NEFCO - History of Changes


DateDescription
2023-09-12 update person_title Thomas A. Tatum: Member of the Board; Housing and Community Services Division Manager, City of Akron => Member of the Board; Director of Planning and Urban Development, City of Akron
2023-06-04 insert otherexecutives David Emerman
2023-06-04 insert otherexecutives Mike Naso
2023-06-04 insert person David Emerman
2023-06-04 insert person Mike Naso
2023-03-21 update person_title Nick Lautzenheiser: Economic Development Planner => Program Manager for Economic Development Planning
2023-02-17 delete otherexecutives Anthony Badalamenti
2023-02-17 delete otherexecutives Kurt Princic
2023-02-17 insert otherexecutives David Lukas
2023-02-17 insert otherexecutives Sabrina Christian-Bennett
2023-02-17 delete person Anthony Badalamenti
2023-02-17 delete person Kurt Princic
2023-02-17 insert management_pages_linkeddomain portageswcd.org
2023-02-17 insert person David Lukas
2023-02-17 insert person Sabrina Christian-Bennett
2023-01-17 delete otherexecutives Becky Foster
2023-01-17 delete otherexecutives Keri Burick
2023-01-17 delete otherexecutives Olivia Marcis
2023-01-17 insert otherexecutives Jonathan Hofstetter
2023-01-17 insert otherexecutives Sam Scaffide
2023-01-17 delete management_pages_linkeddomain cityofbarberton.com
2023-01-17 delete management_pages_linkeddomain northcantonchamber.org
2023-01-17 delete person Becky Foster
2023-01-17 delete person Keri Burick
2023-01-17 delete person Olivia Marcis
2023-01-17 insert management_pages_linkeddomain mytwinsburg.com
2023-01-17 insert person Jonathan Hofstetter
2023-01-17 insert person Sam Scaffide
2023-01-17 update person_title Dan Moeglin: Member of the Board; Executive Director, Stark Parks; City Engineer, City of Canton => Member of the Board; Executive Director, Stark Parks
2022-12-16 update person_title Back ERTAC: Committee Members 2021 ERTAC Meeting Archive => Committee Members 2021 ERTAC Meeting Archive 2022 ERTAC Meeting Archive
2022-11-14 delete management_pages_linkeddomain portageswcd.org
2022-10-14 delete otherexecutives Olivia Helander
2022-10-14 insert otherexecutives Olivia Marcis
2022-10-14 delete person Olivia Helander
2022-10-14 insert person Olivia Marcis
2022-09-12 insert otherexecutives Dan Moeglin
2022-09-12 insert management_pages_linkeddomain starkparks.com
2022-09-12 update person_title Dan Moeglin: City Engineer, City of Canton => Member of the Board; Executive Director, Stark Parks; City Engineer, City of Canton
2022-05-12 delete otherexecutives Eugene Norris
2022-05-12 delete otherexecutives James Bierlair
2022-05-12 delete otherexecutives Pete Wearstler
2022-05-12 insert otherexecutives Amos Sarfo
2022-05-12 insert otherexecutives Daniel Blakely
2022-05-12 insert otherexecutives Jim Benekos
2022-05-12 delete person Eugene Norris
2022-05-12 delete person James Bierlair
2022-05-12 delete person Pete Wearstler
2022-05-12 insert person Amos Sarfo
2022-05-12 insert person Daniel Blakely
2022-05-12 insert person Jim Benekos
2022-04-11 insert otherexecutives Eugene Norris
2022-04-11 insert otherexecutives Ginger Baylor
2022-04-11 insert otherexecutives Linda F. R. Omobien
2022-04-11 delete person Brad McKitrick
2022-04-11 delete person Sharon Connor
2022-04-11 insert person Eugene Norris
2022-04-11 insert person Ginger Baylor
2022-04-11 insert person Linda F. R. Omobien
2022-04-11 update person_title Dan Moeglin: City Engineer, City of Canton; Engineer, City of Canton => City Engineer, City of Canton
2022-03-12 delete person John Vence
2022-03-12 insert management_pages_linkeddomain albuildingcontractor.com
2022-03-12 insert management_pages_linkeddomain sartaonline.com
2022-03-12 insert person Kirt Conrad
2022-02-06 delete source_ip 162.218.104.16
2022-02-06 insert source_ip 104.198.152.237
2022-02-06 update robots_txt_status www.nefcoplanning.org: 404 => 200
2021-10-05 delete address 3530 Central Ave SE Canton, OH 44707
2021-10-05 delete index_pages_linkeddomain microsoft.com
2021-10-05 delete phone +1 872-239-6205
2021-10-05 delete phone 100 926 413
2021-10-05 insert address 641 Silver Lake Avenue Cuyahoga Falls, Ohio
2021-10-05 insert address Former Bedford Anodizing Property, 2860 Empire Parkway
2021-09-02 delete address 2345 4th Street Cuyahoga Falls, OH 44221
2021-09-02 delete address Raintree Golf and Event Center 4350 Mayfair Road Uniontown, OH 44685
2021-09-02 insert address 3530 Central Ave SE Canton, OH 44707
2021-09-02 insert address City of Green Council Chambers 1755 Town Park Blvd. Uniontown, OH 44685
2021-09-02 update person_title Becky Foster: Commissioner, Wayne County => Commissioner, Wayne County, First Vice - Chair
2021-09-02 update person_title Bob Breneman: Mayor, City of Wooster, First Vice - Chairman => Mayor, City of Wooster
2021-07-29 insert address 2345 4th Street Cuyahoga Falls, OH 44221
2021-07-29 insert address Raintree Golf and Event Center 4350 Mayfair Road Uniontown, OH 44685
2021-07-29 insert phone 100 926 413
2021-05-27 delete index_pages_linkeddomain office.com
2021-02-17 delete phone (330) 643-5037
2021-02-17 insert index_pages_linkeddomain office.com
2021-01-17 insert email di..@nefcoplanning.org
2021-01-17 insert person Diane Sheridan
2020-10-04 delete directions_pages_linkeddomain yahoo.com
2020-10-04 insert phone 330-643-5042
2020-07-28 insert alias Public Works and Economic Adjustment Assistance
2020-07-28 insert index_pages_linkeddomain eda.gov
2020-07-28 insert index_pages_linkeddomain grants.gov
2020-05-28 insert index_pages_linkeddomain microsoft.com
2020-05-28 insert phone +1 872-239-6205
2020-04-28 delete address 00 a.m. The Natatorium 2345 4th Street Cuyahoga Falls, OH
2020-03-28 insert person Kathy Petsko
2020-02-26 delete address 167 E. Main Street Ravenna, OH 44266
2020-02-26 delete address 175 S. Main Street, Room 211 Akron, OH 44308
2020-02-26 delete address 220 E. Liberty Street Wooster, OH 44691
2020-02-26 delete address 2345 4th Street Cuyahoga Falls, OH 44221
2020-02-26 delete address Park Centre Plaza 7235 Whipple Ave NW North Canton, OH 44720
2020-02-26 insert address 175 S. Main Street, Suite 211 Akron, OH 44308
2020-02-26 update primary_contact 175 S. Main Street, Room 211 Akron, OH 44308 => 175 S. Main Street, Suite 211 Akron, OH 44308
2020-01-27 delete person Bob Genet
2020-01-27 delete person Dan Morganti
2020-01-27 insert address 167 E. Main Street Ravenna, OH 44266
2020-01-27 insert address 220 E. Liberty Street Wooster, OH 44691
2020-01-27 insert address 2345 4th Street Cuyahoga Falls, OH 44221
2020-01-27 insert address Park Centre Plaza 7235 Whipple Ave NW North Canton, OH 44720
2020-01-27 insert phone (330) 643-5037
2020-01-27 update person_title Richard Regula: Stark County Commissioner => Commissioner, Stark County
2020-01-27 update person_title Thomas A. Tatum: Housing Rehabilitation / Human Resources Administrator, City of Akron, Second Vice - Chairman => Housing and Community Services Division Manager, City of Akron, Second Vice - Chairman
2019-12-26 delete contact_pages_linkeddomain vimeo.com
2019-12-26 insert email tl..@nefcoplanning.org
2019-11-26 delete address 1755 Town Park Blvd., Uniontown, OH 44685
2019-11-26 delete phone 330.643-5037
2019-10-27 insert address 1755 Town Park Blvd., Uniontown, OH 44685
2019-10-27 insert phone 330.643-5037
2019-07-28 delete address Ohio Building 175 South Main St., Room 211 Akron, Ohio 44308
2019-07-28 delete person Alyson Moritz
2019-07-28 delete person Bobbie Beshara
2019-07-28 delete person Brad Beckert
2019-07-28 delete person Brent Hendren
2019-07-28 delete person Connie Krauss
2019-07-28 delete person David Kline
2019-07-28 delete person Robert Hasenyager
2019-07-28 delete person Ron Amstutz
2019-07-28 insert email ni..@nefcoplanning.org
2019-07-28 insert person Nick Lautzenheiser
2019-07-28 update person_title Andrei Dordea: Mayor, City of Wooster => Finance Director, City of Wooster, Committee Chairman
2019-07-28 update person_title Craig Stanley: Director of Administrative Services, Summit County, Committee Chairman; Summit County Director of Administrative Services, Treasurer => Director of Administrative Services, Summit County; Summit County Director of Administrative Services, Treasurer
2019-03-19 delete email ld..@nefcoplanning.org
2019-03-19 delete person Laura DeYoung Minnig
2019-02-14 delete index_pages_linkeddomain ohio.com
2019-02-14 delete person George Beckham
2019-02-14 insert person Alyson Moritz
2019-02-14 insert person Becky Foster
2019-02-14 update person_title Bob Breneman: Mayor, City of Wooster, Second Vice - Chairman => Mayor, City of Wooster, First Vice - Chairman
2019-02-14 update person_title Dan Moeglin: City Engineer, City of Canton, First Vice - Chairman => City Engineer, City of Canton, Chairman
2019-02-14 update person_title Thomas A. Tatum: Housing Rehabilitation / Human Resources Administrator, City of Akron, Secretary => Housing Rehabilitation / Human Resources Administrator, City of Akron, Second Vice - Chairman
2019-02-14 update person_title Todd Peetz: Portage County Regional Planning Commission Director; County Coordinator => Portage County Regional Planning Commission Director, Secretary; County Coordinator
2019-01-11 insert person Dave Ruller
2019-01-11 update person_title Dan Morganti: Grants and Neighborhood Programs Coordinator, City of Kent; Kent Grants and Neighborhood Programs Coordinator, Chairman => Kent Grants and Neighborhood Programs Coordinator, Chairman
2018-10-24 delete address 00 a.m. Portage Princess Cruises South Turkeyfoot Lake Road 401 W. Turkeyfoot Lake Road Akron, OH 44319
2018-10-24 delete source_ip 207.200.189.57
2018-10-24 insert address 00 a.m. The Natatorium 2345 4th Street Cuyahoga Falls, OH
2018-10-24 insert source_ip 162.218.104.16
2018-08-17 delete address 57 W. North St. Akron, OH 44304
2018-08-17 delete email cr..@nefcoplanning.org
2018-08-17 delete person Cameron Roberts
2018-08-17 insert address 00 a.m. Portage Princess Cruises South Turkeyfoot Lake Road 401 W. Turkeyfoot Lake Road Akron, OH 44319
2018-07-09 delete person Dr. Peter Ferguson
2018-07-09 insert address 57 W. North St. Akron, OH 44304
2018-02-11 delete address 2460 Akron Peninsula Road Akron, OH
2018-02-11 delete person Brian Prunty
2018-02-11 delete person Gregory Mencer
2018-02-11 delete person Larry Lallo
2018-02-11 insert email cr..@nefcoplanning.org
2018-02-11 insert person Cameron Roberts
2018-02-11 update person_title Bob Breneman: Mayor, City of Wooster, Secretary => Mayor, City of Wooster, Second Vice - Chairman
2018-02-11 update person_title Dan Moeglin: City Engineer, City of Canton, Second Vice - Chairman => City Engineer, City of Canton, First Vice - Chairman
2018-02-11 update person_title Dr. Peter Ferguson: Stark County Appointee, Chairman => Stark County Appointee, Immediate past Chairman
2018-02-11 update person_title Maia Peck: Middle Cuyahoga River Watershed Coordinator => Watershed Planner / GIS
2018-02-11 update person_title Thomas A. Tatum: Housing Rehabilitation / Human Resources Administrator, City of Akron => Housing Rehabilitation / Human Resources Administrator, City of Akron, Secretary
2018-02-11 update person_title Todd Peetz: Portage County Regional Planning Commission Director - Immediate past Chairman; County Coordinator => Portage County Regional Planning Commission Director; County Coordinator
2017-12-30 delete address 00 a.m. The Natatorium 2345 4th Street Cuyahoga Falls, OH
2017-12-30 insert address 2460 Akron Peninsula Road Akron, OH
2017-12-30 update person_title Craig Stanley: Director of Administrative Services, Summit County, Committee Chairman; Summit County Director of Administrative Services => Director of Administrative Services, Summit County, Committee Chairman; Summit County Director of Administrative Services, Treasurer
2017-12-30 update person_title Dan Moeglin: City Engineer, City of Canton => City Engineer, City of Canton, Second Vice - Chairman
2017-12-30 update person_title Dr. Peter Ferguson: Stark County Appointee, Second Vice - Chairman => Stark County Appointee, Chairman
2017-12-30 update person_title Todd Peetz: Portage County Regional Planning Commission Director - Chairman; County Coordinator => Portage County Regional Planning Commission Director - Immediate past Chairman; County Coordinator
2017-10-21 delete index_pages_linkeddomain ohioeda.com
2017-05-20 insert person Ron Amstutz
2017-05-20 update person_title Craig Stanley: Summit County Director of Administrative Services => Director of Administrative Services, Summit County, Committee Chairman; Summit County Director of Administrative Services
2017-05-20 update person_title Dan Morganti: Kent Grants and Neighborhood Programs Coordinator, First Vice - Chairman; Grants and Neighborhood Programs Coordinator, City of Kent, Committee Chairman => Kent Grants and Neighborhood Programs Coordinator, First Vice - Chairman; Grants and Neighborhood Programs Coordinator, City of Kent
2017-05-20 update person_title Jim Troike: Stark County Sanitary Engineer => Sanitary Engineer, Stark County
2017-03-20 delete email sc..@nefcoplanning.org
2017-02-07 delete person Cindy Fink
2017-02-07 delete person Sylvia R. Chinn-Levy
2017-02-07 insert index_pages_linkeddomain ohio.com
2017-02-07 insert person Rachel Forchione
2017-01-10 insert address 94 & 100 Owen Brown Street, Hudson, Ohio
2017-01-10 insert address Phase II Property Assessment, 1816 South Front Street, Cuyahoga Falls, OH 44221
2017-01-10 insert address Pre-Demolition Asbestos Survey, 1816 South Front Street, Cuyahoga Falls, Ohio
2016-10-31 delete address 30 a.m. Cambria Suites 1787 Thorn Dr. Green, OH
2016-10-31 insert address Summa Health Center at Green 3838 Massillon Road
2016-10-02 delete address 30 a.m. Summa Health Center 3838 Massillon Road Classrooms 1 and 2 Green, OH
2016-10-02 delete index_pages_linkeddomain neohiogis.org
2016-10-02 insert address 30 a.m. Cambria Suites 1787 Thorn Dr. Green, OH
2016-09-04 delete index_pages_linkeddomain ohiofreight.org
2016-08-07 delete email sc..@nefcoplanning.org
2016-07-10 delete person Dave Ruller
2016-07-10 delete person Jeff Lonzrick
2016-07-10 delete person William Bartos
2016-07-10 delete source_ip 207.200.189.104
2016-07-10 insert index_pages_linkeddomain neohiogis.org
2016-07-10 insert person Dan Moeglin
2016-07-10 insert source_ip 207.200.189.57
2016-07-10 update person_title Craig Stanley: Summit County Director of Administrative Services, Committee Chairman => Summit County Director of Administrative Services
2016-07-10 update person_title Dan Morganti: Kent Grants and Neighborhood Programs Coordinator, First Vice - Chairman => Kent Grants and Neighborhood Programs Coordinator, First Vice - Chairman; Grants and Neighborhood Programs Coordinator, City of Kent, Committee Chairman
2016-04-12 insert index_pages_linkeddomain ohiofreight.org
2016-02-24 delete index_pages_linkeddomain surveymonkey.com
2016-01-27 delete address Aurora Park Maintenance Garage 149 Trails End Aurora, OH 44202
2016-01-27 delete email dk..@nefcoplanning.org
2016-01-27 delete index_pages_linkeddomain vimeo.com
2016-01-27 delete person Dawn Koenig
2016-01-27 delete person Jeff Fusco
2016-01-27 delete person Stephen Knittel
2016-01-27 insert address 00 a.m. The Natatorium 2345 4th Street Cuyahoga Falls, OH
2016-01-27 insert index_pages_linkeddomain ohioeda.com
2016-01-27 insert index_pages_linkeddomain surveymonkey.com
2016-01-27 insert person Bob Genet
2016-01-27 insert person Daniel Horrigan
2016-01-27 insert person Dr. Peter Ferguson
2016-01-27 update person_title Bob Breneman: Mayor, City of Wooster => Mayor, City of Wooster, Secretary
2016-01-27 update person_title Richard Regula: Stark County Commissoner - Chairman => Stark County Commissoner - Immediate past Chairman
2016-01-27 update person_title Todd Peetz: Portage County Regional Planning Commission Director; County Coordinator => County Coordinator; Portage County Regional Planning Commission Director - Chairman
2015-10-25 delete person Donald Plusquellic
2015-10-25 insert contact_pages_linkeddomain vimeo.com
2015-10-25 insert index_pages_linkeddomain vimeo.com
2015-10-25 insert person Jeff Fusco
2015-09-27 delete address 00 a.m. The Natatorium 2345 4th Street Cuyahoga Falls, OH
2015-09-27 delete email ld..@nefcoplanning.org
2015-09-27 insert address Aurora Park Maintenance Garage 149 Trails End Aurora, OH 44202
2015-09-27 insert email ld..@nefcoplanning.org
2015-09-27 update person_title George Beckham: Zoning Inspector, Coventry Township, Committee Chairman => Zoning Inspector, Coventry Township, Vice Chairman; Zoning Inspector, Coventry Township, Committee Chairman
2015-08-02 delete address 00 a.m. The Pavilion-Falls River Square Glass Building 2085 Front Street Cuyahoga Falls, OH
2015-08-02 insert address 00 a.m. The Natatorium 2345 4th Street Cuyahoga Falls, OH
2015-06-27 delete address 2345 4th Street Cuyahoga Falls, OH
2015-06-27 insert address 00 a.m. The Pavilion-Falls River Square Glass Building 2085 Front Street Cuyahoga Falls, OH
2015-05-30 delete email dd..@nefcoplanning.org
2015-05-30 delete person Dawn Decolibus
2015-05-30 insert email dk..@nefcoplanning.org
2015-05-30 insert person Dawn Koenig
2015-05-02 delete email ar..@nefcoplanning.org
2015-05-02 delete person Amy Reichlin
2015-05-02 delete person Sam DeShazior
2015-05-02 insert email dd..@nefcoplanning.org
2015-05-02 insert person Dawn Decolibus
2015-05-02 insert person Jeff Lonzrick
2015-05-02 insert person Jim Troike
2015-05-02 update person_title Craig Stanley: Summit County Director of Administrative Services => Summit County Director of Administrative Services, Committee Chairman
2015-05-02 update person_title Richard Regula: Stark County Commissioner - Committee Chairman; Stark County Commissoner - Chairman => Stark County Commissoner - Chairman
2015-03-07 insert person Gregory Mencer
2015-02-07 delete address Ohio Building 175 S. Main Street, Room 211 Akron, OH 44308
2015-02-07 delete email sd..@nefcoplanning.org
2015-02-07 delete person Erin Gurm
2015-02-07 delete person Norma Fox Horwitz
2015-02-07 delete person Stephanie Deibel
2015-02-07 insert address 2345 4th Street Cuyahoga Falls, OH
2015-02-07 insert person Stephen Knittel
2015-02-07 update person_title Cindy Fink: District Program Administrator => Storm Water Specialist
2015-02-07 update person_title Richard Regula: Stark County Commissioner - Committee Chairman => Stark County Commissioner - Committee Chairman; Stark County Commissoner - Chairman
2015-02-07 update person_title Thomas A. Tatum: Housing Rehabilitation / Human Resources Administrator, City of Akron - Chairman => Housing Rehabilitation / Human Resources Administrator, City of Akron
2014-12-25 delete source_ip 207.200.176.38
2014-12-25 insert source_ip 207.200.189.104
2014-11-21 delete address 180 East South Street Akron, OH 44311
2014-11-21 delete address 180 East South Street Akron, Ohio 44311
2014-11-21 delete directions_pages_linkeddomain google.com
2014-11-21 delete phone (330) 252-0337
2014-11-21 delete phone 330-252-0664
2014-11-21 insert address 175 S. Main Street, Room 211 Akron, OH 44308
2014-11-21 insert address Ohio Building 175 S. Main Street, Room 211 Akron, OH 44308
2014-11-21 insert address Ohio Building 175 South Main St., Room 211 Akron, Ohio 44308
2014-11-21 insert directions_pages_linkeddomain yahoo.com
2014-11-21 insert email sc..@nefcoplanning.org
2014-11-21 insert phone (330) 643-5046
2014-11-21 insert phone (330) 643-8514
2014-11-21 update primary_contact 180 East South Street Akron, OH 44311 => 175 S. Main Street, Room 211 Akron, OH 44308
2014-10-17 delete address Morley Health Center First Floor Auditorium 177 South Broadway Akron, OH
2014-10-17 delete address the Pro Football Hall of Fame 2121 George Halas Dr NW Canton, OH 44708
2014-10-17 insert email ld..@nefcoplanning.org
2014-10-17 insert email sd..@nefcoplanning.org
2014-10-17 insert person Laura DeYoung
2014-10-17 insert person Stephanie Deibel
2014-09-10 delete address 3838 Massillon Road Green, OH
2014-09-10 delete person Don Gallimore
2014-09-10 delete person Jim Jones
2014-09-10 delete person Michael Marozzi
2014-09-10 insert address 30 a.m. Summa Health Center 3838 Massillon Road Classrooms 1 and 2 Green, OH
2014-09-10 insert address the Pro Football Hall of Fame 2121 George Halas Dr NW Canton, OH 44708
2014-09-10 insert index_pages_linkeddomain eventbrite.com
2014-09-10 insert person Andrei Dordea
2014-09-10 update person_title Thomas A. Tatum: Housing Rehabilitation / Human Resources Administrator, City of Akron - Chairman; Housing Rehabilitation / Human Resources Administrator, City of Akron - Committee Chairman => Housing Rehabilitation / Human Resources Administrator, City of Akron - Chairman
2014-09-10 update person_title William Bartos: Canton Director of Public Service / Chief of Staff => Canton Director of Public Service / Chief of Staff; Service Director, City of Canton
2014-08-02 delete person Jim Currie
2014-07-01 delete address 1100 Graham Road Circle Stow, OH
2014-07-01 delete email ea..@nefcoplanning.org
2014-07-01 delete person Eric Akin
2014-07-01 insert address 3838 Massillon Road Green, OH
2014-07-01 insert address Morley Health Center First Floor Auditorium 177 South Broadway Akron, OH
2014-07-01 update person_title Rebecca L. Morgan: Secretary => Administrative Assistant
2014-05-24 delete address 3838 Massillon Road Green, OH 44720
2014-03-29 insert address 1659 & 1701 South Front Street
2014-03-01 delete index_pages_linkeddomain uptuscwatershed.org
2014-03-01 insert person Bobbie Beshara
2014-03-01 update person_title Thomas A. Tatum: Housing Rehabilitation / Human Resources Administrator, City of Akron - 2014 Chairman; Housing Rehabilitation / Human Resources Administrator, City of Akron - Committee Chairman => Housing Rehabilitation / Human Resources Administrator, City of Akron - Chairman; Housing Rehabilitation / Human Resources Administrator, City of Akron - Committee Chairman
2014-01-26 delete person Bridget Susel
2014-01-26 delete person Erin Grum
2014-01-26 insert person Al Bollas
2014-01-26 insert person Brad Beckert
2014-01-26 insert person Cindy Fink
2014-01-26 insert person Connie Krauss
2014-01-26 insert person Dan Morganti
2014-01-26 insert person David Kline
2014-01-26 insert person Erin Gurm
2014-01-26 insert person Norma Fox Horwitz
2014-01-26 insert person Robert Hasenyager
2014-01-26 insert person William Bartos
2014-01-26 update person_title Thomas A. Tatum: Member of the Budget and Work Program Committee; Housing Rehabilitation / Human Resources Administrator, City of Akron - Committee Chairman => Housing Rehabilitation / Human Resources Administrator, City of Akron - 2014 Chairman; Housing Rehabilitation / Human Resources Administrator, City of Akron - Committee Chairman
2014-01-26 update person_title Todd Peetz: Portage County Regional Planning Commission Director - Chairman; County Coordinator => Portage County Regional Planning Commission Director; County Coordinator