TOWN OF CLARKSTOWN TOWN BOARD MEETING

Size: px
Start display at page:

Download "TOWN OF CLARKSTOWN TOWN BOARD MEETING"

Transcription

1 TOWN OF CLARKSTOWN TOWN BOARD MEETING Town Hall 02/10/2004 8:00 P.M. Present: Supervisor Holbrook Council Members Lasker, Maloney, Mandia & Nowicki Marsha Coopersmith, Deputy Town Attorney Patricia Sheridan, Town Clerk Supervisor Holbrook declared the Town Board Meeting open. Assemblage saluted the Flag. ******** Supervisor opened the public portion of the meeting. Appearances: Orrin Getz, New City spoke regarding street signs in Nanuet and the bad condition of Snake Hill Road Brian Cocolicchio and Jeff Graham Linden Ct, New City spoke regarding the expansion of the water district and believe that they are entitled to compensation from United Water John D. Cullen, West Nyack spoke regarding item no.12, has been an election inspector for 20 years, job entails hour days, believes that it should be broken up to 2 eight hours Rob Anessi, 105 Freedman Avenue, Nanuet thanked the Board regarding item no. 17 on the relocation of stop signs to Sherwood Circle and Freedman Avenue in Nanuet ******** On motion of Co. Maloney, seconded by Co. Mandia and unanimously adopted, the Public Hearing regarding the Proposed Zone Change (M to R-22) for Properties Along Pine View Road, West Nyack was declared opened, time 8:05 p.m. On motion of Co. Maloney, seconded by Co. Mandia and unanimously adopted, the Public Hearing regarding the Proposed Zone Change (M to R-22) for Properties Along Pine View Road, West Nyack was declared closed, time 9:13 p.m. ******** RESOLUTION NO. ( ) Co. Maloney offered and Co. Lasker seconded RESOLVED, that the Town Board Minutes of January 27, 2004 are hereby accepted as submitted by the Town Clerk.

2 TBM 2/10/04 PAGE 2 RESOLUTION NO. ( ) Co. Maloney offered and Co. Lasker seconded RESOLVED, that the Town Board hereby authorizes the Town Comptroller to release the sum of $3, from the escrow posted by Eva Kochowski, for required work at 5 Kakiak Court, New City, to Marie L. DiMaggio who completed such work which the developer neglected to do, which involved the installation of drainage at 5 Kakiak Court, New City, New York, subject, however, to execution of an indemnification agreement in a form approved by the Town Attorney, to protect the Town in the event of a dual claim. RESOLUTION NO. ( ) Co. Maloney offered and Co. Mandia seconded RESOLVED, that the Town Board hereby authorizes payment to Rolling Acres Lawns and Landscaping, Inc., contractor hired by 170 North Main, LLC, for snow removal and salting of the commuter parking lot located at U.A. Cinema, New City, on December 5, 6, 14 and 15, 2003, invoice number 1420, in the amount of $2,200.00, and on January 12, 15, 18, 19, and 28, 2004, invoice number 1574 in the amount of $2,350.00, and be it FURTHER RESOLVED, that the total amount of $4, shall be a proper charge to account number A RESOLUTION NO. ( ) Co. Lasker offered and Co. Maloney seconded WHEREAS, Eric Eiselle, reputed owner of 4l Leona Avenue, New City, New York, has requested permission to erect a fence on his property which may interfere with access to a Town drainage easement, and WHEREAS, Dennis M. Letson, Deputy Director of the Department of Environmental Control, has made a site inspection and has reported that the proposed encroachment will not adversely impact the Town s drainage installation provided a fence is installed at a recommended location and provided further that the Town retains the right, in the event of an emergency, to access the easement area even if such access may result in damage to the fence, and

3 TBM 2/10/04 PAGE 3 RESOLUTION NO. ( ) continued WHEREAS, John A. Costa, Town Attorney, has recommended that if permission is granted by the Town Board that same be in the form of a revocable license agreement; NOW, THEREFORE, be it RESOLVED, that the Town Board hereby authorizes the Supervisor to enter into a revocable license agreement with the property owner(s), in a form approved by the Town Attorney, granting a license terminable on ten (l0) days written notice, to authorize the installation of the requested fence on or near the Town s drainage easement located at 41 Leona Avenue, New City, New York, more particularly described as Tax Map 5l.l4-2- 4, and be it FURTHER RESOLVED, that such agreement shall also provide that the property owner(s) or successors shall indemnify the Town of Clarkstown from any and all claims, or causes of action, or any liability against the Town of Clarkstown, arising out of the authorized encroachment. RESOLUTION NO. ( ) Co. Lasker offered and Co. Maloney seconded RESOLVED, that based upon the recommendation of the Superintendent of Recreation and Parks and the Deputy Town Attorney Purchasing that BID #8A-2004 PRINTING OF SPRING/SUMMER AND FALL/WINTER RECREATION & PARKS BROCHURES is hereby awarded as follows: PROPOSAL ITEM A OPTION 8a - SPRING/SUMMER BROCHURE: PRINCIPALS: COURIER PRINTING CORP. 24 LAUREL BANK AVENUE DEPOSIT, NY HILTON EVANS as per their low bid quote of $10,983.00; PROPOSAL ITEM B FALL/WINTER BROCHURE: PRINCIPALS: ENCOMPASS DESIGN ONE MAPLE PLACE GLENHEAD, NY BRUCE SWENSON as per their low bid quote of $5, and be it FURTHER RESOLVED, that said award is subject to the receipt of a Performance Bond or deposit equal to 15% of the total amount awarded above.

4 TBM 2/10/04 PAGE 4 RESOLUTION NO. ( ) continued RESOLUTION NO. ( ) Co. Maloney offered and Co. Mandia seconded RESOLVED, that the Purchasing Department is hereby authorized to advertise for bids for: BID # ARTS AND CRAFTS SUPPLIES Bids to be returnable to the Purchasing Department, 10 Maple Avenue, New City, New York by 11:00 A.M. on March 4, 2004 at which time bids will be opened and read, and be it FURTHER RESOLVED, that bid specifications and proposal documents can be obtained at the office of the Clarkstown Purchasing Department. RESOLUTION NO. ( ) Co. Maloney offered and Co. Mandia seconded RESOLVED, that the Purchasing Department is hereby authorized to advertise for bids for: BID # GROUNDSKEEPING/LANDSCAPE SUPPLIES Bids to be returnable to Purchasing Department, 10 Maple Avenue, New City, New York at a time and place to be determined at which time bids will be opened and read, and be it FURTHER RESOLVED, that bid specifications and proposal documents can be obtained at the office of the Clarkstown Purchasing Department.

5 TBM 2/10/04 PAGE 5 RESOLUTION NO. ( ) Co. Maloney offered and Co. Mandia seconded RESOLVED, that the Purchasing Department is hereby authorized to advertise for bids for: BID # SWIMMING POOL CHEMICALS Bids to be returnable to the Purchasing Department, 10 Maple Avenue, New City, New York at a time and place to be determined at which time bids will be opened and read, and be it FURTHER RESOLVED, that bid specifications and proposal documents can be obtained at the office of the Clarkstown Purchasing Department. RESOLUTION NO. ( ) Co. Maloney offered and Co. Nowicki seconded WHEREAS, it is necessary for the Town of Clarkstown to obtain actuarial services for compliance with GASB 10 (Government Accounting Standards Board) for fiscal year ending December 31, 2003, and WHEREAS, Financial Risk Analysts, 27 Hartford Turnpike, Vernon, CT is a nationally known actuarial consulting firm providing services to public entities nationwide related to self-insurance and GASB 10; NOW, THEREFORE, be it RESOLVED, that Supervisor Charles E. Holbrook is hereby authorized to enter into an agreement for one year with Financial Risk Analysts, in a form acceptable to the Town Attorney, at a cost not to exceed $6,500.00, plus reasonable out-of-pocket expenses.

6 TBM 2/10/04 PAGE 6 RESOLUTION NO. ( ) Co. Maloney offered and Co. Nowicki seconded WHEREAS, MedbillLtd.com (formerly Shoreline Medical Billing Systems, Inc.) Acts as the service organization for the Town of Clarkstown to process insurance claims for basic and advanced life support services provided by volunteer ambulance corps and Rockland Paramedic Service, Inc. and WHEREAS, it is necessary that the Town of Clarkstown have a limited scope audit to obtain reasonable assurance that MedbillLtd.com has the necessary controls and procedures in place to provide reliance that the billing is proper, THEREFORE, BE IT, RESOLVED, that Supervisor Holbrook is hereby authorized to enter into an agreement, in a form satisfactory to the Town Attorney, with Korn, Rosenbaum, Phillips & Jauntig, Certified Public Accountants, with offices at Palisades Office Park, 26 Firemen s Memorial Drive, Pomona, New York, for a cost not to exceed $5,000, to perform the limited scope audit referred to herein, as described in a proposal dated January 22, RESOLUTION NO. ( ) Co. Maloney offered and Co. Nowicki seconded WHEREAS, the County of Rockland has appropriated funds for the STOP-DWI Program to be shared by all Police Departments in the County of Rockland and the Sheriff s Patrol, and WHEREAS, the Town of Clarkstown has been notified by letter dated January 26, 2004 that the Town of Clarkstown s share for the STOP-DWI Program for the calendar year 2004 is $8,239.92; NOW, THEREFORE, be it RESOLVED, that the Town Board of the Town of Clarkstown hereby authorizes the Supervisor and the Chief of Police to execute the letter of agreement dated January 26, 2004, with the County of Rockland, for the STOP-DWI Program, to accept funds in the amount of $8, for the calendar year 2004, subject to the use of all those funds as provided in said agreement.

7 TBM 2/10/04 PAGE 7 RESOLUTION NO. ( ) Co. Lasker offered and Co. Maloney seconded RESOLVED THAT K. Luke Kalarickal, P.E., L.S., Director; and Dennis Letson, P.E., Deputy Director, of the Department of Environmental Control are hereby authorized to attend the Stormwater Management Technical Workshop to be held in White Plains, New York, on April 13 14, 2004; and BE IT FURTHER RESOLVED that the cost of $95.00 for each person at said training course, and other reasonable expenses for travel, tolls, and meals in accordance with the provisions of Town Board Resolution # , shall be charged to appropriation Account A (Schools and Conferences). RESOLUTION NO. ( ) Co. Maloney offered and Co. Mandia seconded RESOLVED, that the compensation of the party Representative (Democrat and Republican) to read the voting machines for the year 2004 is hereby established at $ per day. RESOLUTION NO. ( ) Co. Maloney offered and Co. Nowicki seconded RESOLVED, that the following are hereby appointed Custodians for the Voting machines for the Town of Clarkstown, at the wage of $70.00 per machine, each voting day for the year Jerry Gershon Paul Pizzutello 24 Seymour Drive 16 Bradley Drive New City, NY New City, NY

8 TBM 2/10/04 PAGE 8 RESOLUTION NO. ( ) Co. Maloney offered and Co. Lasker seconded RESOLVED, that Custodians for the polling facilities, who open and close polling places, shall be paid at the rate of $40.00 per day. RESOLUTION NO. ( ) Co. Maloney offered and Co. Mandia seconded RESOLVED, that the compensation of the Election Inspector for 2004 is established as follows: Election Day - Certified Inspectors $ Non-Certified Inspectors Chairman Meeting Attendance Instructional Certification RESOLUTION NO. ( ) Co. Maloney offered and Co. Mandia seconded WHEREAS, the following has applied for Certificate of Registration pursuant to Section of the Town Code of the Town of Clarkstown: VICTOR P. ZUGIBE, INC. 66 W. Railroad Avenue Garnerville, NY Victor P. Zugibe, President NOW, THEREFORE, be it RESOLVED, that the following Certificate of Registration be issued: No VICTOR P. ZUGIBE, INC.

9 TBM 2/10/04 PAGE 9 RESOLUTION NO. ( ) continued RESOLUTION NO. ( ) Co. Maloney offered and Co. Lasker seconded WHEREAS, Town Board resolution # awarded Bid # Yale Drive Reconstruction Project to 58A JVD Industries, Ltd. of Mount Vernon, New York; and WHEREAS, the Department of Environmental Control has approved a second change order on contract for this project as follows: Reconstruct existing catch basins found to be in a state of disrepair maximum of eight (8) catch $2, each: Cost - $22, Remove and reset one (1) catch basin and approximately 120 linear feet of storm drain line due to design change to accommodate unforeseen field conditions: Cost - $3, Implement revised design prepared by the Department of Environmental Control for work in the existing south drainage easement: Cost - $7, Install additional 175 linear feet of 6-inch diameter underdrain not called for as part of the original design for this project to alleviate an adverse groundwater condition encountered during construction: Cost - $6, NOW, THEREFORE, BE IT RESOLVED that the total approved cost for this change order on contract is $39,989.33; and BE IT FURTHER RESOLVED that the current budget allowance for this project be increased to $719, to reflect the additional cost of this change order on contract; and BE IT FURTHER RESOLVED that this shall be a proper charge to account # H

10 TBM 2/10/04 PAGE 10 RESOLUTION NO. ( ) Co. Maloney offered and Co. Lasker seconded WHEREAS, Town Board resolution # awarded Bid # to Hudson Canyon Construction, Inc. of Millwood, New York; and WHEREAS, previous change orders on contract approved by Town Board resolution have increased the allowance for this project to $871,846.00; and WHEREAS, two additional change orders on contract have been approved by the Department of Environmental Control as follows: C.O. #4: Removal of Five (5) additional trees not included in the original plan found to be in conflict with the proposed open channel improvements Cost - $1, C.O. #5: Installation of 1000 linear feet of 4 x 8 stone lined channel to control erosion in the piped portion of the project Cost - $18, NOW, THEREFORE, BE IT RESOLVED that the total cost of these two additional change orders for this project is $20,412.70; and BE IT FURTHER RESOLVED that the allowance for this project be increased from $871, to $892, to reflect the cost of the change orders; and BE IT FURTHER RESOLVED that this shall be a proper charge to account # H RESOLUTION NO. ( ) Co. Maloney offered and Co. Lasker seconded WHEREAS, conditions encountered in the course of construction required additional work to be performed, which consisted of expenditures for title reports, payment for an easement, as well as the Department of Environmental Control and Clarkstown Highway Department s approved field changes needed to complete this project, WHEREAS, the Contractor has submitted application for payment of 21, for field changes, NOW THEREFORE, BE IT RESOLVED that Change Order #3 in the amount of $21, is hereby authorized, and BE IT FURTHER RESOLVED that the total amount of contract is increased to $101,

11 TBM 2/10/04 PAGE 11 RESOLUTION NO. ( ) continued RESOLUTION NO. ( ) Co. Maloney offered and Co. Lasker seconded WHEREAS, by resolution , the Town Board awarded Bid Number to Danny Clapp Landscaping, Inc., and WHEREAS, by resolution , and , the Town Board did authorize changes in the scope of work for said bid to extend the scope of work and provide a greater degree protection of roadway and adjacent properties, and WHEREAS, the geometry of the roadway and trench drain required modification to the drain to prevent damage to vehicles entering the roadway, and WHEREAS, the Contractor has submitted change order #4 in the amount of $ , to perform the additional modification, and WHEREAS, the Deputy Director of the Department of Environmental Control has reviewed the change, and recommended that the additional work be authorized by the Town Board. NOW THEREFORE, BE IT RESOLVED that Change Order #4 In the amount of $ is hereby authorized retroactive to and effective December 18, 2003, and BE IT FURTHER RESOLVED that the total amount of contract is increased to $36, RESOLUTION NO. ( ) Co. Maloney offered and Co. Nowicki seconded WHEREAS, the Town of Clarkstown 2004 Salary Schedule was adopted by Resolution No on January 6, 2004, and WHEREAS, the Town Board desires to make amendments to that salary schedule, NOW, THEREFORE, BE IT RESOLVED, that the Town of Clarkstown 2004 Salary Schedule is hereby amended to reflect the following salaries: All Members of the Zoning Board of Appeals -- $220.00* All Members of the Planning Board -- $220.00* All Members of the Architecture and Landscape Commission -- $200.00* All Members of the Sanitation Commission -- $220.00*

12 TBM 2/10/04 PAGE 12 RESOLUTION NO. ( ) continued All Members of the Historical Review Board -- $140.00* All Members of the Traffic and Traffic Fire Advisory Board -- $200.00* All Members of the Parks Board & Recreation Commission -- $220.00* *Daily meeting rate for official meetings AND BE IT FUTHER RESOLVED, that all Boards and Commissions are expected to meet a minimum of twelve (12) times per calendar year, AND BE IT FURTHER RESOLVED, that this resolution shall be retroactive to February 9, 2004, and that the Town Clerk is hereby requested to forward copies of this resolution to the Comptroller, to the Personnel Administrator, and to each of the chairpersons of the various boards and commissions mentioned above. RESOLUTION NO. ( ) Co. Maloney offered and Co. Nowicki seconded RESOLVED, that the Resolution adopted on December 16, 2003, Resolution No be hereby amended as follows: Bid # Athletic and Recreation Supplies SPORTMASTER, P.O. Box 5000, Pittsburgh, PA 15206, for item # 77 as per specifications at a net bid price of $1, SPORTIME, One Sportime Way, Atlanta, GA 30340, for items #27, 29, 50 and 60, as per specifications at a net bid price of $ RESOLUTION NO. ( ) Co. Maloney offered and Co. Nowicki seconded WHEREAS, Edward J. Lettre, Clerk of the Works, recommends a change order with respect to Resolution No to increase the professional services contract award to Denker Cackovic, Architects, by $8,300.00, to cover the cost for required additional design services for the remediation and replacement of the exterior brick facade at the former Police/Court building. The top courses of the exterior brick wall were displaced and in danger of falling:

13 TBM 2/10/04 PAGE 13 RESOLUTION NO. ( ) continued NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby amends Resolution No , by authorizing a change order to increase the contract award to Denker Cackovic, Architects by $8, FURTHER RESOLVED, that all fees shall be charged to account H RESOLUTION NO. ( ) Co. Lasker offered and Co. Nowicki seconded RESOLVED, that the Town Board hereby confirms the recommendation by the Town Attorney that the firm of Metropolitan Appraisals, d/b/a Lawrence & Shedler Appraisals, be retained to appraise property located at 39 High Tor Road, New City, New York, and 563 South Mountain Road, New City, New York, for the purpose of determining its present market value for Open Space. Said property is designated on the Clarkstown Tax Map and , and be it FURTHER RESOLVED, that the fee for said appraisal shall not exceed $l,300.00, which shall be charged to Account No. H l. RESOLUTION NO. ( ) Co. Nowicki offered and Co. Maloney seconded WHEREAS, the Town has received a request from a property owner to relocate three Stop signs presently located at Well Street and Park Lane, Nanuet, New York, as follows: l. One Stop sign be placed at the corner of Sherwood Circle and Freedman Avenue, abutting property known as 69 Sherwood Circle; 2. One Stop sign be placed at the corner of Sherwood Circle and Park Lane, abutting 20 Park Avenue; 3. One Stop sign be placed at Freedman Avenue, abutting l05 Freedman Avenue;

14 TBM 2/10/04 PAGE 14 RESOLUTION NO. ( ) continued NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby authorizes Wayne T. Ballard, Superintendent of Highways, to relocate three Stop signs to Sherwood Circle and Freedman Avenue, as referred to herein, and be it FURTHER RESOLVED, that the Town Clerk is directed to send a copy of this Resolution to the Superintendent of Highway for implementation. RESOLUTION NO. ( ) Co. Maloney offered and Co. Mandia seconded WHEREAS, Bronya Tauber has requested a refund of Building Permit fee (No ) paid in the amount of $1,832.00, for premises located at 104 Lakewood Drive, Congers, New York, because of unforeseen circumstances; NOW, THEREFORE, BE IT RESOLVED, that upon the recommendation of the Building Inspector, the Town Board hereby authorizes a partial refund of Building Permit fee paid in the amount of $1,832.00, less the cost of $ for processing, in the amount of $1, to Bronya Tauber, to be charged to Account No. B RESOLUTION NO. ( ) Co. Maloney offered and Co. Mandia seconded WHEREAS, Susan Hougui has requested a refund of Building Permit fee (No ) paid in the amount of $80.00 for premises located at 22 Linden Court, New City, New York, because the permit application was accepted by the Building Department in error; NOW, THEREFORE, BE IT RESOLVED, that upon the recommendation of the Building Inspector, the Town Board hereby authorizes a refund of Building Permit fee paid in the amount of $80.00 to Susan Hougui, to be charged to Account No. B

15 TBM 2/10/04 PAGE 15 RESOLUTION NO. ( ) Co. Maloney offered and Co. Lasker seconded WHEREAS in February 2003, the Town Board adopted a resolution securing less-than-fee interests in 458 undeveloped acres owned by United Water New York and its subsidiaries; and WHEREAS Section 247 of the General Municipal Law (GML) authorizes the Town of Clarkstown to acquire such interests in real property for the preservation of open spaces and of environmentally sensitive areas, as the GML defines those terms; and WHEREAS those open spaces were protected by means of a Deed of Conservation Easement (the Easement); and WHEREAS, a legal problem forced the parties to limit the term of that easement to one year, during which time the parties hoped to cure the problem; and WHEREAS more time is needed to do so; and WHEREAS, United Water New York has offered to extend the term of the Easement so that the legal difficulty can be overcome; NOW, THEREFORE BE IT RESOLVED, that the Town Board finds that it will conserve and protect the public health, safety and general welfare if it so extends the Easement; and be it FURTHER RESOLVED that a public hearing for that proposed extension will be held at 8:00 PM on February 24, 2004; and be it FURTHER RESOLVED that the Town Clerk shall advertise the Hearing according to law.

16 TBM 2/10/04 PAGE 16 RESOLUTION NO. ( ) Co. Maloney offered and Co. Lasker seconded At a regular meeting of the Town Board of the Town of Clarkstown, in the County of Rockland, New City, New York, in said Town of Clarkstown, on February l0, PRESENT: Charles E. Holbrook, Supervisor John R. Maloney, Councilman Ralph F. Mandia, Councilman Shirley Lasker, Councilwoman Catherine M. Nowicki, Councilwoman X In the Matter of Extension of the Clarkstown Consolidated Water Supply District #l to include the Area of ALMUTH DRIVE, MEYER LANE and LINDEN COURT, New City, New York X ORDER CALLING FOR A PUBLIC HEARING WHEREAS, the Town Board of the Town of Clarkstown, County of Rockland, New York, has received a proposal from the United Water Company for the installation of approximately 3,532 feet of pipe in ALMUTH DRIVE, MEYER LANE and LINDEN COURT, New City, New York, to connect into the existing water line located on Old Route 304, at a cost not to exceed $390,000.00, and WHEREAS, the Town Board has determined to proceed with the extension of the Clarkstown Consolidated Water Supply District #l to include the areas described herein and the consolidation thereof, and NOW, THEREFORE, BE IT ORDERED, that the Director of the Department of Environmental Control is hereby directed to prepare a map, plan and report depicting the properties to be benefited by the proposed extension described herein, and to file same for public inspection in the Office of the Town Clerk on or before February 13, 2004, and be it FURTHER ORDERED, that a public meeting of the Town Board of the Town of Clarkstown be held at the Clarkstown Town Hall, l0 Maple Avenue, New City, New York, on February 24, 2004, at 8:00 p.m., or as soon thereafter as possible, to consider the proposed extension and consolidation of the Clarkstown Consolidated Water Supply District #l as herein referred to, and that all the expenses of the district shall be charged against the entire area of the district as extended, and to hear all persons interested in the subject thereof, concerning the same, and for such other action of the part of the Town Board with relation thereto as may be required by law, and be it FURTHER ORDERED, that the Town Clerk publish at least once in the newspaper of general circulation and post on the sign board of said Town maintained pursuant to Subdivision 6 of Section 30 of Town Law, and conspicuously in at least five public places within said proposed Clarkstown Consolidated Water Supply District #l, a copy of this Order, certified by the Town Clerk, the first publication thereof and said posting to be not less than ten or more than twenty days before the day designated herein for the public hearing as aforesaid. Dated: February l0, 2004 TOWN BOARD, TOWN OF CLARKSTOWN CHARLES E. HOLBROOK, Supervisor JOHN R. MALONEY, Councilman RALPH F. MANDIA, Councilman SHIRLEY LASKER, Councilwoman CATHERINE M. NOWICKI, Councilwoman

17 TBM 2/10/04 PAGE 17 RESOLUTION NO. ( ) continued SCHEDULE A TAX MAP ADDRESS OWNER New City, New York Linden Court Greenblatt Linden Court See Linden Court Robins Linden Court Doyle Linden Court Berzon Linden Court Jacobs Almuth Drive Steckler Linden Court Melian Linden Court Grossbarth Linden Court Glum Linden Court Weishaus Linden Court Rivera Linden Court McGrath Linden Court Morgese Linden Court Reynolds Linden Court DiPasquale Linden Court Donn Linden Court Graham Linden Court Feltham Almuth Drive Pedersen Linden Court Perez Linden Court Rees Meyer Lane Weiner Linden Court Garcia Meyer Lane Bruno Old Route 304 Carrobis Meyer Lane Sweet Meyer Lane Braun Meyer Lane Jenks Meyer Lane Zernone Almuth Drive Reck Almuth Drive McCarthy Almuth Drive Meneses Linden Court Mindich Linden Court Cocolicchio Linden Court DeMaio Linden Court Blumenfeld Linden Court Undersinger Linden Court Brooks Linden Court Hougui Linden Court Siegel

18 TBM 2/10/04 PAGE 18 RESOLUTION NO. ( ) Co. Lasker offered and Co. Maloney seconded WHEREAS, a proposed local law entitled, "Congers Hamlet Center Overlay District" was introduced at a meeting of the Town Board on January 28, 2003, and WHEREAS, the Town Board by resolution adopted on January 28, 2003, determined that it would act as lead agency for the purposes of the New York State Environmental Quality Review Act (SEQRA) and directed that a public hearing be held on February 11, 2003, at 8:00 PM or as soon thereafter as possible, relative to such proposed local law, and WHEREAS, a copy of the proposed local law in final form was placed on the desk of the Supervisor at his office at the Clarkstown Town Hall and delivered to the homes of the Councilpersons on February 7, 2003, and WHEREAS, a notice of said hearing was duly prepared and published in The Journal News on February 5, 2003, and the proposal was referred to the Rockland County Planning Commissioner and to the Clarkstown Planning Board, although not required to be so referred to the Clarkstown Planning Board pursuant to Section , and WHEREAS, the Clarkstown Planning Board, by way of resolution dated March 26, 2003, agreed with the proposed local law to the extent that they felt the existing Local Law should be rescinded, and although the Clarkstown Planning Board requested that " the Town Board begin a whole new process for a total review of the amended law " it did not respond when the matter was re-referred to the Planning Board by Town Board resolutions dated April 8, 2003, and September 30, 2003, and WHEREAS, the Rockland County Planning Commissioner, in a response dated March 12, 2003, did recommend modifications to the proposed law that were considered by the Town Board, and WHEREAS, the Town Board wishes to proceed to a determination of this matter at this time as the proposed Local Law includes standards and boundaries that differ from the original "Congers Hamlet Center Overlay District" that was adopted as Local Law , and WHEREAS, the Town Board has reviewed the Environmental Assessment Form and related memo dated February 10, 2004, prepared by Robert Geneslaw, Planning Consultant, which refers to a report dated November 25, 2002, all of which the Board has considered with respect to SEQRA compliance; NOW, THEREFORE, BE IT RESOLVED, that based upon the memo dated February 10, 2004, and the report dated November 25, 2002, from Robert Geneslaw, acting as staff to the Town Board as lead agency, it is hereby determined that this action is an Unlisted Action, and the Town Board hereby further determines that the proposed Local Law concerning the Congers Hamlet Center Overlay District shall not have any significant impact on the environment and no further processing pursuant to the State Environmental Quality Review Act (SEQRA) is required, and be it FURTHER RESOLVED, that the Town Board has determined to adopt this Local Law by a majority plus one vote of the Board in contravention of the recommended modifications of the Rockland County Planning Commissioner because it believes that the proposed Local Law is an improvement over the original "Congers Hamlet Center Overlay District" that was adopted as Local Law , and be it be it FURTHER RESOLVED, that Local Law is rescinded in its entirety, and

19 TBM 2/10/04 PAGE 19 RESOLUTION NO. ( ) continued FURTHER RESOLVED, that Local Law No entitled "Congers Hamlet Center Overlay District" is hereby adopted in its entirety with the following modifications: Amend A, Boundaries to read, "Congers Hamlet Center Overlay District includes those properties that are, at the time of the adoption of this Local Law, zoned "LS" with frontage on Lake Road, Burnside Avenue, or North Rockland Avenue AND located within 450' of Congers Lake Road AND within the area from the west sides of Sherman Avenue and Pleasant Street north to the east sides of North and South Harrison Avenue. Congers Hamlet Center Overlay District also includes those properties that are, at the time of the adoption of this Local Law, zoned "LIO" and located with frontage on Hemenway Avenue." Add to B, (insert in the first paragraph, right before the last sentence in that paragraph), "This incentive is allowable by Special Permit of the Town Board and is subject to the requirements of and C(5)." Add as B7, "Property owners shall be required to give rental preference to Clarkstown residents for any apartment created under this incentive. Preference shall first be given to volunteer emergency personnel (including members of volunteer fire departments and ambulances corps) and to senior citizens. Any application for a certificate of occupancy for any apartment created under this incentive shall be accompanied by a declaration of covenant running with the land providing for the above preference. Such declaration shall be in a form approved by the Town Attorney and recorded with the Rockland County Clerk. RESOLUTION NO. ( ) Supervisor Holbrook offered and Co. Nowicki seconded WHEREAS, the water supplies of thirty-nine families in the area of Almuth Drive, Meyer Lane, and Linden Court, New City, New York, have become contaminated due to the apparent failure of underground fuel storage tanks on the nearby property of Barrier Motor Fuels, Inc., 70 Old Route 304, New City, New York, and WHEREAS, the Town of Clarkstown is now in the process of extending the Clarkstown Consolidated Water Supply District No. l to cover the area of Almuth Drive, Meyer Lane, and Linden Court, New City, New York, to ensure that the affected residents will have a safe and clean water supply, and WHEREAS, the New York State Department of Environmental Conservation has jurisdiction of the affected area and will oversee the much needed clean up and remediation of the Barrier Motor Fuels. Inc. property; NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Clarkstown hereby requests that the New York State Department of Environmental Conservation, and all agencies involved, take all steps necessary to expedite the clean up of the Barrier Motor Fuels, Inc. property, 70 Old Route 304, New City, New York, to ensure that this area will offer a safer environment for all persons living on Almuth Drive, Meyer Lane, and Linden Court, New City, New York, and be it

20 TBM 2/10/04 PAGE 20 RESOLUTION NO. ( ) continued FURTHER RESOLVED, that the Town Clerk is hereby directed to forward a copy of this Resolution to the Commissioner of the New York State Department of Environmental Conservation, the Rockland County Department of Health, and any other involved agency. There being no further business and no one further wishing to be heard, the meeting was adjourned. On motion of Co. Mandia, seconded by Co. Maloney and unanimously adopted, the Town Board Meeting was closed, time 9:33 pm. Respectfully submitted, Patricia Sheridan Town Clerk

TOWN OF CLARKSTOWN TOWN BOARD MEETING. Town Hall 10/11/2005 8:00 P.M. Supervisor declared Town Board Meeting opened. Assemblage saluted the flag.

TOWN OF CLARKSTOWN TOWN BOARD MEETING. Town Hall 10/11/2005 8:00 P.M. Supervisor declared Town Board Meeting opened. Assemblage saluted the flag. TOWN OF CLARKSTOWN TOWN BOARD MEETING Town Hall 10/11/2005 8:00 P.M. Present: Supervisor Alexander J. Gromack Council Members Lasker, Maloney, Mandia, & Nowicki John Costa, Town Attorney Patricia Sheridan,

More information

TBM 6/5/2007 page 1 TOWN OF CLARKSTOWN TOWN BOARD MEETING. Town Hall 06/05/2007 7:45 P.M.

TBM 6/5/2007 page 1 TOWN OF CLARKSTOWN TOWN BOARD MEETING. Town Hall 06/05/2007 7:45 P.M. TBM 6/5/2007 page 1 TOWN OF CLARKSTOWN TOWN BOARD MEETING Town Hall 06/05/2007 7:45 P.M. Present: Supervisor Alexander J. Gromack Council Members John Maloney, Ralph Mandia, Shirley Lasker, & Catherine

More information

TOWN OF CLARKSTOWN TOWN BOARD MEETING. Town Hall 05/06/2014 7:00 pm

TOWN OF CLARKSTOWN TOWN BOARD MEETING. Town Hall 05/06/2014 7:00 pm TOWN OF CLARKSTOWN TOWN BOARD MEETING Town Hall 05/06/2014 7:00 pm Present: Late arrival: Supervisor Alexander J. Gromack Council Members Shirley Lasker, Frank Borelli, & Stephanie Hausner Amy Mele, Town

More information

BID # MIL MEMBRANE LINER FOR CLARKSTOWN SANITARY LANDFILL

BID # MIL MEMBRANE LINER FOR CLARKSTOWN SANITARY LANDFILL a l TOWN OF CLARKSTOWN SPECIAL TOWN BOARD MEETING Town Hall 10/30/90 Present: Council Members Maloney, Mandia, Smith Councilman Kunis absent Murray N. Jacobson, Town Attorney Patricia Sheridan, Town Clerk

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

Chapter 10 BUILDINGS AND BUILDING REGULATIONS*

Chapter 10 BUILDINGS AND BUILDING REGULATIONS* Chapter 10 BUILDINGS AND BUILDING REGULATIONS* *Cross references: Community development, ch. 22; fire prevention and protection, ch. 34; stormwater management, ch. 48; subdivisions, ch. 50; utilities,

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

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

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

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

ARTICLE 7 AMENDMENTS TO ORDINANCE

ARTICLE 7 AMENDMENTS TO ORDINANCE CHAPTER 240 UNIFIED DEVELOPMENT ORDINANCE CITY OF SARATOGA SPRINGS NY ARTICLE 7 AMENDMENTS TO ORDINANCE 7.1 GENERAL AMENDMENTS 7-1 7.1.1 Authority 7-1 7.1.2 Proposal to Amend 7-1 7.1.3 Application and

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 499 (AS AMENDED THROUGH 499.12) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. 499 RELATING TO ENCROACHMENTS IN COUNTY HIGHWAYS The Board of Supervisors of the County of Riverside,

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

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017 MINUTES FOR MEETING June 1, 2017 1. Montgomery Township Committee met at the Municipal Building, 2261 Van Horne Road, Belle Mead, NJ at 7:00 p.m. on the above date. Those present were: TOWNSHIP COMMITTEE:

More information

ARTICLE 7 AMENDMENTS TO ORDINANCE

ARTICLE 7 AMENDMENTS TO ORDINANCE ARTICLE 7 AMENDMENTS TO ORDINANCE 7.1 GENERAL AMENDMENTS 7-1 7.1.1 Intent 7-1 7.1.2 Authority 7-1 7.1.3 Proposal to Amend 7-1 7.1.4 Application and Fee 7-1 7.1.5 Referral for Advisory Opinion 7-2 7.1.6

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

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

ARTICLE 7 AMENDMENTS TO ORDINANCE

ARTICLE 7 AMENDMENTS TO ORDINANCE ARTICLE 7 AMENDMENTS TO ORDINANCE 7.1 GENERAL AMENDMENTS 7-1 7.1.1 Authority 7-1 7.1.2 Proposal to Amend 7-1 7.1.3 Application and Fee 7-1 7.1.4 Referral for Advisory Opinion 7-1 7.1.5 Public Hearing Notice

More information

ORDINANCE 499 (AS AMENDED THROUGH ) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO

ORDINANCE 499 (AS AMENDED THROUGH ) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO ORDINANCE 499 (AS AMENDED THROUGH 499.13) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. 499 RELATING TO ENCROACHMENTS IN COUNTY HIGHWAYS The Board of Supervisors of the County of Riverside,

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 WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

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

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 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

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

CITY COUNTY ZIP CODE ADDRESS CITY STATE ZIP CODE

CITY COUNTY ZIP CODE ADDRESS CITY STATE ZIP CODE CITY OF WALKER COMMUNITY DEVELOPMENT DEPARTMENT 4243 REMEMBRANCE RD NW WALKER, MI 49534 (616) 791-6858 (616) 791-6881 FAX APPLICATION FOR SIGN PERMIT 1.) LOCATION OF SIGN(S) ADDRESS PPN# CITY COUNTY ZIP

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

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

ARTICLE 1 INTRODUCTION

ARTICLE 1 INTRODUCTION ARTICLE 1 INTRODUCTION 1.1 GENERAL PROVISIONS 1-1 1.1.1 Title and Authority 1-1 1.1.2 Consistency With Comprehensive Plan 1-2 1.1.3 Intent and Purposes 1-2 1.1.4 Adoption of Zoning Map and Overlays 1-3

More information

ARTICLE 905 Street Excavations. EDITOR S NOTE: Resolution , passed February 3, 2009, established street excavation fees.

ARTICLE 905 Street Excavations. EDITOR S NOTE: Resolution , passed February 3, 2009, established street excavation fees. ARTICLE 905 Street Excavations EDITOR S NOTE: Resolution 13-2009, passed February 3, 2009, established street excavation fees. (View Fees) 905.01 Definitions. 905.02 Permit required and emergency openings.

More information

TOWN BOARD MEETING February 21, 2019

TOWN BOARD MEETING February 21, 2019 TOWN BOARD MEETING February 21, 2019 A regularly scheduled Town Board Meeting was held on Thursday, February 21, 2019 in the Town Hall, 284 Broadway, Ulster Park, NY with the following persons in attendance:

More information

ARTICLE F. Fences Ordinance

ARTICLE F. Fences Ordinance ARTICLE F Fences Ordinance SEC. 10-6-60 FENCES. (a) Fences. Fences are a permitted accessory use in any district and may be erected provided that the fence is maintained in good repair, that the finished

More information

STREETS, UTILITIES AND PUBLIC SERVICES CODE 16

STREETS, UTILITIES AND PUBLIC SERVICES CODE 16 ARTICLE 909 Curbs and Sidewalks View Fees EDITOR S NOTE: Resolution 57-1996, passed March 19, 1996, established curb and sidewalk permit fees. 909.01 Permit required; repair defined. 909.02 Permit fee.

More information

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits. AGENDA November 17, 2014 Regular Meeting of the Hazlet Township Committee held at p.m. Salute to the flag and moment of silent prayer called by Mayor. Mayor s Statement Open Public Meetings Act & Emergency

More information

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION DISTRICT OF LAKE COUNTRY BYLAW 99-240 DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION (Includes amendments as of July 4, 2017) This is a consolidated copy to be used for convenience only.

More information

Stillwater Town Board January 18, :00 PM Stillwater Town Hall

Stillwater Town Board January 18, :00 PM Stillwater Town Hall Stillwater Town Board January 18, 2018 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilman Chris D Ambro Councilwoman Lisa Bruno Councilwoman Ellen Vomacka Supervisor Ed Kinowski Also

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

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

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

More information

AGREEMENT FOR DEVELOPMENT OF LAND AT 3801 HARRISON BOULEVARD, OGDEN CITY, UTAH

AGREEMENT FOR DEVELOPMENT OF LAND AT 3801 HARRISON BOULEVARD, OGDEN CITY, UTAH AGREEMENT FOR DEVELOPMENT OF LAND AT 3801 HARRISON BOULEVARD, OGDEN CITY, UTAH This Agreement for development of land, hereinafter referred to as the AGREEMENT, entered into this day of, 2017, between

More information

The Board of Commissioners met this date with all members present.

The Board of Commissioners met this date with all members present. Vol ume 75- -Page 229 The Board of Commissioners met this date with all members present. Mr. Maple moved the minutes of the meeting held December 20, 2018, be approved as read. Mr. Gentile seconded. Roll

More information

SIGN REGULATIONS Exterior signs have a substantial impact on the character and quality of the environment.

SIGN REGULATIONS Exterior signs have a substantial impact on the character and quality of the environment. 1001.08 SIGN REGULATIONS 28 Subd 1. Findings, Purpose and Effect. A. Findings: The City finds: 1. Exterior signs have a substantial impact on the character and quality of the environment. 2. Signs provide

More information

THE CORPORATION OF THE TOWNSHIP OF FRONT OF YONGE BY-LAW # THE BUILDING BY-LAW

THE CORPORATION OF THE TOWNSHIP OF FRONT OF YONGE BY-LAW # THE BUILDING BY-LAW THE CORPORATION OF THE TOWNSHIP OF FRONT OF YONGE BY-LAW # THE BUILDING BY-LAW WHEREAS Section 7 of the Building Code Act, 1997, Chapter 24, R.S.O 1992, empowers Municipal Councils to pass by-laws and

More information

DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA

DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA THIS DEVELOPER'S AGREEMENT (hereinafter referred to as "Agreement"), entered into this day of, 2018 by and between

More information

APPLICATION FOR PIPELINE PUBLIC ROAD CROSSING PERMIT

APPLICATION FOR PIPELINE PUBLIC ROAD CROSSING PERMIT THE STATE OF TEXAS COUNTY OF BURLESON APPLICATION FOR PIPELINE PUBLIC ROAD CROSSING PERMIT TO: THE COMMISSIONERS COURT OF BURLESON COUNTY, TEXAS GENTLEMEN: ON THIS THE day of, 20, the undersigned, hereinafter,

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

More information

AQUIA HARBOUR PROPERTY OWNERS ASSOCIATION, INC.

AQUIA HARBOUR PROPERTY OWNERS ASSOCIATION, INC. AQUIA HARBOUR PROPERTY OWNERS ASSOCIATION, INC. RESTRICTIONS AND COVENANTS 1. Use Said lots shall be used exclusively for residential purposes except those lots that may be designated, subjected to rezoning

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

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

JEFFERSON COUNTY Land Development SITE IMPROVEMENTS BONDING & BOND SURETY POLICY (Effective Date: September 2, 2010)

JEFFERSON COUNTY Land Development SITE IMPROVEMENTS BONDING & BOND SURETY POLICY (Effective Date: September 2, 2010) JEFFERSON COUNTY Land Development SITE IMPROVEMENTS BONDING & BOND SURETY POLICY (Effective Date: September 2, 2010) All required bonding shall be provided by the owner/developer, approved by staff, and

More information

CITY OF SACRAMENTO BUILDING MOVE ORDINANCE REVISIONS

CITY OF SACRAMENTO BUILDING MOVE ORDINANCE REVISIONS CITY OF SACRAMENTO DEPARTMENT OF PLANNING AND DEVELOPMENT 1231 "I" Street Sacramento, Ca. 95814 December 9, 1985 Administration Room 300 449-5571 Building Inspections Room 200 449-5716 Planning Room 200

More information

14. General functions, powers and duties of department. Effective: April 1, 2005

14. General functions, powers and duties of department. Effective: April 1, 2005 14. General functions, powers and duties of department Effective: April 1, 2005 The department, by or through the commissioner or his duly authorized officer or employee, shall have the following general

More information

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag. Stillwater Town Board & Planning Board Joint Public Hearing Public Hearing Turning Point & Saratoga Hills November 16, 2017 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilman Chris

More information

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the

More information

2. A final Subdivision Plat with the County Clerk s stamp and Filed Map number.

2. A final Subdivision Plat with the County Clerk s stamp and Filed Map number. TO: Permittee FROM: Harold J. Gary, Commissioner RE: Putnam County Road Opening, Subdivisions As of April 15, 2000 (revised May 31, 2001) this Department will require the following for subdivisions before

More information

Up Previous Next Main Collapse Search Print Title 23 ZONING

Up Previous Next Main Collapse Search Print Title 23 ZONING Up Previous Next Main Collapse Search Print Chapter 23.105 SPECIFIC PLAN 5 Note * Prior ordinance history: Ordinances 86 O 118, 88 O 118 and 90 O 101. 23.105.010 Location. This specific plan shall encompass

More information

ROADS. Scioto County Engineer Darren C. LeBrun, PE, PS INFORMATION COMPILED FROM OHIO REVISED CODE CHAPTER 5553

ROADS. Scioto County Engineer Darren C. LeBrun, PE, PS INFORMATION COMPILED FROM OHIO REVISED CODE CHAPTER 5553 Scioto County Engineer Darren C. LeBrun, PE, PS Scioto County Courthouse Room 401 602 Seventh Street Portsmouth, OH 45662 Phone Number: 740-355-8265 Scioto County Highway Garage 56 State Route 728, P.O.

More information

IC Chapter 1. Regulation of Plumbers; Creation of Commission; Licensing

IC Chapter 1. Regulation of Plumbers; Creation of Commission; Licensing IC 25-28.5 ARTICLE 28.5. PLUMBERS IC 25-28.5-1 Chapter 1. Regulation of Plumbers; Creation of Commission; Licensing IC 25-28.5-1-1 Declaration of policy Sec. 1. It is hereby declared to be the policy of

More information

FALL RIVER REDEVELOPMENT AUTHORITY

FALL RIVER REDEVELOPMENT AUTHORITY FALL RIVER REDEVELOPMENT AUTHORITY DECLARATION OF COMMERCE PARK COVENANTS As a means of insuring proper development and job creation opportunities, the Fall River Redevelopment Authority (FRRA) would sell

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

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

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

ARTICLE 30 REZONING AND CONDITIONAL USE APPLICATIONS

ARTICLE 30 REZONING AND CONDITIONAL USE APPLICATIONS ARTICLE 30 REZONING AND CONDITIONAL USE APPLICATIONS Sec. 30.1. Sec. 30.2. Sec. 30.3. Sec. 30.4. Sec. 30.5. Sec. 30.6. Sec. 30.7. Sec. 30.8. Sec. 30.9. Sec. 30.10. Sec. 30.11. Sec. 30.12. Sec. 30.13. Sec.

More information

THE CORPORATION OF THE CITY OF GRAND FORKS

THE CORPORATION OF THE CITY OF GRAND FORKS THE CORPORATION OF THE CITY OF GRAND FORKS Consolidated for Convenience Not Official Version Waterworks Regulations Bylaw No. 1501, 1997 A Bylaw to Provide for the Regulation and Use of the Water System

More information

ORDINANCE NO. An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

ORDINANCE NO. An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map. . 183310 ORDINANCE NO. An ordinance amending Section 12.04 of the Los Angeles Municipal Code by amending the zoning map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section. Section 12.04

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING MINUTES FEBRUARY 25, 2013

BOROUGH OF BUENA REGULAR COUNCIL MEETING MINUTES FEBRUARY 25, 2013 MINUTES The regular meeting of Mayor and Council of the Borough of Buena was held Monday, February 25, 2013 commencing at 7:00 p.m. at the Borough Hall with Councilman presiding. The Councilman led the

More information

6.1 Planned Unit Development District

6.1 Planned Unit Development District 6.1 A. Intent The Planned Unit Development (PUD) District is designed to: encourage creativity and innovation in the design of developments; provide for more efficient use of land including the reduction

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

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

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME The name of the corporation shall be LAKE RIDGE WILDWOOD ASSOCIATION, INC., hereinafter called Association.

More information

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following The 209 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 5, 2017 at 6:00 P.M. Present: Thomas Scozzafava Supervisor

More information

CHAPTER 2 NOXIOUS WEEDS

CHAPTER 2 NOXIOUS WEEDS 4-2-1 4-2-2 CHAPTER 2 NOXIOUS WEEDS SECTION: 4-2-1: Purpose 4-2-2: Duty To Control 4-2-3: Definitions 4-2-4: Enforcement 4-2-5: Notice Requirements 4-2-6: State And Federal Land 4-2-7: Costs 4-2-8: Prevention

More information

REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE

REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE CHAPTER 3 BUILDING PERMITS Article 1. General Provisions Section 3-101 Definitions Section 3-102 Applicable Requirements Article 2. Village Building Permits

More information

Zoning Board of Appeals Minutes. Wednesday, January 16, :00 PM

Zoning Board of Appeals Minutes. Wednesday, January 16, :00 PM TOWN OF BETHLEHEM John Clarkson Town Supervisor Daniel W. Coffey Chairman Zoning Board of Appeals Minutes Wednesday, January 16, 2013 7:00 PM I. Call to Order A Regular Meeting of the Zoning Board of Appeals

More information

BYLAWS. STURNBRIDGE RACQUET CLUB, INC. A Nonprofit Corporation ARTICLE I. OFFICES

BYLAWS. STURNBRIDGE RACQUET CLUB, INC. A Nonprofit Corporation ARTICLE I. OFFICES BYLAWS OF STURNBRIDGE RACQUET CLUB, INC. A Nonprofit Corporation ARTICLE I. OFFICES SECTION 1. PRINCIPAL OFFICE. The Principal Office of Corporation shall be located at the home of the current President

More information

DISTRICT OF LAKE COUNTRY BYLAW 628, CONSOLIDATED VERSION (Includes amendment as of July 18, 2017)

DISTRICT OF LAKE COUNTRY BYLAW 628, CONSOLIDATED VERSION (Includes amendment as of July 18, 2017) DISTRICT OF LAKE COUNTRY BYLAW 628, 2007 CONSOLIDATED VERSION (Includes amendment as of July 18, 2017) This is a consolidated copy to be used for convenience only. Users are asked to refer to the Highway

More information

ORDINANCE NO BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF LAWRENCE, KANSAS:

ORDINANCE NO BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF LAWRENCE, KANSAS: APPENDIX B FRANCHISE AGREEMENTS NOTE: The franchise agreements included herein are for information only. Each contains the substance as adopted by the Governing Body but publication clauses, repealers

More information

Township of SLIPPERY ROCK BUTLER COUNTY

Township of SLIPPERY ROCK BUTLER COUNTY Streets and Sidewalks Chapter 21 Township of SLIPPERY ROCK BUTLER COUNTY Pennsylvania Adopted: 1954. Amended 1974, 1992, 2002 REVISION: Chapter 21: Streets and Sidewalks (Revision page started year 2011)

More information

WHEREAS, after proper notice and public hearing, the Planning Commission recommended City Council approval of Conditional Use Permit 10-04; and

WHEREAS, after proper notice and public hearing, the Planning Commission recommended City Council approval of Conditional Use Permit 10-04; and RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT 10-04, A REQUEST TO CONSTRUCT AND OPERATE A ROOFTOP WIRELESS TELECOMMUNICATION FACILITY

More information

SAMPLE SERVICING AGREEMENT. THIS AGREEMENT made in duplicate this day of, 20, Between:

SAMPLE SERVICING AGREEMENT. THIS AGREEMENT made in duplicate this day of, 20, Between: ROAD CONSTRUCTION AGREEMENT THIS AGREEMENT made in duplicate this day of, 20, Between: the of, Address:, Saskatchewan, S, a corporate municipality in the Province of Saskatchewan (hereinafter called the

More information

1. First Selectman Walter called the Board of Selectmen s meeting to order at 7:00 p.m.

1. First Selectman Walter called the Board of Selectmen s meeting to order at 7:00 p.m. Board of Selectmen Meeting Grange Hall July 1, 2015 Regular Meeting Minutes Selectmen Present: M. Walter; E. Lyman; E. Malavasi Also Present: P. Tripputi; L. Branscombe; K. Cavallo; E. Blaschik; J. Dill;

More information

THIS AGREEMENT made the (1) DATE day of (2) MONTH), 2013 THE CORPORATION OF THE CITY OF WELLAND. hereinafter called "the City"

THIS AGREEMENT made the (1) DATE day of (2) MONTH), 2013 THE CORPORATION OF THE CITY OF WELLAND. hereinafter called the City Page 2 of 11 THIS AGREEMENT made the (1 DATE day of (2 MONTH, 2013 B E T W E E N THE CORPORATION OF THE CITY OF WELLAND hereinafter called "the City" AND OF THE FIRST PART (3 OWNER/COMPANY hereinafter

More information

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JUNE 17, Commission Lacking the Appointment of

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JUNE 17, Commission Lacking the Appointment of CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JUNE 17, 2015 PRESENT: Greg Frick, Chair Allen Klippel, Secretary/Treasurer Gil Kleinknecht Cindy Coronado Dan Stauder Jim O Donnell ABSENT: Wanda Drewel,

More information

CHAPTER 14 FRANCHISES ARTICLE I ELECTRIC TRANSMISSION COMPANY, LLC

CHAPTER 14 FRANCHISES ARTICLE I ELECTRIC TRANSMISSION COMPANY, LLC CHAPTER 14 FRANCHISES ARTICLE I ELECTRIC TRANSMISSION COMPANY, LLC 14-1-1 ELECTRIC UTILITY SYSTEM. The franchise agreement granting Ameren Illinois Company d/b/a Ameren Illinois for the right to operate

More information

Larry Bustle Mayor Shirley Bryant Vice Mayor Tamara Cornwell Council Member. Mary Lancaster Council Member Brian Williams Council Member

Larry Bustle Mayor Shirley Bryant Vice Mayor Tamara Cornwell Council Member. Mary Lancaster Council Member Brian Williams Council Member Minutes Elected Officials Present Larry Bustle Mayor Shirley Bryant Vice Mayor Tamara Cornwell Council Member Charlie Grace Council Member Mary Lancaster Council Member Brian Williams Council Member Staff

More information

201 S. Anaheim Blvd. Page No Anaheim, CA RULE NO. 15 MAIN EXTENSIONS AND ENLARGEMENTS

201 S. Anaheim Blvd. Page No Anaheim, CA RULE NO. 15 MAIN EXTENSIONS AND ENLARGEMENTS 201 S. Anaheim Blvd. Page No. 3.15.1 A. DISTRIBUTION SYSTEM The cost of all Main Extensions and Main Enlargements shall be paid for by the owner or developer of the properties served by these mains in

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

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas BY-LAWS OF CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas ARTICLE I (As amended on 6-09-09) OFFICES: Principal Office A. The principal office of the

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

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS 16-1 TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1. MISCELLANEOUS. 2. SIGNS IN RIGHTS-OF-WAY. 3. LINES OF SIGHT AT INTERSECTIONS. CHAPTER 1 MISCELLANEOUS SECTION 16-101. Definitions. 16-102. Permit to

More information

TITLE 11 BUILDINGS AND CONSTRUCTION

TITLE 11 BUILDINGS AND CONSTRUCTION TITLE 11 BUILDINGS AND CONSTRUCTION Chapters: 11.04 Standard Codes 11.08 Building Permit 11.12 Plumbing Code 11.16 Fair Housing Code 11.20 Mechanical Code 11.24 Board of Appeals 11.28 Condemnation of Buildings

More information

WHATCOM COUNTY HEARING EXAMINER

WHATCOM COUNTY HEARING EXAMINER WHATCOM COUNTY HEARING EXAMINER RE: Zoning Conditional Use Permit ) CUP2009-0013 Application for ) ) FINDINGS OF FACT, Paradise Lakes Country Club ) CONCLUSIONS OF LAW, ) AND DECISION SUMMARY OF APPLICATION

More information

Provide Company with preliminary engineering plans and preliminary plat of subdivision before Company commences any engineering design.

Provide Company with preliminary engineering plans and preliminary plat of subdivision before Company commences any engineering design. Page 1 of 5 Agreement for New Installation of Gas Facilities New Business Authorization Number This Agreement, dated, ( Effective Date ) is entered into by and between Northern Illinois Gas Company d/b/a

More information

Administrative Report

Administrative Report ITEM NO 8 Administrative Report Council Action Date: April 14, 2015 To: From: Subject: MAYOR AND CITY COUNCIL Mike Goodson, City Manager RESOLUTION No. 7710 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

OFFICE CONSOLIDATION FENCE BY-LAW BY-LAW NUMBER By-Law Number Date Passed Section Amended

OFFICE CONSOLIDATION FENCE BY-LAW BY-LAW NUMBER By-Law Number Date Passed Section Amended OFFICE CONSOLIDATION FENCE BY-LAW BY-LAW NUMBER 119-05 Passed by Council on November 28, 2005 Amendments: By-Law Number Date Passed Section Amended 55-07 April 23, 2007 Delete Private Swimming Pool Definition

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

Section, Township N, Range E. Is project in MWRDGC combined sewer area Yes No. Basic Information (Required in all cases)...schedule A (Page 4 of 8)

Section, Township N, Range E. Is project in MWRDGC combined sewer area Yes No. Basic Information (Required in all cases)...schedule A (Page 4 of 8) SEWERAGE SYSTEM PERMIT MWRDGC Permit No. METROPOLITAN WATER RECLAMATION DISTRICT OF GREATER CHICAGO 100 EAST ERIE, CHICAGO, ILLINOIS, 60611 http://www.mwrd.org 312-751-5600 INSTRUCTIONS FOR COMPLETING

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

April 14, 2014 TOWN OF PENDLETON

April 14, 2014 TOWN OF PENDLETON TOWN OF PENDLETON A regular meeting of the Town Board of the Town of Pendleton held at the Town Hall, 6570 Campbell Blvd. Pendleton, N.Y. on the 14 th day April 2014 at 8:00 P.M. Supervisor Riester called

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

THE CORPORATION OF THE CITY OF BROCKVILLE SITE PLAN CONTROL AGREEMENT

THE CORPORATION OF THE CITY OF BROCKVILLE SITE PLAN CONTROL AGREEMENT THE CORPORATION OF THE CITY OF BROCKVILLE SITE PLAN CONTROL AGREEMENT BETWEEN THE CORPORATION OF THE CITY OF BROCKVILLE AND TALL SHIPS LANDING DEVELOPMENTS INC. (Tall Ships Landing Phase 1 - FILE D11-388)

More information