PUBLIC HEARING INTRODUCTORY LOCAL LAW CHAPTER 155 PEDDLING & SOLICITING

Size: px
Start display at page:

Download "PUBLIC HEARING INTRODUCTORY LOCAL LAW CHAPTER 155 PEDDLING & SOLICITING"

Transcription

1 PUBLIC HEARING INTRODUCTORY LOCAL LAW CHAPTER 155 PEDDLING & SOLICITING A Public Hearing was held on Tuesday, April 5, 2011 at 6:15 PM in the Boardroom of the Village Hall, 7 Stage Road, Monroe, New York to consider adoption of a Local Law amending the code of the Village of Monroe Chapter 155, Peddling & Soliciting by deleting the existing code and replacing it in its entirety. Present: Mayor Purcell; Trustees Gormley, Chan, Wright and Eppinger Also present: Treasurer Murray, DPW Supt. Smith, Village Justice Strauss, Justice Lezak and Village Clerk Carey There was one person was present at the Public Hearing. Mayor Purcell read the Public Hearing Notice. There was no written correspondence received. The hearing was opened for comment or questions. On a motion by Trustee Gormley seconded by Trustee Chan, and carried, no comment received, the hearing was closed at 6:30 PM. PUBLIC HEARING TENTATIVE BUDGET FY/2012 TUESDAY, APRIL 5, 2011 A Public Hearing was held on Tuesday, April 5, 2011 at 6:30 PM in the Boardroom of the Village Hall, 7 Stage Road, Monroe, New York, to hear comment on the proposed tentative budget for fiscal year 2012 (6/1/2011 5/31/2012). The tentative budget includes maximum compensation for the Mayor of $15,215 per annum and for the Trustees, $7,608 per annum. The budget is summarized as follows: General Fund: $7,792,944 Water Fund: $1,578,452 The proposed tax rate per thousand of assessed valuation is $34.94 / thousand Tax rate increase of $3.40% Increase from last year on $50,000 Home Valuation $57.50 / $100,000 Home Valuation $115 Present: Mayor Purcell; Trustees Gormley, Chan Wright and Eppinger Also present: Treasurer Murray, DPW Supt. Smith, Police Chief Giudice, Justice Strauss Justice Lezak and Village Clerk Carey Mayor Purcell read the Public Hearing notice. There was no written correspondence received. The hearing was opened for comment or questions. Eight people attended the Public Hearing. Resident and former Mayor John Karl commented that he was disappointed that the Public Hearing is being held at 6:30 PM when people are still coming home from work. The overall essence of Mr. Karl s comments were in great detail by line items for General Fund revenues and expenditures with the objective being to reduce the proposed 3.40% tax rate increase to zero. He questioned what the 3.40% increase was based on. Questions and comments on revenues and expenditures included Snow Removal, Rental Property Fee, Fund Balance, Employee Benefit Reserve, Highway Equipment Reserve, Salt Reserve, Safety Inspection Fees, On Street Meter Fees, Building Permit Fees, staff cutting, Inter-Fund Revenues, Mortgage Tax Revenue, Fines and Bail, raises for non-contract personnel, Village Hall Gas & Electric, Village Hall Postage, Contingency, Police Chief Personal Services, Police Officers Personal Services; dispatching. Mr. Karl requested the budget show a breakdown to include the total benefits of what the dispatching actually cost the village. He felt this may be the time to look at the Center for

2 dispatching. At least one shift, perhaps starting with the midnight to eight shift. Start relieving the taxpayer. We are being taxed twice for the service. It would mean an $80,000 - $90,000 savings, Mr. Karl said. Calls already go to the County when you dial You need to do your homework on this. Expenditure review continued with PD Uniform Allowance, PD Radio Lease, PD Telephone, PD Contractual, Building Inspector Furniture & Fixtures, Building Dept. Office Equipment, Building Dept. Other Equipment, Building Department General Expense, St. Maint. Gen l Expense, Snow Removal Gen l Expense, Off Street Park & Stripping, Park Electric, Holiday Decorations, Parks Contractual, Joint Park Commission, Celebrations General Expense, Police Retirement, Serial BAN. Mr. Karl said he also had questions about the Water Department Budget. He would be happy to assist in any way he can to make further reductions. Peter Scrobe, former Trustee, commented that Mr. Karl made some good points on specific items. You re just seeing the economy the way it is. Everyone is tightening up their belts. Looking at this budget, you haven t done much of anything. Mr. Scrobe s concern is you had savings in what was budgeted and what was spent. In addition you took in additional money in revenue that equates to almost $800,000 that was charged to village residents. There is no reason not to know what the actual fund balance is to date. If you don t, you re not doing your job. If there is a problem you need to fix it. There shouldn t be a budget increase at all based on the numbers here. The budget needs to be fined tuned so there is a zero increase. Business people will tell you employers are looking for give backs, when someone goes, they don t replace them. Dispatching is a prime example. You re not cutting anyone and there is an alternate way here to cut expenses. You hold money back for the non-union employees that s criminal. There is money here and you are not looking for it. You need to start doing what you need to do, that is what you are here for. Michelle Hieronymi a 13 year resident asked for an introduction to those department heads present. She said this was the first time she looked at the budget. She thanked John Karl for his input. You people owe us money! A lot of it has to do with the police and how we are bearing the burden of it. Most of our taxes go toward the police department and their salaries and benefits. Mrs. Hieronymi referred to minutes of 7/20 whereby Trustee Eppinger indicated there was no reason why we shouldn t have a zero percent tax increase based on observation of payment vouchers. All Trustees present here tonight voted in favor. Where is our zero percent? Zero is not enough. It has to go to the negative side. Mrs. Hieronymi said Mayor Purcell ran a campaign on being fiscally responsible. Mayor Purcell said $81,000 in expenditures had been cut this year. Mrs. Hieronymi said food prices are soaring, gas prices are going through the roof. Our state and County are surrounded with debt. We all vote. Raising our taxes in this economical environment is obscene. Every time our taxes are raised, we are supposed to shut up and take it? I don t think so! Enough is enough Mrs. Hieronymi asked why her taxes increased 10% in January. She was told by the Town of Monroe the village increased them because Village residents weren t paying their fair share for the fire district. Mayor Purcell said he didn t know why the Town would make such a statement. Raising property taxes must be a last option on the table. We must consolidate services, freeze salaries and negotiate public contracts where employees contribute toward their medical and retirement benefits. Something the private sector has to do. You are our employees not our bosses. Keep reminding yourselves, you work for us. We don t work for you. Mayor Purcell, I really want you to look at this budget, you owe us, Mrs. Hieronymi said. Anthony Ruscito, a 30 year resident said he agreed with Mr. Karl s comments. It is unfair to those who would have looked to attend this Public Hearing holding it at 6:30 PM. We are all in many ways on the same page. I am still in shock to hear that non-union workers get no raises while union workers do. What s that all about? Mr. Ruscito has a real estate background. Real Estate, homes, are spiraling down. He said there is a second depression against the value of houses when taxes keep compounding and making it impossible for an average family to live. You have tax grievance. If your taxes keep spiraling and more and more people get educated the

3 way they are, they will be going to tax grievance. You can t deny adjustments when they come in with an appraisal to say their house is worth X number of dollars less than the original assessment. As people become educated, that is going to impact the Village and Town dramatically with lowering taxes. Lower taxes give s a stigmatizing effect on over all values. Take another look at this budget. Giselle Elek thanked John Karl for enlightening everyone. Ms. Elek s concern is that whenever you ask for any public records at Village Hall the first thing they throw at you is a FOIL Request Form. Ms Elek feels that a FOIL Request is not for public records. Attorney Bonacic said from a procedural standpoint, the Village Clerk when she receives certain requests is prompt in contacting me about evaluating the request. She gets a quick response back. Ms Elek feels it is a hindrance as is paying $.25 per copy. On a motion by Trustee Chan seconded by Trustee Wright and carried, the Public Hearing will be continued. The date and time will be announced. BOARD OF TRUSTEES MEETING TUESDAY, APRIL 5, 2011 The first of the bi-monthly meetings of the Board of Trustees was held on April 5, 2011 at 8 PM in the Boardroom of the Village Hall, 7 Stage Road, Monroe, NY. Mayor James Purcell called the meeting to order and led in the pledge to the flag. Emergency exits were announced. Present: Mayor Purcell; Trustees Gormley, Chan, Wright and Eppinger Also present: Attorney Bonacic, Treasurer Murray, DPW Supt. Smith, Police Chief Giudice and Village Clerk Carey GIRL SCOUT GOLD AWARD RECIPIENTS: Mayor Purcell announced 3 of our area Girl Scouts were given a certificate honoring their Gold Award. The Gold Award is the highest award that a Girl Scout may earn. The Girl Scout Gold Award is the culmination of years of involvement and hard work and is considered the highest level of accomplishments by a scout. The award involves 65 hours of work. Danielle Waldron and Elizabeth Stevenson were found to be worthy of the Girl Scout Gold Award by working on the construction of a storage shed for Our Father s Kitchen, a part of Sacred Heart Church s outreach program. Kendra Doering was found worthy of earning the Girl Scout Gold Award exhibited by her work creating U.S. Maps for outdoor games, Hopscotch Boards and square boards for outdoor games and activity workbook for teachers for game boards. These games were painted on the playground at Pine Tree Elementary School. Kendra s fundraising offset the project cost. The girls were commended for their life skill qualities, their leadership and organizational skills and their sense of community. MINUTE APPROVAL: March 1 st and 15 th On a motion by Trustee Wright seconded by Trustee Eppinger, the Minutes of the March 1 st and 15 th Meetings were approved.

4 BUDGETARY TRANSFESRS / MODIFICATIONS: On a motion by Trustee Gormley seconded by Trustee Chan, with all in favor, the following budgetary transfers / modifications were approved: FROM: TO: A Contingency A BI Gen l Exp $1, Modifications: A1560 Safety Inspection Fees A Engineering Contract l A1603 Vital Statistics A Vital Statistics A RESOLUTION DETERMINING THE ENVIRONMENTAL NON-SIGNIFICANCE UNDER THE STATE ENVIRONMENTAL QUALITY REVIEW LAW OF THE PROPOSED RE-CONSTRUCTION OF THE VILLAGE DPW FACILITIES: The Board of Trustees of the Village of Monroe, duly convened in regular session, does hereby resolve as follows: Pursuant to, and in accordance with, the provisions of section (Initial Review of Actions and Establishing Lead Agency) of the New York State Environmental Quality Review Regulations (6 NYCRR part 617) the Board of Trustees of the Village of Monroe hereby makes the following determinations and classifications with respect to the proposed re-construction of the Village DPW Facilities located on Maple Avenue in the Village of Monroe (hereinafter referred to as the Action ). 1. The Board of Trustees of the Village of Monroe (hereinafter referred to as Village Board ) hereby determines that the Action is subject to SEQRA. 2. The Village Board hereby determines that the Action does not involve a Federal agency, and does not involve other agencies. 3. The Village Board hereby makes a preliminary classification of the Action as an Unlisted Action. 4. The Village Board hereby finds and determines that it is, and will be, the lead agency with respect to the adoption of, and approval of, the above-described Action. 5. The Village Board hereby finds and determines that: (a) it has considered the Action, reviewed the full environmental assessment form, reviewed the criteria set forth in 6 NYCRR section 617.7(c), thoroughly analyzed the relevant areas of potential environmental concern, and has duly considered all of the potential project environmental impacts and their magnitude in connection with the proposed Action; (b) the project (to wit, the re-construction of the Village DPW Facilities) will not result in any large and important environmental impacts, and, therefore, is one which will not have a significant impact on the environment; and (c) the reasons supporting this determination are set forth on Part 2 of the Full Environmental Assessment Form with respect to this project (a copy of which said form is on file in the Office of the Village Clerk of the Village of Monroe). 6. The Village Board, as Lead Agency with reference to the above-described project, hereby: (a) adopts a negative declaration pursuant to 6 NYCRR section with respect to the project, (b) authorizes the Mayor of the Village of Monroe to sign a negative declaration determination of non-significance with respect to the project, and (c) authorizes the Village Clerk of the Village of Monroe to forward a copy of said negative declaration determination of non-significance to the New York State Department of Environmental Conservation, Village of Monroe Planning Board, Village of Monroe Zoning Board of Appeals, Building and Code Inspector of the Village of Monroe, Orange County Planning Department, New York State Commissioner of Agriculture and Markets, and New York State Office of Parks, Recreation and Historic Preservation. 7. This Resolution shall take effect immediately. Motion by Trustee Eppinger seconded by Trustee Wright.

5 RESOLUTION BY THE VILLAGE OF MONROE BOARD OF TRUSTEES DECLARING A NEGATIVE DECLARATION UNDER SEQRA PERTAINING TO RE-CONSTRUCTION OF THE VILLAGE DPW FACILITIES: WHEREAS, the Village of Monroe is interested in re-constructing the Village DPW Facilities located on Maple Avenue in the Village of Monroe; and WHEREAS, in order for the Village to move forward in an effort to secure the financing required to pay for the necessary improvements associated with the re-construction of the various DPW facilities, the SEQRA process needs to be completed; and WHEREAS, the Village Board wishes to consider the environmental impacts related to the subject improvements; and WHEREAS, a Full Environmental Assessment form has been prepared by the Village Engineer, Lanc & Tully Engineering and Surveying, P.C., on behalf of the Village of Monroe; and WHEREAS, at the April 4, 2011 Village Board Meeting, the Board of Trustees declared itself as Lead Agency for this action, NOW, THEREFORE, BE IT RESOLVED, that the Board of Trustees does hereby determine, based upon the Full Environmental Assessment Form submitted to and reviewed by the Board, that this is an UNLISTED ACTION, and BE IT FURTHER RESOLVED that the Village Board declares that, based on the Environmental Record which has been prepared, the project will result in no major impacts and, therefore, will not cause significant damage to the environment. A Negative Declaration under SEQR is therefore issued for this project. Motion was made by Trustee Eppinger seconded by Trustee Gormley. POLICE SURPLUS EQUIPMENT DISPOSITION: On a motion by Trustee Wright seconded by Trustee Chan, it was: WHEREAS, State Law requires that equipment no longer of need to the municipality be declared and no longer needed; and WHEREAS, the following Police Department equipment is either obsolete or no longer in working order: Monitors no longer in working condition: Accusyne LCD7V, S/N GA Dell #CN0D CN4NRL Radar Units that have been out of service for some time and are no longer working: Kustom Electronics KR10SP, S/N EE28651/CC27793 Kustom HR12, S/N AA7889 Indicator TR-6 Decatur, MV715 Camera equipment broken and used for parts: Vivitar DF400MZ, S/N Yoko Model CCD w/test monitor, S/N 210Z/57001

6 NOW, THEREFORE, BE IT RESOLVED, the Board of Trustees declare the above equipment Surplus and of no value and authorize Chief Giudice to junk it. PAVEMENT MARKINGS NON-COUNTY ROADS AGREEMENT FOR 2011 SEASON: On a motion by Trustee Eppinger seconded by Trustee Gormley it was: RESOLVED, the Board of Trustees approved an agreement for application of pavement markings by the County on village roads within Orange County. The Village agrees to purchase all required paint from the County bid. Paint and glass spheres will be applied as required per NYDOT specifications and/or Manual of Uniform Traffic Control Devices. The Village acknowledges sole responsibility and liability for all maintenance and protection of traffic necessary. It is further RESOLVED, it is agreed that payment for said pavement markings shall be paid to the county on or before the 30 th day following completion. Be it further RESOLVED, the Village of Monroe shall maintain the following insurance coverage covering both the County and the Village as it applies under this agreement: General Liability with a combined single limit of $1,000,000. Auto Liability Insurance with a combined single limit of $1,000,000. Workers Compensation and Disability coverage as required by the NYS Workers Compensation Board. It is further RESOLVED, that the Board of Trustees authorize the Mayor to sign said agreement and forward same to the Orange County Department of Public Works to the attention of Charles W. Lee, P.E., Commissioner. A certified copy of this resolution will accompany the agreement ORANGE COUNTY ENERGY EFFICIENCY CONSERVATION BLOCK GRANT: WHEREAS, in 2009 the County of Orange was awarded an Energy Efficiency and Conservation Block Grant (EECBG) through the United States Department of Energy (DOE) under the American Resource and Recovery Act; and WHEREAS, up to $721,274 of this block grant were made available to Orange County municipalities through Incentive Financing Grants. This was in addition to earlier grants made available for similar work including energy audits. Approved by the Department of Energy and by the Orange County Legislature, the County Planning Department invited municipalities to apply for this Incentive Financing grant program; and WHEREAS, the program also provided for the implementation and installation on or in any government building of onsite renewable energy technology that generates electricity from renewable resources. NOW, THEREFORE, BE IT RESOLVED, the Village of Monroe submitted and has been granted energy upgrades in the form of Solar Electricity / Photovoltaic (systems or unit on existing rooftops and parking shade structures must be sized for the load of the particular building it is installed on; or a 60 KW system or smaller unit installed on the ground within the boundaries of an existing facility) for Highway Garage #4, 124 Maple Avenue, Monroe, NY (TM# ). We will be installing a roof mounted solar PV 9.4 KW DC system to reduce the electrical usage by 100%. It is further

7 RESOLVED, the Board approved acceptance of the 2011 Orange County Energy Efficiency Conservation Block Grant and accept the funds in the amount of $38,050 agreeing to abide by the federal requirements and authorize Mayor Purcell to sign the contract provided by the County. Motion was made by Trustee Gormley seconded by Trustee Chan. DPW BID AUTHORIZATION: 2012 HEAVY DUTY TANDUM AXLE PLOW TRUCK / 2011 HEAVY DUTY COMBINATION DUMP BODY / MATERIAL SPREADER / PATROL WING / POWER REVERSE PLOW / 2011 F-550 MASON DUMP SUPER DUTY; WATER DEPT FOR 2011 FORD ESCAPE On a motion by Trustee Eppinger seconded by Trustee Wright, and carried, it was: RESOLVED, the Board of Trustees accepted the request of DPW Superintendent Smith and authorized the advertising for bids for the following Highway Equipment: 2012 Heavy Duty Tandem Axle Plow Truck / 2011 Heavy Duty Combination Dump Body / Material Spreader, Patrol Wing, Power Reverse Plow / 2011 F-550 Mason Dump Super Duty On a motion by Trustee Wright seconded by Trustee Chan, and carried, it was: RESOLVED, the Board of Trustees accepted the request of Chief Plant Operator Jim Kennedy and authorize the advertising for bids for leasing a 2011 Ford Escape XLT 4 WD 6 Speed with Automatic Transmission at a cost not to exceed $380/month, 36 months; 12,000 miles per year. * Bids will be advertised on April 8, 2011 with bid opening on April 15, *The request by Chief Plant Operator Kennedy had been previously approved by NYS moved up the build-out date to where it is no longer available through NYS OGS Bid. The money is already encumbered and budgeted under F Purf. Auto. WATER REFUND SUPER INTERMIDIATE CO. LLC ACCOUNT 00385: Water Account was overbilled as a result of prior manual clerical data entry when the system was transferred to the new BAS Water Billing Program. A refund in the amount of $7,443 is owed. On a motion by Trustee Gormley seconded by Trustee Chan, it was: RESOLVED, the Board of Trustees approved a refund to Water Account 00385, Super Intermediate Co. LLC for an incorrect water bill in the amount of $7,443 covering period 6/1/10 3/1/2011.

8 WATER REFUND TOWN OF MONROE WD #7 ACCOUNT : Town of Monroe Water Account , Water District #7 was overbilled as a result of prior manual clerical data entry when the system was transferred to the new BAS Water Billing Program. A refund in the amount of $17, is owed. On a motion by Trustee Gormley seconded by Trustee Chan, it was: RESOLVED, the Board of Trustees approved a refund to Water Account , Town Water District #7 for an incorrect water bill in the amount of $17, as a result of prior manual clerical data entry when the system was transferred to the BAS Water Billing Program. DPW SURPLUS EQUIPMENT 1989 JOHN DEERE 544E LOADER: SELL THROUGH AUCTIONS INTERNATIONAL On a motion by Trustee Eppinger seconded by Trustee Wright, with all in favor, it was: WHEREAS, State Law that requires equipment no longer needed by a municipality be sold at fair market value after declaring equipment surplus and no longer needed. IT IS THEREFORE HEREBY RESOLVED, the Board of Trustees accepted the recommendation of DPW Supt. Smith and declare the following equipment surplus to the needs of the Village and authorize it to be included with the surplus equipment to be auctioned to the highest bidder at a minimum return of $10,000, through Auctions International, 808 Borden Road, Cheekowaga, NY (see minutes page 37, 3/17/11): 1989 John Deere 544 E Loader (Product ID #DW544EB526508) Money received from sale to be placed in the Highway Equipment Reserve Account. POLICE DEPARTMENT 2002 CHEVROLET IMPALA SURPLUS SELL THROUGH AUCTIONS INTERNATIONAL: On a motion by Trustee Wright seconded by Trustee Chan, with all in favor, it was: RESOLVED, the Board accepted the recommendation of Police Chief Giudice and declare the Police Department s 2002 Chevrolet Impala, VIN# 2G1WF55K , surplus the needs of the Village. Vehicle failed NYS Inspection and is not worth repairing. It is further RESOLVED, the Board directs that the 2002 Chevrolet Impala be included with the surplus equipment of the DPW and auctioned to the highest bidder through Auctions International, 808 Borden Road, Cheekowaga, NY.

9 INTERMUNICIPAL AGREEMENT BETWEEN VILLAGE OF MONROE AND TOWN OF NEW WINDSOR PROVIDING COOPERATIVE INFORMATION TECHNOLOGY SERVICES: On a motion by Trustee Chan seconded by Trustee Wright, it was: RESOLVED, the Board of Trustees approved an Inter-municipal Agreement between the Village of Monroe and the Town of New Windsor, 555 Union Ave., New Windsor, NY 12553, for the purpose of utilizing the Town of New Windsor s Information Technology Officers to assist the Village of Monroe on an as needed basis in the establishment, configuration, maintenance, and oversight of the Village of Monroe computers, servers, peripherals, network infrastructure and hardware, Geographical Information Services (GIS), radio communications, telecommunication technology, project management, as well as the Village of Monroe website and servers. It is further RESOLVED, that the Village of Monroe shall be responsible for coordinating the efficient use of the Town of New Windsor personnel and be responsible for releasing said personnel as soon as possible. It is further RESOLVED, the terms of the agreement shall be from year to year and shall be terminated by either party by providing thirty (30) days written notice on the other party. It is further RESOLVED, both parties agree to obtain and thereafter continue to keep in full force and affect their general liability insurance, public liability insurance, and automotive insurance relative to the various services to be performed herein with limits of not less than $1,000,000 per occurrence and $1,000,000 annual aggregate. It is further RESOLVED, hourly rates charged by the Town of New Windsor and amended yearly by the New Windsor Comptroller and attached to the agreement shall be allocated from police line item It is further RESOLVED, that Mayor Purcell is hereby authorized to sign said agreement. (A copy of the full agreement is on file with the Village Clerk) Ayes: Trustees Gormley, Cham Wright and Eppinger SPECIAL EVENTS APPLICATION: On a motion by Trustee Gormley seconded by Trustee Eppinger, it was: RESOLVED, the Board of Trustees approved a new Public Entertainment Event Permit Application effective 4/6/2011. BUDGET ADOPTION FY/2011: Mayor Purcell said the Board would discuss a date following Executive Session to continue the Public Hearing. Mrs. Hieronymi asked that she be notified.

10 LOCAL LAW #1 OF 2011 CHAPTER 155 PEDDLING & SOLICITING: On a motion by Trustee Wright seconded by Trustee Eppinger, it was: RESOLVED, the Board of Trustees hereby adopts Local Law #1 of 2011 amending the code of the Village of Monroe, Chapter 155 Peddling and soliciting by deleting the existing code and replacing it in its entirety. Copy of full text is attached. SUMMER INTERN PROGRAM VILLAGE JUSTICE COURT: Judge Strauss announced that once again this year, the Village Justice Court working in conjunction with local colleges, he was able to continue a Local Summer Internship Program. A program where a student from the college worked at the Village Court for 15 hours per week in exchange for academic credit provided by the college (the Village incurs no monetary expense whatsoever). The work the intern does involves filing and administrative paperwork, observing court sessions, and completing a rigorous academic assignment that includes research and preparation of a bench memo and draft decision based upon a closed file previously determined by the Court. The program was a huge success affording unique first hand access to the daily operations of the Court and Village government in general and the intern received approximately 125 hours of service without incurring any monetary expense. Last year s intern gave the program high marks in her post-completion summary, indicating she found it educational and that it broadened her knowledge awareness of courts and the legal system. Mount St. Mary approached Judge Strauss about doing the program again this year and indicated they have multiple students interested in the opportunity to intern at the Court. Judge Strauss would like to arrange to have up to two summer interns this year. On a motion by Trustee Chan seconded by Trustee Gormley, and carried, it was: RESOLVED, the Board of Trustees approved continuing the Local Summer Internship Program through the Village Justice Court whereby college students work at the Justice Court in exchange for academic credit provided by their college. This is a maximum 10 week program, 15 hours per week at no cost to the Village. AWARENESS WALK-A-THON TO BENEFIT KINDNESS ABOVE MALICE FOUNDATION: Karen LoMeli and her daughter, Gabriele Curley is requesting to use Crane Park for an Awareness Walk around the ponds, a fundraiser to benefit The Kindness Above Malice Foundation. The foundation was started by the Jacobsen family following the recent suicide of their son, Kameron. The foundation s purpose is to raise awareness through youth programs in our school district and eventually throughout the country. The funds raised will help to award scholarships and fund programs that will help to build self esteem in our youth as well as the community based mentoring to contribute to personal growth and development. Their website is The date requested is Saturday, April 30, 2011 from 10 AM to 12 PM. On a motion by Trustee Wright seconded by Trustee Eppinger, with all in favor, it was: RESOLVED, the Board of Trustees approved the fundraiser to benefit The Kindness Above Malice Awareness Walk around the Mill Ponds on Saturday, April 30, 2011 from 10 AM to 12 PM contingent upon the following: Proof that the participation registration form includes a waiver of liability A Certificate of Insurance naming the Village of Monroe as additional insured on the certificate in the amount of $1,000,000 Coordination of the event with the Village Police Chief, Dom Giudice to insure safety measures John Karl noted that April 30 th is the same day as Operation Clean Sweep.

11 MAYOR S REPORT: April 4 th attended the future Monroe Chamber of Commerce meeting. They are applying for 50l c status and preparing for a membership drive. Mayor Purcell attended the Orange County Community Development Grant kick-off Meeting on March 30 th. DPW Supt. Smith and Mayor Purcell are looking at projects that will qualify for the grant. We have qualified for the last three years and hope to do so again. BOARD AND DEPARTMENT COMMENT: Trustee Wright thanked Mayor Purcell for his leadership in working with the Building Department on the rental property mailings and formation of the Monroe Chamber. Trustee Eppinger echoed Trustee Wright. The time and effort the Mayor puts forth is recognized and appreciated. In the words of Tony the Tiger It s great! Chief Giudice commented the Monroe Police Department just finished their re-accreditation process through NYS Accreditation Council. This process is renewable every five years. This is a NYS certification program. It is a 3-day process. The certification assessment team reviews policy, compliance with policy, evidence, patrol cars, etc. There are 140 standards that are reviewed and graded. They conduct many interviews that included the Chief and dispatchers. At the exit interview last Thursday, they indicated they were happy with what they saw. Result will be received late May early June. Chief Giudice will be going to DSC in Albany to receive certification. Chief Giudice praised members of his department including his Secretary, Diane Martini, Det. Krauss and P.O. Amatetti. PUBLIC COMMENT: 1 PERSON IN ATTENDANCE TIME: 8:40 PM COMPLAINT 99 SPRING STREET: John Karl asked the Board if they have seen the junk yard at 99 Spring Street. What is the status with that? Mayor Purcell said the court action was settled in another court. Mayor Purcell will check with the Building Department. STILL ROAD COMPLAINT: Trustee Wright commented on property across from Sacred Heart Church on Still Road. The home with the wood stacked in the front yard and the adjacent home with blue and white signs. The blue and white signs were removed from the front lawn and now they are attached to part of the house. Mayor Purcell will advise the Building Dept. ADJOURNMENT / EXECUTIVE SESSION: On a motion by Trustee Gormley seconded by Trustee Wright, and carried, the meeting was closed at 8:45 PM. Following a short recess, the Board convened in Executive Session for Attorney/Client Privilege. OPEN SESSION: On a motion by Trustee Chan seconded by Trustee Gormley, and carried, the Open Meeting resumed at 9 PM. BUDGET PUBLIC HEARING CONTINUED DATE & TIME: On a motion by Trustee Wright seconded by Trustee Chan, with all in favor, it was: RESOLVED, the Board set April 11, 2011 at 6:30 PM to continue the Public Hearing on the budget. No further business the meeting was adjourned.

12

BOARD OF TRUSTEES MEETING TUESDAY, NOVEMBER 1, 7 PM

BOARD OF TRUSTEES MEETING TUESDAY, NOVEMBER 1, 7 PM BOARD OF TRUSTEES MEETING TUESDAY, NOVEMBER 1, 2011 @ 7 PM The first of the bi-monthly meetings of the Board of Trustees was held on November 1, 2011 at 7 PM in the Boardroom of the Village Hall, 7 Stage

More information

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

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

More information

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

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

More information

BOARD OF TRUSTEES MEETING TUESDAY, APRIL 3, 2012

BOARD OF TRUSTEES MEETING TUESDAY, APRIL 3, 2012 BOARD OF TRUSTEES MEETING TUESDAY, APRIL 3, 2012 The first of the bi-monthly meetings of the Board of Trustees was held on April 3, 2012 at 7 PM in the Boardroom of the Village Hall, 7 Stage Road, Monroe,

More information

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village 6: 45 P.M. AUDIT OF MONTHLY BILLS 7: 10 P.M. BUDGET WORKSHOP- BUILDING DEPT. 7: 15 P.M. PUBLIC HEARING LOCAL LAW# 4 OF 2013 7: 30 P.M. REGULAR MEETING PUBLIC HEARING PROPOSED LOCAL LAW# 4 of 2013 The Omnibus

More information

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

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

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

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

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

More information

BOARD OF TRUSTEES MEETING TUESDAY, JUNE 5, 7 PM

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

More information

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

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

More information

VILLAGE OF KENMORE, NEW YORK

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

More information

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

The meeting was called to order at 7:08 PM by Mr. Glushko, with the Pledge of Allegiance.

The meeting was called to order at 7:08 PM by Mr. Glushko, with the Pledge of Allegiance. The regular meeting of the Peru Town Board was held on Monday, January 11, 2016 at the Peru Town Hall. Those present were Mr. Pete Glushko, Supervisor; Mr. James Langley, Councilman; Mr. Donald McBrayer,

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

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

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

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

PRESENT: Commissioners Michael Cryans, Martha Richards and Raymond Burton and Director Julie Clough.

PRESENT: Commissioners Michael Cryans, Martha Richards and Raymond Burton and Director Julie Clough. GRAFTON COUNTY COMMISSIONERS MEETING Budget Reviews 3855 Dartmouth College Hwy North Haverhill, NH Thursday April 4, 2013 PRESENT: Commissioners Michael Cryans, Martha Richards and Raymond Burton and Director

More information

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

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

More information

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK

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

More information

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

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

February 12, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner

February 12, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner February 12, 2018 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

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

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

More information

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

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

More information

BOARD OF TRUSTEES MEETING TUESDAY, FEBRUARY 7, 2012

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

More information

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 FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2016

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2016 WESTCHESTER COUNTY, NEW YORK FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2016 TABLE OF CONTENTS Page Budget Summary 1 General Fund Expenditure Summary 2-3 Revenue Summary 4 Expenditure Detail 5-17 Revenue

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

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING SEPTEMBER 09, 2014 MINUTES

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING SEPTEMBER 09, 2014 MINUTES VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING SEPTEMBER 09, 2014 MINUTES PRESENT: ABSENT: Chairman Baum and Members Margotta, Proulx, Vitarelli; Alternate Member Howard Zuckerman; Assistant Building

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

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

VILLAGE OF EAST AURORA BOARD OF TRUSTEES VILLAGE OF EAST AURORA BOARD OF TRUSTEES A REGULAR MEETING OF THE VILLAGE OF EAST AURORA BOARD OF TRUSTEES WAS HELD MONDAY, JULY 6, 1998 AT 8:00 PM IN THE BOARD ROOM AT EAST AURORA VILLAGE HALL. Present:

More information

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

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

More information

PRESENT: Trustee Gifford, Lockwood, Mathes, Rizzo and Mayor Kastberg

PRESENT: Trustee Gifford, Lockwood, Mathes, Rizzo and Mayor Kastberg Mayor Kastberg called the meeting to order at 7:00 p.m. At the regular meeting of the Village Board of Trustees held February 10, 2016 PRESENT: Trustee Gifford, Lockwood, Mathes, Rizzo and Mayor Kastberg

More information

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

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

More information

Minutes. Board of Trustees. Village of Monticello. January 20 th, :00pm

Minutes. Board of Trustees. Village of Monticello. January 20 th, :00pm Minutes Board of Trustees Village of Monticello January 20 th, 2015 7:00pm Call Meeting to Order The meeting was called to order at 7:00pm by Trustee Solomon. Village Law Section 4 402: Appointment of

More information

TOWN OF PROSPECT Salary $ 77, $ 38, $ 77, $ 77, $ 77, $ 77,575.00

TOWN OF PROSPECT Salary $ 77, $ 38, $ 77, $ 77, $ 77, $ 77,575.00 TOWN OF PROSPECT 2006-2007 2007-2008 2007-2008 2008-2009 2008-2009 2008-2009 General Government Office of the Mayor 5000-00 Salary $ 77,575.00 $ 38,787.58 $ 77,575.00 $ 77,575.00 $ 77,575.00 $ 77,575.00

More information

VILLAGE BOARD MEETING Monday, October 20, 2014

VILLAGE BOARD MEETING Monday, October 20, 2014 VILLAGE BOARD MEETING Monday, October 20, 2014 Present: Mayor Allan A. Kasprzak Trustees: Deborah Carr-Hoagland, Patrick Shea, Randolph West, Kevin Biggs, Peter Mercurio, Ernest Scheer Also Present: Joyce

More information

PUBLIC HEARING FIRE PROTECTION FEES CHAPTER 80-9B REPEAL

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

More information

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

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

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

More information

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

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

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

More information

Sam Carabis led the Pledge of Allegiance to the Flag.

Sam Carabis led the Pledge of Allegiance to the Flag. A special meeting of the Mechanicville City Council was held at the Senior Citizen s Center, North Main Street, Mechanicville, NY on December 30, 2013. Mayor Sylvester opened the meeting at 7:25 p.m. Roll

More information

CITY OF RINCON OFFICIAL MINUTES RINCON CITY COUNCIL CALLED MEETING MONDAY, DECEMBER 3, 2018 COUNCIL CHAMBERS 107 W. 17 TH STREET 7:00 PM

CITY OF RINCON OFFICIAL MINUTES RINCON CITY COUNCIL CALLED MEETING MONDAY, DECEMBER 3, 2018 COUNCIL CHAMBERS 107 W. 17 TH STREET 7:00 PM CITY OF RINCON OFFICIAL MINUTES RINCON CITY COUNCIL CALLED MEETING MONDAY, DECEMBER 3, 2018 COUNCIL CHAMBERS 107 W. 17 TH STREET 7:00 PM Councilmembers Present: Paul Wendelken Reese Browher Levi Scott,

More information

VILLAGE OF ATHENS BOARD MEETING March 14, :30PM

VILLAGE OF ATHENS BOARD MEETING March 14, :30PM Pledge to the Flag VILLAGE OF ATHENS BOARD MEETING March 14, 2018 6:30PM PRESENT: Mayor Peter Alberti, Trustee Marla Butler, Trustee Gail Lasher, Trustee Shannon Spinner and Trustee Robert Scott. DEPARTMENT

More information

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY, OCTOBER 11TH, 2016 AT 6:30 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY February 5, 2013

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY February 5, 2013 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 February 5, 2013 Present: Mayor: Ronald G. Harting Trustee Robert Bennett, Absent Eileen Shelp-Olmstead Thomas M. Skinner

More information

TOWNSHIP COMMITTEE MEETING September 24, 2018

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

More information

Village of Ellenville Board Meeting January 28, Mayor Jeffrey Kaplan. Trustee John Gavaris Trustee Francisco Oliveras Trustee Patricia Steinhoff

Village of Ellenville Board Meeting January 28, Mayor Jeffrey Kaplan. Trustee John Gavaris Trustee Francisco Oliveras Trustee Patricia Steinhoff 1 Village of Ellenville Board Meeting January 28, 2019 The meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. ROLL CALL Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger

More information

CITY OF WATERVLIET 2010 BUDGET 2010 Budget A1010 MAYOR AND CITY COUNCIL Estimate

CITY OF WATERVLIET 2010 BUDGET 2010 Budget A1010 MAYOR AND CITY COUNCIL Estimate CITY OF WATERVLIET 2010 BUDGET A1010 MAYOR AND CITY COUNCIL Estimate (1) Mayor, (2) Councilpersons $79,831 (1)Secretary $9,500 Office supplies, printing, misc expense _ Total $89,331 A1230 GENERAL MANAGER

More information

CITY OF HERNANDO RECESSED MEETING SEPTEMBER 11, 2012

CITY OF HERNANDO RECESSED MEETING SEPTEMBER 11, 2012 The Mayor and Board of Aldermen of the City of Hernando met in recessed session at City Hall on Tuesday, September 11, 2012 at 6:00 P.M. with Mayor Chip Johnson presiding. Aldermen present were: Sam Lauderdale,

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

CITY OF SYLVAN LAKE STUDY SESSION JANUARY 27, 2015

CITY OF SYLVAN LAKE STUDY SESSION JANUARY 27, 2015 A study session of the Sylvan Lake City Council was held on Tuesday, January 27, 2015; opening at 6:02 p.m. Mayor Dzenko presiding. Mayor Dzenko presided over the Pledge of Allegiance. Present: Meskin,

More information

MINUTES OF A TOWN COUNCIL WORK SESSION TOWN OF LURAY, VIRGINIA Tuesday, February 26, 2013

MINUTES OF A TOWN COUNCIL WORK SESSION TOWN OF LURAY, VIRGINIA Tuesday, February 26, 2013 MINUTES OF A TOWN COUNCIL WORK SESSION TOWN OF LURAY, VIRGINIA Tuesday, February 26, 2013 The Luray Town Council met in a work session on Tuesday, February 26, 2013 at 5:30 p.m. in the Luray Town Council

More information

A regular meeting of the Village of Victor Planning Board was held on Wednesday, November 18, 2015, at the Village Hall, 60 East Main Street.

A regular meeting of the Village of Victor Planning Board was held on Wednesday, November 18, 2015, at the Village Hall, 60 East Main Street. A regular meeting of the Village of Victor Planning Board was held on Wednesday, November 18, 2015, at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Chairperson Meg CHaides Member Charles Criss

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

WORK SESSION November 7, 2012

WORK SESSION November 7, 2012 WORK SESSION November 7, 2012 MUNICIPAL BUILDING DELRAN, NJ SUNSHINE STATEMENT: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

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

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

The meeting was called to order at 7:00 p.m. by Chair Thomas Lachiusa.

The meeting was called to order at 7:00 p.m. by Chair Thomas Lachiusa. Select Board Regular Meeting Monday, October 16, 2017 Longmeadow High School, 535 Bliss Road, Longmeadow Meeting Room A15-7:00 p.m. Present: Chair Thomas Lachiusa, Mark Gold, Marie Angelides, and Richard

More information

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

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

More information

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

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

More information

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

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

IDA DSS CONFERENCE ROOM INDIAN LAKE, NY MARCH 9, The meeting was called to order at 1:00 P.M. with the following members present:

IDA DSS CONFERENCE ROOM INDIAN LAKE, NY MARCH 9, The meeting was called to order at 1:00 P.M. with the following members present: IDA DSS CONFERENCE ROOM INDIAN LAKE, NY MARCH 9, 2010 The meeting was called to order at 1:00 P.M. with the following members present: Brian Towers, Chairman William Farber Fred Fink William Faro Robin

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

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

RESOLUTION AUTHORIZING

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

More information

VILLAGE OF BLOOMINGBURG, INC. Regular Monthly Village Board Meeting Location: Village Hall 13 North Road, Bloomingburg, New York 12790

VILLAGE OF BLOOMINGBURG, INC. Regular Monthly Village Board Meeting Location: Village Hall 13 North Road, Bloomingburg, New York 12790 VILLAGE OF BLOOMINGBURG, INC. Regular Monthly Village Board Meeting Location: Village Hall 13 North Road, Bloomingburg, New York 12790 September 10, 2015 beginning 7:00 P.M. Present: Village Mayor Frank

More information

Village of Arcade Regular Board Meeting September 4, 2018

Village of Arcade Regular Board Meeting September 4, 2018 The regular meeting of the Village of Arcade (VOA) Board of Trustees, Wyoming County, New York was held on Tuesday, September 4, 2018 at 7:00 pm there were: PRESENT Mayor Jay May, Trustee Jim McGarvey,

More information

Minutes. Village Board of Trustees. March 23, 2017

Minutes. Village Board of Trustees. March 23, 2017 Minutes Village Board of Trustees March 23, 2017 A meeting of the Village of Horseheads Board of Trustees was held on the above date at 7:00 p.m. Present were: Village Board and Staff Mayor Louise McIntosh

More information

June 29, 2015 DRAFT 1

June 29, 2015 DRAFT 1 June 29, 2015 DRAFT 1 A regular meeting of the Board of Trustees of the Village of Cooperstown was held at the Village Office Building, 22 Main Street, Cooperstown, New York on June 29, 2015 at 4:00 p.m.

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

ORDINANCE # VILLAGE OF STICKNEY COOK COUNTY, ILLINOIS ANNUAL BUDGET AND APPROPRIATION ORDINANCE FOR THE FISCAL YEAR

ORDINANCE # VILLAGE OF STICKNEY COOK COUNTY, ILLINOIS ANNUAL BUDGET AND APPROPRIATION ORDINANCE FOR THE FISCAL YEAR ORDINANCE #2016-17 VILLAGE OF STICKNEY COOK COUNTY, ILLINOIS ANNUAL BUDGET AND APPROPRIATION ORDINANCE FOR THE FISCAL YEAR BEGINNING MAY 1, 2016 AND ENDING APRIL 30, 2017 Page 1 of 13 VILLAGE OF STICKNEY

More information

Minutes of the Meeting of the Village Board of Trustees held at 7:39 p.m. at Village Hall, 16 West Genesee Street, Baldwinsville, NY.

Minutes of the Meeting of the Village Board of Trustees held at 7:39 p.m. at Village Hall, 16 West Genesee Street, Baldwinsville, NY. A Public Hearing was held by the Village Board of Trustees on November 1, 2018, to consider a resolution transferring the sum of $75,000.00 from the Village s Highway Repair Reserve Fund in order to pay

More information

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

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

More information

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

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

More information

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

MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES

MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES Public Session I August 9, 2018 Due notice having been given, the Public Meeting of the Board of Trustees was held at the Southampton Village Hall, 23 Main

More information

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES ON FEBRUARY 12, 2013 AT THE DEPOSIT THEATER ON FRONT ST. IN DEPOSIT AT 7:00 P.M.

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES ON FEBRUARY 12, 2013 AT THE DEPOSIT THEATER ON FRONT ST. IN DEPOSIT AT 7:00 P.M. REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES ON FEBRUARY 12, 2013 AT THE DEPOSIT THEATER ON FRONT ST. IN DEPOSIT AT 7:00 P.M. PRESENT: President O Connor, Trustees Mott, Hathaway and Strauss, CT Decker

More information

Caroline Town Board Meeting Minutes of March 9, 2010

Caroline Town Board Meeting Minutes of March 9, 2010 Caroline Town Board Meeting Minutes of March 9, 2010 The Town Board meeting held on March 9, 2010 at the Caroline Town Hall was called to order at Time 7:02p.m. by Councilman, Toby McDonald Attendance:

More information

Village of Tarrytown, NY

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

More information

REGULAR MEETING 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

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

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

More information

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

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

More information

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

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

More information

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015 MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 March 3, 2015 Present: Mayor: Ronald G. Harting Trustee Robert Bennett Eileen Shelp-Olmstead Thomas M. Skinner Robert E.

More information

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017

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

More information

On a motion by Gregg Sprunger and a second by Ron Dull, the minutes of the February 10, 2014 meeting were unanimously approved.

On a motion by Gregg Sprunger and a second by Ron Dull, the minutes of the February 10, 2014 meeting were unanimously approved. February 24, 2014 The Common Council met with Mayor William McKean for a regular meeting on Monday, February 24, 2014 at 7:30 p.m. in the Council Chambers at City Hall according to the posted notice. Councilmen

More information

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. November 20, 2013

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. November 20, 2013 TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING November 20, 2013 Time: 7:00 PM SALUTE TO FLAG Supervisor Croce opened the meeting with a salute to the American Flag. ROLL CALL The following Town Board Members

More information

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

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

More information

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

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

More information

PRVIILEGE OF THE FLOOR

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

More information

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

VILLAGE OF CHESTNUT RIDGE ADOPTED BUDGET YEAR ENDING MAY 31, 2018 ADOPTED APRIL 20, /20/17 Adopted Adopted 5/31/17 5/31/18 APPROPRIATIONS

VILLAGE OF CHESTNUT RIDGE ADOPTED BUDGET YEAR ENDING MAY 31, 2018 ADOPTED APRIL 20, /20/17 Adopted Adopted 5/31/17 5/31/18 APPROPRIATIONS APPROPRIATIONS A 1010 Legislative - Village Trustees: Trustees 26,000 26,000 A 1110 Judicial - Justices: Justices 28,500 28,500 Prosecutor/Steno Prosecutor 14,000 18,000 Steno 6,000 6,000 Contractual 7,000

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

01) OPEN MEETING The Municipal Budget Committee Meeting of Thursday November 16, 2017 was called to order at 7:00 p.m. at the Knightly Meeting Room.

01) OPEN MEETING The Municipal Budget Committee Meeting of Thursday November 16, 2017 was called to order at 7:00 p.m. at the Knightly Meeting Room. Budget Committee November, 0 0 0 MINUTES OF THE BUDGET COMMITTEE MEETING OF November, 0) OPEN MEETING The Municipal Budget Committee Meeting of Thursday November, was called to order at :00 p.m. at the

More information