SHERRIE SWENSEN. Salt lake County Clerk 2001 South State Street, Suite #S1100 Salt Lake City, Utah Fax#

Size: px
Start display at page:

Download "SHERRIE SWENSEN. Salt lake County Clerk 2001 South State Street, Suite #S1100 Salt Lake City, Utah Fax#"

Transcription

1 -- -- "'",\ -- OF Set.:\\, /~'i. 1>" ~ ~ (punrl -( If {~/~("\.ER<t' ~'\ ~o; :t<.i~ ~*:. ~..:*1~ "III: p 1t;-~ II.~"", :..~;..,-..1>." ~ '\ ~ OF 'U- \""",,---- Name of Candidate or Officeholder t SHERRIE SWENSEN Salt lake County Clerk 2001 South State Street, Suite #S1100 Salt Lake City, Utah Fax# Financial Disclosure Report For a Candidate Political Party ~~VED SALT LAKE APR COUNTY CLERK ELECTION DIVISIO~' S:rmAR31:T S. Em otl2.pi"l -:;e- Street Address and Apartment Number City State Zip Code ~ I ~- -" U Office Sought District Number Phone Number Fax# Address INTERIM REPORTS: (Required only during candidate election years) ~ April 5 For the period ending March 31, 2006 D June 20 For the period ending June 19, 2006 D September 15 For the period ending September 10, 2006 D October 31 For the period ending October 30, 2006 > " Type of Report (Check the appropriate box) YEAR-END REPORT: o January 31 of each year (Required by all open campaign committees) FINAL REPORT: o Final Report (Required by all candidates and officeholders as soon as they close campaign accounts along with a statement of dissolution) Is this report an amendment? o Yes (If yes, date of report) o No...- Report Verification I.~T <;. (;;::&l..l- Print Name of Candidate or Officeholder affirm that this Financial Disclosure Report accurate and oorrect to the best of my knowledge. If I~ 1'0b Iceholder ~ For more information or additional forms, visit or contact the Salt Lake County Clerk, Elections Division at Fo.. Office Use Only Ent~red Copied Date Received K:\Election\Financial Disclosure\Financial Disclosures\FinanciaIDisciosureform06a.doc

2 ----- Summary Page (Complete this page after filling out Schedule A and Schedule B) ~Candidate or Officeholder's oat. G1-LL of Repon y Last Name CONTRIBUTIONS RECEIVED Column A Total this Period Column B SumTotal to Date 11TOTAL CONTRIBUTIONS RECEIVED (See Schedule A).fo4/J.77,9. /0 EXPENDITURES MADE TOTAL EXPENDITURES MADE 2 I (See Schedule B) BALANCE SUMMARY 3 I Balance at Beginning of Reporting Period Refer to Line 7 on your last report Total Contributions Received 4 I (From Line 1 Column A) 5 I Subtotal (Add Lines 3and 4) 6 ITotal Expenditures Made (From Line 2 Column A) J~ ~ 7 I Balance at Close of Reporting Period (Subtract Line 6 from Line 5) 5 o ~. K:\Election\Financial Disclosure\Financial Disclosures\FinanciaIDisclosureform06a.doc 2

3 Schedule A Itemized Contributions Received h add'" J _- dsheetif d Date Complete Mailing Occupationl Amount Received Name of Contributor Address Emplover $ "A p.f. /J tji.. A..IL A.. SUBTOTAL FOR THIS PAGE TOTAL CONTRIBUTIONS RECEIVED (Sum of subtotals from all Schedule A pages) K:\Election\Financial Disclosure\Financial Disciosures\FinanciaIDisciosureform06a.doc 3

4 of " Schedule B Itemized Expenditures Made Attachadditional Date of EXDenditure Name of Recipient Purpose Amount of EXDenditure I-~-ofo 00 G.:!. 500C!l. '2 1~/~ 3"~ 7<6 t!!. Itt~ ~ ss~ lro ~ 3-I-o{, 34~ 41 ~-{-oft, -o{o Ilaf' v (J~~ bsh ~ SUBTOTAL FOR THIS PAGE TOTAL EXPENDITUTRES MADE (Sum of subtotals from all Schedule B pages) K:\Election\Financial Disclosure\Financial Disclosures\FinanciaIDisclosureform06a.doc 4

5 Schedule B ItemizedExpendituresMade Page., I ~f Candidate or Officeholder's Last Name G"!LL- Attach additional DaQeS if needed Date of EXDenditure 3-(,-oro ~-9- ob Name of Recipient CA.t\.. Purpose Amount of I Expenditure ; cl z. -...,,, 7 ft; 3 Ct' - U - ",q IlL - 3- ~n"a ()1G( VI. 1'\ '1!:L '3 ;2.Lf 7'i 5 li 'J-L,2- I (J SUBTOTAL FOR THIS PAGE TOTAL EXPENDITUTRES MADE (Sum of subtotals from all Schedule B pages) '- L{].11 K:\Election\Financial Disclosure\Financial Disclosures\FinanciaIDisclosureform06.doc 4

6 Attachment A Sim Gill For DA 5ctb First Name Middle Last Name Address 1 City St Zip Phone Amount Date Occupation Patrick A. Shea 736 E. Capitol Blvd. Salt Lake City UT $200 1/ Attomey Kenneth R. Updegrove 940 S. Donner Way, No. 208 Salt Lake City UT $200 1/ Attorney Blake A. Nakamura 142 East 200 South, Suite 312 Salt Lake City UT $500 1/12/2006Attorney Jack E. Plumb 3123 Skycrest Lane Salt Lake City UT $500 1/ Collision repair company owner Craig W. Anderson 1826 Hubbard Avenue Salt Lake City UT $100 1/ Attorney Richard G. MacDougal 140 W. Clinton Avenue Salt Lake City UT $100 1/ Attorney Jane Peterson 1828 S. Yuma Street Salt Lake City UT $50 1/ Karen P. Hyde 1450 Harvard Ave. Salt Lake City UT $100 1/ Karl L. Hendrickson 170 Virginia St. Salt Lake City UT $100 1/ Attorney Allan Ainsworth 50 St. Moritz Circle Park City UT $50 1/ Heidi A. Buchi 854 West 500 North Salt Lake City UT $50 1/12/2006Attorney Mark C. Alvarez E., #13B Salt Lake City UT $25 1/ Attorney Scott N. Cunningham 1102 S. 900 E., Apt 1 Salt Lake City UT $25 1/ Attorney Patrick Leary 1433 McClelland St. Salt Lake City UT $50 1/ Administrator Martha Jaye Rieser 1646 S. Devonshier Drive Salt Lake City UT $35 1/ Randall Gaither 159 West 300 South, #105 Salt Lake City UT $100 1/13/2006Attorney Christine B. Helfrich 4537 S. Parkhill Drive Salt Lake City UT $25 2/3/2006 Tom Foster 4471 Ashford Drive Salt Lake City UT $100 1/13/2006Social Worker Margaret C. Swenson 1381 Butler Ave. Salt Lake City UT $50 1/30/2006 David M. Jones 545 S E. Salt Lake City UT $100 2/3/2006 Management Consultant Bradley S. Humble 1008 Woodland NW Albuquerque NM $30 119/2006Doctor Brooke Hopkins 307 M Street Salt Lake City UT $50 1/ Larry L. Petersen 1415 S. 500 E. Salt Lake City UT $50 1/ Social Worker Peter C. Collins 1411 Yale Avenue Salt Lake City UT $50 1/ Attorney Corinne A. Carey 194 8th Street, Apt 4 Brooklyn NY $20 1/ Tarlochan S. Gill 6428 S. Hughes Canyon Dr. Salt Lake City UT $100 1/20/2006Engineer Erik G. Luna 829 E , Apt 106 Salt Lake City UT $150 1/19/2006Law Professor Angela Deneris 1371 Chandler Dr. Salt Lake City UT $30 1/9/2006 Jean F. Reagan E. Salt Lake City UT $50 1/5/2006 Arlene Pattison 3031 S W. Salt Lake City UT $ / Peter Corroon 1055 E , Suite 208 Salt Lake City UT $ /2006Salt Lake County Mayor Naomi Franklin 1411 Utah St., #4 Salt Lake City UT $200 Lauren O. Florence 2716 Louise Ave. Salt Lake City UT $50 2/ /11/2006 Docto 6101'7')+' Patrick A. Shea 736 E. Capitol Blvd. Salt Lake City UT $150 3/1/2006Attorney,,..(:'G\O'\ Bruce R. Baird 1729 Kensington Ave. Salt Lake City UT $250 3/6/2006Attorney {' Sheryl E. Ivey 7346 S. Bainbridge Circle Salt Lake City UT $50 3/3/2006 County Employee CT"\ Brent H. Cameron 1618 Yale Avenue Salt Lake City UT $100 3/3/2006Attorney

7 Ethel C. Hale 436 E. 800 S. Salt Lake City UT $ W. Paul Wharton 436 E. 800 S. Salt Lake City UT $25 3/3/2006Attorney Guy Koretz 3195 S. 900 E. Salt Lake City UT $50 2/17/2006 Rosalind J. McGee 2552 E S. Salt Lake City UT $50 2/25/2006 Retired Cindy Christensen Highpoint Ln. Salt Lake City UT $25 3/1/2006 Secretary Richard S. Shepherd PO Box Salt Lake City UT $100 3/1/2006Attorney Craig W. Anderson 1826 Hubbard Avenue Salt Lake City UT $100 3/1/2006Attorney David E. Yocom 5586 Brockway Salt Lake City UT $200 2/1/2006 Salt Lake County District Attorney. Sarvgit Gill 2448 Glendale CT Loveland CO $2,000 2/28/2006 Physician Kenneth R. Updegrove 940 S. Donner Way, No. 208 Salt Lake City UT $100 3/1/2006Attorney Terne Mcintosh 1476 Michigan Avenue Salt Lake City UT $50 3/1/2006Attorney Richard Nixon 1928 E. Millbrook Rd. Salt Lake City UT $100 3/1/2006Attorney Jane Reister Conard 829 Grandridge Drive Salt Lake City UT $50 3/1/2006 Christine F. Soltis 2148 Scenic Drive Salt Lake City UT $100 3/1/2006Attorney Lori Hendry 1452 Westminster Avenue Salt Lake City UT $50 3/1/2006Attorney Daniel Darger 1000 Boston Building Salt Lake City UT $50 3/1/2006Attorney Blake A. Nakamura 142 East 200 South, Suite 312 Salt Lake City UT $100 3/1/2006Attorney Walter Bugden 623 E S. Salt Lake City UT $ /2006Attorney Shane N. Giddings 2081 Terra Unda Drive Salt Lake City UT $250 3/6/2006 Banker Sukhminder S. Chahal 1523 Virtue Ct. Stockton CA $100 1/23/2006 Jagdish S. Gill 7748 Timberline Drive Salt Lake City UT $500 3/25/2006 Retired Jody L. Williams 299 S. Main Street, Suite 1800 Salt Lake City UT $150 2/20/2006 Paula K. Smith 1554 E S. Salt Lake City UT $50 217/2006Attorney John H. Bogart 1830 S. 300 E. Salt Lake City UT $50 3/3/2006Attorney Don Winder 175 W. 200 S., Suite 4000 Salt Lake City UT $100 3/14/2006 Attorney Bill Levitt PO Box 8040 Alta UT $100 2/14/2006 Mayor of Alta Steven K. Bartlett 6699 Coba Court Salt Lake City UT $ Investigator John C. Clay 5905 South Denarles Circle Salt Lake City UT $150 3/27/2006 Richard B. Teerlink 5812 Waterbury Way, Suite D Salt Lake City UT $10 3/23/2006 Christopher L. Correon PO Box Park City UT $1,000 3/31/2006 Real Estate Salesman Patrick A. Shea 736 E. Capitol Blvd. Salt Lake City UT In kind $346 03/01/06Attorney Denise Dragoo 1826 Hubbard Avenue Salt Lake City UT n kind $656 03/01/06Attorney Luciano Colonna 1049 South 1000 East Salt Lake City UT n kind $400 01/12/06 Ex Dir Non-Profit $11, 'i" -- '1't -CV')6'..c r- _q. --f'~ c:a \t-- ~

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

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

<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

Utah Low-Income Housing Tax Credits Summary of All Applications Received

Utah Low-Income Housing Tax Credits Summary of All Applications Received COMPETITIVE FEDERAL TAX CREDIT REQUESTS Northwest Real Estate Capital Corp. The Sandstone Affordable: 39 Units 210 W. Mallard Drive, Suite A 105 E. Canyon Commercial Avenue 5 Bldg./47 Units New $947,593

More information

SALT LAKE COUNTY ORDINANCE ORDINANCE NO., 2018

SALT LAKE COUNTY ORDINANCE ORDINANCE NO., 2018 SALT LAKE COUNTY ORDINANCE ORDINANCE NO., 2018 AN ORDINANCE ENACTING CHAPTER 3.09, OF THE SALT LAKE COUNTY CODE OF ORDINANCES, ENTITLED OPTIONAL SALES AND USE TAX TO FUND HIGHWAYS AND PUBLIC TRANSIT The

More information

CAMPAIGN TREASURER'S REPORT SUMMARY. (5) Report Identifiers. Monetary Expenditures $ I. Office Account $ Total Monetary $

CAMPAIGN TREASURER'S REPORT SUMMARY. (5) Report Identifiers. Monetary Expenditures $ I. Office Account $ Total Monetary $ (1) Daniel A. Janson Name (2) 707 Holly Drive CAMPAGN TREASURER'S REPORT SUMMARY Address (number and street) City, State, Zip Code D Check here if address has changed OFFCE USE ONLY RECEVED FEB O 9 2018

More information

SIM GILL DISTRICT ATTORNEY

SIM GILL DISTRICT ATTORNEY Ralph Chamness Civil Division SIM GILL DISTRICT ATTORNEY Jeffrey William Hall Lisa Ashman Administrative Operations FOR IMMEDIATE RELEASE: Feb. 18, 2014 Contact Sim Gill: (801) 230-1209 or sgill@slco.org

More information

SIM GILL DISTRICT ATTORNEY

SIM GILL DISTRICT ATTORNEY Ralph Chamness Chief Deputy Civil Division SIM GILL DISTRICT ATTORNEY Jeffrey William Hall Chief Deputy Justice Division Lisa Ashman Administrative Operations FOR IMMEDIATE RELEASE: March 7, 2014 Blake

More information

CANDIDATE S REPORT (to be filed by a candidate or his principal campaign committee)

CANDIDATE S REPORT (to be filed by a candidate or his principal campaign committee) CANDIDATE S REPORT (to be filed by a candidate or his principal campaign committee) 1.Qualifying Name and Address of Candidate PO Box 1652 Monroe, LA 71210-1652 2. Office Sought (Include title of office

More information

CITY OF SOUTH SALT LAKE CITY COUNCIL WORK MEETING. COUNCIL MEETING Wednesday, November 9, :17 p.m.

CITY OF SOUTH SALT LAKE CITY COUNCIL WORK MEETING. COUNCIL MEETING Wednesday, November 9, :17 p.m. CITY OF SOUTH SALT LAKE CITY COUNCIL WORK MEETING COUNCIL MEETING Wednesday, November 9, 2016 6:17 p.m. CITY OFFICES 220 East Morris Avenue #200 South Salt Lake, Utah 84115 PRESIDING CONDUCTING Council

More information

Full Time Vacancies Filled During Reporting Period and Recruitment/Referral Sources Used to Seek Candidates for Each Vacancy

Full Time Vacancies Filled During Reporting Period and Recruitment/Referral Sources Used to Seek Candidates for Each Vacancy EEO Public File Report Employment Unit Covered: KLCE(FM), KFTZ(FM), KCVI(FM), KTHK(FM) KBLY(AM), KBLI(AM) Reporting Period June 1, 2010 May 31, 2011 Full Time Vacancies Filled During Reporting Period and

More information

/ LOGAN. en ) u NI l!: Q I N s t p V' C CITY OF LOGAN, UTAH 2017 CAMPAIGN FINANCIAL REPORT

/ LOGAN. en ) u NI l!: Q I N s t p V' C CITY OF LOGAN, UTAH 2017 CAMPAIGN FINANCIAL REPORT / LOGAN en ) u NI l!: Q I N s t p V' C ~ received ~I o/j.rlc1 I d-:lf~pm CITY OF LOGAN, UTAH 2017 CAMPAIGN FINANCIAL REPORT ~o: Teresa Harris, Logan City Recorder rrom (Full name of Candidate):_ Holly

More information

2001 South State Street, Suite #S1100 Salt Lake City, Utah FaX# Financial Disclosure Report For a Candidate )

2001 South State Street, Suite #S1100 Salt Lake City, Utah FaX# Financial Disclosure Report For a Candidate ) - - --- -, "~ f OF S "". '" f ~ ~4,...'(.oUNr". ~~;', '. I t::j:' (.\.Eqr ".-(, lo:' "'7~ 10: ~1\~ l ' '. : * l t $~.. -.: J I."" '...~.' '" ','f~.'... ; '\,,~..OF.:O~ ~",...--- ~ p: :trj~ Name of Candidate

More information

Town of Christiansburg, Virginia 24073

Town of Christiansburg, Virginia 24073 Town of Christiansburg, Virginia 24073 100 East Main Street ~ Telephone 540-382-6128 ~ Fax 540-382-7338 ESTABLISHED NOVEMBER 10, 1792 INCORPORATED JANUARY 7, 1833 MAYOR D. MICHAEL BARBER COUNCIL MEMBERS

More information

Annual EEO Public File Report

Annual EEO Public File Report 2017-2018 - Annual EEO Public File Report The purpose of this Public File Report ( Annual EEO Report ) is to comply with Section 73.2080(c)(6) of the FCC s equal employment rules. This Annual EEO Report

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

Relating to Electricity, 1885, Vol 33. makes more sense that they married in Utah Territory.

Relating to Electricity, 1885, Vol 33. makes more sense that they married in Utah Territory. Edward Randall Pike Edward Randall Pike was born 8 December 1857 in Brigg, Lincolnshire, England. He was the youngest of seven children of Peter Newman Pike and Mary Hendrie Randall. As a young boy, he

More information

CITY OF LOGAN ORDINANCE NO

CITY OF LOGAN ORDINANCE NO CTY OF LOGAN ORDNANCE NO. 16-12 AN ORDNANCE VACATNG A UTLTY EASEMENT BETWEEEN PARCELS 05-117-0001,05-117-0002,05 117-0003,05-117-0004,05-117-0011, 05-117-0012, 05-117-001305-117-0019 and 05-117-0020 WHEREAS,

More information

Tooele City Council Business Meeting Minutes

Tooele City Council Business Meeting Minutes Date: Wednesday, May 7, 2014 Time: 7:00 p.m. Place: Tooele City Hall, Council Chambers 90 North Main Street, Tooele Utah Council Members Present: Brad Pratt, Chair Scott Wardle Dave McCall Steve Pruden

More information

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135 W O R K S E S S I O N M E E T I N G P a g e 135 PUTNAM VALLEY TOWN BOARD WORK SESSION 6:00 P.M. WEDNESDAY, APRIL 12, 2017 PUBLIC HEARING 6 PM To hear comments on a proposed local law to change the Town

More information

CAMPAIGN FINANCE REPORT STATE OF WISCONSIN ETHCF-2

CAMPAIGN FINANCE REPORT STATE OF WISCONSIN ETHCF-2 COMMITTEE IDENTIFICATION Filing Period Name: Name of Committee/Corporation: Street Address: Spring Pre-Primary 2017 N1413 County Road E City, State and Zip: Palmyra, WI 53156 CAMPAIGN FINANCE REPORT STATE

More information

Living Water. From Your District Superintendent. Inside this issue:

Living Water. From Your District Superintendent. Inside this issue: Living Water A M O N T H L Y P U B L I C A T I O N O F T H E F I V E R I V E R S D I S T R I C T Volume 11, Issue 6 June 2015 From Your District Superintendent Finally, brothers and sisters, good-bye 2

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

Updated 3/20/18. The Rev. Christine Caton 8 Craig Rd Old Lyme, CT /

Updated 3/20/18. The Rev. Christine Caton 8 Craig Rd Old Lyme, CT / Updated 3/20/18 To: Clerks of Session/Moderators in Vacant Pulpits From: Pam Garner, Office Administrator Re: Pulpit Supply January through June 2018 Date: January 2018 The following persons have expressed

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

Problem Gamblers HelpLine Support Groups Gamblers Anonymous - Southern Nevada

Problem Gamblers HelpLine Support Groups Gamblers Anonymous - Southern Nevada BULLHEAD CITY, AZ Praise Church 580 Hancock Ave. Bullhead City, AZ 86442 Building behind church 10:00am Senior Citizens Center 2275 Trane Rd Bullhead City, AZ 86442 Across the river from Laughlin, NV 8:30pm

More information

Problem Gamblers HelpLine Support Groups Gamblers Anonymous - Southern Nevada

Problem Gamblers HelpLine Support Groups Gamblers Anonymous - Southern Nevada BULLHEAD CITY, AZ Praise Church 580 Hancock Ave. Bullhead City, AZ 86442 Building behind church 10:00am Senior Citizens Center 2275 Trane Rd Bullhead City, AZ 86442 Across the river from Laughlin, NV 8:30pm

More information

CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING. COUNCIL MEETING Wednesday, September 21, :00 p.m. PRESIDING Council Chair Deborah A.

CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING. COUNCIL MEETING Wednesday, September 21, :00 p.m. PRESIDING Council Chair Deborah A. CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING COUNCIL MEETING Wednesday, September 21, 2016 7:00 p.m. CITY OFFICES 220 East Morris Avenue South Salt Lake, Utah 84115 PRESIDING Council Chair Deborah A. CONDUCTING:

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

Problem Gamblers HelpLine Support Groups Gamblers Anonymous - Southern Nevada

Problem Gamblers HelpLine Support Groups Gamblers Anonymous - Southern Nevada BULLHEAD CITY, AZ Praise Church 580 Hancock Ave. Bullhead City, AZ 86442 Building behind church 10:00am Senior Citizens Center 2275 Trane Rd Bullhead City, AZ 86442 Across the river from Laughlin, NV 8:30pm

More information

B. Pledge of Allegiance Councilor Jenkins offered the Pledge of Allegiance. Mayor Burrows read a quote from Abraham Lincoln.

B. Pledge of Allegiance Councilor Jenkins offered the Pledge of Allegiance. Mayor Burrows read a quote from Abraham Lincoln. Administrative Offices 4600 So. Weber River Drive Riverdale, Utah 84405 Minutes of the Regular Meeting of the Riverdale City Council held Tuesday, July 21, 2009 at 6:05 p.m. at the Riverdale Civic Center,

More information

Minutes of the Salem City Council Meeting held on December 10, 2008 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on December 10, 2008 in the Salem City Council Chambers. Minutes of the held on December 10, 2008 in the Salem City Council Chambers. MEETING CONVENED AT: 7:00 p.m. CONDUCTING: Mayor J. Lane Henderson COUNCIL PRESENT: Mayor J. Lane Henderson Councilperson Lynn

More information

IN THE SUPREME COURT OF THE STATE OF MISSISSIPPI RONNIE AND DIANNE ROBERTSON APPELLANT VS. CAUSE NO CA BRIEF OF APPELLANT

IN THE SUPREME COURT OF THE STATE OF MISSISSIPPI RONNIE AND DIANNE ROBERTSON APPELLANT VS. CAUSE NO CA BRIEF OF APPELLANT E-Filed Document Oct 7 2014 13:06:15 2014-CA-00332 Pages: 10 IN THE SUPREME COURT OF THE STATE OF MISSISSIPPI RONNIE AND DIANNE ROBERTSON APPELLANT VS. CAUSE NO. 2014-CA-00332 JEAN MESSER CATALONATTO AND

More information

IN THE THIRD DISTRICT COURT, WEST JORDAN DEPARTMENT IN AND FOR THE COUNTY OF SALT LAKE, STATE OF UTAH DAO #

IN THE THIRD DISTRICT COURT, WEST JORDAN DEPARTMENT IN AND FOR THE COUNTY OF SALT LAKE, STATE OF UTAH DAO # SIM GILL, Bar No. 6389 District Attorney for Salt Lake County R. JOSH PLAYER, Bar No. 7768 Deputy District Attorney 8080 South Redwood Road, Suite 1100 West Jordan, UT 84084 Telephone: (801)233-9900 IN

More information

Salt Lake County (Utah). Records Management & Archives Salt Lake County Maps,

Salt Lake County (Utah). Records Management & Archives Salt Lake County Maps, Salt Lake County (Utah). Records Management & Archives Salt Lake County Maps, 1854-1972 Processed by: Ronda Frazier Date Completed: June, 2009 Salt Lake County Records Management & Archives 4505 South

More information

Case 2:11-cv BSJ Document 759 Filed 12/10/12 Page 1 of 7

Case 2:11-cv BSJ Document 759 Filed 12/10/12 Page 1 of 7 Case 2:11-cv-01165-BSJ Document 759 Filed 12/10/12 Page 1 of 7 Heidi G. Goebel, 10343 Eric J. Jenkins, 10783 CHRISTENSEN & JENSEN, P.C. 15 West South Temple, Suite 800 Salt Lake City, Utah 84101 Telephone:

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

New Days, New Ways. Midyear Conference APRIL DIXIE CENTER. Our future isn t what it used to be! UTAH LEAGUE OF CITIES AND TOWNS

New Days, New Ways. Midyear Conference APRIL DIXIE CENTER. Our future isn t what it used to be! UTAH LEAGUE OF CITIES AND TOWNS ST. GEORGE, UTAH New Days, New Ways Our future isn t what it used to be! WEDNESDAY, APRIL 5 5:30 7:30 pm Confluence Park Just south of Dixie Center 2099 South Convention Center Drive Wednesday Evening

More information

OF LOGAN, UT AH ORDINANCE NO AN ORDINANCE ADDING SECTION THE LOGAN MUNICIPAL CODE REGARDING NOTICE OF OCCUPANCY LIMITATIONS

OF LOGAN, UT AH ORDINANCE NO AN ORDINANCE ADDING SECTION THE LOGAN MUNICIPAL CODE REGARDING NOTICE OF OCCUPANCY LIMITATIONS OF LOGAN, UT AH ORDINANCE NO. 13-54 AN ORDINANCE ADDING SECTION 5.17.095 THE LOGAN MUNICIPAL CODE REGARDING NOTICE OF OCCUPANCY LIMITATIONS WHEREAS, the state granted general welfare to the Council, independent,

More information

Case 2:15-cv DN-BCW Document 85-7 Filed 09/02/16 Page 1 of 5

Case 2:15-cv DN-BCW Document 85-7 Filed 09/02/16 Page 1 of 5 Case 2:15-cv-00828-DN-BCW Document 85-7 Filed 09/02/16 Page 1 of 5 JOHN W. HUBER, United States Attorney (#7226) JOHN K. MANGUM, Assistant United States Attorney (#2072) 185 South State Street, Suite 300

More information

T H E IVY VINE November 2017 God is Still Speaking Volume 12 Issue 9

T H E IVY VINE November 2017 God is Still Speaking Volume 12 Issue 9 1 T H E IVY VINE November 2017 God is Still Speaking Volume 12 Issue 9 A Monthly Publication of the United Church of Cloverdale An Open and Affirming Congregation of the United Church of Christ (UCC) Continuing

More information

IN THE THIRD JUDICIAL DISTRICT COURT SALT LAKE COUNTY, STATE OF UTAH

IN THE THIRD JUDICIAL DISTRICT COURT SALT LAKE COUNTY, STATE OF UTAH Richard D. Burbidge (#0492) rburbidge@bmgtrial.com Jefferson W. Gross (#8339) jwgross@bmgtrial.com Aida Neimarlija (#12181) aneimarlija@bmgtrial.com BURBIDGE MITCHELL & GROSS 215 South State Street, Suite

More information

MINUTES ALTA TOWN COUNCIL MEETING Thursday, October 11, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah

MINUTES ALTA TOWN COUNCIL MEETING Thursday, October 11, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah MINUTES ALTA TOWN COUNCIL MEETING Thursday, October 11, 2018, 10:00 AM Alta Community Center, 10351 E. Highway 210, Alta, Utah PRESENT: Mayor Harris Sondak Council Member Margaret Bourke (via telephone)

More information

GREENWOOD CITY COUNCIL. October 17, :35 p.m. MINUTES

GREENWOOD CITY COUNCIL. October 17, :35 p.m. MINUTES GREENWOOD CITY COUNCIL October 17, 2005-5:35 p.m. MINUTES PRESENT Council Members: Mayor Nicholson, Niki Hutto, Linda Edwards, Betty Boles, Herbert Vaughn, Johnny Williams, and Barbara Turnburke; City

More information

2007 CAMPAIGN FINANCE INFORMATION FOR Christine M. Beloff, Esq, Treasurer, Committee to Elect Joseph C. Wa

2007 CAMPAIGN FINANCE INFORMATION FOR Christine M. Beloff, Esq, Treasurer, Committee to Elect Joseph C. Wa 2007 CAMPAIG FIACE IFORMATIO FOR Christine M. Beloff, Esq, Treasurer, Committee to Elect Joseph C. Wa ame, Occupation Amount Date Description Employer Amended Submission Date: 5/7/2007 7:39:45 PM Year:

More information

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF MISSISSIPPI SOUTHERN DIVISION THOMAS C. AND PAMELA MCINTOSH

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF MISSISSIPPI SOUTHERN DIVISION THOMAS C. AND PAMELA MCINTOSH IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF MISSISSIPPI SOUTHERN DIVISION THOMAS C. AND PAMELA MCINTOSH PLAINTIFFS V. CIVIL ACTION NO.: 1:06-cv-1080-LTS-RHW STATE FARM FIRE AND CASUALTY

More information

QUALIFIED WETLAND REVIEW SPECIALIST

QUALIFIED WETLAND REVIEW SPECIALIST VINCENT J. MOSCA HEY & ASSOC., 26575 W. CMERCE DR (847) 740-0888 VMOSCA@HEYASSOC.C W-001 1/1/2019 THAS J. KEHOE C.B. BURKE 9575 W. HIGGINS ROAD (847) 823-0500 TKEHOE@CBBEL.C (847) 318-9793 W-002 1/1/2019

More information

The Martin Family. Year Family Member Address Position Employer

The Martin Family. Year Family Member Address Position Employer The Martin Family In 1943, Judy age 14, was introduced by her mother, Florence May Sharpe, to her father Jack Martin at his workplace which was a western clothing store. The address she recalled was 104

More information

COUNCIL MEETING CONT. APRIL 19, 2012 PAGE 136

COUNCIL MEETING CONT. APRIL 19, 2012 PAGE 136 COUNCIL MEETING CONT. APRIL 19, 2012 PAGE 136 MINUTES OF A REGULAR CITY COUNCIL MEETING HELD APRIL 19, 2012 AT THE CIVIC CENTER, 83 WEST MAIN, HYRUM, UTAH. CONVENED: 6:34 p.m. CONDUCTING: Mayor W. Dean

More information

GUIDE Voters EQUALITY UTAH

GUIDE Voters EQUALITY UTAH Equality Utah s 2018 Voter Guide was developed to help voters better understand where candidates running for office stand on LGBTQ issues here in Utah. The scores in this guide were generated from data

More information

Alumni Bennion Fellowship

Alumni Bennion Fellowship Alumni Bennion Fellowship Application and Information Packet DESIGN 6-8 weeks full time service placement $4,000 funding YOUR SUMMER 2017 $2,000 scholarship PURPOSE OF FELLOWSHIP The purpose of this fellowship

More information

November 1886, p Salt Lake Tribune, 23 July 1890, p. 7.

November 1886, p Salt Lake Tribune, 23 July 1890, p. 7. John William Pike John William Pike was born 23 September 1853 1 in Barnetby le Wold, Lincolnshire, England. He was the sixth of seven children of Peter Newman Pike and Mary Hendrie Randall. The family

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

Annual EEO Public File Report

Annual EEO Public File Report 2016-2017 - Annual EEO Public File Report The purpose of this Public File Report ( Annual EEO Report ) is to comply with Section 73.2080(c)(6) of the FCC s equal employment rules. This Annual EEO Report

More information

REPORT OF THE COMMISSION ON MINISTRY TO PRESBYTERY December 6, 2012

REPORT OF THE COMMISSION ON MINISTRY TO PRESBYTERY December 6, 2012 REPORT OF THE COMMISSION ON MINISTRY TO PRESBYTERY December 6, 2012 The Commission met in the conference rooms of the Presbytery Center on November 27, 2012 at 4:00 p.m. A quorum was present. Part I -

More information

Utah Low-Income Housing Tax Credits Summary of Federal and State Housing Credit Awards

Utah Low-Income Housing Tax Credits Summary of Federal and State Housing Credit Awards COMPETITIVE FEDERAL TAX CREDIT REQUESTS Housing Management & Development Corp. Brigham & Dan Street, LLC (2) Affordable: 1 Units 1100 Grant Avenue 357 Dan Street 1 Bldg./1 Units New $19,361 Ogden, Utah

More information

2472 State Route 54A, Penn Yan, New York Phone: (315) Fax: (315)

2472 State Route 54A, Penn Yan, New York Phone: (315) Fax: (315) 2472 State Route 54A, Penn Yan, New York 14527-8981 Phone: (315) 536-7753 www.presbyteryofgeneva.org Fax: (315) 536-2128 Karen Jensen Administrative Assistant KJensen@PresbyteryofGeneva.org TO: FROM: RE:

More information

Descendants of Larry Faul

Descendants of Larry Faul Descendants of Larry Faul Generation No. 1 1. Larry 1 Faul 1 was born Dec 1850 in Pennsylvania 2,3, and died Unknown. He married Mary A. 4 ca. 1886 5. She was born Nov 1866 in Germany 6, and died Unknown.

More information

CITY OF LOGAN ORDINANCE NO AN ORDINANCE VACATING PORTIONS OF RIGHT-OF-WAY COMMONLY KNOWN AS 1200 SOUTH

CITY OF LOGAN ORDINANCE NO AN ORDINANCE VACATING PORTIONS OF RIGHT-OF-WAY COMMONLY KNOWN AS 1200 SOUTH CITY OF LOGAN ORDINANCE NO. 14-19 AN ORDINANCE VACATING PORTIONS OF RIGHT-OF-WAY COMMONLY KNOWN AS 1200 SOUTH WHEREAS, the City is desirous to realign the intersection of 1200 South and Highway 89-91 to

More information

The following individuals served as County Judges in Marion County from :

The following individuals served as County Judges in Marion County from : Hale R. Stancil Circuit Judge Fifth Judicial Circuit 110 NW 1 st Ave. Ocala, FL 34475 (352) 401-6763 October 13, 2010 Not complete JUDGES OF MARION COUNTY 1, FLORIDA Marion County was created in 1844,

More information

QUALIFIED WETLAND REVIEW SPECIALIST

QUALIFIED WETLAND REVIEW SPECIALIST VINCENT J. MOSCA HEY & ASSOC., 26575 W. CMERCE DR (847) 740-0888 VMOSCA@HEYASSOC.C W-001 1/1/2019 THAS J. KEHOE C.B. BURKE 9575 W. HIGGINS ROAD (847) 823-0500 TKEHOE@CBBEL.C (847) 318-9793 W-002 1/1/2019

More information

IN THE SEVENTH JUDICIAL DISTRICT COURT IN AND FOR SAN JUAN COUNTY, STATE OF UTAH. Case No. v. Judge WILLIE GRAYEYES,

IN THE SEVENTH JUDICIAL DISTRICT COURT IN AND FOR SAN JUAN COUNTY, STATE OF UTAH. Case No. v. Judge WILLIE GRAYEYES, PETER STIRBA (Bar No. 3118) MATTHEW STROUT (Bar No. 16732) STIRBA, P.C. 215 South State Street, Suite 750 P.O. Box 810 Salt Lake City, UT 84110-0810 Telephone: (801) 364-8300 Fax: (801) 364-8355 Email:

More information

184 Mormon Historical Studies

184 Mormon Historical Studies 184 Mormon Historical Studies L. Douglas Smoot, recipient of the 2008 Junius F. Wells Award, presented to him by the Mormon Historic Sites Foundation. Photograph by Chad Braithwaite. Mays: The 2008 Junius

More information

Pleasant Grove City City Council Meeting Minutes Work Session September 18, :00 p.m.

Pleasant Grove City City Council Meeting Minutes Work Session September 18, :00 p.m. Pleasant Grove City City Council Meeting Minutes Work Session September 18, 2018 5:00 p.m. Mayor: Council Members: Excused: Staff Present: Guy L. Fugal Cyd LeMone Eric Jensen Lynn Walker Dianna Andersen

More information

CALENDAR OF EVENTS

CALENDAR OF EVENTS CALENDAR OF EVENTS 2013-2014 PRESIDENT S RECEPTION Saturday, September 21, 2013 3:00 to 5:00 p.m. Eccles Community Art Center 2580 Jefferson Avenue Ogden, UT P.E.O. SCHOLARSHIP LUNCHEON AND BOUTIQUE October

More information

MINUTES ALTA TOWN COUNCIL MEETING Thursday, September 13, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah

MINUTES ALTA TOWN COUNCIL MEETING Thursday, September 13, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah MINUTES ALTA TOWN COUNCIL MEETING Thursday, September 13, 2018, 10:00 AM Alta Community Center, 10351 E. Highway 210, Alta, Utah PRESENT: Mayor Harris Sondak Council Member Margaret Bourke Council Member

More information

Town of McCormick, SC Regular Town Council Meeting Minutes Tuesday, March 12, 2013 Attendance:

Town of McCormick, SC Regular Town Council Meeting Minutes Tuesday, March 12, 2013 Attendance: Town of McCormick, SC Regular Town Council Meeting Minutes Tuesday, March 12, 2013 Attendance: Mayor: Council Members: Council Members Absent: Staff Present: Media Present: Roy Smith, Jr. Dolly Franklin

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

DIRECTORY OF LIBERIAN EPISCOPAL CLERGY IN THE USA

DIRECTORY OF LIBERIAN EPISCOPAL CLERGY IN THE USA DIRECTORY OF LIBERIAN EPISCOPAL CLERGY IN THE USA AFOLABI, Rev d Canon Andrew O. (Retired) Spouse: Lucinda 2348 Benson Gool Road, Apt 107 birth date: Synmra, GA 30082 678-520-0423 - cell priest: 12/30/87

More information

CANDIDATES UNDER CARE OF THE JOHN KNOX PRESBYTERY INQUIRERS UNDER CARE OF JOHN KNOX PRESBYTERY

CANDIDATES UNDER CARE OF THE JOHN KNOX PRESBYTERY INQUIRERS UNDER CARE OF JOHN KNOX PRESBYTERY CANDIDATES UNDER CARE OF THE JOHN KNOX PRESBYTERY 01/31/2019 Hyunjoo Cho 1403 Hidden Meadow Lane Salisbury, MD 21801 410/422-3933 Korean, Madison, WI hycho1967@hotmail.com Christopher James 2494 Peal Street

More information

As indicated in the Administration s transmittal, research in the second step identified several key findings and themes, including:

As indicated in the Administration s transmittal, research in the second step identified several key findings and themes, including: COUNCIL STAFF REPORT CITY COUNCIL of SALT LAKE CITY TO: City Council Members FROM: Russell Weeks Public Policy Analyst DATE: July 23, 2015 at 1:47 PM RE: UPDATE: TRANSIT MASTER PLAN Item Schedule: Briefing:

More information

VISION SEPTEMBER 12, 2017 SEPTEMBER (Tuesday) 12:00 Noon Mimi s. Guest speaker Paul Rolly. International Footprint Association Grand Chapter

VISION SEPTEMBER 12, 2017 SEPTEMBER (Tuesday) 12:00 Noon Mimi s. Guest speaker Paul Rolly. International Footprint Association Grand Chapter SEPTEMBER 2017 VISION The International Footprint Association (IFA) is a premier nonprofit organization celebrating fellowship and fostering cooperation and support between law enforcement and the community.

More information

PROPOSALS MUST BE RECEIVED NO LATER THAN: 5:00 p.m., April 30, Proposals received after this time will not be evaluated.

PROPOSALS MUST BE RECEIVED NO LATER THAN: 5:00 p.m., April 30, Proposals received after this time will not be evaluated. BRIGHAM CITY CORPORATION (www.brighamcity.utah.gov) REQUEST FOR PROPOSALS 1100 W. Highway 91 Intersection Design PROPOSALS MUST BE RECEIVED NO LATER THAN: 5:00 p.m., April 30, 2012. Proposals received

More information

By resolution authorize destruction of Claims against the City which have been settled and officially closed.

By resolution authorize destruction of Claims against the City which have been settled and officially closed. CITY OF MARTINEZ CITY COUNCIL AGENDA March 21, 2012 TO: FROM: SUBJECT: Mayor and City Council Mercy G. Cabral, Deputy City Clerk Records Destruction DATE: March 14, 2012 RECOMMENDATION: By resolution authorize

More information

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING 103 OCEAN SHORES CITY COUNCIL MINUTES OF MEETING July 6, 1971 The regular meeting of the Ocean Shores City Council was called to order by Mayor J. K. Lewis, at 7:30 p.m., July 6, 1971 at the Ocean Shores

More information

May 15, 2018 ADMINISTRATIVE INTERPRETATION DECISION AND FINDINGS PLNZAD

May 15, 2018 ADMINISTRATIVE INTERPRETATION DECISION AND FINDINGS PLNZAD May 15, 2018 ADMINISTRATIVE INTERPRETATION DECISION AND FINDINGS PLNZAD2018-00262 REQUEST: A request for an administrative interpretation regarding the status of a property located at approximately 1935

More information

TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI June 23, :00 p.m.

TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI June 23, :00 p.m. TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, June 23, 2008 6:00 p.m. TOWN COUNCIL MEETING Present: Anthony Colaluca, Justin Pomfret, Frank Hyde, Bruce Thompson Acting

More information

S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN. May 26, 2016

S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN. May 26, 2016 143-798 S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN May 26, 2016 BOARD OF COMMISSIONERS APPROVE PARTIAL RELEASE PROTECTIVE COVENANTS WHEREAS, on May 2, 2016, the Allegan

More information

Times. Volume 65. We are now accepting reservations for our 5th Annual Deaf Lenten Retreat March 16 18, 2012 at Bishop Lane Retreat Center

Times. Volume 65. We are now accepting reservations for our 5th Annual Deaf Lenten Retreat March 16 18, 2012 at Bishop Lane Retreat Center Catholic Office of the Deaf Signs of the Times Volume 65 Inside this issue: We are now accepting reservations for our 5th Annual Deaf Lenten Retreat March 16 18, 2012 at Bishop Lane Retreat Center Director

More information

Section I - General Information

Section I - General Information (REFERENCE COPY - t for submission) ncommercial Broadcast Stations Biennial Ownership Report (FCC Form 323-E) Approved by OMB (Office of Management and Budget) 3060-0084 vember 2017 File Number: 0000043789

More information

Camp Lakeview New location for Walks Preview at February Gathering

Camp Lakeview New location for Walks Preview at February Gathering The Emmaus News Camp Lakeview New location for Walks Preview at February Gathering The February Gathering will be held at Camp Lakeview, the new home of the Columbus IN Emmaus Community Walks, starting

More information

Remaining Spring 2016 Programs

Remaining Spring 2016 Programs P i p e N o t e s American Guild of Organists Milwaukee Chapter P.O. Box 11731 Milwaukee, Wisconsin 53211 www.agomilwaukee.org chapter@agomilwaukee.org Volume 62 April 2016 Chapter Directory www.agomilwaukee.org

More information

Town Council Public Hearing & Regular Meeting Minutes Page 1

Town Council Public Hearing & Regular Meeting Minutes Page 1 Minutes of the regular meeting & public hearing of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 18 th day of May, 2017 at the Town Office Building, 1777 N.

More information

RELIGIOUS ORGANIZATION INFORMATION SHEET. Maintenance Questionnaire Exhibit 77 B. 1. Name of Organization: Warwick Memorial United Methodist Church

RELIGIOUS ORGANIZATION INFORMATION SHEET. Maintenance Questionnaire Exhibit 77 B. 1. Name of Organization: Warwick Memorial United Methodist Church General Information: 1. Name of Organization: Warwick Memorial United Methodist Church 2. Address of Organization: 38 Hoopes Road, Newport News, VA 23602 3. Main Contact: Rev. William G. Davidson 4. Phone

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

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute) MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute) DATE: October 9, 2018 TIME: 6:00 P.M. PLACE: NEWCASTLE MULTI-PURPOSE CENTER 705 NW 10 TH STREET ITEM 1: CALL

More information

TOWN OF ARCADIA LAKES COUNCIL MEETING September 8, 2016

TOWN OF ARCADIA LAKES COUNCIL MEETING September 8, 2016 TOWN OF ARCADIA LAKES COUNCIL MEETING September 8, 2016 The Town Council of Arcadia Lakes met Thursday September 8, 2016 at 6:00 PM in the Town Hall Conference Room. Mayor Huguley opened the meeting with

More information

NORTH TEXAS ANNUAL CONFERENCE PHOTO ALBUM

NORTH TEXAS ANNUAL CONFERENCE PHOTO ALBUM 171 NORTH TEXAS ANNUAL CONFERENCE PHOTO ALBUM Jeff Bouis, North Texas Conference Lay Leader, opens the Laity Session on Sunday afternoon at First UMC, Plano. Rev. Philip Rhodes brings the message at the

More information

FLOWER MOUND TOWN COUNCIL MEETING OF APRIL 19, 2012 BOOK 40 PAGE 399

FLOWER MOUND TOWN COUNCIL MEETING OF APRIL 19, 2012 BOOK 40 PAGE 399 FLOWER MOUND TOWN COUNCIL MEETING OF APRIL 19, 2012 BOOK 40 PAGE 399 THE FLOWER MOUND TOWN COUNCIL WORK SESSION MEETING HELD ON THE 19 th DAY OF APRIL, 2012, IN THE FLOWER MOUND TOWN HALL, LOCATED AT 2121

More information

BOROUGH OF WEST EASTON REORGANIZATIONAL MEETING January 4, 2016 APPROVED

BOROUGH OF WEST EASTON REORGANIZATIONAL MEETING January 4, 2016 APPROVED BOROUGH OF WEST EASTON REORGANIZATIONAL MEETING January 4, 2016 APPROVED The reorganizational meeting of the Council of the Borough of West Easton, Northampton County, Pennsylvania, was called to order

More information

The Informer. The Rock Hill District United Methodist Women Sandra Jeter President September EXECUTIVE TEAM

The Informer. The Rock Hill District United Methodist Women Sandra Jeter President September EXECUTIVE TEAM The Informer The Rock Hill District United Methodist Women Sandra Jeter President September 2018 DISTRICT EVENTS Sept. 22 Annual Meeting, Philadelphia UMC, Fort Mill CONFERENCE EVENTS Sept 8 UMW Legacy

More information

In your prayers, please remember. those in need of healing, Especially:

In your prayers, please remember. those in need of healing, Especially: Look us up on Facebook : "Immaculate Concepon, Madison Ohio" In your prayers, please remember those in need of healing, Especially: Immaculate Conception Church volunteer BELL RINGERS are needed on Friday

More information

Opening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas

Opening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas See Page Two for Continuation of Agenda South Salt Lake City Council REGULAR MEETING AGENDA Public notice is hereby given that the South Salt Lake City Council will hold a Regular Meeting on Wednesday,

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. 51 Lebanon, Pennsylvania, April 30, 2014 No. 31 Public

More information

Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor, Esther Montgomery, Nathan Tueller (arrived 7:30 PM) and Brady Lewis.

Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor, Esther Montgomery, Nathan Tueller (arrived 7:30 PM) and Brady Lewis. PERRY CITY COUNCIL MEETING PERRY CITY OFFICES May 11, 2017 7:10 PM OFFICIALS PRESENT: CITY STAFF PRESENT: OTHERS PRESENT: Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor,

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

Case 1:13-cv ESH Document 1 Filed 01/17/13 Page 1 of 5. United States District Courts and Bankruptcy Courts off Columbia

Case 1:13-cv ESH Document 1 Filed 01/17/13 Page 1 of 5. United States District Courts and Bankruptcy Courts off Columbia Case 1:13-cv-00090-ESH Document 1 Filed 01/17/13 Page 1 of 5 United States District Courts and Bankruptcy Courts off Columbia David Steven Braun lob Aurora Light Dr. Big Sky Montana, 59716-1490 VS Mailing

More information

IN THE THIRD JUDICIAL DISTRICT COURT SALT LAKE SALT LAKE COUNTY, STATE OF UTAH

IN THE THIRD JUDICIAL DISTRICT COURT SALT LAKE SALT LAKE COUNTY, STATE OF UTAH Jerry Salcido (11956) jerry@salcidolaw.com Spencer Benny Salcido (14490) benny@salcidolaw.com SALCIDO LAW FIRM PLLC 43 W 9000 S Ste B Sandy UT 84070 801.413.1753 Phone 801.618.1380 Fax Attorneys for Plaintiff

More information

KILMARNOCK TOWN COUNCIL Monday, March 16, 2009 Town Hall Kilmarnock, VA. Regular Meeting Minutes

KILMARNOCK TOWN COUNCIL Monday, March 16, 2009 Town Hall Kilmarnock, VA. Regular Meeting Minutes KILMARNOCK TOWN COUNCIL Monday, Town Hall Kilmarnock, VA Regular Meeting Minutes 1. Call to Order: Mayor Smith called the Regular Meeting to order at 7:00 pm with the following Councilmembers present:

More information