• If you are citizen of an European Union member nation, you may not use this service unless you are at least 16 years old.

  • You already know Dokkio is an AI-powered assistant to organize & manage your digital files & messages. Very soon, Dokkio will support Outlook as well as One Drive. Check it out today!

View
 

New Milford

Page history last edited by PBworks 16 years, 6 months ago

New Milford

New Milford

Town Website


History

 

A TIME-LINE HISTORY OF NEW MILFORD - (18th Century only, see below)

NEW MILFORD'S AFRICAN-AMERICAN HERITAGE

The New Milford Historical Society

Historical Timelines


National Senate and House members

Office Name Party Phone Email Term Of Office
Senator SR Christopher J Dodd D Phone Email Term Of Office
Senator JR Joseph I Lieberman CFL Phone Email Term Of Office
Representative Chris Murphy D Phone Email Term Of Office


LOCAL ELECTED OFFICIALS Updated 06/27/06 (PDF Source)

(SEC. 302 CHARTER ELECTION AND TERM OF OFFICE)


 

Mayor's Office

10 Main Street

New Milford, CT 06776

The Mayor holds a 2 year term of office according to 2 Sec. 601 Charter

Office Name Party Phone Email Term Of Office
Mayor Patricia A Murphy R 860-355-6010 Email 12/01/05 - 11/30/07

 


 

The Town Council (9 members) holds a 2 year term of office according to Sec. 401 Charter

Office Name Party Phone Email Term Of Office
Town Council Peter H Bass R Phone Email 12/01/05 - 11/30/07
Town Council Robert J Guendelsberger R Phone Email 12/01/05 - 11/30/07
Town Council John E Lillis D Phone Email 12/01/05 - 11/30/07
Town Council Mary Jane Lundgren D Phone Email 12/01/05 - 11/30/07
Town Council Peter P Mullen D Phone Email 12/01/05 - 11/30/07
Town Council Raymond J O’Brien R Phone Email 12/01/05 - 11/30/07
Town Council Patricia Sherry R Phone Email 12/01/05 - 11/30/07
Town Council Vice Chair Roger J Szendy R Phone Email 12/01/05 - 11/30/07
Town Council Theresa A Volinski R Phone Email 12/01/05 - 11/30/07


 

TOWN CLERK 4 year term Sec. 808 Charter

Office Name Party Phone Email Term Of Office
Town Clerk George C Buckbee R Phone Email 12/01/03 - 11/30/07


 

TAX COLLECTOR 4 year term Sec. 809 Charter

Office Name Party Phone Email Term Of Office
TAX COLLECTOR Catherine M Reynolds D Phone Email 12/01/03 - 11/30/07


 

JUDGE OF PROBATE 4 year term

Office Name Party Phone Email Term Of Office
JUDGE OF PROBATE Martin F Landgrebe R Phone Email 01/09/03 - 01/03/07


 

BOARD OF FINANCE 4 year term (6 members) Sec. 803 Charter; 2 year term (2 alt. 2-108-112 Code of Ord

 

Office Name Party Phone Email Term Of Office
BOARD OF FINANCE Gale M Alexander D Phone Email 12/01/03 - 11/30/07
BOARD OF FINANCE Chm George E Mclaughlin R Phone Email 12/01/03 - 11/30/07
BOARD OF FINANCE Sheldon Pruss D Phone Email 12/01/05 - 11/30/09
BOARD OF FINANCE V Chm Robert Sherry R Phone Email 12/01/03 - 11/30/07
BOARD OF FINANCE Robert Bejan Sulliman Jr R Phone Email 12/01/05 - 11/30/09
BOARD OF FINANCE Laurence I Tripp R Phone Email 12/01/05 - 11/30/09
BOARD OF FINANCE Alt George Thomas Barnett D Phone Email 12/01/05 - 11/30/07
BOARD OF FINANCE Alt Thomas W Burns R Phone Email 04/26/06 - 11/30/07

 

To be updated

Below is for template purposes only


BOARD OF EDUCATION 4 year term (12 members) Sec. 802 Charter

 

BOE Name Party Phone Email Term Of Office
BOE Ann Burns R Phone Email 12/01/05 - 11/30/09
BOE Lisa Carol D Phone Email 12/01/03 - 11/30/07
BOE Chm Wendy Ann Faulenbach R Phone Email 12/01/05 - 11/30/09
BOE David A Lawson D Phone Email 12/01/03 - 11/30/07
BOE William M Mclachlan R Phone Email 12/01/03 - 11/30/07
BOE VChm Thomas A Mcsherry D Phone Email 12/01/05 - 11/30/09
BOE Jennifer Lynne Oliveira D Phone Email 12/01/05 - 11/30/09
BOE Robin R Ruggiero R Phone Email 12/01/05 - 11/30/09
BOE Lawrence B Stillman D Phone Email 12/01/03 - 11/30/07
BOE ASec Dian T Traisci-Marandola D Phone Email 12/01/03 - 11/30/07
BOE Julie A Turk R Phone Email 12/01/05 - 11/30/09
BOE Sr Sec Joseph M Vita R Phone Email 12/01/03 - 11/30/07


 

BOARD OF ASSESSMENT APPEALS 4 year term (3 members) Sec. 807 Charter, Chapter 203 CGS

 

Office Name Party Phone Email Term Of Office
BOA Chm Henry A Brant R Phone Email 12/01/03 - 11/30/07
BOA Elizabeth Anne Dunn D Phone Email 12/01/03 - 11/30/07
BOA Oscar G Rasmussen D Phone Email 12/01/05 - 11/30/09


PLANNING COMMISSION 4 year term (5 members) Sec. 804 Charter, Chapter 126 CGS 4 year term (3 alt.) Town Attorney ruling Dated 6/24/97

 

Office Name Party Phone Email Term Of Office
Planning Commission V Chm Peter K Eng R Phone Email 12/01/05 - 11/30/09
Planning Commission Chm Vivian W Harris R Phone Email 12/01/05 - 11/30/09
Planning Commission Thomas R Morey R Phone Email 12/01/03 - 11/30/07
Planning Commission Sec Robert Rush D Phone Email 12/01/03 - 11/30/07
Planning Commission Jeremy T Schulz D Phone Email 12/01/03 - 11/30/07
Planning Commission Alt Katherine A Francis R Phone Email 04/10/06 - 11/30/09
Planning Commission Alt James E Volinski Jr R Phone Email 04/10/06 - 11/30/08
Planning Commission Alt Marion P Schomp D Phone Email 12/01/03 - 11/30/07

 


ZONING COMMISSION 4 year term (5 members) Sec. 805 Charter, Chapter 124 CGS

4 year term (3 alt.) Town Attorney Ruling Dated 6/24/97

 

Office Name Party Phone Email Term Of Office
ZONING COMMISSION George P Doring D Phone Email 12/01/03 - 11/30/07
ZONING COMMISSION Chm Eleanor Florio R Phone Email 12/01/03 - 11/30/07
ZONING COMMISSION Stephen J Paduano R Phone Email 12/01/03 - 11/30/07
ZONING COMMISSION Sec William D Taylor R Phone Email 12/01/05 - 11/30/09
ZONING COMMISSION V Chm Janice M Vance D Phone Email 12/01/05 - 11/30/09
ZONING COMMISSION Alt Walter Rogg R Phone Email 06/27/05 - 11/30/07
ZONING COMMISSION Alt Donald G Marsh R Phone Email 01/09/06 - 11/30/09
ZONING COMMISSION Alt James Joseph Walker U Phone Email 12/01/05 - 11/30/09


ZONING BOARD OF APPEALS 4year term (5 members) Sec. 806 Charter, Chapter 124

CGS 4 year term (3 alt.) Town Attorney Ruling Dated 6/24/97

 

(R) , Alt. 030 Greenwood Road

Office Name Party Phone Email Term Of Office
ZONING BOARD OF APPEALS Daryll Ann Carter R Phone Email 12/01/03 - 11/30/07
ZONING BOARD OF APPEALS Chm Joanne R Chapin R Phone Email 12/01/05 - 11/30/09
ZONING BOARD OF APPEALS VChm Janice H Dobson D Phone Email 12/01/03 - 11/30/07
ZONING BOARD OF APPEALS Richard T Dugdale D Phone Email 11/08/05 - 11/30/07
ZONING BOARD OF APPEALS Martin Monteiro R Phone Email 12/01/05 - 11/30/09
ZONING BOARD OF APPEALS Alt Steven Casey Brown U Phone Email 09/27/04 - 11/30/05
ZONING BOARD OF APPEALS Alt Marcela Martin D Phone Email 12/01/05 - 11/30/09
ZONING BOARD OF APPEALS Alt Charles A Bogie R Phone Email 01/09/06 - 11/30/09


REGISTRAR OF VOTERS Sec. 303 Charter

 

Office Name Party Phone Email Term Of Office
REGISTRAR OF VOTERS Helen A Cherney D Phone Email 01/09/03 - 01/03/07
REGISTRAR OF VOTERS Barbara B Hyatt R Phone Email 01/09/03 - 01/03/07


Page created by Stephen Herron (AKA: Connecticut Man1-Drinking Liberally in New Milford)

New Milford, Connecticut

 

Home page: Drinking Liberally in New Milford

Comments (1)

Anonymous said

at 3:34 am on Dec 23, 2006

Ok... So I started the New Milford Page.
I'll be back!

You don't have permission to comment on this page.