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

Size: px
Start display at page:

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

Transcription

1 CHILI TOWN BOARD July 13, 2005 A meeting of the Chili Town Board was held on July 13, 2005 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York at 7:00 p.m. The meeting was called to order by Supervisor Logel. PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel. ALSO PRESENT: Richard Brongo, Town Clerk/Deputy Supervisor; Richard Stowe, Counsel for the Town; Eric Vail, Insurance Counselor; Joseph Carr, Commissioner of Public Works/Superintendent of Highways; Joseph Lu, Town Engineer; Dianne O'Meara, Comptroller; John Ferlicca, Deputy Town Supervisor. The invocation was given by Richard Brongo. The Pledge of Allegiance was cited. The fire safety exits were identified for those present. At this point, a Public Forum was conducted to allow public speakers to address the Town Board. Eight speakers addressed the Town Board on various subjects, and the Public Forum concluded at 7:32 p.m. TOWN LIAISON REPORTS: Conservation Report by Virginia Ignatowski Councilwoman Ignatowski stated the Conservation Board met twice since the last Town Board meeting. She stated at the first meeting the WHAM tower proposal came in, and they just made some suggestions of Austrian Pine plantings to help on the south and southwest radius of the road side for screening. Councilwoman Ignatowski stated the Family Video up on Buffalo Road came in. She stated they had asked to have some stamped licensed architect plans come in. She stated they came in at the next meeting, and those were approved. Councilwoman Ignatowski stated also Roberts Wesleyan College, the only suggestion they made is to have the snow storage be an area of the parking lot. Councilwoman Ignatowski stated at the second meeting Art Pires from Wegmans came in for the conversion of the health fitness building and they were fine with what is proposed on that. Councilwoman Ignatowski they did review the Planning Board agendas. Drainage Report by Virginia Ignatowski Councilwoman Ignatowski stated Drainage also had two meetings since the last Town Board meeting. She stated they were working on the Battle Green channel cleaning at both meetings. She stated there was a rather extensive effort on that. Councilwoman Ignatowski stated, of course, they are reviewing the Planning Board agendas and also discussed some complaints in the log and what some of the investigations have revealed. She stated when they get complaints in, some of the Board members go out and take a look at them as well as their employees. Councilwoman Ignatowski stated they're working with Terry Tree to do a Black Creek clean-up of the trees that came down by Archer. Councilwoman Ignatowski stated Little Black Creek, they're trying to get some of the trees out of there. Historic Preservation Report by Mary Sperr Councilwoman Sperr stated the Historic Preservation Board does not meet for the two months in the summer.

2 Library Report by Michael Slattery Councilman Slattery stated in the library, the new Director has started, Jennifer Ries Taggert as of July 1st. He stated she will be attending the next Library Board meeting. Councilman Slattery stated the library is closed on Saturday and Sundays until September, so that is not open. He stated there are just a number of programs that will be coming up throughout the month, during the week. He stated they have had a couple different concerts. He stated there is another one coming up on the 19th outside behind the library. He invited people to attend that. Recreation Report by Jim Powers Councilman Powers stated the Recreation Advisory Board was meeting tonight. Councilman Powers stated they have not had a quorum there the last two months, so there is nothing to report. Councilwoman Sperr stated she noticed on all of the information that has come out from the Chil-E Fest there was nothing on any of that information about the road race. She asked if they have canceled it all together. She stated there was no advertising for it. She stated her husband runs it every year. Councilman Powers stated there is something on the road race, but he did not believe they have discussed it in the two meetings they had the quorum. Councilwoman Sperr stated she would check with Mr. Curley. Traffic & Safety Report by Jim Powers Councilman Powers stated the Traffic Safety Committee reviewed the new road system for Archer Heights which was a great improvement over what they brought before the Planning Board originally. He stated he thought they have come back to the Planning Board. Supervisor Logel asked are they calling that Archer Heights. She stated she thought it is Archer Meadows. Councilman Powers stated it might be meadows. Councilman Powers stated that is over on the Zuber property. He stated it is a much improved road system. He stated he thought it will satisfy the Planning Board's concerns about the safety. Councilman Powers stated they have reviewed the video shop going in Gregorio's. He stated they have reviewed the parking lot, and how it is going to be used by Wesleyan on the property over on Pleasant. Councilman Powers stated they are losing the Sheriff's C zone out of Chili. Councilman Powers stated they're moving to Ogden. Supervisor Logel stated they're moving to a central location that puts them in closer proximity to Parma or Hilton, in the areas that they have to cover up that way. She stated their decision was made a long time ago, that they were moving it to a center location closer to 531 so they could get to both locations quickly. Councilman Powers stated that is a shame because they had a C zone in this town for over 15 years. Supervisor Logel stated they have outgrown the facility they're in and they definitely wanted to move. She stated they would not stay in that one no matter what modifications were made to it. She stated they had their people check locations around Chili, but the consensus of opinion was that a more central location was what they wanted to invest in. Councilman Slattery stated he just got it confirmed from the side table that the road race is going to be the following week, Saturday morning. He stated the reason for that is because they had the ride vendor that had that problem with the scheduling. He stated the road race was already advertised in different publications, so that is why they kept it when it was originally scheduled. Supervisor Logel stated so what they should do then in light of that is have something handed out at the Chil-E Fest or notice at the festival saying when the road race would be. Councilwoman Sperr stated it is not advertised in anything. Councilman Slattery stated maybe they could work with the Messenger Post to assist them in that. Councilwoman Sperr commented a gentleman from the Democrat & Chronicle was present this evening, too.

3 The 6/1/05 Town Board meeting minutes were approved as submitted. REPORTS SUBMITTED: Zoning Board of Appeals- May 17, 2005 and June 22, 2005 Community Center monthly Revenue Report- May 2005 Recreation monthly Revenue Report- May 2005 Senior Center monthly Revenue Report- May 2005 Comptroller s Report- May 2005 Traffic and Safety Committee- June 2, 2005 Drainage Committee- April 5, 2005, May 3, 2005 and June 7, 2005 Chili Conservation Board- April 25, 2005 and June 6, 2005 Chili Planning Board- June 14, 2005 and June 21, 2005 Town Clerk Report- May 2005 and June 2005 RESOLUTION #215 RE: Public Hearing for Extension of Consolidated Drainage District Seconded by: Councilwoman Sperr BE IT RESOLVED that the Consolidated Drainage District be extended to include the property located at 591 Ballantyne Road, Rochester, NY Tax ID# The required fee has been paid. RESOLUTION #216 RE: Public Hearing for Extension of Consolidated Drainage District Seconded by: Councilwoman Sperr BE IT RESOLVED that the Consolidated Drainage District be extended to include the property located at 4369 Buffalo Road, North Chili, NY Tax ID# The required fee has been paid. RESOLUTION #217 RE: SEQR Determination of Significance for Consolidation of Lighting District Seconded by: Councilwoman Ignatowski WHEREAS, the Town Board of the Town of Chili is considering the consolidation of the 3360 Chili Avenue Lighting District and the Bellaqua Estates Lighting District with the Chili Consolidated Lighting District #1, each of which serve standard residential subdivisions within the Town of Chili; and WHEREAS, if said consolidation is approved, the new consolidated district shall retain the name of the Chili Consolidated Lighting District #1; and WHEREAS, Town Board determined that the proposed consolidation is an Unlisted action under the provisions of the State Environmental Quality Review Act ("SEQRA"); and WHEREAS, the Chili Town Board declared itself Lead Agency for the environmental review of the proposed lighting district consolidation; and WHEREAS, a Short Environmental Assessment Form was prepared for the proposed action; and

4 WHEREAS, the Town Board has duly reviewed and considered the Short Environmental Assessment Form, as well as all the evidence and information obtained at public hearing held at the Town Hall in the Town of Chili on July 13, 2005 relating to the proposed consolidation of the lighting districts; and WHEREAS, and the Board has duly considered the impacts which reasonably may be expected to result from the proposed action by using the process and criteria set forth in Article 8 of the Environmental Conservation Law, the State Environmental Quality Review Act, and applicable regulations promulgated there under, including subdivisions 617.7(c)(1)(2) and (3) of said regulations, ("SEQR"); NOW, THEREFORE, BE IT RESOLVED by this Town Board as follows: 1. Based upon the review and consideration by the Town Board of all of the evidence and criteria above described, the Board hereby finds that the object of the above referenced action is not likely to result in the creation of potentially significant adverse environmental impacts. 2. The Town Board does hereby make a Determination of Non Significance, or a "Negative Declaration" (as the same is defined for the purposes of SEQR); with respect to the proposed lighting district consolidation; and therefore, no "environmental impact statement" need be prepared for this project. 3. The Town Board's determination of non significance is based upon the reason that the consolidation of the above mentioned lighting districts will not impact the environment because there will be no physical alteration of the land or the environment, nor any alteration of the existing improvements within the existing lighting districts due to the mere fact of the consolidation. Rather, the consolidation is being considered to make the administration and fiscal management of the districts more efficient. 4. A copy of this resolution shall be placed on file in the Office of the Town Clerk of the Town of Chili where the same shall be available for public inspection during business hours. RESOLUTION #218 RE: The Consolidation of the 3360 Chili Avenue Lighting District and the Bellaqua Estates Lighting District Seconded by: Councilwoman Ignatowski WHEREAS, the Town Board of the Town of Chili is considering the consolidation of the 3360 Chili Avenue Lighting District and the Bellaqua Estates Lighting District with the Chili Consolidated Lighting District #1, each of which serve standard residential subdivisions within the Town of Chili; and WHEREAS, if said consolidation is approved, the new consolidated district shall retain the name of the Chili Consolidated Lighting District #1; and WHEREAS, an order was duly adopted by the Town Board on June 1, 2005 reciting the lighting districts to be included in the consolidated district; the proposed basis for the future assessments of all costs of operation, maintenance and improvements of said consolidated district; that all expenses of the proposed consolidated lighting district, including all extensions heretofore or hereafter created, shall be a charge against the entire area of the district, as extended, except for lighting improvements required to be installed in new standard residential subdivisions; and specifying July 13, 2005 at 7:00 p.m. as the time and the Town Hall in the said Town of Chili as the place where the said Town Board would meet to consider the proposed consolidation of said lighting districts, and to hear all persons interested in the subject; and

5 WHEREAS, such order was duly posted and published as required by law; and WHEREAS, a hearing in the matter was duly held by the Board on the 13th day of July commencing at 7:00 p.m. at the Town Hall in the said Town and discussion upon the matter having been had, and all persons desiring to be heard having been duly heard; and WHEREAS, the Town Board has carefully considered the evidence presented at the hearing and all other evidence before it; NOW, THEREFORE, BE IT RESOLVED that it is in the public interest that the 3360 Chili Avenue Lighting District and the Bellaqua Estates Lighting District be consolidated with the Chili Consolidated Lighting District # 1 and that the new consolidated district shall retain the name of the Chili Consolidated Lighting District #1; and be it further RESOLVED that it is in the public interest that all expenses of the Chili Consolidated Lighting District #1, including all extensions heretofore or hereafter created, shall be a charge against the entire area of the district, as extended, except that lighting improvements required to be installed in new standard residential subdivisions, which subdivisions are or become extensions to Chili Consolidated Lighting District #1, shall continue to be constructed and installed at the expense of the owner / developer in accordance with, and as required by, the final approved subdivision plans; and be it further RESOLVED that the basis for the future assessment of all costs of operation, maintenance, and improvements of the consolidated district (except as otherwise provided above) shall be taxed on an ad valorem basis; and be it further RESOLVED that the consolidation of the above referenced lighting districts shall be effective December 31, 2005; and be it further RESOLVED that the Town Clerk, within ten (10) days of the adoption of this resolution, shall cause to be published and posted, as required by law, a notice setting forth an abstract of this resolution, the date that it was adopted and a statement that it is subject to a permissive referendum. RESOLUTION #219 RE: Establish Letter of Credit for Park Place Subdivision Phase 6 Seconded by: Councilman Slattery BE IT RESOLVED that per recommendation of the Town Engineer, letter of credit be established for Park Place Subdivision Phase 6 in the amount of $451, Items within the letter of credit include, but are not limited to, full depth construction of roadway, construction of an internal storm sewer system, erosion control measures, earthwork, street trees, right-of-way monumentation, street lighting poles, and the preparation of record plans to be submitted to the Town. Additional provisions included within the letter of credit are a 10% construction contingency, a 5% contingency for Town Engineering inspection services and a 1% contingency for Town Administration. RESOLUTION #220 RE: Letter of Credit Release for Union Station, Section 5 Seconded by: Councilman Slattery

6 BE IT RESOLVED that per recommendation of the Town Engineer, $84, be released from the letter of credit with HSBC (#SDCMTN548413) for Union Station Section 5, subject to engineering fees and street light bills to the Town, leaving a balance of $90, RESOLUTION #221 RE: Letter of Credit Release for Paul Road Industrial Park for Curbell Plastics (Release 1, Final) Seconded by: Councilman Slattery BE IT RESOLVED that per recommendation of the Town Engineer, $18, be released from the letter of credit with M&T Bank (#17674) for Paul Road Industrial Park, Curbell Plastics, subject to engineering fees and street light bills to the Town, leaving a balance of $0. RESOLUTION #222 RE: Letter of Credit Release for Bellaqua Estates (Release 4) Seconded by: Councilman Slattery BE IT RESOLVED that per recommendation of the Town Engineer, $170, be released from the letter of credit with First Niagra Bank (#428143) for Bellaqua Estates, subject to engineering fees and street light bills to the Town, leaving a balance of $169, RESOLUTION #223 RE: Troy and Banks Offered by: Councilwoman Sperr Seconded by: Councilman Powers BE IT RESOLVED Supervisor Logel is authorized to enter into an agreement with Troy and Banks to conduct an audit of utilities and telecommunication services for the past six years and for the future 24 months. RESOLUTION #224 RE: RGRTA Bus Shelter Advertising Offered by: Councilwoman Sperr Seconded by: Councilman Slattery BE IT RESOLVED that Supervisor Logel is authorized to enter into an agreement with Rochester Genesee Regional Transportation Authority (RGRTA) to allow for bus shelter advertising for the period September 1, 2005 through August 31, YES TO 1 NO (Councilman Powers voted no.) RESOLUTION #225 RE: Appointment of Assistant Director of Programs for the Aging Seconded by: Councilman Powers BE IT RESOLVED that Mary Anne Sears, shall be appointed as the Assistant Director of

7 Programs for the Aging and shall be paid $37,000 effective August 1, 2005, expenses to be paid by voucher as incurred. 4 YES TO 1NO (Councilman Powers voted no.) RESOLUTION #226 RE: Transfer to General Fleet Reserve Seconded by: Councilwoman Sperr WHEREAS, an auction of general equipment was held on May 21, 2005; and WHEREAS, it has been advantageous to transfer the auction proceeds to the General Fleet Reserve for future use; NOW, THEREFORE, BE IT RESOLVED to increase the General Fund budget A2665 (Sales of Equipment) and A (Interfund Transfer) by $8,775.00, and, BE IT FURTHER RESOLVED to transfer $8, to the General Fleet Reserve. RESOLUTION #227 RE: Transfer to Highway Equipment Reserve Seconded by: Councilwoman Sperr WHEREAS, an auction of highway equipment was held on May 21, 2005; and WHEREAS, it has been advantageous to transfer the auction proceeds to the Highway Equipment Reserve for future use; NOW, THEREFORE, BE IT RESOLVED to increase the Highway Fund budget DA2665 (Sales of Equipment) and DA (Interfund Transfer) by $17,995.50, and, BE IT FURTHER RESOLVED to transfer $17, to the Highway Equipment Reserve. RESOLUTION #228 RE: Road Dedication of Matlyn Drive Seconded by: Councilman Slattery BE IT RESOLVED that Matlyn Drive roadway, as constructed under the Paul Road Estates Subdivision, be accepted for road dedication, and BE IT FURTHER RESOLVED that, subject to the approval by the Engineer for the Town and the Counsel for the Town, that the necessary documents be executed and filed. RESOLUTION #229 RE: Final Snow Payment - NYSDOT Offered by: Councilwoman Sperr Seconded by: Councilman Powers WHEREAS, the costs to complete all snow and ice control efforts during the 2004/2005 winter

8 season on State highways exceeded the dollar amount under the contract with the NYSDOT, and WHEREAS, the State of New York is willing to reimburse the Town for the additional expenses incurred to perform snow and ice control efforts on State roads during said season. NOW, THEREFORE, BE IS RESOLVED to authorize the Town Supervisor to execute Contract Amendment B to the current contract, which increases the estimated expenditures for 2004/2005 from $232, to 273, BE IT FURTHER RESOLVED that the Town Clerk shall provide four (4) sealed copies of this resolution to the NYSDOT. RESOLUTION #230 RE: Authorize Change of Name of Two Portions of Weidner Road Seconded by: Councilwoman Ignatowski WHEREAS, there are three separate sections of Weidner Road; and WHEREAS, the Town desires to change the name of two sections of Weidner Road; and WHEREAS, the Town has received written concurrence from the emergency services center and all effected land owners. NOW, THEREFORE BE, IT RESOLVED to change the name of Weidner Road between Millstead Way and Old Beahan Road to Millstead Way and to change the name of Weidner Road between Old Beahan Road and Scottsville Road to Patriot Way effective immediately. RESOLUTION #231 RE: Special Election regarding the Sale of Vacant, Undeveloped Town-owned Property located at 49 Sequoia Drive Seconded by: Councilman Powers WHEREAS, the Chili Town Board has duly adopted Resolution #174 on May 4, 2005 authorizing the Supervisor to enter into a purchase agreement with Dan Lynch to sell the vacant, undeveloped Town-owned property located at 49 Sequoia Drive subject to approval by Counsel for the Town, and, WHEREAS, said resolution was subject to permissive referendum, and, WHEREAS, a petition requesting a referendum on said resolution has been filed with the Town Clerk on June 3, 2005, WHEREAS, by law a referendum vote must be held between 60 and 75 days after the filing of petitions with the Town Clerk, NOW, THEREFORE, BE IT RESOLVED that: 1. The Town Clerk shall publish Notice with ten (10) days of the adoption of this resolution that the Town Board has determined that a special election will be conducted on the issue of the transfer. 2. The proposition to be voted upon at said special election shall read as follows: Shall the Board Resolution of the Chili Town Board, in the County of Monroe, New York entitled Authorizing Sale of 49 Sequoia Drive adopted May 4, 2005 authorizing the Supervisor to enter

9 into a purchase agreement with Dan Lynch to sell the vacant, undeveloped Town-owned property located at 49 Sequoia Drive be approved? 3. Said Special Election shall be held on August 10, 2005 between the hours of 6:00 AM and 9:00 PM at the Chili Town Hall. 4. The Town Clerk shall cause to be published in the Gates-Chili Post, the Notice of Special Election. 5. The Town Clerk shall cause to be posted on the Town signboard the Notice of Special Election. 6. The Town Clerk and Supervisor are hereby authorized to make the necessary arrangements for polling places, election inspectors, voting machines, registration lists of eligible voters, mailings to eligible voters regarding the election process, polling places, the nature of the proposition to be voted upon and other items related to the conduct of said election. Amendment: Offered by: Councilman Powers Seconded by: Councilwoman Ignatowski RESOLUTION #231 RE: Special Election regarding the Sale of Town-owned Property located at 49 Sequoia Drive Seconded by: Councilman Powers WHEREAS, the Chili Town Board has duly adopted Resolution #174 on May 4, 2005 authorizing the Supervisor to enter into a purchase agreement with Dan Lynch to sell the vacant, undeveloped Town-owned property located at 49 Sequoia Drive subject to approval by Counsel for the Town, and, WHEREAS, said resolution was subject to permissive referendum, and, WHEREAS, a petition requesting a referendum on said resolution has been filed with the Town Clerk on June 3, 2005, WHEREAS, by law a referendum vote must be held between 60 and 75 days after the filing of petitions with the Town Clerk, NOW, THEREFORE, BE IT RESOLVED that: 1. The Town Clerk shall publish Notice with ten (10) days of the adoption of this resolution that the Town Board has determined that a special election will be conducted on the issue of the transfer. 2. The proposition to be voted upon at said special election shall read as follows: Shall the Board Resolution of the Chili Town Board, in the County of Monroe, New York entitled Authorizing Sale of 49 Sequoia Drive adopted May 4, 2005 authorizing the Supervisor to enter into a purchase agreement with Dan Lynch to sell the Town-owned property located at 49 Sequoia Drive be approved? 3. Said Special Election shall be held on August 10, 2005 between the hours of 6:00 AM and 9:00 PM at the Chili Town Hall. 4. The Town Clerk shall cause to be published in the Gates-Chili Post, the Notice of Special Election. 5. The Town Clerk shall cause to be posted on the Town signboard the Notice of Special Election. 6. The Town Clerk and Supervisor are hereby authorized to make the necessary arrangements for polling places, election inspectors, voting machines, registration lists of eligible voters, mailings to eligible voters regarding the election process, polling places, the nature of the proposition to be

10 voted upon and other items related to the conduct of said election. On the amendment: Unanimously approved On the original resolution as amended: 4 yes to 1 no (Councilman Powers voted no.) RESOLUTION #232 RE: Special District Application Fees Seconded by: Councilwoman Sperr WHEREAS, the Town receives requests to extend the Consolidated Drainage District to include additional properties, and to establish lighting and sidewalk districts throughout the year, and, WHEREAS, the Town Clerk attempts to make good faith estimates as to the costs of legal ad fees, filing fees, etc., so as to pass on those expenses to the applicant, and WHEREAS, there has been a change in procedure requiring additional information in the legal ads, additional information which is needed to be filed with State and County Offices, as well as an additional ad which needs to be published, NOW, THEREFORE, BE IT RESOLVED to assess an application fee of $150 per application to extend the Consolidated Drainage District, establish a light district, and/or establish a sidewalk district for processing, legal ad fees, filing fees, and similar expenses, to be paid by the applicant at the time of submitting the application to the Town Clerk. RESOLUTION #233 RE: June 15, 2005 Abstract Seconded by: Councilwoman Sperr WHEREAS, January 5, 2005 Resolution #1 authorized vouchers to be paid June 15, 2005 by all Council signing a waiver form; and WHEREAS, Council did authorize by a majority vote vouchers totaling $71, to be paid from the Distribution Account as reviewed by Dianne O Meara, Comptroller NOW, THEREFORE, BE IT RESOLVED to note for the record vouchers were paid from the following funds: General Fund $ 45, Highway Fund $ 15, Consolidated Drainage District $ Special Light Districts $ 9, Total for Abstract $ 71, YES TO 1NO (Councilman Powers voted no.) RESOLUTION #234 RE: July 6, 2005 Abstract Seconded by: Councilman Slattery WHEREAS, January 5, 2005 Resolution #1 authorized vouchers to be paid July 6, 2005 by all Council signing a waiver form; and WHEREAS, Council did authorize by a majority vote vouchers totaling $149,316.14

11 to be paid from the Distribution Account as reviewed by Dianne O Meara, Comptroller NOW, THEREFORE, BE IT RESOLVED to note for the record vouchers were paid from the following funds: General Fund $ 68, Highway Fund $ 37, Consolidated Drainage District $ Chili Fire Protection District $ 42, Total for Abstract $149, YES TO 1 NO (Councilman Powers voted no.) PUBLIC HEARING A Public Hearing was held by the Chili Town Board on July 13, 2005 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York at 7:05 p.m. to extension of the Chili Consolidated Drainage District to include the property located at 591 Ballantyne Road, Rochester, NY Attendance as previously noted in the 7/13/05 Chili Town Board meeting minutes. No one was present to represent the property at 591 Ballantyne Road. COMMENTS OR QUESTIONS FROM THE AUDIENCE: JERRY BRIXNER, 14 Hartom Road MR. BRIXNER: Can you tell me where that is? SUPERVISOR LOGEL: It is a cell tower location on Ballantyne. The Public Hearing was closed at 7:05 p.m. PUBLIC HEARING A Public Hearing was held by the Chili Town Board on July 13, 2005 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York at 7:05 p.m. to consider extension of the Chili Consolidated Drainage District to include the property located at property located at 4369 Buffalo Road, North Chili, NY Attendance as previously noted in the 7/13/05 Chili Town Board meeting minutes. No one was present to represent the property at 4369 Buffalo Road. COMMENTS OR QUESTIONS FROM THE AUDIENCE: None. The Public Hearing was closed at 7:06 p.m. PUBLIC HEARING A Public Hearing was held by the Chili Town Board on July 13, 2005 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York at 7:06 p.m. to discuss the Chili Consolidated Lighting District #!. Attendance as previously noted in the 7/13/05 Chili Town Board meeting minutes. COMMENTS OR QUESTIONS FROM THE AUDIENCE: None.

12 The Public Hearing was closed at 7:06 p.m. At this point, a Public Forum was conducted to allow public speakers to address the Town Board. Six speakers addressed the Town Board on various subjects, and the Public Forum concluded at 8:34 p.m. The next meeting of the Chili Town Board is scheduled for Wednesday, August 3, 2005 at 7:00 p.m. at the Chili Town Hall Main meeting room. The meeting was adjourned at 8:34 p.m.

Chili Town Board Meeting August 15, 2018 Agenda

Chili Town Board Meeting August 15, 2018 Agenda A. Call to Order B. Invocation Pledge of Allegiance C. Roll Call Councilman Mark L. DeCory Councilwoman Mary C. Sperr Councilman Michael S. Slattery Councilman Jordon I. Brown Supervisor David J. Dunning

More information

The invocation was given by Virginia Ignatowski. The Pledge of Allegiance was cited. The fire safety exits were identified for those present.

The invocation was given by Virginia Ignatowski. The Pledge of Allegiance was cited. The fire safety exits were identified for those present. CHILI TOWN BOARD October 17, 2018 A regular meeting of the Chili Town Board was held on October 17, 2018 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York 14624 at 7:00 p.m. The meeting was

More information

PUBLIC HEARING. Hall, 3333 Chili Avenue, Rochester, New York at 7:05 p.m. to discuss Demolition or Repair of Structure(s) at 2852 Chili Avenue.

PUBLIC HEARING. Hall, 3333 Chili Avenue, Rochester, New York at 7:05 p.m. to discuss Demolition or Repair of Structure(s) at 2852 Chili Avenue. CHILI TOWN BOARD November 14, 2018 A regular meeting of the Chili Town Board was held on November 14, 2018 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York 14624 at 7:00 p.m. The meeting

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

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

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

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

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

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents Town Hall Greg Post, Supervisor led the pledge to the flag. 7:00 P.M. Roll Call Present: Others Present: Supervisor Post Deputy Supervisor Underhill Councilwoman White Councilwoman Michalak Councilman

More information

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

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

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. REGULAR MEETING

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

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes July 26, 2018

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes July 26, 2018 BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ 07432 8:00 P.M. Open Public Meeting Minutes July 26, 2018 The Mayor called upon to give this evening s Invocation, and then the Mayor led all

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

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009 TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009 TOWN BOARD MEMBERS JOEL R. BARTLETT, SUPERVISOR STEPHEN L. RICH, COUNCILMAN PAUL V. DESORMO, COUNCILMAN DAVID D. PROSSER, COUNCILMAN

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

Christopher B. DiPonzio

Christopher B. DiPonzio 8067 August 6, 2018 The Gates Town Board held its regular Town Board meeting on Monday, August 6, 2018 at the Gates Town Hall, 1605 Buffalo Road, and beginning at 7:30 P.M. Those in attendance for the

More information

7:00 PM Public Hearing

7:00 PM Public Hearing Stillwater Town Board Business Meeting January 15, 2009 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilwoman Lisa Bruno Councilwoman Virginia Whitman Supervisor Shawn Connelly Also

More information

7:00 PM Close Public Hearing to Amend Chapter 75-9, Article IV, Entitled Building and Zoning Department Fees

7:00 PM Close Public Hearing to Amend Chapter 75-9, Article IV, Entitled Building and Zoning Department Fees TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda August 22, 2018 7:00 PM Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits 7:00 PM Close Public Hearing to Amend Chapter 75-9,

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

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

More information

REGULAR TOWN BOARD MEETING MARCH 1, PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012)

REGULAR TOWN BOARD MEETING MARCH 1, PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012) PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012) The following Notice of Public Hearing was legally advertised in the Daily Gazette, The Post Star and The Saratogian newspapers. PLEASE TAKE

More information

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

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

More information

TOWN BOARD TOWN OF OSSINING BIRDSALL-FAGAN POLICE/COURT FACILITY SPRING STREET OSSINING, NEW YORK. September 22, :30 P.M.

TOWN BOARD TOWN OF OSSINING BIRDSALL-FAGAN POLICE/COURT FACILITY SPRING STREET OSSINING, NEW YORK. September 22, :30 P.M. TOWN BOARD TOWN OF OSSINING BIRDSALL-FAGAN POLICE/COURT FACILITY 86-88 SPRING STREET OSSINING, NEW YORK September 22, 2009 7:30 P.M. SUPERVISOR Catherine Borgia COUNCILMEMBERS Geoffrey Harter Michael L.

More information

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018. October 9, 2018 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018. Members Present: Others

More information

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

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

More information

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

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

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

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

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

More information

REGULAR MEETING OF THE TOWN BOARD DECEMBER 23, 2004

REGULAR MEETING OF THE TOWN BOARD DECEMBER 23, 2004 REGULAR MEETING OF THE TOWN BOARD DECEMBER 23, 2004 The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Thursday, December 23, 2004, at the Palmyra Town Hall, 1180 Canandaigua

More information

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS

Chapter 292 of the Acts of 2012 ARTICLE 1 INCORPORATION, FORM OF GOVERNMENT, AND POWERS Chapter 292 of the Acts of 2012 AN ACT ESTABLISHING A CHARTER FOR THE TOWN OF HUBBARDSTON Be it enacted by the Senate and House of Representatives in General Court assembled, and by the authority of the

More information

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

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

More information

Regular Meeting of the Vestal Town Board November 16, 2016

Regular Meeting of the Vestal Town Board November 16, 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

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

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, OCTOBER 1, 2014, AT 7:00 P.M. Town Supervisor Patrick Tyksinski called the

More information

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

More information

Minutes of the Town Board for July

Minutes of the Town Board for July Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2006 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor William A. Carpenter and Councilpersons Sandra

More information

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

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

More information

05/18/05 Town Board Meeting

05/18/05 Town Board Meeting 05/18/05 Town Board Meeting A regular meeting of the Elma Town Board was held on Wednesday, May 18, 2005, at 8:00 PM, Elma Town Hall, 1600 Bowen Road, Elma, New York, with the following members present:

More information

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 27, 2016 We kindly request that you turn off all cell phones.

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 27, 2016 We kindly request that you turn off all cell phones. We kindly request that you turn off all cell phones. 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the January 6 th, 2016 Minutes of the Regular Meeting of the Town Board. 3. BID

More information

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

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

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

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

Minutes of the Town Board for March 4, 2003

Minutes of the Town Board for March 4, 2003 Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, March 4, 2003 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor Carpenter; Councilpersons Sandra F. Zutes,

More information

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, MARCH 18, 2014 AT 5:30 P.M. Town Supervisor Patrick Tyksinski called the

More information

Town Board Minutes November 5, 2008

Town Board Minutes November 5, 2008 Town Board Minutes November 5, 2008 Present: Supervisor William A. Eagan, Councilmen Richard K. Hawkins and James E. Pluta, Councilwomen Cathleen M. Dobson and Cathy A. Maghran. Also Present: Highway Superintendent

More information

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

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

More information

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

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

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

More information

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM This Notice is being sent to you, for reference purposes, as per the Open Public Meetings Act Requirements, N.J.S.A. 10:4-8 and N.J.S.A. 10:4-18. ROLL CALL: AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD

More information

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL PRESENT: Joan Jayne, Supervisor Clarence Edmonds, Councilman Joseph MacDuffee, Councilman Tara Covert, Town Clerk Bernard Juli, Deputy

More information

THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA RESOLUTION

THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA RESOLUTION THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA RESOLUTION 18-107 A RESOLUTION OF THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA, CALLING FOR A REFERENDUM TO BE HELD ON AUGUST 28, 2018 FOR THE PURPOSE OF SUBMITTING

More information

MINUTES OF PROCEEDINGS

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

More information

A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road.

A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road. A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road. PRESENT: Patricia Southworth -------- Supervisor Mary Beth Hynes

More information

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT

More information

Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York

Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York Page 1 of 9 Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York Minutes of the regular meeting of the Town Board of the Town of

More information

Town of Windsor, County of Broome, State of New York

Town of Windsor, County of Broome, State of New York Town of Windsor, County of Broome, State of New York A RESOLUTION APPROVING THE APPLICATION BY INDUSTRIAL ELECTRONICS, INC., FOR A TOWER SPECIAL USE PERMIT AND SITE PLAN APPROVAL TO AUTHORIZE APPLICANT

More information

RESOLUTION NO. 3:1:17 1 (37) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 3:1:17 1 (37) RE: Approval of Past Town Board Minutes The Regular Meeting of the Beekman Town Board was called to order at 7:05PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

More information

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

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

More information

REGULAR TOWN BOARD MEETING AUGUST 4, Public Hearing: Local Law No. 3 of 2011 Peddling & Soliciting (Chapter 85) of the Code

REGULAR TOWN BOARD MEETING AUGUST 4, Public Hearing: Local Law No. 3 of 2011 Peddling & Soliciting (Chapter 85) of the Code Public Hearing: Local Law No. 3 of 2011 Peddling & Soliciting (Chapter 85) of the Code The following Notice of Public Hearing was legally advertised in the Daily Gazette, the Post Star and the Saratogian

More information

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018 TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018 7:00PM Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits SOLAR PUBLIC HEARING 7:00 p.m. Solar Energy (continued)

More information

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER WALWORTH TOWN BOARD REGULAR MEETING 486 Presiding called the Regular Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at

More information

Supervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited.

Supervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited. A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, December 10, 2018, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia

More information

Village of Hanover Council Meeting Minutes July 11, 2018

Village of Hanover Council Meeting Minutes July 11, 2018 Village of Hanover Council Meeting Minutes July 11, 2018 Mayor Jeff Collins called the Village of Hanover Council Meeting to order at 6:30pm and led us in the Pledge of Allegiance. Clerk/Treasurer Nicole

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan E. Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan E. Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan E. Baldwin, Town Clerk sbaldwin@townofwilton.com 11/5/2015 7:00 P.M. Public Hearing: Preliminary Budget 2016 The

More information

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

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

More information

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes The Regular Meeting of the Beekman Town Board was called to order at 7:05PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA

More information

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960 New Haven Township Olmsted County, Minnesota Est. 1858 Phone: 507.356.8330 Email: NHTownship@Bevcomm.Net 9024 County Road 3 NW, Oronoco, MN 55960 Regular Monthly Town Board Meeting Minutes February 12,

More information

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

Town of Holly Springs Town Council Meeting Agenda Cover Sheet Town of Holly Springs Town Council Meeting Agenda Cover Sheet Agenda Item #: 8a Meeting Date: Dec. 18, 2018 Agenda Placement: Consent Agenda (Recognitions (awards, proclamations), Requests & Communications

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

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Julie Masters, Mayor Charles Suderman Mary Dunbaugh Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING OCTOBER 28, 2008 Kerry Neves Louis Decker William H. King III, Mayor Pro Tem Julie

More information

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S March 8, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on March 8, 2005 at 8:09 p.m. at the new Municipal Building,

More information

Commissioners of Barclay, Maryland Brian R. DeMoss, President William Wallace, Commissioner

Commissioners of Barclay, Maryland Brian R. DeMoss, President William Wallace, Commissioner Agenda Barclay Town Meeting April 18, 2018 Town Meeting Hall, 101 Church Lane, Barclay MD 21607 Meeting called to order Pledge of Allegiance Meeting Ground Rules Old Business: Presentation of February

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

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

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session JACKSON CITY COUNCIL Minutes from March 26, 2007 7:00 p.m. Regular Session Jackson City Council met in regular session on Monday, March 26, 2007, at 7:00 p.m. at the Jackson City Council Chambers. President

More information

TOWN OF CARMEL TOWN HALL

TOWN OF CARMEL TOWN HALL KENNETH SCHMITT Town Supervisor FRANK D. LOMBARDI Town Councilman Deputy Supervisor JOHN D. LUPINACCI Town Councilman SUZANNE MC DONOUGH Town Councilwoman JONATHAN SCHNEIDER Town Councilman TOWN OF CARMEL

More information

TOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation.

TOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation. TOWN OF FARMINGTON ***DRAFT*** TOWN BOARD AGENDA EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation. WORKSHOP: PUBLIC HEARINGS: None CALL TO ORDER PLEDGE OF

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 19, 2018 I. PLEDGE

More information

TOWN OF KENDALL TOWN BOARD MEETING Tuesday, December 18, 2012, 7:30 P.M.

TOWN OF KENDALL TOWN BOARD MEETING Tuesday, December 18, 2012, 7:30 P.M. TOWN OF KENDALL TOWN BOARD MEETING Tuesday, December 18, 2012, 7:30 P.M. Supervisor Gaesser opened the meeting at 7:31 p.m. and led the Pledge of Allegiance. ROLL CALL Councilman Pritchard Councilman Joseph

More information

RESOLUTION NO. 04:06:16 1 (36) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 04:06:16 1 (36) RE: Approval of Past Town Board Minutes The Regular Meeting of the Beekman Town Board was called to order at 7:02PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA

More information

~ AGENDA ~ 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

Stillwater Town Board January 18, :00 PM Stillwater Town Hall

Stillwater Town Board January 18, :00 PM Stillwater Town Hall Stillwater Town Board January 18, 2018 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilman Chris D Ambro Councilwoman Lisa Bruno Councilwoman Ellen Vomacka Supervisor Ed Kinowski Also

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall.

Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall. Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor Carpenter; Councilpersons Zutes, Marini,

More information

Minutes of the Town Board for November 7, 2002

Minutes of the Town Board for November 7, 2002 Proceedings of a regular meeting of the Pittsford Town Board held on Thursday, November 7, 2002 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor Carpenter; Councilpersons Zutes, Higgins,

More information

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, 2008 6:30 P.M. City Hall Council Chamber 306 Cedar Road ALL PRESENTATION MATERIALS MUST BE REVIEWED BY THE CITY CLERK PRIOR TO 6:30

More information

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 The City Council of the City of Center Point, Alabama met in regular session at the Center Point City Hall on Thursday,

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

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015 CITY COUNCIL MEETING MINUTES Monday, January 26, 2015 7:00 P.M. Mayor Vierra called the January 26, 2015 City Council Meeting to order with the following in attendance: ROLL CALL Council Members Durossette,

More information

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

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012 & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012 The regular monthly meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York held at the Town Hall, 1585 Academy

More information

TOWN OF SOUTHEAST 1360 Route 22, Brewster, New York Thursday, July 12, 2018 EXECUTIVE SESSION 6:30 P.M. WORK SESSION / REGULAR MEETING 7:00 P.M.

TOWN OF SOUTHEAST 1360 Route 22, Brewster, New York Thursday, July 12, 2018 EXECUTIVE SESSION 6:30 P.M. WORK SESSION / REGULAR MEETING 7:00 P.M. TOWN OF SOUTHEAST 1360 Route 22, Brewster, New York 10509 Thursday, July 12, 2018 EXECUTIVE SESSION 6:30 P.M. WORK SESSION / REGULAR MEETING 7:00 P.M. Pledge of Allegiance Notation of Exits Turn Off/Put

More information

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

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

More information

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

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

More information

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 16, 2015, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 16, 2015, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 16, 2015, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM Mayor Jackie Warner called the regular meeting of the Hope Mills Board of Commissioners

More information

ARTICLE 7 AMENDMENTS TO ORDINANCE

ARTICLE 7 AMENDMENTS TO ORDINANCE CHAPTER 240 UNIFIED DEVELOPMENT ORDINANCE CITY OF SARATOGA SPRINGS NY ARTICLE 7 AMENDMENTS TO ORDINANCE 7.1 GENERAL AMENDMENTS 7-1 7.1.1 Authority 7-1 7.1.2 Proposal to Amend 7-1 7.1.3 Application and

More information

TOWN BOARD MEETING June 13, :00 P.M.

TOWN BOARD MEETING June 13, :00 P.M. TOWN BOARD MEETING June 13, 2016 6:00 P.M. PRESENT: Councilpersons: Kevin Armstrong, Leonard Govern, Luis Rodriguez-Betancourt, Patty Wood, Supervisor Charles Gregory, Hwy. Supt., Walt Geidel, Attorney

More information