THE ASSOCIATION OF ALABAMA TAX ADMINISTRATORS

Size: px
Start display at page:

Download "THE ASSOCIATION OF ALABAMA TAX ADMINISTRATORS"

Transcription

1 THE ASSOCIATION OF ALABAMA TAX ADMINISTRATORS DIRECTORY AND MEMBERS HANDBOOK JEFF BROWN, PRESIDENT TUSCALOOSA COUNTY TUSCALOOSA, ALABAMA

2 OFFICERS JEFF BROWN President Tuscaloosa, Alabama TUSCALOOSA COUNTY DON ARMSTRONG President-Elect Columbiana, Alabama SHELBY COUNTY ANNIE WILSON Treasurer Livingston, Alabama SUMTER COUNTY SALLY FLOWERS Secretary Talladega, Alabama TALLADEGA COUNTY MEETING INFORMATION WINTER CONFERENCE January 31-February 4, 2016 Renaissance Mobile Riverview Plaza Hotel 64 South Water Street Mobile, Alabama SUMMER CONFERENCE June 12-16, 2016 Perdido Beach Resort Perdido Beach Blvd. Orange Beach, AL Toll Free

3 *County Seat ASSOCIATION DISTRICTS District Meetings Sally Flowers Dist. 1 Barry Willingham Dist. 2 Sharon Barkley Dist. 3 Kristie Allums Dist. 4

4 ASSOCIATION MEMBERS NAME, TITLE COUNTY NAME, TITLE Allums, Kristie C., ACTA, Henry Martin, Connie M., Tax Assessor Armstrong, Don, Property Tax Commissioner Shelby Matthews, Starla Moss, Armstrong, Gregg, Blount Maxwell, Sharon, Commissioner of Licenses Arnold, Jeff, Jackson McMullen, Doster L., Tax Assessor Barkley, Sharon B., Marengo Mealer, Elizabeth (Liz), Barrett-Vaughan, Linda, Etowah Melton, Fonde, ACTA, Bell, Jimmy L., Conecuh Blair, Curtis, Pike Middlebrooks, Eva, Boswell, Michelle, Crenshaw Moore, Thad, Jr., Tax Assessor Boyett, C. David, Lamar Norris, Terry L., Brown, Jeff, License Commissioner Tuscaloosa Oswalt, Tommy, Burns, Ronald L., ACTA-ACA, Coffee Outlaw, Eleanor, Buskey, Janet, ACTA, Montgomery Paige, Joyce, Tax Assessor Cochrane, Peyton C., ACTA, Tax Collector Tuscaloosa Patterson, G. Brian, Colbert, Paulette, License Commissioner Russell Patterson, George, Cooper, Barbara, ACTA, Marion Craig, Mark, License Director Madison Pettis, Tim, Tax Collector Crews, Deborah, Butler Porter, Ruby, Dale, Shelly, Tax Assessor Wilcox Praytor, Tommy, ACTA, Dees, Mary Ann, Washington Price, Oline W., ACTA, Dudchock, Alex, County Manager Shelby Reed, Neara S., Dunn, Grover, Tax Collector (Assistant) Jefferson Robertson, Barry E., Commissioner of Licenses Elliott, Naomi, Russell Robertson, Ronald, Evans, Kathy Rhodes Autauga Roper, Karen Craig, Faust, Teddy J., Jr., ACTA, Baldwin Flowers, Sally, Talladega Scott, Amanda, ACTA, Fuller, Joyce, ACTA, Cleburne Sheehan, Weida, Tax Assessor Gandy, Iverson, Jr., Macon Shields, Dean, Goodman, Linda, License Commissioner Clarke Skipper, Andretta, Tax Collector Goree, Brenda, Greene Smallwood, J. T., Tax Collector Guthrie, Jerry P., Walker Smith, Rosalyn A., Tax Collector Hall, Lynda, ACTA, Tax Collector Madison Smith, William, License Commissioner Hamilton, Mary, Tax Assessor Hale Sparrow, David, Hastie, Kim, Mobile Hendricks, Gaynell, Tax Assessor Jefferson St. Clair, Dustin, Hendrix, Danny, Lauderdale Stancil, Veronica, Hulsey, Travis, Director of Revenue Jefferson Taylor, Pamela D., Jackson, Christine, Perry Tucker, Greg, License Commissioner Johns, Janice R., Tax Collector Wilcox Wilks, Tyler, Johnson, Michael, Marshall Williams, Marshall III, King, Tammy J., Tax Collector Dallas Williams, Wendy, ACTA-ACA, Kirk, Michelle, ACA, Pickens Willingham, Barry, Lamberth, Debra, Coosa Wilson, Annie R., ACTA, Tax Collector Langston, Angie, Tax Assessor/Collector Bibb Little,Tim, Chilton Winston, Charles, Tax Assessor (Assistant) Macon, Lee, Elmore Wright, Sandra, Mann, Cliff, Tax Assessor Madison COUNTY Lowndes Houston Morgan Tuscaloosa St. Clair Monroe Tallapoosa Escambia Clarke Colbert Dale Sumter Limestone Covington Escambia Fayette Lawrence Lee Bullock Calhoun Clay Calhoun Morgan Dallas Geneva Hale Jefferson Lowndes Lauderdale Choctaw Cherokee Franklin Randolph Limestone Dekalb Barbour Chambers Cullman Sumter Jefferson Winston 2

5 THE ASSOCIATION OF ALABAMA TAX ADMINISTRATORS COMMITTEES BOARD OF DIRECTORS COUNTY CONG. DIST. TERM Jeff Brown, President... Tuscaloosa... 6th Wendy Williams, Ex Officio... Chambers... 3rd Don Armstrong, President-Elect... Shelby... 6th Annie Wilson, Treasurer... Sumter... 7th Sally Flowers, Secretary... Talladega... 3rd Fonde Melton... Monroe... 1st Joyce Fuller... Cleburne... 3rd Brian Patterson... Limestone... 5th Terry Norris... Clarke... 7th Curtis Blair... Pike... 2nd Tommy Praytor... Lawrence... 4th Debra Lamberth... Coosa... 6th LEGISLATIVE COMMITTEE COUNTY DISTRICT Oline Price, Chairperson... Lee... 4th Grover Dunn, Co-Chair-Property... Jefferson... 2nd Greg Tucker, Co-Chair-Licensing... Limestone... 2nd Teddy Faust... Baldwin... 3rd Barry Robertson... Calhoun... 1st Ed Corbitt... Macon... 4th Lynda Hall... Madison... 2nd Sharon Barkley... Marengo... 3rd Fonde Melton... Monroe... 3rd Curtis Blair... Pike... 4th Peyton Cochrane... Tuscaloosa... 2nd BY-LAWS COMMITTEE COUNTY Danny Hendrix, Chairperson... Lauderdale Dean Shields... Geneva Rosalyn Smith... Lowndes Sharon Barkley... Marengo Amanda Scott... Morgan EDUCATION COMMITTEE DISTRICT COUNTY Barry Robertson, Chairperson... 1st... Calhoun Joyce Fuller... 1st... Cleburne Jerry Guthrie... 2nd... Walker Laura Lee Taylor... 3rd... Washington Starla Moss... 4th... Houston Barry Willingham... At-Large... Cullman 3

6 MEMBERSHIP COMMITTEE COUNTY Joyce Fuller, Chairperson... Cleburne Kim Hastie... Mobile Angie Langston... Bibb Greg Armstrong... Blount Debra Lamberth... Coosa Ruby Porter... Fayette Veronica Stancil... Franklin Brenda Goree... Greene Mary Ann Dees... Washington PUBLICITY COMMITTEE COUNTY Neara Reed... Bullock Karen Roper... Calhoun David Sparrow... Choctaw Ed Foster... Dallas Dean Shields... Geneva Andretta Skipper... Hale William Smith... Lauderdale Joyce Paige... Sumter Sandra Wright... Winston RULES AND REGULATIONS COMMITTEE TERM COUNTY Joyce Fuller Cleburne Barry Willingham Cullman Grover Dunn Jefferson Sally Flowers Talladega Deborah Crews Butler Marshall Williams Barbour Elizabeth Mealer St. Clair Christine Jackson Perry Greg Tucker Limestone Michelle Kirk Pickens Gaynell Hendricks Jefferson Linda Barrett-Vaughn Etowah RESOLUTIONS COMMITTEE COUNTY Peyton Cochrane, Chairperson... Tuscaloosa Tim Little... Chilton Lee Macon... Elmore Joyce Paige... Sumter Gaynell Hendricks... Jefferson 4

7 DOOR PRIZE COMMITTEE COUNTY Kim Hastie, Chairperson... Mobile Linda Goodman... Clarke Tommy Oswalt... Colbert Eleanor Outlaw... Dale Weida Sheehan... Dallas Andretta Skipper... Hale Kristie Allums... Henry Gaynell Hendricks... Jefferson Mark Craig... Madison Barbara Cooper... Marion Paulette Colbert... Russell Annie Wilson... Sumter JOINT ED AND ADVISORY COMMITTEE TERM COUNTY DIST. Barry Robertson Calhoun... 1st Annie Wilson Sumter... 3rd Wendy Williams, Joint Member Chambers... 1st Tommy Praytor Lawrence... 2nd Oline Price Lee...4th PUBLICATIONS/WEBSITE COMMITTEE COUNTY Barry Willingham, Chairperson... Cullman Deborah Crews, Co-Chair... Butler Terry Norris... Clarke Tammy King... Dallas David Boyett... Lamar Connie Martin... Lowndes Tim Mitchell... Marshall SITE SELECTION COMMITTEE COUNTY Charles Luker, Chairperson... Administrator Annie Wilson,... Sumter Greg Armstrong... Blount Tommy Oswalt... Colbert Amanda Scott... Morgan Don Armstrong... Shelby Elizabeth Mealer... St. Clair Peyton Cochrane... Tuscaloosa Shelly Dale... Wilcox 5

8 AD HOC COMMITTEE COUNTY Linda Goodman... Clarke Eleanor Outlaw... Dale Lee Macon... Elmore Brenda Goree... Greene J.T. Smallwood... Jefferson Greg Tucker... Limestone Janet Buskey... Montgomery Doster McMullen... Tuscaloosa Shelly Dale... Wilcox CONVENTION COMMITTEE COUNTY Naomi Elliott, Chairperson... Russell Barry Robertson, Co-Chair... Calhoun Teddy Faust... Baldwin Wendy Williams... Chambers Kristie Allums... Henry Starla Moss... Houston Grover Dunn... Jefferson Tommy Praytor... Lawrence Oline Price... Lee Brian Patterson... Limestone Barbara Cooper... Marion Kim Hastie... Mobile Fonde Melton... Monroe Curtis Blair... Pike Don Armstrong... Shelby Annie Wilson... Sumter Jeff Brown... Tuscaloosa Janice Johns... Wilcox Sally Flowers... Talladega ASSOCIATION DISTRICTS - DISTRICT MEETINGS Sally Flowers District 1 Barry Willingham District 2 Sharon Barkley District 3 Kristie Allums District 4 CONTACT COMMITTEE Sally Flowers District 1 Barry Willingham District 2 Sharon Barkley District 3 Kristie Allums District 4 6

9 THE ASSOCIATION OF ALABAMA TAX ADMINISTRATORS PAST PRESIDENTS NAME TITLE* COUNTY YEAR Wendy Williams Chambers Kristie Allums Henry Oline Price Lee Janice R. Johns Tax Collector Wilcox G. Brian Patterson Limestone Mark Craig License Commissioner Madison Grover Dunn Tax Collector Jefferson Naomi Elliott Russell Judy Pitts Etowah Billy W. Thompson Colbert Barry Robertson License Commissioner Calhoun Carol Norris License Commissioner Mobile Janice Golden Tax Collector Lee Mickey Haddock License Commissioner Lauderdale Donny Ray Blount Sarah G. Spear Montgomery Greg Tucker License Commissioner Limestone Winford H. McDonald Randolph Ron Crawford Jackson Larry Prince Tax Assessor Franklin Charles L. Luker Coosa Nancy Richardson Lauderdale Fonde Melton Tax Assessor Monroe Kathleen H. Craft Pickens Robert G. Methvin Tax Assessor Barbour Bobby Rowan Tax Assessor Calhoun John L. Napier Houston Charles E. Howard Morgan Katie M. Turner Cleburne Alvin Gibbs Commissioner of Licenses Calhoun Freda Roberts Tax Collector Mobile Joe Stegall Tax Assessor Sumter Charles H. Crim Tax Assessor Jefferson Marvin Driver Tax Assessor Montgomery Daisy M. Spencer Tax Collector Madison Charlie Deer Tax Collector Monroe Jimmy Adams Tax Assessor Choctaw Emmett Sanders License Director Madison Ralph W. Havard Tax Collector Mobile W. C. Bill Brown Tax Collector Russell Henry Hank Rand Tax Collector Colbert Earl Rogers Tax Assessor Jefferson E. L. McManus Tax Collector Marengo W. P. Ted Farrar Tax Assessor Russell Otis Burton Tax Collector Talladega Robert Pete Jones Tax Assessor Wilcox Arnold Debrow Tax Assessor Mobile Tyre Weaver, Jr. Tax Collector Chambers J. D. Smith Tax Collector Jefferson Ross Mullins Tax Collector Shelby James Maxwell Tax Collector Tuscaloosa Howard Moore Tax Assessor Madison James Darden Tax Assessor Chambers David Crosland Tax Assessor Montgomery F. M. Shamblin Tax Assessor Tuscaloosa David Crosland Tax Assessor Montgomery John Campbell Tax Assessor DeKalb R. R. Coleman Tax Assessor Clarke Joe Patton Tax Collector Sumter Weaver Fuqua Tax Collector Lauderdale Sam L. Webb Tax Assessor Sumter Henry Dunlap Tax Assessor Coosa W. H. Horton Tax Assessor Escambia Harry Lazenby Tax Assessor Monroe Russell Gibson, Jr. Tax Assessor Pike J. T. Ogletree T. C. Bullock *Title denotes position held when president. 7

10 THE ASSOCIATION OF ALABAMA TAX ADMINISTRATORS DIRECTORY OF OFFICIALS AUTAUGA Kathy Rhodes Evans 135 N. Court St. Prattville, AL Phone: (O) (C) Fax: Spouse: Al BALDWIN Teddy J. Faust, Jr., ACTA P.O. Box 1389 Bay Minette, AL Phone: (O) (H) Fax: Spouse: Jennifer BARBOUR Marshall Williams, III P.O. Box 267 Clayton, AL Phone: (O) (H) Fax: Spouse: Karen BIBB Angie Langston Tax Assessor/Collector 8 Court Square, Suite B Centreville, AL Phone: (O) (H) Fax: adlangston@gmail.com Spouse: Doug BLOUNT Gregg Armstrong 220 2nd Ave. E., Rm. 105 Oneonta, AL Phone: (O) (H) Fax: garmstrong@co.blount.al.us Spouse: Angie BULLOCK Neara S. Reed 217-A North Prairie Street Union Springs, AL Phone: (O) (H) Fax: nearareed@yahoo.com Spouse: Hawthorne 8 BUTLER Deborah B Crews 700 Court Square Greenville, AL Phone: (O) (H) Fax: revcomcrews@butlercoal.us Spouse: Jeff CALHOUN Barry E. Robertson (Past President) Commissioner of Licenses 1702 Noble St., Suite 107 Anniston, AL Phone: (O) (H) Fax: barryr@calhouncounty.org CALHOUN Karen Craig Roper 1702 Noble St., Suite 106 Anniston, AL Phone: (O) (H) Fax: kroper@calhouncounty.org Spouse: David CHAMBERS Wendy Williams, ACTA-ACA (Past President) 2 Lafayette St. So., Ste. A LaFayette, AL Phone: (O) (H) Fax: wendy.williams@chamberscountyal.gov Spouse: Jeff CHEROKEE Dustin St Clair 260 Cedar Bluff Rd., Ste. 102 Centre, AL Phone: (O) (H) Fax: stclair2002@hotmail.com Spouse: Mandy CHILTON Tim Little P.O. Box 1760 Clanton, AL Phone: (O) (H) Fax: tim@chiltoncounty.org

11 CHOCTAW David Sparrow 117 S. Mulberry St., Suite 13 Butler, AL Phone: (O) (H) Fax: Spouse: Beth CLARKE Linda Goodman License Commissioner P.O. Box 369 Grove Hill, AL Phone: (O) (H) Fax: Spouse: Dale CLARKE Terry L. Norris P.O. Box 9 Grove Hill, AL Phone: (O) Fax: ccrevcom@pinebelt.net Spouse: Dan CLAY Ronald Robertson P.O. Box 155 Ashland, AL Phone: (O) (H) Fax: ronaldrobertson@claycountyal.com Spouse: Kay CLEBURNE Joyce Fuller, ACTA 120 Vickery St., Room 102 Heflin, AL Phone: (O) (H) Fax: jfuller@cleburnecounty.us Spouse: Jerry COFFEE Ronald L. Burns, ACTA-ACA P.O. Box Enterprise, AL Phone: (O) (H) Fax: rcrlburns@hotmail.com Spouse: Lib 9 COLBERT Tommy Oswalt P.O. Box Tuscumbia, AL Phone: (O) toswalt@colbertco.org CONECUH Jimmy L. Bell P.O. Box 427 Evergreen, AL Phone: (O) (H) Fax: jbell@conecuhcounty.us Spouse: Mary COOSA Debra Lamberth P.O. Box 7 Rockford, AL Phone: (O) Fax: dlrockford@aol.com Spouse: Allen COVINGTON George Patterson 1 Court Square Covington County Courthouse Andalusia, AL Phone: (O) (H) Fax: chuckpatterson@gmail.com Spouse: Michele CRENSHAW Michele Boswell P.O. Box S. Glenwood Avenue Luverne, AL Phone: (O) Ext. 231 (C) Fax: crenshawrev@hotmail.com Spouse: Brent CULLMAN Barry Willingham, ACTA-ACA P.O. Box 2220 Cullman, AL Phone: (O) (H) Fax: bwillingham@co.cullman.al.us Spouse: Dana

12 DALE Eleanor Outlaw P. O. Box 267 Ozark, AL Phone: (O) (H) Fax: Spouse: James DALLAS Edward Foster License Commissioner P.O. Box 987 Selma, AL Phone: (O) (H) Fax: Spouse: Harriett DALLAS Weida Sheehan Tax Assessor P.O. Box 987 Selma, AL Phone: (O) Fax: DALLAS Tammy J. King Tax Collector P.O. Box 987 Selma, AL Phone: (O) (H) Fax: Spouse: Craig DeKALB Tyler Wilks 206 Grand Ave., SW Fort Payne, AL Phone: (O) (H) Fax: ESCAMBIA Thad Moore, Jr. Tax Assessor P.O. Box 556 Brewton, AL Phone: (O) Fax: ESCAMBIA Tim Pettis Tax Collector P.O. Box 407 Brewton, AL Phone: (O) (H) Fax: ETOWAH Linda Barrett-Vaughan 800 Forrest Ave., Room 25 Gadsden, AL Phone: (O) (H) Fax: Spouse: Rick FAYETTE Ruby Porter P.O. Box 337 Fayette, AL Phone: (O) (H) Fax: Spouse: Charles FRANKLIN Veronica Stancil P.O. Box 248 Russellville, AL Phone: (O) (H) Fax: ELMORE Lee Macon P.O. Box E Commerce St., Rm 107 Wetumpka, AL Phone: (O) (H) Fax: lmacon@elmoreco.org Spouse: Misty GENEVA Dean Shields 200 N. Commerce St. Geneva, AL Phone: (O) (H) Fax: revenue@genala.org Spouse: Randy 10

13 GREENE Brenda J. Goree P.O. Box 510 Eutaw, AL Phone: (O) (H) Fax: Spouse: Edward HALE Andretta Skipper Tax Collector 1001 Main Street, Room 1AA Greensboro, AL Phone: (O) (H) Fax: HALE Mary Hamilton Tax Assessor 1001 Main Street, Room 3AA Greensboro, AL Phone: (O) (H) Fax: Spouse: Ocea HENRY Kristie C. Allums, ACTA (Past President) 101 Court Square, Suite C Abbeville, AL Phone: (O) (H) Fax: kcarevcomm@comcast.net Spouse: Terry HOUSTON Starla Moss P.O. Box 6406 Dothan, AL Phone: (O) (H) Fax: ssmoss@houstoncounty.org Spouse: Will JACKSON Jeff Arnold P.O. Box 307 Scottsboro, AL Phone: (O) (H) Fax: jeffarnold@jcch.net Spouse: Celena JEFFERSON Travis Hulsey Director of Revenue Jefferson Co. Courthouse, Rm Richard Arrington Jr. Blvd. N. Birmingham, AL Phone: (O) (H) Fax: hulseyt@jccal.org Spouse: Cathy JEFFERSON Gaynell Hendricks Tax Assessor Jefferson County Courthouse Room Richard Arrington Jr. Blvd. N. Birmingham, AL Phone: (O) (H) Fax: hendricksg@jccal.org Spouse: Elias JEFFERSON J. T. Smallwood Tax Collector Jefferson Co. Courthouse, Rm Richard Arrington Jr. Blvd. N. Birmingham, AL Phone: (O) (H) Fax: smallwoodjt@jccal.org JEFFERSON Charles Winston Tax Assessor Asst./Bessemer Div. 100 Jewel Circle Bessemer, AL Phone: (O) (H) Fax: chadxwin@aol.com JEFFERSON Grover Dunn (Past President) Tax Coll. Asst./Bessemer Div rd Ave., N, Rm 201 Bessemer, AL Phone: (O) (H) Fax: dunng@jccal.org Spouse: Priscilla LAMAR C. David Boyett P.O. Box 1170 Vernon, AL Phone: (O) Fax: davidboyettlamarrevcom@yahoo.com 11

14 LAUDERDALE William Smith License Commissioner P.O. Box 1059 Florence, AL Phone: (O) (H) (C) Fax: LAUDERDALE Danny R. Hendrix P.O. Box 794 Florence, AL Phone: (O) (H) Fax: Spouse: Deborah LAWRENCE Tommy Praytor, ACTA Market Street Moulton, AL Phone: (O) Fax: Spouse: Cindy LEE Oline Price, ACTA (Past President) P.O. Box 999 Opelika, AL Phone: (O) (H) Fax: Spouse: Randy LIMESTONE Greg Tucker (Past President) License Commissioner Clinton St. Courthouse Annex 100 S. Clinton St., Suite B Athens, AL Phone: (O) (H) Fax: gtucker@limestonecounty.net Spouse: Kim LIMESTONE G. Brian Patterson (Past Pres.) Clinton St. Courthouse Annex 100 S. Clinton St., Suite A Athens, AL Phone: (O) (H) Fax: brian.patterson@limestonecounty-al.gov Spouse: Joy LOWNDES Connie M. Martin Tax Assessor 451 Mattie Lane Hayneville, AL Phone: (O) (H) Fax: cmmartinlowndes@yahoo.com LOWNDES Rosalyn A. Smith Tax Collector P.O. Box 186 Hayneville, AL Phone: (O) (H) Fax: a57440@htcnet.net MACON Iverson Gandy Jr. P.O. Box Tuskegee, AL Phone: (O) (H) Fax: gandy.iverson@gmail.com MADISON Mark Craig (Past President) License Director 100 Northside Square, Rm 108 Huntsville, AL Phone: (O) (H) Fax: mcraig@madisoncountyal.gov Spouse: Lakely MADISON Cliff Mann Tax Assessor 100 Northside Square, Rm 100 Huntsville, AL Phone: (O) Fax: cmann@madisonal.gov MADISON Lynda Hall, ACTA-ACA Tax Collector 100 Northside Square, Rm 116 Huntsville, AL Phone: (O) (H) Fax: taxcol@madisoncountyal.gov 12

15 MARENGO Sharon B. Barkley, ACTA P.O. Box Linden, AL Phone: (O) Fax: website: Spouse: Glenn MARION Barbara Cooper, ACTA P.O. Box 489 Hamilton, AL Phone: (O) (H) Fax: Spouse: Kenneth MARSHALL Tim Mitchell, ACTA Lic. Comm./Judge of Probate 425 Gunter Ave., Suite 110 Guntersville, AL Phone: (O) (H) Fax: MONROE Fonde Melton, ACTA (Past President) Monroe Co. Courthouse 65 North Alabama Ave. Monroeville, AL Phone: (O) (H) Fax: Spouse: Dale MONTGOMERY Janet Buskey, ACTA 100 S. Lawrence St. Montgomery, AL Phone: (O) Fax: MORGAN Amanda G. Scott, CPA P.O. Box 696 Decatur, AL Phone: (O) (H) Fax: Spouse: David NO PHOTO AVAILABLE MARSHALL Michael Johnson 425 Gunter Ave., Suite 110 Guntersville, AL Phone: (O) Fax: Spouse: Kay MOBILE License Commissioner 3925 F Michael Blvd. Mobile, AL Phone: (O) (H) 251- Fax: Spouse: MORGAN Sharon Maxwell Commissioner of Licenses P.O. Box 668 Decatur, AL Phone: (O) Fax: smaxwell@co.morgan.al.us PERRY Christine C. Jackson P.O. Box 117 Marion, AL Phone: (O) Fax: ccjacks@live.com MOBILE Kim Hastie P.O. Drawer Mobile, AL Phone: (O) (H) Fax: kim.hastie@mobilecounty.com Spouse: John 13 PICKENS Michelle Kirk, ACA P.O. Box 447 Carrollton, AL Phone: (O) (H) (C): Fax: mkirk@pickensalabama.com (Certified Appraiser)

16 PIKE Curtis Blair 120 W. Church Street Troy, AL Phone: (O) (H) Fax: Spouse: Elaine RANDOLPH Pamela D. Taylor P.O. Box 310 Wedowee, AL Phone: (O) (H) (C) Fax: Spouse: O.W. RUSSELL Naomi Elliott (Past President) P.O. Box 669 Phenix City, AL Phone: (O) (H) Fax: Spouse: Mike RUSSELL Paulette Colbert License Commissioner P.O. Box Broad Street Phenix City, AL Phone: (O) (H) Fax: Spouse: Keith SHELBY Alex Dudchock County Manager P.O. Box 467 Columbiana, AL Phone: (O) (H) Fax: Spouse: Natalie SHELBY Don Armstrong, ACTA Property Tax Commissioner P. O. Box 1269 Columbiana, AL Phone: (O) (H) Fax: ST. CLAIR Elizabeth (Liz) Mealer 165 5th Avenue, Suite 200 Ashville, AL Phone: (O) (H) Fax: SUMTER Annie R. Wilson, ACTA Tax Collector P.O. Drawer DD Livingston, AL Phone: (O) (H) Fax: SUMTER Joyce Paige, ACTA Tax Assessor P.O. Box Franklin Street Livingston, AL Phone: (O) (H) Fax: Spouse: Charles TALLADEGA Sally Flowers P.O. Box 1119 Talladega, AL Phone: (O) (H) Fax: Spouse: Ken TALLAPOOSA Eva Middlebrooks 125 N. Broadnax St., Room 106 Dadeville, AL Phone: (O) (H) Fax: Spouse: Troy TUSCALOOSA Jeff Brown, President License Commissioner P. O. Box th St., Suite 100 Tuscaloosa, AL Phone: (O) (H) Fax: Spouse: Billie 14

17 TUSCALOOSA Doster L. McMullen Tax Assessor 714 Greensboro Ave., Ste. 108 Tuscaloosa, AL Phone: (O) (H) Fax: TUSCALOOSA Peyton C. Cochrane, ACTA Tax Collector 714 Greensboro Ave., Ste. 124 Tuscaloosa, AL Phone: (O) (H) Fax: Spouse: Jamie WALKER Jerry P. Guthrie 1803 Third Ave. Jasper, AL Phone: (O) (H) Fax: Spouse: Margaret WILCOX Shelly D. Dale Tax Assessor P.O. Box 237 Camden, AL Phone: (O) (H) Fax: Spouse: Nathaniel WILCOX Janice R. Johns (Past President) Tax Collector P.O. Box 276 Camden, AL Phone: (O) (H) Fax: Spouse: Lloyd WINSTON Sandra Wright P.O. Box 160 Double Springs, AL Phone: (O) (H) Fax: Spouse: Don WASHINGTON Mary Ann Dees P.O. Box 847 Chatom, AL Phone: (O) Fax: Spouse: Gaylon 15

18 SUPERNUMERARY, RETIRED AND HONORARY MEMBERS COUNTY NAME AND ADDRESS TITLE AUTAUGA Tommy Tucker Ray 823 Durden Road Prattville, AL AUTAUGA Joan Smith 1022 Oates Road Prattville, AL BALDWIN Phil Nix 342 Majestic Beauty Avenue Fairhope, AL BARBOUR Robert B. Bob Methvin Tax Assessor 251 Woodland Drive Eufaula, AL BIBB E. C. Downs Tax Assessor/Collector 206 Cruise Avenue Centreville, AL BLOUNT *Donny B. Ray 245 Briarwood Circle Oneonta, AL BUTLER Belle G Peavy 1384 Peavy Road Georgiana, AL BUTLER Carolyn R Middleton Tax Assessor 1002 Westwood Circle Greenville, AL CALHOUN Virginia B. Dothard Tax Collector 1329 Old Rocky Ridge Road Jacksonville, AL CALHOUN *Robert Bobby Rowan Tax Assessor P.O. Box 26 Jacksonville, AL CHAMBERS Bill Gilbert st St. Valley, AL CHEROKEE Dot Miller P.O. Box 204 Centre, AL *Past President 16

19 COUNTY NAME AND ADDRESS TITLE CHEROKEE J. Robert Moon Tax Collector 1006 E. Main Street Centre, AL CHEROKEE John A. Roberts 1295 County Road 151 Collinsvillle, AL CHILTON Gerald McKinnon Tax Collector P.O. Box 246 Clanton, AL CHILTON George Smith Tax Collector P.O. Box 614 Clanton, AL CHOCTAW Nelson Sturdivant Tax Collector P.O. Box 254 Butler, AL CLARKE Billie H. Fore License Commissioner P.O. Box 187 Grove Hill, AL CLEBURNE Elva R. Roberts Tax Collector 755 Oxford Street Heflin, AL CLEBURNE Nikki Owen Smallwood 8777 Hwy. 78 Heflin, AL COLBERT *Bill Thompson 2601 Harding Avenue Muscle Shoals, AL COOSA Charles Luker 1681 Coosa County Road 40 Kellyton, AL COVINGTON Foster Weed Tax Assessor Alabama Hwy. 55 Andalusia, AL COVINGTON Janice Hart 4418 Brooklyn Road Andalusia, AL CRENSHAW Madeline Campbell Tax Collector 2460 Patsburg Highway Luverne, AL *Past President 17

20 COUNTY NAME AND ADDRESS TITLE CRENSHAW Randall Petty 428 Frazier Road Honoraville, AL CULLMAN Graf Hart Tax Assessor 806 5th Ave. SE Cullman, AL DALE James F. Watson Rt. 6, Box 212 Ozark, AL DALLAS Dale Curry Tax Assessor 4304 Mabry Court Wilmington, NC DALLAS Frances Hughes Tax Assessor 111 AL Joe Curve Selma, AL DeKALB Karen Albrecht County Road 121 Valley Head, AL DeKALB Mack McCollum Tax Assessor 2863 County Road 445 Fort Payne, AL DeKALB Martha Ogle th Street SW Fort Payne, AL ELMORE Mike Harper 5494 Holtville Road Wetumpka, AL ESCAMBIA Bob Bonner Tax Collector 9810 Hwy. 31 Atmore, AL ESCAMBIA Jim Hildreth Tax Assessor P.O. Box 266 Brewton, AL ESCAMBIA Joy Wiggins Tax Collector 4790 Beaver Creek Road Wing, AL ETOWAH Jerry B. Jones Tax Assessor 508 Valley Dr. Attalla, AL *Past President 18

21 COUNTY NAME AND ADDRESS TITLE ETOWAH Judy Pitts 1921 Tabor Circle Gadsden, AL FAYETTE A. A. Nichols Tax Assessor 1633 County Road 51 Fayette, AL FAYETTE Edwin Punk Turner Tax Assessor 7415 Highway 171 N. Fayette, AL FRANKLIN Martin Golden Tax Collector Highway 24 Russellville, AL FRANKLIN Larry Prince Tax Collector 1925 Liberty Avenue, NW Russellville, AL FRANKLIN Jacky Warhurst 7647 Highway 48 Russellville, AL FRANKLIN Gene Ellison 190 Woodridge Drive Russellville, AL HALE Naomi Williams Tax Collector 709 Centerville St. Greensboro, AL HALE Juliatte Tubbs Tax Assessor 1391 County Road 21 Greensboro, AL HENRY Kathleen M. Capps 218 McClendon Drive Abbeville, AL JACKSON Ron Crawford 120 Cotton Street Scottsboro, AL JEFFERSON J. N. Hoadley License Commissioner 610 Broadway Birmingham, AL JEFFERSON Andrew Bennett Asst/Tax Assessor 300 Melody Lane Bessemer, AL LAMAR Margaret Davis Tax Collector 856 Wolff Road Sulligent, AL *Past President 19

22 COUNTY NAME AND ADDRESS TITLE LAMAR Theolyn Hardy Tax Assessor 4154 Yellow Creek Road Vernon, AL LAMAR Jean Weeks Tax Collector P.O. Box 429 Vernon, AL LAUDERDALE Mickey Haddock License Commissioner 201 Berry Avenue Florence, AL LAWRENCE Harold Radford Tax Assessor 422 Autumnwood Drive, SW Decatur, AL LEE Janice Golden Tax Collector 1223 Brookwood Circle Opelika, AL LEE Mary Ingram Tax Assessor P.O. Box 286 Opelika, AL LIMESTONE Jimmy Hargrove 204 Campbell Dr. Athens, AL LOWNDES Charlie Hutchison Tax Assessor Route 2 Hope Hull, AL MACON R.E. Ed Corbitt P.O. Box Tuskegee, AL MADISON *Emmett Sanders License Commissioner 126 Powell Drive Gurley, AL MADISON *Daisy M. Spencer Tax Collector 604 Clinton Avenue East Huntsville, AL MADISON Fran Hamilton Tax Assessor 800 Ward Avenue Huntsville, AL MARENGO Bo McAlpine 1201 Mayton Avenue Demopolis, AL *Past President 20

23 COUNTY NAME AND ADDRESS TITLE MARION Lynn W. Cantrell Tax Collector 397 Oak Grove Street Hamilton, AL MARION Lynwood Clark Tax Assessor 381 Willow Street Hamilton, AL MARION Susie Post 260 Lincoln Lane Hamilton, AL MARSHALL Carl Boatwright Tax Collector 120 Ivy Park Circle Albertville, AL MARSHALL Jeanette McClendon Tax Assessor 101 Lake Road Albertville, AL MOBILE Ken Malone Tax Assessor 314 Third Street Chickasaw, AL MOBILE *Carol R. Norris License Commissioner P.O. Drawer Mobile, AL MOBILE Marilyn Wood 5418 Yucca Drive Mobile, AL MONROE Mrs. Charlie (Ruth) Deer Widower of Tax Collector PO Box 667 Monroeville, AL MONROE Mrs. James E. Witherington Tax Assessor 813 Chestnut Monroeville, AL MONTGOMERY *Marvin D. Driver Tax Assessor Sutton Drive Montgomery, AL MONTGOMERY Sarah G. Spear 648 Pimbilco Road Montgomery, AL MORGAN *Charles E. Howard 1708 Sandra St. SW Decatur, AL *Past President 21

24 COUNTY NAME AND ADDRESS TITLE MORGAN Sue Baker Roan License Commissioner 1024 Roan Road Hartselle, AL PERRY Ann H. Nichols Route 4, Box 81 Sprott, AL PICKENS *Kathleen Kat Craft 1106 Elm Street, NE Aliceville, AL PICKENS John Jack Somerville P.O. Box 23 Bear Creek, AL RANDOLPH *Winford McDonald 358 County Road 38 Lineville, AL RUSSELL Charles Adams P.O. Box 967 Phenix City, AL RUSSELL *W. C. Bill Brown P.O. Box 209 Phenix City, AL ST. CLAIR Kay Bain (Terry) 5105 Cedar Lane Pell City, AL SHELBY Annette D. Skinner Tax Collector PO Box 152 Shelby, AL SUMTER Edmond Bell Tax Assessor 209 Martin Luther King Pkwy Livingston, AL TALLADEGA John D. Allen 442 Allen Dr. Alpine, AL TALLAPOOSA Barry Ingram P.O. Box 22 Jackson Gap, AL TALLAPOOSA Linda Harris 191 E Elmwood Street Dadeville, AL *Past President 22

25 COUNTY NAME AND ADDRESS TITLE TUSCALOOSA Lee A. Hallman License Commissioner th Street, E Tuscaloosa, AL WALKER Ken Hamilton P.O. Box 1584 Jasper, AL WASHINGTON Aubra M. Baxter Tax Collector P.O. Box 117 Chatom, AL WASHINGTON Willard Moss Tax Assessor 1813 Springbank South Road Chatom, AL WASHINGTON Laura Lee Taylor 243 Taylor Road Tibbie, AL WINSTON Johnny Blanton Tax Collector Double Springs, AL WINSTON Selva Moody Tax Collector P.O. Box 117 Double Springs, AL *Past President 23

26 DIRECTORIES PROPERTY TAX DIVISION Bill Bass, Director Hartley McLaney, Assistant Director Will Martin, Valuations and Standards Supervisor Derrick Coleman, Field Operations Supervisor Jennifer Byrd, Personal Property Supervisor Shelley Tice, Tax Land Sales Supervisor & Education Coordinator Monica Vaughn, VIN Valuations and Manufactured Homes Supervisor Amanda Wolfe, Public Utilities Supervisor MOTOR VEHICLE DIVISION Brenda R. Coone, Director Jay Starling, Assistant Director Don Clemons, Title Section Supervisor Lisa Blankenship, Title Inquiry, Dealer License, Designated Agent, Customer Service Danny McLendon, Title Examination, Processing Billy Phillips, Registration Section Supervisor Billy Phillips, Audit, Records, Warehouse, Mail Processing Sherry Helms, Mandatory Liability Insurance Tyies Fleeting, Motor Carrier Services

27 BY-LAWS OF THE ASSOCIATION OF ALABAMA TAX ADMINISTRATORS ARTICLE I Name The official name of this organization shall be The Association of Alabama Tax Administrators. ARTICLE II Purpose The purpose of this Association shall be to bring together by association, communication and organization, public officials who administer the ad valorem tax laws of Alabama; to provide for the exchange among the members of this Association of such information, ideas, techniques and procedures relating to the performance of their duties pursuant to the ad valorem tax and license tax laws and regulations of the State of Alabama, and to enhance the knowledge and improve the skills of the members; to elevate the standards of service to the public in the performance of the members duties and responsibilities, and in conjunction with similar associations to develop, establish and secure a high standard of conduct and cooperation in the performance of such services; and in general, to promote improvements in the administration of the ad valorem tax and license tax laws of the State of Alabama, to increase the quantity and quality of the services and contributions which the members make to the public and to their communities, state and nation, and to promote improvements in the working conditions of their employees. ARTICLE III Membership Section 1. General. This Association shall be the sole judge of the qualifications of a prospective member for membership in this Association, and as well of the continuing qualifications of its individual members. Section 2. Classes of membership. There shall be three classes of membership in the Association: (1) active and (2) honorary/retired and (3) associate members. Active members shall be those members who are presently holding office and serving as an official charged with the assessing and collecting of ad valorem taxes. Honorary/Retired members shall be former active members of the Association who have retired or been appointed supernumerary tax officials, or who are no longer active, but are eligible for retirement or supernumerary status except for age. Honorary/Retired members shall pay no dues but shall have all the rights and privileges of an active member except the right to vote and hold office in this Association. Associate members are non-voting members of the Association. Additional classes of membership may be created by a majority vote of the members present and voting at any meeting of the Association at which a quorum is present. Section 3. Eligibility for membership. Every duly elected or appointed Tax Assessor, Tax Collector, and License Commissioner (which shall be construed to include every duly appointed assistant Tax Assessor, Tax Collector, and License Commissioner operating full time in the assessing or collecting of Ad Valorem Property taxes in a branch of the Court House of any county) or other person serving in an elected or appointed capacity and charged with the assessing and collecting of ad valorem property taxes, shall be eligible for membership in the Association, provided, however, that before such person can become a member, he/she shall have been favorably passed on by the Membership Committee of the Association. Any such person whose name is submitted to the Membership Committee and who fails to receive a majority vote in favor of his membership shall not be eligible for membership. Likewise, persons or entities in other classes of membership shall be eligible for membership upon approval by a majority of the Membership Committee. Section 4. Termination of membership. The Membership Committee shall have the authority to expel any member of this Association; provided, however, that the expelled member shall have the right to appeal this action to the general membership of the Association at its next meeting. Failure to pay annual dues within ninety (90) days of the date due shall result in automatic suspension of the delinquent member and removal of his/her name from the Association membership directory and all communication lists. However, a delinquent member may be automatically reinstated upon payment of dues within ninety (90) days after they first become delinquent. Thereafter, a suspended member may be reinstated to membership only upon approval of the membership committee in the same manner as new members are initially approved. ARTICLE IV Governance Section 1. Organization. The governing body of this Association shall be the officers, immediate past president, and the Board of Directors, consisting of said officers and one director from each of the Congressional Districts of the State of Alabama, as hereinafter provided. The day to day operations of the Association shall be conducted by the officers, consisting of the President, President-elect, Secretary, and Treasurer. 25

28 Section 2. (a) Board of Directors. The initial Board of Directors to serve under these by-laws shall be the members of the Executive Committee appointed by the President following the elections held at the Association s Annual Meeting in June Upon adoption of these By-Laws said members of the Executive Committee shall become members of the Board of Directors and shall serve until the successor Board of Directors is elected pursuant to these By-Laws at the annual meeting in July The terms of the Directors designated in the Articles of Incorporation of this association shall terminate upon adoption of these by-laws, and the Executive Committee shall cease to exist. (b) Commencing with the elections to be held at the annual meeting in June 2002, the Board of Directors shall consist of one member from each of the Congressional Districts of the State of Alabama, to be elected by the membership each year at the Association s Annual Meeting. Each of the Directors shall serve a two-year term, provided, however, that the Directors initially elected from the 2nd, 4th, and 6th districts shall serve a one-year term. In addition to the above, the officers and the immediate past president shall serve as an ex-officio, voting member of the Board. (c) At the business session of each Annual Meeting the Nominations Committee shall present to the membership a recommended slate of candidates to be elected at such meeting as the officers of the Association for the coming year and to fill vacancies on the Board of Directors. Following the report of the Nominations Committee, other candidates, if any, may be nominated from the floor. A majority vote of the active members present and voting shall be necessary to elect each officer and director. If no nominations are made from the floor, the entire slate of candidates recommended by the Nominations Committee may, on motion made, be elected by acclamation. (d) Any vacancy occurring as a result of the death, incapacity or resignation of an elected officer or director of the Association shall be filled by the Board of Directors, and any officer or director so appointed to fill such vacancy shall serve until the end of the term in which the vacancy occurred. (e) In carrying out its duties and responsibilities to govern the Association, the Board of Directors shall have and exercise all of the powers granted to nonprofit corporations by the Alabama Nonprofit Corporation Act, as amended from time to time by the Legislature, including but not limited to the power to hire and terminate one or more employees or independent contractors to assist the officers and Board in the day to day operation of the Association. Section 3. Quorum. A majority of the Board of Directors shall constitute a quorum for the transaction of business. Section 4. Meetings. Meetings of the Board of Directors shall normally be held in person, but if deemed prudent and necessary by the President, they may be held by teleconference, fax or . Section 5. Officers. The following officers shall be elected by the membership at its Annual Meeting to serve a one-year term or until their successors are duly elected and installed: President, President-elect, Treasurer and Secretary. The duties of the officers shall be as follows: PRESIDENT. The President shall preside at all meetings of this Association and of the Board of Directors and Executive Committee. He/she shall be the chief executive officer of this Association and shall exercise such executive and appointive powers as the Bylaws, parliamentary usage and custom dictate or as may be imposed by the Board of Directors. He/she shall be an ex-officio member of all committees, except the Executive Committee, without the right to vote. PRESIDENT-ELECT. The President-Elect shall assume the duties of the President upon his/her request or when absent, and shall succeed to the office of President upon the termination of the President s term and election of new officers at each Annual Meeting, or upon the resignation, inability or refusal to act, or death of the President. He/she shall be an ex-officio member of all committees, except the Executive Committee, without the right to vote. TREASURER. The Treasurer shall collect and receive all dues, fees and assessments from the members of this Association, and all monies due and payable to this Association from any source. He/she shall make disbursement of any monies and funds in his/her possession or control only in accordance with the Annual budget of the Association or with approval of the Board of Directors. He/she shall make and preserve proper books of account and keep an accurate account of the finances of this association, including a detailed record of all receipts and disbursements. At the request of the President or the Board of Directors he/she shall surrender his/her books of account for examination by the President or the Board or for auditing by an auditor selected by the Board. All funds of the Association shall be invested in interest bearing accounts selected by the Treasurer, or in accordance with an investment policy adopted by the Board. SECRETARY. The Secretary shall keep minutes of all of the proceedings of the members and Board of Directors, and shall maintain a record of names and addresses of the members of this association. He/she shall prepare and send to the members of this association notices of any and all Special Meetings of this association and other such notices as may be required by these Bylaws or as may be directed by this association, its President, the Board of Directors, or the Executive Committee. He/she shall perform all the duties ordinarily required of, or customarily performed by, a Secretary, and such other duties as the President or the Board of Directors may direct. Each of the officers of this Association shall perform such other duties as may be prescribed from time to time by resolution of the Board of Directors. 26

29 Section 6. Committees. The following committees shall be appointed by the President at the beginning of his/her term, and the members thereof shall serve for one year, but may be re-appointed by a succeeding President or Presidents: a. SITE SELECTION COMMITTEE. The Site Selection Committee shall be composed of as many members as the President deems necessary, and shall always include the Treasurer. It shall be responsible for investigating and recommending to the members suitable sites for future meetings, and for negotiating contracts with the host properties. b. CONVENTION AND ENTERTAINMENT. This Committee shall be composed of as many members as the President may deem necessary, and their duties shall be to arrange the program of each convention, see that all delegates are properly registered and provide speakers and entertainment for the convention. c. RESOLUTIONS COMMITTEE. This committee shall be composed of five members of this Association and will be responsible for preparing and presenting memorial, congratulations and appreciation resolutions for the Association. d. PUBLICITY COMMITTEE. The Publicity Committee shall be composed of as many members as the President deems necessary, and shall be responsible for the public relations and image of the Association. e. PUBLICATIONS COMMITTEE. The Publications Committee shall be composed of not less than five (5) members appointed by the President, and shall be responsible for publishing the Association s newsletter and/or any other written publications of the Association. f. BY-LAWS COMMITTEE. The By-Laws Committee shall be composed of a Chair and four Members and shall make recommendations to the Board for amendments to the By-laws as needed. g. LEGISLATIVE COMMITTEE. The Legislative Committee of this Association shall be composed of as many members as the President may deem necessary. Their duties shall be to recommend all legislation to the Association membership that is to be presented to the Legislature in the name of this Association and to negotiate its passage. When a legislative bill or rule is proposed that would affect the Association, the chair of the legislative committee will call the legislative committee into session to respond to the bill or rule in the most efficient manner. At the next call of the Association to convene, the Chair of the legislative committee shall make a report to the President and full body of the association of actions taken and results of such proposals. h. MEMBERSHIP COMMITTEE. This Committee shall be composed of as many members as the President deems necessary. All applications for membership into this Association, along with dues for one year, shall be accepted and passed on by this Committee before the applicant is accepted as a member of this Association. Following the Annual Convention each year, a list of all the members, including Honorary/Retired Members of this Association, shall be mailed to all members of this Association prior to October 1. i. NOMINATING COMMITTEE. The Nominating Committee shall be composed of the three most recent Presidents of the Association able and willing to serve, plus two additional members of the Association appointed by the current President. The two additional members appointed by the current President may be members of the Board of Directors or members at large. j. EDUCATION COMMITTEE. The Education Committee shall be composed of six Members of the Association: a Chair, one from each of the four Association districts, and a Member-at-large. The Member-at-large shall be a member of this Association and the Alabama Association of Assessing Officials. Their duties shall be to promote, in cooperation with other agencies and organizations, opportunities for continuing education in those areas that promote professionalism among the members of the Association. k. CONTACT COMMITTEE. The Contact committee shall be composed of as many members as the President deems necessary. Its duties shall be to contact the members on matters pertaining to the Association as the President deems necessary. l. AD HOC COMMITTEE. Ad Hoc Committee shall be composed of as many members as the President deems necessary. Their duties shall be to inform the membership and the President on any particular thing the President deems necessary. Such committees may be appointed as needed at the option of the President or as directed by the Board of Directors. m. JOINT EDUCATION COMMITTEE. This committee shall include four members of this Association with one member from each of the four Association districts to serve in an advisory role with members designated from the Alabama Association of Assessing Officials. The President shall appoint two members to serve for a period of two years. The new members shall join the two members who were selected in the previous year and are completing the remaining year of their term. The President shall appoint the members from the zones where the membership on the committee has expired. The joint members from this Association and the Alabama Association of Assessing Officials shall be a member of both organizations in good standing and shall be appointed for a period of one year following consultation by the presidents of both organizations as of August 1 each year. 27

30 n. THE RULES, REGULATIONS AND STANDARDS COMMITTEE ON AD VALOREM TAXATION. The Rules, Regulations and Standards Committee on Ad Valorem Taxation shall be composed of twelve (12) regular members of this Association. All members shall serve for three (3) years. The members shall serve staggered terms with the President appointing four new members each year. The members of the committee shall meet four (4) times a year, in addition to the Association meetings. At the first meeting after the Annual Conference the members of the committee shall elect a Chair, Vice Chair and Secretary for one (1) year terms. The purpose of the Rules, Regulations and Standards Committee on Ad Valorem Taxation is to act in an advisory capacity and as a liaison between this Association and any state agencies, persons or entities impacting the effective application of the ad valorem tax laws in the State of Alabama. The committee shall also provide research and direction for this Association by interpreting and reviewing any existing and proposed laws, rules and regulations influencing the effective administration of tax offices in Alabama. ARTICLE V Meetings Section 1. Annual Meeting. The Annual Meeting of this Association shall be held at such time and place as fixed by the site selection committee with approval of the members at the Annual Meeting. Sites of future Annual Meetings may be selected for as many years in advance as necessary to secure the desired locations. Section 2. Winter Meeting. The Winter Meeting shall be held in January or February of each year at such place as may be chosen by the site selection committee with approval of the membership. The location of future Winter Meetings may be selected for as many years in advance as necessary to secure the desired locations. Section 3. Special Meetings. Special Meetings of the members may be called by the President, or by a majority of the Board of Directors, whenever deemed necessary and advisable. Whenever there is delivered to the President or the Secretary a written request for a Special Meeting signed by 25 members of this Association, it shall be the duty of the President, or, in the case of his/her absence, disability, or refusal to act, the duty of the President-elect, to call a Special Meeting. Section 4. Notices. Written notice of the Annual Meeting and the Winter Meeting, and of the time and place thereof, shall be mailed by the Secretary and/or Treasurer to the members at least sixty (60) days in advance of such Annual or Winter Meeting. Any business properly brought before the members at an Annual or Winter Meeting may be transacted at such meetings. Written notice of any Special Meeting called pursuant to these By-Laws, and of the time and place thereof, shall be mailed by the Secretary to the members at least 10 days in advance of such Special Meeting. Such notice shall state the object of the Special Meeting and no business except that stated in the notice shall be transacted thereat. In lieu of mailing, notices of meetings may be sent by facsimile, , or other electronic means reasonably expected to be received by the members. Section 5. Quorum. Twenty-five percent of the active members of the Association shall constitute a quorum at any Annual, Winter or Special Meeting. A majority of the members present and voting shall be necessary for the adoption of any matter voted upon at any meeting at which a quorum is present, except that amendments to these By-Laws shall require a two-thirds vote. ARTICLE VI Finances Section 1. General. The fiscal year of the Association shall run from July 1 to June 30. The primary revenue of this Association shall be raised by annual dues. A proposed budget shall be presented in printed form to the General Membership at its Annual Convention each year for its acceptance or rejection. An audit and/or compilation of all funds of this Association, for the fiscal year ending June 30, shall be made each year and this report shall be presented in writing to the Officers and Board of Directors prior to September 1; after which, a findings report shall be presented in writing to the membership prior to October 1. No salaries will be paid to any member of the Association for services rendered, except the Secretary and the Treasurer, whose remuneration shall be presented in the proposed budget at the Annual Convention. Section 2. Dues. Annual Dues for all classes of membership of the Association shall be set by a majority vote of the members entitled to vote, at any meeting of the Association at which a quorum is present, provided that a minimum of 30 days advance notice has been given by the Secretary to the members of any proposed change in dues, and provided that a majority of the Board of Directors recommends the change. The membership year shall begin October 1 of each year, and dues for the following year shall be due and payable on or before October 1. Dues shall be deemed delinquent after December

31 ARTICLE VII Amendments These By-Laws shall be effective upon approval of the initial Board of Directors established by the Articles of Incorporation and upon approval by a two-thirds vote of the members at any meeting at which a quorum is present provided at least thirty (30) days notice that these By-Laws will be considered has been given to the membership. Thereafter, these By-Laws may be altered, amended or repealed at any Annual, Winter or Special Meeting of this Association called for that purpose, provided there is aquorum present, by a two-thirds vote of the members present and voting; provided, however, that a copy of such proposed amendment has been submitted in writing to the membership by the Secretary at least thirty (30) days prior to the meeting at which the proposed amendment is to be voted upon. In addition, and prior thereto, all proposed amendments shall be considered by the Board of Directors, and no proposed amendment shall be submitted to the membership unless recommended by a majority vote of all members of the Board of Directors. The thirty (30) days notice given to the membership shall specify the date and time, as near as possible, of the business session at which the proposed amendment will be considered. ARTICLE VIII Conduct of Meetings Conduct of all meetings of this Association, including meetings of the Board of Directors and Committees, shall be governed by the provisions of Robert s Rules of Order to the extent that they are not inconsistent with these By-laws. 29

32 ALABAMA CONGRESSIONAL DISTRICTS

THE ASSOCIATION OF ALABAMA TAX ADMINISTRATORS

THE ASSOCIATION OF ALABAMA TAX ADMINISTRATORS 2016-2017 THE ASSOCIATION OF ALABAMA TAX ADMINISTRATORS DIRECTORY AND MEMBERS HANDBOOK www.alabamataxofficials.com 2016-2017 DON ARMSTRONG, PRESIDENT SHELBY COUNTY COLUMBIANA, ALABAMA *County Seat ASSOCIATION

More information

ALABAMA POLLING OFFICIAL GUIDE

ALABAMA POLLING OFFICIAL GUIDE ALABAMA POLLING OFFICIAL GUIDE john h. merrill secretary of state 2018 10.25.2017 If precinct officials are absent, the following procedure should take place: 1) If any precinct election official fails

More information

Library Services Technology Act (LSTA)

Library Services Technology Act (LSTA) 3. Providing electronic and other linkages among and between all types of libraries; 4. Developing public and private partnerships with other agencies and community-based organizations; 5. Targeting library

More information

Health Planning Chapter STATE HEALTH PLANNING AND DEVELOPMENT AGENCY ALABAMA STATE HEALTH PLAN ADMINISTRATIVE CODE

Health Planning Chapter STATE HEALTH PLANNING AND DEVELOPMENT AGENCY ALABAMA STATE HEALTH PLAN ADMINISTRATIVE CODE STATE HEALTH PLANNING AND DEVELOPMENT AGENCY ALABAMA STATE HEALTH PLAN 2014-2017 ADMINISTRATIVE CODE CHAPTER 410-2-5 ALABAMA HEALTH STATISTICS AND REVISION PROCEDURES TABLE OF CONTENTS 410-2-5-.01 Introduction

More information

Health Planning Chapter STATE HEALTH PLANNING AND DEVELOPMENT AGENCY ALABAMA STATE HEALTH PLAN ADMINISTRATIVE CODE

Health Planning Chapter STATE HEALTH PLANNING AND DEVELOPMENT AGENCY ALABAMA STATE HEALTH PLAN ADMINISTRATIVE CODE STATE HEALTH PLANNING AND DEVELOPMENT AGENCY ALABAMA STATE HEALTH PLAN 2014-2017 ADMINISTRATIVE CODE CHAPTER 410-2-5 ALABAMA HEALTH STATISTICS AND REVISION PROCEDURES TABLE OF CONTENTS 410-2-5-.01 Introduction

More information

Election 2018: Proposed Constitutional Amendments

Election 2018: Proposed Constitutional Amendments Election 2018: Proposed Constitutional Amendments Introduction SNAPSHOT On Election Day, the people of Alabama will have the chance to cast their votes for a number of federal and state officials. In addition,

More information

VOTER GUIDE 2014 PREPARED BY THE ELECTIONS DIVISION OFFICE OF THE SECRETARY OF STATE, STATE OF ALABAMA, JIM BENNETT, SECRETARY OF STATE

VOTER GUIDE 2014 PREPARED BY THE ELECTIONS DIVISION OFFICE OF THE SECRETARY OF STATE, STATE OF ALABAMA, JIM BENNETT, SECRETARY OF STATE VOTER GUIDE 2014 PREPARED BY THE ELECTIONS DIVISION OFFICE OF THE SECRETARY OF STATE, STATE OF ALABAMA, JIM BENNETT, SECRETARY OF STATE CONTENTS message from secretary bennett... i elections division:

More information

CONSTITUTION. The American Legion Department of Alabama June Preamble

CONSTITUTION. The American Legion Department of Alabama June Preamble CONSTITUTION June 2013 Preamble The Constitution Preamble shall be that of the National Constitution. Article I - Name Section 1. The name of the organization shall be, Department of Alabama. Article II

More information

Training Manual for. Soil Conservation District. Supervisors

Training Manual for. Soil Conservation District. Supervisors Training Manual for Soil Conservation District Supervisors Published by: Alabama Soil & Water Conservation Committee RSA Union Building 100 North Union Street Suite 334 PO Box 304800 Montgomery, Alabama

More information

External Memorandum. Angie Cameron (205) Mr. John Matson. Date: April 11, 2014

External Memorandum. Angie Cameron (205) Mr. John Matson. Date: April 11, 2014 Angie Cameron (205)458-5209 acameron@burr.com External Memorandum To: From: Mr. John Matson Angie Cameron Date: April 11, 2014 Re: Guidance on Voting Procedures in Nursing Facilities With the upcoming

More information

BY-LAWS ALABAMA JAIL ASSOCIATION, INC. A NON-PROFIT CORPORATION

BY-LAWS ALABAMA JAIL ASSOCIATION, INC. A NON-PROFIT CORPORATION BY-LAWS OF ALABAMA JAIL ASSOCIATION, INC. A NON-PROFIT CORPORATION BY-LAWS REVISION OF JANUARY 2014 The name of this organization is: SECTION 2.01 ARTICLE I NAME ALABAMA JAIL ASSOCIATION, INC. ARTICLE

More information

Alabama Highway Progress Report

Alabama Highway Progress Report Alabama Highway Progress Report March, 2017 Project Number ARRINGTON CURB & EXCAVATION, INC. 99-607-234-027-601 DALE 167,063 7 20 HPP-1602(511) MOBILE 528,929 6.5 44.62 ASPHALT CONTRACTORS, INC. HSIP-0015(526)

More information

Alabama Farmers Federation Women s Program

Alabama Farmers Federation Women s Program Alabama Farmers Federation Women s Program PURPOSE The purpose of the Farmers Federation women s programs in Alabama at both the state and county level is to provide an opportunity for women to actively

More information

2018 ELECTION OUTLOOK

2018 ELECTION OUTLOOK THE FINE GEDDIE REPORT NOVEMBER 22, 2017 2018 ELECTION OUTLOOK The 2018 Election Cycle is well underway in Alabama. We have provided the following overview of where things stand currently, based on verifiable

More information

Federal Voting Assistance Program

Federal Voting Assistance Program Federal Voting Assistance Program www.fvap.gov vote@fvap.ncr.gov (703)-588-1584 DSN: 425-1584 Fax: (703) 696-1352 DSN Fax: 426-1352 Toll-Free: 1-800-438-VOTE (8683) Toll-Free Fax: 1-800-368-8683 (from

More information

Constitution of the Alabama Division, Sons of Confederate Veterans

Constitution of the Alabama Division, Sons of Confederate Veterans Constitution of the Alabama Division, Sons of Confederate Veterans ARTICLE I: TITLE This confederation of the Sons of Confederate Veterans shall be known as the Alabama Division, Sons of Confederate Veterans.

More information

MEMBERS OF THE ALABAMA HOUSE OF REPRESENATIVES

MEMBERS OF THE ALABAMA HOUSE OF REPRESENATIVES Representative Party District Counties/Residence Room # Office Phone ACEC/AL Zone ALLEN, Gerald (R) 62 Tuscaloosa, Cottondale 531 334-242-7758 Tuscaloosa BAKER, Alan (R) 66 Escambia, Baldwin, Pollard 538-A

More information

Probation Officers Professional Association of Indiana, Inc.

Probation Officers Professional Association of Indiana, Inc. Probation Officers Professional Association of Indiana, Inc. BYLAWS Revised and Approved by Membership August 15, 2012 Article I NAME The Name of the organization shall be PROBATION OFFICERS PROFESSIONAL

More information

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, DECEMBER 6, 2013

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, DECEMBER 6, 2013 LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, DECEMBER 6, 2013 Moore, C.J. 1121126 1121409 Ex parte Cynthia Totty and Jerry Totty. PETITION FOR WRIT OF MANDAMUS: CIVIL (In re:

More information

LIONS OF ALABAMA MULTIPLE DISTRICT 34, INC. POLICY MANUAL

LIONS OF ALABAMA MULTIPLE DISTRICT 34, INC. POLICY MANUAL LIONS OF ALABAMA MULTIPLE DISTRICT 34, INC. POLICY MANUAL As adopted by the MD-34 Annual Convention on May 21, 2005 and amended through May 16, 2015. May 16, 2015 jfm POLICY MANUAL CONTENTS I Awards.....

More information

JAMES ELISHA FOLSOM PAPERS,

JAMES ELISHA FOLSOM PAPERS, JAMES ELISHA FOLSOM PAPERS, 1938-1981 Finding aid Call number: LPR34 Extent: 20 cubic ft. (46 archives boxes, 3 telescoping boxes for 3 1/2" x 5" cards, 1 oversized container, and 7 oversized scrapbooks.)

More information

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, NOVEMBER 12, 2010

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, NOVEMBER 12, 2010 LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, NOVEMBER 12, 2010 Lyons, J. 1091744 1091794 1100043 1100075 1100089 Woodall, J. Ex parte Eric Jerome Leonard. PETITION FOR WRIT OF

More information

Bylaws of the Iowa Emergency Medical Services Association

Bylaws of the Iowa Emergency Medical Services Association Bylaws of the Iowa Emergency Medical Services Association SECTION I NAME The name of the association is Iowa Emergency Medical Services Association. SECTION II PURPOSE & OBJECTIVES 1. To promote and advance

More information

SHERIFF LANDRIC REID---DEMOCRAT---TERM EXPIRES NOV SHANNON DRIVE WADESBORO, NC (business)

SHERIFF LANDRIC REID---DEMOCRAT---TERM EXPIRES NOV SHANNON DRIVE WADESBORO, NC (business) ANSON COUNTY BOARD OF ELECTIONS COUNTY & MUNICIPAL ELECTED OFFICIALS( AS OF DECEMBER2014) ------------------------------------------------------------------------------------------------------------ COUNTY

More information

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, OCTOBER 14, 2016

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, OCTOBER 14, 2016 LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, OCTOBER 14, 2016 Stuart, J. 1151217 1151220 1151230 1151258 1151285 1151286 Ex parte Bryan Douglas Cannon. PETITION FOR WRIT OF CERTIORARI

More information

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, MAY 10, 2013

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, MAY 10, 2013 LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, MAY 10, 2013 Moore, C.J. 1120388 1120520 1120564 1120571 Ex parte Erskin Lamar Spearman. PETITION FOR WRIT OF CERTIORARI TO THE COURT

More information

ARTICLES OF INCORPORATION of the INDIANA STATE BAR ASSOCIATION, INC.

ARTICLES OF INCORPORATION of the INDIANA STATE BAR ASSOCIATION, INC. ARTICLES OF INCORPORATION of the INDIANA STATE BAR ASSOCIATION, INC. ARTICLE I. NAME Amended October 6, 2006 The name of this Corporation shall be "Indiana State Bar Association, Inc." (the "Association").

More information

Indiana County Voter Registration Offices

Indiana County Voter Registration Offices Indiana County Voter Offices ADAMS Adams Co. Circuit Court Clerk 112 S. Second P.O. Box 189 Decatur, IN 46733 0189 (260) 724-5300 ext. 2110 ALLEN Allen Co. Board of Voter City County Building 1 East Main

More information

LANDRIC REID---DEMOCRAT---TERM EXPIRES NOV SHANNON DRIVE WADESBORO, NC (business)

LANDRIC REID---DEMOCRAT---TERM EXPIRES NOV SHANNON DRIVE WADESBORO, NC (business) ANSON COUNTY BOARD OF ELECTIONS COUNTY & MUNICIPAL ELECTED OFFICIALS( AS OF MARCH 2016) ------------------------------------------------------------------------------------------------------------ COUNTY

More information

MISSISSIPPI QUARTER HORSE ASSOCIATION, INC. BY-LAWS

MISSISSIPPI QUARTER HORSE ASSOCIATION, INC. BY-LAWS MISSISSIPPI QUARTER HORSE ASSOCIATION, INC. BY-LAWS ARTICLE I Name: Objects and Location Section 1. The name of this association shall be: Mississippi Quarter Horse Association, Inc. and shall at all times

More information

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, APRIL 10, 2015

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, APRIL 10, 2015 LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, APRIL 10, 2015 Moore, C.J. 1140521 Stuart, J. Ex parte Jimmy Lee Webb. PETITION FOR WRIT OF CERTIORARI TO THE COURT OF CRIMINAL APPEALS

More information

ARTICLE II Purpose. ARTICLE III Membership

ARTICLE II Purpose. ARTICLE III Membership Bylaws of the Iowa Association of Soil and Water Conservation District Commissioners A non-profit corporation DBA Conservation Districts of Iowa Amended September 4, 2014 ARTICLE I Name The name of this

More information

BYLAWS OF MISSOURI BROADCASTERS ASSOCIATION. ARTICLE I Name, Object, Officers and Directors. The objects and purposes of this association shall be:

BYLAWS OF MISSOURI BROADCASTERS ASSOCIATION. ARTICLE I Name, Object, Officers and Directors. The objects and purposes of this association shall be: BYLAWS OF MISSOURI BROADCASTERS ASSOCIATION ARTICLE I Name, Object, Officers and Directors Section 1. The association (the Association or the Corporation ) shall be known as the Missouri Broadcasters Association.

More information

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, FEBRUARY 10, 2017

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, FEBRUARY 10, 2017 LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, FEBRUARY 10, 2017 Stuart, J. 1151298 Avner Kadosh v. Montgomery Investments, LLC, et al. (Appeal from Montgomery Circuit Court: CV-13-901958).

More information

Legislative Travel Expense Guidelines and Procedures

Legislative Travel Expense Guidelines and Procedures Legislative Travel Expense Guidelines and Procedures Certified Public Manager Training Program 2014 CPM Solutions Alabama August 13, 2014 TEAM MEMBERS Alabama Department of Corrections Deborah Johnson

More information

TENNESSEE NARCOTIC OFFICERS ASSOCIATION, INCORPORATED ARTICLES OF THE ASSOCIATION CONSTITUTION. March 15, 1990 ARTICLE I. NAME

TENNESSEE NARCOTIC OFFICERS ASSOCIATION, INCORPORATED ARTICLES OF THE ASSOCIATION CONSTITUTION. March 15, 1990 ARTICLE I. NAME TENNESSEE NARCOTIC OFFICERS ASSOCIATION, INCORPORATED ARTICLES OF THE ASSOCIATION CONSTITUTION March 15, 1990 ARTICLE I. NAME The name of this association shall by the Tennessee Narcotic Officers Association

More information

BIRMINGHAM PUBLIC LIBRARY Department of Archives and Manuscripts

BIRMINGHAM PUBLIC LIBRARY Department of Archives and Manuscripts BIRMINGHAM PUBLIC LIBRARY Department of Archives and Manuscripts Carpenter, Charles Colcock Jones Papers, 1920-1969 Background: Born in Augusta, Georgia on September 2, 1899, Charles Colcock Jones Carpenter

More information

DIRECTORY AND BYLAWS 2016 REOKC. P. O. Box 2592 Bakersfield, CA Protect Retirement and Health Benefits Advocate - Educate.

DIRECTORY AND BYLAWS 2016 REOKC. P. O. Box 2592 Bakersfield, CA Protect Retirement and Health Benefits Advocate - Educate. DIRECTORY AND BYLAWS 2016 Protect Retirement and Health Benefits Advocate - Educate REOKC PAST PRESIDENTS 1964 Harry Long Sr. 1965-1967 Stewart Magee 1968-1969 L. G. Taggart 1970-1972 Phil Fickert 1973-1974

More information

Elected Officials Guide

Elected Officials Guide Elected Officials Guide UNITED STATES Government JOHN BOOZMAN (R) U.S. Senate 300 S. Church St., Ste. 400 (870) 268-6925 (870) 268-6887 Fax 141 Hart Senate Office Bldg. Washington, D.C. 20510 (202) 224-4843

More information

Indiana Beef Cattle Association 2018 By-Laws

Indiana Beef Cattle Association 2018 By-Laws Indiana Beef Cattle Association By-Laws 1 0 1 0 1 0 1 ARTICLE I NAME The name of the association shall be the Indiana Beef Cattle Association (IBCA). ARTICLE II VISION STATEMENT The Indiana Beef Cattle

More information

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, APRIL 14, 2017

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, APRIL 14, 2017 LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, APRIL 14, 2017 Stuart, J. 1160342 1160422 1160497 1160510 Bolin, J. Ex parte Kamal Tauheed Russaw. PETITION FOR WRIT OF CERTIORARI

More information

SUMMARY REPORT MADISON COUNTY OFFICIAL REPORT PRIMARY ELECTION JUNE 3, 2014 RUN DATE:06/10/14 02:36 PM STATISTICS REPORT-EL45 PAGE 001

SUMMARY REPORT MADISON COUNTY OFFICIAL REPORT PRIMARY ELECTION JUNE 3, 2014 RUN DATE:06/10/14 02:36 PM STATISTICS REPORT-EL45 PAGE 001 RUN DATE:06/10/14 02:36 PM STATISTICS REPORT-EL45 PAGE 001 PRECINCTS COUNTED (OF 74)..... 74 100.00 REGISTERED VOTERS - TOTAL..... 0 BALLOTS CAST - TOTAL....... 31,672 BALLOTS CAST - DEMOCRAT...... 5,683

More information

Sampson County Elected Officials

Sampson County Elected Officials United States Senators Sampson County Elected Officials Updated: 8/7/12 Kay Hagan Website: www.hagan.senate.gov 521 Dirksen Senate Office Building Washington D.C. 20510 Phone: (202) 224-6342 Fax: (202)

More information

2018 GENERAL. Election Date: 11/06/2018

2018 GENERAL. Election Date: 11/06/2018 Official Election Notice County of CUMBERLAND 2018 GENERAL Election Date: 11/06/2018 This is an official notice of an election to be conducted in CUMBERLAND County on 11/06/2018. This notice contains a

More information

The Protection and Advocacy System for Indiana Member: National Disability Rights Network

The Protection and Advocacy System for Indiana Member: National Disability Rights Network VOTING GUIDE The Protection and Advocacy System for Indiana Member: National Disability Rights Network Contents Introduction... 2 Are you registered to vote?... 3 How to contact your county election clerk...

More information

CONGRESSIONAL 8 TH DISTRICT Austin Scott (R) 230 Margie Drive, Suite 500 Warner Robins, GA (478) Fax (478)

CONGRESSIONAL 8 TH DISTRICT Austin Scott (R) 230 Margie Drive, Suite 500 Warner Robins, GA (478) Fax (478) U. S. SENATE: Saxby Chambliss ( R ) 100 Galleria Parkway Suite 1340 Atlanta, GA 30339 (770) 763-9090, Fax (770) 226-8633 416 Russell Senate Office Building Washington, D.C. 20510 (202) 224-3521, Fax (202)

More information

BY-LAWS OF THE ILLINOIS FAMILY SUPPORT ENFORCEMENT ASSOCIATION

BY-LAWS OF THE ILLINOIS FAMILY SUPPORT ENFORCEMENT ASSOCIATION BY-LAWS OF THE ILLINOIS FAMILY SUPPORT ENFORCEMENT ASSOCIATION ARTICLE I: Name. The name of the Association shall be "The Illinois Family Support Enforcement Association." ARTICLE II: Incorporation. The

More information

ST. CLAIR COUNTY COMMISSION MEETING APRIL 24, 2018

ST. CLAIR COUNTY COMMISSION MEETING APRIL 24, 2018 ST. CLAIR COUNTY COMMISSION MEETING APRIL 24, 2018 The St. Clair County Commission met in regular session on April 24, 2018 in the County Commission Chambers of the St. Clair County Courthouse in Pell

More information

Elected Official List- Revised 4/4/18 Page 1

Elected Official List- Revised 4/4/18 Page 1 GRANVILLE COUNTY BOARD OF ELECTIONS 208 WALL STREET U.S. SENATE: ELECTED OFFICIALS LIST 6 YEAR TERM- 2020 THOM TILLIS (R) RALEIGH OFFICE UNITED STATES SENATE 310 NEW BERN AVENUE 185 DIRKSEN SENATE OFFICE

More information

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON THURSDAY, NOVEMBER 10, 2016

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON THURSDAY, NOVEMBER 10, 2016 LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON THURSDAY, NOVEMBER 10, 2016 Stuart, J. 1150790 Gerald Templeton, as administrator of the Estate of Casimiro DeLeon Ixcoy, deceased v. Morbark,

More information

SUMMARY CANDIDATE - OFFICE REPORT

SUMMARY CANDIDATE - OFFICE REPORT OFFICE CATEGORY: AUDITOR OF STATE KLUTZ, TERA TERA KLUTZ REPUBLICAN AUDITOR OF STATE SCHICK, JOHN JOHN SCHICK LIBERTARIAN AUDITOR OF STATE WHITTICKER, JOSELYN JOSELYN WHITTICKER DEMOCRATIC AUDITOR OF STATE

More information

STEPHEN LEE FINCHER GEORGE FLINN RON KIRKLAND RANDY SMITH BILL HASLAM JOE KIRKPATRICK BEN WATTS WRITE-IN BASIL MARCEAUX, SR. RON RAMSEY ZACH WAMP

STEPHEN LEE FINCHER GEORGE FLINN RON KIRKLAND RANDY SMITH BILL HASLAM JOE KIRKPATRICK BEN WATTS WRITE-IN BASIL MARCEAUX, SR. RON RAMSEY ZACH WAMP OFFICIAL BALLOT STATE OF TENNESSEE GIBSON COUNTY AUGUST 5, 2010 UNITED STATES HOUSE OF REPRESENTATIVES 8TH CONGRESSIONAL DISTRICT REPUBLICAN PRIMARY STEPHEN LEE FINCHER GOVERNOR BILL HASLAM JOE KIRKPATRICK

More information

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, JULY 8, 2016

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, JULY 8, 2016 LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, JULY 8, 2016 Stuart, J. 1150132 Clarence Blake West v. Larry Collins, individually and d/b/a Collins & Associates (Appeal from Cullman

More information

Elected Officials Guide. mup.sos.state.ga.us (my voter page) Georgia Secretary of State

Elected Officials Guide. mup.sos.state.ga.us (my voter page) Georgia Secretary of State Elected Officials Guide mup.sos.state.ga.us (my voter page) Georgia Secretary of State www.sos.georgia.gov P.O. Box 10688 Savannah, GA 31412 Office: 912.656.7293 U.S. SENATE Sen. Johnny Isakson www.isakson.senate.gov

More information

Part I UNITED STATES GOVERNMENT

Part I UNITED STATES GOVERNMENT Part I UNITED STATES GOVERNMENT Delegates to the United States Congress Senate Senator Address Telephone JESSE HELMS 403 Dirksen Senate Office Building (R) Washington, DC 20510-3301 (202) 224-6342 314

More information

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, DECEMBER 10, 2010

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, DECEMBER 10, 2010 LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, DECEMBER 10, 2010 Cobb, C.J. 1091763 1100099 Lyons, J. Ex parte Valley View Health and Rehabilitation, LLC. PETITION FOR WRIT OF CERTIORARI

More information

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, MAY 20, 2016

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, MAY 20, 2016 LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, MAY 20, 2016 Stuart, J. 1150588 Ex parte Jamie Ray Mills. PETITION FOR WRIT OF CERTIORARI TO THE COURT OF CRIMINAL APPEALS (In re:

More information

DIRECTORY AND BYLAWS 2018 REOKC. P. O. Box 2592 Bakersfield, CA Protect Retirement and Health Benefits Advocate - Educate.

DIRECTORY AND BYLAWS 2018 REOKC. P. O. Box 2592 Bakersfield, CA Protect Retirement and Health Benefits Advocate - Educate. DIRECTORY AND BYLAWS 2018 Protect Retirement and Health Benefits Advocate - Educate REOKC www.reokc.org P. O. Box 2592 Bakersfield, CA 93303 REOKC PAST PRESIDENTS 1964 Harry Long Sr. 1965-1967 Stewart

More information

Ohio County Dog Wardens Association

Ohio County Dog Wardens Association Ohio County Dog Wardens Association Striving to Be Man s & Dog s Best Friend CONSTITUTION OF THE OHIO COUNTY DOG WARDENS ASSOCIATION Passed by two thirds (2/3) of the vote at the December 5, 2016 meeting.

More information

WEST VIRGINIA SCHOOL NUTRITION ASSOCIATION BYLAWS

WEST VIRGINIA SCHOOL NUTRITION ASSOCIATION BYLAWS WEST VIRGINIA SCHOOL NUTRITION ASSOCIATION BYLAWS REVISED APRIL 2017 1 P a g e WEST VIRGINIA SCHOOL NUTRITION ASSOCIATION BY LAWS REVISED APRIL 2017 TABLE OF CONTENTS BYLAWS PAGE ARTICLE I Membership 4

More information

2016 PRIMARY. Election Date: 03/15/2016

2016 PRIMARY. Election Date: 03/15/2016 Official Election Notice County of SURRY 2016 PRIMARY Election Date: 03/15/2016 This is an official notice of an election to be conducted in SURRY County on 03/15/2016. This notice contains a list of all

More information

OFFICIAL SUMMARY REPORT TARRANT COUNTY, TEXAS INCLUDES EARLY VOTING SPECIAL & GENERAL ELECTION NOVEMBER 5, 1996

OFFICIAL SUMMARY REPORT TARRANT COUNTY, TEXAS INCLUDES EARLY VOTING SPECIAL & GENERAL ELECTION NOVEMBER 5, 1996 OFFICIAL SUMMARY REPORT TARRANT COUNTY, TEXAS INCLUDES EARLY VOTING SPECIAL & GENERAL ELECTION NOVEMBER 5, 1996 VOTES PERCENT PRECINCTS COUNTED (OF 519).... 519 100.00 REGISTERED VOTERS - TOTAL..... 742,215

More information

2017 Elected Officials Guide. mup.sos.state.ga.us (my voter page) Georgia Secretary of State

2017 Elected Officials Guide. mup.sos.state.ga.us (my voter page) Georgia Secretary of State 2017 Elected Officials Guide mup.sos.state.ga.us (my voter page) Georgia Secretary of State www.sos.georgia.gov One Overton Park 3625 Cumberland Blvd., Suite 970 Atlanta, GA 30339 Office: 770.661.0999

More information

Democratic and Republican Primaries and Special Election, Douglas County Tuesday, July 18th, 2006 (Unofficial Results) 1 of 15

Democratic and Republican Primaries and Special Election, Douglas County Tuesday, July 18th, 2006 (Unofficial Results) 1 of 15 Precincts 729 730 731 732 733 734 735 736S 736N 737 738 Douglas County Golden Old Stewart Arbor Bright Dorsett Holly Chapel Chestnut St. UMC Cthse Beulah Middle Station Star Shoals Springs Hill Log Julian's

More information

FINANCE AND INFORMATION TECHNOLOGY COMMITTEE Chairman Commissioner Stephens. FINANCE Mr. George Tablack, CFO. 1. Unusual Demand Report dated 2/28/2013

FINANCE AND INFORMATION TECHNOLOGY COMMITTEE Chairman Commissioner Stephens. FINANCE Mr. George Tablack, CFO. 1. Unusual Demand Report dated 2/28/2013 FINANCE AND INFORMATION TECHNOLOGY COMMITTEE Chairman Commissioner Stephens FINANCE Mr. George Tablack, CFO 1. Unusual Demand Report dated 2/28/2013 2. Warren, Averett, Kimbrough & Marino LLC Contract

More information

BYLAWS OF TEXAS CITIZEN POLICE ACADEMY ALUMNI ASSOCIATION REGION ONE A NONPROFIT CORPORATION

BYLAWS OF TEXAS CITIZEN POLICE ACADEMY ALUMNI ASSOCIATION REGION ONE A NONPROFIT CORPORATION ARTICLE 1 - DEFINITION AND PURPOSE BYLAWS OF TEXAS CITIZEN POLICE ACADEMY ALUMNI ASSOCIATION REGION ONE A NONPROFIT CORPORATION Definition 1.1 The Texas Citizen Police Academy Alumni Association Region

More information

United States Senate

United States Senate Republican Primary Governor 1 Diane Black 2 Randy Boyd 3 Beth Harwell 4 Bill Lee 5 Basil Marceaux Sr. 6 Kay White United States Senate 5,703 5,216 3,600 6,977 37 201 Total Votes 21,734 1 Marsha Blackburn

More information

BYLAWS OF THE KENTUCKY FLORISTS ASSOCIATION, INCORPORATED

BYLAWS OF THE KENTUCKY FLORISTS ASSOCIATION, INCORPORATED BYLAWS OF THE KENTUCKY FLORISTS ASSOCIATION, INCORPORATED Article I Title and Purpose The name of this Association shall be the Kentucky Florists Association, Incorporated. The Kentucky Florists Association

More information

UNITED STATES SENATE. UNITED STATES HOUSE OF REPRESENTATIVES DISTRICT 8 Vote For One (1) 0 selected, incomplete GOVERNOR

UNITED STATES SENATE. UNITED STATES HOUSE OF REPRESENTATIVES DISTRICT 8 Vote For One (1) 0 selected, incomplete GOVERNOR OFFICIAL BALLOT STATE OF TENNESSEE GIBSON COUNTY AUGUST 2, 2018 STATE REPUBLICAN PRIMARY Precinct Name Ballot Name UNITED STATES SENATE MARSHA BLACKBURN AARON L. PETTIGREW DIANE BLACK RANDY BOYD GOVERNOR

More information

ELECTED OFFICIALS REPRESENTING ALL OR PART OF TRAVIS COUNTY

ELECTED OFFICIALS REPRESENTING ALL OR PART OF TRAVIS COUNTY ELECTED OFFICIALS REPRESENTING ALL OR PART OF TRAVIS COUNTY - 2017 Office Official Name and Address Contact Information Next on Term Party Affiliation Ballot (years) President of the United States Donald

More information

1. County Commission was duly opened by Sheriff, William F. Breeding, II. 3. Pledge of Allegiance was led by Commissioner Sidney Jessee, Jr.

1. County Commission was duly opened by Sheriff, William F. Breeding, II. 3. Pledge of Allegiance was led by Commissioner Sidney Jessee, Jr. The Union County Commission met in Regular Called Meeting at 7:00 P.M. on Monday, September 10, 2018 at the Union County Courthouse. The Honorable Gary England, County Chairman, Presiding. A quorum being

More information

2018 General Election Illinois State Bar Association. Judicial Evaluations Outside Cook County

2018 General Election Illinois State Bar Association. Judicial Evaluations Outside Cook County Illinois State Bar Association Judicial Evaluations Outside Cook County Candidates seeking election or retention to the Appellate Court are reviewed in a comprehensive evaluation process. This involves

More information

Bylaws of the University of Kentucky College of Agriculture & Human Environmental Sciences Alumni Association

Bylaws of the University of Kentucky College of Agriculture & Human Environmental Sciences Alumni Association Bylaws of the University of Kentucky College of Agriculture & Human Environmental Sciences Alumni Association ARTICLE I: NAME The name of this association shall be The University of Kentucky College of

More information

AMERICAN PUBLIC WORKS ASSOCIATION

AMERICAN PUBLIC WORKS ASSOCIATION AMERICAN PUBLIC WORKS ASSOCIATION FLORIDA CHAPTER BYLAWS Official Copy The Official Copy of the Bylaws of the Florida Chapter of the American Public Works Association is to be filed at the office of the

More information

State of Tennessee. General Election Tennessee House of Representatives District 66. Tennessee House of Representatives District 67

State of Tennessee. General Election Tennessee House of Representatives District 66. Tennessee House of Representatives District 67 Tennessee House of Representatives District 66. Robert T. (Bob) Bibb - (D) 2. Joshua G. Evans - (R) ROBERTSON 2,688 3,983 2,688 3,983 Tennessee House of Representatives District 67. Joe Pitts - (D) MONTGOMERY

More information

Members of the Arkansas Senate 91st General Assembly Jonathan Dismang, President Pro Tempore

Members of the Arkansas Senate 91st General Assembly Jonathan Dismang, President Pro Tempore 2017-2018 Members of the Arkansas Senate 91st General Assembly Jonathan Dismang, President Pro Tempore Dist. 1 Senator Bart Hester (R) P.O. Box 85 Cave Springs, AR 72718 Phone: (479) 531-4176 bart.hester@senate.ar.gov

More information

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 24, :00 PM

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 24, :00 PM GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL Threadmill Complex August, Georgia June 24, 2009 1:00 PM The regular meeting of the Georgia Peace Officer Standards and Training Council was held at

More information

SAMPLE Official Election Ballot STATE OF MISSISSIPPI JACKSON COUNTY November 3, 2015 General Election

SAMPLE Official Election Ballot STATE OF MISSISSIPPI JACKSON COUNTY November 3, 2015 General Election SAMPLE Official Election Ballot STATE OF MISSISSIPPI JACKSON COUNTY November 3, 2015 General Election Tuesday, November 03, 2015 TO VOTE: YOU MUST DARKEN THE OVAL( ) COMPLETELY. USE ONLY A #2 PENCIL OR

More information

OFFICIAL SUMMERY REPORT TARRANT COUNTY, TEXAS INCLUDES EARLY VOTING REPUBLICAN PARTY PRIMARY MARCH 12, 1996 VOTES PERCENT

OFFICIAL SUMMERY REPORT TARRANT COUNTY, TEXAS INCLUDES EARLY VOTING REPUBLICAN PARTY PRIMARY MARCH 12, 1996 VOTES PERCENT OFFICIAL SUMMERY REPORT TARRANT COUNTY, TEXAS INCLUDES EARLY VOTING REPUBLICAN PARTY PRIMARY MARCH 12, 1996 VOTES PERCENT PRECINCTS COUNTED (OF 519).... 519 100.00 REGISTERED VOTERS - REPUBLICAN... 688,646

More information

Thursday 30-May Courtroom 1-2nd Floor

Thursday 30-May Courtroom 1-2nd Floor DOCKET REPORT Page No: 1 Thursday 30-May-2013 Courtroom 1-2nd Floor VMW 09:00AM K-07-001412 State of Maryland vs Burt Ray Kist Nolle Pros 1 of 1 Fitzgerald 04/16/08 abate by death 09:00AM K-08-001557 State

More information

A. Call to Order and roll-call recording of members present and absent. Reduction in Force Due Process Hearing for Shonda Ballard and Cindy Anderson

A. Call to Order and roll-call recording of members present and absent. Reduction in Force Due Process Hearing for Shonda Ballard and Cindy Anderson BOARD AGENDA SPECIAL BOARD MEETING MIDWEST CITY-DEL CITY PUBLIC SCHOOLS APRIL 4, 2011 7:00 P.M. MID-DEL BOARD OF EDUCATION, BOARD ROOM 7217 S.E. 15 TH STREET MIDWEST CITY, OK 73110 I. Opening Exercises

More information

Foreclosure Sales Report: Iowa

Foreclosure Sales Report: Iowa Allamakee 206 1st Street Northeast Waukon 52172 6/20/2018 10:00 AM N/A Waukon EQCV026345 199558 104 12th Avenue NW Waukon 52172 8/15/2018 10:00 AM N/A Waukon EQCV026310 196735 Appanoose 16448 Hwy J5T Mystic

More information

WORKING FAMILIES SLATE August 7, 2012 Primary Election Region 1-C Cap Council

WORKING FAMILIES SLATE August 7, 2012 Primary Election Region 1-C Cap Council WORKING FAMILIES SLATE August 7, 2012 Primary Election Region 1-C Cap Council REMINDER: In a primary election you cannot split your vote between Democrats and Republicans. If you do, your votes will not

More information

Kentucky Association Of Chiefs of Police, Incorporated

Kentucky Association Of Chiefs of Police, Incorporated CONSTITUTION Kentucky Association Of Chiefs of Police, Incorporated ENACTED AT BOWLING GREEN, KY on JULY 30th, 2001 A CONSTITUTIONAL COMMITTEE MET IN LEXINGTON ON DECEMBER 28, 2000 TO RE- DRAFT THE CONSTITUTION

More information

Constitution and Bylaws of the Kansas Press Association Inc.

Constitution and Bylaws of the Kansas Press Association Inc. Constitution and Bylaws of the Kansas Press Association Inc. Constitution Name... page 2 Location... page 2 Purpose and Powers... page 2 Membership and Friend Status... page 2 Dues... page 4 Meetings...

More information

Bylaws of the Anne Arundel Retired School Personnel Association, Inc.

Bylaws of the Anne Arundel Retired School Personnel Association, Inc. Bylaws of the Anne Arundel Retired School Personnel Association, Inc. ARTICLE I NAME The name of this organization shall be the Anne Arundel Retired School Personnel Association, Inc. ARTICLE II PURPOSE

More information

2018 Winter Park Chamber of Commerce Political Mingle Straw Poll Results

2018 Winter Park Chamber of Commerce Political Mingle Straw Poll Results 2018 Winter Park Chamber of Commerce Political Mingle Straw Poll Results Candidacy Candidate Results % United States Senator Roque "Rocky" De La Fuente 2.15 United States Senator Bill Nelson 47.67 United

More information

2016 GENERAL. Election Date: 11/08/2016

2016 GENERAL. Election Date: 11/08/2016 Official Election Notice County of HAYWOOD 2016 GENERAL Election Date: 11/08/2016 This is an official notice of an election to be conducted in HAYWOOD County on 11/08/2016. This notice contains a list

More information

Monroe County, West Virginia May 10th, 2016 Primary Election Unofficial Results Tally Sheet

Monroe County, West Virginia May 10th, 2016 Primary Election Unofficial Results Tally Sheet Monroe County, West Virginia May 10th, 2016 Primary Election Unofficial Results Tally Sheet Group 1 Includes Precincts: Republican Ticket President of the United States (Republican) Jeb Bush Rand Paul

More information

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15 Number of Voters : 8,835 of = HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 6, 218 Page 1 of 15 United States Senator, Vote For 1 3/6/218 8:43 PM Precincts Reporting 1 of 27 = 37.4% Ted

More information

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15 Number of Voters : 12,174 of =.% HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 6, 218 Page 1 of 15 United States Senator, Vote For 1 3/6/218 9:42 PM Precincts Reporting 27 of 27 = 1.%

More information

WQHA Bylaws Article I Name and Purpose This organization shall be known as the Wisconsin Quarter Horse Association, Inc., hereinafter referred to in

WQHA Bylaws Article I Name and Purpose This organization shall be known as the Wisconsin Quarter Horse Association, Inc., hereinafter referred to in WQHA Bylaws Article I Name and Purpose This organization shall be known as the Wisconsin Quarter Horse Association, Inc., hereinafter referred to in these bylaws as the Association. The Association shall

More information

FINANCE AND INFORMATION TECHNOLOGY COMMITTEE Chairman Commissioner Stephens. FINANCE Mr. George Tablack, CFO. 1. Unusual Demand Report dated 4/24/14

FINANCE AND INFORMATION TECHNOLOGY COMMITTEE Chairman Commissioner Stephens. FINANCE Mr. George Tablack, CFO. 1. Unusual Demand Report dated 4/24/14 FINANCE AND INFORMATION TECHNOLOGY COMMITTEE Chairman Commissioner Stephens FINANCE Mr. George Tablack, CFO 1. Unusual Demand Report dated 4/24/14 2. Cavanaugh Macdonald Consulting LLC - Contract #5998

More information

VOTES PERCENT VOTES PERCENT

VOTES PERCENT VOTES PERCENT PRECINCTS COUNTED (OF 367)..... 367 100.00 ATTORNEY GENERAL REGISTERED VOTERS - TOTAL..... 380,260 BALLOTS CAST - TOTAL....... 213,704 JAMES H. ANDERSON (DEM)...... 108,097 51.03 VOTER TURNOUT - TOTAL......

More information

Registered Voters Cards Cast % Num. Report Precinct Num. Reporting %

Registered Voters Cards Cast % Num. Report Precinct Num. Reporting % Election Summary Report Nevada County Consolidated General Election Summary For Jurisdiction Wide,, All Races Final Official Results Polling Place and Absentee 12/02/06 12:36:52 Registered Voters 63164

More information

REP. U.S. REPRESENTATIVE DIST 19 LARRY COMBEST % REP. GOVERNOR RICK PERRY %

REP. U.S. REPRESENTATIVE DIST 19 LARRY COMBEST % REP. GOVERNOR RICK PERRY % &l8d&l2a LUBBOCK COUNTY,TEXAS CUMULATIVE REPUBLICAN PRIMARY EARLY VOTING MEDIA FORMAT MARCH 12,2002 Page 1 Precincts Reporting 92 Of 96 95.83 % Precincts Completed 88 Of 96 91.66 % Early Electn Voting

More information

Constitution and Bylaws of the Kansas Press Association Inc.

Constitution and Bylaws of the Kansas Press Association Inc. Constitution and Bylaws of the Kansas Press Association Inc. Constitution Name... page 2 Location... page 2 Purpose and Powers... page 2 Membership and Friend Status... page 2 Dues... page 4 Meetings...

More information

President of the United States of America (Republican) U. S. House of Representatives (3rd Congressional District) (Republican)

President of the United States of America (Republican) U. S. House of Representatives (3rd Congressional District) (Republican) Drawing President of the United States of America (Republican) 1 Jeb Bush 2 Rand Paul 3 Chris Christie 4 Carly Fiorina 5 Marco Rubio 6 Ben Carson 7 John R Kasich 8 David E Hall 9 Ted Cruz 10 Mike Huckabee

More information

FLORIDA NATIONAL EMERGENCY NUMBER ASSOCIATION CHAPTER BYLAWS

FLORIDA NATIONAL EMERGENCY NUMBER ASSOCIATION CHAPTER BYLAWS FLORIDA NATIONAL EMERGENCY NUMBER ASSOCIATION CHAPTER BYLAWS ORIGINAL BYLAWS JANUARY 1993 Amended May 2006 Amended October 2009 Amended January 2012 Amended June 2017-0 - Bylaws of the Florida National

More information

2009 County Central Committee Total Contributions

2009 County Central Committee Total Contributions 2009 County Central Committee Total Contributions ID COMMITTEE CONTRIBUTIONS TOTAL 9155 Polk County Democratic Central Committee $45,779.70 9062 Dubuque County Democratic Central Committee $33,295.59 9156

More information