WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER
|
|
- Vivien Lane
- 5 years ago
- Views:
Transcription
1 WALWORTH TOWN BOARD REGULAR MEETING 486 Presiding called the Regular Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at 7:00 PM and led those present in the Pledge of Allegiance. Prior to roll call, stated that was currently is Key West, Florida and was participating in the meeting via Skype. The meeting notice indicating that Skype was going to be utilized was published as required, and the meeting was open to the public in both locations. PRESENT: Susie Jacobs Supervisor Larry Ruth Councilman Vaughn Pembroke Councilman Cody Phillips Councilman Karel Ambroz Councilman (via Skype) Timothy Vendel Highway Superintendent Aimée Phillips Town Clerk ABSENT: No members of the Town Board were absent. OTHERS PRESENT: Jacqueline VanLare, Parks and Recreation Director; Jean Johnson, Consultant To The Town Comptroller; Cheri LeMay, Town Comptroller; two (2) Town Newspaper Reporter and twenty-four (24) attendees. 7:02 PM Presentation by Anne Brown, Director, Walworth Seely Public Library Prior to the business portion of the meeting, Anne Brown addressed the board with a presentation providing a background as to her education and previous experience, her vision for the future and what services are provided by the Walworth Seely Public Library. She discussed current offerings and possibilities for improvement and growth as well as anticipated goals for the next year. At the conclusion of her presentation, commended Ms. Brown for her vision. MINUTES October 18, 2018 Special Meeting Motion by Councilman Ruth that the minutes of October 18, 2018 Special Meeting are approved as submitted by the Town Clerk. Seconded by. October 18, 2018 Regular Meeting Motion by Councilman Ruth that the minutes of October 18, 2018 Regular Meeting are approved as submitted by the Town Clerk. Seconded by.
2 WALWORTH TOWN BOARD REGULAR MEETING 487 PUBLIC PARTICIPATION No comments from the public. ELECTED OFFICIAL REPORTS: TOWN CLERK No report. HIGHWAY SUPERINTENDENT Highway Superintendent Vendel reminded residents that beginning on November 1, there is no parking allowed on Town roads and streets to allow for snow plowing. A resident inquired about gas line issues in Town, and Highway Superintendent Vendel stated that residents need to contact RG&E with questions as he has not been provided with information. COMMITTEE / LIAISON REPORTS: COUNCILMAN PEMBROKE reported that the Sewer Department is ready for the winter season. COUNCILMAN RUTH No report. COUNCILMAN PHILLIPS No report. COUNCILMAN AMBROZ stated that the union negotiations are still ongoing. Letter from Wayne County, dated October 18, 2018, training attendance. Motion to accept and file. Motion by Councilman Ruth to accept and file. Seconded by. RESOLUTION : PLANNING AND ZONING BOARD CONTINUED EDUCATION CERTIFICATION Councilman Ruth offered the Resolution and moved its adoption. Seconded by Councilman Phillips to wit: The following was submitted:
3 WALWORTH TOWN BOARD REGULAR MEETING 488 BE IT RESOLVED, that Rebecca Appleman, Eugene Bavis, Larry Ruth and Phillip Williamson receive 4 hour of credit towards their Continued Education. Adopted this 1 st day of November, 2018 at a meeting of the Town Board.
4 WALWORTH TOWN BOARD REGULAR MEETING 489 TOWN SUPERVISOR REPORT spoke regarding the following: Negotiations are ongoing, as stated. Wayne Central Schools are still investigating and entertaining all options for the Freewill Elementary School building. encouraged the public to attend the District s Board of Education meetings for additional information or to contribute to the discussions. OTHER BUSINESS: RESOLUTION : AUTHORIZE THE WESTERN WAYNE ART GROUP TO USE THE MAIN MEETING ROOM ON THE FOLLOWING DATES Councilman Ruth offered the following Resolution and moved its adoption. Seconded by to wit: WHEREAS, the Western Wayne Art Group is requesting to use the Main Meeting Room from 6PM 9 PM on: January 15, 2019 February 19, 2019 March 19, 2019 April 16, 2019 BE IT RESOLVED, that the Western Wayne Art Group is authorized the use of the Town Meeting Room as requested. Adopted this 1 st day of November, 2018 at a meeting of the Town Board. RESOLUTION : AUTHORIZE THE TOWN SUPERVISOR TO SIGN THE 2019 HEALTHCARE DOCUMENTS FOR EMPLOYEES Councilman Ruth offered the Resolution and moved its adoption. Seconded by Councilman Phillips to wit: BE IT RESOLVED, the Town Supervisor is hereby authorized to sign the 2019 healthcare documents for Town of Walworth employees. Adopted this 1st day of November, 2018 at a meeting of the Town Board.
5 WALWORTH TOWN BOARD REGULAR MEETING 490 RESOLUTION : AUTHORIZE THE TOWN COMPTROLLER TO TRANSFER FROM FUND BALANCE TO COVER THE LEVY OF CHARGES FOR THE TOWN OF WALWORTH FROM WAYNE COUNTY BOARD OF SUPERVISORS IN THE AMOUNT OF $5, offered the Resolution and moved its adoption. Seconded by Councilman Ruth to wit: The following was submitted: CONTINUED ON NEXT PAGE
6 WALWORTH TOWN BOARD REGULAR MEETING 491 BE IT RESOLVED, that the Town Comptroller is authorized to transfer from Fund Balance to: A FRANCHISE FEES $29.98 A COURT ORDER MATTER $3, For payment to the Wayne County Board of Supervisor for the Town of Walworth Levy of Charges as submitted. Adopted this 1 st day of November, 2018 at a meeting of the Town Board. RESOLUTION : AUTHORIZE THE TOWN COMPTROLLER TO PREPAY THE LEVY OF CHARGES FOR THE TOWN OF WALWORTH FROM WAYNE COUNTY BOARD OF SUPERVISORS IN THE AMOUNT OF $5, offered the Resolution and moved its adoption. Seconded by to wit: BE IT RESOLVED, that the Town Comptroller is authorized to prepay the Wayne County Board of Supervisor for the Town of Walworth Levy of Charges from:
7 WALWORTH TOWN BOARD REGULAR MEETING 492 A Franchise Fees $2, A Court Order Matter $3, Tax Roll Excess -$1.07 Total prepay amount of $5, as submitted. Adopted this 1 st day of November, 2018 at a meeting of the Town Board. RESOLUTION : AUTHORIZE THE TOWN COMPTROLLER TO TRANSFER FROM FUND BALANCE TO A FOR AN AMOUNT NOT TO EXCEED $7, TO COVER EXPENSES Councilman Ruth offered the Resolution and moved its adoption. Seconded by Councilman Phillips to wit: WHEREAS, Phil Williamson has received Quotes from Van Hook Service (HVAC) and Genesee Glass & Mirror Inc. for Route Maintenance / Repairs for an amount not to exceed $7, from Fund Balance as submitted. BE IT RESOLVED, that the Town Comptroller is authorized to transfer from Fund Balance to A to cover expenses as submitted. Adopted this 1st day of November, 2018 at a meeting of the Town Board. RESOLUTION : AUTHORIZE QUOTE FROM VAN HOOK SERVICE (HVAC) FOR REPLACEMENT OF ONE CIRCULATING PUMP AND MOTOR IN THE BOILER ROOM AT THE TOWN HALL FROM A FOR AN AMOUNT NOT TO EXCEED $3, Councilman Ruth offered the Resolution and moved its adoption. Seconded by Councilman Phillips to wit: The following was submitted:
8 WALWORTH TOWN BOARD REGULAR MEETING 493
9 WALWORTH TOWN BOARD REGULAR MEETING 494 WHEREAS, Phil Williamson has received Quotes from Van Hook Service (HVAC) for Route Maintenance / Repairs for an amount not to exceed $3, from A BE IT RESOLVED, that quote from Van Hook Service (HVAC) is authorized as submitted. Adopted this 1st day of November, 2018 at a meeting of the Town Board. RESOLUTION : AUTHORIZE QUOTE FROM GENESEE GLASS & MIRROR TO WINTERIZE AND REPAIR 3 SETS OF LOBBY DOORS AT THE TOWN HALL FROM A FOR AN AMOUNT NOT TO EXCEED $2, offered the Resolution and moved its adoption. Seconded by Councilman Ruth to wit: The following was submitted:
10 WALWORTH TOWN BOARD REGULAR MEETING 495 WHEREAS, Phil Williamson has received Quotes from Genesee Glass & Mirror, Inc. to winterize and repair 3 sets of lobby entrance doors at the Town Hall, from A for an amount not to exceed $2, BE IT RESOLVED, that quote from Genesee Glass & Mirror, Inc. is authorized as submitted. Adopted this 1st day of November, 2018 at a meeting of the Town Board.
11 WALWORTH TOWN BOARD REGULAR MEETING 496 CORRESPONDENCE The following letter was received from Mason Jones: Motion by Councilman Ruth to accept and file the letter from Mason Jones, as submitted. Seconded by.
12 WALWORTH TOWN BOARD REGULAR MEETING 497 A letter was received from the Wayne County EMD Coordinator, dated October 23, Motion to accept and file. Town Supervisor will send Letter of Appreciation & Gratitude to Mr. Jack Leasure for his service as EMS representative. Motion by to accept and file. Seconded by. RESOLUTION : TOWN SUPERVISOR APPOINTMENT OF WAYNE COUNTY EMS ADVISORY BOARD REPRESENTATIVE offered the Resolution and moved its adoption. Seconded by Councilman Ruth to wit: The following was submitted:
13 WALWORTH TOWN BOARD REGULAR MEETING 498 BE IT RESOLVED, that Mr. Cody Szatkowski is appointed as Wayne County EMS Advisory Board Representative for a two-year term, beginning January 1, December 31, Adopted this 1 st day of November, 2018 at a meeting of the Town Board. The following thank you notes were received from The Macedon Food Pantry, dated October 24, 2018, Motion to accept and file.
14 WALWORTH TOWN BOARD REGULAR MEETING 499 Motion by Councilman Ruth to accept and file. Seconded by.
15 WALWORTH TOWN BOARD REGULAR MEETING 500 A letter was received from Martin J. Aman, Executive Director of Wayne County Water & Sewer Authority, dated October 30, 2018, motion to accept and file: Motion by Councilman Ruth to accept and file. Seconded by.
16 WALWORTH TOWN BOARD REGULAR MEETING 501 A Letter and report was received from Patricia Famiglietti, Animal Health Inspector, NYS Agriculture and Markets, dated October 26, 2018, motion to accept and file:
17 WALWORTH TOWN BOARD REGULAR MEETING 502 Motion by Councilman Ruth to accept and file. Seconded by. COMMUNICATION: shared there will be a Special Meeting held on November 15, 2018 at 6PM to discuss updating Town of Walworth employee policies and procedures, and additionally that the next regular meeting of the Town Board will take place on November 15, 2018 at 7 PM. The presentation will be made by the Walworth Lions Club.
18 WALWORTH TOWN BOARD REGULAR MEETING 503 PUBLIC PARTICIPATION proposed the consideration that the members of the Walworth Seely Public Library Board and the Walworth Historical Society work together to address the space issues for both entities to keep both functioning well. RESOLUTION : AUTHORIZE A STUDY REQUEST FOR PROPOSAL (RFP) FOR THE WASTEWATER TREATMENT PLANT offered Resolution and moved its adoption. Seconded by Councilman Ruth to wit: WHEREAS, the Walworth Town Board would like to better understand both the short and long term costs associated with the Town of Walworth Wastewater Treatment Plant in order to ensure accurate and adequate planning for the same. NOW, THEREFORE, BE IT RESOLVED, that the Walworth Town Board hereby authorizes the issuance of a Request for Proposal from qualified engineers to conduct and provide results of a study assessing the short and long term maintenance, repair, upgrade and capital needs, costs and other associated information, including recommendations to address the same. Adopted this 1 st day of November, 2018 at a meeting of the Town Board. PUBLIC HEARING RULES AND PROCEDURES read the Public Hearing Rules and Procedures before the Public Hearing on the Meeting Agenda:
19 WALWORTH TOWN BOARD REGULAR MEETING 504 7:45 PM PUBLIC HEARING FOR THE PURPOSE OF THE 2019 PRELIMINARY BUDGET stated the procedures for the Public Hearing and asked Town Clerk Phillips to read the legal notice for the Public Hearing: LEGAL NOTICE TOWN OF WALWORTH NOTICE OF BUDGET PUBLIC HEARING NOTICE IS HEREBY GIVEN that the annual Preliminary Budget for the Town of Walworth for the fiscal year beginning January 1, 2019, has been completed and filed in the office of the Town Clerk, 3600 Lorraine Drive, Walworth, New York, where it is available for inspection by any interested persons during regular office hours. FURTHER NOTICE IS HEREBY GIVEN that the Town Board of the Town of Walworth will hold a Public Hearing at the Walworth Town Hall, Main Meeting Room, 3600 Lorraine Drive, Walworth, New York on the day of Thursday, November 1, 2018 at 7:45 PM, and that at said hearing any persons may be heard in favor or against the Preliminary Budget as compiled, or for or against any item or items therein contained. PLEASE TAKE FURTHER NOTICE that the proposed salaries of each member of the Councilperson, Town Justice, Town Supervisor, Town Clerk, Receiver of Taxes and Superintendent of Highways therein set forth, are as follows: Councilpersons: 4@ $6, $25, Town Justices 2@ $13, $27, Town Supervisor: $47, Town Clerk: $44, Receiver of Taxes: $ 9, Highway Superintendent: $73,948.00
20 WALWORTH TOWN BOARD REGULAR MEETING 505 By Order of the Town Board Of the Town of Walworth AIMEE PHILLIPS TOWN CLERK Dated: October 19, 2018 declared the Public Hearing opened and asked if anyone present would like to speak in FAVOR or AGAINST Time: 7:47 PM The following members of the public addressed the Town Board: 1) Tony Sclamo, of 384 Haley Road, inquired as to what are the largest items included in the 2019 budget that contribute to the increase. 2) Deborah Williams, of 3533 Main Street, inquired as to why the Town s proposed budget had not been posted on the Town s website. 3) Judy Markowski, of 4403 Cream Ridge Road, asked what the cost increase per household would be to residents. addressed each of the questions posed. She stated that the Highway Department s purchases of the new snow plow and generator, and the additional funds added to the Drainage Fund resulted in the approximately $44,000 increase in the budget. Town Comptroller LeMay stated that the tax levy for residents would amount to $4.31 per $1000 for each household. also explained that, as of now, the Town s website does not have the capability to handle such a large file, but it will be looked into for future items. Motion by Councilman Ruth to close the Public Hearing. Seconded by. Time: 8:00 PM. declared that the Town Board meeting will go into a short recess due to the requirement for the Town Comptroller to file the tax cap status with the Office of the State Comptroller. At 8:20 PM, reconvened the meeting.
21 WALWORTH TOWN BOARD REGULAR MEETING 506 Motion by Councilman Ruth to accept and file the Town Comptroller s filing with the Office of the State Comptroller: Seconded by.
22 WALWORTH TOWN BOARD REGULAR MEETING 507 RESOLUTION : ADOPTION OF THE 2019 TOWN OF WALWORTH BUDGET offered the Resolution and moved its adoption. Seconded by Councilman Ruth to wit: WHEREAS, the Town Board of the Town of Walworth held a public hearing on November 1, 2018; and WHEREAS, the proposed 2019 Town of Walworth Budget exceeds the New York State Tax Cap amount of 2 %; and WHEREAS, the Town of Walworth passed Local Law No (Resolution ) on August 16, 2018 to override the tax levy limit established in General Municipal Law 3-c; BE IT RESOLVED that the budget for the year 2019 be adopted subject to the use of fund balances as follows: General Fund $2,190, Highway Fund $1,863, Sewer $1,133, TOTAL $6,368, BE IT FURTHER RESOLVED, that the Town Board of the Town of Walworth adopts the 2019 Town of Walworth Budget Resolution Adopted this 1 st day of November, 2018, at a meeting of the Town Board. EXECUTIVE SESSION: Motion by to enter into executive session to discuss medical, financial, credit or employment history of a particular person or corporation, or matters leading to said dismissal, removal, promotion, appointment, employment, discipline, demotion or suspension; and collective bargaining negotiations per Article 14 of Civil Service Law. Seconded by. Time: 8:23 PM.
23 WALWORTH TOWN BOARD REGULAR MEETING 508 RECONVENE: Motion by to exit the executive session and to reconvene the regular meeting. Seconded by Councilman Ruth. Time: 8:48 PM. ADJOURNMENT: Motion by Councilman Ruth to adjourn. Seconded by. Time: 8:48 PM Respectfully Submitted, Aimee Phillips Town Clerk
WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY
WALWORTH TOWN BOARD REGULAR MEETING 93 Presiding called the Regular Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at
More informationWALWORTH TOWN BOARD REGULAR MEETING JUNE 2018
WALWORTH TOWN BOARD REGULAR MEETING 246 Presiding called the Special Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at
More informationWALWORTH TOWN BOARD REGULAR MEETING MARCH 2018
WALWORTH TOWN BOARD REGULAR MEETING 126 Presiding called the Regular Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at
More informationWALWORTH TOWN BOARD SPECIAL MEETING MAY 2017
WALWORTH TOWN BOARD SPECIAL MEETING 225 Presiding called the Special Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at
More informationREGULAR MEETING November 7, 2018 TOWN OF PAVILION 7:00 P.M.
REGULAR MEETING November 7, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on November 7, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New
More informationMr. 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 informationSupervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.
A Work Session of the Town Board of the Town of Williamson, County of Wayne and State of New York was held in the Town Complex Court Room located at 6380 Route 21, Suite II, at 7:00 PM on Tuesday, October
More informationTOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk
TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com PUBLIC HEARING-7:00 P.M 2019 PRELIMINARY BUDGET PLEASE TAKE NOTICE
More informationPUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.
The Regular Meeting of the Beekman Town Board was called to order at 7:00PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ABSENT: ALSO
More informationSupervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.
MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR
More informationNOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.
Agenda: Ontario Town Board Meeting Time: November 26, 2018 7:00 P.M Location: Ontario Town Hall Please silence all mobile devices until adjournment. I. Call to Order/Pledge of Allegiance II. III. Revisions
More informationRESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes
The Regular Meeting of the Beekman Town Board was called to order at 7:05PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA
More informationMINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.
MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: Annie Lawrence, Supervisor Peter G. Sformo,
More informationSupervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.
1 P age Minutes Regular Meeting September 10, 2018 Minutes of the Regular Monthly Meeting of the Town Board of the Town of Mooers held September 10, 2018 at the Mooers Office Complex commencing at 7:00
More informationTOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS
TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm
More informationP a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017
Newfield Town 2017 Organizational Meeting P a g e 1 The regular Meeting of the Newfield Town was held at the Town Hall Room at 7:00 p.m. The meeting was called to order by Supervisor Jeffrey Hart and opened
More informationBEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012
The Regular Meeting of the Beekman Town Board was called to order at 7:36 PM with Deputy Supervisor Peter Barton presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ALSO PRESENT:
More informationSupervisor 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 informationMR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN
MINUTES OF THE FISCAL MEETING, REGULAR MEETING AND PUBLIC HEARING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN
More informationMUNICIPALITY OF GERMANTOWN COUNCIL
The Municipality of Germantown Council met in regular session on February 16, 2016 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS
More informationMINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.
MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: ABSENT: James H. Tuttle, Supervisor John Worth, Councilman
More information7:00 PM Public Hearing
Stillwater Town Board Business Meeting January 15, 2009 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilwoman Lisa Bruno Councilwoman Virginia Whitman Supervisor Shawn Connelly Also
More informationTOWN OF PERTH Close-Out Meeting December 27, :30 p.m.
TOWN OF PERTH Close-Out Meeting December 27, 2018 6:30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, Councilman Betz and Councilman Kowalczyk ALSO PRESENT: Town Clerk, Judith
More informationVICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET
VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. REGULAR MEETING
More information5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following
The 209 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 5, 2017 at 6:00 P.M. Present: Thomas Scozzafava Supervisor
More informationTown of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board
5583 Main Street Williamsville, NY 14221 Regular Meeting of the Town Board www.amherst.ny.us Agenda Marjory Jaeger Town Clerk In the event of a fire or other emergency, please follow the exit signs that
More informationA REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1
A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1 A regular meeting of the Town of Avon was held on Thursday, July 27, 2017 at 6:00 P.M. at the Avon Opera Block/Town Hall, 23 Genesee Street, Avon,
More informationSupervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance.
March 12, 2019 Schultzville, NY The Clinton Town Board held their Regular Town Board meeting on this day in the Town Hall. Present were Supervisor Ray Oberly and Council people Dean Michael, Michael Whitton,
More informationTOWN OF BINGHAMTON TOWN BOARD February 20, 2014
TOWN OF BINGHAMTON TOWN BOARD February 20, 2014 Page 2 Approval of Audited Claims Approval of Minutes Voice of the Public Page 3 Communications and Announcements Officials and Committee Reports Receipt
More informationVILLAGE OF JOHNSON CITY
MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee
More informationTOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag.
TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, 2011 PRESENT: ALSO: Supervisor Hammond Councilman Viscio Councilman Stevens Councilwoman Nagengast Town Clerk Swain Highway Superintendent Salisbury Councilwoman
More informationSupervisor Price recognized the presence of County Legislator Scott Baker.
1 Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York January 8, 2014 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits
More 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 informationTOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009
TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009 TOWN BOARD MEMBERS JOEL R. BARTLETT, SUPERVISOR STEPHEN L. RICH, COUNCILMAN PAUL V. DESORMO, COUNCILMAN DAVID D. PROSSER, COUNCILMAN
More informationTOWN OF BINGHAMTON TOWN BOARD November 17, 2015
TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 Page 2 Public Hearing Zoning Changes PDDs Public Hearing Fire Department Contract Page 3 Approval of Audited Claims Approval of Minutes Voice of the Public
More informationASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes
ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,
More informationRESOLUTION NO. 04:06:16 1 (36) RE: Approval of Past Town Board Minutes
The Regular Meeting of the Beekman Town Board was called to order at 7:02PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA
More informationA Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York
A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crandall, Supervisor James C. Youmans, Councilman
More informationTOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018
TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018 Page 2 Approval of Audited Claims Communications and Announcements Presidents Day Page 3 Officials and Committee Reports Planning Board Zoning
More informationTown of Ulysses Regular Town Board Meeting September 11, 2012 **Audio available on website
Town of Ulysses Regular Town Board Meeting **Audio available on website www.ulysses.ny.us Present: Supervisor Roxanne Marino; Councilpersons Elizabeth Thomas, Lucia Tyler, David Kerness and Kevin Romer;
More informationT/Board Regular Meeting T/Chazy Monday, March 13, 2017
DATE: March 13, 2017 WHERE HELD: Chazy Town Hall KIND OF MEETING: Regular Town Board Meeting PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS Supervisor - Councilor - Councilor - Councilor - Councilor
More informationMINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL
PRESENT WERE: Supervisor Hare Councilman Koebelin Councilman O Dell Councilman Hitchcock Councilman Allen Hwy Superintendent Moshier Attorney W. Tuttle Comptroller C. Hemphill Town Clerk M. Peck ALSO PRESENT:
More informationSPECIAL TOWN BOARD MEETING October 3, 2012
SPECIAL TOWN BOARD MEETING October 3, 2012 A Special Meeting of the Lansing Town Board was held at the Town Hall Board Room, 29 Auburn Road, Lansing, NY on the above date at 7:00 p.m. The meeting was called
More information4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following
The 211 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 3, 2019 at 10:00am. Present: Thomas Scozzafava Supervisor
More informationLaura S. Greenwood, Town Clerk
2016 56 At a special meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 30 th day of December, 2015 at 5:00 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:
More informationCity of Derby Board of Apportionment & Taxation Minutes. Monday 20 June 2011 Aldermanic Chambers
City of Derby Board of Apportionment & Taxation Minutes Monday 20 June 2011 Aldermanic Chambers PLEDGE OF ALLEGIANCE The meeting was called to order at 7:00 p.m., all rose and pledged allegiance. ROLL
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 informationMotion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan
At the regular meeting of the Town Board of the Town of Elmira, Chemung County, New York held Monday, October 15, 2018 at 7:00 PM at 1255 West Water Street, Elmira, NY, there were present: Supervisor:
More informationTOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag.
TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, 2013 Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag. PRESENT: Deputy Supervisor Veazey, Councilpersons Glor,
More informationDATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor
DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS ABSENT Supervisor - Councilor - Councilor - Councilor
More informationThe minute book was signed prior to the opening of the meeting.
Town of Denning Town Board Meeting Meeting called to order at 7:04 p.m. by Supervisor Bruning, Held on Tuesday, October 6, 2009 at the Sundown Church Hall. Present: Supervisor Bruning Councilmen: Mike
More informationP a g e 1. Newfield Town Board Regular Meeting August 14, 2014
P a g e 1 The regular Meeting of the Newfield Town Board was held at the Town Hall Board Room at 7:00 p.m. The meeting was called to order by Supervisor Jeffrey Hart and opened with the Pledge of Allegiance
More informationAGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.
AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT
More informationORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018
The Great Valley Town Board held an organizational meeting on January at 7:00 pm at the Great Valley Town Hall with the following members present: PRESENT Supervisor Dan Brown Councilman Gerry Musall Councilwoman
More informationA regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road.
A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road. PRESENT: Patricia Southworth -------- Supervisor Mary Beth Hynes
More informationPUBLIC WORKS DEPARTMENT
LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of
More informationSupervisor 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 informationRotterdam Town Board Meeting. November 14, 2018
Rotterdam Town Board Meeting November 14, 2018 5:30 p.m. AGENDA REVIEW EECUTIVE SESSION MISCELLANEOUS 7:00 p.m. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE SUPERVISOR S REPORT: Christmas Tree Lighting
More informationDiscussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February.
The 208 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 7, 2016 at 6:00 P.M. Present: Thomas Scozzafava Supervisor
More informationDATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor
DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS Supervisor - Councilor - Councilor - Councilor
More 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 informationTOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.
The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. PRESENT: Supervisor Bean, Councilor Fesko, Councilor Ireland, and Councilor Hanlon. ABSENT:
More informationA regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.
A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia
More informationStaff Attendance: Jackie Denequolo, Secretary and Mary Witherell, Library Director.
FINAL The January 16, 2013 Regular Meeting of the Library Board of Trustees is now in session. In accordance with the Open Public Meetings Act, notice of this meeting appears on our Annual Schedule of
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 informationVILLAGE OF FRANKLIN PARK
VILLAGE OF FRANKLIN PARK 9500 W. BELMONT AVENUE FRANKLIN PARK, ILLINOIS 60131 President: Barrett Pedersen TEL. 847-671-4800 Village Clerk: Irene Avitia URL:http://www.vofp.com LEGAL NOTICE PUBLIC NOTICE
More informationTOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk
TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com OPEN BIDS: Highway Department 2014 5500 Reg. Cab and Chassis. At
More informationREGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 13, 2010
REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 13, 2010 At 7:00 p.m., Supervisor Kenneth Miller called to order the Town Board meeting, scheduled for Tuesday, April 13, 2010, at the Palmyra
More informationMRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.
MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD, SUPERVISOR MR.
More informationBEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018
The Regular Meeting of the Beekman Town Board was called to order at 7:01PM with Supervisor Mary Covucci presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR MARY
More informationTown Board Minutes January 8, 2019
Town Board Minutes January 8, 2019 The reorganizational meeting of the Torrey Town Board was held on January 8, 2019 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM.
More informationGOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall
GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,
More informationMinutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.
August 8, 2017 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017. Members Present: Members
More informationREGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.
REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on October 10, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New
More informationREGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018
REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018 A regular & special meeting (Public Hearing) of the Wolcott Town Board was held Tues., Nov. 20, 2018, at 6:00 PM at the
More informationOfficial Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.
Official Minutes A 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, Lima, New York, on the 1 st day
More informationPLATO TOWNSHIP BOARD OF TRUSTEES MEETING Plato Town Hall, Plato Center, IL November 16, 2017, 7:00pm
PLATO TOWNSHIP BOARD OF TRUSTEES MEETING Plato Town Hall, Plato Center, IL, 7:00pm CALL TO ORDER Supervisor Crocetti called the meeting to order at 7:00 pm. ROLL CALL Present: Supervisor Mitch Crocetti;
More informationApril 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.
April 7, 2016 The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall. Present: Excused: Richard Lucia, Supervisor Charles Brown, Councilman Jeffrey Collura,
More informationRegular Meeting of the Vestal Town Board March 4, 2015
The Regular Meeting of the Town Board of the Town of Vestal, County of Broome and the State of New York was held at the Town Hall, 605 Vestal Parkway West, Vestal, NY on. TOWN BOARD PRESENT: Supervisor
More informationTown of Charlton Saratoga County Town Board Meeting. December 8, 2014
Town of Charlton Saratoga County Town Board Meeting December 8, 2014 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton
More informationTOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan E. Baldwin, Town Clerk
TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan E. Baldwin, Town Clerk sbaldwin@townofwilton.com 11/5/2015 7:00 P.M. Public Hearing: Preliminary Budget 2016 The
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 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 informationPresent: Ms. Mary Frances Sabin. Also present:
Regular Town Board Meeting of the Town Board of the Town of Van Buren, held on June 5, 2018 at 7:00 pm at the Van Buren Town Hall, 7575 Van Buren Road, Baldwinsville, New York. Present: Mr. Rick Zaccaria
More informationCHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES
CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: JANUARY 14, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com
More informationSeptember 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.
September 12, 2018 The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall. Present: Excused: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Jeffrey Collura,
More informationThe meeting was opened with the Pledge of Allegiance. On Roll Call the following members answered to their names: Howard T. Phillips, Jr.
The Town Board of the Town of Haverstraw met at a Regular Meeting on Monday, October 22, 2018, at 8:00 p.m. in the Meeting Room of the Town Hall, One Rosman Road, Garnerville, New York. The meeting was
More informationBUDGET HEARING LINDSBORG CITY COUNCIL. Minutes. August 8, :45 p.m.
BUDGET HEARING LINDSBORG CITY COUNCIL Minutes August 8, 2005 6:45 p.m. Members Present Brad Howe, Rick Martin, Becky Anderson, Bill Taylor, Lloyd Rohr, Gary Shogren, Betty Nelson, Ken Branch & John Magnuson
More informationJohn Greeley, Deputy Highway Supervisor Thomas Chartrand, Town Bookkeeper Regina Reinschmidt, Recreation Director
-February 28, 2011 Town Board Meeting Minutes Minutes of the Town Board Meeting held by the LaFayette Town Board on February 28, 2011 at 6:30 p.m. in the Meeting Room of the LaFayette Commons Office Building
More informationSPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003
SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003 A special meeting of the Town Board, Town of Palmyra, was convened by Supervisor David Lyon at 7:34 p.m. on Monday, December 15, 2003, at the Palmyra
More informationOctober 25, Public: Kate Halliday, Don Rhodes, Jim Martin, Maureen Kelly, Tracey Clothier, Jeremy Monte
October 25, 2018 The Town of Corinth Town Board held a meeting on October 25, 2018 at 4:30PM at the Town Hall. Present: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Jeffrey Collura, Councilman
More information$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 informationBOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005
BOROUGH OF HASBROUCK HEIGHTS M I N U T E S March 8, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on March 8, 2005 at 8:09 p.m. at the new Municipal Building,
More informationGRAND ISLAND MEMORIAL LIBRARY 1715 BEDELL ROAD * GRAND ISLAND, NEW YORK/ *
GRAND ISLAND MEMORIAL LIBRARY 1715 BEDELL ROAD * GRAND ISLAND, NEW YORK/ 14072-1796 * 773-7124 II. I. Minutes III. IV. Financial Reports Correspondence BOARD OF TRUSTEES MEETING THURSDAY, November 2, 2017
More informationMINUTES 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 informationJanuary 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.
Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting called to order at 7:00 pm. Pledge of Allegiance was said and the exit message was given. Present were Councilperson
More informationMINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA
MINUTES City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MEMBERS: Mayor Shannon Hart Councilman Mack Bryant Councilperson Virginia Hollings Councilman
More informationDeputy Supervisor Yandik opened the meeting with a moment of silence, and the pledge to the flag at 7:00 p.m.
A regular meeting of the Town Board of the Town of Livingston, County of Columbia, and the State of New York was held at the town hall, 119 County Route 19, Livingston, NY on the 12 th day of March, 2015.
More informationTOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions
Resolution # 1 The 2019 calendar for the Town of Minerva s Town Board, Planning Board, Zoning Board of Appeals, Youth Commission and Parks and Recreation Committees shall be as follows. All meetings shall
More informationTOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk
TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income
More information