Broome County. New York

Size: px
Start display at page:

Download "Broome County. New York"

Transcription

1 Guide to County, City, Town and Village Officials Broome County New York 2012

2 TABLE OF CONTENTS PAGE Broome County Legislative and Executive Branches...1 Broome County Legislature...2 Broome County Legislature Session Dates & Committee Assignments...3 Broome County Department List...4 Board of Elections...5 County Clerk...5 District Attorney...5 Sheriff...5 Courts...5 Cornell Cooperative Extension of Broome County...6 Broome County Empire Zone...6 Broome County Soil & Water Conservation District...6 Broome County Industrial Development Agency...6 Broome County School Districts and Superintendents...6 New York State and Federal Elected Officials...7 CITY Binghamton City Officials - City Council...8 City Officials...9 TOWNS Barker, Town of...11 Binghamton, Town of...13 Chenango, Town of...15 Colesville, Town of...17 Conklin, Town of...19 Dickinson, Town of...21 Fenton, Town of...23 Kirkwood, Town of...25 Lisle, Town of...27 Maine, Town of...29 Nanticoke, Town of...31 Sanford, Town of...33 Triangle, Town of...35 Union, Town of...37 Vestal, Town of...39 Windsor, Town of...41 VILLAGES Deposit, Village of...43 Endicott, Village of...44 Johnson City, Village of...45 Lisle, Village of...46 Port Dickinson, Village of...47 Whitney Point, Village of...48 Windsor, Village of...49

3 This page intentionally left blank.

4 January 1, 2012 COUNTY, CITY, TOWN and VILLAGE OFFICERS Population of Broome County 1990 Census 212, Census 200, Census 200,600 Published Annually by BROOME COUNTY GOVERNMENT LEGISLATIVE BRANCH Phone: Fax: Jerry F. Marinich... Chair Wayne L. Howard... Majority Leader Mark R. Whalen... Minority Leader Aaron M. Martin... Clerk Carol L. Hall...Deputy Clerk Robert J. O Donnell...Second Deputy Clerk James V. Baumgartner... Legislative Assistant Alex J. McLaughlin... Comptroller EXECUTIVE BRANCH Phone: Fax: CountyExecutive@co.broome.ny.us Debra A. Preston... County Executive John M. Bernardo... Deputy County Executive Bijoy Datta... Deputy County Executive Printing by Broome County Department of Information Technology - Print Shop The information regarding Assessed Valuation, Equalization Ratio and Tax Rate has been provided by the Broome County Office of Real Property. The information regarding Sales Tax Distribution has been provided by the Broome County Office of Management and Budget. We also thank all Broome County Municipal Clerks for their assistance in proofing and gathering the information used. This information available online at 1

5 BROOME COUNTY LEGISLATURE CHAIR, Jerry F. Marinich MAJORITY LEADER, Wayne L. Howard MINORITY LEADER, Mark R. Whalen 1 Mark R. Whalen The Arena Street Binghamton, NY mwhalen2@co.broome.ny.us 11 Ronald J. Keibel PO Box 395 Whitney Point, NY rkeibel@co.broome.ny.us 2 Joseph A. Merrill Prospect Street Binghamton, NY jmerrill@co.broome.ny.us 12 Michael P. Sopchak Deyo Hill Road Johnson City, NY msopchak@co.broome.ny.us 3 Jason T. Garnar Chenango Street Binghamton, NY jagarnar@co.broome.ny.us 4 Joseph S. Sanfilippo Crestmont Road Binghamton, NY jsanfilippo@co.broome.ny.us 5 John F. Hutchings Christopher Street Binghamton, NY jhutchings@co.broome.ny.us 6 Julie A. Lewis Powderhouse Road Vestal, NY jlewis2@co.broome.ny.us 7 Marchie Diffendorf Gorman Road Kirkwood, NY mdiffendorf@co.broome.ny.us 8 Wayne L. Howard PO Box 9 Port Crane, NY whoward2@co.broome.ny.us 9 Stephen D. Herz State Route 79 Windsor, NY sherz@co.broome.ny.us 13 Matthew J. Pasquale Irving Avenue Endicott, NY mpasquale@co.broome.ny.us 14 David M. Jensen Irma Avenue Endicott, NY djensen@co.broome.ny.us 15 Michael W. Schafer Alexander Street Endicott, NY mschafer@co.broome.ny.us 16 John A. Black Debonair Drive Endwell, NY jblack@co.broome.ny.us 17 Ron Heebner Main Street #123 Johnson City, NY rheebner@co.broome.ny.us 18 Daniel J. Reynolds Clayton Avenue Vestal, NY djreynolds@co.broome.ny.us 19 Daniel D. Reynolds Charleston Avenue Vestal, NY dreynolds@co.broome.ny.us 10 Jerry F. Marinich Clearview Place Binghamton, NY jmarinich@co.broome.ny.us 2

6 2012 BROOME COUNTY LEGISLATIVE SESSIONS 5:00 PM (*Summer Sessions begin at 4:00 PM) Thursday January 19 Thursday February 16 Thursday March 15 Thursday April 26 Thursday May 17 Thursday June 21* Thursday July 19* Thursday August 16* Thursday September 20 Thursday October 18 Thursday November 15 Thursday December 20 Thursday December LEGISLATIVE COMMITTEE ASSIGNMENTS COUNTY ADMINISTRATION Chair: Mr. Keibel, Members: Howard, Black, D. J. Reynolds, Whalen ECONOMIC & RURAL DEVELOPMENT AND PLANNING Chair: Mr. Black, Members: Schafer, Diffendorf, D. D. Reynolds, Herz EDUCATION, CULTURE & RECREATION Chair: Mr. Schafer, Members: Black, Diffendorf, D. D. Reynolds, Herz FINANCE Chair: Mr. Howard, Members: Keibel, D. J. Reynolds, Lewis, Whalen HUMAN SERVICES Chair: Mr. Jensen, Members: Lewis, Heebner, Sanfilippo, Merrill PERSONNEL Chair: Mr. D. J. Reynolds, Members: Jensen, Pasquale, Schafer, Garnar PUBLIC HEALTH & ENVIRONMENTAL PROTECTION Chair: Ms. Lewis, Members: Heebner, Jensen, Sanfilippo, Merrill PUBLIC SAFETY & EMERGENCY SERVICES Chair: Mr. Sopchak, Members: Diffendorf, Pasquale, Hutchings, Garnar PUBLIC WORKS & TRANSPORTATION Chair: Mr. Pasquale, Members: Keibel, Heebner, Sopchak, Hutchings Sales Tax Retained by Broome County in $78,185,

7 COUNTY DEPARTMENTS CONTACT TELEPHONE Aging, Office for, Director...Kathleen Bunnell Arena/Forum Manager...Anthony Capozzi Audit & Control Comptroller...Alex J. McLaughlin Aviation Commissioner...Carl Beardsley Binghamton Metro. Transportation Study...Cyndi Paddick Broome Community College President...Dr. Kevin Drumm Buildings & Grounds Deputy Commissioner...Harold Miller Central Foods Director...Michelle Haus Chemical Dependency Services Unit...Terri Rustine CASA Program Coordinator...Barbara Travis County Clerk...Richard R. Blythe Coroners County Attorney...Robert Behnke, Esq District Attorney...Gerald F. Mollen, Esq Dog Shelter Emergency Services Director...Brett Chellis Employment & Training Director...Terry Stark Environment Management Council Family Violence Prevention...Janette Cyganovich FOIL/Public Records Access Officer...Aaron M. Martin Geographic Information Systems Admin...Douglas English Health Director...Claudia Edwards Highway Division Historian...Gerald R. Smith Information Technology Library Director...Lisa Wise Management & Budget, Office of, Director...Marie Kalka Mental Health Commissioner...Arthur R. Johnson Parks & Recreation Deputy Commissioner...Robert Fiacco Personnel Officer...Michael Klein Planning & Eco. Dev. Commissioner...Elaine Miller Probation Director...Lorraine S. Wilmot Public Defender...Jay L. Wilber Public Safety Facility (1st Admin.)...Mark Smolinsky Public Transportation Commissioner...George Bagnetto Public Works Acting Commissioner...Daniel A. Schofield Purchasing Agent...Janet Laszewski Real Property Tax Service Director...Kevin Keough Risk & Insurance Manager...Robert E. Murphy Security Director...James Dadamio Sheriff...David E. Harder Sheriff Communications (non-emergency) Social Services Commissioner...Arthur R. Johnson Solid Waste Mgmt Deputy Commissioner...Daniel A. Schofield STOP-DWI Acting Program Coordinator...Brett Noonan Veterans Services Director...Brian J. Vojtisek Weights & Measures Director...Steve Austenfeld Willow Point Nursing Home Administrator...Steven Reagan Youth Bureau Director...Arthur Garrison MAILING ADDRESS: Edwin L. Crawford County Office Building, Government Plaza, 60 Hawley Street, P.O. Box 1766, Binghamton, NY

8 BOARD OF ELECTIONS County Office Building Fax: John Perticone, Dem. Commissioner Mary E. Pines, Dem. Dpty. Commissioner Eugene D. Faughnan, Rep. Commissioner Karen Davis, Rep. Dpty. Commissioner COUNTY CLERK Richard R. Blythe Fax: County Office Building, P.O. Box 2062 Binghamton, NY Sharon M. Exley, Executive Deputy Rosalie Catalano, Deputy Clerk Sandra Fox, Deputy Clerk DMV Public Information line Susan DiBenedetto, Records Mgmt Officer DISTRICT ATTORNEY Gerald F. Mollen Fax: George Harvey Justice Bldg 45 Hawley Street, P.O. Box 1766 Binghamton,NY Chief Assistant Joann Rose Parry Senior Assistants Rita M. Basile Mara Y. Grace Peter N. DeLucia Carole M. Cassidy Christopher D. Grace Joshua S. Shapiro Assistants Sophie A. Jensen Stephanie M. Milks Sandra L. Cardone Jason W. White Brian T. Leeds Veronica M. Krause Douglas H. Squire Delton F. Caraway Investigators Criminal Law Thomas R. Tynan, Chief Associate Eric M. Kelley Kristen L. Grabowski Ingrid A. Segrue Patrick M. Gallagher SHERIFF David E. Harder Lt. VanWinkle Drive Fax: Binghamton, NY Undersheriff Police Reports Jail Information COUNTY COURT Family & County Courts Bldg. Binghamton, NY Chief Clerk Karen Stephens Fax: Judge Martin E. Smith Fax: Judge Joseph F. Cawley Fax: FAMILY COURT Family & County Courts Bldg Binghamton, NY Fax: Chief Clerk Debbi Singer Deputy Chief Clerk, Margaret Raftis Robert J. Eberz, Hearing Examiner Eileen M. Kane, Hearing Examiner Judge Spero Pines Judge Peter P. Charnetsky Judge M. Rita Connerton SUPREME COURT Court House Binghamton, NY Chief Clerk Karen Stephens Fax: Judge Ferris D. Lebous Fax: Judge Jeffrey A. Tait Fax: Judge Molly Fitzgerald Fax: SUPREME COURT LIBRARY Judy Lauer, Librarian Fax: SURROGATE COURT Court House Fax: Binghamton, NY Chief Clerk Rebecca Malmquist Deputy Chief Clerk Tracy A. Allen Judge David H. Guy JURY COMMISSIONER Christopher J. Esworthy Court House Fax: Binghamton, NY

9 CORNELL COOPERATIVE EXTENSION OF BROOME COUNTY 840 Upper Front Street Binghamton, NY Phone: Fax: Executive Director David A. Bradstreet STAFF Agriculture/Horticulture Brian Aukema Environment Kevin Mathers Family, Youth & Community Development Vicki Giarratano Nutrition & Food Safety Ellen DeFay BROOME COUNTY EMPIRE ZONE Margaret Scarinzi, Coordinator Fifth Floor, County Office Building PO Box 1766, Binghamton, New York Phone: , Ext. 105 Fax: BROOME COUNTY SOIL & WATER CONSERVATION DISTRICT 1163 Upper Front Street Binghamton, New York Phone: Fax: Charles McElwee, Dist. NR Spec. BROOME COUNTY INDUSTRIAL DEVELOPMENT AGENCY Richard D Attilio, Executive Director Fifth Floor Broome County Office Building P.O. Box 1510, Binghamton, New York Phone: Fax: info@bcida.com BROOME COUNTY SCHOOLS Binghamton Superintendent Dr. Peggy J. Wozniak Chenango Forks Superintendent Robert Bundy Chenango Valley Superintendent David Gill (Interim) Deposit Superintendent Edward Shirkey Harpursville Superintendent Kathleen M. Wood Johnson City Superintendent Mary Kay Frys Maine-Endwell Superintendent Jason Van Fossen Susquehanna Valley Superintendent Gerardo Tagliaferri Union-Endicott Superintendent Dr. Suzanne McLeod Vestal Superintendent Mark D. LaRoach Whitney Point Superintendent Mary Hibbard Windsor Superintendent Jason Andrews BOCES District Superintendent Allen Buyck Catholic Schools of Broome County Christopher Mominey

10 NEW YORK STATE OFFICIALS REPRESENTING BROOME COUNTY NYS GOVERNOR...The Honorable Andrew M. Cuomo Binghamton Regional Office State Office Building Kevin McCabe, Regional Director Hawley Street Phone: , Fax: Binghamton, NY NYS SENATOR, 52nd District...The Honorable Thomas W. Libous 427 Capitol State Office Building Albany, NY Hawley Street, Binghamton, NY Phone: Phone: Fax: Fax: NYS ASSEMBLY, 107th District...The Honorable Clifford W. Crouch Room 450 Legislative Office Building...1 Kattelville Road, Suite 1 Albany, NY Binghamton, NY Phone: Phone: Fax: Fax: NYS ASSEMBLY, 123rd District... The Honorable Gary D. Finch Room 320 Legislative Office Building South Street Albany, NY Auburn, NY Phone: Phone: Fax: Fax: NYS ASSEMBLY, 126th District... The Honorable Donna A. Lupardo Room 557 Legislative Office Building th Floor State Office Building Albany, NY Hawley Street, Binghamton, NY Phone: Phone: Fax: Fax: FEDERAL OFFICIALS REPRESENTING BROOME COUNTY US CONGRESS, 22nd District....The Honorable Maurice D. Hinchey 2431 Rayburn H.O.B... Federal Building, 15 Henry Street, Room 100-A Washington, D.C Binghamton, NY Phone: , Fax: Phone: , Fax: US CONGRESS, 24th District...The Honorable Richard L. Hanna 319 Cannon H.O.B Genesee Street Washington, DC Utica, NY Phone: , Fax: Phone: , Fax: US SENATOR...The Honorable Charles E. Schumer 322 Hart Senate Office Bldg...Federal Building, 15 Henry Street, Room M103 Washington, DC Binghamton, NY Phone: Phone: Fax: Fax: US SENATOR... The Honorable Kirsten E. Gillibrand 478 Russell Senate Office Bldg South Clinton Street, P.O. Box 7378 Washington, DC Syracuse, NY Phone: Phone: Fax: Fax:

11 BINGHAMTON CITY OFFICIALS CITY COUNCIL January 1, 2012 Angela B. Fagerstrom, City Clerk 38 Hawley Street Binghamton, New York Phone: Fax: DISTRICT NAME 1 Jerry Motsavage 14 Market Street Binghamton, NY Phone: district1@cityofbinghamton.com 2 Joseph Mihalko 10 Kneeland Avenue Binghamton, NY Phone: district2@cityofbinghamton.com 3 Teri Rennia 5 Chapin Street Binghamton, NY Phone: district3@cityofbinghamton.com DISTRICT NAME 5 Chris Papastrat 16 Lennox Drive Binghamton, NY Phone: district5@cityofbinghamton.com 6 John Matzo 43 Homer Street Binghamton, NY Phone: district6@cityofbinghamton.com 7 Bill Berg 355 Robinson Street Binghamton, NY Phone: district7@cityofbinghamton.com 4 Lea Webb 17 Yager Street, Apt. 2 Binghamton, NY Phone: district4@cityofbinghamton.com Regular Meeting Work Sessions are held the 1st and 3rd Mondays of every month. Business Meetings are held on the Wednesdays following Work Sessions. 8

12 BINGHAMTON CITY OFFICIALS Mayor Matthew T. Ryan Andrew Block, Executive Assistant Rebecca Browne, Secretary Phone: (607) Assessor... Scott Snyder Phone: 607) Building & Construction/Code Enforcement Supervisor...Thomas Costello Phone: (607) City Clerk... Angela Fagerstrom Phone: (607) City Court... Catherine Maloney, Clerk...Sherry Baker, Deputy Clerk City Court Judge... William Pelella City Court Judge... Mary Anne Lehmann City Court Judge... Daniel L. Seiden Phone: (607) City Engineer...Philip Krey Phone: (607) City Treasurer... Pauline Penrose Phone: (607) Civil Service Admin Phone: (607) Corporation Counsel... Kenneth J. Frank 1st Assistant... Brian M. Seachrist 2nd Assistant...Allison Sosa Phone: (607) Dog Control Officer... Brian Hill Phone: (607) Economic Dev. Director Merry Harris Asst Economic Dev. Director Joel Boyd Phone: (607) Mailing Address 38 Hawley Street Binghamton, NY Phone: Fax: Finance Director/Comptroller John T. Cox Deputy Comptroller Charles E. Pearsall Phone: (607) finance@cityofbinghamton.com Fire Bureau, Chief...Daniel Thomas Fire Marshal...Daniel Eggleston Training Chief... Richard Allen, Jr. EMS Office Capt... J.C. Colling Phone: (607) fire@cityofbinghamton.com Parks & Rec Director. John C. Whalen Assistant...Carol Quinlivan-Schaum Phone: (607) parks@cityofbinghamton.com Personnel/Safety Director. Patricia Keppler Phone: (607) personnel@cityofbinghamton.com Planning, Housing & Community Dev. Director... Tarik Abdelazim Chief Planner...Caroline Quidort Housing Supervisor... Steve Quinn Phone: (607) Police, Chief... Joseph Zikuski Asst. Chief...William Yeager Asst. Chief...David Eggleston Phone: (607) police@cityofbighamton.com Public Works Commissioner...Luke Day 1st Deputy...Patrick Torrico 2nd Deputy... Raylene Lewis Phone: (607) dpw@cityofbignhamton.com Vital Statistics Registrar... Colleen Clarke Phone: (607) vitalstats@cityofbinghamton.com Water & Sewer Joseph Yannuzzi Superintendent Phone: (607) bingwaterplant@cityofbinghamton.com Youth Bureau Ana Shaello-Johnson Director Phone: (607) youth@cityofbinghamton.com

13 CITY OF BINGHAMTON The City of Binghamton lies in the southerly central part of the County of Broome and is bounded on the north by the Town of Dickinson, on the east by the Towns of Kirkwood and Conklin, on the south by the Town of Binghamton, and on the west by the Towns of Vestal and Union. The city was incorporated on April 9, Population , , , Assessed Valuation Homestead Non-Homestead Real Property $842,303,270 $463,293,485 Public Service 0 13,500,861 Special Franchise 0 64,560,861 Railroads (Ceiling) 0 11,071,143 TOTAL Assessed Valuation $842,303,270 $552,426,350 Subject to Real Estate Levy 2012 Equalization Rate: NYS & Federal Mandated: City Tax Rate: Homestead Non Homestead 2011 Distributed Sales Tax from Broome County: $9,339,

14 TOWN OF BARKER Mailing Address (except where noted) 151 Hyde Street P.O. Box 66 Castle Creek, NY Phone: Fax: Supervisor Lois Dilworth Office: Home: Town Clerk Julie L. Scott Office: Council Members Terry Dean 3 Dings Hollow Road Whitney Point, NY Henry Dedrick 251 Davis Road Glen Aubrey, NY Assessors Carole Poklemba Robert L. Pinner Edward Beecher Office: Superintendent of Highways David Mackey Garage: Phone: Town Justices Gary Blackman Brooke L. Dean Office: Tax Collector Vicki L. Ross Office: (mid-dec. thru mid-april) Code Enforcement, Building & Bingo Inspector Jim Dedrick Office: , ext. 330 Cell: Gordon Fuller 1117 Hyde Street Whitney Point, NY Paul Smith 71 Walters Road Whitney Point, NY Town Attorney Richard C. Lewis 700 Security Mutual Bldg. 80 Exchange Street, P.O. Box 5250 Binghamton, NY Town Historian Christine Gillette Phone: Dog Control Officer Susan Skretta Phone: Regular Meeting 2 nd Monday of each month 7:30 pm - Town Office 151 Hyde Street Castle Creek, NY

15 TOWN OF BARKER The Town of Barker lies in the northeasterly part of Broome County and is bounded on the north by the Town of Triangle, on the east by Chenango County, on the south by the Towns of Fenton, Chenango and Maine, and on the west by the Town of Nanticoke. The Town of Barker was formed on April 18, 1831, from what was then known as the "Old State of Lisle" and on April 28, 1940, a certain portion of the County of Chenango was added to the town. There are no incorporated villages in the town, and the largest village being Itaska, and a portion of the village of Chenango Forks. Area of Town 21,147 acres Population , , , Assessed Valuation Real Property $83,131,005 Public Service 2,022,861 Special Franchise 1,093,478 Total $86,247,344 Wholly Exempt 3,899, Equalization Rate NYS & Federal Mandated (1000) Town General & Highway Total Miles of Highway (State ; County ; Town ) Railroads: Pennsylvania Lines 2011 Distributed Sales Tax from Broome County: $541,

16 TOWN OF BINGHAMTON Mailing Address (except where noted) 279 Park Ave. Binghamton, NY Office: Fax: Supervisor Timothy P. Whitesell, ext. 11 Town Clerk Judy A. Zurenda, ext. 17 Assessor John McDonald, ext. 15 Superintendent of Highways & Water & Sewer Administrator Michael K. Donahue 865 Hawleyton Road Binghamton, NY Garage: Town Justices Christopher I. Simser, ext. 20 Council Members Norman B. Cline 985 Park Avenue Binghamton, NY Vickie Conklin 730 Progy Road Binghamton, NY Elizabeth Rounds 3495 Saddlemire Road Binghamton, NY Nancy L. Yezzi 968 Park Avenue Binghamton, NY Building/Code Inspector Nick Pappas Phone: ext. 16 Tax Collector Mary Jane Kostyshak, ext. 18 Town Attorney Alan J. Pope, Esq. Pope & Schrader, LLP P.O. Box 510 Binghamton, NY Phone: Fax: Town Historian Judy A. Zurenda Meeting Schedule Work Session, 5:00 pm 1 st Tuesday of each month Board Meeting, 7:00 pm 3 rd Tuesday of each month Except: February Thursday 2/23 July only one meeting Tuesday 7/17 August only one meeting Tuesday 8/14 Dog Control Officer John Simmons, ext

17 TOWN OF BINGHAMTON The Town of Binghamton lies in the southern part of Broome County and is bounded on the north by the City of Binghamton, east by the Town of Conklin, south by the Pennsylvania State Line and west by the Town of Vestal. The Town of Binghamton was formed in 1855 from the Town of Chenango. There is only one village in the town, Hawleyton, not incorporated. Area of Town 15,756 acres Population , , , Assessed Valuation Real Property $217,969,446 Public Service 5,120,393 Special Franchise 3,442,019 Railroad 9,487 Total $226,541,345 Wholly Exempt 6,479, Equalization Rate NYS & Federal Mandated (1000) Town General & Highway Total Miles of Highway (State ; County ; Town ) Railroad: Delaware & Hudson Railway Co. and Pennsylvania Lines 2011 Distributed Sales Tax from Broome County: $979,

18 TOWN OF CHENANGO Mailing Address (except where noted) Chenango Town Hall 1529 NYS Route 12 Binghamton, NY Phone: Fax: Supervisor Harold Snopeck Town Clerk Rhonda D. Milks Dog Control Officer Merlin Folmsbee Phone: Code Enforcement Officer Thomas Geisenhof Assessor Thomas Geisenhof Superintendent of Highways Michael Kwartler Town Justices Clyde R. Gruver, Jr. Thorold J. Smith, Jr. Tax Collector Nancy Beach-Schnurbusch Town Attorney Donald G. Walls P.O. Box 507 Binghamton, NY Office: Town Historian Alice Ruby Phone: Public Works Director Donald Benjamin Council Members Terry Kellogg Russell Hemedinger Gene Hulbert, Jr. Rhonda L. Pudiak Regular Town Board Meeting 1 st Monday of each month 7:00 p.m. Planning Board 2 nd Monday of each month 7:00 p.m. Zoning Board 4 th Tuesday of each month 7:00 p.m. 15

19 TOWN OF CHENANGO The Town of Chenango lies in the north central part of the County and is bounded on the north by the Town of Barker, east by the Town of Fenton, south by the Town of Dickinson, and west by the Towns of Union and Maine. Chenango was formed on February 16, 1791, as one of the original towns of Tioga County. Chenango Bridge, a large part of Chenango Forks, Castle Creek, West Chenango, Nimmonsburg and Kattelville are hamlets in the Town of Chenango. None of these are incorporated. Area of Town 21,170 acres Population , , , Assessed Valuation Real Property $482,327,883 Public Service 9,041,763 Special Franchise 8,708,591 Total $500,078,237 Wholly Exempt 36,790, Equalization Rate NYS & Federal Mandated (1000) Town General & Highway Total Miles of Highway (State ; County ; Town - 64) Railroad: Pennsylvania Lines 2011 Distributed Sales Tax from Broome County: $2,230,

20 TOWN OF COLESVILLE Supervisor Edward Mosher P.O. Box 421 Harpursville, NY Office: Home: Fax: Town Clerk & Tax Collector Tomi Stewart Office: Fax: Superintendent of Highways Robert Young, Jr. Garage: Welton Street Harpursville, NY Assessors Office: Ronald Young, Chair 2380 NYS Rte 79 Harpursville, NY Robert DeMarmels 154 Welton Street Harpursville, NY James VanWoert 496 Chaffee Street Harpursville, NY Town Justice Paul Powell P.O. Box 166 Harpursville, NY Office: Dog Control Officer Michael Rhodes Home: Mailing Address (except where noted) Box 27 Harpursville, NY Office: Fax: Town Historian Val LaClair 33 Porter Hollow Road Port Crane, NY Town Attorney Alan J. Pope P.O. Box 510 Binghamton, NY Office: Town Constable/Enforcement Officer Bradford McAvoy Office: Council Members Stephen Flagg 51 Flagg Road Binghamton, NY Home: Michael Olin 2383 NYS Rte 79 Harpursville, NY Home: Margaret Wicks 635 Cafferty Road Harpursville, NY Home: Glenn Winsor 2883 NYS Rte 79 Harpursville, NY Home: Regular Meeting 1 st Thursday of each month 7:00 p.m.

21 TOWN OF COLESVILLE The Town of Colesville lies in the northeastern part of the County and is bounded on the north by Chenango County, east by the Town of Sanford, south by the Town of Windsor and west by the Towns of Kirkwood and Fenton. This town was formed on April 3, 1821, from the Town of Windsor. Harpursville is the largest village although it is not incorporated. Nineveh, Sanitaria Springs and Vallonia Springs are the larger of other small villages in the town. Colesville derives its name from pioneer Nathaniel Cole, a Revolutionary soldier. He settled in 1795, on a hill south of Harpursville, known since as Coles Hill. He built a tavern there which was in operation as early as It was the first tavern between Albany and Binghamton. A marker now designates the location. The cemetery on Coles Hill is one of the oldest in the County. In this cemetery are about 25 or more grave markers of native stone, some of them were erected there when Broome County was little more than a wilderness. Many are beautifully inscribed and engraved, and after almost 200 years, the lettering is still very clear. One of the oldest buildings in the town is St. Luke's Episcopal Church, organized in 1799 in Harpursville. It was the first Episcopal Church in Broome County. The doors were closed in In 1970 ownership of the property was transferred to the Old Onaquaga Historical Society and it is now known as St. Luke's Church and Museum. The Nineveh Library was organized in 1901, the first library founded in Broome County. The Broome County Nathaniel Cole Park was opened in the town in 1974 and is located about two miles from the site of its namesake's tavern. Area of Town 47,179 acres Population , , , Assessed Valuation Real Property $19,199,458 Public Service 345,019 Special Franchise 291,177 State Owned Land 56,779 Railroad 85,945 Total $19,978,378 Wholly Exempt 657, Equalization Rate 7.70 NYS & Federal Mandated (1000) Town General & Highway Total Miles of Highway (State ; County ; Town ) Railroad: Delaware & Hudson Railway Co Distributed Sales Tax from Broome County: $1,037,

22 TOWN OF CONKLIN Mailing Address (except where noted) (The Castle) P.O. Box Conklin Road Conklin, NY Phone: Fax: Deputy Supervisor James E. Finch Phone: Town Clerk Sherrie L. Jacobs Phone: Fax: Assessor John H. McDonald Phone: Superintendent of Highways Patrick K. Latting Phone: Town Justice J. Marshall Ayres Phone: Town Attorney Mark S. Gorgos, Esq. Coughlin & Gerhart P.O. Box 2039 Binghamton, NY Phone: Dog Control Officer Darlene Weidman Phone: Town Historian Sharon Platt Phone: Water & Sewer Superintendent Tom Delamarter Phone: Code Officer Robert Jones Phone: Tax Collector Broome County Receiver of Taxes Timothy M. Reardon Phone: Council Members Gary D. Bullock Charles Francisco Jerry Minoia Regular Meeting 2 nd and 4 th Tuesday of each month Regular: 2 nd Tuesday, 7:00 pm Work Session: 4 th Tuesday, 5:30 pm 19

23 TOWN OF CONKLIN The Town of Conklin lies in the southerly part of Broome County and is bounded on the north and east by the Town of Kirkwood, on the south by the Pennsylvania State Line, and on the west by the Town of Binghamton. Conklin was formed on March 29, 1824 from the Town of Chenango. Conklin is the largest village in the town and is not incorporated. Area of Town 15,077 acres Population , , , Assessed Valuation Real Property $173,130,740 Public Service 3,482,246 Special Franchise 3,321,453 Railroad 738,777 Total $180,673,216 Wholly Exempt 43,334, Equalization Rate NYS & Federal Mandated (1000) Town General & Highway Total Miles of Highway (State ; County ; Town ) Railroad: Delaware & Hudson Railway Co Distributed Sales Tax from Broome County: $1,078,

24 TOWN OF DICKINSON Mailing Address (except where noted) Dickinson Town Hall 531 Old Front Street Binghamton, NY Phone: Fax: Supervisor Michael Marinaccio Phone: , ext. 203 Town Clerk Wanda R. Broczowski, Clerk Tonyia M. Baldwin, Deputy Clerk Phone: Assessor David Hamlin Phone: Superintendent of Highways Joel R. Kie Phone: Town Justices Gregory A. Gates Annette M. Slocum Phone: Town Attorney Oliver N. Blaise III Coughlin & Gerhart P.O. Box 2039 Binghamton, NY Phone: Dog Control Officer Greg Starley Phone: , ext. 5 Town Historian Wanda R. Broczowski Phone: Ordinance Enforcement Officer Stephen Rafferty Phone: Water Department Phone: Council Members Thomas J. Burns 9 Boland Road Binghamton, NY Sharon M. Exley 3 Maiden Lane Binghamton, NY Stephen M. Gardner 28 Jameson Road Binghamton, NY Danny F. Morabito 149 Iris Drive Binghamton, NY Regular Meeting 2 nd Monday of each month 6:00 p.m. 21

25 TOWN OF DICKINSON The Town of Dickinson lies in the central part of the County and is bounded on the north by the Towns of Chenango and Fenton, east by Kirkwood, south by the City of Binghamton, and west by the Town of Union. Dickinson was formed from the Town of Binghamton on December 12, 1890, the last town to be formed in Broome County. The incorporated Village of Port Dickinson is located in the town, also the Village of Stella which is not incorporated. Area of Town 3,146 acres Population , , , Assessed Valuation Real Property $148,008,934 Public Service 5,687,489 Special Franchise 4,285,836 Railroads _ 160,323 Total $158,142,582 Wholly Exempt 94,955, Equalization Rate NYS & Federal Mandated (1000) Town (In & Out) Total Miles of Highway (State ; County ; Town ) Railroads: Delaware & Hudson Railway Co. and Pennsylvania Lines 2011 Distributed Sales Tax from Broome County: $720,

26 TOWN OF FENTON Mailing Address (except where noted) Fenton Town Hall 44 Park Street Port Crane, NY Supervisor David C. Hamlin Phone: Fax: Town Clerk Jean Baker Phone: Fax: Assessor Cindy Mills Phone: Superintendent of Highways Frank Root, Jr. 85 Palmer Hill Road Port Crane, NY Garage Phone: Town Justice Ambrose Madden 44 Park Street Port Crane, NY Phone: Fax: Town Attorney Albert Millus, Jr. 100 Security Mutual Building P.O. Box 5250 Binghamton, NY Town Historian Barbara Guernsey 44 Park Street Port Crane, NY Phone: Ordinance Enforcement Officer John Broughton Phone: Council Members Michael Husar 1239 Cornell Avenue Binghamton, NY Gary Holcomb P.O. Box 150 Port Crane, NY Jeffrey Kraham 1215 Chenango Street Binghamton, NY Richard Pray 96 Lock Street Port Crane, NY Dog Control Officer Greg Starley 44 Park Street Port Crane, NY Phone: Water and Sewer Operator David Grunder Phone: Building Code Inspector Bill Broderick Phone: Monthly Meetings Regular Meeting -1 st Wednesday-7:00 pm Work Sessions - Last Wednesda y- 6:00 pm Planning Board - Last Tuesday-7:00 pm 23

27 TOWN OF FENTON The Town of Fenton lies in the north central part of Broome County and is bounded on the north by Chenango County, east by the Town of Colesville, south by Kirkwood and Dickinson and west by Chenango and Barker. The town was formed on December 3, 1855, as the Town of Port Crane and the name was changed to Fenton in The Town of Fenton was taken from the Town of Chenango. There are no incorporated villages in the town, Port Crane and Hillcrest being the largest villages. Area of Town 19,919 acres Population , , , Assessed Valuation Real Property $198,203,073 Public Service 2,810,473 Special Franchise 2,886,120 Railroads 217,560 Total $204,117,226 Wholly Exempt 29,553, Equalization Rate NYS & Federal Mandated (1000) Highway Tax Rate Total Miles of Highway (State ; County ; Town ) Railroad: Delaware & Hudson Railway Co. and Pennsylvania Lines 2011 Distributed Sales Tax from Broome County: $1,322,

28 TOWN OF KIRKWOOD Mailing Address (except where noted) 70 Crescent Drive Kirkwood, NY Fax: Supervisor Gordon E. Kniffen Phone: Water Superintendent Ray Coolbaugh Town Clerk Gayle Diffendorf Phone: Assessor Dan Giblin Phone: Superintendent of Highways Ray Coolbaugh Phone: Town Justices Phone: Ward Coe Benjamin F. Weingartner Council Members William Diffendorf, Jr. Lewis Grubham Robert Weingartner Linda Yonchuk Town Attorney Herbert Kline Coughlin & Gerhart P.O. Box 2039 Binghamton, NY Phone: Town Historian Samuel Borruso Phone: Rt. 11 Kirkwood, NY Dog Control Officer Cynthia French Phone: Ordinance Enforcement Officer Ronald Kiberd Phone: Monthly Meetings Regular Meeting 1 st Tuesday of each month 6:00 p.m. Work Sessions Last Tuesday of each month 6:00 p.m. Planning Board 2 nd Monday of each month 7:00 p.m. Zoning Board of Appeals 3 rd Monday of each month 7:00 p.m. 25

29 TOWN OF KIRKWOOD The Town of Kirkwood lies in the central eastern part of the County and is bounded on the north by Fenton, east by the Towns of Colesville and Windsor, south of the Pennsylvania State Line, and west by the Towns of Conklin and Dickinson and the City of Binghamton. The Town of Kirkwood was formed on November 23, 1859 from the Town of Conklin. Kirkwood is the largest village in the town but it is not incorporated. Area of Town 18,392 acres Population , , , Assessed Valuation Real Property $250,181,314 Public Service 19,348,138 Special Franchise 6,055,452 State Owned Land 874,800 Total $276,399,704 Wholly Exempt 54,075, Equalization Rate NYS & Federal Mandated (1000) Town General & Highway Total Miles of Highway (State ; County ; Town - 42) Railroad: Pennsylvania Lines 2011 Distributed Sales Tax from Broome County: $1,160,

30 TOWN OF LISLE Mailing Address (except where noted) Town Offices: 9234 NYS Rt. 79 Lisle, NY Fax: Supervisor Edward Gehm Phone: Popple Hill Road Home: Berkshire, NY Council Members Gordon Boyce 37 Mohawk Drive Lisle, NY Town Clerk & Tax Collector Brenda Tillotson Phone: Tues., Thurs., 9:00 am-1:00 pm Sat., 9:00 to Noon Assessor David Hamlin Phone: Mon., 9:00 am-1:00 pm Cell: Superintendent of Highways Mitch Quail, Sr. Phone: Town Justices Phone: P.O. Box 247 Lisle, NY Penny DelFavero 59 Reed Road Berkshire, NY Charles DePue 385 Owen Hill Road Lisle, NY Court Clerks Dee Briggs Phone: Janet Hegedus Mon. 9:30 am-12 pm, Wed. 6-8 pm & Fri. 9-11am Dog Control Officer Tammy Hamlin Phone: Cell: Town Attorney Oliver Blaise III Coughlin & Gerhart P.O. Box 2039 Binghamton, NY Phone: Scott Glezen 149 Owen Hill Road Lisle, NY Steve Livingston 167 Hunts Corners Rd. Richford, NY Ronald Manwaring 315 Mt. Hunger Road Lisle, NY Town Historian Eleanor Ticknor Phone: Deputy Carol Gorham Phone: Code Enforce. & Building Inspector Shawn Oliver Phone: Sat am Cell: Variance Board Harold Abbott, Chair Arne Lih Harry Hunt Helen Mosier Beverly Struglia Budget Review Board Harold Abbott Harold Walker Joseph Ceurter Regular Meeting 2 nd Thursday of each month 7:30 p.m. Town Court Monday 7:00 p.m. 27

31 TOWN OF LISLE The Town of Lisle lies in the northwestern corner of the County of Broome and is bounded on the north by Cortland County, on the east by the Town of Triangle, on the south by the Town of Nanticoke, and on the west by Tioga County. The Town of Lisle was formed on April 7,1800, from the Town of Union. Lisle Village is the only incorporated village in the town. Center Lisle, Manningville, Caldwell Settlement and Killawog are other unincorporated villages in the town. Area of Town 27,100 acres Population , , , Assessed Valuation Real Property $66,089,457 Public Service 6,735,251 Special Franchise 880,845 State Owned Land 145,600 Total $73,851,153 Wholly Exempt 2,443, Equalization Rate NYS & Federal Mandated (1000) Town General & Highway Total Miles of Highway (State ; County ; Town ) Railroad: Pennsylvania Lines 2011 Distributed Sales Tax from Broome County: $481,

32 TOWN OF MAINE Mailing Address (except where noted) Maine Town Hall, P.O. Box 336 Maine, NY Fax: Supervisor George Ludington PO Box 88 Maine, NY Phone: , ext. 305 Town Clerk & Tax Collector Nancy Rutkowski Phone: , ext. 301 Assessor Douglas Barton Phone: , ext. 315 Superintendent of Highways James McKilligan Highway Garage Nanticoke Road, P.O. Box 336 Maine, NY Garage: Town Justice Donald R. Magill PO Box 141 Maine, NY Court Phone: Court Fax: Town Attorney Cheryl Sacco P.O. Box 2039 Binghamton, NY Phone: Town Historian Nancy Rutkowski Phone: , ext. 301 Roger Congdon 992 East Maine Road Johnson City, NY Ernest Palmer 776 Pollard Hill Road Johnson City, NY Todd Rose 11 Eastwood Drive Johnson City, NY Dog Control Officer John D. Williams 210 Boswell Hill Road Endicott, NY Phone: Ordinance Enforcement Officer Daniel Napiera Phone: , ext. 308 Planning Board Chairman John Zunic 189 Eastwood Road Johnson City, NY Phone: Zoning Board Chairman James Tokos 24 Lewis Street Endicott, NY Monthly meetings: Town Board 3 rd Tuesday 6:00pm Planning Board 2 nd Monday 7:00pm Zoning Board - 1 st Tuesday 7:00pm Council Members Robert Bullock 56 Corson Road Maine, NY

33 TOWN OF MAINE The Town of Maine lies in the western part of the County and is bounded on the north by the Town of Nanticoke, on the east by the Towns of Barker and Chenango, on the south by the Town of Union, and on the west by the County of Tioga. The Town of Maine was formed on March 27, 1848, from the Town of Union. There are no incorporated villages in the Town of Maine. Area of Town 28,446 acres Population , , , Assessed Valuation Real Property $157,710,614 Public Service 7,368,353 Special Franchise 2,198,747 Total $167,277,714 Wholly Exempt 25,381, Equalization Rate NYS & Federal Mandated (1000) Town General & Highway Total Miles of Highway (State ; County ; Town ) Railroad: None 2011 Distributed Sales Tax from Broome County: $1,065,

34 TOWN OF NANTICOKE Mailing Address (except where noted) Nanticoke Town Hall 755 Cherry Valley Hill Road Maine, NY Phone: Fax: Supervisor Donald Benjamin P.O. Box 71 Glen Aubrey, NY Phone: , Ext. 26 Town Clerk/Tax Collector JoAnn Costley P.O. Box 196, Glen Aubrey, NY Phone: , Ext. 20 Assessor David Hamlin Phone: , Ext. 24 Superintendent of Highways Jacob Slack Phone: , Ext. 22 Town Justices William Struble PO Box 71 Glen Aubrey, NY Phone: , Ext. 25 Town Attorney Mark Gorgos, Esq. Coughlin & Gerhart P.O. Box 2039 Binghamton, NY Phone: Town Historians Joanne Costley Leroy Youngs, Deputy Dog Control Officer Brad Walker Phone: , Ext. 32 Planning Board Chairman Phone: Council Members Daniel T. Baker 74 Howland Hill Road Newark Valley, NY Phone: Kenneth Barlow 46 Delcar Drive Glen Aubrey, NY Phone: Scott Whittaker 4585 NY Rt 26 Whitney Point, NY Phone: Ronald Zielwicz Quinlevan Road Newark Valley, NY Phone: Service Officer Donald Benjamin Building & Fire Code Inspector and Code Enforcement Officer Glenn Simpson 17 Preston Drive Glen Aubrey, NY Phone: , Ext. 33 Regular Meeting 3 rd Tuesday of each month 7:00 p.m. 31

35 TOWN OF NANTICOKE The Town of Nanticoke lies in the westerly part of the County and is bounded on the north by the Town of Lisle, on the east by the Town of Barker, on the south by the Town of Maine, and on the west by Tioga County. Nanticoke was formed on April 18, 1831, from the Town of Lisle. Glen Aubrey and Nanticoke are the largest of the unincorporated villages. There are no incorporated villages in the town. Area of Town 15,142 acres Population , , , Assessed Valuation Real Property $39,532,300 Public Service 3,112,547 Special Franchise _ 328,771 Total $42,973,618 Wholly Exempt 3,253, Equalization Rate NYS & Federal Mandated (1000) Town General & Highway Total Miles of Highway (State ; County ; Town ) Railroad: None 2011 Distributed Sales Tax from Broome County: $331,

36 TOWN OF SANFORD Mailing Address (except where noted) 91 Second Street Deposit, NY Fax: Supervisor Dewey A. Decker Phone: Town Clerk/Tax Collector Alison Lang Phone: Assessor Becky Ottens Phone: Town Justices Phone: Church Street Deposit, NY Gary Holdrege Deborah P. Ditewig Council Members David O. Martin David K. Sexton R. Gordon Tyler Town Attorney Herbert Kline Coughlin & Gerhart P.O. Box 2039 Binghamton, NY Phone: Superintendent of Highways Robert J. Macumber 192 Front Street Deposit, NY Phone: Dog Control Officer Stewart Faulkner 91 Second Street Deposit, NY Phone: Code Enforcement Officer Walter Ottens Phone: Planning Board Chair Karl R. Crantz Phone: Board of Appeals Chair Gerald Knapp Phone: Town Historian Ann Parsons Phone: Regular Town Board Meeting 2 nd Tuesday of each month 7:00 p.m. 33

37 TOWN OF SANFORD The Town of Sanford lies in the extreme eastern part of the County. It is bounded on the north by Chenango County, east by Delaware County, south by the Pennsylvania State Lines, and west by the Towns of Colesville and Windsor. The town was formed on April 2, 1821, from the Town of Windsor. Sanford is the largest town in area in the County. Deposit is the only incorporated village; North Sanford and McClure Settlements being the largest among the other unincorporated villages of the town. Area of Town 55,337 acres Population , , , Assessed Valuation Real Property $148,447,417 Public Service 3,007,683 Special Franchise 1,583,247 State Owned Land 2,194,840 Total $153,303,840 Wholly Exempt 26,783, Equalization Rate NYS & Federal Mandated (1000) Town (In & Out) Part Town Out Highway (Out) Highway (In & Out) Total Miles of Highway (State ; County ; Town ) Railroad: Pennsylvania Lines 2011 Distributed Sales Tax from Broome County: $314,

38 TOWN OF TRIANGLE Mailing Address (except where noted) Triangle Town Clerk Office 2612 Liberty Street, P.O. Box 289 Whitney Point, NY Phone: Fax: Supervisor Mary Mesceda-Knoop 3240 State Route 206 Whitney Point, NY Phone: Town Clerk & Tax Collector Sandra Martin P.O. Box 289 Whitney Point, NY Phone: Hours: Mon. 11am-6pm Wed. & Fri. 9am-4pm Assessor David Hamlin P.O. Box 289 Whitney Point, NY Phone: Superintendent of Highways Danny David 5470 NY Route 26 Whitney Point, NY Phone: Town Justice Ivan Moscrip P.O. Box 289 Whitney Point, NY Phone: Fax: Town Historian Juanita Aleba 2134 State Route 206 Whitney Point, NY Phone: Council Members Mark Mesceda 331 Dings Hollow Road Whitney Point, NY John P. Orzel PO Box 388 Whitney Point, NY Dave Rapp 874 Sapbush Road Chenango Forks, NY Nathan Warner 492 North Street Greene, NY Dog Control Officer Tammy Hamlin Phone: Code Enforcement Officer Atlantic Inland George Marr Wednesday 10am Phone: Regular Meeting 1 st Thursday after the 1 st Monday of each month 7:00 p.m. 35

39 TOWN OF TRIANGLE The Town of Triangle lies in the northeasterly part of the County and is bounded on the north by Cortland County, on the east by Chenango County, on the south by the Town of Barker, and on the west by the Town of Lisle. The town was formed on April 18, 1831, from what was known as the old State of Lisle. The Town of Triangle has an incorporated village, Whitney Point; other larger unincorporated villages are Upper Lisle and Triangle. Area of Town 25,292 acres Population , , , Assessed Valuation Real Property $76,257,245 Public Service 1,650,451 Special Franchise 1,201,211 State Owned Land 191,300 Total $79,300,207 Wholly Exempt 19,449, Equalization Rate NYS & Federal Mandated (1000) Town General (In & Out) Highway 4-7 (In & Out) Total Miles of Highway (State ; County ; Town ) Railroad: Pennsylvania (Exempt) 2011 Distributed Sales Tax from Broome County: $392,

40 TOWN OF UNION Mailing Address (except where noted) Union Town Hall 3111 East Main Street Endwell, NY Phone: Fax: Deputy Supervisor Rose A. Sotak Phone: Building Official Daria Golazeski Phone: Town Clerk Gail L. Springer Phone: Assessor Joseph Cook Phone: Superintendent of Highways Donald B. Battaglini Phone: Town Justices Phone: Thomas J. Dellapenna, Jr. Woodruff A, Gaul, Jr. Council Members Phone: Thomas R. Augostini Frank J. Bertoni Leonard J. Perfetti Comptroller Gary E. Leighton Phone: Dept. Environmental Services Commissioner Philip Schmidt Phone: Town Attorney Alan J. Pope Phone: Planning Director Paul A. Nelson Phone: Town Historian Suzanne Meredith Phone: Maplehurst Drive Endwell, NY Dog Control Officer Lori Kennicutt Phone: Commissioner of Public Works Louis V. Caforio Phone: Deputy Commissioner: Public Works for Recreation Thomas Cassin Phone: Economic Development Director Joseph Moody Phone: Regular Meeting 1 st and 3 rd Wednesday of each month 7:30 p.m. 37

2016 TERM EXPIRATIONS

2016 TERM EXPIRATIONS Office FEDERAL Term President BARACK OBAMA 5046 SOUTH GREENWOOD AVE CHICAGO IL 60615 DEM 4 Vice President JOE BIDEN 1209 BARLEY MILL RD WILMINGTON DE 19807 DEM 4 United States Senator CHARLES SCHUMER 9

More information

January 1, COUNTY, CITY, TOWN and VILLAGE OFFICERS. Population of Broome County 1990 Census 212, Census 200,536

January 1, COUNTY, CITY, TOWN and VILLAGE OFFICERS. Population of Broome County 1990 Census 212, Census 200,536 January 1, 2009 COUNTY, CITY, TOWN and VILLAGE OFFICERS Population of Broome County 1990 Census 212,160 2000 Census 200,536 Published Annually by BROOME COUNTY GOVERNMENT LEGISLATIVE BRANCH Phone: 778-2131

More information

Candidate List for Primary 09/13/2012

Candidate List for Primary 09/13/2012 0/0/0 Broome County Board of Elections 9:8 am Candidate List for mary 09/3/0 Page 000 - No Town Listed Report Criteria: Office Classes of 'CO ','CTY ','ST ','TWN ','VIL ' Candidate Status of - V Order

More information

Candidate List for Primary 09/13/2012

Candidate List for Primary 09/13/2012 07//0 Broome County Board of Elections 5:0 pm Candidate List for mary 09/3/0 Page 000 - No Town Listed Report Criteria: Office Classes of 'CO ','CTY ','ST ','TWN ','VIL ' Candidate Status of - V Order

More information

Candidate List for Primary 09/13/2012

Candidate List for Primary 09/13/2012 07/8/0 Broome County Board of Elections Candidate List for mary 09//0 Page 000 - No Town Listed Report Criteria: Office Classes of 'CO ','CTY ','ST ','TWN ','VIL ' Candidate Status of - V Order by Town,

More information

CITY Binghamton City Officials - City Council... 8 City Officials... 9

CITY Binghamton City Officials - City Council... 8 City Officials... 9 TABLE OF CONTENTS PAGE Broome County Legislative and Executive Branches... 1 Broome County Legislature... 2 Broome County Legislature Session Dates & Committee Assignments... 3 Broome County Department

More information

TOWN/CITY ED IF YOU NORMALLY VOTE AT: FOR FEDERAL PRIMARY ONLY YOU VOTE AT:

TOWN/CITY ED IF YOU NORMALLY VOTE AT: FOR FEDERAL PRIMARY ONLY YOU VOTE AT: TOWN/CITY ED IF YOU NORMALLY VOTE AT: FOR FEDERAL PRIMARY ONLY YOU VOTE AT: BARKER 1 Barker Town Office Bldg, 151 Hyde St 2 Barker Highway Garage, 7658 State Route 79 BARKER TOWN OFFICE BLDG 151 HYDE ST

More information

TOWN/CITY ED IF YOU NORMALLY VOTE AT: FOR FEDERAL PRIMARY ONLY YOU VOTE AT:

TOWN/CITY ED IF YOU NORMALLY VOTE AT: FOR FEDERAL PRIMARY ONLY YOU VOTE AT: BARKER 1 Barker Town Office Bldg, 151 Hyde St 2 Barker Highway Garage, 7658 State Route 79 BARKER TOWN OFFICE BLDG 151 HYDE ST BINGHAMTON 1 Binghamton Town Hall, 279 Upper Park Ave 2 Community Center,

More information

BROOME COUNTY. Directory of Officials

BROOME COUNTY. Directory of Officials BROOME COUNTY Directory of Officials 2017 TABLE OF CONTENTS PAGE Broome County Legislative and Executive Branches... 1 Broome County Legislature... 2 Broome County Legislature Session Dates & Committee

More information

TABLE OF CONTENTS PAGE

TABLE OF CONTENTS PAGE TABLE OF CONTENTS PAGE Broome County Legislature...1 Broome County Legislature Session Dates...2 Broome County Legislature Committee Assignments...2 Broome County Department List...3 Board of Elections...4

More information

RES ADDRESS 1 MAIL ADDRESS 1

RES ADDRESS 1 MAIL ADDRESS 1 IL ADDRESS 1 IL ADD CITY ST State Offices GOVERNOR DEM ANDREW M CUOMO 4 BITTERSWEET LANE MOUNT KISCO NY 10549 Democrat GOVERNOR REP CARL P PALADINO 282 POTTERS RD BUFFALO NY 14220 Republican GOVERNOR IND

More information

Tioga County Elected Officials

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

More information

CITV Binghamton City Officials - City Council... 8 City Officials... 9

CITV Binghamton City Officials - City Council... 8 City Officials... 9 T ABLE OF CONTENTS PAGE Broome County legislative and Executive Branches... 1 Broome County Legislature... 2 Broome County Legislature Session Dates & Committee Assignments... 3 Broome County Department

More information

June 9, 2014 REGULAR MEETING

June 9, 2014 REGULAR MEETING June 9, 2014 REGULAR MEETING The Regular Meeting of the Town of Dickinson Town Board was called to order with the pledge of allegiance by Supervisor Michael A. Marinaccio promptly at 6:00 PM on Monday,

More information

Executive s Office Jason T. Garnar, Broome County Executive

Executive s Office Jason T. Garnar, Broome County Executive Executive s Office Jason T. Garnar, Broome County Executive EMBARGOED until Monday, Feb. 26, 6 p.m. 2018 State of the County Address Good evening. Thank you to everyone for being here. We have several

More information

DRM. February 10, 2015 Via Hand Delivery and . Susan M. Hudson Clerk Vermont Public Service Board 112 State Street Montpelier, VT

DRM. February 10, 2015 Via Hand Delivery and  . Susan M. Hudson Clerk Vermont Public Service Board 112 State Street Montpelier, VT DRM Downs Rachlin Martin PLLC Business Sense Legal Ingenuity February 10, 2015 Via Hand Delivery and E-Mail Kimberly K. Hayden Tel: (802) 846-8359 Fax: (802) 862-7512 khayden@drm.com Susan M. Hudson Clerk

More information

RESOLUTION BROOME COUNTY LEGISLATURE BINGHAMTON, NEW YORK RESOLUTION AUTHORIZING SALE OF COUNTY PROPERTIES FROM THE 2016 TAX SALE AUCTION

RESOLUTION BROOME COUNTY LEGISLATURE BINGHAMTON, NEW YORK RESOLUTION AUTHORIZING SALE OF COUNTY PROPERTIES FROM THE 2016 TAX SALE AUCTION Intro No. 1.. LO/rJobb oate Reviewed by 'A!,,Ji.,.. 1 Co. Attorney -------t~~~--- Date \0\ "-I \ \ b RESOLUTION BROOME COUNTY LEGISLATURE BINGHAMTON, NEW YORK Sponsored by: Finance Committee RESOLUTION

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

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

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

More information

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

Minutes of the Salem City Council Meeting held on April 20, 2016 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on April 20, 2016 in the Salem City Council Chambers. Minutes of the held on April 20, 2016 in the Salem City Council Chambers. Work Session: 6:00 p.m. Representatives from Republic Services discussed recycling options with the Council. They will have numbers

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

August 23, 2007 The Town Board of the Town of Corinth held a regular meeting on August 23, 2007 at 7:00 PM at the Town Hall.

August 23, 2007 The Town Board of the Town of Corinth held a regular meeting on August 23, 2007 at 7:00 PM at the Town Hall. August 23, 2007 The Town Board of the Town of Corinth held a regular meeting on August 23, 2007 at 7:00 PM at the Town Hall. Present: Richard Lucia, Supervisor Charles Brown, Councilman John Major, Councilman

More information

June 8, The Town Board of the Town of Corinth held a meeting on June 8, 2017 at 7:00PM at the Town Hall.

June 8, The Town Board of the Town of Corinth held a meeting on June 8, 2017 at 7:00PM at the Town Hall. Page 1 of 16 June 8, 2017 The Town Board of the Town of Corinth held a meeting on June 8, 2017 at 7:00PM at the Town Hall. Present: Richard B. Lucia-Supervisor Charles Brown-Councilman Edward Byrnes-Councilman

More information

A regular meeting was held August 15, 2017 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following Board members were

A regular meeting was held August 15, 2017 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following Board members were A regular meeting was held August 15, 2017 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following Board members were PRESENT: Stuart Yetter, Jr., Supervisor Dan Cheresnowski, Councilman Tim Dalton,

More information

HILLSIDE'S. = 3nbepenbcnce = MOVEMENT ***** By the Staff of The Hillside K[ational Ban\ June 1, 1958

HILLSIDE'S. = 3nbepenbcnce = MOVEMENT ***** By the Staff of The Hillside K[ational Ban\ June 1, 1958 HILLSIDE'S = 3nbepenbcnce = MOVEMENT ***** By the Staff of The Hillside K[ational Ban\ * * * * * June 1, 1958 Exactly when the idea originated among residents of the Lyons Farms, Salem and Saybrook areas

More information

WHEREAS: The Solid Waste Fund # is running short of funds and will need to be supplemented by County General; and

WHEREAS: The Solid Waste Fund # is running short of funds and will need to be supplemented by County General; and VAN BUREN COUNTY QUORUM COURT Sponsored by J.P Sikes ORDINANCE NO. 2018- BE IT ENACTED BY THE QUORUM COURT OF THE COUNTY OF VAN BUREN, STATE OF ARKANSAS, AN APPROPRIATION ORDINANCE TO BE ENTITLED: AN APPROPRIATION

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

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

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

Minutes of the Salem City Council Meeting held on July 16, 2003 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on July 16, 2003 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on July 16, 2003 in the Salem City Council Chambers. MEETING CONVENED AT: 7:35 P.M. CONDUCTING: Mayor Randy A. Brailsford. PRAYER: Councilman Dale Boman.

More information

COMMON COUNCIL JOURNALS. THOMAS J. YOUNT, Deputy CITY OF INDIANAPOLIS, INDIANA. JANUARY i, 1906, TO DECEMBER 31, COTTEY, Vice-President

COMMON COUNCIL JOURNALS. THOMAS J. YOUNT, Deputy CITY OF INDIANAPOLIS, INDIANA. JANUARY i, 1906, TO DECEMBER 31, COTTEY, Vice-President JOURNALS COMMON COUNCIL CITY OF INDIANAPOLIS, INDIANA JANUARY i, 1906, TO DECEMBER 31, 1906. FREDERICK W. EPPERT, President ALBERT E. COTTEY, Vice-President JAMES MCNULTY, Clerk THOMAS J. YOUNT, Deputy

More information

~l' J)19 7,:::r. 1r::,...,

~l' J)19 7,:::r. 1r::,..., ~. ~l' 1r::,..., J)19 7,:::r The Minutes of the Regular Session of the County CommiSs16n""bfMingo County, West Virginia was held on Tuesday, September 16, 2014 at 4:30 p.m. in the Commission Courtroom,

More information

We offer child care services from 9:00 to 11:30 a.m. Our child care facility is located in the basement of the Parish Hall.

We offer child care services from 9:00 to 11:30 a.m. Our child care facility is located in the basement of the Parish Hall. THE CALL The printed voice of Trinity Episcopal Church Pocatello, Idaho Weaving God s Unfinished Tapestry September 2018 Summer s over! School is back in session! It s time for Trinity to get back to our

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

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

REGULAR MEETING, WARRENSBURG TOWN BOARD, DEC. 12, 2012

REGULAR MEETING, WARRENSBURG TOWN BOARD, DEC. 12, 2012 The regular meeting of the Warrensburg Town Board was held on Wednesday, December 12, 2012 at the Albert Emerson Town Hall at 7:00 p.m. with the following members present: PRESENT: Supervisor Kevin Geraghty

More information

Minister Schedule December 1, 2016-January 1, Dec 3 Dec 4: 2 nd Sunday of Advent. Sat, Dec 3, 5:00 PM 2 nd Sunday of Advent

Minister Schedule December 1, 2016-January 1, Dec 3 Dec 4: 2 nd Sunday of Advent. Sat, Dec 3, 5:00 PM 2 nd Sunday of Advent Minister Schedule December 1, 2016-January 1, 2017 Dec 3 Dec 4: 2 nd Sunday of Advent Sat, Dec 3, 5:00 PM 2 nd Sunday of Advent Brad Gagnon (857-3951) Bella Fazio (345-4140) Addison Maliga (655-9712) John

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. 54 Lebanon, Pennsylvania, February 8, 2017 No. 28 Public

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

D O C K E T S U P R E M E C O U R T. Fleetwood Folding Trailers, Inc., Appellant, Stephen R. McAllister; Eldon L. Boisseau. v. PETITION FOR REVIEW.

D O C K E T S U P R E M E C O U R T. Fleetwood Folding Trailers, Inc., Appellant, Stephen R. McAllister; Eldon L. Boisseau. v. PETITION FOR REVIEW. Page 1 MONDAY, MARCH 24, 2008 9:00 A.M. ================================================================================= 94,950 Sedgwick. 20 min. Fleetwood Folding Trailers, Inc., Appellant, Stephen R.

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

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

Huntingdon Borough Council Meeting Tuesday, December 18, 2018

Huntingdon Borough Council Meeting Tuesday, December 18, 2018 Huntingdon Borough Council Meeting Tuesday, December 18, 2018 The Huntingdon Borough Council meeting was called to order at 7:30 PM by Vice-President Sean Steeg. The Invocation was given by Mayor David

More information

Pilgrim s Progress. Virginia Branch, National Society, Sons and Daughters of the Pilgrims

Pilgrim s Progress. Virginia Branch, National Society, Sons and Daughters of the Pilgrims Greetings from the Branch Governor It has been an honor to be your Governor. Pilgrim s Progress Virginia Branch, National Society, Sons and Daughters of the Pilgrims Vol. XX, No. 1 February, 2017 http://virginianssdp.weebly.com

More information

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

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

More information

INFORMED DECISIONS AN EMBASSY OF THOUGHT, IDEAS, AND INNOVATION IN PUBLIC POLICY THE DAVID ECCLES SCHOOL OF BUSINESS

INFORMED DECISIONS AN EMBASSY OF THOUGHT, IDEAS, AND INNOVATION IN PUBLIC POLICY THE DAVID ECCLES SCHOOL OF BUSINESS INFORMED DECISIONS AN EMBASSY OF THOUGHT, IDEAS, AND INNOVATION IN PUBLIC POLICY THE DAVID ECCLES SCHOOL OF BUSINESS KEM C. GARDNER POLICY INSTITUTE We are an honest broker of INFORMED RESEARCH that guides

More information

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF NORTH CAROLINA CIVIL ACTION NUMBER 1:07-CV-00953

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF NORTH CAROLINA CIVIL ACTION NUMBER 1:07-CV-00953 MCFADYEN et al v. DUKE UNIVERSITY et al Doc. 25 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF NORTH CAROLINA CIVIL ACTION NUMBER 1:07-CV-00953 RYAN MCFADYEN; MATTHEW WILSON; and BRECK ARCHER, v. Plaintiffs,

More information

MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 20TH DAY OF OCTOBER, 1987, AT 5:00 P.M

MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 20TH DAY OF OCTOBER, 1987, AT 5:00 P.M . MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 20TH DAY OF OCTOBER, 1987, AT 5:00 P.M On the 20th day of October, 1987, the City Commission of the City of

More information

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York 10516. PRESENT: Richard Shea Nancy Montgomery John Van Tassel Robert Flaherty

More information

National Night Out for our local police force and fire stations. We had an amazing community turnout

National Night Out for our local police force and fire stations. We had an amazing community turnout Whatever It Takes to be United in Christ s Love: Through our Faith, Our Families, and our Community is our motto at Marietta First Baptist Church! This month s verses are Psalms 25:4-5, Make Your ways

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

EDGEWORTH BOROUGH COUNCIL REGULAR MEETING MINUTES July 19, 2016

EDGEWORTH BOROUGH COUNCIL REGULAR MEETING MINUTES July 19, 2016 EDGEWORTH BOROUGH COUNCIL REGULAR MEETING MINUTES July 19, 2016 MEETING was called to order at 7:30 p.m. with President Joseph T. Hoepp presiding and the following members of Council and officials of the

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

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

FA14 ONLINE COURSE LISTING - SUBJECT TO CHANGE

FA14 ONLINE COURSE LISTING - SUBJECT TO CHANGE ACAD 1011 A ACADEMIC STRATEGIES N/A 1 ACAD 1011 C ACADEMIC STRATEGIES N/A 1 AMSL 1014 B AMERICAN SIGN LANGUAGE I FRANCIS, MRS. GAIL 4 AMSL 2014 B AMERICAN SIGN LANGUAGE III FRICK, LOREN MR. 4 AMSL 2403

More information

SERMONS. Annual Sermon Rev. Mercedes Tudy-Hamilton Primm Tabernacle AME Church Seattle, WA

SERMONS. Annual Sermon Rev. Mercedes Tudy-Hamilton Primm Tabernacle AME Church Seattle, WA 126 th SESSION OF THE PACIFIC NORTHWEST CONFERENCE ORGANIZATION August 24-26, 2017 Allen AME Church Tacoma, Washington (Murano Hotel and Convention Center) Bishop Clement W. Fugh, Presiding Prelate Mrs.

More information

Church of the Assumption of the Blessed Virgin Mary

Church of the Assumption of the Blessed Virgin Mary Church of the Assumption of the Blessed Virgin Mary 3411 Martin Luther King Jr. Avenue, S.E. Washington, DC 20032 www.assumptiondc.org Saturday Vigil Mass: Sunday Mass: Daily Mass: Eucharistic Adoration:

More information

Life s tragedy is that we get old to soon and wise too late Benjamin Franklin AUGUST CHAPTER PICNIC. Minutes ~ Saturday, June 18, 2016

Life s tragedy is that we get old to soon and wise too late Benjamin Franklin AUGUST CHAPTER PICNIC. Minutes ~ Saturday, June 18, 2016 News & Events George Washington Chapter Chartered June 5, 1924 Pennsylvania Society ~ Sons of the American Revolution Vol. 93, No. 4 Washington, Pennsylvania July / August 2016 AUGUST CHAPTER PICNIC Saturday,

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

Your Elected Officials

Your Elected Officials Your Elected Officials FEDERAL ELECTED OFFICIALS Honorable Barack Obama, President The White House 1600 Pennsylvania Ave. Washington, DC 20500 (202)456-1414 Web site: www.whitehouse.gov/contact/ U.S. Senator

More information

BUDGET WORKSESSION DARLINGTON COUNTY COUNCIL DARLINGTON, SC. May 11, 2016

BUDGET WORKSESSION DARLINGTON COUNTY COUNCIL DARLINGTON, SC. May 11, 2016 BUDGET WORKSESSION DARLINGTON COUNTY COUNCIL DARLINGTON, SC May 11, 2016 A budget worksession of the County Council of Darlington County was held this 11 th day of May 2016, at 9 a.m., at Pee Dee Regional

More information

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows:

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows: A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NEW KENT WAS HELD ON THE NINTH DAY OF APRIL IN THE YEAR OF OUR LORD NINETEEN HUNDRED NINETY IN THE BOARD ROOM OF THE COUNTY OFFICE BUILDING.

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

2nd Quarter 2018 Newsletter

2nd Quarter 2018 Newsletter 2nd Quarter 2018 Newsletter April Meeting Standing L to R: MaryAnn Derby, Lori Cotton, Darren Cook, Loretta Cammack, Mark Harkness, Greg Sowell, Mike Perry, LeeAnn Goerner, Dale Morton, Robert Hurst and

More information

MONTHLY BOARD MEETING, TOWN OF WOODHULL November 14, 2018

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

More information

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

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

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

More information

98 th ANNUAL MEMORIAL DAY PARADE BEVERLY CITY EDGEWATER PARK TOWNSHIP

98 th ANNUAL MEMORIAL DAY PARADE BEVERLY CITY EDGEWATER PARK TOWNSHIP 98 th ANNUAL MEMORIAL DAY PARADE BEVERLY CITY EDGEWATER PARK TOWNSHIP MAY 29, 2017 Parade Route and Wreath Ceremonies There will be a Memorial Service At Dunks Ferry On Sunday May 28 th at 12:00 Noon The

More information

CJL MBMMAS03 08/14/ :35 Board Minutes Minute Book Text Detail Book 0136 Page 435 OPENING FOR 8/24/09 Date 8/24/2009 AGENDA FOR 8/24/09 PAGE 2

CJL MBMMAS03 08/14/ :35 Board Minutes Minute Book Text Detail Book 0136 Page 435 OPENING FOR 8/24/09 Date 8/24/2009 AGENDA FOR 8/24/09 PAGE 2 Book 0136 Page 435 OPENING FOR 8/24/09 Date 8/24/2009 AGENDA FOR 8/24/09 PAGE 2 AUGUST 24, 2009 The Board of Supervisors met at 9:00 a.m. the 24th day of August, 2009, in the Supervisor's Board Room, in

More information

August July 2013 UPDATED: June 10, 2013 [Catholic Parish Activities] [Pending organizatons]

August July 2013 UPDATED: June 10, 2013 [Catholic Parish Activities] [Pending organizatons] August 2012 - July 2013 UPDATED: June 10, 2013 [Catholic Parish Activities] [Pending organizatons] The Following Organizations have been approved for service hours: American Red Cross of Central Illinois

More information

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

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

More information

Agriculture, Buildings and Grounds Committee Meeting Chenango County Office Building Committee Room Tuesday January 22, :00 am

Agriculture, Buildings and Grounds Committee Meeting Chenango County Office Building Committee Room Tuesday January 22, :00 am Agriculture, Buildings and Grounds Committee Meeting Chenango County Office Building Committee Room Tuesday January 22, 2019 10:00 am Present Were: Chairwoman Dolores Nabinger, Supervisor Marion Ireland,

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

The 143 rd Session The West Tennessee Annual Conference. Component Report

The 143 rd Session The West Tennessee Annual Conference. Component Report The 143 rd Session The West Tennessee Annual Conference Date of Annual Conference: October 5 8, 2017 Component Report Name of Component..West Tennessee Conference Women s Missionary Society Number of Members

More information

Liturgical Minister Schedule February 1-28, 2017

Liturgical Minister Schedule February 1-28, 2017 Liturgical Minister Schedule February 1-28, 2017 February 4 February 5: 5 th Sunday Ordinary Time Sat, Feb 4, 5:00 PM 5 th Sunday Ordinary Time Jack Byrnes (708-4097) Addison Maliga (655-9712) Miles Weiler

More information

August 6, :00 a.m.

August 6, :00 a.m. August 6, 2017 11:00 a.m. We welcome you to worship with us this morning, as we gather in community to draw closer to God, made known in Christ. We pray you will know the presence of the Lord, through

More information

Ministers and Clerks of Sessions/Governing Boards

Ministers and Clerks of Sessions/Governing Boards 2472 State Route 54A, Penn Yan, New York 14527-8981 Phone: (315) 536-7753 www.presbyteryofgeneva.org Fax: (315) 536-2128 TO: FROM: RE: Ministers and Clerks of Sessions/Governing Boards Committee on Ministry

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

We Are Church Together Assembly Recap

We Are Church Together Assembly Recap 29th Annual Synod Assembly June 3 5, 2016 Grand Sierra Resort, Reno We Are Church Together Assembly Recap The 29th annual Sierra Pacific Synod Assembly was called into session by Bishop Mark Holmerud at

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

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

The Town Board held their Monthly Meeting on the above date at 7:28 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

The Town Board held their Monthly Meeting on the above date at 7:28 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York January 7,2016 The Town Board held their Monthly Meeting on the above date at 7:28 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York 10516. PRESENT: Richard Shea Nancy Montgomery John Van

More information

VILLAGE OF CARROLLTON CARROLLTON, OHIO

VILLAGE OF CARROLLTON CARROLLTON, OHIO VILLAGE OF CARROLLTON CARROLLTON, OHIO COUNCIL February 8, 2016 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building

More information

*******October 2, 2018 ********

*******October 2, 2018 ******** *******October 2, 2018 ******** The Board of County Commissioners met in regular session on Tuesday, October 2, 2018. Commissioner Smith, Commissioner Klemp and Commissioner Holland are present; Also present:

More information

Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY

Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY13165 315-585-6282 Minutes for April 24, 2017 The Town of Fayette s Planning Board April 24, 2017 meeting was called to order at 7:02PM

More information

STORMWATER ORDINANCE ADMINISTRATORS August 29, 2013

STORMWATER ORDINANCE ADMINISTRATORS August 29, 2013 STORMWATER ORDINANCE ADMINISTRATORS August 29, 2013 COMMUNITY WAIVER OF COUNTY ENFORCEMENT STATUS 01 ADDISON Mr. John Berley Director of Community Development Village of Addison 1 Friendship Plaza Addison,

More information

February 17, Senator Rob Portman 448 Russell Senate Office Building Washington, DC Dear Senator Portman,

February 17, Senator Rob Portman 448 Russell Senate Office Building Washington, DC Dear Senator Portman, February 17, 2016 Senator Rob Portman 448 Russell Senate Office Building Washington, DC 20510 Dear Senator Portman, Last February, during Black History month, we celebrated the protection of the Pullman

More information

Wallingford Selectboard Minutes*

Wallingford Selectboard Minutes* Wallingford Selectboard Minutes* *These are unofficial Minutes subject to the approval at the next regular meeting. April 7, 2014 Select Board Present: Nelson Tift, Gary Fredette, Tom Phillips, Rose Regula

More information

Pastors, Moderators, and Clerks of Sessions/Governing Boards Committee on Ministry Pulpit Supply List DATE: August, 2018

Pastors, Moderators, and Clerks of Sessions/Governing Boards Committee on Ministry Pulpit Supply List DATE: August, 2018 Partners in Mission and Ministry Throughout the Finger Lakes 2472 State Route 54A, Penn Yan, New York 14527-8981 Phone: (315) 536-7753 www.presbyteryofgeneva.org Fax: (315) 536-2128 TO: FROM: RE: Pastors,

More information

York Town Board Meeting April 11, :30 pm

York Town Board Meeting April 11, :30 pm York Town Board Meeting April 11, 2019 7:30 pm Present: Supervisor Gerald L. Deming, Council Members: Norman Gates, Frank Rose, Lynn Parnell and Amos Smith Absent: None Others: George Worden (Hwy Supt),

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

The History of Poquonock: A Paper Recorded by. Carrie Marshall Kendrick ( ) on February 28, 1962

The History of Poquonock: A Paper Recorded by. Carrie Marshall Kendrick ( ) on February 28, 1962 The History of Poquonock: A Paper Recorded by Carrie Marshall Kendrick (1883-1963) on February 28, 1962 INTERVIEWEE: Carrie Kendrick INTERVIEWER: n/a PLACE: unknown DATE: February 28, 1962 TRANSCRIBER:

More information

COMMUNICATOR Newsletter of the Volusia County Bar Association MAY 2012

COMMUNICATOR Newsletter of the Volusia County Bar Association MAY 2012 COMMUNICATOR Newsletter of the Volusia County Bar Association MAY 2012 2012 Professionalism Symposium a Joint Project of the Volusia County Bar Association & the Seventh Judicial Circuit Professionalism

More information

Belleville Congregational Church

Belleville Congregational Church Belleville Congregational Church An Open and Affirming Congregation of the United Church of Christ Dear Friends, June, 2017 News & Views MISSION OF BELLEVILLE CHURCH Centered in the inclusive love of Jesus

More information

Visitors: Samantha Stitt, Josh Lang, Brad Lang, Bill Luzar, Cheryl Miller, Jarred Miller, Albert Yates, Shawn Booty

Visitors: Samantha Stitt, Josh Lang, Brad Lang, Bill Luzar, Cheryl Miller, Jarred Miller, Albert Yates, Shawn Booty McDONALD VILLAGE COUNCIL WEDNESDAY, MARCH 5, 2014 REGULAR COUNCIL MEETING Visitors: Samantha Stitt, Josh Lang, Brad Lang, Bill Luzar, Cheryl Miller, Jarred Miller, Albert Yates, Shawn Booty Staff: Fire

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

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

Commissioner Shade opened the Public Hearing and asked for any public comment.

Commissioner Shade opened the Public Hearing and asked for any public comment. August 23, 2018 The regular meeting of the County Commissioners of Allegany County was held in the Commissioners Meeting Room, Allegany Room 100, 701 Kelly Road, Cumberland, at 5:00 p.m. on the above date.

More information