COMMISSIONERS OF ST. MARY S COUNTY. From , county government was administered by a seven-man Levy Court.

Similar documents
Electoral History for Hants West

Presiding Bishop s Appointments 2017

Hix Family Cemetery - Hix, Georgia

Electoral History for Kings North

CENSUS, 1790 Cheraws District, St. Thomas, South Carolina

Pittsylvania County, Virginia. SHELTON Marriages

JACK, DONALD L. 21 JACK, ROBERT K. 22 JACK, ROSS A. 23 JACKES, JAMES C. 26 JACKMAN, JOHN C. 25 JACKMAN, THOMAS 30 JACKSON, ALAN B.

WARREN HILL CEMETERY WARREN HILL ROAD, ROUTE 151 PALMYRA, MAINE By: Ann L & Nathaniel C. Foss Jr

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

From the South. From The West. From the Scribe

Medals Awarded to the Men of the Biddulph Area who Died in the Great War Page 1 of 6

February 17, Senator Rob Portman 448 Russell Senate Office Building Washington, DC Dear Senator Portman,

COMMON COUNCIL JOURNALS. THOMAS J. YOUNT, Deputy CITY OF INDIANAPOLIS, INDIANA. JANUARY i, 1906, TO DECEMBER 31, COTTEY, Vice-President

Past Mayors of the Borough of Richmond Yorkshire

State of Maine - City of Saco General/Referendum Election November 8, "Unofficial Results"

District 4 Winners - Individual Events (by Event)

Carroll High School / Carroll Jr. High School 2939 / 2945 Renwick Street Monroe, LA Ph.# (318) /

Record Group 103 Public History Projects conducted by the Department of History at Indiana University of Pennsylvania

PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1903, AT THE HALL OF THE SOCIETY IN WORCESTER.

International Sunday School Department. President

GENERAL ELECTION RESULTS--U.S. SENATORS, , %

OFFICIAL DOCKET COURT OF APPEAL, FIFTH CIRCUIT STATE OF LOUISIANA 101 DERBIGNY STREET, GRETNA, LOUISIANA MONDAY, JANUARY 10, 2011

Tishomingo #522 Tishomingo County, Mississippi Meets second Saturday of each month

1929.] Proceedings 227 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 16, 1929, AT THE LIBRAEY OP THE SOCIETY, WORCESTER

PROCEEDINGS ] Proceedings 161

Appendix A House of entertainment licenses obtained between the years 1773 to 1823 in Montgomery County, Virginia

The Right Call The Eastern Board of Officials Newsletter Summer 2014 Vol. I

PROCEEDINGS. ANNUAL MEETING, OCTOBER 21, 1905, AT THE HALL OF THE SOCIETY IN WORCESTER. THE meeting was called to order by the President, the Hon.

Case 1:03-cv RCL Document 60 Filed 03/31/10 Page 1 of 7 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

PROBATE ORDER BOOK A INDEX

1919.] Proceedings. 181 PROCEEDINGS. ANNUAL MEETING OP THE SOCIETY, OCTOBEB 15, 1919, AT THE HALL OF THE SOCIETY, WOECESTER

.4% U.S. REPRESENTATIVE

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION


C Long, Fannie Blair, Papers, folders

BOARDS OF TRUSTEES CITY OF REDLANDS, CALIFORNIA

Joseph Fielding Smith: In Memoriam

The Book of Elijah. Rebecca Manning Satterwhite wife Elijah was born in Georgia on January 1, 1802

Indiana Genealogical Society - Researchers List by County

CLEVELAND BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

Thomas Wilkes - Descendant Chart Page 1

D O C K E T S U P R E M E C O U R T

March 2012 Blue Lodge Regular Communication

HISTORY OF LA MARQUE CEMETERY

DADE COUNTY SUPERIOR COURT APRIL TERM, 2017

Council met at 7:30 P. M. with the following members present; Messrs Burton, Downes, Forkum, J. C. Hayes, L.J. Hayes, Hopkins and Keith.

THE FAMILY OF JOHN CALVIN AND LUCRETIA McCOMBS THOMPSON By Clarence Crocker

Other Information. No information Available. Column D Date 19 Nov Column D Date 14 Dec Column D Date Apr Column D Date January 1860

No BEFORE THE JUDICIAL COUNCIL OF THE AFRICAN METHODIST EPISCOPAL CHURCH

TEXAS ALLIED MASONIC DEGREES ASSOCIATION MINUTES. ANNUAL MEETING OF JUNE 22, 2013 Texas Scottish Rite Foundation Waco, Texas

506 Tombstone Inscriptions, Gape May G. H., N. J.

26 March 2010 Page 1

Branch 13. Tony McClenny

Highland County, Ohio Court Schedule Report from: 1/5/2018 to 1/18/2018 JUDGE ROCKY A COSS Friday, January 5, 2018

S0773 ST. LOUIS POST-DISPATCH RECORDS, FOLDERS, 1 MICROFILM ROLL

I ~ C' I. .,... l.--i HISTORY. ROME CELENASE ArID WEST ROME ~ffithodist CHURCHES

Chester County Fugitive Slave Records - Slave Index

Thatckeray Facsimile Honors William P. Tolley

British Literature Lesson Objectives

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA

D O C K E T S U P R E M E C O U R T

The Seán Reid Society Journal. Volume

Round 1. Round 3. Round 2. City/State: Memphis, TN. Phone: Date: 07/27/ /29/2012. Winner: 1 Toney, Fred. 1 Harris, Henry 7/27 5:00 PM AD-IN

O BRYAN, JOSEPH BRANCH ( ) PAPERS

CRAMAHE TOWNSHIP: SALES OF LEASES, Catharine A. Wilson, 1

FOREST PRESERVE COMMISSION MEETING February 8, 2011

PUBLIC HEARING(S) PUBLIC HEARING REGARDING THE HAMPTON COUNTY NEEDS ASSESSMENT:

Tooele City Council Business Meeting Minutes

The Children of William Faulkner Wilson

TEXAS ALLIED MASONIC DEGREES ASSOCIATION MINUTES

Round 3. Round 1. Round 2. City/State: Memphis, TN. Phone: Date: 07/27/ /29/2012. Winner: 1 Toney, Fred. 1 Harris, Henry

SAINT MARK S EPISCOPAL PRO-CATHEDRAL

Southern Campaign American Revolution Pension Statements & Rosters

HOLT FAMILY PAPERS

MUSIC & WORSHIP RESOURCES

FOWLER, JOSEPH SMITH ( ) PAPERS

Rowan Family (MSS 69)

The meeting was opened with prayer by Dr. Rhett Payne of First Presbyterian Church and followed by the pledge to the flag.

ELECTION NOTICE FOR USE WITH THE FEDERAL WRITE-IN ABSENTEE BALLOT (FWAB) R.C Issued by the MARION County Board of Elections

Lowell Tribune Index Obituaries 1920's 's -- A

SERMONS. Annual Sermon Rev. Mercedes Tudy-Hamilton Primm Tabernacle AME Church Seattle, WA

Contagious Relationships: Infecting Others with the Love of God!"

PUBLIC NOTICE OF NEGATIVE ACTION: Updated CASE NO. DISPOSITION APPLICABLE STATUTES & REGULATIONS CERTIFICATE/ LICENSE NO.

KENTUCKY ANNUAL CONFERENCE Roles and Committees. TITLE NAME ANNUAL SERMON Rev. Joshua Hale HOUR OF POWER

PROCEEDINGS ] Proceedings 165

Selectmen of the Town of Chelmsford

A Publication of the Christian Church (Disciples of Christ) in Virginia Enterprise Drive Lynchburg, VA

STATE OF SOUTH CAROLINA ) Horry County Board of Architectural Review ) and Historical Preservation COUNTY OF HORRY ) August 19, 2008

Address WILLOW GROVE, PA MCB 53 Alumni Association 800 BARTRAM ROAD. c/o RALPH STORTI

1863 Lincoln's Emancipation Proclamation Cemetery plat filed with Hennepin

C Colman-Hayter Family Papers, linear feet

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

The 143 rd Session The West Tennessee Annual Conference. Component Report

MECKLENBURG TO LANARK

C Stephens, Thomas White ( ), Diaries, , linear feet

HISTORY OF ENGLAND CHAPEL UNITED METHODIST CHURCH 1981

LCMC Board of Directors Meeting Minutes February 11, :00 am

St. Timothy s Delegation Report 168 th Convention of the Episcopal Diocese of California October 27 28, 2017


HILLSIDE'S. = 3nbepenbcnce = MOVEMENT ***** By the Staff of The Hillside K[ational Ban\ June 1, 1958

Transcription:

COMMISSIONERS OF ST. MARY S COUNTY From 1798 1838, county government was administered by a seven-man Levy Court. The last individuals who served on the Levy Court from 1838 to 1841 were Henry Fowler, Henry Sewell, George Crane, Stephen H. Gough, James P. Gough, Morris Shanks and William J. Edelin. The county commissioner form of government in St. Mary s County dates from 1838. At that time the Board of County Commissioners was comprised of five members, one elected from each of the county s five election districts. The first five commissioners were to serve until the first Wednesday of October 1841. After that, elections were to be held every three years. To qualify as a candidate for county commissioner, you had to have lived in that district for one year. The elected board of commissioners selected a member of its body to serve as president. In 1838 a commissioner received $2 per day compensation for each day s service. In 1851, the Maryland Constitution provided that all the counties of the state be administered by a Board of County Commissioners. (St. Mary s County was thirteen years ahead of its time). The first Wednesday in November 1851 was the start of the election cycle, which would then occur every three years afterwards. ELECTED NAMES OF COMMISSIONERS TERMS 1841 George Crane 1 Term 1841 Henry Sewell 1 Term 1841 Stephen H. Gough 1 Term 1841 Morris Shanks 1 Term 1841 Thomas E. Harrison 1 of 2 Terms *1842 Thomas W. Morgan 1 Term P *Ibid., 1842, p. 146. Morgan s name from Board of County Commissioner Minute book 1842-1847, p. 12. 1844 John W. Bennett 1 Term 1844 William H. Hebb 1 of 2 Terms 1844 Edward Plater 1 Term 1844 William Biscoe 1 Term Page 1 of 10

1844 Thomas E. Harrison 2 of 2 Terms 1844 William Loker 1 Term 1847 J. M. Brome (surname Broome) 1 Term 1847 T. W. Gough 1 Term 1847 William H. Hebb 2 of 2 Terms 1847 A. (Albert)Young 1 Term 1850 Peter P. Smith 1 Term 1850 Robert Crane 1 Term 1850 Charles Thompson 1 Term 1850 Edmund S. T. Maddox 1 of 5 Terms 1850 Henry Fowler, resigned in 1851 1 Term 1851 Gideon Harris replaced Henry Fowler 1 Term 1851 John H. Bean 1 of 2 Terms 1851 John Harrison 1 of 2 Terms 1851 Edmund S. T. Maddox 2 of 5 Terms 1851 Charles Dunbar 1 Term 1851 Clark J. Durant commissioned March 8, 1853 1 Term P 1853 Edmund S. T. Maddox (district 4) 3 of 5 Terms 1853 John B. Hayden (district 3) died 1854 1 Term 1853 John A. Crane (district 1) 1 Term 1853 John H. Bean (district 2) 2 of 2 Terms 1853 John Harrison (district 5) 2 of 2 Terms 1854 William A. Combs replaced John B. Hayden 1 of 2 Terms P 1855 Richard Colton 1 of 2 Terms 1855 Thomas O. Spencer 1 Term 1855 William A. Combs 2 of 2 Terms 1855 Edmund S. T. Maddox 4 of 5 Terms 1855 Matthew A. Stone 1 of 2 Terms 1857 Young P. Dawkins 1 Term 1857 Edmund S. T. Maddox 5 of 5 Terms 1857 George D. Duke 1 Term 1857 Matthew A. Stone 2 of 2 Terms 1857 John A. Dunbar 1 Term 1859 Ferdinand F. Floyd 1 of 4 Terms 1859 Richard Colton 2 of 2 Terms 1859 Robert Ford 1 of 2 Terms 1859 James Heard 1 of 2 Terms 1859 John E. Carpenter 1 of 3 Terms 1861 J. Thompson Yates 1 Term 1861 John C. Herbert 1 of 2 Terms Page 2 of 10

1861 James R. Hopewell 1 Term 1861 F. F. Lewis (full name not used) 1 Term 1861 Ferdinand F. Floyd 2 of 4 Terms 1863 Lewis H. Leigh 1 Term 1863 John C. Herbert 2 of 2 Terms 1863 Ferdinand F. Floyd 3 of 4 Terms 1863 James R. Hopewell 1 Term 1863 James M. Heard 2 of 2 Terms 1865 Thomas L. Davis 1 Term 1865 Theophilius Harrison 1 of 2 Terms 1865 John Dillahay 1 of 3 Terms 1865 Robert Ford 2 of 2 Terms 1865 Ferdinand F. Floyd 4 of 4 Terms 1867 John Parsons 1 of 3 Terms 1867 James Duke 1 of 2 Terms 1867 Theophilius Harrison 2 of 2 Terms 1867 John Dillahay 2 of 3 Terms 1867 John E. Carpenter 2 of 3 Terms 1869 William R. Bean 1 Term 1869 James Duke 2 of 2 Terms 1869 John Dillahay 3 of 3 Terms 1869 John E. Carpenter 3 of 3 Terms 1869 Jefferson J. Redmond 1 Term 1871 John B. Abell 1 of 2 Terms 1871 Thomas M. Shadrick 1 Term 1871 John Parsons 2 of 3 Terms 1871 Absolom C. Tennison 1 of 2 Terms 1871 Asa A. Lawrence 1 of 2 Terms 1873 John Parsons 3 of 3 Terms 1873 John B. Abell 2 of 2 Terms 1873 Philip H. Dorsey 1 Term 1873 Absolom C. Tennison 2 of 2 Terms 1873 Aloysius Fenwick 1 of 2 Terms 1875 Benjamin Foxwell 1 Term 1875 Stephen Jones 1 of 2 Terms 1875 James H. Alvey 1 of 3 Terms 1875 Aloysius Fenwick 2 of 2 Terms 1875 Joseph B. Davis 1 of 3 Terms 1877 John J. Allstan 1 Term 1877 James H. Alvey 2 of 3 Terms Page 3 of 10

1877 Joseph B. Davis 2 of 3 Terms 1877 George W. L. Buckler 1 of 3 Terms 1877 J. Hillery Parsons 1 of 3 Terms 1879 James H. Alvey 3 of 3 Terms 1879 Joseph O. Taylor 1 Term 1879 Asa A. Lawrence 2 of 2 Terms 1879 Stephen Jones 2 of 2 Terms 1879 J. Hillery Parsons 2 of 3 Terms 1881 William F. Leach 1of 2 Terms 1881 Isiah Canter 1 of 2 Terms 1881 Augustus J. Blain 1 of 2 Terms 1881 Benjamin J. Shermantine 1 of 2 Terms 1881 Stephen Jones 1 Term 1883 William F. Leach 2 of 2 Terms 1883 Isiah Canter 2 of 2 Terms 1883 James A. Tennison 1 of 3 Terms 1883 Benjamin J. Shermantine 2 of 2 Terms 1883 Augustus J. Blain 2 of 2 Terms 1885 John H. Parsons 3 of 3 Terms 1885 William H. Carroll 1 Term 1885 Allen C. Tyler 1 Term 1885 J. Marshall Dent 1 Term 1885 George W. L. Buckler 2 of 3 Terms 1887 James A. Tennison 2 of 3 Terms 1887 Joseph B. Davis 3 of 3 Terms 1887 William H. Dawson 1 Term 1887 James T. King 1 Term 1887 John E. Reintzell 1 Term 1889 J. Oscar Jones 1 Term 1889 Thomas B. Watts 1 Term 1889 James A. Tennison 3 of 3 Terms 1889 John T. Ballinger 1 Term 1889 William F. Yates 1 Term 1891 George F. Tennison 1 Term 1891 Webster B. Herbert 1 Term 1891 Jesse Turner 1 Term 1891 George W. L. Buckler 3 of 3 Terms 1891 John L. Hilton 1 Term Page 4 of 10

The five-member Board of County Commissioners government lasted until 1892 when legislation was enacted which reduced the Board of St. Mary s County Commissioners from five to three members. This same legislation also grouped the county s nine election districts into three commissioner districts, with one to be elected from each of the three commissioner districts. The term of office was designated as six years with successive terms prohibited. The system of electing one county commissioner every two years to serve a sixyear term remained in effect until 1922. The name of St. Mary s County Commissioners and the year of each man s election follows: 1893 Arthur C. Combs 1 Term 1895 John J. Billingsley 1 Term 1897 Daniel F. Bowles 1 Term 1899 J. G. H. Lilburn 1 Term 1901 John H. Bailey 1 Term 1903 J. Thomas Abell 1 Term 1905 John T. Cecil 1 Term 1907 Samuel Hayden 1 Term 1909 Frederick Wathen 1 Term 1911 John L. Hilton 1 Term 1913 John H. Oliver retired in 1919 1 Term P 1915 Peter H. Thompson 1 Term 1917 Alfred G. Sanner 1 Term 1919 J. Marshall Dent completed John H. Oliver term 1 Term P 1921 Philip T. Graves 1 Term 1923 George R. Quirk 1 Term P stands for partial term. In 1922 a constitutional amendment designed to reduce the frequency of elections was adopted. The amendment reduced the number of commissioners to three, with four year terms. These provisions were to commence with the election held in November of 1926. These provisions lasted from 1926 until 1974. 1926 George B. Cecil (1 st district) 1 Term 1926 Peter H. Thompson (2 nd district) 1 Term 1926 Charles L. Johnson (3 rd district) 1 Term 1930 Benjamin F. Redman 1 Term 1930 John Ralph Abell 1 Term Page 5 of 10

1930 Thomas C. Harrison 1 Term 1934 Clarence D. Bradburn 1 Term 1934 William P. Wise 1 Term 1934 F. Harvey Bailey 1 Term 1938 J. Frank Combs 1 Term 1938 John M. Wible 1 Term 1938 J. Claude Johnson 1 Term 1942 W. Paul Cecil 1 Term 1942 John E. Guy 1 Term 1942 Elmer R. Jarboe 1 Term 1946 J. Frank Raley, Sr. 1 Term 1946 Frank Bailey 1 Term 1946 Matthew R. Bailey 1 Term 1950 Ernest L. Stone 1 of 2 Terms 1950 Leonard S. Alvey 1 of 3 Terms 1950 C. Byron Guy 1 of 3 Terms 1954 Ernest L. Stone 2 of 2 Terms 1954 Leonard S. Alvey 2 of 3 Terms 1954 C. Byron Guy 2 of 3 Terms 1958 John M. Hodges 1 Term 1958 Leonard S. Alvey 3 of 3 Terms 1958 C. Byron Guy 3 of 3 Terms 1962 Clarence H. Ridgell 1 Term 1962 J. Wilmer Bowles 1 of 3 Terms 1962 F. Elliott Burch 1 of 2 Terms 1966 J. Wilmer Bowles 2 of 3 Terms 1966 George R. Aud 1 of 4 Terms 1966 F. Elliott Burch 2 of 2 Terms 1970 George R. Aud, President 2 years 2 of 4 Terms 1970 J. Wilmer Bowles 3 of 3 Terms 1970 J. Stanton Guy 1 Term The year 1972 was marked by a home rule movement in St. Mary s County. A charter writing board was authorized; voters had an opportunity to vote for charter government or home rule. Charter government was rejected by the voters with 3,710 in favor and 6,477 against. In 1973, the term limits for County Commissioners were changed to three full four year consecutive terms. This law was approved May 24, 1973, but a note at the bottom of the page says that nothing shall be construed to affect the tenure of the Page 6 of 10

members of the Board of County Commissioners until the regular election in the year 1974. In 1974 legislation increased the number of St. Mary s County Board of County Commissioners from three to five with four Commissioners representing the first, second, third and fourth election district and requiring that the fifth county commissioner run at large and serve as president of the board. 1974 James Manning McKay, President 1 Term 1974 J. Patrick Jarboe 1 of 2 Terms 1974 Ford L. Dean 1 of 3 Terms 1974 Jay Laurence Millison 1 of 3 Terms 1974 John K. Parlett 1 Term 1978 George R. Aud, President 3 of 4 Terms 1978 Richard D. Arnold 1 of 2 Terms 1978 Ford L. Dean 2 of 3 Terms 1978 Jay Laurence Millison 2 of 3 Terms 1978 David F. Sayre 1 of 2 Terms 1982 George R. Aud, President 4 of 4 Terms 1982 Richard D. Arnold 2 of 2 Terms 1982 Ford L. Dean 3 of 3 Terms 1982 Jay Laurence Millison 3 of 3 Terms 1982 David F. Sayre 2 of 2 Terms 1982 Dr. J. Patrick Jarboe, President 2 of 2 Terms P 1982 William Edward Bailey 1 of 2 Terms P ***George Aud resigned August 28, 1986 Dr. J. Patrick Jarboe was appointed on the same date to serve the remainder of Mr. Aud s term (President). Richard D. Arnold died September 24, 1986 William Edward Bailey replaced Mr. Arnold on October 28, 1986. In 1984 efforts were made to remove the three year term limits Chapter 422 of the 1984 Session Laws of the Maryland General Assembly for the purpose of removing the restriction prohibiting the Board of County Commissioners from serving more than three consecutive terms of office and submitting the Act to a referendum of the voters of St. Mary s County, which did not pass. *1986 Joseph O Dell, President 1 Term P 1986 William Edward Bailey 1 of 2 Terms 1986 Robert Jarboe 1 Term Page 7 of 10

1986 Rodney Thompson 1 Term 1986 John G. Lancaster 1 of 2 Terms 1987 Carl M. Loffler, Jr. 1 of 2 Terms ***Joseph P. O Dell resigned July 24, 1987. Carl M. Loffler, Jr., was appointed to replace him on September 18, 1987. In 1978, the offices of the St. Mary s County Commissioners moved from the Court House to the County Governmental Center, at the former Leonard Hall School. In 1989, charter government was again proposed for St. Mary s County. The proposed charter was overwhelmingly rejected in a special vote held on September 12, 1989, with 1,819 citizens voting for charter and 3,781 voting against it. 1990 Carl M. Loffler, Jr., President 2 of 2 Terms 1990 Robert T. Jarboe 1 Term 1990 Barbara G. Thompson 1 of 2 Terms 1990 William Edward Bailey 2 of 2 Terms 1990 John G. Lancaster 2 of 2 Terms 1994 Barbara R. Thompson, President 2 of 2 Terms 1994 Paul W. Chesser 1 Term 1994 Christian Brugman 1 Term 1994 Lawrence D. Jarboe 1 of 4 Terms 1994 Frances P. Eagan 1 Term 1998 Julie B. Randall, President 1 Term 1998 Joseph F. Anderson 1 Term 1998 Thomas A. Mattingly, Sr. 1 of 3 Terms 1998 Shelby P. Guazzo 1 Term 1998 Daniel H. Raley 1 of 3 Terms 2002 Thomas F. McKay, President 1 Term 2002 Kenneth R. Dement 1 of 2 Terms 2002 Thomas A. Mattingly, Sr. 2 of 3 Terms 2002 Lawrence D. Jarboe 2 of 4 Terms 2002 Daniel. H. Raley 2 of 3 Terms 2006 Francis Jack Russell, President 1 of 2 Terms 2006 Kenneth R. Dement 2 of 2 Terms 2006 Thomas A. Mattingly, Sr. 3 of 3 Terms 2006 Larry Jarboe 3 of 4 Terms 2006 Daniel H. Raley 3 of 3 Terms Page 8 of 10

In 2007, the County Commissioners formed a task force to study the forms of government. In August 2007 a Forms of Government Task Force Report was presented to the County Commissioners. Twelve of the fifteen members of the Task Force voted to recommend the Board of County Commissioners move away from the commissioner form of government to one of the two forms of home rule. Of those twelve members, nine voted to recommend a change to the charter form of government. Three voted for code home rule. Of the fifteen-member task force, only three members voted for no change. On October 16, 2007, the County Commissioners voted to prepare a Notice of the Board s intent to consider the adoption of Code Home Rule form of government and to schedule at least four public hearings. The motion carried 3 to 2. On February 26, 2008, after four public hearings, the Board of County Commissioners rejected the adoption of Code Home Rule in a 5 to 0 vote. 2010 Francis Jack Russell, President 2 of 2 Terms 2010 Cynthia L. Jones 1 Term 2010 Daniel L. Morris 1 Term 2010 Lawrence D. Jarboe 4 of 4 Terms 2010 Todd B. Morgan 1 of 2 Terms 2014 James Randy Guy, President 1 Term 2014 Thomas H. Jarboe 1 Term 2014 Michael L. Hewitt 1 Term 2014 John E. O Connor 1 Term 2014 Todd B. Morgan 2 of 2 Terms Earlier County Commissioner history was provided by History of St. Mary s County, Maryland 1634 1990 by Regina Combs Hammett. Earlier County Commissioner history update was provided by Grace Mary Brady, Historic Preservation Planner, March 19, 2015. 2018 James Randy Guy, President 2 of 3 Terms 2018 Eric Scott Colvin 1of 3 Terms 2018 Michael L. Hewitt 2 of 3 Terms 2018 John E. O Connor 2 of 3 Terms 2018 Todd B. Morgan 3 of 3 Terms Page 9 of 10

Research updated by Vanessa Price, Planner III, November 15, 2018. Page 10 of 10