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

Size: px
Start display at page:

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

Transcription

1 14 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK January 28, 2009 Supervisor Sandra Frankel Councilmember Jim Vogel Councilmember Louise Novros Councilmember Ray Tierney William Moehle Attorney for the Town Town Clerk Susan Kramarsky MEETING CALLED TO ORDER: MOTION TO GO INTO EXECUTIVE SESSION: Motion by Councilmember Louise Novros seconded by Councilmember Ray Tierney that the Town Board go into Executive Session at 6:16 P.M. to discuss matters of litigation. Motion by Councilmember Ray Tierney seconded by Councilmember Louise Novros to come out of Executive Session at 7:00 P.M. RECOGNITIONS/PRESENTATIONS: Retirement of K-9 Arik from Brighton Police Department OPEN FORUM: State ofthe Town Address Brighton Town Supervisor Sandra L. Frankel 1. Tom Griner & Richard Pifer, Dennis Keneally/University of Rochester 2. Bruce Bellwood 3. Paul Bush 4. Tim Trauch 5. AI Antonez APPROVAL OF AGENDA: Motion by Councilmember James Vogel seconded by Councilmember Louise Novros to approve the agenda with the addition of two maps submitted by the University of Rochester, and a letter from AI Antonez of Brighton Informed.

2 15 APPROVE AND FILE TOWN BOARD MEETING MINUTES FOR: December 29, 2008 January 2, 2009 Motion by Councilmember Louise Novros seconded by Councilmember James Vogel to approve and file the minutes from the December 29, 2008 and January 2, 2009 meetings. PUBLIC HEARINGS: MATTERRE: Proposed incentive zoninglrezoning for "Brickstone", a St. John's community (see Resolution; letter from Charles K. Runyon, President, CEO, St. John's, dated January 26,2009, with attachments). Thomas Palumbo, Santee Consulting for Sf. Johns Kit Pollicove Judy Schwartz, 179 Ashbourne Road Tom Low Complete transcript under separate cover Motion by Councilmember James Vogel seconded by Councilmember Louise Novros that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit NO.1 attached. MATTER RE: Authorize bid awards to Woodgate Landscaping and Lilac City Services for 2009 mowing and maintenance services in town parks (see Resolution #1; letter from Jerry LaVigne, Director of Recreation, Parks and Community Service Department, dated January , with attachment). Motion by Councilmember James Vogel seconded by Councilmember Louise Novros that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit NO.2 attached. MATTER RE: Authorize solicitation of bids for purchase of replacement ambulance and fly car by Ambulance Services Special District (see Resolution #2; memorandum from Paula A. Parker, Director of Finance, dated January 21, 2009). Motion by Councilmember Ray Tierney seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit NO.3 attached. COMMUNICATIONS:

3 16 FROM Terence Rafferty, Time Warner Cable, dated January 22,2009, announcing their 20 th annual Time Warner Cable National Teacher Awards FROM Edmund J. Russell III, President, Brighton Memorial Board of Trustees, dated January 23, 2009, expressing gratitude to the Town Board for the selection process for a new trustee FROM Chris Mueller, Time Warner Cable, dated January 23, 2009, regarding agreements with certain programmers that are due to expire FROM Renee Casler, Planner II, Monroe County Department of Planning and Development, dated January 12, 2009, regarding amendment to Chapter 102 of Town Code for Noise FROM Michael King, Vice President of Operations, Jewish Home of Rochester, dated January 14, 2009, regarding their Compliance Program FROM Byrna Weir, dated January 14, 2009, suggesting the Town continue to require that a public hearing be held for proposed tree removal from town right of way Motion by Councilmember Louise Novros Seconded by Councilmember James Vogel COMMITTEE REPORTS: Community Services - Next meeting February 12, Finance and Administrative Services - Next meeting February 4,2009. Public Safety Services - Next meeting February 10, Public Works Services Councilmember James Vogel reported on the meeting held January 23, Next meeting February 2, OLD BUSINESS: MATTER RE: Set February 25, 2009 public hearing for proposed code amendment for noise from delivery trucks (see Resolution #14; letter from Thomas A. Low, Commissioner of Public Works/ Superintendent of Highways, dated December 11, 2008, with attachment). Motion by Councilmember James Vogel seconded by Councilmember Louise Novros that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit NO.4 attached. MATTER RE: Accept Final Environmental Impact Statement for The Reserve (see Resolution #12; letters from Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, dated January 27,2009; and Carl Hewings, Parrone Engineering, dated January 23, 2009). Motion by Councilmember James Vogel seconded by Councilmember Louise Novros that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit NO.5 attached. NEW BUSINESS: MATTERRE: Reading and approval of claims.

4 17 Motion by Councilmember James Vogel seconded by Councilmember Louise Novros that the Supervisor read and approve payment of the claims as set forth in Exhibit No.6 attached. MArrER RE: Authorize Supervisor to execute agreement with M.E. Services Communication, Inc. for provision of language interpreting services for court in 2009, at fee of $65. per appearance (see Resolution #3; letter from Dianne W. Burdett, Administrative Court Clerk, dated January 16, 2009, with attachment). Motion by Councilmember Ray Tierney seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit NO.7 attached. MATIERRE: Authorize Supervisor to execute agreement with Frank Scarcelli for court reporting services in 2009 at fee of $72. for first two hours/$36. for each additional hour per appearance, with transcript fee of $3.65 per page (see Resolution #4; letter from Dianne W. Burdett, Administrative Court Clerk, dated January 16, 2009, with attachment). Motion by Councilmember Ray Tierney seconded by Councilmember Louise Novros that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit NO.8 attached. MATIERRE: Authorize Supervisor to execute agreement with FMI Interpreting services for deaf and hearing impaired defendants in 2009 at fee of $65. per appearance (see Resolution #5; letter from Dianne W. Burdett, Administrative Court Clerk, dated January 16, 2009, with attachment). Motion by Councilmember Louise Novros seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit NO.9 attached. MATIERRE: Authorize Supervisor to execute agreement extension with Mayer Hardware for purchase of paint, hardware and miscellaneous hand tools, and with M. L. Caccamise Electric for provision of street light maintenance during 2009 (see Resolution #6; letter from Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, dated January 15, 2009). Motion by Councilmember James Vogel seconded by Councilmember Louise Novros that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 10 attached. MATIERRE: Authorize Supervisor to execute agreements with IBM for

5 18 AS/400 support for hardware and software maintenance (see Resolution #7; memorandum from Susan Wentworth, Coordinator of Data Processing, dated January 20, 2009, with attachment). Motion by Councilmember James Vogel seconded by Councilmember Louise Novros that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 11 attached. MATTER RE: Authorize Supervisor to execute renewal agreement with Holfoth Risk Management for provision of independent risk management consulting service in 2009 at rate of $100 per hour (see Resolution #9; memorandum from Paula A. Parker, Director of Finance, dated January 12,2009; letter from James B. Hood, Jr., CPCU, Director, Holfoth Risk Management, dated November 20, 2008). Motion by Councilmember James Vogel seconded by Councilmember Louise Novros that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 12 attached. MATTERRE: Authorize Supervisor to execute agreement with Municipal Solutions, Inc. for provision of bond anticipation note and serial bond borrowing services (see Resolution #10; memorandum from Paula A. Parker, Director of Finance, dated January 21, 2009; letter from Jeffrey R. Smith, CIPFA, President, Municipal Solutions, Inc., dated January 20, 2009). Motion by Councilmember James Vogel seconded by Councilmember Louise Novros that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 13 attached. MATTER RE: Proposed amendment to Town Forestry Plan (see Resolution #11; memorandum from Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, dated January 15, 2009). Motion by Councilmember James Vogel seconded by Councilmember Louise Novros that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 14 attached. MATTER RE: Authorize fund equity transfer to contribute $70,000. to the Town wide Sidewalk Capital Reserve for development of town wide sidewalk network (see Resolution #8; memorandum from Paula A. Parker, Director of Finance, dated January 21,2009). Motion by Councilmember James Vogel seconded by Councilmember Louise Novros that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 15 attached.

6 19 MATTERRE: Appointment of Blaine Jensen to the Parks, Recreation and Community Services Citizens' Advisory Board, effective immediately through June 30, 2010 (see Resolution #15). Motion by Councilmember Louise Novros seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 16 attached. MATTERS OF THE SUPERVISOR: MArrER RE: Appointment of Jill Miller to the Budget Review Task Force. Motion by Councilmember Louise Novros seconded by Councilmember James Vogel to appoint.iill Miller to the Budget Review Task Force. MOTION TO GO INTO EXECUTIVE SESSION: Motion by Councilmember James Vogel seconded by Councilmember Louise Novros to go into Executive Session at 11 :05 P.M. to discuss he appointment of a particular person and litigation. Motion by Councilmember Ray Tierney seconded by Councilmember Louise Novros to come out of executive session at 11 :55 P.M. MEETING ADJOURNED: Motion by Councilmember Louise Novros seconded by Councilmember Ray Tierney that the Town Board adjourn at 12:00 A.M. CERTIFICATION: I, Susan Kramarsky, 79 Monteroy Road, Rochester, NY do hereby certify that the foregoing is a true and accurate record of the proceedings of the Town of Brighton County of Monroe, State of New York held on the 28 th of January 2009 and that I recorded said minutes of the aforesaid meeting of the Town Board of the Town of Brighton, New York

7 At a Regular Meeting of the Town Board of the Town of Brighton, Monroe County, New York, held at the Brighton Town Hall, 2300 Elmwood Avenue, in said Town on the 28th day of January, SANDRA L. FRANKEL, Supervisor, JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA GADDIS Councilpersons WHEREAS, Albany Partners LLP ( Albany ) applied for and, on December 15, 2004 received, the incentive zoning and rezoning approval of approximately 17.3 acres situated in the Town of Brighton, bearing tax map number and described in Schedule A attached hereto (the Site );and, WuEREAs, the Town Board conducted an environmental review of the earlier application in completed accord with the requirements of the SEQRA, and adopted a Findings Statement on November 23, 2004; and WHEREAs, Albany subsequently transferred the Site to Sully s Trail Corporate Park II, LLC ( Sully s ); and,

8 WHEREAs, Sully s, and SJH Community Services, Inc. ( SJH ), D/B/A Brickstone, acting on behalf of Sullys (Sully s and SJH are sometimes collectively referred to herein as the Applicant ), submitted to the Town Board of the Town of Brighton (the Town Board ) a new Incentive Zoning and Rezoning Application, dated March 9, 2007, and subsequently amended that application by letter(s) dated April 11, 2007, September 5, 2008, January 13, 2009 and January 26, 2009 (together, the Application ), pursuant to the Incentive Zoning Ordinance and Amendment provisions of the Town Comprehensive Development Regulations ( CDR ), Chapters 209 and 225 ; and WHEREAs, Figures 1 and 2c of the Supplemental Final Environmental Impact Statement (collectively, the Plan ) and the Application calls for the development of the Site as a mixed use development of up to 102 residential units on 17.3 acres, which units will be distributed among 53 cottages, up to 9 town homes, 40 independent living apartments and commercial/retail space of approximately 10,000 SF, and which units will be served by a maintenance storage facility, trails, associated landscaping, driveways, utilities, stormwater management facilities, and parking facilities ; and WnEREA5, Sully s previously provided the following amenity to the Town of Brighton (the Town ), which the Town will continue to recognize as an amenity for the purpose of considering the Application * the donation of approximately 16.7 acres adjacent to the Site, consisting primarily of wetlands, as parkiand; and,

9 WHE1uAs, the Application contemplates that the Applicant will provide the following additional amenities to the Town of Brighton (the Town ) * the construction of a boardwalk and community nature trail across and through the donated property and provision of a permanent easement for trail linkage, public access, vehicle access and parking; * funds for the construction of a paved, multi-use trail along the western edge of the Site, and the provision of a permanent easement for vehicle access, parking, public access, the maintenance and public use thereof; * the provision of affordable housing; and, * a payment in lieu of taxes agreement. (The above amenities shall herein after be denoted, the Proposed Amenities.) Wi-IEREAS, in connection with the Application and Plan, the Town has considered granting certain incentives to the Applicant in consideration of the Proposed Amenities; and WHEREAs, on April 11, 2007, the Town Board referred the Application and Plan to the Planning Board of the Town and to the Monroe County Planning Department for their recommendations to the Town Board under the General Municipal Law of the State of New York; and WHEREAs, the Planning Board considered the Application and Plan at a public meeting held on June 20, 2007, at which public meeting presentations were made by the Applicant; and WHEREAs, the Planning Board forwarded a report with comments, dated June 20, 2007, to the Town Board; and

10 WHEREAs, on July 25, 2007, and after proper notice to all involved agencies, the Town Board adopted a resolution declaring the Town Board to be the lead agency under the New York State Environmental Quality Review Act ( SEQRA ) for this action, noting certain environmental concerns and directing the Town s environmental liaison to make the required filings; and WHEREAS upon a review of the application and suporting documentation, on July 25, 2007 the Town Board, acting as lead agency, determined that the requested action may have significant adverse environmental impacts, and directed the Applicant to prepare a draft scope of a supplemental environmental impact statement pursuant to SEQRA; and, WHEREAS the Applicant submitted a proposed scope for the Supplemental Draft Environmental Impact Statement, and the Town Board adopted a final scope on October 24, 2007; and, WHEREAS the Applicant subsequently submitted a Supplemental Draft Environmental Impact Statement ( SDEIS), dated March 6, 2008 and prepared by Stantec Consulting Services, Inc.; and, WHEREAS, after a careftil consideration and due deliberation of the SDEIS and written comments, the Town Board, on June 25, 2008 at a duly scheduled Town Board meeting and acting as lead agency, determined that the SDEIS was complete and sufficient and issued an order setting a public hearing on the Application, Plan and SDEIS; and

11 WHEREAs, the combined notice of SDEIS Completeness and of Public Hearing on the SDEIS documents were filed on July 14, 2008 with all involved agencies and interested parties, in accordance with and as such terms are defined under SEQRA, and the SDEIS was made available to the public; and W1EWREAs, the Notice of Public Hearing was duly posted and published in accordance with requirements of the Town Law of the State of New York and the CDR; and WHEREAs, a public hearing was held in accordance with the Town Law of the State of New York, SEQRA and the CDR, on Wednesday, August 13, 2008 and continued on Wednesday, January 14, 2009 and January 28, 2009, at the Brighton Town Hall, 2300 Elmwood Avenue, Rochester, New York, at which all persons having an interest in the SDEIS, the SFEIS and Application were given an opportunity to speak; and and, WHEREAS, the written comment period on the SDEIS closed on September 8, 2008; WHEREAS, following such hearing and written comment period the Town Board did review and carefully consider all oral and written comments submitted as a part of the SDEIS record, as well as the record of the relevant Town Board and Planning Board meetings on this application; and WHEREAS, the Applicant submitted a Supplemental Final Environmental Impact Statement ( SFEIS ), dated December 9, 2008 and prepared by Stantec; and WHEREAS, after a careful consideration and due deliberation of the SFEIS, the Town

12 Board, on December 10, 2008, at a duly scheduled Town Board meeting and acting as lead agency, determined that the SFEIS was complete and sufficient; and was WHEREAS, on December 16, 2008, the SFEIS was filed and a Notice of Completeness sent to all involved agencies and interested parties, in accordance with and as such terms are defined under SEQRA; and, Now Therefore, on the motion of Councilperson seconded by Councilperson it is RESOLVED, that the Town Board hereby adopts the Supplemental Findings Statement under SEQRA, in the form attached hereto as Schedule B ; and be it further RESOLVED, the the Environmental Liaison is hereby directed to file such Supplemental Findings Statement with all interested and involved agencies, as required by SEQRA. RESOLVED that the Town Board makes the following additional findings with respect to the Application: 1. The Proposal, together with the Proposed Amenities, provides public benefits, in that they will assist the Town to implement the specific physical, cultural and social policies of the Comprehensive Plan including: * * * The expansion of the Town s open space network The incorporation of open space into private development. The provision of a sound economic base for the Town which does not compromise other community goals and increases revenues realized by the Town through new development.

13 * * The provision of affordable housing as a part of new residential development. * The provision of a pedestrian and bicycle linkage. The construction of a trail system to provide additional public access to natural open space and expanded opportunities for the aesthetic appreciation of wetlands. These public benefits are sufficient to warrant the provision of the incentives described in Schedule D. 2. The Application is consistent with the Comprehensive Plan in that the Comprehensive Plan recommends the acquisition of the wetlands and wetland buffer on the Site, and recommends that affordable housing units be provided as a part of any new multifamily housing developments, and the Plan and Application satisfies both of these objectives. 3. The Application is generally consistent with the Comprehensive Plan in that the Comprehensive Plan recommends the use of the balance of the Site for Medium/High Density Residential purposes. When implemented with the Proposed Amenities, the Application and Plan results in Land uses that are generally compatible with land use patterns and intensities of use of other developments in the area. 4. The Application, when implemented together with the Proposed Amenities, will create a zoning classification compatible with existing zoning classifications of other parcels in the area. IT IS FURTHER RESOLVED, that the incentive zoning and rezoning resolution, dated December 15, 2004, the amendment to the zoning map of the Town with respect to the Site, and the rezoning of the Site, which were granted pursuant to that previous incentive zoning and rezoning resolution, are hereby rescinded and repealed ; and, IT IS FURThER RESOLVED, that the Town s Comprehensive Development Regulations are hereby amended to rezone the real property, described in Schedule A attached hereto and

14 designated as the Site as shown on the Plan, from Residential (RLB) to Residential High Density (RHD-2), to the extent set forth on schedule D, and to amend the Zoning Map of the Town accordingly; and IT Is FuRTHER RESOLVED that pursuant to the authority conferred by the Municipal Home Rule Law, Article 16 of the Town Law of the State of New York and the Comprehensive Development Regulations of the Town of Brighton, that the Proposal be and it is hereby approved to the extent set forth in Schedule D, subject to the conditions set forth in Schedule C, which conditions the Town Board deems to be of grave importance and without which this Proposal would not be approved; and IT IS FURTHER RESOLVED, that the Supervisor is authorized to execute agreements with the Applicant, and/or amendments to existing agreements, to govern the provision of affordable housing, the mitigation of environmental impacts, the payments in lieu of taxes, the improvement of Town lands to add a community nature trail and boardwalk, the monitoring and maintenance of the wetlands, wetland buffers and vernal pools, and such other agreements as may be necessary to implement the intent of this resolution, all of which agreements shall be in form as approved by the Town Attorney; and IT IS FURTHER RESOLVED, that the Supervisor is authorized to execute, to receive and to file easements as described in this resolution, and to release one or more easements both previously granted to the Town on the Site and to be replaced by a new easement; and be it further RESOLVED, that this Resolution shall take effect upon due publication and posting thereof as required by law. Upon roll call vote, the vote was as follows:

15 Sandra L. Frankel James R. Vogel 1 Raymond J. Tierney 1111 ye.. Louise Novros Sheila A. Gaddis The Resolution was thereupon declared Dated: Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilwoman Sheila A. Gaddis, Councilwoman c \wpdara\izresbridgestone 1/28/09 Members of the Town Board of Brighton, New York, Monroe County

16 A I A ii L 4* -*.1 4*. - _-.t.4 --, tl,- 5, -,%&- S,, S S v.., P4*,. 1 -,

17 EXHIBIT NO.2 At a Town Board Meeting of the Town of Brighton, Monroe county New York held at the Brighton Town Hai 1, 2300 E i mwood Avenue, in said Town of Brighton on the 28th day of January SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that correspondence dated January from Jerry LaVigne, Director of Parks and Recreation, concerning the award of bids for mowing and landscaping services at Town parks, neighborhood parks owned by the Town and cul-de-sacs, be received and filed together with attachments thereto; and be it further RESOLVED, that bids for landscaping and mowing of various Town park and cul-de-sac properties be awarded on the terms and to the bidders as set forth in the above correspondence. Dated: January 28, 2009 Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brigtres

18 EXHIBIT NO.3 At a Town Board Meeting of the Town of Brighton, Monroe county New York held at the Brighton Town Hai 1, 2300 E i mwood Avenue, in said Town of Brighton on the 28th day of January SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that a memorandum dated January from Paula A. Parker, Finance Director, concerning the solicitation of bids for a replacement ambulance and fly car, be received and filed; and be it further RESOLVED, that the Town Board hereby authorizes the Finance Director to solicit bids for the purchase of a replacement ambulance and fly car by the Brighton Ambulance Services Special District. Dated: January 28, 2009 Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brigtres

19 EXHIDITNO.4 At Briqhton, a Town Monroe Board Meeting county of the Town of i New YOrk held at the BrightQn Town Ha 1, 2300 E i mwood Avgpue, in sald Town of Brighton on the 28 day of January, SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons. On motion of Councilperson, seconded by Councilperson, it is ORDERED, that correspondence dated December 11, 2008 from Thomas A. Low, Commissioner of Public Works, concerning a proposed Local Law concerning noise generated by delivery trucks near residences during late night hours, be received and filed, together with the text of the proposed Law, and be it further ORDERED, that pursuant to Article 3 of the Municipal Home Rule Law of the State of New York, a public hearing on a proposed Local Law of 2009 entitled "Late Night Deliveries Noise Abatement Local Law of 2009@, in the form presented to this meeting, be held by the Town Board of the Town of Brighton on the 25 th day of February, 2009, at 7:30 o'clock PM, prevailing time, at the Brighton Town Hall, 2300 Elmwood Avenue, in said Town to consider the proposed Local Law and the environmental impact thereof, and to hear all persons interested therein and to take such action as may be proper, and it is further ORDERED, that Notice of the time and place of such hearing, describing the purpose of said Local Law be published and posted by the Town Clerk pursuant to Law. Dated: January 28, 2008 Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brigtres

20 EXHffiITNO.5 At a Town Board Meeting of the Town of Brighton, Monroe county New York held at the Brighton Town Hai 1, 2300 E i mwood Avenue, in said Town of Brighton on the 28th day of January SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that correspondence dated January 27, 2009 from Thomas A. Low, Commissioner of Public Works, concerning the public and environmental review of the proposed Incentive Zoning and Rezoning for "The Reserve"; Final Environmental Impact Statement, together with correspondence dated January 23, 2009 from Karl Hewing of Parrone Engineering, and the Final Environmental Impact Statement for "The Reserve" dated January 26, 2009, be received and filed; and be it further RESOLVED, that the Town Board hereby conditionally accepts the Final Environmental Impact Statement as being an adequate and accurate description of the potential environmental impacts of and mitigation measured to be incorporated in the proposed project, conditioned upon the amendment thereof to add on page 20 in the second row of table 6 ("Affordable Housing Program") a sentence to read; "The Town does not accept the program, as offered, as an adequate response to the affordable housing goals of the Comprehensive Plan"; and be it further RESOLVED, that the Town Board hereby directs Ramsey Boehner, Environmental Liaison, to publish and distribute the Final Environmental Impact Statement, as so modified, as required by SEQRA regulations, noting that written comments on the Final Environmental Impact Statement will be received through February 17, 2009 at 5:00 p.m.; and be it further Brigtres

21 EXHIBIT NO.6 CLAIMS FOR APPROVAL AT TOWN BOARD MEETING January 28, 2009 THAT THE CLAIMS AS SUMMARIZED BELOW HAVING BEEN APPROVED BY THE RESPECTIVE DEPARTMENT HEADS AND AUDITED BY THE TOWN BOARD AUDIT COMMIITEE ARE HEREBY APPROVED FOR PAYMENT. A - GENERAL $ 1,053, D- HIGHWAY 78, H - CAPITAL 27, L - LIBRARY 44, SA - AMBULANCE DIST 2.85 SD - DRAINAGE DIST SF - FIRE DIST 3, SL - LIGHTING DIST 20, SN-NEIGHBORHOOD DIST SR - REFUSE DIST 37, SS - SEWER DIST 22, TA - AGENCY TRUST 25, TOTAL $ 1,313, UPON ROLL CALL MOTION CARRIED APPROVED BY: SUPERVISOR COUNCIL MEMBER COUNCIL MEMBER TO THE SUPERVISOR: I CERTIFY THAT THE VOUCHERS LISTED ABOVE WERE AUDITED BY THE TOWN BOARD ON THE ABOVE DATE AND ALLOWED IN THE AMOUNTS SHOWN YOU ARE HEREBY AUTHORIZED AND DIRECTED TO PAY TO EACH OF THE CLAIMANTS THE AMOUNT OPPOSITE HIS NAME DATE TOWN CLERK

22 EXHIBIT NO. 7 At Brighton, a Town Monroe Board Meeting county of the Town of i New YOrk held at the Brighton Town Ha 1, 2300 E i mwood Avenue, in said Town of Brighton on the 28th day of January SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that correspondence dated January 16, 2009 from Dianne w. Burdett, Administrative Court Clerk of the Town of Brighton Justice Court, concerning an agreement for language interpreting services for the Justice Court,, together with an attachment thereto, be received and filed; and be it further RESOLVED, that the Supervisor is hereby authorized to execute and deliver an agreement by and between the Town and ME Communication, Services Inc. for language interpretation services to the Town Justice Court, upon the terms and conditions set forth in the proposed agreement attached to the above correspondence. Dated: January 28, 2009 Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brigtres

23 EXHIBIT NO. 8 At a Town Board Meeting of the Town of Brighton, Monroe county New YOrk held at the Brighton Town Hai 1, 2300 E i mwood Avenue, in said Town of Brighton on the 28th day of January SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that correspondence dated January 16, 2009 from Dianne w. Burdett, Administrative Court Clerk of the Town of Brighton Justice Court, concerning an agreement for court reporting services for the Justice Court, filed; and be it further RESOLVED, together with an attachment thereto, be received and that the Supervisor is hereby authorized to execute and deliver an agreement by and between the Town and Frank Scarcelli for court reporting services to the Town Justice Court, upon the terms and conditions set forth in the proposed agreement attached to the above correspondence. Dated: January 28, 2009 Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman, Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brigtres

24 EXHIBIT NO.9 At a Town Board Meeting of the Town of Brighton, Monroe county New York held at the Brighton Town Hai 1, 2300 E i mwood Avenue, in said Town of Brighton on the 28th day of January SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that correspondence dated January 16, 2009 from Dianne w. Burdett, Administrative Court Clerk of the Town of Brighton Justice Court, concerning an agreement for court interpreting services for deaf and hearing impaired parties in the Justice Court, together with an attachment thereto, be received and filed; and be it further RESOLVED, that the Supervisor is hereby authorized to execute and deliver an agreement by and between the Town and FMI Interpreting Services, Inc. for court interpreting services for deaf and hearing impaired parties in the Town Justice Court, upon the terms and conditions set forth in the proposed agreement attached to the above correspondence. Dated: January 28, 2009 Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brigtres

25 EXHIBIT NO. 10 At a Town Board Meeting of the Town of Brighton, Monroe county New York held at the Brighton Town Hai 1, 2300 E i mwood Avenue, in said Town of Brighton on the 28th day of January SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that correspondence dated January 15, 2009 from Thomas A. Low, Commissioner of Public Works, concerning the renewal of agreements for the purchase of paint, hardware and miscellaneous tools, and for maintenance to Town street lighting, be received and filed; and be it further RESOLVED, that the Supervisor is hereby authorized to execute and deliver an extension for calendar year 2009 to an existing agreement by and between the Town and Mayer Paint and Hardware for the purchase of paint, hardware and miscellaneous hand tools, and an extension for calendar year 2009 to an existing agreement by and between the Town and M.L. Caccamise Electric, for the repair of town street lighting, in each case upon the terms and conditions in effect during Dated: January 28, 2009 Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brigtres

26 EXHIBIT NO. 11 At a Town Board Meeting of the Town of Brighton, Monroe county New YOrk held at the Brighton Town Hai 1, 2300 E i mwood Avenue, in said Town of Brighton on the 28th day of January SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that a memorandum dated January 20, 2009 from Susan Wentworth, Coordinator of Data Processing, concerning maintenance agreements for the AS/400 hardware and software, together with attachments thereto, be received and filed; and be it further RESOLVED, that the Supervisor is hereby authorized to execute and deliver agreements by and between the Town and International Business Machines Incorporated, for hardware and software maintenance for the To~n's AS/400computer server, upon the terms and conditions as may be approved by the Attorney for the Town. Dated: January 28, 2009 Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brigtres

27 EXHIBIT NO. 12 At a Town Board Meeting of the Town of Brighton, Monroe county New York held at the Brighton Town Hai 1, 2300 E i mwood Avenue, in said Town of Brighton on the 28th day of January SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that a memorandum dated January 12, 2009 from Paula A. Parker, Finance Director, concerning the renewal of an agreement with Holfoth Risk Management for independent risk management services, be received and filed, together with correspondence dated November 20, 2008 from James B. Hood, Jr., CPCU, Director, Holfoth Risk Management, be received and filed; and be it further RESOLVED, that the Town Board hereby authorizes the Supervisor to execute and deliver an agreement by and between the Town and Holfoth Risk Management, a division of Aldrich & Cox, Inc., for risk management services during 2009, at an hourly rate of $100 per hour, which agreement shall be in form and substance as may be approved by the Attorney for the Town. Dated: January 28, 2009 Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brigtres

28 EXHIBIT NO. 13 At a Town Board Meeting of the Town of Brighton, Monroe county New York held at the Brighton Town Hai 1, 2300 E i mwood Avenue, in said Town of Brighton on the 28th day of January SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that a memorandum dated January 21, 2009 from Paula A. Parker, Finance Director, together with correspondence dated January 20, 2009 from Jeffrey R. Smith, CIPFA, President, Municipal Solutions, Inc., both concerning an agreement by and between the Town and Municipal Solutions, Inc. for financial advising and bonding services, be received and filed; and be it further RESOLVED, that the Town Board hereby authorizes the Supervisor to execute and deliver an agreement by and between the Town and Municipal Solutions Inc., for financial advising and bonding services, which agreement shall be in form and substance as may be approved by the Attorney for the Town. Dated: January 28, 2009 Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brigtres

29 EXHIBIT NO. 14 At a Town Board Meeting of the Town of Brighton, Monroe county New York held at the Brighton Town Hai 1, 2300 E i mwood Avenue, in said Town of Brighton on the 28th day of January SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that a memorandum dated January 15, 2009 from Thomas A. Low, Commissioner of Public Works, concerning a possible amendment to the Town Tree Law, be received and filed; and be it further RESOLVED, that the Town Board hereby refers the proposed revision to the Town Tree Law to the Tree Council for its advisory report. Dated: January 28, 2009 Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brigtres

30 EXHIBIT NO. 15 At a Brighton, Town Monroe Board Meeting county of the Town of i New York held at the Brighton Town Ha 1, 2300 E i mwood Avenue, in said Town of Brighton on the 28th day of January SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that a memorandum dated January 21/ 2009 from Paula A. Parker, Finance Director, concerning the 2008 Contribution to the Townwide Sidewalk Capital Reserve Fund, be received and filed; and be it further RESOLVED, that the Town Board hereby authorizes a fund equity transfer of $70,000 to the Townwide Sidewalk Capital Reserve (Account A.878.SWALK), for the purpose of financing the development of the townwide sidewalk network. Dated: January 28, 2009 Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brigtres

31 EXHIBIT NO. 16 At a Town Board Meeting of the Town of Brighton, Monroe County, New York, held at the Brighton Town Hall, in said Town of Brighton on the 28 th day of January 2009 SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL, RAYMOND J. TIERNEY III, LOUISE NOVROS, SHEILA GADDIS, Councilpersons RESOLVED, that Blaine Jensen be and hereby is appointed to the Town of Brighton Parks, Recreation and Community Services Citizens' Advisory Board for a term effective immediately through June 30,2010 Dated: January 28, 2009 SANDRA FRANKEL JAMES R. VOGEL, RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA GADDIS _

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

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

More information

June 24, Judy Schwartz, Russ Cragg

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

April 11, Yam HaShoah, Holocaust Remembrance Day

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

More information

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

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

More information

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

MEETING CALLED TO ORDER: 7:05 PM RECOGNITIONS/PRESENTATIONS: 82 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK July28, 2010 PRESENT: Councilmember Sheila

More information

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

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

More information

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

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

More information

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

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

More information

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, 2015 5:00pm at Port Dickinson Village Hall 1. Road Use Agreement 2. Driveway Width 3. Consideration of Establishing a Line Item in future Annual

More information

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

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

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland 21001 February 11, 2019, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER - Elder David Yensan, Grove Presbyterian

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 Town Board for March 4, 2003

Minutes of the Town Board for March 4, 2003 Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, March 4, 2003 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor Carpenter; Councilpersons Sandra F. Zutes,

More information

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

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

More information

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

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

The Regular Town Board meeting was called to order at 8:04 pm by Supervisor Michael Kasprzyk at 47 Pearl St., Holland, NY

The Regular Town Board meeting was called to order at 8:04 pm by Supervisor Michael Kasprzyk at 47 Pearl St., Holland, NY JUNE 10, 2009 Public hearing in regards to a Local Law to amend the wind energy conversion systems local law was called to order at 8:00 pm by the Supervisor. The town clerk read paper notice and the supervisor

More information

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and RESOLUTION OF THE BOARD OF DIRECTORS OF THE ATLANTA DEVELOPMENT AUTHORITY D/B/A INVEST ATLANTA ("INVEST ATLANTA") AUTHORIZING INVEST ATLANTA'S PARTICIPATION IN THE "ATLANTA GULCH PROJECT"; AUTHORIZING

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

AGENDA WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK AUGUST 27, 2018

AGENDA WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK AUGUST 27, 2018 THE MEETING TONIGHT IS FOR THE CONDUCT OF TOWN BUSINESS BY THE TOWN BOARD. THE PUBLIC IS INVITED TO PARTICIPATE AT THE ITEMS MARKED ON THE AGENDA "PUBLIC COMMENT." DURING THAT SEGMENT OF THE MEETING, IF

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

ARTICLE 7 AMENDMENTS TO ORDINANCE

ARTICLE 7 AMENDMENTS TO ORDINANCE CHAPTER 240 UNIFIED DEVELOPMENT ORDINANCE CITY OF SARATOGA SPRINGS NY 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

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

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

ZONING PROCEDURE INTRODUCTION

ZONING PROCEDURE INTRODUCTION ZONING PROCEDURE INTRODUCTION The State of Michigan s Zoning Enabling Act #110 of the Public Acts of 2006 provides cities with the right to zone land within their boundary limits. The Act states that the

More information

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the Minutes of the February 13, 2013 Regular Town Board Meeting. 3. BID OPENINGS: 4. PUBLIC HEARINGS: 5. PRIVILEGE OF THE FLOOR For

More information

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M.

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M. SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, 2014 5:30 P.M. 1. Call To Order 2. Roll Call 3. Receive a Staff presentation regarding

More information

The applicant is proposing the following modifications of the North Park Isles Community Unit district:

The applicant is proposing the following modifications of the North Park Isles Community Unit district: 0)L4N7 443. rrekg AGENDA REPORT FLORIv t* DATE: April 11, 2016 TO: FROM: SUBJECT: City Commission Michael Herr, City Manager A resolution setting a public hearing on an ordinance modifying the North Park

More information

RESOLUTION (Upstate Niagara Cooperative, Inc.)

RESOLUTION (Upstate Niagara Cooperative, Inc.) RESOLUTION (Upstate Niagara Cooperative, Inc.) A regular meeting of the Board of Directors of the St. Lawrence County Industrial Development Agency ( Agency ) was convened in public session on May 24,

More information

Plan and Zoning Commission City of Richmond Heights, Missouri

Plan and Zoning Commission City of Richmond Heights, Missouri Plan and Zoning Commission City of Richmond Heights, Missouri Regular Meeting 7:00 p.m., Thursday, September 17, 2015 City Council Chambers Richmond Heights City Hall Call to order: Roll Call: (Note name

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

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

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

More information

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018 The regular meeting of the Greenville City Council was called to order by Mayor Hoppough, in the Council Chambers, in the Municipal Complex located at 415 S. Lafayette Street, Greenville, Michigan 48838

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

ARTICLE 7 AMENDMENTS TO ORDINANCE

ARTICLE 7 AMENDMENTS TO ORDINANCE ARTICLE 7 AMENDMENTS TO ORDINANCE 7.1 GENERAL AMENDMENTS 7-1 7.1.1 Intent 7-1 7.1.2 Authority 7-1 7.1.3 Proposal to Amend 7-1 7.1.4 Application and Fee 7-1 7.1.5 Referral for Advisory Opinion 7-2 7.1.6

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

REGULAR MEETING. The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding

REGULAR MEETING. The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding Lincoln Park, Michigan January 14, 2008 REGULAR MEETING The meeting was called to order at 8:00 p.m., Mayor Frank Vaslo presiding Pledge of Allegiance to the Flag Invocation by Reverend Patrick Bossio,

More information

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

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 1 Public Hearing & Regular Meeting of the Town Board July 13, 2016 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED

More information

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

TOWN OF PAVILION YEAR END MEETING December 29, :00 P.M. TOWN OF PAVILION YEAR END MEETING December 29, 2014 7:00 P.M. The Town Board of the Town of Pavilion held the year end meeting on December 29, 2014 at the Town Hall, One Woodrow Drive, Pavilion, New York

More information

MINUTES 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

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the

More information

Public Hearing Published 11/16/2017 First Reading 12/07/2017 Public Hearing 12/07/2017 Adopted 12/21/2017 ORDINANCE NO.

Public Hearing Published 11/16/2017 First Reading 12/07/2017 Public Hearing 12/07/2017 Adopted 12/21/2017 ORDINANCE NO. Public Hearing Published 11/16/2017 First Reading 12/07/2017 Public Hearing 12/07/2017 Adopted 12/21/2017 ORDINANCE NO. AN ORDINANCE AMENDING THE ZONING MAP OF THE CITY OF FLOWERY BRANCH, GEORGIA, BY ZONING

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS

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

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

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( APRIL 04, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY, APRIL

More information

BOARD OF CITY COMMISSIONERS Fargo, North Dakota. Regular Meeting: Monday: January 5, 2015:

BOARD OF CITY COMMISSIONERS Fargo, North Dakota. Regular Meeting: Monday: January 5, 2015: Permanent Minutes Page No. 1 BOARD OF CITY COMMISSIONERS Fargo, North Dakota Regular Meeting: Monday: January 5, 2015: The Regular Meeting of the Board of City Commissioners of the City of Fargo, North

More information

DEVELOPMENT AGREEMENT BY AND BETWEEN THE CITY OF CALIMESA AND MESA VERDE RE VENTURES, LLC FOR THE MESA VERDE PROJECT

DEVELOPMENT AGREEMENT BY AND BETWEEN THE CITY OF CALIMESA AND MESA VERDE RE VENTURES, LLC FOR THE MESA VERDE PROJECT RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO City of Calimesa 908 Park Avenue Calimesa CA 92320 Attn: City Clerk Space Above This Line for Recorder s Use (Exempt from Recording Fees per Gov t Code

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

WHATCOM COUNTY HEARING EXAMINER

WHATCOM COUNTY HEARING EXAMINER WHATCOM COUNTY HEARING EXAMINER RE: Zoning Conditional Use Permit ) CUP2009-0013 Application for ) ) FINDINGS OF FACT, Paradise Lakes Country Club ) CONCLUSIONS OF LAW, ) AND DECISION SUMMARY OF APPLICATION

More information

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More information

Supervisor 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

ANNEXATION AGREEMENT. THIS ANNEXATION AGREEMENT, hereinafter referred to as this Agreement, is

ANNEXATION AGREEMENT. THIS ANNEXATION AGREEMENT, hereinafter referred to as this Agreement, is ANNEXATION AGREEMENT THIS ANNEXATION AGREEMENT, hereinafter referred to as this Agreement, is entered into this day of, 20167, by and between TOWN OF LA PLATA, a municipal corporation of the State of Maryland

More information

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

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

More information

REGULAR MEETING February 13, 2019 TOWN OF PAVILION 7:00 P.M.

REGULAR MEETING February 13, 2019 TOWN OF PAVILION 7:00 P.M. REGULAR MEETING February 13, 2019 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on February 13, 2019 at the Town Hall, One Woodrow Drive, Pavilion,

More information

Stillwater Town Board January 18, :00 PM Stillwater Town Hall

Stillwater Town Board January 18, :00 PM Stillwater Town Hall Stillwater Town Board January 18, 2018 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilman Chris D Ambro Councilwoman Lisa Bruno Councilwoman Ellen Vomacka Supervisor Ed Kinowski Also

More information

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, :00 P.M.

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, :00 P.M. SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, 2014 12:00 P.M. 1. Call To Order 2. Roll Call 3. Hold discussion regarding

More information

BY-LAWS OF THE BOROUGH COUNCIL BOROUGH OF HILLSDALE BERGEN COUNTY, STATE OF NEW JERSEY

BY-LAWS OF THE BOROUGH COUNCIL BOROUGH OF HILLSDALE BERGEN COUNTY, STATE OF NEW JERSEY BY-LAWS OF THE BOROUGH COUNCIL BOROUGH OF HILLSDALE BERGEN COUNTY, STATE OF NEW JERSEY Approved by Council at the Reorganization Meeting of January 7, 2017 ARTICLE 1- THE BOROUGH COUNCIL Section 1. The

More information

ORDINANCE NO. Z REZONING NO

ORDINANCE NO. Z REZONING NO ORDINANCE NO. Z- 3984 REZONING NO. 2018-00022 AN ORDINANCE RELATING TO ZONING: AMENDING CERTAIN ZONING REGULATIONS SHOWN ON SHEET NO. 11 OF THE ZONING DISTRICT MAP INCORPORATED BY REFERENCE BY OVERLAND

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

CITY OFFICIALS. Agenda-Council Meeting 06/28/16

CITY OFFICIALS. Agenda-Council Meeting 06/28/16 AGENDA FOR A REGULAR MEETING OF THE GLOVERSVILLE COMMON COUNCIL TUESDAY, JUNE 28, 2016 6:00PM/COUNCIL CHAMBERS CITY OFFICIALS Mayor Dayton J. King-Presiding Councilman-At-Large James H. Robinson Ward 1

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, 2019 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Susan Persis Zone 2 Commissioner

More information

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the

More information

Chapter 5 Administrative and Decision Making Bodies 03/23/2004

Chapter 5 Administrative and Decision Making Bodies 03/23/2004 Chapter 5 Administrative and Decision Making Bodies 03/23/2004 5.010 Purpose and Intent 5.020 Definitions Referenced 5.030 Applicability 5.040 City Council 5.050 Planning Commission 5.060 Board of Zoning

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, 2017 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner Troy

More information

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010 SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California Regular Board Meeting of March 9, 2010 SUBJECT: PROTEST HEARING AND RESOLUTION OF THE BOARD OF EDUCATION OF THE SAN FRANCISCO UNIFIED SCHOOL

More information

RESOLUTION NO CITY OF MAPLE GROVE

RESOLUTION NO CITY OF MAPLE GROVE RESOLUTION NO. 16-156 CITY OF MAPLE GROVE RESOLUTION GRANTING PLANNED UNIT DEVELOPMENT CONCEPT STAGE PLAN AND DEVELOPMENT STAGE PLAN AND PRELIMINARY PLAT FOR THE WOODS AT RUSH CREEK WHEREAS, The Woods

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

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M.

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M. BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, 2014 8:00 P.M. Call to Order Time: 8:05 p.m. Salute to the Flag/Invocation Councilwoman Higbee Open Public Meetings Act Statement - Pursuant to the

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA February 26, 2019 6:30 PM - Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 Any person who decides to appeal any decision of the City Council

More information

ARTICLE 1 BASIC PROVISIONS SECTION BASIC PROVISIONS REGULATIONS

ARTICLE 1 BASIC PROVISIONS SECTION BASIC PROVISIONS REGULATIONS ARTICLE 1 BASIC PROVISIONS SECTION 21-01 BASIC PROVISIONS REGULATIONS Section 21-01.01. Note: This Chapter of the South Bend Municipal Code contains various word(s) and/or phrase(s) which appear in italics.

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

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Award of Excellence from the Municipal Information Systems Association of California (Mitch Cochran, City of

More information

Background: The 2005 General Assembly authorized the issuance of revenue bonds to partially finance the 2005 Series A Project.

Background: The 2005 General Assembly authorized the issuance of revenue bonds to partially finance the 2005 Series A Project. FCR 12 Office of the President October 25, 2005 Members, Board of Trustees: A RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF APPROXIMATELY $7,110,000 OF GENERAL RECEIPTS OBLIGATIONS (MEMORIAL COLISEUM

More information

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. PLEASE BE ADVISED THAT, PURSUANT TO STATE LAW, ANY MEMBER OF THE PUBLIC MAY

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

ARTICLE 1: Purpose and Administration

ARTICLE 1: Purpose and Administration ARTICLE 1: Purpose and Administration... 1-1 17.1.1: Title...1-1 17.1.2: Purpose and Intent...1-1 17.1.3: Relationship to Comprehensive Plan...1-1 17.1.4: Effective Date...1-2 17.1.5: Applicability...1-2

More information

RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT

RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT A special meeting of Schoharie County Industrial Development Agency (the Agency ) was convened in public

More information

2025 COMPREHENSIVE PLAN PASCO COUNTY, FLORIDA

2025 COMPREHENSIVE PLAN PASCO COUNTY, FLORIDA CHAPTER 1 TABLE OF CONTENTS INTRODUCTION 1-1 Interpretation 1-2 Intent 1-2 Conflicting Policies 1-2 Zonings Approved Prior to the Pasco County Comprehensive Plan of 1991 (April 9, 1991) 1-3 Zonings Approved

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

Regular Meeting Minutes Friday, February 23, :01 AM Town Hall Auditorium. Victoria Storrs, Board Member/Assistant Secretary

Regular Meeting Minutes Friday, February 23, :01 AM Town Hall Auditorium. Victoria Storrs, Board Member/Assistant Secretary Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Storrs Assistant Secretary Sandra Shapard Member Tim Maniccia Member David Kidera Member TOWN OF BETHLEHEM Albany

More information

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54 C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, 2017-6:00 PM CITY HALL - 437 WEST U.S. HIGHWAY 54 The Board of Aldermen of the City of Camdenton, met in Regular Session this 15 day of

More information

AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SEVEN LAKES SUBDIVISION

AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SEVEN LAKES SUBDIVISION This Instrument Prepared By and Return To: Thomas L. Hayslett, III, Esq. Miller & Martin PLLC Suite 1200, Volunteer Building 832 Georgia Avenue Chattanooga, Tennessee 37402-2289 AMENDMENT TO DECLARATION

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, MAY 18, 2017 3:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items for

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

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION Wednesday, October 5, 2016 6:30 p.m. Council Chamber 1950 Parkside Drive, Concord Planning Commission Members: Carlyn Obringer, Chair Jason Laub,

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

(Published in the Topeka Metro News October 7, 2013) ORDINANCE NO

(Published in the Topeka Metro News October 7, 2013) ORDINANCE NO 1 2 3 4 5 6 7 8 9 10 11 12 (Published in the Topeka Metro News October 7, 2013) ORDINANCE NO. 19856 AN ORDINANCE introduced by City Manager Jim Colson, granting to Westar Energy, Inc., an electric franchise

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

City Boards and Commissions Guide. Become a City Volunteer

City Boards and Commissions Guide. Become a City Volunteer City Boards and Commissions Guide Become a City Volunteer Boards and Commissions Guide Become a City Volunteer INTRODUCTION Types of Committees... 1 Purpose... 2 SERVING ON CITY BOARDS AND COMMISSIONS

More information

Special Called Meeting May 29, :30 PM

Special Called Meeting May 29, :30 PM ~ City of SPRING HILL TENNESSEE. 1809 SPRING HILL MUNICIPAL PLANNING COMMISSION Acting as the Design Review Commission Paul Downing, Chairman Jared Cunningham Mayor Rick Graham Alderman Matt Fitterer Paula

More information

ORDINANCE NO WHEREAS, on JANUARY 15, 2008 the City of Long Beach did by ordinance number

ORDINANCE NO WHEREAS, on JANUARY 15, 2008 the City of Long Beach did by ordinance number ORDINANCE NO. 571 AN ORDINANCE BY THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF LONG BEACH, MISSISSIPPI, AMENDING ORDINANCE NO. 344, AS AMENDED, ENTITLED ATHE ZONING ORDINANCE OF THE CITY OF LONG BEACH,

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

More information

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

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information