County of Ulster State of New York Tuesday, September 4, 2018
|
|
- Verity Mosley
- 5 years ago
- Views:
Transcription
1 172 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 Present: Sylvia Rozzelle, Supervisor Drew Boggess, Board Member Jim Sofranko, Board Member Members Not Present: Scott Kelder, Board Member Peter Friedel, Board Member Recording Secretary: Supervisor Rozzelle called the meeting to order at 4:02 pm On a Rozzelle/Boggess motion, the Town Board empowered the Highway Superintendent to bid on a 2008 Vacuum Truck on Auctions International up to $70,000. The bid expired at 8 pm on 9/4/2018. Aye: Boggess, Sofranko, and Rozzelle Nay: Absent: Kelder, Friedel On a Rozzelle/Sofranko motion, the Town Board empowered the Highway Superintendent to advertise a 1995 Elgin Vacuum Truck on auctions International if the bid for 2008 truck was successful. Aye: Boggess, Sofranko, and Rozzelle Nay: Absent: Kelder, Friedel All pertinent business having been discussed the meeting was adjourned on a Rozzelle/Sofranko motion at 4:16 pm. Town of Olive County of Ulster State of New York Monday, September 10, 2018 Minutes of the audit meeting of the Olive Town Board held on September 10, 2018 at the town meeting hall on Bostock Rd at 6:00 pm. Members Present: Sylvia Rozzelle, Supervisor Drew Boggess, Board Member Scott Kelder, Board Member Jim Sofranko, Board Member Peter Friedel, Board Member Recording Secretary:
2 Others Present: Bob Breglio, William Cook Supervisor Rozzelle called the meeting to order at 6 pm. On a Rozzelle/Boggess motion, the Town Board adjourned into executive session to interview applicants for the position of Assessor in Training at 6 pm. AYE: Boggess, Kelder, Sofranko, Friedel and Rozzelle NAY: The applicants were: Dianna Carchidi, Laura Spanhake, Andrew Friedel, and Lynette Leifeld Others present during executive session: ; Bob Breglio, Assessor Town of Roxbury & Town of Broome; Bill Cook Retired Town of Olive Assessor On a Rozzelle/Sofranko motion, the Town Board adjourned from executive session at 8:40 pm. AYE: Boggess, Kelder, Sofranko, Friedel and Rozzelle NAY: The Board continued with the regular scheduled audit meeting. Supervisor Rozzelle stated she forgot the bills for the Board to review so she would bring them to the Tuesday night meeting. The Town Board discussed the rate of pay for the Assessor in training position and reviewed the agenda for the Tuesday night meeting. Supervisor Rozzelle made a motion for Drew, Jim and herself to go back into executive session to discuss the applicants for the Assessor position. Board Members Friedel and Kelder excused themselves due to each having a relative that is an applicant. Board Member Sofranko seconded the motion. Aye: Rozzelle, Sofranko, Boggess Nay: On a Rozzelle/Sofranko motion the Board adjourned from executive session at 9:20 pm. Aye: Rozzelle, Sofranko, Boggess Nay: All pertinent business having been discussed the Town Board adjourned the meeting at 9:20 pm on a Rozzelle/Boggess motion. Aye: Rozzelle, Sofranko, Boggess Nay: Town of Olive County of Ulster State of New York Tuesday, September 11, 2018 Minutes of the regular meeting of the Olive Town Board held on September 11, 2018 at the town meeting hall on Bostock Rd at 7:00 pm. Members Present: Sylvia Rozzelle, Supervisor Drew Boggess, Board Member
3 Scott Kelder, Board Member Jim Sofranko, Board Member Peter Friedel, Board Member Recording Secretary: Others Present: Ternice Winne, Olive Day Committee; Gene Sorbellini, Recreation Director; Brian Burns, Highway Superintendent; Helene Grant, Planning Board; Stewart Grant, BAR; Barry Ruland, Chief Operator, LVDV Operations; David Sorbellini, Planning Board Sylvia Rozzelle, Town Supervisor, called the meeting to order at 7:05 pm. On a Rozzelle/Boggess motion, the Town Board approved the August minutes. Correspondence: #83-18 On a Rozzelle/Friedel motion, the Town Board approved new members of the Olive Fire Department: Sophie Epstein and Owen Allison #84-18 Ulster County Attorney- FEMA Hazard Mitigation Grant Program #85-18 NYS Office of Parks, Recreation & Historic Preservation Ashokan field Campus Historic District #86-18 Office of the State Comptroller NYSLRS- Cost Request for section 375-c and 375-e #87-18 Ulster County Agricultural and Farmland Protection Board- Parcels in Olive included Delia & Morton Adams 5 parcels & Kyle Jaster 1 parcel. Budget Modifications: On a Rozzelle/Boggess motion, the Town Board made the following general fund budget modification: General Fund: Transfer $250 from Contingency to Assessor Contractual Transfer $1,400 from Contingency to Youth Programs Contractual Transfer $200 from Contingency to Refuse & Garbage Contractual On a Rozzelle/Sofranko motion, the Town Board made the following highway fund budget modification: Highway Fund: Increase Revenue D3501 CHIPS State Aid $27,820 Increase Expense D $27,820 CHIPS Permanent Improvements Approve Payment of Audited Bills: On a Rozzelle/Kelder motion, the Town Board approved the payment of the following audited bills: Highway Vouchers #215-#240 $258, General Fund Vouchers #444-#487 $ 37, Sewer District #16581-#16594 $ 30, Special Lighting District Voucher #8 $ 62.60
4 Cash Received: July 2018 Cash Received $94, Interest Received July 2018 $ Additional Business: On a Rozzelle/Boggess motion, the Town Board waived the park fee for Kingdom Hall of Jehovah s Witnesses at Shokan Park for September 15, On a Rozzelle/Boggess motion, the Board approved Resolution #10 of 2018 providing pension benefits of section 375-c & 375-e for police officers. Resolution #10 of 2018 Town of Olive Provide Pension Benefit of Section 375-c and Section 375-e For Police Officers WHEREAS, the Town of Olive Town Board is desirous of establishing Pension Benefit of Section 384-d for Police Officers employed by the Town; and WHEREAS, Office of the New York State Comptroller New York State and Local Retirement System advises the Town that we must first implement Section 375-c and Section 375-e in order to then adopt Section 384-d; THEREFORE, BE IT RESOLVED, the Town Board of the Town of Olive does hereby elect to provide the pension benefit of Sections 375-c and 375-e of the Retirement and Social Security Law for Police Officers and paid Firefighters, as presently or hereafter amended. BE IT FURTHER RESOLVED that the effective date of such shall be the 12 th day of September, AND MOVES ITS ADOPTION Motion made by: Supervisor Rozzelle Seconded by: Board Member Boggess A Vote was Duly Taken: AYE NAY ABSENT Sylvia Rozzelle, Supervisor _X Jim Sofranko, Board Member _X Andrew Boggess, Board Member _X Scott Kelder, Board Member _X Peter Friedel, Board Member _X Dated this 11th day of September, 2018 On a Rozzelle/Kelder motion, the Board approved 50% reimbursement for Alanna Wood for lifeguard certification course and approved $25.00 for William Melvin for CPR course.
5 On a Rozzelle/Sofranko motion, the Board requests a letter of thanks to Olive Conservation Advisory Council for pollinator garden planted at American Legion Hall. On a Rozzelle/Sofranko motion, the Town Board requests that a letter be sent to Bill Cook congratulating him on his retirement. On a Rozzelle/Sofranko motion, The Town Board appointed Bob Breglio acting Assessor. On a Rozzelle/Boggess motion, the Town Board appointed Dianna Carchidi Assessor Fieldworker. A Vote was Duly Taken: AYE NAY Abstain Sylvia Rozzelle, Supervisor _X Jim Sofranko, Board Member _X Andrew Boggess, Board Member _X Scott Kelder, Board Member X Peter Friedel, Board Member _X On a Rozzelle/Friedel motion, the Board approved the hour rate of pay at $20.00 based on a 35 hour work week for Three separate request for proposals for lawn maintenance were placed on the website. The Town of Olive Planning Board sent a letter to the Town Board addressing their concerns for the planning of the Hamlet of Boiceville. (#88-18) There were two members of the Planning Board in attendance at the meeting; Co- Chairman David Sorbellini and Helene Grant. The Town Clerk read the letter into the record and a discussion ensued. Supervisor Rozzelle addressed the four items requested by the Planning Board: 1. Attempt to terminate, or put on hold, the buyout contracts that are already in place. Supervisor Rozzelle stated that the property owners with contracts are financially strapped due to high flood insurance and that she would not abandon these people in Boiceville and renege on these contracts. Board Member Sofranko stated that last year we had meetings on this issue and I tried to slow the process down, due to the desperation of some of these people we agreed to go ahead. Now that we have signed contracts it s a little too late to start pulling back, we could put the Town in a position of breach of contract. Supervisor Rozzelle stated that there are 4 or 5 properties in various stages of contract. Board Member Friedel commented that the Planning Board is asking for some time, the people who are under contract I don t think we should pull it out on them, but we have others we can slow down a little. The Planning Board is supposed to be doing planning for the Town. Supervisor Rozzelle stated that the Planning Board has not been involved in this process in the last 5 years. Drew Boggess commented that from his perspective there are a few people making it seem like the Town Board is trying to destroy Boiceville, but the Board is trying to do the opposite. The Town Board is trying to save it, since Irene there is 4 empty buildings, and no one interested in buying them. He stated that he has lived in town for 24 years and to the best of his knowledge there has been no new development in Boiceville, there has been a few places renovated, but there hasn t been a big investment in Boiceville. 2. Reverse the Town Board s decision to allow eligible property owners to negotiate outright buyouts. The Supervisor touched on this in her responses for question #1.
6 3. Initiate meetings with New York State, Ulster County, and City of New York official s to fully explore a coordinated effort between them, the NYSDOT, and the town to save the hamlet (possibly by a levee as described as option #9 in the LFA) and prevent the flooding of State Route 28 during a 100 year (1%) storm event. The goal would be to design a project that would save our commercial district by protecting these properties from a 100 year event, thereby eliminating the need for costly flood insurance, raising property values, and increasing property tax revenue at all levels. Supervisor Rozzelle commented that the NYSDOT has on their wish list to raise Route 28 but there is no funding for it. She is finding from people she has spoken with that they will not build a berm. Board Member Sofranko stated they are taking a berm down in Mount Tremper. Board Member Boggess stated he spoke with Dennis Doyle the head of the Transportation Council and he has reached out to DOT about Boiceville and he hasn t heard back from them. 4. Investigate the possibility of incorporating the levee with an extension of the new rail trail, bringing the trail into the hamlet of Boiceville with the aim of future extension of the trail to the Maurice D Hinchey Catskill Interpretive Center. Supervisor Rozzelle stated that this has been in discussion for years. There could be easements along 28. Board Member Sofranko commented that we discussed if there is vacant land on that side of Route 28. He has been pressing that if that happened than the town should take that land and it could open it up for park or ball field. It could open up opportunity for Boiceville. This is a possibility as well. Board Member Boggess state that to his knowledge the County Planning Board is not at this time planning to extend the rail trail passed Route 28 A, but the next time he goes to a County Planning meeting he will check with Dennis and see. Supervisor Rozzelle commented that this will be discussed at the September 29, 2018 Boiceville Planning Design Workshop on Saturday 10 am-2 pm. We are not sitting here to plan but setting the table for a planning session. Planning Board Co-Chairman David Sorbellini requested a chance to respond to the Board s comments on the Planning Board letter. He stated that it was disappointing to hear that the Planning Board isn t seen as a planning body. In the 13 years he has have been on the Planning Board they have discussed the comprehensive plan, and the scenic byway. The view of the Board is that when they look at a site plan or a special use it s for the economic health and wellbeing of the community. Mr. Sorbellini stated these are integral parts of planning, and everything the Planning Board looks at is what is good for the community. Mr. Sorbellini comment that there should be a better way to communicate with the public. How can we socialize the September 29 th meeting more? Can we put it on a sign at the fire department? The Board Members stated that the meeting is publicized on the Website. Mr. Sorbellini believes it is important that as many people in the town as possible come to the meeting on September 29 th and the town should do more to get the information out. BJ Leifeld suggested doing a major mailing, or radio station. Supervisor Rozzelle said we do the best we can to spread the word but individuals need to take responsibility for themselves. Committees, Commission, Department Reports: Conservation Advisory Council- Jim Sofranko, Liaison The CAC will be holding a road cleanup day on October 13, 2018 at 9 am, if anyone is interested please meet at Davis Park. Parks & Recreation Committee- Scott Kelder, Liaison Eagle Scout John Strauss will be doing his Eagle Scout project at the Grant Avery Park. He will be installing a flag pole at the little league field.
7 Supervisor Rozzelle thanked Ternice Winne and the rest of the Committee for their hard work on Olive Day. Ternice requested that next year the signs could be put out a couple weeks ahead of time by Carl Swenson or the Highway Department to free up Committee members from having to do it on their free time. The Town Board was given by Barry Ruland, Chief Operator of the Boiceville Wastewater Treatment Facility a monthly operating report for August (#89-18) The Town Board Members were presented with the Statement of Expenditures, Encumbrances & Appropriations for the period ending 7/31/18 provided by Janice Lanzarotta, Bookkeeper. (#90-18) All pertinent business having been conducted, the Town Board on a motion adjourned the meeting at 8:30 pm on a Rozzelle/Boggess motion in memory of Danny Keogan, James Patrick Mahoney, Heather Marsten, Gerard Sanzi and all of those who lost their lives on September 11, 2001.
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 informationTown 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 informationTown 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 informationTown 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 informationTown of Olive County of Ulster State of New York Tuesday, September 8, 2015
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
More informationTOWN BOARD MEETING June 13, :00 P.M.
TOWN BOARD MEETING June 13, 2016 6:00 P.M. PRESENT: Councilpersons: Kevin Armstrong, Leonard Govern, Luis Rodriguez-Betancourt, Patty Wood, Supervisor Charles Gregory, Hwy. Supt., Walt Geidel, Attorney
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 informationGUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter
Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Councilors Anderson, Jones, Sisson, Stewart, Town Clerk McMichael, Highway Superintendent Martin, Town
More informationREGULAR MEETING, TOWN OF ELIZABETHTOWN, APRIL 21, 2009
REGULAR MEETING, TOWN OF ELIZABETHTOWN, APRIL 21, 2009 A regular meeting of the Town Board of the Town of Elizabethtown, County of Essex, in the State of New York was held at the Town Hall, 7563 Court
More informationThe 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 informationRegular Vestal Town Board Meeting FEBRUARY 22nd, 2012
TOWN OF VESTAL REGULAR BOARD MEETING 7:00 PM TOWN BOARD: Supervisor John Schaffer Councilman Fran Majewski Councilwoman Patty Fitzgerald Councilman David Marnicki Councilman Steve Milkovich PRESENT: Supervisor
More informationAPPROVED MINUTES. June 11, 2012
APPROVED MINUTES June 11, 2012 The regular monthly meeting of the Town Board was held June 11, 2012 at 7:30 pm at the Town Hall. Present were: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward
More informationTOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016
TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016 Regular Town Board Meeting - Holland Town Supervisor Michael Kasprzyk called the Regular Town Board Meeting to order at 8:00 p.m., at the Holland Town
More informationCorrespondence: 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 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 informationREGULAR MEETING JANUARY 9, 2017
REGULAR MEETING JANUARY 9, 2017 The Regular Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building, 8420 State Rte.
More informationMONTHLY 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 informationPATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES
PATTERSON PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK 12563 June 26, 2013 MINUTES PRESENT: ABSENT: MICHAEL GRIFFIN, SUPERVISOR CHARLES W. COOK, DEPUTY SUPERVISOR ROBERT MCCARTHY, COUNCILMAN
More informationREGULAR MEETNG OCTOBER 12, 2017 DAY TOWN BOARD UNAPPROVED MINUTES PAGE 01 OF 05
PAGE 01 OF 05 A REGULAR MEETING of the Town Board of the Town of Day, County of Saratoga, State of New York, was held in the Day Town Hall, 1650 North Shore Road, Hadley NY 12835, on October 12, 2017.
More informationTown of Shandaken County of Ulster State of New York June 2, 2014
Town Board Regular Meeting 6/2/14 Page 1 Town of Shandaken County of Ulster State of New York June 2, 2014 The Town of Shandaken Town Board conducted their Regular Monthly Meeting, as per Resolution #2-14,
More informationMINUTES 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 informationDeputy 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 informationSupervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M.
Minutes of the regular monthly meeting of the held on at 7:00 P.M. PRESENT were: Supervisor Killen, Councilors Dinehart, Jones, Parson, Steppe, Deputy Supervisor Stewart, Town Attorney Bailey, Town Clerk
More informationMAYOR AND CITY COUNCIL Tuesday, August 07, 2012
CITY OF MOUNT DORA, FLORIDA Regular Meeting MAYOR AND CITY COUNCIL Tuesday, August 07, 2012 M I N U T E S City Hall Board Room Having been duly advertised as required by law, Mayor Bob Thielhelm called
More informationMINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.
MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: ABSENT: James H. Tuttle, Supervisor John Worth, Councilman
More informationLaura S. Greenwood, Town Clerk
2016 56 At a special meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 30 th day of December, 2015 at 5:00 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:
More informationTown 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 informationSPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003
SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003 A special meeting of the Town Board, Town of Palmyra, was convened by Supervisor David Lyon at 7:34 p.m. on Monday, December 15, 2003, at the Palmyra
More informationTOWN 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 informationDATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor
DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS Supervisor - Councilor - Councilor - Councilor
More informationRegular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865
1 Regular Meeting of the Town Board January 10, 2018 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 informationCOUNCIL OF TRAPPE MINUTES TRAPPE TOWN HALL APRIL 4, :30 P.M.
Page 1 of 6 COUNCIL OF TRAPPE MINUTES TRAPPE TOWN HALL APRIL 4, 2012 7:30 P.M. President Croswell opened the regular meeting of the Council of Trappe at 7:32 p.m. with Drake Ferguson leading the Pledge
More informationCITY OFFICIALS. Councilman Siarkowski made a Motion to end the Executive Session at 6:07PM; seconded by Councilman Simonds. Carried 6 Ayes 0 Nays
MINUTES FOR A REGULAR MEETING OF THE GLOVERSVILLE COMMON COUNCIL TUESDAY, FEBRUARY 26, 2019 6:00PM; COUNCIL CHAMBERS CITY OFFICIALS Mayor Vincent DeSantis - Presiding Councilman-At-Large - Steven Smith
More informationT/Board Regular Meeting T/Chazy Monday, March 13, 2017
DATE: March 13, 2017 WHERE HELD: Chazy Town Hall KIND OF MEETING: Regular Town Board Meeting PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS Supervisor - Councilor - Councilor - Councilor - Councilor
More informationTOWN 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 informationMR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN
MINUTES OF THE FISCAL MEETING, REGULAR MEETING AND PUBLIC HEARING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN
More informationTOWN 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 informationREGULAR MEETING, WARRENSBURG TOWN BOARD, MAY 13, 2015
The regular meeting of the Warrensburg Town Board was held on Wednesday, May 13, 2015 at the Albert Emerson Town Hall at 7:00 p.m. with the following members present: PRESENT: Supervisor Kevin B. Geraghty
More informationSTILLWATER TOWNSHIP COMMITTEE MEETING MINUTES
STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES October 17, 2017 Regular Meeting A REGULAR MEETING of the Stillwater Township Committee was called to order by Mayor Chammings at 7:00 p.m. noting the meeting
More informationThe 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 informationVESTAL 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 informationGUESTS: Tim Cutler, Doug Paddock, John Christensen; Chronicle Express Reporter.
Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Supervisor Killen, Councilors Anderson, Jones, Sisson, Stewart, Town Clerk McMichael, Highway Superintendent
More informationTown Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014
Town of North Castle 15 Bedford Road Armonk, New York on The meeting was called to order at 5:00 p.m. on the duly adopted motion of Councilman DiGiacinto and immediately adjourned to an executive session.
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 informationMINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008
MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008 MEETING TO ORDER Mayor Jenkins called the meeting to order at 7:02 p.m. PLEDGE TO THE FLAG Roll
More informationSupervisor Killen called the meeting to order with the Pledge to the Flag at 7:01 P.M.
Minutes of the regular monthly meeting of the held on at 7:00 P.M. PRESENT were: Supervisor Killen, Councilors Dinehart, Jones, Parson, Deputy Supervisor Stewart, Town Clerk McMichael, Highway Superintendent
More informationSupervisor Michael Kasprzyk called the Regular Town Board meeting to order at 8:00pm at 47 Pearl St., Holland
Supervisor Michael Kasprzyk called the Regular Town Board meeting to order at 8:00pm at 47 Pearl St., Holland Officials Present Were: COUNCILMAN HACK COUNCILWOMAN HERR COUNCILWOMAN KLINE COUNCILMAN KOLACKI
More 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 the Smithville Town Board May 21, 2012
The regular meeting of the Smithville Town Board was called to order by Supervisor Heisler at 6:30PM. ROLL CALL/Board members present: Elizabeth Vanderweyde, Bob Whitmore, Karl Ludwig, John Cammarata,
More informationTown 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 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 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 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 informationNOVEMBER 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 informationSupervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.
MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR
More informationMRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.
MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD, SUPERVISOR MR.
More informationAGENDA CONTINUED NOVEMBER 6, No. 22 Authorizing ROOST to Implement Resolution No for 2015
AGENDA CONTINUED NOVEMBER 6, 2014 RESOLUTIONS: No. 21 Authorizing Change of Date for Annual Session No. 22 Authorizing ROOST to Implement Resolution No. 141-44 for 2015 No. 23 No. 24 No. 25 No. 26 No.
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 informationCOUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA
Page 1 of 8 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 North 5th Street, Norfolk, Nebraska on the 19th day
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 informationDue to a couple of inaccuracies in the minutes for June, Mr. Salmon moved to table the minutes for June 1994 until the next regular meeting.
A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NEW KENT WAS HELD ON THE ELEVENTH DAY OF JULY IN THE YEAR OF OUR LORD NINETEEN HUNDRED NINETY-FOUR IN THE BOARD ROOM OF THE COUNTY OFFICE
More informationVESTAL 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 informationTOWN 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 informationDATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting
DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS ABSENT Supervisor - () ( ) Councilor
More informationTOWN 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 informationREGULAR 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 informationTOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk
TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income
More informationThe meeting was opened with prayer by Pastor Odell Hopkins and followed by the pledge to the flag.
REGULAR COUNCIL MEETING, TUESDAY, OCTOBER 6, 2015 AT 9:00 A.M. Meeting called to order by Council President Hammon. Present: Thomas, Markham, Henson, Houston, Hammon. Absent: None. The meeting was opened
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 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 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 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 informationThe 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 informationTOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009
TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009 TOWN BOARD MEMBERS JOEL R. BARTLETT, SUPERVISOR STEPHEN L. RICH, COUNCILMAN PAUL V. DESORMO, COUNCILMAN DAVID D. PROSSER, COUNCILMAN
More informationBEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012
The Workshop portion of the Meeting of the Beekman Town Board was called to order at 7:05PM with Supervisor Matthew D. Kennedy presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT:
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 informationNegaunee Township Regular Board Meeting February 9, 2012
Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. Other Board members present included John Ennett, Carl Nurmi and Rachel
More informationREGULAR 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 informationWALWORTH TOWN BOARD REGULAR MEETING JUNE 2018
WALWORTH TOWN BOARD REGULAR MEETING 246 Presiding called the Special 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 informationPublic Hearing & Regular Meeting of the Town Board Town of Windsor, New York December 9, :00pm 124 Main Street Windsor, NY 13865
1 Supervisor Price pointed out the exits in the room. Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York December 9, 2015 7:00pm 124 Main Street Windsor, NY 13865 MEETING CALLED
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 informationAttendance: Mark Witmer, Supervisor John Fracchia, Councilmember Irene Weiser, Councilmember Cal Snow, Councilmember Megan Barber, Councilmember
Caroline Town Board Business Meeting Minutes of October 10, 2018 The Town Board Agenda meeting held on October 10, 2018 at the Caroline Town Hall was called to order at 7:00 p.m. by Supervisor Mark Witmer.
More informationMarch 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).
March 11, 2019 A Regular meeting of the Chocolay Township Board was held on Monday, March 11, 2019 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the meeting
More informationBurns Town Council Meeting May 9, 2016
Burns Town Council Meeting May 9, 2016 The Burns Town Council met in regular session May 9, 2016. Members present were Mayor Ralph Bartels, Council Members Rocky Stoner, Betty Nussbaum, Dennis Bastian,
More informationMinutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York
Page 1 of 9 Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York Minutes of the regular meeting of the Town Board of the Town of
More informationTown Board Meeting of March 10, 2015 East Hampton, New York
East Hampton Town Board Carole Brennan 159 Pantigo Road Telephone: Town Board Meeting of March 10, 2015 East Hampton, New York I. Call to Order 10:00 AM Meeting called to order on March 10, 2015 at Montauk
More informationSupervisor 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 informationTOWNSHIP COMMITTEE MEETING October 22, 2018
The Township Committee Meeting of the Township of Cranbury was held at 6:00 p.m. in the Cranbury School Cafeteria. Answering present to the roll call were Township Committee members: Mike Ferrante, Dan
More informationTown 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 informationVillage 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 informationCHAPTER 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 informationMinutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY September 13, Budget Workshop at 6:00 pm
Minutes Town of Persia Regular Board Meeting 8 West Main Street, Gowanda, NY 14070 Budget Workshop at 6:00 pm Supervisor John Walgus calls meeting to order at 7:00pm *Everyone stands for the Pledge of
More informationEAST WINDSOR TOWNSHIP COUNCIL November 26, 2013
Revised 2.20.14 EAST WINDSOR TOWNSHIP COUNCIL The meeting of the East Windsor Township Council was called to order by Mayor Janice S. Mironov at 7:30 p.m. on November 26, 2014 Deputy Municipal Clerk, Susan
More informationDATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor
DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor MEMBERS PRESENT MEMBERS ABSENT Supervisor - () ( ) Councilor
More informationP a g e 1. Newfield Town Board Regular Meeting August 14, 2014
P a g e 1 The regular Meeting of the Newfield Town Board was held at the Town Hall Board Room at 7:00 p.m. The meeting was called to order by Supervisor Jeffrey Hart and opened with the Pledge of Allegiance
More informationPrior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events.
Prior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events. Present Supervisor James Guzzi Deputy Supervisor Will Yandik Councilman Phil Massaro Councilwoman
More informationPRESENT: Supervisor John M. Tobia
THE REGULAR MONTHLY MEETING OF THE TOWN BOARD OF THE TOWN OF NORTH COLLINS WAS HELD ON WEDNESDAY, APRIL 13th, 2016, AT 7:00PM IN THE NORTH COLLINS TOWN HALL, 10569 MAIN STREET, NORTH COLLINS, NEW YORK.
More informationTOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA
TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL August 6, 2018 6:00 PM TOWN OF LA GRANGE TOWN COUNCIL OUTLINE August 6, 2018 1. Call to Order Mayor Gurley 2. Opening Prayer 3. Welcome 4. Public Hearings
More informationTown of Northumberland May 3, 2007
Town of Northumberland May 3, 2007 Deputy Supervisor Daniel Gale made a motion @ 7:30 PM to open the Regular Monthly Meeting. Those attending included Deputy Supervisor Daniel Gale, Councilman Paul Bolesh,
More informationMONTHLY 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