REGULAR MEETING. December 16, 2013

Size: px
Start display at page:

Download "REGULAR MEETING. December 16, 2013"

Transcription

1 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 Others Present: Julia Merulla from the Country Courier, Christina Gohlman Mayor Robinson presided. Meeting was open with a salute to the flag. Minutes of previous meeting of December 2, 2013 were approved as submitted by . PARK USE: Request from Rochester Lady Lions to host Softball tournament and have use of 2 ball fields on May 30,31 and June 1, GRANT: Informed that application for assistance under to NYMS program was not selected for funding. WYOMING COUNTY VILLAGE ASSOCIATION: Received an invitation to the Village Association Dinner/Meeting to be held on Wednesday, January 15, 2014 at DiMartino s Restaurante. Reservations need to be in by January 6. FIRE DEPARTMENT: Sent a letter to Norfolk Southern Corporation informing them that the Village of Warsaw is no longer interested in leasing the property used as the Erie Fire Hall. FIRE DEPARTMENT: Sent a letter to Senator Gallivan requesting assistance for repairs to the fire truck. POLICE DEPARTMENT REPORT: Chief of Police state that he has received compliments to the DPW for a great job on snow removal this past week.

2 BUILDING INSPECTOR REPORT: Progress continues on the Paddock building in the Industrial Park. Karson Heubusch agreed to $1,000 fine and 6-month probation for code violation. PUBLIC WORKS PROGRESS REPORT: STREETS Repairing 4 yard and 6 yard dumpsters, reading water meters, hauling snow from the parking lots, fire hall and business district, plowing streets, parking lots and fire hall, plowing sidewalks, completed siding and trim work at the Girl Scout cabin, replaced strings of Christmas lights on the street lights, Truck 288 was inspected, cut down a tree at Building #2, cut brush and small trees along the fence at Building #2, employee Health Insurance meeting at 8:00 a.m. at the Village Fire Hall, cut nine trees on various streets, hauled tin to Stanley Staba s and hauled plastic to Wyoming Correctional. WATER DISTRIBUTION Daily checks and stakeouts, final meter readings as needed, daily chlorine samples were taken at the NWD, read meter books A,B,C,D and Industrials, turned water on at 41 Bishop Street, checked a water leak at 82 W Court Street, leak was the owners, water service was shut off at 42 Center Street, water turned on at 262 N Main Street and replaced a valve cover at East Side Nursing Facility. WASTEWATER FACILITY Daily tests and maintenance, monthly samples and reports, WYCO discharged 4,000 gallons of septage, cleaned drying bed, snow removal as needed, updated MSDS book, replaced air pump at the Industrial Park lift station and heating boiler inspected. INFORMATION Tree removal by DPW: 76 Center, 203 Liberty, 144 N Maple, 21 Elm, 107 Washington, 52 Jackson(2), Prospect (3), 120 Brooklyn and 98 N Maple. Trees to be cut: 55 Center, 63 Park, 18 E Court, 38,42,50 Grove, 18 Liberty, 32 Oatka, 46 Park, 115 Prospect and Village Park(2). Trees to be trimmed: 159 W Court. I will be contracting NYSEG about the possibilities of cutting trees at 105 Brooklyn, 39 N Maple and 15 and 33 Grove Street. I have reviewed the NYSDOT Utility Work Agreement for the Rte 20A culvert from Brad Street to Wyoming Street. Elevation adjustments will be made to (4) water valve boxes and two sanitary manholes. I see no reason not to enter into the proposed agreement. WATER TREATMENT PLANT Daily tests were performed and results recorded, daily maintenance performed and adjustments made as needed, power generator tested successfully, currently drawing water from Headwaters supply, could change due to inclement weather conditions such as heavy rain or snow melt, completed updating the Emergency Plan as required by the NYS Health Dept and submitted it to Andy Meyers a the Wyoming County Health Dept, have been asked to give plant tour on December 17 to the Regional Health Directors and other various Health Inspectors form other counties, this marks the third year of being asked to do this and pressure washed both filters in preparation of masonry repair and repainting.

3 FIRE DEPARTMENT MEMBERSHIP: RESOLUTION #176 of 2013 Motion made by Trustee Appleton Seconded by Trustee Wagner RESOLVED That the following Fire Department membership has been approved: Christina Gohlman Active LEGION HALL USE: RESOLUTION #177 of 2013 Motion made by Trustee Wagner Seconded by Trustee Barber RESOLVED That the following requested use of the Legion Hall be hereby approved: Doughboy Restoration Committee 3/29/14 Free luncheon Vietnam Vets-no fee-heat surcharge BALL FIELDS: Tournament Rochester Lady Lions May 30,31 & June 1, ball fields TREASURER: Proof of collateral for the month of November 2013 was submitted and ordered filed. BUILDING AND FIRE CODE ENFORCEMENT: 22 Fire Inspections submitted by Hurlburt MEETINGS: Fire Committee 12/30/13 Fire Hall 6:00pm Police Committee-December meeting cancelled

4 BUDGET APPROPRIATIONS: RESOLUTION #178 of 2013 Motion made by Trustee Appleton Seconded by Trustee Barber RESOLVED That the following requested budget appropriations be hereby approved: Filter Plant parts (F ) $ 1, WasteWater air pump (G ) WasteWater polymer (G ) RESOLUTION #179 of 2013 RESOLUTION OF THE VILLAGE BOARD OF THE VILLAGE OF WARSAW Adopted: December 16, 2013 The Village Board of the Village of Warsaw met at a regular board meeting at the Fire Hall in the Village of Warsaw, New York on December 16, 2013, commencing at 7:30 p.m. at which time and place the following members were: Present: Mayor Robinson TrusteeAppleton TrusteeBarber TrusteeMarsh TrusteeWagner Absent: WHEREAS, all Board Members, having due notice of said meeting, and that pursuant to Article 7, 104 of the Public Officers Law, said meeting was open to the general public and due and proper notice of the time and place whereof was given as required by law; and WHEREAS, the Village Board is considering adopting a proposed local law which would increase the term of office of Trustee from two (2) years to four (4) years; and WHEREAS, the Village Board of the Village of Warsaw finds it in the best interest of the Village of Warsaw to hold a public hearing on the adoption of said local law; and NOW, THEREFORE, ON MOTION made by Trustee Marsh and duly seconded by Trustee Appleton, therefore, be it RESOLVED, that the Village Board of the Village of Warsaw will hold a public hearing on the 6 th day of January 2014 at 8:00 p.m. to consider a proposed local law entitled, Increasing the Term of Office of Trustee from Two (2) Years to Four (4) Years ; and be it further

5 RESOLVED, that said local law is subject to a permissive referendum and shall become effective in thirty (30) days after its adoption, or, thereafter, upon approval by the affirmative vote of a majority of the qualified electors of the Village voting on such proposition for its approval, if within thirty (30) days after its adoption there is filed with the Village Clerk a petition signed and acknowledged by electors in the Village in number equal to at least twenty per centum of such electors in the Village, as shown on the register of electors for the previous general village election, protesting against such act or resolution and requesting that it be submitted to the electors of the Village for their approval or disapproval. Ayes 5 Nays 0 RESOLUTION #180 of 2013 RESOLUTION OF THE VILLAGE BOARD OF THE VILLAGE OF WARSAW Adopted: December 16, 2013 The Village Board of the Village of Warsaw met at a regular board meeting at the Fire Hall in the Village of Warsaw, New York on December 16, 2013, commencing at 7:30 p.m. at which time and place the following members were: Present: Absent: Mayor Robinson TrusteeAppleton TrusteeBarber TrusteeMarsh TrusteeWagner WHEREAS, all Board Members, having due notice of said meeting, and that pursuant to Article 7, 104 of the Public Officers Law, said meeting was open to the general public and due and proper notice of the time and place whereof was given as required by law; and WHEREAS, the Village Board is considering adopting a proposed local law which would increase the term of office of Mayor from two (2) years to four (4) years; and WHEREAS, the Village Board of the Village of Warsaw finds it in the best interest of the Village of Warsaw to hold a public hearing on the adoption of said local law; and NOW, THEREFORE, ON MOTION made by Trustee Appleton and duly seconded by Trustee Barber, therefore, be it RESOLVED, that the Village Board of the Village of Warsaw will hold a public hearing on the 6 th day of January 2014 at 8:15 p.m. to consider a proposed local law entitled, Increasing the Term of Office of Mayor from Two (2) Years to Four (4) Years ; and be it further

6 RESOLVED, that said local law is subject to a permissive referendum and shall become effective in thirty (30) days after its adoption, or, thereafter, upon approval by the affirmative vote of a majority of the qualified electors of the Village voting on such proposition for its approval, if within thirty (30) days after its adoption there is filed with the Village Clerk a petition signed and acknowledged by electors in the Village in number equal to at least twenty per centum of such electors in the Village, as shown on the register of electors for the previous general village election, protesting against such act or resolution and requesting that it be submitted to the electors of the Village for their approval or disapproval. Ayes 5 Nays 0 RESOLUTION #181 of 2013 CULVERT REHABILITATION: NYS DOT Motion made by Trustee Appleton Seconded by Trustee Marsh WHEREAS, the New York State Department of Transportation proposes to rehabilitate Route 20A Culvert from Brad Street to Wyoming Street (West Hill) in the Village of Warsaw, Wyoming County; P.I.N , and WHEREAS, the State will include as part of the improvements of the above mentioned project, the vertical adjustment of approximately four (4) water valve boxes and two (2) sanitary manholes to as to be in conflict with the proposed construction. The work will be performed in accordance with the requirements of the owner, under Section 10, Subdivision 24, of the State Highway Law, as shown in the contract proposal relating to the project, and WHEREAS, the service life of the relocated and or replaced utilities has not been extended, and WHEREAS, the State will provide for the performance of the above mentioned work, as shown in the contract proposal relating to the above mentioned project; NOW, THEREFORE, BE IT RESOLVED: That the Village of Warsaw approves the vertical adjustments of their water valve boxes and sanitary manholes and the above mentioned work performed on the project, as described in the project proposal relating to the project and that the Village of Warsaw will maintain or cause to be maintained the adjusted facilities performed as above stated and as shown on the contract plans. BE IT FURTHER RESOLVED that the Village of Warsaw Mayor, Joseph P Robinson has the authority to sign, with the concurrence of the Village of Warsaw, any and all documentation that may become necessary as a result of this project as it relates to the Village of Warsaw and

7 BE IT FURTHER RESOLVED: That the Village Clerk of the Village of Warsaw is hereby directed to transmit three(3) certified copies of the foregoing resolution to the New York State Department of Transportation. AUDIT AND PAY BILLS: RESOLUTION #182 of 2013 Motion made by Trustee Barber Seconded by Trustee Marsh RESOLVED That the bills be allowed as read; that checks in payment thereof be issued, that Mayor Robinson be and hereby is authorized to sign General Abstract #14 in the amount of $52,498.08, Water Abstract #14 in the amount of $2, and Sewer Abstract #13 in the amount of $4, EXECUTIVE SESSION 7:55 p.m. Litigation/Personnel Adjourn Executive Session at 8:37 p.m. Moved and Seconded to adjourn at 8:37 p.m. Linda K Hoffmeister, Clerk

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

REGULAR MEETING. January 6, 2014

REGULAR MEETING. January 6, 2014 REGULAR MEETING January 6, 2014 PRESENT: Mayor Robinson, Trustees Appleton, Barber and Marsh, Superintendent Stearns, Chief of Police Blythe, Building Inspector Hurlburt and Clerk Hoffmeister Trustee Wagner

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

REGULAR MEETING. March 4, 2013

REGULAR MEETING. March 4, 2013 REGULAR MEETING March 4, 2013 PRESENT: Mayor Robinson, Trustees Appleton, Barber, Marsh and Wagner, Chief of Police Blythe, Building Inspector Hurlburt, Superintendent Stearns and Clerk Hoffmeister Others

More information

REGULAR MEETING. June 16, 2014

REGULAR MEETING. June 16, 2014 REGULAR MEETING June 16, 2014 PRESENT: Mayor Robinson, Trustees Appleton, Gardner, Marsh and Wagner, Superintendent Stearns, Chief of Police Hoffmeister, Building Inspector Hurlburt, and Clerk Hoffmeister

More information

REGULAR MEETING. July 5, 2016

REGULAR MEETING. July 5, 2016 REGULAR MEETING July 5, 2016 PRESENT: Mayor Robinson, Trustees Appleton, Gardner, Marsh and Wagner, Superintendent Evans, Officer Jason Linderman and Clerk Hoffmeister Others Present: Natalie Muster from

More information

REGULAR MEETING. January 7, 2019

REGULAR MEETING. January 7, 2019 REGULAR MEETING January 7, 2019 PRESENT: Mayor Robinson, Appleton, Gardner, Marsh and Wagner, Superintendent Evans, Police Chief Hoffmeister, Clerk Hoffmeister and Deputy Clerk Allen Mayor Robinson presided.

More information

REGULAR MEETING. June 19, 2017

REGULAR MEETING. June 19, 2017 REGULAR MEETING June 19, 2017 PRESENT: Mayor Robinson, Trustees Appleton, Gardner, Marsh and Wagner, Superintendent Evans, Building Inspector Tom Douglas and Clerk Hoffmeister Others Present: Natalie Muster

More information

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

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

More information

Ben Caviglia Anthony Gaetano Herman Redd

Ben Caviglia Anthony Gaetano Herman Redd The regular meeting of the was held at 5:00 P.M. on March 14, 2017 in the Borough Hall, 47 Broad Street, Eatontown, New Jersey. The Chairman, Brian Charnick, called the meeting to order by making the following

More information

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE SECTION 14.0101 DEFINITIONS: For the purpose of Chapter 14, the following words and phrases shall have the meanings respectively ascribed to them by

More information

WHEREAS, the Employee Handbook requires longevity payments to non union personnel to be approved by the Village Board;

WHEREAS, the Employee Handbook requires longevity payments to non union personnel to be approved by the Village Board; MEETINGS: 13 NO. OF REGULAR: 12 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW October 11, 2016 ROLL CALL: Trustee Jakubowski Trustee Bukowiecki Trustee Peterson Trustee Kucewicz Mayor Nikonowicz ON

More information

ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR.

ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR. ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR. THE VILLAGE OF DECATUR ORDAINS: Section 1. Administration. (a) The Water Superintendent,

More information

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4 1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise

More information

REGULAR MEETING DECEMBER 16, 2013

REGULAR MEETING DECEMBER 16, 2013 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

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

CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO. 2870

CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO. 2870 CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO. 2870 ORDINANCE RATIFYING AND ADOPTING WATER AND SEWER CONNECTION CHARGES FOR THE CITY OF WARRENVILLE WHEREAS, by virtue of a referendum, the City

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

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

T/Board Regular Meeting T/Chazy Monday, March 13, 2017

T/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 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

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

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 OCTOBER 15, 2018 I. PLEDGE

More information

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant NOVEMBER 10, 2016 The regular meeting of the Town of Hartland, County of Niagara, State of New York, was held on the above date at the Town Hall, 8942 Ridge Road, Gasport convening at 7:30 p.m. Members

More information

A regular meeting of the Village of Victor Board of Trustees was held on Monday, January 9, 2017 at the Village Hall, 60 East Main Street.

A regular meeting of the Village of Victor Board of Trustees was held on Monday, January 9, 2017 at the Village Hall, 60 East Main Street. A regular meeting of the Village of Victor Board of s was held on Monday, January 9, 2017 at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Deputy Mayor Michael Crowley Larry Rhodes Gary Hadden

More information

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL Board Members Present: Supervisor Herrington, Councilman Sullivan, Councilman Christian, and Councilman Casale and Councilman

More 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

The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St.

The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St. The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St. PRESENT: Mayor Lon Sweet, Trustees, Michele Miller, Douglas Rettig Sr., Lori

More information

A regular meeting of the Village of Victor Board of Trustees was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street.

A regular meeting of the Village of Victor Board of Trustees was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street. A regular meeting of the Village of Victor Board of s was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Mayor Jason Ashton Deputy Mayor Michael Crowley Larry

More information

April 14, 2014 TOWN OF PENDLETON

April 14, 2014 TOWN OF PENDLETON TOWN OF PENDLETON A regular meeting of the Town Board of the Town of Pendleton held at the Town Hall, 6570 Campbell Blvd. Pendleton, N.Y. on the 14 th day April 2014 at 8:00 P.M. Supervisor Riester called

More information

ORDINANCE NO. 14,314

ORDINANCE NO. 14,314 ORDINANCE NO. 14,314 AN ORDINANCE to amend the Municipal Code of the City of Des Moines, Iowa, 2000, adopted by Ordinance No. 13,827, passed June 5, 2000, and amended by Ordinance No. 14,043, passed January

More information

1 TOWN BOARD COUNTY OF ALBANY 3 ***************************************************** 5 *****************************************************

1 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 information

BYLAW NO SUMMER VILLAGE OF VAL QUENTIN

BYLAW NO SUMMER VILLAGE OF VAL QUENTIN BYLAW NO.240-11 SUMMER VILLAGE OF VAL QUENTIN A BYLAW OF THE SUMMER VILLAGE OF VAL QUENTIN, IN THE PROVINCE OF ALBERTA, RESPECTING THE SUPPLY OF SEWER SERVICES WHEREAS the Municipal Councils of the Village

More information

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019 TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019 The regular meeting of the Town of Northampton was held on Wednesday, January 16, 2019. Supervisor Groff called the meeting to order at 7:00 p.m. in

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

Clerk paid to Supervisor $ for November 2017 fees and commissions.

Clerk paid to Supervisor $ for November 2017 fees and commissions. The December meeting of the East Otto Town Board was called to order at 6:00 PM by Deputy Supervisor Dave Forster on Tuesday December 12, 2017. Dave led the pledge to the Flag. Present were councilmen:

More information

Minutes of the Village Council Meeting December 16, 2013

Minutes of the Village Council Meeting December 16, 2013 Minutes of the Village Council Meeting On Monday, the Village of Galena Council meeting was called to order at 7:12 p.m. in Council Chambers of the Village Hall, 109 Harrison St., by Mayor Tom Hopper.

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

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

Supervisor: Mark C. Crocker

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

More information

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the Minutes of the February 13, 2013 Regular Town Board Meeting. 3. BID OPENINGS: 4. PUBLIC HEARINGS: 5. PRIVILEGE OF THE FLOOR For

More 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

Jennifer Whalen. David Green David C. Rowley

Jennifer Whalen. David Green David C. Rowley A regular meeting of the Town Board of the Town of Colonie was held at Town Hall on the 10th day of March, 2016 at 7:00 PM. PRESENT: Supervisor Councilwomen Councilmen ABSENT: Councilman ALSO PRESENT:

More information

AN ORDINANCE OF THE CITY OF LAGUNA BEACH ADDING CHAPTER TO THE LAGUNA BEACH MUNICIPAL CODE AND AMENDING SECTION

AN ORDINANCE OF THE CITY OF LAGUNA BEACH ADDING CHAPTER TO THE LAGUNA BEACH MUNICIPAL CODE AND AMENDING SECTION ORDINANCE NO. 1402 AN ORDINANCE OF THE CITY OF LAGUNA BEACH ADDING CHAPTER 17.40 TO THE LAGUNA BEACH MUNICIPAL CODE AND AMENDING SECTION 17.08.050(a) OF THE LAGUNA BEACH MUNICIPAL CODE RELATING TO GREASE

More information

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW JUNE 23, 2008

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW JUNE 23, 2008 MEETINGS: 07 NO. OF REGULAR: 07 NO. OF SPECIAL MEETINGS: 0 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW ROLL CALL: Trustee Fusani Trustee Hammer Trustee Maryniewski Trustee Monti Mayor Alberti ABSENT:

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 19, 2018 I. PLEDGE

More information

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA Page 1 of 6 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 19th

More information

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 11, 2011

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 11, 2011 MEETINGS TO DATE 2 NO. OF REGULARS: 2 VILLAGE BOARD OF TRUSTEES OF THE ROLL CALL: Trustee Hammer Trustee Nolder Trustee Pecora Trustee Nikonowicz Mayor Hoffman ON A MOTION BY, Trustee Pecora, and seconded

More information

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crandall, Supervisor James C. Youmans, Councilman

More information

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY May 21, 2015 Vice Chairman Francescone called the regular meeting of the Mount Laurel Township Municipal Utilities

More information

(Use this form to file a local law with the Secretary of State.)

(Use this form to file a local law with the Secretary of State.) Local Law Filing New York State Department of State Division of Corporations, State Records and Uniform Commercial Code One Commerce Plaza, 99 Washington Avenue Albany, NY 12231-0001 www.dos.ny.gov (Use

More information

WASTEW ATER TREATMENT CONTRACT. THIS CONTRACT for the transmission and treatment of wastewater is entered

WASTEW ATER TREATMENT CONTRACT. THIS CONTRACT for the transmission and treatment of wastewater is entered .. ;, NORTH CAROLINA COUNTYOFNORTHA~TON WASTEW ATER TREATMENT CONTRACT THIS CONTRACT for the transmission and treatment of wastewater is entered into as of the ~ day of ITTTNF., 1999, by and between the

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

Chapter XV. Utilities

Chapter XV. Utilities Chapter XV. Utilities Article 1: General Provisions Article 2: Water Article 3: Electricity Article 4: Sewers Article 5: Solid Waste Article 6: Water Conservation ARTICLE 1. GENERAL PROVISIONS 15-101.

More information

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge of Allegiance.

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY JANUARY 8, 2019 AT 7:00 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO ORDER

More information

GUESTS: Tim Cutler, Doug Paddock, John Christensen; Chronicle Express Reporter.

GUESTS: Tim Cutler, Doug Paddock, 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: Supervisor Killen, Councilors Anderson, Jones, Sisson, Stewart, Town Clerk McMichael, Highway Superintendent

More information

Patricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter

Patricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter MINUTES OF A BOARD MEETING OF THE VILLAGE OF WELLSVILLE BOARD OF TRUSTEES HELD ON JUNE 25, 2018, AT 6:00 PM IN THE DAVID A. HOWE LIBRARY, MONDAY CLUB ROOM, 155 MAIN STREET, ALLEGANY COUNTY, WELLSVILLE,

More information

ORDINANCE NO. 518 OF GARBAGE, TRASH, REFUSE AND INCONSISTENT WITH CLEANLINESS AND HEALTH IN THE CITY OF ROANOKE, ALABAMA, AND TO PROVIDE FOR THE

ORDINANCE NO. 518 OF GARBAGE, TRASH, REFUSE AND INCONSISTENT WITH CLEANLINESS AND HEALTH IN THE CITY OF ROANOKE, ALABAMA, AND TO PROVIDE FOR THE 33 r AN ORDINANCE NO. 58 AN ORDINANCE TO LEVY A FEE OR CHARGE FOR THE COLLECTION AND DISPOSAL OF GARBAGE, TRASH, REFUSE, DEAD ANIMALS AND FOWLS, ALL THINGS OFFENSIVE TO HEALTH, IN THE NATURE OF GARBAGE,

More information

DATE: 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: 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 information

Town of Norfolk Norfolk Town Board July 12, 2017

Town of Norfolk Norfolk Town Board July 12, 2017 Town of Norfolk Norfolk Town Board July 12, 2017 The Norfolk Town Board held a monthly meeting on Wednesday, July 12, 2017 at 07:00 PM at the Norfolk Town Hall. Present were Supervisor Charles Pernice,

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy 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 information

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017 RENO COUNTY 206 West First Avenue Hutchinson, Kansas 67501-5245 (620) 694-2929 Fax (620) 694-2928 TDD (800) 766-3777 TO: FROM: RE: ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS DATE

More information

City of Shannon Hills, Arkansas Regular City Council Meeting Dec 09, 2003

City of Shannon Hills, Arkansas Regular City Council Meeting Dec 09, 2003 City of Shannon Hills, Arkansas Regular City Council Meeting Dec 09, 2003 The Mayor called the meeting to order at 7:00 p.m. The Mayor led the pledge of Allegiance. Roll Call: Present were Mayor Davis,

More information

Town Board Minutes December 13, 2016

Town Board Minutes December 13, 2016 Town Board Minutes December 13, 2016 The monthly meeting of the Torrey Town Board was held on December 13, 2016 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM. Present:

More information

CITY OF MARYVILLE City Council Meeting Budget Work Session. Wednesday, September 13, 2017

CITY OF MARYVILLE City Council Meeting Budget Work Session. Wednesday, September 13, 2017 CITY OF MARYVILLE City Council Meeting Budget Work Session Wednesday, September 13, 2017 The Council of the City of Maryville, Missouri, met in budget work session on Wednesday, September 13, 2017, at

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018 MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018 The Gorham Town Board held a Regular Meeting and Public Hearing on Wednesday February 14, 2018 at 7:00 PM at the Gorham Town

More information

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag. Official Minutes A 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 information

Regular Meeting Wednesday, August 15, :30 PM Mayor s Conference Room

Regular Meeting Wednesday, August 15, :30 PM Mayor s Conference Room Regular Meeting Wednesday, August 15, 2012 5:30 PM Mayor s Conference Room Egg Harbor Township MUA 3515 Bargaintown Road Egg Harbor Township, NJ 08234 (609) 926-2671 Agenda Call meeting to order Public

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

Hazel Green Regular Board Meeting 04/05/2017 HAZEL GREEN SPECIAL BOARD MEETING APRIL 5, 2017

Hazel Green Regular Board Meeting 04/05/2017 HAZEL GREEN SPECIAL BOARD MEETING APRIL 5, 2017 HAZEL GREEN SPECIAL BOARD MEETING APRIL 5, 2017 President Dave Jegerlehner called the meeting to order at 6:00 p.m. Proof of publication: notices were posted at American Bank, Post Office, Village Hall,

More information

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. PRESENT: Supervisor Bean, Councilor Fesko, Councilor Ireland, and Councilor Hanlon. ABSENT:

More information

Minutes. Board of Trustees. Village of Monticello. October 19, :00pm

Minutes. Board of Trustees. Village of Monticello. October 19, :00pm Minutes Board of Trustees Village of Monticello October 19, 2010 7:00pm Call Meeting to Order The meeting was called to order at 7:05pm by Mayor Jenkins Pledge to the Flag Roll Call Mayor Jenkins-Present

More information

Proposed Form of Satellite Sewer System Agreement Pursuant to Paragraph 13 of Consent Decree

Proposed Form of Satellite Sewer System Agreement Pursuant to Paragraph 13 of Consent Decree Proposed Form of Satellite Sewer System Agreement Pursuant to Paragraph 13 of Consent Decree Agreement between The City of Columbia and [Satellite Sewer System Owner] This Agreement is made and entered

More information

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING AUGUST 8, 2016

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING AUGUST 8, 2016 1 SUPERVISOR CALLED MEETING TO ORDER AT 7 PM WITH THE FOLLOWING MEMBERS PRESENT: COUNCILMAN TRACKEY, COUNCILMAN MCLAIN, COUNCILMAN WATERHOUSE. ALSO PRESENT; ATTORNEY FOR THE TOWN ROBERT REGAN ESQ. AND

More information

CITY OF WAUCHULA/HARDEE COUNTY INTERLOCAL AGREEMENT FOR RIGHT OF WAY UTILIZATION

CITY OF WAUCHULA/HARDEE COUNTY INTERLOCAL AGREEMENT FOR RIGHT OF WAY UTILIZATION CITY OF WAUCHULA/HARDEE COUNTY INTERLOCAL AGREEMENT FOR RIGHT OF WAY UTILIZATION THIS INTERLOCAL AGREEMENT is made and entered into by and among Hardee County, Florida, a political subdivision of the State

More information

TOWN OF PELHAM Office of the Selectmen

TOWN OF PELHAM Office of the Selectmen TOWN OF PELHAM Office of the Selectmen Town Hall Tel: (603) 635-8233 6 Village Green Fax: (603) 635-8274 Pelham, NH 03076 selectmen@pelham-nh.com BOARD OF HEALTH WASTE DISPOSAL SYSTEMS REGULATIONS CHAPTER

More information

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) At a regular meeting of the Board of Trustees of the Village of Pawling, Dutchess County, New York, held at the

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

Chapter 2 ADMINISTRATION [1]

Chapter 2 ADMINISTRATION [1] [1] ARTICLE I. - IN GENERAL ARTICLE II. - CITY COUNCIL (RESERVED) ARTICLE III. - ADMINISTRATIVE ORGANIZATION ARTICLE IV. - OFFICERS AND EMPLOYEES ARTICLE V. - FINANCE (RESERVED) ARTICLE VI. - BOARDS AND

More information

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting. MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF METTAWA, ILLINOIS, HELD AT THE HOUR OF 7:30 P.M. ON TUESDAY, JUNE 17, 2014 IN THE COTTONWOOD ROOM OF THE HILTON GARDEN

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 5, 2018 I. PLEDGE

More information

WASTEWATER TRANSPORTATION TREATMENT, AND RELATED SERVICES AGREEMENT

WASTEWATER TRANSPORTATION TREATMENT, AND RELATED SERVICES AGREEMENT WASTEWATER TRANSPORTATION TREATMENT, AND RELATED SERVICES AGREEMENT This AGREEMENT is dated this 31 st day of May, 2018, by and, between the VILLAGE OF SCHUYLERVILLE (hereinafter Schuylerville ), with

More information

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC MEETINGS: 12 NO. OF REGULAR: 12 NO. OF SPECIAL MEETINGS: 0 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW ROLL CALL: Trustee Fusani Trustee Hammer Trustee Keefe Trustee Maryniewski Trustee Monti Mayor

More information

Sewerage & Water Board OF NEW ORLEANS 625 ST. JOSEPH STREET

Sewerage & Water Board OF NEW ORLEANS 625 ST. JOSEPH STREET RE-BUILDING THE CITY S WATER SYSTEMS FOR THE 21 ST CENTURY Sewerage & Water Board OF NEW ORLEANS LATOYA CANTRELL, PRESIDENT 625 ST. JOSEPH STREET NEW ORLEANS, LA 70165 504-529-2837 OR 52W-ATER www.swbno.org

More information

Supervisor Price recognized the presence of County Legislator Scott Baker.

Supervisor 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 information

CHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel.

CHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel. CHILI TOWN BOARD July 13, 2005 A meeting of the Chili Town Board was held on July 13, 2005 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York 14624 at 7:00 p.m. The meeting was called to order

More information

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge Of Allegiance.

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge Of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY NOVEMBER 13, 2018 AT 7:00 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO

More information

The Township of Norvell

The Township of Norvell The Township of Norvell P.O. Box 188 Norvell Michigan, 49263 (517) 536-4370 Fax (517) 536-0110 ERIC B. JOHNSON, SUPERVISOR ANNE M. HAGADORN, CLERK DESERRE SAUERS, TREASURER PAMELA JOHNSON, TRUSTEE ROSE

More information

Present: Mayor Lamberson; Trustees: Daniel Gleason, Charlie Fortuna, and James Rouleau Absent: Trustee Diana Rzepka

Present: Mayor Lamberson; Trustees: Daniel Gleason, Charlie Fortuna, and James Rouleau Absent: Trustee Diana Rzepka Board of Trustee Minutes July 16, 2007 The regular meeting of the Board of Trustees was opened with a salute to the flag led by Mayor Richard Lamberson. Present: Mayor Lamberson; Trustees: Daniel Gleason,

More information

REGULAR SESSION MINUTES November 14, Board Chair Butler called the Board meeting to order at approximately 6:00 PM.

REGULAR SESSION MINUTES November 14, Board Chair Butler called the Board meeting to order at approximately 6:00 PM. PINETOP-LAKESIDE SANITARY DISTRICT 2600 W. ALISA LN. * LAKESIDE, AZ 85929 * PHONE (928) 368-5370 * FAX (928) 368-6039 1. CALL TO ORDER REGULAR SESSION MINUTES November 14, 2018 Board Chair Butler called

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

VILLAGE 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, :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 information

CHAPTER 15 HEALTH PROVISIONS ARTICLE TITLE PAGE

CHAPTER 15 HEALTH PROVISIONS ARTICLE TITLE PAGE CHAPTER 15 HEALTH PROVISIONS ARTICLE TITLE PAGE I GARBAGE AND TRASH REMOVAL AND COLLECTION SERVICE Section 15-1-1 - Definitions 15-1 Section 15-1-2 - Requirements 15-1 Section 15-1-3 - Removal of Contents

More information

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.

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. 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 information

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

BOROUGH 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 information

JANUARY 13, This concluded the reorganization portion of the meeting.

JANUARY 13, This concluded the reorganization portion of the meeting. JANUARY 13, 2011 The Jackson/East Taylor Sewer Authority held its annual reorganizational meeting followed by its regular monthly meeting on January 13, 2011 at 7:00 P.M. at the Authority Office. George

More information

CATAWISSA BOROUGH COUNCIL MEETING MONDAY April 10, :30 P.M. An Executive Session Was Held at 5:45 PM Prior to the Council Meeting

CATAWISSA BOROUGH COUNCIL MEETING MONDAY April 10, :30 P.M. An Executive Session Was Held at 5:45 PM Prior to the Council Meeting CATAWISSA BOROUGH COUNCIL MEETING MONDAY April 10, 2017 6:30 P.M. An Executive Session Was Held at 5:45 PM Prior to the Council Meeting CALL TO ORDER: The meeting was called to order by Council President,

More information

APPOINT FULL TIME DEPARTMENT OF PUBLIC WORKS LABORER

APPOINT FULL TIME DEPARTMENT OF PUBLIC WORKS LABORER MEETINGS: 15 NO. OF REGULAR: 14 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW November 13, 2017 7:00PM ROLL CALL: Trustee Bukowiecki -Y Trustee Peterson - Y Mayor Nikonowicz Y ON A MOTION BY, Trustee

More information

Village of Bear Lake Council REGULAR MEETING June 15, 2016 Bear Lake Village Hall Approved with corrections, 7/21/16, CMC

Village of Bear Lake Council REGULAR MEETING June 15, 2016 Bear Lake Village Hall Approved with corrections, 7/21/16, CMC Village of Bear Lake Council REGULAR MEETING June 15, 2016 Bear Lake Village Hall Approved with corrections, 7/21/16, CMC The Regular Meeting of the Bear Lake Village Council was called to order by President

More information