Jennifer Whalen. David Green David C. Rowley

Similar documents
1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

A regular meeting of the Town Board of the Town of Colonie was held at Town Hall on the 24th day of August, 2017 at 7:00 PM.

March 8, 2018 A regular meeting of the Town Board of the Town of Colonie was held at Town Hall on the 8th day of March, 2018 at 7:00 PM.

1 TOWN BOARD COUNTY OF ALBANY 3 ***************************************************** 5 *****************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

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.

Stillwater Town Board. Stillwater Town Hall

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

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

Regular Meeting of the Vestal Town Board DECEMBER 12, 2012

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Minutes of the Town Board for March 4, 2003

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

BOROUGH OF MAGNOLIA COUNCIL MEETING October 19, Mayor BettyAnn Cowling-Carson called the meeting to order at 7:00pm

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES MARCH 1, 2018 MEETING NO. 03

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

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

MINUTES OF PROCEEDINGS

April 14, 2014 TOWN OF PENDLETON

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL OCTOBER 1, 2018 AGENDA

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

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents

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

TOWN OF SALEM REGULAR MONTLY MEETING SALEM TOWN BOARD NOVEMBER 08, 2017 MINUTES

Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour

RECORDING SECRETARY Judy Voss, Town Clerk

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

Town Board Minutes December 13, 2016

TOWNSHIP OF LOPATCONG COUNCIL MEETING

Deputy Supervisor Yandik opened the meeting with a moment of silence, and the pledge to the flag at 7:00 p.m.

TOWN OF COLONIE. Phone (518) Paula A. Mahan, Supervisor Town of Colonie April 28, 2017 Memorial Town Hall Newtonville, NY 12128

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

MINUTES OF PROCEEDINGS

REGULAR MEETING. January 6, 2014

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

MINUTES OF THE TOWN BOARD February 14, 2017

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES June 18, 2012

APPROVED MINUTES. June 11, 2012

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

ORDINANCE NO. 14,314

REGULAR MEETING. December 16, 2013

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

Rotterdam Town Board Meeting. November 14, 2018

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR FEBRUARY 4, 2013 AGENDA

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

Thereafter, a quorum was declared present for the transaction of business.

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Supervisor: Mark C. Crocker

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.

PRESENTATION: Sports Award Certificates Wanaque Travel Soccer 7:00 P.M. The Mayor and Coach Roy Heckel presented the certificates to the soccer team.

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL December 6, 2018

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

TOWN OF POMPEY BOARD MINUTES

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

CAUCUS MEETING November 3, 2016

MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm

Stillwater Town Board Business Meeting & Public Hearing (Section 8 Housing) July 17, :00 PM Stillwater Town Hall

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING May 3, 2016

ANNOUNCEMENTS May 14 Friends of the Library Annual Plant Sale at the Gardiner Town Hall May 14 Gardiner Cupcake Festival May 15 Burning Ban ends

MINUTES OF PROCEEDINGS

Town of Knox Regular Meeting. The meeting was called to order at 7:28 p.m. with the Pledge of Allegiance to the Flag.

The meeting was opened with prayer by Pastor Odell Hopkins and followed by the pledge to the flag.

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 28, 2013

Prior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events.

REGULAR MEETING CITY COUNCIL, YORK, NEBRASKA JANUARY 16, :00 O CLOCK P.M.

MINUTES OF THE COMMON COUNCIL DECEMBER 31, 2013

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

PUBLIC WORKS DEPARTMENT

REGULAR MEETING, WARRENSBURG TOWN BOARD, NOV. 14, 2012

RECORDING SECRETARY Judy Voss, Town Clerk

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

SOLON CITY COUNCIL APRIL 19, :00 P.M.

The meeting was called to order by Chairman Evans at 3:15 p.m. The Secretary-Treasurer called the roll. The following Board Members were

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

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 19, 2018

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

Town of Charlton Saratoga County Town Board Meeting. June 11, 2018

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M.

Transcription:

A regular meeting of the Town Board of the Town of Colonie was held at Town Hall on the 10th day of March, 2016 at 7:00 PM. PRESENT: Supervisor Councilwomen Councilmen ABSENT: Councilman ALSO PRESENT: Town Clerk Town Attorney Accounting Supervisor Public Works Commissioner Paula A. Mahan Linda J. Murphy Jennifer Whalen Christopher Carey David Green David C. Rowley Paul L. Rosano Elizabeth A. DelTorto Michael C. Magguilli P. Christopher Kelsey John Cunningham RESOLUTION NO. 147-A FOR 2016 Supervisor Mahan offered the following resolution and moved its adoption: Resolution permanently promoting Gregory M. Dombroski to the position of Highway Maintenance Worker, Grade 8, in the DPW/Division of Highway. The resolution was duly seconded by Councilwoman Murphy and, upon roll call, it RESOLUTION NO. 147-B FOR 2016 Supervisor Mahan offered the following resolution and moved its adoption: Resolution establishing one (1) position of Highway Maintenance Worker, Grade 8, in the DPW/Division of Highway and permanently promoting David D. Filarecki, Jr. to same. RESOLUTION NO. 148 FOR 2016 Resolution authorizing the Director of the Town of Colonie Senior Resources Department to execute a Partnership Agreement with the Senior Services of Albany. RESOLUTION NO. 149 FOR 2016 Resolution authorizing the Supervisor to enter into an amended agreement with the County of Albany for the III-E Caregivers Programming for assistance and counseling to elderly persons.

RESOLUTION NO. 150 FOR 2016 Resolution amending the 2016 Seasonal Labor Manning Chart for the Town of Colonie Golf Course. RESOLUTION NO. 151 FOR 2016 Resolution establishing date, time and place for a public hearing on the Town of Colonie s Community Development Block Grant and HOME Programs. RESOLUTION NO. 152 FOR 2016 Resolution authorizing the Supervisor to execute a NYS Department of Environmental Conservation Wastewater Treatment Facility Design, Planning and Flow Management Annual Certification Form for 2015 for the Mohawk View Water Pollution Control Plant. RESOLUTION NO. 153 FOR 2016 Resolution authorizing the General Services Director to advertise for bids in connection with the Wolf Road Pump Station Rehabilitation Project for the DPW/Division of Pure Waters. RESOLUTION NO. 154 FOR 2016 Resolution authorizing the Supervisor to declare an emergency in connection with repair of the sanitary sewer system at 572 Albany Shaker Road by ANJO Construction, Ltd. and authorizing the Comptroller to expend Emergency Repair Reserve funds for the same. RESOLUTION NO. 155 FOR 2016 Resolution awarding the bid for Sodium Hydroxide to Slack Chemical, Inc. and Potassium Permanganate to Carus Corporation.

RESOLUTION NO. 156 FOR 2016 Resolution authorizing the Supervisor to enter into a Sale & Purchase Agreement with Verdoy Fire Department in connection with the supply of salt for use during the winter. RESOLUTION NO. 157 FOR 2016 Resolution authorizing the Supervisor to declare an emergency in connection with the tree removal on Pollock Road by Davey Tree Service. RESOLUTION NO. 158 FOR 2016 Resolution authorizing the Supervisor to enter into an Agreement with Tecta America Weatherguard in connection with roof services and repairs at various Town facilities. RESOLUTION NO. 159 FOR 2016 Resolution rescinding Resolution No. 141 for 2016 in connection with the rates for Hired Trucks and adopting a new Hired Truck Rates Schedule for 2016. RESOLUTION NO. 160 FOR 2016 Resolution awarding the bid for Raw Water Pump Parts and Labor for 2016 to Fluid Kinetics, Inc. and authorizing the Supervisor to enter into an agreement for same. RESOLUTION NO. 161 FOR 2016 Resolution authorizing the Supervisor to execute agreements with various contractors for various services for various Town departments.

RESOLUTION NO. 162 FOR 2016 Resolution authorizing the Supervisor to reimburse MJM Holdings LLC at 158 Cordell Road the amount of $816.60 for charging for an incorrect meter size for the period of 2005 to 2014. The resolution was duly seconded by Councilwoman Murphy and, upon roll, the following vote resulted: Supervisor Paula A. Mahan Aye Councilwomen Linda J. Murphy Aye Jennifer Whalen Aye Councilmen Christopher Carey Aye David Green Abstained David C. Rowley Aye RESOLUTION NO. 163 FOR 2016 Resolution awarding the bids to United Uniform Company, Inc. and Rosen s Uniforms in connection with the Police Uniforms and Accessories. RESOLUTION NO. 164 FOR 2016 Resolution awarding the bid for Justice Folders to Concept Printing, Inc. RESOLUTION NO. 165 FOR 2016 Resolution determining that the finalized plans for the Colonie Senior Service Centers, Inc. PDD are consistent with the conceptual plan used when the parcel was rezoned to a PDD. RESOLUTION NO. 166 FOR 2016 Resolution authorizing the Supervisor to enter into Service Agreements for the Inspection and Maintenance of Fire Extinguishers and Fire Suppression Systems.

RESOLUTION NO. 167 FOR 2016 Resolution calling a public hearing in connection with a proposed local law of the Code of the Town of Colonie, thereof, amending Chapter 190 of the Town Code. Respectfully submitted, Elizabeth A. DelTorto Colonie Town Clerk