City Elected Officials

Similar documents
2000 General Election Results ASSOC JUSTICE NC SUPREME COURT

CITY OF HAVERHILL AGENDA

LIDEA Past Presidents

2012 OHIO STATE FAIR HOMEBREW COMPETITION RESULTS Best of Show *** Christopher Schaeffer, Lakewood, Cream Ale ***

THE ILLINOIS STATE TOLL HIGHWAY AUTHORITY Tollway Headquarters 2700 Ogden Avenue Downers Grove, Illinois 60515

WOODLAND ELEMENTARY DISTRICT NHHS/JHHS

THE ILLINOIS STATE TOLL HIGHWAY AUTHORITY Tollway Headquarters 2700 Ogden Avenue Downers Grove, Illinois 60515

Appendix D: Industry Letters of support

Monthly Meeting Mt Auburn Presbyterian Church 103 Wm Howard Taft Rd, Cincinnati, OH 45219

Current Current Appt. List Custodian/Engineer Assg. Title Date Rating Number Choice. 1. Jorge Corniel X460 CE1R 03/24/06 4.

WineMinder. The Spokane Enological Society. Join Us for Dinner. Still getting the WineMinder in the mail? April 2016

Eucharistic Ministers and Lectors Jun 1 - Jul 1

United Way of Northern Shenandoah Valley Community Needs Update:

TOWN OF EMMITSBURG 2009 COMPREHENSIVE PLAN

Brazos Bottom Newsletter

AM STOP TIMES PM STOP TIMES ROUTE 1 STOP TIMES

Sandi Cherry-absent Thom Davis absent Amber McCalvin-Present Keith Otworth-absent Sandi Poe - Present

Ohio Grape Wine Electronic Newsletter

THE BULLET-TIN G.P.G.C./G.P.S.D.C. Club Skeet Results. Club Trap Shoot Results. Volume 1 January Reminder. Welcome New Members!

AGENDA FOR HEARING ON JULY 10, :00 PM THE DOUBLETREE BY HILTON ANNAPOLIS, 210 HOLIDAY COURT, IN THE MAIN SAIL BALLROOM

Convenor(s): Maggie Pye & DiAnne Maczko

Eucharistic Ministers and Lectors Sep 1 - Oct 1

Chattanooga Sectional. October 15-17, 2010

Pasco Trails Association Incorporated Minutes of Monthly Meeting of the Board of Directors

News Release. To: Oneida Daily Dispatch From: Department of Public Works, Contact: Jon Rauscher- City Engineer Date: October 21, 2013 Phone:

Head Coach Tommy Tuberville

Monthly Meeting The Old Spaghetti Factory 6320 Gilmore Rd Fairfield, OH 45014

This event is sponsored by: You re Invited! State of the City Address. March 11, :30am - 1:00pm

Prelude to Wertman Family Reunion. Gettysburg, September 27-28, 2019

18.5% 8.9% Q Q SMALL BUSINESS SET-ASIDE GOAL EXCEEDED

Iron Kettle Restaurant Breakfast Lunch Dinner Mon. Fri. 6:30am 3:00pm Sat. 6:30am 2:00pm Sun. 7:00am 2:00pm

Riverland and Mallee - Primary Producers Business Centre

ALL-MEMBER MEETING June 19-20, 2017

Lake Forest Country Club Newsletter

Borough of Kinnelon. Planning Board. April 7, 2016

FREE Kentucky UCC Report TRIGG COUNTY

Ohio Grape-Wine Electronic Newsletter

Join Us For our February Meeting

New York Cider. Industry Growth and Opportunities

Puget Sound Luxury Beachfront Home One Week Stay Value: $3,000

Louisiana Timeline. 1805~Map of Territory of Orleans

SAFETY SERVICES & LICENSES COMMITTEE AGENDA

datcp PEST SURVEY rogra 2014 INSECT SURVEYS AND OUTLOOK FOR 2015 KRISTA HAMILTON, DATCP ENTOMOLOGIST

Publicity Report - Premium Placing

DR. BERNARD M. STEINAU COLLECTION

July at a Glance Buffalo. Point Abino. August at a Glance Buffalo. Point Abino. Raw Bar on the Upper Deck July 14, :30 PM

2019 Grain Millers Recommended Food Corn Hybrid Lists

NEW JERSEY STATE ARCHIVES COLLECTION GUIDE

Entry Entrant NEntrantName Description Place AvgScore S.G. Class

ALL FOREIGN BREWERS LICENSE License No SIMONE INTERNATIONAL, 136 Willow Drive, Old Tappan, NJ

Grandview Elementary School

Louisiana Conference Lay Organization

STEIN SENIOR CENTER APRIL 2013 NEWSLETTER. 204 East 23rd Street, 2nd Floor

Summary Report & Franchise Recap For Guest Response Program

Kitchen Quote Summary April 1, June 30, 2018 Pre-Release Center

NEXT PICNIC EVENT OCTOBER PICNIC

May 16, First Lady Michelle Obama The White House 1600 Pennsylvania Avenue, NW Washington, DC Dear President and Mrs.

FOOD CHEMICALS NEWSPAPER INC.

Committed to Helping Seniors. Montmorency County Commission on Aging

Virginia Wine Board Wednesday June 08, 2011 Virginia Wine Marketing Office Richmond, VA. Final Minutes

BOARD OF DIRECTORS LOUISIANA FOSTER & ADOPTIVE PARENTS ASSOCIATION 2015 $50

FLORIDA CITRUS MUTUAL ANNUAL STATISTICAL REPORT SEASON. Compiled by Florida Citrus Mutual, Economics Division

Monthly Meeting Through the Garden Kenwood Rd, Cincinnati, OH 45242

NET LEASE INVESTMENT OFFERING. Long John Silvers & A&W Restaurant 2235 Needmore Road Dayton, OH 45414

For additional information or questions, please contact the Region One Purchasing Cooperative:

Page 1 July, 2011 Volume 15 Issue 7. Notes from the editor:

Binghamton Club. Your Business/ Leisure Network EST N E W M E M B E R S. M a l c o l m B a r r e i r o. M a r c i G o o d w i n

NEXT PIONEER EVENT CHRISTMAS LUNCH

Culver s of Racine 722 S. Sylvania Ave., Sturtevant, WI st Street, Racine, WI

THE VINE AT A GLANCE CALENDAR MARCH CITY EVENTS ANNUAL EASTER EGG HUNT GAMMON PARK MARCH 9:30 AM 240 E GAMMON ROAD. New City Code Program

Hong Kong Texas Exes Annual General Meeting Communication. March 11,, 2006

Internet Appendix. For. Birds of a feather: Value implications of political alignment between top management and directors

St. Joseph s Day 2014

Brazos County Health Department 1/29/2019 Inspections Between 1/22/2019 and 1/29/2019 Establishment Type Score

Oneota Golf & July 2016 Newsletter

NOR-CAL NARPI NEWS. February/March 2017

Beneficial Use of Water Stored in Lake Mendocino December 17, 2014 Rescoping Charette

PUBLIC NOTICE The Illinois State Toll Highway Authority Schedule of Committee Meetings April 15, 2016

Glenrochie Gazette. Holiday Happenings. Since December 2017

Santa Barbara Chapter (Est. 1959), Model A Ford Club of America August 2017 / Wednesday August 2 nd 2017 Tours/Activities Goleta Valley Library

Columbiana County Farm Bureau BUYING LOCAL DIRECTORY

Richardson ISD Kitchen Equipment Parts Bid # Tabulation for SECTION 1

Happy Lunar New Year!

Post 142 Pompano Beach

Legislators pledge to serve New York Wines A show of support for the industry by Carol Doolittle

MONDAY, NOVEMBER 6, 6:30 P.M. COUNCIL CHAMBERS, 869 PARK AVE., CITY HALL, CRANSTON, RI.

La Trinacria. Sons of Sicily. PRESIDENT S MESSAGE Joe Zambataro. Settembre, 2018 CALENDAR OF EVENTS INSIDE THIS ISSUE

CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, APRIL 9, :00 P.M. Mayor, Presiding. City Clerk

MEETING AGENDA CECIL COUNTY BOARD OF LICENSE COMMISSIONERS

The 35th Annual U.S. Amateur Winemaking Competition

GOLDEN CORRAL 5001 Ming Ave Bakersfield, CA 93309

LEG 1 MARKET ST BERGER

Bid Tabulation Packet for Solicitation N C1. Construction of Camping Cabins at Quiet Waters Park. Bid Designation: Public

Department of Planning & Development Services

Binghamton Club. Kids Eat Free. In the Heart of the City - The Center of the Business/Leisure Network

TUESDAY OCT 2 POLISH FOOD. Place Hall Hours Menu. Diamond Hall 7:00 pm Pierogi Eating Contest WEDNESDAY OCT 3 POLISH FOOD. Place Hall Hours Menu

City of Buckley Community Newsletter

SCI International Slalom

Calendar Of Events MINNEAPOLIS VETERANS HOSPITAL VISITATION

BARTHOLOMEW COUNTY LANDLORD ASSOCIATION

Transcription:

City Elected Officials City of Lancaster....pg. 2 City of Pickerington..pg. 3 City of Canal Winchester...pg. 4 City of Reynoldsburg......pg. 5 1

City of Lancaster Statutory Government Updated: 12/1/2017 Population: 38,780 (2010 Census) 104 E. Main St., 43130 www.ci.lancaster.oh.us Auditor 1/1/2016 (4 yrs) 2019 1/1/2020 David Scheffler UTE 11/27/2017 112 E. Main St.,Suite 300, 43130 mayor@ci.lancaster.oh.us w: 740-687-6600 tnettles@ci.lancaster.oh.us 1/1/2016 (4 yrs) 2019 1/1/2020 Tricia Nettles 447 W. Hubert Ave., 43130 auditor@ci.lancaster.oh.us w: 740-687-6611 123 E Chestnut St., 43130 rullom@ci.lancaster.oh.us 1/1/2016 (4 yrs) 2019 1/1/2020 Randall T. Ullom PO Box 1008, 43130 lawdirector@ci.lancaster.oh.us w: 740-687-6616 Treasurer rwolfinger@ci.lancaster.oh.us 740-438-1230 1/1/2018 (4 yrs) 2021 1/1/2022 Robert C. Wolfinger, Jr. 726 Edgemont Ave., 43130 bobwolfinger@gmail.com w: 740-687-6617 President of Council 1/1/2018 (2 yrs) 2019 1/1/2020 David A. Uhl 2648 Heidelberg Dr., 43130 daviduhl@gmail.com c: 740-412-3957 1/1/2018 (2 yrs) 2019 1/1/2020 John E. Baus 2236 Carper St., 43130 jbaus9412@gmail.com c: 740-277-9412 1/1/2018 (2 yrs) 2019 1/1/2020 Corey R. Schoonover 819 E Chestnut St., 43130 schoonoveratlarge@gmail.com c: 740-407-7253 1/1/2018 (2 yrs) 2019 1/1/2020 Jerry Woodgeard 114 Luther Ln., 43130 jwoodgeard@columbus.rr.com c: 740-215-7771 First Ward 1/1/2018 (2 yrs) 2019 1/1/2020 Melody Arent Bobbitt 1852 Frank Dr., 43130 melodybobbitt@gmail.com 740-653-8930 Second Ward 1/1/2018 (2 yrs) 2019 1/1/2020 Michael R. Fracassa 1733 Cloverdale Dr., 43130 mfracassa@hotmail.com 740-601-0911 Third Ward 1/1/2018 (2 yrs) 2019 1/1/2020 Randy Groff 311 E. Wheeling St., 43130 jgroff4@columbus.rr.com 740-653-3334 Fourth Ward 1/1/2018 (2 yrs) 2019 1/1/2020 Tom Stoughton 1424 Wheeling Rd., 43130 TStoughton@ci.lancaster.oh.us 740-687-6060 Fifth Ward Sixth Ward 1/1/2018 (2 yrs) 2019 1/1/2020 Holly Miller Downour 210 S Eastwood Ave., 43130 hollymd96424@gmail.com 740-243-7599 1/1/2018 (2 yrs) 2019 1/1/2020 Becky Tener 512 Maud Ave., 43130 btener6thward@gmail.com 740-689-1379 Clerk of Council appointed 1/1/2005 Teresa L. Sandy PO Box 1008, Lancaster, 43130 tsandy@ci.lancaster.oh.us w: 687-6616 x3012 2

City of Pickerington Municipal Charter (1980) Updated: 8/22/2018 Population: 18,291 (2010 Census) City Hall, 100 Lockville Rd., 43147 www.ci.pickerington.oh.us 614-837-3974 Incorporated 1840 Non-Partisan Fax: 614-833-2210 1/1/2016 (4 yrs) 2019 1/1/2020 Lee Gray 548 Rambling Brook Dr., 43147 mayorgray@pickerington.net w: 614-837-3974 Fax: 614-833-2219 614-837-8188 1/1/2018 (4 yrs) 2021 1/1/2022 Jeff Fix 950 Paisley Ct., 43147 jfix@pickerington.net 614-837-4517 1/1/2018 (4 yrs) 2021 1/1/2022 Tony Barletta 671 Montmorency Dr. S., 43147 tbarletta@pickerington.net 614-581-5405 1/1/2018 (4 yrs) 2021 1/1/2022 Thomas E. Romine 370 Sheryl Dr., 43147 tromine@pickerington.net 614-580-5976 1/1/2018 (4 yrs) 2021 1/1/2022 Tricia R. Sanders 831 Ellis St., 43147 tsanders@pickerington.net 614-378-7385 1/1/2016 (4 yrs) 2019 1/1/2020 Jerry R. Dailey 516 Sycamore Dr., 43147 jdailey@pickerington.net 614-837-5880 1/1/2016 (4 yrs) 2019 1/1/2020 Michael Sabatino 642 Montmorency Dr. S., 43147 msabatino@pickerington.net 614-357-5799 1/1/2016 (4 yrs) 2019 1/1/2020 Crystal Hicks *AP 6-21-18 128 Coffeetree Ct., 43147 chicks@pickerington.net 614-834-4482 City Manager Appointed by Frank Wiseman 100 Lockville Rd., 43147 citymanager@pickerington.net 614-837-3974 Finance Director Appointed by Council Christopher Schornack w:city Hall, 100 Lockville Rd., 43147 cschornack@pickerington.net w: 614-837-3974 City Clerk Appointed by Council: 6/3/2017 Heather Moore w:city Hall, 100 Lockville Rd., 43147 hmoore@pickerington.net w: 614-837-3974 x 2421 Appointed by Council Economic Development Director Philip Hartmann of Frost, Brown, Todd, LLC 10 W. Broad St., Columbus, Ohio 43215 phartmann@fbtlaw.com w: 614-462-2700 o: 614-559-7206 Appointed by City Manager Frank Wiseman 100 Lockville Rd., 43147 citymanager@pickerington.net 614-837-3974 City Engineer Appointed by Council Valerie Klingman w: 51 E. Columbus St., 43147 vklingman@pickerington.net 614-833-2221 x2435 Service Director Appointed by City Manager Ed Drobina 200 Hereford Dr., 43147 edrobina@pickerington.net 937-243-1015 3

Municipal Charter (1-1-1996) Updated: 8/22/2018 Population: 7,101 (2010 Census) 36 S High St., 43110 www.canalwinchesteroho.gov 614-837-7493 Incorporated 11-5-1828 Non-Partisan *Franklin County most populous Fax: 614-837-0145 City of Canal Winchester **Contact Stacey Bashore by phone/email for City Officials 1/1/2016 (4 yrs) 2019 1/1/2020 Michael Ebert 253 Old Coach Place, 43110 mebert@canalwinchesterohio.gov ** Council 1/1/2018 (4 yrs) 2021 1/1/2022 Jill Amos 59 N Trine St., 43110 jamos@canalwinchesterohio.gov ** 1/1/2018 (4 yrs) 2021 1/1/2022 Will Bennett 216 Chaney Mill Way., 43110 wbennett@canalwinchesterohio.gov ** 1/1/2016 (4 yrs) 2019 1/1/2020 Bob Clark 370 Old Meadows Court, 43110 bclark@canalwinchesterohio.gov 1/1/2016 (4 yrs) 2019 1/1/2020 Bruce Jarvis 42 E Waterloo St., 43110 bjarvis@canalwinchesterohio.gov 1/1/2016 (4 yrs) 2019 1/1/2020 Mike Walker 184 Kramer St., 43110 mwalker@canalwinchesterohio.gov 1/1/2018 (4 yrs) 2021 1/1/2022 Michael Coolman 323 N Sarwill Dr., 43110 mcoolman@canalwinchesterohio.gov 1/1/2018 (4 yrs) 2021 1/1/2022 Patrick Lynch 27 E Columbus St., 43110 plynch@canalwinchesterohio.gov **Contact Amanda Jackson Clerk of Council Appointed by Council Amanda Jackson ajackson@canalwinchesterohio.gov w: 614-837-6937 Appointed by Council Gene Hollins ghollins@canalwinchesterohio.gov ** Finance Director Appointed by Amanda Jackson ajackson@canalwinchesterohio.gov w: 614-837-6937 4

City of Reynoldsburg Updated: 1/8/2018 Municipal Charter adopted by voters on June 5, 1979. Municipal Building 7232 E Main St., 43068 www.ci.reynoldsburg.oh.us 614-322-6800 Population: 35893 (2010 Census) Fax: 614-322-6866 Incorporated: March 1839 Partisan *Franklin County most populous 1/1/2016 (4 yrs) 2019 1/1/2020 Brad McCloud 912 Rosehill Rd., 43068 bmccloud@ci.reynoldsburg.oh.us 614-322-6800 Auditor 1/1/2018 (4 yrs) 2021 1/1/2022 Stephen M. Cicak 6866 Roundelay Rd. N., 43068 614-322-6801 City Attorney 1/1/2016 (4 yrs) 2019 1/1/2016 James E. Hood (AP 8/1/2013) 8388 Lucerne Dr., 43068 Fax: 614-322-6874 w: 614-322-6803 President of Council 1/1/2016 (4 yrs) 2019 1/1/2020 Doug Joseph 9250 Higgins Ln., 43068 dougjoseph@juno.com 614-397-0719 council-president@ci.reynoldsburg.oh.us 1/1/2018 (4 yrs) 2021 1/1/2022 Barth R. Cotner 1862 Drugan Ct., 43068 council-atlarge1@ci.reynoldsburg.oh.us 614-203-6046 1/1/2018 (4 yrs) 2021 1/1/2022 Kristin J. Bryant 387 Cheyenne Way, 43068 council-atlarge2@ci.reynoldsburg.oh.us 614-893-2299 1/1/2018 (4 yrs) 2021 1/1/2022 Stacie A. Baker 1101 Bergenia Dr, 43068 council-atlarge3@ci.reynoldsburg.oh.us 614-704-3423 Reynoldsburg City Council Ward 4 1/1/2016 (4 yrs) 2019 1/1/2020 Mel Clemens 6594 Furth Dr., 43068 council-ward4@ci.reynoldsburg.oh.us 614-783-4818 Clerk of Council April Beggerow abeggerow@ci.reynoldsburg.oh.us W: 614-322-6836 Council Hotline: 614-322-6815 Council Office: 614-322-6805 5