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

Size: px
Start display at page:

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

Transcription

1 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 ON RESOLUTIONS ONLY 3 MINUTE LIMIT PUBLIC HEARING: PRELIMINARY BUDGET WORKSHOPS: 1. REZONING OF 9G IN THE VICINITY OF GREENTREE DRIVE RESOLUTIONS: 1. AUTHORIZE TOWN BOARD TO APPOINT POLICE SERGEANT PAUL CACCIA AS A CONTINGENT PERMANANT FULL-TIME LIEUTENANT WITH THE TOWN OF HYDE PARK POLICE DEPARTMENT 2. AUTHORIZE TOWN BOARD TO APPOINT POLICE OFFICER JASON RUSCILLO AS A CONTINGENT PERMANENT FULL TIME SERGEANT WITH THE TOWN OF HYDE PARK POLICE DEPARTMENT 3. AUTHORIZE TOWN BOARD TO APPOINT POLICE OFFICER MARTIN MONACO, III AS A TEMPORARY POLICE DETECTIVE WITH THE TOWN OF HYDE PARK POLICE DEPARTMENT 4. AUTHORIZE TOWN BOARD TO APPOINT PART-TIME POLICE OFFICER TIFFANY MCLOUGHLIN TO THE TOWN OF HYDE PARK POLICE DEPARTMENT 5. ACKNOWLEDGE RESIGNATION TOWN OF HYDE PARK POLICE OFFICE THOMAS MIRABELLA 6. AUTHORIZE TOWN OF HYDE PARK RECREATION DIRECTOR

2 KATHLEEN DAVIS TO ATTEND THE 24 TH ANNUAL DOWNSTATE CONFERENCE 24/7 WE ARE RECREATION! 7. REAPPOINT ROBERT BABCOCK TO THE TOWN OF HYDE PARK RECREATION COMMISSION 8. SET PUBLIC HEARING ON THE SPECIAL DISTRICT BENEFIT ASSESSMENT ROLLS 9. AUTHORIZE TOWN SUPERVISOR TO SUBMIT STATEMENT OF UNPAID CHARGES TO THE DUTCHESS COUNTY REAL PROPERTY TAX FOR INCLUSION ON THE 2019 TAX BILLS IN ACCORDANCE WITH THE PROVISION OF TOWN LAW 10. AUTHORIZE HYDE PARK PLANNING BOARD TO WAIVE ALL SITE PLAN FEES FOR THE REPLACEMENT OF THE PINEBROOK WASTEWATER TREATMENT FACILITY AT THE PINEBROOK ESTATES DEVELOPMENT 11. AUTHORIZE TOWN SUPERVISOR TO EXECUTE THE 2019 PROCUREMENT SPECIALIST SHARED SERVICE AGREEMENT WITH DUTCHESS COUNTY 12. AUTHORIZE TOWN SUPERVISOR TO EXECUTE THE WORKSITE EMPLOYER AGREEMENT FORM WITH NEW YORK LIFE INSURANCE TO ALLOW TOWN OF HYDE PARK EMPLOYEES TO PARTICIPATE IN THE NY LIFE INSURANCE PREMIUM PAYROLL DEDUCTION PROGRAM 13. AUTHORIZE TOWN SUPERVISOR TO EXECUTE THE CSEA EMPLOYEE BENEFIT FUND CONTRACTS FOR TOWN OF HYDE PARK HIGHWAY UNIT AND TOWN HALL UNIT FOR JANUARY 1, 2018 THROUGH DECEMBER 31, COMMENCE LOCAL LAW ADOPTION PROCESS FOR LL I OF THE YEAR 2018 ENTITLED: A LOCAL LAW AMENDING CHAPTER OF THE HYDE PARK TOWN CODE WITH REGARD TO SOLAR PILOT AGREEMENTS 15. APPROVE BUDGET REVISIONS TO THE TOWN OF HYDE PARK FOR THE PERIOD OF OCTOBER 2018 BUDGET REVISIONS NUMBER AUTHORIZE TOWN CLERK TO SOLICIT BIDS FOR THE 2019

3 TOWN OF HYDE PARK HIGHWAY CONTRACTUAL SERIVCES 17. AUTHORIZE TOWN CLERK TO SOLICIT BIDS FOR THE 2019 TOWN OF HYDE PARK HIGHWAY MATERIALS PUBLIC COMMENT 3 MINUTE LIMIT NEW AND OLD BUSINESS ADJOURN *A MOTION MAY BE MADE TO ENTER EXECUTIVE SESSION *AGENDA SUBJECT TO CHANGE RESOLUTION 11:5 1 OF 2018 RESOLUTION AUTHORIZING THE TOWN BOARD TO APPOINT SERGEANT PAUL CACCIA AS A CONTINGENT PERMANENT FULL-TIME LIEUTENANT WITH THE TOWN OF HYDE PARK POLICE DEPARTMENT WHEREAS, Paul Caccia is currently employed by the Town of Hyde Park Police Department as a Sergeant; and WHEREAS, the promotion of Lieutenant Robert Benson to Provisional Police Chief has created a temporary vacancy in the position of Lieutenant within the Town of Hyde Park Police Department; and WHEREAS, Police Chief Robert Benson has recommended that Sergeant Caccia be promoted to the vacant Police Lieutenant position on a contingent permanent basis in accordance with the rules of the Dutchess County Department of Human Resources; and WHEREAS, a certification of eligibles list for Police Lieutenant has been promulgated by the Dutchess County Department of Human Resources and Sergeant Caccia appears on said list of eligibles and is reachable on said list; and WHEREAS, Sergeant Caccia is eligible for promotion to fill the vacancy in the Lieutenant position on a contingent permanent basis; NOW THEREFORE, BE IT RESOLVED, Police Sergeant Caccia is hereby promoted to fill the temporary vacancy of Lieutenant in the Town of Hyde Park Police Department on a contingent permanent basis, effective the 6 th day of November, 2018; and BE IT FURTHER RESOLVED, that the appointment is subject to a probationary period of no less than 8 and no more than 26 weeks and is subject to the approval of the

4 Dutchess County Department of Human Resources and is further subject to Civil Service Law and the Rules of the Dutchess County Department of Human Resources. RESOLUTION 11:5-2 OF 2018 RESOLUTION AUTHORIZING THE TOWN BOARD TO APPOINT DETECTIVE JASON RUSCILLO AS A CONTINGENT PERMANENT FULL-TIME SERGEANT WITH THE TOWN OF THE HYDE PARK POLICE DEPARTMENT WHEREAS, Jason Ruscillo is currently employed by the Town of Hyde Park Police Department as a Police Officer (Detective); and WHEREAS, the promotion of Sergeant Paul Caccia has created a temporary vacancy in the position of Sergeant within the Town of Hyde Park Police Department; and WHEREAS, Police Chief Robert Benson has recommended that Officer Ruscillo be promoted to the vacant Police Sergeant position on a contingent permanent basis in accordance with the rules of the Dutchess County Department of Human Resources; and WHEREAS, a certification of eligibles list for Police Sergeant has been promulgated by the Dutchess County Department of Human Resources and Officer Ruscillo appears on said list of eligibles and is reachable on said list; and WHEREAS, Officer Ruscillo is eligible for promotion to fill the vacancy in the Sergeant position on a contingent permanent basis; NOW THEREFORE, BE IT RESOLVED, Police Officer Jason Ruscillo is hereby promoted to fill the temporary vacancy of Sergeant in the Town of Hyde Park Police Department on a contingent permanent basis, effective the 6 th day of November, 2018; and

5 BE IT FURTHER RESOLVED, that the appointment is subject to a probationary period of no less than 8 and no more than 26 weeks and is subject to the approval of the Dutchess County Department of Human Resources and is further subject to Civil Service Law and the Rules of the Dutchess County Department of Human Resources. RESOLUTION 11:5-3 OF 2018 RESOLUTION AUTHORIZING THE TOWN BOARD TO APPOINT POLICE OFFICER MARTIN MONACO, III AS A TEMPORARY POLICE DETECTIVE WITH THE TOWN HYDE PARK POLICE DEPARTMENT WHEREAS, Martin Monaco, III is currently employed by the Town of Hyde Park Police Department as a full-time Police Officer; and WHEREAS, the promotion of Detective Jason Ruscillo has created a temporary vacancy in the position of Detective within the Town of Hyde Park Police Department; and WHEREAS, Police Chief Robert Benson has recommended that Officer Monaco be promoted to the vacant Detective position; NOW THEREFORE, BE IT RESOLVED, Police Officer Martin Monaco, III is hereby promoted to fill the temporary vacancy of Detective in the Town of Hyde Park Police Department, effective the 6 th day of November, 2018; pending aforementioned Civil Service Police Promotions and the Rules of the Dutchess County Department of Human Resources.

6 RESOLUTION 11:5 4 OF 2018 RESOLUTON AUTHORIZING THE TOWN BOARD TO APPOINT PART-TIME POLICE OFFICER TIFFANY MCLOUGHIN TO THE TOWN OF HYDE PARK POLICE DEPARTMENT BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby appoint Tiffany McLoughlin as a part-time Police Officer to the Town of Hyde Park Police Department, effective the first day she works, at an hourly rate of $24.04 as established by the Town of Hyde Park Police Benevolent Association, Inc. Collective Bargaining Agreement; and BE IT FURTHER RESOLVED, that said appointment is subject to a probationary period as set forth in the Civil Service Law of the State of New York and shall be subject to all Civil Service Law Rules and Regulations. RESOLUTION 11:5-5 OF 2018 RESOLUTION ACKNOWLEDGING THE RESIGNATION OF TOWN OF HYDE PARK POLICE OFFICER THOMAS MIRABELLA WHEREAS, Town of Hyde Park Police Officer Thomas Mirabella has submitted a letter of resignation effective Monday, October 28, NOW THEREFORE BE IT RESOLVED, that the Town Board of the Town of Hyde Park acknowledges the resignation of Town of Hyde Park Police Officer Thomas Mirabella and that the Town Supervisor and Town Board extend their appreciation and gratitude to Officer Mirabella for his dedicated service to the Town of Hyde Park.

7 RESOLUTION 11:5 6 OF 2018 RESOLUTION AUTHORIZING TOWN OF HYDE PARK RECREATION DIRECTOR KATHLEEN DAVIS TO ATTEND THE 24 TH ANNUAL DOWNSTATE CONFERENCE 24/7 WE ARE RECREATION! WHEREAS, Kathleen Davis, Town of Hyde Park Recreation Director, wishes to attend the 24 th Annual Downstate Conference 24/7 We Are Recreation! on Tuesday, November 13, 2018 in White Plains, NY; and WHEREAS, the Town Board has determined that the attendance of the Town Recreation Director would be beneficial to the Town of Hyde Park and to the functioning of her duties. NOW, THEREFORE BE IT RESO LVED, that the Town Board of the Town of Hyde Park hereby authorizes Kathleen Davis, Town of Hyde Park Recreation Director to attend the 24 th Annual Downstate Conference 24/7 We Are Recreation! on Tuesday, November 13 th in White Plains, NY and authorizes reimbursement for travel and necessary business expenditures as deemed appropriate and reasonable. RESOLUTION 11:5 7 OF 2018 RESOLUTION RE-APPOINTING ROBERT BABCOCK TO THE TOWN OF HYDE PARK RECREATION COMMISSION WHEREAS, Robert Babcock s current term on the Town of Hyde Park Recreation Commission is due to expire on November 29, 2018; and

8 WHEREAS, Robert wishes to continue serving on the Town of Hyde Park Recreation Commission. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park would like to thank Robert for his continued volunteerism for the Town of Hyde Park and does hereby reappoint him to the Town of Hyde Park Recreation Commission for a term to expire November 29, RESOLUTION 11:5 8 OF 2018 RESOLUTION SETTING PUBLIC HEARING ON SPECIAL DISTRICT BENEFIT ASSESSMENT ROLLS BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby schedule a Public Hearing pursuant to Article 12-a of the Town Law, to be held on November 19, 2018 at 7:05 p.m. at Town Hall to meet and consider the Special District Benefit Assessment Rolls and to hear all persons interested in said Special District Assessment Rolls, and to take such actions thereon as required by law with respect to the following Special Districts: Greenfields Sewer District, Pinebrook Lighting District, and Woodland Gr. Drainage; and BE IT FURTHER RESOLVED, that the Town Clerk is hereby authorized and directed to publish notice of said public hearing at least once in the Poughkeepsie Journal, which is designated as the official newspaper of the Town for such publication, and post a copy of the resolution on the signboard of the Town maintained pursuant to Subdivision 6 of Section 30 of the Town Law, the first publication thereof and said posting to be not less than ten (10) nor more than twenty (20) days before the date of such public hearing.

9 RESOLUTION 11:5 9 OF 2018 RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SUBMIT STATEMENT OF UNPAID CHARGES TO THE DUTCHESS COUNTY REAL PROPERTY TAX FOR INCLUSION ON THE 2019 TAX BILLS IN ACCORDANCE WITH THE PROVISIONS OF TOWN LAW WHEREAS, the Town Deputy Building Inspector served a notice Compliance Order on the owner of property 2 Rymph Boulevard, Poughkeepsie ( ) in accordance with the provisions of Chapter 85-5(B), Grass Maintenance Law, of the Town Code and proof of the sending and posting of said notice has been provided by the Deputy Building Inspector to the Town Board; and WHEREAS, the Town Deputy Building Inspector has reported to the Town board that this property has not been brought into compliance with the provisions of the Law, as specified in the said Compliance Order. WHEREAS, pursuant to Town Law the Comptroller has submitted to the Town Board a statement of the unpaid charges, which contains a brief description of the property against which such charges were imposed, the grid number and location of the property and the amount chargeable for said property; and WHEREAS, the unpaid charges may be submitted to the Dutchess County Real Property Tax for levy upon the 2019 tax bills for the property that is chargeable for these unpaid charges; and NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby directs the Town Supervisor to submit the statement of the unpaid charges to the Dutchess County Real Property Tax for inclusion on the 2019 tax bills in accordance with the provisions of Town Law.

10 RESOLUTION 11:5 10 OF 2018 RESOLUTION AUTHORIZING THE HYDE PARK PLANNING BOARD TO WAIVE ALL SITE PLAN FEES FOR THE REPLACEMENT OF THE PINEBROOK WASTEWATER TREATMENT FACILITY AT THE PINEBROOK ESTATES DEVELOPMENT WHEREAS, a request for a waiver of Site Plan was made to the Hyde Park Planning Board by Jonathan Churins of the Dutchess County Water and Wastewater Authority, on October 3, 2018 to construct a replacement waste water treatment facility at the Pinebrook Estates Development; and WHEREAS, the applicant is an agency of Dutchess County and is requesting the Town Board to authorize the Hyde Park Planning Board to waive the fees associated with their application to the Town of Hyde Park; and WHEREAS, the replacement of this facility is of high importance to the environment and the Planning Board does not intend to stall this construction activity. NOW, THEREFORE BE IT RESOLVED, that the Town Board of the Town of Hyde Park hereby authorizes the Hyde Park Planning Board to waive any Site Plan fees associated with the Pinebrook Estates Development replacement waste water treatment facility project. RESOLUTION 11:5-11 0F 2018 RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO EXECUTE THE 2019 PROCUREMENT SPECIALIST SHARED SERVICE AGREEMENT WITH DUTCHESS COUNTY WHEREAS, in 2017 the Governor of the State of New York and members of the State Legislature enacted a state budget including a provision that mandated the County Executive lead a panel comprised of all city, town and village executives in the creation of a county wide shared services property tax savings plan; and WHEREAS, during the course of 2017, the panel, led by the County Executive, formulated a plan that represented the hard work and dedication of all our municipalities and participating school districts to save taxpayer dollars by reducing costs; and

11 WHEREAS, one of the projects that was included in the plan was for the utilization of a County Procurement Specialist. The project includes the purchase of County provided procurement assistance by municipalities. The Project Plan contains a full list of assistance that would be provided to a municipality as well as the applicable rates; and WHEREAS, as the project was developed, municipalities determined that there would be administrative cost savings with avoiding workloads, such as: the creation of bids, RFPS and quote documents/specifications, moderating the bid process, evaluating bid/rfp/quote responses and the tabulation of results. There could also be significant savings in cooperative purchasing agreements and piggybacking off other municipal and state contracts; and WHEREAS, the Town has received a request for interest and participation in this program and the documentation, and proposed Agreement, relating to this program have been reviewed by the Town Board, Attorney to the Town and the Town Comptroller; and WHEREAS, the Town Board has determined that it would be in the best interest of the Town to enter into this Shared Services Agreement with the County of Dutchess. NOW, THEREFOR E, BE IT RESOLVED, that the Town Supervisor is hereby authorized to execute the Shared Services Agreement, a copy of which has been filed with the Town Board and the Town Clerk, in the same, or substantially similar, form as filed. RESOLUTION 11:5 12 OF 2018 RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO EXECUTE THE WORKSITE EMPLOYER AGREEMENT FORM WITH NEW YORK LIFE INSURANCE TO ALLOW TOWN OF HYDE PARK EMPLOYEES TO PARTICIPATE IN THE NY LIFE INSURANCE PREMIUM PAYROLL DEDUCTION PROGRAM WHEREAS, the Town of Hyde Park hosted its benefits fair on October 17, 2018 and NY Life Insurance representative Joe O Connell presented to the Town of Hyde Park employees the opportunity to receive life insurance through a payroll deduction program; and WHEREAS, in order for the Town of Hyde Park to participate in this program there must be at least five (5) or more employees who are willing to participate; and

12 WHEREAS, the Town of Hyde Park s benefits fair generated enough interest to meet the qualifications of the program; and WHEREAS, the Town Comptroller has approved that these payroll deductions can occur for those interested in participating in the NY Life Insurance Premium Payroll Deduction Program. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park hereby authorizes the Town Supervisor to execute the NY Life Worksite Employer Agreement Form to allow Town of Hyde Park employees to participate in the NY Life Insurance Premium Payroll Deduction Program. RESOLUTION 11:5 13 OF 2018 RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO EXECUTE THE CSEA EMPLOYEE BENEFIT FUND CONTRACTS FOR THE TOWN OF HYDE PARK HIGHWAY UNIT AND TOWN HALL UNIT FOR THE PERIOD OF JANUARY 1, 2018 AND DECEMBER 31, 2020 BE IT RESOLVED that the Town Board of the Town of Hyde Park does hereby authorize and direct the Town Supervisor to sign the renewal contracts between the CSEA Employment Benefit Fund and the Town of Hyde Park Highway Unit and the Town Hall Unit for the period of January 1, 2018 and December 31, RESOLUTION 11:5-14 OF 2018

13 RESOLUTION COMMENCING THE LOCAL LAW ADOPTION PROCESS FOR LOCAL LAW NO. I OF THE YEAR 2018 ENTITLED: A LOCAL LAW AMENDING CHAPTER OF THE HYDE PARK TOWN CODE WITH REGARD TO SOLAR PILOT AGREEMENTS WHEREAS, the Town of Hyde Park Code contains an Article VII entitled: PILOT Program Solar Farms containing two sections, Purposes and Intent; and PILOT Agreement Proceedings; and WHEREAS, the Town Board, on the advice of its attorney and the Assessor for the Town, has determined that the PILOT Agreement Procedure set forth in should be amended to eliminate the cap on the PILOT payment amount currently set at 75% of the amount which would otherwise be payable but for the exemption provided pursuant to RPTL 487 and to eliminate the requirement concerning distribution of the PILOT payment to each of the taxing authorities for each respective year; and WHEREAS, the Attorney to the Town has drafted a local law amending the Town Code and has presented said Local Law to the Town Board for its review; and WHEREAS, the Town Board has determined that said Local Law is acceptable for commencement of the local law adoption process. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby schedules a public hearing on proposed Local Law No. I of 2018 entitled: Commencing the LL Adoption Process for LL I of the year 2018 entitled: A Local Law Amending Chapter of the Hyde Park Town Code with Regard to Solar PILOT Agreements for November 19, 2018 at 7:10 p.m.; and BE IT FURTHER RESOLVED, the Town Clerk is hereby directed to duly post notice of said public hearing in accordance with the requirements of law. TOWN OF HYDE PARK LOCAL LAW NO. I OF THE YEAR 2018

14 BE IT ENACTED by the Town Board of the Town of Hyde Park as follows: Section I: Title. This Local Law shall be entitled: A Local Law Amending of Chapter 100 of the Town of Hyde Park Code. Section II: Amendments to the Town Code, Article VII, Chapter 100 The Town of Hyde Park Code, Article VII, Chapter 100, is hereby rescinded. In its place, a new is hereby adopted, which shall read as follows: PILOT Agreement Procedure The Town of Hyde Park, and its Assessor, upon receipt of a notification to the Town Assessor of a property owner s or developer s intent to construct a solar farm pursuant to the provisions of Chapter 130 of the Town Code shall be required to enter into a contract for payments in lieu of taxes (PILOT) that would have been paid had the property not been entitled to an exemption pursuant to the provisions of RPTL 487. The Assessor shall notify the property owner of its intent to require a contract for payment in lieu of taxes within 60 days of receiving the written notification. The terms of such PILOT agreement shall be determined by the Town and its Assessor in the exercise of their sound discretion in consideration of such factors as the size and capacity of such solar facility and shall require annual payments in an amount not to exceed the amount which would otherwise be payable but for the exemption provided pursuant to RPTL 487 for a period of not more than 15 years commencing from the date on which the benefits of such exemption first becomes available and effective. Section II: Separability Each separate provision of this Local Law shall be deemed independent of all other provisions herein, and if any provisions shall be deemed or declared invalid, all other provisions hereof shall remain valid and enforceable. Section IV: Supersession

15 This local law is hereby adopted pursuant to the provisions of RPTL 487, 10 of the New York State Municipal Home Rule Law and 10 of the New York State Statute of Local Governments. It is the intent of the Town Board to supersede any provisions of the New York State Law to the extent that they may be inconsistent with the provisions of this Local Law. Section V: Effective Date. This local law shall take effect immediately upon filing in the Office of the New York State Secretary of State in accordance with Section 27 of the Municipal Home Rule Law. RESOLUTION 11:5-15 OF 2018 RESOLUTION APPROVING BUDGET REVISIONS TO THE TOWN OF HYDE PARK FOR THE PERIOD OF OCTOBER 2018 BUDGET REVISIONS NUMBER WHEREAS, the Town Comptroller recommends certain budget revisions based on various department requests and/or the Town Comptroller s review and analysis of Expenditures versus Budget. NOW, THEREFORE, BE IT RESOLVED, that the following itemized revisions be authorized and approved by the Town of Hyde Park Town Board for October 2018 identified as Budget Revisions Number REVISION ACCOUNT ACCOUNT TITLE & INCREASE DECREASE NUMBER NUMBER EXPLANATION DOLLARS DOLLARS GENERAL FUND Police Equipment 5, Insurance Recovery Assets 5, Provide Funds for Equipment Purchase Justice Court Supplies Justice Software Support Transfer for Supplies Tax Office Part-Time Staff 1, Tax Office Social Security Personnel Part-Time Staff 1, Transfer for Part-Time Staff Tax Processing Fees 1,332.00

16 HP Central School District Billing Rec. of Taxes Retirement Expense 1, Transfer for County & School Billing Assessor Part Time 1, Assessor Equipment 3, Assessor Office Supplies Town Assessor Compensation 5, Transfer for Assessor Expenses REVISION ACCOUNT ACCOUNT TITLE & INCREASE DECREASE NUMBER NUMBER EXPLANATION DOLLARS DOLLARS GENERAL FUND CONT D Town Clerk Expense Town Clerk Supplies Town Clerk Retirement Transfer for Supplies Etc Labor, Legal Counsel 1, Defense, Legal Counsel 1, Transfer for Labor Legal Counsel Personnel Office Supplies Personnel W2 Expense Personnel Training Transfer for Supplies Town Hall Seasonal Labor Town Hall Expense Town Hall Office Equipment 1, Transfer for Labor and Expense Copier Supplies Central Advertising Comptroller Retirement Expense 1, Transfer for Copier Paper Website Expense 2, EDP Expense 2, Transfer for Website Expense

17 Insurance Premiums Insurance Expense Personnel Retirement Expense 1, Transfer for Insurance Police Contractual Expenses 1, Police Retirement Expense 1, Transfer for Expenses REVISION ACCOUNT ACCOUNT TITLE & INCREASE DECREASE NUMBER NUMBER EXPLANATION DOLLARS DOLLARS GENERAL FUND CONT D Dog Control Housing 2, Tree Removal 2, Transfer for Special Dog Expenses Highway Garage Improvement 24, Fund Balance 24, Provide Funds for Fuel Tank Replacement Highway Garage Improvement 5, Fund Balance 5, Provide Funds for Parking Lot Paving Parks Vehicle Maintenance 1, Recr. Adm. Retirement Expenses 1, Transfer for Repairs Hackett Hill Supplies Pinewoods Garage Supplies Greenfields Park supplies Greenfields Park Contractual Pinewoods Park Expense Transfer for Supplies Camp Supplies Camp Training Expense Transfer for Supplies

18 Youth Program Expense Youth Program Supplies Pool Retirement Transfer for Youth Program Expense Planning Office Supplies Planning Office Expenses Transfer for Supplies REVISION ACCOUNT ACCOUNT TITLE & INCREASE DECREASE NUMBER NUMBER EXPLANATION DOLLARS DOLLARS GENERAL FUND CONT D Landfill Mowing Expense Beautification Expense Transfer for Mowing Expense Contingency Account 4, Retiree Medical Insurance 2, Transfer for Workers Comp Insurance Transfer to Other Fund 28, BAN Principal 28, Transfer Funds to Capital Fund 70 for BAN HIGHWAY FUND General Repairs Shift Differential 3, General Repairs, Other Labor 3, Transfer for Shift Differential Machinery Tools Expense 6, Machinery Supplies 3, Machinery Retirement Expense 3, Transfer for Diagnostic Reader Transfer to Other Funds 47, BAN Principal 40, General Repairs Retirement Expense 7, Transfer Funds to Capital Fund 51

19 RESOLUTION 11:5 16 OF 2018 RESOLUTION AUTHORIZING THE TOWN CLERK TO SOLICIT BIDS FOR THE 2019 TOWN OF HYDE PARK HIGHWAY CONTRACTUAL SER VICES WHEREAS, the Town Highway Superintendent has requested that the Town Board pass a resolution authorizing the Town Clerk, Donna McGrogan, to go out to bid for the following 2019 highway services: 1. Tree Service (Prevailing Wage) 2. Basin & Pipe Cleaning (Prevailing Wage) NOW, THEREFORE, BE IT RESOLVED, that the Town Clerk, with the assistance of the Highway Superintendent, is hereby authorized to solicit bids for the 2019 Highway Contractual Services as set forth in the letter from the Town of Hyde Park Highway Superintendent dated October 16 th, 2018 on file in the Town Clerk s office. RESOLUTION 11:5 17 OF 2018 RESOLUTION AUTHORIZING THE TOWN CLERK TO SOLICIT BIDS FOR THE 2019 TOWN OF HYDE PARK HIGHWAY MATERIALS WHEREAS, the Town Highway Superintendent has requested that the Town Board pass a resolution authorizing the Town Clerk, Donna McGrogan, to go out to bid for the following 2019 highway materials: 1. Crushed Stone. 2. Screened Bank Run Gravel/Brown Item #4 3. Concrete Structures.

20 4. Bituminous Mix (hot and cold). NOW, THEREFORE, BE IT RESOLVED, that the Town Clerk, with the assistance of the Superintendent of Highways, is hereby authorized to solicit bids for the 2019 highway materials as set forth in the letter from the Town of Hyde Park Highway Superintendent dated October 16 th, 2018 on file in the Town Clerk s Office.

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

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More information

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

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. REGULAR MEETING

More information

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MINUTES OF THE SPECIAL MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON WEDNESDAY, JANUARY 30, 2013 AT 6:00 PM. PRESENT: SUPERVISOR AILEEN ROHR

More information

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING AND WORKSHOP MONDAY, FEBRUARY 5, 2018, 7:00 P.M. PUBLIC COMMENT ON RESOLUTIONS ONLY 3 MINUTE LIMIT

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING AND WORKSHOP MONDAY, FEBRUARY 5, 2018, 7:00 P.M. PUBLIC COMMENT ON RESOLUTIONS ONLY 3 MINUTE LIMIT AGENDA HYDE PARK TOWN BOARD REGULAR MEETING AND WORKSHOP MONDAY, FEBRUARY 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF JANUARY 22, 2018 PUBLIC COMMENT ON RESOLUTIONS ONLY 3 MINUTE

More information

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

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

More information

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012 The Regular Meeting of the Beekman Town Board was called to order at 7:36 PM with Deputy Supervisor Peter Barton presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ALSO 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

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS Supervisor - Councilor - Councilor - Councilor

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

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes The Regular Meeting of the Beekman Town Board was called to order at 7:05PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA

More information

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

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

More information

Town of Sturbridge Charter

Town of Sturbridge Charter Town of Sturbridge Charter Town Hall 308 Main Street Sturbridge, MA 01566 As Amended July 2012 CHARTER TOWN OF STURBRIDGE ARTICLE 1 DEFINITIONS Unless another meaning is clearly apparent from the manner

More information

TOWN OF CARMEL TOWN HALL

TOWN OF CARMEL TOWN HALL KENNETH SCHMITT Town Supervisor FRANK D. LOMBARDI Town Councilman Deputy Supervisor JOHN D. LUPINACCI Town Councilman SUZANNE MC DONOUGH Town Councilwoman JONATHAN SCHNEIDER Town Councilman TOWN OF CARMEL

More information

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING S & WORKSHOP MONDAY, JANUARY 28, 2019, 7:00 P.M.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING S & WORKSHOP MONDAY, JANUARY 28, 2019, 7:00 P.M. AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING S & WORKSHOP MONDAY, JANUARY 28, 2019, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF JANUARY 7 TH & 10 TH, 2019 PUBLIC COMMENT

More information

CHARTER MADISON, CONNECTICUT

CHARTER MADISON, CONNECTICUT CHARTER Town of MADISON, CONNECTICUT This pamphlet is a reprint of the Charter of the Town of Madison, Connecticut, published by order of the Board of Selectmen. Approved November 7, 2006 PART I CHARTER*

More information

Public 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 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 information

Organizational Meeting of the Town Board January 3, 2017

Organizational Meeting of the Town Board January 3, 2017 Organizational Meeting of the Town Board January 3, 2017 Supervisor Snow called the meeting to order with the pledge to the flag at 7:09 P.M. Present were Councilwoman Kathleen Stanton, Councilman Stevan

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

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

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

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

More information

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, 2019 7 p.m. - AGENDA CALL TO ORDER: Pledge of Allegiance: Attendance: ATTORNEYS COMMENTS REGARDING SEQRA RESOLUTION: LOCAL LAW CHANGES

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

COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018

COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018 COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018 A LOCAL LAW ESTABLISHING THE POSITION OF DIRECTOR OF PUBLIC WORKS AND REPEALING LOCAL LAW NO. 4 OF THE YEAR OF 2014 AND LOCAL LAW NO. 1 OF THE YEAR 2005.

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

MINUTES 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 information

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout

More information

Article I GENERAL PROVISIONS. Article II CITY COUNCIL AND MAYOR

Article I GENERAL PROVISIONS. Article II CITY COUNCIL AND MAYOR Under authority conferred by the Constitution of the State of New York, WE, the People of Saratoga Springs, do ordain and establish this Charter as the Law of the City to protect and enhance the health,

More information

VILLAGE OF JOHNSON CITY

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 Martin Meaney, Trustee John Walker, Trustee

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012 TOWN OF FARMINGTON ***DRAFT*** TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: 2013 Fire Contracts 7 p.m. - Farmington; 7:02 p.m. - Manchester; 7:04 p.m. - Shortsville CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL

More information

S 0958 SUBSTITUTE A AS AMENDED ======= LC02310/SUB A/2 ======= S T A T E O F R H O D E I S L A N D

S 0958 SUBSTITUTE A AS AMENDED ======= LC02310/SUB A/2 ======= S T A T E O F R H O D E I S L A N D 0 -- S 0 SUBSTITUTE A AS AMENDED LC00/SUB A/ S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 0 A N A C T RELATING TO THE CONSOLIDATION OF THE CUMBERLAND, NORTH CUMBERLAND,

More information

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME The name of the corporation shall be LAKE RIDGE WILDWOOD ASSOCIATION, INC., hereinafter called Association.

More information

(No. 118) (Approved July 13, 2000) AN ACT

(No. 118) (Approved July 13, 2000) AN ACT (H.B. 3083) (Reconsidered) (No. 118) (Approved July 13, 2000) AN ACT To authorize the issue of bonds of the Commonwealth of Puerto Rico in a principal amount which shall not exceed four hundred and twenty-five

More information

DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS ABSENT Supervisor - Councilor - Councilor - Councilor

More information

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

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

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: 2017 Preliminary Budget A Local Law Establishing a Moratorium on Solar Collection Systems and Solar Farms A Local Law to provide that the exemption

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Official 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 information

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws shall apply to and govern the Wheatland Hills Homeowners

More information

2015 California Public Resource Code Division 9

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

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

ARTICLE I. Formation

ARTICLE I. Formation BY-LAWS OF CARRIAGE HILL HOMEOWNERS ASSOCIATION (A Michigan non-profit corporation) ARTICLE I Formation 1.01 Name-The name of this corporation shall be Carriage Hill Homeowner s Association (hereinafter

More information

The Municipal Unit and Country Act

The Municipal Unit and Country Act The Municipal Unit and Country Act UNEDITED being Chapter 160 of The Revised Statutes of Saskatchewan, 1965 (effective February 7, 1966). NOTE: This consolidation is not official. Amendments have been

More information

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

APPOINT 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 information

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING 1 TITLE III: ADMINISTRATION Chapter 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 34. POLICE RESERVES AND FIRE DEPARTMENT 35. FINANCE AND PURCHASING 36. ORDINANCE

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

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018 The Regular Meeting of the Beekman Town Board was called to order at 7:01PM with Supervisor Mary Covucci presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR MARY

More information

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance.

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance. March 12, 2019 Schultzville, NY The Clinton Town Board held their Regular Town Board meeting on this day in the Town Hall. Present were Supervisor Ray Oberly and Council people Dean Michael, Michael Whitton,

More information

PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER. The Public Hearing scheduled to be held on Tuesday,

PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER. The Public Hearing scheduled to be held on Tuesday, PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER The Public Hearing scheduled to be held on Tuesday, November 21, 2000, at the Village Hall, 144 East Main Street,

More information

The invocation was given by Virginia Ignatowski. The Pledge of Allegiance was cited. The fire safety exits were identified for those present.

The invocation was given by Virginia Ignatowski. The Pledge of Allegiance was cited. The fire safety exits were identified for those present. CHILI TOWN BOARD October 17, 2018 A regular meeting of the Chili Town Board was held on October 17, 2018 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York 14624 at 7:00 p.m. The meeting was

More information

PUBLIC WORKS DEPARTMENT

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

More information

Current through 2016, Chapters 1-48, ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS

Current through 2016, Chapters 1-48, ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS Current through 2016, Chapters 1-48, 50-60 ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS Section 179-q. Definitions. 179-r. Program plan submission. 179-s. Time

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. The General Assembly of North Carolina enacts: Section 1.

More information

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board. 1 P age Minutes Regular Meeting September 10, 2018 Minutes of the Regular Monthly Meeting of the Town Board of the Town of Mooers held September 10, 2018 at the Mooers Office Complex commencing at 7:00

More information

CHAPTER Senate Bill No. 2582

CHAPTER Senate Bill No. 2582 CHAPTER 99-418 Senate Bill No. 2582 An act relating to the Carrollwood Recreation District, Hillsborough County; providing intent; deleting provisions which have had their effect; improving clarity; adding

More information

BYLAWS OF THE HOT SPRINGS VILLAGE PROPERTY OWNERS ASSOCIATION ARTICLE I DEFINITIONS

BYLAWS OF THE HOT SPRINGS VILLAGE PROPERTY OWNERS ASSOCIATION ARTICLE I DEFINITIONS BYLAWS OF THE HOT SPRINGS VILLAGE PROPERTY OWNERS ASSOCIATION ARTICLE I DEFINITIONS Section 1. Association shall mean and refer to the Hot Springs Village Property Owners Association, a nonprofit corporation

More information

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

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

More information

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter

GUESTS: 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 information

TABLE OF CONTENTS. ARTICLE I THE CHARTER Section 1.1 The Charter Page 4

TABLE OF CONTENTS. ARTICLE I THE CHARTER Section 1.1 The Charter Page 4 CHARTER Town of Haddam, Connecticut Settled 1662 Incorporated 1668 Charter Adopted 1975 Revised/Effective: December 5, 2002 December 7, 2017 TABLE OF CONTENTS ARTICLE I THE CHARTER Section 1.1 The Charter

More information

Town. 2. Shall appoint a fire district secretary.

Town. 2. Shall appoint a fire district secretary. Town 176. Powers and duties of fire district commissioners. Subject to law and the provisions of this chapter, the fire district commissioners of every fire district shall constitute and be known as the

More information

INTRODUCTION OF ELECTED OFFICIALS

INTRODUCTION OF ELECTED OFFICIALS TOWN OF SANGERVILLE 2018 ANNUAL TOWN MEETING APRIL 5, 2018 @ 6:00 P.M. MINUTES OF THE MEETING ARE AS FOLLOWS Note: There was a total of 76 residents voters and 3 non-residents. The meeting was called to

More information

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011 THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011 Home Rule Charter, ## 101-1211 Preamble Art. I. Basic Provisions, ## 101-103

More information

Town of Thurman. Resolution # 1 of 2018

Town of Thurman. Resolution # 1 of 2018 P a g e 1 Resolution # 1 of 2018 Resolution to Make Appointments, List Salaries, Establish Petty Cash, Authorize Yearly Contracts, Set Mileage Rate, Set Official Holidays, Establish Returned Check Fee,

More information

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION The name of the corporation is LAKESHORE HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information

CHARTER OF THE CITY OF SARATOGA SPRINGS, NEW YORK

CHARTER OF THE CITY OF SARATOGA SPRINGS, NEW YORK CHARTER OF THE CITY OF SARATOGA SPRINGS, NEW YORK PREAMBLE Established as a City in 1915, Saratoga Springs has a rich and unique heritage. Residents and visitors cherish the beauty and history of the City

More information

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017

Minutes. 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 information

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER WALWORTH TOWN BOARD REGULAR MEETING 486 Presiding called the Regular Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at

More information

CHAPTER 2 NOXIOUS WEEDS

CHAPTER 2 NOXIOUS WEEDS 4-2-1 4-2-2 CHAPTER 2 NOXIOUS WEEDS SECTION: 4-2-1: Purpose 4-2-2: Duty To Control 4-2-3: Definitions 4-2-4: Enforcement 4-2-5: Notice Requirements 4-2-6: State And Federal Land 4-2-7: Costs 4-2-8: Prevention

More information

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET

VICTOR 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 information

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M. TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, 2019 7:00 P.M. The Town Board of the Town of Pavilion held the organizational meeting on January9, 2019 at the Town Hall, One Woodrow Drive, Pavilion,

More information

SENECA TOWN BOARD ORGANIZATIONAL MEETING

SENECA TOWN BOARD ORGANIZATIONAL MEETING SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no

More information

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018 CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018 The Supervisor called the meeting to order at 7:00 p.m. Members present: Members absent: Malkin, Kowalski, Pike, Brandt, Kochany,

More information

Paul Pastore, Attorney to the Town John Cashin, Code Enforcement Officer John Kerr, Chief Waste Water Treatment Plant Operator

Paul Pastore, Attorney to the Town John Cashin, Code Enforcement Officer John Kerr, Chief Waste Water Treatment Plant Operator A Town Board Meeting was held Thursday, February 22 nd, 2018 at 7:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crall, Supervisor Thomas E. Dolan, Councilman

More information

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

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

More information

THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01. ARTICLE I Purpose

THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01. ARTICLE I Purpose THE SUNDANCE MEADOWS HOMEOWNERS ASSOCIATION BYLAWS AMENDED 12/28/01 ARTICLE I Purpose The purposes for which this corporation is organized shall be those specific and general purposes set forth in the

More information

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda April 25, 2018

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda April 25, 2018 TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda April 25, 2018 7:00PM Meeting called to order Pledge of Allegiance Administrative Announcement -- Fire Exits SOLAR PUBLIC HEARING 7:00 p.m. Solar Energy (Continued)

More information

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION By-Laws Created January 10, 2005 ARTICLES ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE

More information

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

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

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

REGULAR 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 information

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

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

More information

January 7, 2019 Organizational Meeting

January 7, 2019 Organizational Meeting 3558 January 7, 2019 Organizational Meeting Supervisor Lindberg called the meeting to order at 6:00pm and led in the Flag Salute at the advertised organizational meeting of the Worcester Town Board held

More information

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election 2018 Commonwealth of Massachusetts Town of Essex Warrant for Annual Town Meeting and Election Essex, ss: To either of the Constables of the Town of Essex; GREETINGS: In the name of the Commonwealth of

More information

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy . Livingston, New Jersey May 7, 2018 Meeting #11 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue, Livingston,

More information

AGENDA COW AND REGULAR MEETING

AGENDA COW AND REGULAR MEETING DEMAREST BOARD OF EDUCATION AGENDA COW AND REGULAR MEETING December 13, 2016 6:30 P.M. I. OPENING A. Meeting called to order. B. Board President s Announcement The New Jersey Open Public Meetings Law was

More information

The inhabitants of the Town of Winthrop, within the territorial limits established by law,

The inhabitants of the Town of Winthrop, within the territorial limits established by law, TOWN OF WINTHROP CHARTER ARTICLE 1 INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1: INCORPORATION The inhabitants of the Town of Winthrop, within the territorial limits established by law, shall continue

More information

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4)

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4) CITY OF EDGERTON, KANSAS CHARTER ORDINANCES CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4) Exemption the City of Edgerton, Kansas from Section 15-201 of the 1961 Supplement to the General

More information

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY June 14, 2010 Page 1 of 13 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY ARTICLE I - NAME AND OFFICES 1. Name. The name of this non-profit corporation is Oak Ridge

More information

January 4, 2018 Organizational Meeting

January 4, 2018 Organizational Meeting 3478 January 4, 2018 Organizational Meeting Supervisor Lindberg called the meeting to order at 6:30pm and led in the Flag Salute at the advertised organizational meeting of the Worcester Town Board held

More information

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption: The Regular Meeting of the Beekman Town Board was called to order at 7:01PM with Supervisor Mary Covucci presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR MARY

More information

Chapter 156 Town of Williston

Chapter 156 Town of Williston Chapter 156 Town of Williston History Source. Adopted 2003, No. M-11 (Adj. Sess.); Amended 2007, No. M-8 Approval of 2009 charter amendment. The general assembly approved the amendments to the charter

More information

DRAFT REVISION TO THE BYLAWS OF THE HOT SPRINGS VILLAGE PROPERTY OWNERS ASSOCIATION ARTICLE I DEFINITIONS

DRAFT REVISION TO THE BYLAWS OF THE HOT SPRINGS VILLAGE PROPERTY OWNERS ASSOCIATION ARTICLE I DEFINITIONS DRAFT REVISION TO THE BYLAWS OF THE HOT SPRINGS VILLAGE PROPERTY OWNERS ASSOCIATION ARTICLE I DEFINITIONS Section 1. Association shall mean and refer to the Hot Springs Village Property Owners Association,

More information

BYLAWS THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I. Membership

BYLAWS THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I. Membership BYLAWS OF THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I Membership Section 1.1. Members. As provided in the Articles of Incorporation, members of The Preserve At Fall Creek Homeowner's

More information

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

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

More information

LOS ANGELES COMMUNITY COLLEGE DISTRICT PERSONNEL COMMISSION 635 LAW AND RULES June 7, Education Code Section(s)

LOS ANGELES COMMUNITY COLLEGE DISTRICT PERSONNEL COMMISSION 635 LAW AND RULES June 7, Education Code Section(s) APPOINTMENTS FROM ELIGIBILITY LISTS Education Code Section(s) 88080. Power of the personnel commission to prescribe, amend and interpret rules. (a) The commission shall prescribe and, amend, and interpret

More information

CIVIL SERVICE BOARD RULES OF PROCEDURE ADOPTED MARCH 1, 2016

CIVIL SERVICE BOARD RULES OF PROCEDURE ADOPTED MARCH 1, 2016 I. ORGANIZATION, DUTIES AND RESPONSIBILITIES Pursuant to Chapter 70-942, Laws of Florida, amended and restated under Chapter 97-376, (hereinafter referred to as the Act), the Civil Service Board (hereinafter

More information

RECORDING SECRETARY Judy Voss, Town Clerk

RECORDING SECRETARY Judy Voss, Town Clerk REGULAR MEETING The regular meeting of the South Bristol Town Board was called to order February 11, 2019 at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT

More information