Annual Meeting Village of Clayton Board of Trustees December 7, 2015 Page 1 of 10

Size: px
Start display at page:

Download "Annual Meeting Village of Clayton Board of Trustees December 7, 2015 Page 1 of 10"

Transcription

1 December 7, 2015 Page 1 of 10 The Annual Organizational Meeting of the was held on Monday, December 7, 2015 at 6:30 PM in the Municipal Building. PRESENT: Mayor Norma Zimmer (Re-Elected for 5 th Term now 4 yrs.) Trustee John Buker (Newly-Elected 4 yr. term) Trustee Tony Randazzo (Re-elected for 2 nd Term now 4 yrs.) Trustee Shauna Sherboneau ABSENT: Jeral Forger, (Appointed to Complete Term of Debra Rantanen Expiring 12/2016) OTHERS: VISITOR(S): Janet Brick, Village Justice See Sign-in Sheet on file in Clerk s Office OATH OF OFFICE: Judge Brick administered the oath of office to re-elected Mayor Norma Zimmer (5 th Term), Trustee Tony Randazzo (2 nd Term) and to newly-elected Trustee Buker. PLEDGE OF ALLEGIANCE AND CALL TO ORDER: led the pledge of allegiance and called the meeting to order. APPOINTMENTS: ON MOTION by Trustee Randazzo, 2 nd by Trustee Buker, it was unanimous to approve the following appointments as recommended by. Deputy Mayor Trustee Sherboneau Term Concurrent with Mayor (4 years) Village Clerk TBD Term Concurrent with Mayor (4 years) Village Treasurer TBD Term Concurrent with Mayor (4 years) Deputy Treasurer TBD Until the next annual meeting Acting Clerk and Acting Treasurer Geneva Phelps Miller Until appointments made for Clerk and Treasurer Deputy Clerk Pam Pavao Until the next annual meeting DPW Superintendent Terry Jones Until the next annual meeting Historian VACANT - TBD Until the next annual meeting ZEO (Part-Time) Richard Ingerson Until the next annual meeting Asst. ZEO (Part-Time) Kimberli Johnston Until the next annual meeting Associate Village Justice William Ramseier Until the next annual meeting Dog Control Officer Amy Funk Until the next annual meeting Harbor Enforcement Officer Chief of Police Until the next annual meeting EEOC Discrimination Contact Person Geneva Phelps Miller Until the next annual meeting Safety Officer DPW Superintendent Until the next annual meeting noted the Dog Control Officer serves under the direction of and at the discretion of the Chief of Police. BOARD APPOINTMENTS: made the following Board appointments: CLDC Representative (per bylaws/charter) LWRP Advisory Committee Representative Municipal Building Representative Library Board Representative Youth Commission Representative Chamber of Commerce Representative Tree/Beautification Committee Representative Audit Committee Representatives (2) Trustee Randazzo Trustee Forger Trustee Sherboneau Trustee Sherboneau Trustee Buker

2 December 7, 2015 Page 2 of 10 Purchasing Agent Shared Services Committee Geneva Phelps Miller Trustee Randazzo COMMUNITY APPOINTMENTS: ON MOTION by Trustee Sherboneau, 2 nd by Trustee Randazzo, it was unanimous to approve the following appointments: 1000 Islands Regional Dock/Riverwalk Committee Allen Benas Chris Bogenschutz, Chamber of Commerce Cary Brick Mike Folsom, Sailing Seaway Jack Stopper David Storandt, Town Supervisor Doc Withington Labor Relations Representatives (2) Paynter Center Board Representative Department Liaisons Trustee Buker Rotating Board Members, beginning with Mayor DPW Trustee Buker Water/Sewer Administration Trustee Forger Police Trustee Randazzo DESIGNATE OFFICIAL NEWSPAPER: ON MOTION by Trustee Randazzo, 2 nd by Trustee Sherboneau, it was unanimous to approve the Thousand Islands Sun (primary) and the Watertown Daily Times (secondary) as official Village newspapers. DESIGNATE LEGAL COUNSEL: ON MOTION by Trustee Buker, 2 nd by Trustee Sherboneau, it was unanimous to appoint the law firm of Menter, Rudin & Trivelpiece as Village Legal Counsel. DATES FOR REGULAR MEETINGS: ON MOTION by Trustee Sherboneau, 2 nd by Trustee Randazzo, it was resolved to hold regular meetings in the Municipal Building at 6:30 PM on the second and fourth Monday of each month, except where indicated on the Meetings Schedule. It is further resolved to accept the dates of the regular meetings as presented by the Clerk (Attachment A). OPEN MEETINGS LAW: ON MOTION by Trustee Buker, 2 nd by Trustee Sherboneau, it was resolved that the Clerk publish a Public Notice in the Thousand Islands Sun, the Village s primary official newspaper, indicating the schedule of the regular board meetings, stating the dates, place and time of the meetings. The regular board meeting schedule will also be posted to the Village website ( and on the Municipal Building bulletin board. SPECIAL MEETINGS: ON MOTION by Trustee Sherboneau, 2 nd by Trustee Randazzo, it was resolved that the procedure for calling special meetings be as follows: a. The Board member calling the meeting shall notify the Clerk, who will contact each member by letter, , phone or personally. b. If time permits, a notice of the special meeting will be published in one of the official newspapers. If time does not permit an official publication in the newspaper, the Clerk will post a public notice at the Municipal Building and on the Village website ( as soon as possible after the special meeting is called.

3 December 7, 2015 Page 3 of 10 RULES OF PROCEDURE: ON MOTION by Randazzo, 2 nd by Buker, it was resolved that Robert s Rules of Order be followed for Board meetings. ADVANCE APPROVAL OF CLAIMS: ON MOTION by Trustee Buker, 2 nd by Trustee Sherboneau, it was resolved that: WHEREAS, the Board of Trustees has determined to authorize payment in advance of audit of claims for public utility service, postage, freight and express charges; and WHEREAS, all such claims shall be presented at the next regular meeting for audit; and WHEREAS, the claimant and officer incurring or approving the same shall be jointly and severally liable for any amount disallowed by the Board of Trustees; NOW THEREFORE BE IT RESOLVED: Section 1. That the Board of Trustees authorizes payment in advance of audit of claims for public utility service, postage, freight and express charges and all such claims shall be presented at the next regular meeting for audit and the claimant and officer incurring or approving the same shall be jointly and severally liable for any amount disallowed by the Board of Trustees. Section 2. That this resolution shall take effect immediately. MILEAGE ALLOWANCE: ON MOTION by Trustee Randazzo, 2 nd by Trustee Buker, it was resolved that: WHEREAS the Board of Trustees has determined to pay a fixed rate for mileage reimbursement to officers and employees of the Village who use their personal vehicles while performing their official duties on behalf of the Village; NOW THEREFORE BE IT RESOLVED: Section 1. That the Board of Trustees shall provide reimbursement to such officers and employees at the IRS standard business mileage rate of 57.5 cents per mile. Section 2. That this resolution shall take effect immediately. ATTENDANCE AT SCHOOLS AND CONFERENCES: ON MOTION by Trustee Sherboneau, 2 nd by Trustee Buker, it was resolved that: WHEREAS, there will be held during the coming official year various meetings, conferences and training schools; and WHEREAS, the Board of Trustees determines that attendance by certain municipal officials and employees at these meetings, conferences and training schools is a benefit to the municipality; NOW THEREFORE BE IT RESOLVED: Section 1. That the Board of Trustees will address attendance at meetings, conferences and training schools on an individual basis and authorize such as the need arises. Requests should be made and approved by the individual's supervisor and submitted to the Village Board for approval at least two (2) weeks prior to the training date. Section 2. That this resolution shall take effect immediately. SIGNING OF MINUTES: ON MOTION by Trustee Sherboneau, 2nd by Trustee Randazzo, it was resolved that minutes shall be signed by whomever transcribes them.

4 December 7, 2015 Page 4 of 10 DESIGNATION OF DEPOSITORIES: ON MOTION by Trustee Sherboneau, 2nd by Trustee Buker, it was resolved that: WHEREAS, the Board of Trustees has determined that Village Law 4-412(3)(2) requires the designation of banks or trust companies for the deposit of all Village monies; NOW THEREFORE BE IT RESOLVED: Section 1. That the Board of Trustees does hereby designate the following institutions as depositories of all monies received by the Village Treasurer, Clerk, and Receiver of Taxes. WSB Municipal Bank, Clayton, NY Community Bank, N.A., Clayton, NY First Niagara Bank, N.A., Syracuse, NY Section 2. That this resolution shall take effect immediately. POLICIES & PROCEDURES: ON MOTION by Trustee Sherboneau, 2nd by Trustee Randazzo, it was resolved that the Employee Handbook approved by the Village Board shall be distributed to all newly-hired Village employees. ON MOTION by Trustee Sherboneau, 2nd by Trustee Randazzo, it was resolved to continue the following policies, which are assembled in the Village of Clayton Policy Manual: Policies & Procedures Manual (Table of Contents Listed) DESCRIPTION Series 1000 BUSINESS Fiscal Management Series 2000 PERSONNEL Employer-Employee Relations Series 3000 TECHNOLOGY Electronic Data Series 4000 COMMUNITY RELATIONS Municipal Property Series 5000 WATER/SEWER DEPARTMENTS Fiscal Procedures Sewage Disposal Standardization SUBCATEGORY Audit Committee Investment Policy Procurement Procedure Identity Theft Prevention ("Red Flag Policy") Licensing Fees Harassment in the Workplace Performance Evaluation Drug and Alcohol Testing (Drug-Free Workplace Policy) Code of Ethics Employee Assistance Program Grievance Procedure Affirmative Action Employment of Relatives of Village Board Joint Planning/Zoning Boards (Training) Probationary Employee (Payroll Deductions) Organizational Chart Equal Opportunity Employment CyberSecurity Use of Municipal Building Billing and Collection Telemetry Services Contract Transportation Guidelines Remote Telemetry Units

5 December 7, 2015 Page 5 of 10 Series 6000 POLICE DEPARTMENT Administrative Procedures Series 7000 BOARD OF TRUSTEES Internal Procedures Series 8000 DEPARTMENT OF PUBLIC WORKS Standardization Organizational Chart United States Flag Protocol Types of Meetings ("Open Meetings") As-Built Record Drawings ("Guidelines for Construction Projects") Equipment John Deere Engines Equipment Snow Removal (Henderson) Manual: The following policies and plans (as updated) shall also be considered part of the Village of Clayton Policy Freedom of Information Requests (Adopted 01/12/2004) Standardization Equipment Flygt Pumps (Adopted 07/12/2004) Village of Clayton Standards (Adopted 08/22/2012) Health and Safety Plan (Adopted 02/25/2013) Emergency Response Plan (Adopted 08/22/2011) Revisions or additions to the Policy Manual will be reviewed by the Village Board prior to adoption, and approved by the Board at a regularly scheduled meeting. SET ANNUAL MEETING DATE: ON MOTION by Trustee Randazzo, 2nd by Trustee Sherboneau, it was resolved to set the date of the next annual meeting on December 5, 2016, at 6:30 p.m. at the Municipal Building. VILLAGE FEE SCHEDULE: ON MOTION by Trustee Sherboneau, 2nd by Trustee Buker, it was resolved to approve the current water and sewer rate schedule (Attachment B); the planning/zoning fee schedule (Attachment C), and the dock and mooring fee schedule (Attachment D). ADJOURNMENT: There being no further business to discuss, ON MOTION by Trustee Sherboneau, 2 nd by Trustee Randazzo, the meeting adjourned at 7:01 p.m. Respectfully submitted, Geneva Phelps Miller Acting Clerk/Acting Treasurer

6 December 7, 2015 Page 6 of 10 ATTACHMENT A VILLAGE OF CLAYTON BOARD OF TRUSTEES REGULAR MEETING SCHEDULE ( ) The regular meetings of the Board of Trustees of the Village of Clayton will be held at 6:30 PM in the Village Municipal Building, 425 Mary Street, Clayton, New York, on the 2 nd and 4 th Monday of every month, as follows: December 14, 2015 December 28, 2015 January 11, 2016 January 25, 2016 February 8, 2016 February 22, 2016 March 14, 2016 March 28, 2016 April 11, 2016 April 25, 2016 May 9, 2016 May 23, 2016 June 13, 2016 June 27, 2016 July 11, 2016 July 25, 2016 August 8, 2016 August 22, 2016 September 12, 2016 September 26, 2016 * October 11, 2016 TUESDAY (Legal Holiday on Monday, October 10) October 24, 2016 November November 28, Annual Organizational Meeting: December 5, 2016

7 December 7, 2015 Page 7 of 10 ATTACHMENT B WATER/SEWER BILLING SCHEDULE Statements are mailed to the property owner three (3) times a year: (After Hours Drop Box Available at WEST Side Entrance of Municipal Building) MARCH 1 (covering October 15 through February 15) PAYMENT DUE APRIL 5th JULY 1 (covering February 15 through June 15) PAYMENT DUE AUGUST 5th NOVEMBER 1 (covering June 15 through October 15) PAYMENT DUE DECEMBER 5th A 10% penalty is added to payments received or postmarked after the Due Date. NOTE: In the event the Due Date falls on a weekend, payment is due the following Monday. Accounts not paid in a timely fashion are subject to termination. FAILURE TO RECEIVE BILL DOES NOT WAIVE PENALTY. For further information, please contact the Village Clerk s Office ( ) WATER-SEWER RATES (Effective July 1, 2015) WATER RATES Metered Water Users Fixed (per EDU) Variable (consumption) Inside Village $ per year ($ per period) $4.20 per 1,000 gallons Outside Village (Inside Rate x 1.25) $ per year ($ per period) $5.25 per 1,000 gallons SEWER RATES Metered Sewer Users Fixed (per EDU) Variable (consumption) Inside Village $ per year ($ per period) $4.30 per 1,000 gallons Outside Village(Inside Rate x 1.25) $ per year ($ per period) $5.38 per 1,000 gallons (Includes CVCF & Cedar Pt.) Non-Metered Sewer Users FIXED (per EDU) Variable (consumption) Heritage Heights Sewer District $ (Annual Fee) $ (Annual Fee) 2015 Annual Rate: $ (Inside Rate x 1.25) Estimated at 200gpd $5.38 per 1,000 gals. OTHER CHARGES Water On/Water Off (per customer request) $25.00 Inside Village Water On/Water Off (per customer request) $50.00 Outside Village Metered Sales from Hydrant $12.00 per 1,000 gallons 1,000 gallon increments only Service Shutoff Fee (Non-Payment) $50.00 Tapping Fees (Water/Sewer) $1, (per connection) Plus offset fees, if applicable SEASONAL CUSTOMERS: In order to better serve you, please telephone the clerk s office ( ) at least 48 hours in advance of the date you wish to have your service turned on or off. THANK YOU!! Village water and sewer rates are based on the Equivalent Dwelling Unit (EDU) method of billing. All water and sewer customers (including seasonal customers) in the Village of Clayton are required to pay a fixed rate charge three (3) times per year. NYS law requires that the water fund and the sewer fund must be self-sustaining. That is, each of the funds is required to generate enough revenues to cover the expenditures required for debt service and operation. The fixed rate charge for each service generates enough revenues to cover debt service. This fixed rate charge is assessed to ALL customers. The variable rate charges generate the revenues which cover operating and maintenance costs (the day-to-day operations of the treatment plants). This amount will vary according to each user s consumption, and is billed accordingly. ALL CUSTOMERS WILL BE BILLED AT LEAST THE FIXED RATE CHARGE EVERY FOUR MONTHS. In the event a building is demolished, or anticipated to be demolished, the customer must contact the Clerk s office with the date of demolition and to billing charges for vacant parcels, if applicable Village Property Tax Rate (June 1, 2015) $6.51/$1,000 Village Clerk s Office: Equal Opportunity Employer and Provider Phone: (315) TDD: Fax: (315) vclayton@gisco.net Website: Clerk s Office Hours: Monday through Friday 8:00 a.m. 4:30 p.m.

8 December 7, 2015 Page 8 of 10 ATTACHMENT C Fee Structure for Zoning Permits DETERMINE SQUARE FOOTAGE: First, calculate value using Chart "A", value of structure per square foot Second, use Chart "B" to determine price of permit Third, obtain Permit from Zoning Enforcement Officer Chart "A" Value of structure per square foot Boathouse Carport Change in use of existing structure (with no change to size of structure) Church projects (recognized) Commercial Office/Retail Commercial Workshop/Manufacturing Deck Dock - crib Dock - floating Garage, Storage Building Government-sponsored projects (police, fire, etc.) Not-for-profit group projects (museums, etc.) Porch Residential/Modular Structure $25.00 per square foot $10.00 per square foot $15.00 per square foot $10.00 per square foot $50.00 per square foot $50.00 per square foot $5.00 per square foot $25.00 per square foot $15.00 per square foot $10.00 per square foot of coverage $10.00 per square foot $15.00 per square foot $25.00 per square foot $60.00 per square foot Manufactured Homes (mobile homes) $ (cost of permit, initial and replacement) Chart "B" Price of Permit based on value of Structure $0 to $2,000 $30.00 $2,001 to $25,000 $30.00 for first $2,000 + $2.50 for each additional $1,000 or fraction thereof $25,001 to $100,000 $87.50 for first $25,000 + $2.00 for each additional $1,000 or fraction thereof $100,001 to $250,000 $ for first $100,000 + $2.10 for each additional $1,000 or fraction thereof $250,001 to $500,000 $ for first $250,000 + $2.20 for each additional $1,000 or fraction thereof $500,001 to $1,000,000 $1, for first $500,000 + $2.30 for each additional $1,000 or fraction thereof $1,000,001 to $5,000,000 $3, for first $1,000,000 + $2.40 for each additional $1,000 or fraction thereof Over $5,000,001 $15, for first $5,000,000 + $2.50 for each additional $1,000 or fraction thereof Sign Permit 30 (payable to Village of Clayton) Flood Plain Develoment Permit $75.00 (payable to Village of Clayton) (added 12/08/2014) Annual License Fee (Mobile Home Parks) $ (payable to Village of Clayton)

9 December 7, 2015 Page 9 of 10 Zoning Board of Appeals Variance application Appeals application Special meeting called by applicant $ (includes Signboard to Advertise Public Hearing) $ (includes Signboard to Advertise Public Hearing) $ Planning Board Special Use Permit application Site Plan Review application LWRP Compliance Review Special meeting called by applicant $ (includes Signboard to Advertise Public Hearing) $ (includes Signboard to Advertise Public Hearing) $75.00 $ PROCEEDING WITHOUT PRIOR PERMIT APPROVAL WILL INCUR AN ADDITIONAL SURCHARGE EQUAL TO 20% OF THE PERMIT FEE * Additional fees may be required. Refer to chart below to determine additional amounts. These funds will be used to seek professional assistance, administrative costs and other expenses that may be incurred as a result of the review process. Left over funds will be returned to applicant with a receipt of explanation. It is the discretion of the Planning Board to determine the need for additional fees or the non-requirement of fees. Site Plan Review Deposit Amounts Further costs could be added dependent upon the complexity of project Up to $2,000 $2,001 to $10,000 No fee other than application fee $ $10,001 to $25,000 $ $25,001 and above: use a multiplier of $.005 times value of structure from Chart "B" NOTE TO PERMIT HOLDERS Zoning permits must be displayed in view before construction begins and until completion of project. OTHER VILLAGE FEES Village Zoning Law (copy) $22.50 Village Zoning Law (mailed) $25.50 Single sheet copies Tax Search $15.00 Peddler's Permit Fee $50.00 Excavation/Street Opening Fee $50.00 Tapping Fees (Water and Sewer) 90 $.25/pg. $0.25 per sheet $1, per tap NOTE: The Village Code Book (including Zoning) is available on-line ( Sewer Offset Fees Added 12/2012 Variable Assessed per Project (i.e., Single Family Residence $2 per gal. = $800.00)

10 December 7, 2015 Page 10 of 10 ATTACHMENT D VILLAGE OF CLAYTON PO Box 250 Clayton, NY (315) Office Hours: 8:00 a.m. 4:00 p.m., Monday through Friday MARY STREET DOCK (315) Daytime (7:00 a.m. 8:00 p.m.) Docking Electric Service Free $6.00 for 4 hours Overnight (8:00 p.m. 7:00 a.m.) Ramp Fees $1.25 per foot with electric $1.00 per foot without electric Reserved Dock Space (for Private Groups) Daily (per use) $ 6.00 (PER USE IN and OUT ) Weekly $ Seasonal (Individual) $ Seasonal (Commercial) $ $ per day (1 side) $ per day (both sides) ACCESS TO FIRE DEPT. SLIP MUST REMAIN OPEN AT ALL TIMES! NOTE: Payment must be received seven (7) days in advance of the event to guarantee reservation. RIVERSIDE DRIVE DOCKS (315) No Fees (utilize donation boxes) 3-hour limit NO OVERNIGHT DOCKING SEASONAL MOORINGS - $ CONTACT VILLAGE CLERK S OFFICE (315) Approved: 05/28/2001 per Board Approval Revised: 04/25/2005 per Board Approval Revised: 12/03/2012 per Board Approval FORM-Dock Fees 2014

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

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

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

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

Maria DeMonte and John Sears

Maria DeMonte and John Sears DISTRIBUTION LIST Richard Donovan, Mayor William Brazill, Trustee Ronald Cronk, Trustee John Champagne, Trustee Eric Christensen, Trustee Thomas Petterelli, DPW Superintendent Janet Stanley, Justice Richard

More information

APPROVED TOWN/VILLAGE OF CLAYTON ZONING BOARD OF APPEALS JULY 21, 2008

APPROVED TOWN/VILLAGE OF CLAYTON ZONING BOARD OF APPEALS JULY 21, 2008 APPROVED TOWN/VILLAGE OF CLAYTON ZONING BOARD OF APPEALS JULY 21, 2008 Board Members present: Jim Kenney, Dave Storandt, Harold Carpenter, Les Drake, Darrel Hayes Others present: ZEO Henry LaClair, Ass

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

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

Assistant Deputy Highway Superintendent Registrar of Vital Statistics Assessor 6 yr. Appointment 09/30/2019

Assistant Deputy Highway Superintendent Registrar of Vital Statistics Assessor 6 yr. Appointment 09/30/2019 The organizational meeting and the first regular January meeting of the East Otto Town Board was brought to order by Supervisor Ann Rugg on Tuesday January 8, 2019 at 6:00 PM. Ann led the pledge to the

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

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 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 of Homer Board of Trustees Meeting April 5, Mayor Suits swore in new Trustees Ed Finkbeiner and Pat Clune.

Village of Homer Board of Trustees Meeting April 5, Mayor Suits swore in new Trustees Ed Finkbeiner and Pat Clune. Village of Homer Board of Trustees Meeting April 5, 2016 The regular meeting was called to order by Mayor Suits at 5:30 PM. Present were Trustees Pat Clune Kevin Slack, Eugene Smith and Ed Finkbeiner;

More information

The Village of Cuba Board of Trustees held their monthly Board Meeting on Monday, June 11, 2018 at 7:00 pm in the Cuba Village Hall.

The Village of Cuba Board of Trustees held their monthly Board Meeting on Monday, June 11, 2018 at 7:00 pm in the Cuba Village Hall. The Village of Cuba Board of Trustees held their monthly Board Meeting on Monday, June 11, 2018 at 7:00 pm in the Cuba Village Hall. PRESENT: Mayor Michele Miller, Trustees Douglas Rettig Sr, Lori Sweet,

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 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

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, :00 PM

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, :00 PM REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, 2018 7:00 PM ATTENDANCE: Mayor: John Falci Trustees: Frank Libordi, Peter DiRaimondo, Joseph Ingalls & Elise McCollumn Clerk/Treasurer: Kristene

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

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

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

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

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

A regular meeting of the Board of Trustees was held on Tuesday, May 30, 2017 at 7:30 p.m. at the Village Hall. Present were: Mayor Terry Stark,

A regular meeting of the Board of Trustees was held on Tuesday, May 30, 2017 at 7:30 p.m. at the Village Hall. Present were: Mayor Terry Stark, A regular meeting of the Board of Trustees was held on Tuesday, May 30, 2017 at 7:30 p.m. at the Village Hall. Present were: Mayor Terry Stark, Trustee Dale Leach, Trustee Joe Spence, Trustee John Todaro,

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

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 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 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

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

MINUTES ORGANIZATIONAL MEETING OF THE VILLAGE BOARD OF THE VILLAGE OF ELLICOTTVILLE ELLICOTTVILLE TOWN AND VILLAGE HALL APRIL 10, 2017

MINUTES ORGANIZATIONAL MEETING OF THE VILLAGE BOARD OF THE VILLAGE OF ELLICOTTVILLE ELLICOTTVILLE TOWN AND VILLAGE HALL APRIL 10, 2017 MINUTES ORGANIZATIONAL MEETING OF THE VILLAGE BOARD OF THE VILLAGE OF ELLICOTTVILLE ELLICOTTVILLE TOWN AND VILLAGE HALL APRIL 10, 2017 Call meeting to order at 8:17pm Pledge to the flag Appointments Deputy

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

Geneseo Central School District 4050 Avon Road Geneseo, New York Board of Education Meeting Minutes

Geneseo Central School District 4050 Avon Road Geneseo, New York Board of Education Meeting Minutes Geneseo Central School District 4050 Avon Road Geneseo, New York 14454 Board of Education Meeting Minutes Place Presiding Thomas Preston Media Center Jennifer Mehlenbacher, President Date August 23, 2016

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

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

Minutes of the Interlaken Village Board of Trustees meeting held on Thursday March 9, 2017 at the Village Hall on Main Street, Interlaken, NY.

Minutes of the Interlaken Village Board of Trustees meeting held on Thursday March 9, 2017 at the Village Hall on Main Street, Interlaken, NY. Minutes of the Interlaken Village Board of Trustees meeting held on Thursday March 9, 2017 at the Village Hall on Main Street, Interlaken, NY. MEMBERS PRESENT: Chris Kempf, Rich Richardson, Keith Jay,

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

Welcome to the City of Republic!

Welcome to the City of Republic! Welcome to the City of Republic! THE FOLLOWING IS YOUR INITIAL BILLING INFORMATION: R0 ADDRESS ACCT# In City Sewer rate with Base Amount on 1500 gal-$15.93 S1 - @ $9.47 Per 1,000 Gallons In City Water

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

Legal Notice Notice of Public Information Meeting Village of Scottsville

Legal Notice Notice of Public Information Meeting Village of Scottsville Village of Scottsville Board of Trustees Meeting Tuesday, July 11, 2017 6:30 pm Meeting Minutes Call to Order Mayor Gee called the Board of Trustees Meeting to order at 7:00 pm Pledge of Allegiance to

More information

TOWN OF MENTZ RE-ORGINAZATIONAL MEETING JANUARY 5, 2016

TOWN OF MENTZ RE-ORGINAZATIONAL MEETING JANUARY 5, 2016 TOWN OF MENTZ RE-ORGINAZATIONAL MEETING JANUARY 5, 2016 Opening: Supervisor Nielens called the meeting to order at 7:00 PM and led the Pledge of Allegiance to the Flag and asked for a moment of silence.

More information

November 5, 2012 STATE OF EMERGENCY ZWANGER PILOT RES.# SIGN AGREEMENT CIVIL SERVICE RES.# LADDER TRUCK COMMITTEE RES.

November 5, 2012 STATE OF EMERGENCY ZWANGER PILOT RES.# SIGN AGREEMENT CIVIL SERVICE RES.# LADDER TRUCK COMMITTEE RES. A regular meeting of the Board of Trustees of the Incorporated Village of Lynbrook was held on Monday, November 5, 2012 at 7:00 PM in the Village Hall. The Mayor opened the meeting with the Pledge of Allegiance.

More information

REGULAR MEETING SEPTEMBER 17, 2014

REGULAR MEETING SEPTEMBER 17, 2014 ` Board Members Present: Also Present: REGULAR MEETING SEPTEMBER 17, 2014 Mayor David Hazelton Trustee J. Dale Abram Trustee Bryan Woleben-Absent Trustee Gary Planty Trustee Dale Van Vlack Jr Samuel Drayo

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

A REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF BOLINGBROOK APRIL 26, 2011

A REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF BOLINGBROOK APRIL 26, 2011 A REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF BOLINGBROOK APRIL 26, 2011 CALL TO ORDER The Regular Meeting of the Mayor and Board of Trustees of the Village of Bolingbrook was

More information

STATE OF NEW YORK COUNTY OF WARREN TOWN OF BOLTON ORGANIZATIONAL MEETING AGENDA Organizational Meeting January 2, 2018

STATE OF NEW YORK COUNTY OF WARREN TOWN OF BOLTON ORGANIZATIONAL MEETING AGENDA Organizational Meeting January 2, 2018 STATE OF NEW YORK COUNTY OF WARREN TOWN OF BOLTON ORGANIZATIONAL MEETING AGENDA Organizational Meeting January 2, 2018 Supervisor: Ronald Conover Councilman: Robert MacEwan Councilmember: Wanda P. Cleavland

More information

BOARD OF SELECTMEN TOWN HALL ROSE ROOM FEBRUARY 08, 2017 MINUTES

BOARD OF SELECTMEN TOWN HALL ROSE ROOM FEBRUARY 08, 2017 MINUTES Present: First Selectman Bruce Farmer; Selectmen, Carol Walter, Lynn Pinder, John Giannotti and William W. Fritz, Jr. Everyone stood and pledged allegiance to the flag. The meeting was called to order

More information

9 Keshequa Students present for observation and School assignment purposes. Ron Adams James Blowers Tim Cassidy Sr.

9 Keshequa Students present for observation and School assignment purposes. Ron Adams James Blowers Tim Cassidy Sr. March 12, 2019 The Regular Meeting of the Nunda Village Board of Trustees was held on March 12, 2019 at the Nunda Government Center Building, at 6:30 PM with the following present: Mayor: Deputy Mayor:

More information

Village of Ellenville Board Meeting January 14, 2019

Village of Ellenville Board Meeting January 14, 2019 1 Village of Ellenville Board Meeting January 14, 2019 The meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 5:30 p.m. PRESENTATION PRIORITY ONE/ITC Priority One and ITC were

More information

MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, P.M.

MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, P.M. MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, 2019-6 P.M. The Regular Monthly Meeting of the Manchester Town Board was held tonight, January 8, 2019, 6:00 p.m. at the Manchester Town Hall with the

More information

VILLAGE BOARD MEETING December 2, 2015 Minutes. Mayor Penders called the meeting to order at 7:00 p.m. followed by the pledge of allegiance.

VILLAGE BOARD MEETING December 2, 2015 Minutes. Mayor Penders called the meeting to order at 7:00 p.m. followed by the pledge of allegiance. VILLAGE BOARD MEETING December 2, 2015 Minutes Mayor Penders called the meeting to order at 7:00 p.m. followed by the pledge of allegiance. BOARD MEMBERS PRESENT Carol J. Nellis-Ewell, Trustee Charles

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

TOWN OF PAVILION YEAR END MEETING. December 30, :00 PM

TOWN OF PAVILION YEAR END MEETING. December 30, :00 PM TOWN OF PAVILION YEAR END MEETING December 30, 2013 6:00 PM The Town Board of the Town of Pavilion held the Year End meeting on December 30, 2013 at the Town Hall, One Woodrow Drive, Pavilion, New York

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

Board of Trustees Meeting Minutes October 5, 2009 RESOLUTION # OPEN PUBLIC HEARING FOR SENIOR CITIZEN EXEMPTION SLIDING SCALE

Board of Trustees Meeting Minutes October 5, 2009 RESOLUTION # OPEN PUBLIC HEARING FOR SENIOR CITIZEN EXEMPTION SLIDING SCALE Board of Trustees Meeting Minutes October 5, 2009 RESOLUTION #2009-192 OPEN PUBLIC HEARING FOR SENIOR CITIZEN EXEMPTION SLIDING SCALE On motion made by Trustee Rzepka, second by Trustee Gleason resolved

More information

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REORGANIZATIONAL MEETING APRIL 1, 2019

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REORGANIZATIONAL MEETING APRIL 1, 2019 OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REORGANIZATIONAL MEETING APRIL 1, 2019 This meeting of the Board of Trustees of the Village of Bath was held on the 1st

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

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

Alan Dika, Alan Hegedus, Frederick Holdorph, Cecelia Johnston and Pringle Pfeifer

Alan Dika, Alan Hegedus, Frederick Holdorph, Cecelia Johnston and Pringle Pfeifer Mayor Dika called the fourteenth meeting of the seventy-ninth Harbor Springs City Council to order at 7:00 p.m., in the City Council Chambers at 160 Zoll Street, Harbor Springs, Michigan. 1. Roll Call

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

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018 7:00PM TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018 Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits PUBLIC HEARING 7:00 P.M. Solar Energy (Continued)

More information

Council President, Robert Lewis called the meeting to order at 7:00 p.m. by asking those in attendance to stand and recite the Pledge of Allegiance.

Council President, Robert Lewis called the meeting to order at 7:00 p.m. by asking those in attendance to stand and recite the Pledge of Allegiance. MINUTES OF OCTOBER 8 TH, 2012 TOWN COUNCIL MEETING The regular meeting of the Town Council of Clear Lake, Indiana was held at the Town Hall on Monday, October 8 th, 2012 at 7:00 p.m. Present were Council

More information

At the regular Meeting of the Village Board of Trustees held March 14, Mayor Kastberg called the meeting to order at 7:00 p.m.

At the regular Meeting of the Village Board of Trustees held March 14, Mayor Kastberg called the meeting to order at 7:00 p.m. Mayor Kastberg called the meeting to order at 7:00 p.m. At the regular Meeting of the Village Board of Trustees held March 14, 2018 PRESENT: Trustee Gifford, Mathes, Rizzo, Tiberio and Mayor Kastberg Mayor

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

Unofficial Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

Unofficial Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag. Unofficial Minutes A regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 6th day

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

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

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

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

A3. Mr. Hodges made the motion to approve the Minutes of March 12 and April 9, Motion failed due to a lack of a second.

A3. Mr. Hodges made the motion to approve the Minutes of March 12 and April 9, Motion failed due to a lack of a second. MINUTES OF REGULAR BOARD MEETING-MAY 14, 2012 SPRINGPORT TOWN HALL 7:00 pm Members Present: Councilmen: Richard Hodges, Ed Staehr, Henry Wilde, Andrew Rindfleisch. Supervisor: David Schenck was absent.

More information

SPECIAL COUNCIL MEETING JANUARY 5, Present: Renee C. Burgess, Vernal C. Cox, October Hudley, Sandra R. Jones, David Lyons, Charnette Frederic

SPECIAL COUNCIL MEETING JANUARY 5, Present: Renee C. Burgess, Vernal C. Cox, October Hudley, Sandra R. Jones, David Lyons, Charnette Frederic Council Chamber, Municipal Building Irvington, N.J. Monday Evening January 5, 2015 6:00 P.M. 1. Pledge of Allegiance 2. Moment of Silence 3. Roll Call SPECIAL COUNCIL MEETING JANUARY 5, 2015 Present: Renee

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

CITY OF JAMAICA BEACH

CITY OF JAMAICA BEACH CITY OF JAMAICA BEACH 16628 San Luis Pass Road (2 nd Floor Meeting Area) 5264 Jamaica Beach Jamaica Beach, Texas 77554 PH (409) 737-1142 FAX (409) 737-5211 www.ci.jamaicabeach.tx.us PUBLIC HEARING MINUTES

More information

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS October 19, 2009

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS October 19, 2009 CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS The city council met in regular session Monday, in e council chambers at city hall. President Hodge called e meeting to order at 7:00 P.M. wi e Pledge of Allegiance.

More information

Notice of a public hearing

Notice of a public hearing Notice of a public hearing Dear Benicia Resident and/or Business Owner, You are receiving a revised Notice of a Public Hearing to increase the water and sewer rates and add water meter replacement fees.

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

At the regular Meeting of the Village Board of Trustees held September 12, Mayor Kastberg called the meeting to order at 7:00 p.m.

At the regular Meeting of the Village Board of Trustees held September 12, Mayor Kastberg called the meeting to order at 7:00 p.m. Mayor Kastberg called the meeting to order at 7:00 p.m. PRESENT: Trustee Mathes, Rizzo, Tiberio and Mayor Kastberg EXCUSED: Trustee Gifford At the regular Meeting of the Village Board of Trustees held

More information

CITY OF WATERVLIET 2015 BUDGET 2015 Budget A1010 MAYOR AND CITY COUNCIL Estimate

CITY OF WATERVLIET 2015 BUDGET 2015 Budget A1010 MAYOR AND CITY COUNCIL Estimate CITY OF WATERVLIET 2015 BUDGET A1010 MAYOR AND CITY COUNCIL Estimate (1) Mayor, (2) Councilpersons $97,506 (1)Secretary $9,500 Office supplies, printing, misc expense _ Total $107,006 A1230 GENERAL MANAGER

More information

Available for general domestic, commercial and industry sanitary sewer service.

Available for general domestic, commercial and industry sanitary sewer service. '1 AN ORDINANCE ESTABLISHING AND FIXING RATES, FEES, CHARGES, AND DELAYED PAYMENT PENALTY CHARGES FOR SERVICE TO CUSTOMERS OF THE SEWAGE SYSTEM OF THE TOWN OF REEDSVILLE WHEREAS, the Town of Reedsville

More information

Alternatives Meeting September 26, 2017

Alternatives Meeting September 26, 2017 Village of Morristown Dissolution Study Alternatives Meeting September 26, 2017 Visit the website: www.danc.org/operations/engineering/morristown-dissolution-study Alternatives Objectives The Committee

More information

AGENDA SCARBOROUGH TOWN COUNCIL WEDNESDAY APRIL 4, 2018 TOWN COUNCIL WORKSHOP WITH LIBRARY TRUSTEES 6:00 P.M. REGULAR MEETING 7:00 P.M.

AGENDA SCARBOROUGH TOWN COUNCIL WEDNESDAY APRIL 4, 2018 TOWN COUNCIL WORKSHOP WITH LIBRARY TRUSTEES 6:00 P.M. REGULAR MEETING 7:00 P.M. AGENDA SCARBOROUGH TOWN COUNCIL WEDNESDAY APRIL 4, 2018 TOWN COUNCIL WORKSHOP WITH LIBRARY TRUSTEES 6:00 P.M. REGULAR MEETING 7:00 P.M. Item 1. Call to Order. Item 2. Pledge of Allegiance. Item 3. Roll

More information

TOWN OF PORTLAND BOARD MEETING PORTLAND TOWN HALL AUGUST 08, :00 P.M.

TOWN OF PORTLAND BOARD MEETING PORTLAND TOWN HALL AUGUST 08, :00 P.M. BOARD MEMBERS PRESENT: Daniel Schrantz Supervisor Jerry Boltz Gary Miller Patti Farrell Rick Manzella OTHERS PRESENT: Ken Becker Highway Superintendent Roxane Sobecki Town Clerk Joel Seachrist Attorney

More information

ROTHESAY COUNCIL. OPEN SESSION Monday, December 8, 2008 MINUTES

ROTHESAY COUNCIL. OPEN SESSION Monday, December 8, 2008 MINUTES OPEN SESSION Monday, December 8, 2008 MINUTES PRESENT: MAYOR WILLIAM J. BISHOP DEPUTY MAYOR BLAIR MacDONALD COUNCILLOR SCOTT COCHRANE COUNCILLOR PAT GALLAGHER JETTE COUNCILLOR TERRY KILFOIL COUNCILLOR

More information

CUBA VILLAGE WEBSITE:

CUBA VILLAGE WEBSITE: CUBA VILLAGE WEBSITE: www.cubany.org 17 E. MAIN STREET CUBA, NEW YORK 14727 PHONE: 585-968-1560 FAX: 585-968-9104 E-Mail: vocubany@gmail.com CLERK-TREASURER CORINE BUMP DEPUTY CLERK NATASHA BROWN MAYOR

More information

On motion made by Trustee Rzepka, second by Trustee Gleason resolved to open the bids for the roof job at the municipal building. Aye-all. Nay-none.

On motion made by Trustee Rzepka, second by Trustee Gleason resolved to open the bids for the roof job at the municipal building. Aye-all. Nay-none. Board of Trustees Minutes September 18, 2006 RESOLUTION #2006-133 OPEN BID FOR ROOFING JOB AT MUNICIPAL BUILDING On motion made by Trustee Rzepka, second by Trustee Gleason resolved to open the bids for

More information

Public Hearing. Village of Scottsville Board of Trustees Meeting Tuesday, November 14, :30 pm

Public Hearing. Village of Scottsville Board of Trustees Meeting Tuesday, November 14, :30 pm Village of Scottsville Board of Trustees Meeting Tuesday, November 14, 2017 6:30 pm Board of Trustees: Paul Gee, Mayor Maggie Ridge, Deputy Mayor Christie Offen, Trustee Todd Shero, Trustee Leslie Wagar,

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

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

ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015

ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015 ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015 PRESENT: Trustee Christopher Nellissen Trustee Michael Roets Trustee Dominick DeLorio Trustee Bergin ABSENT: Mayor Dixie Lee Sacks ALSO PRESENT:

More information

Town of Fowler Organizational Meeting Minutes January 2, 2018 at 7PM

Town of Fowler Organizational Meeting Minutes January 2, 2018 at 7PM Town of Fowler Organizational Meeting Minutes January 2, 2018 at 7PM The Regular Organizational Meeting for the Town of Fowler was held on the above date with all board members (including newly elected

More information

Village of Afton Board of Trustees Meeting Jack D. Bolster Community Center, Afton, NY July 9, 2018

Village of Afton Board of Trustees Meeting Jack D. Bolster Community Center, Afton, NY July 9, 2018 Village of Afton Board of Trustees Meeting Jack D. Bolster Community Center, Afton, NY July 9, 2018 Minutes of the meeting of the Board of Trustees held July 9, 2018 at 7:00 pm in the Susquehanna Room,

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

TOWN OF COVERT PUBLIC HEARING, TOWN BOARD MEETING NOVEMBER 9, 2015

TOWN OF COVERT PUBLIC HEARING, TOWN BOARD MEETING NOVEMBER 9, 2015 TOWN OF COVERT PUBLIC HEARING, TOWN BOARD MEETING NOVEMBER 9, 2015 The regular monthly meeting of the Town Board of the Town of Covert was held Monday, November 9, 2015 at 7:00 p.m. at the Town of Covert

More information

Resolved, that Jo Ann Sherwood be appointed Town Clerk for the period of January 1, 2019 through December 31, 2019.

Resolved, that Jo Ann Sherwood be appointed Town Clerk for the period of January 1, 2019 through December 31, 2019. At the Organization meeting of the Town Board of the Town of Elmira, Chemung County, New York, held on Wednesday, January 2, 2019 at 4:30 PM at 1255 West Water Street, there were present: Supervisor- David

More information

Village of Tarrytown, NY

Village of Tarrytown, NY Village of Tarrytown, NY One Depot Plaza, Tarrytown, NY 10591 3199 ph: (914) 631 1885 Village Board of Trustees Minutes 05/05/2014 Board of Trustees Village of Tarrytown Regular Meeting No. 5 May 5, 2014

More information

REGULAR MEETING MAY 16, 2018

REGULAR MEETING MAY 16, 2018 REGULAR MEETING MAY 16, 2018 Board Members Present: Mayor Richard Frost Trustee Bryan Woleben Trustee Craig Miller Trustee Carol Horlacher Trustee Art Miller 6:32 Board Member Absent: Present:, Peter D.

More information

Present: Deputy Mayor C. Fritz, Councillors D. Joseph, B. Kinsman, R. Tynes, G. MacArthur and T. Chisholm

Present: Deputy Mayor C. Fritz, Councillors D. Joseph, B. Kinsman, R. Tynes, G. MacArthur and T. Chisholm Truro Town Council Meeting 16 Monday, June 13 th, 2016 at 1:00 pm Council Chambers Town Hall A regular public meeting of Truro Town Council was held on Monday, June 13 th, 2016 at 1:00 pm in the Council

More information

VILLAGE OF MINOA Mayor Donovan Trustee Brazill Trustee Champagne Trustee Cronk Trustee Theobald Clerk/Treasurer Snider Attorney Steven Primo

VILLAGE OF MINOA Mayor Donovan Trustee Brazill Trustee Champagne Trustee Cronk Trustee Theobald Clerk/Treasurer Snider Attorney Steven Primo DISTRIBUTION LIST Richard Donovan, Mayor Edmond Theobald, Trustee Ronald Cronk, Trustee William Brazill, Trustee John Champagne, Trustee Steven Primo, Attorney Thomas Petterelli, DPW Superintendent Keith

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

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

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

April 10, Board of Trustees --- Proceedings by Authority

April 10, Board of Trustees --- Proceedings by Authority Board of Trustees --- Proceedings by Authority State of New York Village of Celoron Community Center ss: A regular meeting of the Board of Trustees of the Village of Celoron, New York was held on Monday,

More information