TOWN OF MENTZ RE-ORGINAZATIONAL MEETING JANUARY 5, 2016

Size: px
Start display at page:

Download "TOWN OF MENTZ RE-ORGINAZATIONAL MEETING JANUARY 5, 2016"

Transcription

1 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. Members Present: Others Present: Minutes Approval: Supervisor Nielens, Councilman Mark Emerson, Councilman Robert Ware, Councilman Jeff Mills and Councilman Matt Poyneer. Attorney Kevin Cox, Town Clerk Charleen Wood, Deputy Clerk Lucy Ware, Highway Superintendent David Nielens, Code Enforcement Officer Jay Moose, Barbara Clancy, Bill Thurston, Jackie Blaisdell and Kenneth Cook. Minutes of December 15, 2015 Under Youth, Parks & Rec. add awaiting proof of insurance from snowmobile club, and under Public to be heard Jeff Mills stated that he thanked Bill Thurston for his service to the Town. Motion made by Jeff Mills and seconded by Matt Poyneer to accept the minutes as amended. Motion carried with Bob Ware abstaining. Minutes of the December 28, 2015 Meeting: Motion made by Jeff Mills and seconded by Matt Poyneer to accept the minutes as presented. Motion carried with Bob Ware abstaining. Appointment of delegate and alternate to the Association of Towns Annual Meeting: Delegate Richard Nielens, Jr. Alternate Delegate Mark Emerson Motion made by Bob Ware and seconded by Jeff Mills to appoint the above delegates. Motion carried 5-0 Supervisors Appointments: Deputy Supervisor Mark Emerson annual salary $200 Bookkeeper Pat Craine annual salary $ Approval of Depositories: Motion made by Matt Poyneer and seconded by Bob Ware to approve the following depositories: Key Bank, Savannah Bank, First Niagara and M & T. Motion

2 Reimbursement: Motion made by Matt Poyneer and seconded by Jeff Mills that all elected/appointed Town of Mentz employees receive reimbursement for personal funds spend on Town business be reimbursed per approval of the 2016 Town of Mentz Budget. Motion Additional Approvals: Motion made by Mark Emerson and seconded by Matt Poyneer to designate the CITIZEN as the official newspaper for the Town of Mentz. Motion Meetings: Mileage: Motion made by Mark Emerson and seconded by Jeff Mills to have the regular Town Board meetings from January through March on the 1 st and 3rd Tuesday each month with the audit of bills on the 3 rd Tuesday. Meetings from April through December to be held on the 3 rd Tuesday each month. Motion carried 4-1 with Nay from Matt Poyneer. Motion made by Matt Poyneer and seconded by Jeff Mills for reimbursement for mileage at the published IRS rate of $.555 with beginning and ending mileage. Motion Planning Board Appointment: Motion made by Matt Poyneer and seconded by Bob Ware to appoint the following to the Planning Board: Kenneth Cook Term expires 12/31/2019 Jacquelyn Blaisdell Term expired 12/31/2020 Motion carried 5-0 ZBA Appointment: Motion made by Jeff Mills and seconded by Bob Ware to appoint Barbara Clancy to the ZBA Board with term expiring 12/31/2020 Resignation: Motion made by Bob Ware and seconded by Jeff Mills to accept the resignation of Robert Redmond from the ZBA Board. Motion BAR Appointment: Motion made by Jeff Mills and seconded by Mark Emerson to appoint Sandra Guidone as BAR member with term expiring 12/31/2020. Motion Historian Appointment: Motion made by Mark Emerson and seconded by Matt Poyneer to appoint Mike Riley as Town Historian from 1/1/2016 to 12/31/2016. Motion

3 Annual Appointments: Motion made by Jeff Mills and seconded by Mark Emerson to approve the following appointments with Bob Ware abstaining from Lucy Ware s appointments and Richard Nielens abstaining from David Nielens appointments. Balance of motion Cemetery Superintendent Lucy Ware $ per yr. Cemetery Maintenance Supervisor David Nielens $ per yr. Budget Officer Richard Nielens Jr. -0- Buildings & Grounds Superintendent David Nielens $ per yr. Code Enforcement Officer Jay Moose $ per yr. Deputy Highway Superintendent Rodney Filkins $ per yr. Registrar of Vital Statistics Charleen Wood $ per yr Deputy Registrar of Vital Statistics Lucy Ware $ per yr. Deputy Town Clerk Lucy Ware $ 9.00 per hr. Court Clerk Deborah Dennis $ per yr. Deputy Court Clerk Diana Warren $ per hr. Town Constable Fred Whiting $ per yr. Deputy Town Constable Robert Smith $ per hr. Deputy Town Constable Stan Silliman $ per hr. Appointed Assessor Roger Baldwin $13, per yr. Planning Board Chairman Dwight Wethey $ per yr. ZBA Chairman Lucy Ware $ per yr. Town Historian Mike Riley -0- Planning Board Members: Dwight Wethey $ per yr. Jacquelyn Blaisdell $ per yr. Michael Riley $ per yr. David Strassle $ per yr. Kenneth Cook $ per yr. ZBA Board Members: Lucy Ware $ per yr. Barbara Clancy $ per yr. Kerry Walker $ per yr. Charleen Wood $ per yr. Vacancy $ per yr. Board of Assessment Review: Glenn Harrington $ per yr. John Schreiner $ per yr. Sandra Guidone $ per yr.

4 Supervisor s Appointments as Chairpersons: Highways & Bridges Dog Control Buildings & Grounds Cemetery Youth Parks & Rec. Landfill & Recycling Village Liaison Website Matt Poyneer Lucy Ware Robert Ware Lucy Ware Jeff Mills Mark Emerson Richard Nielens, Jr. Jay Moose Appointment of Youth Committee Members from the Town of Mentz: Motion made by Bob Ware and seconded by Mark Emerson to appoint the following as youth committee members from the Town of Mentz. Motion Joelle Vitale 1/1/16 12/31/16 Mindy Wilber 1/1/16 12/31/16 Chris Laird 1/1/16 12/31/16 Breanna Blaisdell 1/1/16 12/31/16 Jeff Mills stated that there was approximately $1, left from the Youth program to be split between the Village and Town. Old Business: Jeff Mills stated that $ for fencing for Youth, Parks and Rec. will be taken from the 2015 budget. Water Project - Supervisor Nielens discussed the meeting with Michelle Baines regarding the water pressure on Baptist Hill. Hydrants have been bagged to prevent wasted time for the Fire Department when fighting a fire on Baptist Hill. Resolution being worked on to alleviate the water pressure issue on Baptist Hill and what could be done/should be done to solve the problem. Bill Thurston commented on the water project New Business: Reports: New Truck Spec Dave Nielens stated that he would have specifics at the next meeting but stated that it takes 180 days to turn a truck around, so if it was ordered in February or March delivery date would be August or September, We would sell the old truck in October or November. Highway David Nielens stated dealing with weather, servicing lawn mowers, and repairing equipment/vehicles as needed. Stated he is getting quote for materials to pave Main Street to the Library. He will already have the machine to do the work. Roads & Bridges Matt Poyneer stated he had a call in to Senator Nozzolio for bridge funding Code Enforcement Jay Moose stated that 1203 report completed and that will entitled the Town to receive the new ICC set of Code Books at no charge. He will also have his report at the next meeting.

5 Dog Control Lucy Ware stated that the 2016 contract being sent to Carl Collier at the rate of $ per month. Motion made by Matt Poyneer and seconded by Jeff Mills to sign the yearly contract with Carl Collier for Dog Control for Motion The annual report will be given at the next meeting. Buildings & Grounds Bob Ware stated he would like to repair the entrance to the building and Senior Center (approaches) and that he would like a petition placed between the Town Offices and the Senior Center. Cemetery Lucy Ware scanning death certificated and burial permits and revamping the cemetery maps. Youth Parks & Rec Jeff Mills comments previously given Landfill & Recycling Mark Emerson No Report Planning Board Dwight Wethey No Report ZBA Board Charleen Wood No Report Veterans Memorial Bob Ware stated that he had met with Jay Moose for future planning. The Veterans Memorial water bill remain being paid by the Town. Jay Moose thanked Bill Thurston for his work and planning for the Veterans Memorial. Website Jay Moose No Report Historian Mike Riley annual report next meeting Mark Emerson stated that there is a link on the website for the historical society and there are some great old pictures from reels on the site. Attorney for Town: Kevin Cox No report Communications/Reminders: Supervisor Nielens presented Bill Thurston with a certificate of appreciation for his service to the Town of Mentz Public to be Heard: John Moose stated that two handicap signs and needed 5-7 feet from the pavement. This will be handled in the time frame required by law. Motion made by Bob Ware and seconded by Jeff Mills to adjourn. Motion Meeting adjourned at 8:43 PM Charleen Wood Town Clerk

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

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

More information

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

REGULAR MEETING November 2, 2015

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

More information

Town of Milton Board of Selectmen & Budget Committee Meeting November 9 th, 2017 Milton Town Hall Joint Meeting Minutes

Town of Milton Board of Selectmen & Budget Committee Meeting November 9 th, 2017 Milton Town Hall Joint Meeting Minutes 1 Town of Milton Board of Selectmen & Budget Committee Meeting November 9 th, 2017 Milton Town Hall Joint Meeting Minutes Board of Selectmen Attendance: Selectmen Chair Andrew Rawson, Ryan Thibeault, Town

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

CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010

CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010 CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010 A Regular Meeting of the For Meade City Commission was held on Tuesday, at the City Hall Commission Chambers, 8 West Broadway, Fort

More information

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

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

More information

Village of 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

North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007

North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007 1 North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007 Present: Chairman MacDougall, Selectman Abbott, Selectman Whitten, Selectman Moulton,

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

CANAAN TOWN BUDGET FOR THE FISCAL YEAR Less Estimated APPROPRIATED AMOUNT to be CODE FUND APPROPRIATIONS REVENUES BALANCES RAISED by TAX

CANAAN TOWN BUDGET FOR THE FISCAL YEAR Less Estimated APPROPRIATED AMOUNT to be CODE FUND APPROPRIATIONS REVENUES BALANCES RAISED by TAX CANAAN TOWN BUDGET FOR THE FISCAL YEAR 2018 Less Estimated APPROPRIATED AMOUNT to be CODE FUND BALANCES RAISED by TAX A GENERAL 614,869 191,000 125,000 298,869 DA HIGHWAY 987,240 562,278 190,000 234,962

More information

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

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

More information

Unexpended Balance. Unexpended Balance

Unexpended Balance. Unexpended Balance Summary of Town Budget Code Fund Appropriations & Provisions Estimated Revenues Unexpended Balance Amount to be Raised by Taxes A General $973,800.00 $968,710.00 $5,090.00 $0.00 DA Highway $533,100.00

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

BALLVILLE TOWNSHIP TRUSTEES REGULAR MEETING BALLVILLE TOWNSHIP HOUSE TUESDAY, APRIL 17, :30 P.M.

BALLVILLE TOWNSHIP TRUSTEES REGULAR MEETING BALLVILLE TOWNSHIP HOUSE TUESDAY, APRIL 17, :30 P.M. BALLVILLE TOWNSHIP TRUSTEES REGULAR MEETING BALLVILLE TOWNSHIP HOUSE TUESDAY, APRIL 17, 2018 5:30 P.M. The meeting was called to order at 5:30 p.m. by Chairman David P. Stotz leading the Pledge of Allegiance.

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

Minutes. Board of Trustees. Village of Monticello. January 20 th, :00pm

Minutes. Board of Trustees. Village of Monticello. January 20 th, :00pm Minutes Board of Trustees Village of Monticello January 20 th, 2015 7:00pm Call Meeting to Order The meeting was called to order at 7:00pm by Trustee Solomon. Village Law Section 4 402: Appointment of

More information

Village of Harrisville Dissolution Study

Village of Harrisville Dissolution Study Village of Harrisville Dissolution Study Alternatives to Existing Conditions - Services August 15, 2017 Visit the website: www.danc.org/operations/engineering/village-harrisville-dissolution-study Alternatives

More information

Village of Southampton Organization Meeting July 2, 2018 Minutes

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

More information

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

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

More information

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

Summary of Budget 1. Elected Officers Salaries 2. General Fund Revenues 3-4. General Fund Appropriations Highway Revenues 10

Summary of Budget 1. Elected Officers Salaries 2. General Fund Revenues 3-4. General Fund Appropriations Highway Revenues 10 Page# Summary of Budget 1 Elected Officers Salaries 2 General Fund Revenues 3-4 General Fund 5--9 Highway Revenues 10 Highway 11 Sanitation Policy 12 Sanitation District 13-14 Fire Protection District

More information

Town Board P.S. A ,648 17,147 16, ,490 17,490 17, % Town Board C.E. A ,104 1, ,200 1,200 1,

Town Board P.S. A ,648 17,147 16, ,490 17,490 17, % Town Board C.E. A ,104 1, ,200 1,200 1, ADOPTED YEARS MODIFIED 12 MOS TENATIVE INARY BUDGET CHANGE %CHANGE ACTUAL SEPT. 1 THRU 8/30 BUDGET BUDGET FROM FROM Appropriations ********GENERAL FUND********** General Government Town Board P.S. A1010.1

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

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

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

More information

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

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

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

More information

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

Mayor Covington called this regular meeting of the of Board of Trustees to order at 7:04 p.m.

Mayor Covington called this regular meeting of the of Board of Trustees to order at 7:04 p.m. Minutes Of The Regular Meeting Of The Board Of Trustees For The Village Of University Park, Will And Cook Counties Illinois, Held Tuesday, August 25, 2015 At #90 Town Center Drive In The Village Of University

More information

Town of Grand Island Regular Meeting #22

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

More information

Town 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

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

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

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

Anthony Murad, Chairman Ted Salem, Member Phyllis Stoller, Member Jeannine Tonetti, Member Chuck Geraldi, Member

Anthony Murad, Chairman Ted Salem, Member Phyllis Stoller, Member Jeannine Tonetti, Member Chuck Geraldi, Member Town of New Lebanon Zoning Board of Appeals Minutes (Unapproved) March 6, 2018 Present: Absent: Others Present: Anthony Murad, Chairman, Member, Member, Member, Member None Cissy Hernandez, CEO; Jeff Hattat,

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

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

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

More information

Village of Wampsville

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

More information

FRANKLIN COUNTY BOARD OF COUNTY COMMISSIONERS BUDGET WORKSHOP FRANKLIN COUNTY COURTHOUSE ANNEX JULY 23, :00 AM MINUTES

FRANKLIN COUNTY BOARD OF COUNTY COMMISSIONERS BUDGET WORKSHOP FRANKLIN COUNTY COURTHOUSE ANNEX JULY 23, :00 AM MINUTES Page 1 of 6 FRANKLIN COUNTY BOARD OF COUNTY COMMISSIONERS BUDGET WORKSHOP FRANKLIN COUNTY COURTHOUSE ANNEX JULY 23, 2015 9:00 AM MINUTES Commissioners Present: William Massey-Chairman, Joseph Parrish-Vice

More information

Town of Milton Board of Selectmen Workshop October 23 rd, 2017 Milton Town Hall Workshop Minutes

Town of Milton Board of Selectmen Workshop October 23 rd, 2017 Milton Town Hall Workshop Minutes 10.23.17 BOS Budget Workshop Minutes 1 Town of Milton Board of Selectmen Workshop October 23 rd, 2017 Milton Town Hall Workshop Minutes In Attendance: Selectmen Chair Andrew Rawson, Michael Beaulieu, Ryan

More information

Public: Michael Ogburn, Susan Fairbairn, Jack Frost, Jarett Powers, and Barry Schwarting.

Public: Michael Ogburn, Susan Fairbairn, Jack Frost, Jarett Powers, and Barry Schwarting. B O A R D O F T R U S T E E S WILLIAM SHERMAN, MAYOR SHANE ELLIS, TRUSTEE TARA FRICANO, TRUSTEE DON WILSON, JR., TRUSTEE ANDREW WRIGHT, TRUSTEE VILLAGE BOARD OF TRUSTEES REGULAR MEETING AGENDA 10/10/2018

More information

MERRY CHRISTMAS & HAPPY NEW YEAR

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

More information

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

Supervisor Jenkins welcomed everyone to the meeting and asked that all electronic devices be turned off or silenced.

Supervisor Jenkins welcomed everyone to the meeting and asked that all electronic devices be turned off or silenced. called the meeting to order at 7:00 p.m. Town Board Members Present Bob Prendergast Councilman Gina LeClair Councilwoman Todd Kusnierz Councilman Robert J. Vittengl, Jr. Councilman Preston L. Jenkins,

More information

Towns of Clifton and Fine Consolidation Study Town Personnel 8/26/2015

Towns of Clifton and Fine Consolidation Study Town Personnel 8/26/2015 Towns of and Consolidation Study Town Personnel 8/26/2015 Visit the website: www.danc.org/operations/engineering/clifton-fine-efficiencyconsolidation-study 1 Town Personnel Introduction and Notes This

More information

TOWN OF SARATOGA 12 Spring Street Schuylerville NY 12871

TOWN OF SARATOGA 12 Spring Street Schuylerville NY 12871 Page 1 GENERAL FUND APPROPRIATIONS Year Amended As of Accounts GENERAL GOVERNMENT SUPPORT TOWN BOARD A1010.1 $ 22,475.00 $ 22,053.00 $ 14,702.00 $ 22,279.00 Contractual Exp. A1010.4 $ 440.00 $ 4,000.00

More information

TOWN OF SARATOGA 12 Spring Street Schuylerville NY 12871

TOWN OF SARATOGA 12 Spring Street Schuylerville NY 12871 Page 1 GENERAL FUND APPROPRIATIONS Year Amended As of Accounts GENERAL GOVERNMENT SUPPORT TOWN BOARD A1010.1 $ 22,504.00 $ 22,279.00 $ 15,446.04 $ 23,169.00 $ 23,169.00 Contractual Exp. A1010.4 $ 1,275.00

More information

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

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

More information

TOWN OF POMPEY BOARD MINUTES

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

More information

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

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

More information

WAUKEGAN TOWNSHIP BOARD MEETING April 26, 2012

WAUKEGAN TOWNSHIP BOARD MEETING April 26, 2012 WAUKEGAN TOWNSHIP BOARD MEETING April 26, 2012 The Regular meeting of the Board of Trustees of Waukegan Township, County of Lake, of the State of Illinois was held at Waukegan Township s Supervisor s Office

More information

Village of Crete Police Pension Fund Board of Trustees 524 W. Exchange Street Crete, IL 60417

Village of Crete Police Pension Fund Board of Trustees 524 W. Exchange Street Crete, IL 60417 Village of Crete Police Pension Fund Board of Trustees 524 W. Exchange Street Crete, IL 60417 Regular Board Meeting Minutes January 14, 2015 CALL TO ORDER: The regular meeting of the Board of Trustees

More information

TOWN BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK

TOWN BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK TOWN FOR 2016 Town of Cuba in County of Allegany Villages within or partly Within Town Village of Village of CERTIFICATION OF TOWN CLERK I, Nancy Orcutt, Town Clerk, certify that the following is a true

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

Budget Committee Public Meeting January 29, 2005

Budget Committee Public Meeting January 29, 2005 1 Budget Committee Public Meeting January 29, 2005 ***************************************** Chairman Carrier convened a business meeting of the Budget Committee in the Ilene P. Reed Training Room at the

More information

VILLAGE OF SHOREHAM BOX 389 SHOREHAM, NEW YORK 11786

VILLAGE OF SHOREHAM BOX 389 SHOREHAM, NEW YORK 11786 VILLAGE OF SHOREHAM BOX 389 SHOREHAM, NEW YORK 11786 REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF SHOREHAM HELD IN THE VILLAGE HALL, 80 WOODVILLE ROAD, SHOREHAM, NY ON NOVEMBER

More information

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD SEPTEMBER 9, :00 PM

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD SEPTEMBER 9, :00 PM REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD SEPTEMBER 9, 2013 7:00 PM ATTENDANCE: Mayor: John Falci Trustees: Glenn Thomas, Frank Libordi, Peter DiRaimondo William Coleman Clerk: Kristene Libordi

More information

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

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

More information

Finance Committee Meeting. January 23, :30 PM Veterans Memorial Building, Room Main Street Millis, MA

Finance Committee Meeting. January 23, :30 PM Veterans Memorial Building, Room Main Street Millis, MA Finance Committee Meeting January 23, 2013 7:30 PM Veterans Memorial Building, Room 229 900 Main Street Millis, MA 02054 In Attendance: Craig Schultze, Chairman Peter Jurmain, Vice Chairman Rich Molloy,

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

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

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

More information

MRS. GAIL SEAMAN, COUNCILWOMAN

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

More information

TOWN OF RYE BUDGET COMMITTEE 2016 BUDGET WORK SESSION Thursday, December 8, :30 p.m. Rye Town Hall

TOWN OF RYE BUDGET COMMITTEE 2016 BUDGET WORK SESSION Thursday, December 8, :30 p.m. Rye Town Hall TOWN OF RYE BUDGET COMMITTEE 2016 BUDGET WORK SESSION Thursday, December 8, 2016 6:30 p.m. Rye Town Hall Members Present: Chairman Paul Goldman, Jaci Grote, Peggy Balboni, Ray Jarvis, Mae Bradshaw, School

More information

TOWN OF COVERT TOWN BOARD MEETING JULY 14, 2014

TOWN OF COVERT TOWN BOARD MEETING JULY 14, 2014 TOWN OF COVERT TOWN BOARD MEETING JULY 14, 2014 The regular meeting of the Town Board of the Town of Covert was held Monday, July 14, 2014 at 7:00 p.m. at the Town of Covert Municipal Building, 8469 South

More information

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON November 6, 2017

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON November 6, 2017 , WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON November 6, 2017 The regular semi-monthly meeting of the Connell City Council was called to order by Mayor Blackwell at 6:00 pm in the City Hall and was

More information

TOWN OF GILMANTON BUDGET COMMITTEE MEETING TUESDAY OCTOBER 28, 2014

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

More information

TOWN BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK

TOWN BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK TOWN FOR 2018 Town of Cuba in County of Allegany Villages within or partly Within Town Village of Village of CERTIFICATION OF TOWN CLERK I, Nancy Orcutt, Town Clerk, certify that the following is a true

More information

TOWN OF MADISON Approved Budget May 15, 2018

TOWN OF MADISON Approved Budget May 15, 2018 TOWN OF MADISON 2018-2019 Approved Budget May 15, 2018 TOWN OF MADISON APPROVED BUDGET GLOSSARY Board of Finance Approved Budget 2018-2019..Page 1 Budget Summary by Department..Page 3 Budget Detail by

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

GUESTS: Stan Wojtasiak Highway Commissioner Rhodes Ln., Naperville, IL. 9S114 Aero Dr., Naperville, IL

GUESTS: Stan Wojtasiak Highway Commissioner Rhodes Ln., Naperville, IL. 9S114 Aero Dr., Naperville, IL MINUTES-BOARD OF TOWNSHIP TRUSTEES STATE OF ILLINOIS DuPage County, SS. Township of Naperville, THE BOARD OF TOWNSHIP TRUSTEES met at the office of the Township Clerk at 139 Water Street, November 15,

More information

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY FEBRUARY 24 TH, 2015 AT 6:30 P.M. IN THE POSEN MUNICIPAL BUILDING CALL

More information

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

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

More information

TOWN OF DEEP RIVER ADOPTED FINAL BUDGET FOR FISCAL YEAR SUMMARY TOTALS 15-May-17

TOWN OF DEEP RIVER ADOPTED FINAL BUDGET FOR FISCAL YEAR SUMMARY TOTALS 15-May-17 ADOPTED FINAL BUDGET FOR FISCAL YEAR 2017-2018 SUMMARY TOTALS 15-May-17 APPROPRIATED ADOPTED REVENUES Tax Revenues $13,229,459 $13,582,755 $14,458,750 $875,995 6.45% All Other Town Revenue $1,002,127 $545,100

More information

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD NOVEMBER 15, 2016

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD NOVEMBER 15, 2016 MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD NOVEMBER 15, 2016 CALL TO ORDER The regular meeting of the Village of Worth Village Board was called to order by Village President Werner on at 7:00

More information

Village Board Meeting Minutes January 3, 2017

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

More information

Village of 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

TOWN BUDGET FOR Town of Lockport. In the County of Niagara. Villages within or partly within town CERTIFICATION OF TOWN CLERK

TOWN BUDGET FOR Town of Lockport. In the County of Niagara. Villages within or partly within town CERTIFICATION OF TOWN CLERK TOWN BUDGET FOR 2018 Town of Lockport In the County of Niagara Villages within or partly within town Village Of Village Of CERTIFICATION OF TOWN CLERK I, Judith A. Newbold, Town Clerk, certify that the

More information

Board of Trustees Meeting Minutes October 5, 2009 RESOLUTION # OPEN PUBLIC HEARING FOR SENIOR CITIZEN EXEMPTION SLIDING SCALE

Board of Trustees Meeting Minutes October 5, 2009 RESOLUTION # OPEN PUBLIC HEARING FOR SENIOR CITIZEN EXEMPTION SLIDING SCALE Board of Trustees Meeting Minutes October 5, 2009 RESOLUTION #2009-192 OPEN PUBLIC HEARING FOR SENIOR CITIZEN EXEMPTION SLIDING SCALE On motion made by Trustee Rzepka, second by Trustee Gleason resolved

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

TOWN OF DEERFIELD BOARD OF SELECTMEN August 7, 2017 Minutes

TOWN OF DEERFIELD BOARD OF SELECTMEN August 7, 2017 Minutes Call to Order 5:30 pm Chairman Barry calls the meeting to order TOWN OF DEERFIELD BOARD OF SELECTMEN August 7, 2017 Minutes Present: Stephen Barry, Chairman; Richard Pitman, Vice Chairman; Fred McGarry

More information

DUNDAS CITY COUNCIL Regular Meeting Minutes Tuesday, March 28, :00 P.M. Mayor Glenn Switzer, Mary Amy, Tresa Mazurek, Grant Modory Craig Vold

DUNDAS CITY COUNCIL Regular Meeting Minutes Tuesday, March 28, :00 P.M. Mayor Glenn Switzer, Mary Amy, Tresa Mazurek, Grant Modory Craig Vold DUNDAS CITY COUNCIL Regular Meeting Minutes Tuesday, March 28, 2006 7:00 P.M. PRESENT: Mayor Glenn Switzer, Mary Amy, Tresa Mazurek, Grant Modory Craig Vold Also in attendance: Interim City Administrator

More information

SPECIAL COUNCIL MEETING JANUARY 5, Present: Renee C. Burgess, Vernal C. Cox, October Hudley, Sandra R. Jones, David Lyons, Charnette Frederic

SPECIAL COUNCIL MEETING JANUARY 5, Present: Renee C. Burgess, Vernal C. Cox, October Hudley, Sandra R. Jones, David Lyons, Charnette Frederic Council Chamber, Municipal Building Irvington, N.J. Monday Evening January 5, 2015 6:00 P.M. 1. Pledge of Allegiance 2. Moment of Silence 3. Roll Call SPECIAL COUNCIL MEETING JANUARY 5, 2015 Present: Renee

More information

THIS MEETING IS DEDICATED IN MEMORY OF GERI RUST AND MARGA ARENA. PUBLIC HEARING, REGULAR MEETING, GREAT VALLEY TOWN BOARD, MARCH 12, 2018

THIS MEETING IS DEDICATED IN MEMORY OF GERI RUST AND MARGA ARENA. PUBLIC HEARING, REGULAR MEETING, GREAT VALLEY TOWN BOARD, MARCH 12, 2018 THIS MEETING IS DEDICATED IN MEMORY OF GERI RUST AND MARGA ARENA. PUBLIC HEARING, REGULAR MEETING, GREAT VALLEY TOWN BOARD, The Great Valley Town Board held a public hearing and a regular meeting on March

More information

2019 TOWN OF Yorkshire BUDGET Adopted Oct. 15, 2018 R#85-18

2019 TOWN OF Yorkshire BUDGET Adopted Oct. 15, 2018 R#85-18 TOWN OF Yorkshire BUDGET Adopted Oct. 15, R#85-18 Amount To-Date To-Date % GENERAL A FUND Town Board PS A1010.100 $ 14,260.00 $ 14,688.00 $ 7,344.04 5 $ 14,982.00 $ 14,982.00 $ 14,982.00 $ 294.00 2.00%

More information

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

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

More information

A REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF BOLINGBROOK APRIL 26, 2011

A REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF BOLINGBROOK APRIL 26, 2011 A REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF BOLINGBROOK APRIL 26, 2011 CALL TO ORDER The Regular Meeting of the Mayor and Board of Trustees of the Village of Bolingbrook was

More information

Mayor Pro Tem David Hill gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance.

Mayor Pro Tem David Hill gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance. A special meeting of the Mayor and City Council of the City of Waxahachie, Texas was held in the Council Chamber at City Hall, 401 S. Rogers on Thursday, at 12:00 p.m. Council Members Present: Council

More information

ADJOURNED MEETING OF THE COUNTY BOARD. Office of the County Auditor/Treasurer of Kandiyohi County, Willmar, Minnesota.

ADJOURNED MEETING OF THE COUNTY BOARD. Office of the County Auditor/Treasurer of Kandiyohi County, Willmar, Minnesota. ADJOURNED MEETING OF THE COUNTY BOARD Office of the County Auditor/Treasurer of Kandiyohi County, Willmar, Minnesota. The Board of Commissioners of Kandiyohi County met at 10:00 A.M., December 18, 2012,

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

The meeting was called to order at 7:08 PM by Mr. Glushko, with the Pledge of Allegiance.

The meeting was called to order at 7:08 PM by Mr. Glushko, with the Pledge of Allegiance. The regular meeting of the Peru Town Board was held on Monday, January 11, 2016 at the Peru Town Hall. Those present were Mr. Pete Glushko, Supervisor; Mr. James Langley, Councilman; Mr. Donald McBrayer,

More information

CITY OF OKEECHOBEE MAY 7, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE MAY 7, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE MAY 7, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 6 I. CALL TO ORDER - Mayor. May 7, 2013, City Council Regular Meeting; 6:00 p.m. II. OPENING CEREMONIES:

More information

PANGUITCH CITY COUNCIL MINUTES JUNE 25, 2013 CITY COUNCIL - 6:30 P.M. LIBRARY CONFERENCE ROOM 25 SOUTH 200 EAST PANGUITCH, UTAH 84759

PANGUITCH CITY COUNCIL MINUTES JUNE 25, 2013 CITY COUNCIL - 6:30 P.M. LIBRARY CONFERENCE ROOM 25 SOUTH 200 EAST PANGUITCH, UTAH 84759 CITY COUNCIL - 6:30 P.M. LIBRARY CONFERENCE ROOM 25 SOUTH 200 EAST PANGUITCH, UTAH 84759 Those present at the City Council meeting were Mayor Eric Houston, City Manager Lori Talbot, City Recorder Donna

More information

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017

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

More information

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD May 5, 2015

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD May 5, 2015 MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD CALL TO ORDER The regular meeting of the Village of Worth Village Board was called to order by Village President Werner on at 7:00 p.m. at the Village

More information

President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order at 7:00 p.m., with the following present:

President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order at 7:00 p.m., with the following present: MINUTES REGULAR MEETING OF THE SALEM LAKES BOARD OF TRUSTEES Monday, January 8, 20187 7:00 P.M. President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order

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

Malcolm M. Gill, Robert V. Withrow, Hart L. Daley, Scott W. Belskis and Norine H. Clarke. WVAC, Lewiston SunJournal, Rumford Falls Times

Malcolm M. Gill, Robert V. Withrow, Hart L. Daley, Scott W. Belskis and Norine H. Clarke. WVAC, Lewiston SunJournal, Rumford Falls Times TOWN OF DIXFIELD Minutes of Meeting Board of Selectmen Monday, January 14, 2013 5:00 p.m. Ludden Memorial Library Board Members Present: Malcolm M. Gill, Robert V. Withrow, Hart L. Daley, Scott W. Belskis

More information

TOWN OF LUMBERLAND 2018 FINAL BUDGET SWIS CODE:

TOWN OF LUMBERLAND 2018 FINAL BUDGET SWIS CODE: TOWN OF LUMBERLAND 2018 BUDGET SWIS CODE: 483800 Less Estimated Transfer from Amount to be Code Fund Appropriations Revenue Savings Raised by Taxes A General Fund 1,283,073 326,925 0 956,148 DA Highway

More information

AGENDA. APPROVAL OF MINUTES FROM THE APRIL 14, 2009 BUDGET SUBCOMMITTEE MEETING (Attachment III)

AGENDA. APPROVAL OF MINUTES FROM THE APRIL 14, 2009 BUDGET SUBCOMMITTEE MEETING (Attachment III) Central Oklahoma Urban Area Security Initiative (UASI) BUDGET SUBCOMMITTEE MEETING Tuesday, May 12, 2009 @1:30 p.m. Association of Central Oklahoma Governments (ACOG) 21 E. Main Street, Suite 100 Oklahoma

More information

EL DORADO CITY COMMISSION MEETING March 20, 2017

EL DORADO CITY COMMISSION MEETING March 20, 2017 The El Dorado City Commission met in a regular session on March 20, 2017 at 6:30 p.m. in the Commission Room with the following present:, Commissioner Chase Locke, Commissioner Nick Badwey, Commissioner

More information