TOWN OF SOUTHEAST 1360 Route 22, Brewster, New York Thursday, July 12, 2018 EXECUTIVE SESSION 6:30 P.M. WORK SESSION / REGULAR MEETING 7:00 P.M.
|
|
- Jasmine Page
- 5 years ago
- Views:
Transcription
1 TOWN OF SOUTHEAST 1360 Route 22, Brewster, New York Thursday, July 12, 2018 EXECUTIVE SESSION 6:30 P.M. WORK SESSION / REGULAR MEETING 7:00 P.M. Pledge of Allegiance Notation of Exits Turn Off/Put on Vibrate All Electronic Devices Present: Supervisor Tony Hay Councilman John Lord Councilwoman Elizabeth Hudak Councilwoman Lynne Eckardt Councilman Edwin Alvarez Also: Town Clerk Michele Stancati Town Attorney Willis H. Stephens Jr. And: 7 Persons EXECUTIVE SESSION Supervisor Hay made a motion to open the meeting and go into Executive Session for Personnel Matters. Councilwoman Eckardt seconded. All in favor. Supervisor Hay made a motion to close the Executive Session where no decisions were made and Councilwoman Hudak seconded. All in favor. PUBLIC HEARING Supervisor Hay made a motion to open the Public Hearing and waive the reading of the Public Notice. Councilwoman Hudak seconded. All in favor.
2 67 Main St. CFA Grant Mr. Victor Cornelius explained that he is here in regard to the Community Development Block Grant request for the Restoration of Old Town Hall. It is only eligible for projects that are ADA accessible. The request is for $538, and Old Town Hall will have to match 10% of the grant. Mr. Cornelius feels they can do that independently. The grant will be used to make the building ADA accessible, for an elevator to the second floor and construction of a bathroom. Councilwoman Eckardt stated she has been very involved with the Arts Coalition and it has been vetted and vetted. The plans are beautiful and it gets better and better and she can t wait till it opens. Supervisor Hay asked about a voice vote approving the submission of the request and if a resolution is sufficient. Mr. Cornelius stated yes. Councilman Lord asked if he can see the plans and the request that is being submitted. Mr. Cornelius stated that yes, he can get a copy of it to the Town Board, it s pretty simple and straight forward, mostly engineering. It has to be submitted by July 27, Councilman Lord asked if this was originally put forward by the Arts Coalition and Mr. Cornelius stated that additionally there will be a resolution tonight with regards to a grant they are putting forth because they are a non for profit located within the Village and we believe they are eligible for 75% funding from the NYS Parks and Recreation Fund and they are requesting for continued restoration for the building separate from the ADA restoration. Supervisor Hay made a motion to close the Public Hearing and Councilman Alvarez seconded. All in favor. Discussion - CHIPS Disbursements WORK SESSION There was a discussion about the procedure the Town Highway Superintendent is required to follow to spend State money, CHIPS money, on Town roadways. The Town Board asked Mr. Bruen to please prepare the paper work with the Town Roads to be done and the amount of money to be used, so it can be put on the next agenda and approved and the work can be done as soon as possible. Discussion - Vehicle Policy There was a discussion about the need to change the Vehicle Policy law under number 6, so that it states that the Highway Superintendent is allowed to have a single twenty-four hour take home vehicle for Town business, and/or incidental personal use within the Town, and if going out of Town with a town vehicle, the Supervisor needs to be notified.
3 Discussion Gas and Diesel Fuel Distribution The Town Board stated that they would like a detailed fuel distribution log sheet with day, time, gallons, and where the diesel was distributed to. The log shall be submitted to the Accounting department the first day of each month and shall go into effect no later than 12 noon on July 23, The Putnam County Consumer Affairs, Weights and Measures department shall be asked to calibrate the meters at the Southeast Highway department to ensure accuracy. Discussion Chapter 72 Farmers Markets The Supervisor explained that the County asked that we change some minor wording changes in our Farmers Market Law. He stated that it really doesn t affect us in any way, and he will schedule a public hearing to review it. Discussion Putnam County Taxi and Limousine Supervisor Hay explained that currently cities, town, and villages are authorized to regulate taxi cabs and limousines, but counties generally do not. The county is exploring the possibility and potential benefit of a county-wide Taxi and Limousine Commission because of the lack of reciprocity between Putnam and Westchester County and asked for the Town s opinion. The Town Board decided to put it on a work session and to get more information on both sides. REGULAR MEETING Supervisor Hay made a motion to open the Regular Meeting and Councilman Lord seconded. All in favor. RESOLUTION VEHICLE POLICY The Town Board decided to defer this resolution until the next meeting. RESOLUTION NO. _37_ / 2018 MISCELLANEOUS DIESEL FUEL AND MISCELLANEOUS GAS DISTRIBUTION TRACKING INTRODUCED BY: Supervisor Hay SECONDED BY: Councilman John Lord
4 WHEREAS, it is the sense of this Town Board that tight inventory controls are essential to ensuring the proper use and application of materials and commodities purchased with taxpayer funds and utilized in the furtherance of the public welfare; and WHEREAS, the Town Highway Department fuel dispensaries are equipped with a keyed system that logs or accounts for the amount of fuel dispensed, by whom and to what vehicle; and WHEREAS, in a recent Accounting Department review of Highway Department fuel distribution for the period commencing January 1, 2018 and ending May 31, 2018, it was identified that 463 +/- gallons of diesel fuel was distributed and identified in the log as DIESEL and distributed via a miscellaneous key that does not specifically identify to where this diesel fuel was dispensed; and WHEREAS, the Town Board has been made aware that this diesel fuel was pumped into an auxiliary fuel tank that is attached to or located in the back of a 2006 Chevrolet Silverado Town owned vehicle; and WHEREAS, in order to get a better understanding of where this fuel was ultimately being distributed or dispensed, the Town Board sent a letter to the Highway Superintendent requesting detail and an accounting for the usage; and WHEREAS, the response from the Highway Superintendent was nebulous; and WHEREAS, given the foregoing, it is the desire of the Town Board to improve the accounting and inventory controls relating to fuel usage by the Highway Department. NOW, THEREFORE, BE IT RESOLVED, that henceforth, all gasoline and diesel dispensed from the Town of Southeast Highway Department fuel pumps, which is pumped into a container, auxiliary fuel tank, or anything other than a town vehicle having its own key, must abide by the following accounting procedures: Any Miscellaneous Gas and Miscellaneous Diesel disbursed from the Town Highway Garage Fuel tank with a Miscellaneous Keys shall require a detailed fuel distribution log sheet be kept at the time of disbursement. The logs shall include at a minimum: the day, date, number of gallons (amount dispensed), and a description of the vehicle/container/auxiliary tank to which fuel has been dispensed. The log shall include the purpose; i.e. if it s a five (5) gallon container - to fill weed whacker, chain saw, etc. If the disbursement is pumped into an auxiliary tank, a log must be kept in the vehicle and when fuel is dispensed from the auxiliary tank, the log must include the person pumping the fuel, day, date, time, number of gallons (amount) and description of equipment/vehicle to which the fuel was dispensed. The Highway Department shall be required to provide the log sheets identified in #1 above to the Town of Southeast Accounting Department monthly, on the first Town business day of each month, identifying all fuel disbursed during the previous week (Monday-Sunday). The Highway Department shall also provide the Southeast Accounting Department with FUELMASTER TRANSCATION LISTING, for both Miscellaneous Diesel and Miscellaneous Gas for the same period (See Attachments) Any Gas or Diesel pumped with a personal identification (Social Security #) similarly identified in #1 above will require the same reporting requirements. However, if no miscellaneous key fuel or personal key fuel is dispensed during that week as identified in #1 above, no such report shall be necessary for that week; and be it further
5 RESOLVED, that the Head Mechanic at the Highway Department shall install a fuel pump meter on the auxiliary fuel tank currently located on or attached to the back of the 2006 Chevrolet Silverado truck by no later than 12:00 noon on Monday, July 23, 2018, and be it further RESOLVED, the Town Board will request that the Putnam County Department of Consumer Affairs, Weights and Measures, calibrate the fuel pump meters at the Town Highway Department and the auxiliary fuel tank to ensure accuracy; and be it further RESOLVED, that this resolution shall take effect immediately. UPON A ROLL CALL VOTE: Councilman Alvarez Councilwoman Eckardt Councilwoman Hudak Councilman Lord Supervisor Hay VOTE: Resolution passed, by a vote of 5 to 0, _0 abstained. RESOLUTION NO. 38 / 2018 AUDIT OF JUSTICE COURT RECORDS INTRODUCED BY: Supervisor Hay SECONDED BY: Councilwoman Hudak WHEREAS, Section 2019-A of the Uniform Justice Court Act requires the annual examination and audit of local Justice Court records; and WHEREAS, the Town Board is in receipt of a report of the Town s independent accountant dated June 1, 2018 and has reviewed such report. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Southeast hereby accepts the report of examination of the Town of Southeast Justice Courts for the period ending December 31, 2017 and certifies that the requirements of Section 2019-A have been fulfilled; AND BE IT FURTHER RESOLVED, that the Town Clerk is directed to enter a copy of this resolution into the minutes of this meeting and to forward a certified copy of this resolution together with a copy of the report dated June 1, 2018 to Joan Casazza, Internal Control Liaison, NYS Office of Court Administration, 2500 Pond View, Suite LL01, Castleton-on-Hudson, New York
6 Upon Roll Call Vote: Councilman Alvarez Councilwoman Eckardt Councilwoman Hudak Councilman Lord Supervisor Hay VOTE: carried by a vote of 5 in favor, 0 against; 0 abstained. RESOLUTION NO. 39 / 2018 PERFORMANCE BOND FOR EROSION & SEDIMENT CONTROL FOR LOWER TERRACE REALTY INTRODUCED BY: Supervisor Hay SECONDED BY: Councilwoman Hudak WHEREAS, the Town Board of the Town of Southeast is in receipt of a report and recommendation from the Town Engineer and referral from the Planning Board with respect to the Performance Security to be posted by the owner of LOWER TERRACE REALTY in connection with a site plan application relating to property located at 250 Route 22, Southeast Tax Map No (the Subject Premises ); and WHEREAS, the Planning Board Report has recommended that the performance security for the Subject Premises be established for this project in accordance with the advice of the Town s Consulting Engineer. NOW, THEREFORE, BE IT RESOLVED, that the bond amount shall be established for the project set forth below: PROJECT NAME: BOND AMOUNT: LOWER TERRACE REALTY Site Improvements $388, Erosion & Sediment Control $ 8, And be it further RESOLVED, that a certified copy of this resolution shall be transmitted by the Town Clerk to the Planning Board Secretary and Building Inspector forthwith.
7 UPON A ROLL CALL VOTE: Councilman Alvarez Councilwoman Eckardt Councilwoman Hudak Councilman Lord Supervisor Hay VOTE: carried by a vote of 5 in favor, 0 against; 0 abstained. Supervisor Hay made a motion to add the following resolution that wasn t on the original agenda. Councilwoman Hudak seconded. All in favor. RESOLUTION NO. _40 / 2018 RESOLUTION TO SUPPORT SOUTHEAST CULTURAL ARTS COALITION APPLICATION TO THE NEW YORK STATE OFFICE OF PARKS, RECREATION AND HISTORIC PRESERVATION FOR AN HISTORIC PRESERVATION PROJECTS GRANT INTRODUCED BY: Supervisor Hay SECONDED BY: Councilman Alvarez WHEREAS, the Town of Southeast Cultural Arts Coalition is applying to the New York State Office of Parks, Recreation and Historic Preservation (OPRHP) for a grant under the Environmental Protection Fund for an historic preservation project to be located at Old Town Hall in Brewster, NY, a site located within the territorial jurisdiction of this Board of the Town of Southeast, NY; and WHEREAS, as a requirement under the rules of this program, said not-for-profit corporation must obtain the "approval/endorsement of the Town of Southeast; NOW, THEREFORE, be it resolved by this august body that the Board of the Town of Southeast hereby does approve and endorse the application of the Town of Southeast Cultural Arts Coalition for a grant under the Environmental Protection Fund for an historic preservation project known as The Restoration of the Old Town Hall Historic Building Envelope and located within this community. UPON A ROLL CALL VOTE: Councilman Alvarez Councilwoman Eckardt Councilwoman Hudak Councilman Lord Supervisor Hay VOTE: Resolution passed, by a vote of 5, to 0, _0 abstained.
8 SET PUBLIC HERARING FOR CHAPTER 72 FARMERS MARKET Supervisor Hay made a motion to schedule a Public Hearing on Thursday, August 30, 2018 at 7:00 P.M. Councilwoman Hudak seconded. All in favor. PUBLIC COMMENT Resident Cathy McBride stated she is not happy with the garbage company recently, they have been leaving behind garbage on the street. It was suggested she call the garbage company or Special Districts to let them know. TOWN BOARD COMMENT Councilwoman Eckardt stated that she spoke with Sheriff Langley about speeding complaints in Brewster Heights. His office went out there and there were 21 vehicle stops and 15 summons issued. She applauded his office for their quick response. Councilwoman Eckardt stated that she and Councilman Lord went for a site walk on the proposed Northeast Logistics site and it was a beautiful piece of property. There will be another site walk on Monday for other Board members. Councilwoman Hudak thanked everyone, especially Councilman Alvarez, for all his work with the Fireworks. Councilwoman Eckardt stated that the traffic moved really well this time. Councilman Alvarez thanked the Fireworks Committee and everyone who attended. He also explained that it was done solely by donations and volunteers, no taxpayer money. Councilman Alvarez stated that public funds cannot be used for private events or causes. He thanked major contributors such as Lisi Towing, the Band Saving Athens, Carmel Winwater, DeCiccos, Coco Nails, Durante Rentals, Brewster Elks and Unilock. It costs $ a year to put on the fireworks, so please consider making a donation next year. Supervisor Hay apologized to Councilman Alvarez and confirmed that the Town has not given money for the fireworks in years. It was given as a startup years ago, but not since then. He also stated that Town Attorney Stephens will send a letter to the Comptrollers Office to find out if the Town can donate public funds to a Church Shelter in Brewster. Supervisor Hay stated that he sent a letter to the Sheriff asking for assistance at the Town Park because there have been behavioral problems and damage caused by some residents. Councilman Alvarez made a motion to close the meeting. All in favor. Respectfully Submitted, Michele Stancati Southeast Town Clerk
9
MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, DECEMBER 1, 2008
1 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, DECEMBER 1, 2008 MEETING TO ORDER Mayor Jenkins called the meeting to order at 7:02 p.m. PLEDGE TO THE FLAG Roll Call
More informationTown of Charlton Saratoga County Town Board Meeting. September 10, 2018
Town of Charlton Saratoga County Town Board Meeting September 10, 2018 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 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 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 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 informationTown Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors
At a Town Board Meeting of the Waterford Town Board held on Tuesday, September 2, 2014 at 7 P.M. at Waterford Town Hall, 65 Broad Street, Waterford, NY the following transpired: There were present: Councilman
More informationMark C. Crocker Paul W. Siejak. Patricia Dufour. Thomas J. Keough
November 5, 2014 Four Public Hearings and the regular monthly business meeting of the Lockport Town Board were conducted at 7: 30 p. m. on Wednesday, November 5, 2014, at the Town Hall, 6560 Dysinger Road,
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 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 informationA regular meeting was held November 19, 2013 at Hutchinson Hall, 109 Whig Street Newark Valley, NY at 7:00 P.M. The following were
A regular meeting was held November 19, 2013 at Hutchinson Hall, 109 Whig Street Newark Valley, NY at 7:00 P.M. The following were PRESENT: Stuart Yetter, Jr., Supervisor Donald Thomas, Councilman Joseph
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 informationRegular Town Board Meeting June 21, Call to Order: Supervisor David Kaiser called the regular meeting of the Town Board to order at 7:30 Pm.
Regular Town Board Meeting June 21, 2006 Call to Order: Supervisor David Kaiser called the regular meeting of the Town Board to order at 7:30 Pm. Roll Call: Supervisor David Kaiser Present Councilman Robert
More informationMINUTES OF THE TOWN BOARD February 14, 2017
MINUTES OF THE TOWN BOARD February 14, 2017 Minutes of a Meeting of the Town Board of the Town of Eastchester held on February 14, 2017 at 7:00 p.m., at the Town Hall, 40 Mill Road, Eastchester, New York.
More informationREGULAR TOWN BOARD MEETING MARCH 1, PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012)
PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012) The following Notice of Public Hearing was legally advertised in the Daily Gazette, The Post Star and The Saratogian newspapers. PLEASE TAKE
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 informationJune 14, The Town of Corinth Town Board held a meeting on June 14, 2018 at 7:00 PM at the Town Hall.
June 14, 2018 The Town of Corinth Town Board held a meeting on June 14, 2018 at 7:00 PM at the Town Hall. Present: Excused: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Jeffrey Collura, Councilman
More informationREGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M.
REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M. PRESENT: Supervisor Shaw Councilwoman Lundberg Councilman Moy Councilman Brownell Councilman Herrick RECORDING SECRETARY: Sharon Archambeault OTHERS PRESENT:
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 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 informationTOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016
TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016 Regular Town Board Meeting - Holland Town Supervisor Michael Kasprzyk called the Regular Town Board Meeting to order at 8:00 p.m., at the Holland Town
More informationOf the Town of Holland, NY
TOWN OF HOLLAND TOWN BOARD MINUTES January 10, 2018 REGULAR TOWN BOARD MEETING - Holland Town Supervisor Michael Kasprzyk called the Regular Town Board Meeting to order at 8:14 p.m., at the Holland Town
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 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 informationTOWN OF CARMEL TOWN HALL
KENNETH SCHMITT Town Supervisor FRANK D. LOMBARDI Town Councilman Deputy Supervisor JOHN D. LUPINACCI Town Councilman SUZANNE MC DONOUGH Town Councilwoman JONATHAN SCHNEIDER Town Councilman TOWN OF CARMEL
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 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 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 informationKankakee Valley Park District Board Meeting May 22, 2017
Kankakee Valley Park District Board Meeting May 22, 2017 The Board Meeting was called to order at 5pm by President Hollis. Those present for roll call were Commissioners D. Tucker, M. Mullady, and D. Skelly.
More informationPrior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events.
Prior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events. Present Supervisor James Guzzi Deputy Supervisor Will Yandik Councilman Phil Massaro Councilwoman
More informationMR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN
MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD MARCH 12, 2013 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD,
More informationMINUTES OF THE TOWN BOARD October 6, 2015
MINUTES OF THE TOWN BOARD October 6, 2015 Minutes of a Meeting of the Town Board of the Town of Eastchester held on October 6, 2015 at 8:00 p.m., at the Bronxville Library, Yeager Room, Bronxville, New
More informationMR. LEON GALUSHA, COUNCILMAN MR. DANIAL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN MR. MICHAEL EDDY, COUNCILMAN
MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD JANUARY 14, 2014 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD,
More informationOrganizational Meeting of the Town Board January 3, 2017
Organizational Meeting of the Town Board January 3, 2017 Supervisor Snow called the meeting to order with the pledge to the flag at 7:09 P.M. Present were Councilwoman Kathleen Stanton, Councilman Stevan
More informationTOWN OF WHITEHALL PUBLIC 7 PM REGULAR MEETING TO FOLLOW 57 SKENESBOROUGH DRIVE. May 16, 2018
TOWN OF WHITEHALL PUBLIC HEARING @ 7 PM REGULAR MEETING TO FOLLOW 57 SKENESBOROUGH DRIVE May 16, 2018 BOARD MEMBERS PRESENT: John Rozell Supervisor Christopher Dudley Sr.-Councilperson Stephanie Safka
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 informationStillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall
Stillwater Town Board Agenda Meeting June 3, 2010 7:00PM Stillwater Town Hall Present: Also Present: Councilman Artie Baker Councilman Ken Petronis Councilwoman Lisa Bruno Councilwoman Virginia Whitman
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 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 informationRegular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865
1 Regular Meeting of the Town Board January 10, 2018 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED TO ORDER by
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 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 informationREGULAR MEETNG OCTOBER 12, 2017 DAY TOWN BOARD UNAPPROVED MINUTES PAGE 01 OF 05
PAGE 01 OF 05 A REGULAR MEETING of the Town Board of the Town of Day, County of Saratoga, State of New York, was held in the Day Town Hall, 1650 North Shore Road, Hadley NY 12835, on October 12, 2017.
More informationMINUTES OF THE TOWN BOARD April 18, 2017
MINUTES OF THE TOWN BOARD April 18, 2017 Minutes of a Meeting of the Town Board of the Town of Eastchester held on April18, 2017 at 8:00 p.m., at the Town Hall, 40 Mill Road, Eastchester, New York. I.
More informationRegular Meeting of the Vestal Town Board DECEMBER 12, 2012
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 W, Vestal, NY on December 12, 2012. TOWN BOARD 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 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 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 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 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 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 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 informationACTION ON MINUTES OF PREVIOUS MEETINGS AS FOLLOWS:
At a Town Board meeting of the Waterford Town Board held on Tuesday, December 5, 2017 at 7 P.M. at Waterford Town Hall, 65 Broad Street, Waterford, NY the following transpired: There were present: Councilman
More informationKings Park Central School District
O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Kings Park Central School District Fuel Inventory Report of Examination Period Covered: July 1, 2014 July
More informationAt the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were
At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were PRESENT: Stuart Yetter, Jr., Supervisor Donald Thomas, Councilman Ronald Graham, Councilman Joe
More informationMrs. Kathy Templeton, Councilwoman. The meeting was called to order by Cynthia Hyde, Supervisor
MINUTES OF THE SPECIAL MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN, NY HELD APRIL DECEMBER 28, 2017 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL, NEW YORK, COMMENCING AT 5:00P.M. PRESENT: Mr. Michael Eddy,
More informationTown of Wappinger Town Board Meeting April 24, :30 PM ~ Final Agenda ~
Town of Wappinger Town Board Meeting April 24, 2006 7:30 PM ~ Final Agenda ~ 7:30 PM Meeting called to order on April 24, 2006 at Town Hall, 20 Middlebush Rd, Wappingers Falls, NY. I. Call to Order Attendee
More informationVarick Town Board Minutes April 1, 2008
Varick Town Board Minutes April 1, 2008 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:10 p.m. Present at this meeting were Council members Jeff Case,
More informationCommission Meeting. July 3, :00 P.M.
Village of South Charleston Commission Meeting July 3, 2018 5:00 P.M. Members Present: President Samuel Stucky, Vice President Larry Durfey, Commissioner Brad Taylor, Chief Brian Redish, Village Manager
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 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 REGULAR TOWN BOARD MEETING-October 4, 2018 Supervisor Johnson called
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 Murray Board Meeting July 11, 2017
Town of Murray Board Meeting July 11, 2017 Present: Supervisor John Morriss, Councilmen Ed Bower, Lloyd Christ, Paul Hendel and Bob Miller, Town Clerk Cindy Oliver, Highway Superintendent Ed Morgan, Assessor
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 informationBEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012
The Workshop portion of the Meeting of the Beekman Town Board was called to order at 7:05PM with Supervisor Matthew D. Kennedy presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT:
More informationGREENE COUNTY NOTICE TO BIDDERS
GREENE COUNTY NOTICE TO BIDDERS Sealed bids for supplying No. 2 Fuel Oil for the period June 1, 2015 to May 31, 2016 to several locations in Greene County Government will be received by the Greene County
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 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, OCTOBER 1, 2014, AT 7:00 P.M. Town Supervisor Patrick Tyksinski called the
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 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 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 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 informationCITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price
CITY OF ATWATER CITY COUNCIL AGENDA Council Chambers 750 Bellevue Road Atwater, California January 11, 2016 REGULAR SESSION: (Council Chambers) 6:00 PM CALL TO ORDER: PLEDGE OF ALLEGIANCE TO THE FLAG:
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 informationTown of Norfolk Norfolk Town Board February 11, 2016
Town of Norfolk Norfolk Town Board February 11, 2016 The Norfolk Town Board held a monthly meeting on Thursday, February 11, 2016 at 07:00 PM at the Norfolk Town Hall. Present were Supervisor Charles Pernice,
More informationBOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: May 25, :45 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829
BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: May 25, 2017 6:45 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829 CALL TO ORDER: THE MAYOR CALLED THE MEETING TO ORDER FLAG SALUTE: LED BY MAYOR
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 informationWALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER
WALWORTH TOWN BOARD REGULAR MEETING 486 Presiding called the Regular Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at
More informationCITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA
CITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA Council Chambers 750 Bellevue Road Atwater, California January 20, 2016 6:00 PM CALL TO ORDER: PLEDGE OF ALLEGIANCE TO THE FLAG: INVOCATION:
More informationCATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M.
CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, 2013 6:30 P.M. CALL TO ORDER: The meeting was called to order by Council President Scott Keefer. The pledge of allegiance was recited. ROLL CALL: Present
More informationJACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES June 28, :30 PM
JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES June 28, 2018 5:30 PM The Public Meeting of June 28, 2018 was called to order by William Allmann, Chairman PLEDGE OF ALLEGIANCE Chairman Allmann
More informationTOWN OF BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018
TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018 7:00PM Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits SOLAR PUBLIC HEARING 7:00 p.m. Solar Energy (continued)
More 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 informationAUDIT & ADMINISTRATION COMMITTEE MEETING HELD IN ROOM #318 OF THE COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512
AUDIT & ADMINISTRATION COMMITTEE MEETING HELD IN ROOM #318 OF THE COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 Members: Chairman Castellano, Legislators Nacerino & Tartaro Monday 6:30pm December 22, 2014
More informationREGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL OCTOBER 1, 2018 AGENDA
Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:
More informationTown of Charlton Saratoga County Town Board Meeting. February 10, 2014
Town of Charlton Saratoga County Town Board Meeting February 10, 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 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 JANUARY 9, 2017
REGULAR MEETING JANUARY 9, 2017 The Regular Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building, 8420 State Rte.
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 informationGuests: Lisa Guthrie, George & Betty Katsilometes & Officer Jons.
Minutes of the Regular Meeting of the City Council of the City of Lava Hot Springs, Idaho held on Thursday, December 14, 2017 at 5:30 p.m., Lava City Hall, 115 West Elm Street, Lava Hot Springs, Idaho.
More informationStillwater Town Board January 18, :00 PM Stillwater Town Hall
Stillwater Town Board January 18, 2018 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilman Chris D Ambro Councilwoman Lisa Bruno Councilwoman Ellen Vomacka Supervisor Ed Kinowski Also
More informationSPECIAL CITY COUNCIL MEETING OCTOBER 22, 2018
SPECIAL CITY COUNCIL MEETING The special Sikeston City Council meeting of October 22, 2018 was called to order at 7:30 a.m. in the City Council Chambers, located at 105 East Center, Sikeston. Present at
More informationApril 14, 2014 TOWN OF PENDLETON
TOWN OF PENDLETON A regular meeting of the Town Board of the Town of Pendleton held at the Town Hall, 6570 Campbell Blvd. Pendleton, N.Y. on the 14 th day April 2014 at 8:00 P.M. Supervisor Riester called
More informationREGULAR MEETING. Present:
REGULAR MEETING Minutes of the Regular Meeting of the Parish Town Board held May 17 th, 2012 in the Village Gym, Parish, NY. Supervisor Stelmashuck called the Meeting to order at 7:00 p.m. Present: Stephen
More informationDATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor
DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor MEMBERS PRESENT MEMBERS ABSENT Supervisor - () ( ) Councilor
More informationMinutes of a Regular Council Meeting Tuesday, May 15, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.
Page 90 City of Olmsted Falls Minutes of a Regular Council Meeting Tuesday, May 15, 2018, at Olmsted Falls City Hall 26100 Bagley Road Council Chambers, 7:30 p.m. The Pledge of Allegiance was recited.
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 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 informationRESOLUTION NO. 02:03:16 1 (11) 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 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 informationBOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 12, 2014
BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL August 12, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman
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 information