AGENDA HYDE PARK TOWN BOARD REGULAR MEETING AND WORKSHOP MONDAY, FEBRUARY 5, 2018, 7:00 P.M. PUBLIC COMMENT ON RESOLUTIONS ONLY 3 MINUTE LIMIT

Size: px
Start display at page:

Download "AGENDA HYDE PARK TOWN BOARD REGULAR MEETING AND WORKSHOP MONDAY, FEBRUARY 5, 2018, 7:00 P.M. PUBLIC COMMENT ON RESOLUTIONS ONLY 3 MINUTE LIMIT"

Transcription

1 AGENDA HYDE PARK TOWN BOARD REGULAR MEETING AND WORKSHOP MONDAY, FEBRUARY 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF JANUARY 22, 2018 PUBLIC COMMENT ON RESOLUTIONS ONLY 3 MINUTE LIMIT WORKSHOP: 1. RECREATION DEPARTMENT RECREATION DIRECTOR : HYDE PARK TRAILS WEBSITE REQUEST FOR PROPOSAL FOR WEBSITE DEVELOPER PLAN FOR IMPLEMENTING TEEN CENTER CHANGES THAT WERE MADE, PLAN FOR FUTURE PURCHASE OF NEW INDUSTRIAL REFRIGERATOR FOR HACKET HILL JUSTIFICATION EXPLANATION SURVEY OF RECREATION PROGRAMS IN DUTCHESS COUNTY TOWNS 2. DRINKING SOURCE WATER PROTECTION SCORECARD REVIEW FOR SEVEN HUDSON COMMUNITIES OVERVIEW BY EMILY SVENSON RESOLUTIONS: 1. AUTHORIZE THE RELEASE OF THE BALANCE OF ESCROW FOR THE TOWN OF HYDE PARK ZONING ADMINISTRATOR 2. AUTHORIZE THE RELEASE OF THE BALANCE OF ESCROW FROM THE TOWN OF HYDE PARK ZONING BOARD ACCORDING TO RESOLUTION #18-AZ 3. AUTHORIZE THE ATTORNEY TO THE TOWN TO EXECUTE A CONSENT ORDER AND JUDGMENT IN THE MATTER OF FOUR SEASONS GROCERIES & DELI, INC. v. TOWN OF HYDE PARK TAX CERTIORARI PROCEEDING

2 4. AMEND THE TOWN OF HYDE PARK FEE SCHEDULE FOR THE RECREATION DEPARTMENT FOR AUTHORIZE THE TOWN OF HYDE PARK RECREATION DIRECTOR TO SEEK PROPOSALS FOR THE DEVELOPMENT OF A WEBSITE FOR THE HYDE PARK TRAILS 6. ACCEPT DONATIONS FROM THE HYDE PARK KNIGHTS OF COLUMBUS AND THE HYDE PARK CHAMBER OF COMMERCE FOR THE HYDE PARK RECREATION S 2018 MUSIC IN THE PARKS 7. AUTHORIZE TOWN CLERK AND TOWN ENGINEER TO SOLICIT BIDS FOR THE REPAIRS TO THE HYDE PARK HIGHWAY SALT BARN AND HIGHWAY GARAGE LOWER ROOF 8. ACCEPT PROPOSAL FROM MORRIS ASSOCIATES FOR LANDFILL MONITORING SERVICES FOR 2018 FOR THE FOREST DRIVE LANDFILL 9. AUTHORIZE RESOLUTION TO REQUEST NYSDEC ADVANCE A RULE-MAKING PROCESS FOR TANKER AVOIDANCE ZONES 10. AUTHORIZE TOWN SUPERVISOR TO EXECUTE A GOVERNMENT ENTITY TOWER LICENSE AGREEMENT WITH T-MOBILE NORTHEAST, LLC FOR CO-LOCATION ON THE TOWN OF HYDE PARK COMMUNICATIONS TOWER 11. APPROVE BUDGET REVISIONS TO THE TOWN OF HYDE PARK FOR THE PERIOD OF DECEMBER 2017 BUDGET REVISIONS NUMBER PUBLIC COMMENT 3 MINUTE LIMIT CORRESPONDENCE NEW AND OLD BUSINESS ADJOURN *A MOTION MAY BE MADE TO ENTER EXECUTIVE SESSION *AGENDA SUBJECT TO CHANGE

3 RESOLUTION 2:5 1 OF 2018 RESOLUTION AUTHORIZING THE RELEASE OF THE BALANCE OF ESCROW FOR THE TOWN OF HYDE PARK ZONING ADMINISTRATOR WHEREAS, escrows had been established for review of projects as noted below; and WHEREAS, the Zoning Administrator reviewed these projects and recommends the release of the escrow balances as said projects are complete. NOW, THEREFORE, BE IT RESOLVED, that the Town Board, the Town Comptroller and all other personnel of the Town of Hyde Park who are in charge of administration of the listed escrow accounts are hereby authorized to release to the said applicants the balances as listed below from their escrow accounts. PROJECT PROJECT # ENGINEER/ PLANNER TOTAL Huyler Glen Lot ESC $ $ Woodfield Knolls 04-16ESC $ $ ROLL CALL VOTE BY TOWN CLERK Supervisor Rohr RESOLUTION 2:5 2 OF 2018 RESOLUTION AUTHORIZING THE RELEASE OF THE BALANCE OF ESCROW FROM THE TOWN OF HYDE PARK ZONING BOARD ACCORDING TO RESOLUTION #18-AZ

4 WHEREAS, the applicants for the projects listed below had established an escrow account with the Town of Hyde Park before the Town of Hyde Park Zoning Board; and WHEREAS, the Town of Hyde Park Zoning Board reviewed these projects and voted on and approved the release of escrow for these projects according to resolution #18-AZ on January 24, NOW, THEREFORE, BE IT RESOLVED, that the Town Board, the Town Comptroller and all other personnel of the Town of Hyde Park who are in charge of administration of the listed escrow accounts are hereby authorized to release to the said applicant the balance as listed below from their escrow account. PROJECT PROJECT # ATTORNEY TOTAL Kathryn Whitman 17-10Z $3, $3, Creek Park, Inc Z $ $ ROLL CALL VOTE BY TOWN CLERK Supervisor Rohr RESOLUTION 2:5 3 0F 2018 RESOLUTION AUTHORIZING THE ATTORNEY TO THE TOWN TO EXECUTE A CONSENT ORDER AND JUDGMENT IN THE MATTER OF FOUR SEASONS GROCERIES & DELI, INC. v. TOWN OF HYDE PARK TAX CERTIORARI PROCEEDING WHEREAS, Four Seasons Groceries & Deli Inc. has filed a tax certiorari proceedings against the Town of Hyde Park for 2016 and 2017 seeking, in relevant part, reduction of assessment of four properties as follows: (a) 401 Violet Avenue, Tax Map No from $123,000 to $39,122; (b) 446 Violet Avenue, Tax Map No from $131,000 to $31,000; (c) 454 Violet Avenue, Tax Map No from $194,100 to $77,500;

5 (d) 42 Bircher Avenue, Tax Map No from $111,000 to $31,000. WHEREAS, the Attorney to the Town, with the advice and consent of the Town Assessor, has negotiated a settlement of this action which involves reduction of the said assessments as set forth in the attachment hereto; and WHEREAS, the Consent Judgment also provides for a waiver of any refund of the Town portion of the overpayment of taxes; and WHEREAS, the Town Board has reviewed said proposed Consent Judgment and has determined that the terms and conditions are fair and reasonable and the execution of the Consent Judgment is in the best interest of the Town of Hyde Park and its citizens. NOW, THEREFORE, BE IT RESOLVED, that the Attorney to the Town is hereby authorized to execute the Consent Judgment, as submitted to the Town Board in the same, or substantially similar form. ROLL CALL VOTE BY TOWN CLERK Supervisor Rohr

6

7 RESOLUTION 2:5 4 OF 2018 RESOLUTION AMENDING THE TOWN OF HYDE PARK FEE SCHEDULE FOR THE RECREATION DEPARTMENT FOR 2018 WHEREAS, the Town Board determined that the Recreation Fee Schedule needed to be reviewed and revised as needed on an annual basis; and WHEREAS, the Town Board reviewed the existing Recreation Fee Schedule of the Town of Hyde Park Recreation Department and requested input and suggestions for changes, additions and amendments to this Fee Schedule from the Recreation Director; and

8 WHEREAS, the Town Board received suggestions for changes, amendments or additions to the Recreation Fee Schedule from the Recreation Director; and WHEREAS, it has been noted that the Recreation Fees will be change based on the Recreation Directors suggestions for NOW, THEREFORE, BE IT RESOLVED, that the Town of Hyde Park hereby adopts the proposed Recreation Department Fee Schedule for 2018 which will be on file in the Town Clerk s office. ROLL CALL VOTE BY TOWN CLERK Supervisor Rohr RESOLUTION 2:5-5 OF 2018 RESOLUTION AUTHORIZING THE TOWN OF HYDE PARK RECREATION DIRECTOR TO SEEK PROPOSALS FOR THE DEVELOPMENT OF A WEBSITE FOR THE HYDE PARK TRAILS WHEREAS, the Town of Hyde Park received a Hudson Valley Greenway Grant for the development of a website for the Hyde Park Trail; and WHEREAS, the Recreation Director has presented the Request for Proposals (RFP) to the Town for their review and approval; and WHEREAS, the Recreation Director requests that the Town approve the RFP, which includes detailed specifications, and seek proposals from qualified website developers; and WHEREAS, the Hyde Park Greenway Grant s Project Budget allows for $3,700 to be paid for these professional services, and the proposal reflects the amount of $3,700 in its description and specifications; and

9 WHEREAS, the RFP will go out and the Town will accept RFP s until February 28, After this deadline, the Hyde Park Trails committee will receive and review the proposals and refer them to the Town Board for final selection and contract award. NOW, THEREFORE BE IT RESOLVED, that the Town Board has hereby reviewed the RFP and authorizes Kathleen Davis, Hyde Park Recreation Director to seek proposals for this project as specified above. ROLL CALL VOTE BY TOWN CLERK Supervisor Rohr RESOLUTION 2:5-6 OF 2018 RESOLUTION ACCEPTING DONATIONS FROM THE HYDE PARK KNIGHTS OF COLUMBUS AND THE HYDE PARK CHAMBER OF COMMERCE FOR HYDE PARK RECREATION S 2018 MUSIC IN THE PARKS BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby accept a donation in the amount of $ from the Hyde Park Knights of Columbus and a $ donation from the Hyde Park Chamber of Commerce, to be utilized by the Town of Hyde Park Recreation Department to offset the Town s expenses for Music in the Parks 2018; and BE IT FURTHER RESOLVED, that the Town Board of the Town of Hyde Park appreciates and wishes to thank The Hyde Park Knights of Columbus and The Hyde Park Chamber of Commerce for their donations to Music in the Parks ROLL CALL VOTE BY TOWN CLERK:

10 Supervisor Rohr RESOLUTION 2:5 7 OF 2018 RESOLUTION AUTHORIZING THE TOWN CLERK AND TOWN ENGINEER TO SOLICIT BIDS FOR THE REPAIRS TO THE HYDE PARK HIGHWAY SALT BARN AND HIGHWAY GARAGE LOWER ROOF WHEREAS, the Town Highway Superintendent and Town Engineer have identified that repairs are required for the Hyde Park Highway Salt Barn and the lower highway garage roof; and WHEREAS the project will be funded in part from a grant received from the State Municipal Facilities (SAM) Program and twenty percent (20%) matching funds from the Town; and WHEREAS, the Town Board has authorized the Town Engineer to prepare bid documents and specifications in consultation with the Highway Superintendent to make the necessary repairs. NOW THEREFORE BE IT REOLVED, that the Town Board of the Town of Hyde Park hereby authorizes the Town Clerk and the Town Engineer to solicit bids to repair the Hyde Park Highway Salt Barn and highway garage lower roof upon receipt of bid documents from the Engineer to the Town, and approval of the Town Highway Superintendent and Attorney to the Town. ROLL CALL VOTE BY TOWN CLERK Supervisor Rohr RESOLUTION 2:5 8 OF 2018 RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO ACCEPT PROPOSAL FROM MORRIS ASSOCIATES FOR LANDFILL MONITORING SERVICES FOR 2018 WHEREAS, the Town of Hyde Park Forest Drive Landfill was capped in 2005 in accordance with DEC rules and regulations, and the Town is required

11 to implement a post-closure monitoring program approved by DEC which includes ground water quality and methane gas sampling; and WHEREAS, the Town of Hyde Park is required to conduct and prepare quarterly monitoring reports for landfill gas that are sent to DEC and the Town along with an annual report; and WHEREAS, Morris Associates, PLLC has submitted a proposal for providing water quality monitoring services for the Forest Drive Landfill dated January 10, 2018 which provides, in relevant part, for a continuation of the past landfill monitoring services provided by Morris Associates, PLLC at a cost not to exceed $7,300; and WHEREAS, the proposal has been reviewed by the Town Board and the Town Comptroller, which have determined that the proposal is fair and reasonable; and WHEREAS, there are sufficient funds provided for in the Town s 2018 budget to provide for the cost of said monitoring services. BE IT RESOLVED, that the Town Supervisor is hereby authorized to accept the landfill monitoring proposal with Morris Associates, PLLC for 2018 at a total cost not to exceed $7,300 for contract term January 1, 2018 through December 31, ROLL CALL VOTE BY TOWN CLERK Supervisor Rohr RESOLUTION 2:5 9 OF 2018 RESOLUTION TO REQUEST NYSDEC ADVANCE A RULE-MAKING PROCESS FOR TANKER AVOIDANCE ZONES WHEREAS, in 2016 the U.S. Coast Guard proposed establishing new anchorage grounds along the Hudson River between Yonkers and Kingston; and

12 WHEREAS, Governor Cuomo signed A.6825a/ S.5197b into law and positioned New York State to continue to fulfill its responsibility to the Hudson River and its communities from the many potential dangers presented by oilcarrying vessels on the Hudson River and the proposed additional barge anchorage grounds; and WHEREAS, the federal government and New York State share concurrent jurisdiction over the Hudson River, and as long as action by the state is not inconsistent with existing federal regulation and does not unreasonably burden interstate commerce, New York has significant authority to regulate navigable waters like the Hudson when the state s interest warrants special precautionary measures; and WHEREAS, it remains a top priority of the Town of Hyde Park to prevent any new anchorage grounds in the Hudson River from being sited at locations where they pose a clear and direct threat to the environment, quality of life, and regional economic development goals of the Hudson Valley; and WHEREAS, the Town of Hyde Park is home to many cultural and natural resources including: The Franklin D. Roosevelt Home and Library; The Vanderbilt Historic Site; The Culinary Institute of America; The Norrie/Mills Site Park System; and The Hyde Park Trail System. The integrity of which would be threatened by the establishment of new barge anchorage grounds; and WHEREAS, The Town of Hyde Park has documented its concerns about the anchoring of petroleum-carrying tankers, including disrupting the economic vitality of the waterfront, endangering drinking water supplies, damaging fish habitat and detracting from scenic beauty and quality of life along the river (see Resolution No. 11 of 2016); and WHEREAS, the USCG recently conducted two Ports and Waterways Safety Assessment (PAWSA) workshops for the stretch of the Hudson River between the Tappan Zee Bridge and the Port of Albany, and a recommendation to establish new anchorage grounds was discussed and could be part of the USCG s PAWSA report; and WHEREAS, the new law gives the Department of Environmental Conservation the ability to establish areas of the Hudson River where it shall be unlawful for petroleum-bearing vessels to enter, move or anchor. NOW THEREFORE BE IT RESOLVED, that the Town of Hyde Park Town Board requests that DEC Commissioner Seggos immediately advance a rulemaking process to establish Tanker Avoidance Zones for petroleumbearing vessels, implementing the strongest possible regulations allowed

13 under the law; and BE IT FURTHER RESOLVED, that the Hyde Park Town Supervisor Aileen Rohr of the Town of Hyde Park, New York be hereby authorized and directed to send a copy of this resolution to the Hon. Andrew M. Cuomo, Governor of the State of New York; the Hon. Basil Seggos, Commissioner of the Department of Environmental Conservation, the Hon. Senator Sue Serino; the Hon. Assemblywoman Didi Barett; and to such other persons as in her discretion, may deem proper in order to effectuate the purpose of this resolution. ROLL CALL VOTE BY TOWN CLERK Supervisor Rohr RESOLUTION 2:5 10 0F 2018 RESOLUTION AUTHORIZING TOWN SUPERVISOR TO EXECUTE A GOVERNMENT ENTITY TOWER LICENSE AGREEMENT WITH T-MOBILE NORTHEAST, LLC FOR CO-LOCATION ON THE TOWN OF HYDE PARK COMMUNICATIONS TOWER WHEREAS, the Town of Hyde Park is the owner of a communications tower located at 1146 Route 9G, Hyde Park, New York; and WHEREAS, Crown Communications LLC has been appointed as the Town s exclusive agent with regard to the site and primary contact for the Town for the administration of the site and any agreements to co-locate on said tower; and WHEREAS, the existing tower, and the existing communications facility located on said tower, have been approved by the Town of Hyde Park, and, in conjunction with said approval, the Town conducted a SEQRA review of the said project; and WHEREAS, the original approval for the tower contemplated co-locations of additional communication facilities on said tower; and

14 WHEREAS, Crown Communications has presented to the Town a Government Entity Tower License Agreement for co-location on said tower by T-Mobile Northeast, LLC; and WHEREAS, the proposed Agreement has been accompanied by a site engineering application, site plan structural analysis, cell tower drawings and all other documentation and information required for approval of said colocation; and WHEREAS, the co-location application has been reviewed and approved by the Town s Zoning Administrator and Building Inspector; and WHEREAS, the proposed co-location does not present any additional significant environmental impacts, which were not evaluated as part of the original SEQRA review for the tower; and WHEREAS, the Attorney to the Town and Town Comptroller have reviewed the proposed Agreement which provides, in relevant part, for a base payment of $3, per month for the license and use of the license space, together with payment adjustments of 2½% on the first anniversary date of the term and every anniversary date thereafter; and WHEREAS, the Town Board has determined that the execution of this Government Entity Tower License Agreement would be in the best interests of the Town and its taxpayers. NOW, THEREFORE, BE IT RESOLVED, that the Town Supervisor is hereby authorized to execute the Tower License Agreement in the same form as submitted to the Town Board, or in substantially the same form as approved by the Attorney to the Town. ROLL CALL VOTE BY TOWN CLERK Supervisor Rohr RESOLUTION 2:5 11 OF 2018

15 RESOLUTION APPROVING BUDGET REVISIONS TO THE TOWN OF HYDE PARK FOR THE PERIOD OF DECEMBER 2017 BUDGET REVISIONS NUMBER WHEREAS, the Town Comptroller recommends certain budget revisions based on various department requests and/or the Town Comptroller s review and analysis of Expenditures versus Budget. NOW, THEREFORE, BE IT RESOLVED, that the following itemized revisions be authorized and approved by the Town of Hyde Park Town Board for December 2017 identified as Budget Revisions Number REVISION ACCOUNT ACCOUNT TITLE & EXPLANATION INCREASE DECREASE NUMBER NUMBER DOLLARS DOLLARS GENERAL FUND Video Equipment Consulting Expense Transfer for Equipment Court Officers 1, Court Equipment 1, Court Contractual Expense 1, Court Interpreter Court Social Security Court Retirement 4, Transfer for Office Expense Supervisor Cell Phone Expense Supervisor Supplies Transfer for Cell Phone Comptroller Expense Comptroller Supplies Transfer for Expense Tax Receiver Part Time Staff Tax HPCSD Postage Expense Tax Receiver Social Secuirty Assessor Tablet Expense Tax Collector Medical Insurance 1, Transfer for Expenses REVISION ACCOUNT ACCOUNT TITLE & EXPLANATION INCREASE DECREASE NUMBER NUMBER DOLLARS DOLLARS

16 Town Clerk Training Town Clerk Supplies Transfer for Expense Legal Special Prosecutor 2, Bond Counsel Safety Legal Expense Town Clerk Retirement 3, Transfer for Legal Expenses Personnel Part Time Personnel Social Security Personnel Retirement Transfer for Part Time Staff Records Management Contracts Town Hall Utilities Transfer for Microfilmining Town Hall Other Comp Town Hall Equipment 2, Town Hall Maintenance Repairs 1, Central Computer Expense 4, Transfer for Expenses PCF Building Uniform Expense PCF Building Supplies Transfer for Uniforms MTA Tax Undistributed Expense Insurance Deductible Other Transfer for Expense Police Other Comp 24, Approp Comp ABS Reserve 24, Funding for Retirement Payouts REVISION ACCOUNT ACCOUNT TITLE & EXPLANATION INCREASE DECREASE NUMBER NUMBER DOLLARS DOLLARS

17 Police Overtime 26, Part Time Police Overtime 3, Contingency Account 30, Transfer for Police Labor Dispatcher Full Time 5, Stipends Part Time Overtime 2, Police - Other Comp Dispatcher Part Time 4, Dispatcher Overtime 1, Police Holiday Pay 18, Police Differential Police Social Security 5, Police Full Time 31, Vehicle Fuels 6, Transfer for Labor Cost Police Vehicles 1, Police Equipment 1, Transfer for Vehicle Expense Police Special Equipment 18, State Aid Police Equipment 18, Record Grant Award Police Labor Attorney 1, Police Vehicle Maintenance 2, Police Training Expense Police Uniform Expense 4, Police Radio Rentals 2, Police Contractual Expenses 1, Workers Comp Insurance 5, Transfer for Legal Expense & Vehicles Sales Tax 45, Cablevision Franchise Fees 5, Traffic Aid 1, Seatbelt Grant REVISION ACCOUNT ACCOUNT TITLE & EXPLANATION INCREASE DECREASE NUMBER NUMBER DOLLARS DOLLARS

18 Local Grant General State Aid State Aid - Parks 2, Federal Aid - Vests 2, Interest Earnings DWI Program 8, Escrow Services 3, Other Revenue 7, Assigned Special Fund Balance 10, Assigned Fund Balance 29, Revise Sources of Funds Sign Control Expense Dog Control Extra Codes Fire Inspector 4, Codes Cell Phone Codes Training Expense Codes Part Time Labor 5, Transfer for Expense Unsafe Building Expense Supervisor Retirement Transfer for Property Cleanup Registrar Expenses 2, Registrar Fees 2, Record Registrar Funding Thru November 30th Garage Custodian Garage Contracts Garage Utilities Transfer for Expenses Street Lighting Utilities Street Lighting Repairs Expense Highway Building Utilities Transfer for Expenses REVISION ACCOUNT ACCOUNT TITLE & EXPLANATION INCREASE DECREASE NUMBER NUMBER DOLLARS DOLLARS

19 Recreation Admin. Other Comp. 1, Parks Maintenance Other Comp Parks Vehicle Maintenance Parks Vehicle Fuels Parks Social Security General Postage Expense 2, Hackett Seasonal Labor 2, Hackett Social Security Recreation Administration Retirement Playground General Expense 1, Transfer for Labor Expense Hackett Repairs Expense 1, Hackett Hill Supplies Hackett Utilities 1, General Postage 2, Transfer for Repairs Etc Pinewoods Park Repairs Pinewoods Supplies Pinewoods Park Utilities Transfer for Repairs & Supplies Greenfields Park Improvement 7, Transfer In From Rec Trust 7, Provide Balance Funding for Fence Project Encumbrance Youth Program Supplies Events Supplies Events Expense Transfer for Supplies Etc Zoning Expenses Zoning Software Support 1, Zoning Medical Expense 2, Transfer for Software Support REVISION ACCOUNT ACCOUNT TITLE & EXPLANATION INCREASE DECREASE NUMBER NUMBER DOLLARS DOLLARS

20 REC TRUST Transfer Out 7, Appropriated Fund Balance 7, Transfer To Cover Fencing Project HIGHWAY FUND Snow Removal County 20, Appropriated Fund Balance 60, Bridge Repairs 40, Revise Budget Sources & Uses Snow Differential 2, Snow Overtime 2, Transfer for Differential Other Comp Payout 32, Appropriated Comp ABS 32, Funding for Retiree payout Howard Fisher Snow Removal Overtime 1, Insurance Recovery Payroll 1, Record Payroll Recovery Special Drainage Repairs 8, General Retirement 8, Transfer for Encumbrance & Labor General Repair FICA Expense 2, Machinery Repair Overtime General Repair Materials 3, Transfer for Differential Pay & Overtime TOWN SCENIC STUDY CAPITAL FUND Planning & GIS Expense 17, Town Services 3, State Aid 17, Transfer In 3, Record project for Scenic Overlay REVISION ACCOUNT ACCOUNT TITLE & EXPLANATION INCREASE DECREASE NUMBER NUMBER DOLLARS DOLLARS

21 TOWN EQUIPMENT FUND Purchase of Vehicle 80, Proceeds of Borrowing 80, Record New Vehicle Purchase PINEWOODS RD SIDEWALK PROJECT State Aid CDBG Grant #3 150, Project Engineering 15, Project Construction 126, General Expenses 5, Legal Expenses 1, General Government Services 2, Record New Pinewoods Project Award ROLL CALL VOTE BY TOWN CLERK Supervisor Rohr

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

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

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

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

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

More information

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING S & WORKSHOP MONDAY, JANUARY 28, 2019, 7:00 P.M.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING S & WORKSHOP MONDAY, JANUARY 28, 2019, 7:00 P.M. AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING S & WORKSHOP MONDAY, JANUARY 28, 2019, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF JANUARY 7 TH & 10 TH, 2019 PUBLIC COMMENT

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

Town of Thurman. Resolution # 1 of 2018

Town of Thurman. Resolution # 1 of 2018 P a g e 1 Resolution # 1 of 2018 Resolution to Make Appointments, List Salaries, Establish Petty Cash, Authorize Yearly Contracts, Set Mileage Rate, Set Official Holidays, Establish Returned Check Fee,

More information

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

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

More information

AGENDA EIGHTH SESSION AUGUST 3, Accepting Minutes of June 26, 2017 and July 6, Reports of Standing/Special Committees

AGENDA EIGHTH SESSION AUGUST 3, Accepting Minutes of June 26, 2017 and July 6, Reports of Standing/Special Committees AGENDA EIGHTH SESSION AUGUST 3, 2017 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of June 26, 2017 and July 6, 2017 Public Comment Period Reports of Standing/Special

More information

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

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

More information

A motion was offered by Mr. Weiss, seconded by Mr. Rosenberg and unanimously carried that Ordinance No be offered for second reading.

A motion was offered by Mr. Weiss, seconded by Mr. Rosenberg and unanimously carried that Ordinance No be offered for second reading. 56. Special Meeting of the Mayor and Council of the Borough of Haworth held on March 20, 2017 at the Municipal Center Present: Councilmembers: Borough Attorney: Hon. John W. Smart, Mayor Glenn Poosikian

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

***************************************************************************************

*************************************************************************************** At 5:04pm: Motion to enter Executive Session to discuss matter of Settlement of Pending Article 7 Real Property Assessment cases filed by Samuel F. Vilas Home. By Councilor Armstrong; Seconded by Councilor

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

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

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

TOWN OF CORTLANDT. OFFICE OF THE SUPERVISOR Town Hall 1 Heady Street Cortlandt Manor, NY Main #: Fax #:

TOWN OF CORTLANDT. OFFICE OF THE SUPERVISOR Town Hall 1 Heady Street Cortlandt Manor, NY Main #: Fax #: Town Supervisor LINDA D. PUGLISI TOWN OF CORTLANDT OFFICE OF THE SUPERVISOR Town Hall 1 Heady Street Cortlandt Manor, NY 10567 Main #: 914-734-1002 Fax #: 914-734-1003 Town Board Members RICHARD H. BECKER

More information

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

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

More information

WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK FEBURUARY 22, 2016 MINUTES OF MEETING

WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK FEBURUARY 22, 2016 MINUTES OF MEETING WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK FEBURUARY 22, 2016 MINUTES OF MEETING Present: Deputy Supervisor DeMarco Councilman Molinelli (Arrived at 7:32 p.m.)

More information

Agenda Council Chambers Tonawanda, New York December 19, 2017

Agenda Council Chambers Tonawanda, New York December 19, 2017 A Regular Meeting of the Common Council Agenda Council Chambers Tonawanda, New York December 19, 2017 Present: Council President Koch Present Councilmembers: Gilbert, Smilinich, Rautenstrauch, Toth Pledge

More information

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018 BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018 The regular meeting of the Boyertown Borough Council was called to order at 7:00 p.m. by Council President Frank Deery. Council members present in

More information

BID OPENING-HIGHWAY SAND Supervisor Geraghty asked for the legal notice for the Highway Sand Bids to be read.

BID OPENING-HIGHWAY SAND Supervisor Geraghty asked for the legal notice for the Highway Sand Bids to be read. The regular meeting of the Warrensburg Town Board was held on Wednesday, April 11, 2018 at the Albert Emerson Town Hall at 7:00 p.m. with the following members present: PRESENT: Supervisor Kevin B. Geraghty

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

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M. TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, 2019 7:00 P.M. The Town Board of the Town of Pavilion held the organizational meeting on January9, 2019 at the Town Hall, One Woodrow Drive, Pavilion,

More information

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext BOROUGH OF OAKLYN Bonnie L. Taft, RMC/CMR Municipal Clerk/Administrator/Deputy CFO 500 White Horse Pike Oaklyn, NJ 08107 Fax: (856) 854-0180 Tel: (856) 858-2457 ext. 6002 www.oaklyn-nj.com b.taft@oaklyn-nj.net

More information

MINUTES OF THE TOWN BOARD February 14, 2017

MINUTES OF THE TOWN BOARD February 14, 2017 MINUTES OF THE TOWN BOARD February 14, 2017 Minutes of a Meeting of the Town Board of the Town of Eastchester held on February 14, 2017 at 7:00 p.m., at the Town Hall, 40 Mill Road, Eastchester, New York.

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

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

WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018

WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018 WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018 To: Wanda Bartlett, a citizen of the Town of Brownfield, County of Oxford, State of Maine. Greetings: In the name

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1 Page 1 Regular Meeting of the City Council was called to order by Mayor Paulekas at 6:32 p.m. 1. Pledge of Allegiance. Mayor Paulekas led the Pledge of Allegiance. 2. Roll Call. Roll call showed present:

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012 CITY OF PLACERVILLE CITY COUNCIL 6:00 CLOSED SESSION MINUTES Regular City Council Meeting February 14, 2012 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session

More information

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD December 9, 2015 We kindly request that you turn off all cell phones.

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD December 9, 2015 We kindly request that you turn off all cell phones. December 9, 2015 We kindly request that you turn off all cell phones. 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the November 18, 2015 Minutes of the Regular Meeting of the Town

More information

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING Election Business Meeting June 9, 2015 Tuesday June 11, 2015 Thursday 8:00 a.m. to 8:00 p.m. 6:30 p.m. Chelsea Elementary

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

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees AGENDA ELEVENTH SESSION NOVEMBER 1, 2012 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of September 6, 2012 & October 4, 2012 Public Comment Period Reports of Standing/Special

More information

TOWN OF MALONE REGULAR MEETING June 14, 2017

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

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS 1 P age BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES November 7, 2016 Call to Order The November 7, 2016 regular monthly meeting of the Middle Paxton Township Board of Supervisors was called to

More information

Borough of Elmer Minutes March 8, 2017

Borough of Elmer Minutes March 8, 2017 38 Borough of Elmer Minutes March 8, 2017 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St.

The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St. The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St. PRESENT: Mayor Lon Sweet, Trustees, Michele Miller, Douglas Rettig Sr., Lori

More information

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

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

More information

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

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

More information

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018 The Regular Meeting of the Beekman Town Board was called to order at 7:01PM with Supervisor Mary Covucci presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR MARY

More information

INTRODUCTION OF ELECTED OFFICIALS

INTRODUCTION OF ELECTED OFFICIALS TOWN OF SANGERVILLE 2018 ANNUAL TOWN MEETING APRIL 5, 2018 @ 6:00 P.M. MINUTES OF THE MEETING ARE AS FOLLOWS Note: There was a total of 76 residents voters and 3 non-residents. The meeting was called to

More information

City of Derby Board of Apportionment & Taxation MEETING. March 21, :00pm JOAN WILLIAMSON ALDERMANIC CHAMBERS

City of Derby Board of Apportionment & Taxation MEETING. March 21, :00pm JOAN WILLIAMSON ALDERMANIC CHAMBERS MEETING 7:00pm JOAN WILLIAMSON ALDERMANIC CHAMBERS Howard Bradshaw James Butler Christopher Carloni Carlo Malerba, Jr. Shirley Miani Louis Oliwa Rose Pertoso Sam Pollastro, Jr. Phyllis Sochrin Judy Szewczyk,

More information

VILLAGE OF JOHNSON CITY

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

More information

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

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

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

RESULTS OF THE ANNUAL TOWN MEETING, MAY 3, 2008 FOR THE TOWN OF MIDDLEFIELD, MA

RESULTS OF THE ANNUAL TOWN MEETING, MAY 3, 2008 FOR THE TOWN OF MIDDLEFIELD, MA RESULTS OF THE ANNUAL TOWN MEETING, MAY 3, 2008 FOR THE TOWN OF MIDDLEFIELD, MA ARTICLE 1. To choose on one ballot for the term of three years: Selectman Robert Gazda Assessor Gita Jozsef Harris Library

More information

REGULAR MEETING, WARRENSBURG TOWN BOARD, MAY 13, 2015

REGULAR MEETING, WARRENSBURG TOWN BOARD, MAY 13, 2015 The regular meeting of the Warrensburg Town Board was held on Wednesday, May 13, 2015 at the Albert Emerson Town Hall at 7:00 p.m. with the following members present: PRESENT: Supervisor Kevin B. Geraghty

More information

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M. REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on October 10, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New

More information

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, :00 p.m.

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, :00 p.m. BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, 2012 8:00 p.m. CALL TO ORDER. Notice of this meeting, in accordance with the "Open Public Meetings Law, l975, C. "23l", has been posted and two

More information

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

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

More information

REGULAR MEETING. Present:

REGULAR MEETING. Present: REGULAR MEETING Minutes of the Regular Meeting of the Parish Town Board held April 21 st, 2011 at the Village Gym. The meeting was called to order by Supervisor Stelmashuck at 7:00 pm. Present: Stephen

More information

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 24, :00 PM We kindly request that you turn off all cell phones.

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 24, :00 PM We kindly request that you turn off all cell phones. 1. PLEDGE OF ALLEGIANCE 2. APPROVAL OF MINUTES 2.1 Motion approving the January 8th, 2018 Minutes of the Regular Meeting of the Town Board. 3. BID OPENINGS 4. PUBLIC HEARINGS 5. PRIVILEGE OF THE FLOOR

More information

TOWN WARRANT EMERGENCY SPECIAL TOWN ~ffieting Commonwealth of Massachusetts Middlesex, ss.

TOWN WARRANT EMERGENCY SPECIAL TOWN ~ffieting Commonwealth of Massachusetts Middlesex, ss. .r--... TOWN WARRANT EMERGENCY SPECIAL TOWN ffieting Commonwealth of Massachusetts Middlesex, ss. To either of the Constables of the Town of Sudbury: GREETINGS: In the name of the Commonwealth of Massachusetts,

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Paulekas at 6:30 p.m. 2. Pledge of Allegiance Mayor Paulekas led the Pledge of Allegiance. 3. Roll Call Roll call showed present:

More information

AGENDA FOR THE MEETING OF HANOVER BOROUGH COUNCIL WEDNESDAY, JUNE 25, 2014 AT 7:00 PM

AGENDA FOR THE MEETING OF HANOVER BOROUGH COUNCIL WEDNESDAY, JUNE 25, 2014 AT 7:00 PM AGENDA FOR THE MEETING OF HANOVER BOROUGH COUNCIL WEDNESDAY, JUNE 25, 2014 AT 7:00 PM PRELIMINARY MATTERS & OFFICERS REPORTS 1. Pledge of Allegiance 2. Moment of Silence 3. Roll Call 4. Approval of the

More information

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

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

More information

2018 Brownfield Maine Town Meeting Report

2018 Brownfield Maine Town Meeting Report The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2018 2018 Brownfield Maine Town Meeting Report Brownfield, Me. Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority.

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority. Tuesday, November 13, 2018 A Regular Meeting of the City Council and Water Authority was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard, Pico Rivera, California. Mayor/President

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

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

AGENDA June 13, 2017

AGENDA June 13, 2017 Moment of Silence... Salute to the Flag... Borough of Garwood AGENDA June 13, 2017 Adequate notice of this meeting was provided to the Westfield Leader, advertised on January 5, 2017, notification was

More information

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, 2015 5:00pm at Port Dickinson Village Hall 1. Road Use Agreement 2. Driveway Width 3. Consideration of Establishing a Line Item in future Annual

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 TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL PRESENT WERE: Supervisor Hare Councilman Koebelin Councilman O Dell Councilman Hitchcock Councilman Allen Attorney Tuttle Hwy Superintendent Moshier Comptroller C. Hemphill Town Clerk M.Peck Also present:

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

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. December 28, 2015

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. December 28, 2015 IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO PRESENT: GORDON CRUICKSHANK (CHAIRMAN) ELTING G. HASBROUCK (COMMISSIONER) BILL WILLEY (COMMISSIONER) DOUGLAS MILLER (CLERK) Meeting

More information

City of Revere City Council

City of Revere City Council City of Revere City Council City Council Order No. 13149 Offered By: Revere City Council Date: June 27, 2013 ORDERED: That for the purpose of defraying the expenses for the financial year, fiscal year

More information

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

More information

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES PATTERSON PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK 12563 June 26, 2013 MINUTES PRESENT: ABSENT: MICHAEL GRIFFIN, SUPERVISOR CHARLES W. COOK, DEPUTY SUPERVISOR ROBERT MCCARTHY, COUNCILMAN

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

BELL COUNTY Fiscal Year Budget Cover Page August 11, 2017

BELL COUNTY Fiscal Year Budget Cover Page August 11, 2017 BELL COUNTY Fiscal Year 2017-2018 Budget Cover Page August 11, 2017 This budget will raise more revenue from property taxes than last year s budget by an amount of $3,249,431, which is a 4.30 percent increase

More information

75th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 671 CHAPTER... AN ACT

75th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 671 CHAPTER... AN ACT 75th OREGON LEGISLATIVE ASSEMBLY--2009 Regular Session Sponsored by Senators WINTERS, COURTNEY Enrolled Senate Bill 671 CHAPTER... AN ACT Relating to the Capitol Planning Commission; creating new provisions;

More information

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

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

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE October 24, 2016

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE October 24, 2016 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE October 24, 2016 ATTENDANCE Chairman Tom Gauthier; Selectmen Susan McGeough, Bob Jordan and Mike Yergeau; Town Administrator Gregory C.

More information

The minute book was signed prior to the opening of the meeting.

The minute book was signed prior to the opening of the meeting. Town of Denning Town Board Meeting Meeting called to order at 7:04 p.m. by Supervisor Bruning, Held on Tuesday, October 6, 2009 at the Sundown Church Hall. Present: Supervisor Bruning Councilmen: Mike

More information

CHAPTER 1 GENERAL GOVERNMENT

CHAPTER 1 GENERAL GOVERNMENT CHAPTER 1 GENERAL GOVERNMENT 1.01 Form of Government 1.02 Elected Officials 1.03 Appointed Officials 1.04 Boards and Commissions 1.05 Hiring of Personnel 1.06 Purchasing Procedures 1.07 Elections 1.08

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

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

More information

TOWN OF CARMEL TOWN HALL

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

More information

REGULAR MEETING, TOWN OF ELIZABETHTOWN, APRIL 21, 2009

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

More information

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

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN MINUTES OF THE FISCAL MEETING, REGULAR MEETING AND PUBLIC HEARING 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

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017 BUSINESS MINUTES SEMINOLE CITY COUNCIL June 13, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, June 13, 2017, at 6: 00 p.m., in City Hall, City Council Chambers, 9199-113th

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

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

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

More information

TOWN BOARD MEETING February 21, 2019

TOWN BOARD MEETING February 21, 2019 TOWN BOARD MEETING February 21, 2019 A regularly scheduled Town Board Meeting was held on Thursday, February 21, 2019 in the Town Hall, 284 Broadway, Ulster Park, NY with the following persons in attendance:

More information

Procedures for Development of State Aid Construction Projects for Cities

Procedures for Development of State Aid Construction Projects for Cities Procedures for Development of State Aid Construction Projects for Cities S TAT E A I D CITY STR EET P R O G R A M July 2016 Table of Contents THE STATE AID STREET PROGRAM.... 2 THE STATE AID STREET COMMITTEE....

More information

REVISED AS OF 4/5/2011 ** THE COUNCIL OF THE CITY OF HOBOKEN AGENDA

REVISED AS OF 4/5/2011 ** THE COUNCIL OF THE CITY OF HOBOKEN AGENDA REVISED AS OF 4/5/2011 ** THE COUNCIL OF THE CITY OF HOBOKEN MEETING OF APRIL 6, 2011 AGENDA Please note: The Hoboken City Council may consider additional Resolutions, Ordinances or any other matter brought

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

CML s 92 nd Annual Conference June 17 20, 2014 Breckenridge, Colorado

CML s 92 nd Annual Conference June 17 20, 2014 Breckenridge, Colorado CML s 92 nd Annual Conference June 17 20, 2014 Breckenridge, Colorado Preconference Session: Municipal Finance & Budgeting for Elected Officials June 17, 2014 2:30-4:30pm Presenter: Jeff Hansen Finance

More information

Agreement No. A-07261

Agreement No. A-07261 INCLUDES AMENDMENTS: Reso. 2008-49, effective Jan. 2009 Reso. 2008-50, effective Jan. 2009 Agreement No. A-07261 JOINT POWERS AGREEMENT BETWEEN THE CITY OF SALINAS, THE CITY OF GONZALES, THE CITY OF GREENFIELD,

More information

BOROUGH OF WESTWOOD ORDINANCE INDEX 2018

BOROUGH OF WESTWOOD ORDINANCE INDEX 2018 BOROUGH OF WESTWOOD ORDINANCE INDEX 2018 18-1 An Ordinance Amending Chapter 243 Parks and Recreation Areas Schedule A Recreation Department Fees Introduced 1/16/18 Adopted 2/20/18 18-2 Bond Ordinance To

More information

REGULAR MEETING, TOWN OF LIVONIA October 5, 2017

REGULAR MEETING, TOWN OF LIVONIA October 5, 2017 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at the Livonia Town Hall, 35 Commercial Street, Livonia on. PRESENT: ABSENT: Eric Gott,

More information

Organization Meeting TOWN OF ASHFORD January 14, 2015 Page 1. The meeting was called to order at 7:30 P.M. with the pledge to the American Flag.

Organization Meeting TOWN OF ASHFORD January 14, 2015 Page 1. The meeting was called to order at 7:30 P.M. with the pledge to the American Flag. Organization Meeting TOWN OF ASHFORD January 14, 2015 Page 1 Present: Christopher C. Gerwitz, Supervisor Charles E. Davis, Councilman John A. Pfeffer, Councilman Beverly R. Hess, Councilwoman William J.

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

Chili Town Board Meeting August 15, 2018 Agenda

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

More information

BUDGET HEARING LINDSBORG CITY COUNCIL. Minutes. August 8, :45 p.m.

BUDGET HEARING LINDSBORG CITY COUNCIL. Minutes. August 8, :45 p.m. BUDGET HEARING LINDSBORG CITY COUNCIL Minutes August 8, 2005 6:45 p.m. Members Present Brad Howe, Rick Martin, Becky Anderson, Bill Taylor, Lloyd Rohr, Gary Shogren, Betty Nelson, Ken Branch & John Magnuson

More information