Supervisor: Mark C. Crocker
|
|
- Conrad Lee
- 5 years ago
- Views:
Transcription
1 December 19, 2018 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, December 19, 2018 at the Town Hall Dysinger Road, Lockport, New York. Present were: Supervisor: Mark C. Crocker Town Council Members: Paul W. Siejak Patricia Dufour Thomas Keough Darlene DiCarlo Also present: Dave Miller, Highway Superintendent: Brian D. Seaman, Town Attorney; Rob Klavoon, Wendel Engineering and Judith A. Newbold, Town Clerk. Supervisor Crocker welcomed everyone and began the work session as follows: 1. Town Clerk Resignation Ryan Parisi. Town Prosecutor The Town Clerk reported that she received a resignation letter from Ryan Parisi, current Town Prosecutor effective January 1, Building Inspector/ Deputy Inspector Training She also reported receipt of a memorandum from Brian Belson, Building Inspector requesting approval for educational training for the 2019 year. MOTION ( ) to authorize educational training in 2019 for the Building Department staff, to fulfill the requirements of Part 444- Executive Law 9 of NYS Code was made by Councilmember Dufour, seconded by Councilmember DiCarlo. The motion was APPROVED. AYES 5, NAYS 0. Voting AYE: Crocker, Siejak, Dufour, Keough 2. Attorney CSEA/Teamsters Memorandum of Understanding Health Insurance Changes After a negotiation with both town unions, it was decided both unions will change from the Blue Cross/ Blue Shield Platinum Plan to the Blue Cross/ Blue Shield Gold Plan in exchange for some additional benefits. MOTION ( ) to approve a memorandum of understanding with the CSEA, Local 1000, Unit# 7655, modifying the health care provisions of the Collective Bargaining Agreement and authorizing the Supervisor to sign same was made by Councilmember Siejak, seconded by Councilmember DiCarlo. The motion was APPROVED. AYES 5, NAYS 0. Voting AYE: Crocker, Siejak, Dufour, Keough MOTION ( ) to approve a memorandum of understanding with the Teamsters Union Local # 264, modifying the health care provisions of the Collective Bargaining Agreement and authorizing the Supervisor to sign same was made by Councilmember Siejak, seconded by Councilmember Keough. The motion was APPROVED. AYES 5, NAYS 0. Voting AYE: Crocker, Siejak, Dufour, Keough Sale of 2001 International Dump Truck to the Town of Charlotte The Highway Superintendent provided comparables for the sale of a 2001 International dump truck to another town. The sale figures were based on realization of previous auction prices and current" trade in" pricing. The Board determined that the sale price of$ 10, was higher than what could be expected at auction or trade in and was a reasonable price. The Town Attorney will compose bill of sale.
2 PAGE 2 Continuation of Minutes of Town Board Work Session 12/ 19/ 2018 MOTION ( ) to declare the 2001 International Dump Truck and attached snow plowing equipment as surplus equipment and authorizing its sale to the Town of Charlotte, in the amount of$ 10, 000 in " as is" condition was made by Councilmember Keough, seconded by Councilmember Siejak. The motion was APPROVED. AYES 5, NAYS 0. Voting AYE: Crocker, Siejak, Dufour, Keough Contracts necessary for completion of State Troopers Garage MOTION ( ) to approve an agreement with Anzalone Electric for electrical work on the State Troopers Garage located at 6564 Dysinger Road, at a cost of 6, and authorizing the Supervisor to sign same was made by Councilmember DiCarlo, seconded by Councilmember Dufour. The motion was APPROVED. AYES 5. NAYS 0. Voting AYE: Crocker, Siejak, Dufour, Keough MOTION ( ) to approve an agreement with Urban Insulation to insulate the State Troopers Garage located at 6564 Dysinger Road, in an amount of$ 1, and authorizing the Supervisor to sign same was made by Councilmember Keough. seconded by Councilmember Siejak. The motion was APPROVED. AYES 5, NAYS 0. Voting AYE: Crocker, Siejak, Dufour, Keough Agreement with Elavon for credit card transactions and terminals The Attorney advised that within these banking agreements there is included some unfavorable terms regarding chargebacks that the banking organizations are unwilling to change. This would be a business decision the Town Board would be required to make. The Councilmembers discussed different scenarios for chargeback situations and decided to move forward with agreement. MOTION ( ) to approve an agreement with Elavon for credit card transaction processing and authorizing the Supervisor to sign same was made by Councilmember Dufour, seconded by Councilmember Keough. The motion was APPROVED. AYES 5, NAYS 0. Voting AYE: Crocker. Siejak, Dufour, Keough New York State Department of Environmental Conservation Enforcement Actions/ Locust Street Extension Culvert Attorney Seaman briefed the Town Board on enforcement proceedings contemplated by the NYS Department of Environmental Conservation regarding the Locust Street Extension Culvert. The DEC has proposed a consent order with a minimal civil penalty of$ This was an unintentional oversight regarding the type of permit that was required for this type of project. MOTION ( ) to agree to the order on consent with the New York State Department of Environmental Conservation, concerning the Locust Street Extension Culvert Project and authorize the Supervisor to sign same was made by Councilmember DiCarlo, seconded by Councilmember Keough. The motion was APPROVED. AYES 4, NAYS 1. Voting AYE: Crocker, Siejak, Keough and DiCarlo. Voting NAY: Dufour. 3. Engineer Contract 167S- G) Phase 2A Pump Station Replacement Project Close Out Rob Klavoon informed the Town Board Phase 2A sewer contract is ready for close out. He recommends the board release the final payment of$ 118, on this project to Mark Cerrone for the construction portion of the project. It contains a two- year maintenance bond. MOTION ( ) on a motion by Councilmember Dufour, and seconded by Councilmember DiCarlo, the following resolution was duly ADOPTED: AYES- 5, NAYS- 0. Voting AYE: Crocker, Siejak, Dufour, Keough
3 PAGE 3- Continuation of Minutes of Town Board Work Session 12/ 19/ 2018 FINAL CLOSEOUT AND ACCEPTANCE TOWN OF LOCKPORT PUMP STATION REPLACEMENT PROJECT CONTRACT 167S- G WHEREAS, the Town of Lockport awarded a bid to Mark Cerrone, Inc. in the amount of$ 1, 489, , for the rehabilitation of sanitary sewer pump stations, and WHEREAS, Wendel, the Town' s Engineers have reviewed the project and find that all matters required under the Contract have been satisfactorily completed, and now therefore be it RESOLVED, that this Board authorizes the payment of$ 118, which represents the remaining balance owed under the Contract and, BE IT FURTHER RESOLVED, the Town Supervisor is hereby authorized to sign any close out documents as required by the Contract. Contract 167S- E) Phase 2A Pump Station Replacement Project Close Out Rob also informed the Town Board the Phase 2A sewer contract is ready for close out on the electrical portion. He recommends the board release the final payment of$ 28, to Frey Electric. It contains a two- year maintenance bond as well. MOTION ( ) on a motion by Councilmember Siejak, and seconded by Councilmember Keough, the following resolution was duly ADOPTED: AYES- 5, NAYS- 0. Voting AYE: Crocker, Siejak, Dufour, Keough FINAL CLOSEOUT AND ACCEPTANCE TOWN OF LOCKPORT PUMP STATION REPLACEMENT PROJECT CONTRACT 167S- E WHEREAS, the Town of Lockport awarded a bid to Frey Electric Construction in the amount of$ 1, 183, , for the rehabilitation of sanitary sewer pump stations, and WHEREAS, Wendel, the Town' s Engineers have reviewed the project and find that all matters required under the Contract have been satisfactorily completed, and now therefore be it RESOLVED, that this Board authorizes the payment of$ 28, which represents the remaining balance owed under the Contract and, BE IT FURTHER RESOLVED, the Town Supervisor is hereby authorized to sign any close out documents as required by the Contract. Rob also distributed and reviewed a closeout summary of both projects which highlighted the final figures coming in below budget as follows: Contract 167S Phase 2A Pump Station Rehabilitations Budgeted amount $ 3, 282, Total Cost 2, 780, Remaining 501, Contract 168S Phase 2A Pump Station Replacements Budgeted amount $ 1, 088, Total Cost 983, Remaining 104, He summarized the pending project, Phase 2B and the pump stations that have not been addressed at this time.
4 PAGE 4 Continuation of Minutes of Town Board Work Session 12/ 19/ 2018 Contract 17-6) Snyder Drive Bridge Rehabilitation Rob reported all permits have been acquired and are being reviewed by the Attorney, he distributed and reviewed the budget summary for this project and requested approval to set bid dates for January 24, This project will be funded primarily by reimbursement grant. He expects work to begin in March or April of At that time the bridge will be shut down for approximately six to eight weeks and traffic will be rerouted down Old Beattie Road. There is an additional wingwall that needs to be repaired that will be addressed by the Highway Department. MOTION ( ) on a motion by Councilmember DiCarlo, and seconded by Councilmember Dufour, the following resolution was duly ADOPTED: AYES- 5, NAYS- 0. Voting AYE: Crocker, Siejak, Dufour, Keough and DiCarlo ADVERTISE BIDS FOR SNYDER DRIVE BRIDGE REHABILITATION CONTRACT NO WHEREAS, the Town of Lockport has authorized Wendel, the Town' s Engineers to complete the plans and specifications for the Snyder Drive Bridge Rehabilitation, and WHEREAS, Wendel has completed the plans and specifications, NOW THERFORE BE IT RESOLVED, that the Lockport Town Board authorizes the Town Clerk to advertise for said bids as follows: Books Available: Thursday, December 20, 2018 Bid Opening: Thursday, January 24, 2019 at 1: 00 PM 4. Highway Superintendent Dave Miller reported he has sent a response letter to the New York State Department of Transportation regarding a " yellow flag" on the Day Road Bridge across the canal. He stated the metal sheeting for the new storage pole barn at Day Road Park is near completion. He has ordered solar powered flashing yellow beacons for the Crosby, Bartz, Rapids Roads intersection and the Day Road Bridge underpass. 5. Town Board Councilmember Siejak reported that he has received three resumes for the Town Historian position which will be vacated when Larry Haseley, current Town Historian retires on December 31, He asked the board members to review those resumes to address at the work session on December 26, Councilmember Keough reported that the YMCA is looking to form a committee to address plans to best utilize the open land between Snyder Drive and Locust Street Extension at the new YMCA site. He pointed out that they are looking to involve the Town Engineer and Town Planner. Supervisor Crocker had responded that he would be interested in meeting for a one- day planning session. Attorney Seaman advised that the YMCA will also need to update their site plan with the Planning Board. 6. Supervisor Town Prosecutor Contract In response to the letter of resignation from Ryan Parisi, Town Prosecutor, Supervisor Crocker stated he would like to appoint Dan Seaman to fill this position temporarily, as he is very familiar with the Town of Lockport Court
5 PAGE 5 Continuation of Minutes of Town Board Work Session 12/ 19/ 2018 system. Supervisor Crocker stated his office has composed a contract based on the existing contract with Ryan Parisi. It will contain a thirty day termination clause with the same dollar value. Brian Seaman submitted a letter disclosing that the firm of Seaman Norris, LLP may have an interest in a proposed contract with Daniel E. Seaman as Town Prosecutor and further stated his position as Town Attorney would preclude him from preparing or approving such contract, under a conflict of interest. Councilmember Dufour also recused herself from any votes on the subject as she has a business relationship with Daniel E. Seaman. MOTION ( ) to approve an agreement with Daniel E. Seaman to provide services as Town Prosecutor for an annual fee of$ 25, and authorize the Supervisor to sign was made by Councilmember Keough, seconded by Councilmember Siejak. The motion was APPROVED. AYES 4, NAYS 0, RECUSE 1. Voting AYE: Crocker, Siejak, Keough ABSTAINING: Dufour. Supervisor Crocker stated he will notify Carolyn Wojtaszek, Niagara County District Attorney, of this change. He distributed information to the Town Board which was received at the November 9th town board meeting from Tamre Varallo of Spring Lake Winery, pertinent to the local law change that Mrs. Varallo is interest in pursuing. The board will address this item at a future meeting. He also reported Norman Pearson will reach 61 years of volunteer fire service for the Gasport Chemical Hose Fire Company this year. 7. Adjournment MOTION ( ) to adjourn at 1: 37 p. m. was made by Councilmember Siejak, seconded by Councilmember Keough. The motion was APPROVED. AYES 5, NAYS 0. Voting AYE: Crocker, Siejak, Dufour, Keough The meeting was ended at 1: 37 p. m. The Lockport Town Board will next meet at 1: 00 p. m. on Wednesday, December 26, Respectfully Submitted, Judith A. Newbold Town Clerk
Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour
July 19, 2017 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, July 19, 2017 at the Town Hall, 6560 Dysinger Road, Lockport, New York. Present were:
More informationSupervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.
September 20, 2017 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, September 20, 2017 at the Town Hall, 6560 Dysinger Road, Lockport, New York.
More informationFollowing the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows:
October 3, 2018 The regular business meeting of the Lockport Town Board was conducted at 7: 30 p. m. on Wednesday October 3, 2018 at the Lockport Town Hall, 6560 Dysinger Road, Lockport, New York. Present
More informationMark C. Crocker Paul W. Siejak. Patricia Dufour. Thomas J. Keough
November 5, 2014 Four Public Hearings and the regular monthly business meeting of the Lockport Town Board were conducted at 7: 30 p. m. on Wednesday, November 5, 2014, at the Town Hall, 6560 Dysinger Road,
More informationCheryl A Antkowiak Paul H Pettit Mark C Crocker. Paul W Siejak. which will be held at the library on February
January 5 2011 The annual organizational meeting of the Lockport Town Board was conducted at 7 30 p m on Wednesday January 5 2011 at the Town Hall 6560 Dysinger Road Lockport New York Present were Supervisor
More informationNOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant
NOVEMBER 10, 2016 The regular meeting of the Town of Hartland, County of Niagara, State of New York, was held on the above date at the Town Hall, 8942 Ridge Road, Gasport convening at 7:30 p.m. Members
More informationMINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018
MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018 The Gorham Town Board held a Regular Meeting and Public Hearing on Wednesday February 14, 2018 at 7:00 PM at the Gorham Town
More informationTOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS
TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm
More informationSupervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence.
November 12 th, 2018 Town Board Meeting Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence. PRESENT: Supervisor Richard
More informationThe following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader
City of Lockport Common Council Minutes October 22, 2008 By Richard P. Mullaney CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record October 22, 2008 6:00
More informationPUBLIC WORKS DEPARTMENT
LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of
More informationTOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES JANUARY 11, 2018 Page 1 of 6
Page 1 of 6 The Regular Meeting of the Town Board of the Town of Brighton was held Thursday, January 11, 2018, following the Organizational Meeting at 7:00 p.m. at the Brighton Town Hall, Paul Smiths,
More informationOrganizational 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 informationTOWN OF PENDLETON Work Session
TOWN OF PENDLETON Work Session A work session of the Town Board of the Town of Pendleton was held at the Town Hall, 6570 Campbell Blvd., Pendleton, N.Y., on the 26 th day of March 2018. The meeting was
More informationSPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003
SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003 A special meeting of the Town Board, Town of Palmyra, was convened by Supervisor David Lyon at 7:34 p.m. on Monday, December 15, 2003, at the Palmyra
More informationMINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm
MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, 2019 7:00pm The Gorham Town Board held a Regular Meeting and Public Hearing on March 13, 2019 at 7:00 pm at the Gorham Town Hall.
More informationDATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor
DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor MEMBERS PRESENT MEMBERS ABSENT Supervisor - () ( ) Councilor
More informationDeputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman
December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:
More informationTOWN OF WHITEHALL PUBLIC 7 PM REGULAR MEETING TO FOLLOW 57 SKENESBOROUGH DRIVE. May 16, 2018
TOWN OF WHITEHALL PUBLIC HEARING @ 7 PM REGULAR MEETING TO FOLLOW 57 SKENESBOROUGH DRIVE May 16, 2018 BOARD MEMBERS PRESENT: John Rozell Supervisor Christopher Dudley Sr.-Councilperson Stephanie Safka
More informationMinutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.
August 8, 2017 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017. Members Present: Members
More informationTOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019
TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019 The regular meeting of the Town of Northampton was held on Wednesday, January 16, 2019. Supervisor Groff called the meeting to order at 7:00 p.m. in
More informationBID OPENING-HIGHWAY SAND Supervisor Geraghty asked for the legal notice for the Highway Sand Bids to be read.
The regular meeting of the Warrensburg Town Board was held on Wednesday, April 11, 2018 at the Albert Emerson Town Hall at 7:00 p.m. with the following members present: PRESENT: Supervisor Kevin B. Geraghty
More informationTOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018
TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018 Page 2 Approval of Audited Claims Communications and Announcements Presidents Day Page 3 Officials and Committee Reports Planning Board Zoning
More informationPatricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter
MINUTES OF A BOARD MEETING OF THE VILLAGE OF WELLSVILLE BOARD OF TRUSTEES HELD ON JUNE 25, 2018, AT 6:00 PM IN THE DAVID A. HOWE LIBRARY, MONDAY CLUB ROOM, 155 MAIN STREET, ALLEGANY COUNTY, WELLSVILLE,
More informationThe Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.
The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian
More informationCITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.
CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Annual Meeting Official Record January 2, 2013 6:00 P.M. Mayor Michael W. Tucker called the meeting to order. ROLL CALL The following
More informationBOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018
BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 The Harrison Township Trustees met in regular session on January 2, 2018 at the Township
More informationTOWN OF SALEM REGULAR MONTLY MEETING SALEM TOWN BOARD NOVEMBER 08, 2017 MINUTES
TOWN OF SALEM REGULAR MONTLY MEETING SALEM TOWN BOARD NOVEMBER 08, 2017 MINUTES Present: Town Council Members: Supervisor Seth Pitts; Bruce Ferguson; Marcus Blanck; Harold Gilchrest; Laura Dunham; Town
More informationMINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.
MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: Annie Lawrence, Supervisor Peter G. Sformo,
More informationApril 14, 2014 TOWN OF PENDLETON
TOWN OF PENDLETON A regular meeting of the Town Board of the Town of Pendleton held at the Town Hall, 6570 Campbell Blvd. Pendleton, N.Y. on the 14 th day April 2014 at 8:00 P.M. Supervisor Riester called
More informationREGULAR MEETING JANUARY 9, 2017
REGULAR MEETING JANUARY 9, 2017 The Regular Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building, 8420 State Rte.
More informationThereafter, a quorum was declared present for the transaction of business.
REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, OCTOBER 1, 2014, AT 7:00 P.M. Town Supervisor Patrick Tyksinski called the
More informationTOWN OF PERTH Close-Out Meeting December 27, :30 p.m.
TOWN OF PERTH Close-Out Meeting December 27, 2018 6:30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, Councilman Betz and Councilman Kowalczyk ALSO PRESENT: Town Clerk, Judith
More informationDecember 21, 2009 Township Committee Special Meeting Minutes
2009-332 December 21, 2009 Township Committee Special Meeting Minutes A Special Meeting of the Kingwood Township Committee was called to order at 5:45 P.M. with Deputy Mayor James Burke. Also present at
More informationSupervisor Price recognized the presence of County Legislator Scott Baker.
1 Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York January 8, 2014 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits
More informationTOWN BOARD MEETING February 13, 2014
The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York with Supervisor Mary Bean presiding and the following Board members present: Councilor
More informationSupervisor 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 informationTOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk
TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income
More informationSupervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.
MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR
More informationJanuary 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.
Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting began at 7:00 pm. Pledge was said and the exit message was given. Present was Councilperson Timothy Neilans,
More informationCANADICE REGULAR TOWN BOARD MEETING June 13, 2016
A. CONVOCATION: 1. The Canadice Town Board Meeting was held on June 13, 2016 at 7:30 pm at the Canadice Town Hall. 2. Roll call showed the following- Present: Supervisor Kristine Singer Councilman John
More informationSupervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M.
Minutes of the regular monthly meeting of the held on at 7:00 P.M. PRESENT were: Supervisor Killen, Councilors Dinehart, Jones, Parson, Steppe, Deputy Supervisor Stewart, Town Attorney Bailey, Town Clerk
More informationOfficial Minutes. Supervisor Yendell called the meeting to order at 6:00 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 1 st day
More informationGUESTS: 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 informationTOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018
TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes show
More informationNOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.
The regular meeting for November 21, 2017 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo
More informationThe regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.
GOLDEN TOWNSHIP MARCH 13, 2018 MINUTES The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. The Pledge of Allegiance
More informationPUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER. The Public Hearing scheduled to be held on Tuesday,
PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER The Public Hearing scheduled to be held on Tuesday, November 21, 2000, at the Village Hall, 144 East Main Street,
More informationAGENDA THIRD SPECIAL SESSION AUGUST 28, Reports of Standing/Special Committees
AGENDA THIRD SPECIAL SESSION AUGUST 28, 2017 10:45 AM Call to Order Pledge to Flag Opening Prayer Roll Call Public Comment Period Reports of Standing/Special Committees 10:50 AM Bid Opening Public Health
More informationMr. TeWinkle led the Pledge of Allegiance.
MAY 14, 2018 ONTARIO TOWN BOARD MEETING & PUBLIC HEARING A regular meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 7:00 p.m. in the Ontario Town Hall. Present were
More informationAGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees
AGENDA ELEVENTH SESSION NOVEMBER 1, 2012 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of September 6, 2012 & October 4, 2012 Public Comment Period Reports of Standing/Special
More informationMarch 13 th, 2017 Town Board Meeting. Supervisor Richard Keaveney opened the meeting at 7:04 p.m.
March 13 th, 2017 Town Board Meeting Supervisor Richard Keaveney opened the meeting at 7:04 p.m. PRESENT: Supervisor Richard Keaveney Councilperson Alan Miller Councilperson Brenda Adams Councilperson
More informationREGULAR MEETING. December 16, 2013
REGULAR MEETING December 16, 2013 PRESENT: Mayor Robinson, Trustees Appleton, Barber, Marsh and Wagner, Superintendent Stearns, Chief of Police Blythe, Building Inspector Hurlburt and Clerk Hoffmeister
More informationREGULAR 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 informationTown 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 informationSewerage & Water Board OF NEW ORLEANS 625 ST. JOSEPH STREET
RE-BUILDING THE CITY S WATER SYSTEMS FOR THE 21 ST CENTURY Sewerage & Water Board OF NEW ORLEANS LATOYA CANTRELL, PRESIDENT 625 ST. JOSEPH STREET NEW ORLEANS, LA 70165 504-529-2837 OR 52W-ATER www.swbno.org
More informationTOWN 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 informationMEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018
MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 December 4, 2018 Present: Mayor: Ronald G. Harting Trustee Clerk/Treasurer: Patricia L. Harting Streets & Water Suptdnt:
More informationREGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.
REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on April 11, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New York
More informationSupervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.
REGULAR MONTHLY TOWN BOARD MEETING - SEPTEMBER 18, 2017 DRAFT The regular monthly Town Board Meeting of the Town of Yorkshire, for the month of September, was held on Monday, September 18, 2017, at the
More informationJanuary 14, 2015 MINUTES
January 14, 2015 A regular meeting of the Hume Town Board, Allegany County, New York was held on January 14, 2015 at Brooks Hose Company, 20 South Genesee Street, Fillmore, New York. Supervisor Ricketts
More information2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I
2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County
More informationA regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.
A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia
More informationCOUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA
AGENDA 3-13-2019 CALL TO ORDER PLEDGE ROLL CALL REPORTS FROM THE BOARD COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA TOWN BUSINESS
More informationJennifer Whalen. David Green David C. Rowley
A regular meeting of the Town Board of the Town of Colonie was held at Town Hall on the 10th day of March, 2016 at 7:00 PM. PRESENT: Supervisor Councilwomen Councilmen ABSENT: Councilman ALSO PRESENT:
More informationPublic Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.
Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, October 23, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township
More informationA regular meeting of the Wolcott Town Board was held Tues., Dec. 20, 2011, at 7:00 PM at the Wolcott Town Hall with the following people present:
REGULAR MEETING & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - DECEMBER 20, 2011 A regular meeting of the Wolcott Town Board was held Tues., Dec. 20, 2011, at 7:00 PM at the Wolcott Town Hall
More informationVICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET
VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. PUBLIC HEARINGS
More informationMONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012
& PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012 The regular monthly meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York held at the Town Hall, 1585 Academy
More informationMayor Gerald Waltrip called the meeting to order at 7:00 PM.
The Pledge of Allegiance Mayor Gerald Waltrip called the meeting to order at 7:00 PM. I. Roll Call: Present Mayor Gerald Waltrip Council members Ed Aldmeyer, Barb Hawkins, Dave Huey, Ron Cumberledge and
More informationMINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M.
MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M. The meeting was called to order by Mayor Robert D. Carlson at 7:00 P.M. Roll call showed that Mayor
More informationUNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, :00 PM
UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, 2018 7:00 PM CALL TO ORDER: Mayor Lisa Iverson called the Regular Meeting of the Wyoming City Council for January 2,
More informationSupervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.
MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR
More informationBEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012
The Regular Meeting of the Beekman Town Board was called to order at 7:36 PM with Deputy Supervisor Peter Barton presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ALSO PRESENT:
More informationCity of Kenner Office of the Council
City of Kenner Office of the Council Rules of Organization, Business, Order & Procedure of the Council Revised in accordance with Resolution No. B-16903 adopted May 17, 2018 I. COUNCIL AND ORGANIZATION
More informationSUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, :00 p.m.
SUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, 2018 6:00 p.m. Meeting was called to order at 6:00 p.m. by Mayor Stafford. Roll call of Councilmembers present: Brian Wilson, Joseph Franco, Brian
More informationJanuary 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.
Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting called to order at 7:00 pm. Pledge of Allegiance was said and the exit message was given. Present were Councilperson
More informationCITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.
CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record October 2, 2013 6:00 P.M. Mayor Michael W. Tucker called the meeting to order. ROLL CALL The following
More informationCorrespondence: Letter of appreciation and support from the Friends of Silver Lake
GOLDEN TOWNSHIP ELECTION COMMISSION MEETING MINUTES JULY 10, 2018 The meeting of the Golden Township Election Commission was called to order by the Clerk, Rachel Iteen at 7:19 p.m. in the Golden Township
More informationPUBLIC WORKS AND SAFETY COMMITTEE April 1, 2015 Page 1
Page 1 Members Present: Berg, Connole, Hatlelid Jantzer, Lehner, Schuler, Shomento Members Absent: None Others Present: City Manager, City Clerk, Assistant City Attorney, City Assessor, Assistant City
More informationPublic Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865
1 Public Hearing & Regular Meeting of the Town Board July 13, 2016 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED
More informationMaple Grove City Council Meeting. Meeting Minutes. February 2, 2015
Maple Grove City Council Meeting Meeting Minutes Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council was held at 7:30 p.m. on February 2, 2015 at the Maple
More informationREGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 13, 2010
REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 13, 2010 At 7:00 p.m., Supervisor Kenneth Miller called to order the Town Board meeting, scheduled for Tuesday, April 13, 2010, at the Palmyra
More informationSupervisor 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 informationTOWN 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 informationGUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter
Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Councilors Anderson, Jones, Sisson, Stewart, Town Clerk McMichael, Highway Superintendent Martin, Town
More informationTown of Murray Board Meeting July 11, 2017
Town of Murray Board Meeting July 11, 2017 Present: Supervisor John Morriss, Councilmen Ed Bower, Lloyd Christ, Paul Hendel and Bob Miller, Town Clerk Cindy Oliver, Highway Superintendent Ed Morgan, Assessor
More informationBUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS
BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS November 7, 2016 A meeting of the Board of Supervisors of Butler County, Nebraska was held on the 7 th day of November, 2016 at the Butler County Courthouse
More informationPLATO TOWNSHIP BOARD OF TRUSTEES MEETING Plato Town Hall, Plato Center, IL November 16, 2017, 7:00pm
PLATO TOWNSHIP BOARD OF TRUSTEES MEETING Plato Town Hall, Plato Center, IL, 7:00pm CALL TO ORDER Supervisor Crocetti called the meeting to order at 7:00 pm. ROLL CALL Present: Supervisor Mitch Crocetti;
More informationTOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk
TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com OPEN BIDS: Highway Department 2014 5500 Reg. Cab and Chassis. At
More informationThe Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag.
The regular meeting of the Town of Cambridge duly called and held the 14 th day of May at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Brian Harrington Councilman Douglas
More informationCOUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017
CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017 Akron Zoo President and CEO Doug Piekarz will address Council on updates at the Zoo. The Engineer's Office
More informationCommissioners gave the opening invocation and said the Pledge of Allegiance.
***Monday, October 30, 2017, at 9:00 a.m., Commissioners met in regular session with Chairman Dan Dinning, Commissioner LeAlan Pinkerton, Commissioner Walt Kirby, Clerk Glenda Poston, and Deputy Clerk
More informationSupervisor Killen called the meeting to order with the Pledge to the Flag at 7:01 P.M.
Minutes of the regular monthly meeting of the held on at 7:00 P.M. PRESENT were: Supervisor Killen, Councilors Dinehart, Jones, Parson, Deputy Supervisor Stewart, Town Clerk McMichael, Highway Superintendent
More informationTown Board Regular Meetings March 15, 2017
Town Board Regular Meetings The Town Board of the Town of Chester convened at the Town of Chester Municipal Center, 6307 State Route 9, Chestertown, New York, at 7:00 pm. Roll Call: Supervisor Craig Leggett,
More informationREGULAR MEETING. February 18, 2014
REGULAR MEETING February 18, 2014 PRESENT: Mayor Robinson, Trustees Appleton, Barber, Marsh and Wagner, Superintendent Stearns, Asst Chief of Police Hoffmeister, Building Inspector Hurlburt and Clerk Hoffmeister
More informationAGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.
AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT
More informationTOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.
The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. PRESENT: Supervisor Bean, Councilor Fesko, Councilor Ireland, and Councilor Hanlon. ABSENT:
More information1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************
1 TOWN BOARD COUNTY OF ALBANY 1 2 TOWN OF COLONIE 3 ******************************************************* 4 TOWN BOARD MEETING 5 ******************************************************* 6 THE STENOGRAPHIC
More informationTOWN OF PAVILION YEAR END MEETING December 29, :00 P.M.
TOWN OF PAVILION YEAR END MEETING December 29, 2014 7:00 P.M. The Town Board of the Town of Pavilion held the year end meeting on December 29, 2014 at the Town Hall, One Woodrow Drive, Pavilion, New York
More information