VILLAGE OF UNION SPRINGS BOARD OF TRUSTEES MEETING, Annual Organizational Meeting, and Budget Hearing for Fiscal Year April 16, 2013

Size: px
Start display at page:

Download "VILLAGE OF UNION SPRINGS BOARD OF TRUSTEES MEETING, Annual Organizational Meeting, and Budget Hearing for Fiscal Year April 16, 2013"

Transcription

1 VILLAGE OF UNION SPRINGS BOARD OF TRUSTEES MEETING, Annual Organizational Meeting, and Budget Hearing for Fiscal Year April 16, 2013 A regular meeting of the Board of Trustees was held in the Village Meeting Room. Mayor Trufant called the meeting to order at 7:00 pm and began with the Pledge of Allegiance. Former Deputy Mayor/Trustee Dean Tanner and resident Kim Willis were present. In attendance: Mayor Ed Trufant Trustees: Jim Vreeland, Dawn Locastro, Diego Ruiz, John Wade Village Employees: Joanne Fleming, Clerk/Treasurer Chad Hayden, Village Attorney Bob Kneaskern, Dept. of Public Works OPENING OF THE ANNUAL ORGANIZATIONAL MEETING, REGULAR BOARD MEETING AND PUBLIC HEARING FOR THE BUDGET: Mayor Trufant opened the regular meeting and the Public Hearing for the budget for the Fiscal year. Mayor Trufant also commented that he was glad to be back and would try to keep the length of the meetings to a minimum. A budget message was distributed by Mayor Trufant. Two budget workshops which were previously held on March 20 th and April 9, 2013 called for a tax rate of $4.19 per $1,000 of assessed value. This represents an increase of 1.86% from the budget. This increase meets the state mandated requirement of keeping the tax levy less than 2%. The budget calls for $87, to come from the General Fund unexpended fund balance which is necessary to balance the budget. The Water Fund has shown signs of improvement with no immediate need for a rate increase in With regards to the Sewer Fund, the Village needs to make mandated improvements in the Wastewater Treatment Plan Facility. The Village has made application to the Environmental Facilities Corporation to obtain a low interest loan to pay for the $1.2 million improvements. MRB Group, engineers for the project, have recommended increasing the sewer rate to $11.00 to cover the cost of debt service. HEAR FROM THE FLOOR: Dean Tanner, 7 Park St., and Kim Willis,172 Cayuga St. Kim Willis: Informed the Board that her family has purchased the former Cavi s Restaurant. They will continue to operate it as an eatery and they have applied for a beer and wine license. Their target date to open is around May 15 th. Hours of business will be from 11am 10pm. Kim would like to know if she would be allowed to have outdoor seating. She showed the Board a photo of what the establishment will look like with tables and chairs in front of the building. The Board suggested that she check her deed to see how far from the front door to the sidewalk is owned by her. The sidewalk cannot be obstructed for pedestrians. The Board was positive about the outdoor seating as long as they are in compliance with 1

2 open container laws and the area is free from trash and debris. The business will be named after Ms. Willis father; Gus s. Dean Tanner: Commented that he attended the meeting in support the adoption of the budget and to answer any questions since he had been involved with the budget process earlier in the year. ANNUAL ORGANIZATIONAL MEETING: APPOINTMENTS: Motion made by Ruiz, second by Wade and carried 4-0 to approve the following one year term appointments. Village Attorney Chad Hayden Village Tax Collector Joanne Fleming Village Deputy Clerk Jean Lanning Chestnut Hill Cemetery Registrar Joanne Fleming Historian Jean Lanning Registrar of Vital Statistics Deborah Waldron RETENTION OF EMPLOYEES: Motion by Vreeland, second by Locastro and carried 4-0 to retain the following employees: Superintendent of Public Works Robert Kneaskern, Jr. Wastewater Treatment Plant Op. Evan Tyler Clerk/Treasurer Joanne Fleming Deputy Clerk Jean Lanning Code Enforcement Officer pending (Steve Downing) NOTATION OF CURRENT TWO YEAR TERM for the following: Village Clerk/Treasurer Joanne Fleming Term expires 4//14 OFFICIAL NEWSPAPER, BANK & MEETING NIGHT Newspaper The Citizen Meeting Night Third Tuesday Official Bank Cayuga Lake National Bank Official Undertakings: Pursuant to Village Law, the Village Clerk/Tax Collector/Treasurer, and Deputy Clerk are bonded as per NYMIR contract up to $360,000 less a $250 deductible, cost to be paid by the village. Motion made by Ruiz, second by Wade and carried

3 ESTABLISH THE DATE OF THE NEXT VILLAGE ELECTION: Motion made by Vreeland, and second by Locastro and carried 4-0 to hold the General Election on Tuesday, March 18, 2014 and to move the regular monthly board meeting to Wednesday, March 19, ESTABLISH THE DATE OF THE NEXT ANNUAL ORGANIZATIONAL MEETING: Motion made by Wade, second by Locastro and carried 4-0 to have the meeting on April 15, AGREEMENTS WITH THE TOWN OF SPRINGPORT: Motion by Wade, second by Locastro and carried 4-0 to approve the following agreements with the Town of Springport and authorize the Mayor to sign a contract with the Town and make application to the NYS Division for Youth for matching Youth Program funds, and the Village will administer the Youth Program; The Village will participate in the Program for the Aging with the Town, and the Mayor is authorized to sign a contract with the Town and make application to the NYS office for the Aging for matching funds, and the Town will administer the Program for the Aging. PROCUREMENT POLICY: Motion by Wade, second by Locastro and carried 4-0 to adopt the existing procurement policy. EMPLOYEE HANDBOOK: Adopt the existing employee handbook and approve the policy that all employees sign the employee handbook annually in May. The following policies are to be incorporated into the employee handbook once the policies have been written and reviewed by the board: Cell phone use Internet use Sexual Harassment Policy Workplace Violence Prevention Policy Policy to include the addition of NYS Retirement for Tiers 5 & 6 pending Motion by Locastro, second by Wade and carried 4-0. AGREEMENTS TO ASSIST OTHER MUNICIPALITIES: Motion by Vreeland, second by Locastro and carried 4-0 to authorize the Superintendent of Public Works to render such assistance to other municipalities and to receive such assistance from other municipalities, as he deems necessary. IMPLEMENTATION OF POLICIES: Whereas the Board of Trustees has determined to authorize payment in advance of audit claims for public utility services, postage, freight and express charges; and Whereas all such claims must be presented at the next regular meeting for audit; and Whereas the claimant and the office incurring or approving the claim are jointly and severally liable for any amount the board of trustees disallows. NOW THEREFORE BE IT RESOLVED: Advance Approval of Bills Bills for postage, freight, utility payments, revolving credit accounts, express charges, attendance of Mayor, Trustees, Clerk, and Deputy Clerk at Cayuga Co. Assoc. of Villages monthly meeting, Blue Cross/Blue Shield premiums, NYCOM Fall Training School attendance, and NYS DOT highway work permit deposit shall be deemed to have been pre-approved for payment by the Board of Trustees. 3

4 Mileage Allowance Reimbursement The mileage reimbursement rate for village officials and employees using their personal vehicle while performing the official duties on behalf of the Village at the current rate adopted by the U S Internal Revenue Service as amended by the IRS from time to time. As of January 1, 2013, the rate is $.565 per mile. Motion made by Vreeland, second by Locastro and carried 4-0. ATTENDANCE AT SCHOOLS AND CONFERENCES: Pursuant to General Municipal Law 77-b, municipal officials and employees may attend schools, conferences, and seminars conducted for the benefit of the local government. However, attendance is not authorized no reimbursement can be applied for, unless the Board of Trustees approves of the attendance in advance. This would include such meetings as NYCOM S Annual Meeting and Training School, the NYCOM Fall Training School for Fiscal Officers and Municipal Clerks, The NYCOM Public Works School, etc. Whereas there is to be held during the coming official year a)the New York State Conference of Mayors Annual Meeting and Training School; b) the New York State Conference of Mayors and Fall Training School for Fiscal Advisors and Municipal Clerks; c) the New York Conference of Mayors Public Works School, d) the following county association meetings; etc. and Whereas attendance by certain municipal officials and employees at one or more of these meetings, conferences or schools benefits the municipality; Motion made by Vreeland, second by Locastro and carried 4-0. NOW THEREFORE BE IT RESOLVED: Section 1. That the following officers and employees are authorized to attend the following schools: _Office of the State Comptroller, NYCOM. Section 2. That this resolution is effective immediately. APPOINTMENTS BY MAYOR: Deputy Mayor Jim Vreeland 2015 Water Commissioner John Wade 2015 Sewer Commissioner Jim Vreeland 2015 Park Commissioner Dawn Locastro 2014 Street Commissioner Diego Ruiz 2014 ZONING BOARD OF APPEALS: PLANNING BOARD: Chris Zippel Term expires 2018 Melinda Kostreva Term expires 2017 Jason Guy Term expires 2016 Angela Kneaskern (Chair) Term expires 2015 Romayne LaBaron Term expires 2014 Dale Katovitch Term expires 2018 Katie Fleury Eldridge Term expires 2017 Chris Yorkey Term expires 2016 Sidney Wolff (Chair) Term expires

5 John Becker Term expires 2014 ADJOURNMENT OF ANNUAL ORGANIZATIONAL MEETING AT 7:40PM. APPROVAL OF MINUTES: No additions/deletions/corrections were made to the March 2013 minutes. Motion to accept the minutes as presented was entered by: Trustee Wade and 2 nd by Trustee Locastro. Motion passed unanimously. CLERK/TREASURER S REPORT: The March 2013 financial reports for the General, Water, and Sewer funds were distributed to the Mayor and Board of Trustees for their review. Motion to accept the Treasurer s Report along with the budget modifications as outlined on the agenda was made by Trustee Wade, second by Trustee Locastro, motion passed unanimously. GENERAL FUND: $.04 from A (Board of Trustees Contractual) to A (Board of Trustees Personal Services). $26.28 from A (Clerk Personal Services) to A (Clerk Contractual). $ from A (Records Management Personal Services) to A (Records Management Contractual). $79.92 from A (Street Lighting Contractual) to A (Off street Parking Contractual). $ from A (Contingent Account) to A (Parks & Recreation Contractual). $ from A (Mill Ponds Personal Services) to A (Youth Program Personal Services). $ from A (Refuse Collection Contractual) to A (Refuse Collection Personal Services). $ from A (Contingent Account) to A (Worker s Compensation). WATER FUND: No modifications necessary. SEWER FUND: $42.17 from G Sewage Collection Capital Outlay to G Sewage Administration Contractual). $2, from G Contingent Account to G Disposal Plant Misc. Contractual). $98.56 from G Hospital & Medical Insurance to G Workmen s Compensation). RELEVY OF UNPAID WATER&SEWER BILLS TO THE 2013 PROPERTY TAXES: The unpaid water & sewer bills as of 5/15/13 will be relevied at the May 2013 meeting. The question of property maintenance came up. In the past, the Village has been able to add lot mowings and trash removal to property owner s village tax bills. Cayuga County established a policy in 2012 and they are unwilling to make the Village whole for these types of assessments. Attorney Hayden feels our only option is to take the property owner to court and sue them civilly. The Board recommended that Mr. Hayden should contact County Legislator George Fearon and pursue the situation. 5

6 Mr. Hayden continues to work on issues with the Anstee property on Grove St. The property has property maintenance issues, delinquent water & sewer, and unpaid taxes. Motion to accept Clerk/Treasurer s Report made by Wade, second by Locastro and carried 4-0. AUDIT OF BILLS: Abstract #11 vouchers: # o General Fund: $29, o Water Fund: 12, o Sewer Fund: 14, o Trust & Agency 6, o Total Claims $62, Motion to pay the bills on Abstract 11 as presented by Clerk/Treasurer Fleming. Motion entered by Trustee Locastro and 2 nd by Trustee Ruiz. Motion passed unanimously. CLERK S REPORT: The application for the Records Management Grant has been submitted to NYS. Grant recipients are notified over the summer. The Village s grant request was for approximately $4500. If Village receives the grant, it will pay for the labor for managing active records. SUPERINTENDENT S REPORT: No report given. ATTORNEY S REPORT: Mr. Hayden discussed the legality of appointing a non-resident if member of Planning Board or Zoning Board of Appeals. This may be established in a Local Law of the Village. For example, former Trustee Dean Tanner also served as the Zoning Commission Chairperson. It would be greatly beneficial to have him continue to serve in an advisory capacity to maintain continuity until the Zoning Draft is adopted. Mr. Tanner has plans to move to the village of Elbridge once his home in Union Springs is sold. MAYOR S REPORT: Mayor Trufant continues working on the Code Enforcement issues. He feels strongly there is a need to have more access to Code Enforcement with a focus on property maintenance. He has received resumes for the Code Enforcement position from Rick Fritz and Howard Tanner. The current Code Officer is adequate with new construction, sheds, decks, pools, etc. However, property maintenance is of great concern. A question arose in that does the Village need to segregate the position i.e. Code Enforcement Officer and a Building Inspector? His recommendation is to return the sewer rates to the $80.00 per unit per quarter fee. MRB Group, engineers for the treatment plant project had recommended the cost to be $11.00 per unit. The Board is 6

7 in hopes that the project will come in under $1.2 million and the Village would not have to borrow as much money. OLD BUSINESS: CONTAMINATION SUIT AGAINST GENERAL ELECTRIC: Mr. Hayden reported that Faraci & Lange are petitioning the EPA and the DEC to come to a resolution to take care of future operating and maintenance costs for the air stripper tower. F&L is suggesting that the Board draft a letter of what the Village would like GE to do. Board should authorize Mayor to send a letter. Need support of local legislators in the negotiation process. Mr. Tanner also suggested garnering the support of Shumer and Gillibrand s office. Mr. Hayden felt that was an excellent idea. Resume received from Steve Lehtonen Laborer. Superintendent Kneaskern remarked that Dick Tallcot will be retiring this summer but no decision has been made to fill that position. Mr. Lehtonen s resume will be kept on file. ZONING COMMISSION: A pre-presentation of the proposed Zoning Ordinance meeting will take place at the Village Office on April 27, All elected and appointed Village Officials are encouraged to attend. The draft of the Ordinance will then be given to the Planning Board for review and a date for a Public Hearing(s) to be set. NEW BUSINESS: Zoning Board of Appeals: The ZBA recently held a hearing for an applicant on Spring St. who was applying for use variance to be allowed to raise a flock of chickens in a residential zone. The applicant was unanimously denied by the ZBA. The ZBA recommended the applicant pursue boarding the chickens at the Union Springs Academy as some of their property is zoned agricultural residential. TRUSTEE S REPORTS: Trustee Wade said that he had received a complaint about trash left from where Gillespie Chevrolet demolished a mobile home on Center St. He suggested that Steve Downing follow up on this issue. Trustee Ruiz: Reported on the surveillance cameras system with the proposed locations of the cameras. He said that Menzo Case, CEO for Generations Bank, gave a green light to proceed. The units need to be faster than normal speeds, the system needs alot of bandwidth. Cost for the internet connection will be approx. $150 per month along with a $100. set up fee. Trustee Ruiz was able to get them to come down a bit on price. Proposal calls for 8 cameras downtown. Installation will be $6000. Discussion about hardwiring is it feasible? What are our options? Mayor will call a special meeting for a future date when more details are available. Trustee Dawn Locastro-Park Commissioner: Trustee Locastro remarked that Todd Salls schedule does not allow him the time to supervise the park and the lifeguards this year. Gretchen Weir, Arts and Crafts Coordinator has expressed an interest in becoming the Recreational Supervisor. Clerk Fleming 7

8 advised Trustee Locastro to have Mrs. Weir complete an application and submit a resume. The Clerk reminded the Board members that all applicants whether it is a FT, PT, or seasonal position, must have completed applications submitted and approved by Cayuga County Civil Service. Even though the applicant is an employee of the Village, the applicant must meet the standards set forth by the Civil Service Commission. Payroll is certified by the County during the first week of June and then again in December. Having the proper identification and paperwork on file for the employees is critical. MISC. CORRESPONDENCE: The following correspondence was received and reviewed by the Board of Trustees; the documents will be kept on file in accordance with the records retention schedule. a) Letter from the Memorial Day Committee to block off the boat launch during the Memorial Day ceremony. Motion to close the launch made by Vreeland, second by Locastro and carried 4-0. b) Invitation to Climate Smart, Climate Ready conference April 18-21, Ithaca & Cortland, NY. c) Association of Villages of Cayuga County April dinner meeting. Tuesday, April the Sunset Restaurant. 6:30pm Social Time, 7:00 pm Dinner. Guest Speaker, Susan Dwyer, Cayuga County Clerk. RSVP by April 16. The Board reviewed the Cayuga County Assoc. of Villages March meeting minutes. d) Memorandum from Assemblyman Gary Finch s Office for CHIPS funding for the next two years. e) Letter from Town Supervisor Dave Schenck requesting water & sewer hookup for David Palmer. Mayor and Superintendent Kneaskern have discussed this request. Both were in favor of allowing the hook up to take place. The Mayor will have a letter sent approving the request. ADOPTION OF BUDGET AND TAX RATE SET: Motion to adopt as proposed with a tax rate of $4.19 per $1, of assessed value and to increase the sewer rate to $80.00 per quarter effective with the 10/1/13 billing. General Fund: $637, Water Fund: $155, Sewer Fund: $339, ADOPTION OF THE SALARY SCHEDULE Frequency Position Rate proposed Paid Board of Trustees (Locastro, Ruiz, Vreeland, 1, , quarterly 8

9 Wade) Mayor (E. Trufant) 3, , salaried pd monthly Clerk/Treasurer FT( J. Fleming) bi weekly hourly Superintendent of Public Works (R. Kneaskern) 48, , bi weekly salaried WasteWater Treatment Plan Operator (E. Tyler) 38, , bi weekly salaried Laborer (Tallcot) bi weekly hourly Laborer (Weaver) bi weekly hourly Laborer (Willis) bi weekly hourly Dep. Clerk PT bi weekly hourly Laborer PT Seasonal (R. Hill) bi weekly hourly Historian PT (J. Lanning) bi weekly annual Lifeguard bi weekly hourly Lifeguard biweekly hourly Frontenac Park PT Seasonal biweekly hourly Laborer PT Seasonal biweekly hourly Recreational Supervisor PT Seasonal biweekly paid Village Attorney PT (Chad Hayden) 6, , annually monthly Code Enforcement Officer PT biweekly Motion made by Vreeland, second by Ruiz and carried 4-0. Motion to close regular board meeting and the Public Hearing for the Budget made by Vreeland, second by Ruiz and carried 4-0. Meeting 8:59 PM Respectfully Submitted, Joanne Fleming, Village Clerk/Treasurer 9

Village Board Meeting approved August 21, 2012

Village Board Meeting approved August 21, 2012 Village Board Meeting approved August 21, 2012 A regular meeting of the Board of Trustees of the Village of Union Springs was held in the Village Meeting Room. Mayor Lehtonen called the meeting to order

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

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

A regular meeting of the Village of Newport May 19, 2014

A regular meeting of the Village of Newport May 19, 2014 A regular meeting of the Village of Newport May 19, 2014 The Village of Newport regular meeting was called to order on May 19, 2014 @ 7:00 PM by Mayor Hennings with the following members present: Mayor

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 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

A3. Mr. Hodges made the motion to approve the Minutes of March 12 and April 9, Motion failed due to a lack of a second.

A3. Mr. Hodges made the motion to approve the Minutes of March 12 and April 9, Motion failed due to a lack of a second. MINUTES OF REGULAR BOARD MEETING-MAY 14, 2012 SPRINGPORT TOWN HALL 7:00 pm Members Present: Councilmen: Richard Hodges, Ed Staehr, Henry Wilde, Andrew Rindfleisch. Supervisor: David Schenck was absent.

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

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

Re-Organizational meeting and Budget Hearing for the Village of Newport April 11, 2016

Re-Organizational meeting and Budget Hearing for the Village of Newport April 11, 2016 Re-Organizational meeting and Budget Hearing for the Village of Newport April 11, 2016 The Village of Newport Re-organizational meeting was called to order by Mayor Hennings @ 6:07 PM with the following

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

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

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

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

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

THE TIVOLI VILLAGE NEWS

THE TIVOLI VILLAGE NEWS THE TIVOLI VILLAGE NEWS Welcome back to our Village News! This newsletter is meant to give you the latest and greatest information from around the Village. CONTENTS Message from the Mayor... 1 Resident

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

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

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

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

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

More information

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

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

More information

VILLAGE OF SCHUYLERVILLE MEETING MINUTES Wednesday March 13 th, 2019

VILLAGE OF SCHUYLERVILLE MEETING MINUTES Wednesday March 13 th, 2019 VILLAGE OF SCHUYLERVILLE MEETING MINUTES Wednesday March 13 th, 2019 PRESENT: Deputy Mayor Jason Young Trustee Robert Petralia Trustee Bryan Drew Trustee Timothy Le Baron Attorney Dave Kliengbiel ABSENT:

More information

Village of Southampton Organization Meeting July 2, 2018 Minutes

Village of Southampton Organization Meeting July 2, 2018 Minutes Village of Southampton Organization Meeting July 2, 2018 Minutes OATH OF OFFICE Stephen Funsch, the Village Administrator, administered the Oath of Office to the following Village officials for two-year

More information

Town of Fowler Organizational Meeting Minutes January 2, 2018 at 7PM

Town of Fowler Organizational Meeting Minutes January 2, 2018 at 7PM Town of Fowler Organizational Meeting Minutes January 2, 2018 at 7PM The Regular Organizational Meeting for the Town of Fowler was held on the above date with all board members (including newly elected

More information

MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, P.M.

MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, P.M. MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, 2019-6 P.M. The Regular Monthly Meeting of the Manchester Town Board was held tonight, January 8, 2019, 6:00 p.m. at the Manchester Town Hall with the

More information

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

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

February 12, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner February 12, 2018 A regular meeting of the Village Board held on the above date was called to order at 6:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter,

More information

PRVIILEGE OF THE FLOOR

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

More information

FOR DISCUSSION FACILITIES USE AGREEMENT

FOR DISCUSSION FACILITIES USE AGREEMENT VILLAGE OF MINOA Board of Trustee April 18, 2016 PRESENT: ALSO PRESENT: Mayor Brazill opened the Village Board Meeting at 7:00pm in the Village Board Room, 240 N. Main Street, New York. Mayor William F.

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

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

Village of Homer Board of Trustees Meeting April 5, Mayor Suits swore in new Trustees Ed Finkbeiner and Pat Clune.

Village of Homer Board of Trustees Meeting April 5, Mayor Suits swore in new Trustees Ed Finkbeiner and Pat Clune. Village of Homer Board of Trustees Meeting April 5, 2016 The regular meeting was called to order by Mayor Suits at 5:30 PM. Present were Trustees Pat Clune Kevin Slack, Eugene Smith and Ed Finkbeiner;

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

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

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

Maria DeMonte and John Sears

Maria DeMonte and John Sears DISTRIBUTION LIST Richard Donovan, Mayor William Brazill, Trustee Ronald Cronk, Trustee John Champagne, Trustee Eric Christensen, Trustee Thomas Petterelli, DPW Superintendent Janet Stanley, Justice Richard

More information

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY January 6, 2015

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY January 6, 2015 MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 January 6, 2015 Present: Mayor: Ronald G. Harting Trustee Robert Bennett Eileen Shelp-Olmstead Thomas M. Skinner Robert

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 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

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

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

More information

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

VILLAGE OF SARANAC REGULAR MEETING MINUTES October 13, 2014

VILLAGE OF SARANAC REGULAR MEETING MINUTES October 13, 2014 VILLAGE OF SARANAC REGULAR MEETING MINUTES October 13, 2014 The Saranac Village Council Regular Meeting was called to order by President Darby at 7:00 p.m. at the Saranac Municipal Building, 27 N. Bridge

More information

TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES

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

More information

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

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

MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018

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

More information

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JUNE 6, 2016

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JUNE 6, 2016 VILLAGE OF FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JUNE 6, 2016 Mayor Jim Holland called the regular meeting of the Frankfort Village Board to order on Monday,, at 7:00

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

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

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

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

More information

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON JUNE 27, :00 P.M. IN THE CITY HALL COUNCIL CHAMBERS

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON JUNE 27, :00 P.M. IN THE CITY HALL COUNCIL CHAMBERS MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON JUNE 27, 2013 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS *****************************************************************************************************

More information

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

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

More information

CUBA VILLAGE WEBSITE:

CUBA VILLAGE WEBSITE: CUBA VILLAGE WEBSITE: www.cubany.org 17 E. MAIN STREET CUBA, NEW YORK 14727 PHONE: 585-968-1560 FAX: 585-968-9104 E-Mail: vocubany@gmail.com CLERK-TREASURER CORINE BUMP DEPUTY CLERK NATASHA BROWN MAYOR

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

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

More information

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

CITY OF JAMAICA BEACH

CITY OF JAMAICA BEACH CITY OF JAMAICA BEACH 16628 San Luis Pass Road (2 nd Floor Meeting Area) 5264 Jamaica Beach Jamaica Beach, Texas 77554 PH (409) 737-1142 FAX (409) 737-5211 www.ci.jamaicabeach.tx.us PUBLIC HEARING MINUTES

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

Commission Meeting September 19, :30 pm. Minutes of September 19, 2017 Starke City Commission Meeting

Commission Meeting September 19, :30 pm. Minutes of September 19, 2017 Starke City Commission Meeting Commission Meeting September 19, 2017 6:30 pm Minutes of September 19, 2017 Starke City Commission Meeting This was the first regular meeting of the month. Members present: Mayor Tommy Chastain, Commissioner

More information

The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m.

The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m. May 2, 2016 Gladwin, Michigan The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m. Present: Absent: Bodnar, Caffrey, Crawford, Gardner, Jungman, Mienk,

More information

PLEASANT PLAINS TOWNSHIP PO BOX N. MICHIGAN AVE. Baldwin, MI 49304

PLEASANT PLAINS TOWNSHIP PO BOX N. MICHIGAN AVE. Baldwin, MI 49304 PLEASANT PLAINS TOWNSHIP PO BOX 239 830 N. MICHIGAN AVE. Baldwin, MI 49304 MONTHLY BOARD MEETING MINUTES APRIL 24, 2017 Meeting called to order at 6:00 p.m. ROLL CALL Trustee Clint Jackson-present, Trustee

More information

BOARD OF TRUSTEES SPECIAL MEETING WORK SESSION JUNE 1, 2017

BOARD OF TRUSTEES SPECIAL MEETING WORK SESSION JUNE 1, 2017 BOARD OF TRUSTEES SPECIAL MEETING WORK SESSION JUNE 1, 2017 The Board of Trustees held a special meeting and work session on the above date at 11:00 a.m., at the Emergency Services Building, 1 Cedar Street,

More information

CALL TO ORDER: Supr Durm called the meeting to order at 6:00 PM DST with the Pledge of Allegiance.

CALL TO ORDER: Supr Durm called the meeting to order at 6:00 PM DST with the Pledge of Allegiance. REGULAR MEETING WEDNESDAY, APRIL 4, 2007 The regular meeting of the Moran Township Board of Trustees was held on Wednesday, April 4, 2007 at the Moran Township Hall, W1362 US-2, St. Ignace, MI 49781. CALL

More information

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, DECEMBER 17, 2012 AT 7:30 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, DECEMBER 17, 2012 AT 7:30 P.M. MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, DECEMBER 17, 2012 AT 7:30 P.M. CALL TO ORDER Mr. Pasternak, President of Council, called the Regular Meeting to order at 7:30 p.m.

More information

Town of Essex. Internal Controls Over Selected Financial Operations. Report of Examination. Period Covered: January 1, 2013 October 31, M-60

Town of Essex. Internal Controls Over Selected Financial Operations. Report of Examination. Period Covered: January 1, 2013 October 31, M-60 O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Town of Essex Internal Controls Over Selected Financial Operations Report of Examination

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

Chairman Keefe called the special meeting to order and provided opening remarks.

Chairman Keefe called the special meeting to order and provided opening remarks. CUMBERLAND COUNTY BOARD OF COMMISSIONERS MONDAY, FEBRUARY 7, 2013 8:00 AM CUMBERLAND COUNTY HEADQUARTERS LIBRARY PATE ROOM SPECIAL MEETING PLANNING RETREAT MINUTES PRESENT: Commissioner Jimmy Keefe, Chairman

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

A regular meeting of the Board of Trustees was held on Tuesday, May 30, 2017 at 7:30 p.m. at the Village Hall. Present were: Mayor Terry Stark,

A regular meeting of the Board of Trustees was held on Tuesday, May 30, 2017 at 7:30 p.m. at the Village Hall. Present were: Mayor Terry Stark, A regular meeting of the Board of Trustees was held on Tuesday, May 30, 2017 at 7:30 p.m. at the Village Hall. Present were: Mayor Terry Stark, Trustee Dale Leach, Trustee Joe Spence, Trustee John Todaro,

More information

Town 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

June 20, Justine Frost, here to observe the meeting

June 20, Justine Frost, here to observe the meeting June 20, 2018 The regular meeting of the Village of Cassadaga was held on June 20, 2018 at 7:00 PM with Mayor Mary Jo Bauer presiding. Trustees present included, Amanda Kalfas, Theresa Seibert, Cynthia

More information

September 3, ENGINEER GREG MCCORKHILL REPORT: Absent. ATTORNEY MIKE NORRIS REPORT: Absent

September 3, ENGINEER GREG MCCORKHILL REPORT: Absent. ATTORNEY MIKE NORRIS REPORT: Absent September 3, 2014 The regular meeting of the Village of Cassadaga was held on September 3, 2014 at 7:00 PM with Mayor LeeAnn Lazarony presiding. Trustees present included, Mike Lehnen, Ron DeChard, Joshua

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

A motion to accept the following resolution was made by J.Bird and seconded by G.Herbert.

A motion to accept the following resolution was made by J.Bird and seconded by G.Herbert. TOWN OF JERUSALEM ZONING BOARD OF APPEALS Approved October 12, 2012 The regular monthly meeting of the Town of Jerusalem Zoning Board of Appeals was called to order by Chairman Glenn Herbert on Thursday,

More information

1. CALL TO ORDER: The regular meeting of the Common Council of the Village of Shelby was called to order at 6:30 P.M. by President Paul Inglis.

1. CALL TO ORDER: The regular meeting of the Common Council of the Village of Shelby was called to order at 6:30 P.M. by President Paul Inglis. 1 VILLAGE OF SHELBY REGULAR COUNCIL MEETING OF November 13, 2018 at 6:30 P.M. COUNCIL PROCEEDINGS 1. CALL TO ORDER: The regular meeting of the Common Council of the Village of Shelby was called to order

More information

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

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

More information

Village of Lansing. MINUTES of a meeting of the Board of Trustees of the Village of Lansing held on Monday, May 15, 2017, in the Village Office.

Village of Lansing. MINUTES of a meeting of the Board of Trustees of the Village of Lansing held on Monday, May 15, 2017, in the Village Office. Village of Lansing MINUTES of a meeting of the Board of Trustees of the Village of Lansing held on Monday, May 15, 2017, in the Village Office. PRESENT: Mayor Donald Hartill; Trustees, Ronny Hardaway,

More information

VILLAGE OF CANASTOTA MINUTES December 4, Mayor DeShaw called the meeting to order at 7:00 p.m. The Pledge of Allegiance was recited.

VILLAGE OF CANASTOTA MINUTES December 4, 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: Mayor Carla M. DeShaw; Deputy Mayor Scott Rapasadi; Trustees Bill Haddad,

More information

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012 Regular Meeting - Transact Routine Business CITY OF COLUMBIA FALLS Mayor Barnhart welcomed everyone and asked that before the meeting gets started, we have a moment of silence in honor of the late County

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

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

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

More information

TOWN OF 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

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

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

More information

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

Economic Development Commission Regular Meeting Minutes December 5, 2016

Economic Development Commission Regular Meeting Minutes December 5, 2016 Not Approved by EDC 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 Economic Development Commission Regular Meeting Minutes December

More information

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting January 12, 2016

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting January 12, 2016 WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting The of held a regular meeting on Tuesday at the Township Hall. The agenda is attached Exhibit A. I. Call to Order & Roll Call The meeting was

More information

Assistant Deputy Highway Superintendent Registrar of Vital Statistics Assessor 6 yr. Appointment 09/30/2019

Assistant Deputy Highway Superintendent Registrar of Vital Statistics Assessor 6 yr. Appointment 09/30/2019 The organizational meeting and the first regular January meeting of the East Otto Town Board was brought to order by Supervisor Ann Rugg on Tuesday January 8, 2019 at 6:00 PM. Ann led the pledge to the

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 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

Council President, Robert Lewis called the meeting to order at 7:00 p.m. by asking those in attendance to stand and recite the Pledge of Allegiance.

Council President, Robert Lewis called the meeting to order at 7:00 p.m. by asking those in attendance to stand and recite the Pledge of Allegiance. MINUTES OF AUGUST 13 TH, 2012 TOWN COUNCIL MEETING The regular meeting of the Town Council of Clear Lake, Indiana was held at the Town Hall on Monday, August 13 th, 2012 at 7:00 p.m. Present were Council

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

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

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

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

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

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING 1. CALL TO ORDER: Mayor Pro Tem Maddock called the City of Hilshire Village Regular Council Meeting to order at 6:31

More information

VILLAGE BOARD OF TRUSTEES REGULAR MEETING DATE DECEMBER 14, 2016

VILLAGE BOARD OF TRUSTEES REGULAR MEETING DATE DECEMBER 14, 2016 B O A R D O F T R U S T E E S WILLIAM SHERMAN, MAYOR RON ERICKSON, TRUSTEE TARA FRICANO, TRUSTEE DAN QUILL, TRUSTEE ANDREW WRIGHT, TRUSTEE VILLAGE BOARD OF TRUSTEES REGULAR MEETING DATE DECEMBER 14, 2016

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

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