Committee Book - Putnam County, Florida

Committee Book
The Putnam County Committee Book contains a list of all
official committees and provides purpose and contact information.
Generated 2017-06-18 17:42:35
Page 1/54
911 ADDRESSING COMMITTEE
ACOSTA CREEK MSBU ADVISORY COMMITTEE
AFFIRMATIVE ACTION COMMITTEE
AFFORDABLE HOUSING COMMITTEE
ANIMAL SERVICES ADVISORY COMMITTEE
BETTER PLACE PLAN OVERSIGHT COMMITTEE
BROADBAND AUTHORITY
BUDGET REVIEW COMMITTEE
CANVASSING BOARD
CITIZENS ADVISORY TASK FORCE
CITY OF PALATKA COMMUNITY REDEVELOPMENT AGENCY
CONTRACTORS & BUILDING TRADES EXAMINERS BOARD
COUNTY ADMINISTRATOR HIRING COMMITTEE
DEVELOPMENT AUTHORITY
FAIR AUTHORITY
FISHING FUND ADVISORY COMMITTEE
GREENBELT ADVISORY BOARD
ILE NORTH MSBU ADVISORY COMMITTEE
ILE SOUTH MSBU ADVISORY COMMITTEE
ILE UNIT 19 MSBU ADVISORY COMMITTEE
INSURANCE COMMITTEE
INTERLACHEN BOULEVARD MSBU ADVISORY COMMITTEE
JUVENILE JUSTICE CIRCUIT ADVISORY BOARD
LAKESIDE OAKS MSBU ADVISORY COMMITTEE
LIBRARY BOARD
MOORES TRAIL/BUMPY LANE MSBU ADVISORY COMMITTEE
MSBU ADJUSTMENT COMMITTEE
NORTH FLORIDA COMMUNITY ACTION AGENCY
NORTHEAST FLORIDA REGIONAL COUNCIL
NORTHEAST FLORIDA REGIONAL TRANSPORTATION STUDY COMMISSION
OCKLAWAHA HILLS MSBU ADVISORY COMMITTEE
PARKS & RECREATION ADVISORY COMMITTEE
PLANNING COMMISSION
PUBLIC LIBRARY COOPERATIVE
PUBLIC SAFETY COORDINATING COUNCIL
PUBLIC SAFETY COORDINATING COUNCIL PLANNING COMMIT
PUTNAM CLAY FLAGLER ECONOMIC OPPORTUNITY COUNCIL
RIDE SOLUTION CORPORATE BOARD
SMALL COUNTY COALITION
SOLID WASTE ADJUSTMENT COMMITTEE
ST JOHNS RIVERSIDE ESTATES, RIVER RIDGE, MSBU ADVISORY COMMITTEE
ST. JOHNS HARBOR, UNIT 3, MSBU ADVISORY COMMITTEE
TOURIST DEVELOPMENT COUNCIL
TRANSPORTATION COMMITTEE
VALUE ADJUSTMENT BOARD
WATERWAYS AND TRAILS COMMITTEE
WELL FLORIDA COUNCIL
WEST HARBOR FARMS MSBU ADVISORY COMMITTEE
WEST PUTNAM MSBU ADVISORY COMMITTEE
WORK FORCE CONSORTIUM
ZONING BOARD OF ADJUSTMENT
Generated 2017-06-18 17:42:35
Page 2/54
911 ADDRESSING COMMITTEE
No Citizens: 911 Addressing Employee, Property Appraiser Representative, Sheriff's Office Representative, Emergency Services Representative, Planning & Development Representative
COMMITTEE MEMBERS
Position
Formal Name
Address 1
Sheriffs Office Representative
Planning & Development Representative
Emergency Services Representative
911 Addressing Chairman
Alisha Kuleski
Mike Brown
Ryan Simpson
Venessa Thompson
130 Orie Griffin Blvd
2509 Crill Avenue
410 SR 19
312 Oak Street
Email
Phone #1
Appointed Expiration
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
Generated 2017-06-18 17:42:35
Page 3/54
ACOSTA CREEK MSBU ADVISORY COMMITTEE
Created in 2001 To oversee/request maintenance of roads within MSBU.
COMMITTEE MEMBERS
Position
Formal Name
Address 1
At-Large
At-Large
At-Large
At-Large
Doug Richards
Gracie Gurtler
Howard Young
Jay Towles
100 Este Court
110 Grande Court
PO Box 254
126 Acosta Creek Drive
Email
Phone #1
3864678482
3864679521
3866982100
3864678567
Appointed Expiration
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
Generated 2017-06-18 17:42:35
Page 4/54
AFFIRMATIVE ACTION COMMITTEE
Consisting of County Administrator, HR Director, 1 Citizen from each District who MUST reside in their respective districts and 2 At-Large Appointments – 4 year terms to coincide with
Commissioners’ terms
COMMITTEE MEMBERS
Position
Formal Name
Address 1
At-Large
District 1
District 5
District 4
District 3
District 2
Dwight Sheldon
James Spicer
Marshall Fulgham
Mary Webb
Sandra Gilyard
Vincent Perry
PO Box 2366
120 Lake Grove Dr., Crescent City, FL. 32112
P.O. Box 1012, Palatka, FL. 32177-1012
2915 Meadows Ln, Palatka, FL. 32177
P.O. Box 465 San Mateo, FL. 32187-0465
207 Putnam Ave, Palatka, FL. 32177
Email
Phone #1
3866846368
386-328-1629
386-530-0297
386-325-2469
Appointed Expiration
11-12-2013
01-27-2009
01-13-2009
03-13-2007
01-13-2009
06-12-2007
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
Generated 2017-06-18 17:42:35
Page 5/54
AFFORDABLE HOUSING COMMITTEE
CREATED BY BCC IN 1993, AND RECONSTITUTED 2-26-02 BY BCC AS TO
MEMBERSHIP. EFFECTIVE 2-28-08, THE COMMITTEE WILL BE REQUIRED TO HAVE 11 MEMBERS, ADDING ONE CITIZEN WHO REPRESENTS EMPLOYERS, AND ONE
WHO REPRESENTS ESSENTIAL SERVICES PERSONNEL (firefighters, police, nurse, nurses’ aid and teachers) Resolution 2002-38 Committee Reconstituted F.S. 420-9076 - Atleast 8
members, but not more than 11. Must consist of atleast 1 from the 6 categories: residential homebuilder, banking or mortgage banking, affordable housing laborer, affordable housing advocate, forprofit provider of affordable housing, not-for-profit provider of affordable housing, real estate, local planning agency member, citizen residing in jurisdiction, employer representative, essential
services personnel.
COMMITTEE MEMBERS
Position
Formal Name
Address 1
District 2
District 4
At-Large
At-Large
At-Large
At-Large
District 1
At-Large
At-Large
District 3
Brenda Bivins
Faye Sparkman
J.R. Grimes
Jamie Taylor
Margaret Zahner
Paula Nichols
Tammy Ridenhour
Terrill Hill
Wayne Annis
William McCormick
345 Alabama Avenue
103 Flamingo Blvd.
100 N 11th Street
1120 SR 20
125 Fern Way San Mateo, FL 32187
133 Palamino Road
335 Old Highway 17 Crescent City, FL 32112
211 N 6th Street, Palatka, FL. 32177
1610 Moseley Avenue Palatka, FL 32177
520 Olive Street Palatka, FL 32177
Email
Phone #1
3863259907
3863290120
386-684-4971
386-336-1263
386-546-1168
698-2959
[email protected]
Appointed Expiration
11-24-2015
09-08-2015
08-09-2016
12-13-2016
09-22-2015
01-24-2017
01-13-2015
04-08-2014
08-09-2016
12-09-2012
12-31-2019
08-31-2019
12-31-2018
02-28-2020
08-31-2019
02-28-2020
12-31-2017
12-31-2017
06-30-2020
02-28-2018
Generated 2017-06-18 17:42:35
Page 6/54
ANIMAL SERVICES ADVISORY COMMITTEE
Created by BOCC 9/22/15. Consisting of 9 members: 1 from each District (must reside in respective Districts) and 4 At-Large (veterinarian, animal behaviourist, farmer/knowledge of large
animals). Initial appointments - two members for 1 year, three members for 2 years, four members for 3 years
COMMITTEE MEMBERS
Position
Formal Name
Address 1
Email
Phone #1
At-Large
At-Large
At-Large
At-Large
At-Large
At-Large
District 4
Joe Kirby
John Traxler
Robert DeFranco
Rosemary Spear
Rudd Jones
TJ Smith
Wanda Rutkiewicz
119 Timber Lane
3530 Crill Avenue
PO Box 826
7451 Crill Avenue
283 East End Road
110 Cat Bay Lane
106 Taylor Street
[email protected]
8652351729
3869377362
3862148199
3865381450
3863853610
3869729799
[email protected]
[email protected]
Appointed Expiration
04-26-2016
03-08-2016
03-08-2016
04-26-2016
04-26-2016
04-26-2016
02-09-2016
04-30-2019
04-30-2018
04-30-2018
04-30-2019
04-30-2019
04-30-2019
04-30-2018
Generated 2017-06-18 17:42:35
Page 7/54
BETTER PLACE PLAN OVERSIGHT COMMITTEE
Appointed 11/26/02 Ordinance 02-33 consisting of fifteen citizens who do not hold a public office, with each Commissioner appointing 2 citizens (from their respective District Resolution
2002-127), one for a three year term and one for a one year term, and each Municipality appointing one citizen for a two year term, upon completion of the initial one year and two year terms, all
members shall be reappointed/replaced for three year terms
COMMITTEE MEMBERS
Position
Formal Name
Address 1
District 1
District 4
District 2
District 3
District 4
District 2
District 5
District 1
District 5
District 3
Bo Brewer
Charles Barr
Cheryl Meis
Daniel Shepard
Diane Williams
Erin Fortner
Jini Robbins
Stuart Reiter
Talmadge Driggers
Tina Arant
111 Ramona Road
108 Holly Drive
2022 Diana Drive
522 South 19th Street
PO Box 1774
PO Box 814
104 Blanchette Avenue
389 Union Avenue
104 Carriage Place
120 Spring Creek Drive
Email
Phone #1
386-212-7803
4044338934
386-972-8015
3869370054
Appointed Expiration
03-28-2017
03-08-2016
11-24-2015
12-08-2015
12-13-2016
01-27-2015
01-27-2015
11-22-2016
11-24-2015
11-12-2014
12-31-2018
12-31-2018
12-31-2018
12-31-2018
12-31-2017
12-31-2017
12-31-2017
12-31-2017
12-31-2018
12-31-2017
Generated 2017-06-18 17:42:35
Page 8/54
BROADBAND AUTHORITY
No Citizens
COMMITTEE MEMBERS
Position
Formal Name
Address 1
IT Director
IT Director
PO Box 758
Email
Phone #1
3863262856
Appointed Expiration
12-11-2012
00-00-0000
Generated 2017-06-18 17:42:35
Page 9/54
BUDGET REVIEW COMMITTEE
No Citizens- Consists of Chairman, Vice Chair, County Administrator and Budget Officer. Provides quarterly reports to BOCC on status of individual budgets, assists staff in formulating annual
budgets, other items as directed by BOCC.
COMMITTEE MEMBERS
Position
Formal Name
Address 1
BOCC Chairman
Vice-Chairman
Budget Office
County Administrator
BOCC Chairman
BOCC Vice Chairman
Budget Officer
County Administrator
2509 Crill Avenue
2509 Crill Avenue
2509 Crill Avenue
2509 Crill Avenue
Email
Phone #1
3863290205
3863290205
3863290403
3863290212
Appointed Expiration
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
Generated 2017-06-18 17:42:35
Page 10/54
CANVASSING BOARD
No citizens - Consists of 2 Commissioners Appointed Each Year
COMMITTEE MEMBERS
Position
Formal Name
Address 1
County Commissioner
Commissioner Larry Harvey
PO Box 758
Email
Phone #1
Appointed Expiration
09-22-2015
00-00-0000
Generated 2017-06-18 17:42:35
Page 11/54
CITIZENS ADVISORY TASK FORCE
Pursuant to CDBG requirements, 5 members, No Terms Set
COMMITTEE MEMBERS
Position
Formal Name
Address 1
At-Large
At-Large
At-Large
At-Large
At-Large
Cynthia Asia
Juanita Long
Margaret McElwain
Marie McCloud
Mary Ann Seitz
P.O. Box 32, Palatka, Fl. 32178-0032
3624 Whitehall St. Palatka, FL. 32177
313 Kitty Avenue
136 South CR 21, Hawthorne, FL 32640
115 Kelvin Ave, Interlachen, FL. 32148
Email
[email protected]
Phone #1
386-326-1607
386-325-3697
3866849227
386-530-0227
386-684-0248
Appointed Expiration
01-27-2015
02-24-2015
02-10-2015
02-10-2015
04-28-2015
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
Generated 2017-06-18 17:42:35
Page 12/54
CITY OF PALATKA COMMUNITY REDEVELOPMENT AGENCY
No Citizens - District 3 County Commissioner
COMMITTEE MEMBERS
Position
Formal Name
Address 1
Email
Phone #1
County Commissioner
Commissioner Stilwell
2509 Crill Ave Ste 200
[email protected]
386-329-0205
Appointed Expiration
01-24-2017
00-00-0000
Generated 2017-06-18 17:42:35
Page 13/54
CONTRACTORS & BUILDING TRADES EXAMINERS BOARD
Created by the BOCC 6/12/1973, amended 9/13/94 and 6/8/04. Consists of seven members, residents of Putnam County for atleast 2 years prior to appointment. One General Contractor, One
Residential or Building Contractor, One Electrical Contractor, One Plumbing Contractor, One Roofing Contractor, One Air Conditioning Contractor and Two Consumer Representatives. When
necessary an alternate choice to these contractors ca be Class I license holder as long as there are no duplicated license holders on the Committee. Four year terms.
COMMITTEE MEMBERS
Position
Formal Name
Address 1
Consumer Representatives
Plumbing Contractor
Consumer Representatives
Electrical Contractor
Roofing Contractor
Air Conditioning Contractor
General, Residential or Building Contractor
Consumer Representatives
Arthur Sprague
Bruce Bellamy
Carl Davis
Gary Gresham
Jerry Sims
Michael Curtis
Patrick Tripp
Tom Williams
120 Herja Acre Ln
2016 Locust Avenue
668 Old San Mateo Rd
PO Box 816
PO Box 232
PO Box 911
109 Colonial Circle
1217 Old Gainesville Highway
Email
Phone #1
3863282172
3869720150
3865463966
3863252023
3863255095
3866841901
Appointed Expiration
11-08-2016
01-14-2014
11-17-2015
01-28-2014
11-17-2015
01-14-2014
11-08-2016
01-24-2017
12-31-2020
12-31-2017
12-31-2019
12-31-2017
12-31-2019
12-31-2017
12-31-2020
12-31-2020
Generated 2017-06-18 17:42:35
Page 14/54
COUNTY ADMINISTRATOR HIRING COMMITTEE
Created 4/10/17 in Special Meeting
COMMITTEE MEMBERS
Position
Formal Name
Address 1
Email
Phone #1
District 1
District 5
District 4
District 2
Bobby Payne
Breck Sloan
John Browning
Linda Myers
3841 Reid Street,
[email protected]
[email protected]
[email protected]
386-312-2272
000-000-0000
(386) 325-0529
386-329-0282
Appointed Expiration
00-00-0000
04-11-2017
04-10-2017
04-19-2017
00-00-0000
12-31-2017
12-31-2017
12-31-2017
Generated 2017-06-18 17:42:35
Page 15/54
DEVELOPMENT AUTHORITY
Established by BOCC pursuant to HB1387 Chapter 2003-371 which repeals SB61-2727, its amendment 69-1522 and Ordinance 70-1; Consists of nine member: Three County Commissioners,
Three City of Palatka Commissioners, Clerk of Courts, Mayor of Interlachen and Mayor of Crescent City
COMMITTEE MEMBERS
Position
Formal Name
Address 1
Clerk of Courts
County Commissioner
County Commissioner
County Commissioner
At-Large
Palatka City Commission 2
Palatka City Commission 3
Mayor Crescent City
Mayor Interlachen
Palatka City Commission 1
Clerk of Courts
Commissioner Chip Laibl
Commissioner Larry Harvey
Commissioner Pickens
Dana Jones
James Norwood
Mary Brown
Mayor City of Crescent City
Mayor Town of Interlachen
Vernon Myers
410 St. Johns Avenue
PO Box 758
PO Box 758
2509 Crill Ave Ste 200
Chamber of Commerce
201 N. 2nd Steet
201 N. 2nd Street
115 N Summit Street
311 Atlantic Avenue
201 N. 2nd
Email
Phone #1
3863290361
[email protected]
386-329-0205
3863281503
3863290200
3863290200
3866982525
3866843811
3863290200
Appointed Expiration
00-00-0000
12-13-2016
12-13-2016
12-13-2016
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
Generated 2017-06-18 17:42:35
Page 16/54
FAIR AUTHORITY
Created by BOCC Per Fair Authority By-Laws. Each Commissioner appoints four members to serve four year terms with one new or renewed appointment each year. Putnam County Extension
Officer shall serve as a permanent member and Secretary of the Fair Authority, and as liaison to the BOCC for the Authority
COMMITTEE MEMBERS
Position
Formal Name
Address 1
District 5
District 2
District 4
District 2
District 1
District 4
District 1
District 5
District 5
District 1
District 5
District 5
District 3
District 2
District 2
District 3
District 4
District 1
District 3
District 4
District 2
Bryan Eubanks
Charles Herrington
Charlotte Cleek
Dustin Caison
Frank Bush
Gwen Motes
J.R. Newbold
Jay Browning
John Chastain
Johnny Greenwood
Kyle Hines
Malcolm Fabre
Marshall Fulgham
Marty Layman
Peggy Cone
Renee Hough
Richard Funk
Robbie Scholl
Robert Revels
Sally Becker
Vikki Miles
110 Raley Lane
248 East End Road
330 Keown Avenue
125 Springside Shortcut Rd
1604 S Palm Avenue
154 Hunter Road
612 Old Highway 17
118 Browning Lane
107 Lemon Lane
117 Shady Lane
PO Box 386
202 Port Comfort Road
P.O. Box 1012, Palatka, FL. 32177-1012
PO Box 66
205 E SR 100
126 Whispering Pines Rd
144 Hardbargain Trail
102 S. Main Street
PO Box 909
849 N Hwy 17
107 Sunset Point
Email
[email protected]
Phone #1
3863283212
3863251582
3869379038
3863289255 ext 2114
386-328-1629
3869370409
3866846193
3866494411
3863290536
Appointed Expiration
01-08-2013
01-14-2014
08-26-2014
06-13-2017
01-08-2013
05-26-2015
05-10-2016
04-28-2015
06-14-2016
11-26-2013
05-23-2017
12-10-2013
05-10-2016
01-08-2013
07-12-2016
11-26-2013
11-27-2012
04-28-2015
12-11-2012
06-14-2016
04-28-2015
06-30-2017
06-30-2018
06-30-2018
06-30-2021
06-30-2017
06-30-2019
06-30-2020
06-30-2019
06-30-2020
06-30-2018
06-30-2021
06-30-2018
06-30-2020
06-30-2017
06-30-2020
06-30-2018
06-30-2017
06-30-2019
06-30-2017
06-30-2020
06-30-2019
Generated 2017-06-18 17:42:35
Page 17/54
FISHING FUND ADVISORY COMMITTEE
The Fishing Fund has two sources of revenue $1.00 for each freshwater fishing license sold in Putnam County and funds derived from the registration of boats under FS 328.72. Membership: One
Appointment from Each Respective District. The role of the Committee is to make recommendations regarding expenditures from the Fishing Fund. The BOCC will exercise the discretion to
allocate funds as it deems appropriate from time to time. Staff Support by Parks & Recreation. Created in 1/21/2014 BOCC Workshop. 4 Year Terms
COMMITTEE MEMBERS
Position
Formal Name
Address 1
District 3
District 4
District 2
District 1
District 5
Charles Murphy
Fred Cotshott
Jonathan Griffith
Ken Pagano
Robert Walls
109 Myrtlewood Point Rd
210 SW 51st Avenue
205 N 2nd Street
162 Moonlite Drive
255 Davis Lake Road
Email
Phone #1
3866844082
3863290200
3869722629
Appointed Expiration
04-08-2014
03-25-2014
00-00-0000
07-12-2016
05-27-2014
03-31-2018
03-31-2018
03-31-2018
03-31-2018
03-31-2018
Generated 2017-06-18 17:42:35
Page 18/54
GREENBELT ADVISORY BOARD
Created by BOCC in May 1981 via local home rule. Each Commissioner appoints one member, 2 At-Large members added later. 4 year terms. The purpose of the Committee is to review
applications for agricultural greenbelt designations.
COMMITTEE MEMBERS
Position
Formal Name
Address 1
District 3
District 4
District 2
District 1
At-Large
District 5
Barry Hartley
Danny Tilton
George Deloach
John Newbold
Larry Pritchett
Mike Barican
118 St. Johns Blvd
156 Litzel Road
1428 St. Johns Avenue
566 Old Highway 17
119 Orange Tree Rd
PO Box 883
Email
Phone #1
3869722016
Appointed Expiration
04-12-2011
00-00-0000
11-17-2015
03-10-2015
01-13-2009
03-10-2015
06-30-2017
06-30-2019
06-30-2019
06-30-2017
06-30-2018
06-30-2017
Generated 2017-06-18 17:42:35
Page 19/54
ILE NORTH MSBU ADVISORY COMMITTEE
Created in 1997 To oversee/request maintenance of roads within MSBU.
COMMITTEE MEMBERS
Position
Formal Name
Address 1
At-Large
At-Large
At-Large
At-Large
At-Large
At-Large
At-Large
Charles Chadsey
Danny Woodworth
Mary Strickland
Mickie Stewart
Rick Treadway
Roger Preston
Tim Branham
1083 Old Gainesville Highway
115 Kitty Avenue
304 Milton Avenue
1083 Old Gainesville Highway
1327 Maltas Avenue
106 Helen Avenue
217 Walkup Street
Email
Phone #1
3866840902
000-000-0000
Appointed Expiration
06-23-2009
09-22-2009
07-28-2015
06-23-2009
03-22-2016
03-10-2009
02-12-2008
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
Generated 2017-06-18 17:42:35
Page 20/54
ILE SOUTH MSBU ADVISORY COMMITTEE
Created in 1996 To oversee/request maintenance of roads within MSBU.
COMMITTEE MEMBERS
Position
Formal Name
Address 1
At-Large
At-Large
At-Large
At-Large
At-Large
At-Large
At-Large
At-Large
Cindy Wadeson
Danny Woodworth
Fran Hall
Linda Whitehill
Loretta Gribble
Mickey Williams
Roger Zuber
Ronald Whitehill
112 Christy Street
115 Kitty Avenue
301 Phillips Road
403 Franklin Street
111 Dixon Street
172 Silver Lake Drive
212 Maltas Avenue
403 Franklin Street
Email
Phone #1
3866841445
3866849007
3866842062
3866849007
Appointed Expiration
04-27-2010
09-22-2009
06-10-2014
11-13-2007
00-00-0000
05-10-2005
04-13-2004
00-00-2007
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
Generated 2017-06-18 17:42:35
Page 21/54
ILE UNIT 19 MSBU ADVISORY COMMITTEE
Created in 1999 To oversee/request maintenance of roads within MSBU.
COMMITTEE MEMBERS
Position
Formal Name
Address 1
At-Large
At-Large
At-Large
Herman Roig
Julie Lowrie
Terri Montonye
110 Fisherman Drive
100 Gobbler Road
105 Antler Road
Email
Phone #1
3866846591
3866842283
3866842788
Appointed Expiration
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
Generated 2017-06-18 17:42:35
Page 22/54
INSURANCE COMMITTEE
Board of Commissioners, Constitutional Officer or Designee, Representative from each union, Representative of the following departments: Public Works, Information Technology, Planning &
Development
COMMITTEE MEMBERS
Position
Formal Name
Address 1
Email
Phone #1
Appointed Expiration
Generated 2017-06-18 17:42:35
Page 23/54
INTERLACHEN BOULEVARD MSBU ADVISORY COMMITTEE
Created in 2001 To oversee/request maintenance of roads within MSBU.
COMMITTEE MEMBERS
Position
Formal Name
Address 1
At-Large
At-Large
At-Large
At-Large
Charles Chadsey
Mickie Stewart
Susan Wallace
Tom Volpato
1083 Old Gainesville Highway
1083 Old Gainesville Highway
183 Romanshorn Street
PO Box 1805
Email
Phone #1
3866840902
Appointed Expiration
06-23-2009
06-23-2009
07-23-2013
02-09-2016
00-00-0000
00-00-0000
00-00-0000
00-00-0000
Generated 2017-06-18 17:42:35
Page 24/54
JUVENILE JUSTICE CIRCUIT ADVISORY BOARD
No Citizens
COMMITTEE MEMBERS
Position
Formal Name
Address 1
County Commissioner
Commissioner Larry Harvey
PO Box 758
Email
Phone #1
Appointed Expiration
03-14-2017
00-00-0000
Generated 2017-06-18 17:42:35
Page 25/54
LAKESIDE OAKS MSBU ADVISORY COMMITTEE
Created To oversee/request maintenance of roads within MSBU.
COMMITTEE MEMBERS
Position
Formal Name
Address 1
Email
Phone #1
Appointed Expiration
Generated 2017-06-18 17:42:35
Page 26/54
LIBRARY BOARD
Ordinance 95-35, the Library System Board of Directors shall consist of nine members; 1 Representing each County Commissioner District and 4 recommended by the Palatka City Commission
who are residents of Putnam County dedicated to providing a feasible, adequate library system. Three year terms. 2 full terms limit.
COMMITTEE MEMBERS
Position
Formal Name
Address 1
District 2
City Of Palatka Representative
District 4
District 5
City Of Palatka Representative
City Of Palatka Representative
District 3
District 1
Ann Hiemenz
Annie Svetlik
Bill Meetze
Kathi Warren
Patricia Sheffield
Richard Stackpole
Roberta Sprague
Susan Frazier
442 Cedar Creek Road
511 N 3rd Street
PO Box 113
PO Box 26
720 S 19th Street
3421 St. Johns Avenue
n/a
118 Shangri-La Lane
Email
Phone #1
000-000-0000
389167955
3866841600
3524751383
[email protected]
3863086591
Appointed Expiration
05-23-2017
07-14-2015
06-09-2015
05-12-2015
03-25-2014
04-12-2016
12-09-2014
04-14-2015
06-30-2019
06-30-2018
06-30-2018
06-30-2018
06-30-2017
06-30-2019
06-30-2017
06-30-2018
Generated 2017-06-18 17:42:35
Page 27/54
MOORES TRAIL/BUMPY LANE MSBU ADVISORY COMMITTEE
Created in 1998 To oversee/request maintenance of roads within MSBU.
COMMITTEE MEMBERS
Position
Formal Name
Address 1
At-Large
At-Large
At-Large
At-Large
At-Large
At-Large
Audrey McRae
Frances McRae
Mark Ackermann
Mitchell Robinson
Shirley Jones
Tim Pressley
111 Marsh Lane
111 Marsh Lane
112 Moores Trail
127 Moores Trail
102 Country Court
133 Moores Trail
Email
Phone #1
3863286258
3863286258
3863256149
3863259802
3863252887
3863252145
Appointed Expiration
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
Generated 2017-06-18 17:42:35
Page 28/54
MSBU ADJUSTMENT COMMITTEE
Created in 1995, consisting of two citizens and one County Commissioner. To Review errors, omissions and hardships for MSBU assessments and make recommendations to BOCC. 4 year terms.
COMMITTEE MEMBERS
Position
Formal Name
Address 1
At-Large
County Commissioner
At-Large
Butch Miller
Commissioner Larry Harvey
Ronald Singletary
PO Box 171
PO Box 758
111 N Palm Avenue
Email
Phone #1
386-467-2002
3863282771
Appointed Expiration
02-14-2017
12-13-2016
06-11-2013
00-00-0000
00-00-0000
03-31-2018
Generated 2017-06-18 17:42:35
Page 29/54
NORTH FLORIDA COMMUNITY ACTION AGENCY
Berneitha McNair 904-398-7472 states appointment must be reaffirmed annually during month of original appointment.
COMMITTEE MEMBERS
Position
Formal Name
Address 1
Email
Phone #1
At-Large
Dianne Johnson
PO Box 543
[email protected]
9048296300
Appointed Expiration
08-23-2016
00-00-0000
Generated 2017-06-18 17:42:35
Page 30/54
NORTHEAST FLORIDA REGIONAL COUNCIL
County Representatives
COMMITTEE MEMBERS
Position
Formal Name
Address 1
County Commissioner
At-Large
City Of Palatka Representative
Commissioner Goddard
Kelly Redford
Terrill Hill
2509 Crill Avenue
Crystal Cove Resort
211 N 6th Street, Palatka, FL. 32177
Email
Phone #1
3863290205
Appointed Expiration
11-22-2016
02-14-2017
01-24-2017
00-00-0000
12-31-2018
00-00-0000
Generated 2017-06-18 17:42:35
Page 31/54
NORTHEAST FLORIDA REGIONAL TRANSPORTATION STUDY COMMISSION
No Citizens
COMMITTEE MEMBERS
Position
Formal Name
Address 1
County Commissioner
Commissioner Chip Laibl
PO Box 758
Email
Phone #1
Appointed Expiration
11-17-2015
12-31-2019
Generated 2017-06-18 17:42:35
Page 32/54
OCKLAWAHA HILLS MSBU ADVISORY COMMITTEE
Created in 1994 To oversee/request maintenance of roads within MSBU.
COMMITTEE MEMBERS
Position
Formal Name
Address 1
Email
Phone #1
Appointed Expiration
Generated 2017-06-18 17:42:35
Page 33/54
PARKS & RECREATION ADVISORY COMMITTEE
Appointed to make recommendations on recreation-related matters, including but not limited to requests for existing facilities, expansion, policies for use of existing and proposed facilities,
recommendations to prioritize grants, discuss with the School Board the possibility of joint use of their facilities for County Recreation Programs and other items as directed by the BOCC. By
Ordinance 3 year staggered terms that expire on 12/31 of any given year - 3 full 3 year terms limit. Each Commissioner appoints one member who must reside in their district.
COMMITTEE MEMBERS
Position
Formal Name
Address 1
County Commissioner
County Administrator
District 3
District 2
City Of Palatka Representative
At-Large
District 4
District 1
Parks & Recreation Director
District 5
Commissioner Larry Harvey
County Administrator
Gaye Esperson
Joe Theobold
Jonathan Griffith
Marie McCloud
Meri-Lin Piantanida
Mike Pegg
Parks & Recreation Director
Terry Driggers
PO Box 758
2509 Crill Avenue
114 Riverview Drive
281 West River Road
205 N 2nd Street
136 South CR 21, Hawthorne, FL 32640
211 Varden Road
105 White Road
120 Carter Road
143 Heidt Road
Email
[email protected]
[email protected]
Phone #1
3863290212
9045400421
000-000-0000
3863290200
386-530-0227
000-000-0000
Appointed Expiration
03-25-2014
00-00-0000
01-26-2016
01-10-2017
10-14-2014
11-24-2014
09-13-2016
05-09-2017
00-00-0000
11-24-2015
00-00-0000
00-00-0000
12-31-2018
12-31-2019
12-31-2017
12-31-2017
12-31-2018
12-31-2018
00-00-0000
12-31-2018
Generated 2017-06-18 17:42:36
Page 34/54
PLANNING COMMISSION
Per the Land Development Code the Planning Commission shall consist of not less than 7 members and no more than 9 members, each Commissioner shall appoint one member who must reside in
their respective district. Members shall serve (4) four year terms that run concurrently with the County Commissioner's term beginning January 1 immediately following the election of their
respective Commissioner.
COMMITTEE MEMBERS
Position
Formal Name
Address 1
Email
At-Large
District 3
At-Large
At-Large
District 2
District 5
At-Large
District 4
District 1
Erin Fortner
Jerry Hafner
Joe Roberts
Joseph Froelich
Kris Hancock
Mark Fisher
Susan Roberts
Tom Williams
Tom Desantis
PO Box 814
PO Box 532
109 Confederate Point Road
206 Magnolia Avenue
PO Box 763
573 CR 310
PO Box 331
1217 Old Gainesville Highway
PO Box 127
3869370054
Phone #1
3863294477
000-000-0000
000-000-0000
[email protected]
386-326-8875
3866496672
3866841901
Appointed Expiration
11-12-2014
12-13-2016
03-28-2017
04-11-2017
11-25-2014
02-14-2017
01-10-2017
11-12-2014
01-10-2017
12-31-2018
12-31-2020
12-31-2020
12-31-2018
12-31-2018
12-31-2020
12-31-2020
12-31-2018
12-31-2020
Generated 2017-06-18 17:42:36
Page 35/54
PUBLIC LIBRARY COOPERATIVE
Putnam County Representatives
COMMITTEE MEMBERS
Position
Formal Name
Address 1
At-Large
At-Large
Lynn Andrews
Rosemary Anderson
105 Alaska Avenue
n/a
Email
Phone #1
Appointed Expiration
09-24-2013
08-24-2010
00-00-0000
00-00-0000
Generated 2017-06-18 17:42:36
Page 36/54
PUBLIC SAFETY COORDINATING COUNCIL
F.S. 951.26
COMMITTEE MEMBERS
Position
Formal Name
Chief Circuit Judge Representative
Chief Circuit Judge Representative
Chief Correctional Office Representative
Chief Correctional Officer Representative
Chief County Judge Representative
Chief County Judge Representative
BOCC Chairman
Commissioner Larry Harvey
County Probation or Pretrial Intervention Program County Probation/Pretrial Intervention Director
Jobs Programs and Other Community Groups who Work
Jobs Program or Group Working w Offenders/Victims
Public Defender Representative
Public Defender Representative
Sheriffs Office Representative
Putnam County Sheriff
State Attorney Representative
State Attorney Representative
State Probation Representative
State Probation Circuit Administrator Rep
Substance Abuse Treatment Program Director
Substance Abuse Treatment Program Director
Address 1
Email
Phone #1
n/a
n/a
n/a
PO Box 758
000-000-0000
000-000-0000
n/a
130 Orie Griffin Blvd
n/a
n/a
3863290814
000-000-0000
Appointed Expiration
00-00-0000
00-00-0000
00-00-0000
01-24-2017
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
Generated 2017-06-18 17:42:36
Page 37/54
PUBLIC SAFETY COORDINATING COUNCIL PLANNING COMMIT
F.S. 394.657 County Planning Councils - All member of PSCC plus these additional appointments
COMMITTEE MEMBERS
Position
Formal Name
Court Administrator
Court Administrator
DCF Substance Abuse Representative
DCF Substance Abuse and Mental Health Rep
Chief Probation Officer of DJJ
DJJ Chief Probation Officer
DJJ Detention Facility Director
DJJ Detention Facility Director
Family member of primary consumer of treatment serFamily Member of Treatment Services Consumer
Homeless Program Representative
Homeless Program Representative
Mental Health Agency Director
Mental Health Agency Director
Primary Consumer of Mental Health Services
Mental Health Serv Consumer
Police Chief
Police Chief
Primary Consumer of Substance Abuse Services
Substance Abuse Serv Consumer
Address 1
Email
Phone #1
000-000-0000
000-000-0000
000-000-0000
000-000-0000
000-000-0000
000-000-0000
000-000-0000
000-000-0000
000-000-0000
000-000-0000
Appointed Expiration
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
Generated 2017-06-18 17:42:36
Page 38/54
PUTNAM CLAY FLAGLER ECONOMIC OPPORTUNITY COUNCIL
No Citizens - Putnam County Representative
COMMITTEE MEMBERS
Position
Formal Name
Address 1
County Commissioner
Commissioner Chip Laibl
PO Box 758
Email
Phone #1
Appointed Expiration
00-00-0000
00-00-0000
Generated 2017-06-18 17:42:36
Page 39/54
RIDE SOLUTION CORPORATE BOARD
Not Specified
COMMITTEE MEMBERS
Position
Formal Name
Address 1
Email
Phone #1
County Commissioner
Commissioner Pickens
2509 Crill Ave Ste 200
[email protected]
386-329-0205
Appointed Expiration
00-00-0000
00-00-0000
Generated 2017-06-18 17:42:36
Page 40/54
SMALL COUNTY COALITION
No Citizens
COMMITTEE MEMBERS
Position
Formal Name
Address 1
County Commissioner
County Commissioner
County Administrator
Commissioner Goddard
Commissioner Stilwell
County Administrator
2509 Crill Avenue
2509 Crill Ave Ste 200
2509 Crill Avenue
Email
Phone #1
[email protected]
3863290205
386-329-0205
3863290212
Appointed Expiration
12-13-2016
12-13-2016
00-00-0000
00-00-0000
00-00-0000
00-00-0000
Generated 2017-06-18 17:42:36
Page 41/54
SOLID WASTE ADJUSTMENT COMMITTEE
Created in 1987 pursuant to Ordinance 87-9 consisting of one County Commissioner and 2 citizens at-large to review hardship/deferment applications and make recommendations to the Board of
Commissioners. No term limits. Meetings held between November and May of each year as needed.
COMMITTEE MEMBERS
Position
Formal Name
Address 1
Email
Phone #1
County Commissioner
At-Large
At-Large
Commissioner Stilwell
Robert Revels
Stanley Hodge
2509 Crill Ave Ste 200
PO Box 909
1309 St. Johns Avenue
[email protected]
386-329-0205
3863252166
Appointed Expiration
12-13-2016
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
Generated 2017-06-18 17:42:36
Page 42/54
ST JOHNS RIVERSIDE ESTATES, RIVER RIDGE, MSBU ADVISORY COMMITTEE
Created in 1998 To oversee/request maintenance of roads within MSBU.
COMMITTEE MEMBERS
Position
Formal Name
Address 1
At-Large
At-Large
At-Large
At-Large
At-Large
Ernie Poupore
George Lowe
Jamey Byers
Marcia Poupore
Terry Sorrell
PO Box 886
PO Box 1143
PO Box 427
PO Box 774
PO Box 805
Email
Phone #1
3863129733
3863255775
3863288675
3863289128
3863256689
Appointed Expiration
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
Generated 2017-06-18 17:42:36
Page 43/54
ST. JOHNS HARBOR, UNIT 3, MSBU ADVISORY COMMITTEE
Created in 1996 To oversee/request maintenance of roads within MSBU.
COMMITTEE MEMBERS
Position
Formal Name
Address 1
At-Large
At-Large
At-Large
At-Large
At-Large
Barbara Brown
David Tillman
Gilbert Masson
Jack Brown
Roy Cross
127 Bonita Drive
126 Bonita Drive
129 Bonita Drive
127 Bonita Drive
125 Bonita Drive
Email
Phone #1
9042264378
9042389905
3863259526
9042264378
Appointed Expiration
10-24-2010
10-26-2010
10-26-2010
10-26-2010
09-22-2009
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
Generated 2017-06-18 17:42:36
Page 44/54
TOURIST DEVELOPMENT COUNCIL
Established by Ordinance 92-21 4 year terms. Committee is to make recommendations to BCC regarding spending of the tourism tax to promote tourism in the County. 2 Elected Officials, 2
owner/operator of motel, hotel or tourist accommodations, 3 members involved in tourism industry
COMMITTEE MEMBERS
Position
Formal Name
Address 1
At-Large
BOCC Chairman
BOCC Chairman
Chamber of Commerce Representative
Chamber of Commerce Representative
At-Large
Mayor Palatka
Mayor Crescent City
At-Large
At-Large
Adam Pollack
BOCC Chairman
Commissioner Larry Harvey
Dana Jones
Julie Linton
Kelly Redford
Mayor City of Palatka
Mayor City of Crescent City
Scott Smith
TJ Smith
PO Box 550
2509 Crill Avenue
PO Box 758
Chamber of Commerce
PO Box 550
Crystal Cove Resort
201 N. 2nd Steet
115 N Summit Street
S&A Leisure
110 Cat Bay Lane
Email
Phone #1
386-328-1503
3863290205
3863281503
3863281503
3863290200
3866982525
3864677000
3869729799
Appointed Expiration
03-14-2017
00-00-0000
01-10-2017
00-00-0000
00-00-0000
10-14-2014
00-00-0000
00-00-0000
11-22-2016
11-22-2016
09-30-2018
00-00-0000
11-21-2017
00-00-0000
00-00-0000
09-30-2018
00-00-0000
00-00-0000
09-30-2020
09-30-2020
Generated 2017-06-18 17:42:36
Page 45/54
TRANSPORTATION COMMITTEE
No Citizens
COMMITTEE MEMBERS
Position
Formal Name
Address 1
BOCC Chairman
County Commissioner
County Administrator
County Commissioner
County Commissioner
County Commissioner
Public Works Director
BOCC Chairman
BOCC Vice Chairman
County Administrator
County Commissioner
County Commissioner
County Commissioner
Public Works Director
2509 Crill Avenue
2509 Crill Avenue
2509 Crill Avenue
2509 Crill Avenue
2509 Crill Avenue
2509 Crill Avenue
Putnam County Boulevard
Email
Phone #1
3863290205
3863290205
3863290212
3863290205
3863290205
3863290205
3863290344
Appointed Expiration
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
Generated 2017-06-18 17:42:36
Page 46/54
VALUE ADJUSTMENT BOARD
Appointed Each Year
COMMITTEE MEMBERS
Position
Formal Name
Address 1
County Commissioner
County Commissioner
At-Large
Commissioner Chip Laibl
Commissioner Larry Harvey
Tom Townsend
PO Box 758
PO Box 758
605 N 3rd Street
Email
Phone #1
Appointed Expiration
04-26-2016
04-26-2016
06-13-2017
00-00-0000
00-00-0000
00-00-0000
Generated 2017-06-18 17:42:36
Page 47/54
WATERWAYS AND TRAILS COMMITTEE
2/23/16 The BOCC formally consolidated the Waterways Committee and Trails Committee
12/13/16 Formal makeup to include one appointee from each District, 5 At-Large Representatives and permanent positions including 1 Commissioner, 1 Blueways and Trails CSO Representative
and the Parks & Recreation Director
2/14/17 Amended makeup - one appointee from each District and permanent positions of 1 Commissioner, 1 Blueways and Trails CSO Rep and Parks and Recreation Director
COMMITTEE MEMBERS
Position
Formal Name
Address 1
Email
Phone #1
District 4
County Commissioner
District 5
Blueways and Trails CSO Representative
District 1
Parks & Recreation Director
District 2
Bob Virnstein
Chip Laibl
Gaye Esperson
Kraig McLane
Mary Garcia
Parks & Recreation Director
Sam Carr
142 Elgin Road
2509 Crill Avenue
114 Riverview Drive
SJRWMD
2801 Kennedy Street
120 Carter Road
Friends of Dunns Creek
[email protected]
3863258362
3863290205
9045400421
[email protected]
386-326-3200
[email protected]
3863120994
Appointed Expiration
03-14-2017
00-00-0000
03-14-2017
05-23-2017
03-14-2017
00-00-0000
03-14-2017
03-31-2020
00-00-0000
03-31-2019
00-00-0000
03-31-2019
00-00-0000
03-31-2020
Generated 2017-06-18 17:42:36
Page 48/54
WELL FLORIDA COUNCIL
Expires 9/30/11 and every odd numbered year thereafter
COMMITTEE MEMBERS
Position
Formal Name
Address 1
Email
Phone #1
Appointed Expiration
Generated 2017-06-18 17:42:36
Page 49/54
WEST HARBOR FARMS MSBU ADVISORY COMMITTEE
Created in 1996 To oversee/request maintenance of roads within MSBU.
COMMITTEE MEMBERS
Position
Formal Name
Address 1
At-Large
At-Large
At-Large
Charles Clough
Darrell Forshey
George Glisson
108 Harbor Farms Court
112 Harbor Farms Drive
115 Harbor Farms Drive
Email
Phone #1
3863299774
3863256739
3863253247
Appointed Expiration
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
Generated 2017-06-18 17:42:36
Page 50/54
WEST PUTNAM MSBU ADVISORY COMMITTEE
Created in 2001 To oversee/request maintenance of roads within MSBU.
COMMITTEE MEMBERS
Position
Formal Name
Address 1
At-Large
At-Large
At-Large
At-Large
At-Large
At-Large
At-Large
At-Large
At-Large
At-Large
At-Large
At-Large
At-Large
At-Large
At-Large
At-Large
Charles Chadsey
Dorothy Greene
Earl Motes
Ed Marrone
Gary Uptain
Gerald Winski
Helen Marrone
Janet Silverman
Joe Popecki
Kathy Popecki
Larry Sapp
Lee Goodson
Marilyn Uptain
Melvin Cheston
Mickie Stewart
Richard Adkins
1083 Old Gainesville Highway
PO Box 1240
PO Box 1179
149 St. Lucie Street
111 Jackson Terrace
128 Grenock Street
149 St. Lucie Street
113 Lynnwood Avenue
2322 N Lakeview Drive
2322 N Lakeview Drive
203 Lake Lucy Court
Rt 4 Box 49D
111 Jackson Terrace
PO Box 826
1083 Old Gainesville Highway
208 17th Street
Email
Phone #1
3866840902
3866843582
3866844644
3866840896
3866843857
3865300590
3866846234
3866843774
3866844524
3866846234
Appointed Expiration
06-23-2009
00-00-0000
00-00-0000
06-23-2009
10-13-2009
10-13-2009
06-24-2014
06-23-2009
00-00-0000
06-23-2009
06-23-2009
00-00-0000
10-13-2009
00-00-0000
06-23-2009
06-24-2014
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
00-00-0000
Generated 2017-06-18 17:42:36
Page 51/54
WORK FORCE CONSORTIUM
No Citizens
COMMITTEE MEMBERS
Position
Formal Name
Address 1
County Commissioner
Commissioner Chip Laibl
PO Box 758
Email
Phone #1
Appointed Expiration
02-12-2013
00-00-0000
Generated 2017-06-18 17:42:36
Page 52/54
ZONING BOARD OF ADJUSTMENT
Per the Land Development Code the Zoning Board of Adjustment shall consist of not less than 7 members and no more than 9 members, each County Commissioner shall appoint one member who
must reside in their respective district. Members shall serve 4-year terms that run concurrently with the County Commissioner's term beginning January 1st immediately following the election of
their respective Commissioner.
COMMITTEE MEMBERS
Position
Formal Name
Address 1
At-Large
At-Large
District 1
District 2
District 3
District 4
At-Large
District 5
At-Large
At-Large
Brian Watts
Chase Barnes
Earl Ballengee
Eddie Collins
Faye Davis
Faye Sparkman
Linda Osborne
Mark Fisher
Mary Ratliff
Ron West
103 Cheffey Road
308 Wells Avenue
496 Clifton Road
707 South 15th Street
668 Old San Mateo Rd
103 Flamingo Blvd.
PO Box 944
573 CR 310
1155 Cousintown Road
901 Orange Avenue
Email
Phone #1
3863250440
386-227-8413
3866432808
3863255483
[email protected]
[email protected]
3524755072
386-326-8875
386-328-6716
3866982370
Appointed Expiration
04-11-2017
05-23-2017
12-13-2016
11-25-2014
12-13-2016
11-12-2014
12-09-2014
01-24-2017
02-28-2017
01-10-2017
12-31-2018
12-31-2018
12-31-2020
12-31-2018
12-31-2020
12-31-2018
12-31-2018
12-31-2020
12-31-2020
12-31-2020
Generated 2017-06-18 17:42:36
Page 53/54
THIS PAGE WAS INTENTIONALLY LEFT BLANK
Generated 2017-06-18 17:42:36
Powered by TCPDF (www.tcpdf.org)
Page 54/54