Mayor Brian Daughney also made numerous appointments, all ratified by the Board: Deputy Mayors: John A. DeMaro Theresa A. Trouvé Appointments:

Size: px
Start display at page:

Download "Mayor Brian Daughney also made numerous appointments, all ratified by the Board: Deputy Mayors: John A. DeMaro Theresa A. Trouvé Appointments:"

Transcription

1 Garden City Board of Trustees Action: April 3, 2017 The Garden City Board of Trustees convened at its annual organizational meeting on Monday, April 3, 2017 at 8:00 p.m. and took the following action: Organizational Procedure During the annual organizational procedure, the following gentlemen took their oaths of office: Supreme Court Justice Stephen S. Bucaria administered the oath of office to Village Justice Allen S. Mathers Village Justice Allen S. Mathers administered the oath of office to newly elected Mayor Brian C. Daughney (Estates) Village Justice Allen S. Mathers administered the oaths of office to re-elected Trustees John A. DeMaro (Estates), Stephen S. Makrinos (West) and newly elected Trustees Louis M. Minuto (Central) and Mark A. Hyer (East) Mayor Brian Daughney also made numerous appointments, all ratified by the Board: Deputy Mayors: John A. DeMaro Theresa A. Trouvé Appointments: Board of Police Commissioners: Theresa A. Trouvé Ralph V. Suozzi Kenneth O. Jackson Fire Commissioner: Robert A. Bolebruch Environmental Advisory Board: John M. Delany Traffic Commission: Mark A. Hyer (Chairman) Robert A. Bolebruch Theresa A. Trouvé John A. DeMaro DPW Designee Police Department Designee Finance and Audit Committee: Stephen S. Makrinos (Chairman) John M. Delany Mark A. Hyer Committee to Fill Vacancies on Boards and Commissions: Brian C. Daughney (Chairman) Louis M. Minuto

2 Board of Ethics: Richard V. Silver (Chairman) Allen S. Mathers Valerie Rothschild Legal Committee: John A. DeMaro (Chairman) Brian C. Daughney John M. Delany Public Information Committee: Louis M. Minuto Robert A. Bolebruch LIRR Third Track Committee: Brian C. Daughney John A. DeMaro Stephen S. Makrinos Joseph DiFrancisco Zoning Change Review Committee: John A. DeMaro (Chairman) Louis M. Minuto Hugh S. Lacy Robert L. Cunningham Ausberto Huertas, Jr. Architectural Design Review Board: Hugh S. Lacy (Chairman) Donald A. Hickey, Jr. (Vice Chairman) Water Authority of Western Nassau: John Ardito Schedule of Regular Board Meetings: Trustees unanimously approved the following schedule of meetings of the Board of Trustees. (Special meetings can be called at any time): First and Third Thursdays: May, June and October Third Thursday: April and September *Remainder of meetings TBD prior to May 1, 2017 Official Newspaper: The Board unanimously designated the Garden City News the official newspaper.

3 Appointment of Independent Auditor: Albrecht, Viggiano, Zurek & Company, P.C. to provide an audit of financial statements and required Justice Court audit Appointment of Bond Counsel: Hawkins, Delafield & Wood to provide legal services in connection with bond issues, legal opinions for financing of capital projects. Appointment of Village Assessor: Thomas Donato to provide assessment services Appointment of Village Counsel: The Board approved the following appointments to represent the Village of Garden City, subject to completion of appropriate retention agreements: Bee Ready Fishbein Hatter & Donovan, LLP to provide general legal services Bee Ready Fishbein Hatter & Donovan, LLP to provide tax certiorari litigation services and related services Bond, Schoeneck & King, PLLC to provide legal services in connection with labor matters Bond, Schoeneck & King, PLLC to provide legal services in connection with litigated labor matters Cullen & Dykman, LLP to provide tax certiorari litigation services for existing tax matters for which they are currently serving Appointment of Public Relations Consultant: Carisa Giardino to assist the Public Information Committee and the Village Executive Staff and Village Departments with press releases, website and other information dissemination Appointment of Electrical Inspection: The Board appointed Certified Electrical Inspectors. Appointment of Internal Financial Policies: Purchasing/Procurement Fixed Assets Investment Fund Balance

4 Designation of Depositories for Village Funds: TD Bank, Capital One, J.P. Morgan Chase Bank This authorizes the Mayor or Deputy Mayors and one Trustee to sign checks in the absence of Village Treasurer and Deputy Treasurer Appointment of Acting Village Justices: Brian T. Deveney Merril S. Biscone Public Hearing: Budget for The Board held a public hearing on the tentative budget for After hearing no comments related to the budget, the Board closed the hearing and unanimously adopted a $59,172,000 million General Fund operating budget for Careful review of proposed department spending plans led to several revisions during March budget work sessions. The result is a spending plan that includes a tax levy revenue increase capped at 1.15 percent. Overall, the proposed budget represents a 2.12 percent increase over last year, mostly due to an $800,000 increase in the cash contribution to fund capital projects. Trustee Robert Bolebruch, who served as Finance Commissioner, praised the work of Ms. Woo and her colleague, Village Auditor Courtney Rosenblatt in the Finance Department, as well as Trustees John Delany and Theresa Trouvé, the contributions of the Citizens Budget Review Advisory Committee and former Trustee Richard Silver, whom he said definitely left his mark on the Department. I believe that this budget represents the evolution that our Finance Department has undertaken over the last four years. We have seen our Finance Department streamline their procedures, increase fiscal accountability and develop a program with our independent auditors to assist our Village Department heads with their budgets, he said. The net effect of these changes will be positively felt in our Village for years to come. Resolutions: The Board unanimously approved the following resolutions: Adoption of Budget Collection of Taxes Fix 2017 Tax Rate Approval of Minutes The Board of Trustees approved the minutes for the following meetings by a 6-0 vote (Trustee Mark A. Hyer and Louis M. Minuto abstained): March 15, 2017 (Budget Meeting) March 16, 2017 March 23, 2017 (Budget Meeting)

5 Consent Calendar Finance Appropriation of Termination Reserve The Board appropriated $303, from Reserve for Compensated Absences to Termination Payout for payments from the Reserve maintained for that purpose for one retired Police Officer, after 35.5 years of service ($302,362.30) and one Police Aide resignation ($1,142.48). Village Administrator Water Meter Capital Project The Board authorized and amendment to the June 2, 2016 renewal resolution with Rio Supply, Inc., to remove the not to exceed cap with regards to the water meter capital project. Clerk's Office Adopt Part-Time and Seasonal Salary Schedule The Board adopted the part-time and seasonal salary schedule, which takes effect May 1, This adds the Typist Clerk Part-Time Bi-Lingual Title to the Part-Time and Seasonal Salary Schedule. There are no increases in salaries. Sick Leave Police The Board approved sick leave for seven employees in the Police (4), Fire (1) and Public Works (2) Departments. Nassau County Traffic Safety Board Stop DWI Grant The Board accepted a $10,000 grant award for the period January 1, 2017 through December 31, 2017 to take part in a countywide campaign to reduce impaired driving and the injuries and fatalities caused by motor vehicle crashes. Recreation 2016/2017 Capital Equipment Replacement The Board authorized the purchase of a new Rider 5000 Paint Machine at a cost of $12,175. This year the Recreation and Parks Capital Equipment Replacement Project was funded at $255,750. So far received equipment is as follows: two trucks, two utility carts, one turf slice seeder, two ball field conditioners, one equipment trailer and a drum aerator. Savings were achieved on several pieces of equipment and the purchase of the deep time aerator has been deferred because in the turf maintenance program, core removal aeration will be more beneficial. These changes have resulted in a positive balance of $44, Following this acquisition, a positive balance of $20, is

6 projected. Recreation Facility Improvements - Restroom Rehabilitation The Board approved a $115,000 increase in capital funding for the Restroom Rehabilitation Project. This funding is available from savings realized in the Irrigation Project. The Recreation Facilities Improvement Project remains within budget of $1,045,00. Transfer of Funds Trustees approved a $115,000 fund transfer from Parks-Irrigation to Recreation Facilities Improvements-Restroom Rehabilitation to fund the St. Paul s Restroom Rehabilitation Capital Project with savings from the Parks Irrigation Project. Public Works Emergency Declaration - Snow Plowing The Board approved a $9,600 payment to Pratt Brothers, Inc., which used one loader, one backhoe, two pay loaders and operators to snow plow Parking Fields 11 and 12 during the March 14, 2017 snowstorm. Rates were in accordance with a prior quote that already received Board of Trustees approval. Award Bids The Board awarded and rejected the following bids: Medium Duty Dump Trucks Awarded bid to Gabrielli Truck Sales, Ltd., the only bidder, for a total amount of $336, for two medium duty dump trucks with hydraulic snowplows and sand/salt spreaders. Underwater LED Lights Rejected the only bid received for underwater LED lights because it was higher than a previous quote already received. The project will be re-bid in order to complete it on time for the opening of the Pool. Tree Planting 2017 Awarded bid to Northport Tree Co., low bidder, in the amount of $37,780 to plant 127 trees. Consistent with the Village s Tree Management Plan, the trees will replace trees that were removed due to overall declining condition and poor health. This year, the tree planting will be deferred until the fall, which is the preferred season for planting. Liquid Chlorine Awarded bid to Autochem, low bidder, in the amount of $27,400 for liquid chlorine. Agreements Farmers Market

7 Trustees approved an inter-municipal agreement with the County of Nassau for a Farmers Market to be held on Tuesdays, from June 6 through November 21, 2017 between the hours of 7:00 a.m. and 1:00 p.m. at County Seat Drive in the parking lot area between the Old Social Services Building and the Supreme Courthouse as they have, during this time period, since Parade Homecoming Trustees approved Garden City High School s request to hold its annual Homecoming Day Parade on Saturday, October 14, 2017 at 1:00 p.m. The next Board of Trustees meeting is scheduled for Thursday, April 20, 2017 beginning at 8:00 p.m. at Village Hall.

BOARD OF TRUSTEES JANUARY 11, 2018

BOARD OF TRUSTEES JANUARY 11, 2018 BOARD OF TRUSTEES JANUARY 11, 2018 A meeting of the Board of Trustees of the Village of Garden City in the County of Nassau, New York, was held at the Village Hall, 351 Stewart Avenue in said Village on

More information

Approval of Minutes Trustees approved the minutes of the July 20, 2017 meeting.

Approval of Minutes Trustees approved the minutes of the July 20, 2017 meeting. Garden City Board of Trustees Action: August 17, 2017 The Garden City Board of Trustees, with the exception of Deputy Mayor John DeMaro who was absent, convened for a regular meeting on Thursday, August

More information

Approval of Minutes Trustees approved the minutes, as amended, of the April 3, 2017 meeting.

Approval of Minutes Trustees approved the minutes, as amended, of the April 3, 2017 meeting. Garden City Board of Trustees Action: April 20, 2017 The Garden City Board of Trustees convened at a regular meeting on Thursday, April 20, 2017 at 8:00 p.m. and took the following action: Firefighter

More information

AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, :00 P.M.

AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, :00 P.M. AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, 2018 8:00 P.M. I. Welcome by Mayor to attendees. II. III. IV. Call to Order. Comments by Department Heads, Village Administrator and Counsel on Agenda Items

More information

BOARD OF TRUSTEES JULY 20, 2017

BOARD OF TRUSTEES JULY 20, 2017 BOARD OF TRUSTEES JULY 20, 2017 A meeting of the Board of Trustees of the Village of Garden City in the County of Nassau, New York, was held at the Village Hall, 351 Stewart Avenue in said Village on July

More information

AGENDA JANUARY 17, :00 P.M.

AGENDA JANUARY 17, :00 P.M. AGENDA JANUARY 17, 2019 8:00 P.M. I. Welcome by Mayor to attendees. II. III. IV. Call to Order. Oa of Office and Ratification - Line/Corporate Officer - Trustee Delany Board Approval - Volunteer Firefighters

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Clark Giblin, Deputy Mayor Benjamin Reynolds, Trustee Village Board Gregory Deemie, Mayor Martin Meaney,

More information

Village of Southampton Organization Meeting July 2, 2018 Minutes

Village of Southampton Organization Meeting July 2, 2018 Minutes Village of Southampton Organization Meeting July 2, 2018 Minutes OATH OF OFFICE Stephen Funsch, the Village Administrator, administered the Oath of Office to the following Village officials for two-year

More information

Village of Ellenville Board Meeting Monday, March 14, Mayor Jeffrey Kaplan. Trustee Efrain Lopez. Trustee Patricia Steinhoff

Village of Ellenville Board Meeting Monday, March 14, Mayor Jeffrey Kaplan. Trustee Efrain Lopez. Trustee Patricia Steinhoff 1 Village of Ellenville Board Meeting Monday, March 14, 2016 The meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 7:00 p.m. ROLL CALL ALSO PRESENT Mayor Jeffrey Kaplan Deputy

More information

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2016

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2016 WESTCHESTER COUNTY, NEW YORK FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2016 TABLE OF CONTENTS Page Budget Summary 1 General Fund Expenditure Summary 2-3 Revenue Summary 4 Expenditure Detail 5-17 Revenue

More information

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2017

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2017 WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2017 TABLE OF CONTENTS Page Budget Summary 1 General Fund Expenditure Summary 2-3 Revenue Summary 4 Expenditure Detail 5-17 Revenue

More information

MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES

MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES Public Session I August 9, 2018 Due notice having been given, the Public Meeting of the Board of Trustees was held at the Southampton Village Hall, 23 Main

More information

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2018

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2018 WESTCHESTER COUNTY, NEW YORK FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2018 TABLE OF CONTENTS Page Budget Summary 1 General Fund Expenditure Summary 2-3 Revenue Summary 4 Expenditure Detail 5-17 Revenue

More information

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2019

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2019 WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2019 TABLE OF CONTENTS Page Budget Summary 1 General Fund Expenditure Summary 2-3 Revenue Summary 4 Expenditure Detail 5-17 Revenue

More information

Consent Calendar. Finance

Consent Calendar. Finance Garden City Board of Trustees Action: June 1, 2017 The Garden City Board of Trustees convened for a regularly scheduled meeting on Thursday, June 1, 2017 at 8:00 p.m. and took the following action: Public

More information

PRESENT: Trustee Gifford, Lockwood, Mathes, Rizzo and Mayor Kastberg

PRESENT: Trustee Gifford, Lockwood, Mathes, Rizzo and Mayor Kastberg Mayor Kastberg called the meeting to order at 7:00 p.m. At the regular meeting of the Village Board of Trustees held February 10, 2016 PRESENT: Trustee Gifford, Lockwood, Mathes, Rizzo and Mayor Kastberg

More information

Re-Organizational meeting and Budget Hearing for the Village of Newport April 11, 2016

Re-Organizational meeting and Budget Hearing for the Village of Newport April 11, 2016 Re-Organizational meeting and Budget Hearing for the Village of Newport April 11, 2016 The Village of Newport Re-organizational meeting was called to order by Mayor Hennings @ 6:07 PM with the following

More information

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016 OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016 This meeting of the Board of Trustees of the Village of Bath was held on the 18th day of

More information

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066 VILLAGE OF OCONOMOWOC LAKE 35328 West Pabst Road, Oconomowoc, WI 53066 Phone: (262) 567-5301 Web: www.oconlake.com Fax: (262) 567-7447 e-mail: villagehall@oconlake.com OCONOMOWOC LAKE VILLAGE BOARD MEETING

More information

CHAPTER III - ADMINISTRATION OF CITY GOVERNMENT... 2

CHAPTER III - ADMINISTRATION OF CITY GOVERNMENT... 2 CHAPTER III - ADMINISTRATION OF CITY GOVERNMENT... 2 Section 300 Officers and departments... 2 300.01. City administrator.... 2 300.03. City clerk.... 2 300.05. Finance officer/treasurer.... 3 300.07.

More information

Applications for Correction of Property 2009 Assessments J 716

Applications for Correction of Property 2009 Assessments J 716 A Regular Meeting of the Board of Trustees of the Village of Port Washington North was held on Monday, March 23, 2009 at 7:30pm at the Village Hall, 71 Old Shore Road, Port Washington, New York. Present:

More information

VILLAGE OF CHESTNUT RIDGE ADOPTED BUDGET YEAR ENDING MAY 31, 2018 ADOPTED APRIL 20, /20/17 Adopted Adopted 5/31/17 5/31/18 APPROPRIATIONS

VILLAGE OF CHESTNUT RIDGE ADOPTED BUDGET YEAR ENDING MAY 31, 2018 ADOPTED APRIL 20, /20/17 Adopted Adopted 5/31/17 5/31/18 APPROPRIATIONS APPROPRIATIONS A 1010 Legislative - Village Trustees: Trustees 26,000 26,000 A 1110 Judicial - Justices: Justices 28,500 28,500 Prosecutor/Steno Prosecutor 14,000 18,000 Steno 6,000 6,000 Contractual 7,000

More information

Volunteer Firefighter Approval The Board approved Volunteer Firefighters Bobby N. Juarbe and Nicholas J. Pena.

Volunteer Firefighter Approval The Board approved Volunteer Firefighters Bobby N. Juarbe and Nicholas J. Pena. Garden City Board of Trustees Action: May 18, 2017 The Garden City Board of Trustees convened for a regularly scheduled meeting on Thursday, May 18, 2017 at 8:00 p.m. and took the following action: Volunteer

More information

Village of Wampsville

Village of Wampsville Village of Wampsville Regular Meeting December 10, 2013 The regular meeting of the Village of Wampsville Board of Trustees was called to order by Mayor Sandra Eaton at 6:00 pm in the Village Hall, located

More information

Village of Scottsville Board of Trustees Meeting Tuesday, March 13, :30 pm Meeting Minutes

Village of Scottsville Board of Trustees Meeting Tuesday, March 13, :30 pm Meeting Minutes Village of Scottsville Board of Trustees Meeting Tuesday, March 13, 2018 6:30 pm Meeting Minutes Call to Order Deputy Mayor Ridge called the meeting to order at 6:20 pm. Pledge of Allegiance to the Flag

More information

MIDDLETOWN TOWNSHIP } BOARD OF SUPERVISORS PUBLIC MEETING OCTOBER 1, 2018

MIDDLETOWN TOWNSHIP } BOARD OF SUPERVISORS PUBLIC MEETING OCTOBER 1, 2018 MIDDLETOWN TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING OCTOBER 1, 2018 PRESENT AMY STROUSE, CHAIRPERSON } MICHAEL KSIAZEK, VICE CHAIRPERSON } THOMAS TOSTI, SECRETARY } BOARD OF SUPERVISORS H. GEORGE LEONHAUSER

More information

Village of Ellenville Board Meeting January 28, Mayor Jeffrey Kaplan. Trustee John Gavaris Trustee Francisco Oliveras Trustee Patricia Steinhoff

Village of Ellenville Board Meeting January 28, Mayor Jeffrey Kaplan. Trustee John Gavaris Trustee Francisco Oliveras Trustee Patricia Steinhoff 1 Village of Ellenville Board Meeting January 28, 2019 The meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. ROLL CALL Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger

More information

WHEREAS, the Board has received and reviewed the IMA provided by the Town; and

WHEREAS, the Board has received and reviewed the IMA provided by the Town; and RESOLUTION INTERMUNICIPAL AGREEMENT WITH TOWN OF CORNWALL TO PROVIDE TEMPORARY CODE ENFORCEMENT/ BUILDING INSPECTOR SERVICES FOR VILLAGE OF CORNWALL ON HUDSON WHEREAS, at the October 11, 2010 work session

More information

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK NOTICE OF MEETING Notice is hereby given that the Village of Spring Valley will meet in the Village Hall, Senator Gene Levy Municipal Plaza, 200 North Main Street, Spring Valley, New York on Thursday,

More information

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015 The City Council of Sapulpa, Oklahoma, met in regular session Monday, July 20, 2016, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. Councilors Present:

More information

City of Northville CITY COUNCIL REGULAR MEETING MINUTES July 17, 2006

City of Northville CITY COUNCIL REGULAR MEETING MINUTES July 17, 2006 City of Northville CITY COUNCIL REGULAR MEETING MINUTES July 17, 2006 Mayor Christopher Johnson called the meeting to order with the Pledge of Allegiance at 7:30 p.m. in the City of Northville Municipal

More information

RESOLUTION AUTHORIZING

RESOLUTION AUTHORIZING A Regular Meeting of the Board of Trustees of the Village of Port Washington North was held on Tuesday, May 1, 2012 at 7:30pm at the Village Hall, 71 Old Shore Road, Port Washington, New York. Present:

More information

VILLAGE OF AIRMONT BOARD OF TRUSTEES NOVEMBER 7, :30 PM

VILLAGE OF AIRMONT BOARD OF TRUSTEES NOVEMBER 7, :30 PM VILLAGE OF AIRMONT BOARD OF TRUSTEES NOVEMBER 7, 2016 7:30 PM PRESENT: PHILIP GIGANTE, MAYOR PAUL MARCHESANI, DEPUTY MAYOR ANTHONY VALVO, TRUSTEE RALPH BRACCO, TRUSTEE DENNIS COHEN, TRUSTEE SEAN MACK,

More information

Village of Ellenville Board Meeting Monday, July 25, Mayor Jeffrey Kaplan

Village of Ellenville Board Meeting Monday, July 25, Mayor Jeffrey Kaplan 1 Village of Ellenville Board Meeting Monday, July 25, 2016 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. Mayor Kaplan requested a Moment of Silence

More information

REGULAR MEETING OF THE VILLAGE OF PORT HENRY BOARD OF TRUSTEES

REGULAR MEETING OF THE VILLAGE OF PORT HENRY BOARD OF TRUSTEES REGULAR MEETING OF THE VILLAGE OF PORT HENRY BOARD OF TRUSTEES LOCATION: MUNICIPAL BUILDING, 4303 MAIN STREET PORT HENRY, NY 12974 DATE: JANUARY 11, 2016 TIME: 7:00 PM PRESENT: Mayor Guerin, Trustees Brassard,

More information

A regular meeting of the Village of Victor Board of Trustees was held on Monday, February 19, 2018 at the Village Hall, 60 East Main Street.

A regular meeting of the Village of Victor Board of Trustees was held on Monday, February 19, 2018 at the Village Hall, 60 East Main Street. A regular meeting of the Village of Victor Board of Trustees was held on Monday, February 19, 2018 at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Mayor Gary Hadden Trustee Larry Rhodes Trustee

More information

Mayor Zaccaro called the Board of Trustees meeting to order at 8:00 a.m. at 105 Broadway and the following were in attendance:

Mayor Zaccaro called the Board of Trustees meeting to order at 8:00 a.m. at 105 Broadway and the following were in attendance: MINUTES OF THE BOARD OF TRUSTEES MEETING HELD ON JULY 15, 2018 AT 105 BROADWAY, SALTAIRE, NEW YORK, WITH REMOTE OBSERVATION VIA AN AUDIO/VIDEO CONNECTION TO THE INTERNET. Mayor Zaccaro called the Board

More information

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET WHEREAS, the local municipal budget for the SFY 2009 was introduced on the 5th day of November, 2008, and WHEREAS, the public hearing

More information

VILLAGE OF KENMORE, NEW YORK

VILLAGE OF KENMORE, NEW YORK , NEW YORK 2009-2010 Adopted Budget BUDGET 2009-2010 Exhibit / Schedule Page Summary of Budget by Fund Exhibit A 1 Summary of Appropriations by Fund Exhibit B 2 Summary of Budget - Debt Service Fund Exhibit

More information

Minutes. Board of Trustees. Village of Monticello. November 1 st, Roll Call Mayor Solomon Present Trustee Weyer Present Trustee Rue Present

Minutes. Board of Trustees. Village of Monticello. November 1 st, Roll Call Mayor Solomon Present Trustee Weyer Present Trustee Rue Present Minutes Board of Trustees Village of Monticello November 1 st, 2016 5:30 p.m. Call Meeting to Order The meeting was called to order at 5:30pm by Mayor Solomon Pledge to the Flag Roll Call Mayor Solomon

More information

GREEN TOWNSHIP COMMITTEE SEPTEMBER 9, 2013

GREEN TOWNSHIP COMMITTEE SEPTEMBER 9, 2013 CALL TO ORDER The September 9, 2013, meeting of the Green Township Committee was called to order at 7:01 p.m. PLEDGE OF ALLEGIANCE ADEQUATE NOTICE: Mrs. Peralta read the statement of adequate notice. ROLL

More information

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING January 22, :00 PM

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING January 22, :00 PM VILLAGE OF EAST AURORA VILLAGE BOARD MEETING 7:00 PM Present: Trustee Porter Trustee McCabe (arrived at 7:02pm) Trustee Schoeneman Trustee Cameron Trustee Scheer Mayor Peter Mercurio Absent: Trustee Lazickas

More information

VILLAGE BOARD MEETING Monday, October 20, 2014

VILLAGE BOARD MEETING Monday, October 20, 2014 VILLAGE BOARD MEETING Monday, October 20, 2014 Present: Mayor Allan A. Kasprzak Trustees: Deborah Carr-Hoagland, Patrick Shea, Randolph West, Kevin Biggs, Peter Mercurio, Ernest Scheer Also Present: Joyce

More information

Village of Scottsville Board of Trustees Meeting Tuesday, March 13, :30 pm

Village of Scottsville Board of Trustees Meeting Tuesday, March 13, :30 pm Village of Scottsville Board of Trustees Meeting Tuesday, March 13, 2018 6:30 pm Board of Trustees: Paul Gee, Mayor Maggie Ridge, Deputy Mayor Christie Offen, Trustee Todd Shero, Trustee Leslie Wagar,

More information

Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall.

Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall. Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall. At 6:30 PM the Board met with Attorney Michael Longstreet.

More information

West side: No Parking Monday, Wednesday, Friday and Sunday East side: No Parking Tuesday, Thursday and Saturday

West side: No Parking Monday, Wednesday, Friday and Sunday East side: No Parking Tuesday, Thursday and Saturday A regular meeting of the Board of Trustees of the Incorporated Village of Lynbrook was held on Monday, August 17, 2015 at 6:30 P.M. in the Village Hall. Present: Mayor William Hendrick Trustee Alan Beach

More information

The President called the meeting to order and upon roll call the following named members answered present:

The President called the meeting to order and upon roll call the following named members answered present: MINUTES OF A REGULAR MEETING OF THE BOARD OF TRUSTEES NORWOOD PARK FIRE PROTECTION DISTRICT The Board of Trustees of the Norwood Park Fire Protection District, Cook County, Illinois convened at the regular

More information

PUBLIC HEARING TENTATIVE BUDGET FY/2012 CONTINUED MONDAY, APRIL 11, 2011

PUBLIC HEARING TENTATIVE BUDGET FY/2012 CONTINUED MONDAY, APRIL 11, 2011 PUBLIC HEARING TENTATIVE BUDGET FY/2012 CONTINUED MONDAY, APRIL 11, 2011 The Public Hearing on the Tentative Budget for fiscal year 2012 was continued on Monday, April 11, 2011 at 6:30 PM in the Boardroom

More information

Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried.

Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried. A Regular Meeting of the Board of Trustees of the Village of Port Washington North was held on Tuesday, February 4, 2014 at 7:30 p.m. at the Village Hall, 71 Old Shore Road, Port Washington, New York.

More information

TOWN OPERATING BUDGET FY 2017 FY 2018 FY 2018 GENERAL GOVERNMENT APPROVED REQUEST RECOMMEND

TOWN OPERATING BUDGET FY 2017 FY 2018 FY 2018 GENERAL GOVERNMENT APPROVED REQUEST RECOMMEND TOWN OF PAXTON COMMONWEALTH OF MASSACHUSETTS ANNUAL TOWN MEETING WORCESTER SS: To either of the Constables of the Town of Paxton: GREETINGS: In the name of the Commonwealth, you are hereby directed to

More information

Minutes of the Meeting of the Village Board of Trustees held at 7:39 p.m. at Village Hall, 16 West Genesee Street, Baldwinsville, NY.

Minutes of the Meeting of the Village Board of Trustees held at 7:39 p.m. at Village Hall, 16 West Genesee Street, Baldwinsville, NY. A Public Hearing was held by the Village Board of Trustees on November 1, 2018, to consider a resolution transferring the sum of $75,000.00 from the Village s Highway Repair Reserve Fund in order to pay

More information

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE PRESENT: President O Connor, Trustees McKee, Warner, and O Connell, C/T Decker, DCT Budine, EMS

More information

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY, OCTOBER 11TH, 2016 AT 6:30 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO

More information

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

VILLAGE OF EAST AURORA BOARD OF TRUSTEES VILLAGE OF EAST AURORA BOARD OF TRUSTEES A REGULAR MEETING OF THE VILLAGE OF EAST AURORA BOARD OF TRUSTEES WAS HELD MONDAY, JULY 6, 1998 AT 8:00 PM IN THE BOARD ROOM AT EAST AURORA VILLAGE HALL. Present:

More information

VILLAGE OF SCHUYLERVILLE MEETING MINUTES Wednesday March 13 th, 2019

VILLAGE OF SCHUYLERVILLE MEETING MINUTES Wednesday March 13 th, 2019 VILLAGE OF SCHUYLERVILLE MEETING MINUTES Wednesday March 13 th, 2019 PRESENT: Deputy Mayor Jason Young Trustee Robert Petralia Trustee Bryan Drew Trustee Timothy Le Baron Attorney Dave Kliengbiel ABSENT:

More information

VILLAGE OF ARDSLEY BOARD OF TRUSTEES REGULAR MEETING- 8:00 P.M. TUESDAY, FEBRUARY 16, 2016

VILLAGE OF ARDSLEY BOARD OF TRUSTEES REGULAR MEETING- 8:00 P.M. TUESDAY, FEBRUARY 16, 2016 VILLAGE OF ARDSLEY BOARD OF TRUSTEES REGULAR MEETING- 8:00 P.M. TUESDAY, FEBRUARY 16, 2016 Present: Mayor Peter R. Porcino Deputy Mayor/Trustee Nancy Kaboolian Trustee Gary Malone Trustee Andy DiJusto

More information

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING 1. CALL TO ORDER: Mayor Pro Tem Maddock called the City of Hilshire Village Regular Council Meeting to order at 6:31

More information

BOARD OF TRUSTEES MEETING TUESDAY, NOVEMBER 1, 7 PM

BOARD OF TRUSTEES MEETING TUESDAY, NOVEMBER 1, 7 PM BOARD OF TRUSTEES MEETING TUESDAY, NOVEMBER 1, 2011 @ 7 PM The first of the bi-monthly meetings of the Board of Trustees was held on November 1, 2011 at 7 PM in the Boardroom of the Village Hall, 7 Stage

More information

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015 MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 March 3, 2015 Present: Mayor: Ronald G. Harting Trustee Robert Bennett Eileen Shelp-Olmstead Thomas M. Skinner Robert E.

More information

THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA

THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA CALL TO ORDER: THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA Mayor King called the meeting to order

More information

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF NUTLEY, IN THE COUNTY OF ESSEX, NEW JERSEY, AS FOLLOWS: NON-UNION EMPLOYEES

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF NUTLEY, IN THE COUNTY OF ESSEX, NEW JERSEY, AS FOLLOWS: NON-UNION EMPLOYEES ORDINANCE NO. 3385 READ BY MAYOR JOSEPH P. SCARPELLI ON BEHALF OF THE BOARD OF COMMISSIONERS INTRODUCED ON: MAY 15, 2018 PUBLISHED: MAY 24, 2018 PUBLIC HEARING: JUNE 19, 2018 PUBLISHED: JUNE 28, 2018 ORDINANCE

More information

MERRY CHRISTMAS & HAPPY NEW YEAR

MERRY CHRISTMAS & HAPPY NEW YEAR MERRY CHRISTMAS & HAPPY NEW YEAR VILLAGE OF SOUTH GLENS FALLS DECEMBER 6, 2006 7:00 PM MAYOR ROBERT PHINNEY PRESIDING LOCAL LAW 2-2006 A Local Law to AMEND the Village of South Glens Falls code Article

More information

BOARD OF TRUSTEES SPECIAL MEETING WORK SESSION JUNE 1, 2017

BOARD OF TRUSTEES SPECIAL MEETING WORK SESSION JUNE 1, 2017 BOARD OF TRUSTEES SPECIAL MEETING WORK SESSION JUNE 1, 2017 The Board of Trustees held a special meeting and work session on the above date at 11:00 a.m., at the Emergency Services Building, 1 Cedar Street,

More information

MINUTES CITY COUNCIL MEETING Regular Meeting. December 8, 2014

MINUTES CITY COUNCIL MEETING Regular Meeting. December 8, 2014 MINUTES CITY COUNCIL MEETING Regular Meeting Call to Order President Hamrick called the meeting to order at 7:55 p.m. and welcomed everyone to the meeting. Council members present were President Joseph

More information

Minutes. Board of Trustees. Village of Monticello. January 20 th, :00pm

Minutes. Board of Trustees. Village of Monticello. January 20 th, :00pm Minutes Board of Trustees Village of Monticello January 20 th, 2015 7:00pm Call Meeting to Order The meeting was called to order at 7:00pm by Trustee Solomon. Village Law Section 4 402: Appointment of

More information

NOES Motion was then offered by, seconded by, to appoint Lorelei Pitt as

NOES Motion was then offered by, seconded by, to appoint Lorelei Pitt as II. Organizational Meeting: Appointment of Deputy Town Supervisor: Motion was offered by, seconded by, to appoint Marilyn G. as Deputy Town Supervisor. Meetings/Official Newspaper/Mileage & Food Reimbursement:

More information

TOWN OF RYE BUDGET COMMITTEE 2016 BUDGET WORK SESSION Thursday, December 8, :30 p.m. Rye Town Hall

TOWN OF RYE BUDGET COMMITTEE 2016 BUDGET WORK SESSION Thursday, December 8, :30 p.m. Rye Town Hall TOWN OF RYE BUDGET COMMITTEE 2016 BUDGET WORK SESSION Thursday, December 8, 2016 6:30 p.m. Rye Town Hall Members Present: Chairman Paul Goldman, Jaci Grote, Peggy Balboni, Ray Jarvis, Mae Bradshaw, School

More information

North Berwick Board of Selectmen's Minutes: November 6, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES NOVEMBER 6, 2007

North Berwick Board of Selectmen's Minutes: November 6, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES NOVEMBER 6, 2007 1 North Berwick Board of Selectmen's Minutes: November 6, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES NOVEMBER 6, 2007 Present: Chairman Moulton, Selectman Danforth, Selectman Bourbon and Selectman Folsom.

More information

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village 6: 45 P.M. AUDIT OF MONTHLY BILLS 7: 10 P.M. BUDGET WORKSHOP- BUILDING DEPT. 7: 15 P.M. PUBLIC HEARING LOCAL LAW# 4 OF 2013 7: 30 P.M. REGULAR MEETING PUBLIC HEARING PROPOSED LOCAL LAW# 4 of 2013 The Omnibus

More information

PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES October 27, :00 PM

PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES October 27, :00 PM PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES 7:00 PM Present Mayor: Trustees: Village Attorney: Town Fire Marshall: Recording Secretary: Robert C. Corby Lili Lanphear Frank Galusha

More information

Budget Committee Public Meeting January 29, 2005

Budget Committee Public Meeting January 29, 2005 1 Budget Committee Public Meeting January 29, 2005 ***************************************** Chairman Carrier convened a business meeting of the Budget Committee in the Ilene P. Reed Training Room at the

More information

RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project)

RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project) RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project) A regular meeting of the Seneca County Industrial Development Agency was convened in public session on Thursday March 29, 2018 at

More information

PUBLIC HEARING AND REGULAR MEETING May 18, 2016

PUBLIC HEARING AND REGULAR MEETING May 18, 2016 PUBLIC HEARING AND REGULAR MEETING May 18, 2016 Board Members Present: Mayor Richard Frost Trustee Gary Planty Trustee Bryan Woleben Trustee Craig Miller Trustee Carol Horlacher Present:, Peter D. Clark.,

More information

VILLAGE OF PITTSFORD SETTLED 1789 INCORPORATED 1827

VILLAGE OF PITTSFORD SETTLED 1789 INCORPORATED 1827 VILLAGE OF PITTSFORD SETTLED 1789 INCORPORATED 1827 Village Hall ca 1855 (remodeled 1937) Village of Pittsford Board of Trustees Meeting February 13, 2018, 7:00 PM Tentative Agenda Board Member - Conflict

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, :30 PM. Youth of the Year. Small Business Saturday

COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, :30 PM. Youth of the Year. Small Business Saturday COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, 2018 7:30 PM PLEDGE TO THE FLAG: ROLL CALL: RECOGNITION: Hon. John Kirkpatrick City Clerk Louis Melendez Youth of the Year Small Business Saturday

More information

Council Member Schulenberg motioned to adopt the Consent Agenda as presented. Council Member Quast seconded the motion. Motion carried 5-0.

Council Member Schulenberg motioned to adopt the Consent Agenda as presented. Council Member Quast seconded the motion. Motion carried 5-0. City of Winsted City Council Meeting Council Chambers Tuesday, June 18, 2013 6:00 p.m. Present: Staff Present: Mayor Steve Stotko Council Member Tom Ollig Council Member Bonnie Quast Council Member George

More information

Village of Ellenville Board Meeting Monday, July August 14, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger Trustee Efrain Lopez

Village of Ellenville Board Meeting Monday, July August 14, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger Trustee Efrain Lopez 1 Village of Ellenville Board Meeting Monday, July August 14, 2017 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. ROLL CALL Mayor Jeffrey Kaplan Deputy

More information

Minutes April 14, 2009 Annual Organizational Meeting

Minutes April 14, 2009 Annual Organizational Meeting Minutes April 14, 2009 Annual Organizational Meeting Call to Order Attendance The Annual Organizational Meeting of the Village of Millbrook Board of Trustees was held on Tuesday, April 14, 2009 at 7:05

More information

Village of Wampsville/Town of Lenox

Village of Wampsville/Town of Lenox Village of Wampsville/Town of Lenox Joint Meeting January 6, 2015 The joint meeting of the Village of Wampsville Board of Trustees and the Town of Lenox Council was called to order at 6:33 pm in the Village

More information

Richmond City Council FY 2016/2017 Richmond (Biennial) Government Budget

Richmond City Council FY 2016/2017 Richmond (Biennial) Government Budget WORKING DRAFT Council FY 2016/2017 Richmond (Biennial) Government Budget Review/Amendment/Approval Schedule Most Public Meetings to be held in Hall; 900 E. Broad St. Richmond, Virginia 23219 U.S.A. NOTE:

More information

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Gayle Smolinski.

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Gayle Smolinski. APPROVED: 9/26/2011 THE MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES VILLAGE OF ROSELLE SEPTEMBER 12, 2011 Meeting Held at Roselle Village Hall Council Chambers 31 S. Prospect Roselle, IL. 60172 1.

More information

WHEREAS, if the Special Sales Tax is approved by the voters on November 8, 2011, it will be imposed on April 1, 2012; and

WHEREAS, if the Special Sales Tax is approved by the voters on November 8, 2011, it will be imposed on April 1, 2012; and RESOLUTION OF THE BOARD OF COMMISSIONERS OF BIBB COUNTY TO IMPOSE, LEVY, AND COLLECT A SPECIAL ONE PERCENT SALES AND USE TAX WITHIN BIBB COUNTY, CONDITIONED UPON APPROVAL BY A MAJORITY OF THE QUALIFIED

More information

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017 VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017 PRESENT: Mayor William F. Brazill Trustee John M. Abbott Trustee John H. Champagne Trustee Eric S. Christensen Trustee Gregory A. Rinaldi Clerk Treasurer

More information

A Regular Meeting of the Nunda Village Board of Trustees was held January 12, 2015 with the following present:

A Regular Meeting of the Nunda Village Board of Trustees was held January 12, 2015 with the following present: January 12, 2015 A Regular Meeting of the Nunda Village Board of Trustees was held January 12, 2015 with the following present: Mayor Bob Cox Deputy Mayor Fritz Amrhein Trustees: Jeff Essler Darren Snyder

More information

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY REGULAR MEETING

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY REGULAR MEETING THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY REGULAR MEETING Meeting Minutes Date & Time: Tuesday, May 10, 2016 Location: Facilitator: Scribe: Meeting Objective:

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

Village of Pomona. Budget Adopted

Village of Pomona. Budget Adopted Village of Pomona Budget 2014-2015 Adopted April 28, 2014 TENTATIVE BUDGET 2014-2015 Village of Pomona Schedule 1 Appropriations - General Fund Budgeted Actual Forecast Budgeted 2013-2014 2012-2013 2013-2014

More information

VILLAGE OF RED HOOK VILLAGE BOARD MAY 2, Present: Mayor Cohen, Trustee Gilfeather, Trustee Seymour, Trustee Thayer, Trustee Blundell

VILLAGE OF RED HOOK VILLAGE BOARD MAY 2, Present: Mayor Cohen, Trustee Gilfeather, Trustee Seymour, Trustee Thayer, Trustee Blundell VILLAGE OF RED HOOK VILLAGE BOARD MAY 2, 2005 Present: Mayor Cohen, Trustee Gilfeather, Trustee Seymour, Trustee Thayer, Trustee Blundell Mayor Cohen opened the meeting with the Pledge of Allegiance. Mayor

More information

Present: Mark Shepard Mayor Thomas Lane Trustee Kathleen Roher Trustee Judy Scholefield Trustee Mike Higgins Trustee James Stokes Attorney

Present: Mark Shepard Mayor Thomas Lane Trustee Kathleen Roher Trustee Judy Scholefield Trustee Mike Higgins Trustee James Stokes Attorney At a regular meeting of the Board of Trustees of the Village of Morrisville, held the 12 th day of July, 2018, at the Town of Eaton Municipal Building, Morrisville, there were: Present: Mark Shepard Mayor

More information

Village of Riverside Public Hearing Proposed 2017 Tax Levy Village of Riverside and Riverside Public Library

Village of Riverside Public Hearing Proposed 2017 Tax Levy Village of Riverside and Riverside Public Library Village of Riverside Public Hearing Proposed 2017 Tax Levy Village of Riverside and Riverside Public Library Village of Riverside Board of Trustees Thursday, November 16, 2017 7:00 p.m. Riverside Township

More information

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS Day: Thursday Date: July 5, 2018 Time: Beginning at 8:30 am Location: Community Center, Sierra Room 851 East William

More information

CITY OF BOYNTON BEACH FY ADOPTED SUMMARY BUDGET

CITY OF BOYNTON BEACH FY ADOPTED SUMMARY BUDGET CITY OF BOYNTON BEACH, FLORIDA CITY OF BOYNTON BEACH FY 2017-2018 ADOPTED SUMMARY BUDGET P a g e 1 46 Boynton Beach Mayor and City Commission Commissioner Joe Casello, Commissioner Christina Romelus, Vice

More information

CORPORATION OF THE TOWN OF RENFREW A G E N D A

CORPORATION OF THE TOWN OF RENFREW A G E N D A CORPORATION OF THE TOWN OF RENFREW A G E N D A A regular meeting of the Council of the Corporation of the Town of Renfrew to be held in the Council Chambers on Tuesday, June 12 th, 2018 at 7:00 p.m. PUBLIC

More information

The mission of the City of Safford is to make Safford a great place to live, work, and visit

The mission of the City of Safford is to make Safford a great place to live, work, and visit The mission of the City of Safford is to make Safford a great place to live, work, and visit CITY OF SAFFORD COUNCIL WORK SESSION /SPECIAL COUNCIL MINUTES MONDAY, @ 6:00 PM Safford Library Program Room,

More information

PLEDGE OF ALLEGIANCE Mayor Cox led the attendees in the Pledge of Allegiance to the United States of America.

PLEDGE OF ALLEGIANCE Mayor Cox led the attendees in the Pledge of Allegiance to the United States of America. MINUTES OF THE BOARD OF TRUSTEES MEETING HELD ON JANUARY 07, 2015 AT 401 SEVENTH AVENUE, 6 TH FLOOR, NEW YORK, NEW YORK AND VIA VIDEO/AUDIO LINK TO 103 BROADWAY, SALTAIRE, NEW YORK, WITH REMOTE OBSERVATION

More information

INCORPORATED VILLAGE OF FARMINGDALE 361 MAIN STREET FARMINGDALE, NY BOARD OF TRUSTEES REGULAR PUBLIC MEETING AGENDA Monday, June 4, :00 PM

INCORPORATED VILLAGE OF FARMINGDALE 361 MAIN STREET FARMINGDALE, NY BOARD OF TRUSTEES REGULAR PUBLIC MEETING AGENDA Monday, June 4, :00 PM 1. Pledge of Allegiance 2. Announcements- INCORPORATED VILLAGE OF FARMINGDALE The next Board meeting with public comment period will be held on Monday, July 2 nd, 2018 beginning at 7:00 p.m. Regular Work

More information

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD SEPTEMBER 9, :00 PM

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD SEPTEMBER 9, :00 PM REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD SEPTEMBER 9, 2013 7:00 PM ATTENDANCE: Mayor: John Falci Trustees: Glenn Thomas, Frank Libordi, Peter DiRaimondo William Coleman Clerk: Kristene Libordi

More information

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) 539-0311 Ogden, Kansas 66517-0843 Council Meeting The Regular Meeting of the Governing Body for the City of Ogden was scheduled for Wednesday, July 6,2011

More information

Committee of the Whole Session, Tuesday, March 16,

Committee of the Whole Session, Tuesday, March 16, Committee of the Whole Session, Tuesday, March 16, 2010 1 CITY COUNCIL AGENDA CITY HALL, 515 NORTH AVENUE CITY OF NEW ROCHELLE COMMITTEE OF THE WHOLE SESSION Tuesday, MARCH 16, 2010 3:45 P. M. ====================================================================

More information

Council Present: Donald Foster, Kevin Everly, James Pratt, John Tryon, Absent: Leon Cary

Council Present: Donald Foster, Kevin Everly, James Pratt, John Tryon, Absent: Leon Cary Regular Monthly Meeting 05-11-2015 Council Present: Donald Foster, Kevin Everly, James Pratt, John Tryon, Absent: Leon Cary Guest: Dan Eiklor, Kathy Rote (Waverly School), Bob Bell, Brenton Miller, Ray

More information