Buildings and Grounds MINUTES OF MEETING October 22, 2018

Size: px
Start display at page:

Download "Buildings and Grounds MINUTES OF MEETING October 22, 2018"

Transcription

1 Buildings and Grounds MINUTES OF MEETING October 22, 2018 Standing Committee of the Chemung County Legislature to review items related to the buildings and grounds operated by the County of Chemung Minutes of a meeting of the Buildings and Grounds Committee of the Chemung County Legislature held in the Legislative Chambers, 5 th Floor, Hazlett Building, 203 Lake Street, Elmira, New York on Monday, October 22, 2018 Members and officials present: John Pastrick, David Manchester, L. Thomas Sweet, Joseph Brennan, Kenneth Miller, Cornelius Milliken III, Peggy Woodard, William Fairchild, Martin Chalk, Aola Jackson, Paul Collins, Richard Madl, Donna Draxler, Rodney Strange, Michael Krusen, Michael Mucci, Andy Avery, K. Bill Hopper, Andrea Fairchild, Samantha Potter, Peter Buzzetti, Matthew Hourihan, Robert Dieterle, Stephanie Fiorini, Nicolette Wagoner, John Brennan, Yvonne Drake Legislators excused: Brian Hyland The meeting was called to order by the Chairman of the committee, L. Thomas Sweet. Motion made by Aola Jackson, seconded by Richard Madl, and Passed with a vote of 5-0, authorizing agreement with The Senior Center, Inc. on behalf of the County Executive. In response to Mr. Madl's question regarding the reason for shortening the time of rental of the Harris Hill Outing Center and Youth Camp (the "Facilities") to September 30th, Mr. Dieterle explained that there have been issues in the past with people reserving the Facilities for the last weekend in October but they were unable to use it because the water had to be shut off to keep the pipes from freezing. Mr. Dieterle stated that the issue will be alleviated by moving the date back to September 30th for weekend rentals of the Facilities as they have never had to turn off the water in September. Mr. Dieterle reported that the agreement with Reserve America has been successful and they have received many compliments from users of the Reserve America program. Motion made by Richard Madl, seconded by Aola Jackson, and Passed with a vote of 5-0, adopting amendment to the Chemung County Parks and Recreation Department Rules, Regulations and Administrative Guidelines. The meeting was adjourned on the motion by Mr. Madl, seconded by Mr. Brennan. Motion carried.

2 Item # 1

3 Chemung County Real Property Correction Report Date Municipality Owner Tax Map # Action Prior Corrected Refund Reason tax amount Bill amount 10/8/2018 Catlin Pearson, Douglas Refund 12, , Assessment based on incorrect & Susan acreage Item # 1

4 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Director of Real Property Tax Services - Report on refund of 2018 County and Town Taxes for Pearson Resolution #: Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): Douglas and Susan Pearson filed a request for refund of taxes because their assessed value was based upon the incorrect acreage. Refund granted in the amount of $ CREATION: Date/Time: Department: 10/8/2018 1:48:21 PM Real Property Tax Svcs APPROVALS: Date/Time: Approval: Department: 10/12/2018 4:20 PM Approved Budget and Research 10/12/2018 4:33 PM Approved County Executive 10/15/2018 2:21 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: Refund_Ltr_Oct_2018.pdf Letter requesting resolutiuon Cover Memo Refund Report October 2018 correction_and_refund_report_for_october_18.xls Cover Memo Item # 1

5

6

7

8

9

10

11

12

13

14

15

16

17

18 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution authorizing agreement and The Senior Center, Inc. on behalf of the County Executive Resolution #: 01 Slip Type: SEQRA status State Mandated OTHER False Explain action needed or Position requested (justification): Resolution authorizing the execution of an agreement between the County of Chemung "Owner" and the Senior Center, Inc. "Tenant" to rent the gymnasium located at the Human Resource Center, 425 Pennsylvania Avenue, Elmira, NY Term of the lease 1/1/ /31/2023 "Tenant" shall pay "Owner" $1,000 per month for the term of the lease. CREATION: Date/Time: Department: 10/9/2018 4:10:33 PM County Executive APPROVALS: Date/Time: Approval: Department: 10/12/20184:20 PM Approved Budget and Research 10/15/201811:16 AM Approved County Executive 10/15/20182:18 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: Lease Agreement Senior_Center_2019_to_2023.pdf Cover Memo Item # 2

19 Item # 3

20 Item # 3

21 CHEMUNG COUNTY ROUTE SLIP * PERSONNEL REQUISITION Resolution adopting amendment to the Chemung County Parks and Recreation Department Rules, Regulations and Administrative Guidelines Resolution #: 02 Slip Type: SEQRA status State Mandated OTHER Part-time False Explain action needed or Position requested (justification): The Superintendent of Buildings and Grounds would like permission to make the following changes to the Chemung County Parks and Recreation Department Rules and Regulations, Administrative Guidelines: Page 17 - Shorten the time of rental for the Outing Center and Youth Camp to September 30th. Page 20 - Update the camping reservation language due to using Reserve America. Language currently in there was for the transition year only. Prior Resolution No CREATION: Date/Time: Department: 10/4/ :22:00 AM Buildings and Grounds APPROVALS: Date/Time: Approval: Department: 10/12/20184:18 PM Approved Budget and Research 10/15/201811:17 AM Approved County Executive 10/15/20182:47 PM Approved Legislature Chairman ATTACHMENTS: Name: Description: Type: DOC007.pdf Harris Hill and Park Station Regulation Change Cover Memo Item # 3

Buildings and Grounds MINUTES OF MEETING October 1, 2018

Buildings and Grounds MINUTES OF MEETING October 1, 2018 Buildings and Grounds MINUTES OF MEETING October 1, 2018 Standing Committee of the Chemung County Legislature to review items related to the buildings and grounds operated by the County of Chemung Minutes

More information

MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018

MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018 DAY 7 EVENING SESSION MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018 Legislature was called to order by the Chairman of the Chemung County Legislature at 7:30 p.m. The following members were present

More information

Budget Committee MINUTES OF MEETING October 1, 2018

Budget Committee MINUTES OF MEETING October 1, 2018 Budget Committee MINUTES OF MEETING October 1, 2018 Meeting of the Budget Standing Committee of the Chemung County Legislature Minutes of a meeting of the Budget Committee of the Chemung County Legislature

More information

Multi-Services Committee MINUTES OF MEETING November 26, 2018

Multi-Services Committee MINUTES OF MEETING November 26, 2018 Multi-Services Committee MINUTES OF MEETING November 26, 2018 Meeting of the Multi-Services Standing Committee of the Chemung County Legislature Minutes of a meeting of the Multi-Services Committee of

More information

Personnel Committee MINUTES OF MEETING February 28, 2019

Personnel Committee MINUTES OF MEETING February 28, 2019 Personnel Committee MINUTES OF MEETING February 28, 2019 Special meeting relative to the position of the Attorney for the Legislature and Special Districts Minutes of a special meeting of the Personnel

More information

AGENDA Buildings and Grounds October 1, :00 PM

AGENDA Buildings and Grounds October 1, :00 PM AGENDA Buildings and Grounds October 1, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution declaring various County-owned property as surplus 2. Resolution authorizing Reimbursement

More information

AGENDA Personnel Committee February 28, :00 PM

AGENDA Personnel Committee February 28, :00 PM AGENDA Personnel Committee February 28, 2019 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution affirming appointment of the Attorney to the Legislature and Special Districts

More information

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES AGENDA Personnel Committee October 22, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution adopting the 2019 Health Insurance Rates including the proposal to move retirees

More information

Personnel Committee MINUTES OF MEETING January 7, 2019

Personnel Committee MINUTES OF MEETING January 7, 2019 Personnel Committee MINUTES OF MEETING January 7, 2019 Items related to the personnel of Chemung County Minutes of a meeting of the Personnel Committee of the Chemung County Legislature held in the Legislative

More information

MINUTES CHEMUNG COUNTY LEGISLATIVE MEETING December 11, 2017

MINUTES CHEMUNG COUNTY LEGISLATIVE MEETING December 11, 2017 DAY 16 EVENING SESSION MINUTES CHEMUNG COUNTY LEGISLATIVE MEETING December 11, 2017 Legislature was called to order by the Chairman of the Chemung County Legislature. The following members were present

More information

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES AGENDA Personnel Committee June 25, 2018 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution authorizing Occupational Health Agreement with Arnot Medical Services on behalf of

More information

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES AGENDA Personnel Committee January 7, 2019 7:00 PM I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES 1. Resolution confirming appointment to the Southern Tier Economic Growth Project Review Committee

More information

Motion was made by Strange, seconded by Collins, and unanimously carried, to declare certain Countyowned property as surplus.

Motion was made by Strange, seconded by Collins, and unanimously carried, to declare certain Countyowned property as surplus. Budget Committee MINUTES OF MEETING April 2, 2018 Meeting of the Budget Standing Committee of the Chemung County Legislature Minutes of a Budget Committee meeting held in Room 510 of the Legislative Chambers,

More information

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

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

More information

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m. Easton, Pa Tuesday 6:00 p.m. City Council met in stated session at the above date and time, in Council Chambers, located on the third floor of City Hall, 123 S. 3 rd Street, Easton Pa., to consider any

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

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved To include Amendment-Page 5 by Board of Appeals 2/27/2018 ZONING BOARD OF APPEALS ORGANIZATIONAL MEETING 6:30 pm PUBLIC HEARING

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

BOROUGH OF BERNARDSVILLE Mayor and Borough Council Meeting Minutes APRIL 10, 2006

BOROUGH OF BERNARDSVILLE Mayor and Borough Council Meeting Minutes APRIL 10, 2006 BOROUGH OF BERNARDSVILLE Mayor and Borough Council Meeting Minutes APRIL 10, 2006 The meeting was called to order by Mayor Jay Parsons, at 7:10 p.m. on Monday, April 10, 2006, in the Borough Hall. 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 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

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

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

More information

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M. VILLAGE OF CARROLLTON COUNCIL January 11, 2016 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with Mayor William

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

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

APPROVE THE MINUTES OF REGULAR MEETING: 02/09/2015

APPROVE THE MINUTES OF REGULAR MEETING: 02/09/2015 At a Regular Meeting of the Malone Village Board, held on February 23, 2015 at 6:30 PM at NCCC Room 203 the following were present: Todd LePine Joseph Riccio Andrea Dumas Hugh Hill Mike Maneely Mayor Also

More information

CITY OF MANASSAS, VIRGINIA CITY COUNCIL MEETING AGENDA REGULAR MEETING COUNCIL CHAMBERS CITY HALL MONDAY, JULY 27, 2015

CITY OF MANASSAS, VIRGINIA CITY COUNCIL MEETING AGENDA REGULAR MEETING COUNCIL CHAMBERS CITY HALL MONDAY, JULY 27, 2015 CITY OF MANASSAS, VIRGINIA CITY COUNCIL MEETING AGENDA Mayor Harry J. Parrish II City Council Jonathan L. Way, Vice Mayor Marc T. Aveni Sheryl L. Bass Ken D. Elston Ian T. Lovejoy Mark D. Wolfe City Manager

More information

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

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

More information

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS SEPTEMBER 26, 2011

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS SEPTEMBER 26, 2011 A Regular Meeting of the Board of Commissioners was held on Monday, September 26, 2011 at 7:00 P.M. The meeting was convened in the Council Chambers of City Hall with Mayor Jackie L. Wilson presiding.

More information

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor CITY OF KIRBY, TEXAS Timothy Wilson, Mayor Lisa B. Pierce, Mayor Pro-Tem Ernest Spradling Stephanie Faulkner Jerry Lehman Donald Aldridge Debra Wilson CITY COUNCIL MINUTES REGULAR MEETING THURSDAY, APRIL

More information

City of Mexico, Missouri City Council Special/Regular Meeting Agenda City Hall 300 N. Coal Street 3 rd Floor Council Chambers Mexico, Missouri 65265

City of Mexico, Missouri City Council Special/Regular Meeting Agenda City Hall 300 N. Coal Street 3 rd Floor Council Chambers Mexico, Missouri 65265 City of Mexico, Missouri City Council Special/Regular Meeting Agenda City Hall 300 N. Coal Street 3 rd Floor Council Chambers Mexico, Missouri 65265 November 26, 2018 5:30 p.m. 1. Call to Order 2. Roll

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED

More information

Volusia Growth Management Commission. MEETING MINUTES FOR Wednesday, March 22, 2006

Volusia Growth Management Commission. MEETING MINUTES FOR Wednesday, March 22, 2006 Volusia Growth Management Commission MEETING MINUTES FOR Wednesday, March 22, 2006 County Council Chambers Thomas C. Kelly Administration Center 123 W. Indiana Avenue DeLand, FL MEMBERS PRESENT REPRESENTING

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

Whitewater Township Board Minutes of Regular Meeting held January 24, 2017

Whitewater Township Board Minutes of Regular Meeting held January 24, 2017 2830 Whitewater Township Board Minutes of Regular Meeting held January 24, 2017 Call to Order Popp called the meeting to order at 7:00 p.m. at the Whitewater Township Hall, 5777 Vinton Road, Williamsburg,

More information

Not present: K.S. Butch Jones, Vice Chairman

Not present: K.S. Butch Jones, Vice Chairman MINUTES OF THE GLADES COUNTY BOARD OF COUNTY COMMISSIONERS MEETING ON MONDAY, NOVEMBER 23, 2009 AT 6:00 P.M. IN THE COUNTY COMMISSIONERS MEETING ROOM, GLADES COUNTY COURTHOUSE, MOORE HAVEN, FLORIDA The

More information

Town of Urbana Planning Board Public Hearing and Regular Meeting April 7, 2014

Town of Urbana Planning Board Public Hearing and Regular Meeting April 7, 2014 Town of Urbana Planning Board Public Hearing and Regular Meeting April 7, 2014 The Town of Urbana held its regular meeting on Monday April 7, 2014 at 7:00 p.m., in the Urbana Town Hall, located at 8014

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

More information

AGENDA CITY OF GARDENA

AGENDA CITY OF GARDENA AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org TASHA CERDA, Mayor DAN MEDINA, Mayor Pro Tem

More information

Village of Ellenville Board Meeting Monday, June 13, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger. Trustee Francisco Oliveras

Village of Ellenville Board Meeting Monday, June 13, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger. Trustee Francisco Oliveras 1 Village of Ellenville Board Meeting Monday, June 13, 2016 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. ROLL CALL ALSO PRESENT Mayor Jeffrey Kaplan

More information

TOWN OF LYNDON MINUTES OF 2012 ANNUAL TOWN MEETING

TOWN OF LYNDON MINUTES OF 2012 ANNUAL TOWN MEETING TOWN OF LYNDON MINUTES OF 2012 ANNUAL TOWN MEETING The 222 nd Annual Town Meeting of the Town of Lyndon was held as warned at the Lyndon Town School Gymnasium on Tuesday, March 6, 2012. Moderator Joe Benning

More information

A vote being had thereon, the Ayes and Nays were as follows:

A vote being had thereon, the Ayes and Nays were as follows: Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES TUESDAY, July 21, 2015 200 Ross Street 9 TH Floor Board Room Pittsburgh, PA 15219 The Housing Authority of the City of

More information

SACHEM CENTRAL SCHOOL DISTRICT Holbrook, New York

SACHEM CENTRAL SCHOOL DISTRICT Holbrook, New York SACHEM CENTRAL SCHOOL DISTRICT Holbrook, New York Samoset Middle School December 3, 2008 Board Room 7:00 PM Board of Education Work Session The Board of Education welcomes all who are attending this meeting.

More information

COUNCIL OF THE DISTRICT OF COLUMBIA ABBREVIATED NOTICE OF PUBLIC HEARINGS AGENCY PERFORMANCE OVERSIGHT HEARINGS FISCAL YEAR /3/2015

COUNCIL OF THE DISTRICT OF COLUMBIA ABBREVIATED NOTICE OF PUBLIC HEARINGS AGENCY PERFORMANCE OVERSIGHT HEARINGS FISCAL YEAR /3/2015 COUNCIL OF THE DISTRICT OF COLUMBIA ABBREVIATED NOTICE OF PUBLIC HEARINGS AGENCY PERFORMANCE OVERSIGHT HEARINGS FISCAL YEAR 2014-2015 2/3/2015 SUMMARY February 5, 2015 February 9, 2015 to March 13, 2015

More information

BOARD OF SELECTMEN S MEETING MINUTES 6:00PM/7:00PM MONDAY, JUNE 26, 2017 YORK PUBLIC LIBRARY

BOARD OF SELECTMEN S MEETING MINUTES 6:00PM/7:00PM MONDAY, JUNE 26, 2017 YORK PUBLIC LIBRARY BOARD OF SELECTMEN S MEETING MINUTES 6:00PM/7:00PM MONDAY, JUNE 26, 2017 YORK PUBLIC LIBRARY 6:00PM: Joint Planning Board Workshop Present: Chairman Todd A. Frederick, Vice-Chairman Dawn Sevigny-Watson,

More information

BY-LAW & PLANNING COMMITTEE AGENDA. 3.1 February 1, Minutes 3

BY-LAW & PLANNING COMMITTEE AGENDA. 3.1 February 1, Minutes 3 Agenda Package Pg 1 BY-LAW & PLANNING COMMITTEE AGENDA Monday, March 7, 2016, 4:15 pm Committee Room Pages 1. ROLL CALL 2. DECLARATION OF CONFLICT OF INTEREST 3. MINUTES OF PREVIOUS MEETINGS 3.1 February

More information

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION LANCASTER REGULAR MEETING AGENDA Monday November 26, 2018 5:00 p.m. Council Chambers Lancaster City Hall The Commission Secretary hereby declares that the agenda was posted by 5:00 p.m. on Friday, November

More information

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.

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. 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 information

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 27, 2016 We kindly request that you turn off all cell phones.

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 27, 2016 We kindly request that you turn off all cell phones. We kindly request that you turn off all cell phones. 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the January 6 th, 2016 Minutes of the Regular Meeting of the Town Board. 3. BID

More information

HAMILTON MUNICIPAL COURT 345 HIGH STREET, HAMILTON, OHIO Hamiltonmunicipalcourt.org EVICTION PROCEDURE CLERK OF COURTS

HAMILTON MUNICIPAL COURT 345 HIGH STREET, HAMILTON, OHIO Hamiltonmunicipalcourt.org EVICTION PROCEDURE CLERK OF COURTS HAMILTON MUNICIPAL COURT 345 HIGH STREET, HAMILTON, OHIO 45011 Hamiltonmunicipalcourt.org EVICTION PROCEDURE DANIEL J. GATTERMEYER JUDGE MICHELLE L. DEATON CLERK OF COURTS THE CLERK DOES NOT AND CANNOT

More information

South Hanover Township Board of Supervisors - Reorganization 111 West Third Street Hershey, PA Monday, January 6, 2014

South Hanover Township Board of Supervisors - Reorganization 111 West Third Street Hershey, PA Monday, January 6, 2014 1 of 5 January 6, 2014 South Hanover Township Board of Supervisors - Reorganization 111 West Third Street Hershey, PA 17033 Monday, January 6, 2014 Supervisors Present: Edward Mimnagh Secretary, John Connelly

More information

M I N U T E S REGULAR MEETING OF HAMPTON TOWNSHIP COUNCIL WEDNESDAY, JANUARY 25, 2017

M I N U T E S REGULAR MEETING OF HAMPTON TOWNSHIP COUNCIL WEDNESDAY, JANUARY 25, 2017 REGULAR MEETING OF WEDNESDAY, JANUARY 25, 2017 President Son called to order the Regular Meeting of Hampton Township Council at 7:30 pm in the Council Chambers of the Municipal Building located at 3101

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 15, 2010 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 15, 2010. CALL TO ORDER

More information

FLEETWOOD BOROUGH COUNCIL MINUTES. Date: January 14, _x_ Andy George, Esq.

FLEETWOOD BOROUGH COUNCIL MINUTES. Date: January 14, _x_ Andy George, Esq. FLEETWOOD BOROUGH COUNCIL MINUTES X BOROUGH COUNCIL MEETING BOROUGH COUNCIL WORKSHOP Date: January 14, 2019 Roll Call: _x_ Suzanne Pittella Touch _x_ Pete Merkel Jim Meals _x_ Chris Young _x_ Ralph Touch

More information

Chairperson Jackson, Mayor Christman, Alderpersons Dworak, Schiller, Jelinek, Stangel, Kuehl and Griffith

Chairperson Jackson, Mayor Christman, Alderpersons Dworak, Schiller, Jelinek, Stangel, Kuehl and Griffith ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ OFFICIAL MINUTES OF CITY OF KEWAUNEE COMMITTEE OF THE WHOLE (COW) Kewaunee Municipal Building, 401 Fifth Street MONDAY OCTOBER 22, 2018-6:00 P.M. ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~

More information

City of Wright City Board of Aldermen Meeting Minutes Thursday, January 9, 2014

City of Wright City Board of Aldermen Meeting Minutes Thursday, January 9, 2014 City of Wright City Board of Aldermen Meeting Minutes Thursday, January 9, 2014 Signed in Attendance: Chris Orlet from Warren County Record was present. City Official Attendance: Mayor Heiliger, Alderman

More information

Committee of the Whole

Committee of the Whole Meeting C10 Committee of the Whole MINUTES June 20, 1995 Present: Absent: Staff: Others: Deputy Mayor Brown Mayor Jonkman Councillor Dykie Councillor Gabriel Councillor Gorzo Councillor Lamb Councillor

More information

BEACON FALLS BOARD OF SELECTMEN Monthly Meeting November 14, 2016 MINUTES (Subject to Revision)

BEACON FALLS BOARD OF SELECTMEN Monthly Meeting November 14, 2016 MINUTES (Subject to Revision) Beacon Falls Board of Selectmen 10 Maple Avenue Beacon Falls, CT 06403 BEACON FALLS BOARD OF SELECTMEN Monthly Meeting November 14, 2016 MINUTES (Subject to Revision) 1. Call to Order/Pledge to the Flag

More information

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

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

More information

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS IN THE MATTER OF TOWN OF EAST LYME -and- EAST LYME POLICE UNION LOCAL 2852, COUNCIL 15, AFSCME, AFL-CIO DECISION NO. 3804

More information

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES November 22, 2004

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES November 22, 2004 BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES November 22, 2004 A meeting of the governing body was called to order by Mayor Jay Parsons at 7:00 p.m. on Monday, November 22, 2004, in the Borough

More information

REVISOR FULL-TEXT SIDE-BY-SIDE

REVISOR FULL-TEXT SIDE-BY-SIDE 64.8 ARTICLE 3 64.9 PARKS AND TRAILS FUND 55.1 ARTICLE 3 55.2 PARKS AND TRAILS FUND 64.10 Section 1. PARKS AND TRAILS FUND APPROPRIATIONS. 55.3 Section 1. PARKS AND TRAILS FUND APPROPRIATIONS. 64.11 The

More information

BUSINESS MEETING MINUTES SEMINOLE CITY COUNCIL. May

BUSINESS MEETING MINUTES SEMINOLE CITY COUNCIL. May BUSINESS MEETING MINUTES SEMINOLE CITY COUNCIL May 23 2017 The Business Meeting of the Seminole City Council was held on Tuesday, May 23, 2017, at 6: 00 p. m., in City Hall, City Council Chambers, 9199-113th

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 22, 2018

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 22, 2018 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting May 22, 2018 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM. Room 239, City Hall

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM. Room 239, City Hall SUMMARY OF MINUTES FINANCE COMMITTEE 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM Room 239, City Hall MEMBERS PRESENT: OTHERS PRESENT: Mayor Allen Joines (departed at 5:48 p.m.) Council Member Robert

More information

5. Discussion of Public Hearing Vice Chairman Spillane assumes that the requested information will be provided to the citizen.

5. Discussion of Public Hearing Vice Chairman Spillane assumes that the requested information will be provided to the citizen. Call to Order 7:23pm 1-2. (see Public Hearing minutes) TOWN OF DEERFIELD, NH MUNICIPAL BUDGET COMMITTEE George B. White Building 8 Raymond Road, Deerfield, NH 03037 Following Public Hearing at 7:00pm Tuesday,

More information

Commissioners Excused: Commissioner Lawrence Gunderson, Chairman Travis Coburn, and Commissioner Vicki Call.

Commissioners Excused: Commissioner Lawrence Gunderson, Chairman Travis Coburn, and Commissioner Vicki Call. April 12, 2017 Planning Commission Meeting 3005 S 1200 West Perry UT 84302 7:00 p.m. Commissioners Present: Vice Chairman Devin Miles, Commissioner Blake Ostler, and Commissioner Stuart Grover. Commissioners

More information

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

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

More information

April 10, unanimously, to approve the minutes of a special called meeting on March 28, 2018.

April 10, unanimously, to approve the minutes of a special called meeting on March 28, 2018. April 10, 2018 The Marion County Council held its regular meeting on Tuesday, April 10, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

Supervisor Moffitt called the meeting to order at 7:00. The Pledge of Allegiance was recited.

Supervisor Moffitt called the meeting to order at 7:00. The Pledge of Allegiance was recited. A Regular Meeting of the Mendon Town Board was held at 7:00PM, Monday, March 12, 2012, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Morris

More information

REGULAR COUNCIL MEETING MARCH 17, 2015

REGULAR COUNCIL MEETING MARCH 17, 2015 The Tamaqua Borough Council held its second Regular Council Meeting for the month of March on Tuesday, March 17, 2015 at 7:00 p.m. in the Council Chambers at the Tamaqua Municipal Building, 320 East Broad

More information

CALL TO ORDER: The meeting was called to order by Mayor Nash at 7:00 p.m.

CALL TO ORDER: The meeting was called to order by Mayor Nash at 7:00 p.m. VILLAGE OF CARBON MINUTES OF REGULAR COUNCIL MEETING Monday August 28 th, 2017 The regular meeting of the council of the municipality of Carbon was held in council chambers in the municipal office on Monday,

More information

Ben Caviglia Anthony Gaetano Herman Redd

Ben Caviglia Anthony Gaetano Herman Redd The regular meeting of the was held at 5:00 P.M. on March 14, 2017 in the Borough Hall, 47 Broad Street, Eatontown, New Jersey. The Chairman, Brian Charnick, called the meeting to order by making the following

More information

CITY OF PROSSER, WASHINGTON TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, MARCH 23, 2010

CITY OF PROSSER, WASHINGTON TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, MARCH 23, 2010 CITY OF PROSSER, WASHINGTON 601 7 TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, MARCH 23, 2010 CALL TO ORDER Mayor Paul Warden called the Regular Meeting of the Prosser City Council to

More information

MINUTES OF THE MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON OCTOBER 12, 2017 AT 10:00 A.M.

MINUTES OF THE MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON OCTOBER 12, 2017 AT 10:00 A.M. MINUTES OF THE MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON OCTOBER 12, 2017 AT 10:00 A.M. Locations: New York State Homes and Community Renewal, 641 Lexington Avenue,

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

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

RECREATION DEPARTMENT SENIOR CENTER ADVISORY BOARD BYLAWS

RECREATION DEPARTMENT SENIOR CENTER ADVISORY BOARD BYLAWS CITY OF FORT MORGAN BY MOTION MARCH 17, 2009 RECREATION DEPARTMENT SENIOR CENTER ADVISORY BOARD BYLAWS ARTICLE I NAME This group shall be called the Fort Morgan Senior Center Advisory Board (hereinafter

More information

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe ROLLA CITY MONDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller,

More information

Mr. Jarman was excused from the meeting due to health reasons.

Mr. Jarman was excused from the meeting due to health reasons. MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS September 5, 2006 The Lenoir County Board of Commissioners met in regular session at 9:00 a.m. on Tuesday, September 5, 2006 in the Board of Commissioners Main

More information

CITY OF RUTLAND, VERMONT Board of Tax Abatement Minutes *Kam Johnston; 60 Pine Street Tuesday, February 17, 2015

CITY OF RUTLAND, VERMONT Board of Tax Abatement Minutes *Kam Johnston; 60 Pine Street Tuesday, February 17, 2015 CITY OF RUTLAND, VERMONT Board of Tax Abatement Minutes *Kam Johnston; 60 Pine Street Tuesday, February 17, 2015 Members Present: President Allaire, Aldermen Notte, Donahue, Siliski, Brodowski, Larson,

More information

CITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M.

CITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M. G-3 CITY COUNCIL MEETING Meeting Minutes to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE May 22, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At 6:00 p.m., the Regular

More information

Town of Poughkeepsie Planning Department

Town of Poughkeepsie Planning Department Town of Poughkeepsie Planning Department 1 Overocker Road 845-485-3657 Phone Poughkeepsie, NY 12603 845-486-7885 Fax NOTICE OF PLANNING BOARD REGULAR MEETING 6:00 PM DECISION AGENDA A) PUBLIC HEARINGS

More information

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the

More information

January 30, 2014 Rockville Centre, New York

January 30, 2014 Rockville Centre, New York January 30, 2014 The Board of Trustees held a Public Briefing Session at 6:00 p.m. on the above date in the Mayor s Office. PRESENT: Mayor Francis X. Murray, Trustee Nancy Howard, Edward J. Oppenheimer,

More information

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 26, 2019

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 26, 2019 TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 26, 2019 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari

More information

A G E N D A. May 26, :00 AM. Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport

A G E N D A. May 26, :00 AM. Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport A G E N D A 9:00 AM Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport Trustees: Larry McAtee, Chairman, Trustee-Council Member Kirk Humphreys, Vice Chairman, Independent Trustee Mick

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

Use Variance Application Zoning Board of Appeals, Town of Ontario

Use Variance Application Zoning Board of Appeals, Town of Ontario Use Variance Application Zoning Board of Appeals, Town of Ontario Applicant Information Please type or print Org. 3/2000; Rev. 5/2007, Rev. 4/2008 I (We) of (Name) (Mailing Address) (Telephone) (Alternate

More information

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

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

More information

WTTW COMMUNITY ADVISORY BOARD

WTTW COMMUNITY ADVISORY BOARD WTTW COMMUNITY ADVISORY BOARD MINUTES Of The Public Meeting Of the WTTW Community Advisory Board Of Tuesday, February 21, 2012 WTTW Studios 5400 North St. Louis Avenue Conference Room B, 2 nd Floor Chicago,

More information

Application to join a Program for New Immigrant Physicians to Settle and Work in the Galilee Healthcare System

Application to join a Program for New Immigrant Physicians to Settle and Work in the Galilee Healthcare System Application to join a Program for New Immigrant Physicians to Settle and Work in the Galilee Healthcare System During the years 2010 2012, and again between 2014 2015 the Ministry of Immigrant Absorption

More information

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

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

More information

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast. Minutes of a Regular Meeting of the Verona Township Council on Monday, February 16, 2016 beginning at 7:00 P.M. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal

More information

A regular meeting was held November 19, 2013 at Hutchinson Hall, 109 Whig Street Newark Valley, NY at 7:00 P.M. The following were

A regular meeting was held November 19, 2013 at Hutchinson Hall, 109 Whig Street Newark Valley, NY at 7:00 P.M. The following were A regular meeting was held November 19, 2013 at Hutchinson Hall, 109 Whig Street Newark Valley, NY at 7:00 P.M. The following were PRESENT: Stuart Yetter, Jr., Supervisor Donald Thomas, Councilman Joseph

More information

Meeting of the Board Minutes: July 1, 2015

Meeting of the Board Minutes: July 1, 2015 Meeting of the Board Minutes: July 1, 2015 A Meeting of the Board of Directors of EIC was held on Wednesday, July 1, 2015 at 16 Croton Avenue, Municipal Building, 1st Floor Board Room, Ossining, NY 10562.

More information

Motion by Mr. Adamse, second by Ms. Feinberg and carried 5-0 to accept the agenda. Letter from Livingston Manor Free Library RE: Special Election

Motion by Mr. Adamse, second by Ms. Feinberg and carried 5-0 to accept the agenda. Letter from Livingston Manor Free Library RE: Special Election REGULAR BOARD OF EDUCATION MEETING DATE: April 18, 2017 TIME: 7:00 PM PLACE: First Floor Conference Room BOARD MEMBERS PRESENT: Mr. Frank Adamse, Ms. Dawn D Auria, Ms. Debra Feinberg, Mr. Jason Gorr and

More information

Commissioner of Planning and Development

Commissioner of Planning and Development APPROVED At the Regular Meeting of the Town Board,, Onondaga County, held at the Town Hall, Clay, New York on the 18 th of June, 2018 at 7:30 P.M., there were: PRESENT: Damian Ulatowski Joseph A. Bick

More information

LE MARS CITY COUNCIL REGULAR MEETING TUESDAY, JULY 19, 2011, 12:00 P.M. AGENDA

LE MARS CITY COUNCIL REGULAR MEETING TUESDAY, JULY 19, 2011, 12:00 P.M. AGENDA NOTE: AGENDA ORDER SUBJECT TO CHANGE LE MARS CITY COUNCIL REGULAR MEETING TUESDAY, JULY 19, 2011, 12:00 P.M. AGENDA A. CALL TO ORDER MAYOR ROLL CALL CITY CLERK COUNCILMEMBERS: NELSON, KNAPP REXWINKEL,

More information

AGENDA CUYAHOGA COUNTY COUNCIL REGULAR MEETING WEDNESDAY, OCTOBER 10, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

AGENDA CUYAHOGA COUNTY COUNCIL REGULAR MEETING WEDNESDAY, OCTOBER 10, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C AGENDA CUYAHOGA COUNTY COUNCIL REGULAR MEETING WEDNESDAY, OCTOBER 10, 2018 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 3:00 PM 1. CALL TO ORDER 2. ROLL CALL

More information

The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building.

The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building. Shamong, NJ 08088 July 12, 2017 The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building. Mayor Gimbel called the meeting to order at approximately 7:30 p.m.

More information