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

Size: px
Start display at page:

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

Transcription

1 MALTA TOWN BOARD MEETING Monday March 5, :00 PM Malta Town Hall ELECTED OFFICIALS PRESENT: Supervisor Vincent DeLucia, Councilwoman Cynthia Young, Councilman Tim Dunn, Councilman Craig Warner, Councilman John Hartzell, Highway Superintendent Roger Crandall, Town Clerk Jennifer Holmes OTHERS PRESENT: Deputy Supervisor Darren O Connor, Town Attorney Tom Peterson, Comptroller Kevin King, Building & Planning Coordinator Jaime O Neill, Acting Director of Parks & Recreation Alyssa Benway PUBLIC PRESENT: Woody Sloat, Darren Persons, Cyndie Troischt, Barbara Connor, Marian Crandall SALUTE TO THE FLAG AND SILENT PRAYER: 6:00 PM REPORT FROM DEPUTY SUPERVISOR, DARREN O CONNOR: Deputy Supervisor Darren O Connor reiterated some topics from the agenda meeting held on February 26, Those items included Senior tax prep, food pantry donations and collections, the recall on Kiddie Fire Extinguishers and the Easter Egg Hunt being held at the Community Center on Saturday March 31 st. O Connor informed the attendees of bridge closings scheduled for April The bridges going under repair are East High Street over the Northway and the Crescent Ave. Bridge over the Northway. Bridges will be closed from April 2, 2018 till August 31, REPORTS FROM TOWN OFFICIALS & DEPARTMENT HEADS: Supervisor DeLucia took a moment to thank Alyssa Benway Acting Director of Parks & Recreation for an outstanding & thorough annual report for the Parks & Recreation Department. Alyssa thanked the Supervisor then informed the TB Members of a resignation of the Spring Rec. Specialist in charge of Flag Football and Basketball that was scheduled to begin on March 6 th & 7 th. With no viable options Alyssa cancelled the programs and informed all participant that were scheduled for the activities. She stated that the soccer program at this point is still planned with help from Gary Preece (Malta Athletic Association) in acquiring a soccer coach. Councilman Tim Dunn spoke of the revision of the mission statement for the OATS Committee being prepared for the next Agenda Meeting scheduled on March 26, Councilman Dunn spoke of the Economic Committee beginning preparation of the Economic Final document. Part of the preparation is community input obtained with outreach forms. The outreach forms will be available at public facilities throughout town such as Round Lake Village Hall, Chango Elementary School, Malta Ridge Fire Department, Malta Community Center, and the Fire Co. of Malta Incorporated. Councilman Dunn stated that MBPA (Malta Business Partners Association) has offered assistance also. The goal of the community outreach is to compile the types of business the residents think would cultivate economic growth and opportunity. Councilman Warner said Tim has opened ears up. He said he thinks the varied assessment of the community outreach is a great idea. Councilman Dunn stated that starting March 26, 2018 there will be a compiling of outreach feedback from partner organizations, HOA s, social media, MBPA and other organizations involved. Councilwoman Young inquired about the format fitting in with the report. Councilman Dunn responded that the format will fit with final document. Barbara Connor a member of the Malta Rotary Club said that with the scholarships awarded at the Chango Elementary School for Malta residents the return was low. She asked if that was a viable place for the community input for Malta business being that a large majority of the Chango student body residing out of Malta. Woody Sloat a Malta resident responded that 27% of Chango s student body reside in Malta. Councilman Dunn said he is welcoming input from residents outside of Malta as well bring their business to the town as well. The Town Clerks office reported on the exemplary efforts of Deputy Angela Koenig and Animal Control Officer Brownie. The amount of non- renewal dog licensing in years past averaged around dogs per year. With persistence in the Clerk s office that number for 2017 is down to 17, with a goal of zero. COMMENTS OR QUESTIONS FROM TOWN RESIDENTS: Supervisor DeLucia mentioned the success of the Irish luncheon held at the Community Center for the Malta Seniors.

2 Woody Sloat took a moment to compliment the Highway Department on the great job they did on Friday March 2 when mother-nature dropped about inches of snow. Roger Crandall Highway Superintendent stated he has a fantastic crew, and they handled the job even being short- handed. Councilwoman Young announced Nancy Fodera, the Highway Secretary, being a new Grandmother. Councilman Warner stated they are wrapping up on signatures for the Maltaville Water District. Also that the signatures would be notarized this upcoming week The Supervisor wanted to welcome the new interim Head of Maintenance, Jay Tourtellot, but was unable to due to the fact that he was overseeing the night crew. The Supervisor revisited the bridge closings that are scheduled for April- August. He also spoke about the possible replacement of Nelson Ave. Bridge with dedicated movement through a grant Bridge NY. The many factors are the bridge is over the Northway owned by the state the pavement on the bridge is owned by the County and the bridge resides in the Northeast side of Malta. The Supervisor along with some County of Saratoga Supervisors are strategizing on how to prepare and work together for the grant through Bridge NY. ACCEPT MINUTES FROM 2/5/18: Motioned by: Councilman Hartzell Seconded by: Councilman Warner OLD BUSINESS: None NEW BUSINESS: RESOLUTION 77 MARCH 5, 2018 APPOINT PART-TIME ACCOUNT CLERK TYPIST Motion by: Councilman Hartzell Seconded: Councilman Dunn WHEREAS the Town Board on May 1, 2017 approved the Town Comptroller s Office reorganization plan which provided for 2 part-time accounts clerk typists to job share a position; and WHEREAS the Town Comptroller has advertised and interviewed for a vacancy in one of the part time account clerk typists; and WHEREAS the Town Comptroller recommends that Nancy Messina be appointed as a part-time account clerk typist not to exceed 20 hours per week at an hourly rate of $21.00; now therefore be it RESOLVED that the Town Board appoints Nancy Messina as part-time account clerk typist in the Comptroller s Office at an hourly rate of $21.00 not to exceed 20 hours per week with said appointment subject a background check and a probationary period of not less than eight weeks and not more than fifty-two weeks. AND BE IT FURTHER RESOLVED the Town Supervisor and Town Comptroller are authorized and directed to file the necessary paperwork with the County of Saratoga Department of Personnel. AND BE IT FURTHER RESOLVED that said appointment is also subject to the original resolution which stated that said reorganization plan shall be rescinded in the event that individual and office needs and performance are determined to be unsatisfactory or the Town Board decides otherwise to convert the office back to its original composition RESOLUTION 78 MARCH 5, 2018 APPROVE STIPULATION OF SETTLEMENT MALTA HOTEL LLC Motion by: Councilman Hartzell Seconded: Councilman Dunn WHEREAS Malta Hotel, LLC and the Town of Malta are desirous of having certain assessment issues resolved as to property owned by Malta Hotel, LLC, in the Town of Malta, and

3 WHEREAS a settlement proposal resolving pending tax certiorari litigation was recommended by the Vincelette Law Firm, trial counsel to the Town of Malta, and reviewed by the Malta Town Board at its regular monthly meeting, and WHEREAS such a proposed settlement would present the parties with an expeditious and economic alternative to further litigation so as to resolve issues between the parties, and WHEREAS the Town Board has determined that the proposed settlement is in the best interests of the Town; now, therefore be it RESOLVED that the Town Board does hereby accept a proposed settlement for the 2017 tax certiorari proceeding filed by Malta Hotel, LLC in which the 2017 assessed value of the subject property shall be reduced as follows: Year Parcel No. Prior Assessed Value New Assessed Value Reduction $900,000 $550,000 $350,000 and it is further RESOLVED that Malta Hotel, LLC shall be entitled to a refund of excess taxes paid based upon the above revision, and that the settlement shall be subject to Real Property Tax Law 727; and it is further RESOLVED that the Town Board does hereby adopt this resolution to end the litigation between Malta Hotel, LLC and the Town of Malta as to the above referenced assessment. RESOLUTION 79 MARCH 5, 2018 APPROVE SERVICE AWARD PROGRAM MALTA RIDGE FIRE COMPANY Motion by: Councilman Dunn Seconded: Councilman Warner WHEREAS the Malta Ridge Volunteer Fire Company has certified that the attached* is a list of all 2017 active members of the Malta Ridge Volunteer Fire Company and indicates which members earned a year of service credit for 2017 under Town of Malta Volunteer Firefighter Service Award Program Point System adopted and approved by the Town Board of the Town of Malta; and WHEREAS the Town of Malta s Comptroller has performed a limited review of the Malta Ridge Volunteer Fire Company Service Award Program s Records for the year ended December 31, 2017 of active members qualifying for the program based on 2017 service and issued a report thereon, a copy of which is attached; and WHEREAS the Town Board of the Town of Malta must approve the Malta Ridge Volunteer Fire Company - Volunteer Firefighter Service Award Program list of all 2017 active volunteer firefighters for posting in the fire stations for a period of at least 30 days for review by members; now, therefore, be it RESOLVED that the Town Board of the Town of Malta hereby approves the Malta Ridge Volunteer Fire Company - Volunteer Firefighter Service Award Program list of all 2017 active volunteer firefighters (as on file with the Town Comptroller) for posting in the fire stations for a period of at least 30 days for review by members, with such list to be returned to the Town Board of the Town of Malta after the expiration of the 30 day period with all changes to the listing fully documented. * on file in the Town Clerks Office RESOLUTION 80 MARCH 5, 2018 APPROVE SERVICE AWARD PROGRAM ROUND LAKE HOSE COMPANY Motion: Councilman Warner Seconded by: Councilman Dunn WHEREAS the Round Lake Hose Company has certified that the attached* is a list of all 2017 active members of the Round Lake Hose Company and indicates which members earned a year of service credit for 2017 under Town of Malta Volunteer Firefighter Service Award Program Point System adopted and approved by the Town Board of the Town of Malta; and WHEREAS the Town of Malta s Comptroller has performed a limited review of the Round Lake Hose Company Service Award Program s Records for the year ended December 31, 2017 of active members qualifying for the program based on 2017 service and issued a report thereon, a copy of which is attached; and

4 WHEREAS the Town Board of the Town of Malta must approve the Round Lake Hose Company - Volunteer Firefighter Service Award Program list of all 2017 active volunteer firefighters for posting in the fire stations for a period of at least 30 days for review by members; now, therefore, be it RESOLVED that the Town Board of the Town of Malta hereby approves the Round Lake Hose Company - Volunteer Firefighter Service Award Program list of all 2017 active volunteer firefighters (as on file with the Town Comptroller) for posting in the fire stations for a period of at least 30 days for review by members, with such list to be returned to the Town Board of the Town of Malta after the expiration of the 30 day period with all changes to the listing fully documented. *on file in the Town Clerks Office RESOLUTION 81 MARCH 5, 2018 ADOPT VIDEO SURVEILLANCE POLICY Motion by: Councilman Hartzell Seconded: Councilman Warner WHEREAS the Town Board of the Town of Malta wishes to have, and hereby proposes, a policy with respect to video surveillance undertaken by the Town on Town Property in the form annexed hereto; now, therefore, it is RESOLVED that the Town Board of the Town of Malta declares itself Lead Agency for purposes of the State Environmental Quality Review Act ( SEQRA ) with respect to this proposed policy; that the policy constitutes routine or continuing agency administration and management pursuant to 6 NYCRR 617.5(c)(20) and (27) and is therefore a Type II pursuant to 6 NYCRR 617.2(aj) and that therefore no further action under SEQRA need be taken, as provided by 6 NYCRR 617.3(f); and it is lastly RESOLVED that the proposed Video Surveillance Policy* annexed hereto is adopted. *on file in the Town Clerks Office RESOLUTION 82 MARCH 5, 2018 APPROVE ACCEPTANCE OF EAST HIGH/DAMASCUS WAY PROPERTY FROM SARATOGA COUNTY Motion by: Councilman Warner Seconded: Councilman Dunn WHEREAS Tax Parcel # is owned by the County of Saratoga following foreclosure for non-payment of taxes (the Parcel ); and WHEREAS the Parcel lies within East High Street and/or Damascus Way and is, in fact, used only for public roadway purposes; and WHEREAS the Saratoga County Real Property Tax Committee has determined that the Parcel is a worthless property as defined in the Policies and Procedures Manual of the Real Property Tax Committee in that the parcel adjoins and should be part of Damascus Way and/or East High Street, which are roads owned by the Town of Malta, and the nature, size and location of the property make it incontrovertibly worthless, and has offered the Parcel to the Town of Malta; and WHEREAS the Town Board of the Town of Malta wishes to accept conveyance to the Town of Malta of the Parcel for incorporation into the Town-owned roads Damascus Way and East High Street, now, therefore, be it RESOLVED that the Town acquire the Parcel in full, and that the Town Attorney is authorized and directed to work with the Saratoga County Tax Enforcement Officer to make appropriate arrangements for the conveyance of Tax Parcel # to the Town, and that the Town Supervisor is authorized and directed to execute any necessary documents therefore. RESOLUTION 83 MARCH 5, 2018 COMPTROLLER S REPORT & BUDGET TRANSFERS Motion by: Councilman Hartzell Seconded: Councilman Warner

5 WHEREAS, the Town Comptroller has submitted his Comptroller s Report which identifies the disbursements for the Town; and WHEREAS the Town Board of the Town of Malta has adopted the 2018 Town Budget; and WHEREAS the Town Board of the Town Board of Malta desires to amend the 2018 Town Budgets for estimated revenues and appropriations and amend budgetary appropriations between department and intradepartment line items; now, therefore, be it RESOLVED that the Town Board of the Town of Malta hereby authorizes the 2018 Town wide General Fund, Part-Town General Fund and Highway Fund to be amended as follows: Increase Highway Machinery (Excavator) DB $ 85,000 Increase Appropriated Reserves DB0597 $ 85,000 Increase Malta Community Park Project HE $ 32,518 Increase Operating Transfers HE5031 $ 32,518 Increase Appropriated Reserves B0911 $ 32,518 Increase Operating Transfers B $ 32,518 Increase Unemployment Insurance A $ 5,000 Decrease Comptroller Clerk Payroll A $ 3,000 Decrease Community Center Payroll A $ 2,000 Increase Escrowed Developer Revenues (GF) B2121 $850,000 Increase Escrowed Planning Engineering B $850,000 COMMENTS: None ADJORN: 6:25 PM Motioned by: Councilman Dunn Vote: Ayes-5 Nays-0 Seconded by: Councilman Hartzell Respectfully Submitted, Jennifer Holmes Malta Town Clerk

MALTA TOWN BOARD MEETING August 6, :00 PM Malta Town Hall

MALTA TOWN BOARD MEETING August 6, :00 PM Malta Town Hall MALTA TOWN BOARD MEETING August 6, 2018 6:00 PM Malta Town Hall ELECTED OFFICIALS PRESENT: Supervisor Vincent DeLucia, Councilwoman Cynthia Young, Councilman Tim Dunn, Councilman John Hartzell, Town Clerk

More information

REGULAR MEETING, MALTA TOWN BOARD, AUGUST 4, 2014 TOWN OF MALTA TOWN BOARD MEETING

REGULAR MEETING, MALTA TOWN BOARD, AUGUST 4, 2014 TOWN OF MALTA TOWN BOARD MEETING TOWN OF MALTA TOWN BOARD MEETING Minutes of the Regular Meeting of the Town Board of the Town of Malta held August 4, 2014, at the Town Hall beginning at 7:00p.m. BOARD MEMBERS AND ELECTED OFFICIALS PRESENT:

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

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

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

More information

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

REGULAR MEETING, MALTA TOWN BOARD, FEBRUARY 2, 2015 TOWN OF MALTA TOWN BOARD MEETING

REGULAR MEETING, MALTA TOWN BOARD, FEBRUARY 2, 2015 TOWN OF MALTA TOWN BOARD MEETING TOWN OF MALTA TOWN BOARD MEETING Minutes of the Regular Meeting of the Town Board of the Town of Malta held February 2, 2015, at the Town Hall beginning at 7:00pm. BOARD MEMBERS AND ELECTED OFFICIALS PRESENT:

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

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

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

More information

MINUTES of the 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

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

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

RESOLUTION NO. 07:06:16 1 (79) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 07:06:16 1 (79) RE: Approval of Past Town Board Minutes The Regular Meeting of the Beekman Town Board was called to order at 7:02PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: : SUPERVISOR

More information

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

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

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

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

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

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

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

More information

REGULAR MEETING November 2, 2015

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

More information

May 29, Board of Trustees --- Proceedings by Authority

May 29, Board of Trustees --- Proceedings by Authority Board of Trustees --- Proceedings by Authority State of New York Village of Celoron Community Center ss: A special meeting of the Board of Trustees of the Village of Celoron, New York was held on Monday,

More information

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes.

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes. November 13, 2018 PERCH LAKE TOWNSHIP MINUTES OF THE REGULAR MONTHLY MEETING Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes. 1. CALL TO ORDER, ROLL CALL AND PLEDGE.

More information

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018 7:00PM TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018 Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits PUBLIC HEARING 7:00 P.M. Solar Energy (Continued)

More information

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

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

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia July 25, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia July 25, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

More information

Budget Preparation Report Parameters

Budget Preparation Report Parameters Header Page 1 Total Report Pages 26 Parameters Report ID: BUD PREP 3 Only: No Print Saved Report Description: No Version Code: 2019 PLAY Year: 2019 Print Summary Page: No Period: 1 To: 12 Column 1 : Column

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

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

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

More information

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

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

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

Geneseo Central School District 4050 Avon Road Geneseo, New York Board of Education Meeting Minutes

Geneseo Central School District 4050 Avon Road Geneseo, New York Board of Education Meeting Minutes Geneseo Central School District 4050 Avon Road Geneseo, New York 14454 Board of Education Meeting Minutes Place Presiding Thomas Preston Media Center Jennifer Mehlenbacher, President Date August 23, 2016

More information

TOWN OF PERTH Regular Town Board Meeting December 6, :30 p.m.

TOWN OF PERTH Regular Town Board Meeting December 6, :30 p.m. TOWN OF PERTH Regular Town Board Meeting December 6, 2018 6:30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, Councilman Betz, and Councilman Kowalczyk ALSO PRESENT: Town Clerk,

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

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 Washington Town Board Meeting December 13, 2018

Town of Washington Town Board Meeting December 13, 2018 Town of Washington Town Board Meeting December 13, 2018 The Town Board of the Town of Washington held their regular meeting on Thursday, December 13, 2018, at the Town of Washington Town Hall, 10 Reservoir

More information

REGULAR MEETING June 16, Supervisor Sullivan called the meeting to order with the salute to the flag and a moment of silence was observed.

REGULAR MEETING June 16, Supervisor Sullivan called the meeting to order with the salute to the flag and a moment of silence was observed. REGULAR MEETING June 16, 2008 A regular meeting of the Town Board of the Town of Busti was held on June 16, 2008 at 6:45 p.m., at the Town Administration Building, 121 Chautauqua Avenue, Lakewood, New

More information

Town of Grand Island Regular Meeting #22

Town of Grand Island Regular Meeting #22 A regular meeting of the Town Board of Grand Island, New York was held at the Town Hall, 2255 Baseline Rd., Grand Island, NY at 8:00p.m. on the 3 rd of December, 2018. Present: James R. Sharpe Deputy Supervisor

More information

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

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

More information

STATE OF WASHINGTON County of Jefferson. City Council of Port Townsend Board of County Commissioners of Jefferson County } } } } } } }

STATE OF WASHINGTON County of Jefferson. City Council of Port Townsend Board of County Commissioners of Jefferson County } } } } } } } Page 1 of 6 STATE OF WASHINGTON County of Jefferson City Council of Port Townsend Board of County Commissioners of Jefferson County A Joint Resolution of the City Council of the City of Port Townsend Washington

More information

BOARD OF TRUSTEES JANUARY 11, 2018

BOARD OF TRUSTEES JANUARY 11, 2018 BOARD OF TRUSTEES JANUARY 11, 2018 A meeting of the Board of Trustees of the Village of Garden City in the County of Nassau, New York, was held at the Village Hall, 351 Stewart Avenue in said Village on

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

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

MINUTES 5:00P.M. MEETING OF THE RICHMOND SELECTBOARD TOWN OFFICE CONFERENCE ROOM, WEDNESDAY, MARCH 2, 2016

MINUTES 5:00P.M. MEETING OF THE RICHMOND SELECTBOARD TOWN OFFICE CONFERENCE ROOM, WEDNESDAY, MARCH 2, 2016 1.0 CALL TO ORDER MINUTES 5:00P.M. MEETING OF THE RICHMOND SELECTBOARD TOWN OFFICE CONFERENCE ROOM, WEDNESDAY, MARCH 2, 2016 Selectmen present: Gary Poulin, O Neil Laplante, David Thompson, Peter Warner

More information

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

Draft Town of Enfield Regular Town Board Meeting Enfield Community Building Wednesday, April 11, :30 p.m. Draft Town of Enfield Regular Town Board Meeting Enfield Community Building Wednesday, April 11, 2018 6:30 p.m. Present: Town Supervisor Beth McGee, Town Councilperson Virginia Bryant, Town Councilperson

More information

Approval of Minutes Trustees approved the minutes of the July 20, 2017 meeting.

Approval of Minutes Trustees approved the minutes of the July 20, 2017 meeting. Garden City Board of Trustees Action: August 17, 2017 The Garden City Board of Trustees, with the exception of Deputy Mayor John DeMaro who was absent, convened for a regular meeting on Thursday, August

More information

JULY 15, ATTORNEY MIKE NORRIS REPORT: Absent

JULY 15, ATTORNEY MIKE NORRIS REPORT: Absent JULY 15, 2015 The regular meeting of the Village of Cassadaga was held on July 15, 2015 at 7:00 PM with Mayor LeeAnn Lazarony presiding. Trustees present included, Jeff Frick, Mike Lehnen, Joshua Slaven

More information

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

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

More information

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

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

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

More information

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

ROTARY LODGE- TOM VONGLIS and JOHN MARKS:

ROTARY LODGE- TOM VONGLIS and JOHN MARKS: The meeting of the Board of Trustees of the Village of Avon was held in the Whitney Room of the Village Hall, 74 Genesee Street, Avon, New York on Monday February 6, 2017. Present: Mark McKeown, Trustee

More information

TOWN OF PAVILION YEAR END MEETING. December 30, :00 PM

TOWN OF PAVILION YEAR END MEETING. December 30, :00 PM TOWN OF PAVILION YEAR END MEETING December 30, 2013 6:00 PM The Town Board of the Town of Pavilion held the Year End meeting on December 30, 2013 at the Town Hall, One Woodrow Drive, Pavilion, New York

More information

Republic Township Board June 28, 2018 Regular Meeting Minutes

Republic Township Board June 28, 2018 Regular Meeting Minutes Republic Township Board June 28, 2018 Regular Meeting Minutes 1. CALL TO ORDER: Supervisor Ulrich called the meeting to order @ 7:00pm. All Board Members were present. 2. SALUTE TO FLAG: 3. WELCOME TO

More information

Supervisor Kelly opened the meeting for public comment on agenda items and there were none.

Supervisor Kelly opened the meeting for public comment on agenda items and there were none. Supervisor David P. Kelly opened the Regular Meeting of the Town Board of the Town of Pawling at 6:15 PM October 9, 2013 at Pawling Town Hall, 160 Charles Colman Blvd., Pawling, New York. Present were

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

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

ROUND LAKE VILLAGE BOARD OF TRUSTEES MEETING HELD SEPTEMBER 17, 2014

ROUND LAKE VILLAGE BOARD OF TRUSTEES MEETING HELD SEPTEMBER 17, 2014 ROUND LAKE VILLAGE BOARD OF TRUSTEES MEETING HELD SEPTEMBER 17, 2014 PRESENT: Mayor Dixie Lee Sacks Trustee Dominick DeLorio Trustee Thomas Bergin ALSO PRESENT: Superintend John Stevenson Fred Sievers

More information

Scipio Town Board Meeting

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

More information

August 7, The August 7, 2014 meeting of the NIESA Board was called to order at 7:00 pm by the Chairperson, Roger Pollok.

August 7, The August 7, 2014 meeting of the NIESA Board was called to order at 7:00 pm by the Chairperson, Roger Pollok. The meeting of the NIESA Board was called to order at 7:00 pm by the Chairperson, Roger Pollok. Board Members Present: R. Pollok, S. Whelton, R. Hanna, P Griffes, S. Diederich, J. Messing. Absent: Village

More information

VILLAGE OF LANSING JOURNAL AND REGULAR PROCEEDINGS OF THE REGULAR BOARD MEETING OF THE MAYOR AND BOARD OF TRUSTEES JULY 18, 2017

VILLAGE OF LANSING JOURNAL AND REGULAR PROCEEDINGS OF THE REGULAR BOARD MEETING OF THE MAYOR AND BOARD OF TRUSTEES JULY 18, 2017 VILLAGE OF LANSING JOURNAL AND REGULAR PROCEEDINGS OF THE REGULAR BOARD MEETING OF THE MAYOR AND BOARD OF TRUSTEES JULY 18, 2017 CALL TO ORDER Mayor Eidam called the Regular Board Meeting to order at 7:20

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

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

REGULAR MEETING October 7, 2015

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

More information

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

TOWN OF EASTCHESTER MINUTES OF THE TOWN BOARD November 7, 2018

TOWN OF EASTCHESTER MINUTES OF THE TOWN BOARD November 7, 2018 TOWN OF EASTCHESTER MINUTES OF THE TOWN BOARD November 7, 2018 Minutes of a Meeting of the Town Board of the Town of Eastchester held on November 7, 2018 at 7:00 p.m., at the Town Hall, 40 Mill Road, Eastchester,

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

10/24/2016 Budget Hearing Hamburg, New York 1

10/24/2016 Budget Hearing Hamburg, New York 1 10/24/2016 Budget Hearing Hamburg, New York 1 A Budget Hearing of the Town of Hamburg, County of Erie and State of New York was held at the Town Hall, 6100 South Park Avenue, Hamburg, New York on the 24

More information

Other Town Board Business General Public Comment General Board Comment Executive Session Next Town Board Meeting: Wednesday October 5, at 7:00PM

Other Town Board Business General Public Comment General Board Comment Executive Session Next Town Board Meeting: Wednesday October 5, at 7:00PM TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda September 21, 2016 7:00PM Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits PUBLIC HEARING - Community Development Block Grant

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

Council Meeting Minutes

Council Meeting Minutes Page 1 I. Call to Order/Prayer/Pledge of Allegiance to the Flag/Roll Call: The Public Hearing was called to order at 6:45 pm; President Dilbert led the pledge of allegiance, prayer by Clerk Mack. Council

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

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

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

Broadalbin Youth Commission

Broadalbin Youth Commission DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-19 Broadalbin Youth Commission Financial Operations OCTOBER 2018 Contents Report Highlights.............................

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

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes.

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes. October 8, 2018 PERCH LAKE TOWNSHIP MINUTES OF THE REGULAR MONTHLY MEETING Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes. 1. CALL TO ORDER, ROLL CALL AND PLEDGE.

More information

Village of Ellenville Board Meeting January 14, 2019

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

More information

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK

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

More information

A regular meeting of the Victor Local Development Corporation (VLDC) was held on Tuesday, November 17, 2015 at the Town Hall, 85 East Main Street.

A regular meeting of the Victor Local Development Corporation (VLDC) was held on Tuesday, November 17, 2015 at the Town Hall, 85 East Main Street. A regular meeting of the Victor Local Development Corporation (VLDC) was held on Tuesday, November 17, 2015 at the Town Hall, 85 East Main Street. MEMBERS PRESENT: President Glenn Cooke Vice President

More information

VILLAGE BOARD MINUTES MEETING OF APRIL 4, 2018

VILLAGE BOARD MINUTES MEETING OF APRIL 4, 2018 VILLAGE BOARD MINUTES MEETING OF APRIL 4, 2018 The regular meeting of the Village Board of Trustees, Village of Elwood, April 4, 2018 at 7:00 p.m., was called to order by Village President Doug Jenco.

More information

FINANCIAL REPORT AND SUBMISSION OF BILLS AND PETTY CASH

FINANCIAL REPORT AND SUBMISSION OF BILLS AND PETTY CASH At a Town Board meeting and Public Hearing of the Waterford Town Board held on Wednesday, November 4, 2015 at Waterford Town Hall, 65 Broad Street, Waterford NY at 7 P.M. the following transpired: There

More information

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

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

More information

Town 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

COUNCIL PROCEEDINGS JANUARY 5, 2016

COUNCIL PROCEEDINGS JANUARY 5, 2016 COUNCIL PROCEEDINGS JANUARY 5, 2016 The City Council of Thief River Falls, Minnesota, met in regular session at 5:30 p.m. on January 5, 2016 in the Council Chambers of City Hall. The following Councilmembers

More information

2017/2018 OPERATING BUDGET AMENDMENT REQUEST FOR LIEB PROPERTY (1519 / 1521 / 1525 HILL ROAD, APNs , , -033, NOVATO)

2017/2018 OPERATING BUDGET AMENDMENT REQUEST FOR LIEB PROPERTY (1519 / 1521 / 1525 HILL ROAD, APNs , , -033, NOVATO) J-15 STAFF REPORT MEETING DATE: September 26, 2017 TO: FROM: City Council Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org SUBJECT:

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

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

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 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

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

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

More information

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

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

More information

APPROVED MINUTES. Councilman Raeder reported on several broken/cracked windows at the Civic Center. The matter will be looked into further.

APPROVED MINUTES. Councilman Raeder reported on several broken/cracked windows at the Civic Center. The matter will be looked into further. APPROVED MINUTES September 14, 2015 The regular meeting of the Town Board was held September 14, 2015 at 7:30 pm at the Town Hall. Present were: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward

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

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

MONTHLY BOARD MEETING, TOWN OF WOODHULL August 14, 2013

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

More information

Town Board Meeting. May 11th, Supervisor Tarby Council woman Young Councilman Paczkowski Councilman Vitale Joanna Banas

Town Board Meeting. May 11th, Supervisor Tarby Council woman Young Councilman Paczkowski Councilman Vitale Joanna Banas Town Board Meeting May 11th, 2016 BOARD MEMBERS PRESENT: Supervisor Tarby Council woman Young Councilman Paczkowski Councilman Vitale Joanna Banas TOWN OFFICIALS PRESENT: John Schillace Tom Weed Ed Ladouce

More information

Minutes Town Council Special Meeting and Public Hearing on the Budget

Minutes Town Council Special Meeting and Public Hearing on the Budget 1 1 0 1 0 1 Town of Pleasant Garden June, 0 Kirkman Municipal Building Minutes Town Council Special Meeting and Public Hearing on the 0- Budget In attendance Mayor Anne Hice Councilwoman Chris Johnson

More information

COUNCIL OF TRAPPE TRAPPE TOWN HALL MAY 3, 2017

COUNCIL OF TRAPPE TRAPPE TOWN HALL MAY 3, 2017 COUNCIL OF TRAPPE TRAPPE TOWN HALL MAY 3, 2017 Council of Trappe Meeting: President Fegel called the regular meeting to order at 7:00 pm. Council members Rose Potter, Tonya Pritchett and Don English were

More information

Budget Committee November 3, 2016

Budget Committee November 3, 2016 Budget Committee November 3, 2016 Present: Jerry O Connor, Chairperson; Dave Mankus; Bonnie Cyr, School Board Rep; Lisa Kimball; Priscilla Colbath; Lino Avellani; Charlie Edwards, Selectmen s Rep; Howie

More information

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

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

More information