WALWORTH TOWN BOARD SPECIAL MEETING MAY 2017

Size: px
Start display at page:

Download "WALWORTH TOWN BOARD SPECIAL MEETING MAY 2017"

Transcription

1 WALWORTH TOWN BOARD SPECIAL MEETING 225 Presiding called the Special Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at 7:30 PM and led those present in the Pledge of Allegiance. PRESENT: Patricia Marini Supervisor Larry Ruth Councilman Vaughn Pembroke Councilman Suzi Hawkins-Mance Councilwoman Judy Markowski Councilwoman Michael Frederes Highway Superintendent ABSENT: Susie C. Jacobs Town Clerk OTHERS PRESENT: Crystal Lewandrowski, Deputy Town Clerk; Rob Burns, Sewer Superintendent; Jacqueline VanLare, Recreation Director; Town Newspaper Reporter, and five (5) attendees. MINUTES: Motion by that the Minutes of May 4, 2017 Regular Meeting are approved as submitted by the Town Clerk. Seconded by. Discussion ensued. Councilwoman Hawkins-Mance Nay Nay Motion carried. PUBLIC PARTICIPATION: Resident from Waterford Road addressed the Town Board by saying that he was disappointed by the Board; the Board needs to realize people have a voice since And asked that the Board review and do what meets the needs of the people and not the Town Board. SUPERVISOR S REPORT: Motion by Councilman Ruth to accept as presented the Supervisor s Report for April, Seconded by Councilwoman Hawkins-Mance. Councilwoman Hawkins-Mance Motion carried. COMMITTEE REPORT S: Council members reported on their respective committee s with the following Town Board actions:

2 WALWORTH TOWN BOARD SPECIAL MEETING 226 The following was submitted by. BUILDING - RESOLUTION HIRE OF BUILDING AND PLANNING DEPARTMENT CLERK: offered Resolution and moved its adoption. Seconded by Councilwoman Hawkins-Mance to wit: WHEREAS, the Town Board has received a retirement resignation letter from the current Building and Planning Department Clerk; and WHEREAS, the Town requested Eligible List from Wayne County Civil Service for the Civil Service job title of Clerk Typist; and WHEREAS, the individuals on the Eligible List were interviewed; and WHEREAS, the recommendation of the interview committee is to hire one of the individuals interviewed; NOW, THEREFORE, BE IT RESOLVED, that Mary Beth Braman, 1335 Hammond Road, Palmyra, New York has been determined to be eligible for hire as a Clerk Typist and pending completion of the pre-employment testing and shall begin employment with the Town of Walworth as Building and Planning Department Clerk with a start date of May 30, 2017 at a rate of pay consistent with the Town of Walworth 2017 Salary Matrix at a rate of $15.30 per hour. Adopted this 25th of May, 2017 at a meeting of the Town Board. Councilwoman Hawkins-Mance Resolution carried. ASSESSMENT RESIGNATION STEPHANIE FINSTERBUSH:. Motion by to accept and file. Markowski. Seconded by Councilwoman

3 WALWORTH TOWN BOARD SPECIAL MEETING 227 Motion carried. Discussion ensued. Councilwoman Hawkins-Mance RESOLUTION AUTHORIZE THE ASSESSOR / TOWN BOARD TO LOOK INTO RE-ASSIGNING A CURRENT EMPLOYEE TO ASSIST WITH THE DUTIES IN THE ASSESSORS OFFICE: BE IT RESOLVED, that the Assessor / Town Board will look into re-assigning a current employee to assist with the duties in the Assessor s office. Adopted on this 25 th day of May 2017, at a meeting of the Town Board Councilwoman Hawkins-Mance Resolution carried. TOWN CLERK - RESOLUTION GREYSTONE RESTAURANT LLC, AKA STONEY S PUB, PROVIDED 30 DAY ADVANCED NOTICE TO LOCAL MUNICIPALITY FOR SUNDAY ON-PREMISES SALES PERMIT, EFFECTIVE JUNE 18, 2017 BETWEEN THE HOURS OF 8AM-10AM AND THE TOWN EXPRESSES A FAVORABLE OPINION: Councilman Ruth offered the following Resolution and moved its adoption. Seconded by to wit: WHEREAS, Greystone Restaurant LLC, aka Stoney s Pub with business at 1400 Atlantic Avenue, Walworth, New York in the Town of Walworth intends to file for a New York State Liquor License Sunday On-Premises Sales Permit; and WHEREAS, a Certified Letter was mailed to the Town Clerk and Received May 17, 2017; with Standardized Notice Form for Providing 30-Day Advanced Notice to a Local Municipality for Sunday On-Premises Sales Permit(s) and WHEREAS, Jeremiah Shufelt, Fire Marshal, spoke with Town Clerk indicating that he see no problem with the Sunday On-Premises Sales Permit as requested. and WHEREAS, Phil Williamson, Code Enforcement Officer, has confirmed with the Town Clerk that the Town Code has no conflict with the Sunday On-Premises Sales Permit as requested, and WHEREAS, Susie Jacobs, Town Clerk, indicated she has not received any complaints regarding the Sunday On-Premises Sales Permit as requested, and RESOLVED, that the Town Board of the Town of Walworth hereby expresses a favorable Opinion regarding Sunday On-Premises Sales Permit for June 17, 2017 to Greystone Restaurant, LLC aka Stoney s Pub. Adopted on this 25 th day of May 2017, at a meeting of the Town Board Discussion ensued.

4 WALWORTH TOWN BOARD SPECIAL MEETING 228 Resolution carried. Councilwoman Hawkins-Mance

5 WALWORTH TOWN BOARD SPECIAL MEETING 229 OTHER BUSINESS: RECUSAL 0F SUPERVISOR MARINI: requested recusal for the following due to she has family members in the West Walworth Fire Department. The following was submitted by : RESOLUTION APPROVING CHANGES TO THE SERVICE AWARD PROGRAM POINT SYSTEMS (LOSAP) FOR THE TOWN OF WALWORTH SPONSORED FIRE PROTECTION AND DISTRICT S PROGRAM WEST WALWORTH VOLUNTEER FIRE DEPARTMENT: Councilwoman Hawkins-Mance offered Resolution and moved its adoption. Seconded by Councilman Ruth to wit:

6 WALWORTH TOWN BOARD SPECIAL MEETING 230

7 WALWORTH TOWN BOARD SPECIAL MEETING 231

8 WALWORTH TOWN BOARD SPECIAL MEETING 232

9 WALWORTH TOWN BOARD SPECIAL MEETING 233

10 WALWORTH TOWN BOARD SPECIAL MEETING 234 Discussion ensued. stated that the current Point System didn t meet guidelines; modify point compliance. Councilwoman Hawkins-Mance Abstain Resolution carried. SUPERVISOR MARINI CONTINUED PRESIDING ON THE REGULAR MEETING:

11 WALWORTH TOWN BOARD SPECIAL MEETING 235 The following was submitted by. RESOLUTION APPROVING CHANGES TO THE SERVICE AWARD PROGRAM POINT SYSTEMS (LOSAP) FOR THE TOWN OF WALWORTH SPONSORED FIRE PROTECTION AND DISTRICT S PROGRAM LINCOLN VOLUNTEER FIRE DEPARTMENT: Councilman Ruth offered Resolution and moved its adoption. Seconded by to wit:

12 WALWORTH TOWN BOARD SPECIAL MEETING 236

13 WALWORTH TOWN BOARD SPECIAL MEETING 237

14 WALWORTH TOWN BOARD SPECIAL MEETING 238

15 WALWORTH TOWN BOARD SPECIAL MEETING 239

16 WALWORTH TOWN BOARD SPECIAL MEETING 240 Discussion ensued. Councilwoman Hawkins-Mance Resolution carried.

17 WALWORTH TOWN BOARD SPECIAL MEETING 241 The following was submitted by. RESOLUTION AUTHORIZATION FOR TOWN SUPERVISOR TO SIGN INTERMUNICIPAL AGREEMENT REGARDING COOPERATION TO COMPLY WITH THE FEDERAL PHASE II STORMWATER REGULATION IN ONTARIO AND WAYNE COUNTIES: Councilwoman Hawkins-Mance offered Resolution and moved its adoption. Seconded by Councilman Ruth to wit: WHEREAS, the Town of Walworth has previously entered into an Intermuncipal Agreement with the Ontario-Wayne Counties Stormwater Coalition members of the Towns of FARMINGTON, 1000 County Road 8, Farmington, New York 14425, MACEDON, 32 Main Street, Macedon, New York 14502, ONTARIO, 1850 Ridge Road, Ontario, New York 14519, VICTOR, 85 East Main Street, Victor, New York 14564, WALWORTH, 3600 Lorraine Drive, Walworth, New York 14568, hereinafter referred to as Towns, the Coalition members of the Village of VICTOR, 60 East Main Street, Victor, New York 14564, hereinafter referred to as Village ; ONTARIO COUNTY on behalf of its Department of Public Works with offices at 2962 County Road 48, Canandaigua, New York 14424; and WAYNE COUNTY on behalf of its Highway Department with offices at 7227 Route 31, Lyons, New York 14489, as authorized by Article 5-G of the General Municipal Law. WHEREAS, the Phase II federal stormwater regulations require that regulated municipal separate storm sewer system operators comply with the SPDES General Permit for Stormwater Discharges (latest version) issued by the New York State Department of Environmental Conservation; and WHEREAS, the Phase II federal stormwater regulations require that for each regulated municipal separate storm sewer system the municipality must prepare and implement a stormwater management program that includes six minimum control measures; and WHEREAS, the municipalities recognize that, because watersheds and separate storm sewer systems cross municipal and county boundaries and because there are opportunities to save money and resources by working collaboratively, the municipalities should work cooperatively to comply with the requirements of the Phase II federal stormwater regulations; and WHEREAS, the Ontario-Wayne Stormwater Coalition started holding meetings beginning in 2004 to identify and analyze options for pooling resources to meet the requirements of the Phase II Federal Stormwater Regulations, and; WHEREAS, the funding for the Ontario-Wayne Stormwater Coalition is a combination of municipal cash and in-kind funding and New York State Environmental Protection Fund grant(s) and other available grant sources, which shall be managed by the Ontario County Soil and Water Conservation District and/or an appointed representative from the Ontario-Wayne MS4 Coalition. NOW, THEREFORE, BE IT RESOLVED, that the Town Supervisor is hereby authorized to sign the Intermunicipal Agreement with a term of February 1, 2018 through January 31, 2023; and be it further RESOLVED, that the Town of Walworth is authorized to pay the Membership Fee per the schedule in Appendix A of the Intermunicipal Agreement. Adopted this 25 th day of May 2017, at a meeting of the Town Board.

18 WALWORTH TOWN BOARD SPECIAL MEETING 242 Councilwoman Hawkins-Mance Resolution carried.

19 WALWORTH TOWN BOARD SPECIAL MEETING 243

20 WALWORTH TOWN BOARD SPECIAL MEETING 244

21 WALWORTH TOWN BOARD SPECIAL MEETING 245 The following was submitted by RESOLUTION AUTHORIZE THE PAYMENT OF CONTRACTOR SERVICES: Councilwoman Hawkins-Mance offered Resolution and moved its adoption. Seconded by to wit: WHEREAS, the Town Board has authorized a substitute Constable to be scheduled as needed; WHEREAS, Mark Braccio has worked as a substitute Constable at the town offices in April and May 2017 and the voucher was submitted on May 24, 2017; now therefore BE IT RESOLVED, that the Town Comptroller is hereby authorized to pay Mark Braccio for services rendered upon approval of this resolution from budget lines A and A in an amount not to exceed $ Adopted this 25 th day of May 2017, at a meeting of the Town Board. Councilwoman Hawkins-Mance Resolution carried. RESOLUTION FINANCIAL TRANSFERS: Councilwoman Hawkins-Mance offered the following Resolution and moved its adoption. Seconded by Councilman Ruth to wit: The following was submitted: May 25,2017 TOWN BOARD MEETING BE IT RESOLVED that the Town Comptroller be authorized to modify budget as follows: $24.31 from Receiver of Taxes A Office Expense to A Mileage. To cover current expenditures. $ from Receiver of Taxes A Conference to A Deputy Collector. To cover current expenditures.

22 WALWORTH TOWN BOARD SPECIAL MEETING 246 $ from Computer Reserve A231CE to A R Computer Equipment. To cover current expenditures. #36, from Sewer Fund Balance to SS231C Capital Reserve. Per request Sewer Superintendent. BE IT FURTHER RESOLVED that the Town Comptroller be authorized to modify budget as follows: $26, ( Pave NY Funds) from Highway Fund Balance to DA231M Machine Reserve. Per request of Highway Superintendent. Transfer was completed on 12/23/16. Adopted this 25 th day of May, 2017 at a meeting of the Town Board. Councilwoman Hawkins-Mance Resolution carried. RESOLUTION ABSTRACT 5, APPROVAL: Councilwoman Hawkins-Mance offered the following Resolution and moved its adoption. Seconded by Councilman Ruth to wit: The following was submitted: To: From: Date: Walworth Town Board Jean Johnson, Town Comptroller Re: Abstract #5 25-May-17 Attached please find a copy of the Abstracts by Fund. I have audited all claims and will be transferring funds to cover payments by Fund as follows: Voucher Numbers Voucher Numbers #56-84 Checks will be issued May 26th, 2017 General Fund $112, Highway Fund $43, Sewer Fund $26, Park Special Revenue Fund $ Cemeteries $ Walworth Light District $ Harvest Hill Light District $1, Gananda Light District $1, Brookside Light District $9.44 Orchard View Light District $97.92 Gananda Sidewalk District $3, Consolidated Drainage $ John's Park District $ Water Ext. #19 $0.00 Water Ext. #20 $0.00 Total Payments $190, Trust & Payroll $41, Checks Reviewed Prior To Mailing 5/26/17 Adopted this 25 th day of May, 2017 at a meeting of the Town Board.

23 WALWORTH TOWN BOARD SPECIAL MEETING 247 Abstain Councilwoman Hawkins-Mance Resolution carried. WAYNE COUNTY REAL PROPERTY TAX SERVICES CERTIFICATE OF ATTENDANCE STAN WELLER: The following was submitted: Motion by to accept and file. Seconded by Councilman Ruth.

24 WALWORTH TOWN BOARD SPECIAL MEETING 248 Councilwoman Hawkins-Mance Motion carried. GANANDA CENTRL SCHOOL DISTRICT BUDGET VOTE AND BOARD OF ELECTION RESULTS: The following was submitted: GANANDA CENTRAL SCHOOL DISTRICT Budget Vote & Board of Education Election Vote Results May 16, 2017 On May 16, 2017 the polls at the Gananda CSD closed at 9:00 pm, paper ballots were tallied and the following results were announced. Proposition 1: School Budget - PASSED. Yes Votes = 182, No Votes = 82 Shall the proposed budget of $22,618,072 for the school year be approved? Proposition 2: Bus Purchase - PASSED. Yes Votes = 176, No Votes = 88 Resolved that the Board of Education of the Gananda Central School District is hereby authorized to undertake the acquisition of two small school buses at an estimated aggregate cost of $99,107 and two large school buses at an estimated aggregate cost of $221,857, all at an estimated aggregate maximum cost of $320,964, less trade-in value, if any, and to appropriate and expend from the existing bus purchase reserve fund $120,964 for such costs, and that the balance of such costs, or so much thereof as may be necessary, shall be raised by the levy of a tax to be collected in annual installments; and, in anticipation of such tax, debt obligations of the school district as may be necessary not to exceed $200,000, shall be issued, or the school district may enter into an installment purchase contract if the Board of Education determines that it is in the best interest of the school district to finance the purchase in that method. Board of Education Election William Buchko was elected to a 3-year term beginning July 1, 2017 with 205 votes. Greg Whitney was elected to a 3-year term beginning July 1, 2017 with 205 votes. Write-in ballots were cast for the following individuals: Paul Liess Jonathan Liebert Race Keenan Pink Keenan Mickey Mouse Patti Walker

25 WALWORTH TOWN BOARD SPECIAL MEETING 249 Fig Newton Susie Jacobs Regards, Leslie Ferrante Secretary to the Superintendent & District Clerk, Gananda CSD 1500 Dayspring Ridge, Walworth, NY Phone: x4313, Fax: Motion by to accept and file. Seconded by Councilwoman Hawkins-Mance. Councilwoman Hawkins-Mance Motion carried. WAYNE CENTRAL SCHOOL DISTRICT BUDGET VOTE AND BOARD OF ELECTION RESULTS: The following was submitted: Ladies, I apologize for not sending this report sooner. New term for board members Ron Miller and Pam Pendleton. Steven Gallaher, 4954 Lincoln Road, Macedon, NY was also elected to the Board of Education. New terms begin on 7/1/17 and run until 6/30/2020. Cathy Catherine S. Reetz Administrative Asst. to Superintendent and District Clerk Wayne Central School District 6200 Ontario Center Rd. PO Box 155 Ontario Center, NY creetz@waynecsd.org Motion by Councilman Ruth to accept and file. Seconded by. Councilwoman Hawkins-Mance Motion carried. NEW YORK MUNICIPAL INSURANCE RECIPROCAL BACKHOE LOADER TRAINING: The following was submitted:

26 WALWORTH TOWN BOARD SPECIAL MEETING 250 Motion by Councilwoman Hawkins-Mance to accept and file. Seconded by. Councilwoman Hawkins-Mance Motion carried.

27 WALWORTH TOWN BOARD SPECIAL MEETING 251 DEPARTMENT OF PLANNING & DEVELOPMENT, MONROE COUNTY LAND USE DECISIONS MAKING TRAINING BECKY APPLEMAN, ZONING BOARD OF APPEALS: The following was submitted:

28 WALWORTH TOWN BOARD SPECIAL MEETING 252 Motion by Councilman Ruth to accept and file. Seconded by Councilwoman Hawkins-Mance. Councilwoman Hawkins-Mance Motion carried.

29 WALWORTH TOWN BOARD SPECIAL MEETING 253 GANANDA ROTARY CLUB ANNUAL GANANDA GARARE SALE: The following was submitted: Motion by Councilwoman Hawkins-Mance to accept and file. Seconded by. Councilwoman Hawkins-Mance Motion carried.

30 WALWORTH TOWN BOARD SPECIAL MEETING 254 COMMUNICATIONS: AMERICAN DIABETES ASSOCIATION Tour de Cure Annual Tour, Saturday, June 10, Motion by Councilwoman Hawkins-Mance to accept and file, Seconded by. Councilwoman Hawkins-Mance Motion carried. WAYNE COUNTY PUBLIC HEALTH SPONSORS - Clinics for rabies vaccinations (dogs or cats) Saturday, June 17, am 12 pm, at the Walworth Highway Department, on Canandaigua Road. The Town Clerk will be on premises licensing dogs harbored in the Town of Walworth. Motion by to accept and file, Seconded by Councilwoman Markowski. Councilwoman Hawkins-Mance Motion carried. GINEGAW FARMERS MARKET begins, Tuesday, June 13 th, pm. NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION (DEC) Meeting with eligible applicants to discuss the Land Acquisition Projects on Tuesday, May 30, 2017, Albany, NY. ADJOURNMENT: Motion by Councilman Ruth to adjourn. Seconded by. Councilwoman Hawkins-Mance Motion carried. Time: 7:48 PM. Minutes taken by Crystal Lewandrowski, Deputy Town Clerk, and transcribed by Susie C. Jacobs, MMC, RMC, Town Clerk. Respectfully Submitted, Susie C. Jacobs, MMC, RMC Town Clerk

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

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

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018 WALWORTH TOWN BOARD REGULAR MEETING 246 Presiding called the Special 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

WALWORTH TOWN BOARD REGULAR MEETING MARCH 2018

WALWORTH TOWN BOARD REGULAR MEETING MARCH 2018 WALWORTH TOWN BOARD REGULAR MEETING 126 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

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 OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More 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

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

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

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

More information

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF THE PFLUGERVILLE INDEPENDENT SCHOOL DISTRICT:

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF THE PFLUGERVILLE INDEPENDENT SCHOOL DISTRICT: NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF THE PFLUGERVILLE INDEPENDENT SCHOOL DISTRICT: NOTICE IS HEREBY GIVEN that an election will be held in the PFLUGERVILLE INDEPENDENT SCHOOL

More information

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

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

More information

Mr. TeWinkle led the Pledge of Allegiance.

Mr. TeWinkle led the Pledge of Allegiance. MAY 14, 2018 ONTARIO TOWN BOARD MEETING & PUBLIC HEARING A regular meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 7:00 p.m. in the Ontario Town Hall. Present were

More information

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

Organizational Meeting of the Town Board January 3, 2017

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

More information

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

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors At a Town Board Meeting of the Waterford Town Board held on Tuesday, September 2, 2014 at 7 P.M. at Waterford Town Hall, 65 Broad Street, Waterford, NY the following transpired: There were present: Councilman

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More 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

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

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 NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

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

More information

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

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

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

ORGANIZATIONAL MEETING JANUARY 6, 2014

ORGANIZATIONAL MEETING JANUARY 6, 2014 ORGANIZATIONAL MEETING JANUARY 6, 2014 The Organizational 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,

More information

NOW, THEREFORE, BE IT ORDERED BY THE BOARD OF TRUSTEES OF THE HALLETTSVILLE INDEPENDENT SCHOOL DISTRICT THAT:

NOW, THEREFORE, BE IT ORDERED BY THE BOARD OF TRUSTEES OF THE HALLETTSVILLE INDEPENDENT SCHOOL DISTRICT THAT: AN ORDER CALLING A BOND ELECTION TO BE HELD BY THE HALLETTSVILLE INDEPENDENT SCHOOL DISTRICT, MAKING PROVISION FOR THE CONDUCT OF THE ELECTION, AND RESOLVING OTHER MATTERS INCIDENT AND RELATED TO SUCH

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

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

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014 TOWN OF BINGHAMTON TOWN BOARD February 20, 2014 Page 2 Approval of Audited Claims Approval of Minutes Voice of the Public Page 3 Communications and Announcements Officials and Committee Reports Receipt

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 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 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

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 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

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM This Notice is being sent to you, for reference purposes, as per the Open Public Meetings Act Requirements, N.J.S.A. 10:4-8 and N.J.S.A. 10:4-18. ROLL CALL: AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD

More information

NOTICE OF ELECTION TO ALL THE DULY QUALIFIED, RESIDENT ELECTORS OF AUSTIN INDEPENDENT SCHOOL DISTRICT:

NOTICE OF ELECTION TO ALL THE DULY QUALIFIED, RESIDENT ELECTORS OF AUSTIN INDEPENDENT SCHOOL DISTRICT: NOTICE OF ELECTION STATE OF TEXAS COUNTY OF TRAVIS AUSTIN INDEPENDENT SCHOOL DISTRICT TO ALL THE DULY QUALIFIED, RESIDENT ELECTORS OF AUSTIN INDEPENDENT SCHOOL DISTRICT: NOTICE IS HEREBY GIVEN that an

More information

NOTICE OF ELECTION TO ALL THE DULY QUALIFIED, RESIDENT ELECTORS OF CONROE INDEPENDENT SCHOOL DISTRICT: ORDER CALLING SCHOOL BUILDING BOND ELECTION

NOTICE OF ELECTION TO ALL THE DULY QUALIFIED, RESIDENT ELECTORS OF CONROE INDEPENDENT SCHOOL DISTRICT: ORDER CALLING SCHOOL BUILDING BOND ELECTION NOTICE OF ELECTION STATE OF TEXAS COUNTY OF MONTGOMERY CONROE INDEPENDENT SCHOOL DISTRICT TO ALL THE DULY QUALIFIED, RESIDENT ELECTORS OF CONROE INDEPENDENT SCHOOL DISTRICT: NOTICE IS HEREBY GIVEN that

More information

ORDER CALLING SCHOOL BUILDING BOND ELECTION

ORDER CALLING SCHOOL BUILDING BOND ELECTION ORDER CALLING SCHOOL BUILDING BOND ELECTION STATE OF TEXAS COUNTY OF BURLESON SNOOK INDEPENDENT SCHOOL DISTRICT WHEREAS, the Board of Trustees (the Board of the Snook Independent School District (the District

More information

MIAMI SHORES VILLAGE N.E. 2 nd Avenue Miami Shores, FL 33138

MIAMI SHORES VILLAGE N.E. 2 nd Avenue Miami Shores, FL 33138 MIAMI SHORES VILLAGE 10050 N.E. 2 nd Avenue Miami Shores, FL 33138 REGULAR COUNCIL MEETING June 20, 2017 6:30 PM Mayor MacAdam Glinn Vice Mayor Sean Brady Councilwoman Alice Burch Councilman Jonathan Meltz

More information

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL PRESENT WERE: Supervisor Hare Councilman Koebelin Councilman O Dell Councilman Hitchcock Councilman Allen Hwy Superintendent Moshier Attorney W. Tuttle Comptroller C. Hemphill Town Clerk M. Peck ALSO PRESENT:

More information

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m. Agenda: Ontario Town Board Meeting Time: November 26, 2018 7:00 P.M Location: Ontario Town Hall Please silence all mobile devices until adjournment. I. Call to Order/Pledge of Allegiance II. III. Revisions

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

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

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012 TOWN OF FARMINGTON ***DRAFT*** TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: 2013 Fire Contracts 7 p.m. - Farmington; 7:02 p.m. - Manchester; 7:04 p.m. - Shortsville CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL

More information

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. PUBLIC HEARINGS

More information

Town of Kiantone Organizational and Regular Board Meeting January 7, 2016

Town of Kiantone Organizational and Regular Board Meeting January 7, 2016 Presiding: Kevin Myers, Supervisor Present: Joshua Ostrander, Councilman Kurt Sturzenbecker, Councilman Ron Johnson, Councilman Valerie McDonald, Councilwoman Also Present: Robert Carlson, Highway Superintendent,

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE TOWN OF FARMINGTON TOWN BOARD AGENDA APPROVAL OF MINUTES: Town Board Meeting April 22, 2014 PRIVILEGE OF THE FLOOR: PUBLIC CONCERNS: REPORTS OF STANDING

More information

2017 ORGANIZATIONAL MEETING

2017 ORGANIZATIONAL MEETING 2017 ORGANIZATIONAL MEETING RESOLUTION #1-2017 INVESTMENT POLICY I.SCOPE This investment policy applies to all moneys and other financial resources available for investment on its own behalf or on behalf

More information

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag.

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag. TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, 2011 PRESENT: ALSO: Supervisor Hammond Councilman Viscio Councilman Stevens Councilwoman Nagengast Town Clerk Swain Highway Superintendent Salisbury Councilwoman

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

VESTAL TOWN BOARD WORK SESSION MINUTES MONDAY, AUGUST 11, 2014

VESTAL TOWN BOARD WORK SESSION MINUTES MONDAY, AUGUST 11, 2014 In Attendance: Board Members Fitzgerald, Majewski and Messina. Absent: Supervisor Schaffer Also Attending: Town Attorney David Berger, Human Resource Officer Nancy Olmstead, Code Inspector Lincoln Ellis,

More information

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

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

More information

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting. Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, October 23, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7 Minutes of Meeting PAGE 1 of 7 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, Chace

More information

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011 The Town Board of the Town of Conklin held a Regular Town Board Meeting at 7:00 P.M. on October 11, 2011, at the Conklin Town Hall. Mrs. Preston, Supervisor, presided. The meeting opened with the Pledge

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

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014 Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax Cap @ 6:00 PM REGULAR BOARD MEETING to follow @Russell Town Hall June 17, 2014 PRESENT: Supervisor Best Councilwoman Burnham Councilman

More information

GANANDA CENTRAL SCHOOL DISTRICT Ruben A. Cirillo High School, Room #135 WALWORTH, NEW YORK 14568

GANANDA CENTRAL SCHOOL DISTRICT Ruben A. Cirillo High School, Room #135 WALWORTH, NEW YORK 14568 GANANDA CENTRAL SCHOOL DISTRICT Ruben A. Cirillo High School, Room #135 WALWORTH, NEW YORK 14568 BOARD OF EDUCATION MEETING MINUTES October 24, 2018 Ms. Robin Vogt, Board President, called the meeting

More information

MINUTES OF THE TOWN BOARD October 6, 2015

MINUTES OF THE TOWN BOARD October 6, 2015 MINUTES OF THE TOWN BOARD October 6, 2015 Minutes of a Meeting of the Town Board of the Town of Eastchester held on October 6, 2015 at 8:00 p.m., at the Bronxville Library, Yeager Room, Bronxville, New

More information

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

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

More information

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.2, 2014

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.2, 2014 The Organizational meeting of the Warrensburg Town Board was held on Thursday, January 2, 2014 at 7:00 p.m. at the Albert Emerson Town Hall with the following members present: PRESENT: Supervisor Kevin

More information

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. GOLDEN TOWNSHIP MARCH 13, 2018 MINUTES The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. The Pledge of Allegiance

More information

REGULAR MEETING OF THE TOWN BOARD DECEMBER 23, 2004

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

More information

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

HARRIS COUNTY, TEXAS BUDGET MANAGEMENT DEPARTMENT Administration Building 1001 Preston, Suite 500 Houston, TX (713)

HARRIS COUNTY, TEXAS BUDGET MANAGEMENT DEPARTMENT Administration Building 1001 Preston, Suite 500 Houston, TX (713) June 5, 2018 HARRIS COUNTY, TEXAS BUDGET MANAGEMENT DEPARTMENT Administration Building 1001 Preston, Suite 500 Houston, TX 77002 (713) 274-1100 To: Fm: Re: County Judge Emmett and Commissioners Ellis,

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

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

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015 President Scavo opened the meeting at 5:00 PM and led the Board in the Pledge of Allegiance ROLL CALL PRESENT: ABSENT: Richard Scavo, Kerry Davis, Joshua DeLany, Judith Rose John McNelis (delayed arrived

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

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

7:00 P.M. Local Law Introductory A of 2015 Code, Chapter 59 Electrical Standards Repeal and replace

7:00 P.M. Local Law Introductory A of 2015 Code, Chapter 59 Electrical Standards Repeal and replace REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, FEBRUARY 11, 2015 AT 6:59 P.M. Town Supervisor Patrick Tyksinski called the

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

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

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF HAWINS INDEPENDENT SCHOOL DISTRICT:

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF HAWINS INDEPENDENT SCHOOL DISTRICT: P day NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF HAWINS INDEPENDENT SCHOOL DISTRICT: NOTICE IS HEREBY GIVEN that an election will be held in the HAWKINS INDEPENDENT SCHOOL th DISTRICT,

More information

Town of Norfolk Norfolk Town Board February 11, 2016

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

More information

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

Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York Page 1 of 9 Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York Minutes of the regular meeting of the Town Board of the Town of

More information

January 14, 2015 MINUTES

January 14, 2015 MINUTES January 14, 2015 A regular meeting of the Hume Town Board, Allegany County, New York was held on January 14, 2015 at Brooks Hose Company, 20 South Genesee Street, Fillmore, New York. Supervisor Ricketts

More information

Note the following Position is a continuing Appointment for a 4 year term Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term

Note the following Position is a continuing Appointment for a 4 year term Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term AGENDA ONTARIO TOWN BOARD 2014 ORGANIZATIONAL MEETING DATE: January 6, 2014 TIME: 7:00pm LOCATION: Ontario Town Hall I. Call to Order II. Pledge of Allegiance III. Revisions to agenda 2014 Organizational

More information

PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER. The Public Hearing scheduled to be held on Tuesday,

PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER. The Public Hearing scheduled to be held on Tuesday, PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER The Public Hearing scheduled to be held on Tuesday, November 21, 2000, at the Village Hall, 144 East Main Street,

More information

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

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

More information

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF SCHULENBURG INDEPENDENT SCHOOL DISTRICT:

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF SCHULENBURG INDEPENDENT SCHOOL DISTRICT: NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF SCHULENBURG INDEPENDENT SCHOOL DISTRICT: NOTICE IS HEREBY GIVEN that an election will be held in the SCHULENBURG INDEPENDENT SCHOOL DISTRICT,

More information

Agenda: Ontario Town Board Meeting Time: December 17, :00 P.M Location: Ontario Town Hall

Agenda: Ontario Town Board Meeting Time: December 17, :00 P.M Location: Ontario Town Hall Agenda: Ontario Town Board Meeting Time: December 17, 2018 7:00 P.M Location: Ontario Town Hall I. Call to Order/Pledge of Allegiance II. Revisions to Agenda III. Public Hearing #1: Local Law #5 IV. Public

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 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 REGULAR TOWN BOARD MEETING-October 4, 2018 Supervisor Johnson called

More information

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013 TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013 A regular meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on Monday, February 11, 2013

More information

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

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

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

RESOLUTION NO. 3:1:17 1 (37) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 3:1:17 1 (37) RE: Approval of Past Town Board Minutes The Regular Meeting of the Beekman Town Board was called to order at 7:05PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA

More information

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended. AGENDA OF THE REGULAR SESSION OF THE COUNCIL OF THE CITY OF WASHINGTON, IOWA TO BE HELD AT 120 E. MAIN STREET, AT 6:00 P.M., WEDNESDAY, OCTOBER 19, 2011 Call to Order Pledge of Allegiance Roll call Agenda

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

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL November 11, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman

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

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

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

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

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

More information

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

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M. Minutes of the regular monthly meeting of the held on at 7:00 P.M. PRESENT were: Supervisor Killen, Councilors Dinehart, Jones, Parson, Steppe, Deputy Supervisor Stewart, Town Attorney Bailey, Town Clerk

More information

TO THE RESIDENT, QUALIFIED VOTERS OF THE

TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTY OF FAYETTE LA GRANGE INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE LA GRANGE INDEPENDENT SCHOOL DISTRICT ----------0----------

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

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows:

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows: RESOLUTION NO. 1529 A RESOLUTION OF THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, CALLING A SPECIAL ELECTION IN ORDER TO SUBMIT TO THE QUALIFIED ELECTORS OF THE DISTRICT

More information