Town of Olive County of Ulster State of New York Tuesday, September 8, 2015

Size: px
Start display at page:

Download "Town of Olive County of Ulster State of New York Tuesday, September 8, 2015"

Transcription

1 Town of Olive County of Ulster State of New York Tuesday, September 8, 2015 Minutes of the monthly audit meeting of the Town of Olive Town Board, held Tuesday September 8, 2015, 7:00 pm at the Town Meeting Hall in Shokan, NY. Members Present: Recording Secretary: Sylvia Rozzelle, Supervisor Scott Kelder, Board Member James Sofranko, Board Member Peter Friedel, Board Member Donald VanBuren, Board Member Dawn Giuditta Others Present: William Cook, Assessor; Drew Boggess, Deputy Supervisor & Planning Board Chairman; Rich Ostrander, Police Commissioner; Carl Swenson, Deputy Emergency Management Coordinator; Bill Melvin, Recreation Committee & Pool Director ; Ronald C Wright, Town Justice; Chris Winne, Chief Olive Fire Department; Gene Sorbellini, Recreation Director; James Fugel, Highway Superintendent; Brian Burns, Deputy Highway Superintendent; John Ingram, Zoning Officer & Deputy Building Inspector; Doug Cannistra, Aid to Senator Seward Supervisor Rozzelle, called the meeting to order at 7:00 p.m. On a Rozzelle/VanBuren motion, the Town Board approved the August 2015 minutes with a correction to June cash received to be $135, instead of $43, AYE- VanBuren, Kelder, Sofranko, Friedel, Rozzelle Nay Special Guest: Hon. James L. Seward, NYS Senator, 51 st District Senator Seward addressed presented to the Town of Olive with two grants totaling $150, that he has secured. The first one for $140,000 to repair the Highway Dept. roof and $10, for the Police Dept. for vests and uniform cameras. These grants mean property tax relief for the Town of Olive, said Senator Seward. Major expenditures are not always in the budget for local governments and this state funding will help ensure local services are maintained without hitting taxpayers wallets. Correspondence: #99-15 Public Service Commission Public Hearings Time Warner/Charter Communications Petition # NYC DEP Lead Agency Declaration in Shandaken Tunnel Chamber Rehabilitation # Olive Free Library Resolution for November Referendum on budget increase # Senator James Seward response to Town support of Senate Bill 5083 # UCRRA Board of Directors approve Solid Waste Management Agreement with Towns # Richard S. Feldman request for rumble strips (sleeper lines) on Route 28.

2 On a Friedel/Rozzelle motion, the Town Board would like to send a letter to NYSDOT concerning rumble strips along Route 28. Budget Modifications: On a Rozzelle/Friedel motion, the Town Board approved the following Modification. Transfer $1, from A19904 to Unemployment Insurance Approve Payment of Audited Bills: On a Rozzelle/Sofranko motion, the Town Board approved the following payments: AYE- VanBuren, Kelder, Sofranko, Friedel and Rozzelle Nay Approve Payment of Audited Bills: Highway Vouchers #272-#307 $81, General Fund Voucher #373-#412 $38, Sewer District Vouchers #15984-# $34, Cash Received July cash received $ 43, July Interest $ Additional Business: On a Rozzelle/Sofranko motion, the Town Board requested the Town Clerk send letters to Ternice Winne, Lorin Winne, and Miles Naughton acknowledging their efforts in rescuing a gentleman in medical distress on Acorn Hill Rd. AYE- VanBuren, Kelder, Sofranko, Friedel and Rozzelle Nay On a Rozzelle/VanBuren motion, the Town Board agreed to send a letter to the NYSDEC, NYSDEP in regard to the Blue Hole in the Town of Denning. AYE- VanBuren, Kelder, Sofranko, Friedel and Rozzelle Nay Announcements: PBA Meeting September 10 th 2:30 PM Town Meeting Hall Town Board/Olive First Aid Board meeting September 15 th, 7 pm at Olive First Aid Building, Church Street in Shokan Meeting scheduled for October 5 th, 3 pm, Town Office Building 2016 Tentative Budget presented to Town Board Committees & Commission Chairs & Liaisons: Town Buildings Jim Sofranko & Scott Kelder, Co-Chairs Building Assessment was just received from LaBerge Group. The Committee needs to review the Assessment and determine how to proceed. Olive Wastewater Advisory Committee Don VanBuren, Chair The Waste Water Treatment Plant was inspected, it passed satisfactorily with only 2 deficiencies.

3 Cable Franchise Negotiations Committee Jim Sofranko, Chair The Committee met this past month, they are still working on Broad Band for All. The Committee has been in touch with Mike Hein. Parks & Recreation Committee Scott Kelder, Liaison Recreation is between seasons right now but flag football and fall soccer will be starting soon. The pool had a very good season. The Committee is waiting for the pool assessment, but the new pool cover has come in and should be installed soon. Police Commission Peter Friedel Calls for July (#105-15) Property Damage- 4 Domestic Disputes hang ups-3 animal compl.-9 medical-14 Neighbor compl.-2 Suspicious activity-12 traffic compl.-14 shots fired-5 COPP-6 assisting other agencies-11 harassment-2 fireworks-2 criminal mischief-1 Vehicle Lockout- 2 Intrusion Device Activation- 9 Security Check-11 Fire calls- 1 lost property- 2 Personal Injury Accident-2 Uniformed traffic tickets-12 Business/ School checks-158 Town Clerk---Dawn Giuditta The Town Clerk Monthly Revenues for August $19, (#106-15) Transfer Station----Sylvia Rozzelle No Report Olive Fire Dept. - (#107-15) August report of calls Auto accidents- 5 Mutual Aid- 7 wires down- 1 Structure fire- 1 Automatic Alarm- 3 Control Burn- 1 EMS assist-3 Total Calls- 21 Drills- 7 Meetings- 3 Supervisor s Report: Highway Labor for General Fund Work Report (#108-15) August Highway Labor: Parks $ 1, Pool $ 1, Buildings/Gen $ Total $ 3, Highway Department Road Repair-(#109-15) Grassy Ridge Road- 1. Cut all trees & brush 2. Replaced all culvert pipes (14) 3. Cleaned all ditches 4. Shaped up with blacktop 5. Paved entire road (1.3 miles) Jomar Lane- 1. Patched with blacktop bad spots 2. Chip sealed entire road Upper Samsonville RD- 1. Patched with blacktop bad spots (2,000 ft.) 2. Chip sealed Croswell Manor- 1. Cut all trees & brush 2. Cleaned all ditches 3. Replaced all culvert pipes 4. Blacktopped & chip sealed

4 Bostock Mountain Rd Blacktopped 1500 feet Longyear Rd. - Piney Point Road- 1. Blacktopped 700 feet 2. Chip sealed entire road 1. Replaced six culvert pipes from Onteora Mt. House to the Town of Woodstock Line. Supervisor Rozzelle distributed to the Town Board a letter written to Paul Lenz, Deputy Chief, City Land Stewardship in which she requests the Cities written policy on how and why designated recreational use of an acquired parcel is decided. (#110-15) On a Rozzelle/VanBuren motion, the meeting was adjourned at 8:18 pm in Memory of Fran Berke, Edward McNulty, and Jason Spiotta. AYE- VanBuren, Kelder, Sofranko, Friedel and Rozzelle Nay Dawn Giuditta, Town Clerk Town of Olive County of Ulster State of New York Tuesday, September 15, 2015 Minutes of a special meeting of the Town of Olive Town Board, held Tuesday, September 15, :00 pm at the Olive First Aid Building on Church Street in Shokan, NY. The purpose of this meeting was for the Town Board to meet with the Board of Directors of the Olive First Aid Unit. Members Present: Recording Secretary: Sylvia Rozzelle, Supervisor Scott Kelder, Board Member James Sofranko, Board Member Peter Friedel, Board Member Donald VanBuren, Board Member Dawn Giuditta, Town Clerk Others Present: Bill Melvin, Candidate for Town Council, Recreation Committee & Pool Director Sylvia Rozzelle, Town Supervisor, called the meeting to order at 7:02 pm. Attending the meeting from Olive First Aid Unit: Jeff Jayson Board of Director Ronald Wright- Board of Director Barbara Wright- Board of Director Dave Wiswall- Board of Director Steve Fuller- Board of Director Paula Minew- Treasurer

5 The Town Board had a lengthy discussion with the Board of Directors of the Olive First Aid Unit concerning response times and budget options. The Olive First Aid is looking to move to a paid First Aid Squad. Volunteers are hard to get and they have not been able to meet the call volume. In order for Olive First Aid to answer a call they must have an EMT and a driver respond. Currently there are only 4 EMT s on the squad and they are all volunteers that have day jobs. The Olive First Aid is asking the Town Board for an additional $160,000 above the $98,000 they now get. This additional money will cover the cost of part time paid EMT and drivers. It will also cover additional costs for insurance and workers compensation. The Town Board discussed other tentative budget meeting dates: 10/05/15- Tentative Budget Meeting, 4pm at Town Offices 10/13/15- Town Board Meeting, possibly an Olive First aid Public informational meeting & Public hearing on Local Law #1 overriding the Tax Levy 11/05/15- Public Hearing on Budget Supervisor Rozzelle made a motion to opt out of the CWC Cluster System Program in Shokan. Board Member Friedel seconded the motion. (#111-15) At 8:27 pm the Town Board adjourned to Executive Session on a Rozzelle/Kelder motion, to discuss the Highway Department Union Health Insurance. On a Rozzelle/Friedel motion, the Town Board adjourned from Executive Session. All pertinent business having been conducted Supervisor Rozzelle made a motion to adjourn the meeting at 8:54 pm. AYE: VanBuren, Kelder, Sofranko, Friedel and Rozzelle NAY Dawn Giuditta, Olive Town Clerk Town of Olive County of Ulster State of New York Tuesday, September 29, 2015 Minutes of the special buildings assessment meeting with LaBerge Group and the Town of Olive Town Board, held Tuesday, September 29, 2015, 7:00 pm at the Town Meeting Hall in Shokan, NY. Members Present: Sylvia Rozzelle, Supervisor Scott Kelder, Board Member James Sofranko, Board Member Peter Friedel, Board Member

6 Donald VanBuren, Board Member Recording Secretary: Dawn Giuditta Others Present: Drew Boggess, Deputy Supervisor & Planning Board Chairman; James Fugel, Highway Superintendent; Brian Burns, Deputy Highway Superintendent; Gene Sorbellini, Recreation Director Supervisor Rozzelle, called the meeting to order at 7:00 p.m. The Town Clerk read the advertisement for this meeting. On a Rozzelle/VanBuren motion, the Town Board unanimously approved Resolution #20 of Resolution #20 of 2015 Town of Olive Commit Funding for State and Municipal Facility Program ( SAM ) Grant For the Highway Garage Roof Replacement & Renovation Project WHEREAS, the Supervisor contacted NYS Senator Hon. James Seward in February of 2015 requesting assistance in securing $140,000 in funding to replace the Town highway garage roof and renovate the bays; and WHEREAS, on September 8, 2015 Hon. James Seward announced he secured $140,000 in funds through the State and Municipal Facilities Program ( SAM ) for said project; and WHEREAS, the highway garage roof replacement and renovation project meets all eligibility requirements in that we are a Town in New York State; the project is a major renovation/replacement of a fixed asset which materially extends its useful life; and funds will not be used to fund religious programs; and, WHEREAS, the Town of Olive Highway Garage Renovation and Roof Replacement falls under CRR Title 6 Chapter VI Part of the State Environmental Quality Review and said project is a Type II action, concluding the SEQR Process; and, WHEREAS, said grant is reimbursable and a commitment to fund the entire project is required from the municipality; and WHEREAS, the 2016 Budget Buildings line along with funds from the Buildings Reserve account will be the source of advance of capital; THEREFORE, BE IT RESOLVED, the Town Board of the Town of Olive commits to total funding of $140,000 for Project #6851 under the State and Municipal Facilities Program ( SAM ). AND MOVES ITS ADOPTION Motion made by: Supervisor Rozzelle Seconded By: Board Members Van Buren A Vote was Duly Taken: AYE Nay Sylvia Rozzelle, Supervisor _X Don VanBuren, Board Member _X Scott Kelder, Board Member _X Jim Sofranko, Board Member _X Peter Friedel, Board Member _X Whereupon, the motion was duly adopted.

7 Dated this 29th day of September 2015 Dawn Giuditta, Olive Town Clerk Rich LaBerge, President of LaBerge Group and Jim Clark Managing Architect reviewed with the Town Board the Building Needs Assessment Report. The Buildings Committee had sent LaBerge a list of concerns about the assessment. Rich LaBerge addressed the Building Committee s concerns and a lengthy discussion ensued. The following items were discussed: 1. The salt shed for Highway Dept. 2. Septic issues at both the Town Offices and the Town Hall 3. Roof of the Town Offices. Supervisor Rozzelle brought up for discussion the ash trees at the Transfer station. The Town Board tabled this matter till the next meeting. The Town Board also discussed a neighbor dispute on Private Road #1 and the Olive First Aid Unit budget requests. Supervisor Rozzelle Presented to the Town Board a copy of her letter on behalf of the Town Board to Marc Gerstman, Acting Commissioner, NYS DEC in which she addressed the Peekamoose Blue Hole. (#112-15) All pertinent business having been discussed on a Rozzelle/Friedel motion the Town Board meeting was adjourned at 9:30 pm. Dawn Giuditta, Olive Town Clerk

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

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

More information

Town of Olive County of Ulster State of New York Thursday, November 10, 2016

Town of Olive County of Ulster State of New York Thursday, November 10, 2016 County of Ulster State of New York Thursday, November 10, 2016 Minutes of the Public Hearing of the Town Board of the held Thursday, November 10, 2016, 7:00 pm at the Town Meeting Hall in Shokan, NY. The

More information

Town of Olive County of Ulster State of New York Thursday, March 7, 2019

Town of Olive County of Ulster State of New York Thursday, March 7, 2019 Town of Olive County of Ulster State of New York Thursday, March 7, 2019 Minutes of the special meeting of the Town of Olive Town Board, held March 7, 2019 7:00 pm at the Town Meeting Hall in Shokan, NY

More information

County of Ulster State of New York Tuesday, September 4, 2018

County of Ulster State of New York Tuesday, September 4, 2018 172 Town of Olive County of Ulster State of New York Tuesday, September 4, 2018 Minutes of the emergency meeting of the Town Board held on September 4, 2018 at the town offices, West Shokan, NY. Members

More information

Town of Olive County of Ulster State of New York Monday, April 7, 2014

Town of Olive County of Ulster State of New York Monday, April 7, 2014 Town of Olive County of Ulster State of New York Monday, April 7, 2014 Minutes of the monthly audit meeting of the Town Board of the Town of Olive held Monday, April 7, 2014, 7:00 p.m. at the Town Meeting

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

Public 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 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 information

The minute book was signed prior to the opening of the meeting.

The minute book was signed prior to the opening of the meeting. Town of Denning Town Board Meeting Meeting called to order at 7:04 p.m. by Supervisor Bruning, Held on Tuesday, October 6, 2009 at the Sundown Church Hall. Present: Supervisor Bruning Councilmen: Mike

More information

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

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

More information

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following The 211 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 3, 2019 at 10:00am. Present: Thomas Scozzafava Supervisor

More information

Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall

Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall 1 Officers Present: Mayor Kevin M. Burke Trustees Robert Aagre Michael Cashman James DeGennaro Charles Harding

More information

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 Page 2 Public Hearing Zoning Changes PDDs Public Hearing Fire Department Contract Page 3 Approval of Audited Claims Approval of Minutes Voice of the Public

More information

A regular meeting of the Village of Victor Board of Trustees was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street.

A regular meeting of the Village of Victor Board of Trustees was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street. A regular meeting of the Village of Victor Board of s was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Mayor Jason Ashton Deputy Mayor Michael Crowley Larry

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

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

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016 Town of Charlton Saratoga County Town Board Meeting March 14, 2016 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

Town of Charlton Saratoga County Town Board Meeting. February 10, 2014

Town of Charlton Saratoga County Town Board Meeting. February 10, 2014 Town of Charlton Saratoga County Town Board Meeting February 10, 2014 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

REGULAR MEETING, TOWN OF LIVONIA November 15, 2018

REGULAR MEETING, TOWN OF LIVONIA November 15, 2018 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at the Livonia Town Hall, 35 Commercial Street, Livonia, NY on. PRESENT: Eric Gott, Supervisor

More information

Town of Denning Town Board Meeting Meeting called to order at 7:00 p.m. by Supervisor Brooks. Held on Tuesday, May 3rd, 2016 at the Denning Town Hall.

Town of Denning Town Board Meeting Meeting called to order at 7:00 p.m. by Supervisor Brooks. Held on Tuesday, May 3rd, 2016 at the Denning Town Hall. Town of Denning Town Board Meeting Meeting called to order at 7:00 p.m. by Supervisor Brooks. Held on Tuesday, May 3rd, 2016 at the Denning Town Hall. Present: Supervisor Brooks Councilmen: Mike Dean,

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016 TOWN OF GHENT TOWN BOARD MEETING The Regular Meeting of the Town Board was held at the Ghent Town Hall, Route 66, Ghent, NY. Supervisor Benvenuto opened the meeting at 7:00 pm with a moment of silence

More information

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

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

More information

TOWN BOARD MEETING February 13, 2014

TOWN BOARD MEETING February 13, 2014 The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York with Supervisor Mary Bean presiding and the following Board members present: Councilor

More information

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

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

More information

April 14, 2014 TOWN OF PENDLETON

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

More information

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

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag.

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag. The regular meeting of the Town of Cambridge duly called and held the 14 th day of May at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Brian Harrington Councilman Douglas

More information

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012 & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012 The regular monthly meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York held at the Town Hall, 1585 Academy

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

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.

Supervisor: 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 information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

Town Board Minutes October 5, 2005

Town Board Minutes October 5, 2005 Town Board Minutes October 5, 2005 Present: Councilmen Brien M. Hopkins, Richard K. Hawkins, Karl J. Simmeth Jr., Dennis J. Mead, and Supervisor William A. Eagan. Also Present: Highway Superintendent Telaak,

More information

Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall

Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall 1 Officers Present: Mayor Kevin M. Burke Trustees Robert Aagre Michael Cashman James DeGennaro Charles Harding

More information

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions Resolution # 1 The 2019 calendar for the Town of Minerva s Town Board, Planning Board, Zoning Board of Appeals, Youth Commission and Parks and Recreation Committees shall be as follows. All meetings shall

More information

Mark C. Crocker Paul W. Siejak. Patricia Dufour. Thomas J. Keough

Mark 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 information

REGULAR BOARD MEETING - TOWN OF BRIGHTON - FRANKLIN COUNTY, NY November 8, 2007 Page 1 of 6

REGULAR BOARD MEETING - TOWN OF BRIGHTON - FRANKLIN COUNTY, NY November 8, 2007 Page 1 of 6 Page 1 of 6 The Regular Town Board Meeting of the Town of Brighton was held on Thursday, at 6:30 p.m. at the Brighton Town Hall, 12 County Road 31, Paul Smiths, NY, with the following: CALL TO ORDER: Meeting

More information

REGULAR MEETING. Present:

REGULAR MEETING. Present: REGULAR MEETING Minutes of the Regular Meeting of the Parish Town Board held April 21 st, 2011 at the Village Gym. The meeting was called to order by Supervisor Stelmashuck at 7:00 pm. Present: Stephen

More information

The Town Clerk Minute Book was signed prior to the commencement of the meeting.

The Town Clerk Minute Book was signed prior to the commencement of the meeting. Town of Denning Town Board Meeting Meeting called to order at 6:00 p.m. by Supervisor Brooks. Held on Tuesday, February 2nd, 2016 at the Denning Town Hall. Present: Supervisor Brooks Councilmen: Mike Dean,

More information

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015 CALL TO ORDER The regular meeting of the Supervisor and Board of Trustees of Wheeling Township, for August 25, 2015 was held in the Paula Ulreich Meeting Room, in the Township of Wheeling, 1616 North Arlington

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

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 7, 2016

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 7, 2016 BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey 08504 MINUTES OF JANUARY 7, 2016 CALL TO ORDER The scheduled meeting of the Board was called to order

More information

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012 CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012 The Caernarvon Township Board of Supervisors held their Monthly Meeting on March 13, 2012 in the Caernarvon Township

More information

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

STATE 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 information

APPROVED MINUTES. The regular meeting was called to order at 7:30 pm.

APPROVED MINUTES. The regular meeting was called to order at 7:30 pm. APPROVED MINUTES A Public Hearing and regular meeting of the Town Board were held August 10, 2015 at 7:15 pm at the Grand Gorge Civic Center. Present: Supervisor Thomas S. Hynes, Councilmen Gene Cronk,

More information

Guests: Karl A. Bolognese, Karen Chandler, Dan Miller, Chris Kline, Gene and Mary Lou Bossler, Jim Schoellkopf, Jr.

Guests: Karl A. Bolognese, Karen Chandler, Dan Miller, Chris Kline, Gene and Mary Lou Bossler, Jim Schoellkopf, Jr. Present: Joseph Rudderow III, David Franke, Claude Beaver, Charles Jones Great Valley Consultants, Eugene Orlando, Jr. Orlando Law Offices, Diane Hollenbach Township Manager Guests: Karl A. Bolognese,

More information

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M. TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, 2019 7:00 P.M. The Town Board of the Town of Pavilion held the organizational meeting on January9, 2019 at the Town Hall, One Woodrow Drive, Pavilion,

More information

Town of Charlton Saratoga County Town Board Meeting. June 11, 2018

Town of Charlton Saratoga County Town Board Meeting. June 11, 2018 Town of Charlton Saratoga County Town Board Meeting June 11, 2018 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting June 13, 2018

LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting June 13, 2018 LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting June 13, 2018 The regular meeting of the Board of Fire Commissioners of the Lake View Fire District for June 2018 was called to order

More information

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING AUGUST 8, 2016

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING AUGUST 8, 2016 1 SUPERVISOR CALLED MEETING TO ORDER AT 7 PM WITH THE FOLLOWING MEMBERS PRESENT: COUNCILMAN TRACKEY, COUNCILMAN MCLAIN, COUNCILMAN WATERHOUSE. ALSO PRESENT; ATTORNEY FOR THE TOWN ROBERT REGAN ESQ. AND

More information

Town Board Meeting January 14, 2019

Town Board Meeting January 14, 2019 The Organizational meeting of the Town of Cambridge duly called and held 14 th day of January 2019 at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman

More information

Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd.

Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd. State of New York County of Fulton Town of Stratford Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd. Present: Allicia

More information

July 9, 2018 MOTION MOTION

July 9, 2018 MOTION MOTION Derry Borough Council met in regular session Monday, July 9, 2018 at 7:00 P.M. in the Derry Station Community Room, 200 West Second Avenue, Derry, PA with the following members present: Chad Fabian, Presiding,

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF OCTOBER 26, 2009 AT A MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF OCTOBER 26, 2009 AT A MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF OCTOBER 26, 2009 AT A MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 26 TH DAY OF OCTOBER, 2009, BEGINNING

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

TOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES JANUARY 11, 2018 Page 1 of 6

TOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES JANUARY 11, 2018 Page 1 of 6 Page 1 of 6 The Regular Meeting of the Town Board of the Town of Brighton was held Thursday, January 11, 2018, following the Organizational Meeting at 7:00 p.m. at the Brighton Town Hall, Paul Smiths,

More information

HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 18 TH, 2017

HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 18 TH, 2017 HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 18 TH, 2017 The Henry County Fiscal Court met in Regular Session on April 18 th, 2017 at the Henry County Courthouse in New Castle, Kentucky with the following

More information

LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS MINUTES OF THE REGULAR MEETING OF AUGUST 13, 2008

LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS MINUTES OF THE REGULAR MEETING OF AUGUST 13, 2008 LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS MINUTES OF THE REGULAR MEETING OF AUGUST 13, 2008 CALL TO ORDER: The Regular Meeting of the Board of Town Trustees was called to order by Supervisor Clarke at 7:30

More information

Wallingford Selectboard Meeting Minutes April 17, 2017

Wallingford Selectboard Meeting Minutes April 17, 2017 Wallingford Selectboard Meeting Minutes April 17, 2017 Selectboard Members Present: Bill Brooks, Rose Regula, Mark Tessier and Nelson Tift. Absent: Gary Fredette Others Present: Julie Sharon, Sandi Switzer,

More information

TOWN OF WHITEHALL PUBLIC 7 PM REGULAR MEETING TO FOLLOW 57 SKENESBOROUGH DRIVE. May 16, 2018

TOWN OF WHITEHALL PUBLIC 7 PM REGULAR MEETING TO FOLLOW 57 SKENESBOROUGH DRIVE. May 16, 2018 TOWN OF WHITEHALL PUBLIC HEARING @ 7 PM REGULAR MEETING TO FOLLOW 57 SKENESBOROUGH DRIVE May 16, 2018 BOARD MEMBERS PRESENT: John Rozell Supervisor Christopher Dudley Sr.-Councilperson Stephanie Safka

More information

Town of Shandaken County of Ulster State of New York

Town of Shandaken County of Ulster State of New York Town Bd. Regular Feb. 1, 2016 pg. 1 Town of Shandaken County of Ulster State of New York The Town of Shandaken Town Board conducted a Regular Monthly Meeting on Monday February 1, 2016. Shandaken Town

More information

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

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

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 24 TH DAY OF MAY, 2010, BEGINNING

More information

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

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge of Allegiance to the Flag of the USA. REGULAR MONTHLY TOWN BOARD MEETING MINUTES - MAY 15, 2017 Page 1 The regular monthly Town Board Meeting, of the Yorkshire Town Board, for the month of May, was held on May 15, 2017, at the Town Hall, 82

More information

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag.

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag. The regular monthly meeting of the Manistee Township Board was held on Thursday, February 12, 2015 at 7:30 P.M., at the Manistee Township Hall. Board members present were Dennis Bjorkquist, Guy Finout,

More information

Absent was: Councilperson-David Post. approve the minutes of the previous meeting. ALL AYE votes cast, MOTION carried.

Absent was: Councilperson-David Post. approve the minutes of the previous meeting. ALL AYE votes cast, MOTION carried. The Organizational meeting of the Town Board of the Town of Stamford was held on Jan. 14, 2015 at 7:00 P.M. at the Town of Stamford Municipal Building with the following present: Supervisor-Michael Triolo

More information

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

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

More information

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

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

More information

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

Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence.

Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence. November 12 th, 2018 Town Board Meeting Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence. PRESENT: Supervisor Richard

More information

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

NOVEMBER 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 information

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

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

More information

PENN TOWNSHIP BOARD OF SUPERVISORS 100 Municipal Building Road Duncannon, PA

PENN TOWNSHIP BOARD OF SUPERVISORS 100 Municipal Building Road Duncannon, PA PENN TOWNSHIP BOARD OF SUPERVISORS 100 Municipal Building Road Duncannon, PA 17020-1100 Henry A. Holman, Jr., Chairman Lucinda (CeCe) Novinger, Vice-Chairman Brian Maguire, Supervisor MINUTES OF JANUARY

More information

ASOTIN CITY COUNCIL MINUTES Tuesday, October 14, 2014 Asotin City Hall, 121 Cleveland Street, Asotin WA

ASOTIN CITY COUNCIL MINUTES Tuesday, October 14, 2014 Asotin City Hall, 121 Cleveland Street, Asotin WA ASOTIN CITY COUNCIL MINUTES Tuesday, October 14, 2014 Asotin City Hall, 121 Cleveland Street, Asotin WA CALL TO ORDER: Mayor Bonfield called the City Council Meeting to order at 5:30p.m. PLEDGE OF ALLEGIANCE:

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

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance. 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, NY on the 29th day of December

More information

Note the following Position is a continuing Appointment for a 4 year term Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term

Note the following Position is a continuing Appointment for a 4 year term Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term AGENDA ONTARIO TOWN BOARD 2014 ORGANIZATIONAL MEETING DATE: January 6, 2014 TIME: 7:00pm LOCATION: Ontario Town Hall I. Call to Order II. Pledge of Allegiance III. Revisions to agenda 2014 Organizational

More information

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019 BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019 The Harrison Township Trustees met in regular session on January 7, 2019 at the Township

More information

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

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

More information

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

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

More information

Hazel Green Regular Board Meeting 05/02/2017 HAZEL GREEN REGULAR BOARD MEETING MAY 2, 2017

Hazel Green Regular Board Meeting 05/02/2017 HAZEL GREEN REGULAR BOARD MEETING MAY 2, 2017 HAZEL GREEN REGULAR BOARD MEETING MAY 2, 2017 President Dave Jegerlehner called the meeting to order at 7:00 p.m. Proof of publication: notices were posted at American Bank, Post Office, Village Hall,

More information

Ald. Robinson moved, Ald. Wiza seconded, for approval of the regular Common Council minutes of July 17, 2006.

Ald. Robinson moved, Ald. Wiza seconded, for approval of the regular Common Council minutes of July 17, 2006. Meeting Minutes Regular City Council Meeting August 21, 2006, 7:00 P.M. Council Chambers, County-City Building Council President Jerry Moore, presiding Roll Call: Present: Ald. Sevenich, Walther, Hanson,

More information

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

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

More information

MINUTES 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. 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 information

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were PRESENT: Stuart Yetter, Jr., Supervisor Donald Thomas, Councilman Ronald Graham, Councilman Joe

More information

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M.

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M. Present: Others: Joseph M. Giordano, Supervisor Dorcey Crammond, Councilwoman Joyce Cooper, Councilwoman Wayne Taylor, Councilman Dave Woods, Councilman Tonya M. Thompson, Town Clerk Chattie Van Wert,

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

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES January 7, 2019

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES January 7, 2019 CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES January 7, 2019 The Caernarvon Township Board of Supervisors held their Regular Monthly Meeting on January 7, 2019 in the Caernarvon

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

Deputy Supervisor/Councilman Mark Illig called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, March 11, 2015, at the

Deputy Supervisor/Councilman Mark Illig called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, March 11, 2015, at the Deputy Supervisor/Councilman Mark Illig called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, March 11, 2015, at the Pulteney Town Hall with the Pledge of Allegiance. Councilman

More information

VESTAL TOWN BOARD WORK SESSION MINUTES MONDAY, AUGUST 11, 2014

VESTAL TOWN BOARD WORK SESSION MINUTES MONDAY, AUGUST 11, 2014 In Attendance: Board Members Fitzgerald, Majewski and Messina. Absent: Supervisor Schaffer Also Attending: Town Attorney David Berger, Human Resource Officer Nancy Olmstead, Code Inspector Lincoln Ellis,

More information

WARRANT FOR TOWN MEETING

WARRANT FOR TOWN MEETING WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD July 1, 2013 June 30, 2014 To: Carl Mills, a citizen of the Town of Brownfield, County of Oxford, State of Maine Greetings: In the name of the State of Maine,

More information

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY 207 November 10, 2015 2016 Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY Present: Supervisor: Council Persons: Also, Present: Also Present:

More information

TOWN OF PORTLAND PUBLIC HEARING-LOCAL LAW TOWN BOARD MEETING PORTLAND TOWN HALL OCTOBER 10, :00 P.M.

TOWN OF PORTLAND PUBLIC HEARING-LOCAL LAW TOWN BOARD MEETING PORTLAND TOWN HALL OCTOBER 10, :00 P.M. BOARD MEMBERS PRESENT: Daniel Schrantz Jerry Boltz Gary Miller Patti Farrell Rick Manzella OTHERS PRESENT: Ken Becker Art Miller Clarence Grover Roxane Sobecki Dan Thompson Supervisor Council Council Council

More information

Supervisor Cappellino called the meeting to order then proceeded with the opening prayer & the pledge of allegiance.

Supervisor Cappellino called the meeting to order then proceeded with the opening prayer & the pledge of allegiance. Town Board Meeting - Town of Fowler, NY page 1 Minutes - March 4, 2014-7:00 PM The Regular meeting for the Town of Fowler was held on the above date with all members present. Also present were Town Clerk

More information

B. Add to #13. District New Business: Item F - Master Mutual Aid Agreement Clallam County and Jefferson County Fire Services proposal

B. Add to #13. District New Business: Item F - Master Mutual Aid Agreement Clallam County and Jefferson County Fire Services proposal JEFFERSON COUNTY FIRE PROTECTION DISTRICT NO. 1 (EAST JEFFERSON FIRE RESCUE) BOARD OF COMMISSIONERS & CITY COUNCIL MEMBERS OF THE JOINT OVERSIGHT BOARD MEETING MINUTES FROM NOVEMBER 27, 2012 CALL TO ORDER

More information

NORWELL TOWN MEETING MOTIONS TOWN MEETING, MAY 7, 2018 ANNUAL TOWN MEETING

NORWELL TOWN MEETING MOTIONS TOWN MEETING, MAY 7, 2018 ANNUAL TOWN MEETING NORWELL TOWN MEETING MOTIONS TOWN MEETING, MAY 7, 2018 ANNUAL TOWN MEETING ATM ARTICLE 1: I move that the Town vote to receive the reports of its Town Officers, Boards, Departments, Committees and Commissions

More information

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget.

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget. The 210 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Court House, 42 Park Place, Port Henry, NY on Thursday, January 4, 2018 at 6:00 P.M. Present: Thomas Scozzafava

More information

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at the Livonia Town Hall, 35 Commercial St., Livonia, NY on. PRESENT: Eric Gott, Supervisor

More information

Organizational Meeting of the Town Board January 3, 2017

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

More information

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019 , TOWN OF WOODHULL March 13, 2019 The Regular Monthly Meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York was held at the Town Hall, 1585 Academy Street, Woodhull,

More information

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016 MINUTES - TOWN COUNCIL MEETING 691 Water Street NOVEMBER 28, 2016 Mayor Kennedy opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and Teresa Yeisley read the following

More information