FEDERAL ELECTED OFFICIALS

Similar documents
FEDERAL ELECTED OFFICIALS U.S. SENATE TERM 6 YEARS

2014 GENERAL. Election Date: 11/04/2014

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

2016 GENERAL. Election Date: 11/08/2016

Part I UNITED STATES GOVERNMENT

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

Sampson County Elected Officials

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

2014 GENERAL. Election Date: 11/04/2014

Election Notice Of Contests and Referenda CLEVELAND BOARD OF ELECTIONS (03/15/2016)

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

UNION BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

McCrory, Cooper Closely Matched

STATE OF NORTH CAROLINA

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

2016 PRIMARY. Election Date: 03/15/2016

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

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

Federal Government Elected officials.xls Federal Gov - Martin County, NC Printed 5/6/2011 page 1 of 8

HISTORY OF THE COURT OF APPEALS OF NORTH CAROLINA. July 1967 March By Justice David M. Britt Updated in 2016 by Judge Robert N. Hunter, Jr.

Elected Officials Guide

SURRY BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

DUPLIN BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

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

STATE OF NORTH CAROLINA

Who is my Representative? (January 2018)

2016 PRIMARY. Election Date: 03/15/2016

United States Senate

STATE OF NORTH CAROLINA

UNION BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

General Election Information

2018 GENERAL. Election Date: 11/06/2018

Elected Officials Roster as of January, 2015

FEDERAL, STATE AND COUNTY ELECTED OFFICIALS UPDATED FEDERAL OFFICIALS

Federal Government Office District First Name Last Name Party Mailing Address City Zip Phone Website Elected Term (yrs)

2016 PRIMARY. Election Date: 03/15/2016

2014 GENERAL. Election Date: 11/04/2014

Minnesota Elected Officials

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

VOTES PERCENT VOTES PERCENT

2016 PRIMARY. Election Date: 03/15/2016

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

Surry County Board of Commissioners Meeting of September 17, 2018

2011 HOUSE OF REPRESENTATIVES. John M. Blust Appropriations Subcommittee on Education; Education; Election Law; Homeland Security,

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

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

2018 GENERAL. Election Date: 11/06/2018

STATE OF NORTH CAROLINA

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

STATE OF NORTH CAROLINA

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

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

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

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

Date:11/22/10 Time:11:46:52 Page:1 of 7

STATE OF NORTH CAROLINA

Precincts Reporting 89 Of % Precincts Completed 87 Of % Early Electn Voting Day Total

Scheduled Pesticide Application Dates

IN THE COMMISSIONERS COURT OF BELL COUNTY, TEXAS JANUARY 3, 2011

STATE OF NORTH CAROLINA

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

Karen Packer OR DNC[4] Clinton[199]

Audubon County Official Election Results

Stark County Board of Elections

Candidates for the 2018 Primary (unofficial)

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

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

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

MEMBERS PRESENT: Mayor Deborah Cochran, Commissioners Shirley Brinkley, Dean Brown, Jon Cawley, and Steve Yokeley

HENRY COUNTY ELECTED OFFICIALS 140 Henry Parkway McDonough, GA

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

Trump Still Leads NC; Bond Likely To Pass

Senate Members Illinois General Assembly

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

AVIATION SUBCOMMITTEE

Election Summary Report Vermilion County IL General Election November 2, 2010 Summary For South Ross 1, All Counters, All Races Official Results

FIRST DAY'S PROCEEDINGS. HOUSE OF REPRESENTATIVES 90 th GENERAL ASSEMBLY

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

Department of State State of Florida Tallahassee, Florida

NASH ROCKY MOUNT BOARD OF EDUCATION BOARD MEETING Monday, April 3, 2017 at 7:00 pm. Central Office Auditorium 930 Eastern Avenue Nashville, NC 27856

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

MEMBERS PRESENT: Mayor Pro Tempore Steve Yokeley, Commissioners Jim Armbrister, Shirley Brinkley, Dean Brown, and Jon Cawley

FULTON COUNTY, OHIO. General Election - November 06, Richard Duncan NPC % Virgil Goode CON % Gary Johnson LIB

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

Party (Non Partisan)

MINUTES SPECIAL CITY COUNCIL MEETING JULY 17, 2007

BOARDS AND COMMISSIONS APPOINTMENT MEMBERS EXPIRATION

STATE OF NORTH CAROLINA

UNITED STATES SENATE GOVERNOR OFFICIAL BALLOT STATE OF TENNESSEE. Vote For One (1) 0 selected, incomplete WASHINGTON COUNTY AUGUST 7, 2014

FINANCIAL STATEMENT AUDIT REPORT OF MADISON COUNTY PARTNERSHIP

Election Summary Report Chatham County July 20, 2004, Primary Summary For Jurisdiction Wide, All Counters, All Races OFFICIAL RESULTS

Chairman Cox called the public hearing to order at 6:08 p.m. Mrs. Rutledge made a motion to adjourn the public hearing. Motion passed 5-0.

Surry County Board of Commissioners Meeting of March 21, 2016

SPECIMEN BALLOT NONPARTISAN PRIMARY ELECTION MARCH 18, 2014

STRAIGHT PARTY VOTING

Fluor Corporation Corporate Political Activity

Transcription:

FEDERAL ELECTED OFFICIALS U.S. SENATE TERM 6 YEARS Kay R. Hagan (D) Term ends 2014 521 Dirksen Senate Office Bldg. Washington, DC 20510 1-877-852-9462 fax (202) 228-2563 Senator_Hagan@hagan.senate.gov http://hagan.senate.gov 310 New Bern Ave. Raleigh, NC 27601 (919)-856-4630 Richard Burr (R) Terms ends 2016 217 Russell Senate Office Building Washington, DC 20510 (202)-224-3154 fax (202) 228-2981 http://burr.senate.gov 2000 W First Street, Suite 508 Winston Salem, NC 27104 800-685-8916 (toll free) fax (336) 725-4493 U.S. CONGRESS TERM 2 YEARS (6th District) Howard Coble (R) Term ends 2014 2188 Rayburn House Office Building Washington, DC 20515-3306 (202) 225-3065 Fax: (202) 225-8611 http://coble.house.gov 2102 North Elm Street, Suite B Greensboro, NC 27408-5100 (336) 333-5005 Fax: (336) 333-5048

STATE OFFICES 4 yr. Terms end 2016 GOVERNOR Pat McCrory (R) Office of the Governor 20301 Mail Service Center Raleigh, NC 27699-0301 (919) 733-4240 fax (919) 733-2120 800-662-7952 (toll free) LIEUTENANT GOVERNOR Dan Forest (R) 20401 Mail Service Center Raleigh, NC 27699-0401 (919) 733-7350 fax (919) 733-6595 SECRETARY OF STATE Elaine F. Marshall (D) P O Box 29622 Raleigh, NC 27626-0622 (919) 807-2005 fax (919) 807-2020 STATE AUDITOR Beth A. Wood (D) 20601 Mail Service Center Raleigh, NC 27699-0401 (919) 807-7500 fax (919) 807-7647 STATE TREASURER Janet Cowell (D) 325 N. Salisbury Street Raleigh, N.C. 27603 (919) 508-5176 fax (919) 508-5167 SUPT. OF PUBLIC INSTRUCTION June St. Clair Atkinson (D) 301 N. Wilmington Street Raleigh, N.C. 27601 (919) 807-3430 fax (919) 807-3445 ATTORNEY GENERAL Roy A. Cooper, III (D) 9001 Mail Service Center Raleigh, NC 27699-9001 (919) 716-6400 fax (919) 716-6750

STATE OFFICES (continued) OF AGRICULTURE Steve Troxler (R) 1001 Mail Service Center Raleigh, NC 27699-1001 (919) 733-7125 fax (919) 733-1141 OF INSURANCE Wayne Goodwin (D) 1201 Mail Service Center Raleigh, NC 27699-1201 (919) 733-3058 fax (919) 733-6495 OF LABOR Cherie K. Berry (R) 1101 Mail Service Center Raleigh, NC 27699-1101 (919)-733-7166 fax (919)-733-6197 1-800-NCLABOR or (1-800-625-2267 toll free)

Supreme Court of North Carolina Term 8 years www.nccourts.org Chief Justice Sarah Parker 919-831-5711 Associate Justice Paul M. Newby 919-831-5715 Associate Justice Patricia Timmons-Goodson 919-831-5716 Associate Justice Mark D. Martin 919-831-5712 Associate Justice Robin E. Hudson 919-831-5717 Associate Justice Robert H. Edmunds, Jr. 919-831-5713 Associate Justice Barbara Jackson 919-831-5714 Chief Justice John C. Martin Douglas McCullough Linda M. McGee Robert Hunter Wanda G. Bryant Ann Marie Calabria Rick Elmore Stanford L. Steelman, Jr. Martha A. Geer Chris Dillon Linda Stephens Donna S. Stroud Robert N. Hunter, Jr. Sam Ervin IV Cheri Beasley North Carolina Court of Appeals Term 8 years

JUDICIAL BRANCH DIST. 17-B JUDGES OF SUPERIOR COURT DIST 17-B TERM 8 YRS. Term ends 2018 Andy Cromer P O Box 456 (336) 386-3750 A. Moses Massey Term ends 2016 P O Box 456 (336) 386-3750 DISTRICT COURT JUDGES DIST 17-B TERM 4 YRS. Angela B. Puckett Term ends 2014 P O Box 456 (336) 386-3750 Spencer G. Key, Jr. Term ends 2014 P O Box 456 (336) 386-3750 Charles (Chuck) Neaves, Jr Term ends 2014 P O Box 456 (336) 386-3750 William (Bill) Southern, III Term ends 2016 P O Box 456 (336) 386-3750 DISTRICT ATTORNEY: District 17-B TERM 4 YRS. Term ends 2014 Ricky Bowman P O Box 1063 (336) 386-8178

SENATE & HOUSE (2 year terms) Term ends 2014 N.C. SENATE 30TH DISTRICT Shirley Randleman (R) N C Senate 487 Triple Cove Road 300 N. Salisbury Street Room 522 Wilkesboro, NC 28697 Raleigh, NC 27603-5925 (336)-921-2043 (919)-733-5743 Shirley.randleman@ncleg.net N. C. HOUSE OF REPRESENTATIVES 90 th DISTRICT Sarah Stevens (R) NC House of Representatives 2161 Margaret Drive 300 N. Salisbury Street, Room 416-A Mount Airy, NC 27030 Raleigh, NC 27603-5925 (336)-789-0639 (919)-715-1883 Sarahs@ncleg.net

COUNTY OFFICIALS CLERK OF COURT Term 4 yrs. Term ends 2014 Rebecca T. Brendle (D) (appointed 2013) 201 E Kapp Street P O Box 345 386-3700 (Bus) rebecca.t.brendle@nccourts.org SHERIFF Term 4 yrs. Term ends 2014 Graham Atkinson 218 N Main Street P O Box 827 401-8900 (Bus) scsheriff@surry.net (D) REGISTER OF DEEDS Term 4 yrs. Term ends 2016 Carolyn M. Comer 201 E Kapp Street P O Box 303 401-8150 (Bus) comerc@co.surry.nc.us (D)

COUNTY S 5 members 4 yr. terms Partisan Mt. Airy District (MA #1, 2, 3, 4, 5, 6, 7, 8, & 9) (2 members) Larry Phillips (R) unexpired term Term ends 2014 1005 N Franklin Rd Mt. Airy, N.C. 27030 336-789-8620 (Res) phillipsl@co.surry.nc.us Jimmy Miller (R) Term ends 2016 119 West End Dr. Mt. Airy, N.C. 27030 786-6829 (Res) 401-1993 (cell) millerj@co.surry.nc.us Central District (Dobson #1, 2, 3, Franklin, Eldora, Stewarts Creek #1, 2.) (1 member) R. F. (Buck) Golding (R) Term ends 2014 155 Deep Pine Trail Lowgap, NC 27042 352-3200 (Res) 401-1923 (cell) goldingb@co.surry.nc.us East District (Longhill, Pilot #1, 2, Shoals, Siloam, NW, SW) (1 member) Paul Johnson (R) Term ends 2016 399 Marshall Johnson Rd. Pilot Mountain, N.C. 27041 351-5526 (Res) 401-1989 (cell) johnsonp@co.surry,nc.us South District (Bryan, Elkin #1, 2, 3, Marsh, Rockford) (1 member) Eddie Harris (R) Term ends 2014 848 Liberty School Rd State Road, NC 28676 366-7233 (cell) harrise@co.surry.nc.us County Attorney Edwin Woltz P O Box 4600 Mount Airy, NC 27030 786-5556 (B) 789-0651 (Fax) woltz@woltzlaw.us

SOIL & WATER CONSERVATION SUPERVISORS (Nonpartisan 4 yr. terms) Glenn Pruitt Term ends 2016 181 Pruitt Farm Lane Pinnacle, NC 27043 (336)-325-2230 (Res) Chad Keith Chilton Term ends 2014 1130 Eldora Road Ararat, NC 27007 (336)-374-3434(Res) Matthew Freed Term ends 2014 1633 Mountain Park Road State Road, N.C. 28676 (336)-874-2530 (Res) 2 appointees

COUNTY BOARD OF EDUCATION (5 members 4 yr. term Nonpartisan) DISTRICT #1 (All Mt. Airy) Brian K. Moser Term ends 2016 1576 Cadle Ford Road Mount Airy, NC 27030 336-648-5873 (Res) DISTRICT #2 (Eldora, Longhill, Pilot #1 & 2, NW, SW.) Sue Stone Term ends 2014 P.O. Box 67 Pilot Mountain, N.C. 27041 368-2337(Res) DISTRICT #3 (Rockford, Shoals, Siloam) Earlie Coe Term Ends 2014 168 Bill Coe Rd 374-5621 (Res) 244-5487 (W) DISTRICT #4 (Dobson #1, 2, 3, Marsh, Stewarts Creek #1, 2) Brian K. Gates Term ends 2014 159 Michael Drive 374-4188 (Res) 761-2004 (W) DISTRICT #5 (Bryan, Franklin) Clark Goings Term ends 2016 145 Fox Hunters Trail Mount Airy, NC 27030 352-4548 (Res) **Take office the 1st Monday in July

MT. AIRY BOARD OF EDUCATION (Nonpartisan 4 year terms) (7 members) AT-LARGE (1 member) 4 yr. term Tim Matthews Term ends 2014 112 Barrington Drive Mt. Airy, N.C. 27030 786-4826 (Res) DISTRICT A (Mt. Airy #1) (2 members) 4 yr. term Mike R. Hiatt Term ends 2014 117 Burnley Lane Mt. Airy, N.C. 27030 789-3048 (res) Phillip W. Thacker 4 yr. term 514 E. Devon Drive Term ends 2016 Mt. Airy, NC 27030 719-8282 (Res) 719-8247 (Bus) DISTRICT B (Mt. Airy #2 & 3) (2 members) 4 yr. term Ben Cooke Term ends 2014 210 Wrenn Avenue Mt. Airy, N.C. 27030 7897424 (Res) Amy S. Bledsoe 4 yr. term 1119 N. Main St Term ends 2016 Mt. Airy, NC 27030 336-902-7620 DISTRICT C (Mt. Airy #4 & 5) (1 member) 4 yr. term Kate Appler Term ends 2016 151 Fernbrook Place Mt. Airy, N.C. 27030 789-0690 (Res) 386-8087 (Bus) DISTRICT D (Mt. Airy #6 & 7) (1 member) 4 yr.term Wendy J. Carriker Term ends 2016 483 Farmbrook Road Mt. Airy, N.C. 27030 786-5747 (Res)

ELKIN CITY BOARD OF EDUCATION (Nonpartisan - 4 yr. terms) (5 members) CITY DISTRICT (3 members) Richard L. Brinegar Term ends 2016 275 Ivy Circle Elkin, N.C. 28621 366-7750 (cell) Stewart Roten Term ends 2014 267 Church St Elkin, N.C. 28621 835-3892 (Res) 527-7000 (Bus) James Freeman Term ends 2014 447 Hawthorne Road Elkin, N.C. 28621 527-4290 (Res) 835-4407 (W) WEST DISTRICT (1 member) J. Foley Norman Term ends 2014 121 Wilbur Gentry Lane State Road, N.C. 28676 366-2996 (Res) 835-1212 (Bus) EAST DISTRICT (1 member) Haley M. Sullivan Term ends 2016 459 Friendship Church Rd Elkin, N.C. 28621 910-988-4541 (cell)

TOWN OF DOBSON (Nonpartisan 4 yr. Terms) (Reference SL 2012-47 effective June 21, 2012) MAYOR Ricky K. Draughn Term Ends 2014 P. O. Box 1021 Telephone (Bus) 356-8201 (Res) 356-4462 Robin D. Testerman Term Ends 2016 110 Freeman Street Todd Dockery Term Ends 2016 106 Saddlebrook Drive Telephone (Res) 366-2200 Robert Bob Comer Term Ends 2016 509 Blessing Drive *appointed 8/2013 P. O. Box 7 Telephone (Res) 356-8195 J. Wayne Atkins Terms Ends 2014 P. O. Box 935 Telephone (Res) 356-8601 John D. Lawson Term Ends 2014 P. O. Box 1098 Telephone (Res) 386-8555

TOWN OF ELKIN (Nonpartisan 4 yr. Terms) MAYOR Lestine Hutchens Term Ends 2015 166 Valleybrook Road Elkin, NC 28621 Telephone (Bus) 526-6301 (Res) 835-7739 J. L. Lowe Term Ends 2015 117 Knollwood Drive Elkin, NC 28621 Telephone (Res) 835-5082 Courtenay Skip Whitman Term Ends 2015 531 W. Main Street Elkin, NC 28621 Telephone 524-4500 Robert Bob Norton Term Ends 2017 371 Gwyn Avenue Elkin, NC 28621 Telephone (Res) 366-0370 Cicely McCulloch Term Ends 2017 636 W. Main Street Elkin, NC 28621 Telephone (Res) 835-3133 Terry Kennedy Term Ends 2017 117 Westover Drive Elkin, NC 28621 Telephone ( Res) 835-6186

CITY OF MOUNT AIRY (Nonpartisan PRIMARY 4 yr. Terms) MAYOR Deborah Cochran Term Ends 2017 527 Allred Mill Road Mt. Airy, NC 27030 Telephone (Bus) 648-2184 - AT LARGE Scott Graham Term Ends 2015 316 Grace Street Mount Airy, NC 27030 Telephone (Cell) 710-0062 - SOUTH WARD Steve Yokeley Term Ends 2017 132 Greystone Lane Mount Airy, NC 27030 Telephone (Cell) 710-0472 Shirley W. Brinkley Term Ends 2015 342 Pineview Drive Mount Airy, NC 27030 Telephone (Res) 789-1866 - NORTH WARD Jon Cawley Term Ends 2017 508 Country Club Road Mt. Airy, NC 27030 Telephone (Res) 786-7657 Dean Brown Term Ends 2015 380 Folly Farm Circle Mt. Airy, NC 27030 Telephone (Res) 789-1979

TOWN OF PILOT MOUNTAIN (Nonpartisan 4 yr. Terms) (Reference SL 2012-47 effective June 21, 2012) MAYOR Earl Sheppard Term Ends 2014 817 Sunset Drive Pilot Mountain, NC 27041 Telephone 368-4958 Gary Bell Term Ends 2014 P. O. Box 1461 Pilot Mountain, NC 27041 Telephone (Cell) 374-8716 Linda N. Needham Term Ends 2014 508 W. Main Street Pilot Mountain, NC 27041 Telephone 368-5908 Cordie East Armstrong Term Ends 2016 P O Box 386 Pilot Mountain, NC 27041 Telephone 783-7799 (cell) Dwight Atkins PO Box 794 Term ends 2016 Pilot Mountain, NC 27041 Telephone 476-7976 (cell)