November 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky

Size: px
Start display at page:

Download "November 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky"

Transcription

1 161 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK November 25, 2008 Sandra Frankel Councilmember Sheila Gaddis Councilmember Louise Novros Councilmember Ray Tierney William Moehle Attorney for the Town Town Clerk Susan Kramarsky APPROVAL OF AGENDA: Motion by Councilmember Sheila Gaddis seconded by Councilmember Ray Tierney that the Town Board approve the agenda. APPROVE AND FILE TOWN BOARD MEETING MINUTES FOR: November 12, 2008 Motion by Councilmember Ray Tierney seconded by Councilmember Sheila Gaddis that the Town Board approve and file the Town Board meeting minutes for November 12, PUBLIC HEARINGS: MATTER RE: Proposed "Second 2008 Technical Code Amendments a Local Law" (see Resolution #11). Motion by Councilmember Sheila Gaddis seconded by Councilmember Ray Tierney that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit NO.1 attached. MATTER RE: Authorize bid award of $24,494. to Premier Sign Systems, LLC, for repainting banners and brackets along Monroe Avenue (see Resolution #1; letter from Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, dated November 18, 2008, with attachment).

2 162 Motion by Councilmember Sheila Gaddis seconded by Councilmember Ray Tierney that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No.2 attached. MATTER RE: Authorize rejection of bids for grinding of brush and wood wastes (see Resolution #2; letter from Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, dated November 13, 2008). Motion by Councilmember Sheila Gaddis seconded by Councilmember Ray Tierney that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No.3 attached. MOTION LlNANIMOUSLY CARRIED COMMUNICATIONS: FROM Norma Barg requesting that the town budget continue to support the senior bus service FROM Julie and Bill Capossere, dated November 17, 2008, and Frankel's response, regarding continued support for the Brighton Farmers' Market FROM Marilyn Graver, dated November 15, 2008, expressing thanks that the Open Swim program will continue FROM Carol Roberts and family, dated November 16, 2008, and Frankel's response, regarding continued support of the Brighton Farmers' Market FROM Liesel Schwarz, dated November 15, 2008, and Frankel's response, regarding Liesel's interest in the Brighton Farmers' Market FROM Yvonne M. Villareale, dated November 15, 2008, and Frankel's response, regarding continued support of the Brighton Farmers' Market FROM Allie C. Peed,", dated November 12, 2008, to Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, commenting on what a great job the Town's leaf pick up crew did in her neighborhood FROM Patrick J. McGrath, dated November 5,2008, advising that the Grace Community Services project at 305 Hibiscus is on hold by OMRDD due to budget issues FROM Jennifer Ahrens, dated November 19, 2008, thanking Frankel for participating in a recent program FROM Kevin C. Bush, Regional Design Engineer, New York State Department of Transportation, dated November 17, 2008, regarding Route 590 pavement rehab between Blossom Road and Norton Street FROM Robert Morrison, Director City of Rochester Water Bureau, dated November 17, 2008, regarding the Water Pipeline Improvement Project for South Clinton Avenue Motion by Councilmember Sheila Gaddis seconded by Councilmember Louise Novros to receive and file the aforementioned communications.

3 163 COMMITTEE REPORTS: Councilmember Louise Novros reported on the Community Services meeting of November 20, The next meeting will be held on December 4, Councilmember Sheila Gaddis reported on the Finance and Administrative Services meeting of November 18, The next meeting will be held on December 3, Councilmember Ray Tierney reported on the Public Safety Services meeting of November 18, The next meeting will be held on December 9,2008. Public Works Services - no report given. The next meeting will be held on December 8,2008. NEW BUSINESS: MATTER RE: Reading and approval of claims. Motion by Councilmember Sheila Gaddis seconded by Councilmember Ray Tierney that the read and approve payment of the claims as set forth on Exhibit NO.4 attached. MATTER RE: Authorize to execute the 2009 dental rate renewal agreement with Excellus BlueCross BlueShield (see Resolution #3; memorandum from Paula A. Parker, Director of Finance, dated November 18, 2008, with attachment). Motion by Councilmember Sheila Gaddis Seconded by Councilmember Louise Novros that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit NO.5 attached. MATTER RE: Authorize to declare certain Cable Department fixed assets as junk and dispose of as same, and to declare other certain Cable Department fixed assets as having remaining value and be disposed of at auction (see Resolution #4; memorandums from Douglas Clapp, Communications Director, dated November 17, 2008, with attachments). Motion by Councilmember Sheila Gaddis seconded by Councilmember Louise Novros that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit NO.6 attached. MATTER RE: Authorize acceptance of New York State Power Authority Energy Efficiency Projects grant and seek amendment to project description (see Resolution #5; letter from Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, dated November 14, 2008). Motion by Councilmember Sheila Gaddis seconded by Councilmember Louise Novros that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit NO.7 attached.

4 164 MATTER RE: Set January 14,2009 public hearing for proposed code amendments to Volume I, Chapter 175, Section ("tree removal") (see Resolution #9; letter from Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, dated November 17, 2008; and Conservation Board/Tree Council Report, dated November 14, 2008). Motion by Councilmember Ray Tierney seconded by Councilmember Sheila Gaddis that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No.8 attached. MAnER RE: Approve proposed 2009 holiday schedule for Town of Brighton non-represented full-time and qualifying part-time permanent Town personnel (see Resolution #6). Motion by Councilmember Louise Novros seconded by Councilmember Sheila Gaddis that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit NO.9 attached. MAnER RE: Proposed code amendment to Volume I, Chapter 102, Section 3.B (noise from delivery trucks) (see Resolution #8; Planning Board Advisory Report, dated November 24, 2008). Motion by Councilmember Louise Novros seconded by Councilmember Sheila Gaddis that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit NO.1 0 attached. MAnER RE: Set December 29,2008 public hearing for revision of sewer rents for 2009 (see Resolution #10; memorandum from Paula A. Parker, Director of Finance, dated November 20, 2008). Motion by Councilmember Sheila Gaddis seconded by Councilmember Louise Novros that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 11 attached. MArrERS OF THE TOWN CLERK: MAnER RE: Approve Official Undertaking for the Collection of Taxes (see Resolution #7; letter from Susan Kramarsky, Town Clerk, dated November 19,2008). Motion by Councilmember Sheila Gaddis seconded by Councilmember Louise Novros that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 12 attached.

5 165 MOTION TO GO INTO EXECUTIVE SESSION: Motion by Councilmember Louise Novros seconded by Councilmember Ray Tierney that the Town Board go into Executive Session at 9:00 PM to discuss matters of real estate. Motion by Councilmember Sheila Gaddis seconded by Councilmember Ray Tierney to come out of Executive session at 9:55 PM. MEETING ADJOllRNED: Motion by Councilmember Ray Tierney seconded by Councilmember Louise Novros that the Town Board adjourn at 10:00 PM CERTIFICATION I, Susan Kramarsky, 79 Monteroy Road, Rochester, NY do hereby certify that the foregoing is a true and accurate record of the proceedings of the Town of Brighton County of Monroe, State of New York held on the 25 th day of November, 2008 and that I recorded said minutes of the aforesaid meeting of the Town Board of the Town of Brighton, New York. Susan Kramarsky, Town Clerk

6 EXHIBIT NO. I At a Town Board Meeting of the Town of Brighton, Monroe County, New York, held at the Brighton Town Hall, 2300 Elmwood Avenue, in said Town of Brighton on the 25 t ': day of November, SANDRA L. FRANKEL, JAJ1ES R. VOGEL Councilpersons WHEREAS, the Town Board duly scheduled a Public Hearing to be held on the 25th day of November, 200B, at 7: 30 P.M., prevailing time, to consider the adoption of a proposed Local Law of 2008 entitled "200B Second Technical Code Amendments Local Law" for the Town of Brighton, Monroe County, New York, and the environmental impact thereof; and WHEREAS, such public hearing was duly called and held and all persons having an interest in the matter having had an opportunity to be heard; and WHEREAS, based on the testimony at such public hearing, and the materials received in the public record thereof, the Town Board hereby determines that the proposed Local Law will not have a material impact on the environment and further deems it necessary and advisable to adopt the proposed Local Law. NOW, THEREFORE, on ~otion of Councilperson seconded by Ccuncilperson Britres

7 BE IT RESOLVED, that the To~m Board hereby receives, files and adopts the Negative Declaration under the State Environmental Quality Review Act with respect to the proposed Local Law; and BE IT RESOLVED, that the Tmm Board of the Tmm of Brighton, pursuant to the provisions of Article 3 of the Municipal Home Rule Law of the State of New York, hereby adopts the Local Law of 2008 entitled "2008 Technical Code A.mendments Local Law", attached hereto as Exhibit "A", for the Town of Brighton, Monroe County, New York; and BE IT RESOLVED, that the Town Board hereby directs the Town Clerk to cause the Local Law to be filed with the Department of State. Sandra L. frankel, Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Members of the Town Board of Brighton, New York, Monroe County Britres

8 EXHIBIT NO.2 At a Town Board Meeting of the Town of Brighton, Monroe county New YOrk held at the Brighton Town Ha i 1, 2300 E i mwood Avenue, in said Town of Brighton on the 25th day of November, SANDRA L. FRANKEL, JAMES R. VOGEL Councilpersons RESOLVED, that correspondence dated November 18, 2008 from Thomas A. Low, Commissioner of Public Works, concerning the award of a bid to furnish metal banners on Monroe Avenue, be received and filed, together with an attachment thereto; and be it further RESOLVED, that the Town Board hereby awards the bid for alternate *1 for the above-referenced work to the sole responsive and responsible bidder, Premier Sign Systems, LLC, in the unit price of $662 per banner and a total cost of $24,494. Sandra L. Frankel, Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Briglres

9 EXHIBIT NO.3 At a Town Board Meeting of the Town of Brighton, Monroe county New York held at the Brighton Town Ha i 1, 2300 E i mwood Avenue, in said Town of Brighton on the 25th day of November, SANDRA L. FRANKEL, JAMES R. VOGEL Councilpersons RESOLVED, that correspondence dated November 13, 2008 from Thomas A. Low, Commissioner of Public Works, concerning bids for the grinding of brush and wood wastes in November 2008, be received and filed, together with an attachment thereto; and be it further RESOLVED, that the Town reject all bids for the grinding of brush and wood wastes during November 2008., and instead directs that Niagara Generation, LLC, be permitted to remove and grind such wastes at no cost to the Town during November Sandra L. Frankel, Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brigtres

10 EXHIBIT NO.4 CLAIMS FOR APPROVAL AT TOWN BOARD MEETING November 25, 2008 THAT THE CLAIMS AS SUMMARIZED BELOW HAVING BEEN APPROVED BY THE RESPECTIVE DEPARTMENT HEADS AND AUDITED BY THE TOWN BOARD AUDIT COMMITTEE ARE HEREBY APPROVED FOR PAYMENT. A - GENERAL $ 183, D - HIGHWAY 48, H - CAPITAL 9, L - LIBRARY SL - LIGHTING DIST 18, SS - SEWER DIST 48, TA - AGENCY TRUST 14, TOTAL $ 357, UPON ROLL CALL MOTION CARRIED APPROVED BY: SUPERVISOR COUNCIL MEMBER COUNCIL MEMBER TO THE SUPERVISOR: I CERTIFY THAT THE VOUCHERS LISTED ABOVE WERE AUDITED BY THE TOWN BOARD ON THE ABOVE DATE AND ALLOWED IN THE AMOUNTS SHOWN. YOU ARE HEREBY AUTHORIZED AND DIRECTED TO PAY TO EACH OF THE CLAIMANTS THE AMOUNT OPPOSITE HIS NAME. DATE TOWN CLERK

11 EXHIBIT NO.5 At a Town Board Meeting of the Town of Brighton, Monroe county New York held at the Brighton Town Hai 1, 2300 E i mwood Avenue, in said Town of Brighton on the 25th day of November, SANDRA L. FRANKEL, JAMES R. VOGEL Councilpersons RESOLVED, that a memorandum dated November 18, 2008 from Paula A. Parker, Director of Finance, concerning 2009 dental rates, be received and filed, together with an attachment thereto; and be it further RESOLVED, that the is hereby authorized to execute and deliver an agreement by and between the Town and Excellus BlueCross BlueShield for the Town's Self-Insured Dental Program during 2009, at the rates set forth in the above memorandum. Sandra L. Frankel, Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brigtres

12 EXHIBIT NO.6 At a Town Board Meeting of the Town of Brighton, Monroe county New York held at the Brighton Town Hai 1, 2300 E i mwood Avenue, in said Town of Brighton on the 25th day of November, SANDRA L. FRANKEL, JAMES R. VOGEL Councilpersons RESOLVED, that two memoranda, both from Douglas Clapp, Director of Communications, dated November 17, 2008, concerning the disposal of certain fixed assets, be received and filed, together with an attachments to each such memoranda thereto; and be it further RESOLVED, that the Town Board hereby declares the items listed in the attachment to the memorandum recommending items to be disposed of as junk, to be surplus and directs that they be disposed of as junk; and be it further RESOLVED, that the Town Board hereby declares the items listed in the attachment to the memorandum recommending items to be sold at auction, to be surplus and directs that they be sold at auction. Sandra L. Frankel, Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brigtres

13 EXHIBIT NO.7 At a Town Board Meeting of the Town of Brighton, Monroe CountY New York, held at the Brighton Town Hai 1, 2300 Elmwood Avenue, in said Town of Brighton on the 25th day of November, SANDRA L. FRANKEL, JAMES R. VOGEL Councilpersons RESOLVED, that correspondence dated November 14, 2008 from Thomas A. Low, Commissioner of Public Works, concerning a grant from the New York State Power Authority for energy efficiency projects, be received and filed, together with a proposed Agreement attached thereto; and be it further RESOLVED, that the Commissioner of Public Works as authorized to seek an amendment to the project description and the grant to delete the replacement of Town Hall windows and instead add certain lighting improvements; and be it further RESOLVED, that the is hereby authorized to execute and deliver the Agreement in substantially the form presented hereto, with the proposed amendments, together with any other and further documents or agreements necessary in connection with the administration of the grant. Sandra L. Frankel, Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brigtres11,25,08-5

14 EXHIBIT NO.8 At a Town Board Meeting of the Town of Brighton, Monroe county New York held at the Brighton Town Hai 1, 2300 E i mwood Avenue, in said Town of Brighton on the 25th day of November SANDRA L. FRANKEL, JAMES R. VOGEL Councilpersons RESOLVED, that correspondence dated November 17,2008 from Thomas A. Low, Commissioner of Public Works, and correspondence dated November 14, 2008, from Rick DiStefano, Secretary Tree Council/ Conservation Board, both concerning a proposed amendment to Chapter 175 of the Town Code, be received and filed; and be it further RESOLVED, that pursuant to Article 3 of the Municipal Home Rule Law of the State of New York, a public hearing on a proposed Local Law of 2008 entitled "2008 Tree Law Amendments" in the form presented to this meeting, be held by the Town Board of the Town of Brighton on the 14 th day of January, 2008 at 7:30 o'clock P.M. prevailing time at the Brighton Town Hall, 2300 Elmwood Avenue, in said Town, to consider the proposed Local Law and the environmental impact thereof and to hear all persons interested therein and to take such action as may be proper; and it is further ORDERED, that notice of the time and place of such hearing, describing in the purpose of said Local Law, be published and posted by the Town Clerk, pursuant to Law. Sandra L. Frankel, Louise Novros, Councilperson Sheila A. Gaddis, Councilperson voting Brigtresll

15 EXHIBIT NO.9 At a Town Board Meeting of the Town of Brighton, Monroe county New YOrk held at the Brighton Town Hai 1, 2300 E i mwood Avenue, in said Town of Brighton on the 25th day of November, SANDRA L. FRANKEL, JAMES R. VOGEL Councilpersons RESOLVED, that the Town Board hereby approves the Holiday Schedule for Town of Brighton non-represented full-time and qualifying part-time permanent Town personnel in the form attached hereto. Sandra L. Frankel, Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brigtres

16 PROPOSED 2009 HOLIDAY SCHEDULE Listed below are the proposed 2009 holidays to be observed as paid holidays for nonrepresented full-time and qualifying part-time permanent Town personnel: 1. New Year's Day Thursday, January 1st. 2. Martin Luther King, Jr. Day Monday, January 19 th 3. Presidents' Day Monday, February 16 th 4. Spring Holiday Friday, April 10 th 5. Memorial Day Monday, May 25 th 6. Independence Day Friday, July 3 rd 7. Labor Day Monday, September 7 th 8. Veterans' Day Wednesday, November 11 th 9. Thanksgiving Day Thursday, November 26 th 10. Day-After Thanksgiving Friday, November 27 th 11. Winter Holiday Friday, December 25 th 12. Day-Before Winter Holiday Thursday, December 24th (In lieu of Floating Holiday) The Chief of Police and the Commissioner of Public Works (with regard to Highway/Sewer Department personnel) have the discretion to alter the holiday schedule to better meet the work schedule demands of their departments. The floating holiday may be used on a day mutually agreed to by the employee and his/her supervisor. The floating holiday must be used within the calendar year.

17 EXHIBIT NO.10 At a Town Board Meeting of the Town of Brighton, Monroe County, New York, held at the Brighton Town Hall, 2300 Elmwood Avenue, in said Town of Brighton on the 25th day of November SANDRA L. FRANKEL, JAMES R. VOGEL Councilpersons RESOLVED, that a Planning Board Advisory Report, dated November 24, 2008,concerning a proposed amendment to Chapter 102 of the Town Code, be received and filed. Sandra L. Frankel, Louise Novros, Councilperson Sheila A. Gaddis, Councilperson voting Brigtres11,25,08-8

18 EXHIBIT NO. 11 SANDRA L. At a Town Board Meeting of the Town of Brighton, Monroe County, New York, held at the Brighton Town Hall, 2300 Elmwood Avenue, in said Town of Brighton on the 25th day of November, FRANKEL, JAMES R. VOGEL Councilpersons. RESOLVED, that a memorandum dated November 20, 2008 from Paula A. Parker, Director of Finance, concerning Sewer Rents for 2009, be received and filed together with an attachment thereto; and be it further RESOLVED, that the Town Board hereby proposes an Ordinance setting Sewer Rent charges for 2009 pursuant to Chapter 147 of the Town Code as set forth in Exhibit A attached hereto; and be it further RESOLVED, that the Town Board hereby schedules a public hearing to consider such Ordinance on December 29, 2008 at noon, at Brighton Town Hall, 2300 Elmwood Avenue in the Town of Brighton, at which time all persons having an interest therein will have an opportunity to be heard; and be it further RESOLVED, that the Town Clerk is hereby directed to publish'and post a notice of such public hearing as required by law. Sandra L. Frankel, Louise Novros, Councilperson Sheila A. Gaddis Brigtres

19 ORDINANCE I. Section of the Town Code is hereby amended in its entirety to read as follows: Annua1 Rents Until hereafter changed by ordinance or local law adopted by the Town Board, annual sewer rents are hereby established and imposed as follows: 1. For the Consolidated Sewer District, the Capital Charge per unit will be $ and the Operation and Maintenance Charge per unit will be $ ; 2. For Sewer District 87A, the Operation and Mainterumce Charge per unit will be $ ; 3. For Consolidated Sewer District Extension #67, the Capital Charge portion based on assessed value will be $ , the CapitaI Charge portion based on units will be $ , and the Operation and Maintenance Charge per unit will be $ ; 4. For the Western Drive Area Sanitary Sewer District, the Capital Charge portion based on assessed value will be $ , the Capital Charge portion based on units will be $ and the Operation and Maintenance Charge based on units will be $ II. This Ordinance shall take effect as of January 1, Brigtres

20 BRiGhTON TOWN OF BRIGHTON PAULA A. PARKER, Director of Finance 2300 ELMWOOD AVENUE ROCHESTER, NEW YORK (585) x 5210 Fax (585) MEMORANDUM To: From: Date: Subject: 'y The Honorable Town Board (1 Paula A. Parker, Director of FinanceY November 20, 2008 Revision of Sewer Rents (as Stated in the Town Code) for 2009 (Set Public Hearing for December 29 th, 2008) Now that the 2009 Operating and Capital Budgets of the Consolidated Sewer District, Sewer District 87A, Sewer District Extension #67, and the Western Drive Area Sanitary Sewer District have been adopted by the Town Board, we must amend the Schedule of Sewer Rents provided in Section of the Town Code. In this regard, I recommend the Town Board schedule a Public Hearing on changes to the Sewer Rent charges and that, subsequent to the hearing, the Town Code be amended to reflect the new schedule of charges to be effective January 1,2009. Based on the Adopted 2009 Budget, and the number of capital and operation and maintenance (O&M) units as determined by the assessment roll for each of the respective sewer districts, the schedule of charges for 2009 is as follows: For the Consolidated Sewer District, the Capital Charge per unit will be $ and the O&M Charge per unit will be $ ; For Sewer District 87A, the O&M Charge per unit will be $ ; For Consolidated Sewer District Extension #67, the Capital Charge portion based on assessed value will be $ , the Capital Charge portion based on units will be $ , and the O&M Charge also based on units will be $ , and For the Western Drive Area Sanitary Sewer District, the Capital Charge portion based on assessed value will be $ , the Capital Charge portion based on units will be $ , and the O&M Charge also based on units will be $ , A resolution of the Town Board contemplating the scheduling of the required Public Hearing will be prepared for your consideration by the Attorney to the Town. We would be happy to respond to any questions that members of the Committee or other members of the Town Board may have regarding this matter. Copy to: S. Frankel, T. Low, S. Kramarsky, and W. Moehle

21 EXHIBIT NO. 12 At a Town Board Meeting of the Town of Brighton, Monroe county New York held at the Brighton Town Hai 1, 2300 E i mwood Avenue, in said Town of Brighton on the 25th day of November, SANDRA L. FRANKEL, JAMES R. VOGEL Councilpersons RESOLVED, that correspondence dated November 19, 2008 from Susan Kramarsky, Town Clerk and Receiver of Taxes, concerning the official undertaking for the collection of taxes in 2009, be received and filed, together with attachments thereto; and be it further RESOLVED, that the Town Board hereby approves the policy represented by the attached certificate of insurance as the Official Undertaking for the Collection of Taxes for 2009 and directs that it be filed with this resolution as required by law. Sandra L. Frankel, Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brigtres

Supervisor Frankel, Supervisor Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros

Supervisor Frankel, Supervisor Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK September 5, 2007 PRESENT: Supervisor Frankel,

More information

June 24, Judy Schwartz, Russ Cragg

June 24, Judy Schwartz, Russ Cragg 88 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK June 24, 2009 Sandra Frankel Councilmember

More information

January 28, PRESENT: Supervisor Sandra Frankel Councilmember Jim Vogel Councilmember Louise Novros Councilmember Ray Tierney

January 28, PRESENT: Supervisor Sandra Frankel Councilmember Jim Vogel Councilmember Louise Novros Councilmember Ray Tierney 14 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK January 28, 2009 Supervisor Sandra Frankel

More information

Motion by Councilmember Louise Novros seconded by Councilmember James Vogel to come out of executive session at 7:05PM.

Motion by Councilmember Louise Novros seconded by Councilmember James Vogel to come out of executive session at 7:05PM. 15 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK January 26, 2011 Sandra Frankel Councilmember

More information

Supervisor Sandra Frankel Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros

Supervisor Sandra Frankel Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK March 28, 2007 PRESENT: Supervisor Sandra Frankel

More information

MEETING CALLED TO ORDER: 7:15 PM OPEN FORUM:

MEETING CALLED TO ORDER: 7:15 PM OPEN FORUM: 93 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK August 25, 2010 Councilmember Sheila Gaddis

More information

January 3, Kenneth Gordon, Attorney for the Town. Daniel Aman, Town Clerk MEETING CALLED TO ORDER AT 7:05PM

January 3, Kenneth Gordon, Attorney for the Town. Daniel Aman, Town Clerk MEETING CALLED TO ORDER AT 7:05PM 12 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK JANUARY 25, 2012 William Moehle Councilmember

More information

February 13, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky 7:15 PM. Frederick Douglass' Birthday - Proclamation

February 13, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky 7:15 PM. Frederick Douglass' Birthday - Proclamation 19 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK February 13, 2008 PRESENT: Councilmember James

More information

MEETING CALLED TO ORDER: 7:05 PM RECOGNITIONS/PRESENTATIONS:

MEETING CALLED TO ORDER: 7:05 PM RECOGNITIONS/PRESENTATIONS: 82 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK July28, 2010 PRESENT: Councilmember Sheila

More information

April 11, Yam HaShoah, Holocaust Remembrance Day

April 11, Yam HaShoah, Holocaust Remembrance Day MINUTES OF THE TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK April 11, 2007 PRESENT: Supervisor Sandra

More information

Military History Society of Rochester Chuck Baylis. Mary Ellen Dangler Cheryl Sussman

Military History Society of Rochester Chuck Baylis. Mary Ellen Dangler Cheryl Sussman 123 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK, HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK November 14, 2012 Present: William Moehie

More information

TOWN BOARD MEETING March 14, :00 P. M. Brighton Town Hall 2300 Elmwood Avenue

TOWN BOARD MEETING March 14, :00 P. M. Brighton Town Hall 2300 Elmwood Avenue MEETING CALLED TO ORDER: TOWN BOARD MEETING March 14, 2018 7:00 P. M. Brighton Town Hall 2300 Elmwood Avenue PRESENTATIONS/RECOGNITIONS: OPEN FORUM: APPROVAL OF AGENDA: APPROVE AND FILE TOWN BOARD MEETING

More information

go into executive session at 6;05PM to discuss collective bargaining negotiations

go into executive session at 6;05PM to discuss collective bargaining negotiations 134 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE. NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK December 8, 2010 PRESENT: Supervisor Sandra

More information

PRESENT: Supervisor William Moehie Councilmember James Vogel Councilmember Louise Novros Councilmember Jason DiPonzio Councilmember Christopher Werner

PRESENT: Supervisor William Moehie Councilmember James Vogel Councilmember Louise Novros Councilmember Jason DiPonzio Councilmember Christopher Werner 77 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK JULY 25, 2012 Supervisor William Moehie Councilmember

More information

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting called to order at 7:00 pm. Pledge of Allegiance was said and the exit message was given. Present were Councilperson

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 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 1 st day

More information

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd. Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting began at 7:00 pm. Pledge was said and the exit message was given. Present was Councilperson Timothy Neilans,

More information

TOWNSHIP OF WANTAGE RESOLUTION

TOWNSHIP OF WANTAGE RESOLUTION TOWNSHIP OF WANTAGE RESOLUTION Approving Temporary Budget for 2011 WHEREAS, N.J.S.A. 40A:4-1 et seq. deals with state regulation of local budget matters and these regulations require a temporary budget

More information

PRESENT: Councilmember Sheila Gaddis Councilmember Louise Novros William Moehle, Attorney for the Town

PRESENT: Councilmember Sheila Gaddis Councilmember Louise Novros William Moehle, Attorney for the Town 103 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK September 22, 2010 PRESENT: Councilmember

More information

City of Los Alamitos

City of Los Alamitos City of Los Alamitos Administrative Regulation Regulation: 2. 2 Title: Authority: Date Revised: City Council Agenda Preparation City Charter December 6, 2004City Manager 1. Purpose: The purpose of this

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH 43567 MINUTES OF MEETING 1/14/2013 Call Meeting to Order 9:00:08 AM Pledge of Allegiance Opening

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

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229 Case 1:10-cv-05204-FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229 FILED: KINGS COUNTY CLERK 04/06/2016 05:31 PM INDEX NO. 502062/2016 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 04/06/2016 UNITED

More information

Town of Thurman. Resolution # 1 of 2018

Town of Thurman. Resolution # 1 of 2018 P a g e 1 Resolution # 1 of 2018 Resolution to Make Appointments, List Salaries, Establish Petty Cash, Authorize Yearly Contracts, Set Mileage Rate, Set Official Holidays, Establish Returned Check Fee,

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

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag.

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag. TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, 2013 Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag. PRESENT: Deputy Supervisor Veazey, Councilpersons Glor,

More 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

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda April 25, 2018

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda April 25, 2018 TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda April 25, 2018 7:00PM Meeting called to order Pledge of Allegiance Administrative Announcement -- Fire Exits SOLAR PUBLIC HEARING 7:00 p.m. Solar Energy (Continued)

More information

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES PATTERSON PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK 12563 June 26, 2013 MINUTES PRESENT: ABSENT: MICHAEL GRIFFIN, SUPERVISOR CHARLES W. COOK, DEPUTY SUPERVISOR ROBERT MCCARTHY, COUNCILMAN

More information

City of Miami. Legislation. Resolution: R

City of Miami. Legislation. Resolution: R City of Miami Legislation Resolution: R-15-0527 City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com File Number: 15-01563 Final Action Date: 12/10/2015 A RESOLUTION OF THE MIAMI CITY COMMISSION,

More information

FAX P.O. BOX SHORELINE DRIVE GULF BREEZE, FLORIDA

FAX P.O. BOX SHORELINE DRIVE GULF BREEZE, FLORIDA 1. ROLL CALL AGENDA City Council Special Meeting Wednesday, December 13, 2017 Council Chambers at 6:00 PM 2. RESOLUTIONS AND ORDINANCES 3. AGENDA ITEMS 3-12 Highway 98 Underground Utilities Feasibility

More information

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK CALL TO ORDER SALUTE TO THE FLAG ROLL CALL OF TOWN BOARD: PRESENT: Supervisor

More information

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption: The Regular Meeting of the Beekman Town Board was called to order at 7:01PM with Supervisor Mary Covucci presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR MARY

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

Minutes. Village Board of Trustees. December 3, 2018

Minutes. Village Board of Trustees. December 3, 2018 Minutes Village Board of Trustees December 3, 2018 An Organizational Meeting meeting of the Village of Horseheads Board of Trustees was held on the above date at 7:00 p.m. Present were: Village Board and

More information

AUSTINTOWN TOWNSHIP MAHONING COUNTY, OHIO 82 OHLTOWN ROAD AUSTINTOWN, OH REORGANIZATIONAL & REGULAR MEETING OF JANUARY 9, 2017

AUSTINTOWN TOWNSHIP MAHONING COUNTY, OHIO 82 OHLTOWN ROAD AUSTINTOWN, OH REORGANIZATIONAL & REGULAR MEETING OF JANUARY 9, 2017 AUSTINTOWN TOWNSHIP MAHONING COUNTY, OHIO 82 OHLTOWN ROAD AUSTINTOWN, OH 44515 REORGANIZATIONAL & REGULAR MEETING OF JANUARY 9, 2017 The Reorganizational & Regular Meeting of the Board of Trustees of Austintown

More information

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order. CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record October 2, 2013 6:00 P.M. Mayor Michael W. Tucker called the meeting to order. ROLL CALL The following

More information

Office of the Broome County Legislature Daniel J. Reynolds, Chair Aaron M. Martin, Clerk

Office of the Broome County Legislature Daniel J. Reynolds, Chair Aaron M. Martin, Clerk Office of the Broome County Legislature Daniel J. Reynolds, Chair Aaron M. Martin, Clerk STANDING COMMITTEES MEETING SCHEDULE FOR FEBRUARY 18, 2016 REGULAR LEGISLATIVE SESSION Committee meetings will be

More information

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN CAUCUS MEETING MINUTES AUGUST 28, 2018 7:00 PM The Caucus Meeting of the Mayor and Board of Aldermen was held in council chambers, 37 N. Sussex Street, Dover,

More information

RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016

RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016 RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016 Rule 1. Rule 2. Rule 3. The president shall call the meeting to order and shall cause the order of business to commence at

More information

AGENDA TENTH SESSION OCTOBER 3, Accepting Minutes of September 5, 2013

AGENDA TENTH SESSION OCTOBER 3, Accepting Minutes of September 5, 2013 AGENDA TENTH SESSION OCTOBER 3, 2013 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of September 5, 2013 Public Comment Period Reports of Standing/Special Committees 10:45

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE Disclaimer THIS ADMINISTRATIVE CODE REFLECTS THE ACTIONS OF METROPOLITAN S BOARD OF DIRECTORS THROUGH ITS MEETING ON January 14, 2014, AND MAY NOT REFLECT

More information

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari

More information

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader City of Lockport Common Council Minutes October 22, 2008 By Richard P. Mullaney CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record October 22, 2008 6:00

More information

RESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes The Regular Meeting of the Beekman Town Board was called to order at 7:02PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA

More information

AGENDA/SPECIAL MEETING, MARCH 25, AGENDA/SPECIAL MEETING, MALTA TOWN BOARD, March 25, 2013

AGENDA/SPECIAL MEETING, MARCH 25, AGENDA/SPECIAL MEETING, MALTA TOWN BOARD, March 25, 2013 AGENDA/SPECIAL MEETING, MALTA TOWN BOARD, March 25, 2013 Minutes of the Agenda/Special Meeting held Monday March 25, 2013 at the Town Hall beginning at 6:30pm. PRESENT: Paul Sausville, Supervisor; Flo

More information

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance)

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance) Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance) At I.A.S. Part- of the Supreme Court of the State of New York, held in and for

More information

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 1 Public Hearing & Regular Meeting of the Town Board July 13, 2016 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED

More information

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, 2014 7 P.M. 3 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:

More information

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016 Town of Charlton Saratoga County Town Board Meeting March 14, 2016 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Edward J. Smith, Freeholder Director Telephone : 908-475-6500

More information

Election Calendar

Election Calendar 2 0 1 8 Election Calendar February Special Election December 15 January 15 January 26 February 5 February 13 February 23 April Special Election February 23 March 26 April 6 April 16 April 24 May 4 August

More information

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Regular Meeting Official Record

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Regular Meeting Official Record CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record Mayor Michael W. Tucker called the meeting to order. December 21, 2011 6:00 P.M. ROLL CALL The following

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

Stillwater Town Board. Stillwater Town Hall

Stillwater Town Board. Stillwater Town Hall Stillwater Town Board October 5, 2017 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilwoman Lisa Bruno Councilwoman Ellen Vomacka Supervisor Ed Kinowski Also Present: Sue Cunningham,

More information

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018 The Regular Meeting of the City Council of the City of East Peoria, Illinois was called

More information

APPOINTMENT OF TEMPORARY CHAIRMAN

APPOINTMENT OF TEMPORARY CHAIRMAN MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, AUGUST 6, 2013, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Clerk Burkemper called the meeting to order.

More information

OAKLAND PUBLIC LIBRARY RESOLUTIONS

OAKLAND PUBLIC LIBRARY RESOLUTIONS OAKLAND PUBLIC LIBRARY RESOLUTIONS 2014-1 - TABLE OF CONTENTS 2014-01 Establish the Annual Schedule of Meetings 2014-02 Authorize Hours of Operation 2014-03 Designate Days Library Will Be Closed. 2014-04

More information

CONTRACT DOCUMENTS AND SPECIFICATIONS STREET SWEEPING

CONTRACT DOCUMENTS AND SPECIFICATIONS STREET SWEEPING CONTRACT DOCUMENTS AND SPECIFICATIONS STREET SWEEPING City of Des Peres Department of Public Works 12325 Manchester Road Des Peres, MO 63131 February 2016 INVITATION FOR BIDS Sealed bids for the Street

More information

Regular Meeting of the Lakewood City Council called to order at 7:30 PM by President Dever.

Regular Meeting of the Lakewood City Council called to order at 7:30 PM by President Dever. MINUTES OF THE REGULAR MEETING OF LAKEWOOD CITY COUNCIL HELD IN COUNCIL CHAMBERS 12650 DETROIT AVENUE SEPTEMBER 15, 2008 7:30 P.M. Regular Meeting of the Lakewood City Council called to order at 7:30 PM

More information

April 25, 2012 Town Board Meeting. May 3, 2012 Special Town Board Meeting

April 25, 2012 Town Board Meeting. May 3, 2012 Special Town Board Meeting 56 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK MAY 23, 2012 PRESENT: Supervisor William Moehie

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

TOWN OF LABRADOR CITY FORM OF TENDER TLC RESIDENTIAL GARBAGE COLLECTION CONTRACT TENDER OF ADDRESS TELEPHONE NUMBER

TOWN OF LABRADOR CITY FORM OF TENDER TLC RESIDENTIAL GARBAGE COLLECTION CONTRACT TENDER OF ADDRESS TELEPHONE NUMBER TOWN OF LABRADOR CITY FORM OF TENDER TLC-13-18 RESIDENTIAL GARBAGE COLLECTION CONTRACT TENDER OF ADDRESS TELEPHONE NUMBER 1. The undersigned bidder has carefully examined the proposed project and all conditions

More information

PRE-PROPOSAL MEETING AGENDA

PRE-PROPOSAL MEETING AGENDA Page 1 of 7 1. Announcement of A. Bid Schedule: 1. Date issued: July 19, 2016 2. Pre-proposal conference:, 2:00 p.m. 3. All questions must be in to Kim LaPointe no later than August 5, 2016 by 5:00 p.m.

More information

MONDAY, JUNE 16, 2008 SPECIAL MEETING

MONDAY, JUNE 16, 2008 SPECIAL MEETING To accommodate upgrades to the Council Chambers and City Hall Conference Rooms, City Council Meetings will be held in the Oak Room, at the San Mateo Main Library, located at 55 W. Third Avenue during the

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

2014 CALENDAR OF EVENTS FOR CCAO

2014 CALENDAR OF EVENTS FOR CCAO 2014 CALENDAR OF EVENTS FOR CCAO 12/13/13 January 1 LEGAL HOLIDAY NEW YEAR S DAY Tuesday-Wed Jan. 8-10 2014 Presidents and Executive Directors Meeting, Washington, DC January 8 9:00 12:30 CCAO Second Webinar

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

SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE APPEAL BOARD (The Board ) RULES OF PROCEDURE. Adopted, 201 ARTICLE I.

SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE APPEAL BOARD (The Board ) RULES OF PROCEDURE. Adopted, 201 ARTICLE I. SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE APPEAL BOARD (The Board ) RULES OF PROCEDURE Adopted, 201 ARTICLE I Meetings of Board Section 1. Organization of Meetings At each meeting of the Board, the

More information

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016 TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016 A Regular Meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on June 13, 2016, in the

More information

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

TOWN OF PITTSFORD TOWN BOARD July 21, 2009 TOWN OF PITTSFORD TOWN BOARD July 21, 2009 Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 21, 2009 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Town Board:

More information

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012 The Regular Meeting of the Beekman Town Board was called to order at 7:36 PM with Deputy Supervisor Peter Barton presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ALSO PRESENT:

More information

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Third Monday in January - Martin Luther King Day - State holiday (NDCC ) Municipal Calendar Monthly City auditor submits to the governing body of the city a monthly financial statement showing revenues, expenditures, transfers, and fund balances. (NDCC 40-16-04) January 2018

More information

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD Theodore M Fafinski Timothy P Mickelsen Michael J. Casale RESOLUTION AUTHORIZING BUDGET AMENDMENTS NOW THEREFORE BE IT RESOLVED that the Town Board hereby authorizes the following budget amendment and

More information

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013 MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA March 13, 2013 The meeting was called to order by Councilman Peter S. Tingom, President of the City Council. 1. Roll Call by City Clerk: Councilmember: Mayor:

More information

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013 TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013 A regular meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on Monday, February 11, 2013

More information

City of Manassas, Virginia. Personnel Committee Meeting AGENDA. Personnel Committee Meeting

City of Manassas, Virginia. Personnel Committee Meeting AGENDA. Personnel Committee Meeting City of Manassas, Virginia Personnel Committee Meeting AGENDA Personnel Committee Meeting 9027 Center Street Manassas, VA 20110 Suite 101 Thursday, January 18, 2018 Roll Call - 6:00 p.m. 1. Approval of

More information

Kindergarten Social Studies Pacing Guide First Nine Weeks

Kindergarten Social Studies Pacing Guide First Nine Weeks First Nine Weeks Standard 1: The student will demonstrate an understanding of his or her surroundings. Enduring Understanding: Maps and other geographic representations can communicate information about

More information

The following members of the Board were absent: Also present:

The following members of the Board were absent: Also present: Parker Poe Draft 11/27/07 Extract of Minutes of a regular meeting of the Board of Commissioners of the County of Buncombe, North Carolina held in the Commissioners Chambers, Buncombe County Courthouse,

More information

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers City Council Dick DeWees, Mayor DeWayne Holmdahl, Mayor Pro Tempore Janice Keller, Councilmember Michael Siminski, Councilmember Will Schuyler, Councilmember City Administrator Gary Keefe City Attorney

More information

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones.

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones. January 6, 2016 We kindly request that you turn off all cell phones. 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the December 16, 2015 Minutes of the Regular Meeting of the Town

More information

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM 1. CALL TO ORDER 2. ROLL CALL 1. Patricia Jones, Larry Gray, Dozier Smith T, David Canon, Eddie Smith 3.

More information

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT This Deposit Agreement Guaranteeing Site Plan Improvements with Letter of Credit (the Agreement ) is made and entered into as

More information

Organizational Town Board Meeting held January 5, 2015 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs

Organizational Town Board Meeting held January 5, 2015 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs Organizational Town Board Meeting held January 5, 2015 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Present: Town Supervisor: Councilpersons: Town Clerk: Also Present: Michael Marnell Roger Friedman,

More information

Rotterdam Town Board Meeting. November 14, 2018

Rotterdam Town Board Meeting. November 14, 2018 Rotterdam Town Board Meeting November 14, 2018 5:30 p.m. AGENDA REVIEW EECUTIVE SESSION MISCELLANEOUS 7:00 p.m. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE SUPERVISOR S REPORT: Christmas Tree Lighting

More information

BEEKMAN TOWN BOARD REGULAR MEETING December 4, 2013

BEEKMAN TOWN BOARD REGULAR MEETING December 4, 2013 The Regular Meeting of the Beekman Town Board was called to order at 7:10PM with Supervisor Matthew D. Kennedy presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ALSO PRESENT:

More information

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M. REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on April 11, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New York

More information

Calendar. Duval County Supervisor of Elections MIKE HOGAN SUPERVISOR OF ELECTIONS DUVAL COUNTY

Calendar. Duval County Supervisor of Elections MIKE HOGAN SUPERVISOR OF ELECTIONS DUVAL COUNTY 2018-2019 Calendar Duval County Supervisor of Elections MIKE HOGAN SUPERVISOR OF ELECTIONS DUVAL COUNTY 105 East Monroe Street Jacksonville, Florida 32202 Phone: (904) 630-1414 Fax: (904) 630-2920 www.duvalelections.com

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

More information

ON A MOTION BY, Trustee Hammer, and seconded by Trustee Pecora, the September 9, 2013 Village Board Minutes were approved.

ON A MOTION BY, Trustee Hammer, and seconded by Trustee Pecora, the September 9, 2013 Village Board Minutes were approved. MEETINGS TO DATE 11 NO. OF REGULARS: 11 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW ROLL CALL: Trustee Hammer Trustee Nolder Trustee Pecora Trustee Kucewicz Mayor Hoffman Mayor Hoffman gave a brief

More information

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order. CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Annual Meeting Official Record January 2, 2013 6:00 P.M. Mayor Michael W. Tucker called the meeting to order. ROLL CALL The following

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

RESOLUTION No Adopted by The Sacramento City Council on date of

RESOLUTION No Adopted by The Sacramento City Council on date of P RESOLUTION No. 962 Adopted by The Sacramento City Council on date of September 30, 1971 RESOLUTION CALLING FOR SEALED OFFERS OR BIDS RELATING TO THE FOOD CONCESSION FRANCHISE AT THE SACRAMENTO MEMORIAL

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

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February.

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February. The 208 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 7, 2016 at 6:00 P.M. Present: Thomas Scozzafava Supervisor

More information

John Greeley, Deputy Highway Supervisor Thomas Chartrand, Town Bookkeeper Regina Reinschmidt, Recreation Director

John Greeley, Deputy Highway Supervisor Thomas Chartrand, Town Bookkeeper Regina Reinschmidt, Recreation Director -February 28, 2011 Town Board Meeting Minutes Minutes of the Town Board Meeting held by the LaFayette Town Board on February 28, 2011 at 6:30 p.m. in the Meeting Room of the LaFayette Commons Office Building

More information

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m.

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m. Deanne L. Flynn City Chamberlain The City of Poughkeepsie New York INDUSTRIAL DEVELOPMENT AGENCY February 1, 2013 9:00 a.m. 62 Civic Center Plaza Poughkeepsie, New York 12601 TEL: (845) 451-4225 FAX: (845)

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