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

Similar documents
Election Summary Report

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

Election Summary Report

Election Summary Report

Election Summary Report

CITY OF LE MARS, IOWA TABLE OF CONTENTS

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

GENERAL CODE PROVISIONS TABLE OF CONTENTS

CODE OF ORDINANCES CITY OF GLIDDEN, IOWA

THE VILLAGE OF BRADNER COUNCIL Record of Proceedings February 15, 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

Bylaws of the Saskatchewan Golf Association Inc. Page 1 of 8

Election Summary Report

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

Election Summary Report

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

THE VILLAGE OF BRADNER COUNCIL

Scroll down for the complete amended bylaws.

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

Election Summary Report

Election Summary Report

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

GENERAL CODE PROVISIONS TABLE OF CONTENTS

Election Summary Report

NATIONAL WHEELCHAIR BASKETBALL ASSOCIATION WOMEN S DIVISION RULES AND REGULATIONS (Adopted February 27, 2008)

CODE OF ORDINANCES CITY OF IOWA FALLS, IOWA

Election Summary Report

District Leadership Education Module Kiwanis Refresher Quiz Delivery Notes for Club Education Chair

Election Summary Report

CITY OF COUNTRYSIDE, ILLINOIS TABLE OF CONTENTS FISCAL YEAR 2009/2010 BUDGET. Start Page

Approved by the CONCACAF Executive Committee on April 7, 2016 ELECTORAL PROCESS GUIDELINES

Southwest Power Pool REGIONAL STATE COMMITTEE BYLAWS

Election Summary Report

Election Summary Report

DEPARTMENT OF MUNICIPAL AFFAIRS MINISTERIAL ORDER

Alta Loma High School. FOOTBALL 12th MAN CLUB CONSTITUTION BYLAWS

WYOMING LEGISLATORS ELECTED/ TERM OFFICE APPOINTED EXPIRES DISTRICT

CLUB RULES First Published 1953 Updated October 1994 Updated October 2004 Updated October 2012 Updated October 2018

Michigan State University Rodeo Club Constitution ARTICLE I NAME AND PURPOSE

Election Summary Report

Date:11/07/17 Time:17:53:51 Page:1 of 7

Session of SENATE BILL No By Committee on Federal and State Affairs 2-21

2018 OFFICES TO BE ELECTED

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

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

North Coast Bowling Association Friday Night League By-laws. Approved by the Board of Directors August 29, 2017

VOTING EDGEWOOD FOX MEADOW GREENACRES HEATHCOTE QUAKER RIDGE DISTRICT (VOTE FOR 2) (VOTE FOR 2) (VOTE FOR 2) (VOTE FOR 2) (VOTE FOR 3)

URBANA TRAFFIC COMMISSION Tuesday, November 12, 2013

Three Rivers Golf Members

2017 SCHEDULED ELECTIONS (As of October 5, 2017)

BICYCLE PEDESTRIAN ADVISORY COMMITTEE (BPAC)

Penny for Paths Ballot Initiative Frequently Asked Questions

EMU PLAINS SPORTING AND RECREATION CLUB BY LAWS

SAUCON RAIL TRAIL SPECIAL EVENT REGISTRATION FORM

TABLE OF CONTENTS 1. INTRODUCTION PAGE 3 2. MEMBERSHIP PAGE 4 3. EXECUTIVE PAGE 4 4. COMMITTEES PAGE 7 5. MEETINGS OF THE ASSOCIATION PAGE 8

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

OHIO HIGH SCHOOL ATHLETIC ASSOCIATION SOUTHWEST DISTRICT BOARD

0170 G2A CROSS CREEK #09 G G3B CROSS CREEK #11-G CC12 CROSS CREEK #

REGIONAL DISTRICT OF NORTH OKANAGAN. BOARD of DIRECTORS INAUGURAL MEETING Wednesday, December 10, :00 p.m. REGULAR AGENDA

2016 SCHEDULED ELECTIONS (As of September 30, 2016)

EAST VALLEY SENIORS TENNIS LEAGUE BY-LAWS. Revised March 25, 2014 BY-LAWS

CORDOVA GOLF CLUB BY-LAWS ARTICLE I ARTICLE II

Election Summary Report

OHIO USBC WOMEN S BOWLING ASSOCIATION. BYLAWS Revised August 1, 2014 OHIO WBA. Chartered April 1,

1970s Mayor Kenneth Yager Councilmen

Unofficial Election Night Last Report Presidential General Election County of Napa November 8, 2016

Crystal Lake Slam Travel Baseball and Softball, Bylaws

The Constitution and Rules of the Bristol & District Chess League Revised 1 st August 2015

WILLETTON BOWLING CLUB INC. BY-LAWS

BYLAWS OF THE COLORADO DRAFT HORSE ASSOCIATION (CDHA)

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

WEST AMWELL TOWNSHIP Hunterdon County, New Jersey

file:///s:/administration/regina 2015/VICKI/Election Info/11_18 Genera...

Election Summary Report

OPERATIONS HOW-TO-GUIDE

Formation of JMBs/MCs & Handling Over By Chris Tan Founder and Managing Partner CHUR ASSOCIATES

The New Castle County Skate Park & Plaza

Election Summary Report

By-Laws and General Rules of the. North Eastern Wisconsin Pleasure Horse Association

Warsaw Village Council Meeting Minutes: December 17, 2014

ADOPTED BUDGET FISCAL YEAR

Election Summary Report

Public Comment Period/Council Comments. Public Hearing: FY 2016 Final Budget Hearing. Resolution No. 669, FY 2016 Mill Levy

OPERATIONS HOW-TO-GUIDE

Registered Voters and Poll Workers

Unofficial Election Summary. Run Date:11/06/18 11:25 PM. TOTAL VOTES % Abs IP Abs BM Polls

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

Gagewood Lions. Lions Serve. Dear Gagewood Lions Club Members,

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.

Newsletter, October 2010

Summary for: All Contests, All Districts, Election Day, Early Voting, Absentee, Provisional

Pueblo County 2016 Primary Election Official Results

Look again at the election of the student council president used in the previous activities.

SQ BY-LAWS. SQ By-Laws (amended November 2010) 1

******************************************************************* MINUTES OF SYMMES TOWNSHIP SPECIAL MEETING

Village of Granville. Controlled Hunting Program Hunting Permit Application Packet

ROCKAWAY VALLEY SOCCER LEAGUE BYLAWS (Fall2017)

Engineering Research Council Bylaws Revised February 4, 2018

Transcription:

Form No. 120 Prescribed by Secretary of State (5-12) ELECTION NOTICE FOR USE WITH THE FEDERAL WRITE-IN ABSENTEE BALLOT (FWAB) R.C. 3511.16 Issued by the Athens County Board of Elections BOE to check one: Initial notification (to be posted 100 days prior to date of election) Updated notification (to be posted 45 days prior to date of election) November 7, 2017, General Election (month, date, year, primary/general/special) Local Offices (Mayor, Attorney, Auditor, Treasurer, Council President, Council, Board of Public Affairs, Trustee, Fiscal Officer, Educational Service Center Board Member, Board of Education Member, etc.) Name of Candidate Office /District/Term Party Precincts President of Council/ Athens Treasurer/Athens 1 st Ward Council/ Athens 2 nd Ward Council/ Athens 3 rd Ward Council/ Athens 4 th Ward Council/ Athens Council-at-Large/ Athens Treasurer/Nelsonville All Athens Precincts All Athens Precincts Athens 1-1, Athens 1-2, Athens 1-3, Athens 1-4 and Athens 1-5 Athens 2-1, Athens 2-2, Athens 2-3, Athens 2-4 and Athens 2-5 Athens 3-1, Athens 3-2, Athens 3-3, Athens 3-4 and Athens 3-5 Athens 4-1, Athens 4-2, Athens 4-3, Athens 4-4 and Athens 4-5 All Athens Precincts All Nelsonville Precincts

Council/Nelsonville Council/Albany Village Council/Amesville Village Council/ Buchtel Village Council/Chauncey Village Council/ Mayor Unexpired Term Ending 12/31/2019 / Council/ Board of Public Affairs/Glouster Council/Jacksonville Village Council/ Trustee/Alexander Twp Fiscal Officer Unexpired Term Ending 03/31/2020/Alexander Twp Trustee/ Ames Twp Trustee/Athens Twp All Nelsonville Precincts Albany Village Buchtel Village Chauncey Village Albany Village (Alexander Twp),Alexander East & Alexander West Albany Village (Alexander Twp),Alexander East & Alexander West Ames Township & All Athens, Athens Baker, Athens East, Athens South, Plains 1 & Plains 2

Trustee/Bern Twp Trustee/Canaan Twp Trustee/Carthage Twp Trustee/Dover Twp Trustee/Lee Twp Trustee/Lodi Twp Trustee/Rome Twp Trustee Unexpired Term Ending 12/31/19/Rome Twp Trustee/Trimble Twp Trustee/Troy Twp Trustee/Waterloo Twp Bern Township Athens 4-1(Canaan Twp) & Canaan Township Carthage Township Chauncey Village, Circle Hill, Millfield & Sugar Creek Albany Village & Lee Twp Lodi Township Rome Township Rome Township,, Trimble Village & Trimble Township Coolville, Troy East & Troy West New Marshfield & Waterloo Trustee/York Twp Nelsonville 1, Nelsonville 2, Nelsonville 3, Nelsonville 4, Buchtel Village & York Township Board Member/ At- Large/Athens-Meigs Educational Service Center Governing Board Alexander East, Alexander West, Amesville Village, Ames Township, Athens Baker (Alexander School Dist), Bern Township, Canaan Township(Federal Hocking School Dist) Carthage Township, Millfield (Trimble School Distric), Albany Village, Lee Township Lodi Township, Rome Township, Glouster Village, Jacksonville,, Trimble Township,, Troy East, Troy West, New Marshfield & Waterloo

Board Member/ Trimble District/Athens-Meigs Educational Service Center Governing Board Board Member South / Ohio Valley Educational Service Center Governing Board Board Member/Athens School Board of Education Millfield (Trimble School Dist) Glouster Village, Jacksonville, & TrimbleTownship Bern Township (Warren Local School District) All Athens Precincts, Athens Baker, Athens East, Athens South, Plains 1, Plains 2, Canaan Twp (Athens School Dist), Chauncey Village, Circle Hill, Millfield (Athens School Dist), Sugar Creek, New Marshfield (Athens School Dist), & Waterloo(Athens School Dist), Board Member/ Nelsonville-York Board of Education Board Member/ Unexpired Term Ending 12/31/19 / Nelsonville-York Board of Education Nelsonville 1, Nelsonville 2, Nelsonville 3, Nelsonville 4, Trimble Township (Nelsonville- York School Dist) Buchtel Village & York Township Nelsonville 1, Nelsonville 2, Nelsonville 3, Nelsonville 4, Trimble Township (Nelsonville- York School Dist) Buchtel Village & York Township Board Member/Alexander Local Board of Education Board Member/Federal Hocking Local Board of Education Board Member/Trimble Local Board of Education Alexander East, Alexander West, Athens Baker (Alexander School Dist), Albany Village, Lee Township, Lodi Township, New Marshfield(Alexander School Dist) & Waterloo (Alexander School Dist) Amesville, Ames Township (Federal Hocking Local School Dist), Bern Township (Federal Hocking Local School Dist), Canaan Township (Federal Hocking Local School Dist),Carthage Township, Rome Township,, Troy East & Troy West. Ames Township (Trimble Local School Dist), Millfield (Trimble Local School Dist),, Jacksonville, & Trimble Township(Trimble Local School Dist)

Board Member/Unexpired Term Ending 12/31/19 Trimble Local Board of Education Board Member/Warren Local Board of Education Ames Township (Trimble Local School Dist), Millfield (Trimble Local School Dist),, Jacksonville, & Trimble Township(Trimble Local School Dist) Bern Township-Warren Local School Dist Local Questions and Issues Number Title Precincts Athens-Hocking-Vinton Alcohol Drug Addiction, and Mental Health Services District Supplement general fund for & the purpose of operation, acquisition construction of alcohol, drug addiction & mental health services & facilities Renewal 1 Mill, 10 years Comm. 2018 Cal Year 2019 Athens County Maint & operation of programs & services of the Athens Co Board of Developmental Disabilities for persons with developmental disabilities--renewal 1.8 Mills, 8 years Comm. 2018 Cal Year 2019 Athens County operational & maint of EMS -- Renewal 1 Mill, 5 years Comm. 2017 Cal Year 2018 Nelsonville Parks & Recreation Replacement 0.5 Mill, 5 years Comm. 2017 Cal Year 2018 Nelsonville Streets Additional 4 Mills, 5 years Comm. 2017 Cal Year 2018 Current Expense Renewal 2 Mills, 5 years Comm. 2017 Cal Year 2018 Police Protection Renewal 2 Mills, 5 years Comm. 2017 Cal Year 2018 Chauncey Village Electric aggregation All All All Nelsonville 1, Nelsonville 2, Nelsonville 3 & Nelsonville 4 Nelsonville 1, Nelsonville 2, Nelsonville 3 & Nelsonville 4 Chauncey Village

Electric aggregation Streets Additional 1 Mill, 5 years Comm. 2017 Cal Year 2018 Street Maintenance Renewal 1 Mill, 4 years Comm. 2017 Cal Year 2018 Fire Protection Renewal 2.9 Mills, 4 years Comm. 2017 Cal Year 2018 Operating & maintain of Glouster Memorial Park Renewal 1 Mill, 4 years Comm. 2017 Cal Year 2018 Current Expense 5.3 Mills, 5 years Comm. 2017 Cal Year 2018 Fire Protection 5 Mills, 5 years Comm. 2017 Cal Year 2018 Current Expense Renewal 3.4 Mills, 5 Years Comm. 2018 Cal Year 2019 Fire Protection Renewal 1.2 Mills, 5 Years Comm. 2018 Cal Year 2019 Permanent Improvements Renewal 2.8 Mills, 5 Years Comm. 2018 Cal Year 2019 Athens Township Plains Fire District Fire Protection Renewal 2 Mills, 5 Years Comm. 2017 Cal Year 2018 Athens Township Richland Fire District Fire Protection Renewal 2 Mills, 5 Years Comm. 2017 Cal Year 2018 Dover Township Road Maintenance 1 Mill, 5 Years Comm. 2017 Cal Year 2018 Athens Baker, Athens East, Plains 1, Plains 2 Athens Baker, Athens East, Athens South Chauncey, Circle Hill, Millfield, Sugar Creek

Lee Township (Excluding the Village of Albany) Fire Protection Renewal 0.5 Mill, 5 Years Comm. 2017 Cal Year 2018 Lee Township (Excluding the Village of Albany) Fire Protection Renewal 0.5 Mill, 5 Years Comm. 2017 Cal Year 2018 Rome Township Road Maintenance Replacement 5.5 Mills, 5 Years Comm. 2017 Cal Year 2018 Troy Township (Including ) Maint. & operation of Cemeteries Replacement 0.9 Mill, 5 Years Comm. 2017 Cal Year 2018 Waterloo Township Road Maintenance (Including Dust Control) Renewal 1 Mill, 5 Years Comm. 2017 Cal Year 2018 Lee Township Lee Township Rome Township, Troy East, Troy West New Marshfield, Waterloo INSTRUCTIONS TO VOTER FOR INDICATING YOUR CHOICES ON A FEDERAL WRITE-IN ABSENTEE BALLOT (FWAB): To complete a Federal Write-In Absentee Ballot (FWAB), go to www.fvap.gov. You have the option of downloading a blank, hard copy FWAB to complete by hand, or proceeding through electronic completion of the FWAB using the website s FWAB Wizard. The first page of the FWAB is a Voter Declaration/Affirmation you must complete in order for your ballot to count. After completing the Voter Declaration/Affirmation, use the initial election notice issued on the 100 th day before the election and the updated election notice issued on the 45 th day before the election as a guide to: (1) write the name of each candidate or issue contest for which you are casting a vote and then (2) write the name of your choice of candidate or choice for or against an issue.

After you have completed the FWAB, you must PRINT the ballot and MAIL it to your county board of elections at this address: Athens County Board of Elections 15 S. Court St., Room 130 Athens, OH 45701. A complete listing of all county board of elections mailing addresses and contact information is available at http://www.sos.state.oh.us/sos/elections/electionsofficials/boedirectory.aspx#dir. Do not send your ballot via e-mail or fax; Ohio law prohibits electronic transmission of a voted ballot.