Floyd County Board of Supervisors...Page 4 of 41. Floyd County School Board. Page 5 of 41. New River Community Action Executive Board...

Size: px
Start display at page:

Download "Floyd County Board of Supervisors...Page 4 of 41. Floyd County School Board. Page 5 of 41. New River Community Action Executive Board..."

Transcription

1 TABLE OF CONTENTS Floyd County Board of Superviss.....Page 4 of 41 Floyd County School Board. Page 5 of 41 New River Community Action Executive Board..... Page 6 of 41 New River Community Action Local Advisy Board.... Page 7 of 41 Highway Safety Commission...Page 8 of 41 Floyd County Planning Commission... Page 9 of 41 New River Community College Board.....Page 10 of 41 New River Valley Regional Commission.... Page 11 of 41 Floyd County Social Services Board..Page 12 of 41 Floyd - Floyd County Public Service Authity... Page 13 of 41 New River Valley Agency on Aging... Page 14 of 41 (VASAP) Virginia Alcohol Safety Action Program... Page 15 of 41 Montgomery-Floyd Regional Library... Page 16 of 41 Unifm Statewide Building Code Local Board of Appeals... Page 17 of 41 Southwest Virginia Farmers Market Board... Page 18 of 41 Floyd - Floyd County Recreational Authity... Page 19 of 41 Floyd Town Council... Page 20 of 41 BoardsCommissions\Updated: January 16, 2019 Page 1 οf 41

2 Floyd County Economic Development Authity.... Page 21 of 41 Equalization Board... Page 22 of 41 VACO Virginia Association of Counties Legislative Contact... Page 23 of 41 New River Regional Jail Authity Board... Page 24 of 41 Floyd County Chamber of Commerce... Page 25 of 41 Community Policy Management Team (CPMT)... Page 26 of 41 New River Resource Conservation District Board... Page 28 of 41 Ninth District Development Financing, Inc. Board of Directs... Page 29 of 41 New River/Mount Rogers Wkfce Development Board... Page 30 of 41 New River/Mount Rogers Wkfce Development Area Constium Board of Directs. Page 31 of 41 Western Virginia Emergency Management Services Council... Page 32 of 41 New River Visits Bureau... Page 33 of 41 Community Criminal Justice Board... Page 34 of 41 New River Valley Community Services... Page 35 of 41 New River Valley Development Cpation Board of Directs.... Page 36 of 41 Extension Leadership Council...Page 37 of 41 New River Valley HOME Constium..Page 38 of 41 Floyd County Tourism Development Council Page 39 of 41 BoardsCommissions\Updated: January 16, 2019 Page 2 οf 41

3 Floyd County/Town/Economic Development Authity/School Board Strategic Planning Subcommittee. Page 40 of 41 New River Valley Economic Development Alliance Page 41 of 41 BoardsCommissions\Updated: January 16, 2019 Page 3 οf 41

4 Floyd County Board of Superviss Jerry W. Boothe 195 Stkers Knob Road SE cell phone: Joe D. Turman, Vice Chair 293 Sugar Tree Road Willis, VA Lauren D. Yoder, Chairman 144 Jacks Mill Road Copper Hill, VA W. Justin Coleman 315 Gallime Trails NW Linda Devito Kuchenbuch 539 Dobbins Hollow Road Riner, VA Term Expiration Honarium January 1, 2018 December 31, 2021 N/A Courthouse District January 1, 2016 December 31, 2019 N/A Burks Fk District January 1, 2016 December 31, 2019 N/A Locust Grove District January 1, 2018 December 31, 2021 N/A Indian Valley District January 1, 2016 December 31, 2019 N/A Little River District BoardsCommissions\Updated: January 16, 2019 Page 4 οf 41

5 Floyd County School Board Pamela Snead P.O. Box Laura H. LeRoy 4571 Floyd Highway S. Willis, VA Maria Faye Nichols, Vice Chair P. O. Box 124 Copper Hill, VA C. Gene Bishop 194 Indian Creek Road, NW Willis, VA James Ingram, Chairman 3880 Floyd Hwy N Term Expiration Honarium January 1, 2018 December 31, 2021 N/A Courthouse District January 1, 2016 December 31, 2019 N/A Burks Fk District January 1, 2016 December 31, 2019 N/A Locust Grove District January 1, 2018 December 31, 2021 N/A Indian Valley District January 1, 2016 December 31, 2019 N/A Little River District BoardsCommissions\Updated: January 16, 2019 Page 5 οf 41

6 New River Community Action Executive Board Term Expiration Honarium John McEnhill P. O. Box 43 Willis, VA July 1, 2017 June 30, 2019 N/A Board of Superviss representative BoardsCommissions\Updated: January 16, 2019 Page 6 οf 41

7 New River Community Action Local Advisy Board County Administrat P. O. Box William R. Gardner 6500 Floyd Highway South Willis, VA Susan Icove 5773 Franklin Pike, SE Term Expiration Honarium N/A Board of Superviss representative July 2008 N/A July 2009 N/A BoardsCommissions\Updated: January 16, 2019 Page 7 οf 41

8 Highway Safety Commission Term Expiration Honarium Board of Superviss Members June 12, 2001 None N/A BoardsCommissions\Updated: January 16, 2019 Page 8 οf 41

9 Floyd County Planning Commission Debah Baum 120 Locust Grove Road NE Check, VA Term Expiration Honarium November 1, 2016 October 31, 2019 $30.00 Locust Grove District Jeremy Yuvanavattana 120 Night Sky Dr NE Becky Howell 342 Black Ridge Road W. Justin Coleman 315 Gallime Trails NW Mark Sowers 1053 Wills Ridge Rd NW November 1, 2016 October 31, 2020 $30.00 Little River District November 1, 2017 October 31, 2021 $30.00 Burks Fk District January 8, 2019 December 31, 2019 $30.00 Indian Valley District Board of Superviss representative November 1, 2018 October 31, 2022 $30.00 Courthouse District BoardsCommissions\Updated: January 16, 2019 Page 9 οf 41

10 New River Community College Board Michael Patton 123 Wilson Street Steven Kayl 325 Parkway Church Road Meadows of Dan, VA Term Expiration Honarium July 1, 2016 June 30, 2020 N/A July 1, 2017 June 30, 2021 N/A BoardsCommissions\Updated: January 16, 2019 Page 10 οf 41

11 New River Valley Regional Commission W. Justin Coleman 315 Gallime Trails NW Mike Maslaney P. O. Box 908 Term Expiration Honarium January 8, 2019 December 31, 2019 N/A Board of Superviss representative February 23, 2016 February 23, 2019 N/A BoardsCommissions\Updated: January 16, 2019 Page 11 οf 41

12 Floyd County Social Services Board Molly Hunter-Sloan 6793 Floyd Hwy S Willis, VA Terra Alagna-Cole 253 Red Oak Grove Rd Jennifer Clayt 5457 Floyd Highway N Jerry W. Boothe 195 Stkers Knob Road SE John McEnhill P. O. Box 43 Willis, VA Term Expiration Honarium July 1, 2018 June 30, 2022 $30.00 Burks Fk District July 10, 2019 June 30, 2022 $30.00 Little River District July 1, 2018 June 30, 2022 $30.00 Locust Grove District January 3, 2018 June 30, 2020 $30.00 Courthouse District Board of Superviss Representative July 11, 2017 June 30, 2021 $30.00 Indian Valley District BoardsCommissions\Updated: January 16, 2019 Page 12 οf 41

13 Floyd - Floyd County Public Service Authity Jerry W. Boothe 195 Stkers Knob Road SE Linda Devito Kuchenbuch 539 Dobbins Hollow Road Riner, VA Mike Maslaney P. O. Box 908 Rick Parrish 307 Penn Ave. Will Griffin P. O. Box 639 Bruce Turner 209 Newtown Road Trent Cox 2182 Moe Road Term Expiration Honarium January 3, 2018 December 31, 2021 $30.00 Board of Superviss representative January 3, 2018 December 31, 2019 $30.00 Board of Superviss representative January 5, 2016 December 31, 2019 $30.00 County representative January 8, 2019 December 13, 2020 $30.00/$22.50 Town/County representative December 13, 2015 December 13, 2019 $45.00 Town representative December 14, 2017 December 13, 2021 $45.00 Town representative January 3, 2019 December 13, 2020 $45.00 Town representative BoardsCommissions\Updated: January 16, 2019 Page 13 οf 41

14 New River Valley Agency on Aging County Administrat P. O. Box Asst. County Administrat P. O. Box Term Expiration Honarium October 1, 2017 September 30, 2018 N/A Board of Superviss representative October 1, 2017 September 30, 2018 N/A Alternate Board of Superviss representative BoardsCommissions\Updated: January 16, 2019 Page 14 οf 41

15 (VASAP) Virginia Alcohol Safety Action Program Doug Thompson 113 Greenbriar Lane Term Expiration Honarium July 1, 2018 June 30, 2019 N/A BoardsCommissions\Updated: January 16, 2019 Page 15 οf 41

16 Montgomery-Floyd Regional Library Margaret Christie, Chair Alison Armstrong, Vice Chair Term Expiration Honarium Cynthia Saunders, Secretary 306 Rocky Hill Road Willis, VA Natalie Cherbaka Karen Drake Megan McKewan 315 Merlins Way Check, VA Curtis Jones Larry Spence, Jr. Tim Thnton County Liaisons Mary Biggs Linda Devito Kuchenbuch 539 Dobbins Hollow Road Riner, VA Affiliate Liaisons Ellen Hall, President Montgomery Friends Gail Billingsley, President MFRLF Kit Haggard, President Floyd Friends July 1, 2018 June 30, 2022 N/A July 1, 2016 June 30, 2020 N/A January 5, 2016 December 31, 2019 N/A Board of Superviss Liaison BoardsCommissions\Updated: January 16, 2019 Page 16 οf 41

17 Unifm Statewide Building Code Local Board of Appeals Cline Hall 2028 Coles Knob Rd NE Check, VA Carl Kempa P. O. Box 89 Bent Mountain, VA Benny Harris 310 Kyle Weeks Road Willis, VA Mauyer Gallime 216 Ridgeview Road Daniel Grim (Engineer) 203 Reedsville Rd NW Term Expiration Honarium July 1, 2017 June 30, 2021 N/A July 1, 2017 June 30, 2021 N/A December 12, 2017 December 21, 2021 N/A December 12, 2017 December 21, 2021 N/A July 1, 2018 June 30, 2022 N/A BoardsCommissions\Updated: January 16, 2019 Page 17 οf 41

18 Southwest Virginia Farmers Market Board Term Expiration Honarium David Gardner 379 Indigo Mountain Road Willis, VA N/A BoardsCommissions\Updated: January 16, 2019 Page 18 οf 41

19 Floyd - Floyd County Recreational Authity Michael D. Wade, II 249 Boothe Creek Road Copper Hill, VA Linda Devito Kuchenbuch 539 Dobbins Hollow Road Riner, VA Tracy Ann Costello, Chairman 2226 Duncans Chapel Road Willis, VA Richie Leonard 156 Alta View Drive Willis, VA Richard G. Clinger II P. O. Box 35 Jonie Brennan 669 Long Level Road SW Kendra Edgell 426 Wild Cherry Road Pilot, VA Term Expiration Honarium December 11, 2018 December 16, 2022 N/A Locust Grove District January 8, 2019 December 31, 2019 Little River District Board of Superviss Representative December 8, 2015 December 16, 2019 Indian Valley District December 17, 2016 December 16, 2020 Burks Fk District December 8, 2015 December 16, 2019 Courthouse District December 6, 2018 December 16, 2020 Town July 9, 2018 December 16, 2020 Town BoardsCommissions\Updated: January 16, 2019 Page 19 οf 41

20 Floyd Town Council Bruce A. Turner 209 Newtown Road Karen A. Bingham, Vice-May Michael S. Patton 123 Wilson Street William R. Griffin, May 310 East Oxfd Street Paul L. LeMay 207 Sumpter Cir NE Term Expiration Honarium January 1, 2018 December 31, 2021 N/A January 1, 2018 December 31, 2021 N/A January 1, 2016 December 31, 2020 N/A January 1, 2018 December 31, 2021 N/A January 1, 2016 December 31, 2020 N/A BoardsCommissions\Updated: January 16, 2019 Page 20 οf 41

21 Floyd County Economic Development Authity Jon Beegle 616 Deerfield Lane NE David Ingram 4933 Floyd Hwy N. Copper Hill, VA Gege Nester 208 Radfd Road S. Joy Gardner 801 New Haven Road SE Eddie Wth 2145 Christiansburg Pike Rd Daniel B. Vest 222 Elder Farm Road Check, VA Andrew Finn 220 Parkway Lane South Suite 5 Term Expiration Honarium December 11, 2015 December 10, 2019 N/A At Large appointment December 11, 2016 December 10, 2020 N/A At Large appointment December 11, 2018 December 10, 2022 N/A At Large appointment December December 10, 2021 N/A At Large appointment December 11, 2016 December 10, 2020 N/A At Large appointment December 11, 2018 December 10, 2022 N/A At Large appointment December 11, 2015 December 10, 2019 N/A At Large appointment BoardsCommissions\Updated: January 16, 2019 Page 21 οf 41

22 Equalization Board James Richards 6928 Floyd Highway N Copper Hill, VA David Peters 763 Long Level Road SW Judy Anderson 859 Tuggles Gap Road Richard Telling 165 Telling Road Willis, VA Evelyn Janney 366 Bethlehem Church Road Term Expiration Honarium BoardsCommissions\Updated: January 16, 2019 Page 22 οf 41

23 VACO Virginia Association of Counties Legislative Contact Chairman of Board of Superviss Lauren D. Yoder 144 Jacks Mill Road Copper Hill, VA Term Expiration Honarium January 8, 2019 December 31, 2019 N/A Board of Superviss representative BoardsCommissions\Updated: January 16, 2019 Page 23 οf 41

24 New River Regional Jail Authity Board Joe D. Turman 293 Sugar Tree Road Willis, VA W. Justin Coleman 315 Gallime Trails NW Term Expiration Honarium January 3, 2018 December 31, 2019 N/A Board of Superviss representative January 3, 2018 December 31, 2019 N/A Board of Superviss alternate representative BoardsCommissions\Updated: January 16, 2019 Page 24 οf 41

25 Floyd County Chamber of Commerce Jerry W. Boothe 195 Stkers Knob Road Term Expiration Honarium January 8, 2008 N/A Board of Superviss representative BoardsCommissions\Updated: January 16, 2019 Page 25 οf 41

26 Community Policy Management Team (CPMT) Direct, Social Services West Oxfd Street Direct, New River Valley Community Services Board 700 University City Blvd. Blacksburg, VA Direct, Court Services 143 Third Street, Suite 2 Pulaski, VA 2430l Direct, Health Department 210 Pepper Street, Suite A Christiansburg, VA Chairman, Board of Superviss P. O. Box Superintendent of Schools 140 Harris Hart Road Assistant County Administrat P. O. Box June 19, 1995 June 19, 1995 June 19, 1995 June 19, 1995 January 14, 2003 June 19, 1995 September 18, 1995 Term Expiration Honarium N/A N/A N/A N/A N/A N/A N/A BoardsCommissions\Updated: January 16, 2019 Page 26 οf 41

27 Community Policy Management Team (CPMT) Service Provider Representative, Ms. Jennifer Shively with Intercept Youth Services, Inc. Term Expiration Honarium Appt. December 12, 2017 December 31, 2021 N/A Betty Nolen, Family Representative January 1, 2015 December 31, 2019 N/A BoardsCommissions\Updated: January 16, 2019 Page 27 οf 41

28 New River Resource Conservation District Board William R. Gardner, Jr Floyd Hwy S Willis, VA Term Expiration Honarium January 8, 2008 N/A Board of Superviss representative BoardsCommissions\Updated: January 16, 2019 Page 28 οf 41

29 Ninth District Development Financing, Inc. Board of Directs Leon Moe P. O. Box 57 Term Expiration Honarium June 1, 2017 May 31, 2019 N/A BoardsCommissions\Updated: January 16, 2019 Page 29 οf 41

30 New River/Mount Rogers Wkfce Development Board Term Expiration Honarium N/A BoardsCommissions\Updated: January 16, 2019 Page 30 οf 41

31 New River/Mount Rogers Wkfce Development Area Constium Board of Directs Lauren D. Yoder 144 Jacks Mill Road Copper Hill, VA Terri Mris, County Administrat P. O. Box Term Expiration Honarium January 8, 2019 December 31, 2019 N/A Member January 8, 2018 December 31, 2019 N/A Alternate BoardsCommissions\Updated: January 16, 2019 Page 31 οf 41

32 Western Virginia Emergency Management Services Council Fd S. Wirt P. O. Box 458 Dr. Robert H. Logan 1944 Peters Creek Road, NW Roanoke, VA Term Expiration Honarium January 1, 2017 December 31, 2019 N/A At Large appointment Executive Direct of WV WMS Council, Inc. BoardsCommissions\Updated: January 16, 2019 Page 32 οf 41

33 New River Visits Bureau County Administrat P. O. Box Term Expiration Honarium January 11, 2000 N/A Board of Superviss representative BoardsCommissions\Updated: January 16, 2019 Page 33 οf 41

34 Community Criminal Justice Board County Administrat P. O. Box Term Expiration Honarium August 8, 2000 N/A Board of Superviss representative BoardsCommissions\Updated: January 16, 2019 Page 34 οf 41

35 New River Valley Community Services Melissa Shaw 2796 Christiansburg Pike NE Joe D. Turman 293 Sugar Tree Road Willis, VA Term Expiration Honarium July 11, 2017 June 30, 2020 N/A At large appointment July 1, 2018 June 30, 2021 N/A At large appointment BoardsCommissions\Updated: January 16, 2019 Page 35 οf 41

36 New River Valley Development Cpation Board of Directs Douglas Phillips P. O. Box 29 Indian Valley, VA Term Expiration Honarium December 8, 2009 N/A BoardsCommissions\Updated: January 16, 2019 Page 36 οf 41

37 Extension Leadership Council Linda Devito Kuchenbuch 539 Dobbins Hollow Road Riner, VA Term Expiration January 3, 2018 December 31, 2019 Honarium N/A Board of Superviss representative (can be renewed once) BoardsCommissions\Updated: January 16, 2019 Page 37 οf 41

38 New River Valley HOME Constium Linda Devito Kuchenbuch 539 Dobbins Hollow Road Riner, VA Lydeana Martin Community & Economic Development Direct P. O. Box Term Expiration January 8, 2018 December 31, 2019 Honarium N/A Board of Superviss representative July 1, 2018 June 30, 2021 N/A Board of Superviss representative BoardsCommissions\Updated: January 16, 2019 Page 38 οf 41

39 Floyd County Tourism Development Council John McEnhill, Chairman c/o Chamber Board 109 E. Main Street Lauren D. Yoder 144 Jacks Mill Road Copper Hill, VA Linda Devito Kuchenbuch 539 Dobbins Hollow Road Riner, VA Bruce Turner 209 Newtown Road Karen Bingham 349 Penn Ave NW Term Expiration Honarium January 3, 2018 December 31, 2019 N/A Board of Superviss representative January 8,2019 December 31, 2020 N/A Board of Superviss representative N/A N/A Town representative Town representative BoardsCommissions\Updated: January 16, 2019 Page 39 οf 41

40 Floyd County/Town/Economic Development Authity/School Board Strategic Planning Subcommittee Term Expiration Honarium Jerry W. Boothe 195 Stkers Knob Road SE Lauren D. Yoder 144 Jacks Mill Road Copper Hill, VA James Ingram, Chairman 3880 Floyd Hwy N. C. Gene Bishop 194 Indian Creek Road, NW Willis, VA Will Griffin, Chairman N/A 310 East Oxfd Street Bruce Turner N/A 209 Newtown Road Jon Beegle N/A 616 Deerfield Lane NE Andrew Finn N/A 220 Parkway Lane South Suite 5 andy@finngraphics.com January 1, 2018 April 30, 2019 N/A Board of Superviss representative February 13, 2018 February 12, 2020 N/A Board of Superviss representative March 8, 2016 N/A School Board representative March 8, 2016 N/A School Board representative Town Representative Town Representative EDA Representative EDA Representative BoardsCommissions\Updated: January 16, 2019 Page 40 οf 41

41 New River Valley Economic Development Alliance Mr. Dennis Reece Citizens Mr. Vince Hatcher, Manager Hollingswth & Vose 289 Parkview Road NE Terri Mris County Administrat P. O. Box Jon Beegle 616 Deerfield Lane NE Term Expiration Honarium N/A October 25, 2016 June 30, 2017 N/A Business Representative July 1, 2017 June 30, 2019 N/A Public Official July 1, 2017 June 30, 2019 N/A EDA BoardsCommissions\Updated: January 16, 2019 Page 41 οf 41

BOARD OF SUPERVISORS REGULAR MEETING JULY 6, 1999

BOARD OF SUPERVISORS REGULAR MEETING JULY 6, 1999 BOARD OF SUPERVISORS REGULAR MEETING JULY 6, 1999 At the regular meeting of the Board of Supervisors of Floyd County, Virginia, held on Tuesday, July 6, 1999 at 8:30 a.m. in the Bank of Floyd Community

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

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL February 5, :30 P.M. MINUTES

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL February 5, :30 P.M. MINUTES FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL February 5, 2015 6:30 P.M. MINUTES MEETING CALL TO ORDER Mayor Griffin called the February 5, 2015 meeting of the Floyd Town Council to order. ROLL

More information

UNION BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

UNION BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 05/08/2018, Show Contest w/o Candidate: Y US HOUSE OF REPRESENTATIVES DISTRICT 09 (DEM) MCCREADY, DANIEL KENT Dan McCready DEM 02/12/2018 2535 PORTLAND AVE CHARLOTTE, NC 28207 CANO,

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

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

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

BOARD OF SUPERVISORS REGULAR MEETING July 10, 2012

BOARD OF SUPERVISORS REGULAR MEETING July 10, 2012 BOARD OF SUPERVISORS REGULAR MEETING July 10, 2012 At the regular meeting of the Board of Supervisors of Floyd County, Virginia, held on Tuesday, July 10, 2012 at 8:30 a.m. in the Board Room of the County

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

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540)

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540) Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA 24141 Phone (540) 639-1524 FAX (540) 831-6093 Bland County Henry M. Blessing Lace (Nick) Asbury Craig

More information

BOARD OF ZONING ADJUSTMENT AGENDA

BOARD OF ZONING ADJUSTMENT AGENDA BOARD OF ZONING ADJUSTMENT AGENDA April 29, 2014 TABLE OF CONTENTS MINUTES MARCH 25, 2014... 3 AGENDA APRIL 29, 2014... 10 CASE NO 1 1208 TERREHAUTE AVE SW... 12 QUESTIONNAIRE... 13 LOCATION MAP 1208 TERREHAUTE

More information

Case No: PWD-P Raleigh County Commission

Case No: PWD-P Raleigh County Commission CARL W. ROOP bill@roopsmithlaw.com realestate@roopsmithlaw.com 114 EAST MAIN STREET BECKLEY, WV 25801 December 22,2014 CLYDE A. SMITH, JR. clydesmith@roopsmithlaw.com bankruptcy@roopsmithlaw.com Ingrid

More information

PETITION HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS C/O ENGINEERING DEPARTMENT 505 SOUTH COMMERCE AVENUE SEBRING, FLORIDA FROM:

PETITION HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS C/O ENGINEERING DEPARTMENT 505 SOUTH COMMERCE AVENUE SEBRING, FLORIDA FROM: PETITION TO: HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS C/O ENGINEERING DEPARTMENT 505 SOUTH COMMERCE AVENUE SEBRING, FLORIDA 33870 FROM: TEL. NO. DATE: This is to Petition the Board of County Commissioners

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

BROWARD COUNTY LEGISLATIVE DELEGATION DIRECTORY

BROWARD COUNTY LEGISLATIVE DELEGATION DIRECTORY BROWARD COUNTY LEGISLATIVE DELEGATION 2016 2017 DIRECTORY Chair: Representative Bobby DuBose Broward County Governmental Center Vice Chair: Senator Gary Farmer 115 South Andrews Avenue, Room 429 Executive

More information

PLEASE DISPERSE AS MANY TIMES AS POSSIBLE

PLEASE DISPERSE AS MANY TIMES AS POSSIBLE From:Dallas County Elections Department Toni Pippins-Poole, Elections Administrator, CERA, CCPA FOR IMMEDIATE RELEASE: (MONDAY, OCTOBER1, 2012) [Dallas County GeneralElection November 6, 2012 must be registered

More information

JOINT WIB/CONSORTIUM BOARD MEETING AGENDA December 3, 2014

JOINT WIB/CONSORTIUM BOARD MEETING AGENDA December 3, 2014 JOINT WIB/CONSORTIUM BOARD MEETING AGENDA December 3, 2014 CALL TO ORDER & WELCOME Chair Samples / Chair Hutchins PLEDGE OF ALLEGIANCE/PRAYER Chair Hutchins INTRODUCTION OF NEW WIB MEMBER David Sexton,

More information

BOARD OF SUPERVISORS REGULAR MEETING JANUARY 24, 2012

BOARD OF SUPERVISORS REGULAR MEETING JANUARY 24, 2012 BOARD OF SUPERVISORS REGULAR MEETING JANUARY 24, 2012 At the regular meeting of the Board of Supervisors of Floyd County, Virginia, held on Tuesday, January 24, 2012 at 7:00 p.m. in the Board Room of the

More information

Senate Members Illinois General Assembly

Senate Members Illinois General Assembly Senate Members Illinois General Assembly Pamela J. Althoff - District 32 309L Capitol Building 5400 W. Elm Street, Suite103 Springfield, IL 62706 McHenry, IL 60050 (217) 782-8000 (815) 455-6330 (217) 782-7818

More information

2016 BOARD AND COMMITTEE MEMBERS (Updated )

2016 BOARD AND COMMITTEE MEMBERS (Updated ) 2016 BOARD AND COMMITTEE MEMBERS (Updated 01-05-16) TOWN COMMISSION Regular Commission meetings are held on the 1 st and 3 rd Mondays of each month at 6:00 p.m. in the Commissioner Chambers. Special Commission

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

NORTH CAROLINA GENERAL ASSEMBLY 2009 SESSION 23 rd Edition SENATE COMMITTEE ASSIGNMENTS BY MEMBER

NORTH CAROLINA GENERAL ASSEMBLY 2009 SESSION 23 rd Edition SENATE COMMITTEE ASSIGNMENTS BY MEMBER NORTH CAROLINA GENERAL ASSEMBLY 2009 SESSION 23 rd Edition 10-25-2010 SENATE COMMITTEE ASSIGNMENTS BY MEMBER Albertson, Charles W. Rm. 523 LOB (919) 733-5705 Allran, Austin M. Rm. 516 LOB (919) 733-5876

More information

Serenity News April

Serenity News April Serenity News April 2017 www.aalakesumter.com Lake-Sumter Central Office 2113 Citrus Blvd, Suite-AA Leesburg, Florida 34748 Phone: 352.360.0960 NEW EMAIL: aalakesumter@gmail.com Register for the State

More information

BOOK 22 PAGE 42 REGULAR MEETING OF THE BOARD, OCTOBER 18, 2011

BOOK 22 PAGE 42 REGULAR MEETING OF THE BOARD, OCTOBER 18, 2011 BOOK 22 PAGE 42 REGULAR MEETING OF THE BOARD, OCTOBER 18, 2011 1. The meeting was called to order at 9:00 a.m. in the Board of County Commission Chambers at 600 S. Commerce Ave., Sebring, Florida, with

More information

Stark County Board of Elections

Stark County Board of Elections Candidates List United States Senator Stark County Board of Elections General Election Federal Offices Tuesday, November 2, 2010 Constitution Eric W. Deaton Lee Fisher Non Partisan Petition Michael L.

More information

DEPOSITIONS, TRIAL TESTIMONIES, COURT HEARINGS

DEPOSITIONS, TRIAL TESTIMONIES, COURT HEARINGS DEPOSITIONS, TRIAL TESTIMONIES, COURT HEARINGS 1. Smoot vs. Mackler (medical malpractice case); Circuit Court the County Pulaski, Virginia, Testified at trial, December 28, 1984. 2. United States General

More information

MINUTES June 27, 2002

MINUTES June 27, 2002 2. 12/12/02 MINUTES June 27, 2002 Present Commissioners: Absent: Present Staff: Robert E. Hird, Chair Terry Henderson, Vice Chair Bob Buster Jack Van Haaster Kevin Jeffries Jack McFadden John Tavaglione

More information

San Joaquin Valley Air Pollution Control District

San Joaquin Valley Air Pollution Control District San Joaquin Valley Air Pollution Control District GOVERNING BOARD Barbara Patrick, Chair Supervisor, Kern County Thomas W. Mayfield, Vice Chair Supervisor, Stanislaus County Mike Maggard Councilmember,

More information

LINDSBORG CITY COUNCIL. Minutes March 5, :30 p.m.

LINDSBORG CITY COUNCIL. Minutes March 5, :30 p.m. LINDSBORG CITY COUNCIL Minutes March 5, 2007 6:30 p.m. Members Present Brad Howe, Rick Martin, Becky Anderson, Bill Taylor, Russ Hefner, Betty Nelson, Ken Branch and John Magnuson Absent Lloyd Rohr Others

More information

BOOK 21 PAGE 889 REGULAR MEETING OF THE BOARD, APRIL 12, 2011

BOOK 21 PAGE 889 REGULAR MEETING OF THE BOARD, APRIL 12, 2011 BOOK 21 PAGE 889 REGULAR MEETING OF THE BOARD, APRIL 12, 2011 1. The meeting was called to order at 9:00 a.m. in the Board of County Commission Chambers at 600 S. Commerce Ave., Sebring, Florida, with

More information

LEAGUE OF WOMEN VOTERS

LEAGUE OF WOMEN VOTERS LEAGUE OF WOMEN VOTERS VOTERS GUIDE OREGON EDITION VOLUME 44 NUMBER 1 PRIMARY ELECTION MAY 15, 2018 www.lwvor.org Table of Contents Voter Information... 2-3 County Elections Offices... 3 Candidates for:

More information

HENRY COUNTY FISCAL COURT REGULAR MEETING SEPTEMBER 20, 2011

HENRY COUNTY FISCAL COURT REGULAR MEETING SEPTEMBER 20, 2011 HENRY COUNTY FISCAL COURT REGULAR MEETING SEPTEMBER 20, 2011 The Henry County Fiscal Court met in a Regular Session on September 20, 2011 at the Henry County Courthouse in New Castle, Kentucky with the

More information

East Tennessee North RPO Monthly Report January 2016 Don M. Brown, Coordinator

East Tennessee North RPO Monthly Report January 2016 Don M. Brown, Coordinator East Tennessee North RPO Monthly Report January 2016 Don M. Brown, Coordinator Date(s) Activity Purpose Elected Officials Present Relevancy to RPO's Questions for TDOT 1/4/16 1/29/16 Worked on RPO tasks

More information

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. December 28, 2015

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. December 28, 2015 IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO PRESENT: GORDON CRUICKSHANK (CHAIRMAN) ELTING G. HASBROUCK (COMMISSIONER) BILL WILLEY (COMMISSIONER) DOUGLAS MILLER (CLERK) Meeting

More information

MARYLAND JUDICIAL COUNCIL

MARYLAND JUDICIAL COUNCIL MARYLAND JUDICIAL COUNCIL Hon. Mary Ellen Barbera, Chair Court of Appeals MARYLAND JUDICIAL CENTER 580 Taylor Ave Annapolis, MD 21401 Hon. Nathan Braverman Baltimore City Hon. Kathleen Gallogly Cox Vice-

More information

James Inhofe Senate Republican Oklahoma Russell Senate Office Building

James Inhofe Senate Republican Oklahoma Russell Senate Office Building Name House/Senate Political Party Homestate/-district Email/ Contactform Adress (DC) John McCain (Chairman) Senate Republican Arizona https://www.mccain.senate.gov/public/index.cfm/contact-form 218 Russell

More information

2018 BOARD AND COMMITTEE MEMBERS (Updated )

2018 BOARD AND COMMITTEE MEMBERS (Updated ) 2018 BOARD AND COMMITTEE MEMBERS (Updated 01-18-18) TOWN COMMISSION Regular Commission meetings are held on the 1 st and 3 rd Mondays of each month at 6:00 p.m. in the Commissioner Chambers. Special Commission

More information

THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI April 18, 2017

THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI April 18, 2017 STATE OF MISSOURI COUNTY OF STONE THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI April 18, 2017 Be it remembered that a session of the County Commission of Stone County was held in the courthouse at Galena,

More information

LURAY TOWN COUNCIL January 14, :00 p.m. MEETING AGENDA. I. CALL TO ORDER & Mayor Presgraves PLEDGE ALLEGIANCE TO THE U.S.

LURAY TOWN COUNCIL January 14, :00 p.m. MEETING AGENDA. I. CALL TO ORDER & Mayor Presgraves PLEDGE ALLEGIANCE TO THE U.S. LURAY TOWN COUNCIL January 14, 2019-7:00 p.m. MEETING AGENDA I. CALL TO ORDER & Mayor Presgraves PLEDGE ALLEGIANCE TO THE U.S. FLAG II. ROLL CALL Danielle Babb III. CONSENT AGENDA Mayor Presgraves IV.

More information

Membership

Membership LEGISLATIVE COMMISSION ON GLOBAL CLIMATE CHANGE 2009-2010 2009-2010 Membership Membership Session Law 2005-442, which established the Legislative Commission on Global Climate Change, provides that the

More information

BOARD OF ZONING ADJUSTMENT AGENDA

BOARD OF ZONING ADJUSTMENT AGENDA BOARD OF ZONING ADJUSTMENT AGENDA April 28, 2015 TABLE OF CONTENTS MINUTES MARCH 30, 2015... 3 AGENDA APRIL 28, 2015... 7 CASE NO 1 1117 WAY THRU THE WOODS SW... 9 QUESTIONNAIRE... 10 LOCATION MAP 1117

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

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

NOTICE OF SPECIAL ELECTION THE STATE OF TEXAS CITY OF ALLEN COUNTY OF COLLIN TO THE RESIDENT QUALIFIED ELECTORS OF THE CITY OF ALLEN, TEXAS

NOTICE OF SPECIAL ELECTION THE STATE OF TEXAS CITY OF ALLEN COUNTY OF COLLIN TO THE RESIDENT QUALIFIED ELECTORS OF THE CITY OF ALLEN, TEXAS NOTICE OF SPECIAL ELECTION THE STATE OF TEXAS CITY OF ALLEN COUNTY OF COLLIN TO THE RESIDENT QUALIFIED ELECTORS OF THE CITY OF ALLEN, TEXAS TAKE NOTICE that an election will be held in the CITY OF ALLEN,

More information

Tuesday, July 30, :00 P.M.

Tuesday, July 30, :00 P.M. MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Tuesday, July 30, 2013 (These minutes have been approved by the Board of Education.) MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION

More information

Civil Calendar Floyd County Superior Court

Civil Calendar Floyd County Superior Court 9:00 am 5CV0097-JFL00 5/6/205 CORDLE JESSI S VS CORDLE JASON B Dom Rel: Divorce/Annul Divorce Hearing FINAL JESSI S. CORDLE, Plaintiff JASON B. CORDLE, Defendant In Counterclaim Douglas D. Slade, Former

More information

CITY OF ALTOONA COUNCIL MEETING MONDAY, MARCH 18, 2019, 6:30 P.M. AT THE ALTOONA CITY HALL

CITY OF ALTOONA COUNCIL MEETING MONDAY, MARCH 18, 2019, 6:30 P.M. AT THE ALTOONA CITY HALL CITY OF ALTOONA COUNCIL MEETING MONDAY, MARCH 18, 2019, 6:30 P.M. AT THE ALTOONA CITY HALL 1. CALL TO ORDER Roll Call at 6:30 pm Mayor O Connor present Duer - present Mertz- present Boka present Leighter

More information

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance. OFFICIAL MINUTES A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, NY on the 29th day of December

More information

School Board Workshop January 20, :30 p.m. (Time Certain) Dr. Martin Luther King Jr. Administrative Center 5775 Osceola Trail - Naples, FL 34109

School Board Workshop January 20, :30 p.m. (Time Certain) Dr. Martin Luther King Jr. Administrative Center 5775 Osceola Trail - Naples, FL 34109 January 20, 2015-5775 Osceola Trail - Naples, FL 34109 STATEMENT OF MEETING GUIDELINES: All electronic devices, such as cellphones, must be turned to the silent setting when entering the board room. Members

More information

State Secretary Linda Pasetti-Olson 1922 Bradley Dr. Montgomery, Illinois 60538

State Secretary Linda Pasetti-Olson 1922 Bradley Dr. Montgomery, Illinois 60538 State Office - ABATE of Illinois, Inc. 311 E. Main Street - Suite 418 Galesburg, Illinois 61401 State Secretary Linda Pasetti-Olson 1922 Bradley Dr. Montgomery, Illinois 60538 Executive Board of Directors

More information

DRAFT MINUTES PAPILLION PLANNING COMMISSION MEETING FEBRAURY 27, 2019

DRAFT MINUTES PAPILLION PLANNING COMMISSION MEETING FEBRAURY 27, 2019 DRAFT MINUTES PAPILLION PLANNING COMMISSION MEETING FEBRAURY 27, 2019 The Papillion met in open session at the Papillion City Hall Council Chambers on Wednesday, at 7:02 PM. Vice Chairman John E. Robinson

More information

Floyd County Sheriff's Office Media Report 3 w photo(recurring) Printed on July 11, 2018

Floyd County Sheriff's Office Media Report 3 w photo(recurring) Printed on July 11, 2018 Floyd County Media Report 3 w photo(recurring) Printed on July 11, 2018 Last, First Middle Age Sex Race Address Arrest Initial Arrest Initial Arrested By Agency Release Reason 24 Male White 1251 TURNER

More information

PULASKI COUNTY Mon., April 25, 2005 FOLLOW-UP ACTION. 1. Invocation

PULASKI COUNTY Mon., April 25, 2005 FOLLOW-UP ACTION. 1. Invocation BOARD AGENDA Regular Meeting PULASKI COUNTY Mon., April 25, 2005 BOARD OF SUPERVISORS 7:00 p.m. FOLLOW-UP ACTION ACTION ITEM KEY STAFF 1. Invocation 2. Featured Employees Community Development & General

More information

2016 PRIMARY. Election Date: 03/15/2016

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

More information

WEST VIRGINIA UNIVERSITY BOARD OF GOVERNORS July 11, 2001

WEST VIRGINIA UNIVERSITY BOARD OF GOVERNORS July 11, 2001 WEST VIRGINIA UNIVERSITY BOARD OF GOVERNORS July 11, 2001 The first meeting of the West Virginia University Board of Governors was held on July 11, 2001, at 9:00 a.m. in the President s Conference Room

More information

Those present for the meeting were as follows: Call to Order. Chairman Steve Taylor called the meeting to order.

Those present for the meeting were as follows: Call to Order. Chairman Steve Taylor called the meeting to order. MINUTES OF THE REGULAR MONTHLY MEETING OF THE BEN HILL COUNTY COMMISSIONERS HELD ON SEPTEMBER 11, 2018 AT 6:00 PM IN THE BEN HILL COUNTY COURTHOUSE ANNEX Those present for the meeting were as follows:

More information

Actions. York County Council. Council Chambers, Agricultural Bldg, 6 S. Congress St., York, SC. Monday, August 18, :00pm

Actions. York County Council. Council Chambers, Agricultural Bldg, 6 S. Congress St., York, SC. Monday, August 18, :00pm Actions York County Council Council Chambers, Agricultural Bldg, 6 S. Congress St., York, SC Monday, August 18, 2014 6:00pm Call to Order Britt Blackwell, Chairman Invocation and Pledge of Allegiance Chad

More information

Assembly Meeting Summary

Assembly Meeting Summary January 22, 2002-7:00 p.m. Regular Meeting - Soldotna, Alaska CALL TO ORDER A Regular Meeting of the Assembly was held on January 22, 2002, in the Assembly Chambers, Borough Administration Building, Soldotna,

More information

Cause No. Style Attorney Action

Cause No. Style Attorney Action MONDAY, JUNE 30, 2014 21 st and 335 th JUDICIAL DISTRICT COURTS BURLESON COUNTY, TEXAS HONORABLE CARSON T. CAMPBELL, JUDGE PRESIDING MS. JAN LYNN, COURT REPORTER Civil Hearings Set for 9:00 a.m. 27,735

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

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

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

FROM: MS. FAYE PERDUE, SECRETARY, THREE RIVERS REGIONAL COUNCIL

FROM: MS. FAYE PERDUE, SECRETARY, THREE RIVERS REGIONAL COUNCIL TO: COUNCIL, THREE RIVERS REGIONAL COMMISSION FROM: MS. FAYE PERDUE, SECRETARY, THREE RIVERS REGIONAL COUNCIL SUBJECT: MINUTES OF MEETING HELD OCTOBER 23, 2014 The Regional Council of the Three Rivers

More information

PLANNING COMMISSION MEETING MINUTES November 14, 2018 (City Hall Council Chambers) 5:30 P.M. Page 1 of 8

PLANNING COMMISSION MEETING MINUTES November 14, 2018 (City Hall Council Chambers) 5:30 P.M. Page 1 of 8 Page 1 of 8 The City of Foley Planning Commission held a meeting on November 14, 2018 at 5:30 p.m. in the Council Chambers of City Hall located at 407 E. Laurel Avenue. Member present were: Ame Wilters,

More information

2015 Elected Officials Guide

2015 Elected Officials Guide 2015 Elected Officials Guide U. S. SENATE Sen. Johnny Isakson P.O. Box 10688 Savannah, GA 31412 Office 912/656-7293 www.isakson.senate.gov 1 Overton Park 3625 Cumberland Blvd. Suite 970 Atlanta, GA 30339

More information

Present Jack Stevens Marty Leonard Leah King James Hill Jim Lane

Present Jack Stevens Marty Leonard Leah King James Hill Jim Lane MINUTES OF A MEETING OF THE BOARD OF DIRECTORS OF TARRANT REGIONAL WATER DISTRICT HELD ON THE 15thi DAY OF JANUARY 2019 AT 9:00 AM. The call of the roll disclosed the presence of the Directors as follows:

More information

HENRY COUNTY ELECTED OFFICIALS 140 Henry Parkway McDonough, GA

HENRY COUNTY ELECTED OFFICIALS 140 Henry Parkway McDonough, GA HENRY COUNTY ELECTED OFFICIALS 140 Henry Parkway 770-288-6000 www.co.henry.ga.us CHAIRMAN (R) June Wood (R) 2020 770-288-6001 COMMISSIONERS 770-288-6001 DISTRICT 1 Johnny Wilson (R) 2020 DISTRICT 2 Dee

More information

ESSEX COUNTY SCHOOL BOARD SPECIAL CALLED MEETING

ESSEX COUNTY SCHOOL BOARD SPECIAL CALLED MEETING ESSEX COUNTY SCHOOL BOARD SPECIAL CALLED MEETING The Essex County School Board met in the Essex County School Board Room on April 29, 2013 at 6:00 p.m. CALL TO ORDER Present: Ray Whitaker, Vice Chairman

More information

Certification of the Posting of the Notice of the Meeting

Certification of the Posting of the Notice of the Meeting SPECIAL MEETING OF THE BOARD OF TRUSTEES OF THE NORTH HARRIS MONTGOMERY COMMUNITY COLLEGE DISTRICT DISTRICT SERVICES AND TRAINING CENTER BOARD ROOM 5000 RESEARCH FOREST DRIVE THE WOODLANDS, TEXAS 77381

More information

JAMES D. JIM OBERWEIS DOUGLAS LEE TRUAX. Write-In STATE. FOR GOVERNOR AND LIEUTENANT GOVERNOR (Vote for ONE)

JAMES D. JIM OBERWEIS DOUGLAS LEE TRUAX. Write-In STATE. FOR GOVERNOR AND LIEUTENANT GOVERNOR (Vote for ONE) REPUBLICAN SPECIMEN BALLOT GENERAL PRIMARY ELECTION EFFINGHAM COUNTY, ILLINOIS MARCH 18, 2014 I hereby certify that this Republican Specimen Ballot is a true and correct copy of the Official Ballot to

More information

MEMORANDUM. Support for Revision of the Composition of the Partners Behavioral Health Management Board of Directors

MEMORANDUM. Support for Revision of the Composition of the Partners Behavioral Health Management Board of Directors MEMORANDUM TO: FROM: RE: Board of Commissioners George Wood, County Manager Support for Revision of the Composition of the Partners Behavioral Health Management Board of Directors DATE: March 26, 2013

More information

~11~Ulm~ Date Printed: 06/16/2009 IFES 76. JTS Box Number: Tab Number: United States Virqinia English IFES ID: CE02532.

~11~Ulm~ Date Printed: 06/16/2009 IFES 76. JTS Box Number: Tab Number: United States Virqinia English IFES ID: CE02532. Date Printed: 06/16/2009 JTS Box Number: Tab Number: Document Title: Document Date: Document Country: Document Language: IFES ID: IFES 76 119 Arlington County's Elected Officials 2002 United States Virqinia

More information

BOARD OF SELECTMEN S MEETING MINUTES 6:15/7:00 PM MONDAY, MAY 21, 2018 YORK PUBLIC LIBRARY

BOARD OF SELECTMEN S MEETING MINUTES 6:15/7:00 PM MONDAY, MAY 21, 2018 YORK PUBLIC LIBRARY BOARD OF SELECTMEN S MEETING MINUTES 6:15/7:00 PM MONDAY, MAY 21, 2018 YORK PUBLIC LIBRARY 6:15 PM: Meet and Greet with Superintendent of Schools, Lou Goscinski 7:00 PM: Regular Meeting Present: Todd A.

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

PULASKI COUNTY Monday, January 23, (Follow-up Action)

PULASKI COUNTY Monday, January 23, (Follow-up Action) BOARD AGENDA Regular Meeting PULASKI COUNTY Monday, January 23, 1995 BOARD OF SUPERVISORS 7:00 p.m. ITEM KEY STAFF (Follow-up Action) 1. Invocation 2. Additions to Agenda 3. Highway Matters: Mr. Brugh

More information

SPECIAL ASSEMBLY HUMAN RESOURCES COMMITTEE THE CITY AND BOROUGH OF JUNEAU, ALASKA

SPECIAL ASSEMBLY HUMAN RESOURCES COMMITTEE THE CITY AND BOROUGH OF JUNEAU, ALASKA SPECIAL ASSEMBLY HUMAN RESOURCES COMMITTEE THE CITY AND BOROUGH OF JUNEAU, ALASKA August 17, 2015 6:00 PM City Hall Conference Room #224 Full Assembly Sitting as the Human Resources Committee, Immediately

More information

At 9:00 a.m., the Board of Commissioners convened as the Board of Health.

At 9:00 a.m., the Board of Commissioners convened as the Board of Health. Commissioners Meeting February 2, 2010 The regular meeting of the Board of Commissioners was held on Tuesday, February 2, 2010 at the Commissioners Meeting Room at the Courthouse. Board members present

More information

Morton County Commission Meeting Agenda

Morton County Commission Meeting Agenda October 27, 2015 Commission Room, Morton County Courthouse 210 2 nd Ave NW, Mandan ND 5:30 PM Morton County Commission Meeting Agenda Call to order Roll Call Approval of Agenda Approval of minutes of previous

More information

Iowa Governor-Democratic Party Candidate s Name Address Phone

Iowa Governor-Democratic Party Candidate s Name Address Phone 2018 Primary Election Candidates U.S. Representative Congressional District 2-Democratic Party Dave Loebsack PO Box 3013 Iowa City, IA52244 319-804-9218 info@loebsackforcongress.org U.S. Representative

More information

MARSHALL COUNTY COMMISSION MARCH 8, 2016 NOTICE OF REGULAR SESSION

MARSHALL COUNTY COMMISSION MARCH 8, 2016 NOTICE OF REGULAR SESSION NOTICE OF REGULAR SESSION The County Commission of Marshall County, West Virginia convened this day pursuant to the following call: Stanley C. Stewart, President; Scott G. Varner, Commissioner; Jan Pest,

More information

BOARD ORDERS AND MINUTES IN THE BOARD OF COMMISSIONERS OF THE STATE OF OREGON FOR THE COUNTY OF YAMHILL SITTING FOR THE TRANSACTION OF COUNTY BUSINESS

BOARD ORDERS AND MINUTES IN THE BOARD OF COMMISSIONERS OF THE STATE OF OREGON FOR THE COUNTY OF YAMHILL SITTING FOR THE TRANSACTION OF COUNTY BUSINESS BOARD ORDERS AND MINUTES IN THE BOARD OF COMMISSIONERS OF THE STATE OF OREGON FOR THE COUNTY OF YAMHILL SITTING FOR THE TRANSACTION OF COUNTY BUSINESS THE BOARD OF COMMISSIONERS OF YAMHILL COUNTY ( the

More information

July 24, 2013 VIA ELECTRONIC FILING Dr. Burl W. Haar Minnesota Public Utilities Commission th Place East, Suite 350 St. Paul, MN

July 24, 2013 VIA ELECTRONIC FILING Dr. Burl W. Haar Minnesota Public Utilities Commission th Place East, Suite 350 St. Paul, MN 414 Nicollet Mall Minnesota 55401 July 24, 2013 VIA ELECTRONIC FILING Dr. Burl W. Haar Minnesota Public Utilities Commission 121 7 th Place East, Suite 350 55101-2147 RE: COMPLIANCE FILING POWER PURCHASE

More information

Convention Theme: Bridging the Gap: Community, Literacy, and Healthcare Disparities.

Convention Theme: Bridging the Gap: Community, Literacy, and Healthcare Disparities. Minutes of the Annual Convention of the 9th Episcopal District Women s Missionary Society Bishop Harry L. Seawright, Presiding Prelate Reverend Sherita Moon Seawright, Episcopal WMS Supervisor Mrs. Susie

More information

GREENCASTLE BOARD OF WORKS REGULAR SESSION AGENDA. Wednesday, January 19, :00 PM City Hall

GREENCASTLE BOARD OF WORKS REGULAR SESSION AGENDA. Wednesday, January 19, :00 PM City Hall Wednesday, January 19, 2005 4:00 PM City Hall II. Approval of Minutes A. September B. December III. Police Report A. Traffic Control IV. Fire Report A. No Report V. Street A. Proposal to Perform an Underground

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

Franklin County Circuit Court George Fraley ParkwayRm 157

Franklin County Circuit Court George Fraley ParkwayRm 157 User: PamAnderson Franklin County Circuit Court - 440 George Fraley ParkwayRm 157 Civil Winchester Court Docket Page 1 of 4 26CC1-2017-CV-92 DANIEL ALLAN BAXTER vs DEBORAH ANN BAXTER Filing Date: 04/06/2017

More information

BURLESON CITY COUNCIL REGULAR SESSION February 15, 2016 DRAFT MINUTES. Rick Green

BURLESON CITY COUNCIL REGULAR SESSION February 15, 2016 DRAFT MINUTES. Rick Green Roll Call: Council present: Stuart Gillaspie DanO Strong Ken Shetter Dan McClendon Matt Aiken Ronnie Johnson BURLESON CITY COUNCIL REGULAR SESSION February 15, 2016 DRAFT MINUTES Council Absent: Rick Green

More information

AGRICULTURAL COMMITTEES OF THE 98th CONGRESS. Carl Zulauf. March 1983

AGRICULTURAL COMMITTEES OF THE 98th CONGRESS. Carl Zulauf. March 1983 ._, ESQ 999. " AGRICULTURAL COMMITTEES OF THE 98th CONGRESS ~-., " i,._. [. l., 1, :,. by Carl Zulauf March 1983 Carl Zulauf is assistant professor of agricultural economics, The Ohio State University.

More information

MOUNT ROGERS COMMUNITY SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE MINUTES

MOUNT ROGERS COMMUNITY SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE MINUTES MOUNT ROGERS COMMUNITY SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE MINUTES August 5, 2014 The Mount Rogers Local Human Rights Committee met on Tuesday, August 5, 2014 in the E. W. Cline, Jr. Building in

More information

MOUNT ROGERS COMMUNITY MENTAL HEALTH AND MENTAL RETARDATION SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE. MINUTES May 8, 2012

MOUNT ROGERS COMMUNITY MENTAL HEALTH AND MENTAL RETARDATION SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE. MINUTES May 8, 2012 MOUNT ROGERS COMMUNITY MENTAL HEALTH AND MENTAL RETARDATION SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE MINUTES May 8, 2012 The Mount Rogers Local Human Rights Committee met on Tuesday, May 8, 2012 in

More information

REPUBLICAN May 2016 Primary Election Unofficial BONNEVILLE COUNTY, IDAHO OFFICIAL PRIMARY ELECTION BALLOT May 17, 2016 Page 1 of 9

REPUBLICAN May 2016 Primary Election Unofficial BONNEVILLE COUNTY, IDAHO OFFICIAL PRIMARY ELECTION BALLOT May 17, 2016 Page 1 of 9 UBLICAN May 2016 Primary Election Unofficial Page 1 of 9 Precincts Reporting 51 of 51 = UNITED STATES SENATOR, Vote For 1 UBLICAN Mike Crapo 380 266 6,303 6,949 Cast Votes: 380 85.97% 266 81.35% 6,303

More information

UNITED STATES INTERNATIONAL TRADE COMMISSION 500 E Street SW., Washington, DC Phone, Internet,

UNITED STATES INTERNATIONAL TRADE COMMISSION 500 E Street SW., Washington, DC Phone, Internet, UNITED STATES INTERNATIONAL TRADE COMMISSION 541 of publications may be obtained from this office. Reading Room The National Civil Rights Clearinghouse Library is located in Room 602, 624 Ninth Street

More information

Chairman Michael Shelton, Vice Chairman Shawn Fulker, Members Robert Lindsay; Jennifer Wilson; Robert Fletcher

Chairman Michael Shelton, Vice Chairman Shawn Fulker, Members Robert Lindsay; Jennifer Wilson; Robert Fletcher CITY OF SARASOTA Planning and Redevelopment Department MINUTES OF THE SPECIAL MEETING OF THE PLANNING BOARD/LOCAL PLANNING AGENCY Note: The City s Website address is sarasotagov.com. Select Watch Live

More information

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, 2008 6:30 P.M. City Hall Council Chamber 306 Cedar Road ALL PRESENTATION MATERIALS MUST BE REVIEWED BY THE CITY CLERK PRIOR TO 6:30

More information

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA NO. 1:15-CV ) ) ) ) ) ) ) ) ) ) NOTICE OF FILING

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA NO. 1:15-CV ) ) ) ) ) ) ) ) ) ) NOTICE OF FILING Case 1:15-cv-00399-TDS-JEP Document 184 Filed 09/07/17 Page 1 of 12 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA NO. 1:15-CV-00399 SANDRA LITTLE COVINGTON, et al., Plaintiffs,

More information

HOOVER CITY COUNCIL MINUTES OF MEETING

HOOVER CITY COUNCIL MINUTES OF MEETING DATE: TIME: 6:00 P.M. PLACE: Hoover Municipal Center PRESENT: HOOVER CITY COUNCIL MINUTES OF MEETING Mayor Gary Ivey Mr. Jack Wright, Council President Mr. John Greene, Council Member Mr. John Lyda, Council

More information

South Carolina First Steps to School Readiness Board of Trustees Meeting. Haynesworth, Sinkler, Boyd Offices 1201 Main Street, Columbia 23 rd Floor

South Carolina First Steps to School Readiness Board of Trustees Meeting. Haynesworth, Sinkler, Boyd Offices 1201 Main Street, Columbia 23 rd Floor South Carolina First Steps to School Readiness Board of Trustees Meeting Haynesworth, Sinkler, Boyd Offices 1201 Main Street, Columbia 23 rd Floor December 5, 2013 2 p.m. MINUTES Voting Directors Present:

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

MINUTES REGULAR MEETING Tuesday, October 16, 2012, 6:00 P.M. Commissioners Meeting Room, 500 West Lamar Street

MINUTES REGULAR MEETING Tuesday, October 16, 2012, 6:00 P.M. Commissioners Meeting Room, 500 West Lamar Street MINUTES REGULAR MEETING Tuesday, October 16, 2012, 6:00 P.M. Commissioners Meeting Room, 500 West Lamar Street I. Call to Order Randy Howard, Chairman at 6:00 PM. II. III. IV. Invocation Commissioner Hurley

More information