MEETING CALLED TO ORDER: 7:05 PM RECOGNITIONS/PRESENTATIONS:

Size: px
Start display at page:

Download "MEETING CALLED TO ORDER: 7:05 PM RECOGNITIONS/PRESENTATIONS:"

Transcription

1 82 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK July28, 2010 PRESENT: Councilmember Sheila Gaddis Councilmember Louise Novros Councilmember Ray Tierney William Moehle, Attorney for the Town Councilmember James Vogel Susan Kramarsky, Town Clerk Sandra Frankel MEETING CALLED TO ORDER: 7:05 PM RECOGNITIONS/PRESENTATIONS: Presentation by Michael A. Fallace of Brown & Brown of NY Re: COG Health Insurance Consortium. Presentation to Paula Parker OPEN FORUM: Swearing Th of newly appointed Captain Robert Cline to the Brighton Police Department Paul Horowitz APPROVAL OF AGENDA: Motion by Councilmember Sheila Gaddis seconded by Councilmember James Vogel to approve the agenda with the addition of an Executive Session to discuss matters of litigation APPROVE AND FILE TOWN BOARD MEETING MINUTES FOR: Motion by Councilmember Sheila Gaddis seconded by Councilmember James Vogel to receive and file the minutes for the meeting of July 14, 2010 PUBLIC HEARINGS: MATTER RE: Proposed Car Wash at 2875 Monroe Ave., Continuation of Public Hearing from July 14, Owner requesting Town Board to review completed Traffic Study (corner of Monroe Ave. and Clover St.) and approve Incentive Zoning application for same. communications received from Brighton residents Mallory Moyer & Bill Egert, Richard A. Kroll, Jim LeChase, Mr. & Mrs. Kenneth Warzocha, Juan A. Nevarez, Esq. Richard Gielow Jr. and Arthur and Ann Kolko concerning Car Wash to be entered into Public Hearing record. (Complete transcript under separate cover)

2 83 PETITIONS: MATTER RE: Proposed Car Wash at 2875 Monroe Avenue, various Town of Brighton signatures collected of those citizens opposed to the building and operation of said Car Wash (see copy of signed Citizen Petition generated by Ms. Ruth Baker). Motion by Councilmember Sheila Gaddis seconded by Councilmember James Vogel to receive and file the aforementioned petition BIDS: MATTER RE: Approval to solicit requests for proposals for alarm system evaluation and design for the Brighton Town Hall and the Brighton Public Works Operations Center (shared service) (see Resolution #1 and request letter dated July 21, 2010 from Timothy Keef, Dir. Public Works & Highway Dept., Town of Brighton. Motion by Councilmember Sheila Gaddis seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 1 attached. COMMUNICATIONS: FROM Gary E. Bonarski, Environmental Engineer, NYS Dept, of Environmental Conservation. Div. of Environmental Remediation, Region 8 to Mr. & Mrs. Gregory Meyer; cc to Sandra Frankel, regarding Town & Country Cleaners and the Brownfield Cleanup Program Site work plan. FROM Thomas Goodwin, Planning Mgr., Monroe County Planning & Dev. Dept. to all Municipal s. Receipt of complimentary copy of the 2009 Land Use Report for Monroe County. Actual report is available for viewing with the Town of Brighton Planning Office. FROM George Smith to Frankel thanking the Town Board for allowing him to present the Buckland Creek presentation at the July 14, 2010 Town Board FROM Robert Freeman, Executive Director, NY State Dept. on Open Government to Susan Kramarsky, Brighton Town Clerk dated July 14, 2010 with Advisory Opinion in the matter of Town of Brighton s request for a certain list maintained by the Dept. of Environmental Conservation (D EC). FROM Liza Mortimer, Registrar from the Child Care Council to Rebecca Cotter, Town of Brighton Parks, & Recreation Dept. dated July 6, Approval of application to conduct Child Afterschool Program through the Town of Brighton Parks and Recreation Dept. with additional approval for Rebecca Cotter to assume responsibilities as Director of same. FROM State of New York Public Service Commission Procedural Ruling dated July 16, 2010 regarding Application of National Grid Co. for a Certificate of Environmental Compatibility and Public need for the reconstruction of Transmission Line 111 from Lockport to Mortimer, NY FROM David J. Swarts, Chair & Commissioner of State of NY Motor Vehicles Dept. Governor s Traffic Safety Committee dated July 16, 2010 to Captain Robert Cline, Town of Brighton Police Dept. notifying us that the Town of Brighton has been awarded $7,946 to participate in the statewide BUCKLE UP NEW YORK campaign.

3 84 FROM Art Lentilucci, A.I.C.P. Director of Planning and Zoning for the City of Rochester to Ramsey Boehner, Town of Brighton dated July 19, 2010 regarding City of Rochester Response to Town of Brighton s comments on the Citygate draft Final GElS. FROM Douglas Elfner, Director of Consumer Policy, NY State Dept. of Public Service to dated July 19, 2010 regarding Update on the filing of Joint Proposal and Public Statement Hearings, concerning RG&E rate cases. FROM Beth Sciumeca, Executive Dir. National Park Service Erie Canalway, National Heritage Corridor, dated July 8, 2010 to regarding Erie Canalway Map & Guide (located for viewing in s office), 2010 Erie Canalway Heritage Award of Excellence winner information and a copy of the Economic Impact Survey Results for the Erie Canalway region. Motion by Councilmember Sheila Gaddis seconded by Councilmember James Vogel to receive and file the aforementioned communications COMMITTEE REPORTS: Community Services--Next meeting August 17, 2010 Finance and Administrative Services--Next meeting August 3, 2010 Public Safety Services Next meeting September 14, 2010 Public Works Services Next meeting August 2, 2010 NEW BUSINESS: MATTER RE: Reading and approval of Claims Motion by Councilm ember Sheila Gaddis seconded by Councilmember James Vogel that the read and approve payment of claims as set forth Exhibit No. 2 attached. MATTER RE: Approval of provisional promotion of Town of Brighton Police Lieutenant Robert Cline to rank of Captain. (See Resolution #5 and request letter from Chief of Police Mark T. Henderson dated July 21, 2010). Motion by Councilmember Ray Tierney seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 3 attached. MATTER RE: Approval to adopt Standard Work Day and Reporting Resolution for elected and appointed personnel used for retirement benefit calculations. (See Reporting Resolution) Motion by Councilmember Sheila Gaddis seconded by Councilmember Louise Novros that the Town Board adopt the resolution as prepared by the Finance Director for the Town as set forth in Exhibit No. 4 attached. MATTER RE: Authorize appointment of Marcia Birken as a member of the Brighton Art s Council (See Resolution #3).

4 85 Motion by Councilmember Sheila Gaddis seconded by Councilmember Louise Novros that the Town Board the resolution by the Attorney for Town forth in Exhibit No. 5 adopt attached. as prepared the as set MATTER RE: Approve Agreement between the Town of Brighton to provide consulting; training to the Acting Director, Town Town Board by the Town for period August 1,2010 to November 30, Resolution #2 copy of Agreement). and assistance and Motion by Councilmember Louise Novros the Town Board the resolution Exhibit No. 6 that adopt attached. as prepared seconded and Paula Parker Finance Department, as directed 2010 (See and Finance by Councilmember Sheila Gaddis by the Attorney for Town forth in the as set MATTER RE: Approval for provisional of Evert Garcia to full-time for Town of Brighton Highway Department effective August 2, Resolution #6 letter from Timothy Keef, Director of Public Works & Highway Dept, Town of Brighton Assistant (See the the and request appointment Motion by Councilmember Louise Novros the Town Board the resolution Exhibit No. 7 that adopt attached. as prepared seconded Engineering by Councilmember Sheila Gaddis by the Attorney for Town forth in the as set MATTER RE: Approval for to tariff for the Resolution #7 Dept., Town of Brighton current rates and request execute agreement with RG&E for modifications to Penfield Lighting District letter from Timothy Keef, Dir. Public Works & Highway July 16, Second dated Road Street Motion by Councilmember Sheila Gaddis seconded by Councilmember James Vogel the Town Board the resolution by Attorney for the Town forth in Exhibit No. 8 adopt attached. as prepared the as set (see that MATTER RE: Approve (90 Town of Brighton Financial Dept. letter from Brandt, certain request temporary reorganization Gary days) and extension personnel. (See dated 7/28/2010) of working Resolution #10 hours Motion by Councilmember Sheila Gaddis seconded by Councilmember James Vogel the Town Board the resolution by the Attorney for the Town forth in Exhibit No. 9 adopt attached. as prepared as set and of that MATTER RE: Approval for Police Labor for labor negotiation Resolution #9 Henderson). to Relations Specialist Mr. services and request execute Agreement between to letter be the Town of Brighton M. Girvin, J. Martin Inc. provided to the Town of Brighton July 21, from Chief of Police Mark T. dated John 2010 d.b.a. Solutions (see and

5 86 Motion by Councilmember Sheila Gaddis seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 10 attached. MATTERS OF THE SUPERVISOR: MATTER RE: Revenue and Expense Report for period ended June 30, Motion by Councilmember Sheila Gaddis seconded by Councilmember James Vogel to receive and file aforementioned report MATTER RE: Confirm appointment of Suzanne Zaso as temporary Finance Director for the Town of Brighton. Currently Suzanne holds the position with the Town of Brighton of Deputy Finance director. Motion by Councilmember Louise Novros seconded by Councilmember Sheila Gaddis that the Town Board confirm the appointment of Suzanne Zaso. MOTION TO GO INTO EXECUTIVE SESSION: Motion by Councilmember James Vogel seconded by Councilmember Louise Novros to go into executive session to discuss a matter of litigation and Councilmember Sheila Gaddis excused from Executive Session. Motion by Councilmember James Vogel seconded by Councilmember Louise Novros to come out of executive session at 10:55 PM MEETING ADJOURNED: Motion by Councilmember Louise Novros seconded by Councilm ember James Vogel to adjourn at 11:00 PM CERTIFICATION: I, Susan Kramarsky, 79 Monteroy Road, Rochester, NY do hereby certify that the foregoing is a true and accurate record of the proceedings of the Town of Brighton County of Monroe, State of New York meeting held on the 28 th of July 2010 and that I recorded said minutes of the aforesaid meeting of the Town Board of the Town of Brighton, New York.

6 EXI-IIBIT NO. I Ata Town Board Meeting of the Town of Brighton, Monroe County New York held at the Brighton Town Hail, 2300 EImwood Avenue, in said Town of Brighton on the 28th day of July PRESENT: SANDRA L. FRANKEL, JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that correspondence dated July 19, 2010, from Timothy E. Keef, P.E., Commissioner of Public Works, concerning a request for proposals for alarm system evaluation and design for Town Hall and the Highway Department Operations Center, be received and filed; and be it further RESOLVED, that the Commissioner of Public Works is hereby authorized to solicit requests for proposals for alarm system evaluation and design at the Town Hall and the Highway Department Operations Center. Dated: July 28, 2010 Sandra L. Frankel, Voting James R. Vogel, Councilman Voting Raymond J. Tierney III, Councilman Voting Louise Novros, Councilperson Voting Sheila A. Gaddis, Councilperson Voting Brigtres

7 - AGENCY EXIIIBH NO. 2 CLAIMS FOR APPROVAL AT TOWN BOARD MEETING July 28, 2010 THAT THE CLAIMS AS SUMMARIZED BELOW HAVING BEEN APPROVED BY THE RESPECTIVE DEPARTMENT HEADS AND AUDITED BY THE TOWN BOARD AUDIT COMMITTEE ARE HEREBY APPROVED FOR PAYMENT. A-GENERAL $ D - HIGHWAY H - CAPITAL 5, L - LIBRARY SA-AMBULANCE DIST 1, SB - BUSINESS IMPROVM SK - SIDEWALK DIST SS - SEWER DIST 27, TA TRUST24, TOTAL $ 530, UPON ROLL CALL MOTION CARRIED APPROVED BY: SUPERVISOR COUNCIL MEMBER COUNCIL MEMBER TO THE SUPERVISOR: I CERTIFY THAT THE VOUCHERS LISTED ABOVE WERE AUDITED BY THE TOWN BOARD ON THE ABOVE DATE AND ALLOWED IN THE AMOUNTS SHOWN. YOU ARE HEREBY AUTHORIZED AND DIRECTED TO PAY TO EACH OF THE CLAIMANTS THE AMOUNT OPPOSITE HIS NAME. DATE TOWN CLERK

8 EXHIBIT NO. 3 At a Town Board Meeting of the Town of Brighton, Monroe County, New York, held at the Brighton Town Hall, 2300 Elmwood Avenue, in said Town of Brighton on the 28th day of July PRESENT: SANDRA L. FRANKEL, JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that correspondence dated July 21, 2010, from Mark T. Henderson, Chief of Police, concerning the appointment of a Police Captain, be received and filed; and be it further RESOLVED, that the Town Board hereby approves the provisional appointment of Lieutenant Robert Cline to the rank of Police Captain, effective July 31, 2010, at an annual salary of $105,144, on a probationary basis with a 26 week probationary period. Dated: July 28, 2010 Sandra L. Frankel, Voting James R. Vogel, Councilman Voting Raymond J. Tierney III, Councilman Louise Novros, Councilperson Voting Voting Sheila A. Gaddis, Councilperson Voting Brigtres

9 F.XHIBI I NO. 4 Standard Work Day and Reporting Resolution BE IT RESOLVED, that the Town of Brighton hereby establishes the following as standard work days for elected and appointed officials and will report the following days worked to the New York State and Local Employees Retirement System based on the record of activities maintained and submitted by these officials to the clerk of this body: Elected Officials Title Name Social Registration Standard Term Participates Days! Security Number Work Beins/Ends in Month Number Day Employers Period Time (Last (Hrs/day) Keeping (based on 4 digits) System Record of (YIN) Activities) Frankel, Sandra L. 6 1/1/10 12/31/11 N CouncilMember Vogel,James 6 1/1/10 12/31/13 N Council Member Tierney Ill, Raymond 6 1/1/09 12/31/1 1 N Council Member Novros, Louise 6 1/1/10 12/31/13 N Council Member Gaddis, Sheila 6 1/1/09 12/31/11 N Justice Morris, Karen 6 1/1/08 12/31/11 N Justice Falk, John 6 1/1/ /31/12 N Clerk/ Receiver of Taxes Kramarsky, Susan 8 1/1/10 12/31/11 Y Appointed Officials Directorof Finance Parker, Paula A. 8 1/1/10 12/31/11 Y Assist. Director of Finance Zaso, Suzanne 7 1/1/10 12/31/11 Y Assessor Ainsworth, Elaine 8 10/1/07 9/30/13 Y Commissioner of Public Works/Highway Keef, Timothy 8 1/1/10 12/31/11 Y Deputy Highway Superintendent Anderson, Timothy 8 1/1/10 12/31/11 Y Executive Library Director Ries-Taggart, Jennifer 7.5 1/1/07 Deputy Clerk /Receiver of 12/31/12 Y Taxes O Brien, John Patrick 7 1/1/10 12/31/11 Y Secretary to Hussar, MaryAnn 7 1/1/10 12/31/11 Y Communications Director Clapp, Douglas 7.5 1/1/10 12/31/11 Y Historian Lanphear, Mary Jo 6 1/1/10 12/31/10 N 3.25 Police Chief Henderson, Mark 8 1/1/10 12/31/11 Y Police Captain Principe, William 8 1/1/10 12/31/11 Y Police Captain Vacant 8 On this of 20 (Signalure of clerk) Date enacted: I, clerk of the governing hoard of the rfown of Brighton, (Name of Employer) the State of New York, do hereby certify that I have compared the foregoing with the original resolution passed by such board, at a legally convened meeting held on the day of 20_ of

10 EXHIBIT NO. 5 At a Town Board Meeting of the Town of Brighton, Monroe County, New York, held at the Brighton Town Hall, 2300 Elmwood Avenue, in said Town of Brighton on the 28th day of July PRESENT: SANDRA L. FRANKEL, JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that the Town Board hereby appoints Marcia Birken as a member of the Brighton Art Council. Dated: July 28, 2010 Sandra L. Frankel, Voting James R. Vogel, Councilman Voting Raymond J. Tierney III, Councilman Voting Louise Novros, Councilperson Voting Sheila A. Gaddis, Councilperson Voting Brigtres

11 EXHIBIT NO. 6 At a Town Board Meeting of the Town of Brighton, Monroe County, New York, held at the Brighton Town Hall, 2300 Elmwood Avenue, in said Town of Brighton on the 28th day of July PRESENT: SANDRA L. FRANKEL, JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Counci lpersons RESOLVED, that the is hereby authorized to execute and deliver an agreement by and between the Town and Paula A. Parker for consulting services, at a cost not to exceed $4,875 in the aggregate, which agreement shall be in form and substance as may be approved by the Attorney for the Town. Dated: July 28, 2010 Sandra L. Frankel, Voting James R. Vogel, Councilman Voting Raymond J. Tierney III, Councilman Voting Louise Novros, Councilperson Voting Sheila A. Gaddis, Councilperson Voting Brigtres

12 EXHJBITNO. 7 At a Town Board Meeting of the Town of Brighton, Monroe County New York held at the Brighton Town Hail, 2300 Elmwood Avenue, in said Town of Brighton on the 28th day of July PRESENT: SANDRA L. FRANKEL, JAI 1ES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Counci ipersons RESOLVED, that correspondence dated July 16, 2010 from Timothy E. Keef, P.E., Commissioner of Public Works and Highway Superintendant, concerning the appointment of an Engineering Assistant in the Highway Department, be received and filed; and be it further RESOLVED, that the Town Board hereby confirms the appointment by the Highway Superintendent of Evert Garcia as Engineering Assistant in the Highway Department, at an annual salary of $44,304, on a probationary basis with a 52 week probationary period, initially on a provisional basis, to become permanent upon successful completion of the Civil Service examination. Dated: July 28, 2010 Sandra L. Frankel, Voting James R. Vogel, Councilman Voting Raymond J. Tierney III, Councilman Voting Louise Novros, Councilperson Voting Sheila A. Gaddis, Councilperson Voting Brigtres

13 EXHIBIT NO.8 At a Town Board Meeting of the Town of Brighton, Monroe County, New York, held at the Brighton Town Hall, 2300 Elmwood Avenue, in said Town of Brighton on the 28th day of July PRESENT: SANDRA L. FRANKEL, JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that correspondence dated July 16, 2010 from Timothy E. Keef, P.E., Commissioner of Public Works, together with correspondence attached thereto, be received and filed; and be it further RESOLVED, that the Town Board hereby authorizes the to execute and deliver an agreement by and between the Town, on behalf of the Second Penfield Road Lighting District, and Rochester Gas and Electric to reflect the new Rochester Gas and Electric tariffs, under which the District will save approximately $ per month, which agreement shall be in form and substance that may be approved by the Attorney for the Town. Dated: July 28, 2010 Sandra L. Frankel, Voting James R. Vogel, Councilman Voting Raymond J. Tierney III, Councilman Voting Louise Novros, Councilperson Voting Sheila A. Gaddis, Councilperson Voting Brigtres

14 Town of Brighton MDNRDE UNTY, NEW Yt3IK DEPARTMENT CF PUBLIC WDRKS 230D ELMW000 AVENUE ROCHESTER, NEW YORK 14G1 B PHONE: (555)7$4-525C FAX: (R5) 7B4-S86 July 16, 2010 The Honorable Finance and Administrative Services Committee Town of Brighton 2300 Elmwood Avenue Rochester, New York re: RG&E Street Lighting Proposal Second Penfield Road Lighting District Revised Tariff Rates Dear Councilperson Gaddis and Committee Members: Per the attached correspondence from RG&E, the tariff governing rates for street lighting was modified to allow for changes in the charges billed as outlined therein. These actions and charges better reflect the actual equipment presently in place in the Second Penfield Road Lighting District, which will result in a savings of $ per month to the district. Therefore, I recommend that the Finance and Administrative Services Committee approve the to execute this document, so that this proposal may take effect upon receipt by RG&E. As always, thank you for your consideration. I will be in attendance at your regularly scheduled July 21, 2010 meeting in the event that you have any questions regarding this matter. Sincerely, Timothy E. eef, Commissi ner o ublic Works TEKIwpd attachment cc: R. Cortina S. Zaso FASC.RGE.PENFILED.[JGHT.DTSTRIC.RENEWALJULY

15 EXHIBIT NO. 9 Ata Town Board Monroe Town Avenue, Town day Brighton, at the Brighton 28th in said of July Meeting of the County, Hall, Town New York, 2300 Elmwood on of Brighton of held the PRESENT: SANDRA L. FRANKEL, JAMES R. VOGEL RAYMOND TIERNEY LOUISE NOVROS SHEILA A. GADDIS J. III Councilpersons RESOLVED, Brandt, Director of reorganization of the and be it further that Human Town a memorandum dated July Resources, concerning Finance Department, a be 28, 2010 from Gary temporary received and filed; assignment of Public to step hour Amy 3 Works, RESOLVED, Amy Banker, at of the that the Town Board hereby approves the temporary Banker, currently Accountant in the Department of to the position of Acting Assistant Director of Finance 2010 an work week; and be annual salary of $58,219.20, under Non-Represented it further Employee Group Salary Schedule for VII, a 40 RESOLVED, that the Town Board hereby approves the assignment of Jose Rosario, currently Senior Account Clerk in the Finance Department, to the to the position of Acting Accountant in the Department of Public Group VI for a 40 step hour 1 of the Works, at work week; and be an annual salary of $49,940.80, under 2010 Non Represented Employee it further Salary Schedule RESOLVED, that the hours Clerk in the Finance Department, hours per week to 30 hours per be worked for Anna Bowles, temporarily increased week; and be it further Payroll from 25 RESOLVED, that each of the foregoing changes not to exceed ninety days, without enhanced benefits, except that be for a period any Brigtres7.281O-1 0

16 holidays observed during this temporary period for the Acting Assistant Director of Finance and the Acting Accountant would be paid at a rate of eight hours per day. Dated: July 28, 2010 Sandra L. Frankel, Voting James R. Vogel, Councilman Voting Raymond J. Tierney III, Councilman Voting Louise Novros, Councilperson Voting Sheila A. Gaddis, Councilperson Voting Brigtres O1 0

17 holidays observed during this temporary period for the Acting Assistant Director of Finance and the Acting Accountant would be paid at a rate of eight hours per day. Dated: July 28, 2010 Sandra L. Frankel, Voting James R. Vogel, Councilman Voting Raymond J. Tierney III, Councilman Voting Louise Novros, Councilperson Voting Sheila A. Gaddis, Councilperson Voting Brigtres

18 EXHIBIT NO. 10 At a Town Board Meeting of the Town of Brighton, Monroe County New York, held at the Brighton Town HaIl, 2300 Elmwood Avenue, in said Town of Brighton on the 28th day of July PRESENT: SANDRA L. FRANKEL, JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Counci lpersons RESOLVED, that correspondence dated July 21, 2010 from Mark T. Henderson, Chief of Police, recommending that the Town enter into an agreement with J. Martin Solutions, Inc. for police collective bargaining negotiations, be received and filed; and be it further RESOLVED, that the is hereby authorized to execute and deliver an agreement by and between the Town and J. Martin Solutions, Inc., under which John N. Girvin, the principal of J. Martin Solutions, Inc., would conduct collective bargaining negotiations with the Brighton Police Patrolmens Association for a new contract, at an hourly rate of $90 per hour, which agreement shall be in form and substance as may be approved by the Attorney to the Town. Dated: July 28, 2010 Sandra L. Frankel, Voting James R. Vogel, Councilman Voting Raymond J. Tierney III, Councilman Voting Louise Novros, Councilperson Voting Sheila A. Gaddis, Councilperson Voting Brigtres

MEETING CALLED TO ORDER: 7:15 PM OPEN FORUM:

MEETING CALLED TO ORDER: 7:15 PM OPEN FORUM: 93 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK August 25, 2010 Councilmember Sheila Gaddis

More information

Supervisor Frankel, Supervisor Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros

Supervisor Frankel, Supervisor Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK September 5, 2007 PRESENT: Supervisor Frankel,

More information

Supervisor Sandra Frankel Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros

Supervisor Sandra Frankel Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK March 28, 2007 PRESENT: Supervisor Sandra Frankel

More information

Motion by Councilmember Louise Novros seconded by Councilmember James Vogel to come out of executive session at 7:05PM.

Motion by Councilmember Louise Novros seconded by Councilmember James Vogel to come out of executive session at 7:05PM. 15 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK January 26, 2011 Sandra Frankel Councilmember

More information

November 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky

November 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky 161 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK November 25, 2008 Sandra Frankel Councilmember

More information

January 3, Kenneth Gordon, Attorney for the Town. Daniel Aman, Town Clerk MEETING CALLED TO ORDER AT 7:05PM

January 3, Kenneth Gordon, Attorney for the Town. Daniel Aman, Town Clerk MEETING CALLED TO ORDER AT 7:05PM 12 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK JANUARY 25, 2012 William Moehle Councilmember

More information

June 24, Judy Schwartz, Russ Cragg

June 24, Judy Schwartz, Russ Cragg 88 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK June 24, 2009 Sandra Frankel Councilmember

More information

PRESENT: Supervisor William Moehie Councilmember James Vogel Councilmember Louise Novros Councilmember Jason DiPonzio Councilmember Christopher Werner

PRESENT: Supervisor William Moehie Councilmember James Vogel Councilmember Louise Novros Councilmember Jason DiPonzio Councilmember Christopher Werner 77 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK JULY 25, 2012 Supervisor William Moehie Councilmember

More information

January 28, PRESENT: Supervisor Sandra Frankel Councilmember Jim Vogel Councilmember Louise Novros Councilmember Ray Tierney

January 28, PRESENT: Supervisor Sandra Frankel Councilmember Jim Vogel Councilmember Louise Novros Councilmember Ray Tierney 14 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK January 28, 2009 Supervisor Sandra Frankel

More information

April 11, Yam HaShoah, Holocaust Remembrance Day

April 11, Yam HaShoah, Holocaust Remembrance Day MINUTES OF THE TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK April 11, 2007 PRESENT: Supervisor Sandra

More information

February 13, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky 7:15 PM. Frederick Douglass' Birthday - Proclamation

February 13, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky 7:15 PM. Frederick Douglass' Birthday - Proclamation 19 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK February 13, 2008 PRESENT: Councilmember James

More information

PRESENT: Councilmember Sheila Gaddis Councilmember Louise Novros William Moehle, Attorney for the Town

PRESENT: Councilmember Sheila Gaddis Councilmember Louise Novros William Moehle, Attorney for the Town 103 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK September 22, 2010 PRESENT: Councilmember

More information

Military History Society of Rochester Chuck Baylis. Mary Ellen Dangler Cheryl Sussman

Military History Society of Rochester Chuck Baylis. Mary Ellen Dangler Cheryl Sussman 123 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK, HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK November 14, 2012 Present: William Moehie

More information

TOWN BOARD MEETING March 14, :00 P. M. Brighton Town Hall 2300 Elmwood Avenue

TOWN BOARD MEETING March 14, :00 P. M. Brighton Town Hall 2300 Elmwood Avenue MEETING CALLED TO ORDER: TOWN BOARD MEETING March 14, 2018 7:00 P. M. Brighton Town Hall 2300 Elmwood Avenue PRESENTATIONS/RECOGNITIONS: OPEN FORUM: APPROVAL OF AGENDA: APPROVE AND FILE TOWN BOARD MEETING

More information

Kenneth Gordon, Attorney for the Town Daniel Aman, Town Clerk Rebecca Cotter, Assistant Director of Recreation Suzanne Zaso, Director of Finance

Kenneth Gordon, Attorney for the Town Daniel Aman, Town Clerk Rebecca Cotter, Assistant Director of Recreation Suzanne Zaso, Director of Finance Proclamation 43 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK, HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK April 24, 2013 Present: Supervisor

More information

April 25, 2012 Town Board Meeting. May 3, 2012 Special Town Board Meeting

April 25, 2012 Town Board Meeting. May 3, 2012 Special Town Board Meeting 56 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK MAY 23, 2012 PRESENT: Supervisor William Moehie

More information

go into executive session at 6;05PM to discuss collective bargaining negotiations

go into executive session at 6;05PM to discuss collective bargaining negotiations 134 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE. NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK December 8, 2010 PRESENT: Supervisor Sandra

More information

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family. TOWN HALL, MAHOPAC, N.Y. A Regular Meeting of the Town Board of the Town of Carmel was called to order by Deputy Supervisor on the 1st day of August, 2018 at 7:15 p.m. at Town Hall, 60 McAlpin Avenue,

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

TOWN OF BINGHAMTON 2015 ORGANIZATIONAL MEETING January 6, 2015 R E S O L U T I O N 01-15

TOWN OF BINGHAMTON 2015 ORGANIZATIONAL MEETING January 6, 2015 R E S O L U T I O N 01-15 TOWN OF BINGHAMTON 2015 ORGANIZATIONAL MEETING January 6, 2015 R E S O L U T I O N 01-15 WHEREAS the Town Board of the Town of Binghamton at its regular meeting on January 6, 2015, is meeting for the purpose

More information

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

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

More information

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following The 209 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 5, 2017 at 6:00 P.M. Present: Thomas Scozzafava Supervisor

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

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February.

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February. The 208 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 7, 2016 at 6:00 P.M. Present: Thomas Scozzafava Supervisor

More information

TOWN OF PAVILION YEAR END MEETING December 29, :00 P.M.

TOWN 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

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: ABSENT: James H. Tuttle, Supervisor John Worth, Councilman

More information

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

BEEKMAN 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 information

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

January 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 information

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

TOWN 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 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 York 2018 Organizational Meeting January 2, pm

Town of York 2018 Organizational Meeting January 2, pm Town of York 2018 Organizational Meeting January 2, 2018 5 pm Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Amos Smith, Frank Rose Jr. and Norman Gates Absent: None Others: None

More information

TOWN BOARD MEETING July 13, :00 P. M. Brighton Town Hall 2300 Elmwood Avenue

TOWN BOARD MEETING July 13, :00 P. M. Brighton Town Hall 2300 Elmwood Avenue MEETING CALLED TO ORDER: TOWN BOARD MEETING July 13, 2016 7:00 P. M. Brighton Town Hall 2300 Elmwood Avenue PRESENTATIONS/RECOGNITIONS: OPEN FORUM: APPROVAL OF AGENDA: APPROVE AND FILE TOWN BOARD MEETING

More information

AGENDA 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. 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 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

Town Board Meeting held February 11, 2019 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Clara Phibbs, Roger Friedman and Meg Wood

Town Board Meeting held February 11, 2019 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Clara Phibbs, Roger Friedman and Meg Wood Town Board Meeting held February 11, 2019 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Present: Town Supervisor: Councilpersons: Town Clerk: Highway Superintendent: Also Present: Michael Marnell

More information

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 13, 2010

REGULAR 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 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

STATE OF THE TOWN OF BRIGHTON 2017 Welcome to Brighton Town Hall and thank you for joining me tonight for my annual State of the Town message.

STATE OF THE TOWN OF BRIGHTON 2017 Welcome to Brighton Town Hall and thank you for joining me tonight for my annual State of the Town message. STATE OF THE TOWN OF BRIGHTON 2017 Welcome to Brighton Town Hall and thank you for joining me tonight for my annual State of the Town message. I particularly want to thank our sign language interpreter,

More information

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

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

More information

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Public 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 information

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE 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 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

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

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

More information

Regular Town Board Meeting held March 10, 2014 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs

Regular Town Board Meeting held March 10, 2014 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs Regular Town Board Meeting held March 10, 2014 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Present: Town Supervisor: Councilpersons: Town Clerk: Also Present: Michael Marnell Roger Friedman, Don

More information

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari

More information

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018 The Great Valley Town Board held an organizational meeting on January at 7:00 pm at the Great Valley Town Hall with the following members present: PRESENT Supervisor Dan Brown Councilman Gerry Musall Councilwoman

More information

The Town of East Greenbush

The Town of East Greenbush The Town of East Greenbush 225 Columbia Turnpike, Rensselaer, New York 12144 TOWN BOARD AGENDA PRE-BOARD MEETING April 12, 2017 Call to Order Pledge of Allegiance Town Board Meeting: 6:00 PM Members of

More information

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL.

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL. SOTO ST. COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK 12400 IMPERIAL HWY., NORWALK, CA 90650 LOS ANGELES POMONA FWY. 60 5 WHITTIER BL. 605 110 HARBOR FWY FLORENCE AVE. MANCHESTER BL. ATLANTIC

More information

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL Present: Supervisor James Armstrong Town Clerk Donna McBath Attorney Charles Nash, Esq., Highway Superintendent Timothy Dow Financial Advisor:

More information

The purpose of the meeting was a 2019 budget workshop. Pilot revenue was updated based on figures received from the Yates County Treasurer.

The purpose of the meeting was a 2019 budget workshop. Pilot revenue was updated based on figures received from the Yates County Treasurer. Minutes of the special meeting of the held on at 9:00 A.M. PRESENT were: Supervisor Killen, Councilors Anderson, Jones, Sisson, Stewart, Budget Officer Kwiecinski, Bookkeeper McKay. EXCUSED: Highway Superintendent

More information

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M. TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, 2019 7:00 P.M. The Town Board of the Town of Pavilion held the organizational meeting on January9, 2019 at the Town Hall, One Woodrow Drive, Pavilion,

More information

WHAT DOES THE LOBBYING ORDINANCE REQUIRE?

WHAT DOES THE LOBBYING ORDINANCE REQUIRE? WHAT DOES THE LOBBYING ORDINANCE REQUIRE? The Santa Clara County Ordinance Code Chapter VII of Division A3 ( Lobbying Ordinance ) governs those who lobby County Officials. Lobbyists must register, provide

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

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL.

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL. SOTO ST. COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK 12400 IMPERIAL HWY., NORWALK, CA 90650 LOS ANGELES POMONA FWY. 60 5 WHITTIER BL. 605 110 HARBOR FWY FLORENCE AVE. MANCHESTER BL. ATLANTIC

More information

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia

More information

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, March 17, :30 P.M. - St. Patrick's Day Parade / Pearl River

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, March 17, :30 P.M. - St. Patrick's Day Parade / Pearl River TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, 2019 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari

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

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

TOWN 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 information

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018. October 9, 2018 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 October 9, 2018. Members Present: Others

More information

Town of Thurman. Resolution # 1 of 2018

Town of Thurman. Resolution # 1 of 2018 P a g e 1 Resolution # 1 of 2018 Resolution to Make Appointments, List Salaries, Establish Petty Cash, Authorize Yearly Contracts, Set Mileage Rate, Set Official Holidays, Establish Returned Check Fee,

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 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

Town of Tonawanda Board Town Board

Town of Tonawanda Board Town Board Town of Tonawanda Board Town Board 2919 Delaware Ave Kenmore, NY 14217 Organizational (716)877-8800 www.tonawanda.ny.us ~ Agenda ~ Marguerite Greco Town Clerk Monday, January 4, 2016 5:00 PM Council Chambers

More information

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall Stillwater Town Board Agenda Meeting June 3, 2010 7:00PM Stillwater Town Hall Present: Also Present: Councilman Artie Baker Councilman Ken Petronis Councilwoman Lisa Bruno Councilwoman Virginia Whitman

More information

ROLL CALL Curtis, Louis, Graziani, Sloane, Schreyer, Grimming, President Riskie, Mayor Clark

ROLL CALL Curtis, Louis, Graziani, Sloane, Schreyer, Grimming, President Riskie, Mayor Clark December 12, 2005 The Regular Meeting of the Mayor and Council of the City of Woodbury held on the above date was called to order by President Harry R. Riskie at 7:30 p.m.. The meeting was held in Council

More information

7:00 PM Public Hearing

7:00 PM Public Hearing Stillwater Town Board Business Meeting January 15, 2009 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilwoman Lisa Bruno Councilwoman Virginia Whitman Supervisor Shawn Connelly Also

More information

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014 Town of North Castle 15 Bedford Road Armonk, New York on The meeting was called to order at 5:00 p.m. on the duly adopted motion of Councilman DiGiacinto and immediately adjourned to an executive session.

More information

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

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

More information

TOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES JANUARY 11, 2018 Page 1 of 6

TOWN 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 information

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

January 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 information

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M.

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M. Present: Others: Joseph M. Giordano, Supervisor Dorcey Crammond, Councilwoman Joyce Cooper, Councilwoman Wayne Taylor, Councilman Dave Woods, Councilman Tonya M. Thompson, Town Clerk Chattie Van Wert,

More information

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

4. APPROVAL OF MINUTES FROM THE FEBRUARY 17, 2016 MEETING

4. APPROVAL OF MINUTES FROM THE FEBRUARY 17, 2016 MEETING 1. CALL TO ORDER 2. ROLL CALL AGENDA CUYAHOGA COUNTY COMMUNITY DEVELOPMENT COMMITTEE MEETING MONDAY, APRIL 18, 2016 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR

More information

AGENDA COUNCIL REORGANIZATION MEETING 315 WESTFIELD AVE., CLARK, NJ JANUARY 3, :00 PM

AGENDA COUNCIL REORGANIZATION MEETING 315 WESTFIELD AVE., CLARK, NJ JANUARY 3, :00 PM AGENDA COUNCIL REORGANIZATION MEETING 315 WESTFIELD AVE., CLARK, NJ 07066 JANUARY 3, 2012-7:00 PM Township Clerk, Edith L. Merkel acting as Council President Pro Tem opens the Reorganization meeting ROLL

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

Town of York 2016 Organizational Meeting January 2, :00 am

Town of York 2016 Organizational Meeting January 2, :00 am Town of York 2016 Organizational Meeting January 2, 2016 11:00 am Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Norman Gates, Amos Smith and Frank Rose Jr. Absent: None Others: Andrea

More information

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY WALWORTH TOWN BOARD REGULAR MEETING 93 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

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board 5583 Main Street Williamsville, NY 14221 Regular Meeting of the Town Board www.amherst.ny.us Agenda Marjory Jaeger Town Clerk In the event of a fire or other emergency, please follow the exit signs that

More information

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. REGULAR MEETING

More information

TOWN OF CARMEL TOWN HALL

TOWN OF CARMEL TOWN HALL KENNETH SCHMITT Town Supervisor FRANK D. LOMBARDI Town Councilman Deputy Supervisor JOHN D. LUPINACCI Town Councilman SUZANNE MC DONOUGH Town Councilwoman JONATHAN SCHNEIDER Town Councilman TOWN OF CARMEL

More information

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

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag. Official Minutes A joint meeting with the Village & regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street,

More information

The meeting was opened with the Pledge of Allegiance. On Roll Call the following members answered to their names: Howard T. Phillips, Jr.

The meeting was opened with the Pledge of Allegiance. On Roll Call the following members answered to their names: Howard T. Phillips, Jr. The Town Board of the Town of Haverstraw met at a Regular Meeting on Monday, October 22, 2018, at 8:00 p.m. in the Meeting Room of the Town Hall, One Rosman Road, Garnerville, New York. The meeting was

More information

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following The 211 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 3, 2019 at 10:00am. Present: Thomas Scozzafava Supervisor

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 AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014

REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014 Call to Order. REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014 Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meeting Act by publication

More information

TOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016

TOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016 TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016 Regular Town Board Meeting - Holland Town Supervisor Michael Kasprzyk called the Regular Town Board Meeting to order at 8:00 p.m., at the Holland Town

More information

TOWN OF CARMEL TOWN HALL

TOWN OF CARMEL TOWN HALL KENNETH SCHMITT Town Supervisor FRANK D. LOMBARDI Town Councilman Deputy Supervisor JOHN D. LUPINACCI Town Councilman SUZANNE MC DONOUGH Town Councilwoman JONATHAN SCHNEIDER Town Councilman TOWN OF CARMEL

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

***************************************************************************************

*************************************************************************************** At 5:04pm: Motion to enter Executive Session to discuss matter of Settlement of Pending Article 7 Real Property Assessment cases filed by Samuel F. Vilas Home. By Councilor Armstrong; Seconded by Councilor

More information

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

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

More information

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY May 3, 2018 MARGATE CITY, NEW JERSEY NEW JERSEY THE PRESS AND THE DOWNBEACH CURRENT WERE NOTIFIED OF THESE MEETINGS AND A COPY OF SAME WAS POSTED ON

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

SENECA TOWN BOARD ORGANIZATIONAL MEETING SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no

More information

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA Page 1 of 5 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 20th

More information

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

REGULAR 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 information

Mayor Dayton J. King, Presiding

Mayor Dayton J. King, Presiding AGENDA FOR A WORK SESSION OF THE GLOVERSVILLE COMMON COUNCIL TUESDAY, OCTOBER 11, 2016 6:00PM/COUNCIL CHAMBERS AT CITY HALL CITY OFFICIALS Mayor Dayton J. King, Presiding Councilman-At-Large James H. Robinson

More information

CITY PLANNING COMMISSION CITY OF NEW ORLEANS EXECUTIVE DIRECTOR. City Planning Commission Staff Report. Executive Summary

CITY PLANNING COMMISSION CITY OF NEW ORLEANS EXECUTIVE DIRECTOR. City Planning Commission Staff Report. Executive Summary CITY PLANNING COMMISSION CITY OF NEW ORLEANS MITCHELL J. LANDRIEU MAYOR ROBERT D. RIVERS EXECUTIVE DIRECTOR LESLIE T. ALLEY DEPUTY DIRECTOR City Planning Commission Staff Report Zoning Docket 046/16 Executive

More information

La Paz County Board of Supervisors 1108 Joshua Avenue Parker, Arizona 85344

La Paz County Board of Supervisors 1108 Joshua Avenue Parker, Arizona 85344 1108 Joshua Avenue Parker, Arizona 85344 (928) 669-6115 TDD (928) 669-8400 Fax (928) 669-9709 www.co.la-paz.az.us D. L. Wilson - District 1 Daniel G. Field - County Administrator/ King E. Clapperton -

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

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY February 14, Cold War Veterans Workshop at 6:30pm

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY February 14, Cold War Veterans Workshop at 6:30pm Minutes 8 West Main Street, Gowanda, NY 14070 Cold War Veterans Workshop at 6:30pm Supervisor John Walgus calls meeting and public hearing for Local Law 2019 1 to order at 7:00pm Notice of said public

More information