April 11, Yam HaShoah, Holocaust Remembrance Day
|
|
- Brent Edwards
- 6 years ago
- Views:
Transcription
1 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 Frankel Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros William Moehle Attorney for the Town of Brighton Deputy Town Clerk Deborah Edizel MEETING CALLED TO ORDER: 7:00 PM RECOGNITIONS/PRESENTATIONS: OPEN FORUM: Yam HaShoah, Holocaust Remembrance Day Faith Temple -- Faith Village Kevin Recchia, Nixon Peabody Ed Parrone, Parrone Engineering Pastor Mary Edlin, Faith Temple Mike Montalto, Parrone Engineering Robert Wolfe Ed Parrone Brighton Police Department 2006 Annual Report Thomas M. Voelkl, Brighton Chief of Police Town Board receive and file the Brighton Police Department Annual report for APPROVAL OF AGENDA: Revaluation Update Elaine Ainsworth, Brighton Assessor Town Board approve the agenda with the addition of discussion and resolution from Ray Tierney and William Moehle.
2 APPROVE AND FILE TOWN BOARD MEETING MINUTES FOR: March 28, 2007 Motion by Councilmember Sherry Kraus seconded by Councilmember Louise Novros that the Town Board approve the Town Board meeting minutes for March 28, PUBLIC HEARINGS: Proposed establishment of The Schoolhouse Lane Refuse District (see Resolution with attachments) (Complete Transcript Under Separate Cover) Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 1 PETITIONS: Set May 9, 2007 public hearing for proposed installation of stop signs at Woodsmeadow Lane, northbound at Brightowoods Lane, and on Brightwoods Lane, southbound at Woodsmeadow Lane (see Resolution; letter from Lynette Schaefer, dated April 1, 2007, and Petition). Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 2 Set May 9, 2007 public hearing for proposed speed limit reduction on Brightwoods Lane between Woodsmeadow and the cul de sac, and on Woodsmeadow Lane between South Clinton and Brightwoods Lane (see Resolution; letter from Lynette Schaefer, dated April 1, 2007, and Petition). Motion by Councilmember Ray Tierney seconded by Councilmember Sherry Kraus that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 3 BIDS: Authorize bid award for four-wheel drive loader to Five Star Equipment, in base bid amount of $134,716 and in alternate A deduct amount of $32,000 for trade in of existing loader, for final total amount of $102,716 (see Resolution; letter from Thomas A. Low, Commissioner of Public Works/ Superintendent of Highways, dated April 5, 2007).
3 Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 4 Authorize bid award for ambulance purchase for Brighton Volunteer Ambulance (see Resolution; letters from Daniel JP Goebert, Acting Director of Finance, dated April 9, 2007; Dennis J. Mietz, President, Brighton Volunteer Ambulance, dated April 3, 2007, with attachment). Motion by Councilmember Ray Tierney seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 5 COMMUNICATIONS: FROM Jeffrey M. Johnstone, dated April 2, 2007, commenting on Single Family Zoning proposed amendments FROM John Frater, dated March 29, 2007, commenting on Single Family Zoning proposed amendments FROM Monroe County, dated March 2, 2007, the State Environmental Quality Review Negative Declaration Notice of Determination of Non-Significance for Genesee Valley Park Land Acquisition FROM Sally Kittredge, Special Events Coordinator, National Center for Missing & Exploited Children, dated March 21, 2007, requesting permission for their Annual Ride to go through our community FROM Willie and Carrie Thomas, dated March 3, 2007, enclosing copies of letters they and their grandchildren sent to Brighton Police officers Molisani and Knutowicz to thank them for facilitating a visit to the Police Department FROM Brian B. Wirth, Vice President, Government and Public Affairs, Time Warner Cable, dated April 2, 2007, to the New York State Public Service Commission providing require notification of channel relocation FROM Mark R. Aesch, Chief Executive Officer, Rochester-Genesee Transportation Authority, dated April 2, 2007, enclosing their Comprehensive Plan in Brief (filed in Department of Public Works) FROM Rochester Gas and Electric, dated April 4, 2007, notifying of plans to invest more than $20 million over the next three years in upgrading hydroelectric plants FROM Sarada George, dated April 11, 2007, regarding St. John s proposed senior community Motion by Councilmember Sherry Kraus seconded by Councilmember Louise Novros that the Town Board receive and file the foregoing communications. COMMITTEE REPORTS: There has been no meeting of the Community Services Committee since the last Town Board meeting. The next meeting will be April 19, Councilmember Sherry Kraus reported on the Finance and Administrative Services meeting of April 3, The next meeting will be April 18, 2007.
4 Councilmember Ray Tierney Tierney reported on the Public Safety Committee meeting of April 10, The next meeting will be May 8, Councilmember James Vogel reported on the Public Works Committee of April 2, The next meeting will be May 7, OLD BUSINESS: Proposed code amendments to the Single Family Zoning Update (see Resolution; letter from Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, dated March 30, 2007, with attachments). Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 6 Authorize $7,000 budget transfer of existing appropriations from Sidewalks-- Construction to Sidewalks Contracted Services and authorize $7,000 change order to contract with Sicilia Construction for town-wide sidewalks adding those on Edgewood Avenue (see Resolution; letter from Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, dated March 30, 2007). Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 7 Authorize change order, not exceeding $1,300, to contract with McCord Landscape Architecture for Buckland Farmhouse landscaping (see Resolution; letter from Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, dated March 30, 2007). Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 8 Refer to Planning Board proposed amendments to Incentive Zoning Resolution for Park Place /St. John s Meadows Expansion Project (see Resolution; see letters from Thomas A. Low, Commissioner of Public Works/ Superintendent of Highways, dated April 6, 2007, with attached Environmental Assessment; Charles K. Runyon, President/CEO, St. John s Senior Communities, dated April 11, 2007 and April 5, 2007, with attachments). Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 9 NEW BUSINESS: Reading and approval of claims
5 Supervisor read and approve payment of the claims as set forth on Exhibit No. 10 Authorize the Recreation Department to utilize the Brighton Seniors account for payments to those vendors who we had contracted with through Arts Reach, which is no longer in business (see Resolution; memorandum from Mary Legasse, dated April 2, 2007). Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 11 Authorize budget transfer of existing appropriations to cover electric service repairs for Meridian Centre Park staging area (see Resolution; letter from Jerry LaVigne, Director of Recreation, Parks and Community Service Department, dated March 28, 2007). Motion by Councilmember Sherry Kraus seconded by Councilmember Ray Tierney that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 12 Authorize Supervisor to execute contract with CivicPlus for the Town s website conversion, design and maintenance and authorize necessary budget transfer (see Resolution; memorandum from Susan Wentworth, Coordinator of Data Processing, dated April 2, 2007, with attachment). Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 13 Authorize amending 2007 budget to transfer existing appropriations for appropriations for funding street light repair necessitated by a motor vehicle accident (see Resolution; letter from Thomas A. Low, Commissioner of Public Works/ Superintendent of Highways, dated March 23, 2007). Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 14 compensatory Authorize exception to Compensation Policy for use of carried over time (see Resolution; letter from Thomas A. Low, Commissioner of Public Works/ Superintendent of Highways, dated March 26, 2007; memorandum from Daniel JP Goebert, Acting Director of Finance, dated March 23, 2007).
6 Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 15 CARRIED MOTION UNANANIMOUSLY Authorize the Supervisor to execute a rate renewal document with Excellus Blue Cross/Blue Shield for administration of the Town s self-funded Dental Plan and to execute a related Secured Bank Account Agreement (see Resolution; memorandum from Daniel JP Goebert, Acting Director of Finance, dated April 3, 2007, with attachments). Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 16 Set May 9, 2007 public hearing for noise variance request from New York State Department of Transportation to allow their Route 15A reconstruction work outside permitted hours (see Resolution; letters from Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, dated March 29, 2007; Howard Ressel, P.E., Project Design Engineer, New York State Department of Transportation, dated March 26, 2007). Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 17 Authorize Supervisor to execute agreement with State of New York Dormitory Authority to accept $50,000 obtained by New York State Assemblyman Joseph Morelle for Buckland Farmhouse restoration (see Resolution; letters fro m Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, dated April 5, 2007; J. Matthew Moore, Associate Counsel, Dormitory Authority of State of New York, dated April 4, 2007, with attachment). Motion by Councilmember Louise Novros seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 18 Refer to Public Works Committee request for hardship waiver to single family waiver to single family home construction moratorium for 11 Babcock Drive (see Resolution; letter from Thomas Jay Solomon, Attorney, dated April 9, 2007). Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 19 Refer to Public Works Committee request for hardship waiver to single family
7 home construction moratorium for 32 Southern Parkway (see Resolution; letter from Thomas Jay Solomon, Attorney, dated April 9, 2007) Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 20 Dedication of McAuley Drive at the Legacy Senior Living Facility (see Resolution; letter from Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, dated March 6, 2007, with attachments) Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 21 COMIDA incentives for Brighton Lodging Associates relating to purchase of Wellesly Inn and Local Determination for COMIDA Approval Discussion and Resolution. Motion by Councilmember Ray Tierney seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 22 MATTERS OF THE SUPERVISOR: New York Municipal Insurance Reciprocal s Annual Meeting approval of Proxy and designate Supervisor Sandra Frankel as representative(see letter from Kevin Crawford, Executive Director, New York Municipal Insurance Reciprocal, dated April 2007, with attachment). Town Board approve proxy and designate Supervisor Sandra Frankel as set forth on Exhibit No. 23 ADJOURNMENT: Motion by Councilmember Sherry Kraus seconded by Councilmember Louise Novros that the Town Board adjourn at 9:20 PM. CERTIFICATION: I, Deborah Edizel, 14 Fair Oaks Avenue, Rochester, New York, do hereby certify that the foregoing is a true and accurate record of the proceedings of the Town of Brighton, County of Monroe, State of New York, held on the 11th day of April, 2007 and I recorded said minutes of the aforesaid meeting of the Town Board of the Town of Brighton, New York. Deborah Edizel, Deputy Town Clerk
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 informationSupervisor 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 informationMotion 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 informationNovember 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 informationJanuary 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 informationJune 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 informationMEETING 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 informationFebruary 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 informationJanuary 3, Kenneth Gordon, Attorney for the Town. Daniel Aman, Town Clerk MEETING CALLED TO ORDER AT 7:05PM
12 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK JANUARY 25, 2012 William Moehle Councilmember
More informationMEETING 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 informationPRESENT: 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 informationVICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET
VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. REGULAR MEETING
More informationgo 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 informationTOWN 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 informationMilitary 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 informationPRESENT: 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 informationCouncilperson, Deputy Town Supervisor. Resident, Highway Superintendent
Minutes of A regular meeting of the Rush Town Board, County of Monroe, was called to order by Supervisor Cathleen Frank at 7:00 PM on, at the Rush Town Hall, 5977 East Henrietta Road, Rush, New York. Everyone
More information180 April 14,2015. Special Meeting Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY
180 April 14,2015 Special Meeting Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY Present: Supervisor: Council Persons: Also, Present: Absent: Robert Carney
More informationSupervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.
MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR
More informationDeputy 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 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 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 informationVICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET
VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. PUBLIC HEARINGS
More informationCITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.
CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record September 7, 2011 6:00 P.M. Mayor Michael W. Tucker called the meeting to order. ROLL CALL The following
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 informationCouncil Chambers Wahoo, Nebraska November 22, 2016
Council Chambers Wahoo, Nebraska November 22, 2016 The Council met in special session and in compliance with agenda posted at City Hall, Post Office and First Bank of Nebraska with each Council member
More informationSupervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.
September 20, 2017 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, September 20, 2017 at the Town Hall, 6560 Dysinger Road, Lockport, New York.
More informationTOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012
TOWN OF FARMINGTON ***DRAFT*** TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: 2013 Fire Contracts 7 p.m. - Farmington; 7:02 p.m. - Manchester; 7:04 p.m. - Shortsville CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL
More informationBOARD 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 informationVILLAGE OF PORT DICKINSON Village Board Special Meeting Agenda April 22, :00 pm Port Dickinson Village Hall
VILLAGE OF PORT DICKINSON Village Board Special Meeting Agenda April 22, 2014 5:00 pm Port Dickinson Village Hall PUBLIC HEARING: 1. Tentative 2014-2015 Budget RESOLUTIONS FOR APPROVAL: 1. Resolution adopting
More informationTOWN 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 informationTOWN OF CARMEL TOWN HALL
KENNETH SCHMITT Town Supervisor FRANK D. LOMBARDI Town Councilman Deputy Supervisor JOHN D. LUPINACCI Town Councilman SUZANNE MC DONOUGH Town Councilwoman JONATHAN SCHNEIDER Town Councilman TOWN OF CARMEL
More informationJune 14, The Town of Corinth Town Board held a meeting on June 14, 2018 at 7:00 PM at the Town Hall.
June 14, 2018 The Town of Corinth Town Board held a meeting on June 14, 2018 at 7:00 PM at the Town Hall. Present: Excused: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Jeffrey Collura, Councilman
More informationFILED: 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 informationTown of Union AGENDA TOWN OF UNION BOARD MEETING. December 6, 2017
Town Clerk Leonard J. Perfetti Town of Union AGENDA TOWN OF UNION BOARD MEETING December 6, 2017 Town Board Rose A. Sotak, Supervisor Thomas R. Augostini, Councilman Frank J. Bertoni, Councilman Robert
More informationCHILI 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 informationPage 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC
Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, 2017 6:00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC Mayor John Bridgeman called the meeting to order at 6:00 p.m. on Tuesday, January
More information207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY
207 November 10, 2015 2016 Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY Present: Supervisor: Council Persons: Also, Present: Also Present:
More informationCITY OF PORT REPUBLIC 6:30 p.m. April 10, 2012 REGULAR CITY COUNCIL MEETING
CITY OF PORT REPUBLIC 6:30 p.m. REGULAR CITY COUNCIL MEETING Adequate notice of this meeting was given as required by the Open Public Meetings Act. On the motion of Council President Rummler, seconded
More informationTOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014
TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014 A regular meeting of the Knowlton Township Committee was held at the Knowlton Township Municipal
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, SEPTEMBER 24, 2014, AT 7:00 P.M. Town Supervisor Patrick Tyksinski called
More informationTown 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 informationSPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003
SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003 A special meeting of the Town Board, Town of Palmyra, was convened by Supervisor David Lyon at 7:34 p.m. on Monday, December 15, 2003, at the Palmyra
More informationJohn 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 informationChapter 132 STREETS AND SIDEWALKS. ARTICLE I Street Openings and Excavations
Chapter 132 STREETS AND SIDEWALKS ARTICLE I Street Openings and Excavations 132-1. Definitions. 132-2. Permits required. 132-3. Permits not transferable. 132-4. Application for permit; fee. 132-5. Conditions
More informationTOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL
TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL Present: Supervisor James Armstrong Town Clerk Donna McBath Attorney Charles Nash, Esq., Highway Superintendent Timothy Dow Financial Advisor:
More informationBOARD OF TRUSTEES DECEMBER 19, 2017
BOARD OF TRUSTEES DECEMBER 19, 2017 A meeting of the Board of Trustees of the Village of Garden City in the County of Nassau, New York, was held at the Village Hall, 351 Stewart Avenue in said Village
More informationBOARD 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, JULY 20, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27
More informationThere was no one in the audience appearing for or against this application. RESOLUTION : Motion by Supervisor Assini who moved its adoption:
8073 September 4, 2018 The Gates Town Board held two Public Hearings and its regular Town Board meeting on Tuesday, September 4, 2018 at the Gates Town Hall, 1605 Buffalo Road; beginning at 7:00 P.M. Those
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 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 informationAGENDA THE THIRTY-FOURTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS
AGENDA THE THIRTY-FOURTH MEETING OF THE ONE HUNDRED AND THIRTY-THIRD COUNCIL OF THE CORPORATION OF THE CITY OF ST. THOMAS COUNCIL CHAMBERS 6:00 P.M. CLOSED SESSION CITY HALL 7:00 P.M. REGULAR SESSION OCTOBER
More informationBOISE COUNTY BOARD OF COMMISSIONERS TUESDAY, AUGUST 3RD, 2009 BOISE COUNTY COMMISSIONER S ROOM AGENDA
BOISE COUNTY BOARD OF COMMISSIONERS TUESDAY, AUGUST 3RD, 2009 BOISE COUNTY COMMISSIONER S ROOM AGENDA Chairperson Linda W Zimmer called the meeting to order at 9:00 A.M. The Pledge of Allegiance was recited.
More informationAgenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.
AGENDA OF THE REGULAR SESSION OF THE COUNCIL OF THE CITY OF WASHINGTON, IOWA TO BE HELD AT 120 E. MAIN STREET, AT 6:00 P.M., WEDNESDAY, OCTOBER 5, 2011 Call to Order Pledge of Allegiance Roll call Agenda
More informationMINUTES ZONING BOARD OF APPEALS March 17, 2010 JOAN SALOMON NANETTE ALBANESE DANIEL SULLIVAN
MINUTES ZONING BOARD OF APPEALS March 17, 2010 MEMBERS PRESENT: PATRICIA CASTELLI JOAN SALOMON NANETTE ALBANESE ABSENT: WILLIAM MOWERSON DANIEL SULLIVAN ALSO PRESENT: Dennis Michaels, Esq. Deputy Town
More informationCity Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS
City Council Agenda May 16, 2005 8:00PM Council Chambers, City Hall 1000 San Pablo Avenue EXECUTIVE SESSION 7:15 p.m. Call to order OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS City Council
More informationApril 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 informationNOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.
Agenda: Ontario Town Board Meeting Time: November 26, 2018 7:00 P.M Location: Ontario Town Hall Please silence all mobile devices until adjournment. I. Call to Order/Pledge of Allegiance II. III. Revisions
More informationMINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL
PRESENT WERE: Supervisor Hare Councilman Koebelin Councilman O Dell Councilman Hitchcock Councilman Allen Attorney Tuttle Hwy Superintendent Moshier Comptroller C. Hemphill Town Clerk M.Peck Also present:
More informationTOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation.
TOWN OF FARMINGTON ***DRAFT*** TOWN BOARD AGENDA EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation. WORKSHOP: PUBLIC HEARINGS: None CALL TO ORDER PLEDGE OF
More information1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************
1 TOWN BOARD COUNTY OF ALBANY 1 2 TOWN OF COLONIE 3 ******************************************************* 4 TOWN BOARD MEETING 5 ******************************************************* 6 THE STENOGRAPHIC
More informationPERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, May 23, Stephen C. Van Vreede Councilperson
Page 75 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY 14450 Wednesday, May 23, 2012 PRESENT: James E. Smith Supervisor Patricia S. Knapp Councilperson Joseph H. LaFay Councilperson Stephen
More information4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following
The 211 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 3, 2019 at 10:00am. Present: Thomas Scozzafava Supervisor
More informationRICHARDSON COUNTY BOARD OF COMMISSIONERS AUGUST 16, 2016
RICHARDSON COUNTY BOARD OF COMMISSIONERS AUGUST 16, 2016 CALL TO ORDER The regular meeting of the Richardson County Board of Commissioners was called to order by Chairman Sickel at 9:00 a.m. on Tuesday,
More informationAGENDA. ORAL COMMUNICATIONS: (maximum of five minutes per speaker)
AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday August 5, 2008 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION 6:30 P.M. Utility Conference
More informationLEVYING OF AN ADDITIONAL ASSESSMENT FOR ZONE NO. 25 STEVENSON RANCH WITHIN LOS ANGELES COUNTY LLA DISTRICT NO. 2 (5th District - Three-Vote Matter)
April 30, 2002 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Dear Supervisors: LEVYING OF AN ADDITIONAL
More informationMONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012
& PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012 The regular monthly meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York held at the Town Hall, 1585 Academy
More informationBOROUGH OF MONTVALE AUGUST 28, 2018 WORKSHOP SESSION MINUTES
WORKSHOP SESSION MINUTES The Work Session Meeting of the Mayor and Council was held in the Council Chambers and called to order at 7:45pm. Adequate notification was published in the official newspaper
More informationSUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, :00 p.m.
SUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, 2018 6:00 p.m. Meeting was called to order at 6:00 p.m. by Mayor Stafford. Roll call of Councilmembers present: Brian Wilson, Joseph Franco, Brian
More informationMINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING MONDAY, MARCH 16, 2009
MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING MONDAY, MARCH 16, 2009 President Jim Holland called the regular meeting of the Frankfort Village Board to order on Monday, at 7:00 p.m. Village Clerk
More informationMINUTES OF THE COMMON COUNCIL SPECIAL MEETING DECEMBER 31, 2014 YEAR END CLOSEOUT
MINUTES OF THE COMMON COUNCIL SPECIAL MEETING DECEMBER 31, 2014 YEAR END CLOSEOUT A special meeting of the Common Council of the City of Oneida, NY was held on the thirty-first day of December, 2014 at
More informationBOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005
BOROUGH OF HASBROUCK HEIGHTS M I N U T E S March 8, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on March 8, 2005 at 8:09 p.m. at the new Municipal Building,
More informationThe Chairman called the Meeting to order at 12 Noon, welcomed the one visitor and noted the Meeting was being recorded.
Scotland, PA 17254 The Greene Township Board of Supervisors held their on Tuesday, at the Township Municipal Building, 1145 Garver Lane, Scotland, PA. Present: Todd E. Burns Shawn M. Corwell Gregory Lambert
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 informationCOMMON COUNCIL AGENDA REGULAR STATED MEETING AUGUST 4, :30 P.M.
COMMON COUNCIL AGENDA REGULAR STATED MEETING AUGUST 4, 2014 7:30 P.M. PLEDGE TO THE FLAG: Hon. Dennis Krolian ROLL CALL: City Clerk LOCAL LAWS: 1. Public Hearing in relation to a proposed change to the
More informationApril 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.
April 7, 2016 The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall. Present: Excused: Richard Lucia, Supervisor Charles Brown, Councilman Jeffrey Collura,
More informationMinutes of the Council of the City of Easton, Pa. November 24, 2009 Easton, Pa. Tuesday November 24, :15 P.M.
Easton, Pa. Tuesday 6:15 P.M. City Council met in a rescheduled session, in Council Chambers, Room 514, 5th floor of City Hall, One South Third Street, to consider any business that may lawfully be brought
More informationCity Council of Hyattsville, Maryland. AGENDA City Council Public Hearing Monday, December 17, :30 PM
City Council of Hyattsville, Maryland AGENDA City Council Public Hearing Monday, December 17, 2018 7:30 PM Council Chambers Hyattsville Municipal Building 4310 Gallatin Street, 3rd Floor Hyattsville, MD
More informationCOUNCIL AGENDA. REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue
COUNCIL AGENDA REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda A. CALL TO ORDER Open Public Meetings Act Compliance Statement B. ROLL CALL C. PLEDGE
More informationORDINANCE NO
ORDINANCE NO. 02-2015 Approving the Subdivision of Property at 634 High Street & 41 East New England Avenue, and Approving a Development Agreement (Showe Worthington, LLC). WHEREAS, a request has been
More informationMinutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd.
State of New York County of Fulton Town of Stratford Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd. Present: Allicia
More 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 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 informationREGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA
Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:
More informationVILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall
VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, 2015 5:00pm at Port Dickinson Village Hall 1. Road Use Agreement 2. Driveway Width 3. Consideration of Establishing a Line Item in future Annual
More informationMayor Hamann-Roland; Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.
Minutes of the regular meeting of the City Council of Apple Valley,, held, at 7:00 o clock p.m., at Apple Valley Municipal Center. PRESENT: ABSENT: Mayor Hamann-Roland; Councilmembers Bergman, Goodwin,
More informationCITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING
CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING 6:45 pm NOTE: A joint Study Session will be held at 5:00 p.m. with the Rock Island School Board at the Rock Island Center for Math and Science located
More informationCity Council Regular Meeting July 14, 2015
City Council Regular Meeting July, 0 0 0 0 Minutes of the regular meeting of the Fairfax City Council on July, 0, at :00 p.m. in Council Chambers at Fairfax City Hall Annex. Call to Order: Mayor Silverthorne
More informationBOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1
PAGE 1 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: PUBLIC HEARING: This meeting is being held in compliance
More informationOfficial Minutes. Supervisor Yendell called the meeting to order at 7:00 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 10th day
More information2. Mayor s Appointment of Village Attorney/ Meyer Suozzi English as Special Counsel
2476 Minutes of the Regular meeting of the Board of s and Appointed Officers of the Incorporated Village of Woodsburgh held on Monday, October 27, 2014 at 8:00 p.m. at Village Hall, 30 Piermont Avenue,
More informationBOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES February 24, 2003
BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES February 24, 2003 A meeting of the Borough Council was called to order by Mayor James Williams at 7:30 p.m. on Monday, February 24,2003, in the
More informationVillage of Libertyville Board of Trustees Meeting AGENDA April 9, :00 p.m. Village Hall Board Room
Village of Libertyville Board of Trustees Meeting AGENDA April 9, 2013 8:00 p.m. Village Hall Board Room 1. Roll Call 2. Items Not On The Agenda (presentation of items not on the Agenda will be limited
More informationSPECIAL SESSION. March 21, 2018
SPECIAL SESSION March 21, 2018 The Council of the City of Chardon met in Special Session on Wednesday, March 21, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President
More informationROCKINGHAM SELECTBOARD REGULAR MEETING Tuesday, February 16, Present: Thomas MacPhee, Joshua Hearne, Peter Golec, Ann DiBernardo, Susan Hammond
ROCKINGHAM SELECTBOARD REGULAR MEETING Tuesday, February 16, 2016 Present: Thomas MacPhee, Joshua Hearne, Peter Golec, Ann DiBernardo, Susan Hammond Also Present: Willis Stearns, II, Municipal Manager;
More information1. Proclaim March 2, 2018 as National Speech and Debate Education Day.
CITY COMMISSION MAYOR STUART BOLEY COMMISSIONERS LISA LARSEN JENNIFER ANANDA, JD, MSW MATTHEW J. HERBERT LESLIE SODEN THOMAS M. MARKUS CITY MANAGER City Offices th St 6 East 6 PO Box 708 66044-0708 785-832-3000
More informationZoning Board of Appeals 2919 Delaware Avenue, RM 14 Kenmore, NY (716) Zoning Board of Appeals
Zoning Board of Appeals 2919 Delaware Avenue, RM 14 Kenmore, NY 14217 (716) 877-8800 Zoning Board of Appeals www.tonawanda.ny.us Regular ~ Minutes ~ Town Clerk Melissa Brinson Wednesday, January 19, 2011
More informationBOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 18, 2015 ALBION, NEBRASKA
BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 18, 2015 ALBION, NEBRASKA The Boone County Board of Commissioners of Boone County, Nebraska, met in regular session at 9:00 A.M. on Monday, May 18, 2015,
More informationSubject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)
Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.
More informationSun Valley G.I.D. Board Meeting Minutes of February 25, 2010
Sun Valley G.I.D. Board Meeting Minutes of February 25, 2010 Board Members Present: Patricia Lancaster John Jackson, Sr. Margaret Reinhardt Linda Woodland Robert Fink Chairperson Vice-Chairperson Secretary
More information