VILLAGE OF EAST AURORA VILLAGE BOARD MEETING MONDAY, June 6, 2016 at 7:00 PM

Size: px
Start display at page:

Download "VILLAGE OF EAST AURORA VILLAGE BOARD MEETING MONDAY, June 6, 2016 at 7:00 PM"

Transcription

1 VILLAGE OF EAST AURORA VILLAGE BOARD MEETING MONDAY, at 7:00 PM Present: Mayor Allan Kasprzak Trustees: Ernie Scheer, Peter Mercurio, Raymond Byrnes Absent: Trustee Patrick Shea, Deborah Carr-Hoagland, Alfred McCabe Also Present: Bryan Gazda, Village Administrator Joyce M. Jezewski, Village Clerk Treasurer Matthew Hoeh, Superintendent of Public Works Shane Krieger, Chief of Police Bill Kramer, Code Enforcement Officer East Aurora Advertiser, East Aurora Bee, Orchard Park Sun 18 Members of the public Mayor Kasprzak opened the meeting at 7:00 pm followed by the Pledge of Allegiance. A moment of silence in memory of Department of Public Works employee Barbara Hauber. Motion by Trustee Scheer to approve the minutes of May 16, 2016 as submitted Seconded by Trustee Byrnes and carried with Trustee Mercurio abstaining. Trustee Scheer moved to approve the payment of vouchers: 2016: # in the amount of $285, : # in the amount of $166, Seconded by Trustee Byrnes and unanimously carried. SPEAKERS & COMUNICATIONS (I) Larry Rowland, on behalf of the East Aurora Fire Department, informed the village board about the EAFD s annual event, Food Trucks and Fire Trucks. The event will be held at Firemen s Field on Sunday, September 4, He asked if the Department of Public Works and Police Department would provide a vehicle for show at the event. OFFICIAL CONSIDERATIONS Motion by Trustee Mercurio to appoint Stacy Oar to the Planning Commission, to fill the vacancy created by the passing of Frank Mesi; said term to expire the 1 st Monday in April Bryan Kulpa, Clark Patterson Lee provided an update on the project for the Town of Aurora Senior Center CDBG project. He noted that prior to submitting the grant, the Town obtained a quote from Frey Electric who based costs on a 30 load for the generator and that was the number used for

2 the CDBG grant application. However, that particular building has peaks of up to 48 loads and thus the specs and bid package required quotes for a 60 load generator. The generator is what scored the highest points on the CDBG application. The options are to re-bid the package or determine why there is such a high peak of 48 loads. Mr. Kulpa provided the village board with a schedule of values for the CDBG project noting the placing the costs for Window/Door Replacement at $62,608 and Generator at $97,385, which are above what was provided for in the grant. Action was tabled until the village can have discussions with the Town of Aurora. Mayor Kasprzak: Reported that there will be a meeting of the Association of Erie County Governments in the on June 16, 2016 at the Brant Community Center at 5:30 p m. Reported that he will be out of town from Wednesday, May 18 th through Thursday, May 26, Trustee Scheer serving as Deputy Mayor. UNFINISHED BUSINESS Andrew Gow, Nussbaumer & Clarke, provided the village board with the revised site plan dated June 1, 2016; said plan providing the adjoining neighbors with sufficient berm area to provide privacy to residences. Trustee Mercurio offered the following resolution and moved its adoption: RESOLUTION OF THE VILLAGE OF EAST AURORA OF A DETERMINATION OF NON-SIGNIFICANCE PURSUANT TO THE STATE ENVIRONMENTAL QUALITY REVIEW ACT IN THE MATTER OF THE APPLICATION REGARDING THE RENOVATION OF DETERIORATING PARKING AREA AND CONSTRUCTION OF PAVED SURFACE ACCOMMODATING ADDITIONAL PARKING AT THE REAR OF EXISTING BUSINESS KNOWN AS CHUBB REAL ESTATE AT 253 & 259 MAIN STREET IN THE VILLAGE OF EAST AURORA WHEREAS, the applicant has filed Part I of the Short Environmental Assessment Form with this Board, a copy of which is included by reference and made a part hereof, relating to the proposed project at 253 & 259 Main Street, East Aurora, New York, renovation of deterioration of presently existing 15 undefined parking spaces and construction of approximately 6700 square feet of paved surface behind the above referenced existing to accommodate approximately 20 additional parking spaces for a total of 35 parking spaces thereon, along with the addition of trees, shrubs and a berm to provide perimeter screening. The applicant is Andrew Gow on behalf of Daniel B. Kieffer and Berry Chubb, owners of Chubb Real Estate. WHEREAS, the Erie County Division of Planning after carefully and fully reviewing a description of the proposed project, along with application, including the Development Plan attached thereto, with any and all amendments and modifications, as submitted by the Village Clerk Treasurer, replied in writing it had No recommendation; proposed action has been reviewed and determined to be of local concern ; and WHEREAS, the Village Board held a public hearing which was properly noticed to the public wherein the project was discussed, WHEREAS, the Village Planning Commission after carefully and fully reviewing the application, including the Site/Development plan attached thereto, with any and all amendments and modifications, and considering comments and documentation presented for and against the project, recommended approval to the project; and

3 WHEREAS, the Village Historic Preservation Commission after carefully and fully reviewing the parking lot expansion project, including the Site/Development Plan issued a Certificate of Appropriateness ; and WHEREAS, the Village SEQRA Intake Committee carefully and fully reviewed Part I of the Short Environmental Assessment form submitted by applicant including the Development Plan attached thereto, and the above-referenced amendments and modifications; and WHEREAS, the SEQRA Intake Committee carefully and fully considered the discussions, comments and documentation presented for and against the project reflected in the minutes and attachments thereto of the Village Board meetings; and the minutes of the Village Planning Commission meetings with comments and recommendation of approval; and the reply from Erie County Division of Planning and the Certificate of Appropriateness issued by the Village Historic Preservation Commission; and WHEREAS, the Village SEQRA Intake Committee after their review of the above prepared a draft Part II of the Short Environmental Assessment Form with a recommendation of the issuance of the Negative Declaration of environmental significance for submission to, and consideration by, the Village board; and WHEREAS, the Village Board of Trustees upon taking an independent hard look and reasoned evaluation of the above-referenced information, comments and written documentation, including, but not limited to, Part I of the Short Environmental Assessment Form; comments and recommendations of the Planning Commission, the Certificate of Appropriateness of the Village Historic Preservation Commission and; the site/development plan; reply of Erie County Division of Planning; minutes of the Village Board meeting and public hearing wherein the project was discussed; and the recommendation of the SEQRA Intake Committee and that Committee s completed Part II and Part II of the Short Environmental Assessment Form concerning the potential environmental impact of the project; all of which are incorporated by reference herein; and WHEREAS, the Village Board, upon carefully and fully reviewing all the information, comments and written documentation in regard to the project, made a finding that there are no significant environmental impacts, NOW, THEREFORE, be it RESOLVED, that the Village Board of East Aurora as lead agency has determined that the proposed action described in the Short Environmental Assessment Form, submitted by the applicant, for the renovation and construction of paved parking area to the rear of an existing buildings and paving of additional 20 parking spaces at the rear of the existing buildings located at 253 and 259 Main Street, East Aurora, New York filed with the Village, included and incorporated by reference herein, will not have a significant environmental impact and a Draft Environmental Impact Statement will not be required nor prepared. The foregoing resolution was duly seconded by Trustee Byrnes and unanimously carried on June 6, Trustee Mercurio offered the following resolution and moved its adoption:

4 RESOLUTION OF THE VILLAGE OF EAST AURORA APPROVING THE DEVELOPMENT PLAN REGARDING THE RENOVATION AND CONSTRUCTION OF PAVED PARKING LOT SURFACE WITH ADDITIONAL 20 PARKING SPACES AT THE REAR OF AN EXISTING BUSINESS KNOWN AS CHUBB REAL ESTATE AT 253 & 259 MAIN STREET IN THE VILLAGE OF EAST AURORA WHEREAS, Adam Gow, on behalf of Daniel J. Kieffer and Barry Chubb, owners of Chubb Real Estate, has submitted an application for the renovations and construction of an expanded paved parking area to the rear of an existing building at the above referenced address resulting in a paved surface of 6700 square feet accommodating an additional 20 parking spaces bringing the total parking to 35. WHEREAS, the Planning Commission of the Village of East Aurora having considered the application and submitted a recommendation for approval to the Village Board, and WHEREAS, the Village Historic Preservation Commission having considered the application and issued a Certificate of Appropriateness; and WHEREAS, the Village s SEQRA Intake Committee considered the application and reviewed Part 1 of the Short Environmental Assessment Form submitted by the applicant and completed Part 2 and Part 3 thereof on behalf of the Village, and it was the determination of the SEQRA Committee that the proposed development plan would have no significant environmental impact; and WHEREAS, the Village Board held a public hearing and meetings all of which were properly noticed to the public and reviewed and considered further the comments and all written materials submitted by the applicant and all other information and recommendations before the Board; including minutes of prior Village Board meetings, and minutes of the Village Planning Commission whereat the development plan was discussed, along with recommendations of approval by Planning Commission; reply of Erie County Division of Planning and recommendation of the SEQRA Intake Committee and the Certificate of Appropriateness issued by the Village Historic Preservation Commission; and WHEREAS, the Village Board received and considered the site/development plan, the above referenced renovation and construction, and any and all amendments thereof; and WHEREAS, The Village Board has separately considered the environmental impacts of the project and issued a Negative Declaration of environmental significance. NOW, THEREFORE, be it RESOLVED, by the Village Board as follows: 1. The recommendations of the Planning Board; and the Findings of Fact of the SEQRA Intake Committee; and the site/development including the above referenced renovation and construction rendering filed with the Village; and all supporting information included in the minutes taken in relation to the above mentioned Village Board meetings, the reply from the Erie County Division of Planning and the Certificate of Appropriateness issued by the Historic Preservation Commission, attached and incorporated herein by reference. 2. The resolution of the Village Board considering the environmental impacts of the project and the issuance of a Negative Declaration of environmental significance is attached and incorporated herein by reference.

5 3. The site/development plan is hereby approved, applying the standards under the Village Zoning Code; the project sits in with the Master Plan and is in harmony with the Zoning Code. 4. The resolution is effective immediately approving the issuance of a development/removal, renovation and construction permit as hereinbefore set forth, subject to all applicable federal, state and local laws, and codes being complied with. The foregoing resolution was duly seconded by Trustee Scheer and unanimously carried on June 6, Motion by Trustee Byrnes authorizing the Village Administrator to draft a local law with regard to the Cold War Veterans exemption. Seconded by Trustee Mercurio and unanimously carried. Vacant Property Registry further discussion by village board members on how to ensure the village can have control and jurisdiction over abandoned and vacant properties. Mayor Kasprzak stated that this is a problem in every community, noting that NYS is doing a lot of legwork in this area. NEW BUSINESS Motion by Trustee Mercurio to schedule a public hearing for new water rate for inside cubic feet for Monday, June 20, 2016 at 7 pm. Seconded by Trustee Byrnes and unanimously carried. Motion by Trustee Mercurio to schedule a public hearing on The Application for Special Permit for Kenneth Scibetta and Edward Webster dba Griffon Gastropub to be held Monday, June 20, 2016 at 7 pm. Seconded by Trustee Scheer and unanimously carried. Motion by Trustee Mercurio to schedule hearing on the application to keep 8 chickens submitted by Jared Byer, 415 Oakwood Avenue for Monday, June 20, 2016 at 7:00 pm. Seconded by Trustee Scheer and unanimously carried. Motion by Trustee Byrnes to approve the Application for Temporary Use Permit for the East Aurora Wesleyan Church, Movies in the Park: Every Friday In July and August Beginning July 8 and Ending August 26, Seconded by Trustee Byrnes and unanimously carried. Motion by Trustee Scheer to approve the Application for Temporary Use Permit East Aurora Wesleyan Church, Church in the Park: Every Sunday in August beginning August 7 and ending August 28, Seconded by Trustee Byrnes and unanimously carried. Motion by Trustee Mercurio to approve the Request for Waiver of 30 Day Notice for Liquor License for the Elm Street Bakery, 644 Oakwood Avenue. Seconded by Trustee Byrnes and unanimously carried. SPEAKERS & COMUNICATIONS (II) Ken Scibetta, Griffon Gastropub stated that they been under construction the past month at 634 Main, but are happy to be able to do business in East Aurora.

6 Jared Byer, 415 Oakwood is looking forward to living in East Aurora. He purchased the home at 415 Oakwood in January but just started his move two days ago. Motion by Trustee Byrnes to adjourn the meeting at 7:41 pm. Seconded by Trustee Shea and unanimously carried. Respectfully submitted, Joyce M. Jezewski, CMC Village Clerk Treasurer

VILLAGE BOARD MEETING Monday, October 20, 2014

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

More information

VILLAGE OF EAST AURORA BOARD MEETING. Tuesday, January 3, :00 PM

VILLAGE OF EAST AURORA BOARD MEETING. Tuesday, January 3, :00 PM VILLAGE OF EAST AURORA BOARD MEETING Tuesday, - 7:00 PM Present: Mayor Allan Kasprzak Trustees: Peter Mercurio, Raymond Byrnes, Alfred McCabe, Ernie Scheer, Patrick Shea Absent: Deborah Carr-Hoagland Also

More information

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING TUESDAY, SEPTEMBER 6, 2016 at 7:00 PM

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING TUESDAY, SEPTEMBER 6, 2016 at 7:00 PM VILLAGE OF EAST AURORA VILLAGE BOARD MEETING TUESDAY, SEPTEMBER 6, 2016 at 7:00 PM Present: Deputy Mayor Ernie Scheer Trustees: Peter Mercurio, Raymond Byrnes, Patrick Shea, Alfred McCabe Deborah Carr-Hoagland

More information

Village of East Aurora Village Board Meeting March 21, PM

Village of East Aurora Village Board Meeting March 21, PM Village of East Aurora Village Board Meeting 7 PM Present: Mayor Allan Kasprzak Trustees: Patrick Shea, Randolph West, Alfred McCabe Absent: Trustees: Deborah Carr-Hoagland, Ernest Scheer, Peter Mercurio

More information

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING January 22, :00 PM

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING January 22, :00 PM VILLAGE OF EAST AURORA VILLAGE BOARD MEETING 7:00 PM Present: Trustee Porter Trustee McCabe (arrived at 7:02pm) Trustee Schoeneman Trustee Cameron Trustee Scheer Mayor Peter Mercurio Absent: Trustee Lazickas

More information

EAST AURORA VILLAGE BOARD MEETING JANUARY 18, :00 PM JANUARY 24, :00 PM

EAST AURORA VILLAGE BOARD MEETING JANUARY 18, :00 PM JANUARY 24, :00 PM EAST AURORA VILLAGE BOARD MEETING JANUARY 18, 2011 7:00 PM JANUARY 24, 2011 5:00 PM Present: Mayor Allan Kasprzak Trustees Randy West, Libby Weberg, Ernest Scheer, Pete Mercurio, Patrick Shea, Kevin Biggs

More information

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING July 17, PM

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING July 17, PM VILLAGE OF EAST AURORA VILLAGE BOARD MEETING July 17, 2017 7 PM Present: Mayor Kasprzak TRUSTEES: Raymond Byrnes, Kristin Cameron, Ernest Scheer, Patrick Shea Absent: Trustee Peter Mercurio, Trustee Steven

More information

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING June 4, PM

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING June 4, PM VILLAGE OF EAST AURORA VILLAGE BOARD MEETING 7 PM Present: Mayor Peter Mercurio Present Trustees: Ernest Scheer, Kristin Cameron, Al McCabe, Steve Lazickas and Michelle Schoeneman, Paul Porter Also Present:

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 EAST AURORA VILLAGE WORK SESSION May 16, PM

VILLAGE OF EAST AURORA VILLAGE WORK SESSION May 16, PM VILLAGE OF EAST AURORA VILLAGE WORK SESSION May 16, 2016 6 PM Present: Mayor Allan Kasprzak Trustees: Patrick Shea, Ernest Scheer (present at 6:15 pm), Deborah Carr-Hoagland, Alfred McCabe, Raymond Byrnes

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

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

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016 OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016 This meeting of the Board of Trustees of the Village of Bath was held on the 18th day of

More information

Village of 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

Village Board Meeting Minutes January 3, 2017

Village Board Meeting Minutes January 3, 2017 Village Board Meeting Minutes The Board of Trustees held a meeting on Tuesday, January 3, 2017 at 6:30 p.m. at the Village Office. Members Present: Mayor Debbie Davis, Deputy-Mayor Scott DiLiberto, Trustee

More information

VILLAGE OF EAST AURORA April 25, Meeting called to order at 7:10 p.m. by Mayor DiPietro, followed by the Pledge of Allegiance.

VILLAGE OF EAST AURORA April 25, Meeting called to order at 7:10 p.m. by Mayor DiPietro, followed by the Pledge of Allegiance. VILLAGE OF EAST AURORA April 25, 2006 PRESENT: Mayor David J. DiPietro Trustees: Patrick McDonnell, Libby Weberg, Peter Mercurio, Keith Bender, Ernie Scheer ABSENT: Trustee Craig Locke ALSO PRESENT: Robert

More information

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

VILLAGE OF MAYVILLE REGULAR BOARD MEETING VILLAGE OF MAYVILLE REGULAR BOARD MEETING 1-9-18 Board Present Mayor Bova; Trustees: Syper, Jacobson, Shearer, Webb. Board absent None. Others Present John Crandall, Village Clerk; Jennifer Obert, Village

More information

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012 VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012 The Plan Commission meeting was called to order at 6:00 p.m. by Chair Jim Brunnquell. The Pledge of Allegiance followed. Commission members

More information

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

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

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT \ MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 Agenda Special Board Meeting, Board of Marina Coast Water District

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

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 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

Village of Ellenville Board Meeting Monday, March 14, Mayor Jeffrey Kaplan. Trustee Efrain Lopez. Trustee Patricia Steinhoff

Village of Ellenville Board Meeting Monday, March 14, Mayor Jeffrey Kaplan. Trustee Efrain Lopez. Trustee Patricia Steinhoff 1 Village of Ellenville Board Meeting Monday, March 14, 2016 The meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 7:00 p.m. ROLL CALL ALSO PRESENT Mayor Jeffrey Kaplan Deputy

More information

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

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 Ellenville Board Meeting Monday, September 12, 2016

Village of Ellenville Board Meeting Monday, September 12, 2016 1 Village of Ellenville Board Meeting Monday, September 12, 2016 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. ROLL CALL Mayor Jeffrey Kaplan Deputy

More information

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

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

GENERAL TRUST & AGENCY SEWER WATER

GENERAL TRUST & AGENCY SEWER WATER REGULAR MEETING DOLGEVILLE VILLAGE BOARD OF TRUSTEES FEBRUARY 17, 2014 PRESENT: MAYOR: Bruce T. Lyon TRUSTEES: Larry 1. Brandow-absent Donna L. Loucks Leann Nagle Weaver Mary E. Puznowski ATTORNEY: Norman

More information

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

REGULAR MEETING October 7, 2015

REGULAR MEETING October 7, 2015 REGULAR MEETING October 7, 2015 Board Members Present: Mayor David Hazelton arrived 7:05 pm Trustee J. Dale Abram Trustee Bryan Woleben Trustee Gary Planty Present:, Peter Clark, Village Attorney Tom Allen,

More information

Wednesday June 5, 2013 (Immediately Following the Regular Meeting)

Wednesday June 5, 2013 (Immediately Following the Regular Meeting) SPECIAL MEETING OF THE BUDGET & FINANCE COMMITTEE OF THE PUTNAM COUNTY LEGISLATURE CALLED BY THE CLERK AT THE REQUEST OF THE CHAIRMAN TO BE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512 Wednesday

More information

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

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

More information

VILLAGE 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

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

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE PRESENT: President O Connor, Trustees McKee, Warner, and O Connell, C/T Decker, DCT Budine, EMS

More information

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

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

AGENDA PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, June 25,

AGENDA PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, June 25, AGENDA PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, June 25, 2018 1. Convene Meeting with Pledge of Allegiance and moment of silence. President

More information

Village of Ellenville Board Meeting January 14, 2019

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

More information

MERRY CHRISTMAS & HAPPY NEW YEAR

MERRY CHRISTMAS & HAPPY NEW YEAR MERRY CHRISTMAS & HAPPY NEW YEAR VILLAGE OF SOUTH GLENS FALLS DECEMBER 6, 2006 7:00 PM MAYOR ROBERT PHINNEY PRESIDING LOCAL LAW 2-2006 A Local Law to AMEND the Village of South Glens Falls code Article

More information

PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES October 27, :00 PM

PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES October 27, :00 PM PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES 7:00 PM Present Mayor: Trustees: Village Attorney: Town Fire Marshall: Recording Secretary: Robert C. Corby Lili Lanphear Frank Galusha

More information

Tompkins County Development Corporation

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

More information

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

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

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

More information

Other Town Board Business General Public Comment General Board Comment Next Town Board Meeting: Wednesday September 7, 2016 at 7:00PM

Other Town Board Business General Public Comment General Board Comment Next Town Board Meeting: Wednesday September 7, 2016 at 7:00PM TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda August 24, 2016 7:00PM Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits RECOGNITION - Recreation Staff Management Team Recognitions

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

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

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

More information

VILLAGE OF BELLEROSE REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY September 18, :30PM

VILLAGE OF BELLEROSE REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY September 18, :30PM VILLAGE OF BELLEROSE REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY 11001 September 18, 2017 7:30PM In Attendance: Mayor Henry J. Schreiber Deputy Mayor Joseph Juliano Trustee Margaret Hagan

More information

ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY RATIFYING AND AMENDATORY INDUCEMENT RESOLUTION

ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY RATIFYING AND AMENDATORY INDUCEMENT RESOLUTION ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY RATIFYING AND AMENDATORY INDUCEMENT RESOLUTION 467 RICHMOND AVENUE, LLC/ROSANNA ELIZABETH VISUAL & PERFORMING ARTS CAMPUS (REVPAC), AND/OR INDIVIDUAL(S) OR AFFILIATE(S),

More information

Legal Notice Notice of Public Information Meeting Village of Scottsville

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

More information

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

Posted: 11/09/ :21:38 PM Updated: 11/15/17. VILLAGE OF MILAN COUNCIL MEETING November 20, 2017 Milan Municipal Building 5:30 P.M.

Posted: 11/09/ :21:38 PM Updated: 11/15/17. VILLAGE OF MILAN COUNCIL MEETING November 20, 2017 Milan Municipal Building 5:30 P.M. Posted: 11/09/2017 12:21:38 PM Updated: 11/15/17 VILLAGE OF MILAN COUNCIL MEETING Milan Municipal Building 5:30 P.M. AGENDA 1. Roll Call 2. Pledge of Allegiance 3. Consideration of the Minutes of October

More information

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 (Finger Lakes Technologies Real Estate Holdings LLC Project)

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

More information

VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. March 20, 2006

VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. March 20, 2006 VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES March 20, 2006 The regular meeting of the Board of Trustees was called to order at 7:30 P.M. with the Pledge of Allegiance, at 325 Hudson St., Cornwall-on-Hudson,

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

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

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

More information

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 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

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

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

More information

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

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

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

More information

Village of 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

Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room.

Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room. Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room. Mayor Kilmer called the meeting to order and the Pledge of Allegiance was

More information

GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION BOARD OF DIRECTORS. September 20, 2012 MEETING MINUTES

GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION BOARD OF DIRECTORS. September 20, 2012 MEETING MINUTES GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION BOARD OF DIRECTORS September 20, 2012 MEETING MINUTES A regular meeting of the Greater Glens Falls Local Development Corporation was held immediately following

More information

Mayor and Board of Trustees

Mayor and Board of Trustees Mayor and Board of Trustees Specially Called Meeting Minutes Plaza Drive Woodridge, IL 0 http://www.vil.woodridge.il.us Thursday, July, 0 :0 PM Werch Board Room I. CALL TO ORDER The Specially Called Meeting

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

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

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

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

More information

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

ROUND LAKE VILLAGE BOARD OF TRUSTEES MEETING HELD NOVEMBER 19, 2014

ROUND LAKE VILLAGE BOARD OF TRUSTEES MEETING HELD NOVEMBER 19, 2014 ROUND LAKE VILLAGE BOARD OF TRUSTEES MEETING HELD NOVEMBER 19, 2014 PRESENT: Mayor Dixie Lee Sacks Trustee Christopher Nellissen Trustee Dominick DeLorio Trustee Caroline Woerner Trustee Thomas Bergin

More information

COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk

COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk Agenda Item: Consider passing an ordinance to approve a special use permit request (SUP- 2015-03 to allow for the

More information

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

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

More information

Committee of the Whole Session, Tuesday, March 16,

Committee of the Whole Session, Tuesday, March 16, Committee of the Whole Session, Tuesday, March 16, 2010 1 CITY COUNCIL AGENDA CITY HALL, 515 NORTH AVENUE CITY OF NEW ROCHELLE COMMITTEE OF THE WHOLE SESSION Tuesday, MARCH 16, 2010 3:45 P. M. ====================================================================

More information

City of Long Prairie Council meeting 7:00 P.M., Monday, June 13, 2016

City of Long Prairie Council meeting 7:00 P.M., Monday, June 13, 2016 City of Long Prairie Council meeting 7:00 P.M., Monday, June 13, 2016 The Long Prairie City Council met in regular session at City Hall, 7:00 p.m., Monday, June 13, 2016. Mayor Don Rasmussen called the

More information

A regular meeting of the Village of Victor Board of Trustees was held on Monday, February 19, 2018 at the Village Hall, 60 East Main Street.

A regular meeting of the Village of Victor Board of Trustees was held on Monday, February 19, 2018 at the Village Hall, 60 East Main Street. A regular meeting of the Village of Victor Board of Trustees was held on Monday, February 19, 2018 at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Mayor Gary Hadden Trustee Larry Rhodes Trustee

More information

Also Present: Malcolm O Hara, Attorney for the Town and Joe Patricke, Building Inspector.

Also Present: Malcolm O Hara, Attorney for the Town and Joe Patricke, Building Inspector. Acting Chairman Bergman called the meeting to order at 7:00 p.m. Present: Erik Bergman Keith Oborne Chris Barden John Arnold David Paska Linda Riggi Ronald Zimmerman Tricia Andrews Acting Chairman Alternate

More information

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M. The regular meeting for January 22, 2019 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

More information

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017

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

More information

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal.

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal. February 11, 2019 A regular meeting of the Village Board held on the above date was called to order at 6:00 p.m. at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter,

More information

Minutes. Board of Trustees. Village of Monticello. November 1 st, Roll Call Mayor Solomon Present Trustee Weyer Present Trustee Rue Present

Minutes. Board of Trustees. Village of Monticello. November 1 st, Roll Call Mayor Solomon Present Trustee Weyer Present Trustee Rue Present Minutes Board of Trustees Village of Monticello November 1 st, 2016 5:30 p.m. Call Meeting to Order The meeting was called to order at 5:30pm by Mayor Solomon Pledge to the Flag Roll Call Mayor Solomon

More information

TOWN OF LOCKPORT PLANNING BOARD. April 19, 2016

TOWN OF LOCKPORT PLANNING BOARD. April 19, 2016 TOWN OF LOCKPORT PLANNING BOARD PRESENT: Morris Wingard Rodney Conrad Marie Bindeman Robert Langdon Thomas Grzebinski Adam Tyson Tyler Ray, Alternate Richard Forsey, Chairman ALSO PRESENT: Brian Belson,

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 MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016 REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016 Mayor Waltz called the meeting to order at 7:30 p.m. in the Council Chambers at 201 W. Ash Street, Mason, Michigan. Councilmember Brown led the

More information

May 9, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner, Earl Lincoln

May 9, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner, Earl Lincoln May 9, 2011 A regular meeting of the Village Board held on the above date was called to order at 7:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: William A. Hunter,

More information

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

MINUTES For Village of Dryden Board of Trustees Meeting Held on Thursday, November 16 th, 2017 Public Hearing on Local Law

MINUTES For Village of Dryden Board of Trustees Meeting Held on Thursday, November 16 th, 2017 Public Hearing on Local Law approved MINUTES For Village of Dryden Board of Trustees Meeting Held on Thursday, November 16 th, 2017 Public Hearing on Local Law 002-2017 MAYOR PRESENT: TRUSTEES PRESENT: SUPERVISOR PRESENT: SECRETARY

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

City Council Proceedings cil Proceedings

City Council Proceedings cil Proceedings 1 Mayor Bender called the meeting to order with the following members present: Bender, Wilcox, Flicek, Kratochvil, Jirik. Absent: None Staff Present: Mike Johnson, Ken Ondich, Dennis Seurer, Mark Vosejpka,

More information

SACRAMENTO COUNTY WATER AGENCY ORDINANCE NO. WAO- AN ORDINANCE AMENDING TITLE 3 OF THE SACRAMENTO COUNTY WATER AGENCY CODE

SACRAMENTO COUNTY WATER AGENCY ORDINANCE NO. WAO- AN ORDINANCE AMENDING TITLE 3 OF THE SACRAMENTO COUNTY WATER AGENCY CODE SACRAMENTO COUNTY WATER AGENCY ORDINANCE NO. WAO- AN ORDINANCE AMENDING OF THE SACRAMENTO COUNTY WATER AGENCY CODE The Board of Directors of the Sacramento County Water Agency ordains as follows: SECTION

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

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

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

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

More information

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

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

More information

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

Village of Ellenville Board Meeting Monday, December 9, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger Trustee Efrain Lopez 1 Village of Ellenville Board Meeting Monday, December 9, 2013 The meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 7:00 p.m. ROLL CALL ALSO PRESENT Mayor Jeffrey Kaplan Deputy

More information

HARRISON BOARD OF SELECTMEN MEETING Thursday April 14, :00P.M.

HARRISON BOARD OF SELECTMEN MEETING Thursday April 14, :00P.M. HARRISON BOARD OF SELECTMEN MEETING Thursday April 14, 2016 7:00P.M. Present: Chairman Kathleen Laplante, Vice Chairman Richard St. John, Selectman Matthew Frank, Selectman Achille Belanger, Town Manager

More information

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

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

More information