Bustins Island Village Corporation (BIVC) Bustins Island, Maine Elected Officials

Similar documents
2016 BOARD AND COMMITTEE MEMBERS (Updated )

2018 BOARD AND COMMITTEE MEMBERS (Updated )

General Election Information

PETITION HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS C/O ENGINEERING DEPARTMENT 505 SOUTH COMMERCE AVENUE SEBRING, FLORIDA FROM:

Iowa Governor-Democratic Party Candidate s Name Address Phone

Senate Members Illinois General Assembly

STATE OF NEVADA OFFICE OF THE NYE COUNTY CLERK 2018 CANDIDATES WHO FILED FOR ELECTED OFFICE NYE COUNTY, NEVADA

REGULAR MEETING NOVEMBER 16, 2009

The Kraft Heinz Company 2016 KraftHeinzPAC Contributions

Unsatisfactory Neutral Satisfactory Excellent

CITY OF BEAVER DAM APPOINTMENTS BY MAYOR TOM KENNEDY April 19, 2016 AMENDED NOVEMBER 8, 2016 STANDING COMMITTEES ADMINISTRATIVE COMMITTEE

OKLAHOMA 2018 REPUBLICAN RUNOFF ELECTION

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

EXECUTIVE APPOINTMENTS LEGISLATIVE REVIEW

Arapahoe County General Election Tuesday, November 6, 2018 Official Summary Report

Date:11/22/10 Time:11:46:52 Page:1 of 7

Elected Official List- Revised 4/4/18 Page 1

2017 Organizational Appointments The Board approved the following on a motion by Councilperson Mayer, seconded by Councilperson Gardner, CARRIED

CRYSTALS AND CABS. Newsletter of the Capital Mineral Club Concord, New Hampshire

Minutes. Township of Marple Board of Commissioners Reorganization January 2, :00 pm

TEXAS ASOCIATION FOR SCHOOL NUTRITION First Board of Director s Meeting Austin Convention Center, Austin, Texas June 22, 2016

At 9:00 a.m., the Board of Commissioners convened as the Board of Health and Human Services. A staff member from Human Services took those minutes.

LOBSTER LAKE ASSOCIATION 2019 SPRING BOARD OF DIRECTORS MEETING MINUTES TALL TIMBERS RD SW SATURDAY, MARCH 30, 2019

Yerington, Nevada February 20, 2014

[To watch a video of the meeting and hear the full discussion, please go to:

Town of Norfolk Norfolk Town Board January 12, 2015

ORCHARD PARK BOARD OF FIRE COMMISSIONERS MINUTES OF THE AUGUST MEETING

Candidates for the 2018 Primary (unofficial)

P.O. Box Dallas, TX Phone: Tuesday, January 8, 2018, 6:30 PM The Warwick Melrose Hotel

Statement of Votes Cast General Election -- November 8, 2016 Official Results. Federal Offices. Total Overvotes

2016 Time Warner Inc. PAC Contributions to Federal Candidates and Committees Candidate/Organization Contribution Type Amount Ameripac Leadership PAC

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES MAY 21, 2018

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING NOVEMBER 8, 2018 INDEX OF RESOLUTIONS

AGENDA FOR THE REORGANIZATION MEETING OF THE MAYOR AND COUNCIL OF THE TOWNSHIP OF HARDYSTON - JANUARY 3, :00 P.M.

CITY OF CHARLEVOIX APPOINTMENT LIST

OFFICIAL RESULTS August 21, 2018 Run Date:08/23/18 10:00 AM REPUBLICAN REPORT EL30 PAGE

2014 Time Warner Inc. PAC Contributions to Federal Candidates and Committees Candidate/Organization Contribution Type Amount Aguilar, Pete US House

Dr. Marylou McDermott, Superintendent of Schools

PUBLIC NOTICE. s/toni LEFFLER SECRETARY

LANDRIC REID---DEMOCRAT---TERM EXPIRES NOV SHANNON DRIVE WADESBORO, NC (business)

Official Notice of Election for Military and Overseas Voters County of Montgomery 2018 General Election (November 6, 2018)

DuPage County, Illinois

(Draft copy until approved at 2016 Annual Meeting)

Election Summary Report Chatham County July 20, 2004, Primary Summary For Jurisdiction Wide, All Counters, All Races OFFICIAL RESULTS

Beadle Club Newsletter

Karen Packer OR DNC[4] Clinton[199]

Northport/Leelanau Township Utilities Authority. 116 W. Nagonaba, PO Box 158. Northport, MI Approved Minutes. July 18, 2017.

Item #II.1. LANCASTER COUNTY CONSERVATION DISTRICT BOARD MEETING MINUTES January 6, 2016

Full Year (December 1, 2013 November 30, 2014) Reporting Period Contributions (June 1, 2014 November 30, 2014) MyPAC Political Contributions

SITES PROJECT JOINT POWERS AUTHORITY

TOWN OF WAKEFIELD, NEW HAMPSHIRE PLANNING BOARD

EAST FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Re-Organizational Meeting Agenda 6:30 PM January 4, 2016

The February 8, 2016 meeting was cancelled because of the snow storm.

Reading of the Open Public Meetings Act Notice by the Township Clerk

Serenity News April

JACKSON-MILTON LOCAL SCHOOLS REGULAR MEETING OF THE BOARD OF EDUCATION MINUTES. April 23, 2009 Elementary School Library 5:30 p.m.

United States Legislature. Senator Debbie Stabenow (Democrat)

Special Thanks to Our Sponsors

James Inhofe Senate Republican Oklahoma Russell Senate Office Building

yo yo yo 86 87

Elected Officials Guide

Cape Cod Metropolitan Planning Organization (MPO)

OFFICIAL RETURN OF VOTES ELECTIONS DIVISION OFFICE OF THE SECRETARY OF STATE

DEPARTMENT OF ILLINOIS MARINE CORPS LEAGUE ELECTED OFFICERS

RECORD OF PROCEEDINGS Norwalk City Board of Education Regular Meeting

Tb\N - LtA"" - \\ ~,<9"'7

OFFICIAL RETURN OF VOTES ELECTIONS DIVISION OFFICE OF THE SECRETARY OF STATE

NIAGARA PENINSULA CONSERVATION AUTHORITY. WELLAND JANUARY 21, :15 p.m.

ORCHARD PARK BOARD OF FIRE COMMISSIONERS MINUTES OF THE JUNE MEETING

Notice of General Election

Big E Planning Committee Meeting November 12, Eastern States Exposition Brooks Building

PROCEEDINGS OF THE BOARD OF THE COMMISSIONERS MEAGHER COUNTY, MONTANA. Tuesday January 2 nd, :30 a.m. 1:00 p.m. Met in Commissioner s Chambers

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF STEGER, WILL & COOK COUNTIES, ILLINOIS

BOARD OF COUNTY COMMISSIONERS. February 22, 2010

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

GPMC NEWS. The Greater Pittsburgh Mustang Club Newsletter Visit us online at 25 years

MINUTES of the Annual Town Meeting for the Town of Wolcott, Vermont March 3, 2015

Official Notice of Election for Military and Overseas Voters County of ELK 2019 Municipal Primary (May 21, 2019)

Village Board Meeting Minutes. Monday, May 14, 2018

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING September 26, 2017

Amended AGENDA EXETER TOWN COUNCIL REGULAR MEETING MONDAY, FEBRUARY 6, :00 P.M. Exeter Clerk s Office 675 Ten Rod Road Exeter, RI 02822

1. Call to Order President Shelly Pederson called the meeting to order at 11:05 AM with approximately 83 members in attendance.

WORKING FAMILIES SLATE August 7, 2012 Primary Election Region 1-C Cap Council

USD 340 BOARD OF EDUCATION REGULAR MEETING FEBRUARY 9, :00pm High School Library, Meriden, KS 66512

CANVASS. NOVEMBER JOINT GENERAL ELECTION November 2, 2010 REFUGIO COUNTY, TEXAS TOTAL NUMBER OF REGISTERED VOTERS: 5,350

Town of Readsboro Board of Selectmen Regular Meeting. June 28, 2017

Paul Andre Lerose Hugh Peacock and Brian Brasier Friends of the Second Marsh Mayor John Gray. Oshawa City Council

MINUTES. Also Present: Mick Starcevich, President; Sheryl Cook, Secretary; Jim Choate, Treasurer.

GRAND TRAVERSE COUNTY BOARD OF COMMISSIONERS. Regular Meeting March 7, 2018

Fluor Corporation Corporate Political Activity

Unofficial Results PIERCE COUNTY, NEBRASKA RUN DATE:05/11/10 PRIMARY ELECTION RUN TIME:11:04 PM MAY 11, 2010 STATISTICS VOTES PERCENT

ST. JOSEPH COUNTY CANDIDATES NOVEMBER 7, 2006 ELECTION LOCAL JUDICIAL CANDIATES NON-PARTISAN. Circuit Judge Incumbent 6 Year Term Vote For One (1)

ELECTION NIGHT FINAL REPORT Unofficial HUMBOLDT COUNTY STATEWIDE GENERAL ELECTION November 04, 2014 Page 1 of 12

A regular meeting of the Wolcott Town Board was held Tues., Dec. 20, 2011, at 7:00 PM at the Wolcott Town Hall with the following people present:

Cumulative Report Official STATE PRIMARY AND COUNTY GENERAL ELECTION HELD ON OFFICIAL BALLOT FOR DICKSON COUNTY August 04, 2016

VILLAGE OF BELCARRA REGULAR COUNCIL MINUTES VILLAGE HALL September 19, 2016

file://s:\clerk\all\election Results Scanned\ Primary Summary.HTM

Board Meeting 05/29/2002, Wednesday San Diego, CA. Regency Room, Horton Grand. Meeting called to order by President Roger Ohman, Jr.

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

RESOLUTION #22: ACCEPT MINUTES OF THE FEBRUARY MEETING.

Transcription:

Elected Officials Board Of Overseers (3 year terms) Rob Boone, Chair 2013 227 West St. #1 Leominster, MA 01453 978-537-9829 bivc.chair@gmail.com William Cooper, Vice Chair 2013 11 Cedar Creek Road Sudbury, MA 01776 978-443-9461 bivc.overseer3@gmail.com Faith Baker 2014 PO Box 331 South Freeport, ME 04078 207-939-5393 bivc.overseer4@gmail.com Patricia LaFleur 2014 PO Box 622674 Oviedo, FL 32762 386-690-0620 bivc.overseer2@gmail.com Kenneth Barrows 2015 20 St. James Ave. Milton, NH 03851 603-765-9223 bivc.overseer1@gmail.com Clerk (1 year term) Sue Spalding, Clerk 2013 113 Hunter Road 207-865-3772 bivc.clerk@gmail.com Treasurer (1 year term) Anthony DeBruyn, Treasurer 2013 175 Bluff Road Yarmouth, Maine 04096 207-847-3226 bivc.treasurer@gmail.com

Boards and Committees Planning Board (5 year terms) Christine Martens, Chair 2014 37 Overlook Drive Northport, ME 04849 207-322-3013 cmartens@midmaine.com David Gosnell, Vice Chair 2017 Warren Barrows 2015 Charlotte Kahn 2013 Jeff Leland 2016 Bill Cooper Board Liaison Kevin Petrie - Associate 2014 David Guernsey - Associate 2016 Zoning Board Of Appeals (3 year terms) Warren Baker, Chair 2013 882 Summer St. Marshfield, MA 02050 781-834-4219 warrenb@bbb-lawfirm.com Cali Veilleux 2013 Tim Baker 2015 Frank Kastenholz 2015 Anthony DeBruyn 2014 Jeanne Santella - Associate 2014 Vacant Associate 2015 Landscape Committee (3 year terms) Ellen Donovan, Chair 2013 4 N. Stone Hill Dr. #912 Dedham, Ma. 02026 781-326-5369 edrewdonovan@aol.com Mitsey Baker 2014 Lyn McElwee 2014 Patricia Kastenholz 2015 Pam Canu 2013

Finance Committee (3 year terms) Roger Leland, Chair 2015 20 South Street Northboro, MA 01532 508-393-3300 roger@lelandlaw.com John Mellecker, Vice-Chair 2014 Scott Bonney 2013 Jason Sweatt 2014 Anthony DeBruyn, BIVC Treasurer Len Larrabee - Associate 2013 Fred Bohen Associate 2015 Public Safety Committee (3 year terms) Jim Boyko - Co-chair 2013 27 Church Street Gorham, ME 04038 207-8392126 Janice@maine.rr.com Ken Barrows - Co-chair 2015 20 St. James Ave. Milton, NH 03851 603-765-9223 Ken.barrows@unh.edu Mick McElwee 2014 Dan Adams, Jr. 2013 Kim Adams 2014 Rob Boone - Board Liaison Crawford Taisey Superintendent Leslie Taisey - Alternate 2015 Jeff LaFleur - Alternate 2013 Roads Committee (1 year terms) Rob Boone 2013 Bill Cooper 2013 Crawford Taisey 2013

Boat Advisory Committee (3 year terms) Tanya Sweatt, Chair 2015 153 Dartmouth Street #2 Portland, Maine 04103 207-522-9198 tanya.sweatt@gmail.com Scott Mellecker 2013 Al Spalding 2013 Bob Dugan 2014 Dave Dickison 2015 Faith Baker Board Liaison Jim Boone - Alternate 2014 Lois Dennett - Alternate 2015

Appointed Officials (1 year terms ending in 2012 ) Superintendent Straight Edge Construction, Crawford Taisey 207 Main St. 207-522-7850 taisey207@aol.com Administrative Assistant to the Board Of Overseers Patricia LaFleur PO Box 622674 Oviedo, FL 32762 386-690-0620 bivc.overseer2@gmail.com Secretary to the Board Of Overseers Linda Sweatt 2013 37 Cooney Road Pomfret Center, CT 06259 207-240-5565 bivc.secretary@gmail.com Code Enforcement Officer & Licensed Plumbing Inspector Ron Tozier 185 Mountain Road Falmouth, ME 04105 207-838-6222 rtozier@maine.rr.com Harbormasters Rob Taisey, Harbormaster 2013 460 Montfort Road North Yarmouth, ME 04097 207-846-6338 rtaisey1@maine.rr.com Andy Spalding, Assistant Harbormaster 2013 113 Hunter Road 207-522-5385 roguewave9840@yahoo.com

Boat Manager Lesley Berry 233 Hodsdon Rod. Pownal ME 04069 Cell: (207) 841-4944 mangobunker@yahoo.com Bustins Island Village Corporation (BIVC) Water Commissioner Laura Vitali 2013 44 Merganser Way 207-321-5012 lauramay@suscom-maine.net Constable Board of Overseers Board Of Health Board of Overseers First Aid Coordinators John Abramson, MD 2013 39 Spring Street Ipswich, MA 01938 978-312-1225 johnabramson@gmail.com Dave Dickison, MD 2013 9 Bishop Rd. 207-865-3007 dw.dickison@gmail.com Brewer Cottage Advisors Jim and Kim Ryan 2013 44 Farragut Ave. Medford, MA 02155 339-927-0812 kimwryan@gmail.com Webmaster Tony DeBruyn 175 Bluff Road Yarmouth, Maine 04096 207-847-3226 bivc.webmaster@gmail.com

Other Bustins Island Organizations BI Historical Society, Chair Jenny Silberman --- 508-358-2457 (H) Cottagers Association BI, Co-Chairs Debbie Crane 617-899-3587 (C) 978-562-9969 (H) Peg DeBruyn 978-302-9779 (C) 207-847-3226 (H) Nature Center Curator Sue Spalding 207-522-2014 (C) 207-865-3772 (H) Adult Library Meghan MacDonald --- 207-688-4205 (H) Bustins and Bay Foundation Warren Baker --- 781-848-9610 (W)