Hon. Donald J. Trump Term of 4 years expires 2020 President Pennsylvania Avenue NW (202) Switchboard

Size: px
Start display at page:

Download "Hon. Donald J. Trump Term of 4 years expires 2020 President Pennsylvania Avenue NW (202) Switchboard"

Transcription

1 President & Vice President Hon. Donald J. Trump Term of 4 years expires 2020 President The White House (202) Comments 1600 Pennsylvania Avenue NW (202) Switchboard Washington, DC (202) Fax (202) TTY/TTD Comments (202) TTY/TTD Visitor s Office Contact: Website: Hon. Michael R. Pence Term of 4 years expires 2020 Vice President The White House (202) Pennsylvania Avenue NW Contact: Washington, DC Website: US Senate Hon. Kirsten E. Gillibrand Term of 6 years expires 2018 US Senator NY 478 Russell Senate Office Building (202) Washington, DC (202) Fax Website: PO Box 749 (845) Yonkers, NY (845) Fax Hon. Charles E. Schumer Term of 6 years expires 2022 US Senator NY 322 Hart Senate Office Building (202) Washington, DC (202) Fax Website: One Park Place, Suite 100 (914) Peekskill, NY (914) Fax US House of Representatives Hon. Sean P. Maloney Term of 2 years expires 2018 Representative in Congress 18th District (202) Longworth House Office Building (202) Fax Washington, DC Contact: Website: Grand Street, 2nd Floor (845) Newburgh, NY (845) Fax

2 New York State Offices Hon. Andrew M. Cuomo Term of 4 years expires 2018 Governor NYS State Capitol Building (518) Albany, NY Contact: Website: Hon. Kathleen C. Hochul Term of 4 years expires 2018 Lieutenant Governor Executive Offices (518) NYS State Capitol Building Albany, NY Contact: Website: Hon. Thomas P. DiNapoli Term of 4 years expires 2018 Comptroller 110 State Street (518) Albany, NY contactus@osc.ny.gov Website: Hon. Barbara D. Underwood Term of 4 years expires 2018 Attorney General Office of the Attorney General (518) The Capitol Contact: Albany, NY Website: New York State Senate Hon. Terrence P. Murphy Term of 2 years expires 2018 Senate 40th District Legislative Office Building, Room 817 (518) Albany, NY (518) Fax murphy@nysenate.gov Website: District Office: 691 E. Main Street (914) Shrub Oak, NY (914) Fax 40 Gleneida Avenue (845) Putnam County Office Bldg., 3rd Floor

3 Hon. Susan J. Serino Term of 2 years expires 2018 Senate 41st District Legislative Office Building, Room 812 (518) Albany, NY Serino@nysenate.gov Website: District Office: 4254 Albany Post Road (845) Hyde Park, NY (845) Fax 117 Town Park Lane (845) st Floor Putnam Valley, NY New York State Assembly Hon. Kevin M. Byrne Term of 2 years expires 2018 Assembly 94th District Legislative Office Building, Room 629 (519) Albany, NY ByrneK@nyassembly.gov Website: 3 Starr Ridge Road (845) Suite 204 (845) Fax Brewster, NY Hon. Sandra R. Galef Term of 2 years expires 2018 Assembly 95th District Legislative Office Building, Room 641 (518) Albany, NY (518) Fax galefs@nyassembly.gov Website: 2 Church Street (914) Ossining, NY (914) Fax

4 Putnam County Administration Hon. James F. Reitz Term of 10 years expires 2026 Putnam County Court Judge Putnam County Court House (845) County Center Hon. James T. Rooney Term of 10 years expires 2020 Putnam County Court Judge Putnam County Court House (845) County Center Hon. MaryEllen Odell Term of 4 years expires 2018 (First Term) Putnam County Executive 40 Gleneida Avenue, 3rd Floor (845) (845) Fax maryellen.odell@putnamcountyny.gov Hon. Robert L. Langley Term of 4 years expires 2021 Putnam County Sheriff 3 County Center (845) (845) Fax sheriff@putnamcountyny.gov Website: Hon. Michael C. Bartolotti Term of 4 years expires 2018 Putnam County Clerk 40 Gleneida Avenue, Room 100 (845) ext countyclerk@putnamcountyny.gov Hon. Robert V. Tendy Term of 4 years expires 2019 County District Attorney 40 Gleneida Avenue (845) ext (845) Fax putnamda@putnamcountyny.gov Website: Putnam County Coroners 112 Old Route 6 (845) (845) Fax laureve.wilson@putnamcountyny.gov Hon. John F. Bourges Term of 4 years expires 2018 Hon. Michael J. Nesheiwat Term of 4 years expires 2018 Hon. Daniel M. Stephens, II Term of 4 years expires 2020 RESOLUTION #26, Dated 1/4/11. The County Executive shall serve a maximum two (2) consecutive full terms

5 Putnam County Legislature 40 Gleneida Avenue (845) ext (845) Fax Hon. Barbara J. Scuccimarra Putnam County Legislator 1st District Hon. William J. Gouldman Putnam County Legislator 2nd District Hon. Toni E. Addonizio Putnam County Legislator 3rd District Hon. Ginny Nacerino Putnam County Legislator 4th District Hon. Carl L. Albano Putnam County Legislator 5th District Hon. Paul E. Jonke Putnam County Legislator 6th District Hon. Joseph F. Castellano Putnam County Legislator 7th District Hon. Amy E. Sayegh Putnam County Legislator 8th District Hon. Neal L. Sullivan Putnam County Legislator 9th District Term of 3 years expires 2018 (Second Term) Term of 3 years expires 2020 (Second Term) Term of 3 years expires 2020 (Second Term) Term of 3 years expires 2018 (Second Term) Term of 3 years expires 2019 (Third Term) Term of 3 years expires 2019 (First Term) Term of 3 years expires 2018 (Second Term) Term of 3 years expires 2020 (First Term) Term of 3 years expires 2019 (First Term) Resolution #145, Dated 7/2/13. The County Legislators shall serve a maximum of four (4) terms, regardless of the fact that a term may not have been three (3) years, and whether or not consecutive, in his/her lifetime.

6 Town of Carmel 60 McAlpin Avenue (845) Mahopac, NY (845) Fax Website: Supervisor Kenneth R. Schmitt Term of 2 years expires 2019 Town Clerk Ann M. Spofford Term of 4 years expires 2019 Town Justice Thomas J. Jacobellis Term of 4 years expires 2019 Town Justice Joseph J. Spofford, Jr. Term of 4 years expires 2020 Councilman Michael A. Barile Term of 4 years expires 2021 Councilman John D. Lupinacci Term of 4 years expires 2019 Councilman Suzanne F. McDonough Term of 4 years expires 2021 Councilman Jonathan M. Schneider Term of 4 years expires 2019 Receiver of Taxes Kathleen S. Kraus Term of 4 years expires 2019 Highway Superintendent Michael J. Simone Term of 4 years expires 2019 Town of Kent 25 Sybil s Crossing (845) Kent Lakes, NY Website: Supervisor Maureen A. Fleming Term of 2 years expires 2019 (Second Term) Town Clerk Yolanda D. Cappelli Term of 4 years expires 2021 Town Justice Timothy J. Curtiss Term of 4 years expires 2021 Town Justice Kevin L. Douchkoff Term of 4 years expires 2021 Councilman Christine Woolley Term of 4 years expires 2019 (Appointed to fill vacancy-expires 12/31/18) Councilman Paul E. Denbaum Term of 4 years expires 2021 (First Term) Councilman William H. Huestis Term of 4 years expires 2021 (First Term) Councilman Jaime F. McGlasson Term of 4 years expires 2019 (First Term) Receiver of Taxes Jean R. Johnson Term of 4 years expires 2021 Highway Superintendent Richard T. Othmer, Jr. Term of 4 years expires 2021 Per the November 4, 2014 General Election, the following shall cover the outcome of the biennial election on November 3, The Office of Supervisor shall be limited to four (4) terms of two (2) years each. The Office of Town Councilman shall be limited to two (2) terms of four (4) years each.

7 Town of Patterson PO Box 470 (845) Route 311 (845) Fax Patterson, NY Website: Supervisor Richard D. Williams, Sr. Term of 4 years expires 2019 Town Clerk Antoinette Kopeck Term of 4 years expires 2019 Town Justice Michael V. Caruso Term of 4 years expires 2021 Town Justice Anthony R. Molé Term of 4 years expires 2018 Councilman Charles W. Cook Term of 4 years expires 2019 Councilman Peter J. Dandreano Term of 4 years expires 2021 Councilman Shawn E. Rogan Term of 4 years expires 2019 Councilman Mary E. Smith Term of 4 years expires 2021 Receiver of Taxes Mary L. Delanoy Term of 4 years expires 2021 Highway Superintendent Russell P. Goff Term of 4 years expires 2019 Town of Philipstown 238 Main Street (845) PO Box 155 (845) Fax Cold Spring, NY townclerk@philipstown.com Website: Supervisor Richard R. Shea Term of 2 years expires 2019 Town Clerk Tina M. Merando Term of 4 years expires 2019 Town Justice Camille S. Linson Term of 4 years expires 2020 Town Justice Stephen G. Tomann Term of 4 years expires 2019 Councilman Robert Flaherty Term of 4 years expires 2019 Councilman Michael P. Leonard Term of 4 years expires 2021 Councilman Nancy A. Montgomery Term of 4 years expires 2019 Councilman John J. VanTassel Term of 4 years expires 2021 Highway Superintendent Carl Frisenda Term of 4 years expires 2019 Town of Putnam Valley 265 Oscawana Lake Road (845) Putnam Valley, NY (845) Fax Website: Supervisor Samuel J. Oliverio, Jr. Term of 2 years expires 2019 Town Clerk Sherry A. Howard Term of 4 years expires 2019 Town Justice Gina C. Capone Term of 4 years expires 2021 Town Justice Louis D. DiCarlo Term of 4 years expires 2019 Councilman Jacqueline Annabi Term of 4 years expires 2021 Councilman Louis N. Luongo Term of 4 years expires 2019 Councilman Steven M. Mackay Term of 4 years expires 2019 Councilman Wendy M. Whetsel Term of 4 years expires 2021 Highway Superintendent Lawrence W. Cobb Term of 2 years expires 2019

8 Town of Southeast 1360 Route 22 (845) Brewster, NY (845) Fax Website: Supervisor Tony Hay Term of 4 years expires 2019 Town Clerk Michele Stancati Term of 4 years expires 2019 Town Justice Gregory L. Folchetti Term of 4 years expires 2021 Town Justice Richard W. Vercollone Term of 4 years expires 2021 Councilman Edwin Alvarez Term of 4 years expires 2019 Councilman Lynne A. Eckardt Term of 4 years expires 2019 Councilman Eric J. Larca Term of 4 years expires 2021 (Elected to fill unexpired term 3 yrs) Councilman John J. Lord, III Term of 4 years expires 2021 Highway Superintendent Michael E. Bruen Term of 4 years expires 2019

9 Village of Brewster 50 Main Street (845) Brewster, NY (845) Fax Website: Village Mayor James J. Schoenig Term of 2 years expires 2019 Village Justice Richard L. O Rourke Term of 4 years expires 2021 Village Trustee Tom J. Boissonnault Term of 2 years expires 2018 Village Trustee Mary C. Bryde Term of 2 years expires 2018 Village Trustee George J. Gaspar Term of 2 years expires 2019 Village Trustee Christine M. Piccini Term of 2 years expires 2019 Village of Cold Spring 85 Main Street (845) Cold Spring, NY (845) Fax Website: Village Mayor David E. Merandy Term of 2 years expires 2019 Village Justice Thomas J. Costello Term of 4 years expires 2021 Village Trustee Marie E. Early Term of 2 years expires 2019 Village Trustee M. Lynn Miller Term of 2 years expires 2018 Village Trustee Frances Murphy Term of 2 years expires 2019 Village Trustee Steven D. Voloto Term of 2 years expires 2018 Village of Nelsonville 258 Main Street (845) Nelsonville, NY Website: Village Mayor William P. O Neill Term of 2 years expires 2019 Village Justice Dennis A. Zenz Term of 4 years expires 2020 Village Trustee Michael T. Bowman Term of 2 years expires 2020 Village Trustee Christopher F. Caccamise Term of 1 years expires 2019 (Appointed to fill unexpired term 1 yr) Village Trustee David Moroney Term of 2 years expires 2020 Village Trustee Alan W. Potts Term of 2 years expires 2019 Consolidated Laws of New York Village Law An official year begins at noon on the first Monday in the month following the date of the general village election or the date such an election would have been held had elections been held annually.

4-120 & , :00 A.M. 9:00 P.M.

4-120 & , :00 A.M. 9:00 P.M. LEGAL NOTICE Pursuant to provisions of section 4-120 & 4-122 of the State of New York Election Law, official notice of the General Election publication by Putnam County Board of Elections is hereby given:

More information

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Wednesday November 8, :00 P.M.

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Wednesday November 8, :00 P.M. REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 Wednesday November 8, 2017 7:00 P.M. The meeting was called to order at 7:01 P.M. by Chairwoman Nacerino

More information

UNITED STATES PRESIDENT OF THE UNITED STATES 4 YEAR TERM-CAN SERVE NO LONGER THAN 10 YEARS

UNITED STATES PRESIDENT OF THE UNITED STATES 4 YEAR TERM-CAN SERVE NO LONGER THAN 10 YEARS UNITED STATES PRESIDENT OF THE UNITED STATES -CAN SERVE NO LONGER THAN 10 YEARS Donald J. Trump (R) The White House Office (Term expires 12/31/2020) 1600 Pennsylvania Ave NW Washington DC 20500 Fax: 202-456-2461

More information

Who is my Representative? (January 2018)

Who is my Representative? (January 2018) Who is my Representative? Federal Government State Government Local Government Provided by: Essex County Voter Registration and Elections 205 S. Cross St, Suite B P.O. Box 1561-1561 Phone: 804-443-4611

More information

YONKERS AVENUE, VILLAGE OF TUCKAHOE, NEW YORK SECTION 14 EMERGENCY STREAMBANK PROTECTION. July 2010

YONKERS AVENUE, VILLAGE OF TUCKAHOE, NEW YORK SECTION 14 EMERGENCY STREAMBANK PROTECTION. July 2010 SECTION 14 EMERGENCY STREAMBANK PROTECTION MAILING LIST July 2010 Prepared by: U.S. Army Corps of Engineers New York District Planning Division 26 Federal Plaza New York, NY 10278-0090 INTRODUCTION This

More information

PROTECTIVE SERVICES COMMITTEE MEETING PUTNAM COUNTY OFFICE BUILDING ROOM #318 CARMEL, NEW YORK

PROTECTIVE SERVICES COMMITTEE MEETING PUTNAM COUNTY OFFICE BUILDING ROOM #318 CARMEL, NEW YORK PROTECTIVE SERVICES COMMITTEE MEETING PUTNAM COUNTY OFFICE BUILDING ROOM #318 CARMEL, NEW YORK 10512 Members: Chairman Jonke & Legislators Gouldman & Sullivan Thursday March 22, 2018 (Immediately Followed

More information

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family. TOWN HALL, MAHOPAC, N.Y. A Regular Meeting of the Town Board of the Town of Carmel was called to order by Deputy Supervisor on the 1st day of August, 2018 at 7:15 p.m. at Town Hall, 60 McAlpin Avenue,

More information

TOWN OF SOUTHEAST 1360 Route 22, Brewster, New York Thursday, July 12, 2018 EXECUTIVE SESSION 6:30 P.M. WORK SESSION / REGULAR MEETING 7:00 P.M.

TOWN OF SOUTHEAST 1360 Route 22, Brewster, New York Thursday, July 12, 2018 EXECUTIVE SESSION 6:30 P.M. WORK SESSION / REGULAR MEETING 7:00 P.M. TOWN OF SOUTHEAST 1360 Route 22, Brewster, New York 10509 Thursday, July 12, 2018 EXECUTIVE SESSION 6:30 P.M. WORK SESSION / REGULAR MEETING 7:00 P.M. Pledge of Allegiance Notation of Exits Turn Off/Put

More information

Organizational Meeting Of the Putnam County Legislature Held in the Historic Courthouse Carmel, New York Tuesday January 8, :00 P.M.

Organizational Meeting Of the Putnam County Legislature Held in the Historic Courthouse Carmel, New York Tuesday January 8, :00 P.M. Organizational Meeting Of the Putnam County Legislature Held in the Historic Courthouse Carmel, New York 10512 Tuesday January 8, 2013 7:00 P.M. County Clerk Dennis Sant stated that he wanted to say a

More information

TOWN OF CARMEL TOWN HALL

TOWN OF CARMEL TOWN HALL KENNETH SCHMITT Town Supervisor FRANK D. LOMBARDI Town Councilman Deputy Supervisor JOHN D. LUPINACCI Town Councilman SUZANNE MC DONOUGH Town Councilwoman JONATHAN SCHNEIDER Town Councilman TOWN OF CARMEL

More information

TOWN OF CARMEL TOWN HALL

TOWN OF CARMEL TOWN HALL KENNETH SCHMITT Town Supervisor FRANK D. LOMBARDI Town Councilman Deputy Supervisor JOHN D. LUPINACCI Town Councilman SUZANNE MC DONOUGH Town Councilwoman JONATHAN SCHNEIDER Town Councilman TOWN OF CARMEL

More information

FEDERAL, STATE AND COUNTY ELECTED OFFICIALS UPDATED FEDERAL OFFICIALS

FEDERAL, STATE AND COUNTY ELECTED OFFICIALS UPDATED FEDERAL OFFICIALS FEDERAL OFFICIALS PRESIDENT - 4 year term - 2 terms limit (next election 2020) DONALD TRUMP (Republican) The White House 1600 Pennsylvania Ave. NW Washington, DC 20500 Phone: (202) 456-1111 (Comments)

More information

WEEKLY TOWN BOARD MEETING. May 24, :30 p.m. Town Hall

WEEKLY TOWN BOARD MEETING. May 24, :30 p.m. Town Hall WEEKLY TOWN BOARD MEETING May 24, 2017 7:30 p.m. Town Hall AGENDA 1. Resolution authorizing Supervisor Shea to sign the Inter-Municipal Agreement for Building Inspector Services between the Town of Philipstown

More information

TOWN OF CARMEL TOWN HALL

TOWN OF CARMEL TOWN HALL KENNETH SCHMITT Town Supervisor FRANK D. LOMBARDI Town Councilman Deputy Supervisor JOHN D. LUPINACCI Town Councilman SUZANNE MC DONOUGH Town Councilwoman JONATHAN SCHNEIDER Town Councilman TOWN OF CARMEL

More information

United States Senators PAT TOOMEY (R) 200 Chestnut Street, Suite 600, Philadelphia, PA

United States Senators PAT TOOMEY (R) 200 Chestnut Street, Suite 600, Philadelphia, PA MIDDLETOWN TOWNSHIP 27 North Pennell Road, P.O. Box 157Lima, PA 19037 Phone: 610-565-2700 ~ Fax: 610-566-3640 Website: http://www.middletowntownship.org/ Cable TV: Comcast channel 5, Verizon channel 34

More information

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL Present: Supervisor James Armstrong Town Clerk Donna McBath Attorney Charles Nash, Esq., Highway Superintendent Timothy Dow Financial Advisor:

More information

Thursday April 10, 2014

Thursday April 10, 2014 PROTECTIVE SERVICES COMMITTEE MEETING Held In Room #318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 Members: Chairman Gross, Legislators LoBue & Wright Thursday April 10, 2014 The meeting was

More information

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Wednesday August 7, :00 P.M.

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Wednesday August 7, :00 P.M. REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 Wednesday August 7, 2013 7:00 P.M. The meeting was called to order at 7:00 P.M. by Chairman Othmer

More information

How to reach your government officials Last Updated: 09/04/ :05:23 AM PDT

How to reach your government officials Last Updated: 09/04/ :05:23 AM PDT How to reach your government officials Last Updated: 09/04/2007 10:05:23 AM PDT Monterey County Board of Supervisors Web site: www.co.monterey.ca.us Regular meetings: Board of Supervisors meets Tuesdays

More information

In Support of Proposed Federal Assault Weapons Ban Legislation: S.2095, H.R.5077, H.R.5087, and S.1945

In Support of Proposed Federal Assault Weapons Ban Legislation: S.2095, H.R.5077, H.R.5087, and S.1945 Page 1 of 6 Susan Wengraf Councilmember District 6 CONSENT CALENDAR May 15, 2018 To: From: Subject: Honorable Mayor and Members of the City Council Councilmembers Wengraf, Hahn, Davila, and Harrison In

More information

CODE OF PUTNAM COUNTY NEW YORK, v22 Updated

CODE OF PUTNAM COUNTY NEW YORK, v22 Updated CODE OF PUTNAM COUNTY NEW YORK, v22 Updated 12-01-2013 OFFICIALS OF PUTNAM COUNTY County Offices 40 Gleneida Avenue Carmel, New York 10512 (845) 808-1158 Fax: (845) 808-1933 2013 County Executive MARYELLEN

More information

AUDIT & ADMINISTRATION COMMITTEE MEETING HELD IN ROOM #318 OF THE COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512

AUDIT & ADMINISTRATION COMMITTEE MEETING HELD IN ROOM #318 OF THE COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 AUDIT & ADMINISTRATION COMMITTEE MEETING HELD IN ROOM #318 OF THE COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 Members: Chairman Castellano, Legislators Gross & Nacerino Monday September 28, 2015 (Immediately

More information

Case 1:13-cv WMS Document 138 Filed 11/26/13 Page 1 of 2 STATE OF NEW YORK OFFICE OF THE ATTORNEY GENERAL

Case 1:13-cv WMS Document 138 Filed 11/26/13 Page 1 of 2 STATE OF NEW YORK OFFICE OF THE ATTORNEY GENERAL Case 1:13-cv-00291-WMS Document 138 Filed 11/26/13 Page 1 of 2 STATE OF NEW YORK OFFICE OF THE ATTORNEY GENERAL ERIC T. SCHNEIDERMAN Attorney General Via ECF Writer s Direct Dial: (212) 416-8426 November

More information

2018 Running for Elective Office in Wayne County

2018 Running for Elective Office in Wayne County 2018 Running for Elective Office in Wayne County Prepared by: Wayne County Board of Elections 7376 State Route 31, Suite 1200, PO Box 636 Lyons, NY 14489 (315) 946-7400 Running for Elective Office in Wayne

More information

To make the nation s laws. Congress. 2 years. 6 years. Unit IV Flash Card Review. 2. Who is the head of the Legislative Branch?

To make the nation s laws. Congress. 2 years. 6 years. Unit IV Flash Card Review. 2. Who is the head of the Legislative Branch? 1. What is the overall job of the? Unit IV Flash Card Review To make the nation s laws 2. Who is the head of the? Congress 3. What are the requirements to be a member of the House of Representatives? 25

More information

Supervisor Schmitt explained that the Town Board was in Executive Session prior to the start of the Regular Town Board Meeting.

Supervisor Schmitt explained that the Town Board was in Executive Session prior to the start of the Regular Town Board Meeting. TOWN HALL, MAHOPAC, N.Y. A Regular Meeting of the Town Board of the Town of Carmel was called to order by Supervisor Kenneth Schmitt on the 6th day of March 2013 at 7:05 p.m. at Town Hall, 60 McAlpin Avenue,

More information

HEALTH, SOCIAL, EDUCATIONAL & ENVIRONMENTAL COMMITTEE MEETING Held in Room 318 Putnam County Office Building Carmel, New York 10512

HEALTH, SOCIAL, EDUCATIONAL & ENVIRONMENTAL COMMITTEE MEETING Held in Room 318 Putnam County Office Building Carmel, New York 10512 HEALTH, SOCIAL, EDUCATIONAL & ENVIRONMENTAL COMMITTEE MEETING Held in Room 318 Putnam County Office Building Carmel, New York 10512 (Chairman Oliverio, Legislators Othmer & Tamagna) Tuesday August 14,

More information

2014 LEADERSHIP COUNCIL DIRECTORY

2014 LEADERSHIP COUNCIL DIRECTORY 2014 LEADERSHIP COUNCIL DIRECTORY CSG National Chair Senator Mark Norris Address: 301 6 th Avenue, North 9A Legislative Plaza Nashville, TN 37243 Phone: 615-741-1967 Fax: 615-253-0194 sen.mark.norris@capitol.tn.gov

More information

Election Summary Report General Election November 4, 2008 Official Results Volusia County, Florida

Election Summary Report General Election November 4, 2008 Official Results Volusia County, Florida President Votes 244855 McCain/Palin REP 113938 46.53% Obama/Biden DEM 127795 52.19% La Riva/Puryear PSL 46 0.02% Baldwin/Castle CPF 251 0.10% Amondson/Pletten PRO 12 0.00% Barr/Root LBT 627 0.26% Stevens/Link

More information

A regular meeting was held November 19, 2013 at Hutchinson Hall, 109 Whig Street Newark Valley, NY at 7:00 P.M. The following were

A regular meeting was held November 19, 2013 at Hutchinson Hall, 109 Whig Street Newark Valley, NY at 7:00 P.M. The following were A regular meeting was held November 19, 2013 at Hutchinson Hall, 109 Whig Street Newark Valley, NY at 7:00 P.M. The following were PRESENT: Stuart Yetter, Jr., Supervisor Donald Thomas, Councilman Joseph

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

Chairman Richard Ruchala called the meeting to order at 5:17 p.m.

Chairman Richard Ruchala called the meeting to order at 5:17 p.m. Minutes of the Putnam County Industrial Development Agency ( IDA ) Board of Directors Meeting of July 7, 2015 Putnam County Training and Operations Center Donald B. Smith Campus 112 Old Route 6 Carmel,

More information

2014 GENERAL. Election Date: 11/04/2014

2014 GENERAL. Election Date: 11/04/2014 Official Election Notice County of SURRY 2014 GENERAL Election Date: 11/04/2014 This is an official notice of an election to be conducted in SURRY County on 11/04/2014. This notice contains a list of all

More information

EAST OF HUDSON WATERSHED CORPORATION QUARTERLY MEETING OF DIRECTORS AND MEMBERS

EAST OF HUDSON WATERSHED CORPORATION QUARTERLY MEETING OF DIRECTORS AND MEMBERS EAST OF HUDSON WATERSHED CORPORATION QUARTERLY MEETING OF DIRECTORS AND MEMBERS LOCATION: Business Office: 2 Route 164, Patterson, NY 12563 TIME and DATE: 10:00 a.m., Tuesday, May 8, 2018 1) Open of Meeting

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

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

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Tuesday April 3, :00 P.M.

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Tuesday April 3, :00 P.M. REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 Tuesday April 3, 2012 7:00 P.M. The meeting was called to order by Chairwoman Conklin who led in

More information

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016 MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016 The Board of Trustees of the Village of Chestnut Ridge convened in regular session on February 18, 2016 at the Village Hall,

More information

COOK COUNTY BAR ASSOCIATION 2014 APPELLATE COURT JUDICIAL RATINGS COOK COUNTY BAR ASSOCIATION 2014 CIRCUIT COURT

COOK COUNTY BAR ASSOCIATION 2014 APPELLATE COURT JUDICIAL RATINGS COOK COUNTY BAR ASSOCIATION 2014 CIRCUIT COURT COOK COUNTY BAR ASSOCIATION 2014 APPELLATE COURT 1. Appellate Court 1 st Judicial District (Gordon Vacancy) Shelly A. Harris Recommended Susan Kennedy Sullivan--NE Freddrenna M. Lyle Highly Recommended

More information

RULES, ENACTMENTS & INTERGOVERNMENTAL RELATIONS COMMITTEE Held In Room 318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512

RULES, ENACTMENTS & INTERGOVERNMENTAL RELATIONS COMMITTEE Held In Room 318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 RULES, ENACTMENTS & INTERGOVERNMENTAL RELATIONS COMMITTEE Held In Room 318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 Members: Chairman Sullivan and Legislators Addonizio & Albano Tuesday 6:30pm

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

Lesson Title: Comparing Federal and State Government. Author: Jody Butts, Susquehanna Valley High School

Lesson Title: Comparing Federal and State Government. Author: Jody Butts, Susquehanna Valley High School Lesson Title: Comparing Federal and State Government Author: Jody Butts, Susquehanna Valley High School Lesson Outcomes: Compare responsibilities of U.S. and New York State government. Identify the branches

More information

Special Board Meeting April 13, 2016

Special Board Meeting April 13, 2016 OFFICE OF THE VILLAGE CLERK GAIL M TAROLLI Annual Organizational Meeting of the Village of Solvay Board of Trustees Wednesday, April 13, 2016 The ORGANIZATONAL MEETING of the SOLVAY BOARD OF TRUSTEES was

More information

BLOOMBERG TOPS LIST OF NEW YORKERS IN LIMELIGHT, QUINNIPIAC UNIVERSITY NEW YORK STATE POLL FINDS; GILLIBRAND APPROVAL RATING DROPS

BLOOMBERG TOPS LIST OF NEW YORKERS IN LIMELIGHT, QUINNIPIAC UNIVERSITY NEW YORK STATE POLL FINDS; GILLIBRAND APPROVAL RATING DROPS Mary Snow, Polling Analyst (203) 506-8202 FOR RELEASE: JANUARY 23, 2019 Rubenstein Pat Smith (212) 843-8026 BLOOMBERG TOPS LIST OF NEW YORKERS IN LIMELIGHT, QUINNIPIAC UNIVERSITY NEW YORK STATE POLL FINDS;

More information

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES PATTERSON PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK 12563 June 26, 2013 MINUTES PRESENT: ABSENT: MICHAEL GRIFFIN, SUPERVISOR CHARLES W. COOK, DEPUTY SUPERVISOR ROBERT MCCARTHY, COUNCILMAN

More information

Dates underlined are regular election dates established by California Elections Code 1000 & 1500.

Dates underlined are regular election dates established by California Elections Code 1000 & 1500. Page Feb. April June 8 Type of City of Lake Elsinore Special Recall Shall Thomas Buckley be recalled (removed) from the office of Member? Special Vacancy Primary 7 th Senatorial District General Municipal

More information

2019 EVESHAM TOWNSHIP COUNCIL. NAME TITLE TERM JACLYN VEASY MAYOR SERVING FULL TERM AS MAYOR (Jan. 2, 2019 Dec. 31, 2022)

2019 EVESHAM TOWNSHIP COUNCIL. NAME TITLE TERM JACLYN VEASY MAYOR SERVING FULL TERM AS MAYOR (Jan. 2, 2019 Dec. 31, 2022) 2019 EVESHAM TOWNSHIP COUNCIL NAME TITLE TERM JACLYN VEASY MAYOR SERVING FULL TERM AS MAYOR (Jan. 2, 2019 Dec. 31, 2022) HEATHER COOPER, MPA COUNCILWOMAN SERVING FULL TERM ON COUNCIL (Jan. 2, 2019 Dec.

More information

P R E - W O R K S E S S I O N M E E T I N G MARCH 2, TOWN OF PUTNAM VALLEY

P R E - W O R K S E S S I O N M E E T I N G MARCH 2, TOWN OF PUTNAM VALLEY P R E - W O R K S E S S I O N M E E T I N G MARCH 2, 2016 97 PUTNAM VALLEY TOWN BOARD PRE-WORK SESSION 6:00 P.M. WEDNESDAY, MARCH 02, 2016 1. Move to hold a public hearing on the Rental Registration on

More information

SPECIMEN BALLOT REPUBLICAN PRIMARY ELECTION MARCH 20, 2018 VERMILION COUNTY, ILLINOIS

SPECIMEN BALLOT REPUBLICAN PRIMARY ELECTION MARCH 20, 2018 VERMILION COUNTY, ILLINOIS SPECIMEN BALLOT REPUBLICAN PRIMARY ELECTION MARCH 20, 2018 Cathy Jenkins, Vermilion County Clerk VERMILION COUNTY, ILLINOIS Judge's Initials To vote, darken the oval to the LEFT of your choice, like this.

More information

Minutes. Township of Marple Board of Commissioners Reorganization January 5, :00 pm

Minutes. Township of Marple Board of Commissioners Reorganization January 5, :00 pm Minutes Township of Marple Board of Commissioners Reorganization January 5, 2015 7:00 pm Commissioner Molinaro called the Reorganization Meeting to order at 7:00 pm on Monday, January 5, 2015 at the Township

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

2018 GENERAL. Election Date: 11/06/2018

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

More information

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: ABSENT: James H. Tuttle, Supervisor John Worth, Councilman

More information

NIXON TAKES A BITE OUT OF CUOMO IN NEW YORK GOV RACE, QUINNIPIAC UNIVERSITY POLL FINDS; CUOMO HAS STRONG PRIMARY, GENERAL ELECTION LEADS

NIXON TAKES A BITE OUT OF CUOMO IN NEW YORK GOV RACE, QUINNIPIAC UNIVERSITY POLL FINDS; CUOMO HAS STRONG PRIMARY, GENERAL ELECTION LEADS Peter A. Brown, Assistant Director (203) 535-6203 FOR RELEASE: MAY 2, 2018 Rubenstein Pat Smith (212) 843-8026 NIXON TAKES A BITE OUT OF CUOMO IN NEW YORK GOV RACE, QUINNIPIAC UNIVERSITY POLL FINDS; CUOMO

More information

FILLING VACANCIES IN ELECTIVE OFFICES

FILLING VACANCIES IN ELECTIVE OFFICES FILLING VACANCIES IN ELECTIVE OFFICES STATE OFFICIALS Governor In case of a vacancy in the office of governor, the Lieutenant Governor succeeds to the office of Governor. The line of succession to the

More information

CITY OF CASSELBERRY CITY COMMISSION MEETING

CITY OF CASSELBERRY CITY COMMISSION MEETING CITY OF CASSELBERRY CITY COMMISSION MEETING Monday, November 19, 2018 5:00 PM City Commission Chambers 1st Floor, Casselberry City Hall 95 Triplet Lake Drive, Casselberry, Florida TO THE PUBLIC: Persons

More information

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL TUESDAY, APRIL 25, 2017 335 FORTY-FIRST DAY Senate Chamber, Columbus, Ohio Tuesday, April 25, 2017, 11:00 o'clock a.m. The Senate

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More information

February 8, Line Company, L.P.; Docket No. A ; KEVIN J MCKEON

February 8, Line Company, L.P.; Docket No. A ; KEVIN J MCKEON H H SniscakLLp ATTORNEYS AT LAW 100 North Tenth Street, Harrisburg, PA 17101 Phone: 717.236.1300 Fax: 717.236.4841 Kevin S. McKeon 717 703-0801 k i mckcon(ä)hmslegal.com Todd S. Stewart 717 703-0806 tsste4vartchmsie2ai.com

More information

NATIONAL OFFICES STATE OFFICES. President and Vice President

NATIONAL OFFICES STATE OFFICES. President and Vice President NATIONAL OFFICES President and Vice President (Vote for one Pair) Hillary Rodham Clinton / Timothy Michael Kaine, Democratic Donald J. Trump / Michael R. Pence, Republican Gary Johnson / Bill Weld, Libertarian

More information

Chairman Albano made a motion to accept the additional and waive the rules; Seconded by Legislator Scuccimarra. All in favor.

Chairman Albano made a motion to accept the additional and waive the rules; Seconded by Legislator Scuccimarra. All in favor. PHYSICAL SERVICES COMMITTEE HELD IN ROOM 318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 (Chairman Albano, Legislators Othmer & Scuccimarra) Monday 5:30p.m August 19, 2013 The meeting was called

More information

DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT

DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT FISCAL YEAR 2008-2009 PREPARED BY OFFICE OF LEGISLATIVE SERVICES NEW JERSEY LEGISLATURE APRIL 2008 NEW JERSEY STATE LEGISLATURE

More information

Town of Union TOWN OF UNION REORGANIZATIONAL MEETING. January 2, 2019

Town of Union TOWN OF UNION REORGANIZATIONAL MEETING. January 2, 2019 Town Clerk Leonard J. Perfetti TOWN OF UNION REORGANIZATIONAL MEETING Town Board Richard A. Materese, Supervisor Thomas R. Augostini, Councilman Frank J. Bertoni, Councilman Sandra C. Bauman, Councilwoman

More information

Rhinebeck Central School District

Rhinebeck Central School District Rhinebeck Central School District Towns of Rhinebeck, Clinton, Milan, Red Hook, Hyde Park and Stanford Dutchess County, New York BOARD OF EDUCATION P.O. Box 351 Rhinebeck, N.Y. 12572 Tel: 845-871-5520,

More information

TOWN BOARD JULY 24, 1996

TOWN BOARD JULY 24, 1996 TOWN BOARD JULY 24, 1996 A regular meeting of the Town Board of the Town of Bethlehem was held on the above date at the Town Hall, 445 Delaware Avenue, Delmar, NY. The meeting was called to order by the

More information

Date:06/25/09 Time:14:44:27 Page:1 of 7

Date:06/25/09 Time:14:44:27 Page:1 of 7 Page:1 of 7 GOVERNOR / LT. GOVERNOR Votes 91337 Ehrlich-Cox REP 57882 63.37% O'Malley-Brown DEM 32490 35.57% Boyd-Madigan GRN 752 0.82% Driscoll-Rothstein POP 163 0.18% Write-in Votes 50 0.05% COMPTROLLER

More information

Office of the Board of Elections County Court House Rm 38 Albany, NY

Office of the Board of Elections County Court House Rm 38 Albany, NY County of Albany Office of the Board of Elections County Court House Rm 38 Albany, NY 12207 518-487-5060 Commissioners John A. Graziano Michael J. Monescalchi Deputy Commissioners Cathy Rogowski Karen

More information

TOWN OF YATES REGULAR MEETING JULY 09, 2015

TOWN OF YATES REGULAR MEETING JULY 09, 2015 TOWN OF YATES REGULAR MEETING JULY 09, 2015 The meeting was called to order by the Supervisor at 7:00 P.M. at the Town Hall 8 South Main Street Lyndonville, NY Those Officers Present John Belson-Supervisor

More information

Running for Elective Office in Livingston County 2018

Running for Elective Office in Livingston County 2018 Running for Elective Office in Livingston County 2018 Prepared by: Livingston County Board of Elections 6 Court Street, Room 104 Geneseo, NY 14454-1043 (585) 243-7090 (585) 335-1705 David M. DiPasquale

More information

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order. CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Annual Meeting Official Record January 2, 2013 6:00 P.M. Mayor Michael W. Tucker called the meeting to order. ROLL CALL The following

More information

RULES, ENACTMENTS & INTERGOVERNMENTAL RELATIONS COMMITTEE Held In Room 318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512

RULES, ENACTMENTS & INTERGOVERNMENTAL RELATIONS COMMITTEE Held In Room 318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 RULES, ENACTMENTS & INTERGOVERNMENTAL RELATIONS COMMITTEE Held In Room 318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 Members: Chairwoman LoBue, Legislators Tartaro & Wright Tuesday February

More information

The Staff and The Sword Ministry. LETTERS TO THE PRESIDENTS OF THE UNITED STATES OF AMERICA (1979 to 2008)

The Staff and The Sword Ministry. LETTERS TO THE PRESIDENTS OF THE UNITED STATES OF AMERICA (1979 to 2008) LETTERS TO THE PRESIDENTS OF THE UNITED STATES OF AMERICA (1979 to 2008) PART 6E DISTRIBUTION LIST FOR LETTERS TO PRESIDENT GEORGE W. BUSH (2006) INTRODUCTION In addition to just sending letters to President

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

Tuesday May 13, 2014 (Immediately following Health & Protective Mtgs. 6:30 P.M.)

Tuesday May 13, 2014 (Immediately following Health & Protective Mtgs. 6:30 P.M.) SPECIAL MEETING OF THE PUTNAM COUNTY LEGISLATURE CALLED BY THE CLERK AT THE REQUEST OF THE CHAIRMAN TO BE HELD IN ROOM 318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 Tuesday May 13, 2014 (Immediately

More information

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In Room 318 of the PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In Room 318 of the PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 AUDIT & ADMINISTRATION COMMITTEE MEETING Held In Room 318 of the PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 Members: Chairwoman Conklin, Legislators Birmingham, & LoBue Monday April 23, 2012

More information

General Election Information

General Election Information General Election Information A statewide General Election will be held on Tuesday, November 2, 2010. The following is a list of Humboldt County precincts and their prospective polling places and addresses,

More information

IC Chapter 2. General Elections

IC Chapter 2. General Elections IC 3-10-2 Chapter 2. General Elections IC 3-10-2-1 Date of general election; offices to be filled Sec. 1. A general election shall be held on the first Tuesday after the first Monday in November in each

More information

The Board of Supervisors

The Board of Supervisors The Board of Supervisors Nevada County Citizen s Academy Monday, November 21 th, 2016 5:00 PM to 7:30 PM Eric Rood Administrative Center Board Chambers 950 Maidu Ave Nevada City, CA 95959 Facilitator:

More information

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were PRESENT: Stuart Yetter, Jr., Supervisor Donald Thomas, Councilman Ronald Graham, Councilman Joe

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

GILLARD, BAUER, MAZRUM, FLORIP, SMIGELSKI & GULDEN. June 15, Alpena Power Company Energy Waste Reduction Reconciliation Case No.

GILLARD, BAUER, MAZRUM, FLORIP, SMIGELSKI & GULDEN. June 15, Alpena Power Company Energy Waste Reduction Reconciliation Case No. ROGER C. BAUER JAMES L. MAZRUM JAMES D. FLORIP WILLIAM S. SMIGELSKI TIMOTHY M. GULDEN JOEL E. BAUER DANIEL J. FLORIP GILLARD, BAUER, MAZRUM, FLORIP, SMIGELSKI, & GULDEN ATTORNEYS AT LAW 109 E. CHISHOLM

More information

Town of Union AGENDA TOWN OF UNION BOARD MEETING. December 6, 2017

Town of Union AGENDA TOWN OF UNION BOARD MEETING. December 6, 2017 Town Clerk Leonard J. Perfetti Town of Union AGENDA TOWN OF UNION BOARD MEETING December 6, 2017 Town Board Rose A. Sotak, Supervisor Thomas R. Augostini, Councilman Frank J. Bertoni, Councilman Robert

More information

U.S. District Court District of New Jersey (Trenton) CIVIL DOCKET FOR CASE #: 3:99-cv MLC

U.S. District Court District of New Jersey (Trenton) CIVIL DOCKET FOR CASE #: 3:99-cv MLC US District Court Civil Docket as of 02/04/2002 Retrieved from the court on Monday, May 16, 2005 U.S. District Court District of New Jersey (Trenton) CIVIL DOCKET FOR CASE #: 3:99-cv-04468-MLC SHAFIZADEH,

More information

ORGANIZATIONAL MEETING JANUARY 6, 2014

ORGANIZATIONAL MEETING JANUARY 6, 2014 ORGANIZATIONAL MEETING JANUARY 6, 2014 The Organizational Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building,

More information

DEPARTMENT OF TRANSPORTATION. Federal Motor Carrier Safety Administration [Docket No. FMCSA ; FMCSA ; FMCSA ; FMCSA-

DEPARTMENT OF TRANSPORTATION. Federal Motor Carrier Safety Administration [Docket No. FMCSA ; FMCSA ; FMCSA ; FMCSA- This document is scheduled to be published in the Federal Register on 10/01/2015 and available online at http://federalregister.gov/a/2015-24933, and on FDsys.gov DEPARTMENT OF TRANSPORTATION [4910-EX-P]

More information

Department of State State of Florida Tallahassee, Florida

Department of State State of Florida Tallahassee, Florida Department of State State of Florida Tallahassee, Florida To the Supervisor of Elections I hereby certify the names of the following candidates who have been duly nominated to the respective offices and

More information

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Wednesday February 4, :00 P.M.

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Wednesday February 4, :00 P.M. REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 Wednesday February 4, 2015 7:00 P.M. The meeting was called to order at 7:00 P.M. by Deputy Chairwoman

More information

THE VILLAGES REPUBLICAN CLUB NEWSLETTER. Forthcoming speaker, Peter Feaman, Florida National Committeeman of the Republican National Committee

THE VILLAGES REPUBLICAN CLUB NEWSLETTER. Forthcoming speaker, Peter Feaman, Florida National Committeeman of the Republican National Committee THE VILLAGES REPUBLICAN CLUB NEWSLETTER The Villages, Florida April, 2018 Forthcoming speaker, Peter Feaman, Florida National Committeeman of the Republican National Committee The Villages Republican Club

More information

) ) ) ) ) ) ) STATEMENT OF FACTS

) ) ) ) ) ) ) STATEMENT OF FACTS Terry E. Branstad Kim Reynolds Stephen Larson Governor of Iowa Lieutenant Governor Administrator ABD IN RE: Rusty Duck, Inc. d/b/a Rusty Duck, The 723 Marshall St. Dexter, Iowa 50070 License/Permit No.

More information

BOROUGH OF NORTH WALES

BOROUGH OF NORTH WALES BOROUGH OF NORTH WALES COUNCIL MEETING Tuesday, September 11, 2018 300 School Street, North Wales, PA 19454 Phone: 215-699-4424 Fax: 215-699-3991 http://northwalesborough.org Salvatore Amato James Cherry

More information

January 30, 2014 Rockville Centre, New York

January 30, 2014 Rockville Centre, New York January 30, 2014 The Board of Trustees held a Public Briefing Session at 6:00 p.m. on the above date in the Mayor s Office. PRESENT: Mayor Francis X. Murray, Trustee Nancy Howard, Edward J. Oppenheimer,

More information

DuPage County, Illinois

DuPage County, Illinois FEDERAL United States Senator Vote for ONE Prec Cntd 756 Rg Voters 587,216 Ballots Cntd 288,692 James D. "Jim" Oberweis Republican 144,505 50.60 % Richard J. Durbin Democratic 129,941 45.50 % Sharon Hansen

More information

Total Number of Voters : 69,014 of 219,723 = 31.41% Precincts Reporting 142 of 142 = % 11/15/ :29 AM. Straight Party, Vote For 1

Total Number of Voters : 69,014 of 219,723 = 31.41% Precincts Reporting 142 of 142 = % 11/15/ :29 AM. Straight Party, Vote For 1 Number of : 69,4 of 9,73 = 3.4% Straight, Vote For General _StateAndCounty-November 6_Cumulative Official Nueces County Joint /7/6 Official Ballot November 7, 6 Page of /5/6 :9 AM Reporting 4 of 4 = Republican

More information

CHESTERFIELD COUNTY. Chesterfield Circuit Court

CHESTERFIELD COUNTY. Chesterfield Circuit Court CHESTERFIELD COUNTY Chesterfield Circuit Court 1. NAME OF COURT: CHESTERFIELD CIRCUIT COURT 2. JUDGES: T.J. Hauler; Frederick G. Rockwell, III; Steven C. McCallum; Lynn S. Brice; David E. Johnson; Edward

More information

ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF AGRICULTURE

ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF AGRICULTURE ANALYSIS OF THE NEW JERSEY BUDGET DEPARTMENT OF AGRICULTURE FISCAL YEAR 2008-2009 PREPARED BY OFFICE OF LEGISLATIVE SERVICES NEW JERSEY LEGISLATURE APRIL 2008 NEW JERSEY STATE LEGISLATURE SENATE BUDGET

More information

NEW JERSEY COMMERCE COMMISSION

NEW JERSEY COMMERCE COMMISSION ANALYSIS OF THE NEW JERSEY BUDGET NEW JERSEY COMMERCE COMMISSION AND RELATED ECONOMIC DEVELOPMENT PROGRAMS FISCAL YEAR 2008-2009 PREPARED BY OFFICE OF LEGISLATIVE SERVICES NEW JERSEY LEGISLATURE APRIL

More information

Case 1:13-cv WMS Document 54 Filed 05/24/13 Page 1 of 4 NEW YORK STATE RIFLE AND PISTOL

Case 1:13-cv WMS Document 54 Filed 05/24/13 Page 1 of 4 NEW YORK STATE RIFLE AND PISTOL Case 1:13-cv-00291-WMS Document 54 Filed 05/24/13 Page 1 of 4 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NEW YORK Buffalo Division NEW YORK STATE RIFLE AND PISTOL ASSOCIATION, INC.,

More information

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL TUESDAY, JANUARY 22, 2019 28 SENATE JOURNAL, TUESDAY, JANUARY 22, 2019 FIFTH DAY Senate Chamber, Columbus, Ohio Tuesday, January

More information

Matter of AAA Carting & Rubbish Removal, Inc. v Town of Southeast 2012 NY Slip Op 33796(U) August 3, 2012 Supreme Court, Putnam County Docket Number:

Matter of AAA Carting & Rubbish Removal, Inc. v Town of Southeast 2012 NY Slip Op 33796(U) August 3, 2012 Supreme Court, Putnam County Docket Number: Matter of AAA Carting & Rubbish Removal, Inc. v Town of Southeast 2012 NY Slip Op 33796(U) August 3, 2012 Supreme Court, Putnam County Docket Number: 3197/2009 Judge: Francis A. Nicolai Cases posted with

More information

Congressional District 8

Congressional District 8 SUMMARY REPT-GROUP DETAIL OFFICIAL RESULTS REPORT-EL45A PAGE 001 PRECINCTS COUNTED (OF 247)..... 247 100.00 REGISTERED VOTERS - TOTAL..... 775,250 BALLOTS CAST - TOTAL....... 556,134 255,157 159,526 141,241

More information