell yr Rep 2017 Town Clerk Michelle L Seeley 9001 State Route 415 Campbell yr Rep 2017 Town Justice Douglas L Horton 9037 State Route 415 Campbell Rep 2000 Town Justice Patricia L Horton 9115 State Route 415 Campbell Rep 2012 Councilman James F Drumm 4566 Meads Creek Rd Painted Post Rep 2015 Councilman Glenn A Vogel 8163 County Route 333 PO Box 356 Campbell Rep 2017 Councilman John R Tschantre 9041 State Route 415 Campbell Rep 2002 Councilman Terry E Wheat 5024 County Route 17 Campbell Rep 2013 Superintendent of Highways Thomas A Austin 5123 County Route 17 PO Box 311 Campbell yr Rep 1987 Tax Collector William E Rosplock 8500 Main St PO Box 331 Campbell yr Dem 2006

6 Office MI Last Address Mailing City State Zip Expires Term Party Canisteo Town Town Supervisor Steven J Weed 31 3rd St Canisteo Rep 2015 Town Clerk LeeAnn Dickey 5105 State Route 36 Canisteo Rep 2015 Town Justice Willard S Mlott II 2701 County Route 119 PO Box 11 Canisteo Rep 2009 Councilman John R Peisher 4635 State Route 36 Canisteo Dem 2015 Councilman Walter (Wally) Wade 21 Eighth St Canisteo Rep 2011 Councilman Gerald Stewart 3035 Pierce Rd Canisteo Rep 2014 Councilman Bruce Q Jamison 3596 Catatunk Rd PO Box 311 Canisteo Rep 2017 Superintendent of Highways Carlton D Howland 3569 County Route 119 Canisteo Rep 2007 Caton Town Town Supervisor Lynn E E Tucker 1076 Marsh Rd Corning Rep 2015 Town Clerk Avonne M M Dickerson 1888 Whiskey Creek Rd Corning Rep 1997 Town Justice Terri Divens-Bruffey 1078 Marsh Rd PO Box 937 Corning Dem 2015 Councilman Timothy R R Scott 251 Hamilton Rd Pine City Rep 2011 Councilman Paul E E Michaloski 1078 Hittown Rd Pine City Rep 2015 Councilman Jaime Card Hendy Hollow Rd Corning Dem 2017 Councilman Michelle Fitzsimmons 1105 Caton Bypass Rd Corning Dem 2013 Superintendent of Highways David S S Card 301 Widger Hill Pine City Rep 2015 Cohocton Town Town Supervisor Daniel T Johnson, Jr State Route 415 Cohocton yr Rep 2015 Town Clerk Martha R Hall 5739 Lent Hill Rd Cohocton Rep 2015 Town Justice David Domm 16 Wayland St Atlanta Rep 2011 Town Justice Ronald C Snyder 25 University Ave Atlanta Rep 1989 Councilman Ronald E Towner State Route 415 Cohocton Rep 2015 Councilman David M Simolo 3960 Drum Rd Cohocton Rep 2011 Councilman Cheryl L Deusenbery 4010 State Route 21 Wayland Con 2013 Councilman Michael A Gilman, Jr 4 Mill St PO Box 274 Cohocton Rep 2017 Superintendent of Highways Richard Schumacher State Route 371 Cohocton Rep 2017

7 Office MI Last Address Mailing City State Zip Expires Term Party Corning Town Town Supervisor Kimberly A Feehan 2560 King Circle Corning Rep 2010 Town Clerk Susan A Edwards Stanley Dr Corning Rep 2015 Town Justice Dale J Leonard 3150 Gorton Rd Corning Rep 2015 Town Justice Glenford L Rose Jr River Rd Corning Rep 2009 Councilman Randy M Brenning Stanley Dr Corning Rep 2010 Councilman Stuart K Sammis 2744 Goff Rd Corning Rep 2011 Councilman Jenniffer Mullen 3675 Pine Hill Rd Corning Dem 2017 Councilman David B Shafer 2759 Goff Rd Corning Rep 2015 Superintendent of Highways Dylan L DeWert 3693 Gordon Rd Corning Rep 2009 Dansville Town Town Supervisor Michael D Willis 2281 County Route 50 Wayland yr Rep 2010 Town Clerk Nancy L Moir 1288 Newsome Rd Arkport Rep 2007 Town Justice Monte Trimble 8410 Robords Rd Arkport Rep 2017 Councilman Eugene L Jackson Lemen Spur Rd Dansville Rep 2011 Councilman Daniel O Hartwell 8646 State Route 36 Arkport Rep 2011 Councilman Shelly A Stauring 9367 Strobel Rd Arkport Rep 2015 Councilman Theodore Robinson 9313 Strobel Rd Arkport Rep 2017 Superintendent of Highways Ray W Acomb 9521 County Route 46 Arkport yr Rep 2009 Erwin Town Town Supervisor David Erwin 129 W Hill Terr Painted Post Rep 2008 Town Clerk Eve D Fisher 548 Victory Hwy Painted Post Rep 2013 Town Justice Ronald A Yorio 102 Mill St Ext PO Box 356 Coopers Plains Rep 2013 Town Justice Peter K Bierwiler 3 Jay Allen Dr Painted Post Rep 2013 Councilman Douglas R Cole 305 Pioneer Rd Painted Post Rep 2015 Councilman Warren W Baker 290 Main St Painted Post Rep 2004 Councilman Frank Curreri 695 Beartown Rd Painted Post Rep 2009 Councilman Gary B Roush 43 Overbrook Rd Painted Post Rep 1989

8 Office MI Last Address Mailing City State Zip Expires Term Party Fremont Town Town Supervisor Emily M Murray 2896 Jobs Corners Rd Hornell yr Rep 2017 Town Clerk Susan M Peck 9039 State Route 21 Cohocton yr Rep 2017 Town Justice Betsey K Farley 1324 Sharps Hill Rd Hornell Rep 2011 Councilman William R Phelps 7976 Briggs Rd PO Box 56 Arkport Rep 2011 Councilman Michael L Whiteman 7577 State Route 21 Hornell Rep 2014 Councilman Dean Keifer 9123 State Route 21 Cohocton Rep 2017 Councilman Cindy Smith 8668 Mattoon Rd Cohocton Rep 2017 Superintendent of Highways Lee A Pyer 8096 State Route 21 PO Box 425 Arkport yr Dem 2011 Greenwood Town Town Supervisor Brennan Thurber 2718 State Route 248 Greenwood Rep 2017 Town Clerk Barbara A O'Brien 1975 Obrien Ln Greenwood Rep 1993 Town Justice Vacant 2018 Councilman Arnold P Waters 3214 Kelly Rd Greenwood Rep 2015 Councilman Frank Hall 421 Clancy Rd Andover Rep 2010 Councilman George J Merry Jr 2163 Wheeler Hill Rd Rexville Rep 2009 Councilman Roger G Williamson 2823 State Route 248 Greenwood Rep 2009 Superintendent of Highways Ronald Hurd Jr 2994 State Route 248 Greenwood Rep 1998 Hartsville Town Town Supervisor John A Bowles 4826 Purdy Creek Rd Hornell yr Rep 2016 Town Clerk Vivian Woodworth 1167 Bearlick Hollow Hornell yr Rep 2017 Town Justice Katherine Burdick 5085 Purdy Creek Rd Hornell Dem 2017 Councilman Leon E Woodworth, Jr 1321 Bearlick Hollow Rd Hornell Dem 2016 Councilman Rodney D Cayward 1724 Jack White Rd Hornell Rep 2017 Councilman Randy H Amidon 5263 Purdy Creek Rd Hornell Dem 2017 Councilman Russell M Gerow 1520 Purdy Creek Rd Hornell Rep 2017 Superintendent of Highways DL Buddy Getman 5602 County Route 68 Alfred yr Ind 2017

9 Office MI Last Address Mailing City State Zip Expires Term Party Hornby Town Town Supervisor Thomas P Landolf 5331 Dyke Rd Beaver Dams Dem 2015 Town Clerk Pamela A Smith 5003 Hornby Rd Beaver Dams Rep 2006 Town Justice Theresa LA Novak 5616 Dyke Rd Beaver Dams Ind 2015 Councilman Robert C Kern Chambers Rd Beaver Dams Ind 2015 Councilman Andy P Hakes Jr 5284 Hornby Rd Beaver Dams Rep 2009 Councilman Hazel Russell 4650 Hornby Rd Corning Rep 2017 Councilman Kenneth S McLaughlin 4968 Cronin Creek Rd Beaver Dams Dem 2011 Superintendent of Highways Ron E Divens Taft Rd Corning Dem 2015 Hornellsville Town Town Supervisor Danny K Broughton 450 Cleveland Ave Hornell yr Rep 2017 Town Clerk Sharon G Ames 614 Pine Knoll Park PO Box 326 Arkport yr Rep 2017 Town Justice Richard Scavo 17 Rural Ave Hornell Rep 2015 Town Justice Eric Buisch 314 County Route 67 Arkport Rep 2015 Councilman James J Giglio 6654 Beecher Dr PO Box 403 Hornell Rep 2011 Councilman Robert Mauro 6 Holly Ct PO Box 163 Arkport Rep 2012 Councilman David D Oakes 5926 Morton Hill Rd Hornell Dem 2017 Councilman Ronald E Kennell 3 Oak Hill St PO Box 101 Arkport Rep 1998 Superintendent of Highways Jason R Emo 5836 County Route 68 Hornell yr Rep 2011 Tax Collector Vacant 2yr Howard Town Town Supervisor Donald F Evia 4081 County Route 70A Bath yr Rep 2002 Town Clerk Loreen A Karr 3721 Mill Rd Avoca yr Rep 1987 Town Justice David F DeSilva 6365 Nicholson Rd Canisteo Rep 2013 Councilman Andrew P Dgien 3606 County Route 70A Hornell Rep 2011 Councilman Robert C Palmer 7371 County Route 27 Hornell Rep 2002 Councilman Lowell Smith 7052 Smith Rd Hornell Rep 1989 Councilman Richard E Stewart 6526 McBeth Rd Canisteo Rep 2017

10 Office MI Last Address Mailing City State Zip Expires Term Party Jasper Town Town Supervisor Lucille Kernan 2515 Banks Hollow Rd Greenwood yr Rep 1993 Town Clerk Sheila Leach 4052 County Route 123 Jasper yr Rep 2007 Town Justice Michael Heckman 3427 County Route 31 Greenwood Rep 2017 Councilman Patricia Gross 3425 Marsh Hill Rd Jasper Rep 2016 Councilman Carlin R Stephens 2533 County Route 71 PO Box 43 Jasper Rep 2015 Councilman William C Shea 2549 County Route 71 Jasper Rep 2017 Councilman Robert D House, Jr 3803 Grange Rd PO Box 151 Jasper Rep 2013 Superintendent of Highways Scott D Murphy 3241 Jackson Hill Rd PO Box 19 Jasper yr Rep 2011 Assessor Herbert Heintz 2167 Smith Rd Jasper Rep 2016 Assessor Lucille M Luckey 4343 Old State Rd Jasper Rep 2017 Assessor Jay K Bodine 2920 County Route 71 Jasper Rep 2009 Lindley Town Town Supervisor Patrick G Clark 763 River Rd Lindley yr Rep 2016 Town Clerk Megan Thistle 8772 Reep Rd Painted Post Rep 2008 Town Justice Julie Kuck 1051 River Rd Lindley Rep 2017 Councilman Ronald C Mosher 8650 N. Clendenning Creek Rd Painted Post Rep 2014 Councilman Kevin E Tyler 1662 River Rd Lindley Rep 2016 Councilman Tina Padgett 8813 Watson Creek Rd Lindley Rep 1/18 1yr Councilman David Fuller 8904 Gibson Rd Painted Post Con 1/18 1yr Superintendent of Highways Marc E Stocum Steamtown Rd Lindley yr Blk 2011 Prattsburg Town Town Supervisor Leonard L McConnell 7007 Cook School Rd PO Box 245 Prattsburgh yr Rep 2011 Town Clerk Kimberly A Sobolewski State Route 53 PO Box 137 Prattsburgh yr Rep 2015 Town Justice Robert B Coombs 13 Porter St Prattsburgh Rep 2006 Councilman Teresa M Stockton 7715 County Route 74 Prattsburgh Rep 2015 Councilman Gregory M Booth 1509 Whitmore Park Prattsburgh Rep 2011 Councilman John R Underhill 19 Chapel St Prattsburgh Rep 2013 Councilman Anthony M Byington 6496 County Route 7 Prattsburgh Rep 2013 Superintendent of Highways John R Perry 6878 County Route 7 Prattsburgh yr Dem 2017

11 Office MI Last Address Mailing City State Zip Expires Term Party Pulteney Town Town Supervisor Mark Illig W Lake Rd Branchport yr Dem 2015 Town Clerk Erica Giambra Cross St Hammondsport Blk 2013 Town Justice Mary Hope Benedict 9463 Depew Rd Hammondsport Dem 2013 Councilman Mark T Goodwin W Lake Rd Hammondsport Dem 2015 Councilman Richard J Musso 8572 Briglin Rd Hammondsport Rep 2011 Councilman Kathleen G Burns 8994 Armstrong Rd Prattsburgh Dem 2013 Councilman Michael Yastremski 8293 Stone Rd Prattsburgh Rep 2016 Superintendent of Highways Terry L Gibson County Route 76 Hammondsport yr Rep 2011 Rathbone Town Town Supervisor Russell W Morseman III 6690 County Route 21 Addison yr Rep 2015 Town Clerk Mary E Jacobson 6581 County Route 21 Addison yr Rep 2004 Town Justice Michael E Knopf 5783 County Route 21 Addison Rep 2009 Councilman Lanny R Newell 6051 Hubbard Rd Addison Rep 2011 Councilman William J Reagan 3160 Saunders Rd Addison Rep 2017 Councilman Lori A Lewis 6701 County Route 21 Addison Rep 2016 Councilman Roderick L Brutsman 6560 County Route 80 Addison Rep 2010 Superintendent of Highways Donald J McCaig 5664 Merring Rd Addison yr Rep 2013 Thurston Town Town Supervisor Wendy Lozo 3882 County Route 2 Addison yr Rep 2007 Town Clerk Holly Akins 5389 County Route 11 Bath yr Rep 2017 Town Justice Jeffrey P Sweeney 7701 Knowles Rd Campbell Blk 2014 Councilman Paul L Peck 4739 Strait Rd Campbell Rep 2015 Councilman Steven R Frederick 7309 Dee Rd Campbell Rep 2007 Councilman Holly Chase 4107 County Route 24 Cameron Mills Rep 2017 Councilman Noel A Sylvester 4363 County Route 24 Cameron Mills Dem 2017 Superintendent of Highways Richard J Gauss Jr 6855 County Route 333 Campbell yr Rep 2009 Assessor Vacant 2019 Assessor Gordon F Foster Sr 4316 Hanrahan Rd Campbell Rep 1987 Assessor Diana Dixon 7383 Dee Rd Campbell Rep 2009 Tax Collector Sandra J Nowicki 7509 County Route 333 Campbell yr Dem 1993

12 Office MI Last Address Mailing City State Zip Expires Term Party Troupsburg Town Town Supervisor Ronald D Button 867 State Route 36 PO Box 67 Troupsburg yr Rep 2016 Town Clerk Tonya L Cornish 341 County Route 111 Troupsburg yr Rep 2017 Town Justice Anna M O'Brien 906 School St PO Box 151 Troupsburg Rep 2015 Councilman Erick T Potter 253 State Route 36 Troupsburg Ind 2011 Councilman Kenneth A LeCrone Jr 901 School St PO Box 87 Troupsburg Rep 2015 Councilman Ronald L Harrington 2131 County Route 84 Troupsburg Rep 2009 Councilman Abram Weeks 201 Cady Rd Troupsburg Rep 2017 Superintendent of Highways Murray P Knowles 668 State Route 36 Troupsburg yr Rep 2016 Tax Collector Victoria McDonough 1033 Old State Rd Troupsburg yr Blnk 1998 Tuscarora Town Town Supervisor Robert V Nichols 743 Thompson Rd Addison yr Rep 1998 Town Clerk Jennifer A Causer 593 Sprague Rd Addison yr Rep 2013 Town Justice Jarad N Smith 74 Soule Rd Lindley Rep 2017 Councilman Ray E Bowen 1201 Thompson Rd Addison Dem 2011 Councilman Randolph J Housel 1544 County Route 5 Addison Rep 2011 Councilman Richard Allen 189 Liberty Pole Rd Lindley Rep 2017 Councilman Robert S Peoples 693 Brennan Rd Addison Rep 2002 Superintendent of Highways Stirl B Tucker 1194 County Route 85 Addison yr Dem 2009 Assessor Robert Housel 1910 County Route 5 Addison Rep 1999 Assessor Howard Butler 973 Hamilton Rd Addison Rep 1999 Assessor Vicki L Jones 836 Stead School Rd Lindley Rep 2009 Tax Collector Marjorie A Myers 1417 Sullivan Rd Addison yr Dem 2013 Urbana Town Town Supervisor L John Webster 9974 E Lake Rd PO Box 45 Hammondsport Rep 2011 Town Clerk Deanna L Tompkins 92 Lake St PO Box 58 Hammondsport Dem 2017 Town Justice John E Merriam 59 Lake St PO Box 71 Hammondsport Rep 2017 Town Justice William K Yahn 21 Liberty St PO Box 588 Hammondsport Rep 2015 Councilman David E Shaw 8747 County Route 74 PO Box 3 Hammondsport Rep 2015 Councilman Alzina L Turner 7420 Mitchellsville Hill Rd PO Box 321 Hammondsport Dem 2014 Councilman Edward P Stull 9028 W Lake Rd Hammondsport Rep 2013 Councilman James L Presley 8997 Glen Brook Rd Hammondsport Rep 2002 Superintendent of Highways Douglas C Robinson 8887 County Route 87 Hammondsport Rep 2017

13 Office MI Last Address Mailing City State Zip Expires Term Party Wayland Town Town Supervisor George W Ott 1841 County Route 90 PO Box 186 Perkinsville Rep 2009 Town Clerk Natalie J Baird 205 Washington St Wayland Rep 2011 Town Justice Richard Tweddell 4 Ivy Lea Dr Wayland Rep 2012 Town Justice Thomas C Recktenwald 117 S Lackawanna St Wayland Rep 2009 Councilman Robert G Reigelsperger 2643 Quanz Rd Wayland Rep 2015 Councilman Carol E Mykel 2018 Michigan Rd Wayland Rep 2015 Councilman Gordon C Sick 2222 County Route 90 Wayland Rep 2009 Councilman Kevin T Mark 1909 County Route 90 PO Box 58 Perkinsville Rep 2013 Superintendent of Highways Raymond J Thielges III Pfaff Hollow Rd Ext PO Box 182 Perkinsville Rep 2009 Wayne Town Town Supervisor Stephen Butchko Keuka Hill Rd Dundee yr Blnk 2009 Town Clerk William Mahr 9913 Grove Springs Rd Hammondsport yr Rep 2017 Town Justice Vacant 2018 Councilman Shona S Freeman 9821 Split Rock Cir Hammondsport Rep 2015 Councilman Julie A Haar 9785 Keuka Hill Rd Dundee Dem 2011 Councilman Thomas A Dunbar Keuka Hill Rd Dundee Rep 2017 Councilman Michael Haff 9648 Grove Springs Rd Hammondsport Rep 2009 Superintendent of Highways E David Bauer 9620 Day Rd Hammondsport yr Rep 2011 West Union Town Town Supervisor Randy Heckman 1105 Sand Rd Rexville yr Rep 2009 Town Clerk Shirley A McCaffrey 1233 Shamrock Rd Rexville yr Rep 2009 Town Justice Marsha Mullen 884 County Route 117 Rexville Rep 2006 Councilman Jesse W Freberg 1750 Cemetery Hill Rd Rexville Blnk 2015 Councilman Erin K Freberg 1750 Cemetery Hill Rd Rexville Rep 2015 Councilman Linda Mullen 1595 County Route 98 Rexville Rep 1999 Councilman Larry McCaffrey 1233 Shamrock Rd Rexville Rep 2017 Superintendent of Highways Shannon S Lewis 894 County Route 117 Rexville yr Rep 2015 Tax Collector Mary M Mullen 1588 Osmin Rd Rexville yr Dem 2013

14 Office MI Last Address Mailing City State Zip Expires Term Party Wheeler Town Town Supervisor Jeanette E Underhill 8690 State Route 53 Bath yr Rep 2015 Town Clerk Jean A Derick 6313 County Route 8 Avoca yr Rep 1977 Town Justice Cathy P Rouse-Nicholson 5600 Michigan Hollow Rd PO Box 359 Avoca Rep 2004 Councilman William H Moyer 9791 Mutton Hollow Rd Prattsburgh Rep 2015 Councilman John S Walsh 8261 Hemlock Rd Bath Rep 2011 Councilman Stanley H MacDougal, Jr 6845 Dineharts Crossing Rd Bath Rep 2013 Councilman Rhodes H Evarts 5395 Tracy Rd PO Box 183 Avoca Rep 2017 Superintendent of Highways Randy Comstock 9020 Reeves Rd Avoca yr Rep 2017 Woodhull Town Town Supervisor Scott E Grant 5451 County Route 129 Woodhull yr Rep 2009 Town Clerk Sharon A Brewer 5174 W Main St PO Box 106 Woodhull yr Rep 1996 Town Justice Christie C Brothers 4815 State Route 417 Woodhull Rep 2016 Councilman Douglas S O'Brian 6549 State Route 417 Addison Rep 2011 Councilman Bryan H Conklin 1751 Smith Rd Woodhull Rep 2013 Councilman Kenneth G Shupp, Jr 1737 Church Hill Rd Woodhull Con 2016 Councilman Rebecca A Painter 5256 Washington St PO Box 145 Woodhull Rep 2017 Superintendent of Highways L. Todd Housel 6142 State Route 417 Addison yr Rep 2011

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 2016 PREPARED BY COUNTY 'S OFFICE BATH, NEW YORK On behalf of Steuben

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

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

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

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

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

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

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

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

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

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

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

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

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

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 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

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

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

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST NATION'S CAPITAL AREA USBC ASSOCIATION 26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST TEAM EVENT 1 Frances Ware's Team 15 2,804 483 $446.00 Capitol Hgts, MD 2 Cal's Raiders #11 87 2,777 690 $394.00

More information

100.00% Vote For % %

100.00% Vote For % % Page 1/6 23 of 23 Precincts Reporting BISMARCK R-V SCHOOL BOARD MEMBER FARMINIGTON R-VII SCHOOL BOARD MEMBER 997 Number of Precincts 12 Precincts Reporting 12 4,138 MATT DUNN 212 21.26% WENDELL JARVIS

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Cranston Benefit Street Arsenal Post *Alfred M. Bennett* GAR

Cranston Benefit Street Arsenal Post *Alfred M. Bennett* GAR RANK DATE CAMP 7 COMMANDER S RESIDENCE PLACE OF BIVOUAC 1st 1909 *Alfred M. Bennett* GAR Cranston Post 4 1910 *Alfred M. Bennett* GAR Cranston Post 4 2nd 1911 G. Leon Lewis Cranston 3rd 1912 Frank N. Luther

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

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

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

CASE CALENDAR FOR THE WEEK OF December 7, 2015 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 10/30/15

CASE CALENDAR FOR THE WEEK OF December 7, 2015 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 10/30/15 CASE CALENDAR FOR THE WEEK OF December 7, 2015 Page: 1 of 6 Tuesday, December 8, 2015 9:00 AM Main Courtroom Panel: FRANK D. CELEBREZZE, JR., SEAN C. GALLAGHER, MARY EILEEN KILBANE 102273 STATE OF OHIO

More information

CITY OF ST MARYS OWNER OR REPUTED OWNERS PARCEL NUMBER DEED REF# DESCRIPTION UPSET PRICE

CITY OF ST MARYS OWNER OR REPUTED OWNERS PARCEL NUMBER DEED REF# DESCRIPTION UPSET PRICE NOTICE OF SALE OF PROPERTIES FOR DELINQUENT TAXES TO THE OWNERS OF PROPERTIES DESCRIBED IN THIS NOTICE AND TO ALL PERSONS HAVING TAX LIENS,TAX JUDGMENTS OR ANY OTHER JUDGMENTS OR MUNICIPAL CLAIMS AGAINST

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

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

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

BLACKPOOL BOROUGH COUNCIL ELECTIONS

BLACKPOOL BOROUGH COUNCIL ELECTIONS BLACKPOOL BOROUGH COUNCIL ELECTIONS THURSDAY, 1 st MAY 2003 CLICK ON WARD NAME FOR RESULTS ANCHORSHOLME BISPHAM BLOOMFIELD BRUNSWICK CLAREMONT CLIFTON GREENLANDS HAWES SIDE HIGHFIELD INGTHORPE LAYTON MARTON

More information

TOWN OF QUEENSBURY. Permits Issued Report. From Permit Date >= 5/1/13 To Permit Date <= 5/31/13

TOWN OF QUEENSBURY. Permits Issued Report. From Permit Date >= 5/1/13 To Permit Date <= 5/31/13 P20120336 A20120336 523400-240-005-0001-005-000-0000 50 RUSSELL HARRIS Rd KENNETH WHITE Boathouse $7,500.00 Total Estimated Cost $7,500.00 10/15/2012 P20130080 $68.80 a20130080 523400-240-009-0001-016-011-0000

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

CASE CALENDAR FOR THE WEEK OF November 26, 2018 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 10/16/18

CASE CALENDAR FOR THE WEEK OF November 26, 2018 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 10/16/18 CASE CALENDAR FOR THE WEEK OF November 26, 2018 Page: 1 of 7 Tuesday, November 27, 2018 10:00 AM Main Courtroom Panel: Patricia A. Blackmon, Sean C. Gallagher, Mary Eileen Kilbane 106794 STATE OF OHIO

More information

ADAMS STATION RD 62 ADAMS STATION RD 8:14 AM 4:14 PM AIRPORT RD. DT 52 AIRPORT RD. 7:53 AM 4:25 PM ASHCOT CIR DT 74 ASHCOT CIR 7:30 AM 4:47 PM ASKEW

ADAMS STATION RD 62 ADAMS STATION RD 8:14 AM 4:14 PM AIRPORT RD. DT 52 AIRPORT RD. 7:53 AM 4:25 PM ASHCOT CIR DT 74 ASHCOT CIR 7:30 AM 4:47 PM ASKEW ADAMS STATION RD 62 ADAMS STATION RD 8:14 AM 4:14 PM AIRPORT RD. DT 52 AIRPORT RD. 7:53 AM 4:25 PM ASHCOT CIR DT 74 ASHCOT CIR 7:30 AM 4:47 PM ASKEW LN DT 63 ASKEW RD@ASKEW LN 7:22 AM 4:58 PM ASKEW RD

More information

ADAMS STATION RD DT7 ADAMS STATION RD 8:14 AM 4:14 PM AIRPORT RD. 34 AIRPORT RD. 7:53 AM 4:25 PM ASHCOT CIR DT 74 ASHCOT CIR 7:30 AM 4:47 PM ASKEW LN

ADAMS STATION RD DT7 ADAMS STATION RD 8:14 AM 4:14 PM AIRPORT RD. 34 AIRPORT RD. 7:53 AM 4:25 PM ASHCOT CIR DT 74 ASHCOT CIR 7:30 AM 4:47 PM ASKEW LN ADAMS STATION RD DT7 ADAMS STATION RD 8:14 AM 4:14 PM AIRPORT RD. 34 AIRPORT RD. 7:53 AM 4:25 PM ASHCOT CIR DT 74 ASHCOT CIR 7:30 AM 4:47 PM ASKEW LN 35 ASKEW RD@ASKEW LN 7:22 AM 4:58 PM ASKEW RD 35 ASKEW

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

NCAUSBCA 8 th Annual Mixed Tournament in Support of BVL

NCAUSBCA 8 th Annual Mixed Tournament in Support of BVL NCAUSBCA 8 th Annual Mixed Tournament in Support of BVL Official Prize List TEAM 1 The Heat Factor 57 2,935 288 $1,000.00 Stafford, VA 2 Sports Plus - Carmen Don's 62 2,901 272 $600.00 Upper Marlboro,

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

KIEFER FAMILY TREE INDEX

KIEFER FAMILY TREE INDEX KIEFER FAMILY TREE INDEX 1. IGNATIUS KIEFER 6--1830/10-15-1913...page 1 (Husband of Elizabeth Marx) 2. ELIZABETH MARX KIEFER 4-1830/11-12-1921................... page 2 (Daughter of Xavier Marx &? Lyons;

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

Morgan County Public Trustee Foreclosure Listing

Morgan County Public Trustee Foreclosure Listing 2014-053 11/29/2017 $238,691.66 Sale Status Bankruptcy (To be continued) James Rick Holloway and Nancy Simmons-Holloway The Bank of New York Mellon Trust Company, National Association FKA The Bank of New

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

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

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

Buy Local. Shopping Guide. Town of Caton. May

Buy Local. Shopping Guide. Town of Caton. May Buy Local Town of Caton Shopping Guide May 2013 ii Appliance Repair Carl s Appliance Jimmy Carl 1655 Thurber Rd 524-6541 Art Studio Phyllis Hughes 1972 Brown Hollow Rd 524-6670 Paintings, notecards, prints

More information

Invenergy Wind Development LLC

Invenergy Wind Development LLC High Sheldon Wind Farm Town of Sheldon, Wyoming County, New York s Known to be in Office as of April 2015 Position, Term (if known) Description of Agreement s Known Financial Interest Estimated Range of

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

(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

Proposed Stop Changes Route 1

Proposed Stop Changes Route 1 Proposed Stop Changes Route 1 Nelson\Nygaard Consulting Associates, Inc. 5-3 Proposed Stops Route 1 Inbound 1 Southgate Mall 1 2 South & Grant 1 3 Garfield & Dearborn 1 4 Brooks & Fairview 3 5 South &

More information

Steuben County Historian Obituary Records for Last Name Y

Steuben County Historian Obituary Records for Last Name Y 10/20/2016 Page 1 of 16 YACKEL IRENE I 66 1920 1986 Corning Hope Cemetery YACOVONE FRANK P 54 1935 1989 Hornellsville YACUBIC FRANCIS W 69 1918 1987 Corning YAGER ADAM A 1873 1949 Campbell Hope Cemetery

More information

Walker County Appraisal District 1 H 19 Sycarnore / P () Box 1 79H Huntsville T'X 77:140

Walker County Appraisal District 1 H 19 Sycarnore / P () Box 1 79H Huntsville T'X 77:140 istrict 1 H 19 Sycarnore / P () Box 1 79H Huntsville T'X 77:140 Ph: 9:1629!>0402 Fx: 9:162953061 www. walkcrcowttyappraisal.cotn Notice is hereby given that a public meeting of the Appraisal Review Board

More information

Route:15-A KHS/KIS/ELLIS AM

Route:15-A KHS/KIS/ELLIS AM Route:15-A KHS/KIS/ELLIS AM 6:21 am Upper Maple ST 6:24 am Laurel Dr 6:27 am CHARLTON AVE 6:33 am Upper Maple ST 6:34 am State Avenue 6:37 am 1ST AVE 6:41 am 2ND AVE 6:43 am STATE AVE 6:44 am WOODFIELD

More information

The City of Garden City Leadership History

The City of Garden City Leadership History December 1933 Arnold Folker Hymen Vogel Ralph MacMullan Lester Johnson Glenn Burke November 1936 Robert C Holland Harold F. Donner Hymen Vogel Carl Heavlin Joseph Higgins November 1938 Robert C Holland

More information

THE TRENTON POLICE DEPARTMENT ARRESTED THE FOLLOWING FROM MARCH 11, 2011 THROUGH APRIL 28, 2011

THE TRENTON POLICE DEPARTMENT ARRESTED THE FOLLOWING FROM MARCH 11, 2011 THROUGH APRIL 28, 2011 THE TRENTON POLICE DEPARTMENT ARRESTED THE FOLLOWING FROM MARCH 11, 2011 THROUGH APRIL 28, 2011 NAME DATE CHARGE OFFICER LINDELL CLARK, JR 201 HAYES AVE NICHOLAS NOLAN 210 CENTRAL ST CORWYN WILLIAMS 6003

More information

WINDSOR ELEMENTARY AM RUNS

WINDSOR ELEMENTARY AM RUNS WINDSOR ELEMENTARY AM RUNS BUS 92 15030 BOWLING GREEN RD 7:32 15116 BOWLING GREEN RD 7:33 15199 BOWLING GREEN RD 7:33 15427 BOWLING GREEN RD 7:33 BOWLING GREEN RD & OAK RIDGE LN 7:34 17403 CARROLL BRIDGE

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

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13 CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Monday, May 20, 2013 9:00 AM Main Courtroom Panel: MARY J. BOYLE, MARY EILEEN KILBANE, KENNETH A. ROCCO 98847 STATE OF OHIO v TIMOTHY WILLIS CP CR-559905

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

CASE CALENDAR FOR THE WEEK OF July 25, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 06/14/16

CASE CALENDAR FOR THE WEEK OF July 25, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 06/14/16 CASE CALENDAR FOR THE WEEK OF July 25, 2016 Page: 1 of 5 Tuesday, July 26, 2016 9:00 AM Main Courtroom Panel: MARY J. BOYLE, KATHLEEN ANN KEOUGH, MELODY J. STEWART 103380 IN RE: ESTATE OF ANGELA GERMALIC,

More information

A B C D E CANTON SCHOOL OF ARTS & SCIENCES STREET BUS BUS STOP AM TIME PM TIME

A B C D E CANTON SCHOOL OF ARTS & SCIENCES STREET BUS BUS STOP AM TIME PM TIME 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 A B C D E CANTON SCHOOL OF ARTS & SCIENCES 2017-2018

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

Logan County Real Estate Sales Book For the Month of January, 2019 VALUES LISTED ARE ASSESSED VALUES

Logan County Real Estate Sales Book For the Month of January, 2019 VALUES LISTED ARE ASSESSED VALUES Logan County Real Estate Sales Book For the Month of January, 2019 VALUES LISTED ARE ASSESSED VALUES Parcel Number Grantor Amount of Sale Address Grantee Date Building Description Land Use Building Acres

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

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

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

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

General Election - November *Official Results*

General Election - November *Official Results* Proposal Number One, An Amendment Supervisor - Argyle Yes 56 Robert A. Henke Sr. Justice of the Supreme Court 788 Robert A. Henke Sr. Town Council (4 Years) - Argyle Peter A Tulin 32 Richard L. Ayers Frank

More information

Steuben County Historian Obituary Records for Last Name J

Steuben County Historian Obituary Records for Last Name J 10/20/2016 Page 1 of 52 JABLONSKI ISOBEL C (MCCAMPBELL) 89 1920 2009 Wayland JABLONSKI JAMES A JR 86 1926 2013 Wayland JABLONSKI JOHN K 38 1947 1986 Wayland JABLONSKI RAYMOND L 86 1916 2002 Wayland JACIN

More information

MOTIONS/UNCONTESTED 2:30 PM 5:00 PM

MOTIONS/UNCONTESTED 2:30 PM 5:00 PM TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF JUNE 26, 2017 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY 6/26/17 MOTION/UNCONTESTED/CONTESTED

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

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

REPOSITORY LIST UPSET DATE UPSET PRICE

REPOSITORY LIST UPSET DATE UPSET PRICE SALE 1 020-1F120-6-0001 Whittenberger Gregg R & Took Enter LLC 100 acs of Coal 09/09/02 $ 1,159.74 06/30/15 2 040-1F77-12B1-0000 Haas Agatha E & Kevin A 0.070 ac T669 09/11/95 $ 385.16 02/26/97 3 040-1F77-6D-0001

More information

LITTLE BRITAIN

LITTLE BRITAIN LB02AM 8:09 am BULL RD & WAYLAND WAY 3:15 pm HAWTHORNE WAY AT THE CLUBHOUSE 8:10 am BULL RD & SHEAFE CIR 3:19 pm BULL RD & WAYLAND WAY 8:11 am BULL RD 3:19 pm BULL RD & SHEAFE CIR 8:12 am BULL RD & OAK

More information

New Hampshire Supreme Court Case Acceptance List

New Hampshire Supreme Court Case Acceptance List New Hampshire Supreme Case Number Case Title Acceptance Date Trial /Agency 2006-0287 In re Guardianship of Beverly Ann Taylor 12/06/2006 Hillsborough County Probate 2006-0368 Town of Wakefield v. James

More information

Francis Marion Crooks Descendants

Francis Marion Crooks Descendants Francis Marion Crooks Descendants Generation No. 1 1. Francis Marion 1 Crooks was born Abt. 1849 in Alabama, and died June 13, 1888 and is buried in Oak Grove First Baptist Church Cemetery, southwest Jefferson

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

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

St. Francis Episcopal Church- Holden MA

St. Francis Episcopal Church- Holden MA Page 1 of 9 01/02/1945 Schuyler, Bill 6 Village Way -1552 508-886-2494 01/03/1942 Mason, Winifred 18 Angell Brook Drive West Boylston MA 01583 508-835-4127 01/08/1951 Delorme, Susan 22 Harrington Dr. 508-829-2301

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

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

The Chatsworth Times. Publication Name: The Chatsworth Times. Publication URL: Publication City and State: Chatsworth, GA. Publication County: Murray

The Chatsworth Times. Publication Name: The Chatsworth Times. Publication URL: Publication City and State: Chatsworth, GA. Publication County: Murray The Chatsworth Times Publication Name: The Chatsworth Times Publication URL: Publication City and State: Chatsworth, GA Publication County: Murray Notice Popular Keyword Category: Notice Keywords: tax

More information

Support documentation for the Glynn County Board of Commissioners March 16, 2006 meeting.

Support documentation for the Glynn County Board of Commissioners March 16, 2006 meeting. Support documentation for the Glynn County Board of Commissioners March 16, 2006 meeting. Memorandum TO: FROM: Charles Stewart, County Administrator Jim Bruner, County Engineer DATE: February 23, 2006

More information

Cooper County Land Platt (2000) Township 47 North of Range 16 West Transcribed by Jim Thoma Name Date Acres Sub-Quarter Section Quarter Section Section Comments CRANE, ROBERT 1 FRUEH, WALTER 1 NAGEL, KENNETH

More information