MAY 12,1998 Page 1 05/12/98 22:13:25. Total Number Voting Precincts Reporting 76 Of %

Size: px
Start display at page:

Download "MAY 12,1998 Page 1 05/12/98 22:13:25. Total Number Voting Precincts Reporting 76 Of %"

Transcription

1 @2 MAY 12,1998 Page 1 05/12/98 22:13:25 Total Number Voting Precincts Reporting 76 Of % DEM. U.S. CONGRESS DIST. 2 Michael Scott % Jess M. Pritchett % John C. McCourt % Melvin Muhammad % DEM. U.S. CONGRESS DIST. 2 (IND.) Michael Scott % Jess M. Pritchett % John C. McCourt % Melvin Muhammad % DEM. U.S. CONGRESS DIST. 2 (COMB.) Michael Scott % Jess M. Pritchett % John C. McCourt % Melvin Muhammad % REP. U.S. CONGRESS DIST. 2 Brad Kuiper % Lee Terry % Steve Kupka % Pat Jones % Steven C. Laird % REP. U.S. CONGRESS DIST. 2 (IND.) Lee Terry % Brad Kuiper % Steve Kupka % Pat Jones % Steven C. Laird % REP. U.S. CONGRESS DIST. 2 (COMB.) Brad Kuiper % Lee Terry % Steve Kupka % Pat Jones % Steven C. Laird % DEM. GOVERNOR Bill Hoppner % James D. McFarland % Robb Nimic % Luis R. Calvillo %

2 REP. GOVERNOR Jon Christensen % Mike Johanns % John Breslow % Barry Richards % Lavern Bartels % MAY 12,1998 Page 2 DEM. LIEUTENANT GOVERNOR Pam Bataillon % REP. LIEUTENANT GOVERNOR Elliott L. Rustad % Matt Butler % Dave Maurstad % John DeCamp % Kevin Fry % DEM. SECRETARY OF STATE Kent Bernbeck % REP. SECRETARY OF STATE Scott Moore % DEM. AUDITOR OF PUBLIC ACCOUNTS Kandra Hahn % REP. AUDITOR OF PUBLIC ACCOUNTS Kate Witek % Steve Wacker % DEM. STATE TREASURER David D. Tagart % REP. STATE TREASURER David Heineman % DEM. ATTORNEY GENERAL REP. ATTORNEY GENERAL Don Stenberg % DEM. COUNTY CLERK REP. COUNTY CLERK Deb Houghtaling %

3 DEM. REGISTER OF DEEDS REP. REGISTER OF DEEDS Lloyd J. Dowding % DEM. CLERK OF THE DISTRICT COURT Charlene Marchand % REP. CLERK OF THE DISTRICT COURT DEM. COUNTY TREASURER MAY 12,1998 Page 3 REP. COUNTY TREASURER Rich James % DEM. COUNTY SHERIFF REP. COUNTY SHERIFF Patrick J. Thomas % DEM. COUNTY ATTORNEY Michael L. Munch % REP. COUNTY ATTORNEY Jim Miller % Carll J. Kretsinger % DEM. COUNTY SURVEYOR Thomas A. Lynam % REP. COUNTY SURVEYOR DEM. COUNTY ASSESSOR Rick Campbell % REP. COUNTY ASSESSOR Dan Pittman % DEM. COUNTY COMMISSIONER DIST. 2 REP. COUNTY COMMISSIONER DIST. 2 Tim Gay %

4 DEM. COUNTY COMMISSIONER DIST. 5 REP. COUNTY COMMISSIONER DIST. 5 Tim Schram % Larry Morten % STATE LEGISLATURE DIST. 14 Nancy Thompson % Richard E. Alcala % METROPOLITAN COMMUNITY COLLEGE DIST. 5 Aldona V. Doyle % METROPOLITAN COMMUNITY COLLEGE AT LARGE Mike Kennedy % Gary Kiel % A. J. Alex Alexander % MAY 12,1998 Page 4 O.P.P.D. DIRECTOR METROPOLITAN Frank W. Bemis % John K. Green % Robert P. DeLay % Thomas R. Angelo % O.P.P.D. DIRECTOR SUBURBAN Keith B. Edquist % Kirk Brumbaugh % Mark Begley % M.U.D. DIRECTOR (Nominate 4) Betty L. Dworak % Jack A. Frost % Mark Doyle % Mel Ramsey % GRETNA SCHOOL DIST. 37 (Nominate 6) Brenda M. Ostransky % Robert Greenfield % Michael T. Avery % Ron Johns % Sue Tomanek %

5 James W. Timmerman % Greg Carlson % April Kelly % Colleen D. Bergren % Dale Hermsen % Mark Lakers % MILLARD SCHOOL DIST YR. (Nominate 6) Beau Iske % Bob Lamberty % Brad R. Burwell % Sheri Rogers % Paul Schoomaker % Mary Beth Heavrin % Julie A. Johnson % Tina D. Larson % Nina Head % Dorothy Dube % MILLARD SCHOOL DIST YR. Jean L. Stothert % J. Michael Skinner % Marcia Molle % David L. Byers % Tom Petrie % Kurt D. Zadina % MAY 12,1998 Page 5 PAPILLION LAVISTA SCHOOL DIST. 27 (Nominate 6) Fred Tafoya % Deborah Boykin % Valerie L. Fisher % Mary A. Tyner % Mark White % Gary Morris % Thomas S. Thomas % BELLEVUE CITY COUNCIL WARD I Chuck Fredrick % Patricia Gorham % Shelley McCann % BELLEVUE CITY COUNCIL WARD V Kathleen Kankousky % Hastings Banner %

6 Harland T. Fogle % SPRINGFIELD CITY COUNCIL (Nominate 4) Thomas D. Buskirk % Chad Nolte % Mike Mann % Keith Sugar Bear Hiatt % Robert A. Icenogle % PROPOSED AMENDMENT NO. 1 FOR % AGAINST % PROPOSED AMENDMENT NO. 2 FOR % AGAINST % PROPOSED AMENDMENT NO. 3 AGAINST % FOR % PROPOSED AMENDMENT NO. 4 FOR % AGAINST % PROPOSED AMENDMENT NO. 5 PART A FOR % AGAINST % PROPOSED AMENDMENT NO. 5 PART B FOR % AGAINST % PROPOSED AMENDMENT NO. 6 AGAINST % FOR % MAY 12,1998 Page 6 PROPOSED AMENDMENT NO. 7 PART A FOR % AGAINST % PROPOSED AMENDMENT NO. 7 PART B FOR % AGAINST % PROPOSED AMENDMENT NO. 7 PART C FOR % AGAINST %

7

29, % Short Format Report - Jurisdiction Wide GENERAL ELECTION 11/03/98 All Total Groups 11/3/98 11:00:38PMPage: 1 of 1 Sarpy

29, % Short Format Report - Jurisdiction Wide GENERAL ELECTION 11/03/98 All Total Groups 11/3/98 11:00:38PMPage: 1 of 1 Sarpy Total Number Voting Percent Turnout Precincts Reporting Total Precincts Percent Completed 29,519 42.63% 76 76 100.00 Short Format Report - Jurisdiction Wide GENERAL ELECTION 11/03/98 All Total Groups 11/3/98

More information

Race Candidate Votes Percent

Race Candidate Votes Percent Total Number Voting Percent Turnout Precincts Reporting Total Precincts Percent Completed 45,539 63.99% 76 76 100.00 % Short Format Report - Jurisdiction Wide GENERAL ELECTION 11/07/2000 All Total Groups

More information

Registered Voters 5,678 - Total Ballots 2,494

Registered Voters 5,678 - Total Ballots 2,494 StraightTicketSelection Governor/Lt. Governor 5 of 5 Precincts Reporting 657 REPUBLICAN PARTY 419 63.77% DEMOCRATIC PARTY 196 29.83% LIBERTARIAN PARTY 11 1.68% NEW INDEPENDENT PARTY 31 4.72% IOWA Undervote

More information

100.00% U.S. Senator % % %

100.00% U.S. Senator % % % Page 1/6 39 of 39 Precincts Reporting Governor and Lieutenant Governor Treasurer of State 18,436 17,938 Richard Cordray and Betty Sutton 5,076 27.53% Mike DeWine and Jon Husted 12,657 68.65% Constance

More information

Date: 10/19/2018 Time: 12:44:21 PM Page 1/6. 0 of 39 Precincts Reporting 0% Registered Voters 0 - Total Ballots 0 : N/A

Date: 10/19/2018 Time: 12:44:21 PM Page 1/6. 0 of 39 Precincts Reporting 0% Registered Voters 0 - Total Ballots 0 : N/A November 6, 218 218 General Election Results Date: 1/19/218 Page 1/6 Registered Voters - Total Ballots : N/A of 39 % Governor and Lieutenant Governor Treasurer of State % % Richard Cordray and Betty Sutton

More information

Auditor of State %

Auditor of State % November 6, 2018, Page 1/7 7 of 7 Precincts Reporting US Representative, Dist. 3 Auditor of State 3,957 3,852 David Young (REP) 2,631 66.49% Cindy Axne (DEM) 1,209 30.55% Bryan Jack Holder (LIB) 62 1.57%

More information

SUMMARY REPORT KNOX COUNTY, OHIO "OFFICIAL REPORT" RUN DATE:11/25/18 GENERAL ELECTION RUN TIME:12:00 PM NOVEMBER 6, 2018 VOTES PERCENT

SUMMARY REPORT KNOX COUNTY, OHIO OFFICIAL REPORT RUN DATE:11/25/18 GENERAL ELECTION RUN TIME:12:00 PM NOVEMBER 6, 2018 VOTES PERCENT SUMMARY REPORT KNOX COUNTY, OHIO "OFFICIAL REPORT" RUN DATE:11/25/18 GENERAL ELECTION RUN TIME:12:00 PM NOVEMBER 6, 2018 VOTES PERCENT PRECINCTS COUNTED (OF 52)..... 52 100.00 REGISTERED VOTERS TOTAL.....

More information

Auditor of State %

Auditor of State % November 6, 2018 Page 1/9 17 of 17 Precincts Reporting U.S. Rep Dist. 2 Auditor of State 7 7 14,860 7 7 14,712 Christopher Peters (REP) 8,796 59.19% Dave Loebsack (DEM) 5,630 37.89% Mark David Strauss

More information

Election Summary Report Lucas County, Ohio November 2006 General Election Summary For Jurisdiction Wide, All Counters, All Races UN-OFFICIAL RESULTS

Election Summary Report Lucas County, Ohio November 2006 General Election Summary For Jurisdiction Wide, All Counters, All Races UN-OFFICIAL RESULTS Page:1 of 5 Governor / Lt. Governor Votes 139472 BLACKWELL/RAGA REP 43287 31.04% FITRAKIS/RIOS IND 1421 1.02% PEIRCE/NOBLE IND 1841 1.32% STRICKLAND/FISHER DEM 92822 66.55% Write-in Votes 101 0.07% Attorney

More information

Contest: CONST AMEND Candidate Total Votes Vote % YES (NP) NO (NP)

Contest: CONST AMEND Candidate Total Votes Vote % YES (NP) NO (NP) Election: 2012 General Jurisdiction: Winnebago County, IL Date: 2012-11-02 00:00:00 Registered Voters: 92135 Ballots Cast: 64274 Voter Turnout: 70% Active Precincts: 113 Contest: CONST AMEND YES (NP) 32334

More information

Required Filing Fees, In-Lieu Signatures, and Nomination Signatures

Required Filing Fees, In-Lieu Signatures, and Nomination Signatures Required Filing Fees, In-Lieu Signatures, and Nomination Signatures The number of signatures required, and their respective monetary values, for federal, state constitutional, legislative, or judicial

More information

Nueces County Clerk Vote Tabulation System Cumulative Report 1994 GENERAL ELECTION

Nueces County Clerk Vote Tabulation System Cumulative Report 1994 GENERAL ELECTION Cumulative Results Nueces County Clerk Vote Tabulation System Cumulative Report 1994 GENERAL ELECTION 122 of 122 Precincts Counted Election Day Votes Early Votes Total Votes Percent Votes U.S. SENATOR

More information

Date:11/07/17 Time:21:39:45 Page:1 of 6

Date:11/07/17 Time:21:39:45 Page:1 of 6 Page:1 of 6 Celina City President of Council Number of Precincts 8 Precincts Reporting 8 100.0 % Times Counted 1832/7219 25.4 % Votes 1347 Jason D. King 1347 100.00% Judge of the Municipal Court Votes

More information

Date:11/21/17 Time:14:40:45 Page:1 of 6

Date:11/21/17 Time:14:40:45 Page:1 of 6 Page:1 of 6 Celina City President of Council Number of Precincts 8 Times Counted 1963/7219 27.2 % Votes 1445 Jason D. King 1445 100.00% Celina City Treasurer Number of Precincts 8 Times Counted 1963/7219

More information

Date:11/20/17 Time:19:49:55 Page:1 of 5

Date:11/20/17 Time:19:49:55 Page:1 of 5 Page:1 of 5 President Of Council Votes 703 Eric G. Brown 703 100.00% Treasurer Votes 702 John T. Evans 702 100.00% Council At Large Votes 2698 Thomas Aldrich 572 21.20% Loretta Jones 282 10.45% George

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 2013 Board and Commission Roster Airport Advisory Board Glen Irwin II January 31, 2014 Mike Verleger January 31, 2014 Jerry Elliot January 31, 2015 Donna Lea Husted Kriss December

More information

TRUMBULL COUNTY, OHIO GENERAL ELECTION NOVEMBER 8, 2016 OFFICIAL RESULTS

TRUMBULL COUNTY, OHIO GENERAL ELECTION NOVEMBER 8, 2016 OFFICIAL RESULTS TRUMBULL COUNTY, OHIO GENERAL ELECTION NOVEMBER 8, 2016 OFFICIAL RESULTS 05/24/18 11:20:56 Registered Voters 140179 - Cards Cast 97700 69.70% Num. Report Precinct 158 - Num. Reporting 158 100.00% President/Vice

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA 2012-83 BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION INCREASING APPROPRIATIONS FOR NEGOTIATED SALARY INCREASES WITHIN THE GENERAL FUND 2012 FY BUDGETS WHEREAS, pursuant to Neb. Rev.

More information

Election Results from November 6, 2012 General Election

Election Results from November 6, 2012 General Election Election Results from November 6, 2012 General Election Marion County Commissioner - term commencing 1-2-2013 Al Gruber - Non Party 6518 25.10 Kerr E. Murray - Republican 9670 37.24 Dan Russell - Democratic

More information

Meeting Date: June 26, 2017 Agenda Item No:

Meeting Date: June 26, 2017 Agenda Item No: Meeting Date: June 26, 2017 Agenda Item No: Kitsap County Board of Commissioners Office/Department: Human Resources Department Staff Contact & Phone Number: Kate Cummings, Labor Relations Analyst, 360.307.4344

More information

Trustees. Fiscal Officer

Trustees. Fiscal Officer Frank Dantonio $22,676.00 per year Karl Gebhardt $21,596.00 per year Connie Goodman $21,596.00 per year Pat Myers $31,064.25 per year 2017 Elected Officials and Employee Compensation Trustees Fiscal Officer

More information

COOK COUNTY MATTERS: THE FACTS. The League of Women Voters of Cook County

COOK COUNTY MATTERS: THE FACTS. The League of Women Voters of Cook County COOK COUNTY MATTERS: THE FACTS The League of Women Voters of Cook County Cook County Government 28 Elected Officials 23,419 FTEs (Full Time Equivalent Employees) $4.54 Billion 2016 Proposed Budget ALL

More information

Lots of shrugged shoulders in N.C. GOP races

Lots of shrugged shoulders in N.C. GOP races FOR IMMEDIATE RELEASE May 2, 2012 INTERVIEWS: Tom Jensen 919-744-6312 IF YOU HAVE BASIC METHODOLOGICAL QUESTIONS, PLEASE E-MAIL information@publicpolicypolling.com, OR CONSULT THE FINAL PARAGRAPH OF THE

More information

PRECINCTS COUNTED (OF 42) REGISTERED VOTERS TOTAL... 33,467 BALLOTS CAST TOTAL... 9,525 VOTER TURNOUT TOTAL

PRECINCTS COUNTED (OF 42) REGISTERED VOTERS TOTAL... 33,467 BALLOTS CAST TOTAL... 9,525 VOTER TURNOUT TOTAL SUMMARY REPORT UNION COUNTY OFFICIAL CANVASS RUN DATE:11/20/13 GENERAL ELECTION RUN TIME:11:00 AM NOVEMBER 5, 2013 VOTES PERCENT PRECINCTS COUNTED (OF 42)..... 42 100.00 REGISTERED VOTERS TOTAL..... 33,467

More information

2016 ANNUAL REPORT. serving more than 600,000 members. Federally insured by NCUA

2016 ANNUAL REPORT. serving more than 600,000 members. Federally insured by NCUA 2016 ANNUAL REPORT serving more than 600,000 members Federally insured by NCUA Contents 2 4 6 7 8 10 11 The Board of Directors and President s Report Lending Report Treasurer s Report Supervisory Committee

More information

Voya Financial Political Activities and Contributions Annual Report

Voya Financial Political Activities and Contributions Annual Report Political Activities and Contributions 2016 Annual Report A Note from the PAC Treasurer I 01 I am pleased to announce the release of our 2016 Political Activities and Contributions Report (Annual Report).

More information

COMPASS BOARD OF DIRECTORS MEETING AUGUST 20, 2018 COMPASS, 1 ST FLOOR BOARD ROOM 700 NE 2 ND STREET, MERIDIAN, IDAHO **MINUTES**

COMPASS BOARD OF DIRECTORS MEETING AUGUST 20, 2018 COMPASS, 1 ST FLOOR BOARD ROOM 700 NE 2 ND STREET, MERIDIAN, IDAHO **MINUTES** COMPASS BOARD OF DIRECTORS MEETING AUGUST 20, 2018 COMPASS, 1 ST FLOOR BOARD ROOM 700 NE 2 ND STREET, MERIDIAN, IDAHO ITEM V-A **MINUTES** ATTENDEES: Rebecca Arnold, Commissioner, Ada County Highway District

More information

CORPORATION OF THE COUNTY OF PRINCE EDWARD. February 16, Shire Hall, Picton

CORPORATION OF THE COUNTY OF PRINCE EDWARD. February 16, Shire Hall, Picton CORPORATION OF THE COUNTY OF PRINCE EDWARD Shire Hall, Picton A special meeting of Prince Edward County Council was held on February 16, 2010 at 9:00 a.m. in the Council Chambers, Shire Hall with the following

More information

March 7, 2000 Nevada County Election Results

March 7, 2000 Nevada County Election Results Voting Numbers 1. Total Vote by Parties Local Elections 1. County Supervisor, Dist. 1 2. County Supervisor, Dist. 2 3. County Supervisor, Dist. 5 4. Member, Nevada City City Council 5. Measures G, H, and

More information

MINUTES OF RETREAT SARPY COUNTY BOARD OF COMMISSIONERS Tuesday, January 17, 2017 Sarpy County Courthouse, County Board Room

MINUTES OF RETREAT SARPY COUNTY BOARD OF COMMISSIONERS Tuesday, January 17, 2017 Sarpy County Courthouse, County Board Room MINUTES OF RETREAT BOARD OF COMMISSIONERS Tuesday, January 17, 2017 Sarpy County Courthouse, County Board Room Notice of this meeting was publicized in advance on the Sarpy County website (www.sarpy.com).

More information

Hancock County Board of Commissioner s Minutes. November 15, 2011

Hancock County Board of Commissioner s Minutes. November 15, 2011 Hancock County Board of Commissioner s Minutes November 15, 2011 Commissioners met in regular session. Those present were Commissioner Brad Armstrong, President, Commissioner Derek Towle, Vice President,

More information

COOS COUNTY, OREGON. ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2006

COOS COUNTY, OREGON. ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2006 COOS COUNTY, OREGON ANNUAL FINANCIAL REPORT For the Fiscal Year Ended June 30, 2006 COOS COUNTY, OREGON ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2006 TABLE OF CONTENTS BOARD OF COMMISSIONERS

More information

VOTING RECORD SENATE VOTING RECORD YOUR LEGISLATORS VOTING RECORD ON SMALL BUSINESS ISSUES 2016 EDITION VOTING KEY West Virginia

VOTING RECORD SENATE VOTING RECORD YOUR LEGISLATORS VOTING RECORD ON SMALL BUSINESS ISSUES 2016 EDITION VOTING KEY West Virginia 2016 West Virginia VOTING RECORD YOUR LEGISLATORS VOTING RECORD ON SMALL BUSINESS ISSUES 2016 EDITION Roll call votes by state legislators on those issues where NFIB had an official position, and where

More information

AGENDA. Ad-Hoc Committee on Human Resources. Tuesday, June 14 th, :15 AM. County Board Room. 1. Call to Order. 2. Roll Call

AGENDA. Ad-Hoc Committee on Human Resources. Tuesday, June 14 th, :15 AM. County Board Room. 1. Call to Order. 2. Roll Call AGENDA Ad-Hoc Committee on Human Resources Tuesday, June 14 th, 2011 9:15 AM County Board Room 1. Call to Order 2. Roll Call 3. Public Comment (limited to three minutes per person) 4. Approval of Minutes

More information

Hancock County Board of Commissioners Minutes. December 20, 2010

Hancock County Board of Commissioners Minutes. December 20, 2010 Hancock County Board of Commissioners Minutes December 20, 2010 Commissioners met in regular session. Those present were Commissioner Derek Towle, President, Commissioner Brad Armstrong, Vice President

More information

July 9, Dear Mr. Chairman:

July 9, Dear Mr. Chairman: Bob Stein Chair Blue Ribbon Panel on Public Pension Plan Underfunding Society of Actuaries 475 North Martingale Rd., Suite 600 Schaumburg, Illinois 60173 Dear Mr. Chairman: As chief executive officers

More information

Hancock County Board of Commissioner s Minutes. May 7, 2013

Hancock County Board of Commissioner s Minutes. May 7, 2013 Hancock County Board of Commissioner s Minutes May 7, 2013 Commissioners met in regular session. Those present were Commissioner Derek Towle, President, Commissioner Brad Armstrong, Vice President and

More information

Cedar County, Iowa. Multi-Jurisdictional Hazard Mitigation Plan. Effective January 2016

Cedar County, Iowa. Multi-Jurisdictional Hazard Mitigation Plan. Effective January 2016 Multi-Jurisdictional Hazard Mitigation Plan Developed by Cedar County with professional assistance from AMEC Environment & Infrastructure, Inc. Homeland Security and Emergency Management Jurisdictional

More information

OFFICIAL BALLOT RANDOLPH COUNTY. Robin Carnahan Secretary of State

OFFICIAL BALLOT RANDOLPH COUNTY. Robin Carnahan Secretary of State COUNTY CLERK S TICE OF GENERAL ELECTION TO BE HELD IN RANDOLPH COUNTY, MISSOURI TUESDAY, VEMBER 6, 2012 Notice is hereby given that the General Election will be held in the County of Randolph State of

More information

Official. Quil Ceda Village. Regular Council Meeting November 22, 2005 Minutes

Official. Quil Ceda Village. Regular Council Meeting November 22, 2005 Minutes 9:00 AM: : Roll Call President Herman Williams, Jr. Council Member Les Parks Council Member Glen Gobin Quorum Present Ex- Officio Stan Jones, Sr. Ex- Officio Chuck James Ex-Officio Marie Zackuse Ex-Officio

More information

Health and Human Services MINUTES OF MEETING September 26, 2016

Health and Human Services MINUTES OF MEETING September 26, 2016 Health and Human Services MINUTES OF MEETING September 26, 2016 Meeting of the Health and Human Services Standing Committee of the Chemung County Legislature Minutes of a meeting of the Health and Human

More information

MEMORANDUM April 10, 2018

MEMORANDUM April 10, 2018 1333 H Street, NW, 10th Floor Washington, DC 20005 Tel: 202 682.1611 Fax: 202 682.1867 www.americanprogressaction.org MEMORANDUM April 10, 2018 To: Interested Parties From: Center for American Progress

More information

Date:11/18/15 Time:10:23:55 Page:1 of 6

Date:11/18/15 Time:10:23:55 Page:1 of 6 Page:1 of 6 Waverly Mayor Votes 904 Gregory A. Kempton 904 Waverly Auditor Votes 848 Harvey L. Whaley 848 Waverly Council At Large Votes 776 Mary Ellen Cormany 776 Waverly Ward 2 Council Votes 280 Richard

More information

James Holderfield, Chair Lt. Michael Shell, Vice Chair. Lt. Christopher Stover. Eng. Jean Paravisini I. MOMENT OF SILENCE

James Holderfield, Chair Lt. Michael Shell, Vice Chair. Lt. Christopher Stover. Eng. Jean Paravisini I. MOMENT OF SILENCE J A C K S O N V I L L E P O L I C E A N D F I R E P E N S I O N F U N D A D V I S O R Y C O M M I T T E E M E E T I N G A G E N D A J U N E 6, 2018 9 0 0 A M PRESENT James Holderfield, Chair Lt. Michael

More information

CONTRACTOR DIRECTORY. Finalized: 7/2/12

CONTRACTOR DIRECTORY. Finalized: 7/2/12 CONTRACTOR DIRECTORY 2012 Finalized: 7/2/12 United Soybean Board 16305 Swingley Ridge Road, Suite 150, Chesterfield, MO 63017 Phone: (800) 989-8721 or (636) 530-1777 Fax: (636) 530-1560 John Becherer Chief

More information

6. Jefferson Credit Union Visa Statement(s) December FY14 (Closing Date: December 26, 2013)

6. Jefferson Credit Union Visa Statement(s) December FY14 (Closing Date: December 26, 2013) FINANCE AND INFORMATION TECHNOLOGY COMMITTEE Chairman Commissioner Stephens FINANCE Mr. George Tablack, CFO 1. Unusual Demand Report dated 1/30/14 2. Fixed Asset Disposal Revenue 140000003504 Savin Copier

More information

MINUTES Meeting of the Investment Committee December 14, 2017

MINUTES Meeting of the Investment Committee December 14, 2017 MINUTES Meeting of the Investment Committee A meeting of the Investment Committee of the Illinois Teachers Retirement System was held on at the Springfield office of the Illinois Teachers Retirement System,

More information

ARKANSAS OIL AND GAS COMMISSION 301 NATURAL RESOURCES DRIVE SUITE 102 LITTLE ROCK, ARKANSAS ORDER NO June 12, 2013

ARKANSAS OIL AND GAS COMMISSION 301 NATURAL RESOURCES DRIVE SUITE 102 LITTLE ROCK, ARKANSAS ORDER NO June 12, 2013 ARKANSAS OIL AND GAS COMMISSION 301 NATURAL RESOURCES DRIVE SUITE 102 LITTLE ROCK, ARKANSAS 72205 ORDER NO. 121-2013-05 INTEGRATION OF A DRILLING UNIT General Rule B-43 Well Spacing Area Cleburne County,

More information

MINUTES OF THE BOARD OF FIRE AND POLICE PENSION COMMISSIONERS MEETING OF MAY 16, 2002

MINUTES OF THE BOARD OF FIRE AND POLICE PENSION COMMISSIONERS MEETING OF MAY 16, 2002 MINUTES OF THE BOARD OF FIRE AND POLICE PENSION COMMISSIONERS MEETING OF MAY 16, 2002 The Board of Fire and Police Pension Commissioners of the City of Los Angeles met in Room 800, 360 East Second Street,

More information

Hancock County Board of Commissioner s Minutes. September 15, 2015

Hancock County Board of Commissioner s Minutes. September 15, 2015 Hancock County Board of Commissioner s Minutes September 15, 2015 Commissioners met in regular session. Those present were Commissioner Brad Armstrong, President, Commissioner Tom Stevens, Vice President

More information

State of Minnesota. Department of Economic Security. Ja;k WeidenbachG{A.. Unemployment Itls{jance Program DIrector

State of Minnesota. Department of Economic Security. Ja;k WeidenbachG{A.. Unemployment Itls{jance Program DIrector State of Minnesota Department of Economic Security 390 North Robert Street Saint Paul, Minnesota 55101 Office of the Commissioner 03-0075 January 21,2003 TO: FROM: Representative Gregory Davids Representative

More information

Charles Doc Anderson Rodney Anderson Trent Ashby. Jimmie Don Aycock Cecil Bell, Jr. Dwayne Bohac. Dennis Bonnen Dr. Greg Bonnen Cindy Burkett

Charles Doc Anderson Rodney Anderson Trent Ashby. Jimmie Don Aycock Cecil Bell, Jr. Dwayne Bohac. Dennis Bonnen Dr. Greg Bonnen Cindy Burkett Dear Taxpayer, As conservative leaders in the Texas House, we write to you today to present to you why we support the House tax cut package authored by Rep. Dennis Bonnen, and why we think it is the most

More information

VOTING RECORD YOUR LEGISLATORS VOTING RECORD ON SMALL BUSINESS ISSUES 2016 EDITION

VOTING RECORD YOUR LEGISLATORS VOTING RECORD ON SMALL BUSINESS ISSUES 2016 EDITION 2016 Idaho VOTING RECORD YOUR LEGISLATORS VOTING RECORD ON SMALL BUSINESS ISSUES 2016 EDITION Roll call votes by your state legislators on key small business issues are listed inside. Although this Voting

More information

MEETING MINUTES Piedmont Authority for Regional Transportation Board of Trustees May 14, 2014

MEETING MINUTES Piedmont Authority for Regional Transportation Board of Trustees May 14, 2014 MEETING MINUTES Piedmont Authority for Regional Transportation Board of Trustees May 14, 2014 Board Members Present: Abuzuaiter, Marikay - City Greensboro Austin, Kevin - Yadkin County Besse, Dan - City

More information

MARTIN COUNTY FAIRMONT, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2007

MARTIN COUNTY FAIRMONT, MINNESOTA FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2007 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION YEAR ENDED DECEMBER 31, 2007 TABLE OF CONTENTS DECEMBER 31, 2007 INTRODUCTORY SECTION ORGANIZATION FINANCIAL SECTION INDEPENDENT AUDITORS REPORT REQUIRED

More information

CHAPTER 5. THE COMPANIES, DIRECTORS, OFFICERS AND ADVISERS:

CHAPTER 5. THE COMPANIES, DIRECTORS, OFFICERS AND ADVISERS: CHAPTER 5. THE COMPANIES, DIRECTORS, OFFICERS AND ADVISERS: 5.1 DCC 5.1.1 DCC is a major Irish public limited company. It now describes itself as a broadly based Group, operating across five focused divisions:

More information

U n i t e d B a n k s h a r e s, I n c.

U n i t e d B a n k s h a r e s, I n c. U n i t e d B a n k s h a r e s, I n c. 2009 Report to Shareholders t o o u r s h a r e h o l d e r s : 2 0 0 9 wa s a v e ry d i f f i c u lt y e a r f o r t h e n at i o n s e c o n o m y a n d t h e

More information

MINUTES BOARD OF TRUSTEES OF THE TEACHERS AND STATE EMPLOYEES RETIREMENT SYSTEM

MINUTES BOARD OF TRUSTEES OF THE TEACHERS AND STATE EMPLOYEES RETIREMENT SYSTEM MINUTES BOARD OF TRUSTEES OF THE TEACHERS AND STATE EMPLOYEES RETIREMENT SYSTEM The regular quarterly meeting of the Board of Trustees was called to order at 9:30 a.m., April 20, 2017, by the Chair, Treasurer

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION LEVY ALLOCATION FY

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION LEVY ALLOCATION FY BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION LEVY ALLOCATION FY2016-2017 2016-316 WHEREAS, Section 77-3443 of the Revised Statutes of Nebraska grants authority for the county board to

More information

2017 Utah Taxes Now Conference

2017 Utah Taxes Now Conference #tnc17 2017 Utah Taxes Now Conference Thursday, May 18, 2017 Grand America Hotel Sponsored by WiFi Username: GAEast Password: riverrun 2017 Taxes Now Conference Breakfast Sponsor Sponsored by #tnc17 #tnc17

More information

MINUTES OF THE BOARD OF FIRE AND POLICE PENSION COMMISSIONERS SPECIAL BOARD MEETING OF FEBRUARY 21, 2013

MINUTES OF THE BOARD OF FIRE AND POLICE PENSION COMMISSIONERS SPECIAL BOARD MEETING OF FEBRUARY 21, 2013 MINUTES OF THE BOARD OF FIRE AND POLICE PENSION COMMISSIONERS SPECIAL BOARD MEETING OF FEBRUARY 21, 2013 The Board offire and Pension Commissioners ofthe City oflos Angeles met at the California Endowment,

More information

Los Angeles Community College District

Los Angeles Community College District Los Angeles Community College District District Budget Committee Meeting Minutes May 22, 2013 1:30-3:30 p.m., Board Room, District Office Roll Call Committee members present as indicated (X). Academic

More information

Retirement Incentive. December 2009 REPORT TO THE LEGISLATURE. As required by Minnesota Statutes Section Subdivision 5

Retirement Incentive. December 2009 REPORT TO THE LEGISLATURE. As required by Minnesota Statutes Section Subdivision 5 Retirement Incentive December 2009 REPORT TO THE LEGISLATURE As required by Minnesota Statutes Section 356.351 Subdivision 5 COMMISSIONER: Alice Seagren FOR MORE INFORMATION CONTACT: Carol Hokenson Minnesota

More information

Cayucos Elementary School District Supplement Continuing Disclosure Filing For the Periods Ending June 30,

Cayucos Elementary School District Supplement Continuing Disclosure Filing For the Periods Ending June 30, Supplement Continuing Disclosure Filing For the Periods Ending June 30, 2009-12 Prepared by 301 Cayucos Drive Cayucos, CA 93430 The (the District ) would like to submit the following information to supplement

More information

Budget Committee Special Called Meeting Minutes. August 17, :00 am

Budget Committee Special Called Meeting Minutes. August 17, :00 am Budget Committee Special Called Meeting Minutes August 17, 2016 9:00 am Committee members attending: Chairman Joe Grandy, Commissioners Rick Storey, Todd Hensley, Mark Larkey and Dr. Paul Stanton Committee

More information

KANSAS COURT OF APPEALS U.S. COURTHOUSE COURTROOM STATE AVENUE KANSAS CITY, KANSAS NOTICE

KANSAS COURT OF APPEALS U.S. COURTHOUSE COURTROOM STATE AVENUE KANSAS CITY, KANSAS NOTICE Tuesday, October 16, 2007, 9:00 a.m. 97,399 Douglas Richard M. Kershenbaum, Trustee of the Leo M. Kershenbaum Revocable Trust Dated June Tad C. Layton 10, 1997 (As Amended), Appellee Jeffrey R. King Florence

More information

In the worst year for the financial services industry since the Great Depression, UBSI increased dividends to shareholders for the

In the worst year for the financial services industry since the Great Depression, UBSI increased dividends to shareholders for the 2008 In the worst year for the financial services industry since the Great Depression, UBSI increased dividends to shareholders for the th consecutive year. 35 United Bankshares, Inc. 2008 Annual Report

More information

JACKSONVILLE POLICE AND FIRE PENSION BOARD OF TRUSTEES MEETING AGENDA SEPTEMBER 19, 2014 RICHARD DICK COHEE BOARD ROOM

JACKSONVILLE POLICE AND FIRE PENSION BOARD OF TRUSTEES MEETING AGENDA SEPTEMBER 19, 2014 RICHARD DICK COHEE BOARD ROOM JACKSONVILLE POLICE AND FIRE PENSION BOARD OF TRUSTEES MEETING AGENDA SEPTEMBER 19, 2014 RICHARD DICK COHEE BOARD ROOM NOTE: If any person decides to appeal any decision made with respect to any matter

More information

1. County Judge Michael Brown called the meeting to order at 8:31 AM

1. County Judge Michael Brown called the meeting to order at 8:31 AM TOM GREEN COUNTY COMMISSIONERS' COURT Commissioners' Court Meeting Room EDD B. KEYES BUILDING 2 nd floor 113 W. Beauregard Street San Angelo, Texas 76903 TUESDAY, August 7 th, 2007 The Commissioners Court

More information

BECKER COUNTY DETROIT LAKES, MINNESOTA YEAR ENDED DECEMBER 31, 2011

BECKER COUNTY DETROIT LAKES, MINNESOTA YEAR ENDED DECEMBER 31, 2011 YEAR ENDED DECEMBER 31, 2011 TABLE OF CONTENTS Introductory Section Reference Page Organization Schedule 1 Financial Section Independent Auditor s Report 2 Management s Discussion and Analysis 4 Basic

More information

Lieutenant Darren White Firefighter David Ellner

Lieutenant Darren White Firefighter David Ellner MINUTES REGULAR MONTHLY MEETING OF THE FT. MYERS BEACH BOARD OF FIRE COMMISSIONERS TIME: 1:00 PM DATE: May 20, 2008 PLACE: Red Coconut Recreation Hall Fort Myers Beach, FL 33931 IN ATTENDANCE: Chairman

More information

SOUTHWESTERN OREGON COMMUNITY COLLEGE BOARD OF EDUCATION-BUDGET COMMITTEE MEETING MINUTES. June 3, 2008

SOUTHWESTERN OREGON COMMUNITY COLLEGE BOARD OF EDUCATION-BUDGET COMMITTEE MEETING MINUTES. June 3, 2008 SOUTHWESTERN OREGON COMMUNITY COLLEGE BOARD OF EDUCATION-BUDGET COMMITTEE MEETING MINUTES June 3, 2008 Board Budget Committee Chair Mike Gaudette called the meeting to order at 6:01 p.m. Members of the

More information

Type of contact. Meeting Discuss the role of the OBR

Type of contact. Meeting Discuss the role of the OBR Log of substantive contact between the Office for Budget Responsibility and Treasury Ministers and their Special Advisers and private office staff, and members of the Shadow Cabinet, between 8 March 2017

More information

LDC MAIN COMMITTEE REVIEW & ACTION SUMMARY

LDC MAIN COMMITTEE REVIEW & ACTION SUMMARY Attachment #1: Summary of LDC Main Committee s Actions Related to Infill Sub-committee Report & Recommendations Planning Commission Meeting Date: 8/11/14 Case No: Project Name: Case Manager: 14AMEND1003

More information

Hancock County Council 2010 Budget Hearings. September 3, 2009

Hancock County Council 2010 Budget Hearings. September 3, 2009 Hancock County Council 2010 Budget Hearings September 3, 2009 The County Council of Hancock County, Indiana, met in the Commissioner Court in the Hancock County Courthouse Annex, Greenfield, Indiana, on

More information

ONONDAGA COUNTY NEW YORK 2018 EXECUTIVE BUDGET

ONONDAGA COUNTY NEW YORK 2018 EXECUTIVE BUDGET ONONDAGA COUNTY NEW YORK 2018 EXECUTIVE BUDGET Joanne M. Mahoney County Executive William P. Fisher Deputy County Executive Mary Beth Primo Deputy County Executive for Physical Services Ann Rooney Deputy

More information

RSA UPDATE MEA Family Retired Staff Association Newsletter September 2015

RSA UPDATE MEA Family Retired Staff Association Newsletter September 2015 RSA UPDATE MEA Family Retired Staff Association Newsletter September 2015 From the President Summer is waning. It s hard to believe it has been a whole season since our annual meeting and reunion. I hope

More information

AGENDA OF THE BOARD OF RETIREMENT March 27, 2013 Hart Auditorium at CenCal Health 4050 Calle Real Santa Barbara, California

AGENDA OF THE BOARD OF RETIREMENT March 27, 2013 Hart Auditorium at CenCal Health 4050 Calle Real Santa Barbara, California SANTA BARBARA COUNTY EMPLOYEES RETIREMENT SYSTEM 3916 State Street, Suite 210 Santa Barbara, CA 93105 Phone (805) 568-2940 Fax (805) 560-1086 Gary A. Amelio Chief Executive Officer BOARD OF RETIREMENT

More information

THE VILLAGE OF LISLE AND THE ILLINOIS FREEDOM OF INFORMATION ACT

THE VILLAGE OF LISLE AND THE ILLINOIS FREEDOM OF INFORMATION ACT THE VILLAGE OF LISLE AND THE ILLINOIS FREEDOM OF INFORMATION ACT Per Village Code Title 1, Chapter 17, Section 1(A), The Village of Lisle shall provide access to public records as required by the Illinois

More information

AGENDA OF THE BOARD OF RETIREMENT RETREAT March 16, 2016 Riviera Ballroom, The Canary 31 West Carrillo Street Santa Barbara, California

AGENDA OF THE BOARD OF RETIREMENT RETREAT March 16, 2016 Riviera Ballroom, The Canary 31 West Carrillo Street Santa Barbara, California SANTA BARBARA COUNTY EMPLOYEES RETIREMENT SYSTEM 3916 State Street Suite 100 Santa Barbara, CA 93105 Phone (805) 568-2940 Fax (805) 560-1086 Gregory E. Levin, CPA Chief Executive Officer BOARD OF RETIREMENT

More information

Higher Education Administrative Accountability Report FY Lamar University. Percentage. Salary. Practice Plan Benefits. Increase Over FY 2017

Higher Education Administrative Accountability Report FY Lamar University. Percentage. Salary. Practice Plan Benefits. Increase Over FY 2017 Non- Other Non- Kenneth Evans President General Revenue $ 65,945 0.00% $ - $ - $ - $ - $ - $ 65,945 Designated 382,405 0.00% - - 12,000 $ 480-394,885 Other-Longevity $ 448,350 0.00% $ - $ - $ - $ 12,000

More information

2018 County Legislative Issues

2018 County Legislative Issues 2018 County Legislative Issues Kentucky Association of Counties KACo Board of Directors Executive Committee Hon. David L. Nicholson President Jefferson County Circuit Court Clerk Hon. Elbert Bennett President-Elect

More information

Department of Administration Fiscal Year Ended June 30, 1999

Department of Administration Fiscal Year Ended June 30, 1999 O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Management Letter Department of Administration Fiscal Year Ended June 30, 1999 FEBRUARY 24, 2000 00-03 COVER COVER Financial Audit Division The

More information

CRYSTAL POND HOA 274 COUNTY ROUTE 65 SUITE 1000 HENSONVILLE, NY Cash Receipts Journal

CRYSTAL POND HOA 274 COUNTY ROUTE 65 SUITE 1000 HENSONVILLE, NY Cash Receipts Journal 274 COUNTY ROUTE 65 SUITE 1000 HENSONVILLE, NY 12439 518 432-9705 Page 1 CR 8/5/15 Payment; LARKIN, JAMES 2466 1-1110 General Checking Account $386.00 2466 1-2000 Accounts Receivable $386.00 CR 8/7/15

More information

AGENCY: Internal Revenue Service (IRS), Department of the Treasury (Treasury)

AGENCY: Internal Revenue Service (IRS), Department of the Treasury (Treasury) This document is scheduled to be published in the Federal Register on 08/31/2015 and available online at http://federalregister.gov/a/2015-21423, and on FDsys.gov {4830-01-P} DEPARTMENT OF THE TREASURY

More information

COMPREHENSIVE ANNUAL FINANCIAL REPORT

COMPREHENSIVE ANNUAL FINANCIAL REPORT COMPREHENSIVE ANNUAL FINANCIAL REPORT For The Fiscal Year Ended December 31, 2012 Kitsap County, Washington THIS PAGE LEFT BLANK INTENTIONALLY KITSAP COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT County

More information

Election Summary Report

Election Summary Report Page: 1 of 17 Election Summary Report Precincts Reported: 16 of 16 (100.00%) Registered Voters: 3,613 of 10,118 (35.71%) Ballots Cast: 3,613 General Election Harrison County November 07, 2017 Summary for:

More information

MINUTES OF THE REGULAR MEETING OFTHE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND December 19, 2018

MINUTES OF THE REGULAR MEETING OFTHE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND December 19, 2018 MINUTES OF THE REGULAR MEETING OFTHE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND December 19, 2018 The regular meeting of the Board of Directors of the West Virginia Housing Development Fund

More information

Zip Rail TAC Meeting #8

Zip Rail TAC Meeting #8 Zip Rail AC Meeting #8 January 28, 2016 3:00 to 5:00 pm MnDO Central Office, Conference Rooms G 13 and G 14 Attendees See attached attendance roster. Introductions Dan Krom, MnDO welcomed the AC members.

More information

KITSAP COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT

KITSAP COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT KITSAP COUNTY COMPREHENSIVE ANNUAL FINANCIAL REPORT County Auditor Honorable Walter E. Washington Financial Services Manager David Schureman, CPA For The Fiscal Year Ended December 31, 2009 Prepared by

More information

UNOFFICIAL. Partisan Section Election Benzie County Primary Election August 5, of 13 Precincts Reporting.

UNOFFICIAL. Partisan Section Election Benzie County Primary Election August 5, of 13 Precincts Reporting. UNOFFICIAL 2014 Election Benzie County Primary Election August 5, 2014 13 of 13 Precincts Reporting Partisan Section Republican Party Governor Rick Snyder 1800 United States Senator Terry Lynn Land 1704

More information

MINUTES Meeting of the Investment Committee December 5, 2013

MINUTES Meeting of the Investment Committee December 5, 2013 MINUTES Meeting of the Investment Committee A meeting of the Investment Committee of the Illinois Teachers Retirement System was held on at the Springfield office of the Illinois Teachers Retirement System

More information

WILLIAM T LOHMAR JR % Write-in Votes

WILLIAM T LOHMAR JR % Write-in Votes OFFICIAL RESULTS ST CHARLES COUNTY April 3rd, 2012 GENERAL MUNICIPAL ELECTION Registered Voters 250682 Cards Cast 22427 8.95% Absentees Requested 1647 Absentees Counted 1252 ST. CHARLES COMMUNITY COLLEGE

More information

Dakota County Planning Commission Advisory Committee Meeting Minutes Date: January 24, 2019 Time: 7:00 p.m. to 9:00 p.m.

Dakota County Planning Commission Advisory Committee Meeting Minutes Date: January 24, 2019 Time: 7:00 p.m. to 9:00 p.m. Dakota County Planning Commission Advisory Committee Meeting Minutes Date: January 24, 2019 Time: 7:00 p.m. to 9:00 p.m. Members Present Staff Present Others Present Mike Greco Jerry Rich Timothy Tabor

More information

STATE CONTESTS NEW JERSEY SENATE 23 RD DISTRICT- VOTE FOR ONE: REPUBLICAN Leonard Lance. DEMOCRAT Harvey Baron. FOR STATE SENATE Daniel Z.

STATE CONTESTS NEW JERSEY SENATE 23 RD DISTRICT- VOTE FOR ONE: REPUBLICAN Leonard Lance. DEMOCRAT Harvey Baron. FOR STATE SENATE Daniel Z. STATE CONTESTS NEW JERSEY SENATE 23 RD DISTRICT- VOTE FOR ONE: Leonard Lance Harvey Baron FOR STATE SENATE Daniel Z. Seyler NEW JERSEY ASSEMBLY 23 RD VOTE FOR TWO: Michael J. Doherty Marcia A. Karrow Dominick

More information

State and Local Fiscal Modernization Study Commission Subcommittees

State and Local Fiscal Modernization Study Commission Subcommittees State and Local Fiscal Modernization Study Commission Subcommittees Income Tax Modernization Subcommittee Individual Income Tax Corporate Income Tax Flow-through entities Estate and gift taxes 1. Determine

More information

P O L I C E A N D F I R E P E N S I O N F U N D A D V I S O R Y C O M M I T T E E M E E T I N G A G E N D A J U L Y 1 2, : 0 0 A M

P O L I C E A N D F I R E P E N S I O N F U N D A D V I S O R Y C O M M I T T E E M E E T I N G A G E N D A J U L Y 1 2, : 0 0 A M 9 : 0 0 A M PRESENT James Holderfield, Chair Battalion Chief Sean Hatchett, V. Chair Lt. Ellis Burns, Police Representative Lt. Michael Lynch, Fire Representative Lt. Christopher Stover, Fire Representative

More information

50-YARD BACKSTROKE - MEN

50-YARD BACKSTROKE - MEN All-Time Swimming Records Individual records for each event and age group of the Maryland Senior Olympics. These records do not include the 2007 games held in a non-qualifying year at Salisbury, Md. Records

More information

MAY RUBY RANCH HOA BOARD MEETING MINUTES Time: 6:30PM 8:30PM Date: Tuesday, May 9, 2017 Location: Ruby Ranch Lodge

MAY RUBY RANCH HOA BOARD MEETING MINUTES Time: 6:30PM 8:30PM Date: Tuesday, May 9, 2017 Location: Ruby Ranch Lodge MAY RUBY RANCH HOA BOARD MEETING MINUTES Time: 6:30PM 8:30PM Date: Tuesday, May 9, 2017 Location: Ruby Ranch Lodge 1. Quorum (3) Board Members. Cristi Rawlings (CR), David Mixon (DM), David Fletcher (DF),

More information

Resolved, that Jo Ann Sherwood be appointed Town Clerk for the period of January 1, 2019 through December 31, 2019.

Resolved, that Jo Ann Sherwood be appointed Town Clerk for the period of January 1, 2019 through December 31, 2019. At the Organization meeting of the Town Board of the Town of Elmira, Chemung County, New York, held on Wednesday, January 2, 2019 at 4:30 PM at 1255 West Water Street, there were present: Supervisor- David

More information