Town of Adams Annual Town Election May 7, 2018

Similar documents
City Elections: November 7, 2017 Linn County, State of Iowa Election Summary - Official Results

Election Summary Report

Election Summary Report

Registered Voters Cards Cast % Num. Report Precinct Num. Reporting % DISTRICT 2 (D) DISTRICT 3 (R) DISTRICT 3 (D)

Election Summary Report

Court of Common Pleas Schedule Docket

UNOFFICIAL RESULTS NOVEMBER 5, 2013 MUNICIPAL ELECTIONS. Website last updated:11/13/2013 7:38:36 AM EST. 1 of 1 Precincts Reporting

Election Summary Report

Election Summary Report

Page Primary Election - June 6, 2017 Republican. Governor - Personal Choice (Write-ins) Full Term - Vote for One

Election Summary Report Alpena County, MI 2014 Primary Election Summary For Jurisdiction Wide, All Counters, All Races August 5, 2014 Primary Election

Court of Common Pleas Schedule Docket

Election Summary Report Reno Co Ks 2016 General Election Summary For Jurisdiction Wide, All Counters, All Races 2016 GENERAL OFFICIAL RESULTS

Election Summary Report Cape Girardeau County General Election Summary For Jurisdiction Wide, All Counters, All Races Final Election Results

Click here for King County Elections. Ballot Measures and Validation Requirements. Explanation of Over and Under Votes

INFIRST BANK VETERAN'S MARATHON November 4, 2018 Ghost Town Trail, Saylor Park, Black Lick, PA Race Directors: Al and Candice Lockard

April 1, 2014 SPRING ELECTION Ozaukee County, Wisconsin OFFICIAL FINAL RESULTS

Court of Common Pleas Schedule Docket 7/24/2017 through 7/28/2017

IOM T&F Championship Results 2006 Track Results

Date:09/10/10 Time:14:45:19 Page:1 of 5

Election Summary Report Shelby County, TN General Election November 8, 2016 Summary For Precinct, All Counters, All Races Unofficial_Combined

General Election: 11/6/2018 Linn County, State of Iowa Election Detail Summary Report - Unofficial Results

Election Summary Report General Election 2002 Summary for Jurisdiction Wide, All Races General Election 2002 Official Results

Election Summary Report

2018 General Election - November 6, Member of the United States Senate - Personal Choice (Write-ins) Full Term - Vote for One

Official Election Summary Report 2014 Partisan Primary Election Laramie County, Wyoming August 19, 2014 Federal and State Races

Court of Common Pleas Schedule Docket

County Clerk - Election Results

Date:11/07/14 Time:16:46:59 Page:1 of 7

Official 2010 General Election Results. Tuesday, November 2, 2010 Cherokee County

Court of Common Pleas Schedule Docket 3/5/2018 through 3/9/2018

03/02/2004 Consolidated Primary Election Results - Sonoma County Page 1 of 18. Sonoma County Consolidated Primary Election March 2, 2004

Court of Common Pleas Schedule Docket 9/3/2018 through 9/7/2018

General Election: 11/6/2018 Linn County, State of Iowa Election Summary - Unofficial Results

Election Summary Report

Election Summary Report

Court of Common Pleas Schedule Docket

Election Summary Report

Court of Common Pleas Schedule Docket 4/24/2017 through 4/28/2017

Court of Common Pleas Schedule Docket

American Kennel Club - Conformation Events

Contest: PRESIDENT Candidate Total Votes Vote %

Save Our Swinging Bridge 5K Run-Walk & 2K Family Walk April 14, 2019 Overall Place Bib Name First name Last name Category Age Gender Time 1 188

Final Results Election Summary Report 2009 Municipality of Anchorage Regular Election April 7, 2009

Court of Common Pleas Schedule Docket 12/11/2017 through 12/15/2017

Court of Common Pleas Schedule Docket

JOGGIN FOR FROGMEN 5K AMELIA ISLAND FL PARTLY CLOUDY AND WARM Position Bib # Name Total Pace Gender Age Age Rank SORENSEN JOHN 17:42.

Date:04/02/14 Time:06:53:07 Page:1 of 8

Election Summary Report Lycoming County, PA General Primary Summary For Lycoming County, POL+ABS, All Races 04/26/2016 OFFICIAL RESULTS

Court of Common Pleas Schedule Docket 6/12/2017 through 6/16/2017

Court of Common Pleas Schedule Docket

THE BURIAL REGISTERS OF THE BLACK RIVER CEMETERY

Date:11/09/12 Time:19:31:44 Page:1 of 7

Date:11/13/12 Time:18:05:26 Page:1 of 8

Court of Common Pleas Schedule Docket

funeral 728 Margret Thomas date of death: January 5, 1901 age: 69y 10m pt 1 pg 130 residence: Cleveland Twp

SAL_ _E November 3, 2015 Summary Report Salem County Official

1st Annual 500 Turkey's Gobble Wobble Age Group Results

Election Summary Report Barry County, MI 2014 General Primary Summary For Jurisdiction Wide, All Counters, All Races

2017 Run for Prestin 5K & 10K Age Group Results

Court of Common Pleas Schedule Docket

BOARD OF SELECTMEN MEETING MINUTES MAY 23, :00 p.m. - Selectmen s Meeting Room, 63 Main Street, Northborough, MA

Court of Common Pleas Schedule Docket

American Kennel Club - Conformation Events

Election Summary Report

Election Summary Report

Election Summary Report

Election Summary Report

Election Summary Report Chatham County November 2, 2004, General Election Summary For Jurisdiction Wide, All Counters, All Races OFFICIAL RESULTS

Court of Common Pleas Schedule Docket

Involved Person(s) and Type. LYON, PTL. JACK W - Officer. LYON, PTL. JACK W - Officer

Election Summary Report

Election Summary Report

Shamrock 5K - Run Division Results

Court of Common Pleas Schedule Docket

Results For Event: velopreda (cumbrae tt)(entries close 13/6/17) For and on behalf of Cycling time trials under their rules and regulations

Overall Position Bib Numb Last Name First Name Group Swim Bike Run Total Time Primeaux Brian Male :12:25 0:45:29 0:18:07 1:16:

American Kennel Club - Conformation Events

American Kennel Club - Conformation Events

Involved Person(s) and Type. DIPIAZZA, ESQ., CARL J - Atty for Def. MCCORRY, PTL.ROB'T M - Officer

funeral 1976 Infant Grant funeral 1977 Ollie E. Miller funeral 1978 Joseph Norris funeral 1979 Charles Yeager funeral 1980 Ira Beachler

Election Summary Report

American Kennel Club - Conformation Events

Junior League of Annapolis, Inc.

Division 2WC Match 1 - Leigh. Perf Men's 100m A

Final Unofficial Election Summary Report 2018 Partisan General Election Laramie County, Wyoming November 6, 2018 All Races

Highlands & Islands Open Meeting with HIPPO 2

Latest results as of: Sep Se temb er 10 temb er 10, 20 , 20

funeral 919 Icile Sutherly date of death: January 14, 1905 age: 1m 25d pt 1 pg 164 residence: Cleveland Town

Election Summary Report

Election Summary Report

Election Summary Report 2004 General Election Oscoda County, MI Summary For Jurisdiction Wide, All Counters, All Races

100.00% Vote For % % %

Special Olympics Eastern Region 6 th Autumn Gala Saturday 25 th November 2017 Hatfield Sports Village

December 10, 2018 Planning Board Meeting Page

Court of Common Pleas Schedule Docket

Steuben County General Election 11/22/2004

IOM T&Fchampionship 2007 Field Results

Court of Common Pleas Schedule Docket 1/8/2018 through 1/12/2018

Colors Round 1 - Levels 3/4/5/C

Transcription:

The following are the results of the election: ***Indicates Incumbent ---Acceptance Required Town of Adams Annual Town Election May 7, 2018 Moderator (1 year) ***Myra L. Wilk, 23 Alger Street 950 Write-In Other 1 Blanks 183 Town Clerk (3 years) ***Haley A. Meczywor, 7 Cedar Lane 985 Blanks 149 Selectmen (2 for 3 Years) ***John E. Duval, 22 Powers Street 669 James Bush, 40 Burt Street 695 Heather Marie Cachat, 9 Smith Street 356 Wayne V. Piaggi, 22 Temple Street 40 Donald R. Sommer, 1 Sommer Hill Road 309 Write-In Other 1 Blanks 198 Assessor (3 years) ***Donna Aitken MacDonald, 69 Melrose Street 919 Write-In Other 2 Blanks 213 Board of Health (3 years) ***Bruce Dale Shepley, 4 North Street 939 Blanks 195 Library Trustees (2 for 3 years) ***James R. Loughman, 3 John Street 876 ***Eugene F. Michalenko, 215 No. Summer St. 999

Blanks 393 Park Commissioners (3 for 3 years) ***James J. Fassell, 29 Forest Park Avenue 926 Cynthia H. Bird, 68 Valley Street 875 Jacob Levesque, 14 Simon Avenue 848 Write-In Other 3 Blanks 750 Planning Board Member (5 years) Lisa A. Gazaille, 12 Wenzel Terrace 896 Write-In Other 1 Blanks 237 Cemetery Commission (3 years) ***Bruce Dale Shepley, 4 North Street 937 Blanks 197 Housing Authority (5 years) Write-In Stephanie L. Melitto, 391 West Road 22 Write-In Other 21 Blanks 1091 Housing Authority (1 year) Erica Meranda Girgenti, 36 Maple Street 926 Blanks 208 Redevelopment Authority Member (5 years) ***Elizabeth M. Bushey, 47 Spring Street 826 Write-In Other 4 Blanks 304 Redevelopment Authority Member (2 years) Write-In Other 4 Blanks 1130 Redevelopment Authority Member (1 year)

Jacob Levesque, 14 Simon Avenue 839 Write-In Other 3 Blanks 292 NBRVSD Member (McCann) (3 years) Aaron M. Dean, 4 Dean Drive 953 Blanks 181 ACRSD Member (Adams Representative) (3 years) Michael C. Mucci Jr., 37 Upton Street 910 Write-In Other 2 Blanks 222 ACRSD Member (Cheshire Representative) (3 years) Write-In Bethany J. Demarco, 83 Richardson St. 42 Write-In Other 24 Blanks 1068 Town Meeting Members Precinct 1 ***James Bush 146 ***Bruce P. Clerc 128 ***Travis Cunningham 130 ***Richard A. Jette 130 ***Christine A. Moyer 128 ***John D. Moyer 129 ***Brenda E. Robinson 135 Virginia Phelps Duval 135 ---Write-In William Robert Wilson 13 ---Write-In Erin Marie Strek 16 Write-In Other 10 Blanks 710 Town Meeting Members (2 for 1 year) James F. Charron 149 Erin Mary Milne 138

Blanks 75 Precinct 2 ***Linda A. Cernik 192 ***Dolores J. Kolis 195 ***Joseph A. Lentine 194 ***Michael V. Meczywor 197 ***Paula Meczywor 194 ***Rachel H. Tomkowicz 199 ---Write-In - James J. Dolle 6 ---Write-In - Jessica Marie Miller 6 ---Write-In - Peter L. Tomyl 6 Write-In Other 25 Blanks 1316 Failure to Elect 1 Town Meeting Members (2 for 1 year) Lisa A. Gazaille 198 ---Write-In Matthew J. Wilk Jr. 3 Write-In Other 8 Blanks 297 Precinct 3 ***Richard Blanchard 159 ***Craig R. Corrigan 159 ***John R. Cowie Jr. 169 ***John L. Lawson 163 ***Michael J. Mach 162 ***Ashley Ruth Satko 154 ***Jacob N. Schutz 167 ***Bruce Dale Shepley 165 ***Veronica A. Silvia 161 Write-In Other 11 Blanks 790

Failure to Elect 1 Town Meeting Members (2 for 2 years) Jon A. Frederick 183 ---Write-In Dawn M. Klein 9 Write-In Other 4 Blanks 256 Town Meeting Members (5 for 1 year) ---Write-In Stephen Gageant 10 Write-In Other 10 Blanks 1110 Failure to Elect 4 Precinct 4 ***Scott Blanchard 134 ***William T. Blanchard 131 ***Jessica Ann Dellaghelfa 137 ***Paul S. Demastrie 146 ***George H. Dimitropolis 134 ***Joseph P. Koscinski 134 ***Dolores Lillie 131 ***Bruce W. Mendel 141 ***David L. Smachetti 139 ***Donald R. Sommer 127 Write-In Other 10 Blanks 606 Town Meeting Members (5 for 1 year) Barbara Ziemba 145 ---Write-In Anthony Archambault 9 ---Write-In Meagheanne E. Donahue 9 ---Write-In Elizabeth S. Alibozek 3 Write-In Other 9 Blanks 810

Failure to Elect 1 Precinct 5 ***James J. Fassell 208 ***Erica Meranda Girgenti 201 ***George J. Haddad 221 ***Lauryn B. Levesque 187 ***Marilyn A. Moran 190 ***Thomas A. Satko 194 ***Mary E. Whitman 208 Carol A. Cushenette 193 Aaron Girgenti 197 David Brian Rhoads 179 Write-In Other 2 Blanks 770 The total number of ballots voted was 1,134 which is 19.3% of the voters.