REGULAR MEETING. January 6, 2014

Size: px
Start display at page:

Download "REGULAR MEETING. January 6, 2014"

Transcription

1 REGULAR MEETING January 6, 2014 PRESENT: Mayor Robinson, Trustees Appleton, Barber and Marsh, Superintendent Stearns, Chief of Police Blythe, Building Inspector Hurlburt and Clerk Hoffmeister Trustee Wagner excused. Others Present: Gary Towner from the Country Courier, Fred Witkowski Mayor Robinson presided. Meeting was open with a salute to the flag. Minutes of previous meeting of December 16, 2013 were approved as submitted by .

2 Fred Witkowski addressed the Board on behalf of the Vet s Club to inform them that they have donated back to organizations in Warsaw up to $5, The Mayor stated that the Vets Club in very appreciated. LEGION HALL USE: Received a letter from Wyoming County Alzheimer s Assoc regarding Walk to End Alzheimer s 2014 requesting the use of the Legion Hall on October 4, 2014 and to walk the same route as last year in the Village of Warsaw. TAXATION/ASSESSMENT: Received information and form to be completed for the services of Wyoming County Real Property Tax Office to produce roll and bills. POLICE REPORT Chief of Police Blythe stated that the department got thru the holidays without incident. Distributed the overtime report and stated that the majority of the overtime will be reimbursed by Stop DWI. The new Tahoe was taken to McClurgs for problems with oil pressure. BUILDING INSPECTOR REPORT: Distributed copy of letter to DiMatteo regarding the Falcone property. Have also discussed the issues with the neighbors to keep them informed. Mr Falcone will have 2 weeks from receipt of the letter to erect fence and have tree removed. Karson Heubusch has been informed to fill out application for his license renewal. It appears he has an issue with the performance bond. The Board has agreed that if he comes into compliance the issuing of the license will not be a problem and that they do reserve the right to request the bond, however will forgo if he is compliant. Karson must submit application by next regular meeting or he will be forced to close. Distributed taxable property totals for the past 5 years. Total amount of increase was $5,605, PUBLIC WORKS PROGRESS REPORT: STREETS Plowing and sanding streets and parking lots, hauled snow from the parking lots and Fire Hall, removed snow from the bridges, cleared snow from the fire hydrants, repaired a water leak on Humphrey St, cleaned the sanitary sewer on Rte 19 near the hospital, hauled snow from the business district, hauled grit from the Wastewater Facility, chipped Christmas trees, repairing and rebuilding a 4 yd dumpster and collected garbage and trash from the Erie Fire Hall. WATER DISTRIBUTION Daily checks and stakeouts, chlorine samples were taken daily in the NWD, plowing streets and loading snow to remove, repaired water leak on Humphrey St, Liberty St and Rte 19 near the hospital, replaced 12 main gate valve at Duncan Street, final readings as needed, read Industrial meters and located a main gate valve on Gouinlock St. WASTEWATER FACILITY Daily tests and maintenance, monthly samples and reports, WYCO discharged 16,000 gallons of septage, drew off 8,000 gallons of sludge to the drying beds, installed a new vacuum pump at the Commerce Way pump station and all six sanitary sewer pumps failed due to the main electrical feed line. Tree cutting specifications were prepared and will be open January 6, Faxed the Confined Space Policy to the New York State Department of Labor. Rebecca Ryan, Bob Martin and myself met at the south valley of the West Parking lot to establish the height of the wrought iron arch that is to be installed. Eighteen 4 benches

3 were delivered to the Village, then assembled. It has yet to be determined where to locate the benches. Department of Public Works employees deserve recognition for their efforts and lack of sleep as a result of snow removal and water leaks. Wastewater Facility employees experienced electrical failures to the sanitary sewer pumps causing them to work well beyond their normal hours. WATER TREATMENT FACILITY Daily tests were performed and results recorded, daily maintenance was performed and adjustments made as needed, power generator tested successfully, currently drawing water from Headwaters supply, could change at any moment due to inclement weather conditions such as heavy rain or snow melt, plant tour conducted on December 17, 2013 for the Regional Health Director and associates, submitted a request to the DEC for a renewal of the Headwaters cleaning permit and requested current pricing from several laboratories. BID OPENING AND AWARD: RESOLUTION #1 of 2014 Motion made by Trustee Appleton Seconded by Trustee Barber RESOLVED That the following bids for tree removal and trimming was received: Ken s Tree Service - $12, VanBuren - $11, Eastman s Tree Specialists - $10, FURTHER RESOLVED That upon recommendation from Superintendent Stearns, hereby accept low bid from Eastman s Tree Specialists for $10, LEGION HALL USE: RESOLUTION #2 of 2014 Motion made by Trustee Marsh Seconded by Trustee Barber RESOLVED That the following requested use of the Legion Hall be hereby approved: Oatka Valley Snowmobile Assoc 4/13/14 Landowner Appreciation picnic w/alcoholwaive fee Nikki Paddock 8/9/14 wedding reception w/alcohol Alzheimer s Assoc of WNY 10/4/14 fundraiser-walk to end Alzheimer s-waive fee PICNIC PAVILION w/alcohol: Paul Gardner 7/12/14 reunion

4 BUILDING AND FIRE CODE INSPECTIONS: 13 Fire Inspections submitted by Ingles MEETINGS: Budget Workshop Thurs 1/23 7:00 pm Village Office Fire Committee Mon 1/27 6:00 pm Fire Hall Police Committee Thurs 1/30 6:00 pm Village Office BUDGET APPROPRIATIONS: RESOLUTION #3 of 2014 Motion made by Trustee Appleton Seconded by Trustee Marsh RESOLVED That the following requested budget appropriations be hereby approved: Snow/Ice cutting edge (A ) $ Snow/Ice sand (A ) 1, Snow/Ice- salt (A ) 10, GARBAGE/REFUSE: The Board discussed commercial fees for items taken to the Recycle Center such as furniture and appliances. The commercial fees are double the cost for homeowners. The Board will look into why the fee schedule was set up this way and will make decision at next regular meeting if changes should be made. BUDGET TRANSFER: RESOLUTION #4 of 2014 Motion made by Trustee Barber Seconded by Trustee Marsh RESOLVED That the following budget transfer be hereby approved for repair of damages sustained in transit on fire truck: FROM TO AMOUNT A2680 A $4,852.00

5 RESOLUTION #5 of 2014 TAXATION-ASSESSMENT /TAX ROLLS: Motion made by Trustee Appleton Seconded by Trustee Marsh RESOLVED That Wyoming County Real Property Tax Service is hereby authorized to produce tax roll and bills for the Village of Warsaw at a fee of $1.10 per parcel for the tax year ZONING BOARD OF APPEALS: RESOLUTION #6 of 2014 Motion made by Trustee Marsh Seconded by Trustee Wagner RESOLVED - Upon recommendation of Mayor Robinson approve the appointment of Fred Humphrey of as member to Village and Town of Warsaw Joint Zoning Board of Appeals. The Mayor suspended the Village Board meeting to convene the Public Hearing at 8:00 p.m. PUBLIC HEARING: Increasing the term of office of Trustees from Two Years to Four Years The Mayor stated that the cost of elections is the primary reason for this change. After this year s election the Village is no longer permitted to use the old style lever voting machines. The ballots for the new voting machines are very expensive and set up cost is higher. No comments from the forum Public Hearing closed at 8:04 p.m. Regular meeting reconvened at 8:04 p.m.

6 RESOLUTION #7 of 2014 RESOLUTION AUTHORIZING THE ADOPTION OF LOCAL LAW NO. 1 OF 2014 ENTITILED, INCREASING THE TERM OF OFFICE OF TRUSTEE FROM TWO YEARS TO FOUR YEARS Adopted January 6, 2014 WHEREAS, the Village Board of the Village of Warsaw met at a regular board meeting at the Fire Hall in the Village of Warsaw, New York on January 6, 2014, commencing at 7:30 p.m. and thereafter a public hearing was held at 8:00 p.m. at which time and place the following members were: Present Mayor Robinson TrusteeAppleton TrusteeBarber Trustee Marsh Absent: Trustee Wagner WHEREAS, all Board Members, having due notice of said meeting, and that pursuant to Article 7, 104 of the Public Officers Law, said meeting was open to the general public and due and proper notice of the time and place whereof was given as required by law; and WHEREAS, a resolution was duly adopted on December 16, 2013 by the Village Board of the Village of Warsaw authorizing a public hearing to held by the Village Board on the 6 th day of January 2014 at 8:00 p.m. at the Village Hall to hear all interested parties on a proposed Local Law entitled, Increasing the Term of Trustee from Two Years to Four Years; and WHEREAS, notice of said public hearing was duly advertised in the official newspaper of said Village; and WHEREAS, said public hearing was duly held on the 6 th day of January 2014 at 8:00 p.m. at the Fire Hall and all parties in attendance were permitted an opportunity to speak on behalf of or in opposition to said proposed local law, or any part thereof; and WHEREAS, the Village Board of the Village of Warsaw, after due deliberation, finds it in the best interest of said Village to adopt said local law. NOW ON MOTION OF Trustee Marsh which has been duly seconded by Trustee Appleton, NOW, BE IT RESOLVED, that the Village Board of the Village of Warsaw hereby adopts said Local Law No. 1 of 2014, entitled Increasing the Term of Office of Trustee from Two Years to Four Years; and be it further RESOLVED, that said local law is subject to a permissive referendum and shall become effective in thirty (30) days after its adoption, or, thereafter, upon approval by the affirmative vote of a majority of the qualified electors of the Village voting on such proposition for its approval, if within thirty (30) days after its adoption there is filed with the Village Clerk a petition signed and acknowledged by electors in the Village in number equal to at least twenty per centum of such electors in the Village, as shown on the register of electors for the previous general village election, protesting against such act or resolution and requesting that it be submitted to the electors of the Village for their approval or disapproval; and be it further

7 RESOLVED, by the Village Board of the Village of Warsaw that this resolution shall not take effect until thirty (30) days after its adoption or until approved by the affirmative vote of a majority of the qualified electors of the Village of Warsaw; and be it further RESOLVED, that the Village Clerk be and she hereby is directed to publish an abstract of this resolution in the official newspaper of the Village of Warsaw within (10) days of the adoption of same. Ayes: 4 Nays: 0 The Mayor suspended the Village Board meeting to convene the Public Hearing for Local Law #2 of 2014 PUBLIC HEARING: Increasing the term of office of Mayor from Two Years to Four Years No comments from the forum Public Hearing closed at 8:15 p.m. Regular meeting reconvened at 8:15 p.m. RESOLUTION #8 of 2014 RESOLUTION AUTHORIZING THE ADOPTION OF LOCAL LAW NO. 2 OF 2014 ENTITILED, INCREASING THE TERM OF OFFICE OF MAYOR FROM TWO YEARS TO FOUR YEARS Adopted January 6, 2014 WHEREAS, the Village Board of the Village of Warsaw met at a regular board meeting at the Fire Hall in the Village of Warsaw, New York on January 6, 2014, commencing at 7:30 p.m. and thereafter a public hearing was held at 8:15 p.m. at which time and place the following members were: Present: Absent: Mayor Robinson TrusteeAppleton TrusteeBarber Trustee Marsh TrusteeWagner

8 WHEREAS, all Board Members, having due notice of said meeting, and that pursuant to Article 7, 104 of the Public Officers Law, said meeting was open to the general public and due and proper notice of the time and place whereof was given as required by law; and WHEREAS, a resolution was duly adopted on December 16, 2013 by the Village Board of the Village of Warsaw authorizing a public hearing to held by the Village Board on the 6 th day of January 2014 at 8:15 p.m. at the Village Hall to hear all interested parties on a proposed Local Law entitled, Increasing the Term of Mayor from Two Years to Four Years; and WHEREAS, notice of said public hearing was duly advertised in the official newspaper of said Village; and WHEREAS, said public hearing was duly held on the 6 th day of January 2014 at 8:15 p.m. at the Fire Hall and all parties in attendance were permitted an opportunity to speak on behalf of or in opposition to said proposed local law, or any part thereof; and WHEREAS, the Village Board of the Village of Warsaw, after due deliberation, finds it in the best interest of said Village to adopt said local law. NOW ON MOTION OF Trustee Marsh which has been duly seconded by Trustee Appleton, NOW, BE IT RESOLVED, that the Village Board of the Village of Warsaw hereby adopts said Local Law No. 2 of 2014, entitled Increasing the Term of Office of Mayor from Two Years to Four Years; and be it further RESOLVED, that said local law is subject to a permissive referendum and shall become effective in thirty (30) days after its adoption, or, thereafter, upon approval by the affirmative vote of a majority of the qualified electors of the Village voting on such proposition for its approval, if within thirty (30) days after its adoption there is filed with the Village Clerk a petition signed and acknowledged by electors in the Village in number equal to at least twenty per centum of such electors in the Village, as shown on the register of electors for the previous general village election, protesting against such act or resolution and requesting that it be submitted to the electors of the Village for their approval or disapproval; and be it further RESOLVED, by the Village Board of the Village of Warsaw that this resolution shall not take effect until thirty (30) days after its adoption or until approved by the affirmative vote of a majority of the qualified electors of the Village of Warsaw; and be it further RESOLVED, that the Village Clerk be and she hereby is directed to publish an abstract of this resolution in the official newspaper of the Village of Warsaw within (10) days of the adoption of same. Ayes: 4 Nays: 0

9 Fred Witkowski asked about the closing of the west hill this year and if we knew for how long. Superintendent Stearns stated that they would start late spring or early summer and it would continue for one construction season. Police Chief Blythe stated that he received a letter and said that it stated closing for about 4 or 5 months beginning in May. AUDIT AND PAY BILLS: RESOLUTION #9 of 2014 Motion made by Trustee Barber Seconded by Trustee Appleton RESOLVED That the bills be allowed as read; that checks in payment thereof be issued, that Mayor Robinson be and hereby is authorized to sign General Abstract #15 in the amount of $33,040.79, Water Abstract #15 in the amount of $6, and Sewer Abstract #15 in the amount of $3, Moved and Seconded to adjourn at 8:19 p.m Linda K Hoffmeister, Clerk

REGULAR MEETING. December 16, 2013

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

More information

REGULAR MEETING. February 18, 2014

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

More information

REGULAR MEETING. March 18, 2013

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

More information

REGULAR MEETING. July 5, 2016

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

More information

REGULAR MEETING. March 4, 2013

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

More information

REGULAR MEETING. June 16, 2014

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

More information

REGULAR MEETING. January 7, 2019

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

More information

REGULAR MEETING. June 19, 2017

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

More information

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

More information

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

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

More information

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

Bannock County Officer Taysom, John Fleming, George Katsilometes and Marty Anderson, Attorney

Bannock County Officer Taysom, John Fleming, George Katsilometes and Marty Anderson, Attorney Minutes of the Regular Meeting of the City Council of the City of Lava Hot Springs, Idaho held Thursday, September 12, 2013 at 5:30 p.m., Lava City Hall, 115 West Elm Street, Lava Hot Springs, Idaho. Present:

More information

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530)

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530) APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA 95728 TELEPHONE (530) 426-3456 FAX (530) 426-3460 Minutes of the Special Meeting of the Board of Directors Held: May

More information

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

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014 Town of Charlton Saratoga County Town Board Meeting December 8, 2014 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm

MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, 2019 7:00pm The Gorham Town Board held a Regular Meeting and Public Hearing on March 13, 2019 at 7:00 pm at the Gorham Town Hall.

More information

Warsaw Village Council Meeting Minutes: December 16th, 2015

Warsaw Village Council Meeting Minutes: December 16th, 2015 Warsaw Village Council Meeting Minutes: December 16th, 2015 The regular meeting of the Warsaw Village Council was held on Wednesday December 16 st, 2015 at 7:00PM. Mayor Ron Davis called the meeting to

More information

VILLAGE BOARD OF TRUSTEES REGULAR MEETING 2/13/2019

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

More information

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

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

More information

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

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

More information

April 14, 2014 TOWN OF PENDLETON

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

More information

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

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag. Official Minutes A joint meeting with the Village & regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street,

More information

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

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

More information

Village of Milan. Regular Council meeting. January 25, 2017

Village of Milan. Regular Council meeting. January 25, 2017 Village of Milan Regular Council meeting January 25, 2017 The January 25 th, 2017 Regular Meeting was called to order with the Pledge of Allegiance by Mayor Steven Rockwell. Roll call: Barber-yes, Maloney-yes,

More information

REGULAR MEETING SHELDON TOWN BOARD February 17, 2015

REGULAR MEETING SHELDON TOWN BOARD February 17, 2015 The Regular Meeting of the Sheldon Town Board held at the Sheldon Town Hall, was called to order by Town Supervisor John Knab at 7:00 p.m. Present: Supervisor John Knab Councilmen: Brian Becker, Mike Armbrust,

More information

Minutes of the Village Council Meeting May 21, 2018

Minutes of the Village Council Meeting May 21, 2018 Minutes of the Village Council Meeting May 21, 2018 On Monday May 21, 2018 the Village of Galena Council meeting was called to order at 7:03 p.m. in Council Chambers of the Village Hall, 109 Harrison St.,

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

The Board met in regular session at 9:00 AM. Members present: Chairman, Greg Moeller, Marc Lindeen and Gary See.

The Board met in regular session at 9:00 AM. Members present: Chairman, Greg Moeller, Marc Lindeen and Gary See. February 12, 2019 Mt Pleasant, IA The Board met in regular session at 9:00 AM. Members present: Chairman, Greg Moeller, Marc Lindeen and Gary See. Joining the meeting was Kat Zeglen. It was moved by Lindeen

More information

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

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

More information

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions. The Regular Meeting of the Beekman Town Board was called to order at 7:00PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ABSENT: ALSO

More information

UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, :00 PM

UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, :00 PM UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, 2018 7:00 PM CALL TO ORDER: Mayor Lisa Iverson called the Regular Meeting of the Wyoming City Council for January 2,

More information

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

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

More information

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

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

More information

Deputy Supervisor Yandik opened the meeting with a moment of silence, and the pledge to the flag at 7:00 p.m.

Deputy Supervisor Yandik opened the meeting with a moment of silence, and the pledge to the flag at 7:00 p.m. A regular meeting of the Town Board of the Town of Livingston, County of Columbia, and the State of New York was held at the town hall, 119 County Route 19, Livingston, NY on the 12 th day of March, 2015.

More information

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

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

More information

COUNCIL MEETING DECEMBER 18, This meeting is being recorded by both video and audio and may be rebroadcast.

COUNCIL MEETING DECEMBER 18, This meeting is being recorded by both video and audio and may be rebroadcast. **** PLEASE NOTE**** This is a preliminary agenda which may be incomplete and is subject to revision up until meeting time. There will be complete agendas available to the public at meeting time. COUNCIL

More information

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS ORDINANCE 2017-5 ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS BE IT ORDAINED BY THE BOARD OF LIBRARY TRUSTEES OF THE GRAYSLAKE AREA

More information

REGULAR COUNCIL MEETING November 25, 2014

REGULAR COUNCIL MEETING November 25, 2014 Mayor Hafften called the November 25, 2014 Regular Meeting of the Rockford City Council to order at 6:02 p.m. The meeting was held in the Council Chambers of City Hall at 6031 Main Street, Rockford, MN.

More information

CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO O-

CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO O- CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO. 2017-O- APPROVING CERTAIN RECOMMENDATIONS OF THE HUBER HEIGHTS CHARTER REVIEW COMMISSION AND DIRECTING THE BOARDS OF ELECTIONS OF MONTGOMERY COUNTY, OHIO

More information

COUNCIL 2014 MAY BK NO 55 CITY OF NORFOLK, NEBRASKA

COUNCIL 2014 MAY BK NO 55 CITY OF NORFOLK, NEBRASKA Page 1 of 5 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 North 5th Street, Norfolk, Nebraska on the 5th day

More information

Jennifer Whalen. David Green David C. Rowley

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

More information

Deputy Supervisor/Councilman Mark Illig called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, March 11, 2015, at the

Deputy Supervisor/Councilman Mark Illig called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, March 11, 2015, at the Deputy Supervisor/Councilman Mark Illig called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, March 11, 2015, at the Pulteney Town Hall with the Pledge of Allegiance. Councilman

More information

1. Consider approving the minutes of the Regular Meeting of the Wyoming, Minnesota City Council for March 20, 2018

1. Consider approving the minutes of the Regular Meeting of the Wyoming, Minnesota City Council for March 20, 2018 UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 3, 2018 7:00PM CALL TO ORDER: Mayor Lisa Iverson called the Regular Meeting of the Wyoming City Council for April 3, 2018

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

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

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

More information

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance. March 12, 2014 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, March 12, 2014 at 9:30 A.M. at the District Office of the Raymond E. Anderson

More information

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

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

More information

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018 1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order

More information

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

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on November 16, 2017 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

MAYOR AND COUNCIL CHAPTER 2 MAYOR AND COUNCIL

MAYOR AND COUNCIL CHAPTER 2 MAYOR AND COUNCIL CHAPTER 2 MAYOR AND COUNCIL ARTICLE 2-1 COUNCIL 2-1-1 Elected Officers 2-1-2 Corporate Powers 2-1-3 Duties of Office 2-1-4 Vacancies in Council 2-1-5 Compensation 2-1-6 Oath of Office 2-1-7 Bond 2-1-8

More information

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

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

More information

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 Minutes TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 On Wednesday,, the Big Lake Board of Supervisors met at the Big Lake Town Hall located in

More information

Minutes of the Village Council Meeting December 16, 2013

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

More information

President Hess led those present in the Pledge of Allegiance.

President Hess led those present in the Pledge of Allegiance. URBANA CITY COUNCIL REGULAR SESSION MEETING MINUTES TUESDAY, MAY 3,2016 @ 6:00 p.m. President Marty Hess called the regular meeting of the Urbana City Council to order at 6:00 p.m. City staff attending:

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

Minutes of the Special Meeting of the Board of Directors Held: September 23, 2008

Minutes of the Special Meeting of the Board of Directors Held: September 23, 2008 APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA 95728 TELEPHONE (530) 426-3456 FAX (530) 426-3460 E-mail: tskjelstad@dspud.com Web-site www.dspud.com Minutes of the

More information

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

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

More information

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: Trustee Ahrendt.

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: Trustee Ahrendt. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT & BOARD OF TRUSTEES OF THE VILLAGE OF BEECHER HELD AT THE WASHINGTON TOWNSHIP CENTER, 30200 TOWN CENTER ROAD, BEECHER, ILLINOIS JULY 12, 2010 -- 7:00 P.M.

More information

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

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

More information

MINUTES OF THE FEBRUARY 23, 2010 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL

MINUTES OF THE FEBRUARY 23, 2010 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL MINUTES OF THE FEBRUARY 23, 2010 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL Ms. Lorna May rang the bell to announce the start of the meeting. RINGING OF BELL Mayor Carl Bates called the meeting

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

ATTENDANCE: Roll Call: Jerry Funk-P: Chuck Donnell-P; Brenda Davis-P; Ed Kent- P; Corey Fischer- P; J. Fischer-P

ATTENDANCE: Roll Call: Jerry Funk-P: Chuck Donnell-P; Brenda Davis-P; Ed Kent- P; Corey Fischer- P; J. Fischer-P Warsaw Village Council Meeting Minutes November 16 th, 2016 The regular meeting of the Warsaw Village Council was held on Wednesday November 16 th, 2016 at 7:00PM. The Mayor Ron Davis called the meeting

More information

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

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on October 25, 2017 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

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

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

More information

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY 11001 January 17, 2017 7:30PM In Attendance: Mayor Henry J. Schreiber Deputy Mayor Joseph Juliano Trustee

More information

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer. M E M O R A N D U M To: From: Summit County Council Scott Green, CFO Date: October 23, 2014 Subject: Bond Parameters Resolution The MRW Control Board recommends the Summit County Council adopt the attached

More information

Guests: Lisa Guthrie, George & Betty Katsilometes & Officer Jons.

Guests: Lisa Guthrie, George & Betty Katsilometes & Officer Jons. Minutes of the Regular Meeting of the City Council of the City of Lava Hot Springs, Idaho held on Thursday, December 14, 2017 at 5:30 p.m., Lava City Hall, 115 West Elm Street, Lava Hot Springs, Idaho.

More information

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

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

More information

October 2, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?

October 2, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling? PROCEEDINGS Lordstown Village Council Regular Meeting (WHEREAS, the regular meeting before the Lordstown Village Council commenced on, at 6:10 p.m. and proceedings were as follows:) (Lord's Prayer and

More information

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

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

More information

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

Regular Meeting of the Vestal Town Board DECEMBER 12, 2012

Regular Meeting of the Vestal Town Board DECEMBER 12, 2012 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 W, Vestal, NY on December 12, 2012. TOWN BOARD PRESENT:

More information

Supervisor: Mark C. Crocker

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

More information

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

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

More information

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

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

More information

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m. Page 213 City of Olmsted Falls Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall 26100 Bagley Road Council Chambers, 7:30 p.m. The Pledge of Allegiance was recited.

More information

Minutes of the Village Council Meeting February 22, 2016

Minutes of the Village Council Meeting February 22, 2016 Minutes of the Village Council Meeting On Monday,, the Village of Galena Council meeting was called to order at 7:07 p.m. in Council Chambers of the Village Hall, 109 Harrison St., by Mayor Thomas Hopper.

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE OCTOBER 15, 2018 I. PLEDGE

More information

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES MARCH 1, 2018 MEETING NO. 03

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES MARCH 1, 2018 MEETING NO. 03 THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES MARCH 1, 2018 MEETING NO. 03 CALL TO ORDER: The regular meeting of the McCandless Township Sanitary Authority Board of Directors was

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012 The Workshop portion of the Meeting of the Beekman Town Board was called to order at 7:05PM with Supervisor Matthew D. Kennedy presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT:

More information

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE

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

More information

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

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

More information

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

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

More information

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:01 P.M.

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:01 P.M. Minutes of the regular monthly meeting of the held on at 7:00 P.M. PRESENT were: Supervisor Killen, Councilors Dinehart, Jones, Parson, Deputy Supervisor Stewart, Town Clerk McMichael, Highway Superintendent

More information

MINUTES OF THE APRIL 22, 2014 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL

MINUTES OF THE APRIL 22, 2014 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL MINUTES OF THE APRIL 22, 2014 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL Mr. John Boelkens rang the bell to announce the start of the meeting. RINGING OF BELL Mayor Carl Bates called the meeting

More information

HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017

HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017 HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ REGULAR MEETING APRIL 11, 2017 JACOB GARABED ADMINISTRATION BUILDING The meeting was called to order

More information

Minutes of the Village Council Meeting February 26, 2018

Minutes of the Village Council Meeting February 26, 2018 Minutes of the Village Council Meeting February 26, 2018 On Monday February 26, 2018 the Village of Galena Council meeting was called to order at 7:04 p.m. in Council Chambers of the Village Hall, 109

More information

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

Correspondence: Letter of appreciation and support from the Friends of Silver Lake GOLDEN TOWNSHIP ELECTION COMMISSION MEETING MINUTES JULY 10, 2018 The meeting of the Golden Township Election Commission was called to order by the Clerk, Rachel Iteen at 7:19 p.m. in the Golden Township

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 3, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 3, :00 PM CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 3, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:06 p.m. ROLL

More information

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016 MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016 The Board of Trustees of the Village of Chestnut Ridge convened in regular session on February 18, 2016 at the Village Hall,

More information

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

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

More information

APPROVED MINUTES. The regular meeting of the Town Board was called to order at 7:30 pm.

APPROVED MINUTES. The regular meeting of the Town Board was called to order at 7:30 pm. APPROVED MINUTES March 2, 2015 A Public Hearing and regular monthly meeting of the Town Board was held March 2, 2015 at 7:15 pm at the Town Hall. Present were: Supervisor Thomas S. Hynes, Councilmen Gene

More information

HMUA MINUTES REGULAR MEETING OF APRIL 14, 2015

HMUA MINUTES REGULAR MEETING OF APRIL 14, 2015 HMUA MINUTES REGULAR MEETING OF APRIL 14, 2015 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING APRIL 14, 2015 JACOB GARABED ADMINISTRATION BUILDING The meeting was called

More information

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM AMENDED 04.26.2018 8:00 A.M. CALL TO ORDER CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 2018 @ 5:30 PM OPEN PUBLIC MEETINGS ACT ANNOUNCEMENT:

More information

It was moved by Trustee Paxton and seconded by Trustee Drew, that the items under the Consent Agenda be approved.

It was moved by Trustee Paxton and seconded by Trustee Drew, that the items under the Consent Agenda be approved. February 9, 2011 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, February 9, 2011 at 9:30 A.M. at the District Office of the Raymond E. Anderson

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING Oakhurst, NJ November 8, 2018 A meeting of the Township of Ocean Sewerage Authority was held on the above date at the Authority Administration Building,

More information

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES.

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES. BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES INTERMUNICIPAL AGREEMENT [HISTORY: IMA I adopted 7-14-1965 by the City of Binghamton and the Village of Johnson City; amended 12-7-1967 by IMA

More information

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: Annie Lawrence, Supervisor Peter G. Sformo,

More information

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018 TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018 Page 2 Approval of Audited Claims Communications and Announcements Presidents Day Page 3 Officials and Committee Reports Planning Board Zoning

More information