**Changes made after printing are highlighted.

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 www.oceana.mi.us/clerk

**Changes made after printing are highlighted.

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. **Changes made after printing are highlighted.

PLEDGE OF ALLEGIANCE

"I pledge allegiance to the Flag of the United States 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

**Changes made after printing are highlighted. GEOGRAPHICAL INFORMATION

GEOGRAPHIC SIZE - 536 SQ MILES 27 MILES OF SHORELINE 28 COUNTY PARKS 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

**Changes made after printing are highlighted.

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 861-4967 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 873-4476 www.hart.lib.mi.us Health Department 873-2193 www.dhd10.org 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

**Changes made after printing are highlighted.

Medical Care Facility 873-2148 www.oceanamcf.org Mental Health (West Michigan CMH System) 873-2108 24-Hour Crisis 800-992-2061 Customer Service 866-575-2894 Michigan Vote Information Center www.michigan.gov/vote Muskegon-Oceana Community Action Partnership (MOCAP) Administrative Offices (231) 725-9499 Oceana Action Center, Shelby (231) 861-5767 www.mocap1.org 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 Affairs Committee 873-6836 Veteran’s Service Officer (VSO) (313) 964-6510 Veteran’s Trust Fund Committee 873-6835

NATIONAL OFFICERS

President of the United States...... Barack Obama Vice-President...... Joe Biden The White House 1600 Pennsylvania Avenue NW PH: (202) 456-1111 Washington, D.C. 20500 Website: www.whitehouse.gov

U.S. Senator...... Debbie A. Stabenow 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 Website: stabenow.senate.gov E-Mail: Click Email Me, located in the bottom left corner

U.S. Senator...... Carl Levin Gerald R. Ford Federal Bldg., Suite 720 269 Russell Office Bldg. 110 Michigan St., NW U.S. Senate Grand Rapids, MI 49503-2313 Washington, D.C. 20510-2202 PH: (616) 456-2531 PH: (202) 224-6221 FAX: (616) 456-5147 FAX: (202) 224-1388 Website: levin.senate.gov **Changes made after printing are highlighted.

U.S. Representative, 2nd District...... Bill Huizenga 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 www.michigan.gov Michigan.gov LIVE Help Center 1-877-932-6424

Governor...... Rick Snyder Lieutenant Governor...... Brian Calley Governor Rick Snyder PH: (517) 373-3400 P.O. Box 30013 Constituent Services - PH: (517) 335-7858 Lansing, MI 48909 FAX: (517) 335-6863 Website: www.michigan.gov/snyder

Secretary of State...... Ruth Johnson Michigan Department of State Lansing, MI 48918 Dept. of State Information Center 1-888-767-6424 Website: www.michigan.gov/sos

Attorney General...... Bill Schuette 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] Consumer Protection Line: 517-373-1140 1-877-765-8388

State Treasurer...... Andy Dillon Austin Building PH: (517) 373-3223 430 W. Allegan St. Lansing, MI 48922 Treasury Information: (517) 373-3200 Website: www.michigan.gov/treasury E-Mail: [email protected]

Auditor General...... Thomas H. McTavish 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...... Goeff Hansen Office address: Mailing address: 420 Farnum Building P.O. Box 30036 Lansing, MI 48909 Lansing, MI 48909-7536 Website: www.senate.michigan.gov PH: (517) 373-1635 **Changes made after printing are highlighted. FAX: (517) 373-3300

100th District State Representative...... Jon Bumstead Office Location: Mailing address: Anderson House Office Building S-1289 House Office Building 124 N. Capitol PO Box 30014 S-1289 House Office Building Lansing, MI 48909 Lansing, MI 48933 PH: (517) 373-7317 Website: www.gophouse.com Toll Free (877) 999-0995 Email: [email protected]

COUNTY BOARD OF COMMISSIONERS

DISTRICT 1 Terry Dykema Crystal Township 5550 N. Oceana Dr. Pentwater Township Hart, MI 49449 Weare Township PH: (231) 873-5136

DISTRICT 2 Evelyn L. Kolbe Greenwood Township 9472 E. Woodrow Rd. Newfield Township Hesperia, MI 49421 PH: (231) 854-1635

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

DISTRICT 4 Larry Van Sickle Colfax Township 2491 E. Polk Rd. Elbridge Township Hart, MI 49420 Ferry Township PH: (231) 873-4052 Leavitt Township E-mail: [email protected]

DISTRICT 5 Larry Byl Benona Township 5888 W. Buchanan Claybanks Township Shelby, MI 49455 Golden Township PH: (231) 861-5979 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.)

**Changes made after printing are highlighted. 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.)

REGULAR MEETINGS ARE HELD THE SECOND AND FOURTH THURSDAYS OF EACH MONTH AT 2 P.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 and Two (2) Board Members)

Finance and Equalization Committee (10:30 a.m. on the first and second regular Board Meeting of each month.) Chairperson – Larry Byl Members - Denny Powers & Larry Van Sickle

Personnel and Licensing and Inspection Services Committee (10:00 a.m. on the second regular Board Meeting of each month, if there is business.) Chairperson – Denny Powers Members - Evelyn Kolbe & Larry Van Sickle

Planning and Environmental Services Committee (9:30 a.m. on the second regular Board Meeting of each month, if there is business.) Chairperson – Robert Walker Members - Larry Byl & Larry Van Sickle

Health and Human Services and Parks and Recreation Committee (9:00 a.m. on the first regular Board Meeting of each month, if there is business.) Chairperson – Terry Dykema Members - James Brown & Larry Van Sickle

Buildings, Grounds and Insurance Committee (9:30 a.m. on the first regular Board Meeting of each month, if there is business.) Chairperson – James Brown Members - Robert Walker & Larry Van Sickle

Law and Safety Committee (10:00 a.m. on the first regular Board Meeting of each month, if there is business.) Chairperson – Evelyn Kolbe Members - Terry Dykema & Larry Van Sickle

COUNTY OFFICES

ADMINISTRATOR/FISCAL OFFICER Sue Ann Johnson 100 State St., Suite M-4, Hart, MI 49420 Monday - Friday 9 a.m. - 12 p.m. & 1 p.m. - 5 p.m. PH: (231) 873-4835 FAX: (231) 873-5914 Administrative Assistant...... Lindsey Brandel

**Changes made after printing are highlighted.

AMBULANCE – OCEANA COUNTY EMS Lance Corey 3966 N. Oceana Dr., Hart, MI 49420 Monday – Friday 8:30 a.m. - 5 p.m. PH: (231) 873-8241 FAX: (231) 873-8263 Website: www.oceanaems.com Email: [email protected] Office Manager…………….Julie Frasier

ANIMAL CONTROL Michael Garcia 2185 W. Baseline, Shelby, MI 49455 Mon. - Fri. 9 a.m. - 12 p.m. Sat. 9 a.m. - 2 p.m. PH: (231) 861-5395 FAX: (231) 861-0185 Email: [email protected] Deputy AC Officer...... Mike Nielsen Appts. can be made after 12 p.m. on weekdays

CIRCUIT COURT 27TH JUDICIAL Hon. Anthony A. Monton (Elected) Hon. Terrence R. Thomas (Elected) 100 State St., Suite M10, Hart, MI 49420 Monday – Friday 9 a.m. - 5 p.m. PH: (231) 873-3977 FAX: (231) 873-1943 Clerk...... Rebecca J. Griffin Chief Circuit Court Clerk & Administrator...... Nancy Fouty Court Recorder...... Georgia Dennison Probation & Parole Officer...... Pete Engblade Probation & Parole Officer...... Tom Schummer

CLERK REBECCA J. GRIFFIN (Elected) 100 State St., Suite 1, Hart, MI 49420 Monday - Friday 9 a.m. – 5 p.m. PH: (231) 873-4328 FAX: (231) 873-1391 Website: www.oceana.mi.us/clerk Email: [email protected] Chief Deputy...... Roberta Dennert

DISTRICT COURT 78TH DISTRICT Hon. H. Kevin Drake (Elected) PO Box 471, Hart, MI 49420 Monday - Friday 9 a.m. - 5 p.m. PH: (231) 873-4530 FAX: (231) 873-1861 Attorney/Magistrate...... Brian Monton Deputy Magistrate...... Jo Gowell

**Changes made after printing are highlighted.

DISTRICT HEALTH DEPARTMENT #10 3986 N. Oceana Dr, Hart, MI 49420 Monday - Friday 8 a.m. – 4:30 p.m. PH: (231) 873-2193 FAX: (231) 873-4248 Website: www.dhd10.org Health Officer...... Linda VanGills, MA Medical Director...... James Wilson, DO Food Sanitarian...... Jim Pankiewicz, R.S. Food Sanitarian...... Brenda Freeman, R.S. Envir. Specialist…………………………………………………..……..Mark Hill Public Health Nurse………………………………………....Helen Cantu, R.N. Public Health Nurse...... Robin Walicki, R.N.

DRAIN COMMISSIONER Jesse Beckman (Elected) 100 N. State St, Suite M11, Hart, MI 49420 Monday - Friday 8 a.m. - 4 p.m. PH: (231) 873-3887 FAX: (231) 873-5771 Drain Commissioner’s Cell Phone: (231) 747-4637 Email: [email protected] Chief Deputy Drain Commissioner...... Michelle Martin

ECONOMIC DEVELOPMENT CORPORATION Anne Hardy – Executive Director 314 S. State St., Hart, MI 49420 Monday - Friday 8 a.m. - 12 p.m. & 1 p.m. – 4:30 p.m. PH: (231) 873-7141, ext. 6850 Email: [email protected]

EMERGENCY MANAGEMENT Thomas Osborn – Coordinator 314 S. State St., Hart, MI 49420 PH: (231) 873- 4473 FAX: (231) 873-5914 Email: [email protected]

EQUALIZATION Jim Whitaker PO Box 191, Hart, MI 49420 Monday - Friday 8 a.m. - 5 p.m. PH : (231) 873-4609 Website: www.oceana.mi.us/equalizer

FRIEND OF THE COURT Patrick J. Murphy 100 State St., Suite M10, Hart, MI 49420 Monday – Friday 8 a.m. - 5 p.m. PH: (231) 873-4605 FAX: (231) 873-0252 Website: www.oceanacountyfoc.com Senior Child Support Enforcement Officer...... William Cummins

**Changes made after printing are highlighted.

INSPECTION DEPARTMENT Jerry McIntyre, Building Official 314 S. State St., Hart, MI 49420 Monday – Friday 8 a.m. - 12 p.m. & 1 p.m. - 4 p.m. PH: (231) 873-5355 FAX: (231) 873-7674 Building Permit Technician……….Lori Florshinger Electrical Inspector………………….Randel Neuman Plumbing/Mechanical Inspector…Thomas Story

MSU EXTENSION Kay Cummings, District Coordinator 210 Johnson St., Hart, MI 49420 Monday – Friday 8 a.m. - 12 p.m. & 1 p.m. – 5:00 p.m. PH: (231) 873-2129 FAX: (231) 873- 3710 4-H Program Coordinator...... Lori Cargill Farm Management Educator…………………………..…………….Curtis Tally Jr. West MI Vegetable Educator………………………………………….Ben Werling Nutrition Program Instructor…………………………………………Claudia Perez 4-H/Nutrition Secretary …………………………………………..….Toni VanBergen Office Manager/District Secretary…..…………………………..…Kathy Walicki

PROBATE & JUVENILE COURT Hon. Bradley G. Lambrix (Elected) 100 State St., Suite M10 Hart, MI 49420 Monday – Friday 9 a.m. - 5 p.m. PH: (231) 873-3666 or (231) 873-3811 FAX: (231) 873-1943 Judicial Secretary…………………….……...Kari Cordo Juvenile Officer Referee...... Cindy K. Vinke Probate & Juvenile Register...... Betty Carter Probation Officer...... Jennifer Sill Probation Officer...... Tim LeMahieu

PROSECUTING ATTORNEY Joseph J. Bizon (Elected) PO Box 169, Hart, MI 49420 Monday – Friday 9 a.m. – 5 p.m. PH: (231) 873-4608 FAX: (231) 873-8955 Chief Assistant Prosecuting Attorney....Erin L. Fisher Senior Legal Secretary...... Ida Hetland Legal Secretary...... Misty Persenaire Child Support Specialist...... Penny Brubaker

REGISTER OF DEEDS Richard Hodges (Elected) PO Box 111, Hart, MI 49420 Monday - Friday 9 a.m. - 5 p.m. PH: (231) 873-4158 FAX: (231) 873-9218 Website: www.oceana.mi.us/register Or www.uslandrecords.com Chief Deputy...... Colleen Reyna

**Changes made after printing are highlighted.

SHERIFF Robert J. Farber (Elected) PO Box 32, Hart, MI 49420 PH: (231) 873-2121 FAX: (231) 873-0154 Jail Information PH: (231) 873-3967 Undersheriff...... Timothy Priese Road Patrol Lieutenant...... Craig Mast Corrections Lieutenant...... Terry Haynor

SURVEYOR J. Randolph Hepworth (Elected) 5774 N. Wayne Ave., Pentwater, MI 49449 PH: (231) 869-2391 FAX: (231) 869-4061 www.hepworthlandsurveying.com

TRANSFER STATION Operator – Brian Lenon Mailing address: 100 State St., Ste. M-4, Hart, MI 49420 Physical Location: 1600 E. Hayes Rd, Shelby, MI 49455 Hours of Operation: Tuesday, Thursday, & Saturday 9 a.m. - 3 p.m. PH: (231) 861-6394

TREASURER Sheila M. Gowell (Elected) PO Box 227, Hart, MI 49420 Monday - Friday 9 a.m. – 5 p.m. PH: (231) 873-3980 FAX: (231) 873-1391 Website: www.oceana.mi.us/treasurer Chief Deputy...... Betty L. Poort

VETERAN’S SERVICE OFFICE (VSO) (To Be Determined) – call (231) 873-6836 for information

ANIMAL CONTROL ADVISORY BOARD Meets quarterly on the second Wednesday of first month of the quarter

Allen Blohm Breeder Evelyn Kolbe County Commissioner Robert Walker County Commissioner James Dickinson Public-at-Large Sue Johnson County Administrator Annalisa Horton, DVM Veterinarian Tom Lyon Public-at-Large Vacant (?) Animal Control Officer Robin Walicki District Health Department #10 Lt. Craig Mast Sheriff/Police Agencies

BAR OF OCEANA COUNTY

Joseph J. Bizon Gary Nicholson Dan Bonner Rachael Novak John/Jack Bulger Clifford W. Prince Jay E. Burrows James R. Prince Ted Caris Jim Rose **Changes made after printing are highlighted. Hon. H. Kevin Drake Terry Shaw Melissa Dykman P. Robert Shrauger Erin Fisher Douglas A. Springstead Eric R. Fox Gary Springstead David Glancey Julie A. Springstead Waltz Timothy Hayes Kathy Springstead Hon. Bradley G. Lambrix Hon. Terrence R. Thomas Hon. Anthony A. Monton Hon. Walter A. Urick (retired) Brian Monton Eugene Zeller

BUILDING AUTHORITY

Larry Byl County Commissioner Expires: 12/01/13 Joseph Merten Expires: 12/01/13 Anne Soles Chairperson Expires: 12/01/15 Sue Ann Johnson Treasurer Expires: 12/01/14 Paul Inglis Expires: 12/01/14

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

Rebecca J. Griffin, County Clerk Automatic Appointment Leona Twiss Expires: 11/01/13 Janice Foster Expires: 11/01/13 Jerry Sparbeck Expires: 11/01/15 Joseph Merten Expires: 11/01/15

CONSTRUCTION CODE BOARD OF APPEALS Appointed by the Board of Commissioners

Lee Pranger Expires: 08/01/15 John Moir Expires: 08/01/14 Gary Phillips Expires: 08/01/14 Bill Adams Expires: 08/01/18 Mike Blackmer Expires: 08/01/18 Paul Tanner Expires: 08/01/17 Gary Lankfer Expires: 08/01/17 Tom Sturr Expires: 08/01/16 Mike Motcheck Expires: 08/01/16

**Changes made after printing are highlighted.

COUNCIL ON AGING www.oceanacountycouncilonaging.com

Board of Directors

Kathleen Premer Executive Director Judy McGovern President Bill Arnold Vice-President Paul Inglis Treasurer Sister Guadalupe Moreno Trustee Greg Wilson Trustee Roger Bailey Trustee Theresa Steen Trustee Ruth Tobin Trustee Carol Witzke Trustee

ECONOMIC DEVELOPMENT CORPORATION All regular meetings will be held on the second Tuesday of each month at 7:30 a.m. in the Board Conference Room.

Gary Bailey* President Expires: 12/31/16 Sheila M. Gowell* Treasurer Expires: 12/31/16 Stanley Rickard* Vice-President Expires: 12/31/16 Douglas Springstead Expires: 12/31/16 Linda Kotzian* Secretary Expires: 12/31/15 Warren Walborn Expires: 12/31/15 Larry Byl Expires: 12/31/15 Sue Ann Johnson Expires: 12/31/15 John Carlson Expires: 12/31/14 Dean Gustafson (Appointed to fill partial term) Expires: 12/31/13 Jerry Spencer* Member-at-Large Expires: 12/31/18 Gayle Forner (Appt to partial term replaced Mike Sutton) Expires: 12/31/18 Scott Rumsey (Appointed to fill partial term) Expires: 12/31/17

*EDC Executive Committee

ELECTION COMMISSION

Rebecca J. Griffin, County Clerk Automatic Appointment Sheila M. Gowell, County Treasurer Automatic Appointment Bradley G. Lambrix, Probate Judge Automatic Appointment

DEPARTMENT OF HUMAN SERVICES BOARD

Jane Johnson, Director Automatic Appointment Andrew Sebolt (State appointed) Expires: 10/31/15 Paul Inglis (Board appointed) Expires: 10/31/14 Phillip Breen (Board appointed) Expires: 10/31/13 Alvin Docter (Board Appointed to replace Phillip Breen effective November 1, 2013)

**Changes made after printing are highlighted.

OCEANA HOUSING COMMISSION

Ken Fisher Expires: 5/31/15 Sara Bizon (appointed 3/28/13) Expires: 5/31/14 Ross Field Expires: 5/31/18 David Spitler Expires: 5/31/17 Paul Inglis Expires: 5/31/16 Vacant JURY BOARD

Janice Foster Expires: 04/30/15 Diane McFarland Expires: 04/30/19 John Wyns Expires: 04/30/17

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

Ray Hasil Director Cathy Walker Executive Secretary

MEDICAL EXAMINER

Rudy Ochs, DO Expires: 10/01/15

MUSKEGON-OCEANA CAP BOARD

Evelyn L. Kolbe Board of Commissioners

NORTHERN MICHIGAN SUBSTANCE ABUSE SERVICES Board of Directors

Evelyn Kolbe Expires: 12/31/15

**Changes made after printing are highlighted.

PARKS & RECREATION COMMISSION All regular meetings will be held on the third Tuesday of the month at 3:30 p.m. in the Board Conference Room.

Russ Eilers Road Commission Jake Whelpley Planning Commission Jesse Beckman Drain Commissioner Terry Dykema Board of Commissioners Richard Cornwell Expires: 12/31/13 Connie Cargill Expires: 12/31/15 Joel Mikkelsen Expires: 12/31/14 Larry Brown (appointed 6/27/13, replaced Dan Swihart) Expires: 12/31/14 Lisa Dutcher (appointed 3/28/13, replaced Benny Escamilla) Expires: 12/31/14 Connelly Bowling (appointed 3/28/13, replaced Alan Seng) Expires: 12/31/13

PERE MARQUETTE RIVER NATURAL RIVER ZONING REVIEW BOARD

Evelyn Kolbe Board of Commissioners Larry Byl (Alternate) Board of Commissioners Ron DeBrot Planning Commission Anne Soles (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.

Vince Greiner Expires: 12/31/13 Ed Elsey Expires: 12/31/13 Anne Soles Chairperson Expires: 12/31/15 David Roseman Expires: 12/31/15 Walter Salisbury Vice-chairperson Expires: 12/31/15 Larry Byl Expires: 12/31/15 Ron Debrot Expires: 12/31/14 Floyd (Jake) Whelpley Expires: 12/31/14 Walt Wheeler Expires: 12/31/14

PLAT BOARD

Rebecca J. Griffin, County Clerk Automatic Appointment Sheila M. Gowell, County Treasurer Automatic Appointment Richard Hodges, Register of Deeds Automatic Appointment

RLF LOAN ADMINISTRATION BOARD

Todd Fox Secretary Expires: 11/30/14 Todd Metzler Expires: 11/30/13 Joan Quinn President Expires: 11/30/13 Mike Castor Vice-President Expires: 11/30/16 Chris Griffin, (Alternate) Expires: 11/30/15 Jerry Spencer (Alternate) Expires: 11/30/14 Paul Inglis (Alternate) Expires: 11/30/15

**Changes made after printing are highlighted.

COUNTY ROAD COMMISSION 3501 W. Polk Road, PO Box 112, Hart, MI PH: (231) 873-4226 FAX: (231) 873-7123 Office Hours: 7:30 a.m. to 3:30 p.m. Website: www.oceanacrc.org E-mail: [email protected] County Road Association of Michigan WebSite: www.micountyroads.org

STAFF

Sandra Griffin – Manager/Clerk Anita Powell – Payroll Clerk

COMMISSIONERS

Russ Eilers, Chairperson Expires: 12/31/16 208 E. Cleveland Rd. Rothbury, MI 49452 (231) 861-4635

Bill Myers, Vice-Chairperson Expires: 12/31/14 7625 E. Gale Rd. Hesperia, MI 49421 (231) 854-1070

Bob Carr Expires: 12/31/18 970 160th Ave. Hesperia, MI 49421 (231) 728-3455

Cathy (Forbes) Klimovitz Expires: 12/31/18 4212 S. 162nd Ave. Hesperia, MI 49421 (231) 854-3160

Walter A. Wheeler (Appointed 12/13/2012) Expires: 12/31/14 2747 N. 144th Ave. Hart, MI 49420 (231) 873-3753 (Appointment made by County Board. Appointed term will end 12/31/2014. Appointed board member will be on the August ballot in 2014. The elected board member will complete the term through 12/31/16.)

DEPARTMENT OF VETERANS AFFAIRS COMMITTEE All regular meetings will be held on the second Wednesday of the month at 9:00 a.m. Office located at 314 S. State St., Hart, MI (231) 873-6836 Veteran’s Trust Fund is located in the same office (231) 873-6835

Dave Crofoot Expires: 12/31/13 Steve R. Fell Expires: 12/31/14 Kim Loncar Expires: 12/31/14 Jim Dickinson Expires: 12/31/16 Robert Fong Expires: 12/31/16 **Changes made after printing are highlighted.

WEST MICHIGAN COMMUNITY MENTAL HEALTH SYSTEM

Rich VandenHeuvel, Executive Director (231) 845-6294 Larry Van Sickle 04/01/13 - 03/31/16 Jane Hedberg 04/01/13 - 03/31/16 Kathleen Seng 04/01/12 - 03/31/15 Evelyn L. Kolbe 04/01/11 - 03/31/14 James Prince 04/01/11 - 03/31/14

WEST MICHIGAN SHORELINE REGIONAL DEVELOPMENT COMMISSION

James E. Brown Board of Commissioners Expires: 12/31/13 Evelyn L. Kolbe Board of Commissioners Expires: 12/31/13 Denny Powers (Alternate) Board of Commissioners Expires: 12/31/13

WHITE RIVER NATURAL RIVER ZONING REVIEW BOARD

Evelyn Kolbe Board of Commissioners Larry Byl (Alternate) Board of Commissioners Ron DeBrot Planning Commission Ed Elsey (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

Supervisor Steve Fleming (231) 861-4775 4820 W. Wren Rd., Shelby, MI 49455 E-mail: [email protected]

Clerk Margie Shaw (231) 861-2752 4905 W. Buchanan Rd., Shelby, MI 49455 Office hours: Tues. & Thurs. mornings E-mail: [email protected]

Treasurer Pamela Czurak (231) 861-2154 7169 W. Baker Rd., Shelby, MI 49455 Office hours: Monday 9 a.m. to 12 noon Wednesday 12 p.m. to 3 p.m. E-mail: [email protected]

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

Bart Burmeister (231) 861-4708 1481 S. 24th Ave., Shelby, MI 49455 E-mail: [email protected] **Changes made after printing are highlighted.

Assessor Michael Beach (231) 861-2154 7169 W. Baker Rd., Shelby, MI 49455 Office Hours: Wednesday 10:30 a.m. to 4 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]

Daniel Lombard (231) 861-4430 5909 S. 36th Ave., New Era, MI 49446

Assessor Jim Pease (231) 861-5027 3475 S. 154th Ave., Hesperia, MI 49421 Email: [email protected]

Zoning Administrator John Muchna (231) 894-8324 8571 S. Surfside Dr., Montague, MI 49437 E-mail: [email protected]

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

**Changes made after printing are highlighted.

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 Larry L. Mumper (231) 873-3964 6750 E. Rossel Lake Rd., Walkerville, MI 49459

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

Treasurer Barbara Gremchuk (231) 898-6888 Mailing address: Colfax Township Treasurer PO Box 42 Walkerville, MI 49459-0042 E-mail: [email protected]

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

Carol Creed (231) 898-3116 7114 E. Lakeshore Dr., Walkerville, MI 49459

Assessor Bruce Brown 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 Office hours: No scheduled hours Board Meeting: 3rd Monday of Month @ 7 p.m.

Supervisor Mark T. Sturr (231) 873-0856 1525 E. Hammett Rd., 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]

Treasurer Victoria Oomen (231) 873-1037 6708 N. 144th Ave., Walkerville, MI 49459 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]

**Changes made after printing are highlighted.

Assessor Barbara Van Gelderen (616) 836-1829 1499 E. Hammett Rd., Hart, MI 49420 E-mail: [email protected]

Zoning Administrator Sarah Romine (231) 861-2367 E-mail: [email protected] cell (231) 301-0363

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

Supervisor Craig Herremans (231) 873-5191 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

Robert VanAgtmael (231) 873-3984 2133 N. 144th Ave., Hart, MI 49420

Assessor Mark Johnson (231) 224-3183 PO Box 903, White Cloud, MI 49349 E-mail: [email protected]

Zoning Administrator Lance Van Sickle (231) 873-7164 1842 N. 144th Ave., Hart, MI 49420 FAX (231) 873-9364

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 Richard Cornwell (231) 861-0545 3222 Green St., Shelby, MI 49455 **Changes made after printing are highlighted.

VACANT (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 PO Box 903, White Cloud, MI 49349 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. 9 a.m to 2 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 Don Walsworth Email: [email protected]

Clerk Rachel Iteen Email: [email protected] Hours: Mon., Wed. & Fri. 12:30 p.m. – 2:30 p.m.

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

Trustees Carl Fuehring Kevin Ackley

Assessor Pamela Walker Hours: Mon. & Wed. 1 p.m. - 3 p.m. Email: [email protected]

Zoning Administrator Jake Whelpley Email: [email protected]

TOWNSHIP OF GRANT 7140 S. Oceana Dr., Rothbury, MI 49452 PH: (231) 893-6336 FAX: (231) 894-5616 Township Treasurer's office PH: (231) 893-0432 Office hours: Mon, Wed, & Fri. 10 a.m. to 12 p.m. Board Meeting: 1st Tuesday of Month @ 8:00 p.m.

Supervisor Roger W. Schmidt (231) 861-2915 1086 W. Cleveland, Rothbury, MI 49452

Clerk/Assessor 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 **Changes made after printing are highlighted.

Trustees James Aebig (231) 861-2567 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 4375 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: www.greenwoodtwp.org

Supervisor Tom Deater (231) 854-2894 4989 S. 164th St. Hesperia, MI 49421 Email: [email protected]

Clerk William Deater (231) 854-1583 4963 S. 164th Ave. Hesperia, MI 49421 Email: [email protected]

Treasurer Sandy Gustman (231) 854-1371 5193 S. 180th Ave., Hesperia, MI 49421

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

Steve Stroven (231) 854-0602 9175 E. Wilke Rd., Fremont, MI 49412

Library Board Marie Rose Marcia Woods

Assessor Mark Johnson (231) 224-3183 PO Box 903, White Cloud, MI 49349 E-mail: [email protected]

Zoning Administrator Rick Mansfield (231) 854-1681 9520 E. Arthur Rd., Hesperia, MI 49421 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 **Changes made after printing are highlighted. 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 (231) 873-2734 P.O. Box 740, Hart, MI 49420 No office hours. Call for appointment. Email: [email protected]

Library Board Kay Butcher Mickey VanBergen Todd Metzler Sue Powers Doug Springstead Nancy Sterk

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 John Herremans (231) 873-2517 5009 E. Harrison Rd., Walkerville, MI 49459 Email: [email protected]

Clerk Richard Kolbe (231) 873-3524 8978 E. Harrison Rd., Walkerville, MI 49459 Email: [email protected]

Treasurer David Kruppe (231) 854-7069 8468 E. Filmore Rd., Hesperia, MI 49421 Email: [email protected]

Trustees Eleanor Kruppe (231) 854-1219 8350 E. Filmore Rd., Hesperia, MI 49421

Al Purdy (231) 854-1525 8680 E. Filmore Rd., Hesperia, MI 49421

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

**Changes made after printing are highlighted.

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) 854-0831 Office hours: No scheduled hours Board Meeting: 3rd Tuesday of Month @ 7:00 p.m. Website: www.newfieldtownship.org

Supervisor Gale M. Eitniear (231) 854-7821 7781 E. Grant Rd., Hesperia, MI 49421 E-mail: [email protected]

Clerk Nancy L. Conley (231) 854-1432 PO Box 564, Hesperia, MI 49421-0564 FAX (231) 854-0831 E-mail: [email protected]

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

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

Richard W. Roberson 8050 E. Newfield Dr., Hesperia, MI 49421 E-mail: [email protected]

Library Board Michelle Bieri (231) 854-7032 Sarah Kraley (231) 854-0895

Assessor Dan Kirwin or Paula Kirwin (231) 580-6841 915 Loudon St. Big Rapids, MI 49307 E-mail: [email protected]

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

Planning Commission Chairperson/White Rive Z.B.A.

Jay Peasley (231) 854-1620 8707 E. Parkerton Ln. Hesperia, MI 49421

TOWNSHIP OF OTTO Mailing address: 55 E. Wilke Rd., Rothbury, MI 49452 Hall address: 5458 S. 128th Ave., Rothbury, MI 49452 PH: (231) 861-7098 Office hours: No scheduled hours **Changes made after printing are highlighted. Board Meeting: 2nd Thursday of Month @ 7:00 p.m.

Supervisor Rhonda Cavanaugh Jibson (231) 861-2959 1036 E. Park Rd., Rothbury, MI 49452 E-mail: [email protected]

Clerk Carol L. Keck (231) 861-8937 55 E. Wilke Rd., Rothbury, MI 49452 E-mail: [email protected]

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

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

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

Assessor Mark Johnson (231) 224-3183 PO Box 903, White Cloud, MI 49349 Email: [email protected]

Zoning Administrator Walter Brimmer (616) 890-6863 6068 S. 142nd Ave., Rothbury, MI 49452 Appointed: May 18, 2013

TOWNSHIP OF PENTWATER 327 Hancock St., PO Box 512, 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.**

Supervisor Charles Smith (231) 869-6231 Email: [email protected]

Clerk Dean Holub (231) 869-6231 Hours: Tues. – Friday 9 a.m. to 4 p.m. Email: [email protected]

Treasurer Janice Siska (231) 869-6231 Hours: Mon. – Thurs. 9 a.m. to 4 p.m. Email: [email protected]

Trustees Micheal 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 Rich Johnson (231) 869-6231 **Changes made after printing are highlighted. Hours: Mon. 1 p.m. to 4 p.m. Wed. 9 a.m. to 12 p.m. (April – Oct.) Friday 8 a.m. to 11 a.m.

Assessor Vicki Johnson (231) 869-6231 Hours: Tues. & Thurs. 10 a.m. to 3 p.m. E-mail: [email protected]

Library Board Valerie Church-McHugh Judith K. DeRycke Kendra Flynn Elaine LeTarte Thomas Osborn

Constable Earl J. Raczkowski (231) 869-5704 P.O. Box 22 121 N. Hancock St. Pentwater, MI 49449

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 Robert F. Pochyla (231) 861-5853 Hours: Mon. – Thurs. 9:00 a.m. to 4:30 p.m.

Treasurer Julia Near (231) 861-5853 Hours: Mon. – Wed. 9 a.m. to 12:30 p.m.

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

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

Assessor Bruce Brown, CMAE III 1-888-714-9288 3710 W. Hawley Rd. FAX (231) 845-5731 Ludington, MI 49431

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.

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

**Changes made after printing are highlighted. 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 Ron LaPorte (231) 873-2488

City Manager Stanley Rickard (231) 873-2488 Email: [email protected]

Clerk/ Louise Stevens (231) 873-2488 Treasurer Email: [email protected]

Assessor James Pease (231) 873-2488 Email: [email protected] (231) 861-5027

Chief of Police Daniel Leimback (231) 873-2488

Zoning Stanley Rickard (231) 873-2488 Email: [email protected]

Council Members: Sara Bizon (5/2015) Chuck Collard (5/2013) Fred Rybarz Jr. (5/2014) Harold Schaner (5/2013) Ike Hoekwater (5/2014) Jack Wittman (5/2015)

Library Board: Kay Butcher Chuck Collard Todd Metzler Sue Powers Douglas Springstead Nancy Sterk

Board of Review: Mayor, Ron LaPorte Jim Pease, Secretary/Assessor Ed Lukonic (5/2015) Bill Wells (5/2013)

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. – 5:00 p.m. Board Meeting: 2nd Monday of Month @ 7:30 p.m. **Changes made after printing are highlighted.

Village President JR Derks

Village Clerk Patricia Grossenbacher (231) 854-6205 Email: [email protected]

Village Treasurer Michelle Bieri (231) 854-6205 Email: [email protected]

Village Trustees Clyde Crawford Doris Delong Jacob M. Hornbrook Joyce McDonald Lou Nemastil James Smith

Assessor Mark Johnson (231) 225-1481 PO Box 903 White Cloud, MI 49349

Police Chief/ Dale Gibbs Zoning Administrator

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.

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 John DuMont Gary Grinwis Vicki Kiel Dan Mulder Jim Van Sickle Mary Wagner

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 @ 7 p.m. **Officials can be reached at the village address and phone number unless otherwise noted.**

President Juanita Pierman CELL (231) 343-3776 **Changes made after printing are highlighted. [email protected]

Village Manager Jim Miller CELL (231) 510-2819 [email protected]

Clerk/Treasurer Colleen Moser (231) 869-8301 [email protected] [email protected]

Trustees Jared Griffis (Pres. Pro Tem) Daniel Hoekstra Sr. Don Palmer Norm Shotwell Tom Sturr Marilyn Sullivan

Assessors Vicki Johnson (231) 869-6231 Hours: Tues. & Thurs. 10 a.m. to 3 p.m. Email: [email protected]

Zoning Administrator Sara Bizon (231) 869-8301 Hours: Mon. & Wed. 8 a.m. to 11 a.m. Friday 1 p.m. to 4 p.m. Email: [email protected]

Police Chief Laude Hartrum (231) 869-4630 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) 894-2385 Email: [email protected]

Clerk Carol A. Witzke (231) 894-6378 PO Box 91, Rothbury, MI 49452 Email: [email protected]

Treasurer Anna M. Priese (231) 894-6509 2897 Winston Rd., Rothbury, MI 49452

Trustees Bob Fulljames Michael Harris Deborah Murphy Vern Talmadge Cynthia Cruz Autum Venhuizen

Assessor William H. Wagner (231) 893-6336 7140 S. Oceana Dr., Rothbury, MI 49452

Zoning Administrator Michael Harris (231) 894-2920 Email: [email protected]

Police Chief Thomas Hasper Email: [email protected] **Changes made after printing are highlighted.

VILLAGE OF SHELBY 189 Maple St., Suite B, Shelby, MI 49455-0127 PH: (231) 861-4400 FAX: (231) 861-7449 Office hours: Mon. – Thur. 8:30 a.m. to 4:30 p.m. CLOSED FRIDAY Board Meetings: 2nd & 4th Monday of Month @ 7 p.m. **All officials can be reached at the Village address and phone number unless otherwise noted.**

President Andrew Morse (231) 861-5768 231 E. Deming, Shelby, MI 49455 Email: [email protected]

Clerk Peggy Miller (231) 861-4400 Email: [email protected]

Treasurer Roxanne Inglis (231) 861-4400 Email: [email protected]

Trustees Ben Michalko Sharita Prowant Paula Michalko John Sutton Joe Przekop Dan Zaverl

Assessor Bruce D. Brown & Associates (231) 845-5731

Zoning Administrator/ VACANT PH: (231) 861-2500 DPW Superintendant Email: [email protected] FAX: (231) 861-6265

Police Chief Robert Wilson (231) 861-6269

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 Jerry Frick (231) 873-2317 175 W. Main St., Walkerville, MI 49459

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

Treasurer Eva Amstutz (231) 873-5307 131 S. Hamon, Walkerville, MI 49459

Trustees Faye Davidson Burt Harjes Sandy Failing Mary Johnson **Changes made after printing are highlighted. Larry Spicer Jim Yancey

Assessor Dan Kirwin (231) 796-1797

Police Chief Robert Robles