REGULAR TOWN BOARD MEETING AND PUBLIC HEARING NOVEMBER 13, 2017

Size: px
Start display at page:

Download "REGULAR TOWN BOARD MEETING AND PUBLIC HEARING NOVEMBER 13, 2017"

Transcription

1 1 DRAFT MINUTES SUPERVISOR MERLINO CALLED MEETING TO ORDER AT 7 PM WITH THE FOLLOWING MEMBERS PRESENT: COUNCILMAN CIRILLO, COUNCILMAN MCLAIN, COUNCILMAN WATERHOUSE. ABSENT: COUNCILMAN TRACKEY SUPERVISOR OPENED PUBLIC HEARING ON LOCAL LAW #3 OF 2017 AND THE TOWN CLERK ADVISED OF THE PROPER POSTING OF THE HEARING IN THE POST STAR ON OCTOBER 25 TH. ATTORNEY EXPLAINED THE COLD WAR EXEMPTION LOCAL LAW. FLOOR OPENED TO THE PUBLIC ROSEMARY BROPHY - LENGTHY DISCUSSION REGARDING POSSIBLE VIOLATIONS OF THE TOWN NOISE ORDINANCE PERTAINING TO DIRT BIKE TRACK USE ON PROPERTY CONTIGUOUS WITH HERS. RESOLUTION 126 OF 2017 RESOLVED UPON A MOTION BY COUNCILMAN WATERHOUSE, SECONDED BY COUNCILMAN MCLAIN TO PAY VOUCHERS OF ABSTRACT #11 AS FOLLOWS: GENERAL FUND $ 18, HIGHWAY FUND AND , SW1 WATER , RESOLUTION 127 OF RESOLVED UPON A MOTION BY COUNCILMAN MCLAIN, SECONDED BY COUNCILMAN WATERHOUSE TO ACCEPT MINUTES OF MEETINGS HELD 9/11, 9/28, 10/5, AND 10/18. ROLL CALL VOTE: COUNCILMAN CIRILLO, ABSTAINED RE: 10/18 AND VOTED AYE ON THE REST, COUNCILMAN MCLAIN, AYE, RESOLUTION 128 OF 2017 RESOLVED UPON A MOTION BY COUNCILMAN WATERHOUSE, SECONDED BY COUNCILMAN MCLAIN TO ACCEPT THE ADJUSTED AMOUNT BILLED FOR FOR THE LAKE LUZERNE WATER DISTRICT IN THE AMOUNT OF $150, ROLL CALL VOTE: COUNCILMAN CIRILLO, AYE, COUNCILMAN MCLAIN, AYE, COUNCILMAN WATERHOUSE, AYE, SUPERVISOR MERLINO, AYE. RESOLUTION 129 OF 2017 RESOLVED UPON A MOTION BY COUNCILMAN MCLAIN, SECONDED BY COUNCILMAN CIRILLO, TO RE-LEVY THE UNPAID WATER BILLS IN THE LAKE LUZERNE WATER DISTRICT TO THE 2018 TOWN AND COUNTY TAX BILLS IN THE AMOUNT OF $21, ROLL CALL VOTE:

2 2 RESOLUTION 130 OF RESOLVED UPON A MOTION BY COUNCILMAN WATERHOUSE, SECONDED BY COUNCILMAN MCLAIN TO ACCEPT THE AMOUNT BILLED IN THE HUDSON GROVE WATER DISTRICT IN THE AMOUNT OF $45, RESOLUTION 131 OF 2017 RESOLVED UPON A MOTION BY COUNCILMAN WATERHOUSE, SECONDED BY COUNCILMAN MCLAIN TO RE-LEVY THE UNPAID WATER BILLS IN THE HUDSON GROVE WATER DISTRICT TO THE 2018 TOWN AND COUNTY TAX BILLS IN THE AMOUNT OF $13, RESOLUTION 132 OF 2017 RESOLVED UPON A MOTION BY COUNCILMAN MCLAIN, SECONDED BY COUNCILMAN CIRILLO TO ACCEPT THE WARREN COUNTY RESOLUTION IN SUPPORT OF WARREN COUNTY S PROPOSED PLAN FOR COUNSEL AT INITIAL APPEARANCE FOR ARRAIGNMENTS IN LOCAL COURTS: WHEREAS, WARREN COUNTY IS SUBMITTING A PLAN FOR COUNSEL AT INITIAL APPEARANCE COVERAGE FOR ARRAIGNMENTS IN LOCAL COURTS, AND WHEREAS, THE PLAN PROVIDES FOR A CENTRAL ARRAIGNMENT PART CONDUCTED TWICE A DAY AT THE WARREN COUNTY MUNICIPAL CENTER RATHER THAN AT THE TOWN OR CITY LOCATION OF THE ARREST, AND WHEREAS, THIS PLAN REQUIRES THE COOPERATION OF THE VARIOUS LOCAL TOWN AND CITY JUSTICES AND JUDGES, AND WHEREAS, THIS PLAN SHOULD ASSURE CONSISTENCY IN REPRESENTATION, AS WELL AS IN THE AFTER HOURS SCHEDULES OF THE VARIOUS TOWN AND CITY JUSTICES AND JUDGES, AND WHEREAS, STATE FUNDING IS AVAILABLE TO PROVIDE FOR THE EXPENSES OF THE JUSTICES AND JUDGES AS THEY TRAVEL TO QUEENSBURY, AND WHEREAS, THIS PROGRAM WILL PROMOTE EFFICIENCIES AMONG THE TOWN AND CITY COURTS AND JUSTICES AND JUDGES, AS WELL AS IN COUNTY OPERATIONS PROVIDING FOR MUTUAL COOPERATION OF THE COUNTY S MUNICIPALITIES, NOW THEREFORE, BE IT RESOLVED THAT THE HEREBY INDICATES ITS SUPPORT FOR WARREN COUNTY S PLAN FOR COUNSEL AT INITIAL APPEARANCE COVERAGE FOR ARRAIGNMENTS IN LOCAL COURTS.

3 3 DISCUSSION REGARDING A SURVEY/NEEDS ANALYSIS OF THE PUBLIC FROM HOME FRONT DEVELOPMENT AS TO FEASIBILITY AND INTEREST IN SENIOR HOUSING PROJECT. THE BOARD AGREED TO SEND A SURVEY PREPARED BY HOME FRONT DEVELOPMENT CORP. HIGHWAY SUPT. DEUEL ADVISED THAT SCRAP PRICES ON THE SURPLUS GRADER ARE APPROX PR TON FOR 14 TON AND DEDUCT TIRE WEIGHT. SHERRY SAHEIM HAS OFFERED AGAIN TO PURCHASE THE GRADER FOR $2, THE BOARD AGREED. RESOLUTION 133 OF RESOLVED UPON A MOTION BY COUNCILMAN MCLAIN SECONDED BY COUNCILMAN WATERHOUSE THAT THE SOLE OFFER OF SAHEIM BE TAKEN IN THE SUM OF $2, FOR THE SURPLUS 1972 GRADER IN AS IS. ROLL CALL VOTE: COUNCILMAN CIRILLO, AYE, COUNCILMAN MCLAIN, AYE, REPORTS: COUNCILMAN MCLAIN WELCOMED COUNCILMAN ELECT, DAVID O NEAL TO THE BOARD. COUNCILMAN WATERHOUSE THANKED THE TOWN CLERK FOR WORKING ON THE VETERANS DAY PROGRAM WHICH WAS FANTASTIC. HIGHWAY SUPT. RON DEUEL FALL CLEAN UP DEPT FLUSHED LINES AT THE MUSIC CAMP. MOVED SOME EQUIPMENT TO THE POLE BARD, BUT THERE IS NOT ENOUGH ROOM. SO HE WOULD LIKE TO BUILD A LEAN TO ON THE SIDE OF THE BUILDING COSTING LESS THAN $6, FOR MATERIALS. 16 FT WIDE. LABOR IN HOUSE. RESOLUTION 134 OF 2017 RESOLVED UPON A MOTION BY COUNCILMAN MCLAIN, SECONDED BY COUNCILMAN WATERHOUSE, THAT A LEAN TO BE CONSTRUCTED AT THE HIGHWAY GARAGE TO COVER EQUIPMENT AT A COST OF APPROX $6, ROLL CALL VOTE: COUNCILMAN CIRILLO, AYE, COUNCILMAN MCLAIN, AYE,

4 4 SUPT DEUEL WOULD ALSO LIKE TO UPGRADE THE LIGHTS ON THE PLOWS. HE ASKED THAT THREE SETS BE UPGRADED AT $ PR SET. NOTED THAT THE MONEY FROM THE SURPLUS GRADER WOULD OFFSET THE COST. RESOLUTION 135 OF 2017 RESOLVED UPON A MOTION BY COUNCILMAN MCLAIN, SECONDED BY COUNCILMAN CIRILLO THAT THREE SETS OF LIGHTS BE PURCHASED FOR HIGHWAY PLOW TRUCKS AT $ PR SET. ROLL CALL VOTE: ATTORNEY REPORT: ROBERT REGAN ADDRESSED THE LOCAL LAW HEARING. A MOTION BY COUNCILMAN WATERHOUSE, SECONDED BY COUNCILMAN MCLAIN, CLOSED THE PUBLIC HEARING ON LOCAL LAW #3. ALL IN FAVOR, AYE. RESOLUTION 136 OF 2017 RESOLVED UPON A MOTION BY COUNCILMAN MCLAIN, SECONDED BY COUNCILMAN WATERHOUSE TO ADOPT LOCAL LAW #3 OF 2017 ENTITLED A LOCAL LAW TO EXTEND AN EXEMPTION TO COLD WAR VETERANS FROM REAL PROPERTY TAXATION BEYOND THE INITIAL TEN YEAR PERIOD PROVIDED BY LOCAL LAW NUMBER 1 OF ROLL CALL VOTE: ATTORNEY ADVISED THAT ON NOVEMBER 17 TH THE 60 DAY TIME PERIOD TO SECURE THE WINDOWS AND DOORS AT 28 MAIN STREET WILL HAVE PASSED. WITH NO FURTHER RESPONSE FROM THE OWNER BY THAT DATE, THE TOWN WILL TAKE STEPS TO SECURE THE WINDOWS AND DOORS, THE COST OF WHICH CAN BE LEVIED ONTO TOWN AND COUNTY TAXES. TOWN CLERK CYNTHIA SHERWOOD OCTOBER MONTHLY REPORT TO THE SUPERVISOR WAS DISTRIBUTED TO THE BOARD MEMBERS WITH LOCAL SHARES TOTAL OF $4, READ FROM THE TOWN HISTORIAN PRAISING ALL ASPECTS OF THE TOWN S FIRST VETERAN S DAY PROGRAM, FROM THE LUNCH, THE WAIT STAFF, THE VOLUNTEERS, THE HONOR GUARD, THE MAIL CALL, THE CHORAL GROUP, THE SPEAKERS AND THE MILITARY DISPLAYS.

5 5 IN RESPONSE TO ALL WHO APPRECIATED THE VETERAN S DAY PROGRAM, THE CLERK CONVEYED THAT IT WAS A PRIVILEGE TO DO IT. SUPERVISOR EUGENE MERLINO COMMENDED GLENN TRACKEY FOR HIS YEARS OF SERVICE TO THE TOWN BOARD AND WELCOMED DAVID O NEAL WHO WILL TAKE OFFICE IN JANUARY. REPORTED ON THE SUCCESS OF THE 225 TH ANNIVERSARY OF THE TOWN OF LAKE LUZERNE PARADE AND THE WORK OF PAM PETTEYS OF THE CHAMBER OF COMMERCE. GAVE FINANCIAL REPORT COMPARING EXPENSES OF LAST OCT. TO THIS OCT. REPORTED THAT THE 2018 BUDGET WAS ADOPTED AT THE PUBLIC HEARING WITH NO CHANGES. THE AMOUNT TO BE RAISED BY TAXES IS $1,709, WHICH IS EXACTLY THE SAME AMOUNT TO BE RAISED AS IN THERE IS AN AMOUNT ADDED FOR CONSTABLE SERVICES IN FLOOR OPEN TO PUBLIC JOHN HERRING - REITERATED HIS POSITION ON ZONING ISSUES ON DAVERN DRIVE IN WHICH HE ALLEGES UNRESOLVED VIOLATIONS, SELECTIVE ENFORCEMENT AND DISCRIMINATION. HE ALSO ALLEGED VIOLATIONS BY COUNCILMAN CIRILLO AND SUPERVISOR MERLINO. MOTION TO ADJOURN MEETING BY COUNCILMAN MCLAIN, SECONDED BY COUNCILMAN WATERHOUSE. RESPECTFULLY SUBMITTED, CYNTHIA SHERWOOD, TOWN CLERK, RMC

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

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

More information

TOWN 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

2017 YEAR END MEETING AND PUBLIC HEARING EMS TOWN BOARD LAKE LUZERNE DECEMBER 28, 2017

2017 YEAR END MEETING AND PUBLIC HEARING EMS TOWN BOARD LAKE LUZERNE DECEMBER 28, 2017 1 SUPERVISOR MERLINO CALLED MEETING TO ORDER AT 7 PM WITH THE FOLLOWING MEMBERS PRESENT: COUNCILMAN CIRILLO, COUNCILMAN MCLAIN, COUNCILMAN WATERHOUSE. ALSO PRESENT: ATTORNEY FOR THE TOWN ROBERT REGAN.

More information

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING MARCH 13, 2017

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING MARCH 13, 2017 SUPERVISOR MERLINO CALLED THE MEETING TO ORDER AT 7:00PM WITH THE FOLLOWING PRESENT: COUNCILMAN CIRILLO, COUNCILMAN MCLAIN, COUNCILMAN WATERHOUSE AND SUPERVISOR MERLINO. ALSO PRESENT: RON DEUEL, HIGHWAY

More information

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 14, 2008

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 14, 2008 MEETING WAS CALLED TO ORDER BY SUPERVISOR MERLINO AT 7:00 PM WITH THE FOLLOWING PRESENT: COUNCILMAN MCLAIN, COUNCILMAN SHIEL, COUNCILMAN DIEHL: ABSENT COUNCILMAN WATERHOUSE AND HIGHWAY SUPT CLUTE. ALSO

More information

Town of Northumberland Town Board Meeting July 10, 2008

Town of Northumberland Town Board Meeting July 10, 2008 The Regular Monthly Meeting of the Northumberland Town Board was called to order @ 7:30 PM by Supervisor Willard Peck. Following the salute to the flag, roll call was taken. Those attending included Supervisor

More information

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

Supervisor 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 information

Town of Jackson Town Board Meeting January 2, 2019

Town of Jackson Town Board Meeting January 2, 2019 Town of Jackson Town Board Meeting January 2, 2019 The Town Board of the Town of Jackson met on January 2, 2019 at 12:00 pm at the Town Hall for the organizational meeting. PRESENT: Jay Skellie.. Supervisor

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

Deputy Supervisor Yandik opened the meeting with a moment of silence, and the pledge to the flag at 7:00 p.m.

Deputy Supervisor Yandik opened the meeting with a moment of silence, and the pledge to the flag at 7:00 p.m. A regular meeting of the Town Board of the Town of Livingston, County of Columbia, and the State of New York was held at the town hall, 119 County Route 19, Livingston, NY on the 12 th day of March, 2015.

More information

Governing Body Present Absent. Council President Cefolo-Pane read Resolution # to authorize the Council to enter into Executive Session.

Governing Body Present Absent. Council President Cefolo-Pane read Resolution # to authorize the Council to enter into Executive Session. ` Florham Park Borough Council Thursday, May 3, 2018 Work Session Minutes Mayor Taylor called the Work Session to order at 6:30 p.m. He asked the Borough Clerk for a roll call: Governing Body Present Absent

More information

Town of Northumberland May 3, 2007

Town of Northumberland May 3, 2007 Town of Northumberland May 3, 2007 Deputy Supervisor Daniel Gale made a motion @ 7:30 PM to open the Regular Monthly Meeting. Those attending included Deputy Supervisor Daniel Gale, Councilman Paul Bolesh,

More information

Stillwater Town Board. Stillwater Town Hall

Stillwater Town Board. Stillwater Town Hall Stillwater Town Board October 5, 2017 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilwoman Lisa Bruno Councilwoman Ellen Vomacka Supervisor Ed Kinowski Also Present: Sue Cunningham,

More information

Town of Charlton Saratoga County Town Board Meeting. June 13, 2016

Town of Charlton Saratoga County Town Board Meeting. June 13, 2016 Town of Charlton Saratoga County Town Board Meeting June 13, 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

RESOLUTION NO. WHEREAS, the City of Pasadena is a charter city organized and existing. WHEREAS, Ordinance No of the City of Pasadena, adopted

RESOLUTION NO. WHEREAS, the City of Pasadena is a charter city organized and existing. WHEREAS, Ordinance No of the City of Pasadena, adopted RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASADENA APPROVING THE REPORT OF THE ADVISORY BOARD FOR FISCAL YEAR 2017-2018 AND DECLARING ITS INTENTION TO LEVY ASSESSMENTS WITHIN THE PASADENA

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

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

June 14, The Town of Corinth Town Board held a meeting on June 14, 2018 at 7:00 PM at the Town Hall.

June 14, The Town of Corinth Town Board held a meeting on June 14, 2018 at 7:00 PM at the Town Hall. June 14, 2018 The Town of Corinth Town Board held a meeting on June 14, 2018 at 7:00 PM at the Town Hall. Present: Excused: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Jeffrey Collura, Councilman

More information

PUBLIC MEETING MINUTES OF KNOWLTON TOWNSHIP COMMITTEE WARREN COUNTY, NEW JERSEY. September 28, 2017

PUBLIC MEETING MINUTES OF KNOWLTON TOWNSHIP COMMITTEE WARREN COUNTY, NEW JERSEY. September 28, 2017 PUBLIC MEETING MINUTES OF KNOWLTON TOWNSHIP COMMITTEE WARREN COUNTY, NEW JERSEY The monthly meeting of the Knowlton Township Committee was held on this date at the Municipal Building, 628 Route 94, Columbia,

More information

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

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

More information

Supervisor Mark Illig called the regular meeting of the Pulteney Town Board to order at 7:02 PM on Wednesday, August 10, 2016, at the Pulteney Town

Supervisor Mark Illig called the regular meeting of the Pulteney Town Board to order at 7:02 PM on Wednesday, August 10, 2016, at the Pulteney Town Supervisor Mark Illig called the regular meeting of the Pulteney Town Board to order at 7:02 PM on Wednesday, August 10, 2016, at the Pulteney Town Hall with the Pledge of Allegiance. Present were: Supervisor

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

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

Town Board Minutes January 8, 2019

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

More information

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

Mark C. Crocker Paul W. Siejak. Patricia Dufour. Thomas J. Keough November 5, 2014 Four Public Hearings and the regular monthly business meeting of the Lockport Town Board were conducted at 7: 30 p. m. on Wednesday, November 5, 2014, at the Town Hall, 6560 Dysinger Road,

More information

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

REGULAR MEETING JANUARY 9, 2017

REGULAR 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 information

MEETING MINUTES OF THE COUNCIL OF THE BOROUGH OF MOUNTAIN LAKES MAY 23, 2016 HELD AT BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES, NJ 07046

MEETING MINUTES OF THE COUNCIL OF THE BOROUGH OF MOUNTAIN LAKES MAY 23, 2016 HELD AT BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES, NJ 07046 CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with Public Law 1975, Chapter 231, Sections 4 and 13, as notice of this meeting and the agenda thereof had

More information

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

TOWN BOARD MEETING June 13, :00 P.M. TOWN BOARD MEETING June 13, 2016 6:00 P.M. PRESENT: Councilpersons: Kevin Armstrong, Leonard Govern, Luis Rodriguez-Betancourt, Patty Wood, Supervisor Charles Gregory, Hwy. Supt., Walt Geidel, Attorney

More information

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES PATTERSON PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK 12563 June 26, 2013 MINUTES PRESENT: ABSENT: MICHAEL GRIFFIN, SUPERVISOR CHARLES W. COOK, DEPUTY SUPERVISOR ROBERT MCCARTHY, COUNCILMAN

More information

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant NOVEMBER 10, 2016 The regular meeting of the Town of Hartland, County of Niagara, State of New York, was held on the above date at the Town Hall, 8942 Ridge Road, Gasport convening at 7:30 p.m. Members

More information

PUBLIC HEARING, TOWN OF LITTLE FALLS, FEBRUARY 9, 2016-LOCAL LAW #1-2016, OPTING OUT OF TAX EXEMPTION FOR SOLAR ENERGY SYSTEMS

PUBLIC HEARING, TOWN OF LITTLE FALLS, FEBRUARY 9, 2016-LOCAL LAW #1-2016, OPTING OUT OF TAX EXEMPTION FOR SOLAR ENERGY SYSTEMS PUBLIC HEARING, TOWN OF LITTLE FALLS, FEBRUARY 9, 2016-LOCAL LAW #1-2016, OPTING OUT OF TAX EXEMPTION FOR SOLAR ENERGY SYSTEMS A Public Hearing of the Little Falls Town Board was held on February 9, 2016

More information

CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018

CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018 CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018 MEETING CALLED TO ORDER by Mary Canesi, Municipal Clerk. This meeting has been properly advertised according to Public Law 1975, Chapter 231,

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

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

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

More information

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

Ordinance No , which is as follow was then read by title only as copies had been provided for those present:

Ordinance No , which is as follow was then read by title only as copies had been provided for those present: 114. Executive Meeting of the Mayor and Council of the Borough of Haworth held on June 4, 2014 at the Municipal Center Present: Councilmembers: Borough Attorney: Hon. John Dean DeRienzo, Mayor Vincent

More information

JANUARY 19, The Town Board of the Town of Corinth held a workshop meeting on January 19, 2012 at 4:30 PM at the Town Hall.

JANUARY 19, The Town Board of the Town of Corinth held a workshop meeting on January 19, 2012 at 4:30 PM at the Town Hall. JANUARY 19, 2012 The Town Board of the Town of Corinth held a workshop meeting on January 19, 2012 at 4:30 PM at the Town Hall. Present: Richard B. Lucia, Supervisor Charles Brown, Councilman Ed Byrnes,

More information

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 22, 2010

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 22, 2010 REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 22, 2010 At 7:00 p.m., Supervisor Kenneth Miller called to order the Town Board meeting, scheduled for Thursday, April 22, 2010, at the East Palmyra

More 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

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

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

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

More information

Town of 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

Roll Call: Supervisor Craig Leggett, Edna Wells, Mike Packer, Karen DuRose, Steve Durkish and Attorney for the Town, Mark Schachner.

Roll Call: Supervisor Craig Leggett, Edna Wells, Mike Packer, Karen DuRose, Steve Durkish and Attorney for the Town, Mark Schachner. Regular Meeting - October 11, 2016 - Page 1 of 9 Regular Meeting of the Town of Chester Town Board was held on October 11, 2016 at 7:00 pm at the Town of Chester Municipal Center, 6307 State Route 9, Chestertown,

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

LANCASTER CRIMINAL JUSTICE COMMISSION AGENDA

LANCASTER CRIMINAL JUSTICE COMMISSION AGENDA 44933 Fern Avenue, Lancaster, CA 93534 Chairman Jeff Little Vice Chair Liza Rodriguez Commissioner Mark Brown; Commissioner Tim Fuller; Commissioner Howard Harris; Commissioner Jin Hur LANCASTER CRIMINAL

More information

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL Board Members Present: Supervisor Herrington, Councilman Sullivan, Councilman Christian, and Councilman Casale and Councilman

More information

RESOLUTION #155: ACCEPT BID FROM BUCKMAN S FAMILY FUEL CO. FOR FUEL OIL, DIESEL AND KEROSENE FOR 2015, AS PROPOSED.

RESOLUTION #155: ACCEPT BID FROM BUCKMAN S FAMILY FUEL CO. FOR FUEL OIL, DIESEL AND KEROSENE FOR 2015, AS PROPOSED. Regular Meeting ~ December 09, 2014 ~ Page 1 Regular meeting of the Town of Chester Town Board was held on December 9, 2014 at 7:00m pm at the Municipal Center, 6307 State Route 9, Chestertown, NY. Roll

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

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor. MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD, SUPERVISOR MR.

More information

February 4, State of Nebraska) County of Seward) ss.

February 4, State of Nebraska) County of Seward) ss. February 4, 2014 State of Nebraska) County of Seward) ss. A regular meeting of the Seward County Board of Commissioners was convened in open and public session at 8:30 a.m. on February 4, 2014 in the Commissioner

More information

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018 MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018 The Gorham Town Board held a Regular Meeting and Public Hearing on Wednesday February 14, 2018 at 7:00 PM at the Gorham Town

More information

TOWN OF 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

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

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

More information

DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting

DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS ABSENT Supervisor - () ( ) Councilor

More information

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall. April 7, 2016 The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall. Present: Excused: Richard Lucia, Supervisor Charles Brown, Councilman Jeffrey Collura,

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

APPROVED MINUTES. The regular meeting of the Town Board was called to order at 7:30 pm.

APPROVED MINUTES. The regular meeting of the Town Board was called to order at 7:30 pm. APPROVED MINUTES March 2, 2015 A Public Hearing and regular monthly meeting of the Town Board was held March 2, 2015 at 7:15 pm at the Town Hall. Present were: Supervisor Thomas S. Hynes, Councilmen Gene

More information

The Regular Meeting of the Mayor and Council of the Borough of Freehold was held on Monday, October 3, 2011 at 7:30 p.m. in the Municipal Building.

The Regular Meeting of the Mayor and Council of the Borough of Freehold was held on Monday, October 3, 2011 at 7:30 p.m. in the Municipal Building. The Regular Meeting of the Mayor and Council of the Borough of Freehold was held on Monday, October 3, 2011 at 7:30 p.m. in the Municipal Building. Mayor Wilson stated that the notice of the time, date

More information

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

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

More information

TOWN 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, :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 information

December 21, 2009 Township Committee Special Meeting Minutes

December 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 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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at

More information

Of the Town of Holland, NY

Of the Town of Holland, NY TOWN OF HOLLAND TOWN BOARD MINUTES January 10, 2018 REGULAR TOWN BOARD MEETING - Holland Town Supervisor Michael Kasprzyk called the Regular Town Board Meeting to order at 8:14 p.m., at the Holland Town

More information

REGULAR MEETING, TOWN OF ELIZABETHTOWN, APRIL 21, 2009

REGULAR MEETING, TOWN OF ELIZABETHTOWN, APRIL 21, 2009 REGULAR MEETING, TOWN OF ELIZABETHTOWN, APRIL 21, 2009 A regular meeting of the Town Board of the Town of Elizabethtown, County of Essex, in the State of New York was held at the Town Hall, 7563 Court

More information

CITY OF ALHAMBRA CITY ARTS AND CULTURAL EVENTS COMMITTEE AGENDA Regular Meeting

CITY OF ALHAMBRA CITY ARTS AND CULTURAL EVENTS COMMITTEE AGENDA Regular Meeting CITY OF ALHAMBRA CITY ARTS AND CULTURAL EVENTS COMMITTEE AGENDA Regular Meeting Wednesday, February 18, 2015, 7:00 pm Alhambra City Hall, 111 South First Street Conference Room A, Second Floor I. ROLL

More information

(a) Approve the Final Plat for the Ocean Terrace South Beach Single-family Subdivision

(a) Approve the Final Plat for the Ocean Terrace South Beach Single-family Subdivision CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

More information

April 26, The Town of Corinth Town Board held a meeting on April 26, 2018 at 4:30PM at the Town Hall.

April 26, The Town of Corinth Town Board held a meeting on April 26, 2018 at 4:30PM at the Town Hall. April 26, 2018 The Town of Corinth Town Board held a meeting on April 26, 2018 at 4:30PM at the Town Hall. Present: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Jeffrey Collura, Councilman-Excused

More information

Town Board Meeting January 14, 2019

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

More information

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

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

More information

TOWN 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 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 information

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month. CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, APRIL 4, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was no C/osed Session. The

More information

MINUTES 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. 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 information

WORK SESSION OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE. October 12, 2010

WORK SESSION OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE. October 12, 2010 WORK SESSION OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE October 12, 2010 Mayor Steenstra called the meeting to order at 7:33 p.m. SALUTE TO THE AMERICAN FLAG Mayor Steenstra led the Salute to

More information

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance. TOWN OF KENDALL TOWN BOARD MEETING Thursday April 9, 2009 7:30 P.M. Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance. ROLL CALL Councilman Gaesser Councilman

More information

CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES APRIL 6, 2016

CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES APRIL 6, 2016 CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES APRIL 6, 2016 ACTION MINUTES These minutes are prepared to depict action taken for agenda items presented to the City Council. For greater detail of this

More information

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

CANADICE 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 information

The Pledge of Allegiance to the Flag of the United States of America was recited.

The Pledge of Allegiance to the Flag of the United States of America was recited. BOROUGH OF EAST NEWARK COUNTY OF HUDSON STATE OF NEW JERSEY THE REGULAR MEETING OF THE MAYOR AND BOROUGH COUNCIL OF THE BOROUGH OF EAST NEWARK WITHIN THE COUNTY OF HUDSON, STATE OF NEW JERSEY IN THE EAST

More information

Roll Call: Vigdis Austad PRESENT Susan Campbell PRESENT. Also present: Anthony E. Koester, Esq., Municipal Attorney

Roll Call: Vigdis Austad PRESENT Susan Campbell PRESENT. Also present: Anthony E. Koester, Esq., Municipal Attorney 1 MINUTES FRANKLIN TOWNSHIP COMMITTEE WORK SESSION THURSDAY, FEBRUARY 24, 2011 7:30 P.M. The Franklin Township Committee held their work session at 7:30 P.M., at the Municipal Building. This meeting has

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

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

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

More information

PLANNING COMMISSION CITY OF SONORA JANUARY 8, :30 P.M.

PLANNING COMMISSION CITY OF SONORA JANUARY 8, :30 P.M. PLANNING COMMISSION CITY OF SONORA JANUARY 8, 2018 5:30 P.M. A regular meeting of the Planning Commission of the City of Sonora was scheduled on this date at 5:30 p.m. in the Sonora City Hall Council Chambers.

More information

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE JULY 14, 2014 I. PLEDGE

More information

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said ORDINANCE 2014-05 AN ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING GENERAL IMPROVEMENTS INCLUDING VARIOUS DRAINAGE IMPROVEMENTS AND ROADWAY REPAIRS IN AND FOR THE BOROUGH;

More information

On a motion by Councilman Carra, seconded by Councilman Giraldi, Council moved to Approve Resolution No

On a motion by Councilman Carra, seconded by Councilman Giraldi, Council moved to Approve Resolution No This Regular Meeting of the Borough of Raritan Governing Body was called to order by Mayor Charles McMullin in the Meeting Room of the Raritan Municipal Building, 22 First Street, Raritan, NJ 08869 at

More information

-RECORDS MANAGEMENT & ACCESS OFFICER & REGISTRAR OF VITAL STATISTICS -DEPUTY TOWN CLERK/ DEPUTY REGISTRAR OF

-RECORDS MANAGEMENT & ACCESS OFFICER & REGISTRAR OF VITAL STATISTICS -DEPUTY TOWN CLERK/ DEPUTY REGISTRAR OF Supervisor Mark Illig called the organizational meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, January 10, 2018, at the Pulteney Town Hall with the Pledge of Allegiance. Present were:

More information

Mayor Wunder asked everyone to stand for the Flag Salute and for a Moment of Silence. Present - Brian Wunder Patricia Schriver

Mayor Wunder asked everyone to stand for the Flag Salute and for a Moment of Silence. Present - Brian Wunder Patricia Schriver Lebanon Township Committee September 5, 2012 Minutes of Regular Meeting CALL TO ORDER Mayor Brian Wunder called the meeting to order at 7:00 p.m. and stated that in compliance with the Open Public Meeting

More information

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

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

More information

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

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

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

More information

Official Proceedings County of Codington, Watertown, South Dakota Codington County Courthouse 14 1 st Ave SE

Official Proceedings County of Codington, Watertown, South Dakota Codington County Courthouse 14 1 st Ave SE Page 1 of 5 Official Proceedings County of Codington, Watertown, South Dakota Codington County Courthouse 14 1 st Ave SE September 23, 2014 The Codington County Commissioners met in regular session at

More information

Town Board Minutes November 5, 2008

Town Board Minutes November 5, 2008 Town Board Minutes November 5, 2008 Present: Supervisor William A. Eagan, Councilmen Richard K. Hawkins and James E. Pluta, Councilwomen Cathleen M. Dobson and Cathy A. Maghran. Also Present: Highway Superintendent

More information

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES Minutes of the Regular Meeting of the Mayor and Borough Council held at Council Chambers, 12 Main Street, South Bound Brook, NJ 08880. The meeting

More information

Minutes of the Stratford Regular Board meeting held on Thursday, March 10, 2016 at the municipal building located at 120 Piseco Rd.

Minutes of the Stratford Regular Board meeting held on Thursday, March 10, 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, March 10, 2016 at the municipal building located at 120 Piseco Rd. Present: Allicia

More information

MR. LEON GALUSHA, COUNCILMAN MR. DANIAL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN MR. MICHAEL EDDY, COUNCILMAN

MR. LEON GALUSHA, COUNCILMAN MR. DANIAL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN MR. MICHAEL EDDY, COUNCILMAN MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD JANUARY 14, 2014 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD,

More information

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 27, 2017, 7:00 PM

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 27, 2017, 7:00 PM BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 27, 2017, 7:00 PM MOMENT OF SILENCE & FLAG SALUTE STATE OF PUBLIC NOTICE This meeting of the Mayor and Borough Council was called pursuant to the provisions

More information

Town Board Minutes December 13, 2016

Town Board Minutes December 13, 2016 Town Board Minutes December 13, 2016 The monthly meeting of the Torrey Town Board was held on December 13, 2016 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM. Present:

More information

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

More information