Minutes of the Town Board for November 7, 2002
|
|
- Oliver Knight
- 5 years ago
- Views:
Transcription
1 Proceedings of a regular meeting of the Pittsford Town Board held on Thursday, November 7, 2002 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor Carpenter; Councilpersons Zutes, Higgins, Green; Town Attorney Lusk; Staff persons Elliott, Duane, Chuhta. ABSENT: Councilman Marini ATTENDANCE: 30 PLEDGE OF ALLEGIANCE Audience members were welcomed to the meeting by Supervisor Carpenter. RESOLUTIONS OF COMMENDATION: FOREIGN EXCHANGE STUDENTS A resolution was offered by Carpenter, seconded by Zutes, RESOLVED, that the following foreign exchange students in the Pittsford Central School District are presented with resolutions of welcome and commendation by the Pittsford Town Board: Elizaveta Musatova of Novgorod, Russia; Jacub Janczarski, Krakow, Poland; Dilara Gurcu, Izmir, Turkey, and Gustavo Carvalho. RESOLUTIONS OF COMMENDATION: EMPLOYEE RECOGNITION AWARDS A resolution was offered by Carpenter, seconded by Green, RESOLVED, that the Town Board commends Suzanne Flynn-Parsons, Jeff Doll, and Douglas Driscoll as recipients of Employee Recognition Awards and hereby present them with signed and sealed resolutions of commendation and gift certificates. PUBLIC HEARING: PROPOSED LOCAL LAW NO. 5 OF 2002: REAL PROPERTY TAX EXEMPTION FOR PEOPLE WITH DISABILITIES INCREASE IN ANNUAL INCOME AMOUNTS Upon verification of publication of a legal notice, Supervisor Carpenter opened the hearing. He said that the adoption of this law would increase the annual income amounts allowed for disabled persons to qualify for a real property tax exemption. This change is in accordance with recently passed state legislation. As there were no speakers, the Supervisor closed the hearing. LOCAL LAW NO. 5 OF 2002: REAL PROPERTY TAX EXEMPTION FOR PEOPLE WITH DISABILITIES INCREASE IN ANNUAL INCOME AMOUNTS ADOPTED A resolution was offered by Higgins, seconded by Zutes, RESOLVED, that the proposed local law is adopted as Local Law No. 5 of 2002: Real Property Tax Exemption for People with Disabilities Increase in Annual Income Amounts is adopted. (See Attachment A) PUBLIC HEARING: LOCAL LAW NO. 6 OF 2002: REAL PROPERTY TAX EXEMPTION FOR SENIOR CITIZENS INCREASE IN ANNUAL INCOME AMOUNTS After verification of the publication of a legal notice, Supervisor Carpenter opened the hearing. He said that the adoption of this law would allow the increase in income amounts as they relate to the partial exemption from town real property taxes on real property owned by senior citizens. This change is in accordance with recently passed state legislation. As there were no speakers, the Supervisor closed the hearing. LOCAL LAW NO. 6 OF 2002: REAL PROPERTY TAX EXEMPTION FOR SENIOR CITIZENS INCREASE IN ANNUAL INCOME AMOUNTS ADOPTED A resolution was offered by Green, seconded by Zutes, RESOLVED, that the proposed local law is adopted as Local Law No. 6 of 2002: Real Property Tax Exemption for Senior Citizens Increase In Annual Income Amounts. (See Attachment B)
2 PUBLIC HEARING: KOLANEKA FARMS-MITCHELL ESTATES SUBDIVISIONS PARK DISTRICT Upon verification of publication of a legal notice, Supervisor Carpenter opened the public hearing for the proposed establishment of a Park District in the Kolaneka Farms-Mitchell Estates Subdivisions. As there were no speakers, the Supervisor closed the hearing. SEQRA PROCEEDINGS: KOLANEKA FARMS-MITCHELL ESTATES SUBDIVISIONS PARK DISTRICT A resolution was offered by Higgins, seconded by Carpenter, RESOLVED, that the Town Board declares a negative declaration pursuant to SEQRA and determines that no further action is required for the Kolaneka Farms-Mitchell Estates Subdivisions Park District. KOLANEKA FARMS-MITCHELL ESTATES SUBDIVISIONS PARK DISTRICT APPROVED A resolution was offered by Zutes, seconded by Higgins, RESOLVED, that the Town Board approves the establishment of a Park District to be known as the Kolaneka Farms-Mitchell Estates Subdivisions Park District, and authorizes the Supervisor to sign the Kolaneka Farms-Mitchell Estates Subdivisions Park District Agreement. (See Attachment C.) PUBLIC HEARING: PITTSFORD CONSOLIDATED SEWER DISTRICT EXTENSION JH-140 (LANDS OF 76 VAN VOORHIS ROAD) Upon verification of publication of a legal notice, Supervisor Carpenter opened the hearing, explaining the public hearing process for this sewer district extension to provide sanitary sewer service to the property at 76 Van Voorhis Road. He then opened the hearing to public comment. As there were no speakers, the Supervisor closed the hearing. SEQRA PROCEEDINGS: PITTSFORD CONSOLIDATED SEWER DISTRICT EXTENSION JH-140 (LANDS OF 76 VAN VOORHIS ROAD) A resolution was offered by Green, seconded by Carpenter, RESOLVED, that the Town Board, after consideration of the Environmental Assessment Form, finds that there will be no environmental impacts associated with the approval of Pittsford Consolidated Sewer District Extension JH-140 (Lands of 76 Van Voorhis Road). PITTSFORD CONSOLIDATED SEWER DISTRICT EXTENSION JH-140 (LANDS OF 76 VAN VOORHIS ROAD) APPROVED A resolution was offered by Zutes, seconded by Green, RESOLVED, that the Town Board approves the establishment of Pittsford Consolidated Sewer District Extension JH-140 (Lands of 76 Van Voorhis Road), subject to the approval of New York State Audit and Control. (See Attachment D.) SUPERVISOR S COMMENTS Supervisor Carpenter indicated that Monroe County Water Authority will help to upgrade water service on Spruce Lane in the amount of $20,000.00, and he commended Town Attorney Lusk for his efforts on this matter. Monroe County Water Authority has purchased the barn on Thornell Road, and will preserve the barn s exterior. PUBLIC COMMENTS There were no public comments. MINUTES OF OCTOBER 15, 2002 APPROVED A resolution was offered by Green, seconded by Zutes, RESOLVED, that the minutes of October 15, 2002 are approved as written.
3 2003 TOWN BUDGET ADOPTED A resolution was offered by Carpenter, seconded by Zutes, RESOLVED that the amended 2003 Preliminary Budget is adopted as the 2003 Town Budget SPECIAL DISTRICT BUDGETS ADOPTED A resolution was offered by Zutes, seconded by Higgins, RESOLVED that the 2003 Town of Pittsford Special District Budgets are adopted including budgets for the town lighting districts; Northside Fire Protection District, South Pittsford Water District #2 Ext. #31, Pittsford Park Districts, Pittsford Ambulance District and the 2003 amended rent budgets for the Pittsford Consolidated Sewer District PITTSFORD CONSOLIDATED SEWER DISTRICT DEBT SERVICE BUDGETS ADOPTED A resolution was offered by Carpenter, seconded by Green, RESOLVED that the 2003 Debt Service Budget is adopted for Pittsford Consolidated Sewer District. AMENDMENT TO TRAFFIC CONTROL DEVICE INVENTORY AUTHORIZED - STOP SIGN AUTHORIZED FOR INTERSECTION OF GRANDHILL WAY AT WILLARD ROAD A resolution was offered by Green, seconded by Higgins, RESOLVED, as requested by Monroe County Department of Transportation, the Town Board amends the Town of Pittsford official list of traffic control devices functioning on town and county roads to include a STOP sign on Grandhill Way at the intersection of Willard Road HOLIDAY SCHEDULE APPROVED A resolution was offered by Higgins, seconded by Green, RESOLVED that the 2003 holiday schedule is adopted as written by the Wellness Committee. (See Attachment E.) 2003 ROCHESTER-MONROE COUNTY YOUTH BUREAU CONTRACT AUTHORIZED A resolution was offered by Higgins, seconded by Green, RESOLVED, that the Town Board for the Town of Pittsford approves the filing of the annual State Aid for Youth Application for 2003 through the Rochester-Monroe County Youth Bureau, and it is FURTHER RESOLVED that the Supervisor is authorized to sign associated documents as needed. LICENSE AGREEMENT WITH THE CHRIST CLARION PRESYTERIAN CHURCH AUTHORIZED Prior to the discussion and vote on this resolution, Councilman Higgins noted that he is a member of this church, and that he does not hold an advisory position in the church. A resolution was offered by Green, seconded by Zutes, RESOLVED, that the Supervisor is authorized to enter into a license agreement with the property owner at 415 Thornell Road to accommodate Pittsford Consolidated Sewer District Extension JH-138 as per Attachment F. TWENTY-YEAR LICENSE AGREEMENT WITH ST. JOHN FISHER COLLEGE FOR WYND S WOODS PATH AUTHORIZED A resolution was offered by Carpenter, seconded by Zutes, RESOLVED, that the Town Board of the Town of Pittsford authorizes the Town Supervisor to enter into and sign the proposed license agreement with St. John Fisher College for the continued use of a portion of the lands of St. John Fisher College for the Wynd s Woods Walking Trail. PUBLIC HEARING SET TO CONSIDER AMENDMENTS TO TOBEY PUD (PLANNED UNIT DEVELOPMENT) ZONING, LAND USE AND DEVELOPMENT GUIDELINES A resolution was offered by Carpenter, seconded by Higgins,
4 RESOLVED, that a public hearing is set for Tuesday, November 19, 2002 at 7:00 P.M. local time in Pittsford Town Hall to consider amendment to Parcel 7 of the Tobey PUD to accommodate the Planning Board s site plan approval for the Cloverwood Senior Living Community. CONFERENCE ATTENDANCE AUTHORIZED A resolution was offered by Zutes, seconded by Green, RESOLVED, that the following employees are authorized for conference attendance: Deputy Commissioner of Public Works Martin Brewster, Engineering Assistant James Hodock and Planning Assistant Doug DeRue to the one-day Business Writing Seminar on November 20, 2002 in Rochester. Parks Department employees Doug McVay and Marie Drury to the three-day 2002 Turf and Grounds Exposition seminar on November 12 through November 14, 2002 in Syracuse. Finance Director Greg Duane to the Western Regional Council NYS Government Finance Officer s Association seminar on December 6, 2002 in Buffalo. EXECUTIVE SESSION CALLED A resolution was offered by Carpenter, seconded by Zutes, RESOLVED that the Town Board will go into executive session to discuss a legal matter. This portion of the meeting ended at 7:46 P.M. Respectfully submitted, Patricia E. Chuhta Town Clerk
5 ATTACHMENT A
6
7 ATTACHMENT B
8
9 ATTACHMENT C
10
11 ATTACHMENT D
12
13
14
15
16 ATTACHMENT E
17 ATTACHMENT F
Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall.
Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor Carpenter; Councilpersons Zutes, Marini,
More informationMinutes of the Town Board for March 4, 2003
Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, March 4, 2003 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor Carpenter; Councilpersons Sandra F. Zutes,
More informationTOWN OF PITTSFORD TOWN BOARD July 21, 2009
TOWN OF PITTSFORD TOWN BOARD July 21, 2009 Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 21, 2009 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Town Board:
More informationMinutes of the Town Board for May 7, 2002
Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, May 7, 2002 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor Carpenter; Councilpersons Zutes, Marini, Higgins,
More informationMinutes of the Town Board for May 5, 2009
Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, March 17, 2009 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: ABSENT: ALSO PRESENT: ATTENDANCE: Supervisor William
More informationMinutes of the Town Board for July
Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2006 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor William A. Carpenter and Councilpersons Sandra
More informationSupervisor Frankel, Supervisor Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros
MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK September 5, 2007 PRESENT: Supervisor Frankel,
More informationTOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk
TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income
More informationPUBLIC 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 informationSupervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.
A Work Session of the Town Board of the Town of Williamson, County of Wayne and State of New York was held in the Town Complex Court Room located at 6380 Route 21, Suite II, at 7:00 PM on Tuesday, October
More informationA 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 informationA Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York
A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crandall, Supervisor James C. Youmans, Councilman
More informationA regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road.
A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road. PRESENT: Patricia Southworth -------- Supervisor Mary Beth Hynes
More informationWALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER
WALWORTH TOWN BOARD REGULAR MEETING 486 Presiding called the Regular Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at
More informationTOWN OF PITTSFORD TOWN BOARD SEPTEMBER 20, 2011
TOWN OF PITTSFORD TOWN BOARD SEPTEMBER 20, 2011 Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, September 20, 2011 at 7:00 P.M. local time in Pittsford Community Library.
More informationPLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A
1. Call to order at 7:00 p.m. PLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A 2. The Pledge of Allegiance. 3. PUBLIC MATTERS
More informationSupervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited.
A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, December 10, 2018, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia
More informationRESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:
The Regular Meeting of the Beekman Town Board was called to order at 7:01PM with Supervisor Mary Covucci presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR MARY
More informationNovember 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky
161 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK November 25, 2008 Sandra Frankel Councilmember
More informationCITY COUNCIL PROCEEDINGS DECEMBER 4, 2018
The regular meeting of the Greenville City Council was called to order by Mayor Hoppough, in the Council Chambers, in the Municipal Complex located at 415 S. Lafayette Street, Greenville, Michigan 48838
More informationAGENDA PLANNING COMMISSION
PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA
More informationAGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board
AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday October 16, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5
More informationDiane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION
Brad Wagenknecht District 1 AGENDA SPECIAL MEETING NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 10, 2015 9:00 A.M. Napa Valley Unified School District District Auditorium 2475 Jefferson Street Napa,
More informationCHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel.
CHILI TOWN BOARD July 13, 2005 A meeting of the Chili Town Board was held on July 13, 2005 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York 14624 at 7:00 p.m. The meeting was called to order
More informationREGULAR MEETING November 7, 2018 TOWN OF PAVILION 7:00 P.M.
REGULAR MEETING November 7, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on November 7, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New
More informationTOWN OF STERLING REGULAR MEETING AUGUST 24, 2015
A regular meeting of the Sterling Town Board, County of Cayuga and State of New York was held on the 24 th day of August, 2015 at the Sterling Town Hall, 1290 State Rt. 104A, Sterling, NY 13156 at 7:30
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007
6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 27, 2007 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed
More informationRESOLUTION 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 informationTOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, March 17, :30 P.M. - St. Patrick's Day Parade / Pearl River
TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, 2019 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari
More informationTOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan E. Baldwin, Town Clerk
TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan E. Baldwin, Town Clerk sbaldwin@townofwilton.com 11/5/2015 7:00 P.M. Public Hearing: Preliminary Budget 2016 The
More informationMinutes 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 informationWAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES
WAYNESVILLE CITY COUNCIL JANUARY 18, 2018 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the January 2018 meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On roll call, Mayor
More informationSupervisor Evers opened the meeting and asked all to stand for the pledge of allegiance.
Town Board Town of North Greenbush November 8, 2007 Regular Meeting Supervisor Evers opened the meeting and asked all to stand for the pledge of allegiance. Roll Call: Supervisor Evers present Councilman
More informationFLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.
FLEMING TOWN BOARD MEETING MAY 8, 2017 Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance. Roll Call by Town Clerk Jo Anne Cox found the following board members
More informationPaul Pastore, Attorney to the Town John Cashin, Code Enforcement Officer John Kerr, Chief Waste Water Treatment Plant Operator
A Town Board Meeting was held Thursday, February 22 nd, 2018 at 7:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crall, Supervisor Thomas E. Dolan, Councilman
More informationThe Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag.
The regular meeting of the Town of Cambridge duly called and held the 14 th day of May at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Brian Harrington Councilman Douglas
More informationNegaunee Township Regular Board Meeting February 9, 2012
Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. Other Board members present included John Ennett, Carl Nurmi and Rachel
More informationMinutes City of Sacramento Planning Commission
Minutes City of Sacramento Planning Commission COMMISSION MEMBERS Kiyomi Burchill Rommel Declines Philip Harvey (Chair) Alan LoFaso Michael Mendez MCP (Vice-Chair) Anna Molander David Nybo John Parrinello
More informationA regular meeting of the Village of Victor Board of Trustees was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street.
A regular meeting of the Village of Victor Board of s was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Mayor Jason Ashton Deputy Mayor Michael Crowley Larry
More informationTOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk
TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com PUBLIC HEARING-7:00 P.M 2019 PRELIMINARY BUDGET PLEASE TAKE NOTICE
More informationSeptember 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 informationMinutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017
Minutes Town of Cairo Town Board Meeting @ 7:00 pm Location: Town Hall Meeting Room September 11, 2017 The Town Board of the Town of Cairo met for a monthly Board Meeting on Monday, September 11, 2017
More informationMRS. 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 informationROUND HILL TOWN COUNCIL MEETING MINUTES December 6, 2018
Page 1 ROUND HILL TOWN COUNCIL MEETING MINUTES December 6, 2018 A Meeting of the Round Hill Town Council was held at the Town Office, 23 Main Street, Round Hill, Virginia, on Thursday, December 6, 2018,
More informationLA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, July 10, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue
Art Madrid Mayor Ernest Ewin Vice Mayor Ruth Sterling Councilmember Dave Allan Councilmember Mark Arapostathis Councilmember LA MESA CITY COUNCIL AGENDA A Regular Meeting Tuesday, July 10, 2012 4:00 p.m.
More informationThe opening prayer was given by Pastor Doug Burns of Christ United Methodist Church.
TOWNSHIP OF NORTH HUNTINGDON, BOARD OF COMMISSIONERS REGULAR MEETING, WEDNESDAY, JANUARY 21, 2015, 7:00 P.M. 11279 Center Highway, North Huntingdon, PA 15642 Presiding Officer Richard G. Gray, President,
More informationCity Council Regular Meeting Minutes. Council Chambers, Fremont Road, Los Altos Hills, California
AGENDA ITEM #5.A Town of Los Altos Hills Thursday, Council Chambers, 26379 Fremont Road, Los Altos Hills, California Mayor Radford called the meeting to order at 6:02 p.m. CALL TO ORDER (6:00 P.M.) A.
More informationDeputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.
TOWN HALL, MAHOPAC, N.Y. A Regular Meeting of the Town Board of the Town of Carmel was called to order by Deputy Supervisor on the 1st day of August, 2018 at 7:15 p.m. at Town Hall, 60 McAlpin Avenue,
More informationPAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, N. GREMPS STREET PAW PAW, MICHIGAN 49079
PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, 2014 114 N. GREMPS STREET PAW PAW, MICHIGAN 49079 Supervisor Richardson called the meeting to order at 7:00 PM. Pledge of Allegiance.
More informationThe City of Red Bluff is an Equal Opportunity Provider
PLANNING COMMISSION AGENDA Date of Meeting: Tuesday, February 12, 2013 Time of Meeting: 5:15 p.m. Place of Meeting: City Council Chambers 555 Washington Street Red Bluff, CA The City of Red Bluff welcomes
More informationPLANNING COMMISSION AGENDA
PLANNING COMMISSION AGENDA Date of Meeting: Tuesday, February 12, 2013 Time of Meeting: 5:15 p.m. Place of Meeting: City Council Chambers 555 Washington Street Red Bluff, CA The City of Red Bluff welcomes
More informationREGULAR TOWN BOARD MEETING AUGUST 4, Public Hearing: Local Law No. 3 of 2011 Peddling & Soliciting (Chapter 85) of the Code
Public Hearing: Local Law No. 3 of 2011 Peddling & Soliciting (Chapter 85) of the Code The following Notice of Public Hearing was legally advertised in the Daily Gazette, the Post Star and the Saratogian
More informationRegular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.
Page 1 Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. 1. Pledge of Allegiance. Vice-Mayor Pearce led the Pledge of Allegiance. Paulekas entered at 6:47 PM 2.
More informationSupervisor Schwartz led the assembly in the pledge of allegiance to the flag.
PAGE 1 1. CALL TO ORDER The regular meeting of the Superior Charter Township Board was called to order by the Supervisor Ken Schwartz at 7:02 p.m. on March 20, 2017 at the Superior Township Hall, 3040
More informationMINUTES 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 informationSupervisor Shannon Harris Councilperson Gloria Van Vliet Councilperson Jared Geuss Councilperson Kathie Quick Councilperson Chris Farrell
SPECIAL MEETING AND PUBLIC HEARING ON PROPOSAL FOR INCREASE AND IMPROVEMENT OF FACILITIES OF PORT EWEN WATER DISTRICT TOWN BOARD MEETING SEPTEMBER 4, 2018 A Public Hearing and Special Town Board Meeting
More informationCITY OF HOMESTEAD COUNCIL MEETING
CITY OF HOMESTEAD COUNCIL MEETING City Council Jeff Porter, Mayor Stephen R. Shelley, Vice Mayor Jenifer N. Bailey, Councilwoman Jon A. Burgess, Councilman Patricia Fairclough, Councilwoman Elvis R. Maldonado,
More informationTOWN OF KIRKWOOD TOWN BOARD MEETING. June 5, 2007
A regular meeting of the Kirkwood Town Board was held on at 6:00 PM at the Joseph A. Griffin Town Hall with Supervisor Gordon Kniffen presiding. Present: Supervisor Gordon Kniffen Councilman Robert Weingartner
More informationAGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER
A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda
More informationMINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. December 1, 2009
MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS December 1, 2009 The regular monthly meeting of the Bibb County Board of Commissioners was held on Tuesday, December 1, 2009 at 6:00 pm in
More informationBUSINESS MEETING AGENDA DESCHUTES COUNTY BOARD OF COMMISSIONERS 10:00 A.M., MONDAY, DECEMBER 7, 2015
Deschutes County Board of Commissioners 1300 NW Wall St., Bend, OR 97703-1960 (541) 388-6570 - Fax (541) 385-3202 - www.deschutes.org BUSINESS MEETING AGENDA DESCHUTES COUNTY BOARD OF COMMISSIONERS 10:00
More informationMinutes 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 informationMINUTES ZONING BOARD OF APPEALS May 6, 2009
MINUTES ZONING BOARD OF APPEALS May 6, 2009 MEMBERS PRESENT: ABSENT: DANIEL SULLIVAN NANETTE ALBANESE WILLIAM MOWERSON JOAN SALOMON PATRICIA CASTELLI ALSO PRESENT: Dennis Michaels, Esq. Deputy Town Attorney
More informationThe 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 informationSupervisor Killen called the meeting to order with the Pledge to the Flag at 7:01 P.M.
Minutes of the regular monthly meeting of the held on at 7:00 P.M. PRESENT were: Supervisor Killen, Councilors Dinehart, Jones, Parson, Deputy Supervisor Stewart, Town Clerk McMichael, Highway Superintendent
More informationMINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL
PRESENT WERE: Supervisor Hare Councilman Koebelin Councilman O Dell Councilman Hitchcock Councilman Allen Hwy Superintendent Moshier Attorney W. Tuttle Comptroller C. Hemphill Town Clerk M. Peck ALSO PRESENT:
More informationTOWN OF BEEKMAN TOWN BOARD MEETING - Agenda April 25, 2018
TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda April 25, 2018 7:00PM Meeting called to order Pledge of Allegiance Administrative Announcement -- Fire Exits SOLAR PUBLIC HEARING 7:00 p.m. Solar Energy (Continued)
More informationCOMMISSION MEETING MINUTES NOVEMBER 3, 2015
A MEETING OF THE BOARD OF COMMISSIONERS OF THE CITY OF JOHNSON CITY, TENNESSEE was held in the Commission Chambers of the Municipal and Safety Building, 601 East Main Street, Johnson City, Tennessee on
More informationMinutes Lakewood City Council Regular Meeting held December 9, 2014
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:46 p.m. by Mayor Rogers in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationProceedings of the Dolores County board of County Commissioners Regular Meeting December 21, 2015
Proceedings of the Dolores County board of County Commissioners Regular Meeting December 21, 2015 A regular meeting of the board of County Commissioners was held in their boardroom in Dove Creek, Colorado,
More information~ AGENDA ~ City of Wilder City Council Meeting
~ AGENDA ~ City of Wilder City Council Meeting UPDATED 4-9-07 Tuesday Wilder City Council Chambers April 10, 2007 219 3 rd Street 7:30 P.M. Wilder, Idaho 83676 1. CALL TO ORDER: 2. ROLL CALL: 3. PLEDGE
More informationGUESTS: Bob Evans, Taylor Fitch, George Sproule, Douglas Nichols, Susan Close, Tom Close, Alice Hunt, Jim Fitzgibbons.
Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Supervisor Jones, Councilpersons Folts, Hopkins, Simmons, Stewart, Highway Superintendent Payne, Town
More informationVILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW NOVEMBER 8, 2010
MEETINGS TO DATE 16 NO. OF REGULARS: 15 VILLAGE BOARD OF TRUSTEES OF THE ROLL CALL: Trustee Hammer Trustee Keefe Trustee Maryniewski Trustee Monti Mayor Alberti ON A MOTION BY, Trustee Hammer, and seconded
More informationMichael Mandrino, 1600 New Michigan Road, Farmington, New York
PB #1201-18 APPLICANT: ACTION: 14425 FARMINGTON ZONING BOARD OF APPEALS RESOLUTION SEQR RESOLUTION TYPE II ACTION Michael Mandrino, 1600 New Michigan Road, Farmington, New York Preliminary Plat Application,
More informationHaley Klein Carlsbad, NM Jeff McLean (575) Joe Pemberton Fax (575)
Planning & Development Eddy County Committee Community Services Department Jim Grantner 101 W. Greene Street Haley Klein Carlsbad, NM 88220 Jeff McLean (575) 887-9511 Joe Pemberton Fax (575) 234-1570 Woods
More informationAnnexation of acres to the City of Lacey known as the Steilacoom/Marvin Rd Annexation. See Exhibit 1, Attachment C.
Creating Solutions for Our Future COUNTY COMMISSIONERS John Hutchings District One Gary Edwards District Two Tye Menser District Three BOUNDARY REVIEW BOARD EXHIBIT 7 ANNEX2018-05 Memo To: Washington State
More information4. 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 informationREGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 23, 2016
REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL February 23, 2016 The following are the Minutes of a Regular Meeting of the Lawrence Township
More informationCITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY May 8, :00 P.M. AGENDA
CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY May 8, 2003 7:00 P.M. AGENDA 1. CALL TO ORDER 2. ROLL CALL PLEDGE OF ALLEGIANCE BUDGET STUDY SESSION (Public discussion is permitted)
More informationThereafter, 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 informationREGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801
REGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801 MINUTES Tuesday, March 14, 2018 A. The meeting was called
More informationCITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA
CITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA Council Chambers 750 Bellevue Road Atwater, California January 20, 2016 6:00 PM CALL TO ORDER: PLEDGE OF ALLEGIANCE TO THE FLAG: INVOCATION:
More informationAMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m.
AMENDED AGENDA Regular Meeting GARDEN GROVE CITY COUNCIL Community Meeting Center 11300 Stanford Avenue June 24, 2003 6:45 p.m. Council Chamber ROLL CALL: COUNCILMAN DALTON, COUNCILMAN LEYES, COUNCILMAN
More informationTown of Tonawanda Board Town Board
Town of Tonawanda Board Town Board 2919 Delaware Ave Kenmore, NY 14217 Regular (716)877-8800 www.tonawanda.ny.us ~ Agenda ~ Marguerite Greco Town Clerk Monday, December 16, 2013 7:30 PM Council Chambers
More informationTOWN 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 informationTOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, FEBRUARY 12, 2013
TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, FEBRUARY 12, 2013 This Town Board Meeting was opened at 7:30 p.m. presided and the Deputy Clerk called the Roll. Present were: Councilman Denis Councilman
More informationMARANA PLANNING COMMISSION
MARANA PLANNING COMMISSION REGULAR COMMISSION MEETING NOTICE AND AGENDA 11555 W. Civic Center Drive, Marana, Arizona 85653 Council Chambers, November 30, 2016, at or after 6:30 PM Thomas Schnee, Chairman
More informationSupervisor 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 information2017 YEAR END MEETING AND PUBLIC HEARING EMS TOWN BOARD LAKE LUZERNE DECEMBER 28, 2017
1 SUPERVISOR MERLINO CALLED MEETING TO ORDER AT 7 PM WITH THE FOLLOWING MEMBERS PRESENT: COUNCILMAN CIRILLO, COUNCILMAN MCLAIN, COUNCILMAN WATERHOUSE. ALSO PRESENT: ATTORNEY FOR THE TOWN ROBERT REGAN.
More informationSPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.
FULLERTON CITY COUNCIL / PLANNING COMMISSION SUCCESSOR AGENCY SPECIAL JOINT MEETING AGENDA - AUGUST 29, 2017 303 West Commonwealth Avenue, Fullerton, CA SPECIAL MEETINGS: The Mayor or a majority of the
More informationCITIZEN COMMUNICATIONS
PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA
More informationORGANIZATIONAL 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 informationSupervisor 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 informationCity of League City, TX Page 1
City of League City, TX 300 West Walker League City TX 77573 Tuesday, 6:00 PM Regular Meeting Council Chambers 200 West Walker Street The physical meeting space, where a quorum of the governmental body
More informationMINUTES OF THE TOWN OF FORT EDWARD TOWN BOARD MEETING AND CONTINUED PUBLIC HEARING HELD ON MONDAY, FEBRUARY 13, 2017 AT TOWN HALL COMMENCING AT 7:00PM
MINUTES OF THE TOWN OF FORT EDWARD TOWN BOARD MEETING AND CONTINUED PUBLIC HEARING HELD ON MONDAY, FEBRUARY 13, 2017 AT TOWN HALL COMMENCING AT 7:00PM Supervisor Suprenant called the meeting to order at
More informationAlbert Millus, Jr. (arrived at 7:08 pm)
File #TBFeb1.2017 Page 1 of 6 The Town of Fenton Town Board held its regular meeting on Wednesday, February 1, 2017, at 7:00 pm, at the Fenton Town Hall, 44 Park Street, Port Crane, New York. PRESENT:
More informationGUESTS: Terry Kwiecinski; Data Collector, Doug Paddock, Ray Stewart, John Christensen; Chronicle Express Reporter, Elaine Nesbit.
Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Supervisor Killen, Councilors Anderson, Dinehart, Jones, Parson, Town Clerk McMichael, Highway Superintendent
More informationTOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009
TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009 TOWN BOARD MEMBERS JOEL R. BARTLETT, SUPERVISOR STEPHEN L. RICH, COUNCILMAN PAUL V. DESORMO, COUNCILMAN DAVID D. PROSSER, COUNCILMAN
More informationNotice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.
AGENDA JOINT MEETING OF THE COTATI CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE FORMER COTATI COMMUNITY REDEVELOPMENT AGENCY City Council Chamber, City Hall 201 W. Sierra Avenue Tuesday August 22, 2017
More informationAGENDA. Regular Meeting of the Lompoc City Council Tuesday, December 18, 2012 City Hall, 100 Civic Center Plaza, Council Chambers
AGENDA Regular Meeting of the Lompoc City Council Tuesday, December 18, 2012 City Hall, 100 Civic Center Plaza, Council Chambers Please be advised that, pursuant to State Law, any member of the public
More information