Town of Richland Town Board Minutes -- TBM

Size: px
Start display at page:

Download "Town of Richland Town Board Minutes -- TBM"

Transcription

1 Town of Richland Town Board Minutes -- TBM February 12, 2013 The Town of Richland Town Board held its February monthly meeting on Tuesday evening, February 12, 2013, in the Grand Jury room of the H. Douglas Barclay Courthouse located in Pulaski, New York Town Board members in attendance included Councilwomen Sue Haynes and Dawn Holynski, Councilmen Kern Yerdon and Omar Davis, and Supervisor Daniel Krupke. Other Town employees attending this meeting included Security Officer Fred Killam, Dog Control Officer David Dunn, Planning Board Alternate member Donald F. Merritt, ZEO/CEO John Howland, Attorney for the Town, Allison Nelson, Water Clerk Mary Yerdon, Oswego County Legislator and Town Historian Shawn Doyle. Also attending was Town resident Lorice Setzer and Salmon River News Representative Jennifer Mooney. At 6:00 p.m., Supervisor Krupke opened this meeting by leading the pledge of Allegiance. The first order of business was to open up this meeting with an Administrative Hearing on the Salmon River Lighthouse property located at the end of Lake Rd. (Co. Rt. # 5) The purpose of this meeting is to have the Richland Town Board to determine if the violations on this property constitutes a public nuisance. Upon determination, the Town Board can have someone, other than the owner, correct the violations so the property will no longer be in violation of the Town s Local Laws, or the Town Board can ask the property owner to take the necessary steps for compliance. If the Town has to hire an outside vendor to bring this violation into compliance, the Town can charge back all the costs that are incurred in correcting this violation by adding it on the next year s property tax bill. Supervisor Krupke asked Town Attorney Allison Nelson to initiate and conduct the Administrative hearing on the Salmon River Lighthouse property violations. Mrs. Nelson began by submitting documentation to the Town Clerk for the notes of the hearing. The items submitted included the Affidavit of Mailing, the Certified Mail Receipt, the Notice of this Hearing, Notices of Violations dated June 30, 2009, April 26, 2004, January 11, 2013, September 19, 2011, and October 15, Following the submission of the documentation, Attorney Nelson proceeded to swear in ZEO/CEO John Howland. At this time, Mr. Howland also submitted pictures that he had taken today and photos that MBL Engineering had submitted to ZEO/CEO Howland on February 10, 2013 when they did their inspection of the structure. A copy of the February inspection notice was submitted as evidence. Mr. Howland verified the address of the structure in question and also confirmed the dates of violation notices. Mr. Howland advised that the proper notice to bring this into compliance was also sent out. In the pictures that were submitted, special note was made that basement windows were broken out in the front and back of the building, as well as several windows in the second story were broken or missing. In another picture it shows that the porch is missing its floor and the supports are unstable. In the report form MBL Engineering, the issued letter summarizes by saying that the building is or may become dangerous or unsafe to the general public because the building is open at the doorways and window making it accessible to and an object of attraction to minors under eighteen years of age, as well as to vagrants and other trespassers. At the end of Mr. Howlands questioning, Attorney Nelson asked if anyone was

2 in attendance representing the Salmon River Lighthouse? No one came forth to represent the Salmon River lighthouse. Supervisor Krupke informed the Board that he had spoken with Mr. Chris Ashcroft about this violation of which he assured that it had been taken care of previously. A moiton was made by Councilman Yerdon and seconded by Councilman Davis to close this Administrative Hearing at 6:11 p.m This motion passed with board members voting as follows: Haynes, Aye; Holynski, Aye; Davis, Aye; Yerdon, Aye; and Krupke, Aye. A copy of a formal resolution for this Administrative Hearing is attached and made a part of these minutes. Following the closing of this hearing, a motion was made by Councilwoman Holynski and seconded by Councilwoman Haynes to inform the violator of the Salmon River Lighthouse that the results of this hearing find this violation constitutes a violation of Public Nuisance and that Attorney Nelson will notify the violator that he has 10 days to correct this or the Town will make the necessary corrections to have this property put into compliance. The cost of the engineering firm s inspection is $ Besides the inspection fee, there will be attorney fees and the cost of correcting the violation affixed to next year s taxes. This meeting was opened for Public Comment at this time. Town resident Lorice Setzer asked to address the Town Board with possible Zoning and Code issues. First off, Mrs. Setzer asked if there were limitations on the amount of cars that Dave s Enterprise is allowed to have at his location. Mr. Howland answered that the original Special Permit that was applied for allows for only 20 vehicles on this lot. Mr. Howland also advised that there is 30 or more vehicles there at this time. According to Mr. Howland, he is currently in violation and that he will notify the violator of this most recent complaint. Mrs. Setzer asked that she be notified (copied) of all correspondence and documentation sent to Dave s Enterprises. Mr. Howland also advised that this was the same issue/violation that he had with this individual when the business was located in the village of Lacona. The second issue that Mrs. Setzer wished to address was the possible violation that exists on the property adjacent to her property to the north. This property is currently known as the Driftwood Motel. Mrs. Setzer asked Mr. Howland what the difference between a motel and an apartment house. Mrs. Setzer gave numerous examples of trespassers on to her property at all times of the day and night. Just this past week, she called the police because a trespasser was looking in her dining window. Property of the Setzers has been damaged or broken. Mrs. Setzer advised that her husband has a Boy Scout camp at their location. The Setzers not only worry about their privacy, but they worry about the safety of others who are visitors of her property and the safety of the children and other staying at this location. Mrs. Setzer detailed the many times that she has called a police agency to come to her aid. Mr. Howland noted that last summer this motel was without water for a length of time and that there was an issue of discharged open sewers. Last year, the County Health Department intervened on several occasions. Mrs. Setzer also advised that she has spoken to the motel owner, Judy Meade and was asked to leave the premises. Mrs. Setzer advised that the people who are staying in this motel are very questionable to say the least. It was noted that a manager at this location was a 3 rd level sex offender and that there were others living there that are on the County Sex Offender list. Mrs. Setzer also gave an example of one family there in one room. The family consisted of 4 adults and two children. A parolee was also staying in one of the rooms. Before ending this discussion, Mrs. Setzer asked that she be kept informed of conditions and all information relating to this motel. Supervisor Krupke advised that he was not aware of the conditions of this business, but would speak to other business owners and see what can be done with these undesireable conditions.

3 The ZEO/CEO reports for the month of January 2013 were distributed to each board member by Officer John Howland. Mr. Howland informed the Town Board that last month he held a joint meeting of the Planning Board and the Zoning Board of Appeals. Mr. Howland reminded the Town Board of the classes at JCC at the end of March. Mr. Howland advised that he was still waiting for a replacement for John Curry who was on the Planning Board. A motion was made by Councilwoman Haynes and seconded by Councilman Davis to appoint Melvin Minot to the remaining term of John Curry. On a roll call vote, this motion passed with board members voting as follows: Haynes, Aye; Davis, Aye; Holynski, Aye; Yerdon, Aye; and Krupke, Aye. Also relating to Zoning, Mr. Howland informed the Town Board and Mrs. Setzer that the old Seeley s restaurant across from her residence is opening under new management. The new operator is from Pennsylvania. Mr. Howland suggested that she contact Mrs. Setzer when she is the area in the future. According to Mr. Howland, a Public Hearing is scheduled for later in March. Mr. Howland informed the Town Board that his Code School is scheduled for April 2-5, Mr. Howland said he would be sharing the expenses with all the Towns that he works for. A motion was made by Councilman Yerdon and seconded by Councilman Davis to allow his attendance at this conference. On a roll call vote, this motion passed with board members voting as follows: Haynes, Aye; Davis, Aye; Holynski, Aye; Yerdon, Aye; Krupke, Aye. Councilwoman Holynski informed ZEO/CEO Howland that the roof of the old Fernwood mill owned by Wayne Gilbo, has collapsed. ZEO Howland thanked her for information and said he would follow through on this as soon as possible. Supervisor Krupke informed the Town Board that he had received a memorandum from Dustin Clark of Barton and Loguidice explaining why they were connecting to Richland WD#1 at Bishop Road instead of using the pipe and connecting along NYS Route # 3. A copy of this memo was distributed to each board member. Minutes of the February 5 th, 2013 Water Board meeting was included in each Town Board member s packet for review. Supervisor Krupke said he has been contacted by Richard DeGraff of Co. Rt. # 28 asking for the Town to extend the water line near his home another 40 ft. to be put in Water District # 2. According to Water Clerk Mary Yerdon, the cost for him to tie into this pipe will cost him approximately $1, plus the laying of the pipe. Highway Superintendent John Fox said he was confident that his crew could do this work so an outside contractor would not be needed. Mr. Krupke said he would get together with John and would be in a better position at the next meeting to discuss this particular issue. Councilman Yerdon commented on the figures that Dustin Clark submitted. Mr. Yerdon also informed the Town Board that the reason for connecting on Route #3 was that a 10 inch main was installed with the intent of connecting to another district in the future. Also, by connecting on Route #3, there will be many more residences that can be served with water. The Bishop Road plan does not serve any residences at all. In reference to WD#3 and the Co. Rt. # 2 proposed connection, The Town of Richland would extend piping approximately 1000 feet. This proposal would serve 7 residences and would also afford fire protection in the form of hydrants to these residences. Currently, all of these residents are served

4 with water by the Village of Pulaski Water Department. All these residents are paying the Village for the Water service. Councilman Yerdon contacted several residents to get their feelings and opinions in being serviced by the Town of Richland Water District # 3. The general concensus of those contacted were perfectly happy with the service they are receiving from the Village of Pulaski. Upon questioning the Town Board members, all were in agreement that the Town should take this out of the Map, Plan, and Report and not include this area in Water District # 3. Supervisor Krupke said he would contact the Village and notify them of the Town s decision not to serve this area. The Dog Control Report for the month of January was given by DCO David Dunn. The verbal report was documented with a written report which was submitted to each board member. It was noted that he had picked up 3 dogs during the month of which 2 were adopted and only 1 redeemed by its owner. Mr. Dunn informed the board that the hot spot for dogs this month seems to be the Canning Factory Road area once again. Mr. Dunn advised that around 80 tickets have been written involving unlicensed dogs. The NOCA report for the month of January 2013 was distributed to each board member for review. There was not a monthly meeting of the Haldane Advisory Board for the month of January, therefore, no minutes are available. The Supervisor s report for the month of December 2012 was submitted to each board member for review. A motion to accept this report was made by Councilwoman Haynes and seconded by Councilman Davis. On a roll call vote, this motion passed with board members voting as follows: Haynes, Aye; Davis, Aye; Holynski, Aye; Yerdon, Aye; and Krupke, Aye. The next motion that was made was a motion to accept the January 2013, Warrant of Bills, Abstract # 1. The appropriate motion was made by Councilman Yerdon and seconded by Councilman Davis. On a roll call vote, this motion passed with board members voting as follows: Haynes, Aye; Davis, Aye; Holynski, Aye; Yerdon, Aye; and Krupke, Aye. A breakdown of the warrant is as follows: General Townwide voucher numbers in the amount of $17,561.78; General Townoutside voucher numbers in the amount of $1,328.45; Highway Townwide voucher numbers 38-63; Highway Town outside voucher number 39 in the amount of $186.00; Fernwood Streetlights voucher number 30 in the amount of $990.40; Water District # 1 voucher numbers in the amount of $9,953.89; Water District # 2 vouchers numbers in the amount of $2, The next order of business was the approval of the minutes of January 8, 2013 and January 29th Councilman Yerdon asked that these minutes reflect F.X. Caprara s decision not to take advantage of (or request) the Oswego County PILOT (payment in lieu of taxes) program. After making this request, Councilman Yerdon made a motion to accept these minutes as written as long as this special note was made. This motion was seconded by Councilwoman Holynski. Upon a roll call vote, this motion passed with board members voting as follows: Haynes, Aye; Davis, Aye; Holynski, Aye;Yerdon, Aye; and Krupke, Aye. The liquor license application submitted for approval by the Pines was presented to the Town Board for approval. A motion was made by Councilwoman Holynski and seconded by Councilwoman Haynes to approve this license. On a roll call vote, this motion passed with board members voting as follows: Haynes, Aye; Davis, Aye; Yerdon, Aye; Holynski, Aye; and Krupke, Aye.

5 A second liquor license application was submitted for the 11 North Bar & Grill. A motion was also made by Councilman Yerdon and seconded by Councilwoman Haynes. The owners have agreed to not having any outdoor activities outside the business building. Neighbor and resident Lorice Setzer asked that she be kept informed of this permit. On a roll call vote, this motion passed with board members voting as follows: Haynes, Aye; Davis, Aye; Holynski, Aye; Yerdon, Aye; and Krupke, Aye. Town Historian Shawn Doyle was in attendance to explain and outline the January 8, 2013 Historian s Report. As County Legislator, Shawn Doyle outlined what has been going on in the County Legislature these past few weeks and months. Items discussed included John Brandt s (former Co. Judge) appointment to the vacant position of Legislator for the 12 th District left vacant by the death of Arthur Ospelt. Other items that were discussed included the Oswego County s position on the Gun Act that was introduced by Governor Andrew Cuomo, and mandated relief items discussed in the upcoming state budget. Legislator Doyle informed his audience that there has been a lot of talk in the Legislature to close the majority of transfer stations in the future. This upcoming year s stickers could increase to $ per year. Board members and residents felt that the County should supply this service and not make the Towns pick up this service. Supervisor Krupke said he will be attending a Supervisor s meeting this Wednesday evening and will bring this issue up at the meeting. Councilman Yerdon asked to go on record by saying that he doesn t agree with the closing of any transfer station. Years ago, every little town had its own dump and the countryside certainly reflected that. Mr. Yerdon also said, I believe our County Legislators have forgotten about the people. Before closing, Supervisor Krupke advised the Town Board that he would write the Chairman of the Legislature and voice the Town s position on this issue. Mr. Doyle also informed the Board that the position of Oswego County Treasurer is being sought after by Fred C. Beardsley and James Karasek. Both individuals are currently County Legislators. Attorney Nelson advised the Town Board what has to be done before the formal resolution can be prepared to annex town property into the village. Now, it is the applicants that need to petition and initiate the steps to annex the Town property into the Village. Councilwoman Holynski updated the Town Board on Article 10 that was created by the NYS Legislature to establish procedures for certifying major electric generating facilities. One of the big issues that is still controversial is the turbines and the low frequency noise that these turbines create. Councilwoman Holynski submitted a resolution titled : Requesting a moratorium on wind power development in New York State. The motion was made by Councilman Yerdon and seconded by Councilwoman Haynes. On a roll call vote, this motion unanimously passed. A COPY OF THE FORMAL RESOLUTION IS ATTACHED AND MADE A PART OF THESE MINUTES. Councilwoman Holynski also informed the Town Board of a seminar that will be held at SUNY Oswego that addresses community empowerment. This is a leadership seminar for creative professionals. Councilwoman Holynski asked about the progression and status of the Joint Village of Pulaski and Town of Richland Comprehensive Plan. Supervisor Krupke advised that he will be in contact with the Village Mayor in the next few days and will report back at the next meeting.

6 Town Clerk North asked that the Town Board allow him to attend the NYS Town Clerks Conference held in Buffalo from April 28 through May 1, The motion allowing the Town Clerk s attendance was made by Councilwoman Holynski and seconded by Councilman Davis. On a roll call vote, this motion passed with board members voting as follows: Haynes, Aye; Davis, Aye; Holynski, Aye; Yerdon, Aye; and Krupke, Aye. The final motion of the evening was made by Councilman Yerdon and seconded by Councilman Davis to approve all other report, either verbal or written, that have not been previously approved. This Town Board meeting as adjourned at 7:40 p.m Respectfully submitted; Robert L. North Town Clerk

Town of Richland Town Board Minutes -- TBM

Town of Richland Town Board Minutes -- TBM Town of Richland Town Board Minutes -- TBM06102014 June 10, 2014 The Town of Richland Town Board held its regular monthly meeting on Tuesday evening, June 10, 2014 in the Grand Jury Room at the H. Douglas

More information

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: May 13, 2015 Kind of Meeting: Regular Meeting Place: Town Hall Board Members

More information

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: January 13, 2016 Kind of Meeting: Organizational & Regular Meeting Place:

More information

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

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 1 Regular Meeting of the Town Board February 13, 2019 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED TO ORDER by

More information

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: April 8, 2015 Kind of Meeting: Regular Meeting Place: Town Hall Board Members

More information

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 28, 2013

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 28, 2013 1 SUPERVISOR MEETING CALLED TO ORDER AT 7 PM WITH THE FOLLOWING MEMBERS PRESENT: COUNCILMAN TRACKEY, COUNCILMAN DIEHL, COUNCILMAN WATERHOUSE. ALSO PRESENT ZEO SAHEIM, HIGHWAY SUPT DEUEL AND ATTORNEY FOR

More information

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: August 12, 2015 Kind of Meeting: Regular Meeting Place: Town Hall Board

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

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance. 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, NY on the 29th day of December

More information

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance.

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance. March 12, 2019 Schultzville, NY The Clinton Town Board held their Regular Town Board meeting on this day in the Town Hall. Present were Supervisor Ray Oberly and Council people Dean Michael, Michael Whitton,

More information

TOWN OF POMPEY BOARD MINUTES

TOWN OF POMPEY BOARD MINUTES TOWN OF POMPEY BOARD MINUTES The Town of Pompey Town Board held their monthly meeting on July 6, 2016. In attendance: Supervisor Carole Marsh; Councilors Carl Dennis, Greg Herlihy and Victor Lafrenz; Attorney

More information

A regular meeting was held November 19, 2013 at Hutchinson Hall, 109 Whig Street Newark Valley, NY at 7:00 P.M. The following were

A regular meeting was held November 19, 2013 at Hutchinson Hall, 109 Whig Street Newark Valley, NY at 7:00 P.M. The following were A regular meeting was held November 19, 2013 at Hutchinson Hall, 109 Whig Street Newark Valley, NY at 7:00 P.M. The following were PRESENT: Stuart Yetter, Jr., Supervisor Donald Thomas, Councilman Joseph

More information

TOWN OF AMITY MINUTES

TOWN OF AMITY MINUTES Present: Supervisor Dana Ross, Councilpersons, Jeff Zenoski, Josh Brown, and Miranda VanDyke Clerk: Highway Superintendent: Richard Winterhalter Bill Bigelow Deputy Highway Superintendent: Mark Bliven

More information

180 April 14,2015. Special Meeting Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

180 April 14,2015. Special Meeting Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY 180 April 14,2015 Special Meeting Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY Present: Supervisor: Council Persons: Also, Present: Absent: Robert Carney

More information

TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018

TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018 TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018 The Town Board meeting was called to order by Supervisor Lorenzetti at 7:00 pm with the Pledge of Allegiance to the Flag. Present: Supervisor Lorenzetti,

More information

~ AGENDA ~ City of Wilder City Council Meeting

~ AGENDA ~ City of Wilder City Council Meeting ~ AGENDA ~ City of Wilder City Council Meeting UPDATED 4-9-07 Tuesday Wilder City Council Chambers April 10, 2007 219 3 rd Street 7:30 P.M. Wilder, Idaho 83676 1. CALL TO ORDER: 2. ROLL CALL: 3. PLEDGE

More information

Regular Meeting of the Vestal Town Board March 4, 2015

Regular Meeting of the Vestal Town Board March 4, 2015 The Regular Meeting of the Town Board of the Town of Vestal, County of Broome and the State of New York was held at the Town Hall, 605 Vestal Parkway West, Vestal, NY on. TOWN BOARD PRESENT: Supervisor

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

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

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

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were PRESENT: Stuart Yetter, Jr., Supervisor Donald Thomas, Councilman Ronald Graham, Councilman Joe

More information

Town of Charlton Saratoga County Town Board Meeting. September 10, 2018

Town of Charlton Saratoga County Town Board Meeting. September 10, 2018 Town of Charlton Saratoga County Town Board Meeting September 10, 2018 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

REGULAR MEETING, TOWN OF ELIZABETHTOWN, APRIL 21, 2009

REGULAR MEETING, TOWN OF ELIZABETHTOWN, APRIL 21, 2009 REGULAR MEETING, TOWN OF ELIZABETHTOWN, APRIL 21, 2009 A regular meeting of the Town Board of the Town of Elizabethtown, County of Essex, in the State of New York was held at the Town Hall, 7563 Court

More information

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance. FLEMING TOWN BOARD MEETING MAY 8, 2017 Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance. Roll Call by Town Clerk Jo Anne Cox found the following board members

More information

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003 SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003 A special meeting of the Town Board, Town of Palmyra, was convened by Supervisor David Lyon at 7:34 p.m. on Monday, December 15, 2003, at the Palmyra

More information

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY 207 November 10, 2015 2016 Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY Present: Supervisor: Council Persons: Also, Present: Also Present:

More 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

Prior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events.

Prior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events. Prior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events. Present Supervisor James Guzzi Deputy Supervisor Will Yandik Councilman Phil Massaro Councilwoman

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

SENECA TOWN BOARD ORGANIZATIONAL MEETING SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no

More information

The Regular Town Board meeting was called to order at 8:04 pm by Supervisor Michael Kasprzyk at 47 Pearl St., Holland, NY

The Regular Town Board meeting was called to order at 8:04 pm by Supervisor Michael Kasprzyk at 47 Pearl St., Holland, NY JUNE 10, 2009 Public hearing in regards to a Local Law to amend the wind energy conversion systems local law was called to order at 8:00 pm by the Supervisor. The town clerk read paper notice and the supervisor

More information

Regular Meeting St. Clair Township

Regular Meeting St. Clair Township Regular Meeting St. Clair Township DATE: July 13, 2010 TIME: LOCATION: MEMBERS PRESENT: OTHERS PRESENT: 7:00 p.m. St. Clair Township 107 Service Street Swansea, IL 62226 Tim Buchanan, Supervisor Mary Carroll,

More information

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

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA. REGULAR MONTHLY TOWN BOARD MEETING - SEPTEMBER 18, 2017 DRAFT The regular monthly Town Board Meeting of the Town of Yorkshire, for the month of September, was held on Monday, September 18, 2017, at the

More information

MINUTES to the VILLAGE OF PINGREE GROVE BOARD OF TRUSTEES MEETING Village Hall, 14N042 Reinking Rd, Pingree Grove, IL 60140

MINUTES to the VILLAGE OF PINGREE GROVE BOARD OF TRUSTEES MEETING Village Hall, 14N042 Reinking Rd, Pingree Grove, IL 60140 MINUTES to the VILLAGE OF PINGREE GROVE BOARD OF TRUSTEES MEETING Village Hall, 14N042 Reinking Rd, Pingree Grove, IL 60140 Monday, July 17, 2017 7:00 p.m. 1. CALL TO ORDER President Wiedmeyer called the

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved To include Amendment-Page 5 by Board of Appeals 2/27/2018 ZONING BOARD OF APPEALS ORGANIZATIONAL MEETING 6:30 pm PUBLIC HEARING

More information

Town of Charlton Saratoga County Town Board Meeting. February 10, 2014

Town of Charlton Saratoga County Town Board Meeting. February 10, 2014 Town of Charlton Saratoga County Town Board Meeting February 10, 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

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at the Livonia Town Hall, 35 Commercial St., Livonia, NY on. PRESENT: Eric Gott, Supervisor

More information

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010 TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010 A regular meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on May 10, 2010 at 7.00 P.M. in the

More information

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018 TOWN OF CLAVERACK ORGANIZATIONAL MEETING January 11, 2018 The 2018 Organizational Meeting of the Town Board of the Town of Claverack, Columbia County, New York, was held at the Town Office Building, 91

More information

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at Hemlock Lake Park in Hemlock, NY on. PRESENT: Eric Gott, Supervisor Andy English,

More information

TOWN OF PORTLAND PUBLIC HEARING-LOCAL LAW TOWN BOARD MEETING PORTLAND TOWN HALL OCTOBER 10, :00 P.M.

TOWN OF PORTLAND PUBLIC HEARING-LOCAL LAW TOWN BOARD MEETING PORTLAND TOWN HALL OCTOBER 10, :00 P.M. BOARD MEMBERS PRESENT: Daniel Schrantz Jerry Boltz Gary Miller Patti Farrell Rick Manzella OTHERS PRESENT: Ken Becker Art Miller Clarence Grover Roxane Sobecki Dan Thompson Supervisor Council Council Council

More information

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016 TOWN OF GHENT TOWN BOARD MEETING The Regular Meeting of the Town Board was held at the Ghent Town Hall, Route 66, Ghent, NY. Supervisor Benvenuto opened the meeting at 7:00 pm with a moment of silence

More information

Regular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Regular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 1 Regular Meeting of the Town Board January 10, 2018 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED TO ORDER by

More information

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

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 pm, with Mayor Clinton O. Lucas, Jr., presiding. The meeting

More information

Minutes of the Smithville Town Board May 21, 2012

Minutes of the Smithville Town Board May 21, 2012 The regular meeting of the Smithville Town Board was called to order by Supervisor Heisler at 6:30PM. ROLL CALL/Board members present: Elizabeth Vanderweyde, Bob Whitmore, Karl Ludwig, John Cammarata,

More information

Regular Meeting of the Vestal Town Board October 26, 2016

Regular Meeting of the Vestal Town Board October 26, 2016 The Regular Meeting of the Town Board of the Town of Vestal, County of Broome and the State of New York was held at the Town Hall, 605 Vestal Parkway West, Vestal, NY on. TOWN BOARD PRESENT: Supervisor

More information

MAY The Prayer was invoked by Chaplin Nahorn, followed by the Pledge to the Flag led by Sergeant at Arms Dembinski.

MAY The Prayer was invoked by Chaplin Nahorn, followed by the Pledge to the Flag led by Sergeant at Arms Dembinski. REGULAR MAY 14 2018 Amherst City Council met in a Regular Session under full compliance of State Law with President Wasilk opening the meeting at 7:00 P.M. Roll call: Mr. Cowger, Mr. Winiarski, Mr. Nahorn,

More information

Town of Charlton Saratoga County Town Board Meeting. June 11, 2018

Town of Charlton Saratoga County Town Board Meeting. June 11, 2018 Town of Charlton Saratoga County Town Board Meeting June 11, 2018 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

TOWN BOARD MEETING February 13, 2014

TOWN BOARD MEETING February 13, 2014 The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York with Supervisor Mary Bean presiding and the following Board members present: Councilor

More information

Councilman Musso made motion seconded by Councilman Illig to make the

Councilman Musso made motion seconded by Councilman Illig to make the Supervisor William Weber called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, September 9, 2015, at the Pulteney Town Hall with the Pledge of Allegiance. Supervisor Weber

More information

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall. Town Hall, La Plata, Maryland Regular Meeting 7:00 PM July 28, 2009 Present: Town Staff: Mayor Roy G. Hale, Councilman R. Wayne Winkler, Councilman C. Keith Back, Councilwoman Paretta D. Mudd, Councilman

More information

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

More information

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MINUTES City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MEMBERS: Mayor Shannon Hart Councilman Mack Bryant Councilperson Virginia Hollings Councilman

More information

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky 3556 April 5, 2018 Regular Meeting Mayor McNinch called the Regular Meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor

More information

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES Page 1 of 8 Planning Board Meeting Minutes June 17, 2009 TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

Motion by Johnson seconded by Ruff to approve the September 11, 2014 Council Proceeding minutes as presented. All members voting yes.

Motion by Johnson seconded by Ruff to approve the September 11, 2014 Council Proceeding minutes as presented. All members voting yes. October 9, 2014 PUBLIC HEARING 5:45 p.m. Mayor Jim Wilkie opened the public hearing to the public regarding the conditional use permit application submitted by James and Debra Goergen, 17985 538 th Avenue-Austin,

More information

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag.

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag. TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, 2011 PRESENT: ALSO: Supervisor Hammond Councilman Viscio Councilman Stevens Councilwoman Nagengast Town Clerk Swain Highway Superintendent Salisbury Councilwoman

More information

MINUTES FREMONT HILLS BOARD OF ALDERMEN THURSDAY, AUGUST 21, 2014

MINUTES FREMONT HILLS BOARD OF ALDERMEN THURSDAY, AUGUST 21, 2014 MINUTES FREMONT HILLS BOARD OF ALDERMEN THURSDAY, AUGUST 21, 2014 CALL TO ORDER: The regular meeting of the Board of Aldermen was called to order by Mayor Tom Tobin at 7:10 PM on Thursday, August 21, 2014

More information

TOWN OF MALONE REGULAR MEETING June 14, 2017

TOWN OF MALONE REGULAR MEETING June 14, 2017 A regular meeting of the Town Board of the Town of Malone, County of Franklin and the State of New York was held at the Town Offices, 27 Airport Rd., Malone, NY on the 14 th day of June, 2017. PRESENT:

More information

Town of Knox Regular Meeting. The meeting was called to order at 7:28 p.m. with the Pledge of Allegiance to the Flag.

Town of Knox Regular Meeting. The meeting was called to order at 7:28 p.m. with the Pledge of Allegiance to the Flag. Town of Knox Regular Meeting PRESENT: ALSO: Supervisor Hammond Councilwoman Gage Councilwoman Nagengast Councilman Stevens Councilman Viscio Town Clerk Swain Highway Superintendent Salisbury Town Attorney

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

2. Mayor Paul R. Spang asked the Clerk for a verbal roll call for City Council Members:

2. Mayor Paul R. Spang asked the Clerk for a verbal roll call for City Council Members: City of Grand View, Idaho Minutes for: Grand View City Council and Grand View Water & Sewer Association, Inc. Regular Meeting held at Grand View City Hall on Wednesday, February 9, 2011 at 7:00 pm Mayor

More information

APPROVED MINUTES. The regular meeting was called to order at 7:30 pm.

APPROVED MINUTES. The regular meeting was called to order at 7:30 pm. APPROVED MINUTES A Public Hearing and regular meeting of the Town Board were held August 10, 2015 at 7:15 pm at the Grand Gorge Civic Center. Present: Supervisor Thomas S. Hynes, Councilmen Gene Cronk,

More information

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag.

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag. The regular meeting of the Town of Cambridge duly called and held the 14 th day of May at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Brian Harrington Councilman Douglas

More information

VESTAL TOWN BOARD WORK SESSION MINUTES MONDAY, AUGUST 11, 2014

VESTAL TOWN BOARD WORK SESSION MINUTES MONDAY, AUGUST 11, 2014 In Attendance: Board Members Fitzgerald, Majewski and Messina. Absent: Supervisor Schaffer Also Attending: Town Attorney David Berger, Human Resource Officer Nancy Olmstead, Code Inspector Lincoln Ellis,

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

Beaver Township Regular Board Meeting Minutes

Beaver Township Regular Board Meeting Minutes I. Call to order Beaver Township Regular Board Meeting Minutes October 9, 2017 The regular meeting was called to order at 6:30 p.m. on October 9, 2017 at the Beaver Township Hall, 1850 S. Garfield Rd.,

More information

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

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

More information

GIAMPO Policy Board Tuesday, July 22, 2014 Regular Session

GIAMPO Policy Board Tuesday, July 22, 2014 Regular Session GIAMPO Policy Board Tuesday, July 22, 2014 Regular Session Item -1 Acknowledge New Hall County Board Appointments Staff Contact: Mayor Jay Vavricek Grand Island Regular Session - 7/22/2014 Page 1 / 9 HALL

More information

Pastor Weinhold of St. John Lutheran Church gave the invocation.

Pastor Weinhold of St. John Lutheran Church gave the invocation. SYCAMORE CITY COUNCIL REGULAR MEETING MINUTES OF AUGUST 19, 2013 ROLL CALL Mayor Ken Mundy called the meeting to order at 7:00 p.m. and City Clerk Candy Smith called the roll. Those Alderpersons present

More information

BY-LAWS AND RULES OF ORDER AND PROCEDURE

BY-LAWS AND RULES OF ORDER AND PROCEDURE Page 1 BY-LAWS AND RULES OF ORDER AND PROCEDURE The Purpose of the By-Laws and Rules of Order and Procedure is to enable the Greene County School Board to transact business orderly and efficiently, to

More information

Dover City Council Minutes of September 16, 2013

Dover City Council Minutes of September 16, 2013 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Mayor Homrighausen followed by the Pledge of Allegiance. Roll Call: Bair, Gunnoe, Mueller,

More information

Minutes of the Smithville Town Board March 21, 2016

Minutes of the Smithville Town Board March 21, 2016 OPENING by Supervisor Fred Heisler Jr. 6:30PM ROLL CALL/PLEDGE: Board members: Supervisor Fred Heisler Jr. Also Present: Alison Owens, Town Clerk Karl Ludwig Jackie Centerwall, PB Chair John Cammarata

More information

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 Page 2 Public Hearing Zoning Changes PDDs Public Hearing Fire Department Contract Page 3 Approval of Audited Claims Approval of Minutes Voice of the Public

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

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

Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York December 9, :00pm 124 Main Street Windsor, NY 13865

Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York December 9, :00pm 124 Main Street Windsor, NY 13865 1 Supervisor Price pointed out the exits in the room. Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York December 9, 2015 7:00pm 124 Main Street Windsor, NY 13865 MEETING CALLED

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 15, 2010 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 15, 2010. CALL TO ORDER

More information

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

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

More information

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

Regular Geneseo Town Board Meeting Thursday, October 10, 2013 A Regular Meeting of the Geneseo Town Board was held on in the conference room of the Geneseo Town Office Building. PRESENT: William S. Wadsworth, Supervisor Roberta Irwin, Deputy Supervisor Richard Taylor,

More information

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 28, 2016 Meeting

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 28, 2016 Meeting WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY 11792 Minutes of the November 28, 2016 Meeting The meeting of the Board of Fire Commissioners was called to order by Chairman McManus

More information

ANNOUNCEMENTS May 14 Friends of the Library Annual Plant Sale at the Gardiner Town Hall May 14 Gardiner Cupcake Festival May 15 Burning Ban ends

ANNOUNCEMENTS May 14 Friends of the Library Annual Plant Sale at the Gardiner Town Hall May 14 Gardiner Cupcake Festival May 15 Burning Ban ends May 10, 2016 Regular Meeting The regular meeting of the Gardiner Town Board was held this evening at the Gardiner Town Hall at 7 PM. Supervisor Majestic presided with Councilwoman Walls and Councilmen

More information

Town Board Minutes January 8, 2019

Town Board Minutes January 8, 2019 Town Board Minutes January 8, 2019 The reorganizational meeting of the Torrey Town Board was held on January 8, 2019 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM.

More information

Frenchtown Planning Board Regular Meeting July 27, :30 P.M.

Frenchtown Planning Board Regular Meeting July 27, :30 P.M. Frenchtown Planning Board Regular Meeting July 27, 2016 7:30 P.M. Chairman Randi Eckel called the Regular Meeting to Order at 7:30 P.M. and stated that all the requirements of the Open Public Meeting Law

More information

CITY OFFICIALS Mayor Dayton J. King Presiding

CITY OFFICIALS Mayor Dayton J. King Presiding MINUTES FOR A REGULAR MEETING OF THE GLOVERSVILLE COMMON COUNCIL TUESDAY, OCTOBER 27, 2015 6:00PM; COUNCIL CHAMBERS CITY OFFICIALS Mayor Dayton J. King Presiding Councilman-At-Large - James H. Robinson

More information

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013 A Regular Meeting of the Geneseo Town Board was held on Thursday, August 8, 2013 in the pavilion at Long Point Park, West Lake Road, Geneseo. PRESENT: William S. Wadsworth, Supervisor Roberta Irwin, Deputy

More information

MINUTES OF THE TOWN BOARD October 6, 2015

MINUTES OF THE TOWN BOARD October 6, 2015 MINUTES OF THE TOWN BOARD October 6, 2015 Minutes of a Meeting of the Town Board of the Town of Eastchester held on October 6, 2015 at 8:00 p.m., at the Bronxville Library, Yeager Room, Bronxville, New

More information

Supervisor Gaesser called the meeting to order and led the Pledge of Allegiance.

Supervisor Gaesser called the meeting to order and led the Pledge of Allegiance. TOWN OF KENDALL TOWN BOARD MEETING Tuesday, February 21, 2012, 7:30 P.M. Supervisor Gaesser called the meeting to order and led the Pledge of Allegiance. ROLL CALL Councilman Pritchard Councilman Joseph

More information

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

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

More information

Members: Mr. Prager Chairman Mr. Rexhouse Member Mr. Casella Member Mr. Johnston Member--Absent Mr. Galotti Member

Members: Mr. Prager Chairman Mr. Rexhouse Member Mr. Casella Member Mr. Johnston Member--Absent Mr. Galotti Member MINUTES Town of Wappinger October 14, 2014 Town Hall 20 Middlebush Road Wappinger Falls, NY Summarized Minutes Members: Mr. Prager Chairman Mr. Rexhouse Member Mr. Casella Member Mr. Johnston Member--Absent

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

RECORDING SECRETARY Judy Voss, Town Clerk. OTHERS Ann Jacobs, Dahl Schultz, Alan & Kristie Braun, John McAlpin and Jim Wight, Highway Supt.

RECORDING SECRETARY Judy Voss, Town Clerk. OTHERS Ann Jacobs, Dahl Schultz, Alan & Kristie Braun, John McAlpin and Jim Wight, Highway Supt. EXECUTIVE SESSION On a motion made by Councilman Cowley and seconded by Councilwoman Goodwin, the Board moved into EXECUTIVE SESSION for the purpose of negations was ACCEPTED. Voting AYE: 4. Voting NAY:

More information

Mr. TeWinkle led the Pledge of Allegiance.

Mr. TeWinkle led the Pledge of Allegiance. MAY 14, 2018 ONTARIO TOWN BOARD MEETING & PUBLIC HEARING A regular meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 7:00 p.m. in the Ontario Town Hall. Present were

More information

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: November 14, 2018 Kind of Meeting: Regular Meeting and Public Hearing Place:

More information

Town of Northumberland Town Board Meeting July 10, 2008

Town of Northumberland Town Board Meeting July 10, 2008 The Regular Monthly Meeting of the Northumberland Town Board was called to order @ 7:30 PM by Supervisor Willard Peck. Following the salute to the flag, roll call was taken. Those attending included Supervisor

More information

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee Holly Springs Town Council Regular Meeting Feb. 18, 2014 MINUTES The Holly Springs Town Council met in regular session on Tuesday, February 18, 2014 in the Council Chambers of Holly Springs Town Hall,

More information

Commissioners of Leonardtown

Commissioners of Leonardtown Commissioners of Leonardtown 41660 Courthouse Drive P. 0. Box 1, Leonardtown, Maryland 20650 DANIEL W. BURRIS Mayor 301-475-9791 FAX 301-475-5350 leonardtown.somd.com LASCHELLE E. McKAY Town Administrator

More information

TOWN OF STERLING REGULAR MEETING AUGUST 24, 2015

TOWN OF STERLING REGULAR MEETING AUGUST 24, 2015 A regular meeting of the Sterling Town Board, County of Cayuga and State of New York was held on the 24 th day of August, 2015 at the Sterling Town Hall, 1290 State Rt. 104A, Sterling, NY 13156 at 7:30

More information

NOTICE OF MEETING PROPERTY COMMITTEE November 7, :30 PM Courthouse 615 North 6th Street Sheboygan, WI Building Services Conference Room

NOTICE OF MEETING PROPERTY COMMITTEE November 7, :30 PM Courthouse 615 North 6th Street Sheboygan, WI Building Services Conference Room NOTICE OF MEETING PROPERTY COMMITTEE November 7, 2017-4:30 PM Courthouse 615 North 6th Street Sheboygan, WI 53081 Building Services Conference Room Call to Order *Agenda* Certification of Compliance with

More information