REGULAR MEETING DECEMBER 16, 2013

Size: px
Start display at page:

Download "REGULAR MEETING DECEMBER 16, 2013"

Transcription

1 REGULAR MEETING DOLGEVILLE VILLAGE BOARD OF TRUSTEES DECEMBER 16, 2013 PRESENT: MAYOR: Bruce T. Lyon TRUSTEES: Larry J. Brandow-absent Donna L. Loucks Leann Nagle Weaver Mary E. Puznowski ATTORNEY: Norman Mastromoro RECORDING SECRETARY: Tammy L. Chmielewski ATTENDED: Karen Goyette, Brandan Lewandowski, Don Dodson, Barry Vickers, Chet Szymanski, Dave Jaquay, Ed Scharpou, Neal Winkler, Thayer Parrish, Peter Carpenter and Rob Juteau. Mayor Bruce 1. Lyon at Village Hall called this Regular Meeting of the Dolgeville Village Board of Trustees to order at 6:00 p.m. The Pledge of Allegiance was said. Approval of 'Meeting IVIinutes Motion to approve and place on file the meeting minutes of November 18, Sec. Trustee Weaver. Ayes Abstract of Audited Vouchers Resolution # The following resolution was offered by Trustee Loucks and sec. by Trustee Puznowski. Ayes RESOLVED, that the Clerk be and is hereby authorized to sign the Abstract of Audited Vouchers from the following funds for the amount specified: GENERAL TRUST & AGENCY SEVV1=<R WATER $ 26, $ $ 21, $ 2, CT. Male-/ & I

2 Upgrade FEMA Mitigation Ambit Energy Karen Goyette Chet Szymanski of C. T. Male came before the Board on the following: WWTP bubble will be going up tomorrow. The boiler/heat exchanger project will be completed in the spring. Contractor - Jablonski will request an extension for this project. Pay request # 4 submitted today. C.T. Male is continuing discussions on time/material for a change order request. Continuing work on Burt Street - two homes affected. Judy McClendan - FEMA is working on cost estimate changes. Funding will include replacement costs before flood. Army Corp. of Engineers is involved on project. Karen will discuss Ambit at a later date. Department Heads Code Enforcement Code Enforcement Officer Barry Vickers came before the Board on the following: 6 Dunckel Street - electric inspection certificate required. 19 West State Street - bank no longer has a vested interest, National Grid terminated gas lines. Deadline reached for code violations. Safeguard suggested an engineering report for the structures stability. Codes and the Mayor will get a warrant from the judge to enter premises to determine safety issues and concerns. Code Enforcement Monthly Report D.P.W. Alain St. Snow Removal Christmas Party Property Owner Charges 29 Horn Street NYSDOT - June 28, 2013 Emergency Flood Repairs By Trustee Puznowski Motion to approve and place on file the December 14, 2013 Code Enforcement report as submitted. Sec. Trustee Weaver. Ayes D.P.W. Superintendent John Houle was unavailable for the meeting: Board requested D.P.W. to remove snow from parking side of Main Street. Request Neal Winkler to help. D.P.W. Christmas party - December 20 th. Table until parties are available to discuss. Letter dated December 2, Work completed by NYSDOT.

3 Van Buren Street ft. slope failure, pavement and guiderail. Ransom St. Retention Pond - extend outlet pipes, cleaned inlet and installed stone inlet apron. Spofford Ave. Sewer - video inspection of 475 ft. of sanitary sewer line. Fire Department Fire Department Monthly Report Water Plant Plowing Hot Rod Systems Water Meters Fire Chief Randy Tennant was unavailable for the meeting but submitted the following: Motion to approve and place on file the November Fire Department report as submitted. Sec. Trustee Weaver. Ayes Water Plant Operator Neal Winkler came before the Board on the following: Board asked if Neal was helping D.P.W. with plowing - waiting for a c Board is requesting Ed, Neal and Bill be used for plowing. Don Duesler is doing sidewalk plow. Tim Barnes questioned why sidewalk in front of his house is not plowed - Village will talk to D.P.W. regarding this Issue. Consultants from Mueller Systems/Hot Rod Systems discussed their Advanced Automated Meter Readers. Water Monthly WWTP Report Village received a quote for budgetary purposes. Village will get information on possible grants for meters. By Trustee Weaver Motion to approve and place on file the November water report as submitted. Sec. Trustee Puznowski. Ayes WWTP Operator Edward Scharpou came before the Board on the following: Karen Goyette - what is the purpose of plastic strip between Weaver and Beth's house (Spofford Avenue) - it is a sill barrier for now. There will be landscaping in the future.

4 WWTP Monthly Report Mayor Lyon had a request from Chad Hunt re: sewer line at former Duesler farm. Village will check with D.P.W. and Ed. Motion to approve and place on file the November WWTP report as submitted. Sec. Trustee Weaver. Ayes Planning Board Planning Board Chairperson for the meeting: Van Billings was unavailable Police Department Provisional Chief of Police Richard Congdon was unavailable for the meeting but submitted the following: Police Monthly Treasurer Expenditures, Encumbrances, Appropriations Balance Sheet Old Business Report and Motion to approve and place on file the November Police report as submitted. Sec. Trustee Puznowski. Ayes all Treasurer Michele Weakley was unavailable for the meeting but submitted the following: Motion to place on file the Statement of Expenditures, Encumbrances, Appropriations for the period ending December 31, Sec. Trustee Puznowski. Ayes Motion to place on file the Balance Sheet for the period ending December 31, Sec. Trustee Puznowski. Ayes Health Insurance Rescind Motion Resolution # 144A-2013 The following resolution was offered by Trustee Loucks and sec. by Trustee Weaver. Ayes Motion to rescind Non-Union Employee Health Insurance Resolution # : By Trustee Brandow Motion that all non-union employees pay 15% of their health insurance (HSAIHRA) premium and 40% of the deductible effective January 1, Sec. Trustee Luther.

5 AYES: Trustee Brandow, Luther, Puznowski NAYS: Trustee Loucks ADOPTED - May 20, 2013 Executive Session Con"actiVegotiations Motion to enter executive session at 7:00 p.m. to discuss contract negotiations. Request Ed Scharpou, Neal Winkler and Tammy L. Chmielewski in session. Sec. Trustee Weaver. Ayes Motion to adjourn executive session at 7:45 p.m. and reconvene regular meeting. Sec. Trustee Weaver. Ayes NYS Financial Restructuring Resolution # 144B Motion to apply for a comprehensive review of village finances and operations under the State's new financial assistance program. Sec. Trustee Weaver. Ayes New Business Payroll Certification Resolution # The following resolution was offered by Trustee Loucks and sec. by Trustee Puznowski. Ayes WHEREAS, Michele Weakley does hereby submit for certification the following payroll period of in the amount of $ 27, be approved for payment from the appropriation authorized by the Village of Dolgeville Board of Trustees.

6 ABSENT - Trustee Brandow Payroll Certification Resolution # The following resolution was offered by Trustee Loucks and sec. by Trustee Puznowski. Ayes WHEREAS, Michele Weakley does hereby submit for certification the following payroll period of 11123/13-12/6/13 in the amount of $ 3 1, be approved for payment from the appropriation authorized by the Village of Dolgeville Board of Trustees. Check Reconciliation Resolution # DCS Bus Lease Youth Center Resolution # 147A-2013 By Trustee Weaver Motion to place on file the check reconciliations presented. Sec. Trustee Loucks. Ayes Unemployment Acct. * /30/13 Flood Reimbursement Fund * Sewer Savings * State Small Program *222 11/ /13 Helterline Park * Sewer Waste Hauling * General Savings * /30113 Water Fund * Spohn's Disposal * Trust & Agency * /30/13 D.P.W. Motorized Equip. * /30113 General Fund * /30113 Water & Sewer * /13 Housing Rehabilitation * / /13 E.D.R.L.F. * / Police Vehicle * /30113 Fire Truck Reserve * /30113 Motion authorizing Mayor Bruce T. Lyon to sign as

7 the bus lease agreement with Dolgeville Central School to provide a bus for the youth center program. Sec. Trustee Weaver. Ayes Application and Certificate For Payment # 4 ALX Resolution By Trustee Puznowski Motion authorizing payment request # 4 for ALX as submitted in the amount of$ 246, and certified by C. T. Male. Sec. Trustee Loucks. Ayes Communication Applications Youth Center Appointment Dolgeville Community Band Report Dolgeville Violet Festival Thank You 2 applications - D.P.W., 1 application Youth Center, place on file. By Trustee Puznowski Motion to hire Crystal Napier as Asst. Youth Center Director - rate of pay $ 8.00 hr. to replace Catherine Voorhees. Sec. Trustee Weaver. Ayes Place on file. Thank you letter received for Donald Dodson. Place a copy in personnel folder. Public Service Commission 315 Area Code Exhaust Letter dated November 19,2013, Place on file. Attorney Main Street Update Village Attorney Norman Mastromoro came before the Board on the following: Received letter dated 12/6/13 from Dolomite attorney. Request treasurer to verify receipt of payments and John Vesp time sheets. No Smoking Ban n/a

8 Beaver Brook Dam EAPUpdate Village does not have a final approved/stamped DEe. Attorney will check on fine status. copy from 104 South Main Street Land Contract UPSEU Contract Negotiations Future Meetings Village to offer multiple listing with Heidi Mouyos to sell 104 South Main Street. Sec. Trustee Weaver. Ayes nla Special Meeting December 23 3:00 p.rn. - Village H Regular Meeting January 6:00 p.m. - Village H Adjournment By Trustee Weaver Motion to adjourn regular meeting at 8:30 p.m. Sec. Trustee Puznowski. Ayes Mayor Village Clerk

ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014

ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014 ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014 PRESENT: MAYOR: Bruce T. Lyon TRUSTEES: Robert L. Griffin Brock Herringshaw Kornel D. Martyniuk Mary E. ATTORNEY: Norman Mastromoro

More information

REGULAR MEETING. December 16, 2013

REGULAR MEETING. December 16, 2013 REGULAR MEETING December 16, 2013 PRESENT: Mayor Robinson, Trustees Appleton, Barber, Marsh and Wagner, Superintendent Stearns, Chief of Police Blythe, Building Inspector Hurlburt and Clerk Hoffmeister

More information

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia

More information

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014 Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax Cap @ 6:00 PM REGULAR BOARD MEETING to follow @Russell Town Hall June 17, 2014 PRESENT: Supervisor Best Councilwoman Burnham Councilman

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 20, 2017 I. PLEDGE

More information

Municipal Utilities Commission April 2014 Meeting Minutes

Municipal Utilities Commission April 2014 Meeting Minutes Call to order Harold Rodbourn called to order the regular meeting of the at 4:30 PM on April 1, 2014 at BEGWS Small Conference Room. Roll call Chairman Rodbourn conducted a roll call. The following persons

More information

TOWN OF LEICESTER REGULAR BOARD MEETING PUBLIC HEARING ON VILLAGE OF LEICESTER FIRE CONTRACT TUESDAY, DECEMBER 16, :00 P.M.

TOWN OF LEICESTER REGULAR BOARD MEETING PUBLIC HEARING ON VILLAGE OF LEICESTER FIRE CONTRACT TUESDAY, DECEMBER 16, :00 P.M. TOWN OF LEICESTER REGULAR BOARD MEETING PUBLIC HEARING ON VILLAGE OF LEICESTER FIRE CONTRACT TUESDAY, DECEMBER 16, 2014 7:00 P.M. The Regular Meeting of the Leicester Town Board was held on Tuesday, December

More information

VILLAGE OF SULLIVAN PO BOX 6 SULLIVAN, WISCONSIN (262)

VILLAGE OF SULLIVAN PO BOX 6 SULLIVAN, WISCONSIN (262) VILLAGE OF SULLIVAN PO BOX 6 SULLIVAN, WISCONSIN 53178 (262) 593-2388 2195 President Kevin called the Board Meeting to order at 7:00pm on Tuesday, at the Sullivan Village Hall, 500 Madison Avenue. The

More information

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt.

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt. November 12, 2018 A Regular meeting of the Chocolay Township Board was held on Monday, November 12, 2018 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the

More information

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

SPECIAL 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 information

Regular Council Meeting Tuesday, October 15, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, October 15, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:04 p.m. Pledge of Allegiance Roll Call - Present: Condon,

More information

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed MINUTES OF THE REGULAR MEETING OF THE IRA TOWNSHIP BOARD OF TRUSTEES JUNE 4, 2018 The Ira Township Board of Trustees met in the board room of the Ira Township Hall on June 4, 2018 at 7:00 p.m. The meeting

More information

Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall

Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall 1 Officers Present: Mayor Kevin M. Burke Trustees Robert Aagre Michael Cashman James DeGennaro Charles Harding

More information

Agenda VILLAGE OF WILLIAMSVILLE Village Board Village Hall, 5565 Main Street November 28, :30 p.m.

Agenda VILLAGE OF WILLIAMSVILLE Village Board Village Hall, 5565 Main Street November 28, :30 p.m. I. Call to Order: Pledge of Allegiance Roll Call Agenda VILLAGE OF WILLIAMSVILLE Village Board Village Hall, 5565 Main Street November 28, 2016 7:30 p.m. II. Proclamation(s) III. Approval of Minutes: Regular

More information

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget.

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget. The 210 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Court House, 42 Park Place, Port Henry, NY on Thursday, January 4, 2018 at 6:00 P.M. Present: Thomas Scozzafava

More information

REGULAR MEETING. February 18, 2014

REGULAR MEETING. February 18, 2014 REGULAR MEETING February 18, 2014 PRESENT: Mayor Robinson, Trustees Appleton, Barber, Marsh and Wagner, Superintendent Stearns, Asst Chief of Police Hoffmeister, Building Inspector Hurlburt and Clerk Hoffmeister

More information

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 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 19, 2011 Call to Order Pledge of Allegiance Roll call Agenda

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 December 4, 2018 Present: Mayor: Ronald G. Harting Trustee Clerk/Treasurer: Patricia L. Harting Streets & Water Suptdnt:

More information

Mark C. Crocker Paul W. Siejak. Patricia Dufour. Thomas J. Keough

Mark C. Crocker Paul W. Siejak. Patricia Dufour. Thomas J. Keough November 5, 2014 Four Public Hearings and the regular monthly business meeting of the Lockport Town Board were conducted at 7: 30 p. m. on Wednesday, November 5, 2014, at the Town Hall, 6560 Dysinger Road,

More information

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Councilors Anderson, Jones, Sisson, Stewart, Town Clerk McMichael, Highway Superintendent Martin, Town

More information

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, February 12, 2018

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, February 12, 2018 AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, February 12, 2018 Call Meeting to Order at 6:15 pm Pledge of Allegiance to the Flag Roll Call: Andreski, Brecht, Jobe, Kendall, Maschke, Polega,

More information

The minute book was signed prior to the opening of the meeting.

The minute book was signed prior to the opening of the meeting. Town of Denning Town Board Meeting Meeting called to order at 7:04 p.m. by Supervisor Bruning, Held on Tuesday, October 6, 2009 at the Sundown Church Hall. Present: Supervisor Bruning Councilmen: Mike

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

REGULAR MEETING. March 18, 2013

REGULAR MEETING. March 18, 2013 REGULAR MEETING March 18, 2013 PRESENT: Mayor Robinson, Trustees Appleton, Barber, Marsh and Wagner, Chief of Police Blythe, Superintendent Stearns and Clerk Hoffmeister Building Inspector Hurlburt excused

More information

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 VILLAGE OF FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 Mayor Jim Holland called the regular meeting of the Frankfort to order on Monday,, at 7:00 P.M. Village

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

TOWNSHIP 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 information

Public Works Maintenance Assistant: 1. Mayor Tammy M. Payne called the meeting to order at 6:00 pm.

Public Works Maintenance Assistant: 1. Mayor Tammy M. Payne called the meeting to order at 6:00 pm. Mayor and City Council: City of Grand View, Idaho Minutes for: Grand View City Council and Grand View Water & Sewer Association, Inc. Public Hearing for City: FY 2013 City and St & Rd Budget and Regular

More information

Pawling Village Hall, 9 Memorial Ave., Pawling, NY

Pawling Village Hall, 9 Memorial Ave., Pawling, NY DATE OF MEETING: PLACE OF MEETING: KIND OF MEETING: MEMBERS PRESENT: MEMBERS ABSENT: CONSULTANTS PRESENT: Pawling Village Hall, 9 Memorial Ave., Pawling, NY Business Chairman Daniel Peters John Burweger

More information

Village of Wellington Council Meeting Minutes. August 13, 2012 Council Chambers

Village of Wellington Council Meeting Minutes. August 13, 2012 Council Chambers Village of Wellington Council Minutes August 13, 2012 Council Chambers Updated 9/4/12 I. PLEDGE OF ALLEGIANCE Mayor O Keefe called the meeting to order with the Pledge of Allegiance at 7:02 pm II. COUNCIL

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

MINUTES 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 information

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

4. 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 information

Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd.

Minutes 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 information

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, July 10, 2017

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, July 10, 2017 AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, July 10, 2017 Call Meeting to Order at 6:30 pm Pledge of Allegiance to the Flag Roll Call: Andreski, Brecht, Jobe, Kendall, Maschke, Polega,

More information

COUNCIL. February 27, 2012 at 7:00 o clock P.M.

COUNCIL. February 27, 2012 at 7:00 o clock P.M. COUNCIL February 27, 2012 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with Mayor Francis W. Leghart presiding

More information

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 The Harrison Township Trustees met in regular session on January 2, 2018 at the Township

More information

October 5, 2017 COUNCIL PROCEEDINGS 6:00 p.m. Mayor Jim Wilkie called the regular monthly meeting of the Common Council of the City of Alma to order.

October 5, 2017 COUNCIL PROCEEDINGS 6:00 p.m. Mayor Jim Wilkie called the regular monthly meeting of the Common Council of the City of Alma to order. October 5, 2017 COUNCIL PROCEEDINGS 6:00 p.m. Mayor Jim Wilkie called the regular monthly meeting of the Common Council of the City of Alma to order. Pledge of Allegiance was said. Clerk Linda Torgerson

More information

VILLAGE BOARD MEETING March 5, 2003

VILLAGE BOARD MEETING March 5, 2003 VILLAGE BOARD MEETING CALL TO ORDER: 7:00 p.m. The Pledge of Allegiance was led by Mayor Walker. BOARD MEMBERS PRESENT BOARD MEMBERS ABSENT Theodore E. Rauber, Mayor Theodore E. Rauber, Trustee OTHERS

More information

CITY OF WAUPACA COUNCIL PROCEEDINGS REGULAR MEETING TUESDAY MARCH 5, 2019 COUNCIL CHAMBERS, CITY HALL

CITY OF WAUPACA COUNCIL PROCEEDINGS REGULAR MEETING TUESDAY MARCH 5, 2019 COUNCIL CHAMBERS, CITY HALL CITY OF WAUPACA COUNCIL PROCEEDINGS REGULAR MEETING TUESDAY MARCH 5, 2019 COUNCIL CHAMBERS, CITY HALL 6:00 P.M. 1. CALL TO ORDER Pursuant to regulations, the Common Council of the city of Waupaca met on

More information

Pawling Village Hall, 9 Memorial Ave., Pawling, NY. Brian Morgan of Daniels, Porco & Lusardi

Pawling Village Hall, 9 Memorial Ave., Pawling, NY. Brian Morgan of Daniels, Porco & Lusardi DATE OF MEETING: May 10, 2018 PLACE OF MEETING: KIND OF MEETING: MEMBERS PRESENT: CONSULTANTS PRESENT: Pawling Village Hall, 9 Memorial Ave., Pawling, NY Business Chairman Daniel Peters Robert Liffland

More information

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES Minutes of the Regular Meeting of the Mayor and Borough Council held at Council Chambers, 12 Main Street, South Bound Brook, NJ 08880. The meeting

More information

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

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

More information

CITY OF LAKE NORDEN March 6, 2017

CITY OF LAKE NORDEN March 6, 2017 CITY OF LAKE NORDEN March 6, 2017 Council met in regular session at 7:00 PM, City Building Council President Renae Jager, presiding. Members present: Janet Andrews, Brian Jacobsen, Renae Jager, Dorene

More information

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY _ Meeting Minutes Date & Time: Tuesday, July 11, 2017 Location: Facilitator: Scribe: Meeting Objective: Colonial Oaks Firehouse Bowne Linda Nicholas Monthly Meeting Attendees: Edward Bowne Thomas Duffy

More information

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer 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 information

MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016

MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016 MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016 1.) Call to Order Meeting was called to order by Chair Demitroff at 7:00 PM. The Pledge of Allegiance was recited.

More information

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge of Allegiance to the Flag of the USA.

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge of Allegiance to the Flag of the USA. REGULAR MONTHLY TOWN BOARD MEETING MINUTES - MAY 15, 2017 Page 1 The regular monthly Town Board Meeting, of the Yorkshire Town Board, for the month of May, was held on May 15, 2017, at the Town Hall, 82

More information

Others: Councilwoman elect Joyce Cooper, Chattie Van Wert, Jim Davis, Derrick Fleury, Laura Wright. Public Hearing

Others: Councilwoman elect Joyce Cooper, Chattie Van Wert, Jim Davis, Derrick Fleury, Laura Wright. Public Hearing Present: Joseph Giordano, Supervisor Fred Hunsdon, Councilman Wayne Taylor, Councilman Dorcey Crammond, Councilwoman Dave Woods, Councilman Tonya M. Thompson, Town Clerk Others: Councilwoman elect Joyce

More information

k# THE VILLAGE OF HAWTHORN WOODS

k# THE VILLAGE OF HAWTHORN WOODS k# THE VILLAGE OF HAWTHORN WOODS SPECIAL VILLAGE BOARD MEETING 2 LAGOON DRIVE, HAWTHORN WOODS, ILLINOIS MONDAY, JANUARY 25, 2016 7: 00 P.M. MINUTES I. CALL TO ORDER AND ROLL CALL Mayor Mancino called the

More information

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING The Defiance Township Trustees met in regular session at the Defiance County Commissioners building 2nd Floor conference room, 500 Court Street,

More information

FEBRUARY 2, PRAYER AND PLEDGE OF ALLEGIANCE Mayor Browning offered a prayer and led the pledge of allegiance.

FEBRUARY 2, PRAYER AND PLEDGE OF ALLEGIANCE Mayor Browning offered a prayer and led the pledge of allegiance. FEBRUARY 2, 2015 9 A REGULAR MEETING OF THE COUNCIL OF THE CITY OF SAGINAW, MICHIGAN, HELD MONDAY, FEBRUARY 2, 2015, AT 6:30 P.M. IN THE COUNCIL CHAMBER AT CITY HALL, 1315 S. WASHINGTON AVENUE, SAGINAW,

More information

CITY OF SPRING HILL BOARD OF MAYOR AND ALDERMEN PUBLIC HEARING MINUTES MONDAY, DECEMBER 17, :55 P.M.

CITY OF SPRING HILL BOARD OF MAYOR AND ALDERMEN PUBLIC HEARING MINUTES MONDAY, DECEMBER 17, :55 P.M. CITY OF SPRING HILL BOARD OF MAYOR AND ALDERMEN PUBLIC HEARING MINUTES MONDAY, DECEMBER 17, 2012 6:55 P.M. Mayor Dinwiddie called the meeting to order at 7:00 p.m. Aldermen present: Chad Whittenburg, Keith

More information

VILLAGE OF KENT CITY REGULAR COUNCIL MEETING August 13, Spring Street, Kent City MI

VILLAGE OF KENT CITY REGULAR COUNCIL MEETING August 13, Spring Street, Kent City MI VILLAGE OF KENT CITY REGULAR COUNCIL MEETING August 13, 2009 83 Spring Street, Kent City MI 2009-83 CALLED TO ORDER AND ROLL CALL The meeting was called to order at 7:00 p.m. by President Petruska. Council

More information

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M.

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M. MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M. The meeting was called to order by Mayor Robert D. Carlson at 7:00 P.M. Roll call showed that Mayor

More information

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

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

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency

OJAI VALLEY SANITARY DISTRICT A Public Agency OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

Agenda: Ontario Town Board Meeting Time: December 17, :00 P.M Location: Ontario Town Hall

Agenda: Ontario Town Board Meeting Time: December 17, :00 P.M Location: Ontario Town Hall Agenda: Ontario Town Board Meeting Time: December 17, 2018 7:00 P.M Location: Ontario Town Hall I. Call to Order/Pledge of Allegiance II. Revisions to Agenda III. Public Hearing #1: Local Law #5 IV. Public

More information

VILLAGE BOARD OF TRUSTEES REGULAR MEETING 2/13/2019

VILLAGE BOARD OF TRUSTEES REGULAR MEETING 2/13/2019 Page 1 of 5 B O A R D O F T R U S T E E S WILLIAM SHERMAN, MAYOR SHANE ELLIS, TRUSTEE TARA FRICANO, TRUSTEE DON WILSON, JR., TRUSTEE ANDREW WRIGHT, TRUSTEE VILLAGE BOARD OF TRUSTEES REGULAR MEETING 2/13/2019

More information

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA

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

More information

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Mr. Edwards called the posted meeting to order at 5 p.m. Mr.

More information

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. Page 1 Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. 1. Pledge of Allegiance. Vice-Mayor Pearce led the Pledge of Allegiance. Paulekas entered at 6:47 PM 2.

More information

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1 A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1 A regular meeting of the Town of Avon was held on Thursday, July 27, 2017 at 6:00 P.M. at the Avon Opera Block/Town Hall, 23 Genesee Street, Avon,

More information

Public Hearing Ordinance No. 440 Street and Sidewalk Excavations and Tree Planting and Boulevard Care Ordinance. October 18, 2011

Public Hearing Ordinance No. 440 Street and Sidewalk Excavations and Tree Planting and Boulevard Care Ordinance. October 18, 2011 Public Hearing Ordinance No. 440 Street and Sidewalk Excavations and Tree Planting and Boulevard Care Ordinance October 18, 2011 Public hearing called to order at 6:55 p.m. by President Manthei. Trustees

More information

MONACA BOROUGH Meeting Minutes October 11, 2016 at 7:00 pm

MONACA BOROUGH Meeting Minutes October 11, 2016 at 7:00 pm MONACA BOROUGH Meeting Minutes October 11, 2016 at 7:00 pm The Regular Meeting of the Monaca Borough Council was held on the above date and time. The Meeting was opened with the Pledge of Allegiance to

More information

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

MONTHLY 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 information

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014 Town of Charlton Saratoga County Town Board Meeting December 8, 2014 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 information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016

MINUTES 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 information

MINUTES 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 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 information

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008 MEETING TO ORDER Mayor Jenkins called the meeting to order at 7:02 p.m. PLEDGE TO THE FLAG Roll

More information

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

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

More information

TOWN OF MALONE REGULAR MEETING June 14, 2017

TOWN 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 information

Laura S. Greenwood, Town Clerk

Laura S. Greenwood, Town Clerk 2016 56 At a special meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 30 th day of December, 2015 at 5:00 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:

More information

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. March 8, 2017

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. March 8, 2017 I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES March 8, 2017 Board Chairman Van Dusen called the regular meeting of the Agency to order at 6:01p.m. at Oakton

More information

Patterson Township Board of Commissioners. Regular Meeting. January 11, 2018

Patterson Township Board of Commissioners. Regular Meeting. January 11, 2018 1 Patterson Township Board of Commissioners Regular Meeting January 11, 2018 The Patterson Township Board of Commissioners held their regular meeting on Thursday, January 11, 2018 at 7:00 pm at the Municipal

More information

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016 CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016 The Regular Meeting of the Township Committee is being held at 6:30 p.m. in the Municipal Building, 1621 Riverton Road, Cinnaminson, NJ 08077. This meeting

More information

BAYSHORE REGIONAL SEWERAGE AUTHORITY

BAYSHORE REGIONAL SEWERAGE AUTHORITY 100 Oak Street, Union Beach, NJ 07735 732-739-1095 OFFICE 732-739-2459 FAX BAYSHORE REGIONAL SEWERAGE AUTHORITY Robert C. Fischer EXECUTIVE DIRECTOR AGENDA FOR REGULAR MEETING MONDAY, OCTOBER 19, 2015

More information

CAUCUS MEETING November 3, 2016

CAUCUS MEETING November 3, 2016 A REGULAR SCHEDULED CAUCUS MEETING of the Mayor and Council of the Borough of Carlstadt was held in the Caucus Room of the Borough Hall, 500 Madison Street, Carlstadt, New Jersey on Thursday, at 7:05 P.M.

More information

Pawling Village Hall, 9 Memorial Ave., Pawling, NY. Joe Zarecki of Zarecki Associates Catherine Monian of Chazen Companies

Pawling Village Hall, 9 Memorial Ave., Pawling, NY. Joe Zarecki of Zarecki Associates Catherine Monian of Chazen Companies DATE OF MEETING: November 8, 2018 PLACE OF MEETING: KIND OF MEETING: MEMBERS PRESENT: CONSULTANTS PRESENT: Pawling Village Hall, 9 Memorial Ave., Pawling, NY Regular Business Chairman Daniel Peters John

More information

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Regular 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 information

HAMBURG TOWNSHIP BOARD OF TRUSTEES Hamburg Township Hall Board Room Tuesday, February 20, 2007 Regular Meeting Minutes 7:30 p.m.

HAMBURG TOWNSHIP BOARD OF TRUSTEES Hamburg Township Hall Board Room Tuesday, February 20, 2007 Regular Meeting Minutes 7:30 p.m. FAX 810-231-4295 PHONE 810-231-1000 P.O. Box 157 10405 Merrill Road Hamburg, Michigan 48139 HAMBURG TOWNSHIP BOARD OF TRUSTEES Hamburg Township Hall Board Room Tuesday, 7:30 p.m. 1. Call to Order The meeting

More information

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

More information

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge

Also 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 information

The Town Clerk Minute Book was signed prior to the commencement of the meeting.

The Town Clerk Minute Book was signed prior to the commencement of the meeting. Town of Denning Town Board Meeting Meeting called to order at 6:00 p.m. by Supervisor Brooks. Held on Tuesday, February 2nd, 2016 at the Denning Town Hall. Present: Supervisor Brooks Councilmen: Mike Dean,

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE FEBRUARY 21, 2017 I. PLEDGE

More information

CITY OF BROKEN BOW CITY COUNCIL AGENDA January 22 nd 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE

CITY OF BROKEN BOW CITY COUNCIL AGENDA January 22 nd 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE CITY OF BROKEN BOW CITY COUNCIL AGENDA January 22 nd 2019 @ 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE A. Call to Order B. Open Meetings Law: This is an open meeting

More information

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

MONTHLY 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 information

TOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016

TOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016 TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016 Regular Town Board Meeting - Holland Town Supervisor Michael Kasprzyk called the Regular Town Board Meeting to order at 8:00 p.m., at the Holland Town

More information

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, N. GREMPS STREET PAW PAW, MICHIGAN 49079

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, N. GREMPS STREET PAW PAW, MICHIGAN 49079 PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, 2014 114 N. GREMPS STREET PAW PAW, MICHIGAN 49079 Supervisor Richardson called the meeting to order at 7:00 PM. Pledge of Allegiance.

More information

Official Minutes. Supervisor Falk called the meeting to order at 7:00 P.M. The Pledge of allegiance was led by Veteran Brett Schrader.

Official Minutes. Supervisor Falk called the meeting to order at 7:00 P.M. The Pledge of allegiance was led by Veteran Brett Schrader. 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 7th day

More information

Regular Council Meeting Tuesday, October 17, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, October 17, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 5:30 p.m. Pledge of Allegiance Roll Call Present: Condon,

More information

REGULAR MEETING -BOARD OF TRUSTEES- DECEMBER 18, :00 P.M.

REGULAR MEETING -BOARD OF TRUSTEES- DECEMBER 18, :00 P.M. REGULAR MEETING -BOARD OF TRUSTEES- DECEMBER 18, 2018-6:00 P.M. PRESENT: MAYOR JUDY WOOD-SHAW, TRUSTEE DOROTHY DEMARCO, TRUSTEE JUDY WOOD-ZENO, TRUSTEE TIMOTHY CAMPBELL, TRUSTEE JOHN BASILE CLERK/TREASURER:

More information

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

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on November 20, 2018 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

Recording Secretary, Laura S. Greenwood, Town Clerk

Recording Secretary, Laura S. Greenwood, Town Clerk At a special board meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 11 th day of January, 2017 at 5:30 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:

More information

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).

March 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 information

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR MEETING SEPTEMBER 6, 2016

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR MEETING SEPTEMBER 6, 2016 BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR MEETING SEPTEMBER 6, 2016 The Harrison Township s met in regular session on September 6, 2016 at the Township Hall. The meeting

More information

RECORDING SECRETARY Judy Voss, Town Clerk

RECORDING SECRETARY Judy Voss, Town Clerk REGULAR MEETING The regular meeting of the South Bristol Town Board was called to order February 11, 2019 at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT

More information

VILLAGE OF CASTLETON-ON-HUDSON BOARD OF TRUSTEES REGULAR MEETING. January 12, 2015

VILLAGE OF CASTLETON-ON-HUDSON BOARD OF TRUSTEES REGULAR MEETING. January 12, 2015 VILLAGE OF CASTLETON-ON-HUDSON BOARD OF TRUSTEES REGULAR MEETING January 12, 2015 PRESENT: Mayor Joseph Keegan, Trustee Sharon Martin, Trustee Jenifer Pratico ABSENT: Trustee/Deputy Mayor Marianne Carner,

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

COUNCIL. December 12, 2011 at 7:00 o clock P.M. COUNCIL December 12, 2011 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with the following members present: Dan

More information

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY September 13, Budget Workshop at 6:00 pm

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY September 13, Budget Workshop at 6:00 pm Minutes Town of Persia Regular Board Meeting 8 West Main Street, Gowanda, NY 14070 Budget Workshop at 6:00 pm Supervisor John Walgus calls meeting to order at 7:00pm *Everyone stands for the Pledge of

More information

#8080 Motion by Cupps, second by Pfeifer, to approve the February 17, 2014 regular meeting minutes as read.

#8080 Motion by Cupps, second by Pfeifer, to approve the February 17, 2014 regular meeting minutes as read. Mayor Dika called the eighth meeting of the eighty-second Harbor Springs City Council to order at 7:00 p.m., in the City Council Chambers at 160 Zoll Street, Harbor Springs, Michigan. 1. Roll Call and

More information