**Changes made after printing are highlighted. Last revised 2/5/2019

TABLE OF CONTENTS

Census Numbers by Jurisdictions……………………………………… Courthouse Hours…………………………………………………………… Telephone Directory……………………………………………………….. National Officers……………………………………………………………… State Officers………………………………………………………………….. Board of Commissioners……………………………………………………. County Offices………………………………………………………………… Local Boards and Committees…………………………………………….

TOWNSHIPS Benona Township……………………………………………………………. Claybanks Township………………………………………………………… Colfax Township……………………………………………………………… Crystal Township……………………………………………………………. Elbridge Township………………………………………………………….. Ferry Township………………………………………………………………. Golden Township…………………………………………………………… Grant Township……………………………………………………………… Greenwood Township………………………………………………………. Hart Township……………………………………………………………….. Leavitt Township…………………………………………………………….. Newfield Township…………………………………………………………… Otto Township………………………………………………………………… Pentwater Township………………………………………………………… Shelby Township…………………………………………………………….. Weare Township………………………………………………………………

CITY City Of Hart…..………………………………………………………………..

VILLAGES Village of Hesperia……………………………………………………………. Village of New Era……………………………………………………………. Village of Pentwater………………………………………………………….. Village of Rothbury…………………………………………………………… Village of Shelby………………………………………………………………. Village of Walkerville…………………………………………………………

UPDATES TO THIS COUNTY DIRECTORY MAY BE FOUND AT http://oceana.mi.us/government/departments/county-clerk

1

**Changes made after printing are highlighted. Last revised 2/5/2019

A BRIEF HISTORY OF OCEANA COUNTY

The first settlement in Oceana was located at the mouth of Whiskey Creek on Lake sometime in 1848 or 1849. By 1855 a settlement had also begun at the mouth of Stony Creek and another at the mouth of the Pentwater River.

As early as 1831 the territorial legislature set up Oceana County which included all of present day Oceana County, as well as portions of Newaygo, Muskegon, Montcalm and Kent Counties. In 1840 the State Legislature reduced Oceana to northern Muskegon County and present day Oceana County. In 1855 Oceana County was re-established within its present boundaries.

An election was held in April 1855 and a local government was established with three townships participating; Pentwater, Benona and Claybanks.

The first session of the three-man Board of Supervisors was held in June 1855 at Stony Creek.

The county continued to grow rapidly and by 1869 it had evolved to its present day configuration. Hart was selected in 1864 as the county seat by a majority vote. L. B. Corbin offered a square of land in Hart for the courthouse site and provided a building for temporary use to the county officers.

The first county courthouse was built in 1874 and in August 1874, the supervisors met for the first time in the new building.

Since that time, Oceana has changed from a lumbering and small farming community into a land of vast orchards, large fertile farms and wealthy resort areas.

The old courthouse of 1874 remained in use until 1958 when the present structure was built and occupied.

2

**Changes made after printing are highlighted. Last revised 2/5/2019

PLEDGE OF ALLEGIANCE

"I pledge allegiance to the Flag of the of America and to the Republic for which it stands, one Nation under God, indivisible, with Liberty and Justice for all."

PLEDGE OF ALLEGIANCE TO THE MICHIGAN FLAG

"I pledge allegiance to the Flag of Michigan, and the State for which it stands, two beautiful peninsulas united by a bridge of steel, where equal opportunity and justice to all is our ideal."

2010 CENSUS FIGURES TOWNSHIPS

BENONA 1,437 CLAYBANKS 777 COLFAX 462 CRYSTAL 838 ELBRIDGE 971 FERRY 1,292 GOLDEN 1,742 GRANT 2,976 GREENWOOD 1,184 HART 1,853 LEAVITT 891 NEWFIELD 2,401 OTTO 826 PENTWATER 1,515 SHELBY 4,069 WEARE 1,210

CITY

CITY OF HART 2,126 TOTAL 26,570

VILLAGES

HESPERIA 954 (615 – OCEANA; 339 – NEWAYGO) NEW ERA 451 PENTWATER 857 ROTHBURY 432 SHELBY 2,065 WALKERVILLE 247

3

**Changes made after printing are highlighted. Last revised 2/5/2019

GEOGRAPHICAL INFORMATION

GEOGRAPHIC SIZE - 536 SQ MILES LOCATED ON LAKE MICHIGAN SHORELINE 43 PARKS & RECREATION AREAS 20 MILES OF BIKE PATHS 14 ZONED TOWNSHIPS 2 UNZONED TOWNSHIPS (Colfax and Leavitt)

Website: www.oceana.mi.us

COUNTY BUILDING 100 State Street Hart, MI 49420

BUILDING OPEN: WEEKDAYS 8 a.m. to 5 p.m. (See Individual Office Schedules)

County Building Offices Are Scheduled To Close On The Following Holidays:

New Year’s Day Martin Luther King Day President’s Day Memorial Day Independence Day Labor Day Veterans Day Thanksgiving Day Friday after Thanksgiving Christmas Eve Day Christmas Day New Year’s Eve Day

4

**Changes made after printing are highlighted. Last revised 2/5/2019

TELEPHONE DIRECTORY (AREA CODE 231)

Administrator/Fiscal Officer 873-4835 Airport 861-9910 Ambulance Director 873-8241 Animal Control 861-5395 Inspection Department 873-5355 C.A.L.L. 2-1-1 (Community Access Line of the Lakeshore) 2-1-1 or 877-211-5253 Central Dispatch 869-5858 Circuit Court 873-3977 Chamber of Commerce (Hart/Silver Lake) 873-2247 Visitor Center (231) 873-3982 or 800-870-9786 Chamber of Commerce (Pentwater) 866-869-4150 or 869-4150 www.pentwater.org Choices West Counseling Services 873-1443 Conservation District 861-5600 www.oceanaconservationdistrict.org Council on Aging 873-4461 www.oceanacountycouncilonaging.com County Board of Commissioners 873-4835 County Clerk 873-4328 County Treasurer 873-3980 Department of Human Services 873-7251 Children’s and Adult Protective Services 24/7 855-444-3911 District Court 873-4530 Drain Commissioner 873-3887 DNR Field Office (M-20) 861-5636 Burning Permits www.michigan.gov/burnpermit or call 866-922-2876 DNR (Silver Lake State Park) 873-3083 DNR (Charles Mears State Park) 869-2051 Economic Development Corporation 873-7141 Emergency Management (night) 9-1-1 (day) 873-4473 Equalization Department 873-4609 Friend of the Court 873-4605 Hart Public Library www.hart.lib.mi.us 873-4476 Health Department www.dhd10.org 873-2193 Historical Society 873-2600 www.oceanahistory.org Open Wednesdays 10 to 5 West Shore Educational Service District 873-5651 Hart Office (Formerly the Mason-Lake and Oceana (231) 757-3716 Ludington Office Intermediate School Districts) www.wsesd.org Jail Information 873-3967 Juvenile Officer 873-3811 Mason/Oceana 911 9-1-1 Non-Emergency Calls 869-5858 Administrative Office 869-7911 Toll free 800-364-7332

Medical Care Facility 873-2148 www.oceanamcf.org Mental Health (West Michigan CMH System) 873-2108 5

**Changes made after printing are highlighted. Last revised 2/5/2019 24-Hour Crisis 800-992-2061 Customer Service 866-575-2894 Michigan Vote Information Center www.michigan.gov/vote MSU Extension Office 873-2129 Oceana’s Home Partnership 873-2222 Planning Commission 873-4835 Probate Court 873-3666 Probation and Parole Officer 873-4776 Progressions 873-6496 Prosecuting Attorney 873-4608 Register of Deeds 873-4158 Road Commission 873-4226 Sanitarian 873-2193 Secretary of State 888-767-6424 www.michigan.gov/sos Sheriff 873-2121 State Police 873-2171 Surveyor 869-2391 Transfer Station/Recycling Center 861-6394 www.oceana.mi.us/transfer_station.php Veteran’s Service Officer (VSO) 873-6834

NATIONAL OFFICERS

President of the United States...... Donald J. Trump (01/2017) Vice-President...... Mike Pence The White House 1600 Pennsylvania Avenue NW PH: (202) 456-1414 Washington, D.C. 20500 Fax: (202) 456-2561 Website: www.whitehouse.gov E-mail: [email protected]

U.S. Senator...... Debbie A. Stabenow (01/2019) 3280 E. Beltline Court NE, Suite 400 133 Hart Senate Office Bldg. Grand Rapids, MI 49525 Washington, D.C. 20510 PH: (616) 975-0052 PH: (202) 224-4822 Fax: (616) 975-5764 Fax: (202) 228-0325 Website: stabenow.senate.gov E-Mail: Click Email Me, located in the bottom left corner

U.S. Senator...... Gary Peters (01/2015) Patrick McNamara Federal Bldg. U.S. Senate 477 Michigan Ave., Suite 1860 SRC-2 Russell Senate Office Bldg. , MI 48226 Washington, DC 20510 PH: (313)-226-6020 PH: (202)-224-6221 Website: www.peters.senate.gov

U.S. Representative, 2nd District...... (01/2019) 1 South Harbor Ave., Suite 6B 1217 Longworth HOB Grand Haven, MI 49417 Washington, DC 20515 PH: (616) 414-5516 PH: (202) 225-4401 FAX: (616) 414-5521 FAX: (202) 226-0779 Website: huizenga.house.gov

STATE OF MICHIGAN OFFICERS 6

**Changes made after printing are highlighted. Last revised 2/5/2019 www.michigan.gov Michigan.gov LIVE Help Center 1-877-932-6424

Governor...... (01/2019) Lieutenant Governor...... II (01/2019) Governor Gretchen Whitmer PH: (517) 373-3400 P.O. Box 30013 Constituent Services - PH: (517) 335-7858 Lansing, MI 48909 Website: www.michigan.gov/whitmer

Secretary of State...... (01/2019) Richard Austin Building PH: (517) 335-2436 Fourth Floor 430 W. Allegan Lansing, MI 48918 E-Mail: [email protected] Website: www.michigan.gov/sos

Attorney General...... (01/2019) G. Mennen Williams Bldg., 7th Floor PH: (517) 373-1110 525 W. Ottawa St., P.O. Box 30212 FAX: (517) 373-3042 Lansing, MI 48909 E-mail: [email protected]

State Treasurer...... Department of Treasury Building PH: (517) 373-3223 Lansing, MI 48922 Fax: (517) 373-4968 Website: www.michigan.gov/treasury E-Mail: [email protected]

Auditor General...... Doug Ringler Michigan Office of the Auditor General PH: (517) 334-8050 Thomas H. McTavish, C.P.A. FAX: (517) 334-8079 201 N. Washington Square, 6th Floor Lansing, MI 48913 E-Mail: [email protected]

34th District State Senator...... John Bumstead (01/2019) Office address: Mailing address: 201 Townsend P.O. Box 30036 Lansing, MI 48909 Lansing, MI 48909-7536 E-Mail: [email protected] PH: (517) 373-1635 FAX: (517) 373-3300

100th District State Representative...... Scott VanSingel (01/2019) Anderson House Office Building Mailing address: S-1289 House Office Building PO Box 30014 Lansing, MI 489633 Lansing MI 48909 E-mail: [email protected] PH: (517) 373-7317

7

**Changes made after printing are highlighted. Last revised 2/5/2019 COUNTY BOARD OF COMMISSIONERS

DISTRICT 1 J. Dean Gustafson Crystal Township 410 Chester Street Pentwater Township Pentwater, MI 49449 Weare Township PH: (231)869-5309

DISTRICT 2 Martha Meyette Greenwood Township 6163 S. Maple Island Rd. Newfield Township Hesperia, MI 49421 PH: (231) 301-4748 [email protected]

DISTRICT 3 Denny Powers Hart City 603 Woodlawn Ct. Hart Township Hart, MI 49420 PH: (231) 873-4156 E-mail: [email protected]

DISTRICT 4 Andrew Sebolt Colfax Township 4124 E. Hazel Road Elbridge Township Hart, MI 49420 Ferry Township PH: (231) 923-6881 Leavitt Township E-mail: [email protected]

DISTRICT 5 Larry Byl Benona Township PO Box 130 Claybanks Township Shelby, MI 49455 Golden Township PH: (231) 578-4671 E-mail: [email protected]

DISTRICT 6 James E. Brown Shelby Township 2954 S. 64th Ave. (Except the area in the Village of Shelby, MI 49455 New Era between Third St. PH: (231) 861-5043 and James St. and south of Ray St. E-mail: [email protected] to Garfield Rd.)

DISTRICT 7 Robert H. Walker Grant Township 7389 S. Michigan Ave. Otto Township Rothbury, MI 49452 (Also includes the area in Shelby Township PH: (231) 894-9541 in the Village of New Era which lies E-mail: [email protected] between Third St. and James St. and then Ray St. south to Garfield Rd.)

8

**Changes made after printing are highlighted. Last revised 2/5/2019

REGULAR MEETINGS ARE HELD THE SECOND AND FOURTH THURSDAYS OF EACH MONTH AT 11:30 A.M. (Exceptions – Thanksgiving and Christmas) LOCATION: BOARD CONFERENCE ROOM located on the main floor of the OCEANA COUNTY COURTHOUSE, 100 State Street, Hart, Michigan.

COMMITTEES (Chairperson, Vice-Chairperson and all other Members)

The following standing committees shall meet on the first Regular Board Meeting of each month (if needed) beginning at 9:00 a.m. or immediately following any preceding committee meeting(s).

• Health and Human Services and Parks and Recreation Committee Chairperson – Andrew Sebolt Vice-Chairperson – Larry Byl Members – All Other Members of the County Board

• Buildings, Grounds and Insurance Committee Chairperson – James Brown Vice-Chairperson – Martha Meyette Members – All Other Members of the County Board

• Law and Safety Committee Chairperson – Robert Walker Vice-Chairperson – Andrew Sebolt Members – All Other Members of the County Board

9

**Changes made after printing are highlighted. Last revised 2/5/2019 • Finance and Equalization Committee Chairperson – Larry Byl Vice-Chairperson – Dean Gustafson Members – All Other Members of the County Board

The following standing committees shall meet on the second Regular Board Meeting of each month (if needed) beginning at 9:00 a.m. or immediately following any preceding committee meeting(s).

• Planning and Environmental Services Committee Chairperson – Martha Meyette Vice-Chairperson – James Brown Members – All Other Members of the County Board

• Personnel and Licensing and Inspection Services Committee Chairperson – Dean Gustafson Vice-Chairperson – Robert Walker Members – All Other Members of the County Board

• Finance and Equalization Committee Chairperson – Larry Byl Vice-Chairperson – Dean Gustafson Members – All Other Members of the County Board

COUNTY OFFICES

ADMINISTRATOR/FISCAL OFFICER Robert J. Sobie, Ph. D. 100 State St., Suite M-4, Hart, MI 49420 Monday - Friday 8:30 a.m. to 12 p.m. & 1 p.m. to 5 p.m. PH: (231) 873-4835 FAX: (231) 873-5914 Administrative Staff: Hannah Stark and Angela Aerts

AMBULANCE – LIFE EMS Life EMS Ambulance 1275 Cedar Street, NE Grand Rapids, MI 49503 PH: 1-888-Life EMS Emergency – call 9-1-1 Non-emergency 231-873=5433 Website: www.lifeems.com

ANIMAL CONTROL Michael Garcia 2185 W. Baseline, Shelby, MI 49455 Mon. - Fri. 8:30 a.m. to 12 noon Staff available to take calls between 12:00 – 3:30 p.m. Sat. - 8 a.m. to 1:30 p.m. PH: (231) 861-5395 FAX: (231) 861-0185 Email: [email protected] Deputy AC Officer...... Mike Nielsen

CIRCUIT COURT – 27th JUDICIAL Robert Springstead (Elected) 100 State St., Suite M10, Hart, MI 49420 Monday – Friday 9 a.m. to 5 p.m. 10

**Changes made after printing are highlighted. Last revised 2/5/2019 PH: (231) 873-3977 FAX: (231) 873-1943 Website: www.oceana.mi.us/circuit-court Clerk...... Rebecca J. Griffin Chief Court Clerk/Administrator...... Tonya Selig Court Recorder...... Betty J. Carter Probation & Parole Officer...... Corinne Bickley Probation & Parole Officer...... Michael Hooper

CLERK Rebecca Griffin (Elected) 100 State St., Suite 1, Hart, MI 49420 Monday - Friday 9 a.m. to 5 p.m. PH: (231) 873-4328 FAX: (231) 873-1391 Website: www.oceana.mi.us/clerk Email: [email protected] Chief Deputy...... Amy Anderson

DISTRICT COURT 78TH DISTRICT Hon. H. Kevin Drake (Elected) PO Box 471, Hart, MI 49420 Monday - Friday 8 a.m. to 5 p.m. PH: (231) 873-4530 FAX: (231) 873-1861 Court Administrator/Magistrate...... Adriana Facundo

DISTRICT HEALTH DEPARTMENT #10 3986 N. Oceana Dr, Hart, MI 49420 Monday - Friday 8 a.m. to 4:30 p.m. PH: (231) 873-2193 FAX: (231) 873-4248 Website: www.dhd10.org Health Officer...... Kevin Hughes, MA Medical Director...... Jenifer Morse, DO Food Sanitarian...... Robert Crane, BS Food Sanitarian...... Brad Smith, R.S. Envir. Specialist…………………………………………………..….Mark Hill Public Health Nurse………………………………………..Claire Jansen, BSN Public Health Nurse...... Robin Walicki, BSN

DRAIN COMMISSIONER Michelle L. Martin (Elected) 100 S. State St, Suite M-11, Hart, MI 49420 Monday – Friday 8 a.m. to 4 p.m. PH: (231) 873-3887 Website: oceana.mi.us/drain-office/ Email: [email protected] Drain Commissioner’s Cell Phone (231) 206-7673 Chief Deputy Drain Commissioner…….John K. Warner, P.E.

OCEANA ECONOMIC ALLIANCE – “THE RIGHT PLACE” Ms. Jodi Nichols Business Development Coordinator Oceana County Services Building 844 S. Griswold Street, Hart, MI 49420 PH: (231)742-3328 Email: [email protected] 11

**Changes made after printing are highlighted. Last revised 2/5/2019

EMERGENCY MANAGEMENT James C. Duram – Emergency Coordinator 844 S. Griswold St. Suite 300, Hart, MI 49420 PH: (231) 873-4473 FAX: (231) 873-7674 Email: [email protected]

EQUALIZATION Edward VanderVries PO Box 191, Hart, MI 49420 Monday - Friday 8 a.m. to 5 p.m. PH : (231) 873-4609 Cell: 269-720-1928 Website: www.oceana.mi.us/equalizer

FRIEND OF THE COURT William Cummins 100 State St., Suite M10, Hart, MI 49420 PH: (231) 873-4605 FAX: (231) 873-0252 Website: www.oceanacountyfoc.com Senior Enforcement Officer…………………Kevin Lange

INSPECTION DEPARTMENT 844 S. Griswold St., Hart, MI 49420 Monday – Friday 8 a.m. to 12 p.m. & 1 p.m. to 4 p.m. PH: (231) 873-5355 FAX: (231) 873-7674 Building Department Coordinator------Lori Florshinger Randolph Miller………………………Building Inspector Electrical Inspector………………….Randel Neuman Plumbing/Mechanical Inspector…Richard Story Building Permit Technician……… Stephanie Sherman

MSU EXTENSION James Kelly, District Director 844 S. Griswold St. Ste. 400, Hart, MI 49420 Monday – Friday 8 a.m. to 12 p.m. & 1 p.m. to 4 p.m. PH: (231) 873-2129 FAX: (231) 873-3710 4-H Program Coordinator…………… Sarah Schaner West MI Tree Fruit Educator…………David Jones West MI Vegetable Coordinator………Ben Werling 4-H Secretary/Office Support.……….Toni VanBergen Office Manager/District Support…….Kathy Walicki

PROBATE & JUVENILE COURT Hon. Bradley G. Lambrix (Elected) 100 State St., Suite M10 Hart, MI 49420 Monday – Friday 9 a.m. to 5 p.m. PH: (231) 873-3666 or (231) 873-3811 FAX: (231) 873-1943 Circuit Court Deputy Clerk………….…..Julie Sines Juvenile Officer Referee...... Cindy K. Vinke Probate & Juvenile Register...... Kristy Gifford Probation Officer...... Jennifer Sill Probation Officer...... Laura Bomers

12

**Changes made after printing are highlighted. Last revised 2/5/2019 PROSECUTING ATTORNEY Joseph J. Bizon (Elected) PO Box 169, Hart, MI 49420 Monday – Friday 9 a.m. to 5 p.m. PH: (231) 873-4608 FAX: (231) 873-8955 Chief Assistant Prosecuting Attorney...... Chad A. DeRouin Senior Legal Secretary...... Misty Persenaire Legal Secretary...... Christy Dusek Child Support Specialist...... Kari Cordo

REGISTER OF DEEDS Richard Hodges (Elected) PO Box 111, Hart, MI 49420 Monday - Friday 9 a.m. to 5 p.m. PH: (231) 873-4158 Website: www.oceana.mi.us/register Or www.oceanadeeds.com Chief Deputy...... Colleen Reyna

SHERIFF Craig Mast (Elected) PO Box 32, Hart, MI 49420 PH: (231) 873-2121 FAX: (231) 873-0154 Jail Information PH: (231) 873-3967 Undersheriff...... Ryan Schiller Uniform Services Lieutenant...... Shane Hasty Corrections Lieutenant...... Louis Herremans

SURVEYOR J. Randolph Hepworth (Elected) 5774 N. Wayne Ave., Pentwater, MI 49449 PH: (231) 869-2391 Website: www.hepworthlandsurveying.com E-Mail: [email protected]

TRANSFER STATION Operator – Brian Lenon Mailing address: 100 State St., Ste. M-4, Hart, MI 49420 Physical Location: 1615 E. M-20, Shelby, MI 49455 Hours of Operation: Tuesday, Thursday, & Saturday 9 a.m. to 3 p.m. PH: (231) 861-6394 Website: www.oceana.mi.us/services/transfer-station

TREASURER Mary Lou Phillips (Elected) PO Box 227, Hart, MI 49420 Monday - Friday 9 a.m. to 5 p.m. PH: (231) 873-3980 FAX: (231) 873-1391 Website: www.oceana.mi.us/treasurer Email: [email protected] Chief Deputy...... Betty L. Poort

13

**Changes made after printing are highlighted. Last revised 2/5/2019 VETERANS SERVICE OFFICE (VSO) Ruth Burmeister, VSO 844 S. Griswold St, Suite 100 Hart, MI 49420 (231) 873-6834 Fax: 231-873-1576 Office Hours: Tues & Thurs 9:00 a.m. to 3:30 p.m. Website: [email protected] Veterans Relief Fund claims are handled through the VSO. May also contact the Michigan Veterans Affairs Agency (MVAA) 1-800-MICH-VET (1-800-642-4838) www.MichiganVeterans.com

BUILDING AUTHORITY

Larry Byl County Commissioner Expires: 12/01/19 Vacant Expires: 12/01/19 Anne Soles Chairperson Expires: 12/01/18 Sue Ann Johnson Treasurer Expires: 11/30/20 Paul Inglis Expires: 11/30/20

CANVASS BOARD Appointed by the Board of Commissioners Length of Term: Four (4) years

Rebecca J. Griffin, County Clerk Automatic Appointment Leona Twiss Expires: 11/01/21 Thomas Allison Expires: 11/01/21 Jerry Sparbeck Expires: 11/01/19 Charles Ritchard Expires: 11/01/19

CONSTRUCTION CODE BOARD OF APPEALS Appointed by the Board of Commissioners

Jeremy Horton Expires 08/01/21 Mike Motcheck Expires 08/01/21 Mark Grattafiori Expires: 08/01/20 John Moir Expires: 08/01/19 Gary Phillips Expires: 08/01/19 Bill Adams Expires: 08/01/23 Mike Blackmer Expires: 08/01/23 Kevin Erickson Expires: 08/01/19 Gary Lankfer Expires: 08/01/19

COUNCIL ON AGING Website: www.oceanacountycoa.com

Board of Directors

Kathleen Premer Executive Director Richard Walsworth President Ronald Rash Vice-President Robert Blackmer Treasurer 14

**Changes made after printing are highlighted. Last revised 2/5/2019 Selden Novotny Secretary Paul Inglis Trustee Mary Lulich Trustee Sally DeFreitas Trustee Judie McGovern Trustee

DEPARTMENT OF HUMAN SERVICES BOARD

Janet Vyse-Staszak, Director Automatic Appointment Larry Van Sickle (State appointed) Expires: 10/31/21 Christine Jensen Expires: 10/31/20 Alvin Docter (Board Appt.) Expires: 10/31/19

ELECTION COMMISSION

Rebecca J. Griffin, County Clerk Automatic Appointment Mary Lou Phillips, County Treasurer Automatic Appointment Bradley G. Lambrix, Probate Judge Automatic Appointment

LAKE IMPROVEMENT BOARDS

Dean Gustafson Pentwater Lake Improvement Board Dean Gustafson Bass Lake Improvement Board Denny Powers Hart Lake Improvement Board Larry Byl Silver Lake Improvement Board Larry Byl Stony Lake Improvement Board Larry Byl Lake Holiday Lake Improvement Board

OCEANA HOUSING COMMISSION

Paul Inglis Expires: 5/31/21 Ken Fisher Expires: 5/31/20 Robert Blackmer Expires: 5/31/19 Ross Field Expires: 5/31/23 David Spitler Expires: 5/31/22

JURY BOARD

Janice Foster Expires: 04/30/21 James Cunningham Expires: 04/30/19 John Wyns Expires: 04/30/23

MASON-OCEANA 9-1-1 CENTRAL DISPATCH 9160 N. Oceana Drive, Pentwater, MI 49449 Administrative Office PH: (231) 869-7911 24 hr. Non-Emergency (231) 869-5858 Toll Free: 800-364-7332 Fax (231) 869-5857 Website: www.mason-oceana911.org

15

**Changes made after printing are highlighted. Last revised 2/5/2019 Ray Hasil Director Todd Myers Operations Manager Connie Blaauw Executive Assistant

MEDICAL EXAMINER

Rudy Ochs, DO Expires: 10/01/19 (4 yr. term/County Board appointed position)

LAKESHORE REGIONAL ENTITY (formerly NMSAS) Board of Directors

Andrew Sebolt Expires: 12/31/20

PARKS & RECREATION COMMISSION All regular meetings are held on the first Thursday of the month at 3:30 p.m. in the Board Conference Room.

Allen Blohm Road Commission John Warner Appointed by Drain Commissioner Garry McKeen Planning Commission Andrew Sebolt Board of Commissioner Joel Mikkelsen Expires: 12/31/20 Lori Green Expires: 12/31/20 John Wyns Expires: 12/31/20 Connelly Bowling Expires: 12/31/19 Jeff Hiddema Expires: 12/31/19 Pete LundBorg Expires: 12/31/21

PERE MARQUETTE RIVER NATURAL RIVER ZONING REVIEW BOARD

Andrew Sebolt Board of Commissioners Larry Byl (Alternate) Board of Commissioners John Stivers Planning Commission Paul Cutter (Alternate) Planning Commission

PLANNING COMMISSION All regular meetings will be held on the first Thursday of the month at 1:30 p.m. in the Board Conference Room.

Michael Cook Chairperson Expires: 12/31/21 Bob Carr Vice-Chairperson Expires: 12/31/20 Garry McKeen Expires: 12/31/20 Paul Cutter Expires: 12/31/20 Vince Greiner Expires: 12/31/19 Catherine Ohrling Expires: 12/31/19 Robert Walker Expires: 12/31/21 David Roseman Expires: 12/31/21 John Stivers Expires: 12/31/21

16

**Changes made after printing are highlighted. Last revised 2/5/2019

PLAT BOARD

Rebecca J. Griffin, County Clerk Automatic Appointment Mary Lou Phillips, County Treasurer Automatic Appointment Richard Hodges, Register of Deeds Automatic Appointment

COUNTY ROAD COMMISSION 3501 W. Polk Road, PO Box 112, Hart, MI PH: (231) 873-4226 FAX: (231) 873-7123 Office Hours: 7:00 a.m. to 3:30 p.m. M-F (Winter) 6:30 a.m. to 4:30 p.m. (Summer) (Closed Fridays in Summer Only mid April-mid September) Website: www.oceanacrc.org E-mail: [email protected] County Road Association of Michigan WebSite: www.micountyroads.org

STAFF Mark Timmer – Managing Director Sandy Griffin, Clerk Susan Merten, Payroll Clerk Denis Koch, Shop Supervisor Jeff Balkema, South County Foreman Randy Smith, North County Foreman Mike Seibert, Traffic Services Foreman Eric Wright, General/State Trunkline Foreman

COMMISSIONERS

Lloyd Gowell, Vice-Chairperson Expires: 12/31/22 2020 W. Pike Rd. New Era, MI 49446 (231) 861-0839

Bill Myers, Chairperson Expires: 12/31/20 7625 E. Gale Rd. Hesperia, MI 49421 (231) 854-1070

Bob Carr Expires: 12/31/24 970 160th Ave. Hesperia, MI 49421 (231) 728-3455

Cathy (Forbes) Klimovitz Expires: 12/31/24 4212 S. 162nd Ave. Hesperia, MI 49421 (231) 301-1258

Allen Blohm Expires: 12/31/22 2845 S. Oceana Drive Shelby, MI 49455 (231) 861-2868

DEPARTMENT OF VETERANS AFFAIRS COMMITTEE All regular meetings are held on the second and fourth Wednesday 17

**Changes made after printing are highlighted. Last revised 2/5/2019 of the month at 9:00 a.m. in the Conference Room located at 844 S. Griswold St., Hart, MI (231) 873-6834

Terry Dykema Expires: 12/31/21 Paul Dees Expires: 12/31/21 Robert Near Expires: 12/31/21 Gina Mead Expires: 12/31/22 Dan Manor Expires: 12/31/22

Michigan Veteran Trust Fund Committee Regular meetings - held on third Wednesday of the month from 8 a.m.-12:00 p.m. at the County Services Building 844 S. Griswold St. Hart, MI 49420 (231) 873-6836

Committee Members Kim Stone, Chairman Kevin VanDyke Jason Curtis

WEST MICHIGAN COMMUNITY MENTAL HEALTH SYSTEM

Lisa Hotovy, PhD, Executive Director (231) 845-6294 or (231)-873-2108 Larry Van Sickle 04/01/16 - 03/31/19 Jane Hedberg 04/01/16 - 03/31/19 Kathleen Seng 04/01/15 - 03/31/21 Andy Sebolt 04/01/17 - 03/31/20 James Prince 04/01/14 - 03/31/20

WEST MICHIGAN SHORELINE REGIONAL DEVELOPMENT COMMISSION

James E. Brown Board of Commissioners Expires: 12/31/19 Dean Gustafson Board of Commissioners Expires: 12/31/19 Alternate – Martha Meyette Board of Commissioners Expires: 12/31/19

WHITE RIVER NATURAL RIVER ZONING REVIEW BOARD

Martha Meyette Board of Commissioners Larry Byl (Alternate) Board of Commissioners Gary McKeen Planning Commission Michael Cook (Alternate) Planning Commission

OCEANA COUNTY TOWNSHIP OFFICIALS

TOWNSHIP OF BENONA 7169 W. Baker Rd., Shelby, MI 49455 PH: (231) 861-2154 FAX: (231) 861-7095 Office hours: Listed below Board Meeting: 4th Monday of Month @ 7:30 p.m. Website: www.benonatownship.org

18

**Changes made after printing are highlighted. Last revised 2/5/2019 Supervisor Steve Fleming (231) 861-4775 4820 W. Wren Rd., Shelby, MI 49455 E-mail: [email protected]

Clerk Margie Shaw (231) 861-2154 7169 W. Baker Rd., Shelby, MI 49455 Office hours: Tues. & Thurs. mornings E-mail: [email protected]

Treasurer Brandi Neuman (231) 861-2154 7169 W. Baker Rd., Shelby, MI 49455 Office hours: Mon. & Wed. 9 a.m. to 12:00 p.m. E-mail: [email protected]

Trustees John R. Smith (231) 861-4139 5570 W. Johnson Rd., Shelby, MI 49455 E-mail: [email protected]

Warren W. VanOverbeke (231) 861-4708 6520 W. Johnson Rd., Shelby, MI 49455 E-mail: [email protected]

Assessor Michael Beach (231) 861-2154 7169 W. Baker Rd., Shelby, MI 49455 Office Hours: Monday 9:30 a.m. to 3:30 p.m. Assessment Data: benonatwp.is.bsasoftware.com

Zoning Administrator Bill Airy (231) 861-2154 8778 W. Fish Rd., Shelby, MI 49455 Office hours: Wednesday and Friday mornings 8:30 – 12:30 E-mail: [email protected]

TOWNSHIP OF CLAYBANKS Township Hall address: 7577 W. Cleveland, New Era, MI 49446 Mailing address: 9033 S. 48th Ave., Montague, MI 49437 PH: (231) 861-5957 FAX: (231) 893-3966 Website: www.claybankstownship.org Office hours: No scheduled hours Board Meeting: 2nd Monday of Month @ 7:30 p.m.

Supervisor Richard Smith (231) 894-9363 6076 W. Skeels Rd., Montague, MI 49437-9801 Email: [email protected]

Clerk Mary Freye (231) 893-7715 9033 S. 48th Ave., Montague, MI 49437 FAX (231) 893-3966 Email: [email protected]

Treasurer Brenda Eilers (231) 893-7808 6579 Cleveland Rd., Montague, MI 49437 Email: [email protected]

Trustees David Rabe (231) 861-2223 6263 S. 36th Ave., New Era, MI 49446-8051 Email: [email protected]

19

**Changes made after printing are highlighted. Last revised 2/5/2019 Daniel Lombard (231) 861-4430 5909 S. 36th Ave., New Era, MI 49446 Email: [email protected]

Assessor Sara Bizon (231) 301-8045 Zoning Administrator 310 Riverside Dr., Hart, MI 49420 Email: [email protected]

Park Telephone: Park opens May 1st. This phone number will (231) 861-8885 work starting that date.

TOWNSHIP OF COLFAX 5594 N. 192nd Ave., Walkerville, MI 49459 PH: No phone Office hours: No scheduled hours Board Meeting: 1st Tuesday of Month@ 7 p.m.

Supervisor Robert Wade (231) 873-5396 5517 N. 176th, Walkerville, MI 49459

Clerk Larry A. Burmeister (231) 873-4348 5918 E. Van Buren, Walkerville, MI 49459

Treasurer Sandra Kirwin (231) 898-3390 7198 E. Lakeshore, Walkerville, MI 49459

Trustees Louise Burmeister (231) 873-4348 5918 E. Van Buren, Walkerville, MI 49459

C. Anne Abbott (231) 898-4648 4994 E. Madison., Walkerville, MI 49459

Assessor Barbie Eaton 888-714-9288 3710 W. Hawley Rd., Ludington, MI 49431 (231) 845-5731 FAX E-mail: [email protected]

TOWNSHIP OF CRYSTAL 1499 E. Hammett Rd., Hart, MI 49420 PH: (231) 873-8336 FAX: (231)873-2403 Website: Crystaltownship.org Office hours: No scheduled hours Board Meeting: 3rd Monday of Month @ 7 p.m.

Supervisor Catherine Walker (appointed 1/2019) (231) 742-1798 1535 E. Mill Pond Road Hart, MI 49420 Email: [email protected]

Clerk Patricia Amstutz (231) 873-4393 7582 N. 126th Ave., Hart, MI 49420 FAX (231) 873-2403 E-mail: [email protected]

20

**Changes made after printing are highlighted. Last revised 2/5/2019 Treasurer Tanya Gibson (231) 923-8119 1444 E. Madison Hart, MI 49420 E-mail: [email protected]

Trustees Ronald Amstutz (231) 873-4393 7582 N. 126th Ave., Hart, MI 49420 FAX (231) 873-2403

Gaye Sorensen (231) 873-5247 1470 E. Hammett Rd., Hart, MI 49420 E-mail: [email protected]

Assessor Jared Litwiller (888) 714-9288 3710 West Hawley Road, Ludington, MI 49431 E-mail: [email protected]

Zoning Administrator Ron Smith (231) 742-1313

TOWNSHIP OF ELBRIDGE 2266 E. Polk Rd., Hart, MI 49420 PH: (231) 873-4740 FAX: (231) 873-4136 Office hours: No scheduled hours Board Meeting: 2nd Tuesday of Month @ 7:30 pm www.elbridgetownshipgov.weebly.com

Supervisor Craig Herremans (231) 206-1631 4301 E. Hazel Rd., Hart, MI 49420

Clerk Stephanie Van Sickle (231) 873-7164 2266 E. Polk Rd., Hart, MI 49420 E-mail: [email protected]

Treasurer Renee Vanderlaan (231) 873-3348 3209 N. 144th Ave., Hart, MI 49420

Trustees Eric Herrygers (231) 873-3468 1261 N. 136th Ave., Hart, MI 49420

Gary Tate (Elected 11/2018) (231) 425-7333 2027 E. Tyler Road, Hart, MI 49420

Assessor Mark Johnson (231) 224-3183 2190 Woods Lane, Petosky, MI 49770 E-mail: [email protected]

Zoning Administrator Lance Van Sickle (231) 873-7164 1842 N. 144th Ave., Hart, MI 49420 FAX (231) 873-9364 Email: [email protected] CELL (231) 750-3221

21

**Changes made after printing are highlighted. Last revised 2/5/2019

TOWNSHIP OF FERRY 3222 Green, Shelby, MI 49455 PH: (231) 861-0545 FAX: (231) 861-0493 Email: [email protected] Office hours: No scheduled hours Board Meeting: 3rd Tuesday of Month @ 7:30 p.m.

Supervisor David A. Schmieding (231) 861-4135 1348 E. Zimmer Rd., Shelby, MI 49455 CELL (231) 923-6253

Clerk William Jessup (231) 861-0545 Email: [email protected]

Treasurer Brenda Dickman (231) 861-4936 2126 S. 124th Ave., Shelby, MI 49455

Trustees Rod Studer (Appointed 12/15, replace Cornwell) (231) 861-0545 3222 Green St., Shelby, MI 49455

Linda Bruck (231) 861-0545 3222 Green St., Shelby, MI 49455

Zoning Administrator Marshall Monroe (231) 854-1828 1043 S. 160th Ave., Hesperia, MI 49421

Assessor Mark Johnson (231) 224-3183 2190 Woods Lane, Petosky, MI 49770 E-mail: [email protected]

TOWNSHIP OF GOLDEN 5527 W. Fox Rd., PO Box 26, Mears, MI 49436 PH: (231) 873-4413 FAX: (231) 873-1413 Office Hours: Mon., Wed., & Fri. 8:30 a.m. to 2:30 p.m. Board Meeting: 2nd Tuesday of Month @ 7:30 p.m. Website: www.goldentownship.org **All officials can be reached at the township hall address and phone number listed above.**

Supervisor Carl A. Fuehring Email: [email protected]

Clerk Rachel Iteen Email: [email protected] Hours: Mon., Wed. & Fri. 8:30 a.m. to 2:30 p.m.

Treasurer Connie Cargill Hours: Mon., Wed., & Fri. 8:30 a.m. to 2:30 p.m. Email: [email protected]

Trustees Gary Beggs Email: [email protected]

Dick Walsworth Email: [email protected]

22

**Changes made after printing are highlighted. Last revised 2/5/2019 Assessor Barbie Eaton Hours: Mon. & Fri. 9 a.m. to 2:30 p.m. Email: [email protected]

Zoning Administrator Rob Draper Hours: Mon. & Fri. 9 a.m. to 2:30 p.m. Email: [email protected]

TOWNSHIP OF GRANT 7140 S. Oceana Dr., Rothbury, MI 49452 PH: (231) 893-6336 FAX: (231) 894-5616 Office hours: Mon, Wed, & Fri. 10 a.m. to 12 p.m. Board Meeting: 1st Tuesday of Month @ 7:30 p.m.

Supervisor/Assessor Roger W. Schmidt (231) 301-4284 1086 W. Cleveland, Rothbury, MI 49452

Clerk William H. Wagner (231) 861-5676 318 W. Wilke, Rothbury, MI 49452

Treasurer Joanne Heck HOME (231) 861-4709 595 W. Arthur Rd., Rothbury, MI 49452 OFFICE (231) 893-0432

Trustees James Aebig (231) 861-7692 5636 S. 104th Ave., Rothbury, MI 49452

Joan Brooks (231) 861-5039 6599 S. Oceana Dr., Rothbury, MI 49452

Zoning Administrator Lynn Kroll (231) 894-5132 4269 W. Webster Rd., Montague, MI 49437

TOWNSHIP OF GREENWOOD 5589 S. 200th Ave., Hesperia, MI 49421 Mailing address: P.O. Box 358, Hesperia, MI 49421 PH: (231) 854-0202 FAX: (231) 854-0202 Office hours: No scheduled hours Board Meeting: 2nd Monday of Month @ 7:00 p.m. Website: http://greenwood-township.com

Supervisor Tom Deater (231) 854-2046 4963 S. 164th St. Hesperia, MI 49421 Email: [email protected]

Clerk Cora Conley (231) 286-3651 8920 E. Old Campground Rd. Holton, MI 49425 Email: [email protected]

Treasurer Sandy Gustman (231) 854-1371 5193 S. 180th Ave., Hesperia, MI 49421 Email: [email protected]

23

**Changes made after printing are highlighted. Last revised 2/5/2019

Trustees Ron Stroven (231) 924-3984 7589 S. Maple Island Rd., Fremont, MI 49412

Stacey Budde (231) 450-0652 6725 E. Garfield Rd., Hesperia, MI 49421 Email: [email protected]

Library Board Marie Rose Marcia Woods

Assessor Mark Johnson (231) 224-3183 2190 Woods Lane Petosky, Michigan 49770 E-mail: [email protected]

Zoning Administrator Rick Mansfield (231) 854-3234 4148 S. Stone Road, Fremont, MI 49412 Email: [email protected]

TOWNSHIP OF HART 3437 W. Polk Rd., PO Box 740, Hart, MI 49420 PH: (231) 873-2734 FAX: (231) 873-0171 Office Hours: Tues. & Thurs. 9:30 a.m. to 3:30 p.m. Board Meeting: 2nd Wednesday of Month @ 7:30 p.m. Website: www.harttownship.org

Supervisor/Zoning Jay McGhan (231) 590-4767 Administrator 2002 N. 100th Ave., Hart, MI 49420 FAX (231) 873-0171 No office hours. Call for appointment

Clerk Tim Tariske (231) 873-4481 1404 W. Polk Rd., Hart, MI 49420

Treasurer Todd Metzler (231) 873-2476 4353 W. Tyler, Hart, MI 49420

Trustees Dick Huntington (231) 873-0506 3582 N. Hill N Dale Dr., Hart, MI 49420

Cal Moul (231) 873-5832 1598 N. Water Rd., Hart, MI 49420

Assessor Dan Kirwin (517) 819-3625 P.O. Box 740, Hart, MI 49420 No office hours. Call for appointment. Email: [email protected]

Library Board Nancy Sterk - President Todd Metzler - Treasurer Penny Burillo – V. President Juan Cortes Paula Moul – Secretary Vicki Platt

24

**Changes made after printing are highlighted. Last revised 2/5/2019

TOWNSHIP OF LEAVITT 2401 N. 184th Ave., Walkerville, MI 49459 PH: (231) 873-3537 FAX: (231) 873-7148 Office hours: No scheduled hours Board Meeting: 2nd Monday of Month @ 7:00 p.m. Website: www.leavitttownship.org

Supervisor Emma Kirwin (elected 11/6/18) (231) 873-3559 7388 East Tyler Road, Walkerville, MI 49459 Email: [email protected]

Clerk Naomi Oomen (231) 329-5490 154 N. Bogue St., Walkerville, MI 49459 Email: [email protected]

Treasurer Jenel M. Tyndall (elected 11/6/18) (231) 854-9512 9420 E. Filmore, Hesperia, MI 49421 Email: [email protected]

Trustees Rosemary Aiken (appointed 12/10/18)

Charles Tanner (elected 11/6/18) (260) 553-1500 1321 N. 198th Avenue, Walkerville, MI 49459

Assessor Dan Kirwin (231) 873-2734 915 Loudon St. Big Rapids, MI 49307 No office hours. Call for appointment. Email: [email protected]

TOWNSHIP OF NEWFIELD 3890 S. 198th Ave., Hesperia, MI 49421 Mailing address: PO Box 564, Hesperia, MI 49421-0564 PH: (231) 854-4702 FAX: (231) 854-0755 Office hours: No scheduled hours Board Meeting: 3rd Tuesday of Month @ 7:00 p.m. Website: www.newfieldtownship.org

Supervisor Joan David (231) 854-1089 6163 E. Loop Rd., Hesperia, MI 49421 E-mail: [email protected]

Clerk Nancy L. Conley (231) 854-1432 PO Box 564, Hesperia, MI 49421-0564 E-mail: [email protected]

Treasurer Tami Ballantyne (231) 854-9782 538 S. Hoppe Rd., Hesperia, MI 49421 E-mail: [email protected]

Trustees John Clark (231) 854-5081 2986 S. 186th Ave., Hesperia, MI 49421

Richard W. Roberson 8050 E. Newfield Dr., Hesperia, MI 49421 25

**Changes made after printing are highlighted. Last revised 2/5/2019 E-mail: [email protected]

Library Board Mary Jo Uhen (231) 854-4074 Sara Kraley (231) 854-0895

Assessor L. Gail Dolbee (989) 818-0614 E-mail: [email protected]

Zoning Administrator Steve Micklin (231) 301-0181 E-mail: [email protected]

Planning Commission Chairperson/White River Z.B.A. Jay Peasley (231) 854-1620 8707 E. Parkerton Ln., Hesperia, MI 49421

TOWNSHIP OF OTTO Mailing address: 4262 E. Arthur Rd., Hesperia, MI 49421 Hall address: 5458 S. 128th Ave., Rothbury, MI 49452 PH: (231) 861-7098 Office hours: No scheduled hours Board Meeting: 2nd Thursday of Month @ 7:00 p.m.

Supervisor/Zoning Walter Brimmer (616) 890-6863 Administrator 6068 S. 142nd Ave., Rothbury, MI 49452 E-mail: [email protected]

Clerk Patricia Budde (231) 861-5342 4262 E. Arthur Rd.., Hesperia, MI 49421 E-mail: [email protected]

Treasurer Charlene G. Martin (231) 861-2303 1444 E. Arthur Rd., Rothbury, MI 49452 E-mail: [email protected]

Trustees Mary M. Justian (231) 750-7704 766 E. Wilke Road, Rothbury, MI 49452 Email: [email protected]

Ray Gundy (231) 861-2425 1185 E. Wildwood, Rothbury, MI 49452 E-mail: [email protected]

Assessor Darwin Appraisal Services, Inc. (231) 796-1797 Daniel Kirwin, President 915 Loudon St., Big Rapids, MI 49307 Email: [email protected]

TOWNSHIP OF PENTWATER 327 Hancock St., PO Box 512, Pentwater, MI 49449 TAX PAYMENTS MAILED TO: Janice Siska, Treasurer, PO Box 505, Pentwater, MI 49449 PH: (231) 869-6231 FAX: (231) 869-4340 Board Meeting: 2nd Wednesday of Month @ 7 p.m. Website: www.pentwatertwp.org **All officials can be reached at the township address and phone number listed above.**

26

**Changes made after printing are highlighted. Last revised 2/5/2019 Supervisor David Spitler (Appointed 1/2019) (231) 869-6231 Replaced Charles Smith Email: [email protected]

Deputy Supervisor Lisa McKinney Email: [email protected]

Clerk Sue Ann Johnson (231) 869-6231 Hours: Tues. – Friday 9 a.m. to 4 p.m. (231) 750-2179 Email: [email protected]

Treasurer Janice Siska (231) 869-6231 Hours: Mon. – Thurs. 9 a.m. to 4 p.m. Email: [email protected] TAX PAYMENTS AND CORRESPONDENCE MAILED TO: Janice Siska, Treasurer PO Box 505 Pentwater, MI 49449

Trustees Mike Flynn (231) 869-5875 6006 N. Wayne Rd. Pentwater, MI 49449

Pat Ruggles (231) 869-8680 5313 W. Lake View Dr. Pentwater, MI 49449

Zoning Administrator Keith Edwards (231) 869-6231 Hours: Mon. & Thurs. 9:00 a.m. to 1:30 p.m. (Nov. to March) Mon. & Thurs. 9:00 a.m. to 3:00 p.m. (April to Oct.) Email: [email protected]

Assessor Barbie Eaton (231) 869-6231 Hours: Tues. & Thurs. 9 a.m. to 4 p.m. E-mail: [email protected]

Library Board Valerie Church-McHugh, V. President Joan LundBorg Kendra Flynn, President Elaine LeTarte Nancy Peterson Cynthia Maquire

TOWNSHIP OF SHELBY 204 N. Michigan Ave., PO Box 215, Shelby, MI 49455 PH: (231) 861-5853 FAX: (231) 861-6608 Office Hours: Mon.-Thurs. 9:00 a.m. to 4:30 p.m. Board Meeting: 1st Monday of Month @ 7:30 p.m. **All officials can be reached at the township hall address and phone number listed above.**

Supervisor John Hendrixon (231) 861-5853

Clerk Marilyn Glover (231) 861-5853 Hours: Mon. & Wed 9:00 to 12 noon

27

**Changes made after printing are highlighted. Last revised 2/5/2019

Treasurer Roger Gowell (Appointed 11/21/18) (231) 861-5853 Hours: Mon. – Wed. 9:00 to 12 noon

Trustees Kenneth Near (231) 861-4294 Cynthia Rapes (231) 861-2721

Zoning Administrator Robert W. Glover (231) 861-5853

Assessor Barbie Eaton 1-888-714-9288 3710 W. Hawley FAX (231) 845-5731 Ludington, MI 49431 2nd & 4th Wednesday of Month 9:00 to 12 noon

Township Representative - District Library - Ruth Fleming

TOWNSHIP OF WEARE 6506 N. Oceana Dr., Hart, MI 49420 PH: (231) 873-0144 FAX: (231) 873-0562 Email: [email protected] Office hours: No scheduled hours Board Meeting: 2nd Monday of Month @ 7:30 p.m. Website: www.wearetownship.org

Supervisor/Zoning Dale Stevenson (231) 873-1263 Administrator 5846 N. Oceana Dr., Hart, MI 49420

Clerk Angela Aerts (231) 873-7771 6295 N. 88th Ave., Hart, MI 49420

Treasurer Linda Dykema (231) 873-5136 5550 N. Oceana Dr., Hart, MI 49420

Trustee Gary Hilbert (231) 869-5116 8681 N. 80th Ave., Pentwater, MI 49449

Tom Sayles (231) 873-5925 6288 N. 72nd Ave., Hart, MI 49420

Assessor Nancy Vandervest (231) 510-0076 5635 W. Dewey Rd., Ludington, MI 49431 Email: [email protected]

CITY OF HART 407 State St., Hart, MI 49420 PH: (231) 873-2488 FAX: (231) 873-0100 Office hours: Mon. - Fri. 8 a.m. to 5 p.m. City Council Meetings: 2nd & 4th Tuesday of Month @ 7:30 p.m.

Mayor Ronald W. LaPorte (Elected 11/2018) (231) 873-2488

City Manager Lynne Ladner (231) 873-2488 Email: [email protected]

Clerk/ Cheryl Rabe (231) 873-2488 Treasurer Email: [email protected] 28

**Changes made after printing are highlighted. Last revised 2/5/2019

Assessor Ed Vandervries (231) 873-2488 Email: [email protected]

Chief of Police Juan Salazar (231) 873-2488

Zoning Lynne Ladner (231) 873-2488 Email: [email protected]

Council Members: Jason LaFever (11/2020) Steve Hegedus (11/2020) Patrice Martin (11/2022) Vicki Platt (11/2022) Joe Frontiera (11/2020) Robert Splane (11/2020)

Library Board: Nancy Sterk – President Todd Metzler - Treasurer Penny Burillo – V. President Chuck Collard Paula Moul - Secretary Karen Thomson

Board of Review: Mayor, Ron LaPorte Kathryn Wright, Secretary/Assessor Bill Wells (11/2022) Michael Powers (11/2022)

VILLAGE OF HESPERIA 33 E. Michigan, PO Box 366, Hesperia, MI 49421-0366 Ph: (231) 854-6205 Fax: (231) 854-0263 Office Hours: Monday – Friday 8:30 a.m. to 5:00 p.m. Board Meeting: 2nd Monday of Month @ 7:30 p.m.

Village President Mike Farber (231) 854-6205

Village Clerk Vicki R. Burrell (231) 854-6205 Email: [email protected]

Village Treasurer Peggy J. Miller (231) 854-6205 Email: [email protected]

Village Trustees J. R. Derks (11/2020) Carol Kochans (11/2020) Jim Smith (11/2020) Kristin DenBesten (11/2022) Michael Maynard (11/2022) Joyce McDonald (11/2022)

Assessor L. Gail Dolbee (989) 818-0614 10220 Heritage Drive Lakeview, MI 49950

Police Chief This position is vacant at the present time

Zoning Administrator Acting Zoning Administrator Mike Farber (231) 854-0305

VILLAGE OF NEW ERA 2589 W. Garfield Rd., New Era, MI 49446 Mailing address: PO Box 85, New Era, MI 49446 PH: (231) 861-5186 Office hours: No scheduled hours Board Meeting: 2nd Thursday of Month @ 7 p.m. 29

**Changes made after printing are highlighted. Last revised 2/5/2019

President Donald Richards (231) 861-4960 2963 Meyers Ave., New Era, MI 49446

Clerk Natalie Kelly (231) 861-5988 2955 Hillcrest Dr., New Era, MI 49446-9630

Treasurer Sharon Pepple (231) 861-6775 4749 James St., New Era, MI 49446

Trustees (11/2022) Chelsea Fritcher Hayes (11/2020) Gary Grinwis (11/2022) Roger Fessenden (11/2020) Lynn VanSickle (11/2022) Lisa Fleury (11/2020)

Zoning Administrator Roy Strait (231) 894-8934 6678 Roosevelt Rd. Montague, MI 49437

Police Chief Roy Strait

VILLAGE OF PENTWATER 327 S. Hancock, PO Box 622, Pentwater, MI 49449 PH: (231) 869-8301 FAX: (231) 869-5120 Office hours: Mon. – Fri. 8 a.m. to 4 p.m. Board Meeting: 2nd Monday of Month @ 6 p.m. **Officials can be reached at the village address and phone number unless otherwise noted.**

President Jeff Hodges (231) 869-8301 Email: [email protected]

Village Manager Chris Brown (231) 869-8301 Email: [email protected]

Clerk/Treasurer Rande Listerman (231) 869-8301 Email: [email protected]

Trustees Jared Griffis (11/2022) Email: [email protected] Dan Nugent (11/2020) Email: [email protected] Claudia Ressel-Hodan (11/2022) Email: [email protected] Michelle Angell-Powell (11/2020) Email: [email protected] Pamela Burdick (11/2022) Email: [email protected] Donald Palmer (11/2020) Email: [email protected]

Assessor Barbie Eaton (231) 869-6231 Hours: Tues. & Thurs. 9 a.m. to 4 p.m. Email: [email protected]

Zoning Administrator Keith Edwards (231) 869-8301 Hours: Tues. & Fri. 9 a.m. to 3 p.m. (April -Oct.) 30

**Changes made after printing are highlighted. Last revised 2/5/2019 Hours: Tues. & Fri. 9 a.m. to 1:30 p.m. (Nov. to March) Email: [email protected]

Police Chief Laude Hartrum (231) 869-8301 Email: [email protected]

VILLAGE OF ROTHBURY 7804 S. Michigan Ave., Rothbury, MI 49452 PH: (231) 894-2385 FAX: (231) 893-4454 Website: www.villageofrothbury.com Board Meeting: 3rd Tuesday of Month @ 7:30 p.m.

President Scott Beishuizen (231) 301-5175 Email: [email protected]

Clerk Carol A. Witzke (231) 301-0278 7804 Michigan, Rothbury, MI 49452 Email: [email protected]

Treasurer Deborah Murphy (231) 301-5162 7804 S. Michigan Ave., Rothbury, MI 49452 Email: [email protected]

Trustees Bob Fulljames (11/2020) Autum Drake (11/2022) Mike Harris (11/2020) Cynthia Cruz (11/2022) Vern Talmadge (11/2020) James Fekken (11/2022)

Assessor Roger W. Schmidt (231) 893-6336 7160 Oceana Dr., Rothbury, MI 49452

Zoning Administrator Michael Harris Email: [email protected]

Police Chief Thomas Hasper Email: [email protected]

VILLAGE OF SHELBY 218 N. Michigan Ave., Shelby, MI 49455 PH: (231) 861-4400 FAX: (231) 861-7449 Office hours: Mon. – Fri. 8:30 a.m. to 4:30 p.m. Board Meeting: 2nd & 4th Monday of Month @ 6:30 p.m. **Officials can be reached at the village address and phone number unless otherwise noted.**

President Paul E. Inglis (231) 861-4400 340 Hawley St, Shelby, MI 49455 Email: [email protected]

Clerk Crystal Budde (231) 861-4400 Ext. 1 Email: [email protected]

Treasurer Crystal Budde (231) 861-4400 Ext. 2 Email: [email protected]

Trustees John Sutton (11/2020) William Harris (11/2022) Andy Near (11/2020) Steve Crothers (11/2022) 31

**Changes made after printing are highlighted. Last revised 2/5/2019 Jim Wyns (11/2020) Dan Zaverl (11/2022)

Assessor Barbie Eaton 888-714-9288 Email: [email protected] (231) 845-5731 FAX

Village Administrator Robert Widigan PH: 231) 861-4400 Ext. 3 Administrator Email: [email protected] FAX: (231) 861-6265

DPW Supervosor Greg MacIntosh Ph: (231) 861-2500 88 W. Sixth St., Shelby, MI 49455 Fax: 231) 861-6265

Police Chief Interim – Robert Farber (November 2018)

VILLAGE OF WALKERVILLE 121 S. East St., PO Box 97, Walkerville, MI 49459 PH: (231) 873-5842 FAX: (231) 873-1773 Office hours: Mon & Thurs. 3 p.m. to 5 pm Tues. 2:30 p.m. to 6:30 p.m., Wed. 6 p.m. to 8 p.m. Board Meeting: 3rd Thursday of Month @ 7:30 p.m.

President Mark Rainy Metts (elected 11/2018) (000) 000-0000 PO Box 27, Walkerville, MI 49459

Clerk Valerie Aiken (231) 873-4630 PO Box 27, Walkerville, MI 49459

Treasurer Jim Yancey (appointed 2/2017) PO Box 27, Walkerville, MI 49459

Trustees Vacant (11/2020) Barbara Yancey (11/2022) Ernest Gilbert (11/2020) Vacant (11/2022) Vacant (11/2020) Vacant (11/2022)

Assessor Dan Kirwin (231) 796-1797

Police Chief Robert Robles

32