Supervisor Sandra Frankel Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros
|
|
- Eleanor Short
- 6 years ago
- Views:
Transcription
1 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK March 28, 2007 PRESENT: Supervisor Sandra Frankel Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros William Moehle Attorney for the Town Town Clerk Susan Kramarsky MEETING CALLED TO ORDER: 6:10 PM MOTION TO GO INTO EXECUTIVE SESSION: To discuss employment of particular people Town Board go into Executive Session at 6:00 PM to discuss employment of particular people. RECOGNITIONS/PRESENTATIONS: Brighton Volunteer Ambulance 20 Years of Service Retirement of Richard Yohonn from Brighton Highway Department NEW BUSINESS: Approve promotion of Police Sgt. John Mallaber to the rank of Police Lieutenant, effective March 31, 2007 (see Resolution; letter from Thomas M. Voelkl, Chief of Police, dated March 15, 2007). Motion by Councilmember Ray Tierney seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 1 Approve promotion of Police Officer Stephen Hunt to the rank of Sergeant, effective March 31, 2007 (see Resolution; letter from Thomas M. Voelkl, Chief of Police, dated March 15, 2007). Motion by Councilmember Ray Tierney seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 2
2 OPEN FORUM: APPROVAL OF AGENDA: Swearing-In Ceremony for Brighton Police Lieutenant John Mallaber Swearing-In Ceremony for Brighton Police Sergeant Stephen Hunt Revaluation Update -- Elaine Ainsworth, Brighton Assessor Tom Solomon Nancy Braiman Vanessa Buckland Sandra Brewer Tom Stephens Town Board approve the agenda with the addition of communication from Tom Stephens. APPROVE AND FILE TOWN BOARD MEETING MINUTES FOR: March 14, 2007 Town Board approve and file the Town Board meeting minutes of March 14, BIDS: Authorize bid award to Property Maintenance Company for trail maintenance services at Buckland and Town Parks (see Resolution; letter from Jerry LaVigne, Director of Recreation, Parks and Community Service Department, dated March 14, 2007). Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 3 Authorize $7,880 bid award to Kreider Masonry, Inc., for installation of a wood burning insert in the east end fireplace at the Town Park (see Resolution; letter from Jerry LaVigne, Director of Recreation, Parks and Community Service Department, dated March 15, 2007). Motion by Councilmember Louise Novros seconded by Councilmember Sherry Kraus that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 4 Authorize bid, in unit prices with total not exceeding $158,845, to Sicilia
3 Construction of Lancaster, NY for 2007 sidewalk repair (see Resolution; letter from Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, dated March 21, 2007). Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 5 COMMUNICATIONS: FROM Tom Stephens COMIDA Incentives for Brighton Lodging Associates. FROM Thomas M. Voelkl, Chief of Police, Brighton Police Department, 2006 Annual Report FROM Chris L. Mueller, Manager, Government Affairs, Time Warner Cable, dated March 21, 2007, enclosing information regarding franchise agreement with the Town of Brighton FROM Dan and Rick Rene, Bagel Bin Café, dated March 16, 2007, regarding their Community Story Project FROM West Brighton Fire Department, Inc., Report to the Town, March 2007 FROM Michael J. Townsend, Esq., advising of April 24, 2007, 6:30 Public Hearing at Brighton Town Hall regarding County of Monroe Industrial Development Agency application from Brighton Lodging Associates, LLC for 797 East Henrietta Road FROM Monte Levine, dated March 27, 2007, commenting on Town s proposed amendments to single family zoning FROM Richard Yohonn, dated March 26, 2007, regarding his retirement from the Brighton Highway Department Motion by Councilmember Sherry Kraus seconded by Councilmember Louise Novros that the Town Board receive and file the foregoing communications. COMMITTEE REPORTS: Councilmember Louise Novros reported on the Community Services Committee meeting of March 22, The next meeting will be April 19, Councilmember Sherry Kraus reported on the Finance and Administrative Services Committee meeting of March 21,2007. The next meeting will be April 4, There has been no meeting of the Public Safety Committee since the last Town Board meeting. The next meeting will be April 10, There has been no meeting of the Public Works Committee since the last Town Board meeting. The next meeting will be April 2, OLD BUSINESS: Application for Hardship Waiver to Single Family Zoning Update Limited Moratorium for property at 245 Ambassador Drive (see Resolution; letters from Peter J. Ronchetti, M.D., Judy Schwartz; Sally Rabinowitz).
4 Motion by Councilmember James Vogel seconded by Councilmember Ray Tierney that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 6 UPON ROLL CALL THE FOLLOWING VOTE WAS RECORDED: Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros Supervisor Sandra Frankel aye aye aye no aye MOTION CARRIED Refer to Planning Board proposed amendments to Incentive Zoning Resolution for Park Place /St. John s Meadows Expansion Project (see Resolution; letters from Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, dated March 23, 2007, with attachment; Charles K. Runyon, President/CEO, St. John s Senior Communities, dated March 19, 2007, with attachments). Matter held for future meeting. Authorize out of District Sewer Use Agreement with Penfield (see Resolution; letter from Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, dated March 26, 2007, with attachment) Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 7 Set April 25, 2007 Public Hearing for proposed code amendments for wood-fire boilers (see Resolution; letter from Thomas A. Low, Commissioner of Public Works/ Superintendent of Highways, dated March 23, 2007; Ramsey A. Boehner, Executive Secretary, Planning Board, dated March 21, 2007). Motion by Councilmember James Vogel seconded by Councilmember Ray Tierney that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 8 NEW BUSINESS: Reading and approval of claims Supervisor read and approve payment of the claims as set forth on Exhibit No. 9 Authorize conditional offer of employment as police officer to Shaun A. Houseman, effective April 14, 2007 with 78 week probationary period (see Resolution; letter from Thomas M. Voelkl, Chief of Police, dated March 16, 2007).
5 Motion by Councilmember Louise Novros seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 10 Declare surplus Police Department copier and authorize disposal by online auction service (see Resolution; letter from Thomas M. Voelkl, Chief of Police, dated March 15, 2007). Motion by Councilmember Louise Novros seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 11 Approve permanent, probationary appointment of Peter Springer to fulltime position of Road Foreman, effective April 9, 2007 with six month probationary period (see Resolution; letters from Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, dated March 9, 2007 and Peter Springer, dated February 19, 2007). Motion by Councilmember James Vogel seconded by Councilmember Ray Tierney that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 12 Authorize certain highway department equipment be declared surplus and disposed of at Roy Tietsworth, Inc. municipal auction in May and October 2007 (see Resolution; letter from Jay Jeffries, Deputy Highway Superintendent, dated March 19, 2007). Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 13 Authorize amendment to 2007 Operating Budget to appropriate $16,747 of New York State Local Government Records Management Improvement Fund grant funds for design, production and launch of on-line document based, interactive curriculum (see Resolution; memorandum from Daniel JP Goebert, Acting Director of Finance, dated March 20, 2007, with attachments). Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 14 Set April 25, 2007 Public Hearing for proposed removal of 60 silver maple tree at 40 Elwell Drive, 32 silver maple tree at 2150 Monroe Avenue and 32 silver maple tree at 109 Monroe Parkway (see Resolution; letter from Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, dated March 15, 2007, with attachments).
6 Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 15 Authorize Supervisor to execute revised intermunicipal agreement with Monroe County Energy Aggregation Group (see Resolution; letter from Kevin M. Finnerty, Purchasing Manager, Monroe County Purchasing and Central Services, dated March 1, 2007, with attachment). Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 16 Request waiver for training requirements for Planning and Zoning Board members appointed prior to 2007 (see Resolution; letters from Ramsey A. Boehner, Executive Secretary, Planning Board, dated March 21, 2007; Zoning Board of Appeals, dated March 9, 2007). Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 17 Authorize Supervisor to execute Erie Canal Greenway Grant Program contract with New York State Canal Corporation (see Resolution; letter from Carmella R. Mantello, Director, New York State Canal Corporation, dated March 12, 2007, with attachment). Motion by Councilmember Louise Novros seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 18 Appointment to the Brighton Memorial Library Board of Trustees (see Resolution) Motion by Councilmember Louise Novros seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 19 Authorize Supervisor to execute contracts with William Johnson for review of SEQR documents for wireless applications at Pinnacle Hill (see Resolution; letter from Thomas A. Low, Commissioner of Public Works/ Superintendent of Highways, dated March 23, 2007). Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 20
7 Approve addition of five hours per week to the twenty hour position held by permanent part-time clerk, Mary Kellenberger-Warax (see Resolution; letter from Judith P. Davies, Administrative Court Clerk, dated March 28, 2007). Motion by Councilmember Ray Tierney seconded by Councilmember Sherry Kraus that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 21 Authorize payment of additional compensation to Daniel JP Goebert, as Acting Finance Director (see Resolution; correspondence from Gary Brandt, Director of Personnel, dated March 28, 2007). Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 22 USA Patriot Act (see Resolution) Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 23 Authorize appointment of Paula A. Parker to position of Finance Director, effective April 30, 2007, and amend the Town s salary schedule to reinstate the position of Finance Director to Group C (see Resolution; letter from Sandra L. Frankel, Supervisor, dated March 28, 2007). Town Board adopt the resolution as prepared by the Attorney for the Town as set forth on Exhibit No. 24 MATTERS OF THE TOWN CLERK: Removal of Brighton Fire House #3 as an election polling place (see letter from Susan Kramarsky, Town Clerk, dated March 26, 2007). Town Board receive and file letter from Susan Kramarsky, Town Clerk regarding removal of Brighton Fire House #3 as an election polling place. See Exhibit No. 25. ADJOURNMENT: Town Board adjourn at 10:15 PM.
8 UPON ROLLCALL VOTE CARRIED MOTION UNANIMOUSLY CERTIFICATION: I, Susan Kramarsky, 79 Monteroy Road, Rochester, New York, do hereby certify that the foregoing is a true and accurate record of the proceedings of the Town of Brighton, County of Monroe, State of New York, held on the 28th day of March, 2007 and I recorded said minutes of the aforesaid meeting of the Town Board of the Town of Brighton, New York. Susan Kramarsky, Town Clerk
April 11, Yam HaShoah, Holocaust Remembrance Day
MINUTES OF THE TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK April 11, 2007 PRESENT: Supervisor Sandra
More informationSupervisor Frankel, Supervisor Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros
MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK September 5, 2007 PRESENT: Supervisor Frankel,
More informationNovember 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky
161 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK November 25, 2008 Sandra Frankel Councilmember
More informationMotion by Councilmember Louise Novros seconded by Councilmember James Vogel to come out of executive session at 7:05PM.
15 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK January 26, 2011 Sandra Frankel Councilmember
More informationMEETING CALLED TO ORDER: 7:05 PM RECOGNITIONS/PRESENTATIONS:
82 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK July28, 2010 PRESENT: Councilmember Sheila
More informationJune 24, Judy Schwartz, Russ Cragg
88 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK June 24, 2009 Sandra Frankel Councilmember
More informationJanuary 28, PRESENT: Supervisor Sandra Frankel Councilmember Jim Vogel Councilmember Louise Novros Councilmember Ray Tierney
14 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK January 28, 2009 Supervisor Sandra Frankel
More informationMEETING CALLED TO ORDER: 7:15 PM OPEN FORUM:
93 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK August 25, 2010 Councilmember Sheila Gaddis
More informationJanuary 3, Kenneth Gordon, Attorney for the Town. Daniel Aman, Town Clerk MEETING CALLED TO ORDER AT 7:05PM
12 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK JANUARY 25, 2012 William Moehle Councilmember
More informationFebruary 13, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky 7:15 PM. Frederick Douglass' Birthday - Proclamation
19 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK February 13, 2008 PRESENT: Councilmember James
More informationPRESENT: Supervisor William Moehie Councilmember James Vogel Councilmember Louise Novros Councilmember Jason DiPonzio Councilmember Christopher Werner
77 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK JULY 25, 2012 Supervisor William Moehie Councilmember
More informationTOWN BOARD MEETING March 14, :00 P. M. Brighton Town Hall 2300 Elmwood Avenue
MEETING CALLED TO ORDER: TOWN BOARD MEETING March 14, 2018 7:00 P. M. Brighton Town Hall 2300 Elmwood Avenue PRESENTATIONS/RECOGNITIONS: OPEN FORUM: APPROVAL OF AGENDA: APPROVE AND FILE TOWN BOARD MEETING
More informationPRESENT: Councilmember Sheila Gaddis Councilmember Louise Novros William Moehle, Attorney for the Town
103 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK September 22, 2010 PRESENT: Councilmember
More informationMilitary History Society of Rochester Chuck Baylis. Mary Ellen Dangler Cheryl Sussman
123 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK, HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK November 14, 2012 Present: William Moehie
More informationgo into executive session at 6;05PM to discuss collective bargaining negotiations
134 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE. NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK December 8, 2010 PRESENT: Supervisor Sandra
More informationTOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016
TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016 A Regular Meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on June 13, 2016, in the
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 informationDeputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.
TOWN HALL, MAHOPAC, N.Y. A Regular Meeting of the Town Board of the Town of Carmel was called to order by Deputy Supervisor on the 1st day of August, 2018 at 7:15 p.m. at Town Hall, 60 McAlpin Avenue,
More informationTOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013
TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013 A regular meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on Monday, February 11, 2013
More informationPublic Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865
1 Public Hearing & Regular Meeting of the Town Board July 13, 2016 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED
More informationCHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel.
CHILI TOWN BOARD July 13, 2005 A meeting of the Chili Town Board was held on July 13, 2005 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York 14624 at 7:00 p.m. The meeting was called to order
More informationTOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL
TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL Present: Supervisor James Armstrong Town Clerk Donna McBath Attorney Charles Nash, Esq., Highway Superintendent Timothy Dow Financial Advisor:
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 informationTOWN 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 informationVILLAGE OF PORT DICKINSON Village Board Special Meeting Agenda April 22, :00 pm Port Dickinson Village Hall
VILLAGE OF PORT DICKINSON Village Board Special Meeting Agenda April 22, 2014 5:00 pm Port Dickinson Village Hall PUBLIC HEARING: 1. Tentative 2014-2015 Budget RESOLUTIONS FOR APPROVAL: 1. Resolution adopting
More informationTOWN OF PITTSFORD TOWN BOARD July 21, 2009
TOWN OF PITTSFORD TOWN BOARD July 21, 2009 Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 21, 2009 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Town Board:
More informationMONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019
, TOWN OF WOODHULL March 13, 2019 The Regular Monthly Meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York was held at the Town Hall, 1585 Academy Street, Woodhull,
More informationPATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES
PATTERSON PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK 12563 June 26, 2013 MINUTES PRESENT: ABSENT: MICHAEL GRIFFIN, SUPERVISOR CHARLES W. COOK, DEPUTY SUPERVISOR ROBERT MCCARTHY, COUNCILMAN
More informationTOWN OF PORTLAND PUBLIC HEARING-LOCAL LAW TOWN BOARD MEETING PORTLAND TOWN HALL OCTOBER 10, :00 P.M.
BOARD MEMBERS PRESENT: Daniel Schrantz Jerry Boltz Gary Miller Patti Farrell Rick Manzella OTHERS PRESENT: Ken Becker Art Miller Clarence Grover Roxane Sobecki Dan Thompson Supervisor Council Council Council
More informationSUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers
SUMMARY CITY COUNCIL MEETING Tuesday, December 4, 2018 7:00 p.m. City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Gabriel Quinto Mayor Mayor Pro Tem Rochelle
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 informationTown of Shandaken County of Ulster State of New York June 2, 2014
Town Board Regular Meeting 6/2/14 Page 1 Town of Shandaken County of Ulster State of New York June 2, 2014 The Town of Shandaken Town Board conducted their Regular Monthly Meeting, as per Resolution #2-14,
More informationTOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA
TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA PUBLIC HEARINGS: Local Law to override the tax levy limit CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting January 13, 2015 PRIVILEGE
More informationChili Town Board Meeting August 15, 2018 Agenda
A. Call to Order B. Invocation Pledge of Allegiance C. Roll Call Councilman Mark L. DeCory Councilwoman Mary C. Sperr Councilman Michael S. Slattery Councilman Jordon I. Brown Supervisor David J. Dunning
More information1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************
1 TOWN BOARD COUNTY OF ALBANY 1 2 TOWN OF COLONIE 3 ******************************************************* 4 TOWN BOARD MEETING 5 ******************************************************* 6 THE STENOGRAPHIC
More informationRECORDING SECRETARY Judy Voss, Town Clerk
REGULAR MEETING The regular meeting of the South Bristol Town Board was called to order August 18, 2018 at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT Daniel
More informationVESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013
1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the Minutes of the February 13, 2013 Regular Town Board Meeting. 3. BID OPENINGS: 4. PUBLIC HEARINGS: 5. PRIVILEGE OF THE FLOOR For
More informationVESTAL TOWN BOARD WORK SESSION MINUTES MONDAY, AUGUST 11, 2014
In Attendance: Board Members Fitzgerald, Majewski and Messina. Absent: Supervisor Schaffer Also Attending: Town Attorney David Berger, Human Resource Officer Nancy Olmstead, Code Inspector Lincoln Ellis,
More informationSENECA TOWN BOARD ORGANIZATIONAL MEETING
SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no
More information1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************
1 TOWN BOARD COUNTY OF ALBANY 1 2 TOWN OF COLONIE 3 ******************************************************* 4 TOWN BOARD MEETING 5 ******************************************************* 6 THE STENOGRAPHIC
More informationMinutes of the Stratford Regular Board meeting held on Thursday, March 10, 2016 at the municipal building located at 120 Piseco Rd.
State of New York County of Fulton Town of Stratford Minutes of the Stratford Regular Board meeting held on Thursday, March 10, 2016 at the municipal building located at 120 Piseco Rd. Present: Allicia
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$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 informationGUESTS: Terry Kwiecinski; Data Collector, Doug Paddock, Ray Stewart, John Christensen; Chronicle Express Reporter, Elaine Nesbit.
Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Supervisor Killen, Councilors Anderson, Dinehart, Jones, Parson, Town Clerk McMichael, Highway Superintendent
More informationApril 25, 2012 Town Board Meeting. May 3, 2012 Special Town Board Meeting
56 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK MAY 23, 2012 PRESENT: Supervisor William Moehie
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 informationPublic Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014
Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax Cap @ 6:00 PM REGULAR BOARD MEETING to follow @Russell Town Hall June 17, 2014 PRESENT: Supervisor Best Councilwoman Burnham Councilman
More 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 informationREGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.
REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on April 11, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New York
More informationTOWN OF FARMINGTON TOWN BOARD AGENDA
TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: 2017 Preliminary Budget A Local Law Establishing a Moratorium on Solar Collection Systems and Solar Farms A Local Law to provide that the exemption
More informationMINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL
PRESENT WERE: Supervisor Hare Councilman Koebelin Councilman O Dell Councilman Hitchcock Councilman Allen Attorney Tuttle Hwy Superintendent Moshier Comptroller C. Hemphill Town Clerk M.Peck Also present:
More informationMINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018
MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018 The Gorham Town Board held a Regular Meeting and Public Hearing on Wednesday February 14, 2018 at 7:00 PM at the Gorham Town
More informationTown of York 2018 Organizational Meeting January 2, pm
Town of York 2018 Organizational Meeting January 2, 2018 5 pm Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Amos Smith, Frank Rose Jr. and Norman Gates Absent: None Others: None
More informationThe following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader
City of Lockport Common Council Minutes October 22, 2008 By Richard P. Mullaney CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record October 22, 2008 6:00
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 informationTOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012
TOWN OF FARMINGTON ***DRAFT*** TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: 2013 Fire Contracts 7 p.m. - Farmington; 7:02 p.m. - Manchester; 7:04 p.m. - Shortsville CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL
More 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 informationTOWN OF PAVILION YEAR END MEETING December 29, :00 P.M.
TOWN OF PAVILION YEAR END MEETING December 29, 2014 7:00 P.M. The Town Board of the Town of Pavilion held the year end meeting on December 29, 2014 at the Town Hall, One Woodrow Drive, Pavilion, New York
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 informationThe invocation was given by Virginia Ignatowski. The Pledge of Allegiance was cited. The fire safety exits were identified for those present.
CHILI TOWN BOARD October 17, 2018 A regular meeting of the Chili Town Board was held on October 17, 2018 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York 14624 at 7:00 p.m. The meeting was
More informationMONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012
& PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012 The regular monthly meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York held at the Town Hall, 1585 Academy
More informationCITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.
CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record September 7, 2011 6:00 P.M. Mayor Michael W. Tucker called the meeting to order. ROLL CALL 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 informationMaple Grove City Council Meeting. Meeting Minutes. December 7, 2015
Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council
More informationNOVEMBER 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 information1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************
1 TOWN BOARD COUNTY OF ALBANY 1 2 TOWN OF COLONIE 3 ******************************************************* 4 TOWN BOARD MEETING 5 ******************************************************* 6 THE STENOGRAPHIC
More informationDeputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman
December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:
More informationMinutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.
October 9, 2018 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018. Members Present: Others
More informationOthers present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents
348 HADLEY TOWNSHIP 4293 Pratt Rd-P.O. Box 227 Hadley MI 48440 Minutes of Hadley Township Board Meeting Held at Hadley Township Office Building June 12, 2018 A regular meeting of the Hadley Township Board
More informationCity of Rainier Regular Council Meeting Minutes April 7, :00 PM Rainier City Hall 106 West B Street
7:00 PM Rainier City Hall 106 West B Street Mayor Cole called the meeting to order at 7:07 PM. Council Present: Mayor Cole, David Sills, Steve Massey, Sloan Nelson, Scott Cooper, James Bradfield and William
More informationPresident Ashmore called the meeting to order at 7:30 p.m.
09/09/2013 MINUTES OF A MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD AT MATTESON VILLAGE HALL COUNCIL CHAMBERS 4900 VILLAGE COMMONS, MATTESON, ILLINOIS ON THIS 9 th DAY OF SEPTEMBER, 2013 President
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 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 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 informationTown Board Minutes November 5, 2008
Town Board Minutes November 5, 2008 Present: Supervisor William A. Eagan, Councilmen Richard K. Hawkins and James E. Pluta, Councilwomen Cathleen M. Dobson and Cathy A. Maghran. Also Present: Highway Superintendent
More information1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************
1 TOWN BOARD COUNTY OF ALBANY 1 2 TOWN OF COLONIE 3 ******************************************************* 4 TOWN BOARD MEETING 5 ******************************************************* 6 THE STENOGRAPHIC
More informationThereafter, a quorum was declared present for the transaction of business.
REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, SEPTEMBER 24, 2014, AT 7:00 P.M. Town Supervisor Patrick Tyksinski called
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 informationJanuary 5, RESULTS OF THE ELECTION HELD NOVEMBER 2, 2004 CITY OF WOODBURY - MAYOR Leslie Clark (R) 2,133 Robert A.
January 5, 2005 The City of Woodbury s 134th Reorganization Meeting was called to order by the Clerk/Administrator, Thomas B. Bowe, on Wednesday, January 5, 2005 at 6:30 p.m. in Council Chambers at Woodbury
More informationNOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL
Posting Date: August 02, 2013 NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL Meeting 13-15 NOTICE IS HEREBY GIVEN that a Regular Meeting of the City Council will be held at 6:00 p.m., on Monday,, in
More informationROMULUS TOWN BOARD MEETING December 16, Call To Order: The meeting was call to order by Supervisor David Kaiser at 7:30 PM.
ROMULUS TOWN BOARD MEETING December 16, 2015 Call To Order: The meeting was call to order by Supervisor David Kaiser at 7:30 PM. Roll Call: Supervisor David Kaiser Present Councilman Robert Gerlach Present
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 informationSupervisor Schwartz led the assembly in the pledge of allegiance to the flag.
PAGE 1 1. CALL TO ORDER The regular meeting of the Superior Charter Township Board was called to order by the Supervisor Ken Schwartz at 7:02 p.m. on March 20, 2017 at the Superior Township Hall, 3040
More information1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************
1 TOWN BOARD COUNTY OF ALBANY 1 2 TOWN OF COLONIE 3 ******************************************************* 4 TOWN BOARD MEETING 5 ******************************************************* 6 THE STENOGRAPHIC
More informationMINUTES 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 informationCastle Rock City Council Regular Meeting November 25, 2013
CALL TO ORDER Mayor Pro Tempore Earl Queen called the November 25, 2013 regular meeting of the Castle Rock City Council to order at 7:30 p.m., followed by the Pledge of Allegiance. The following councilmembers
More informationCOUNCIL OF THE CITY OF BRECKSVILLE
HELD A_U_G_U_S_T_l_5_,2_0_1_7 _ Page 1 Council was CALLED TO ORDER in Regular Session by Council President Greg CALL TO Skaljac at 8:00 P.M. in Ralph W. Biggs Council Chambers. ORDER Following the PLEDGE
More informationTown of York 2016 Organizational Meeting January 2, :00 am
Town of York 2016 Organizational Meeting January 2, 2016 11:00 am Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Norman Gates, Amos Smith and Frank Rose Jr. Absent: None Others: Andrea
More informationMayor Dayton J. King, Presiding
AGENDA FOR A WORK SESSION OF THE GLOVERSVILLE COMMON COUNCIL TUESDAY, OCTOBER 11, 2016 6:00PM/COUNCIL CHAMBERS AT CITY HALL CITY OFFICIALS Mayor Dayton J. King, Presiding Councilman-At-Large James H. Robinson
More informationBOISE, IDAHO FEBRUARY 27, Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding.
192 BOISE, IDAHO Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding. Roll call showed the following members present: Moved by TERTELING-PAYNE and seconded by WETHERELL
More informationCHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES
Supervisor Heise called the meeting to order at 7:00 p.m. and Fire Chief Dan Phillips led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor
More informationBOARD 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 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 informationHARVEY CEDARS, NJ Tuesday, March 24, 2015
HARVEY CEDARS, NJ Tuesday, March 24, 2015 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and
More informationSupervisor: Mark C. Crocker
December 19, 2018 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, December 19, 2018 at the Town Hall. 6560 Dysinger Road, Lockport, New York. Present
More informationBOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A
BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th
More informationTOWN BOARD JULY 24, 1996
TOWN BOARD JULY 24, 1996 A regular meeting of the Town Board of the Town of Bethlehem was held on the above date at the Town Hall, 445 Delaware Avenue, Delmar, NY. The meeting was called to order by the
More informationMinutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY February 14, Cold War Veterans Workshop at 6:30pm
Minutes 8 West Main Street, Gowanda, NY 14070 Cold War Veterans Workshop at 6:30pm Supervisor John Walgus calls meeting and public hearing for Local Law 2019 1 to order at 7:00pm Notice of said public
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 informationBINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017
BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017 1. CALL MEETING TO ORDER Supervisor Werner called the Bingham Township Regular Board Meeting to order on Monday, September 18, 2017, at
More information