MONTHLY BOARD MEETING, TOWN OF WOODHULL January 9, 2019

Size: px
Start display at page:

Download "MONTHLY BOARD MEETING, TOWN OF WOODHULL January 9, 2019"

Transcription

1 , TOWN OF WOODHULL January 9, 2019 The Regular Monthly Meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York was held in the Town Hall Board Room, 1585 Academy Street, Woodhull, New York on the 9 th day of January PRESENT: Scott E. Grant, Town Supervisor Bryan M. Conklin, Town Council Douglas S. O Brian, Town Council Rebecca A. Painter, Town Council Kenneth G. Shupp, Jr., Town Council Sharon A. Brewer, Town Clerk ABSENT: L. Todd Housel, Highway Superintendent OTHERS PRESENT: Kristy Flint, Woodhull Municipal Gas Co.; Philip Mosolf, Woodhull Municipal Gas Company; June Brewer, Planning Board; Steve Coates, Groundskeeper/Town Hall Maintenance; Robert Mooney, Code Enforcement Officer; Shane Wheaton, Deputy Highway Superintendent; Rick Andrews, Woodhull Cemetery Association Woodhull Municipal Gas Company business was conducted at 6:30 PM. Bryan Conklin is now Supervisor of the Gas Company. He had met with Matt Cook of Corning Natural Gas, with whom he discussed several issues. He questioned why the gas company does not get a regular bill for CNG every 6 months to cover the maintenance agreement. A new relief valve is being installed tomorrow, and a new odorizer is being installed at the Smith Hill plant location at a cost of $33,000. Phil Mosolf says that locating of lines needs to be done. Some are out in the middle of nowhere. Kristy Flint said that there are some bad accounts that will never be collected as people move out of town. She has tried to get some other accounts collected, but so far has had no luck. Phil Mosolf had worked 25 hours. He has a new list of modules to study that are site inspector related. He is requesting vacation time from April 26, 2019 to May 18, 2019.

2 January 9, 2019 Page 2 Abstract #013 for 2018 in the amount of $13, was approved for payment. This included vouchers # # and an ACH transfer for NYS 4 th quarter taxes. Abstract #001 for 2019 in the amount of $2, was also approved for payment. This included vouchers # # It was noted that a change needs to be made in the gas company accounts at Community Bank, N.A. Arnold Herrington s name needs to be removed as an authorized signer on those accounts. Bryan Conklin, now Supervisor of the Woodhull Municipal Company, needs to be added to the accounts as an authorized signer along with Kristy Flint and Scott Grant. Supervisor Grant called the Monthly Meeting to order at 7:10 PM with the Pledge of Allegiance to the Flag. He welcomed all who were present. RESOLUTION #19-01 APPROVAL OF MINUTES On a motion of Bryan Conklin and second by Kenneth Shupp the following ADOPTED Ayes 5 Grant, Conklin, O Brian, Painter, Shupp RESOLVED that the minutes of the December 28, 2018 Year-end Meeting be accepted as written and the minutes of the 2019 Organizational Meeting be accepted with one correction on Page 1 under appointments. This should read: This should read (The following appointments were made for 2019.) GUESTS/RESIDENTS SHARING Rick Andrews was present representing the Woodhull Cemetery Association. Edward Askins is retiring from the association as its treasurer. Rick and Steve Friends would remain as officers of this association. He asked that Leslie Smith and Susan Kane be appointed to this association with Leslie as Secretary and Susan as Treasurer. The Town Council agreed with this change. DEPARTMENT REPORTS Dan Draper, DOG CONTROL OFFICER, was not at the meeting. Becky Painter had talked with him concerning the progress on his kennel. Dan has not brought a contract to be signed for the housing of dogs at the kennel.

3 January 9, 2019 Page 3 Robert Mooney, CODE ENFORCEMENT OFFICER, has purchased a laptop computer for his use. He has taken some pictures of properties targeted for rodent problems. He now needs the computer set up so he can send followup letters to those residents. Bryan Conklin will contact Rob Symonds who does IT work to see if he would be available to help with this setup and other IT matters in the town. Gary Calkins, ASSESSOR, was not at the meeting. Steve Coates, TOWN HALL MAINTENANCE, said he has been changing some light bulbs. Town Hall water testing is going well. He is ready to transport some of the older files to the Records Room downstairs. June Brewer, PLANNING BOARD, says that the board will have a meeting tomorrow night, January 10. Leslie Smith has received a packet of information from her friend who works on playgrounds. Scott Grant, SUPERVISOR, read a letter from the Winterfest Committee thanking for the Town s cooperation in this event. Industrial Appraisal wants updates on Town property. Scott has updated salaries for He asked for any changes in the phone listings so a new copy can be issued. He told the Town Clerk to go ahead and use the form prepared to be filled out for Town Hall reservations. Sharon Brewer, TOWN CLERK, had a packet of information on the Annual Training held by the Association of Towns in New York City in February. She reported that she has collected $113, in taxes as of today.. She received updates to her Tax and Town Clerk programs from Williamson Law when she contacted them for help in installing the 2019 tax file from Steuben County. BOARD CORRESPONDENCE Becky Painter had talked to Chris Brothers concerning her hours of holding court. Chris stated that her court hour is 6 PM. If she has no one there at 6:30 PM she leaves. She does have a right to close the court for training.

4 January 9, 2019 Page 4 Kenneth Shupp reported that the trees on Town property were taken down today by Strauss Tree Service. The new front doors were shipped today. Kenny will coordinate with Kress Foster when the opening needs to be prepared for the new doors. Doug O Brian had a quote from William Wood Masonry LLC for the refinishing of the floors in the Band Room and the front entrance to the Town Hall. RESOLUTION # QUOTE FROM WILLIAM WOOD MASONRY LLC On a motion of Kenneth Shupp and second by Bryan Conklin the following ADOPTED Ayes 5 Grant, Conklin, O Brian, Painter, Shupp RESOLVED to accept the following quote from William Wood Masonry LLC of Campbell, New York for the refinishing of the floors in the Band Room and the front entrance to the Town Hall. BAND ROOM Remove floor coverings $2,100 Level the floor $4,500 Epoxy paint with extra grip $ 900 $7,500 total TOWN HALL FRONT ENTRANCE Remove tiles $ 600 Level floor $1,100 Epoxy paint w/extra grip $ 400 $2,100 total Bryan Conklin had two quotes from CPE Interlink on the telephone answering system that is desired. The CQ Simple Nimbus on Site Server has a system total of $2,895 installation and a monthly charge of $ This is a oneyear contract. The second system is for a CQ Nimbus Hosted Telephone System. This has an installation and training charge of $ The monthly charge is for 12 months - $ per month; 24 months - $ per month; 36 months - $ per month. Bob Mooney had contacted Danny Hershberger of Hershberger Custom Doors on Lyon Road. His quote was for the refinishing of doors in the gym was

5 January 9, 2019 Page 5 $1, per set of two swinging mahogany doors plus the hardware needed. He also quoted a price of $150.00/door for each of the stage doors for refinishing and hanging the doors. RESOLUTION # QUOTE FOR REFINISHING OF GYM DOORS On a motion of Douglas O Brian and second of Rebecca Painter, the following ADOPTED Ayes 5 Grant, Conklin, O Brian, Painter, Shupp RESOLVED that the quote from Hershberger Custom Doors for refinishing of the swinging gym doors in the amount of $1, per set of doors be accepted. Shane Wheaton, DEPUTY HIGHWAY SUPERINTENDENT, discussed the problem of a huge sink hole on Holden Road. He said that a large amount of fill is needed there. The Highway Crew is dealing with a lot of ice on roads. Shane has met with Leslie Smith on insurance updates that needed to be made. The board discussed with him the moving of the sand pile to the Metz property. Much fill will be needed on that site. Shane and Kenny Shupp will get quotes on the cost of getting this fill. This is in preparation for work starting on the sewer plant. The Board discussed a quarterly stipend for Shane who is now handling the daily responsibility of the Highway Department. They also agreed to pay for his cell phone he is using in his Deputy position. OLD BUSINESS: 1. Floors, Doors & Trees Already discussed. 2. Review/Updates to Purchasing Procedures Council to read over before next meeting. 3. Updates to Strategic & Emergency Plans Need to coordinate with Fire & Ambulance Personnel. 4. Scott Grant will send many updates for the Town of Woodhull website to to Sharon O Connor. 5. Pest Control/Property Cleanup Process Bob Mooney will send letter to residents who received initial letters. These residents will have a chance to comply. If they don t, appearance tickets for court will be issued.

6 January 9, 2019 Page 6 NEW ITEMS: 1. The annual attorney retainer contract for the sewer system will not be signed. 2. Annual audit of 2018 books for the Supervisor, Town Clerk and the Justice is be tabled until the February meeting. 3. The signature cards for the Municipal Gas Company will be updated. AUDIT OF HIGHWAY & GENERAL FUND ABSTRACTS Abstract #001 of the Highway Fund in the amount of $16, was approved for payment. This included vouchers #1-7. Abstract #001 for the General Fund in the amount of $37, was approved for payment. This included vouchers #1-15. RESOLUTION # RESIGNATION OF L. TODD HOUSEL On a motion of Kenneth Shupp and second of Douglas O Brian, the following ADOPTED Ayes 5 RESOLVED that the resignation of L. Todd Housel, Highway Superintendent, effective January 31, 2019 be accepted with regrets. The next Monthly Board Meeting will be held on February 13, 2019 at 7 PM with Woodhull Municipal Gas Company business being conducted at 6:30 PM. On a motion of Douglas O Brian and second by Rebecca Painter, and all in favor, the meeting was adjourned at 10:15 PM. Sharon A. Brewer, Town Clerk

7

December 4, Board of Trustees --- Proceedings by Authority

December 4, Board of Trustees --- Proceedings by Authority Board of Trustees --- Proceedings by Authority State of New York Village of Celoron Community Center ss: A reorganizational meeting of the Board of Trustees of the Village of Celoron, New York was held

More information

Minutes of the Stratford Regular Board meeting held on Thursday, June 9, 2016 at the municipal building located at 120 Piseco Rd.

Minutes of the Stratford Regular Board meeting held on Thursday, June 9, 2016 at the municipal building located at 120 Piseco Rd. State of New York County of Fulton Town of Stratford Minutes of the Stratford Regular Board meeting held on Thursday, June 9, 2016 at the municipal building located at 120 Piseco Rd. Present: Allicia Rice

More information

Scipio Town Board Meeting

Scipio Town Board Meeting Scipio Town Board Meeting This public meeting was called to order at 7:00 PM on Wednesday August 10, 2016 by Supervisor Gary Mutchler with the following people present: Supervisor: Gary Mutchler Town Clerk:

More information

Town Board Meeting March 11, Supervisor Walsh called the meeting to order at 7PM at the Rondout Municipal Center with the Pledge to the Flag.

Town Board Meeting March 11, Supervisor Walsh called the meeting to order at 7PM at the Rondout Municipal Center with the Pledge to the Flag. 1 Town Board Meeting March 11, 2015 Supervisor Walsh called the meeting to order at 7PM at the Rondout Municipal Center with the Pledge to the Flag. PRESENT: Councilman John Hughes Councilwoman Jennifer

More information

TOWN OF LISBON BOARD MEETING AUGUST 12, 2015 LISBON TOWN HALL

TOWN OF LISBON BOARD MEETING AUGUST 12, 2015 LISBON TOWN HALL TOWN OF LISBON BOARD MEETING AUGUST 12, 2015 LISBON TOWN HALL Present: Supervisor James Armstrong Town Clerk Donna McBath Highway Superintendent Timothy Dow Attorney Charles Nash, Esq. Councilman Gary

More information

APPROVED MINUTES. July 14, 2014

APPROVED MINUTES. July 14, 2014 APPROVED MINUTES July 14, 2014 The regular monthly meeting of the Town Board was held July 14, 2014 at 7:30 pm at the Town Hall. Present: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward Raeder,

More information

TOWN OF PERTH June 7, 2018 Regular Town Board Meeting 6:30 p.m.

TOWN OF PERTH June 7, 2018 Regular Town Board Meeting 6:30 p.m. TOWN OF PERTH June 7, 2018 Regular Town Board Meeting 6:30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, Councilman Betz and Councilman Kowalczyk ALSO PRESENT: Town Clerk,

More information

BYRON TOWN BOARD MEETING

BYRON TOWN BOARD MEETING BYRON TOWN BOARD MEETING January 13, 2010 The Byron Town Board Meeting was called to order by Supervisor Crnkovich at 7:00 p.m. with the following people present: Supervisor.. Robert Crnkovich Councilmen

More information

REGULAR MEETING, TOWN OF LIVONIA May 17, 2018

REGULAR MEETING, TOWN OF LIVONIA May 17, 2018 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at Livonia Town Hall, 35 Commercial Street, Livonia on. PRESENT : ABSENT : Eric Gott,

More information

Varick Town Board November 4, budgets and the following fire protection units; Varick/Romulus, Varick, and Varick/Fayette at 7:05 p.m.

Varick Town Board November 4, budgets and the following fire protection units; Varick/Romulus, Varick, and Varick/Fayette at 7:05 p.m. Varick Town Board November 4, 2015 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were Council Members John Saeli, Kathy

More information

Supt. of Highways Martin Hand will inspect the area and make a recommendation at the next meeting.

Supt. of Highways Martin Hand will inspect the area and make a recommendation at the next meeting. REGULAR MEETING JULY 12, 2007 MINUTES of a Regular Meeting held by the Town Board of the Town of Shawangunk, County of Ulster, State of New York at the Town Office Building in Wallkill, New York on the

More information

Minutes of the Stratford Regular Board meeting held on Thursday, June 11, 2015 at the municipal building located at 120 Piseco Rd.

Minutes of the Stratford Regular Board meeting held on Thursday, June 11, 2015 at the municipal building located at 120 Piseco Rd. State of New York County of Fulton Town of Stratford Minutes of the Stratford Regular Board meeting held on Thursday, June 11, 2015 at the municipal building located at 120 Piseco Rd. Present: Robert Johnson

More information

TOWN OF CLAVERACK. Regular Monthly Mee ting. January 11, 2018

TOWN OF CLAVERACK. Regular Monthly Mee ting. January 11, 2018 TOWN OF CLAVERACK Regular Monthly Mee ting January 11, 2018 The Regular Monthly Meeting of the Town Board of the Town of Claverack, Columbia County, New York, was held at the Town Hall, #836 Rte. #217,

More information

04/14/14 TOWN OF MENDON REGULAR MEETING

04/14/14 TOWN OF MENDON REGULAR MEETING The Regular Meeting of the Mendon Town Board was held at 7:00PM, Monday, April 14, 2014, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: John D. Moffitt, Supervisor Cynthia M.

More information

BYRON TOWN BOARD MEETING June 11, 2008

BYRON TOWN BOARD MEETING June 11, 2008 BYRON TOWN BOARD MEETING June 11, 2008 The Byron Town Board Meeting was called to order by Supervisor Chapell at 7:00 p.m. with the following people present: Supervisor... Thomas Chapell Council Members..

More information

The regular meeting of the Town Board was held September 11, 2018 at the Hermon Town Hall.

The regular meeting of the Town Board was held September 11, 2018 at the Hermon Town Hall. The regular meeting of the Town Board was held September 11, 2018 at the Hermon Town Hall. Present were Supervisor Nicole Bacon Ward. Councilmen Kathy Carpenter, Bernard Reed Jr., John Reed, and Lee Carvel

More information

Town of Northumberland Town Board Meeting January 9, 2014

Town of Northumberland Town Board Meeting January 9, 2014 The Regular Monthly Meeting of the Northumberland Town Board was called to order @ 7:36 PM by Supervisor Willard Peck. The Town Board saluted the flag prior to the Organizational Meeting. Those attending

More information

Varick Town Board January 4, 2011

Varick Town Board January 4, 2011 Varick Town Board January 4, 2011 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were Council members, Richard Peterson,

More information

TOWN OF PERTH Regular Town Board Meeting November 1, :30 p.m.

TOWN OF PERTH Regular Town Board Meeting November 1, :30 p.m. TOWN OF PERTH Regular Town Board Meeting November 1, 2018 6:30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, and Councilman Betz. ABSENT: Councilman Kowalczyk ALSO PRESENT:

More information

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. December 21, 2016

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. December 21, 2016 TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING Time: 7:00 PM December 21, 2016 SALUTE TO FLAG Supervisor Croce opened the meeting with a salute to the American Flag. ROLL CALL The following Town Board Members

More information

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD MAY 14, 2013 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD,

More information

Minutes of the Town of Lake George Regular Meeting held on November 10, 2014 at the Town Center, 20 Old Post Road, Lake George, New York

Minutes of the Town of Lake George Regular Meeting held on November 10, 2014 at the Town Center, 20 Old Post Road, Lake George, New York Minutes of the Town of Lake George Regular Meeting held on November 10, 2014 at the Town Center, 20 Old Post Road, Lake George, New York 12845. Members Present: Absent: Others Present: Vincent Crocitto,

More information

Town of Elba Regular Town Board Meeting April 12, 2018

Town of Elba Regular Town Board Meeting April 12, 2018 Town of Elba Regular Town Board Meeting April 12, 2018 Supervisor Hynes called the meeting to order at 7:00 p.m. Those in attendance included: Supervisor Hynes Councilman Chamberlain Councilman Coughlin

More information

REGULAR MEETING, WARRENSBURG TOWN BOARD, SEPT. 10, 2014

REGULAR MEETING, WARRENSBURG TOWN BOARD, SEPT. 10, 2014 The regular meeting of the Warrensburg Town Board was held on Wednesday, September 10, 2014 at the Albert Emerson Town Hall at 7:00 p.m. with the following members present: PRESENT: Supervisor Kevin B.

More information

MINUTES REGULAR MEETING GORHAM TOWN BOARD AUGUST 9, 2017

MINUTES REGULAR MEETING GORHAM TOWN BOARD AUGUST 9, 2017 MINUTES REGULAR MEETING GORHAM TOWN BOARD AUGUST 9, 2017 The Gorham Town Board held a Regular Meeting on Wednesday August 12, 2017 at 7:00 PM at the Gorham Town Hall. Present were Supervisor Lightfoote,

More information

Minutes of the Stratford Regular Board meeting held on Thursday, April 13, 2017 at the municipal building located at 120 Piseco Rd.

Minutes of the Stratford Regular Board meeting held on Thursday, April 13, 2017 at the municipal building located at 120 Piseco Rd. State of New York County of Fulton Town of Stratford Minutes of the Stratford Regular Board meeting held on Thursday, April 13, 2017 at the municipal building located at 120 Piseco Rd. Present: Allicia

More information

OPENING of Town Board meeting Supervisor Heisler 6:30PM

OPENING of Town Board meeting Supervisor Heisler 6:30PM OPENING of Town Board meeting Supervisor Heisler 6:30PM ROLL CALL/PLEDGE: ATTENDANCE in addition to Supervisor Heisler: Councilman Mike Evans Councilman Bob Whitmore Councilman Karl Ludwig Councilman John

More information

TOWN OF PERTH May 1, :30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, Councilman Betz, and Councilman Kowalczyk

TOWN OF PERTH May 1, :30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, Councilman Betz, and Councilman Kowalczyk TOWN OF PERTH May 1, 2018 6:30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, Councilman Betz, and Councilman Kowalczyk ALSO PRESENT: Town Clerk, Judith English; Deputy Town

More information

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. May 8, 2014

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. May 8, 2014 TOWN OF CLAVERACK REGULAR MONTHLY MEETING May 8, 2014 The Regular Monthly Meeting of the Town Board of the Town of Claverack, Columbia County, New York, was held at the Town Hall, 836 Rte. #217, Mellenville,

More information

MINUTES of the Pembroke Town Board Workshop held on May 26, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Pembroke Town Board Workshop held on May 26, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Pembroke Town Board Workshop held on May 26, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: ABSENT: James H. Tuttle, Supervisor Peter Sformo, Councilman Gary L. DeWind,

More information

TOWN OF CLAVERACK. Regular Monthly Meeting. September 13, 2018

TOWN OF CLAVERACK. Regular Monthly Meeting. September 13, 2018 TOWN OF CLAVERACK Regular Monthly Meeting September 13, 2018 The Regular Monthly Meeting of the Town of Claverack, Columbia County, New York, was held at the Town Hall, #836 Rte. #217, Mellenville, New

More information

South Seneca Ambulance: Privilege of the Floor: Planning Board:

South Seneca Ambulance: Privilege of the Floor: Planning Board: March 2, 2010 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were Council Members, Kathy Russo, John Saeli, and Richard

More information

Town of Charlton Saratoga County Town Board Meeting. March 12, 2018

Town of Charlton Saratoga County Town Board Meeting. March 12, 2018 Town of Charlton Saratoga County Town Board Meeting March 12, 2018 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 13, 2017

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 13, 2017 TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 13, 2017 A Meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on Monday, March 13, 2017, in the Town Hall,

More information

TOWN OF WHITEHALL REGULAR 7 PM 57 SKENESBOROUGH DRIVE. April 18, 2018

TOWN OF WHITEHALL REGULAR 7 PM 57 SKENESBOROUGH DRIVE. April 18, 2018 TOWN OF WHITEHALL REGULAR MEETING @ 7 PM 57 SKENESBOROUGH DRIVE April 18, 2018 BOARD MEMBERS PRESENT: John Rozell Supervisor Christopher Dudley Sr.-Councilperson Stephanie Safka Councilperson Timothy Kingsley-Councilperson

More information

A regular meeting was held May 1, 2012 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following were

A regular meeting was held May 1, 2012 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following were A regular meeting was held May 1, 2012 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following were PRESENT: Stuart Yetter, Jr., Supervisor Donald Thomas, Councilman Ronald Graham, Councilman Joe

More information

RESOLUTION 3:6 1 OF 2017

RESOLUTION 3:6 1 OF 2017 AGENDA HYDE PARK TOWN BOARD REGULAR MEETING AND WORKSHOP MONDAY, MARCH 6, 2017 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPTANCE OF MINUTES OF FEBRUARY 10, 2017 AND FEBRUARY 13, 2017 WORKSHOP 1.

More information

BLOSSBURG BOROUGH COUNCIL MEETING NOVEMBER 14, 2018

BLOSSBURG BOROUGH COUNCIL MEETING NOVEMBER 14, 2018 Pledge of Allegiance recited. BLOSSBURG BOROUGH COUNCIL MEETING NOVEMBER 14, 2018 Council President Jolene Hall called the Blossburg Borough Council regular meeting to order at 6:30 P.M. in the Council

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, APRIL 9, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN

More information

NYCCOC BOD Minutes May 10,

NYCCOC BOD Minutes May 10, BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORP. 655 West 34 th Street New York, NY 10001-1188 MINUTES MEMBERS PRESENT: OTHERS PRESENT: DATE: May 10, 2017 Henry R. Silverman, Chairman

More information

Town Board meeting held on Tuesday, May 2, 2006 at the Parma Town Hall, 1300 Hilton Parma Corners Road, Hilton, New York.

Town Board meeting held on Tuesday, May 2, 2006 at the Parma Town Hall, 1300 Hilton Parma Corners Road, Hilton, New York. Town Board meeting held on Tuesday, at the Parma Town Hall, 1300 Hilton Parma Corners Road, Hilton, New York. ATTENDANCE Supervisor Councilman Councilman Councilman Highway Supt. Building Inspector Recreation

More information

July 14, 2015 At 7:00 pm, Supervisor Gayle Ashbery called to order the regular monthly meeting of the Town Board of the Town of Carlton.

July 14, 2015 At 7:00 pm, Supervisor Gayle Ashbery called to order the regular monthly meeting of the Town Board of the Town of Carlton. July 14, 2015 At 7:00 pm, Supervisor Gayle Ashbery called to order the regular monthly meeting of the Town Board of the Town of Carlton. Present were the following Board members: Councilman Robin Lake,

More information

REGULAR MEETING, WARRENSBURG TOWN BOARD, MARCH 11, 2015

REGULAR MEETING, WARRENSBURG TOWN BOARD, MARCH 11, 2015 The regular meeting of the Warrensburg Town Board was held on Wednesday, March 11, 2015 at the Albert Emerson Town Hall at 6:00 p.m. with the following members present: PRESENT: Supervisor Kevin B. Geraghty

More information

Pursuant to NRS, the Gabbs Advisory Town Board met in a regular session at 6:30 p.m. at the Gabbs Townhall, Gabbs, Nevada.

Pursuant to NRS, the Gabbs Advisory Town Board met in a regular session at 6:30 p.m. at the Gabbs Townhall, Gabbs, Nevada. Page 1 Pursuant to NRS, the Gabbs Advisory Town Board met in a regular session at 6:30 p.m. at the Gabbs Townhall, Gabbs, Nevada. Janice Lyman, Chair Ray Dummar, Vice-chair Joseph Hendrick, Member Kenneth

More information

Present: Gary Petrovich, Kelli Campbell, Bill Spence and Anthony Kuipers and Sally Ousley (9:30 a.m.).

Present: Gary Petrovich, Kelli Campbell, Bill Spence and Anthony Kuipers and Sally Ousley (9:30 a.m.). 075966 THE BOARD OF WHITMAN COUNTY COMMISSIONERS met in their Chambers in the Whitman County Courthouse, Colfax, Washington for Monday, November 3, 2014 at 9:00 a.m. Chairman Arthur D Swannack, Dean Kinzer

More information

Privilege of the Floor:

Privilege of the Floor: August 5, 2014 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were council members Peter McDonald, John Saeli, Kathy

More information

Regular Meeting of the Town Board October 3, :00pm West Windsor Fire Hall Karla Drive Windsor, NY 13865

Regular Meeting of the Town Board October 3, :00pm West Windsor Fire Hall Karla Drive Windsor, NY 13865 Regular Meeting of the Town Board October 3, 2018 7:00pm West Windsor Fire Hall Karla Drive Windsor, NY 13865 MEETING CALLED TO ORDER by Deputy Supervisor McIntyre, at 7:00pm. PLEDGE OF ALLEGIANCE was

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING January 9, 2018

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING January 9, 2018 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 p.m., with Mayor Clinton O. Lucas, Jr., presiding. The meeting

More information

Town of Northumberland. August 8, 2005

Town of Northumberland. August 8, 2005 Town of Northumberland August 8, 2005 The regular monthly meeting of the Northumberland Town Board was called to order @ 7:30 PM by Supervisor Willard Peck. Following the salute to the flag, roll call

More information

April 12, 2018 School Board Meeting Minutes Lynden High School Library 6:30 P.M.

April 12, 2018 School Board Meeting Minutes Lynden High School Library 6:30 P.M. April 12, 2018 School Board Meeting Minutes Lynden High School Library 6:30 P.M. 1. Call to Order, Welcome, Pledge of Allegiance and Roll Call Meeting called to order at 6:30 P.M. Board members in attendance

More information

Town of Jackson Town Board Meeting August 5, 2015

Town of Jackson Town Board Meeting August 5, 2015 Town of Jackson Town Board Meeting August 5, 2015 The Town Board of the Town of Jackson met on August 5, 2015 at 8:00 pm at the Town Hall for the monthly meeting. Members Present: Others Present: Supervisor

More information

Mayor Stuart Bikson Mayor Pro-Tem Jeffrey Cuthbertson Council Members: Cathy Daldin, Ben Giovanelli, Kim Russell, Steve Sage & David Zemens

Mayor Stuart Bikson Mayor Pro-Tem Jeffrey Cuthbertson Council Members: Cathy Daldin, Ben Giovanelli, Kim Russell, Steve Sage & David Zemens CITY OF ROCHESTER CITY COUNCIL REGULAR MEETING MINUTES Mayor Stuart Bikson Mayor Pro-Tem Jeffrey Cuthbertson Council Members: Cathy Daldin, Ben Giovanelli, Kim Russell, Steve Sage & David Zemens 400 Sixth

More information

Town of Carbonear. Regular Council Meeting, August 7, 2012

Town of Carbonear. Regular Council Meeting, August 7, 2012 Town of Carbonear Minutes of a regular meeting of the Council of the Town of Carbonear held in Council Chambers, August 7, 2012 at 3:00pm Members Present: Mayor Sam Slade Deputy Mayor Ches Ash Councillors

More information

Town of Northumberland Town Board Meeting June 2, 2011

Town of Northumberland Town Board Meeting June 2, 2011 The Regular Monthly Meeting of the Northumberland Town Board was called to order @ 7:30 PM by Supervisor Willard Peck. Following the salute to the flag, roll call was taken. Those attending included Supervisor

More information

Greenwood Township Monthly Meeting Minutes May 3, 2017 Greenwood Township Hall

Greenwood Township Monthly Meeting Minutes May 3, 2017 Greenwood Township Hall Greenwood Township Monthly Meeting Minutes May 3, 2017 Greenwood Township Hall The meeting among Greenwood board members was called to order by Al at 7:00 P.M. Pledge of Allegiance was presented. ROLL

More information

PUBLIC HEARING AND REGULAR MEETING OF THE LOUISVILLE TOWN BOARD TOWN OF LOUISVILLE, NEW YORK APRIL 12, 2017; 6:30PM

PUBLIC HEARING AND REGULAR MEETING OF THE LOUISVILLE TOWN BOARD TOWN OF LOUISVILLE, NEW YORK APRIL 12, 2017; 6:30PM BOARD MEMBERS PRESENT: LARRY LEGAULT, SUPERVISOR GAIL SCHNEIDER, COUNCILWOMAN PATRICK CARROLL, COUNCILMAN DAN O KEEFE, COUNCILMAN DAVID MOULTON, COUNCILMAN HIGHWAY SUPERINTENDENT PRESENT: VERN FENLONG

More information

Town of Fenton Town Board WORK SESSION July 30 th, 2014 File #WSJULY Page 1 of 6

Town of Fenton Town Board WORK SESSION July 30 th, 2014 File #WSJULY Page 1 of 6 File #WSJULY30.2014 Page 1 of 6 The Town of Fenton Town Board held its regular Work Session on Wednesday, July 30 th, 2014, at 6:00 PM at the Fenton Town Hall, 44 Park Street, Port Crane, New York. PRESENT:

More information

COLDSPRINGS TOWNSHIP REGULAR BOARD MEETING MINUTES COLDSPRINGS TOWNSHIP HALL-COUNTY ROAD 571

COLDSPRINGS TOWNSHIP REGULAR BOARD MEETING MINUTES COLDSPRINGS TOWNSHIP HALL-COUNTY ROAD 571 COLDSPRINGS TOWNSHIP REGULAR BOARD MEETING MINUTES COLDSPRINGS TOWNSHIP HALL-COUNTY ROAD 571 JUNE 12, 2006 7:00 P.M. Supervisor Neubecker called the meeting to order at 7:00 p.m. Pledge of Allegiance was

More information

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- November 3, 2014

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- November 3, 2014 LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- November 3, 2014 Present: Chair P. Nilsson, C. Rider, M. Sharman, G. Cole, Code Enforcement Officer A. Backus, Recording Secretary J. Brown Absent:

More information

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 Monthly Board Meeting Minutes TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 On Wednesday, the Big Lake Board of Supervisors met at the Big Lake

More information

TOWN OF WEST POINT. The Pledge of Allegiance was said.

TOWN OF WEST POINT. The Pledge of Allegiance was said. TOWN OF WEST POINT Pursuant to Wisconsin State Statute 19.84, the Town Board of the Town of West Point held their regular monthly meeting on Thursday, August 11, 2011 at the West Point Town Hall. The meeting

More information

Mark Landman, Vice Mayor

Mark Landman, Vice Mayor MINUTES JOINT MEETING OF THE COTATI CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE FORMER COTATI COMMUNITY REDEVELOPMENT AGENCY City Council Chamber, City Hall 201 W. Sierra Avenue Tuesday August 8, 2017

More information

TOWN OF CLAVERACK. Regular Monthly Meeting. October 11, 2018

TOWN OF CLAVERACK. Regular Monthly Meeting. October 11, 2018 TOWN OF CLAVERACK Regular Monthly Meeting October 11, 2018 The Regular Monthly Meeting of the Town Board of the Town of Claverack, Columbia County, New York was held at the Town Hall, #386 Rte. #217, Mellenville,

More information

COCHECTON TOWN BOARD MEETING NOVEMBER 14,

COCHECTON TOWN BOARD MEETING NOVEMBER 14, COCHECTON TOWN BOARD MEETING NOVEMBER 14, 2012 1 A meeting of the Town of Cochecton was held on November 14, 2012 at 7:30 PM at the Cochecton Town Hall with the following members present: (Between 7:00

More information

Others Present: Cal Lundeen, Richard & Cheryl Novotny, Jerry Buse and Diana Olson.

Others Present: Cal Lundeen, Richard & Cheryl Novotny, Jerry Buse and Diana Olson. December 4, 2017-Special Council Meeting The City Council met in the Council Room on December 4, 2017 with the following members present: Chuck Steffenson, Monica Olson and Mayor Terry Aasness and the

More information

A Regular Town Board meeting was held on May 9, 2016 at the Lysander Town Building, 8220 Loop Road, Baldwinsville, New York.

A Regular Town Board meeting was held on May 9, 2016 at the Lysander Town Building, 8220 Loop Road, Baldwinsville, New York. A Regular Town Board meeting was held on at the Lysander Town Building, 8220 Loop Road, Baldwinsville, New York. MEMBERS PRESENT: MEMBERS ABSENT: Joseph Saraceni, Supervisor Roman Diamond, Councilor Robert

More information

Minutes of the regular meeting of the Stratford Town Board held on Thursday, November 8, 2012 at the municipal building located at 120 Piseco Rd.

Minutes of the regular meeting of the Stratford Town Board held on Thursday, November 8, 2012 at the municipal building located at 120 Piseco Rd. State of New York County of Fulton Town of Stratford Minutes of the regular meeting of the Stratford Town Board held on Thursday, November 8, 2012 at the municipal building located at 120 Piseco Rd. Present:

More information

Mayor Edblom thanked Councilor Manick for performing as Acting Mayor at the September 27, 2007 Council Meeting.

Mayor Edblom thanked Councilor Manick for performing as Acting Mayor at the September 27, 2007 Council Meeting. PRESENT: ABSENT: MINUTES REGULAR MEETING COOK CITY COUNCIL OCTOBER 25, 2007 6 PM COOK CITY HALL Mayor Dick Edblom, Councilors David Danz, Karen Hollanitsch, Dan Manick and Elizabeth Storm None OTHERS PRESENT:

More information

Town Board Meeting August 12, 2015

Town Board Meeting August 12, 2015 1 Town Board Meeting August 12, 2015 Supervisor Walsh called the meeting to order at 7PM with the Pledge to the Flag at the Rondout Municipal Center. Supervisor Walsh asked to remain standing for a moment

More information

MEETING OPENING & EXECUTIVE SESSION:

MEETING OPENING & EXECUTIVE SESSION: A regular meeting of the Geneseo Town Board was held on Thursday, August 14, 2008 at Long Point Park. PRESENT: W. Wadsworth, D. Dimpfl, D. Dwyer, F. Manapol, M. Tenalio ALSO PRESENT: R. Gray-Interim Hwy

More information

Supervisor Kim Spencer Indigent Director Denise Horsley County Coroner Duayne Sims County

Supervisor Kim Spencer Indigent Director Denise Horsley County Coroner Duayne Sims County The Caribou County Commissioners met in COMMISSIONER MEETING OF MAY 28 2013 regular session on May 28 2013 at 900 am Those in attendance were Earl Somsen Commissioner Chairman Phil Christensen and Mark

More information

MINUTES REGULAR MEETING GORHAM TOWN BOARD June 14, 2017

MINUTES REGULAR MEETING GORHAM TOWN BOARD June 14, 2017 MINUTES REGULAR MEETING GORHAM TOWN BOARD June 14, 2017 The Gorham Town Board held a regular meeting on Wednesday June 14, 2017 at 7:00 PM at the Gorham Town Hall. Present were Supervisor Lightfoote, Councilmembers;

More information

BOROUGH OF AKRON COUNCIL MEETING SEPTEMBER 12, 2016

BOROUGH OF AKRON COUNCIL MEETING SEPTEMBER 12, 2016 BOROUGH OF AKRON COUNCIL MEETING SEPTEMBER 12, 2016 Council Members present John Williamson, President; Perry Lorah, Earl Shirk, Philip Benigno, Tammy Ruth. (Thomas Murray and Justin Gehman not present)

More information

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON MAY 2, 2018

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON MAY 2, 2018 REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON MAY 2, 2018 Vice-Mayor Reid called to order the regular work session of the Farmville Town Council held on Wednesday, May 2, 2018, at 11:00 a.m.

More information

City of Sachse, Texas Page 1

City of Sachse, Texas Page 1 City of Sachse, Texas Meeting Agenda Parks and Recreation Board Thursday, June 8, 2017 7:00 PM Council Chambers The Park and Recreation Board of the City of Sachse will hold a Regular Meeting on Thursday,

More information

Town of Jackson Town Board Meeting June 7, 2017

Town of Jackson Town Board Meeting June 7, 2017 Town of Jackson Town Board Meeting June 7, 2017 The Town Board of the Town of Jackson met on June 7, 2017 at 8:00 pm at the Town Hall for the regular monthly meeting. Members Present: Others Present: Supervisor

More information

ALDAN BOROUGH, DELAWARE COUNTY, PENNSYLVANIA. May 9, 2012

ALDAN BOROUGH, DELAWARE COUNTY, PENNSYLVANIA. May 9, 2012 No.5529 ALDAN BOROUGH, DELAWARE COUNTY, PENNSYLVANIA May 9, 2012 The Borough Council met in an Executive Session at 7:30 p.m. and in a regular session at 8:00 p.m. at the William Reinl Recreation Building

More information

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. June 09, 2016

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. June 09, 2016 TOWN OF CLAVERACK REGULAR MONTHLY MEETING June 09, 2016 The Regular Monthly Meeting of the Town Board of the Town of Claverack, Columbia County, New York, was held at the Town Hall, #836 Rte. #217, Mellenville,

More information

TOWN BOARD MEETING November 22, 2016

TOWN BOARD MEETING November 22, 2016 TOWN BOARD MEETING November 22, 2016 A regularly scheduled Town Board Meeting was held on Wednesday, November 22, 2016 in the Town Hall, 284 Broadway, Ulster Park, N.Y. with the following persons in attendance:

More information

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting November 10, 2009

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting November 10, 2009 MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting November 10, 2009 I. CALL TO ORDER Mayor Rick Owen called the Regular Meeting of the Beech Mountain Town Council to order at 2:00 p.m. in the Town Hall

More information

PRESENT: Mayor Neils Thueson, Councilmembers Woody Andersen, Rod Willmore, Suzanne Bagley, Bryant Biorn, Elva Powell and Bryan Stoddard.

PRESENT: Mayor Neils Thueson, Councilmembers Woody Andersen, Rod Willmore, Suzanne Bagley, Bryant Biorn, Elva Powell and Bryan Stoddard. CITY OF ST. ANTHONY REGUALR COUNCIL MEETING MINUTES February 25, 2010-7:00 P.M. 420 NORTH BRIDGE, SUITE A, ST. ANTHONY, 10, CITY COUNCIL CHAMBERS PRESENT: Mayor Neils Thueson, Councilmembers Woody Andersen,

More information

OCTOBER 27, th DAY OF THE OCTOBER ADJOURN TERM

OCTOBER 27, th DAY OF THE OCTOBER ADJOURN TERM OCTOBER 27, 2008 12 th DAY OF THE OCTOBER ADJOURN TERM The County Commission met in the County Commission Hearing Room at 9:01 a.m. pursuant to adjourn with all members present and the following proceedings

More information

MEETING MINUTES. August 4, 2011

MEETING MINUTES. August 4, 2011 ARCHITECTURAL REVIEW BOARD Telephone (845) 838-1498 Fax (914) 276-0082 JOHN ALFONZETTI CHAIRMAN SOMERS TOWN HOUSE 335 ROUTE 202 SOMERS, NY 10589 DENISE SCHIRMER SECRETARY dschirmer@somersny.com MEETING

More information

FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Regular Meeting March 27,2013

FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Regular Meeting March 27,2013 FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Regular Meeting March 27,2013 Call to Order: Supervisor Sadler called the meeting to order at 6:00 p.m. prevailing time and led the Pledge of Allegiance. Roll

More information

2. Livestock Presentation 3. Dog Services Adoptable Dogs (Mike Bezner and Tamera Moxon, Dog Services)

2. Livestock Presentation 3. Dog Services Adoptable Dogs (Mike Bezner and Tamera Moxon, Dog Services) AGENDA CLACKAMAS COUNTY BOARD OF COMMISSIONERS Business Meeting Agenda Thursday, August 20, 2015-10:00 AM Clackamas County Fairgrounds 694 NE 4 th Ave., Canby Oregon 97013 Beginning Board Order No. 2015-89

More information

At 6:00pm Supervisor Maneely called the meeting to order with a Pledge to the Flag.

At 6:00pm Supervisor Maneely called the meeting to order with a Pledge to the Flag. 1 A regular meeting of the Malone Town Board was held Wednesday June 17, 2009, at the Malone Town Offices, 27 Airport Road, Malone, New York, commencing at 6:00pm. PRESENT: Supervisor Howard Maneely Deputy

More information

Finding Aid for the Monrovia (California) Records, No online items

Finding Aid for the Monrovia (California) Records, No online items http://oac.cdlib.org/findaid/ark:/13030/kt7k4008cg No online items Processed by Brooke Whiting; machine-readable finding aid created by Caroline Cubé URL: http://www.library.ucla.edu/libraries/special/scweb/

More information

The regular meeting of the Town Board was held September 12, 2017 at the Hermon Town Hall.

The regular meeting of the Town Board was held September 12, 2017 at the Hermon Town Hall. The regular meeting of the Town Board was held September 12, 2017 at the Hermon Town Hall. Present were Supervisor Nicole Bacon Ward. Councilman Susan Allen, Kathy Carpenter, Bernard Reed Jr. and Charles

More information

Town of Fenton Town Board WORK SESSION March 25 th, 2015 File #WS_MAR Page 1 of 7

Town of Fenton Town Board WORK SESSION March 25 th, 2015 File #WS_MAR Page 1 of 7 File #WS_MAR25.2015 Page 1 of 7 The Town of Fenton Town Board held its regular Work Session on Wednesday, March 25 th, 2015, at 6:00 PM at the Fenton Town Hall, 44 Park Street, Port Crane, New York. PRESENT:

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING JULY 22, 2014

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING JULY 22, 2014 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING JULY 22, 2014 CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday, July 22, 2014, at 7:00 p.m., with Mayor Clinton O.

More information

The Supervisor called the meeting to order at 6:00pm by saluting the flag.

The Supervisor called the meeting to order at 6:00pm by saluting the flag. The Town of Moriah Town Board held their Regular Board Meeting on Thursday, December 10, 2015 at 6:00pm at the Town of Moriah Court House, 42 Park Place, Port Henry, New York. Present: Thomas Scozzafava

More information

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING AGENDA

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING AGENDA EAST COCALICO TOWNSHIP AGENDA HELD AT EAST COCALICO TOWNSHIP, 100 HILL ROAD, DENVER, PA 17517 at 7:30 P.M. MEETING CALLED TO ORDER AT 7:30 P.M. FARMLAND TRUST PROJECT PRESENTATION BY STEPHANIE ARMPRIESTER

More information

MINUTES OF MEETING GLOVER SELECT BOARD. Attendance: Select Board Members Bucky Shelton, Chairman, Tara Nelson, Jason Choquette

MINUTES OF MEETING GLOVER SELECT BOARD. Attendance: Select Board Members Bucky Shelton, Chairman, Tara Nelson, Jason Choquette MINUTES OF MEETING GLOVER SELECT BOARD Date: March 28, 2011 Time Convened: 6:30 P.M. Time Adjourned: 9:11 P.M. Attendance: Select Board Members Bucky Shelton, Chairman, Tara Nelson, Jason Choquette Road

More information

March 15, The Town of Corinth Town Board held a meeting on March 15, 2018 at 7:00PM at the Town Hall.

March 15, The Town of Corinth Town Board held a meeting on March 15, 2018 at 7:00PM at the Town Hall. March 15, 2018 The Town of Corinth Town Board held a meeting on March 15, 2018 at 7:00PM at the Town Hall. Present: Richard Lucia, Town Supervisor Jeffrey Collura, Councilman C. Eric Butler, Councilman

More information

TOWN OF OSCEOLA BOARD OF SUPERVISORS MEETING Tuesday October 3, 2017 MINUTES

TOWN OF OSCEOLA BOARD OF SUPERVISORS MEETING Tuesday October 3, 2017 MINUTES TOWN OF OSCEOLA BOARD OF SUPERVISORS MEETING Tuesday Page 1 of 5 MINUTES The Board of Supervisors of the Town of Osceola met for a regular monthly meeting Tuesday October 3, 2017 at 7:00 p.m. at the Osceola

More information

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. August 10, 2017

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. August 10, 2017 TOWN OF CLAVERACK REGULAR MONTHLY MEETING August 10, 2017 The Regular Monthly Meeting of the Town Board of the Town of Claverack, Columbia County, New York was held at the Town Hall, #836 Rte. #217, Mellenville,

More information

Paradise Township Board Regular Meeting October 9, 2013

Paradise Township Board Regular Meeting October 9, 2013 Paradise Township Board Regular Meeting October 9, 2013 Meeting called to order by Supervisor Tim Trudell at 6:00 p.m. Pledge of Allegiance Roll Call Board Members Present: Board Members Absent: Tim Trudell

More information

Town of Charlton Saratoga County Town Board Meeting. April 12, 2010

Town of Charlton Saratoga County Town Board Meeting. April 12, 2010 Town of Charlton Saratoga County Town Board Meeting April 12, 2010 The Regular meeting of the Town Board of Charlton, Saratoga County, New York was held at the Charlton Town Hall and called to order by

More information

Richard Najariaw of Silver Springs Airport LLC, discussed future growth in Lyon County and the Silver Springs Airport Master Plan.

Richard Najariaw of Silver Springs Airport LLC, discussed future growth in Lyon County and the Silver Springs Airport Master Plan. Yerington, Nevada September 29, 2016 The Honorable Board of Lyon County Commissioners met this day in special session with the following present: Chairman Joe Mortensen, Vice-Chairman Bob Hastings, Commissioners

More information

CITY OF HOBART SANITARY DISTRICT/STORM WATER BOARD MEETING MEETING OF

CITY OF HOBART SANITARY DISTRICT/STORM WATER BOARD MEETING MEETING OF CITY OF HOBART SANITARY DISTRICT/STORM WATER BOARD MEETING MEETING OF February 27, 2018 Mr. Fulton called the meeting of the Hobart Sanitary District to order at 5:00 p.m. Members in attendance: Mr. Robert

More information