Town of Richland Town Board Minutes -- TBM

Size: px
Start display at page:

Download "Town of Richland Town Board Minutes -- TBM"

Transcription

1 Town of Richland Town Board Minutes -- TBM June 10, 2014 The Town of Richland Town Board held its regular monthly meeting on Tuesday evening, June 10, 2014 in the Grand Jury Room at the H. Douglas Barclay Courthouse located at 1 Bridge Street in the Village of Pulaski, New York. Board members in attendance included Councilwomen Sue Haynes, Donna Gilson, Dawn Holynski, and Supervisor Daniel Krupke. ABSENT from this meeting was Councilman Kern Yerdon. Other Town employees attending included Security Officer Fred Killam, Dog Control Officer David Dunn, Legislator/Town Historian Shawn Doyle, Highway Superintendent John Fox, CEO/ZEO John Howland, and Attorney for the Town; Allison Nelson, and Town Clerk Robert North. Other attendees present for this meeting were Dale and Mary Bigelow, Judith Lynn, Bob Ferris, Emma and Tom Trainham, Pat Gregory, Jennifer Mooney, Steve Britton, David Scott, William and Rose McVicker, Sandra and Tom Langer, Joyce Hauman, Donald Merritt, Alan Hager, Sharon and Edward Norcross, Dan & Sarah Mack, Robert & Ricki Toppe, and Jennifer Scott. This meeting was brought to order at 6:00 p.m. by Supervisor Krupke leading the Pledge of Allegiance. At 6:02 p.m., Supervisor Krupke opened this meeting up for Public Comment. Mr. Krupke also asked that each speaker limit their comments to five minutes per person. The first person to speak in Public Comment was Robert Toppe. Mr. Toppe spoke of the safety on roads caused by Amish buggies and the horse droppings that line the roadways. Mr. Toppe informed the Town Board that a new Amish family has moved to the old Southworth Farm on the west end of Manwaring Rd. The house and farm entrance are on either side of the road. This is right on the crest of a blind hill. The farm animals cross the road at this same location. Mr. Toppe said he is afraid that someone or some animal will be hurt at this crossing. Highway Superintendent Fox agreed to mark the hill with horse crossing signs. Legislator Doyle also said he would try to get other Amish related signs installed. He also advised that he would relate this to Senator Ritchie s office as well. Mr. Toppe suggested that perhaps they could go down the road about 300 yards on either side and make their crossings at that point. By doing this, you can see the cows and horses crossing and have time to stop. Crossing at the top of this hill is very dangerous. Supervisor Krupke informed his audience that he had been in contact with the elders and will continue to correspond with them regarding the safety of drivers and of the family and their animals.

2 During Public Comment, Sandra and Tom Langer asked to address the Town Board. Mrs. Langer began by asking about Town ordinances that address outside drinking at taverns in the Town. She also asked if there was a noise ordinance. She specifically wanted to know if a tavern license from the NYS ABC board allowed for outside drinking. She advised the Town Board that the bar across the road form her house, MA BARKERS, was not in compliance with their tavern license. She also said that she now understands that they have now applied for a premise license that would allow them to sell and serve alcohol anywhere on the premises. Mrs. Langer said that their current license is a tavern license of which they can only sell and consume alcohol inside the building. Mrs. Langer said that the last few years they have set up a tent in the front parking lot and left it up all summer allowing outside consumption which at many times lead to excessive noise all hours of the day and night. Over the past years, Mrs. Langer said they have made complaints to authorities that have apparently fallen upon deaf ears. Mr. and Mrs. Langer proceeded to inform the Town Board that on May 25 th of this year there was an altercation and incident where shots were fired and police were summoned. Mr. Langer said they have been drinking outside on a regular basis since the No Smoking Ban was put into effect many year ago. After this incident, she asked the police to stop in and tell them what was going on and what they are doing to prevent this in the future. Mrs. Langer said the police told her when she called to report the shooting that they would stop back to get her complaint after they took care of the situation. The police did not get back to the Langers until the next day. When she called, they answered her by saying It s MA S, what do you expect? Mrs. Langer said they came to the Town to see if they can write an ordinance or enforce an existing ordinance if there is one. She said the ABC Board told her to see the Town for this zoning problem. It was also noted from the Langers presentation that they were fined $1, for not complying with their license by allowing outside drinking. She also said she thinks that they should be held to reasonable hours of operation. She said she simply wants them to comply with the license that they were issued. Once again, Mrs. Langer reiterated the fact that they have a tavern license and not a premise license to serve alcohol. By allowing outside consumption, sales and music, they are not in compliance with their license. The Langers have also heard that they are considering a Burn Pit for Bikers for summer. They have Councilwoman Gilson and Supervisor Krupke both informed Mr. and Mrs. Langer and their audience that the Town does not have a noise ordinance and no way to enforce one if they did have one. Mrs. Langer said that the Zoning Officer was aware of this situation from several years past. Not only was this a noise problem, but with the recent shooting, this is a safety concern for her and the neighbors. Supervisor Krupke advised that he had not received any formal complaints prior to this meeting and was not made aware of the problems. In April of this year, Ma Barkers submitted their renewal application, for selling alcohol in the tavern, to the Town. Not knowing any of this, the Town Board accepted this application without reservation. Councilwoman Holynski suggested to the Town Board that the Attorney for the Town, Allison Nelson, write a letter to the ABC Board informing them of their concerns. Carl Falk spoke during Public Comment. Mr. Falk informed the Board that Mr. Doyle gave a presentation to the Village regarding the Joint Comprehensive Plan and the need to have a common zoning ordinance. Mr. Falk said he thinks that the Town should look favorably on combined zoning laws and services. With no other Public Comments from the floor, the next order of business was the presentation of the Zoning and Code Violation reports for the month of May He also submitted the Planning Board minutes for the month of May There were no Zoning Board minutes for May ZEO/CEO Howland gave a brief update on the sale of the Salmon River Lighthouse properties. Questions arose regarding a zone change or variance to expedite getting the business up and running the fastest possible way. Legislator Doyle said he was knew the new owners very well and was helping

3 them with the paperwork to become compliant so they can get their businesses going as soon as possible. ZEO/CEO John Howland informed Mr. Doyle that it would be more advantageous to the new owners to apply for a Zone Change instead of a variance. Mr. Doyle said he believed that the new owners were applying for grants for engineering cost to refurbish the old hotel and the other structures. The new owners have purchased the Selkirk Lighthouse as well. A review and update of the access road to the lake on Hager Drive was next on the agenda. Resident Dave Scott was in attendance to ask what progress has been made on the property at the end of Hager Drive. Attorney for the Town, Allison Nelson advised that not much progress has been made to date because the title people were still investigating ownership for many years past and trying to see what living relatives we still around that may be able to claim title to the property in question. Mrs. Nelson informed the audience that a title search must be completed before a survey can be drawn up. Mr. Scott informed Mrs. Nelson that he had information that would name direct descendants to the Fleming family and the Hager family who owned this property. Mr. Scott brought Alan Hager of Manwaring Road to the meeting. Mr. Hager is the great-great grandson of Pearl Hager. Mrs. Nelson said she would appreciate any or all the information that Mr. Scott could produce. Mr. Scott also asked Mrs. Nelson if there was any case law that addressed issues like this. Last, but not least, Mr. Scott asked for a position statement asking the Town Board where they presently stand on this issue. Supervisor Krupke interjected by answering to Mr. Scott. Mr. Krupke said It takes time to do this and we are taking advise from counsel tonight when we retire to an Executive Session. Before closing, Mr. Scott once again advised the he and many of the residents will be available to help in any way that they can. Hager Drive year round residents Sara and Dan Mack were in the audience and asked to speak. Mr. Mack said he has contacted the Mexico school district where his children attend school and asked them what would happen if this access roadway would no longer be available as a turn-a-round. Mr. Mack informed his audience that his children would have to go to Route # 3 to catch their bus according to Al Humbert from the Mexico Transportation department. At 6:55 p.m., Councilwoman Holynski made a motion, seconded by Councilwoman Haynes, to retire to an Executive Session to discuss possibilities of Hager Drive litigation. On a roll call vote, this motion passed with board members voting as follows: Haynes, Aye; Holynski, Aye; Gilson, Aye; Yerdon, ABSENT; and Krupke, Aye. At 7:31 p.m., Councilwoman Haynes, seconded by Councilwoman Holynski, made a motion to return to the regular session. On a roll call vote, this motion passed with board members voting as follows: Haynes, Aye; Holynski, Aye; Gilson, Aye; Yerdon, ABSENT; and Krupke, Aye. Resulting from the Executive session, a motion was made by Councilwoman Gilson and seconded by Councilwoman Haynes to instruct Attorney Nelson to proceed with the title search of the Hager Drive property in question. On a roll call vote, this motion passed with board members voting as follows: Haynes, Aye; Gilson, Aye; Holynski, Aye; Yerdon, ABSENT; and Krupke, Aye. Water updates for the month of May 2014 was next on the agenda. There were no Water Board minutes for the month of May 2014 submitted for this meeting. A letter from the Oswego County Health Department was received and distributed to each Town Board member. The letter stated the results from the bacteriological tests, the pressure test and disinfection results for the water mains approving and stating the approval of potable water supplied by the Town of Richland Public Water System to the roads under Contract # 1 of the Eastern Shore Water System. Also, a letter was received

4 from Barton and Loguidice recommending the award of Additional Sections of Water Mains under Contract # 4 of the Eastern Shore Water System. A motion was made by Councilwmoan Holynski and seconded by Councilwoman Gilson to award Contract #4 to Syracuse Constructors, Inc. with their bid of $690, On a roll call vote, this motion passed with board members voting as follows: Haynes, Aye; Gilson, Aye; Holynski, Aye; Yerdon, ABSENT; and Krupke, Aye. Dog Control Officer David Dunn was in attendance to present a written and verbal May 2014 Dog Report. A written report log was included in each board member s packet for review. A petition and complaint were filed with the Town for an uncontrolled and unleashed dog at the corner of Deer Creek Drive and Canning Factory Road. The dog is presumed to belong to Adrian Sheurbert of 626 Canning Factory Road. The petition informs that the dog is aggressive and is a danger to people and animals, therefore, needs to be under owner control or tied up at all times. Jennifer Scott and Steve Britton both maintained that they are afraid of this dog and are afraid to go outside because of it. DCO Dunn advised the board that he has spoken with Justice Ridgeway about hearing this complaint or ticket that he will issue. Mr. Ridgeway advised that tickets have been written previously been issued citing the owners. According to Judge Ridgeway, the owners have never answered the appearance ticket(s). DCO Dunn agreed to try to trap the dog and pick it up. The Highway Report for the month of May 2010 was verbally submitted by Highway Superintendent John Fox. Mr. Fox informed the Board that he and his crew has started his hot tar and stoning of roads under his CHIPS funding allowance. His crew has been busy mowing cemeteries and the Haldane complex as well as to mow the road sides of Town roads. He advised that he has purchased cement parking blocks for the lots at Community Center. Mr. Fox said that he has also been changing out culvert pipes that are in need of replacement. It was also noted that the Highway s Teamsters Union Contract is up for negotiation this fall. Marc May and Councilman Yerdon agreed to open and review this contract. There were no minutes submitted for the month of May s Haldane meeting. Mr. Fox and Mrs. Haynes informed the Town Board that the roof on the Haldane building was in rough shape and needs to be addressed soon. Cost for roof replacement needs to let out for bid before too long. A motion was made by Councilwoman Gilson and seconded by Councilwoman Holynski to accept the Supervisor s report for the month of April 2014 as prepared and presented. On a roll call vote, this motion passed with board members voting as follows: Haynes, Aye; Gilson, Aye; Holynski, Aye; Yerdon, ABSENT; and Krupke, Aye. A motion was made by Councilwoman Haynes and seconded by Councilwoman Gilson to accept Justice Pastuf s May 2014 Justice reports and Judge Ridgeway s April and May 2014 Justice reports as prepared and presented. On a roll call vote, this motion passed with board members voting as follows: Haynes, Aye; Gilson, Aye; Holynski, Aye; Yerdon, ABSENT; and Krupke, Aye. Relative to the Justice system, Supervisor Krupke informed the Town Board that Terry from Bonadio, (Town Auditor) would be here on Thursday, June 12 th at 2:00 p.m. to review the progress on the judicial audit thus far. The June 2014 Warrant of Bills, Abstract #6, was submitted for payment. After review, a motion was made by Councilwoman Haynes and seconded by Councilwoman Gilson to accept and pay the warrant of bills as prepared and presented. On a roll call vote, this motion passed with board members voting as follows: Haynes, Aye; Gilson, Aye; Holynski, Aye; Yerdon, ABSENT; and Krupke, Aye. A breakdown of the audit is as follows: General Townwide voucher numbers in the amount of

5 $63,172.83; General Townoutside voucher numbers in the amount of $3,445.06; Highway Townwide voucher numbers in the amount of $ ; Highway Townoutside voucher numbers in the amount of $27,670.02; Fernwood Streetlights voucher number 277 in the amount of $186.76; Richland Lighting District voucher number 277 in the amount of $700.67; Water District # 1 voucher numbers in the amount of $9,697.04; Water District # 2 voucher numbers in the amount of $2, and Water District # 3 voucher numbers in the amount of $1, The April 21 st, 2014 and the May 13, 2014 Town Board meeting minutes were included in each Town Board member s packet for review. A motion was made by Councilwoman Haynes and seconded by Supervisor Dan Krupke to accept these minutes as written and presented. On a roll call vote, this motion passed with board members voting as follows: Haynes, Aye; Gilson, Aye; Holynski, Aye; Yerdon, ABSENT; and Krupke, Aye. No cemetery update was brought up to the Town Board. Town Historian Shawn Doyle advised the Town Board that he has been busy identifying structures in the historical districts and looking up a lot of family tree information for people doing genealogical research. Councilman Yerdon has been named as a representative from the Town of Richland to serve on legislative committee that has been addressing the closing of the transfer stations for solid waste. Councilman Yerdon was not at this meeting this evening because he was at the County Legislative meeting instead. Legislator Shawn Doyle gave an outline of the County Legislature meeting of the past month. Mr. Doyle informed his audience that the Lybolt home on S. Jefferson Street, across from the Courthouse, will be up for auction at the County auction this summer. The County highway department has completed the repair and repaving project of S. Jefferson St. Mr. Doyle noted that Brandt Deaton of Deaton s True Value purchased new culvert pipe and the county installed it at the S. Jefferson driveway of Ace Hardware. Supervisor Krupke asked when the county has scheduled the digging up and repaving of the Maple Ave. (Co. Rt. #2) project. Mr. Doyle informed the Town Board that he too has been working with the new owners of the Selkirk Lighthouse in hopes of securing some grants to get their projects started. Legislator Doyle also discussed and submitted sample resolutions to both the Town and Village in hopes of securing a NYSIR grant to establish joint Town and Village Planning and Zoning boards. Mr. Doyle said he that this was an appropriate action to take before either government entity made any financial commitment. A purchase order procedure document was submitted to the Board for review. The auditors had previously suggested that policy and procedures are written and implemented. This procedure outlines the purpose and intent of this document. A chronological outline of how to use a purchase order and requisition system was established with this document. A copy of this document is attached and made a part of these minutes. A RESOLUTION TO THE OSWEGO COUNTY LEGISLATURE OPPOSING THE PROPOSED CLOSING OF THE OSWEGO COUNTY TRANSFER STATION ON CO. RT. 2-A IN THE TOWN OF RICHLAND IN PARTICULAR AND ALL OTHER TRANSFER STATIONS IN GENERAL was submitted and reviewed. The formal resolution

6 that was submitted was adopted with a motion being made by Councilwoman Holynski and seconded by Councilwoman Gilson. On a roll call vote, this motion passed with board members voting as follows: Haynes, Aye; Gilson, Aye; Holynski, Aye; Yerdon, ABSENT; and Krupke, Aye. A copy of this document is attached and made a part of these minutes. Councilwoman Holynski gave a brief update and outline of the last Comprehensive Plan Committee meeting. Two agenda discussed included Zoning in the Port Ontario area and the RR3 zone definition and the various historic district boundaries in the village and the town. Home building styles of today, such as the post war ranch homes, will be the History of tomorrow. An inventory of homes and home styles should be documented and be included in the updated comprehensive plan. A motion to accept all other reports given, not previously accepted, at this meeting, either written or verbal, was made by Councilwoman Haynes and seconded by Councilwoman Holynski. On a roll call vote, this motion passed with board members voting as follows: Haynes, Aye; Gilson, Aye; Holynski, Aye; Yerdon, ABSENT; and Krupke, Aye. At 8:40 p.m., a motion was made by Councilwoman Holynski and seconded by Councilwoman Haynes, to retire to an Executive Session to discuss a retirement request from an elected employee. On a roll call vote, this motion passed with board members voting as follows: Haynes, Aye; Holynski, Aye; Gilson, Aye; Yerdon, ABSENT; and Krupke, Aye. At 8:44 p.m., a motion was made by Councilwoman Gilson and seconded by Councilwoman Haynes to return to the regular Town Board session. On a roll call vote, this motion passed with b board members voting as follows: Haynes, Aye; Holynski, Aye; Gilson, Aye; Yerdon, ABSENT; and Krupke, Aye. No motions were made as a result of the Executive Session. The next regular Town Board meeting was scheduled for July 8, 2014 in the Grand Jury room of the H. Douglas Barclay Courthouse. This meeting was adjourned at 8:59 p.m.. Respectfully submitted; Robert L. North, Town Clerk

Town of Richland Town Board Minutes -- TBM

Town of Richland Town Board Minutes -- TBM Town of Richland Town Board Minutes -- TBM02122013 February 12, 2013 The Town of Richland Town Board held its February monthly meeting on Tuesday evening, February 12, 2013, in the Grand Jury room of the

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 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

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

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

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

Prior 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. 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 information

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: May 13, 2015 Kind of Meeting: Regular Meeting Place: Town Hall Board Members

More information

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 28, 2013

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 28, 2013 1 SUPERVISOR MEETING CALLED TO ORDER AT 7 PM WITH THE FOLLOWING MEMBERS PRESENT: COUNCILMAN TRACKEY, COUNCILMAN DIEHL, COUNCILMAN WATERHOUSE. ALSO PRESENT ZEO SAHEIM, HIGHWAY SUPT DEUEL AND ATTORNEY FOR

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

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at Hemlock Lake Park in Hemlock, NY on. PRESENT: Eric Gott, Supervisor Andy English,

More information

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

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

More information

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: January 13, 2016 Kind of Meeting: Organizational & Regular Meeting Place:

More information

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD MARCH 12, 2013 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD,

More information

TOWN OF STERLING REGULAR MEETING AUGUST 24, 2015

TOWN OF STERLING REGULAR MEETING AUGUST 24, 2015 A regular meeting of the Sterling Town Board, County of Cayuga and State of New York was held on the 24 th day of August, 2015 at the Sterling Town Hall, 1290 State Rt. 104A, Sterling, NY 13156 at 7:30

More information

REGULAR MEETING. Present:

REGULAR MEETING. Present: REGULAR MEETING Minutes of the Regular Meeting of the Parish Town Board held May 17 th, 2012 in the Village Gym, Parish, NY. Supervisor Stelmashuck called the Meeting to order at 7:00 p.m. Present: Stephen

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 MEETING. Present:

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

More information

March 11, 2019 REGULAR MEETING

March 11, 2019 REGULAR MEETING The Regular Meeting of the Town of Dickinson Town Board was called to order with the pledge of allegiance by Supervisor Michael A. Marinaccio at 6:00 PM on Monday, March 11, 2019 in the Town Hall, 531

More information

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

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

More information

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010 TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010 A regular meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on May 10, 2010 at 7.00 P.M. in the

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

180 April 14,2015. Special Meeting Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

180 April 14,2015. Special Meeting Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY 180 April 14,2015 Special Meeting 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: Absent: Robert Carney

More information

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: April 8, 2015 Kind of Meeting: Regular Meeting Place: Town Hall Board Members

More information

PRESENT: Town Board Members David Hamlin, Supervisor Michael Husar, Councilman (arrived at 7:08 PM) Thomas Moss, Councilman Richard Pray, Councilman

PRESENT: Town Board Members David Hamlin, Supervisor Michael Husar, Councilman (arrived at 7:08 PM) Thomas Moss, Councilman Richard Pray, Councilman File #TBOCT3.2018 Page 1 of 6 The Town of Fenton Town Board held its regular meeting on Wednesday, October 3, 2018, at 7:00 PM, at the Fenton Town Hall, 44 Park Street, Port Crane, New York. PRESENT: Town

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

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 Norfolk Norfolk Town Board April 14, 2014

Town of Norfolk Norfolk Town Board April 14, 2014 Town of Norfolk Norfolk Town Board April 14, 2014 The Norfolk Town Board held a meeting on Monday, April 14, 2014 at 7:00 PM at the Norfolk Town Hall. Present were Supervisor Charles Pernice, Deputy Supervisor

More information

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

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

More information

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

Supervisor Gaesser called the meeting to order and led the Pledge of Allegiance.

Supervisor Gaesser called the meeting to order and led the Pledge of Allegiance. TOWN OF KENDALL TOWN BOARD MEETING Tuesday, February 21, 2012, 7:30 P.M. Supervisor Gaesser called the meeting to order and led the Pledge of Allegiance. ROLL CALL Councilman Pritchard Councilman Joseph

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

REGULAR MEETING March 20, 2012

REGULAR MEETING March 20, 2012 REGULAR MEETING March 20, 2012 The Common Council of the City of Michigan City, Indiana, met in regular session on Tuesday evening, March 20, 2012 at the hour of 6:30 p.m., local time, in the Common Council

More information

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

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

More information

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

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

More information

Stillwater Town Board Business Meeting & Public Hearing (Section 8 Housing) July 17, :00 PM Stillwater Town Hall

Stillwater Town Board Business Meeting & Public Hearing (Section 8 Housing) July 17, :00 PM Stillwater Town Hall Stillwater Town Board Business Meeting & Public Hearing (Section 8 Housing) July 17, 2008 7:00 PM Stillwater Town Hall Present: Councilman Ken Petronis Councilwoman Lisa Bruno Councilwoman Virginia Whitman

More information

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

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

More information

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: August 12, 2015 Kind of Meeting: Regular Meeting Place: Town Hall Board

More information

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

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

More information

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Mr. Edwards called the posted meeting to order at 5 p.m. Mr.

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

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

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

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

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance. FLEMING TOWN BOARD MEETING MAY 8, 2017 Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance. Roll Call by Town Clerk Jo Anne Cox found the following board members

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

REGULAR MEETING MARCH 12, 2018

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

More information

Minutes of the Smithville Town Board March 21, 2016

Minutes of the Smithville Town Board March 21, 2016 OPENING by Supervisor Fred Heisler Jr. 6:30PM ROLL CALL/PLEDGE: Board members: Supervisor Fred Heisler Jr. Also Present: Alison Owens, Town Clerk Karl Ludwig Jackie Centerwall, PB Chair John Cammarata

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

November 3, 2014 WORK SESSION

November 3, 2014 WORK SESSION November 3, 2014 WORK SESSION The Work Session of the Town of Dickinson Town Board was called to order by Supervisor Michael A. Marinaccio at 5:30 PM on Monday, November 3, 2014 in the Town Hall, 531 Old

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

P a g e 1. Newfield Town Board Regular Meeting August 14, 2014

P 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 information

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

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

More information

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

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [May 31, 2016] AGENDA

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [May 31, 2016] AGENDA Atchison County Commisssion Meeting Atchison County Courthouse 423 North 5th St Atchison, Kansas 66002 [May 31, 2016] AGENDA Commissioner Jeff Schuele, 1st District Commissioner Eric Noll, 2nd District

More information

Regular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Regular 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 information

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

MR. 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 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

April 14, 2014 TOWN OF PENDLETON

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

More information

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 February 11, 2019 at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT

More information

Minutes of the Smithville Town Board April 15, 2013

Minutes of the Smithville Town Board April 15, 2013 OPENING by Supervisor Fred Heisler Jr. 6:30PM ROLL CALL Supervisor Fred Heisler Jr Councilwoman Elizabeth Vanderweyde Councilman Karl Ludwig Councilman John Cammarata Absent: Councilman Bob Whitmore ALSO

More information

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017 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 pledge to the flag.

More information

EATON COUNTY PLANNING COMMISSION MEETING June 12, 2018

EATON COUNTY PLANNING COMMISSION MEETING June 12, 2018 EATON COUNTY PLANNING COMMISSION MEETING June 12, 2018 Call to Order: Pledge: Roll Call: Agenda Approval: Public Comments: Brian Ross, Chair of the Eaton County Planning Commission, called the meeting

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

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

RECORDING SECRETARY Judy Voss, Town Clerk

RECORDING SECRETARY Judy Voss, Town Clerk REGULAR MEETING The regular meeting of the South Bristol Town Board was called to order August 18, 2018 at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT Daniel

More information

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried. A Work Session of the Town Board of the Town of Williamson, County of Wayne and State of New York was held in the Town Complex Court Room located at 6380 Route 21, Suite II, at 7:00 PM on Tuesday, October

More information

SUPERVISOR S MONTHLY REPORT May, 2018

SUPERVISOR S MONTHLY REPORT May, 2018 The Regular Meeting of the Town of Dickinson Town Board was called to order with the pledge of allegiance by Supervisor Michael A. Marinaccio at 6:00 PM on Monday, May 14, 2018 in the Town Hall, 531 Old

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

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 Charlton Saratoga County Town Board Meeting. June 11, 2018

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

More information

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION Held: August 17, 2010 Page 1 of 6 The Village of McConnelsville convened in regular session from 6:30 P.M. to 7:30 P.M. in the McConnelsville Village Office. Mayor John Wells called the meeting to order

More information

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

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

More information

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

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

More information

Supervisor Mark Illig called the regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, June 8, 2016, at the Pulteney Town Hall

Supervisor Mark Illig called the regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, June 8, 2016, at the Pulteney Town Hall Supervisor Mark Illig called the regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, June 8, 2016, at the Pulteney Town Hall with the Pledge of Allegiance. Present were: Supervisor

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

Village of Wellington Council Meeting Minutes. August 13, 2012 Council Chambers

Village of Wellington Council Meeting Minutes. August 13, 2012 Council Chambers Village of Wellington Council Minutes August 13, 2012 Council Chambers Updated 9/4/12 I. PLEDGE OF ALLEGIANCE Mayor O Keefe called the meeting to order with the Pledge of Allegiance at 7:02 pm II. COUNCIL

More information

Organizational Meeting of the Town Board January 3, 2017

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

More information

January 18, The Town of Corinth Town Board held a meeting on January 18, 2018 at 4:30PM at the Town Hall.

January 18, The Town of Corinth Town Board held a meeting on January 18, 2018 at 4:30PM at the Town Hall. January 18, 2018 The Town of Corinth Town Board held a meeting on January 18, 2018 at 4:30PM at the Town Hall. Present: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Jeffrey Collura, Councilman

More information

Town of Fowler Meeting Minutes for December 6, 2016 at 7PM

Town of Fowler Meeting Minutes for December 6, 2016 at 7PM Town of Fowler Meeting Minutes for December 6, 2016 at 7PM The Regular Meeting for the Town of Fowler was held on the above date with all Board Members present. Also present were Deputy Town Clerk Tami

More information

... Town Board Meeting - Town of Fowler, NY page 1

... Town Board Meeting - Town of Fowler, NY page 1 ... Town Board Meeting - Town of Fowler, NY page 1 Minutes - July 8, 2014-7:00 PM The Regular meeting for the Town of Fowler was held on the above date with all members present. Also present were Town

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

There was no further discussion. Roll call was taken: AYES: Abbate, Guranovich, Kerman, Patel, Stagno

There was no further discussion. Roll call was taken: AYES: Abbate, Guranovich, Kerman, Patel, Stagno MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON Thursday, February 9, 2017 7:30 p.m. Rose Hall in the SB Village Hall 30 S. Barrington Road South

More information

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

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

More information

TOWN OF CHATHAM 488 Route 295 CHATHAM, NY REGULAR TOWN BOARD MEETING October 17, 2013, 7:00PM

TOWN OF CHATHAM 488 Route 295 CHATHAM, NY REGULAR TOWN BOARD MEETING October 17, 2013, 7:00PM TOWN OF CHATHAM 488 Route 295 CHATHAM, NY 12037 REGULAR TOWN BOARD MEETING October 17, 2013, 7:00PM PRESENT: Supervisor Jesse DeGroodt Councilman Henry Swartz Councilman Maria Lull Councilman Bob Balcom

More information

Stavish asked for a motion by Dolan,seconded by Cipriani, to accept the previous month s minutes.voice vote all in favor. Motion passes.

Stavish asked for a motion by Dolan,seconded by Cipriani, to accept the previous month s minutes.voice vote all in favor. Motion passes. MInutes- March 14, 2016- West Wyoming Boro The regular monthly meeting of West Wyoming Borough was called to order by Chairman Stavish. After the Pledge of Allegiance, roll call was taken by Secretary

More information

Payroll as of September 19, 2008 $ 716, Payroll as of October 3, 2008, $ 711, Bill List Grand Total $ 9,240,703.18

Payroll as of September 19, 2008 $ 716, Payroll as of October 3, 2008, $ 711, Bill List Grand Total $ 9,240,703.18 Township of Nutley Board of Commissioners Meeting Minutes Tuesday, October 7, 2008 7:00 P.M. A regular meeting of the Board of Commissioners of the Township of Nutley was held in the 3 rd floor Commission

More information

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

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

More information

MINUTES OF THE TOWN OF RENSSELAERVILLE TOWN BOARD REGULAR MEETING JULY 14, :00 PM

MINUTES OF THE TOWN OF RENSSELAERVILLE TOWN BOARD REGULAR MEETING JULY 14, :00 PM MINUTES OF THE TOWN OF RENSSELAERVILLE TOWN BOARD REGULAR MEETING JULY 14, 2016 8:00 PM The Regular Meeting of the Town Board of the Town of Rensselaerville was held on the 14 th day of July 2016 at 8

More information

BOARD OF SELECTMEN MEETING MINUTES March 9, :00 p.m. - Selectmen s Meeting Room, 63 Main Street, Northborough, MA

BOARD OF SELECTMEN MEETING MINUTES March 9, :00 p.m. - Selectmen s Meeting Room, 63 Main Street, Northborough, MA BOARD OF SELECTMEN MEETING MINUTES 7:00 p.m. - Selectmen s Meeting Room, 63 Main Street, Northborough, MA MEMBERS PRESENT: Dawn Rand, Chairman Jeff Amberson, Vice Chairman Leslie Rutan, Clerk Jason Perreault

More information

DECEMBER 22, rd DAY OF THE OCTOBER ADJOURN TERM

DECEMBER 22, rd DAY OF THE OCTOBER ADJOURN TERM DECEMBER 22, 2008 43 rd DAY OF THE OCTOBER ADJOURN TERM The Commission met in the County Commission Hearing Room at 9:01 a.m. pursuant to adjourn with Chuck Pennel, Presiding, and Danny Strahan, Eastern

More information

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall. September 12, 2018 The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall. Present: Excused: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Jeffrey Collura,

More information

REGULAR MEETING OF THE TOWN BOARD DECEMBER 23, 2004

REGULAR MEETING OF THE TOWN BOARD DECEMBER 23, 2004 REGULAR MEETING OF THE TOWN BOARD DECEMBER 23, 2004 The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Thursday, December 23, 2004, at the Palmyra Town Hall, 1180 Canandaigua

More information

Beaver Township Regular Board Meeting Minutes

Beaver Township Regular Board Meeting Minutes I. Call to order Beaver Township Regular Board Meeting Minutes October 9, 2017 The regular meeting was called to order at 6:30 p.m. on October 9, 2017 at the Beaver Township Hall, 1850 S. Garfield Rd.,

More information

Town of Norfolk Norfolk Town Board February 11, 2016

Town of Norfolk Norfolk Town Board February 11, 2016 Town of Norfolk Norfolk Town Board February 11, 2016 The Norfolk Town Board held a monthly meeting on Thursday, February 11, 2016 at 07:00 PM at the Norfolk Town Hall. Present were Supervisor Charles Pernice,

More information

Mr. Burgess stated that there are markers where eight 2 1/2 feet holes will be drilled for the batting cage.

Mr. Burgess stated that there are markers where eight 2 1/2 feet holes will be drilled for the batting cage. Town of Rodman Town Board Meeting April 13, 20167:00 PM County of Jefferson State of New York Present were Supervisor Gary Stinson, Councilpersons Arthur Baderman, Vance Carpenter, Lisa Worden, Stuart

More information

Village of Hanover Council Meeting Minutes July 11, 2018

Village of Hanover Council Meeting Minutes July 11, 2018 Village of Hanover Council Meeting Minutes July 11, 2018 Mayor Jeff Collins called the Village of Hanover Council Meeting to order at 6:30pm and led us in the Pledge of Allegiance. Clerk/Treasurer Nicole

More information

Town of Shandaken County of Ulster State of New York

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

More information

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

Albert Millus, Jr. (arrived at 7:08 pm)

Albert Millus, Jr. (arrived at 7:08 pm) File #TBFeb1.2017 Page 1 of 6 The Town of Fenton Town Board held its regular meeting on Wednesday, February 1, 2017, at 7:00 pm, at the Fenton Town Hall, 44 Park Street, Port Crane, New York. PRESENT:

More information