Contest/Candidate Proof List PRIMARY ELECTION

Size: px
Start display at page:

Download "Contest/Candidate Proof List PRIMARY ELECTION"

Transcription

1 Contests: 3050 to All Contests in Range Candidates: All Candidates Contest/Candidate Proof List PRIMARY ELECTION Num Num 3050 Co Supt of Schools ON BALLOT (s): Mc Guire, Jerry H. 1 DON MC NELIS Assistant Superintendent/Schools Res: 9679 Mc Anarlin Ave P O Box 9188 Durham, CA Chico, CA (530) electdonmcnelis@cs.com 3120 Butte Co Board Education, Trustee Area 2 Elect NOT ON BALLOT (s): Hironimus, Bessie R. Vassar, Betty 11/26/ BESSIE R. HIRONIMUS 11/26/2001 Member, Butte County Board of Education Res: 23 Cherry Ln Oroville, CA (530) (530) (530) bhironim@bcoe.butte.k12.ca.us 1 BETTY VASSAR 11/14/2001 Res: 6335 Woodman Dr (530) (530) (530) bvassar@bcoe.butte.k12.ca.us 3130 Butte Co Board Education, Trustee Area 3 Elect ON BALLOT (s): Larsen, Charles 1 DAVID W. GILLETT Dentist Res: 5474 Filbert St (530) RAE LYN HALL Homemaker/Property Manager Res: 500 Chaparral Dr P O Box 1151 Paradise CA /16/ /4/2001 Dec of Candidacy: 11/26/ /26/ /20/ /26/ /26/ /26/2001 Sigs In Lieu: 09/28/ /26/2001 Dec of Candidacy: 11/26/ /26/ /26/2001 Dec of Candidacy: 11/14/ /14/ /14/2001 Dec of Candidacy: 11/16/ /16/ /16/ /07/2001 Dec of Candidacy: 12/04/ /04/ /04/ /04/2001 CFMR001 - Contest/Candidate Proof List Page 1 of 14 4:02:49PM

2 3130 Butte Co Board Education, Trustee Area 3 Elect ON BALLOT (530) randrhall@hotmail.com 3 JEANNINE L. MAC KAY 11/26/2001 Retired Teacher Res: 1862 Vineyard Dr (530) (530) LOGAN K. MC CALLUM 11/21/2001 Ethnic Cuisine Chef Res: 5415 Foster Rd (530) (530) LoganKMcCallum451@yahoo.com 4020 County Supervisor, 2nd District ON BALLOT (s): Dolan, Jane 1 JANE DOLAN County Supervisor/Businesswoman Res: 1051 Adlar Ct P O Box 2079 Chico, CA (530) JOHN A. MERRIFIELD Writer Res: 120 Menlo Way Apt 41 (530) (530) jane@janedolan.com 4030 County Supervisor, 3rd District ON BALLOT (s): Houx, Mary Anne 2 STEVE BERTAGNA Businessman/Councilmember Res: 1470 Filbert Ave P O Box 3597 Chico, CA (530) (530) (530) bertfam@aol.com 11/30/ /4/ /6/2001 Dec of Candidacy: 11/26/ /26/ /26/2001 Dec of Candidacy: 11/21/ /21/ /21/2001 Dec of Candidacy: 11/13/ /13/ /13/ /30/ /30/ /30/2001 Sigs In Lieu: 09/28/ /09/2001 Dec of Candidacy: 12/04/ /04/ /20/ /04/ /26/ /26/2001 Sigs In Lieu: 10/01/ /26/2001 Dec of Candidacy: 12/06/ /06/ /20/ /06/ /20/ /06/2001 CFMR001 - Contest/Candidate Proof List Page 2 of 14

3 4030 County Supervisor, 3rd District ON BALLOT 1 MARY ANNE HOUX Businesswoman Res: 860 Filbert Ave PO Box 1087 Chico CA (530) Assessor ON BALLOT (s): Reimers, Kenneth O. 1 CHRIS BAKER Appraisal Specialist Res: 1623 Normal Ave (530) KENNETH O. REIMERS Butte County Assessor Res: 127 W Lindo Ave (530) (530) Auditor-Controller ON BALLOT (s): Houser, David A. 1 DAVE HOUSER Res: 724 Waterford Dr Chico, CA (530) (530) dave_h14@yahoo.com 4080 County Clerk-Recorder ON BALLOT (s): Grubbs, Candace J. "Candy" 1 CANDACE J. "CANDY" GRUBBS County Clerk-Recorder Res: 420 Dunstone Dr (530) /19/ /7/ /30/ /4/ /7/2001 Dec of Candidacy: 11/13/ /13/ /13/ /19/ /19/ /19/2001 Sigs In Lieu: 09/28/ /13/ /26/ /07/ /26/ /07/2001 Sigs In Lieu: 09/28/ /26/2001 Dec of Candidacy: 11/30/ /30/ /29/ /30/ /29/ /30/2001 Sigs In Lieu: 10/01/2001 Dec of Candidacy: 12/04/ /04/ /28/ /28/ /04/2001 Sigs In Lieu: 10/05/ /15/ /15/ /26/2001 Sigs In Lieu: 10/10/2001 CFMR001 - Contest/Candidate Proof List Page 3 of 14

4 4080 County Clerk-Recorder ON BALLOT 2 DON ILLA Columnist/Retired Contractor Res: Via De Maia P O Box 1208 Magalia, CA Magalia CA (530) (530) deilla8@cs.com 4090 District Attorney ON BALLOT (s): Ramsey, Michael L. 1 MICHAEL L. RAMSEY District Attorney Res: 34 Beverly Dr (530) (530) DALE RASMUSSEN Criminal Defense Attorney Res: 1059 Diablo Ave Chico, CA (530) (530) Sheriff-Coroner ON BALLOT (s): Mackenzie, Scott 3 WILLIAM E. ANDERSON No Ballot Designation Res: Andy Mountain Rd Oroville, CA SCOTT A. MACKENZIE Sheriff-Coroner Res: 6564 Center Pine Dr P O Box 104 Paradise, CA (530) (530) PERRY L. RENIFF Sheriff's Captain Res: 1775 Hammon Ave P O Box /7/ /7/ /3/ /7/ /3/ /07/ /07/ /07/ /13/ /07/ /13/ /07/2001 Sigs In Lieu: 09/28/2001 Dec of Candidacy: 12/03/ /03/ /21/ /26/ /26/2001 Sigs In Lieu: 09/28/ /26/2001 Dec of Candidacy: Sigs In Lieu: 10/08/ /21/ /07/ /26/ /26/2001 Sigs In Lieu: 09/28/ /21/2001 Dec of Candidacy: 12/03/ /03/ /21/ /03/ /26/ /26/2001 CFMR001 - Contest/Candidate Proof List Page 4 of 14

5 4100 Sheriff-Coroner ON BALLOT (530) (530) Treasurer-Tax Collector ON BALLOT (s): Puelicher, Dick 1 DICK PUELICHER Treasurer-Tax Collector Res: 45 Oak Manor Ct (530) (530) dick@stormnet.com 9010 Member Central Committee, 1st District-Dem Elect NOT ON BALLOT (s): Smith, Doris C. Cooper, Catharine Bell, Anita F. Perry, Irene Coggins, Todd A. 4 ANITA BELL Res: 2851 El Noble Ave (530) ENID COX Field Merchandiser Res: Nelson Bar Rd Oroville, CA (530) IRENE PERRY Res: 425 Lodgeview Dr (530) DORIS C. SMITH Res: 248 Lodgeview Dr (530) (530) (530) maggie@cnenet.com 11/27/ /7/2001 Sigs In Lieu: 09/28/ /26/2001 Dec of Candidacy: 11/27/ /27/ /16/ /16/ /27/2001 Dec of Candidacy: Dec of Candidacy: Dec of Candidacy: 12/03/ /19/ /19/ /19/ /07/2001 CFMR001 - Contest/Candidate Proof List Page 5 of 14

6 9020 Member Central Committee, 2nd District-Dem Elect NOT ON BALLOT (s): Simmons, Gary.M Braden, Beverly D. Braden, Roberts A. King, Stuart R. 3 BEVERLY D. BRADEN Editor Res: 1041 Dias Dr (530) DOLLY BROWN No Ballot Designation Res: 2166 Noel Ct (530) GARY M. SIMMONS Res: 700 Salem St Apt 202 PO Box 3569 Chico, CA /7/ /26/ Member Central Committee, 3rd District-Dem Elect NOT ON BALLOT (s): Worley, Michael 9040 Member Central Committee, 4th District-Dem Elect NOT ON BALLOT (s): Ellcessor, Paul 9050 Member Central Committee, 5th District-Dem Elect NOT ON BALLOT (s): Cage, Leda G. Crist, Everett B. Shallenberger, Gary C. Dec of Candidacy: 11/30/ /20/ /07/2001 Dec of Candidacy: 11/26/ /26/ /13/ /26/2001 CFMR001 - Contest/Candidate Proof List Page 6 of 14

7 9050 Member Central Committee, 5th District-Dem Elect NOT ON BALLOT 1 LEDA G. CAGE Res: 1215 Pearson Rd (530) (530) RONALD SAMPSON Real Estate Salesperson Res: 5665 Newland Rd 2 GARY C. SHALLENBERGER Retired Customer Service Res: 6019 Hazel Way (530) (530) garymary@ibew.workfam.com 12/4/ /5/ /6/ Member Central Committee, 1st District-Rep Elect NOT ON BALLOT (s): Felder, John W. Smith, Stewart "Stu" Hunter, Marla "Dee" Fisher, Roy A. 4 ROY A. FISHER Businessman Res: 5294 Margo Ln 2 DEE HUNTER Res: 5125 La Porte Rd P O Box 544 Bangor, CA Bangor CA GEORGE N. MENAS Management Consultant Res: 7080 Lower Wyandotte Rd (530) (530) (530) /7/ /6/ /7/2001 Dec of Candidacy: 11/15/ /15/ /15/ /04/2001 Dec of Candidacy: 11/25/ /25/ /28/ /05/2001 Dec of Candidacy: 12/06/ /06/ /28/ /06/ /07/ /07/2001 Dec of Candidacy: 12/06/ /06/ /05/ /06/ /04/ /07/2001 CFMR001 - Contest/Candidate Proof List Page 7 of 14

8 9110 Member Central Committee, 1st District-Rep Elect NOT ON BALLOT 3 STEWART "STU" SMITH Res: 70 Valley View Dr P O Box 2033 Oroville CA (530) (530) /7/ Member Central Committee, 2nd District-Rep Elect NOT ON BALLOT (s): Moran, M. Michael Henry, Daniel 1 MICHAEL MORAN Res: 1053 Woodland Ave (530) Rio Lindo Ave (530) DAVID READE Business Owner Res: 12 Roxbury Ct P O Box 7824 Chico, CA Chico, CA RAYMOND R. RICHTER Retired Business Owner Res: 837 Teagarden Ct (530) (530) /7/ /7/ /7/ Member Central Committee, 3rd District-Rep Elect NOT ON BALLOT (s): Bellin, Georgie Clendenen, Jean I. Jauregui, Richard Byrne, Terrance "John" 4 TRACY ALLEN Homemaker Res: 3 Donner Ln (530) (530) (530) tracyallen@andyallen.com 12/5/ /06/ /07/ /27/ /07/ /06/ /07/ /06/ /07/2001 Dec of Candidacy: 12/05/ /05/ /03/ /05/2001 CFMR001 - Contest/Candidate Proof List Page 8 of 14

9 9130 Member Central Committee, 3rd District-Rep Elect NOT ON BALLOT 2 JOHN BYRNE Businessman Res: 3336 Keefer Rd P O Box 485 Chico, CA Chico, CA SHARON BYRNE Businesswoman Res: 3336 Keefer Rd P O Box 485 Chico, CA Chico, CA JEAN I. CLENDENEN Res: State Highway 99 Chico, CA (530) /7/ /7/ /5/ Member Central Committee, 4th District-Rep Elect ON BALLOT (s): Busch, John G. La Malfa, Douglas Wagner, Clifford M. Cook, Josh 1 JOHN BUSCH Res: 23 Sheldon Ave Gridley, CA (530) (530) (530) jgbusch@jps.net 4 JOSHUA F. W. COOK Res: 1833 Devonshire Dr PO Box 1196 Gridley, CA (530) (530) JAMES W. LEDGERWOOD Res: 254 Picholine Way (530) (530) (815) joshcook@mail.com 12/6/ /7/ /7/ /03/ /07/ /03/ /07/2001 Dec of Candidacy: 12/05/ /05/ /27/ /05/2001 Dec of Candidacy: 12/06/ /06/ /28/ /06/ /03/ /07/ /28/ /07/2001 CFMR001 - Contest/Candidate Proof List Page 9 of 14

10 9140 Member Central Committee, 4th District-Rep Elect ON BALLOT 3 ED MC LAUGHLIN Farmer Res: 2593 Durham Dayton Hwy Durham, CA Durham Dayton Hwy Durham CA KEVIN REED Computer/Communications Consultant Res: 3434 Nelson Ave P O Box 2 Oroville, CA Richvale, CA RYAN D. SCHOHR Farmer/Rancher Res: 2331 Schohr Ranch Rd P O Box 391 Gridley, CA Gridley CA (530) (530) rysfarmer@aol.com 11/30/ /7/ /7/ Member Central Committee, 5th District-Rep Elect ON BALLOT (s): Hall, Richard "Rick" Reed, Hazel M. Sargent, Jack R. Dent, Doris L. Hanner, R "Joe" Sargent, Betty B. 1 RICK HALL Res: 500 Chaparral Dr P O Box 1151 Paradise CA (530) BETTY HANNER Office Manager Res: 1773 Dean Rd (530) (530) JOE HANNER Retired Fire Fighter Res: 1773 Dean Rd (530) rhall@post.com (530) /4/ /7/ /7/2001 Dec of Candidacy: 11/29/ /29/ /29/ /30/ /04/ /07/ /05/ /07/2001 Dec of Candidacy: 12/04/ /04/ /20/ /04/ /06/ /07/ /06/ /07/2001 CFMR001 - Contest/Candidate Proof List Page 10 of 14

11 9150 Member Central Committee, 5th District-Rep Elect ON BALLOT (530) (530) (530) HAZEL M. REED Retired Secretary Res: 1659 Pamela Dr 4 BETTY B. SARGENT Res: Essex Ct P O Box 823 Magalia, CA Magalia CA J. R. SARGENT Res: Essex Ct P O Box 823 Magalia, CA Magalia CA DOROTHY J. VANELLA Retired Office Manager Res: S Stoneridge Cir 2 DARREL WILSON Retired Salesman Res: Trails End Rd Magalia, CA /4/ /6/ /6/ /4/ /4/ Member Central Committee, 1st District-Aip Elect NOT ON BALLOT (s): 9220 Member Central Committee, 2nd District-Aip Elect NOT ON BALLOT (s): Dec of Candidacy: 11/28/ /28/ /28/ /04/2001 Dec of Candidacy: 12/06/ /06/ /27/ /06/2001 Dec of Candidacy: 11/27/ /27/ /27/ /06/2001 Dec of Candidacy: 12/04/ /04/ /30/ /04/2001 Dec of Candidacy: 11/26/ /26/ /26/ /04/2001 CFMR001 - Contest/Candidate Proof List Page 11 of 14

12 Num Num 9220 Member Central Committee, 2nd District-Aip Elect NOT ON BALLOT 9230 Member Central Committee, 3rd District-Aip Elect NOT ON BALLOT (s): 9240 Member Central Committee, 4th District-Aip Elect NOT ON BALLOT (s): 9250 Member Central Committee, 5th District-Aip Elect NOT ON BALLOT (s): 9300 Member Central Committee, At-Large-Lib Elect 7 LIB NOT ON BALLOT (s): 9400 Member Central Committee, At-Large-Nlaw Elect 5 NL NOT ON BALLOT (s): CFMR001 - Contest/Candidate Proof List Page 12 of 14

13 9400 Member Central Committee, At-Large-Nlaw Elect 5 NL NOT ON BALLOT 9500 Member County Council, At-Large-Grn Elect 7 GRN NOT ON BALLOT (s): Suzuki, Diane 3 WALTER BALLIN Retired/Custodian Res: 251 Rio Lindo Ave Apt G 1 MARILYN S. DITMANSON No Ballot Designation Res: 756 Portal Dr Chico, CA (530) CAROLE O'GARA No Ballot Designation Res: 158 Morningstar Ave Oroville, CA JAIN C. REDMOND No Ballot Designation Res: 1982 Wild Oak Ln (530) SHANDIN RUDESILL No Ballot Designation Res: 1962 Wild Oak Ln (530) shandin@ic.org Party: Green Party: Green Party: Green Party: Green Dec of Candidacy: 11/13/ /13/ /13/2001 Dec of Candidacy: 11/13/ /13/2001 Dec of Candidacy: 11/15/ /15/ /15/2001 Dec of Candidacy: 11/26/ /26/2001 Dec of Candidacy: Party: Green 11/26/ /26/2001 CFMR001 - Contest/Candidate Proof List Page 13 of 14

14 9500 Member County Council, At-Large-Grn Elect 7 GRN NOT ON BALLOT 2 DIANE SUZUKI-BROBECK Massage Therapist/Educator Res: 1605 Manzanita Ave (530) Party: Green 9600 Member County Council, At-Large-Rfrm Elect 7 RF NOT ON BALLOT (s): Dec of Candidacy: 11/13/ /13/ /13/2001 Total Contests: 30 Total Candidates Filed: 63 CFMR001 - Contest/Candidate Proof List Page 14 of 14 4:02:49PM

15 Contests: 2570 to All Contests in Range Candidates: All Candidates Contest/Candidate Proof List PRIMARY ELECTION Num Num 2570 Superior Court Judge, Department NOT ON BALLOT (s): Stevens, Darrell W. 1 DARRELL W. STEVENS Superior Court Judge Res: Verified P O Box 7775 Chico CA (530) Superior Court Judge, Department NOT ON BALLOT (s): Kelly, Thomas W. 1 THOMAS "MIKE" KELLY Superior Court Judge Res: Verified P O Box 3550 Chico CA (530) /4/ /20/ /29/ /29/2001 Dec of Candidacy: 12/04/ /04/ /14/ /14/ /04/2001 Sigs In Lieu: 09/28/ /29/ /29/2001 Dec of Candidacy: 11/20/ /20/ /14/ /14/ /19/2001 Sigs In Lieu: 09/28/2001 Total Contests: 2 Total Candidates Filed: 2 CFMR001 - Contest/Candidate Proof List Page 1 of 1 4:00:56PM

Municipal Primary Election May 19, 2015 Candidates BALLOT ORDER

Municipal Primary Election May 19, 2015 Candidates BALLOT ORDER Municipal Primary Election May 19, 2015 Candidates BALLOT ORDER STATE-WIDE Justice of the Supreme Court Elect Three David Wecht (Allegheny) Christine Donohue (Allegheny) Kevin M Dougherty (Philadelphia)

More information

Election Summary Report

Election Summary Report Page: 1 of 23 Election Summary Report General Election Charlevoix County, Michigan November 06, 2018 Summary for: All Contests, All Districts, Charlevoix Township PCX 4, All Tabulators, All Counting Groups

More information

Election Summary Report

Election Summary Report Page: 1 of 25 Election Summary Report General Election Charlevoix County, Michigan November 06, 2018 Summary for: All Contests, All Districts, South Arm Township PCX 14, All Tabulators, All Counting Groups

More information

D Committee of Continuous Existence D Party Executive Committee D Electioneering Communication

D Committee of Continuous Existence D Party Executive Committee D Electioneering Communication r (1) JOSEPH L. "JOE" SMITH CAMPAIGN Name (2) 980 64th Avenue S. Address (number and street) St. Petersburg, FL 33705 City, State, Zip Code FLORIDA DEPARTMENT OF STATE DIVISION OF ELECT CAMPAIGN TREASURER'S

More information

CANDIDATE FILING REPORT

CANDIDATE FILING REPORT CANDIDATE FILING REPORT Friday, June 01, 2018 Sweetwater County Clerk Dale Davis COUNTY COMMISSIONER RANDAL "DOC" WENDLING 2211 SIERRA RD (307) 389-8477 JOHN K KOLB 503 CHEYENNE DR (307) 389-5000 jkbear4@gmail.com

More information

INSTRUCTIONS TO VOTERS:

INSTRUCTIONS TO VOTERS: GENERAL ELECTION OFFICIAL BALLOT CONTENTS November 6, 2018 CLAY COUNTY, STATE OF IOWA Marjorie A. Pitts, Clay County Auditor & Commissioner of Elections INSTRUCTIONS TO VOTERS: To Vote, fill in the oval

More information

<x \ =, SigriaturEL...)

<x \ =, SigriaturEL...) ( (1) JOSEPH L. "JOE" SMITH CAMPAIGN Name (2) Address {number and street) City, State, Zip Code FLORIDA DEPARTMENT OF STATE DIVISION OF ELECTIONS CAMPAIGN TREASURER'S REPORT SUMMARY O CHECK IF ADDRESS

More information

Election Summary Report

Election Summary Report Page: 1 of 29 Election Summary Report, 1/6/2018 9:06:09 PM General Election Charlevoix County, Michigan November 06, 2018 Summary for: All Contests, All Districts, Hayes Township PCX 7, All Tabulators,

More information

SUMMARY CANDIDATE - OFFICE REPORT

SUMMARY CANDIDATE - OFFICE REPORT OFFICE CATEGORY: CLERK OF THE CIRCUIT COURT RAIBLE, NEYSA R NEYSA R RAIBLE REPUBLICAN OFFICE CATEGORY: CONVENTION DELEGATE CIRCUIT COURT CLERK BECKMAN, KIMBERLY T KIMBERLY T BECKMAN DEMOCRATIC DUNN, LINDA

More information

MINUTES. Troup County Board of Commissioners. May 17, Troup County Government Center Building

MINUTES. Troup County Board of Commissioners. May 17, Troup County Government Center Building MINUTES Troup County Board of Commissioners May 17, 2011 Troup County Government Center Building Troup County Board of Commissioners Chairman Richard Wolfe called the meeting to order at 9:00 a.m. Board

More information

HOUSE COMMITTEE ON AGRICULTURE AND NATURAL RESOURCES

HOUSE COMMITTEE ON AGRICULTURE AND NATURAL RESOURCES HOUSE COMMITTEE ON AGRICULTURE AND NATURAL RESOURCES 8:00 AM Hearing Room D MEMBERS PRESENT: Rep. Brad Witt, Chair Rep. Caddy McKeown, Vice Chair Rep. Sal Esquivel, Vice Chair Rep. Brian Clem Rep. Wayne

More information

TEHAMA COUNTY GENERAL PLAN REVISION PROJECT ADVISORY COMMITTEE MINUTES OF THE MEETING June 7, 2007

TEHAMA COUNTY GENERAL PLAN REVISION PROJECT ADVISORY COMMITTEE MINUTES OF THE MEETING June 7, 2007 TEHAMA COUNTY GENERAL PLAN REVISION PROJECT ADVISORY COMMITTEE MINUTES OF THE MEETING June 7, 2007 The Tehama County General Plan Revision Project Advisory Committee met in a regular session at 6:05 p.m.

More information

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the REGULAR TOWN BOARD MEETING The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the CALL TO ORDER Town Office, 201 East Main Street, Palmyra, was

More information

JAMES C. VEATCH PAPERS,

JAMES C. VEATCH PAPERS, Collection # M 0287 BV 3288 3294 OM 0486 F 1304 1307 JAMES C. VEATCH PAPERS, 1843 1935 Collection Information Biographical Sketch Scope and Content Note Contents Cataloging Information Processed by Kristen

More information

Lebanon County Legal Journal

Lebanon County Legal Journal Lebanon County Legal Journal The official legal periodical for Lebanon County containing the decisions rendered in the 52nd Judicial District Vol. 52 Lebanon, Pennsylvania, January 7, 2015 No. 14 Public

More information

Candidate List - Detail Presidential General Election

Candidate List - Detail Presidential General Election Candidate List - Detail Presidential General Election s: 1001 to 3109 All Candidates 1901 Board of Edu, Member, Area 1 1 ELIZABETH "BUFFY" TANNER 1929 Shasta College Trustee, Area D buffytanner@gmail.com

More information

135 COURTHOUSE PLAZA PRIMARY ELECTION - March 15, 2016

135 COURTHOUSE PLAZA PRIMARY ELECTION - March 15, 2016 PRESIDENT VOTE FOR NO MORE THAN 1 - TERM COMM 01/20/17 JEB BUSH BEN CARSON CHRIS CHRISTIE HILLARY CLINTON TED CRUZ ROQUE ROCKY DE LA FUENTE CARLY FIORINA MIKE HUCKABEE JOHN R. KASICH RAND PAUL MARCO RUBIO

More information

Beyond the Glass Established November From the President s Desk: November Cedar Rapids Corvette Club Newsletter

Beyond the Glass Established November From the President s Desk: November Cedar Rapids Corvette Club Newsletter Beyond the Glass Established - 1963 November 2018 From the President s Desk: November Cedar Rapids Corvette Club Newsletter We wanna have fun. We drive. We eat. We like Dairy Queen. We are coming to the

More information

Date: 03/19/2018 Time: 15:34 PM

Date: 03/19/2018 Time: 15:34 PM 1. 2018-SU-CT-3-J030 CONTEMPT-CUSTODY AND/OR VISITATION AUBREY B. EDWARDS AUBREY B. EDWARDS 2. AMBER M EDWARDS CONT. FROM 3/1/18 2015-SU-CV-858-J030 AMBER M EDWARDS LEANNE THURMAN-GILL LEANNE THURMAN-GILL

More information

BOARD OF TRUSTEES Meeting Minutes Date: June 9, 2016 Lehi City Offices 153 N 100 E Lehi, UT

BOARD OF TRUSTEES Meeting Minutes Date: June 9, 2016 Lehi City Offices 153 N 100 E Lehi, UT BOARD OF TRUSTEES Meeting Minutes Date: June 9, 2016 Lehi City Offices 153 N 100 E Lehi, UT Board of Trustees Members in Attendance: Josh Cummings, Town of Goshen Terry Ficklin, Salem City Mike Geddes,

More information

June 3, 2010 BOARD MATTER D - 2. Lease Lessee Assignee County Acres/Aums BRUCE M. WADDLE AND BEVERLY J. WADDLE AND BRADLEY K.

June 3, 2010 BOARD MATTER D - 2. Lease Lessee Assignee County Acres/Aums BRUCE M. WADDLE AND BEVERLY J. WADDLE AND BRADLEY K. June 3, 2010 BOARD MATTER D - 2 ACTION: Approval of Grazing & Special Use Lease Assignments AUTHORITY: W.S. 36-5-105(b); Chapter 4, Section 7 Lease Lessee Assignee County Acres/Aums 1-6986 BRUCE M. WADDLE

More information

Firelands Flame. Firelands District Office United Methodist Church East Ohio Conference Rev. Doug Lewis, District Superintendent June 2017

Firelands Flame. Firelands District Office United Methodist Church East Ohio Conference Rev. Doug Lewis, District Superintendent June 2017 Firelands Flame Firelands District Office United Methodist Church East Ohio Conference Rev. Doug Lewis, District Superintendent June 2017 Annual Conference 2017 June 12-15 Lakeside, Ohio Special Services

More information

DAGGETT COUNTY STATE OF UTAH Auditor /Recor der 95 North 1st West Manila, Utah 84046

DAGGETT COUNTY STATE OF UTAH Auditor /Recor der 95 North 1st West Manila, Utah 84046 DAGGETT COUNTY STATE OF UTAH Auditor /Recor der 95 North 1st West Manila, Utah 84046 NOTICE OF DAGGETT COUNTY TAX SALE Notice is hereby given that on the 29 th day of May, 2014, at 10:00 a.m., in the Commission

More information

EARN WHILE YOU LEARN. Volume 29, Issue 3 March Board of Directors

EARN WHILE YOU LEARN. Volume 29, Issue 3 March Board of Directors Volume 29, Issue 3 March 2014 Board of Directors Pam Newman Chairman EARN WHILE YOU LEARN Juanita Barnett Vice-Chairman Sherry Riley Treasurer Dolly McLemore Leadership Council Liason McCain Ashurst Chris

More information

Muldraugh Hill Baptist Church Report of the Nominating Committee September 1, 2018 August 31, 2019 General Officers Bro. Billy Compton (Pastor)

Muldraugh Hill Baptist Church Report of the Nominating Committee September 1, 2018 August 31, 2019 General Officers Bro. Billy Compton (Pastor) Moderator Assistant Moderator Muldraugh Hill Baptist Church Report of the Nominating Committee September 1, 2018 August 31, 2019 General Officers Bro. Billy Compton (Pastor) Clerk Assistant Clerk Organists:

More information

D O C K E T S U P R E M E C O U R T

D O C K E T S U P R E M E C O U R T REVISED: 2/25/2013 Page 1 MONDAY, MARCH 4, 2013 103,373 Jefferson. Rodney P. Wrinkle, Appellant. Gene Norman and Charlene Norman, Appellees. Stephen G. Dickerson. Robert J. Luder. 102,527 Sedgwick. Jessica

More information

2018 Primary Election Candidates

2018 Primary Election Candidates 2018 Primary Election Candidates Federal and State Office Candidates Available on Secretary of State's Website, click here to view. County Office Candidates County Commissioner (2 seats) 4 year term Mark

More information

5:00pm Mass. Minister Schedules: December, January, 2018

5:00pm Mass. Minister Schedules: December, January, 2018 Minister Schedules: December, 2017 - January, 2018 5:00pm Mass 2-Dec Sacristan: Yvonne L. Chuck H. JoAnne A. Dirk B. John Paul H. Mary Lou G. Bob H. Joanne R. Loretta H. Ezekiel H. Advent I Sue H. Jeanette

More information

PlainSite. Legal Document. North Carolina Middle District Court Case No. 1:07-cv MCFADYEN et al v. DUKE UNIVERSITY et al.

PlainSite. Legal Document. North Carolina Middle District Court Case No. 1:07-cv MCFADYEN et al v. DUKE UNIVERSITY et al. PlainSite Legal Document North Carolina Middle District Court Case No. 1:07-cv-00953 MCFADYEN et al v. DUKE UNIVERSITY et al Document 9 View Document View Docket A joint project of Think Computer Corporation

More information

PLACER COUNTY CLERK-RECORDER-ELECTIONS

PLACER COUNTY CLERK-RECORDER-ELECTIONS JIM MCCAULEY COUNTY CLERK-RECORDER-REGISTRAR OF VOTERS RYAN RONCO ASSISTANT RECORDER-REGISTRAR 2956 RICHARDSON DRIVE AUBURN, CA 95603 MAILING ADDRESS: P.O. BOX 5278 AUBURN, CA 95604 PLACER COUNTY CLERK-RECORDER-ELECTIONS

More information

SPOT-LITE California Chapter s Information Source Since 1965

SPOT-LITE California Chapter s Information Source Since 1965 Special Edition 2016 SPOT-LITE California Chapter s Information Source Since 1965 PRESIDENTS MESSAGE 2016 Rally Calendar June, July & August Dark *Sept. 15-18, 2016* Desert Willows RV Resort Hesperia,

More information

ELECTION NOTICE FOR USE WITH THE FEDERAL WRITE-IN ABSENTEE BALLOT (FWAB) R.C Issued by the MARION County Board of Elections

ELECTION NOTICE FOR USE WITH THE FEDERAL WRITE-IN ABSENTEE BALLOT (FWAB) R.C Issued by the MARION County Board of Elections Form No. 120 Prescribed by Secretary of State (5-12) ELECTION NOTICE FOR USE WITH THE FEDERAL WRITE-IN ABSENTEE BALLOT (FWAB) R.C. 3511.16 Issued by the MARION County Board of Elections BOE to check one:

More information

SUMMARY CANDIDATE - OFFICE REPORT

SUMMARY CANDIDATE - OFFICE REPORT OFFICE CATEGORY: CONVENTION DELEGATE JAMES, PAULINA R PAULINA JAMES DEMOCRATIC MAJOR, JOHN MICHAEL F JOHN MICHAEL F. MAJOR DEMOCRATIC SMITH, RYLAN RYLAN SMITH DEMOCRATIC YOUNG, JEREMY R JEREMY YOUNG DEMOCRATIC

More information

Electoral History for Hants West

Electoral History for Hants West Electoral History for Hants West Electoral History for Hants West Including Former Electoral District Names Report Created for the public by the Nova Scotia Legislative Library The returns as presented

More information

Rees Elementary School Spanish Fork, Utah

Rees Elementary School Spanish Fork, Utah Rees Elementary School Spanish Fork, Utah Kindergarten - Morning, Rees Elementary 1952-53, Spanish Fork, Utah Front l to r: Shanna Rae Shepherd, Nelson Hatch, Ronald Hatfield, Frankie Rowe, Connie Knotts,

More information

The Kealey Knight Letter SERVING THE KNIGHTS OF GREATER OCEAN VIEW EDITOR: Matthew Tomazic

The Kealey Knight Letter SERVING THE KNIGHTS OF GREATER OCEAN VIEW EDITOR: Matthew Tomazic Volume XLIX NO. VI The Kealey Knight Letter SERVING THE KNIGHTS OF GREATER OCEAN VIEW EDITOR: Matthew Tomazic www.ovknights.com The Grand Knight s Desk Hello Brothers, Thanksgiving has come and gone and

More information

Ranch HOA Filing #1 Annual Meeting Minutes Meeting held July 24, 7 The Ranch Country Club

Ranch HOA Filing #1 Annual Meeting Minutes Meeting held July 24, 7 The Ranch Country Club Board Members Present: Stu Asay, President Patti Gilmour, Director Carol Menard, Interim Secretary/Treasurer Board Members Absent: None Ranch HOA Filing #1 Annual Meeting Minutes Meeting held July 24,

More information

Pentecostal Church of God Northern California/Nevada District Newsletter Rev. Lonnie J. Cox, District Bishop

Pentecostal Church of God Northern California/Nevada District Newsletter Rev. Lonnie J. Cox, District Bishop Pentecostal Church of God Northern California/Nevada District Newsletter Rev. Lonnie J. Cox, District Bishop November 30, 2018 To the excellent Pastors, Ministers, and Congregations of our District Church,

More information

Lord s Supper/Nursing Home. Ministry Chairman: Kevin Broussard

Lord s Supper/Nursing Home. Ministry Chairman: Kevin Broussard Lord s Supper/Nursing Home Ministry Chairman: Kevin Broussard Calvary Baptist Church 2018 Nursing Home Assignments Deacon Leader: Kevin Broussard 318-613-5449 The deacon listed next to the date is the

More information

Monthly Newsletter of First Presbyterian Church / December December. newsletter

Monthly Newsletter of First Presbyterian Church / December December. newsletter Monthly Newsletter of First Presbyterian Church / December 2016 December newsletter 909 Marschall Road Shakopee, MN 55379 952-445-3562 shakopeefpc@gmail.com Mark Your Calendar 12.6 Team Meetings 6:30pm

More information

December From the Pastor s Heart

December From the Pastor s Heart From the Pastor s Heart I would like to offer a great big congratulation to those of you who made it! Congratulations to all of you who read through the Bible together. What an accomplishment. Let s do

More information

CITY OF AURORA. Office Name of Officer Address Telephone Term Ends

CITY OF AURORA. Office Name of Officer Address Telephone Term Ends CITY OF AURORA Mayor Jean Kivell 103 York St. 319-634-3986 12-31-2017 Aurora IA 50607 Resigned on 12/29/15 jean@eastiowaplastics.com Mayor David Young 114 Alice St. 319-634-3898 12-31-2017 PO Box 93 Appointed

More information

Notes posted on the bulletin board: Margaret/Mel Grayson Anita Quakenbush Jack & Betty Roach Wanda Williams

Notes posted on the bulletin board: Margaret/Mel Grayson Anita Quakenbush Jack & Betty Roach Wanda Williams Centerville Road Church of Christ 1102 E. Centerville Road, Garland, Tx. 75041 December 23, 2018 EVANGELISM GROUP led by Paul Lamb will meet this evening, after service, in the library. An All-Congregational

More information

1976 AAA WVSSAC State Tournament Weight Class: 98 Date: February 20-21, 1976 Championship Bracket

1976 AAA WVSSAC State Tournament Weight Class: 98 Date: February 20-21, 1976 Championship Bracket Weight Class: 98 Pat Sole, Park South 24-0 Sole, F 1:15 Dennis Stanley, DuPont 21-8 Sole, 5-1 Ray Robe, East Fairmont 24-6 Robe, 2-0 John Lilly, Nitro 26-8 Sole 6-2 OT Larry Cooper, Dunbar 28-2 Champion

More information

CASE 0:14-cv MJD-FLN Document 273 Filed 04/23/15 Page 1 of 3 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA

CASE 0:14-cv MJD-FLN Document 273 Filed 04/23/15 Page 1 of 3 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA CASE 0:14-cv-01597-MJD-FLN Document 273 Filed 04/23/15 Page 1 of 3 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA Sheldon Peters Wolfchild, Ernie Peters Longwalker, Scott Adolphson, Morris Pendleton,

More information

HYLAND LAKES PARISH NEWS

HYLAND LAKES PARISH NEWS 1 HYLAND LAKES PARISH NEWS January 2018 Elcho Congregational UCC/Kempster Congregational UCC No matter who you are or where you are on life's journey you are welcome here! PASTOR S CORNER Do not remember

More information

Center Lake is not alone when it comes to

Center Lake is not alone when it comes to Business Nam e Clearwater Clearwater Association www.clearwaterassociation.com August 2011 President: David Zemer 517-206-6505 Vice President: John Zimmer 313-363-1570 Secretary: Grace Virzi 517-764-6434

More information

First United Methodist Church. 301 S. National, Fort Scott, KS (620)

First United Methodist Church. 301 S. National, Fort Scott, KS (620) Newsletter march, 2017 Volume 21, Number 3 Pastor Steve Cole SUNDAY SCHOOL 9:30 WORSHIP SERVICE 10:30 From the Colemine As he walked by the Sea of Galilee, he saw two brothers, Simon, who is called Peter,

More information

f;.\ n.,'slc~l O J_L.,L,1 \...,U,lMc...= O CHECK IF CCE HAS DISBANDED Monetary Expenditures Transfers to Office Account $ Tot a I Monetary $

f;.\ n.,'slc~l O J_L.,L,1 \...,U,lMc...= O CHECK IF CCE HAS DISBANDED Monetary Expenditures Transfers to Office Account $ Tot a I Monetary $ NLY City, State, Zip Cod O CK IF ADDRESS HAS CHANGED (4) Checkappropriatebox(es): /l: ±y f\.r-. l. '" ~ndidate (office sought): _U""""""'.... O Political Committee D Committee of Continuous Existence D

More information

Plant City Chamber of Commerce Announces 2018 Plant City Candidate Forum Straw Poll Results:

Plant City Chamber of Commerce Announces 2018 Plant City Candidate Forum Straw Poll Results: 22 August 2018 Contact: Breanna (Bree) Wilson Communications Coordinator Breanna@PlantCity.org (813) 754-3707 Plant City Chamber of Commerce Announces 2018 Plant City Candidate Forum (Plant City, FL) hosted

More information

Second Sunday. Ministers and Ministry Directors. Welcome

Second Sunday. Ministers and Ministry Directors. Welcome The Steeple December 9, 2018 10:00am Traditional Service, Sanctuary 10:00am Anew Contemporary Service, Wesley Worship Center 9:00am Sunday School Second Sunday Ministers and Ministry Directors William

More information

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION Date: Time: 5:30 PM Place: Hoover Municipal Center Present: Mr. Mike Wood, Chairman Mr. Ron Harris Ms. Mari Morrison Mr. Kelly Bakane Mr. Allen

More information

COMMUNITY NEWSLETTER Sponsored by the Bovina UP Church. A letter from the pastor:

COMMUNITY NEWSLETTER Sponsored by the Bovina UP Church. A letter from the pastor: BOVINA NEWSLETTER COMMUNITY NEWSLETTER Sponsored by the Bovina UP Church Volume 7, Issue 1 A letter from the pastor: March 2014 March 19 Wednesday Evening Service @ 7 PM. March 28 Game Night at the Bovina

More information

Morning Worship January 20, 2019

Morning Worship January 20, 2019 Morning Worship PRELUDE...(Enter to Worship)...Organist CHIMING OF THE HOUR.. Organist CALL TO WORSHIP.... Surely the Presence WELCOME..Pastor CHILDREN S TIME HYMN OF PRAISE...... O Worship the King...

More information

Weddle CREP Aerial Map

Weddle CREP Aerial Map Weddle CREP Aerial Map R DR OD D R OLD O JESW D AS R ME HO OM TH IO N N AT I AL P KE IE RR CA CT 2.59ac 17.41ac PI OLD NATIONAL KE CREP Contract Easement The parcel lines shown on this map are derived

More information

Case elp11 Doc 1272 Filed 07/06/11

Case elp11 Doc 1272 Filed 07/06/11 Case 09-30938-elp11 Doc 1272 Filed 07/06/11 Case 09-30938-elp11 Doc 1272 Filed 07/06/11 Case 09-30938-elp11 Doc 1272 Filed 07/06/11 1 2 3 4 5 6 7 8 9 10 11 12 13 14 CERTIFICATE OF SERVICE I, Janine E.

More information

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m.

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m. OAK RIDGE TOWN COUNCIL MEETING APRIL 5, 2018 7:00 P.M. OAK RIDGE TOWN HALL MINUTES Members Present Spencer Sullivan, Mayor Jim Kinneman, Mayor Pro Tem George McClellan Ann Schneider Members Absent Doug

More information

Keep Detroit Our Detroit

Keep Detroit Our Detroit ***** This message is sent in accordance with Article I, Section 19 of the ALPA Constitution and By-Laws and applicable law, which require ALPA to comply with all reasonable requests from candidates for

More information

Brush Creek Mission Center 2017 Leaders & Calendar Brush Creek USA Mission Center Office P.O. Box 625 Salem IL 62881

Brush Creek Mission Center 2017 Leaders & Calendar Brush Creek USA Mission Center Office P.O. Box 625 Salem IL 62881 Brush Creek USA Mission Center Office P.O. Box 625 Salem IL 62881 Brush Creek USA Mission Center Leadership Mission Center President: Joan Munter Home: 618-548-4815 509 N Illinois Ave Salem IL 62881 c/t:

More information

Knights of Columbus Pope Saint John XXIII Council #5436 Waterford, Michigan Serving: Our Lady of the Lakes December 2015 Newsletter

Knights of Columbus Pope Saint John XXIII Council #5436 Waterford, Michigan Serving: Our Lady of the Lakes December 2015 Newsletter Knights of Columbus Pope Saint John XXIII Council #5436 Waterford, Michigan Serving: Our Lady of the Lakes December 2015 Newsletter Chaplain: Rev. Lawrence Delonnay District Deputy: Daniel Fuller District

More information

Sound Cities Association

Sound Cities Association August 15, 2017 Major General Scott A. Spellmon Commander, Northwest Division U.S. Army Corps of Engineers P.O. Box 2870 Portland, OR 97208-2870 Colonel Mark A. Geraldi Commander, Seattle District U.S.

More information

MOUNTAIN TRAILS WALK TO EMMAUS NEWSLETTER-MAY 2014

MOUNTAIN TRAILS WALK TO EMMAUS NEWSLETTER-MAY 2014 MOUNTAIN TRAILS WALK TO EMMAUS NEWSLETTER-MAY 2014 VISIT OUR WEB SITE FOR WORK APPLICATIONS, PILGRIM APPLICATIONS, UP-TO-DATE IINFORMATION AND PRAYER REQUESTS http://user.cavenet.com/jcmiller/emmaus/index.htm

More information

Psalm 72 : 11 ( The Message )

Psalm 72 : 11 ( The Message ) A joyful, holy community of Christian believers, diverse yet united. Committed to serving Christ in the church and in the world. Prepared by God through the Holy Spirit for mission and ministry. Psalm

More information

Saturday March 25, 2017

Saturday March 25, 2017 Your presence is requested at the: Saturday March 25, 5:00 p.m. Reception 6:30 p.m. Dinner BROPHY COLLEGE PREPARATORY Harper Great Hall 4701 N. Central Ave Phoenix, AZ Program By: POPE FRANCIS AWARD ⱷ

More information

Election Summary Report

Election Summary Report Page: 1 of 26 Election Summary Report 11 /6/2018 8:57:57 PM General Election Charlevoix County, Michigan November 06, 2018 Summary for: All Contests, All Districts, Chandler Township PCT 3, All Tabulators,

More information

for this is God s will for you in Christ Jesus. 1 Thessalonians 5

for this is God s will for you in Christ Jesus. 1 Thessalonians 5 501 E Wallace Ave, Coeur d Alene, Id 83815 16 Rejoice always, 17 pray continually, 18 give thanks in all circumstances; for this is God s will for you in Christ Jesus. 1 Thessalonians 5 These three verses

More information

THE FIRST WORD. Fall 2018 Vol. 22. From your Pastor. Dear Members and Friends,

THE FIRST WORD. Fall 2018 Vol. 22. From your Pastor. Dear Members and Friends, THE FIRST WORD Fall 2018 Vol. 22 Dear Members and Friends, From your Pastor For as long as I can remember, (and each year the long gets longer) there is always a morning in September where the sky is a

More information

N E W S L E T T E R. Knights of Columbus. Council 9096 Apple Valley, MN. Grand Knight Report by Dan Hindes DECEMBER 2015

N E W S L E T T E R. Knights of Columbus. Council 9096 Apple Valley, MN.   Grand Knight Report by Dan Hindes DECEMBER 2015 N E W S L E T T E R Knights of Columbus Council 9096 Apple Valley, MN www.kcapplevalley.org DECEMBER 2015 Upcoming Events 12/8 Monthly Meeting @ Risen Savior 730p 12/19 Church Christmas Decorating 9a @

More information

Mon Tue Wed Thur Fri Sat Sun 12:00 Dr Oliver B Greene Dr Oliver B Greene Dr Oliver B Greene Dr Oliver B Greene. Ray Watson Thru

Mon Tue Wed Thur Fri Sat Sun 12:00 Dr Oliver B Greene Dr Oliver B Greene Dr Oliver B Greene Dr Oliver B Greene. Ray Watson Thru Mon Tue Wed Thur Sun 12:00 12:30 Vern Hall replay of WED Thru James Sampson Insights for 1:00 replay Focus on the Family 1:30 replay 2:00 American Radio 2:30 Lincoln 3:00 Mike Monday replay 3:30 Jeff Wallace

More information

Morning Worship November 25, 2018

Morning Worship November 25, 2018 Morning Worship PRELUDE...(Enter to Worship)...Organist CHIMING OF THE HOUR......Organist CALL TO WORSHIP..... Spirit of the Living God WELCOME.......... Pastor CHILDREN S TIME HYMN OF PRAISE... Praise

More information

Albion Personal Property Tax Commitment Book :20 AM

Albion Personal Property Tax Commitment Book :20 AM Albion Personal Property Commitment Book - 215 15.5 215 Account Name & Address Category Breakdown 54 AAA PORTABLE TOILETS 6,5 6,5 1.75 24 QUAKER HILL ROAD 6,5 237 ROBBINS ROAD 27 ALBION CIDER MILL C/ RICHARD

More information

December 9, :00 a.m.

December 9, :00 a.m. December 9, 2018 11:00 a.m. 2 nd Sunday in Advent We welcome you to worship with us this morning, as we gather in community to draw closer to God, made known in Christ. We pray you will know the presence

More information

REVELATIONS AT CONCORD Enter to Worship: Depart to Serve March 2018

REVELATIONS AT CONCORD Enter to Worship: Depart to Serve March 2018 REVELATIONS AT CONCORD Enter to Worship: Depart to Serve March 2018 Mission Statement: To share the Word of God and draw people unto Christ through a ministry of service, love, compassion and outreach.

More information

C O N G R A T U L A T I O N S

C O N G R A T U L A T I O N S C O N G R A T U L A T I O N S District Elder C. Mark Avery On your 20 th Year of Pastoral Service At Greater Works Ministry And he gave some, apostles; and some, prophets; and some, evangelists; and some,

More information

FLOWER MOUND PLANNING & ZONING COMMISSION MEETING OF APRIL 27, of 8

FLOWER MOUND PLANNING & ZONING COMMISSION MEETING OF APRIL 27, of 8 FLOWER MOUND PLANNING & ZONING COMMISSION MEETING OF APRIL 27, 2015 1 of 8 THE FLOWER MOUND PLANNING & ZONING COMMISSION MEETING HELD ON THE 27TH DAY OF APRIL, 2015, IN THE FLOWER MOUND TOWN HALL, LOCATED

More information

THE CHRIST CHURCH CONNECTION The Newspaper of the Mother Church of the Dakotas

THE CHRIST CHURCH CONNECTION The Newspaper of the Mother Church of the Dakotas Eastertide 2017 Alleluia, Christ is Risen! My dear family in Christ, I write to you with a most grateful heart. On Sunday, April 23rd, I announced my plan to retire as your rector, effective at the end

More information

Light From The Hill JANUARY, 2017 The Pastor s Corner Rev. Norman L. Ramsey, III

Light From The Hill JANUARY, 2017 The Pastor s Corner Rev. Norman L. Ramsey, III Light From The Hill JANUARY, 2017 The Pastor s Corner Rev. Norman L. Ramsey, III Dear Laurel Hill: To quote a Chinese proverb: To get through the hardest journey we need take only one step, but we must

More information

Ezra T. Clark Family Organization Board Member Meeting Agenda & Meeting Minutes

Ezra T. Clark Family Organization Board Member Meeting Agenda & Meeting Minutes Ezra T. Clark Family Organization Board Member Meeting Agenda & Meeting Minutes GENERAL INFORMATION Date: Sept 30, 2016 Presiding: Meeting Objective: Semi-annual meeting Location: Old Meeting House, Farmington,

More information

First United Methodist Church 103 W Main Street P.O. Box 72. Newbern, TN

First United Methodist Church 103 W Main Street P.O. Box 72. Newbern, TN Phone: (731) 627-3386 Fax: (731) 627-2261 First United Methodist Church 103 W Main Street P.O. Box 72 www.newbernfumc.org Message from Pastor Gus A Call to Action Conference I enjoy having the congregations

More information

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA ASHEVILLE DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA ASHEVILLE DIVISION Ashe, et al v. ACandS Inc, et al Doc. 305 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA ASHEVILLE DIVISION STEVE E. ASHE and wife, DEBORAH ANN SCOTT ASHE; FRANK H. BARTON;

More information

MONTHLY BOARD MEETING, TOWN OF WOODHULL November 14, 2018

MONTHLY BOARD MEETING, TOWN OF WOODHULL November 14, 2018 , TOWN OF WOODHULL November 14, 2018 The Regular Monthly Meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York was held at the Town Hall, 1585 Academy Street, Woodhull,

More information

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH The Garden City Town Council held their regularly scheduled meeting held on July 11, 2013 at the Garden City Office, located at 69 N. Paradise

More information

Page 1 of 6 Champlin City Council

Page 1 of 6 Champlin City Council Minutes of the Proceedings of the City Council of the City of Champlin in the County of Hennepin and the State of Minnesota Pursuant to Due Call and Notice Thereof Regular Session August 11, 2014 Municipal

More information

El Paso Teller County Authority January 25, 2017 Meeting Minutes. One Vacancy

El Paso Teller County Authority January 25, 2017 Meeting Minutes. One Vacancy El Paso Teller County 9-1-1 Authority January 25, 2017 Meeting Minutes Authority Members Present: Mike Dalton, Miles DeYoung, Bob McDonald, Vince Niski, Pat Rigdon and Dave Rose Authority Members Absent:

More information

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

Last, First Middle Age Sex Race Address Arrest Initial Arrest Location Initial Arrested By Agency Release Reason Floyd County Sheriff's Media Report 3 (Recurring) Printed on June 5, 2013 [Initial Arrest Date/Time] is between '2013-06-04 00:00:00' and '8000-12-31 23:59:59' 33 Male Black 111 LEON STREET, 06/04/13 1110

More information

GOD GATHERS THE PEOPLE

GOD GATHERS THE PEOPLE January 27, 2019 11:00 a.m. We welcome you to worship with us this morning, as we gather in community to draw closer to God, made known in Christ. We pray you will know the presence of the Lord, through

More information

Bo Pilgrim (left), co-founder and senior chairman of Pilgrim s Pride, served as the honorary dinner chair for the Russell Perry Dinner, which honored

Bo Pilgrim (left), co-founder and senior chairman of Pilgrim s Pride, served as the honorary dinner chair for the Russell Perry Dinner, which honored Bo Pilgrim (left), co-founder and senior chairman of Pilgrim s Pride, served as the honorary dinner chair for the Russell Perry Dinner, which honored the work and ministry of Andy and Joan Horner (center),

More information

D O C K E T S U P R E M E C O U R T

D O C K E T S U P R E M E C O U R T Page 1 MONDAY, MAY 12, 2008 9:00 A.M. 97,759 Sedgwick. Ruben Y. Warledo, Appellant. Boyd K. Isherwood, Asst. District Atty. Randall L. Hodgkinson, Kansas Appellate Defender. 99,476 Work Comp. Ruthie M.

More information

Tioga County Elected Officials

Tioga County Elected Officials Tioga County Elected Officials 2/10/2017 Federal Officials Charles E Schumer US Senator 15 Henry St/ Binghamton, NY 13901 6 D (607)772-6792 2022 Kirsten E Gillibrand US Senator 478 Russell/Washington,

More information

Mark Your Calendar: Centerville Road Church of Christ 1102 E. Centerville Road, Garland, Tx January 6, 2019

Mark Your Calendar: Centerville Road Church of Christ 1102 E. Centerville Road, Garland, Tx January 6, 2019 Centerville Road Church of Christ 1102 E. Centerville Road, Garland, Tx. 75041 January 6, 2019 The LARGE INVOLVEMENT GROUP Luncheon will meet today for a Potluck meal. Visitors, you are invited to join

More information

The Lions Roar. President s Message. Northridge Lions Club

The Lions Roar. President s Message. Northridge Lions Club April 2015 The Lions Roar Northridge Lions Club Volume 2015, Issue 10 President s Message Club President Hello Fellow Lions, Spring has finally arrived! With that being said, we have several fundraisers

More information

Ronald Jeffery Smith

Ronald Jeffery Smith In Loving Memory A Celebration of the Life of Ronald Jeffery Smith August 30, 1937 September 20, 2018 Saturday, September 29, 2018 1:00 p.m. In Loving Memory Ronald Jeffery Smith August 30, 1937 September

More information

FIRST CHRISTIAN TIMES

FIRST CHRISTIAN TIMES FIRST CHRISTIAN TIMES First Christian Church (Disciples Of Christ) Monday, March 14, 2016 The purpose of this church shall be as revealed in the New Testament: to win people to faith in Jesus Christ and

More information

GRACE LUTHERAN CHURCH Usher Roster 8:45 AM Sunday Feb May 2016

GRACE LUTHERAN CHURCH Usher Roster 8:45 AM Sunday Feb May 2016 Usher Roster 8:45 AM Sunday Team 1 1 Pete Eisele, Captain (52) 432-5646 Mail 2 Russ Christianson (52) 322-1838 pcpattyc@aol.com 3 Julie Martin (52) 431-4474 sjlmartin@charter.net 4 Scott Martin (52) 431-4474

More information

"The Light" Newsletter November 2017 Edition

The Light Newsletter November 2017 Edition "The Light" Newsletter November 2017 Edition Newsletter Nov 2017 From the Interim We know we are in liminal space, betwixt and between, on the threshold and we have to stay here until we have learned something

More information

st. charles parish public notices

st. charles parish public notices st. charles parish public notices Larry Cochran Parish President 985-783-5000 lcochran@stcharlesgov.net Terrell D. Wilson Councilman, District I 985-308-0866 twilson@stcharlesgov.net Mary K. Clulee Councilwoman,

More information

Serving this Week p. 3 Prayer Concerns. p.5

Serving this Week p. 3 Prayer Concerns. p.5 90 E. 14th St. San Angelo, TX. 76903 325-653-3361 Sunday Radio Broadcast KKSA 1260 am 11:00 A.M. Facebook Live 11:00 A.M. www.ibcfam.org July 13, 2017 Volume 7 / Issue 2 INSIDE THIS ISSUE Pastor s Paragraph

More information

NOTICE OF SUPPLEMENTAL AUTHORITY. Appellants, TOWN OF GULF STREAM, et al., submit, as supplemental

NOTICE OF SUPPLEMENTAL AUTHORITY. Appellants, TOWN OF GULF STREAM, et al., submit, as supplemental IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA, FOURTH DISTRICT TOWN OF GULF STREAM, et al., CASE NO. 4D15-1753 L.T. 15th Cir. No. 502011CA017953XXXXMB v. Appellants, PALM BEACH COUNTY, a political

More information

LCMC Board of Directors Meeting Minutes February 11, :00 am

LCMC Board of Directors Meeting Minutes February 11, :00 am LCMC Board of Directors Meeting Minutes 9:00 am President Butch Gordon called the meeting to order at 9:00 a.m. in the Lake Cushman Maintenance Company Conference Room. Present were Butch Gordon, Richard

More information

Mount Hermon Baptist Church Enewsletter December 20, Trip to Christmas Busch Gardens. Today, 12:00 noon

Mount Hermon Baptist Church Enewsletter December 20, Trip to Christmas Busch Gardens. Today, 12:00 noon Mount Hermon Baptist Church Enewsletter December 20, 2018 Trip to Christmas Town @ Busch Gardens. Today, 12:00 noon A Children s Christmas Musical This Sunday, Dec 23, 10:30 am Follow the angels as they

More information