SWIN Chamber January
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Accounting, Auditing & Bookkeeping Adjustment
2016 Southwest Indiana Chamber Membership Directory ad.pdf 1 6/22/2016 5:37:45 PM Umbach & Associates, LLP Kitch & Schreiber, Inc. _________________ IGT Indiana 400 Bentee Wes Ct., Evansville, IN 47715-4060 402 Court St., Evansville, IN 47708 1302 N. Meridian St., Indianapolis, IN 46202 (812) 428-224 • www.umbach.com (812) 424-7710 • www.kitchandschreiber.com (317) 264-4637 • web.1si.org/Retail/IGT-Indiana-2694 ______________________ ______________________ AGRICULTURE ______________________ C Vowells & Schaaf, LLP Lumaworx Media PRODUCTION/CROPS Indoor Golf League P.O. Box 119, Evansville, IN 47701 _________________ P.O. Box 608, Mt. Vernon, IN 47620 M 101 N.W. First St., Evansville, IN 47708 (812) 421-4165 • www.vscpas.com (812) 480-9057 812-459-1355 • www.lumaworxmedia.com Azteca Milling, LP ______________________ ______________________ ______________________ Y 15700 Hwy. 41 North, Evansville, IN 47725 Weinzapfel & Co., LLC Media Mix Communications, Inc. Painting With a Twist Evansville (972) 232-5300 • www.aztecamilling.com 5625 E. Virginia St., Ste. A, Evansville, IN 47715 CM 21 S.E. Third Steet, Suite 500 1301 Mortensen Lane, Evansville, IN 47715 4630 Bayard Park Dr., Evansville, IN 47716 ______________________ Evansville, IN 47708 (812) 474-1015 • www.weinzapfel.com (812) 473-0600 • www.mediamix1.com CGB Diversified Services (812) 304-0243 MY _________________ ______________________ www.paintingwithatwist.com/evansville (812) 464-9161 (800) 880-7800 1811 N. Main St., Mt. Vernon, IN 47620 ______________________ MOB Media (812) 833-3074 • www.cgb.com CY www.hsccpa.com ______________________ Sky Zone Indoor Trampoline Park ADJUSTMENT & 800 E. Oregon St., Evansville, IN 47711 49 N. Green River Rd., Evansville, IN 47715 CMY (812) 773-3526 Consolidated Grain & Barge ______________________ (812) 730-4759 • www.skyzone.com/evansville Real Solutions. -
Semi-Annual Report 2020-2 July 1, 2020 Through December 31, 2020
Semi-Annual Report 2020-2 July 1, 2020 through December 31, 2020 March 1, 2021 City-County Administration Building 1 NW Martin Luther King Blvd Evansville, Indiana 47708 SUBMITTAL AUTHORIZATION Approved By: March 1, 2021 Date I certify under penalty of law that I have examined and am familiar with the information submitted in this document and all attachments and that this document and its attachments were prepared under my direction or supervision in a manner designed to ensure that qualified and knowledgeable personnel properly gather and present the information contained therein. I further certify, based on my inquiry of those individuals immediately responsible for obtaining the information, that I believe that the information is true, accurate, and complete. I am aware that there are significant penalties for submitting false information, including the possibility of fines and imprisonment. Table of Contents Table of Contents ................................................................................................................ VII Acronyms and Abbreviations ................................................................................................ IX 1 Introduction ............................................................................................................1-1 1.1 Reporting Period Overview ........................................................................ 1-2 2 Dry Weather Overflows ...........................................................................................2-1 3 SSO and CSS Release -
Comprehensive Plan
COMPREHENSIVE PLAN CHANDLER Prepared for: The Town of Chandler Chandler Town Hall 417 E. Jefferson Ave, Chandler, Indiana 47610 Phone: 812 . 925 . 6882 Prepared by: Bernardin, Lochmueller, & Associates Engineering | Planning | Surveying | Environmental Studies | Water/Wastewater 6200 Vogel Road, Evansville, Indiana 47715 Phone: 812 . 479 . 6200 Draft Final Plan published: February 7, 2013 Draft Final Plan made available for public inspection: February 7, 2013 Chandler Plan Commission public hearing and adoption: February 21, 2013 Chandler Town Council adoption: February 21, 2013 ACKNOWLEDGEMENTS Chandler Town Council Bryan Lucas, President Andrea Johnson, Member Cheryl Amos, Member Kathy Lemmons, Clerk-Treasurer Kenny Irvin, Member Anthony Long, Attorney Kristi Held, Member Sandy Elder, Secretary Town of Chandler Plan Commission Ray Jenkins, President Rhonda Healy, Member Donna Williams, Vice President Kristi Held, Member Tom Arflack, Member Sandy Elder, Secretary Andrea Johnson, Member Grover Fisher Jr., Executive Director Kim Burnett, Member Comprehensive Plan Steering Committee Tony Aylsworth Emily May Bruce Baker Rita McConnell Rob Coghill Tim Mosby Cathy Coleman Bob Peppiatt Kenny Elliot Stu Phillips Gene Essick Ryan Schiff Chris Hemenway Dallas Scott Bob Irvin Diane Slater Barb Jamerson David Talley Kathy Lemmons Stephanie Virgin-Henrich Anthony Long Wendy Wary Brian Lucas Greg Webb Jeffrey Mauk Marlin Weisheit Bernardin, Lochmueller & Associates, Inc. David Isley, Director of Planning David Goffinet, Public Involvement Laurie Miller, -
Annual Report 2016 JULY 1, 2015 - JUNE 30, 2016
Annual Report 2016 JULY 1, 2015 - JUNE 30, 2016 #107279 TheARC AnnualReport.indd 1 12/12/16 10:50 AM Letter from the President Achieve With Us is The Arc families and individuals we serve. Community-based services of Evansville’s motto, and are lower-cost services because they are supplemental, not as you review this 2015- full-time, supports. Yet, The Arc of Evansville continues to 2016 Annual Report and face the effects of persistent budget cuts at the federal, read about the significant state, and local levels. impacts being made in the lives of individuals You - our friends, neighbors, and donors - provided with intellectual and assistance in filling the budget gaps for 2015-2016 so that developmental disabilities, we could continue providing much-needed services for I am convinced you will individuals with disabilities in our community; and I am be amazed and proud that sincerely grateful to you for your dedication to improving you play a role in those the lives of individuals with disabilities. You have shown that achievements. With the services of The Arc of Evansville, despite the vast needs of individuals with intellectual and individuals with disabilities are being recognized as developmental disabilities, together, as a community, we valuable, contributing members of our community, but can and will make a difference. more importantly, their quality of life is improving. Will you join me in continuing to demonstrate your support When The Arc of Evansville was founded in 1954, parents for people with disabilities? Will you consider giving were encouraged to place children with disabilities generously to The Arc of Evansville in 2017? With your 2017 in institutional settings, robbing families of precious annual donation, will you commit to making The Arc of relationships and depriving the community of working and Evansville one of your top three nonprofits that you choose socializing with individuals with disabilities. -
Semi-Annual Report 2019-2 July 1, 2019 Through December 31, 2019
Semi-Annual Report 2019-2 July 1, 2019 through December 31, 2019 February 28, 2020 City-County Administration Building 1 NW Martin Luther King Blvd Evansville, Indiana 47708 SUBMITTAL AUTHORIZATION Approved By: February 28, 2020 Date I certify under penalty of law that I have examined and am familiar with the information submitted in this document and all attachments and that this document and its attachments were prepared under my direction or supervision in a manner designed to ensure that qualified and knowledgeable personnel properly gather and present the information contained therein. I further certify, based on my inquiry of those individuals immediately responsible for obtaining the information, that I believe that the information is true, accurate, and complete. I am aware that there are significant penalties for submitting false information, including the possibility of fines and imprisonment. Table of Contents Table of Contents ................................................................................................................ VII Acronyms and Abbreviations ................................................................................................ IX 1 Introduction ............................................................................................................1-1 1.1 Reporting Period Overview ........................................................................ 1-2 2 Dry Weather Overflows ...........................................................................................2-1 3 SSO and -
HISTORY of the EVANSVILLE POLICE DEPARTMENT Evansville
HISTORY OF THE EVANSVILLE POLICE DEPARTMENT Evansville, Indiana was founded in 1812. Evansville received a village charter from the State in 1819. Law enforcement in Evansville began in 1818 and can be broken down into four phases. The first phase covered the period from 1818 to 1847. During this period law enforcement was the responsibility of the Vanderburgh County Sheriff’s Department. The second phase began when Evansville was granted a charter by the State of Indiana in 1847 and became a city. The city marshal and his constables had sole law enforcement jurisdiction until 1863 when the police department was established. During the third phase the city marshal shared law enforcement jurisdiction with the police department. The fourth phase began in 1883 with the consolidation of the marshal’s office with the police department by the Metropolitan Police Act by the Indiana Legislature. On January 29, 1847 Evansville was granted a charter by the State, becoming an incorporated city with a population of 4,000. At this time, the elected position of city marshal was established to oversee law enforcement within the corporate limits of the 280-acre city. The first city marshal, William Bell, served from 1847 to 1850. The city marshal’s staff increased over a period of time as the city grew to include, in addition to the marshal, a deputy marshal and constables. The following are the city marshals, following William Bell, who served up to the time the police department was established: John Gavitt (1850-51), J.F. Sherwood (1851), G.W. Glover (1851-53), John Ward (1853-54), Patrick Burke (1855), J.B.