Company LastName FirstName Title Address CityStateZip Phone

Size: px
Start display at page:

Download "Company LastName FirstName Title Address CityStateZip Phone"

Transcription

1 Company LastName FirstName Title Address CityStateZip Phone Adrian Clegg Michael Commissioner 100 E. Church St. Adrian, MI Adrian DuMars Greg Commissioner 100 E. Church St. Adrian, MI Adrian McDowell Gary E. Mayor 100 E. Church St. Adrian, MI Adrian Mitzel Barbara A. Commissioner 100 E. Church St. Adrian, MI Adrian Nelson Dane C. City Administrator 100 E. Church St. Adrian, MI AG Edwards Regan Robert Vice President 1500 Abbott Road East Lansing, MI AG Edwards Voutyras Brenda Vice President & Manager 1500 Abbott Rd Suite 100 East Lansing, MI Albion Gant Ronald Councilmember 112 W. Cass St. Albion, MI Albion Herman Michael S. City Manager 112 W. Cass St. Albion, MI Albion Wheaton William M. Mayor 112 W. Cass St. Albion, MI Algonac Tuzinowski Gerald Councilmember 845 Townsend Cresent, W Algonac, MI Algonac Wisdom James F. Mayor 805 Saint Clair River Dr. PO Box 454 Algonac, MI Allen Park Huebler Richard A. Mayor Southfield Rd. Allen Park, MI Alma Moore Phillip J. City Manager 525 E. Superior St. PO Box 278 Alma, MI Alma Nyman Melvin A. Mayor 525 E. Superior St. PO Box 278 Alma, MI Alpena Hebert Karen Clerk/Treasurer/Finance Dir. 208 N. First Ave. Alpena, MI Alpena Pfeifer William A. City Attorney 208 N. First Ave. Alpena, MI AuGres Dittenber LaVern Mayor 124 W. Huron Rd. PO Box 121 AuGres, MI AuGres Ennes Tom Mayor Pro Tem 124 W. Huron Rd. PO Box 121 AuGres, MI AuGres Fresorger Mary City Clerk 124 W. Huron Rd. PO Box 121 AuGres, MI AuGres Killingbeck Patricia A. City Manager 124 W. Huron Rd. PO Box 121 AuGres, MI AuGres Schell Yvonne Councilmember 124 W. Huron Rd. PO Box 121 AuGres, MI Bad Axe Gainor Douglas E. Councilmember 317 N. Port Crescent Bad Axe, MI Bad Axe Nugent John City Manager 300 E. Huron Ave. Bad Axe, MI Bad Axe Rapson David Councilmember 415 Cleveland St. Bad Axe, MI Battle Creek Baldwin Susan Commissioner 164 W. Hamilton Ln. Battle Creek, MI Bay City Buda Michael J. Mayor 301 Washington Ave. Bay City, MI Bay City Davidson John F. Commissioner 301 Washington Ave. Bay City, MI Bay City Flannery James F. Commissioner PO Box 592 Bay City, MI Bay City Muscott Dana L. Deputy City Manager/City Clerk 301 Washington Ave. Bay City, MI Bellaire Person Janet S. Council Executive 202 N. Bridge St. PO Box 557 Bellaire, MI Berkley Steadman Eileen Councilmember 3338 Coolidge Hwy. Berkley, MI Berkley Stephan Marilyn V. Mayor 3338 Coolidge Hwy. Berkley, MI Beverly Hills Oen Jon Councilmember W. Thirteen Mile Rd. Beverly Hills, MI Beverly Hills Pfeifer Dorothy A. Councilmember W. Thirteen Mile Rd. Beverly Hills, MI Big Rapids Cline Roberta R. City Clerk 226 N. Michigan Ave. Big Rapids, MI

2 Big Rapids Harper Therese Commissioner 226 N. Michigan Ave. Big Rapids, MI Big Rapids Sobers Stephen J. City Manager 226 N. Michigan Ave. Big Rapids, MI Big Rapids Williams Eric D. City Attorney 226 N. Michigan Ave. Big Rapids, MI Birmingham Markus Thomas M. City Manager 151 Martin St. PO Box 3001 Birmingham, MI Birmingham Moore Scott D. Commissioner 151 Martin St. PO Box 3001 Birmingham, MI Blissfield Bachmann Klaus D. President Pro Tem 103 Haas Dr. Blissfield, MI Blissfield Gunter Michael Councilmember 408 E. Adrian St. PO Box 129 Blissfield, MI Blissfield Neuman Laura Village Clerk 408 E. Adrian St. PO Box 129 Blissfield, MI Blissfield Wonacott James A. Village Administrator 408 E. Adrian St. PO Box 129 Blissfield, MI Boyne City Cain Michael C. City Manager 319 N. Lake St. Boyne City, MI Boyne City Douglas Jerry Commissioner 319 N. Lake St. Boyne City, MI Boyne City Stackus Eleanor Mayor 319 N. Lake St. Boyne City, MI Boyne City Vondra Charles Commissioner/Mayor Pro Tem 319 N. Lake St. Boyne City, MI Bridgman Anthony Aaron L. City Manager 9765 Maple St. PO Box 366 Bridgman, MI Bridgman Catania Jim Councilmember 9765 Maple St. PO Box 366 Bridgman, MI Bridgman Crocker Dorothea Councilmember 9765 Maple St. PO Box 366 Bridgman, MI Bridgman Gedeon-Kuhn Linda L. Councilmember 9765 Maple St. PO Box 366 Bridgman, MI Bridgman Kading Tim Asst. City Manager 9765 Maple St. PO Box 366 Bridgman, MI Bridgman Ramso Kathleen Councilmember 9765 Maple St. PO Box 366 Bridgman, MI Brighton Bandkau Ricarda Mayor Pro Tem 200 N. First St. Brighton, MI Brighton Foster Dana W. City Manager 200 N. First St. Brighton, MI Brighton Lawrence Kate Councilmember 200 N. First St. Brighton, MI Brown City Holmes Clinton K. City Manager 4205 Main St. PO Box 99 Brown City, MI Buchanan Cole Carla M. Commissioner 302 N. Redbud Trail Buchanan, MI Buchanan Mullendore Margaret E. City Manager 302 N. Redbud Trail Buchanan, MI Burton Halstead Douglas Fire Chief 4303 S. Center Rd. Burton, MI Burton Isham Gary Councilmember 4303 S. Center Rd. Burton, MI Burton LaDuke Ralph Councilmember Burton, MI Cadillac Baas Gordon D. Mayor Pro Tem 200 N. Lake St. Cadillac, MI Cadillac Blanchard Ronald J. Mayor 200 N. Lake St. Cadillac, MI Cadillac Dean James S. Councilmember 200 N. Lake St. Cadillac, MI Cadillac McCurdy David S. City Attorney 200 N. Lake St. Cadillac, MI Cadillac Stalker Peter D. City Manager 200 N. Lake St. Cadillac, MI Cadillac Stevens Arthur Councilmember 200 N. Lake St. Cadillac, MI Capac Klug Mark Village President 131 N. Main St. PO Box 218 Capac, MI Capac Lumbardo Robert Councilmember 131 N. Main St. PO Box 218 Capac, MI Caro Greene Joseph Councilmember 317 S. State St. Caro, MI

3 Caro Henry Michael W. Councilmember 317 S. State St. Caro, MI Caro Pouliot Richard Councilmember 331 W. Bush St. Caro, MI Caspian Frighetto Richard L. City Manager 340 Caspian Ave. PO Box 273 Caspian, MI Caspian Stauber Mark Commissioner 340 Caspian Ave. PO Box 273 Caspian, MI Cass City Cristiano Peter Village Manager 6506 Main St. PO Box 123 Cass City, MI Cedar Springs Burns Christine M. City Manager 66 S. Main St. PO Box 310 Cedar Springs, MI Cedar Springs Capek Patricia A. Mayor Pro Tem 66 S. Main St. PO Box 310 Cedar Springs, MI Cedar Springs Hunt Linda Mayor 66 S. Main St. PO Box 310 Cedar Springs, MI Charlevoix Carlson Norman Mayor 210 State St. Charlevoix, MI Charlevoix Gennett Lyle Councilmember 210 State St. Charlevoix, MI Charlevoix Ochs Carol A. City Clerk 210 State St. Charlevoix, MI Charlevoix Stevens Greg Councilmember 210 State St. Charlevoix, MI Charlevoix Straebel Robert City Manager 210 State St. Charlevoix, MI Charlotte Shaughnessy Deb Mayor 956 Chads Way Charlotte, MI Charlotte Spielmaker Heather Councilmember 111 E. Lawrence Ave. Charlotte, MI Clare Haven Kay City Clerk 202 W. Fifth St. Clare, MI Clare Hibl Ken A. City Manager 202 W. Fifth St. Clare, MI Clare Horwood William Councilmember 202 W. Fifth St. Clare, MI Clare Humphrey Patrick Mayor 202 W. Fifth St. Clare, MI Clawson Haberman Richard E. City Manager 425 N. Main St. Clawson, MI Coldwater Rice Mitch Councilmember 1 Grand St. Coldwater, MI Coldwater Stewart William R. City Manager 1 Grand St. Coldwater, MI Coldwater Wallace Eugene F. Mayor 1 Grand St. Coldwater, MI Conference of Western WFoster Helen Deputy Director Plymouth Rd., Suite 101 Livonia, MI Crystal Falls Nordeman Charles C. City Manager 401 Superior Ave. Crystal Falls, MI Dearborn Irving William Assistant Corp. Counsel Michigan Ave. Dearborn, MI Dearborn O'Reilly John B. Mayor Michigan Ave. Dearborn, MI Dearborn Walling Debra A. Corporation Counsel Michigan Ave. Dearborn, MI Delta Charter Township Watkins Richard A. Township Manager 7710 W. Saginaw Hwy. Lansing, MI Detroit Cockrel Sheila M. Councilmember 1340 CA Young Mun. Ctr. 2 Woodward Detroit, MI Detroit Yancy Michelle Policy Analyst Coleman A. Young Municipal Cen 2 WoDetroit, MI DeWitt Erickson Susan Mayor Pro Tem 414 E. Main St. DeWitt, MI DeWitt Knick Ray Councilmember 414 E. Main St. DeWitt, MI DeWitt Rundborg James F. Mayor 414 E. Main St. DeWitt, MI DeWitt Vick Brian P. City Administrator 414 E. Main St. DeWitt, MI Douglas Neve Jean E. City Clerk 86 W. Center St. PO Box 757 Douglas, MI Dowagiac Burling Charles K. Councilmember 241 S. Front PO Box 430 Dowagiac, MI

4 Dowagiac Comstock Wayne D. Mayor Pro Tem 241 S. Front PO Box 430 Dowagiac, MI Dowagiac Hunt Lori Councilmember 241 S. Front PO Box 430 Dowagiac, MI Dowagiac Laylin Leon D. Councilmember 241 S. Front PO Box 430 Dowagiac, MI Dowagiac Lyons Donald D. Mayor 241 S. Front PO Box 430 Dowagiac, MI Dowagiac Martin Dale L. City Manager 241 S. Front PO Box 430 Dowagiac, MI Dowagiac Murray Darron Councilmember 241 S. Front PO Box 430 Dowagiac, MI Dowagiac Schuur Bob B. Councilmember 241 S. Front PO Box 430 Dowagiac, MI Dowagiac Snow James E. City Clerk 241 S. Front PO Box 430 Dowagiac, MI Durand Boggs Brian Mayor Pro Tem 215 W. Clinton St. Durand, MI Durand Canute Cameron C. Mayor 215 W. Clinton St. Durand, MI Durand Doyle Deborah L. Councilmember 215 W. Clinton St. Durand, MI Durand Doyle Timothy Councilmember 215 W. Clinton St. Durand, MI Durand Hildebrandt Christina Councilmember 215 W. Clinton St. Durand, MI Durand Markland Lynn H. City Manager 215 W. Clinton St. Durand, MI Durand McDonough Kenneth Councilmember 215 W. Clinton St. Durand, MI Durand Roddy Amy J. City Clerk 215 W. Clinton St. Durand, MI East Grand Rapids Wood Jessica L. Attorney Law, Weathers & Richardson, P. 333 B Grand Rapids, MI East Lansing Beard Kevin E. Councilmember 410 Abbott Rd. East Lansing, MI East Lansing McKenna Marie E. Assistant to City Manager 410 Abbott Rd. East Lansing, MI East Lansing Staton Theodore J. City Manager 410 Abbott Rd. East Lansing, MI East Tawas Baker Blinda A. City Clerk/Treasurer 760 Newman PO Box 672 East Tawas, MI East Tawas Klenow Stephen Councilmember 711 Church St. East Tawas, MI East Tawas Leslie Ronald J. City Manager 760 Newman PO Box 672 East Tawas, MI East Tawas McMurray Craig S. Councilmember 760 Newman PO Box 672 East Tawas, MI Eastpointe Austin David Mayor Gratiot Ave. Eastpointe, MI Eastpointe Pixley Suzanne L. Councilmember Gratiot Ave. Eastpointe, MI Eaton Rapids Brown Claudia Councilmember 804 Brook St. Eaton Rapids, MI Eaton Rapids Davidson James E. Mayor 200 S. Main St. Eaton Rapids, MI Eaton Rapids Greenhoe Roger A. Councilmember 200 S. Main St. Eaton Rapids, MI Eaton Rapids LeFevere William F. City Manager 200 S. Main St. Eaton Rapids, MI Eaton Rapids Reed Brian T. Assistant to City Manager 200 S. Main St. Eaton Rapids, MI Elk Rapids LeBlond Francis D. Councilmember 315 Bridge St. PO Box 398 Elk Rapids, MI Elk Rapids Peterson Robert L. Village Manager 315 Bridge St. PO Box 398 Elk Rapids, MI Essexville Chavalia Mary Councilmember 1107 Woodside Ave. Essexville, MI Essexville Graham Ronald Councilmember 1107 Woodside Ave. Essexville, MI Essexville Link Richard Mayor Pro Tem 1107 Woodside Ave. Essexville, MI Evart Elkins Roger City Manager 200 S. Main Evart, MI

5 Farmington Richards Bill A. Assistant City Manager Liberty St. PO Box 9002 Farmington, MI Farmington Hills Barnett Vicki Mayor W. Eleven Mile Rd. Farmington Hills, MI Farmington Hills Bates Nancy L. Councilmember W. Eleven Mile Rd. Farmington Hills, MI Farmington Hills Brock Steve M. City Manager W. Eleven Mile Rd. Farmington Hills, MI Farmington Hills Ellis Jerry M. Councilmember W. Eleven Mile Rd. Farmington Hills, MI Flint Buchanan Darryl E. President City Council 1101 S. Saginaw St. Flint, MI Flint Gonzales Ehren Councilmember 1101 S. Saginaw St. Flint, MI Flint Hill Sandy Councilmember 1101 S. Saginaw St. Flint, MI Flushing Gensel Janice L. Mayor 725 E. Main St. Flushing, MI Fremont Rynberg James M. Mayor 101 E. Main St. Fremont, MI Gaylord Curtis Rebecca City Clerk 225 W. Main St. Gaylord, MI Gaylord Johnson Steve Councilmember 225 W. Main St. Gaylord, MI Gaylord Sharrard Todd A. Councilmember 225 W. Main St. Gaylord, MI Gaylord Solokis Gladys A. Mayor 225 W. Main St. Gaylord, MI Gaylord Wambold Joseph Mayor Pro Tem 225 W. Main St. Gaylord, MI Gibraltar Beaubien Jim Mayor Munro Ave. Gibraltar, MI Gladstone Mattonen Hugo Commissioner 1100 Delta Ave. PO Box 32 Gladstone, MI Grand Blanc Byrne Randall D. City Manager 203 E. Grand Blanc Rd. Grand Blanc, MI Grand Blanc Matheny Michael N. Mayor 203 E. Grand Blanc Rd. Grand Blanc, MI Grand Haven Fritz Michael D. Councilmember 519 Washington Ave. Grand Haven, MI Grand Haven McGinnis Patrick J. City Manager 519 Washington Ave. Grand Haven, MI Grand Haven Naser John Councilmember 519 Washington Ave. Grand Haven, MI Grand Haven Nieuwenhuis Edward G. Mayor Pro Tem 519 Washington Ave. Grand Haven, MI Grand Haven Charter TowKarell Steve Trustee th Ave. Grand Haven, MI Grand Haven Charter TowLarsen Laurie Councilmember 519 Washington Ave. Grand Haven, MI Grand Valley Metro Coun Stypula Donald J. Executive Director 40 Pearl NW, Suite 410 Grand Rapids, MI Grandville Buck James R. Mayor 3195 Wilson Ave., SW Grandville, MI Grandville Gelderloos Randall Councilmember 3195 Wilson Ave., SW Grandville, MI Grandville Krombeen Kenneth D. City Manager 3195 Wilson Ave., SW Grandville, MI Grandville Pettijohn Carole Mayor Pro Tem 3195 Wilson Ave., SW Grandville, MI Grayling Moshier Roger Mayor Pro Tem 1020 City Blvd. PO Box 549 Grayling, MI Greenville Bosanic George M. City Manager 411 S. Lafayette St. Greenville, MI Greenville Gruesbeck Bryan L. Asst. City Manager 411 S. Lafayette St. Greenville, MI Greenville Lehman Mark K. Councilmember 411 S. Lafayette St. Greenville, MI Greenville Scoby Lloyd Councilmember 411 S. Lafayette St. Greenville, MI Greenville Snow Kenneth E. Mayor 411 S. Lafayette St. Greenville, MI Grosse Pointe Clarke Richard Councilmember Maumee St. Grosse Pointe, MI

6 Grosse Pointe Fincham Alfred J. Assistant City Manager Maumee St. Grosse Pointe, MI Grosse Pointe Scrace Dale N. Mayor Maumee St. Grosse Pointe, MI Grosse Pointe Weipert Jean M. Councilmember Maumee St. Grosse Pointe, MI Grosse Pointe Farms Davis Charles S. Councilmember 90 Kerby Rd. Grosse Pointe Farms, MI Grosse Pointe Farms Farquhar James C. Mayor 90 Kerby Rd. Grosse Pointe Farms, MI Grosse Pointe Farms Leonard Joseph T. Councilmember 90 Kerby Rd. Grosse Pointe Farms, MI Grosse Pointe Farms Reeside Shane L. City Manager 90 Kerby Rd. Grosse Pointe Farms, MI Grosse Pointe Farms Roby Douglas F. Councilmember 90 Kerby Rd. Grosse Pointe Farms, MI Grosse Pointe Farms Tepper Matthew J. Asst City Manager 90 Kerby Rd. Grosse Pointe Farms, MI Grosse Pointe Park Clark Daniel E. Councilmember E. Jefferson Ave. Grosse Pointe Park, MI Grosse Pointe Park Heenan Palmer T. Mayor E. Jefferson Ave. Grosse Pointe Park, MI Grosse Pointe Park Krajniak Dale M. City Manager E. Jefferson Ave. Grosse Pointe Park, MI Grosse Pointe Park Theokas Gregory P. Mayor Pro Tem E. Jefferson Ave. Grosse Pointe Park, MI Grosse Pointe Woods Berschback Don R. City Attorney Mack Plaza Grosse Pointe Woods, MI Grosse Pointe Woods Waldmeir Pete N. Councilmember Mack Plaza Grosse Pointe Woods, MI H.J. Umbaugh & AssociatJulien John Partner 925 Dora Lane Plymouth, IN H.J. Umbaugh & AssociatSamuelson Todd Partner 925 Dora Lane Plymouth, IN Hamtramck Ahmed Shahab Mayor Pro Tem 3401 Evaline St. Hamtramck, MI Hamtramck Klein Scott Councilmember 2406 Carpenter Hamtramck, MI Hamtramck Majewski Karen Mayor 2627 Pulaski Hamtramck, MI Harbor Beach Ferris John T. City Attorney 766 State St. Harbor Beach, MI Harbor Beach Goniewicha Leonard Councilmember 766 State St. Harbor Beach, MI Harbor Beach Kleinknecht Al Councilmember 766 State St. Harbor Beach, MI Harbor Beach Swartz Robert J. Mayor 766 State St. Harbor Beach, MI Harbor Beach Wood Tom Councilmember 766 State St. Harbor Beach, MI Harbor Beach Youatt Thomas L. Finance Officer/Clerk 766 State St. Harbor Beach, MI Harbor Springs Geuder Frederick W. City Manager 160 Zoll St. PO Box 678 Harbor Springs, MI Hart Rickard Stanley H. City Manager 407 S. State St. Hart, MI Hastings Bowers Don Councilmember 201 E. State St. Hastings, MI Hastings May Robert L. Mayor 201 E. State St. Hastings, MI Hastings Townsend Kim Councilmember 722 S. Montgomery Hastings, MI Hastings Tubbs Donald L. Mayor Pro Tem 201 E. State St. Hastings, MI Hazel Park LeCureaux Andy Councilmember 111 E. Nine Mile Rd. Hazel Park, MI Hazel Park Lloyd Jack F. Mayor 992 E. Mahan Ave. Hazel Park, MI Hillman McIntire Myron L. Village President Veterans Memorial Hwy. PO BoxHillman, MI Hillman Post David J. Village Manager Veterans Memorial Hwy. PO BoxHillman, MI Hillsdale Brown Linda L. Asst. City Manager 97 N. Broad St. Hillsdale, MI

7 Hillsdale Loren Lewis I. City Attorney 97 N. Broad St. Hillsdale, MI Hillsdale Mitchell Michael City Manager 97 N. Broad St. Hillsdale, MI Hillsdale Williams David C. Councilmember 97 N. Broad St. Hillsdale, MI Holland McGeehan Albert H. Mayor 270 S. River Ave. Holland, MI Holly Figura Richard J. ESQ 5206 Gateway Blvd. #200 Flint, MI Holly Oppenheimer Aaron O. Village Manager 202 S. Saginaw St. Holly, MI Howell Charles II Reid S. City Manager 611 E. Grand River Ave. Howell, MI Howell Manor Steve Mayor Pro Tem 611 E. Grand River Ave. Howell, MI Howell Moen Geraldine K. Mayor 611 E. Grand River Ave. Howell, MI Hudsonville Kooistra Theresa Commissioner 3275 Central Blvd. Hudsonville, MI Hudsonville Luben Pauline F. City Manager 3275 Central Blvd. Hudsonville, MI Huntington Woods Allie Alex R. City Manager Scotia Rd. Huntington Woods, MI Huntington Woods Jenks Jeffrey Commissioner Scotia Rd. Huntington Woods, MI Imlay City Gass Earl Commissioner 150 N. Main St. Imlay City, MI Inkster Parker Joyce A. City Manager Trowbridge Inkster, MI Ionia Eppler Jason R. City Manager 114 N. Kidd St. PO Box 496 Ionia, MI Iron Mountain Marquart John D. City Manager 501 S. Stephenson Ave. Iron Mountain, MI Iron Mountain Tousignant Kenneth Mayor 501 S. Stephenson Ave. Iron Mountain, MI Iron Mountain VanLaanen Jeff Councilmember 501 S. Stephenson Ave. Iron Mountain, MI Iron River Archocosky John A. City Manager 106 W. Genesee St. Iron River, MI Iron River Soderbloom Charlotte Mayor 106 W. Genesee St. Iron River, MI Ishpeming Bakalarski Alan L. Interim City Manager 100 E. Division St. Ishpeming, MI Ishpeming Bosio Angelo Councilmember 100 E. Division St. Ishpeming, MI Ishpeming Bureau Patricia M. Councilmember 100 E. Division St. Ishpeming, MI Ishpeming Stone John Councilmember 100 E. Division St. Ishpeming, MI ITC Holdings Morgenstern Roger C. Area Manager West 801 S. Main St. Wayland, MI Ithaca Fandell Barbara City Clerk/Treasurer 129 W. Emerson St. Ithaca, MI Ithaca Heffner Brad S. City Manager 129 W. Emerson St. Ithaca, MI Jackson Fessel Lynn City Clerk 161 W. Michigan Ave. Jackson, MI Jackson Giglio Julius A. City Attorney 161 W. Michigan Ave. Jackson, MI Jackson Greer Daniel P. Councilmember 161 W. Michigan Ave. Jackson, MI Jackson Ross William R. City Manager 161 W. Michigan Ave. Jackson, MI Johnson, Rosati, LaBargePlato Ed Attorney W. Twelve Mile, Suite 20 Farmington Hills, MI Jonesville Hayes Ron Councilmember 215 East St. Jonesville, MI Jonesville Steel David T. Village President PO Box 114 Jonesville, MI Keego Harbor Stuart Dale A. City Manager 2141 Cass Lake Rd., Suite 102 PO BoxKeego Harbor, MI Kentwood Brinks Sharon R. Commissioner 4900 Breton Ave., SE PO Box 8848 Kentwood, MI

8 Kentwood Clanton Richard Commissioner 4900 Breton Ave., SE PO Box 8848 Kentwood, MI Kentwood Raha Frank Commissioner 4900 Breton Ave., SE PO Box 8848 Kentwood, MI Kentwood Root Richard L. Mayor 4900 Breton Ave., SE PO Box 8848 Kentwood, MI Kentwood VanBeek Keith A. Deputy Administrator 4900 Breton Ave., SE PO Box 8848 Kentwood, MI Kingsford Baldinelli Dennis Mayor 305 S. Carpenter Ave. Kingsford, MI Kingsford Baldyga Robert Councilmember 305 S. Carpenter Ave. Kingsford, MI Kingsford Wickman Darryl K. City Manager 305 S. Carpenter Ave. Kingsford, MI Lake Isabella Wolff Timothy R. Village Manager 1096 Queens Way Lake Isabella, MI Lake Odessa Banks Karen Village President 839 Fourth Ave. Lake Odessa, MI Lakeview Schottle Ruth Councilmember 315 Lincoln Ave. PO Box 30 Lakeview, MI L'Anse Davis Leanne Councilmember 101 N. Main St. L'Anse, MI L'Anse Dingeldey Cheryl Village Council President 101 N. Main St. L'Anse, MI L'Anse Hubert Mike Village Manager 101 N. Main St. L'Anse, MI L'Anse Supanich Janet Clerk 101 N. Main St. L'Anse, MI Lansing Leeman Harold J. Council President 124 W. Michigan Ave. Lansing, MI Lathrup Village Brock Frank M. Mayor Southfield Rd. Lathrup Village, MI Lathrup Village Nwagwu Kyrian Councilmember Southfield Rd. Lathrup Village, MI Laurium Koskiniemi James Councilmember 310 Hecla St. PO Box 627 Laurium, MI Leslie Zamora Juan P. Mayor Pro Tem 106 E. Bellevue St. PO Box 496 Leslie, MI Lexington Charles Reid S. Interim Village Manager 7227 Huron Ave., Suite 100 Lexington, MI Lincoln Park Duchane Steve M. City Manager 1355 Southfield Rd. Lincoln Park, MI Linden Lossing David E. Mayor 132 E. Broad St. PO Box 507 Linden, MI Linden Wren Christopher D. City Manager 132 E. Broad St. PO Box 507 Linden, MI Lowell Morlock Betty R. City Clerk 301 E. Main St. Lowell, MI Lowell Pasquale David M. City Manager 301 E. Main St. Lowell, MI Lowell Shores C. Jeanne Councilmember 301 E. Main St. Lowell, MI Ludington Castonia Gary Councilor 400 S. Harrison St. Ludington, MI Ludington Henderson John Mayor 400 S. Harrison St. Ludington, MI Ludington Holman Kaye Councilor at Large 400 S. Harrison St. Ludington, MI Ludington Peterson Paul S. Councilor 400 S. Harrison St. Ludington, MI Mackinaw City Heilman Robert R. Village President 102 S. Huron Ave. PO Box 580 Mackinaw City, MI Mackinaw City Lawson Jeffrey B. Village Manager 102 S. Huron Ave. PO Box 580 Mackinaw City, MI Madison Heights Corbett Robert J. Councilmember 300 W. Thirteen Mile Rd. Madison Heights, MI Madison Heights Scott Margene Ann Councilmember 300 W. Thirteen Mile Rd. Madison Heights, MI Manistee Deisch Mitchell D. City Manager 70 Maple St. PO Box 358 Manistee, MI Manistee Fuller Cyndy Mayor 70 Maple St. PO Box 358 Manistee, MI Manistee Hornkohl Robert C. Councilmember 70 Maple St. PO Box 358 Manistee, MI

9 Manistee Mack Richard Councilmember 70 Maple St. PO Box 358 Manistee, MI Manistee Scrimger Sid Fire Chief Fire Dept. 281 First St. Manistee, MI Manistee Wright Michelle Clerk/Deputy Treasurer 70 Maple St. PO Box 358 Manistee, MI Manistique Aldrich Sheila K. City Manager 300 N. Maple St. PO Box 515 Manistique, MI Manistique Dougovito Deborah A. City Clerk 300 N. Maple St. PO Box 515 Manistique, MI Manistique Peterson David C. Mayor 300 N. Maple St. PO Box 515 Manistique, MI Marlette Elliott Ronald Councilmember 6436 Morris St. Marlette, MI Marlette Kmet William J. Councilmember 6436 Morris St. Marlette, MI Marlette Zampich Charles Councilmember 6436 Morris St. Marlette, MI Marquette Akkala Judy L. City Manager 300 W. Baraga Ave. Marquette, MI Marquette DePetro John Commissioner 300 W. Baraga Ave. Marquette, MI Marquette Keefe Ronald D. City Attorney 300 W. Baraga Ave. Marquette, MI Marquette Lavey Joseph F. Commissioner 300 W. Baraga Ave. Marquette, MI Marquette Linna Beth Commissioner 300 W. Baraga Ave. Marquette, MI Marquette Tourville Tom Mayor 300 W. Baraga Ave. Marquette, MI Marysville Johns Joseph S. Mayor Pro Tem 685 Cardinal Dr. Marysville, MI Marysville Orr Gary W. Mayor th. St. Marysville, MI Marysville Sheehy Robert E. Councilmember 1111 Delaware Ave. PO Box 389 Marysville, MI Menominee Jamo Robert J. City Attorney 2511 Tenth St. Menominee, MI Menominee Krah George W. Mayor 2511 Tenth St. Menominee, MI Menominee Mick Donald L. Deputy Mayor 2511 Tenth St. Menominee, MI Menominee Strahl Eric A. City Manager 2511 Tenth St. Menominee, MI Mesick Figliomeni Michael A. City Attorney Mesick Ave PO Box 206 Mesick, MI Michigan Assn. of Fire ChHagen Danny Fire Chief Fire & Rescue Department Nine Eastpointe, MI Michigan Municipal LeaguGoodman George D. President/CEO 1675 Green Rd. PO Box 1487 Ann Arbor, MI Michigan Suburbs Allianc Forrest Luke Public Policy Director 300 E. Nine Mile Rd. Ferndale, MI Middleville Myers Lon V. Village President 100 E. Main St. PO Box 69 Middleville, MI Midland Adams Thomas W. Councilmember 333 W. Ellsworth St. PO Box 1647 Midland, MI Midland Branson James O. City Attorney 333 W. Ellsworth St. PO Box 1647 Midland, MI Midland Lynch Jon J. City Manager 333 W. Ellsworth St. PO Box 1647 Midland, MI Midland McKeag Hollis H. Councilmember 333 W. Ellsworth St. PO Box 1647 Midland, MI Midland Rokosz Joseph M. Councilmember 333 W. Ellsworth St. PO Box 1647 Midland, MI Milford Nader Thomas D. Village President 1100 Atlantic St. Milford, MI Milford Shufflebarger Arthur L. Village Manager 1100 Atlantic St. Milford, MI Miller, Canfield Keim Donald W. Attorney 150 W. Jefferson, Suite 2500 Detroit, MI Miller, Canfield McGee Michael P. Attorney 150 W. Jefferson, Suite 2500 Detroit, MI Miller, Canfield McGow Patrick F. Attorney 150 W. Jefferson, Suite 2500 Detroit, MI

10 Miller, Canfield Neiman Dennis R. Attorney 150 W. Jefferson, Suite 2500 Detroit, MI Monroe Beneteau Brian Councilmember 120 E. First St. Monroe, MI Monroe Brown George A. City Manager 120 E. First St. Monroe, MI Monroe Burkett William Councilmember 120 E. First St. Monroe, MI Monroe Cappuccilli C. D. Mayor 120 E. First St. Monroe, MI Monroe Solomon Ryan S. Assistant City Manager 120 E. First St. Monroe, MI Montague Cederquist Calvin Councilmember 8778 Ferry St. Montague, MI Montague French John City Manager 8778 Ferry St. Montague, MI Montague Lohman Thomas Councilmember 8725 Meade St. Montague, MI Montague Roesler Henry E. Mayor 8778 Ferry St. Montague, MI Mount Morris Slattery Robert D. Mayor N. Saginaw St. Mount Morris, MI Mount Pleasant Grinzinger Kathie S. City Manager 401 N. Main St. Mount Pleasant, MI Mount Pleasant Joslin Jon Mayor 401 N. Main St. Mount Pleasant, MI Mount Pleasant Kilmer Bruce Commissioner 401 N. Main St. Mount Pleasant, MI Munising Lovellette Clyde Commissioner 100 W. Munising Ave. Munising, MI Muskegon Becker Ann Marie City Clerk 933 Terrace St. PO Box 536 Muskegon, MI Muskegon Schrier John C. City Attorney 175 W. Apple Ave. PO Box 786 Muskegon, MI Muskegon Shepherd Clara M. Commissioner 933 Terrace St. PO Box 536 Muskegon, MI Muskegon County Littlejohn Donna M. Executive Director/CEO 990 Terrace St. Muskegon, MI Muskegon Heights Scott Dorothy Councilmember 2724 Peck St. Muskegon Heights, MI Muskegon Heights Watson William Councilmember 2724 Peck St. Muskegon Heights, MI New Baltimore Burkhardt Susan Councilmember Green St. New Baltimore, MI New Baltimore Goldenbogen Thomas Mayor Green St. New Baltimore, MI New Baltimore Hayman Florence M. Councilmember Grace Dr. New Baltimore, MI New Baltimore Levise Marc A. Assistant to the Mayor Green St. New Baltimore, MI New Buffalo Fellows Ryan Asst. to City Manager 224 W. Buffalo St. New Buffalo, MI New Buffalo Geisler William J. Mayor Pro Tem 116 W. Clay St. New Buffalo, MI Newberry Cameron Robert F. Village President 307 E. McMillan Ave. Newberry, MI Newberry Holmes Beverly A. Village Manager 307 E. McMillan Ave. Newberry, MI North Muskegon Anderson Thomas Mayor Pro Tem 1502 Ruddiman Dr. North Muskegon, MI North Muskegon Baldridge William J. 703 Ruddiman Dr. North Muskegon, MI North Muskegon Jones Lora City Clerk 1502 Ruddiman Dr. North Muskegon, MI North Muskegon Stepke Dennis W. City Manager 1502 Ruddiman Dr. North Muskegon, MI North Muskegon Witham Christopher Mayor 1502 Ruddiman Dr. North Muskegon, MI Northville Johnson Christopher J. Mayor 215 W. Main St. Northville, MI Norton Shores Beecham M. Kay Councilmember 4814 Henry St. Norton Shores, MI Norton Shores Kinney Lowell Councilmember 4814 Henry St. Norton Shores, MI

11 Norway Anderson Ray D. City Manager 915 Main St. PO Box 99 Norway, MI Ontonagon Hill Penny S. Village Manager 315 Quartz St. Ontonagon, MI Otsego Beard Thad M. City Manager 117 E. Orleans St. Otsego, MI Otsego Thompson Joel M. Mayor 117 E. Orleans St. Otsego, MI Ovid Lasher William Village President 215 E. High Ovid, MI Paw Paw Richardson Steven Councilmember 111 E. Michigan Ave. PO Box 179 Paw Paw, MI Petoskey Korthauer George L. City Manager 101 E. Lake St. Petoskey, MI Petoskey Meyer Dale Mayor 1006 E. Mitchell St. Petoskey, MI Petoskey Terry Alan Finance Director 101 E. Lake St. Petoskey, MI Plante & Moran, PLLC Audia Frank W. Partner Northwestern Hwy. PO Box 307 Southfield, MI Plunkett Cooney Bogren Michael Skyrise Business Center, Suite 535 S. BKalamazoo, MI Plunkett Cooney Stanczyk Bill Attorney 325 E. Grand River Ave., Suite East Lansing, MI Poggemeyer Design GrouO'Rourke Pat Client Relations Rep 1168 North Main Street Bowling Green, OH Port Huron Cutcher Alan D. Mayor 100 McMorran Blvd. Port Huron, MI Port Huron Repp Pauline M. City Clerk 100 McMorran Blvd. Port Huron, MI Port Huron Sample-Wynn Laurie Councilmember 100 McMorran Blvd. Port Huron, MI Port Huron Tomion Karl S. City Manager 100 McMorran Blvd. Port Huron, MI Portage Evans Maurice S. City Manager 7900 S. Westnedge Ave. Portage, MI Portland Clement Julie Councilmember 259 Kent St. Portland, MI Portland Dempsey Thomas J. City Manager 259 Kent St. Portland, MI Portland VanSlambrook Joel Councilmember 259 Kent St. Portland, MI Richmond Yaroch Jeff Councilmember Main St. PO Box 457 Richmond, MI Rochester Werth Thomas L. Mayor Pro Tem 400 Sixth St. PO Box 10 Rochester, MI Rochester Hills Yalamanchi Ravi Councilmember 1000 Rochester Hills Dr. Rochester Hills, MI Rockford Rogers Janiece C. Councilmember 126 Fremont Rockford, MI Rogers City Darga Darrin Councilmember 193 E. Michigan Ave. Rogers City, MI Rogers City Greene Debra Mayor Pro Tem 193 E. Michigan Ave. Rogers City, MI Rogers City Hall Beach Mayor 193 E. Michigan Ave. Rogers City, MI Rogers City Nowak Gary A. Councilmember 193 E. Michigan Ave. Rogers City, MI Rogers City Slown Mark D. City Manager 193 E. Michigan Ave. Rogers City, MI Roosevelt Park Boehm W. David City Manager 900 Oak Ridge Rd. Roosevelt Park, MI Roosevelt Park Young Robert D. Mayor 900 Oak Ridge Rd. Roosevelt Park, MI Roscommon Butler Michael Councilmember 214 S. Main St. PO Box 236 Roscommon, MI Roscommon Carlson Jesse M. Village President 214 S. Main St. PO Box 236 Roscommon, MI Roscommon Luther Beverly A. Trustee 214 S. Main St. PO Box 236 Roscommon, MI Roscommon Seaman Patricia J. Trustee 214 S. Main St. PO Box 236 Roscommon, MI Saginaw Earley Darnell City Manager 1315 S. Washington Ave. Saginaw, MI

12 Saginaw O'Neal Amos Councilmember 1315 S. Washington Ave. Saginaw, MI Saint Clair Adkins Scott A. City Superintendent 547 N. Carney Dr. Saint Clair, MI Saint Clair Winn Janice B. Clerk/Asst. City Supt 547 N. Carney Dr. Saint Clair, MI Saint Clair Shores McFadyen Beverly A. Councilmember Jefferson Circle Dr. Saint Clair Shores, MI Saint Ignace Dodson Eric B. City Manager 396 N. State St. Saint Ignace, MI Saint Ignace Grondin Paul Mayor 396 N. State St. Saint Ignace, MI Saint Ignace LaLonde William Councilmember 396 N. State St. Saint Ignace, MI Saint Ignace Tamlyn-Massaway Susan Councilmember 396 N. State St. Saint Ignace, MI Saint Ignace Vonderwerth Renee' D. City Clerk 396 N. State St. Saint Ignace, MI Saint Johns Bates Mark Commissioner 100 E. State St., Ste PO Box 477 Saint Johns, MI Saint Johns Beaman Dana C. Mayor 100 E. State St., Ste PO Box 477 Saint Johns, MI Saint Johns LaForest Dennis D. City Manager 100 E. State St., Ste PO Box 477 Saint Johns, MI Saint Joseph Goff Mary J. Mayor 700 Broad St. Saint Joseph, MI Saint Joseph Judd Robert L. Mayor Pro Tem 700 Broad St. Saint Joseph, MI Saint Joseph Koroch Deborah S. Finance Director 700 Broad St. Saint Joseph, MI Saint Joseph Perry Derek N. Directory of Public Services 700 Broad St. Saint Joseph, MI Saint Joseph Richards Jeffrey E. Commissioner 700 Broad St. Saint Joseph, MI Saint Joseph Solon Susan D. Community Dev. Dir. 700 Broad St. Saint Joseph, MI Saint Joseph Walsh Frank L. City Manager 700 Broad St. Saint Joseph, MI Saint Louis Allen Melissa A. Councilmember 108 W. Saginaw St. Saint Louis, MI Saint Louis Church Jerry L. Councilmember 108 W. Saginaw St. Saint Louis, MI Saint Louis Davaloz Nick Delegate 108 W. Saginaw St. Saint Louis, MI Saint Louis Kelly James C. Mayor Pro Tem 108 W. Saginaw St. Saint Louis, MI Saint Louis Kubin George T. Mayor 108 W. Saginaw St. Saint Louis, MI Saint Louis Shrum William E. Councilmember 108 W. Saginaw St. Saint Louis, MI Saline Driskell Gretchen Mayor 100 N. Harris St. Saline, MI Saline Law Glenn Mayor Pro-Tem 100 N. Harris St. Saline, MI Saline Stoever Larry D. City Manager 100 N. Harris St. Saline, MI Sault Sainte Marie Bosbous Anthony G. Mayor 325 Court St. Sault Sainte Marie, MI Sault Sainte Marie Lynn William E. Commissioner 325 Court St. Sault Sainte Marie, MI Sault Sainte Marie Munsell William Mayor Pro Tem 325 Court St. Sault Sainte Marie, MI Sault Sainte Marie Nebel Spencer R. City Manager 325 Court St. Sault Sainte Marie, MI Scottville Hansen Amy S. City Manager 105 N. Main St. Scottville, MI Scottville Maki Richard L. Commissioner 105 N. Main St. Scottville, MI SEMCOG Lomako Kathleen A. Deputy Executive Director 535 Griswold St., Suite 300 Detroit, MI SEMCOG Tait Paul E. Executive Director 535 Griswold St., Suite 300 Detroit, MI South Haven Anderson Kevin P. City Manager 539 Phoenix St. South Haven, MI

13 South Lyon Maida Patricia Sue Councilmember 335 S. Warren St. South Lyon, MI South Lyon Morelli Ronald Councilmember 335 S. Warren St. South Lyon, MI South Lyon Rodman William Councilmember 335 S. Warren St. South Lyon, MI Southfield Banks Nancy L. M. City Clerk Evergreen Rd. PO Box 2055 Southfield, MI Southfield Fracassi Donald F. Councilmember Evergreen Rd. PO Box 2055 Southfield, MI Southfield Frasier Myron A. Councilmember Evergreen Rd. PO Box 2055 Southfield, MI Southfield Lowenberg Irv M. Treasurer Evergreen Rd. PO Box 2055 Southfield, MI Southfield Seymour Joan Councilmember Evergreen Rd. PO Box 2055 Southfield, MI Southgate Alexander Thomas M. City Clerk Dix Toledo Rd. Southgate, MI Southgate Batko Carol Councilmember Dix Toledo Rd. Southgate, MI Southgate Denman Sheryl Treasurer Dix Toledo Rd. Southgate, MI Southgate King Levon G. City Administrator Dix Toledo Rd. Southgate, MI Southgate Lannen Theresa Councilmember Dix Toledo Rd. Southgate, MI Southgate Wurmlinger Norma J. Mayor Dix Toledo Rd. Southgate, MI Sparta Meyer Leonard R. Village President 156 E. Division St. Sparta, MI Spring Lake Cotton Ryan D. Village Manager 102 W. Savidge St. Spring Lake, MI Spring Lake Ferguson Jeff Councilmember 102 W. Savidge St. Spring Lake, MI Spring Lake Filber William G. Village President 102 W. Savidge St. Spring Lake, MI Spring Lake Kelly Ryan Councilmember 102 W. Savidge St. Spring Lake, MI Standish Cuttitta Janice Administrative Assistant 399 E. Beaver St. PO Box 726 Standish, MI Standish Kelly Tori D. City Manager 399 E. Beaver St. PO Box 726 Standish, MI Sterling Heights Kniaz Yvonne D. Councilmember Utica Rd. PO Box 8009 Sterling Heights, MI Sterling Heights Koski Deanna Mayor Pro Tem Utica Rd. PO Box 8009 Sterling Heights, MI Sterling Heights Vanderpool Mark D. City Manager Utica Rd. PO Box 8009 Sterling Heights, MI Sturgis Austermann Lee A. Commissioner 130 N. Nottawa St. Sturgis, MI Sturgis Campbell Todd J. Asst. City Manager 130 N. Nottawa St. Sturgis, MI Sturgis Rhodes Kenneth Clerk/Treasurer 130 N. Nottawa St. Sturgis, MI Sturgis Stephens Karen Commissioner 130 N. Nottawa St. Sturgis, MI Suttons Bay Petroskey Kara Councilmember PO Box 395 Suttons Bay, MI Suttons Bay Stewart Charles D. Village Manager PO Box 395 Suttons Bay, MI Swartz Creek Christie Jason A. Mayor Pro Tem 8083 Civic Dr. Swartz Creek, MI Tawas City Nagy Edward Mayor 516 Oak St. PO Box 568 Tawas City, MI Tecumseh Housekeeper Patricia A. Councilmember 309 E. Chicago Blvd. PO Box 396 Tecumseh, MI Tecumseh Welch Kevin M. City Manager 309 E. Chicago Blvd. PO Box 396 Tecumseh, MI Traverse City Curtiss Debbra A. City Clerk 400 Boardman Ave. Traverse City, MI Traverse City Lewis Richard I. City Manager 400 Boardman Ave. Traverse City, MI Traverse City Scrudato Denise Commissioner 400 Boardman Ave. Traverse City, MI

14 Traverse City Vitous Makayla M. Assistant to City Manager 400 Boardman Ave. Traverse City, MI Trenton Bovitz Robert L Kingsway, PO Box 445 Trenton, MI Troy Beltramini Robin E. Councilmember 500 W. Big Beaver Rd. Troy, MI Troy Nelson Phillip L. City Manager 500 W. Big Beaver Rd. Troy, MI Troy Stine Jeanne M. Councilmember 500 W. Big Beaver Rd. Troy, MI Ubly Schrader Florence E. Treasurer 2241 Pierce St. PO Box 216 Ubly, MI Utica Noonan Jacqueline K. Mayor 7550 Auburn Rd. Utica, MI Vernon Lezovich Joseph Village President 120 E. Main St. PO Box 175 Vernon, MI Vernon Luick Daniel L. Village Clerk 120 E. Main St. PO Box 175 Vernon, MI Vicksburg Brisbane Bill Councilmember 126 N. Kalamazoo Ave. Vicksburg, MI Vicksburg Brumleve Bill Councilmember 126 N. Kalamazoo Ave. Vicksburg, MI Vicksburg Crawford Matthew L. Village Manager 126 N. Kalamazoo Ave. Vicksburg, MI Vicksburg Klok Christina Councilmember 126 N. Kalamazoo Ave. Vicksburg, MI Vicksburg Pryson Daniel D. Village President 303 S. Michigan Ave. Vicksburg, MI Wakefield Finco Theodore Planning Comm. Chairman 311 Sunday Lake St. Wakefield, MI Wakefield Mussatti Loraine S. Councilmember 311 Sunday Lake St. Wakefield, MI Wakefield Picoldi Charles Councilmember 311 Sunday Lake St. Wakefield, MI Wakefield Siira John C. City Manager 311 Sunday Lake St. Wakefield, MI Walker Holt Barbara Mayor Pro Tem 4243 Remembrance Rd., NW Walker, MI Walker Parent Alan R. Commissioner 4243 Remembrance Rd., NW Walker, MI Walker Schmalzel Darrel P. Asst. City Manager 4243 Remembrance Rd., NW Walker, MI Walled Lake Buck Catherine City Clerk 1499 E. West Maple Rd. Walled Lake, MI Walled Lake Roberts William T. Mayor 1499 E. West Maple Rd. Walled Lake, MI Walled Lake Walker Jerry L. City Manager 1499 E. West Maple Rd. Walled Lake, MI Wayland Nier Deborah K. City Manager 103 S. Main St. Wayland, MI Wayne Dobrowolski Pamela S. Mayor Pro Tem 3355 S. Wayne Rd. Wayne, MI Wayne Rowe Susan M. Councilmember 3355 S. Wayne Rd. Wayne, MI Wayne Shackelford Beverly M. Councilmember 3355 S. Wayne Rd. Wayne, MI Wayne Zech John J. City Manager 3355 S. Wayne Rd. Wayne, MI West Branch Frechette Paul Councilmember 121 N. Fourth St. West Branch, MI West Branch Lucas Chad A. Councilmember 121 N. Fourth St. West Branch, MI Westland Godbout James R. Councilmember Ford Rd. Westland, MI Whitehall Bartholomew James H. Councilmember 405 E. Colby St. Whitehall, MI Whitehall Hatch Emery M. Mayor 405 E. Colby St. Whitehall, MI Whitehall Huebler Scott K. City Manager 405 E. Colby St. Whitehall, MI Whitehall Whalen Edward L. Councilmember 405 E. Colby St. Whitehall, MI Wixom Cutright James D. Councilmember Pontiac Trail Wixom, MI

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

Michigan State FOE Auxiliary Bulletin January, 2017 State Madam President, Linda Kaiser

Michigan State FOE Auxiliary Bulletin January, 2017 State Madam President, Linda Kaiser Michigan State FOE Auxiliary Bulletin January, 2017 State Madam President, Linda Kaiser 2016-2017 Membership Spike our membership into gear, Making this a banner year. We will stand by you, we will help

More information

Cardinals sing for you to bring a new member into the nest

Cardinals sing for you to bring a new member into the nest Cardinals sing for you to bring a new member into the nest December 2017 State Madam President Judy Williamson Greetings, What a busy month, it started with the East Central Regional Conference with our

More information

2019 Cycle of Prayer. Please remember at each service: Justin Welby, Archbishop of Canterbury. Michael B. Curry, our Presiding Bishop

2019 Cycle of Prayer. Please remember at each service: Justin Welby, Archbishop of Canterbury. Michael B. Curry, our Presiding Bishop 2019 Cycle of Prayer Please remember at each service: Justin Welby, Archbishop of Canterbury Michael B. Curry, our Presiding Bishop Our Bishop, Wendell N. Gibbs, Jr. Moises Quezada Mota, Bishop of the

More information

BARTHOLOMEW, Deacon David (Sharon) Ordained: June 27, 1999 Diocese of Kalamazoo. BELL, Deacon Al (Barbara) BODWAY, Deacon John (Jane)

BARTHOLOMEW, Deacon David (Sharon) Ordained: June 27, 1999 Diocese of Kalamazoo. BELL, Deacon Al (Barbara) BODWAY, Deacon John (Jane) BARTHOLOMEW, Deacon David (Sharon) Phone: 269-384-2843 Email: deacondaveb@charter.net Presently: St. Augustine Cathedral, Kalamazoo BELL, Deacon Al (Barbara) Phone: 269-965-0588 Email: alb4724@gmail.com

More information

CITY OF CHARLEVOIX APPOINTMENT LIST

CITY OF CHARLEVOIX APPOINTMENT LIST CITY OF CHARLEVOIX APPOINTMENT LIST CITY COUNCIL Elected by the People Two Year 7 Members Mayor Gabe Campbell 504 Newman First Ward Councilmember Deputy Mayor Jeffrey Porter (Nancy) 109 Prospect First

More information

Saginaw Genealogical Society

Saginaw Genealogical Society Mark your calendars! Our May program will be a fieldtrip to Oakwood Mausoleum, 5950 Gratiot beginning at 6:30 PM on Tuesday, May 11, 2010. Everyone will meet in the front office. Join hostess Berta Jimenez

More information

BOARDS OF TRUSTEES CITY OF REDLANDS, CALIFORNIA

BOARDS OF TRUSTEES CITY OF REDLANDS, CALIFORNIA BOARDS OF TRUSTEES CITY OF REDLANDS, CALIFORNIA December 1888 April 1890 April 1892 December 2, 1893 April 1894 April 1896 April 1898 E. G. Judson, President B. W. Cave 27 or 28 years old-youngest elected

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

Blue Water District Board of Missions and Church Extension Records,

Blue Water District Board of Missions and Church Extension Records, Detroit Conference United Methodist Archives Shipman Library Adrian College 110 S. Madison St. Adrian, MI 49221 (517) 265-5161 ext. 4429 / dcumcarchives@adrian.edu Blue Water District Board of Missions

More information

Highland County, Ohio Court Schedule Report from: 1/22/2018 to 2/23/2018 MAGISTRATE CYNTHIA WILLIAMS Monday, January 22, 2018

Highland County, Ohio Court Schedule Report from: 1/22/2018 to 2/23/2018 MAGISTRATE CYNTHIA WILLIAMS Monday, January 22, 2018 Monday, January 22, 2018 1 17DR0098 MOSIER, SHANE vs MOSIER, ERIN 1:00 pm MOSIER, SHANE Koogler, Lee David MOSIER, ERIN 17DR0102 CLEMONS, ANTHONY S vs CLEMONS, JORDAN A PRETRIAL CLEMONS, ANTHONY S Armintrout,

More information

Municipal Election April 5, 2011 RUN DATE:04/05/ :46 PM

Municipal Election April 5, 2011 RUN DATE:04/05/ :46 PM 0001 BATES CITY/FERG SCHOOL REGISTERED VOTERS - TOTAL...... 2655 BALLOTS CAST - TOTAL........ 234 SNI-VALLEY FIRE PROTECTION DISTRICT OF JACKSON AND VOTER TURNOUT - TOTAL....... 8.81 LAFAYETTE COUNTIES

More information

Presiding Bishop s Appointments 2017

Presiding Bishop s Appointments 2017 Presiding Bishop s Appointments 2017 *This is a partial listing. Additional names will be announced at a later date. Adjutant General Bishop Robert G. Rudolph, Jr. Adjutant Apostolic Elder Lawrence Champion

More information

ABC-MI Outreach / Community Partnership Resources

ABC-MI Outreach / Community Partnership Resources ABC-MI Outreach / Community Partnership Resources ALCOHOLICS ANONYMOUS HOST Adrian Ann Arbor Birmingham East Towar Hart Grass Lake Federated of Grass Lake Gregory Gregory Community Manistique Royal Oak

More information

This table has been produced by. The State & Regional Fiscal Studies Unit, University of Missouri-Columbia

This table has been produced by. The State & Regional Fiscal Studies Unit, University of Missouri-Columbia Adair 58,357,290 123,987,357 182,344,647 55,068,304 237,412,951 19,953,200 4,206,678 24,159,878 261,572,829 Andrew 102,506,500 55,871,920 158,378,420 47,481,920 205,860,340 13,539,428 2,727,047 16,266,475

More information

CLEVELAND BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

CLEVELAND BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CLEVELAND COUNTY BOARD OF EDUCATION (REP) BLANTON, DANNY LEE DANNY LEE BLANTON REP 07/07/2017 1827 CREEK RIDGE RD QUEEN, ROBERT PAUL ROBERT P. QUEEN REP 07/07/2017 2632 PAMLICO DR FITCH, RODNEY EUGENE

More information

Schulstad Family. In Military Service to America. MILITARY SERVICE Photo Gallery. MILITARY SERVICE by Generation

Schulstad Family. In Military Service to America. MILITARY SERVICE Photo Gallery. MILITARY SERVICE by Generation Schulstad Family In Military Service to America MILITARY SERVICE by Generation MILITARY SERVICE Photo Gallery 2/16/2015 Schulstad family - military service 1 Schulstad Family Military Service [ Part I

More information

DADE COUNTY SUPERIOR COURT APRIL TERM, 2017

DADE COUNTY SUPERIOR COURT APRIL TERM, 2017 DADE COUNTY SUPERIOR COURT APRIL TERM, 2017 Motion Hearing Calendar for April 05, 2017 Case Defendant Motions Witnesses Attorneys 15CR00,236 Lebron Dustin Atty: Larry Terrell /Lead Coffman Bush Hill Brown

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

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

KENTUCKY ANNUAL CONFERENCE Roles and Committees. TITLE NAME ANNUAL SERMON Rev. Joshua Hale HOUR OF POWER

KENTUCKY ANNUAL CONFERENCE Roles and Committees. TITLE NAME ANNUAL SERMON Rev. Joshua Hale HOUR OF POWER KENTUCKY ANNUAL CONFERENCE - 2018 Roles and Committees TITLE NAME ANNUAL SERMON Rev. Joshua Hale HOUR OF POWER OFFICERS President Bishop Jeffrey N. Leath Recording Secretary Rev. William R.T. Hale Engrossing

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

Conservative Adat Shalom Synagogue Middlebelt, Farmington Hills, 48334, (248)

Conservative Adat Shalom Synagogue Middlebelt, Farmington Hills, 48334, (248) Conservative Adat Shalom Synagogue 29901 Middlebelt, Farmington Hills, 48334, (248) 851-5100. info@adatshalom.org Ahavas Israel (Grand Rapids) 2727 Michigan St. SE, Grand Rapids, 49506-1297, (616) 949-2840.

More information

MONDAY, 08/28/2017 DOMESTIC DOCKET 9:00 AM GRAYS HARBOR SUPERIOR COURT DEPT 2 JUDGE DAVID L. EDWARDS

MONDAY, 08/28/2017 DOMESTIC DOCKET 9:00 AM GRAYS HARBOR SUPERIOR COURT DEPT 2 JUDGE DAVID L. EDWARDS MONDAY, 08/28/2017 DOMESTIC DOCKET 9:00 AM GRAYS HARBOR SUPERIOR COURT DEPT 2 JUDGE DAVID L. EDWARDS 1. 08-3-00488-1 PETA A CRITES AND CURTIS A CRITES CRITES, PETA ANITA CRITES, CURTIS ALLEN SAMUEL, VINI

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

District Nominations Committee for 2019 Nominees at District Conference (Nov. 11, 2018)...Page 1 of 5

District Nominations Committee for 2019 Nominees at District Conference (Nov. 11, 2018)...Page 1 of 5 District Nominations Committee for 2019 Nominees at District Conference (Nov. 11, 2018)...Page 1 of 5 A. : (elected not less than 4 and no more than 6 years) Jennifer Hume (2017-2023) B. District Associate

More information

Pew Torches. The Pew Torches lighting our Sanctuary are given to the Glory of God and in Honor and/or Memory of loved ones.

Pew Torches. The Pew Torches lighting our Sanctuary are given to the Glory of God and in Honor and/or Memory of loved ones. Pew Torches 2010 Macedonia Lutheran Church November 8, 2010 The Pew Torches lighting our Sanctuary are given to the Glory of God and in Honor and/or Memory of loved ones. In Memory Of Boyd Black by Betsy

More information

Highland County, Ohio Court Schedule Report from: 8/15/2018 to 9/14/2018 MAGISTRATE CYNTHIA WILLIAMS Wednesday, August 15, 2018

Highland County, Ohio Court Schedule Report from: 8/15/2018 to 9/14/2018 MAGISTRATE CYNTHIA WILLIAMS Wednesday, August 15, 2018 Wednesday, August 15, 2018 1 9:00 am 18DS0130 SPRINKLE, TRAVIS vs SPRINKLE, AMBERLYN S DISSOLUTION Petitioner 1 SPRINKLE, TRAVIS Armintrout, George William Petitioner 2 SPRINKLE, AMBERLYN S Hapner, Kathryn

More information

P335 U. S. Department of Agriculture, Agricultural Stabilization and Conservation Service, Aerial Photographs of Missouri, cubic feet

P335 U. S. Department of Agriculture, Agricultural Stabilization and Conservation Service, Aerial Photographs of Missouri, cubic feet Aerial Photographs of Missouri, 1938-1979 76 cubic feet This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.

More information

House Leadership and Finance are highlighted. Boggs, Kristin. Anielski, Marlene. Representative. Representative (Statehouse)

House Leadership and Finance are highlighted. Boggs, Kristin. Anielski, Marlene. Representative. Representative (Statehouse) House Leadership and Finance are highlighted Anielski, Marlene 614-644-6041 (Statehouse) Antani, Niraj 614-466-6504 (Statehouse) Antonio, Nickie J. Minority Whip 614-466-5921 (Statehouse) Arndt, Steve

More information

HISTORY OF DRY CREEK CONGREGATIONAL CHURCH

HISTORY OF DRY CREEK CONGREGATIONAL CHURCH HISTORY OF DRY CREEK CONGREGATIONAL CHURCH In October 1933 the first business meeting was held by the First Congregational Church of Dry Creek. A constitution was adopted and the following officers were

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

List of Mt. Sylvan Teams and Committees

List of Mt. Sylvan Teams and Committees List of Mt. Sylvan Teams and Committees Office/ Position 2018 Officers Email Address Phone Number THE ADMINISTRATIVE COUNCIL Administrative Council Chairperson Jim Lyon lyons4duke@aol.com (919) 383-2851

More information

ALBION DISTRICT LEADERSHIP NOMINATIONS 2017 LEADERSHIP TEAM Where visions are cast, objectives defined, and Christ honored Chairperson: Max Waagner (Jackson First) Spiritual Formation & Support Team: Pastor

More information

MINISTRY SPOTLIGHT 7

MINISTRY SPOTLIGHT 7 MINISTRY SPOTLIGHT 7 MEMBER SPOTLIGHT MEET NAN COLGIN We welcome new member Nan Martin Colgin to The Family of St. Paul s. Born in Ranger, Texas, Mrs. Colgin was a June bride in 1953 and married Gayle

More information

RIVERSIDE PUBLIC LIBRARY BOARD OF TRUSTEES 1928

RIVERSIDE PUBLIC LIBRARY BOARD OF TRUSTEES 1928 RIVERSIDE PUBLIC LIBRARY BOARD OF TRUSTEES 1928 1928 Robert Somerville Temporary Chairman Bernice Mack Secretary Pro Tem Henry Babson, Alan Cameron, George Hughes and Frank Mayer 1929 Robert Somerville

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

CRITERIA FOR HONOREES Federation Live! Wednesday, June 7, 2017

CRITERIA FOR HONOREES Federation Live! Wednesday, June 7, 2017 CRITERIA FOR HONOREES Federation Live! Wednesday, June 7, 2017 The Jewish Federation of Howard County is now accepting nominations of honorees for Federation Live! to be held Wednesday, June 7, 2017. As

More information

Page 1 D O C K E T S U P R E M E C O U R T

Page 1 D O C K E T S U P R E M E C O U R T Page 1 TUESDAY, DECEMBER 2, 2008 9:00 A.M. 97,273 Johnson. In the Matter of the Care and Treatment of Richard Miller. Alex McCauley. PETITION FOR REVIEW. Steven J. Obermeier, Asst. District Atty. 98,105

More information

Indiana Genealogical Society - Researchers List by County

Indiana Genealogical Society - Researchers List by County [ALL COUNTIES] [ALL COUNTIES] [ALL COUNTIES] [ALLEN PUBLIC LIBRARY] [ALLEN PUBLIC LIBRARY] [ALLEN PUBLIC LIBRARY] [ALLEN PUBLIC LIBRARY] [CENTRAL INDIANA] [CENTRAL INDIANA] [INDIANA STATE ARCHIVES] [INDIANA

More information

file://c:\documents and Settings\fulche1d\Desktop\09NOV

file://c:\documents and Settings\fulche1d\Desktop\09NOV SUMMARY REPORT Genesee County OFFICIAL RESULTS Run Date:11/05/09 2009 General Election RUN TIME:09:45 AM November 3, 2009 Page 1 of 7 VOTES PERCENT PRECINCTS COUNTED (OF 103)..... 103 100.00

More information

CANNON UNITED METHODIST CHURCH LAY LEADERSHIP REPORT FOR 2018 (2017 Charge Conference)

CANNON UNITED METHODIST CHURCH LAY LEADERSHIP REPORT FOR 2018 (2017 Charge Conference) CANNON UNITED METHODIST CHURCH LAY LEADERSHIP REPORT FOR 2018 (2017 Charge Conference) Church Lay Leader... Tammy Schaffernoth Church Lay Leader... Jeffrey Davis* Church Lay Leader... Jack Dress Lay Delegate

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

St. Martin Ken Hanauska Jack DeMarais Karen Otto Karen Otto Mary Pat Hanauska Kelly Wald Keith Otto

St. Martin Ken Hanauska Jack DeMarais Karen Otto Karen Otto Mary Pat Hanauska Kelly Wald Keith Otto 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 MARCH 25 & 26 SERVERS LECTORS HOLY COMMUNION USHERS 5:00pm @ St. Walburga Jack Jendro Gregg Peppin

More information

Address WILLOW GROVE, PA MCB 53 Alumni Association 800 BARTRAM ROAD. c/o RALPH STORTI

Address WILLOW GROVE, PA MCB 53 Alumni Association 800 BARTRAM ROAD. c/o RALPH STORTI MCB 53 Alumni Association c/o RALPH STORTI 800 BARTRAM ROAD WILLOW GROVE, PA. 19090 Address MCB 53 Alumni Association President Frank Henthorn Oceanside, Ca. 92056 760-757-3382 frank340@cox.net Vice President/

More information

EM Leads and Eucharistic Ministers Jan 5 - Mar 31

EM Leads and Eucharistic Ministers Jan 5 - Mar 31 s and s Jan 5 - Mar 31 January 5 - January 6: The Epiphany of the Lord Bobbie Sepelak George Sepelak Gerri Stanko Ann Stechschulte Marvin Stechschulte Patrick Weaver Charlene Wilkins Patti Worstell Paul

More information

PHONE: (972) James Casey Kelleher July 12, August 3, 2008

PHONE: (972) James Casey Kelleher July 12, August 3, 2008 PHONE: (972) 562-2601 James Casey Kelleher July 12, 1982 - August 3, 2008 James Casey Kelleher of Austin, Texas, formerly of McKinney, Texas, passed away August 3, 2008 in Houston, Texas. He was born July

More information

Eucharistic Ministers

Eucharistic Ministers Dec. 1/2 Murray, Len Schneider Melissa Gries, Bob Murray, Rosemary Wiley, Aaron Gries, Kathy Proctor, Ralph Wiley, Sarah Howard, Debbie Rikke, Jenna Wilkens, Mary Jane Jorgenson, Jay Roberts, Betty Brassie,

More information

-- APPROVED -- BRUNSWICK TOWN COUNCIL MINUTES January 6, 2003 Municipal Meeting Facility

-- APPROVED -- BRUNSWICK TOWN COUNCIL MINUTES January 6, 2003 Municipal Meeting Facility -- APPROVED -- BRUNSWICK TOWN COUNCIL MINUTES Municipal Meeting Facility 7:00 p.m. Posting of Colors: Brunswick Police/Fire Department Honor Guard Lt. Marc Arnold, Officer Terry Goan, Officer Greg Mears,

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

U.S. Presidents (American History Booklist) Compiled by Sarah Kay Bierle Gazette665.com. Parental guidance and discernment advised for young readers

U.S. Presidents (American History Booklist) Compiled by Sarah Kay Bierle Gazette665.com. Parental guidance and discernment advised for young readers U. S. P r e s i d e n t s B o o k l i s t 1 U.S. Presidents (American History Booklist) Compiled by Sarah Kay Bierle Gazette665.com Parental guidance and discernment advised for young readers Note from

More information

Results for the Malvern Archers 9 th Open Nationals (including CWAA Novices Championship) July 21st 2013

Results for the Malvern Archers 9 th Open Nationals (including CWAA Novices Championship) July 21st 2013 Results for the Malvern Archers 9 th Open Nationals (including CWAA Novices Championship) July 21st 2013 Venue: Malvern College Sports Fields, Malvern Gentleman Patron: Mr Rob Young Judges: Miss Carol

More information

Elkhart Rotary Club. Member Committees Report All Current Members For All Years

Elkhart Rotary Club. Member Committees Report All Current Members For All Years Ambassadorial Scholarships Brian Wiebe Standing Member Gail T. Martin Standing Chair Athletic Randall E. Foster Standing Chair Richard W Brotherson Standing Member Sid Sherwood Standing Member Attendance/Membership

More information

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA MCFADYEN et al v. DUKE UNIVERSITY et al Doc. 2 Dockets.Justia.com IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA RYAN MCFADYEN; MATTHEW WILSON; and BRECK ARCHER, Plaintiffs,

More information

Topic #1 The Ministry of the Catechist. Carpenter, Timothy St. John the Baptist, Howell. St. Mary Magdalen, Brighton. Lansing Catholic High School

Topic #1 The Ministry of the Catechist. Carpenter, Timothy St. John the Baptist, Howell. St. Mary Magdalen, Brighton. Lansing Catholic High School The following Catechist Trainers (names in bold) have submitted approved lesson plans to teach catechists according to the Diocesan Program of Catechist Formation. Topic #1 The Ministry of the Catechist

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

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

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

More information

Polishing the Pulpit 2018

Polishing the Pulpit 2018 Centerville Road Church of Christ June 3, 2018 LARGE INVOLVEMENT GROUP will meet today for the noon meal. Visitors and new members are invited to join the group for lunch. EVANGELISM GROUP led by Mickey

More information

TEACHING ELDERS IN PRESBYTERY

TEACHING ELDERS IN PRESBYTERY TEACHING ELDERS IN PRESBYTERY Addresses are provided if they are not listed elsewhere in the directory (hard copy). NAME HOME PHONE... CHURCH_or STATUS Arnold, Darrell (863) 471-6167... Sebring Brooks,

More information

District 4 Winners - Individual Events (by Event)

District 4 Winners - Individual Events (by Event) District 4 Winners - Individual Events (by Event) 5K Run/Walk Qualified Bain, Sarah Qualified Evans, Ada M. Qualified Bain, Sarah Owen, Mary "Jo" Nelson, Frances C. Evans, Ada M. 13 of 12 of Poland, Kerry

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

Centerville Road Church of Christ May 27, 2018

Centerville Road Church of Christ May 27, 2018 Centerville Road Church of Christ May 27, 2018 TYLER BUSH will present our lessons today for A.M. and P.M. services. EVANGELISM GROUP led by PAUL LAMB will meet this evening in the library, following worship.

More information

The Haven 831 Everett Boulevard Union City, Tennessee Tele: Fax:

The Haven 831 Everett Boulevard Union City, Tennessee Tele: Fax: The Haven 831 Everett Boulevard Union City, Tennessee 38261 Tele: 731.885.5223 Fax: 731.885.9770 www.secondbaptistuc.com May 10, 2017 Volume 27, Issue 18 Page 2 A Haven of Hope Picture not available Alan

More information

Date 6/04/18 136TH DISTRICT COURT - JEFFERSON COUNTY Page 1 Time 10:54:18 JUDGE BAYLOR WORTHAM ID.-CML005V4

Date 6/04/18 136TH DISTRICT COURT - JEFFERSON COUNTY Page 1 Time 10:54:18 JUDGE BAYLOR WORTHAM ID.-CML005V4 Date 6/04/18 136TH DISTRICT COURT - JEFFERSON COUNTY Page 1 Time 10:54:18 JUDGE BAYLOR WORTHAM MONTH OF OCTOBER 2018 FROM 10/01/18 THRU 10/31/18 Your announcements may be given to the Court any time after

More information

Mesquite Senior Games, Track & Field Results, 2016

Mesquite Senior Games, Track & Field Results, 2016 Mesquite Senior Games, Track & Field Results, 2016 Div Medal Time 50m Dash F55 Gold 12.3 Colleen Moffett-Hearty Langley BC F55 Silver 12.7 Bonnie Parrish-Kell Las Vegas NV F60 Gold 10 Marianne Hamilton

More information

First Presbyterian Church 70 East Main Street Victor, NY

First Presbyterian Church 70 East Main Street Victor, NY First Presbyterian Church 70 East Main Street Victor, NY 14564 585-924-2289 www.victorpres.org Christmas Eve ~ Family Service 4:00 p.m. Worship December 24, 2018 PRELUDE CALL to WORSHIP OPENING HYMN #41

More information

MAYORS AND COUNCIL MEMBERS OF BOX ELDER CITY & TOWNS MARCH 2012

MAYORS AND COUNCIL MEMBERS OF BOX ELDER CITY & TOWNS MARCH 2012 MAYORS AND COUNCIL MEMBERS OF BOX ELDER CITY & TOWNS MARCH 2012 BEAR RIVER CITY updated 1-2012 Carol Andreasen (435-279-8626 home) Town Clerk 435-279-9047 Fax: 435-279-9049 bearrivercity@frontiernet.net

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

New UDS Inmates Added

New UDS Inmates Added Changes to UDS Population 2016. As of 01/01/2017, the following changes were made to the UDS population: 0 new inmates were added. 9 inmates were executed by means of lethal injection. 0 inmate was removed

More information

Journal of the North Alabama Conference of the United Methodist Church

Journal of the North Alabama Conference of the United Methodist Church A Journal of the North Alabama Conference of the United Methodist Church 898 Arkadelphia Road, Birmingham, Alabama 35204 1-800-239-7950 205-226-7950 www.northalabamaumc.org 2013 North Alabama Conference

More information

Carmel Real Estate Tax Commitment Book

Carmel Real Estate Tax Commitment Book Page 1 782 KAJA HOLDINGS 2, LLC 38,1 112,1 15,2 2,12.8 PO BOX 488 3.57 COLUMBIA SC 2922 283 HAMPDEN ROAD 5-18-2 B13885P188 6/22/215 B13682P28 9/29/214 586 KATHAN, MARIA 46,1 71,6 15, 12,7 1,437.8 Carmel

More information

Gilda's Club 5k Age Group Results

Gilda's Club 5k Age Group Results Male 20 to 29 1 Jason Olson 27 134 1 20:11.0 6:31/M 2 Shawn Mueller birmigham 29 152 7 21:55.0 7:04/M 3 Chris Sharp southgate 28 141 24 26:04.5 8:25/M 4 Nathan Martin Royal Oak 26 78 33 26:45.8 8:38/M

More information

Selectmen of the Town of Chelmsford

Selectmen of the Town of Chelmsford 1658-1659 James Blood Samuel Foster James Parker 1664-1665 Jacob Parker 1669 John Barrett Cornet Hinchman 1673 1660-1661 Benjamin Butterfield Samuel Foster Edward Spaulding 1666 Jacob Parker 1670 John

More information

The Wolverine Minute Man The Wolverine Minute Man. The Wolverine Newsletter of the Michigan Minute Society Man

The Wolverine Minute Man The Wolverine Minute Man. The Wolverine Newsletter of the Michigan Minute Society Man The Wolverine Minute Man The Wolverine Minute Man The Wolverine Newsletter of the Michigan Minute Society Man Man Newsletter of the Michigan Society Sons of the American Revolution Newsletter of the Michigan

More information

OCTA Officers and Directors by Year

OCTA Officers and Directors by Year The following table displays the names of past officers and board members by year since OCTA incorporation in 1982. 1982 1983 1984 1985 1986 President Gregory Franzwa Tom Hunt Executive VP First VP Second

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

Centerville Road Church of Christ June 17, 2018

Centerville Road Church of Christ June 17, 2018 Centerville Road Church of Christ June 17, 2018 As we prepare for VBS that begins this evening, ALL Adult Bible Classes will meet in the auditorium this morning. EVANGELISM GROUP led by Ken Spear will

More information

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

Joint Asian Judicial Evaluation Committee (JAJEC) Current Ratings Updated October 22, 2018

Joint Asian Judicial Evaluation Committee (JAJEC) Current Ratings Updated October 22, 2018 Joint Asian Judicial Evaluation Committee (JAJEC) Current Ratings Updated October 22, 2018 Candidate Position Sought Rating Rating Expiration Date Anderson, Rachelle Spokane Superior Court Q 4/23/2021

More information

Past Mayors of the Borough of Richmond Yorkshire

Past Mayors of the Borough of Richmond Yorkshire Past Mayors of the Borough of Richmond Yorkshire 1668 William Wetwange 1669 John Kaye 1670 John Bartlett snr. 1671 Richard Dawson 1672 Henry Cowlinge 1673 Henry Bartlett 1674 John Bartlett jnr. 1675 William

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

Joint Asian Judicial Evaluation Committee (JAJEC) Current Ratings Updated May 10, 2018

Joint Asian Judicial Evaluation Committee (JAJEC) Current Ratings Updated May 10, 2018 Joint Asian Judicial Evaluation Committee (JAJEC) Current Ratings Updated May 10, 2018 Candidate Position Sought Rating Rating Expiration Date Andrus, Beth Washington State Supreme Court, Division I EWQ

More information

UPDATED May 31, 2016 FOR IMMEDIATE RELEASE. Contact: Vicki Cessna,

UPDATED May 31, 2016 FOR IMMEDIATE RELEASE. Contact: Vicki Cessna, UPDATED May 31, 2016 FOR IMMEDIATE RELEASE Contact: Vicki Cessna, vcessna@diokzoo.org; 269-903-0163 MAY 23, 2016 (KALAMAZOO, MICH.): The Most Rev. Paul J. Bradley has announced the following priest assignments

More information

COURT OF APPEALS OF VIRGINIA

COURT OF APPEALS OF VIRGINIA Revised: (09-13-18) COURT OF APPEALS OF VIRGINIA Schedule for Oral Arguments Tuesday, September 18, 2018 Richmond, Virginia Petitions for Appeal and Appeals: [Order of cases is subject to change at any

More information

CASE CALENDAR FOR THE WEEK OF January 4, 2016 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 11/20/15

CASE CALENDAR FOR THE WEEK OF January 4, 2016 Page: 1 of 6 Court of Appeals, Eighth Appellate District Posted: 11/20/15 CASE CALENDAR FOR THE WEEK OF January 4, 2016 Page: 1 of 6 Tuesday, January 5, 2016 10:30 AM Main Courtroom Panel: EILEEN A. GALLAGHER, MARY EILEEN KILBANE, TIM MCCORMACK 102279 CITY OF GARFIELD HEIGHTS

More information

THE SECOND STAKE PRESIDENCY SEPTEMBER OCTOBER 1994

THE SECOND STAKE PRESIDENCY SEPTEMBER OCTOBER 1994 THE SECOND STAKE PRESIDENCY SEPTEMBER 1985 - OCTOBER 1994 The Grand Rapids Michigan stake conference of September 28 and 29, 1985, was presided over by Elder Rex C. Reeve, a member of the First Quorum

More information

Ministry Schedule for Crane Masses (Jul 11 - Sep 30)

Ministry Schedule for Crane Masses (Jul 11 - Sep 30) Ministry Schedule for Crane Masses (Jul 11 - Sep 30) July 11 - July 12: Fifteenth Sunday in Ordinary Time Sat, Jul 11, 4:00 PM - Fifteenth Sunday in Ordinary Time (Crane Rd.) Timberlake, Mary Hopkinson,

More information

Visit our Channel at Centerville Road Church of Christ July 8, 2018

Visit our Channel at   Centerville Road Church of Christ July 8, 2018 Centerville Road Church of Christ July 8, 2018 EVANGELISM GROUP led by GLENN MAYBERRY will meet this evening in the library, following worship. Wednesday Summer Series July 11-7:00 p.m. Speaker: Jason

More information

2019 Leadership First United Methodist Church

2019 Leadership First United Methodist Church CHURCH COUNCIL MEETS 2ND TUESDAY 6:30 (LIBRARY) Dick Johnston Recording Secretary Asst. of Lay Ministries Asst. of Youth & Recreation Laura Brooks Staff Parish Relations Lay Member of Annual Conference

More information

EM Leads and Eucharistic Ministers Oct 1 - Dec 31

EM Leads and Eucharistic Ministers Oct 1 - Dec 31 s and s Oct 1 - Dec 31 October 6 - October 7: Twenty-seventh Sunday in Ordinary Time Jillann Kinn Cletus Kinn, Jr Lela Lammers Patricia Loarca Sheila McAfee Jim Myers Cathy Ritchie Alex B. Schroeder Nancy

More information

11 a.m. Eric Huffer Calls Meeting to order Annual Business Meeting of the MidAmerica Region of our Unitarian Universalist Association.

11 a.m. Eric Huffer Calls Meeting to order Annual Business Meeting of the MidAmerica Region of our Unitarian Universalist Association. [Gavel] 11 a.m. Eric Huffer Calls Meeting to order - 2016 Annual Business Meeting of the MidAmerica Region of our Unitarian Universalist Association. 11:03 a.m. - Opening words, which describe the purpose

More information

Genealogy of the Hand Family

Genealogy of the Hand Family Genealogy of the Hand Family Nathan Hand (M) b. 13 November 1781, d. 18 September 1845 Nathan Hand was born on 13 November 1781 in Morris, NJ. He married Margaret Crandelmire on 15 July 1803 in Wantage,

More information

CLASS OF 2012 BUILDING GODLY CHARACTER

CLASS OF 2012 BUILDING GODLY CHARACTER A B C ambassador BIBLE CENTER 2012 PICTORIAL CLASS OF 2012 BUILDING GODLY CHARACTER Class of 2012 Building Godly Character 1 A B C Faculty & Administration Gary E. Antion B.A. (1963), Ambassador University;

More information

Parents. 3. Mary Elizabeth Porter (living-private) born Washington, Colorado. Grand Parents

Parents. 3. Mary Elizabeth Porter (living-private) born Washington, Colorado. Grand Parents Ahnentafel of CFA Member #241 Patricia A. Thomas 1. Patricia Anne Thomas (living private) born Aurora, Arapahoe, Colorado, Fitzsimmons, married (1) in Milwaukee, Milwaukee, Wisconsin, divorced, John Allen

More information

September 3 - November 20, 2016

September 3 - November 20, 2016 September 3 - November 20, 2016 September 3 - September 4: Twenty-third Sunday in Ordinary Time Don Phillips Charles Martin Rosalie Martin Molly Wheeler Tom Donnenhoffer Steve Valle Tackett Margaret Weust

More information

STORMWATER ORDINANCE ADMINISTRATORS May 8, 2018

STORMWATER ORDINANCE ADMINISTRATORS May 8, 2018 STORMWATER ORDINANCE ADMINISTRATORS May 8, 2018 COMMUNITY WAIVER OF COUNTY ENFORCEMENT STATUS 01 ADDISON Mr. John Berley Director of Community Development Village of Addison 1 Friendship Plaza Addison,

More information

JUNE 18, 2017 ~ FATHER S DAY 9AM CONTEMPORARY SERVICE IN BRANHAM HALL

JUNE 18, 2017 ~ FATHER S DAY 9AM CONTEMPORARY SERVICE IN BRANHAM HALL BREMEN 1 ST UMC REVEREND GERALD VARNER, SENIOR MINISTER 321 HAMILTON AVE; BREMEN, GA 30110 770-537-2672 ~ churchoffice@bremen1st.org ~ www.bremen1st.org Office Hours: Mon.-Thur. 9am-5pm; Fri. 9am-12pm

More information

** Schedule of Arguments will be sent December 29, 2009 **

** Schedule of Arguments will be sent December 29, 2009 ** MICHIGAN SUPREME COURT January 2010 Session Calendar HON. MARILYN KELLY, Chief Justice HON. MICHAEL F. CAVANAGH, HON. ELIZABETH A. WEAVER, HON. MAURA D. CORRIGAN, HON. ROBERT P. YOUNG, JR., HON. STEPHEN

More information

First Congregational United Church of Christ Ashland

First Congregational United Church of Christ Ashland First Congregational United Church of Christ Ashland 717 Siskiyou Blvd Ashland, OR 97520 541-482-1981 ucc@opendoor.biz Dear Rogue Valley Community: Open Letter from Ashland UCC Members and Friends November

More information

Volume XVII Number III March, 2012

Volume XVII Number III March, 2012 from the Ogunquit Baptist Church, 157 Shore Road, Ogunquit, ME www.ogunquitbaptistchurch.org Volume XVII Number III March, 2012 Pastor s Page Some Thoughts about Birthdays Well, on March 5 th I will turn

More information