***************************************************************************************
|
|
- Kristian Lester
- 6 years ago
- Views:
Transcription
1 At 5:04pm: Motion to enter Executive Session to discuss matter of Settlement of Pending Article 7 Real Property Assessment cases filed by Samuel F. Vilas Home. By Councilor Armstrong; Seconded by Councilor Ensel ADJOURNED: 5:31 pm Mayor Read stated no actions were taken during Executive Session. A decision will be made later on in the agenda. REGULAR MEETING OF THE COMMON COUNCIL OF THE CITY OF PLATTSBURGH, NEW YORK April 27, :30 P.M. MINUTES Pledge of Allegiance (RC) Present: Mayor Colin Read, Councilors Rachelle Armstrong (W1), Mike Kelly (W2), Peter Ensel (W4), Becky Kasper (W5), Joshua Kretser (W6) Absent: Councilor Dale Dowdle (W3) 1. MINUTES OF THE PREVIOUS MEETING: RESOLVED: That the Minutes of the Regular Meeting of the Common Council held on April 20, 2017 are approved and placed on file among the public records of the City Clerk s Office. By Councilor Armstrong; Seconded by Councilor Kelly (All in Favor/opposed) 2. PAYROLLS OF VARIOUS DEPARTMENTS: RESOLVED: That the payrolls of the various Departments of the City of Plattsburgh for the week ending April 26, 2017 in the amount of $ 470, are authorized and allowed and the Mayor and the City Clerk are hereby empowered and directed to sign warrants drawn on the City Chamberlain for the payment thereof. By Councilor Kelly; Seconded by Councilor Ensel Common Council Meeting Minutes 04/27/17 1
2 (All in Favor/opposed) 3. REPORTS OF CITY OFFICES & COMMITTEE REPORTS: Report of Fire and Ambulance Responses for the weeks of April 20-26, 2017 Report from the Building Inspector s office April 17-21, 2017 RESOLVED: That the reports as listed are hereby ordered received and placed on file among the public records of the City Clerk s Office. By Councilor Kretser; Seconded by Councilor Kasper (All in Favor/opposed) 4. CORRESPONDENCE OR RECOMMENDATIONS FROM BOARDS: None 5. AUDIT OF CLAIMS: RESOLVED: That the bills Audited by the Common Council for the week ending April 28, 2017 in the amount of $ 2,173, are authorized and allowed and the Mayor and City Clerk are hereby authorized and directed to sign warrants drawn on the City Chamberlain for the payment thereof. By Councilor Armstrong; Seconded by Councilor Ensel (All in Favor/opposed) 6. PERSONS ADDRESSING COUNCIL ON AGENDA ITEMS ONLY: None 7. OTHER ITEMS: A. RESOLVED: In accordance with the request therefore the Common Council approves the City Chamberlain to increase the 2017 General Fund budget by a net $11, based on the list of adjusting entries in the revised budget transfer memo included as part of the documents for the meeting By Councilor Kasper; Seconded by Councilor Armstrong Discussion: None Common Council Meeting Minutes 04/27/17 2
3 B. RESOLVED: In accordance with the request therefore the Common Council approves the City Chamberlain to adjust the 2017 General Fund Budget by $43,000 equally in estimated revenue and appropriations for maintenance work to be accomplished on the two aircraft in the City park adjacent to US Avenue. The cost of the maintenance will be covered by a transfer of funds from the restricted fund established by the City through a grant from PARC for the transportation and maintenance of the donated aircraft. By Councilor Armstrong; Seconded by Councilor Kretser C. RESOLVED: In accordance with the request therefore the Common Council approves that the Mayor be authorized to sign Engineering Consulting Service Agreement with Atlantic Testing Laboratories for Former Highway Oil Gas Station at an estimated total cost not to exceed $3,070. Funding available through Capital project H Bridge Street Demolition. By Councilor Kretser; Seconded by Councilor Kasper D. RESOLVED: In accordance with the request therefore the Common Council approves the Superintendent of Recreation to implement the updated City of Plattsburgh Outdoor Sport Field Management Policy (attached). By Councilor Ensel; Seconded by Councilor Kasper E. RESOLVED: In accordance with the request therefore the Common Council approves a budget adjustment reducing Recreation Administration (Temporary Payroll) by $25,000 and Common Council Meeting Minutes 04/27/17 3
4 increasing (Technical and Special Equipment) by $25,000 to fund infrastructure upgrades and efficiency measures designed to reduce annual expenditures in City Parks. By Councilor Ensel; Seconded by Councilor Kasper Discussion: None F. RESOLUTION AUTHORIZING SETTLEMENT OF PENDING ARTICLE 7 REAL PROPERTY ASSESSMENT CASES FILED BY SAMUEL F. VILAS HOME WHEREAS, Samuel F. Vilas Home ( Petitioner ), filed Article 7 Real Property Assessment Review Petitions against the City for assessment years 2014 through 2016 challenging the assessment on its property located at 61 Beekman Street in the City of Plattsburgh, more specifically identified as Tax Map Parcel No ; and WHEREAS, it appears to be in the best interests of the City to avoid the costs that would result if the litigation continues and goes to Trial; and WHEREAS, terms of a proposed settlement have been negotiated with Petitioner at the recommendation of the Assessor; and NOW, THEREFORE, BE IT RESOLVED, that the City of Plattsburgh Common Council hereby approves the proposed settlement of the real property assessment cases filed by Samuel F. Vilas Home for assessment years 2014 through 2016 for its property at 61 Beekman Street in the City of Plattsburgh, more specifically identified as Tax Map Parcel No , as follows: 1. The Proceedings for assessment years 2014 and 2015 shall be discontinued without reductions or refunds; and 2. The 2016 assessed value shall be reduced from $2,674,000 to $2,000,000 with refunds to be paid accordingly, but no interest shall be payable on such refunds if they are paid within sixty (60) days of the City s receipt of a filed Stipulation of Settlement and Order and a Demand for Payment from Petitioner; and 3. Real Property Tax Law Section 727 shall apply setting the AV at $2,000,000 for the 2017, 2018 and 2019 assessment rolls, unless one of the exceptions to Section 727 applies; and BE IT FURTHER, RESOLVED, that approval of this Settlement Agreement is contingent upon the Common Council Meeting Minutes 04/27/17 4
5 City s Special Counsel, MILLER, MANNIX, SCHACHNER & HAFNER, LLC, reviewing and approving the terms of the final Stipulation of Settlement and Order; and BE IT FURTHER, RESOLVED, that the Common Council further authorizes and directs the City Mayor and/or its Special Counsel to execute settlement documents and take any additional steps necessary to effectuate the proposed settlement in accordance with the terms of this Resolution. Motion to waive the reading and move the resolution: By Councilor Kretser; Seconded by Councilor Armstrong 8. TRAVEL REQUEST: A. RESOLVED: In accordance with the request therefore the Common Council approves a Police Department employee to attend the New York State Fire Prevention and Control; Fire Behavior/Arson Awareness Principals Training in Montour Falls, NY from May 14-19, The total cost will not exceed $ and will be expensed out of the Asset Forfeiture Fund. By Councilor Ensel; Seconded by Councilor Kasper Discussion: None 9. RESOLUTIONS FOR INITIAL CONSIDERATION: None 10. NEW BUSINESS AND COUNCILOR REPORTS: Councilor Armstrong spoke about Snow Removal Committee. Councilor Kelly reminder after this meeting Public Administration department s reports. Spoke about Council Budge Committee monthly meeting on May 1 st. 5 year spending plan due by June 1 st. Councilor Ensel had a constituent ask about moving Community Garden at Penfield park to the old skate park area. Common Council Meeting Minutes 04/27/17 5
6 Councilor Kasper is opposed to that idea as it was a major undertaking to build the gardens where they are currently. It is definitely not something that could happen this year. Councilor Kelly agrees it couldn t happen this year. Soil is very important. Councilor Kasper thanked everyone who came out to help cleanup day. CP Rail doesn t clean up brush they cut down asked if Public Works could speak to them about it. Also, thanked Eric Durocher, good worker from city, who helped and did a great job. Commended new restaurant Our House Bistro on their flowers outside they did a great job. Superintendent of Public Works Mike Brodi said they would speak to them about it. Councilor Armstrong spoke about Strategic Planning Committee will be holding focus group of community leaders on Monday, May 1 st. Mayor Read spoke about Strategic Planning Committee and he read an excerpt from the City Charter regarding plan adopted and modified by June 1 st. He spoke about budget process, Infrastructure and Engineering Committee. Mayor thanked Public Works street cleaner they are going great job. Also, thanked Public Works employee, Steve, who is helping us out in City Hall cleaning each morning. He is doing great job and always has a smile and pleasant. 11. CLOSING PUBLIC COMMENTS ON ANY TOPIC: Chris Bleaux, Vice President of Plattsburgh City Retirees Association spoke about the case and the undertaking from retirees which shows their commitment. John Linney said next week he is planning on bringing a resolution to put this lawsuit to bed. Was going to bring tonight but the President of the Plattsburgh Retirees Association was out of town. Motion to Adjourn by Councilor Armstrong; Seconded by Councilor Ensel (RC) Roll call Councilors Armstrong, Kelly, Ensel, Kasper, Kretser MEETING ADJOURNED: 6:12 pm Common Council Meeting Minutes 04/27/17 6
Agenda. Documents: AGENDA PDF. Supporting Documents. Documents: MEETING DOCS PDF. Claims Analysis. Documents:
1. Agenda Documents: AGENDA 03-09-17.PDF 2. Supporting Documents Documents: MEETING DOCS 030917.PDF 3. Claims Analysis Documents: CLAIMS ANALYSIS 030917.PDF Pledge of Allegiance (RC) Present: REGULAR MEETING
More informationREGULAR MEETING OF THE COMMON COUNCIL OF THE CITY OF PLATTSBURGH, NEW YORK April 20, :30 P.M. MINUTES
REGULAR MEETING OF THE COMMON COUNCIL OF THE CITY OF PLATTSBURGH, NEW YORK April 20, 2017 5:30 P.M. MINUTES Pledge of Allegiance (RC) Present: Mayor Colin Read, Councilors Rachelle Armstrong (W1), Mike
More informationAgenda. Documents: AGENDA PDF. Supporting Documents. Documents: MEETING DOCS PDF. Claims Analysis. Documents:
1. Agenda Documents: AGENDA 10-06-16.PDF 2. Supporting Documents Documents: MEETING DOCS 100616.PDF 3. Claims Analysis Documents: CLAIMS ANALYSIS 100616.PDF REGULAR MEETING OF THE COMMON COUNCIL OF THE
More information***************************************************************************************
At 5:01pm: Motion to enter Executive Session to discuss a matter of litigation PLATTSBURGH BOAT BASIN vs CITY OF PLATTSBURGH. By Councilor Ensel; Seconded by Councilor Armstrong ADJOURNED: 5:22 pm Mayor
More informationREGULAR MEETING OF THE COMMON COUNCIL OF THE CITY OF PLATTSBURGH, NEW YORK March 15, :30 P.M. Started at 5:44 pm MINUTES
REGULAR MEETING OF THE COMMON COUNCIL OF THE CITY OF PLATTSBURGH, NEW YORK March 15, 2018 5:30 P.M. Started at 5:44 pm MINUTES Pledge of Allegiance (RC) Present: Mayor Colin Read, Councilors Rachelle Armstrong
More informationAgenda. Documents: AGENDA PDF. Supporting Documents. Documents: MEETING BACK UP PDF. Claims Analysis. Documents:
1. Agenda Documents: AGENDA 07-14-16.PDF 2. Supporting Documents Documents: MEETING BACK UP 071416.PDF 3. Claims Analysis Documents: CLAIMS ANALYSIS 071416.PDF REGULAR MEETING OF THE COMMON COUNCIL OF
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 informationT/Board Regular Meeting T/Chazy Monday, March 13, 2017
DATE: March 13, 2017 WHERE HELD: Chazy Town Hall KIND OF MEETING: Regular Town Board Meeting PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS Supervisor - Councilor - Councilor - Councilor - Councilor
More informationMinutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room.
Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room. Mayor Ling called the meeting to order and the Pledge of Allegiance was recited.
More informationKRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.
235 A regular monthly meeting of the Board of Trustees of Krakow Township was held on October 13, 2015, at the Krakow Township Hall, 12022 Bolton Road, Posen, Michigan. The meeting was called to order
More informationLAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018
LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING A regular meeting of the Lapeer City Commission was held at Lapeer City Hall, 576 Liberty Park, Lapeer, Michigan. The meeting was called to order at
More informationSupervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence.
November 12 th, 2018 Town Board Meeting Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence. PRESENT: Supervisor Richard
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 informationCOMMON COUNCIL MEETING JANUARY 20, :00 P.M. ORDER OF BUSINESS
MEETING JANUARY 20, 2015 7:00 P.M. ORDER OF BUSINESS I. Call to Order II. III. IV. Salute to the Flag Roll Call Adoption of Agenda V. Proclamations VI. VII. VIII. Communications and Presentations: Gary
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 informationCITY OF SANTA BARBARA CITY COUNCIL MINUTES
AFTERNOON SESSION CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING April 23, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Pro Tempore Randy Rowse called the meeting to order at
More informationOfficial Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.
Official Minutes A joint meeting with the Village & regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street,
More informationMINUTES OF THE COMMON COUNCIL MARCH 27, 2018
MINUTES OF THE COMMON COUNCIL MARCH 27, 2018 A special meeting of the Common Council of the City of Oneida, NY was held on the twenty-seventh day of March, 2018 at 6:30 o clock P.M. in Council Chambers,
More informationMINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016
1. AGENDA Regular Meeting of the City Council was called to order by Mayor Paulekas at 6:30 p.m. 2. Pledge of Allegiance Mayor Paulekas led the Pledge of Allegiance. 3. Roll Call Roll call showed present:
More informationChristopher 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 informationINVOCATION: Mayor Doug Knapp gave invocation.
MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF POLO HELD IN THE CITY HALL CHAMBERS, CITY HALL, 115 S. FRANKLIN AVE., POLO, ILLINOIS, MARCH 6, 2017. INVOCATION: Mayor Doug Knapp gave invocation.
More informationMINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1
Page 1 Regular Meeting of the City Council was called to order by Mayor Paulekas at 6:32 p.m. 1. Pledge of Allegiance. Mayor Paulekas led the Pledge of Allegiance. 2. Roll Call. Roll call showed present:
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 informationDenmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017
Denmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017 Call to Order The meeting was called to order by Supervisor Heinlein at 6:00 pm with the Pledge of Allegiance to the
More informationRESOLUTION 86-17: Motion by Councilman Cordero who moved its adoption:
7986 May 1, 2917 The Gates Town Board held two Public Hearings and its regular meeting on Monday, May 1, 2017 at the Gates Town Hall, 1605 Buffalo Road and beginning at 7:00 P.M. Those in attendance for
More informationCITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of September 6, 2016
The City Council of Sapulpa, Oklahoma, met in regular session Tuesday, September 6, 2016, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. Councilors Present:
More informationCITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS September 19, 2016
CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS The city council met in regular session Monday, in the council chambers at city hall. Council President Garbe called the meeting to order at 7:00 P.M. with the
More informationMinutes. 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 informationPLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 6 Canton, OH April 11, 17 REGULAR MEETING
2600 Easton St. NE Page 1 of 6 REGULAR MEETING OPENING: The regular meeting was called to order at 6:00 p.m. President Scott Haws led the pledge of allegiance. ATTENDANCE: John Sabo, Albert Leno, II, Scott
More informationVillage of Ellenville Board Meeting Monday, February 27, 2017
1 Village of Ellenville Board Meeting Monday, February 27, 2017 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. ROLL CALL Mayor Jeffrey Kaplan Deputy
More informationMINUTES OF September 16, 2014
PAUL MURRAY MAYOR VICKI MILLER CITY CLERK CHRIS MCLEAN CHIEF OF POLICE CLYDE MILLER FIRE CHIEF COUNCIL MEMBERS WILLIAM HAMBLIN, PLACE I MIKE BUTLER, PLACE 2 MATT DIAL, PLACE 3 THOMAS WILLIAMS, PLACE 4
More informationSupervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance.
March 12, 2019 Schultzville, NY The Clinton Town Board held their Regular Town Board meeting on this day in the Town Hall. Present were Supervisor Ray Oberly and Council people Dean Michael, Michael Whitton,
More informationDATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor
DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS Supervisor - Councilor - Councilor - Councilor
More informationCITY OF SIGNAL HILL Cherry Avenue Signal Hill, California
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL October 14, 2008 6:00 p.m. A Regular Meeting of the Signal Hill City Council
More informationMINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016
MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016 The Board of Trustees of the Village of Chestnut Ridge convened in regular session on February 18, 2016 at the Village Hall,
More informationMayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018
xp DRAFT NO. 2 12/17/2018 THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL COUNCIL REGULAR BUSINESS MEETING December 18, 2018 5:30 p.m. Mantoloking Fire House 202 Downer Avenue Mantoloking, New Jersey The
More informationMINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018
1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:31 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed
More informationRESOLUTION 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 informationCity of Beacon Council Agenda January 5, :00 PM
City of Beacon 1 Municipal Plaza, Beacon, NY January 5, 2015-7:00 PM Call to Order Pledge of Allegiance Roll Call: Public Comment: Each speaker may have one opportunity to speak up to three minutes on
More informationOctober 25, Public: Kate Halliday, Don Rhodes, Jim Martin, Maureen Kelly, Tracey Clothier, Jeremy Monte
October 25, 2018 The Town of Corinth Town Board held a meeting on October 25, 2018 at 4:30PM at the Town Hall. Present: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Jeffrey Collura, Councilman
More informationCity of Excelsior Hennepin County, Minnesota MINUTES EXCELSIOR CITY COUNCIL MEETING. Monday, October 21, Council Chambers. 7:00 p.m.
City of Excelsior Hennepin County, Minnesota MINUTES EXCELSIOR CITY COUNCIL MEETING Monday, Council Chambers 7:00 p.m. 1. CALL TO ORDER Mayor Gaylord called the meeting to order at 7:06 p.m. 2. ROLL CALL
More informationThe meeting was called to order at the hour of 6:30 p.m. by Mayor Frank Trilla.
MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF WILLOWBROOK HELD ON MONDAY, NOVEMBER 12, 2018 AT THE WILLOWBROOK POLICE DEPARTMENT, 7760 QUINCY STREET, VILLAGE OF WILLOWBROOK,
More informationSupervisor 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 informationCITY OF GILBERT MINUTES OF REGULAR COUNCIL MEETING TUESDAY, OCTOBER 13, 2015 COUNCIL CHAMBERS
Mayor Kutsi called the meeting to order at 6:30 p.m. Present: Mayor Kutsi, Councilors Skalko, Pontinen, Bol and Liimatta. Absent: None. Staff Present: City Attorney Michael Kearney, City Engineer Jamnick,
More informationREGULAR MEETNG OCTOBER 12, 2017 DAY TOWN BOARD UNAPPROVED MINUTES PAGE 01 OF 05
PAGE 01 OF 05 A REGULAR MEETING of the Town Board of the Town of Day, County of Saratoga, State of New York, was held in the Day Town Hall, 1650 North Shore Road, Hadley NY 12835, on October 12, 2017.
More informationMINUTES OF THE COMMON COUNCIL FEBRUARY 18, 2014
MINUTES OF THE COMMON COUNCIL FEBRUARY 18, 2014 A meeting of the Common Council of the City of Oneida, NY was held on the eighteenth day of February, 2014 at 6:30 o clock P.M. in Council Chambers, Oneida
More informationTOWN OF POMPEY BOARD MINUTES
TOWN OF POMPEY BOARD MINUTES The Town of Pompey Town Board held their monthly meeting on July 6, 2016. In attendance: Supervisor Carole Marsh; Councilors Carl Dennis, Greg Herlihy and Victor Lafrenz; Attorney
More informationCity of Baraboo Council Minutes May 22, 2018 Volume 41 Page #541
City of Baraboo Council Minutes May 22, 2018 Volume 41 Page #541 Council Chambers, Municipal Building, Baraboo, Wisconsin Tuesday, May 22, 2018 7:00 p.m. Mayor Palm called the regular meeting of Council
More informationMINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017
1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:30 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed
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 informationCouncil Member Bailey stated he felt that they should go through the process of revisiting the code for this restriction.
MINUTES McCall City Council Regular Meeting Legion Hall (McCall City Hall - Lower Level) Agenda Call to Order and Roll Call General Work Session Public Comment Consent Agenda Business Agenda Committee
More informationTOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016
TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes
More informationMINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK
MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: January 13, 2016 Kind of Meeting: Organizational & Regular Meeting Place:
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 informationDATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting
DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS ABSENT Supervisor - () ( ) Councilor
More information2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember
CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting September 14, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:15 P.M. Closed Session 7:00 P.M. Open Session
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 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 informationCity Council Minutes Meeting Date: Monday, December 14, :30 PM
City Council Minutes Meeting Date: Monday, December 14, 2015 5:30 PM Pledge of Allegiance Councilman Clark led the Pledge of Allegiance. Roll Call Present: Black, Brooks, Clark, Espinoza, Flynn, Gilmore,
More informationSENATE FILE NO. SF0113
0 STATE OF WYOMING LSO-0 SENATE FILE NO. SF0 Community development districts. Sponsored by: Senator(s) Nethercott, Anselmi-Dalton, Christensen, Driskill and Kinskey and Representative(s) Burkhart, Byrd,
More informationAlso Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge
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 Clark Giblin,
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 informationThe invocation was given by Virginia Ignatowski. The Pledge of Allegiance was cited. The fire safety exits were identified for those present.
CHILI TOWN BOARD October 17, 2018 A regular meeting of the Chili Town Board was held on October 17, 2018 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York 14624 at 7:00 p.m. The meeting was
More informationBRUNSWICK TOWN COUNCIL Agenda April 22, :00 P.M. Regular Meeting Municipal Meeting Room Brunswick Station 16 Station Avenue
BRUNSWICK TOWN COUNCIL Agenda April 22, 2013 7:00 P.M. Regular Meeting Municipal Meeting Room Brunswick Station 16 Station Avenue Pledge of Allegiance Roll Call Public Comment: Correspondence: Adjustments
More informationVILLAGE 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 informationApril 21, Trustee Thomas Atkinson
A regular meeting of the Board of Trustees of the Incorporated Village of Lynbrook was held on Monday, at 7:00 P.M. in the Village Hall. Present: Absent: Mayor William Hendrick Trustee Alan Beach Trustee
More informationCITY OF HUNTINGTON PARK
CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Tuesday, May 2, 2017-6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Marilyn Sanabria Mayor Jhonny Pineda Vice
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 informationPOSTED 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 informationMONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019
, TOWN OF WOODHULL March 13, 2019 The Regular Monthly Meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York was held at the Town Hall, 1585 Academy Street, Woodhull,
More informationREGULAR MEETING OF THE BELLFLOWER CITY COUNCIL
REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL MONDAY, NOVEMBER 13, 2018, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS 1 CALL TO ORDER 5:30 p.m. 2 ROLL CALL: Mayor Ray Dunton Mayor
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 informationMarch 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).
March 11, 2019 A Regular meeting of the Chocolay Township Board was held on Monday, March 11, 2019 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the meeting
More informationVOTE ( ) Motion by Councilor O Brien, seconded by Councilor Jean:
CITY OF LEWISTON REGULAR MEETING HELD IN THE COUNCIL ROOM AT 7:00 P.M. THE HONORABLE LIONEL C. GUAY, JR., MAYOR, PRESIDING. PRESENT: Councilors Mendros, Bernier, O Brien, Jean, Connors, Paradis, Rousseau,
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 informationCITY OF MORRISON COUNCIL MEETING Whiteside County Board Room, 400 N. Cherry St., Morrison, IL March 28, p.m. AGENDA
CITY OF MORRISON COUNCIL MEETING Whiteside County Board Room, 400 N. Cherry St., Morrison, IL March 28, 2016 7 p.m. AGENDA I. CALL TO ORDER II. ROLL CALL III. PLEDGE OF ALLEGIANCE IV. PUBLIC COMMENT V.
More informationCouncil concurred and directed the Clerk to work with LPMS, advertise, etc. to make this
I. Monday, February 5, 2018 Work Meeting of the Governing Body of the Borough of Lincoln Park, the Clerk called the Work Meeting to order and announced the meeting was duly advertised in accordance with
More informationThe Town of East Greenbush
The Town of East Greenbush 225 Columbia Turnpike, Rensselaer, New York 12144 TOWN BOARD AGENDA PRE-BOARD MEETING April 12, 2017 Call to Order Pledge of Allegiance Town Board Meeting: 6:00 PM Members of
More informationThis Public Hearing was transcribed by a Legal Stenographer. A copy of the minutes will be provided to the Town of Gates at no change.
7893 February 1, 2016 The Gates Town Board held two Public Hearings and its regular Town Board meeting on Monday, February 1, 2016 at the Gates Town Hall, 1605 Buffalo Road and beginning at 6:45 P.M. Those
More informationRESOLUTION NO. 04:06:16 1 (36) RE: Approval of Past Town Board Minutes
The Regular Meeting of the Beekman Town Board was called to order at 7:02PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA
More informationPORTLAND AREA FIRE AUTHORITY REGULAR BOARD MEETING Monday 2/9/15 7:00 pm
PORTLAND AREA FIRE AUTHORITY REGULAR BOARD MEETING Monday 2/9/15 7:00 pm CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL PUBLIC COMMENT AGENDA APPROVAL APPROVAL OF MINUTES FINANCIAL REPORT APPROVAL OF BILL
More informationMINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, P.M.
MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, 2011 7 P.M. 3 1. Council President Brown called the meeting to order at 7:08 p.m. and asked for a Roll Call. PRESENT:
More informationVarick Town Board Minutes April 1, 2008
Varick Town Board Minutes April 1, 2008 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:10 p.m. Present at this meeting were Council members Jeff Case,
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 WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD
CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO. 2012-23 MONDAY, AUGUST 6, 2012-7:00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD A special meeting of the Wayne City Council was held on Monday, August 6, 2012,
More informationOfficial Minutes. Supervisor Yendell called the meeting to order at 6:30 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 3rd day
More informationCITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018
1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order
More informationC I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road
C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, 2008 6:30 P.M. City Hall Council Chamber 306 Cedar Road ALL PRESENTATION MATERIALS MUST BE REVIEWED BY THE CITY CLERK PRIOR TO 6:30
More informationDover City Council Minutes of May 5, 2014
President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Pastor Thomas Dunkle from St. John s United Church of Christ followed by the Pledge of Allegiance.
More informationA) Approval of minutes of the special meeting of the Belvidere City Council of
State of Illinois SS Belvidere, Illinois Regular Session Minutes Date: January 21, 2014 Convened in the Chambers, 401 Whitney Blvd, Belvidere Illinois at 7 p.m. Mayor Chamberlain presiding: 1) Roll Call:
More informationAGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.
AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT
More informationCity of Ocean Shores Regular City Council Meeting
Agenda City of Ocean Shores Regular City Council Meeting Monday May 12, 2014 6:00 PM Ocean Shores Convention Center 120 W Chance A La Mer Ocean Shores, Washington Page Call to Order Roll Call Pledge of
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 informationBOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 28, 2014
BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL October 28, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman
More informationBorough of Elmer Minutes March 8, 2017
38 Borough of Elmer Minutes March 8, 2017 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:
More informationNote: Complete Meeting Appears August 16, 2017
Note: Complete Meeting Appears August 16, 2017 on 20-17 on file in Wildwood Crest, NJ Borough Clerk s Office Prior to the opening of the meeting, Mr. Groon led those present in the Pledge of Allegiance
More informationREGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD December 9, 2015 We kindly request that you turn off all cell phones.
December 9, 2015 We kindly request that you turn off all cell phones. 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the November 18, 2015 Minutes of the Regular Meeting of the Town
More informationDATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor
DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor MEMBERS PRESENT MEMBERS ABSENT Supervisor - () ( ) Councilor
More informationCHARTER TOWNSHIP OF ORION BOARD OF TRUSTEES MINUTES, REGULAR MEETING, MONDAY, MAY 7, 2018
1. CALL TO ORDER. The Charter Township of Orion Board of Trustees held a regular meeting on Monday, May 7, 2018 at the Orion Township Hall, 2525 Joslyn Road, Lake Orion, Michigan. Supervisor Barnett called
More informationMinutes of the regular meeting of the City Commission held Monday, June 14, 2010 at 7:00 p.m. in the City Commission Room.
Minutes of the regular meeting of the City Commission held Monday, June 14, 2010 at 7:00 p.m. in the City Commission Room. Mayor Holton called the meeting to order and the Pledge of Allegiance was recited.
More information