TOWN OF KIRKWOOD TOWN BOARD MEETING. June 5, 2007
|
|
- Lucinda Sims
- 5 years ago
- Views:
Transcription
1 A regular meeting of the Kirkwood Town Board was held on at 6:00 PM at the Joseph A. Griffin Town Hall with Supervisor Gordon Kniffen presiding. Present: Supervisor Gordon Kniffen Councilman Robert Weingartner Councilman Lewis Grubham Councilman William Diffendorf, Jr. Councilwoman Linda Yonchuk Also Present: Herbert Kline, Town Attorney Gayle Diffendorf, Town Clerk Richard Jones, DPW Commissioner Ronald Lake, Town Engineer PLEDGE OF ALLEGIANCE: APPROVAL OF MINUTES: May 1, 2007 Town Board Meeting (3) May 29, 2007 Public Hearings PUBLIC PARTICIPATION: None. COMMUNICATIONS: None. COMMITTEE REPORTS: Councilman Weingartner read dog control reports for March, April and May. He explained that he has been advised that the dog control officer is working on conducting a dog enumeration, noting that each year she is to cover 25% of the town. Supervisor Kniffen reported that he attended a meeting recently with representatives from Senator Libous ofice and Walt Gardner regarding the extension of sewer on Route 11, for possible funding from the State. Supervisor Kniffen reported that the deadline of June 1 st was met for submitting an application for the buyout of the town garage. Mr. Lake said that they did not qualify for the Duell Road project. Supervisor Kniffen reported that he contacted Jack Williams regarding cleaning up the tires around the trestle on Upper Court Street. Councilman Grubham requested that an inquiry be made into the status of the old power plant. Supervisor Kniffen reported that the Kasmarcik situation is still pending since Mr. Maciak has not met with Mr. Kasmarcik. Mr. Newberry noted at the work session that some progress has been made with the exterior of the building. OLD BUSINESS: Councilman Diffendorf moved to adopt resolution, after a Public Hearing, adopting a SEQR Determination that Proposed Activity Does Not Require Environmental Review regarding Local Law No. A-2007 entitled A Local Law of the Town of Kirkwood Abolishing the Elected Position of Colector of Taxes of the Town of Kirkwood, in accordance with the attached SEQR Determination. Councilwoman Yonchuk seconded SEQR LL A-2007 Abolish Tax Coll. 1
2 Adopt LL A-2007 Abolish Tax Coll SEQR LL Sewer Adopt LL Sewer MS Sewer Systems Report Award Krager Rd. Culvert Bid Councilwoman Yonchuk moved to adopt resolution, after a Public Hearing, adopting Local Law No. A-2007 entitled A Local Law of the Town of Kirkwood Abolishing the Elected Position of Colector of Taxes of the Town of Kirkwood, in accordance with the attached resolution. Councilman Grubham seconded. Councilman Grubham moved to adopt resolution, after a Public Hearing, adopting a SEQR Determination that Proposed Activity Does Not Require Environmental Review regarding Local Law No entitled A Local Law Amending an Ordinance Establishing and Setting Forth Rules and Regulations Governing the Installation of Lateral Sanitary Sewer Districts and Within Any Extensions Thereof in the Town of Kirkwood, in accordance with the atached SEQR Determination. Councilman Weingartner seconded. Councilman Weingartner moved to adopt resolution, after a Public Hearing, adopting Local Law No entitled A Local Law Amending an Ordinance Establishing and Setting Forth Rules and Regulations Governing the Installation of Lateral Sanitary Sewer Districts and Within Any Extensions Thereofin the Town of Kirkwood, in accordance with the attached resolution. Councilman Diffendorf seconded. Councilman Diffendorf moved to adopt resolution Approving Municipal Stormwater Sewer Systems Annual Report, in accordance with the attached resolution. Councilwoman Yonchuk seconded. Councilwoman Yonchuk moved to adopt resolution authorizing acceptance of Sealed Bid received for Krager Road Culvert Installation and awarding to Gorick Construction, being the lowest responsible bidder received at $ 124,420. Councilman Grubham seconded. 2
3 Councilman Grubham moved to adopt resolution combining the June 26, 2007 Work Session and the July 3, 2007 Town Board Meeting into one night to be held July 3, Councilman Weingartner seconded. Councilman Weingartner moved to adopt resolution combining the July 31, 2007 Work Session and the August 7, 2007 Town Board Meeting into one night to be held August 7, Councilman Diffendorf seconded. Councilman Diffendorf moved to adopt resolution combining the August 28, 2007 Work Session and the September 4, 2007 Town Board Meeting into one night to be held September 4, Councilwoman Yonchuk seconded. Councilwoman Yonchuk moved to adopt resolution authorizing Supervisor to enter into an agreement with Broome-Tioga Association for Retarded Citizens for the 2007 Summer Camp Program, in accordance with the attached agreement. Councilman Grubham seconded. Councilman Grubham moved to adopt resolution authorizing Supervisor to enter into an agreement with Police Athletic League, Inc. (PAL) for the 2007 Summer Camp Program, in accordance with the attached agreement. Councilman Weingartner seconded. Councilman Weingartner moved to adopt resolution pursuant to section 3A(e) of Local Law No entitled A Local Law Regulating the Use of Parks of the Town of Kirkwood, authorizing the Town Clerk to issue a permit to the Kirkwood Town Fair, Inc., for the use of the entire Kirkwood Veterans River Park on August 9, 10, and 11, 2007 without any permit fee to guarantee proper cleanup after each use. Councilman Diffendorf seconded Combine Mtg/WS Combine Mtg/WS Combine Mtg/WS ARC Agreement PAL Agreement Town Fair Permit 3
4 Councilman Diffendorf Supervisor Kniffen - yes - yes Remember Flood Councilman Diffendorf moved to adopt Resolution Remembering and Honoring Those Flooded in Kirkwood, NY and Our Neighboring Communities, in accordance with the attached Resolution. Councilwoman Yonchuk seconded. Councilman Diffendorf read the following resolution: RESOLUTION REMEMBERING AND HONORING THOSE FLOODED IN KIRKWOOD, NY.Y. AND OUR NEIGHBORING COMMUNITIES WHEREAS: WHEREAS: WHEREAS: WHEREAS: On June 28, 2006 our area was savagely imperiled by a historic flood that threatened life and severely damaged properties, and This flood crippled our neighborhoods with loss of property, income, and personal memories and goods, and This flood rendered us all with heroes of a personal nature, firefighters, volunteers, law enforcement, people from all walks of life, and many more, and Our people will be remembered in our prayers and our thoughts not for just today, not for just tomorrow, but forever and especially on this day, the first anniversary of this tragic day, never to be forgotten, and NOW THEREFORE BE IT RESOLVED, by the Town Board of the Town of Kirkwood in regular session duly convened as follows: 1. We the people of Kirkwood want to express our love, our compassion, our concern and caring for our people who suffered throughout this past year due to the flood. 2. We dedicate our ongoing prayers to each and every one of you and your families. 3. We declare June 28 th and every year to the future to be the FLOOD REMEMBERANCE DAY in our Town and to be recorded in the annals and records of our Historical Society. June, Unanimously enacted by the Kirkwood Town Board on this 5 th day of Susq Riv National Heritage Gordon E. Kniffen Supervisor Kirkwood Town Board Supervisor Kniffen announced that on June 28 th at 6:00 a ceremony will be held at the town hall and refreshments will be served. Councilwoman Yonchuk moved to adopt resolution Supporting Designation of the Upper Susquehanna River and Tributaries as a National Heritage River, in accordance with the attached resolution. Councilman Grubham seconded. 4
5 Councilman Grubham moved to adopt resolution Establishing Building Code Fees, in accordance with the attached resolution. Councilman Weingartner seconded. Councilman Weingartner moved to adopt resolution Authorizing Supervisor to Expend Funds from the Town Hall Reserve Fund of the Town of Kirkwood, Subject to Permissive Referendum, in accordance with the attached resolution. Councilman Diffendorf seconded. Councilman Diffendorf moved to adopt resolution authorizing acceptance of Sealed Bid for Town Hall Air Conditioning and Heating System and awarding to Air Temp Heating and Air Conditioning, Inc., being the lowest responsible bidder received at $63, Councilwoman Yonchuk seconded. Councilwoman Yonchuk moved to adopt resolution authorizing Supervisor to enter into an agreement with Herbert A. Kline, Esq., regarding the Flood Buy Out Program, in accordance with the attached agreement. Councilman Grubham seconded. Councilman Grubham moved to adopt resolution authorizing Supervisor to enter into an agreement with Coughlin & Gerhart, LLP, regarding the SEMO Flood Buy Out Program, in accordance with the attached agreement. Councilman Weingartner seconded. Councilman Weingartner moved to adopt resolution authorizing Supervisor to enter into an agreement with Coughlin & Gerhart, LLP, regarding various litigation matters, in accordance with the attached agreement. Councilman Diffendorf seconded Bldg Code Fees Spend Funds Town Hall Reserve Award Heat/Air Bid HAK Agrmn Flood Buyou Coughlin Agrmnt Flood Buyout Coughlin Agrmnt Litigation 5
6 In regard to the three preceding resolutions, Supervision Kniffen explained that this is relative to legal matters regarding the buyout program. He said that the appraisals have been completed and as they are received they will be passed on to SEMO. SEMO will then make an offer which he, as Supervisor, will make to the property owner. Mr. Lake added some details to this process Landfill Access Support Ad Bids Concession Stand Add Ad Bids Park Elec Councilman Diffendorf moved to adopt Resolution Expressing Support for an Underpass or Overpass to Provide Access to the Broome County Landfill Section IV, in accordance with the attached resolution. Councilwoman Yonchuk seconded. Councilwoman Yonchuk moved to adopt resolution authorizing the advertising of Sealed Bids for the Addition to the Concession Stand at Veterans River Park returnable to the Town Clerk s Ofice at 4:00 pm on June 20, 2007 to be opened and read at 4:05 pm. Councilman Grubham seconded. Councilman Grubham moved to adopt resolution authorizing the advertising of Sealed Bids for the Park Electric at Veterans River Park returnable to the Town Clerk s Ofice at 4:00 pm on June 20, 2007 to be opened and read at 4:05 pm. Councilman Weingartner seconded. NEW BUSINESS: Mr. Lake explained that there are some parcels on Woodhill Court that are remainders from the old Garbade subdivision that were in an estate. The parcels have now been purchased and the owners realize they are substandard to meet zoning requirements. According to Mr. Lake the zoning is R-1, with R-M zoning on both sides. The request for change in zoning from R-1 to R by Jack and Barbara Larson is for parcels 26, 30, 34, 36, 42, 44, 48, 52, and 56 on Woodhill Court. He said the lots have water and sewer but even in an R district don t meet the zoning requirements. Mr. Lake said that they will combine the lots, for a total of 5, to meet the R requirements and he recommends that this be done. He added that there may be one parcel that would need a variance Rezoning Woodhill Ct to Pl Bd Councilman Weingartner moved to adopt resolution referring the application of Jack and Barbara Larson for rezoning of certain lots on Woodhill Court from R-1 to R to the Planning Board for a recommendation. Councilwoman Yonchuk seconded. 6
7 Councilwoman Yonchuk moved to adopt resolution authorizing Supervisor to enter into an agreement with the Town of Conklin relative to the 2007 Summer Arts and Crafts Program, in accordance with the attached agreement. Councilman Grubham seconded. Councilman Grubham moved to adopt resolution ratifying a resolution authorizing submission of FEMA Buyout for Parcel 1A, Highway Garage Facilities, in accordance with the attached application. Councilman Weingartner seconded. AUDIT AND PAYMENT OF CLAIMS: Councilman Weingartner moved to adopt resolution authorizing the audit and payment of the following claims: General and Highway Funds, Special Districts (Fire, Light, Water and Sewer Districts), Professional Services, Capital Projects and Reserve Funds claims, and ratifying the payment of the prepaid claims as authorized by resolution adopted January 2, 2007, all in accordance with the attached abstract of claims. Councilman Diffendorf seconded Arts/Crafts Agreement Conklin FEMA Buyout Highway Garage Audit/Pay OTHER: A concern was addressed to Deputy Dale Hamilton regarding motor bikes and fourwheelers disturbing neighbors of the Meadows Trailer Park property as well as using Kirkwood Cemetery on Main Street as a crossing to the railroad tracks. Councilman Diffendorf moved to adopt resolution authorizing Ron Lake, with Doug Saunders as back up, to attend FEMA 4-day course regarding floodplain development at the New York State Fire Training Academy in Montour Falls with all travel expenses paid. Councilwoman Yonchuk seconded. Councilwoman Yonchuk moved to adopt resolution scheduling a Special Town Board Meeting on Thursday, June 21, 2007 at 4:00 PM for the purpose of awarding bids for the addition to the concession stand and park electric at Veterans River Park and any other business that may come before the Board. Councilman Grubham seconded R Lake FEMA Education Sched Spec Mtg
8 Adjourn ADJOURNMENT: Councilman Weingartner moved to adopt resolution to adjourn the meeting. Councilman Grubham seconded. All voted in favor. Meeting adjourned at 6:40 PM. Respectfully submitted, Gayle M. Diffendorf Town Clerk 8
Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall.
Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor
More informationRegular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865
1 Regular Meeting of the Town Board February 13, 2019 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED TO ORDER by
More informationSupervisor 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 informationMINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013
MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 The City Council of the City of Center Point, Alabama met in regular session at the Center Point City Hall on Thursday,
More informationREGULAR 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 informationBOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017
BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL May 9, 2017 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman Debra Andriani, Councilman
More informationRegular Meeting of the Vestal Town Board March 4, 2015
The Regular Meeting of the Town Board of the Town of Vestal, County of Broome and the State of New York was held at the Town Hall, 605 Vestal Parkway West, Vestal, NY on. TOWN BOARD PRESENT: Supervisor
More informationTOWN 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 informationStillwater 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 informationThereafter, 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 informationAGENDA. REGULAR MEETING October 9, 2018
AGENDA REGULAR MEETING October 9, 2018 Board of Commissioners TUESDAY, 7:00 p.m. Commissioners Meeting Room Township of Haverford 1. Opening of Meeting a. Roll Call b. Pledge of Allegiance 2. Civil Service/Police
More informationVESTAL TOWN BOARD REGULAR MEETING AGENDA MARCH 13, 2013
VESTAL TOWN BOARD REGULAR MEETING AGENDA 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the Minutes of the February 27, 2013 Regular Town Board Meeting. 3. BID OPENINGS: 4. PUBLIC
More informationSupervisor 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 informationTOWN BOARD MEETING June 13, :00 P.M.
TOWN BOARD MEETING June 13, 2016 6:00 P.M. PRESENT: Councilpersons: Kevin Armstrong, Leonard Govern, Luis Rodriguez-Betancourt, Patty Wood, Supervisor Charles Gregory, Hwy. Supt., Walt Geidel, Attorney
More informationALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street
ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 2018 @ 7:30 P.M. Borough Hall - 100 Church Street CALL TO ORDER/ PUBLIC ANNOUNCEMENT/PLEDGE OF ALLEGIANCE The Mayor and Council, Borough
More informationBEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012
The Workshop portion of the Meeting of the Beekman Town Board was called to order at 7:05PM with Supervisor Matthew D. Kennedy presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT:
More informationRegular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865
1 Regular Meeting of the Town Board January 10, 2018 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED TO ORDER by
More informationREGULAR TOWN BOARD MEETING OCTOBER 11, 2011
The Town Board of the Town of Conklin held a Regular Town Board Meeting at 7:00 P.M. on October 11, 2011, at the Conklin Town Hall. Mrs. Preston, Supervisor, presided. The meeting opened with the Pledge
More information~ AGENDA ~ City of Wilder City Council Meeting
~ AGENDA ~ City of Wilder City Council Meeting UPDATED 4-9-07 Tuesday Wilder City Council Chambers April 10, 2007 219 3 rd Street 7:30 P.M. Wilder, Idaho 83676 1. CALL TO ORDER: 2. ROLL CALL: 3. PLEDGE
More informationMinutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.
Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor Minichetti.
More informationRESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:
The Regular Meeting of the Beekman Town Board was called to order at 7:01PM with Supervisor Mary Covucci presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR MARY
More informationOf the Town of Holland, NY
TOWN OF HOLLAND TOWN BOARD MINUTES January 10, 2018 REGULAR TOWN BOARD MEETING - Holland Town Supervisor Michael Kasprzyk called the Regular Town Board Meeting to order at 8:14 p.m., at the Holland Town
More informationCity of Wright City Board of Aldermen Meeting Minutes Thursday, April 9, 2015
Signed in Attendance: None City of Wright City Board of Aldermen Meeting Minutes Thursday, April 9, 2015 City Official Attendance: Mayor Heiliger, Alderman Schuchmann, Alderman Bruce, Alderman Toothman,
More informationPrior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events.
Prior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events. Present Supervisor James Guzzi Deputy Supervisor Will Yandik Councilman Phil Massaro Councilwoman
More informationProceedings 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 informationOrganizational Meeting of the Town Board January 3, 2017
Organizational Meeting of the Town Board January 3, 2017 Supervisor Snow called the meeting to order with the pledge to the flag at 7:09 P.M. Present were Councilwoman Kathleen Stanton, Councilman Stevan
More informationDeputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman
December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:
More informationThereafter, 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, MARCH 18, 2014 AT 5:30 P.M. Town Supervisor Patrick Tyksinski called the
More informationCITY OF ESTELL MANOR CITY COUNCIL MEETING MINUTES SEPTEMBER 7, 2011
Pursuant to the Open Public Meetings Act adequate notice of this meeting was sent to the Official Newspaper and was posted on the City bulletin board and website. Council President Teasenfitz called meeting
More informationTOWN 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 informationRegular Meeting of the Vestal Town Board November 16, 2016
The Regular Meeting of the Town Board of the Town of Vestal, County of Broome and the State of New York was held at the Town Hall, 605 Vestal Parkway West, Vestal, NY on. TOWN BOARD PRESENT: Supervisor
More informationMAYOR CARY WACKER; DEPUTY MAYOR ROBERT SOFTLY. COUNCIL MEMBERS DAVIS, JOHNSON, PLYLER, SOFEY, WATT.
STATE OF TEXAS June 16, 2014 COUNTY OF GRAYSON BE IT REMEMBERED THAT A Regular Meeting of the City Council of the City of Sherman, Grayson County, Texas was begun and held in the Council Chambers of City
More informationVESTAL 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 informationPUBLIC HEARING. Ordinance #546 An ordinance adopting a new Municipal Floodplain Zoning Ordinance, replacing Section of the Clinton Zoning Code
March 16, 2009 PUBLIC HEARING Mayor Winfred Shoopman opened the public hearing at Clinton City Hall at 5:30 p.m. Councilman Scott Burton, Councilman Larry Gann, Councilman Charles Lyons, Councilman Jerry
More informationROMULUS TOWN BOARD MEETING December 16, Call To Order: The meeting was call to order by Supervisor David Kaiser at 7:30 PM.
ROMULUS TOWN BOARD MEETING December 16, 2015 Call To Order: The meeting was call to order by Supervisor David Kaiser at 7:30 PM. Roll Call: Supervisor David Kaiser Present Councilman Robert Gerlach Present
More informationPUBLIC 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 informationREGULAR MEETING MARCH 12, 2018
REGULAR MEETING MARCH 12, 2018 The Regular Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building, 8420 State Rte.
More informationA regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road.
A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road. PRESENT: Patricia Southworth -------- Supervisor Mary Beth Hynes
More informationCouncilman Musso made motion seconded by Councilman Illig to make the
Supervisor William Weber called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, September 9, 2015, at the Pulteney Town Hall with the Pledge of Allegiance. Supervisor Weber
More informationREGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones.
January 6, 2016 We kindly request that you turn off all cell phones. 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the December 16, 2015 Minutes of the Regular Meeting of the Town
More informationThe Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag.
The regular meeting of the Town of Cambridge duly called and held the 14 th day of May at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Brian Harrington Councilman Douglas
More informationREGULAR MEETING JANUARY 9, 2017
REGULAR MEETING JANUARY 9, 2017 The Regular Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building, 8420 State Rte.
More informationFLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.
FLEMING TOWN BOARD MEETING MAY 8, 2017 Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance. Roll Call by Town Clerk Jo Anne Cox found the following board members
More informationBEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012
The Regular Meeting of the Beekman Town Board was called to order at 7:36 PM with Deputy Supervisor Peter Barton presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ALSO PRESENT:
More informationNovember 3, 2014 WORK SESSION
November 3, 2014 WORK SESSION The Work Session of the Town of Dickinson Town Board was called to order by Supervisor Michael A. Marinaccio at 5:30 PM on Monday, November 3, 2014 in the Town Hall, 531 Old
More informationTOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL
TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL PRESENT: Joan Jayne, Supervisor Clarence Edmonds, Councilman Joseph MacDuffee, Councilman Tara Covert, Town Clerk Bernard Juli, Deputy
More informationCITY OF FLORISSANT COUNCIL MINUTES. May 23, 2016
1 CITY OF FLORISSANT 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 COUNCIL MINUTES May 23, 2016 The Florissant City Council met in regular session at Florissant City
More informationThe 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 informationMinutes August 11, 2015
For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 11, 2015, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m.,
More informationApril 14, 2014 TOWN OF PENDLETON
TOWN OF PENDLETON A regular meeting of the Town Board of the Town of Pendleton held at the Town Hall, 6570 Campbell Blvd. Pendleton, N.Y. on the 14 th day April 2014 at 8:00 P.M. Supervisor Riester called
More informationVILLAGE 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 informationA 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 informationSupervisor 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 informationMarch 11, 2019 REGULAR MEETING
The Regular Meeting of the Town of Dickinson Town Board was called to order with the pledge of allegiance by Supervisor Michael A. Marinaccio at 6:00 PM on Monday, March 11, 2019 in the Town Hall, 531
More informationREGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018
REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018 A regular & special meeting (Public Hearing) of the Wolcott Town Board was held Tues., Nov. 20, 2018, at 6:00 PM at the
More informationPLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, 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
More informationPUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.
The Regular Meeting of the Beekman Town Board was called to order at 7:00PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ABSENT: ALSO
More informationBRISTOL TOWNSHIP 2501 BATH RD BRISTOL, PA MAY 20, 2010 COUNCIL MEETING
BRISTOL TOWNSHIP 2501 BATH RD BRISTOL, PA 19007 MAY 20, 2010 COUNCIL MEETING called the meeting to order at 7:09 P.M. EXECUTIVE SESSION: Personnel & Litigation were discussed. Roll Call: Councilman Tucker
More informationCity of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings
City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings Council Meeting Schedule December 14, 2017: The agenda includes the following: 1. Approval of November 02, 2017 City Council Meeting Minutes.
More informationREGULAR MEETING, TOWN OF LIVONIA July 7, 2016
A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at Hemlock Lake Park in Hemlock, NY on. PRESENT: Eric Gott, Supervisor Andy English,
More informationTOWN OF BINGHAMTON TOWN BOARD February 20, 2014
TOWN OF BINGHAMTON TOWN BOARD February 20, 2014 Page 2 Approval of Audited Claims Approval of Minutes Voice of the Public Page 3 Communications and Announcements Officials and Committee Reports Receipt
More informationTOWN OF GHENT TOWN BOARD MEETING July 21, 2016
TOWN OF GHENT TOWN BOARD MEETING The Regular Meeting of the Town Board was held at the Ghent Town Hall, Route 66, Ghent, NY. Supervisor Benvenuto opened the meeting at 7:00 pm with a moment of silence
More informationUnapproved January 10, 2019 Minutes are subject to change prior to approval tjc
Unapproved Minutes are subject to change prior to approval tjc TOWN OF CAMBRIA TOWN BOARD The regular meeting of the Town of Cambria Town Board was held at 7:00 pm on the 10 th day of January 2019 at the
More informationTOWN OF MALONE REGULAR MEETING June 14, 2017
A regular meeting of the Town Board of the Town of Malone, County of Franklin and the State of New York was held at the Town Offices, 27 Airport Rd., Malone, NY on the 14 th day of June, 2017. PRESENT:
More informationMinutes of the Regular Meeting of the Mayor and Council held on Thursday, September 6, 2018 at 8:00 p.m. at the Upper Saddle River Borough Hall.
Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 6, 2018 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Council
More informationThe City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting:
Minutes of April 26, 2016 Page 1 of 8 MINUTES CITY COUNCIL MEETING, LOUISIANA 3325 GROOM ROAD BAKER, LA 70714 April 26, 2016 5:00 P.M. The City Council of the City of Baker, Louisiana, met in regular session
More information7:00 PM Public Hearing
Stillwater Town Board Business Meeting January 15, 2009 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilwoman Lisa Bruno Councilwoman Virginia Whitman Supervisor Shawn Connelly Also
More informationCITY 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 informationTOWN 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 informationBLUE ASH CITY COUNCIL. May 22, 2014
Page 1 1. MEETING CALLED TO ORDER A regular meeting of the Council of the City of Blue Ash, Ohio, was held on. Mayor Lee Czerwonka called the meeting to order in Council Chambers at 7:00 PM. 2. OPENING
More information05/18/05 Town Board Meeting
05/18/05 Town Board Meeting A regular meeting of the Elma Town Board was held on Wednesday, May 18, 2005, at 8:00 PM, Elma Town Hall, 1600 Bowen Road, Elma, New York, with the following members present:
More informationTOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.
The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. PRESENT: Supervisor Bean, Councilor Fesko, Councilor Ireland, and Councilor Hanlon. ABSENT:
More informationMinutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M.
Present: Others: Joseph M. Giordano, Supervisor Dorcey Crammond, Councilwoman Joyce Cooper, Councilwoman Wayne Taylor, Councilman Dave Woods, Councilman Tonya M. Thompson, Town Clerk Chattie Van Wert,
More informationREGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, MAY 5, 2014, 6:30 PM.
REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, MAY 5, 2014, 6:30 PM. Mayor Ronnie Johnston presided with Mayor Pro-Tem Michael Whatley, Council members: Janet A. Goodman, Keith
More informationSupervisor Michael Kasprzyk called the Regular Town Board meeting to order at 8:00pm at 47 Pearl St., Holland
Supervisor Michael Kasprzyk called the Regular Town Board meeting to order at 8:00pm at 47 Pearl St., Holland Officials Present Were: COUNCILMAN HACK COUNCILWOMAN HERR COUNCILWOMAN KLINE COUNCILMAN KOLACKI
More informationDecember 06, No one spoke in favor of the Time Warner Cable television franchise agreement.
December 06, 2017 A Public Hearing was held by the Town Board of the Town of Colchester, Delaware County, New York on Wednesday, December 06, 2017 in the Town Hall for the purpose of hearing the public
More informationOFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.
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, NY on the 29th day of December
More informationTOWN 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 informationTown of Charlton Saratoga County Town Board Meeting. March 14, 2016
Town of Charlton Saratoga County Town Board Meeting March 14, 2016 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton
More informationOn call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.
MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2011, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.
More informationMinutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York
Page 1 of 9 Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York Minutes of the regular meeting of the Town Board of the Town of
More informationMinutes of the Regular Meeting of the Mayor and Council held on Monday, August 11, 2014 at 8:00 p.m. at the Upper Saddle River Borough Hall.
Minutes of the Regular Meeting of the Mayor and Council held on Monday, August 11, 2014 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor
More informationPLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS September 6, 2011 Meeting Minutes
PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS Meeting Minutes The public meeting of the Plumstead Township Board of Supervisors was held on Tuesday, at 7:30 p.m. at the Plumstead Township Municipal Building,
More informationMINUTES 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 informationRegular Vestal Town Board Meeting FEBRUARY 22nd, 2012
TOWN OF VESTAL REGULAR BOARD MEETING 7:00 PM TOWN BOARD: Supervisor John Schaffer Councilman Fran Majewski Councilwoman Patty Fitzgerald Councilman David Marnicki Councilman Steve Milkovich PRESENT: Supervisor
More informationTOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL
TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL Board Members Present: Supervisor Herrington, Councilman Sullivan, Councilman Christian, and Councilman Casale and Councilman
More informationPATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES
PATTERSON PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK 12563 June 26, 2013 MINUTES PRESENT: ABSENT: MICHAEL GRIFFIN, SUPERVISOR CHARLES W. COOK, DEPUTY SUPERVISOR ROBERT MCCARTHY, COUNCILMAN
More informationDeputy Supervisor/Councilman Mark Illig called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, March 11, 2015, at the
Deputy Supervisor/Councilman Mark Illig called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, March 11, 2015, at the Pulteney Town Hall with the Pledge of Allegiance. Councilman
More informationPresent: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo
Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, June 11, 2012 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New Jersey.
More informationBOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes July 26, 2018
BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ 07432 8:00 P.M. Open Public Meeting Minutes July 26, 2018 The Mayor called upon to give this evening s Invocation, and then the Mayor led all
More informationCity of Flowery Branch Council Meeting Minutes November 16, 2017 City of Flowery Branch City Hall 5517 Main Street, Flowery Branch GA, 30542
CALL WORK SESSION TO ORDER: City of Flowery Branch Council Meeting Minutes November 16, 2017 City of Flowery Branch City Hall 5517 Main Street, Flowery Branch GA, 30542 Mayor Miller called the meeting
More informationBOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014
BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL May 13, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Lou D Angelo, Councilwoman Carolyn
More informationBOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019
BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019 The Regular Meeting of the and Council of the Borough of Island Heights is hereby called to order. Notice of this meeting
More informationJuly 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes
3390 July 2, 2015 Regular Meeting Mayor McNinch called the Regular Meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor McNinch
More informationApril 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky
3556 April 5, 2018 Regular Meeting Mayor McNinch called the Regular Meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor
More informationSPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018
SPECIAL CITY COUNCIL MEETING The special Sikeston City Council meeting of September 6, 2018 was called to order at 6:00 p.m. in the City Council Chambers, located at 105 East Center, Sikeston. Present
More informationWEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of June 3, 2014
WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of June 3, 2014 The regularly scheduled meeting of the Board of Supervisors was held at the Township Municipal Office, 3401 Marietta Avenue, Lancaster,
More informationBLACKSBURG TOWN COUNCIL MEETING MINUTES
BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson
More informationA motion was made by Councilman Prendergast and seconded by Councilman Vittengl authorizing the additional 50 cent expenditure.
called the meeting to order at 6:30 p.m. The Town Clerk called the roll. Town Board Members Present Robert J. Vittengl, Jr. Bob Prendergast Preston Jenkins Councilman Councilman Supervisor Town Board Members
More informationCITY OF COCOA BEACH, FLORIDA CITY COMMISSION MEETING MINUTES August 21, 2008
A. MEETING CALLED TO ORDER - Invocation: Offered by Reverend Ken Babington, First Baptist Church of Cocoa Beach Due to the absence of Reverend Babington, Our Saviour s Church Father Sean Heslin offered
More information