Village of Millbrook Board of Trustees Minutes November 13, 2012

Size: px
Start display at page:

Download "Village of Millbrook Board of Trustees Minutes November 13, 2012"

Transcription

1 Call to Order by Mayor Hurley at 7:00 p.m. Pledge of Allegiance led by Mayor Hurley Village of Millbrook Board of Trustees Minutes November 13, 2012 In Attendance-Mayor Hurley, Trustee Whalen, Trustee Herzog, Trustee Spagnola, Trustee Cox, Clerk Linda Wiltse, also in attendance Audrey Scott Attorney. The new Village website is up and running. The updates are coming along well. Those attempting to access the old website are automatically sent to the new website. Fire/Rescue Department-Bruce Miller and Chris Hawks were recognized for their assistance to other communities during Hurricane Sandy. They drove a Millbrook fire truck to areas hit hard by the storm to help out. Sewer-Scott Osborne read the attached report. All monthly sampling and maintenance was performed. The air lines and valves were replaced in the digester. The plant upgrade project is ongoing for the de-chlorination project. De-Chlorination Project-The sewer pipe lining on Alden Place and North Avenue is scheduled for the end of the week. This is the final phase of the Shared Services Grant Project. The minutes from the project meetings have been submitted to all Board of Trustee members. Scott stated the sludge cannot be removed from the tank as effectively as in the past since the valves are not functioning well. The Flatline Technology flier was shared with the Village Board. NYS may fund the entire project since it is a pilot program and it is very new technology. The Board was very interested in this program. Audrey asked about a deadline in the application process. This may cut energy costs and the Village is working with the NYS DEC in reference to hydroelectric power during meetings that have been taking place. Board members were invited to the next meeting to be held on December 11, EFC Grant-Chazen Companies submitted a letter report that all actions required for completion of the aeration project at the Village WWTP have been addressed. The final step in resolution of the aeration project was the installation of external air intakes for the new blower equipment. VRI has reported that the work is complete and that the new blowers are performing as needed to ensure proper operation of the facility. Water-Scott Osborne read the attached report. All monthly sampling and maintenance has been performed. Lou Spagnola repaired the furnace at the Water Plant. A water leak at 29 Alden Place was repaired and a new curb valve and curb box was installed. The generator at the Water Plant was run during a power failure caused by a storm. Central Hudson was notified and the problem was fixed by the next day. VRI is continuing to install new water meters with 180 left to install. Scott will have a VRI office staff 1

2 member contact Trustee Spagnola about installing a new water meter at his place of residence. Two trees along the south border of the water plant property fell down and hit the neighbor s fence. The neighbor piled the tree debris along the Village owned driveway along with his fence posts and rails. The limbs that fell were not from a dead tree and the neighbor asked when was the Village taking down the trees. Bob took photographs of the tree situation. Bill Wright and engineer at Delaware Engineering will review the repairs taking place at the Water Infiltration Gallery. Precast concrete lids will be delivered on Thursday and they will be installed on Monday. After the installation is complete the disinfection process is required to meet NYS standards. NY Rural Water Association (NYRWA) helped with the leak on Alden Place. Trustee Spagnola made a motion to approve the Village joining the NY Rural Water Association. Scott stated the opinions of the NY Rural Water Association staff is valuable and worth the $ fee. Trustee Herzog seconded and all were in favor. NYRWA can assist with leak detection, valve location, source water and/or ground water protection, emergency response plans, line location and rate studies to name a few. VRI Contract-The Board reviewed the water billing, collection and data maintenance addendum to the existing contract as stated in the proposal. Termination by either party within 90 days can be obtained and how the notice of termination is to be sent is stated in the proposal. The terms and provisions of this Addendum shall be in addition to those set forth in the Operations Agreement. Execution of this printed form of the Addendum shall constitute acceptance of this Addendum by the parties. A motion to enter into this contract was made by Trustee Cox and seconded by Trustee Herzog. All were in favor. Public Works Department-There was storm damage on Linden Lane when a fallen tree took down the power lines. Mike Volino assisted with his loader to push the tree off of the road so traffic could pass. He offered to assist the Village in the future should the need arise. Central Hudson has restored power to Linden Lane as well. No flooding occurred but 6 to 7 trees were lost. Bob informed the Board that the NYCOM conference was very good but it was geared toward more water and sewer issues more than the previous year. Storm Water Issues-The storm water drain on Maple Avenue is in need of repair. When TAM camera the storm water lines the blacktop was torn up as the grate was removed. The base will be concreted when the repairs on the sidewalks are conducted. Trustee Spagnola would like a quote from Fred Cooke who was the previous vendor used to camera sewer lines in the Village. This proposal however would be to camera the storm water lines for half of a day and/or a full day. The Village may be looking into diverting storm water to other storm water pipes to alleviate the storm water issues on Elm Drive. Trustee Spagnola and the Clerk Linda Wiltse will look into the safety deposit box for 2

3 copies of storm water, water and sewer easements from the 1930s. Mapping of the storm water system can be pieced together but the Village must be cognizant of the cost. Bob Collocola gave the Public Works Dept. report stating they assisted VRI with the shut off valve repairs. Sidewalk repair is ongoing. Two trees fell on Maple Avenue, two more on Linden Lane, two also came down on Nine Partners Lane and one fell down on Valley Farm Road during Hurricane Sandy. All of the flower baskets were brought in for the winter. The fence at the former Bennett College campus has been repaired. All of the air conditioning units at the Village Hall have been removed. There were no incidents to report during Halloween. Christmas decorations are starting to be set up. The Fire Dept. and the MBA are working together to hold the Village s first Parade of Lights to be held on Friday, December 7, Bob offered to put up the stakes and the Christmas trees along Franklin Avenue. The Phillips family donated the tree at the Tribute Garden Park entrance. Trustee Herzog inquired about the number of people attending the memory tree lighting ceremony. It is hard to determine how many will be in attendance since the light parade has been added to the festivities. Mike Schultz from Millbrook Electric will be contacted by the Mayor to inquire about the new street lights and pole replacement schedule. Bob added that replacement parts for those lights not working properly have been ordered. Bob will look into options to repair the railing at the Thorne Building on the Maple Avenue side. Clerk Linda Wiltse read the resolution requesting a budget modification for the paving of Valley Farm Road. The projects total cost of reclaiming and paving was &73, with $40,000 of this built into the Village s budget. The remaining $33, will be reimbursed from the N.Y.S. CHIPS Program. Mayor Hurley moved to approve the budget adjustment from $30, to $33, Trustee Spagnola seconded and all were in favor. Clerk Linda Wiltse added that the documents requesting payment from the CHIPS program have been submitted for $33, The Village Board of Trustees duly authorized and approved the following bid results for Highway materials to be effective from November 1, 2012 through October 31, This was accomplished with a motion made by Trustee Herzog and seconded by Trustee Cox. All were in favor. These bid requests were combined with the Town of Washington whose Board approved the results at a meeting held on November 8, Road Oils (Bituminous Mix)-New York Bituminous Products Corp. Unleaded Gasoline-Jeff Daley & Sons Heating Oil-Wilson Oil Low Sulfur Truck Fuel-Wilson Oil Item 4-Darling Sand & Gravel Sand-Red Wing Properties, Inc. Liquid Calcium-Peckham Materials Crushed Stone-Dutchess Quarry 3

4 Blacktop-Dutchess Quarry Blacktop-Amenia Sand & Gravel, Inc. NYS DOT Permit-Clerk Linda Wiltse read the resolution of Commitment for the NYS DOT Highway Work Permit as per the attached. Trustee Cox made a motion to approve the Village s agreement to faithfully perform within the terms of any permit issued by the NYSDOT. The agreement shall apply to all highway work permits issued to the Village of Millbrook until the Village requests that it be cancelled and the Mayor is authorized to undertake the administrative act necessary to effectuate the terms of the agreement. Trustee Spagnola seconded and all were in favor. Clerk/Treasurer-All interest has been posted and bank balances have been submitted. Revenue and expense control reports have been submitted as well. A motion was made by Mayor Hurley to accept the minutes from the meetings held on October 9, Trustee Herzog seconded. Trustee Spagnola and Trustee Cox were absent from the October 9, 2012 meeting and therefore abstained. The Clerk informed the Board the Village is in receipt of the sales tax revenues for the third quarter of 2012 totaling $11, She also stated the following unpaid property taxes have been submitted to the Dutchess County Commissioner of Finance as of November 1, Taxes, penalty for late fees, miscellaneous relevy, water relevy and sewer relevy = $114, Home Show-Fine Home Source Show has requested the use of the grounds in front of the band shell for Wednesday, September 25, 2013 through Sunday, September 29, 2013 for a cost of $250. The Board agreed that it was far in advance to approve and the also agreed to review and make a decision in the first quarter of Police Department-No Officers were able to attend the meeting but incident report logs were submitted. Water Committee-Trustee Herzog stated that during the October meeting a list of those 65 parcel owners not responding to the survey were divided up among the committee members. They were given the difficult task of attempting to contact them via telephone to complete the remaining surveys. Trustee Spagnola is working with the Johnson Estate manager to complete the surveys for those 15 parcels. The Water Committee will meet next on Monday, November 19, 2012 at 5:00 pm. The Water Committee has also reviewed the Village of Rhinebeck s storm water ordinance as a possible draft or template for the Village of Millbrook. Trustee Herzog will contact Trees for Tribs to see if any further requirements. Public Comments-No members of the public were in attendance. Trustee Comments- 4

5 Oil Spill-Trustee Spagnola is still looking for a response from the NYS DEC to close the oil spill as requested in the report prepared by Chazen Companies. The water sampling system in place may need winterizing. Cablevision-Cablevision sent a letter indicating that our cable franchise is due on January 28, The Cable Communications Policy Act of 1984 and the Cable Television Consumer Protection Act of 1992 establish formal cable television renewal procedures to be invoked months prior to expiration. Cablevision is requesting the Village of Millbrook to commence renewal proceedings set for the in Section 626 subsection (b) through (g). Audrey Scott requested a copy of the original agreement. Clerk Linda Wiltse was asked to contact Cablevision in reference to the public service channel reactivation procedures. Upcoming Dates to Remember-Office Closed 11/22 & 11/23 for Thanksgiving November 27, 2012-Regulsr Meeting December 7, 2012-Parade of Lights & Tree Lighting December 9, Chanukah Menorah Lighting December 11, 2012-Only December Meeting January 3, 2013-Annual Reorganizational Meeting-review of Planning Board fees recommendations, policy on purchase orders and invoices received 60 days post project will be conducted. Executive Session-A motion was made at 8:30 pm by Trustee Cox to enter into executive session to discuss a particular personnel matter. Trustee Herzog seconded and all were in favor. A motion was made at 9:20 pm by Trustee Herzog to exit out of executive session. Trustee Whalen seconded and all were in favor. Audit of Bills Adjourned at 10:05 p.m.with a motion made by Trustee Cox. The motion was seconded by Trustee Spagnola. All were in favor. Respectfully submitted, Linda T. Wiltse Village of Millbrook Clerk/Treasurer 5

6 A-PDF PageMaster Demo. Purchase from to remove the watermark

7

8

9

10

11

VILLAGE OF MILLBROOK BOARD OF TRUSTEES APRIL 9, 2013

VILLAGE OF MILLBROOK BOARD OF TRUSTEES APRIL 9, 2013 VILLAGE OF MILLBROOK BOARD OF TRUSTEES APRIL 9, 2013 1. Call to Order/Pledge of Allegiance 2. County Legislator Michael Kelsey 3. Department Reports Fire/Rescue- Building/Zoning - Water/Sewer- Highway-

More information

Village of Millbrook Board of Trustees Minutes November 14, 2011

Village of Millbrook Board of Trustees Minutes November 14, 2011 Call to Order by Mayor Hurley at 7:00 p.m. Village of Millbrook Board of Trustees Minutes November 14, 2011 Pledge of Allegiance led by Mayor Hurley and paused for a moment to acknowledge those veterans

More information

Minutes April 14, 2009 Annual Organizational Meeting

Minutes April 14, 2009 Annual Organizational Meeting Minutes April 14, 2009 Annual Organizational Meeting Call to Order Attendance The Annual Organizational Meeting of the Village of Millbrook Board of Trustees was held on Tuesday, April 14, 2009 at 7:05

More information

Village of Millbrook Board of Trustees Minutes February 8, 2011

Village of Millbrook Board of Trustees Minutes February 8, 2011 Call to Order by Mayor Hurley at 7:03 p.m. Pledge of Allegiance led by Mayor Hurley Village of Millbrook Board of Trustees Minutes February 8, 2011 In Attendance-Mayor Hurley, Trustee Morse, Trustee Cox,

More information

Village of Millbrook Board of Trustees October 14, 2008

Village of Millbrook Board of Trustees October 14, 2008 Village of Millbrook Board of Trustees October 14, 2008 Call to Order 6:05 p.m. Pledge of Allegiance led by Mayor Ciferri In Attendance: Mayor Ciferri, Trustee Hurley, Trustee Bondus, Trustee Whalen and

More information

Village of Millbrook Board of Trustees Board Meeting Minutes May 13, 2008

Village of Millbrook Board of Trustees Board Meeting Minutes May 13, 2008 Village of Millbrook Board of Trustees Board Meeting Minutes May 13, 2008 Call to Order Attendance Mayor Ciferri at 7:05 p.m. Mayor Andrew Ciferri, Trustees Judith Bondus, Laura Hurley, Stan Morse and

More information

Town of Washington Town Board Meeting October 13, 2016

Town of Washington Town Board Meeting October 13, 2016 Town of Washington Town Board Meeting October 13, 2016 The Town Board of the Town of Washington held their regular meeting on Thursday, October 13, 2016, at the Town of Washington Town Hall, 10 Reservoir

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

Also Present: Rena Flynn, Clerk Treasurer, Pam Withers, Deputy Clerk, Dominic Papasergi, Police Chief and DPW Superintendent, Janine Fodor, Attorney

Also Present: Rena Flynn, Clerk Treasurer, Pam Withers, Deputy Clerk, Dominic Papasergi, Police Chief and DPW Superintendent, Janine Fodor, Attorney Board of Trustees Minutes November 6, 2006 The regular meeting of the Board of Trustees was opened with a salute to the flag led by Deputy Mayor Diana Rzepka. Present: Trustees: Daniel Gleason, Robert

More information

Minutes of the Meeting of the Village Board of Trustees held at 7:39 p.m. at Village Hall, 16 West Genesee Street, Baldwinsville, NY.

Minutes of the Meeting of the Village Board of Trustees held at 7:39 p.m. at Village Hall, 16 West Genesee Street, Baldwinsville, NY. A Public Hearing was held by the Village Board of Trustees on November 1, 2018, to consider a resolution transferring the sum of $75,000.00 from the Village s Highway Repair Reserve Fund in order to pay

More information

VILLAGE OF 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, NOVEMBER 22nd, 2016 AT 6:30 P.M. IN THE POSEN MUNICIPAL BUILDING CALL

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY July 3, 2012

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY July 3, 2012 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 July 3, 2012 Present: Mayor: Ronald G. Harting Trustee Robert Bennett Eileen Shelp-Olmstead, absent Thomas M. Skinner Robert

More information

VILLAGE OF RED HOOK VILLAGE BOARD MAY 2, Present: Mayor Cohen, Trustee Gilfeather, Trustee Seymour, Trustee Thayer, Trustee Blundell

VILLAGE OF RED HOOK VILLAGE BOARD MAY 2, Present: Mayor Cohen, Trustee Gilfeather, Trustee Seymour, Trustee Thayer, Trustee Blundell VILLAGE OF RED HOOK VILLAGE BOARD MAY 2, 2005 Present: Mayor Cohen, Trustee Gilfeather, Trustee Seymour, Trustee Thayer, Trustee Blundell Mayor Cohen opened the meeting with the Pledge of Allegiance. Mayor

More information

VILLAGE OF MILLBROOK BOARD OF TRUSTEES April 14, Fire/Rescue- Matt Rochfort/Ted Bownas/Laurie Olson

VILLAGE OF MILLBROOK BOARD OF TRUSTEES April 14, Fire/Rescue- Matt Rochfort/Ted Bownas/Laurie Olson 1. Call to Order/Pledge of Allegiance 2. Executive Session Personnel & Salaries 3. County Legislator Michael Kelsey 4. Department Reports VILLAGE OF MILLBROOK BOARD OF TRUSTEES April 14, 2015 Fire/Rescue-

More information

Village of Millbrook Board of Trustees August 12, 2008

Village of Millbrook Board of Trustees August 12, 2008 Village of Millbrook Board of Trustees August 12, 2008 Call to Order 7:05 p.m. Pledge of Allegiance led by Mayor Ciferri In Attendance: Mayor Ciferri, Trustee Hurley, Trustee Bondus, Trustee Whalen and

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

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015 MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 March 3, 2015 Present: Mayor: Ronald G. Harting Trustee Robert Bennett Eileen Shelp-Olmstead Thomas M. Skinner Robert E.

More information

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

Village of Millbrook. Financial Operations and Procurement REPORT OF EXAMINATION 2018M-135 NOVEMBER 2018

Village of Millbrook. Financial Operations and Procurement REPORT OF EXAMINATION 2018M-135 NOVEMBER 2018 DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-135 Village of Millbrook Financial Operations and Procurement NOVEMBER 2018 Contents Report Highlights.............................

More information

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

VILLAGE OF CANASTOTA MINUTES December 4, Mayor DeShaw called the meeting to order at 7:00 p.m. The Pledge of Allegiance was recited. VILLAGE OF CANASTOTA MINUTES Mayor DeShaw called the meeting to order at 7:00 p.m. The Pledge of Allegiance was recited. PRESENT: Mayor Carla M. DeShaw; Deputy Mayor Scott Rapasadi; Trustees Bill Haddad,

More information

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

May 9, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner, Earl Lincoln

May 9, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner, Earl Lincoln May 9, 2011 A regular meeting of the Village Board held on the above date was called to order at 7:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: William A. Hunter,

More information

MINUTES For Village of Dryden Board of Trustees Meeting Held on Thursday, November 16 th, 2017 Public Hearing on Local Law

MINUTES For Village of Dryden Board of Trustees Meeting Held on Thursday, November 16 th, 2017 Public Hearing on Local Law approved MINUTES For Village of Dryden Board of Trustees Meeting Held on Thursday, November 16 th, 2017 Public Hearing on Local Law 002-2017 MAYOR PRESENT: TRUSTEES PRESENT: SUPERVISOR PRESENT: SECRETARY

More information

THE TIVOLI VILLAGE NEWS

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

More information

Special Meeting October 17, 2018

Special Meeting October 17, 2018 Special Meeting October 17, 2018 BOS Meeting October 17, 2018 The Special Meeting of the Washington Township Board of Supervisors was held on October 17, 2018 at 9:00 am in the Municipal Meeting Room.

More information

Village of Wampsville

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

More information

Village of Ellenville Board Meeting Monday, March 14, Mayor Jeffrey Kaplan. Trustee Efrain Lopez. Trustee Patricia Steinhoff

Village of Ellenville Board Meeting Monday, March 14, Mayor Jeffrey Kaplan. Trustee Efrain Lopez. Trustee Patricia Steinhoff 1 Village of Ellenville Board Meeting Monday, March 14, 2016 The meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 7:00 p.m. ROLL CALL ALSO PRESENT Mayor Jeffrey Kaplan Deputy

More information

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

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

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

More information

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

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

More information

VILLAGE OF PELHAM BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 16, 2016, 8:00 PM VILLAGE HALL 195 SPARKS AVENUE, PELHAM, NY MINUTES

VILLAGE OF PELHAM BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 16, 2016, 8:00 PM VILLAGE HALL 195 SPARKS AVENUE, PELHAM, NY MINUTES VILLAGE OF PELHAM BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 16, 2016, 8:00 PM VILLAGE HALL 195 SPARKS AVENUE, PELHAM, NY 10803 MINUTES 1. Call To Order 2. Pledge of Allegiance 3. Mayor s Report

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

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

EXHIBIT 20XX-XXX page 1 of 5

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

More information

Legal Notice Notice of Public Information Meeting Village of Scottsville

Legal Notice Notice of Public Information Meeting Village of Scottsville Village of Scottsville Board of Trustees Meeting Tuesday, July 11, 2017 6:30 pm Meeting Minutes Call to Order Mayor Gee called the Board of Trustees Meeting to order at 7:00 pm Pledge of Allegiance to

More information

BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M.

BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M. BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M. Call to Order Next Ordinance #03-17 Pledge of Allegiance Next Resolution

More information

Minutes. Board of Trustees. Village of Monticello. June 7 th, Roll Call Mayor Solomon Present Trustee Weyer Absent Trustee Rue Present

Minutes. Board of Trustees. Village of Monticello. June 7 th, Roll Call Mayor Solomon Present Trustee Weyer Absent Trustee Rue Present Minutes Board of Trustees Village of Monticello June 7 th, 2016 5:30 p.m. Call Meeting to Order The meeting was called to order at 5:30 pm by Mayor Solomon Pledge to the Flag Roll Call Mayor Solomon Present

More information

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

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

More information

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD October 3, 2017

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD October 3, 2017 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

PARK BLOOMINGDALE CONDOMINIUM ASSOCIATION MINUTES OF THE BOARD OF DIRECTORS MEETING October 11, 2017

PARK BLOOMINGDALE CONDOMINIUM ASSOCIATION MINUTES OF THE BOARD OF DIRECTORS MEETING October 11, 2017 PARK BLOOMINGDALE CONDOMINIUM ASSOCIATION MINUTES OF THE BOARD OF DIRECTORS MEETING October 11, 2017 The Board of Directors meeting of the Park Bloomingdale Condominium Association was held on Wednesday,

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

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Gayle Smolinski.

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Gayle Smolinski. APPROVED: 9/26/2011 THE MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES VILLAGE OF ROSELLE SEPTEMBER 12, 2011 Meeting Held at Roselle Village Hall Council Chambers 31 S. Prospect Roselle, IL. 60172 1.

More information

Village of Ellenville Board Meeting Monday, September 12, 2016

Village of Ellenville Board Meeting Monday, September 12, 2016 1 Village of Ellenville Board Meeting Monday, September 12, 2016 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. ROLL CALL Mayor Jeffrey Kaplan Deputy

More information

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES July 3, :00 p.m.

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES July 3, :00 p.m. TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES July 3, 2013 2:00 p.m. Mayor Walter B. Goodenough called the July 3, 2013 meeting to order at 2:00 p.m. The Pledge of Allegiance was

More information

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017 VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017 PRESENT: Mayor William F. Brazill Trustee John M. Abbott Trustee John H. Champagne Trustee Eric S. Christensen Trustee Gregory A. Rinaldi Clerk Treasurer

More information

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

December 9, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell

December 9, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell December 9, 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,

More information

City of Blue Ridge Manor Mike Ober, Mayor 101 Shelby Pointe Drive 124 Blue Ridge Road Louisville KY Louisville KY 40223

City of Blue Ridge Manor Mike Ober, Mayor 101 Shelby Pointe Drive 124 Blue Ridge Road Louisville KY Louisville KY 40223 City of Blue Ridge Manor Fred A. Nicoulin, City Clerk 101 Shelby Pointe Drive 124 Blue Ridge Road Louisville KY 40223 Louisville KY 40223 BLUE RIDGE MEETING MINUTES JULY 25, 2011 NEXT MEETING DATE: August

More information

VILLAGE OF LYONS FALLS MINUTES OF REGULAR BOARD MEETING JULY,2014

VILLAGE OF LYONS FALLS MINUTES OF REGULAR BOARD MEETING JULY,2014 VILLAGE OF LYONS FALLS MINUTES OF REGULAR BOARD MEETING JULY,2014 Attending: Katie Liendecker - Mayor Mike Skorupa, Donna Dolhof, Anne Huntress, Ron Dorrity- Trustees Wendy Hoskins Clerk/Treasurer Mike

More information

CALL FOR EXECUTIVE SESSION An Executive Session will be held at the end of this meeting to discuss the history of an employee.

CALL FOR EXECUTIVE SESSION An Executive Session will be held at the end of this meeting to discuss the history of an employee. MINUTES of the Penn Yan Municipal Board Meeting held June 14, 2012 in the MUB Meeting Room of the Village Hall, 111 Elm Street, Penn Yan. ATTENDEES: ALSO ATTENDING: ABSENT: Chairman Rom French, Commissioners

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

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

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

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

Village of Ellenville Board Meeting Monday, March 27, Mayor Jeffrey Kaplan

Village of Ellenville Board Meeting Monday, March 27, Mayor Jeffrey Kaplan 1 Village of Ellenville Board Meeting Monday, March 27, 2017 The regular 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

More information

CITY COUNCIL MEETING MINUTES June 5, :00 p.m.

CITY COUNCIL MEETING MINUTES June 5, :00 p.m. As Amended June 19, 2017 Item 2b, page 2; Item 6b, page 4 CITY COUNCIL MEETING MINUTES June 5, 2017 7:00 p.m. 1) Call to Order Mayor Whalen called the meeting to order at 7:00 p.m. a) Pledge of Allegiance

More information

VILLAGE OF MILLBROOK

VILLAGE OF MILLBROOK FINAL BUDGET FISCAL YEAR /2019 APPROVED APRIL 24, CERTIFIED BY: SARAH J. WITT VILLAGE CLERK To: Sarah J. Witt, Village Clerk Village of Millbrook Tax Warrant /2019 YOU ARE HEREBY COMMANDED to receive and

More information

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, :00 PM

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, :00 PM REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, 2018 7:00 PM ATTENDANCE: Mayor: John Falci Trustees: Frank Libordi, Peter DiRaimondo, Joseph Ingalls & Elise McCollumn Clerk/Treasurer: Kristene

More information

AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, :00 P.M.

AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, :00 P.M. AGENDA ANNUAL ORGANIZATIONAL MEETING APRIL 12, 2018 8:00 P.M. I. Welcome by Mayor to attendees. II. III. IV. Call to Order. Comments by Department Heads, Village Administrator and Counsel on Agenda Items

More information

HARVEY CEDARS, NJ Friday, August 4, 2017

HARVEY CEDARS, NJ Friday, August 4, 2017 HARVEY CEDARS, NJ Friday, August 4, 2017 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and Garofalo

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

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION Held: April 2, 2013 Page 1 of 5 The Village of McConnelsville convened in regular session from 6:30 P.M. to 7:25 P.M. in the McConnelsville Village Office. Mayor John W. Finley called the meeting to order

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

Village of Ellenville Board Meeting Monday, July August 14, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger Trustee Efrain Lopez

Village of Ellenville Board Meeting Monday, July August 14, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger Trustee Efrain Lopez 1 Village of Ellenville Board Meeting Monday, July August 14, 2017 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. ROLL CALL Mayor Jeffrey Kaplan Deputy

More information

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

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

More information

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE PRESENT: President O Connor, Trustees McKee, Warner, and O Connell, C/T Decker, DCT Budine, EMS

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

VILLAGE OF CANASTOTA MINUTES June 15, Mayor Rouse called the meeting to order at 7:00 p.m. The Pledge of Allegiance was recited.

VILLAGE OF CANASTOTA MINUTES June 15, Mayor Rouse called the meeting to order at 7:00 p.m. The Pledge of Allegiance was recited. Page 1 VILLAGE OF CANASTOTA MINUTES Mayor Rouse called the meeting to order at 7:00 p.m. The Pledge of Allegiance was recited. PRESENT: ABSENT: Mayor Todd Rouse, Deputy Mayor Charles Sweeney, Trustees

More information

VILLAGE OF ATHENS BOARD MEETING September 9, 2015 Time: 6:30 pm Pledge of Allegiance

VILLAGE OF ATHENS BOARD MEETING September 9, 2015 Time: 6:30 pm Pledge of Allegiance VILLAGE OF ATHENS BOARD MEETING September 9, 2015 Time: 6:30 pm Pledge of Allegiance Bid Opening for Washer Dryer System AVFD- RESULTS: 1 bid received from Ben Gauch: EH055I Continental 55lb Commercial

More information

Town of Swanzey, New Hampshire. Town of Swanzey Planning Board. Meeting Minutes December 12, 2013

Town of Swanzey, New Hampshire. Town of Swanzey Planning Board. Meeting Minutes December 12, 2013 Town of Swanzey, New Hampshire Swanzey Planning Board Meeting Minutes Note: are subject to review, correction and approval by the Board. Review and approval of Minutes generally takes place at the next

More information

BOARD OF TRUSTEES SPECIAL MEETING WORK SESSION JUNE 1, 2017

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

More information

November 5, 2012 STATE OF EMERGENCY ZWANGER PILOT RES.# SIGN AGREEMENT CIVIL SERVICE RES.# LADDER TRUCK COMMITTEE RES.

November 5, 2012 STATE OF EMERGENCY ZWANGER PILOT RES.# SIGN AGREEMENT CIVIL SERVICE RES.# LADDER TRUCK COMMITTEE RES. A regular meeting of the Board of Trustees of the Incorporated Village of Lynbrook was held on Monday, November 5, 2012 at 7:00 PM in the Village Hall. The Mayor opened the meeting with the Pledge of Allegiance.

More information

Posted: 11/09/ :21:38 PM Updated: 11/15/17. VILLAGE OF MILAN COUNCIL MEETING November 20, 2017 Milan Municipal Building 5:30 P.M.

Posted: 11/09/ :21:38 PM Updated: 11/15/17. VILLAGE OF MILAN COUNCIL MEETING November 20, 2017 Milan Municipal Building 5:30 P.M. Posted: 11/09/2017 12:21:38 PM Updated: 11/15/17 VILLAGE OF MILAN COUNCIL MEETING Milan Municipal Building 5:30 P.M. AGENDA 1. Roll Call 2. Pledge of Allegiance 3. Consideration of the Minutes of October

More information

Deputy Mayor Bielec opened committee meeting at 6:30 pm, followed by the Pledge of Allegiance.

Deputy Mayor Bielec opened committee meeting at 6:30 pm, followed by the Pledge of Allegiance. August 25, 2014 Deputy Mayor Bielec opened committee meeting at 6:30 pm, followed by the Pledge of Allegiance. Members present: Deputy Mayor Bielec, Trustees Lauer, Busch and Ianni. Also present were Deputy

More information

Village of Ellenville Board Meeting Monday, December 9, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger Trustee Efrain Lopez

Village of Ellenville Board Meeting Monday, December 9, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger Trustee Efrain Lopez 1 Village of Ellenville Board Meeting Monday, December 9, 2013 The meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 7:00 p.m. ROLL CALL ALSO PRESENT Mayor Jeffrey Kaplan Deputy

More information

Village of Ellenville Board Meeting Monday, August 22, Mayor Jeffrey Kaplan. Trustee Francisco Oliveras Trustee Patricia Steinhoff

Village of Ellenville Board Meeting Monday, August 22, Mayor Jeffrey Kaplan. Trustee Francisco Oliveras Trustee Patricia Steinhoff 1 Village of Ellenville Board Meeting Monday, August 22, 2016 The regular 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

More information

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON , WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON November 7, 2016 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

Village of Arcade Regular Board Meeting September 4, 2018

Village of Arcade Regular Board Meeting September 4, 2018 The regular meeting of the Village of Arcade (VOA) Board of Trustees, Wyoming County, New York was held on Tuesday, September 4, 2018 at 7:00 pm there were: PRESENT Mayor Jay May, Trustee Jim McGarvey,

More information

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011 This meeting was called to order by Mayor Lee C. Honecker at 7:00 p.m. on Monday, May 9. Present were Council Members Charlotte

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

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) 539-0311 Ogden, Kansas 66517-0843 Council Meeting The Regular Meeting of the Governing Body for the City of Ogden was scheduled for Wednesday, July 6,2011

More information

Village of Montgomery 200 N. River Street Village Board Meeting Montgomery, Illinois September 26, 2016

Village of Montgomery 200 N. River Street Village Board Meeting Montgomery, Illinois September 26, 2016 Village of Montgomery 200 N. River Street Village Board Meeting Montgomery, Illinois 60538 Village President Brolley called the meeting to order at 7:02 p.m. followed by the Pledge of Allegiance. Roll

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

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

Bettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins and Stephen G. Donahue

Bettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins and Stephen G. Donahue MINUTES OF MEETING Town of Dixfield Board of Selectmen/Assessors/Overseers of the Poor Monday, January 11, 2010 5:00 p.m., Town Office Board Members Present: Bettina M. Martin (Chair), Raymond E. Carlton,

More information

MINUTES of the Penn Yan Municipal Board Meeting held December 13, 2012 in the MUB Meeting Room of the Village Hall, 111 Elm Street, Penn Yan.

MINUTES of the Penn Yan Municipal Board Meeting held December 13, 2012 in the MUB Meeting Room of the Village Hall, 111 Elm Street, Penn Yan. MINUTES of the Penn Yan Municipal Board Meeting held December 13, 2012 in the MUB Meeting Room of the Village Hall, 111 Elm Street, Penn Yan. ATTENDEES: ALSO ATTENDING: ABSENT: Chairman Rom French, Commissioners

More information

DEPUTY MAYOR ZAYAC OPEN THIS MEETING AND PUBLIC HEARING WITH THE PLEDGE OF ALLEGIANCE AND WELCOMED EVERYONE.

DEPUTY MAYOR ZAYAC OPEN THIS MEETING AND PUBLIC HEARING WITH THE PLEDGE OF ALLEGIANCE AND WELCOMED EVERYONE. The Village of Cuba held a Public Hearing and the monthly Board Meeting on Monday, January 14, 2013 at 7:00 pm in the Cuba Village Hall, 17 E. Main St. PRESENT: Deputy Mayor Judith Zayac, Trustees Patricia

More information

ABSENT: Trustee C. Christensen; Attorney Ed Brockman; Director of Public Works B. Bodine; Fire Chief J. Housel

ABSENT: Trustee C. Christensen; Attorney Ed Brockman; Director of Public Works B. Bodine; Fire Chief J. Housel MINUTES of a Regular Meeting of the Village Board of Trustees held Tuesday evening, August 19, 2014 at 6:00 PM, Village Hall, 111 Elm Street, Room 202, Penn Yan, NY 14527 PRESENT: Mayor L. MacKerchar;

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

City of Kittitas Council Meeting Minutes December 11, 2018

City of Kittitas Council Meeting Minutes December 11, 2018 COUNCIL MEETING Mayor Cort led those assembled in the Flag Salute. Mayor Cort called the regular Council Meeting to order at 7:00 p.m.. Councilmembers present: John Camarata, Rich Coleman, Jerry Gilmour

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

Alternatives Meeting September 26, 2017

Alternatives Meeting September 26, 2017 Village of Morristown Dissolution Study Alternatives Meeting September 26, 2017 Visit the website: www.danc.org/operations/engineering/morristown-dissolution-study Alternatives Objectives The Committee

More information

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

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

More information

11. COMMUNITY & PUBLIC RELATIONS COMMITTEE - Leslie Besl, Chairwoman; Bill Woeste, Vice Chairman; Debbie Pennington, Member

11. COMMUNITY & PUBLIC RELATIONS COMMITTEE - Leslie Besl, Chairwoman; Bill Woeste, Vice Chairman; Debbie Pennington, Member FAIRFIELD CITY COUNCIL REGULAR MEETING AGENDA Monday, December 04, 2017, at 7:00 PM Guidelines for Citizen Comments: Thank you for your interest and participation in city government. Fairfield City Council's

More information

VILLAGE OF SARANAC REGULAR MEETING MINUTES October 13, 2014

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

More information

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

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

More information

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, OCTOBER 11TH, 2016 AT 6:30 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO

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

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

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

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

More information