Bryan Walters 1039 Pinecrest Ave. SE

Similar documents
2011 City Election. Municipality Position Candidate Address

November 6, 2018 General Election Official List of Proposals

PUBLIC NOTICE OF A REGULAR MEETING

ELECTION NOTICE TO THE QUALIFIED ELECTORS OF THE CHARTER TOWNSHIP OF YPSILANTI NOTICE IS HEREBY GIVEN THAT A GENERAL ELECTION

BOARD OF TRUSTEES BYLAWS

Facilities GENERAL OBLIGATION BONDS

The Board shall determine the appropriate amount of the bonds in accordance with law.

ST. JOSEPH COUNTY CANDIDATES NOVEMBER 7, 2006 ELECTION LOCAL JUDICIAL CANDIATES NON-PARTISAN. Circuit Judge Incumbent 6 Year Term Vote For One (1)

HOUSE ENROLLED ACT No. 1264

RECREATIONAL AUTHORITIES ACT Act 321 of The People of the State of Michigan enact:

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

As Introduced. 132nd General Assembly Regular Session H. B. No

OFFICIAL BALLOT PRESIDENTIAL PRIMARY A OAKLAND COUNTY, MICHIGAN B

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m.

CITY OF ST. JOHNS CITY COMMISSIONER - Vote for not more than 2 Jurisdiction

Rio Bravo-Greeley Union Elementary School District. Measure B Citizens Bond Oversight Committee

New Format for the School Statement of Affairs

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2001 Administration Building - Room 310

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax

HOUSE... No. #### The Commonwealth of Massachusetts EXECUTIVE DEPARTMENT STATE HOUSE BOSTON (617)

NOTICE OF ELECTION. The polls for said election will be open at 6:30 a.m. and remain open until 7:30 p.m. of said day.

WHEREAS, the Board deems it advisable to call a bond election (the Election ) for the proposition(s) hereinafter stated; and

CHAPTER House Bill No. 875

CHAPTER House Bill No. 1701

Town. 2. Shall appoint a fire district secretary.

City of Miami. Legislation Ordinance File Number: 3292 Final Action Date: 3/22/2018

RUNNING FOR LOCAL OFFICE A Candidate s Short Guide to City Elections

PETITION (Sign and return to Bob Silver, 8106 Bradford Ln, Denver NC one per household, please)

MINUTES of the Annual Town Meeting for the Town of Wolcott, Vermont March 3, 2015

S 0958 SUBSTITUTE A AS AMENDED ======= LC02310/SUB A/2 ======= S T A T E O F R H O D E I S L A N D

SENATE BILL 848 CHAPTER

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

Fifteenth Amendment to the Central Place Industrial Park Redevelopment Program Urban Renewal Plan

Introduced by Sens. LARKIN, BONACIC -- read twice and ordered printed, and when printed to be committed to the Committee on Local Government

CITY OF HOWELL MEMORANDUM

KENT COUNTY BOARD OF COMMISSIONERS Thursday, July 24, 2008 Administration Building - Room 310

CHAPTER House Bill No. 1223

Los Angeles Unified School District

BOROUGH OF NORTH HALEDON ORDINANCE #

NOTICE TO THE ELECTORS OF LIVINGSTON COUNTY, MICHIGAN NOTICE OF GENERAL ELECTION TO BE HELD NOVEMBER 4, 2014

NOTICE OF ELECTION DEMOCRATIC PARTY REPUBLICAN PARTY LIBERTARIAN PARTY CONSTITUTION PARTY FOR STATE AUDITOR (VOTE FOR 1) TOM SCHWEICH REPUBLICAN PARTY

N.C. HOUSE OF REPRESENTATIVES APPROPRIATIONS COMMITTEE REPORT ON THE BASE AND EXPANSION BUDGET. Senate Bill 257 ON TRANSPORTATION

ITEM 1 CALL TO ORDER ITEM 2 ROLL CALL ITEM 3 PRESENTATION COMPREHENSIVE PLAN UPDATES ITEM 4 UPDATE BACKGROUND AND INFORMATION REGARDING TABOR

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

WHEREAS, the Borough of Madison, in the County of Morris,

Others present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents

STATE OF NEW MEXICO COUNTY OF OTERO ALAMOGORDO MUNICIPAL SCHOOL DISTRICT NO. 1

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER

SPECIAL EXCESS LEVY MARION BOE PURPOSE % AMOUNT TOTAL 100% 16,758,124. Yes. Entity. Total Rate: Expires: Term (in years): 5

KANSAS STATUTES relating to the issuance of school bonds and the construction of school buildings.

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

MINUTES STATE BOND COMMISSION January 22, :30 AM - Senate Committee Room A State Capitol Building

SB001_L.084 HOUSE COMMITTEE OF REFERENCE AMENDMENT Committee on Transportation & Energy. SB be amended as follows:

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

United States Legislature. Senator Debbie Stabenow (Democrat)

CHAPTER Senate Bill No. 2308

CHERRY CREEK SCHOOL DISTRICT

A Bill Regular Session, 2009 SENATE BILL 104

H 8256 SUBSTITUTE A ======= LC02887/SUB A ======= STATE OF RHODE ISLAND

City of Attleboro, Massachusetts

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE LUFKIN INDEPENDENT SCHOOL DISTRICT:

DRAFT CITY COUNCIL MEETING AGENDA APRIL 24, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU

SILO (School Infrastructure Local Option) Tax Election Timeline*

S 2807 S T A T E O F R H O D E I S L A N D

The Fifty State Library Laws Survey

I. Executive Brief PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Meeting Date: December 20, 2016 [] Consent [ ] Ordinance [ ]

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

Ypsilanti District Library Board of Trustees Minutes, July 25, 2018 (Approved)

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, May 23, :30 PM

RESOLUTION NO

HOUSE BILL No AN ACT concerning city-county consolidation; authorizing the consolidation of the city of Wichita and Sedgwick county.

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN HELD ON THE 1 ST DAY OF FEBRUARY 2016 CITY OF TRENTON PUBLIC HEARING FEBRUARY 1, 2016

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

The municipal corporation now existing and heretofore known as the Village of Grosse Pointe, and including all the territory described as follows:

SCHOOLCRAFT COUNTY BOARD OF COMMISSIONERS

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City.

RESOLUTION NO. l 11 i".;t..

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

COUNTY CHARTER AMENDMENT PETITION FORM

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

This day there came on for hearing and determination by the Board of Supervisors

THE PEOPLE OF THE STATE OF MICHIGAN ENACT:

Borough of Elmer Minutes January 3, 2018

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

Statutory Authority and Practical Discussions About Recreation Commissions

NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of Tacoma School District No. 10, Pierce County, Washington, as follows:

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

AGENDA June 13, 2017

North St. John s Swim and Tennis Club, Inc. By Laws 2018

CHARTER OF THE CITY OF WILDWOOD, MISSOURI

What do the letters and numbers on my ballot mean?

BOROUGH OF EMERSON COUNTY OF BERGEN STATE OF NEW JERSEY BOND ORDINANCE NO

Chapter 4 - Other Appointive Officers

CHARTER GOVERNMENT PROVISIONS IN ARIZONA CITIES. Prepared by

Transcription:

*Indicates an incumbent 2017 November General Candidates Municipality Position Candidate Address Email Committee ID# City of Cedar Springs Council Member Lisa Atchison 190 Pine St. lisa-atchison@sbcglobal.net 129249 2-4 Year Terms Cedar Springs, MI 49319 Gerald M. Hall* 143 S. 5th St geraldhall621@hotmail.com 128904 Cedar Springs, MI 49319 City of East Grand Rapids City Commissioner - Ward 1 Katie Favale 2557 Hall St. SE katiefavale@me.com 129224 1-4 Year Terms Grand Rapids, MI 49506 Diana P. Schad 448 Cambridge Blvd. SE dschad@me.com 129236 East Grand Rapids, MI 49506 City Commissioner - Ward 2 Claudine E. Duncan* 1621 Amberley Ct. SE wagenaarduncan@gmail.com 128905 1-4 Year Terms East Grand Rapids, MI 49506 City Commissioner - Ward 3 Michael Naltner 1661 Fisk Road SE michaelnaltner@hotmail.com 129241 1-4 Year Terms East Grand Rapids, MI 49506 Bryan Walters 1039 Pinecrest Ave. SE bryanrwalters@gmail.com 129222 East Grand Rapids, MI 49506

City of Grand Rapids Comptroller Sara Vander Werff* 4170 EastCastle Ct. s.vanderwerff@yahoo.com 128885 1-4 Year Term Grand Rapids, MI 49508 City Commissioner - Ward 3 Kent Boersema 3420 Giddings Ave SE kentboersema@gmail.com 128710 1-4 Year Terms Grand Rapids, MI 49508 Senita Lenear* 4031 Timberland Dr senita.lenear@sbcglobal.net 128875 Grand Rapids, MI 49508 Library Board Rachel S. Anderson* 200 College Ave. NE racander@gmail.com 129226 2-6 Year Terms Grand Rapids, MI 49503 Ivory Lehnert 1547 Bridge St. NW ivorylehnert9818@gmail.com 129234 Grand Rapids, MI 49504 Katy Christensen 906 Malta St. NE Not listed Write-in Grand Rapids, MI 49503 Elliott Winget 3001 Tuell St. NW elliottwinget@email.grcc.edu * Withdrawn* Grand Rapids, MI 49504 City of Grandville Mayor Steve Maas* 3510 Apache Ct. heruns2xs@gmail.com 128878 1-4 Year Term Council Member Karilyn Frederick 3848 Crowfoot Dr. SW Not listed 129217 3-4 Year Terms Justin J. Noordhoek 4290 41st St. noordhoekjustin@hotmail.com 129232 Joseph Rainey 4054 Wilfred Ave SW joseph.rainey26@yahoo.com 129233 Andy Steenstra* 3126 Carmel Ave andy.steenstra@gmail.com 129235 Paul M. Troost* 3665 30th St. SW paulmtroost@gmail.com 129242 J. R. VanderWall 3585 Earle Ave SW jrvanderwall@yahoo.com 129248

City of Kentwood Mayor Stephen Kepley* 1782 Whirlaway Ct. SE stephenkepley@sbcglobal.net 128886 1-4 Year Term Kentwood, MI 49546 Scott Urbanowski 5093 Blaine Ave SE scott.urbanowski@gmail.com 129245 Kentwood, MI 49508 Clerk Dan Kasunic* 2069 Bayham kasunic1024@gmail.com 127753 1-4 Year Term Kentwood, MI 49508 Treasurer Laurie Sheldon* 4519 Marshall Ave. SE lauriezlsheldon@yahoo.com 128883 1-4 Year Term Kentwood, MI 49508 Commissioner at Large Betsy A. Artz* 3776 Old Elm Dr. SE commissionerartz@gmail.com 128887 1-4 Year Term Kentwood, MI 49512 City Commissioner - Ward 1 Emily Bridson 1668 Coal Car Ct. SE bridsonforcommissioner@gmail.com 129028 1-4 Year Term Kentwood, MI 49508 Jerry DeMaagd* 5515 Wilmont Ct. SE gdemaagd@comcast.net 128902 Kentwood, MI 49508 City Commissioner - Ward 2 Tom McKelvey 3038 Windy Wood tom.mckelvey22@gmail.com 129247 1-4 Year Term Kentwood, MI 49512 James E. Swoboda 2171 Waterbury Dr SE Not listed * Disqualified * Kentwood, MI 49508 City of Lowell Council Member Greg Canfield* 403 N. Washington gregcanfield@aol.com 129147 2-4 Year Terms Lowell, MI 49331 1-2 Year Term Jake Davenport 527 N. Lafayette St. 1304066@gmail.com 129237 Lowell, MI 49331 Michael DeVore* 424 Elm St. mdevore@ci.lowell.mi.us 129018 Lowell, MI 49331 Mark V. Ritzema 525 N. Hudson ritz50@sbcglobal.net 129238 Lowell, MI 49331 James Salzwedel 505 N. Jefferson St. Not listed 129011 Lowell, MI 49331

City of Walker Mayor Mark E. Huizenga* 3841 Butterworth St. SW mark@huizenga-consulting.com 128880 1-4 Year Terms Walker, MI 49534 Al Parent 2349 Glenvalley aparent@walkercity.com 126930 Walker, MI 49544 City Commissioner - Ward 1 Pam DeGryse 901 Ferris St. NW pamela.degryse@gmail.com 1-4 Year Terms * Withdrawn * Walker, MI 49544 Steven Gilbert 2610 Valley Ave NW stevenlgilbert@outlook.com 129239 Walker, MI 49544 City Commissioner - Ward 2 Roxanne Deschaine 2342 Randall Ave NW roxanne.deschaine@gmail.com 129240 1-4 Year Terms Walker, MI 49534 Jeff Kobza 2119 Kinnrow Ave. kobza2004@aol.com 129243 Walker, MI 49534 City Commissioner - Ward 3 Amber K. Dieleman 1040 Kusterer Dr. NW amberdieleman@gmail.com 129225 1-4 Year Terms Walker, MI 49534 Melanie Grooters 4688 Riverbend SW electmelaniegrooters@gmail.com 129231 Walker, MI 49534 PROPOSALS GRAND RAPIDS CITY CHARTER AMENDMENT AUTHORIZING A TAX LEVY OF 0.3741 MILLS FOR TWENTY YEARS TO BE USED FOR PUBLIC LIBRARY PURPOSES It is proposed Section 18(e)(3) be added to the City Charter authorizing the levy of 0.3741 mills (one mill equals a levy of $1.00 for each $1,000 of taxable value) for twenty years, 2018 through 2037, to be used for operations, maintenance, repairs and capital improvements of the Public Library which will raise an estimated $1,750,000 in the first year. A portion of the revenues received would be distributed to the Brownfield Redevelopment Authority and Kent County Land Bank.

INTERURBAN TRANSIT PARTNERSHIP BOARD TRANSIT MILLAGE BALLOT PROPOSAL 2018-2029 May The Rapid (Interurban Transit Partnership) levy a tax of 1.47 mills beginning in 2018 for continuation of current services and other public transportation purposes? This millage would renew the 1.47 mills approved by the voters in 2011. This millage would cover twelve (12) years, beginning in the year 2018 and continuing through 2029. It would be levied on the taxable value of all taxable property in the Rapid's district (the six cities of East Grand Rapids, Grandville, Grand Rapids, Kentwood, Walker and Wyoming). The Rapid estimates that this millage would raise $15,265,325 in its first year. Tax increment revenues from this millage will be disbursed to each of the following tax increment authorities: City of Grand Rapids: Brownfield Redevelopment Authority, Downtown Development Authority, Michigan Street Corridor Improvement Authority, Monroe North Tax Increment Finance Authority, North Quarter Corridor Improvement Authority, SmartZone Local Development Finance Authority, Southtown/Madison Square Corridor Improvement District Authority, Uptown Corridor Improvement Authority, WestSide Corridor Improvement Authority City of Grandville: Brownfield Redevelopment Authority, Downtown Development Authority City of Kentwood: Brownfield Redevelopment Authority City of Walker: Brownfield Redevelopment Authority, Downtown Development Authority City of Wyoming: Brownfield Redevelopment Authority, Downtown Development Authority

GRAND RAPIDS PUBLIC SCHOOLS OPERATING MILLAGE PROPOSAL EXEMPTING PRINCIPAL RESIDENCE AND OTHER PROPERTY EXEMPT BY LAW This millage will allow the school district to continue to levy the statutory rate of 18 mills against all property, except principal residence and other property exempted by law, required for the school district to receive its revenue per pupil foundation allowance. Shall the limitation on the amount of taxes which may be assessed against all property, excluding principal residence and other property exempted by law, in Grand Rapids Public Schools, County of Kent, Michigan, be increased by up to 19 mills ($19.00 per $1,000 of taxable valuation) for a period of ten (10) years, 2018 through 2027, inclusive, to provide funds for operating purposes and enable the school district to levy such part of the increase as is necessary to maintain a maximum tax levy of 18 mills ($18.00 per $1,000 of taxable valuation) (such increase is estimated to provide revenues of approximately $30,176,000 in the first year of the levy, subject to tax capture described below, and includes a renewal of previously authorized millage in the amount of 18.6249 mills ($18.6249 per $1,000 of taxable valuation) which expired with the 2017 tax levy and a new additional millage of 0.3751 mill ($0.3751 per $1,000 of taxable valuation) to allow the school district to restore millage lost as a result of the "Headlee" reduction)? To the extent required by law, a portion of this millage may be captured by and retained by the City of Grand Rapids Downtown Development Authority, the City of Grand Rapids Brownfield Authority, and the Grand Rapids SmartZone Local Development Finance Authority.

GREENVILLE PUBLIC SCHOOLS BONDING PROPOSAL Shall Greenville Public Schools, Montcalm, Kent and Ionia Counties, Michigan, borrow the sum of not to exceed Forty-Six Million Four Hundred Forty Thousand Dollars ($46,440,000) and issue its general obligation unlimited tax bonds therefor, in one or more series, for the purpose of: erecting, furnishing and equipping additions to school buildings; remodeling, equipping and re-equipping and furnishing and refurnishing school buildings; acquiring, installing and equipping or re-equipping school buildings for instructional technology; and preparing, developing, improving and equipping playgrounds and sites? The following is for informational purposes only: The estimated millage that will be levied for the proposed bonds in 2018 is 2.26 mills ($2.26 on each $1,000 of taxable valuation) for a 1.20 mills net increase over the prior year's levy. The maximum number of years the bonds of any series may be outstanding, exclusive of any refunding, is twenty (20) years. The estimated simple average annual millage anticipated to be required to retire this bond debt is 4.05 mills ($4.05 on each $1,000 of taxable valuation). The school district does not expect to borrow from the State to pay debt service on the bonds. The total amount of qualified bonds currently oustanding is $27,210,000. The total amount of qualified loans currently oustanding is $0. The estimated computed millage rate may change based on changes in certain circumstances. (Pursuant to State law, expenditure of bond proceeds must be audited, and the proceeds cannot be used for repair or maintenance costs, teacher, administrator or employee salaries, or other operating expenses.)

WYOMING PUBLIC SCHOOLS BOND PROPOSAL Shall the Wyoming Public Schools, County of Kent, Michigan, borrow the principal sum of not to exceed Seventy-Nine Million Five Hundred Thousand Dollars ($79,500,000) and issue its general obligation unlimited tax bonds, in one or more series, for the purpose of paying the cost of the following projects: Acquiring and constructing additions to school buildings and other facilities; Remodeling, furnishing, refurnishing, equipping and reequipping school buildings and other facilities; Constructing, equipping and reequipping, developing and improving play fields, playgrounds, athletic fields and athletic facilities; Acquiring, improving and developing sites at school buildings and other facilities; and Acquiring and installing technology infrastructure and equipment in school buildings and other facilities? The debt millage levy required to retire all bonds of the School District currently outstanding and proposed by this ballot proposal is estimated to remain at or below the current 5.65 mill levy (a 0.00 mill increase from the 2016 and 2017 levies). The estimated millage to be levied in 2018 to service this issue of bonds is 0.99 mills ($0.99 per $1,000 of taxable value) and the estimated simple average annual millage rate required to retire the bonds of this issue is 4.29 mills ($4.29 per $1,000 of taxable value). The maximum number of years the bonds of any series may be outstanding, exclusive of any refunding, is twenty-two (22) years from the date of issue of such series. (Under State law, expenditure of bond proceeds must be audited, and bond proceeds may not be used to pay teacher or administrator salaries, routine maintenance or repair costs or other School District operating expenses.)