Town of Wappinger Town Board Meeting April 24, :30 PM ~ Final Agenda ~

Size: px
Start display at page:

Download "Town of Wappinger Town Board Meeting April 24, :30 PM ~ Final Agenda ~"

Transcription

1 Town of Wappinger Town Board Meeting April 24, :30 PM ~ Final Agenda ~ 7:30 PM Meeting called to order on April 24, 2006 at Town Hall, 20 Middlebush Rd, Wappingers Falls, NY. I. Call to Order Attendee Name Present Absent Late Arrival Supervisor Joseph Ruggiero Councilman Robert Valdati Councilman Vincent Bettina Councilman Joseph Paoloni Councilwoman Maureen McCarthy

2 II. III. Suspension of Rules Correspondance Log A. 2006CL-40 to 2006CL-55 IV. Discussions A. Town Drainage District Analysis - Jay Paggi B. Cedar Hill Sewer Air Ejector Station - Mike Tremper & Jay Paggi C. State Agriculture and Markets Law - David Stolman V. Resolutions

3 RESOLUTION: Resolution Authorizing Placement of Correspondence on File BE IT RESOLVED, that the letters and communications itemized on the attached Correspondence Log are hereby accepted and placed on file in the Office of the Town Clerk.

4 RESOLUTION: Resolution Opposing Proposed Rate Increase by Central Hudson Gas & Electric Corporation WHEREAS, Central Hudson Gas & Electric Corp. ( Central Hudson ) has requested approval of increases in the rates it charges to deliver electricity and natural gas, and WHEREAS, customers in a typical home would experience increases in their electric bills of approximately 17 percent for electricity and 16 percent for natural gas as a result of said increases, and WHEREAS, Central Hudson s area of service includes the Town of Wappinger and the proposed rate increases will cause unnecessary hardship for numerous residents of the Town, particularly those with fixed or limited incomes, as well as placing an additional financial burden on the Town s taxpayers as the Town s own facilities are served by Central Hudson, and WHEREAS, Central Hudson has failed to demonstrate a need for the proposed increases, the annual earnings of its holding corporation, CH Energy Group, Inc., having increased 4.5% in 2005, the corporation having benefited from lower income taxes and Board of Directors having just acted on March 15, 2006, to declare cash dividends for its preferred shareholders of record, and Commission and, WHEREAS, The matter is presently before the New York State Public Service WHEREAS, upon consideration, the Town Board finds that such rate increases will place undue financial burden on residents, businesses and local governments, including the Town of Wappinger, and discourage further industrial and commercial development in our region, and WHEREAS, Central Hudson s service area is predominantly suburban and rural, with electric service provided by overhead lines, thus rendering the expenses of installation,

5 maintenance and repair to be substantially less than those utility companies in metropolitan areas where power lines are underground, and NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Wappinger in its capacity as governing body of the Town, does hereby oppose the rate increases for delivery of electricity and natural gas for which Central Hudson Gas & Electric Corp. seeks approval, and BE IT FURTHER RESOLVED, that certified copies of this resolution be delivered to the Hon. Jaclyn A. Billing, Secretary, New York State Public Service Commission, the Hon. Stephen Saland, Senator for the 41 st District, and the Hon. Assemblyman Joel Miller 97 th District, by the Town Clerk and the chief executives of surrounding municipalities served by Central Hudson, and immediately. BE IT FURTHER RESOLVED, that the aforesaid resolutions shall take effect

6 RESOLUTION: Resolution Scheduling a Public Hearing on the Application of A&W Scrap Processors, Inc. For a Renewal of Its Junkyard License WHEREAS, A&W Scrap Processors, Inc., with an office located at 1980 Route 9D, Wappingers Falls, New York, has made application for a renewal of its junkyard license pursuant to Chapter 153 of the Town Code; and WHEREAS, a number of residents have raised concerns over the conduct of operations at A&W Scrap Processors, Inc.; and WHEREAS, the Town Board has determined that it is in the best interest of the citizens of the Town of Wappinger to conduct a Public Hearing on the application of A&W Scrap Processors, Inc., for a renewal of its junkyard license so as to permit the citizens of the Town of Wappinger to have an opportunity to address the Town Board on any issues affecting the conduct of business by A&W Scrap Processors, Inc. at 1980 Route 9D, Wappingers Falls, New York. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby schedules a Public Hearing on the application of A&W Scrap Processors, Inc., for a renewal of its junkyard license pursuant to Town Code Chapter 153, said Public Hearing to be held at Town Hall, 20 Middlebush Road, Wappingers Falls, New York on the day of May, 2006, at 7:30 P.M. 3. The Town Clerk is hereby directed to post the Notice of Public Hearing on the sign board maintained at Town Hall and to publish same in the Southern Dutchess News and the Poughkeepsie Journal in the form annexed hereto, at least once five (5) days before the scheduled public meeting. The foregoing Resolution was put to a vote on roll call which resulted as follows:

7 RESOLUTION: Resolution Approving Warrant for 2006 WHEREAS, pursuant to Town Law 119, which sets forth the procedure for the auditing of claims and issuance of warrants where there is no Town Comptroller, the Town Board must audit the claims and issue the warrants for the payment of said claims; and WHEREAS, since the office of the Town Comptroller is currently vacant and the duties of auditing claims presented to the Town and the issuing of warrants authorizing the payment of said claims and bills must be approved by the Town Board. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby confirms that it has audited all the claims on the vouchers enumerated in the attached warrant: Abstract with total of Five Hundred Three Thousand, Five Hundred Sixty Five and 70/100 ($503,565.70). The Town Board has found that all the claims are just and accurate, directs to the Town Clerk to prepare an abstract of the audited claims, specifying the number of the claim, the name of the claimant, the amount allowed and the fund and appropriation account chargeable therewith, and then shall direct same to the Supervisor Joseph Ruggiero and authorize and direct him to pay the claimant the amount allowed upon his claim. 3 The Town Board hereby authorizes the Supervisor and Bookkeeper to transfer the following funds into the General Disbursement Fund (GDF) to pay all claims as outlined in Abstract 20892: Fund Description Amount A General Fund Town Wide $88, AM Ambulance Fund $32, B General Fund Part Town $9, DB Highway Fund $78, HG Capital -Greystone Restoration $7, HN Capital-W.W.I-99-2R $2, HR Capital Town Reassessment $15, HV Tri-Muni-Phase IIIA $30.00 LC Cameli Light $1.70 LD Chelsea Light $42.44 LH Hughsonville Light $ SF Fleetwood Sewer $7,804.17

8 SH Watchhill Sewer $4, SI Sewer Improvement #1 $81, SM Midpoint Park Sewer $9, SR Rockingham Sewer $66, SV Wappingers Sewer Trans./Treat. Phase 3A $37, SW Wildwood Sewer $1, T Trust & Agency T92 $6, WC Central Wappinger Water $41, WH Watchhill Water $3, WM Myers Corners II $1, WN North Wappinger Water $7, Total $503,565.70

9 RESOLUTION: Resolution Confirming the Emergency Executive Order for The Replacement of the Sewer Pump on Cedar Hill Road WHEREAS, the Town of Wappinger owns and operates a sewer pump station on Cedar Hill Road; and WHEREAS, the sewer pump station on Cedar Hill Road malfunctioned and is inoperable at this time; and WHEREAS, it has been determined by the Town Engineer and Camo Pollution Control, Inc. that it is not cost effective to repair this pump station and its mechanisms; and WHEREAS, it has been recommended to the Town by the Town Engineer and Camo Pollution Control, Inc. that it would be more cost effective and productive to replace the unit rather than to undertake interim repairs; and WHEREAS, the malfunctioning of the pump station presents hazards and dangers to the public health, safety and welfare of the citizens of the Town of Wappinger; and WHEREAS, measures must be immediately undertaken to cure the hazardous and dangerous condition that exist as a result of the malfunctioning of the sewer pump station. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby determines that an emergency condition exists regarding the malfunctioning sewer pump station on Cedar Hill Road and that such condition is an immediate hazard and danger to the public health, safety and welfare of the citizens of the Town of Wappinger. 3. The Town Board hereby confirms, ratifies and adopts the actions of the Supervisor, Joseph Ruggiero in issuing the Executive Order attached hereto, which authorized immediate action to replace the sewer pump station and appurtenances thereto located on Cedar Hill Road. 4. The following Town officers and/or employees and/or professionals are hereby directed to take whatever steps are necessary to coordinate the work to replace the sewer pump station and any appurtenant mechanisms thereto at the sewer pump station located on Cedar Hill Road: Fire Inspector, Building Inspector, Town Clerk, Superintendent of Highways, Engineer to Town, Bond Counsel and Attorney to Town and Camo Pollution Control, Inc. 5. The Town of Wappinger Procurement Policy is hereby suspended for the purposes of expediting the replacement of the sewer pump station and related purchases and expenditures necessary to immediately address, alleviate and correct the aforementioned dangerous and hazardous conditions in accordance with plans prepared by the Engineer to the Town and recommendations of Camo Pollution Control, Inc.

10 RESOLUTION: Resolution Approving Warrant for 2005 WHEREAS, pursuant to Town Law 119, which sets forth the procedure for the auditing of claims and issuance of warrants where there is no Town Comptroller, the Town Board must audit the claims and issue the warrants for the payment of said claims; and WHEREAS, since the office of the Town Comptroller is currently vacant and the duties of auditing claims presented to the Town and the issuing of warrants authorizing the payment of said claims and bills must be approved by the Town Board. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby confirms that it has audited all the claims on the vouchers enumerated in the attached warrant: Abstract with total of Five Thousand, Two Hundred Sixty Five and 99/100 ($5,265.99). The Town Board has found that all the claims are just and accurate, directs to the Town Clerk to prepare an abstract of the audited claims, specifying the number of the claim, the name of the claimant, the amount allowed and the fund and appropriation account chargeable therewith, and then shall direct same to the Supervisor Joseph Ruggiero and authorize and direct him to pay the claimant the amount allowed upon his claim. 3 The Town Board hereby authorizes the Supervisor and Bookkeeper to transfer the following funds into the General Disbursement Fund (GDF) to pay all claims as outlined in Abstract 20891: Fund: Amount General Fund Town Wide $5.99 Trust & Agency $ Grand Total $5, VI. VII. New Business/Comments Executive Session A. Personnel Matter VIII. Adjournment

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

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 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

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 1 Regular Meeting of the Town Board February 13, 2019 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED TO ORDER by

More information

Supervisor Michael Kasprzyk called the Regular Town Board meeting to order at 8:00pm at 47 Pearl St., Holland

Supervisor Michael Kasprzyk called the Regular Town Board meeting to order at 8:00pm at 47 Pearl St., Holland Supervisor Michael Kasprzyk called the Regular Town Board meeting to order at 8:00pm at 47 Pearl St., Holland Officials Present Were: COUNCILMAN HACK COUNCILWOMAN HERR COUNCILWOMAN KLINE COUNCILMAN KOLACKI

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

A motion was made by Councilman Prendergast and seconded by Councilman Vittengl authorizing the additional 50 cent expenditure.

A motion was made by Councilman Prendergast and seconded by Councilman Vittengl authorizing the additional 50 cent expenditure. called the meeting to order at 6:30 p.m. The Town Clerk called the roll. Town Board Members Present Robert J. Vittengl, Jr. Bob Prendergast Preston Jenkins Councilman Councilman Supervisor Town Board Members

More information

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY WALWORTH TOWN BOARD REGULAR MEETING 93 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

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

Town of Wappinger. Town Board Meeting. Monday, March 12, :30 PM Town Hall

Town of Wappinger. Town Board Meeting. Monday, March 12, :30 PM Town Hall Town of Wappinger Town Board Meeting 20 Middlebush Road Wappingers Falls, NY 12590 townofwappinger.us ~ Minutes ~ Christine Fulton 845-297-5771 Monday, 7:30 PM Town Hall I. Call to Order Attendee Name

More information

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS BYLAWS OF ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

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

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

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

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2016-09 BOND ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND

More information

TOWN OF POUGHKEEPSIE REORGANIZATIONAL TOWN BOARD MEETING JANUARY 3, :00 P. M. MINUTES

TOWN OF POUGHKEEPSIE REORGANIZATIONAL TOWN BOARD MEETING JANUARY 3, :00 P. M. MINUTES CALL TO ORDER SALUTE TO THE FLAG ROLL CALL OF TOWN BOARD: TOWN OF POUGHKEEPSIE REORGANIZATIONAL TOWN BOARD MEETING JANUARY 3, 2018 7:00 P. M. MINUTES PRESENT: Supervisor Baisley Councilman Renihan Councilman

More information

BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I

BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I The name of corporation is PEARL RIDGE HOMEOWNERES ASSOCIATION, INC., hereinafter referred to as the Association. The principle office of the

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

ANNOUNCEMENTS May 14 Friends of the Library Annual Plant Sale at the Gardiner Town Hall May 14 Gardiner Cupcake Festival May 15 Burning Ban ends

ANNOUNCEMENTS May 14 Friends of the Library Annual Plant Sale at the Gardiner Town Hall May 14 Gardiner Cupcake Festival May 15 Burning Ban ends May 10, 2016 Regular Meeting The regular meeting of the Gardiner Town Board was held this evening at the Gardiner Town Hall at 7 PM. Supervisor Majestic presided with Councilwoman Walls and Councilmen

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

Varick Town Board Minutes April 1, 2008

Varick Town Board Minutes April 1, 2008 Varick Town Board Minutes April 1, 2008 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:10 p.m. Present at this meeting were Council members Jeff Case,

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

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall. April 7, 2016 The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall. Present: Excused: Richard Lucia, Supervisor Charles Brown, Councilman Jeffrey Collura,

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

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

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS...

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS... BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. CONTENTS Page ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS... 1 ARTICLE III - MEMBERSHIP AND VOTING RIGHTS... 1 ARTICLE

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 August 18, 2018 at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT Daniel

More information

MUNICIPAL UTILITY PERMIT ISSUANCE AGREEMENT

MUNICIPAL UTILITY PERMIT ISSUANCE AGREEMENT MUNICIPAL UTILITY PERMIT ISSUANCE AGREEMENT THIS AGREEMENT, made on, (Date) by (Municipality) a ( Class City) (Incorporated Town) (Borough) (Township) with its address at hereinafter called the MUNICIPALITY,

More information

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL Present: Supervisor James Armstrong Town Clerk Donna McBath Attorney Charles Nash, Esq., Highway Superintendent Timothy Dow Financial Advisor:

More information

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

Correspondence: Letter of appreciation and support from the Friends of Silver Lake GOLDEN TOWNSHIP ELECTION COMMISSION MEETING MINUTES JULY 10, 2018 The meeting of the Golden Township Election Commission was called to order by the Clerk, Rachel Iteen at 7:19 p.m. in the Golden Township

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

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES.

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES. BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES INTERMUNICIPAL AGREEMENT [HISTORY: IMA I adopted 7-14-1965 by the City of Binghamton and the Village of Johnson City; amended 12-7-1967 by IMA

More information

AGENDA TCMN BOARD. Town Justices Sup Compt Hydrant report ec. Bldg Insp Zng Adm Dog Control Officer

AGENDA TCMN BOARD. Town Justices Sup Compt Hydrant report ec. Bldg Insp Zng Adm Dog Control Officer AGENDA TCMN BOARD TCMN OF WAPPINGER MONTHLY MEETING FEBRUARY 6 1989 1 SUPERVISOR CALL MEETING TO ORDER 2 ROLL CALL PLEDGE ALLEGIANCE TO FLAG 3 ACCEPT MINUTES Reg Jan 16 1989 Special Jan 26 1989 4 REPORTS

More information

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL These are the By-Laws of OCEAN DUNES HOMEOWNERS ASSOCIATION, INC., a nonprofit corporation organized and existing under the law of

More information

Stillwater Town Board. Stillwater Town Hall

Stillwater Town Board. Stillwater Town Hall Stillwater Town Board October 5, 2017 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilwoman Lisa Bruno Councilwoman Ellen Vomacka Supervisor Ed Kinowski Also Present: Sue Cunningham,

More information

Town Board Minutes January 8, 2019

Town Board Minutes January 8, 2019 Town Board Minutes January 8, 2019 The reorganizational meeting of the Torrey Town Board was held on January 8, 2019 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM.

More information

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors At a Town Board Meeting of the Waterford Town Board held on Tuesday, September 2, 2014 at 7 P.M. at Waterford Town Hall, 65 Broad Street, Waterford, NY the following transpired: There were present: Councilman

More information

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK CALL TO ORDER SALUTE TO THE FLAG ROLL CALL OF TOWN BOARD: PRESENT: Supervisor

More information

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

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

More information

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION The name of the corporation is CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC.,

More information

Supervisor Schmitt explained that the Town Board was in Executive Session prior to the start of the Regular Town Board Meeting.

Supervisor Schmitt explained that the Town Board was in Executive Session prior to the start of the Regular Town Board Meeting. TOWN HALL, MAHOPAC, N.Y. A Regular Meeting of the Town Board of the Town of Carmel was called to order by Supervisor Kenneth Schmitt on the 6th day of March 2013 at 7:05 p.m. at Town Hall, 60 McAlpin Avenue,

More information

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE ORDINANCE NO. 15-2016 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE BOND ORDINANCE PROVIDING FOR VARIOUS 2016 WATER AND SEWER UTILITY IMPROVEMENTS BY AND IN THE BOROUGH OF BLOOMINGDALE, IN THE COUNTY

More information

Town Board Minutes December 13, 2016

Town Board Minutes December 13, 2016 Town Board Minutes December 13, 2016 The monthly meeting of the Torrey Town Board was held on December 13, 2016 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM. Present:

More information

CITY OF WAUCHULA/HARDEE COUNTY INTERLOCAL AGREEMENT FOR RIGHT OF WAY UTILIZATION

CITY OF WAUCHULA/HARDEE COUNTY INTERLOCAL AGREEMENT FOR RIGHT OF WAY UTILIZATION CITY OF WAUCHULA/HARDEE COUNTY INTERLOCAL AGREEMENT FOR RIGHT OF WAY UTILIZATION THIS INTERLOCAL AGREEMENT is made and entered into by and among Hardee County, Florida, a political subdivision of the State

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, 2017 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, September 6, 2017 @ 6:30PM Wednesday,

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

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP COMMISSIONERS Act of Oct. 24, 2012, P.L. 1478, No. 188 Cl.

More information

BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC

BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC 2011 Revision BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE I Name and Location The name of the corporation is FAIRWAY VILLAGE HOMEOWNERSASSOCIATION, INC., hereinafter referred to as the

More information

ARTICLE I NAME AND LOCATION

ARTICLE I NAME AND LOCATION BYLAWS OF THE EAGLE'S- VIEW HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is the Eagle's View Homeowners Association, hereinafter referred to as the "Corporation." Meetings

More information

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018 MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018 The Gorham Town Board held a Regular Meeting and Public Hearing on Wednesday February 14, 2018 at 7:00 PM at the Gorham Town

More information

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN ORDINANCE NO. 965 AN ORDINANCE OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY, PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS AND RELATED EXPENSES FOR THE BOROUGH OF OCEANPORT AND APPROPRIATING

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

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

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws shall apply to and govern the Wheatland Hills Homeowners

More information

BYLAWS TABLE OF CONTENTS

BYLAWS TABLE OF CONTENTS PRISTINE PLACE HOMEOWNERS ASSOCIATION BYLAWS TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III Section 3. Section 4. Section 5. Section 6. Section 7. Section 8. Section 9. ARTICLE IV Section 3. Section

More information

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO ORDINANCE 2-2011 BOND ORDINANCE APPROPRIATING ONE MILLION TWO HUNDRED FIVE THOUSAND DOLLARS ($1,205,000) AND AUTHORIZING THE ISSUANCE OF ONE MILLION ONE HUNDRED FORTY-FOUR THOUSAND SEVEN HUNDRED FIFTY

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

March 8, 2018 A regular meeting of the Town Board of the Town of Colonie was held at Town Hall on the 8th day of March, 2018 at 7:00 PM.

March 8, 2018 A regular meeting of the Town Board of the Town of Colonie was held at Town Hall on the 8th day of March, 2018 at 7:00 PM. A regular meeting of the Town Board of the Town of Colonie was held at Town Hall on the 8th day of March, 2018 at 7:00 PM. PRESENT: Supervisor Councilwomen ABSENT: Councilmen None ALSO PRESENT: Town Clerk

More information

REGULAR MEETING MARCH 12, 2018

REGULAR MEETING MARCH 12, 2018 REGULAR MEETING MARCH 12, 2018 The Regular Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building, 8420 State Rte.

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

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC., (hereinafter called

More information

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election 2018 Commonwealth of Massachusetts Town of Essex Warrant for Annual Town Meeting and Election Essex, ss: To either of the Constables of the Town of Essex; GREETINGS: In the name of the Commonwealth of

More information

UNION VALE TOWN BOARD MEETING APRIL 7, 2016 TOWN HALL 249 DUNCAN ROAD LAGRANGEVILLE NY 7:30 PM

UNION VALE TOWN BOARD MEETING APRIL 7, 2016 TOWN HALL 249 DUNCAN ROAD LAGRANGEVILLE NY 7:30 PM UNION VALE TOWN BOARD MEETING APRIL 7, 2016 TOWN HALL 249 DUNCAN ROAD LAGRANGEVILLE NY 7:30 PM PRESENT: Supervisor Patricia Tompkins Councilmen: Steven Frazier, John Welsh, David McMorris and Corrina Kelley

More information

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to: PROPOSED ORDINANCE NO. XXXXX OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT Relating to: NOT TO EXCEED $47,722,204* WASTEWATER SYSTEM REVENUE BOND (WIFIA DEER CREEK SANITARY TUNNEL PUMP STATION AND SANITARY

More information

TOWN OF SOUTHEAST 1360 Route 22, Brewster, New York Thursday, July 12, 2018 EXECUTIVE SESSION 6:30 P.M. WORK SESSION / REGULAR MEETING 7:00 P.M.

TOWN OF SOUTHEAST 1360 Route 22, Brewster, New York Thursday, July 12, 2018 EXECUTIVE SESSION 6:30 P.M. WORK SESSION / REGULAR MEETING 7:00 P.M. TOWN OF SOUTHEAST 1360 Route 22, Brewster, New York 10509 Thursday, July 12, 2018 EXECUTIVE SESSION 6:30 P.M. WORK SESSION / REGULAR MEETING 7:00 P.M. Pledge of Allegiance Notation of Exits Turn Off/Put

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

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL PRESENT: Joan Jayne, Supervisor Clarence Edmonds, Councilman Joseph MacDuffee, Councilman Tara Covert, Town Clerk Bernard Juli, Deputy

More information

Bylaws of OF WHITE OAK SPRINGS PROPERTY OWNER S ASSOCIATION

Bylaws of OF WHITE OAK SPRINGS PROPERTY OWNER S ASSOCIATION Bylaws of OF WHITE OAK SPRINGS PROPERTY OWNER S ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is WHITE OAK SPRINGS PROPERTY OWNER S ASSOCIATION. The principal office of the Association

More information

BY-LAWS [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the

BY-LAWS [MANAGER CORP.] (hereinafter called the Corporation) ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the BY-LAWS OF [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation shall be in the City of [To Come], County of [To

More information

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. PRESENT: Supervisor Bean, Councilor Fesko, Councilor Ireland, and Councilor Hanlon. ABSENT:

More information

REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M.

REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M. REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M. PRESENT: Supervisor Shaw Councilwoman Lundberg Councilman Moy Councilman Brownell Councilman Herrick RECORDING SECRETARY: Sharon Archambeault OTHERS PRESENT:

More information

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

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

More information

Of the Town of Holland, NY

Of the Town of Holland, NY TOWN OF HOLLAND TOWN BOARD MINUTES January 10, 2018 REGULAR TOWN BOARD MEETING - Holland Town Supervisor Michael Kasprzyk called the Regular Town Board Meeting to order at 8:14 p.m., at the Holland Town

More information

BYLAWS OF BRADFIELD HOMEOWNER S ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is Bradfield Homeowner s Association, hereinafter

BYLAWS OF BRADFIELD HOMEOWNER S ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is Bradfield Homeowner s Association, hereinafter BYLAWS OF BRADFIELD HOMEOWNER S ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is Bradfield Homeowner s Association, hereinafter referred to as the "Association". Meetings of members

More information

SANITARY SEWERAGE SERVICE AGREEMENT Between MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITES AUTHORITY And

SANITARY SEWERAGE SERVICE AGREEMENT Between MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITES AUTHORITY And Mailing Address-1201 South Church Street Mount Laurel, NJ 08054 Engineering Office: 81 Elbo Lane Mount Laurel, NJ 08054-9641 Phone: (856) 722-5900 ext. 117 Email: engineering@mltmua.com Fax: (856) 235-0816

More information

1 STATE OF GEORGIA 2 CITY OF COLLEGE PARK 3 ORDINANCE NO AN ORDINANCE TO AMEND THE CODE OF ORDINANCES, CITY OF COLLEGE PARK,

1 STATE OF GEORGIA 2 CITY OF COLLEGE PARK 3 ORDINANCE NO AN ORDINANCE TO AMEND THE CODE OF ORDINANCES, CITY OF COLLEGE PARK, 1 STATE OF GEORGIA 2 CITY OF COLLEGE PARK 3 ORDINANCE NO. 2018-11 4 AN ORDINANCE TO AMEND THE CODE OF ORDINANCES, CITY OF COLLEGE PARK, 5 GEORGIA, BY AMENDING ARTICLE I (IN GENERAL) OF CHAPTER 10 (MUNICIPAL

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL July 11, 2017 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman Debra Andriani, Councilman

More information

BYLAWS OF LAND'S END HOMEOWNER ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS OF LAND'S END HOMEOWNER ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS OF LAND'S END HOMEOWNER ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is LAND'S END HOMEOWNER ASSOCIATION, hereinaf1er referred to as the ' Corporation." The principal office

More information

BEEKMAN TOWN BOARD REGULAR MEETING APRIL 15, 2015

BEEKMAN TOWN BOARD REGULAR MEETING APRIL 15, 2015 The Regular Meeting of the Beekman Town Board was called to order at 7:01PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance.

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance. March 12, 2019 Schultzville, NY The Clinton Town Board held their Regular Town Board meeting on this day in the Town Hall. Present were Supervisor Ray Oberly and Council people Dean Michael, Michael Whitton,

More information

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY ADOPTED: January 24, 2013 BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY Pursuant to the authority contained in section 1299-e, subdivision 5 of Article 5 of the Public Authorities Law, as set out

More information

AMENDED BYLAWS OF SUNLAND CONDOMINIUM OWNERS ASSOCIATION - DIVISION 7 Final - November 2016 ARTICLE I ARTICLE II

AMENDED BYLAWS OF SUNLAND CONDOMINIUM OWNERS ASSOCIATION - DIVISION 7 Final - November 2016 ARTICLE I ARTICLE II ARTICLE I Name and Location: The name of the Association is SUNLAND CONDOMINIUM OWNERS' ASSOCIATION, an association of owners in SunLand Division 7, a Condominium, hereinafter referred to as the "Association."

More information

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018 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

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

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. NORTH CAROLINA WAKE COUNTY AMENDED and RESTATED BYLAWS of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. ARTICLE I Name and Location The name of the corporation is PRESTWICKE PROPERTY OWNERS ASSOCIATION

More information

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. (Unless otherwise noted, these bylaws were amended August 28, 2017) ARTICLE 1

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. (Unless otherwise noted, these bylaws were amended August 28, 2017) ARTICLE 1 AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. ARTICLE 1 NAME AND LOCATION The name of the corporation is SADDLETREE HOMEOWNERS ASSOCIATION, INC. The principal place of the corporation shall

More information

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

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

More information

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017 GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017 The June 27, 2017 meeting of Galion City Council was called to order by President Carl Watt. The Pledge of Allegiance was followed by a moment

More information

CITY OF SAN DIEGO. Proposition F. (This proposition will appear on the ballot in the following form.)

CITY OF SAN DIEGO. Proposition F. (This proposition will appear on the ballot in the following form.) CITY OF SAN DIEGO Proposition F (This proposition will appear on the ballot in the following form.) PROPOSITION F CHARTER AMENDMENTS REGARDING FINANCIAL OPERATIONS OF THE CITY OF SAN DIEGO. Shall the City

More information

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC.

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC. BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC. ARTICLE I NAME AND LOCATION Section 1. Name. The name of the corporation is THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC., hereinafter referred to

More information

MEETING AGENDA MONDAY, MAY 7, :00 A.M. INFORMAL BOARD ROOM JEAN OXLEY PUBLIC SERVICE CENTER 935 SECOND STREET SW, CEDAR RAPIDS, IOWA

MEETING AGENDA MONDAY, MAY 7, :00 A.M. INFORMAL BOARD ROOM JEAN OXLEY PUBLIC SERVICE CENTER 935 SECOND STREET SW, CEDAR RAPIDS, IOWA James Houser District 1 Stacey Walker District 2 Ben Rogers District 3 Brent Oleson District 4 John Harris District 5 935 Second Street Southwest Cedar Rapids, Iowa 52404-2100 MEETING AGENDA MONDAY, MAY

More information

REGULAR MEETNG OCTOBER 12, 2017 DAY TOWN BOARD UNAPPROVED MINUTES PAGE 01 OF 05

REGULAR MEETNG OCTOBER 12, 2017 DAY TOWN BOARD UNAPPROVED MINUTES PAGE 01 OF 05 PAGE 01 OF 05 A REGULAR MEETING of the Town Board of the Town of Day, County of Saratoga, State of New York, was held in the Day Town Hall, 1650 North Shore Road, Hadley NY 12835, on October 12, 2017.

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

BYLAWS OF THE PHILLIPS OAKS HOMEOWNER ASSOCIATION, INC.

BYLAWS OF THE PHILLIPS OAKS HOMEOWNER ASSOCIATION, INC. BYLAWS OF THE PHILLIPS OAKS HOMEOWNER ASSOCIATION, INC. Timothy D. Blevins 2/6/2013 Table of Contents SECTION I DEFINITIONS... 4229 SECTION II CORPORATE OFFICE... 4230 2.1 Name and Location... 4230 SECTION

More information

(There are additional bylaws for the associations within Four Seasons: Summerville Square, Crystalbrook, The Villas and The Heights)

(There are additional bylaws for the associations within Four Seasons: Summerville Square, Crystalbrook, The Villas and The Heights) Notarial Acknowledgment BY-LAWS OF FOUR SEASONS HOMEOWNERS ASSOCIATION (There are additional bylaws for the associations within Four Seasons: Summerville Square, Crystalbrook, The Villas and The Heights)

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