TOWN OF FARMINGTON. **DRAFT** TOWN BOARD AGENDA January 22, 2013

Size: px
Start display at page:

Download "TOWN OF FARMINGTON. **DRAFT** TOWN BOARD AGENDA January 22, 2013"

Transcription

1 TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board meeting January 8, 2013 PRIVILEGE OF THE FLOOR: PUBLIC CONCERNS: REPORTS OF STANDING COMMITTEES: REPORTS OF TOWN OFFICIALS: Supervisor Highway/Parks Town Clerk Water & Sewer Building/Zoning Planning Board Director of Planning & Development Town Engineer Assessor COMMUNICATIONS: 1. Building a New New York: Two year progress report from the office of Gov. Andrew Cuomo. 2. Letter to the Town from David Vitale of the NYS Department of Environmental Conservation. Re: Annual reporting for facilities regulated under revised 6 NYCRR Part Letter to the Town from Halina M. Humeniuk of Bernard P. Donegan Inc. Re: $1.3 million sewer improvement project. 4. Copy of contract, signed by the Supervisor, between the Town and Integrys Energy Services.

2 Page 2 5. Letter to the Supervisor from Sue-Ellen Z. Spence. Re: Rezoning proposal - New Michigan and Townline roads. 6. Letter to the Town Attorney from Carl T. Ferrentino of the NYS Environmental Facilities Corp. Re: $1.3 million sewer improvement project. 7. Requests to remove two parcels from the Agricultural District, signed by the Town Supervisor and the Director of Development. 8. Memo from the Supervisor to Town Department heads. Re: Summary of new laws from the Association of Towns. 9. Letter to Judy Giovannetti of the NYS Department of Agriculture and Markets from the Director of Development. Re: Municipal Agriculture & Farmland Protection Planning Grant Contract No. T Letter to the Town from Kristine A. Gerbitz of Marshall & Swift. Re: W-9 form. 11. Letter to Gary Foster of the Farmington Volunteer Fire Association from the Town Clerk. Re: new memberships/insurance. 12. Letter to Joe Logan, Chairman of the Town of Victor Planning Board from the Water and Sewer Superintendent. Re: Approval of construction plans and connections to the Victor Sanitary Sewer System. 13. Letter to the Victor Town Supervisor from the Water and Sewer Superintendent. Re: Letter of interest: Town of Victor Highway Dept. Truck No Letter to the Director of Development from Lance S. Brabant of the MRB Group. Re: Stahl Subdivision - County Road Letter to the Director of Development from Gregory Hotaling of the MRB Group. Re: Auburn Meadows Subdivision, Sections 6, 7, 8 & Letter to Melany Putnam of RG&E from the Supervisor. Re: Streetlight request form - Town Highway Campus. 17. Letter to the Town from Sheryl Robbins and Hyland Hartsough of the NYS Department of Health. Re: Community Water Supply sampling requirements. 18. Certificates of liability insurance for John Welch Enterprises and the Nichols Team Inc. 19. Abstract No. 8811/Farmington for the Town of Farmington Highway Garage on Collett Road. 20. Abstract No ;13595;13596/Stub - 1 for the Town of Farmington, 985 Hook Road property. 21. Letter to the Director of Development from Lance Brabant of the MRB Group. Re: RG&E Farmington Station No Letter to the Director of Development from Lance Brabant of the MRB Group. Re: Blackwood Industrial Park - Service Steel, final subdivision, site plan and SWPP review. 23. Letter to the Director of Development from Lance Brabant of the MRB Group. Re: Blackwood Industrial Park.

3 Page Letter to the Director of Development from Lance Brabant of the MRB Group. Re: Family Dollar - Route Letter to the Director of Development from Lance Brabant of the MRB Group. Re: Ewing Graphics Loomis Road. 26. Letter to Gregory Trost of the NYS Dept. of Transportation from the Director of Development. Re: Highway Work Permit for non-utility wok, northeast corner of intersection of State Routes 96 & 332 (Gateway Project). 27. Copy of from Leonard Preston of Costich Engineering to the Director of Development. Re: Mattiacco Orthodontics. 28. Memo from the Water and Sewer Superintendent to the Public Works Committee. Re: Future waterline replacement locations. 29. Letter to the Town Clerk from Arnold H. Rothschild of the Rochester Broadway Theatre League. Re: Town of Farmington Resolution No , racino. 30. Memo to the Code Enforcement Officer and Town Personnel Committee from the Supervisor. Re: Proposed legislation Dog Control Agreement, signed by all parties. 32. REPORTS & MINUTES: 1. Monthly report for Judge Gligora for December Building permit report for December Corrected minutes of the Historic Preservation Committee from November 4, Monthly report (preliminary close) for the Supervisor for RESOLUTIONS: 1. Resolution authorizing a bid in the total amount of $91, to Elmer W. Davis Inc. for a roof replacement project at the Waste Water Treatment Plant. 2. Resolution authorizing Robin MacDonald and Ronald Reynolds to attend a Water Operator s Certification course at SUNY Morrisville from March 19 to 20, 2013 for a cost of $300 each, plus related travel expenses. 3. Resolution authorizing the Water and Sewer Superintendent to award bids for three trucks and a utility box with crane and hoist. 4. Resolution authorizing the Water and Sewer Superintendent to pay Newark Electric $2, for equipment and installation of replacement electrical drives.

4 Page 4 5. Resolution confirming the Water and Sewer Superintendent s hiring of Newark Electric through an existing professional services agreement to conduct emergency preparations at various pump stations in anticipation of Hurricane Sandy and, authorizing the payment of $3, for that work. 6. Resolution authorizing the Water and Sewer Superintendent to pay Buckpitt & Co. up to $3, for labor and parts for work at the Waste Water Treatment Plant. 7. Resolution authorizing the Town Clerk s Office to waive the rental fee for the Lodge at Mertensia Park on April 20, 2013, for the Farmington-Victor Kiwanis Club for a fundraising event for its Relay For Life team. 8. Resolution authorizing the Highway/Parks Superintendent to pay Liberator Time Systems a total not to exceed $4, for a time-keeping system at the new Highway Campus and authorizing the Supervisor to sign the agreement. 9. Resolution authorizing the closure of the capital project budget for the Mixed Use Facility (former highway garage renovation project) and transfer of funds from the former project to a new capital project budget line to be called the Town Court Facility and Site Plan Development Capital Project. 10. Resolution accepting two proposals from the Town engineering firm, the MRB Group, for conceptual design and site layout; site plans; building plans, bid specifications; and other documents related to the bidding for the construction of a Town Court on Hook Road. 11. Resolution accepting the draft Local Law No. 2 of 2013 amending Chapter 165 of the Town Code and scheduling a public hearing. 12. Resolution accepting the draft of Local Law No. 3 of 2013 setting a public hearing and declaring the Town Board s intent to serve as lead agency for the proposed rezoning of property at the southeast corner of Collett and Hook roads. 13. Resolution authorizing budget amendments for the Highway Fund. ($3, & $1,111.75) 14. Resolution authorizing a budget amendment for Storm Drainage. ($1,483.00)

5 Page ABSTRACT # General $41, Highway Fund $79, Storm Drainage $10, Payroll Deductions $2, Sewer District $37, Water District $319, Highway Campus $125, Highway Garage Rehab $10, Lighting District $12.29 Sidewalks $0.00 Sewer I&I Project $0.00 Fire Protection District $197, TOTAL $825, WAIVER OF THE RULE: DISCUSSION: Resolutions under review at the Association of Towns February 2013 meeting.

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012 TOWN OF FARMINGTON ***DRAFT*** TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: 2013 Fire Contracts 7 p.m. - Farmington; 7:02 p.m. - Manchester; 7:04 p.m. - Shortsville CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL

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

TOWN OF FARMINGTON. TOWN BOARD AGENDA May 22, WORKSHOP: 6:30 p.m. Historic Preservation candidate interview. PUBLIC HEARINGS: None CALL TO ORDER

TOWN OF FARMINGTON. TOWN BOARD AGENDA May 22, WORKSHOP: 6:30 p.m. Historic Preservation candidate interview. PUBLIC HEARINGS: None CALL TO ORDER TOWN OF FARMINGTON TOWN BOARD AGENDA WORKSHOP: 6:30 p.m. Historic Preservation candidate interview PUBLIC HEARINGS: None CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: May 8, 2012 PRIVILEGE OF

More information

TOWN OF FARMINGTON. TOWN BOARD AGENDA January 10, WORKSHOP: None scheduled PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE

TOWN OF FARMINGTON. TOWN BOARD AGENDA January 10, WORKSHOP: None scheduled PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE TOWN OF FARMINGTON TOWN BOARD AGENDA WORKSHOP: None scheduled PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: December 27, 2011 Organizational Meeting, January 3, 2012 PRIVILEGE

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE TOWN OF FARMINGTON TOWN BOARD AGENDA APPROVAL OF MINUTES: Town Board Meeting April 22, 2014 PRIVILEGE OF THE FLOOR: PUBLIC CONCERNS: REPORTS OF STANDING

More information

TOWN OF FARMINGTON. TOWN BOARD AGENDA June 13, 2017 MS-4

TOWN OF FARMINGTON. TOWN BOARD AGENDA June 13, 2017 MS-4 TOWN OF FARMINGTON TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: EXECUTIVE SESSION: 6 p.m. Victor-Farmington Volunteer Ambulance Corp. MS-4 Discussion regarding proposed, pending or current litigation CALL

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: A Local Law amending Chapter 122 (Sewer Rents and Charges) and Chapter 159 (Water Rules and Regulations) of the Code of the Town of Farmington CALL

More information

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA PUBLIC HEARINGS: Local Law to override the tax levy limit CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting January 13, 2015 PRIVILEGE

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: Proposed Local Law overriding the NYS Property Tax Cap for 2018 Budget CALL TO ORDER PLEDGE OF ALLEGIANCE Farmington Fee Schedule Cerone Incentive

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: New Michigan Water District Extension CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting August 23 rd, 2016 PRIVILEGE OF THE

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: 2017 Preliminary Budget A Local Law Establishing a Moratorium on Solar Collection Systems and Solar Farms A Local Law to provide that the exemption

More information

TOWN OF FARMINGTON. TOWN BOARD AGENDA September 14, 2017

TOWN OF FARMINGTON. TOWN BOARD AGENDA September 14, 2017 TOWN OF FARMINGTON TOWN BOARD AGENDA September 14, 2017 PUBLIC HEARINGS: Proposed revisions to lots #4 and #5 of the overall Mercier Incentive Zoning District Map for the Mercier incentive Zoning Project

More information

TOWN BOARD MEETING JANUARY 12, 2016

TOWN BOARD MEETING JANUARY 12, 2016 At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 12 th day of January, at 7:00 PM, there were: PRESENT: Peter Ingalsbe Supervisor Michael Casale

More information

TOWN OF FARMINGTON. TOWN BOARD AGENDA February 13, Hathaway Corners Incentive Zoning Project

TOWN OF FARMINGTON. TOWN BOARD AGENDA February 13, Hathaway Corners Incentive Zoning Project TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: Local Law amending the maximum exemption allowable for the Alternative Veterans Exemption from Real Property Taxation Local Law amending certain benefits

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting January 24 th, 2017 PRIVILEGE OF THE FLOOR: Town Historian 2016 Annual Report

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: 2018 Farmington Fire Contract CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting October 24 th, 2017 PRIVILEGE OF THE FLOOR:

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: Local Law amending the Town Sewer Rent Law and the Farmington Water Rules and Regulations Local Law CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: Pintail Crossing Lighting, Sewer, Sidewalk and Water Districts CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting December

More information

WHEREAS, the Planning Board has also received and reviewed the Engineer s Estimates of Value attachment thereto; and

WHEREAS, the Planning Board has also received and reviewed the Engineer s Estimates of Value attachment thereto; and LETTER OF CREDIT ACCEPTANCE TACO BELL & MICROTEL PROJECTS - $187,566.00 WHEREAS, the (hereinafter referred to as Planning Board) has received a request, from Lance S. Brabant, CPESC, MRB Group, P.C., the

More information

Michael Mandrino, 1600 New Michigan Road, Farmington, New York

Michael Mandrino, 1600 New Michigan Road, Farmington, New York PB #1201-18 APPLICANT: ACTION: 14425 FARMINGTON ZONING BOARD OF APPEALS RESOLUTION SEQR RESOLUTION TYPE II ACTION Michael Mandrino, 1600 New Michigan Road, Farmington, New York Preliminary Plat Application,

More information

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

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 BOARD MEETING SEPTEMBER 23, 2014

TOWN BOARD MEETING SEPTEMBER 23, 2014 At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 23 rd day of September, at 7:00 PM, there were: PRESENT: Theodore Fafinski Supervisor Peter Ingalsbe

More information

THE TOWN OF FARMINGTON TOWN BOARD RESOLUTION AMENDING THE AGREEMENT FOR THE EXPENDITURE OF HIGHWAY MONIES

THE TOWN OF FARMINGTON TOWN BOARD RESOLUTION AMENDING THE AGREEMENT FOR THE EXPENDITURE OF HIGHWAY MONIES RESOLUTION AMENDING THE AGREEMENT FOR THE EXPENDITURE OF HIGHWAY MONIES WHEREAS, the Highway/Parks Superintendent has asked to be allowed to make a change to the Agreement for the Expenditure of Highway

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting June 23 rd, 2015 PRIVILEGE OF THE FLOOR: Senator Nozzolio South Farmington

More information

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014 TOWN OF BINGHAMTON TOWN BOARD February 20, 2014 Page 2 Approval of Audited Claims Approval of Minutes Voice of the Public Page 3 Communications and Announcements Officials and Committee Reports Receipt

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

THE TOWN OF FARMINGTON TOWN BOARD RESOLUTION TO MOVE FUNDS OUT OF THE TRUST & AGENCY BUILDER S GUARANTEE ACCOUNT INTO CONSOLIDATED CHECKING

THE TOWN OF FARMINGTON TOWN BOARD RESOLUTION TO MOVE FUNDS OUT OF THE TRUST & AGENCY BUILDER S GUARANTEE ACCOUNT INTO CONSOLIDATED CHECKING March 8, 2016 RESOLUTION TO MOVE FUNDS OUT OF THE TRUST & AGENCY BUILDER S GUARANTEE ACCOUNT INTO CONSOLIDATED CHECKING WHEREAS, that 4 Builder s Guarantee refunds are being returned to property owners

More information

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES June 28, :30 PM

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES June 28, :30 PM JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES June 28, 2018 5:30 PM The Public Meeting of June 28, 2018 was called to order by William Allmann, Chairman PLEDGE OF ALLEGIANCE Chairman Allmann

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

TOWN OF FARMINGTON PLANNING BOARD August 19, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD August 19, 2009 APPROVED MINUTES Page 1 of 12 Planning Board Meeting Minutes August 19, 2009 TOWN OF FARMINGTON PLANNING BOARD August 19, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were

More information

Resolution No. of 2015

Resolution No. of 2015 By Sec d by : Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Mr. Holtz Dr. Casale Total - CONFIRMING RESOLUTION ACKNOWLEDGING THE ATTENDANCE OF THE TOWN CLERK TO THE 2015 NEW YORK STATE TOWN CLERKS ASSOCIATION

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

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

Town of Charlton Saratoga County Town Board Meeting. June 11, 2018 Town of Charlton Saratoga County Town Board Meeting June 11, 2018 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD Date of Adoption: January 27, 2015 Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Dr. Casale Mr. Holtz Total RE: Establishment of a Maintenance Bond for site improvements within Section 3, The Estates at Beaver

More information

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

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

More information

Present: Ms. Mary Frances Sabin. Also present:

Present: Ms. Mary Frances Sabin. Also present: Regular Town Board Meeting of the Town Board of the Town of Van Buren, held on June 5, 2018 at 7:00 pm at the Van Buren Town Hall, 7575 Van Buren Road, Baldwinsville, New York. Present: Mr. Rick Zaccaria

More information

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board 5583 Main Street Williamsville, NY 14221 Regular Meeting of the Town Board www.amherst.ny.us Agenda Marjory Jaeger Town Clerk In the event of a fire or other emergency, please follow the exit signs that

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 August 8, 2017.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017. August 8, 2017 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 August 8, 2017. Members Present: Members

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

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 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

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

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

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

More information

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. PUBLIC HEARINGS

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

GREENCASTLE BOARD OF WORKS REGULAR SESSION AGENDA. Wednesday, January 19, :00 PM City Hall

GREENCASTLE BOARD OF WORKS REGULAR SESSION AGENDA. Wednesday, January 19, :00 PM City Hall Wednesday, January 19, 2005 4:00 PM City Hall II. Approval of Minutes A. September B. December III. Police Report A. Traffic Control IV. Fire Report A. No Report V. Street A. Proposal to Perform an Underground

More information

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

More information

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2005, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

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

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018 WALWORTH TOWN BOARD REGULAR MEETING 246 Presiding called the Special 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

COUNCIL OF TRAPPE MINUTES TRAPPE TOWN HALL APRIL 4, :30 P.M.

COUNCIL OF TRAPPE MINUTES TRAPPE TOWN HALL APRIL 4, :30 P.M. Page 1 of 6 COUNCIL OF TRAPPE MINUTES TRAPPE TOWN HALL APRIL 4, 2012 7:30 P.M. President Croswell opened the regular meeting of the Council of Trappe at 7:32 p.m. with Drake Ferguson leading the Pledge

More information

LEAVENWORTH WATERWORKS MINUTES OF A MEETING OF THE BOARD OF DIRECTORS HELD ON APRIL 25, 2016

LEAVENWORTH WATERWORKS MINUTES OF A MEETING OF THE BOARD OF DIRECTORS HELD ON APRIL 25, 2016 LEAVENWORTH WATERWORKS MINUTES OF A MEETING OF THE BOARD OF DIRECTORS HELD ON APRIL 25, 2016 A regular meeting of the Board of Directors of the Leavenworth Waterworks was held at 5:00 PM on Monday, A p

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

Town of Barre Board Meeting December 13, 2017

Town of Barre Board Meeting December 13, 2017 Town of Barre Board Meeting Present: Supervisor Mark Chamberlain Councilman Richard Bennett Councilman Lynn Hill Councilman Larry Gaylard Councilman Tom McCabe Others present: Maureen Beach, Town Clerk;

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

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

City of San Marcos Page 1

City of San Marcos Page 1 City of San Marcos 630 East Hopkins San Marcos, TX 78666 Tuesday, 5:30 PM Chambers 630 E. Hopkins I. Call To Order II. Roll Call III. Invocation IV. Pledges Of Allegiance - United States And Texas EXECUTIVE

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET TEMPLE, TX THURSDAY, NOVEMBER 20, 2008 3:00 P.M. 3 RD FLOOR CONFERENCE ROOM WORKSHOP AGENDA 1. Discuss solid waste services, to

More information

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA AGENDA 3-13-2019 CALL TO ORDER PLEDGE ROLL CALL REPORTS FROM THE BOARD COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA TOWN BUSINESS

More information

A G E N D A SEPTEMBER 9, REGULAR MEETING R :30 P. M. A

A G E N D A SEPTEMBER 9, REGULAR MEETING R :30 P. M. A COUNCIL PRESIDENT-JOHN S. DIETRICH COUNCIL WARD ONE-TERRENCE TRASTER COUNCIL AT LARGE-NANCY C. BROWN COUNCIL WARD TWO-EDWIN COWGER COUNCIL AT LARGE-DAVID T. WILLIAMS COUNCIL WARD THREE-STEVE P'SIMER COUNCIL

More information

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Councilors Anderson, Jones, Sisson, Stewart, Town Clerk McMichael, Highway Superintendent Martin, Town

More information

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 51 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED June 20, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Tuesday, June 20,

More information

REGULAR MEETING SHELDON TOWN BOARD March 15, 2016

REGULAR MEETING SHELDON TOWN BOARD March 15, 2016 The Regular Meeting of the Sheldon Town Board held at the Sheldon Town Hall was called to order by Town Supervisor Brian Becker at 7:30 p.m. Present: Supervisor Brian Becker Councilmen: Mike Armbrust,

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 FARMINGTON PLANNING BOARD June 3, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD June 3, 2009 APPROVED MINUTES Page 1 of 15 Planning Board Meeting Minutes June 3, 2009 TOWN OF FARMINGTON PLANNING BOARD June 3, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

BOROUGH OF DAUPHIN COUNCIL MEETING July 5, Roll Call of Council. Call to Order

BOROUGH OF DAUPHIN COUNCIL MEETING July 5, Roll Call of Council. Call to Order BOROUGH OF DAUPHIN COUNCIL MEETING July 5, 2017 Council meeting came to order at 1900 hours located at the: Dauphin Borough Building 200 Church Street Dauphin, PA 17018 Roll Call of Council Council President

More information

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER

More information

Don Eckel nominated Mike Reed for Chairman, seconded by Dave Noyes. Approved unanimously.

Don Eckel nominated Mike Reed for Chairman, seconded by Dave Noyes. Approved unanimously. MEETING MINUTES January 10, 2018 WEST EARL SEWER AUTHORITY PO BOX 725 BROWNSTOWN, PA 17508-0725 The regular monthly meeting of the West Earl Sewer Authority was held in room 102 at the West Earl Township

More information

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M. The regular meeting for November 21, 2017 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

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

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES March 22, :30 PM

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES March 22, :30 PM JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES March 22, 2018 5:30 PM The Public Meeting of March 22, 2018 was called to order by William Allmann, Chairman PLEDGE OF ALLEGIANCE Chairman Allmann

More information

Minutes. Board of Trustees. Village of Monticello. May 17 th, :00pm

Minutes. Board of Trustees. Village of Monticello. May 17 th, :00pm Minutes Board of Trustees Village of Monticello May 17 th, 2011 7:00pm Call Meeting to Order The meeting was opened at 7:02pm by Mayor Jenkins Pledge to the Flag Roll Call Mayor Jenkins-Present Carmen

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

Citizen and Developer s Guide to the Permitting and Approval Process for Land Development in Stillwater Borough, Columbia County, Pennsylvania

Citizen and Developer s Guide to the Permitting and Approval Process for Land Development in Stillwater Borough, Columbia County, Pennsylvania Citizen and Developer s Guide to the Permitting and Approval Process for Land Development in Stillwater Borough, Columbia County, Pennsylvania Contact Information Stillwater Borough 63 McHenry St. Stillwater,

More information

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, March 10, :30 P.M. Township Municipal Building

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, March 10, :30 P.M. Township Municipal Building MINUTES Upper Saucon Township Board of Supervisors Regular Meeting Monday, March 10, 2014 6:30 P.M. Members Present: Members Absent: Staff Attending: Stephen Wagner, Chairman Dennis E. Benner Patrick M.

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

More information

THE CORPORATION OF DELTA BYLAW NO. 7273

THE CORPORATION OF DELTA BYLAW NO. 7273 THE CORPORATION OF DELTA BYLAW NO. 7273 A Bylaw to impose fees in respect of the services and the property of The Corporation of Delta Incorporating amendments pursuant to Bylaws 7278, 7406, 7440, 7455,

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 Regular Meeting Glen Ellyn Village Board of Trustees October 11, Village President Pfefferman called the meeting to order at 8 p.m.

Minutes Regular Meeting Glen Ellyn Village Board of Trustees October 11, Village President Pfefferman called the meeting to order at 8 p.m. Minutes Regular Meeting Glen Ellyn Village Board of Trustees October 11, 2010 Call to Order Roll Call Village President Pfefferman called the meeting to order at 8 p.m. Upon roll call by Acting Village

More information

STATE OF NEW YORK NOVEMBER 8, 2017 COUNTY OF ALBANY

STATE OF NEW YORK NOVEMBER 8, 2017 COUNTY OF ALBANY STATE OF NEW YORK NOVEMBER 8, 2017 COUNTY OF ALBANY PUBLIC HEARING GRIPPIN HARDSHIP WAIVER Supervisor Crosier opened the public hearing at 6:30PM. There was no public comment. On motion of Councilmember

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

REGULAR BOARD MEETING AGENDA

REGULAR BOARD MEETING AGENDA REGULAR BOARD MEETING AGENDA Wednesday, January 23, 2019 Village of Norridge 4000 N. Olcott Avenue Norridge, IL 60706 6:30 P.M. I II III IV - Meeting called to order by the President. - Roll call. - Declaration

More information

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag. Stillwater Town Board & Planning Board Joint Public Hearing Public Hearing Turning Point & Saratoga Hills November 16, 2017 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilman Chris

More information

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

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

More information

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

County of Ulster State of New York Tuesday, September 4, 2018

County of Ulster State of New York Tuesday, September 4, 2018 172 Town of Olive County of Ulster State of New York Tuesday, September 4, 2018 Minutes of the emergency meeting of the Town Board held on September 4, 2018 at the town offices, West Shokan, NY. Members

More information

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009 MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL 60152 June 22, 2009 Call to order Mayor Donald B Lockhart called the June 22, 2009 meeting to order

More information

RECORDING SECRETARY Judy Voss, Town Clerk

RECORDING SECRETARY Judy Voss, Town Clerk REGULAR MEETING The regular meeting of the South Bristol Town Board was called to order August 18, 2018 at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT Daniel

More information

Regular Town Board Meeting held March 10, 2014 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs

Regular Town Board Meeting held March 10, 2014 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs Regular Town Board Meeting held March 10, 2014 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Present: Town Supervisor: Councilpersons: Town Clerk: Also Present: Michael Marnell Roger Friedman, Don

More information

TOWN BOARD MEETING February 13, 2014

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

More information

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017 Minutes Town of Cairo Town Board Meeting @ 7:00 pm Location: Town Hall Meeting Room September 11, 2017 The Town Board of the Town of Cairo met for a monthly Board Meeting on Monday, September 11, 2017

More information

GUESTS: Terry Kwiecinski; Data Collector, Doug Paddock, Ray Stewart, John Christensen; Chronicle Express Reporter, Elaine Nesbit.

GUESTS: Terry Kwiecinski; Data Collector, Doug Paddock, Ray Stewart, John Christensen; Chronicle Express Reporter, Elaine Nesbit. Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Supervisor Killen, Councilors Anderson, Dinehart, Jones, Parson, Town Clerk McMichael, Highway Superintendent

More information

CALL TO ORDER Mayor Hulett called the meeting to order at 6:00 p.m. announcing that all Councilmembers are present.

CALL TO ORDER Mayor Hulett called the meeting to order at 6:00 p.m. announcing that all Councilmembers are present. Minutes Granbury City Council Regular Meeting December 5, 2017 6:00 p.m. City Hall, 116 W Bridge St. Granbury, Texas The City Council of the City of Granbury, Texas, convened in regular session on December

More information

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017 GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017 The June 27, 2017 meeting of Galion City Council was called to order by President Carl Watt. The Pledge of Allegiance was followed by a moment

More information

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board. 1 P age Minutes Regular Meeting September 10, 2018 Minutes of the Regular Monthly Meeting of the Town Board of the Town of Mooers held September 10, 2018 at the Mooers Office Complex commencing at 7:00

More information

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk. September 20, 2017 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, September 20, 2017 at the Town Hall, 6560 Dysinger Road, Lockport, New York.

More information

THE FOLLOWING ITEMS ARE SCHEDULED FOR ACTION AT THE REGULAR PORTION COMMISSION MEETING

THE FOLLOWING ITEMS ARE SCHEDULED FOR ACTION AT THE REGULAR PORTION COMMISSION MEETING Amended 3/27/2019 @ 11:30 AM CITY OF VENTNOR COMMISSION MEETING March 28, 2019 05:30 PM 1. Call to Order 2. Flag Salute 3. Roll Call Open Public Meeting Announcement PURSUANT TO THE OPEN PUBLIC MEETINGS

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

Town of Norfolk Norfolk Town Board July 12, 2017

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

More information