Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows:
|
|
- Pamela Weaver
- 5 years ago
- Views:
Transcription
1 October 3, 2018 The regular business meeting of the Lockport Town Board was conducted at 7: 30 p. m. on Wednesday October 3, 2018 at the Lockport Town Hall, 6560 Dysinger Road, Lockport, New York. Present were: Supervisor: Mark C. Crocker Councilmembers: Paul W. Siejak Patricia Dufour Thomas Keough Darlene DiCarlo Also present: Honorable Michael Norris; Brian D. Seaman, Town Attorney; Judith A. Newbold, Town Clerk; Justice Cheryl Antkowiak and Dan Antkowiak; Bradley and Joanna Marble and family, Ryan Parisi; Donna Johnston, Deputy Town Clerk; Dave Miller, Highway Superintendent; Reverend and Mrs. Hardy; and many residents. Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows: PRESENTATION: TRI- TOWN AMBULANCE 50TH ANNIVERSARY( Clifford Grant, President) Supervisor Crocker welcomed Clifford Grant and Jean Morse of Tri- Town ambulance and thanked them for their service. He stated he considers all military, police, firefighters and emergency medical technicians to be heroes. He read a proclamation that included the charter members that began Tri- Town ambulance and listed the current members, who he thanked for their unselfish dedication and service to the residents of the Town of Lockport. Clifford Grant, who has been with Tri-Town for 44 years gave a brief history of the facility and thanked the town, and reminded them Tritown is glad to help the residents. PUBLIC COMMENTS: Supervisor Crocker opened the public comment section; no residents addressed the Town Board. Therefore, Supervisor Crocker closed the public comment section. BUSINESS MEETING: 1. Approval of Minutes MOTION ( ) to approve the minutes of Town Board meetings conducted on 09/ 04/ 2018 and 09/ 05/ 2018 was made by Councilmember Siejak and seconded by Councilmember DiCarlo. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: 2. Approval of Payment of Bills MOTION ( ) to approve the payment of bills for the month of October 2018 was made by Councilmember Dufour and seconded by Councilmember Keough. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: Crocker, Siejak, Dufour, Keough and DiCarlo. The bills for October consisted of 166 vouchers# in the amount of 1, 802, Communications nothing to report.
2 PAGE 2 Continuation of minutes of Town of Lockport Board Meeting conducted on 10/ 03/ Building Inspector's Report Councilmember Dufour read the report as submitted covering the month of September 2018 which states that 49 building permits were issued; $ 5, was collected in fees; and the estimated cost of construction was$ 910, MOTION ( ) to approve the Building Inspector' s Report for the month of September 2018 was made by Councilmember Dufour, seconded by Councilmember DiCarlo. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: Crocker, Siejak, Dufour, Keough and DiCarlo. 5. Supervisor's Monthly Financial Report MOTION ( ) to approve the Supervisor's Monthly Financial report for the period covering September 1, 2018 September 31, 2018, was made by Councilmember DiCarlo and seconded by Councilmember Siejak. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: 6. Introduction of a Local Law Modifying the Residency Requirement for Deputy Building Inspectors Councilmember Dufour then introduced the following Local Law: ( MOTIoN for reference) TOWN OF LOCKPORT A Local Law Modifying the Residency Requirement for Deputy Building Inspectors Be it enacted by the Town of Lockport: Article II of Chapter 38 of the Code of the Town of Lockport is hereby adopted as follows: Article II: Deputy Building Inspectors 38-5 Residency in Adjoining Municipality Within County Required Deputy Building Inspectors of the Town of Lockport shall be a resident and an elector of any municipality within the County of Niagara and adjoining the Town of Lockport Supersession of State Laws This Article supersedes Town Law 23, subdivision 1 and Public Officers Law 3, subdivision 1 and 30, subdivision ( 1)( d) Statutory Authority This Article is enacted pursuant to the New York State Constitution, Article IX, Section 2( c)( 1) and Municipal Home Rule Law 10, subdivisions 1( ii)( a)( 1) and 1( ii)( d)( 3). 7. Resolution calling for a Public Hearing to be held at 7: 30 p. m. on Wednesday, November 5, 2018 on a Proposed Local Law Modifying the Residency Requirement for Deputy Building Inspectors MOTION ( ) to call for a public hearing to be held at 7: 30 p. m. on Wednesday, November 5, 2018 on a proposed local law modifying the residency requirement for Deputy Building Inspectors, was made by Councilmember Siejak and seconded by Councilmember Keough. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE:
3 PAGE 3- Continuation of minutes of Town of Lockport Board Meeting conducted on 10/ 03/ Resolution to appoint Bradley D. Marble as Town Justice for the Town of Lockport with a term ending 12/ 31/ 2019 Councilmember Siejak stated he would proudly sponsor the resolution for Bradley Marble, who has been Town Prosecutor since 2009 and is an outstanding individual. MOTION ( ) to appoint Bradley D. Marble as Town Justice for the Town of Lockport with a term ending 12/ 31/ 2019 was made by Councilmember Siejak and seconded by Councilmember DiCarlo. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: ADMINISTRATION OF OATH: Bradley D. Marble, Town Justice Justice Cheryl Antkowiak administered the Oath of Office to Bradley D. Marble and congratulated him on his new appointment. 9. Resolution to appoint Ryan K. Parisi as Town Prosecutor for the Town of Lockport with a term ending 12/ 31/ 2018 Councilmember Keough stated that after careful review of Ryan' s resume and references, he would like to make the motion. MOTION ( ) to appoint Ryan K. Parisi as Town Prosecutor for the Town of Lockport with a term ending 12/ 31/ 2018, was made by Councilmember Keough and seconded by Councilmember DiCarlo. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: ADMINISTRATION OF OATH: Ryan K. Parisi. Town Prosecutor Justice Cheryl Antkowiak administered the Oath of Office to Ryan K. Parisi for Town Prosecutor. Supervisor Crocker congratulated him on behalf of the Town Board. 10. Resolution to appoint Sandra Golonka to the Town of Lockport Board of Assessment Review with a term to expire 09/ 30/ 2023 Councilmember Dufour stated she would like to support this resolution as Ms. Golonka has many years of experience in real estate in our community and is of fine character. MOTION ( ) to appoint Sandra Golonka to the Town of Lockport Board of Assessment Review with a term to expire 09/ 30/ 2023, was made by Councilmember Dufour and seconded by Councilmember DiCarlo. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: 11. Resolution authorizing the Highway Superintendent to purchase a Bobcat E85 T4 R- Series Compact Excavator with accessories from Clark Equipment Company for a total purchase price of$ 98, pursuant to New York State bid, award PGB22792 MOTION ( ) to authorize the Highway Superintendent to purchase a Bobcat E85 T4 R- Series Compact Excavator with accessories from Clark Equipment Company, for a total purchase price of$ 98, pursuant to New York State bid, award PGB22792 was made by Councilmember Siejak and seconded by Councilmember Keough. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: Crocker, Siejak, Dufour. Keough and DiCarlo. 12. Resolution to approve the Justice Court Corrective Action Plan and to forward to the New York State Comptroller' s office Cent r,, ed next cage
4 PAGE 4 Continuation of minutes of Town of Lockport Board Meeting conducted on 10103! 2018 MOTION ( ) to approve the Justice Court Corrective Action Plan and to forward to the New York State Comptroller' s office, was made by Councilmember DiCarlo and seconded by Councilmember Keough. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: 13. Resolution to authorize the Supervisor to notify Niagara County Real Property Services of unpaid sewer, water and refuse before October 26, 2018 and to have Real Property add those amounts to the 2019 Niagara County Tax Roll MOTION ( ) to authorize the Supervisor to notify Niagara County Real Property Services of unpaid sewer, water and refuse before October 26, 2018 and to have Real Property add those amounts to the 2019 Niagara County Tax Roll, was made by Councilmember DiCarlo and seconded by Councilmember Dufour. The motion was CARRIED AYES- 5, NAYS- 0. Voting AYE: Crocker, Siejak, Dufour, Keough and DiCarlo. 14. Town Board Comments Councilmember Keough thanked Dave Miller and the Highway Department for the great job they did paving this year; all roads have been finished that have been scheduled. He reported the town had to extend additional funds for paving due to the rise in asphalt prices this year. He announced Yahoo (Oath:) will be adding a Verizon data center in the town IDA Park with an investment of thirty- two million dollars. He had the opportunity to observe the ribbon cutting at the new YMCA and became a member at their amazing facility. He is excited for all the growth in the Town of Lockport and thanked the Planning Board, Zoning Board and the IDA Committee. Councilmember Dufour reminded everyone that the Medicare Information meeting will be held at the Town Hall, 6560 Dysinger Road from 5: 00-7: 00 p. m. on October 10, It will be an informal forum with several providers in attendance. Please call the Town Clerk' s office at to sign up. She congratulated Ryan Parisi on his appointment as Town Prosecutor and Bradley Marble and his family on his appointment as Town Justice. She thanked them for choosing the Town of Lockport, and commended them for their commitment and dedication. Councilmember Siejak congratulated Tri- Town ambulance, Ryan Parisi and Bradley Marble for their dedication to the community. He reported the town brush pick up will be held October 15th at 7: 00 a. m. for all roads in the Town of Lockport. Brush must be piled neatly with cut end towards the road. No roots, stumps or limbs greater than eight inches in diameter will be accepted. As bow hunting season opened October 1st, he reminded everyone that there is no hunting in the Town of Lockport parks. This includes turkey, big game, and small game seasons as well. He announced that the Town of Lockport Historical Society schedule is available at the Town Clerk' s office for anyone who is interested in attending their upcoming meetings. The next meeting will be held at 6: 30 p. m. at Town Hall on October 17, The guest speaker Jim Bowles will give a presentation at 7: 00 p. m. about the history of mineral springs in Niagara County.
5 PAGE 5 Continuation of minutes of Town of Lockport Board Meeting conducted on 10/ 03/ 2018 Councilmember DiCarlo reported the household hazardous waste collection took place on September 22, 2018 at Town Hall. Over 350 residents took advantage of the service. She would like to thank Niagara County Solid Waste for partnering with the town on this event. She also announced the Lockport Public Library will be holding a used book sale from 10: 00 a. m. to 4: 00 p. m. on October 12th& 13th. All proceeds will go to support library programs. The electronic recycling collection will be held from 9: 00-1: 00 p. m. on Saturday, October 27, November will be the last electronic recycling collection for the year. This event is open to Town of Lockport residents only; please bring identification. The 10th annual Fall Festival will be held from 1: 00 3: 00 p. m., Sunday, October 21, All residents are welcome to enjoy the petting zoo, hayrides, refreshments and games. 15. Supervisor' s Comments Supervisor Crocker congratulated Tri- town ambulance on 50 years of service and congratulated Bradley Marble and Ryan Parisi on their appointments. He thanked everyone for coming and invited them to stay for refreshments. 16. Adjournment There being nothing further, Supervisor Crocker asked for a motion to adjourn. MOTION ( ) to adjourn was made by Councilmember Dufour and seconded by Councilmember Siejak. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: The meeting ended at 7: 54 p. m. The Lockport Town Board will next meet at 1: 00 p. m. on Wednesday, September 17, Respectfully submitted, Judith A. Newbold Town Clerk
Supervisor: Mark C. Crocker
December 19, 2018 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, December 19, 2018 at the Town Hall. 6560 Dysinger Road, Lockport, New York. Present
More informationSupervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.
September 20, 2017 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, September 20, 2017 at the Town Hall, 6560 Dysinger Road, Lockport, New York.
More informationSupervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour
July 19, 2017 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, July 19, 2017 at the Town Hall, 6560 Dysinger Road, Lockport, New York. Present were:
More informationMark C. Crocker Paul W. Siejak. Patricia Dufour. Thomas J. Keough
November 5, 2014 Four Public Hearings and the regular monthly business meeting of the Lockport Town Board were conducted at 7: 30 p. m. on Wednesday, November 5, 2014, at the Town Hall, 6560 Dysinger Road,
More informationCheryl A Antkowiak Paul H Pettit Mark C Crocker. Paul W Siejak. which will be held at the library on February
January 5 2011 The annual organizational meeting of the Lockport Town Board was conducted at 7 30 p m on Wednesday January 5 2011 at the Town Hall 6560 Dysinger Road Lockport New York Present were Supervisor
More informationCITY OF ROCK ISLAND May 1, 2017 CITY COUNCIL MEETING
Rock Island City Council met in regular session at 6:45 p.m. in Council Chambers of Rock Island City Hall. Present were Mayor Dennis E. Pauley presiding, and Aldermen Charles O. Austin III, Ivory D. Clark,
More informationWELCOME: Mayor Showalter welcomed everyone to the meeting.
5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 M 1 INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD 2 MARCH at 7:00 p.m.
More informationKRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.
196 A regular monthly meeting of the Board of Trustees of Krakow Township was held on March 10, 2015, at the Krakow Township Hall, 12022 Bolton Road, Posen, Michigan. The meeting was called to order at
More informationA G E N D A. Delta City Council May 1, F. Consideration to Approve the Delta Area Chamber of Commerce s Request
Council may take formal action on any item appearing on this Agenda. However, formal action WILL NOT be taken at this meeting on any item of business first identified during the course of the meeting as
More informationTown 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 informationTown of Charlton Saratoga County Town Board Meeting. March 14, 2016
Town of Charlton Saratoga County Town Board Meeting March 14, 2016 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton
More informationPUBLIC 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 informationJanuary 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.
Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting began at 7:00 pm. Pledge was said and the exit message was given. Present was Councilperson Timothy Neilans,
More informationBELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016
BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016 1. PLEDGE OF ALLEGIANCE. Mayor Michael Pingalore led those present in the Pledge of Allegiance. 2. CALL TO ORDER. 2.1. Roll Call. The Belle Plaine
More informationWAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES
WAYNESVILLE CITY COUNCIL JANUARY 18, 2018 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the January 2018 meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On roll call, Mayor
More informationMEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013
MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA March 13, 2013 The meeting was called to order by Councilman Peter S. Tingom, President of the City Council. 1. Roll Call by City Clerk: Councilmember: Mayor:
More informationMINUTES OF THE REGULAR MEETING CITY COUNCIL OF CREST HILL WILL COUNTY, ILLINOIS March 20, 2017
MINUTES OF THE REGULAR MEETING CITY COUNCIL OF CREST HILL WILL COUNTY, ILLINOIS March 20, 2017 The regular meeting of the City of Crest Hill was called to order by Mayor Raymond R. Soliman at 7:00 p.m.
More informationCITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018
CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:35 p.m. on Wednesday, January
More informationTOWNSHIP COMMITTEE TOWNSHIP OF MENDHAM April 9, 2018 Regular Session 7:30 PM
TOWNSHIP COMMITTEE TOWNSHIP OF MENDHAM April 9, 2018 Regular Session 7:30 PM ROLL CALL: Mr. Cioppettini Ms. Duarte Mr. Gisser Ms. Neibart Mayor Diegnan (By Conference Call) Also : Deborah Bonanno, Administrator
More informationMINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M.
MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M. The meeting was called to order by Mayor Robert D. Carlson at 7:00 P.M. Roll call showed that Mayor
More informationSupervisor 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 informationNOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant
NOVEMBER 10, 2016 The regular meeting of the Town of Hartland, County of Niagara, State of New York, was held on the above date at the Town Hall, 8942 Ridge Road, Gasport convening at 7:30 p.m. Members
More informationTOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013
TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013 A regular meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on Monday, February 11, 2013
More informationMINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm
MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, 2019 7:00pm The Gorham Town Board held a Regular Meeting and Public Hearing on March 13, 2019 at 7:00 pm at the Gorham Town Hall.
More informationTown 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 informationRegular 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 informationSTATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019
STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019 Supervisor Lyons called the 2019 organizational meeting to order at 6:30 PM on the above date with the following officers present: Supervisor Lyons; Councilmembers
More informationPresent: Mrs. Gardell, Mr. Giordano, Mr. Kulsar, Ms. Miller, Mr. Snyder, and Mayor Crowley Absent: Mr. Zschack
MINUTES FOR THE ORGANIZATION MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF FRANKLIN HELD AT THE FRANKLIN BOROUGH HALL 46 MAIN STREET, FRANKLIN, NJ AT 7:00 PM JANUARY 3, 2012 Mayor Crowley will call
More informationMr. Burgess stated that there are markers where eight 2 1/2 feet holes will be drilled for the batting cage.
Town of Rodman Town Board Meeting April 13, 20167:00 PM County of Jefferson State of New York Present were Supervisor Gary Stinson, Councilpersons Arthur Baderman, Vance Carpenter, Lisa Worden, Stuart
More informationTOWN 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 informationREGULAR MEETING, TOWN OF LIVONIA July 7, 2016
A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at Hemlock Lake Park in Hemlock, NY on. PRESENT: Eric Gott, Supervisor Andy English,
More informationREGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 22, 2010
REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 22, 2010 At 7:00 p.m., Supervisor Kenneth Miller called to order the Town Board meeting, scheduled for Thursday, April 22, 2010, at the East Palmyra
More informationTown of Charlton Saratoga County Town Board Meeting. September 10, 2018
Town of Charlton Saratoga County Town Board Meeting September 10, 2018 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton
More informationAGENDA 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 informationMinutes of the Town Board for May 7, 2002
Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, May 7, 2002 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor Carpenter; Councilpersons Zutes, Marini, Higgins,
More informationOf 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 informationMr. TeWinkle led the Pledge of Allegiance.
MAY 14, 2018 ONTARIO TOWN BOARD MEETING & PUBLIC HEARING A regular meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 7:00 p.m. in the Ontario Town Hall. Present were
More informationMINUTES OF THE REGULAR MEETING OF THE TOWNBOARD OF TRUSTEES OF BLOOMINGDALE TOWNSHIP HELD ON APRIL 17, 2018
STATE OF ILLINOIS ) COUNTY OF DU PAGE ) SS TOWNSHIP OF BLOOMINGDALE ) MINUTES OF THE REGULAR MEETING OF THE TOWNBOARD OF TRUSTEES OF BLOOMINGDALE TOWNSHIP HELD ON APRIL 17, 2018 CALL TO ORDER: Supervisor
More informationMinutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017
Minutes Town of Cairo Town Board Meeting @ 7:00 pm Location: Town Hall Meeting Room September 11, 2017 The Town Board of the Town of Cairo met for a monthly Board Meeting on Monday, September 11, 2017
More informationREGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 13, 2010
REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 13, 2010 At 7:00 p.m., Supervisor Kenneth Miller called to order the Town Board meeting, scheduled for Tuesday, April 13, 2010, at the Palmyra
More informationThe Chairman called the meeting to order at 3:00 p.m.
MINUTES OF THE ANNUAL REORGANIZATION MEETING OF THE SUSSEX COUNTY MUNICIPAL UTILITIES AUTHORITY HELD ON FEBRUARY 3, 2016 AT THE AUTHORITY S ADMINISTRATION BUILDING, LAFAYETTE, NEW JERSEY 1. CALL TO ORDER;
More informationMINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, :30 P.M.
MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, 2013 6:30 P.M. PLEDGE OF ALLEGIANCE Councilman Zipprich called for a moment of silence for the victims of the Boston bombing incident.
More informationCITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013
CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, May 1, 2013
More informationCITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017
CITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017 The Council of the City of Leeds, Alabama met for a Public Hearing and Regular Scheduled Council Meeting on
More informationPublic Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014
Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax Cap @ 6:00 PM REGULAR BOARD MEETING to follow @Russell Town Hall June 17, 2014 PRESENT: Supervisor Best Councilwoman Burnham Councilman
More informationApril 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 informationCouncil Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe
ROLLA CITY MONDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller,
More informationMinutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m.
Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m. Meeting of the Troy Township Board of Trustees held at the Troy Township Community Center, 25448 Seil Road, Shorewood, Illinois.
More informationThe regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.
GOLDEN TOWNSHIP MARCH 13, 2018 MINUTES The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. The Pledge of Allegiance
More informationTown of York 2016 Organizational Meeting January 2, :00 am
Town of York 2016 Organizational Meeting January 2, 2016 11:00 am Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Norman Gates, Amos Smith and Frank Rose Jr. Absent: None Others: Andrea
More informationCITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014
CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, October
More informationTown of York 2018 Organizational Meeting January 2, pm
Town of York 2018 Organizational Meeting January 2, 2018 5 pm Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Amos Smith, Frank Rose Jr. and Norman Gates Absent: None Others: None
More informationTOWN 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 informationREGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.
REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on April 11, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New York
More informationWALWORTH 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 informationMINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012
MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 A reception was held in Council Chambers at 7:00 p.m. prior to the Council meeting which was attended by friends and family of the
More informationJohn Greeley, Deputy Highway Supervisor Thomas Chartrand, Town Bookkeeper Regina Reinschmidt, Recreation Director
-February 28, 2011 Town Board Meeting Minutes Minutes of the Town Board Meeting held by the LaFayette Town Board on February 28, 2011 at 6:30 p.m. in the Meeting Room of the LaFayette Commons Office Building
More informationMR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN
MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD MARCH 12, 2013 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD,
More informationOctober 20, 2015 PLEDGE OF ALLEGIANCE:
October 20, 2015 This regular meeting of the Jerome City Council was called to order by Mayor Dave Davis at 5:30 p.m. Present: Mayor Dave Davis, Councilman Robert Culver, Councilman Dale Ross, and Councilman
More informationClerk paid to Supervisor $ for November 2017 fees and commissions.
The December meeting of the East Otto Town Board was called to order at 6:00 PM by Deputy Supervisor Dave Forster on Tuesday December 12, 2017. Dave led the pledge to the Flag. Present were councilmen:
More informationM I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m.
CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847-318-5200 FAX: 847-318-5300 TDD: 847-318-5252 www.parkridge.us M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL
More informationMinutes of the Westover City Council. February 3, 2015
Minutes of the Westover City Council The regular meeting of the Mayor and Council of the City of Westover, Alabama is held in the City of Westover, City Hall in Westover, Alabama at 6:30 p.m. on February
More informationThereafter, a quorum was declared present for the transaction of business.
REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, MARCH 18, 2014 AT 5:30 P.M. Town Supervisor Patrick Tyksinski called the
More informationPresent: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo
Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, December 11, 2017 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New
More informationA regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.
A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia
More informationM I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS
M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS The regular monthly meeting of the Lower Swatara Township Board of Commissioners, held at the Lower Swatara Township Municipal
More informationJanuary 5, RESULTS OF THE ELECTION HELD NOVEMBER 2, 2004 CITY OF WOODBURY - MAYOR Leslie Clark (R) 2,133 Robert A.
January 5, 2005 The City of Woodbury s 134th Reorganization Meeting was called to order by the Clerk/Administrator, Thomas B. Bowe, on Wednesday, January 5, 2005 at 6:30 p.m. in Council Chambers at Woodbury
More informationCITY COUNCIL MINUTES. May 14, 2012
CITY COUNCIL MINUTES May 14, 2012 Mayor LaCascia called the meeting to order at 7:00 p.m. Invocation was given by Mr. Phillip Hunt, New Life Community Church Those present recited the Pledge of Allegiance
More information05/18/05 Town Board Meeting
05/18/05 Town Board Meeting A regular meeting of the Elma Town Board was held on Wednesday, May 18, 2005, at 8:00 PM, Elma Town Hall, 1600 Bowen Road, Elma, New York, with the following members present:
More informationThe regular meeting of the Village Board was called to order at 6:00 P.M. by Mayor Bartels
VILLAGE OF COAL VALLEY MINUTES OF THE REGULAR VILLAGE BOARD MEETING WEDNESDAY, AUGUST 2, 2017 AT 6:00 P.M. IN THE BOARD CHAMBERS OF VILLAGE HALL COAL VALLEY, ILLINOIS 1. Call to Order: The regular meeting
More informationCITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.
CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Annual Meeting Official Record January 2, 2013 6:00 P.M. Mayor Michael W. Tucker called the meeting to order. ROLL CALL The following
More informationDover City Council Minutes of October 21, 2013
President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Pastor Donald Rice from Grace Evangelical Lutheran Church followed by the Pledge of Allegiance.
More informationSupervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.
TOWN OF KENDALL TOWN BOARD MEETING Thursday April 9, 2009 7:30 P.M. Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance. ROLL CALL Councilman Gaesser Councilman
More informationWAYNESVILLE CITY COUNCIL MARCH 16, :00 P.M. MINUTES
WAYNESVILLE CITY COUNCIL MARCH 16, 2017 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the March meeting of the Waynesville City Council to order at 5:30 p.m. INVOCATION & PLEDGE OF ALLEGIANCE:
More informationAGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White
BOROUGH OF CARLISLE COUNCIL MEETING January 10, 2019 7:00 PM MOMENT OF SILENCE PLEDGE OF ALLEGIANCE TO THE FLAG Councilor Crampsie Councilor Crampsie ROLL CALL OPPORTUNITY FOR CITIZENS AND VISITORS TO
More informationSTATE OF NEW YORK September 12, 2018 COUNTY OF ALBANY
STATE OF NEW YORK September 12, 2018 COUNTY OF ALBANY 6:45 PM Public Hearing Local Law # 6 of 2018 Supervisor Lyons declared the public hearing on Local Law #6 of 2018 known as A Local Law modifying the
More informationMINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.
MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: Annie Lawrence, Supervisor Peter G. Sformo,
More informationMINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA December 11, 2017
MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA December 11, 2017 A meeting of the School Board of the City of Chesapeake, Virginia, was held on Monday, December 11, 2017, at 4:30
More informationRECORDING SECRETARY Judy Voss, Town Clerk
REGULAR MEETING The regular meeting of the South Bristol Town Board was called to order February 11, 2019 at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT
More informationCITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.
CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record July 6, 2011 6:00 P.M. Mayor Michael W. Tucker called the meeting to order. ROLL CALL The following
More information$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy
. Livingston, New Jersey May 7, 2018 Meeting #11 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue, Livingston,
More informationCITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE
CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 2019 @ 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE A. Call to Order B. Open Meetings Law: This is an open meeting of the Broken Bow City
More informationSupervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.
1 P age Minutes Regular Meeting September 10, 2018 Minutes of the Regular Monthly Meeting of the Town Board of the Town of Mooers held September 10, 2018 at the Mooers Office Complex commencing at 7:00
More informationMrs. Kathy Templeton, Councilwoman. The meeting was called to order by Cynthia Hyde, Supervisor
MINUTES OF THE SPECIAL MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN, NY HELD APRIL DECEMBER 28, 2017 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL, NEW YORK, COMMENCING AT 5:00P.M. PRESENT: Mr. Michael Eddy,
More informationCall to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call:
Minutes of a Regular Meeting of the Verona Township Council on Monday, May 15, 2017 beginning at 7:00 P.M. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal
More informationCouncil Chamber March 25, 2019 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING
Council Chamber March 25, 2019 Henry L. Brown Municipal Bldg.: 5:30 p.m. One Grand Street (517) 279-9501 Coldwater, Michigan www.coldwater.org CALL THE MEETING TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL CITY
More informationApril 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 informationVILLAGE OF LANSING JOURNAL AND REGULAR PROCEEDINGS OF THE REGULAR BOARD MEETING OF THE MAYOR AND BOARD OF TRUSTEES March 7, 2017
VILLAGE OF LANSING JOURNAL AND REGULAR PROCEEDINGS OF THE REGULAR BOARD MEETING OF THE MAYOR AND BOARD OF TRUSTEES March 7, 2017 CALL TO ORDER Mayor Abbott called the Regular Board Meeting to order at
More informationCITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 19, 2016
CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 19, 2016 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, October
More informationCITY OF CAMERON MINUTES SEPTEMBER 22, 2014
CITY OF CAMERON MINUTES SETEMBER 22, 2014 REGULAR SESSION Darlene Breckenridge Dennis M. Clark Jerri Ann Eddins Ronnie Jack William B. Rose-Heim A A The City Council of the City of Cameron, Missouri met
More informationSupervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.
REGULAR MONTHLY TOWN BOARD MEETING - SEPTEMBER 18, 2017 DRAFT The regular monthly Town Board Meeting of the Town of Yorkshire, for the month of September, was held on Monday, September 18, 2017, at the
More informationSupervisor 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 informationCITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI. REGULAR MEETING, July 5, 2016
CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI REGULAR MEETING, July 5, 2016 A Regular Meeting of the City Council of the City of Richmond Heights, Missouri was held on Tuesday, July 5, 2016 at 7:30 p.m.
More informationPublic Hearing. Hearing no comment the Public hearing was closed at 7:32 pm. Public Hearing
Regular Meeting 70 Public Hearing A Public Hearing was held at 7:30 p.m. at the Marilla Town Hall, 1740 Two Rod Road, Marilla, New York. The purpose of the hearing was to provide an opportunity for citizens
More informationWHITEHALL CITY COUNCIL AGENDA MEETING MINUTES. March 19, 2019
WHITEHALL CITY COUNCIL AGENDA MEETING MINUTES March 19, 2019 President Graham called the March 19, 2019 agenda meeting to order at 6:30 p.m. All members were present. President Graham reviewed the agenda
More informationOfficial Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.
Official Minutes A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 7th day
More informationFebruary 24, :00 p.m.
TOWN OF HILDEBRAN TOWN HALL February 24, 2014 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA INVOCATION PLEDGE OF ALLEGIANCE SPECIAL PRESENTATION ADOPTION
More informationMinutes Lakewood City Council Regular Meeting held April 14, 2015
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wood in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationBLAIR TOWNSHIP BOARD OF TRUSTEES. Regular Meeting January 10, :00 P.M. APPROVED
BLAIR TOWNSHIP BOARD OF TRUSTEES Regular Meeting January 10, 2017 6:00 P.M. APPROVED CALL TO ORDER: The regular meeting of the was held at 6:00 P.M. on January 10, 2017 at the Township Hall and was called
More informationCITY OF HAZELWOOD REGULAR COUNCIL MEETING April 1, 2015
CITY OF HAZELWOOD REGULAR COUNCIL MEETING April 1, 2015 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Pro Tempore Don W. Ryan at 7:30 p.m. on Wednesday, April
More information