Minutes of the Town Board for July

Size: px
Start display at page:

Download "Minutes of the Town Board for July"

Transcription

1 Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2006 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor William A. Carpenter and Councilpersons Sandra F. Zutes, John J. Higgins, Jr., Karen W. Green, and John E. Bernacki, Jr. ABSENT: No members of the Town Board were absent. ALSO PRESENT: Staff Members: Paul J. Schenkel, Commissioner of Public Works; Gregory J. Duane, Finance Director; Flo Dorsey, Recreation Supervisor; Stacey Romeo, Attorney for the Town; Patricia E. Chuhta, Town Clerk. ATTENDANCE: Twenty-one members of the public were in attendance. Supervisor Carpenter called the meeting to order at 7:00 P.M. and invited Councilwoman Zutes to lead the Pledge of Allegiance. PUBLIC COMMENTS There were no public comments. PUBLIC HEARING: PITTSFORD SEWER DISTRICT EXTENSION SWBC-41 (LANDS OF 1734 AND 1898 CALKINS RD) Supervisor Carpenter verified proof of publication of a legal notice for Pittsford Sewer District Extension SWBC-41 and noted that a request for retraction had been received. Therefore, no public hearing was held. PUBLIC HEARING RETRACTED AND CANCELED: PITTSFORD SEWER DISTRICT EXTENSION SWBC-41 (LANDS OF 1734 AND 1898 CALKINS RD) The following Resolution was offered by Supervisor Carpenter, and seconded by Councilman Bernacki, RESOLVED, that the Town Board retracts and cancels the public hearing for Pittsford Sewer District Extension SWBC-41 (Lands of 1734 and 1898 Calkins Road) initiated by a petition dated May 19, 2006 as per Attachment A. PUBLIC HEARING: PROPOSED LOCAL LAW #3 OF 2006: AMENDING CHAPTER 145 OF THE TOWN OF PITTSFORD MUNICIPAL CODE ENTITLED VEHICLES AND TRAFFIC The Supervisor verified publication of a legal notice for this public hearing. He discussed the rationale for the proposed Local Law and requested that Attorney Romeo discuss the proposal. Supervisor Carpenter then opened the public hearing. As there were no public comments, the public hearing was closed. PROPOSED LOCAL LAW #3 OF 2006: AMENDING CHAPTER 145 OF THE TOWN OF PITTSFORD MUNICIPAL CODE ENTITLED VEHICLES AND TRAFFIC APPROVED The following Resolution was offered by Councilwoman Zutes, and seconded by Councilwoman Green, RESOLVED, that Local Law No. 3 of 2006: Amending Chapter 145 of The Town of Pittsford Municipal Code Entitled Vehicles And Traffic Law, be adopted by the Town Board of the Town of Pittsford, New York, to read as annexed hereto; and it was further RESOLVED, that within twenty (20) days subsequent to the 18 th day of July 2006, there shall be filed with the Secretary of State one certified copy of said Local Law No. 3 of (See Attachment B.) PUBLIC HEARING: PROPOSED LOCAL LAW #4 OF 2006: AMENDING CHAPTER 86 OF THE TOWN OF PITTSFORD MUNICIPAL CODE ENTITLED FIRE PREVENTION AND BUILDING CONSTRUCTION

2 The Supervisor verified publication of a legal notice for this public hearing and noted that Attorney Romeo had discussed this proposed local law while addressing Local Law #3. Supervisor Carpenter then opened the public hearing. As there were no public comments, the public hearing was closed. PROPOSED LOCAL LAW #4 OF 2006: 86 OF THE TOWN OF PITTSFORD MUNICIPAL CODE ENTITLED FIRE PREVENTION AND BUILDING CONSTRUCTION APPROVED The following Resolution was offered by Councilman Higgins, and seconded by Councilwoman Zutes, RESOLVED, that Local Law No. 4 of 2006: Amending Chapter 86 of The Town of Pittsford Municipal Code Entitled Fire Prevention and Building Construction Law, be adopted by the Town Board of the Town of Pittsford, New York, to read as annexed hereto; and it was further RESOLVED, that within twenty (20) days subsequent to the 18 th day of July 2006, there shall be filed with the Secretary of State one certified copy of said Local Law No. 4 of (See Attachment C.) SUPERVISOR S COMMENTS The Buffalo Bills Pep Rally is being held on July 29 th and will begin at 12:30 P.M. The Pittsford Youth Services annual Duck Drop will be held this Friday, July 21 st, at the conclusion of the Orient Express concert in the Port of Pittsford Park. MINUTES OF JUNE APPROVED The following Resolution was offered by Councilman Bernacki, and seconded by Councilwoman Green, RESOLVED, that the minutes of June Town Board meeting are approved as written. BID AWARD: PRINTING OF STATIONERY, ENVELOPES AND OTHER ITEMS The following Resolution was offered by Supervisor Carpenter, and seconded by Councilman Bernacki, RESOLVED, that the Town Board awards the Printing of Stationery, Envelopes and Business Cards to Phoenix Graphics per bid specifications; and, it is FURTHER RESOLVED, that Pittsford Printing is awarded the printing of door hangers per bid specifications. (See Attachment D.) DISCUSSION: DISCOVER PITTSFORD Recreation Supervisor Flo Dorsey discussed a new event being held in Pittsford this year in conjunction with the 35 th anniversary of the Walnut Hill Driving competition on August 17 th. She said that participating village merchants would be holding a Roll Out The Red Carpet Sale during the day. She noted that there would be many Town and Village activities beginning at 6:00 P.M. Some of the activities include introduction ceremonies by Supervisor Bill Carpenter, County Executive Maggie Brooks and Mayor Robert Corby, historic walking tours of the Village, and a parade of Walnut Hill Driving Competition event carriages. In addition there will be band performances, performances by the Chorus of the Genesee, WCMF, WPXY and WRMM radio vans, Sam Patch public cruises, and Fort Sill s Group - US Army Unit WWI demonstration in Schoen Place. DISCUSSION: CANAL TRAIL REALIGNMENT PROJECT Commissioner of Public Works Paul Schenkel updated the members of the Town Board on the Canal Trail Realignment Project and said that there will be a public input session on Tuesday, July 25 th, from 5:00 to 9:00 P.M. in the Fisher Meeting Room at Pittsford Community Library.

3 He said that anyone interested in this project would be able to view the proposed re-routing of the canal path in the area of Brook Road and make comments to Town officials and representatives from the NYS Canal Corporation and NYS Department of Transportation. PEDDLER, SOLICITOR, HAWKER PERMIT RESTRICTIONS FOR BUFFALO BILLS TRAINING CAMP AND XEROX CLASSIC GOLF TOURNAMENT AUTHORIZED The following Resolution was offered by Councilman Higgins, and seconded by Councilwoman Zutes, RESOLVED, that the Town Board accepts the recommendation of the Commissioner of Public Works and approves the restrictions of issuing any Peddler, Hawker or Solicitor permits and restricts any current permits during the above time frames and locations as per Attachment E. TEMPORARY PARKING RESTRICTIONS AUTHORIZED FOR BUFFALO BILLS TRAINING CAMP AND XEROX CLASSIC GOLF TOURNAMENT The following Resolution was offered by Councilman Bernacki, and seconded by Councilwoman Zutes, RESOLVED, that from the period beginning on July 28, 2006 and terminating on August 24, 2006, commencing at 7:00 A.M. until 7:00 P.M., parking, stopping or standing shall be prohibited unless authorized by permit on the following named streets: Alpine Drive, Crestline Road, Shelwood Drive, Allen Parkway, Kilbourn Road from East Ave. to 455 Kilbourn Road, Harwood Lane. RESOLVED, that the Supervisor or his designee are authorized to post the following additional streets prohibiting parking, stopping or standing, unless authorized by permit beginning on July 24, 2006 and terminating on August 24, 2006, commencing at 7:00 A.M. until 7:00 P.M. if the need becomes necessary during the Buffalo Bills Camp: Overbrook from Kilbourn Road to East Avenue, Ellingwood from Kilbourn Road to East Avenue, Sylvania Road, Country Club Dr., N. Country Club Drive, Pine Acres. RESOLVED, that from the period beginning August 7, 2006 and terminating on August 13, 2006, commencing at 7:00 A. M. until 7:00 P. M., parking, stopping or standing shall be prohibited unless authorized by permit on the following named streets: San Rafael Drive, Briar Circle, Briar Patch Road, Landsdowne Lane from East Avenue to 15 Landsdowne Lane, Dunbridge Circle. RESOLVED, that the Supervisor or his designee are authorized to post the following additional streets prohibiting parking, stopping or standing, unless authorized by permit beginning on August 13, 2006 and terminating on August 13, 2006, commencing at 7:00 A.M. until 7:00 P.M. if the need becomes necessary during the Xerox Classic Golf Tournament: Country Club Drive, Winding Road, North Country Club Drive, French Road from 46 French Road to 120 French Road, Pine Acres, New England Drive, Landsdowne Lane, Pilgrim Circle, Cranswick Lane, Kingsbury Court, Duxbury Way. RESOLVED, that the streets on which the said parking, stopping or standing is prohibited have been marked on the annexed map of part of the Town of Pittsford, which annexed map, together with the markings thereon (as per Attachment F), is incorporated in and made a part of this Resolution; and it was further RESOLVED, that these restrictions will be enforceable upon the proper and adequate posting of signs on all of these streets herein designated to give notice to all motorists using any of the said streets that parking, stopping or standing is prohibited on that side of the said streets so designated by the said signs; RESOLVED, that any vehicle parked in violation of this resolution may be towed at the owner s expense; and it was further RESOLVED, that a violation of this resolution shall constitute an offense and shall be punished by fine not to exceed Twenty-five Dollars ($25.00).

4 PUBLIC HEARING SET: STONE HILL ESTATES, 3-6 POLE LIGHT DISTRICT The following Resolution was offered by Councilwoman Green, and seconded by Councilman Higgins, RESOLVED AND ORDERED, that a public hearing be held before the Town Board of the Town of Pittsford, at the Town of Pittsford Town Hall, on the 15 th day of August 2006 at 7:00 o clock P.M., Local Time, to consider the said Petition and to hear all persons interested therein, and for such other and further action on the part of the Town Board with relation to the said Petition as may be required by law or proper in the premises; and it is further RESOLVED AND ORDERED, that a copy of the within Resolution be duly published in the Brighton- Pittsford Post which paper is designated as the official paper for such publication, and a copy of the said Resolution be posted on the bulletin board of the Town Clerk of the Town of Pittsford, New York, maintained pursuant to Section 30 of the Town Law, not less than ten (10) nor more than twenty (20) days prior to the date of the said hearing. PUBLIC HEARING SET: PITTSFORD SEWER DISTRICT EXTENSION SWBC-38 (LANDS OF STONE HILL ESTATES) The following Resolution was offered by Supervisor Carpenter, and seconded by Councilman Bernacki, ORDERED FIRST, that the Town Board of the Town of Pittsford, New York convene at the Town Hall in the Village and Town of Pittsford, New York on the 15th day of August, 2006 at 7:00 p.m., prevailing time, to consider the aforesaid Petition and to hear all persons interested in the subject thereof concerning the same, and it is hereby ORDERED SECOND, that a copy of this Order be certified by the Town Clerk, and she is directed to publish said certified copy in the Brighton-Pittsford Post, which is hereby designated as the official newspaper for the publication thereof, the first publication thereof to be not less than 10 nor more than 20 days before the day set herein for the hearing, and she shall also cause a certified copy hereof to be posted on the sign board of the Town, maintained pursuant to Subdivision 6 of Section 30 of the Town Law not less than 10 nor more than 20 days before the designated date for the hearing, and it is hereby ORDERED THIRD, that a copy of this Order be certified by the Town Clerk and she is directed to file a copy thereof with the Comptroller of the State of New York on or about the date of publication. BID AWARD: HVAC PREVENTIVE MAINTENANCE AND REPAIR RATES The following Resolution was offered by Councilwoman Zutes, and seconded by Councilman Bernacki, RESOLVED, that the Town Board awards the one-year contract with optional annual extensions for the next four years for the HVAC and Boiler Repair Rates bid contract to Ambrose Mechanical being the lowest qualified bidder as per Attachment G FALL RECREATION PROGRAMS AUTHORIZED The following Resolution was offered by Councilman Higgins, and seconded by Councilman Bernacki, RESOLVED, that the Town Board approves the 2006 Fall Recreation program schedule as submitted, and the Supervisor is authorized to sign vendor contracts as required. RENEWAL OF INSURANCE PACKAGE AUTHORIZED The following Resolution was offered by Councilwoman Zutes, and seconded by Supervisor Carpenter,

5 RESOLVED, that based on the recommendation of William DePersis, the Town s insurance consultant, the Town of Pittsford s insurance coverage is awarded to First Niagara Risk Management for a premium of $132, VETERANS MEMORIAL SEQRA RESOLUTION APPROVED The following Resolution was offered by Supervisor Carpenter, and seconded by Councilman Bernacki, BE IT RESOLVED, that the Pittsford Town Board declares itself lead agent; and BE IT FURTHER RESOLVED, that upon consideration of all issues and the Town Board having taken a hard look at potential adverse environmental impacts of the proposal, and having given this matter due deliberation and consideration, finds that the proposed project will have no significant adverse impact on the environment and is declared a Type II Action. OFFER OF LAND DEDICATION ACCEPTED: STONE HILL ESTATES The following Resolution was offered by Councilwoman Green, and seconded by Councilman Higgins, RESOLVED, that the Town Board of the Town of Pittsford does hereby consent that land, to be known as part of tax account number (0.10 acres), located in the Town of Pittsford, Monroe County, New York in said Town of Pittsford, more particularly described as set forth on Schedule A hereof, be accepted in dedication for use as a Rural Conservation Area pursuant to Section of the Town of Pittsford Code; and be it further RESOLVED, that any taxes that are currently due or will become due on said parcel of land, as a result of the assessment roll in effect at the time of this acceptance, shall be the responsibility of those who dedicated the parcel of land to the Town. (See Attachment H.) HIGHWAY DEDICATIONS ACCEPTED The following Resolution was offered by Councilman Bernacki, and seconded by Councilwoman Zutes, RESOLVED, that the Town Board of the Town of Pittsford does hereby consent that the aforesaid land, located in the Town of Pittsford, Monroe County, New York, and as more particularly described as set forth on Schedule A be accepted in dedication for highway purposes; and be it further RESOLVED, that any taxes that are currently due or will become due on said parcel of land as a result of the assessment roll in effect at the time of this acceptance shall be the responsibility of the Grantor dedicating the parcel of land to the Town as follows: Glacier Rock Drive (0.04 miles) as per Attachment I. HOLD HARMLESS AGREEMENT AUTHORIZED FOR DISCOVER PITTSFORD EVENT The following Resolution was offered by Councilwoman Zutes, and seconded by Councilman Higgins, RESOLVED, that the Town Board for the Town of Pittsford authorizes the Supervisor to sign an agreement with the United States Army and Fort Sill s Field Artillery Half Section for services on August for the Discover Pittsford Event. CONTRACT WITH THE CHORUS OF THE GENESEE AUTHORIZED The following Resolution was offered by Councilman Higgins, and seconded by Councilwoman Green, RESOLVED, that the Town Board for the Town of Pittsford authorizes the Supervisor to sign a contract with the Chorus of the Genesee for their services on August in the amount of

6 $ as part of the Discover Pittsford Event, performing in front of the Pittsford Town Hall as part of the Walnut Hill Driving Competition s 35 th Anniversary Ceremony. GIS SARA GRANT ACCEPTED The following Resolution was offered by Supervisor Carpenter, and seconded by Councilman Bernacki, RESOLVED, that Town Board hereby authorizes the Town Supervisor to sign a Grant Acceptance form for LGRMIF project number for funds to be expended between July 31, 2006 and July 31, TOWING SERVICE AGREEMENT APPROVED FOR 2006 BUFFALO BILLS TRAINING CAMP AND 2006 XEROX CLASSC GOLF TOURNAMENT The following Resolution was offered by Councilman Bernacki, and seconded by Councilwoman Zutes, RESOLVED, that the Town Board authorizes the Supervisor to sign a Towing Service Agreement with Sutherland Service during the 2006 Buffalo Bills Training Camp season and during the 2006 Xerox Classic Golf Tournament. VOUCHERS FOR JULY 2006 VOUCHERS APPROVED The following Resolution was offered by Councilman Higgins, and seconded by Councilwoman Green, RESOLVED, that July 2006 vouchers No through No in the amount of $738, are approved for payment. JULY 2006 BUDGET TRANSFERS AND AMENDMENTS APPROVED The following Resolution was offered by Councilwoman Zutes, and seconded by Councilman Bernacki, RESOLVED, that July 2006 Budget Transfers and Amendments are approved as per Attachment J. DISCUSSION: 2007 BUDGET PROCESS Supervisor Carpenter discussed the 2007 budget schedule and noted that Budget Request Forms have been distributed to Town department heads so that they may begin working on their budget requests and submit them to him by August 4 th. Supervisor Carpenter indicated that he expects to submit his budget proposals by the end of August and that budget workshop sessions will begin in September and will be held at the conclusion of the regularly scheduled Town Board meetings. He noted that a tentative Budget will be filed with the Town Clerk by September 30 th, and the budget is expected to be adopted at the November 7 th Town Board meeting. As there was no further business, the Supervisor adjourned the meeting at 8:01 P.M. Respectfully submitted, Patricia E. Chuhta Town Clerk

7 ATTACHMENT A TOWN OF PITTSFORD COUNTY OF MONROE STATE OF NEW YORK In the Matter of the Extension of PITTSFORD SEWER DISTRICT to include the lands of 1734 & 1898 CALKINS ROAD to be known as Extension SWBC-41 ORDER OF RETRACTION AND CANCELLATION Information has been received and verified that the petitioner in these proceedings is not now or ever has been in title to or an owner of the premises that were to constitute the proposed extension, SWBC-41. Due to these facts, these proceedings cannot be entertained. On motion duly made and seconded and unanimously carried, the following order was adopted: The proceedings initiated by a petition dated May 19, 2006 for the creation of extension SWBC-41 to Pittsford Sewer District are hereby dismissed, without prejudice. Dated: July 18, 2006 CERTIFICATE Patricia E. Chuhta, Town Clerk Town of Pittsford, New York STATE OF NEW YORK) COUNTY OF MONROE) SS: I, Patricia Chuhta, hereby certify that I am the duly appointed, qualified and now acting Clerk of the Town of Pittsford, New York; that I have compared the foregoing order of dismissal with the original now in my office and certify that, it is a correct transcript therefrom and the whole of the original thereof. I further certify that all members of the Town Board had due notice of said hearing Given under my hand and the seal of the Town of Pittsford, New York, this 18 th day of July, Patricia E. Chuhta, Town Clerk Town of Pittsford, New York

8 ATTACHMENT B BE IT ENACTED BY THE TOWN BOARD OF THE TOWN OF PITTSFORD NEW YORK AS FOLLOWS: LOCAL LAW NO. 3 OF 2006: THE ADOPTION OF PROPOSED LOCAL LAW NO. 3 of 2006: AMENDING CHAPTER 145 OF THE TOWN OF PITTSFORD MUNICIPAL CODE ENTITLED VEHICLES AND TRAFFIC Sec. 1 Title This Local Law shall be known as Local Law No. 3 of 2006: Amending Chapter 145 Of The Town Of Pittsford Municipal Code Entitled Vehicles And Traffic Sec. 2 Amendments to Town Code The Pittsford Town Code, Chapter 145, Article III, shall be amended to read as follows: Parking in designated areas only; fire hydrants; handicap parking spaces; municipal lots. Vehicles must be parked only in marked designated areas in said lots, fire lanes must be kept clear, vehicles cannot be parked in designated no parking zones, vehicles cannot be parked less than fifteen (15) feet from a fire hydrant, vehicles cannot block fire exits, designated handicap parking spaces may be used only for the parking of vehicles bearing the authorized handicap plate or permit and vehicles must be parked in designated parking spaces in municipal lots only for the time periods set forth by the Town Board through resolution in Penalties for offenses. The owner or operator of any motor vehicle which is parked in violation of the provisions of of this article, is guilty of a parking violation and shall be subject to the following penalties: overtime parking violations in municipal lots shall carry a fine of twenty dollars ($20); no parking, prohibited parking and fire hydrant parking violations shall carry a fine of twenty-five dollars ($25); fire lane parking violations shall carry a fine of fifty dollars ($50); and handicap parking violations shall carry a fine of fifty dollars ($50) plus any State Surcharge amount. In addition to a fine, a parking violation ticket, in form as approved by the Town Board, may be served on any violator by the Fire Marshal, any Deputy Fire Marshal, the Commissioner or Deputy Commissioner of Public Works, the Highway Superintendent, the Building Inspector or any Deputy Building Inspector, and any designee of the above referenced persons, the Monroe County Sheriff, New York State Police or any other police officer having jurisdiction at the scene of the violation, advising the violator of such fine and providing for payment of the fine by mail to the Town Justice Court, unless the violator wishes to contest the charge, in which event a personal appearance in said Court is necessary. When the absence of the owner or operator of said motor vehicle prevents personal service of the parking violation ticket, the attachment or affixing of the ticket to the vehicle in violation shall be deemed sufficient notice to the operator and owner. Except where the violator contests the charge in Court by a personal appearance within 20 days, failure to pay the designated fine within 20 days shall cause an automatic increase of two (2) times said fine amount,

9 and failure to pay said increased fine within an additional twenty-day period shall result in the issuance of a bench warrant by the Town Justice Court for the arrest of said violator. In addition to being the subject of a parking ticket, a violator may also be subject to having the vehicle towed away and impounded. Towed vehicles may be redeemed by the owner thereof by paying the removal and impound fees directly to the impound company. Said fees are established by contract with the Town Board Parking prohibited during snow season. A. Parking of any vehicle on public highways, including state highways, within the Town, outside the Village of Pittsford, from November 15 to April 1 is prohibited. B. Parking tickets shall be issued to the owner of any vehicles in violation of this section in accordance with and shall carry a fine of twenty-five dollars ($25) payable to the Town Clerk. Sec. 3 Severability If any section, sentence, clause or phrase of this Local Law is held to be invalid or unconstitutional by any court of competent jurisdiction, then said holding shall in no way affect the validity of the remaining provisions of this Local Law. Sec. 4 Effective Date This Local Law shall become effective upon its adoption and upon filing with the New York Secretary of State and shall apply to assessment rolls prepared on the basis of taxable status dates occurring on or after March 1, 2006.

10 ATTACHMENT C BE IT ENACTED BY THE TOWN BOARD OF THE TOWN OF PITTSFORD NEW YORK AS FOLLOWS: LOCAL LAW NO. 4 OF 2006: THE ADOPTION OF PROPOSED LOCAL LAW NO. 4 of 2006: AMENDING CHAPTER 86 OF THE TOWN OF PITTSFORD MUNICIPAL CODE ENTITLED FIRE PREVENTION AND BUILDING CONSTRUCTION Sec. 1 Title This Local Law shall be known as Local Law No. 4 of 2006: Amending Chapter 86 Of The Town Of Pittsford Municipal Code Entitled Fire Prevention and Building Construction Sec. 2 Amendments to Town Code The Pittsford Town Code, Chapter 86, shall be amended to read as follows: Fire lanes on private property devoted to public use. F. The owner or operator of any motor vehicle which is parked, stopped or standing in a fire lane or otherwise obstructing the same, is guilty of a parking violation and shall be subject to the penalty of a fine of fifty dollars ($50). In addition to a fine, a parking violation ticket, in form as approved by the Town Board, may be served on any violator by the Fire Marshal, any Deputy Fire Marshal, the Commissioner or Deputy Commissioner of Public Works, the Highway Superintendent, the Building Inspector or any Deputy Building Inspector, and any designee of the above referenced persons, the Monroe County Sheriff, New York State Police or any other police officer having jurisdiction at the scene of the violation, advising the violator of such fine and providing for payment of the fine by mail to the Town Justice Court, unless the violator wishes to contest the charge, in which event a personal appearance in said Court is necessary. When the absence of the owner or operator of said motor vehicle prevents personal service of the parking violation ticket, the attachment or affixing of the ticket to the vehicle in violation shall be deemed sufficient notice to the operator and owner. Except where the violator contests the charge in Court by a personal appearance within 20 days, failure to pay the fifty dollars ($50) fine within 20 days shall cause an automatic increase to two (2) times said fine amount and failure to pay said increased fine within an additional twenty-day period shall result in the issuance of a bench warrant by the Town Justice Court for the arrest of said violator. G. Any motor vehicle which is parked, stopped or standing in a fire lane or otherwise obstructing the same, which constitutes an immediate, imminent or continuous danger to public safety, may be removed by the Fire Marshal, any Deputy Fire Marshal, the Commissioner or Deputy Commissioner of Public Works, the Highway Superintendent, the Building Inspector or any Deputy Building Inspector and stored in a suitable place at the owner's expense. The owner shall be promptly notified, in writing, that he may redeem his vehicle by paying all expenses and charges necessarily incurred for such removal and storage. If the owner fails to redeem the vehicle within 30 days, the town may dispose of the vehicle as it deems appropriate.

11 Sec. 4 Severability If any section, sentence, clause or phrase of this Local Law is held to be invalid or unconstitutional by any court of competent jurisdiction, then said holding shall in no way affect the validity of the remaining provisions of this Local Law. SEC. 5 EFFECTIVE DATE This Local Law shall become effective upon its adoption and upon filing with the New York Secretary of State and shall apply to assessment rolls prepared on the basis of taxable status dates occurring on or after March 1, 2006.

12 ATTACHMENT D

13

14 ATTACHMENT E

15

16 ATTACHMENT F

17 ATTACHMENT G

18

19 ATTACHMENT H

20

21 ATTACHMENT I

22

23

24 ATTACHMENT J JULY 14, 2006 TRANSFERS Be it resolved that the following budget transfers be authorized: That $8,000 be transferred from (Contingency) to (Audit Expenses) to cover costs associated with the Fleet Replacement Schedule Review by the Banadio Group. Be it resolved that the following budget amendment be authorized: The line item (Discover Pittsford Expenses) be increased by $2, The source of these funds will be a $ transfer from (contingency) and donations totaling $ 1, from the Village of Pittsford, Verizon Wireless and the William Remley.

Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall.

Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall. Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor Carpenter; Councilpersons Zutes, Marini,

More information

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

TOWN OF PITTSFORD TOWN BOARD July 21, 2009 TOWN OF PITTSFORD TOWN BOARD July 21, 2009 Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 21, 2009 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Town Board:

More information

Minutes of the Town Board for March 4, 2003

Minutes of the Town Board for March 4, 2003 Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, March 4, 2003 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor Carpenter; Councilpersons Sandra F. Zutes,

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

Minutes of the Town Board for November 7, 2002

Minutes of the Town Board for November 7, 2002 Proceedings of a regular meeting of the Pittsford Town Board held on Thursday, November 7, 2002 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor Carpenter; Councilpersons Zutes, Higgins,

More information

Minutes of the Town Board for May 7, 2002

Minutes of the Town Board for May 7, 2002 Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, May 7, 2002 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor Carpenter; Councilpersons Zutes, Marini, Higgins,

More information

Minutes of the Town Board for May 5, 2009

Minutes of the Town Board for May 5, 2009 Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, March 17, 2009 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: ABSENT: ALSO PRESENT: ATTENDANCE: Supervisor William

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

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

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

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents Town Hall Greg Post, Supervisor led the pledge to the flag. 7:00 P.M. Roll Call Present: Others Present: Supervisor Post Deputy Supervisor Underhill Councilwoman White Councilwoman Michalak Councilman

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

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions. The Regular Meeting of the Beekman Town Board was called to order at 7:00PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ABSENT: ALSO

More information

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, 2015 5:00pm at Port Dickinson Village Hall 1. Road Use Agreement 2. Driveway Width 3. Consideration of Establishing a Line Item in future Annual

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

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

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

Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075

Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075 Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075 Supervisor Hoak comments they have come out of Executive Session to hold the following public hearing and will go back into

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

TOWN OF TROPHY CLUB, TEXAS ORDINANCE NO P&Z

TOWN OF TROPHY CLUB, TEXAS ORDINANCE NO P&Z TOWN OF TROPHY CLUB, TEXAS ORDINANCE NO. 2012-04 P&Z AN ORDINANCE OF THE TOWN OF TROPHY CLUB, TEXAS, AMENDING ORDINANCE NO. 2000-06 P&Z OF THE TOWN, THE SAME BEING THE COMPREHENSIVE ZONING ORDINANCE, AND

More information

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016 Town of Charlton Saratoga County Town Board Meeting March 14, 2016 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

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

More information

The East Bethlehem Township Board of Commissioners hereby ordain:

The East Bethlehem Township Board of Commissioners hereby ordain: .. BaBt Beth Twp:Parking.Ord\HJ.D\06/06/94 (Monday) ORDINANCE NO. / ' AN ORDINANCE OF THE TOWNSHIP OF EAST BETHLEHEM REGULATING MOTOR VEHICLES GENERALLY; ESTABLISHING TRAFFIC REGULATIONS; ESTABLISHING

More information

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M. REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on October 10, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New

More information

The Planning and Zoning Commission met in a regular meeting with the following members present:

The Planning and Zoning Commission met in a regular meeting with the following members present: THE BARTONVILLE PLANNING AND ZONING COMMISSION MEETING HELD ON THE 3 rd DAY OF JANUARY, 2018, AT BARTONVILLE TOWN HALL, 1941 E. JETER ROAD, BARTONVILLE, TX 76226, COUNTY OF DENTON, TEXAS AT 7:00 P.M. The

More information

ORDINANCE NO. 2 SEWER DISPOSAL

ORDINANCE NO. 2 SEWER DISPOSAL ORDINANCE NO. 2 SEWER DISPOSAL An Ordinance to provide for establishing Sewer Disposal District No. 1 in the Township of Plainfield; to provide for a sewage disposal system to serve said district; to provide

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

CHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel.

CHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel. CHILI TOWN BOARD July 13, 2005 A meeting of the Chili Town Board was held on July 13, 2005 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York 14624 at 7:00 p.m. The meeting was called to order

More information

TOWN OF HARRISON PARKING ORDINANCE

TOWN OF HARRISON PARKING ORDINANCE TOWN OF HARRISON PARKING ORDINANCE Section I: AUTHORITY: 3009. This parking ordinance is adopted pursuant to 30-A M.R.S.A., Section II: PURPOSE: by ways. and is of this This ordinance is designed to protect

More information

XIV. County of Hanover. Board Meeting: July 27, 2016

XIV. County of Hanover. Board Meeting: July 27, 2016 XIV. Agenda Item County of Hanover Board Meeting: July 27, 2016 Subject: Summary of Agenda Item: Public Hearing Ordinance 16-08, 16-09 and 16-10 Amendment of the Hanover County Code relating to the appointment

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

(Use this form to file a local law with the Secretary of State.)

(Use this form to file a local law with the Secretary of State.) Local Law Filing NEW YORK STATE DEPARTMENT OF STATE 41 STATE STREET, ALBANY, NY 12231 (Use this form to file a local law with the Secretary of State.) Text of law should be given as amended. Do not include

More information

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code CITY OF MARTINEZ CITY COUNCIL AGENDA December 4, 2013 TO: FROM: SUBJECT: Mayor and City Council Don Salts, Deputy Public Works Director Mercy G. Cabral, Deputy City Clerk Public hearing to adopt Ordinance

More information

Supervisor Price recognized the presence of County Legislator Scott Baker.

Supervisor Price recognized the presence of County Legislator Scott Baker. 1 Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York January 8, 2014 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits

More information

The Board of Supervisors of the County of Riverside, State of California, do ordain as follows:

The Board of Supervisors of the County of Riverside, State of California, do ordain as follows: ORDINANCE NO. 520 (AS AMENDED THROUGH 520.8) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. 520 RELATING TO ABANDONMENT AND REMOVAL OF ABANDONED VEHICLES The Board of Supervisors of the

More information

ORDINANCE NO. 725 (AS AMENDED THROUGH 725

ORDINANCE NO. 725 (AS AMENDED THROUGH 725 ORDINANCE NO. 725 (AS AMENDED THROUGH 725.14) AN ORDINANCE OF THE COUNTY OF RIVERSIDE ESTABLISHING PROCEDURES AND PENALTIES FOR VIOLATIONS OF RIVERSIDE COUNTY ORDINANCES AND PROVIDING FOR REASONABLE COSTS

More information

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CHAPTER 2. ADMINISTRATION OF CITY GOVERNMENT 200 CITY COUNCIL 200.01 The Council 200.02 Regular Meetings 200.03 Special Meetings 200.04

More information

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

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

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018 MINUTES OF THE COMMON COUNCIL MARCH 27, 2018 A special meeting of the Common Council of the City of Oneida, NY was held on the twenty-seventh day of March, 2018 at 6:30 o clock P.M. in Council Chambers,

More information

3. Presentation of a proclamation declaring September 11, 2017 as Patriot Day in Oak Point, Texas. (Palmer) REGULAR AGENDA

3. Presentation of a proclamation declaring September 11, 2017 as Patriot Day in Oak Point, Texas. (Palmer) REGULAR AGENDA Meeting Agenda Special Meeting of the Oak Point City Council Oak Point City Hall 100 Naylor Road Oak Point, Texas 75068 Tuesday, August 29, 2017 5:30 P.M. 1. Call to Order, Roll Call, and Determination

More information

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS: COUNCIL AGENDA ITEM NO. I-11 COUNCIL MEETING OF 3/20/12 RESOLUTION NO. 7139 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS DECLARING INTENTION TO ANNEX TERRITORY TO COMMUNITY FACILITIES DISTRICT

More information

ORDINANCE WHEREAS, the City of Winter Garden desires to increase parking fees; and

ORDINANCE WHEREAS, the City of Winter Garden desires to increase parking fees; and ORDINANCE 10-14 AN ORDINANCE OF THE CITY COMMISSION OF THE CITY OF WINTER GARDEN, FLORIDA, AMENDING SECTION 74-43(d) AMENDING THE FINE FOR PARKING IN A DESIGNATED FIRE LANE; AMENDING SECTION 74-71 REPLACING

More information

TOWN OF CARMEL TOWN HALL

TOWN OF CARMEL TOWN HALL KENNETH SCHMITT Town Supervisor FRANK D. LOMBARDI Town Councilman Deputy Supervisor JOHN D. LUPINACCI Town Councilman SUZANNE MC DONOUGH Town Councilwoman JONATHAN SCHNEIDER Town Councilman TOWN OF CARMEL

More information

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 1 Public Hearing & Regular Meeting of the Town Board July 13, 2016 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED

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

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

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) At a regular meeting of the Board of Trustees of the Village of Pawling, Dutchess County, New York, held at the

More information

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S March 8, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on March 8, 2005 at 8:09 p.m. at the new Municipal Building,

More information

AGENDA WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK AUGUST 27, 2018

AGENDA WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK AUGUST 27, 2018 THE MEETING TONIGHT IS FOR THE CONDUCT OF TOWN BUSINESS BY THE TOWN BOARD. THE PUBLIC IS INVITED TO PARTICIPATE AT THE ITEMS MARKED ON THE AGENDA "PUBLIC COMMENT." DURING THAT SEGMENT OF THE MEETING, IF

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

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

CHAPTER 4 BUILDINGS PART 1 BUILDING CODE PART 2 PLUMBING CODE PART 3 REQUEST FOR PROPOSALS POLICY PART 4 ELECTRICAL CODE PART 5 CONSTRUCTION CODE

CHAPTER 4 BUILDINGS PART 1 BUILDING CODE PART 2 PLUMBING CODE PART 3 REQUEST FOR PROPOSALS POLICY PART 4 ELECTRICAL CODE PART 5 CONSTRUCTION CODE CHAPTER 4 BUILDINGS 101-104 Repealed in its entirety PART 1 BUILDING CODE 201-209 Repealed in its entirety PART 2 PLUMBING CODE PART 3 REQUEST FOR PROPOSALS POLICY 301. Procedure for Requests for Proposals

More information

ACTION ON MINUTES OF PREVIOUS MEETINGS AS FOLLOWS:

ACTION ON MINUTES OF PREVIOUS MEETINGS AS FOLLOWS: At a Town Board meeting of the Waterford Town Board held on Tuesday, December 5, 2017 at 7 P.M. at Waterford Town Hall, 65 Broad Street, Waterford, NY the following transpired: There were present: Councilman

More information

ITEM 1 CALL TO ORDER ITEM 2 ROLL CALL ITEM 3 PUBLIC COMMENT ITEM 4 DISCUSSION SAMPLE ORDINANCE REGULATING SHOPPING CARTS ITEM 5 PUBLIC COMMENT

ITEM 1 CALL TO ORDER ITEM 2 ROLL CALL ITEM 3 PUBLIC COMMENT ITEM 4 DISCUSSION SAMPLE ORDINANCE REGULATING SHOPPING CARTS ITEM 5 PUBLIC COMMENT AGENDA LAKEWOOD CITY COUNCIL STUDY SESSION CITY OF LAKEWOOD, COLORADO LAKEWOOD CIVIC CENTER 480 SOUTH ALLISON PARKWAY AUGUST 21, 2017 7:00 PM COUNCIL CHAMBERS The City of Lakewood does not discriminate

More information

Chapter 21. Streets and Sidewalks

Chapter 21. Streets and Sidewalks Chapter 21 Streets and Sidewalks 21-101. Definitions 21-102. Permit Fee 21-103. Reimbursement 21-104. Performance of Work 21-105. Emergency Procedures 21-106. Notice 21-107. Plan Approval 21-108. Completion

More information

RECORDING SECRETARY Judy Voss, Town Clerk

RECORDING SECRETARY Judy Voss, Town Clerk REGULAR MEETING The regular meeting of the South Bristol Town Board was called to order February 11, 2019 at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT

More information

DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS ABSENT Supervisor - Councilor - Councilor - Councilor

More information

FIRE PREVENTION ORDINANCE OF MECKLENBURG COUNTY

FIRE PREVENTION ORDINANCE OF MECKLENBURG COUNTY FIRE PREVENTION ORDINANCE OF MECKLENBURG COUNTY SECTION 1. TITLE Page 2 SECTION 2. INTENT OF THE ORDINANCE Page 2 SECTION 3. FIRE MARSHAL TO ENFORCE ORDINANCE Page 2 SECTION 4. ADOPTION OF TECHNICAL CODES

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

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board. 1 P age Minutes Regular Meeting September 10, 2018 Minutes of the Regular Monthly Meeting of the Town Board of the Town of Mooers held September 10, 2018 at the Mooers Office Complex commencing at 7:00

More information

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes July 26, 2018

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes July 26, 2018 BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ 07432 8:00 P.M. Open Public Meeting Minutes July 26, 2018 The Mayor called upon to give this evening s Invocation, and then the Mayor led all

More information

Chapter 132 STREETS AND SIDEWALKS. ARTICLE I Street Openings and Excavations

Chapter 132 STREETS AND SIDEWALKS. ARTICLE I Street Openings and Excavations Chapter 132 STREETS AND SIDEWALKS ARTICLE I Street Openings and Excavations 132-1. Definitions. 132-2. Permits required. 132-3. Permits not transferable. 132-4. Application for permit; fee. 132-5. Conditions

More information

Organizational Meeting of the Town Board January 3, 2017

Organizational Meeting of the Town Board January 3, 2017 Organizational Meeting of the Town Board January 3, 2017 Supervisor Snow called the meeting to order with the pledge to the flag at 7:09 P.M. Present were Councilwoman Kathleen Stanton, Councilman Stevan

More information

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m. Agenda: Ontario Town Board Meeting Time: November 26, 2018 7:00 P.M Location: Ontario Town Hall Please silence all mobile devices until adjournment. I. Call to Order/Pledge of Allegiance II. III. Revisions

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan E. Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan E. Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan E. Baldwin, Town Clerk sbaldwin@townofwilton.com 11/5/2015 7:00 P.M. Public Hearing: Preliminary Budget 2016 The

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

REGULAR MEETING September 15, 2014

REGULAR MEETING September 15, 2014 REGULAR MEETING September 15, 2014 A regular meeting of the Town Board of the Town of Busti was held on September 15, 2014 at 6:45 p.m., at the Busti Lakewood Recreational Center, 9 W. Summit St, Lakewood,

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 18

More information

Rotterdam Town Board Meeting. November 14, 2018

Rotterdam Town Board Meeting. November 14, 2018 Rotterdam Town Board Meeting November 14, 2018 5:30 p.m. AGENDA REVIEW EECUTIVE SESSION MISCELLANEOUS 7:00 p.m. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE SUPERVISOR S REPORT: Christmas Tree Lighting

More information

TITLE I: GENERAL PROVISIONS. Chapter 10. GENERAL PROVISIONS

TITLE I: GENERAL PROVISIONS. Chapter 10. GENERAL PROVISIONS TITLE I: GENERAL PROVISIONS Chapter 10. GENERAL PROVISIONS 1 Morristown - General Provisions Section 10.01 10.02 Title of code CHAPTER 10: GENERAL PROVISIONS Rules of interpretation 10.03 Application to

More information

PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND

PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND City Of Blue Springs PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND TO: The City Council of the City of Blue Springs, Missouri The undersigned hereby petitions and requests the City Council of the

More information

PENN TOWNSHIP CUMBERLAND COUNTY, PENNSYLVANIA ORDINANCE NUMBER HOLDING TANKS

PENN TOWNSHIP CUMBERLAND COUNTY, PENNSYLVANIA ORDINANCE NUMBER HOLDING TANKS PENN TOWNSHIP CUMBERLAND COUNTY, PENNSYLVANIA ORDINANCE NUMBER 2001-2 HOLDING TANKS SECTION 1. The purpose of this Ordinance is to provide for and regulate the use, maintenance and removal of new and existing

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

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

REGULAR MEETING February 13, 2019 TOWN OF PAVILION 7:00 P.M.

REGULAR MEETING February 13, 2019 TOWN OF PAVILION 7:00 P.M. REGULAR MEETING February 13, 2019 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on February 13, 2019 at the Town Hall, One Woodrow Drive, Pavilion,

More information

J82ti5S ORDINANCE NO

J82ti5S ORDINANCE NO J82ti5S ORDINANCE NO.------- An Ordinance repealing Los Angeles Municipal Code Sections 41.70 and 41.70.3 and replacing Section 41.70 with language to conform with California Vehicle Code Section 22659.5,

More information

Town. 2. Shall appoint a fire district secretary.

Town. 2. Shall appoint a fire district secretary. Town 176. Powers and duties of fire district commissioners. Subject to law and the provisions of this chapter, the fire district commissioners of every fire district shall constitute and be known as the

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

ORDINANCE NO words with strike through (strike through) the characters are deletions from the text.

ORDINANCE NO words with strike through (strike through) the characters are deletions from the text. ORDINANCE NO. 2891 AN ORDINANCE OF THE CITY OF HOLLY HILL, FLORIDA, AMENDING CHAPTER 70 (UTILITIES), ARTICLE IV (WATER SYSTEMS), DIVISION 1 (GENERALLY) TO ESTABLISH THE CITY OF HOLLY HILL CROSS CONNECTION

More information

The Board of Supervisors of the County of Riverside, State of California, ordains as follows:

The Board of Supervisors of the County of Riverside, State of California, ordains as follows: ORDINANCE 725 (AS AMENDED THROUGH 725.12) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO 725 ESTABLISHING PROCEDURES AND PENALTIES FOR VIOLATIONS OF RIVERSIDE COUNTY ORDINANCES AND PROVIDING

More information

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT

More information

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag.

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag. TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, 2013 Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag. PRESENT: Deputy Supervisor Veazey, Councilpersons Glor,

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

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

ORDINANCE WHEREAS, the Planning Commission of the City of American Canyon unanimously recommended approval of the proposed ordinance; and

ORDINANCE WHEREAS, the Planning Commission of the City of American Canyon unanimously recommended approval of the proposed ordinance; and ORDINANCE 2014- AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF AMERICAN CANYON CALIFORNIA, APPROVING A NEW MUNICIPAL CODE CHAPTER 6.13 TO PROVIDE NEW REGULATIONS ON THE KEEPING OF ROOSTERS IN THE CITY

More information

VILLAGE OF BOLINGBROOK MUNICIPAL CODE

VILLAGE OF BOLINGBROOK MUNICIPAL CODE VILLAGE OF BOLINGBROOK MUNICIPAL CODE Adopted by Ordinance 220 on June 24, 1970 Comprehensively Amended by Ordinance 73-074 on October 17, 1973 Adopted under Home Rule by Ordinance 74-089 on August 20,

More information

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 AGENDA SIXTH ANNUAL SESSION DECEMBER 19, 2014 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 Public Comment Period Reports

More information

RESOLVED, and be it Ordained by the LaFayette Town Board of the Town of LaFayette, New York as follows:

RESOLVED, and be it Ordained by the LaFayette Town Board of the Town of LaFayette, New York as follows: 1970 JUNK YARD ORDINANCE OF THE TOWN OF LAFAYETTE ONONDAGA COUNTY, NEW YORK (AS AMENDED, FEBRUARY 26, 2007, AUGUST 14, 2000, SEPTEMBER 9,1994, AUGUST 9, 1993, JUNE 13, 1983, APRIL 11, 1983, FEBRUARY 22,

More information

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present AGENDA Regular Meeting of the Township Council Monday, July 23, 2018 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

WATER RATES. An Ordinance Establishing Water Rates and Connection Charges for Water Districts of the Town of Kirkwood, New York. Adopted April 6, 1965

WATER RATES. An Ordinance Establishing Water Rates and Connection Charges for Water Districts of the Town of Kirkwood, New York. Adopted April 6, 1965 An Ordinance Establishing Water Rates and Connection Charges for Water Districts of the Town of Kirkwood, New York Adopted April 6, 1965 SECTION 1. This Ordinance shall be known and cited as AN ORDINANCE

More information

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Chapter 2 THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Article I. THE VILLAGE BOARD Sec. 1. HOW COMPOSED, FILLING VACANCIES The Village Board shall consist of the President and Board of Six Trustees.

More information

The City of Ypsilanti Adopted Ordinance Ordinance No. 1256

The City of Ypsilanti Adopted Ordinance Ordinance No. 1256 The City of Ypsilanti Adopted Ordinance Ordinance No. 1256 AN ORDINANCE TO AMEND YPSILANTI CITY CODE CHAPTER 102 "TRAFFIC AND VEHICLES," ARTICLE III "STOPPING, STANDING AND PARKING, "DIVISION 2, BY AMENDING

More information

VILLAGE OF PORT DICKINSON Village Board Special Meeting Agenda April 22, :00 pm Port Dickinson Village Hall

VILLAGE OF PORT DICKINSON Village Board Special Meeting Agenda April 22, :00 pm Port Dickinson Village Hall VILLAGE OF PORT DICKINSON Village Board Special Meeting Agenda April 22, 2014 5:00 pm Port Dickinson Village Hall PUBLIC HEARING: 1. Tentative 2014-2015 Budget RESOLUTIONS FOR APPROVAL: 1. Resolution adopting

More information

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October

More information

LEE COUNTY ORDINANCE NO

LEE COUNTY ORDINANCE NO LEE COUNTY ORDINANCE NO. 00-13 AN ORDINANCE OF LEE COUNTY, FLORIDA, AMENDING LEE COUNTY ORDINANCE 94-27, PERTAINING TO THE TOWING OF VEHICLES PARKED ON PRIVATE PROPERTY AND THE REMOVAL OF STORAGE OF VEHICLES

More information

RESOLUTION NO. R RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES

RESOLUTION NO. R RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES RESOLUTION NO. R-2018-18 RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES WHEREAS, on November 19, 2018, the Village Board of the Village of Shorewood Hills,

More information

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M. 1) CALL TO ORDER ROLL CALL 2) PLEDGE SILENT DELIBERATION 3) INFORMAL PUBLIC HEARING 4) ANNOUNCEMENTS CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 2019 @ 8:00 P.M. 5) DISPOSITION

More information

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS PURSUANT TO NOTICE GIVEN UNDER THE OPEN MEETINGS ACT, THE BOARD OF EDUCATION OF INDEPENDENT

More information

BRUCE TOWNSHIP ORDINANCE NO. 121 BRUCE TOWNSHIP INOPERABLE MOTOR VEHICLE ORDINANCE TITLE

BRUCE TOWNSHIP ORDINANCE NO. 121 BRUCE TOWNSHIP INOPERABLE MOTOR VEHICLE ORDINANCE TITLE BRUCE TOWNSHIP ORDINANCE NO. 121 BRUCE TOWNSHIP INOPERABLE MOTOR VEHICLE ORDINANCE TITLE An Ordinance to regulate the outdoor storage of inoperable motor vehicles in the Township of Bruce and to provide

More information