The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader
|
|
- Kristian Cummings
- 5 years ago
- Views:
Transcription
1 City of Lockport Common Council Minutes October 22, 2008 By Richard P. Mullaney CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record October 22, :00 P.M. Mayor Michael W. Tucker called the meeting to order. ROLL CALL The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader RECESS Recess for public input APPROVAL OF MINUTES On motion of Alderman Lombardi, seconded by Alderman Kibler, the minutes of the Regular Meeting of October 8, 2008 are hereby approved as printed in the Journal of Proceedings. Ayes 5. Carried. FROM THE CITY CLERK The Clerk submitted payrolls, bills for services and expenses, and reported that the Department Heads submitted reports of labor performed in their departments. Referred to the Finance Committee. Communications (which have been referred to the appropriate City officials) 10/10/08 Richard P. Mullaney, City Clerk report of bid proposals received on October 10, 2008 for Water Filtration Plant Mixing Tank Rehabilitation as follows: United Eagle Painting Corp. $122,000 City of Tonawanda, NY NCS Niagara Coatings Services, Inc. $134,300 Niagara Falls, NY AMSTAR of Western New York, Inc. $149,000 Cheektowaga, NY
2 Referred to the Committee of the Whole. 10/17/08 Richard P. Mullaney, City Clerk notification that the Lockport Municipal Building will be closed the following days in November: Tuesday, November 4 Election Day Tuesday, November 11 Veterans Day Thurs. & Fri., November 27 & 28 Thanksgiving Holiday. The garbage collection schedule is as follows: No Pick up On Double Pick up On Tuesday, November 4 no change Tuesday, November 11 Wednesday, November 12 Thursday, November 27 Friday, November 28 Friday, November 28 no change Referred to the media. 10/17/08 Charles D. Cranston, Deputy Regional Permit Administrator, NYS DEC, Division of Environmental Permits, Region 9, 182 E Union, Suite 3, Allegany, NY notification that the NYS DEC permit for the mining operation known as the Lockport Quarry, located in the Town of Lockport and City of Lockport is renewed through April 30, Referred to Engineering, Building Inspection, Utilities, Police, Fire, and Highways and Parks Departments. 10/17/08 Richard P. Mullaney, City Clerk report of bid proposals received on October 17, 2008 for a City Wide Camera System as follows: Integrated Systems $44, Victor, NY IK Systems $50, Victor, NY Johnson Controls $89, Amherst, NY Referred to the Committee of the Whole. Notice of Defect: 9/30/ Corinthia Street, Lockport, NY water receiver 10/6/ Pine Street, Lockport, NY sewer backup 10/8/ Elmwood Avenue, Lockport, NY tree, sewer backup, sidewalks Referred to the Highways & Parks Department.
3 Notice of Claim: 9/30/08 Dan DeNardo, 147 Corinthia Street, Lockport, NY 10/6/08 Harry Clark, 451 Pine Street, Lockport, NY Referred to the Corporation Counsel. Small Claim Assessment Review decision: 10/8/08 Jack & Kathleen Hunt, 52 Woodbury Drive, Lockport, NY Referred to the City Assessor. MOTIONS & RESOLUTIONS Resolved, that the Mayor and City Clerk be authorized to issue orders in favor of the claimants for payrolls, bills, and services to be paid on October 24, Seconded by Alderman Pasceri and adopted. Ayes Resolved, that claims authorized for payment by the Director of Community Development, and subsequently paid from the Community Development Escrow Account, be and the same are hereby approved. Seconded by Alderman Alexander and adopted. Ayes Resolved, that pursuant to C 202 of the City Charter, the appointment of Robert M. Lawson as Laborer in the Water Maintenance Department is hereby confirmed. Seconded by Alderman Lombardi and adopted. Ayes Resolved, that pursuant to C 188 of the City Charter, the appointment of George W. Wiley, IV as Laborer in the Wastewater Department is hereby confirmed. Seconded by Alderman Kibler and adopted. Ayes Resolved, that Friday, October 31, 2008 is hereby designated as Halloween Day in the City of Lockport with the hours for trick or treating scheduled from 4:00 p.m. to 7:00 p.m. Seconded by Alderman McKenzie and adopted. Ayes By Alderman McKenzie: Whereas, the City of Lockport Police Department desires to replace its police communication console, and
4 Whereas, the Niagara County Sheriff s Department currently operates a Zetron Inc. communications console; and, Whereas, in the event of an equipment failure or facility emergency on behalf of the County or the City, dispatchers can be temporarily re deployed to another agency without additional training for emergency operation; now, therefore be it Resolved, that the Police Chief be and the same is hereby authorized and directed to prepare plans and specifications for a new police communications console, and be it further Resolved, that pursuant to General Municipal Law 103, Subdivision 5, the City elects to standardize its police communication console to that of Zetron Inc. for the purpose of economy and efficiency; and be it further Resolved, that the City Clerk be and the same is hereby authorized and directed to advertise for same. Seconded by Alderman Pasceri and adopted. Ayes By Alderman McKenzie: Resolved, that the table of organization in the 2008 General Fund Budget be amended by creating the position of Temporary Secretary to the Chief in the Police Department for a period not to exceed three months. Cost of same to be charged to account # Seconded by Alderman Kibler and adopted. Ayes Resolved, that pursuant to the recommendation of the Director of Engineering, the bid proposal of United Eagle Painting, Corp., Tonawanda, NY, received on October 10, 2008 for Water Filtration Plant Mixing Tank Rehabilitation being the lowest bid received be accepted in the amount of $122,000.00, and be it further Resolved, that the Mayor, subject to Corporation Counsel approval be and the same is hereby authorized and directed to execute a contract with United Eagle Painting Corp. for Mixing Tank Rehabilitation at a cost of $122, plus a 10% contingency to be charged to account # Seconded by Alderman Alexander and adopted. Ayes A Resolved, that the Mayor, subject to Corporation Counsel approval, be and the same is hereby authorized and directed to execute a contract with Kevin Crosby for a video production regarding the Flight of Five at a cost of $7,500 to be charged to
5 account # Seconded by Alderman Kibler and adopted. Ayes B Resolved, that permission is hereby granted to barricade Livingston Place (from East Avenue to East Union Street) from dusk to 10:00 p.m. on October 31, 2008, and be it further Resolved, that the Highways & Parks Department be and the same is hereby authorized and directed to deliver barricades to said area prior to the event. Seconded by Alderman McKenzie and adopted. Ayes C NEW YORK STATE DEPARTMENTS OF STATE AND ENVIRONMENTAL CONSERVATION BROWNFIELD OPPORTUNITY AREAS PROGRAM LEAD APPLICANT RESOLUTION Brownfield Opportunity Areas Name: City of Lockport Step 2 Resolution authorizing the items listed below pursuant to 970 r of the General Municipal Law. Whereas, the City of Lockport, herein called the Applicant after thorough consideration, has hereby determined that certain work, as described in its application and attachments, herein called the Project, is desirable; and Whereas, 970 r of the General Municipal Law authorizes State assistance to eligible parties for Brownfield Opportunity Areas Program grants by means of a State Assistance Contract (SAC) and the Applicant deems it to be in the public interest and benefit under this law to enter into a contract therewith; NOW, THEREFORE, BE IT RESOLVED BY the City of Lockport 1. That the Director of Engineering is the representative authorized to act in behalf of all applicants in all matters related to State assistance under 970 r of the General Municipal Law for the Project. The representative is also authorized to sign and submit the application, execute the SAC, request SAC advances and reimbursements, redistribute SAC reimbursements as appropriate, submit Project documentation, and otherwise act for all applicants in all matters related to the Project and to State assistance; 2. That the Applicant agrees that it will complete the Project; 3. That the Applicant agrees that it will fund its portion of the Applicant s 10% share of the Project; and
6 4. That this Authorization take effect immediately. Seconded by Alderman Alexander and adopted. Ayes D Resolved, that the Director of Utilities is hereby authorized and directed to prepare bid specifications for One New/Unused 4X Truck Cab with Enclosed Service Body and One New/Unused 4X Truck with Dump Body Snow Plow and Salt Spreader, and be it further Resolved, that upon receipt of said specifications, the City Clerk is authorized and directed to advertise for bid proposals for same. Seconded by Alderman Lombardi and adopted. Ayes 5. Conclusion of agenda ADJOURNMENT At 6:13 P.M. Alderman Lombardi moved the Common Council be adjourned until 6:00 P.M., Wednesday, November 5, Seconded by Alderman McKenzie and adopted. Ayes 5 RICHARD P. MULLANEY City Clerk
CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.
CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record October 2, 2013 6:00 P.M. Mayor Michael W. Tucker called the meeting to order. ROLL CALL The following
More informationCITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.
CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Annual Meeting Official Record January 2, 2013 6:00 P.M. Mayor Michael W. Tucker called the meeting to order. ROLL CALL The following
More informationCITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.
CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record September 7, 2011 6:00 P.M. Mayor Michael W. Tucker called the meeting to order. ROLL CALL The following
More informationCITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Regular Meeting Official Record
CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record Mayor Michael W. Tucker called the meeting to order. December 21, 2011 6:00 P.M. ROLL CALL The following
More informationCITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.
CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record February 16, 2011 6:00 P.M. Mayor Michael W. Tucker called the meeting to order. ROLL CALL The following
More informationCITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.
CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record July 6, 2011 6:00 P.M. Mayor Michael W. Tucker called the meeting to order. ROLL CALL The following
More informationCITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.
CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record March 21, 2012 6:00 P.M. Mayor Michael W. Tucker called the meeting to order. ROLL CALL The following
More informationCITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.
CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record June 16, 2010 6:00 P.M. Mayor Michael W. Tucker called the meeting to order. ROLL CALL The following
More informationCITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.
CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record April 7, 2010 6:00 P.M. Mayor Michael W. Tucker called the meeting to order. ROLL CALL The following
More informationTOWN 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 informationCITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.
CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record August 7, 2013 6:00 P.M. Mayor Michael W. Tucker called the meeting to order. ROLL CALL The following
More informationVILLAGE OF JOHNSON CITY
MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee
More informationTOWN 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 informationSupervisor: Mark C. Crocker
December 19, 2018 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, December 19, 2018 at the Town Hall. 6560 Dysinger Road, Lockport, New York. Present
More informationCITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.
CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record March 6, 2013 6:00 P.M. Mayor Michael W. Tucker called the meeting to order. ROLL CALL The following
More informationMINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M.
MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M. The meeting was called to order by Mayor Robert D. Carlson at 7:00 P.M. Roll call showed that Mayor
More informationThird Monday in January - Martin Luther King Day - State holiday (NDCC )
Municipal Calendar Monthly City auditor submits to the governing body of the city a monthly financial statement showing revenues, expenditures, transfers, and fund balances. (NDCC 40-16-04) January 2018
More informationVILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW NOVEMBER 8, 2010
MEETINGS TO DATE 16 NO. OF REGULARS: 15 VILLAGE BOARD OF TRUSTEES OF THE ROLL CALL: Trustee Hammer Trustee Keefe Trustee Maryniewski Trustee Monti Mayor Alberti ON A MOTION BY, Trustee Hammer, and seconded
More informationThe 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 informationCOUNCIL. December 12, 2011 at 7:00 o clock P.M.
COUNCIL December 12, 2011 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 the following members present: Dan
More informationRECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting
RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting December 29, 2016 The German Township Trustees met for the Year End/Reorganizational meeting on Tuesday, December
More informationAGENDA 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 informationBOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018
BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018 The regular meeting of the Boyertown Borough Council was called to order at 7:00 p.m. by Council President Frank Deery. Council members present in
More informationCity of Beacon Council Agenda January 5, :00 PM
City of Beacon 1 Municipal Plaza, Beacon, NY January 5, 2015-7:00 PM Call to Order Pledge of Allegiance Roll Call: Public Comment: Each speaker may have one opportunity to speak up to three minutes on
More informationTOWN 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 informationA regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.
A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia
More informationSupervisor 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 informationJohn Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer
VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET, JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Clark Giblin,
More informationAgenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.
AGENDA OF THE REGULAR SESSION OF THE COUNCIL OF THE CITY OF WASHINGTON, IOWA TO BE HELD AT 120 E. MAIN STREET, AT 6:00 P.M., WEDNESDAY, OCTOBER 19, 2011 Call to Order Pledge of Allegiance Roll call Agenda
More informationTITLE 2 BOARDS AND COMMISSIONS, ETC. CHAPTER 1 SCHOOL BOARD 1
2-1 TITLE 2 BOARDS AND COMMISSIONS, ETC. CHAPTER 1. SCHOOL BOARD. 2. RECREATION BOARD. 3. CITY BEAUTIFICATION COMMISSION. 4. BOARD OF PUBLIC UTILITIES. SECTION 2-101. Board established. 2-102. Membership.
More informationLaura S. Greenwood, Town Clerk
2016 56 At a special meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 30 th day of December, 2015 at 5:00 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:
More informationVICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET
VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. PUBLIC HEARINGS
More informationOFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA OCTOBER 20, 2015
OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA OCTOBER 20, 2015 The City Council of the City of Thibodaux assembled in regular session at its regular meeting place,
More informationNOTES OF COUNCIL MEETING July 3, 2018
NOTES OF COUNCIL MEETING July 3, 2018 Dangerous Building 449 S. Olive Hearing Notifications PUBLIC HEARING Dangerous Building - 449 South Olive Mayor Dennis Watz called a hearing to order at City Hall,
More informationMinutes Hurley City Council Regular Meeting Monday, December 11, 2017
Minutes Hurley City Council Regular Meeting Monday, December 11, 2017 The Hurley City Council met for their regularly meeting at City Hall on Monday, December 11, 2017. Mayor Linda Nelson called the meeting
More informationMinutes of the Regular Meeting of the City Council of the CITY OF DARIEN FEBRUARY 4, 2008
Minutes A WORK SESSION WAS CALLED TO ORDER AT 7:00 P.M. BY MAYOR WEAVER FOR THE PURPOSE OF REVIEWING ITEMS ON THE FEBRUARY 4, 2008 AGENDA WITH THE CITY COUNCIL. THE SESSION ADJOURNED AT 7:15 P.M. 1. CALL
More informationMONTHLY 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 informationUNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, :00 PM
UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, 2018 7:00 PM CALL TO ORDER: Mayor Lisa Iverson called the Regular Meeting of the Wyoming City Council for January 2,
More informationBOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018
BOROUGH OF BOYERTOWN COUNCIL MEETING December 3, 2018 The regular meeting of the Boyertown Borough Council was called to order at 7:00 p.m. by Council President Frank Deery. Council members present in
More informationTOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018
TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018 Page 2 Approval of Audited Claims Communications and Announcements Presidents Day Page 3 Officials and Committee Reports Planning Board Zoning
More informationAlso Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge
VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET, JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Clark Giblin,
More informationREGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA
Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:
More informationCITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL November 23, 2009
CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL November 23, 2009 1. A regular meeting of the City Council, City of Country Club Hills, County of Cook, State of Illinois, was held in the
More informationMINUTES 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 informationREGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017
REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, May 24, 2017 at 4:00 p.m. in the Supervisors Room of
More informationCity of Historic Pride 222 E. Ninth Street Lockport, IL
Mayor Steven Streit City Clerk Kathleen Gentile Administrator Ben Benson L O C K P O R T Alderman Jim Petrakos - 1st Ward Renee Saban - 1st Ward JR Gillogly - 2nd Ward Christina Bergbower - 2nd Ward Darren
More informationApril 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 informationMinutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room.
Minutes of the regular meeting of the City Commission held Monday, January 23, 2017, at 7:00 p.m., in the City Commission Room. Mayor Ling called the meeting to order and the Pledge of Allegiance was recited.
More informationCHAPTER 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 informationSupervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.
TOWN OF KENDALL TOWN BOARD MEETING Thursday April 9, 2009 7:30 P.M. Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance. ROLL CALL Councilman Gaesser Councilman
More informationCHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 14, 2016 PROPOSED MINUTES
Supervisor Price called the meeting to order at 7:03 p.m. and Douglas Hincker, a veteran and member of the Lions and Elks Clubs, led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: MEMBERS ABSENT:
More informationMINUTES OF PROCEEDINGS
MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 5, 2018 I. PLEDGE
More informationRegular Council Meeting Tuesday, October 15, Main St. - City Hall Frankfort, Michigan (231)
Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:04 p.m. Pledge of Allegiance Roll Call - Present: Condon,
More informationTOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305
TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, 2017 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, September 6, 2017 @ 6:30PM Wednesday,
More informationPATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES
PATTERSON PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK 12563 June 26, 2013 MINUTES PRESENT: ABSENT: MICHAEL GRIFFIN, SUPERVISOR CHARLES W. COOK, DEPUTY SUPERVISOR ROBERT MCCARTHY, COUNCILMAN
More informationMINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS MAY 19, Mr. Steven D. Bullock
MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS MAY 19, 2008 Mayor Rothschild called the meeting to order at 7:30 p.m. Roll Call: Present: Mrs. Adele H. Zucker Ms. Frankie B. Goldberg Mr. Kevin Patrick
More informationGUESTS: Bob Evans, Taylor Fitch, George Sproule, Douglas Nichols, Susan Close, Tom Close, Alice Hunt, Jim Fitzgibbons.
Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Supervisor Jones, Councilpersons Folts, Hopkins, Simmons, Stewart, Highway Superintendent Payne, Town
More informationCHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 12, 2019 PROPOSED MINUTES
Supervisor Heise called the meeting to order at 7:00 p.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Robert
More informationCITY COUNCIL PROCEEDINGS
CITY COUNCIL PROCEEDINGS November 9, 2016 The City Council of the City of David City, Nebraska, met in open public session in the meeting room of the City Office, 557 North 4 th Street, David City, Nebraska.
More informationFebruary 24, :00 p.m.
TOWN OF HILDEBRAN TOWN HALL February 24, 2014 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA INVOCATION PLEDGE OF ALLEGIANCE SPECIAL PRESENTATION ADOPTION
More informationCITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018
The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session at 7:00 P.M. Mayor Donald Z. White called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the
More informationPatricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter
MINUTES OF A BOARD MEETING OF THE VILLAGE OF WELLSVILLE BOARD OF TRUSTEES HELD ON JUNE 25, 2018, AT 6:00 PM IN THE DAVID A. HOWE LIBRARY, MONDAY CLUB ROOM, 155 MAIN STREET, ALLEGANY COUNTY, WELLSVILLE,
More informationMINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO October 17, 2018
MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 264. October 17, 2018 The Board of Directors (the ''Board'') of Harris County Municipal Utility District No. 264 (the ''District'') met in regular session,
More informationCATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M.
CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, 2013 6:30 P.M. CALL TO ORDER: The meeting was called to order by Council President Scott Keefer. The pledge of allegiance was recited. ROLL CALL: Present
More informationSupervisor Guzzi opened the meeting with the pledge to the flag, at 7:00 p.m.
The regular monthly meeting, of the Town Board of the Town of Livingston, County of Columbia, and the State of New York was held at the town hall, 119 County Route 19, Livingston, NY on the 13 th day of
More informationJanuary 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.
Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting called to order at 7:00 pm. Pledge of Allegiance was said and the exit message was given. Present were Councilperson
More informationTOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk
TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income
More informationMinutes. Board of Trustees. Village of Monticello. October 19, :00pm
Minutes Board of Trustees Village of Monticello October 19, 2010 7:00pm Call Meeting to Order The meeting was called to order at 7:05pm by Mayor Jenkins Pledge to the Flag Roll Call Mayor Jenkins-Present
More informationTOWN OF BINGHAMTON 2015 ORGANIZATIONAL MEETING January 6, 2015 R E S O L U T I O N 01-15
TOWN OF BINGHAMTON 2015 ORGANIZATIONAL MEETING January 6, 2015 R E S O L U T I O N 01-15 WHEREAS the Town Board of the Town of Binghamton at its regular meeting on January 6, 2015, is meeting for the purpose
More informationElection and Campaign Finance Calendar
*Amended 11/16/16 Election and Campaign Finance Calendar STATE OF ILLINOIS Consolidated Primary Consolidated Election Compiled by Illinois State Board of Elections Date Change Made Calendar Date Affected
More informationCITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall
CITY COUNCIL, CITY OF LOVES PARK, ILLINOIS Journal of Proceedings Regular Meeting, Monday, April 17, 2017 Loves Park City Hall Mayor Darryl Lindberg called the meeting to order at 6:00 p.m. Community Development/Public
More informationMark C. Crocker Paul W. Siejak. Patricia Dufour. Thomas J. Keough
November 5, 2014 Four Public Hearings and the regular monthly business meeting of the Lockport Town Board were conducted at 7: 30 p. m. on Wednesday, November 5, 2014, at the Town Hall, 6560 Dysinger Road,
More informationCHAPTER 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 informationRegular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.
Page 1 Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. 1. Pledge of Allegiance. Vice-Mayor Pearce led the Pledge of Allegiance. Paulekas entered at 6:47 PM 2.
More information4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following
The 211 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 3, 2019 at 10:00am. Present: Thomas Scozzafava Supervisor
More informationNovember 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky
161 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK November 25, 2008 Sandra Frankel Councilmember
More informationCITY COUNCIL AGENDA Tuesday, January 3, 2017, at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER
CITY COUNCIL AGENDA Tuesday, January 3, 2017, at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER Public announcement that a copy of the Nebraska Open Meetings Law is posted in the entry
More informationMinutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017
Minutes Town of Cairo Town Board Meeting @ 7:00 pm Location: Town Hall Meeting Room September 11, 2017 The Town Board of the Town of Cairo met for a monthly Board Meeting on Monday, September 11, 2017
More informationMoved by Kubichka, seconded by Hilton and carried to approve the minutes of the council meeting held on 2/06/2018.
9202 Chilton, Wisconsin February 20, 2018 The regular meeting of the Chilton Common Council was called to order at 6:30 p.m. with Mayor Rick Jaeckels presiding in the council chambers at the Chilton City
More informationPublic Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.
Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, October 23, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township
More informationCOUNCIL. February 27, 2012 at 7:00 o clock P.M.
COUNCIL February 27, 2012 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 Francis W. Leghart presiding
More informationMINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, OCTOBER 18, 2007 AT 7:00 P.M.
MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, OCTOBER 18, 2007 AT 7:00 P.M. The meeting was called to order by Mayor Robert D. Carlson at 7:00 P.M. Roll call showed that Mayor
More informationPermanent Minutes Page No Regular Meeting: Monday: May 14, 2012:
Permanent Minutes Page No. 137 BOARD OF CITY COMMISSIONERS Fargo, North Dakota Regular Meeting: Monday: May 14, 2012: The Regular Meeting of the Board of City Commissioners of the City of Fargo, North
More informationTOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag.
TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, 2013 Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag. PRESENT: Deputy Supervisor Veazey, Councilpersons Glor,
More informationREGULAR TOWNSHIP MEETING September 5, 2017
REGULAR TOWNSHIP MEETING September 5, 2017 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance
More informationMINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018
MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018 The Gorham Town Board held a Regular Meeting and Public Hearing on Wednesday February 14, 2018 at 7:00 PM at the Gorham Town
More informationMINUTES OF SPECIAL COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JUNE 29, Mr. Kevin Patrick Murphy
MINUTES OF SPECIAL COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JUNE 29, 2009 Mayor Rothschild called the special meeting to order at 7:08 p.m. Roll Call: Present: Mrs. Adele H. Zucker Ms. Frankie B. Goldberg
More informationCouncil of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting April 25, :00 p.m.
Council of the Borough of Somerset 347 West Union Street Somerset Pa. 15501 Council Meeting April 25, 2016 7:00 p.m. Meeting called to order by President Ruby Miller, opening with recitation of the Pledge
More informationMINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1
Page 1 Regular Meeting of the City Council was called to order by Mayor Paulekas at 6:32 p.m. 1. Pledge of Allegiance. Mayor Paulekas led the Pledge of Allegiance. 2. Roll Call. Roll call showed present:
More informationCONDUCT OF ELECTIONS
CONDUCT OF ELECTIONS The county election authority is responsible for the conduct of the election. However, several very important responsibilities are left to the city clerk. General Duties The governing
More informationREGULAR MEETING AGENDA June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT
Mayor & Board of Aldermen Town of Boonton 100 Washington Street Boonton, NJ 07005 REGULAR MEETING AGENDA June 4, 2018 Meeting begins 7:30 p.m. All cell phones must be turned off The Meeting of June 4,
More informationFULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM
FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH 43567 MINUTES OF MEETING 1/14/2013 Call Meeting to Order 9:00:08 AM Pledge of Allegiance Opening
More informationROLL CALL: COMMON COUNCIL:
8968 Chilton, Wisconsin December 15, 2015 The regular meeting of the Chilton Common Council was called to order at 6:30 p.m. with Mayor Gerald Vanne presiding in the council chambers at the Chilton City
More informationMINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA
MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on November 20, 2018 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse
More informationMINUTES OF THE COMMON COUNCIL MARCH 27, 2018
MINUTES OF THE COMMON COUNCIL MARCH 27, 2018 A special meeting of the Common Council of the City of Oneida, NY was held on the twenty-seventh day of March, 2018 at 6:30 o clock P.M. in Council Chambers,
More informationWALWORTH TOWN BOARD REGULAR MEETING JUNE 2018
WALWORTH TOWN BOARD REGULAR MEETING 246 Presiding called the Special Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at
More informationCITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, :00 P. M.
CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, 2011 6:00 P. M. I. CALL MEETING TO ORDER. II. III. IV. INVOCATION. ROLL CALL. DECISIONS. A. ADOPT AGENDA. B. ADOPT MINUTES OF OCTOBER MEETING.
More informationNOVEMBER 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 informationTiffin. The Salvation Army of Johnson County s goal this season is for EVERY child to receive a book and each family
Tiffin The mission of the US Marine Corps Reserve Toys for Tots Program is to collect new, unwrapped toys during October, November and December each year, and distribute those toys as Christmas gifts to
More informationSPECIAL MEETING CITY COUNCIL -AUGUST 3, 2006-
SPECIAL MEETING CITY COUNCIL -AUGUST 3, 2006- Special meeting of the City Council was held on Thursday, August 3, 2006 in the Council Chambers, City Hall, Cranston, Rhode Island. The meeting was called
More information