AGENDA TCMN BOARD. Town Justices Sup Compt Hydrant report ec. Bldg Insp Zng Adm Dog Control Officer

Size: px
Start display at page:

Download "AGENDA TCMN BOARD. Town Justices Sup Compt Hydrant report ec. Bldg Insp Zng Adm Dog Control Officer"

Transcription

1 AGENDA TCMN BOARD TCMN OF WAPPINGER MONTHLY MEETING FEBRUARY SUPERVISOR CALL MEETING TO ORDER 2 ROLL CALL PLEDGE ALLEGIANCE TO FLAG 3 ACCEPT MINUTES Reg Jan Special Jan REPORTS OF OFFICERS Receiver of Taxes Town Justices Sup Compt Hydrant report ec Bldg Insp Zng Adm Dog Control Officer n 5 PETITIONS COMMUNICATIONS a Jos Grogan P E D C Dept P W re Speed limit for Bowdoin Lan b M T O Leary Wapp Youth Outreach re confirmation of TW knowledge of Hyde Pk Grant to Greystone c H Levenson request permission to participate in D C Plng Fed d Training Course Petition from Sabia Drive residents to return road name Daniel Sabia Drive back to e J paggi Eng to Town corr re Fltwd Water storage Facility recommendation to Bd to authorize CA O to proceed w project 2 Report on Rockingham Farms Soccer Parking Area f Roger Plimley Amberleaf Vineyards Farm Winery License Notice of intent to renew g James Klein re request Town to take over the Sewage pump at Kendell Farms w recommendation from J paggi h J paggi Eng to Twn re Corr from Peter Marlow on Wappinger Water Imp Hilltop Rockingham and Tall Trees Water i Steven Yackowetsky re possible approval for W S Hookup on lot in Sherwood Hgts Dev j R Holt Rec Ch re Reese Park problem k H Levenson Zng Adm re recommendation from PIng Be on no more waiving of Fees and considering waiving of Downstream drainage fees only if applicant offers installing improvements 1 Jas Spratt Co Comm Public Works re Town Speed limit reductio request for River Road 6 COMMITTEE REPORTS 7 RESOLUTIONS a Consider approving Agreements for 1 Wappinger United Football Club Soccer 2 Little Leage b Dutchess Co Assoc for Sr Citizens request for Church Sr Citizen Drop in Center at Zion Episcopal c Consider Bids for Highway Materials Fuel oil Truck d Res for Watch Hill Water Dist e Accept Hansen Associates Deed for Site Easement along Smithtown f Introduce STOP sign Local Law for Kent Rd g Correspondence from Town Justices 1 request appointment Alternate Court Officers and 2 indicating intent to hire Part time clerks request approval for payment to them of 6 50 per h NY Power Authority Agreement for payment in lieu of taxes of former property owned by Chas Palazzo i Consider accepting letter of Credit for Red Hawk Hollow j Term expired for member of Board of Architechural Review John Magdalany of r 8 UNFINISHED BUSINESS 9 NEW BU S INESS 10 ADJOURNMENT

2 29 The Regular Meeting of the Town Board of the Town of Wappinger was held on February at the Town Hall 20 Middlebush Road Town of Wappinger Dutchess County New York Supervisor Paino opened the meeting at 7 35 P M Present L Irene Paino David Constance Smith Supervisor Councilman Councilwoman Elaine H Snowden Town Clerk Absent Vincent Farina Robert Valdati arrived later in the meeting due to Father s illness All joined in the Pledge of Allegiance to the Flag followed by a moment of silent prayer for the Town of Wappinger and its residents The Minutes of the Regular Meeting of January and the Special Meeting of January having been forwarded to all Board Members were placed before them for their consideration s Smith noted that on Page 24 of the January a statement l referred to a Councilman accepting money at the refuse disposal site when actually it was the girl on duty who accepted money instead of tickets and Councilman Farina turned it in for her SMITH moved that the above stated Minutes be approved as corrected as submitted by the Town Clerk Reports were received from Town Justice Carl Wolfson for January the Hydrant Report for December and January zoning Administrator for the month of January MR REIS moved to accept the reports and place them on file s Smith l Petitions Communications A response was received from Joseph Grogan Director of Engineering with the Dutchess County Department of Public Works to our request for a lower speed limit on Bowdoin Lane This was prompted by a petition from the residents for a 30 MPH speed limit on that road Grogan stated that they did complete an investigation and it is their opinion that the road is of insufficient length to qualify for a linear speed limit and they therefore will not forward it to the

3 30 New York State Department of Transportation as presented He did recommend that the Town submit an Area Speed Limit Request to include the roads in that development Bowdoin Lane Amherst Lane Cameron Lane and Steinhouse Lane The Highway Superintendent recommended that the Town Board include Wheeler hill Road and Old Troy Road in the 30 MPH request PAINO moved to request the Dutchess County Department of Public IIIIf Works and the New York State Department of Transportation a 30 MPH Area Speed Limit Request for Bowdoin Lane Amherst Lane Cameron Lane Steinhouse Lane Wheeler Road and Old Troy Road Councilman Farina arrived at 7 40 P M A letter was received from Peg O Leary Wappingers Youth Outreach Inc regarding a request from the County Planning Department for her to secure confirmation of the Town of Wappinger s knowledge and concurrence of the Town of Hyde Park s grant to Greystone PAINO moved that a letter be forwarded to Peg O Leary Wappingers Youth Outreach Inc and the Dutchess County Department of Planning indicating that the Town of Wappinger confirms their knowledge and support of the Town of Hyde Park s Community Development Housing Match on behalf of the Greystone House Inc A Memo was received from Herbert Levenson Zoning Administrator requesting permission to participate in the Dutchess County Planning Federation Short Training Course on April SMITH moved to grant permission to Levenson to attend the course as requested A Petition was received from the residents of Sabia Drive to change the name of the road back to Daniel Sabia Drive since there is too much confusion for the postoffice to distinguish between Sabia Drive and Sabra Lane They feel that reverting back to the original name of Daniel Sabia Drive will alleviate the problem s Paino noted that she had forwarded this petition to the Assessor

4 31 Highway Superintendent Receiver of Taxes and Water and Sewer Billing Clerk the Assessor responded that he would have no problem changing his records if the Board changed the name back to Daniel Sabia Drive SMITH moved to change the name of the road from Sabia Drive to Daniel Sabia Drive and request the Highway Superintendent to change the L street sign to reflect the new name s Paino Reports from the Engineer included information on the Fleetwood Water Storage Facility Following a work shop meeting notification was received from the Dutchess County Department of Health that the Town should proceed with the storage facility to eliminate shortage of water in that area paggi noted that the Health Department had declared the Town in violation and labeled it as an emergency situation He was authorized to prepare the necessary plans which has been done and approved by the Health Department In June of 1988 the Engineer gave a quote of three items have contributed to a considerable L increase in the project and it is now a total of They are tank purchase excavation cost and the special coating required for the inside of the tanks to meet the Dutchess County Health Department Code paggi explained the bonding details and the cost per resident for this project s Paino requested the Engineer to prepare the specs for the bidding process The second report referenced a parking area at the Rockingham Farms Soccer Field At the Board s request he had analyzed the possibility of constructing a parking area in the southerly section of that area paggi noted that it is a low area and subject to flooding when Sprout Creek rises and the area drains from Rockingham He recommended t that if they plan to proceed with this parking area a detailed survey and drainage study should be conducted to make isn t pushed to Regency Drive if they fill in the area sure that the water felt they should look for another alternative since this plan appears that it will be very costly MR REIS moved to accept the Engineer s report and place it on file s Paino

5 32 s Roe requested that prior to the soccer season arrangements be made for one side of the street parking on Regency Drive Rider Soccer Representative was present to speak on the parking area however it was recommended that his organization look for another site with parking as the Board was not receptive to spending for a study to determine if they could put a parking area at that site If it turned out to be negative the would have been wasted In the meantime they could arrange for the one side of the street parking on Regency Drive W PAINO moved to request the Attorney to prepare a Local Law for one side of the street parking on Regency Drive on Saturdays from September 1st through November 30th and April 1st through June 30th from 9 00 A M to 4 00 P M A Notice of Intent to renew a New York State Winery License was received from Ronald Plimley d b a Amberleaf Vineyards SMITH moved to receive the Notice of Intent and place it on file with no comments Farina A request was received from James Klein to take over the Sewer Pump at Kendell Farms a recommendation was received from the Engineer Joseph paggi that he and Camo Pollution Control had inspected the facilities and found them acceptable and they should be accepted by the Town PAINO moved that the Town accept the Sewer Pump Station at Kendell Farms at the recommendation of paggi and both Klein and Camo Pollution Control be notified of this action s Smith paggi wrote to the Town Board in regard to work to be done to our water systems as outlined by the Dutchess County Health Department s Paino set a tentative date of February at 7 30 P M for a work shop meeting with Marlow of the County Health Department Ralph Holt Chairman of the Recreation Commission wrote to the Board regarding problems at Reese Park including dumping and undesirable people gaining access to the Park illegally It was

6 i II 33 Holt s recommendation that our law enforcement officers should pull some unscheduled reviews of the Park and perform arrests if it becomes necessary He asked the Town Board s comments on this recommendation and any alternates they might have to better control the situation s Paino said she had discussed this with Detective Carl Amburgey Dutchess County Sheriff s Office and also in charge of the Town Vandalism Patrol and requested him to put together some unscheduled reviews of that area and make sure they crack down on trespassers She will also notify the State Police to do the same if they are in the area Steven Yackowetsky wrote to the Board for approval to connect to the existing town water and sewer facilities for his lot on Sherwood Heights which he intends to purchase if the facilities are available to him This was referred to the Engineer who responded that the parcel is within the Central Wappinger Water Improvement Area however he is not within the confines of the Rockingham Farms Sewer District or the J approved Sherwood Heights Subdivision not to the sewer facilities He can connect to the water but s Paino requested the Town Clerk to notify Yackowetsky of the Engineer s opinion that he can connect to the water system but not to the sewer facilities A Memo was received from Levenson advising the Board that at a Planning Board meeting it was agreed that none of the fees charged to an applicant for a subdivision or site plan should be waived under any circumstances The cost to process these applications has become prohibitive as far as downstream drainage is concerned these fees should never be waived because every subdivision or site plan has an effect on the environment A second Memo from Levenson indicated that the Planning Board voted to recommend to the Town Board that they not waive any downstream drainage fees unless the applicant does downstream drainage of comparable or more money than the actual fees PAINO moved to accept these recommendations and place them on file

7 34 In response to the Town s request to reduce the speed limit on River Road in Chelsea from 40 MPH to 30 MPH a communication was received from Commissioner Spratt indicating that their field investigation has determined that there does not exist warrants sufficient to recommend a reduction of speed from 40 MPH to 30 MPHi the request was denied by him and would not be forwarded to the New York State Department of Transportation s Smith commented that she had spoken to Spratt and asked why our requests are so frequently rejected and he suggested that there is a way around it but it is expensive The Town can pass a resolution that all town roads are 30 MPH however signs would have to be placed at all entrances to a County or State road indicating the 30 MPH PAINO moved to accept the communication from Spratt and place it on file s Smith Committee Reports had no reports for this meeting Farina Landfill reported that a person has been found to work at the refuse disposal site He also mentioned that his daughter offered to help the Town out and worked at the site for five weeks and still has not been paid He has asked the Comptrolller to give him a year end total of expenses and revenues so they will know what to charge in 1989 without touching the General Fund to subsidize the program and as of this date he has not been given this information Cable correspondence was received from Erichsen General Manager of U S Cablevision re pending state legislation Several years ago the Governor and Assembly removed sales tax from cablevision and other utilities In order to make up the shortfall in the budget and not to increase income tax the Governor is proposing to reinstate sales tax on certain items and cable is one of them Erichsen does not believe it is fair to return the sales tax on cable and is asking the Town to pass a resolution protesting the fact that the Governor plans to reinstate the sales tax on cable s Smith had no reports for this meeting

8 Two Wappinger County Legislators Sandy Goldberg and Gordon Hirt 35 were present and invited to speak to the Board and the public on any Count topics that might be of interest to them They had nothing of interest at this time and Hirt explained that it will all start omorrow Resolutions Agreements for the Board s consideration were received from the Wappinger United Football and Soccer Club and Little League Assoc SMITH moved to approve the Agreements and authorize the Supervisor to sign said Agreements Farina The Dutchess County Association for Senior Citizens Inc forwarded correspondence to the Town and enclosed two vouchers for a donation of to assist in the operation of the Senior Citizens Drop In Center at Zion Church they were requesting for the funds and an additional for MR FARINA moved to approve the amount of for 1989 for the Dutchess County Association for Senior Citizens Drop In Center at Zion Church from Adult Education Account and table the amount requested for next year s Smith The Superintendent of Highways went out to bid on highway materials fuel oil for the Town Buildings and a Pickup Truck with plow equipment An analysis of the bids with the Superintendent s recommendations was previously forwarded to all Board Members Farina had a problem with the Diesel Fuel bid in that one bidder had a price plus tax and the second bidder submitted a price without tax so there was no way of knowing whether the tax was included or not 1 SMITH moved to accept the Superintendent s recommendation on all Highway Bids with the exception of the diesel fuel which will be tabled pending information on the inclusion or exclusion of tax on the price quoted Farina One bid was received from Healey International Trucks Inc on the

9 36 dump truck with plow equipment at a total price of which included a trade in of on a 1967 FWD Cab The amount estimated in their budget for this truck was between and The Town Board was not pleased that only one bid was received for th truck and suggested that they try bidding again MR REIS moved to reject the bid received on the truck and rebid this equipment s Paino The following resolution was offered by COUNCILMAN FARINA who moved its adoption WHEREAS the Town of Fishkill has advised the Town Board of a different method of imposing a charge upon the Watch Hill Sewer District for the treatment of sewerage generat ed by said District by the Dutchess Park Sewer District in the Town of Fishkill and WHEREAS the Town of Fishkill has advised that the billing for sewerage treatment will be on a quarterly basis and WHEREAS in order to have sufficient funds on deposit for the payment of bills billing in this district must commence on the second quarter of 1989 and WHEREAS of the houses the billings shall be based upon the water consumption NOW THEREFORE BE IT RESOLVED that the Water and Sewer Billing Clerk of the Town of Wappinger be and hereby is directed to impose a sewer charge on the consumers in the Watch Hill Sewer District commencing the second quarter of 1989 and BE IT FURTHER RESOLVED that the charge shall be based upon water consumption and shall be charged at the rate of 2 gallons of water for the usage and 15 per thousand BE IT FURTHER RESOLVED that should the bills not be paid within the time period prescribed for all payment of water bills in the Town a late charge in the sum of 10 shall be imposed Seconded by Councilwoman Smith Roll Call Vote 4 Ayes Valdati Absent A deed was received from Hansen Associates to the Town of Wappinger for the purpose of creating a site easement along Smithtown Road both the Attorney and the Engineer find the easement to be proper in form and content PAINO moved to accept the deed from Hansen Associates for a j site easement along Smithtown Road The following proposed Local Law was introduced by SUPERVISOR PAINO

10 37 A LOCAL LAW REGULATING TRAFFIC WITHIN THE TOWN OF WAPPINGER ON KENT ROAD SECTION 1 Full Stop Streets The following roads and highways are hereby designated as Full Stop Streets and all vehicles shall observe any posted Stop Sign at the intersection hereinafter described before entering the intersecting street Kent Road at its intersection with Easterly Lake Oniad Drive going East and Kent Road at its intersection with Easterly Lake Oniad Drive going west shall come Vehicles on Kent Road approaching the aforesaid intersections to a Full Stop SECTION 2 Fines Any vehicles failing to observe the STop Signs above described shall be subject to prosecution of a violation of this Local Law and shall be subject to punishment by a fine not to exceed Fifty Dollars A violation of this Local Law shall be deemed a Traffic Infraction SECTION 3 Effective Date This Local Law shall become effective upon filing Secretary of State with the l The following resolution was offered by its adoption WHEREAS SUPERVISOR PAINO who moved there has been duly presented and introduced at a meeting of this Town Board on the 6th day of February 1989 a proposed Local Law Regulating Traffic Within the Town of Wappinger on Kent Road and WHEREAS the provisions of the Municipal Home Rule Law requires that no local law shall be passed by the Legislative Body of the Town until a Public Hearing thereon has been held before such body NOW THEREFORE BE IT RESOLVED 1 That a Public Hearing shall be held on the said proposed Local Law by the Town Board of the Town of Wappinger on the 23rd day of February 1989 at 7 30 P M on such day at the Town Hall 20 Middlebush Road Town of Wappinger Dutchess County New York L 2 That at least five 5 days notice of such hearing shall be given by the Town Clerk of the Town of Wappinger by posting thereof upon the bulletin board maintained by Clerk in the Town Hall and by publishing such notice at least once in the official newspaper of the Town of Wappinger Seconded by Councilman Roll Call Vote 4 Ayes 0 Nays Valdati Absent the due said Town Correspondence was received from the Town Justices requesting the appointment of two Alternate Court Officers Albert Berberich as Unarmed Court Officer and Eric Wagner as ARmed Court Officer SMITH moved to appoint Albert Berberich as an Alternate Unarmed

11 38 Court Officer and Eric Wag er as an Alternate Armed Court Officer as requested by the Town Justices Farina A second request from the Town Justices was to have Yvonne Lawrence continue as a part time clerk and Karen Herring put on the regular payroll as part time clerk both at the salary of 6 50 increased from their present rate of 6 00 as agreed upon during their budgetary meeting with the Town Board preferred to delay action on this request pending discussion at a work shop meeting s Paino stated that she would schedule a work shop and inform the Town Justices A proposed Agreement for payment in lieu of taxes between the County the Town and the Power Authority Marcy South for property formerly owned by Charles Palazzo was forwarded to the Town from the County for their consideration This Agreement had been forwarded to the Assessor for his recommenda tion and no response had been received as of this date PAINO moved to table action on this matter pending information from the Assessor A Letter of Credit was received from the Bank of Boston Connecticut for the Red Hawk Hollow Subdivision in the amount of The Town Clerk noted that the Attorney to the Town had no problem with the Town Board accepting this Letter of Credit and the Engineer stated that he had no problem with the amount however both officials agreed that since the document had a definite expiration date the Town should initiate some sort of series of checks that prior to the expiration date of the Letter of Credit that formal notification goes to the banking institution indicating that the Town wants it extended for a period of one year s Smith questioned what the amount was for since it only indicated so many feet of road the Engineer responded that this amount would cover the road plus any storm drainage work however s Smith felt this should be spelled out in the Letter of Credit she also felt that a date of completion of the work should be included paggi did not think this was necessary since no building permits will be issued

12 39 until the base work is done The burden of the completion he pointed out is on the developer He stressed that the Town should not let the Letter of Credit lapse if the work is not acceptable Another point s Smith brought out is the fact that this document does not specify the Town Official it states an authorized official she wanted that spelled out also whether it be Supervisor Highway IJ Superintendent or whomever Discussion followed on the time frame and when to notify the bank of an extension request s Paino noted that this information will now be put into the computor system and it is 99 installed and functional in the Building Department the expiration dates of the Letters of Credit will be flagged 60 or 90 days prior so they will be aware of an upcoming expiration day and take care of renewing it PAINO moved to notify the Bank of Boston Connecticut that the Town Board has tabled acceptance of the Letter of Credit and request that the verbage be amended to state that the amount of covers the cost of completion of the road plus any drainage work that may be required l John Magdalany s term on the Board of Architectural Review expired on January The following Resolution was offered by SUPERVISOR PAINO who moved its adoption RESOLVED that John Magdalany be and he is hereby reappointed as a member of the Town of Wappinger Board of Architectural Review to fill the vacancy which has occurred by reason of the expiration of his term and BE IT FURTHER RESOLVED that the term of the said John Magdalany on the Board of Architectural Review will be for five years and will expire January Seconded by Councilwoman Smith L The Roll Call Vote 4 Ayes 0 Nays Valdati Absent following Resolution was offered by SUPERVISOR PAINO who moved its adoption WHEREAS the Town Board authorized the expenditure for a new car for the Building Inspector of BE IT RESOLVED transfer from B Fund contingent to Seconded by Councilman Roll Call Vote 3 Ayes Farina Nay Valdati Absent

13 i 40 Farina had voted against the purchase of the vehicle so he therefore voted against transferring monies to pay for it Unfinished Business At the last meeting the Board tabled the Public Hearing on the revised Zoning Ordinance for further review They had also received a request from the Town Assessor Logan to postpone action for now and perhaps consider extending the Interim Zoning Law for sixty s to ninety days A proposed Local Law has been prepared to extend the existing law for ninety days The following proposed Local Law was introduced by SUPERVISOR PAINO A LOCAL LAW AMENDING LOCAL LAW NO 11 OF 1988 ENTITLED REGULATING FOR AN INTERIM PERIOD THE ISSUANCE OF BUILDING PERMITS IN THE TOWN OF WAPPINGER PENDING COMPLETION AND REVIEW OF AN UPDATED AND REVISED COMPREHENSIVE MASTER PLAN AND CONTEMPLATED AMENDMENT OF THE ZONING ORDINANCES BY THE TOWN BOARD SECTION 1 Legislative Intent On May the Town Board of the Town of Wappinger enacted Local Law No 11 of 1988 regulating for an interim period the issuance of Building Permits in the Town of Wappinger pending completion and review of an updated and revised Comprehensive Master Plan and contemplated Amendment of the Zoning Ordinance by the Town Board Said Local Law by its terms was to expire nine 9 months from the date of adoption The proposed Interim Zoning Law is due to expire on February The Town Board and the Town s Growth Management Committee have been reviewing proposals to the Zoning Ordinance based upon a new comprehensive Master Plan as adopted by the Planning Board of the Town of Wappinger in July of 1988 At the present time it is the feeling amongst the Growth Management Committee that additional time will be necessary in order to implement the proposed amendments to the Zoning Ordinance and an extension of Local Law NO 11 of 1988 is appropriate II SECTION 2 Extension of Local Law NO 11 of 1988 Local Law No 11 of 1988 regulating for an interim period the issuance of Building Permits in the Town of Wappinger pending completion and review of an updated and revised comprehensive Master Plan and contemplated Amendment of the Zoning Ordinances by the Town Board be and hereby is extended for an additional 90 day period up to and including May SECTION 3 Eff ctive Date This Local Law shall take effect immediately upon its filing with the Secretary of State of the State of New York Li II The following Resolution was offered by SUPERVISOR PAINO who moved its adoption WHEREAS there has been duly presented and introduced at a meeting of this Town Board on the 6th day of February 1989 a proposed Local Law Amending Local Law No 11 of 1988 and Extending Same and

14 WHEREAS the provisions of the Municipal Home Rule Law requires that no local law shall be passed by the Legislative Body of the Town until a Public Hearing thereon has been held before such body 41 NOW THEREFORE BE IT RESOLVED l 1 That a Public Hearing shall be held on the said proposed Local Law by the Town Board of the Town of Wappinger on the 23rd day of February 1989 at 8 00 P M on such day at the Town Hall 20 Middlebush Road Town of Wappinger Dutchess County New York 2 That at least five 5 days notice of such hearing shall be given by the Town Clerk of the Town of Wappinger by the due posting thereof upon the bulletin board maintained by said Town Clerk in the Town Hall and by publishing such notice at least once in the official newspaper of the Town of Wappinger Seconded by Councilman Roll Call Vote 4 Ayes 0 Nays Valdati Absent PAINO moved to set a Special Meeting for February at 8 30 P M to address two items only the Local Law on Stop Signs on Kent Road and the Local Law to Extend the Interim Zoning Law s Snowden asked the Supervisor if the Board would address any l only s Smith again brought up Jennifer Farina s voucher for hours she other matters and she replied that they would consider the two items put in at the Saturday Morning Refuse Disposal back in December and hasn t been paid The total is if the Board wishes to consider paying the holiday rate of 7 50 per hour The Comptroller returned this voucher for authorization of paying the holiday rate If the Board is not receptive to paying the 7 50 per hour for the holiday rate s Smith suggested that they pay her the 5 00 per hour or a total of SMITH moved to authorize payment of Jennifer Farina s voucher in the amount of 5 00 per hour total of for hours worked at the Saturday Morning Refuse Disposal Site Second d by s Paino s Paino explained that the only reason the Comptroller did not pay this voucher was because the rate that was set by the Town Board for that particular job is 5 00 an hour and this individual was asking for 7 50 per hour Farina added that it has been the practice of this Town Board to pay time and one half whenever the holiday occurred on a weekend

15 42 for example on July 4th weekend they paid time and one half He felt it was a personal vendetta on him from the Comptroller because he spoke out against him that s the reason the voucher was bounced and it s not f r to pick on a sixteen year old girl when the problem is with Farina Now that it is a new year he wants to start off with a resolution stating that time and one half is paid on holiday weekends s Paino reminded him that this figure has not been worked into the budget and the matter should be discussed at a work shop meeting New Business A Memo was received from the Zoning Administrator requesting permission for the Planning Board and the Zoning Board of Appeals to attend the Dutchess County Planning Federation Short Course March 2 9 April from 7 00P M to P M PAINO moved to grant permission to the Planning Board and the Zoning Board of Appeals to attend these courses as requested In regard to a spending limit at the Association of Town s Meeting there was some confusion on the amount budgeted last year PAINO moved to reimburse all those authorized to attend the Association of Town s Meeting 24 per mile for mileage and a limit of per day for meals There was no other business to come before the Board PAINO moved to adjourn the meeting seconded by and unanimously carried The meeting adjourned at 8 57 P M Elaine H Town Clerk Snowden Reg Mtg

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

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

More information

Town of Wappinger Town Board Meeting April 24, :30 PM ~ Final Agenda ~

Town of Wappinger Town Board Meeting April 24, :30 PM ~ Final Agenda ~ Town of Wappinger Town Board Meeting April 24, 2006 7:30 PM ~ Final Agenda ~ 7:30 PM Meeting called to order on April 24, 2006 at Town Hall, 20 Middlebush Rd, Wappingers Falls, NY. I. Call to Order Attendee

More information

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

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

More information

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

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

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

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. PRESENT: Supervisor Bean, Councilor Fesko, Councilor Ireland, and Councilor Hanlon. ABSENT:

More information

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

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

More information

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

More information

April 14, 2014 TOWN OF PENDLETON

April 14, 2014 TOWN OF PENDLETON TOWN OF PENDLETON A regular meeting of the Town Board of the Town of Pendleton held at the Town Hall, 6570 Campbell Blvd. Pendleton, N.Y. on the 14 th day April 2014 at 8:00 P.M. Supervisor Riester called

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

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

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

More information

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

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

APPOINTMENT OF TEMPORARY CHAIRMAN

APPOINTMENT OF TEMPORARY CHAIRMAN MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, AUGUST 6, 2013, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Clerk Burkemper called the meeting to order.

More information

Regular Meeting of the Vestal Town Board March 4, 2015

Regular Meeting of the Vestal Town Board March 4, 2015 The Regular Meeting of the Town Board of the Town of Vestal, County of Broome and the State of New York was held at the Town Hall, 605 Vestal Parkway West, Vestal, NY on. TOWN BOARD PRESENT: Supervisor

More information

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m. Agenda: Ontario Town Board Meeting Time: November 26, 2018 7:00 P.M Location: Ontario Town Hall Please silence all mobile devices until adjournment. I. Call to Order/Pledge of Allegiance II. III. Revisions

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

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

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

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

More information

Mr. TeWinkle led the Pledge of Allegiance.

Mr. TeWinkle led the Pledge of Allegiance. MAY 14, 2018 ONTARIO TOWN BOARD MEETING & PUBLIC HEARING A regular meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 7:00 p.m. in the Ontario Town Hall. Present were

More information

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

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

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

Deputy 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 information

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL Board Members Present: Supervisor Herrington, Councilman Sullivan, Councilman Christian, and Councilman Casale and Councilman

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

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

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

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

More information

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor Minichetti.

More information

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent. Council Minutes March 20, 2001 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, MARCH 20, 2001, AT 7:01 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Chief LaBelle

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

~ AGENDA ~ City of Wilder City Council Meeting

~ AGENDA ~ City of Wilder City Council Meeting ~ AGENDA ~ City of Wilder City Council Meeting UPDATED 4-9-07 Tuesday Wilder City Council Chambers April 10, 2007 219 3 rd Street 7:30 P.M. Wilder, Idaho 83676 1. CALL TO ORDER: 2. ROLL CALL: 3. PLEDGE

More information

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK CALL TO ORDER SALUTE TO THE FLAG ROLL CALL OF TOWN BOARD: PRESENT: Supervisor

More information

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M.

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M. BOARD MEMBERS PRESENT: Daniel Schrantz Jerry Boltz Patti Farrell Rick Manzella BOARD MEMBERS ABSENT: Gary Miller OTHERS PRESENT: Ken Becker Roxane Sobecki 5 Town Residents Supervisor Council Council Council

More information

PUBLIC WORKS DEPARTMENT

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

More information

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

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

More information

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

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

More information

Town of Charlton Saratoga County Town Board Meeting. February 10, 2014

Town of Charlton Saratoga County Town Board Meeting. February 10, 2014 Town of Charlton Saratoga County Town Board Meeting February 10, 2014 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor

More information

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES Page 1 of 8 Planning Board Meeting Minutes June 17, 2009 TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

MINUTES 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 information

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING AUGUST 8, 2016

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING AUGUST 8, 2016 1 SUPERVISOR CALLED MEETING TO ORDER AT 7 PM WITH THE FOLLOWING MEMBERS PRESENT: COUNCILMAN TRACKEY, COUNCILMAN MCLAIN, COUNCILMAN WATERHOUSE. ALSO PRESENT; ATTORNEY FOR THE TOWN ROBERT REGAN ESQ. AND

More information

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

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

More information

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017 Newfield Town 2017 Organizational Meeting P a g e 1 The regular Meeting of the Newfield Town was held at the Town Hall Room at 7:00 p.m. The meeting was called to order by Supervisor Jeffrey Hart and opened

More information

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

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

More information

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

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

More information

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING The Springfield Township Board of Trustees held a meeting Thursday, December 27, 2018 at 6:00 p.m. at the Springfield Township Town Hall, 2459 Canfield Road, Akron, Ohio. Purpose of the meeting: Organizational

More information

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 1 Regular Meeting of the Town Board February 13, 2019 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED TO ORDER by

More information

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

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

More information

Chapter 2 ADMINISTRATION [1]

Chapter 2 ADMINISTRATION [1] [1] ARTICLE I. - IN GENERAL ARTICLE II. - CITY COUNCIL (RESERVED) ARTICLE III. - ADMINISTRATIVE ORGANIZATION ARTICLE IV. - OFFICERS AND EMPLOYEES ARTICLE V. - FINANCE (RESERVED) ARTICLE VI. - BOARDS AND

More information

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE SECTION 14.0101 DEFINITIONS: For the purpose of Chapter 14, the following words and phrases shall have the meanings respectively ascribed to them by

More information

VESTAL TOWN BOARD WORK SESSION MINUTES MONDAY, AUGUST 11, 2014

VESTAL TOWN BOARD WORK SESSION MINUTES MONDAY, AUGUST 11, 2014 In Attendance: Board Members Fitzgerald, Majewski and Messina. Absent: Supervisor Schaffer Also Attending: Town Attorney David Berger, Human Resource Officer Nancy Olmstead, Code Inspector Lincoln Ellis,

More information

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

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, FEBRUARY 8, 2017, AT 6:00 P.M. Town Supervisor Patrick Tyksinski called the

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

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

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

More information

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2.

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2. Subpart A. Board of Supervisors CHAPTER I ADMINISTRATION AND GOVERNMENT Part 1 Elected and Appointed Officials Section 101. Compensation of Members of Board of Supervisors Subpart B. Tax Collector Section

More information

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

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

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 December 4, 2018 Present: Mayor: Ronald G. Harting Trustee Clerk/Treasurer: Patricia L. Harting Streets & Water Suptdnt:

More information

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003 SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003 A special meeting of the Town Board, Town of Palmyra, was convened by Supervisor David Lyon at 7:34 p.m. on Monday, December 15, 2003, at the Palmyra

More information

REGULAR MEETING 7:00 P.M.

REGULAR MEETING 7:00 P.M. 13 0 6 th STREET WEST PHONE (406) 892-4391 ROOM A FAX (406) 892-4413 COLUMBIA FALLS, MT 59912 AGENDA MONDAY, APRIL 3, 2017 COUNCIL CHAMBERS CITY HALL FINANCE COMMITTEE 6:30 P.M. 1. Claims Review (Barnhart,

More information

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

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

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

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

On call of the roll the following answered present: Commissioners Bennett, Flammini, Taylor, DeTienne and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, APRIL 5, 2005, AT 7:05 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order. On

More information

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015 CALL TO ORDER The regular meeting of the Supervisor and Board of Trustees of Wheeling Township, for August 25, 2015 was held in the Paula Ulreich Meeting Room, in the Township of Wheeling, 1616 North Arlington

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, AUGUST 19, 2008

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, AUGUST 19, 2008 Supervisor Reaume called the meeting to order at 7:02 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Ron Edwards, Treasurer Marilyn

More information

LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA. Minutes of May 8, 2014 Meeting

LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA. Minutes of May 8, 2014 Meeting LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA Minutes of May 8, 2014 Meeting The regular meeting of the Lunenburg County Board of Supervisors was held on Thursday,

More information

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

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

More information

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions Municipal Utility District Act of the State of California January 2012 This publication contains legislation enacted through 2011 East Bay Municipal Utility District Office of the Secretary (510) 287-0440

More information

SOUTHBOROUGH WETLANDS BY-LAW First Draft 1/2/92, (last revised 2/22/95) Approved at Annual Town Meeting of April 10, 1995 (Article #48)

SOUTHBOROUGH WETLANDS BY-LAW First Draft 1/2/92, (last revised 2/22/95) Approved at Annual Town Meeting of April 10, 1995 (Article #48) SOUTHBOROUGH WETLANDS BY-LAW First Draft 1/2/92, (last revised 2/22/95) Approved at Annual Town Meeting of April 10, 1995 (Article #48) CHAPTER 170-1. PURPOSE The purpose of this chapter is to protect

More information

2015 California Public Resource Code Division 9

2015 California Public Resource Code Division 9 2015 California Public Resource Code Governing Legislation of California Resource Conservation Districts Distributed By: Department of Conservation Division of Land Resource Protection RCD Assistance Program

More information

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

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

More information

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

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

More information

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

CHILI 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 information

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

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

More information

Town of Charlton Saratoga County Town Board Meeting. June 13, 2016

Town of Charlton Saratoga County Town Board Meeting. June 13, 2016 Town of Charlton Saratoga County Town Board Meeting June 13, 2016 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

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

7:00 PM Public Hearing

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

More information

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013 OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013 Call to Order: The Regular Meeting of July 17, 2013 was called to order at 7:00 p.m. with the Pledge of Allegiance by Thomas Galante,

More information

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan At the regular meeting of the Town Board of the Town of Elmira, Chemung County, New York held Monday, October 15, 2018 at 7:00 PM at 1255 West Water Street, Elmira, NY, there were present: Supervisor:

More information

REGULAR MEETING JANUARY 9, 2017

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

More information

Mr. Montgomery moved the minutes of agenda meeting February 5, 2014 be approved, seconded by Mr. Khalil and carried unanimously.

Mr. Montgomery moved the minutes of agenda meeting February 5, 2014 be approved, seconded by Mr. Khalil and carried unanimously. Borough of Jefferson Hills Regular Meeting of Council April 14, 2014 The regular meeting of Council was called to order by President King at 7:00 p.m. in the Municipal Center, 925 Old Clairton Road. Following

More information

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, December 15, 2015

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, December 15, 2015 Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, December 15, 2015 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

Prior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events.

Prior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events. Prior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events. Present Supervisor James Guzzi Deputy Supervisor Will Yandik Councilman Phil Massaro Councilwoman

More information

Town Board Minutes December 13, 2016

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

More information

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

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

More information

Town Board Minutes January 8, 2019

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

More information

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

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

More information

FIRST READING: SECOND READING: PUBLISHED: PASSED: TREATMENT AND DISPOSAL OF WASTEWATER BY LAND APPLICATION

FIRST READING: SECOND READING: PUBLISHED: PASSED: TREATMENT AND DISPOSAL OF WASTEWATER BY LAND APPLICATION FIRST READING: SECOND READING: PUBLISHED: PASSED: TREATMENT AND DISPOSAL OF WASTEWATER BY LAND APPLICATION A RESOLUTION TO DELETE IN ITS ENTIRETY CHAPTER 13.30 ENTITLED TREATMENT AND DISPOSAL OF WASTEWATER

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

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES

BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES 973-334-3131 www.mtnlakes.org 7:30 PM PUBLIC SESSION MINUTES 1. CALL TO ORDER; OPENING STATEMENT This meeting is being held in compliance with Public Law 1975,

More information

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

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

More information

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

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

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, SEPTEMBER 24, 2014, AT 7:00 P.M. Town Supervisor Patrick Tyksinski called

More information

VILLAGE OF GERMANTOWN MEETING MINUTES MAY 16, 2011 VILLAGE HALL BOARD ROOM

VILLAGE OF GERMANTOWN MEETING MINUTES MAY 16, 2011 VILLAGE HALL BOARD ROOM VILLAGE OF GERMANTOWN MEETING MINUTES VILLAGE HALL BOARD ROOM CALL TO ORDER The meeting was called to order at 7:50 p.m. ROLL CALL Members present: President Wolter, Trustees Baum, Hughes, Kaminski, Vanderheiden,

More information

REGULAR MEETING. March 18, 2013

REGULAR MEETING. March 18, 2013 REGULAR MEETING March 18, 2013 PRESENT: Mayor Robinson, Trustees Appleton, Barber, Marsh and Wagner, Chief of Police Blythe, Superintendent Stearns and Clerk Hoffmeister Building Inspector Hurlburt excused

More information

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

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

More information

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016 Town of Charlton Saratoga County Town Board Meeting March 14, 2016 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, March 19, 2014-6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on March 19, 2014, at 6:00 p.m. in the

More information