REGULAR MEETING, MALTA TOWN BOARD, FEBRUARY 2, 2015 TOWN OF MALTA TOWN BOARD MEETING

Size: px
Start display at page:

Download "REGULAR MEETING, MALTA TOWN BOARD, FEBRUARY 2, 2015 TOWN OF MALTA TOWN BOARD MEETING"

Transcription

1 TOWN OF MALTA TOWN BOARD MEETING Minutes of the Regular Meeting of the Town Board of the Town of Malta held February 2, 2015, at the Town Hall beginning at 7:00pm. BOARD MEMBERS AND ELECTED OFFICIALS PRESENT: Paul Sausville, Supervisor; Councilperson Maggie Ruisi; Councilperson Tara Thomas; Councilperson Peter Klotz; Councilperson John Hartzell; Deputy Supervisor Craig Warner. ABSENT: Flo Sickels-Town Clerk OTHERS PRESENT: Tom Peterson, Town Attorney; Kevin King, Comptroller; Audrey Ball, Parks and Rec.Dir; Roger Crandall, Highway Superintendent; Tony Tozzi, Building & Planning Coordinator; The Regular Meeting was opened by Supervisor Sausville at 7:00 p.m. with the Salute to the Flag followed by the Lord s Prayer. Motion was made by Councilperson Klotz, seconded by Councilperson Hartzell to approve the minutes of January 5, 2015 as submitted by the Town Clerk. Motion carried. COMMENTS AND/OR QUESTIONS FROM TOWN RESIDENTS There were no comments to report. REPORTS FROM TOWN OFFICIALS A. Assessor Rae-Lyn Dussault No Report submitted. B. Building Dept.-Anthony Tozzi - Permits Issued 12 Fees Collected $16, C. Comptroller- Kevin King Report attached in the minutes on file in the Town Clerk s Office. D. Animal Control Patrick Hussey Report on file in the Town Clerk s Office E Town Clerk- Flo Sickels Report to the Supervisor on file in the Town Clerk s Office. F. Web Master Candace Schmidt No report submitted. G. Parks, Rec & Bldgs. Audrey Ball-Report on file in the Town Clerk s Office. H. Historian Paul Perreault No report submitted. I. Justice Court No report submitted. J. Receiver of Taxes Report attached in the minutes on file in the Town Clerk s Office K. Highway Roger Crandall - Highway Superintendent OFFICE WORK: Gas reconciliation computer worked on and serviced Year end continues Obtaining quotes, etc. for purchasing items Equipment inventory checked Finish Road work reports and costs ROADWORK and GROUNDS MAINTENANCE PERFORMED: Tree removal along right-of-way Bellflower complete Constant checking of catch basins (icing) Sidewalks in corridor cleaned Some sign repair from accidents Plowing & Salting Picked up Christmas trees Some mailbox and lawn repair from plowing Salted park parking lots pushed snow back for town parking lots GARAGE WORK PERFORMED: Mailbox and mailbox post work Clean trucks after plowing Garage generator service Dodge 3500 (parks) replaced water pump, thermostat and hoses, serviced Painting of some trucks Serviced plow blades Plow put on dog catcher truck OTHER: ~Would like to have security cameras around the perimeter of the highway area ~ Completion of new garage (finish offices, lunchroom, bathrooms and locker area) ~ Form Based Code

2 OLD BUSINESS: RESOLUTION #56 February 2, 2015 LFTC AMENDMENTS SET DATE FOR PUBLIC HEARING ON THIRD SUPPLEMENTAL EIS (March 2, :40 pm) Motion by: Councilperson Klotz Seconded by: Councilperson Thomas WHEREAS, the Town Board of the Town of Malta ( Town Board ) has received from LUTHER FOREST TECHNOLOGY CAMPUS ECONOMIC DEVLEOPMENT CORPORATION and GLOBALFOUNDRIES US INC. ( Applicants ) an application to amend the Luther Forest Technology Campus Planned Development District (the LFTC PDD ) in the Town of Malta (the Project ); and WHEREAS, the New York State Environmental Quality Review Act and its implementing regulations at 6 NYCRR 617 et seq ( SEQRA ) require agencies to comply with the provisions of SEQRA before it may undertake, fund or approve any action as defined in SEQRA; and WHEREAS, in connection with the current application, the Town Board passed a resolution on October 27, 2014 to re-establish itself as Lead Agent under SEQRA for purposes of reviewing the proposed LFTC PDD amendments and has been duly designated as Lead Agent; and WHEREAS, in connection with its application, the Applicants submitted a Third Supplemental Draft Environmental Impact Statement ( TSDEIS ) on September 19, 2014 which was reviewed by the Town Board, and then based upon that review, the Applicants submitted a revised TSDEIS on December 22, 2014 to address all issues of completeness identified by the Town Board; and WHEREAS, based upon its review of the September 19, 2014 version of the TSDEIS the Town Board issued a Positive Declaration under SEQRA that the Project may have significant adverse impact on the environment and waived scoping; NOW, THEREFORE, BE IT RESOLVED, that the Town Board accepts the Applicants revised TSDEIS as complete and adequate for public review, and the Town Clerk of the Town of Malta be and she is hereby directed to file and circulate the Notice of Completion attached hereto and made a part hereof as Exhibit B as required under SEQRA; and be it further RESOLVED, pursuant to SEQRA, the Town Board shall hold a public hearing on the revised TSDEIS on the 2 nd day of March, 2015 at 6:40 o clock P.M., at the Town Hall of the Town of Malta Route 9, Malta, New York 12020, and at which hearing all persons desiring to be heard shall be heard; and be it further RESOLVED, pursuant to SEQRA, that the thirty (30) day period for public comment on the TSDEIS commence immediately upon the first filing and circulation of the Notice of Completion to all required agencies; and be it further RESOLVED that the Town Clerk of the Town of Malta be and she hereby is directed to publish notification of the said public hearing as required by law, as well as place the TSDEIS on the Town of Malta website for public review and comment.

3 State Environmental Quality Review Notice of Completion of Third Supplemental Draft Environmental Impact Statement and Notice of SEQR Hearing Lead Agency: Town Board of the Town of Malta Address: Town of Malta 2540 Route 9 Malta, New York Date: February 2, 2015 Project No.: This notice has been prepared pursuant to Part 617 of the implementing regulations pertaining to Article 8 of the Environmental Conservation Law (State Environmental Quality Review Act). A Revised Third Supplemental Draft Environmental Impact Statement ( TSDEIS ) has been completed and accepted for the proposed action described below. A public hearing will be held on March 2, 2015 at 6:40 P.M, at the Town Hall of the Town of Malta, 2540 Route 9, Malta, New York Comments are requested and will be accepted by the contact person until March 16, A copy of the SSDEIS is available on the Town of Malta website at Name of Action: Luther Forest Technology Campus Planned Development District Proposed Amendments Description of Action: Location: Luther Forest Technology Campus Economic Development Corporation and GLOBALFOUNDRIES, US INC., are jointly requesting that certain amendments be made to the PDD legislation in the Towns of Malta and Stillwater in order to change limitations on uses in development areas, expansion of some of the uses and definitions within the PDD, eliminate restrictions on payment-in-lieu-of-taxes (PILOT) agreements within the zone, and alter some of the subdivision, noise, and site plan restrictions in order to achieve parity with other neighboring zones. The Project is located in portions of the Towns of Malta and Stillwater, Saratoga County, New York. Potential Environmental Impacts: Expansion of the Uses: The Applicants propose to vary the definition of nanotechnology support manufacturing to focus on related or compatible industries, as well as create a new use entitled Technology Light Industrial which is met to create more potential tenants for the site. Traffic: With the potential change in uses, traffic counts and peak trips are different than what was studied in the GEIS, SEIS, and SSEIS for LFTC. Economics: The removal of the restriction on PILOT agreements within the LFTC is different than original contemplated in the original GEIS. The Applicants also propose a development fee model to replace the existing development agreement provisions. Open space and recreation fees are also proposed to be calculated and paid at specific intervals. Soil Disturbance and Subdivision : The Applicants propose to alter review timing for soil disturbance and subdivision applications which are currently in the LFTCPDD. Noise: The Applicants propose a different noise decibel standard than was originally reviewed in the GEIS. A copy of the Draft Third Supplemental EIS may be obtained from: Contact Person: Address: Anthony Tozzi Planning Coordinator Town of Malta 2540 Route 9 Malta, New York Telephone Number:

4 A copy of this notice must be sent to: Department of Environmental Conservation, 625 Broadway, Albany, NY Chief Executive Officer, Town of Malta Any person requesting a copy All involved agencies Environmental Notice Bulletin, 625 Broadway, Albany, NY Copies of the Revised TSDEIS must be distributed according to 6 NYCRR (b). RESOLUTION #57 February 2, 2015 ACQUIRE R.O.W. SURREY ROAD EXTENSION ROAD Motion by: Councilperson Klotz Seconded by: Councilperson Hartzell WHEREAS a parcel of real property located in the Avendale Subdivision bearing Tax Parcel # (henceforth Surrey Road Extension ) is owned by the County of Saratoga, having been acquired due to unpaid taxes; and WHEREAS that Town s Building and Planning Director recommends acquisition of the parcel for the purpose of extending Surrey Road (a Town road) within the Avendale Subdivision; now, therefore it is RESOLVED that the Town of Malta offer to acquire Surrey Road Extension from the County of Saratoga for an amount equal to the delinquent taxes, penalties and interest; and it is further RESOLVED that the Town Supervisor is authorized and direct to take whatever steps are necessary to acquire Surrey Road Extension from the County of Saratoga consistent with this resolution; and it is lastly RESOLVED that at least 10 days prior to the date the Saratoga County Board of Supervisors meets to consider the approval of the conveyance of Surrey Road Extension to the Town, the Supervisor shall send written notice to the former owner of the property, by first class mail, advising of the Town s intent to purchase the property if the former owner does not make a tender offer prior to the date on which the County Board of Supervisors meets to approve the sale, and the Supervisor shall further provide proof of such mailing in the form of an affidavit of service by mail delivered to the Saratoga County Attorney prior to the County Board of Supervisors approval of such conveyance. RESOLUTION #58 February 2, 2015 ADOPT TOWN SPRINKLER CODE SET DATE FOR PUBLIC HEARING 3/2/2015 6:55PM Motion by: Councilperson Thomas Seconded by: Councilperson Hartzell UPON the recommendation of the Building and Planning Department, it is RESOLVED that the Town Board of the Town of Malta will hold a public hearing pertaining to amendment of Chapter 89 of the Code of the Town of Malta, Fire Prevention and Building Construction, by inclusion of provisions requiring use of fire-suppression sprinklers in certain buildings, on the 2 nd day of March, 2015, at 6:55 o clock P.M., at the Town Hall of the Town of Malta, 2540 Route 9, Malta, New York 12020, and at which hearing all persons desiring to be heard thereon will be heard; and it is further RESOLVED that the Town Clerk of the Town of Malta be and she hereby is directed to publish notification of the said public hearing as required by law. PUBLIC NOTICE

5 TOWN OF MALTA PUBLIC NOTICE IS HEREBY GIVEN, that the Town Board of the Town of Malta will hold a public hearing pertaining to amendment of Chapter 89 of the Code of the Town of Malta, Fire Prevention and Building Construction, by inclusion of provisions requiring use of fire-suppression sprinklers in certain buildings on the 2nd day of March, 2015, at 6:55 o clock P.M., at the Town Hall of the Town of Malta, 2540 Route 9, Malta, New York 12020, and at which hearing all persons desiring to be heard thereon will be heard. Dated: February 2, 2015 BY ORDER OF THE TOWN BOARD OF THE TOWN OF MALTA FLO E. SICKELS, TOWN CLERK RESOLUTION #59 February 2, 2015 APPOINTMENTS TO PLANNING BOARD Motion by: Councilperson Hartzell Seconded by: Councilperson Klotz BE IT RESOLVED that Bill Smith and Dave Wallingford are hereby reappointed to the Town of Malta Planning Board for five-year term expiring December 31, 2019; and RESOLVED that John Viola be and hereby is appointed to replace Carrie Woerner who resigned, for a term to expire December 31, 2018; and RESOLVED that Darren O Connor and Joseph Lopez are hereby appointed as Alternates to the Town of Malta Planning Board for 2-year terms until the 2017 Organizational Meeting; and RESOLVED that Bill Smith is hereby appointed as Chairperson of the Town of Malta Planning Board for the year 2015 until the 2016 Organizational Meeting; and further RESOLVED that Floria Huizinga is hereby reappointed as Secretary of the Town of Malta Planning Board for the year 2015 until the 2016 Organizational Meeting; all to serve at the pleasure of the Town Board of the Town of Malta. NEW BUSINESS:

6 RESOLUTION #60 February 2, 2015 APPROVE SECTION 284 HIGHWAY AGREEMENT Motion by: Councilperson Hartzell Seconded by: Councilperson Klotz IT IS RESOLVED that the Town Board of the Town of Malta approves of the annexed form of AGREEMENT FOR THE EXPENDATURE OF HIGHWAY MONEYS. AGREEMENT FOR THE EXPENDITURE OF HIGHWAY MONEYS AGREEMENT between the Town Highway Superintendent of the Town of Malta, Saratoga County, New York, and the undersigned members of the Town Board. Pursuant to the provisions of Section 284 of the Highway Law, we agree that moneys levied and collected in the Town for the repair and improvement of highways, and received from the State for State Aid for the repair and improvement of highways, shall be expended as follows: 1. GENERAL REPAIRS. The sum of $493,000 shall be set aside to be expended for primary work and general repairs of town highways, including sluices, culverts and bridges having a span of less than five feet and boardwalks or the renewals thereof and the sum of $-0- shall be set aside to be expended for primary work and general work relating to maintenance of guide and bike rails, striping and the maintenance of catch basins and culverts in the Luther Forest Technology Campus. 2. PERMANENT IMPROVEMENTS. The sum of $720, shall be set aside to be expended for the permanent improvements of Town highways, including road drainage, micropaving, overlay, reconstruction, cold in place recycling, modified chip seal and fiber reinforced membrane with paver place surface and culverts. The Highway Superintendent has identified the roads listed in the following table to be improved in 2015 based upon current road conditions, inspections, and available pricing estimates. The following estimated dollar amounts have been provided for each permanent road improvement project as well as a contingency for escalation in asphalt prices or the scope of the necessary road improvements: Road Name Distance Width Type of Pavement Thickness Estimated Price Partridge Drum 2, Type 6 Asphalt 1-1/2 60,000 Mayapple Way 2, Type 6 Asphalt 1-1/2 55,000 Arrowwood Place 4, Type 6 Asphalt 1-1/2 95,000 Wineberry 6, Type 6 Asphalt 1-1/2 111,000 Silver Beach 8, Type 6 Asphalt 1-1/2 140,000 Hearn Road 1, Type 6 Asphalt 1-1/2 30,000 Culvert East High & Raymond 175,000 Contingency SUB TOTALS 25,924.8 (4.91 mi.) TOTAL: 666,000 Town Labor 54,000 TOTALS: TOTAL: 720,000 (I) Improvements to this road are dependent upon an evaluation of underlying culverts which might delay this work for possibly a year. If this road improvement project is not undertaken the Town Highway Superintendent will provide the Town with substitute road improvement projects and this agreement will be amended accordingly. 3. PERMANENT IMPROVEMENTS. The sum of $-0- shall be set aside to be expended for permanent future improvements relating to the roads within the Luther Forest Technology Campus. The Town Highway Superintendent and the undersigned members of the Town Board agree that this agreement may be modified during the year due to changes in road conditions, scope of anticipated work, economic conditions and other unknown factors. Executed in duplicate this day of, 2015 Supervisor Councilperson Councilperson Councilperson Councilperson Town Highway Superintendent NOTE: This Agreement should be signed in duplicate by a majority of the members of the Town Board and by the Town Highway Superintendent. One copy must be filed in the Town Clerk s offices. COPIES DO NOT HAVE TO BE FILED IN ALBANY. RESOLUTION #61 February 2, 2015 AUTHORIZE NYSDOT PERMIT REQUEST VETERAN S PARADE MAY 16, 2015

7 10AM Motion by: Councilperson Klotz Seconded by: Councilperson Hartzell WHEREAS the Town of Malta and the Malta Veterans Committee wish to honor and thank the men and women who put themselves in harm s way to serve their nation in our armed forces and emergency services, both past and present, at the Town of Malta Military, Veterans & First Responders Appreciation Day and Parade to be held on the 16 th day of May, 2015; and WHEREAS the parade requires a highway permit for the closure of Route 9 for the parade; now, therefore, be it RESOLVED that the Town Board authorizes the Director of Parks & Recreation to request a highway permit for the parade. RESOLUTION #62 February 2, 2015 AUTHORIZE CONSTRUCTION INSPECTION AGREEMENT FOR ROUND LAKE ROAD CORRIDOR IMPROVEMENT PROJECT Motion by: Councilperson Thomas Seconded by: Councilperson Ruisi WHEREAS the Town Board of the Town of Malta has authorized local sponsorship for Round Lake Road Corridor Improvement Project; and WHEREAS Town Board of the Town of Malta selected Creighton Manning Engineering as the consultant for the Round Lake Road Corridor Improvement Project; and WHEREAS a Scope of Services Agreement has been prepared, reviewed and modified by the Town of Malta for the aforementioned project; and WHEREAS the Town Board of the Town of Malta entered into the modified Scope of Services Agreement with Creighton Manning Engineering; and WHEREAS a Supplemental Scope of Services Agreement has been prepared and approved relating Right of Way Services; and WHEREAS a Supplemental Scope of Services Agreement has been prepared relating Construction Inspection and Support Services; and WHEREAS the Town Board of the Town of Malta desires to enter into the Supplemental Scope of Services Agreement for Construction Inspection and Support Services with Creighton Manning Engineering; now, therefore, be it RESOLVED the Town Board of the Town of Malta approves the Supplemental Scope of Services Agreement for the Round Lake Road Corridor Improvement Project, as it pertains to Construction Inspection and Support Services, at a fee not to exceed $397,000, and amends the capital project for the same dollar amount and authorizes the Town Supervisor to sign on behalf of the Town all necessary documents relating to said project, subject to the approval of the Town Attorney. Said Town Board approval is subject to the Town awarding the construction bid for the actual construction of the Round Lake Road Corridor Improvement Project and Federal/NYS authorization for funding and notice to proceed to construction. RESOLUTION #63 February 2, 2015

8 AUTHORIZE SCOPE OF SERVICES AGREEMENT FOR LFTC-EDC INTERIOR CONNECTOR ROAD PROJECT Motion by: Councilperson Klotz Seconded by: Councilperson Hartzell WHEREAS the Town Board of the Town of Malta has authorized local sponsorship for Luther Forest Technology Campus Interior Road Project; and WHEREAS Town Board of the Town of Malta selected Creighton Manning Engineering as the consultant for the LFTC Interior Road Connector Project; and WHEREAS a Scope of Services Agreement has been prepared, reviewed and modified by the Town of Malta for the aforementioned project; and WHEREAS the Town Board of the Town of Malta desires to enter into the modified Scope of Services Agreement with Creighton Manning Engineering; now therefore, be it RESOLVED the Town Board of the Town of Malta approves the Scope of Services Agreement for the Interior Road Connector Project at a fee not to exceed $531,000, and amends the Luther Forest Interior Road capital project for the same dollar amount and authorizes the Town Supervisor to sign on behalf of the Town all necessary documents relating to said project, subject to the approval of the Town Attorney; and be it further RESOLVED the Town Board of the Town of Malta hereby names itself Lead Agency for State Environment Quality Review Act (SEQR) review of the proposed Interior Road Connector Project and directs the Town Supervisor, other appropriate Town officials and Creighton Manning Engineering to take the necessary and appropriate action in accordance with SEQR. RESOLUTION #64 February 2, 2015 AUTHORIZE PARK EQUIPMENT PURCHASE Motion by: Councilperson Ruisi Seconded by: Councilperson Hartzell WHEREAS the Town of Malta 2015 budget provided for the purchase of a tractor with loader, blower, mower attachments and a cab with heater for the Town s parks and grounds; and WHEREAS approximately eighty percent (80%) of the funding for the purchase of this equipment was to be expended from the Town s park reserve; now therefore, be it RESOLVED that the Town Board of the Town of Malta does hereby authorize an amount not-to-exceed $17,600 of the not-to-exceed equipment purchase price of $25,000 to be funded by the Town of Malta Parks Reserve; and be it further RESOLVED that this resolution is subject to permissive referendum as provided by General Municipal Law Section 6-c and that this resolution shall not take effect (1) for thirty days, or (2) until approval by the affirmative vote of a majority of the qualified electors of the Town of Malta voting on a proposition, if within thirty days hereafter there be filed with the Town Clerk a petition signed and acknowledged or provided or authenticated by electors of the Town of Malta qualified to vote upon a proposition to raise and expend money in number equal to at least 5% of the total vote cast for governor in the Town of Malta at the last general election held for the election of state officers but which shall not be less than one hundred persons; and be it further

9 RESOLVED that the Town Supervisor and the Town Comptroller of the Town of Malta be and they hereby are authorized and directed to execute any documents relative to the said purchase as may be appropriate. RESOLUTION #65- February 2, 2015 AUTHORIZE TOWN INSURANCE COMPANY Motion by: Councilperson Ruisi Seconded by: Councilperson Hartzell WHEREAS the Town of Malta s insurance agent has solicited and received quotes for Town s 2015 insurance coverage; and WHEREAS the Town of Malta s insurance agent has recommended that the Town of Malta obtain its insurance through the New York Municipal Insurance Reciprocal; and WHEREAS the Town of Malta has reviewed the information provided by the Town s agent as well as additional requested information; now therefore, be it RESOLVED that the Town Board of the Town of Malta does hereby approves the following relating to the Town s 2015 insurance renewal: Commercial Package NYMIR $69,167 Crime Package Travelers $ 3,981 OCP NYSMIR (Included in Package) Accident Policy QBE $ 1,244 Capitalization $ 1,130 and be it further RESOLVED that the Town Supervisor of the Town of Malta be and hereby is authorized and directed to execute any documents relative to the said insurance policies as may be appropriate. RESOLUTION #66 February 2, 2015 APPROVE AMENDMENT TO ASSESSMENT CONTRACTS Motion by: Councilperson Klotz Seconded by: Councilperson Ruisi WHEREAS the Town Board of the Town of Malta at its organizational approved the firms of Empire State Appraisal Consultants and E.S. Jones Hacker & Murphy (formerly Hacker & Murphy) for use by the Town s Assessor for assessment matters and authorized the Town Supervisor to enter into contracts with these firms; and WHEREAS Empire State Appraisal Consultants and E.S. Jones Hacker & Murphy have requested changes in their allowable billing rates; and WHEREAS based upon a review and subsequent discussions with Empire State Appraisal Consultants and E.S. Jones Hacker & Murphy, the Town desires to amend the billing rates with these firms; now, therefore be it RESOLVED that the Town Board of the Town of Malta approves the following amended billing rates: Empire State Appraisal Consultants - Principal $175

10 Associate $125 E.S. Jones Hacker & Murphy - Partner $250 Senior Associates $225 (The new rates for E.S. Jones Hacker & Murphy would be effective for any new cases assigned to the firm after May 1 st, 2015 and the prior rates would be continued to be charged on the open pending cases.) RESOLUTON #67- February 2, 2015 AUTHORIZE COMMUNITY GARDEN GRANT Motion by: Councilperson Klotz Seconded by: Councilperson Ruisi WHEREAS the Town Board of the Town of Malta wishes to enact an initiative to provide for a Community Garden to be located on the grounds of the Town Hall, 2540 Route 9, to be used by the community; and WHEREAS the Town of Malta desires to apply for grant funding from various available sources which would enable the Town to fund initial efforts to provide garden space to the community; now, therefore, be it RESOLVED that the Town Board of the Town of Malta authorizes and directs Candace Schmidt to apply and submit paperwork for said grants, including a grant for $1,500 from Scott s Miracle Gro, and authorizes the Town Supervisor of the Town of Malta to file grant applications for funds from available sources; and it is further RESOLVED that the Town Board of the Town of Malta authorizes an amount not to exceed $1, from the general fund to be used for initial expenses to prepare and ready the garden project, including labor and materials. RESOLUTION #68 February 2, 2015 APPROVE WAGE AND SALARY STRUCTURE AMENDMENT STEPS Motion by: Councilperson Hartzell Seconded by: Councilperson Klotz WHEREAS the Town Board of the Town of Malta has adopted a wage and salary structure for the Town s employees which provides minimum, qualified, median and maximum pay rates depending upon an employee s job title classification; and WHEREAS the Town Board of the Town of Malta has adopted an annual job performance evaluation system; and WHEREAS the Town Board of the Town of Malta desires to amend the wage and salary structure to provide a means for the Town s non-management personnel to progress from a minimum pay rate to the maximum pay rate for the employee s job classification over the course of their employment with the Town; now, therefore be it RESOLVED that the Town Board of the Town of Malta approves an amendment to the Town s wage and salary structure ( STEP ), effective January 1, 2016 as follows: An annual employee job performance evaluation must be completed for each nonmanagement employee and must be on file with the Town Comptroller to be eligible for a STEP The non-management employee job performance must not be substandard to be eligible for a STEP

11 The non-management employee is not part of a bargaining unit Annual increases for non-management employees that are eligible for a STEP : increase would be as follows in additional to the annual COLA increase: N-4 $.66 Annual Increase from Minimum until Qualified rate is reached $.30 Annual Increase from Qualified until Maximum rate is reached N-5 $.78 Annual Increase from Minimum until Qualified rate is reached $.45 Annual Increase from Qualified until Maximum rate is reached N-6 $.32 Annual Increase from Minimum until Qualified rate is reached $.45 Annual Increase from Qualified until Maximum rate is reached The Town Board reserves the right to award additional steps in a given year based upon written documentation related to exceptional job performance and additional responsibilities ADOPTED: VOTE AYES - 4 NAYS 1 Councilperson Ruisi RESOLUTION #69 February 2, 2015 AUTHORIZE HISTORIAN ANNUAL CONFERENCE Motion by: Councilperson Hartzell Seconded by: Councilperson Klotz BE IT RESOLVED that the Town of Malta Historian be and hereby is authorized to attend the 2015 Annual New York State Public Historian Conference, in Corning, New York, from April 9 th through April 12 th, 2015, at the expense of the Town of Malta. RESOLUTION #70 February 2, 2015 BUDGET TRANSFERS & COMPTROLLER S REPORT Motion by: Councilperson Hartzell Seconded by: Councilperson Klotz WHEREAS, the Town Comptroller has submitted his Comptroller s Report which identifies the disbursements for the Town; and and WHEREAS the Town Board of the Town of Malta has adopted the 2014 Town Budget; WHEREAS the Town Board of the Town Board of Malta desires to amend the 2014 Town Budgets for estimated revenues and appropriations and amend budgetary appropriations between department and intradepartment line items; now, therefore, be it RESOLVED that the Town Board of the Town of Malta hereby authorizes the 2014 Town-wide General Fund and Part-town General Fund to be amended as follows: The Comptroller submits the following summarized report relating to the activities of the Department for the month of January: A) Totals of Audited Claims Paid

12 Claims Paid 1/15/15 General Town Wide $ 25, General Part Town $ 7, Part Town Highway $ 26, Claims Paid 1/23/15 Round Lake Road Corridor Project $ 145, Claims Paid 1/30/15 General Town Wide $ 416, General Part Town $ 155, Part Town Highway $ 53, Round Lake Road Corridor Project $ 38, Bikeway Capital Project $ 6, Round Lake Preserve $ LFTC Park Project $ 11, Library Fund $ 72, Increase Supervisors Administrator Payroll A $ 50 Increase Assessor Clerk A $ 50 Decrease Tax Received Deputy A $ 100 Increase Court Clerk Full-time A $ 300 Decrease Court Clerk Part-time A $ 300 Increase Building Maintenance A $ 500 Decrease Building Office Supplies A $ 500 Increase Internet Contractual A $ 50 Decrease Miscellaneous Computer A $ 50 Increase Highway Superintendent Contractual A $ 100 Decrease Engineer Transportation Contractual A $ 100 Increase Parks Maintenance B $ 300 Decrease Parks Field/Court Maintenance B $ 300 Increase Code Enforcement Payroll B $ 50 Decrease Code Enforcement Payroll B $ 50 Increase Other Employee Benefits B $ 600 Decrease Social Security B $ 600 COMMENTS: There were no comments to report. There being no further business to come before the Board, motion was made by Councilperson Hartzell, seconded by Councilperson Klotz to adjourn Regular Town Board Meeting at 7:30pm. Motion carried unanimously. Respectfully Submitted, Thomas Peterson, Town Attorney *This meeting has been recorded for future reference.

REGULAR MEETING, MALTA TOWN BOARD, AUGUST 4, 2014 TOWN OF MALTA TOWN BOARD MEETING

REGULAR MEETING, MALTA TOWN BOARD, AUGUST 4, 2014 TOWN OF MALTA TOWN BOARD MEETING TOWN OF MALTA TOWN BOARD MEETING Minutes of the Regular Meeting of the Town Board of the Town of Malta held August 4, 2014, at the Town Hall beginning at 7:00p.m. BOARD MEMBERS AND ELECTED OFFICIALS PRESENT:

More information

MALTA TOWN BOARD MEETING Monday March 5, :00 PM Malta Town Hall

MALTA TOWN BOARD MEETING Monday March 5, :00 PM Malta Town Hall MALTA TOWN BOARD MEETING Monday March 5, 2018 6:00 PM Malta Town Hall ELECTED OFFICIALS PRESENT: Supervisor Vincent DeLucia, Councilwoman Cynthia Young, Councilman Tim Dunn, Councilman Craig Warner, Councilman

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

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

MAY 28, 2014 SPECIAL TOWN BOARD MEETING. Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag.

MAY 28, 2014 SPECIAL TOWN BOARD MEETING. Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag. Town Hall Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag. Roll Call Present: Absent: Others Present: Supervisor Post Deputy Supervisor Underhill Councilwoman

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 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

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings Town Hall Greg Post, Supervisor led the pledge to the flag. Immediately Following Public Hearings Roll Call Present: Others Present: Supervisor Post Deputy Supervisor Underhill Councilman Lang Councilwoman

More information

Present: Ms. Mary Frances Sabin. Also present: Pledge of Allegiance and Roll Call.

Present: Ms. Mary Frances Sabin. Also present: Pledge of Allegiance and Roll Call. Regular Town Board Meeting of the Town Board of the Town of Van Buren, held on November 20, 2018 at 7:00 pm at the Van Buren Town Hall, 7575 Van Buren Road, Baldwinsville, New York. Present: Mr. Rick Zaccaria

More information

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

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

More information

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

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

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

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

REGULAR MEETING, WARRENSBURG TOWN BOARD, MARCH 13, 2013

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

More information

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

LUTHER FOREST TECHNOLOGY CAMPUS ECONOMIC DEVELOPMENT CORPORATION

LUTHER FOREST TECHNOLOGY CAMPUS ECONOMIC DEVELOPMENT CORPORATION Submitted: April 1, 2015 Revised: May 26, 2015 Accepted: June 1, 2015 Third Supplemental Final Environmental Impact Statement (TSDEIS) Luther Forest Technology Campus Amendments to PDD Towns of Malta &

More information

ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * *

ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * * ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * * AN ORDINANCE MAKING A COMBINED ANNUAL BUDGET AND APPROPRIATION OF FUNDS FOR NORTHBROOK PARK DISTRICT, COOK COUNTY, ILLINOIS FOR THE FISCAL PERIOD BEGINNING

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

RESOLUTION NUMBER 3415

RESOLUTION NUMBER 3415 RESOLUTION NUMBER 3415 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY July 3, 2012

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY July 3, 2012 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 July 3, 2012 Present: Mayor: Ronald G. Harting Trustee Robert Bennett Eileen Shelp-Olmstead, absent Thomas M. Skinner Robert

More information

MALTA TOWN BOARD MEETING August 6, :00 PM Malta Town Hall

MALTA TOWN BOARD MEETING August 6, :00 PM Malta Town Hall MALTA TOWN BOARD MEETING August 6, 2018 6:00 PM Malta Town Hall ELECTED OFFICIALS PRESENT: Supervisor Vincent DeLucia, Councilwoman Cynthia Young, Councilman Tim Dunn, Councilman John Hartzell, Town Clerk

More information

NOTICE OF ADOPTION OF RESOLUTION SUBJECT TO PERMISSIVE REFERENDUM

NOTICE OF ADOPTION OF RESOLUTION SUBJECT TO PERMISSIVE REFERENDUM NOTICE OF ADOPTION OF RESOLUTION SUBJECT TO PERMISSIVE REFERENDUM NOTICE IS HEREBY GIVEN, that the Town Board of the Town of Babylon, County of Suffolk, State of New York, at a regular meeting thereof

More information

The Town Board of the Town of Lyons met for a meeting on March 28, 2018, at 6:30 p.m. in the Town Board meeting room.

The Town Board of the Town of Lyons met for a meeting on March 28, 2018, at 6:30 p.m. in the Town Board meeting room. March 28, 2018 The Town Board of the Town of Lyons met for a meeting on March 28, 2018, at 6:30 p.m. in the Town Board meeting room. Present: Brian Manktelow, Supervisor Jake Emmel, Councilman John Paliotti,

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

Village of Wampsville

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

More information

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and RESOLUTION NUMBER 4983 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

More information

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

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

More information

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

RESOLUTION NO. 07:06:16 1 (79) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 07:06:16 1 (79) RE: Approval of Past Town Board Minutes The Regular Meeting of the Beekman Town Board was called to order at 7:02PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: : SUPERVISOR

More information

TOWN OF PERTH Regular Town Board Meeting December 6, :30 p.m.

TOWN OF PERTH Regular Town Board Meeting December 6, :30 p.m. TOWN OF PERTH Regular Town Board Meeting December 6, 2018 6:30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, Councilman Betz, and Councilman Kowalczyk ALSO PRESENT: Town Clerk,

More information

May 29, Board of Trustees --- Proceedings by Authority

May 29, Board of Trustees --- Proceedings by Authority Board of Trustees --- Proceedings by Authority State of New York Village of Celoron Community Center ss: A special meeting of the Board of Trustees of the Village of Celoron, New York was held on Monday,

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 BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK

TOWN BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK TOWN FOR 2018 Town of Cuba in County of Allegany Villages within or partly Within Town Village of Village of CERTIFICATION OF TOWN CLERK I, Nancy Orcutt, Town Clerk, certify that the following is a true

More information

MONTHLY BOARD MEETING, TOWN OF WOODHULL August 14, 2013

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

More information

APPROVED MINUTES. October 12, 2015

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

More information

TOWN BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK

TOWN BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK TOWN FOR 2016 Town of Cuba in County of Allegany Villages within or partly Within Town Village of Village of CERTIFICATION OF TOWN CLERK I, Nancy Orcutt, Town Clerk, certify that the following is a true

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

PUBLIC WORKS COMMITTEE 4:00 p.m., Monday, March 8, 2010

PUBLIC WORKS COMMITTEE 4:00 p.m., Monday, March 8, 2010 PUBLIC WORKS COMMITTEE 4:00 p.m., Monday, The regular meeting of the Public Works Committee was held at 4 p.m., Wednesday, March 8, 2010 in the Public Works Building located at 1303 Palm Boulevard, Isle

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

Community Development Department

Community Development Department Community Development Department SUBJECT: First Consideration of ordinance for vacation of Shermer Road right-of-way at 2400 Lehigh Avenue AGENDA ITEM: 11.a MEETING DATE: May 17, 2016 TO: Village President

More information

REGULAR MEETING June 16, Supervisor Sullivan called the meeting to order with the salute to the flag and a moment of silence was observed.

REGULAR MEETING June 16, Supervisor Sullivan called the meeting to order with the salute to the flag and a moment of silence was observed. REGULAR MEETING June 16, 2008 A regular meeting of the Town Board of the Town of Busti was held on June 16, 2008 at 6:45 p.m., at the Town Administration Building, 121 Chautauqua Avenue, Lakewood, New

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

Tompkins County Development Corporation

Tompkins County Development Corporation Tompkins County Development Corporation Administration provided by TCAD TOMPKINS COUNTY DEVELOPMENT CORPORATION BOARD OF DIRECTORS MEETING Wednesday, October 25, 2017 2:00 PM Governor Daniel D. Tompkins

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

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

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

More information

BUDGET MEETING, TOWN OF AVON, SEPTEMBER 21, 2010 Page 1

BUDGET MEETING, TOWN OF AVON, SEPTEMBER 21, 2010 Page 1 BUDGET MEETING, TOWN OF AVON, SEPTEMBER 21, 2010 Page 1 A Budget Meeting of the Town of Avon was held on Thursday, September 21, 2010 at 5:00 P.M. at the Avon Town Hall/Opera Block with the following members

More information

2016 Budget. Public Hearing 2016 Perinton Town Budget October 28, 2015

2016 Budget. Public Hearing 2016 Perinton Town Budget October 28, 2015 Public Hearing 2016 Perinton Town Budget October 28, 2015 2016 Budget 2015 Full-Value Town Tax Rates RIGA HENRIETTA PERINTON PENFIELD PARMA MENDON PITTSFORD HAMLIN CHILI CLARKSON WHEATLAND RUSH WEBSTER

More information

HARVEY CEDARS, NJ Tuesday, December 19, 2017

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

More information

AND DATED AS OF APRIL 1, 2017

AND DATED AS OF APRIL 1, 2017 CLOSING ITEM NO.: A-7 CITY OF ALBANY INDUSTRIAL DEVELOPMENT AGENCY AND 1385 WASHINGTON AVE PROPERTY ASSOCIATES, LLC PAYMENT IN LIEU OF TAX AGREEMENT DATED AS OF APRIL 1, 2017 RELATING TO A LEASEHOLD INTEREST

More information

AGENDA Nardozzi LLC, 70 Nardozzi Place- Authorizing Resolution, Bond Issuance

AGENDA Nardozzi LLC, 70 Nardozzi Place- Authorizing Resolution, Bond Issuance Regular Meeting of the New Rochelle Corporation for Local Development November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 1. Roll Call/Announcements AGENDA

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

Unexpended Balance. Unexpended Balance

Unexpended Balance. Unexpended Balance Summary of Town Budget Code Fund Appropriations & Provisions Estimated Revenues Unexpended Balance Amount to be Raised by Taxes A General $973,800.00 $968,710.00 $5,090.00 $0.00 DA Highway $533,100.00

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

ORDINANCE NO

ORDINANCE NO FULL TEXT OF MEASURE ORDINANCE NO. 2016-03 AN ORDINANCE OF THE CITY OF ALBANY ENACTING A SPECIAL PARCEL TAX TO FUND REPAIRING AND UPGRADING PUBLIC SIDEWALKS AND REMOVING OBSTRUCTIONS TO IMPROVE SAFETY

More information

December 6, Highway: Mr. McCulloch thanked Councilman Richard Peterson for his service and support.

December 6, Highway: Mr. McCulloch thanked Councilman Richard Peterson for his service and support. December 6, 2011 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were council members Peter McDonald, John Saeli, Kathy

More information

Total RESOLUTION ACCEPTING THE AUDIT OF THE TOWN OF FARMINGTON JUSTICE COURT RECORDS PERFORMED BY STACY TAYLOR

Total RESOLUTION ACCEPTING THE AUDIT OF THE TOWN OF FARMINGTON JUSTICE COURT RECORDS PERFORMED BY STACY TAYLOR : Mr. Astles Mr. Ingalsbe Mr. Mickelsen Mr. Holtz Dr. Casale RESOLUTION ACCEPTING THE AUDIT OF JUSTICE COURT RECORDS PERFORMED BY STACY TAYLOR WHEREAS, the Town Board of the Town of Farmington has contracted

More information

CANAAN TOWN BUDGET FOR THE FISCAL YEAR Less Estimated APPROPRIATED AMOUNT to be CODE FUND APPROPRIATIONS REVENUES BALANCES RAISED by TAX

CANAAN TOWN BUDGET FOR THE FISCAL YEAR Less Estimated APPROPRIATED AMOUNT to be CODE FUND APPROPRIATIONS REVENUES BALANCES RAISED by TAX CANAAN TOWN BUDGET FOR THE FISCAL YEAR 2018 Less Estimated APPROPRIATED AMOUNT to be CODE FUND BALANCES RAISED by TAX A GENERAL 614,869 191,000 125,000 298,869 DA HIGHWAY 987,240 562,278 190,000 234,962

More information

ROUND LAKE VILLAGE BOARD OF TRUSTEES MEETING HELD SEPTEMBER 17, 2014

ROUND LAKE VILLAGE BOARD OF TRUSTEES MEETING HELD SEPTEMBER 17, 2014 ROUND LAKE VILLAGE BOARD OF TRUSTEES MEETING HELD SEPTEMBER 17, 2014 PRESENT: Mayor Dixie Lee Sacks Trustee Dominick DeLorio Trustee Thomas Bergin ALSO PRESENT: Superintend John Stevenson Fred Sievers

More information

Minutes. Supervisor Paula Schueler calls meeting to order at 7:00PM. Supervisor: Paula Schueler: Highway Superintendent: Daniel Ackley: present

Minutes. Supervisor Paula Schueler calls meeting to order at 7:00PM. Supervisor: Paula Schueler: Highway Superintendent: Daniel Ackley: present Minutes Town of Persia Budget Board Meeting 8 West Main Street, Gowanda, NY 14070 November 14, 2013 Supervisor Paula Schueler calls meeting to order at 7:00PM. *Everyone stands for the Pledge of Allegiance

More information

ANNUAL LETTER. Visit our Highway Department Website!

ANNUAL LETTER. Visit our Highway Department Website! ANNUAL LETTER From: James Griesbach, Highway Commissioner Date: March 15, 2018 Visit our Highway Department Website! Marathon County Highway Department s Web Site includes information on the following

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018 TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018 A Regular Meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on Wednesday, March 7, 2018, in the

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

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

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

More information

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

VILLAGE OF NEW MARYLAND 2015 GENERAL OPERATING FUND BUDGET. 1. Total Budget - Total Page 17 $4,466,360

VILLAGE OF NEW MARYLAND 2015 GENERAL OPERATING FUND BUDGET. 1. Total Budget - Total Page 17 $4,466,360 1. Total Budget - Total Page 17 $4,466,360 2. Less: Non-Tax Revenue - Total Page 7 $311,392 3. Net Budget $4,154,968 4. Less: Community Funding and Equalization Grant $6,108 5. Warrant to be Raised by

More information

RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project)

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

More information

MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018

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

More information

CITY OF MEMPHIS CITY ENGINEER S OFFICE PROCEDURES FOR MONITORING WELL PERMIT

CITY OF MEMPHIS CITY ENGINEER S OFFICE PROCEDURES FOR MONITORING WELL PERMIT CITY OF MEMPHIS CITY ENGINEER S OFFICE PROCEDURES FOR MONITORING WELL PERMIT Amended 6/09 APPLICABILITY: These procedures will apply where an individual desires to install or abandon a temporary monitoring

More information

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

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

More information

Summary of Budget 1. Elected Officers Salaries 2. General Fund Revenues 3-4. General Fund Appropriations Highway Revenues 10

Summary of Budget 1. Elected Officers Salaries 2. General Fund Revenues 3-4. General Fund Appropriations Highway Revenues 10 Page# Summary of Budget 1 Elected Officers Salaries 2 General Fund Revenues 3-4 General Fund 5--9 Highway Revenues 10 Highway 11 Sanitation Policy 12 Sanitation District 13-14 Fire Protection District

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

AN ACT. Be it enacted by the General Assembly of the State of Ohio:

AN ACT. Be it enacted by the General Assembly of the State of Ohio: (131st General Assembly) (Amended Substitute House Bill Number 233) AN ACT To amend sections 133.04, 133.06, 149.311, 709.024, 709.19, 3317.021, 4582.56, 5501.311, 5709.12, 5709.121, 5709.82, 5709.83,

More information

Adopted 10/18/17 1) GENERAL FUND A: APPROPRIATIONS. TOWN BOARD Personal Sevices A $ 19,033 Equipment A $ - Contractual A1340.

Adopted 10/18/17 1) GENERAL FUND A: APPROPRIATIONS. TOWN BOARD Personal Sevices A $ 19,033 Equipment A $ - Contractual A1340. Adopted 10/18/17 ADOPTED BUDGET ADOPTED BUDGET 2017 2018 1) GENERAL FUND A: APPROPRIATIONS TOWN BOARD Personal Sevices A1010.1 $ 19,033 $ 19,472 Equipment A1010.2 Contractual A1010.4 $ 775 $ 1,275 TOTAL

More information

Adopted: 11/14/18 1) GENERAL FUND A: APPROPRIATIONS. TOWN BOARD Personal Sevices A $ 19,472 Equipment A $ - Contractual A1340.

Adopted: 11/14/18 1) GENERAL FUND A: APPROPRIATIONS. TOWN BOARD Personal Sevices A $ 19,472 Equipment A $ - Contractual A1340. ADOPTED BUDGET ADOPTED BUDGET 2018 2019 Adopted: 11/14/18 1) GENERAL FUND A: APPROPRIATIONS TOWN BOARD Personal Sevices A1010.1 19,472 19,472 Equipment A1010.2 Contractual A1010.4 1,275 775 TOTAL 20,747

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

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

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

LOCAL GOVERNMENTS CAPITAL IMPROVEMENTS REVOLVING LOAN PROGRAM (CAP LOAN)

LOCAL GOVERNMENTS CAPITAL IMPROVEMENTS REVOLVING LOAN PROGRAM (CAP LOAN) LOCAL GOVERNMENTS CAPITAL IMPROVEMENTS REVOLVING LOAN PROGRAM (CAP LOAN) GUIDELINES LOCAL GOVERNMENTS CAPITAL IMPROVEMENTS REVOLVING LOAN PROGRAM (CAP) The Local Governments Capital Improvements Revolving

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

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

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

More information

Village of 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

First Reading - Effective Date - Second Reading - Vote yeas nays

First Reading - Effective Date - Second Reading - Vote yeas nays ORDINANCE NO. 2011-005 AN ORDINANCE APPROVING THE REVISED FINANCIAL RECOVERY PLAN FOR THE VILLAGE OF WAYNESVILLE, OHIO AND DECLARING AN EMERGENCY (RECOVERY PLAN #9) WHEREAS, the Auditor of State has declared

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

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

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

More information

Tomei appointed Alternate Member John Gillott as Acting Member in place of Lisa Schleelein.

Tomei appointed Alternate Member John Gillott as Acting Member in place of Lisa Schleelein. Village of Lansing Planning Board Meeting July 29, 2014 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 31 32 33 34 35 The meeting of the Village of Lansing Planning Board

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

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

Purchasing Department 9/9/2015

Purchasing Department 9/9/2015 CITY OF SALEM Snow Plow Packets FY 2016 Purchasing Department 9/9/2015 FY 2016 Snow Plow Packet Checklist Cover Letter Certificate of Insurance W-9 Equipment Form City of Salem, MA Purchasing Department

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

TOWN OF BALLSTON 2018 BUDGET TENTATIVE LAST YEAR (2017) ADOPTED BUDGET

TOWN OF BALLSTON 2018 BUDGET TENTATIVE LAST YEAR (2017) ADOPTED BUDGET TOWN OF BALLSTON TENTATIVE FUNDS DESCRIPTION ADOPTED APPROPRIATIONS ADOPTED NON-PROPERTY TAX REVENUES ADOPTED APPROPRIATED FUND BALANCE ADOPTED DEBT RESERVES ADOPTED TAX LEVY 1 A GENERAL $ 1,240,966 $

More information

REQUEST FOR PROPOSAL SNOW / ICE REMOVAL BRIGHTON AREA SCHOOLS BRIGHTON, MICHIGAN 48116

REQUEST FOR PROPOSAL SNOW / ICE REMOVAL BRIGHTON AREA SCHOOLS BRIGHTON, MICHIGAN 48116 REQUEST FOR PROPOSAL SNOW / ICE REMOVAL BRIGHTON AREA SCHOOLS BRIGHTON, MICHIGAN 48116 March 22, 2018 1. Brighton Area Schools is seeking bids for Snow Removal of district facilities. 2. A Mandatory pre-bid

More information

TOWN OF SARATOGA 12 Spring Street Schuylerville NY 12871

TOWN OF SARATOGA 12 Spring Street Schuylerville NY 12871 Page 1 GENERAL FUND APPROPRIATIONS Year Amended As of Accounts GENERAL GOVERNMENT SUPPORT TOWN BOARD A1010.1 $ 22,475.00 $ 22,053.00 $ 14,702.00 $ 22,279.00 Contractual Exp. A1010.4 $ 440.00 $ 4,000.00

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

TOWN OF SARATOGA 12 Spring Street Schuylerville NY 12871

TOWN OF SARATOGA 12 Spring Street Schuylerville NY 12871 Page 1 GENERAL FUND APPROPRIATIONS Year Amended As of Accounts GENERAL GOVERNMENT SUPPORT TOWN BOARD A1010.1 $ 22,504.00 $ 22,279.00 $ 15,446.04 $ 23,169.00 $ 23,169.00 Contractual Exp. A1010.4 $ 1,275.00

More information

SENECA COUNTY INDUSTRIAL DEVELOPMENT AGENCY MEETING MINUTES

SENECA COUNTY INDUSTRIAL DEVELOPMENT AGENCY MEETING MINUTES Regular Meeting Thursday, February 2, 2017 12:00 Noon Abigail s Restaurant Waterloo, New York SENECA COUNTY INDUSTRIAL DEVELOPMENT AGENCY MEETING MINUTES Attendance: Board Members Present: Board Members

More information

ADMINISTRATIVE SERVICES COMMITTEE MEETING November 5, 2018

ADMINISTRATIVE SERVICES COMMITTEE MEETING November 5, 2018 ADMINISTRATIVE SERVICES COMMITTEE MEETING November 5, 2018 Chairman Corradino called the meeting to order at 6:30 p.m. in the 2 nd floor Common Council Chambers of City Hall. MEMBERS PRESENT: Councilor

More information

FY2018 Budget Work Session: City Clerk Dimick reviewed budget lines with Mayor Davids and Council.

FY2018 Budget Work Session: City Clerk Dimick reviewed budget lines with Mayor Davids and Council. Minutes of the Special Meeting/Executive Session of the City Council of the City of Lava Hot Springs, Idaho held on Monday, August 7, 2017 at 6:13 p.m. at the Lava City Hall, 115 West Elm Street, Lava

More information

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 8, Steven C. Van Vreede Councilperson

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 8, Steven C. Van Vreede Councilperson Page 53 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY 14450 Wednesday, April 8, 2015 PRESENT: Michael G. Barker Supervisor Joseph H. LaFay Councilperson Peg S. Havens Councilperson Steven

More information