REGULAR MEETING. February 18, 2014
|
|
- Ruth Lindsey
- 6 years ago
- Views:
Transcription
1 REGULAR MEETING February 18, 2014 PRESENT: Mayor Robinson, Trustees Appleton, Barber, Marsh and Wagner, Superintendent Stearns, Asst Chief of Police Hoffmeister, Building Inspector Hurlburt and Clerk Hoffmeister Others Present: Julia Merulla from the Country Courier and Marcia Rease Mayor Robinson presided. Meeting was open with a salute to the flag.
2 Minutes of previous meeting of February 3, 2013 were approved as submitted by . INSURANCE Received a letter from NYMIR informing the Village that this is the sixth straight year of rate reductions. TV CABLE Time Warner has issued a letter to customers to inform them of various subscription packages and option available. Also included a list of price increases. WARSAW POLICE DEPARTMENT PERSONNEL Received letter of resignation from Police Chief William Blythe due to retirement to become effective March 9, GARBAGE/REFUSE Received a letter from AbiBow Recycling informing the Village that they will no longer offer paper retriever recycling in our area. POLICE DEPARTMENT: Assistant Chief of Police Hoffmeister requested the hiring of Amy Nowak as Part-time Police Officer. Also requested to have reimbursement funds transferred back into the budget. Had a minor accident with patrol car and are working with the insurance company to have repairs made. BUDGET TRANSFER: RESOLUTION #23 of 2014 Motion made by Trustee Marsh RESOLVED That the following requested budget transfers be hereby approved: FROM TO AMOUNT A2680 A $4, POLICE DEPARTMENT PERSONNEL: RESOLUTION #24 of 2014 Motion made by Trustee Marsh Seconded by Trustee Barber RESOLVED That upon recommendation from Assistant Chief Hofffmeister approve hiring Amy Nowak as Part-Time Police Officer contingent upon passing physical.
3 BUILDING INSPECTOR REPORT: Project at the old election office is progressing with 2 new apartments upstairs. The new hardware store is scheduled to open in March. Planning Board meeting scheduled to finalize the Center Street business project. PUBLIC WORKS PROGRESS REPORT: STREETS Completed painting the sign for the Girl Scout Cabin, plowing and sanding streets, hauled snow from the parking lots and the business district, plowed sidewalks, equipment repairs as needed, assisted with trash/recycle pick up, reworked sand/salt pile, pushed snow back at building #2 site, improved structural support of Mezzanine at Building #1 and chipped brush. WATER DISTRIBUTION Daily checks and stakeouts, final meter readings as needed, daily chlorine sample taken in the NWD, shut off water service to 285 S Main Street, assisted with snow removal, shut off water services for non-payment, attended Western NY Water Association meeting in Batavia and checked various residences for high water usage, meter readings and frozen water services. WASTEWATER FACILITY Daily tests and maintenance, monthly samples and reports, WYCO discharged 8,000 gallons of septage and ice removal from scum boxes and bio-towers. INFORMATION Reviewed, signed and forwarded to Wyoming County Health Department to Backflow Prevention Report submitted for Duncan Doughnuts. AbiBow Recycling after February 28, 2014 will no longer pick up the newspapers, magazines, etc. WATER TREATMENT FACILITY Daily tests were performed and results recorded, daily maintenance was performed and adjustments made as needed, power generator tested successfully, currently drawing our water from the Headwaters supply, this could change at any moment due to inclement weather conditions such as heavy rain or snow melt, I applied for and received a new Headwaters Cleaning Permit from the NYSDEC, this will be valid until the year 2024, Tim and Steve attended water school in Batavia at the Clarion Hotel on February 12, 2014 and completed painting reservoir pumps and related valves. FIRE DEPARTMENT MEMBERSHIP: RESOLUTION #25 of 2014 Motion made by Trustee Wagner Seconded by Trustee Appleton RESOLVED That the following Fire Department membership change be hereby approved: Richard G Smith II Active
4 RESOLUTION #26 of 2014 LEGION HALL USE: Motion made by Trustee Appleton RESOLVED That the following requested use of the Legion Hall be hereby approved: American Legion Post April 26, 2014 information Open House-waive fee David McKeown March 15, 2014 Birthday party PAVILION w/alcohol Wayne Venezia July 20, 2014 Family reunion TREASURER: Proof of collateral for the month of January 2014 was submitted and ordered filed. BUILDING AND FIRE CODE ENFORCEMENT: 15 Fire Inspections submitted by Hurlburt MEETINGS: Fire Committee Mon 2/24-6:00 pm Fire Hall Justice Committee Wed 2/26 7:30 pm Town Hall Police Committee Thurs 2/27 6:00 pm Village Office Budget Workshop Thurs 3/6 7:30 pm Village Office Garbage/Refuse Committee Mon 3/10 6:00 pm Village Office BUDGET APPROPRIATIONS: RESOLUTION #27 of 2014 Motion made by Trustee Appleton Seconded by Trustee Marsh Village Office computer (A ) $ 1,154.00
5 POLICE DEPARTMENT PERSONNEL: RESOLUTION #28 of 2014 Motion made by Trustee Marsh RESOLVED - That hereby accept letter of resignation due to retirement from William Blythe as Chief of Police effective March 9, RESOLUTION #29 of 2014 VILLAGE OF WARSAW RESOLUTION ACKNOWLEDGING THAT NO PETITION WAS RECEIVED/FILED REGARDING LOCAL LAW NO. 1 OF 2014, SUBJECT TO PERMISSIVE REFERENDUM Adopted: February 18, 2014 WHEREAS, The Village Board of the Village of Warsaw met at a regular board meeting at the Fire Hall in the Village of Warsaw, New York on February 18, 2014, commencing at 7:30 p.m. at which time and place the following members were: Present: Mayor Robinson TrusteeAppleton TrusteeBarber Trustee Marsh Trustee Wagner Absent: WHEREAS, all Board Members, having due notice of said meeting, and that pursuant to Article 7, 104 of the Public Officers Law, said meeting was open to the general public and due and proper notice of the time and place whereof was given as required by law; and WHEREAS, a Resolution adopted on January 6, 2014 by the Village Board of the Village of Warsaw authorized the adoption of Local Law No. 1 of 2014 entitled, Increasing the Term of Office of Trustee from Two (2) Years to Four (4) Years; and WHEREAS, said local law was subject to permissive referendum; and WHEREAS, said Resolution would not take effect until thirty (30) days after its adoption or until approved by the affirmative vote of a majority of the qualified electors of the Village of Warsaw; and WHEREAS, an abstract of said Resolution was duly advertised in the official newspaper of said Village, on or about the 9 th day of January 2014; and
6 WHEREAS, it is acknowledge by the Clerk of the Village of Warsaw that as of the date hereinabove noted, no such petition was received or filed with said office. NOW ON MOTION OF Trustee Wagner which has been duly seconded by Trustee Marsh, now, therefore, BE IT RESOLVED, that the Village Clerk be and he hereby is directed to give due notice of the adoption of said local law to the Secretary of the State of New York. Ayes: 5 Nays: 0 RESOLUTION #30 of 2014 VILLAGE OF WARSAW RESOLUTION ACKNOWLEDGING THAT NO PETITION WAS RECEIVED/FILED REGARDING LOCAL LAW NO. 2 OF 2014, SUBJECT TO PERMISSIVE REFERENDUM Adopted: February 18, 2014 WHEREAS, The Village Board of the Village of Warsaw met at a regular board meeting at the Fire Hall in the Village of Warsaw, New York on February 18, 2014, commencing at 7:30 p.m. at which time and place the following members were: Present: Absent: Mayor Robinson Trustee Appleton Trustee Barber Trustee Marsh Trustee Wagner WHEREAS, all Board Members, having due notice of said meeting, and that pursuant to Article 7, 104 of the Public Officers Law, said meeting was open to the general public and due and proper notice of the time and place whereof was given as required by law; and WHEREAS, a Resolution adopted on January 6, 2014 by the Village Board of the Village of Warsaw authorized the adoption of Local Law No. 2 of 2014 entitled, Increasing the Term of Office of Mayor from Two (2) Years to Four (4) Years; and WHEREAS, said local law was subject to permissive referendum; and WHEREAS, said Resolution would not take effect until thirty (30) days after its adoption or until approved by the affirmative vote of a majority of the qualified electors of the Village of Warsaw; and WHEREAS, an abstract of said Resolution was duly advertised in the official newspaper of said Village, on or about the 9 th day of January 2014; and WHEREAS, it is acknowledge by the Clerk of the Village of Warsaw that as of the date hereinabove noted, no such petition was received or filed with said office.
7 NOW ON MOTION OF Trustee Barber which has been duly seconded by Trustee Appleton, now, therefore, BE IT RESOLVED, that the Village Clerk be and he hereby is directed to give due notice of the adoption of said local law to the Secretary of the State of New York. Ayes: 5 Nays: 0 Julia Merulla from the Country Courier announced that she would be leaving the paper for a career change. The Board thanked Julie for a great job done and that she would be missed. AUDIT AND PAY BILLS: RESOLUTION #31 of 2013 Motion made by Trustee Barber RESOLVED That the bills be allowed as read; that checks in payment thereof be issued, that Mayor Robinson be and hereby is authorized to sign General Abstract #18 in the amount of $82,782.88, Water Abstract #18 in the amount of $7, and Sewer Abstract #18 in the amount of $4, FIRE DEPARTMENT: The Mayor stated that he has copy of letter sent to the Senator requesting aid for repairs to the ladder truck. Repairs should be completed by mid- March. Moved and Seconded to adjourn at 7:55 p.m Linda K Hoffmeister, Clerk
REGULAR MEETING. December 16, 2013
REGULAR MEETING December 16, 2013 PRESENT: Mayor Robinson, Trustees Appleton, Barber, Marsh and Wagner, Superintendent Stearns, Chief of Police Blythe, Building Inspector Hurlburt and Clerk Hoffmeister
More informationREGULAR MEETING. January 6, 2014
REGULAR MEETING January 6, 2014 PRESENT: Mayor Robinson, Trustees Appleton, Barber and Marsh, Superintendent Stearns, Chief of Police Blythe, Building Inspector Hurlburt and Clerk Hoffmeister Trustee Wagner
More informationREGULAR 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 informationREGULAR MEETING. March 4, 2013
REGULAR MEETING March 4, 2013 PRESENT: Mayor Robinson, Trustees Appleton, Barber, Marsh and Wagner, Chief of Police Blythe, Building Inspector Hurlburt, Superintendent Stearns and Clerk Hoffmeister Others
More informationREGULAR MEETING. June 16, 2014
REGULAR MEETING June 16, 2014 PRESENT: Mayor Robinson, Trustees Appleton, Gardner, Marsh and Wagner, Superintendent Stearns, Chief of Police Hoffmeister, Building Inspector Hurlburt, and Clerk Hoffmeister
More informationREGULAR MEETING. July 5, 2016
REGULAR MEETING July 5, 2016 PRESENT: Mayor Robinson, Trustees Appleton, Gardner, Marsh and Wagner, Superintendent Evans, Officer Jason Linderman and Clerk Hoffmeister Others Present: Natalie Muster from
More informationREGULAR MEETING. June 19, 2017
REGULAR MEETING June 19, 2017 PRESENT: Mayor Robinson, Trustees Appleton, Gardner, Marsh and Wagner, Superintendent Evans, Building Inspector Tom Douglas and Clerk Hoffmeister Others Present: Natalie Muster
More informationREGULAR MEETING. January 7, 2019
REGULAR MEETING January 7, 2019 PRESENT: Mayor Robinson, Appleton, Gardner, Marsh and Wagner, Superintendent Evans, Police Chief Hoffmeister, Clerk Hoffmeister and Deputy Clerk Allen Mayor Robinson presided.
More informationREGULAR 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 informationThe Board met in regular session at 9:00 AM. Members present: Chairman, Greg Moeller, Marc Lindeen and Gary See.
February 12, 2019 Mt Pleasant, IA The Board met in regular session at 9:00 AM. Members present: Chairman, Greg Moeller, Marc Lindeen and Gary See. Joining the meeting was Kat Zeglen. It was moved by Lindeen
More informationA REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1
A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1 A regular meeting of the Town of Avon was held on Thursday, July 27, 2017 at 6:00 P.M. at the Avon Opera Block/Town Hall, 23 Genesee Street, Avon,
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 informationORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR.
ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR. THE VILLAGE OF DECATUR ORDAINS: Section 1. Administration. (a) The Water Superintendent,
More informationTown 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 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 informationCity 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 informationMEETING 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 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 informationDeputy 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 informationNorthport/Leelanau Township Utilities Authority. 116 W. Nagonaba, PO Box 158. Northport, MI Approved Minutes. July 18, 2017.
Northport/Leelanau Township Utilities Authority 116 W. Nagonaba, PO Box 158 Northport, MI 49670 Approved Minutes July 18, 2017 Regular Meeting I. CALL TO ORDER Chairperson, Barb Von Voigtlander called
More informationA Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York
A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crandall, Supervisor James C. Youmans, Councilman
More informationT/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 informationMINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.
MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: Annie Lawrence, Supervisor Peter G. Sformo,
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 informationA regular meeting of the Village of Victor Board of Trustees was held on Monday, January 9, 2017 at the Village Hall, 60 East Main Street.
A regular meeting of the Village of Victor Board of s was held on Monday, January 9, 2017 at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Deputy Mayor Michael Crowley Larry Rhodes Gary Hadden
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 informationA regular meeting of the Village of Victor Board of Trustees was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street.
A regular meeting of the Village of Victor Board of s was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Mayor Jason Ashton Deputy Mayor Michael Crowley Larry
More informationVillage of Bear Lake Council REGULAR MEETING June 15, 2016 Bear Lake Village Hall Approved with corrections, 7/21/16, CMC
Village of Bear Lake Council REGULAR MEETING June 15, 2016 Bear Lake Village Hall Approved with corrections, 7/21/16, CMC The Regular Meeting of the Bear Lake Village Council was called to order by President
More informationMINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, DECEMBER 1, 2008
1 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, DECEMBER 1, 2008 MEETING TO ORDER Mayor Jenkins called the meeting to order at 7:02 p.m. PLEDGE TO THE FLAG Roll Call
More informationSupervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.
A Work Session of the Town Board of the Town of Williamson, County of Wayne and State of New York was held in the Town Complex Court Room located at 6380 Route 21, Suite II, at 7:00 PM on Tuesday, October
More informationGUESTS: Bob Evans, Taylor Fitch, George Sproule, Douglas Nichols, Susan Close, Tom Close, Alice Hunt, Jim Fitzgibbons.
Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Supervisor Jones, Councilpersons Folts, Hopkins, Simmons, Stewart, Highway Superintendent Payne, Town
More informationVILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421
Village President Pro-Tem Barb Harris called the meeting to order at 6:30 in the evening, followed by the Pledge of Allegiance to the Flag. COUNCIL MEMBERS PRESENT AT ROLL CALL: Trustees: Todd Deweese,
More informationCHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES
CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: SEPTEMBER 14, 2017 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com
More informationCITY 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 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 informationTOWN OF LEICESTER REGULAR BOARD MEETING PUBLIC HEARING ON VILLAGE OF LEICESTER FIRE CONTRACT TUESDAY, DECEMBER 16, :00 P.M.
TOWN OF LEICESTER REGULAR BOARD MEETING PUBLIC HEARING ON VILLAGE OF LEICESTER FIRE CONTRACT TUESDAY, DECEMBER 16, 2014 7:00 P.M. The Regular Meeting of the Leicester Town Board was held on Tuesday, December
More informationREGULAR MEETING -BOARD OF TRUSTEES- DECEMBER 18, :00 P.M.
REGULAR MEETING -BOARD OF TRUSTEES- DECEMBER 18, 2018-6:00 P.M. PRESENT: MAYOR JUDY WOOD-SHAW, TRUSTEE DOROTHY DEMARCO, TRUSTEE JUDY WOOD-ZENO, TRUSTEE TIMOTHY CAMPBELL, TRUSTEE JOHN BASILE CLERK/TREASURER:
More informationVILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge of Allegiance.
VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY JANUARY 8, 2019 AT 7:00 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO ORDER
More informationBOARD OF TRUSTEES April 5, 2017
4_5_17 1 BOARD OF TRUSTEES April 5, 2017 Members Present: Mark Stanke, Barbara Johnson, Lacey Rowell, and Steve Snow. Members Absent: John Morris. Staff Present: Brian Huckabee, Police Chief; Robert Baysinger,
More informationTOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES JANUARY 11, 2018 Page 1 of 6
Page 1 of 6 The Regular Meeting of the Town Board of the Town of Brighton was held Thursday, January 11, 2018, following the Organizational Meeting at 7:00 p.m. at the Brighton Town Hall, Paul Smiths,
More informationFINAL REGULAR MEETING MINUTES
Regular City Council Meeting 7:00 p.m., Monday, November 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City
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 informationAPPROVED MINUTES. June 11, 2012
APPROVED MINUTES June 11, 2012 The regular monthly meeting of the Town Board was held June 11, 2012 at 7:30 pm at the Town Hall. Present were: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward
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 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 informationPUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.
The Regular Meeting of the Beekman Town Board was called to order at 7:00PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ABSENT: ALSO
More informationMayor Dale Sova presided with Member Liz Hofmann, Member Debra Shankle, Member Joanna Lattery and Member Dusty Paul present.
Page 1 Pursuant to due call and notice thereof, the regular and re-organizational meeting of the Crosby City Council was held on Monday, January 11, 2010 in the Crosby City Hall Council Chambers at 6:00
More informationREGULAR MEETING DECEMBER 16, 2013
REGULAR MEETING DOLGEVILLE VILLAGE BOARD OF TRUSTEES DECEMBER 16, 2013 PRESENT: MAYOR: Bruce T. Lyon TRUSTEES: Larry J. Brandow-absent Donna L. Loucks Leann Nagle Weaver Mary E. Puznowski ATTORNEY: Norman
More informationPublic Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014
Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax Cap @ 6:00 PM REGULAR BOARD MEETING to follow @Russell Town Hall June 17, 2014 PRESENT: Supervisor Best Councilwoman Burnham Councilman
More informationOfficial Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.
Official Minutes A joint meeting with the Village & regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street,
More informationCITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO. 2870
CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO. 2870 ORDINANCE RATIFYING AND ADOPTING WATER AND SEWER CONNECTION CHARGES FOR THE CITY OF WARRENVILLE WHEREAS, by virtue of a referendum, the City
More informationBen 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 informationClerk paid to Supervisor $ for November 2017 fees and commissions.
The December meeting of the East Otto Town Board was called to order at 6:00 PM by Deputy Supervisor Dave Forster on Tuesday December 12, 2017. Dave led the pledge to the Flag. Present were councilmen:
More informationWADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 28, 2016 Meeting
WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY 11792 Minutes of the November 28, 2016 Meeting The meeting of the Board of Fire Commissioners was called to order by Chairman McManus
More informationTOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019
TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019 The regular meeting of the Town of Northampton was held on Wednesday, January 16, 2019. Supervisor Groff called the meeting to order at 7:00 p.m. in
More informationThe Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St.
The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St. PRESENT: Mayor Lon Sweet, Trustees, Michele Miller, Douglas Rettig Sr., Lori
More informationPreliminary Unofficial. Board of Trustees Meeting Agenda. the Village of Monticello. Tuesday, April 3 rd, :30 p.m.
Preliminary Unofficial Board of Trustees Meeting Agenda Village of Monticello Tuesday, April 3 rd, 2018 5:30 p.m. 1. Call Meeting to Order 2. Pledge to the Flag 3. Swearing In of Newly Elected Officials
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 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 informationSupervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M.
Minutes of the regular monthly meeting of the held on at 7:00 P.M. PRESENT were: Supervisor Killen, Councilors Dinehart, Jones, Parson, Steppe, Deputy Supervisor Stewart, Town Attorney Bailey, Town Clerk
More informationGOVERNMENT OPERATIONS COMMITTEE MEETING MINUTES AUGUST 24, 2015
GOVERNMENT OPERATIONS COMMITTEE MEETING MINUTES AUGUST 24, 2015 GOVERNMENT OPERATIONS COMMITTEE MEMBERS PRESENT: Hicks, Shay, Dumas, Fedler, Shaw GOVERNMENT OPERATIONS COMMITTEE MEMBERS ABSENT: Henke,
More informationTOWN OF PAVILION YEAR END MEETING December 29, :00 P.M.
TOWN OF PAVILION YEAR END MEETING December 29, 2014 7:00 P.M. The Town Board of the Town of Pavilion held the year end meeting on December 29, 2014 at the Town Hall, One Woodrow Drive, Pavilion, New York
More informationThe following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader
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, 2008 6:00
More informationCINNAMINSON TOWNSHIP COMMITTEE February 22, 2016
CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016 The Regular Meeting of the Township Committee is being held at 6:30 p.m. in the Municipal Building, 1621 Riverton Road, Cinnaminson, NJ 08077. This meeting
More informationAPPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC
MEETINGS: 12 NO. OF REGULAR: 12 NO. OF SPECIAL MEETINGS: 0 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW ROLL CALL: Trustee Fusani Trustee Hammer Trustee Keefe Trustee Maryniewski Trustee Monti Mayor
More informationVILLAGE BOARD MEETING March 5, 2003
VILLAGE BOARD MEETING CALL TO ORDER: 7:00 p.m. The Pledge of Allegiance was led by Mayor Walker. BOARD MEMBERS PRESENT BOARD MEMBERS ABSENT Theodore E. Rauber, Mayor Theodore E. Rauber, Trustee OTHERS
More informationVILLAGE OF CASTLETON-ON-HUDSON BOARD OF TRUSTEES REGULAR MEETING. January 12, 2015
VILLAGE OF CASTLETON-ON-HUDSON BOARD OF TRUSTEES REGULAR MEETING January 12, 2015 PRESENT: Mayor Joseph Keegan, Trustee Sharon Martin, Trustee Jenifer Pratico ABSENT: Trustee/Deputy Mayor Marianne Carner,
More informationJanuary 14, 2015 MINUTES
January 14, 2015 A regular meeting of the Hume Town Board, Allegany County, New York was held on January 14, 2015 at Brooks Hose Company, 20 South Genesee Street, Fillmore, New York. Supervisor Ricketts
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 informationTOWN OF GHENT TOWN BOARD MEETING July 21, 2016
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 moment of silence
More informationRoad Committee May 18, 2015
June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,
More informationREGULAR 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 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 informationAGENDA TENTH SESSION OCTOBER 5, Reports of Standing/Special Committees
AGENDA TENTH SESSION OCTOBER 5, 2017 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Public Comment Period Reports of Standing/Special Committees 10:45 AM Caitlyn Wargo - ANCA RESOLUTIONS:
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 informationPresent: Mayor Lamberson; Trustees: Daniel Gleason, Charlie Fortuna, and James Rouleau Absent: Trustee Diana Rzepka
Board of Trustee Minutes July 16, 2007 The regular meeting of the Board of Trustees was opened with a salute to the flag led by Mayor Richard Lamberson. Present: Mayor Lamberson; Trustees: Daniel Gleason,
More informationREGULAR MEETING November 7, 2018 TOWN OF PAVILION 7:00 P.M.
REGULAR MEETING November 7, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on November 7, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New
More informationTHE COVES AT WILTON CREEK OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING June 16, 2014
THE COVES AT WILTON CREEK OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING June 16, 2014 Meeting Called to Order: President Godwin Jones called the meeting to order at 9:30 am. Present were Board Members
More informationApril 17, 2017 MACUNGIE BOROUGH COUNCIL 1
April 17, 2017 MACUNGIE BOROUGH COUNCIL 1 CALL TO ORDER President Chris Becker called the April 17, 2017, meeting of Macungie Borough Council to order at 7:30 p.m. in Borough Council Chambers, Borough
More informationTown of Knox Regular Meeting. The meeting was called to order at 7:28 p.m. with the Pledge of Allegiance to the Flag.
Town of Knox Regular Meeting PRESENT: ALSO: Supervisor Hammond Councilwoman Gage Councilwoman Nagengast Councilman Stevens Councilman Viscio Town Clerk Swain Highway Superintendent Salisbury Town Attorney
More informationGUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter
Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Councilors Anderson, Jones, Sisson, Stewart, Town Clerk McMichael, Highway Superintendent Martin, Town
More informationCity of Rainier Regular Council Meeting Minutes April 7, :00 PM Rainier City Hall 106 West B Street
7:00 PM Rainier City Hall 106 West B Street Mayor Cole called the meeting to order at 7:07 PM. Council Present: Mayor Cole, David Sills, Steve Massey, Sloan Nelson, Scott Cooper, James Bradfield and William
More informationDATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting
DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS ABSENT Supervisor - () ( ) Councilor
More informationPAXTANG BOROUGH COUNCIL Regular Business Meeting September 19, 2006
PAXTANG BOROUGH COUNCIL Regular Business Meeting September 19, 2006 President Spackman called the monthly meeting of the Paxtang Borough Council to order at 7:19 p.m., followed by the Pledge of Allegiance
More informationBOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JUNE 5, 2014
BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey 08504 MINUTES OF JUNE 5, 2014 CALL TO ORDER The regularly scheduled meeting of the Board was called
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 informationBOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)
BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) At a regular meeting of the Board of Trustees of the Village of Pawling, Dutchess County, New York, held at the
More informationTOWN BOARD MEETING June 13, :00 P.M.
TOWN BOARD MEETING June 13, 2016 6:00 P.M. PRESENT: Councilpersons: Kevin Armstrong, Leonard Govern, Luis Rodriguez-Betancourt, Patty Wood, Supervisor Charles Gregory, Hwy. Supt., Walt Geidel, Attorney
More informationAPPROVED MINUTES. The regular meeting of the Town Board was called to order at 7:30 pm.
APPROVED MINUTES March 2, 2015 A Public Hearing and regular monthly meeting of the Town Board was held March 2, 2015 at 7:15 pm at the Town Hall. Present were: Supervisor Thomas S. Hynes, Councilmen Gene
More informationGUESTS: Tim Cutler, Doug Paddock, John Christensen; Chronicle Express Reporter.
Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Supervisor Killen, Councilors Anderson, Jones, Sisson, Stewart, Town Clerk McMichael, Highway Superintendent
More information2018 County-wide Shared Services Initiative (CWSSI)
2018 County-wide Shared Services Initiative (CWSSI) August 07, 2018 @ 1:00 PM Wyo. Co. Ag. & Business Center 36 Center Street, Warsaw New York Towns: 1. A. D. Berwanger T/Arcade 2. B. Kehl T/Attica 3.
More informationVillage of Posen Official Proceedings of the Monthly Meeting April 13, 2015
Village of Posen Official Proceedings of the Monthly Meeting April 13, 2015 The Village of Posen Council met in regular session on April 13, 2015. The meeting was called to order by President Marilyn Kaszubowski
More informationDeputy Supervisor/Councilman Mark Illig called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, March 11, 2015, at the
Deputy Supervisor/Councilman Mark Illig called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, March 11, 2015, at the Pulteney Town Hall with the Pledge of Allegiance. Councilman
More informationORDINANCE NO SECRETARY S CERTIFICATE
ORDINANCE NO. 2015-04 STATE OF ILLINOIS ) COUNTY OF COOK ) ) SECRETARY S CERTIFICATE I, Laurie Whitman, the duly qualified and acting Secretary of the Board of Library Trustees of the La Grange Park Public
More informationCHAPTER 15 HEALTH PROVISIONS ARTICLE TITLE PAGE
CHAPTER 15 HEALTH PROVISIONS ARTICLE TITLE PAGE I GARBAGE AND TRASH REMOVAL AND COLLECTION SERVICE Section 15-1-1 - Definitions 15-1 Section 15-1-2 - Requirements 15-1 Section 15-1-3 - Removal of Contents
More informationMr. Malley moved, seconded by Mr. Yeager to adjourn to the call of the Clerk at 7:58 p.m. Carried.
FURTHER RESOLVED, that this County Legislature hereby authorizes the acquisition by purchase or condemnation of the real property necessary to undertake and perform the aforesaid reconstruction project
More informationTOWN OF POMPEY BOARD MINUTES
TOWN OF POMPEY BOARD MINUTES The Town of Pompey Town Board held their monthly meeting on July 6, 2016. In attendance: Supervisor Carole Marsh; Councilors Carl Dennis, Greg Herlihy and Victor Lafrenz; Attorney
More informationCity Council Meeting City Hall Paullina, Iowa April 1, 2013
City Council Meeting City Hall Paullina, Iowa April 1, 2013 A regular meeting was called to order this date by Mayor Mike Otto. Roll call was answered by Council Member Martin Weber, John Ihle, Charles
More informationDECEMBER 11, I. A. Police Activity Report November 2017 read by Village Clerk November report 50 summonses issued
Meeting #15 MINUTES OF THE PUBLIC HEARING TO ADOPT LOCAL LAW 7-2017 - PROPERTY TAX CAP AND REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF ATLANTIC BEACH 65 THE PLAZA, ATLANTIC BEACH, NY 11509
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 information