A REGULAR MEETING, TOWN OF AVON, SEPTEMBER 22, 2016 PAGE 1

Size: px
Start display at page:

Download "A REGULAR MEETING, TOWN OF AVON, SEPTEMBER 22, 2016 PAGE 1"

Transcription

1 A REGULAR MEETING, TOWN OF AVON, SEPTEMBER 22, 2016 PAGE 1 A regular meeting of the Town of Avon was held on Thursday September 22, 2016 at 6:00 P.M. at the Avon Opera Block/Town Hall, 23 Genesee Street, Avon, New York 14414, with the following members present: PRESENT: Supervisor David LeFeber, Deputy Supervisor Thomas Mairs Councilwoman Jeannie Michalski, Councilmen James Blye and Malachy Coyne OTHERS: Water Employee Joseph Webb, Highway Superintendent Tom Crye, Code Enforcement Officer Brian Glise, MRB Group Engineer Kurt Rappazzo, Attorney James Campbell, and Town Clerk Sharon Knight RMC/CMC GUESTS: Comprehensive Plan Update Committee Chairwoman Clara Mulligan, Secretary Holly Watson, Members Chuck Morgan, Brian Thorn, Dianne Attea, Nancy Froome and Molly Grandioso, AICP, Steinmetz Planning Group VISITORS: Michael O Brien, Mark Robinson, Peter Kostraba, Judy Falzoi, Janet Manko, Tom Bartolini, Ross Rumfola, R. Salters (?), Tamie Goodale, Carol Day, Gary Wheat, Gary Johnson, Dan Brokaw, Bob Martin, Linda Stotz, Greg Collins, Nancy Wilk, Mark Wilk, Bill LaBine, David Stafford, Sharon Stafford, Peter Vonglis, Joan Smith, Tom Smith, Diane O Brien, Doug Baker, Lisa Baker, Pat Zapf, Bernard Zapf, Ron Blowers, Dave Sharman, Peter Kostraba, Bruce Clarke, Alan Coyne, Joseph Webb, Mo Charlie, and Bernard Kurtz Supervisor LeFeber called the meeting to order at 6:00 P.M. and led those in attendance in the Pledge of Allegiance. DISCUSSION JUSTICE DEPARTMENT Justice Michael Torregiano and the Board discussed the highlights of the budget including: Review of personnel, equipment and contractual costs. Recommendation was made to hire Jeanette Cullinan to replace retiring Clerk to the Town Justice Janis Cole, for twenty hours per week. She has recently been hired by the Village of Avon for 12 hours per week. There was discussion on Jennifer Sargeant having more hours in other areas thus not available on Fridays. If she is not working other hours in other departments then she would continue to work the same hours for court. The need to have the court office open during lunch and/or having the ability to leave voice messages for the court. DISCUSSION VISITOR COMMENTS Supervisor LeFeber asked for any visitors comments and there were none.

2 A REGULAR MEETING, TOWN OF AVON, SEPTEMBER 22, 2016 PAGE 2 DISCUSSION OPEN PUBLIC HEARING Supervisor LeFeber read the following legal notice that was published in the Livingston County News (our legal paper), on our website and on the Official Bulletin Board as follows: TOWN OF AVON LEGAL NOTICE A public hearing has been scheduled for Thursday, September 22, 2016 at 6:15 P.M., at the Avon Opera Block/Town Hall Building, 23 Genesee Street Avon, New York, to hear comments and get public input on the draft of the Comprehensive Plan Update pursuant to Town Law 272 a (6). By order of the Town Board Sharon M. Knight, CMC/RMC, Avon Town Clerk Dated: September 6, 2016 Published: September 15, 2016 Supervisor LeFeber introduced Molly Gaudioso, AICP of Steinmetz Planning Group and she presented a Power Point that included but was not limited to the following: Planning Process for the Town of Avon Fall 2014 Winter 2014 Spring 2015 Fall 2015 Winter 2016 Spring 2016 Summer 2016 Fall 2016 Community Forum, CPS & Brainstorming Exercise Project Kick-Off Meeting with the Committee Youth Workshop, Senior Workshop & Community Survey Community Profile & Public Input Summary Preliminary Vision & Policies Future Land Use Workshop & Preliminary Map Preliminary Plan & Open House Draft Plan & SEQR Documentation Public Hearing & Plan Adoption

3 A REGULAR MEETING, TOWN OF AVON, SEPTEMBER 22, 2016 PAGE 3

4 A REGULAR MEETING, TOWN OF AVON, SEPTEMBER 22, 2016 PAGE 4 Future Land Use Map Conceptual based on future needs/desires NOT Zoning NOT Parcel Driven Provides framework to inform future decision-making Our vision for the Town of Avon is to remain a rural town identified by our pastoral vistas and active farms that surround our historic Village. We will be a community known for our Scenic rural environment, Vibrant economy, and Desirable quality of life Residential Areas: Medium Density Residential, Rural Residential, Cluster Development and Mobile Home Park Medium Density Residential intended to promote the development of single-family neighborhoods with a density of 1 to 2 units per acre Limited Residential District 3 Acres without public water 30,000 SF with public water One-Family Residential District 20,000 SF min lot size (Single-family)

5 A REGULAR MEETING, TOWN OF AVON, SEPTEMBER 22, 2016 PAGE 5 Rural Residential Existing residential has been limited to large lots of 3 acres or more. Continue development of larger estate lots with one dwelling unit per 3+ acres. Continued application of the Town s Agricultural Zoning District Farms permitted Cluster Development Increased density is permitted in this area when large expanses of open space are preserved Recommended minimum ¼ acre lot Revise PUD Standards: 1. Min district area of 20 acres; 2. Max front setback range of 20 to 40 feet; 3. Max density of 4 units per acre; 4. Max building height of 35 feet; 5. Required sidewalk connections; 6. Open space designations; and 7. Street tree and street lighting considerations. Mobile Home Park Mobile homes are proposed to continue in the existing mobile home park area on the south side of Routes 5 & 20, east of Bronson Hill Road.

6 A REGULAR MEETING, TOWN OF AVON, SEPTEMBER 22, 2016 PAGE 6 DISCUSSION OPEN PUBLIC HEARING-continued The following residents shared that they were opposed to the August 2016 Town of Avon - Draft of the Comprehensive Plan as follows: Bernard Zapf 4856 Jones Lane Mark Robinson 4846 Littleville Road Gary Wheat 5410 Lake Road Peter Kostraba 4798 Darby Road Daniel Brokaw 4890 Jones Lane Tamie Goodale 4804 Littleville Road Alan Coyne 5015 Littleville Road Ross Rumfola 4869 Darby Road David Stafford Darby Road Ron Blowers 5378 Lake Road Michael O Brien 4800 Darby Road Tom Bartolini 73 Temple Street Robert Martin 4812 Littleville Road Judy Falzoi 1739 Athena Drive Greg Collins 4820 Darby Road Bruce Clarke 4587 Ashantee Lane Janet Manko 1745 Athena Drive Bernard Kurtz 4835 Darby Road The following resident shared that he was supportive of the August 2016 Town of Avon Draft of the Comprehensive Plan as follows: James Anderson 2393 Pole Bridge Road William LaBine thanked the Committee for their work and stated that if changes were made it seemed the draft would be supported by those in attendance. The following resolution was made: RESOLUTION #176 CLOSE PUBLIC HEARING On motion of Deputy Supervisor Mairs, seconded by Councilman Blye the following resolution was ADOPTED AYES 5 NAYS 0 RESOLVE to close the public hearing on the 2016 Comprehensive Plan Update and allow for comments to be accepted for an additional ten days. Vote of the Board: Councilwoman Michalski - Aye, Councilman Coyne- Aye, Councilman Blye - Aye, Deputy Supervisor Mairs - Aye, Supervisor LeFeber Aye

7 A REGULAR MEETING, TOWN OF AVON, SEPTEMBER 22, 2016 PAGE 7 RESOLUTION #177 APPROVAL OF MINUTES On motion of Deputy Supervisor Mairs, seconded by Councilwoman Michalski the following resolution was ADOPTED AYES 5 NAYS 0 RESOLVE to approve the minutes of September 8, 2016 as presented by and to request they be published on Town of Avon website at townofavon-ny.org. Vote of the Board: Councilwoman Michalski Aye, Councilman Coyne- Aye, Councilman Blye Aye, Deputy Supervisor Mairs Aye, Supervisor LeFeber Aye DISCUSSION ATTORNEY REPORT Attorney Campbell provided an update on the appraisal and a format for current and longtime use of a performance bond. DISCUSSION - CODE REPORT The following report was provided by CEO Brian Glise: Toshiba added scanning ability to the Code Department although it was not included in the contact/agreement. There is a pre-construction meeting on the Bruckel project tomorrow. Department Heads have been invited to attend. Wrapping up the inspections of the Terror Barn on North Avon Road and the West Winds Barn on Oak Openings Road. DISCUSSION HIGHWAY REPORT Highway Superintendent Thomas Crye reported on the following: Liv. Cty work to expand the pond in Crossroads Industrial Park Cleared the pond next to Monroe Industry. Mow-back roads. Painted box truck. Worked in shop. Cleaned out crossovers around Town. Avon Cemetery work with the Village of Avon. DISCUSSION ENGINEER REPORT There was no Engineering Report

8 A REGULAR MEETING, TOWN OF AVON, SEPTEMBER 22, 2016 PAGE 8 DISCUSSION TOWN CLERK Town Clerk Sharon Knight provided the Town Clerk s report as follows: Communications were received and/or forwarded to the Town Board via Livingston County Development Facebook and Social Media Class for Avon Small Businesses. Greg Collins, 4820 Darby Road opposes the proposed draft comprehensive plan. David Stafford, 4881 Darby Road opposes the proposed draft comprehensive plan. Peter Kostraba, Darby Road opposes the proposed draft comprehensive plan. L.Alan Coyne, Littleville Road, opposes the proposed draft comprehensive plan. Correspondence packet from William Green, CEO Energy Enterprises Inc. - Liv. Cty Traffic Safety Holiday Gathering Avon Preservation & Historical Society The History of the Avon Inn Liv. Cty Water & Sewer Agenda An update of the New York State Department of Labor Citations was given. Attorney Campbell will be contacting the Department to see if he can get the penalty assessment waived. DISCUSSION WATER DEPARTMENT Water Employee Joe Webb provided the following report: He questioned why he was only paid for one hour when he was scheduled to work in the evening after his regular hours. The Board appeared to agree that he should be paid for two hours as this is written in the employee handbook. He shared his concerns of problems within our water system that have needed to be fixed for a month, the frequency of taking water samples for chlorine, hydrant maintenance, his lack of hours or work in the water department, and GIS System not available on his phone. Supervisor LeFeber asked for a review of his work within the last week and reported that Water Superintendent McKeown will be on vacation for two weekends.

9 A REGULAR MEETING, TOWN OF AVON, SEPTEMBER 22, 2016 PAGE 9 RESOLUTION #178 PAYMENT OF BILLS On motion of Deputy Supervisor Mairs, seconded by Councilman Coyne the following resolution was ADOPTED AYES 5 NAYS 0 RESOLVE to accept for payment Abstract in the following amounts: Concerning ABSTRACT of Claims Number including claims as follows: General Fund Voucher #468 through #483 in amounts totaling $6, Highway Fund Voucher #162 through #170 in amounts totaling $31, Water Fund Voucher #126 through #132 in amounts totaling $9, Cemetery Fund No Voucher Royal Springs Lighting No Voucher Cross Roads Drainage District No Voucher Bruckel Drainage District No Voucher Royal Springs Drainage No Voucher Town Of Avon Fire Protection No Voucher Rte. 39 Water SW2 No Voucher Vote of the Board: Councilwoman Michalski - Aye, Councilman Coyne- Aye, Councilman Blye - Aye, Deputy Supervisor Mairs - Aye, Supervisor LeFeber Aye RESOLUTION #179 BERO ARCHITECTURE PLLC PROPOSAL FOR ARCHITUCTURAL SERVICES On motion of Councilman Blye, seconded by Deputy Supervisor Mairs the following resolution was ADOPTED AYES 5 NAYS 0 RESOLVE to approve the following agreement with Bero Architecture PLLC as follows:

10 A REGULAR MEETING, TOWN OF AVON, SEPTEMBER 22, 2016 PAGE 10

11 A REGULAR MEETING, TOWN OF AVON, SEPTEMBER 22, 2016 PAGE 11 Vote of the Board: Councilwoman Michalski - Aye, Councilman Coyne- Aye, Councilman Blye - Aye, Deputy Supervisor Mairs - Aye, Supervisor LeFeber Aye

12 A REGULAR MEETING, TOWN OF AVON, SEPTEMBER 22, 2016 PAGE 12 RESOLUTION #180 AMEND THE COMPENSATIVE SCHEDULE On motion of Councilwoman Michalski, seconded by Deputy Supervisor Mairs the following resolution was ADOPTED AYES 4 NAYS 0 ABSTAIN 1 (Councilman Blye) RESOLVE to add the following to the 2016 Compensation Schedule: 2016 Town of Avon Employee Compensation Schedule Name Position/Duties Status 2015 Rate 2016 Rate Cullinan, Jeanette Clerk to the Town Justice Part Time* n/a $15.50 Vote of the Board: Councilwoman Michalski - Aye, Councilman Coyne- Aye, Councilman Blye - Abstain, Deputy Supervisor Mairs - Aye, Supervisor LeFeber Aye DISCUSSION REVIEW 2017 BUDGET Supervisor LeFeber reviewed with the Board the budget process. The plan is to adopt the 2017 Preliminary Budget at the next meeting and it requires to include elected officials salaries. OPEN ITEMS There were no open items. RESOLUTION #181 EXECUTIVE SESSION On motion of Supervisor LeFeber, seconded by Councilman Coyne the following resolution was ADOPTED AYES 5 NAYS 0 RESOLVE to enter into executive session for the purpose of the medical, financial, credit or employment history of a particular person or corporation, or matters leading to the appointment, employment, promotion, demotion, discipline, suspension, dismissal or removal of a particular person or corporation. TIME 8:40 P.M. inviting Attorney Campbell Vote of the Board: Councilwoman Michalski - Aye, Councilman Coyne- Aye, Councilman Blye - Aye, Deputy Supervisor Mairs - Aye, Supervisor LeFeber Aye

13 A REGULAR MEETING, TOWN OF AVON, SEPTEMBER 22, 2016 PAGE 13 RESOLUTION #182 CLOSE EXECUTIVE SESSION On motion of Councilman Blye, second by Supervisor LeFeber, the following resolution was ADOPTED AYES 5 NAYS 0 RESOLVE that the Executive Session be closed and that this Board returns to the meeting with no action taken. Time 9:05 P.M. Vote of the Board: Councilwoman Michalski - Aye, Councilman Coyne- Aye, Councilman Blye - Aye, Deputy Supervisor Mairs - Aye, Supervisor LeFeber Aye VISITOR COMMENTS On motion of Supervisor LeFeber, seconded by Councilman Coyne the meeting was adjourned at 9:06 P.M. Respectfully submitted by: Sharon M. Knight, CMC/RMC Town Clerk

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1 A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1 A regular meeting of the Town of Avon was held on Thursday, July 27, 2017 at 6:00 P.M. at the Avon Opera Block/Town Hall, 23 Genesee Street, Avon,

More information

ORGANIZATIONAL MEETING, TOWN OF AVON, JANUARY 3, 2017 PAGE 1

ORGANIZATIONAL MEETING, TOWN OF AVON, JANUARY 3, 2017 PAGE 1 ORGANIZATIONAL MEETING, TOWN OF AVON, JANUARY 3, 2017 PAGE 1 An Organizational meeting of the Town of Avon was held on Tuesday, January 3, 2017 at 7:00 P.M. at the Avon Opera Block/Town Hall, 23 Genesee

More information

THE REGULAR MEETING, TOWN OF AVON, MARCH 26, 2009 Page 1

THE REGULAR MEETING, TOWN OF AVON, MARCH 26, 2009 Page 1 THE REGULAR MEETING, TOWN OF AVON, MARCH 26, 2009 Page 1 A Regular Meeting of the Town of Avon was held on Thursday, March 26, 2009 at 6:00 P.M. at the Avon Village Hall with the following members present:

More information

REGULAR MEETING, TOWN OF AVON, SEPTEMBER 27, 2007 Page 1

REGULAR MEETING, TOWN OF AVON, SEPTEMBER 27, 2007 Page 1 REGULAR MEETING, TOWN OF AVON, SEPTEMBER 27, 2007 Page 1 A Regular Meeting of the Town of Avon was held on Thursday, September 27, 2007 at 6:00 P.M. at the Avon Town Hall with the following members present:

More information

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

Regular Geneseo Town Board Meeting Thursday, October 10, 2013 A Regular Meeting of the Geneseo Town Board was held on in the conference room of the Geneseo Town Office Building. PRESENT: William S. Wadsworth, Supervisor Roberta Irwin, Deputy Supervisor Richard Taylor,

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

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

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES Page 1 of 8 Planning Board Meeting Minutes June 17, 2009 TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag. Official Minutes A regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 10th day

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

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

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

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013 A Regular Meeting of the Geneseo Town Board was held on Thursday, August 8, 2013 in the pavilion at Long Point Park, West Lake Road, Geneseo. PRESENT: William S. Wadsworth, Supervisor Roberta Irwin, Deputy

More information

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014 Town of Charlton Saratoga County Town Board Meeting December 8, 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

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions. The Regular Meeting of the Beekman Town Board was called to order at 7:00PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ABSENT: ALSO

More information

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

MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm

MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, 2019 7:00pm The Gorham Town Board held a Regular Meeting and Public Hearing on March 13, 2019 at 7:00 pm at the Gorham Town Hall.

More information

Town of Norfolk Norfolk Town Board July 12, 2017

Town of Norfolk Norfolk Town Board July 12, 2017 Town of Norfolk Norfolk Town Board July 12, 2017 The Norfolk Town Board held a monthly meeting on Wednesday, July 12, 2017 at 07:00 PM at the Norfolk Town Hall. Present were Supervisor Charles Pernice,

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

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

RECORDING SECRETARY Judy Voss, Town Clerk. OTHERS Ann Jacobs, Dahl Schultz, Alan & Kristie Braun, John McAlpin and Jim Wight, Highway Supt.

RECORDING SECRETARY Judy Voss, Town Clerk. OTHERS Ann Jacobs, Dahl Schultz, Alan & Kristie Braun, John McAlpin and Jim Wight, Highway Supt. EXECUTIVE SESSION On a motion made by Councilman Cowley and seconded by Councilwoman Goodwin, the Board moved into EXECUTIVE SESSION for the purpose of negations was ACCEPTED. Voting AYE: 4. Voting NAY:

More information

LINDA LANGERHANS, MAYOR JERRY LUCKENBACH - COUNCIL MEMBER BOBBY WATSON - COUNCIL MEMBER CHARLIE KIEHNE - COUNCIL MEMBER

LINDA LANGERHANS, MAYOR JERRY LUCKENBACH - COUNCIL MEMBER BOBBY WATSON - COUNCIL MEMBER CHARLIE KIEHNE - COUNCIL MEMBER SPECIAL CITY COUNCIL MEETING AUGUST 7, 2017 8:30AM On this the 7th day of August, the City Council of the convened in special session at the Fire Station Meeting Room, with the following members present

More information

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag. Official Minutes A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 7th day

More 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

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 OF AMITY MINUTES

TOWN OF AMITY MINUTES Present: Supervisor Dana Ross, Councilpersons, Jeff Zenoski, Josh Brown, and Miranda VanDyke Clerk: Highway Superintendent: Richard Winterhalter Bill Bigelow Deputy Highway Superintendent: Mark Bliven

More information

Official Minutes. Supervisor Falk called the meeting to order at 7:00 P.M. The Pledge of allegiance was led by Veteran Brett Schrader.

Official Minutes. Supervisor Falk called the meeting to order at 7:00 P.M. The Pledge of allegiance was led by Veteran Brett Schrader. Official Minutes A regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 7th day

More 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

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee Holly Springs Town Council Regular Meeting Feb. 18, 2014 MINUTES The Holly Springs Town Council met in regular session on Tuesday, February 18, 2014 in the Council Chambers of Holly Springs Town Hall,

More information

MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL March 21, 2017

MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL March 21, 2017 MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL March 21, 2017 The Marceline City Council met in regular session on March 21, 2017 at 5:30 p.m. in the Council Chambers of City Hall, Mayor Jeri

More information

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M.

Supervisor 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 information

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

TOWN OF PITTSFORD TOWN BOARD July 21, 2009 TOWN OF PITTSFORD TOWN BOARD July 21, 2009 Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 21, 2009 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Town Board:

More information

Laura S. Greenwood, Town Clerk

Laura 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 information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan E. Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan E. Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan E. Baldwin, Town Clerk sbaldwin@townofwilton.com 11/5/2015 7:00 P.M. Public Hearing: Preliminary Budget 2016 The

More information

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

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

More information

Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York

Minutes 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 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

Agenda for Eagleville City Council Work Session

Agenda for Eagleville City Council Work Session Agenda for Eagleville City Council Work Session 108 South Main Street Eagleville City Hall July 13, 2017 7:00 p.m. 1) MAYORS WELCOME and CALL TO ORDER Mayor Travis Brown 2) ROLL CALL Phillip Dye, City

More information

REGULAR MEETING November 7, 2018 TOWN OF PAVILION 7:00 P.M.

REGULAR MEETING November 7, 2018 TOWN OF PAVILION 7:00 P.M. REGULAR MEETING November 7, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on November 7, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New

More information

Town Board Minutes January 8, 2019

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

More information

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

Minutes of the Town Board for March 4, 2003

Minutes of the Town Board for March 4, 2003 Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, March 4, 2003 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor Carpenter; Councilpersons Sandra F. Zutes,

More information

Maple Grove City Council Meeting. Meeting Minutes. December 7, 2015

Maple Grove City Council Meeting. Meeting Minutes. December 7, 2015 Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

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

Mr. TeWinkle led the Pledge of Allegiance.

Mr. 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 information

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes MINUTES TOWN BOARD Town of Manlius The Town of Manlius Town Board assembled at the Town Hall, 301 Brooklea Drive, Fayetteville, New York, with Supervisor Edmond Theobald presiding and the following Board

More information

TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018

TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018 TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018 The Town Board meeting was called to order by Supervisor Lorenzetti at 7:00 pm with the Pledge of Allegiance to the Flag. Present: Supervisor Lorenzetti,

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MINUTES OF THE SPECIAL MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON WEDNESDAY, JANUARY 30, 2013 AT 6:00 PM. PRESENT: SUPERVISOR AILEEN ROHR

More information

Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York December 9, :00pm 124 Main Street Windsor, NY 13865

Public 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 information

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

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

More information

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009 TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009 TOWN BOARD MEMBERS JOEL R. BARTLETT, SUPERVISOR STEPHEN L. RICH, COUNCILMAN PAUL V. DESORMO, COUNCILMAN DAVID D. PROSSER, COUNCILMAN

More information

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING The Defiance Township Trustees met in regular session at the Defiance County Commissioners building 2nd Floor conference room, 500 Court Street,

More information

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018 The Regular Meeting of the Beekman Town Board was called to order at 7:01PM with Supervisor Mary Covucci presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR MARY

More information

CITY OF GLENDALE -- PLAN COMMISSION. Tuesday, March 7, 2017

CITY OF GLENDALE -- PLAN COMMISSION. Tuesday, March 7, 2017 Tuesday, March 7, 2017 Pursuant to adjournment, the City Plan Commission met in the Common Council Chambers of City Hall, 5909 North Milwaukee River Parkway. The meeting was called to order by Alderman

More information

GUESTS: Terry Kwiecinski; Data Collector, Doug Paddock, Ray Stewart, John Christensen; Chronicle Express Reporter, Elaine Nesbit.

GUESTS: Terry Kwiecinski; Data Collector, Doug Paddock, Ray Stewart, John Christensen; Chronicle Express Reporter, Elaine Nesbit. Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Supervisor Killen, Councilors Anderson, Dinehart, Jones, Parson, Town Clerk McMichael, Highway Superintendent

More information

Town of Bradford Town Board Meeting Tuesday, October 16, 2018 at 6:30 p.m. at the Bradford Town Hall Minutes

Town of Bradford Town Board Meeting Tuesday, October 16, 2018 at 6:30 p.m. at the Bradford Town Hall Minutes Town of Bradford Town Board Meeting Tuesday, October 16, 2018 at 6:30 p.m. at the Bradford Town Hall Minutes 1. Call to Order and Roll Call Town Board Chair Sharon Douglas called the October Town Board

More information

Forman, Chris Greer, Kate Smith, Michael

Forman, Chris Greer, Kate Smith, Michael 1 CITY OF SOUTH LAKE TEXAS REGULAR PLANNING & ZONING COMMISSION MEETING OCTOBER 20, 2016 LOCATION: 1400 Main Street, Southlake, Texas Work Session - Executive Conference Room, Suite 268 of Town Hall or

More information

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag. Official Minutes A joint meeting with the Village & 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,

More information

Clerk paid to Supervisor $ for November 2017 fees and commissions.

Clerk paid to Supervisor $ for November 2017 fees and commissions. The December meeting of the East Otto Town Board was called to order at 6:00 PM by Deputy Supervisor Dave Forster on Tuesday December 12, 2017. Dave led the pledge to the Flag. Present were councilmen:

More 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

ROMULUS TOWN BOARD MEETING December 16, Call To Order: The meeting was call to order by Supervisor David Kaiser at 7:30 PM.

ROMULUS TOWN BOARD MEETING December 16, Call To Order: The meeting was call to order by Supervisor David Kaiser at 7:30 PM. ROMULUS TOWN BOARD MEETING December 16, 2015 Call To Order: The meeting was call to order by Supervisor David Kaiser at 7:30 PM. Roll Call: Supervisor David Kaiser Present Councilman Robert Gerlach Present

More information

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER WALWORTH TOWN BOARD REGULAR MEETING 486 Presiding called the Regular Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at

More information

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017 Newfield Town 2017 Organizational Meeting P a g e 1 The regular Meeting of the Newfield Town was held at the Town Hall Room at 7:00 p.m. The meeting was called to order by Supervisor Jeffrey Hart and opened

More information

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees.

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees. Town Council of Centreville May 4, 2017 7:00 p.m. M I N U T E S The May 4, 2017 Town Council meeting was called to order at 7:00 p.m. by President Timothy E. McCluskey at the Liberty Building, 107 N. Liberty

More information

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, MARCH 18, 2014 AT 5:30 P.M. Town Supervisor Patrick Tyksinski called the

More information

COPLEY TOWNSHIP BOARD OF TRUSTEES REGULAR TUESDAY, MARCH 12, 2019

COPLEY TOWNSHIP BOARD OF TRUSTEES REGULAR TUESDAY, MARCH 12, 2019 President Bruce Koellner called the regular meeting of the Board of Trustees to order at 6:00 p.m. Pledge of Allegiance PUBLIC HEARING: Trustee Humphrys moved to open the public hearing, second by Trustee

More information

Varick Town Board Minutes April 1, 2008

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

More information

TOWN OF KENDALL TOWN BOARD MEETING Tuesday, December 18, 2012, 7:30 P.M.

TOWN OF KENDALL TOWN BOARD MEETING Tuesday, December 18, 2012, 7:30 P.M. TOWN OF KENDALL TOWN BOARD MEETING Tuesday, December 18, 2012, 7:30 P.M. Supervisor Gaesser opened the meeting at 7:31 p.m. and led the Pledge of Allegiance. ROLL CALL Councilman Pritchard Councilman Joseph

More information

Maple Grove City Council Meeting. Meeting Minutes. Tuesday, September 3, 2013

Maple Grove City Council Meeting. Meeting Minutes. Tuesday, September 3, 2013 Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

More information

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

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

More information

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

January 4, 2018 Organizational Meeting

January 4, 2018 Organizational Meeting 3478 January 4, 2018 Organizational Meeting Supervisor Lindberg called the meeting to order at 6:30pm and led in the Flag Salute at the advertised organizational meeting of the Worcester Town Board held

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

Minutes DEFIANCE TOWNSHIP TRUSTEES September 27 th, 2010 MEETING

Minutes DEFIANCE TOWNSHIP TRUSTEES September 27 th, 2010 MEETING Minutes DEFIANCE TOWNSHIP TRUSTEES September 27 th, 2010 MEETING The Defiance Township Trustees met in regular session at the Defiance County Commissioners building 2 nd Floor conference room, 500 Court

More information

GUESTS: Bob Evans, Taylor Fitch, George Sproule, Douglas Nichols, Susan Close, Tom Close, Alice Hunt, Jim Fitzgibbons.

GUESTS: Bob Evans, Taylor Fitch, George Sproule, Douglas Nichols, Susan Close, Tom Close, Alice Hunt, Jim Fitzgibbons. Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Supervisor Jones, Councilpersons Folts, Hopkins, Simmons, Stewart, Highway Superintendent Payne, Town

More information

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.

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. 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 information

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crandall, Supervisor James C. Youmans, Councilman

More information

Minutes of the Village Council Meeting May 21, 2018

Minutes of the Village Council Meeting May 21, 2018 Minutes of the Village Council Meeting May 21, 2018 On Monday May 21, 2018 the Village of Galena Council meeting was called to order at 7:03 p.m. in Council Chambers of the Village Hall, 109 Harrison St.,

More information

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:01 P.M.

Supervisor 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 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

MINUTES OF THE ARAPAHOE COUNTY BOARD OF COUNTY COMMISSIONERS TUESDAY, APRIL 4, 2017

MINUTES OF THE ARAPAHOE COUNTY BOARD OF COUNTY COMMISSIONERS TUESDAY, APRIL 4, 2017 MINUTES OF THE ARAPAHOE COUNTY BOARD OF COUNTY COMMISSIONERS TUESDAY, APRIL 4, 2017 At a public meeting of the Board of County Commissioners for Arapahoe County, State of Colorado, held at 5334 South Prince

More information

Supervisor Guzzi opened the meeting with the pledge to the flag, at 7:00 p.m.

Supervisor Guzzi opened the meeting with the pledge to the flag, at 7:00 p.m. The regular monthly meeting, of the Town Board of the Town of Livingston, County of Columbia, and the State of New York was held at the town hall, 119 County Route 19, Livingston, NY on the 13 th day of

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 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

Councilman Musso made motion seconded by Councilman Illig to make the

Councilman Musso made motion seconded by Councilman Illig to make the Supervisor William Weber called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, September 9, 2015, at the Pulteney Town Hall with the Pledge of Allegiance. Supervisor Weber

More information

A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road.

A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road. A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road. PRESENT: Patricia Southworth -------- Supervisor Mary Beth Hynes

More information

TOWN OF LEICESTER REGULAR BOARD MEETING PUBLIC HEARING ON VILLAGE OF LEICESTER FIRE CONTRACT TUESDAY, DECEMBER 16, :00 P.M.

TOWN OF LEICESTER REGULAR BOARD MEETING PUBLIC HEARING ON VILLAGE OF LEICESTER FIRE CONTRACT TUESDAY, DECEMBER 16, :00 P.M. TOWN OF LEICESTER REGULAR BOARD MEETING PUBLIC HEARING ON VILLAGE OF LEICESTER FIRE CONTRACT TUESDAY, DECEMBER 16, 2014 7:00 P.M. The Regular Meeting of the Leicester Town Board was held on Tuesday, December

More information

TOWN BOARD MEETING June 13, :00 P.M.

TOWN 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 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

A regular meeting was held November 19, 2013 at Hutchinson Hall, 109 Whig Street Newark Valley, NY at 7:00 P.M. The following were

A regular meeting was held November 19, 2013 at Hutchinson Hall, 109 Whig Street Newark Valley, NY at 7:00 P.M. The following were A regular meeting was held November 19, 2013 at Hutchinson Hall, 109 Whig Street Newark Valley, NY at 7:00 P.M. The following were PRESENT: Stuart Yetter, Jr., Supervisor Donald Thomas, Councilman Joseph

More information

REGULAR BOARD MEETING MINUTES

REGULAR BOARD MEETING MINUTES BOARD MEETING MINUTES THE VILLAGE OF ISLAND LAKE August 14, 2014 REGULAR BOARD MEETING MINUTES 1. Mayor Charles Amrich called the Village Board meeting to order at 7:33 p.m. ROLL CALL Present: Trustees

More information

MINUTES TOWN OF ALLEGANY ORGANIZATIONAL MEETING MONDAY, JANUARY 2, :00 PM TOWN TALL

MINUTES TOWN OF ALLEGANY ORGANIZATIONAL MEETING MONDAY, JANUARY 2, :00 PM TOWN TALL PRESENT WERE: Councilman Hitchcock John E. Hare David O Dell David Koebelin Highway Superintendent Gleason Attorney W. Tuttle Comptroller C. Hemphill Town Clerk M. Peck Also present: Ed & Nancy Allen,

More information

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

SPECIAL 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 information

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag.

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag. TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, 2013 Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag. PRESENT: Deputy Supervisor Veazey, Councilpersons Glor,

More information

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

BEEKMAN 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 information

MINUTE SUMMARY 1 FEBRUARY 16, 2016

MINUTE SUMMARY 1 FEBRUARY 16, 2016 MINUTE SUMMARY 1 BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Olive Branch met in regular session, February 16, 2016 at 6:30 o clock p.m., in the Municipal Court Room at 6900 Highland

More information

Recording Secretary, Laura S. Greenwood, Town Clerk

Recording Secretary, Laura S. Greenwood, Town Clerk At a special board meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 11 th day of January, 2017 at 5:30 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:

More information

Town of Knox Regular Meeting. The meeting was called to order at 7:28 p.m. with the Pledge of Allegiance to the Flag.

Town of Knox Regular Meeting. The meeting was called to order at 7:28 p.m. with the Pledge of Allegiance to the Flag. Town of Knox Regular Meeting PRESENT: ALSO: Supervisor Hammond Councilwoman Gage Councilwoman Nagengast Councilman Stevens Councilman Viscio Town Clerk Swain Highway Superintendent Salisbury Town Attorney

More information

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

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

More information