Supervisor Delafield called the meeting to order with the Pledge of Allegiance to the flag.

Size: px
Start display at page:

Download "Supervisor Delafield called the meeting to order with the Pledge of Allegiance to the flag."

Transcription

1 MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK ON MONDAY, SEPTEMBER 28, 2009 AT 6:45 PM PRESENT: SUPERVISOR LAWRENCE H. DELAFIELD COUNCILMAN ROBERT LINVILLE COUNCILWOMAN VALERIE HAIL COUNCILWOMAN HANNAH BLACK COUNCILMAN RICHARD PERKINS DEPUTY TOWN CLERK DONNA McGROGAN TOWN ATTORNEY GEORGE RODENHAUSEN ABSENT: TOWN CLERK CAROLE A. CLEARWATER Supervisor Delafield called the meeting to order with the Pledge of Allegiance to the flag. MOTION: Councilwoman Hail SECOND: Councilman Perkins To enter Executive Session to discuss the personnel history of a particular individual. VOICE VOTE: 5 0 CARRIED at 6:45PM MOTION: Councilman Linville SECOND: Councilwoman Black To return from Executive Session. VOICE VOTE: 5 0 CARRIED at 7:02PM No decisions were made or actions taken. Deputy Town Clerk Donna McGrogan read the public hearing notice regarding the utilization of funding by the Town from the 2010 Community Development Block Grant Program to install sidewalks on Route 9G at East Market Street, as it appeared in the newspaper. PUBLIC COMMENTS: Carney Rhinevault, Town Historian presented a copy of the sign he would like to see erected along the proposed Rt. 9G sidewalk honouring World War II volunteers who stood watch for enemy airplanes. Kenneth Maher, Roosevelt Road, questioned if there was a map available showing the proposed location of the sidewalk. Supervisor Delafield stated that there was a location map available in his office and on the Town website. William Conn, Robert Rd., questioned location of curb cuts and maintenance issues. Supervisor Delafield stated that the details would be worked on later as this was the application for the grant only.

2 No further public comment. MOTION: Councilman Linville SECOND: Councilwoman Black To close public hearing. County Legislator Diane Nash read a resolution passed by the Dutchess County Legislature, commemorating Henry Hudson landing on the shores of Hyde Park. Recreation Director Kathleen Davis and Supervisor Delafield presented Boy Scout Ryan Devens, a certificate of appreciation for his fundraising efforts and repairs made at the Town s Pinewoods Park. Supervisor Delafield congratulated the Hyde Park Police Department for their handling of the recent Hyde Park abduction of a young teenager. Their professional actions resulted in the safe return of this young girl. PUBLIC COMMENT ON RESOLUTIONS ONLY: Kenneth Maher, Roosevelt Road, asked questions on several resolutions and they were answered by Supervisor Delafield. Robert Clearwater, 9 Nichris La., again questioned why the Town was paying for lawn mowing of federal property. He also questioned the billing practice of the company who performed the mowing. Supervisor Delafield and Councilman Perkins explained the process and stated that they would look into improving it. RESOLUTION 9:28-1 OF 2009 RESOLUTION SETTING A PUBLIC HEARING WITH REGARD TO SPECIAL DISTRICT ASSESSMENT ROLLS BE IT RESOLVED, that the Town Board of the Town of Hyde Park hereby sets the 26 th day of October, 2009 at 7:00 p.m. at the Town Hall of the Town of Hyde Park, 4383 Albany Post Road, Hyde Park, New York, as and for the date, time and place of a Public Hearing to be held at said Town Hall of the Town of Hyde Park to hear all interested parties with regard to special district assessment rolls for Arbors Water District, Greenfields Water District, Greenfields Sewer District, Greenbush Water District, Violet Avenue Water District, and Quaker Hill Water District; and BE IT FURTHER RESOLVED, that the Town Clerk is hereby authorized and directed to post and publish notice of said public hearing in the Poughkeepsie Journal, the official newspaper of the Town, not less than ten days, no more than twenty days before the hearing.

3 MOTION: Councilman Linville RESOLUTION 9:28 2 OF 2009 RESOLUTION ACCEPTING DONATION FROM ANTONIO MARQUEZ BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby accept from Antonio Marquez a donation in the amount of $500.00, to be utilized by the Town of Hyde Park for the purchase of a tree in memory of Margaret Marquez at the Crossroads. MOTION: Councilwoman Hail SECOND: Councilwoman Black RESOLUTION 9:28-3 OF 2009 RESOLUTION AUTHORIZING THE TOWN CLERK TO ADVERTISE FOR BIDS FOR HIGHWAY MATERIALS FOR 2010 WHEREAS, the Town of Hyde Park Superintendent of Highways has requested that the Town proceed with advertising for bids for the following highway materials for 2010: crushed stone bank run gravel/item #4 screened concrete structures bituminous mix (hot & cold) road oil liquid calcium tree service basin & pipe cleaning NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby authorize and direct the Town Clerk to advertise for bids for the above-listed highway materials for 2010 for use by the Town Highway Department, provided that the bid package is subject to review and approval by the Town Attorney. MOTION: Councilwoman Black SECOND: Councilman Linville

4 RESOLUTION 8:28-4 OF 2009 RESOLUTION ACCEPTING DONATION FROM DAVID L. STEINBERG BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby accept from the David L. Steinberg for Town Justice Committee a donation in the amount of $1,845.97, to be utilized by the Hyde Park Justice Court for the purchase of furniture, equipment, or other improvements to the Justice Court to be determined, subject to the approval of the Town Board. MOTION: Councilman Perkins 0RESOLUTION 9:28-5 OF 2009 RESOLUTION RELEASING ZONING BOARD OF APPEALS ESCROWS BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby authorize that the following Zoning Board of Appeals attorney escrow be returned to the applicants as set forth below: Applicant File # Engineer Escrow William T. Reilly Porta-Space, Inc (Interpretation) 08 PLANNER Attorney Escrow $ $ MOTION: Councilman Linville Councilman BlackAye 1RESOLUTION 9:28-6 OF 2009 RESOLUTION AWARDING BID FOR GREENFIELD SEWER DISTRICT SLUDGE REMOVAL

5 WHEREAS, a sealed bid for sludge removal for the Greenfield Sewer District was publicly opened and read pursuant to General Municipal Law, Section 103; and WHEREAS, the Senior Account Clerk for the Town has recommended that Residuals Management Services, Inc. d/b/a EarthCare is the lowest responsible bidder. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby award the bid for sludge removal for the Greenfield Sewer District to Residuals Management Services, Inc. d/b/a EarthCare for the prices set forth in their bid, to wit: - Removal of approximately 90,000 gallons sludge per year: $ / 1,000 gals. - Removal of liquid sludge in 5,000 gallon loads, periodically: $ / 1,000 gals. - Emergency removal of liquid sludge: - during normal business hours: $ / 1,000 gallons - evening hours: $ / 1,000 gallons - weekends & holidays: $ / 1,000 gallons; and BE IT FURTHER RESOLVED, that the Town Board of the Town of Hyde Park hereby authorizes and directs the Supervisor to sign an agreement with Residuals Management Services, Inc. d/b/a EarthCare for said services consistent with this resolution. MOTION: Councilwoman Hail SECOND: Councilwoman Black 1RESOLUTION 9:28-7 OF 2009 RESOLUTION AWARDING BID FOR LIQUID CHLORINE FOR YEARS 2010 TO 2012 FOR GREENFIELD WATER AND SEWER DISTRICTS, QUAKER HILL WATER DISTRICT AND HACKETT HILL PARK WHEREAS, a sealed bid for bulk delivery of liquid chlorine for the Greenfield Water and Sewer Districts, Quaker Hill Water District and Hackett Hill Park was publicly opened and read pursuant to General Municipal Law, Section 103; and WHEREAS, the Senior Account Clerk has recommended that ESC Environmental Inc. is the lowest responsible bidder; NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby award the bid for bulk delivery of liquid chlorine for the Greenfield Water and Sewer Districts, Quaker Hill Water District and Hackett Hill Park to ESC Environmental Inc. for the prices set forth in their bid; BE IT FURTHER RESOLVED, that the Town Board of the Town of Hyde Park hereby authorizes and directs the Supervisor to sign an

6 agreement with ESC Environmental Inc. for said services consistent with this resolution. MOTION: Councilwoman Black. Councilman BlackAye 1RESOLUTION 9:28-8 OF 2009 RESOLUTION AWARDING BID FOR REPAIRS TO THE HYDE PARK LANDFILL WHEREAS, sealed bids for repairs to the Hyde Park Landfill in the Town of Hyde Park were publicly opened and read pursuant to General Municipal Law, Section 103; and WHEREAS, Landworks of Hudson Valley submitted a base bid of $18,500.00, which was the lowest total bid received; and WHEREAS, the Town Engineer has recommended that Landworks of Hudson Valley is the lowest responsible bidder. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby award the bid for repairs to the Hyde Park Landfill in the Town of Hyde Park to Landworks of Hudson Valley, for the total price of $18,500.00; and BE IT FURTHER RESOLVED, that the Supervisor of the Town of Hyde Park is hereby authorized and directed to sign an agreement with Landworks of Hudson Valley for said services consistent with this resolution. MOTION: Councilman Perkins RESOLUTION 9:28-9 OF 2009 RESOLUTION AUTHORIZING VACATION CARRY OVER FOR KEITH WALDRON BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby authorize Keith Waldron to carry over up to fourteen (14) hours of accrued vacation time which he was unable to use prior to his anniversary date of September 29, 2009 and that said carry over vacation time must be used no later than December 29, 2009.

7 MOTION: Councilman Linville 0RESOLUTION 9:28-10 OF 2009 RESOLUTION ACKNOWLEDGING RESIGNATION OF FULL TIME POLICE ASSISTANT JODI PATTERSON 1BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby acknowledge the resignation of Jodi Patterson as a full-time Police Assistant of the Hyde Park Police Department, effective as of October 5, MOTION: Councilwoman Hail SECOND: Councilman Linville RESOLUTION 9:28-11 OF 2009 RESOLUTION ADOPTING THE TOWN OF HYDE PARK WORKPLACE VIOLENCE PREVENTION POLICY IN ACCORDANCE WITH THE REQUIREMENTS OF NEW YORK STATE LABOR LAW 27-b WHEREAS, workplace violence is a serious safety and health concern; and WHEREAS, there are a number of measures that employers and employees can take to pro-actively prevent violence from occurring in workplaces; and WHEREAS, the New York State Legislature enacted the New York State Public Employer Workplace Violence Prevention Law (the Law) to ensure that public workplaces are evaluated and effective response and prevention strategies are implemented to prevent and minimize workplace violence; and WHEREAS, each public employer is required to adopt a Workplace Violence Policy Statement on the employer s workplace violence prevention program and objectives and provide for full employee participation through an authorized employee representative; and WHEREAS, the Law requires that every employer evaluate its workplace or workplaces and determine the presence of factors or situations in such workplace or workplaces that might place employees at risk of occupational assaults and homicides; and

8 WHEREAS, the Law requires that every employer with at least twenty (20) full time permanent employees develop and implement a written workplace violence prevention policy for its workplace or workplaces. NOW, THEREFORE, BE IT RESOLVED, as follows: 1. The Town Board of the Town of Hyde Park hereby adopts the Town of Hyde Park Workplace Violence Prevention Policy dated September 28, 2009, a copy of which is available in the Town Clerk s Office and incorporated by reference herein. 2. A copy of the Town s Workplace Violence Prevention Policy shall be available, upon request, to all Town employees, their designated representatives and the Department of Labor and shall further be posted where notices to employees are normally posted. 3. The Town shall further conduct an evaluation of its workplace to determine the presence of factors or situations in such workplace that might place employees at risk of occupational assaults and homicides. Upon completion of the evaluation, the Town shall develop and implement a written violence prevention program that must, at a minimum, include: (a) a list of the risk factors identified during the evaluation that are present in the workplace; and (b) the methods the employer will use to prevent incidents of occupational assaults and homicides at such workplace. 4. All employees of the Town shall be informed of the risk factors in their workplace or workplaces, and the location and availability of the written workplace violence prevention plan. 5. The Town shall also provide training to its employees, on a yearly basis, which shall include at least: (a) the measures employees can take to protect themselves from such risks, including specific procedures the employer has implemented to protect employees, such as appropriate work practices, emergency procedures, use of security alarms and other devices, and (b) the details of the workplace violence prevention plan. 6. A copy of the workplace violence prevention policy adopted hereby shall be incorporated into the Hyde Park Employee Handbook. MOTION: Councilwoman Black 1RESOLUTION 9:28-12 OF 2009

9 RESOLUTION APPROVING MEMORANDUM OF AGREEMENT WITH RESPECT TO THE FALL KILL WATERSHED WHEREAS, a Memorandum of Agreement has been prepared with respect to the Fall Kill Watershed to allow the municipalities within the Watershed to formally affirm their continuing partnership in order to protect, conserve, and enhance the water resources of the Fall Kill Creek and the Fall Kill Watershed; and WHEREAS, said Memorandum of Agreement would include the Towns of Clinton, Hyde Park, Poughkeepsie and the City of Poughkeepsie and provides the rationale for working together to promote protection, education and intermunicipal work throughout the Watershed. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby approve the Memorandum of Agreement with respect to the Fall Kill Watershed and does hereby authorize and direct the Supervisor to sign same, subject to review and approval by the Town Attorney. MOTION: Councilman Perkins SECOND: Councilwoman Black RESOLUTION 9:28-13 OF 2009 RESOLUTION AUTHORIZING SUPERVISOR TO SIGN MEMORANDUM OF AGREEMENT FOR THE CSEA EMPLOYEE BENEFIT FUND RETIREE DENTAL PLAN WHEREAS, in 2002, the CSEA Employee Benefit Fund created a Retiree Dental Plan to fill a need for employees who were previously covered by the Fund for dental benefits through their collective bargaining agreement and not covered into retirement for dental benefits; and WHEREAS, as the CSEA Employee Benefit Fund is a Trust Fund and not an insurance company, the retirees cannot directly access the Fund s Retiree Dental Plan unless it is connected in some way to an existing collective bargaining agreement; and WHEREAS, the Town Board of the Town of Hyde Park is in receipt of a Retiree Memorandum of Agreement for signature in order to tie retirees into the group so that the Fund may offer the retiree dental plan coverage to them prior to the expiration of their COBRA eligibility; and WHEREAS, said Memorandum of Agreement does not obligate the employer in any way as it relates to financial or administrative duties; and WHEREAS, the benefit is provided to the retirees at no cost to the employer and the Fund is responsible in providing all information

10 regarding the plan to the potential participants as well as handling the enrollment and billing of these participants. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby authorize and direct the Supervisor to sign the Memorandum of Agreement for the CSEA Employee Benefit Fund Retiree Dental Plan, subject to review and approval by the Town Attorney. MOTION: Councilman Linville RESOLUTION 9:28-14 OF 2009 RESOLUTION AUTHORIZING THE CROSSROADS COMMITTEE TO SELL NOTE CARDS TO HELP FINANCE THE CROSSROADS OF HISTORY QUADRICENTENNIAL EVENT WHEREAS, the Town Board has heretofore appointed a Crossroads Committee to work together in the planning of the Crossroads of History Quadricentennial event; and WHEREAS, the Committee has developed note cards to help finance the Crossroads of History sidewalk project; and WHEREAS, the Committee has requested that the Town of Hyde Park pay to have the cards printed and authorize the Committee to sell same on behalf of the Town; and WHEREAS, any proceeds received from the sale of the note cards will be used to reimburse the Town for the cost of the cards and any surplus of the proceeds will be used to pay for the Crossroads of History sidewalk project. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby authorize and direct the Crossroads Committee to sell the note cards developed for the Crossroads of History Quadricentennial event; and BE IT FURTHER RESOLVED, that the proceeds from said sale be utilized toward reimbursement of the Town for the cost of printing the cards and any surplus of the proceeds be utilized toward the Crossroads of History sidewalk project. MOTION: Councilwoman Hail SECOND: Councilwoman Black Councilman Linville Councilwoman Hail Councilwoman Black Councilman Perkins Aye Aye Aye Aye

11 1RESOLUTION 9:28-15 OF 2009 RESOLUTION TO AUTHORIZE TRANSFER OF EMERGENCY LIGHTS FROM AN OUT-OF-SERVICE HYDE PARK POLICE DEPARTMENT CAR TO A FIRE DISTRICT CAR OF THE ROOSEVELT FIRE DISTRICT WHEREAS, the Town Board of the Town of Hyde Park has received a request from the Assistant Chief of the Roosevelt Fire District to authorize the transfer of emergency lights from an out-ofservice Hyde Park Police Department car to a Fire District car to be used by the Assistant Chief; and WHEREAS, said emergency lights are surplus equipment to be removed from a 2005 Ford Crown Victoria (VIN #2FAHP71W15X146500) which is no longer needed by the Hyde Park Police Department; and WHEREAS, the Senior Account Clerk has recommended the surplus emergency lights be transferred to the Fire District car of the Assistant Chief of the Roosevelt Fire District. NOW, THEREFORE, BE IT RESOLVED, 1that the Town Board of the Town of Hyde Park does hereby declare the emergency lights of the 2005 Ford Crown Victoria (VIN #2FAHP71W15X146500) as a surplus and authorizes the Supervisor to have same transferred to the Fire District car of the Assistant Chief of the Roosevelt Fire District. MOTION: Councilwoman Black RESOLUTION 9:28-16 OF 2009 RESOLUTION AUTHORIZING APPLICATION FOR WATER QUALITY IMPROVEMENT GRANT FOR FALLKILL WATERSHED SEPTIC PROGRAM WHEREAS, the Town of Hyde Park, after thorough consideration of the various aspects of the problem and study of available data, has hereby determined that the Fallkill Watershed Septic Outreach and Maintenance Program, as described in its application and attachments, herein called the Project, is desirable, is in the public interest, and is required in order to implement the Project; and WHEREAS, the Environmental Conservation Law ( ECL ) authorizes State assistance to municipalities for water quality improvement projects by means of a contract and the Town deems it to be in the public interest and benefit under this law to enter into a contract therewith.

12 NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park hereby authorizes as follows: 1. That Lawrence H. Delafield, Supervisor of the Town of Hyde Park, or his successor in office, is the representative authorized to act on behalf of the Town Board in all matters related to State assistance under ECL Articles 17, 51 and 56 and/or any applicable federal grant provisions. The Supervisor is also authorized to make application, execute the State Assistance Contract, submit Project documentation, and otherwise act for the Town s governing body in all matters related to the Project and to State assistance. 2. That the Town agrees that it will fund its portion of the cost of the Project and that funds will be available to initiate the Project s field work within twelve (12) months of written approval of its application by the Department of Environmental Conservation. 3. That one certified copy of this resolution be prepared and sent to the Albany office of the New York State Department of Environmental Conservation. 4. That this resolution take effect immediately. MOTION: Councilman Perkins SECOND: Councilwoman Black RESOLUTION 9:28-17 OF 2009 RESOLUTION AUTHORIZING APPLICATION BY DUTCHESS COUNTY ON BEHALF OF THE MS4 COORDINATING COMMITTEE FOR A GRANT UNDER THE WATER QUALITY IMPROVEMENT PROGRAM WHEREAS, the Dutchess County Soil and Water Conservation District wishes to make an application to the State Water Quality Improvement Grant Program for the MS4 Coordinating Committee; and and WHEREAS, Town of Hyde Park is a member of said committee; WHEREAS, the Dutchess County Soil and Water Conservation District grant application will help the Town of Hyde Park meet its MS4 implementation goals. NOW, THEREFORE, BE IT RESOLVED that the Town of Hyde Park supports the application under the Water Quality Improvement Grant Program by the Dutchess County Soil and Water Conservation District on behalf of the MS4 Coordinating Committee; and

13 BE IT FURTHER RESOLVED, that the Town Board of the Town of Hyde Park hereby authorizes Dutchess County Soil and Water Conservation District to make said application to the New York State Department of Environmental Conservation for the proposed Water Quality Improvement Program projects. MOTION: Councilman Linville 0RESOLUTION 9:28-18 OF 2009 RESOLUTION AUTHORIZING GRANT APPLICATION TO THE DUTCHESS COUNTY MS4 COALITION FOR THE INSTALLATION OF RAIN GARDENS ON TOWN SITES WHEREAS, the Town Board of the Town of Hyde Park is in receipt of a proposal from Berger Engineering and Surveying for a rain garden program for the Town; and WHEREAS, in addition to reducing stormwater runoff, rain gardens increase the amount of water that filters into the ground which recharges local and regional aquifers; helps protect communities from flooding and drainage problems; helps protect streams and lakes from pollutants carried by urban stormwater; enhances the beauty of yards and neighborhoods; and provides a valuable habitat for birds, butterflies and many beneficial insects; and WHEREAS, the proposed program involves the construction and maintenance of rain gardens together with the installation of educational signage in nine locations throughout the Town; and WHEREAS, pursuant to the proposed program, an educational program will be implemented to demonstrate how to construct and maintain rain gardens, and a community outreach program will educate the public and encourage their help in developing artwork for the educational signage; and WHEREAS, the Supervisor of the Town of Hyde Park has recommended applying to the Dutchess County MS4 Coalition to request funds in the amount of $50, for the installation of rain gardens on town sites. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby authorize and direct the Supervisor of the Town of Hyde Park to sign the grant application for a Dutchess County MS4 Coalition Water Quality Grant in the amount of $50, for implementation of the rain garden program.. MOTION: Councilwoman Hail SECOND: Councilwoman Black

14 Councilman BlackAye RESOLUTION 9:28-19 OF 2009 RESOLUTION APPROVING NEW YORK BOARD AS ELECTRICAL INSPECTOR WHEREAS, electrical inspections in the Town of Hyde Park are governed by Chapter 51 of the Code of the Town of Hyde Park, entitled Electrical Inspections ; and WHEREAS, pursuant to Section 51-1 of the Code of the Town of Hyde Park, the Town Board has heretofore appointed various inspection agencies as authorized electrical inspectors and has deputized those agencies as agents of the Town of Hyde Park to make inspections and re-inspections of all electrical installations; and WHEREAS, Section 51-1 of the Code of the Town of Hyde Park authorizes additional agencies to be added from time to time by simple resolution of the Town Board upon a majority vote thereof, subject also to the approval of such inspection agency by Central Hudson Gas & Electric Corporation; and WHEREAS, New York Board has requested to be appointed by the Town Board as an electrical inspector for the Town of Hyde Park; and WHEREAS, Central Hudson Gas & Electric Corporation has authorized New York Board to perform electrical inspections in Central Hudson Gas & Electric s service territory in accordance with the Building Code of the State of New York NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby authorize and deputize New York Board as an agent of the Town of Hyde Park to make inspections of all electrical installations pursuant to the provisions of Chapter 51 of the Code of the Town of Hyde Park; and BE IT FURTHER RESOLVED, that such authorization shall be contingent upon New York Board s continued approval from Central Hudson Gas & Electric Corporation to perform electrical inspection services; and BE IT FURTHER RESOLVED, that New York Board must continuously maintain an insurance policy as required by Central Hudson Gas & Electric Corporation, which policy must list the Town of Hyde Park as an additional insured. MOTION: Councilwoman Black Councilman Linville Councilwoman Hail Councilman BlackAye Councilman Perkins Aye Aye Aye

15 RESOLUTION 9:28-20 OF 2009 RESOLUTION AUTHORIZING THE SUBMISSION OF THE FISCAL YEAR 2010 DUTCHESS COUNTY COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM APPLICATION WHEREAS, the Town of Hyde Park is participating in the Dutchess County Community Development Consortium for Fiscal Year 2010; and WHEREAS, input from citizens and groups has been received and considered and a public hearing duly noticed and held on September 28, 2009, to hear all those interested; and WHEREAS, an application has been prepared which addresses our community concerns. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby approve the Dutchess County Community Development Consortium Fiscal Year 2010 application for the Town of Hyde Park including the certifications included therein; and BE IT FURTHER RESOLVED, that the Town Board of the Town of Hyde Park does hereby authorize and direct the Supervisor of the Town of Hyde Park to sign same and submit to the Dutchess County Department of Planning and Development upon review and approval by the Town Attorney. MOTION: Councilman Perkins SECOND: Councilwoman Black 1RESOLUTION 9:28-21 OF 2009 RESOLUTION AUTHORIZING FUNDS FOR LEGAL SERVICES WITH RESPECT TO PUBLIC SERVICE APPROVAL FOR AND TRANSFER OF ASSETS TO THE PINEBROOK WATER AND SEWER DISTRICTS WHEREAS, on August 24, 2009, the Town Board established the Pinebrook Estates Water District and the Pinebrook Estates Sewer District to serve the Pinebrook community in the Town of Hyde Park; and WHEREAS, on August 24, 2009, the Town Board also approved contracts of sale prepared by the Town Attorney for the purchase of the Pinebrook Estates water and sewer systems from Pinebrook Water Company and Pinebrook Sewer Company for $1.00 each and authorized and directed the Supervisor to sign said contracts, which he has done; and

16 WHEREAS, to transfer the water system from Pinebrook Water Company to the Town, the Town will have to obtain the approval of the Public Service Commission; and WHEREAS, to complete the transfer of the sewer and water assets to the Town and to make the Districts operational, it will be necessary to have the assistance of counsel to prepare all legal documents necessary for the transfer of the assets, obtain PSC approval and to perform related legal services. NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby authorize Rapport, Meyers, Whitbeck, Shaw & Rodenhausen, LLP to prepare all legal documents and applications necessary for the transfer of the assets and to perform related legal services and does hereby authorize funds for such services in an amount not to exceed $5,000.00, said amount to be reimbursed to the Town from the Sewer and Water Districts. MOTION: Councilman Linville RESOLUTION 9:28-22 OF 2009 RESOLUTION AUTHORIZING THE SALE OF SURPLUS TOWN VEHICLES AND EQUIPMENT WHEREAS, the County of Dutchess has invited the Town of Hyde Park to participate in their annual sale of surplus vehicles and equipment; and WHEREAS, the Town Board of the Town of Hyde Park is aware of four (4) surplus vehicles, one (1) surplus tractor and one (1) surplus roller from the Highway and Police Departments; and WHEREAS, the various departments and the Town of Hyde Park Senior Account Clerk are recommending the sale of the surplus vehicles. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town Of Hyde Park hereby authorize the sale of the following surplus vehicles by auction at the Dutchess County Annual Sale of Surplus Vehicles and Equipment with a ten (10%) percent sales commission to be paid to Dutchess County: 1995 Massey Ferguson Tractor Model # MF Ton Roller Model # B 1995 International Dump Truck 1HTSDAAR5SH International Dump Truck 1HTSDAAR6VH International Dump Truck 1HTSEAAR7SH Ford Crown Victoria 2FAHP71W15X Dodge 2B3KA43H56H465605

17 BE IT FURTHER RESOLVED, that the proceeds of the sale be deposited in the general fund for the Town Of Hyde Park. MOTION: Councilwoman Hail SECOND: Councilwoman Black Councilman BlackAye 1RESOLUTION 9:28-23 OF 2009 RESOLUTION AUTHORIZING USE OF REMAINING ROAD BOND PROCEEDS FOR IMPROVEMENTS ON MILL ROAD, SOUTH CROSS ROAD AND BENNETT ROAD WHEREAS, Superintendent of Highways Walter Doyle has reported to the Board that approximately $99, remains available from highway improvement road bond number 3; and WHEREAS, the Superintendent of Highways has recommended that said balance remaining on hand be used this year for correction of erosion at the Mill Road bridge, installation of two new sections of guiderail on South Cross Road and the remainder for drainage improvements and resurfacing of Bennett Road, to the extent of available funds; NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby authorize the road bond balance to be used this year for correction of erosion at the Mill Road bridge, installation of new guiderail on South Cross Road and for drainage improvements and resurfacing of Bennett Road, to the extent of available funds. MOTION: Councilman Perkins SECOND: Councilman Linville 0RESOLUTION 9:28-24 OF 2009 RESOLUTION APPOINTING MEMBER TO THE TOWN OF HYDE PARK BOARD OF ETHICS WHEREAS, the Town Board of the Town of Hyde Park has heretofore created a Board of Ethics consisting of five members with five year terms; and WHEREAS, there is currently one vacancy on the Board; and

18 WHEREAS, Juan F. Ocasio has expressed an interest in appointment to the Board and the Town Board considers him to be qualified to serve on the Board of Ethics. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby appoint Juan F. Ocasio to the Board of Ethics of the Town of Hyde Park, effective immediately, with a term that expires on February 28, MOTION: Councilwoman Black SECOND: Councilman Perkins RESOLUTION 9:28-25 OF 2009 RESOLUTION APPOINTING MEMBER TO THE TOWN OF HYDE PARK GREENFIELDS ADVISORY COMMITTEE WHEREAS, the Town Board of the Town of Hyde Park has previously created the Greenfields Advisory Committee; and WHEREAS, said Advisory Committee consists of six members with three year terms; and and WHEREAS, there are currently two vacancies on the Committee; WHEREAS, Lynn Carola has expressed an interest in being appointed to the Greenfields Advisory Committee and is qualified to serve on the Committee. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby appoint Lynn Carola to the Greenfields Advisory Committee for a three year term expiring on June 23, MOTION: Councilman Linville 0RESOLUTION 9:28-26 OF 2009 RESOLUTION ACKNOWLEDGING RESIGNATION AND REAPPOINTING MEMBER OF TOWN OF HYDE PARK CONSERVATION ADVISORY COUNCIL

19 WHEREAS, the Town Board of the Town of Hyde Park has heretofore established a Conservation Advisory Council consisting of five members with staggered two year terms; and WHEREAS, currently three terms expire December 31, 2010, two terms expire December 31, 2009, and one of the terms expiring December 31, 2010 is vacant; and WHEREAS, Emily Svenson, the chairperson of the CAC, has expressed a desire to resign from her term expiring December 31, 2009, and be reappointed to a term expiring December 31, 2010; and WHEREAS, Emily Svenson has done an excellent job as chair of the CAC and has produced several grant proposals for the Town of Hyde Park, among other projects. NOW THEREFORE BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby acknowledge and accept the resignation of Emily Svenson as a member of the Conservation Advisory Council, effective immediately; and 1BE IT FURTHER RESOLVED, that the Town Board of the Town of Hyde Park does hereby appoint Emily Svenson to fill the vacancy on the Conservation Advisory Council with a term ending December 31, 2010, effective immediately. MOTION: Councilwoman Hail SECOND: Councilwoman Black RESOLUTION 9:28-27 OF 2009 RESOLUTION APPOINTING MEMBER TO THE TOWN OF HYDE PARK CONSERVATION ADVISORY COUNCIL WHEREAS, the Town Board of the Town of Hyde Park has heretofore established a Conservation Advisory Council consisting of five members with staggered two year terms; and WHEREAS, currently three terms expire December 31, 2010, two terms expire December 31, 2009, and one of the terms expiring December 31, 2009 is vacant; and WHEREAS, has expressed an interest in being appointed to the Conservation Advisory Council and the Town Board has found Jenny Magnes to be qualified to serve on the Council. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby appoint Jenny Magnes to the Conservation Advisory Council for a term expiring on December 31, MOTION: Councilwoman Black

20 1RESOLUTION 9:28-28 OF 2009 RESOLUTION WAIVING BUILDING DEPARTMENT APPLICATION FEES FOR BUILDING PERMITS FOR THE CONSTRUCTION OF THE TOWN S CELL TOWER AND RELATED STRUCTURES IN THE TOWN OF HYDE PARK WHEREAS, the Town of Hyde Park has entered into a Master Management Agreement with JNS Enterprises, Inc. for the construction of a cell tower at the Town Highway Garage; and WHEREAS, the Town has completed a lot line alteration to assure that the tower will be located within the setback requirement of the zoning law; and WHEREAS, in order to save funds for the Town, the Town Board desires to waive any Building Department application fees for building permits for the construction of the cell tower and all related structures in the Town of Hyde Park. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby waive any and all Building Department application fees for a building permit for the construction of the cell tower and all related structures in the Town of Hyde Park. MOTION: Councilman Perkins SECOND: Councilwoman Black RESOLUTION 9:28 29 OF 2009 A RESOLUTION AUTHORIZING THE RECEIVER OF TAXES TO COLLECT THE WATER AND SEWER WARRANTS FOR VIOLET AVENUE WATER DISTRICT, THE ARBORS WATER DISTRICT, QUAKER HILL WATER DISTRICT AND GREENFIELDS WATER & SEWER DISTRICTS. WHEREAS, the Operator of the following Districts has submitted the warrants for collection, now, therefore, be it RESOLVED, that the Town Board of the Town of Hyde Park does hereby authorize the Receiver of Taxes to collect the following: Arbors Water District $ 9, Violet Avenue Water District $ 1,676.53

21 Quaker Hill Water District $ 15, Greenfields Sewer District $ 34, Greenfields Water District $ 24, MOTION: Councilman Linville SECOND: Councilman Perkins RESOLUTION 9:28-30 OF 2009 RESOLUTION AUTHORIZING BUDGET AMENDMENTS TO THE 2009 ADOPTED BUDGET AS IT PERTAINS TO ADDITIONAL FUNDING FOR A STENOGRAPHER, STREET SWEEPER, TREE REMOVAL AND TRANSFERRING EXCESS FUNDS FROM ONE SEASONAL BUDGET TO ANOTHER WHEREAS, the Supervisor for the Town of Hyde Park, has determined that an intra-departmental transfer of funds is necessary to update the 2009 adopted budget, and WHEREAS, the intra-departmental transfer of funds shall not result in any additional costs to the Town of Hyde Park, now, therefore, be it RESOLVED, that the 2009 adopted budget of the Town of Hyde Park be hereby amended as follows: Increase A Stenographer $ Decrease A Contracts $ A Conferences Increase DA Tree Removal $ 1, Decrease DA Drainage $ 1, Increase DA Rental of Equipment $ Decrease DA Uniforms $ Increase DA Regular Pay $ 4, DA Health Ins. Buyout 1, DA Medical Insurance 8, DA Longevity 4, DA Overtime 6, DA Optical Insurance 1, DA Dental Insurance 1, Decrease DA Longevity $ 5, DA Overtime DA Seasonal DA Social Security DA Medical Insurance 12, DA Optical Insurance DA Dental Insurance

22 7, DA Regular Pay MOTION: Councilwoman Hail SECOND: Councilman Linville RESOLUTION 9:28-31 OF 2009 RESOLUTION AUTHORIZING BUDGET AMENDMENTS OF THE 2009 ADOPTED BUDGET, AS IT PERTAINS ACCEPTING DONATIONS FOR CROSSROADS OF HISTORY, MEMORIAL TREE DONATION, LEGAL EXPENSES FOR PINEBROOK WATER AND SEWER DISTRICT, STENOGRAPHER COSTS FOR COURT, AND DEFICITS IN AUTO PARTS AND ROAD REPAIR WHEREAS, the Supervisor for the Town of Hyde Park, has determined that a budget amendment is necessary to update the 2009 Adopted budget, and WHEREAS, the budget amendment shall not result in any additional costs to the Town of Hyde Park, now, therefore, be it RESOLVED, that the 2009 Adopted budget of the Town of Hyde Park be hereby amended as follows: Increase A960 Appropriations $ The preceding is composed of the following: Subsidiary Appropriation account: A Tree Planting donation $ A510 Estimated Revenues $ The preceding is composed of the following: Subsidiary Revenue account: A2705 Donation $ This resolution uses $00.00 of General Fund s Unappropriated Fund Balance. Increase A960 Appropriations $ The preceding is composed of the following: Subsidiary Appropriation account: A Crossroads donation $ A510 Estimated Revenues $ The preceding is composed of the following: Subsidiary Revenue account: A2010 Donation $ This resolution uses $00.00 of General Fund s Unappropriated Fund Balance

23 Increase A960 Appropriations $ 5, The preceding is composed of the following: Subsidiary Appropriation account: A Stenographer $ A Pinebrook Water & Sewer 5, This resolution uses $5, of General Fund s Unappropriated Fund Balance. Leaves a balance of $ 1,164, Increase DA960 Appropriations $ 20, The preceding is composed of the following: Subsidiary Appropriation account: DA Auto Parts $ 10, DA Road Repair 10, This resolution uses $20, of Highway Fund s Unappropriated Fund Balance. Leaves a balance of $150, MOTION: Councilwoman Black RESOLUTION 9:28-32 OF 2009 RESOLUTION AUTHORIZING THE PAYMENT OF ABSTRACT 9 OF 2009 WHEREAS, the Hyde Park Town Board has audited the bills presented by the Town Clerk and an abstract has been compiled, now therefore, BE IT RESOLVED, that the Town Board authorizes the Town Supervisor to issue checks for the following: ABSTRACT 9 OF 2009 GENERAL FUND $156, (VOUCHER # s ) ABSTRACT 9 OF 2009 HIGHWAY FUND $98, (VOUCHER # s ( ) ABSTRACT 9 OF 2009 SPECIAL DISTRICTS $184, (VOUCHER # s ) MOTION: Councilman Perkins Councilman Linville Councilwoman Hail Councilwoman Black Aye Aye Aye

24 RESOLUTION 9:28-33 OF 2009 RESOLUTION COMMEMORATING HENRY HUDSON S ANCHORAGE AT HYDE PARK The Town of Hyde Park offers the following and moves its adoption: WHEREAS, on September 29, 1609, explorer Henry Hudson allegedly anchored his ship the Half Moon just off the spot where today s Crum Elbow Creek flows into the Hudson River in the Town of Hyde Park, and WHEREAS, this historic event for Hyde Park is recorded in the Half Moon s log, and WHEREAS, the walls of Hyde Park s own post office are adorned with murals, commissioned by President Franklin Roosevelt and painted by Olin Dows, that depict Hudson s visit, and WHEREAS, as the whole of the Hudson Valley celebrates the Quadricentennial of Hudson s famous voyage, it is important that we recognize and remember the part played by Dutchess County, and WHEREAS, the Dutchess County Legislature recognized this anchorage, now, therefore, BE IT RESOLVED, that the Town of Hyde Park on behalf of the residents of the town does hereby commemorate Henry Hudson s visit on September 29, 1604 on this the 400 th anniversary of that event. MOTION: Councilman Linville SECOND: Councilwoman Black ROLL CALL VOTE BY TOWN CLERK RESOLUTION 9:28-34 OF 2009 RESOLUTION AUTHORIZING GRANT APPLICATION TO PERMA FOR EXPENSES ASSOCIATED WITH THE EMPLOYEE BENEFITS/HEALTH FAIR TO BE HELD IN NOVEMBER WHEREAS, the Town of Hyde Park will be holding its first annual Employee Benefits/Health Fair on November 2, 2009; and WHEREAS, the Town s Workers Compensation carrier, PERMA (Public Employer Risk Management Association, Inc.), has a Wellness Grant Program designed to provide assistance to PERMA members who wish to develop a wellness program or enhance their current program by investing in wellness education, screenings and wellness-related equipment for their employees; and

25 WHEREAS, the maximum grant award for any one member is $ and members are eligible to apply each year; and WHEREAS, the Supervisor of the Town of Hyde Park has recommended applying to the PERMA Wellness Grant Program to request funds in the amount of $ for refreshments, raffle prizes and expenses associated with the Town s first annual Employee Benefits/Health Fair to be held on November 2, 2009; and WHEREAS, no matching funds are necessary for the grant application. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby authorize and direct the Supervisor of the Town of Hyde Park to complete and sign the PERMA Wellness Grant Program application in the amount of $ for expenses associated with the Town s first Employee Benefits/Health Fair to be held on November 2, 2009 at the Town Hall of the Town of Hyde Park. MOTION: Councilwoman Hail SECOND: Councilman Linville RESOLUTION 9:28-35 OF 2009 RESOLUTION AUTHORIZING GRANT APPLICATION TO THE COMMUNITY FOUNDATION OF DUTCHESS COUNTY FOR PROFESSIONAL DEVELOPMENT FOR TOWN OFFICERS AND EMPLOYEES WHEREAS, the Supervisor of the Town of Hyde Park has recommended applying to the Community Foundation of Dutchess County to request funds in the amount of $3,000,00 for professional development training for town officers and employees. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby authorize and direct the Supervisor of the Town of Hyde Park to complete and sign the Community Response Grant application of the Community Foundation of Dutchess County in the amount of $3, for professional development training for town officers and employees. MOTION: Councilwoman Black CORRESPONDENCE:

26 Supervisor Delafield read an commending everyone involved in the Crossroads of History Celebration. Supervisor Delafield read a thank you letter to the police department for two visitors return service to their car after becoming lost while hiking. He also read a letter thanking the Recreation Department for the AARP picnic. OLD BUSINESS: None NEW BUSINESS: Supervisor Delafield stated that the preliminary budget would be presented to the Board on October 5, PUBLIC COMMENT: Ken Maher, Roosevelt Rd., expressed disappointment that no one was allowed to speak during past meetings, regarding the School District SRO Officers. He questioned why they were needed and for how long they would be needed. William Conn, Robert Dr., spoke regarding petitions he passed regarding river access and a whistle stop. Steve Hughes, feels that having the SRO Officers in the school are a benefit to the community as they develop relationships with the students. Mike Taylor, Fallkill Rd., thanked the Board for coming up with an agreement with the School Board to be able to keep the SRO in place for this school year. Richard Anderson, W. Marshall Dr., discussed issues during his former term in office as County Clerk. He supports the sharing of services with other Towns. Herb Sweet, Covey Rd., questioned the degree of violence in our schools. Walt Doyle, Highway Superintendent, thanked the Board for the Highway Department dump truck. Councilman Linville stated that he supported the SRO Officers in the schools. Supervisor Delafield thanked Mr. Conn for his efforts, stating that he also supported the whistle stop. He also stated that he had already explored shared services with other towns. He also expressed delight in the maintaining of the SRO officers stating that he feels the school district needed to increase their share of the expenses. He explained that the union agreement is that SRO officers must be present any time that school is open. Councilman Linville stated that the SRO officers have been in the schools at least 10 years. MOTION: Councilwoman Hail SECOND: Councilman Linville

27 To adjourn meeting. VOICE VOTE: 5 0 CARRIED Meeting adjourned at 8:30PM. Respectfully submitted, Donna McGrogan Deputy Town Clerk

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MINUTES OF THE SPECIAL MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON WEDNESDAY, JANUARY 30, 2013 AT 6:00 PM. PRESENT: SUPERVISOR AILEEN ROHR

More information

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor 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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor 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 information

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING AND WORKSHOP MONDAY, FEBRUARY 5, 2018, 7:00 P.M. PUBLIC COMMENT ON RESOLUTIONS ONLY 3 MINUTE LIMIT

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING AND WORKSHOP MONDAY, FEBRUARY 5, 2018, 7:00 P.M. PUBLIC COMMENT ON RESOLUTIONS ONLY 3 MINUTE LIMIT AGENDA HYDE PARK TOWN BOARD REGULAR MEETING AND WORKSHOP MONDAY, FEBRUARY 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF JANUARY 22, 2018 PUBLIC COMMENT ON RESOLUTIONS ONLY 3 MINUTE

More information

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance.

Supervisor 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 information

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012 The Regular Meeting of the Beekman Town Board was called to order at 7:36 PM with Deputy Supervisor Peter Barton presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ALSO PRESENT:

More information

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

PUBLIC 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 information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

WALWORTH 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 information

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance. TOWN OF KENDALL TOWN BOARD MEETING Thursday April 9, 2009 7:30 P.M. Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance. ROLL CALL Councilman Gaesser Councilman

More information

TOWN OF KENDALL TOWN BOARD MEETING Tuesday, December 18, 2012, 7:30 P.M.

TOWN OF KENDALL TOWN BOARD MEETING Tuesday, December 18, 2012, 7:30 P.M. TOWN OF KENDALL TOWN BOARD MEETING Tuesday, December 18, 2012, 7:30 P.M. Supervisor Gaesser opened the meeting at 7:31 p.m. and led the Pledge of Allegiance. ROLL CALL Councilman Pritchard Councilman Joseph

More information

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

TOWN 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 information

VESTAL TOWN BOARD WORK SESSION MINUTES MONDAY, AUGUST 11, 2014

VESTAL TOWN BOARD WORK SESSION MINUTES MONDAY, AUGUST 11, 2014 In Attendance: Board Members Fitzgerald, Majewski and Messina. Absent: Supervisor Schaffer Also Attending: Town Attorney David Berger, Human Resource Officer Nancy Olmstead, Code Inspector Lincoln Ellis,

More information

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

PATTERSON 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 information

TOWN BOARD MEETING June 13, :00 P.M.

TOWN BOARD MEETING June 13, :00 P.M. TOWN BOARD MEETING June 13, 2016 6:00 P.M. PRESENT: Councilpersons: Kevin Armstrong, Leonard Govern, Luis Rodriguez-Betancourt, Patty Wood, Supervisor Charles Gregory, Hwy. Supt., Walt Geidel, Attorney

More information

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

BEEKMAN 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 information

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes The Regular Meeting of the Beekman Town Board was called to order at 7:05PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA

More information

Regular City Council Meeting November 9, 2009

Regular City Council Meeting November 9, 2009 Regular City Council Meeting November 9, 2009 Tape 1 of 1 Side A 0009 Mayor Pro-Tempore Greg Marcil called the regular meeting of the Castle Rock City Council to order at 7:30 p.m., followed by the Pledge

More information

Supervisor Spence called the meeting to order with the Pledge of Allegiance to the flag. PUBLIC HEARING ON LOCAL LAW #4-1997

Supervisor Spence called the meeting to order with the Pledge of Allegiance to the flag. PUBLIC HEARING ON LOCAL LAW #4-1997 MINUTES OF PUBLIC HEARINGS AND REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT THE TOWN HALL, 627 ALBANY POST ROAD, HYDE PARK, NEW YORK, ON MONDAY, AUGUST 25, 1997, AT 7:00 PM PRESENT: SUPERVISOR

More information

February 24, :00 p.m.

February 24, :00 p.m. TOWN OF HILDEBRAN TOWN HALL February 24, 2014 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA INVOCATION PLEDGE OF ALLEGIANCE SPECIAL PRESENTATION ADOPTION

More information

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 AGENDA SIXTH ANNUAL SESSION DECEMBER 19, 2014 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 Public Comment Period Reports

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

Stillwater 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 information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

More information

Public 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 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 information

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

Supervisor 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 information

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MR. 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 information

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA AGENDA 3-13-2019 CALL TO ORDER PLEDGE ROLL CALL REPORTS FROM THE BOARD COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA TOWN BUSINESS

More information

TOWN BOARD MEETING February 21, 2019

TOWN BOARD MEETING February 21, 2019 TOWN BOARD MEETING February 21, 2019 A regularly scheduled Town Board Meeting was held on Thursday, February 21, 2019 in the Town Hall, 284 Broadway, Ulster Park, NY with the following persons in attendance:

More information

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crandall, Supervisor James C. Youmans, Councilman

More information

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

More information

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family. TOWN HALL, MAHOPAC, N.Y. A Regular Meeting of the Town Board of the Town of Carmel was called to order by Deputy Supervisor on the 1st day of August, 2018 at 7:15 p.m. at Town Hall, 60 McAlpin Avenue,

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE Section 1. Name

More information

The minute book was signed prior to the opening of the meeting.

The minute book was signed prior to the opening of the meeting. Town of Denning Town Board Meeting Meeting called to order at 7:04 p.m. by Supervisor Bruning, Held on Tuesday, October 6, 2009 at the Sundown Church Hall. Present: Supervisor Bruning Councilmen: Mike

More information

Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd.

Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd. State of New York County of Fulton Town of Stratford Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd. Present: Allicia

More information

TOWN OF MALONE REGULAR MEETING June 14, 2017

TOWN OF MALONE REGULAR MEETING June 14, 2017 A regular meeting of the Town Board of the Town of Malone, County of Franklin and the State of New York was held at the Town Offices, 27 Airport Rd., Malone, NY on the 14 th day of June, 2017. PRESENT:

More information

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.

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. 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 information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present. REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, 2016 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, July 27, 2016 at 5:30 p.m. in the Supervisors Room

More information

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant NOVEMBER 10, 2016 The regular meeting of the Town of Hartland, County of Niagara, State of New York, was held on the above date at the Town Hall, 8942 Ridge Road, Gasport convening at 7:30 p.m. Members

More information

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, :00 p.m.

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, :00 p.m. BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, 2012 8:00 p.m. CALL TO ORDER. Notice of this meeting, in accordance with the "Open Public Meetings Law, l975, C. "23l", has been posted and two

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

More information

Regular Meeting of the Vestal Town Board November 16, 2016

Regular Meeting of the Vestal Town Board November 16, 2016 The Regular Meeting of the Town Board of the Town of Vestal, County of Broome and the State of New York was held at the Town Hall, 605 Vestal Parkway West, Vestal, NY on. TOWN BOARD PRESENT: Supervisor

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016 CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 p.m., with Mayor Clinton O. Lucas, Jr., presiding.

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN 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 information

CHAPTER 1 GENERAL GOVERNMENT

CHAPTER 1 GENERAL GOVERNMENT CHAPTER 1 GENERAL GOVERNMENT 1.01 Form of Government 1.02 Elected Officials 1.03 Appointed Officials 1.04 Boards and Commissions 1.05 Hiring of Personnel 1.06 Purchasing Procedures 1.07 Elections 1.08

More information

MINUTES OF THE TOWN OF RENSSELAERVILLE TOWN BOARD REGULAR MEETING JULY 14, :00 PM

MINUTES OF THE TOWN OF RENSSELAERVILLE TOWN BOARD REGULAR MEETING JULY 14, :00 PM MINUTES OF THE TOWN OF RENSSELAERVILLE TOWN BOARD REGULAR MEETING JULY 14, 2016 8:00 PM The Regular Meeting of the Town Board of the Town of Rensselaerville was held on the 14 th day of July 2016 at 8

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING December 11, 2018

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING December 11, 2018 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 pm, with Mayor Clinton O. Lucas, Jr., presiding. The meeting

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

Supervisor: Mark C. Crocker

Supervisor: Mark C. Crocker December 19, 2018 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, December 19, 2018 at the Town Hall. 6560 Dysinger Road, Lockport, New York. Present

More information

180 April 14,2015. Special Meeting Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

180 April 14,2015. Special Meeting Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY 180 April 14,2015 Special Meeting 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: Absent: Robert Carney

More information

TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018

TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018 TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018 The Town Board meeting was called to order by Supervisor Lorenzetti at 7:00 pm with the Pledge of Allegiance to the Flag. Present: Supervisor Lorenzetti,

More information

REGULAR MEETING. January 6, 2014

REGULAR MEETING. January 6, 2014 REGULAR MEETING January 6, 2014 PRESENT: Mayor Robinson, Trustees Appleton, Barber and Marsh, Superintendent Stearns, Chief of Police Blythe, Building Inspector Hurlburt and Clerk Hoffmeister Trustee Wagner

More information

T/Board Regular Meeting T/Chazy Monday, March 13, 2017

T/Board Regular Meeting T/Chazy Monday, March 13, 2017 DATE: March 13, 2017 WHERE HELD: Chazy Town Hall KIND OF MEETING: Regular Town Board Meeting PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS Supervisor - Councilor - Councilor - Councilor - Councilor

More information

MINUTES OF April 3, 2018

MINUTES OF April 3, 2018 TOM WILLIAMS MAYOR VICKI MILLER CITY CLERK SHANE STRINGER CHIEF OF POLICE CLYDE MILLER FIRE CHIEF COUNCIL MEMBERS RANDY LITTLE, PLACE I MIKE BUTLER, PLACE 2 JASON SKELTON, PLACE 3 ALLISON CROSS, PLACE

More information

Town Board Minutes January 8, 2019

Town Board Minutes January 8, 2019 Town Board Minutes January 8, 2019 The reorganizational meeting of the Torrey Town Board was held on January 8, 2019 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM.

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

More information

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag. Official Minutes A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 1 st day

More information

Regular Vestal Town Board Meeting FEBRUARY 22nd, 2012

Regular Vestal Town Board Meeting FEBRUARY 22nd, 2012 TOWN OF VESTAL REGULAR BOARD MEETING 7:00 PM TOWN BOARD: Supervisor John Schaffer Councilman Fran Majewski Councilwoman Patty Fitzgerald Councilman David Marnicki Councilman Steve Milkovich PRESENT: Supervisor

More information

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS September 6, 2011 Meeting Minutes

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS September 6, 2011 Meeting Minutes PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS Meeting Minutes The public meeting of the Plumstead Township Board of Supervisors was held on Tuesday, at 7:30 p.m. at the Plumstead Township Municipal Building,

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING OCTOBER

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING OCTOBER RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING OCTOBER 12 2010 Pizzino called the meeting to order at 4:05 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016 Town of Charlton Saratoga County Town Board Meeting March 14, 2016 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 information

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

Town 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 information

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018 1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order

More information

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M. REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on April 11, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New York

More information

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari

More information

Supervisor Price recognized the presence of County Legislator Scott Baker.

Supervisor Price recognized the presence of County Legislator Scott Baker. 1 Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York January 8, 2014 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits

More information

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

MR. 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 information

Mark C. Crocker Paul W. Siejak. Patricia Dufour. Thomas J. Keough

Mark 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 information

MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011

MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011 MINUTES WINNETKA VILLAGE COUNCIL REGULAR MEETING September 6, 2011 (Approved: October 4, 2011) A record of a legally convened meeting of the Council of the Village September 6, 2011, at 7:30 p.m. 1) Call

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 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 September 12, 2017 The City of Signal Hill appreciates your attendance.

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 pm, with Mayor Clinton O. Lucas, Jr., presiding. The meeting

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1 Page 1 Regular Meeting of the City Council was called to order by Mayor Paulekas at 6:32 p.m. 1. Pledge of Allegiance. Mayor Paulekas led the Pledge of Allegiance. 2. Roll Call. Roll call showed present:

More information

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING S & WORKSHOP MONDAY, JANUARY 28, 2019, 7:00 P.M.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING S & WORKSHOP MONDAY, JANUARY 28, 2019, 7:00 P.M. AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING S & WORKSHOP MONDAY, JANUARY 28, 2019, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF JANUARY 7 TH & 10 TH, 2019 PUBLIC COMMENT

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING September 25, 2018

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING September 25, 2018 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:38 pm, with Mayor Clinton O. Lucas, Jr., presiding. The Pledge

More information

DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting

DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS ABSENT Supervisor - () ( ) Councilor

More information

Town of Northumberland May 3, 2007

Town of Northumberland May 3, 2007 Town of Northumberland May 3, 2007 Deputy Supervisor Daniel Gale made a motion @ 7:30 PM to open the Regular Monthly Meeting. Those attending included Deputy Supervisor Daniel Gale, Councilman Paul Bolesh,

More information

2015 California Public Resource Code Division 9

2015 California Public Resource Code Division 9 2015 California Public Resource Code Governing Legislation of California Resource Conservation Districts Distributed By: Department of Conservation Division of Land Resource Protection RCD Assistance Program

More information

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board. 1 P age Minutes Regular Meeting September 10, 2018 Minutes of the Regular Monthly Meeting of the Town Board of the Town of Mooers held September 10, 2018 at the Mooers Office Complex commencing at 7:00

More information

FINAL REGULAR MEETING MINUTES

FINAL REGULAR MEETING MINUTES Regular City Council Meeting 7:00 p.m., Monday, November 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City

More information

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M. The regular meeting for November 21, 2017 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES Page 1 of 8 Planning Board Meeting Minutes June 17, 2009 TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

Town of Sturbridge Charter

Town of Sturbridge Charter Town of Sturbridge Charter Town Hall 308 Main Street Sturbridge, MA 01566 As Amended July 2012 CHARTER TOWN OF STURBRIDGE ARTICLE 1 DEFINITIONS Unless another meaning is clearly apparent from the manner

More information

RESOLUTION #155: ACCEPT BID FROM BUCKMAN S FAMILY FUEL CO. FOR FUEL OIL, DIESEL AND KEROSENE FOR 2015, AS PROPOSED.

RESOLUTION #155: ACCEPT BID FROM BUCKMAN S FAMILY FUEL CO. FOR FUEL OIL, DIESEL AND KEROSENE FOR 2015, AS PROPOSED. Regular Meeting ~ December 09, 2014 ~ Page 1 Regular meeting of the Town of Chester Town Board was held on December 9, 2014 at 7:00m pm at the Municipal Center, 6307 State Route 9, Chestertown, NY. Roll

More information

BOROUGH 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, :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 information

Minutes Regular Meeting Glen Ellyn Village Board of Trustees Monday, July 25, 2011

Minutes Regular Meeting Glen Ellyn Village Board of Trustees Monday, July 25, 2011 Minutes Regular Meeting Glen Ellyn Village Board of Trustees Monday, Call to Order Roll Call Village President Pfefferman called the meeting to order at 8:01 p.m. Upon roll call by Village Clerk Connors,

More information

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m. Agenda: Ontario Town Board Meeting Time: November 26, 2018 7:00 P.M Location: Ontario Town Hall Please silence all mobile devices until adjournment. I. Call to Order/Pledge of Allegiance II. III. Revisions

More information

APPOINTMENT OF TEMPORARY CHAIRMAN

APPOINTMENT OF TEMPORARY CHAIRMAN MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, AUGUST 6, 2013, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Clerk Burkemper called the meeting to order.

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 12, 2014

BOROUGH 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 information

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk. September 20, 2017 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, September 20, 2017 at the Town Hall, 6560 Dysinger Road, Lockport, New York.

More information

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

VESTAL 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 information

Regular Meeting of the Vestal Town Board DECEMBER 12, 2012

Regular 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 information

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS MINUTES - REGULAR BOARD MEETING PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF OAK PARK HELD ON MONDAY, SEPTEMBER 15 TH, 2014 AT 6:30 P.M. IN THE COUNCIL CHAMBERS OF OAK PARK VILLAGE HALL I. CALL TO

More information

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M. MEETING CALLED TO ORDER: FLAG SALUTE: BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ 08009 7:00 P.M. SUNSHINE NOTICE: Adequate

More information

Stillwater Town Board. Stillwater Town Hall

Stillwater Town Board. Stillwater Town Hall Stillwater Town Board October 5, 2017 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilwoman Lisa Bruno Councilwoman Ellen Vomacka Supervisor Ed Kinowski Also Present: Sue Cunningham,

More information