Auditor of State %

Size: px
Start display at page:

Download "Auditor of State %"

Transcription

1 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, % Cindy Axne (DEM) 1, % Bryan Jack Holder (LIB) % Paul Knupp (GRN) % Mark Elworth Jr. (LMN) % Joe Grandanette % Governor/Lt. Governor 3,966 Kim Reynolds Adam Gregg (REP) 2, % Fred Hubbell Rita R. Hart (DEM) 1, % Jake Porter Lynne Gentry (LIB) % Gary Siegwarth Natalia Blaskovich % (CWP) Secretary of State Mary Mosiman (REP) 2, % Rob Sand (DEM) 1, % Fred Perryman (LIB) % Treasurer of State 3,863 Jeremy N. Davis (REP) 2, % Michael L. Fitzgerald (DEM) 1, % Timothy Hird (LIB) % Secretary of Agriculture 3,858 3,871 Mike Naig (REP) 2, % Tim Gannon (DEM) 1, % Rick Stewart (LIB) % Paul D. Pate (REP) 2, % Deidre DeJear (DEM) 1, % Jules Ofenbakh (LIB) % (Write-in vote, if any) %

2 November 6, 2018, Page 2/7 7 of 7 Precincts Reporting Attorney General County Supervisor Dist. 2 3, Tom Miller (DEM) 2, % Marco Battaglia (LIB) % (Write-in vote, if any) % State Representative, Dist. 023 Number of Precincts 5 Precincts Reporting 5 2,781 David Sieck (REP) 1, % Chuck Larson (DEM) % (Write-in vote, if any) % State Representative, Dist. 024 Number of Precincts 2 Precincts Reporting 2 1,084 Cecil Dolecheck (REP) % James Uhlenkamp (DEM) % (Write-in vote, if any) % Mike Olson (REP) % (Write-in vote, if any) % County Supervisor Dist. 4 Number of Precincts 2 Precincts Reporting Mark L. Peterson (REP) % (Write-in vote, if any) % County Treasurer 3,456 Tera Hughes (REP) 3, % (Write-in vote, if any) % County Recorder County Supervisor Dist ,448 Carleen Bruning (REP) 3, % (Write-in vote, if any) % Rudy Kinard (REP) % (Write-in vote, if any) %

3 November 6, 2018, Page 3/7 7 of 7 Precincts Reporting County Attorney Garfield Township Clerk 3, Drew B. Swanson (REP) 3, % (Write-in vote, if any) % Ron Gerlt % (Write-in vote, if any) % Frankfort Township Trustee Grant Township Trustee Mark B. Allen 100 Frankfort Township Clerk 101 Lois Trinity (W) % Dwayne Vennerberg (W) % George A Bruce Jr (W) % Nathan Johnson (W) % Tony Johnson (W) % Dennis Carlson (W) % Grant Township Clerk Greta L. McCarthy % (Write-in vote, if any) % Garfield Township Trustee Bryan Huff % (Write-in vote, if any) % George Bruce (W) % Richard Trinity (W) % Nathan Johnson (W) % Dane Belt (W) % Dolores Johnson (W) % Dwayne Vennerberg (W) % (Write-in vote, if any) %

4 November 6, 2018, Page 4/7 Lincoln Township Trustee Red Oak Township Trustee 7 of 7 Precincts Reporting William G. Thomas % (Write-in vote, if any) % Wayne Peterson % (Write-in vote, if any) % Lincoln Township Clerk Red Oak Township Clerk Connie Mellott 73 Gordon Arnold % (Write-in vote, if any) % Pilot Grove Township Trustee Sherman Township Trustee Number of Precincts 4 Precincts Reporting Merlin H. Rasmussen % (Write-in vote, if any) % Pilot Grove Township Clerk Number of Precincts 4 Precincts Reporting 4 76 Vivian K. Rasmussen % (Write-in vote, if any) % Randy Pendleton (W) % Chris Kelley (W) % Jeff Soe (W) % John Govig (W) % Duane Bergren (W) % Joann Wendt (W) % William Drey (W) % Mark A Liddell (W) % Darwin Kinser (W) % Christian Van Scyoc (W) % Dan Phelps (W) %

5 November 6, 2018, Page 5/7 Sherman Township Clerk Washington Township Trustee 7 of 7 Precincts Reporting Jo A. Good % (Write-in vote, if any) % West Township Trustee 25 Dan Jensen (W) % Patricia Jensen (W) % Larry Heuer (W) % Keith Harold (W) % (Write-in vote, if any) % West Township Clerk 76 Joseph M. Jardon % (Write-in vote, if any) % Mike Jackson (W) % Lorin Petersen (W) % Aaron Focht (W) % Jeff Vanderhoof (W) % Pat Garland (W) % (Write-in vote, if any) % Washington Township Clerk 8 Cheryl Case (W) % Lorin Petersen (W) % Becky Cerven (W) % Pat Garland (W) % (Write-in vote, if any) % Montgomery County Hospital Trustees Vote For 2 5,972 Kevin Cabbage 2, % Michelle Pruss 1, % Jill C. Bergstrom 2, % (Write-in vote, if any) %

6 November 6, 2018, Page 6/7 Soil & Water Conservation District Commissioners 7 of 7 Precincts Reporting Retain Appeals Judge Anuradha Vaitheswaran Vote For 2 5,493 2,933 Kirk Baird 2, % Roger Cerven 2, % (Write-in vote, if any) % Soil & Water Conservation District Commissioners, To Fill a Vacancy 3,219 Kent Swanson 3, % (Write-in vote, if any) % County Agricultural Extension Council Members Vote For 5 9,788 Lori DeKay 2, % Scott Bruce 2, % Shelly A. Erickson-Graham 2, % Susan Bergren 2, % Marta Clark Moffett (W) % (Write-in vote, if any) % County Agricultural Extension Council Members, To Fill a Vacancy 191 YES 1, % NO 1, % Retain Appeals Judge Michael R. Mullins 2,889 YES 1, % NO % Retain Appeals Judge Mary Ellen Tabor 2,879 YES 1, % NO % Retain Dist. Judge Greg W. Steensland 2,909 YES 1, % NO 1, % Dylan Dolch (W) % (Write-in vote, if any) %

7 November 6, 2018, Page 7/7 7 of 7 Precincts Reporting Retain Assoc. Dist. Judge Amy L. Zacharias 2,919 YES 2, % NO % Retain Assoc. Dist. Judge Craig M. Dreismeier 2,880 YES 1, % NO % LOSST Public Measure A 1,136 YES % NO % City of Red Oak Public Measure B 1,802 YES 1, % NO %

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

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

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

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

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

MAY 12,1998 Page 1 05/12/98 22:13:25. Total Number Voting Precincts Reporting 76 Of % @2 MAY 12,1998 Page 1 05/12/98 22:13:25 Total Number Voting 15943 Precincts Reporting 76 Of 76 100.00 % DEM. U.S. CONGRESS DIST. 2 Michael Scott 2667 62.81 % Jess M. Pritchett 739 17.40 % John C. McCourt

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

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: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: 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

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

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

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

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

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

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

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

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

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

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

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

2016 General Election Official Election Results

2016 General Election Official Election Results Results from Nov 8 Including Provisionals Percent President and Vice President of the United States GARY JOHNSON AND BILL WELD 963 970 12.03% DARRELL CASTLE AND SCOTT BRADLEY 16 16 0.20% DONALD J TRUMP

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

Election Summary - November 4, 2008

Election Summary - November 4, 2008 1 of 12 11/5/2008 8:42 AM LISTEN TEXT ONLY PRINT A A A Election Summary - November 4, 2008 City and County of San Francisco Consolidated Presidential General Election November 4, 2008 Election Summary

More information

CITY OF PORT ARANSAS, TEXAS

CITY OF PORT ARANSAS, TEXAS CITY OF PORT ARANSAS, TEXAS MINUTES PLANNING AND ZONING COMMISSION & CAPITAL IMPROVEMENTS ADVISORY COMMITTEE PUBLIC HEARING/REGULAR MEETING Tuesday, May 31 st, 2016 @ 3:00pm Port Aransas City Hall, 710

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

STATE AGENCY STAFF PREQUALIFIED FOR R/W VALUATION SERVICES 4/11/2018 DIVISION OF ENGINEERING, OFFICE OF REAL ESTATE

STATE AGENCY STAFF PREQUALIFIED FOR R/W VALUATION SERVICES 4/11/2018 DIVISION OF ENGINEERING, OFFICE OF REAL ESTATE VALUATION AUTHORITY REVIEW AUTHORITY PRE-QUAL VALUE RE 90 RE 25-17 VALUE RE 90 RE 25-17 Employee Agency / Office EXP DATE ANALYSIS VALUE FINDING R/W Appraisal ANALYSIS VALUE FINDING R/W Appraisal Y = Yes

More information

HUNTERDON COUNTY CONTESTS

HUNTERDON COUNTY CONTESTS HUNTERDON COUNTY CONTESTS SHERIFF-3 Year TERM- VOTE FOR ONE Frederick W. Brown SHERIFF-3 Year TERM- VOTE FOR ONE COUNTY CLERK-5 Year TERM- VOTE FOR ONE Mary H. Melfi COUNTY CLERK-5 Year TERM- VOTE FOR

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

07/21/2014 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 07/16/2014

07/21/2014 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 07/16/2014 07/21/2014 Page 1 THE RETIREMENT BOARD of the FIREMEN'S ANNUITY & BENEFIT FUND OF CHICAGO Suite 1400 20 South Clark Street Chicago, IL 60603-1899 (312) 726-5823 (voice) (312) 726-2316 (fax) Marshall Line

More information

CIVIL JURY TRIAL CALENDAR Division J - Judge Bessen

CIVIL JURY TRIAL CALENDAR Division J - Judge Bessen 1 -- 16EV002658 State Farm Fire & Casualty Co. aso Angela Hostiuck Bloom VS.Christina Ngo,Anna Ngo FILE DATE: 06/06/2016 Plaintiff: State Farm Fire & Casualty Co. aso Angela Hostiuck Bloom Defendant: Anna

More information

Loan Originator MarketShare Report Sample Q Plymouth County Residential Loans YEAR (Multiple Items)

Loan Originator MarketShare Report Sample Q Plymouth County Residential Loans YEAR (Multiple Items) YEAR 2013.00000 USEGRP RES COUNTY Plymouth MONTH (Multiple Items) Values Row Labels Count of MORTGAGE Sum of MORTGAGE2 22351 33 11,986,450 Thomas Augustus Digan Jr. 33 11,986,450 508-850-4100 33 11,986,450

More information

Proposed FY 2007 Budget Interview Schedule: Public Safety Division Proposed. Commission Proposed Proposed Representative

Proposed FY 2007 Budget Interview Schedule: Public Safety Division Proposed. Commission Proposed Proposed Representative Budget Calendar for FY 2007 Budget DAY DATE TASK ASSIGNMENT TIME Wednesday May 31 Public Safety Interviews Jackson 8:00-11:30 AM Thursday June 1 Recreation Interviews Thompson 8:00-11:30 AM Friday June

More information

THE FLORIDA BAR 2010 MERIT RETENTION POLL HAVE CONSIDERABLE KNOWLEDGE HAVE LIMITED KNOWLEDGE GRAND TOTAL RETAIN NOT RETAIN TOTAL RETAIN NOT RETAIN TOTAL RETAIN NOT RETAIN TOTAL JUDGE # % # % # # % # %

More information

Moved by Kinzer, seconded by Knobbe that the following resolution be approved. All Ayes.

Moved by Kinzer, seconded by Knobbe that the following resolution be approved. All Ayes. Scott County Board of Supervisors April 20, 2017 5:00 p.m. The Board of Supervisors met pursuant to adjournment with Kinzer, Holst, Beck, Earnhardt and Knobbe present. The Board recited the pledge of allegiance.

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF ULH, INC. In Open Session

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF ULH, INC. In Open Session MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF ULH, INC. In Open Session Members of the ULH, Inc., Board of Directors met at 2:00 p.m. on January 30, 2015, in the Board Room of the University

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

Boston Underwriting Contacts

Boston Underwriting Contacts Boston Underwriting Contacts Accident & Health Joyce Segall joyce.segall@starrcompanies.com 212.884.0536 Energy Vache Astourian vache.astourian@starrcompanies.com 646.227.6734 Aviation & Aerospace Brian

More information

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report Comprehensive Annual Financial Report Fiscal Year Ended December 31, 2016 www.jacksongov.org Comprehensive Annual Financial Report For the Year Ended December 31, 2016 Prepared by: Q. Troy Thomas Chief

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

Motion to accept December Notes Motion accepted

Motion to accept December Notes Motion accepted Chairman: René B Secretary: Verna P The meeting was called to order at 7:30 p.m. Readings: Recovery Program - Fred H. Unity Program (Step 1) - Kathy H. One Day at a Time - Rigo H. Excused Absences: Victor

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

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

Moved by Hancock, seconded by Earnhardt approval of the minutes of the March 28, 2013 Regular Board Meeting. All Ayes.

Moved by Hancock, seconded by Earnhardt approval of the minutes of the March 28, 2013 Regular Board Meeting. All Ayes. Scott County Board of Supervisors April 11, 2013 5:30 p.m. The Board of Supervisors met pursuant to adjournment with Hancock, Minard, Sunderbruch, Cusack and Earnhardt present. The Board recited the pledge

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

Higher Education - Administrative Accountability Report Special Provisions, Sec. 5 FY2012. Page 1 of 9

Higher Education - Administrative Accountability Report Special Provisions, Sec. 5 FY2012. Page 1 of 9 Non salary FY 2012 Non- Hector Balcazar Professor and Regional Dean General Revenue $71,734 0.70% $0 $0 $0 $0 $20,000 $0 $91,734 Supplement - Regional Dean Restricted $57,053-0.70% $0 $0 $0 $0 $0 $0 $57,053

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

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

NOTICE OF ADOPTION OF REGULATION

NOTICE OF ADOPTION OF REGULATION NOTICE OF ADOPTION OF REGULATION The Nevada Department of Motor Vehicles adopted regulations assigned LCB File No. R130-11, which pertain to chapter number 490 of the Nevada Administrative Code, on May

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

October 5, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT

October 5, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT October 5, 2015 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

More information

EXECUTIVE COMMITTEE BUDGET MEETING

EXECUTIVE COMMITTEE BUDGET MEETING EXECUTIVE COMMITTEE BUDGET MEETING DATE: Thursday, September 21, 2017 TIME: 10:00 a.m. PLACE: Room 114, Wood County Courthouse PRESENT: Al Breu, Bill Clendenning, Michael Feirer, Hilde Henkel, Lance Pliml,

More information

AUTHORIZATION AND REPORT OF SALES

AUTHORIZATION AND REPORT OF SALES 1 003-032-001-000 052-038 Hawker, Sherman & Janie D DEF110000007 $ 2,700.00 $ 150.00 $ - $ 23.00 $ 1.50 $ 150.00 $ 520.00 $ 1,556.00 $ 214.66 $ 84.84 David W. Barnes & Lot 442 Lake Camanche Village Unit

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

INVESTIGATION REPORT. Field Adjuster Conflict of Interest. Date: March 13, Report Number: CPIC Report Number: CPIC

INVESTIGATION REPORT. Field Adjuster Conflict of Interest. Date: March 13, Report Number: CPIC Report Number: CPIC INVESTIGATION REPORT Field Adjuster Conflict of Interest Date: March 13, 2014 Table of Contents: Page Report Background 1 Allegations 1 Audit Procedures 1 Audit Findings 2 Conclusion 2 Appendix Distribution

More information

City of Palouse Whitman County

City of Palouse Whitman County Washington State Auditor s Office Accountability Audit Report Report Date Report No. 1010843 Issue Date December 16, 2013 Washington State Auditor Troy Kelley December 16, 2013 Mayor and City Council Palouse,

More information

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report Comprehensive Annual Financial Report Fiscal Year Ended December 31, 2016 www.jacksongov.org Comprehensive Annual Financial Report For the Year Ended December 31, 2016 Prepared by: Q. Troy Thomas Chief

More information

June 29, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT

June 29, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT June 29, 2015 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

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

Village of Southampton Organization Meeting July 2, 2018 Minutes

Village of Southampton Organization Meeting July 2, 2018 Minutes Village of Southampton Organization Meeting July 2, 2018 Minutes OATH OF OFFICE Stephen Funsch, the Village Administrator, administered the Oath of Office to the following Village officials for two-year

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

November 16, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT

November 16, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT November 16, 2015 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

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

COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk

COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk Agenda Item: Consider passing an ordinance to approve a special use permit request (SUP- 2015-03 to allow for the

More information

PANGUITCH CITY COUNCIL MINUTES MAY 22, 2012 CITY COUNCIL - 6:30 P.M. LIBRARY CONFERENCE ROOM 25 SOUTH 200 EAST PANGUITCH, UTAH 84759

PANGUITCH CITY COUNCIL MINUTES MAY 22, 2012 CITY COUNCIL - 6:30 P.M. LIBRARY CONFERENCE ROOM 25 SOUTH 200 EAST PANGUITCH, UTAH 84759 CITY COUNCIL - 6:30 P.M. LIBRARY CONFERENCE ROOM 25 SOUTH 200 EAST PANGUITCH, UTAH 84759 Present at the City Council meeting were Mayor Lori Talbot, City Manager Allen K. Henrie, City Recorder Donna Osborn,

More information

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

Re: Proposed Auditing Standard on Audit Documentation and Proposed Amendment to Interim Auditing Standards

Re: Proposed Auditing Standard on Audit Documentation and Proposed Amendment to Interim Auditing Standards April 20, 2004 Office of the Secretary PCAOB 1666 K Street, N.W. Washington, DC 20006-2803 By e-mail: comments@pcaobus.org Re: Proposed Auditing Standard on Audit Documentation and Proposed Amendment to

More information

Teachers Retirement System

Teachers Retirement System Teachers Retirement System System of of the the State State of of Kentucky Kentucky TRS Update Gary L. Harbin, CPA Executive Secretary 1 Did You Know? More than 50,000 receive a benefit from TRS About

More information

VILLAGE OF FONTANA ON GENEVA LAKE WALWORTH COUNTY, WISCONSIN (Official Minutes)

VILLAGE OF FONTANA ON GENEVA LAKE WALWORTH COUNTY, WISCONSIN (Official Minutes) VILLAGE OF FONTANA ON GENEVA LAKE WALWORTH COUNTY, WISCONSIN (Official Minutes) MONTHLY MEETING of the VILLAGE BOARD OF TRUSTEES Monday, September 12, 2011 Village President Arvid Petersen called the monthly

More information

WCA PERMANENT RULE ADVISORY COMMITTEE. MnDOT Training and Conference Center Shoreview, Minnesota. September 25, 2008.

WCA PERMANENT RULE ADVISORY COMMITTEE. MnDOT Training and Conference Center Shoreview, Minnesota. September 25, 2008. Committee Members: WCA PERMANENT RULE ADVISORY COMMITTEE MnDOT Training and Conference Center Shoreview, Minnesota Meeting Notes Agriculture Mn Corn Growers Association- Doug Albin X Warren Formo. Mn Farm

More information

Nova Scotia Community College

Nova Scotia Community College Statement of Compensation Required Pursuant to the Public Sector Compensation Disclosure Act Nova Scotia Community College KPMG LLP Suite 1500 Purdy s Wharf Tower I 1959 Upper Water Street Halifax NS B3J

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Patricia Anderson State Auditor NORTHERN COUNTIES LAND USE COORDINATING BOARD DULUTH, MINNESOTA YEARS ENDED DECEMBER 31, 2003 AND 2004 Description of the

More information

SANTA BARBARA COUNTY FISCAL YEAR RECOMMENDED BUDGET. Renewal and Resilience ONE COUNTY. ONE FUTURE.

SANTA BARBARA COUNTY FISCAL YEAR RECOMMENDED BUDGET. Renewal and Resilience ONE COUNTY. ONE FUTURE. SANTA BARBARA COUNTY FISCAL YEAR 2018-19 RECOMMENDED BUDGET Renewal and Resilience ONE COUNTY. ONE FUTURE. Front Cover The vital role the County plays in delivering exceptional public service to improve

More information

AUDIT REPORT. P-Card Pre-implementation Audit Audit Opinion: Satisfactory. Date: June 11, Report Number: 2014-AUD-11

AUDIT REPORT. P-Card Pre-implementation Audit Audit Opinion: Satisfactory. Date: June 11, Report Number: 2014-AUD-11 AUDIT REPORT P-Card Pre-implementation Audit Audit Opinion: Satisfactory Date: June 11, 2014 Table of Contents: Page Executive Summary Background 1 Audit Objectives and Scope 1 Individual Section Ratings

More information

MID AMERICAN 2017 Payoff Summary Page 1

MID AMERICAN 2017 Payoff Summary Page 1 PAUL SHYERS SINGLES 5/2/2017 12:22:21 PM Lewis Entries 49 @ $20.00 = $326.67 Per Class - Class #1 Summary (EVENT 1) 99 1 $ 196.00 $ 196.00 98 1 $ 130.67 $ 130.50 Lewis Entries 49 @ $20.00 = $326.67 Per

More information

Nova Scotia Community College

Nova Scotia Community College Schedule of Employees with Compensation in Excess of $100,000 Nova Scotia Community College KPMG LLP Chartered Accountants Suite 1500 Purdy s Wharf Tower I 1959 Upper Water Street Halifax NS B3J 3N2 Canada

More information

OUR COMMITMENT TO. Excellence UNION MUTUAL OF VERMONT COMPANIES

OUR COMMITMENT TO. Excellence UNION MUTUAL OF VERMONT COMPANIES OUR COMMITMENT TO Excellence 2 0 1 0 A N N U A L R E P O R T 1874 UNION MUTUAL OF VERMONT COMPANIES 2010 Annual Report High customer satisfaction scores mean high praise for both agents in the field and

More information

TO: Reinsured Companies February 15, 2001

TO: Reinsured Companies February 15, 2001 INFORMATIONAL MEMORANDUM TO: Reinsured Companies February 15, 2001 FROM: Phillis Honor Acting Administrator Risk Management Agency SUBJECT: Status Update on Agricultural Risk Protection Act (ARPA) Implementation

More information

06/26/2014 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 06/18/2014

06/26/2014 Page 1 Firemen's Annuity & Benefit Fund of Chicago Summary of Regular Meeting dated 06/18/2014 06/26/2014 Page 1 THE RETIREMENT BOARD of the FIREMEN'S ANNUITY & BENEFIT FUND OF CHICAGO Suite 1400 20 South Clark Street Chicago, IL 60603-1899 (312) 726-5823 (voice) (312) 726-2316 (fax) Marshall Line

More information

The Tuscarawas County Tax Incentive Review Council

The Tuscarawas County Tax Incentive Review Council The Tuscarawas County Tax Incentive Review Council PRESENTS THE Enterprise Zone Annual Report for Fiscal Year-2011 March 14, 2012 DIVERSIFIED HONING, INC. (LAWRENCE TOWNSHIP) LINCOLN MANUFACTURING OF OHIO,

More information

Prairie View A&M University Administrative Accountability Report. December 1, 2014

Prairie View A&M University Administrative Accountability Report. December 1, 2014 December 1, 2014 Nonsalary FY 2015 George C. Wright President General Revenue $65,927 $65,927 Designated $283,075 $20,000 $50,000 $1,080 $20,000 $374,155 Endowment Income $0 $0 $349,002 0.00% $20,000 $0

More information

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518)

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518) P20080563 $ 225.00 A20080563 523400-239-016-0001-014-000-0000 23 SIGN POST Rd BRIAN & DRUSILLA KING Test Pit / Perc Test Review P20090062 4/8/2009 $ 62.40 A20090062 523400-279-015-0001-025-000-0000 11

More information

Ready TO RIde Greater Cleveland regional transit authority operating and Capital budget for the year 2013

Ready TO RIde Greater Cleveland regional transit authority operating and Capital budget for the year 2013 Ready TO RIDE Greater Cleveland Regional Transit Authority operating and capital budget for the year 2013 Greater Cleveland Regional Transit Authority 2013 Adopted Budget Plan President - Board of Trustees

More information

BOARD OF RETIREMENT FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION

BOARD OF RETIREMENT FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION BOARD OF RETIREMENT FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION 1. Call to Order 2. Pledge of Allegiance Wednesday, February 6, 2008 8:30 AM FCERA Boardroom 1111 H Street Fresno, CA 93721 AGENDA 3.

More information

Alliance Grain Co. ANNUAL REPORT

Alliance Grain Co. ANNUAL REPORT Alliance Grain Co. ANNUAL REPORT 2012-2013 Agenda Twenty-Second Annual Meeting Alliance Grain Co. North Park Pavilion - Gibson City, Illinois Tuesday, July 30, 2013 - Meeting at 5:00 PM Call to Order.........................................

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

The date for the Joint Meeting of the Board of Trustees, ZBA and Planning Commission will be covered in the Zoning Administrator s Report.

The date for the Joint Meeting of the Board of Trustees, ZBA and Planning Commission will be covered in the Zoning Administrator s Report. YANKEE SPRINGS TOWNSHIP BOARD OF TRUSTEES Regular Meeting DRAFT MINUTES Thursday, January 12, 2012 Yankee Springs Township Hall 284 North Briggs Road, Middleville, Michigan 49333 MINUTES Meeting called

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

APPROVAL OF MINUTES: Dave asked for a motion to approve the minutes of the November 14, 2012 meeting.

APPROVAL OF MINUTES: Dave asked for a motion to approve the minutes of the November 14, 2012 meeting. Commission Members Present: C.J. McKinney, Dan Herlihey, Darell Zimbelman, David Schneider (Chair), Gary Hausman, Gene Packer (Vice Chair), John Rust Jr., Randy Williams Council Liaison: Daryl Klassen

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

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

PRESENT. Lt. Richard Tuten III, Board Chair Richard Patsy, Board Secretary Lt. Chris Brown, Trustee Willard Payne, Trustee William Scheu, Trustee

PRESENT. Lt. Richard Tuten III, Board Chair Richard Patsy, Board Secretary Lt. Chris Brown, Trustee Willard Payne, Trustee William Scheu, Trustee 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 R I C H A R D D I C K C O H E E B O A R D R O O M PRESENT Lt. Richard Tuten III, Board Chair Richard Patsy, Board Secretary Lt. Chris

More information

MINUTES. Troup County Board of Commissioners. July 20, Troup County Government Center Building

MINUTES. Troup County Board of Commissioners. July 20, Troup County Government Center Building MINUTES Troup County Board of Commissioners July 20, 2010 Troup County Government Center Building Troup County Board of Commissioners Chairman Richard Wolfe called the meeting to order at 9:00 a.m. Board

More information

Center on Aging Foundation, Inc.

Center on Aging Foundation, Inc. 2017 Financial Statements Center on Aging Foundation, Inc. University of Kentucky Center on Aging Foundation, Inc. A Component Unit of the University of Kentucky Financial Statements Years Ended June 30,

More information

Meeting Minutes. Colonial Oaks Firehouse Commissioner Bowne Linda Nicholas Monthly Meeting

Meeting Minutes. Colonial Oaks Firehouse Commissioner Bowne Linda Nicholas Monthly Meeting THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY REGULAR MEETING Date & Time: Tuesday, April 14, 2015 Location: Facilitator: Scribe: Meeting Objective: Meeting Minutes

More information

MEADVILLE CITY COUNCIL Meeting Proposed 2019 Budget November 20, 2018

MEADVILLE CITY COUNCIL Meeting Proposed 2019 Budget November 20, 2018 MEADVILLE CITY COUNCIL Meeting Proposed 2019 Budget November 20, 2018 Call to Order A City Council Meeting on the Proposed 2019 Budget was called to order at 7:09 p.m. by Mayor Stearns. Deputy Mayor Mangilo-Bittner,

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

Proof Ballot Content

Proof Ballot Content PRECINCT 1 Sharon L Guidera Male Nathan L Salter PRECINCT 10 Jessica L Berty Male Ldee Lorengel PRECINCT 11 Barbara Menard Male PRECINCT 12 Male Samuel Murillo Oregon Centralized Voter Registration Page

More information

Final Report of the Local Government and Library Revenue Distribution Task Force

Final Report of the Local Government and Library Revenue Distribution Task Force Final Report of the Local Government and Library Revenue Distribution Task Force Senator Gary Cates and Representative Larry Wolpert Co-Chairs November 29, 2006 Local Government and Library Revenue Distribution

More information

Association of Raytheon Retirees, Inc. Annual Meeting May 22, 2014

Association of Raytheon Retirees, Inc. Annual Meeting May 22, 2014 Association of Raytheon Retirees, Inc. Annual Meeting May 22, 2014 2 Meeting Information - Rest Rooms - Emergency Exits - Refreshments - Name Tags - Sign In Reminder - Raffle Tickets - New Member Applications

More information