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

Size: px
Start display at page:

Download "REGULAR MEETING, MALTA TOWN BOARD, AUGUST 4, 2014 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 August 4, 2014, at the Town Hall beginning at 7:00p.m. BOARD MEMBERS AND ELECTED OFFICIALS PRESENT: Paul Sausville, Supervisor; Flo E. Sickels, Town Clerk; Councilperson Maggie Ruisi; Councilperson Tara Thomas; Councilperson Peter Klotz; Councilperson John Hartzell; Deputy Supervisor Craig Warner. OTHERS PRESENT: Tom Peterson, Town Attorney; Kevin King, Comptroller; Audrey Ball, Parks and Rec.Dir; Roger Crandall, Highway Superintendent; Tony Tozzi, Building & Planning Coordinator; Marian Crandall; Carol Henry; Dave Meager; Ellwood Sloat; Tim Downey; Barbara Connor; Carol and Frank Bradley: Thomas and Matthew Smith: Kathleen Eitzmann and Lynda Bablin. PRESENTATION: Global Foundries-Town of Malta Foundation Glenn Rockwood Update- The Global Foundation is three years now and gave away $150, this past year. The next ceremony for grant recipients for 2014 will be held on Dec. 16 th at 4pm. at the Malta Community Center. Applications are being taken now. The date of Oct. 16 th is the deadline for applications. Dave Thanked the Board for the appointment to the Global Foundation Board. There has to be a benefit to Malta citizens at some point in the application. The bylaws state there has to be a benefit someway. The Regular Meeting was opened by Supervisor Sausville at 7:05 p.m. with the Salute to the Flag followed by Silent Prayer. Motion was made by Councilperson Hartzell, seconded by Councilperson Ruisi to approve the minutes of July 7, 2014 as submitted by the Town Clerk. Motion carried. COMMENTS AND/OR QUESTIONS FROM TOWN RESIDENTS: 1. Woody Sloat 513 informed residents signed a petition for a single intersection, not roundabouts. I would like to inform the three board members and the Supervisor that we will not forget this. 2. Kevin- Custodian position. Pay scale is $12.63 for minimum rate. Recent events are that neighboring towns have a rate of $15.63 for this position. I would like to move the rate to $14.50 for a starting rate of the Custodial position. REPORTS FROM TOWN OFFICIALS: A. Assessor Rae-Lyn Dussault No Report submitted. B. Building Dept.-Anthony Tozzi - Permits Issued 31 Fees Collected $105, C. Comptroller- Kevin King - Report on file in the Town Clerk s Office. D. Animal Control Dominick Refino Calls 60 approx. Tickets 4- Dog & Cat Bites- 10 E. Town Clerk- Flo Sickels - Report 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 on file in the Town Clerk s Office. J. Highway Roger Crandall Highway Superintendent OFFICE WORK: Project/paving pricing and worksheets Pricing and ordering supplies and signs CHIPS paperwork submitted for reimbursement from NYSDOT Met with Army Corp for Bellflower work ROADWORK and GROUNDS MAINTENANCE PERFORMED: Sign work continues Sweeping roads Roadside mowing Storm clean-up Helped haul pavement for Charlton Catch basin repairs (Village View, Silver Beach, Saratoga Village, Hills, Old Post)

2 Continual checking and cleaning of screens/pipes on roads and beaver activity Old Post Road Major Culvert work completed Village View Sinkhole/culvert pipe replaced and near completion Chazen started work on Bellflower GARAGE WORK PERFORMED: Building Dept. Dodge serviced and inspected Parks F150, JD755, Cub cadet, blue Dodge, JD430 & Jacobsen 311T serviced New sweeper inspected and prepped Solar Road Sign serviced 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) ~ Add a mechanic to our workforce to keep up with our aging equipment. ~ Form Based Code OLD BUSINESS: RESOLUTION #133- August 4, 2014 LUTHER FOREST ATHLETIC FIELDS - AWARD CONSTRUCTION BID Motion by: Councilperson Ruisi WHEREAS the Town Board of the Town of Malta in August 2010 adopted a Revised Capital Planning Report Implementation Strategy which included the development of POD 18 in the LFTC Campus as a ball field complex; and WHEREAS upon recommendation of the Director of Parks, Recreation and Human Service and the Malta Athletic Association, the Town Board agreed to move forward with planning building(s) to provide restrooms, concession services and storage for the Luther Forest Athletic Fields and possible field expansion; and WHEREAS the Town Board retained the services of the LA Group to master plan, design and provide construction over-sight for the Luther Forest Athletic Fields; and WHEREAS the Town Board of the Town of Malta has previously established the LFTC Recreation Field Capital Project Budget; and WHEREAS the Town Board of the Town of Malta amended the LFTC Recreation Field Capital Project Budget in the amount of $70,000 for further design services; and WHEREAS the Town Board of the Town of Malta amended the LA Group Inc. contract in the not - to - exceed amount of $7,500, billed at existing hourly rates set forth in the contract, to provide concept level schematic design services, including a concept level budget and schedule for the project; and WHEREAS the Town Board of the Town of Malta amended the LA Group Inc. contract in the not - to - exceed amount of $62,500, billed at existing hourly rates set forth in the contract, to provide concept detailed design and other necessary services in order for the Town of Malta to bid the project as set forth in the Town Board Presentation dated January 27, 2014; and WHEREAS the project has solicited and received bids in accordance with general municipal law to construct the project; and

3 WHEREAS the LA Group and the Director of Parks, Recreation and Human Services have reviewed the bids and has recommended the bids be awarded which have been determined to be the lowest bids submitted that conformed to the specifications as follows : General Construction - Trinity Construction, Inc. Base Bid $748,473 Alternate # 4 $298,800 Plumbing Trinity Construction Base Bid $114,733 Alternate #1 $ 50,000 Electric Arcon Base Bid $ 44,900 Alternate #1 $ 18,500 Total Bids Awarded $1,275,406 Now therefore, be it RESOLVED that the Town Board of the Town of Malta does hereby accepts the aforementioned bids for the Luther Forest Athletic Field Expansion Project, 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 project as may be appropriate and be it further RESOLVED that the Town Board of the Town of Malta increases the LFTC Park Project Capital Project by $1,275,406 which will be funded as follows: 15% LFTC Recreation Mitigation Fees $ 191,310 15% Townwide GEIS Recreation Mitigation Fees $ 191,310 Park Reserve $ 800,000 Unassigned Fund Balance $ 92,786 Total funding sources $1,275,406 The 15% from Town-wide GEIS Recreation Mitigation fees will have to initially come from the Town s part-town unassigned fund balance until additional recreation mitigation fees are paid by developers. 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. ADOPTED: VOTE - AYES 4 NAYS 1 Councilperson Hartzell

4 NEW BUSINESS: RESOLUTION #134 August 4, 2014 AUTHORIZE EXTENSION OF DOG ENUMERATION PROGRAM Seconded by: Councilperson Ruisi WHEREAS the Malta Animal Control officer requested to initiate a Dog Enumeration Program in 2014 to ensure all dogs in the Town of Malta are licensed and have updated rabies vaccinations; and WHEREAS the Town Board of the Town of Malta by Resolution #6 dated January 6, 2014, initiated said Dog Enumeration Program and budgeted $1,000 in the 2014 Town Budget in additional Animal Control Deputy payroll toward this pilot program; and WHEREAS to date, the Animal Control Officer has reported substantial additional dog licenses have been processed through the Dog Enumeration Program; and, therefore, is requesting to continue with the program; now, therefore be it RESOLVED that the Town Board of the Town of Malta wants to reinvest revenues received to continue said program for the remainder of the year; further that the Town has received additional revenues of approximately $2,000 and, therefore increases the Animal Control Officer s 2014 budget in the amount of $2,000; and further RESOLVED that the Malta Animal Control Officer is to provide to the Town Board periodic progress reports charting the progress of the Dog Enumeration Program informing Board Members of the number of unlicensed dogs registered, the number of houses visited, the streets of the Town which have been visited and the number of hours actually worked by the Animal Control Officer and his deputies. ADOPTED: VOTE - AYES 5 NAYS 0 RESOLUTION #135 August 4, 2014 AMEND CHAPTER 139 STREETS & SIDEWALKS - DEFINITION FOR MAINTENANCE OF SIDEWALKS Motion by; Councilperson Hartzell Seconded by: Councilperson Klotz WHEREAS the Town Board of the Town of Malta wishes to clarify of the Code of the Town of Malta to make clear that the term Business Owners includes owners of apartments houses as that term is defined in Chapter 167; now, therefore, it is RESOLVED that the Town of Malta proposes enactment of the local law annexed hereto amending the term Business Owners in the form set forth below; and it is further RESOLVED that the Town Board of the Town of Malta names itself as lead agency for purposes of administration of the State Environmental Quality Review Act; and it is further RESOLVED that the Town Board of the Town of Malta will hold a public hearing to consider amendment of the definition of Business Owner in Town Code to read: Owners of real property who are persons (including corporations, partnerships and trusts) engaged in conducting business on that real property, including such business activities as retail business, restaurant and apartment houses, as the same are defined in Chapter 167, on the 3 rd day of September, 2014 at 7:25pm, 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 will be heard.

5 PUBLIC NOTICE TOWN OF MALTA PUBLIC NOTICE IS HEREBY GIVEN, that the Town Board of the Town of Malta will hold a public hearing to consider amendment of the definition of Business Owner in Town Code to read: Owners of real property who are persons (including corporations, partnerships and trusts) engaged in conducting business on that real property, including such business activities as retail business, restaurant and apartment houses, as the same are defined in Chapter 167, on the 3 rd day of September, 2014 at 7:25pm, 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 will be heard. Dated: August 4, 2014 BY ORDER OF THE TOWN BOARD OF THE TOWN OF MALTA ADOPTED: VOTE - AYES 5 NAYS 0 FLO E. SICKELS, TOWN CLERK RESOLUTION #136 August 4, 2014 SUPPORT SARATOGA COUNTY FARMLAND AND OPEN SPACE FUND FOR 2015 WHEREAS, the Saratoga County Farmland and Open Space Fund has saved thousands of acres of farmland, ecological areas and outdoor recreational resources that are important to our residents; and WHEREAS these initiatives are supported by the Saratoga County Green Infrastructure Plan and the Town of Malta s comprehensive, GEIS, open space, agricultural and recreation plans; and WHEREAS this funding helps the Town of Malta and other communities leverage state and federal funds resulting in an economic advantage to the people of Saratoga County; and WHEREAS the restoration of this funding directly supports priorities identified in the Saratoga County Economic Development Strategic Plan; now, therefore be it RESOLVED, that the Town Board of the Town of Malta supports the restoration of the Saratoga County Farmland/Open Space Protection Grant Program at a level of $500,000 for the fiscal year of ADOPTED: VOTE - AYES 5 NAYS 0 RESOLUTION #137 August 4, 2014 STIPULATION OF SETTLEMENT MARK TERRELL-2787 Route 9 & 2795 Route 9 Motion by: Councilperson Klotz WHEREAS, Mark Terrell and the Town of Malta are desirous of having certain assessment issues resolved as to property owned by Mark Terrell in the Town of Malta, and WHEREAS, a settlement proposal resolving pending tax ce1iiorari litigation was recommended by Daniel G. Vincelette, PC, trial counsel to the Town of Malta, and reviewed by the Malta Town Board at its regular monthly meeting, and

6 WHEREAS, such a proposed settlement would present the parties with an expeditious and economic alternative to further litigation so as to resolve issues between the parties, and WHEREAS, the Town Board has determined that the proposed settlement is in the best interests of the Town; now THEREFORE BE IT RESOLVED that the Town Board does hereby accept a proposed settlement for the 2013 tax certiorari proceeding filed by Mark Terrell in which the 2013 assessed value of the parcel at issue shall be reduced as follows: Tax Year Address Parcel SBL Assessed Value New A/V Route $620,000 $520, Route $164,500 $125,000 Petitioner shall be entitled to a refund of excess taxes, waiving statutory interest, consistent with the provisions of the Real Property Tax Law; and it is further RESOLVED, that the Town Board does hereby adopt this resolution to end the litigation between Mark Terrell and the Town of Malta as to the above referenced assessment ADOPTED: VOTE - AYES 4 NAYS 0 Councilperson Hartzell- Recused himself from the vote due to a conflict. RESOLUTION #138 August 4, 2014 STIPULATION OF SETTLEMENT JENNIFER CLEARY 131 Dunning St. WHEREAS, Jennifer Cleary and the Town of Malta are desirous of having certain assessment issues resolved as to property owned by Jennifer Cleary in the Town of Malta, and WHEREAS, a settlement proposal resolving pending tax certiorari litigation was recommended by Daniel G. Vincelette, PC, trial counsel to the Town of Malta, and reviewed by the Malta Town Board at its regular monthly meeting, and WHEREAS, such a proposed settlement would present the parties with an expeditious and economic alternative to further litigation so as to resolve issues between the parties, and WHEREAS, the Town Board has determined that the proposed settlement is in the best interests of the Town; now THEREFORE BE IT RESOLVED that the Town Board does hereby accept a proposed settlement for the 2013 tax certiorari proceeding filed by Jennifer Cleary in which the 2013 assessed value of the parcel at issue shall be reduced as follows: Tax Year Address Parcel SBL Assessed Value New A/V Dunning Street $395,000 $250,000 Petitioner shall be entitled to a refund of excess taxes, waiving statutory interest, consistent with the provisions of the Real Property Tax Law; and it is further

7 RESOLVED, that the Town Board does hereby adopt this resolution to end the litigation between Jennifer Cleary and the Town of Malta as to the above referenced assessment. ADOPTED: VOTE - AYES 4 from the vote due to a conflict. NAYS 0 Councilperson Hartzell- Recused himself RESOLUTION #139 August 4, 2014 RESCHEDULE SEPTEMBER TOWN BOARD MEETING IT IS RESOLVED that the September, 2014 Town Board Meeting of the Town of Malta due to a holiday conflict will be held on WEDNESDAY, SEPTEMBER 3, 2014 at the Town Hall of the Town of Malta, 2540 Route 9, Malta, New York at 7:30 p.m. ADOPTED: VOTE - AYES 5 NAYS 0 RESOLUTION #140 August 4, 2014 APPROVE CUSTODIAN SALARY Seconded by: Councilperson Klotz UPON THE RECOMMENDATION OF THE TOWN COMPTROLLER, IT IS RESOLVED that the base pay for a custodian/maintenance position is amended to $14.50 per hour. ADOPTED: VOTE AYES 5 NAYS - 0 RESOLUTION #141 - August 4, 2014 BUDGET AMENDMENTS/TRANSFERS AND COMPTROLLER S REPORT Motion By: Councilperson Hartzell Seconded By: Councilperson Thomas WHEREAS, the Town Comptroller has submitted his Comptroller s Report which identifies the disbursements for the Town; and WHEREAS the Town Board of the Town of Malta has adopted the 2014 Town Budget; and 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: Increase Youth Other Costs A $ 400 Decrease Youth Insurance A $ 400 Increase Emergency Preparedness Contractual A $ 500 Decrease Ambulance Service Award Contractual A $ 500 Increase Planning Aid(CDTC Route 9 Reconfiguration Study) B4089 $ 30,000 Decrease Contingency B $ 8,000 Decrease Planning Attorney B $ 2,000 Increase Planning Engineering B $ 40,000 Increase Park Maintenance B $ 2,000 Decrease Park Contractual B $ 2,000 Increase Community Center Equipment A $ 1,500 Decrease Community Center Maintenance A $ 500

8 Decrease Community Center Miscellaneous A $ 500 Decrease Community Center Programs A $ 500 Increase Town Board Miscellaneous A $ 750 Decrease Town Board Travel A $ 750 Increase Highway Engineering A $ 600 Decrease Highway Superintendent Contractual A $ 600 Claims Paid 7/16/14 General Town Wide $ 103, General Part Town $ 7, Part Town Highway $ 286, Round Lake Road Corridor Project $ 12, LFTC Park Project $ 5, Claims Paid 7/30/2014 General Town Wide $ 85, General Part Town $ 129, Part Town Highway $ 31, Round Lake Preserve Project $ 6, ADOPTED: VOTE AYES 5 NAYS - 0 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 Thomas to adjourn the Regular Town Board Meeting at 7:33p.m. Motion carried unanimously. Respectfully Submitted, Flo E. Sickels, Town Clerk *This meeting has been recorded for future reference.

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

REGULAR MEETING, MALTA TOWN BOARD, FEBRUARY 2, 2015 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 February 2, 2015, at the Town Hall beginning at 7:00pm. 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

More information

TOWN OF 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

Other Town Board Business General Public Comment General Board Comment Executive Session Next Town Board Meeting: Wednesday October 5, at 7:00PM

Other Town Board Business General Public Comment General Board Comment Executive Session Next Town Board Meeting: Wednesday October 5, at 7:00PM TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda September 21, 2016 7:00PM Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits PUBLIC HEARING - Community Development Block Grant

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 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

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

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

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

More information

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

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

May 24, The Town of Corinth Town Board held a meeting on May 24, 2018 at 4:30PM at the Town Hall.

May 24, The Town of Corinth Town Board held a meeting on May 24, 2018 at 4:30PM at the Town Hall. May 24, 2018 The Town of Corinth Town Board held a meeting on May 24, 2018 at 4:30PM at the Town Hall. Present: Public: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Joshua Halliday, Councilman

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

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

COUNTY ADMINISTRATOR PUBLIC WORKS

COUNTY ADMINISTRATOR PUBLIC WORKS COUNTY ADMINISTRATOR PUBLIC WORKS Public Works is comprised of several Departments/Divisions that develop, improve, and maintain the County s basic infrastructure needs related to transportation, storm

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

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

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

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

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

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

Minutes. Board of Trustees. Village of Monticello. September 15, :30 p.m.

Minutes. Board of Trustees. Village of Monticello. September 15, :30 p.m. Minutes Board of Trustees Village of Monticello September 15, 2015 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

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

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

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

Town of Van Buren Notes To Financial Statements For Year Ended December 31, 2018

Town of Van Buren Notes To Financial Statements For Year Ended December 31, 2018 I. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES The financial statements of the, New York have been prepared in conformity with generally accepted accounting principles (GAAP) as applied to government units.

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

TOWN OF COVERT TOWN BOARD MEETING JULY 14, 2014

TOWN OF COVERT TOWN BOARD MEETING JULY 14, 2014 TOWN OF COVERT TOWN BOARD MEETING JULY 14, 2014 The regular meeting of the Town Board of the Town of Covert was held Monday, July 14, 2014 at 7:00 p.m. at the Town of Covert Municipal Building, 8469 South

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

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

TOWN BOARD MEETING AUTHORIZE PAYMENT OF VOUCHERS AUGUST

TOWN BOARD MEETING AUTHORIZE PAYMENT OF VOUCHERS AUGUST AUGUST 01, 2018 5:00 P.M. TOWN BOARD MEETING The Regular Meeting of the Town Board of the Town of Cortlandville was held at the Raymond G. Thorpe Municipal Building, 3577 Terrace Road, Cortland, New York,

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

Village of Wesley Hills Board of Trustees Board Meeting, Village Hall Tuesday, August 7, 2018

Village of Wesley Hills Board of Trustees Board Meeting, Village Hall Tuesday, August 7, 2018 Village of Wesley Hills Board of Trustees Board Meeting, Village Hall Tuesday, August 7, 2018 MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Marshall Katz, Mayor Ed McPherson, Deputy Mayor Howard Richman,

More information

Town of Grand Island Regular Meeting #22

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

More information

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

TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES Page 1 of 5 Planning Board Meeting Minutes March 2, 2011 TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

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

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

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

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

PUBLIC HEARING AND REGULAR MEETING May 18, 2016

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

More information

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

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

More information

VILLAGE OF 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

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

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

More information

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

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

More information

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

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

More information

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

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

More information

CITY OF BLUE ASH Interoffice Memo City Manager's Office

CITY OF BLUE ASH Interoffice Memo City Manager's Office TO: FROM: SUBJECT: CITY OF BLUE ASH Interoffice Memo City Manager's Office City Council City Manager and Department Directors Agenda Items for the November 9 th Council Meeting DATE: November 7, 2017 COPIES:

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

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes.

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes. November 13, 2018 PERCH LAKE TOWNSHIP MINUTES OF THE REGULAR MONTHLY MEETING Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes. 1. CALL TO ORDER, ROLL CALL AND PLEDGE.

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

REGULAR MEETING, WARRENSBURG TOWN BOARD, JUNE 11, 2014

REGULAR MEETING, WARRENSBURG TOWN BOARD, JUNE 11, 2014 The regular meeting of the Warrensburg Town Board was held on Wednesday, June 11, 2014 at the Albert Emerson Town Hall at 7:00 p.m. with the following members present: PRESENT: Supervisor Kevin B. Geraghty

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

At a Town Board meeting held on Tuesday, July 5, 2016 at Waterford Town Hall, 65 Broad Street, Waterford, NY at 7 P.M. the following transpired:

At a Town Board meeting held on Tuesday, July 5, 2016 at Waterford Town Hall, 65 Broad Street, Waterford, NY at 7 P.M. the following transpired: At a Town Board meeting held on Tuesday, July 5, 2016 at Waterford Town Hall, 65 Broad Street, Waterford, NY at 7 P.M. the following transpired: A Public hearing was opened and the Town Clerk read the

More information

BOARD OF EDUCATION SAN DIEGO UNIFIED SCHOOL DISTRICT SAN DIEGO, CALIFORNIA

BOARD OF EDUCATION SAN DIEGO UNIFIED SCHOOL DISTRICT SAN DIEGO, CALIFORNIA BOARD OF EDUCATION SAN DIEGO UNIFIED SCHOOL DISTRICT SAN DIEGO, CALIFORNIA RESOLUTION AUTHORIZING THE ISSUANCE OF AND THE TERMS OF SALE OF NOT TO EXCEED $200,000,000 OF BONDS OF SAN DIEGO UNIFIED SCHOOL

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

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

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

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

More information

Budget Preparation Report Parameters

Budget Preparation Report Parameters Header Page 1 Total Report Pages 26 Parameters Report ID: BUD PREP 3 Only: No Print Saved Report Description: No Version Code: 2019 PLAY Year: 2019 Print Summary Page: No Period: 1 To: 12 Column 1 : Column

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

2019 Preliminary Budget- October 25, 2018

2019 Preliminary Budget- October 25, 2018 2019 Preliminary Budget- October 25, 2018 General Fund- Townwide( A) Current Prelimnry Real Property Tax Items 1001 Real Property Taxes 837, 585 880,884 1081 Other Payments in lieu Taxes 75, 570 79, 990

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

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

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

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

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

More information

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 OF CLAVERACK. Regular Monthly Meeting. March 12, 2015

TOWN OF CLAVERACK. Regular Monthly Meeting. March 12, 2015 TOWN OF CLAVERACK Regular Monthly Meeting March 12, 2015 The Regular Monthly Meeting of the Town of Claverack, Columbia County, New York, was held at the Town Hall, #836 Rte. #217, Mellenville, New York.

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

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

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

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

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

More information

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

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

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

More information

CITY OF ESCONDIDO. March 1, :30 P.M. Meeting Minutes

CITY OF ESCONDIDO. March 1, :30 P.M. Meeting Minutes CITY OF ESCONDIDO March 1, 2017 3:30 P.M. Meeting Minutes Escondido City Council CALL TO ORDER The Regular Meeting of the Escondido City Council was called to order at 3:34 p.m. on Wednesday, March 1,

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

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

REGULAR SESSION MAY 3, 2010

REGULAR SESSION MAY 3, 2010 At a REGULAR SESSION of the Town Council of the Town of South Kingstown, County of Washington, in the State of Rhode Island held at the Town Hall, in and for said Town on the 3 rd day of May 2010 at 7:00

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

NOTICE AND CALL OF SPECIAL MEETING OF THE KERMAN CITY COUNCIL. The sole business to be conducted is as follows:

NOTICE AND CALL OF SPECIAL MEETING OF THE KERMAN CITY COUNCIL. The sole business to be conducted is as follows: CITY CLERKS DEPARTMENT 850 S. Madera Avenue Marci Reyes, City Clerk Kerman, CA 93630 Mayor Stephen B. Hill Mayor Pro Tem Gary Yep Council Members Rhonda Armstrong Phone: (559) 846-9380 Kevin Nehring Fax:

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

WHEREAS, the proposed budget has been submitted to the Board of Directors of the District for its consideration; and

WHEREAS, the proposed budget has been submitted to the Board of Directors of the District for its consideration; and LGID # 66572 RESOLUTION TO ADOPT 2018 BUDGET, APPROPRIATE SUMS OF MONEY, AND AUTHORIZE THE CERTIFICATION OF THE TAX LEVY THE RIDGE AT HARMONY ROAD METROPOLITAN DISTRICT NO. 2 A RESOLUTION SUMMARIZING REVENUES

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