PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 8, Steven C. Van Vreede Councilperson

Size: px
Start display at page:

Download "PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 8, Steven C. Van Vreede Councilperson"

Transcription

1 Page 53 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 8, 2015 PRESENT: Michael G. Barker Supervisor Joseph H. LaFay Councilperson Peg S. Havens Councilperson Steven C. Van Vreede Councilperson Ciaran T. Hanna Councilperson ALSO PRESENT: Robert Place, Esq., Town Attorney; Thomas C. Beck, Commissioner of Public Works; Jennifer A. West, Town Clerk; Michael Doser, Director of Code Enforcement and Development; Jeffrey Myers, Commissioner of Recreation and Parks; Kevin Spacher, Finance Director; Sue Frykholm, Deputy Town Clerk; Chris Fredette, Conservation Board; T.C. Lewis, Planning Board. Supervisor Barker called the meeting to order at 7:30 pm and introduced the Board and staff present. Councilperson Havens made a motion, seconded by Councilperson LaFay, that the minutes of the Town Board meeting of February 25, 2015 be approved as submitted by the Town Clerk. PUBLIC HEARING EXTENSION #61 TO PERINTON CONSOLIDATED SEWER #8 JANDERS RUN DPW Commissioner Beck explained that Extension #61 would be part of the Janders Run subdivision off Pebble Hill Road and adjacent to the RS&E trail. The subdivision is proposed to be a 17-lot development. The project was approved by the Town Planning Board in Commissioner Beck stated that the sewer district has the capacity to handle the additional 17 units that will be created by this extension and the tie in fee will be $1,000. There will be no cost incurred by the Town in creating this extension, as all costs will be borne by the developer, Tomax Homes, Inc. Councilperson Havens asked if the development would be individual homes or a certain type of community such as 55+ residents. Commissioner Beck stated that they will be patio homes and he believes that they will all have first floor master bedrooms and be mostly ranch style, detached single family homes and would be for sale. TOWN OF PERINTON MONROE COUNTY New York In the Matter of the Establishment of EXTENSION No. 61 to PERINTON CONSOLIDATED SEWER DISTRICT No. 8 (Janders Run) HEARING MINUTES & DETERMINATION At a hearing before the Town Board of the Town of Perinton, held at the Town Hall, 1350 Turk Hill Road, Fairport, New York, on April 8, 2014 at 8 p.m., local time, there were PRESENT: Supervisor Michael G. Barker; Councilpersons Joseph LaFay, Peg S. Havens, Stephen VanVreede and Ciaran Hanna.

2 Page 54 ABSENT: ALSO PRESENT: None Jennifer West, Town Clerk Thomas C. Beck, Commissioner of Public Works Robert M. Place, Town Attorney The Supervisor called the hearing to order and stated that the purposes thereof was to consider the establishment of Extension No. 61 to Perinton Consolidated Sewer District No. 8 to include Janders Run. The Supervisor called for the presentation of documentary evidence necessary for the Town Board to make the investigations and determinations required by statute. The following documents were submitted in evidence. 1. The original Petition, pursuant to Article 12 of the Town Law for the creation of Extension No. 61 to Perinton Consolidated Sewer District No. 8, dated March 5, 2015 to include the area described in said Petition as hereinafter set forth signed by the owners of taxable property situate in the proposed Extension. 2. A Petition map dated November 6, 2014 prepared by Parrone Engineering, competent engineers, duly licensed by the State of New York, showing the area of the proposed extension to Perinton Consolidated Sewer District No Assessor s Certificate of Nicholas Morabito, Assessor, Town of Perinton, dated March 25, 2015 certifying the total assessed valuation represented by the Petition and by the signatures to the Petition as stated herein. 4. The Order for this hearing made by the Town Board on March 11, The Affidavit of Publication of the Perinton-Fairport Post showing publication of a certified copy of the Order for Hearing on March 26, The Affidavit of Jennifer West, showing that a copy of the Order for Hearing was posted on the Sign Board maintained by the Town Clerk on March 26, Janders Run was granted a negative declaration under SEQR as part of the preliminary subdivision approval by the Planning Board on October 15, 2014, which is made a part of these Hearing Minutes and Determination recommending that the Town Board register and file a negative environmental declaration for this project. The Supervisor directed that the foregoing documentary evidence, if not already filed, be filed with the Town Clerk and considered a part of the record of this hearing. The Supervisor explained the procedure necessary for information of the extension. The Supervisor asked if there were any questions in regard to the formation of the Extension. There were none. The Supervisor declared the hearing closed and directed the Town Board to consider the statements made at the hearing and after thorough discussion and due deliberation, the following Resolution was offered by Councilperson Hanna and was seconded by Councilperson Van Vreede: WHEREAS, the Board has examined the statements made in the Petition, the signatures and acknowledgments and maps attached thereto, the Certificate of the Assessor as to the assessed valuation involved in the proposed Extension, the proofs of posting and publication, and has considered all other documents and statements presented to it and has examined into whether all of the property to be benefited by the proposed Extension was included therein and whether any property has been included therein which would not be benefited, and WHEREAS, the Petition is signed by the owners of taxable real property situate in the proposed Extension owning in the aggregate more than fifty (50%) of the assessed valuation of all taxable real property located within the area of the proposed Extension as the same is shown on the latest completed Assessment Roll for said Town, and

3 Page 55 WHEREAS, there are no resident owners of taxable real property situated in the proposed Extension. NOW THEREFORE, IT IS DETERMINED AS FOLLOWS: 1. The Petition for the creation of Extension No. 61 to Perinton Consolidated Sewer District No. 8 to include the real property described herein, dated March 5, 2015, is signed by, acknowledged or approved as required by law and is otherwise sufficient. 2. All the property and property owners within the proposed Extension are benefited thereby. 3. All the property and property owners benefited are included within the limits of the proposed Extension. 4. It is in the public interest to grant all of the relief sought in the Petition without amendment or modification. 5. All expenses of the district, including all extensions heretofore or hereafter established, shall be a charge against the entire area of the district as extended. 6. The Petition is signed by the owners of the taxable real property situated in the proposed extension owning in the aggregate more than fifty (50%) of the assessed valuation of all taxable real property located within the area of the proposed extension as the same is shown on the latest completed Assessment Roll for said Town. 7. That there are no resident owners of taxable real property located within the area of the proposed Extension. 8. The proposed action will not have a significant effect on the environment and will not require environmental review under Part 617 of the NYSEQR regulation, Article The area determined to be created as Extension No. 61 to Perinton Consolidated Sewer District No. 8 is described as follows: All that tract or parcel of land situate the Town of Perinton, County of Monroe, State of New York as shown on a map entitled "Janders Run Subdivision" prepared by Parrone Engineering, dated November 6, 2014, and being more particularly bounded and described as follows: Beginning a point in the southwest corner of Lot 63 of Turk Hill Estates, Section 7, filed in the Monroe County Clerk's Office, Liber 196 of Maps, Page 86; said point being the northwest corner of Lot I of the Janders Run Subdivision, Thence, 1 - Thence, 2 - Thence, 3 - N 89º E, a distance of feet to a point, S 00º E, a distance of feet to a point, S 88º E, a distance of feet to a point, Thence, 4 - Southeasterly along a curve which has a radius of feet, a distance of feet to a point, Thence, 5 - Thence, 6 - Thence, 7 - Thence, 8 - S 88º E, a distance of feet to a point, S 44º E, a distance of feet to a point, S 00º E, a distance of feet to a point, S 89º W, a distance of 1, feet to a point,

4 Page 56 Thence, 9 - Northerly along a curve which has a radius of 5, feet, a distance of feet to a point, Thence, 10 - S 88º E, a distance of feet to a point, Thence, 11 - N 01º E, a distance of feet to a point, Thence, 12 - N 38º W, a distance of feet to a point, Thence, 13 - N 88º W, a distance of feet to a point, Thence, 14 - Northerly along a curve which has a radius of 5, feet, a distance of feet to a point of tangency, Thence, 15 - N 02º E, a distance of feet to a point, Thence, 16 - N 89º E, a distance of feet to a point and place of beginning. The foregoing described land is shown on a map entitled Janders Run Subdivision dated November 6, 2014, made by Parrone Engineering, competent engineers, duly licensed by the State of New York, showing the boundaries of the proposed Extension No. 61 with existing sanitary sewers belonging to Perinton Consolidated Sewer District No. 8 and indicating the transmission of said sewage through existing mains to the Irondequoit Interceptor sewer for transmission to the Van Lare Sewage Treatment Plant which is operated by the Monroe County Pure Waters Agency. There is an existing contract between the Town of Perinton and the Monroe County Pure Waters Agency for transmission and treatment of sewage. 10. That a final Order creating Extension No. 61 to Perinton Consolidated Sewer District No. 8 will not be adopted until all legal and engineering costs and necessary disbursements for creation of said Extension have been paid to the Town of Perinton. On roll call by the Town Clerk the following votes were recorded: AYES: Barker, LaFay, Havens, Van Vreede, Hanna NAYS: None Whereupon the Supervisor declared the foregoing determination and resolution of approval of the creation of Extension No. 61 to Perinton Consolidated Sewer District No. 8 adopted. PUBLIC HEARING SPECIAL USE PERMIT RENEWAL PERINTON JOINT TRAINING FACILITY, INC. 425 PERINTON PARKWAY Supervisor Barker called the following Public Hearing to order and asked the Clerk for proof of publication and affidavit of posting. Proof of publication was given in the Fairport ER Post on March 26, 2015; affidavit of posting was also March 26, Jack DeLisio, Board member and Operations Manager for the Perinton Joint Fire Training Facility, Inc. explained that they were seeking a renewal of their Special Use Permit originally issued on September 12, He also stated that there have been no issues that they are aware of operating this facility. Town Attorney Place asked if the conditions imposed with the original Special Use Permit were working ok and Mr. DeLisio stated that they are.

5 Page 57 There being no further questions, and all those wishing to be heard having been heard, the Public Hearing were closed. Councilperson LaFay put forth the following motion, seconded by Councilperson Havens: WHEREAS, the requested Special Use Permit is a renewal that allows the continued operation of the Perinton Joint Fire Training Facility at 425 Perinton Parkway; and is beneficial to the Perinton community, ensuring its firefighters are comprehensively trained and ready to respond to emergencies: and is in general harmony with the Town s recent Comprehensive Plan and Zoning Ordinances: and is generally consistent with the overall standards set forth in Chapter 208 of the Town Code, I move that this request for renewal of the Special Use Permit be granted under the following conditions: Training activities shall be limited to 7 AM to 10 PM Monday to Friday, 8 AM to 4 PM, Saturdays and 9 AM to 2 PM Sundays. Set-up and clean-up for and from training may take place one half hour before and after these times. Activities at this site shall be limited to four days per week, Monday through Sunday. Use of the facility by non-sponsoring organizations (those other than Egypt, Bushnell s Basin and Fairport Fire Departments) is limited to four times per month. The Special Use Permit expires in 5 years (April 8, 2020). PUBLIC HEARING: SPECIAL USE PERMIT MALCHO S CAR WASH 690 PITTSFORD- VICTOR ROAD Supervisor Barker called the following Public Hearing to order and asked the Clerk for proof of publication and affidavit of posting. Proof of publication was given in the Fairport ER Post on March 26, 2015; affidavit of posting was also March 26, Adam Freeman, P.E. of Land Tech Surveying and Planning, P.L.L. C. spoke on behalf of the applicant, Kenneth Malcho. Mr. Malcho owns the gas station, convenience store and car wash located at 690 Pittsford Victor Road in the Town of Perinton. Mr. Freeman handed out partial elevations and revised site plans for the proposed demolition and modification to the car wash facility on the site. The revised site plan extends the car wash 20 feet to the north to allow for a covered spray-down area. The modified Special Use Permit renewal application was submitted on March 12, Mr. Freeman stated that the existing car wash would be demolished and that the new building will be approximately twice the size of the current building, with part of that extension located behind the existing convenience store and not visible from Kreag Road. Town Attorney Place asked whether Mr. Freeman had any information to address the previous concern of the sound at the back of the property (toward Bushnell s Basin Fire Department building). Mr. Freeman stated that Mr. Malcho has requested information from the car wash manufacturer but to his knowledge does not have it yet. Attorney Place added that the entrance door was supposed to be shut with the current car wash, but thought with the new design (and speed) of the proposed new car wash, the door could be open all the time. Mr. Place asked that the applicant follow up on the noise level of the old versus new car wash. Councilperson Van Vreede asked what the distance would be from the car wash to the nearest residence. Mr. Freeman stated that he estimated that the condominiums on the far side of the fire station would be a couple hundred feet away. Councilperson LaFay asked whether the door opens and closes for each car with the current car wash and Mr. Freeman stated that it does. Councilperson Van Vreede asked if the 20-foot addition to the car wash brought it closer to Route 96 and Mr. Freeman stated that all the additional

6 Page 58 length is in the rear (toward the fire station). Councilperson Van Vreede also confirmed that the proposal is for a one lane drive around the convenience store to approach the car wash entrance and that if a customer wanted to get out of line, they could after they reach the far (western) corner of the convenience store. Councilperson Havens asked if the proposed Dunkin Donuts drive through was going away and Mr. Freeman stated that it was. Chris Fredette, Conservation Board asked about the Environmental Assessment Form (EAF) submitted and reminded the applicant that they would need a permit or approval from the Town Zoning and Planning Boards and Historic Architecture Commission. She also asked about the remediation shed that the Conservation Board questioned in Mr. Freeman stated that it is a permitted clean up item through the DEC and precedes the current owner. Supervisor Barker stated that this application will be referred to the Conservation Board and the questions can be addressed at that time. There being no further questions, and all those wishing to be heard having been heard, the Public Hearing were closed. Councilperson Van Vreede made a motion, seconded by Councilperson LaFay to refer the proposed demolition of the existing car wash and construction of a new car wash at 690 Pittsford-Victor Road to the Town Planning and Conservation Boards and Historic Architecture Commission. AUTHORIZE DECLARATION OF SURPLUS HIGHWAY, SEWER AND ASSESSMENT DEPARTMENT EQUIPMENT AND AUTHORIZE ITS SALE DPW Commissioner Beck presented the Town Board with a list of equipment from the Highway Department, Sewer Department, and Assessment Office and requested that the Town Board declare it as surplus, to facilitate its liquidation. He added that this equipment will be sent to the Palmyra, New York Municipal Auction held in May Currently in its 30 th year, this auction is a highly respected outlet for used municipal equipment. The auction is well attended, attracting bidders from across the country. Bidding at this auction is accepted from on site auction attendees, as well as from those participating through the internet. Commissioner Beck stated that the Town has received excellent returns on equipment sent to this event in the past, as compared to accepting trade in value at the time of purchasing equipment. Councilperson Hanna made a motion, seconded by Councilperson Van Vreede to declare the list of equipment from the Highway Department, Sewer Department, and Assessment Office presented by Commissioner Beck as surplus, to facilitate its liquidation AUTHORIZE PERSONNEL TRANSFER- PART-TIME RECEPTIONIST Supervisor Barker stated that the Board has a memo from Barb Clay stating that she has interviewed candidates for the upcoming opening at the Town Hall reception desk. Ms. Clay is recommending the appointment of Mary K. Fulkerson to fill the position of Part-Time Receptionist at an hourly salary of $[] per hour effective April 24, Ms. Fulkerson has been working as a casual Part-Time employee since last April and therefore, Ms. Clay also recommended that the Board recognize her start date of April 10, 2014 as the date for calculating her benefit eligibility.

7 Page 59 Councilperson LaFay made a motion, seconded by Councilperson Havens that Mary K. Fulkerson be appointed as Part-Time Receptionist at an hourly salary of $[] per hour effective April 24, 2015 and that her start date be considered as April 10, 2014 for calculating her benefit eligibility. A motion was made by Councilperson Van Vreede, seconded by Councilperson LaFay, that the reports from the Finance Director, Town Clerk, Tax Receiver and the Code Enforcement and Development Department for the month of March 2015 be approved. There being no further business before the Board and no further questions from the audience, the Board adjourned at 7:55 pm. Respectfully submitted, Jennifer A. West Town Clerk

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, June 11, Steven C. Van Vreede Councilperson

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, June 11, Steven C. Van Vreede Councilperson Page 97 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY 14450 Wednesday, June 11, 2014 PRESENT: Michael G. Barker Supervisor Joseph H. LaFay Councilperson Peg S. Havens Councilperson Steven

More information

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 13, 2011

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 13, 2011 Page 74 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY 14450 Wednesday, April 13, 2011 PRESENT: James E. Smith Supervisor Patricia S. Knapp Councilperson Carolyn H. Saum Councilperson Joseph

More information

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, July 23, Steven C. Van Vreede Councilperson

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, July 23, Steven C. Van Vreede Councilperson Page 112 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY 14450 Wednesday, July 23, 2014 PRESENT: Michael G. Barker Supervisor Joseph H. LaFay Councilperson Peg S. Havens Councilperson Steven

More information

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 25, Stephen C. Van Vreede Councilperson

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 25, Stephen C. Van Vreede Councilperson Page 67 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY 14450 Wednesday, April 25, 2012 PRESENT: James E. Smith Supervisor Patricia S. Knapp Councilperson Joseph H. LaFay Councilperson Peg

More information

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings Town Hall Greg Post, Supervisor led the pledge to the flag. Immediately Following Public Hearings Roll Call Present: Others Present: Supervisor Post Deputy Supervisor Underhill Councilman Lang Councilwoman

More information

ORDER CALLING PUBLIC HEARING TO BE HELD ON JANUARY 28, 2015 REGARDING THE PROPOSED ESTABLISHMENT OF THE COMMERCE PARKS SEWER IMPROVEMENT AREA

ORDER CALLING PUBLIC HEARING TO BE HELD ON JANUARY 28, 2015 REGARDING THE PROPOSED ESTABLISHMENT OF THE COMMERCE PARKS SEWER IMPROVEMENT AREA RESOLUTION NO. 39 A meeting of the Town Board of the Town of Batavia, in the County of Genesee, New York, was held at the Town Hall, in said Town, on January 13, 2015. PRESENT: Hon. Gregory H. Post, Town

More information

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA NEW ITEM ITEM NO. 3 150179.RESOLUTION: BONNER SPRINGS NRP NO. 5 Synopsis: A resolution

More information

ORDINANCE NO

ORDINANCE NO Introduced: March 17, 2015 Passed: March 17, 2015 Published: March 20, 2015 ORDINANCE NO. 2015-8 AN ORDINANCE AUTHORIZING THE CREATION OF THE MALL COMMUNITY IMPROVEMENT DISTRICT IN THE CITY OF HUTCHINSON,

More information

MAY 28, 2014 SPECIAL TOWN BOARD MEETING. Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag.

MAY 28, 2014 SPECIAL TOWN BOARD MEETING. Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag. Town Hall Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag. Roll Call Present: Absent: Others Present: Supervisor Post Deputy Supervisor Underhill Councilwoman

More information

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI CITY OF ROCK ISLAND ORDINANCE NO. O- -2014 AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FINANCING FOR THE LOCKS REDEVELOPMENT PROJECT AREA WHEREAS,

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First Consideration of ordinance for vacation of Shermer Road right-of-way at 2400 Lehigh Avenue AGENDA ITEM: 11.a MEETING DATE: May 17, 2016 TO: Village President

More information

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

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

More information

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

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

More information

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, July 22, 2009

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, July 22, 2009 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY 14450 Wednesday, July 22, 2009 PRESENT: James E. Smith Supervisor Patricia S. Knapp Councilperson Carolyn H. Saum Councilperson Joseph H. LaFay

More information

JULY 14, 2016 PUBLIC HEARING

JULY 14, 2016 PUBLIC HEARING Minutes of a public hearing of the Town Board of the Town of Somers held on Thursday evening July 14, 2016 at 7:02 PM at the Town House, 335 Route 202, Somers, New York. ROLL CALL: PRESENT: Supervisor

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

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

More information

CHAPTER House Bill No. 465

CHAPTER House Bill No. 465 CHAPTER 2004-402 House Bill No. 465 An act relating to Haines City Water Control District, Polk County; codifying the district s charter pursuant to section 189.429, Florida Statutes; providing legislative

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

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

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

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

More information

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES Approved MINUTES The following minutes are a written summary of the main points that were made and the actions taken at the Town of Farmington

More information

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

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

More information

Others present: Joan Adams, Esq., Planning Board Solicitor; Michael Mueller, Planning Board Planner; and Susanne H. Rhudy, Planning Board Secretary.

Others present: Joan Adams, Esq., Planning Board Solicitor; Michael Mueller, Planning Board Planner; and Susanne H. Rhudy, Planning Board Secretary. Page 1 of 7 Chairman Joseph Pacera called the meeting to order at 7:35 p.m. The meeting was held at the Municipal Building with the following Planning Board members present: Chairman Joseph Pacera; Vice

More information

Commissioner of Planning and Development

Commissioner of Planning and Development UNAPPROVED At the Regular Meeting of the Town Board,, Onondaga County, held at the Town Hall, Clay, New York on the 16 th, of March, 2015 at 7:30 P.M., there were: PRESENT: Robert L. Edick Naomi R. Bray

More information

RESOLUTION NUMBER 3305

RESOLUTION NUMBER 3305 RESOLUTION NUMBER 3305 RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF PERRIS TO ESTABLISH COMMUNITY FACILITIES DISTRICT NO. 2004-5 (AMBER OAKS II) OF THE CITY OF PERRIS AND TO AUTHORIZE THE

More information

Folly Beach Planning Commission

Folly Beach Planning Commission Folly Beach Planning Commission November 6, 2017 7:00 PM REGULAR MEETING Council Chambers, 21 Center Street ----------------------------------------------------------------------------------------------------

More information

MARINA COAST WATER DISTRICT

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

More information

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

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

More information

Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On October 27, 2009

Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On October 27, 2009 Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On Commission Members Present Sarah Benson Nina Cooper, Chair Tom Evans Millie Halvorson, Vice-Chair Leon Heron

More information

space left over for 50 Development Director Cory Snyder had asked him to see if there would be any

space left over for 50 Development Director Cory Snyder had asked him to see if there would be any 1 PLANNING COMMISSION MINUTES OF MEETING 2 Wednesday, October 24, 2018 3 7: 00 p.m. 4 5 A quorum being present at Centerville City Hall, 250 North Main Street, Centerville, Utah, the 6 meeting of the Centerville

More information

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD TOWNSHIP OF LOWER 2600 Bayshore Road Villas, New Jersey 08251 Incorporated 1798 (609) 886-2005 THESE MINUTES HAVE NOT BEEN FORMALLY APPROVED AND ARE SUBJECT TO CHANGE OR MODIFICATION BY THE PUBLIC BODY

More information

ORDINANCE NO. CID-3193

ORDINANCE NO. CID-3193 ORDINANCE NO. CID-3193 AN ORDINANCE MAKING FINDINGS AS TO THE NATURE AND ADVISABILITY OF CREATING A COMMUNITY IMPROVEMENT DISTRICT AT THE NORTHWEST CORNER OF 93 RD STREET AND METCALF AVENUE; CREATING SAID

More information

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

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

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT May 10, 2016 TO: Chairman and Plan Commissioners CASE #: P2016-022 FROM: Community Development Department CASE MANAGER: Tony Repp, Planner SUBJECT: Vacation

More information

Tomei appointed Alternate Member John Gillott as Acting Member in place of Lisa Schleelein.

Tomei appointed Alternate Member John Gillott as Acting Member in place of Lisa Schleelein. Village of Lansing Planning Board Meeting July 29, 2014 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 The meeting of the Village of Lansing Planning Board

More information

FINDLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING - JANUARY 10, 2018 AGENDA

FINDLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING - JANUARY 10, 2018 AGENDA * CALL TO ORDER * PLEDGE OF ALLEGIANCE FINDLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING - JANUARY 10, 2018 AGENDA * DUNKIN DONUTS PRELIMINARY AND FINAL LAND DEVELOPMENT APPLICATIONS * HIRING OF FULL-TIME

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

CITY OF CHINO HILLS PLANNING COMMISSION MEETING/PUBLIC HEARING MINUTES. May 15, 2007

CITY OF CHINO HILLS PLANNING COMMISSION MEETING/PUBLIC HEARING MINUTES. May 15, 2007 CITY OF CHINO HILLS PLANNING COMMISSION MEETING/PUBLIC HEARING MINUTES May 15, 2007 CHINO HILLS COUNCIL CHAMBERS 2001 GRAND AVENUE CHINO HILLS, CALIFORNIA The Planning Commission Meeting of May 15, 2007,

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

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

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015 BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015 1. PLEDGE OF ALLEGIANCE. Mayor Michael Pingalore led those present in the Pledge of Allegiance. 2. CALL TO ORDER. 2.1. Roll Call. The Belle Plaine

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

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

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

More information

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

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016)

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) RESOLUTION NO. 16-217 A RESOLUTION OF THE CITY OF WICHITA,

More information

TOWN OF DUCK PLANNING BOARD REGULAR MEETING. The Planning Board for the Town of Duck convened at the Duck Meeting Hall on Wednesday, August 14, 2013.

TOWN OF DUCK PLANNING BOARD REGULAR MEETING. The Planning Board for the Town of Duck convened at the Duck Meeting Hall on Wednesday, August 14, 2013. TOWN OF DUCK PLANNING BOARD REGULAR MEETING August 14, 2013 The Planning Board for the Town of Duck convened at the Duck Meeting Hall on Wednesday, August 14, 2013. Present were: Chair Joe Blakaitis, Vice-Chair

More information

Tompkins County Development Corporation

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

More information

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

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

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

More information

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

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

More information

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 A adjourned meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council

More information

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES MEETING DATE: BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES CALL TO ORDER: The meeting of the Ogdensburg Land Use Board was called to order at 7:04 PM. PLEDGE OF ALLEGIANCE STATEMENT OF COMPLIANCE: The

More information

TOWN OF PARMA PLANNING BOARD MAY 6, 2010

TOWN OF PARMA PLANNING BOARD MAY 6, 2010 TOWN OF PARMA PLANNING BOARD MAY 6, 2010 Members Present: Acting Chairman Tod Ferguson Executive Secretary Jack Barton Bob Pelkey Rick Holden Tim Harner Members Absent: Public Present: Meeting started:

More information

CITY OF WIXOM PONTIAC TRAIL PLANNING COMMISSION MEETING MONDAY, NOVEMBER 24, 2014

CITY OF WIXOM PONTIAC TRAIL PLANNING COMMISSION MEETING MONDAY, NOVEMBER 24, 2014 CITY OF WIXOM 49045 PONTIAC TRAIL PLANNING COMMISSION MEETING MONDAY, NOVEMBER 24, 2014 Approved 01/05/15 The meeting was called to order by Acting Chairman Lupinacci of the Planning Commission at 7:30

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

DECEMBER 1, 2014 BOARD OF SUPERVISORS MINUTES: 1151

DECEMBER 1, 2014 BOARD OF SUPERVISORS MINUTES: 1151 DECEMBER 1, 2014 BOARD OF SUPERVISORS MINUTES: 1151 The Straban Township Board of Supervisors met this date, as publicly advertised, at 7:00 p.m. in the meeting room of the Straban Township Municipal Building,

More information

MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. December 6, 2018

MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. December 6, 2018 A. Call to Order 7:00 p.m. MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS December 6, 2018 1. Roll Call - the following members were present: T. Reis; B. Seitz; L. Reibel; and C. Crane; and also

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

The Minutes of the City of Ocean Springs Planning Commission Meeting. Tuesday, November 10, 6:00 p.m.

The Minutes of the City of Ocean Springs Planning Commission Meeting. Tuesday, November 10, 6:00 p.m. I. Call Meeting to Order The Minutes of the City of Ocean Springs Planning Commission Meeting Tuesday, November 10, 2015 @ 6:00 p.m. A meeting of the City of Ocean Springs Planning Commission was called

More information

PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m.

PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m. PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m. PRESENT Denise Mayrer, Chairwoman Wayne Johnson John LaVoie Lawrence D Angelo Paul Puccio Andrew Aubin James

More information

TOWN OF WINDSOR UTILITY BILLING POLICIES AND PROCEDURES

TOWN OF WINDSOR UTILITY BILLING POLICIES AND PROCEDURES TOWN OF WINDSOR UTILITY BILLING POLICIES AND PROCEDURES 301 Walnut Street Windsor, Colorado 80550 phone 970-674-2400 fax 970-674-2456 www.windsorgov.com Contents Section 1. Utility Billing Policy 3 Section

More information

RESOLUTION NUMBER 3415

RESOLUTION NUMBER 3415 RESOLUTION NUMBER 3415 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

More information

Community Dev. Coord./Deputy City Recorder

Community Dev. Coord./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 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES December 4, 2013 The North

More information

Village of Lansing Planning Board Meeting February 26, 2013

Village of Lansing Planning Board Meeting February 26, 2013 Village of Lansing Planning Board Meeting February 26, 2013 1 2 3 4 5 6 7 8 9 10 11 12 13 The meeting of the was called to order at 7:35 P.M. by Chairman Mario Tomei. Present at the meeting were Planning

More information

EXHIBIT A DESCRIPTION OF AUTHORIZED FACILITIES AND SERVICES I. PUBLIC CAPITAL FACILITIES AND RELATED INCIDENTAL EXPENSES

EXHIBIT A DESCRIPTION OF AUTHORIZED FACILITIES AND SERVICES I. PUBLIC CAPITAL FACILITIES AND RELATED INCIDENTAL EXPENSES EXHIBIT A DESCRIPTION OF AUTHORIZED FACILITIES AND SERVICES I. PUBLIC CAPITAL FACILITIES AND RELATED INCIDENTAL EXPENSES A. PUBLIC ROAD IMPROVEMENTS Acquisition, construction, and installation of local

More information

VILLAGE OF MINOA Mayor Donovan Trustee Brazill Trustee Champagne Trustee Cronk Trustee Theobald Clerk/Treasurer Snider Attorney Steven Primo

VILLAGE OF MINOA Mayor Donovan Trustee Brazill Trustee Champagne Trustee Cronk Trustee Theobald Clerk/Treasurer Snider Attorney Steven Primo DISTRIBUTION LIST Richard Donovan, Mayor Edmond Theobald, Trustee Ronald Cronk, Trustee William Brazill, Trustee John Champagne, Trustee Steven Primo, Attorney Thomas Petterelli, DPW Superintendent Keith

More information

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012

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

More information

VILLAGE OF 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

VILLAGE OF PITTSFORD PLANNING AND ZONING BOARD OF APPEALS Regular Meeting February 16, 2015 at 7:00 PM ZONING BOARD

VILLAGE OF PITTSFORD PLANNING AND ZONING BOARD OF APPEALS Regular Meeting February 16, 2015 at 7:00 PM ZONING BOARD VILLAGE OF PITTSFORD PLANNING AND ZONING BOARD OF APPEALS Regular Meeting February 16, 2015 at 7:00 PM PRESENT: Chairperson: Members: Village Eng.: Attorney: Building Insp.: Recording Sec: Remegia Mitchell

More information

DRAFT MINUTES COMMITTEE OF THE WHOLE MEETING OF THE PARK RIDGE CITY COUNCIL FINANCE AND BUDGET, PROCEDURES AND REGULATIONS CITY HALL COUNCIL CHAMBERS

DRAFT MINUTES COMMITTEE OF THE WHOLE MEETING OF THE PARK RIDGE CITY COUNCIL FINANCE AND BUDGET, PROCEDURES AND REGULATIONS CITY HALL COUNCIL CHAMBERS CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847-318-5200 FAX: 847-318-5300 TDD: 847-318-5252 www.parkridge.us DRAFT MINUTES COMMITTEE OF THE WHOLE MEETING OF THE PARK RIDGE CITY COUNCIL

More information

RECORD OF PROCEEDINGS RELATING TO THE ADOPTION OF RESOLUTION NO OF THE TOWN COUNCIL OF THE TOWN OF SILVER CITY, GRANT COUNTY MAY 13, 2014

RECORD OF PROCEEDINGS RELATING TO THE ADOPTION OF RESOLUTION NO OF THE TOWN COUNCIL OF THE TOWN OF SILVER CITY, GRANT COUNTY MAY 13, 2014 RECORD OF PROCEEDINGS RELATING TO THE ADOPTION OF RESOLUTION NO. 2014-15 OF THE TOWN COUNCIL OF THE TOWN OF SILVER CITY, GRANT COUNTY MAY 13, 2014 STATE OF NEW MEXICO ) ) ss. COUNTY OF GRANT ) The Town

More information

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS October 19, 2009

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS October 19, 2009 CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS The city council met in regular session Monday, in e council chambers at city hall. President Hodge called e meeting to order at 7:00 P.M. wi e Pledge of Allegiance.

More information

REGULAR TOWN BOARD MEETING SEPTEMBER 2, The Paddocks PUDD Amendment (aka Hudson Springs PUDD)

REGULAR TOWN BOARD MEETING SEPTEMBER 2, The Paddocks PUDD Amendment (aka Hudson Springs PUDD) PUBLIC HEARING: The Paddocks PUDD Amendment (aka Hudson Springs PUDD) The following Notice of Public Hearing was legally advertised in the Daily Gazette, The Post Star and The Saratogian newspapers: PLEASE

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

AGENDA. 6:30 P.M. Open Session

AGENDA. 6:30 P.M. Open Session AGENDA Tuesday, December 18, 2018 5:30 P.M. Closed Session 6:30 P.M. Open Session REGULAR MEETING CITY COUNCIL, AIRPORT COMMISSION, MARINA ABRAMS B NON-PROFIT CORPORATION, PRESTON PARK SUSTAINABLE COMMUNITY

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

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

MINUTES OF MEETING ASHLAND ZONING BOARD OF APPEALS May 22, 2018

MINUTES OF MEETING ASHLAND ZONING BOARD OF APPEALS May 22, 2018 MINUTES OF MEETING ASHLAND ZONING BOARD OF APPEALS May 22, 2018 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 Present: John Trefethen,

More information

The Meeting was called to order by Mayor Flynn at 7:00P.M.

The Meeting was called to order by Mayor Flynn at 7:00P.M. REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF HIGHLAND FALLS October 3, 2016 A regular meeting of the Board of Trustees of the Village of Highland Falls was held in Town Hall, 254 Main Street,

More information

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, January 12, PRESENT: James E.

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, January 12, PRESENT: James E. PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Wednesday, January 12, 2011 PRESENT: James E. Smith Supervisor Carolyn H. Saum Councilperson Joseph H. LaFay Councilperson Peg S. Havens Councilperson ABSENT:

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

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

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

More information

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

Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall.

Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall. Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall. At 6:30 PM the Board met with Attorney Michael Longstreet.

More information

Mayor McKean welcomed exchange student Pablo Tavares, from Brazil to the meeting.

Mayor McKean welcomed exchange student Pablo Tavares, from Brazil to the meeting. May 13, 2013 The Common Council met with Mayor William McKean for a regular meeting on Monday, May 13, 2013 at 7:30 p.m. in the Council Chambers at City Hall according to the posted notice. Councilmen

More information

RESOLUTIONS: TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY A RESOLUTION

RESOLUTIONS: TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY A RESOLUTION APRIL 26, 2017 The monthly work meeting of the Hope Township Committee convened at 7:03 P.M. at the Hope Township Municipal Building with the following members present: Mayor Timothy McDonough, Deputy

More information

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

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING MONDAY, June 6, 2016 at 7:00 PM VILLAGE OF EAST AURORA VILLAGE BOARD MEETING MONDAY, at 7:00 PM Present: Mayor Allan Kasprzak Trustees: Ernie Scheer, Peter Mercurio, Raymond Byrnes Absent: Trustee Patrick Shea, Deborah Carr-Hoagland,

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

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

RESOLUTION AUTHORIZING

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

More information

VILLAGE OF 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

TOWN OF LOCKPORT PLANNING BOARD. April 19, 2016

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

More information

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

Unofficial Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

Unofficial Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag. Unofficial Minutes A regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 6th day

More information

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

Alan Dika, Alan Hegedus, Frederick Holdorph, Cecelia Johnston and Pringle Pfeifer

Alan Dika, Alan Hegedus, Frederick Holdorph, Cecelia Johnston and Pringle Pfeifer Mayor Dika called the fourteenth meeting of the seventy-ninth Harbor Springs City Council to order at 7:00 p.m., in the City Council Chambers at 160 Zoll Street, Harbor Springs, Michigan. 1. Roll Call

More information

CHARTER TOWNSHIP OF CLAYTON PLANNING COMMISSION MEETING MINUTES October 16, 2018

CHARTER TOWNSHIP OF CLAYTON PLANNING COMMISSION MEETING MINUTES October 16, 2018 CHARTER TOWNSHIP OF CLAYTON PLANNING COMMISSION MEETING MINUTES October 16, 2018 ROLL CALL Members Present: DePottey, McCartney, Dennings, Milem, Spillane, Sippert Members Absent: Suski Others Present:

More information

Public Act No

Public Act No AN ACT ESTABLISHING TAX INCREMENT FINANCING DISTRICTS. Page 1 of 11 v. (-)V CONN:curie I. - Substitute Senate Bill No. 677 Public Act No. 15-57 AN ACT ESTABLISHING TAX INCREMENT FINANCING DISTRICTS. Be

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

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

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

More information