MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

Size: px
Start display at page:

Download "MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019"

Transcription

1 , TOWN OF WOODHULL March 13, 2019 The Regular Monthly Meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York was held at the Town Hall, 1585 Academy Street, Woodhull, New York on the 13 th day of March PRESENT: Scott E. Grant, Supervisor Bryan M. Conklin, Town Council Douglas S. O Brian, Town Council Rebecca A. Painter, Town Council Kenneth G. Shupp, Jr., Town Council Sharon A. Brewer, Town Clerk OTHERS PRESENT: Kristy Flint Woodhull Municipal Gas Co.; Phil Mosolf, Woodhull Municipal Gas Company; June Brewer, Planning Board; Gary L. Calkins, Assessor; Larry Guild, Appointed Highway Supt.; Dennis Friends; James Martin; Fred Potter, Steuben County Legislator Woodhull Municipal Gas Company business was conducted at 6:30 PM. Dennis Friends was present to request that gas service be run to his house. The line already runs to the VanCise residence on Church Hill Road. Denny is prepared to pay the necessary costs to get service to his home. The Board agreed that this should be done. Kristy Flint had sent a certified letter to Phyllis Freeman in North Carolina concerning the fact that gas service to her home on West Main Street had been shut off because of a broken gas line. The gas could not be turned back on because there was no way to relight the appliances in the home. Kristy has not received notification that the letter was received and signed for by Mrs. Freeman. Paperwork from Hunt Engineers on the sewer project has been forwarded to Corning Natural Gas. Woodhull Municipal Gas will install the pad for the new ordorizer which will be installed by Mulcare Pipeline Solutions. The cost of this odorizer will be taken from Woodhull Municipal Gas savings account. RESOLUTION # APPROVAL TO PURCHASE ODORIZER On a motion by Scott Grant and second by Douglas O Brian, the following

2 March 13, 2019 Page 2 RESOLVED that a new odorizer be purchased by WMG at a cost of $33, This price includes installation and hookup by Mulcare Pipeline Solutions. The Abstract of Claims of the Woodhull Municipal Gas Company in the amount of $27, was approved for payment. This included vouchers # # and an ACH for Local & State Sales Tax. Supervisor Grant opened the Monthly Board Meeting with the Pledge of Allegiance to the Flag. He welcomed all who were present. RESOLUTION # APPROVAL OF MINUTES On a motion of Bryan Conklin and second by Kenny Shupp, the following RESOLVED that the minutes of the February 13, 2019 Regular Board Meeting and the February 25, 2019 Special Board Meeting be approved as written. At this time, a Public Hearing on the renewal of the Cable Television franchise held by TIME WARNER CABLE NORTHEAST LLC, locally known as Charter Communications in the Town of Woodhull, Steuben County was held. RESOLUTION # RENEWAL OF TIME WARNER CABLE NORTHEAST LLC FRANCHISE An application has been duly made to the Board of the Town of Woodhull, County of Steuben, New York, by TIME WARNER CABLE NORTHEAST LLC, locally known as Charter Communications, a partnership organized under the laws of the State of New York doing business at 2604 Seneca Avenue, Niagara Falls, NY 14305, and holder of a cable television franchise in the Town of Woodhull for the approval of an agreement to renew the cable television franchise for an additional fifteen (15) years. The Franchise Renewal Agreement would bring the franchise into conformity with certain provisions of the Federal Cable Communications Policy Act of 1984, as amended, and certain court rulings.

3 March 13, 2019 Page 3 A public hearing was held in the Town of Woodhull on March 13, 2019 at 7:00 PM and a notice of the hearing was published in the Addison Post on March 7, 2019 and February 28, NOW, THEREFORE, the Board of the Town of Woodhull finds that: 1. Charter Communications has substantially complied with the material terms and conditions of its existing franchise and with applicable law; and 2. The quality of the Charter Communications service, including signal quality response to customer complaints and billing practices has been in light of community needs; and 3. Charter Communications has the financial, legal and technical ability to provide these services, facilities and equipment as set forth in its proposal attached; and 4. Charter Communications can reasonably meet the future cable-related community needs and interests, taking into account the cost of meeting such needs and interests. BE IT FURTHER RESOLVED that the Board of the Town of Woodhull hereby renews the cable television franchise in the Town of Woodhull for fifteen (15) years commencing on the approval by the Public Service Commission. BE IT FURTHER RESOLVED that the Board of the Town of Woodhull hereby confirms that this Franchise Renewal Agreement replaces the original franchise last amended on December 6, The Foregoing having received a yea vote was thereby declared adopted. Dated: March 13, 2019 Town of Woodhull Clerk RESOLUTION # ADJOURN TO EXECUTIVE SESSION On a motion of Douglas O Brian and second by Rebecca Painter, the following

4 March 13, 2019 Page 4 RESOLVED that the Board adjourn to Executive Session at 7:10 PM to discuss personnel matters. The Board returned from Executive Session at 7:30 PM. GUESTS/RESIDENTS SHARING Fred Potter, Steuben County Legislator of District #10 was present at the meeting to update the Board on the following: 1. Changes in New York State voting laws Petitions for running for offices have to be completed and turned in to the Steuben County Board of Elections between April 1st and April 4th. Primary Election will be held on June 25 th. Early voting for the November elections will be held one week prior to the November 5 th Election day, and will likely be held at the Steuben County Board of Elections Office. 2. The program for all arraignments in Steuben County started on March 11 th. There will be two times daily that these will take place early morning and at 5:30 PM, and will be done by Steuben County Town Justices. 3. May 13 th 18 th Tire Dollar Days will be held at the Steuben County Landfills instead of Tire Amnesty Day. It will cost $1.00 to leave a tire. This program is not for large tires. 4. July 12 th is the date for the Steuben County Property Tax Auction. This will be held at the Campbell-Savona Central School. Supervisor Grant thanked Fred for coming to our meeting and keeping the Board informed. DEPARTMENT REPORTS Dan Draper, DOG CONTROL OFFICER, was not at the meeting. The Town Clerk has been trying to reach him concerning the Kennel Agreement. Also, a date needs to be set for the Rabies Clinic in September. Bob Mooney, CODE ENFORCEMENT OFFICER, was not at the meeting as he is taking his annual schooling this week. His expenses will be split three ways. He had turned one building permit and his expenses for February to the Town Clerk. Gary Calkins, ASSESSOR, reported that most of his exemptions are in. He sat with the Assessment information and Valuation Data that will appear on the Tentative Assessment Roll on two Thursdays in March.

5 March 13, 2019 Page 5 Steve Coates and Bonnie Brewer, TOWN HALL CLEANER & MAINTENANCE, were not at the meeting. Steve was late in sending in his water testing report for February to the Department of Health in Hornell due to a death in his family. WASTE WATER PROJECT Supervisor Grant reported that a new has been set up and is posted on the Town of Woodhull website Also, a contact page, schedule and project plans have been added to the website. June Brewer, PLANNING BOARD, reported that the Planning Board will meet tomorrow night. Karen O Connor, a representative from Parkitects, will be present at that meeting to present a design proposal for the playground project. The Planning Board will hold a spaghetti dinner at the Fire Hall on a date to be announced to raise funds for the Playground Project. Scott Grant, SUPERVISOR, went over monthly correspondence and updates. The annual insurance policy with Titan, and H.P. Smith as agent, is being paid tonight. There are still some changes that need to be made with Leslie Smith. The 2018 Annual Report (AUD) is being done by Melinda Morgan. Scott will follow up with her to try to get a completion date. He reported that interest is adding up on CD s that were purchased. Sharon Brewer, TOWN CLERK, reported that 2019 tax collection will end on Monday, April 1, There are still a large number of taxes that remain unpaid. The date set for return of unpaid taxes and settlement with the Steuben County Finance Office is April 10 th. A large number of requests for the use of the gym are coming in. Most parties have no opposition to completing our Building Usage Form. The next Aging in Place Luncheon will be held at the Troupsburg Fire Hall on Wednesday, March 20 th. The Southern Tier Central Regional Planning & Development Board Annual Leadership Conference will be held at Coring Community College on Thursday, April 4 th. The Town will cover the cost of this, plus mileage, for those who wish to attend. Sharon shared that she has ordered rug runners to go from the front door to the gym entrance to protect the floor. BOARD CORRESPONDENCE Bryan Conklin is still trying to find the best and least costly system to answer the town telephones. Scott Grant has requested a line so messages

6 March 13, 2019 Page 6 can be left for him. The initial cost would be $ with an extra $15.00 per month charge. Becky Painter is going to contact the other source we had to review prices. A decision on this was tabled to the April meeting. A camera system is also being explored for the Town Hall and possibly the Town Barn. This could cost up to $7,000. Doug O Brian stated that William Wood Masonry presented him a bill for the floor in the Band Room and the Town Hall front entrance. That bill is on the abstract to be paid tonight. Shane Wheaton, DEPUTY HIGHWAY SUPERINTENDENT, reported that the hot water tank and bladder at the Town Barn were replaced by Kuhn s. Shane shared that the Highway Department needs to buy some tools. Shane also shared that a snow plow was lost last week when it became loose from the truck and was run over by the truck. Supervisor Grant asked Shane to work up an estimate to replace road signs in Woodhull. It was also requested that the Christmas decorations on the front of the Town Hall be removed. Many of the Town roads are in rough shape. The department will fill the biggest holes with gravel until they can do further repairs. Holden Road is in really bad shape. Roger Fillmore was at the meeting to request that some gravel be put in at the Town Barn to alleviate some of the mud when the Food Bank of the Southern Tier truck comes to Woodhull. Shane brought up the fact that the Food Bank truck can no longer use the Town Barn for food distribution when construction on the sewer plant begins. Becky Painter will contact Rosemarie Burkee who heads that distribution to fine an alternate location. Dannie Hershberger who built the new doors for the gym is asking when the big stage doors can be taken down to be refurbished. OLD BUSINESS 1. Town Hall renovations have already been discussed. The kitchen will become a reality when the files can be moved from the current records room to the downstairs records room. 2. Waste Water updates were previously discussed. A public meeting was held last night for the public, but only a few people were in attendance. April 1 st is the start date for this project. 3. The phone/ system progress was already discussed. All new phone numbers and addresses have been listed on the Town of

7 March 13, 2019 Page 7 Woodhull website. 4. Security Cameras have already been discussed. 5. Waste Water Meetings will be published as they are scheduled. 6. Property Maintenance Some households have been cleaning up after the second letters were sent out by Bob Mooney. NEW ITEMS 1. The Time Warner/Spectrum Public Hearing was held and the agreement was accepted by the Board. The paperwork will be filed. AUDIT OF HIGHWAY & GENERAL FUND ABSTRACTS Abstract #003 of the Highway Fund in the amount of $44, was approved for payment. This included vouchers #24 - #39. Abstract #003 of the General Fund in the amount of $65, was approved for payment. This included vouchers #35 - #59. (The 2019 insurance bill on town hall property, a bill for the new gym doors, and the floors in the Band Room and the Town Hall entrance are the cause of the high dollar amount in the General Fund.) RESOLUTION # ADJOURN TO EXECUTIVE SESSION On a motion by Douglas O Brian and second by Kenneth Shupp, the following RESOLVED that the Board adjourn to executive session to discuss personnel issues at 10:00 PM. The Board returned from Executive Session at 10:40 PM. The next Monthly Board Meeting will be held on Wednesday, April 10, 2019 At 7:00 PM. Woodhull Municipal Gas Company business will be conducted at 6:30 PM. On a motion of Douglas O Brian and second by Bryan Conklin, and all in favor, the meeting was adjourned at 10:50 PM. Sharon A. Brewer, Town Clerk

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016 TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016 A Regular Meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on June 13, 2016, in the

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

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

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

December 06, No one spoke in favor of the Time Warner Cable television franchise agreement.

December 06, No one spoke in favor of the Time Warner Cable television franchise agreement. December 06, 2017 A Public Hearing was held by the Town Board of the Town of Colchester, Delaware County, New York on Wednesday, December 06, 2017 in the Town Hall for the purpose of hearing the public

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

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag.

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag. The regular meeting of the Town of Cambridge duly called and held the 14 th day of May at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Brian Harrington Councilman Douglas

More information

Clerk paid to Supervisor $ for November 2017 fees and commissions.

Clerk paid to Supervisor $ for November 2017 fees and commissions. The December meeting of the East Otto Town Board was called to order at 6:00 PM by Deputy Supervisor Dave Forster on Tuesday December 12, 2017. Dave led the pledge to the Flag. Present were councilmen:

More information

Laura S. Greenwood, Town Clerk

Laura S. Greenwood, Town Clerk 2016 56 At a special meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 30 th day of December, 2015 at 5:00 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:

More information

TOWN OF 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

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017. August 8, 2017 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017. Members Present: Members

More information

Deputy Supervisor/Councilman Mark Illig called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, March 11, 2015, at the

Deputy Supervisor/Councilman Mark Illig called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, March 11, 2015, at the Deputy Supervisor/Councilman Mark Illig called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, March 11, 2015, at the Pulteney Town Hall with the Pledge of Allegiance. Councilman

More information

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

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

More information

REGULAR MEETING. Present:

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

More information

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

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

More information

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

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

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

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

More information

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019 TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019 The regular meeting of the Town of Northampton was held on Wednesday, January 16, 2019. Supervisor Groff called the meeting to order at 7:00 p.m. in

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 December 4, 2018 Present: Mayor: Ronald G. Harting Trustee Clerk/Treasurer: Patricia L. Harting Streets & Water Suptdnt:

More 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

2018 December 18 Minutes of Village Board Meeting Page 1 of 5

2018 December 18 Minutes of Village Board Meeting Page 1 of 5 Minutes of the December 18, 2018 meeting of the Board of Trustees of the Village of Newark held in the 2 nd floor court room of the Municipal Building at 6:00 PM. PRESENT Mayor Jonathan Taylor (1); Trustees:

More information

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

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

More information

Regular Meeting of the Vestal Town Board November 16, 2016

Regular Meeting of the Vestal Town Board November 16, 2016 The Regular Meeting of the Town Board of the Town of Vestal, County of Broome and the State of New York was held at the Town Hall, 605 Vestal Parkway West, Vestal, NY on. TOWN BOARD PRESENT: Supervisor

More information

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014 Town of Charlton Saratoga County Town Board Meeting December 8, 2014 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

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

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag.

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag. The regular monthly meeting of the Manistee Township Board was held on Thursday, February 12, 2015 at 7:30 P.M., at the Manistee Township Hall. Board members present were Dennis Bjorkquist, Guy Finout,

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

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

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, OCTOBER 1, 2014, AT 7:00 P.M. Town Supervisor Patrick Tyksinski called the

More information

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader City of Lockport Common Council Minutes October 22, 2008 By Richard P. Mullaney CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record October 22, 2008 6:00

More 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

Supervisor Cappellino called the meeting to order then proceeded with the opening prayer & the pledge of allegiance.

Supervisor Cappellino called the meeting to order then proceeded with the opening prayer & the pledge of allegiance. Town Board Meeting - Town of Fowler, NY page 1 Minutes - March 4, 2014-7:00 PM The Regular meeting for the Town of Fowler was held on the above date with all members present. Also present were Town Clerk

More information

Minutes of the Smithville Town Board April 15, 2013

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

More information

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

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

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

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

More information

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

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

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

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

More information

GUESTS: Terry Kwiecinski; Data Collector, Doug Paddock, Ray Stewart, John Christensen; Chronicle Express Reporter, Elaine Nesbit.

GUESTS: Terry Kwiecinski; Data Collector, Doug Paddock, Ray Stewart, John Christensen; Chronicle Express Reporter, Elaine Nesbit. Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Supervisor Killen, Councilors Anderson, Dinehart, Jones, Parson, Town Clerk McMichael, Highway Superintendent

More information

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018 1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order

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

The invocation was given by Virginia Ignatowski. The Pledge of Allegiance was cited. The fire safety exits were identified for those present.

The invocation was given by Virginia Ignatowski. The Pledge of Allegiance was cited. The fire safety exits were identified for those present. CHILI TOWN BOARD October 17, 2018 A regular meeting of the Chili Town Board was held on October 17, 2018 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York 14624 at 7:00 p.m. The meeting was

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

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

Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd.

Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd. State of New York County of Fulton Town of Stratford Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd. Present: Allicia

More information

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

REGULAR MEETING. Present:

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

More information

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

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

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Councilors Anderson, Jones, Sisson, Stewart, Town Clerk McMichael, Highway Superintendent Martin, Town

More information

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1 A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1 A regular meeting of the Town of Avon was held on Thursday, July 27, 2017 at 6:00 P.M. at the Avon Opera Block/Town Hall, 23 Genesee Street, Avon,

More information

Minutes of the Smithville Town Board March 21, 2016

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

More information

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

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY 207 November 10, 2015 2016 Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY Present: Supervisor: Council Persons: Also, Present: Also Present:

More information

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

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

Councilman Musso made motion seconded by Councilman Illig to make the

Councilman Musso made motion seconded by Councilman Illig to make the Supervisor William Weber called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, September 9, 2015, at the Pulteney Town Hall with the Pledge of Allegiance. Supervisor Weber

More information

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

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

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

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

More information

TOWN OF AMITY MINUTES

TOWN OF AMITY MINUTES Present: Supervisor Dana Ross, Councilpersons, Jeff Zenoski, Josh Brown, and Miranda VanDyke Clerk: Highway Superintendent: Richard Winterhalter Bill Bigelow Deputy Highway Superintendent: Mark Bliven

More information

City of Wright City Board of Aldermen Meeting Minutes Monday, December 28, 2015

City of Wright City Board of Aldermen Meeting Minutes Monday, December 28, 2015 City of Wright City Board of Aldermen Meeting Minutes Monday, December 28, 2015 Signed in Attendance: Carolyn and Keith Dixon, Scott Schroeder, and Tim Schmidt of Warren County Record. City Official Attendance:

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 22, 2016 TIME: 5:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

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

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

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

City of Lewiston, Minnesota City Council Meeting Minutes May 11, 2016

City of Lewiston, Minnesota City Council Meeting Minutes May 11, 2016 City of Lewiston, Minnesota City Council Meeting Minutes May 11, 2016 1. Call to Order Called to order at 7:00pm on May 11, 2016 by Mayor Dave Sommer. 2. Pledge of Allegiance 3. Roll Call Present (5):

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

Mayor and Council Newsletter

Mayor and Council Newsletter Mayor and Council Newsletter Borough of Island Heights One Wanamaker Municipal Comple Post Office Bo 797 Island Heights, New Jersey 08732-0797 (732) 270-6415 www.islandheightsboro.com Official Council

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

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

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 2019 @ 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE A. Call to Order B. Open Meetings Law: This is an open meeting of the Broken Bow City

More information

CITY OF BROKEN BOW CITY COUNCIL AGENDA January 22 nd 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE

CITY OF BROKEN BOW CITY COUNCIL AGENDA January 22 nd 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE CITY OF BROKEN BOW CITY COUNCIL AGENDA January 22 nd 2019 @ 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE A. Call to Order B. Open Meetings Law: This is an open meeting

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

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag. Stillwater Town Board & Planning Board Joint Public Hearing Public Hearing Turning Point & Saratoga Hills November 16, 2017 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilman Chris

More information

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY _ Meeting Minutes Date & Time: Tuesday, July 11, 2017 Location: Facilitator: Scribe: Meeting Objective: Colonial Oaks Firehouse Bowne Linda Nicholas Monthly Meeting Attendees: Edward Bowne Thomas Duffy

More information

MEETING, TOWN BOARD OF GENOA June 10, 2009

MEETING, TOWN BOARD OF GENOA June 10, 2009 MEETING, TOWN BOARD OF GENOA June 10, 2009 The Regular Meeting of the Town Board of Genoa, Cayuga County, State of New York was held at the Town Hall, 1000 Bartnick Road, Genoa NY on June 10, 2009 Present:

More information

GOVERNMENT OPERATIONS COMMITTEE MEETING MINUTES AUGUST 24, 2015

GOVERNMENT OPERATIONS COMMITTEE MEETING MINUTES AUGUST 24, 2015 GOVERNMENT OPERATIONS COMMITTEE MEETING MINUTES AUGUST 24, 2015 GOVERNMENT OPERATIONS COMMITTEE MEMBERS PRESENT: Hicks, Shay, Dumas, Fedler, Shaw GOVERNMENT OPERATIONS COMMITTEE MEMBERS ABSENT: Henke,

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

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

Regular Meeting of the Vestal Town Board March 4, 2015

Regular Meeting of the Vestal Town Board March 4, 2015 The Regular Meeting of the Town Board of the Town of Vestal, County of Broome and the State of New York was held at the Town Hall, 605 Vestal Parkway West, Vestal, NY on. TOWN BOARD PRESENT: Supervisor

More information

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

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

More information

RECORDING SECRETARY Judy Voss, Town Clerk

RECORDING SECRETARY Judy Voss, Town Clerk REGULAR MEETING The regular meeting of the South Bristol Town Board was called to order February 11, 2019 at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT

More information

Supervisor Price recognized the presence of County Legislator Scott Baker.

Supervisor Price recognized the presence of County Legislator Scott Baker. 1 Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York January 8, 2014 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits

More information

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA November 20, 2017-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass

More information

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016 City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016 Signed in Attendance: Larry Terbrock, Kerry Lambright, Scott Schroeder, Mike Vaclavik, Kim Fast, and Bart Korman of Lewis

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

ORGANIZATIONAL MEETING Morning Session. Tuesday, January 2, Legislative Chambers, Bath, New York

ORGANIZATIONAL MEETING Morning Session. Tuesday, January 2, Legislative Chambers, Bath, New York ORGANIZATIONAL MEETING Morning Session Legislative Chambers, Bath, New York Pursuant to Section 151 of the County Law and the Rules of Procedure of the County Legislature adopted August 23, 1993, the Legislators

More information

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

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

More information

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M.

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M. CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, 2013 6:30 P.M. CALL TO ORDER: The meeting was called to order by Council President Scott Keefer. The pledge of allegiance was recited. ROLL CALL: Present

More information

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

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN MINUTES OF THE FISCAL MEETING, REGULAR MEETING AND PUBLIC HEARING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN

More information

Town 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

Town of Union AGENDA TOWN OF UNION BOARD MEETING. December 6, 2017

Town of Union AGENDA TOWN OF UNION BOARD MEETING. December 6, 2017 Town Clerk Leonard J. Perfetti Town of Union AGENDA TOWN OF UNION BOARD MEETING December 6, 2017 Town Board Rose A. Sotak, Supervisor Thomas R. Augostini, Councilman Frank J. Bertoni, Councilman Robert

More information

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor MEMBERS PRESENT MEMBERS ABSENT Supervisor - () ( ) Councilor

More 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

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS Supervisor - Councilor - Councilor - Councilor

More information