CITY OF GLENS FALLS COMMON COUNCIL September 13, 2016 MEETING MINUTES

Size: px
Start display at page:

Download "CITY OF GLENS FALLS COMMON COUNCIL September 13, 2016 MEETING MINUTES"

Transcription

1 CITY OF GLENS FALLS COMMON COUNCIL September 13, 2016 MEETING MINUTES A regular City of Glens Falls meeting was held at 7:30 p.m. on Tuesday, September 13, 2016 in the Chambers, City Hall, 42 Ridge Street, Glens Falls, New York, Present: Councilman-at-Large Daniel Hall, Councilwoman Jane Reid, Councilmen James Campinell, William Collins, Scott Endieveri and James Clark. Absent: Mayor John Diamond. Also Present: City Attorney Ronald Newell, City Clerk Robert Curtis, Edward Bartholomew, Warren County EDC and The Post Star. Councilman-at-Large Hall opened the meeting in the absence of the Mayor. There were no comments from the public and no Committee Reports were given. Resident John Jacobs, 44 Horicon Ave., addressed the Council with regards to a tree house issue. He distributed pictures of said tree house to the Council, located at 65 Coolidge Avenue. He thanked the Mayor for putting it on tonight s agenda. He wants to keep the informed. He asked that the Council review the City Code regarding accessory structures. He stated this is a 252 sq. ft. structure, 25 in height and 40 from the south side of his house. He received no notification of it and feels he should have been he s not sure it s required. The structure was begun in the fall of 2015, but it wasn t until 2016 that he realized the extent of it. A Building Permit issued by Code Enforcement Officer Jim Buxton expires 10/23/16. The new Code Officer has said he will measure for compliance to the plan. There are several pieces of hardware connecting the tree house to the tree. He questions the health of that tree and whether it will survive 10, 20 or 50 years. Is there a City Arborist available to check that? He was assured by the Interim Coe Officer that the peak on the roof is temporary and will be within the 25. He suspects the peak will be permanent. He asked how a permitting officer can trust his measurements without a survey to demonstrate compliance. Councilman Endieveri stated there is no roof on there right now still a tarp over it. Councilman Campinell asked if the owners of the tree house had contacted any of the neighbors about it? Mr. Jacobs replied not to his knowledge. RESOLUTION NO. 319 On the motion of Councilman Clark, seconded by Councilman Collins, all voting affirmatively, it was

2 Pg. 2 RESOLVED THAT, the hereby approves the minutes of the August 23, 2016 meeting of the Glens Falls. RESOLUTION NO. 320 On the motion of Councilman Clark, seconded by Councilman Collins, all voting affirmatively, it was RESOLVED THAT, the hereby approves the August, 2016 Monthly Report of the City Clerk/Parking Violations Bureau. RESOLUTION NO. 321 On the motion of Councilman Clark, seconded by Councilman Collins, all voting affirmatively, WHEREAS, the Glens Falls Board of Public Safety met in regular session on Wednesday, September 7, 2016 and after careful deliberation, recommended approval of the below listed events: 1. Request by the Glens Falls Collaborative to close Maple Street from TD Bank to Ridge from 9:30 a.m. to 11:30 a.m., Saturday, Sept. 17 and a further request to hold a run/ walk along certain city streets. 2. Request by the Charles Wood Theater to reserve two parking spaces in front of the theater between 5 p.m. and midnight on Oct. 1, 2016 for unloading patrons for the theater s gala; and to permit catering vans to set up in the Ridge Street parking lot on the evening of the gala. 3. Request by the Council for Prevention to conduct Adirondack Walk for Recovery in conjunction with an event in City Park between 10 a.m. and 2 p.m., Saturday, September 10, 2016 following a route downtown along South, Hudson, Glen and Ridge. 4. Request by Adirondack Stampede Charity Rodeo to close Oakland Avenue behind the Civic Center from 2 p.m., Friday, Nov. 4 though Midnight, Saturday, Nov. 5, contingent upon maintaining access via Oakland Avenue for Finch log trucks as has been done in previous years. NOW THEREFORE BE IT RESOLVED that the Glens Falls does hereby approve the above listed requests. RESOLUTION NO. 322

3 Pg. 3 RESOLVED THAT, the hereby authorizes the Controller to increase General Fund Expense Line A (Cemetery Other Contracted Services) by $8,000 and decrease General Fund Expense Line A (Contingency) by $8,000 for tree removal at the Glens Falls Cemetery. RESOLUTION NO. 323 RESOLVED THAT, the hereby authorizes the Controller to increase General Fund Expense Line A (DPW Motor Vehicle Repair Parts DPW) by $5,000 and decrease General Fund Expense Line A (DPW-Diesel) by $5,000. RESOLUTION NO. 324 RESOLVED THAT, the hereby authorizes the Controller to increase General Fund Revenue Line A A (Donations Block Grant) by $100 and increase General Fund Expense Line A (Local Law Enforcement Block Grant) by $100, representing a donation to the Police Department s K-9 Program. RESOLUTION NO. 325

4 Pg. 4 On the motion of Councilman Clark, seconded by Councilman Collins it was RESOLVED THAT, the hereby authorizes the Controller to increase General Fund Revenue Line A (Donations PAL) by $390 and increase General Fund Expense Line A A (PAL) by $390, representing registration fees for the 2016 PAL Football season. RESOLUTION NO. 326 Resolution by the Glens Falls to Amend Greater Glens Falls Transit s Capital Budget through 2017 On the motion of Councilman Clark, seconded by Councilman Collins, WHEREAS, the City of Glens Falls is the lead agency for Greater Glens Falls Transit (GGFT), which is incorporated as a department of the City of Glens Falls, and WHEREAS, GGFT is administering a number of grants for capital improvements from the New York State Dept. of Transportation (NYSDOT) and Federal Transit Administration (FTA), and WHEREAS, at this time GGFT s capital budget E requires amendment in order to allow full expenditure of additional capital funds included in current 2017 FTA and matching NYSDOT capital grants, and WHEREAS, the expense increases included in this amendment will be fully funded by federal and New York State grants, and available funds from GGFT s existing capital reserves (participating communities); NOW THEREFORE BE IT RESOLVED, by the Glens Falls that Greater Glens Falls Transit s 2016/17 capital budget be hereby adopted as follows: Increase Expense lines E MV/Equipment FROM $ 17,485 TO $ 773,480 E Other Contr. Serv. FROM $ 10,904 TO $ 160,900 TOTAL EXPENSE $ 934,380 Increase Revenue lines E Participating Com TO $ 88,038 E State Assistance TO $ 88,038 E Federal Assistance TO $ 704,304 E Miscellaneous TO $ 54,000

5 Pg. 5 TOTAL REVENUE $ 934,380; and BE IT FURTHER RESOLVED, that the Mayor or his designee is hereby authorized to execute federal and state grant funding agreements related to this program; and BE IT FURTHER RESOLVED, that the City Controller is hereby directed to implement the above balances to GGFT s Capital budget. RESOLUTION NO. 327 Resolution by the Glens Falls to adopt Greater Glens Falls Transit s 2017 operating budget On the motion of Councilman Clark, seconded by Councilman Collins, WHEREAS, the City of Glens Falls is the lead agency for Greater Glens Falls Transit (GGFT), which is incorporated as a department of the City of Glens Falls; and WHEREAS, GGFT policy direction is guided by and Advisory Committee composed of representatives from each of the eleven area municipalities that receive GGFT services; and WHEREAS, GGFT has prepared and submitted this 2017 calendar Operating Budget for council approval to coincide with the timing necessary to fully execute its grant application to the Federal Transit Administration for operating and capital assistance; and WHEREAS, a copy of this proposed 2017 budget and related details is attached to this resolution; and WHEREAS, this proposed budget contains a +0.0% increase in the amount of municipal contributions in 2017 from 2016 of $54,531.00; and WHEREAS, GGFT s proposed budget includes funding for one new full-time Deputy Transportation Director/Mobility Manager position; and WHEREAS, GGFT s Advisory Committee members have reviewed this budget request and have endorsed its approval by the City ; NOW THEREFORE BE IT RESOLVED, by the Glens Falls that the Greater Glens Falls Transit s proposed 2017 Operating Budget is hereby adopted; and be it further

6 Pg. 6 RESOLVED, that the Greater Glens Falls Transit Transportation Director and Mayor are hereby authorized to prepare, submit and execute all grant and related funding applications, certifications, and agreements required by this budget and the Federal Transit Administration for transit financial assistance available to the City of Glens Falls and GGFT related to calendar year 2017; and be it further RESOLVED, that the City Comptroller is hereby authorized to incorporate this approved budget for GGFT as attached into the City s 2017 budget:

7

8 Pg. 8 RESOLUTION NO. 328 On the motion of Councilman Clark, seconded by Councilman Collins, all voting affirmatively, it was RESOLVED THAT, the hereby approves the Community Development Office s manual payments, in the amount of $11, RESOLUTION NO. 329 RESOLVED THAT, the hereby schedules a Public Hearing for Tuesday, September 27, 2016 at 7:20 p.m. at City Hall, 42 Ridge Street, Glens Falls, NY 3 RD Floor, City Council Chambers, regarding discussion of the RESTORE NY Grant Program and City s intention to submit an application under the ESD Restore NY Program, requesting funding assistance in an amount up to $500,000 for the rehabilitation and expansion of the Queensbury Hotel, located at 88 Ridge Street, Glens Falls, and directing the City Clerk to make Public Notice thereof. RESOLUTION NO. 330

9 Pg. 9 RESOLVED THAT, the hereby authorizes the repurchase of properties located at 4, 7-9 and 11 Charles Street by the former owner, Susan Berkowitz, who has paid in full all outstanding taxes and legal fees. RESOLUTION NO. 331 RESOLVED THAT, the hereby authorizes the Mayor to enter into a contract for the sale of City-owned property at 54 Bush Street, Glens Falls to George Lamar for the sum of $10,000, pursuant to Glens Falls City Code Chapter 38. RESOLUTION NO. 332 RESOLVED THAT, the hereby authorizes the Controller to transfer funds within the Water Fund as follows: $33,000 from F (administration salaries,) $10,000 from F (Source of Supply electricity,) $27,000 from F (Transport and Distribution Salaries) for a total of $70,000 to F (Source of Supply Capital equipment) to pay for an upgrade in the alarm and control system at the Water Filtration Plant, including contingency; and further authorizing the Mayor to execute an agreement with General Controls to perform the upgrade work. RESOLUTION NO. 333

10 Pg. 10 On the motion of Councilman Clark, seconded by Councilman Collins, WHEREAS, the City of Glens (City) was awarded a New York Prize Grant, for a Stage 1 Community Microgrid Feasibility Assessment, Agreement Number 67718, which named Johnson Control, Inc. (JCI) as one of the subcontractor for Stage 1 of the NY Prize Community Microgrid Competition; and WHEREAS, a Project Development Agreement (PDA) between the City and JCI was previously approved be the and signed by the Mayor authorizing a certain scope of work to be performed by JCI during Stage 1; and WHEREAS, JCI was needed to perform additional work, outside of the original scope, in developing a final written report for Stage 1 with the work to include, but not limited to review of comments and questions from NYSERDA and National Grid and development of appropriate responses; incorporate responses into final document as necessary; editing and formatting of final document; and WHEREAS, an Amendment #1 needs to be done to the original PDA to accommodate the additional responsibilities and tasks as it relates to the final report to NYSERDA, in the amount of $6,300, which would be paid out of the New York Prize Grant funds received by the City; NOW THEREFORE BE IT RESOLVED, that the hereby approves Amendment #1 between the City and JCI authorizes the Mayor to sign the Amendment #1 to be included as part of the original PDA between the City and JCI. RESOLUTION NO. 334 On the motion of Councilman Clark, seconded by Councilman Collins, WHEREAS, the City of Glens (City) was awarded a $100,000 New York Prize Grant, Stage 1 Community Microgrid Feasibility Assessment, Agreement Number through the New York State Energy Research Development Authority (NYSERDA); and WHEREAS, the Stage 1 Community Microgrid final draft Feasibility Study has been submitted to NYSERDA; and

11 Pg. 11 WHEREAS, the City has an opportunity to make a proposal for Stage 2 grant funding, up to $1,000,000, with a 15% match, to develop a Detailed Engineering Design and Business Plan Assessment with the Glens Falls Community Microgrid s various stakeholders; and WHEREAS, it is the recommendation of the s Special Project Committee that it desires the City to apply for Stage 2 funding through NYSERDA s NY Prize Community Microgrid Competition; NOW THEREFORE BE IT RESOLVED, that the hereby authorizes the submission of a proposal for Stage 2 funding for a Detailed Engineering Design and Business Plan Assessment through NYSERDA NY Prize Community Microgrid Competition, to be submitted on or before October 12, 2016, 5:00 PM Eastern Time. RESOLUTION NO. 335 RESOLVED THAT, the hereby approves an Encroachment Permit for removal of sidewalk in front of 14 Park Street building to replace joist underneath and reconstruct the front and side of the exterior, as requested by Cifone Construction Co., P.O. Box 684, Glens Falls, through project completion, with the following stipulations (as approved by Mayor Diamond on August 22 nd, subject to retroactive approval): 1. Proposed grading needs to be adjusted to comply with Americans With Disability Act recommendations for cross slope of 2% on the sidewalk. 2. Grading drawing needs to show that the proposed sidewalk changes will not interfere with drainage from neighboring sidewalks or parking lot. 3. Proposed vault reconstruction request must be shown on a structural drawing prepared by an Engineer or Architect practicing in the State of NY, with hard copy provided for City Engineer s files. 4. Temporary permit issuance for placement of barriers in the parking lane. 5. Barriers to be equipped with reflective material with a flashing light active during the hours of darkness.

12 Pg Sidewalk closed ahead signs and barriers directing pedestrian traffic to the north side of Park Street must be provided. 7. The sidewalk and brick maintenance strip shall be constructed in accordance with City standards, with brick hatching the materials used on recent City projects. 8. All utility vaults, pull boxes, valve boxes, etc. shall be adjusted to final grade in accordance with the requirements of the utility owner. 9. Upon completion, the Owner must submit a certification from the design engineer that the work has been completed in accordance with the approved plans within 10 days after the work is completed. 10. The work must be completed prior to April 30 th, The long term Encroachment Permit would have a renewal period of one year. 12. The Owner of the building shall be responsible for maintenance and repair of the undersidewalk vault, and shall be responsible for all costs to remove the vault should this become necessary at any time in the future. 13. The City shall have the right to enter into and inspect the vault as necessary to ensure the safety of the public. RESOLUTION NO. 336 RESOLVED THAT, the hereby approves a weekly Mobile Food Unit License for Edward Bradt, 60 Peachtree Lane, Queensbury, to operate a mobile food unit for Sept , 2016 at the Adirondack Balloon Festival at Crandall Park. RESOLUTION NO. 337

13 Pg.132 RESOLVED THAT, the hereby approves an Encroachment Permit at 40 Chester Street to connect two pieces of curb to close a small former parking spot that has been torn up and replaced with lawn, as requested by Kevin Spellacy, owner of the property, (as approved by Mayor Diamond on Sept. 8, contingent upon retroactive approval). RESOLUTION NO. 338 RESOLVED THAT, the hereby approves the City payroll and warrant # dated and approved by the Purchasing Officer be ordered and paid and charged to their respective accounts: A General Fund $ 326, E01 GGFTS Operations & Maintenance $ 19, F Water Fund $ 21, G Sewer Fund $ 84, H7 WWTP Aeration System Improvements $ 1, JB Water Storage Tank Rehab $ 4, J2 EPA Hudson River Hazardous $ 41, J3 EPA Hudson River Petroleum $ 2, J7 Ridge St/Harrison Place Sewer Improvements - $ 45, J8 Upper Hudson River Revitalization Plan $ 1, WARRANT TOTAL: $549,162.53

14 Pg. 14 OLD BUSINESS Councilman Clark stated he is thrilled 54 Bush Street has been sold. It s been an eyesore and on his hit list forever. He thanked Mr. LaMar for buying it, who is going to rehab it and get it back on the tax rolls. Councilman Endieveri stated today they had a fire in the City on Notre Dame Street. Days like today, in his personal experience it s great to have a professional fire company in the City that goes in, they know what they re doing. They re organized and courageous and do a great job. It s worth the expenditures here at City Hall. Councilman-at-Large Hall stated he had an item of New Business to award the tree and stump removal bid to Adirondack Tree Surgeons. RESOLUTION NO. 339 RESOLVED THAT, the hereby approves awarding Bid No Tree & Stump Removal and Trimming, to Adirondack Tree Surgeons, Gansevoort, NY for the remainder of 2016 and all of RESOLUTION NO. 340 On the motion of Councilman Clark, seconded by Councilman Collins, all voting affirmatively, it was RESOLVED THAT, the hereby adjourns the September 13, 2016 meeting.

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

Open Public Hearing On a motion made by Trustee Larry Rhodes, seconded by Trustee Robert Kelly, the following resolution was ADOPTED 4 AYES 0 NAYS

Open Public Hearing On a motion made by Trustee Larry Rhodes, seconded by Trustee Robert Kelly, the following resolution was ADOPTED 4 AYES 0 NAYS A regular meeting of the Village of Victor Board of Trustees was held on Monday, August 7, 2017 at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Mayor Gary Hadden Deputy Mayor Michael Crowley

More information

REGULAR MEETING November 2, 2015

REGULAR MEETING November 2, 2015 REGULAR MEETING November 2, 2015 A regular meeting of the Town Board of the Town of Busti was held on November 2, 2015 at 6:45 p.m., at the Town of Busti Administration Building, 125 Chautauqua Avenue,

More information

EVANSTON. FY 2017 Proposed Budget Presentation. Martin Lyons, Assistant City Manger / CFO Lara Biggs, City Engineer.

EVANSTON. FY 2017 Proposed Budget Presentation. Martin Lyons, Assistant City Manger / CFO Lara Biggs, City Engineer. EVANSTON FY 2017 Proposed Budget Presentation Martin Lyons, Assistant City Manger / CFO Lara Biggs, City Engineer October 24, 2016 Administrative Services 1 FY 2017 BUDGET PRESENTATION-- October 17, 2016

More information

UNAPPROVED MINUTES. PRESENT: Council Members/Gary W. Bryant, Terry Robison, Geraldine Castle, Jim Cooper, Carthen Nash and Linda Seaman.

UNAPPROVED MINUTES. PRESENT: Council Members/Gary W. Bryant, Terry Robison, Geraldine Castle, Jim Cooper, Carthen Nash and Linda Seaman. THE RECORD OF THE PROCEEDINGS OF THE GOVERNING BODY CITY OF CHETOPA, KANSAS August 4, 2015 The Chetopa City Council met in regular session on Tuesday, August 4, 2015 at 7:00 p.m. at City Hall. PRESIDING:

More information

CITY OF ROCKY RIVER. October 8, 2018

CITY OF ROCKY RIVER. October 8, 2018 CITY OF ROCKY RIVER The Regular Meeting of Council was called to order by Mr. Moran, President of Council at 7:00 p.m. in the David J. Cook Council Chambers. Council Members Present: Mr. Hunt, Mr. Shepherd,

More information

October 13, Board Members Present: Earl Lincoln, Melissa Kumkey, Dan Blondell, Jeff Linsner

October 13, Board Members Present: Earl Lincoln, Melissa Kumkey, Dan Blondell, Jeff Linsner October 13, 2014 A regular meeting of the Village Board held on the above date was called to order at 7:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter,

More information

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

VILLAGE OF MAYVILLE REGULAR BOARD MEETING VILLAGE OF MAYVILLE REGULAR BOARD MEETING 1-9-18 Board Present Mayor Bova; Trustees: Syper, Jacobson, Shearer, Webb. Board absent None. Others Present John Crandall, Village Clerk; Jennifer Obert, Village

More information

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal.

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal. February 11, 2019 A regular meeting of the Village Board held on the above date was called to order at 6:00 p.m. at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter,

More information

Village Board Meeting Minutes January 3, 2017

Village Board Meeting Minutes January 3, 2017 Village Board Meeting Minutes The Board of Trustees held a meeting on Tuesday, January 3, 2017 at 6:30 p.m. at the Village Office. Members Present: Mayor Debbie Davis, Deputy-Mayor Scott DiLiberto, Trustee

More information

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011 This meeting was called to order by Mayor Lee C. Honecker at 7:00 p.m. on Monday, May 9. Present were Council Members Charlotte

More information

The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m.

The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m. May 2, 2016 Gladwin, Michigan The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m. Present: Absent: Bodnar, Caffrey, Crawford, Gardner, Jungman, Mienk,

More information

MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: John J. Worth, Deputy Supervisor Edward G. Arnold, Jr., Councilman

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

Also Present: Rena Flynn, Clerk Treasurer, Pam Withers, Deputy Clerk, Dominic Papasergi, Police Chief and DPW Superintendent, Janine Fodor, Attorney

Also Present: Rena Flynn, Clerk Treasurer, Pam Withers, Deputy Clerk, Dominic Papasergi, Police Chief and DPW Superintendent, Janine Fodor, Attorney Board of Trustees Minutes November 6, 2006 The regular meeting of the Board of Trustees was opened with a salute to the flag led by Deputy Mayor Diana Rzepka. Present: Trustees: Daniel Gleason, Robert

More information

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding Lincoln Park, Michigan June 3, 2013 REGULAR MEETING The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding Pledge of Allegiance to the Flag Invocation by Father Gerard Cupple of

More information

November 19, COMMON COUNCIL PROCEEDINGS November 19, 2013

November 19, COMMON COUNCIL PROCEEDINGS November 19, 2013 216 COMMON COUNCIL PROCEEDINGS The meeting was called to order at 5:30 PM by Councilwoman-at-large Kiyak followed by the Pledge of Allegiance. Present: Councilmen Michalski, Rivera, Gonzalez, Councilwoman

More information

VILLAGE BOARD OF TRUSTEES MARCH 19, 2018 MINUTES. Mayor Michael VandeVelde presiding

VILLAGE BOARD OF TRUSTEES MARCH 19, 2018 MINUTES. Mayor Michael VandeVelde presiding VILLAGE BOARD OF TRUSTEES MARCH 19, 2018 MINUTES Mayor Michael VandeVelde presiding MEMBERS: Jill Santi, Rob Cochran, Mike Catalano, Al Holbrook OTHERS: Vince Luce, Ed LeBarron, Becki Paternosh, Andrew

More information

1. The 2016 State of Connecticut Tourism Rising Star Award recipient Regan Miner.

1. The 2016 State of Connecticut Tourism Rising Star Award recipient Regan Miner. PRAYER AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH May 16, 2016 7:00 PM PLEDGE OF ALLEGIANCE CITIZEN COMMENT GENERAL (30 Minutes) PETITIONS AND COMMUNICATIONS 1. The 2016 State of Connecticut

More information

EXHIBIT 20XX-XXX page 1 of 5

EXHIBIT 20XX-XXX page 1 of 5 EXHIBIT 20XX-XXX page 1 of 5 Minutes VILLAGE OF CAYUGA HEIGHTS Monday, December 18, 2017 Marcham Hall BOARD OF TRUSTEES 7:00 p.m. MONTHLY MEETING Present: Mayor Woodard; Trustees: Biloski, Friend, Marshall,

More information

GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION BOARD OF DIRECTORS. September 20, 2012 MEETING MINUTES

GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION BOARD OF DIRECTORS. September 20, 2012 MEETING MINUTES GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION BOARD OF DIRECTORS September 20, 2012 MEETING MINUTES A regular meeting of the Greater Glens Falls Local Development Corporation was held immediately following

More information

City of Beacon Council Agenda September 22, :00 PM

City of Beacon Council Agenda September 22, :00 PM City of Beacon 1 Municipal Plaza, Beacon, NY City of Beacon Council Agenda September 22, 2014-7:00 PM Call to Order Pledge of Allegiance Roll Call: Public Comment: Each speaker may have one opportunity

More information

Town of Grand Island Regular Meeting #22

Town of Grand Island Regular Meeting #22 A regular meeting of the Town Board of Grand Island, New York was held at the Town Hall, 2255 Baseline Rd., Grand Island, NY at 8:00p.m. on the 3 rd of December, 2018. Present: James R. Sharpe Deputy Supervisor

More information

Mayor Pro Tempore Stiehler moved to approve the agenda as presented. The vote was unanimous.

Mayor Pro Tempore Stiehler moved to approve the agenda as presented. The vote was unanimous. Special Meeting Minutes of the Town Board of Commissioners Meeting of March 9, 2015 at the First Presbyterian Church, 471 Main St., Highlands, North Carolina. Town Board Present: Commissioner John Dotson,

More information

RESOLUTIONS: TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY A RESOLUTION

RESOLUTIONS: TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY A RESOLUTION APRIL 26, 2017 The monthly work meeting of the Hope Township Committee convened at 7:03 P.M. at the Hope Township Municipal Building with the following members present: Mayor Timothy McDonough, Deputy

More information

AGENDA. 2. APPROVE BUDGET MINUTES May 2, 2018 Pages 2-5

AGENDA. 2. APPROVE BUDGET MINUTES May 2, 2018 Pages 2-5 1. CALL TO ORDER AGENDA City of Hood River Budget Committee Meeting #3 Fiscal Year 2018-19 Budget Wednesday, May 9, 2018 City Council Chambers, 211 Second St. The meeting will begin no earlier than 7:00pm

More information

MONTHLY BOARD MEETING, TOWN OF WOODHULL August 14, 2013

MONTHLY BOARD MEETING, TOWN OF WOODHULL August 14, 2013 , TOWN OF WOODHULL August 14, 2013 The regular monthly meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York was held at the Town Hall, 1585 Academy Street, Woodhull,

More information

Minutes. Village Board of Trustees. February 7 th, 2019

Minutes. Village Board of Trustees. February 7 th, 2019 Minutes Village Board of Trustees February 7 th, 2019 A meeting of the Village of Horseheads Board of Trustees was held on the above date at 7:00 p.m. Those present were: Village Board and Staff Mayor

More information

WORK SESSION AGENDA MAYOR AND COUNCIL CITY OF DULUTH, GA 3167 Main Street Duluth, GA 30096

WORK SESSION AGENDA MAYOR AND COUNCIL CITY OF DULUTH, GA 3167 Main Street Duluth, GA 30096 Nancy Harris, Mayor Marsha Anderson Bomar, Post 1 Kirkland Carden, Post 2 Billy Jones, Post 3 Kelly Kelkenberg, Post 4 Greg Whitlock, Post 5 WORK SESSION AGENDA MAYOR AND COUNCIL CITY OF DULUTH, GA 3167

More information

Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room.

Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room. Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room. Mayor Kilmer called the meeting to order and the Pledge of Allegiance was

More information

REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, :00 P.M.

REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, :00 P.M. REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, 2018-6:00 P.M. PRESENT: MAYOR FRANK TATUM, TRUSTEE JUDY WOOD-SHAW, TRUSTEE JUDY WOOD-ZENO, TRUSTEE JOHN MURPHY, TRUSTEE JOHN BASILE CLERK/TREASURER: SHERISTIN

More information

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: James H. Tuttle, Supervisor Peter Sformo, Councilman John Worth, Councilman

More information

VILLAGE OF PELHAM BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 16, 2016, 8:00 PM VILLAGE HALL 195 SPARKS AVENUE, PELHAM, NY MINUTES

VILLAGE OF PELHAM BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 16, 2016, 8:00 PM VILLAGE HALL 195 SPARKS AVENUE, PELHAM, NY MINUTES VILLAGE OF PELHAM BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 16, 2016, 8:00 PM VILLAGE HALL 195 SPARKS AVENUE, PELHAM, NY 10803 MINUTES 1. Call To Order 2. Pledge of Allegiance 3. Mayor s Report

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 LIBERTYVILLE SPECIAL MEETING. Tuesday, March 6, 2018 Village Hall 118 W. Cook Avenue Libertyville, IL :00 p.m.

VILLAGE OF LIBERTYVILLE SPECIAL MEETING. Tuesday, March 6, 2018 Village Hall 118 W. Cook Avenue Libertyville, IL :00 p.m. VILLAGE OF LIBERTYVILLE SPECIAL MEETING Tuesday, March 6, 2018 Village Hall 118 W. Cook Avenue Libertyville, IL 60048 6:00 p.m. 1) Roll Call 2) Continued Discussion of Draft 2018/2019 Budget 3) Executive

More information

Town of Olive County of Ulster State of New York Tuesday, October 14, 2014

Town of Olive County of Ulster State of New York Tuesday, October 14, 2014 Town of Olive County of Ulster State of New York Tuesday, October 14, 2014 Minutes of the monthly meeting of the Town of Olive Town Board, held Tuesday, October14, 2014, 7:00 pm at the Town Meeting Hall

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

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notice of this meeting was transmitted

More information

A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York

A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York 1 A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ALSO PRESENT: James C. Youmans, Supervisor Dawn Rogers, Councilwoman Thomas A. Boehm,

More information

Stephanie Smith, Project EngineerW

Stephanie Smith, Project EngineerW MEMORANDUM v TO: Paul Oehme, Director of Public Works/ City Engineer o FROM: Stephanie Smith, Project EngineerW 7700 Market Boulevard PO Box 147 Chanhassen, MN 55317 Administration Phone: 9522271100 Fax

More information

J. Perry Harris, District 2 Paul Embler, Planning Director

J. Perry Harris, District 2 Paul Embler, Planning Director The Smithfield Town Council held a Public Hearing on Tuesday, June 9, 2015, at 6:00 pm. in the Council Chambers of the Smithfield Town Hall. Mayor John H. Lampe II presided. Councilmen Present: Councilmen

More information

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016)

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) RESOLUTION NO. 16-217 A RESOLUTION OF THE CITY OF WICHITA,

More information

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. August 1, SALUTE TO FLAG Supervisor Croce opened the meeting with a salute to the American Flag.

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. August 1, SALUTE TO FLAG Supervisor Croce opened the meeting with a salute to the American Flag. TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING Time: 7:00 PM August 1, 2018 SALUTE TO FLAG Supervisor Croce opened the meeting with a salute to the American Flag. ROLL CALL The following Town Board Members

More information

C I T Y O F A U B U R N H I L L S C I T Y C O U N C I L A G E N D A

C I T Y O F A U B U R N H I L L S C I T Y C O U N C I L A G E N D A C I T Y O F A U B U R N H I L L S C I T Y C O U N C I L A G E N D A M E E T I N G D A T E : M A R C H 2 6, 2 0 1 8 A G E N D A I T E M N O.. CITY OF AUBURN HILLS TAX INCREMENT FINANCE AUTHORITY MEETING

More information

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012 Regular Meeting - Transact Routine Business CITY OF COLUMBIA FALLS Mayor Barnhart welcomed everyone and asked that before the meeting gets started, we have a moment of silence in honor of the late County

More information

revitalization afency ALBANY REVITALIZATION AGENCY AGENDA Wednesday. July Immediately following the CARA Advisory Board meeting

revitalization afency ALBANY REVITALIZATION AGENCY AGENDA Wednesday. July Immediately following the CARA Advisory Board meeting revitalization afency ALBANY REVITALIZATION AGENCY AGENDA Wednesday. July 18. 2018 Immediately following the CARA Advisory Board meeting Council Chambers, City Hall 333 Broadalbin Street SW 1. CALL TO

More information

APPROVED MINUTES. Councilman Raeder reported on several broken/cracked windows at the Civic Center. The matter will be looked into further.

APPROVED MINUTES. Councilman Raeder reported on several broken/cracked windows at the Civic Center. The matter will be looked into further. APPROVED MINUTES September 14, 2015 The regular meeting of the Town Board was held September 14, 2015 at 7:30 pm at the Town Hall. Present were: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward

More information

MUNICIPALITY OF ARRAN-ELDERSLIE

MUNICIPALITY OF ARRAN-ELDERSLIE MUNICIPALITY OF ARRAN-ELDERSLIE Council Meeting C#06 2013 Wednesday, March 20 th, 2013 9:00 a.m. Council Chambers Municipal Administration Offices 1925 Bruce County Road 10 Chesley, Ontario His Worship

More information

VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. March 20, 2006

VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. March 20, 2006 VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES March 20, 2006 The regular meeting of the Board of Trustees was called to order at 7:30 P.M. with the Pledge of Allegiance, at 325 Hudson St., Cornwall-on-Hudson,

More information

TO: City Commission FROM: Tabitha Sharp, City Clerk SUBJ: Work Session Meeting Agenda DATE: August 1, 2018

TO: City Commission FROM: Tabitha Sharp, City Clerk SUBJ: Work Session Meeting Agenda DATE: August 1, 2018 City of El Dorado, KS 220 E. First Avenue El Dorado, KS 67402 Phone: (316) 321-9100 Fax: (316) 321-6282 www.eldoks.com TO: City Commission FROM: Tabitha Sharp, City Clerk SUBJ: Work Session Meeting Agenda

More information

MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018

MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018 MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018 A regular meeting of the Common Council of the City of Oneida, NY was held on the twentieth day of November, 2018 at 6:30 o clock P.M. in Council Chambers,

More information

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance.

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance. ROLLA CITY TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Monty Jordan, Matthew Miller,

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals 9/19/2018 ZONING BOARD OF APPEALS Wednesday, August 15, 2018 7:00 PM PUBLIC HEARING Horvath Communications

More information

REGULAR MEETING, WARRENSBURG TOWN BOARD, MARCH 13, 2013

REGULAR MEETING, WARRENSBURG TOWN BOARD, MARCH 13, 2013 The regular meeting of the Warrensburg Town Board was held on Wednesday, March 13, 2013 at the Albert Emerson Town Hall at 7:00 p.m. with the following members present: PRESENT: Supervisor Kevin Geraghty

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

CITY COUNCIL AGENDA. Tuesday, May 27, :30 p.m. Council Chambers, 315 N. Broadway

CITY COUNCIL AGENDA. Tuesday, May 27, :30 p.m. Council Chambers, 315 N. Broadway CITY COUNCIL AGENDA May 22, 2014 Tuesday, May 27, 2014 4:30 p.m. Council Chambers, 315 N. Broadway 1. Call to Order 2. Additions / Deletions to Agenda 3. Approval of Minutes 5/13/14 4. Approval of Accounts

More information

Motion was made by Kimsey, seconded by McRae to appoint Alderman Brandon McMahan to the Regional Eclipse Committee. Motion carried. Vote: 6 to 0.

Motion was made by Kimsey, seconded by McRae to appoint Alderman Brandon McMahan to the Regional Eclipse Committee. Motion carried. Vote: 6 to 0. August 1, 2016 meeting, The Town of Franklin Board of Aldermen held their regularly scheduled meeting on Monday August 1, 2016 at 7 p.m. in the Town Hall Board Room. Mayor Robert S. Scott presided. Vice

More information

MINUTES REGULAR CITY COUNCIL MEETING JUNE 1, 2015, AT 6:46 P.M. CITY HALL, 116 FIRST STREET, NEPTUNE BEACH, FLORIDA

MINUTES REGULAR CITY COUNCIL MEETING JUNE 1, 2015, AT 6:46 P.M. CITY HALL, 116 FIRST STREET, NEPTUNE BEACH, FLORIDA June 1, 2015 COUNCIL REGULAR MEETING PAGE 1 MINUTES REGULAR CITY COUNCIL MEETING JUNE 1, 2015, AT 6:46 P.M. CITY HALL, 116 FIRST STREET, NEPTUNE BEACH, FLORIDA Pursuant to proper notice a Regular Meeting

More information

June 10, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell

June 10, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell June 10, 2013 A regular meeting of the Village Board held on the above date was called to order at 7:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter, Mayor

More information

Supervisor Jenkins welcomed everyone to the meeting and asked that all electronic devices be turned off or silenced.

Supervisor Jenkins welcomed everyone to the meeting and asked that all electronic devices be turned off or silenced. called the meeting to order at 7:00 p.m. Town Board Members Present Bob Prendergast Councilman Gina LeClair Councilwoman Todd Kusnierz Councilman Robert J. Vittengl, Jr. Councilman Preston L. Jenkins,

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

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE FEBRUARY 6, 2017 MEETING

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE FEBRUARY 6, 2017 MEETING 1. CALL TO ORDER 2. ROLL CALL AGENDA CUYAHOGA COUNTY COMMUNITY DEVELOPMENT COMMITTEE MEETING MONDAY, MARCH 6, 2017 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR

More information

December 9, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell

December 9, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell December 9, 2013 A regular meeting of the Village Board held on the above date was called to order at 7:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter,

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

=====---==---=================== ===---=============:::.:'::=:==========--=====

=====---==---=================== ===---=============:::.:'::=:==========--===== Council Members YES NO Abstain Absent TOWNSHIP OF TEANECK, NJ RESOLUTION Parker : Stern --. ~~Gussen Honis Katz Agenda Resol. Number Motion: Tomer r----~. M. Hameeduddin Seconded: =====---==---===================--------===---=============:::.:'::=:==========--=====

More information

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING MONDAY, June 6, 2016 at 7:00 PM

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING MONDAY, June 6, 2016 at 7:00 PM VILLAGE OF EAST AURORA VILLAGE BOARD MEETING MONDAY, at 7:00 PM Present: Mayor Allan Kasprzak Trustees: Ernie Scheer, Peter Mercurio, Raymond Byrnes Absent: Trustee Patrick Shea, Deborah Carr-Hoagland,

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

MINUTES VILLAGE OF ARKPORT REGULAR BOARD MEETING ****** June 21, 2011 ******

MINUTES VILLAGE OF ARKPORT REGULAR BOARD MEETING ****** June 21, 2011 ****** Pledge to the Flag Page 1 MINUTES VILLAGE OF ARKPORT REGULAR BOARD MEETING ****** ****** Call to order: Regular Board Meeting, 7:00PM Roll Call: Mayor Roderick Trustee Bossie Trustee Brewer Trustee Hedges

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

May 9, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner, Earl Lincoln

May 9, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner, Earl Lincoln May 9, 2011 A regular meeting of the Village Board held on the above date was called to order at 7:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: William A. Hunter,

More information

Town Board Minutes Local Law 4 & 5 September 9, 2014

Town Board Minutes Local Law 4 & 5 September 9, 2014 Town Board Minutes Local Law 4 & 5 September 9, 2014 The monthly meeting of the Torrey Town Board held on September 9, 2014 at 56 Geneva St and called to order by Supervisor Flynn at 7:30PM. Present: Patrick

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

Supervisor Kelly opened the meeting for public comment on agenda items and there were none.

Supervisor Kelly opened the meeting for public comment on agenda items and there were none. Supervisor David P. Kelly opened the Regular Meeting of the Town Board of the Town of Pawling at 6:15 PM October 9, 2013 at Pawling Town Hall, 160 Charles Colman Blvd., Pawling, New York. Present were

More information

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016 REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016 Mayor Waltz called the meeting to order at 7:30 p.m. in the Council Chambers at 201 W. Ash Street, Mason, Michigan. Councilmember Brown led the

More information

TOWN OF GROTON PLANNING BOARD. August 10, Town Hall

TOWN OF GROTON PLANNING BOARD. August 10, Town Hall TOWN OF GROTON PLANNING BOARD Town Hall A meeting of the Planning Board was held on Thursday,, at 7:00 p.m. in the second floor meeting room at Town Hall, 173 Main Street, Groton, MA 01450 Chairman Wilson

More information

GENERAL TRUST & AGENCY SEWER WATER

GENERAL TRUST & AGENCY SEWER WATER REGULAR MEETING DOLGEVILLE VILLAGE BOARD OF TRUSTEES FEBRUARY 17, 2014 PRESENT: MAYOR: Bruce T. Lyon TRUSTEES: Larry 1. Brandow-absent Donna L. Loucks Leann Nagle Weaver Mary E. Puznowski ATTORNEY: Norman

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

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES March 13, 2018

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES March 13, 2018 Montville Township Committee Regular Meeting Tuesday, March 13, 2018, 7:00 p.m. Montville Township Municipal Building, 195 Changebridge Road, Montville, New Jersey Statement of Open Public Meetings Act

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

JULY 15, ATTORNEY MIKE NORRIS REPORT: Absent

JULY 15, ATTORNEY MIKE NORRIS REPORT: Absent JULY 15, 2015 The regular meeting of the Village of Cassadaga was held on July 15, 2015 at 7:00 PM with Mayor LeeAnn Lazarony presiding. Trustees present included, Jeff Frick, Mike Lehnen, Joshua Slaven

More information

FINAL REGULAR MEETING MINUTES

FINAL REGULAR MEETING MINUTES Regular City Council Meeting 7:00 p.m., Monday, September 17, 2018 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City

More information

MINUTES OF REGULAR CITY COUNCIL MEETING HELD AUGUST 17, 2017

MINUTES OF REGULAR CITY COUNCIL MEETING HELD AUGUST 17, 2017 MINUTES OF REGULAR CITY COUNCIL MEETING HELD AUGUST 17, 2017 The City Council of Olmos Park, Texas held a regular meeting on August 17, 2017 commencing at 6:00 p.m. in the Council Chambers at City Hall.

More information

AGENDA REPORT. DATE: November 27, City Commission. Kim D. Leinbach, Interim City Manager

AGENDA REPORT. DATE: November 27, City Commission. Kim D. Leinbach, Interim City Manager AGENDA REPORT DATE: November 27, 2017 TO: FROM: SUBJECT: City Commission Kim D. Leinbach, Interim City Manager Set a public hearing to consider the adoption of the annual update of the 5-Year Schedule

More information

APPROVED MINUTES. October 12, 2015

APPROVED MINUTES. October 12, 2015 APPROVED MINUTES October 12, 2015 A Public Hearing and regular meeting of the Town Board were held October 12, 2015 at 7:15 pm at the Town Hall. Present were: Supervisor Thomas S. Hynes, Councilmen Gene

More information

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD TOWNSHIP OF LOWER 2600 Bayshore Road Villas, New Jersey 08251 Incorporated 1798 (609) 886-2005 THESE MINUTES HAVE NOT BEEN FORMALLY APPROVED AND ARE SUBJECT TO CHANGE OR MODIFICATION BY THE PUBLIC BODY

More information

REGULAR MEETING October 7, 2015

REGULAR MEETING October 7, 2015 REGULAR MEETING October 7, 2015 Board Members Present: Mayor David Hazelton arrived 7:05 pm Trustee J. Dale Abram Trustee Bryan Woleben Trustee Gary Planty Present:, Peter Clark, Village Attorney Tom Allen,

More information

- MINUTES - CHASKA CITY COUNCIL September 18, 2017

- MINUTES - CHASKA CITY COUNCIL September 18, 2017 - MINUTES - CHASKA CITY COUNCIL 1. Call to Order The meeting was called to order by Mayor Windschitl at 7:00 pm. 2.Pledge of Allegiance 3. Roll Call Roll call was taken. Present: Councilmembers Boe, Geisler,

More information

Posted: 11/09/ :21:38 PM Updated: 11/15/17. VILLAGE OF MILAN COUNCIL MEETING November 20, 2017 Milan Municipal Building 5:30 P.M.

Posted: 11/09/ :21:38 PM Updated: 11/15/17. VILLAGE OF MILAN COUNCIL MEETING November 20, 2017 Milan Municipal Building 5:30 P.M. Posted: 11/09/2017 12:21:38 PM Updated: 11/15/17 VILLAGE OF MILAN COUNCIL MEETING Milan Municipal Building 5:30 P.M. AGENDA 1. Roll Call 2. Pledge of Allegiance 3. Consideration of the Minutes of October

More information

1. Chairperson will call the meeting to order. 2. Introduction of Board Members, Legal Counsel (if present) and Administrative Staff.

1. Chairperson will call the meeting to order. 2. Introduction of Board Members, Legal Counsel (if present) and Administrative Staff. AGENDA Black Diamond Subdivision and Development Appeal Board Hearing held on Friday, September 14, 2018 Town of Black Diamond Council Chambers 1:00 pm 1. Chairperson will call the meeting to order. 2.

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

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M. The regular meeting for January 22, 2019 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

Minutes. Board of Trustees. Village of Monticello. June 7 th, Roll Call Mayor Solomon Present Trustee Weyer Absent Trustee Rue Present

Minutes. Board of Trustees. Village of Monticello. June 7 th, Roll Call Mayor Solomon Present Trustee Weyer Absent Trustee Rue Present Minutes Board of Trustees Village of Monticello June 7 th, 2016 5:30 p.m. Call Meeting to Order The meeting was called to order at 5:30 pm by Mayor Solomon Pledge to the Flag Roll Call Mayor Solomon Present

More information

Regular Meeting Common Council September 19, 2016

Regular Meeting Common Council September 19, 2016 Regular Meeting Common Council September 19, 2016 The regular meeting of the Common Council was held in City Hall Council Chambers on Monday, September 19, 2016. Mayor Klynstra called the meeting to order

More information

HARVEY CEDARS, NJ Tuesday, December 19, 2017

HARVEY CEDARS, NJ Tuesday, December 19, 2017 HARVEY CEDARS, NJ Tuesday, December 19, 2017 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

PRVIILEGE OF THE FLOOR

PRVIILEGE OF THE FLOOR Mayor Kastberg called the meeting to order at 7:00 p.m. At the regular Meeting of the Village Board of Trustees held October 10, 2018 PRESENT: Trustee Gifford, Mathes, Rizzo, Tiberio and Mayor Kastberg

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

REGULAR BOARD MEETING AGENDA

REGULAR BOARD MEETING AGENDA REGULAR BOARD MEETING AGENDA Wednesday, August 10, 2016 Village of Norridge 4000 N. Olcott Avenue Norridge, IL 60706 6:30 P.M. I II III - Meeting called to order by the President. - Roll call. - Declaration

More information

M I N U T E S CITY COUNCIL MEETING March 20, :30 PM Council Chambers

M I N U T E S CITY COUNCIL MEETING March 20, :30 PM Council Chambers M I N U T E S CITY COUNCIL MEETING March 20, 2017 5:30 PM Council Chambers MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: OTHERS PRESENT: Mayor Stiehm. Council Members Judy Enright, Steve King, Laura

More information

MINUTES PLANNING COMMISSION MEETING. February 6, 2017

MINUTES PLANNING COMMISSION MEETING. February 6, 2017 MINUTES PLANNING COMMISSION MEETING A regular meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council Chambers, 4045 Palos Verdes

More information

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present.

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present. E R W I N B O A R D O F C O M M I S S I O N E R S S P E C I A L C A L L E D M I N U T E S M A Y 1 6, 2 0 1 3 E R W I N, N O R T H C A R O L I N A P a g e 7780 The Board of Commissioners for the Town of

More information