WYOMING LEGISLATORS ELECTED/ TERM OFFICE APPOINTED EXPIRES DISTRICT

Similar documents
Election Summary Report

Election Summary Report

Representative to the 116th United States Congress - District 2 - DEM (Vote for 1) DEM. Governor - DEM (Vote for 1) DEM

SUMMARY REPORT PLATTE COUNTY, WYOMING UNOFFICIAL GENERAL ELECTION NOVEMBER 6, 2012 RUN DATE:11/06/12 09:24 PM

JUDGE/SUPERIOR COURT F. DANA WALTON 6 YRS Jan 7, 2013 Jan. 7, OFFICE NO. 1 P. O. BOX 28 MARIPOSA, CA 95338

EUREKA COUNTY Election Summary Report Unofficial Results Primary Election June 12, 2018

City of Anamosa, Iowa Boards / Commissions / Committees

City of Anamosa, Iowa Boards / Commissions / Committees

2018 Pueblo County Primary Election Unofficial Results. Representative to the 116th United States Congress - District 3 - DEM (Vote for 1) DEM

Republican Cumulative Results

Shimmerhorn Ranch. Buford, Wyoming // Albany County

Election Summary Report General Election Weld County November 6, 2018 Final Official Results

Election Summary Report

Election Summary Report

U.S. REP. DIST % Vote For % %

Election Summary Report

Election Summary Report

VIRGINIA COMMONWEALTH GAMES PICKLEBALL TOURNAMENT FINAL RESULTS Lynchburg, Virginia - August 14-16, 2015

2000 General Election Results ASSOC JUSTICE NC SUPREME COURT

CITY OF PALMETTO ELECTED OFFICIALS AND 2019 BOARD APPOINTMENTS

PRECINCTS COUNTED (OF 333) REGISTERED VOTERS TOTAL ,051 BALLOTS CAST TOTAL ,663 VOTER TURNOUT TOTAL

Summary for: All Contests, WRIGHT CITY WD. 1, All Counting Groups. November 6, 2018 General Election WRIGHT CITY WARD 1

DISTRICT 18 PUBLIC WORKS INTEGRATING COMMITTEE MEMBERSHIP ROSTER CEO of ALL or LARGEST (CITIES) Appointments DATE OF CURRENT

WASECA COUNTY, MINNESOTA TOWN/CITY OFFICERS AND COUNTY COMMISSIONERS FOR THE YEAR 2018

OFFICIAL RESULTS NOVEMBER 6, 2012 GENERAL ELECTION. Website last updated:12/11/2012 8:44:18 AM EST. 26 of 26 Precincts Reporting

State of Tennessee - Washington County

Election Summary Report

Nye County June 12, 2018 Primary Election Unofficial Mail-In, Absentee, Early Voting and Election Day Summary Results

ELECTION NOTICE FOR USE WITH THE FEDERAL WRITE-IN ABSENTEE BALLOT (FWAB) R.C

AUGUST 14, 2018 PARTISAN PRIMARY Ozaukee County, Wisconsin UNOFFICIAL RESULTS

HYPERLINK " mmqv3jb/ada-county-marshal-s-office" Ada County Marshal's Office

Durham County Elected Officials

Board and Commissions

FRANKLIN COUNTY PRIMARY ELECTION AUGUST 5, 2014 REPUBLICAN CANDIDATES 1 ST DAY FILING NUMBER AND/OR DATE FILED OFFICE CANDIDATE FOR NAME ADDRESS PHONE

AGENDA CAMPBELL COUNTY BOARD OF COMMISSIONERS. MARK A CHRISTENSEN, Chairman RUSTY BELL G. MATTHEW AVERY CLARK KISSACK MICKY SHOBER FEBRUARY 6, 2018

Election Summary Report

UNITED STATES REPRESENTATIVE IN CONGRESS for 3RD DISTRICT, MO (Vote for 1)

Summary for: All Contests, WARRENTON WD. 2, All Counting Groups. November 6, 2018 General Election WARRENTON WARD 2

THE OFFICIAL JOURNAL OF THE FIRST FLORIDA CHAPTER

Official List of Candidates September 18, 2017

Date:11/14/12 Time:19:25:22 Page:1 of 5

2018 Pueblo County General Election Unofficial Final Results 11/15/2018 at 1:01pm

Election Summary Report

Election Summary Report

Final Official Results General Election- November 6th, 2018 Adams County, Colorado

Shining Rock Winter Tour Ryder Cup. October 6 & Final Results

Election Summary Report

Mr. Wiley, Highway Supervisor, spoke about fixing the pot holes and how the weather effects getting the job done on a daily and weekly basis.

& R 5:30 Sperry s [Side Door Lounge] Individual Food/Beverage Tabs

Trestle Board. Issue 2 Version 1 September 2017

GREENUP COUNTY CANDIDATE FILINGS NON-PARTISAN GENERAL ELECTION 2014

Siskiyou County Clerk's Office November 8, 2016 Presidential General Election Report #7 Updated Election Results

VANCOUVER CITY PLANNING COMMISSION MINUTES. April 4, 2018

2018 COMMITTEE APPOINTMENTS

MUNICIPAL BUILDING 2101 O'Neil Avenue Cheyenne, WY CITY COUNCIL MEETING COUNCIL CHAMBERS 6:00 P.M.

The Sandwich Lions Tale

Cleveland County Cattlemen's Association Officers, Directors & Awards

CITY OF LAPEER BOARD/COMMISSION MEMBER LISTING UPDATED DECEMBER 2017 TERM

Abstract of Votes Cast at a City/School Election in Labette County

UPSA General Membership Meeting

MEETING DATES: December 5, 2018 Town Council Twenty-Fourth Re- Organizational Meeting. Pledge of Allegiance - Girl Scout Brownie Troop 908

8/22/2018 Team Standings

8/15/2018 Team Standings

Resolution No. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS:

2016 COMMITTEE APPOINTMENTS

KURT MRAZ, WILSALL 1 BLK-COW 1,110 $82.00 GREGORY J LUCHT, BOZEMAN 1 RD-COW 1,125 $75.00 JOE BRENNEMAN, KALISPELL 1 RD-COW 1,225 $74.

SUMMARY REPT GROUP DETAIL STANISLAUS COUNTY, CALIFORNIA OFFICIAL RESULTS PRESIDENTIAL GENERAL ELECTION NOVEMBER 4, 2008 RUN DATE:11/24/08 09:15 PM

September - October 2017 Newsletter

COPIAH MARCHING FESTIVAL

Vetscene. F E B R U A R Y

NOTICE OF CIRCUMSTANCES OF CLAIM AND CLAIM

SUMMARY REPORT COORDINATED ELECTION FINAL OFFICIAL RESULTS ARAPAHOE COUNTY, COLORADO NOVEMBER 1, 2005 RUN DATE:11/10/ :42 VOTES PERCENT

Chapter and Membership Attendance:

Northeast Florida Regional Council Regional Directory Putnam County ~ 99 ~

NEVA DANS AGAINST GARBAGE

NEWSLETTER OF THE THREE FORKS TREASURE HUNTERS CLUB

1 of 8 11/2/2010 8:38 PM

2015 MN Senior Games - Pickleball Results Last Name First Name Gender Age Competition Team Name Results Medal Stein Robert Male 53 Pickleball - Mens

Election Summary Report

Meeting Minutes. Event: Mars Baseball Association General Meeting Place: Adams Township Municipal Building Date: Wednesday, March 19, 2014

MINUTES SOUTH FLORIDA STATE COLLEGE DISTRICT BOARD OF TRUSTEES MAY 22, 2013

SUMMARY REPORT April 2, 2019 Unofficial Results Run Date:04/02/19 Municipal General Election RUN TIME:08:37 PM

Democrat Cumulative Results

Trademark Detail List. As of January 8, 2015 Date Range Includes: 10/01/2014 through 12/31/2014. Name ID Filing Date Applicant Name.

DAMASCUS TOWN COUNCIL Minutes for July 6, 2015

" Regular Events. " Summer Picnic " summer Local Nets. W1AW/9 from the W9UUU Station SUMMER PICNIC NEXT UP FOR AREA HAMS!

ALL BREED HERDING CLUB OF WESTERN WASHINGTON Meeting Minutes

NEWSLETTER OF THE THREE FORKS TREASURE HUNTERS CLUB

Pueblo County 2016 Primary Election Official Results

Alamo Chapter 1st Marine Division - Individual Team Name First Name Last Name Score

Regular Meeting Agenda Tuesday, April23, :00 pm McAlester City Hall - Council Chambers 28 E. Washington

SENATE FILE NO. SF0110

Nevada s Transportation Infrastructure and Future Transportation Needs

Volume 29, Issue 10 October 2018 THE PRESIDENTS MESSAGE

City of Bakersfield. Bicycle Transportation Plan. Prepared by: In Partnership with: Prepared for: Alta Planning and Design

Advisory Committee on Non-Motorized Transportation

Election Summary Report

Republican Cumulative Report

WALLER COUNTY TAX OFFICE WALLER COUNTY, TEXAS

ELECTED OFFICERS Town of Bradford

Transcription:

Wyoming State Legislature LSO: 1-307-777-7881 213 Capitol Building House: 1-307-777-7852 Cheyenne, WY 82002 Senate: 1-307-777-7711 Fax: 1-307-777-5466 Ferrett: 1-800-264-1285 WYOMING LEGISLATORS ELECTED/ TERM Chris Rothfuss (D) WY Senator 2014 2018 Senate District 9 PO Box 1791-1791 (Cell) 1-307-399-3556 Chris.Rothfuss@wyoleg.gov Phil Nicholas (R) WY Senator 2012 2016 Senate District 10 PO Box 928-0928 (Work) 1-307-742-7140 (Fax) 1-307-742-3901 Phil.Nicholas@wyoleg.gov Larry S. Hicks (R) WY Senator 2014 2018 Senate District 11 PO Box 413 Baggs, WY 82321 (Home) 1-307-383-7192 Larry.Hicks@wyoleg.gov Cathy Connolly (D) WY Representative 2014 2016 House District 13 1321 Garfield (Home) 1-307-745-9251 (Cell) 1-307-399-0482 Cathy.Connolly@wyoleg.gov Kermit Brown (R) WY Representative 2014 2016 House District 14 PO Box 817 (Work) 1-307-745-7358 (Fax) 1-307-745-7385 Kermit.Brown@wyoleg.gov Charles Pelkey(D) WY Representative 2014 2016 House District 45 609 S 5 th ST Charles@Pelkey.com Glenn Moniz (R) WY Representative 2014 2016 House District 46 PO Box 784 (Home) 1-307-745-4711 (Cell) 1-307-760-1116 Glenn.Moniz@wyoleg.gov Jerry Paxton (R) WY Representative 2014 2016 House District 47 PO Box 692 Encampment, WY 82325 (Home) 1-307-327-5373 Jerry.Paxton@wyoleg.gov

COUNTY COMMISSIONERS ELECTED/ TERM POSITION APPOINTED EXPIRES DISTRICT Tim Sullivan (D) Chair 2012 2016 Albany County PO Box 1014 tsullivan@co.albany.wy.us (307) 742-5757 Tim Chesnut (D) 2014 2018 Albany County 2021 Thornburgh Laramie, WY 87070 tchesnut@co.albany.wy.us (307) 760-5171 Heber Richardson (R) 2014 2018 Albany County 1321 Downey ST 1honeywagon@gmail.com

COUNTY OFFICIALS ELECTED/ TERM Grant C. Showacre (D) Assessor 2014 2018 Albany County 1066 Owen Court gshowacre@co.albany.wy.us (307) 742-7008 Peggy A. Trent (D) Attorney 2014 2018 Albany County 309 S 4 th ST Suite 101 peggytrent2@gmail.com (307) 214-2975 Jackie R. Gonzales (D) Clerk 2014 2018 Albany County 136 Cleveland Street jgonzales@co.albany.wy.us (307) 745-5600 Janice Sexton (R) Clerk of District Court 2014 2018 Albany County PO Box 306 jsexton@co.albany.wy.us (307) 742-3648 Jennifer Graham(D) Coroner 2014 2018 Albany County 1718 Barratt ST (307) 742-0611 David O Malley (D) Sheriff 2014 2018 Albany County 1655 Hayford Avenue domalley@co.albany.wy.us (307) 755-0705 Linda Simpson (D) Treasurer 2014 2018 Albany County 1306 Palmer Drive lsimpson@co.albany.wy.us (307) 721-3836

ALBANY COUNTY SCHOOL DISTRICT NO. 1 ELECTED/ TERM Ruth A. Castor Trustee Nov. 2014 2018 A 1250 Frontera DR ruthcastor1@bresnan.net (307) 760-3310 Dona Coffey Trustee Nov. 2014 2018 A 409 Stetson CT dcoffey@wyoming.com (307) 742-5681 Jason M. Tangeman Trustee Nov. 2014 2018 A 2021 Fox CT jtangeman68@gmail.com (307) 742-7140 Kenneth Cramer Trustee Nov. 2014 2018 B PO Box 1061 Cramer.ken@gmail.com (307) 742-3870 Janice Marshall Trustee Nov. 2014 2018 At-Large 5505 Sunset Drive marshallceo@yahoo.com (307) 742-7202 Trish Penny Trustee Nov. 2012 2016 A 1132 Boswell Drive trish_penny@yahoo.com (307) 760-6721 Lawrence Perea Trustee Nov. 2012 2016 A 517 Mitchell Street, Unit 5 lawrenceperea@gmail.com (307) 399-7145 Julie Radosevich Trustee Nov. 2012 2016 A 1022 East Sheridan Street jlradosevich@netsape.net (307) 745-9301 Mary Thorsness Trustee Nov. 2012 2016 At-Large 508 South 8 th Street mthorsness@acsd1.org (307) 742-4859

ALBANY COUNTY FIRE DISTRICT #1 ELECTED/ TERM Art Sigel Director 2014 2018 Albany County 78 Hecht Creek sigel_a@yahoo.com (307) 399-3400 George French Director 2012 2016 Albany County 164 Mandel Lane Gwfrench164@gmail.com (307) 703-0136 Joseph O. Witt Director 01/2014 2016 Albany County PO Box 57 unexpired Centennial, WY 82055 josephshirley_witt@msn.com (307)721-9010 LARAMIE RIVERS CONSERVATION DISTRICT ELECTED/ TERM Robert M. Shine Supervisor 2014 2018 Rural 1315 E Park ggandba@aol.com (307) 760-0416 Jim Rogers Supervisor 2014 2018 At-Large 1080 Herrick Lane Jgr1080@carbonpower.net (307) 745-8729 Kelly Kennedy Supervisor 2012 2016 Rural 95 Vale Ranch Road Rock River, WY 82083 Email address not provided Phone number not provided Larry C. Munn Supervisor 2012 2016 Rural 145 Harmony Lane lcmunn@uwyo.edu (307) 742-4533 Ruth Shepherd Supervisor 2012 2016 Urban 655 North 5 th Street rshepherd03@msn.com (307) 742-4330

ALBANY COUNTY HOSPITAL DISTRICT ELECTED/ TERM Catie Ballard Secretary 2014 2018 Albany County 4424 Comanche cdonbdoc@bresnan.net (307) 399-9153 James Martinchick Trustee??/2014 2018 Albany County 1737 Forest St. Rick Melone Treasurer 2014 2018 Albany County 3207 Alta Vista Drive Terry P. Roark Chair 2014 2018 Albany County 1752 Edward Drive troark@uwyo.edu (307) 742-9328 Dennis Cook Trustee 2014 2016 Albany County 1066 Hidalgo Drive unexpired Rex Gantenbein Trustee 2012 2016 Albany County 150 Butte Loop rexgantenbein@gmail.com (307) 399-7246 Guy Warpness Vice Chair 2012 2016 Albany County 8 Deer Street gwarpness@wyotechstaff.edu (307) 760-8777

LARAMIE CITY COUNCIL ELECTED/ TERM POSITION APPOINTED EXPIRES DISTRICT Vicki Henry 2012 2016 Ward 1 260 North Hodgeman vickishenry@gmail.com (307) 760-9518 Paul Weaver Vice-Mayor 2012 2016 Ward 1 665 North 7 th Street weaver4citycouncil@hotmail.com No phone number provided Andrea Andi Summerville 2014 2018 Ward 1 1681 Westview Drive asummerville@cityoflaramie.org (307) 399-0964 David Paulekas Mayor 2014 2018 Ward 2 2106 Holliday Drive dpaulekas@cityoflaramie.org No phone number provided Jayne Pearce 2012 2016 Ward 2 1221 East Baker Street jpearce@cityoflaramie.org (307) 742-0393 Joe Shumway 2012 2016 Ward 2 1312 East Baker Street jshumway@cityoflaramie.org (307) 742-0051 Klaus Hanson 2014 2018 Ward 3 710 Gerald Place khanson@cityoflaramie.org (307) 745-4982 Bryan Shuster 2014 2018 Ward 3 1981 N 16 th ST bdshustwyo@yahoo.com (307) 761-0855 Joe Vitale 2012 2016 Ward 3 1708 W Hill Road jvitale@cityoflaramie.org (307) 745-3426