NEBHE BOARD MEMBERS. Connecticut. Senator Beth Bye Connecticut State Senate Legislative Office Building Room 3100 Hartford, CT

Size: px
Start display at page:

Download "NEBHE BOARD MEMBERS. Connecticut. Senator Beth Bye Connecticut State Senate Legislative Office Building Room 3100 Hartford, CT"

Transcription

1 NEBHE BOARD MEMBERS Connecticut Senator Beth Bye Connecticut State Senate Legislative Office Building Room 3100 Hartford, CT Work Phone: Mobile Phone: Assistant: Kyle Abercrombie April 2012 to January 2015 Marc S. Herzog 6 Pheasant Hill Road Canton, CT Wife: Marge Herzog Home Phone: Mobile Phone: mherzog@nebhe.org January 2013 to January 2015 Dr. Sally Reis University of Connecticut - Neag Center for Gifted Education and Talent Development 2131 Hillside Road Unit 3007 Storrs, CT sally.reis@uconn.edu Assistant: Cathi Dunnack catherine.dunnack@uconn.edu December 2011 to January 2014 Judith B. Greiman Connecticut Conference of Independent Colleges 21 Talcott Notch Road, Suite 1 Farmington, CT Husband: David Knishkowy Work Phone: Work Fax: Home Phone: Mobile Phone: greimanj@theccic.org Assistant: Maura Provencher provencherm@theccic.org January 2009 to January 2015 Robert E. Miller 202 Searles Road Pomfret Center, CT Wife: Sylvia Miller Home Phone: Home Fax: Mobile Phone: millerbobsyl@aol.com February 2013 to January 2015 Representative Roberta Willis Co-Chair, Higher Education and Employment Advancement Committee State of Connecticut Legislative Office Building, Room 1802 Hartford, CT Husband: Bill Willis Home Phone: Leg. Phone: Leg. Fax: Roberta.Willis@cga.ct.gov Assistant: Jeanie B. Phillips jeanie.phillips@cga.ct.gov January 2011 to January 2013

2 Maine Senator Emily Cain 103 Forest Avenue Orono, ME Husband: Daniel Williams Home Phone: Leg. Phone: (clerk), Mobile Phone: Assistant: Lily Teitelbaum gov April 2013 to April 2015 The Hon. Joan M. Nass PO Box 119 Milton Mills, NH Husband: Richard Nass Mobile Phone: nothymefarm.metrocast.net Dr. Karen T. Pardue 5 Tideview Terrace Kennebunk, ME Husband: Michael W. Pardue Mobile Phone: kpardue@une.edu Assistant: Catherine Bibeau cbibeau@une.edu Wanda L. Lincoln 21 Old Bennoch Road Old Town, ME Husband: David P. Lincoln Mobile Phone: wanda.lincoln@maine.edu James Page University of Maine System 16 Central Street Bangor, ME Work Phone: Work Fax: jpage@maine.edu Assistant: Pat Shaw patshaw@maine.edu James E. Rier Commissioner Maine Department of Education 23 State House Station Augusta, ME Work Phone: Work Fax: commish.doe@maine.gov Assistant: Georgette Valliere georgette.valliere@maine.gov James C.Q. Weggler 57 Deer Run Road Madison, ME Wife: Lesa Weggler Work Phone: Work Fax: Home Phone: or jweggler@msad74.org Assistant: Candace LeBeau

3 Massachusetts Carole A. Cowan Middlesex Community College 33 Kearney Square Lowell, MA Work Phone: (private #) (general) Work Fax: Home Phone: Home Fax: Mobile Phone: Assistant: Donna Corbin June 2006 to December 2010 Richard M. Freeland Commissioner Massachusetts Department of Higher Education One Ashburton Place, Room 1401 Boston, MA Work Phone: Work Fax: Assistant: Jennifer C. Chow M. Howard Jacobson 46 Powder Hill Way Westboro, MA Work Phone: Work Fax: Home Phone: Mobile Phone: June 2006 to October 2012 The Hon. Joan Menard 4700 North Main Street Apt. 1J Fall River, MA Husband: Charles Menard Home Phone: Mobile Phone: October 2007 to April 2017 Senator Thomas P. Kennedy State House, Room 109-E Boston, MA Home Phone: Leg. Phone: Assistant: Nicholas Doherty January 2009 to January 2014 David J. Wahr One Seneca Circle Andover, MA Wife: Susan Wahr Work Phone: Work Fax: Home Phone: Mobile Phone: Assistant: Shirley Morin December 2011 to December 2016

4 New Hampshire Representative Ralph G. Boehm New Hampshire House of Representatives 6 Gibson Drive Litchfield, NH Home Phone: ralph.boehm@leg.state.nh.us February 2012 to August 2015 Ross Gittell Community College System of New Hampshire 26 College Drive Concord, NH Wife: Jody Huffer Gittell Mobile Phone: rgittell@ccsnh.edu Assistant: Marie Mills / Shannon Reid mmills@ccsnh.edu / sreid@ccsnh.edu Dr. Todd Leach University System of New Hampshire 25 Concord Road Lee, NH Work Phone: todd.leach@usnh.edu Assistant: Tia Miller tia.miller@usnh.edu Dr. Michele D. Perkins New England College 98 Bridge Street Henniker, NH mperkins@nec.edu Assistant: Tia Hooper & Betsy Medvetz thooper@nec.edu / bmedvetz@nec. edu March 2014 to February 2018 Senator Louis D Allesandro 332 St. James Avenue Manchester, NH Wife: Patricia D Allesandro Home Phone: Home Fax: Leg. Phone: Leg. Fax: Mobile Phone: dalas@leg.state.nh.us Assistant: Sonja Caldwell sonja.caldwell@leg.state.nh.us January 2011 to January 2015 Thomas R. Horgan & CEO New Hampshire College and University Council 3 Barrell Court, Suite 100 Concord, NH Wife: Sue Horgan Work Phone: x318 Work Fax: Home Phone: Mobile Phone: horgan@nhcuc.org Assistant: Scott Power & Stephanie Soule Lesperance x341 spower@nhcuc.org / lesperance@compactnh.org February 2014 to February 2018 Edward R. MacKay Director, Higher Education Commission New Hampshire Division of Higher Education 101 Pleasant Street Concord, NH Work Phone: Work Fax: Mobile Phone: edward.mackay@doe.nh.gov Assistant: Patricia Edes particia.edes@doe.nh.gov The Hon. Andrew R. Peterson PO Box 59 Peterborough, NH Wife: Kirsten Peterson Work Phone: x12 Work Fax: Home Phone: Mobile Phone: andrew@petersonsrealestate.com Assistant: Sharron Monaghan sharron@petersonsrealestate. com May 2009 to May 2017

5 Rhode Island The Hon. Daniel P. Connors Director of Policy & Research Advocacy Solutions Four Richmond Square Suite 300 Providence, RI Work Phone: Mobile Phone: Assistant: Emanuella Petrucci May 2013 to August 2016 Daniel P. Egan Association of Independent Colleges & Universities of Rhode Island 50 Park Row West, Suite 100 Providence, RI Work Phone: Mobile Phone: June 2013 to May 2016 Senator Hanna M. Gallo 285 Meshanticut Valley Parkway Cranston, RI Husband: Russell Gallo Home Phone: Leg. Phone: Leg. Fax: Mobile Phone: Assistant: Monica Autiello Representative Joseph McNamara 23 Howie Avenue Warwick, RI Wife: Diane McNamara Home Phone: Leg. Phone: Mobile Phone: William H. Hurry, Jr. 4 Wilkinson Road North Scituate, RI Home Phone: Home Fax: Mobile Phone: bquik2643@aol.com January 2012 to January 2015 The Hon. Robert A. Weygand Director, Master of Public Administration Program University of Rhode Island 75 Lower College Road Carlotti Administration Bldg., Room 108 Kingston, RI Wife: Fran Weygand Work Phone: Work Fax: Home Phone: Mobile Phone: bobw@uri.edu January 2012 to January 2015

6 Vermont Thomas Greene Vermont College of Fine Arts 36 College Street Montpelier, VT Assistant: Elizabeth Parker April 2011 to February 2017 Representative Alice Miller 88 Horton Hill Road Shaftsbury, VT Home Phone: Home Fax: Leg. Phone: Leg. Fax: February 2011 to February 2017 Jeb Spaulding Vermont State Colleges P.O. Box Stone Cutters Way Montpelier, VT Wife: Susan Spaulding Work Phone: Home Phone: Mobile Phone: jeb.spaulding@vsc.edu Assistant: Elaine Sopchak elaine.sopchak@vsc.edu Joyce Judy Community College of Vermont PO Box 489 Montpelier, VT Work Phone: judyj@ccv.edu Assistant: Linda Foti linda.foti@ccv.edu June 2011 to June 2017 Senator Kevin Mullin 118 Oxyoke Drive Rutland, VT Home Phone: Mobile Phone: kjmbjm@aol.com April 2013 to March 2019 Thomas Sullivan University of Vermont 85 South Prospect St. Burlington, VT Work Phone: thomas.sullivan@uvm.edu Assistant: Michelle Atherton michelle.atherton@uvm.edu Michael Wool 131 Hills Point Road Charlotte, VT Wife: Martha Wool Work Phone: Work Fax: Home Phone: Mobile Phone: mwool@langrock.com Assistant: Sheri Lehouiller slehouiller@langrock.com February 2013 to February 2019

Massachusetts Association of School Business Officials, Inc. Affiliated with the Association of School Business Officials International

Massachusetts Association of School Business Officials, Inc. Affiliated with the Association of School Business Officials International Massachusetts Association of School Business Officials, Inc. Affiliated with the Association of School Business Officials International David A. Verdolino Executive Director Brian E. Allen MASBO Legislative

More information

NEW ENGLAND ECONOMIC OUTLOOK

NEW ENGLAND ECONOMIC OUTLOOK NEW ENGLAND ECONOMIC OUTLOOK 13 th Annual Regional & Community Bankers Conference November 17, 2014 Mary A. Burke Senior Economist Federal Reserve Bank of Boston Disclaimer: The views expressed here are

More information

LIST OF LICENSED LABORATORIES

LIST OF LICENSED LABORATORIES The following list of licensed laboratories was obtained from the Rhode Island Department of Health on June 1, 2012. The information is provided as a convenience by the Narragansett Bay Commission and

More information

Tussing Elementary School Staff List School Administration

Tussing Elementary School Staff List School Administration Tussing Elementary School Staff List 2013-2014 School Administration David K. Staples, Principal Email: David_Staples@colonialhts.net Ersalyn Johnson-Eley, Assistant Principal Email: Ersalyn_Johnson-Eley@colonialhts.net

More information

2019 AFC BOARD OF DIRECTORS

2019 AFC BOARD OF DIRECTORS 2019 AFC BOARD OF DIRECTORS 1. Executive Committee 2. Commission Chairs 3. Region Directors 4. Committee Chairs (Ex Officio) 5. Board Liaisons (Ex-Officio) EXECUTIVE COMMITTEE President - Marjorie McGee

More information

Duplin county local emergency planning committee

Duplin county local emergency planning committee COUNTY OF DUPLIN Duplin county local emergency planning committee Meeting Time: 4 th Thursday in January, March, May, July, September and November at 9:30 a.m. Meeting Location: Duplin County Emergency

More information

American Antiquarian Society. Manuscript Collections. Tileston and Hollingsworth, Papers, Oversize mss. boxes "T"

American Antiquarian Society. Manuscript Collections. Tileston and Hollingsworth, Papers, Oversize mss. boxes T American Antiquarian Society Manuscript Collections NAME OF COLLECTION: Tileston and Hollingsworth, Papers, 1755-1963 LOCATION: Stacks Oversize mss. boxes "T" SIZE OF COLLECTION: 18 manuscript boxes; 4

More information

LANCASTER COUNTY CHIEFS OF POLICE ASSOCIATION MEMBERSHIP ROSTER 2012 (As of 01/30/12)

LANCASTER COUNTY CHIEFS OF POLICE ASSOCIATION MEMBERSHIP ROSTER 2012 (As of 01/30/12) LANCASTER COUNTY CHIEFS OF POLICE ASSOCIATION MEMBERSHIP ROSTER 2012 (As of 01/30/12) President Chief John M. Bowman Vice President Chief John R. O Connell Secretary Chief George C. Beever Treasurer Chief

More information

WARNING: YOU ARE HEREBY NOTIFIED THAT YOU HAVE A CONTINUING OBLIGATION TO APPEAR ON THIS CASE

WARNING: YOU ARE HEREBY NOTIFIED THAT YOU HAVE A CONTINUING OBLIGATION TO APPEAR ON THIS CASE BELOW YOU WILL FIND A LIST OF CERTIFIED INSTRUCTORS, PROVIDING THE ALCOHOL AWARENESS COURSE (MIP COURSE) AND TOBACCO COURSE FOR MINORS THAT ARE APPROVED BY THIS COURT. IF YOU ARE ORDERED TO TAKE A COURSE

More information

ADDENDUM NO. 03. Include this signed and dated addendum to your proposal.

ADDENDUM NO. 03. Include this signed and dated addendum to your proposal. ADDENDUM NO. 03 To City of College Park RFP PD 051514 - MMSCN ADVERTISEMENT for MONITORING & MAINTENANCE OF SURVEILLANCE CAMERAS & NETWORK Please note the following additions/changes to this bid. Include

More information

ISO-NE Demand Resource New Dispatch & Real-Time Data. Robert B. Burke, Principal Analyst Market Development ISO New England Inc.

ISO-NE Demand Resource New Dispatch & Real-Time Data. Robert B. Burke, Principal Analyst Market Development ISO New England Inc. ISO-NE Demand Resource New Dispatch & Real-Time Data Robert B. Burke, Principal Analyst Market Development ISO New England Inc. May 12, 2010 Definitions Baseline Telemetry System (BLTS): new system developed

More information

St.Vincent Foundation Board of Directors

St.Vincent Foundation Board of Directors Michael W. Ball, M.D. *The Care Group 10590 North Meridian Street, Suite 300 Indianapolis, IN 46290 Office: 583-6046 Fax: 583-6273 Email: mball@thecaregroup.com Assistant: Tanalee Webb 583-6046, twebb@thecaregroup.com

More information

2016 NCPSB Members and Committees Note: Terms officially end at the January NCPSB meeting following the year indicated.

2016 NCPSB Members and Committees Note: Terms officially end at the January NCPSB meeting following the year indicated. 2016 NCPSB Members and Committees Note: Terms officially end at the January NCPSB meeting following the year indicated. Board Chair Vehicle Manufacturers Audrey Eagle FCA US LLC CIMS 484-26-01 800 Chrysler

More information

Important Announcements

Important Announcements Important Announcements Regarding your funds The funds you currently have in your account are secure and safeguarded under, and according to, the regulatory guidelines of your state. We are unable to complete

More information

ALLIANT METALS INC. PRODUCT & SERVICE CATALOG B Route 111 Hampstead NH RECEIVING HOURS: 8 a.m. to 4 p.m.

ALLIANT METALS INC. PRODUCT & SERVICE CATALOG B Route 111 Hampstead NH RECEIVING HOURS: 8 a.m. to 4 p.m. ALLIANT METALS INC. PRODUCT & SERVICE CATALOG 1-800-543-1453 134B Route 111 Hampstead NH 03841 OFFICE HOURS: 8 a.m. to 5 p.m. SHOP HOURS: 7 a.m. to 6:30 p.m RECEIVING HOURS: 8 a.m. to 4 p.m. No minimum

More information

Incident Analysis Report

Incident Analysis Report 11/07/2011 00:26 2011-00031686 Loud Music 405 E GOLF AVE NC 911 5854 - Bretes 11/07/2011 00:28 2011-00031685 Traffic Offense E MAIN ST / STAR RD 11/07/2011 00:44 2011-00031687 Traffic Offense S BROWN ST

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) NOTICE OF COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) NOTICE OF COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Investigation into the November 2018 Submission of Southern California Edison Risk Assessment and Mitigation Phase. I.18-11-006

More information

2015 NCPSB Members and Committees Note: Terms end December 31 of year indicated. Board Chair Jennifer Booge

2015 NCPSB Members and Committees Note: Terms end December 31 of year indicated. Board Chair Jennifer Booge 2015 NCPSB Members and Committees Note: Terms end December 31 of year indicated. Board Chair Jennifer Booge Mahube Community Council 120 North Central Avenue PO Box 229 Park Rapids, MN 56470 Phone: 218-732-7204

More information

North Carolina Division of Aging and Adult Services

North Carolina Division of Aging and Adult Services ADULT DAY HEALTH Alexander Ashe ADULT LIFE PROGRAMS, INC. PO BOX 807 HICKORY, NC 286030807 ASHE SERVICES FOR AGING 180 CHATTYROB LANE WEST JEFFERSON, NC 286940009 MARK BUMGARNER Phone: 828-326-9120 Fax:

More information

SOCIAL ENTERPRISE DIRECTORY

SOCIAL ENTERPRISE DIRECTORY SOCIAL ENTERPRISE DIRECTORY JUNE 2013 ABOUT THIS DIRECTORY: This directory includes social enterprises that are owned and operated by Providers Council member agencies in Massachusetts. ABOUT SOCIAL ENTERPRISE:

More information

Board List. Mark Abramowitz Principal (retired) Quemuel Arroyo Policy Analyst, Accessibility. Allen Burton Partner

Board List. Mark Abramowitz Principal (retired) Quemuel Arroyo Policy Analyst, Accessibility. Allen Burton Partner Mark Abramowitz Principal (retired) Troutman Sanders LLP 400 East 56th Street, # 24L New York, NY 10022 (212) 754-3007 Mobile: (917) 374-2347 Email: mandjabramowitz@gmail.com Spouse: Joan Abramowitz Quemuel

More information

Common Manual Governing Board Contact Information

Common Manual Governing Board Contact Information Alaska Commission on Postsecondary Education (ACPE) Mailing Address P.O. Box 110505, Juneau, AK 99811 Street Address 3030 Vintage Blvd., Juneau, AK 99801 Phone (907) 465-6740 FAX (907) 465-3293 Tracy Busby

More information

Automotive. Page 1 of 15

Automotive. Page 1 of 15 Page 1 of 15 4 SEASONS AO REPAIR Phone 801-785-1494 Zip 84062 Location 90 N 600 W Owner THOLL STEVE Mailing Address 90 N 600 W Activity AO ACE TRANSMISSION Phone 801-822-2113 Zip 84062 Location 360 N 600

More information

DUMAS WESLEY COMMUNITY CENTER BOARD OF DIRECTORS

DUMAS WESLEY COMMUNITY CENTER BOARD OF DIRECTORS Audrey Bryan, President Earle King, Vice President Earl Jackson, Treasurer Charles Chuck Russell, Secretary Lewis Beville, Member at Large Cammie Singleton, Member at Large DUMAS WESLEY COMMUNITY CENTER

More information

INYO-MONO BROADBAND CONSORTIUM ADVISORY COUNCIL SPECIAL MEETING AGENDA

INYO-MONO BROADBAND CONSORTIUM ADVISORY COUNCIL SPECIAL MEETING AGENDA INYO-MONO BROADBAND CONSORTIUM ADVISORY COUNCIL SPECIAL MEETING AGENDA Friday, February 9, 2018 at 9:00 a.m. Bishop City Council Chambers 301 West Line Street, Bishop, California AND Mammoth Lakes Town

More information

Phone Fax Mobile

Phone Fax Mobile A Michele Meyer Advanced Flooring Solutions Laura Giese Antron carpet fiber 130 W. Archer Place Denver, CO 80223 Sharon Lardie Aqua Hospitality Carpets 15501 E. 1 12th Ave 30 A Commerce City,

More information

Elizabeth Penfold b: 6 July 1605 in Angmering, Sussex d: 1605 in Angmering, Sussex

Elizabeth Penfold b: 6 July 1605 in Angmering, Sussex d: 1605 in Angmering, Sussex b: c 1570 in Goring, d: March 1628/29 in Angmering, Inventory of 1629 Susan d: January 1620/21 in Angmering, Susan b: 22 November 1601 in Angmering, b: 23 October 1603 in Angmering, d: January 1607/08

More information

Training Handout: User Registration for Public Libraries

Training Handout: User Registration for Public Libraries Training Handout: User Registration for Public Libraries Contents User Registration...3 Introduction...3 Before you begin...3 Checking to see if patron already exists in system...4 Registering a new patron...5

More information

East Carolina Pirates

East Carolina Pirates President/Chancellor Steve Ballard (Nancy) Office: (252) 328-6212 Fax: (252) 328-4155 Email: chancellor@ecu.edu Birthday: July 29 105 Spilman East 5 th Street Mary Olson Office: (252) 328-1400 Email: olsonm@ecu.edu

More information

Chicago Sustainable Industries Strategy. CSI MPC and Openlands Presentation June 7, 2011

Chicago Sustainable Industries Strategy. CSI MPC and Openlands Presentation June 7, 2011 Chicago Sustainable Industries Strategy CSI MPC and Openlands Presentation June 7, 2011 USA China UK International comparisons of manufacturing output in Memo to House of Commons Library February 2011

More information

Roster of Members Sorted by Member Name Inn: Randy H. Lee American Inn of Court

Roster of Members Sorted by Member Name Inn: Randy H. Lee American Inn of Court Roster of Members Sorted by Member Name Inn: 30395 - Randy H. Lee American Inn of Court Grand Forks, ND 169513 Associate Joined: 07/08/2014 Alyssa J. Albus, Associate Swanson Law Office 218 South 3rd Street

More information

Board List. Mark Abramowitz Principal (retired) Quemuel Arroyo Policy Analyst, Accessibility. Allen Burton Partner

Board List. Mark Abramowitz Principal (retired) Quemuel Arroyo Policy Analyst, Accessibility. Allen Burton Partner Mark Abramowitz Principal (retired) Troutman Sanders LLP 400 East 56th Street, # 24L New York, NY 10022 (212) 754-3007 Mobile: (917) 374-2347 Email: mandjabramowitz@gmail.com Spouse: Joan Abramowitz Quemuel

More information

IT Division Organization Chart Executive Overview

IT Division Organization Chart Executive Overview Executive Overview Vice President for Information Technology Bret Ellis Application Academic Technology Infrastructure IT Business Information Security Associate Director Peter Waite Director Associate

More information

BAHAMAS. # 738 ADDERLEY, Benita 33 Boiling Brook Nassau Bahamas Tele: (H)

BAHAMAS. # 738 ADDERLEY, Benita 33 Boiling Brook Nassau Bahamas Tele: (H) BAHAMAS # 738 ADDERLEY, Benita 33 Boiling Brook Tele: 242-341-8242 (H) Email: nitaruntings@hotmail.com #596 BASTIAN, Theresa P.O. Box 2404 G.T. The Tele: 242-325 3831 (H) 242-423 3835 (W) Email: terrybas@hotmail.com

More information

The Armidale School Old Boys Union Inc Committee List 2013/2014

The Armidale School Old Boys Union Inc Committee List 2013/2014 The Armidale School Old Boys Union Inc Committee List 2013/2014 OBU ADMINISTRATION: DEVELOPMENT OFFICE: PRESIDENT Mr Mark Berry ( 79) Wife: Angela Ms Donna Jackson C/- TAS, Locked Bag 3003, Phone: (02)

More information

AGILE BUSINESS MEDIA, LLC 500 E. Washington St. Established 2002 North Attleboro, MA Issues Per Year: 12 (412)

AGILE BUSINESS MEDIA, LLC 500 E. Washington St. Established 2002 North Attleboro, MA Issues Per Year: 12 (412) Please review your report carefully. If corrections are needed, please fax us the pages requiring correction. Otherwise, sign and return to your Verified Account Coordinator by fax or email. Fax to: 415-461-6007

More information

INDIANA BROADCASTERS PIONEERS FOUNDATION, INC. ORAL HISTORY PROJECT COLLECTION,

INDIANA BROADCASTERS PIONEERS FOUNDATION, INC. ORAL HISTORY PROJECT COLLECTION, Collection # M 0744, CT 0815 0901 INDIANA BROADCASTERS PIONEERS FOUNDATION, INC. ORAL HISTORY PROJECT COLLECTION, 1994 1997 Collection Information Historical Sketch Scope and Content Note Contents Cataloging

More information

IT Division Organization Chart Executive Overview

IT Division Organization Chart Executive Overview Executive Overview Vice President for Information Technology Bret Ellis Application Academic Technology Infrastructure IT Business Information Security Associate Director Peter Waite Director Associate

More information

KEY. PPA has been approved (if required) and has Sanction

KEY. PPA has been approved (if required) and has Sanction KEY Status Description Project is under consideration as possible solution to a Concept need, but little or no analysis is available National Grid has internally detemined that the project is an appropriate

More information

STATE OF RHODE ISLAND PUBLIC UTILITIES COMMISSION

STATE OF RHODE ISLAND PUBLIC UTILITIES COMMISSION STATE OF RHODE ISLAND PUBLIC UTILITIES COMMISSION ) IN RE: REVIEW OF NATIONAL GRID ) DOCKET NO. 4780 PROPOSED POWER SECTOR ) TRANSFORMATION VISION AND ) IMPLEMENTATION PLAN ) ) UNOPPOSED MOTION TO INTERVENE

More information

Contest Overview Data 2018 ONTARIO General Unofficial

Contest Overview Data 2018 ONTARIO General Unofficial Contest Overview Data 2018 ONTARIO General Unofficial 2018-11 -20 15:02:55 GOVERNOR AND LIEUTENANT GOVERNOR (Vote for 1) Undervotes: 1,419 Overvotes: 44 Double Votes: 123 Andrew M. Cuomo and Kathy C. Hochul

More information

Maryland Stormwater Management Program County Contact List Revised: May Baltimore County. Allegany County

Maryland Stormwater Management Program County Contact List Revised: May Baltimore County. Allegany County Maryland Stormwater Management Program County Contact List Revised: May 2010 Allegany County Mr. Kevin T. Beachy 701 Kelly Road Cumberland, MD 21502 Phone: 301-777-5933 301-777-5810 email: kbeachy@allconet.org

More information

IT Division Organization Chart Executive Overview

IT Division Organization Chart Executive Overview Executive Overview Vice President for Information Technology Bret Ellis Application Academic Technology Infrastructure IT Business Information Security Associate Director Peter Waite Director Associate

More information

Searching Family History> Wills

Searching Family History> Wills Public Record Office \ DocumentsOnline \ Search Results http://www.documentsonline.pro.goy.ukls...er= 1&querytype= 1&catid=6&query=whitlo ';(4fS.:2I (, Searching Family History> Wills 58 documents found

More information

DATE OF ITEM DATE RECEIVED PAGE. Feb 25, Feb 26, Mar 1, Mar 1, Mar 2, Mar 2, 2010.

DATE OF ITEM DATE RECEIVED PAGE. Feb 25, Feb 26, Mar 1, Mar 1, Mar 2, Mar 2, 2010. February 2 March 3, 200 Feb 2, 200 EMAIL AMO RE: AMO Watch File February 2, 200 Feb 26, 200 EMAIL AMO RE: Get balanced at the 200 Urban Symposium w/flyer and reg form Mar, 200 EMAIL Ontario Power Authority

More information

No. 17A-909. Supreme Court of the United States

No. 17A-909. Supreme Court of the United States No. 17A-909 IN THE Supreme Court of the United States MICHAEL C. TURZAI, IN HIS CAPACITY AS SPEAKER OF THE PENNSYLVANIA HOUSE OF REPRESENTATIVES, AND JOSEPH B. SCARNATI III, IN HIS CAPACITY AS PENNSYLVANIA

More information

STATE SEXUAL ASSAULT COALITIONS

STATE SEXUAL ASSAULT COALITIONS STATE SEXUAL ASSAULT COALITIONS 1 State Alabama Alaska American Samoa Arizona Arkansas Sexual Assault Coalitions Alabama Coalition Against Sexual Violence PO Box 4091 Montgomery, AL 36102 Phone: 334-264-0123

More information

The FORMS Procedure. Overview CHAPTER 20

The FORMS Procedure. Overview CHAPTER 20 481 CHAPTER 20 The FORMS Procedure Overview 481 Procedure Syntax 483 PROC FORMS Statement 483 BY Statement 487 FREQ Statement 487 LINE Statement 488 Concepts 489 Form Layout 489 Modes of Operation 490

More information

TAFDC, EAEDC and SNAP Voter Registration Mailing

TAFDC, EAEDC and SNAP Voter Registration Mailing Commonwealth of Massachusetts Executive Office of Health and Human Services Department of Transitional Assistance 600 Washington Street Boston, MA 02111 DEVAL L. PATRICK Governor TIMOTHY P. MURRAY Lieutenant

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT OF THE INFORMATION SYSTEMS GENERAL CONTROLS NC A&T STATE UNIVERSITY GREENSBORO, NORTH CAROLINA APRIL 2005 OFFICE OF THE STATE AUDITOR LESLIE W. MERRITT, JR., CPA, CFP STATE

More information

2018 BOARD MEMBERS BUSINESS INDUSTRY REPRESENTATIVES

2018 BOARD MEMBERS BUSINESS INDUSTRY REPRESENTATIVES 2018 BOARD MEMBERS BUSINESS INDUSTRY REPRESENTATIVES TERMS 1. Tom Finley 1 Years Finley Dencker Buick GMC Since 2012 2700 Milwaukee Rd. Phone: 608-365-0909 Email: tomfinley@finley.cc 2. John Franks 1 Years

More information

Docket 3628 The Narragansett Electric Company s Service Quality Plan Feeder Ranking Report 3rd Quarter 2006

Docket 3628 The Narragansett Electric Company s Service Quality Plan Feeder Ranking Report 3rd Quarter 2006 Laura S. Olton General Counsel Rhode Island October 12, 2006 VIA HAND DELIVERY & ELECTRONIC MAIL Luly E. Massaro, Commission Clerk Rhode Island Public Utilities Commission 89 Jefferson Boulevard Warwick,

More information

Governmental/Regulatory Affairs Advisory Group. Alphabetical Listing by Company

Governmental/Regulatory Affairs Advisory Group. Alphabetical Listing by Company Chair: Carolyn O Connor, Director of External Affairs ISO-New England, Inc. Tel. (413) 535-4129 (413) 535-4379 Cell (413) 531-4353 Email: coconnor@iso-ne.com Secretary: Phil Fedora, Assistant Vice President

More information

Consumer Services, Division of Forestry; and Florida Department of Environmental Protection.

Consumer Services, Division of Forestry; and Florida Department of Environmental Protection. Consumer Services, Division of Forestry; and Florida Department of Environmental Protection. Any Florida DEO comments and requests should be foiwarded to: Planning and Development Department West Pasco

More information

SAMS - The Society Of Accredited Marine Surveyors, Inc.

SAMS - The Society Of Accredited Marine Surveyors, Inc. SAMS - The Society Of Accredited Marine Surveyors, Inc. Gary Allegar - Accredited Marine Surveyor 2005 105 Yeoman Road Manahawkin, New Jersey 08050 609-698-1474-O & R Daniel Belson - Accredited Marine

More information

SERVICE LIST (as at February 7, 2017)

SERVICE LIST (as at February 7, 2017) SERVICE LIST (as at February 7, 2017) TO: THORNTON GROUT FINNIGAN LLP 100 Wellington Street West Suite 3200 P.O. Box 329, Toronto-Dominion Centre Toronto ON M5K 1K7 Fax: (416) 304-1313 Leanne M. Williams

More information

Brazoria County Joint Primary Election 3/6/2018. Page 1 of 13. Choice Party Absentee Early Voting Election Day Total

Brazoria County Joint Primary Election 3/6/2018. Page 1 of 13. Choice Party Absentee Early Voting Election Day Total Page 1 of 13 U. S. Senator - Democratic Party Sema Hernandez 236 29.84% 1603 32.81% 1482 34.07% 3321 33.12% Beto O'Rourke 332 41.97% 2331 47.72% 1939 44.57% 4602 45.90% Edward Kimbrough 223 28.19% 951

More information

Brazoria County Joint Primary Election 3/6/2018. Page 1 of 13. Choice Party Absentee Early Voting Election Day Total

Brazoria County Joint Primary Election 3/6/2018. Page 1 of 13. Choice Party Absentee Early Voting Election Day Total Page 1 of 13 U. S. Senator - Democratic Party Sema Hernandez 246 29.89% 1606 32.76% 1485 34.07% 3337 33.09% Beto O'Rourke 345 41.92% 2339 47.71% 1942 44.55% 4626 45.87% Edward Kimbrough 232 28.19% 958

More information

The correct bibliographic citation for this manual is as follows: SAS Institute Inc Proc FORMS. Cary, NC: SAS Institute Inc.

The correct bibliographic citation for this manual is as follows: SAS Institute Inc Proc FORMS. Cary, NC: SAS Institute Inc. Proc FORMS The correct bibliographic citation for this manual is as follows: SAS Institute Inc. 2004. Proc FORMS. Cary, NC: SAS Institute Inc. Proc FORMS Copyright 2004, SAS Institute Inc., Cary, NC, USA

More information

APPENDIX F: PUBLIC AGENCY INTEREST REVIEW (Copy of Notice of Availability, Copies of comment letters and responses, Copies of compliance

APPENDIX F: PUBLIC AGENCY INTEREST REVIEW (Copy of Notice of Availability, Copies of comment letters and responses, Copies of compliance APPENDIX F: PUBLIC AGENCY INTEREST REVIEW (Copy of Notice of Availability, Copies of comment letters and responses, Copies of compliance correspondence, Regulatory Requirements, Permits and Agency Coordination

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT OF THE INFORMATION SYSTEM GENERAL CONTROLS AT BRUNSWICK COMMUNITY COLLEGE SUPPLY, NORTH CAROLINA JUNE 2004 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR AUDIT

More information

Non-Medical Transportation

Non-Medical Transportation Non-Medical Transportation Aimee Mongeau 459 South Jefferson Street Tiffin, OH 44883 419-934-0543 amongeau@northcoastvets.com NMT Ashley Daugherty (SUSPENSION IMPOSED ON 03-12-18) 2420 Port Clinton Road

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT OF THE INFORMATION SYSTEM GENERAL CONTROLS AT DURHAM TECHNICAL COMMUNITY COLLEGE DURHAM, NORTH CAROLINA JUNE 2004 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR

More information

OPEN SESSION BOARD OF DIRECTORS. February 23, 2017 APPROVED MINUTES

OPEN SESSION BOARD OF DIRECTORS. February 23, 2017 APPROVED MINUTES February 23, 2017 McDaniel, PhD, ABPP; Jean A. Carter, PhD; Jennifer F. Kelly, PhD, ABPP; Cynthia D. Belar, PhD, ABPP; Jean Lau Chin, EdD; Helen L. Coons, PhD, ABPP; Stewart E. Cooper, PhD, ABPP; Joseph

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT OF THE INFORMATION SYSTEM GENERAL CONTROLS AT ROANOKE-CHOWAN COMMUNITY COLLEGE AHOSKIE, NORTH CAROLINA JUNE 2004 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT OF THE INFORMATION SYSTEM GENERAL CONTROLS AT HALIFAX COMMUNITY COLLEGE WELDON, NORTH CAROLINA JUNE 2004 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR AUDIT

More information

Rotary International District 9980 Inc Officers

Rotary International District 9980 Inc Officers Rotary NZ > District 9980 Inc Logout Maintenance Home Clubs Meetings Map Officers AGs Committees Information Calendar Directory PDGs Speakers Docum Rotary International District 9980 Inc Officers District

More information

GEORGE W. MCAULEY JR., P.E. LESLIE S. RICHARDS. PennDOT Secretary of Transportation. Deputy Secretary for Highway Administration

GEORGE W. MCAULEY JR., P.E. LESLIE S. RICHARDS. PennDOT Secretary of Transportation. Deputy Secretary for Highway Administration PENNDOT LESLIE S. RICHARDS PennDOT Secretary of Transportation GEORGE W. MCAULEY JR., P.E. Deputy Secretary for Highway Administration PennDOT Keystone Building 400 North Street Tel: (717) 787-2838 Harrisburg,

More information

UNITED STATES DISTRICT COURT DISTRICT OF ARIZONA

UNITED STATES DISTRICT COURT DISTRICT OF ARIZONA 0 NORTH DRINKWATER BOULEVARD SCOTTSDALE, ARIZONA - 0 0 Judith M. Dworkin (No. 00) Marvin S. Cohen (No. 00) Patricia Ferguson-Bohnee (No. 00) SACKS TIERNEY P.A. (No. 00000) 0 N. Drinkwater Blvd., th Floor

More information

Dr. Imran Khan University of Nebraska-Lincoln Marketing (402)

Dr. Imran Khan University of Nebraska-Lincoln Marketing (402) Dr. Imran Khan University of Nebraska-Lincoln Marketing (402) 472-4536 Email: ikhan3@unl.edu Education DBA, Kennesaw State University, 2014. Major: Marketing Dissertation Title: Vendor Firm Characteristics

More information

Energy Report. AEE Central PA Chapter April 8th Meeting Announcement APRIL MEETING NOTICE

Energy Report. AEE Central PA Chapter April 8th Meeting Announcement APRIL MEETING NOTICE Energy Report Newsletter for the Central Pennsylvania Chapter of The Association of Energy Engineers About the Central PA Chapter: Local Chapter meetings held throughout the year (except July & August).

More information

Contact. Home Address. Home Address. Home Address. Number of Contacts: 34. Company Severna Park Commissioner Address 61 Simmons Lane Contact

Contact. Home Address. Home Address. Home Address. Number of Contacts: 34. Company Severna Park Commissioner Address 61 Simmons Lane Contact Directory Number of s: 34 Company Severna Park Commissioner Address 61 Simmons Lane Bev Altig Severna Park, MD 21146 Phone Country Mobile Phone 410-279-9118 E-mail baltig@aol.com Salutation Bev Web Site

More information

Regional Water Cooperative of Pierce County

Regional Water Cooperative of Pierce County Regional Water Cooperative of Pierce County 2016 Executive Board & Voting Members Roster PO Box 111359, Tacoma, WA 98411 9/14/2016 Co-op Executive Board Position Name Respresenting President Larry Jones

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT OF THE INFORMATION SYSTEM GENERAL CONTROLS AT MONTGOMERY COMMUNITY COLLEGE TROY, NORTH CAROLINA JUNE 2004 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR AUDIT

More information

Annual Fall Conference 2014 Taking Charge of Your Destiny. Corporate Sponsors

Annual Fall Conference 2014 Taking Charge of Your Destiny. Corporate Sponsors Annual Fall Conference 2014 Taking Charge of Your Destiny October 26, 27, 2014 Ocean Place Resort and Spa, Long Branch, NJ Corporate Sponsors Platinum Sponsors Rutgers SC&I Sponsored NJASL UnConference

More information

STATE OF NEW HAMPSHIRE Intra-Department Communication

STATE OF NEW HAMPSHIRE Intra-Department Communication STATE OF NEW HAMPSHIRE Intra-Department Communication DATE: Mayl3,2014 AT (OFFICE): FROM: SUBJECT: TO: CC: Barbara Bernstein Sustainable Energ~frAnalyst Application for Certification as REC Eligible Facilities

More information

Carmichael, Don & Wanda. Benjamin, Tony. Blocker, Larry & Mary. Charney, Greg & Stacy. Bui, Huan & Oanh Bgoc. Click, Mary Jane

Carmichael, Don & Wanda. Benjamin, Tony. Blocker, Larry & Mary. Charney, Greg & Stacy. Bui, Huan & Oanh Bgoc. Click, Mary Jane b Benjamin, Tony Full Name: Tony Benjamin 9291 Escondido Drive Mobile: (936) 443-4646 E-mail: txtony757@gmail.com Blocker, Larry & Mary Full Name: Larry & Mary Blocker 9235 Escondido Drive Home: (936)

More information

2017 BOARD MEMBERS BUSINESS INDUSTRY REPRESENTATIVES

2017 BOARD MEMBERS BUSINESS INDUSTRY REPRESENTATIVES 2017 BOARD MEMBERS BUSINESS INDUSTRY REPRESENTATIVES TERMS 1. Tom Finley 2 Years Finley Dencker Buick GMC Since 2012 2700 Milwaukee Rd. Phone: 608-365-0909 Email: tomfinley@finley.cc 2. John Franks 2 Years

More information

Cumulative Report Official DENTON COUNTY ELECTIONS GENERAL ELECTION November 02, 2010 Page 1 of 8

Cumulative Report Official DENTON COUNTY ELECTIONS GENERAL ELECTION November 02, 2010 Page 1 of 8 Page 1 of 8 STRAIGHT PARTY, Vote For 1 Republican Party Democratic Party Libertarian Party Green Party 32,212 75.63% 27,351 73.03% 59,563 74.41% 10,105 23.73% 9,698 25.89% 19,803 24.74% 215 0.50% 328 0.88%

More information

Downtown Whitby Development Steering Committee Meeting Agenda January 19, :00 AM Meeting Room 1B, 405 Dundas Street West Whitby Central Library

Downtown Whitby Development Steering Committee Meeting Agenda January 19, :00 AM Meeting Room 1B, 405 Dundas Street West Whitby Central Library Downtown Whitby Development Steering Committee Meeting Agenda January 19, 2017 8:00 AM Meeting Room 1B, 405 Dundas Street West Whitby Central Library Page 1. Appointment of Chair and Vice-Chair 2. Disclosures

More information

FOR RELEASE JUNE 28, / JUSTICE DEPARTMENT AWARDS $13 MILLION TO IMPROVE CRIME REPORTING NATIONWIDE

FOR RELEASE JUNE 28, / JUSTICE DEPARTMENT AWARDS $13 MILLION TO IMPROVE CRIME REPORTING NATIONWIDE FOR RELEASE BJS JUNE 28, 2001 202/307-0703 JUSTICE DEPARTMENT AWARDS $13 MILLION TO IMPROVE CRIME REPORTING NATIONWIDE 70 Year-Old Crime Reporting System Being Replaced WASHINGTON, D.C. The Justice Department

More information

Hudson Museum/Maine Basketmakers' Alliance Video Collection,

Hudson Museum/Maine Basketmakers' Alliance Video Collection, Hudson Museum/Maine Basketmakers' Alliance Video Collection, 2006-2008 Michael Pahn 2010 National Museum of the American Indian 4220 Silver Hill Rd Suitland 20746-2863 nmaiarchives@si.edu http://nmai.si.edu/explore/s/archive/

More information

CHATHAM EBEN-EZER CANADIAN REFORMED CHURCH

CHATHAM EBEN-EZER CANADIAN REFORMED CHURCH CHATHAM EBEN-EZER CANADIAN REFORMED CHURCH Instituted March 23, 1950 Liberated from the Protestant Reformed Church, October 20, 1951 Members 275 Communicant Members 181 MINISTER D. deboer, MDiv. 483 McNaughton

More information

Vanguard Modular Building Systems, LLC

Vanguard Modular Building Systems, LLC Vanguard Modular Building Systems, LLC COMMERCIAL MODULAR BUILDINGS TEMPORARY & PERMANENT CLASSROOMS. OFFICES. SPECIALTY. Buildings & Services O U R B U I L D I N G S Building sizes from 700 to 20,000+

More information

Minutes of Meeting City of Mississauga Flooding Task Force Meeting No. 1

Minutes of Meeting City of Mississauga Flooding Task Force Meeting No. 1 Minutes of Meeting of Mississauga Flooding Task Force Meeting No. 1 Date: January 13, 2010 Time: 6:00 pm to 8:30 pm Location: Committee Room B, Civic Centre, of Mississauga Attendees: of Mississauga: Mayor

More information

South Portland City Council Position Paper of the City Manager

South Portland City Council Position Paper of the City Manager Agenda Item #6 Meeting of August 4, 2014 South Portland City Council Position Paper of the City Manager Subject: ORDER #12-14/15 Award of Bid #30-14 to GWI, of Biddeford, ME, for dark fiber infrastructure.

More information

The Corporation of the TOWN OF MILTON

The Corporation of the TOWN OF MILTON The Corporation of the TOWN OF MILTON Report to: From: Chair & Members of the Community Services Standing Committee Jennifer Reynolds, Director, Community Services Date: March 7, 2011 Report No. COMS-016-11

More information

SR 2108-A12 Forbes Avenue Betterment and SR 2108-A13 Forbes Avenue Corridor Improvements. August 31, 2016

SR 2108-A12 Forbes Avenue Betterment and SR 2108-A13 Forbes Avenue Corridor Improvements. August 31, 2016 SR 2108-A12 Forbes Avenue Betterment and SR 2108-A13 Forbes Avenue Corridor Improvements August 31, 2016 Agenda Welcome Ralph Horgan, CMU Overview of Projects Dan Cessna, PENNDOT Forbes Corridor Overview

More information

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS PUBLIC UTILITIES COMMISSION

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS PUBLIC UTILITIES COMMISSION STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS PUBLIC UTILITIES COMMISSION IN RE: ISSUANCE OF ADVISORY OPINION : TO THE ENERGY FACILITY SITING BOARD : REGARDING THE NARRAGANSETT ELECTRIC : DOCKET NO.

More information

Extract From Economic Development Task Force Meeting EDTF#02-17 held April 12, 2017

Extract From Economic Development Task Force Meeting EDTF#02-17 held April 12, 2017 Extract From Economic Development Task Force Meeting EDTF#02-17 held April 12, 2017 Agenda Item 10.1 Scheduled Business 7. Funding for The Richmond Hill Centre for High-Tech Business Development (Staff

More information

Families & Individuals A-Z Wellesley Historical Society

Families & Individuals A-Z Wellesley Historical Society Repository Identifier mawelhs Name and Location of Repository The 229 Washington Street Wellesley, MA 02481 (781) 235-6690 www.wellesleyhistoricalsociety.org Title Extent 3 linear feet, 6 boxes Name of

More information

FILED: NEW YORK COUNTY CLERK 05/04/ :29 PM INDEX NO /2015 NYSCEF DOC. NO. 128 RECEIVED NYSCEF: 05/04/2017

FILED: NEW YORK COUNTY CLERK 05/04/ :29 PM INDEX NO /2015 NYSCEF DOC. NO. 128 RECEIVED NYSCEF: 05/04/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------- X COMMODORE CONSTRUCTION CORP., Consolidated Index No. 651969/15 Plaintiff/Counterclaim

More information

EDI Pre Order Address Validation Requirements LSOG

EDI Pre Order Address Validation Requirements LSOG Title EDI Pre-Order Address Validation Requirements File Name FairPoint LSOG Version 9.12.1 EDI Pre- Order Address Validation Requirements Original Author(s) Linda Birchem Document Version Date Author(s)

More information

SAMPLE Curriculum Vitae

SAMPLE Curriculum Vitae SAMPLE Curriculum Vitae John Smith, MA, RHIA, FAHIMA Email: Smith@HIMjobs.com 1234 Bird Avenue Home: 312.581.1234 Largo, Florida 12345 Work: 312.586.1234 SUMMARY: Thirty year record of achievement in management,

More information

Will County Board Candidates March 15, 2016 General Primary Election

Will County Board Candidates March 15, 2016 General Primary Election County Board Member District 1 2 Year Term Judy Ogalla Email : jowcb1@hotmail.com Natalie 'Nat' Murawski Email : Not Provided Laurie Summers Email : grandmasummers@comcast.net Robert E. Howard Email :

More information

Rev. Aas, Wallace (Wally) st Ave Ct. Greeley, CO Home: Joined: DOB

Rev. Aas, Wallace (Wally) st Ave Ct. Greeley, CO Home: Joined: DOB Aas, Wallace (Wally) 2505 21st Ave Ct. Home: 970.353.2933 Email: wallyoz@aol.com Joined: 11.10.1992 DOB 07.22.1930 Alcazar, Victor V. (Vic) Spouse: Chris 5635 W. 26th Street Road.4554 Home: 970.339.8517

More information

Avonlea Homeowners Association

Avonlea Homeowners Association May 1999 P.O. Box 323, Olympia, WA 98507-0323 No. 1 Board of Directors Frank Posthuma, Jr., President Bill Bowers, Vice President Linda Bures, Oscar Becerra, ACC Chairman Newsletter Editor Carol Becerra,

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA AUDIT OF THE INFORMATION SYSTEM GENERAL CONTROLS AT BLUE RIDGE COMMUNITY COLLEGE FLAT ROCK, NORTH CAROLINA JUNE 2004 OFFICE OF THE STATE AUDITOR RALPH CAMPBELL, JR. STATE AUDITOR

More information

November 2017 FIPPA # Records Requested Dept(s) Coordinator Received

November 2017 FIPPA # Records Requested Dept(s) Coordinator Received 17 11 905 All records relating to communications between Councillor John Orlikow and his office with the regarding the Parker Lands protest that took place between July 14, 2017 and September 16, 2017.

More information

Santa Cruz Strategic Partners

Santa Cruz Strategic Partners Santa Cruz Strategic Partners Home Inspection Win Home Inspection Dennis Spencer 7960 B Soquel Drive, Suite 202 Office: (831) 621-6303 Mobile: (831) 214-8805 Email: dspencer@wini.com Home Warranty Fidelity

More information