BOARD OF TRUSTEES MEETING TUESDAY, APRIL 3, 2012

Size: px
Start display at page:

Download "BOARD OF TRUSTEES MEETING TUESDAY, APRIL 3, 2012"

Transcription

1 BOARD OF TRUSTEES MEETING TUESDAY, APRIL 3, 2012 The first of the bi-monthly meetings of the Board of Trustees was held on April 3, 2012 at 7 PM in the Boardroom of the Village Hall, 7 Stage Road, Monroe, NY. Mayor James Purcell called the meeting to order and led in the pledge to the flag. Emergency exits were announced. Present: Mayor Purcell; Trustees Gormley, Chan, Wright and Conklin Also present: Attorney Bonacic, Treasurer Murray, and Village Clerk Carey Police Chief Giudice was present for the resolution promoting Office DeLuca to Sergeant. MINUTE APPROVAL: MARCH 6 TH AND 20 TH, 2012 On a motion by Trustee Chan seconded by Trustee Gormley, the Minutes of the March 6 th and March 20 th, 2012 Meetings were approved. BUDGETARY TRANSFERS / MODIFICATIONS: On a motion by Trustee Wright, seconded by Trustee Conklin, with all in favor, the budgetary transfers / modifications were approved: FROM: TO: F2680 Insurance Recoveries F Transfers Purif Equip $13, Modifications A1560 Safety Inspection Fees A Engineering Contractual A2115 Planning Board Fees A Pl Bd Eng Contract 6, A2650 Sale Scrap & Excess Mat l A PD Automotive Maint Capital Reserve F Purif Equip Reserve $13, PAVEMENT MARKINGS NON-COUNTY ROADS AGREEMENT FOR 2012 SEASON: On a motion by Trustee Gormley seconded by Trustee Chan, with all in favor, it was: RESOLVED, the Board of Trustees approved an agreement for application of pavement markings by the County on village roads within Orange County. The Village agrees to purchase all required paint from the County bid. Paint and glass spheres will be applied as required per NYDOT specifications and/or Manual of Uniform Traffic Control Devices. The Village acknowledges sole responsibility and liability for all maintenance and protection of traffic necessary. It is further RESOLVED, it is agreed that payment for said pavement markings shall be paid to the county on or before the 30 th day following completion. Be it further RESOLVED, the Village of Monroe shall maintain the following insurance coverage covering both the County and the Village as it applies under this agreement: General Liability with a combined single limit of $1,000,000. Auto Liability Insurance with a combined single limit of $1,000,000. Workers Compensation and Disability coverage as required by the NYS Workers Compensation Board. It is further RESOLVED, that the Board of Trustees authorize the Mayor to sign said agreement and forward same to the Orange County Department of Public Works to the attention of Charles W. Lee, P.E., Commissioner. A certified copy of this resolution will accompany the agreement.

2 CUB SCOUT PACK 488 FISHING DERBY, MAY 12, 2012: Building Inspector Wilkins in a memo to the Board dated 3/27/12 responded he does not have concerns with the fishing derby. On a motion by Trustee Chan seconded by Trustee Gormley, with all in favor, it was: RESOLVED, the Board of Trustees approved the Fishing Derby for Cub Scout Pack 488 on Saturday, May 12, 2012 from 8 AM to 1 PM in Crane Park across from the Commuter Parking Lot on Mill Pond Parkway. A Certificate of Insurance naming the Village of Monroe as additional Insured was filed with the application. PROMOTION JEFFREY L. DELUCA TO SERGEANT: On a motion by Trustee Wright seconded by Trustee Conklin, it was: RESOLVED, the Board of Trustees approve the appointment of Jeffrey L. DeLuca from the Certification of Eligible s Promotional Exam List 73057G dated 3/19/12 for Police Sergeant, to the position of Sergeant effective April 19, 2012 at an annual salary of $83,917. Ayes: Trustees Gormley, Chan and Wright and Conklin Mayor Purcell congratulated Sergeant DeLuca on his promotion and said it is great to see someone come up through the ranks and reach the next level. Applause and congratulations from the Board followed. FAIL-SAFE TECHNICAL ASSOCIATES FIRE ALARM SYSTEM SERVICE AGREEMENT: On a motion by Trustee Wright seconded by Trustee Conklin, the following service agreement was approved: RESOLVED, the Board of Trustees approved the renewal of the service agreement with Fail-Safe Technical Associates, Inc., 1882 Route 44, Pleasant Valley, NY Building Service Agreement on Fire Alarm System in the budgeted amount of $1, from A Contractual. Period 5/1/12-4/30/2013. Discussion followed. Attorney Bonacic had a question on the agreement that he has not had a response on. He will follow-up tomorrow with the Chief s secretary, Dianne Martini. MOTION WAS WITHDRAWN and matter was tabled to the April 17 th Agenda. GRANT WRITING SEMINAR CAB FARE REQUEST: DEPUTY CLERK DOHERTY Request was received from Deputy Clerk Doherty to attend a grant writing seminar on 4/3/12 sponsored by County of Orange Grant Program. The seminar is free of charge. Request for cab fare to and from the seminar to be held at Orange County Tourism, 124 Main Street, Goshen, NY. Grants are awarded to organizations that support artistic and cultural projects and performances to the general public. On a motion by Trustee Wright seconded by Trustee Chan, it was: RESOLVED, the Board approved Deputy Clerk Doherty s attendance at the County of Orange Arts Grant Program application overview seminar on Tuesday, April 3, 2012 at offered through Orange County Tourism, a division of O.C. Department of Planning, at their offices located at 124 Main Street, Goshen, NY from AM. Cab fare to and from, $42 to be allocated from budget line A

3 UNPAID PLANNING BOARD FEES AUTHORIZATION TO LEVY TO FY/13 TAX ROLL: On a motion by Trustee Chan seconded by Trustee Wright, it was: RESOLVED, in accordance with Village Code Chapter 180, Article V Levy for Unpaid and Delinquent Fees, Section 21 Unpaid and delinquent accounts, B, the Board directs that if the following outstanding Planning Board invoices are not paid by April 15, 2012, they are to be levied to the FY/2013 tax roll: Monroe Woodbury Jewish Community Center TM# $ John Bergandino dba Scepter signs, Inc. (Shoprite) TM# $ Michael Russo, Sunoco, Inc. TM# $ Marc Treiber Re: Fort Knox Self Storage TM# $ PUBLIC HEARING SCHEDULING: O C COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM FUNDING APPLICATION FY/2013 On a motion by Trustee Wright seconded by Trustee Chan, it was: RESOLVED, the Board of Trustees authorized a Public Hearing to be scheduled on Tuesday, April 17, 2012 at 6:45 PM to invite public comment and suggestions regarding projects to be considered for funding under the O.C. Community Development Program. Under this program, a variety of physical improvements as follows are eligible for funding: 1] Acquisition & Disposition of Real Property. 2] Public Works, public facilities or site improvements. 3] Code Enforcement (Housing & Health Codes). 4] Clearance, Demolition & Rehabilitation for public Use or Economic Development. 5] Housing Rehabilitation Loan and Grants. 6] Special Projects for Elderly and Handicapped. 7] Provision of Public Services (Shelters, Clinics, Senior Nutrition, Etc.). 8] Payment of non-federal shares of other grant programs. 9] Relocation payments and assistance. The deadline for submission is May 31, Ayes: Trustees Gormley, Wright and Conklin BUDGET ADOPTION FY/2013: Mayor Purcell commented that due to tax certioraris, our assessment dropped from $160,730,688 to $160,451,278 reducing our assessed value and therefore increases the tax rate from 2.82% to 2.99%. On a motion by Trustee Wright seconded by Trustee Chan, it was: RESOLVED, the Board of Trustees hereby adopts the Budget for Fiscal Year 2013 as follows: General Fund: $8,149,094 Water Fund: $1,712,630 Amount to be raised by Taxes: 5,747,998 Tax rate per thousand of assessed valuation: $35.82 (Increased: 2.99%)

4 INTRODUCTORY LOCAL LAW CHAPTER 163 SIDEWALK SALES PUBLIC HEARING: On a motion by Trustee Chan seconded by Trustee Gormley, with all in favor, it was: RESOLVED, the Board of Trustees does hereby schedule a Public Hearing to be scheduled on Tuesday, April 17, 2012 at 6:30 PM, to consider adoption of a Local Law as follows adding to and amending the Code of the Village of Monroe as follows: Adding to the code of the Village of Monroe, Chapter 163 entitled Sidewalk Sales. The purpose is to implement various provisions and changes relating to traffic flows, unsafe buildings, outdoor display of merchandise, restaurants and notification of public hearings conducted before the Village Planning Board. Chapter 43, Vehicles and Traffic, add Section 43-4 entitled Commercial motor vehicles prohibited on designated Village Streets Add entitled One-way Streets to subdivision (6) Chapter 200 Zoning, Section 45. Supplementary regulations applying to nonresidential districts (E) Outdoor Display of Merchandise amended to refer to Chapter 163 Chapter 200 Zoning Section 80-B entitled Unsafe buildings. Relabeling current Subsection 2 to read 2(a) and creating new subsection 2(b), 2 (c) and 2(d) Chapter 200 Zoning, Section 86 Planning Board Powers and Duties (B)(2) amended Chapter 200 Zoning, Section 86 Planning Board Powers and Duties. Add (J) entitled Notification Procedure for Public Hearings for Planning Board Chapter Senior Citizen Affordable Housing, (E) Application procedure (7) (f) amended Chapter 175, subdivision of land, 4 Approval of minor subdivisions (I) Notification procedure for Public Hearings shall be in accordance with J. Chapter 175, subdivision of land, 7 Final plat for major subdivision (H) Notification procedure for Public Hearings shall be in accordance with J. Chapter Preliminary plat for major subdivision. I. Preliminary public hearing Notification procedure for Public Hearing shall be in accordance with J. Amend Schedule I-D, Table of Use Requirements, CB District: 1. Under Column A Permitted Uses, delete subsection 5. Restaurant. 2. Under Column C Conditional Uses, add new subsection 10. Restaurant. 3. Amend Column D Use Group (Special Condition), to include r [200-59]. Amend Schedule I-F, Table of Use Requirements, GB District: 1. Under Column Conditional Uses, add new subsection 22. Restaurant. 2. Amend Column D Use Group (Special Condition), to include r [200-59]. Amend Zoning 200 Attachment 1 Zoning Catalog of Uses Amend Zoning 200 Attachment 1 Zoning Catalog of Uses SECTION 16: Severability Clause

5 SECTION 17: Effective Date Attorney Bonacic has been working with the Building Department to provide for some language under the code to address the ability for businesses to run sidewalk sales. The existing code does not have a lot of detail for that. Also there are changes requested by the Planning Board as it relates to noticing Public Hearings before them. Also changes for commercial traffic flows into the Village as well as directions from two-way to one-way. Lastly the Local Law will address unsafe buildings, the way the code is currently written, the only remedy is to go to Supreme Court. Case law states if you give a person due process you can do it other than going directly to court. Language has been added to provide if action is not taken by the property owner that we (the Board) can notice a Public Hearing and render a determination as to the condition and make a determination that the Village can move forward to make the repair or remove the structure. WEST LAW (MCKINNY S LAW) LAW BOOKS ON-LINE SUBSCRIPTION: On a motion by Trustee Conklin seconded by Trustee Wright, it was: RESOLVED, as a cost-effective measure, the Board approved the on-line subscription for Village Law Books, versus annual pocket part updates for 13 volumes, one user at a cost of $l,123/year for 36 months, allocated from budget. It is further RESOLVED, Mayor Purcell is authorized to sign the agreement with Thomson Reuters, West Payment Center, PO Box 6292, Carol Stream, IL PRESBYTERIAN CHURCH FEE WAIVER REQUESTS: REPLACEMENT DECK AT CHURCH MANSE, 131 STAGE ROAD AND RENTAL 393 SPRING STREET ROOF APPLICATION FEE AND BUILDING PERMIT FEE - DENIAL On a motion by Trustee Chan seconded by Trustee Gormley it was: RESOLVED, the Board of Trustees approved a waiver of the Application, Building Permit Fee associated with the replacement of the rear deck at the First Presbyterian Church Manse (resident) located at 131 Stage Road and authorize the Treasurer to refund to the First Presbyterian Church, 142 Stage Road, fees paid for Building Permit #9631 in the amount of $ (see receipt #2399) Ayes: None Nays: Trustees Gormley, Chan, Wright and Conklin On a motion by Trustee Wright seconded by Trustee Chan, it was: RESOLVED, the Board of Trustees approve the request of the First Presbyterian Church for the application / Building Permit Fee associated with the re-roofing of their rental property on the grounds of Seamanville Cemetery at 393 Spring Street. Ayes: None Nays: Trustees Gormley, Chan, Wright and Conklin Response will be sent advising that it is not the practice of the Village to provide for exemption of payment of fees to not-for-profit agencies whether religious or otherwise.

6 VILLAGE GATE SUBDIVISION BOND: BANK REPLACEMENT On a motion by Trustee Chan seconded by Trustee Wright, it was: RESOLVED, the Board of Trustees approved replacement of the existing Letter of Credit for 1997 Rockland Properties LTD (Village Gate subdivision, High Street) from Provident Bank, Third Amendment LOC# 2384 in the amount of $165,000 to Greater Hudson Bank LOC# 121 dated March 15, 2012 in the amount of $165, CREDIT CARD TAX PAYMENT OPTION: On a motion by Trustee Chan seconded by Trustee Wright, it was: RESOLVED, the Board accepted the Payment Processing Service Agreement through Value Payment Systems, LLC, J. Scott Slusser, Chief Marketing Officer,, 2207 Crestmoor Road, Suite 200, Nashville, TN whereby a convenience fee will be incurred by the credit card user currently at the following rates: 2.45% Visa, MasterCard and Discover Cards 2.45% MasterCard and Discover Debit Cards 2.45% American Express Credit Cards 3.95% Visa Consumer Debit Cards ACH Electronic Check It is further RESOLVED, that Mayor Purcell is authorized to sign the agreement with Value Payment Systems for a two year period. Section 7.1 Term automatically renew strike out MEMORIAL DAY PARADE BANNER ROAD CLOSURE APPROVAL: As the Building Inspector did not sign-off on the Event Application and the Certificate of Insurance is forthcoming this matter was tabled to the next meeting on April 17 th. MAYOR S COMMENTS: Mayor Purcell again congratulated newly elected Trustee Irene Conklin and looks forward to working with her. Mayor Purcell thanked Frank Eppinger for his 2 years on the Board for his hard work and hopes Frank will stay involved in the community. Operation Clean Sweep, Saturday, April 21 st at 8 AM. Kickoff is from St. Anastasia Church in Harriman. The Town of Monroe, Village of Monroe and Village of Harriman will assist by sending personnel from the DPW. Everyone is encouraged to come out volunteer with clean-up. BOARD COMMENT: Trustee Chan questioned the status of the Lenza property blight violation is at 411 Route 17M (TM# ). See minutes page 223, 2/7/12. Mayor Purcell said we have moved forward with the blight if there is no action on the part of the property owner. They have started to clean up the property. They will be applying for a Building Permit. The building will be demolished and removed. The project has been taken over by another contractor. The former contractor has made restitution to the property owner, Elsa Lenza, and is doing all the clean-up work. His trailers will be removed. Steve Brown will be the new contractor. A new building will be built on the existing footprint.

7 Trustee Wright thanked Mayor Purcell for his leadership. You run a good ship, he said. I welcome our new Trustee, Irene Conklin, and I hope the flow of this Board continues with the flavor of respect and admiration for opinion and direction of other Trustees. Again for all the dedication and leadership you have given to this Board and countless hours, thank you. I recognize, even as a Trustee as the Village Mayor you give a lot. Trustee Wright thanked his colleagues for the time taken from their personal lives to make this village a better place. PUBLIC COMMENT: PEOPLE PRESENT : 1 TIME: 7:50 PM Paulette Browne, 5 Windgate Court, asked if the Village has a Pooper Scooper Law. She lives at the end of a cul-de-sac and people have no regard for others and do not clean-up after their dogs. Ms. Browne will file a complaint with names of residents who need to know the law exists. Ms. Browne said at the March 22 nd Meeting she spoke about raises and was assured that 9 non-contractual employee did not get a raise last year. Ms. Browne said she should have used another term, Instead of raise she should have said compensation. In going through the minutes of last year on-line, after the Budget Public Hearing, she discovered a department head did receive compensation. Ms. Browne said she brought up at the Public Hearing that department heads are not over-time eligible anywhere else in most cases. Our Police Chief and DPW Superintendent s jobs are 24/7. When she came across the fact our DPW Supt. in the 10/18/11 Minutes, the Board came out of Executive Session and basically changed the Village Employee Handbook to eliminate the distinction of FLSA non-exempt and FLSA exempt employee. Mr. Smith was exempt and should not have been over-time eligible. But because you changed the handbook, he received almost $10,000 in extra compensation because he exceeded the allowable time limit of 40 hours by 195-1/2 hours. How in a 40 hour work week did ne over extend by all of these hours? When someone is overtime eligible it s per week not the amount of hours they work overtime. Mayor Purcell said he was compensated for work he did. Also our full-time Court Clerk was able to benefit by the change when her time exceeded and she was compensated for the time she worked. Mr. Smith is a Department Head, he is not overtime eligible, Ms. Browne said. Mayor Purcell said he is non-contractual and falls under the handbook. Non-contractual Department Heads should not be getting overtime, Ms. Browne said. The point is we have a very well paid department head that should be on duty 24/7 and shouldn t be compensated to the tune of almost $10,000. Mayor Purcell said people were compensated last year whether you consider it a raise or not he had a nice $10,000 raise, Ms. Browne said. EXECUTIVE SESSION: On a motion by Trustee Wright seconded by Trustee Gormley, and carried, the meeting was closed at 8:05 PM. Following a short recess, the Board convened in Executive session for discussion of personnel. Respectfully submitted, Virginia Carey Village Clerk

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

BOARD OF TRUSTEES MEETING TUESDAY, FEBRUARY 7, 2012

BOARD OF TRUSTEES MEETING TUESDAY, FEBRUARY 7, 2012 BOARD OF TRUSTEES MEETING TUESDAY, FEBRUARY 7, 2012 The first of the bi-monthly meetings of the Board of Trustees was held on Tuesday, February 7, 2012 at 7 PM in the Boardroom of the Village Hall, 7 Stage

More information

PUBLIC HEARING TUESDAY, MAY 17, 6:45 PM O.C. COMMUNITY DEVELOPMENT PROGRAM PHYSICAL IMPROVEMENT PROJECT

PUBLIC HEARING TUESDAY, MAY 17, 6:45 PM O.C. COMMUNITY DEVELOPMENT PROGRAM PHYSICAL IMPROVEMENT PROJECT PUBLIC HEARING TUESDAY, MAY 17, 2011 @ 6:45 PM O.C. COMMUNITY DEVELOPMENT PROGRAM PHYSICAL IMPROVEMENT PROJECT A Public Hearing was held on Tuesday, May 17, 20ll at 6:45 PM in the boardroom of the Village

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

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

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

More information

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

Item 4 we will add the Monroe Woodbury Crusader U14 in conjunction with the Monroe

Item 4 we will add the Monroe Woodbury Crusader U14 in conjunction with the Monroe 7: 00 Regular Meeting ROLL CALL: Mayor Stephen Welle, Deputy Mayor Ed Shuart, Jr., Trustee G. Bruce Chichester, Trustee Christine Sacher, Trustee Lawrence Mosca, Village Attorney Marissa Tuohy, Part-time

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

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

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

Republic Township Board June 28, 2018 Regular Meeting Minutes

Republic Township Board June 28, 2018 Regular Meeting Minutes Republic Township Board June 28, 2018 Regular Meeting Minutes 1. CALL TO ORDER: Supervisor Ulrich called the meeting to order @ 7:00pm. All Board Members were present. 2. SALUTE TO FLAG: 3. WELCOME TO

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 SONOMA 2017 FEE SCHEDULE INDEX EFFECTIVE FEBRUARY 13, 2017

CITY OF SONOMA 2017 FEE SCHEDULE INDEX EFFECTIVE FEBRUARY 13, 2017 ADMINISTRATION CA-00 Copy fee - ALL DEPARTMENTS - Unless specific document copy fee is stated. This applies to all printed material i.e. Development Code, General Plan, Minutes, Staff Reports, Agendas

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

BOARD OF TRUSTEES MEETING TUESDAY, JUNE 5, 7 PM

BOARD OF TRUSTEES MEETING TUESDAY, JUNE 5, 7 PM BOARD OF TRUSTEES MEETING TUESDAY, JUNE 5, 2012 @ 7 PM The first of the bi-monthly meetings of the Board of Trustees was held on Tuesday, June 5, 2012 at 7 PM in the Boardroom of the Village Hall, 7 Stage

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

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

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

More information

VILLAGE OF ATHENS BOARD MEETING MINUTES- May 23, :30PM

VILLAGE OF ATHENS BOARD MEETING MINUTES- May 23, :30PM VILLAGE OF ATHENS BOARD MEETING MINUTES- May 23, 2018 6:30PM PRESENT: Mayor Peter Alberti, Trustee Marla Butler, Trustee Gail Lasher, Trustee Stephan Bradicich and Village Attorney Tal Rappleyea. ABSENT:

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

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

BOARD OF TRUSTEES MEETING TUESDAY, MARCH 6, 2018 (

BOARD OF TRUSTEES MEETING TUESDAY, MARCH 6, 2018 ( BOARD OF TRUSTEES MEETING TUESDAY, MARCH 6, 2018 (www.villageofmonroe.org) The first monthly Meeting of the Board of Trustees was held on Tuesday, March 6 th 2018 at 7:00 PM in the Boardroom of the 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

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

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

More information

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK

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

More information

DRAFT. November 12, The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall.

DRAFT. November 12, The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall. November 12, 2009 The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall. Present: Excused: Richard Lucia, Supervisor Charles Brown, Councilman John

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia July 25, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia July 25, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

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

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

1 - A motion was made by Trustee Colangelo and seconded by Trustee Weiss to approve the February 3, 2004 Regular Board meeting minutes as presented.

1 - A motion was made by Trustee Colangelo and seconded by Trustee Weiss to approve the February 3, 2004 Regular Board meeting minutes as presented. THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF WINTHROP HARBOR WAS HELD ON FEBRUARY 17, 2004 AT THE MUNICIPAL BUILDING, 830 SHERIDAN ROAD, WINTHROP HARBOR, ILLINOIS The meeting

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

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

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

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

More information

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

BOARD OF TRUSTEES MEETING THURSDAY, APRIL 21, 7 PM

BOARD OF TRUSTEES MEETING THURSDAY, APRIL 21, 7 PM BOARD OF TRUSTEES MEETING THURSDAY, APRIL 21, 2016 @ 7 PM The second of the bi-monthly meetings of the Board of Trustees was held on Thursday, April 21, 2016 at 7 PM in the Boardroom of the Village Hall,

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008 Pizzino called the meeting to order at 4:30 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information

VILLAGE OF MONROE ANNUAL RE-ORGANIZATIONAL MEETING MONDAY, APRIL 4, 2016

VILLAGE OF MONROE ANNUAL RE-ORGANIZATIONAL MEETING MONDAY, APRIL 4, 2016 VILLAGE OF MONROE ANNUAL RE-ORGANIZATIONAL MEETING MONDAY, APRIL 4, 2016 The Annual Organizational Meeting of the Board of Trustees of the Village of Monroe, Orange County, New York was held at 7:00 PM

More information

PUBLIC HEARING FIRE PROTECTION FEES CHAPTER 80-9B REPEAL

PUBLIC HEARING FIRE PROTECTION FEES CHAPTER 80-9B REPEAL PUBLIC HEARING FIRE PROTECTION FEES CHAPTER 80-9B REPEAL A Public Hearing was held on Tuesday, November 16, 2010 at 6:50 PM in the Boardroom of the Village Hall, 7 Stage Road, Monroe, NY. The purpose of

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

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

BOARD OF TRUSTEES MEETING TUESDAY, SEPTEMBER 18, 2012 PUBLIC HEARING

BOARD OF TRUSTEES MEETING TUESDAY, SEPTEMBER 18, 2012 PUBLIC HEARING BOARD OF TRUSTEES MEETING TUESDAY, SEPTEMBER 18, 2012 PUBLIC HEARING CODE VIOLATION SECTION 200-80 REPAIRS AND MAINTENANCE; UNSAFE BUILDINGS, B. 411 ROUTE 17M (TM 223-1-4) A Public Hearing was held on

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

PUBLIC HEARING INTRODUCTORY LOCAL LAW CHAPTER 155 PEDDLING & SOLICITING

PUBLIC HEARING INTRODUCTORY LOCAL LAW CHAPTER 155 PEDDLING & SOLICITING PUBLIC HEARING INTRODUCTORY LOCAL LAW CHAPTER 155 PEDDLING & SOLICITING A Public Hearing was held on Tuesday, April 5, 2011 at 6:15 PM in the Boardroom of the Village Hall, 7 Stage Road, Monroe, New York

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

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

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JUNE 6, 2016

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JUNE 6, 2016 VILLAGE OF FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JUNE 6, 2016 Mayor Jim Holland called the regular meeting of the Frankfort Village Board to order on Monday,, at 7:00

More information

The Meeting was called to order by Mayor Flynn at 7:00P.M.

The Meeting was called to order by Mayor Flynn at 7:00P.M. REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF HIGHLAND FALLS October 3, 2016 A regular meeting of the Board of Trustees of the Village of Highland Falls was held in Town Hall, 254 Main Street,

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 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

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

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 MINOA BOARD OF TRUSTEES May 15, 2017

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

More information

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

RESOLUTION AUTHORIZING

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

More information

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

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

More information

President Nelson called the Regular Board Meeting to order at 7:30 pm.

President Nelson called the Regular Board Meeting to order at 7:30 pm. REGULAR BOARD MEETING Village Hall, 102 South Second Street March 2, 2015, 7:30 pm Village of West Dundee I. CALL TO ORDER: President Nelson called the Regular Board Meeting to order at 7:30 pm. II. ROLL

More information

MINUTES - SHOREWOOD BOARD OF TRUSTEES Special Village Board Meeting August 29, 2018

MINUTES - SHOREWOOD BOARD OF TRUSTEES Special Village Board Meeting August 29, 2018 MINUTES - SHOREWOOD BOARD OF TRUSTEES Special Village Board Meeting August 29, 2018 Call to Order President Rozek called the Special meeting of the Village Board to order at 6:10 p.m. in the Court Room.

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

TOWNSHIP COMMITTEE MEETING September 24, 2018

TOWNSHIP COMMITTEE MEETING September 24, 2018 TOWNSHIP COMMITTEE MEETING September 24, 2018 The Township Committee Meeting of the Township of Cranbury was held at 7:00 p.m. in the Town Hall Meeting Room. Answering present to the roll call were Township

More information

99iy WO, 0/ ie,c% ` G; 71/ fb

99iy WO, 0/ ie,c% ` G; 71/ fb GE of H4, 99iy WO, 0/ ie,c% ` G; 71/ fb 1914 N.Y. 1 Church Street, Harriman, New York 10926 TEL: (845) 783-4421 FAX: (845) 782-2016 APRIL 9, 2013 6: 45 P.M.- AUDIT OF MONTHLY BILLS 7: 15 P. M.- PUBLIC

More information

TOWN OF GOSHEN TOWN BOARD WORK SESSION April 25, 2011 M I N U T E S

TOWN OF GOSHEN TOWN BOARD WORK SESSION April 25, 2011 M I N U T E S TOWN OF GOSHEN TOWN BOARD WORK SESSION April 25, 2011 M I N U T E S A work session of the Town Board of the Town of Goshen was held on the 25th day of April, 2011 at Town Hall located at 41 Webster Avenue,

More information

PUBLIC HEARING 2015 COMMUNITY DEVELOPMENT PROGRAM FY/2016 PHYSICAL IMPROVEMENT PROJECT

PUBLIC HEARING 2015 COMMUNITY DEVELOPMENT PROGRAM FY/2016 PHYSICAL IMPROVEMENT PROJECT PUBLIC HEARING 2015 COMMUNITY DEVELOPMENT PROGRAM FY/2016 PHYSICAL IMPROVEMENT PROJECT A Public Hearing was held on Tuesday, April 5, 2016 at 6:40 PM in the boardroom of the Village Hall, 7 Stage Road,

More information

DRAFT MINUTES COMMITTEE OF THE WHOLE MEETING OF THE PARK RIDGE CITY COUNCIL FINANCE AND BUDGET, PROCEDURES AND REGULATIONS CITY HALL COUNCIL CHAMBERS

DRAFT MINUTES COMMITTEE OF THE WHOLE MEETING OF THE PARK RIDGE CITY COUNCIL FINANCE AND BUDGET, PROCEDURES AND REGULATIONS CITY HALL COUNCIL CHAMBERS CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847-318-5200 FAX: 847-318-5300 TDD: 847-318-5252 www.parkridge.us DRAFT MINUTES COMMITTEE OF THE WHOLE MEETING OF THE PARK RIDGE CITY COUNCIL

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

CITY OF DERBY BOARD OF APPORTIONMENT & TAXATION

CITY OF DERBY BOARD OF APPORTIONMENT & TAXATION CITY OF DERBY BOARD OF APPORTIONMENT & TAXATION Aldermanic Chambers REVISED MINUTES David Anroman Jeremy Bell James Butler - Chairman Jason Cronk Anita Dugatto Carolyn Duhaime Richard Dziekan Carlo Malerba

More information

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

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

More information

President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order at 7:00 p.m., with the following present:

President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order at 7:00 p.m., with the following present: MINUTES REGULAR MEETING OF THE SALEM LAKES BOARD OF TRUSTEES Monday, January 8, 20187 7:00 P.M. President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order

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

REGULAR MEETING -BOARD OF TRUSTEES-SEPTEMBER 15, :00 P.M.

REGULAR MEETING -BOARD OF TRUSTEES-SEPTEMBER 15, :00 P.M. REGULAR MEETING -BOARD OF TRUSTEES-SEPTEMBER 15, 2009-7:00 P.M. PRESENT: ERNEST W MARTIN, MAYOR; TRUSTEES, KENNETH BAKER, JOHN BASILE, KEITH COLLINS, ELLEN VOMACKA ALSO PRESENT: ATTORNEY, JAMES PELUSO;

More information

City of Falls Church

City of Falls Church 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 Meeting Date: 10-8-14 (Work Session) City of Falls Church Title: ORDINANCE TO AMEND ORDINANCE 1918 AND ORDINANCE 1919, REGARDING

More information

At the regular meeting of the Village Board of Trustees held April 13, Mayor Kastberg called the meeting to order at 7:12 p.m.

At the regular meeting of the Village Board of Trustees held April 13, Mayor Kastberg called the meeting to order at 7:12 p.m. Mayor Kastberg called the meeting to order at 7:12 p.m. At the regular meeting of the Village Board of Trustees held PRESENT: Trustee Gifford, Mathes, Rizzo, Zeman and Mayor Kastberg Mayor Kastberg opened

More information

I. CALL TO ORDER The Special Meeting was called to order at 6:00 p.m. by Councilor Diaz.

I. CALL TO ORDER The Special Meeting was called to order at 6:00 p.m. by Councilor Diaz. DRAFT 6/18/09 MINUTES FINANCE COMMITTEE SPECIAL MEETING TUESDAY, JUNE16, 2009 6:00 P.M. ANNEX MEETING ROOM I. CALL TO ORDER The Special Meeting was called to order at 6:00 p.m. by Councilor Diaz. II. ROLL

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

COUNCIL MINUTES April 20,

COUNCIL MINUTES April 20, COUNCIL MINUTES April 20, 2015 1 Pursuant to due call and notice thereof, a regular meeting of the North Mankato City Council was held in the Municipal Building Council Chambers on April 20, 2015. Mayor

More information

Village of Ellenville Board Meeting Monday, December 9, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger Trustee Efrain Lopez

Village of Ellenville Board Meeting Monday, December 9, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger Trustee Efrain Lopez 1 Village of Ellenville Board Meeting Monday, December 9, 2013 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

BUDGET WORKSHOP MINUTES April 3, 6:00pm 32 WEST AVENUE OCEAN VIEW, DELAWARE 19970

BUDGET WORKSHOP MINUTES April 3, 6:00pm 32 WEST AVENUE OCEAN VIEW, DELAWARE 19970 BUDGET WORKSHOP MINUTES April 3, 2018 @ 6:00pm 32 WEST AVENUE OCEAN VIEW, DELAWARE 19970 1. CALL TO ORDER Mayor Curran called the meeting to order at 6:00pm with the Pledge of Allegiance. Present: Mayor

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

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

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

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

More information

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

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

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

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

More information

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

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

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

More information

VILLAGE OF KENMORE, NEW YORK

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

More information

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

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

More information

RESOLUTIONS & ORDINANCES:

RESOLUTIONS & ORDINANCES: Page 1 of 5 The Mandan City Commission met in regular session at 4:00 p.m. on November 1, 2011 in the Ed Bosh Froehlich Room at City Hall. Commissioners present were Helbling, Tibke, Rohr, Frank (arrived

More information

Minutes. Bristol Select Board. April 7, 2016

Minutes. Bristol Select Board. April 7, 2016 Minutes Bristol Select Board April 7, 2016 Present: Select Board members: Shaun Lagueux, Rick Alpers, Les Dion, Paul Manganiello, JP Morrison, and Town Administrator Nik Coates. Others Present: Highway

More information

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717)

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717) HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box 188 111 Mill Road Schaefferstown, PA 17088 (717) 949-3885 fax (717) 949-2915 htwpbs@comcast.net March 26, 2019 MEETING MINUTES Board members present: Paul

More information

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SPRINGVILLE, UTAH COUNCIL CHAMBERS, 110 SOUTH MAIN STREET June 03, :00 P.M.

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SPRINGVILLE, UTAH COUNCIL CHAMBERS, 110 SOUTH MAIN STREET June 03, :00 P.M. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SPRINGVILLE, UTAH COUNCIL CHAMBERS, 110 SOUTH MAIN STREET June 03, 2014 7:00 P.M. The following are the minutes of the Regular Meeting

More information

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

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

More information

Folly Beach Planning Commission

Folly Beach Planning Commission Folly Beach Planning Commission November 6, 2017 7:00 PM REGULAR MEETING Council Chambers, 21 Center Street ----------------------------------------------------------------------------------------------------

More information

Monroe County Employees Retirement System Board of Trustees MINUTES

Monroe County Employees Retirement System Board of Trustees MINUTES Retirement System Board of Trustees MINUTES A regular meeting of the Trustees was held on December 8, 2014 at the Mary K. Daume Library Service Center at 840 South Roessler Street, Monroe, Michigan. Roll

More information

June 20, Justine Frost, here to observe the meeting

June 20, Justine Frost, here to observe the meeting June 20, 2018 The regular meeting of the Village of Cassadaga was held on June 20, 2018 at 7:00 PM with Mayor Mary Jo Bauer presiding. Trustees present included, Amanda Kalfas, Theresa Seibert, Cynthia

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

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

MINUTES. Commissioner Martha Wickre Commissioner Christine Walker Commissioner Hannon Fry

MINUTES. Commissioner Martha Wickre Commissioner Christine Walker Commissioner Hannon Fry MINUTES The Town of Manteo Board of Commissioners held their July 12, 2017 Recessed Session July 26, 2017 at 4:00 pm at the Manteo Town Hall meeting room. The following members were present: Mayor Jamie

More information

Minutes. Board of Trustees. Village of Monticello. February 16 th, :30 p.m.

Minutes. Board of Trustees. Village of Monticello. February 16 th, :30 p.m. Minutes Board of Trustees Village of Monticello February 16 th, 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

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

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