TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, March 17, :30 P.M. - St. Patrick's Day Parade / Pearl River

Size: px
Start display at page:

Download "TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, March 17, :30 P.M. - St. Patrick's Day Parade / Pearl River"

Transcription

1 TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, 2019 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari Supervisor Christopher Day Pledge of Allegiance to the Flag ANNOUNCEMENTS : March 17, :30 P.M. - St. Patrick's Day Parade / Pearl River Paper Shredding Event: Saturday, April 13th, from 8:00 am - 12 Noon; Orangetown Town Hall Parking Lot. Please bring non-perishable food donations for local pantries. PRESENTATIONS: ** Place Holder ** Hibernian Pipe Band Proclamations for Irish Cultural Heritage Month / Honoring Heather Bowie, Megan Leavey, Joan Moore, Daniel Donohue, Edmond O'Dea Proclamations for National Women's History Month / National Catholic Sisters Week March 8-14, 2019 / Honoring Sr. Michaela Connolly, O.P. and Sister Mary Flood, O.P. of the Dominican Sisters of Blauvelt and Sr. Mary Murray, O.P. and Sr. Eileen Gannon, O.P. of the Dominican Sisters of Sparkill. Frank Phillips (Phillips & Millman) re: Bieber Zone Change Petition DISCUSSION: WORKSHOP OF AGENDA ITEMS PUBLIC COMMENT: OPEN PUBLIC COMMENT PORTION 1. RESOLVED, that the public portion is hereby opened.

2 SUMMARY OF PUBLIC COMMENTS: CLOSE PUBLIC COMMENT PORTION 2. RESOLVED, that the public portion is hereby closed. AGENDA ITEMS: TOWN BOARD RESOLUTION TO OPEN PUBLIC HEARING / TBWS/RTBM OF MARCH 12, 2019 AT 8:05 P.M. / WATERCOURSE DIVERSION / 60 FISHER AVENUE, PEARL RIVER 3. RESOLVED, the public hearing to consider the Watercourse Diversion application from Donald Brenner, Esq., counsel for the property owner of 60 Fisher Avenue, Pearl River, New York, Section 68.11, Block 2, Lot 70, is hereby opened. PRESENTATION: Notice of Posting and Affidavit of Publication SUMMARY OF COMMENTS: RESOLUTION TO CLOSE PUBLIC HEARING OF MARCH 12, 2019 / WATERCOURSE DIVERSION / 60 FISHER AVENUE, PEARL RIVER 4. RESOLVED, the public hearing to consider the Watercourse Diversion application from Donald Brenner, Esq., counsel for the property owner of 60 Fisher Avenue, Pearl River, New York, Section 68.11, Block 2, Lot 70, is hereby closed. RESOLUTION TO APPROVE OR DENY / WATERCOURSE DIVERSION / 60 FISHER AVENUE, PEARL RIVER 5. WHEREAS, on June 27, 2018, the Planning Board conducted a public hearing and declared itself lead agency relating to the applicant s subdivision plan application, PB #16-73, for which this watercourse diversion permit application is related, and issued a negative declaration, and further granted preliminary approval, conditioned on the Town Board granting the instant permit for the watercourse diversion; NOW THEREFORE, BE IT RESOLVED, the request from Donald Brenner, Esq., counsel for the property owner of 60 Fisher Avenue, Pearl River, New York, Section 68.11, Block 2, Lot 70, for the proposed watercourse diversion

3 permit is hereby approved/denied. RESOLUTION TO SET PUBLIC HEARING ON PROPOSED ZONE CHANGE FOR 576 ROUTE 303 AND ADJOINING PROPERTIES 6. RESOLVED, that the Town Board will hold a public hearing on April 30, 2019 at 8:05 p.m., on a proposed Local Law, as follows, amending Chapter , establishing the Town Zoning Map, to change the zoning district of the parcels known as: Tax Lot Section Block 4 Lot 14 at 578 Route 393 Blauvelt, NY Tax Lot Section Block 4 Lot 19 at 568 Route 303 Blauvelt, NY Tax Lot Section Block 4 Lot 17 at 572 Route 303 Blauvelt, NY Tax Lot Section Block 4 Lot 16 at 574 Route 303 Blauvelt, NY From LO (Laboratory-Office) to CC (Retail-Commerce). 7. (To be provided by Town Attorney) (To be provided by Parks) **PLACE HOLDER** FOR PFIZER PROPERTY APPRAISAL (Town Attorney will have language ready on Monday) ** PLACE HOLDER ** MEMORIALIZING RESOLUTION TO OPPOSE DEFUNDING OF DWYER PROGRAM ** PLACE HOLDER ** RESOLUTION TO APPROVE / CONSULTANT / ASBESTOS TESTING AND ABATEMENT / ABANDONED HOMES ON CHIEF BILL HARRIS WAY RESOLUTION TO APPOINT / MEMBER / PLANNING BOARD / 7 YEAR TERM 10. RESOLVED, that is hereby appointed as Member to the Planning Board for a period of 7-Years, commencing January 1, 2019 and expiring on December 31, TOWN BOARD / IT TOWN CLERK TOWN ATTORNEY

4 RESOLUTION FOR APPROVAL OF 2019 CERTIFICATE OF SEWER REGISTRATION 11. RESOLVED, that upon the recommendation of the Town Attorney and the Commissioner of the Department of Environmental Management and Engineering, a Certificate of Registration for 2019 Sewer Work is approved to the following companies: RR Plumbing Services Corp. d/b/a Roto-Rooter, 525 Waverly Avenue, Mamaroneck, NY 10543, Tel.: Belleville Landscaping, Inc., 84 North Route 9W, Congers, NY 10920, Tel.: RESOLUTION TO ACCEPT, RECEIVE AND FILE PERFORMANCE BOND / GRIFFIN SITE PLAN 12. WHEREAS, Griff Construction LLC as developer of certain property located at 27 Sunrise Lane, Pearl River, New York (Tax Lot 69.18, Block 3, Lot 43.2) applied for and received final site plan approval from the Town of Orangetown Planning Board for said property pursuant to Planning Board decisions #18-51 and #19-06 for the project known as Griffin Site Plan Lot #2; and WHEREAS, pursuant to the aforesaid approvals, the Planning Board required that the applicant post a Performance Bond in the amount of $45, to ensure the construction and completion of certain public improvements pursuant to the aforesaid approvals; and WHEREAS, the applicant has submitted a fully executed Performance Bond dated January 29, 2019, issued by Capitol Indemnity Corporation as Surety, on behalf of Griff Construction LLC, as principal, in the amount of $45, naming the Town of Orangetown as beneficiary, to insure the completion of public improvements associated with the Griffin Site Plan Lot #2, which Performance Bond has been approved as to form and substance by the Town Attorney s Office. NOW THEREFORE BE IT RESOLVED, that the Town hereby formally accepts, receives and files with the Office of the Town Clerk a Performance Bond dated January 29, 2019 issued by Capitol Indemnity Corporation as Surety, on behalf of Griff Construction LLC, as principal, in the amount of $45, naming the Town of Orangetown as beneficiary, to insure the completion of public improvements associated with the Griffin Site Plan Lot #2 no later than January 23, 2021 and said bond to be returned only upon satisfactory completion of said public improvements according to the terms of said Bond and Planning Board decisions #18-51 and #19-06, any Town departments having jurisdiction thereof, and formal resolution of the Town Board.

5 BUILDING RESOLUTION TO APPROVE SUMMER HOURS / OBZPAE / APRIL 15 - OCTOBER 18, RESOLVED, upon the recommendation of the Director of OBZPAE, the Town Board hereby approves a change to the basic work week for the employees of OBZPAE, from Monday to Friday, 8 am to 4 pm, to a four day work week (Monday to Thursday/Tuesday to Friday), 7:30 am to 5:15 pm. This flexible work schedule shall be in place from Monday April 15, 2019 to Friday October 18, In accordance with Section of the Collective Bargaining Agreement, the Town Board has the sole responsibility for establishing flexible hour schedules. RESOLUTION TO GRANT PERMISSION / DIRECTOR / NFIP / MARCH 11-15, RESOLVED, that upon Town Board approval, that permission is hereby granted to OBZPAE Director, Jane Slavin, to attend Managing Floodplain Development through the NFIP being held on March 11-15, 2019 at the NY State Preparedness Training Center, 5900 Airport Road, Oriskany, NY at a cost of $ for lodging, membership, conference fees and travel expenses, charged to Account No. B POLICE RESOLUTION TO GRANT PERMISSION / DET. DOMITROVITS AND DET. MADDALENA / ATTEND PROPERTY/EVIDENCE ROOM MANAGEMENT COURSE / MAY 2 - MAY 3, RESOLVED, that upon the recommendation of the Chief of Police, the Town Board hereby approves Detective Domitrovits and Detective Maddalena to attend the Property/Evidence Room Management Course in Onondaga County NY May 2-3, 2019, at a combined cost of $ for lodging, meals and travel to be charged to the Police Department's Schools and Conferences account (B ). POLICE / TOWN ATTORNEY HIGHWAY / POLICE

6 HIGHWAY RESOLUTION TO ACCEPT PROPOSAL / BROOKER ENGINEERING, PLLC / PROFESSIONAL SERVICES / SITE PLAN AND IMPROVEMENT STUDY / OLD MIDDLETOWN ROAD, PEARL RIVER 16. RESOLVED, the Town Board hereby agrees to accept the proposal from Brooker Engineering, PLLC, dated February 7, 2019, to provide professional services to perform a Site Plan and Road Improvement Study for Old Middletown Road, Pearl River, in the amount of $5, RESOLUTION TO ACCEPT PROPOSAL / MASER CONSULTING, P.A. / PROFESSIONAL SERVICES / EXAMINATION OF POTENTIAL FOR IMPROVING/MODIFYING VEHICLE CIRCULATION, PEDESTRIAN SAFETY AND TAXI OPERATIONS ON RAILROAD AVENUE, PEARL RIVER TRAIN STATION 17. RESOLVED, that upon the recommendation of the Superintendent of Highways, the Town Board hereby agrees to accept the proposal from Maser Consulting, P.A., dated January 30, 2019, to provide professional services for the examination of the potential for improving/modifying vehicle circulation, pedestrian safety and taxi operations on Railroad Avenue at the Pearl River Train Station, in the amount of $14, HIGHWAY / PARKS / POLICE PARKS AND RECREATION RESOLUTION TO INCREASE CONTRACT AMOUNT / PLAYGROUND REPLACEMENTS / CHERRY BROOK PARK 18. RESOLVED, upon the recommendation of the Superintendent of parks and recreation, the Town Board hereby gives approval to increase the contract amount for the replacement of the Cherry Brook Park, Stoughton Park and Sparkill Park playgrounds with Pettinelli Recreation/Miracle Recreation as per NJPA Contract # LTS from an amount not to exceed $165, to an amount not to exceed $315, for upgrades to playground surfacing materials. RESOLUTION TO APPROVE AGREEMENT / HVAC CONTROL SYSTEM UPGRADE / RICHMAR CONTROLS / TOWN HALL BUILDING 19. RESOLVED, upon the recommendation of the Superintendent of Parks and Recreation, the Town Board hereby approves the agreement with Richmar

7 DEME PERSONNEL Controls, Yonkers, NY in the amount of $17, for the upgrade of the HVAC control system including computer, software, control components and staff training. TRAFFIC ADVISORY BOARD AUDIT PAY VOUCHERS 20. RESOLVED, upon the recommendation of the Finance Director, Jeff Bencik, the Finance Office is hereby authorized to pay vouchers for a total amount of four (4) warrants for a total of $ 897, ADJOURNMENTS RESOLUTION TO RE-ENTER RTBM / ADJOURNED / MEMORY 21. RESOLVED, at pm, the Town Board re-entered the Regular Town Board Meeting and adjourned in memory of:

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari

More information

TOWN OF ORANGETOWN SPECIAL TOWN BOARD MEETING Thursday, November 8, 2018

TOWN OF ORANGETOWN SPECIAL TOWN BOARD MEETING Thursday, November 8, 2018 TOWN OF ORANGETOWN SPECIAL TOWN BOARD MEETING Thursday, November 8, 2018 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry

More information

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 26, 2019

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 26, 2019 TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 26, 2019 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari

More information

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, FEBRUARY 12, 2013

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, FEBRUARY 12, 2013 TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, FEBRUARY 12, 2013 This Town Board Meeting was opened at 7:30 p.m. presided and the Deputy Clerk called the Roll. Present were: Councilman Denis Councilman

More information

TOWN OF ORANGETOWN1 REGULAR TOWN BOARD MEETING TUESDAY, APRIL 23, 2013

TOWN OF ORANGETOWN1 REGULAR TOWN BOARD MEETING TUESDAY, APRIL 23, 2013 TOWN OF ORANGETOWN1 REGULAR TOWN BOARD MEETING TUESDAY, APRIL 23, 2013 This Town Board Meeting was opened at 7:40 p.m. presided and the Town Clerk called the Roll. Present were: Absent: Councilman Thomas

More information

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING MONDAY, NOVEMBER 10, 2008

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING MONDAY, NOVEMBER 10, 2008 TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING MONDAY, NOVEMBER 10, 2008 This Town Board Meeting was opened at 7:38 p.m. presided and called the Roll. Present were: Councilman Denis Troy Councilwoman Marie

More information

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, JANUARY 23, 2006

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, JANUARY 23, 2006 TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, JANUARY 23, 2006 This Regular Town Board Meeting was opened at 7:40 p.m. presided. The Town Clerk called the Roll. Present were: Councilman Denis

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MINUTES OF THE SPECIAL MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON WEDNESDAY, JANUARY 30, 2013 AT 6:00 PM. PRESENT: SUPERVISOR AILEEN ROHR

More information

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, APRIL 4, 2017

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, APRIL 4, 2017 TOWN OF ORANGETOWN REGULAR MEETING TUESDAY, APRIL 4, 2017 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari Supervisor

More information

TOWN OF ORANGETOWN WORKSHOP MEETING Tuesday, November 28, 2017

TOWN OF ORANGETOWN WORKSHOP MEETING Tuesday, November 28, 2017 TOWN OF ORANGETOWN WORKSHOP MEETING Tuesday, November 28, 2017 This Town Board Meeting was opened at Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari Supervisor

More information

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption: The Regular Meeting of the Beekman Town Board was called to order at 7:01PM with Supervisor Mary Covucci presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR MARY

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING MONDAY, MAY 10, 2004

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING MONDAY, MAY 10, 2004 TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING MONDAY, MAY 10, 2004 The Regular Town Board Meeting was opened at 7:30 p.m. presided. The Town Clerk called the Roll. Present were: Councilman Denis O Donnell

More information

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family. TOWN HALL, MAHOPAC, N.Y. A Regular Meeting of the Town Board of the Town of Carmel was called to order by Deputy Supervisor on the 1st day of August, 2018 at 7:15 p.m. at Town Hall, 60 McAlpin Avenue,

More information

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda April 25, 2018

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda April 25, 2018 TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda April 25, 2018 7:00PM Meeting called to order Pledge of Allegiance Administrative Announcement -- Fire Exits SOLAR PUBLIC HEARING 7:00 p.m. Solar Energy (Continued)

More information

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING MONDAY, MARCH 28, 2005

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING MONDAY, MARCH 28, 2005 TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING MONDAY, MARCH 28, 2005 The Regular Town Board Meeting was opened at 7:42 p.m. presided. The Town Clerk called the Roll. Present were: Councilman Denis O Donnell

More information

TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017

TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017 TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017 8:30 P.M.: REGULAR MEETING AGENDA: FORMAL ACTION WILL BE TAKEN 1. STATEMENT BY PRESIDING OFFICER 2. CALL TO ORDER/ROLL

More information

MINUTES ZONING BOARD OF APPEALS May 6, 2009

MINUTES ZONING BOARD OF APPEALS May 6, 2009 MINUTES ZONING BOARD OF APPEALS May 6, 2009 MEMBERS PRESENT: ABSENT: DANIEL SULLIVAN NANETTE ALBANESE WILLIAM MOWERSON JOAN SALOMON PATRICIA CASTELLI ALSO PRESENT: Dennis Michaels, Esq. Deputy Town Attorney

More information

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the Minutes of the February 13, 2013 Regular Town Board Meeting. 3. BID OPENINGS: 4. PUBLIC HEARINGS: 5. PRIVILEGE OF THE FLOOR For

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More information

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M. REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on April 11, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New York

More information

The meeting was opened with the Pledge of Allegiance. On Roll Call the following members answered to their names: Howard T. Phillips, Jr.

The meeting was opened with the Pledge of Allegiance. On Roll Call the following members answered to their names: Howard T. Phillips, Jr. The Town Board of the Town of Haverstraw met at a Regular Meeting on Monday, October 22, 2018, at 8:00 p.m. in the Meeting Room of the Town Hall, One Rosman Road, Garnerville, New York. The meeting was

More information

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD MARCH 12, 2013 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD,

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL May 13, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Lou D Angelo, Councilwoman Carolyn

More information

MINUTES ZONING BOARD OF APPEALS March 17, 2010 JOAN SALOMON NANETTE ALBANESE DANIEL SULLIVAN

MINUTES ZONING BOARD OF APPEALS March 17, 2010 JOAN SALOMON NANETTE ALBANESE DANIEL SULLIVAN MINUTES ZONING BOARD OF APPEALS March 17, 2010 MEMBERS PRESENT: PATRICIA CASTELLI JOAN SALOMON NANETTE ALBANESE ABSENT: WILLIAM MOWERSON DANIEL SULLIVAN ALSO PRESENT: Dennis Michaels, Esq. Deputy Town

More information

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL PRESENT WERE: Supervisor Hare Councilman Koebelin Councilman O Dell Councilman Hitchcock Councilman Allen Hwy Superintendent Moshier Attorney W. Tuttle Comptroller C. Hemphill Town Clerk M. Peck ALSO PRESENT:

More information

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor. MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD, SUPERVISOR MR.

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( OCTOBER 02, 2017 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 5:30 PM ON MONDAY,

More information

Michael Mandrino, 1600 New Michigan Road, Farmington, New York

Michael Mandrino, 1600 New Michigan Road, Farmington, New York PB #1201-18 APPLICANT: ACTION: 14425 FARMINGTON ZONING BOARD OF APPEALS RESOLUTION SEQR RESOLUTION TYPE II ACTION Michael Mandrino, 1600 New Michigan Road, Farmington, New York Preliminary Plat Application,

More information

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA. REGULAR MONTHLY TOWN BOARD MEETING - SEPTEMBER 18, 2017 DRAFT The regular monthly Town Board Meeting of the Town of Yorkshire, for the month of September, was held on Monday, September 18, 2017, at the

More information

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crandall, Supervisor James C. Youmans, Councilman

More information

TOWN OF ORANGETOWN WORKSHOP MEETING Tuesday, November 28, 2017

TOWN OF ORANGETOWN WORKSHOP MEETING Tuesday, November 28, 2017 TOWN OF ORANGETOWN WORKSHOP MEETING Tuesday, November 28, 2017 This Town Board Meeting was opened at Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari Supervisor

More information

Town of Charlton Saratoga County Town Board Meeting. September 10, 2018

Town of Charlton Saratoga County Town Board Meeting. September 10, 2018 Town of Charlton Saratoga County Town Board Meeting September 10, 2018 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014 Town of North Castle 15 Bedford Road Armonk, New York on The meeting was called to order at 5:00 p.m. on the duly adopted motion of Councilman DiGiacinto and immediately adjourned to an executive session.

More information

Town of Union AGENDA TOWN OF UNION BOARD MEETING. December 6, 2017

Town of Union AGENDA TOWN OF UNION BOARD MEETING. December 6, 2017 Town Clerk Leonard J. Perfetti Town of Union AGENDA TOWN OF UNION BOARD MEETING December 6, 2017 Town Board Rose A. Sotak, Supervisor Thomas R. Augostini, Councilman Frank J. Bertoni, Councilman Robert

More information

Mr. TeWinkle led the Pledge of Allegiance.

Mr. TeWinkle led the Pledge of Allegiance. MAY 14, 2018 ONTARIO TOWN BOARD MEETING & PUBLIC HEARING A regular meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 7:00 p.m. in the Ontario Town Hall. Present were

More information

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER WALWORTH TOWN BOARD REGULAR MEETING 486 Presiding called the Regular Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at

More information

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, February 13, 2018

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, February 13, 2018 REGULAR TOWN MEETING Tuesday, February 13, 2018 TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, February 13, 2018 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny

More information

There was no one in the audience appearing for or against this application. RESOLUTION : Motion by Supervisor Assini who moved its adoption:

There was no one in the audience appearing for or against this application. RESOLUTION : Motion by Supervisor Assini who moved its adoption: 8073 September 4, 2018 The Gates Town Board held two Public Hearings and its regular Town Board meeting on Tuesday, September 4, 2018 at the Gates Town Hall, 1605 Buffalo Road; beginning at 7:00 P.M. Those

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, :00 A.M.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, 2007-9:00 A.M. County Commission Chamber County Administration Building 1840 25 th Street. Vero

More information

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS September 6, 2011 Meeting Minutes

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS September 6, 2011 Meeting Minutes PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS Meeting Minutes The public meeting of the Plumstead Township Board of Supervisors was held on Tuesday, at 7:30 p.m. at the Plumstead Township Municipal Building,

More information

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried. A Work Session of the Town Board of the Town of Williamson, County of Wayne and State of New York was held in the Town Complex Court Room located at 6380 Route 21, Suite II, at 7:00 PM on Tuesday, October

More information

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, FEBRUARY 8, 2017, AT 6:00 P.M. Town Supervisor Patrick Tyksinski called the

More information

October 15, 2009 Rockville Centre, New York

October 15, 2009 Rockville Centre, New York October 15, 2009 The Board of Trustees held a public Briefing Session on the evening of the above date in the Mayor s office at Village Hall. The meeting was called to order at 7:00 p.m. PRESENT: Mayor

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 The City of Signal Hill appreciates your

More information

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones.

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones. January 6, 2016 We kindly request that you turn off all cell phones. 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the December 16, 2015 Minutes of the Regular Meeting of the Town

More information

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES PATTERSON PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK 12563 June 26, 2013 MINUTES PRESENT: ABSENT: MICHAEL GRIFFIN, SUPERVISOR CHARLES W. COOK, DEPUTY SUPERVISOR ROBERT MCCARTHY, COUNCILMAN

More information

Christopher B. DiPonzio

Christopher B. DiPonzio 8067 August 6, 2018 The Gates Town Board held its regular Town Board meeting on Monday, August 6, 2018 at the Gates Town Hall, 1605 Buffalo Road, and beginning at 7:30 P.M. Those in attendance for the

More information

RESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes The Regular Meeting of the Beekman Town Board was called to order at 7:02PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA

More information

MEETING CALLED TO ORDER: 7:15 PM OPEN FORUM:

MEETING CALLED TO ORDER: 7:15 PM OPEN FORUM: 93 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK August 25, 2010 Councilmember Sheila Gaddis

More information

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS Supervisor - Councilor - Councilor - Councilor

More information

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes The Regular Meeting of the Beekman Town Board was called to order at 7:05PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

T/Board Regular Meeting T/Chazy Monday, March 13, 2017

T/Board Regular Meeting T/Chazy Monday, March 13, 2017 DATE: March 13, 2017 WHERE HELD: Chazy Town Hall KIND OF MEETING: Regular Town Board Meeting PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS Supervisor - Councilor - Councilor - Councilor - Councilor

More information

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009 TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009 TOWN BOARD MEMBERS JOEL R. BARTLETT, SUPERVISOR STEPHEN L. RICH, COUNCILMAN PAUL V. DESORMO, COUNCILMAN DAVID D. PROSSER, COUNCILMAN

More information

Important Dates for Local Officials 2019 TRADITIONAL MARCH TOWN MEETING CALENDAR

Important Dates for Local Officials 2019 TRADITIONAL MARCH TOWN MEETING CALENDAR NOVEMBER 2018 Monday, November 12, 2018 First day to accept petitions to amend zoning ordinance, historic district ordinance or building code for consideration at the 2019 town meeting. [RSA 675:4-120

More information

***************************************************************************************

*************************************************************************************** At 5:04pm: Motion to enter Executive Session to discuss matter of Settlement of Pending Article 7 Real Property Assessment cases filed by Samuel F. Vilas Home. By Councilor Armstrong; Seconded by Councilor

More information

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015 Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015 CALL TO ORDER The meeting was called to order at 7:30 P.M. by Mayor Sexton

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M.

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M. COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, 2015 7:30 P.M. PLEDGE TO THE FLAG: Hon. Milagros Lecuona ROLL CALL: City Clerk APPOINTMENTS: 1. Communication from the Mayor in relation to the appointment

More information

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 27, 2016 We kindly request that you turn off all cell phones.

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 27, 2016 We kindly request that you turn off all cell phones. We kindly request that you turn off all cell phones. 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the January 6 th, 2016 Minutes of the Regular Meeting of the Town Board. 3. BID

More information

Town of Olive County of Ulster State of New York Tuesday, October 11, 2016

Town of Olive County of Ulster State of New York Tuesday, October 11, 2016 Tuesday, October 11, 2016 Minutes of the monthly meeting of the Town Board, held Tuesday, October 11, 2016, 7:00 pm at the Town Meeting Hall in Shokan, NY. Others Present: Brian Burns, Highway Superintendent;

More information

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd. Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting began at 7:00 pm. Pledge was said and the exit message was given. Present was Councilperson Timothy Neilans,

More information

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 The Regular Meeting of the City Council of the City of East Peoria, Illinois was called

More information

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING WEDNESDAY, MARCH 1, 2006

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING WEDNESDAY, MARCH 1, 2006 TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING WEDNESDAY, MARCH 1, 2006 This Regular Town Board Meeting was opened at 7:49 p.m. Eliot Tozer, Deputy Supervisor, presided. The Town Clerk called the Roll.

More information

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M.

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M. BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, 2014 8:00 P.M. Call to Order Time: 8:05 p.m. Salute to the Flag/Invocation Councilwoman Higbee Open Public Meetings Act Statement - Pursuant to the

More information

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1 MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1 THE MAY 12, 2010 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:37 PM BY THE MAYOR, MARYANN MERLINO. NOTICE OF

More information

Items number 8, 10 and 11 were removed from the consent agenda.

Items number 8, 10 and 11 were removed from the consent agenda. City of Edgerton Special Meeting Minutes Page 1 City of Edgerton, Kansas Minutes of City Council Regular Session A Regularl Session of the City Council was held in the Edgerton City Hall, 404 E. Nelson,

More information

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting called to order at 7:00 pm. Pledge of Allegiance was said and the exit message was given. Present were Councilperson

More information

Important Dates for Local Officials TRADITIONAL MAY TOWN MEETING

Important Dates for Local Officials TRADITIONAL MAY TOWN MEETING JANUARY 2018 Monday, January 8, 2018 First day to accept petitions to amend zoning ordinance, historic district ordinance or building code for consideration at the 2018 town meeting. [RSA 675:4 120 days

More information

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor MEMBERS PRESENT MEMBERS ABSENT Supervisor - () ( ) Councilor

More information

Sangerville Board of Selectmen Minutes SELECTMEN S MEETING MINUTES April 28, :30 pm Town Hall Community Room

Sangerville Board of Selectmen Minutes SELECTMEN S MEETING MINUTES April 28, :30 pm Town Hall Community Room SELECTMEN S MEETING MINUTES April 28, 2015 6:30 pm Town Hall Community Room ITEM 1: CALL TO ORDER The meeting was called to order at 6:30 pm in the Community Room of the Town Hall by Chairman William Rowe

More information

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, MARCH 18, 2014 AT 5:30 P.M. Town Supervisor Patrick Tyksinski called the

More information

CONSIDERING THE APPLICATION OF HELEN GERONIKUS FOR A CONDITIONAL USE PERMIT TO OPERATE A RETAURANT/ BAR AT 1174 BROOKS AVE.

CONSIDERING THE APPLICATION OF HELEN GERONIKUS FOR A CONDITIONAL USE PERMIT TO OPERATE A RETAURANT/ BAR AT 1174 BROOKS AVE. 7979 April 3, 2017 The Gates Town Board held three Public Hearings and its regular meeting on Monday, April 3, 2017 at the Gates Town Hall, 1605 Buffalo Road and beginning at 6:45 P.M. Those in attendance

More information

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, September 12, :30PM A G E N D A

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, September 12, :30PM A G E N D A TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, September 12, 2018 7:30PM A G E N D A Regular meeting begins at 7:30 pm or immediately following Closed Session, whichever comes last. OPENING;

More information

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, OCTOBER 1, 2014, AT 7:00 P.M. Town Supervisor Patrick Tyksinski called the

More information

Chili Town Board Meeting August 15, 2018 Agenda

Chili Town Board Meeting August 15, 2018 Agenda A. Call to Order B. Invocation Pledge of Allegiance C. Roll Call Councilman Mark L. DeCory Councilwoman Mary C. Sperr Councilman Michael S. Slattery Councilman Jordon I. Brown Supervisor David J. Dunning

More information

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. PLEASE BE ADVISED THAT, PURSUANT TO STATE LAW, ANY MEMBER OF THE PUBLIC MAY

More information

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016 TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016 A Regular Meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on June 13, 2016, in the

More information

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 7, 2017

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 7, 2017 OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, September 7, 2017 The meeting was called to order by the Honorable Mayor Marc D. Tall at 7:00 p.m. in the

More information

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010 TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010 A regular meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on May 10, 2010 at 7.00 P.M. in the

More information

NOTICE OF REGULAR MEETING MISSION CITY COUNCIL MARCH 28, :30 P.M. MISSION CITY HALL

NOTICE OF REGULAR MEETING MISSION CITY COUNCIL MARCH 28, :30 P.M. MISSION CITY HALL NOTICE OF REGULAR MEETING MISSION CITY COUNCIL MARCH 28, 2016 4:30 P.M. MISSION CITY HALL Pursuant to V.T.C.A. Gov. Code Section 551.001 et. seq., the City Council of the City of Mission, Texas will hold

More information

SUPERVISOR RICHARD LYMAN; COUNCIL MEMBERS: DANIEL PASCHKES, JONATHAN POWERS, ALISON BOAK AND BONNIE SCHWARTZ

SUPERVISOR RICHARD LYMAN; COUNCIL MEMBERS: DANIEL PASCHKES, JONATHAN POWERS, ALISON BOAK AND BONNIE SCHWARTZ MINUTES OF THE MARCH 6, 2014 MEETING OF THE TOWN BOARD OF THE HELD AT THE TOWN HOUSE, 179 WESTCHESTER AVENUE, POUND RIDGE, N.Y., COMMENCING AT 8:00 P.M. PRESENT: SUPERVISOR RICHARD LYMAN; COUNCIL MEMBERS:

More information

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL AUGUST 7, 2017 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL AUGUST 7, 2017 AGENDA Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL AUGUST 7, 2017 AGENDA

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL SEPTEMBER 7, 2004

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL SEPTEMBER 7, 2004 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL SEPTEMBER 7, 2004 The Mayor and Council of the City of Coeur d Alene met in a regular

More information

January 3, Kenneth Gordon, Attorney for the Town. Daniel Aman, Town Clerk MEETING CALLED TO ORDER AT 7:05PM

January 3, Kenneth Gordon, Attorney for the Town. Daniel Aman, Town Clerk MEETING CALLED TO ORDER AT 7:05PM 12 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK JANUARY 25, 2012 William Moehle Councilmember

More information

Town of York 2018 Organizational Meeting January 2, pm

Town of York 2018 Organizational Meeting January 2, pm Town of York 2018 Organizational Meeting January 2, 2018 5 pm Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Amos Smith, Frank Rose Jr. and Norman Gates Absent: None Others: None

More information

MINUTES Planning Commission January 13, 2016

MINUTES Planning Commission January 13, 2016 The below minutes are taken from the meeting to represent items addressed and actions taken by this board. All meetings are recorded with video and audio for our records. In the event these minutes are

More information

CLOSED SESSION (starting at 6:30 PM) * THE COUNCIL OF THE CITY OF HOBOKEN AGENDA

CLOSED SESSION (starting at 6:30 PM) * THE COUNCIL OF THE CITY OF HOBOKEN AGENDA Revised as of 6/4/12 * 6/5/12 ** CLOSED SESSION (starting at 6:30 PM) * RESOLUTION AUTHORIZING CLOSED SESSION, PURSUANT TO N.J.S.A. 10:4-12(8) TO DISCUSS MATTERS RELATING TO SETTLEMENT NEGOTIATIONS WITH

More information

Pledge of Allegiance. Roll Call Attendance: All Present

Pledge of Allegiance. Roll Call Attendance: All Present Description Minutes-Fulton County s Session Date 10/22/2013 Location s Chambers Time Speaker Note 9:00:54 AM Call Meeting to Order 9:02:00 AM Pledge of Allegiance Opening Prayer Roll Call Attendance: All

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018. October 9, 2018 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018. Members Present: Others

More information

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. REGULAR MEETING

More information

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015 CITY COUNCIL MEETING MINUTES Monday, January 26, 2015 7:00 P.M. Mayor Vierra called the January 26, 2015 City Council Meeting to order with the following in attendance: ROLL CALL Council Members Durossette,

More information

STARTING AT 7:00PM RESOLUTION

STARTING AT 7:00PM RESOLUTION Revised as of 2/16/16 * REGULAR MEETING OF February 17, 2016 STARTING AT 7:00PM Please note: The Hoboken City Council may consider additional Resolutions, Ordinances or any other matter brought before

More information

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: ABSENT: James H. Tuttle, Supervisor John Worth, Councilman

More information

Ordinance (Establishing Address Numbers for Buildings) Ordinance (Renewal of Notes for Water and Sewer Improvements for )

Ordinance (Establishing Address Numbers for Buildings) Ordinance (Renewal of Notes for Water and Sewer Improvements for ) July 15, 2013 Vice-Mayor Haselman called the Swanton Village Council meeting to order at 7:00 P.M. Vice-Mayor Haselman opened the meeting with a prayer followed by the Pledge of Allegiance to the Flag

More information