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.

Size: px
Start display at page:

Download "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."

Transcription

1 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 Metzger Councilman Chris Pryslopski Councilman Bob Ryan Supervisor Jeanne Walsh ALSO PRESENT: Mandy Constable; Town Clerk, Mary Lou Christiana; Attorney for the Town, Amber Kelly; Economic Development Commission, Fre Atlast; Recreation Commission, Ben Talutto; Youth Commission, Susan Gillespie; Environmental Commission, Ken Hassett; Deputy Supervisor. Supervisor Walsh asked if there were any petitions, public comments or community events. Bart Dyshuk, a resident that attended a meeting in February to share his concerns with a neighboring property to him wished to speak about it again. Bart said he saw in the Blue Stone Press and he also googled the address to the business that he says is running out of a home on School House Lane. The address is listed at being located at 2039 Route 32, which is the small plaza across from Bill s Auto where Liggan Insurance is. Mr. Dyshuk said he sees nothing advertising this particular business in the plaza. Bart feels like this business is hiding something when it is listed as being at one location but operating out of another. Supervisor Walsh said the listed address isn t the address that is being investigated. Bart stated he has spoken to the Code Enforcer and told the Board what he was told. Supervisor Walsh told Bart they have gotten a report back from DEC which states that they didn t find any evidence of pollution on the property in question. Supervisor Walsh had Councilman Hughes read the letter the Building Inspector/ Code Enforcement Officer Tom Fiore wrote to Supervisor Walsh about the investigation on this complaint. There was a discussion between Mr. Dyshuk and the Town Board. Councilman Ryan told Bart to put it in an to Tom so it is in writing. Supervisor Walsh told Bart it is still an ongoing investigation. Attorney for the Town Mary Lou Christiana described the process if there was a violation found. Councilman Pryslopski suggested that they keep a log of the trucks coming in and out of the property.

2 2 Jim Damon wanted to know what the status of the chicken ordinance is and when it is going to happen. Supervisor Walsh stated it is the next thing that will be worked on after the Overlay District is completed. Barbara Piombino, a town resident said she had been without Town water for 10 days now at no fault of the Town s but wanted to know if there was any word as to when they will get it back. Supervisor Walsh stated it has been a really bad winter and there are numerous people that have been without water but hopefully now that it is starting to get warmer out they will have it soon. Jim Malak inquired about his denial for the Recreation Commission. Supervisor Walsh stated he was told at the last meeting to reach out to the Board members and talk to them. He said he didn t because he thought they were supposed to reach out to him to talk. Mr. Malak stated that he was recommended by the Recreation Commission. Councilman Ryan who is the liaison for that particular commission stated he was not able to attend the commission meeting due to being at a conference in New York City. Fre Atlast who is a member of the Recreation Commission stated she was at that meeting and can say that he was not recommended by the commission. Supervisor Walsh made a motion to approve the February minutes, seconded by Councilwoman Metzger. Roll vote done by Town Clerk. ROLL VOTE: 5 YES Councilman Pryslopski stated he was able to see the books for the Justice Court for the months of December and February and everything appears to be in order. He said there is nothing to report for the Chamber of Commerce. Councilman Pryslopski reported the Environmental Commission is doing an emissions inventory and they have also met with Highway Superintendent Bob Gallagher about the Emerald Ash Borer. Together they are looking at doing a press release. Town Clerk Mandy Constable stated she also has pamphlets in her office on the Emerald Ash Borer. Councilman Ryan reported the Highway Department taking in no monies for the month of February and they will be out cleaning up the roads of the excess sand and salt with the warmer weather so please drive safely. The Recreation Commission s big focus at this time is the pool. The Pantry is doing very well and he would like to thank everyone that helped out with that. Councilman Ryan reported there isn t much going on with the ZBA with the exception of a Public Hearing for the Maple Hill Cell Tower. Attorney Christiana reported an update on Cell Tower Laws stating the licensing fees cannot exceed $1000 as of April 1, She recommends the Town Board do a Resolution to lower our licensing fee from $2,500 down to $1,000 to be in compliance with the law change. Councilman Hughes reported the Planning Board taking in $8, in the month of February with $7, of that being an Escrow

3 3 check from AT&T for the cell tower fees. There is a Public Hearing for the Planning Board tomorrow at 7PM. The Building Department took in $1,275. Also, there were eight properties on Main Street Rosendale in violation for failing to clear the sidewalks. Councilman Hughes reported Grievance Day for the Board of Assessment Review will be May 26 th from 12 noon- 4PM. Councilman Hughes said High Falls Water District s make up meeting was cancelled due to weather and the next meeting is going to be in April. The Economic Development Commission discussed parking on Main Street in Rosendale at their last meeting. The idea that was put forth was to have a 2 hour limit with the parking. Councilwoman Metzger reported camp rates being raised and Youth Director Erik VanGaasbeek stated registration went well. The Youth Center had 145 in attendance for the month of January and 136 for February. Also, Erik applied for the Holiday Match with Stewart s and received a $1,500 donation from them. Councilwoman Metzger made a motion to accept the donation from Stewart s Shops in the amount of $1,500.00, seconded by Councilman Ryan. Roll vote done by Town Clerk. ROLL VOTE: 5 YES. The Clothing Locker took in $ in January and $ in February. The Youth Center had $50 for a party in January and $30 in February also for a party. Councilwoman Metzger reported for the month of February the Transfer Station taking in $2,045.14, the Police Department $20 and the Town Clerks Office $6, Supervisor Walsh wanted to comment on the Transfer Station stating the fees collected have doubled the last few months which shows that people are still using it despite the fee increase. Councilwoman Metzger stated there was no report for Dog Control. Supervisor s Report: READ and on file Supervisor Walsh made a motion to accept the resignation of Leslie Treut as Planning, Zoning and Building Clerk, seconded by Councilman Hughes. Roll vote done by Town Clerk. ROLL VOTE: 5 YES. Councilman Pryslopski with regret and thank you for all your hard work. Supervisor Walsh made a motion to accept the resignation of Douglas Tyler III as Part-Time Court Clerk, but would wish to stay on as a Per Diem Court Clerk, seconded by Councilman Pryslopski. Roll vote done by Town Clerk. ROLL VOTE: 5 YES. Supervisor Walsh made a motion to accept the resignation of Michelle Williams as Deputy Dog Control Officer, seconded by Councilwoman Metzger with regret. Roll vote done by Town Clerk. ROLL VOTE: 5 YES. Councilman Ryan with deep regret. Supervisor Walsh made a motion to appoint Mandy Constable as Part-Time Court Clerk up to 15 hours at $13.00 per hour, seconded by Councilwoman Metzger. ROLL VOTE: 5 YES

4 4 Councilman Hughes made a motion to appoint Brisa Casas to Building, Planning and Zoning Clerk for 30 hours per week at $12.00 per hour, seconded by Councilman Ryan. Councilman Ryan read letter from ZBA Chair Ann Houghtaling in support of Brisa. Roll vote done by Town Clerk. ROLL VOTE: 4 YES, Supervisor Walsh Abstained. Councilman Hughes made a motion to reappoint Anne Johnson to the Economic Development Commission, seconded by Councilman Pryslopski. Roll vote done by Town Clerk. ROLL VOTE: 5 YES Supervisor Walsh made a motion to appoint Ben Talutto as Chair of the Youth Commission, seconded by Councilwoman Metzger. Councilman Ryan thanked him for all he does. Roll vote done by Town Clerk. ROLL VOTE: 5 YES Supervisor Walsh made a motion to appoint William Gaudette to the Recreation Commission, seconded by Councilwoman Metzger. Roll Vote done by Town Clerk. ROLL VOTE: 4 YES, Councilman Ryan Abstained. Supervisor Walsh had the Board review a revised letter to the State Comptroller s Office. There was a discussion among the Board. Councilman Ryan made a motion for the Supervisor to send the revised letter in answer to a letter about the Justice Court from the State Comptroller s Office dated March 11, 2015, seconded by Councilman Pryslopski. Roll vote done by Town Clerk. ROLL VOTE: 5 YES Councilman Pryslopski said out of respect for the Solarize Campaign we are going to be talking about that next with Sustainable Hudson Valley of the Catskill Mountain Keeper for Solarize Campaign who is working with NYSERDA to figure out how we might all work together in this three year program. Supervisor Walsh said that when Melissa Everett was here last month she gave us a version of a draft resolution that has completely changed based on our concerns. Councilman Pryslopski said Susan Gillespie from the Environmental Commission has been working on the revised resolution. We also have been seeking guidance from Association of Towns and other communities. These investigations have been ongoing up until now. This is an extension of the conversation to see if we can pass the revised resolution. Susan Gillespie said John Wagner is here to answer questions; he is the project manager for Solarize Hudson Valley part time. Supervisor Walsh asked are you working for one or two of the organizations. John answered Catskill Mountain Keeper, they are the lead organization and fiscal agent for the Economic Development Grant and it s administered by the State Energy Authority. Supervisor Walsh said she had a brief conversation with Susan and she expressed her concerns. She said she had Melissa come here last month and had some questions answered, but not all of them.

5 5 Supervisor Walsh said she doesn t feel comfortable endorsing something that supports one business over another because that s overstepping the job and responsibilities over the town. There are some things in the negotiations that can put the town at risk for liability and she thinks it needs to be looked at more. Talking to our insurance agency it s a grey area about coverage for these companies as if someone puts a hole in a roof what liability does the town have. We also asked Melissa for more information, the s with the links she had sent her she couldn t find anything about this program, and materials first given to us was very vague. She feels it raises a red flag and we have also received misinformation. Councilwoman Metzger said she became familiar with Solarize because she went to a session at Association of Towns last year and it has been very successful in Westchester and Tompkins County. The Governor and NYSERDA put a lot of money behind this program because they see it s potential to span solar in NYS. She does like not it went from one solarize company to three. John said two companies can work together and also be one. The Town Board continues to discuss the Solarization Campaign and their concerns. Attorney Christiana said her concern is the liability aspect. The Town Board continued their discussion. The main concern is picking one company over another. John said this is a pilot and we responded to the concerns the Town Board have discussed. An important benefit of Solarize is to give consumers a discount. If that discount is given by six or eight companies then those companies will not get a number of installations given to give the discount. The Solarized model has worked in other towns, states and regions because of the attributes, and one of these attributes is simply this economic value that if you have a large number of installers participating, no single installer will get the discounted needed. Supervisor Walsh said there are so many risks and am not in support of this at this time due to liability and choosing one or three companies. Councilman Ryan said you re comparing us to Westchester which compares us like apples and oranges. There are too many loose ends and need more hours of information. John said it is indeed true this is a three year campaign. He also said we do not have a website yet. The Town Board asked John questions and restated their concerns. They are not agreeable to give this endorsement at this time. Councilman Ryan suggested that a five minute break be taken at 9:10PM. Supervisor Walsh brought to the Board a revised draft for the Overlay District. She stated it is narrowed down to the Route 32 corridor, schools and churches. Supervisor Walsh would like to vote on it next month. The Board discussed and brought up their concerns and possible changes with Attorney Christiana. PROCLAMATION : Supervisor Walsh made a motion that the Town Board of the Town of Rosendale proclaims the month of April as Parkinson s Awareness Month, seconded by Councilman Ryan. Roll vote done by Town Clerk. ROLL VOTE: 5 YES

6 6 RESOLUTION : Supervisor Walsh made a motion that the Town Board of the Town of Rosendale approve the issuance of an additional $400, in bonds, subject to permissive referendum, for funding for the pool project. Motion was seconded by Councilwoman Metzger. Roll vote was done by Town Clerk. ROLL VOTE: 5 YES Supervisor Walsh made a motion to enter into Executive Session at 10:21 PM, seconded by Councilman Hughes. Executive Session ended at 10:50PM with no decisions made. Councilman Pryslopski made a motion to pay the vouchers, seconded by Councilman Ryan. AUDIT OF VOUCHERS: GENERAL FUND VOUCHERS $24, HIGHWAY FUND VOUCHERS $20, WATER FUND VOUCHERS $4, SEWER FUND VOUCHERS $2, Supervisor Walsh made a motion to adjourn at 10:50PM. Respectfully Submitted, Michelle Williams Deputy Town Clerk

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

TOWN OF ROSENDALE PUBLIC HEARING HRVR LLC, MASTER PLAN OCTOBER 21, 2013

TOWN OF ROSENDALE PUBLIC HEARING HRVR LLC, MASTER PLAN OCTOBER 21, 2013 TOWN OF ROSENDALE PUBLIC HEARING HRVR LLC, MASTER PLAN OCTOBER 21, 2013 The meeting was called to order at 7:30 pm by Supervisor Walsh at the Rosendale Community Center with the Pledge to the Flag. PRESENT:

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

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

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

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

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

MONTHLY BOARD MEETING, TOWN OF WOODHULL January 9, 2019

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

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

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

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

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

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

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

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

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 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

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 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

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

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

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

Mark Burghart Kamron Weisshaar Harold McNerney

Mark Burghart Kamron Weisshaar Harold McNerney MINUTES OF THE MEETING OF THE MEMBERS OF THE CITY COUNCIL CITY OF BURLINGTON COUNTY OF KIT CARSON STATE OF COLORADO Community Building 340 S 14 th Street 6:30 pm June, 9 2014 Mayor Kerry Korsvold called

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

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

Winthrop Town Council. Regular Meeting Monday, February 7, 2011 Winthrop Town Office

Winthrop Town Council. Regular Meeting Monday, February 7, 2011 Winthrop Town Office Regular Meeting Monday, Winthrop Town Office Attendance: Kevin Cookson, Chair: David Rheaume, Linda Caprara (arrived 7:10 p.m.), Priscilla Jenkins, Ken Buck, Sarah Fuller, Joseph Young (Interim Town Manager),

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

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

Town of Sutton ATV/UTV Committee Meeting February 20, 2019

Town of Sutton ATV/UTV Committee Meeting February 20, 2019 Town of Sutton ATV/UTV Committee Meeting February 20, 2019 Attendance: Clint Gray, Mark Hall, Adam Carleton, Jeannie Powers, Paul Brouha, Shawn Waldron, Danielle Fortin, Dean Shatney, Tom Featheringham,

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

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 WAKEFIELD, NEW HAMPSHIRE PLANNING BOARD

TOWN OF WAKEFIELD, NEW HAMPSHIRE PLANNING BOARD TOWN OF WAKEFIELD, NEW HAMPSHIRE PLANNING BOARD 2 High Street Sanbornville, New Hampshire 03872 Telephone: (603)522-6205 Fax: (603)522-2295 MINUTES OF THE PUBLIC HEARING November 15, 2012 Final Copy MEMBERS

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

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

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

Recording Secretary, Laura S. Greenwood, Town Clerk

Recording Secretary, Laura S. Greenwood, Town Clerk 2016 42 At a regular meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 12 th day of October, 2016 at 6:30 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:

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

Joe Chao called the meeting to order at 1:30 p.m. A Board quorum was met. Board members present: Joe Chao, Tom Sprott, Debbie Brown.

Joe Chao called the meeting to order at 1:30 p.m. A Board quorum was met. Board members present: Joe Chao, Tom Sprott, Debbie Brown. Magnolia Point Community Association, Inc. Board of Directors Meeting Magnolia Point Clubhouse January 13, 2014 Minutes Joe Chao called the meeting to order at 1:30 p.m. A Board quorum was met. 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

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

DISCUSSION - LOCAL LAW/GAS STATIONS/CONVENIENCE STORES. Supervisor Kelly said Town Attorney Terry Stewart was here for this discussion tonight.

DISCUSSION - LOCAL LAW/GAS STATIONS/CONVENIENCE STORES. Supervisor Kelly said Town Attorney Terry Stewart was here for this discussion tonight. Supervisor David P. Kelly opened the Workshop Meeting of the Town Board of the Town of Pawling at 7:00 PM November 5, 2014 at Pawling Town Hall, 160 Charles Colman Blvd., Pawling, New York. Present were

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

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

Peter Keating, Vice Chairman Karen Hanchett Tom Jenne Gary Moon Bob Risman, Jr. (Alternate Member) Denise Paddock (Alternate Member)

Peter Keating, Vice Chairman Karen Hanchett Tom Jenne Gary Moon Bob Risman, Jr. (Alternate Member) Denise Paddock (Alternate Member) Minutes of the Town of Lake George Zoning Board of Appeals meeting held on February 3, 2016 at 6:00 p.m., at the Town Center, 20 Old Post Road, Lake George, New York. Members Present: Also Present: Peter

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

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 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

Economic Development/Planning/Recreation, Forestry and Parks Committee Meeting November 27, 2017

Economic Development/Planning/Recreation, Forestry and Parks Committee Meeting November 27, 2017 Economic Development/Planning/Recreation, Forestry and Parks Committee Meeting November 27, 2017 Members present: Legislator Moser, Legislator Dolhof, Legislator Brennan, Legislator Tabolt, Frank Pace,

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

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

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

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

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

AIRCRAFT NOISE ABATEMENT TASK FORCE MEETING FOR THE ST. PETERSBURG-CLEARWATER INTERNATIONAL AIRPORT. August 20, 2008

AIRCRAFT NOISE ABATEMENT TASK FORCE MEETING FOR THE ST. PETERSBURG-CLEARWATER INTERNATIONAL AIRPORT. August 20, 2008 AIRCRAFT NOISE ABATEMENT TASK FORCE MEETING FOR THE ST. PETERSBURG-CLEARWATER INTERNATIONAL AIRPORT August 20, 2008 The Aircraft Noise Abatement Task Force (NATF) for the St. Petersburg-Clearwater International

More information

Ways and Means Committee Meeting April 26, 2018

Ways and Means Committee Meeting April 26, 2018 Ways and Means Committee Meeting April 26, 2018 Members present: Legislator King, Legislator Kulzer, Legislative Chairman Dolhof, County Treasurer Patty O Brien, County Manager Ryan Piche, County Attorney

More information

Swanton Township Trustee Meeting. Regular Meeting 2/28/2017

Swanton Township Trustee Meeting. Regular Meeting 2/28/2017 Swanton Township Trustee Meeting Regular Meeting 2/28/2017 Sir: On above date, at approximately 0546 hours we received the above listed call "fire in the barn" for 11505 Shaffer Rd. The call was immediately

More information

TOWN OF PLATTEKILL PLANNING BOARD P.O. BOX 45 MODENA, N.Y

TOWN OF PLATTEKILL PLANNING BOARD P.O. BOX 45 MODENA, N.Y TOWN OF PLATTEKILL PLANNING BOARD P.O. BOX 45 MODENA, N.Y. 12548 OCTOBER 28, 2014 THE MEETING OPENED WITH A SALUTE TO THE FLAG BY CHAIRPERSON, CINDY HILBERT AT 7:30 P.M. ROLL CALL: Chairperson, Cindy Hilbert,

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

TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y.

TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y. TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y. 7105 Lockport Road PHONE: 297-2150 Niagara Falls, New York 14305 FAX: 297-9262 TOWN OF NIAGARA PLANNING BOARD MEETING DRAFT MINUTES

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

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

Franklin Borough Zoning Board of Adjustment Meeting Minutes for March 2, 2011

Franklin Borough Zoning Board of Adjustment Meeting Minutes for March 2, 2011 The meeting was called to order at 7:34 PM by the Chairman, Mr. Richard Kell, who then led the assembly in the flag salute. Mr. Kell read the Statement of Compliance pursuant to the Open Public Meetings

More information

ATV-UTV Project Task List as of Task Responsible Start Date Participants % Complete Finish Date Comments

ATV-UTV Project Task List as of Task Responsible Start Date Participants % Complete Finish Date Comments ATV-UTV Project Task List as of 3-7-19 Task Responsible Start Date Participants % Complete Finish Date Comments Committee Members 4/20/2017 Mary Firari (Chairman), Dennis Kulwicki, Linda Yurkonis, Steve

More information

~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach ~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach Tuesday, May 10, 2011 6:00 PM 107 Miracle Strip Parkway Fort Walton Beach, FL 32548 1. CALL TO ORDER

More information

VILLAGE of SOMONAUK BOARD OF TRUSTEES MEETING Thursday, April 13, 2017 at 3:30 pm

VILLAGE of SOMONAUK BOARD OF TRUSTEES MEETING Thursday, April 13, 2017 at 3:30 pm VILLAGE of SOMONAUK BOARD OF TRUSTEES MEETING Thursday, at 3:30 pm Village President Grandgeorge called the meeting to order at 3:30 p.m. Attending Trustees: Conley, McMillen, Eade and Merrill: absent

More information

East Bay Charter Township 1965 Three Mile Road North Traverse City, MI Regular Board Meeting Monday November 18, 2013

East Bay Charter Township 1965 Three Mile Road North Traverse City, MI Regular Board Meeting Monday November 18, 2013 East Bay Charter Township 1965 Three Mile Road North Traverse City, MI 49696 Regular Board Meeting Monday November 18, 2013 Call Meeting to Order: Chairman Lile called the meeting to order at 6:30pm. Pledge

More information

EAST AURORA PLANNING COMMISSION REGULAR MEETING

EAST AURORA PLANNING COMMISSION REGULAR MEETING EAST AURORA PLANNING COMMISSION REGULAR MEETING January 5, 2010 6:30 PM Present: Dan Castle, Chairman Carol Smith Stacy Oar Laura Mehl Lowell Dewey Randy West Don Wynes Alternate Bud Babcock Also Present:

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

No No No No

No No No No An agenda meeting was held by the Town Board of the Town of Ballston on Tuesday evening, October 27, 2015 at the Town Hall on Charlton Road, Ballston Spa, New York. PRESENT: Patrick Ziegler -------- Supervisor

More information

BLOSSBURG BOROUGH COUNCIL MEETING March 10, 2008

BLOSSBURG BOROUGH COUNCIL MEETING March 10, 2008 BLOSSBURG BOROUGH COUNCIL MEETING March 10, 2008 Pledge of Allegiance recited. Council President Jerome Ogden called the Blossburg Borough Council regular meeting to order at 6:30 P.M. in the Council Room

More information

Meeting August 5, 2013

Meeting August 5, 2013 Meeting August 5, 2013 The meeting of Mount Pleasant Borough Council was called to order by President Bauer at 7:03pm in Council Chambers at 1 Etze Avenue, Mount Pleasant, PA 15666. The Pledge of Allegiance

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

Mayor Robert Backon, Councilors Gernot Joachim, Mike Needham, and Dan Salo.

Mayor Robert Backon, Councilors Gernot Joachim, Mike Needham, and Dan Salo. REGULAR MEETING HOUGHTON CITY COUNCIL WEDNESDAY, MAY 8, 2013 5:30 p.m. CITY COUNCIL CHAMBERS, CITY CENTER PRESENT: Mayor Robert Backon, Councilors Gernot Joachim, Mike Needham, and Dan Salo. Also present

More information

Minutes Member Gilbert made a motion, seconded by Member LeRoy and carried unanimously to approve the minutes of April 11, 2016.

Minutes Member Gilbert made a motion, seconded by Member LeRoy and carried unanimously to approve the minutes of April 11, 2016. TOWN OF MANLIUS PLANNING BOARD MINUTES April 25, 2016 APPROVED The Town of Manlius Planning Board met in the Town Hall at 7:00 PM with Chairman Susan Moliski presiding and the following Members were present:

More information

Mayor Mayor Redcay reported that he spent the week at the Denver Fair and also participated in the Annual Celebrity Wing Eating Contest.

Mayor Mayor Redcay reported that he spent the week at the Denver Fair and also participated in the Annual Celebrity Wing Eating Contest. October 8, 2018 The October 8 th meeting of Denver Borough Council was called to order at 7:00 p.m. with the following Councilmembers present: Stewart, Flory, South, Rogers, Daub, and Mayor Redcay. The

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

UNION VALE TOWN BOARD MEETING MAY 19, 2016 TOWN HALL 249 DUNCAN ROAD LAGRANGEVILLE NY 7:30 PM

UNION VALE TOWN BOARD MEETING MAY 19, 2016 TOWN HALL 249 DUNCAN ROAD LAGRANGEVILLE NY 7:30 PM UNION VALE TOWN BOARD MEETING MAY 19, 2016 TOWN HALL 249 DUNCAN ROAD LAGRANGEVILLE NY 7:30 PM PRESENT: Supervisor Patricia Tompkins Councilmen: Steven Frazier, John Welsh, David McMorris and Corrina Kelley

More information

VILLAGE OF BREEDSVILLE 82 E Main St. PO Box 152 Breedsville, MI (269)

VILLAGE OF BREEDSVILLE 82 E Main St. PO Box 152 Breedsville, MI (269) Special Meeting Minutes December 14, 2015 7:00 pm These proceeding tonight are being recorded to help prepare the minutes Meeting called to order in village hall by President Cherokee Thompson at 7:00pm.

More information

Hurricane City Council Minutes

Hurricane City Council Minutes Hurricane City Council Minutes August 1, 2016 6:30 PM 3255 Teays Valley Road Hurricane, WV 25526 Mayor: Recorder: Council: Scott Edwards Linda Gibson Reggie Billups Brian Ellis Marshall Ginn Steve Goff

More information

Moved by MacGillis, seconded Ash, to approve the Zoning Board of Appeals Agenda for May 13, 2015, as submitted. Yes: All No: None MOTION CARRIED

Moved by MacGillis, seconded Ash, to approve the Zoning Board of Appeals Agenda for May 13, 2015, as submitted. Yes: All No: None MOTION CARRIED A Meeting of the Zoning Board of Appeals was held on Wednesday, May 13, 2015, opening at 6:05 p.m. at the Sylvan Lake Community Center, 2456 Pontiac Drive, with Chairman Galacz presiding over the Pledge

More information

TOWN OF WINDSOR ZONING BOARD OF APPEALS. Regular Meeting November 16, Approved Minutes

TOWN OF WINDSOR ZONING BOARD OF APPEALS. Regular Meeting November 16, Approved Minutes TOWN OF WINDSOR ZONING BOARD OF APPEALS Regular Meeting November 16, 2016 Approved Minutes PRESENT: Chairman Joe Breen, Loretta Raney and George Bolduc. Alternates Nick Dethlefsen and Theresa Tillett were

More information

MINUTES. Supervisor, Carl Crewes, called the meeting to order at 7:30 p.m.

MINUTES. Supervisor, Carl Crewes, called the meeting to order at 7:30 p.m. Charter Township of Larkin APPROVED 06/14/16 Regular Board Meeting Tuesday, May 10, 2016, 7:30p.m. Larkin Township Office 3027 N. Jefferson, Midland, MI 48642 MINUTES Supervisor, Carl Crewes, called the

More information

Planning Commission Meeting Minutes Thursday, January 22, 2009 City Council Chambers 220 East Morris Avenue Time: 7:00 p.m.

Planning Commission Meeting Minutes Thursday, January 22, 2009 City Council Chambers 220 East Morris Avenue Time: 7:00 p.m. Planning Commission Meeting Minutes Thursday, January 22, 2009 City Council Chambers 220 East Morris Avenue Time: 7:00 p.m. Commission Members Present: Francis Lilly- Conducting Lloyd Anderson Joshua Smith

More information

TOWN BOARD BUDGET WORKSHOP MEETING NOVEMBER 15, 2016

TOWN BOARD BUDGET WORKSHOP MEETING NOVEMBER 15, 2016 TOWN BOARD BUDGET WORKSHOP MEETING NOVEMBER 15, 2016 A Town Board Workshop Meeting was held on Tuesday, November 15, 2016 in the Town Hall 284 Broadway Ulster Park, New York at 7:30 PM with the following

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

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

CITY OF LYNN HAVEN CITY COMMISSION MEETING MINUTES OCTOBER 25, :00 P.M.

CITY OF LYNN HAVEN CITY COMMISSION MEETING MINUTES OCTOBER 25, :00 P.M. The Lynn Haven City Commission held a workshop on Monday, October 24, 2016 at 4:00 p.m. in The Chambers to discuss upcoming special events and a proposed splash park at Kinsaul Park. The public was invited

More information

PALMER TOWNSHIP BOARD OF SUPERVISORS GENERAL BUSINESS MEETING NOVEMBER 29, 2011

PALMER TOWNSHIP BOARD OF SUPERVISORS GENERAL BUSINESS MEETING NOVEMBER 29, 2011 PALMER TOWNSHIP BOARD OF SUPERVISORS GENERAL BUSINESS MEETING NOVEMBER 29, 2011 A general business meeting of the Palmer Township Board of Supervisors was held on Tuesday, November 29, 2011 at 7: 00 p.

More information

Falmouth Zoning Board of Appeals DRAFT Minutes February 23, 2017 at 6:00 p.m. Selectmen s Meeting Room, Falmouth Town Hall

Falmouth Zoning Board of Appeals DRAFT Minutes February 23, 2017 at 6:00 p.m. Selectmen s Meeting Room, Falmouth Town Hall Continuation: 117-16 Falmouth Hospitality LLC, (556 Main Street, Falmouth) Voting Members: Kim Bielan, Ken Foreman, TJ Hurrie, Paul Murphy, TJH read the request for a continuation due to the lack of a

More information

Village Board Meeting August 13, Also Attended: Arron Tiller, Mila Clauss, John Nelson, John Thomas, Doug Bush, Kaitlan Croft and John Rounds.

Village Board Meeting August 13, Also Attended: Arron Tiller, Mila Clauss, John Nelson, John Thomas, Doug Bush, Kaitlan Croft and John Rounds. Village Board Meeting August 13, 2018 Attended: John Burrell Mayor Joe DiPasquale Trustee Patra Lowes Trustee Spencer Murray Trustee Greg Cappelli Trustee Niles Pierson Engineer Kathleen Moriarty Attorney

More information

PLAINFIELD BOARD OF ZONING APPEALS October 15, :00 P.M.

PLAINFIELD BOARD OF ZONING APPEALS October 15, :00 P.M. CALL TO ORDER PLAINFIELD BOARD OF ZONING APPEALS October 15, 2012 7:00 P.M. Mr. Monnett: I will now call to order the Plainfield Board of Zoning Appeals meeting for October 15, 2012. ROLL CALL/DETERMINE

More information

York Town Board March 8, Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell and Norman Gates.

York Town Board March 8, Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell and Norman Gates. York Town Board March 8, 2018 Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell and Norman Gates. Absent: Amos Smith and Frank Rose Jr. Others: George Worden Jr. (Highway Supt.), Henry

More information

TOWN OF DEXTER PLANNING BOARD MINUTES NOVEMBER 6, BOARD PRESENT: Peter Haskell, Geraldine Mountain, Dick Gilbert, Susan Long, Rick Fanjoy

TOWN OF DEXTER PLANNING BOARD MINUTES NOVEMBER 6, BOARD PRESENT: Peter Haskell, Geraldine Mountain, Dick Gilbert, Susan Long, Rick Fanjoy TOWN OF DEXTER PLANNING BOARD MINUTES NOVEMBER 6, 2014 BOARD PRESENT: Peter Haskell, Geraldine Mountain, Dick Gilbert, Susan Long, Rick Fanjoy EXCUSED ABSENCE: Kevin Keene STAFF PRESENT: Al Tempesta, Susan

More information

Town of Perryville Town Meeting Minutes July 2, The Town of Perryville Town Meeting was called to order at 7:00 p.m. by Mayor Eberhardt.

Town of Perryville Town Meeting Minutes July 2, The Town of Perryville Town Meeting was called to order at 7:00 p.m. by Mayor Eberhardt. Town of Perryville Town Meeting Minutes ATTENDANCE: Mayor: James Eberhardt, Commissioners: Barbara Brown, Alan Fox, Ray Ryan, Town Administrator: Denise Breder and Police Chief Wernz. The Town of Perryville

More information

FRANCONIA BOARD OF SELECTMEN MEETING MINUTES Tuesday, September 6, 2016

FRANCONIA BOARD OF SELECTMEN MEETING MINUTES Tuesday, September 6, 2016 FRANCONIA BOARD OF SELECTMEN MEETING MINUTES Tuesday, September 6, 2016 A meeting of the Franconia Board of Selectmen was held at 3:00 pm on Tuesday, September 6, 2016 at the Franconia Town Hall. Regular

More information

BOROUGH OF PINE BEACH REGULAR MEETING July 12, 2017

BOROUGH OF PINE BEACH REGULAR MEETING July 12, 2017 BOROUGH OF PINE BEACH REGULAR MEETING July 12, 2017 The Mayor and Council of the Borough of Pine Beach held a meeting on July 12, 2017 at 7:30 PM in the Municipal building, 599 Pennsylvania Ave. The meeting

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

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 Albany, New Hampshire Planning Board Public Hearing for the Master Plan - DRAFT Monday, September 22, :00 P.M.

Town of Albany, New Hampshire Planning Board Public Hearing for the Master Plan - DRAFT Monday, September 22, :00 P.M. Town of Albany, New Hampshire Planning Board Public Hearing for the Master Plan - DRAFT Monday, September 22, 2014 7:00 P.M. These minutes were prepared by the recording secretary as a reasonable summary

More information

PORTER TOWN COUNCIL MEETING JANUARY 22, 2008

PORTER TOWN COUNCIL MEETING JANUARY 22, 2008 PORTER TOWN COUNCIL MEETING JANUARY 22, 2008 President William F. Sexton called the meeting to order by leading the Pledge of Allegiance to the Flag. Present were Vice President Jon Granat, and Council

More information