Town of Swanzey Board of Selectmen. Meeting July 25, 2018 Town Hall, 620 Old Homestead Highway Swanzey, NH

Size: px
Start display at page:

Download "Town of Swanzey Board of Selectmen. Meeting July 25, 2018 Town Hall, 620 Old Homestead Highway Swanzey, NH"

Transcription

1 Town of Swanzey, New Hampshire Board of Selectmen Meeting Town Hall, 620 Old Homestead Highway Swanzey, NH CALL TO ORDER The meeting was called to order by Chair Sylvester Karasinski at 5:30 p.m. at Town Hall, 620 Old Homestead Highway, Swanzey, NH. Present were Selectmen Sylvester Karasinski, Kenneth P. Colby, Jr. and W. William Hutwelker III. Also present was Town Administrator Michael Branley and Recording Secretary Beverly Bernard. OTHERS PRESENT Conservation Commission Chair Wally Smith, Robert Smith, Brad Stetson, Deborah Russell MINUTES The regular meeting Minutes of July 11, 2018 were considered. There was a motion by Colby to approve the regular meeting Minutes of July 11, The motion was seconded by Hutwelker and there was no further discussion. All were in favor. Motion passed. The non-public meeting Minutes #1, #2, #3 and #4 of July 11, 2018 were considered. There was a motion by Colby to approve the non-public meeting Minutes #1, #2, #3 and #4 of July 11, The motion was seconded by Hutwelker and there was no further discussion. All were in favor. Motion passed. The special meeting Minutes #1 and #2 of July 5, 2018 were considered. There was a motion by Colby to approve the special meeting Minutes #1 and #2 of July 5, The motion was seconded by Hutwelker and there was no further discussion. All were in favor. Motion passed. The non-public meeting Minutes #1 and #2 of July 5, 2018 were considered. There was a motion by Colby to approve the non-public meeting Minutes #1 and #2 of July 5, The motion was seconded by Hutwelker and there was no further discussion. All were in favor. Motion passed. CONSENT AGENDA Motion was made by Colby to approve the Consent Agenda. There was a second by Hutwelker. There was a brief mention of the departures of staff. All were in favor. Motion passed. Payroll Manifest Payables Manifest Raffle Permit # Friends of the Carpenter Home Intent-to-Cut Map 8 Lot 6 Property Tax Abatement Appointment Forms Personnel Action Report(s) PUBLIC INPUT There was none APPOINTMENTS Robert Smith Taxes for 187 & 191 South Road. Hutwelker recused himself Page 1 of 6

2 Mr. Smith was present to discuss a possible settlement agreement regarding the outstanding tax balance on this property, which he now owns. He passed out a document summarizing the property situation, which the Board read. He is asking for relief from the tax burden for the tax years 2015 and 2016 to the present. Discussion occurred about the incorrect assignment to the deed. Branley referred to the documentation which the Town had named Smith as owner of property he said he didn t own, which was 179 South Road from his brother s estate. Smith provided a proposal to pay all the taxes on the property, giving him one year to become current with the taxes, and asking the Town to forego interest and penalties. Smith said his father had Alzheimer s and therefore the family wasn t aware of what happened to the tax bills for 2014 and Karasinski said that a deed needs to be recorded by the property owner, not the Town. Colby said he appreciated the proposal from Smith. Branley said we don t normally waive interest for future taxes as the interest rates are statutory. There was a discussion about paying off half of the taxes within a short period of time. Smith changed the proposal, asking the Town to waive interest and penalties to today s date and he said he will pay interest and penalties from this day forward. Colby moved to accept the offer of payment of all taxes on the property to be paid in full within one year of today s date, also waiving interest and penalties up to this point, and any interest on any unpaid balance will be paid by Smith from this day forward. Second was made by Karasinski and there was no further discussion. All were in favor. Motion passed. Smith left the meeting and Hutwelker returned to deliberations. OLD BUSINESS Deborah Russell Request for Prior Year Abatement The Board discussed recommendations from staff regarding correction for the acreage for the 2018 tax year, but do not abate any prior years. The Board reviewed a letter from Contracted Assessor Dave Marazoff which stated it is the obligation of the property owner to check their information for accuracy when property value is updated. Russell said that it isn t her fault that she was billed incorrectly. Karasinski said the Town does not survey the property and only take the information as provided by the property owner. There was a discussion about the correction being made without a survey by a licensed engineer. Hutwelker said the Town believed Russell had a.5 acre, based on what the property owner believed. He pointed out that the Town is not at fault. He said the Town does not read deeds. Hutwelker said when a deed transfers the Assessing Coordinator does not check the property size. That is the Title Company or Attorney s responsibility. Hutwelker said it is the deed that determines the size of the property and the Town does not have the resources to do that. Stetson said that someone told the Town Russell had a half acre, not the Town determined it. He asked how the Town knows what to tax a property owner. Hutwelker said the deed gets recorded at the Cheshire County Registry of Deeds, and then the Town gets a copy of the deed. Colby said the Town doesn t have a surveyor to calculate the size of the property. The Board suggested Russell check her deed. Page 2 of 6

3 Stetson pointed that the Town took the taxes based on.5 acre and he understands that the Town is saying it isn t the Town s responsibility that the acreage was incorrect. He pointed out that it is the duty of the property owner to bring up the inaccuracy to the Town. There was a discussion about the valuation for the property and Hutwelker said he discussed it with Marazoff and it is based on an algorithm that determines the value. Colby estimated about $300 would come off Russell s tax bill. The Board confirmed the Town would correct the acreage going forward but would not abate prior years. Stetson said he is recommending that Russell get some legal help. The Board said that they support that effort. Stetson and Russell left the meeting. NEW BUSINESS Carpenter Home Sprinkler System Expenditure Branley informed the Board that the fire alarm contract was for $44,850 and the sprinkler system contract was for $98,650 for a total of $143,500, of which $100,000 has already been approved and expended. The Lucy Carpenter Common Trust Income Fund has an available balance of $39, and the George Whitcomb Carpenter Home Income Fund has an available balance of $5, Colby moved to authorize the expenditure of $5,000 from the George Whitcomb Carpenter Home Income Fund and $38,500 from the Lucy Carpenter Common Trust Income Fund for the replacement for the Fire Sprinkler System and fire alarm and electrical wiring at the Carpenter Home. There was a second to the motion by Hutwelker and a brief discussion about emptying the Income Fund but the purchase of the land will generate funds for the Principal Fund, which will generate funds into the Income Fund. All were in favor. Motion passed. Possible Expenditure Winter Maintenance Expendable Trust Fund Branley informed the Board the DPW Winter Maintenance Expendable Trust Fund has an estimated balance of $20, Many of the winter related budget line items (overtime, diesel fuel, salt, etc.) have been fully or significantly expended through May due to the challenging winter. We also know we will have some additional expenses with some overlap between the current and next DPW Director, so approving some funds will help offset those. It will also provide funds to put a dent in filling the salt shed in August. Colby moved to authorize the expenditure of $15,000 from the DPW Winter Maintenance Expendable Trust Fund to purchase salt. The motion was a second to the motion by Hutwelker and there was no further discussion. All were in favor. Motion passed. Hutwelker asked if there were any line items that could be cut back in the budget for DPW Highway Department and Branley said he didn t think there were, other than doing less asphalt maintenance and paving. Request to use Town Property First Congregational Church of Swanzey Branley referred the Board to the written request, which has been granted two years in a row. Motion was made by Colby to approve the request of the First Congregational Church of Swanzey to use property located behind the Carpenter Home on a rock ledge for a church worship service on September 16, The motion was seconded by Hutwelker and there was no further discussion. All were in favor. Motion passed Use of PA-28 Inventory of Taxable Property Form Page 3 of 6

4 Branley said the Town has not used inventories for many years and he recommended continuing that practice. Colby moved that the Town not use inventory forms in There was a second to the motion by Hutwelker and no further discussion. All were in favor. Motion passed. Health Officer Renewal The Board discussed the fact that Health Officer Pam Fortner s three year term as Health Officer is expiring. Branley recommended the Board request that the State reappoint her for another three years. Colby moved that the Town recommend Pam Fortner for a three year term as the Town s health officer. There was a second to the motion by Hutwelker and no further discussion. All were in favor. Motion passed. Letter of Resignation Supervisor of the Checklist Eileen Thompson Branley informed the Board that the Town has received a letter of resignation from Eileen Thompson and said that no action is needed by the Board. He added that it was his understanding that Lynda Hunt will be appointed by the Supervisors of the Checklist (the appointing authority) to replace Thompson if she hasn t already. Colby made a motion to accept with regret the letter of resignation from Eileen Thompson as Supervisor of the Checklist. There was a second to the motion by Hutwelker and no further discussion. All were in favor. Motion passed. Letter of Resignation Capital Improvement Plan Committee Francis Faulkner Branley informed the Board of the letter of resignation from Francis Faulkner. Colby moved to accept with regret the resignation of Francis Faulkner from the Capital Improvement Plan Committee. There was a second to the motion by Hutwelker and no further discussion. All were in favor. Motion passed. August Meeting Schedule The Board discussed where to hold August meetings. Holding meetings at Whitcomb Hall was discussed. August 1 regular meeting Whitcomb Hall August 8 regular meeting; begin 2019 budget discussions with Finance Director Lounder Whitcomb Hall August 15 meeting at Lane Fields; meet at 5:30 at pavilion - 6:00 p.m. season recap meeting with Cal Ripken and neighbors August 22 only meet if needed. August 29 regular meeting Whitcomb Hall OLD BUSINESS Public Works Director Search Update Branley provided an update on the search. He said the following people are interested in serving on the screening panel: Mike Faulkner, Don Skiba, Scott Self, Glenn Page, Greg Johnson, Ann Bedaw, and Rodney Bartlett (Peterborough Town Administrator and former DPW Director). Branley said the Town currently has three candidates worth interviewing so he asked if the Board wanted to forego the screening panel option. Karasinski said since there are only three candidates he feels there no need for a screening panel, which serves to review a large number of candidates and cut down the list to three for the Board to interview. Karasinski Page 4 of 6

5 said he thought the Board would be able to determine the best candidate. Hutwelker said he agrees that with only three candidates the Board can determine the best candidate. It was the consensus of the Board to not hold a screening panel. The Board may include Rodney Bartlett for his professional opinion. Public Hearing pursuant to RSA 31:95-b Public Hearing was opened by the Chair at 6:30 pm. The Board was ready to hear comments regarding acceptance of $11,000 from Eversource for the LED streetlights rebate program. Public hearing opened at 6:30 p.m. There were no residents present except for Smith and he had no comment. Motion was made by Colby to close the public hearing, second by Hutwelker and no further discussion. All were in favor. Motion passed. Public Hearing closed at 6:32 p.m. Motion was made by Colby to accept $11,000 from Eversource for the LED streetlights rebate program and remit them to the custody of the Treasurer to be held in the General Fund. There was a second to the motion by Hutwelker and no further discussion. All were in favor. Motion passed. ADMINISTRATIVE UPDATE Code Enforcement Update Report Branley passed out a document that was Code Enforcement Officer Mike Jasmin s weekly update. Swanzey Lake Conservation Easement Violation There was a discussion about the encroachment on the State easement of Town property. The State of New Hampshire has asked the home owner to build a fence and move boulders. Branley said the land owner is going to use an attorney to fight the Town. He said the property owners have made some changes to try to accommodate the directions of the State of New Hampshire but the boulders are difficult to move. He said the Town will need to build the fence as specified by the State of New Hampshire. The deadline is October 1, 2018 to correct the encroachment. Branley said the Town will build a fence but is currently checking to see if we will need to have a Shoreland permit to do so. Hutwelker asked about a legal document to accompany the deed so that future owners will be aware of the status of the property having a State of New Hampshire easement. Brown Field Concession Stand Discussion was held about the Brown Field Concession stand, which is not in good shape and not properly licensed. Branley said the individual running the concession stand is in the process of obtaining a license although it seems like it may not be possible to get a license in that space. Rabbit Hollow Engineering Update Branley provided an update saying that there was nothing new to report. NON-PUBLIC SESSIONS Non-public session(s) per RSA 91-A:3, II(b) Hiring of a Public Employee(s) Page 5 of 6

6 Motion was made by Colby to enter nonpublic session pursuant to RSA 91-A:3, II(b) Hiring of public employee(s), seconded by Hutwelker. All in favor by Roll Call and the motion passed. The Board entered nonpublic session at 6:49 p.m. Present was Kenneth P. Colby, Jr., W. William Hutwelker III, and Sylvester Karasinski. Also present was Town Administrator Michael Branley and Recording Secretary Beverly Bernard. Motion was made by Colby to come out of non-public session, seconded by Hutwelker. All in favor by Roll Call and the motion passed. Non-public session ended at 6:50 pm. Motion was made by Colby to seal the minutes because divulgence of the information likely would affect adversely the reputation of a person other than a member of this Board, seconded by Hutwelker. All were in favor and the motion passed. Non-public session(s) per RSA 91-A:3 II(b) Hiring Motion was made by Colby to enter nonpublic session pursuant to RSA 91-A:3, II(b) Hiring, seconded by Karasinski. All in favor by Roll Call and the motion passed. The Board entered nonpublic session at 6:51 p.m. Present was Kenneth P. Colby, Jr., W. William Hutwelker III, and Sylvester Karasinski. Also present was Town Administrator Michael Branley and Recording Secretary Beverly Bernard. Motion was made by Colby to come out of non-public session, seconded by Hutwelker. All in favor by Roll Call and the motion passed. Non-public session ended at 6:55 pm. Motion was made by Colby to seal the minutes because divulgence of the information likely would affect adversely the reputation of a person other than a member of this Board, seconded by Hutwelker. All were in favor by roll call and the motion passed. ADJOURNMENT Motion to adjourn the meeting was made by Colby. The motion was seconded by Hutwelker without further discussion. All were in favor. Motion passed. Adjournment occurred at 7:00 p.m. Respectfully Submitted, Beverly Bernard, Recording Secretary Approved on August 1, 2018 Page 6 of 6

Town of Swanzey Board of Selectmen. Meeting March20, 2019 Town Hall 620 Old Homestead Highway, Swanzey, NH

Town of Swanzey Board of Selectmen. Meeting March20, 2019 Town Hall 620 Old Homestead Highway, Swanzey, NH Town of Swanzey, New Hampshire Board of Selectmen Meeting March20, 2019 Town Hall 620 Old Homestead Highway, Swanzey, NH CALL TO ORDER The meeting was called to order by Chair Sylvester Karasinski at 5:30

More information

Town of Swanzey Board of Selectmen. Meeting April 19, 2017 Town Hall, 620 Old Homestead Highway, Swanzey, NH

Town of Swanzey Board of Selectmen. Meeting April 19, 2017 Town Hall, 620 Old Homestead Highway, Swanzey, NH Town of Swanzey, New Hampshire Board of Selectmen Meeting Town Hall, 620 Old Homestead Highway, Swanzey, NH CALL TO ORDER The meeting was called or order by Chair Kenneth P. Colby, Jr. at 5:30 p.m. at

More information

Town of Swanzey Board of Selectmen. Meeting June 28, 2017 East Swanzey Community House 18 Old Richmond Road, Swanzey, NH

Town of Swanzey Board of Selectmen. Meeting June 28, 2017 East Swanzey Community House 18 Old Richmond Road, Swanzey, NH Town of Swanzey, New Hampshire Board of Selectmen Meeting East Swanzey Community House 18 Old Richmond Road, Swanzey, NH CALL TO ORDER The meeting was called to order by Chair Kenneth P. Colby, Jr. at

More information

Town of Swanzey Board of Selectmen. Meeting November 16, 2016 Swanzey Town Hall, 620 Old Homestead Highway, Swanzey, NH

Town of Swanzey Board of Selectmen. Meeting November 16, 2016 Swanzey Town Hall, 620 Old Homestead Highway, Swanzey, NH Town of Swanzey, New Hampshire Board of Selectmen Meeting Swanzey Town Hall, 620 Old Homestead Highway, Swanzey, NH CALL TO ORDER The meeting was called or order by Chair William Hutwelker III at 6:00

More information

Town of Swanzey Board of Selectmen. Meeting July 29, 2014 Swanzey Town Hall, 620 Old Homestead Highway, Swanzey, NH

Town of Swanzey Board of Selectmen. Meeting July 29, 2014 Swanzey Town Hall, 620 Old Homestead Highway, Swanzey, NH Town of Swanzey, New Hampshire Board of Selectmen Meeting Swanzey Town Hall, 620 Old Homestead Highway, Swanzey, NH CALL TO ORDER Present were Selectmen W. William Hutwelker III, Deborah J. Davis, and

More information

Town of Swanzey Board of Selectmen. Meeting July 28, 2015 Swanzey Town Hall, 620 Old Homestead Highway, Swanzey, NH

Town of Swanzey Board of Selectmen. Meeting July 28, 2015 Swanzey Town Hall, 620 Old Homestead Highway, Swanzey, NH Town of Swanzey, New Hampshire Board of Selectmen Meeting Swanzey Town Hall, 620 Old Homestead Highway, Swanzey, NH CALL TO ORDER Present were Deborah Davis and W. William Hutwelker III. The meeting was

More information

Town of Swanzey Board of Selectmen. Meeting May 7, 2013 Swanzey Town Hall, 620 Old Homestead Highway, Swanzey, NH

Town of Swanzey Board of Selectmen. Meeting May 7, 2013 Swanzey Town Hall, 620 Old Homestead Highway, Swanzey, NH Town of Swanzey, New Hampshire Board of Selectmen Meeting Swanzey Town Hall, 620 Old Homestead Highway, Swanzey, NH CALL TO ORDER Present were Selectmen Nancy L. Carlson, Deborah J. Davis and Kenneth P.

More information

Town of Swanzey Board of Selectmen. Meeting Minutes November 27, 2012

Town of Swanzey Board of Selectmen. Meeting Minutes November 27, 2012 Town of Swanzey, New Hampshire Board of Selectmen Meeting Minutes CALL TO ORDER Present were Selectmen Deborah J. Davis, Nancy L. Carlson, and Kenneth P. Colby, Jr. The meeting was called to order by Chair

More information

Town of Swanzey Board of Selectmen. Meeting September 2, 2014 (PM) Swanzey Town Hall, 620 Old Homestead Highway, Swanzey, NH

Town of Swanzey Board of Selectmen. Meeting September 2, 2014 (PM) Swanzey Town Hall, 620 Old Homestead Highway, Swanzey, NH Town of Swanzey, New Hampshire Board of Selectmen Meeting Swanzey Town Hall, 620 Old Homestead Highway, Swanzey, NH CALL TO ORDER Present were Selectmen W. William Hutwelker III, Deborah J. Davis, and

More information

Town of Swanzey Board of Selectmen. Meeting May 28, 2013 Swanzey Town Hall, 620 Old Homestead Highway, Swanzey, NH

Town of Swanzey Board of Selectmen. Meeting May 28, 2013 Swanzey Town Hall, 620 Old Homestead Highway, Swanzey, NH Town of Swanzey, New Hampshire Board of Selectmen Meeting Swanzey Town Hall, 620 Old Homestead Highway, Swanzey, NH CALL TO ORDER Present were Selectmen Nancy L. Carlson, Kenneth P. Colby, Jr. The meeting

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE December 5, 2016

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE December 5, 2016 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE December 5, 2016 ATTENDANCE Chairman Tom Gauthier; Selectmen Susan McGeough, Tom Dwyer and Mike Yergeau; Town Administrator Gregory C. Dodge;

More information

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Mr. Edwards called the posted meeting to order at 5 p.m. Mr.

More information

Board of Selectmen Town of Gilmanton, New Hampshire

Board of Selectmen Town of Gilmanton, New Hampshire Meeting APPROVED Board of Selectmen Town of Gilmanton, New Hampshire April, :00 pm. Gilmanton Academy Present: Chairman Donald Guarino, Selectmen Stephen McCormack and Michael Jean, Town Administrator

More information

TOWN OF NORTHFIELD BOARD OF SELECTMEN GUIDELINES & PROCEDURES

TOWN OF NORTHFIELD BOARD OF SELECTMEN GUIDELINES & PROCEDURES TOWN OF NORTHFIELD BOARD OF SELECTMEN GUIDELINES & PROCEDURES The Northfield Board of Selectmen hereby adopts these operational guidelines and procedures pertaining to the functions of the Board and the

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE October 24, 2016

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE October 24, 2016 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE October 24, 2016 ATTENDANCE Chairman Tom Gauthier; Selectmen Susan McGeough, Bob Jordan and Mike Yergeau; Town Administrator Gregory C.

More information

DRAFT BOARD OF SELECTMEN

DRAFT BOARD OF SELECTMEN 1 2 3 4 DRAFT BOARD OF SELECTMEN TOWN OF SANDOWN, NH SANDOWN, NH 03873 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 Meeting Date: November 6, 2017 Type of

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE August 14, 2017

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE August 14, 2017 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE August 14, 2017 ATTENDANCE Chairman Tom Gauthier; Selectmen Bob Jordan, Michael Yergeau and Adam Munguia; Town Administrator Gregory C.

More information

Zoning Board of Adjustment. Town of Auburn. Rockingham County, New Hampshire

Zoning Board of Adjustment. Town of Auburn. Rockingham County, New Hampshire Zoning Board of Adjustment Town of Auburn Rockingham County, New Hampshire RULES OF PROCEDURE ARTICLE 1 - AUTHORITY. 1.1 These rules of procedure are adopted under the authority of the New Hampshire Revised

More information

MINUTES SELECTMEN S MEETING January 4, 2010

MINUTES SELECTMEN S MEETING January 4, 2010 MINUTES SELECTMEN S MEETING January 4, 2010 The Board of Selectmen met for their weekly meeting at 6:30 p.m. at the Campton Town Office. Present were, Selectmen, Sharon Davis, Charles Wheeler and Craig

More information

Warner Board of Selectmen

Warner Board of Selectmen Warner Board of Selectmen Meeting Minutes Wednesday, November 7, 2018 APPROVED Chairman Edelmann opened the meeting at 4:03 pm Attendance: Selectman Kimberley Edelmann Chairman, Selectman Clyde Carson,

More information

Board of Selectmen Town of Gilmanton, New Hampshire

Board of Selectmen Town of Gilmanton, New Hampshire 0 0 0 Board of Selectmen Town of Gilmanton, New Hampshire Meeting November, 0 :00 pm. Gilmanton Academy APPROVED Present: Chairman Ralph Lavin, Selectmen Brett Currier and Donald Guarino, Town Administrator

More information

APPROVED TOWN OF PELHAM BOARD OF SELECTMEN MEETING MINUTES March 24, 2015 APPROVED March 31, 2015

APPROVED TOWN OF PELHAM BOARD OF SELECTMEN MEETING MINUTES March 24, 2015 APPROVED March 31, 2015 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 CALL TO ORDER - approximately 6:30PM PRESENT: ABSENT: APPROVED TOWN OF PELHAM BOARD OF SELECTMEN MEETING MINUTES March 24, 2015 APPROVED March 31, 2015 Mr.

More information

Warner Board of Selectmen Meeting Minutes Tuesday, January 31, 2017 APPROVED

Warner Board of Selectmen Meeting Minutes Tuesday, January 31, 2017 APPROVED Warner Board of Selectmen Meeting Minutes Tuesday, January 31, 2017 APPROVED Selectman Carson opened the meeting at 6:10 pm. In attendance: Selectman Clyde Carson - Chairman, Selectman Allan N. Brown,

More information

Warner Board of Selectmen

Warner Board of Selectmen Warner Board of Selectmen Meeting Minutes Tuesday, June 19, 2018 APPROVED Chairman Edelmann opened the meeting at 6:02 pm Attendance: Selectman Kimberley Edelmann Chairman, Selectman Clyde Carson, Selectman

More information

BOARD OF SELECTMEN TOWN OF MADISON OCTOBER 7, 2014 MINUTES. Selectmen Present - Michael Brooks, and Josh Shackford. Absent - Chairman John Arruda.

BOARD OF SELECTMEN TOWN OF MADISON OCTOBER 7, 2014 MINUTES. Selectmen Present - Michael Brooks, and Josh Shackford. Absent - Chairman John Arruda. BOARD OF SELECTMEN TOWN OF MADISON OCTOBER 7, 2014 MINUTES Selectmen Present - Michael Brooks, and Josh Shackford. Absent - Chairman John Arruda. Others Present - Town Administrator Melissa Arias; Deputy

More information

Tuesday, December 11, :30pm Selectmen s Room 11 Sullivan Street Berwick, ME 03901

Tuesday, December 11, :30pm Selectmen s Room 11 Sullivan Street Berwick, ME 03901 Town of Berwick BOARD OF SELECTMEN/BOARD OF ASSESSORS MINUTES Tuesday, December 11, 2018 6:30pm Selectmen s Room 11 Sullivan Street Berwick, ME 03901 1. Call to Order Chair Wright called the meeting to

More information

HAMPSTEAD PLANNING BOARD 11 Main Street, Hampstead New Hampshire

HAMPSTEAD PLANNING BOARD 11 Main Street, Hampstead New Hampshire Site Plan Application Information This information is provided as a guide to the Preliminary Application filing information required. For the complete detail see the Site Plan Regulations of the Town of

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017 ATTENDANCE Chairman Tom Gauthier; Selectmen Bob Jordan, Tom Dwyer, Mike Yergeau and Adam Munguia; Town Administrator Gregory

More information

Minutes of Meeting CONWAY BOARD OF SELECTMEN March 1, 2016

Minutes of Meeting CONWAY BOARD OF SELECTMEN March 1, 2016 ADOPTED: 4/5/16 As written Minutes of Meeting CONWAY BOARD OF SELECTMEN March 1, 2016 The Selectmen s Meeting convened at 4:04 p.m. in the Meeting Room of Conway Town Hall with the following present: Selectmen,

More information

2016 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs:

2016 ANNUAL TOWN MEETING WARRANT. To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs: 2016 ANNUAL TOWN MEETING WARRANT To the inhabitants of the Town of Wakefield in the State of New Hampshire qualified to vote in town affairs: You are hereby notified of the First and Second Session of

More information

DRAFT BOARD OF SELECTMEN

DRAFT BOARD OF SELECTMEN 1 2 3 4 DRAFT BOARD OF SELECTMEN TOWN OF SANDOWN, NH SANDOWN, NH 03873 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 Meeting Date: January 4, 2016 Type of Meeting:

More information

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.

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. 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 information

PLANNING BOARD MEETING and WORK SESSION Monday, January 9, 2017 Council Chambers, City Hall at 6:00 PM. MINUTES Approved 1/23/2017

PLANNING BOARD MEETING and WORK SESSION Monday, January 9, 2017 Council Chambers, City Hall at 6:00 PM. MINUTES Approved 1/23/2017 PLANNING BOARD MEETING and WORK SESSION Monday, January 9, 2017 Council Chambers, City Hall at 6:00 PM MINUTES Approved 1/23/2017 Work Session Mr. Wahrlich called the session to order at 6:00 PM. I. Roll

More information

Gilmanton Conservation Commission

Gilmanton Conservation Commission Gilmanton PO Box 550 Gilmanton NH 03237-0550 February 8, 2011 Approved: 03/09/11 Attending Members: Tracy Tarr, Chair; Dick de Seve, Vice-chair; Erin Hollingsworth, Member; Nanci Mitchell, Member; Joe

More information

BY-LAWS BOARD OF SELECTMEN MILTON, NEW HAMPSHIRE

BY-LAWS BOARD OF SELECTMEN MILTON, NEW HAMPSHIRE BY-LAWS BOARD OF SELECTMEN MILTON, NEW HAMPSHIRE A. PURPOSE: These By-Laws describe the duties and methods of operation of the Milton Board of Selectmen. B. AUTHORITY: The Board of Selectmen is an elected

More information

TOWN OF WAKEFIELD, NEW HAMPSHIRE LAND USE DEPARTMENT

TOWN OF WAKEFIELD, NEW HAMPSHIRE LAND USE DEPARTMENT TOWN OF WAKEFIELD, NEW HAMPSHIRE LAND USE DEPARTMENT 2 HIGH STREET SANBORNVILLE NH 03872 TELEPHONE (603) 522-6205 x 308 FAX (603) 522-2295 LANDUSECODEDEPT@WAKEFIELDNH.COM MINUTES OF THE PLANNING BOARD

More information

TOWN OF NEW LONDON, NEW HAMPSHIRE 375 MAIN STREET NEW LONDON, NH

TOWN OF NEW LONDON, NEW HAMPSHIRE 375 MAIN STREET NEW LONDON, NH TOWN OF NEW LONDON, NEW HAMPSHIRE 375 MAIN STREET NEW LONDON, NH 03257 WWW.NL-NH.COM PRESENT: Nancy Rollins, Chairman G. William Helm, Jr., Selectman Janet Kidder, Selectman Kim Hallquist, Town Administrator

More information

GILFORD BOARD OF SELECTMEN S MEETING December 17, 2014 Town Hall

GILFORD BOARD OF SELECTMEN S MEETING December 17, 2014 Town Hall GILFORD BOARD OF SELECTMEN S MEETING December 17, 2014 Town Hall The Board of Selectmen convened in a regular session on Wednesday, December 17, 2014, at 7:03 p.m., at the Gilford Town Hall, 47 Cherry

More information

Proceedings of The Public Hearing and Special Town Board Meeting September 18 th, 2013 Page 1 of 7

Proceedings of The Public Hearing and Special Town Board Meeting September 18 th, 2013 Page 1 of 7 TOWN OF ALGOMA PUBLIC HEARING MINUTES SEPTEMBER 18, 2013 TOWN HALL BOARD ROOM Town Chairman Blake called the Public Hearing to order at 6:00 PM. Town of Algoma, Winnebago County, Wisconsin, has declared

More information

~ AGENDA ~ City of Wilder City Council Meeting

~ AGENDA ~ City of Wilder City Council Meeting ~ AGENDA ~ City of Wilder City Council Meeting UPDATED 4-9-07 Tuesday Wilder City Council Chambers April 10, 2007 219 3 rd Street 7:30 P.M. Wilder, Idaho 83676 1. CALL TO ORDER: 2. ROLL CALL: 3. PLEDGE

More information

April 17, 2017 MACUNGIE BOROUGH COUNCIL 1

April 17, 2017 MACUNGIE BOROUGH COUNCIL 1 April 17, 2017 MACUNGIE BOROUGH COUNCIL 1 CALL TO ORDER President Chris Becker called the April 17, 2017, meeting of Macungie Borough Council to order at 7:30 p.m. in Borough Council Chambers, Borough

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE September 12, 2016

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE September 12, 2016 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE September 12, 2016 ATTENDANCE Chairman Tom Gauthier; Selectmen Bob Jordan, Susan McGeough, Tom Dwyer and Mike Yergeau (arrived late); Town

More information

Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting. Municipal Election Tuesday, June 12, 2012 Chelsea Town Office

Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting. Municipal Election Tuesday, June 12, 2012 Chelsea Town Office Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting Municipal Election Tuesday, June 12, 2012 Chelsea Town Office Present: Selectman Ben Smith, Town Clerk Lisa Gilliam, Election

More information

INTRODUCTION OF ELECTED OFFICIALS

INTRODUCTION OF ELECTED OFFICIALS TOWN OF SANGERVILLE 2018 ANNUAL TOWN MEETING APRIL 5, 2018 @ 6:00 P.M. MINUTES OF THE MEETING ARE AS FOLLOWS Note: There was a total of 76 residents voters and 3 non-residents. The meeting was called to

More information

FREMONT BOARD OF SELECTMEN 19 OCTOBER 2017 Approved 10/26/2017

FREMONT BOARD OF SELECTMEN 19 OCTOBER 2017 Approved 10/26/2017 1 I. CALL TO ORDER: The meeting was called to order at 6:34 pm in the main floor meeting room at the Fremont Town Hall. Present were Selectmen Gene Cordes, Neal Janvrin, Roger Barham and Selectmen s Clerk

More information

MINUTES OF BOARD OF DIRECTORS MEETING SEPTEMBER 16, 2014 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO.

MINUTES OF BOARD OF DIRECTORS MEETING SEPTEMBER 16, 2014 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. MINUTES OF BOARD OF DIRECTORS MEETING SEPTEMBER 16, 2014 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 109 The Board of Directors (the "Board") of Harris County Municipal

More information

ASHLAND BOARD OF SELECTMEN MEETING MINUTES REGULAR MEETING MONDAY, DECEMBER 18, 2017 ASHLAND ELEMENTARY SCHOOL LIBRARY 6:30 PM

ASHLAND BOARD OF SELECTMEN MEETING MINUTES REGULAR MEETING MONDAY, DECEMBER 18, 2017 ASHLAND ELEMENTARY SCHOOL LIBRARY 6:30 PM 0 0 0 0 ASHLAND BOARD OF SELECTMEN MEETING MINUTES REGULAR MEETING MONDAY, DECEMBER, 0 ASHLAND ELEMENTARY SCHOOL LIBRARY :0 PM PLEDGE OF ALLEGIANCE Those in attendance recited the Pledge of Allegiance

More information

Present was John J. McFeeley, Ramesh H. Advani, James C. Lehan, and John P. Hathaway, Interim Town Administrator.

Present was John J. McFeeley, Ramesh H. Advani, James C. Lehan, and John P. Hathaway, Interim Town Administrator. 72 e 8, 2005 BOS Present was John J. McFeeley, Ramesh H. Advani, James C. Lehan, and John P. Hathaway, Interim Town Administrator. Jack McFeeley called the meeting to order at 7:00 p.m. Jack Hathaway read

More information

COUDERSPORT BOROUGH COUNCIL REGULAR MONTHLY MEETING FEBRUARY 19, :30PM

COUDERSPORT BOROUGH COUNCIL REGULAR MONTHLY MEETING FEBRUARY 19, :30PM COUDERSPORT BOROUGH COUNCIL REGULAR MONTHLY MEETING FEBRUARY 19, 2014 6:30PM The Coudersport Borough Council held their regular monthly meeting on Wednesday, February 19, 2014 at the Coudersport Borough

More information

Town of Pomfret 5218 Pomfret Road North Pomfret, VT Regular Meeting Agenda for 9/19/2018 at 7:00pm

Town of Pomfret 5218 Pomfret Road North Pomfret, VT Regular Meeting Agenda for 9/19/2018 at 7:00pm Town of Pomfret 5218 Pomfret Road North Pomfret, VT 05053 Regular Meeting Agenda for 9/19/2018 at 7:00pm Agenda Item Presenting Individual Timeframe 1. Call to Order Chair 7:00pm 2. Public Comment Chair

More information

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 13, 2018 MINUTES

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 13, 2018 MINUTES The Springfield Township Board of Trustees held a meeting Thursday, December 13, 2018 at 6:00 p.m. at the Springfield Township Town Hall, 2459 Canfield Road, Akron, Ohio. The meeting was called to order

More information

February 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, Don Rhein, Judy White, Mark Maki. ABSENT: David Lynch (excused).

February 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, Don Rhein, Judy White, Mark Maki. ABSENT: David Lynch (excused). February 11, 2019 A Regular meeting of the Chocolay Township Board was held on Monday, February 11, 2019 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the

More information

REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, :00 P.M.

REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, :00 P.M. REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, 2017 7:00 P.M. WALLER ISD BOARD ROOM 2214 WALLER STREET WALLER, TEXAS Call to Order Invocation Pledge of Allegiance

More information

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION TOWN MEETING

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION TOWN MEETING TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION TOWN MEETING June 28, 2011 Tuesday June 30, 2011 Thursday 9:00 a.m. to 8:00 p.m. 6:30 p.m. Chelsea Town Office Togus VA Theater To: Palmer

More information

RICHMOND COUNTY BOARD OF SUPERVISORS. February 13, 2014 MINUTES

RICHMOND COUNTY BOARD OF SUPERVISORS. February 13, 2014 MINUTES RICHMOND COUNTY BOARD OF SUPERVISORS February 13, 2014 MINUTES At a regular meeting of the Board of Supervisors for Richmond County, Virginia, held on the 13th day of February 2014 thereof in the Public

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE December 19, 2016

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE December 19, 2016 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE December 19, 2016 ATTENDANCE Chairman Tom Gauthier; Selectmen Susan McGeough, and Tom Dwyer; Town Administrator Gregory C. Dodge; Executive

More information

West Deer Township Board of Supervisors 16 May :00 p.m.

West Deer Township Board of Supervisors 16 May :00 p.m. West Deer Township Board of Supervisors 16 May 2018 7:00 p.m. The West Deer Township Board of Supervisors held their Regular Meeting at the West Deer Township Municipal Building. Members present: Shirley

More information

Warner Board of Selectmen

Warner Board of Selectmen Warner Board of Selectmen Meeting Minutes Tuesday, August 6, 2013 APPROVED Chairman Hartman opened the meeting at 6:05 p.m. In Attendance: Selectman David E. Hartman Chairman, David Karrick, Jr. Selectman,

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General

More information

Article moved by John Robertson Article seconded by Bob Edwards John Robertson spoke on Article 3 PASSED

Article moved by John Robertson Article seconded by Bob Edwards John Robertson spoke on Article 3 PASSED Additionally, pursuant to RSA 39:2-a and the vote of the Town at the March 1981 Annual Meeting, you are hereby notified to meet at the Antrim Memorial Town Gymnasium in said Town of Antrim on Thursday

More information

PLAISTOW PUBLIC LIBRARY Board of Trustees Meeting August 16, 2016

PLAISTOW PUBLIC LIBRARY Board of Trustees Meeting August 16, 2016 PLAISTOW PUBLIC LIBRARY Board of Trustees Meeting August 16, 2016 The Plaistow Public Library Board of Trustees held a regular meeting at the Public Library on Tuesday, August 16, 2016. Present: Not Present:

More information

Town of Casco. Minutes of the July 12, 2016 Selectboard Meeting. Holly Hancock, Mary Fernandes, Grant Plummer, Calvin Nutting and Tom Peaslee

Town of Casco. Minutes of the July 12, 2016 Selectboard Meeting. Holly Hancock, Mary Fernandes, Grant Plummer, Calvin Nutting and Tom Peaslee Town of Casco Minutes of the July 12, 2016 Selectboard Meeting Selectboard Members Present: Holly Hancock, Mary Fernandes, Grant Plummer, Calvin Nutting and Tom Peaslee Staff Present: Town Manager David

More information

WARRANT FOR THE ANNUAL TOWN MEETING

WARRANT FOR THE ANNUAL TOWN MEETING WARRANT FOR THE ANNUAL TOWN MEETING GRAFTON, SS TOWN OF HANOVER TO THE INHABITANTS OF THE TOWN OF HANOVER, NEW HAMPSHIRE, who are qualified to vote in Town affairs: TAKE NOTICE AND BE WARNED, that the

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE July 31, 2017

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE July 31, 2017 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE July 31, 2017 ATTENDANCE Vice Chairman Bob Jordan; Selectmen; Tom Dwyer, Michael Yergeau and Adam Munguia; Town Administrator Gregory C.

More information

COMPLAINT (Appeal Via RSA 72:23)

COMPLAINT (Appeal Via RSA 72:23) COMPLAINT (Appeal Via RSA 72:23) Shire Free Church: Monadnock 73 Leverett St. Keene, NH 03431 603-513-2449 August 27, 2014 Court Name: Cheshire Superior Case Name: Shire Free Church: Monadnock v. City

More information

Hearing no further comments, Mayor Hannen closed the public comment portion of the meeting.

Hearing no further comments, Mayor Hannen closed the public comment portion of the meeting. The Minutes of the Workshop Meeting of the Township Committee of the Township of Cranford, County of Union, State of New Jersey on May 7, 2018 at 7:00 p.m. in Room 108. THIS MEETING IS IN COMPLIANCE WITH

More information

TOWN OF NEW HAMPTON BOARD OF SELECTMEN MEETING MINUTES TOWN OFFICES NEW HAMPTON, NH January 26, 2012

TOWN OF NEW HAMPTON BOARD OF SELECTMEN MEETING MINUTES TOWN OFFICES NEW HAMPTON, NH January 26, 2012 TOWN OF NEW HAMPTON BOARD OF SELECTMEN MEETING MINUTES TOWN OFFICES NEW HAMPTON, NH 03256 January 26, 2012 MEMBERS PRESENT: OTHERS PRESENT: CALL TO ORDER: WORK SESSION: Chairman Paul Tierney and Selectman

More information

STATE OF NEW HAMPSHIRE

STATE OF NEW HAMPSHIRE STATE OF NEW HAMPSHIRE STRAFFORD COUNTY, SS SUPERIOR COURT Pike Industries, Inc. V. Town of Farmington Docket No. 00-E-0007 ORDER The plaintiff files this appeal claiming the Town of Farmington unconstitutionally

More information

Town Board Minutes December 13, 2016

Town Board Minutes December 13, 2016 Town Board Minutes December 13, 2016 The monthly meeting of the Torrey Town Board was held on December 13, 2016 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM. Present:

More information

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election 2018 Commonwealth of Massachusetts Town of Essex Warrant for Annual Town Meeting and Election Essex, ss: To either of the Constables of the Town of Essex; GREETINGS: In the name of the Commonwealth of

More information

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt.

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt. November 12, 2018 A Regular meeting of the Chocolay Township Board was held on Monday, November 12, 2018 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the

More information

Approved. Town of Grantham Board of Selectmen Meeting Minutes March 28, 2018

Approved. Town of Grantham Board of Selectmen Meeting Minutes March 28, 2018 Town of Grantham Board of Selectmen Meeting Minutes March 28, 2018 The meeting of the Board of Selectmen was called to order at 5:00PM on Wednesday, March 28, 2018 by Chairman Kimball. The meeting was

More information

BYLAWS OF SAMSOG EDUCATION FOUNDATION, INC.

BYLAWS OF SAMSOG EDUCATION FOUNDATION, INC. BYLAWS OF SAMSOG EDUCATION FOUNDATION, INC. The SAMSOG Education Foundation, Inc. strives to support land surveying education programs throughout the State of Georgia by providing support of: (1) educational

More information

MINUTES LINCOLN COUNTY BOARD OF ADJUSTMENT. August 26, 2013

MINUTES LINCOLN COUNTY BOARD OF ADJUSTMENT. August 26, 2013 MINUTES LINCOLN COUNTY BOARD OF ADJUSTMENT The Lincoln County Board of Adjustment met in regular session Monday,, at 6:30 p.m. at the James W. Warren Citizens Center, Third Floor, 115 West Main Street,

More information

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING Election Business Meeting June 9, 2015 Tuesday June 11, 2015 Thursday 8:00 a.m. to 8:00 p.m. 6:30 p.m. Chelsea Elementary

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE January 4, 2016

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE January 4, 2016 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE January 4, 2016 ATTENDANCE Chairman Tom Gauthier; Selectmen Tom Dwyer and Bob Jordan; Town Administrator Gregory C. Dodge; Executive Secretary

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 The City of Signal Hill appreciates your attendance.

More information

APPROVED. Town of Grantham Board of Selectmen Meeting Minutes November 20, 2017

APPROVED. Town of Grantham Board of Selectmen Meeting Minutes November 20, 2017 Town of Grantham Board of Selectmen Meeting Minutes November 20, 2017 The meeting of the Board of Selectmen was called to order at 5:00pm on Monday, November 20, 2017 by Chairman Sheridan Brown. The meeting

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE September 25, 2017

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE September 25, 2017 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE September 25, 2017 ATTENDANCE Chairman Tom Gauthier, Selectmen Tom Dwyer, Bob Jordan and Adam Munguia; Town Administrator Gregory C. Dodge;

More information

1. It was moved and seconded to approve the Agenda as amended (Seaberg, Bristlin), carried.

1. It was moved and seconded to approve the Agenda as amended (Seaberg, Bristlin), carried. REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: Tuesday, May 11, 2004 at 8:15 a.m. LOCATION: Board Room, Courthouse All Present Open Meeting 1. It was moved and seconded to approve

More information

TOWN OF WHITEHALL PUBLIC 7 PM REGULAR MEETING TO FOLLOW 57 SKENESBOROUGH DRIVE. May 16, 2018

TOWN 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 information

President Leff called the meeting to order at 6:00 pm. The Pledge of Allegiance was recited previously at the Board Workshop.

President Leff called the meeting to order at 6:00 pm. The Pledge of Allegiance was recited previously at the Board Workshop. Depoe Bay Rural Fire Protection District Minutes of the Board of Directors Regular Meeting Tuesday, November 10, 2015 Following the Board Workshop Station 2200 Gleneden Beach 1. CALL TO ORDER President

More information

Wallingford Selectboard Meeting Minutes April 17, 2017

Wallingford Selectboard Meeting Minutes April 17, 2017 Wallingford Selectboard Meeting Minutes April 17, 2017 Selectboard Members Present: Bill Brooks, Rose Regula, Mark Tessier and Nelson Tift. Absent: Gary Fredette Others Present: Julie Sharon, Sandi Switzer,

More information

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI January 3, 2019

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI January 3, 2019 Waverly Township Regular Meeting 42114 M-43 Hwy., Paw Paw, MI 49079 January 3, 2019 At 7:00 p.m., Supervisor Reits opened the meeting. Reits invited the board members and 8 members of the audience to join

More information

This day there came on for hearing and determination by the Board of Supervisors

This day there came on for hearing and determination by the Board of Supervisors IN THE MATTER OF LEVYING COUNTY AD VALOREM TAXES FOR THE FISCAL YEAR 2016-2017 INCLUDING ROAD DISTRICTS, SCHOOL DISTRICTS AND ANY OTHER TAXING DISTRICTS This day there came on for hearing and determination

More information

GILFORD BOARD OF SELECTMEN S MEETING April 23, 2014 Town Hall

GILFORD BOARD OF SELECTMEN S MEETING April 23, 2014 Town Hall GILFORD BOARD OF SELECTMEN S MEETING April 23, 2014 Town Hall The Board of Selectmen convened in a regular session on Wednesday, April 23, 2014, at 7:00 p.m., at the Gilford Town Hall, 47 Cherry Valley

More information

GILFORD BOARD OF SELECTMEN S MEETING March 12, 2008 Town Hall

GILFORD BOARD OF SELECTMEN S MEETING March 12, 2008 Town Hall GILFORD BOARD OF SELECTMEN S MEETING March 12, 2008 Town Hall The Board of Selectmen convened in a regular session on Wednesday, March 12, 2008, at 3:00 p.m., at the Gilford Town Hall, 47 Cherry Valley

More information

Town of Deerfield BOARD OF SELECTMEN December 28, 2015 MINUTES

Town of Deerfield BOARD OF SELECTMEN December 28, 2015 MINUTES Town of Deerfield BOARD OF SELECTMEN December 28, 2015 MINUTES Call to Order 5:30p - Chairman Stephen Barry called the meeting to order. Present: Stephen Barry, Chairman; Richard Pitman, Vice Chairman;

More information

1. Consider approving the minutes of the Regular Meeting of the Wyoming, Minnesota City Council for March 20, 2018

1. Consider approving the minutes of the Regular Meeting of the Wyoming, Minnesota City Council for March 20, 2018 UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 3, 2018 7:00PM CALL TO ORDER: Mayor Lisa Iverson called the Regular Meeting of the Wyoming City Council for April 3, 2018

More information

Chair Peter Schibbelhute called the meeting to order at 7PM.

Chair Peter Schibbelhute called the meeting to order at 7PM. DEERFIELD PLANNING BOARD DEERFIELD, NEW HAMPSHIRE APRIL 12, 2017 MINUTES OF MEETING PRESENT; Board members Peter Schibbelhute, Kate Hartnett, Selectmen's Representative Fred McGarry, David Doran, Gregory

More information

BOARD OF TRUSTEES, PLAINFIELD TOWN LIBRARIES March 13, 2017, PRML 7:00 PM Draft Minutes

BOARD OF TRUSTEES, PLAINFIELD TOWN LIBRARIES March 13, 2017, PRML 7:00 PM Draft Minutes BOARD OF TRUSTEES, PLAINFIELD TOWN LIBRARIES March 13, 2017, PRML 7:00 PM Draft Minutes Present: Emily Sands, Mark Pensgen, Jean Strong, Suzanne Spencer (by phone), Mary King, director Absent: Nancy Liston

More information

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS JUNE 20, 2011 REGULAR MEETING MINUTES

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS JUNE 20, 2011 REGULAR MEETING MINUTES Zoning Board of Appeals 1 TOWN OF WALLINGFORD ZONING BOARD OF APPEALS JUNE 20, 2011 REGULAR MEETING MINUTES A regular meeting of the Wallingford Zoning Board of Appeals was held Monday, at 7:00 p.m. in

More information

DRAFT BOARD OF SELECTMEN

DRAFT BOARD OF SELECTMEN 1 2 3 4 DRAFT BOARD OF SELECTMEN TOWN OF SANDOWN, NH SANDOWN, NH 03873 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 Meeting Date: January 24, 2011 Type of Meeting: Regular

More information

RECORDING SECRETARY Judy Voss, Town Clerk

RECORDING 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 information

Office of Board of Selectmen 143 Main Street, P.O. Box 310, Belmont, New Hampshire Telephone: (603) Fax: (603)

Office of Board of Selectmen 143 Main Street, P.O. Box 310, Belmont, New Hampshire Telephone: (603) Fax: (603) Office of Board of Selectmen 143 Main Street, P.O. Box 310, Belmont, New Hampshire 03220-0310 Telephone: (603) 267-8300 Fax: (603) 267-8327 Selectmen s Meeting Minutes Monday, March 20, 2017, 5:00 p.m.

More information

Minutes of the Regular Board Meeting Held on Monday, December 14, 7:30 pm At the Allendale Charter Township Hall

Minutes of the Regular Board Meeting Held on Monday, December 14, 7:30 pm At the Allendale Charter Township Hall Minutes of the Regular Board Meeting Held on Monday, December 14, 7:30 pm At the Allendale Charter Township Hall Members Present: Alkema, Richards, Murphy, Door, Modderman, Hoekstra Members Absent: Zeinstra

More information

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, OCTOBER 3, 2017 FINAL APPROVED MINUTES

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, OCTOBER 3, 2017 FINAL APPROVED MINUTES EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, OCTOBER 3, 2017 FINAL APPROVED MINUTES THE BOARD MET IN EXECUTIVE SESSION AT 6:00PM ABOUT THE POLICE LABOR CONTRACT Present: Chairman

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved To include Amendment-Page 5 by Board of Appeals 2/27/2018 ZONING BOARD OF APPEALS ORGANIZATIONAL MEETING 6:30 pm PUBLIC HEARING

More information

Conflict of Interest Ordinance Amended March 8, 2011 Amended March 12, 2013 Declaration of Policy.

Conflict of Interest Ordinance Amended March 8, 2011 Amended March 12, 2013 Declaration of Policy. Conflict of Interest Ordinance Adopted April 8, 1997 Amended March 9, 1999 Amended March 14, 2000 Amended March 13, 2001 Amended March 12, 2002 Amended March 14, 2006 Amended March 13, 2007 Amended March

More information

Town of Deerfield BOARD OF SELECTMEN January 25, 2016 MINUTES

Town of Deerfield BOARD OF SELECTMEN January 25, 2016 MINUTES Town of Deerfield BOARD OF SELECTMEN January 25, 2016 MINUTES Call to Order 5:30p - Chairman Barry called the meeting to order. Present: Stephen Barry, Chairman; Richard Pitman, Vice Chairman; Rebecca

More information