Local Elected Officials

We encourage you to get involved and help be a part of the Town decision making process! Please see if there are any vacancies below that you are interested in and contact us.

Elected positions in the Town of New Milford include:

Mayor Town Council
Board of Finance Board of Education
Planning Commission Zoning Commission
Zoning Board of Appeals Town Clerk
Tax Collector Judge of Probate
Board of Assessment Appeals Registrar of Voters

 

Mayor
The Mayor is responsible for the day to day operation of the Town under the direction of the Town Council. The Mayor serves a term of 2 years.

Name Term Party
Patricia A. Murphy
12/01/13 – 11/30/15
Republican

 

Town Council
The Town Council is responsible for all Town goverment activities. The Town Council consists of 9 members serving a term of 2 years.

Name Term Party
Peter H. Bass – Vc. Chm.
12/01/13 – 11/30/15
Republican
Thomas V. Esposito
12/01/13 – 11/30/15
Republican
Joseph Failla
12/01/13 – 11/30/15
Republican
Beth Falder
12/01/13 – 11/30/15
Republican
Katy Francis
12/01/13 – 11/30/15
Republican
Paul Szymanski
12/01/13 – 11/30/15
Republican
Frank E. Wargo
12/01/13 – 11/30/15
Democrat
Mary Jane Lundgren
12/01/13 – 11/30/15
Democrat
Walter M. Bayer – Parliamentarian
12/01/13 – 11/30/15
Democrat

 

Board of Finance
The Board of Finance primary duty is to recommend a budget for referendum and set the official mill rate. The Board of Finance consists of 6 members serving a term of 4 years and 2 alternates serving a term of 2 years.

Name Term Party
Joanne R. Chapin – Chm.
12/01/13 – 11/30/17
Republican
Trevor M. Herbest
02/23/15 – 11/30/15
Republican
Walter E. O’Connor
12/01/13 – 11/30/17
Republican
Laurence I. Tripp
12/01/11 – 11/30/15
Republican
Gale M. Alexander
12/01/13 – 11/30/17
Democrat
Barbara Mary Wolf
11/06/13 – 11/30/15
Democrat
Joseph Angelo Degregorio – Alt.
09/08/14 – 11/30/15  Democrat

 

Board of Education
The Board of Education is responsible for all school activities and administration. The Board of Education consists of 9 members serving a term of 4 years.

Name Term Party
Angela Chastain – Chm.
12/01/13 – 11/30/17
Republican
Wendy A. Faulenbach
12/01/13 – 11/30/17
Republican
David Littlefield
12/01/13 – 11/30/17
Republican
Daniele Florio Shook
12/01/11 – 11/30/15
Republican
John Spatola
12/01/13 – 11/30/15
Republican
Theresa Volinski
11/06/13 – 11/30/15
Republican
Robert W. Copolla
12/01/13 – 11/30/17
Democrat
David A. Lawson
12/01/11 – 11/30/15
Democrat
David R. Shaffer
12/01/11 – 11/30/15
Democrat

 

Planning Commission
The Planning Commission performs the following functions: adopt, amend and administer the Subdivision Regulations, deciding upon applications for approval of subdivision or resubdivision plans; to adopt and amend the Towns Plan of Conservation and Development, to review and make recommendations on all proposed municipal improvements, to review and make recommendations to the Zoning Commission on proposed changes to the Zoning Regulations and Zoning Map and the collection/release of road and soil erosion bonds. . The Planning Commission consists of 5 members and 3 alternates serving a term of 4 years.

Name Term Party
Joseph Girardot – Chm.
12/01/11 – 11/30/15
Republican
Joe Davis – Sec.
12/01/13 – 11/30/17
Republican
Rich Morea – Vc. Chm.
12/01/13 – 11/30/17
Republican
Michael Nahom
11/06/13 – 11/30/15
Republican
Robert Rush
12/01/11 – 11/30/15
Democrat
David Silvay – Alt.
09/08/14 – 11/30/15
Unaffiliated
Peter Schmitt – Alt.
10/27/14 – 11/30/16
Republican
Marla J. Scribner – Alt.
09/08/14 – 11/30/17
Republican

 

Zoning Commission
The purpose of the Zoning Commission is to guide the growth and development of the Town of New Milford so as to promote beneficial and convenient relationships among residential, commercial, industrial and public areas within the town in accordance with Section 8 of the Connecticut General Statutes and the Town of New Milford Zoning Regulations. The Zoning Commission consists of 5 members and 3 alternates serving a term of 4 years.

Name Term Party
Charles Bogie
12/01/13 – 11/30/17
Republican
Eleanor A. Florio
12/01/11 – 11/30/15
Republican
Bill Taylor – Chm.
12/01/13 – 11/30/17
Republican
James E. Volinski Jr. – Sec.
12/01/11 – 11/30/15
Republican
Sharon Ward -Vc Chm
12/01/11 – 11/30/15
Democrat
Michael P. Gold – Alt.
01/13/15 – 11/30/15
Unaffiliated
Robert Edward DiMichele – Alt.
03/10/14 – 11/30/17
Democrat
Vacancy, Alt.

 

Zoning Board of Appeals
The purpose of the Zoning Board of Appeals Commission is to conduct hearings appealing a decision or order of the Zoning Enforcement Officer and/or to consider requests for variances due to hardship. The Zoning Board of Appeals consists of 5 members and 3 alternates serving a term of 4 years.

Name Term Party
Pauline Brannigan – Vc Chm
12/01/13 – 11/30/17
Republican
John Vincent Geary II
01/13/14 – 11/30/15
Republican
Bradley Huntington
12/01/11 – 11/30/15
Republican
Mark Anthony Telesca
12/08/14 – 11/03/15
Republican
Terry C. Ellis – Sec.
12/1/11 – 11/30/15
Democrat
Gerard Monaghan – Alt.
10/27/14 – 11/30/15
Democrat
James J. Corbett, Alt.
12/01/14 – 11/30/18
Unaffiliated
Timothy J. Harkin, Alt.
12/01/13 – 11/30/17
Unaffiliated

 

 

Town Clerk
The Town Clerk is responsible for the maintenance of all vital records, posting of agendas and minutes and the oversight and supervision of all election material. The Town Clerk serves a term of 4 years.

Name Term Party
Noreen H. Prichard
01/13/14 – 11/30/15
Republican

 

 

Tax Collector
The Tax Collector is responsible for the collextion of taxes in the Town of New Milford. The Tax Collector serves a term of 4 years.

Name Term Party
Catherine M. Reynolds
12/01/11 – 11/30/15
Democrat

 

Judge of Probate
The Judge of Probate has jurisdiction over the following matters: administration of trusts and wills, guardianship matters, conservatorships and name changes.
The Judge of Probate serves a term of 4 years.

Name Term Party
Martin F. Landgrebe
01/07/15 -01/09/19
Republican

 

Board of Assessment Appeals
The Board of Assessment Appeals is responsible for hearing all tax appeals. The Board of Assessment Appeals consists of 3 members serving a term of 4 years.

Name Term Party
Al Brant
12/01/11 – 11/30/15
Republican
Sheri-Lynn Gunn
12/01/13 – 11/30/17
Republican
Vacancy

 

Registrar of Voters
The Registrar of Voters is responsible for voting in the Town of New Milford. Each member serves a term of 4 years.

Name Term Party
Eleanor A. Florio
06/06/15 – 01/09/19
Republican
Marcel R. Grenier
01/07/15 – 01/09/19
Democrat