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

Size: px
Start display at page:

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

Transcription

1 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 James Vogel Councilmember Louise Novros Councilmember Jason DiPonzio Councilmember Christopher Werner Kenneth Gordon, Attorney for the Town Daniel Aman, Town Clerk MEETING CALLED TO ORDER AT 7:05PM OPEN FORUM: Marjorie Alaimo Chief Mark Henderson Marjorie Alaimo Don Ruda Brijen Gupta APPROVAL OF AGENDA: Motion by Councilmember James Vogel seconded by Councilmember Christopher Werner to approve the agenda APPROVE AND FILE TOWN BOARD MEETING MINUTES FOR: January 3, 2012 Motion by Councilmember Jason DiPonzio seconded by Councilmember Louise Novros to approve and file the minutes from January 3, 2012 Organizational Meeting PUBLIC HEARINGS: Proposed Brighton Reserve Sidewalk Snow Removal District Matter held open until February 8, 2012 Proposed Brighton Reserve Park District Matter held open until February 8, 2012 Proposed Brighton Reserve Storm Drainage District Matter held open until February 8, 2012 Proposed Brighton Reserve Sidewalk Maintenance Matter held open until February 8, 2012

2 13 Proposed Extension #93 to the Brighton Consolidated Sewer District Matter held open until February 8, 2012 Proposed Extension # to the Brighton Consolidated Water District Matter held open until February 8, 2012 Proposed Brighton Reserve Lighting District Matter held open until February 8, 2012 BIDS: Authorize approval for bid solicitation to provide Chemical Grouting of Sanitary Sewers that serve particular residential roads within the Town (see Resolution #2 and letter dated January 12, 2012 from Michael Guyon, P.E. Town Engineer). Motion by Councilmember Christopher Werner seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 1 attached. Authorize approval for bid solicitation as necessary to provide various goods and services included in the 2012 Town Budget for the Town Highway Department and Department of Public Works for the year 2012 (see Resolution #3 and letter dated January 13, 2012 from Timothy Keef, P.E. Commissioner of Public Works). Motion by Councilmember Christopher Werner 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. 2 attached. COMMUNICATIONS: FROM Justin Raybeck, V.P., Troy & Banks Utility Auditing & Energy Services Consultants to dated January 11, 2012 Re: Electric and Gas account audit; resulting in no errors identified. FROM Marilyn Wienk, President of the Interfaith Alliance of Rochester dated January 10, 2012 to outlining their support concerning the Occupy Movement, the Band of Rebels and the Move to Amend initiatives. Motion by Councilmember James Vogel seconded by Councilmember Louise Novros to receive and file the aforementioned communications COMMITTEE REPORTS: Community Services Next meeting 2/16 at 9am in Stage Conference Room. Finance and Administrative Services Next meeting 1/31 at 3:30pm in the Stage Conference Room Public Safety Services Next meeting 2/7 at 8am in Downstairs Meeting Room. Public Works Services Next meeting 2/7 at 9am in the Stage Conference Room

3 14 NEW BUSINESS: Reading and approval of claims Motion by Councilmember Christopher Werner seconded by Councilmember Jason DiPonzio that the read and approve payment of claims as set forth in Exhibit No. 3 attached. Authorize approval to accept donations totaling $950 as additional monies received for the Town of Brighton Veterans Memorial Fund (see Resolution #1 and Memorandum dated January 12, 2012 from Suzanne Zaso, Director of Finance). Motion by Councilmember James Vogel seconded by Councilmember Christopher Werner that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 4 attached. Authorize approval to accept donation of foam ear protectors having a value of approx. $35.00 from an anonymous donor for the Brighton Police Department (see Resolution #4 and letters dated January 10, 2012 from Police Chief Mark Henderson). Motion by Councilmember Christopher Werner seconded by Councilmember Jason DiPonzio that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 5 attached. Authorize to execute renewal agreement with Perinton Publishing for Town Newsletter distribution services for the year 2012 (see Resolution #5 and letter dated January 11, 2012 from Jerry LaVigne, Director of Parks and Recreation). 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. 6 attached. Authorize to execute renewal agreement with Conolly Printing for Town Newsletter printing services for the year 2012 (see Resolution #6 and letter dated January 12, 2012 from Jerry LaVigne. Director of Parks and Recreation). Motion by Councilmember Louise Novros seconded by Councilmember Christopher Werner that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 7 attached. Authorize to execute agreement with Bergmann Associates to provide professional services associated with the Veterans Memorial project in an amount not to exceed $7,685 (see Resolution #7 and letter dated January 12, 2012 from Michael Guyon, P.E. Town Engineer).

4 15 Motion by Councilmember James Vogel seconded by Councilmember Christopher Werner that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 8 attached. MOTION UNAN1MOUSLY CARRIED Authorize approval to make application for a particular Community Development Block Grant (CDBG) to fund a study evaluating the feasibility of extending sewers to serve the East River Road, Bastian Road, Norman Road and Helen Road area (see Resolution #8 and letter dated January 12, 2012 from Michael Guyon, P.E. Town Engineer). Motion by Councilmember Jason DiPonzio 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. Authorize approval to make application for a particular Local Government Records Management Improvement Grant (LGRMIF) to fund scanning and catalog services needed within the Department of Public Works (see Resolution #9 and letter dated January 12, 2012 from Michael Guyon, P.E. Town Engineer). Motion by Councilmember Jason DiPonzio seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 10 attached. Authorize to execute a one-year renewal agreement with Youngblood Disposal Services to provide Roll Off/Dumpster/Recycling Services for the Town Hall, Buckland and Westfall Parks for the year 2012 (see Resolution #10 and letter dated January 13, 2012 from Timothy Keef, P.E. Commissioner of Public Works). Motion by Councilmember Jason DiPonzio seconded by Councilmember Christopher Werner tha the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 11 attached. Authorize to execute renewal agreement with the Power and Construction Group Co. to provide street light maintenance services for the year 2012 (see Resolution #11 and letter dated January 13, 2012 from Timothy Keef, P.E. Commissioner of Public Works). Motion by Councilmember Christopher Werner 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, 12 attached. Accept with regret letter of retirement from Jerry Peterson, Skilled Laborer with the Town Highway Department after 32 years of service effective January 29, 2012 (see Resolution #12 and letter dated January 20, 2012 from Timothy Keef, P E. Commissioner of Public Works).

5 16 Motion by Councilmember James Vogel seconded by Councilmember Christopher Werner that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 13 attached. MATTERS OF THE SUPERVISOR: Provided update and overview of NYS DOT 1390/Kendrick Road project held at Monroe Community Hospital. MATTERS OF THE TOWN CLERK: Discussed expanded hours for Tax Week (Feb 6 to Feb 10) Mon-Thurs 7:3OAM-6:OOPM; Friday 7:3OAM-7:OOPM MATTERS OF THE BOARD: Louise Novros discussed the Clean Sweep date May 5. shredding, April 28 will be Pharmaceutical collection. April 14 will be Electronics collection and MEETING ADJOURNED: Motion by Councilmember Louise Novros seconded by Councilmember James Vogel to adjourn at 9:00 pm CERTIFICATION: I, Daniel Aman, 131 Elmore Road, Rochester, NY do hereby certify that the foregoing is a true and accurate record of the proceedings of the Town of Brighton County of Monroe, State of New York meeting held on the 25 th of January 2012 and that I recorded said minutes of the aforesaid meeting of the Town Board of the Town of Brighton, New York.

6 EXHIBIT 1 At a Town Brighton, at the Brighton Avenue, Board Meeting of the Monroe Town Town in said 25th day of January, County Town New York, 2300 Elmwood on Hail, of Brighton of held the WILLIAM W. MOEHLE, CHRISTOPHER K. ERNER Guyon, RESOLVED, P.E., Town that correspondence dated January 12, 2012 from Michael Engineer, concerning bids for chemical grouting of sanitary sewers that serve particular residential roads within the Town, be received and filed; and be it further RESOLVED, that the Town Engineer is hereby authorized to solicit bids for chemical grouting of sanitary sewers referenced correspondence. as described in the Dated: January 25, 2012 William W. Moehle, Voting James R. Vogel, Councilperson Voting Louise Novros, Councilperson Voting Jason S. DiPonzio, Councilperson Voting Christopher K. Werner, Councilperson Voting Brigtresl

7 EXHIBIT NO. 2 Brighton, Monroe County, New York, held at the Brighton Town Hail, 2300 Elmwood WILLIAM W. MOEHIE, CHRISTOPHER K. WERNER RESOLVED, that correspondence dated January 13, 2012 from Timothy E. Keef, P.E., Commissioner of Public Works, concerning bids for various goods and services included in the 2012 Town Budget for the Town Highway Department and Department of Public Works 2012, be received and filed; and be it further for the year RESOLVED, that the Commissioner of Public Works is hereby authorized to solicit bids for various goods and services included in the 2012 Town Budget for the Town Highway Department and Department of Public Works for the year 2012 as described in the referenced correspondence; and be it further RESOLVED, that the Commissioner of Public Works is hereby authorized to use State, County or City bids for the referenced goods and services. William W. Moehle, Voting James R. Vogel, Councilperson Voting Louise Novros, Councilperson Voting Christopher K. Werner, Councilperson Voting Brigtresl

8 EXHIBIT NO. 3 CLAIMS FOR APPROVAL AT TOWN BOARD MEETING January 25, 2012 THAT THE CLAIMS AS SUMMARIZED BELOW HAVING BEEN APPROVED BY THE RESPECTIVE DEPARTMENT HEADS AND AUDITED BY THE TOWN BOARD AUDIT COMMITTEE ARE HEREBY APPROVED FOR PAYMENT. A-GENERAL $ 969, D - HIGHWAY 209, H - CAPITAL 51, L - LIBRARY 13, SF - FIRE DIST 3, SS - SEWER DIST 283, TA - AGENCY TRUST TE - EXPENDABLE TRUST 1, TOTAL $ 1,543, 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

9 - JASON EXHIBIT NO. 4 Brighton, Monroe County, New York held at the Brighton Town Hall, 2300 Eimwood WILLIAM W. MOEHLE, S. DIPONZIO CHRISTOPHER K. WERNER RESOLVED, that a memorandum dated January 12, 2012 from Suzanne Zaso, Director of Finance, concerning Veterans Memorial Fund Donations, be received and filed; and be it further RESOLVED, that the Town Board hereby gratefully accepts donations towards the Veterans Memorial Fund in the aggregate amount of $ William W. Moehle, Voting James R. Vogel, Councilperson Voting Louise Novros, Councilperson Voting Christopher K. Werner, Councilperson Voting Brigtres

10 EXHIBIT NO. 5 Brighton, Monroe County, New York held at the Brighton Town Hall, 2300 Elmwood WILLIAI 4 W. MOEHLE, JZMES R. VOGEL CHRISTOPHER K. WERNER RESOLVED, that correspondence dated January 10, 2012 from Mark T. Henderson, Chief of Police, concerning a donation, be received and filed, together with an attachment thereto; and be it further RESOLVED, that the Town Board hereby gratefully accepts the donation of foam ear protectors having a value of approximately thirty five dollars from an anonymous. William W. Moehle, Voting James R. Vogel, Councilperson Voting Louise Novros, Councilperson Voting Christopher K. Werner, Councilperson Voting Bnglresl

11 EXHIBIT 6 Brighton, Monroe County, New York held at the Brighton Town Hall, 2300 Eimwood WILLIAM W. MOEHLE, CHRISTOPHER K. WERNER RESOINED, that correspondence dated January 11, 2012 from Jerry LaVigne, Director of Parks and Recreation, and the Newsletter Distribution Pricing Proposal summary prepared by Mr. LaVigne, be received and filed; and be it further RESOLVED, that the is hereby authorized to execute and deliver a renewal agreement by and between the Town and Perinton Publishing for Town Newsletter distribution services for calendar year 2012, which agreement shall be in form and substance as may be approved by the Attorney for the Town. William W. Moehie, Voting James R. Vogel, Councilperson Voting Louise Novros, Councilperson Voting Christopher K. Werner, Councilperson Voting BngtresL

12 EX-1[BIT 7 Brighton, Monroe County, New York, held at the Brighton Town Hall, 2300 Elrnwood WILLIAM W. MOEHLE, CHRISTOPHER K. WERNER RESOLVED, that correspondence dated January 12, 2012 from Jerry LaVigne, Director of Parks and Recreation, and the Newsletter Printing Proposal summary prepared by Mr. LaVigne, be received and filed; and be it further RESOLVED, that the is hereby authorized to execute and deliver a renewal agreement by and between the Town and Conolly Printing for Town Newsletter printing services for calendar year 2012, which agreement shall be in form and substance as may be approved by the Attorney for the Town. William W. Moehie, Voting James R. Vogel, Councilperson Voting Louise Novros, Councilperson Voting Christopher K. Werner, Councilperson Voting Brigtresl

13 EXHIBIT 8 At a Town Brighton, at the Brighton Avenue, Board Meeting of the of Town Monroe County New York, Town 2300 Elmwood Town on in said 25th day of January, Hall, of Brighton held the WILLIAM W. MOEHLE, CHRISTOPHER K. WERNER Counci ipersons RESOLVED, Guyon, Town Memorial that correspondence dated January 12, 2012 from Michael Engineer, regarding professional services for the Veterans project, be received and filed; and be it further deliver RESOLVED, an agreement that the is hereby authorized to execute by and between the Town and Bergmann to provide professional services associated with the Veterans project in in form and an amount substance as Associates and Memorial not to exceed $7,685.00, which agreement shall may be approved by the Attorney for the be Town. Dated: January 25, 2012 William W. Moehie, Voting James R. Vogel, Councilperson Voting Louise Novros, Councilperson Voting Christopher K. Werner, Councilperson Voting Jason S. DiPonzio, Councilperson Voting Bngtresl

14 EXHIBIT NO. 9 Brighton, Monroe County, New York, held at the Brighton Town Hall, 2300 Elrnwood WILLIAM W. MOEHLE, CHRISTOPHER K. WERNER Supervi sor RESOLVED, that correspondence dated January 12, 2012 from Michael Guyon, Town Engineer, regarding authorization to apply for a Community Development Block Grant to fund a study evaluating the feasibility of extending sewers to serve the East River Road, Bastian Road, Norman Road and Helen Road area, be received and filed; and be it. further RESOLVED, that the Town Engineer is hereby authorized to prepare and submit a Monroe County Community Development Block Grant application to fund a study evaluating the feasibility of extending sewers to serve the East River Road, Bastian Road, Norman Road and Helen Road area. William W. Moehie, Voting James R. Vogel, Councilperson Voting Louise Novros, Councilperson Voting Christopher K. Werner, Councilperson Voting Brigtres

15 EXHIBIT NO. 10 Brighton, Monroe County New York, held at the Brighton Town Hail, 2300 Elmwood WILLIAM W. MOEHLE, CHRISTOPHER K. WERNER RESOLVED, that correspondence dated January 12, 2012 from Michael Guyon, Town Engineer, regarding authorization to apply for a particular Local Government Records Management Improvement Grant to fund scanning and catalog services needed within the Department of Public Works, be received and filed; and be it further RESOLVED, that the Town Engineer is hereby authorized to prepare and submit a Local Government Records Management Improvement Grant application to fund scanning and catalog services needed within the Department of Public Works. William W. Moehie, Voting James B. Vogel, Councilpersori Voting Louise Novros, Councilperson Voting Christopher K. Werner, Councilperson Voting Brigtresl,?

16 EXFIIBITNO. 11 Brighton, Monroe County, New York held at the Brighton Town Hall, 2300 Elmwood WILLIAM W. MOEHLE, CHRISTOPHER K. WERNER RESOLVED, that correspondence dated January 13, 2012 from Timothy E. Keef, P.S., Commissioner of Public Works, regarding the renewal for one-year with Youngblood Disposal Services of its agreement to provide Roll Off/Dumpster/Recycling Services for the Town Hall, Buckland and Westfall Parks for calendar year 2012, be received and filed; and be it further RESOLVED, that the is hereby authorized to execute and deliver a renewal agreement by and between the Town and Youngblood Disposal Services to provide Roll Off/Dumpster/Recycling Services for the Town Hall, Buckland and Westfall Parks for calendar year 2012 as permitted within the contract which was in effect for calendar year William W. Moehle, Voting James R. Vogel, Councilperson Voting Louise Novros, Councilperson Voting Christopher K. Werner, Councilperson Voting Brigtres O

17 EXHIBIT NO. 12 Brighton, Monroe County, New York held at the Brighton Town Hall, 2300 Elmwood WILLIAM W. MOEHLE, CHRISTOPHER K. WERNER RESOLVED, that correspondence dated January 13, 2012 from Timothy E. Keef, P.E., Commissioner of Public Works, regarding the renewal for one-year with Power and Construction Group of its agreement to provide street light maintenance services for calendar year 2012, be received and filed; and be it further RESOLVED, that the is hereby authorized to execute and deliver a renewal agreement by and between the Town and Power and Construction Group to provide street light maintenance services for calendar year 2012 as permitted within the contract which was in effect for calendar year William W. Moehle, Voting James R. Vogel, Councilperson Voting Louise Novros, Councilperson Voting Christopher K. Werner, Councilperson Voting Bngtres

18 EXHIBIT NO. 13 Brighton, Monroe County New York, held at the Brighton Town HaIl, 2300 Elmwood WILLIAM W. MOEHLE, JAMES VOGEL NOVROS K. WERNER R. LOUISE CHRISTOPHER JASON S. DIPONZIO WHEREAS, after 32 years of service to the Town, Jerry Peterson has elected to retire from his position as a Skilled Laborer with the Town Highway Department where his expertise as a licensed and certified arborist has been an invaluable asset to the Town, and WHEREAS, the Town including in our Town Mr. Peterson has undertaken many endeavors during his time with a town wide tree inventory, cataloging and assessment of trees and the Emerald Ash Borer Treatment program, plus many other valuable programs and services, it is hereby RESOLVED, that correspondence dated January 20, 2012 from Timothy E. Keef, PE., Commissioner of Public Works, regarding the retirement of Jerry Peterson of the Highway Department from his position as Skilled Laborer, be received and filed; and be it further RESOLVED, that the Town Board hereby, and with both heartfelt thanks for his service and regret in losing such a valued member of Town staff, hereby accepts the retirement of Jerry Peterson from his position as Skilled Laborer in the Town Highway Department effective January 29, William W. Moehie, Voting James R. Vogel, Councilperson Voting Louise Novros, Councilperson Voting Christopher K. Werner, Councilperson Voting Brigtresl

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

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

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

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

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

More information

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

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

More information

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

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

More information

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

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

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

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

More information

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

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

More information

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

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

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

FILED: MONROE COUNTY CLERK 02/26/ :30 PM

FILED: MONROE COUNTY CLERK 02/26/ :30 PM NYSCEF FILED DOC. : MONROE NO. 16 COUNTY CLERK : STATE OF NEW YORK SUPREME COURT : COUNTY OF MONROE In the Matter of the Application of CLOVER/ALLEN'S CREEK NEIGHBORHOOD ASSOCIATION LLC, 104 Shoreham Drive

More information

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY WALWORTH TOWN BOARD REGULAR MEETING 93 Presiding called the Regular Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, 2017 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, September 6, 2017 @ 6:30PM Wednesday,

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

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

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

More information

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers City Council Dick DeWees, Mayor DeWayne Holmdahl, Mayor Pro Tempore Janice Keller, Councilmember Michael Siminski, Councilmember Will Schuyler, Councilmember City Administrator Gary Keefe City Attorney

More information

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried. A Work Session of the Town Board of the Town of Williamson, County of Wayne and State of New York was held in the Town Complex Court Room located at 6380 Route 21, Suite II, at 7:00 PM on Tuesday, October

More information

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING MONDAY, NOVEMBER 10, 2008

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING MONDAY, NOVEMBER 10, 2008 TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING MONDAY, NOVEMBER 10, 2008 This Town Board Meeting was opened at 7:38 p.m. presided and called the Roll. Present were: Councilman Denis Troy Councilwoman Marie

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

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

Rotterdam Town Board Meeting. November 14, 2018

Rotterdam Town Board Meeting. November 14, 2018 Rotterdam Town Board Meeting November 14, 2018 5:30 p.m. AGENDA REVIEW EECUTIVE SESSION MISCELLANEOUS 7:00 p.m. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE SUPERVISOR S REPORT: Christmas Tree Lighting

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

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

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

More information

Christopher B. DiPonzio

Christopher B. DiPonzio 8067 August 6, 2018 The Gates Town Board held its regular Town Board meeting on Monday, August 6, 2018 at the Gates Town Hall, 1605 Buffalo Road, and beginning at 7:30 P.M. Those in attendance for the

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on November 16, 2017 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

March 13 th, 2017 Town Board Meeting. Supervisor Richard Keaveney opened the meeting at 7:04 p.m.

March 13 th, 2017 Town Board Meeting. Supervisor Richard Keaveney opened the meeting at 7:04 p.m. March 13 th, 2017 Town Board Meeting Supervisor Richard Keaveney opened the meeting at 7:04 p.m. PRESENT: Supervisor Richard Keaveney Councilperson Alan Miller Councilperson Brenda Adams Councilperson

More information

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

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

More information

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

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

More information

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

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

More information

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

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

More information

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

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

More information

TOWN OF ORANGETOWN SPECIAL TOWN BOARD MEETING Thursday, November 8, 2018

TOWN OF ORANGETOWN SPECIAL TOWN BOARD MEETING Thursday, November 8, 2018 TOWN OF ORANGETOWN SPECIAL TOWN BOARD MEETING Thursday, November 8, 2018 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry

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

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

TOWN OF FARMINGTON. TOWN BOARD AGENDA June 13, 2017 MS-4

TOWN OF FARMINGTON. TOWN BOARD AGENDA June 13, 2017 MS-4 TOWN OF FARMINGTON TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: EXECUTIVE SESSION: 6 p.m. Victor-Farmington Volunteer Ambulance Corp. MS-4 Discussion regarding proposed, pending or current litigation CALL

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

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

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

MEMORANDUM. Commission Secretary Report for the January 27, 2015 Commission Meeting

MEMORANDUM. Commission Secretary Report for the January 27, 2015 Commission Meeting EDWIN M. LEE Mayor DEBORAH O. RAPHAEL Director MEMORANDUM DATE: January 26, 2015 TO: FROM: SUBJECT: Commissioners, Monica Fish, Commission Secretary Commission Secretary Report for the January 27, 2015

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

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

BY-LAWS THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016

BY-LAWS THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016 BY-LAWS OF THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016 1 1.1 Principal Office. 2016-09-27 BY-LAWS OF THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. ARTICLE I Principal office of the

More information

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015 VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015 The Meeting was called to order at 7:00 pm. by Mayor

More information

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

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

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: 2018 Farmington Fire Contract CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting October 24 th, 2017 PRIVILEGE OF THE FLOOR:

More information

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

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

More information

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

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

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

More information

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, FEBRUARY 12, 2013

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, FEBRUARY 12, 2013 TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, FEBRUARY 12, 2013 This Town Board Meeting was opened at 7:30 p.m. presided and the Deputy Clerk called the Roll. Present were: Councilman Denis Councilman

More information

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

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

More information

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA December 18, 2018 11:30 AM Sharp View 920 5th Avenue S. I. Call to Order and Roll Call II. Approval of Minutes A. Request Board Approval of November

More information

John Greeley, Deputy Highway Supervisor Thomas Chartrand, Town Bookkeeper Regina Reinschmidt, Recreation Director

John Greeley, Deputy Highway Supervisor Thomas Chartrand, Town Bookkeeper Regina Reinschmidt, Recreation Director -February 28, 2011 Town Board Meeting Minutes Minutes of the Town Board Meeting held by the LaFayette Town Board on February 28, 2011 at 6:30 p.m. in the Meeting Room of the LaFayette Commons Office Building

More information

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

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

More information

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

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

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

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: 2017 Preliminary Budget A Local Law Establishing a Moratorium on Solar Collection Systems and Solar Farms A Local Law to provide that the exemption

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

TOWN BOARD MEETING February 21, 2019

TOWN BOARD MEETING February 21, 2019 TOWN BOARD MEETING February 21, 2019 A regularly scheduled Town Board Meeting was held on Thursday, February 21, 2019 in the Town Hall, 284 Broadway, Ulster Park, NY with the following persons in attendance:

More information

IN THE CIRCUIT COURT OF TUNICA COUNTY, MISSISSIPPI TUNICA COUNTY, MISSISSIPPI PLAINTIFF VS. CIVIL ACTON NO

IN THE CIRCUIT COURT OF TUNICA COUNTY, MISSISSIPPI TUNICA COUNTY, MISSISSIPPI PLAINTIFF VS. CIVIL ACTON NO IN THE CIRCUIT COURT OF TUNICA COUNTY, MISSISSIPPI TUNICA COUNTY, MISSISSIPPI PLAINTIFF VS. CIVIL ACTON NO. 2014-0169 TOWN OF TUNICA, MISSISSIPPI AND TUNICA COUNTY, MISSISSIPPI SCHOOL DISTRICT DEFENDANTS

More information

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

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

More information

BOROUGH OF HILLSDALE COUNCIL AGENDA WEDNESDAY, JULY 12, :30 P.M.

BOROUGH OF HILLSDALE COUNCIL AGENDA WEDNESDAY, JULY 12, :30 P.M. This is a proposed agenda; it is subject to addition or deletion of items as well as rearrangement of sequence prior to final publication. CALL THE MEETING TO ORDER: BOROUGH OF HILLSDALE COUNCIL AGENDA

More information

Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall.

Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall. Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor Carpenter; Councilpersons Zutes, Marini,

More information

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

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M. REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on April 11, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New York

More information

A G E N D A SEPTEMBER 9, REGULAR MEETING R :30 P. M. A

A G E N D A SEPTEMBER 9, REGULAR MEETING R :30 P. M. A COUNCIL PRESIDENT-JOHN S. DIETRICH COUNCIL WARD ONE-TERRENCE TRASTER COUNCIL AT LARGE-NANCY C. BROWN COUNCIL WARD TWO-EDWIN COWGER COUNCIL AT LARGE-DAVID T. WILLIAMS COUNCIL WARD THREE-STEVE P'SIMER COUNCIL

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: Pintail Crossing Lighting, Sewer, Sidewalk and Water Districts CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting December

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

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 Vance County Board of Commissioners met in regular session on Monday, January 3,

The Vance County Board of Commissioners met in regular session on Monday, January 3, STATE OF NORTH CAROLINA COUNTY OF VANCE The met in regular session on Monday, January 3, 2011 at 6:00 p.m. in the Commissioners Conference Room, Vance County Administration Building, 122 Young Street,

More information

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD Date of Adoption: January 27, 2015 Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Dr. Casale Mr. Holtz Total RE: Establishment of a Maintenance Bond for site improvements within Section 3, The Estates at Beaver

More information

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance. TOWN OF KENDALL TOWN BOARD MEETING Thursday April 9, 2009 7:30 P.M. Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance. ROLL CALL Councilman Gaesser Councilman

More information

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017 Minutes Town of Cairo Town Board Meeting @ 7:00 pm Location: Town Hall Meeting Room September 11, 2017 The Town Board of the Town of Cairo met for a monthly Board Meeting on Monday, September 11, 2017

More information

MINUTES OF THE ANNUAL TOWN MEETING TOWN OF PEMBROKE MARCH 9, The meeting was opened at 11:00 a.m. by Moderator Thomas E. Petit.

MINUTES OF THE ANNUAL TOWN MEETING TOWN OF PEMBROKE MARCH 9, The meeting was opened at 11:00 a.m. by Moderator Thomas E. Petit. MINUTES OF THE ANNUAL TOWN MEETING TOWN OF PEMBROKE MARCH 9, 1999 The meeting was opened at 11:00 a.m. by Moderator Thomas E. Petit. A motion was made to read and act on Articles #1 and #2 and the remaining

More information

Chili Town Board Meeting August 15, 2018 Agenda

Chili Town Board Meeting August 15, 2018 Agenda A. Call to Order B. Invocation Pledge of Allegiance C. Roll Call Councilman Mark L. DeCory Councilwoman Mary C. Sperr Councilman Michael S. Slattery Councilman Jordon I. Brown Supervisor David J. Dunning

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 12, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 12, 2014 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL August 12, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER WALWORTH TOWN BOARD REGULAR MEETING 486 Presiding called the Regular Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at

More information

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 AGENDA SIXTH ANNUAL SESSION DECEMBER 19, 2014 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 Public Comment Period Reports

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

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

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

More information

2017 Commonwealth of Massachusetts Town of Essex Warrant for Special Town Meeting ARTICLE 1

2017 Commonwealth of Massachusetts Town of Essex Warrant for Special Town Meeting ARTICLE 1 Essex, ss: 2017 Commonwealth of Massachusetts Town of Essex Warrant for Special Town Meeting To either of the Constables of the Town of Essex; GREETINGS: In name of the Commonwealth of Massachusetts you

More information

Supervisor: Mark C. Crocker

Supervisor: Mark C. Crocker December 19, 2018 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, December 19, 2018 at the Town Hall. 6560 Dysinger Road, Lockport, New York. Present

More information

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA PUBLIC HEARINGS: Local Law to override the tax levy limit CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting January 13, 2015 PRIVILEGE

More information

MINUTES MEETING OF THE SUNRISE CITY COMMISSION

MINUTES MEETING OF THE SUNRISE CITY COMMISSION 1. Call to Order MINUTES MEETING OF THE SUNRISE CITY COMMISSION Tuesday, 5:00 p.m. called the meeting to order at 5:00 p.m. 2. Roll Call BY: City Clerk Felicia Bravo Those found to be present were: Mayor

More information

TOWN OF FARMINGTON. TOWN BOARD AGENDA September 14, 2017

TOWN OF FARMINGTON. TOWN BOARD AGENDA September 14, 2017 TOWN OF FARMINGTON TOWN BOARD AGENDA September 14, 2017 PUBLIC HEARINGS: Proposed revisions to lots #4 and #5 of the overall Mercier Incentive Zoning District Map for the Mercier incentive Zoning Project

More information

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

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

More information

NC General Statutes - Chapter 160A Article 23 1

NC General Statutes - Chapter 160A Article 23 1 Article 23. Municipal Service Districts. 160A-535. Title; effective date. This Article may be cited as "The Municipal Service District Act of 1973," and is enacted pursuant to Article V, Sec. 2(4) of the

More information

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City.

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City. The Mayor and Board of Aldermen of the City of Oxford, Mississippi (the "City"), acting for and on behalf of the City, took up for consideration the matter of issuing a Negotiable Note, Series 2014, of

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