REGULAR MEETING MARCH 12, 2018

Size: px
Start display at page:

Download "REGULAR MEETING MARCH 12, 2018"

Transcription

1 REGULAR MEETING MARCH 12, 2018 The Regular Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building, 8420 State Rte. 812, New Bremen, New York on the 12 th day of March Town Officer s Present: Peter J. Keys, Supervisor David L. Becker, Councilman Joseph E. Aucter, Councilman Marcus Bush, Councilman Casandra M. Buell, Councilwoman Jonathan M. Bush, Hwy. Superintendent Elizabeth B. Jones, Clerk Attended by: Approximately 3 people Supervisor Keys called the meeting to order at 6:00 p.m. with the Pledge to the Flag. RESOLUTION NO. 34 OF 2018 APPROVAL OF MINUTES On a motion of Councilman Becker, seconded by Councilman Bush, the following resolution was RESOLVED, the minutes of the February 12, 2018 meeting are approved. OPEN PUBLIC HEARING The Public Hearing to determine whether Site Plan Review Application No , submitted by Scott Moshier, for the construction of a 40 x 85 addition onto the existing Wolff s Body Shop located at 9411 State Rte. 812, Town of New Bremen, NY, Tax Map No is complete, was declared open at 6:02 p.m. Proof of publication in the Journal & Republican was noted. CLOSE OF PUBLIC HEARING There were no questions or comments by the public. Therefore, the public hearing was hereby closed at 6:03 p.m. After discussion, the following resolution was presented. RESOLUTION NO. 35 OF 2018 SITE PLAN REVIEW APPLICATION DETERMINATION On a motion of Councilman Bush, seconded by Councilman Becker, the following resolution was WHEREAS, the Town Board of the Town of New Bremen did hold a Public Hearing on March 12, 2018 to review the Site Plan Review & Zoning Permit Application No submitted by Scott Moshier and to determine whether or not the application was complete, and

2 (Regular Meeting of March 12, 2018 con t.) WHEREAS, the Town Board acting as lead agency determined that the proposed activity would not have any significant effect upon the environment, now therefore be it RESOLVED, that the Town Board of the Town of New Bremen hereby determines that the Site Plan Review Application No for the construction of a 40 x 85 addition onto the existing Wolff s Body Shop located at 9411 State Rte. 812, Town of New Bremen, NY, Tax Map No is complete, and be it further RESOLVED, the Town Clerk is to refer the Site Plan Review Application along with all required forms/information to the County Planning Board for their review and recommendations. COUNCIL Councilwoman Buell gave an update on grants for a playground area by the park. She spoke with Karen Peterson at Pratt-Northam and will be contacting Iroquois on grants to help cover the cost of the project. Also, awaiting a couple quotes on the playground equipment. RESOLUTION NO. 36 OF 2018 TOWN CLERK S MONTHLY REPORT On a motion of Councilman Becker, seconded by Councilwoman Buell, the following resolution was RESOLVED, the Town Clerk s monthly report is approved as submitted. RESOLUTION NO. 37 OF 2018 TAX COLLECTOR S MONTHLY REPORT On a motion of Councilman Bush, seconded by Councilman Becker, the following resolution was RESOLVED, the Tax Collector s monthly report is approved as submitted. GRAVEL BIDS Received one (1) sealed bid for bank run gravel. After discussion, the following resolution was presented. RESOLUTION NO. 38 OF 2018 BANK RUN GRAVEL BID On a motion of Councilman Becker, seconded by Councilman Bush, the following resolution was RESOLVED, that the Clerk presented Proof of Advertising to bid for bank run gravel in the Journal & Republican. The following bids were received: Bush Enterprises - $1.25 per yard BE IT FURTHER RESOLVED, that the bid for bank run gravel is accepted per Highway Superintendent Bush s approval.

3 RESOLUTION NO. 39 OF 2018 JUSTICES MONTHLY REPORTS On a motion of Councilman Bush, seconded by Councilwoman Buell, the following resolution was RESOLVED, the Justices monthly reports are approved as submitted. Councilman Aucter entered the meeting at 6:19 p.m. RESOLUTION NO. 40 OF 2018 DCO MONTHLY REPORT On a motion of Councilman Aucter, seconded by Councilman Bush, the following resolution was RESOLVED, the DCO monthly report is approved as submitted. DOG ENUMERATION DCO Astafan discussed his plan to conduct a dog enumeration. To help the Town defray the cost of the enumeration a $10 fee will be added to the license fee for any dog that is found unlicensed; as stated in the local Dog Control & Licensing Law. Mr. Astafan s fees are $5 per unlicensed dog found and $1.00 for licensed dogs found during the enumeration along with mileage. Need to post a notice in the Towns official paper 30 days prior to the start of the enumeration. It was also suggested to contact the J & R and Linking Lewis County to see if they would do an interview to help get the word out to residents also. After discussion, the following resolutions were adopted. RESOLUTION NO. 41 OF 2018 ADVERTISE DOG ENUMERATION On a motion of Councilman Becker, seconded by Councilman Aucter, the following resolution was BE IT RESOLVED, that the Town of New Bremen will begin a dog enumeration starting May 1, 2018, and BE IT FURTHER RESOLVED, that a notice is to be placed in the Journal & Republican by April 1, 2018 notifying the residents of the Town of New Bremen of such. RENAME ROAD Supervisor Keys received a letter from the Office of Lewis County E911 Address Maintenance, requesting the Board rename a private road that starts off the Benton Rd. and Lomber Rd. intersections. Being there is already a Baker Rd. in the Town they are suggesting it be named Lomber Rd. Extension. The change is merely for 911 purposes and will not change it from being a private road. After discussion, the following resolution was presented.

4 RESOLUTION NO. 42 OF 2018 RENAMING OF PRIVATE ROAD On a motion of Councilman Aucter, seconded by Councilwoman Buell, the following resolution was WHEREAS, a request was received from the Office of Lewis County E911 Address Maintenance, to rename a private road that starts off the Benton Rd. and Lomber Rd. intersections in the Town of New Bremen. The change is merely for 911 purposes, and WHEREAS, their maps currently name this road Baker Rd., however, there is another Baker Rd. within the Town, now therefore be it RESOLVED, the aforementioned private road is hereby renamed Lomber Rd. Extension, and be it FURTHER RESOLVED, the Board s approval of the renaming of said road does not constitute this private road becoming a town road and will continue as a private road. LCSR AMBULANCE CONTRACT Supervisor Keys spoke with Justin Astafan of LCSR, Steve Monnat of the Croghan Fire Department and County Dispatch in an effort to ease the concerns of Councilman Aucter pertaining to LCSR reporting their status and location to dispatch. Councilman Aucter still feels it is necessary that LCSR should be required to notify the dispatchers of their location and to sign in and out of service at the Croghan Fire Hall and when stationed mid-station and wants that added to the ambulance contract or he will oppose its adoption. Councilman Becker spoke with Bob Bohlman of the Beaver Falls Fire Department and said that he is working with LCSR and the Beaver Falls Fire Department and District to try and resolve the issues. After discussion, the following resolution was presented. RESOLUTION NO. 43 OF 2018 SEARCH AND RESCUE AMBULANCE SERVICE CONTRACT On a motion of Supervisor Keys, seconded by Councilman Becker, the following resolution was WHEREAS, the Town Board of the Town of New Bremen did hold a public hearing on February 12, 2018 to consider renewing the Lewis County Search and Rescue contract for ambulance service, and be it RESOLVED, that the Town of New Bremen does hereby enter in to an agreement with the Lewis County Search and Rescue, Inc., to provide ambulance services to the Town of New Bremen and its residents for 2018 for a fee of $5,951.70, and be it further RESOLVED, the Town Board of the Town of New Bremen added an addendum to said contract requiring that ambulance crews notify County Dispatch when they are in the Croghan/New Bremen service area, allowing Dispatch to call out the closest available Ambulance. *Copy of said contract is incorporated at the end of these minutes.

5 FOUR YEAR TERMS Supervisor Keys spoke with the Board of Elections on the requirements for changing terms of office for the Supervisor, Highway Superintendent and the Town Clerk/Tax Collector from a 2 year term to a 4 year term. They need to be notified by October 2, 2018 in order for it to go on the ballot for the November 2018 elections. Also, Attorney Farley is working on the local laws for said change. Susan Sauer, Mattis Road, Town of New Bremen voiced her opinion in opposition of the above change in office terms. RESOLUTION NO. 44 OF 2018 SUPERVISOR S FINANCIAL REPORT On a motion of Councilman Becker, seconded by Councilman Aucter, the following resolution was RESOLVED, the Supervisor s monthly financial report is approved as submitted. RESOLUTION NO. 45 OF 2018 AUDIT OF CLAIMS On a motion of Councilman Aucter, seconded by Councilman Bush, the following resolution was RESOLVED, that Supervisor Keys is authorized and directed to pay the following amounts on Abstract #3 of 2018 in the following amounts, including Voucher #26 in the amount of $5, to Lewis Co. Search and Rescue on General Fund Abstract #2 of 2018, that was put on hold at February 12, 2018 meeting. General Voucher #37 thru #51 $3, Highway T-Wide Voucher #26 thru #43 $11, OTHER BUSINESS Superintendent Bush will be working with Foit Albert, an engineering firm to apply for a grant through Bridge New York for culvert replacement. Councilwoman Buell also mentioned that the County Planning Department is working to set up an informational session/workshop for Towns who wish to apply or would like more information on CFA Grants. More information to follow as details are worked out. The next regular meeting of the Town Board of the Town of New Bremen will be held on April 9, 2018 at 6:00 p.m. at the Town Municipal Office Building. With no further business, on a motion of Councilman Becker, seconded by Councilwoman Buell, the meeting was adjourned at 7:42 p.m. Carried unanimously. Elizabeth B. Jones, RMC Town Clerk/Tax Collector

REGULAR MEETING JANUARY 9, 2017

REGULAR MEETING JANUARY 9, 2017 REGULAR MEETING JANUARY 9, 2017 The Regular Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building, 8420 State Rte.

More information

ORGANIZATIONAL MEETING JANUARY 6, 2014

ORGANIZATIONAL MEETING JANUARY 6, 2014 ORGANIZATIONAL MEETING JANUARY 6, 2014 The Organizational Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building,

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

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017 TOWN OF GHENT TOWN BOARD MEETING The Regular Meeting of the Town Board was held at the Ghent Town Hall, Route 66, Ghent, NY. Supervisor Benvenuto opened the meeting at 7:00 pm with a pledge to the flag.

More information

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

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

More information

Organizational Meeting of the Town Board January 3, 2017

Organizational Meeting of the Town Board January 3, 2017 Organizational Meeting of the Town Board January 3, 2017 Supervisor Snow called the meeting to order with the pledge to the flag at 7:09 P.M. Present were Councilwoman Kathleen Stanton, Councilman Stevan

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

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: ABSENT: James H. Tuttle, Supervisor John Worth, Councilman

More information

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

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

More information

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

Recording Secretary, Laura S. Greenwood, Town Clerk

Recording Secretary, Laura S. Greenwood, Town Clerk At a special board meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 11 th day of January, 2017 at 5:30 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:

More information

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

Stillwater Town Board. Stillwater Town Hall

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

More information

Town of York 2018 Organizational Meeting January 2, pm

Town of York 2018 Organizational Meeting January 2, pm Town of York 2018 Organizational Meeting January 2, 2018 5 pm Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Amos Smith, Frank Rose Jr. and Norman Gates Absent: None Others: None

More information

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014 Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax Cap @ 6:00 PM REGULAR BOARD MEETING to follow @Russell Town Hall June 17, 2014 PRESENT: Supervisor Best Councilwoman Burnham Councilman

More information

Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd.

Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd. State of New York County of Fulton Town of Stratford Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd. Present: Allicia

More information

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

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February. The 208 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 7, 2016 at 6:00 P.M. Present: Thomas Scozzafava Supervisor

More information

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS Supervisor - Councilor - Councilor - Councilor

More information

Town of York 2016 Organizational Meeting January 2, :00 am

Town of York 2016 Organizational Meeting January 2, :00 am Town of York 2016 Organizational Meeting January 2, 2016 11:00 am Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Norman Gates, Amos Smith and Frank Rose Jr. Absent: None Others: Andrea

More information

T/Board Regular Meeting T/Chazy Monday, March 13, 2017

T/Board Regular Meeting T/Chazy Monday, March 13, 2017 DATE: March 13, 2017 WHERE HELD: Chazy Town Hall KIND OF MEETING: Regular Town Board Meeting PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS Supervisor - Councilor - Councilor - Councilor - Councilor

More information

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following The 209 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 5, 2017 at 6:00 P.M. Present: Thomas Scozzafava 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

Town of Kiantone Organizational and Regular Board Meeting January 7, 2016

Town of Kiantone Organizational and Regular Board Meeting January 7, 2016 Presiding: Kevin Myers, Supervisor Present: Joshua Ostrander, Councilman Kurt Sturzenbecker, Councilman Ron Johnson, Councilman Valerie McDonald, Councilwoman Also Present: Robert Carlson, Highway Superintendent,

More information

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

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

More information

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following The 211 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 3, 2019 at 10:00am. Present: Thomas Scozzafava Supervisor

More information

Roll Call Hartwell Present Jackson Absent Mahany Present Stauring Present Willis Absent

Roll Call Hartwell Present Jackson Absent Mahany Present Stauring Present Willis Absent The Town Board of the Town of Dansville, Steuben County, met on January 08, 2015, at 7:00 PM, for the regular monthly meeting followed by the Reorganization Meeting, Roll Call Hartwell Present Jackson

More information

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor. MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD, SUPERVISOR MR.

More information

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

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

More information

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

Town of Charlton Saratoga County Town Board Meeting. September 10, 2018 Town of Charlton Saratoga County Town Board Meeting September 10, 2018 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

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

Of the Town of Holland, NY

Of the Town of Holland, NY TOWN OF HOLLAND TOWN BOARD MINUTES January 10, 2018 REGULAR TOWN BOARD MEETING - Holland Town Supervisor Michael Kasprzyk called the Regular Town Board Meeting to order at 8:14 p.m., at the Holland Town

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

Town of Shandaken County of Ulster State of New York

Town of Shandaken County of Ulster State of New York Town Bd. Regular Feb. 1, 2016 pg. 1 Town of Shandaken County of Ulster State of New York The Town of Shandaken Town Board conducted a Regular Monthly Meeting on Monday February 1, 2016. Shandaken Town

More information

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

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

More information

TOWN 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

Town Board Meeting January 14, 2019

Town Board Meeting January 14, 2019 The Organizational meeting of the Town of Cambridge duly called and held 14 th day of January 2019 at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman

More information

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

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

More information

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018 The Great Valley Town Board held an organizational meeting on January at 7:00 pm at the Great Valley Town Hall with the following members present: PRESENT Supervisor Dan Brown Councilman Gerry Musall Councilwoman

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

Laura S. Greenwood, Town Clerk

Laura S. Greenwood, Town Clerk 2016 56 At a special meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 30 th day of December, 2015 at 5:00 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:

More information

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

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance. OFFICIAL MINUTES A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, NY on the 29th day of December

More information

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag. Official Minutes A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 7th day

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

Town Board Minutes December 13, 2016

Town Board Minutes December 13, 2016 Town Board Minutes December 13, 2016 The monthly meeting of the Torrey Town Board was held on December 13, 2016 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM. Present:

More information

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

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

More information

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget.

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget. The 210 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Court House, 42 Park Place, Port Henry, NY on Thursday, January 4, 2018 at 6:00 P.M. Present: Thomas Scozzafava

More information

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

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

More information

Public Hearing & Regular Meeting of the Town Board 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

A motion was made by Councilman Prendergast and seconded by Councilman Vittengl authorizing the additional 50 cent expenditure.

A motion was made by Councilman Prendergast and seconded by Councilman Vittengl authorizing the additional 50 cent expenditure. called the meeting to order at 6:30 p.m. The Town Clerk called the roll. Town Board Members Present Robert J. Vittengl, Jr. Bob Prendergast Preston Jenkins Councilman Councilman Supervisor Town Board Members

More information

CALL TO ORDER: Supervisor Maneely called the meeting to order at 6:00pm, with a pledge to the flag. Organizational 2012

CALL TO ORDER: Supervisor Maneely called the meeting to order at 6:00pm, with a pledge to the flag. Organizational 2012 A regular meeting of the Malone Town Board was held Wednesday, 2012, at the Malone Town Offices, 27 Airport Rd., Malone, NY, commencing at 6:00pm. 1 PRESENT: ABSENT: Supervisor Howard Maneely Deputy Supervisor

More information

Town of Norfolk Norfolk Town Board February 11, 2016

Town of Norfolk Norfolk Town Board February 11, 2016 Town of Norfolk Norfolk Town Board February 11, 2016 The Norfolk Town Board held a monthly meeting on Thursday, February 11, 2016 at 07:00 PM at the Norfolk Town Hall. Present were Supervisor Charles Pernice,

More information

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M.

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 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, Steppe, Deputy Supervisor Stewart, Town Attorney Bailey, Town Clerk

More information

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M.

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M. Present: Others: Joseph M. Giordano, Supervisor Dorcey Crammond, Councilwoman Joyce Cooper, Councilwoman Wayne Taylor, Councilman Dave Woods, Councilman Tonya M. Thompson, Town Clerk Chattie Van Wert,

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

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

January 14, 2015 MINUTES

January 14, 2015 MINUTES January 14, 2015 A regular meeting of the Hume Town Board, Allegany County, New York was held on January 14, 2015 at Brooks Hose Company, 20 South Genesee Street, Fillmore, New York. Supervisor Ricketts

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

More information

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions Resolution # 1 The 2019 calendar for the Town of Minerva s Town Board, Planning Board, Zoning Board of Appeals, Youth Commission and Parks and Recreation Committees shall be as follows. All meetings shall

More information

TOWN OF AMITY MINUTES

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

More information

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

TOWN OF SCHUYLER FALLS TOWN BOARD ORGANIZATIONAL MEETING JANUARY 3, Barry White. Willard Todd Richard Potiker Donna Hamel John Rock

TOWN OF SCHUYLER FALLS TOWN BOARD ORGANIZATIONAL MEETING JANUARY 3, Barry White. Willard Todd Richard Potiker Donna Hamel John Rock TOWN OF SCHUYLER FALLS TOWN BOARD ORGANIZATIONAL MEETING JANUARY 3, 2017 Supervisor Potiker called the Organizational Meeting to order at 5:30 p.m. MEMBERS: PRESENT Howard Newton Barry White Willard Todd

More information

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

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

More information

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

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

More information

REGULAR MEETNG OCTOBER 12, 2017 DAY TOWN BOARD UNAPPROVED MINUTES PAGE 01 OF 05

REGULAR MEETNG OCTOBER 12, 2017 DAY TOWN BOARD UNAPPROVED MINUTES PAGE 01 OF 05 PAGE 01 OF 05 A REGULAR MEETING of the Town Board of the Town of Day, County of Saratoga, State of New York, was held in the Day Town Hall, 1650 North Shore Road, Hadley NY 12835, on October 12, 2017.

More information

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD MARCH 12, 2013 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD,

More information

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

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag. Official Minutes A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 1 st day

More information

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall Stillwater Town Board Agenda Meeting June 3, 2010 7:00PM Stillwater Town Hall Present: Also Present: Councilman Artie Baker Councilman Ken Petronis Councilwoman Lisa Bruno Councilwoman Virginia Whitman

More information

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski. 196 A regular monthly meeting of the Board of Trustees of Krakow Township was held on March 10, 2015, at the Krakow Township Hall, 12022 Bolton Road, Posen, Michigan. The meeting was called to order at

More information

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor MEMBERS PRESENT MEMBERS ABSENT Supervisor - () ( ) Councilor

More information

November 22 & 23, 2004, Emmett, Idaho

November 22 & 23, 2004, Emmett, Idaho November 22 & 23, 2004, Emmett, Idaho Pursuant to a recess taken on November 16, 2004, the Board of Commissioners of Gem County, Idaho, met in regular session this 22 nd & 23 rd day of November, 2004,

More information

MINUTES TOWN OF ALLEGANY ORGANIZATIONAL MEETING MONDAY, JANUARY 2, :00 PM TOWN TALL

MINUTES TOWN OF ALLEGANY ORGANIZATIONAL MEETING MONDAY, JANUARY 2, :00 PM TOWN TALL PRESENT WERE: Councilman Hitchcock John E. Hare David O Dell David Koebelin Highway Superintendent Gleason Attorney W. Tuttle Comptroller C. Hemphill Town Clerk M. Peck Also present: Ed & Nancy Allen,

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 SPECIAL MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON WEDNESDAY, JANUARY 30, 2013 AT 6:00 PM. PRESENT: SUPERVISOR AILEEN ROHR

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

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007 1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S November 13, 2007 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on November

More information

BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey

BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey Special Meeting July 6, 2017 9:00 AM The special meeting of the Borough Council of the Borough of Spotswood was called to order by Council

More information

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 AGENDA SIXTH ANNUAL SESSION DECEMBER 19, 2014 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 Public Comment Period Reports

More information

REGULAR BOARD MEETING - TOWN OF BRIGHTON - FRANKLIN COUNTY, NY November 8, 2007 Page 1 of 6

REGULAR BOARD MEETING - TOWN OF BRIGHTON - FRANKLIN COUNTY, NY November 8, 2007 Page 1 of 6 Page 1 of 6 The Regular Town Board Meeting of the Town of Brighton was held on Thursday, at 6:30 p.m. at the Brighton Town Hall, 12 County Road 31, Paul Smiths, NY, with the following: CALL TO ORDER: Meeting

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

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL Present: Supervisor James Armstrong Town Clerk Donna McBath Attorney Charles Nash, Esq., Highway Superintendent Timothy Dow Financial Advisor:

More information

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall. September 12, 2018 The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall. Present: Excused: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Jeffrey Collura,

More information

ORGANIZATIONAL MEETING TOWN OF SHELBY JANUARY 2, 2019 TOWN OF SHELBY S 2019 APPOINTMENTS AND SALARIES

ORGANIZATIONAL MEETING TOWN OF SHELBY JANUARY 2, 2019 TOWN OF SHELBY S 2019 APPOINTMENTS AND SALARIES ORGANIZATIONAL MEETING TOWN OF SHELBY JANUARY 2, 2019 Present: Ed Houseknecht, Supervisor Kenneth Schaal, Councilman Stephen Seitz, Councilman William Bacon, Councilman Darlene Rich, Town Clerk Mike Fuller,

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

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

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

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011 The Town Board of the Town of Conklin held a Regular Town Board Meeting at 7:00 P.M. on October 11, 2011, at the Conklin Town Hall. Mrs. Preston, Supervisor, presided. The meeting opened with the Pledge

More information

Minutes of the Smithville Town Board May 21, 2012

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

More information

Minutes of the Smithville Town Board March 21, 2016

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

More information

Town Board Minutes January 8, 2019

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

More information

MR. MICHAEL EDDY, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MR. MICHAEL EDDY, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD OCTOBER 13, 2015, 2015 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN

More information

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.2, 2014

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.2, 2014 The Organizational meeting of the Warrensburg Town Board was held on Thursday, January 2, 2014 at 7:00 p.m. at the Albert Emerson Town Hall with the following members present: PRESENT: Supervisor Kevin

More information

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

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

More information

Town of Shandaken County of Ulster State of New York June 2, 2014

Town of Shandaken County of Ulster State of New York June 2, 2014 Town Board Regular Meeting 6/2/14 Page 1 Town of Shandaken County of Ulster State of New York June 2, 2014 The Town of Shandaken Town Board conducted their Regular Monthly Meeting, as per Resolution #2-14,

More information

REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M.

REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M. REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M. PRESENT: Supervisor Shaw Councilwoman Lundberg Councilman Moy Councilman Brownell Councilman Herrick RECORDING SECRETARY: Sharon Archambeault OTHERS PRESENT:

More information

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019 , TOWN OF WOODHULL March 13, 2019 The Regular Monthly Meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York was held at the Town Hall, 1585 Academy Street, Woodhull,

More information

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

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

More information

Town of Jackson Town Board Meeting January 2, 2019

Town of Jackson Town Board Meeting January 2, 2019 Town of Jackson Town Board Meeting January 2, 2019 The Town Board of the Town of Jackson met on January 2, 2019 at 12:00 pm at the Town Hall for the organizational meeting. PRESENT: Jay Skellie.. Supervisor

More information

TOWN OF WHITEHALL 7 PM REGULAR MEETING 57 SKENESBOROUGH DRIVE. November 16, 2016

TOWN OF WHITEHALL 7 PM REGULAR MEETING 57 SKENESBOROUGH DRIVE. November 16, 2016 TOWN OF WHITEHALL 7 PM REGULAR MEETING 57 SKENESBOROUGH DRIVE November 16, 2016 PRESENT: George Armstrong Supervisor John Rozell-Councilperson Stephanie Safka Councilperson David Hollister-Councilperson

More information

TOWN OF PERTH Organizational Meeting January 11, :30 p.m.

TOWN OF PERTH Organizational Meeting January 11, :30 p.m. TOWN OF PERTH Organizational Meeting January 11, 2018 6:30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, Councilman Betz, and Councilman Kowalczyk ALSO PRESENT: Town Clerk,

More information