2019 SCHOOLCRAFT COUNTY DIRECTORY

Size: px
Start display at page:

Download "2019 SCHOOLCRAFT COUNTY DIRECTORY"

Transcription

1 2019 SCHOOLCRAFT COUNTY DIRECTORY January,

2 Revised 1/14/2019 Table of Contents Henry Rowe Schoolcraft -3- Schoolcraft County Population -4- Schoolcraft County Elective Office Board of Commissioners -5- Clerk and Register of Deeds th Judicial Circuit Court Judge rd Judicial District Court -7-5 th Judicial Probate Court -7- Prosecuting Attorney -8- Treasurer -8- Sheriff -9- Road Commission Standing Committees -11 Schoolcraft County Departments Airport -14- Building & Grounds Department -14- Building Code Administration -14- Emergency Preparedness -14- Friend of the Court -14- Tax Equalization -15- Veterans Administration -15- Zoning Ordinance Administration -15- Various Other County Offices Department of Human Services -16- Luce Mackinac Alger Schoolcraft Health Department -16- Medical Care Facility -16- Probation-Parole Department -16- Schoolcraft Memorial Hospital -16- Appointed Boards and Offices Brownfield Redevelopment Authority -17- Building Authority -18- Building-Mechanical-Electrical Appeal Board -19- Canvassing Board -19- Commission on Aging -20- Community Action Agency Governing Board -21- Economic Development Corporation -21- Historian -23- Schoolcraft Memorial Hospital Board of Trustees -23- Housing Commission -24- Jury Commission -25- Medical Examiner -25- Hiawatha Behavioral Health Authority Board -25- Planning Commission -26- Public Transit Authority Board -26- Risk Control Safety Committee -27- DHS Medical Care Facility Board -28- Telephone 911 Central Dispatch Committee -28- Veterans Council -30- Zoning Board of Appeals -30- Other County Boards and Committees Chamber of Commerce -31- Plat Board -31- Library Board -32- Historical Society -32-1

3 Political Parties -32- Township Boards Doyle Township Board -33- Germfask Township Board -35- Hiawatha Township Board -36- Inwood Township Board -37- Manistique Township Board -38- Mueller Township Board -39- Seney Township Board -40- Thompson Township Board -41- Manistique Area Schools District Board of Education -42- City of Manistique City Council -43- Administration -43- Department of Public Safety -43- State of Michigan -44- United States Officials

4 HENRY ROWE SCHOOLCRAFT March 28, 1793-December 10, 1864 Henry Rowe Schoolcraft, explorer and ethnologist, was born in Albany County, New York, the son of Lawrence and Margaret Anne Barbara (Rowe) Schoolcraft and the great-grandson of James Schoolcraft, as the name was then spelled, and who emigrated from England to Albany County, New York, in Henry enjoyed the opportunities of the common school in Hamilton, New York, and was able to matriculate in Union College at fifteen. Later he attended Middlebury College. He favored language and natural science, especially geology and mineralogy. His father was a glassmaker, and the boy studied this industry and in 1817 started a book on glass making at Utica, New York. He began his exploration with a visit to the mineral regions of southern Missouri and Arkansas in , then to Indian country. His report "A View of the Lead Mines of Missouri" was published in New York in By this time, he was considered a competent geologist, and he was sent on the Cass exploring expedition in 1820 to the Upper Mississippi and the Lake Superior copper region. His "Narrative Journal of Travels through the Northwestern Region of the United States to the Sources of the Mississippi, which he described in "Narrative of an Expedition through the Upper Mississippi" (1834), reissued as "Summary Narrative" in 1855, with an account of the earlier expedition of 1820 and an appendix of official reports and scientific papers. His wide acquaintance with Indians led to his appointment in 1822 as Indian agent for the tribes of Lake Superior. Thereafter his predilections were for those Algonquin tribes inhabiting the vast forests around the Great Lakes. In 1823, he married a quarterblood Chippewa girl, who, though educated in Europe, understood and shared much of the primitive Indian culture. She died in The importance of the Indian subject was firmly fixed in his mind, and for the remainder of his life he pursued his chosen work in-season and out-of-season. Encouraged by the government, whose need was for data on the Indian problem, he was given official promotion as superintendent of Indian Affairs for Michigan in 1836 and served in the Department until During this period, he negotiated several treaties with the Chippewa, probably most important of which was the Treaty of March 28, 1836, whereby the United States obtained title to the northern third of the Lower Peninsula and the eastern half of the Upper Peninsula of Michigan. Always active in forwarding the study of Indians, he helped to found the Historical Society of Michigan 1828 and the Algic Society of Detroit in In many ways, he promoted the study of the ethnology of the Indian, both at home and abroad. His literacy remains are of an impressive bulk; they consist of descriptions of his explorations and writings on the manners, customs, tales, and legends of the Indians. Of these, perhaps the most important was "Alger Researches: (two volumes, 1839) concerning Indian mental characteristics, and "Onota, originally issued in eight paper covers ( ) describing the Indian history and prospects; Notes of the Iroquois" (1847), a popular account; and "Personal memories of thirty years with the Indian Tribes" (1851). Most of these works were literary rather than scientific, as is characteristic of the unspecialized anthropological science of the period. Realizing that the scientific material he had should be set in order, he projected an Indian encyclopedia, but this was set aside for the great work in which his reputation as an ethnologist must rest. Sub-vented by the government, he began in 1851 the "Historical and Statistical Information Respecting the History, Condition, and Prospects of the Indian Tribes of the United States" (six parts, ). This work, consisting of six folio volumes, excellently illustrated with steel engravings from paintings by Seth Eastman, was a collaboration donated by Schoolcraft. In spite of shortcomings, it contains valuable and indispensable material on the Indians and is a monument to a great American Explorer and ethnologist. Schoolcraft was fluent, interesting, convincing, and made a good public appearance. He traveled much and received many honors. He published nothing after 1897, and it is said that rheumatism and paralysis put an end to his work. His wife, Mary (Howard) Schoolcraft, of Beaufort District, North Carolina, to whom he married in 1847, survived him. Henry Rowe Schoolcraft was well acquainted with Bishop Frederick Baraga, and visited the Manistique and Indian Lake area on several occasions. Schoolcraft County, organized March 23, 1871, is named after him. {"Henry Rowe Schoolcraft" courtesy of Ferdinand Lesica, retired Schoolcraft County Clerk } 3

5 SCHOOLCRAFT COUNTY POPULATION Census Figures Doyle Township Germfask Township Hiawatha Township 1,279 1,328 1,302 Inwood Township Manistique Township 916 1,053 1,095 Mueller Township Seney Township Thompson Township City of Manistique 3,456 3,583 3,097 Precinct # Precinct # Precinct # 3 1,553 1,637 1,705 Precinct # TOTAL 8,302 8,903 8,485 Schoolcraft County has 1,228 Square Miles with 785,920 Acres of land WEBSITE: 4

6 SCHOOLCRAFT COUNTY ELECTED OFFICES BOARD OF COMMISSIONERS Meetings 2 ND 4:30 P.M. AND 4 TH 7 P.M. each month [unless otherwise posted] Schoolcraft County Courthouse Elected: -2 Year Term- Term Expires: 11/02/10 CRAIG A. REITER 12/31/ W US 2, P.O. Box 87 Gulliver, Michigan Telephone: gullivercraig@gmail.com DISTRICT #1 Doyle, Germfask, Mueller, and Seney Townships (Republican) 11/04/14 ALLAN OTT 12/31/ Park Avenue, P.O. Box 53 Manistique, MI Telephone: allan_ott@yahoo.com DISTRICT #2 Manistique Township, Precinct 3 City of Manistique (Republican) 11/06/18 COREY J. BARR 12/31/ W Dawson Rd. Telephone: DISTRICT #3 Hiawatha Township, Precinct 1 City of Manistique (No Party) 11/06/18 JOHN SHINER 12/31/ Terrace Ave. Telephone: shinerjo@outlook.com DISTRICT #4 Precinct 2 City of Manistique (Democrat) 11/08/16 DAN P. HOHOLIK 12/31/20 399N County Road 441 Telephone: dhoholik@scmh.org DISTRICT #5 Inwood, Thompson Townships, Precinct 1 City of Manistique (Republican) 5

7 Clerk of the Board: BETH A. EDWARDS (Republican) Statutory Schoolcraft County Courthouse Term of Office 300 Walnut Street, Room 164 Telephone: Board of Commissioners Office, Courthouse, 300 Walnut Street, CLERK and REGISTER OF DEEDS Elected: -4 Year Term- Term Expires: 09/02/14 BETH A. EDWARDS (Republican) 12/31/20 (Appointed) 7161 Burns Road Germfask, Michigan Telephone: (cell) Office of County Clerk-Register of Deeds County Courthouse, Room 164, 300 Walnut Street Telephone: Donna LaFoille, Deputy Clerk-Register/Deputy Court Clerk Melissa Hawthorne, Recording Clerk Lori Wood, Accounts Payable/Financial Officer Michelle Nelson, Payroll Clerk/Human Resources 11th JUDICIAL CIRCUIT COURT JUDGE Elected: -6 Year Term- Term Expires: 11/04/08 WILLIAM W. CARMODY 12/31/20 E 3168 M-28, P.O. Box 478 Munising, Michigan Schoolcraft County 11th Judicial Circuit Court (Nonpartisan) County Courthouse, Room 103, 300 Walnut Street Telephone: Jodi Tiglas, Judicial Secretary Lori Erickson, Assignment Clerk Chris Vogel, Court Reporter Beth A. Edwards, Clerk of the Court Donna LaFoille, Deputy Court Clerk 6

8 93 rd JUDICIAL DISTRICT COURT Elected: -6 Year Term- Term Expires: 11/05/02 MARK E. LUOMA 12/31/ Cleveland Munising, Michigan Schoolcraft County 93rd Judicial District Court (Nonpartisan) Courthouse, Room 135, 300 Walnut Street Telephone: David Maddox, Magistrate-Probation Officer Paige Pugh, Court Reporter/Judicial Secretary/Clerk Mary Monroe, Deputy Clerk Phil Ferroni, Community Service/Probation Officer Karen McDougle, Mental Health Court Coordinator Gregory Schultz, Mental Health Court Compliance Officer 5 th JUDICIAL PROBATE COURT Elected: -6 Year Term- Term Expires: 11/02/10 CHARLES C. NEBEL 12/31/2024 E9433 Maple Street Munising, MI Schoolcraft County 5th Judicial Probate Court (Nonpartisan) Courthouse, Room 129, 300 Walnut Street Telephone: (Probate Court) Marnie Hoezee, Register of Probate Heidi Hunkele, Deputy Register of Probate/Diversion Officer Marcy Spriks, Juvenile Officer Telephone: (Juvenile Court) 7

9 PROSECUTING ATTORNEY Elected: -4 Year Term- Term Expires: 05/21/11 TIMOTHY NOBLE (Republican) 12/31/20 (Appointed) Office of County Prosecuting Attorney Courthouse, Room 209, 300 Walnut Street Telephone: Cell: Robin A. Barker, Legal Secretary Deborah Vaughn, Child Support Coordinator TREASURER Elected: -4 Year Term- Term Expires: 06/08/10 JULIE B. ROSCIOLI (Democrat) 12/31/20 (Appointed) 1140N Birch Street Telephone: Office of County Treasurer Courthouse, Room 169, 300 Walnut Street Telephone: Jane Couwlier-Bridges, Deputy Treasurer Nancy C. E. Kounelis, Delinquent Tax Clerk Heather LaLonde, Accounting Clerk 8

10 SHERIFF Elected: -4 Year Term- Term Expires: 11/08/16 PAUL W. FURMAN (Republican) 12/31/20 Telephone: Schoolcraft County Sheriff's Department Schoolcraft County Jail, 300 Main Street Telephone: Darrel Dixson, Undersheriff Dianna L. Herlik, Deputy Charity Potier, Deputy Jason Jackson, Corrections Officer Kay Dean Zellar, Corrections Officer Brad Bouchard, Corrections Officer Jeremy Lester, Corrections Officer Michael Hickey, Corrections Officer Chris Baynton, Corrections Officer Gordon Hart, Corrections Officer Charles Willour, Part-time Deputy Wyatt May, Part-time Corrections Officer Lisa Utter, Part-time Corrections Officer Michael White, Part-time Corrections Officer Tina Bauman, Secretary Bobette Clowers, Cook Tracy Berg, Part-time (Court Security Officer) Jo-Nell Berger, Nurse 9

11 ROAD COMMISSION Meetings 2nd Wednesday of the 7:00 A.M. Road Commission Office Elected: -6 Year Term- Term Expires: 11/04/14 Thomas Klarich (Democrat) 12/31/ W River Road Telephone: /02/10 Dale DuFOUR (Democrat) 12/31/ Chippewa Ave. Telephone: /06/18 Robin Lacroix (Democrat) 12/31/ N Sunset Beach Dr. Manistique, MI Telephone: 11/08/16 Keith Rochefort (Democrat) 12/31/ N Popour Road Cooks, Michigan Telephone: /08/16 Randy Lund 12/31/ N Ash Road Telephone: Schoolcraft County Road Commission Office 332N East Road Telephone: Fax: Jean Frankovich, Manager Tanya Hoar, Finance Director Brittany DeMars, Human Resources Clerk Beth A. Edwards, Clerk of the Board 10

12 2019 STANDING COMMITTEES Schoolcraft County Board of Commissioners I. FINANCE/AUDIT COMMITTEE: Daniel P. Hoholik, Chairperson Alternates: Craig Reiter Corey Barr, Vice-Chairperson Allan Ott John Shiner II. PERSONNEL COMMITTEE Craig Reiter, Chairperson Alternates: Daniel P. Hoholik Allan Ott, Vice-Chairperson Corey Barr John Shiner Negotiating Committee: Daniel P. Hoholik and Corey Barr III. EXECUTIVE COMMITTEE: Craig Reiter, Chairperson Alternates: John Shiner Daniel P. Hoholik, Vice-Chairperson Corey Barr Allan Ott IV. COURTHOUSE, GROUNDS, AIRPORT AND AGRICULTURE COMMITTEE: Courthouse and Grounds: Airport: Risk Management: Daniel P. Hoholik, Chairperson Corey Barr, Vice-Chairperson Daniel P. Hoholik, Chairperson John Shiner, Vice-Chairperson Allan Ott, Chairperson John Shiner, Vice-Chairperson Alternative: any other county board member V. HEALTH, ENVIRONMENT AND PLANNING COMMITTEE: LMAS: Planning Commission: Zoning Board of Appeals: Conservation District: Craig Reiter and Corey Barr, Members Craig Reiter, Member Craig Reiter, Member Allan Ott and Corey Barr Alternates: any other county board member 11

13 VI. HUMAN SERVICES COMMITTEE: Medical Care Facility: Daniel P. Hoholik and Corey Barr Schoolcraft Memorial Hospital: John Shiner and Corey Barr Department of Human Services: Daniel P. Hoholik- Alternate: Daniel P. Hoholik Veterans Council: Allan Ott and Corey Barr Commission on Aging: Allan Ott and Corey Barr Mental Health (Hiawatha Behavioral Health): Craig Reiter, Member NorthCare Network (SUD) Craig Reiter Alternates: any other county board member VII. INTER-GOVERNMENTAL RELATIONS COMMITTEE: City of Manistique: EDC: CUPPAD: UPCAP: Community Action: Indian Affairs: Fifteen County Employment: Alternates: John Shiner and Allan Ott Allan Ott and Daniel P. Hoholik Craig Reiter and Allan Ott Craig Reiter Craig Reiter Allan Ott and Craig Reiter Craig Reiter and Allan Ott any other county board member VIII. LAW ENFORCEMENT AND JUDICIARY COMMITTEE: Sheriff Department and Jail: Craig Reiter and Daniel P. Hoholik Judicial Council: Craig Reiter and Corey Barr Circuit Court: Craig Reiter and Corey Barr District Court: Craig Reiter and Corey Barr Probate Court: Craig Reiter and Corey Barr Prosecuting Attorney: Craig Reiter and Corey Barr Emergency Management: Allan Ott and Daniel P. Hoholik 911 Advisory: John Shiner and Corey Barr 911 Authority: Allan Ott and Craig Reiter UP 911 Authority: Sheriff Paul Furman Alternates: any other county board member 12

14 COURTHOUSE SECURITY COUNCIL: Alternates: Daniel P. Hoholik and John Shiner any other county board member IX. TRANSPORTATION, PUBLIC WORKS, AND INDUSTRIAL DEVELOPMENT COMMITTEE: Road Commission: Public Transit: Brownfield Authority: Alternates: Allan Ott and John Shiner Allan Ott and Corey Barr Allan Ott and John Shiner any other county board member Other Committees Appointed on 1/10/19: Jail Concept Committee: EDA Committee: Craig Reiter and Daniel P. Hoholik Craig Reiter and Corey Barr 13

15 SCHOOLCRAFT COUNTY DEPARTMENTS AIRPORT 5910W US Highway 2 Telephone: or Steven M. Videtich, Manager-Operator BUILDING & GROUNDS DEPARTMENT Schoolcraft County Courthouse Telephone: Steven M. Videtich, Supervisor, Purchasing & Parks Manager Dana J. Demers, Maintenance Robert A. Bosanic, Maintenance Beth Osterhout, Maintenance BUILDING CODE ADMINISTRATION Courthouse, Room 207, 300 Walnut Street Telephone: Mark Rivard, Administrator Mike Rozek, Electrical Inspector EMERGENCY PREPAREDNESS Courthouse, 2 nd Floor, 300 Walnut Street Telephone: Bob Berbohm, Director FRIEND OF THE COURT Courthouse, Room 127, 300 Walnut Street Telephone: Bruce Cranham, Friend of the Court Jackie Parker, Deputy Friend of the Court Marilyn Oas, Enforcement Officer 14

16 TAX EQUALIZATION Courthouse, Room 207, 300 Walnut Street Telephone: Dulcee Ranta, Director Rachelle Ryan, Appraiser Tim Coffee, Secretary VETERANS ADMINISTRATION Courthouse, Room 206B, 300 Walnut Street Telephone: Penny Carlson, Veteran s Service Officer ZONING ORDINANCE ADMINISTRATION Courthouse, Room 207, 300 Walnut Street Telephone: Mark Rivard, Zoning Administrator 15

17 Various Other County Offices DEPARTMENT OF HEALTH AND HUMAN SERVICES Courthouse, First Floor, East Wing Annex, 300 Walnut Street Telephone: Jamie Lemay, Director LUCE MACKINAC ALGER SCHOOLCRAFT HEALTH DEPARTMENT Schoolcraft County Courthouse, East Wing, First Floor, 300 Walnut Street Telephone: Health Department Substance Abuse Nick Derusha, Health Officer James Terrian, M.D., Medical Director Jennifer Hubble, Sanitarian Ann Ison, HR Manager MEDICAL CARE FACILITY 520 Main Street Telephone: Tonya Leik, Administrator Vicki Sherbrook, R.N., Director of Nursing Andrew Coleman, DO, Medical Director PROBATION-PAROLE DEPARTMENT Courthouse, 300 Walnut Street, Room 208 Telephone: Denver McBurney, Agent Tracy LaFoille, Secretary SCHOOLCRAFT MEMORIAL HOSPITAL 7870 US Highway 2 Telephone: FAX: Robert Crumb, CEO Telephone:

18 APPOINTED BOARDS AND OFFICES BROWNFIELD REDEVELOPMENT AUTHORITY Meetings at the call of the Chairperson Appointed -3 Year Term- Term Expires Daniel P. Hoholik 04/01/19 399N County Road 441 Telephone: VACANT SEAT 04/01/19 08/08/15 Allan Ott, County Commissioner 04/01/ Park Avenue, P.O. Box 53 Telephone: /21/06 Sheila ALDRICH, Manistique City Manager 04/01/18 City Hall, 300 North Maple Street Telephone: VACANT SEAT 04/01/17 Alan Barr 04/01/18 Schoolcraft County EDC Schoolcraft County Courthouse Telephone: VACANT SEAT 04/01/18 11/20/12 Joan BROWN 04/01/ W Glenwood Drive Telephone: /21/06 Scott HOEZEE 04/01/18 State Savings Bank Telephone:

19 Alan Barr, Administrator Gabe Zawadzki, M.A.C. Grant Services Director Post Office Box Lansing, Michigan Telephone: ************ BUILDING AUTHORITY Meetings at the call of the Chairperson Appointed -3 Year Term- Term Expires: VACANT SEAT 06/30/18 VACANT SEAT 06/30/18 VACANT SEAT 06/30/18 VACANT SEAT 06/30/20 VACANT SEAT 06/30/19 VACANT SEAT 06/30/19 ********** 18

20 BUILDING-MECHANICAL-ELECTRICAL APPEAL BOARD Meetings on demand for appeal Appointed -2 Year Term- Term Expires: VACANT SEAT 07/15/19 VACANT SEAT 07/15/18 VACANT SEAT 07/15/19 VACANT SEAT 07/15/18 VACANT SEAT 07/15/19 ********** CANVASSING BOARD Meetings at the call of the Chairperson Appointed -4 Year Term- Term Expires: 11/01/15 Rudy LAWRENCE, Republican appointee 10/31/ W Glenwood Drive Telephone: /26/15 James CURRAN, Republican appointee 10/31/ W Riverview Drive Telephone: /20/15 Nancy DEMERS, Democrat appointee 10/31/ W Swanson Rd Telephone: /16/16 Sandy WODZINSKI, Democratic appointee 10/31/ W Orr Road Telephone: Clerk of the Canvass Board Statutory Beth A. Edwards, County Clerk Term of Office 300 Walnut Street, Room 164 Telephone: ********** 19

21 COMMISSION ON AGING Meeting 3rd Tuesday each month at Senior Citizen Center 9:30 A.M. Appointed -4 Year Term- Term Expires: 11/6/18 Kim JONES 12/31/ W Chvala Rd. Telephone: /12/16 Christina BURNIS 12/31/ Main Street Telephone: /30/17 Diann BOWLER 12/31/ State Hwy M77 Germfask, Michigan Telephone: /20/11 Deborah BLANDFORD 12/31/ N Beckman Rd. Telephone: /26/16 Dianne YLINEN 12/31/ W Smith Lake Drive Manistique, MI Telephone: /27/14 Rosalie MILLER 12/31/ W Davidson Road Cooks, Michigan Telephone: Linda CHANDANAIS 12/31/ W River Road Telephone: VACANT SEAT 12/31/21 VACANT SEAT 12/31/21 Senior Citizens Center 101 Main Street Telephone: FAX: Kitchen: Jennifer Niemela, Director Carol Ford, Clerk - Brenda Lester, Accounting Germfask Senior Nutrition Center Telephone:

22 ********** Menominee/Delta/Schoolcraft COMMUNITY ACTION AGENCY GOVERNING BOARD Meeting 2nd Thurs. of the month at C.A.A. Office in Escanaba 10 A.M. Appointed -1 Year Term- Term Expires: Craig A. REITER 12/31/ W US 2, P.O. Box 87 Gulliver, Michigan Telephone: Community Action Agency and Human Resources Authority 507 First Avenue North Escanaba, Michigan Telephone: Erika Marcella, Community Action Agent ********** ECONOMIC DEVELOPMENT CORPORATION Meetings at the call of the Chairperson Appointed -6 Year Term- Term Expires: 01/01/19 Daniel P. HOHOLIK 12/31/25 399N Co. Rd. 442 Manistique, MI Telephone: /21/15 Allan OTT 12/31/ Park Avenue, P.O. Box 53 Manistique, MI Telephone: /30/15 Donald ERICKSON 12/31/ S. Mackinac Avenue Telephone: /16 Bob CRUMB 12/31/ Asp Road Telephone: /17 David MUXLOW 12/31/ W US Highway 2 Telephone:

23 01/17 Scott CHARTIER 12/30/ Intake Park Telephone: /17 Eric SHERBINOW 12/31/ N 5 th Street Telephone: /14/16 Kevin KNAFFLA 12/31/ W State Hwy M-94 Telephone: /14/16 Renae KENNEDY 12/31/ N Cedar Street Telephone: /14/16 Jennifer WATSON 12/31/21 944N Ash Road Telephone: /16 Paul STOLL 12/31/ W Smith Lake Rd Telephone: /16 MaryAnn BODDY 12/31/ Harbor View Dr, Apt 4 Telephone: /17 Bonnie GARVIN 12/31/22 98N Lake Drive Telephone: /17 Amy BRAUN 12/31/ S. Cedar Street Telephone: /17 Megan MacARTHUR 12/31/ S. Cedar Street Telephone: Economic Development Corporation Alan Barr, Interim Director 300 Walnut Street Telephone:

24 ********** HISTORIAN Appointed -4 Year Term- Term Expires: 01/18 Marilyn S. Fischer 12/31/ W Co. Road 432 Gulliver, MI Telephone: msfischer@hughes.net VACANT 12/31/20 ********** SCHOOLCRAFT MEMORIAL HOSPITAL BOARD OF TRUSTEES Meeting 4th month in Hospital Board Room at 7 P.M. Appointed -6 Year Term- Term Expires: 11/6/18 James BLANCHARD 12/31/24 523N Co. Rd. 441 Telephone: /19/08 Don BEDWELL 12/31/ New Delta Telephone: /29/15 James HARMES 12/31/22 819W US Hwy 2 Telephone: /25/13 Ernie KRUEGER 12/31/ W Riverview Dr. Telephone: /17/05 Clyde L. STRASLER 12/31/ Gero Avenue Telephone: /01/18 Peter HOOD 12/31/20 114S Co. Rd 455 PO Box 219 Telephone:

25 01/01/09 Richard G. HUETER 12/31/20 642N County Road 437 Cooks, Michigan Telephone: /15/05 Donald J. PERIGO 12/31/22 422S Smith Street Gulliver, Michigan Telephone: ********** HOUSING COMMISSION Appointed -5 Year Term- Term Expires: Roger Irie 10/15/23 343N Sunset Beach Dr. Manistique, MI Telephone: OPEN 07/15/14 Nancy DEMERS, 10/15/ W Swanson Rd Telephone: /16/10 Judy FOUBARE 10/15/ Steuben St., Apt. 208 Telephone: /17/02 Gloria HANSEN 10/15/22 Clear Lake Road Gulliver, Michigan Telephone: Schoolcraft County Housing Commission 900 Steuben Street Telephone: Fax: Kathy Schuetter, Executive Director ********** JURY COMMISSION Meetings at call of the Chairperson Appointed -6 Year Term- Term Expires: 05/14/03 Wilbur E. LaBAR (Republican) 04/30/21 453N County Road 441 Telephone:

26 04/17/01 Guerda FRENETTE (Democratic) 04/30/ Manistique Ave Telephone: /27/06 Barbara A. BOYER (Democratic) 04/30/23 675N County Road 441 Telephone: BETH A. EDWARDS, Clerk of the Jury Board Statutory Term of Office Courthouse, 300 Walnut Street, Room 164 Telephone: ********** MEDICAL EXAMINER Appointed -4 Year Term- Term Expires: 04/19/05 James TERRIAN, M.D. 04/30/20 L.M.A.S. District Health Department Newberry, Michigan Telephone: ********** HIAWATHA BEHAVIORAL HEALTH AUTHORITY BOARD Meetings 4th Mon of the month Mental Health Center (rotating) 6:30 P.M. Appointed -3 Year Term- Term Expires: 03/19/13 George ECCELSINE 03/31/ Cattaragus Street Telephone: /21/06 Robert J. BARR 03/31/21 535N Co Rd. 441 Telephone: /15 Craig REITER 03/31/ W US 2 Gulliver, Michigan Telephone: /15/05 F. Jay MARTIN, Ph.D. 03/31/ Walnut Street Telephone: Hiawatha Behavioral Health Department 25

27 Schoolcraft County Counseling Center 125 North Lake Street Telephone: Daniel McKinney, CEO Mary Nelson, Office Manager ********** PLANNING COMMISSION Meetings at the call of the Chairperson Appointed -3 Year Term- Term Expires: 5/15/12 Joan BROWN 12/31/ W Glenwood Drive Telephone: /19/03 Gary L. DEMERS (Chairperson) 12/31/ W Swanson Rod Telephone: /19/15 Patrick CARLEY 12/31/ W County Road 442 Cooks, Michigan Telephone: /20/15 Craig REITER 12/31/ W US 2, P.O. Box 87 Manistique, MI Telephone: /30/15 Keith ROCHEFORT 12/31/19 174N Popour Road Cooks, Michigan Telephone: /28/17 Peter J. HOOD 12/31/20 114S County Road 455, P.O. Box 219 Telephone: ********** PUBLIC TRANSIT AUTHORITY BOARD Meetings 2nd Thurs of the month Courthouse Conf. Rm. #1, 11:00 A.M. Appointed -3 Year Term- Term Expires: 10/01/16 Bonnie GARVIN 09/30/19 98N Lake Dr. Telephone:

28 10/01/16 Gary DeMERS vice Chair 09/30/ W Swanson Road Telephone: /01/16 Kathleen SCHUETTER 09/30/21 (appointed) 7670W River s Bend Dr. Telephone: /01/16 Elizabeth HILL - Chairperson 09/30/ Range Street Telephone: /14/19 Janet JEFFCOTT 9/30/19 (appointed) 709 Oak St. Manistique, MI ********** Michigan Municipal Risk Management Authority RISK CONTROL SAFETY COMMITTEE Meetings at the call of the Chairperson Appointed -3 Year Term- Term Expires: Lisa HOLBROOK 12/31/19 Schoolcraft County Department of Human Services Courthouse Annex Telephone: VACANT SEAT 12/31/19 Schoolcraft County Senior Citizens Department 101 Main Street Telephone: VACANT SEAT 12/31/19 Schoolcraft County Airport 5910W US Highway 2 Telephone: VACANT SEAT 12/31/18 Schoolcraft County Jail & Sheriff Department 300 Main Street, County Jail Telephone: /01/19 Allan Ott 12/31/19 Schoolcraft County Board of Commissioners 300 Walnut Street, Manistique, MI (906)

29 01/01/19 John Shiner 12/31/19 Schoolcraft County Board of Commissioners 300 Walnut Street, Manistique, MI (906) VACANT SEAT 12/31/19 County Building & Grounds Courthouse, 300 Walnut Street Telephone: VACANT SEAT 12/31/19 LMAS District Health Department Courthouse, 300 Walnut Street VACANT SEAT, Ad Hoc Member 12/31/19 Telephone: DHHS / MEDICAL CARE FACILITY BOARD Meetings 4th month MCF Conference Room 9 A.M. Appointed -3 Year Term- Term Expires: 10/31/2013 Jacquie HEATH 10/31/19 440S Stoney Point Dr. Telephone: /26/2013 Charles RICHEY 10/31/ W Island Lake Road Telephone: State of Michigan appointment 11/20/2012 Keith ALDRICH 10/31/ W Evergreen Dr. Telephone: *********** TELEPHONE 911 CENTRAL DISPATCH COMMITTEE Meetings at the call of the Chairperson Appointed -Unspecified Terms Term Expires: Sheriff Paul FURMAN Statutory Schoolcraft County Sheriff s Department 300 Main Street 28

30 Telephone: Alternate: None 10/22/98 Joseph SHIRE, Commanding Officer Statutory Michigan Department of State Police Highway U.S. 2 East Telephone: Alternate: Chris Hayward 11/6/18 John SHINER Statutory Schoolcraft County Board of Commissioners 203 Terrace Ave. Telephone: Alternate: Corey Barr 10/22/98 Kenneth GOLAT, Public Safety Director City of Manistique Public Safety Department Telephone: Alternate: Rick Hollister Vacant Seat Township Association Alternate: Gilbert Baker 10/28/10 Roger IRIE Volunteer Fire Chiefs Association 543N Intake Park Road Telephone: Alternate: Allen Schultz 10/28/10 Ed UNGER Schoolcraft Memorial Hospital 7870W US Highway 2 Telephone: Alternate: Cathy Flores 10/22/98 Bob MADDEN Technical Advisor 882N County Road 441 Telephone: Alternate: John Barker 01/01/19 Rachelle RYAN Schoolcraft County Tax Equalization Department (911 Addressing) 300 Walnut Street, 2 nd Floor Telephone:

31 Alternate: Tim Coffee ********** VETERANS COUNCIL Meetings 2nd Mon of the month in Veterans Office Appointed -4 Year Term- Term Expires: 12/31/17 Dale DUFOUR 12/31/ Chippewa Avenue Telephone: /12/15 John SUNDBECK 12/31/ W Riverview Drive Telephone: /21/03 David D. HUDDLESTON 12/31/ Manistique Avenue Telephone: /17/05 Wilbur E. LaBAR 12/31/20 453N County Road 441 Telephone: /17/13 Victoria STEWART 12/31/ W County Road 432 Gulliver, MI ********** ZONING BOARD OF APPEALS Meetings on demand of appeal Appointed -3 Year Term- Term Expires: 04/24/14 Daniel CHRISTENSEN 12/31/ N Hendrickson Rd Telephone: /01/14 Craig REITER 12/31/19 P.O. Box 87 Gulliver, Michigan Telephone: /19/15 Jim OSTLUND 12/31/ N Peterson Road Cooks, Michigan Telephone: /10/15 Keith ROCHEFORT 12/31/20 174N Popour Road Cooks, Michigan Telephone:

32 02/11/16 Terry BROOKS 12/31/20 647N Fox Road Cooks, Michigan Telephone: CHAMBER OF COMMERCE *********** Other County Boards and Committees Mailing Address: 1000 W. Lakeshore Drive P.O. Box 301 (906) Website: PLAT BOARD -Members set by Statute- Meetings at the call of the Chairperson Chairperson-Board of Commissioners Chairperson: Craig REITER Courthouse, 2 nd Floor, 300 Walnut Street Telephone: ******** Clerk of the Board-Schoolcraft County Register of Deeds: Beth A. EDWARDS Courthouse, Room 164, 300 Walnut Street Telephone: Board Member-Schoolcraft County Treasurer: Julie ROSCIOLI Courthouse, Room 169, 300 Walnut Street Telephone: ********** 31

33 LIBRARY BOARD Meetings at the call of the Chairperson Appointed -5 YEAR Staggering Terms- Term Expires: VACANT SEAT 07/29/20 VACANT SEAT 07/29/20 VACANT SEAT 07/29/21 VACANT SEAT 07/29/22 VACANT SEAT 07/29/20 ********** HISTORICAL SOCIETY Meetings at the call of the President President Larry PETERSON Vice-President Paul WALKER Telephone: Telephone: Secretary Rebecca PETERSON Telephone: Treasurer Curator Darlene FURMANEK Eleanor RUSSEY Schoolcraft County Historical Society Post Office Box 284 POLITICAL PARTIES Telephone: Telephone: ********** Schoolcraft County Democratic Party Chairperson: Dixie L. ANDERSON Highway U.S. 2 East Telephone: Dix.lee.anderson@gmail.com Schoolcraft County Democratic Party Vice-Chairperson: 32

34 Bill ANDERSON 645 County Road 442 Cooks, Michigan Telephone: Schoolcraft County Democratic Party Secretary: Mike PERILLOUX 841 Garden Avenue Telephone: Schoolcraft County Democratic Party Treasurer: Aimee JOHNSON 841 Garden Avenue Telephone: Schoolcraft County Republican Party Chairperson: Paul WALKER 605 W. Elk St. Manistique, MI (906) Schoolcraft County Republican Party Secretary: Dick HUETER 624N County Rd. 437 Cooks, MI, Telephone: (205) Schoolcraft County Republican Party Treasurer: Alan OTT 522 Park Ave. Manistique, MI ********** Township Boards DOYLE TOWNSHIP BOARD Meetings 2nd month in Township Hall at 4:30 P.M. Doyle Township Hall/1159N North Gulliver Road/ Website: 33

35 -4 year term- Term Expires: Doyle Township Supervisor (Democratic) 11/04/08 Lynn M. NORTON 11/22/20 672N West Gulliver Lake Road Gulliver, Michigan Telephone: FAX: Doyle Township Clerk (Republican) 11/08/16 Patti HOFFMAN 11/22/ W. Quarry Rd. Gulliver, Michigan Telephone: Doyle Township Treasurer (Democratic) 11/02/04 Sherry HAMPTON 11/22/ N Townline Road Gulliver, Michigan Telephone: Doyle Township Trustee (Democratic) 03/24/16 Debra A HUEBNER 11/22/20 Appointed 3662W U.S. Hwy 2 Gulliver, Michigan Telephone: (262) (cell) Doyle Township Trustee 11/07/17 Gloria HANSEN 11/21/ W. Jones Rd. Gulliver, Michigan Telephone: Doyle Township Assessor: Joseph L. Maki/Colleen R. Maki 1701 Lake Shore Drive Gladstone, Michigan Telephone:

36 GERMFASK TOWNSHIP BOARD Meetings 2nd Mon of the month in Township Hall Germfask Township Hall: FAX Elected -4 Year Term- Term Expires: Germfask Township Supervisor (Republican) 11/08/04 Omer L. DORAN 11/22/ Green Street Post Office Box 97 Germfask, Michigan Telephone: Germfask Township Clerk (Republican) 11/08/16 Lynn KRUPLA 11/22/20 PO Box 87 Germfask, Michigan Telephone: Germfask Township Treasurer (Democrat) 11/07/17 Beverly BURTON 11/21/21 P.O. Box 87 Germfask, Michigan Telephone: Germfask Township Trustee (Democrat) William J. RUTHERFORD 11/22/ River Road Germfask, Michigan Telephone: Germfask Township Trustee (Republican) 11/8/16 Abby BURTON 11/22/ River Rd. Germfask, Michigan Telephone: Germfask Township Assessor: Janet MAKI 6402 County Road 457 Newberry, MI (906)

37 HIAWATHA TOWNSHIP BOARD Meetings 3rd Thurs of the month in Township Hall at 7 P.M. Hiawatha Township Hall 1595N Highway M94, Manistique: Elected -4 Year Term- Term Expires: Hiawatha Township Supervisor (Democratic) 11/02/04 Gilbert BAKER 11/22/20 621N State Highway 94 Telephone: Hiawatha Township Clerk (Democratic) 03/28/13 Cindy JENEROU 11/22/20 (appointed) PO Box Telephone: /07/06 Hiawatha Township Treasurer (Democratic) Judith E. LUCAS 11/22/ N Wawaushnosh Drive Telephone: /08/16 Hiawatha Township Trustee (Republican) Robbin LARSON 11/22/ W Co. Rd. 440 Telephone: Hiawatha Township Trustee (Democratic) 11/02/04 Susan M. MATCHINSKI 11/22/ W State Highway M 94 Telephone: Hiawatha Township Assessor: Derek Morrison 408 Varnum St. Munising, MI

38 INWOOD TOWNSHIP BOARD Meetings 3rd Wed of the month in Township Hall at 7 P.M. Inwood Township Hall: Elected -4 Year Term- Term Expires: Inwood Township Supervisor (Democratic) 11/06/12 Kelli SILKWORTH 11/22/20 (appointed) 10635W County Road 442 Cooks, Michigan Telephone: Inwood Township Clerk (Democratic) 11/8/16 Sara Roberts 11/22/20 462N State Hwy M149 Cooks, Michigan Telephone: Inwood Township Treasurer (Democratic) 11/02/04 Cindy Lou WATCHORN 11/22/ W County Road 442 Cooks, Michigan Telephone: Inwood Township Trustee (Democratic) 11/02/04 Bryan A. LANDIS 11/22/20 P.O. Box 4 Cooks, Michigan Telephone: Inwood Township Trustee 11/08/16 Bonnie ELLIOT (Republican) 11/22/20 462N State Hwy M149 Cooks, Michigan Telephone: Inwood Township Assessor: Thomas W. Kitzman-Level I 673S Co. Rd. 442 Cooks, MI

39 MANISTIQUE TOWNSHIP BOARD Meetings 3rd Wed of the month in Township Hall at 7 P.M. Manistique Township Hall/616N River Road/ Elected -4 Year Term- Term Expires: Manistique Township Supervisor (Democratic) 11/04/08 Allen J. HUTCHINSON 11/22/ W River Road Manistique, MI Telephone: Manistique Township Clerk (Democratic) 11/02/04 JoAnne H. FAGAN 11/22/ W River Road Telephone: Manistique Township Treasurer (Republican) 11/08/16 Laurie MCKINNEY 11/22/ N W. Kendall Rd. Telephone: Manistique Township Trustee (Democratic) 11/02/04 Sandra K. DOYLE 11/22/ W River Road Telephone: Manistique Township Trustee (Republican) 11/02/04 Carol A. DOTSON 11/22/ W Linden Road Telephone: Manistique Township Assessor: Joseph Maki-Level II PO Box 309 Gladstone, Michigan Telephone:

40 MUELLER TOWNSHIP BOARD Meetings 4th Tues. of the month in Township Hall at 7:00 p.m. Mueller Township Hall 1805W Quarry Road, Gulliver: Elected -4 Year Term- Term Expires: Mueller Township Supervisor (Democratic) 11/08/16 Jerry GLASSCOCK 11/22/20 PO Box 32 Gulliver, Michigan Telephone: Mueller Township Clerk (No Party Affiliation) 11/08/16 Holly LEE 11/22/ W. Hwy US 2 Gulliver, MI Telephone: Mueller Township Treasurer 11/08/16 Mary LEE 11/22/20 PO Box 32 Gulliver, Michigan Telephone: Mueller Township Trustee (Democratic) 11/02/04 Linda L. HAMILL 11/22/ W US Highway 2 Gulliver, Michigan Telephone: Mueller Township Trustee (Democratic) 11/08/16 Megan HENDRICKSON 11/22/20 PO Box 32 Gulliver, Michigan Telephone: Mueller Township Assessor: Thomas W. Kitzman-Level I 673S Co. Rd. 442 Cooks, MI FAX:

41 SENEY TOWNSHIP BOARD Meetings 3rd Mon of the month in Township Hall at 7 P.M. Seney Township Hall: Elected -4 Year Term- Term Expires: Seney Township Supervisor appointed Mark SCHOOLEY 11/22/20 11/8/16 PO Box 91 Seney, Michigan Telephone: Seney Township Clerk (Democratic) 11/02/04 Janice L. BONIFIELD 11/22/ W Railroad Street Seney, Michigan Telephone: Seney Township Treasurer (Republican) 11/04/08 Todd POUILLON 11/22/ Seney Ave. Seney, Michigan Telephone: /04/08 Seney Township Trustee (Democratic) 11/22/20 Charles HOLLINGSHEAD 1478W Railroad Street Seney, Michigan Telephone: Seney Township Trustee (Republican) 11/08/16 Melvin INGISON 11/22/20 Po BOX 63 Seney, Michigan Telephone: Seney Township Assessor: Janet MAKI 6402 County Road 457 Newberry, MI (906)

42 THOMPSON TOWNSHIP BOARD Meetings 2nd Tues of the month in Township Hall at 5:30 P.M. Thompson Township Hall: Elected -4 Year Term- Term Expires: Thompson Township Supervisor (Democratic) 11/04/08 Theresa LUND 11/22/20 839N Ash Road Telephone: /5761 Thompson Township Clerk (Democrat) 11/8/16 Tracy SMITH 11/22/ M State Hwy M149 (906) Thompson Township Treasurer (Democratic) 6/01/12 Cathi LaBAR 11/22/20 268N County Road 441 Telephone: Thompson Township Trustee (Republican) 11/04/08 Robert T. BENEDETTO 836 State Hwy M149 Manistique, MI Telephone: /22/20 Thompson Township Trustee (Democratic) appointed Rebecca BAKER 11/22/20 580S State Hwy M149 Road Telephone: Thompson Township Assessor: Joseph MAKI PO Box 309 Gladstone, MI Telephone: ********** 41

43 MANISTIQUE AREA SCHOOLS DISTRICT BOARD OF EDUCATION Meetings 3rd Monday of the month in MHS Board Room at 6:30 P.M. Elected -4 Year Term- Term Expires: Krista MALINE Vice President 12/31/20 12/31/ W Glenwood Dr. Telephone: /01/15 Jill CONNIN Treasurer 12/31/22 145N County Road 441 Telephone: /08/11 Rae A. BIRR - President 12/31/ N West Kendall Road Telephone: /03/05 Giannine PERIGO - Secretary 12/31/20 422S Smith St. Gulliver, Michigan Telephone: Stacey CUNNINGHAM - Trustee 12/31/ Swanson Road Telephone: /01/19 Chris Spettel 12/31/ Michigan Avenue Telephone: Alan KILAR - Trustee 12/31/22 646N W. Gulliver Lake Rd. Gulliver, Michigan Donna Winkel, Administrative Assistant to Board of Education Manistique Area Schools District 100 N. Cedar Street Telephone: ********** 42

44 CITY COUNCIL Meetings 2nd & 4th month in City Hall at 7 P.M. Elected -4 Year Term- Term Expires: 11/7/17 Michael PERILLOUX 12/31/ Garden Ave. Telephone: /6/18 Kim SHINER 12/31/ Terrace Ave. Telephone: /10/15 Paul WALKER 12/31/ West Elk Street Manistique, MI Telephone: /26/16 Richard HOLLISTER 12/31/ Range Street Manistique, Michigan Telephone: /08/16 Katherine ROHDE 12/31/ New Delta Ave. Telephone: CITY OF MANISTIQUE ADMINISTRATION City Hall 300 North Maple Street Telephone: FAX: /10/2005 City Manager, Sheila Aldrich-saldrich@chartermi.net 12/18/2017 City Clerk, Janelle Irie-(clerk@cityofmanistique.net) 12/00/2004 City Treasurer, Zachary Sanville (treasurer@cityofmanistique.net) City Assessor, Derek Morrison City Attorney, Bruce Plackowski DEPARTMENT OF PUBLIC SAFETY City Hall Building, 300 North Maple Street Telephone: Lt. Kenneth Golat, Director Officer Regan Twardokus Officer Tim Russell Officer Kevin Smith Officer Mark Russell 43

45 STATE OF MICHIGAN Elected: Term Expires: 11/06/18 Governor: (Democrat) 12/31/22 Gretchen WHITMER State Capitol, P. O. Box Lansing, Michigan Telephone: FAX: Northern Michigan Office: 1504 West Washington, Suite B Marquette, Michigan Telephone: Lieutenant governor: (Democrat) Garlin D. Gilchrist II S-215 Capitol Building, P. O. Box Lansing, Michigan Telephone: /06/18 Secretary of State: (Democrat) 12/31/22 Jocelyn BENSON Treasury Building, P. O. Box Lansing, Michigan secretary@michigan.gov 11/02/10 Attorney General: (Republican) 12/31/22 Bill SCHUETTE G. Mennen Williams Building, 7th Floor 525 West Ottawa Street, P.O. Box Lansing, Michigan Telephone: FAX: /06/18 State Senator 38th District: (Republican) 12/31/22 Ed MCBROOM 705 Farnum Building, P.O. Box Lansing, Michigan Telephone: FAX: /07/06 State Representative 109th District: (Democratic) 12/31/22 Sara Cambensy S1488 House Office Building Lansing, Michigan Telephone: FAX: saracambensy@house.mi.gov 44

46 LOCAL Michigan License Bureau Office of the Secretary of State 300 Walnut Street Telephone: ********** UNITED STATES OFFICIALS Elected: Term Expires: 11/8/16 President of the United States (Republican) 12/31/20 Donald TRUMP The White House, 1600 Pennsylvania Avenue Washington, D.C. Telephone: Vice-President of the United States: Michael Pence 11/04/14 United States Senator (Republican) 12/31/20 Gary PETERS Hart Senate Office Building, Suite 724 Washington, D.C Telephone: FAX: /07/06 United States Senator (Democratic) 12/31/22 Debbie STABENOW 133 Hart Senate Office Building Washington, D.C Telephone: Upper Peninsula Office: 1901 West Ridge Marquette, Michigan Telephone:

47 1/03/2017 United States Representative 1st District (Republican) 12/31/22 Jack BERGMAN 414 Cannon HOB Washington, DC Phone: (202) Fax: (202) Upper Peninsula Office: 1500 W. Washington Ave., Suite 2 Marquette, MI Phone: (906) Michigan Supreme Court, Chief Justice, Robert P Young, Jr. Hall of Justice, 6 th Floor 925 West Ottawa, P.O. Box Lansing, Michigan Telephone:

2018 SCHOOLCRAFT COUNTY DIRECTORY.

2018 SCHOOLCRAFT COUNTY DIRECTORY. 2018 SCHOOLCRAFT COUNTY DIRECTORY April, 2018 www.schoolcraftcounty.net Revised 1/25/2018 Table of Contents Henry Rowe Schoolcraft -3- Schoolcraft County Population -4- Schoolcraft County Elective Office

More information

Election Summary Report Schoolcraft County, Michigan August 5, 2008 Primary Election Summary For Jurisdiction Wide, All Counters, All Races

Election Summary Report Schoolcraft County, Michigan August 5, 2008 Primary Election Summary For Jurisdiction Wide, All Counters, All Races D a n M c Ki n n e y, C o unty Clerk K e i t h W h i t e, D e p u t y C o u n t y Clerk S h i r l e y T h e n n e s, D eputy Circui t C ourt Cle r k J a n V a r on i, R e c o r ding Clerk K i m F a n n

More information

Schoolcraft County Clerk Services:

Schoolcraft County Clerk Services: Dan McKinney, County Clerk Keith White, Deputy County Clerk Shirley Thennes, Deputy Circuit Court Clerk Jan Varoni, Recording Clerk Kim Fannin, Accounts Payable Clerk The County Clerk acts as a general

More information

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS The Schoolcraft County Board of Commissioners met on Tuesday, August 20, 2013 in District Court room of the Schoolcraft County Building, City of Manistique, Michigan,

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

Schoolcraft County Clerk Services:

Schoolcraft County Clerk Services: D a n M c Ki n n e y, C o unty Clerk K i m F a n n i n, D e p u t y C o u n t y Clerk / Accoun t s P a y a b l e C l e r k D o n na L a F o i l l e, C ourt Clerk M e l i s s a H a w t h o r n e, R e c

More information

2012 DIRECTORY OF MARQUETTE COUNTY. and RULES OF ORDER OF THE BOARD OF COMMISSIONERS

2012 DIRECTORY OF MARQUETTE COUNTY. and RULES OF ORDER OF THE BOARD OF COMMISSIONERS 2012 DIRECTORY OF MARQUETTE COUNTY and RULES OF ORDER OF THE BOARD OF COMMISSIONERS Commissioner Deborah Pellow, Chairperson District 7 Commissioner Bruce Heikkila, Vice Chairperson District 3 Commissioner

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

SUMMARY CANDIDATE - OFFICE REPORT

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

More information

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

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

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: OCTOBER SESSION Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan

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

Agenda Summary JULY 6, 2009 GOVERNMENT CENTER 7:30 P.M.

Agenda Summary JULY 6, 2009 GOVERNMENT CENTER 7:30 P.M. BOARD OF COMMISSIONERS FORSYTH COUNTY GOVERNMENT CENTER WINSTON-SALEM, NC 27101 DAVID R. PLYLER Chairman DEBRA CONRAD Vice Chair BEAUFORT O. BAILEY TED KAPLAN RICHARD V. LINVILLE WALTER MARSHALL GLORIA

More information

CITY OF BEAVER DAM APPOINTMENTS BY MAYOR TOM KENNEDY April 19, 2016 AMENDED NOVEMBER 8, 2016 STANDING COMMITTEES ADMINISTRATIVE COMMITTEE

CITY OF BEAVER DAM APPOINTMENTS BY MAYOR TOM KENNEDY April 19, 2016 AMENDED NOVEMBER 8, 2016 STANDING COMMITTEES ADMINISTRATIVE COMMITTEE CITY OF BEAVER DAM 2016-2017 APPOINTMENTS BY MAYOR TOM KENNEDY April 19, 2016 AMENDED NOVEMBER 8, 2016 STANDING COMMITTEES ADMINISTRATIVE COMMITTEE Alderperson Don Neuert, Chairperson expires 4/17 Alderperson

More information

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

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

More information

2016 GENERAL. Election Date: 11/08/2016

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

More information

Other Political Organizations. The following organizations have nominated candidates only for one office.

Other Political Organizations. The following organizations have nominated candidates only for one office. GENERAL ELECTION OFFICIAL BALLOT CONTENTS November 8, 2016 CLAY COUNTY, STATE OF IOWA Marjorie A. Pitts, Clay County Auditor & Commissioner of Elections INSTRUCTIONS TO VOTERS Using dark ink, completely

More information

Statement of Votes Cast General Election -- November 8, 2016 Official Results. Federal Offices. Total Overvotes

Statement of Votes Cast General Election -- November 8, 2016 Official Results. Federal Offices. Total Overvotes Federal Offices Contest Votes Percentage United States President and Vice President Donald Trump/Mike Pence - Republican 2435 66.98% Hillary Clinton/Tim Kaine - Democrat 721 23.63% Jill Stein/Ajamu Baraka

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

Commissioners of St. Mary's County Meeting Minutes (Tuesday, March 22, 2016) Generated by Sharon Ferris on Tuesday, March 22, 2016

Commissioners of St. Mary's County Meeting Minutes (Tuesday, March 22, 2016) Generated by Sharon Ferris on Tuesday, March 22, 2016 Commissioners of St. Mary's County Meeting Minutes (Tuesday, March 22, 2016) Generated by Sharon Ferris on Tuesday, March 22, 2016 Members present Commissioner President James R. Guy Commissioner Michael

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

2010 General Election. Tuesday, November 2, Winfield Township. Election Canvass

2010 General Election. Tuesday, November 2, Winfield Township. Election Canvass General Election Winfield Township Election Canvass DuPage County Election Commission N County Farm Rd Wheaton, IL. Constitution Amendment - Governor Recall Vote for Reg Vtrs:, votes:, :, United States

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

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

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

More information

Adams County General Election November 6, 2018 Ballot

Adams County General Election November 6, 2018 Ballot Adams County General Election November 6, 2018 Ballot Public Question Shall Article 10, Section 5 of the Constitution of the State of Indiana be amended to require the General Assembly to adopt balanced

More information

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

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

More information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

ABSTRACT OF THE VOTES CAST AT THE GENERAL ELECTION,

ABSTRACT OF THE VOTES CAST AT THE GENERAL ELECTION, City of Leavenworth FOR WHAT OFFICE NAME OF CANDIDATE PARTY 1 Pct. 1 Ward 1 Pct. 2 Ward 2 Pct. 2 Ward 3 Pct. 2 Ward 1 Pct. 3 Ward 1 Pct. 4 Ward 1 Pct. 5 Ward 2 Pct. 5 Ward 3 Pct. 5 Ward 4 Pct. 5 Ward 1

More information

Election Summary Report Oscoda County MI General Election November 4, 2008 Summary For Clinton Township, Precinct 1, All Counters, All Races

Election Summary Report Oscoda County MI General Election November 4, 2008 Summary For Clinton Township, Precinct 1, All Counters, All Races Election Summary Report Oscoda County MI General Election November 4, 2008 Summary For Clinton Township, Precinct 1, All Counters, All Races 07/17/09 10:39:20 Registered Voters 407 - Cards Cast 276 67.81%

More information

Open Records Policy City of Philadelphia

Open Records Policy City of Philadelphia Effective January 1, 2009 Last updated on May 11, 2015 Open Records Policy City of Philadelphia The City of Philadelphia has adopted a policy to comply with the Commonwealth s Act 3 of 2008, 65 P.S. 67.101

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

Peace be with you during your Lenten journey. And thank you for your service as a Eucharistic Minister.

Peace be with you during your Lenten journey. And thank you for your service as a Eucharistic Minister. Fellow Eucharistic Ministers, Peace be with you during your Lenten journey. And thank you for your service as a Eucharistic Minister. I do have a reminder from the Liturgy Committee, which you may not

More information

Unofficial Results FILLMORE COUNTY, NEBRASKA UNOFFICIAL RESULTS RUN DATE:05/11/10 PRIMARY ELECTION RUN TIME:09:25 PM MAY 11, 2010 STATISTICS

Unofficial Results FILLMORE COUNTY, NEBRASKA UNOFFICIAL RESULTS RUN DATE:05/11/10 PRIMARY ELECTION RUN TIME:09:25 PM MAY 11, 2010 STATISTICS Unofficial Results FILLMORE COUNTY, NEBRASKA UNOFFICIAL RESULTS RUN DATE:05/11/10 PRIMARY ELECTION RUN TIME:09:25 PM MAY 11, 2010 STATISTICS VOTES PERCENT PRECINCTS COUNTED (OF 12)..... 12 100.00 REGISTERED

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

STRAIGHT PARTY VOTING

STRAIGHT PARTY VOTING GENERAL ELECTION OFFICIAL BALLOT CONTENTS November 2, 2010 CLAY COUNTY, STATE OF IOWA Marjorie A. Pitts, Clay County Auditor & Commissioner of Elections STRAIGHT PARTY VOTING To vote for all candidates

More information

Notice of General Election

Notice of General Election Notice of General Election Notice is hereby given that on Tuesday, the 6 th day of November, 2018, at the polling places in the election precincts of Webster County, Nebraska, an election will be held.

More information

County Register of Deeds (You may vote for ONE) David T. Rickard. Republican. County Sheriff (You may vote for ONE) David S. Grice.

County Register of Deeds (You may vote for ONE) David T. Rickard. Republican. County Sheriff (You may vote for ONE) David S. Grice. A B C Sample Ballot Davidson County, North Carolina November 4, 2014 BALLOT MARKING INSTRUCTIONS: A. With the marking device provided or a black ball point pen, completely fill in the oval to the left

More information

Cumulative Report Official ERATH COUNTY, TEXAS GENERAL ELECTION November 08, 2016 Page 1 of 7

Cumulative Report Official ERATH COUNTY, TEXAS GENERAL ELECTION November 08, 2016 Page 1 of 7 Number of Voters : 14,11 of 21,555 = 65.42% ERATH COUNTY, TEXAS GENERAL ELECTION November 8, 216 Page 1 of 7 11/21/216 11:9 AM Precincts Reporting 36 of 36 = 1 Straight Party, Vote For 1 Republican Party

More information

17 DR GAL MELANIE NICHOLSON (365 ON APRIL 11, 2018) 8. 11:30 AM JORDAN WATTS VS LISA CARVER MOTION CATHERINE WATTS 18 DR

17 DR GAL MELANIE NICHOLSON (365 ON APRIL 11, 2018) 8. 11:30 AM JORDAN WATTS VS LISA CARVER MOTION CATHERINE WATTS 18 DR TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF APRIL 16, 2018 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY 04/16/18 MOTIONS/UNCONTESTED

More information

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

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

More information

ELECTED OFFICIALS REPRESENTING ALL OR PART OF TRAVIS COUNTY

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

More information

DEMOGRAPHIC CHARACTERISTICS

DEMOGRAPHIC CHARACTERISTICS DEMOGRAPHIC CHARACTERISTICS Population (2013) 1 11,516 Households 2012 Family Households 2 60.4% Non-family Households 2 39.4% Median Household Income 3 $35,551 Household Income Distribution 3 Number (#)

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

CITY OF CHARLEVOIX APPOINTMENT LIST

CITY OF CHARLEVOIX APPOINTMENT LIST CITY OF CHARLEVOIX APPOINTMENT LIST CITY COUNCIL Elected by the People Two Year Term 7 Members Mayor Gabe Campbell First Ward Councilmember Aaron Hagen First Ward Councilmember Luther Kurtz Second Ward

More information

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

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

More information

EATON COUNTY BOARD OF COMMISSIONERS JANUARY 15, 2014

EATON COUNTY BOARD OF COMMISSIONERS JANUARY 15, 2014 EATON COUNTY BOARD OF COMMISSIONERS JANUARY 15, 2014 The Eaton County Board of Commissioners met in regular session at the County Facilities, in the City of Charlotte, Wednesday, January 15, 2014. Chairman

More information

Official Notice of Election for Military and Overseas Voters County of ELK 2019 Municipal Primary (May 21, 2019)

Official Notice of Election for Military and Overseas Voters County of ELK 2019 Municipal Primary (May 21, 2019) Official Notice of Election for Military and Overseas Voters County of ELK 2019 Municipal Primary (May 21, 2019) This is an official notice of an election to be conducted on 5/21/2019 in Elk County. You

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, February 20, 2012 Commissioner Sidney Chism, Chairman Commissioner Steve Mulroy Commissioner Wyatt Bunker, Chairman Pro Tempore Commissioner

More information

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter. Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois September 19, 2016 6:30 p.m. Call to order by Mayor John Pritchard. Roll Call #1: Present: Mayor

More information

2016 General Election Post-Election Audit

2016 General Election Post-Election Audit DRE DRE Judge Anthony J. Navarro Of the Colorado Court 294121 AccuVote-TSX Of AccuVote-TSX 294121 Judge Anthony J. Navarro Of the Colorado Court Of Yes N/A N/A No N/A N/A DRE DRE AccuVote-TSX AccuVote-TSX

More information

08/07/ STATE PRIMARY ALCONA COUNTY

08/07/ STATE PRIMARY ALCONA COUNTY 6/27/2018 11:29:56 AM UNOFFICIAL CANDI LIST Page 1 GOVERNOR 4 Year Term - Vote for not more than 1 PARTY CANDI ADDRESS EMAIL PHONE PETITIONS FEE FILING REP Brian Calley 10198 BUTLER RD PORTLAND 48875 MEDIA@BRIANCALLEY.CO

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

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

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

More information

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

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

SENECA TOWN BOARD ORGANIZATIONAL MEETING SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no

More information

La Paz County Board of Supervisors 1108 Joshua Avenue Parker, Arizona 85344

La Paz County Board of Supervisors 1108 Joshua Avenue Parker, Arizona 85344 1108 Joshua Avenue Parker, Arizona 85344 (928) 669-6115 TDD (928) 669-8400 Fax (928) 669-9709 www.co.la-paz.az.us D. L. Wilson - District 1 Daniel G. Field - County Administrator/ King E. Clapperton -

More information

CANVASS. NOVEMBER JOINT GENERAL ELECTION November 2, 2010 REFUGIO COUNTY, TEXAS TOTAL NUMBER OF REGISTERED VOTERS: 5,350

CANVASS. NOVEMBER JOINT GENERAL ELECTION November 2, 2010 REFUGIO COUNTY, TEXAS TOTAL NUMBER OF REGISTERED VOTERS: 5,350 TOTAL NUMBER OF REGISTERED VOTERS: 5,350 Total Number of Ballots Cast: 000 (33.38%) Early Voting Election Day TOTAL NUMBER VOTING 52 39 131 16 85 138 132 43 23 11 670 69 82 243 84 123 156 143 60 90 66

More information

PARTISAN OFFICES US House of Representatives District 5. (You may vote for ONE) Elisabeth Motsinger. Democrat. Virginia Foxx. Republican.

PARTISAN OFFICES US House of Representatives District 5. (You may vote for ONE) Elisabeth Motsinger. Democrat. Virginia Foxx. Republican. A Sample Ballot Forsyth County, North Carolina November 6, 2012 Ballot Style G0028 B C G0028 *G0028* BALLOT MARKING INSTRUCTIONS: a. With the marking device provided or a black ball point pen, completely

More information

HOUGHTON COUNTY BOARD OF COMMISSIONERS REGULAR MEETING OCTOBER 6, 2015

HOUGHTON COUNTY BOARD OF COMMISSIONERS REGULAR MEETING OCTOBER 6, 2015 HOUGHTON COUNTY BOARD OF COMMISSIONERS REGULAR MEETING OCTOBER 6, 2015 The Houghton County Board of Commissioners held a Regular meeting on Tuesday, October 6, 2015, in the 5 th Floor Conference Room of

More information

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: JULY SESSION Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan

More information

The County Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

The County Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: MARCH SESSION MARCH 19, 2013 Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

Barry Goodman MI DNC[4] Clinton[118][119]

Barry Goodman MI DNC[4] Clinton[118][119] Barry Goodman DNC[4] Clinton[118][119] Barry Goodman 17000 W 10 Mile Rd #200 Southfield 48075 303 Northwestern Hwy. Farmington Hills, 48334 Contact Email Phone (248) 483-5000; (248) 793-2010 Fax none listed

More information

STATE EXECUTIVE COMMITTEEMAN DISTRICT 27 Vote For One (1) 0 selected, incomplete. TENNESSEE SENATE DISTRICT 27 Vote For One (1) 0 selected, incomplete

STATE EXECUTIVE COMMITTEEMAN DISTRICT 27 Vote For One (1) 0 selected, incomplete. TENNESSEE SENATE DISTRICT 27 Vote For One (1) 0 selected, incomplete OFFICIAL BALLOT STATE OF TENNESSEE DYER COUNTY AUGUST 2, 2018 STATE REPUBLICAN PRIMARY Precinct Name Ballot Name GOVERNOR UNITED STATES SENATE MARSHA BLACKBURN AARON L. PETTIGREW UNITED STATES HOUSE OF

More information

MINUTES REGULAR MEETING BISHOP BOARD OF EDUCATION January 14, :00PM Library - Bishop Public School 2204 SW Bishop Road, Lawton, Oklahoma

MINUTES REGULAR MEETING BISHOP BOARD OF EDUCATION January 14, :00PM Library - Bishop Public School 2204 SW Bishop Road, Lawton, Oklahoma MINUTES REGULAR MEETING BISHOP BOARD OF EDUCATION January 14, 2008-6:00PM Library - Bishop Public School 2204 SW Bishop Road, Lawton, Oklahoma As required by Section 311, Title 25 of the Oklahoma Statutes,

More information

Official Final Official Garfield County, Colorado 2016 General Election for November 08, 2016 Page 1 of 8

Official Final Official Garfield County, Colorado 2016 General Election for November 08, 2016 Page 1 of 8 Page 1 of 8 Precincts Reporting 0 of 27 = Presidential Electors, Vote For 1 LIB GRN AVP ADL AMP VTP SWP KFP SLB NVP AMS Hillary Clinton / Tim Kaine Donald J. Trump / Michael R. Pence Darrell L. Castle

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

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

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

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

Airport Advisory Board. Audit Committee. Board of Review. Building Authority. Building, Fire & Sanitary Sewer Board of Appeals

Airport Advisory Board. Audit Committee. Board of Review. Building Authority. Building, Fire & Sanitary Sewer Board of Appeals City of Mt. Pleasant 2014 Board and Commission Roster Airport Advisory Board Jerry Elliot January 31, 2015 Donna Lea Husted Kriss December 31, 2015 Catherine Tilmann December 31, 2015 Vacant December 31,

More information

United States Legislature. Senator Debbie Stabenow (Democrat)

United States Legislature. Senator Debbie Stabenow (Democrat) United States Legislature Senators Senator Debbie Stabenow (Democrat) Background: Served on the Ingham County Board of Commissioners; Served in the Michigan House of Representatives from 1979-1990 then

More information

President Ashmore called the meeting to order at 7:30 p.m.

President Ashmore called the meeting to order at 7:30 p.m. 09/09/2013 MINUTES OF A MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD AT MATTESON VILLAGE HALL COUNCIL CHAMBERS 4900 VILLAGE COMMONS, MATTESON, ILLINOIS ON THIS 9 th DAY OF SEPTEMBER, 2013 President

More information

CITY OF AUBURN, NEW YORK

CITY OF AUBURN, NEW YORK CITY OF AUBURN, NEW YORK History s Hometown Auburn Municipal Civil Service Commission The Regular Monthly Meeting of the Civil Service Commission will be held at 6:30 PM on May 14, 2018 at Third Floor

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Official 00.00.15 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Oscoda County

More information

IN THE CIRCUIT COURT OF THE NINETEENTH JUDICIAL CIRCUIT IN AND FOR INDIAN RIVER, MARTIN, OKEECHOBEE, AND ST. LUCIE COUNTIES, FLORIDA

IN THE CIRCUIT COURT OF THE NINETEENTH JUDICIAL CIRCUIT IN AND FOR INDIAN RIVER, MARTIN, OKEECHOBEE, AND ST. LUCIE COUNTIES, FLORIDA IN THE CIRCUIT COURT OF THE NINETEENTH JUDICIAL CIRCUIT IN AND FOR INDIAN RIVER, MARTIN, OKEECHOBEE, AND ST. LUCIE COUNTIES, FLORIDA RE: Judicial Assignments for 2019 ADMINISTRATIVE ORDER 2018-06 WHEREAS,

More information

ARCHULETA COUNTY NOVEMBER 8, 2016, GENERAL ELECTION UNOFFICIAL TOTALS

ARCHULETA COUNTY NOVEMBER 8, 2016, GENERAL ELECTION UNOFFICIAL TOTALS Mail Votes Cast In Person Votes Cast Total Votes Cast FEDERAL OFFICES President/Vice President Hillary Clinton /Tim Kaine Democratic 2489 Donald J. Trump/Michael R. Pence Republican 4234 Darrell L. Castle/Scott

More information

2017 MARQUETTE COUNTY DIRECTORY

2017 MARQUETTE COUNTY DIRECTORY 2017 MARQUETTE COUNTY DIRECTORY Chairperson Gerald Corkin District 4 Vice-Chairperson Joseph Derocha District 2 Commissioner Johnny DePetro District 1 Commissioner Stephen Adamini District 3 Commissioner

More information

ANNUAL SESSION SEPTEMBER 15, 2015

ANNUAL SESSION SEPTEMBER 15, 2015 ANNUAL SESSION SEPTEMBER 15, 2015 Annual Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of

More information

JO DAVIESS COUNTY BOARD MEETING MINUTES APRIL 9, 2002

JO DAVIESS COUNTY BOARD MEETING MINUTES APRIL 9, 2002 JO DAVIESS COUNTY BOARD MEETING MINUTES APRIL 9, 2002 CALL TO ORDER: Chairperson of the Jo Daviess County Board, Merri Berlage, called the meeting to order at 7 p.m. on Tuesday at the Jo Daviess 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

DELTA COUNTY BOARD OF COMMISSIONERS MEETING April 4, 2017

DELTA COUNTY BOARD OF COMMISSIONERS MEETING April 4, 2017 DELTA COUNTY BOARD OF COMMISSIONERS MEETING April 4, 2017 Escanaba, Michigan A Regular meeting of the Delta County Board of Commissioners was held this date, pursuant to the following call: The Honorable

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) Tuesday, September 6, 2018 204 The regular meeting of the Sanilac County Board of Commissioners was called to order by Chairman Daniel Dean at 1:00 p.m., on Tuesday, September 6, 2018 in the Board of Commissioners

More information

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

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

More information

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

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

More information

2013 CSG Leadership Council 2013 LEADERSHIP COUNCIL

2013 CSG Leadership Council 2013 LEADERSHIP COUNCIL 2013 CSG Leadership Council 2013 LEADERSHIP COUNCIL CSG National Chair Senator Gary Stevens Address: State Capitol, Room 429 Juneau, AK 99801 Phone: 907-465-4925 Fax: 907-465-3517 Senator.Gary.Stevens@akleg.gov

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

MINUTES SPECIAL CITY COUNCIL MEETING JULY 17, 2007

MINUTES SPECIAL CITY COUNCIL MEETING JULY 17, 2007 MINUTES SPECIAL CITY COUNCIL MEETING JULY 17, 2007 The City Council of the City of Cedar Hill, Texas met in special session Tuesday, July 17, 2007, 6:00 p.m., City Hall, City of Cedar Hill, Texas. All

More information

TOWN OF BINGHAMTON 2015 ORGANIZATIONAL MEETING January 6, 2015 R E S O L U T I O N 01-15

TOWN OF BINGHAMTON 2015 ORGANIZATIONAL MEETING January 6, 2015 R E S O L U T I O N 01-15 TOWN OF BINGHAMTON 2015 ORGANIZATIONAL MEETING January 6, 2015 R E S O L U T I O N 01-15 WHEREAS the Town Board of the Town of Binghamton at its regular meeting on January 6, 2015, is meeting for the purpose

More information

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

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

More information

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA March 12, 2018-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th

More information

CHARTER TOWNSHIP OF ORION BOARD OF TRUSTEES MINUTES, REGULAR MEETING, MONDAY, MAY 7, 2018

CHARTER TOWNSHIP OF ORION BOARD OF TRUSTEES MINUTES, REGULAR MEETING, MONDAY, MAY 7, 2018 1. CALL TO ORDER. The Charter Township of Orion Board of Trustees held a regular meeting on Monday, May 7, 2018 at the Orion Township Hall, 2525 Joslyn Road, Lake Orion, Michigan. Supervisor Barnett called

More information

Madison County Election Results

Madison County Election Results Madison County Election Results by Madelaine Gerard, Staff Writer November 8 2016 2:30 PM MADISON COUNTY - As of 7 p.m. on this General Election Day, the polls are officially closed and the results will

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

MARSHALL COUNTY COMMISSION JUNE 2, 2015 NOTICE OF REGULAR SESSION

MARSHALL COUNTY COMMISSION JUNE 2, 2015 NOTICE OF REGULAR SESSION NOTICE OF REGULAR SESSION The County Commission of Marshall County, West Virginia convened this day pursuant to the following call: Robert A Miller, President; Stanley C. Stewart, Commissioner; Scott G.

More information

3802 Northville 2 TOTAL VOTES % PRECINCT ABSENTEE REGISTERED VOTERS TOTAL BALLOTS CAST TOTAL. 2, VOTER TURNOUT - TOTAL 80.

3802 Northville 2 TOTAL VOTES % PRECINCT ABSENTEE REGISTERED VOTERS TOTAL BALLOTS CAST TOTAL. 2, VOTER TURNOUT - TOTAL 80. OAKLAND COUNTY. MICHIGAN RUN DATE:11/08/16 09:10 PM REPORT-EL30A PAGE 3802-01 REGISTERED VOTERS TOTAL 2.676 BALLOTS CAST TOTAL. 2,161 1.419 742 VOTER TURNOUT - TOTAL 80.75 STRAIGHT PARTY TICKET Republican

More information

Mecklenburg County, NC November 5, Mecklenburg County General Election 2002

Mecklenburg County, NC November 5, Mecklenburg County General Election 2002 -------------------------------------------------------------------- -------------------------------------------------------------------- Mecklenburg County, NC November 5, 2002 - Mecklenburg County General

More information