MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS DECEMBER 20, 2010
|
|
- Kerry Day
- 5 years ago
- Views:
Transcription
1 MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS DECEMBER 20, 2010 A meeting of the Board of Trustees of the Incorporated Village of East Hills was duly called and held on Monday, December 20, 2010 at 8 pm at 209 Harbor Hill Road, East Hills, New York, with the following present: Mayor Deputy Mayor Trustee Trustee Trustee Village Clerk Village Attorney Michael R. Koblenz Emanuel Zuckerman Gary Leventhal Peter Zuckerman Clara Pomerantz Donna Gooch William Burton WORK SESSION: The Board discussed the state s proposed property tax cap. The Board tabled a review of Michael Kosinski s 2011 proposed contract agreement. The Board discussed CSEA s request for sanitation personnel to work on Christmas Eve. The Board discussed fire fighter exemption options. William Burton reported that Steve Corte will be working on verifying the assessments associated with the Fire Department Contract and LOSAP program. The meeting was called to order at 8:10 pm by Mayor Koblenz, who presided. A quorum was noted. APPROVAL OF MINUTES RES. # Upon motion by Deputy Mayor Manny Zuckerman, seconded by Trustee Peter Zuckerman, the minutes of September 20, October 18, and November 22, 2010 (as amended) of the Board of Trustee s regular meetings and the October 3, October 25 and October 30, 2010 Board of Trustee special meetings were approved.
2 PUBLIC HEARING RES. # Upon motion by Mayor Koblenz, seconded by Deputy Mayor Zuckerman, the public hearing for amendment of eligibility for partial tax exemption for volunteer firefighters and certain ambulance workers to the extent allowable under RPTL 466-c was opened. Trustee Gary Leventhal recused himself as he is a member of Roslyn Rescue Fire Company. Village Attorney William Burton explained the proposed exemption. Following discussion, Mayor Koblenz opened the floor for questions. A motion was made by Mayor Koblenz, seconded by Deputy Mayor Zuckerman, to close the public hearing and adopt the following resolution: RESOLVED, that in accordance with RPTL 466-c, to authorize an extension of this exemption of ten percent (10%) to the unremarried spouse of a deceased member of a volunteer fire company or voluntary ambulance service who had been a member of the volunteer fire company or volunteer ambulance service for at least twenty years, and who also had been receiving the exemption prior to his or her death, effective 1/1/2011 and beginning with the 2011/2012 Assessment Roll; and it is FURTHER RESOLVED, in accordance with RPTL 466-c, to authorize extension of this exemption to the unremarried spouse of a member of a volunteer fire company or volunteer ambulance service killed in the line of duty who had been an member of the volunteer fire company or volunteer ambulance service for at least five years, and who also had been receiving the exemption of ten percent (10%) prior to his or her death effective 1/1/2011 and beginning with the 2011/2012 Assessment Roll.
3 AUTHORIZE TAX CERTIORARI REFUNDS RES. # Upon motion by Mayor Koblenz, seconded by Deputy Mayor Manny Zuckerman, it was RESOLVED, to authorize the following 2010/11 tax certiorari refunds: to Schroder & Strom, LLP: $ Farshad Tabaroki, 74 Finch Drive, ( ) $ Cindy Aaronson 55 Oak Drive ( ) $ Scott Curtis 85 Fir Drive ( ) $1, Todd Kaplan 30 Partridge Drive ( ) $ Amy Rosenstein 250 Locust Lane ( ) $ David Emouna 54 Wren Drive ( ) to Flora Kamhi: $740.61, 80 Birch Drive, (SBL 07/249/056) Mayor Michael Koblenz aye Deputy Mayor Emanuel Zuckerman..aye Trustee Gary Leventhal aye Trustee Clara Pomerantz...aye Trustee Peter Zuckerman.aye
4 AUTHORIZE BUDGET TRANSFERS RES. # Upon motion by Trustee Gary Leventhal, seconded by Trustee Peter Zuckerman, it was RESOLVED, to authorize the following budget transfers at the functional level to the budget for the fiscal year ended May 31, 2011: $10,000 from (Buildings, Other Expenses) to (Buildings, Supplies and Materials) to cover the cost of the additional work done in village hall new kitchen and supplies for buildings $11,000 from (Parks & Recreation, Other Professional Services) to (Parks & Recreation, Stationery & Printing) to cover the cost of the East Hills Bulletin, 4th of July and Labor Day Tickets $6,000 from (Security Patrol, Equipment Other) to (Security Patrol, Other Expenses) $5,426 from (Employee Benefits, Unemployment) to (Employee Benefits, Worker s Compensation) $5,000 from (Leaf Collection gas) and $1, from (Leaf Collection disposal fee) to (Street Maintenance - equipment) to cover the cost of the new DPW Ford F350 pickup truck as per memo dated Dec 6, 2010 from John Salerno.
5 AUTHORIZE RETAINER AGREEMENT WITH SAHN, WARD, COSCHIGNANO & BAKER, PLLC RES. # Upon motion by Deputy Mayor Zuckerman, seconded by Trustee Peter Zuckerman, it was RESOLVED, to authorize the Mayor to sign a retainer agreement with Sahn Ward Coschignano & Baker PLLC for legal services associated with the former PALL Corporation property effective November 22, 2010 and for additional real estate matters. AUTHORIZE TERMINATION MICHAEL NATALE RES. # The Board unanimously approved the termination of Michael Natale, Park Attendant, effective December 9, AUTHORIZE DONATION 2010 SUMMER CONCERT SERIES RES. # Upon motion, the Board unanimously approved the acceptance of the following donation for the 2010 Summer Concert Series from Kitchen Kaberet in the amount of $2,
6 EMERGENCY TREE REMOVAL SERVICES RES. # Upon motion by Deputy Mayor Zuckerman, seconded by Trustee Gary Leventhal, it was RESOLVED, that the Board has determined that the cost for use of Village equipment for emergency tree removal services is de minimus in nature, and charges for services of the same to property owners will be for personnel costs only. ESTABLISHMENT OF POLLING FOR MARCH 15, 2011 VILLAGE ELECTION RES. # Upon motion by Mayor Koblenz, seconded by Trustee Pomerantz, it was RESOLVED, that the polling place for the Village Election shall be held at 209 Harbor Hill Road, East Hills, NY and that the polls be open between the hours of 6 am and 9 pm on March 15, 2011.
7 VILLAGE COURT JUSTICE DEPARTMENTAL REPORT Trustee Clara Pomerantz presented the Village Justice Court report for November, The grand total of fines collected for the month was $45, TREASURER S REPORT The Treasurers report for the month of November was presented. MAYOR S REPORT Mayor Koblenz commended the DPW on a great job plowing and salting the roads. GOOD AND WELFARE Matthew Weiss, Esq., an attorney representing the Friedmans of 70 Walnut Road, in a lawsuit against the Village of East Hills, asked that he be able to read for the record a prepared statement recognizing Dr. Friedman for his initiative to reduce the radiation burden on the patient population at his institution. CLAIMS The Board unanimously approved the abstract and supplemental abstract for the General Fund for the month of December, 2010 in the amounts of $133, and $190,010.63, respectively, as well as $268, and $270, from the Capital Fund. The meeting was adjourned at 9:30 p.m. Respectfully submitted, Donna Gooch Village Clerk Treasurer
MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS JANUARY 17, 2018
MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS JANUARY 17, 2018 At a meeting of the Board of Trustees of the Incorporated Village of East Hills held at 209 Harbor Hill Road,
More informationMINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS MARCH 31, 2011
MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS MARCH 31, 2011 A meeting of the Board of Trustees of the Incorporated Village of East Hills was duly called and held on Thursday,
More informationMINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS MAY 24, 2018
MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS MAY 24, 2018 At a meeting of the Board of Trustees of the Incorporated Village of East Hills held at 209 Harbor Hill Road, East
More informationDRAFT MINUTES OF A MEETING OF THE BOARD OF TRUSTEES OCTOBER 18, 2017
DRAFT MINUTES OF A MEETING OF THE BOARD OF TRUSTEES OCTOBER 18, 2017 At a meeting of the Board of Trustees of the Incorporated Village of East Hills held at 209 Harbor Hill Road, East Hills, New York on
More informationMINUTES OF A SPECIAL MEETING OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS AUGUST
MINUTES OF A SPECIAL MEETING OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS AUGUST 8 2015 At a meeting of the Board of Trustees of the Incorporated Village of East Hills held at 209
More informationVILLAGE 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 informationINC. 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 informationMINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS APRIL 12, 2018
MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS APRIL 12, 2018 At a meeting of the Board of Trustees of the Incorporated Village of East Hills held at 209 Harbor Hill Road, East
More informationMINUTES OF A MEETING OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS MEETING JANUARY 26, 2016
MINUTES OF A MEETING OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS MEETING JANUARY 26, 2016 At a meeting of the Board of Trustees held at 209 Harbor Hill Road, East Hills, New York
More informationBridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015
Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015 Call To Order 7PM OPEN PUBLIC MEETING ANNOUNCEMENT: by Smith Adequate notice of this meeting has been given in
More informationAgenda 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 informationBOROUGH OF NORTH HALEDON
BOROUGH OF NORTH HALEDON COUNCIL MEETING AGENDA WEDNESDAY, OCTOBER 18, 2017 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notice of this meeting was emailed to the
More informationTOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL
TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL Board Members Present: Supervisor Herrington, Councilman Sullivan, Councilman Christian, and Councilman Casale and Councilman
More informationMINUTES OF THE 1079 th MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 19, 2016 Adopted September 6, 2016
The 1079 th meeting of the Board of Trustees of the Village of Kings Point was called to order by Mayor Michael C. Kalnick at 8:20 p.m. on, at the Village Hall of the Village of Kings Point, 32 Steppingstone
More informationVillage of Libertyville Board of Trustees Meeting AGENDA April 9, :00 p.m. Village Hall Board Room
Village of Libertyville Board of Trustees Meeting AGENDA April 9, 2013 8:00 p.m. Village Hall Board Room 1. Roll Call 2. Items Not On The Agenda (presentation of items not on the Agenda will be limited
More informationJanuary 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 informationVILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015
VILLAGE OF FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 Mayor Jim Holland called the regular meeting of the Frankfort to order on Monday,, at 7:00 P.M. Village
More informationGLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM
GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM I. CALL TO ORDER: President Kosiara called to order the regular meeting for Glenside
More informationCITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida
CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared
More informationMINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL October 21, 2013
MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL October 21, 2013 The meeting was called to order and the Statement of Compliance with the Open Public Meetings Act given by Mayor Neff
More informationk# THE VILLAGE OF HAWTHORN WOODS
k# THE VILLAGE OF HAWTHORN WOODS SPECIAL VILLAGE BOARD MEETING 2 LAGOON DRIVE, HAWTHORN WOODS, ILLINOIS MONDAY, JANUARY 25, 2016 7: 00 P.M. MINUTES I. CALL TO ORDER AND ROLL CALL Mayor Mancino called the
More informationMEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018
MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 December 4, 2018 Present: Mayor: Ronald G. Harting Trustee Clerk/Treasurer: Patricia L. Harting Streets & Water Suptdnt:
More informationRECORDING SECRETARY Judy Voss, Town Clerk
REGULAR MEETING The regular meeting of the South Bristol Town Board was called to order February 11, 2019 at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT
More informationCITY OF JACKSONVILLE BEACH FLORIDA
CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council members: The following Agenda of Business has been prepared
More informationVILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421
Village President Pro-Tem Barb Harris called the meeting to order at 6:30 in the evening, followed by the Pledge of Allegiance to the Flag. COUNCIL MEMBERS PRESENT AT ROLL CALL: Trustees: Todd Deweese,
More informationApril 25, 2017 Regular Board Meeting Minutes
April 25, 2017 Regular Board Meeting Minutes Meeting called to order at the Village of Hainesville Council Chambers by Mayor Linda Soto at 6:44 p.m. Mayor Linda Soto led the pledge of allegiance to the
More informationCHAPTER 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 informationOfficial Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.
Official Minutes A joint meeting with the Village & regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street,
More informationVillage of Winthrop Harbor President and Board of Trustees Meeting November 21, 2017 Village Hall Counsel Chambers MINUTES
Village of Winthrop Harbor President and Board of Trustees Meeting November 21, 2017 Village Hall Counsel Chambers MINUTES The meeting was called to order by Mayor Bruno at 7:00 PM. The following Elected
More informationMinutes. Board of Trustees. Village of Monticello. October 19, :00pm
Minutes Board of Trustees Village of Monticello October 19, 2010 7:00pm Call Meeting to Order The meeting was called to order at 7:05pm by Mayor Jenkins Pledge to the Flag Roll Call Mayor Jenkins-Present
More informationCITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Regular Meeting Official Record
CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record Mayor Michael W. Tucker called the meeting to order. December 21, 2011 6:00 P.M. ROLL CALL The following
More informationVILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge of Allegiance.
VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY JANUARY 8, 2019 AT 7:00 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO ORDER
More informationThe Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag.
The regular meeting of the Town of Cambridge duly called and held the 14 th day of May at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Brian Harrington Councilman Douglas
More informationBOROUGH OF NORTH HALEDON
BOROUGH OF NORTH HALEDON COUNCIL MEETING AGENDA WEDNESDAY, FEBRUARY 15, 2017 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notice of this meeting was emailed to the
More informationMINUTES SPECIAL MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 8, 2009
MINUTES SPECIAL MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 8, 2009 MEETING TO ORDER Mayor Jenkins called the meeting to order at 7:35 p.m. PLEDGE TO THE FLAG Roll Call
More informationVILLAGE 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 information207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY
207 November 10, 2015 2016 Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY Present: Supervisor: Council Persons: Also, Present: Also Present:
More informationCITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014
CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, October
More informationVILLAGE 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 information1. CALL TO ORDER The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.
Regular Meeting of the Howell City Council Monday, October 8, 2018 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 1. CALL TO ORDER The regular meeting of
More informationAlso Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge
VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET, JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Clark Giblin,
More information2. Mayor s Appointment of Village Attorney/ Meyer Suozzi English as Special Counsel
2476 Minutes of the Regular meeting of the Board of s and Appointed Officers of the Incorporated Village of Woodsburgh held on Monday, October 27, 2014 at 8:00 p.m. at Village Hall, 30 Piermont Avenue,
More informationTOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION TOWN MEETING
TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION TOWN MEETING June 28, 2011 Tuesday June 30, 2011 Thursday 9:00 a.m. to 8:00 p.m. 6:30 p.m. Chelsea Town Office Togus VA Theater To: Palmer
More informationMinutes VILLAGE OF CAYUGA HEIGHTS Monday, September 17, 2018 Marcham Hall BOARD OF TRUSTEES 7:00 p.m. MONTHLY MEETING
Minutes VILLAGE OF CAYUGA HEIGHTS Monday, September 17, 2018 Marcham Hall BOARD OF TRUSTEES 7:00 p.m. MONTHLY MEETING Present: Mayor Woodard; Trustees: Biloski, Friend, Marshall, McMurry, Robinson, and
More informationCITY OF PORT REPUBLIC 6:00 p.m. JANUARY 3, 2017 REORGANIZATION MEETING
Page 1 CITY OF PORT REPUBLIC 6:00 p.m. JANUARY 3, 2017 REORGANIZATION MEETING Municipal Clerk Kimberly A. Campellone called the meeting to order and lead the flag salute. This is to advise the general
More informationA regular meeting of the Village of Victor Board of Trustees was held on Monday, January 9, 2017 at the Village Hall, 60 East Main Street.
A regular meeting of the Village of Victor Board of s was held on Monday, January 9, 2017 at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Deputy Mayor Michael Crowley Larry Rhodes Gary Hadden
More informationMINUTES OF THE JOINT CONSOLIDATION STUDY COMMISSION OF WANTAGE TOWNSHIP AND SUSSEX BOROUGH, HELD AT THE SUSSEX BOROUGH HALL ON FEBRUARY 4, 2009
MINUTES OF THE JOINT CONSOLIDATION STUDY COMMISSION OF WANTAGE TOWNSHIP AND SUSSEX BOROUGH, HELD AT THE SUSSEX BOROUGH HALL ON FEBRUARY 4, 2009 Commission Chairman Earl Snook called the meeting to order
More informationAT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.
TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING January 8, 2019 10:00 A.M. NOTE: ANYONE WISHING TO ADDRESS THE TOWN BOARD ON ANY PUBLIC HEARING IS REQUIRED TO FILL OUT A PERSON INTENDING TO SPEAK FORM, WHICH
More informationMINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT
MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT Distributed: 11/15/18 Approved: 11/19/18 The meeting was called to order by Council President Pro Tem Matthew
More informationMinutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.
Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor Minichetti.
More informationLIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044
LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, 2017 6400 PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 REGULAR SESSION 6:00 P.M. On Tuesday, June 20, 2017 at 6:00 P.M.,
More informationBOROUGH OF NORTH HALEDON
BOROUGH OF NORTH HALEDON COUNCIL MEETING AGENDA August 15, 2018 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notices of this meeting were emailed to the HERALD NEWS
More informationProclamation Honoring Sabina London, One of New Jersey s Top Youth Volunteers
118. Executive Meeting of the Mayor and Council of the Borough of Haworth held on May 12, 2015 at the Municipal Center Present: Councilmembers: Borough Attorney: Hon. John W. Smart, Mayor Glenn Poosikian
More informationVILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW MARCH 11, 2013
MEETINGS TO DATE 24 NO. OF REGULARS: 22 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW ROLL CALL: Trustee Hammer Trustee Nolder Trustee Nikonowicz Trustee Pecora Mayor Hoffman ON A MOTION BY, Trustee
More informationCITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES APRIL 17, 2017
MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LATHRUP VILLAGE HELD ON MONDAY, APRIL 17, 2017 IN THE CITY COUNCIL CHAMBERS IN THE MUNICIPAL BUILDING 27400 SOUTHFIELD ROAD, LATHRUP VILLAGE,
More informationMINUTES - 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 informationCOUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA
AGENDA 3-13-2019 CALL TO ORDER PLEDGE ROLL CALL REPORTS FROM THE BOARD COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA TOWN BUSINESS
More informationMINUTES OF THE BOARD OF TRUSTEES VILLAGE OF CHESTNUT RIDGE JANUARY 19, 2017
MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF CHESTNUT RIDGE JANUARY 19, 2017 The Board of Trustees of the Village of Chestnut Ridge convened in regular session on January 19, 2017 at the Village Hall, located
More informationA G E N D A CITY COMMISSION MEETING. Monday, December 19, :00 PM. 4. Announcements, Acknowledgments and Communications and Reports.
A G E N D A CITY COMMISSION MEETING Monday, December 19, 2016 7:00 PM 1. Call to Order. 2. Pledge of Allegiance. 3. Roll Call. 4. Announcements, Acknowledgments and Communications and Reports. Presentation
More informationVillage of Reminderville Council Meeting January 12, 2016
Village of Reminderville Council Meeting January 12, 2016 Call to Order Meeting was called to order by Mario Molina at 8:03pm Roll Call Mr. Walter, excused Mr. DiCarlo, present Mr. Kondik, present Mr.
More informationTOWN OF DOVER WARRANT ANNUAL TOWN MEETING
TOWN OF DOVER WARRANT for the ANNUAL TOWN MEETING Monday, May 4, 2009 7:00 PM Dover-Sherborn Regional School Alan Mudge Auditorium and TOWN ELECTIONS Monday, May 18, 2009 7:00 AM - 8:00 PM Dover Town House
More informationTown of Swansboro Board of Commissioners August 14, 2018 Regular Meeting
Town of Swansboro Board of Commissioners August 14, 2018 Regular Meeting In attendance: Mayor John Davis, Mayor Pro Tem Frank Tursi, Commissioner Pat Turner, Commissioner Roy Herrick, and Commissioner
More informationRoad Committee May 18, 2015
June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,
More informationMINUTES OF PROCEEDINGS
MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 20, 2017 I. PLEDGE
More informationMINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES Monday, July 28, 2014 (Preceded by BOLI meeting)
MINUTES OF THE REGULAR MEETING OF THE VILLAGE OF WESTERN SPRINGS PRESIDENT AND BOARD OF TRUSTEES Monday, July 28, 2014 (Preceded by BOLI meeting) President William T. Rodeghier, Presiding Call to Order,
More informationMINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, October 11, :00 P.M.
MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, 7:00 P.M. Article 1. Article 2. Article 3. Article 4. Article 5. Article 6. Article 7. Article 8. Supervisor Beahan called the meeting
More informationAYES: Abbate, Guranovich, Kerman, McCombie, Stagno
MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON Thursday, December 13, 2012 7:30 p.m. South Barrington Village Hall 30 S. Barrington Road South
More informationBOARD OF ALDERMEN REGULAR MEETING DECEMBER 15, 2014 (JOURNAL AND MINUTES)
The Board of Aldermen for the City of Lake Saint Louis, Missouri met in regular session on Monday, December 15, 2014, at 7:00 p.m. in the Board Room at City Hall, 200 Civic Center Drive, Lake Saint Louis,
More informationThe Corporation of the Town of Grimsby
The Corporation of the Town of Grimsby Public Works Committee Meeting Minutes Town Hall, 160 Livingston Avenue April 10, 2013 Present: Staff: Alderman D. Kadwell, Chair Alderman S. Berry Alderman D. Finch
More informationTHE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017
THE CORPORATION OF THE TOWNSHIP OF EMO REGULAR COUNCIL MINUTES March 28, 2017 Minutes of the Regular meeting of the Council of the Corporation of the Township of Emo held on Tuesday, March 28, 2017 at
More informationMINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL December 6, 2018
CALL TO ORDER MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL Mayor Henry called the Regular Meeting of the Mayor and Council to order at 8:03 p.m. in the Garabrant Center, 4
More informationRECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL
RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL MEETING HELD ON: DECEMBER 29, 2016-8:00 AM Chair Miller called the re-organizational meeting to order at 8:01 a.m. Board Members
More information***************************************************************************************
At 5:04pm: Motion to enter Executive Session to discuss matter of Settlement of Pending Article 7 Real Property Assessment cases filed by Samuel F. Vilas Home. By Councilor Armstrong; Seconded by Councilor
More informationThe Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.
The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian
More informationREGULAR TOWNSHIP MEETING September 5, 2017
REGULAR TOWNSHIP MEETING September 5, 2017 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance
More informationRECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting
RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting December 29, 2016 The German Township Trustees met for the Year End/Reorganizational meeting on Tuesday, December
More informationVillage of Bensenville CDC Room 12 South Center Street Bensenville, Illinois Counties of DuPage and Cook
Village of Bensenville CDC Room 12 South Center Street Bensenville, Illinois 60106 Counties of DuPage and Cook MINUTES OF THE SPECIAL VILLAGE BOARD OF TRUSTEES MEETING February 3, 2009 CALL TO ORDER: 1.
More informationMINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, :00 P.M SE 15 th Street City Hall
MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, 2018 6:00 P.M. 3701 SE 15 th Street City Hall (Agenda posted on the council bulletin board at 5:00 p.m. on February 16, 2018.) 1. CALL TO ORDER
More informationMINUTES 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 informationTOWNSHIP OF BERKELEY HEIGHTS UNION COUNTY, NEW JERSEY COUNCIL MEETING HELD SEPTEMBER 20, 2016
TOWNSHIP OF BERKELEY HEIGHTS UNION COUNTY, NEW JERSEY COUNCIL MEETING HELD SEPTEMBER 20, 2016 CALL TO ORDER At 7:08 p.m. Mayor Woodruff called the meeting to order and stated adequate notice of this meeting
More informationCITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES MAY 21, 2018
MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LATHRUP VILLAGE HELD ON MONDAY, MAY 21, 2018 IN THE CITY COUNCIL CHAMBERS IN THE MUNICIPAL BUILDING 27400 SOUTHFIELD ROAD, LATHRUP VILLAGE,
More informationPresent: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.
Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Mr. Edwards called the posted meeting to order at 5 p.m. Mr.
More informationRegular Meeting August 17, 2015 Page 1 of 6
Page 1 of 6 MINUTES OF A MEETING OF THE MAYOR AND COUNCIL CALL TO ORDER Mayor Henry called the meeting of the Mayor and Council to order at 8:04PM in the Garabrant Center, 4 Wilson Street, Mendham, New
More informationMINUTES OF THE 1080 th MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT September 06, 2016 Adopted on October 27, 2016
The 1080 th 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, at the Village Hall of the Village of Kings Point, 32 Steppingstone
More informationSTILLWATER TOWNSHIP COMMITTEE MEETING MINUTES
STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES October 17, 2017 Regular Meeting A REGULAR MEETING of the Stillwater Township Committee was called to order by Mayor Chammings at 7:00 p.m. noting the meeting
More informationCITY COUNCIL MEETING MINUTES December 4, 2018
CITY COUNCIL MEETING MINUTES Mayor Prejna called the Council meeting to order at 7:30 p.m. Pledge of Allegiance to the Flag ROLL CALL: Present: Cannon, Budmats, Majikes, Gallo, Banger, D Astice, Williams
More informationMINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street FEBRUARY 16, 2016
MINUTES - TOWN COUNCIL MEETING 691 Water Street FEBRUARY 16, 2016 Mayor Kennedy opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and Teresa Yeisley read the following
More informationVILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING SEPTEMBER 18, 2017
VILLAGE OF FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING SEPTEMBER 18, 2017 Mayor Jim Holland called the regular meeting of the Frankfort Village Board to order on Monday,,
More informationThe Regular Meeting of Monday, October 13, 2008 was brought to order at 7:00 PM by President William G. Wilson. A quorum was present as follows:
WILKINS TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING, MONDAY, OCTOBER 13, 2008 The Regular Meeting of Monday, October 13, 2008 was brought to order at 7:00 PM by President William G. Wilson. A quorum
More informationEnvironmental Commission, Finance Dept, OEM
TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA MARCH 25, 2019 @ 7:00 P.M. Mayor Gasparini calls the Meeting to order. PLEDGE OF ALLEGIANCE Open Public Meetings Act Statement Notice of this Meeting
More informationPledge of Allegiance led by Cub Scout Pack #968 from Skokie School District 68.
13228 MINUTES of a regular meeting of the Mayor and the Board of Trustees of the Village of Skokie, Cook County, Illinois held in the Council Chambers at 5127 Oakton Street at 8 p.m. on Monday November
More informationTHE REGULAR MEETING OF THE COUNCIL OF THE VILLAGE OF FOREST PARK, COOK COUNTY, ILLINOIS HELD ON MONDAY EVENING NOVEMBER 13, 2017 ROLL CALL
THE REGULAR MEETING OF THE COUNCIL OF THE VILLAGE OF FOREST PARK, COOK COUNTY, ILLINOIS HELD ON MONDAY EVENING NOVEMBER 13, 2017 Mayor Calderone led all assembled in the Pledge of Allegiance at 7:00 p.m.
More informationVILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge Of Allegiance.
VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY FEBRUARY 13, 2018 AT 6:30 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO
More informationMINUTES OF PROCEEDINGS
MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT 9500 W. BELMONT AVENUE OF THE VILLAGE OF FRANKLIN PARK, ILLINOS MONDAY, JULY 25,
More informationDECEMBER 10, REPORTS I. A. Police Activity Report November 2018 given by Lt. Cutrone November report 53 summonses issued - movers
Meeting #15 DRAFT MINUTES OF THE PUBLIC HEARING TO ADOPT LOCAL LAW 7-2018 - PROPERTY TAX CAP AND REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF ATLANTIC BEACH 65 THE PLAZA, ATLANTIC BEACH,
More informationCATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M.
CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, 2012 6:30 P.M. CALL TO ORDER: The meeting was called to order by Council Vice-President Barb Reese. The pledge of allegiance was recited. ROLL CALL:
More informationNOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant
NOVEMBER 10, 2016 The regular meeting of the Town of Hartland, County of Niagara, State of New York, was held on the above date at the Town Hall, 8942 Ridge Road, Gasport convening at 7:30 p.m. Members
More informationREPEAL OF VILLAGE CODE CHAPTER 165. PAWNSHOPS AND SECONDHAND DEALERS. Trustee Peterson, offered the following resolution and moved for its adoption:
MEETINGS: 16 NO. OF REGULAR: 15 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW November 28, 2016 ROLL CALL: Trustee Jakubowski Trustee Bukowiecki Trustee Peterson Trustee Kucewicz Mayor Nikonowicz ON
More informationMINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, MARCH 5, 2007
MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, MARCH 5, 2007 MEETING TO ORDER Mayor Barnicle called the meeting to order at 7:00 p.m. PLEDGE TO THE FLAG Roll Call
More informationTRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS
TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS ARTICLE I. GENERAL (Amended 8/31/09) The Bylaws contained herein are supplemental to Florida Law, Chapter 2002-361, the prevailing law governing the operation
More information