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

Size: px
Start display at page:

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

Transcription

1 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 ROHR COUNCILWOMAN EMILY SVENSON COUNCILMAN DAVID RAY COUNCILMAN JOSEPH MARRINE COUNCILMAN KENNETH SCHNEIDER TOWN CLERK DONNA McGROGAN ABSENT: ATTORNEY TO THE TOWN WARREN S. REPLANSKY Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MOTION: Councilman Schneider That the Minutes of the March 26, 2018 Town Board meeting, as submitted by the Town Clerk, be approved. PUBLIC COMMENT ON RESOLUTIONS ONLY: none WORKSHOP: 1. New Guinea Site Historical Cultural Management Plan and Historical Marker Placement at Hackett Hill. Attorney to the Town Warren Replansky arrived during Workshop Discussion. RESOLUTION 4:9 1 0F 2018 RESOLUTION AWARDING THE BID FOR THE REPAIRS TO THE HIGHWAY GARAGE SALT BARN AND HIGHWAY GARAGE LOWER ROOF AND THE PINEWOODS GARAGE ROOF TO TRANSITIONAL BUILDERS WHEREAS, the Town Highway Superintendent and Town Engineer have identified repairs are required for the salt barn and the lower highway garage roof; and WHEREAS, the Town has received $150,000 in funding through the State Municipal Facilities (SAM) Program towards the project cost; and WHEREAS, the Town Board has authorized the Town Engineer to prepare bid documents and specifications in consultation with the Highway Superintendent to make the necessary repairs; and WHEREAS, the Town Board by Resolution passed on February 5, 2018 authorized the Town Clerk and Town Engineer to solicit bids to repair the salt barn and highway garage lower roof upon receipt of bid documents from the Engineer to the Town and approval of the Town Highway Superintendent and Attorney to the Town; and

2 WHEREAS, the Town solicited bids for this project, pursuant to a proposal prepared by Morris Associates dated February 2018; and WHEREAS, on March 28, 2018, all bids received were duly opened and read; and WHEREAS, the bids received are summarized in the Bid Opening document annexed hereto; and WHEREAS, the Town Comptroller and the Town Engineer have reviewed the bids and have recommended the acceptance of the bid of Transitional Builders for the base bid, the add alternative bid no. 1 and the add alternative bid no. 2 in the total amount of $172,530. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby accepts the bid of Transitional Builders in the amount of $145,435 for the base bid, $16,480 for the add alternative bid no. 1 and $10,615 for the add alternative bid no. 2, for a total of $172,530; and be it further RESOLVED, that the Town Supervisor is hereby authorized to execute the appropriate contract for certain services in accordance with the bid documents, subject to the approval of the Town Comptroller and the Attorney to the Town and to execute such other and further documents as may be necessary to move forward with the project. MOTION: Councilwoman Svenson PRESENT: BID OPENING SALT SHED AND HIGHWAY GARAGE ROOF REPAIR PROJECT WEDNESDAY, MARCH 28, 2018 AT 10:00AM TOWN CLERK DONNA McGROGAN DEPUTY TOWN CLERK PATRICIA COADY-CULLEN HIGHWAY SUPERINTENDENT HOWARD W. FISHER III TOWN ENGINEER PETER SETARO 7 BIDDERS Town Clerk Donna McGrogan read the Notice to Bidders. 8 Bids were received, opened and read aloud. BIDDER: BASE ADD ADD BID ALTERNATE BID 1 ALTERNATE BID 2 Roberts Contracting, Inc. $274,200. n/a n/a 1430 Route 300 Newburgh, NY Certificate of non-collusion, bid bond and Town Bid Form were not enclosed. M&P Builders $179,400. $20,350. $8, County Route 17 Walden, NY JC Millbank Construction $170,700. $35,200. $13,500.

3 128 Drake Rd. Pleasant Valley, NY Barone Construction Group $196,000. $18,000/$18,500.* $25, Tillson Ave. Highland, NY *the bid amount was listed as Eighteen Thousand Five Hundred Dollars in writing and as $18, in figures on the actual Bid. Meyer Contracting Corp. $183,000. $21,700. $9, Charles St. Pleasant Valley, NY Transitional Builders $145,435. $16,480. $10, Albany Post Rd. Staatsburg, NY Vinco Builders, LLC $282,477. $24,300. $14, Veschi La. South Mahopac, NY Mid-State Industries $268,490. $43,800. $28, Catalyn St. Schenectady, NY The Bids were referred to the Town Board and Highway Superintendent for review. Bid Opening adjourned at 10:15am Respectfully submitted, Donna McGrogan Town Clerk RESOLUTION 4:9 2 OF 2018 RESOLUTION AUTHORIZING THE TOWN COMPTROLLER AND SENIOR ACCOUNT CLERK TO ATTEND THE 18 TH ANNUAL TOWN FINANCE SCHOOLS MAY 3 4, 2018 SARATOGA SPRINGS WHEREAS, the Association of Towns and the NYS Office of the State Comptroller holds its Annual Finance Schools in Saratoga, New York May 3 to May 4, 2018; and WHEREAS, the Town Board deems it beneficial for Town Comptroller, Tom Carey and Senior Account Clerk, Joanne Lown to attend the Annual Town Finance Schools; and WHEREAS, the funds were approved in the 2018 Budget for such training. NOW, THEREFORE, BE IT RESOLVED, that the Town of Hyde Park Town Board hereby authorizes Town Comptroller, Tom Carey and Senior Account Clerk, Joanne Lown to attend the Annual Finance Schools in Saratoga, New York, May 3 to May 4, 2018 and to be reimbursed for any

4 lodging, travel and necessary business expenditures deemed appropriate and reasonable. MOTION: Councilman Ray SECOND: Councilwoman Svenson RESOLUTION 4:9 3 0F 2018 RESOLUTION ACCEPTING THE PROPOSAL OF CIVIC PLUS FOR ADDITIONAL WEBSITE DEVELOPMENT DESIGN AND MAINTENANCE FOR THE HYDE PARK TRAIL SYSTEM AS AN AMENDMENT TO THE CONTRACT WITH CIVIC PLUS FOR WEBSITE DEVELOPMENT DESIGN AND MAINTENANCE FOR THE TOWN OF HYDE PARK WHEREAS, the Town Board by Resolution 12:21-1 of 2017 accepted the proposal of Civic Plus for website development, design and maintenance for the Town of Hyde Park pursuant to a Request for Proposal released by the Town on July 31, 2017 WHEREAS, the Town has duly executed a Service and License Agreement with Civic Plus for those services; and WHEREAS, it has been determined upon recommendation of the Town s Recreation Committee and Recreation Director that the Town was in need of a re-design of its website for the Hyde Park Trail System; and WHEREAS, the Town has received a proposal from Civic Plus for such additional website development, together with a proposed contract for such additional services, at a cost of $3,500, which includes the first year annual service fee with service fees thereafter at $650 per year subject to annual increases of five (5%) percent in year three and beyond; and WHEREAS, the Town Board and the Town Recreation Department and Recreation Director, as well as the Hyde Park Trails Committee, have reviewed the proposal and the contract and have all determined that the terms of the same are acceptable to them; and WHEREAS, the Attorney to the Town has determined that additional website design services can be considered work and services incidental to the main contract and not a new undertaking so that new solicitation of bids was not required pursuant to the Town s Procurement Policy; and WHEREAS, the Town Board and the Town Comptroller have determined that the cost of such services are reasonable and the terms of the contract are acceptable. NOW, THEREFORE BE IT RESOLVED, that the Town Supervisor is hereby authorized to accept the proposal of Civic Plus for the Hyde Park Trails website development, subject to the execution of a contract acceptable to the Town Comptroller and the Attorney to the Town. MOTION: Councilman Marrine SECOND: Councilman Schneider RESOLUTION 4:9 4 OF 2018 RESOLUTION SETTING THE STARTING PAY RATE FOR EVENT STAFF FOR THE TOWN OF HYDE PARK RECREATION EVENTS

5 NOW THEREFORE, BE IT RESOLVED, that the 2018 starting pay rate for event staff for the Town of Hyde Park Recreation events, will be $9.70 per hour as presented by the Town of Hyde Park Recreation Director on March 21, MOTION: Councilman Schneider SECOND: Councilman Marrine RESOLUTION 4:9 5 OF 2018 A RESOLUTION INCREASING THE HOURS OF THE TOWN OF HYDE PARK GROUNDSKEEPER/CLEANER POSITIONS WHEREAS, the Town Board of the Town of Hyde Park has determined there is a need for additional hours for the Groundskeeper/Cleaner positions for the months of April through October. THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park increases the hours of Groundskeeper/Cleaner Richard Decker, Jr. and Carl Wagner from 35 to 40 hours per week for a 26 week period between the months of April and October of each year; and BE IT FURTHER RESOLVED, that per the Town of Hyde Park Town Hall Unit Collective Bargaining Agreement, the holiday and benefit time accruals of Richard Decker, Jr. and Carl Wagner will be prorated and increased accordingly based on the additional hours they are assuming. MOTION: Councilwoman Svenson RESOLUTION 4:9 6 OF 2018 RESOLUTION APPOINTING TEMPORARY SEASONAL LABORER FOR THE TOWN OF HYDE PARK RECREATION DEPARTMENT NOW THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby appoint James Post, Jr. to the position of Seasonal Laborer for the Town of Hyde Park Recreation Department ; and BE IT FURTHER RESOLVED, that Mr. Post will be paid at a rate of $15.00 per hour as an experienced laborer for the Town of Hyde Park Recreation Department effective April 16, MOTION: Councilman Ray SECOND: Councilwoman Svenson RESOLUTION 4:9 7 OF 2018 RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO EXECUTE AN INTERMUNICIPAL AGREEMENT AFFIRMING HYDE PARK S PARTICIPATION IN THE HUDSON RIVER DRINKING WATER INTERMUNICIPAL COUNCIL AND APPOINT EMILY SVENSON AS THE TOWN S AUTHORIZED REPRESENTATIVE ON THE HUDSON RIVER DRINKING WATER INTERMUNICIPAL COUNCIL

6 WHEREAS, the Town of Hyde Park is one of seven municipalities that draw drinking water from the Hudson River, along with the Town and Village of Rhinebeck, the Town and City of Poughkeepsie, the Town of Esopus and the Town of Lloyd, and WHEREAS, protecting this essential water source is a shared priority for the seven communities, and WHEREAS, the communities have expressed an interest in forming an Intermunicipal council to collaborate on source water protection efforts, and WHEREAS, membership in the Intermunicipal council requires no funding from the Town and does not commit the Town to any specific actions, NOW THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Hyde Park does hereby authorize the Supervisor to execute an Intermunicipal Agreement affirming Hyde Park s participation in the Hudson River Drinking Water Intermunicipal Council, and BE IT FURTHER RESOLVED, that the Town Board does hereby appoint Emily Svenson to be the Town s authorized representative on the Hudson River Drinking Water Intermunicipal Council through December 31, MOTION: Councilman Marrine SECOND: Councilman Schneider RESOLUTION 4:9 8 0F 2018 RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO EXECUTE AN ARCHITECTURAL/ENGINEERING CONSULTING AGREEMENT WITH GREENMAN-PEDERSEN, INC. FOR THE NEW YORK STATE DEPARTMENT OF TRANSPORTATION FUNDED PEDESTRIAN IMPROVEMENT PROJECT FOR ROUTE 9, PHASE B PARK PLAZA TO FIRE HOUSE WHEREAS, the Town of Hyde Park has been awarded a grant funded through the New York State Department of Transportation for New York State Route 9 Pedestrian improvements ( TAP Grant-B); and WHEREAS, the scope of the work for this project will include the construction of approximately 1,600 linear feet of an Americans with Disability Act ( ADA ) compliance sidewalk system with curb and curb ramps within the project limits on Route 9, including, but not necessarily limited to, the replacing of aging, uneven sidewalk with a complete, accessible sidewalk/crosswalk system that will connect a dense residential area with the Town s primary business district with additional improvements including, but not necessarily limited to a retaining wall, a vegetated buffer strip, street trees, crosswalks and bike lane markings or signage; and WHEREAS, the Town has sought to engage the services of a consultant engineer to perform the scope of services as is more fully set forth in a proposed agreement provided to the Town Board and a copy of which is on file in the Hyde Park Clerk s Office; and WHEREAS, in accordance with the requirements of the consultant selection procedures including applicable requirements of New York State DOT and/or the Federal Highway Administration, the Town has selected Greenman- Pedersen, Inc., 80 Wolf Road, Suite 300, Albany, New York, to provide the required consultant services in accordance with said grant; and

7 WHEREAS, the Town, pursuant to its contract with New York State Dot, authorizes the Town to incur costs up to $190,400 for such services, 80% of which are reimbursable to the Town under such grant program; and WHEREAS, Greenman-Pedersen, Inc. has provided a proposed architectural/engineering consulting agreement to the Town which has been reviewed and approved by the Attorney to the Town, the Town Engineer and the Town s Comptroller; and NOW, THEREFORE, BE IT RESOLVED, that the Town Supervisor is hereby authorized to execute the Contract with Greenman-Pedersen, Inc. for preliminary engineering and detailed design services, a copy of which is on file in the Town Clerk s Office in the same, or substantially similar form. MOTION: Councilman Schneider SECOND: Councilman Marrine RESOLUTION 4:9 9 OF 2018 RESOLUTION AUTHORIZING THE WAIVER OF THE TOWN OF HYDE PARK RECREATION FACILITY USE FEE FOR THE USE OF THE POND AT GREENFIELDS PARK FOR THE ROOSEVELT ENGINE CO. #2 CHILDREN S FISHING DERBY ON SATURDAY, JUNE 2, 2018 WHEREAS, Chief Lew Darrow of Roosevelt Engine Company #2 has requested that the Town Board waive the required Town of Hyde Park Recreation Facility Use Fee for the use of the pond at Greenfields Park, 179 Cream Street, for their Children s Fishing Derby on Saturday, June 2, 2018; and WHEREAS, this is an event for children and their parents and adult supervision will be present at all times and the Roosevelt Fire Department shall execute the standard Facilities Use Agreement and supply the insurance as required therein. NOW THEREFORE, BE IT RESOLVED, the Hyde Park Town Board hereby waives the required Town of Hyde Park Recreation Facility Use Fee for the use of the pond at Greenfields Park, for Roosevelt Engine Company #2 for their Children s Fishing Derby on Saturday, June 2, MOTION: Councilwoman Svenson RESOLUTION 4:9 10 OF 2018 RESOLUTION DESIGNATING THE WEEKEND OF MAY 19 th & 20 th, 2018 FOR THE TOWN OF HYDE PARK TOWN-WIDE TAG SALE NOW THEREFORE BE IT RESOLVED, that the Town of Hyde Park Town Board hereby designates the weekend of May 19 th and 20 th, for the Town of Hyde Park Town-Wide Tag Sale for MOTION: Councilman Ray SECOND: Councilwoman Svenson

8 MOTION: Councilman Schneider To adjourn meeting Meeting adjourned at 7:30pm Respectfully submitted, Donna McGrogan Town Clerk

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

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

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

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

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

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

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

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

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

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

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

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

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

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.2 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Amending Transportation Code, Division II to prohibit parking on

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

Regular Meeting- Attendance-

Regular Meeting- Attendance- 141 Regular Meeting- The regular meeting of the City of Port Jervis Common Council was held in the Council Chambers, 20 Hammond Street, Port Jervis, New York on Monday at 7:00 p.m. Attendance- Mayor Kelly

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

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

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

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, April 21, 2017, 8:30 a.m. Conference Room at Administrative Offices

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, April 21, 2017, 8:30 a.m. Conference Room at Administrative Offices AGENDA Asheville Regional Airport Authority Regular Meeting Friday, April 21, 2017, 8:30 a.m. Conference Room at Administrative Offices NOTICE TO THE PUBLIC: The Airport Authority welcomes comments from

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 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

Attachment 1 R BACKGROUND REPORT

Attachment 1 R BACKGROUND REPORT Attachment 1 R15-108 BACKGROUND REPORT The Trailblazer Sign System is Phase II of the County s Economic Development and Tourism related Wayfinding System. Since Board approval of R-09-401 (Attachment 2)

More information

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 23, Steven C. Van Vreede Councilperson

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 23, Steven C. Van Vreede Councilperson Page 75 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY 14450 Wednesday, April 23, 2014 PRESENT: Michael G. Barker Supervisor Joseph H. LaFay Councilperson Peg S. Havens Councilperson Steven

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk REGULAR TOWN BOARD MEETING-July 5, 2018 TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Supervisor Johnson called

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

Application for Membership

Application for Membership Personal Information Application for Membership First Name Street Last Name City Home Phone Cell Phone Flying Goals State Work Phone Email Zip x Pilot Information Date of Birth Last Medical Last Flight

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

Whitbourne Town Council Regular Meeting Whitbourne Town Hall April 22, 2015

Whitbourne Town Council Regular Meeting Whitbourne Town Hall April 22, 2015 Whitbourne Town Council Regular Meeting Whitbourne Town Hall April 22, 2015 In Attendance: Absent: Mayor Hilda Whelan, Councillor Terry Rose Present: Crystal Peddle, Town Clerk, Karen Bennett, Administration

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 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 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 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

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

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 BOROUGH OF LAVALLETTE WORKSHOP MEETING OF THE PLANNING BOARD Wednesday, February 25, P.M.

MINUTES BOROUGH OF LAVALLETTE WORKSHOP MEETING OF THE PLANNING BOARD Wednesday, February 25, P.M. MINUTES BOROUGH OF LAVALLETTE WORKSHOP MEETING OF THE PLANNING BOARD Wednesday, February 25, 2009 7 P.M. Chairman Lionel Howard presiding. Roll Call: Vincent Marino, Designee of Mayor LaCicero -present

More information

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Thursday, November 14, P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Thursday, November 14, P.M. Chairman Howard presiding Roll Call: MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Thursday, November 14, 2013-6 P.M. Mayor Walter LaCicero - absent Councilwoman Joanne Filippone

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

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

Meeting October 3, 2011

Meeting October 3, 2011 Meeting October 3, 2011 The meeting of Mount Pleasant Borough Council was called to order by President Bauer at 7:01pm in Council Chambers at 1 Etze Avenue, Mount Pleasant, PA 15666. The Pledge of Allegiance

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

KOCHVILLE TOWNSHIP BOARD OF TRUSTEES BOARD MEETING Kochville Veterans Hall 3265 Kochville Road, Saginaw, MI MINUTES OF December 17, 2018

KOCHVILLE TOWNSHIP BOARD OF TRUSTEES BOARD MEETING Kochville Veterans Hall 3265 Kochville Road, Saginaw, MI MINUTES OF December 17, 2018 DRAFT KOCHVILLE TOWNSHIP BOARD OF TRUSTEES BOARD MEETING Kochville Veterans Hall 3265 Kochville Road, Saginaw, MI 48604 MINUTES OF December 17, 2018 Pledge of Allegiance/Roll Call The Board Meeting was

More information

Committee on Labor/Parks/Planning/Housing. Committee Room, 148 Martine Avenue, 8th Floor, White Plains, NY 10601

Committee on Labor/Parks/Planning/Housing. Committee Room, 148 Martine Avenue, 8th Floor, White Plains, NY 10601 Committee on Labor/Parks/Planning/Housing ~AGENDA~ Friday, March, 18, 2016 10:01 AM Committee Chair: David B. Gelfarb Committee Room, 148 Martine Avenue, 8th Floor, White Plains, NY 10601 www.westchesterlegislators.com

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

SKAGIT COUNTY PUBLIC WORKS DEPARTMENT Ferry Operations Division Ferry Fare Revenue Target Report

SKAGIT COUNTY PUBLIC WORKS DEPARTMENT Ferry Operations Division Ferry Fare Revenue Target Report SKAGIT COUNTY PUBLIC WORKS DEPARTMENT Ferry Operations Division 2018 Ferry Fare Revenue Target Report Skagit County Public Works Department 2018 Ferry Fare Revenue Target Report The following report is

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 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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at 6:30

More information

CITY COUNCIL AGENDA MEMORANDUM

CITY COUNCIL AGENDA MEMORANDUM To: Mayor and City Council From: Charles Ozaki, City and County Manager Prepared By: Kevin Standbridge, Deputy City and County Manager Katie Allen, City and County Engineer David Shinneman, Community Development

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 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

Huntington Metro Station Joint Development

Huntington Metro Station Joint Development Finance and Capital Committee Information Item II-C September 13, 2018 Huntington Metro Station Joint Development Page 120 of 284 Washington Metropolitan Area Transit Authority Board Action/Information

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

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

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

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

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES November 21, 2017

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES November 21, 2017 Gino Leonardis opened the meeting at 7:00 pm. Please stand for the PLEDGE OF ALLEGIANCE. This meeting was held in accordance with the Open Public Meeting Act and as such, proper notice of this meeting

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

A Regular Town Board meeting was held on April 5, 2018 at Lysander Town Hall, 8220 Loop Road, Baldwinsville, New York.

A Regular Town Board meeting was held on April 5, 2018 at Lysander Town Hall, 8220 Loop Road, Baldwinsville, New York. A Regular Town Board meeting was held on at Lysander Town Hall, 8220 Loop Road, Baldwinsville, New York. MEMBERS PRESENT: Joseph Saraceni, Supervisor Robert Ellis, Councilor Peter Moore, Councilor Robert

More information

BOARD OF AIRPORT COMMISSIONERS

BOARD OF AIRPORT COMMISSIONERS 1 8/17/2018 8/21/2018 8/16/2018 i ElY MY Y I : JH MT BY...01,, III1*.ji,"1.111Los Angeles World Airports REPORT TO THE BOARD OF AIRPORT COMMISSIONERS Meeting Date: la Approved by: e1. "ampbell, Chief Airports

More information

BOARD OF MASON COUNTY COMMISSIONERS' PROCEEDINGS. August 12, 2014

BOARD OF MASON COUNTY COMMISSIONERS' PROCEEDINGS. August 12, 2014 BOARD OF MASON COUNTY COMMISSIONERS' PROCEEDINGS August 12, 2014 1. Call to Order - The Chairperson called the regular meeting to order at 9:06 a.m. 2. Pledge of Allegiance - Chair Jeffreys led the flag

More information

Agenda. Public Facilities Committee. Monday, November 10, 2014, 4:00pm, Room 331. Gerace Office Building, Mayville, NY

Agenda. Public Facilities Committee. Monday, November 10, 2014, 4:00pm, Room 331. Gerace Office Building, Mayville, NY Agenda Public Facilities Committee Monday, November 10, 2014, 4:00pm, Room 331 Gerace Office Building, Mayville, NY A. Call to Order B. Approval of Minutes (09/30/14-Budget Hearing and 10/14/14) C. Privilege

More information

DAUPHIN BOROUGH COUNCIL MEETING MINUTES June 5, Call to Order. Roll Call of Council Members

DAUPHIN BOROUGH COUNCIL MEETING MINUTES June 5, Call to Order. Roll Call of Council Members DAUPHIN BOROUGH COUNCIL MEETING MINUTES June 5, 2018 Council meeting came to order at 19:00 hours located at the Dauphin Borough Building 200 Church Street Dauphin, PA 17018 Call to Order Open with the

More information

THREE RIVERS PARK DISTRICT

THREE RIVERS PARK DISTRICT 1. OPENING BUSINESS A. Call to Order B. Pledge of Allegiance C. Roll Call THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS SPECIAL MEETING Administrative Center - Board Room 3000 Xenium Lane North, Plymouth,

More information

Franklin Borough Zoning Board of Adjustment Meeting Minutes for June 3, 2015

Franklin Borough Zoning Board of Adjustment Meeting Minutes for June 3, 2015 The meeting was called to order at 7:30 PM by Chairwoman, Mrs. Louise Murphy, who then led the assembly in the flag salute. Mrs. Murphy read the Statement of Compliance pursuant to the Open Public Meetings

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

President Drew Keahey opened the meeting with prayer followed by the Pledge of Allegiance.

President Drew Keahey opened the meeting with prayer followed by the Pledge of Allegiance. TENSAS BASIN LEVEE DISTRICT JUNE 12, 2018 The Board of Commissioners of the Tensas Basin Levee District met for its regular meeting Tuesday, June 12, 2018 at 9:30 A. M. in its office located at 505 District

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

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

CHAPTER 61 SHEBOYGAN COUNTY MEMORIAL AIRPORT

CHAPTER 61 SHEBOYGAN COUNTY MEMORIAL AIRPORT 61.01 OPERATION OF AIRPORT 61.02 DEFINITION OF WORDS AND PHRASES 61.03 AIRPORT OPERATION POLICIES 61.04 UTILITIES 61.05 ENTRANCES 61.06 SPECIAL VARIANCE 61.07 ENFORCEMENT 61.08 PENALTY 61.09 MULTIPLE OWNERSHIP

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

TOWN BOARD MEETING NOVEMBER 15, at 7:30 PM in the Town Hall 284 Broadway Port Ewen, New York with the following persons in attendance:

TOWN BOARD MEETING NOVEMBER 15, at 7:30 PM in the Town Hall 284 Broadway Port Ewen, New York with the following persons in attendance: TOWN BOARD MEETING NOVEMBER 15, 2012 2012 at 7:30 PM in the Town Hall 284 Broadway Port Ewen, New York with the following persons in attendance: called the meeting to order. Public Comment: None 1. Kathy

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

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

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

WORK SESSION. September 17, 2018

WORK SESSION. September 17, 2018 WORK SESSION September 17, 2018 Council President Beverly Wolfe called the meeting of the Penndel Borough Council to order at 7:30 p.m. with the Pledge of Allegiance. Present at meeting Mayor Robert Winkler

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

OFFICE OF THE AUDITOR

OFFICE OF THE AUDITOR OFFICE OF THE AUDITOR DEPARTMENT OF AVIATION (FORMERLY AMERICAN TRANS AIR, INC.) REVENUE AND CONTRACT COMPLIANCE AUDIT JUNE 2006 Dennis J. Gallagher Auditor Dennis J. Gallagher Auditor City and County

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS RESOLUTION No. 16-032 WHEREAS, The San Francisco Municipal Transportation Agency has proposed the installation of parking and traffic modifications

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 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

JetBlue University includes approximately 106,000 square feet of training facilities, classrooms,

JetBlue University includes approximately 106,000 square feet of training facilities, classrooms, On TUESDAY, OCTOBER 30, 2018, the DESIGN REVIEW COMMITTEE of the Greater Orlando Aviation Authority met in the Carl T. Langford Boardroom, One Jeff Fuqua Boulevard, Orlando International Airport, Orlando,

More information

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016 A regular meeting of the Town Board of the Town of New Windsor, in the County of Orange, New York, was held at the Town Hall, in said Town, on the 3rd day of February, 2016. PRESENT: George A. Green, Supervisor

More information

a p 0.4 f Ai RPORT COMMISSIONERS Meeting Date: \ Sk 0 /1ci / 1/1'/V BOARD..ii REPORT TO THE -...r "V:4'

a p 0.4 f Ai RPORT COMMISSIONERS Meeting Date: \ Sk 0 /1ci / 1/1'/V BOARD..ii REPORT TO THE -...r V:4' i KV BOARD..ii 001110*700 4 Los Angeles World Airports REPORT TO THE f Ai RPORT COMMISSIONERS Meeting Date: Approved by: Justin Erb cci, Ch of nnovation & Commercial Strategy Officer 2/21/2019 \ Sk 0 /1ci

More information

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: June 4, 2014 SUBJECT: Specific Plan Amendment 14-01; Amending the Use Designation of 23.97 Acres within

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

Meeting January 3, 2012

Meeting January 3, 2012 Meeting January 3, 2012 The meeting of Mount Pleasant Borough Council was called to order by President Bauer at 7:00pm in Council Chambers at 1 Etze Avenue, Mount Pleasant, PA 15666. The Pledge of Allegiance

More information

Financial Policies Unclaimed Check

Financial Policies Unclaimed Check Financial Policies Unclaimed Check The purpose of the unclaimed check policy is to provide the proper mechanism to take possession of long standing unclaimed checks in accordance with government statutes

More information

TOWN OF OAKFIELD REGUALR BOARD MEETING JUNE 13, 2017

TOWN OF OAKFIELD REGUALR BOARD MEETING JUNE 13, 2017 TOWN OF OAKFIELD REGUALR BOARD MEETING JUNE 13, 2017 ROLL CALL: OTHERS PRESENT: Supervisor Glor Deputy Supervisor Veazey Councilman Martin Councilman Wolcott Town Clerk Haacke Superintendent of Highways

More information

1 PLANNING BOARD COUNTY OF ALBANY 3 ***************************************************** THE SHOP AND BEAUTY PARLOR TROY SCHENECTADY ROAD

1 PLANNING BOARD COUNTY OF ALBANY 3 ***************************************************** THE SHOP AND BEAUTY PARLOR TROY SCHENECTADY ROAD 1 PLANNING BOARD COUNTY OF ALBANY 1 2 TOWN OF COLONIE 3 ***************************************************** THE SHOP AND BEAUTY PARLOR 4 814 TROY SCHENECTADY ROAD 5 *****************************************************

More information

TOWN OF CLAVERACK. Regular Monthly Meeting. March 10, 2016

TOWN OF CLAVERACK. Regular Monthly Meeting. March 10, 2016 TOWN OF CLAVERACK Regular Monthly Meeting March 10, 2016 The Regular Monthly Meeting of the Town of Claverack, Columbia County, New York, was held at the Town Hall, #836 Rte. #217, Mellenville, New York.

More information

AGENDA. MONTEBELLO TRAFFIC & SAFETY COMMISSION December 6, :00 P.M. City Council Chambers, 1600 W. Beverly Boulevard COMMISSION MEMBERS

AGENDA. MONTEBELLO TRAFFIC & SAFETY COMMISSION December 6, :00 P.M. City Council Chambers, 1600 W. Beverly Boulevard COMMISSION MEMBERS AGENDA MONTEBELLO TRAFFIC & SAFETY COMMISSION December 6, 2017 6:00 P.M. City Council Chambers, 1600 W. Beverly Boulevard COMMISSION MEMBERS RICK KLEMUNDT CHAIRPERSON MIKE TORRES VICE-CHAIRPERSON MICHAEL

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

CHARTIERS TOWNSHIP BOARD OF SUPERVISORS August 2, 2011

CHARTIERS TOWNSHIP BOARD OF SUPERVISORS August 2, 2011 CHARTIERS TOWNSHIP BOARD OF SUPERVISORS August 2, 2011 Chairman Harlan G. Shober, Jr.-Chairman called the regular meeting of the Chartiers Township Board of Supervisors to order at 7:00 p.m. Tuesday August

More information

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario Committee of the Whole 6:00 p.m., immediately followed by Council Page Chair,

More information

ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING APRIL 26, 2017

ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING APRIL 26, 2017 ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING APRIL 26, 2017 The Ulster County Resource Recovery Agency held a Regular Board Meeting on April 26, 2017, at 999 Flatbush Road,

More information

CITY OF OCEAN SHORES, WASHINGTON ORDINANCE NO. 940

CITY OF OCEAN SHORES, WASHINGTON ORDINANCE NO. 940 CITY OF OCEAN SHORES, WASHINGTON ORDINANCE NO. 940 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF OCEAN SHORES, WASHINGTON, AMENDING OCEAN SHORES MUNICIPAL CODE TITLE 15 BUILDINGS AND CONSTRUCTION, CHAPTER

More information

This meeting is being audio recorded for public record Revision Revision

This meeting is being audio recorded for public record Revision Revision This meeting is being audio recorded for public record Revision 01 2-20-18 Revision 02-2-20-18 Agenda Borough Council Worksession February 20, 2018 @ 7:00 PM Spellman Council Chambers 829 Paoli Pike West

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

APPENDIX A PUBLIC MEETINGS AND COMMENTS

APPENDIX A PUBLIC MEETINGS AND COMMENTS TOWN OF ALPINE MUNICIPAL MASTER PLAN APPENDIX A PUBLIC MEETINGS AND COMMENTS SUMMARY OF DISCUSSION AND COMMENTS OVERVIEW OF DRAFT PLAN AND STRATEGY WORKSHOP WITH TOWN OF ALPINE April 27, 2006 SUMMARY OF

More information