GEAUGA COUNTY State Offices
ELECTED OFFICIALS Term
Name
2012
Party
Address
City
Zip Code
Phone Number
GOVERNOR
4 yr. term - expires 1/9/2015
JOHN KASICH
REP.
77 South High St., 30th Floor
Columbus
43215
614/466-3555
LT. GOVERNOR
4 yr. term - expires 1/9/2015
MARY TAYLOR
REP.
77 South High St., 30th Floor
Columbus
43215
614/466-3379
ATTORNEY GENERAL
4-yr. term - expires 1/9/2015
MIKE DeWINE
REP.
30 E. Broad St., 17th Floor
Columbus
43215-3428
614/466-4320
AUDITOR OF STATE
4-yr. term - expires 1/9/2015
DAVE YOST
REP.
88 E. Broad St., 5th Floor
Columbus
43215
614/466-4514 or 800/282-0370
SECRETARY OF STATE
4-yr. term - expires 1/9/2015
JON HUSTED
REP.
180 E. Broad St., 16th Floor
Columbus
43215
614/466-2655 or 877/767-6446
TREASURER OF STATE
4-yr. term - expires 1/9/2015
JOSH MANDEL
REP.
30 E. Broad St., 9th Floor
Columbus
43215
614/466-2160 or 800/648-7827
OHIO SUPREME COURT JUSTICES
6-yr. term - expires 12/31/2016
MAUREEN O' CONNOR, Chief Justice
65 South Front St.
Columbus
43215
614/387-9000
6-yr. term - expires 1/1/2017
PAUL E. PFEIFER
"
"
"
"
6-yr. term - expires 1/1/2015
EVELYN LUNDBERG STRATTON
"
"
"
"
6-yr. term - expires 12/31/2012
TERRENCE O'DONNELL
"
"
"
"
6-yr. term - expires 12/31/2016
JUDITH ANN LANZINGER
"
"
"
"
6-yr. term - expires 1/1/2013
ROBERT R. CUPP
"
"
"
"
6-yr. term - expires 12/31/2012
YVETTE McGEE BROWN
"
"
"
"
Zip Code
Phone Number
Federal Offices
Term
Name
Party
Address
UNITED STATES SENATOR
6-yr. Term expiring 2016
ROB PORTMAN
REP.
B40D Dirksen Senate Office Bldg.
UNITED STATES SENATOR
6-yr. Term expiring 2012
SHERROD BROWN
DEM.
713 Hart Senate Office Bldg.
REP.
2453 Rayburn House Office Bldg. 1 Victoria Place, Room 320
U.S. REPRESENTATIVE 14TH DIST. District Offices STATE SENATOR 18TH DIST. STATE PREPRESENTATIVE 98TH DIST. 11th DIST. COURT OF APPEALS (6-yr. terms)
2-yr. Term expiring 2012
STEVEN C. LaTOURETTE
Term
Name
Party
Address Senate Bldg., Rm 042 Ground Floor 12040 Burlington Glen Dr.
City
Washington DC 20510-3504
202/224-3353; 513/584-3265; 800/205-6446
Washington DC 20510
202/224-2315 or 216/522-7272
or Washington DC 20515 Painesville OH 44077 City
Zip Code
or Columbus Chardon
43215 44024
4-yr. Term expiring 2012
JOHN K. EKLUND
2-yr. Term expiring 2012
TO BE APPOINTED
2/9/2011 - 2/8/2017
THOMAS R. WRIGHT
7450 Northview Dr.
Brookfield
44403
2/9/2007 - 2/8/2013
MARY JANE TRAPP
8445 Whispering Pines Dr.
Novelty
44072
2/10/2007 - 2/9/2013
DIANE V. GRENDELL
7413 Tattersall
Chesterland
44026
2/9/2009 - 2/8/2015
TIMOTHY P. CANNON
1714 W. Jackson St.
Painesville
44077
2/10/2009 - 2/9/2015
CYNTHIA RICE
7428 Warren-Sharon Rd.
Brookfield
44403
REP.
Page 1
12/6/2011
202/225-5731 or 440/352-3939 or 800/447-0529 Phone Number 614/644-7718
GEAUGA COUNTY
ELECTED OFFICIALS
County Offices COMMISSIONERS
Term
Name
2012
Party
4-yr terms
Address 470 Center St., Bldg. 4
City
Zip Code
Chardon
44024
Phone Number
Term expires 1/1/2013
TRACY JEMISON
REP.
"
"
"
440/279-1660
Term expires 12/31/2014
BILL YOUNG
REP.
"
"
"
440/279-1660
Term expires 1/2/2013
MARY E. SAMIDE
REP.
"
"
"
440/279-1660
AUDITOR
4-yr. term - expires 3/2015
FRANK J. GLIHA
REP.
Courthouse Annex 231 Main St., Suite 1-A
Chardon
44024
440/279-1600
PROSECUTING ATTORNEY
4-yr. term - expires1/2013
DAVID P. JOYCE
REP.
Courthouse Annex 231 Main St., Suite 3-A
Chardon
44024
440/279-2100
CLERK OF COURTS
4-yr. term - expires 1/2013
DENISE KAMINSKI
REP.
Courthouse 100 Short Court St., Suite 300
Chardon
44024
440/279-1960
SHERIFF
4-yr. term - expires 1/2013
DANIEL C. McCLELLAND
DEM.
12450 Merritt Rd.
Chardon
44024
440/279-2009
RECORDER
4-yr. term - expires1/2013
SHARON C. GINGERICH
REP.
Courthouse Annex 231 Main St., Suite 1-C
Chardon
44024
440/279-2020
TREASURER
4-yr. term - expires 9/2013
CHRISTOPHER P. HITCHCOCK
REP.
211 Main St., Room 1A
Chardon
44024
440/279-2000
ENGINEER
4-yr. term - expires 1/2013
R. L. PHILLIPS
REP.
470 Center St., Bldg. 5
Chardon
44024
440/279-1800
CORONER
4-yr. term - expires 1/2013
KEVIN M. CHARTRAND
REP.
13205 Aquilla Rd.
Chardon
44024
440/279-2165
JUDGE COURT OF COMMON PLEAS
6-yr. term - expires 12/31/2012
FORREST BURT
Courthouse 100 Short Court St., Suite 2-A
Chardon
44024
440/279-2015
JUDGE COURT OF COMMON PLEAS
6-yr. term - expires 12/31/2016
DAVID L. FUHRY
Courthouse 100 Short Court St., Suite 1-A
Chardon
44024
440/279-2190
JUDGE - COMMON PLEAS PROBATE/JUVENILE DIV.
6-yr. term - expires 2/8/2015
TIMOTHY J. GRENDELL - Appointed to fill term of Charles E. Henry-must run in 2012
Courthouse Annex, 2nd Floor 231 Main St., Suite 200
Chardon
44024
440/279-1830
JUDGE CHARDON MUNICIPAL COURT
6-yr. term - expires 12/31/2017
TERRI L. STUPICA
111 Water St.
Chardon
44024
440/286-2670
Zip Code
Phone Number 440/543-7028
Township Offices
Term
AUBURN TOWNSHIP TRUSTEES:
FISCAL OFFICER
Name
Party
Address
City
AUBURN TOWN HALL
11010 Washington St.
Auburn Twp
44023
4-yr. term - expires 12/31/2013
John Eberly
18520 May Ct.
Auburn Twp
44023
4-yr. term - expires 12/31/2013
Michael Troyan
10116 Widgeon Dr.
Auburn Twp
44023
4-yr. term - expires 12/31/2015
Patrick J. Cavanagh
16650 Ravenna Rd.
Auburn Twp
44023
4-yr. term - expires 3/31/2016
Susan Plavcan
17475 Auburn Rd.
Auburn Twp
44023
Page 2
12/6/2011
GEAUGA COUNTY Township Offices (continued)
ELECTED OFFICIALS Term
BAINBRIDGE TOWNSHIP TRUSTEES:
FISCAL OFFICER
FISCAL OFFICER
FISCAL OFFICER
FISCAL OFFICER
FISCAL OFFICER
Zip Code
Phone Number 440/543-9872
44023
4-yr. term - expires 12/31/2013
Jeffrey Scott Markley
8535 Lucerne Dr.
Chagrin Falls
44023
4-yr. term - expires 12/31/2013
Lorrie Sass-Benza
17850 Geauga Lake Rd.
Chagrin Falls
44023
4-yr. term - expires 12/31/2015
Christopher Horn
17861 Northwood Lakes Dr.
Chagrin Falls
44023
4-yr. term - expires 3/31/2016
Cherianne Measures
18031 Harvest Dr.
Chagrin Falls
44023
BURTON TOWN HALL
14821 Rapids Rd., PO Box 355
Burton
44021
4-yr. term - expires 12/31/2013
Kenneth C. Burnett
14347 Hubbard Rd.
Burton
44021
4-yr. term - expires 12/31/2013
Dan Whiting
13115 Kinsman Rd., PO Box 204
Burton
44021
4-yr. term - expires 12/31/2015
Jim Dvorak
14852 Rapids Rd.
Burton
44021
4-yr. term - expires 3/31/2016
Shelley McDermott
14475 Aquilla Rd.
Burton
44021
CHARDON TOWN HALL
9949 Mentor Rd. (mail should go to Fiscal Officer's address)
4-yr. term - expires 12/31/2013
Steven J. Borawski
9044 W. Mountain View Dr.
Chardon
44024
4-yr. term - expires 12/31/2013
Michael Brown
12025 Clark Rd.
Chardon
44024
4-yr. term - expires 12/31/2015
Chuck Strazinsky
9960 Mentor Rd.
Chardon
44024
4-yr. term - expires 3/31/2016
Joan A. Windnagel
9465 Mentor Rd.
Chardon
44024
CHESTER TOWN HALL
12701 Chillicothe Rd.
Chesterland
44026
4-yr. term - expires 12/31/2013
Judy Caputo
12982 Lynn Dr.
Chesterland
44026
4-yr. term - expires 12/31/2013
Mike Joyce
12195 Reserve Ln.
Chesterland
44026
4-yr. term - expires 12/31/2015
Ken Radtke, Jr.
12865 Sperry Rd.
Chesterland
44026
4-yr. term - expires 3/31/2016
Michael Stark
7775 Woodlands Trl.
Chesterland
44026
CLARIDON TOWN HALL
13932 Mayfield Rd., PO Box 66
E. Claridon
44033
4-yr. term - expires 12/31/2013
David L. Brockway
14159 Mayfield Rd.
Huntsburg
44046
4-yr. term - expires 12/31/2013
Mike Farrell
11838 Old State Rd.
Chardon
44024
4-yr. term - expires 12/31/2015
Edward Ward
13203 Old State Rd.
Huntsburg
44046
4-yr. term - expires 3/31/2016
Lisa Millet
14560 Essex Ct.
Chardon
44024
CLARIDON TOWNSHIP TRUSTEES:
City Chagrin Falls
CHESTER TOWNSHIP TRUSTEES:
Address 17826 Chillicothe Rd.
CHARDON TOWNSHIP TRUSTEES:
Party
BAINBRIDGE TOWN HALL
BURTON TOWNSHIP TRUSTEES:
Name
2012
Page 3
12/6/2011
440/834-1500
440/286-3711
440/729-7058
440/635-9732
440/285-1708
GEAUGA COUNTY Township Offices (continued)
ELECTED OFFICIALS Term
HAMBDEN TOWNSHIP TRUSTEES:
FISCAL OFFICER
FISCAL OFFICER
FISCAL OFFICER
FISCAL OFFICER
FISCAL OFFICER
Zip Code
Phone Number 440/286-4364
44024
4-yr. term - expires 12/31/2013
Edward W. Kaminski
14599 Sisson Rd.
Chardon
44024
4-yr. term - expires 12/31/2013
Nadine Pope
9140 Brakeman Rd.
Chardon
44024
4-yr. term - expires 12/31/2015
Keith A. McClintock
9700 Juniper Dr.
Chardon
44024
4-yr. term - expires 3/31/2016
Laura Chorman
9659 Venus Dr.
Chardon
44024
HUNTSBURG TOWN HALL
16534 Mayfield Rd. PO Box 280
Huntsburg
44046
4-yr. term - expires 12/31/2013
Jim Baker
17650 Burton Windsor Rd.
Middlefield
44062
4-yr. term - expires 12/31/2013
Jon A. Hunter
12665 Princeton Rd.
Huntsburg
44046
4-yr. term - expires 12/31/2015
Jerry M. Rose, Jr.
17352 Mayfield Rd.
Windsor
44099
4-yr. term - expires 3/31/2016
Michele A. Saunders
11580 Princeton Rd.
Huntsburg
44046
440/636-5197
MIDDLEFIELD TOWNSHIP
15228 Madison Rd., PO Box 384
Middlefield
44062
440/632-5095
4-yr. term - expires 12/31/2013
Robert A. Evans
15465 Durkee Rd.
Huntsburg
44046
4-yr. term - expires 12/31/2013
Mervin E. Miller
14722 Madison Rd.
Middlefield
44062
4-yr. term - expires 12/31/2015
Robert Troyer
14131 Old State Rd.
Middlefield
44062
4-yr. term - expires 3/31/2016
Denise Lynn Toth
13521 Madison Rd.
Middlefield
44062
MONTVILLE TOWN HALL
9755 Madison Rd., PO Box 116
Montville
44064
4-yr. term - expires 12/31/2013
James Marsic
10441 Kile Rd.
Chardon
44024
4-yr. term - expires 12/31/2013
Randal C. Peterson
16523 Leggett Rd.
Montville
44064
4-yr. term - expires 12/31/2015
Alexa Jean Holbert
8885 Madison Rd.
Montville
44064
4-yr. term - expires 3/31/2016
Sarah McDonald
17290 Whitney Rd.
Montville
44064
440/968-3367
MUNSON TOWN HALL
12210 Auburn Rd.
Chardon
44024
440/286-9255
4-yr. term - expires 12/31/2013
Andrew J. Bushman
11210 Fowlers Mill Rd.
Chardon
44024
4-yr. term - expires 12/31/2013
Todd Ray
13396 Bass Lake Rd.
Chardon
44024
4-yr. term - expires 12/31/2015
Irene McMullen
9744 Sherman Rd.
Chesterland
44026
4-yr. term - expires 3/31/2016
Judy Toth
12263 Bradford Dr.
Chardon
44024
MUNSON TOWNSHIP TRUSTEES:
City Chardon
MONTVILLE TOWNSHIP TRUSTEES:
Address 13887 G.A.R. Highway
MIDDLEFIELD TOWNSHIP TRUSTEES:
Party
HAMBDEN TOWN HALL
HUNTSBURG TOWNSHIP TRUSTEES:
Name
2012
Page 4
12/6/2011
440/636-5486
440/968-3784
GEAUGA COUNTY Township Offices (Continued)
ELECTED OFFICIALS Term
NEWBURY TOWNSHIP TRUSTEES:
FISCAL OFFICER
FISCAL OFFICER
FISCAL OFFICER
FISCAL OFFICER
FISCAL OFFICER
Zip Code
Phone Number 440/564-5997
44065
4-yr. term - expires 12/31/2013
Jan Blair
14710 Munnberry Oval
Newbury
44065
4-yr. term - expires 12/31/2013
Willliam J. Skomrock, Jr.
14455 Bass Lake Rd.
Newbury
44065
4-yr. term - expires 12/31/2015
Glen Quigley
10985 Music St.
Newbury
44065
4-yr. term - expires 3/31/2016
Marcia J. Mansfield
10310 Fairmount Rd.
Newbury
44065
PARKMAN COMMUNITY HOUSE
16295 Main Market Rd., PO Box 688
Parkman
44080
4-yr. term - expires 12/31/2013
Nancy A. L. Ferguson
16470 Vernon Dr., PO Box 777
Parkman
44080
4-yr. term - expires 12/31/2013
Kevin O'Reilly
16766 Hosmer Rd.
Middlefield
44062
4-yr. term - expires 12/31/2015
Patrick J. Joyce
16175 McCall Rd., PO Box 491
Parkman
44080
4-yr. term - expires 3/31/2016
Joyce Peters
15821 McCall Rd.
Garrettsville
44231
RUSSELL ADMINISTRATIVE BLDG
8501 Kinsman Rd., PO Box 522
Novelty
44072
4-yr. term - expires 12/31/2013
James G. Dickinson
9004 Pekin Rd.
Novelty
44072
4-yr. term - expires 12/31/2013
Jim Mueller
7939 Kinsman Rd.
Novelty
44072
4-yr. term - expires 12/31/2015
Justin Madden
7898 Kinsman Rd.
Novelty
44072
4-yr. term - expires 3/31/2016
Geraldine E. Heck
9243 Music St.
Novelty
44072
THOMPSON TOWN HALL
6784 Madison Rd., PO Box 204
Thompson
44086
4-yr. term - expires 12/31/2013
Erwin M. Leffel
6171 Sidley Rd.
Thompson
44086
4-yr. term - expires 12/31/2013
Francis A. Sirna, Jr.
16354 Moseley Rd.
Thompson
44086
4-yr. term - expires 12/31/2015
Benjamin Smith
16462 Thompson Rd.
Thompson
44086
4-yr. term - expires 3/31/2016
Cindy Lausin
7717 Ledge Rd.
Thompson
44086
TROY TOWN HALL
13950 Main Market Rd.
Burton
44021
4-yr. term - expires 12/31/2013
Enos Allan Detweiler
14261 Main Market Rd.
Hiram
44234
4-yr. term - expires 12/31/2013
Gerald R. Mitchell
14238 Hoover Rd.
Hiram
44234
4-yr. term - expires 12/31/2015
Kenneth Zwolinski
16577 Claridon Troy Rd.
Burton
44021
4-yr. term - expires 3/31/2016
Deborah Brun
18420 Rapids Rd.
Hiram
44234
TROY TOWNSHIP TRUSTEES:
City Newbury
THOMPSON TOWNSHIP TRUSTEES:
Address 14899 Auburn Rd., PO Box 257
RUSSELL TOWNSHIP TRUSTEES:
Party
NEWBURY TOWN HALL
PARKMAN TOWNSHIP TRUSTEES:
Name
2012
Page 5
12/6/2011
440/548-2904
440/338-8912
440/298-1445
440/834-8614
GEAUGA COUNTY Village and City Offices
ELECTED OFFICIALS Term
AQUILLA VILLAGE
Name
2012
Party
Address
City
Zip Code
Phone Number 440/286-5511
AQUILLA VILLAGE HALL
65 Turner Dr., PO Box 1127
Chardon
44024
128 Cornelia Dr.
Chardon
44024
Chardon
44024
MAYOR
4-yr. term - expires 12/31/2015
Richard T. Wolfe
CLERK-TREASURER
4-yr. term - expires 3/31/2016
To be Appointed
COUNCIL:
4-yr. term - expires 12/31/2013
Ron Eging
119 Turner Dr.
Chardon
44024
4-yr. term - expires 12/31/2013
Emilie Esmonde
121 Berkshire Dr.
Chardon
44024
4-yr. term - expires 12/31/2013
Colleen Goebelt
215 Berkshire Dr.
Chardon
44024
4-yr. term - expires 12/31/2013
Jeannette Eileen Mitchell
122 Turner Dr.
Chardon
44024
4-yr. term - expires 12/31/2015
Bill Conti
124 Cornelia Dr.
Chardon
44024
4-yr. term - expires 12/31/2015
Glenn Yost
135 Cornelia Dr.
Chardon
44024
BURTON VILLAGE HALL
14588 W. Park, PO Box 408
Burton
44021
13959 E. Center St.
Burton
44021
BURTON VILLAGE MAYOR
4-yr. term - expires 12/31/2015
Nicholas E. Fischbach
FISCAL OFFICER
non-elected position
Christopher Paquette
COUNCIL:
4-yr. term - expires 12/31/2013
Jeffrey Coleman
14741 Evergreen Dr.
Burton
44021
4-yr. term - expires 12/31/2013
Charles J. Hauser
14416 Hickox St., PO Box 349
Burton
44021
4-yr. term - expires 12/31/2013
Dianne Lillibridge
14482 Garden St., PO Box 1041
Burton
44021
4-yr. term - expires 12/31/2013
Craig A. Ronyak
13675 W. Center St.
Burton
44021
4-yr. term - expires 12/31/2015
Brian C. Johnston
13655 W. Spring St.
Burton
44021
4-yr. term - expires 12/31/2015
Linda A. Swaney
14601 E. Park St., PO Box 424
Burton
44021
4-yr. term - expires 12/31/2015
Glenn S. Bomback, Jr.
13875 Cook St.
Burton
44021
4-yr. term - expires 12/31/2015
Curt Johnson
14585 Hickox St., PO Box 64
Burton
44021
4-yr. term - expires 12/31/2013
Judith Beaumier
13620 W. Spring St., PO Box 1039
Burton
44021
BOARD OF PUBLIC AFFAIRS:
Page 6
12/6/2011
440/834-4474
GEAUGA COUNTY Village and City Offices
ELECTED OFFICIALS Term
CHARDON CITY
Name
2012
Party
Address
City
Zip Code
Phone Number 440/286-2600
CHARDON CITY HALL
111 Water St.
Chardon
44024
MAYOR -- elected from Council
4-yr. term - expires 12/31/2015
Philip G. King
340 Wilson Mills Rd.
Chardon
44024
CLERK
appointed by COUNCIL:
Amy E. Day
8383 Kinsman Rd.
Novelty
44072
COUNCIL:
4-yr. term - expires 12/31/2013
Leslie Bednar
135 Moffet Ave.
Chardon
44024
4-yr. term - expires 12/31/2013
Mitch Hewitt
405 Chardon Ave.
Chardon
44024
4-yr. term - expires 12/31/2013
John Mallen
101 Wynewood Pl.
Chardon
44024
4-yr. term - expires 12/31/2013
Nancy McArthur
117 Cedar Glen
Chardon
44024
4-yr. term - expires 12/31/2015
Philip G. King
340 Wilson Mills Rd.
Chardon
44024
4-yr. term - expires 12/31/2015
Daniel Meleski
301 Water St.
Chardon
44024
4-yr. term - expires 12/31/2015
Debbie M. Reiter
301 Karen Dr.
Chardon
44024
MUNICIPAL CENTER
14860 N. State Ave., PO Box 1019
Middlefield
44062
MIDDLEFIELD VILLAGE MAYOR
4-yr. term - expires 12/31/2015
Benjamin L. Garlich
FISCAL OFFICER
non-elected position
Tiffany Mekeel
COUNCIL:
4-yr. term - expires 12/31/2013
Bill Blue
4-yr. term - expires 12/31/2013
14886 Middlefield
44062
15666 Elmwood St.
Middlefield
44062
Scott E. Klein
14850 Lantern Ct.
Middlefield
44062
4-yr. term - expires 12/31/2013
Rick Seyer
15154 S. State Ave., PO Box 233
Middlefield
44062
4-yr. term - expires 12/31/2013
Ronald W. Wiech
15853 Grove St.
Middlefield
44062
4-yr. term - expires 12/31/2015
Carl G. Hofstetter, Jr.
14843 Thompson Ave.
Middlefield
44062
4-yr. term - expires 12/31/2015
Carl J. Hornung
15140 Sawgrass Ln.
Middlefield
44062
SOUTH RUSSELL VILLAGE HALL
5205 CHILLICOTHE RD.
Chagrin Falls
44022
158 Lakeview Ln.
Chagrin Falls
44022
SOUTH RUSSELL VILLAGE MAYOR
4-yr. term - expires 12/31/2015
Matthew E. Brett
FISCAL OFFICER
non-elected position
Danielle Romanowski
COUNCIL:
4-yr. term - expires 2013
John E. Dishong
101 Spring Dr.
Chagrin Falls
44022
4-yr. term - expires 2013
William Koons
61 Potomac Dr.
Chagrin Falls
44022
4-yr. term - expires 2013
Mark E. Porter
29 Annandale Dr.
Chagrin Falls
44022
4-yr. term - expires 2013
Mary Beth Wolfe
19 Daisy Ln.
Chagrin Falls
44022
4-yr. term - expires 2015
John O. Binder
529 Manor Brook Dr.
Chagrin Falls
44022
4-yr. term - expires 2015
James Flaiz
111 Leaview Ln.
Chagrin Falls
44022
Page 7
12/6/2011
440/632-5248
440/338-7843
GEAUGA COUNTY Boards of Education
ELECTED OFFICIALS Term
Name
Party
GEAUGA COUNTY EDUCATIONAL SERVICE CENTER GOVERNING BOARD
TREASURER
Zip Code
Phone Number 440/279-1700
470 Center St., Bldg. #2
Chardon
44024
15276 Leroy Rd.
Thompson
44086
4-yr. term - expires 2013
Robert L. Gilson
11890 Clarkwood Dr.
Chardon
44024
4-yr. term - expires 2013
Janice Koster
14588 Baird St., PO Box 802
Burton
44021
4-yr. term - expires 2015
Kenneth C. Burnett
14347 Hubbard Rd.
Burton
44021
4-yr. term - expires 2015
Bonnie H. Cavanaugh
14977 Linda Ave.
Middlefield
44062
non-elected position
Loretta Petersen
440/279-1722 14531 Main St., PO Box 364
Burton
44021
4-yr. term - expires 2013
John J. Manfredi
13159 Kinsman Rd.
Burton
44021
4-yr. term - expires 2013
Valerie K. Timmons
14777 Aspen Hills Ln.
Burton
44021
4-yr. term - expires 2015
Timothy J. Honkala
13545 Stoney Springs Dr.
Chardon
44024
4-yr. term - expires 2015
Jim Koster
14588 Baird St., PO Box 802
Burton
44021
4-yr. term - expires 2015
Roger Miller
13330 Old State Rd.
Huntsburg
44046
non-elected position
Beth McCaffrey
440/834-3380
440/834-4123 14785 Thompson Rd., PO Box 7
Middlefield
44062
4-yr. term - expires 2013
Kenneth J. Klima
17525 Madison Rd.
Middlefield
44062
4-yr. term - expires 2013
Wendy Ward
17490 Kinsman Rd.
Middlefield
44062
4-yr. term - expires 2015
Wendy L. Anderson
19075 Hobart Rd.
West Farmington
44491
4-yr. term - expires 2015
Andy Sefcik
114939 Glen Valley Dr.
Middlefield
44062
4-yr. term - expires 2015
Katie Thomas
15680 Old State Rd.
Middlefield
44062
non-elected position
Merry Lou Knuckles
440/632-0261
440/632-0261
CHARDON LOCAL BOARD OF EDUCATION
TREASURER
City
Dennis A. Battles
CARDINAL LOCAL BOARD OF EDUCATION
TREASURER
Address
4-yr. term - expires 2013
BERKSHIRE LOCAL BOARD OF EDUCATION
TREASURER
2012
424 North St.
Chardon
44024
4-yr. term - expires 2013
Lawrence Reiter
10441 Wilson Mills Rd.
Chardon
44024
4-yr. term - expires 2013
Paul Stefanko
10937 Mitchells Mill Rd.
Chardon
44024
4-yr. term - expires 2015
Karen Blankenship
14905 Sisson Rd.
Chardon
44024
4-yr. term - expires 2015
David P. Fairbanks
19110 Oakstone Trl.
Chardon
44024
4-yr. term - expires 2015
Guy R. Wilson
13435 Chardon Windsor Rd.
Chardon
44024
non-elected position
Stephanie Swain
440/285-4052
440/285-4052 Page 8
12/6/2011
GEAUGA COUNTY Boards of Education (Continued)
ELECTED OFFICIALS Term
Name
Party
KENSTON LOCAL BOARD OF EDUCATION
TREASURER
Zip Code
Phone Number 440/543-9677
17419 Snyder Rd.
Chagrin Falls
44023
8874 Tanglewood Trl.
Chagrin Falls
44023
4-yr. term - expires 2013
Beth Krause
8182 Westhill Dr.
Chagrin Falls
44023
4-yr. term - expires 2013
William C. Timmons
16429 Munn Rd.
Auburn Twp
44023
4-yr. term - expires 2015
James P. Jimison
17410 Durry Ln.
Auburn Twp
44023
4-yr. term - expires 2015
Anne Randall
8316 Lucerne Rd.
Chagrin Falls
44023
non-elected position
Linda Hein
440/543-9677 16200 Burrows Rd.
Thompson
44086
4-yr. term - expires 2013
Richard A. Loveland
16550 Leggett Rd.
Montville
44064
4-yr. term - expires 2013
Bill Swan
8325 Madison Rd.
Thompson
44086
4-yr. term - expires 2015
Cathleen Hadley-Samia
6800 Clay St.
Thompson
44086
4-yr. term - expires 2015
Marsha M. Carpenter
16940 Leggett Rd.
Montville
44064
4-yr. term - expires 2015
James F. Cozens
6065 Clay St.
Madison
44057
non-elected position
Kelly Moore (appointed 3-28-2011)
440/298-3341
440/298-3320 14775 Auburn Rd.
Newbury
44065
4-yr. term - expires 2013
L. Judd Douglas
14730 Auburn Rd., Apt. 17
Newbury
44065
4-yr. term - expires 2013
John Gingerich
15430 Overture Dr.
Newbury
44065
4-yr. term - expires 2013
Guy Munn
15435 Munn Rd.
Newbury
44065
4-yr. term - expires 2015
Martin Sanders
11084 Bell St.
Newbury
44065
4-yr. term - expires 2015
Kenneth C. Blair, Jr.
14710 Munnberry Oval
Newbury
44065
non-elected position
David M. Hoskin
440/564-5501
440/564-5501
WEST GEAUGA LOCAL BOARD OF EDUCATION
TREASURER
City
Thomas R. Fussner
NEWBURY LOCAL BOARD OF EDUCATION
TREASURER
Address
4-yr. term - expires 2013
LEDGEMONT LOCAL BOARD OF EDUCATION
TREASURER
2012
13401 Chillicothe Rd.
Chesterland
44026
4-yr. term - expires 2013
William W. Beers
11481 Chapin St.
Chesterland
44026
4-yr. term - expires 2013
Sally G. Gillmore
13043 Fairfield Tr.
Chesterland
44026
4-yr. term - expires 2015
Jackie Dottore
14693 Russell Ln.
Novelty
44072
4-yr. term - expires 2015
Michael B. Kilroy
9465 Marsh Hawk Rdun
Chesterland
44026
4-yr. term - expires 2015
Ben Kotowski
15240 Dale Rd.
Chagrin Falls
44022
non-elected position
Michele Tullai
440/729-5900
440/729-6815
Page 9
12/6/2011