October 15, 2009 Rockville Centre, New York

Size: px
Start display at page:

Download "October 15, 2009 Rockville Centre, New York"

Transcription

1 October 15, 2009 The Board of Trustees held a public Briefing Session on the evening of the above date in the Mayor s office at Village Hall. The meeting was called to order at 7:00 p.m. PRESENT: Mayor Mary Bossart, Trustees Charles R. Joyce, David. A. Krasula, Kevin R. Glynn and Edward J. Oppenheimer. ABSENT: none ALSO PRESENT: Village Administrator Francis D. Quigley, Deputy Village Administrator-Finance/Comptroller Michael Schussheim, Police Lt. Charles Gennario, Deputy Village Administrator Operations/Village Engineer Paul J. Pallas, Deputy Superintendent of Public Works Harry L. Weed, Deputy Director of Senior Services Chris O Leary, First Assistant Fire Chief John Busching, Second Assistant Fire Chief John Thorp, Public Relations Counsel Jeff Kluewer and three members of the Citizens Budget Advisory Committee, Tom Gallucci, Eileen Alexanderson and Ralph Bumbaca. A presentation was made by Edward Warnke and Frank Garguilo of KVS Information Systems Inc. KVS provides software specifically designed for municipalities and they currently have over 250 clients of which 170 of the clients are municipalities located in NYS. They also provided an interactive demonstration of the software for us and the committee members, along with answering several questions. The next presentation was by Fred and Ethel Terry regarding the Farmers Market. The market has been very successful and out of the 13 markets they run, the Rockville Centre market is the busiest. A petition in favor of the market was submitted to the Mayor and Board for their review and consideration. The market ends in November 2009 and the Terry s have requested to bring the market back in the spring of The final presentation was from South Nassau Community Hospital, (SNCH). Bill Urlich, VP of Administration and Joe Lamantia, Chief Operating Officer presented a proposal for SNCH to have the right to 200 parking spots in field 12 from the Village of Rockville Centre. The intent is to free up parking spots at the hospital and provide increased visitor parking, by having employees park in field 12. The hospital would then provide a shuttle bus to transport the employees from field 12 to SNCH. October 15, 2009 The Board reviewed and discussed the agenda for the Regular Meeting without taking action.

2 At 8:55 p.m. on motion of Trustee Oppenheimer, duly seconded by Trustee Glynn and unanimously carried, the Board voted to convene in executive session to discuss pending and prospective litigation and the hiring and firing of particular individuals. ALSO PRESENT: Village Administrator Francis D. Quigley, Jr., Deputy Administrator-Finance/Village Comptroller Michael Schussheim, Deputy Administrator-Operations/Village Engineer Paul Pallas, Deputy Superintendent of Public Works Harry Weed, Lt. Charles Gennario, Police Department. On motion of Trustee Oppenheimer, duly seconded by Trustee Joyce and unanimously carried, the Board voted to authorize settlement in the Workers Compensation Claim by Richard Quezada as recommended by counsel. On motion of Trustee Krasula, duly seconded by Trustee Joyce and unanimously carried, the Board voted to return to Public Briefing session at 11:40 p.m. On motion of Trustee Oppenheimer, duly seconded by Trustee Krasula and unanimously carried, the Board voted to commit to utilize the Westchester County Police Academy to train new Police Officers. unanimously carried, the Board voted to decline to award a cost of living increase to the School Crossing Guards. On motion of Trustee Krasula, duly seconded by Trustee Glynn and unanimously carried, the Board voted to ratify settlement of the Sabrina Scott grievance and to authorize payment in the amount of $4, in full settlement of her grievance. unanimously carried, the Board voted to adjourn at 11:50 p.m. FDQ/ms October 22, 2009 The Board of Trustees held a public Briefing Session on the above date at the Mayor s Office. The meeting was called to order at 6:30 p.m. ALSO PRESENT: Village Administrator Francis D. Quigley, Jr., Deputy Village Administrator Finance/Comptroller Michael Schussheim, Village Attorney A. Thomas Levin, Terry O Neil, Esq. and Christopher Kurtz, Esq. On motion of Trustee Krasula and unanimously carried, the Board voted to

3 convene in executive session to discuss collective negotiations, legal advice and prospective litigation. carried the Board returned to public session at 7:40 p.m. The Board of Trustees held a public Briefing Session on the above date in the Mayor s office at Village Hall. The meeting was called to order at 7:40 p.m. ABSENT: None. ALSO PRESENT: Village Administrator Francis D. Quigley Jr., Deputy Village Administrator Finance/Comptroller Michael Schussheim, Deputy Village Administrator Operations/Village Engineer Paul Pallas, Village Attorney A. Thomas Levin, Deputy Clerk-Treasurer Monica Farrell Derr, Superintendent of Buildings Dan Casella, Deputy Superintendent of Public Works Harry Weed, Superintendent of Water Anthony Iannone, Social Worker of Senior Services Wendy Weinstock, Police Commissioner John P. McKeon, Second Assistant Fire Chief John Thorp, Secretary to Board of Trustees Mary Schmeling and Public Relations Counsel Jeff Kluewer. On motion of Trustee Oppenheimer, duly seconded by Trustee Krasula the Board unanimously voted to accept the proposal submitted by Salerno Brokerage Corp. to provide insurance coverage for the Village. On motion of Trustee Joyce, duly seconded by Trustee Krasula the Board unanimously voted to approve the re-allocation of $12,175 of Community Development Block Grant Program year 35 Funds from Public Service/Youth Employment Training Program to Public Service/Hispanic Brotherhood of RVC. On motion of Trustee Krasula, duly seconded by Trustee Oppenheimer the Board unanimously voted to reject all bids October 22, 2009 received for Bid # 1009CP2, Auxiliary Police Building with Public Restrooms and to reconsider this project. The Board discussed the agenda for without taking any action. On motion of Trustee Krasula, duly seconded by Trustee Glynn and unanimously carried the Board voted to return to executive session to discuss the hiring and firing of particular individuals, prospective litigation, legal advice and collective negotiations at 9:50 p.m. Krasula, Kevin R. Glynn and Edward J. Oppenheimer ALSO PRESENT: Village Administrator Francis D. Quigley, Jr., Deputy Village Administrator Finance/Comptroller Michael Schussheim, Village Attorney A. Thomas Levin, Deputy Clerk Treasurer Monica Derr (left at 10:00 pm), Police Commissioner John McKeon (left at 10:15 pm), Kenneth Auerbach, Esq., Thomas McKevitt, Esq., (joined meeting at 10:20 pm and left at 11:15 pm), Building Superintendent Dan Casella (joined meeting at 10:15 pm and left at 11:20 pm).

4 unanimously carried the Board voted to approve going forward to hire a replacement for Sgt. Robert Bystricky who will retire from the Police Department as of December 3, On motion of Trustee Oppenheimer duly seconded by Trustee Krasula and unanimously carried the Board voted to return to public session briefing session at 1:05 a.m. on Friday October 23, On motion of Trustee Krasula duly seconded by Trustee Oppenheimer and unanimously adopted the meeting was adjourned. FDQ/ms The Regular Meeting of the Board of Trustees was held on the evening of the above date at Village Hall. Mayor Bossart opened the meeting at 8:15 P.M. ALSO PRESENT: Village Administrator Francis D. Quigley, Jr., Deputy Village Administrator-Finance/Comptroller Michael Schussheim, Deputy Village Administrator-Operations/Village Engineer Paul Pallas, Deputy Clerk Treasurer Monica Farrell-Derr, Superintendent of Buildings Dan Casella, Fire Chief Mark Murray, 1 st Assistant Fire Chief John Busching, 2 nd Assistant Fire Chief John Thorp, Village Attorney A. Thomas Levin, Superintendent of Parks and Recreation Anthony Brunetta, Police Commissioner Jack McKeon, Superintendent of Water Anthony Iannone, Superintendent of Public Works Harry Weed, Deputy Director of Senior Services Chris O Leary, Secretary to Board of Trustees Mary Schmeling, Public Relations Counsel Jeff Kluewer. ATTENDENCE: Approximately 18 people. Mayor Bossart asked Larry Quinn to lead the Pledge of Allegiance. Mayor Bossart and the Board made a presentation of two Communicator Awards from the International Academy for Visual Arts to Public Relations Counsel Jeff

5 Kluewer. The International Academy for Visual Arts awarded the Village of Rockville Centre the first award for our newsletter, This Month and the second award for the 2007 Annual Report. This was the first time the Village has ever won and they thanked Jeff for all his hard work and effort. The Awards will be on display in the lobby of Village Hall for everyone to view. The second presentation the Mayor and Board made was to First Assistant Fire Chief John Busching for the Town of Hempstead Firematic Award. The Mayor apologized to Chief Busching for none of the Board or herself attending the Award Ceremony. Assistant Fire Chief Busching was recognized for his actions on June 28, 2009 when he rescued two women, a disabled resident and her aide from an apartment building fire on North Village Ave by shielding them from the flames with his body. The Mayor and the Board thanked Chief Busching for his dedication to the Village and Fire Department along with his concern for all. Village Administrator Francis D. Quigley, Jr. opened a public hearing on Bill #5-09, Parking Permits. Village Attorney Levin explained the proposed law, which would amend the Village Code, in relation to parking permits. Mayor Bossart asked for comments from the Board. Trustee Krasula indicated that with this new law the Board of Trustees has consolidated the issuing authority for all parking permits to only the Mayor s Office or a designee of the Mayor. Additionally this law does not address out of state resident permits and it will be considered next year. Trustee Oppenheimer commented that this law will help standardize procedures and cause little or no confusion among the residents. Also he would like to see another parking committee created by the residents. There were no public comments. On the motion of Trustee Krasula, duly seconded by Trustee Glynn, the Board unanimously voted to close Bill # On motion of Trustee Krasula duly seconded by Trustee Joyce, the Board unanimously voted to approve Bill Village Attorney A. Thomas Levin indicated that the Bill# is 5-09 and the actual Local Law # would be ******************************************** Section one. Section of the Code of the Village of Rockville Centre is hereby amended, to read as follows: " Parking permits: restrictions, fees, terms. A. Parking permits may be issued to the following, for use in those parking fields and during those periods of time, and subject to such conditions, as designated for each such class of permits by the Board of Trustees: (1) residents of the Village. (2) persons or business entities engaged in business within the Village. (3) persons actually employed within the Village. (If additional space is needed, attach pages the same size as this sheet, and number each.) (4) non-residents. (5) for limited periods or durations of time designated by the Mayor (or the Mayor's designee) in issuing such permits, to guests of Village residents, provided that no such permit shall be valid for a period of time in excess of one week. B. Fees; number of permits.

6 (1) No permit shall be issued hereunder unless the fees established pursuant to this article are paid in advance. (2) Employees, persons or entities engaged in business within the Village, shall be entitled to only one permit per permit year. C. No permit shall be transferable from one vehicle to another, or from one owner to another, without the prior approval of the Mayor or the Mayor's designee, which shall be endorsed in writing on such permit. D. Time period for validity. (1) For permits included in subsection A(1), the permit year shall begin on April 1 in each calendar year and terminate on March 31 of the following calendar year. (2) For permits included in subsections A(2), (3) and (4), the permit year shall begin on October 1 of each calendar year and terminate on September 30 of the following calendar year. (3) A special holiday permit may be issued pursuant to subsections A(1), (2) and (3) for the period commencing November 1 in a calendar year and terminating on the last day of January in the following calendar year. E. An overnight permit will be issued only to residents of the Village, or guests of such residents. This permit will permit the holder to park a pleasure vehicle overnight in a Village parking field designated for use by overnight permit holders during the hours posted at such parking field for that use. The resident overnight permit year shall commence April 1 of each year and terminate on the last day of March the following year. A guest overnight permit shall be valid for such period of time, not to exceed one week, as designated by the Mayor (or the Mayor's designee) when issuing such permit. F. Prior to issuance of any permit hereunder, the applicant shall furnish the Village Clerk with proof satisfactory to the Village Clerk that the applicant is qualified to receive the permit for which application is made. G. The fees for any permit authorized pursuant to this article shall be determined from time to time by resolution of the Board of Trustees. H. The Board of Trustees may cancel or abolish any category of permit at any time, in which event the permit holder shall be entitled to a pro rata refund of the permit fee." Section two. Section of such Code is hereby amended, to read as follows: " Parking limited. A permit issued pursuant to this article shall permit the permit holder to park a vehicle only in the location, and for the period of time, as designated for that permit, or as posted in the parking field or lot. No person shall park a vehicle in any such parking field or lot in violation of such permit or posting." Section three. This local law shall take effect immediately upon adoption and filing pursuant to the Municipal Home Rule Law. ********************************************* On motion of Trustee Oppenheimer, duly seconded by Trustee Joyce and unanimously carried, the Board approved a License Agreement between the Village and Molloy College in the form prepared by Village Attorney Levin, for use of property at the Reeve Road water tower. carried, the Board voted to approve the Senior Services Contract for Independent Contractor Christopher Jahn for a period of one year. The proposed License Agreement for South Nassau Hospital was put on hold to obtain additional information. carried, the Board approved payment to H2M in the amount of $1, for services rendered on On motion of Trustee Joyce, duly seconded by Trustee Glynn and unanimously carried, the Board approved payment to H2M in the amount of $ for services rendered on

7 The Board considered a proposed Bond Resolution in the amount $750,000 for payments of possible claims or judgments was rejected. Trustee Joyce moved to approve and the motion was duly seconded by Trustee Glynn. Mayor Bossart, Trustee Joyce and Trustee Glynn voted to approve, Trustee Krasula voted nay and Trustee Oppenheimer voted nay. Having failed to obtain the required 2/3 majority, the Bond Resolution was defeated by a vote of 3 in favor and 2 opposed. On motion of Trustee Oppenheimer, duly seconded by Trustee Glynn and unanimously carried, the Board approved a letter from the Mayor to the Port Authority requesting steel from the World Trade Center for use in a memorial to be located at the Reliance Firehouse. unanimously carried, the Board approved L.I. Electrical Inspections,LTD to perform electrical inspections services for the Village of Rockville Centre. On motion of Trustee Oppenheimer, duly seconded by Trustee Krasula and unanimously carried, the Board approved the Purchase of additional insurance coverage recommended by Salerno Brokerage Corp. Village Administrator Quigley announced that the Fire Department had submitted a report regarding a change in Department membership. As of September 22, 2009 Richard Sembler of Floodlight Co. No. 1 had resigned and the total membership is 324 members. unanimously carried, the Board approved the Fire Department membership report. Mayor Bossart asked the Board if they should reconsider the Bond Resolution. Trustee Glynn moved to revisit the Bond Resolution. The motion failed for lack of a second. This concluded the business portion of the meeting. For a verbatim transcript, please refer to the DVD. carried, the Board voted to adjourn. The meeting concluded at 9:55 PM. FDQ/ms Francis D. Quigley, Jr. Village Administrator

January 30, 2014 Rockville Centre, New York

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

More information

Chapter Happenings An electronic publication of the New York Metro Chapter of the American Public Works Association

Chapter Happenings An electronic publication of the New York Metro Chapter of the American Public Works Association NEW YORK METROPOLITAN CHAPTER AMERICAN PUBLIC WORKS ASSOCIATION Chapter Happenings An electronic publication of the New York Metro Chapter of the American Public Works Association December 2014 In this

More information

INC. VILLAGE OF CENTRE ISLAND REGULAR BOARD OF TRUSTEES MEETING JANUARY 13, 2016

INC. VILLAGE OF CENTRE ISLAND REGULAR BOARD OF TRUSTEES MEETING JANUARY 13, 2016 INC. VILLAGE OF CENTRE ISLAND REGULAR BOARD OF TRUSTEES MEETING JANUARY 13, 2016 A regular Trustees' meeting was held by the Board of Trustees of the Incorporated Village of Centre Island, Nassau County,

More information

BOARD OF TRUSTEES DECEMBER 19, 2017

BOARD OF TRUSTEES DECEMBER 19, 2017 BOARD OF TRUSTEES DECEMBER 19, 2017 A meeting of the Board of Trustees of the Village of Garden City in the County of Nassau, New York, was held at the Village Hall, 351 Stewart Avenue in said Village

More information

Rantoul Village Board of Trustees Regular Board Meeting June 13, 2017

Rantoul Village Board of Trustees Regular Board Meeting June 13, 2017 Rantoul Village Board of Trustees Regular Board Meeting June 13, 2017 LOUIS B. SCHELLING MEMORIAL BOARD ROOM RANTOUL MUNICIPAL BUILDING, 333 S. TANNER, RANTOUL, IL. A regular Meeting of the Board of Trustees

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

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

January 7, :00 p.m. (EGR Community Center 750 Lakeside Drive)

January 7, :00 p.m. (EGR Community Center 750 Lakeside Drive) City of East Grand Rapids Regular City Commission Meeting Agenda January 7, 2019 6:00 p.m. (EGR Community Center 750 Lakeside Drive) 1. Call to Order. 2. Public Comment by persons in attendance. 3. Report

More information

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON TUESDAY, MARCH 15, 2016,

More information

BOARD OF EDUCATION ISLAND PARK UNION FREE SCHOOL DISTRICT ISLAND PARK, NEW YORK

BOARD OF EDUCATION ISLAND PARK UNION FREE SCHOOL DISTRICT ISLAND PARK, NEW YORK BOARD OF EDUCATION ISLAND PARK UNION FREE SCHOOL DISTRICT ISLAND PARK, NEW YORK MINUTES OF SPECIAL BUSINESS MEETING OF THE BOARD OF EDUCATION, duly called and held on Wednesday, August 1, 2018 in the LOMS

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 The Marietta City School District Board of Education held its organizational meeting on Thursday, at the Administrative

More information

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET, JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Clark Giblin,

More information

Vancouver City Council Minutes August 25, 2014

Vancouver City Council Minutes August 25, 2014 CITY OF VANCOUVER WASHINGTON Vancouver City Hall Council Chambers 415 W. 6 th Street PO Box 1995 Vancouver, Washington 98668-1995 www.cityofvancouver.us Timothy D. Leavitt, Mayor Larry J. Smith Jack Burkman

More information

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017 BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017 The Regular Meeting of the Mayor and Council was held on January 17, 2017 at Borough Hall, 75 North Martine Avenue, Fanwood, NJ 07023

More information

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH 44236 PUBLIC RECORDS MEETING April 13, 2011-7:30 PM REGULAR COUNCIL MEETING OF April 13, 2011-8:00 PM AGENDA ROLL CALL PLEDGE OF ALLEGIANCE

More information

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive CHAPTER 30: BRANCHES OF GOVERNMENT Section Executive 30.01 Executive branch; Mayor s duties; various boards established 30.02 Assistant City Attorney; office created 30.03 Board of Finance, Board of Public

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT THE VILLAGE OF FRANKLIN PARK MUNICIPAL BUILDING 9500 FRANKLIN AVENUE APRIL 29,

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

RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016

RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016 RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016 Rule 1. Rule 2. Rule 3. The president shall call the meeting to order and shall cause the order of business to commence at

More information

Pawling Village Hall, 9 Memorial Ave., Pawling, NY

Pawling Village Hall, 9 Memorial Ave., Pawling, NY DATE OF MEETING: PLACE OF MEETING: KIND OF MEETING: MEMBERS PRESENT: MEMBERS ABSENT: CONSULTANTS PRESENT: Pawling Village Hall, 9 Memorial Ave., Pawling, NY Business Chairman Daniel Peters John Burweger

More information

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act:

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act: MINUTES OF THE MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF NETCONG HELD JANUARY 5, 2012 AT THE NETCONG MUNICIPAL BUILDING, 23 MAPLE AVENUE, NETCONG, NEW JERSEY COMMENCING AT 7:30 P.M. Mayor Nametko

More information

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 04/2014

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 04/2014 THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 04/2014 Being a By-law to Authorize Certain Capital Works of The Corporation of the Municipality of Port Hope (the municipality ) to Authorize

More information

Convene Special Called Meeting at 5:00 PM

Convene Special Called Meeting at 5:00 PM SPECIAL CALLED AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia

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

City of Kenner Office of the Council

City of Kenner Office of the Council City of Kenner Office of the Council Rules of Organization, Business, Order & Procedure of the Council Revised in accordance with Resolution No. B-16903 adopted May 17, 2018 I. COUNCIL AND ORGANIZATION

More information

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

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

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING December 7, :30 P.M.

COMMON COUNCIL AGENDA REGULAR STATED MEETING December 7, :30 P.M. COMMON COUNCIL AGENDA REGULAR STATED MEETING December 7, 2015 7:30 P.M. PLEDGE TO THE FLAG: Hon. John Martin ROLL CALL: City Clerk RECOGNITION: New York State Senate s Veterans Hall of Fame Award 25 Year

More information

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, March 17, :30 P.M. - St. Patrick's Day Parade / Pearl River

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, March 17, :30 P.M. - St. Patrick's Day Parade / Pearl River TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, 2019 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari

More information

Form RUS-TX Revision 6/2013

Form RUS-TX Revision 6/2013 BY-LAWS CRESCENT HEIGHTS WATER SUPPLY CORPORATION By-Laws of Crescent Heights Water Supply Corporation, having been presented to the Board of Directors of said Corporation and duly adopted as follows:

More information

REGULAR MEETING NOVEMBER 16, 2009

REGULAR MEETING NOVEMBER 16, 2009 REGULAR MEETING NOVEMBER 16, 2009 The Board of Public Works and Safety of the City of Michigan City, Indiana, met in REGULAR SESSION on Monday morning, November 16, 2009, at the hour of 9:00 a.m., in the

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: SEPTEMBER 14, 2017 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

AGENDA CITY OF GARDENA

AGENDA CITY OF GARDENA AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org No. 2018-17 TASHA CERDA, Mayor RODNEY G. TANAKA,

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

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA. REGULAR MONTHLY TOWN BOARD MEETING - SEPTEMBER 18, 2017 DRAFT The regular monthly Town Board Meeting of the Town of Yorkshire, for the month of September, was held on Monday, September 18, 2017, at the

More information

CITY OF BOYNTON BEACH SPECIAL MEETING

CITY OF BOYNTON BEACH SPECIAL MEETING CITY OF BOYNTON BEACH SPECIAL MEETING DATE: Wednesday, October 31, 2018 PLACE: Intracoastal Park Clubhouse 2240 N. Federal Highway TIME: 6:00 PM 1. AGENDA ITEMS A. Call to Order - Mayor Steven B. Grant

More information

BYLAWS OF THE PALM BEACH COUNTY CRIMINAL JUSTICE COMMISSION (Amended May 23, 2016) ARTICLE I CRIMINAL JUSTICE COMMISSION

BYLAWS OF THE PALM BEACH COUNTY CRIMINAL JUSTICE COMMISSION (Amended May 23, 2016) ARTICLE I CRIMINAL JUSTICE COMMISSION BYLAWS OF THE PALM BEACH COUNTY CRIMINAL JUSTICE COMMISSION (Amended May 23, 2016) ARTICLE I CRIMINAL JUSTICE COMMISSION Section 1. Purpose The Criminal Justice Commission is established to study all aspects

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday January 28, 2015

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday January 28, 2015 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes of the Regular Board Meeting Wednesday 1.0 Convening the Meeting: 1.1 The Regular Meeting of the Board of Trustees of Illinois

More information

MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES Public Session II June 26, 2018

MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES Public Session II June 26, 2018 MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES Public Session II June 26, 2018 Due notice having been given, the Public Meeting of the Board of Trustees was held at the Southampton Village Hall, 23 Main

More information

MINUTES. REGULAR VILLAGE BOARD MEETING 6:30 PM, April 22, 2008

MINUTES. REGULAR VILLAGE BOARD MEETING 6:30 PM, April 22, 2008 Page 1 of 7 MINUTES REGULAR VILLAGE BOARD MEETING 6:30 PM, April 22, 2008 A. MOMENT OF SILENCE B. PLEDGE OF ALLEGIANCE C. ROLL CALL Board: Trustees Herr - present, Schatteman present, Boyle present, Reynolds

More information

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018 Montville Township Committee Regular Meeting Tuesday, May 8, 2018, 7:00 p.m. Montville Township Municipal Building, 195 Changebridge Road, Montville, New Jersey Statement of Open Public Meetings Act Compliance

More information

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

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

More information

REGULAR MEETING AGENDA June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT

REGULAR MEETING AGENDA June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT Mayor & Board of Aldermen Town of Boonton 100 Washington Street Boonton, NJ 07005 REGULAR MEETING AGENDA June 4, 2018 Meeting begins 7:30 p.m. All cell phones must be turned off The Meeting of June 4,

More information

MINUTES OF THE TOWNSHIP OF SCHAUMBURG BOARD OF TRUSTEES STATE OF ILLINOIS Cook County Town of Schaumburg

MINUTES OF THE TOWNSHIP OF SCHAUMBURG BOARD OF TRUSTEES STATE OF ILLINOIS Cook County Town of Schaumburg MINUTES OF THE TOWNSHIP OF SCHAUMBURG BOARD OF TRUSTEES STATE OF ILLINOIS Cook County Town of Schaumburg THE BOARD OF TOWN TRUSTEES met at the office of the Town Clerk located at One Illinois Boulevard,

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

Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw. Minutes of the regular meeting of the City Council of Apple Valley,, held, at 7:00 o clock p.m., at Apple Valley Municipal Center. PRESENT: ABSENT: Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

More information

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON TUESDAY, FEBRUARY 5, 2013

More information

Valley Stream Union Free School District Thirteen 585 N. Corona Avenue Valley Stream, NY

Valley Stream Union Free School District Thirteen 585 N. Corona Avenue Valley Stream, NY Valley Stream Union Free School District Thirteen 585 N. Corona Avenue Valley Stream, NY 11580-2099 AGENDA FOR BOARD OF EDUCATION MEETING Tuesday, March 28, 2017 James A. Dever School The Board of Education

More information

AMENDED AND RESTATED (February 25, 2012)

AMENDED AND RESTATED (February 25, 2012) AMENDED AND RESTATED BYLAWS of U.C. SANTA CRUZ FOUNDATION AMENDED AND RESTATED (February 25, 2012) Amended April 27, 1989 Amended November 8, 1991 Amended February 11, 1994 Amended June 2, 1995 Amended

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

Mr. TeWinkle led the Pledge of Allegiance.

Mr. TeWinkle led the Pledge of Allegiance. MAY 14, 2018 ONTARIO TOWN BOARD MEETING & PUBLIC HEARING A regular meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 7:00 p.m. in the Ontario Town Hall. Present were

More information

HOUSE BILL NO By Representatives Curtiss, Shaw, Fincher, Jim Cobb. Substituted for: Senate Bill No By Senators Burks, Lowe Finney

HOUSE BILL NO By Representatives Curtiss, Shaw, Fincher, Jim Cobb. Substituted for: Senate Bill No By Senators Burks, Lowe Finney Public Chapter No. 1092 PUBLIC ACTS, 2008 1 PUBLIC CHAPTER NO. 1092 HOUSE BILL NO. 3958 By Representatives Curtiss, Shaw, Fincher, Jim Cobb Substituted for: Senate Bill No. 4028 By Senators Burks, Lowe

More information

City of Tolleson, Arizona. City Council Rules of Procedure 2011

City of Tolleson, Arizona. City Council Rules of Procedure 2011 City of Tolleson, Arizona City Council Rules of Procedure 2011 SWR:pr2 749402.5 3/25/2011 CITY OF TOLLESON, ARIZONA CITY COUNCIL RULES OF PROCEDURE 2011 TABLE OF CONTENTS ARTICLE 1. AUTHORITY...1 ARTICLE

More information

Minutes of the Westover City Council. February 3, 2015

Minutes of the Westover City Council. February 3, 2015 Minutes of the Westover City Council The regular meeting of the Mayor and Council of the City of Westover, Alabama is held in the City of Westover, City Hall in Westover, Alabama at 6:30 p.m. on February

More information

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: May 13, 2015 Kind of Meeting: Regular Meeting Place: Town Hall Board Members

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

CHAPTER 2 - ORDINANCES ELECTED OFFICERS

CHAPTER 2 - ORDINANCES ELECTED OFFICERS Ordinance CHAPTER 2 - ORDINANCES ELECTED OFFICERS I Passed 005 Providing for Organization 12.22.65 019 Publications 03.23.66 028 Salaries for Municipal Officials 06.22.66 064 Establishing Standing Committees

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 15th DAY OF SEPTEMBER, 2015

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 15th DAY OF SEPTEMBER, 2015 MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 15th DAY OF SEPTEMBER, 2015 The Board of Commissioners of the Jersey City Redevelopment

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET, JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Clark Giblin,

More 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

Regular Meeting February 22, 2010

Regular Meeting February 22, 2010 Regular Meeting - 7261- February 22, 2010 Minutes of the Regular Meeting of the Board of Commissioners of the Lake Charles Harbor and Terminal District held at 5:00 P.M., Monday, February 22, 2010, in

More information

MEETING AGENDA. March 4, 2009

MEETING AGENDA. March 4, 2009 MEETING AGENDA March 4, 2009 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

More information

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA Atchison County Commisssion Meeting Atchison County Courthouse 423 North 5th St Atchison, Kansas 66002 [December 13, 2016] AGENDA Commissioner Jeff Schuele, 1st District Commissioner Eric Noll, 2nd District

More information

City Council Meeting City Hall Paullina, Iowa April 21, 2014

City Council Meeting City Hall Paullina, Iowa April 21, 2014 City Council Meeting City Hall Paullina, Iowa April 21, 2014 A regular meeting was called to order this date by Mayor Mike Otto. Roll call was answered by Council Members Justin Stamer, John Ihle, Dan

More information

at City Hall, 525 Henrietta Street, Martinez, CA. Martinez Veterans Commission REGULAR MEETING Friday, May 4, :30 pm Board Room, (upstairs)

at City Hall, 525 Henrietta Street, Martinez, CA. Martinez Veterans Commission REGULAR MEETING Friday, May 4, :30 pm Board Room, (upstairs) City Hall, 525 Henrietta Street Martinez, CA 94553 2394 1. CALL TO ORDER PLEDGE OF ALLEGIANCE 2. ROLL CALL 3. ELCTION OF OFFICERS a. Motion to elect Chair b. Motion to elect Vice Chair Martinez Veterans

More information

FORSYTH COUNTY BOARD OF ELECTIONS May 21, :00 P.M.

FORSYTH COUNTY BOARD OF ELECTIONS May 21, :00 P.M. BOARD OF ELECTIONS Ken Raymond Chairman Stuart Russell Secretary Fleming El-Amin Member Steve Hines Director of Elections FORSYTH COUNTY BOARD OF ELECTIONS May 21, 2015-4:00 P.M. 1. Call to Order 2. Pledge

More information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

More information

City of East Palo Alto

City of East Palo Alto City of East Palo Alto MINUTES CITY COUNCIL SPECIAL MEETING - 6: 30 P.M. CITY COUNCIL REGULAR MEETING - 7: 30 P.M. TUESDAY, DECEMBER 20, 2016 EPA Government Center 2415 University Ave, First Floor - City

More information

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M. The regular meeting for November 21, 2017 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON TUESDAY, MARCH 19, 2019

More information

THE CORPORATION OF THE CITY OF FERNIE

THE CORPORATION OF THE CITY OF FERNIE THE CORPORATION OF THE CITY OF FERNIE COUNCIL PROCEDURE BYLAW BYLAW NO. 1956 Consolidated to Bylaw: 2335, Amendment # 1 THE CORPORATION OF THE CITY OF FERNIE COUNCIL PROCEDURE BYLAW NO. 1956 INDEX Page

More information

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the 754308079.01 42352-2-28 BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) At a regular meeting of the Board of Trustees of the Village of Larchmont, Westchester County, New York, held at the Village Hall,

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 AT THE PARK DISTRICT OF FRANKLIN PARK 9560 FRANKLIN AVENUE, MAPLE ROOM JANUARY 18,

More information

GRATTAN TOWNSHIP BOARD Regular Meeting of October 17, I. Call to Order Township Supervisor Frank Force called the meeting to order at 7:00 p.m.

GRATTAN TOWNSHIP BOARD Regular Meeting of October 17, I. Call to Order Township Supervisor Frank Force called the meeting to order at 7:00 p.m. GRATTAN TOWNSHIP BOARD Regular Meeting of October 17, 2016 I. Call to Order Township Supervisor Frank Force called the meeting to order at 7:00 p.m. II. Pledge of Allegiance Frank Force led the Pledge

More information

MINUTES OF THE 1089 TH MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT May 15, 2017 Adopted on June 20, 2017

MINUTES OF THE 1089 TH MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT May 15, 2017 Adopted on June 20, 2017 The 1089 th meeting of the Board of Trustees of the Village of Kings Point was called to order by Mayor Michael C. Kalnick at 8:45 p.m. on, at the Village Hall of the Village of Kings Point, 32 Steppingstone

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: December 14, 2017 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

City of Palo Alto (ID # 7425) City Council Staff Report

City of Palo Alto (ID # 7425) City Council Staff Report City of Palo Alto (ID # 7425) City Council Staff Report Report Type: Consent Calendar Meeting Date: 11/7/2016 Summary Title: SECOND READING: Crescent Park No Overnight Parking Title: SECOND READING: Adoption

More information

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS Revised as of January 10, 1972, November 8, 1982, April 14, 1986, March 9, 1992, January 13, 2003, June 11, 2012 ARTICLE I

More information

August 12, It was moved by Trustee Beach, seconded by Trustee Atkinson to modify Resolution adopted on June 17, 2013 to read as follows:

August 12, It was moved by Trustee Beach, seconded by Trustee Atkinson to modify Resolution adopted on June 17, 2013 to read as follows: A regular meeting of the Board of Trustees of the Incorporated Village of Lynbrook was held on Monday, at 7:00 P.M. in the Village Hall. The Mayor opened the meeting with the Pledge of Allegiance. Present:

More information

VIA Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760

VIA  Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760 Orrick, Herrington & Sutcliffe LLP 51 West 52nd Street New York, NY 10019-6142 +1 212 506 5000 orrick.com VIA E-MAIL (voetreasurer@endicottny.com) Mr. Anthony Bates Clerk/Treasurer Village of Endicott

More information

CUYAHOGA COUNTY PUBLIC LIBRARY BOARD OF TRUSTEE MEETING MINUTES OCTOBER 30, 2012

CUYAHOGA COUNTY PUBLIC LIBRARY BOARD OF TRUSTEE MEETING MINUTES OCTOBER 30, 2012 1 374 P age CUYAHOGA COUNTY PUBLIC LIBRARY BOARD OF TRUSTEE MEETING MINUTES OCTOBER 30, 2012 The October 30, 2012 meeting of the Cuyahoga County Public Library Board of Trustees was held at the Warrensville

More information

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION BY-LAWS OF THE HOUSING TRUST FUND CORPORATION (as Amended through September 6, 2018) ARTICLE I THE CORPORATION Section 1. Name of the Corporation. The name of the Corporation shall be the Housing Trust

More information

Board of Education LANCASTER CENTRAL SCHOOL DISTRICT Lancaster, New York

Board of Education LANCASTER CENTRAL SCHOOL DISTRICT Lancaster, New York Board of Education LANCASTER CENTRAL SCHOOL DISTRICT Lancaster, New York March 11, 2013 Regular Session MINUTES Lancaster Middle School, 148 Aurora Street, Lancaster Kenneth Graber Esq., President Marie

More information

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari

More information

TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2014 JANUARY 07, 2014, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ

TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2014 JANUARY 07, 2014, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2014 JANUARY 07, 2014, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ The meeting was called to order by the Clerk, Jacqueline B. Justice.

More information

BOARD OF TRUSTEES RULES OF PROCEDURE

BOARD OF TRUSTEES RULES OF PROCEDURE SECTION 1 - Regular Meetings BOARD OF TRUSTEES RULES OF PROCEDURE The Board of Trustees shall hold regular meetings on the 1 st and 3 rd Tuesday of each month. Such regular meetings shall commence at 7:30

More information

Agenda Item Cover Sheet Agenda Item N o.

Agenda Item Cover Sheet Agenda Item N o. Agenda Item Cover Sheet Agenda Item N o. Meeting Date B-2 January 06, 2016 Consent Section x Regular Section Public Hearing Subject: Amendment to the Hillsborough County Lobbying Ordinance. Department

More information

CITY OF TOLLESON CITY COUNCIL MEETING TUESDAY, JULY 27, Mayor Gámez called the Regular Scheduled City Council Meeting to order at 7:00 PM.

CITY OF TOLLESON CITY COUNCIL MEETING TUESDAY, JULY 27, Mayor Gámez called the Regular Scheduled City Council Meeting to order at 7:00 PM. CITY OF TOLLESON CITY COUNCIL MEETING TUESDAY, JULY 27, 2010 CALL TO ORDER 7:00 PM Mayor Gámez called the Regular Scheduled City Council Meeting to order at 7:00 PM. INVOCATION/PLEDGE OF ALLEGIANCE City

More information

TAB TIME DESCRIPTION. 5:50 Agenda Work Session

TAB TIME DESCRIPTION. 5:50 Agenda Work Session 1 The Northampton County Board of Commissioners will meet in Regular Session on Monday, July 17, 2017 at 6:00 p.m. in the Commissioners Meeting Room located at 100 West Jefferson Street, Jackson, North

More information

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10 The Municipality of Germantown Council met in regular session on July 19, 2010 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK NOTICE OF MEETING Notice is hereby given that the Village of Spring Valley will meet in the Village Hall, Senator Gene Levy Municipal Plaza, 200 North Main Street, Spring Valley, New York on Tuesday, March

More information

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

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

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

TABLE OF CONTENTS INTRODUCTION 5. Section 1.01 Creation 7. Section 1.02 Powers 7. Section 1.03 Construction 7

TABLE OF CONTENTS INTRODUCTION 5. Section 1.01 Creation 7. Section 1.02 Powers 7. Section 1.03 Construction 7 TABLE OF CONTENTS PAGE INTRODUCTION 5 ARTICLE I - CREATION, POWER & CONSTRUCTION Section 1.01 Creation 7 Section 1.02 Powers 7 Section 1.03 Construction 7 Section 1.04 Intergovernmental Relations 9 ARTICLE

More information

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, September 24, 2018 Village Hall 7:00 p.m. M I N U T E S

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, September 24, 2018 Village Hall 7:00 p.m. M I N U T E S VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, September 24, 2018 Village Hall 7:00 p.m. M I N U T E S IN ATTENDANCE: Mayor John Ostenburg, Trustee Mae Brandon, Trustee Theresa Settles, Trustee

More information

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS ADOPTED NOVEMBER 7, 1996 AMENDED MAY 2, 1997 AMENDED FEBRUARY 4, 2000 AMENDED AUGUST 3, 2001 AMENDED APRIL 30, 2002 AS AMENDED NOVEMBER 9, 2007 DEPARTMENT

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

The meeting was called to order by the Vice President, Ms. Patricia Mahon, at. 7:00 PM

The meeting was called to order by the Vice President, Ms. Patricia Mahon, at. 7:00 PM Minutes of the Special Meeting of the Board of Education, Island Trees Union Free School District, Town of Hempstead, County of Nassau, Levittown, New York. The meeting was held at the Geneva N. Gallow

More information

MARION COUNTY COMMISSION FEBRUARY 22 nd, 2017

MARION COUNTY COMMISSION FEBRUARY 22 nd, 2017 The Marion County Commission sat in regular session pursuant to its adjournment on Wednesday, February 1 st, 2017. Present were Commissioner Elliott, Commissioner Garcia, Commissioner VanGilder were in

More information