Draft Town of Enfield Regular Town Board Meeting Enfield Community Building Wednesday, April 11, :30 p.m.

Size: px
Start display at page:

Download "Draft Town of Enfield Regular Town Board Meeting Enfield Community Building Wednesday, April 11, :30 p.m."

Transcription

1 Draft Town of Enfield Regular Town Board Meeting Enfield Community Building Wednesday, April 11, :30 p.m. Present: Town Supervisor Beth McGee, Town Councilperson Virginia Bryant, Town Councilperson Mike Carpenter, Town Councilperson Mimi Mehaffey, Town Councilperson Becky Sims, Town Highway Superintendent Buddy Rollins, Town Clerk Alice Linton. Supervisor McGee lead the assemblage in the Pledge of Allegiance to the Flag at 6:30 p.m. Additions and Removals from the Agenda: Supervisor McGee added an Environmental Council report after correspondence, a brief discussion about the Town newsletter to New Business, and removed NYS Retirement Standard Workday Resolution from New Business. Privilege of the Floor: No one wished to speak Correspondence: There was no correspondence to report. Environmental Management Committee: Maureen Bolton reported she attended the recent committee meeting. Unique Natural Areas (UNA) are being updated. There are 8 UNA in Enfield. There is a paper copy of the maps in the Tompkins County Public Library and the information is also available on a CD format. The committee discussed banning single use plastic bags in New York State. Supervisor McGee stated she is waiting for NYSEG to give her an inventory of what streetlights they own in Enfield to see if energy saving LED bulbs can be installed. Highway Superintendent's Report: Highway Superintendent Buddy Rollins stated his crew is trying to get work done depending on what season each day brings. They have done some ditching and hope to start on summer projects once the winter changeover is complete. He reported the 3 rd week of May he will be attending a class with the summer intern on computerizing the Town s highway records and making recommendations on a long-term plan. Superintendent Rollins has submitted a grant application to New York State for replacement of the pipe on Rothermich Road. If the grant is awarded, it would be through Bridge NY and work would be done in Superintendent Rollins thanked Supervisor McGee for the informative snow plowing video she made for the public and for the article she wrote for the Town newsletter. Economy Paving will be replacing a bridge on NYS Route 327 this summer and asked to park their job trailer on Town property. An Agreement was provided, that Town Attorney Krogh made a few adjustments to. The Town would receive $500 a month for providing space for the trailer. Supervisor McGee moved, with a second by Councilperson Carpenter to accept Guy Krogh s changes and authorize the supervisor to sign the updated Agreement between the Town of Enfield and Economy Paving Co., Inc. Discussion: Highway Superintendent Rollins agreed to forward the Agreement to Economy Paving, who has the contract with NYS to replace the bridge.

2 Enfield Town Board Regular Meeting, April 11, County Legislator's Report: Dave McKenna reported the County will be using a new software package for electronic health records. The county passed a resolution to support a state-wide ban on single use plastic bags. There will be a space study done on parking issues around county offices. Code Enforcement Officer's Report: Alan Teeter, Code Officer, was at a training in Syracuse, but provided a report for March. There were three building permits issued, one for replacing a mobile home on Enfield Center Road. He is working on solutions for the condemned home on Enfield Main Road, he issued two Orders to Remedy for rubbish violations, attended the required in-service training in Syracuse and will be attending the course Enforcing the Energy Code in Binghamton. Enfield Volunteer Fire Company: No report. Town Clerk's Report: Alice Linton, Town Clerk, reported there were 43 dogs licensed in March. A resident suggested that when dog food is given away at the Enfield Food Pantry, proof of a current dog license should be provided. Taxes collected through March were $2,212,972 with $289,156 in unpaid taxes turned over to Tompkins County for collection. Energy data is being entered into a program so usage can be tracked over a multi-year period. Supervisor's Report: Supervisor McGee reported she met with Sprague Insurance to go over insurance policies, with Jean Owens to discuss Food Pantry needs, and with Terry Carroll of Clean Energy Communities to learn how to navigate the grant process once code officer training is complete; attended Environmental Management Council event, a weekend Agricultural workshop, and a TCCOG meeting; planned cemetery and finance committee meetings; finalized contract with Planner for Comprehensive Plan Review and set bi-weekly meetings through June; researched highway bond rates and refinance requirements and process; spoke on a panel discussion for a Cornell Town Gown event; registered for Cornell Roads Highway School, State Comptroller Advanced Accounting School and NYS Retirement System training; communicated with Highway Superintendent Rollins regarding cemetery maintenance, grant for Bridge NY program and emergency services access/private road identification for residents; assessed Employee Handbook and job descriptions and compared to other municipal examples to begin update; prepared application for a grant ID for access to the NY Grant Portal and phone conferenced regarding establishing our own PILOT agreements and Host Community Agreements for renewable energy proposals, rather than using the IDA. Councilperson Carpenter complimented Supervisor McGee on being proactive and looking into neglected areas and new ways to do things going forward. Committee Reports: Planning Board: Dan Walker, chairman, reported preliminary information was presented by a real estate agent on a possible division at the corner of Hayts and Sheffield Roads. The owner would like to keep the house and subdivide acreage. Since 2005 there have been several one or two lot subdivisions. The Town may want to add a time frame for subdivisions when they revisit subdivision regulations. The Planning Board looked at the draft solar law and had no concerns. Delaware River Solar may be requesting a subdivision. It was questioned whether a subdivision would be a significant change to be considered for their building permit renewal. Supervisor McGee questioned how the site plan would be impacted by a subdivision. Dan Walker responded there would probably be no change since there are no regulations in the current law regarding setbacks. Supervisor McGee feels this might require a review, but so far nothing has been presented from Delaware River Solar. Councilperson Mehaffey suggested there is a need to modify the subdivision regulations. Dan Walker notified the Town Board Rob Tesori has resigned as an alternate on the Planning Board as he is moving out of the area. The Planning Board will be looking for another alternate member.

3 Enfield Town Board Regular Meeting, April 11, Recreation Partnership: Councilperson Carpenter was unable to attend the February meeting, but plans to attend the April meeting. Renewable Energy Advisory Committee: Councilperson Carpenter reported the Committee came up with a final draft of a solar law. They looked at the NYSERDA model solar law and found a few things they wanted to discuss. They made some minor changes. After the Committee reviews the changes, it will be sent along to the Planning Board and the Town Board. This can then be placed on the May Town Board agenda. Supervisor McGee questioned if the moratorium should be extended. The solar law is almost complete, so possibly the solar aspect could be removed and the moratorium could be extended for wind. Councilperson Carpenter felt it would be ideal to get the solar law in place before the moratorium expired. Councilperson Mehaffey suggested a special Town Board meeting on the solar law when the Renewable Energy Advisory Committee could be present to answer questions. Supervisor McGee felt an appropriate extension would be until December 31, Cayuga Lake Watershed: Councilperson Sims attended the March meeting of the intermunicipal organization that was to make final preparations for the Watershed Summit to be held April 19. This will be a major event which will include discussion of grant funds available for water quality improvement projects and sharing experiences of success. This will help educate municipal officials on how to access funds and what projects might be appropriate. Comprehensive Plan Writing Committee: Supervisor McGee reported meetings have been scheduled through June. Matt Johnston, the Town s newly hired Planner, will be present for each meeting. He will have the opportunity to talk about his assessment of the Plan as it is and how he would recommend going forward. Old Business: Contract with Enfield Volunteer Fire Company (EVFC) Update: Supervisor McGee stated she ed Denny Hubbell, President and Mark Butler, attorney for the EVFC, to attempt to set up meeting dates to come to a real sense of why they need things in a certain way. The old contract talks about meeting regularly. Councilperson Mehaffey stated she asked Guy Krogh, Town Attorney, not to do any more work on this until further notice. Building of Town Information Sign: Joe Dawson reported by the end of the week he should have materials so he can get started on the sign. Supervisor McGee stated once the sign is complete, the Board will need to determine where to place the sign. Highway Superintendent Rollins stated the sign would need to be placed at least 25 from the center of the road. Dental Bill for Highway Employee: Supervisor McGee moved, with a second by Councilperson Sims to adopt Resolution # Resolution # Funds for Employee Dental Bill Whereas, the Town s dental insurance was cancelled due to non-payment in August of 2017, and Whereas, the Town Board was not aware of the lack of insurance and an employee required dental services in December of 2017, and Whereas, the Town Board has determined a reasonable reimbursement based on the terms of the previous dental policy, now therefore be it

4 Enfield Town Board Regular Meeting, April 11, Resolved, that the Town Board authorizes the Town Supervisor to pay said employee the amount of $1, as reimbursement for dental charges incurred during the absence of insurance, to be paid from Budget Appropriation A Medical Insurance. Discussion: Supervisor McGee stated the Town was at fault for not providing dental insurance, and not the employees. Dental insurance is now in effect and information has been put in a packet for each employee. Disability Premiums: Supervisor McGee stated at the December 27, 2017 meeting a resolution was passed to require all full-time highway employees and the highway superintendent to pay $.60 per week to help defray the cost of disability premiums. However, in 2014 the Town Board had approved paying the full amount of the premiums for this benefit. At this time, it was felt the employees could decide whether they wanted their premiums paid in full by the Town or if they would prefer to pay their own premiums. If employees pay the premium, they won t be taxed if they collect disability. However, if the employer pays the premium, the employee will be taxed if they collect disability. This item will be placed on a future agenda to give the employees an opportunity to discuss this issue. Town Newsletter: Supervisor McGee noted that in the recent newsletter, there was ½ page left blank, which the town paid $50 for. Information on the calendar was inaccurate and outdated information was included in the newsletter. She explored what other towns do, and most don t mail a newsletter anymore. She would like to look into having Enfield s newsletter on-line, with paper copies for residents who do not have on-line access. This could keep residents more informed as it could be published more frequently, and would save the Town about $2,000 per year. The next newsletter, which would be scheduled for publication in July, could have information on how to sign up for the on-line newsletter and a way for residents to let the Town know if they needed a paper copy. New Business: Cardboard dumpster for Food Pantry: Supervisor McGee spoke with Jean Owens, who oversees the Food Pantry, and discussed a dumpster for cardboard. The Food Pantry would like this located behind the old highway building if possible. Having this dumpster available would save between $400 and $500 annually for the food pantry. The dumpster would be provided free of charge, and they would receive $.02 per pound for the cardboard. Rich Teeter stated Teets might be able to offer something similar, which would keep the business local. He will speak directly with Jean Owens about this. Highway Superintendent Rollins mentioned the dumpster should be located against the bank and away from the building to allow for snow plowing in winter months. Consent Agenda: Supervisor McGee moved, with a second by Councilperson Bryant to approve the Consent Agenda as follows: Audit Claims: The Town Board authorizes the Supervisor to pay: General Fund vouchers #88 to dated April 11, 2018 in the amount of $ ; Highway Fund vouchers #70 to # dated April 11, 2018 in the amount of $. Approval of Minutes of the March 13, 2018 special meeting and the March 14, 2018 regular meeting. Vote on Consent Agenda: Councilperson Carpenter aye, Councilperson Bryant aye, Councilperson Mehaffey aye, Cemetery Maintenance: Supervisor McGee reported the Snyder family has retired from maintaining the Enfield cemeteries. They maintained them for many years at a low cost to the Town. The highway department was asked to consider taking over the maintenance on the cemeteries. All expenses would come

5 Enfield Town Board Regular Meeting, April 11, from the general fund or the cemetery savings. Highway Superintendent Rollins stated he and his deputy took a look at all four cemeteries that are being maintained. They will need some trees removed and possibly dirt added to level them, along with filling in woodchuck holes. There are some stones tipped over that should be set upright. Also, a trailer would need to be purchased to haul the mower to each cemetery. He would like to meet with the Cemetery Committee before committing to this responsibility. A meeting of the Cemetery Committee is scheduled for Monday, April 16. Renewal for Delaware River Solar Farm Moratorium Concerns: Supervisor McGee stated the permit for the Delaware River Solar Farm expires at the end of May, when they will have to reapply if they want to continue with the project. She has asked Code Officer Teeter and the Planning Board not to renew the permit before discussion with the Town Board. Supervisor McGee asked the Board if they felt the moratorium included renewals. If there was no change to the building permit, the Town Board could override the moratorium and grant the extension. If the permit expires, the project would have to wait until the moratorium is lifted before applying for another permit. She suggested Board members read Attorney Krogh s advice on the moratorium. It is up to the Town Board to decide how to address the renewal. Unity House Expansion: Supervisor McGee stated a letter was received from Unity House of Cayuga County, Inc., dated March 5, 2018, notifying the Town of their interest and intent to increase the capacity of their facility at 36 Fish Road from three to four individuals. The Town Board has up to 40 days from the receipt of the letter to respond in one of three ways: approve the site expansion, suggest one or more of Unity House s existing homes within the county which could accommodate this expansion, or object to the expansion. The Town could also choose not to respond which would waive their right to object. Supervisor McGee felt if the Town did not respond, it wouldn t be giving a stamp of approval if something happens, but the expansion could happen. Supervisor McGee moved, with a second by Councilperson Carpenter to let the time expire to respond to the letter from Unity House regarding expansion. Privilege of the Floor: Pat Dougherty of Enfield asked the Town Board to be sure that if a resident didn t have internet access they could still receive the Town newsletter in a paper format. She also asked where voting would take place this year. Supervisor McGee stated voting would be at Living Waters Church this year. Councilperson Carpenter suggested sending two more newsletters one with a notification of discontinuance and the next to give residents one final reminder. Announcements: Nancy Spero announced there would be an Old Time Square Dance at the Enfield Grange on Saturday, April 14. Adjournment: Supervisor McGee adjourned the meeting at 9:30 p.m. Respectfully submitted, Alice M. Linton, RMC Enfield Town Clerk

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

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

More information

Village of Wampsville

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

More information

Rich John, Martha Robertson, Jennifer Tavares, Leslyn McBean-Clairborne, Mike Sigler

Rich John, Martha Robertson, Jennifer Tavares, Leslyn McBean-Clairborne, Mike Sigler Tompkins County Industrial Development Agency Board of Directors Meeting Final Minutes May 10, 2018 3:30 PM Tompkins County Legislative Offices 121 E. Court Street, Ithaca, NY Present: Absent: Staff Present:

More information

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: James H. Tuttle, Supervisor Peter Sformo, Councilman John Worth, Councilman

More information

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

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

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

More information

TOWN OF RYE BOARD OF SELECTMEN 2017 BUDGETS Thursday, October 20, :30 a.m. to 4:30 p.m. Rye Town Hall

TOWN OF RYE BOARD OF SELECTMEN 2017 BUDGETS Thursday, October 20, :30 a.m. to 4:30 p.m. Rye Town Hall TOWN OF RYE BOARD OF SELECTMEN 2017 BUDGETS Thursday, October 20, 2016 8:30 a.m. to 4:30 p.m. Rye Town Hall Present: Acting Chair Craig Musselman and Selectman Priscilla Jenness Others Present: Town Administrator

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

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

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

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

More information

TOWN OF PORTLAND BOARD MEETING PORTLAND TOWN HALL AUGUST 08, :00 P.M.

TOWN OF PORTLAND BOARD MEETING PORTLAND TOWN HALL AUGUST 08, :00 P.M. BOARD MEMBERS PRESENT: Daniel Schrantz Supervisor Jerry Boltz Gary Miller Patti Farrell Rick Manzella OTHERS PRESENT: Ken Becker Highway Superintendent Roxane Sobecki Town Clerk Joel Seachrist Attorney

More information

REGULAR MEETING, TOWN OF LIVONIA March 6, 2014

REGULAR MEETING, TOWN OF LIVONIA March 6, 2014 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at Livonia Town Hall, 35 Commercial Street, Livonia on. PRESENT: ABSENT: Eric Gott, Supervisor

More information

Scipio Town Board Meeting

Scipio Town Board Meeting Scipio Town Board Meeting This public meeting was called to order at 6:59 PM on Wednesday July 13, 2016 by Supervisor Gary Mutchler with the following people present: Supervisor: Gary Mutchler Town Clerk:

More information

Town of Murray Public Hearing and Board Meeting June 13, 2017

Town of Murray Public Hearing and Board Meeting June 13, 2017 Town of Murray Public Hearing and Board Meeting June 13, 2017 Present: Supervisor John Morriss, Councilmen Ed Bower, Lloyd Christ, Paul Hendel and Bob Miller, Town Clerk Cindy Oliver, Attorney Jeff Martin,

More information

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

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

More information

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

MONTHLY BOARD MEETING, TOWN OF WOODHULL August 14, 2013

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

More information

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

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

FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1

FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1 FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1 Town of Charlton Planning Board Minutes and Public Hearing Minutes 758 Charlton Road Charlton, New York 12019 Minutes of the Planning

More information

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

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

More information

MEETING, TOWN BOARD OF GENOA October 11, 2017

MEETING, TOWN BOARD OF GENOA October 11, 2017 MEETING, TOWN BOARD OF GENOA October 11, 2017 A regular meeting of the Town Board of Genoa, Cayuga County, State of New York was held at the Town Hall, 1000 Bartnick Road, Genoa NY on October 11, 2017

More information

GREEN TOWNSHIP COMMITTEE SEPTEMBER 9, 2013

GREEN TOWNSHIP COMMITTEE SEPTEMBER 9, 2013 CALL TO ORDER The September 9, 2013, meeting of the Green Township Committee was called to order at 7:01 p.m. PLEDGE OF ALLEGIANCE ADEQUATE NOTICE: Mrs. Peralta read the statement of adequate notice. ROLL

More information

PLANNING BOARD MEETING Thursday, January 22, 7:00 p.m Loop Road Baldwinsville, NY 13027

PLANNING BOARD MEETING Thursday, January 22, 7:00 p.m Loop Road Baldwinsville, NY 13027 PLANNING BOARD MEETING Thursday, January 22, 2015 @ 7:00 p.m. 8220 Loop Road Baldwinsville, NY 13027 The special meeting of the Town of Lysander Planning Board was held Thursday, January 22, 2015 at 7:00

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

February 25, 2014 FOURTH MEETING

February 25, 2014 FOURTH MEETING 1 FOURTH MEETING The Board of Commissioners of the County of Fremont, State of Colorado, met in Regular Session on February 25th, 2014, 615 Macon Avenue, Room LL3, Fremont County Administration Building,

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

CHANNAHON VILLAGE BOARD BOARD MEETING FEBRUARY 19, 2018

CHANNAHON VILLAGE BOARD BOARD MEETING FEBRUARY 19, 2018 CHANNAHON VILLAGE BOARD BOARD MEETING FEBRUARY 19, 2018 Village President Missey Moorman Schumacher called the meeting to order at 7:59 p.m. and led the Board in the Pledge of Allegiance. Roll call was

More information

EXHIBIT 20XX-XXX page 1 of 5

EXHIBIT 20XX-XXX page 1 of 5 EXHIBIT 20XX-XXX page 1 of 5 Minutes VILLAGE OF CAYUGA HEIGHTS Monday, December 18, 2017 Marcham Hall BOARD OF TRUSTEES 7:00 p.m. MONTHLY MEETING Present: Mayor Woodard; Trustees: Biloski, Friend, Marshall,

More information

West Hanover Township 7171 Allentown Blvd. Harrisburg, PA

West Hanover Township 7171 Allentown Blvd. Harrisburg, PA MONDAY, JUNE 11, 2018 Board of Supervisors Workshop 6:00 PM 1. Mr. Megonnell called the meeting to order at 6:02 pm. This was followed by the Pledge of Allegiance and Invocation 2. Old Business A. Parks

More information

REGULAR MEETING OF THE ROUND LAKE VILLAGE BOARD OF TRUSTEES HELD SEPTEMBER 1, 2010.

REGULAR MEETING OF THE ROUND LAKE VILLAGE BOARD OF TRUSTEES HELD SEPTEMBER 1, 2010. REGULAR MEETING OF THE ROUND LAKE VILLAGE BOARD OF TRUSTEES HELD SEPTEMBER 1, 2010. PRESENT: Mayor Dixie Lee Sacks Trustee C. Brent Elford Mayor Dixie Lee Sacks Also Present: Thomas Peterson, Attorney

More information

Lagrange Fire District Special/Workshop. September 27, PM Firehouse 3

Lagrange Fire District Special/Workshop. September 27, PM Firehouse 3 Lagrange Fire District 4629 Special/Workshop September 27, 2008 2PM Firehouse 3 The 884 th meeting of the Board of Fire Commissioners of the Lagrange Fire District was held on September 27, 2008 at 2 PM

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

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

MINUTES OF WORKING MEETING OF THE CONCHO WASTEWATER IMPROVEMENT DISTRICT. August 12, 2017

MINUTES OF WORKING MEETING OF THE CONCHO WASTEWATER IMPROVEMENT DISTRICT. August 12, 2017 MINUTES OF WORKING MEETING OF THE August 12, 2017 Call to Order was at 9:09am. Meeting was held at the CWID/ Livco Water Co office at #1 CR 5100. Attending was Susan Maddock, Tracy Howard, and Bill Wilder.

More information

North Berwick Board of Selectmen's Minutes: November 6, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES NOVEMBER 6, 2007

North Berwick Board of Selectmen's Minutes: November 6, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES NOVEMBER 6, 2007 1 North Berwick Board of Selectmen's Minutes: November 6, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES NOVEMBER 6, 2007 Present: Chairman Moulton, Selectman Danforth, Selectman Bourbon and Selectman Folsom.

More information

May 10, :00 p.m. MINUTES

May 10, :00 p.m. MINUTES Town of Danvers Planni ing Board Danvers Town Halll One Sylvan Street Danvers, MA 01923 www.danvers.govoffice.com Margaret Zilinsky, Chair Kristine Cheetham William Prentisss Aaron Henry James Sears John

More information

REGULAR MEETING, WARRENSBURG TOWN BOARD, MARCH 13, 2013

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

More information

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 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

TOWN OF MENTZ RE-ORGINAZATIONAL MEETING JANUARY 5, 2016

TOWN OF MENTZ RE-ORGINAZATIONAL MEETING JANUARY 5, 2016 TOWN OF MENTZ RE-ORGINAZATIONAL MEETING JANUARY 5, 2016 Opening: Supervisor Nielens called the meeting to order at 7:00 PM and led the Pledge of Allegiance to the Flag and asked for a moment of silence.

More information

NORTH OGDEN PLANNING COMMISSION MEETING MINUTES. October 19, 2011

NORTH OGDEN PLANNING COMMISSION MEETING MINUTES. October 19, 2011 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES October 19, 2011 The North

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

REGULAR MEETING November 2, 2015

REGULAR MEETING November 2, 2015 REGULAR MEETING November 2, 2015 A regular meeting of the Town Board of the Town of Busti was held on November 2, 2015 at 6:45 p.m., at the Town of Busti Administration Building, 125 Chautauqua Avenue,

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

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

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

More information

TOWN OF NEW LONDON, NEW HAMPSHIRE 375 MAIN STREET NEW LONDON, NH

TOWN OF NEW LONDON, NEW HAMPSHIRE 375 MAIN STREET NEW LONDON, NH TOWN OF NEW LONDON, NEW HAMPSHIRE 375 MAIN STREET NEW LONDON, NH 03257 WWW.NL-NH.COM BOARD OF SELECTMEN / BUDGET COMMITTEE JOINT MEETING MINUTES November 19, 2018 6:30 PM SELECTMEN PRESENT: Nancy Rollins

More information

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In Room 318 of the PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In Room 318 of the PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 AUDIT & ADMINISTRATION COMMITTEE MEETING Held In Room 318 of the PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 Members: Chairwoman Conklin, Legislators Birmingham & LoBue Monday March 26, 2012 6:30

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

Minutes Lewiston City Council Regular Meeting February 10, :00 P.M.

Minutes Lewiston City Council Regular Meeting February 10, :00 P.M. Minutes Lewiston City Council Regular Meeting February 10, 2010 7:00 P.M. The regular meeting of the Lewiston City Council was held on Wednesday February 10, 2010 at Lewiston City Hall. Members present:

More information

Qualchan Hills Homeowners Association Annual Meeting Minutes St John s Lutheran Church Auditorium 5810 S Meadow Rd January 23, 2018 at 6pm

Qualchan Hills Homeowners Association Annual Meeting Minutes St John s Lutheran Church Auditorium 5810 S Meadow Rd January 23, 2018 at 6pm Qualchan Hills Homeowners Association Annual Meeting Minutes St John s Lutheran Church Auditorium 5810 S Meadow Rd January 23, 2018 at 6pm (As members arrived WEB properties began counting ballots and

More information

Jennifer Thomas Community Development Coordinator/Deputy City Recorder

Jennifer Thomas Community Development Coordinator/Deputy City Recorder 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES March 7, 2012 The North

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

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

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

More information

Northwood Board of Selectmen Minutes of December 8, 2015

Northwood Board of Selectmen Minutes of December 8, 2015 Chairman Timothy Jandebeur called the meeting to order at 6:00 p.m. Roll Call Selectman Timothy Jandebeur, Selectman Scott Bryer, Selectman Rick Wolf, and Town Administrator Joseph Gunter. The meeting

More information

Town of Oriental - Board of Commissioners Meeting And Public Hearing December 5, 2006

Town of Oriental - Board of Commissioners Meeting And Public Hearing December 5, 2006 Town of Oriental - Board of Commissioners Meeting And Public Hearing December 5, 2006 The Oriental Town Board of Commissioners met on Tuesday, December 5 at the Oriental Town Hall. Present were Mayor Styron

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

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 CANASTOTA MINUTES August 20, Mayor DeShaw called the meeting to order at 7:00 p.m. The Pledge of Allegiance was recited.

VILLAGE OF CANASTOTA MINUTES August 20, Mayor DeShaw called the meeting to order at 7:00 p.m. The Pledge of Allegiance was recited. VILLAGE OF CANASTOTA MINUTES Mayor DeShaw called the meeting to order at 7:00 p.m. The Pledge of Allegiance was recited. PRESENT: ABSENT: Mayor Carla DeShaw; Deputy Mayor Bill Haddad; Trustees Jeff Carpenter,

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

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

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

More information

Council Present: Donald Foster, Kevin Everly, James Pratt, John Tryon, Absent: Leon Cary

Council Present: Donald Foster, Kevin Everly, James Pratt, John Tryon, Absent: Leon Cary Regular Monthly Meeting 05-11-2015 Council Present: Donald Foster, Kevin Everly, James Pratt, John Tryon, Absent: Leon Cary Guest: Dan Eiklor, Kathy Rote (Waverly School), Bob Bell, Brenton Miller, Ray

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

Chairman Potts called the meeting to order at 7:00 p.m. and everyone joined in the Pledge of Allegiance to the flag.

Chairman Potts called the meeting to order at 7:00 p.m. and everyone joined in the Pledge of Allegiance to the flag. LURAY PLANNING COMMISSION The Luray Planning Commission met on Wednesday, October 10, 2007, at 7:00 p.m. in regular session. The meeting was held in the Luray Town Council Chambers at 45 East Main Street,

More information

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017 FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017 ROLL CALL Present were Supervisors David Sprigg, Naomi Decker, Kevin Cummings, Eric Stonesifer and Michael Ryan. Also present were

More information

The date for the Joint Meeting of the Board of Trustees, ZBA and Planning Commission will be covered in the Zoning Administrator s Report.

The date for the Joint Meeting of the Board of Trustees, ZBA and Planning Commission will be covered in the Zoning Administrator s Report. YANKEE SPRINGS TOWNSHIP BOARD OF TRUSTEES Regular Meeting DRAFT MINUTES Thursday, January 12, 2012 Yankee Springs Township Hall 284 North Briggs Road, Middleville, Michigan 49333 MINUTES Meeting called

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

LSD of Douglas Information Session April 4, 2016 Douglas Baptist Church

LSD of Douglas Information Session April 4, 2016 Douglas Baptist Church Rev. Moore opened the meeting with prayer. LSD of Douglas Information Session April 4, 2016 Douglas Baptist Church Dave Duplessis, Chair of the Local Service District of Douglas Advisory Committee opened

More information

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

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

More information

MINUTES REGULAR COMMISSION MEETING MARCH 5, 2007

MINUTES REGULAR COMMISSION MEETING MARCH 5, 2007 COMMISSIONERS: CITY MANAGER: CITY ATTORNEY: Terry Knowles, Mayor Chad M. Shryock, City Manager Steve Lee Eleanor Randall, Vice Mayor Donna R. Mayes, City Clerk John Martin DeLoris Roberts William Carlton

More information

SWANTON TOWNSHIP RECORD OF PROCEEDINGS MINUTES OF; REGULAR MEETING HELD: DECEMBER 27, 2010

SWANTON TOWNSHIP RECORD OF PROCEEDINGS MINUTES OF; REGULAR MEETING HELD: DECEMBER 27, 2010 MINUTES OF; REGULAR MEETING Chairman Dennis Tippie called the December 27th Regular Meeting of the Swanton Township Trustees to order at 7:30 PM. The Pledge of Allegiance was recited. Roll Call: Trustee

More information

New Haven Township. Annual Town Meeting Minutes March 8, 2016

New Haven Township.   Annual Town Meeting Minutes March 8, 2016 New Haven Township Olmsted County, Minnesota Organized in 1858 Phone: 507.356.8330 Email: NHTownship@Bevcomm.Net 9024 County Road 3 NW, Oronoco, MN 55960 Annual Town Meeting Minutes March 8, 2016 The Pledge

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

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

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

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

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

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960 New Haven Township Olmsted County, Minnesota Est. 1858 Phone: 507.356.8330 Email: NHTownship@Bevcomm.Net 9024 County Road 3 NW, Oronoco, MN 55960 Regular Monthly Town Board Meeting Minutes December 11,

More information

TOWN OF POMPEY BOARD MINUTES

TOWN OF POMPEY BOARD MINUTES TOWN OF POMPEY BOARD MINUTES The Regular Monthly Meeting of the Town Board of the Town of Pompey was held on September 7, 2016. In attendance: Supervisor Carole Marsh; Councilors Carl Dennis, Gregory Herlihy,

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY September 3, 2013

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY September 3, 2013 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 September 3, 2013 Present: Mayor: Ronald G. Harting Trustee Robert Bennett Eileen Shelp-Olmstead Thomas M. Skinner Robert

More information

REGULAR MEETING, WARRENSBURG TOWN BOARD, JUNE 11, 2014

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

More information

Rich John, Jennifer Tavares, Mike Sigler, John Guttridge, Laura Lewis, Martha Robertson

Rich John, Jennifer Tavares, Mike Sigler, John Guttridge, Laura Lewis, Martha Robertson Tompkins County Industrial Development Agency Board of Directors Meeting Final Minutes February 13, 2019 2:30 PM Tompkins County Legislative Offices 121 E. Court Street, Ithaca, NY Present: Absent: Staff

More information

TOWN BOARD MEETING Town of Ulysses October 10, The meeting was held at the Ulysses Town Hall at 10 Elm Street, Trumansburg.

TOWN BOARD MEETING Town of Ulysses October 10, The meeting was held at the Ulysses Town Hall at 10 Elm Street, Trumansburg. TOWN BOARD MEETING Town of Ulysses October 10, 2017 Audio of the minutes are available on the website at ulysses.ny.us. The meeting was held at the Ulysses Town Hall at 10 Elm Street, Trumansburg. Notice

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

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

The Vineyard Town Planning Commission held a regular meeting on Wednesday, April 19, 2017, starting at 6:30 PM in the Vineyard Town hall.

The Vineyard Town Planning Commission held a regular meeting on Wednesday, April 19, 2017, starting at 6:30 PM in the Vineyard Town hall. MINUTES OF THE VINEYARD TOWN PLANNING COMMISSION MEETING Vineyard City Offices, 240 East Gammon Road, Vineyard, Utah Wednesday, April 19, 2017 at 6:30 p.m. PRESENT Commissioner Chair Chris Judd Commissioner

More information

MINUTES. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue South, Des Moines. May 23, :00 p.m.

MINUTES. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue South, Des Moines. May 23, :00 p.m. MINUTES DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers 21630 11 th Avenue South, Des Moines - 7:00 p.m. CALL TO ORDER Mayor Kaplan called the meeting to order at 7:02 p.m. PLEDGE OF ALLEGIANCE

More information

City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015

City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015 City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015 The City Council of the City of Elko, State of Nevada met for a special meeting beginning at 3:00 p.m., Tuesday, March 10, 2015. This

More information

LUMBERLAND TOWN BOARD WORKSHOP MEETING October 4, 2017

LUMBERLAND TOWN BOARD WORKSHOP MEETING October 4, 2017 LUMBERLAND TOWN BOARD WORKSHOP MEETING October 4, 2017 The Town of Lumberland Town Board held a monthly Workshop Meeting on Wednesday, October 4, 2017, at 7:00 p.m. at the Municipal Building in Glen Spey,

More information

MINUTES OF WORKING MEETING OF THE CONCHO WASTEWATER IMPROVEMENT DISTRICT. August 29, 2015

MINUTES OF WORKING MEETING OF THE CONCHO WASTEWATER IMPROVEMENT DISTRICT. August 29, 2015 MINUTES OF WORKING MEETING OF THE August 29, 2015 Call to Order was at 9:15am Meeting was held at the Livco Water Co office. Attending was Pat Murphy, Sheldon Barrett, and Tracy Howard. Jenni Wicks attended

More information

Special Meeting Minutes February 4, Friday, February 4, The Councilmembers of the City of Topeka met in a special meeting

Special Meeting Minutes February 4, Friday, February 4, The Councilmembers of the City of Topeka met in a special meeting Special Meeting Minutes February 4, 2011 EXECUTIVE CONFERENCE ROOM, 215 SE 7 th Street, City Hall, Topeka, Kansas, Friday, February 4, 2011. The Councilmembers of the City of Topeka met in a special meeting

More information

BEACON FALLS BOARD OF SELECTMEN REGULAR MONTHLY MEETING MONDAY, JANUARY 14, 2013 MINUTES (Draft, Subject to Approval)

BEACON FALLS BOARD OF SELECTMEN REGULAR MONTHLY MEETING MONDAY, JANUARY 14, 2013 MINUTES (Draft, Subject to Approval) BEACON FALLS BOARD OF SELECTMEN REGULAR MONTHLY MEETING MONDAY, JANUARY 14, 2013 MINUTES (Draft, Subject to Approval) First Selectman Gerard F. Smith called the Monthly Meeting of the Beacon Falls Board

More information

Harry Faulk, Interim Borough Manager Pat Campbell, Police Chief Ray Bodnar, Mayor David Cannon, Code Enforcement Bob Bicsey, Public Works

Harry Faulk, Interim Borough Manager Pat Campbell, Police Chief Ray Bodnar, Mayor David Cannon, Code Enforcement Bob Bicsey, Public Works : Harry Faulk, Interim Borough Manager Pat Campbell, Police Chief Ray Bodnar, Mayor David Cannon, Code Enforcement Bob Bicsey, Public Works I. Call to order at 6:07pm by Council President Mr. Lloyd II.

More information

MRS. GAIL SEAMAN, COUNCILWOMAN

MRS. GAIL SEAMAN, COUNCILWOMAN MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD AUGUST 13, 2013 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD,

More information

Previously, the sign was between the power poles and the road, which would have been in the public right of way.

Previously, the sign was between the power poles and the road, which would have been in the public right of way. ROLL CALL Harry Baumgartner, Jr. Angie Dial Jarrod Hahn Bill Horan Richard Kolkman Finley Lane Jerome Markley Keith Masterson Mike Morrissey Tim Rohr John Schuhmacher Michael Lautzenheiser, Jr., Director

More information

Minutes of the Town of Lake George Regular Meeting held on February 9, 2015 at the Town Center, 20 Old Post Road, Lake George, New York

Minutes of the Town of Lake George Regular Meeting held on February 9, 2015 at the Town Center, 20 Old Post Road, Lake George, New York Minutes of the Town of Lake George Regular Meeting held on February 9, 2015 at the Town Center, 20 Old Post Road, Lake George, New York 12845. Members Present: Absent: Others Present: Vincent Crocitto,

More information

A Regular Meeting of the Nunda Village Board of Trustees was held January 12, 2015 with the following present:

A Regular Meeting of the Nunda Village Board of Trustees was held January 12, 2015 with the following present: January 12, 2015 A Regular Meeting of the Nunda Village Board of Trustees was held January 12, 2015 with the following present: Mayor Bob Cox Deputy Mayor Fritz Amrhein Trustees: Jeff Essler Darren Snyder

More information

Chairperson Schiller, Mayor Christman, Alderpersons Jackson, Stangel, Kuehl, and Zimmerman

Chairperson Schiller, Mayor Christman, Alderpersons Jackson, Stangel, Kuehl, and Zimmerman ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~ OFFICIAL MINUTES OF CITY OF KEWAUNEE COMMITTEE OF THE WHOLE (COW) Kewaunee Municipal Building, 401 Fifth Street MONDAY FEBRUARY 4, 2019-6:00 P.M. ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~

More information

Town Administrator Hood proceeded to briefly review the revenue section of the proposed budget with the following comments:

Town Administrator Hood proceeded to briefly review the revenue section of the proposed budget with the following comments: TOWN OF GRANT-VALKARIA, FLORIDA TOWN COUNCIL WORKSHOP MEETING WEDNESDAY, AUGUST 1, 2012 AT 7:00 P.M. TOWN HALL BUILDING, 4240 HIGHWAY US1, GRANT VALKARIA, FL 32949 The Town Council workshop meeting of

More information

TOWN OF GILMANTON BUDGET COMMITTEE MEETING TUESDAY OCTOBER 28, 2014

TOWN OF GILMANTON BUDGET COMMITTEE MEETING TUESDAY OCTOBER 28, 2014 Members Present: Brian Forst (chair), Stan Bean, Mark Sawyer, Lynn Paige, Richard Bakos, Robert Carpenter (school rep), Raymond Daigle, Steve Bedard, Steve McCormack (selectmen s rep.) Members Not Present:

More information