Town of Wappinger. Town Board Meeting. Monday, March 12, :30 PM Town Hall

Size: px
Start display at page:

Download "Town of Wappinger. Town Board Meeting. Monday, March 12, :30 PM Town Hall"

Transcription

1 Town of Wappinger Town Board Meeting 20 Middlebush Road Wappingers Falls, NY townofwappinger.us ~ Minutes ~ Christine Fulton Monday, 7:30 PM Town Hall I. Call to Order Attendee Name Organization Title Status Arrived Barbara Gutzler Town of Wappinger Supervisor Present William Beale Town of Wappinger Councilman Present Vincent Bettina Town of Wappinger Councilman Late 7:38 PM Ismay Czarniecki Town of Wappinger Councilwoman Absent Michael Kuzmicz Town of Wappinger Councilman Present Graham Foster Town of Wappinger Highway Superintendent Present Al Roberts Town of Wappinger Town Attorney Present Bob Gray Town of Wappinger Town Engineer Present II. Salute to the Flag III. Adoption of Agenda 1. Motion To: Adopt Agenda RESULT: MOVER: SECONDER: AYES: ABSENT: ADOPTED [UNANIMOUS] Michael Kuzmicz, Councilman William Beale, Councilman Barbara Gutzler, William Beale, Michael Kuzmicz Vincent Bettina, Ismay Czarniecki IV. Minutes Approval Monday, February 13, 2012 ü Vote Record - Acceptance of Minutes for February 13, :30 PM þ Accepted Accepted as Amended Vincent Bettina Voter þ Michael Kuzmicz Initiator þ Monday, February 27, 2012 ü Vote Record - Acceptance of Minutes for February 27, :30 PM þ Accepted Accepted as Amended Vincent Bettina Voter þ Michael Kuzmicz Initiator þ V. Correspondence Log RESOLUTION: Resolution Authorizing the Acceptance of the Correspondence Log NOW, THEREFORE, BE IT RESOLVED, that the letters and communications itemized on the attached Correspondence Log are hereby accepted and placed on file in the Town of Wappinger Page 1 Printed 3/21/2012

2 Office of the Town Clerk. ü Vote Record - Resolution RES Vincent Bettina Voter þ Michael Kuzmicz Initiator þ VI. Public Hearings Resolution Introducing Local Law No. of the Year 2012, Chapter 133, Flood Damage Prevention Town Clerk, Christine Fulton, offered for the record the Affidavits of Posting and Publication, for the Public Hearing, duly signed and notarized (These Affidavits are attached hereto and made a part thereof the Minutes of the Public Hearing). The first resident to speak was Mary Schmalz. She asked Supervisor Gutzler to explain the Local Law. Supervisor Gutzler state that it was an extensive Local Law but basically it is a law that it is an update of the Flood maps from FEMA, Federal Emergency Management Administration. RESULT: MOVER: SECONDER: AYES: ABSENT: CLOSED [UNANIMOUS] Michael Kuzmicz, Councilman William Beale, Councilman Barbara Gutzler, William Beale, Michael Kuzmicz Vincent Bettina, Ismay Czarniecki Motion To: Open the Floor to the Public RESULT: MOVER: SECONDER: AYES: ABSENT: ADOPTED [UNANIMOUS] Michael Kuzmicz, Councilman William Beale, Councilman Barbara Gutzler, William Beale, Michael Kuzmicz Vincent Bettina, Ismay Czarniecki VII. Public Portion Motion To: Open the Floor for Public Comment RESULT: MOVER: SECONDER: AYES: ABSENT: ADOPTED [UNANIMOUS] Michael Kuzmicz, Councilman William Beale, Councilman Barbara Gutzler, William Beale, Michael Kuzmicz Vincent Bettina, Ismay Czarniecki Public Comment Supervisor Gutzler opened the floor for public comment. She asked that the public keep their comments brief since there are a lot of people, that they come to the front and state their name and address for the record. The first resident to speak was Mary Schmalz. She referred to a document in the correspondence log that pertained to rezoning and low income housing. She Town of Wappinger Page 2 Printed 3/21/2012

3 stated that the town has low income housing. Ms. Schmalz stated that what the town needs is medium income housing. The seniors are leaving because it needs medium income housing. She then reminded the board that March 20 th is the Town s Birthday and that the town will be 137 years old. Supervisor Gutzler state that March 20 th is also the Village of Wappingers Falls elections. Councilman Bettina asked the Supervisor if she would allow two constituents to speak pertaining to a noise issue they have. Supervisor Gutzler stated that normally comments are held to agenda items only. Councilman Beale stated that he had no objection as long as they yield to the residents that have comments relevant to agenda items. Councilman Bettina stated that the board is working on a stricter noise ordinance and that they just haven t been able to go forward with it. He stated that the residents had a complaint about a noise issue He then invited the residents to speak. The residents, Thomas Senior, Barbara Senior and Jim Alishevsky explained that they have a problem with a homemade quad and dirt bike trail in the neighborhood. The neighbor rides all day and they are forced to listen to the noise. Mrs. Senior stated that she was surprised to see that the noise ordinance is in effect from 7am to 8pm. She understood that a new noise ordinance was going to be adopted and wrote the Supervisor and Councilman Bettina a letter stating their concerns. She added it s going to make for an awful summer listening to the noise since it s only March and they had to listen to the noise all day. Supervisor Gutzler asked the Town Attorney, Al Roberts, if the residents had any recourse. Mr. Roberts explained that they could call the police, but as Councilman Bettina stated they are in the process of adopting a new noise ordinance and in it there will be provisions as to the level of noise during the waking hours. Mr. Senior stated that it s more than waking hours; the noise is disturbing his quality of life. Councilman Bettina stated that the board and the planner are looking into a more restrictive ordinance but as of now their hands are tied. Mr. Alishevsky stated that the resident, with the dirt bikes, property abuts his property. That resident is also riding on Locus Drive which is a paper road and thinks he shouldn t be riding on that road either. He added that technically half of the road belongs to him. Councilman Bettina stated that it was probably a civil matter. The Town Attorney, Al Roberts, stated that if the road has not been dedicated than generally the abutting land owners own to the center line. It probably would be a civil matter. He added that the ordinance will involve training of individuals with sound meters and it is just getting to its final stages now. He thinks it should be ready to be introduced in April. Mr. Alishevsky cited a penal code to which Mr. Roberts stated that the town doesn t enforce penal law that is a civil matter. Councilman Beale questioned at what point it becomes trespassing. Mr. Roberts explained that a paper road is being offered to the municipality until it is accepted the title of it rest with the abutting land owners. He added that if the land owners posted it, trespassing could then be enforced. Councilman Beale questioned where the track was located. The resident stated that it was on the owner s property. Councilman Bettina stated that he understood that it was on private property but he was trying to find some relief for these residents. Discussion continued Motion To: Close the Floor to the Public RESULT: MOVER: SECONDER: AYES: ABSENT: ADOPTED [UNANIMOUS] Vincent Bettina, Councilman Michael Kuzmicz, Councilman Barbara Gutzler, William Beale, Vincent Bettina, Michael Kuzmicz Ismay Czarniecki VIII. Discussions A. Presentation: E.J. Prescott Co. re Water Meters for the Town :20 Mike Tremper, from Camo Polution Control, explained the meters the Town currently uses and how they work. He stated that the system currently being used is 30 years old and is obsolete. In order to replace parts Debbie Brown, water and sewer billing clerk, has been calling other municipalities to get equipment that they are no longer using. He added soon there won t be any parts available. Mark Brady, the regional manager for E.J. Prescott Company, explained the operation of the old meters and functions. He stated that the meters have disks that oscillate as the water goes through. The minerals in the water slow the disks down, which affect the register on the meter, slowing it down. Although the parts can be changed, the parts now costs as much as the meter. The new meter has magnets which oscillate it s polarities inside and measures the ions. The old meter measures a ¼ gallon of water, the new meter measures 1/32 of a gallon. These new meter integrate the technology now as well as into the future. Supervisor Gutzler stated that the replacement of the meters is needed. There are about 2500 meters in the town that Town of Wappinger Page 3 Printed 3/21/2012

4 are leaking and the parts are no longer available. She stated that people are using excessive water and it is affecting the resident s bill because they are being charged for water that other people are using. The Board asked E.J. Prescott Company to speak to the board because they feel the meters really need to be updated. Mr. Brady explained that the technology now will go from the touch read to electronically reading using a walk-by hand held device to putting a device in vehicle and getting 800 readings in an hour without going on a residents property and lastly will be able to have Ms. Brown pull the reads from an area without leaving her desk. He stated that the meters are all adoptable to the new technology. Councilman Bettina stated that he would like to see a benefit analyst done. Councilman Beale questioned if the town had the ability to find out what the unaccountable use of water is. Mr. Tremper stated that it would be a lot of effort by Debbie. They did do analyst a few years ago for the budget process. They came up with 85% accountability. He stated that the town needs a system that can read the meters. Supervisor Gutzler stated that if the meters can t be read the resident is charged the minimum and in some cases they are being charged too much in some not enough. Councilman Beale questioned if the town has 85% accountability why in this economical times do they need to replace the meters. Mr. Tremper stated that water is an important commodity and you want to keep a handle on it. People should be paying for what they use. If there isn t an accurate metering system in place it will be hard to create a pay as you go system. He added that Debbie is still sending out cards for the resident to read their own meters. Discussion continued. Councilman Kuzmicz thanked Mr. Tremper for his quick response to the Pye Lane water issue. B. Rebuilding Together fee waivers - Gutzler :05 Supervisor Gutzler stated that Rebuilding Together has a list of homes that they will be working on and they have asked to have the building fees waived. They will still need to get the permits but the fees will be waived. Supervisor Gutzler made the motion to waive the fees seconded by Councilman Kuzmicz. All were in favor. Motion To: Wave Fees for Rebuilding Together RESULT: MOVER: SECONDER: AYES: ABSENT: ADOPTED [UNANIMOUS] Michael Kuzmicz, Councilman William Beale, Councilman Barbara Gutzler, William Beale, Vincent Bettina, Michael Kuzmicz Ismay Czarniecki C. Septic repairs at the Emergency Services Building - Gutzler :10 Supervisor Gutzler state that the septic pipe for the Emergency Service building rotted. She commended Steve Frasier and John Sullivan for the work that they did outside. The problem was that the pipe inside the building is rotted and broke through the concrete and needs to be replaced and that time is of the essence. The State Troopers have to move to the Transcare portion of the building. Al Roberts, Town Attorney, explained that in an emergency, the situation can be handled in the manner the Supervisor sees fit. In an emergency the competitive bidding policy is waived. He added that if they see fit, they should declare an emergency get the quotes under the direction of Bob Gray and Steve Frasier, then get the work done. Supervisor Gutzler questioned how she declares an emergency. Mr. Roberts stated that the board can adopt a resolution declaring an emergency at the Emergency Service building in connection with the required pipe repairs for the septic discharge. Supervisor Gutzler stated The Town Board declares an emergency at the Emergency Services Building for the purpose of the emergency repairs to the in ground piping system leading to the septic. The motion was made by Councilman Beale, seconded by Councilman Kuzmicz all where in favor. Steve Frasier thanked Mike Tremper from Camo Polution for sending guys over to help them get it back on line. Supervisor Gutzler thanked Steve and John again for their work Motion To: Declare an Emergency at the Emergency Services Building for the Purpose of Repairs for the in Ground Piping System Leading into the Building. Town of Wappinger Page 4 Printed 3/21/2012

5 RESULT: MOVER: SECONDER: AYES: ABSENT: ADOPTED [UNANIMOUS] William Beale, Councilman Michael Kuzmicz, Councilman Barbara Gutzler, William Beale, Vincent Bettina, Michael Kuzmicz Ismay Czarniecki D. Soccer Fields at Rockingham & Airport Parks - Gutzler :05 Supervisor Gutzler had a memo from Mr. LaPurch from the United Soccer League in regard to the drainage issues and vandalism at Airport Park and Rockingham. He stated someone had done wheelies on the fields leaving ruts. Steve Frasier stated that he did receive a complaint by phone but when they went out there they couldn t find any significant damage. E. Recycle Center sticker & permit sales - Gutzler :10 Supervisor Gutzler stated that the Town Clerk asked her to bring to the attention of board the fact that residents are complaining that the permits they are purchasing now, have already lost 3 months. She asked the board to consider the selling of the stickers on a cumulative year rather than a calendar year. Councilman Beale stated that he would like to keep the permits on the color coded annual permits. He continued saying that they will not have real credible numbers until the last quarter of If they start changing things now they will have a moving target. He feels keeping it the way it is, is the only way to have a definitive number. Councilman Bettina stated that the fishing license is sold the same way. They are not prorated. Councilman Kuzmicz stated he was not on the board when the plan was put in place. He feels that to change the plan would change the structure and that the town is already hemorrhaging money and it s only going to get worse. He added he agreed with Councilman Beale and Bettina. A Resident stated that he agreed with Councilman Beale, that since it is all color coded why change on a monthly bases. He suggested prorating on a quarterly base for those people that move into the town or decide to use it then, as the quarters go by just change the sticker. It s the same sticker it s only good for six months so give it to them at a six month rate rather than pay for the annual rate. He added that the color could stay the same; all the board would have to do is adopt a simple resolution. Councilman Bettina stated that it was a good point. Supervisor Gutzler stated that maybe by the 27 th meet they could give the Town Clerk an answer as to whether to keep it as is or prorate. Councilman Bettina stated that he wanted the residents to know that this is not a money making proposition, there is a big deficit. He suggested that the board look at the hard numbers at the next meeting to get a better idea. Councilman Beale stated that he would like to have a discussion at the April 9 th meeting with about 20 minutes set aside for the discussion. F. Safety issues at Robinson lane/little League and Capital Improvements Supervisor Gutzler stated thatshe had a meeting with the officers of the Little League. They gave her a list of items that need repairing before they can have an inspection done. The total cost is about $25, She added most of which are capital improvement and would fall under Park Land Trust. Al Roberts, Town Attorney, explained the procurement policy and the amendment that is on the agenda. He continued stating that the original total for the repairs Little League requested was over $40,00.00 and that they brought it down the figures by prioritizing the list of repairs. Steve Frazier, Buildings and Grounds, stated that he has met with different fence companies and he work orders need to have more details in order for him to get similar quotes. Councilman Bettina asked what happened to the fence that was out as Robinson Lane. Mr. Frazier stated that he didn t take it down, that it might have been Little League. Councilman Bettina stated he wanted Mr. Frazier to get back to the board as to who took down the fence because it is town property. IX. Resolutions RESOLUTION: Resolution Naming the Ball Fields at Robinson Lane Recreation Park WHEREAS, the Town Board has received a Petition requesting that the ball fields at Robinson Lane Park be named in honor of William T. Farrell for his numerous contributions to Town of Wappinger Page 5 Printed 3/21/2012

6 the community and his many years of service to the Town of Wappinger Little League and Baseball Program. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby names the ball fields at Robinson Lane Recreation Park as the The William T. Farrell The Big Guy Memorial Fields at Robinson Lane Park. 3. The Town Board authorizes a sign to be erected at the entrance to Robinson Lane Recreation Field inscribed as follows: The William T. Farrell The Big Guy Memorial Fields at Robinson Lane Park, Town of Wappinger. The Town Board further acknowledges that the sign is to be constructed and erected with private donations, under the supervision and direction of Steve Frazier, Town of Wappinger Supervisor of Buildings and Grounds. ü Vote Record - Resolution RES William Beale Voter þ Vincent Bettina Initiator þ Michael Kuzmicz Seconder þ Motion To: Amend the Sign RESULT: MOVER: SECONDER: AYES: ABSENT: ADOPTED [UNANIMOUS] Barbara Gutzler, Supervisor William Beale, Councilman Barbara Gutzler, William Beale, Vincent Bettina, Michael Kuzmicz Ismay Czarniecki RESOLUTION: Resolution Authorizing Home Rule Request to Permit Grinnell Library to Form a Public Library Special District WHEREAS, at the Town Board Meeting held on February 27, 2012, a presentation on behalf of Grinnell Library Association was made by Roderick MacLeod, President of Board of Trustees of the Grinnell Library Association, and Jessica Gonzalez, Executive Director of the Grinnell Library Association, requesting that the Town Board support the creation of a Library District for the Grinnell Library; and WHEREAS, a draft of the Special Legislation being submitted to the New York State Legislature is attached hereto and marked as Exhibit A ; and WHEREAS, the Town Board supports the formation of a Public Library Special District; and WHEREAS, the Town Board hereby authorizes Town Supervisor, Barbara A. Gutzler, to write a letter to Senator Stephen Saland and Assemblyman Joel Miller evidencing the Town Board s support of such Special District for Public Library purposes in the form attached hereto as Exhibit B. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board, by adoption of this Resolution evidences its support of the formation of a Public Library Special District for the Grinnell Library, with the express understanding that the jurisdictional boundaries of the Special District Town of Wappinger Page 6 Printed 3/21/2012

7 shall include the portion of the Village of Wappingers Falls located within the Town of Wappinger, and all of the Town of Wappinger, except that portion of the Town of Wappinger which is located within the Beacon School District. 3. The Town Board recognized that the jurisdictional boundaries of the Grinnell Public Library district shall also include the Village of Wappingers Falls located in the Town of Poughkeepsie. The Town Board hereby authorizes Supervisor Barbara A. Gutzler to forward a letter in support of the formation of the Public Library Special District for the Grinnell Library in the form attached hereto as Exhibit B. ü Vote Record - Resolution RES Vincent Bettina Initiator þ Michael Kuzmicz Voter þ Motion To: Amendment Resolution RESULT: MOVER: SECONDER: AYES: ABSENT: ADOPTED [UNANIMOUS] Vincent Bettina, Councilman Michael Kuzmicz, Councilman Barbara Gutzler, William Beale, Vincent Bettina, Michael Kuzmicz Ismay Czarniecki RESOLUTION: Resolution Adopting Local Law No. of the Year 2012, Chapter 133, Flood Damage Prevention WHEREAS, a Resolution was duly adopted by the Town Board of the Town of Wappinger introducing proposed Local Law No. of the Year 2012, Chapter 133, Flood Damage Prevention; and WHEREAS, the Public Hearing was duly advertised in the Poughkeepsie Journal and the Southern Dutchess News, the official newspapers of the Town; and WHEREAS, the Public Hearing was held on, and all parties in attendance were permitted an opportunity to speak on behalf of or in opposition to said proposed Local Law or any part thereof; and WHEREAS, the Town Board determined that the proposed Local Law was not subject to Environmental Review; and WHEREAS, the Town Board of the Town of Wappinger after due deliberation finds that it is in the best interest of the Town to adopt said Local Law; and WHEREAS, said Local Law has been on the desks of the members of the Town Board of the Town of Wappinger for at least seven (7) days exclusive of Sunday prior to the adoption of this Resolution. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board of the Town of Wappinger hereby adopts Local Law No. 4 of the Year 2012, Chapter 133, Flood Damage Prevention, a copy of which is attached hereto and made part of this Resolution. 3. The Town Clerk is directed to enter said Local Law in the minutes of this meeting and to the Local Law book for the Town of Wappinger and to give due notice of the adoption of said Local Law to the Federal Emergency Management Agency, the Dutchess County Department of Planning and Development, the Secretary of State of New York, the NYS Department of Environmental Conservation Town of Wappinger Page 7 Printed 3/21/2012

8 (Floodplain Management Section) and the Regional Office of the NYS Department of Environmental Conservation, as required by law. ü Vote Record - Resolution RES William Beale Initiator þ Vincent Bettina Seconder þ Michael Kuzmicz Voter þ RESOLUTION: Resolution Introducing Local Law No. of the Year 2012, Entitled Amending Chapter B. of the Town of Wappinger Code WHEREAS, by Local Law No. 1 of the Year 2011, the Town Board established capital buy-in fees for new parcels being added to the jurisdictional boundaries of Water and Sewer Districts; and WHEREAS, due to an inadvertence, the capital buy-in fee for single-family residential parcels for sewer districts was improperly set at $3,200.00,and the capital buy-in fee for singlefamily residential parcels for water districts was improperly set at $4,800.00; and WHEREAS, the correct capital buy-in fee for single-family residential parcels for sewer districts is $4,800.00, and the correct capital buy-in fee for single-family residential parcels for water districts is $3,200.00; and WHEREAS, the Town Board seeks to correct these typographical errors; and WHEREAS, the proposed action is a Type II action pursuant to Chapter 117 of the Code of the Town of Wappinger and 6 NYCRR (c) (20) and is otherwise exempt from environmental review pursuant to the New York State Environmental Quality Review Act ( SEQRA ). NOW, THEREFORE, BE IT RESOLVED: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby introduces for adoption Local Law No. of the Year 2012 in the form annexed hereto. 3. The Town Board determines that the enactment of the aforementioned Local Law is a Type II action as defined in 6 NYCRR and Chapter 117 of the Code of the Town of Wappinger and, accordingly, the Town Board hereby expressly determines that this action is not an action that requires review pursuant to the provisions of the New York State Environmental Quality Review Act (SEQRA) or pursuant to Chapter 117 of the Code of the Town of Wappinger or pursuant to 6 NYCRR Part The Town Board hereby schedules a Public Hearing on the Proposed Adoption of Local Law No. of the Year 2012 to be held at Town Hall, 20 Middlebush Road, Wappingers Falls, New York on the 9th day of April 2012, at 7:30 p.m., and the Town Clerk is directed to post the Notice of the Public Hearing in the form annexed hereto and to publish same in the Southern Dutchess News and Poughkeepsie Journal as required by law. ü Vote Record - Resolution RES Vincent Bettina Initiator þ Michael Kuzmicz Voter þ Town of Wappinger Page 8 Printed 3/21/2012

9 RESOLUTION: Resolution Authorizing Town Clerk to Attend the NYS Town Clerks Association 2012 Conference WHEREAS, the Town Clerk, Christine Fulton, has requested to attend the New York State Town Clerks Association 2012 Conference held in Saratoga, New York, from April 22-25, 2012; and WHEREAS, the New York State Town Clerks Association 2012 Conference provides training courses and informational seminars with respect to the duties of the Town Clerk; and WHEREAS, training expenses for the department have been budgeted in the amount of $1, in budget line A ; and WHEREAS, the estimated costs for attendance include registration ($150), hotel ($104), expected reimbursed meal expenses ($50) and mileage reimbursement ($134.32). NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby authorizes Town Clerk, Christine Fulton, to attend the New York State Town Clerks Association 2012 Conference, from April 22 25, 2012 at a total cost not to exceed $ The Town Board hereby directs the Town Clerk to execute a Purchase Order and/or Voucher for advance payment of the registration and hotel accommodations. ü Vote Record - Resolution RES Vincent Bettina Initiator þ Michael Kuzmicz Voter þ RESOLUTION: Resolution Authorizing Town Records Management and Disposition Day WHEREAS, the State of New York has established standards for records retention and disposition through the State Archives and Records Administration, pursuant to Section of the Arts & Cultural Affairs Law; WHEREAS, the Town of Wappinger has adopted a Records Retention and Disposition Schedule, MU-1 as codified in Town Code Section 50-10; and WHEREAS, the Town Clerk is the designated Records Management Officer; and WHEREAS, each Town department maintains records which require storage and/or disposition in accordance with the New York State Archives Records Retention Standards; and WHEREAS, each Town department has a designated records custodian, with the name of the records custodian placed on file with the Town Clerk s office; and WHEREAS, the Town Board acknowledges that compliance with the Records Retention and Disposition Schedule MU-1 is required and hereby schedules Tuesday, March 27, 2012 as Records Management and Disposition Day; and WHEREAS, all Town departments shall be closed to the public on March 27, 2012 to comply with the Records Management and Disposition Schedule; and WHEREAS, the Town Board designates the Town Clerk, Town Supervisor, Town Historian, Attorney to the Town, and Engineer to the Town, to serve as a Records Advisory Committee; and Town of Wappinger Page 9 Printed 3/21/2012

10 WHEREAS, the Town Board authorizes an expenditure not to exceed $ for onsite document shredding with HV Shred, Inc. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby establishes Tuesday, March 27, 2012 as the Records Management and Disposition Day for the purposes of compliance with Records Retention and Disposition Schedule MU The Town Hall and all Town departments shall be closed to the public for compliance with the New York State Archives Records Retention Standards. All Town Departments shall coordinate records disposition under the direction of the Town Clerk, who shall supervise and direct the disposition of all Town records in accordance with Chapter of the Town Code. ü Vote Record - Resolution RES Vincent Bettina Voter þ Michael Kuzmicz Initiator þ RESOLUTION: Resolution Appointing Member to Bureau of Fire Prevention WHEREAS, the Town of Wappinger Bureau of Fire Prevention consists of eight members, two members appointed from each of the Fire Districts in the Town, plus the Director of Code Enforcement and the Town Fire Inspector; and WHEREAS, the New Hackensack Fire District has recommended the appointment of Dennis Lasowski to replace Jeffrey Mulligan, who was previously appointed to the Board; and WHEREAS, the New Hackensack Fire District also recommends the reappointment of Roger Munoz, as the second member of the Bureau from the New Hackensack Fire District. NOW, THEREFORE, BE IT RESOLVED, 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. Dennis Lasowski and Roger Munoz are hereby appointed as members of the Town of Wappinger Bureau of Fire Prevention representing the New Hackensack Fire District for the two year term ending December 31, ü Vote Record - Resolution RES William Beale Initiator þ Vincent Bettina Voter þ Michael Kuzmicz Seconder þ RESOLUTION: Resolution Awarding Contracts for Highway Department Supplies Town of Wappinger Page 10 Printed 3/21/2012

11 WHEREAS, the Town of Wappinger Highway Superintendent, Graham Foster, solicited bids for the supply of various Highway Department materials; and WHEREAS, bids were received and reviewed by Town of Wappinger Highway Superintendent, Graham Foster; and WHEREAS, Town of Wappinger Highway Superintendent, Graham Foster, has provided an award recommendation for the various bids to the Town Board dated March 5, 2012, a copy of which is affixed hereto. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby awards the bids for the following Highway Department supplies: A. The Contract for 89 octane gasoline is awarded to Bottini Fuel in the amount of $.3500 over Warex Terminal price; B. The Contract for diesel fuel is awarded to Bottini Fuel in the amount of $.2340 over the New York Harbor Tank Car reseller s price as posted in the Journal of Commerce Daily Petroleum Prices of the New York Journal of Commerce. C. The Contract for striping of Town roads is awarded to Hi-Way Safety Systems, Inc., in the amount of $ per mile for double yellow centerline and $ per mile for single white edgeline. D. The Contract for road aggregates delivered is awarded to Thalle Industries, Inc. as follows: ¼ crushed stone - $22.00 per ton delivered; ½ crushed stone - $22.50 per ton delivered; 5/8 crushed stone - $21.00 per ton delivered; and Tailings - $17.00 per ton delivered. E. The Contract for supply of 3/8, ¾, 1½ and 2½ crushed stone is awarded to Westhook Sand & Gravel, Inc., all at the price of $20.20 per ton delivered. F. The Contract for supply of run of bank gravel is awarded to Westhook Sand & Gravel, Inc. at the price of $19.60 per ton delivered. G. The Contract for supply of ¼, 3/8, ¾, and 1½ washed gravel and tailings is awarded to Westhook Sand & Gravel, Inc. all at the price of $18.40 per ton delivered. H. The Contract for supply of Quarry Item 4 is awarded to Tilcon New York, Inc. at the price of $16.45 per ton delivered. I. The Contract for supply of ½, 5/8 and 2½ washed gravel is awarded to Rte 82 Sand & Gravel, Inc. at the price of $22.75 per ton delivered. J. The Contract for supply of snow/ ice aggregates is awarded to Clove Excavators, Inc. at the price of $17.00 per ton delivered. Town of Wappinger Highway Superintendent, Graham Foster, recommends that salt, pipe, blacktop and trash removal should be purchased from OGS, state bid. ü Vote Record - Resolution RES William Beale Voter þ Vincent Bettina Seconder þ Michael Kuzmicz Initiator þ RESOLUTION: Resolution Introducing Local Law No. of the Year 2012 Amending Chapter 46, the Procurement Policy of the Town of Wappinger WHEREAS, the Town Board has previously adopted a Procurement Policy pursuant to 104-b of the General Municipal Law; and Town of Wappinger Page 11 Printed 3/21/2012

12 WHEREAS, 104-b of the General Municipal Law requires the Town to annually review the procedures established for the purchasing of goods and services that fall below the monetary bid limits set forth in General Municipal Law; and WHEREAS, the Town Board and other Department Heads of the Town have determined that it is in the best interests of the Town to increase the limits set forth in the Procurement Policy, as authorized by amendments to General Municipal Law 103. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The recitations above set forth are incorporated in this Resolution as if fully set forth and adopted herein. 2. The Town Board hereby introduces for adoption Local Law No. of the Year 2012 in the form annexed hereto, increasing the limits set forth in the Town of Wappinger Procurement Policy. 3. The Town Board hereby determines that the proposed action to amend the Town of Wappinger Procurement Policy is a Type II action as defined in 6 NYCRR 617.5(c)(16) and, accordingly, the Town Board hereby expressly determines that this action is not an action that requires review pursuant to the provisions of the New York State Environmental Quality Review Act (SEQRA) or pursuant to Local Law 6 of 1992, or pursuant to 6 NYCRR Part The Town Board hereby schedules a Public Hearing on the Proposed Adoption of Local Law No. of the Year 2012 to be held at Town Hall, 20 Middlebush Road, Wappingers Falls, New York on the 9th day of April 2012, at 7:30 p.m., and the Town Clerk is directed to post the Notice of the Public Hearing in the form annexed hereto and to publish same in the Southern Dutchess News and Poughkeepsie Journal as required by law. ü Vote Record - Resolution RES Adopted as Amended William Beale Voter þ Vincent Bettina Initiator þ Michael Kuzmicz Seconder þ X. New Business Councilman Beale Councilman Beale stated that some of the signs in the Town are showing their age. He wanted to see if he could get some Town seal stickers to replace the ones that are almost worn away. He would also like to paint the poles white to make them look nicer. Supervisor Gutzler stated that they might be able to get residents to volunteer to help and may be able to get things donated. Councilman Beale added that they were originally funded from Greenway funding and was wondering if there was any money left to repair the signs. He added that the Recycle Center sign needs to be updated with the proper administration on it. He suggested that at the very least, the names of the individuals that are no longer in office be covered up so they are not getting phone calls. He added that he will bring information on April 9 th to the Recycle Center discussion. Councilman Bettina Councilman Bettina stated that there are signs that need to be put up pertaining to the Local Law that was passed with regards to parking on the streets. Graham Foster, Highway Superintendent, reminded the board that there isn t any money in the budget. He stated that with the snow ordinance in effect it hasn t been a major priority. Councilman Beale stated that the law that stated all street signs needed to be replaced and made larger was repealed. Mr. Foster stated that as they replace the sign, they are being replaced with the new signs with the large letter so they are in compliance. Town of Wappinger Page 12 Printed 3/21/2012

13 XI. Town Board Review of Vouchers RESOLUTION: Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board The following claims have been duly audited and allowed by the Town Board of the Town of Wappinger, New York (the "Town"), and you are hereby authorized and directed to pay to each claimant the amount allowed upon his claim as hereinafter set forth: Claim Packet: 2011-AAAA DB (Highway) Williams Lumber $31.64 Totals $31.64 $31.64 I, Christine Fulton, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting March 12, 2012, and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the Accounting Department for payment. ü Vote Record - Resolution RES Barbara Gutzler Initiator þ Vincent Bettina Voter þ Michael Kuzmicz Voter þ RESOLUTION: Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board The following claims have been duly audited and allowed by the Town Board of the Town of Wappinger, New York (the "Town"), and you are hereby authorized and directed to pay to each claimant the amount allowed upon his claim as hereinafter set forth: Claim Packet: 2011-BBBB A (General Town Wide) DB (Highway) Wapp United Soc Club $5, Enviro Clean $2, Totals $5, $2, $7, I, Christine Fulton, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting March 12, 2012, and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the Accounting Department for payment. ü Vote Record - Resolution RES Barbara Gutzler Initiator þ Vincent Bettina Voter þ Michael Kuzmicz Voter þ Town of Wappinger Page 13 Printed 3/21/2012

14 RESOLUTION: Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board The following claims have been duly audited and allowed by the Town Board of the Town of Wappinger, New York (the "Town"), and you are hereby authorized and directed to pay to each claimant the amount allowed upon his claim as hereinafter set forth: Claim Packet: 2012-L A (General Townwide) B (General PartTown) DB (Highway) HBE (Equip) Central Hudson $73.23 Central Hudson $ Central Hudson $1, Central Hudson $34.03 Central Hudson $ Central Hudson $78.40 FedEx $39.84 New Hack Fire Depart $1,017, Southern Dtc News $56.19 Southern Dtc News $49.30 Home Depot $4.49 Home Depot $1.97 Home Depot $9.74 MVP $24, $5, $17, MVP Gold $3, Pine Bush Equip $ Anaconda Sports $ HO Penn $ First Unum Life $ $50.65 $ Carquest $47.82 Carquest $2, Carquest $59.32 Carquest $ Brady's Power Equip $ Craig Bova $10.00 Craig Bova $5.00 Noco Energy $1, Williams Lumber $ Dutchess Co Truck Parts $ Hudson River Truck Equip $ Staples $ Sal Morello $35.00 Hoselton Automall $28, Wells Fargo $ Cornerstone $ $31.88 Morris Associates $3, $1, $4, Morris Associates Morris Associates Morris Associates Amazon $24.98 Amazon $ Town of Wappinger Page 14 Printed 3/21/2012

15 Paetec $ $24.55 Costume Super Center $ Totals $1,053, $7, $28, $28, HNC (Cider Mill SU (Wapp WU (Wapp T92 Loop) United) United) (Escrow) Central Hudson Central Hudson Central Hudson Central Hudson Central Hudson Central Hudson FedEx New Hack Fire Depart Southern Dtc News Southern Dtc News Home Depot Home Depot Home Depot MVP MVP Gold Pine Bush Equip Anaconda Sports HO Penn First Unum Life Carquest Carquest Carquest Carquest Brady's Power Equip Craig Bova Craig Bova Noco Energy Williams Lumber Dutchess Co Truck Parts Hudson River Truck Equip Staples Sal Morello Hoselton Automall Wells Fargo Cornerstone Morris Associates $7, $2, $1, $5, Morris Associates $ Morris Associates $9, Morris Associates $ Amazon Amazon Paetec Costume Super Center Totals $7, $2, $1, $15, Pay Board Hold Central Hudson $73.23 Central Hudson $ Central Hudson $1, Central Hudson $34.03 Central Hudson $ Central Hudson $78.40 FedEx $39.84 New Hack Fire Depart $1,017, Southern Dtc News $56.19 Southern Dtc News $49.30 Home Depot $4.49 Home Depot $1.97 Town of Wappinger Page 15 Printed 3/21/2012

16 Home Depot $9.74 MVP $47, MVP Gold $3, Pine Bush Equip $ Anaconda Sports $ HO Penn $ First Unum Life $ Carquest $47.82 Carquest $2, Carquest $59.32 Carquest $ Brady's Power Equip $ Craig Bova $10.00 Craig Bova $5.00 Noco Energy $1, Williams Lumber $ Dutchess Co Truck Parts $ Hudson River Truck Equip $ Staples $ Sal Morello $35.00 Hoselton Automall $28, Wells Fargo $ Cornerstone $ Morris Associates $27, Morris Associates $ Morris Associates $9, Morris Associates $ Amazon $24.98 Amazon $ Paetec $ Costume Super Center $ Totals $1,144, $54, $62, $1,027, I, Christine Fulton, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting March 12, 2012, and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the Accounting Department for payment. ü Vote Record - Resolution RES Barbara Gutzler Initiator þ Vincent Bettina Voter þ Michael Kuzmicz Voter þ RESOLUTION: Resolutiion Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board The following claims have been duly audited and allowed by the Town Board of the Town of Wappinger, New York (the "Town"), and you are hereby authorized and directed to pay to each claimant the amount allowed upon his claim as hereinafter set forth: Claim Packet: 2012-M Town of Wappinger Page 16 Printed 3/21/2012

17 A (General Townwide) AM (Ambulance) B (General PartTown) CAMO Pollution $25.00 CAMO Pollution $25.00 NyComco Poughkeepsie Jrnl $53.30 Home Depot $64.87 Empire Bus Forms $ Brady's Power Equip Dut Co Truck Parts Dut Co Truck Parts Hud River Truck Equip Hud River Truck Equip Staples $13.48 $99.84 Zee Medical $46.32 Cablevision $ Wells Fargo $ Wells Fargo $ Transcare $32, Michael Krisko Murphy's Sand/Gravel $ AW Direct AW Direct Tool Rental By Durants $ Tool Rental By Durants $52.66 Uni Select $31.55 Gjerj Shala $ Totals $2, $32, $ DB (Highway) HME (Equip) CAMO Pollution CAMO Pollution NyComco $ Poughkeepsie Jrnl Home Depot Empire Bus Forms Brady's Power Equip $ Dut Co Truck Parts $88.80 Dut Co Truck Parts $98.76 Hud River Truck Equip $ Hud River Truck Equip $ Staples Zee Medical Cablevision Wells Fargo Wells Fargo Transcare Michael Krisko $97.31 Murphy's Sand/Gravel AW Direct $ AW Direct $ Tool Rental By Durants Tool Rental By Durants Uni Select Gjerj Shala Totals $2, $ $38, Town of Wappinger Page 17 Printed 3/21/2012

18 Pay Board Hold CAMO Pollution $25.00 CAMO Pollution $25.00 NyComco $ Poughkeepsie Jrnl $53.30 Home Depot $64.87 Empire Bus Forms $ Brady's Power Equip $ Dut Co Truck Parts $88.80 Dut Co Truck Parts $98.76 Hud River Truck Equip $ Hud River Truck Equip $ Staples $ Zee Medical $46.32 Cablevision $ Wells Fargo $ Wells Fargo $ Transcare $32, Michael Krisko $97.31 Murphy's Sand/Gravel $ AW Direct $ AW Direct $ Tool Rental By Durants $ Tool Rental By Durants $52.66 Uni Select $31.55 Gjerj Shala $ Totals $33, $4, $0.00 I, Christine Fulton, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting March 12, 2012, and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the Accounting Department for payment. ü Vote Record - Resolution RES Barbara Gutzler Initiator þ Vincent Bettina Voter þ Michael Kuzmicz Voter þ RESOLUTION: Resolution Authorizing Abstract of Claim and Warrant for Payment of Claim Audited by Town Board The following claims have been duly audited and allowed by the Town Board of the Town of Wappinger, New York (the "Town"), and you are hereby authorized and directed to pay to each claimant the amount allowed upon his claim as hereinafter set forth: Claim Packet: 2012-N A (General Townwide) B (General PartTown) DB (Highway) LC (Cameli) Town of Wappinger Page 18 Printed 3/21/2012

19 CAMO Pollution CAMO Pollution Central Hudson $3, $84.72 NyComco $ NyComco $ Pough Journal $57.74 Sedore and Company $2, Bottini $ Bottini $4, Kaman Industries $ Michael Sheehan $ Bostwick Sales $ Arkel Motors $ Williams Lumber $8.33 Williams Lumber $56.96 Reserve Account $4, Aflac Public Entity Trust $ $ $2, $99.00 $1, $11, R. Costa $ All State $ NYSTCA $ Totals $19, $6, $7, $84.72 LD (Chelsea) LH (Hughsonville) SF (Fleetwood) SM (Mid Point) CAMO Pollution $8, $9, CAMO Pollution Central Hudson $ $2, NyComco NyComco Pough Journal Sedore and Company Bottini Bottini Kaman Industries Michael Sheehan Bostwick Sales Arkel Motors Williams Lumber Williams Lumber Reserve Account Aflac Public Entity Trust R. Costa All State Town of Wappinger Page 19 Printed 3/21/2012

20 NYSTCA Totals $ $2, $8, $9, SU (Wapp United) SW WF WH (Wildwood) (Fleetwood) (Watch Hill) CAMO Pollution $55, $13, CAMO Pollution $2, $1, Central Hudson NyComco NyComco Pough Journal Sedore and Company Bottini Bottini Kaman Industries Michael Sheehan Bostwick Sales Arkel Motors Williams Lumber Williams Lumber Reserve Account Aflac Public Entity Trust R. Costa All State NYSTCA Totals $55, $13, $2, $1, WT (Tall Trees) WU (Wapp United) CAMO Pollution CAMO Pollution $2, $66, Central Hudson NyComco NyComco Pough Journal Sedore and Company Bottini Bottini Kaman Industries Michael Sheehan Bostwick Sales Arkel Motors Williams Lumber Williams Lumber T14 (All State) T16 (Aflac) Town of Wappinger Page 20 Printed 3/21/2012

21 Reserve Account Aflac $ Public Entity Trust $67.95 R. Costa All State $ NYSTCA Totals $2, $66, $ $ T92 (Escrow) Pay Board CAMO Pollution $86, CAMO Pollution $73, Central Hudson $6, NyComco $ NyComco $ Pough Journal $57.74 Sedore and Company $2, Bottini $ Bottini $4, Kaman Industries $ Michael Sheehan $ Bostwick Sales $ Arkel Motors $ Williams Lumber $8.33 Williams Lumber $56.96 Reserve Account $4, Aflac $ Public Entity Trust $3, $99.00 $1, $11, R. Costa $ All State $ $50.00 $50.00 $ $ $ $ $ $ $ NYSTCA $ Totals $1, $200, $20, $179, CAMO Pollution CAMO Pollution Central Hudson NyComco NyComco Pough Journal Sedore and Company Hold Town of Wappinger Page 21 Printed 3/21/2012

22 Bottini Bottini Kaman Industries Michael Sheehan Bostwick Sales Arkel Motors Williams Lumber Williams Lumber Reserve Account Aflac Public Entity Trust R. Costa All State NYSTCA Totals $0.00 I, Christine Fulton, Town Clerk of the Town of Wappinger, hereby certify that the vouchers listed above were audited by a majority of the Town Board at the public meeting March 12, 2012, and allowed to the claimants the amount opposite his/her name. The Town Supervisor is hereby authorized to submit such claims to the Accounting Department for payment. ü Vote Record - Resolution RES Barbara Gutzler Initiator þ Vincent Bettina Voter þ Michael Kuzmicz Voter þ XII. Adjournment XIII. Motion To: Wappinger Adjournment & Signature The meeting adjourned at 9:12 PM. RESULT: MOVER: SECONDER: AYES: ABSENT: Christine Fulton Town Clerk ADOPTED [UNANIMOUS] William Beale, Councilman Vincent Bettina, Councilman Barbara Gutzler, William Beale, Vincent Bettina, Michael Kuzmicz Ismay Czarniecki Town of Wappinger Page 22 Printed 3/21/2012

Town of Wappinger Town Board Meeting April 24, :30 PM ~ Final Agenda ~

Town of Wappinger Town Board Meeting April 24, :30 PM ~ Final Agenda ~ Town of Wappinger Town Board Meeting April 24, 2006 7:30 PM ~ Final Agenda ~ 7:30 PM Meeting called to order on April 24, 2006 at Town Hall, 20 Middlebush Rd, Wappingers Falls, NY. I. Call to Order Attendee

More information

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

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

More information

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

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

More information

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

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

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

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

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

More information

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

REGULAR MEETING. March 18, 2013

REGULAR MEETING. March 18, 2013 REGULAR MEETING March 18, 2013 PRESENT: Mayor Robinson, Trustees Appleton, Barber, Marsh and Wagner, Chief of Police Blythe, Superintendent Stearns and Clerk Hoffmeister Building Inspector Hurlburt excused

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 MEETNG OCTOBER 12, 2017 DAY TOWN BOARD UNAPPROVED MINUTES PAGE 01 OF 05

REGULAR MEETNG OCTOBER 12, 2017 DAY TOWN BOARD UNAPPROVED MINUTES PAGE 01 OF 05 PAGE 01 OF 05 A REGULAR MEETING of the Town Board of the Town of Day, County of Saratoga, State of New York, was held in the Day Town Hall, 1650 North Shore Road, Hadley NY 12835, on October 12, 2017.

More information

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012 The Workshop portion of the Meeting of the Beekman Town Board was called to order at 7:05PM with Supervisor Matthew D. Kennedy presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT:

More information

COUNCIL MEETING MINUTES January 14 th, 2019

COUNCIL MEETING MINUTES January 14 th, 2019 COUNCIL MEETING MINUTES January 14 th, 2019 The Common Council of the City of Kokomo, Indiana met Monday January 14 th, 2019 at 6:00 P.M. in the City Hall Council Chambers. The meeting was called to order

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

April 14, 2014 TOWN OF PENDLETON

April 14, 2014 TOWN OF PENDLETON TOWN OF PENDLETON A regular meeting of the Town Board of the Town of Pendleton held at the Town Hall, 6570 Campbell Blvd. Pendleton, N.Y. on the 14 th day April 2014 at 8:00 P.M. Supervisor Riester called

More 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

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

REGULAR MEETING. January 6, 2014

REGULAR MEETING. January 6, 2014 REGULAR MEETING January 6, 2014 PRESENT: Mayor Robinson, Trustees Appleton, Barber and Marsh, Superintendent Stearns, Chief of Police Blythe, Building Inspector Hurlburt and Clerk Hoffmeister Trustee Wagner

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 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

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

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels ROLLA CITY COUNCIL MEETING MINUTES TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Matthew

More information

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 06:01:16 1 (62) 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

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

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

More information

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

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC.

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC. Board approved March 2005 BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC. ARTICLE I NAME The name of this Corporation is West Central Neighborhood Association, Inc., hereinafter referred to as

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

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

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

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

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

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

More information

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 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

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

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

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting April 25, :00 p.m.

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting April 25, :00 p.m. Council of the Borough of Somerset 347 West Union Street Somerset Pa. 15501 Council Meeting April 25, 2016 7:00 p.m. Meeting called to order by President Ruby Miller, opening with recitation of the Pledge

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

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

REGULAR MEETING. February 18, 2014

REGULAR MEETING. February 18, 2014 REGULAR MEETING February 18, 2014 PRESENT: Mayor Robinson, Trustees Appleton, Barber, Marsh and Wagner, Superintendent Stearns, Asst Chief of Police Hoffmeister, Building Inspector Hurlburt and Clerk Hoffmeister

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

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

Organizational Meeting

Organizational Meeting Organizational Meeting Town of Mohawk Richard A. Papa Office Building 2-4 Park Street Fonda, New York January 10 th, 2019 Thursday 7:00 PM I. Call the meeting to order. Salute to the flag: Edward Bishop.

More information

Regular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Regular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 1 Regular Meeting of the Town Board January 10, 2018 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

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

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

More information

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

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

More information

SPECIAL CITY COUNCIL MEETING MARCH 27, 2017

SPECIAL CITY COUNCIL MEETING MARCH 27, 2017 SPECIAL CITY COUNCIL MEETING CALL TO ORDER/RECORD OF ATTENDANCE The special Sikeston City Council meeting of March 27, 2017 was called to order at 11:30 a.m., in the City Council Chambers, located at 105

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

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M. REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on October 10, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New

More information

Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York December 9, :00pm 124 Main Street Windsor, NY 13865

Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York December 9, :00pm 124 Main Street Windsor, NY 13865 1 Supervisor Price pointed out the exits in the room. Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York December 9, 2015 7:00pm 124 Main Street Windsor, NY 13865 MEETING CALLED

More information

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

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

More information

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents Town Hall Greg Post, Supervisor led the pledge to the flag. 7:00 P.M. Roll Call Present: Others Present: Supervisor Post Deputy Supervisor Underhill Councilwoman White Councilwoman Michalak Councilman

More information

VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017

VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017 VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017 Following the Pledge of Allegiance and moment of silence, President Sharon Wussow called the meeting to order at 7:00 p.m. Wussow read a statement

More information

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M.

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M. BOARD MEMBERS PRESENT: Daniel Schrantz Jerry Boltz Patti Farrell Rick Manzella BOARD MEMBERS ABSENT: Gary Miller OTHERS PRESENT: Ken Becker Roxane Sobecki 5 Town Residents Supervisor Council Council Council

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

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

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

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

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

Stillwater Town Board. Stillwater Town Hall

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

More information

thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE

thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE Nassau Lake Park Improvement Association (NLPIA) is a New York State not-for-profit membership corporation, incorporated in

More information

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

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

More information

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 The City Council of the City of Center Point, Alabama met in regular session at the Center Point City Hall on Thursday,

More information

ARTICLE 7 AMENDMENTS TO ORDINANCE

ARTICLE 7 AMENDMENTS TO ORDINANCE ARTICLE 7 AMENDMENTS TO ORDINANCE 7.1 GENERAL AMENDMENTS 7-1 7.1.1 Authority 7-1 7.1.2 Proposal to Amend 7-1 7.1.3 Application and Fee 7-1 7.1.4 Referral for Advisory Opinion 7-1 7.1.5 Public Hearing Notice

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 Page 2 Public Hearing Zoning Changes PDDs Public Hearing Fire Department Contract Page 3 Approval of Audited Claims Approval of Minutes Voice of the Public

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

P a g e 1. Newfield Town Board Regular Meeting August 14, 2014

P a g e 1. Newfield Town Board Regular Meeting August 14, 2014 P a g e 1 The regular Meeting of the Newfield Town Board was held at the Town Hall Board Room at 7:00 p.m. The meeting was called to order by Supervisor Jeffrey Hart and opened with the Pledge of Allegiance

More information

CHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel.

CHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel. CHILI TOWN BOARD July 13, 2005 A meeting of the Chili Town Board was held on July 13, 2005 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York 14624 at 7:00 p.m. The meeting was called to order

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 LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 14, 2008

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

More information

November 3, 2014 WORK SESSION

November 3, 2014 WORK SESSION November 3, 2014 WORK SESSION The Work Session of the Town of Dickinson Town Board was called to order by Supervisor Michael A. Marinaccio at 5:30 PM on Monday, November 3, 2014 in the Town Hall, 531 Old

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 SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

More information

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC.

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC. BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC. ARTICLE I NAME AND LOCATION Section 1. Name. The name of the corporation is THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC., hereinafter referred to

More information

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE Disclaimer THIS ADMINISTRATIVE CODE REFLECTS THE ACTIONS OF METROPOLITAN S BOARD OF DIRECTORS THROUGH ITS MEETING ON January 14, 2014, AND MAY NOT REFLECT

More information

TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008

TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008 TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008 Supervisor Dodd called the meeting to order at 7:00 pm, followed by the Pledge to the Flag. PRESENT: Supervisor Dodd, Councilmen Veazey, Day, Hilchey and Cianfrini

More information

MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION MAY 20, 2013 MINUTES

MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION MAY 20, 2013 MINUTES MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION MAY 20, 2013 MINUTES Chairman Corbin reconvened the meeting at 7:00 p.m. at the Highlands Civic Center as recessed from the May 14, 2013 regular meeting.

More information

Members: Mr. Prager Chairman Mr. Rexhouse Member Mr. Casella Member Mr. Johnston Member--Absent Mr. Galotti Member

Members: Mr. Prager Chairman Mr. Rexhouse Member Mr. Casella Member Mr. Johnston Member--Absent Mr. Galotti Member MINUTES Town of Wappinger October 14, 2014 Town Hall 20 Middlebush Road Wappinger Falls, NY Summarized Minutes Members: Mr. Prager Chairman Mr. Rexhouse Member Mr. Casella Member Mr. Johnston Member--Absent

More information

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

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

More information

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

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

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag. Official Minutes A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 1 st day

More information

Guidelines for Submittals for Land Disturbance Permits

Guidelines for Submittals for Land Disturbance Permits Guidelines for Submittals for Land Disturbance Permits A Land Disturbance Permit (LDP) is a local permit required by the City of Shawnee for any land disturbance occurring in a given area. "Land Disturbance"

More information

Town Board Meeting of March 10, 2015 East Hampton, New York

Town Board Meeting of March 10, 2015 East Hampton, New York East Hampton Town Board Carole Brennan 159 Pantigo Road Telephone: Town Board Meeting of March 10, 2015 East Hampton, New York I. Call to Order 10:00 AM Meeting called to order on March 10, 2015 at Montauk

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

UNION VALE TOWN BOARD MEETING APRIL 7, 2016 TOWN HALL 249 DUNCAN ROAD LAGRANGEVILLE NY 7:30 PM

UNION VALE TOWN BOARD MEETING APRIL 7, 2016 TOWN HALL 249 DUNCAN ROAD LAGRANGEVILLE NY 7:30 PM UNION VALE TOWN BOARD MEETING APRIL 7, 2016 TOWN HALL 249 DUNCAN ROAD LAGRANGEVILLE NY 7:30 PM PRESENT: Supervisor Patricia Tompkins Councilmen: Steven Frazier, John Welsh, David McMorris and Corrina Kelley

More information

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960 New Haven Township Olmsted County, Minnesota Est. 1858 Phone: 507.356.8330 Email: NHTownship@Bevcomm.Net 9024 County Road 3 NW, Oronoco, MN 55960 Regular Monthly Town Board Meeting Minutes February 12,

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

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

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

More information

WAUKESHA COUNTY VILLAGE OF OCONOMOWOC LAKE STATE OF WISCONSIN ORDINANCE NO. 173 (as amended by ordinance 241)

WAUKESHA COUNTY VILLAGE OF OCONOMOWOC LAKE STATE OF WISCONSIN ORDINANCE NO. 173 (as amended by ordinance 241) WAUKESHA COUNTY VILLAGE OF OCONOMOWOC LAKE STATE OF WISCONSIN ORDINANCE NO. 173 (as amended by ordinance 241) AN ORDINANCE TO REPEAL AND CREATE A NEW BUILDING CODE FOR THE VILLAGE OF OCONOMOWOC LAKE The

More information

Town Board Minutes December 13, 2016

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

More information

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 MEETING MINUTES

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 MEETING MINUTES PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 MEETING MINUTES December 3, 2018 The Regular Monthly Meeting of the Penn Forest Township Board of Supervisors is being held at Penn Forest

More information

Pontiac Public Library Board Meeting. September 26 th, 2018

Pontiac Public Library Board Meeting. September 26 th, 2018 Pontiac Public Library Board Meeting September 26 th, 2018 I. Roll Call Chair Hatchett Present, Vice Chair Earl Present, Treasurer Maxey Present, Secretary Rutherford Present, Trustee DuVall Present, Trustee

More information

ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR.

ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR. ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR. THE VILLAGE OF DECATUR ORDAINS: Section 1. Administration. (a) The Water Superintendent,

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

Town of Northumberland Town Board Meeting July 10, 2008

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

More information

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

More information

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013 MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013 The meeting was called to order and the Statement of Compliance with the Open Public Meetings Act given by Mayor Neff at

More information

CITY OF GLENDALE -- COMMON COUNCIL August 13, 2018

CITY OF GLENDALE -- COMMON COUNCIL August 13, 2018 CITY OF GLENDALE -- COMMON COUNCIL August 13, 2018 Regular meeting of the Common Council of the City of Glendale held in the Municipal Building, 5909 North Milwaukee River Parkway. The meeting was called

More information