AGENDA Ardsley Village Board of Trustees

Size: px
Start display at page:

Download "AGENDA Ardsley Village Board of Trustees"

Transcription

1 AGENDA Ardsley Village Board of Trustees 8:00 PM - Monday, December 21, Ashford Avenue BROADCAST LIVE ON VERIZON 32/35 & CABLEVISION 75 CALL IN NUMBER (914) Page 3 8:15 p.m. - ADJOURNED PUBLIC HEARING - For the purpose of conisderation of the adoption of a Local Law # to establish a Community Choice Aggregation (Energy) Program a b 1. ANNOUNCEMENT OF EXIT SIGNS 2. PLEDGE OF ALLEGIANCE 3. APPROVAL OF MINUTES: Reorganization Meeting - December 7, 2015 Regular Meeting - December 7, DEPARTMENT REPORTS 4.1. LEGAL 4.2. MANAGER a Manager Report - December 21, TREASURER a Abstract - December 21, 2015 Page 1 of 40

2 4.4. BUILDING No Report 4.5. FIRE a Fire Department Report - November POLICE a Police Department Report - November MAYOR S ANNOUNCEMENTS 4.8. COMMITTEE & BOARD REPORTS 5. VISITORS 6. OLD BUSINESS: a Resolution Reaffirming Allocation of Two Parking Spots at Legion Park for ASVAC and AVFD b Resolution to consider adopting Local Law # to establish a Community Choice Aggregation (Energy) Program 7. NEW BUSINESS: 40 7.a Resolution Authorizing the Treasurer to close out dormant Trust & Agency Accounts 8. CALL FOR EXECUTIVE SESSION 9. ADJOURNMENT OF MEETING 10. NEXT BOARD MEETING: January 4, 2016 Page 2 of 40

3 ADJOURNED PUBLIC HEARING PLEASE TAKE NOTICE that a Adjourned Public Hearing will be held before the Board of Trustees of the Village of Ardsley, 507 Ashford Avenue, Ardsley, New York on Monday, December 21, 2015 at 8:15 p.m. for the purpose of consideration of the adoption of a Local Law # to establish a Community Choice Aggregation (Energy) Program. Copies of the proposed local law are available for inspection at Village Hall. All residents and taxpayers are invited to attend and comment. By order of the Board of Trustees of the Village of Ardsley, New York Barbara A. Berardi Village Clerk Page 3 of 40

4 VILLAGE OF ARDSLEY 507 ASHFORD AVENUE ANNUAL REORGANIZATION MEETING MINUTES 8:00 P.M. MONDAY DECEMBER 7, 2015 Mayor Porcino called the meeting to order at 8:00 p.m. ANNOUNCEMENT OF EXIT SIGNS PLEDGE OF ALLEGIANCE 1. Village Clerk Barbara Berardi administers the Oath of Office to Mayor Porcino 2. Mayor Porcino administers the Oath of Office to Trustee Andy Di Justo 3. Mayor Porcino administers the Oath of Office to Trustee Mollie Monti 4. MAYOR APPOINTS THE FOLLOWING LIAISONSHIPS: Deputy Mayor Police Department Commissioner Fire Department Commissioner Building Department Utilities & Public Works Recreation Department Library School Board ASVAC CATV Programming Committee Youth Council Historical Society Senior Citizens TPPCS Committee Merchant & Professional Affairs Affordable Housing Committee Environmental Affairs Garden Club Intermunicipal Intersections Committee (Ridge Hill) SAYF Coalition Service Award Committee Ardsley Day Committee Technology Affairs Liaison to Greenburgh Planning Board Deputy Mayor/Trustee Nancy Kaboolian Mayor Peter R. Porcino Mayor Peter R. Porcino Trustee Andy Di Justo Trustee Andy Di Justo Trustee Mollie Monti Trustee Gary Malone Mayor Peter R. Porcino Trustee Andy Di Justo Trustee Gary Malone Trustee Mollie Monti Trustee Andy Di Justo Deputy Mayor/Trustee Nancy Kaboolian Trustee Andy Di Justo Trustee Mollie Monti Trustee Gary Malone Trustee Gary Malone Deputy Mayor/Trustee Nancy Kaboolian Trustee Gary Malone Deputy Mayor/Trustee Nancy Kaboolian Trustee Gary Malone Deputy Mayor/Trustee Nancy Kaboolian Trustee Mollie Monti Larry Nardecchia Page 4 of 40

5 5. THE MAYOR APPOINTS AND VILLAGE BOARD APPROVES THE FOLLOWING: Village Manager Meredith S. Robson Village Attorney Robert Ponzini Village Clerk/Registrar Barbara A. Berardi Village Treasurer/Deputy Registrar Marion DeMaio Deputy Treasurer Barbara A. Berardi Deputy Village Clerk Marion DeMaio Village Prosecutor Brian Murphy Acting Village Justice E. John Morehouse Police Surgeon Dr. Andre Outon Fire Surgeon Dr. George Shapiro Motion Trustee Kaboolian, Seconded by Trustee Malone and passed unanimously. 6. THE MAYOR RECOMMENDS AND THE VILLAGE BOARD APPOINTS: PLANNING BOARD 5 YEAR TERM Robert Pellegrino, Chairperson 2016 Bernhard Preisser 2018 Altin Batska 2019 Susan Jainchill 2020 (replaces Jerome Parnes) Evan Yager 2017 (replaces Art Hunter - unexpired term) ZONING BOARD OF APPEALS 5 YEAR TERM Patricia Hoffman, Chairperson 2016 Michael Wiskind 2019 Jacob Amir 2017 Ellen Slipp 2019 Mort David 2018 BOARD OF ARCHITECTURAL REVIEW 3 YEAR TERM Howard Albert, Chairperson 2018 Paul Bialowas 2016 Brenda Macleish 2018 Esther Katoni 2017 Susan Hart 2017 (replaces Susan Jainchill - unexpired term) Maureen Gorman-Phelan 2018 (Alternate) Page 5 of 40

6 LIBRARY BOARD OF TRUSTEES 5 YEAR TERM Susan Randol, President 2017 Peter Keil 2019 Rita Joselow 2016 Valerie Lalli 2017 Stephanie Bonney 2016 Kyra Chenoweth 2017 TBA Motion Trustee Kaboolian, and Seconded by Trustee Malone and passed unanimously. RECREATION COMMISSION 1 YEAR TERM Michael Hanney, Chairman Lorraine Kuhn David Whitehead Larry Nardecchia Meredith Errico Terry Dolan CABLE TV PROGRAMMING COMMITTEE 1 YEAR TERM Robert Wootten, Chairperson VACANCY George Malone, Cable Access Director ARDSLEY YOUTH COUNCIL 1 YEAR TERM Deborah Pence Ellen Morehouse Theresa Del Grosso Andrea Fallick Allison Mastrogiacomo, Youth Council Advocate AFFORDBLE HOUSING COMMITTEE 1 YEAR TERM Patricia Hoffman Steve Wittenberg Steve Kaskawits VACANCY SERVICE AWARD COMMITTEE 1 YEAR TERM Troy Roberts Ed Gotthelf Page 6 of 40

7 TRAFFIC, PARKING PEDESTRIAN, CYCLING AND SAFETY ADVISORY COMMITTEE 1 YEAR TERM Frank Doherty, Chairperson Patricia Hoffman Steve Wittenberg VACANCY Lt. Anthony Piccolino, Staff Liaison INTERMUNICIPAL INTERSECTION COMMITTEE Mayor Peter R. Porcino Trustee Gary Malone Ex-Mayor Jay Leon GREENWAY COMMITTEE 1 YEAR TERM Arline Weston VACANCY AUDITOR 1 YEAR TERM O Connor Davies Munns & Dobbins, LLP 500 Mamaroneck Avenue, Suite 301 Harrison, New York Motion Trustee Di Justo, Seconded by Trustee Monti and passed unanimously. 7. APPOINTMENTS BY VILLAGE MANAGER 1 YEAR TERM FOIL Officer Records Management Officer Village Historian Superintendent of Buildings & Building Inspector Plumbing & Sanitary Sewer Inspector Code Enforcement Officer Highway Foreman DPW Deputy Highway Foreman DPW Parks & Recreation Supervisor Court Clerk Cable Access Director Barbara A. Berardi Barbara A. Berardi (A) Walter Schwartz Larry Tomasso Larry Tomasso Larry Tomasso Richard Thompson Patrick Lindsay Patricia Lacy Patricia Basini (B) George Malone A. Records Management Officer will continue to follow the MU-1 Retention Schedule B. This is a joint appointment of the Village Justice and Village Manager Page 7 of 40

8 OFFICIAL NEWSPAPERS Mayor Porcino identified the official newspaper of the Village: The Rivertowns Enterprise, Post Office Box 330, Dobbs Ferry, New York The Journal News, One Gannett Drive, White Plains, New York OFFICIAL DEPOSITORIES Mayor Porcino announced that the three official depositories of the Village are: JP Morgan Chase Bank Vanguard Empire National Bank of Islandia (LOSAP) Maximum amount that may be kept on deposit is set at $10 million PERSONS AUTHORIZED TO SIGN DRAFTS ON VILLAGE FUNDS Mayor Peter R. Porcino (or in his absence, Deputy Mayor/Trustee Nancy Kaboolian) with Treasurer Marion DeMaio (or in her absence, Deputy Treasurer Barbara A. Berardi) ESTABLISH REGULAR MEETINGS NIGHTS The regularly scheduled meetings shall be on the first and third Mondays of each month at 8:00 p.m. except July and August when there will be one monthly meeting. When a national and/or religious holiday falls on a regularly scheduled meeting date, the meeting will be held on the following day. TUESDAY, JANUARY 19, 2016 TUESDAY, FEBRUARY 16, 2016 TUESDAY, JULY 5, 2016 TUESDAY, SEPTEMBER 6, :00 P.M. [Day after Martin Luther King Day] 8:00 P.M. [Day after President s Day] 8:00 P.M. [Day after Independence Day] 8:00 P.M. [Day after Labor Day] The Mayor appoints the Board of Trustees as a committee on the Budget. The Mayor appoints the Village Manager responsible for publicity and public relations. The Mayor appoints the Board of Trustees as the Board of Sewer Commissioners. Page 8 of 40

9 Robert s Rules of Order 11 th Edition, Henry M. Robert III, Daniel H. Honemann, Thomas H, Balch & Daniel E. Seabold will apply to all meetings of the Board of Trustees ADJOURNMENT OF MEETING: Trustee Monti: Resolved, that the Village Board of the Village of Ardsley hereby adjourns the reorganization meeting of Monday, December 7, 2015 at 8:15 p.m. Seconded by Trsutee Di Justo and passed unanimously. Page 9 of 40

10 VILLAGE OF ARDSLEY BOARD OF TRUSTEES REGULAR MEETING MONDAY, DECEMBER 7, 2015 Present: Mayor Peter R. Porcino Deputy Mayor/Trustee Nancy Kaboolian Trustee Gary Malone Trustee Mollie Monti Trustee Andy DiJusto Village Manager Village Clerk Village Attorney Recording Secretary Meredith A. Robson Barbara A. Berardi Robert J. Ponzini Donna Fusco Mayor Porcino called to order the Regular Meeting at 8:00 p.m. I. ANNOUNCEMENT OF EXIT SIGNS II. PLEDGE OF ALLEGIANCE III. APPROVAL OF MINUTES: Regular Meeting November 16, 2015 Trustee Malone: RESOLVED, that the Village Board of the Village of Ardsley hereby approves the minutes of the Regular Meeting of Monday, November 16, 2015 as submitted. Seconded by Trustee Kaboolian and passed unanimously. IV. DEPARTMENT REPORTS: BUILDING DEPARTMENT REPORT: Building Inspector, Larry Tomasso read the Building Inspector s report for the following activities for November: - 10 Building permits - 7 Application fees - 9 Certificates of Occupancy - 9 Plumbing permits - 3 Electrical permits - 7 Letters of Compliance - 1 Miscellaneous Total received - $20, Other activities Page 10 of 40

11 - 69 Building inspections - 31 Zoning inspections - 1 Fire inspection - 14 Violation notices - 18 Warning notices - 0 Appearance tickets Larry Tomasso attended a webinar on conducting Planning Board and Zoning Board meetings LEGAL REPORT: Village Attorney Ponzini thanked Mayor Porcino for reappointing him to the Board and stated that it is a distinct pleasure to serve the Mayor and the people of Ardsley. Village Attorney Ponzini had nothing to report other than a few tax matters that he wants to finalize and stated that they should not be large and they are one year items but he wants to get them all firmed up before bringing them to the Board. Mr. Ponzini stated that he is available for an Executive Session if necessary. MANAGER S REPORT: VILLAGE MANAGER S REPORT FOR MONDAY, DECEMBER 7, Installation of LED streetlights throughout the Village is virtually completed. We will soon be reviewing the final report with the contractor. 2. The contractor performing the work on 9A is largely done until Spring. The main parts of the project that remain to be completed in the Spring include final paving and striping and installation of the new traffic light at the intersection of 9A and Ashford Ave. 3. Con Ed has almost completed the storm hardening work at Village Hall. We will be meeting with them in the next month or so to discuss the possibility of adding additional facilities to their storm hardening projects (provision of redundant electric services in the event of an outage). 4. Highlights of the changes made and savings incurred during the past year include: (a) Transition to new payroll service saved $5,000 off existing program ($12,000 savings based on the updated program we would have needed that mirrored what we re getting from new vendor); provides for enhanced services, including ACA reporting and employee leave time reporting (b) Elimination of the need for additional vendor for refrigerant removal by having refrigerant removed for free at Brookfield saved $3,000 (c) Development and implementation of 10 year capital plan (d) Implementation of capital project financing schedule on an annual basis, rather than as-needed estimated $15,000 - $30,000 savings on required professional services per additional bond issue Page 11 of 40

12 (e) Re-organization of senior citizen program elimination of inefficient bus service and reallocation of funds to increased staffing level and programming support (f) Re-structuring of budget process utilization of KVS financial system for budget preparation to reduce additional staff time necessary for input into Excel spreadsheets and ease of access to year-to-date financial information; also reallocated a number of expenditure lines to better reflect true service costs (g) Implementation of paperless Board of Trustees meetings estimated $3,400 savings (h) Implementation of electronic newsletters and sanitation schedules estimated $3,500 savings (i) Initiation of social media communications and project updates (j) Implementation of bi-monthly department head meetings (k) Renewal of regular meetings between Village and School officials (l) Installation of LED street lights throughout the Village estimated $42,000 savings per year 5. All Village offices will be closed on the afternoon of December 24 th, all day on December 25 th and the afternoon of December 30 th in observance of the Christmas holiday and New Year s Day. There will be village-wide collection of paper and commingled recyclables on Wednesday, December 23 rd and Wednesday, December 30 th. There will also be village-wide garbage collection on Thursday, December 24 th and Thursday, December 31 st. Please refer to the Sanitation schedule posted on the Village s website. 6. Remember that the second installment of the Village tax bill became due and payable on December 1 and can be paid without penalty until the end of the business day on Wednesday, December 31 st. Though the other administrative offices will be closing at 12 noon that day in observance of New Year's Eve, the Office of the Village Treasurer shall remain open until 4:00 pm to receive payments. Payments made in person after December 31 st, or that arrive via mail postmarked by the USPS after December 31 st, or arrive after December 31 st without a USPS postmark, will be assessed a late penalty as required by New York State Real Property law. Meter-mailed postmarks are not valid proof of timely payment. Please bear in mind that no Village official is empowered to waive the late fee for any reason. TREASURER S REPORT: Village Manager, Robson read the Treasurer s Report on behalf of Marion DeMaio: Ms. Robson stated the bills for the past two weeks totaled as follows: General Fund: $159,987.38; Trust & Agency Fund: $7,131.23; and from the Capital Fund: $3, Trustee Kaboolian: RESOLVED, that the Village Board of the Village of Ardsley hereby authorizes the Village Treasurer to make the following payments: From the General Fund: $159,987.38; From the Trust & Agency Fund: $7, and from the Capital Fund: $3, Seconded by Trustee Malone and passed unanimously. Page 12 of 40

13 MAYOR S ANNOUNCEMENTS: - Manager Robson and I attended the Village Official s Committee Meeting on 11/19; it s always an enlightening meeting; topics that we covered were updates on the Project where we all got to complain about scheduling - We had and update on the VOC State Efficiency Plan which has been approved by the State; It is about the tax rebates that everybody should be receiving; I think we qualify and we expect those checks to go out; we are not really sure what the size of the checks will be; our portion will be very minimal - We updated each other on our LED street light projects; some of the Villages have already completed them and others are in the same position that we are in; those were going well - We talked about whether to sign on to the pothole killer; the general consensus is that we will got through with it - We also discussed an offer from the State Legislatures of $120, in grant money that Villages have to spend; we have some ideas for joint projects that we could use that money; no consensus on that; we will follow up and try to get some grant money for equipment that we could use here - Attended tree lighting; Thank you to the DPW - Met with some of our new volunteers and I am pleased with their enthusiasm and willingness to help out the Village - I want to mention that there actually has been a lot of buzz and I have received s about the Jefferson Project on Lawrence Street; there is a lot of concern in the Village about it; There is a first meeting for a hearing in Greenburgh Town Hall on 1/13/16 at 7:30 P.M.; Please attend and voice your concerns - Happy Holiday Season and Happy New Year COMMITTEE & BOARD REPORTS: TRUSTEE DIJUSTO: - Nothing to report - Happy Hanukah and Merry Christmas TRUSTEE MONTI: - Nothing to report - Happy Holidays TRUSTEE MALONE: - Happy Hanukah and Merry Christmas TRUSTEE KABOOLIAN: - Attended WMOA Executive Meeting Page 13 of 40

14 - Attended seniors and Veteran s dinner at the firehouse; a big shout out to our fire department and Rick Thompson for providing entertainment and food - Attended tree lighting; very beautiful - Garden Club made 31 swags for parking meters in downtown; decorated 21 wreaths which are distributed to public buildings; supplied pointsettas for the senior party at the firehouse; they planted bulbs all over the Village and we will have 100 daffodils in the spring - SAYF Coalition has new Facebook page; please take a look and like us - SAYF Coalition sponsored the Ardsley High School P club and 2 youth council holiday party and took 5 middle schoolers to an all day long substance prevention conference sponsored by Westchester County - 12/9 - Seniors luncheon - 12/16 Holiday breakfast and St. Christopher s will be there for hair and nails - 12/22 - Holiday Embassy Party - 12/23 - Pot Luck Party - Merry Christmas and Happy Hanukah V. VISITORS No Visitors VI. OLD BUSINESS VII. NEW BUSINESS 1. Resolution to consider authorizing the adoption of the 2015 Westchester County, NY Hazard Mitigation Plan Update A RESOLUTION OF THE BOARD OF TRUSTEES OF THE VILLAGE OF ARDSLEY AUTHORIZING THE ADOPTION OF THE 2015 WESTCHESTER COUNTY, NY HAZARD MITIGATION PLAN UPDATE Trustee Di Justo: WHEREAS, all jurisdictions within Westchester County have exposure to natural hazards that increase the risk to life, property, environment, and the County and local economy; and WHEREAS; pro-active mitigation of known hazards before a disaster event can reduce or eliminate long-term risk to life and property; and WHEREAS, The Disaster Mitigation Act of 2000 (Public Law ) established new requirements for pre and post disaster hazard mitigation programs; and WHEREAS; a coalition of Westchester County municipalities with like planning objectives has Page 14 of 40

15 been formed to pool resources and create consistent mitigation strategies within Westchester County; and WHEREAS, the coalition has completed a planning process that engages the public, assesses the risk and vulnerability to the impacts of natural hazards, develops a mitigation strategy consistent with a set of uniform goals and objectives, and creates a plan for implementing, evaluating and revising this strategy; NOW, THEREFORE, BE IT RESOLVED that the Village of Ardsley: 1) Adopts in its entirety, the 2015 Westchester County Hazard Mitigation Plan (the Plan ) as the jurisdiction s Natural Hazard Mitigation Plan, and resolves to execute the actions identified in the Plan that pertain to this jurisdiction. 2) Will use the adopted and approved portions of the Plan to guide pre- and post-disaster mitigation of the hazards identified. 3) Will coordinate the strategies identified in the Plan with other planning programs and mechanisms under its jurisdictional authority. 4) Will continue its support of the Mitigation Planning Committee as described within the Plan. 5) Will help to promote and support the mitigation successes of all participants in this Plan. 6) Will incorporate mitigation planning as an integral component of government and partner operations. 7) Will provide an update of the Plan in conjunction with the County no less than every five years. Seconded by Trustee Monti and passed unanimously. 2. Resolution to execute closing papers regarding the 9A Road Widening Project RESOLUTION CLOSING PAPERS FOR THE 9A PROJECT Trustee Monti: Resolved at the regular meeting of the Board of Trustees of the Village of Ardsley ratifying Agreement and designating officer(s) or proper party(ies) to execute closing papers on its (their) behalf, on December 7, 2015, the following Resolution was adopted, offered by and passed by the Board that Meredith S. Robson, Village Manager of the Village of Ardsley, be empowered to execute the Agreements and any subsequent papers which might be required to secure payment ($1.00, payment waived) of this claim: Proceeding 9844, PIN , S. H. 1053, Maps 58, 59 and 60; Parcels 63, 64 and 65. Seconded by Trustee Di Justo and passed unanimously. 3. Resolution Authorizing the Village Manager to execute agreement between the Town of Greenburgh and the Villages of Ardsley, Dobbs Ferry, Elmsford, Hastings-on-Hudson, Irvington and Tarrytown to form a townwide special weapons and tactics unit Page 15 of 40

16 RESOLUTION AUTHORZING THE VILLAGE MANAGER TO EXECUTE AGREEMENT BETWEEN THE TOWN OF GREENBURGH AND THE VILLAGES OF ARDSLEY, DOBBS FERRY, ELMSFORD, HASTINGS-ON-HUDSON, IRVINGTON AND TARRYTOWN TO FORM A TOWNWIDE SPECIAL WEAPONS AND TACTICS UNIT Trustee Monti: RESOLVED, that the Village Board of the Village of Ardsley hereby authorizes the Village Manager to execute an agreement with the Town of Greenburgh and the Villages of Ardsley, Dobbs Ferry, Elmsford, Hastings-on-Hudson, Irvington and Tarrytown to form a townwide special weapons and tactics unit as amended. Seconded by Trustee Di Justo and passed unanimously. 4. Resolution Declaring 1992 Beck Pumper as Surplus and Authorizing its Sale at Auction RESOLUTION DECLARING 1992 BECK PUMPER AS SURPLUS AND AUTHORIZING ITS SALE AT AUCTION Trustee Malone: Resolved that the Village Board of Trustees of the Village of Ardsley concurs with the Village Manager s declaration of the 1992 Beck Pumper as surplus, based on the recommendation of the Fire Chief, and hereby authorizes its sale at public auction, including online auction websites, such as Firetec. Be It Further Resolved that the initial asking price will be set at $50,000, but will be subject to the final results of the auction process. In no case, shall the Village except less than $35,000 unless additional authorization is granted by the Village Board of Trustees. Seconded by Trustee Kaboolian and passed unanimously. VIII. CALL FOR EXECUTIVE SESSION. Brief Executive Session to discuss a legal matter IX. ADJOURNMENT OF MEETING Trustee Kaboolian: RESOLVED, that the Village Board of the Village of Ardsley hereby adjourns the regular meeting of Monday, December 7, 2015 at 9:00 p.m. Seconded by Trustee Malone and passed unanimously. X. NEXT VILLAGE BOARD MEETING: Monday, December 21, 2015 at 8:00 p.m. Respectfully submitted, Donna Fusco Recording Secretary Page 16 of 40

17 MANAGER S REPORT 12/21/15 1. Con Ed has confirmed that it will be possible to add additional facilities to their storm hardening projects (provision of redundant electric services in the event of an outage) so we have asked them to include the ASVAC building, the library and the community center. They are now working on plans for this work. 2. Reminder that all Village offices will be closed on the afternoon of December 24 th and all day on December 25 th in observance of the Christmas holiday and will also be closed on the afternoon of the 31 st for New Year s Eve and all day January 1 st for New Year s Day. There will be village-wide collection of paper and commingled recyclables on Wednesday, December 23 rd and Wednesday, December 30 th. There will also be village-wide garbage collection on Thursday, December 24 th and Thursday, December 31 st. Please refer to the Sanitation schedule posted on the Village s website. 3. Remember that the second installment of the Village tax bill became due and payable on December 1 and can be paid without penalty until the end of the business day on Thursday, December 31 st. Though the other administrative offices will be closing at 12 noon that day in observance of New Year's Eve, the Office of the Village Treasurer shall remain open until 4:00 pm to receive payments. Payments made in person after December 31 st, or that arrive via mail postmarked by the USPS after December 31 st, or arrive after December 31 st without a USPS postmark, will be assessed a late penalty as required by New York State Real Property law. Meter-mailed postmarks are not valid proof of timely payment. Please bear in mind that no Village official is empowered to waive the late fee for any reason. Page 17 of 40

18 Page 18 of 40

19 Page 19 of 40

20 Page 20 of 40

21 Page 21 of 40

22 Page 22 of 40 wmxwm

23 Page 23 of 40

24 Page 24 of 40 x.

25 Started Hosted ' ARDSLEY FIRE DEPARTMENT Division of Fire Prevention Office of the Fire Chief Village ofards1ey 505 ASHFORD AVENUE ' ARDSLEY, NEW YORK (914) TO: ARDSLEY VILLAGE BOARD FROM: Chief Stephen Kaskawits RE: Activity Report November 2015 The following is a summary of Fire Department activities in November /10/ /18/2015 Annual Egress training, completed on 11/21 monthly Battalion 14 meeting 24 Calls for Month Training Hours 84.5 Maintenance Hours (1-R:- Respectfuliy Submitted. \? tz~" StephenKgglzawits Chief of Department Page 25 of 40

26 Ardsley Fire Department Monthly Alarm Run List DATE 11/3/15 11/4/15 11/4/15 11/6/15 11/6/15 11/7/15 11/8/15 11/8/15 11/10/15 11/15/15 11/16/15 11/16/15 11/17/15 11/20/15 11/20/15 11/21/15 11/22/15 11/24/15 11/24/15 11/25/15 11/25/15 11/28/15 11/30/15 11/30/15 TIME LOCATION ALARM # 11: : : : : : : : : : : : : : : : : : : : : : : : TYPE 933 Saw Mill River Rd 30 Overlook Rd 22 Concord Rd 1 Thruway Plaza IFO 555 saw mill river rd 99 Boulder Ridge Rd I87 S/B MM Ridge Rd 4 KensingtonAve 649 Ashford Ave 44 Ablngton Ave 37 Prospect 588 Ashford Ave I87 NB, MM 6.0 Ashford Ave and Ardsley Rd 35 Faith Ln 15 Cheshire Ln 581 Old White Plains Rd 7 Windsong Rd 12 Orlando Ave 292 Winding Rd south 25 Boulder Ridge Rd 29 Bonaventure I87 rest area Workers on so MVA Total Calls Total Man Hrs Inside odor CO Alarm Inside odor MAN HRS Hazmat 6.53 MVA Rescue Car Fire Burnt Food False Alarm False Alarm Inside odor Burnt Food Service Call Good intent MVA False Alarm Burnt Food FAST Gas odor False Alarm Brush Fire False Alarm PERSONNEL TIME Respectfully Submitted Stephen Kaskawits Chief of Department Page 26 of 40

27 ' ARDSLEY FIRE DEPARTMENT Division of Fire Prevention Officeof the Fire Chief Village of Ardsley 505 ASHFORD AVENUE ' ARDSLEY, NEW YORK (914) l TRAINING OFFICERS REPORT NoVember 2015 November 5 Of?cers and Fire?ghters in quarters inspected all bailout harnesses. Refueled all Apparatus and conducted light maintenance on apparatus. Maintenance Hours November 10 Of?cers and?re?ghters in quarters for power point review of bailout systems. Training Hours November 11 Officers and?re?ghters participated in annual bailout recerti?cation. Training Hours November 19 Officers and Fire?ghters in quarters for maintenance and set up Christmas lights on building. Maintenance Hours November 20 Officers and?re?ghters in quarters for power point review of bailout systems. Training Hours November 21 Of?cers and?re?ghters in quarters for annual bailout recerti?cation. Training Hours Training Hours Hours MaintenanceHours otal Hours:.. full b Patrick Li ay 2nd Assistant Chief ted, Hours Page 27 of 40

28 Page 28 of 40

29 Page 29 of 40

30 Page 30 of 40

31 Page 31 of 40 UWUWUWU1

32 Page 32 of 40

33 RESOLUTION REAFFIRMING ALLOCATION OF TWO PARKING SPOTS AT LEGION PARK FOR ASVAC AND AVFD BE IT RESOLVED, that the Village Board of the Village of Ardsley wishes to continue to provide for one parking spot each to be set aside for use by Ardsley Secor Volunteer Ambulance Corps. and Village of Ardsley Fire Department volunteers at no charge and, hereby, reaffirms such allocation effective immediately. Page 33 of 40

34 Page 34 of 40

35 Page 35 of 40

36 Page 36 of 40

37 Page 37 of 40

38 mv Kn Page 38 of 40

39 Page 39 of 40

40 RESOLUTION AUTHORIZING THE VILLAGE TREASURER TO CLOSE OUT DORMANT TRUST & AGENCY ACCOUNTS RESOLVED, that the Village Board of the Village of Ardsley hereby authorizes the Village Treasurer to close out the following Trust & Agency Accounts, as per Audit recommendations, and spend down or transfer any balances to the General Fund Senior Citizen Program - $1,001 Funds previously received through dues paid by Senior Citizen Club members. Balance will be returned to Senior Citizen Club and account will be closed Police Department Unclaimed Rev. - $1,101 Unclaimed funds from various sources for police activities. Balance will be transferred to police budget and account will be closed Police Explorer - $161 Funds previously received in support of Police Explorer program, which is no longer in existence. Balance will be transferred to community policing line and account will be closed Lori Hunter Memorial - $234 Funds previously received In Memoriam in honor of deceased Village employee. Balance will be used for established purpose and account will be closed Gazebo Bricks - $1,180 Funds previously received for Pocost Park brick installation. Balance will be transferred to Highway budget and account will be closed. Page 40 of 40

VILLAGE OF ARDSLEY 507 ASHFORD AVENUE ANNUAL REORGANIZATION MEETING AGENDA MONDAY, DECEMBER 4, :00 P.M.

VILLAGE OF ARDSLEY 507 ASHFORD AVENUE ANNUAL REORGANIZATION MEETING AGENDA MONDAY, DECEMBER 4, :00 P.M. ANNOUNCEMENT OF EXIT SIGNS PLEDGE OF ALLEGIANCE VILLAGE OF ARDSLEY 507 ASHFORD AVENUE ANNUAL REORGANIZATION MEETING AGENDA MONDAY, DECEMBER 4, 2017 8:00 P.M. 1. Barbara A. Berardi, Village Clerk will administer

More information

VILLAGE OF ARDSLEY BOARD OF TRUSTEES REGULAR MEETING MONDAY, DECEMBER 18, Mayor Kaboolian called to order the Regular Meeting at 8:00 p.m.

VILLAGE OF ARDSLEY BOARD OF TRUSTEES REGULAR MEETING MONDAY, DECEMBER 18, Mayor Kaboolian called to order the Regular Meeting at 8:00 p.m. VILLAGE OF ARDSLEY BOARD OF TRUSTEES REGULAR MEETING MONDAY, DECEMBER 18, 2017 Present: Mayor Nancy Kaboolian Deputy Mayor/Trustee Andy DiJusto Trustee Evan Yager Trustee Joann D Emilio Trustee Steve Edelstein

More information

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting called to order at 7:00 pm. Pledge of Allegiance was said and the exit message was given. Present were Councilperson

More information

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 Supervisor Morgan called the meeting to order at 6:00 PM at the Pennfield Middle School Cafeteria. Present were Supervisor Morgan, Clerk

More information

VILLAGE OF MANORHAVEN ORGANIZATIONAL MEETING THURSDAY, JULY 6, P.M. - MINUTES

VILLAGE OF MANORHAVEN ORGANIZATIONAL MEETING THURSDAY, JULY 6, P.M. - MINUTES Pledge of Allegiance: Gary Maynard Call to Order: 7:01 p.m. VILLAGE OF MANORHAVEN ORGANIZATIONAL MEETING THURSDAY, JULY 6, 2017-7 P.M. - MINUTES Attendance: Trustee Rita Di Lucia is excused, Trustee John

More information

MINUTES OF THE TOWN BOARD October 6, 2015

MINUTES OF THE TOWN BOARD October 6, 2015 MINUTES OF THE TOWN BOARD October 6, 2015 Minutes of a Meeting of the Town Board of the Town of Eastchester held on October 6, 2015 at 8:00 p.m., at the Bronxville Library, Yeager Room, Bronxville, New

More information

REGULAR MEETING -BOARD OF TRUSTEES- DECEMBER 18, :00 P.M.

REGULAR 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 information

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016 MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016 The Board of Trustees of the Village of Chestnut Ridge convened in regular session on February 18, 2016 at the Village Hall,

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

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 1, REORGANIZATION

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 1, REORGANIZATION MEETINGS TO DATE 1 NO. OF REGULARS: 1 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW - REORGANIZATION ROLL CALL: Trustee Hammer - Absent Trustee Nolder Trustee Pecora Trustee Kucewicz Mayor Hoffman

More information

Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall

Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall 1 Officers Present: Mayor Kevin M. Burke Trustees Robert Aagre Michael Cashman James DeGennaro Charles Harding

More information

MINUTES - TOWN COUNCIL REORGANIZATION MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 2, 2017

MINUTES - TOWN COUNCIL REORGANIZATION MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 2, 2017 MINUTES - TOWN COUNCIL REORGANIZATION MEETING 691 Water Street JANUARY 2, 2017 Mayor Kennedy called the reorganization meeting of the Belvidere Town Council to order at 9:00 AM. William Joseph, Town Crier

More information

Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall

Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall 1 Officers Present: Mayor Kevin M. Burke Trustees Robert Aagre Michael Cashman James DeGennaro Charles Harding

More information

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

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

More information

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd. Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting began at 7:00 pm. Pledge was said and the exit message was given. Present was Councilperson Timothy Neilans,

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

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016 MINUTES - TOWN COUNCIL MEETING 691 Water Street NOVEMBER 28, 2016 Mayor Kennedy opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and Teresa Yeisley read the following

More information

VILLAGE 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 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 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

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

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

More information

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL SECOND REGULAR BOARD MEETING OF SEPTEMBER Monday, September 25, 2017

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL SECOND REGULAR BOARD MEETING OF SEPTEMBER Monday, September 25, 2017 VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL SECOND REGULAR BOARD MEETING OF SEPTEMBER Monday, September 25, 2017 President Wasowicz called the meeting to order at 7:30

More information

Lansdowne Borough Council BUSINESS MEETING. January 4, 2017 APPROVED MINUTES

Lansdowne Borough Council BUSINESS MEETING. January 4, 2017 APPROVED MINUTES Lansdowne Borough Council BUSINESS MEETING January 4, 2017 APPROVED MINUTES The Lansdowne Borough Council Business Meeting was held on Wednesday, January 4, 2017, 7:00 p.m. at Borough hall. Members present:

More information

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

VILLAGE OF POSEN. President Schupek 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 10, 2017 AT 6:30 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO

More information

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

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

More information

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget.

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget. The 210 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Court House, 42 Park Place, Port Henry, NY on Thursday, January 4, 2018 at 6:00 P.M. Present: Thomas Scozzafava

More information

CALL TO ORDER TIME: 7:35 P.M.

CALL TO ORDER TIME: 7:35 P.M. DECEMBER 14,2017 PAGE ONE CALL TO ORDER TIME: 7:35 P.M. PLEDGE OF ALLEGIANCE: Led by: Robert Sax ROLL GALL: Peter J. Biscontini, Esq., Ciro Cinti, Thomas Shubilla, Gerald Yozwiak and Robert Sax. Secretary

More information

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

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

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382 JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382 The Straban Township Board of Supervisors met this date, as publicly advertised, at 6:30 p.m. in the meeting room of the Straban Township Municipal

More information

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY 11001 January 17, 2017 7:30PM In Attendance: Mayor Henry J. Schreiber Deputy Mayor Joseph Juliano Trustee

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

February 24, :00 p.m.

February 24, :00 p.m. TOWN OF HILDEBRAN TOWN HALL February 24, 2014 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA INVOCATION PLEDGE OF ALLEGIANCE SPECIAL PRESENTATION ADOPTION

More information

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 A reception was held in Council Chambers at 7:00 p.m. prior to the Council meeting which was attended by friends and family of the

More information

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed MINUTES OF THE REGULAR MEETING OF THE IRA TOWNSHIP BOARD OF TRUSTEES JUNE 4, 2018 The Ira Township Board of Trustees met in the board room of the Ira Township Hall on June 4, 2018 at 7:00 p.m. The meeting

More information

Commissioners of Leonardtown

Commissioners of Leonardtown Commissioners of Leonardtown 41660 Courthouse Drive P. 0. Box 1, Leonardtown, Maryland 20650 DANIEL W. BURRIS Mayor 301-475-9791 FAX 301-475-5350 leonardtown.somd.com LASCHELLE E. McKAY Town Administrator

More information

Chapter 2 ADMINISTRATION [1]

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

More information

I. Call to Order: The meeting was called to order at 7:00 p.m. by Commissioner and Chair Valenza.

I. Call to Order: The meeting was called to order at 7:00 p.m. by Commissioner and Chair Valenza. Finance & Administrative Committee Meeting Finance & Administrative Committee Members: Commissioner and Chair R. Samuel Valenza; Commissioners Donna Parsell and Donald G. Warner. Member: Randall K. Schaible,

More information

TOWN OF WELLESLEY 2018 ELECTION CANDIDATES HANDBOOK

TOWN OF WELLESLEY 2018 ELECTION CANDIDATES HANDBOOK TOWN OF WELLESLEY 2018 ELECTION CANDIDATES HANDBOOK Table of Contents Candidates Checklist. 2 Election Calendar 2018. 2 Offices on the 2018 Ballot.. 3 Campaign Tips. 8 Appendices Resources..8 Town Nominating

More information

GLEN RIDGE, N. J. JANUARY 11 TH,

GLEN RIDGE, N. J. JANUARY 11 TH, GLEN RIDGE, N. J. JANUARY 11 TH, 2016. 13 A REGULAR Meeting of The Mayor And Borough Council of The Borough Of Glen Ridge was held on Monday, January 11 th, 2016 in the Council Chamber of The Municipal

More information

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING DECEMBER 8, 2014 @ 7:00PM ============================================================= The Regular Monthly Council Meeting of the Tyrone Borough

More information

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013 The City Council of the City of Center Point, Alabama met in regular session at the Center Point City Hall on Thursday,

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013 TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013 A regular meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on Monday, February 11, 2013

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

Others present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents

Others present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents 348 HADLEY TOWNSHIP 4293 Pratt Rd-P.O. Box 227 Hadley MI 48440 Minutes of Hadley Township Board Meeting Held at Hadley Township Office Building June 12, 2018 A regular meeting of the Hadley Township Board

More information

ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014

ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014 ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014 PRESENT: MAYOR: Bruce T. Lyon TRUSTEES: Robert L. Griffin Brock Herringshaw Kornel D. Martyniuk Mary E. ATTORNEY: Norman Mastromoro

More information

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019 STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019 Supervisor Lyons called the 2019 organizational meeting to order at 6:30 PM on the above date with the following officers present: Supervisor Lyons; Councilmembers

More information

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M.

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M. Present: Others: Joseph M. Giordano, Supervisor Dorcey Crammond, Councilwoman Joyce Cooper, Councilwoman Wayne Taylor, Councilman Dave Woods, Councilman Tonya M. Thompson, Town Clerk Chattie Van Wert,

More information

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW SEPTEMBER 27, 2010

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW SEPTEMBER 27, 2010 MEETINGS TO DATE 13 NO. OF REGULARS: 12 VILLAGE BOARD OF TRUSTEES OF THE ROLL CALL: Trustee Hammer Trustee Keefe Trustee Maryniewski Trustee Monti Mayor Alberti ON A MOTION BY, Trustee Hammer, and seconded

More information

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES PATTERSON PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK 12563 June 26, 2013 MINUTES PRESENT: ABSENT: MICHAEL GRIFFIN, SUPERVISOR CHARLES W. COOK, DEPUTY SUPERVISOR ROBERT MCCARTHY, COUNCILMAN

More information

LOWER FREDERICK TOWNSHIP January 4, 2016 APPOINTMENTS FOR THE YEAR 2016

LOWER FREDERICK TOWNSHIP January 4, 2016 APPOINTMENTS FOR THE YEAR 2016 LOWER FREDERICK TOWNSHIP January 4, 2016 APPOINTMENTS FOR THE YEAR 2016 Organizational Meeting called to order at 7:00 p.m. followed by the Pledge of Allegiance. ROLL CALL Robert Yoder Ron Kerwood Terry

More information

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, 2017 6:00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC Mayor John Bridgeman called the meeting to order at 6:00 p.m. on Tuesday, January

More information

CALL TO ORDER: Supervisor Maneely called the meeting to order at 6:00pm, with a pledge to the flag. Organizational 2012

CALL TO ORDER: Supervisor Maneely called the meeting to order at 6:00pm, with a pledge to the flag. Organizational 2012 A regular meeting of the Malone Town Board was held Wednesday, 2012, at the Malone Town Offices, 27 Airport Rd., Malone, NY, commencing at 6:00pm. 1 PRESENT: ABSENT: Supervisor Howard Maneely Deputy Supervisor

More information

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015 VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015 The Meeting was called to order at 7:00 pm. by Mayor

More information

OAKLAND PUBLIC LIBRARY RESOLUTIONS

OAKLAND PUBLIC LIBRARY RESOLUTIONS OAKLAND PUBLIC LIBRARY RESOLUTIONS 2014-1 - TABLE OF CONTENTS 2014-01 Establish the Annual Schedule of Meetings 2014-02 Authorize Hours of Operation 2014-03 Designate Days Library Will Be Closed. 2014-04

More information

Agenda VILLAGE OF WILLIAMSVILLE Village Board Village Hall, 5565 Main Street November 28, :30 p.m.

Agenda VILLAGE OF WILLIAMSVILLE Village Board Village Hall, 5565 Main Street November 28, :30 p.m. I. Call to Order: Pledge of Allegiance Roll Call Agenda VILLAGE OF WILLIAMSVILLE Village Board Village Hall, 5565 Main Street November 28, 2016 7:30 p.m. II. Proclamation(s) III. Approval of Minutes: Regular

More information

City of St. Augustine Beach

City of St. Augustine Beach St. Augustine Beach City Hall Fall 2015-16 City of St. Augustine Beach December Newsletter 2015 Vivamus Hello St. Augustine Beach! We are so excited Beach Blast Off is right around the corner. Here is

More information

Note the following Position is a continuing Appointment for a 4 year term Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term

Note the following Position is a continuing Appointment for a 4 year term Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term AGENDA ONTARIO TOWN BOARD 2014 ORGANIZATIONAL MEETING DATE: January 6, 2014 TIME: 7:00pm LOCATION: Ontario Town Hall I. Call to Order II. Pledge of Allegiance III. Revisions to agenda 2014 Organizational

More information

2017 ORGANIZATIONAL MEETING

2017 ORGANIZATIONAL MEETING 2017 ORGANIZATIONAL MEETING RESOLUTION #1-2017 INVESTMENT POLICY I.SCOPE This investment policy applies to all moneys and other financial resources available for investment on its own behalf or on behalf

More information

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

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

More information

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

TOWN OF SALEM REGULAR MONTLY MEETING SALEM TOWN BOARD NOVEMBER 08, 2017 MINUTES

TOWN OF SALEM REGULAR MONTLY MEETING SALEM TOWN BOARD NOVEMBER 08, 2017 MINUTES TOWN OF SALEM REGULAR MONTLY MEETING SALEM TOWN BOARD NOVEMBER 08, 2017 MINUTES Present: Town Council Members: Supervisor Seth Pitts; Bruce Ferguson; Marcus Blanck; Harold Gilchrest; Laura Dunham; Town

More information

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES Section 1.1. The Sayreville Public Library Board of Trustees (hereinafter referred to as the Board ) shall

More information

Supervisor Sandra Frankel Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros

Supervisor Sandra Frankel Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK March 28, 2007 PRESENT: Supervisor Sandra Frankel

More information

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board 5583 Main Street Williamsville, NY 14221 Regular Meeting of the Town Board www.amherst.ny.us Agenda Marjory Jaeger Town Clerk In the event of a fire or other emergency, please follow the exit signs that

More information

BLOSSBURG BOROUGH COUNCIL MEETING January 2, 2018

BLOSSBURG BOROUGH COUNCIL MEETING January 2, 2018 BLOSSBURG BOROUGH COUNCIL MEETING January 2, 2018 Pledge of Allegiance recited. As required by the Borough Code, Mayor Shane Nickerson called Blossburg Borough Council Reorganization Meeting to order at

More information

Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items. November 5, 2013

Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items. November 5, 2013 Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items November 5, 2013 Public hearing called to order at 6:55 p.m. by President Manthei. Trustees present: Baltz, Koelbl, Leicht,

More information

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW DECEMBER 13, 2010

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW DECEMBER 13, 2010 MEETINGS TO DATE 18 NO. OF REGULARS: 17 VILLAGE BOARD OF TRUSTEES OF THE ROLL CALL: Trustee Hammer Trustee Keefe Trustee Maryniewski Trustee Monti Mayor Alberti ON A MOTION BY, Trustee Hammer, and seconded

More information

Maple Grove City Council Meeting. Meeting Minutes. December 19, 2011

Maple Grove City Council Meeting. Meeting Minutes. December 19, 2011 Maple Grove City Council Meeting Meeting Minutes Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council was held at 7:30 p.m. on December 19, 2011 at the Maple

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

ORGANIZATIONAL MEETING TOWN OF SHELBY JANUARY 2, 2019 TOWN OF SHELBY S 2019 APPOINTMENTS AND SALARIES

ORGANIZATIONAL MEETING TOWN OF SHELBY JANUARY 2, 2019 TOWN OF SHELBY S 2019 APPOINTMENTS AND SALARIES ORGANIZATIONAL MEETING TOWN OF SHELBY JANUARY 2, 2019 Present: Ed Houseknecht, Supervisor Kenneth Schaal, Councilman Stephen Seitz, Councilman William Bacon, Councilman Darlene Rich, Town Clerk Mike Fuller,

More information

Lansdowne Borough Council. Reorganization Meeting. January 4, 2016 APPROVED MINUTES

Lansdowne Borough Council. Reorganization Meeting. January 4, 2016 APPROVED MINUTES Lansdowne Borough Council Reorganization Meeting January 4, 2016 APPROVED MINUTES The Lansdowne Borough Council Reorganization Meeting was held on Monday, January 4, 2016, 7:00 p.m. at the 20th Century

More information

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m.

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m. MINUTES REGULAR MEETING OF UPLAND BOROUGH COUNCIL DATE November 13, 2018 TIME PLACE CALL TO ORDER 7:00 P.M. Upland Municipal Building, 224 Castle Avenue, Upland, PA President Peterson called the Regular

More information

December 11 th, Mayor Decker and all members of the Common Council were present except Mr. Siegel and Mr. Foster

December 11 th, Mayor Decker and all members of the Common Council were present except Mr. Siegel and Mr. Foster 204 Regular Meeting- The regular meeting of the City of Port Jervis Common Council was held in the Council Chambers, 20 Hammond Street, Port Jervis, New York on Monday December 11 th, 2017 at 6:30 p.m.

More information

CHAPTER 2 THE GOVERNING BODY

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

More information

Harmar Township Municipal Building Township Board of Supervisors PUBLIC HEARING AND REGULAR BUSINESS MEETING Thursday, January 19, 2017

Harmar Township Municipal Building Township Board of Supervisors PUBLIC HEARING AND REGULAR BUSINESS MEETING Thursday, January 19, 2017 Harmar Township Municipal Building Township Board of Supervisors PUBLIC HEARING AND REGULAR BUSINESS MEETING Thursday, January 19, 2017 PRESENT Patricia A. Janoski Robert W. Seibert, Jr. Robert Exler Emiliano

More information

Constitution and Bylaws

Constitution and Bylaws Constitution and Bylaws o o o o o o Article I. General o Section 1. Name o Section 2. Purpose o Section 3. Headquarters Location o Section 4. Bonding of Officers Article II. Membership and Privileges o

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Clark Giblin, Deputy Mayor Benjamin Reynolds, Trustee Village Board Gregory Deemie, Mayor Martin Meaney,

More information

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones.

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones. January 6, 2016 We kindly request that you turn off all cell phones. 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the December 16, 2015 Minutes of the Regular Meeting of the Town

More information

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, 2018 4 SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES II. INVOCATION PARKS AND RECREATION DIRECTOR CHAD RABY III. PLEDGE OF

More information

10 South Batavia Avenue Batavia, IL (630) FAX (630)

10 South Batavia Avenue Batavia, IL (630) FAX (630) Agenda Item # 5 a (2) w w w. B a t a v i a P u b l i c L i b r a r y. o r g MINUTES Board of Library Trustees of the Batavia Public Library District Regular Meeting Tuesday 20 November 2018 1. Call to

More information

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

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

More information

RULES OF PROCEDURE OF THE BOARD OF TRUSTEES VILLAGE OF PORT CHESTER, NEW YORK

RULES OF PROCEDURE OF THE BOARD OF TRUSTEES VILLAGE OF PORT CHESTER, NEW YORK RULES OF PROCEDURE OF THE BOARD OF TRUSTEES VILLAGE OF PORT CHESTER, NEW YORK MISSION STATEMENT: Every governmental body has the fundamental right to adopt rules of procedure to govern how it transacts

More information

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday,

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, April 10, 2013 at 7PM in the Old Courthouse, 7 Main

More information

Village of Wellington Council Meeting Minutes. August 13, 2012 Council Chambers

Village of Wellington Council Meeting Minutes. August 13, 2012 Council Chambers Village of Wellington Council Minutes August 13, 2012 Council Chambers Updated 9/4/12 I. PLEDGE OF ALLEGIANCE Mayor O Keefe called the meeting to order with the Pledge of Allegiance at 7:02 pm II. COUNCIL

More information

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

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

More information

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

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

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING City Hall Monday, MINUTES CALL TO ORDER AND PLEDGE OF ALLEGIANCE A regular meeting of the City Council of the City of Hidden Hills was duly held in the

More information

ORGANIZATIONAL MEETING, TOWN OF TUSTEN, JANUARY 5, 2015

ORGANIZATIONAL MEETING, TOWN OF TUSTEN, JANUARY 5, 2015 ORGANIZATIONAL MEETING, TOWN OF TUSTEN, JANUARY 5, 2015 The Organizational Meeting of the Town of Tusten was held Jan. 5, 2015 at the Tusten Town Hall. Supervisor Wingert called the meeting to order at

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 5, 2018 I. PLEDGE

More information

TOWN OF HARTFORD SELECTBOARD AGENDA Temporary Town Offices 35 Railroad Row, Suite 306 March 31, :00 PM. Selectboard Meeting

TOWN OF HARTFORD SELECTBOARD AGENDA Temporary Town Offices 35 Railroad Row, Suite 306 March 31, :00 PM. Selectboard Meeting TOWN OF HARTFORD SELECTBOARD AGENDA Temporary Town Offices 35 Railroad Row, Suite 306 March 31, 2015 6:00 PM Selectboard Meeting I. Call to Order Selectboard Meeting and Pledge of Allegiance II. Order

More information

THE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. April 3, 2017

THE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. April 3, 2017 THE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES April 3, 2017 A Special Meeting of the Board of Trustees was called to order at 6:00 P.M. The meeting was then adjourned into closed session at 6:01

More information

MINUTES OF THE 1092 nd MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 17, 2017 Adopted on September 14, 2017

MINUTES OF THE 1092 nd MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 17, 2017 Adopted on September 14, 2017 The 1092 nd meeting of the Board of Trustees of the Village of Kings Point was called to order by Mayor Michael C. Kalnick at 8:15 p.m. on July 19, 2016, at the Village Hall of the Village of Kings Point,

More information

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 2018 @ 7:30 P.M. Borough Hall - 100 Church Street CALL TO ORDER/ PUBLIC ANNOUNCEMENT/PLEDGE OF ALLEGIANCE The Mayor and Council, Borough

More information

MINUTES King City Council Regular Session December 3, 2018

MINUTES King City Council Regular Session December 3, 2018 MINUTES King City Council Regular Session December 3, 2018 The King City Council met in regular session at King City Hall on Monday, December 3, 2018, at 7:00 p.m. Present were: Councilman Charles Allen,

More information

Town of York 2016 Organizational Meeting January 2, :00 am

Town of York 2016 Organizational Meeting January 2, :00 am Town of York 2016 Organizational Meeting January 2, 2016 11:00 am Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Norman Gates, Amos Smith and Frank Rose Jr. Absent: None Others: Andrea

More information

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Third Monday in January - Martin Luther King Day - State holiday (NDCC ) Municipal Calendar Monthly City auditor submits to the governing body of the city a monthly financial statement showing revenues, expenditures, transfers, and fund balances. (NDCC 40-16-04) January 2018

More information