AGENDA - TOWN BOARD MEETING August 14, :30 P.M.
|
|
- Katherine Gibbs
- 5 years ago
- Views:
Transcription
1 PRESENTATION BY LT. MASLANKA REGULAR MEETING: CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL ACCEPTANCE OF MINUTE 1. Regular Meeting, July 10, 2014 CORRESPONDENCE: AGENDA - TOWN BOARD MEETING August 14, :30 P.M. WAYNE STEVENS Building Inspector, Town of Warwick Memo to Town Board requesting that $ of the $ paid by Dan McCullough for a septic dye test that was conducted at 154 Lakeshore Rd. be refunded to him. WAYNE STEVENS Building Inspector, Town of Warwick Memo to Town Board requesting that $ of the $ paid by Lee Quackenbush for a septic dye test that was conducted at 458 Jersey Ave. be refunded to him. DEBORAH EURICH Assessor, Town of Warwick Memo to the Town Board requesting approval to attend the New York State Assessor s Association Fall Training Session on Assessment Administration to be held in Lake Placid, October 5 th through October 8 th. Funds for this training are appropriated in the current budget. DR. JOHN CAREY Goshen Rotary Tour Director, P.O. Box 563, Goshen, NY Letter and Special Event Permit submitted to the Town Clerk requesting approval to hold their 27 th Annual Tour de Goshen, proceeds benefitting the Winslow Therapeutic Center, on August 17, 2014 from 8:00 a.m. to noon. JOANNE WILCOX Bookkeeper, Town of Warwick Memo to the Town Board requesting that a check in the amount of $ from Pine Island Park Fund for the purchase and installation of fans at the Pine Island Park Pavilion be transferred from Misc. Revenues (A ) to Park Repairs (A ). JOANNE WILCOX Bookkeeper, Town of Warwick Memo to the Town Board requesting that the balance of the escrow account set up for dye tests after refunds to Dan McCullough and Lee Quackenbush be transferred from Escrow-Designated Protection Area (TA ) to Building Fees Septic Dye Tests (B ) 1
2 JOANNE WILCOX Bookkeeper, Town of Warwick Memo to the Town Board requesting that a check in the amount of $1, from American Legion Post 1443 for the purchase of clay for their ball fields be transferred from Minor Sales (A ) to Parks Topsoil/Infield Mix (A ). CHARLES W. LEE, P.E. Commissioner, Orange County Department of Public Works, P.O. Box 509, Route 17M, Goshen, NY Road Closure Notice regarding the closure of County Route 1A (Edenville Rd.) for a period of approximately twenty-one days in accordance with the provisions of Section 104 of the Highway Law. GERTRUDE GALLIGAN President, Warwick Valley Gardeners, P. O. Box 562, Warwick, NY Letter to the Supervisor asking for a refund of the $50.00 fee paid for the use of the kitchen. EILEEN ASTORINO Assistant Building Dept. Secretary, Town of Warwick Letter to the Town Board requesting a refund on the remaining balance of escrow for SBL# in the amount of $ and pay to the order of The Estate of Frank J. Dieber c/o Robert Krahulic, 2 Bank St., Warwick, NY KATHLEEN HOLDER & THOMAS HOWLEY Village Trustees, Village of Greenwood Lake Letter to the Supervisor and Town Board inviting them to join them in celebrating the 90 th Anniversary of the Village of Greenwood Lake on Saturday, September 6, The bed race begins at 12 noon on Windermere Ave. followed by a fun, family day of music, food and activities at the Greenwood Lake Park Field. State Environmental Quality Review (SEQR) - Negative Declaration Notice of Determination of Non-Significance Date of Adoption: This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review Act) of the Environmental Conservation Law. The Town of Warwick Town Board, as Lead Agency, has determined that the proposed action described below will not have a significant effect on the environment and a Draft Environmental Impact Statement will not be prepared. Name of Action: Expansion of the Pine Island Water District SEQR Status: Type I Unlisted Conditioned Negative Declaration: YES NO 2
3 Description of Action: The project involves expanding the geographic boundary of the existing Pine Island Water District to accommodate one additional parcel of land, at the request of the landowner. The parcel s current use is the Valero Gas Station within the Hamlet. The Orange County Health Department has also requested that the site connect into the existing Pine Island Water District. Location: Hamlet of Pine Island, Town of Warwick, Orange County 642 County Route 1, SBL Reasons Supporting This Determination: 1. The Town of Warwick Town Board has given due consideration to the subject action as defined in 6 NYCRR 617.2(b) and 617.3(g). 2. After reviewing the Environmental Assessment Form (EAF) for the project dated 2/27/14, the Town Board has concluded that environmental effects of the proposed action will not exceed any of the Criteria for Determining Significance found in 6 NYCRR 617.7(c). 3. The action will expand the Water District service area to encompass one additional parcel of land that totals approximately 2.4 acres in size. Sufficient capacity exists to accommodate the proposed expansion, according to an Engineer s Report Water Supply Connection, prepared by MJS Engineering, PC and dated February 6, The existing gas station, including a convenience store, is estimated to use 200 gallons per day of water and according to the Report, the Water District has adequate supply to provide the convenience store with water service. The Orange County Health Department has suggested that the property connect with the Water District s community supply system. 4. No construction activities will be authorized by the proposed action. Any future development will be subject to the Town of Warwick Zoning Law after a SEQR review of its environmental effects. 5. The extension of the Water District to include the parcel will provide a benefit to the residents of the Water District in the form of adding another parcel to share in the cost of the District. For Further Information: Contact Person: Meg Quackenbush, Town Clerk Address: Town of Warwick Town Board 132 Kings Highway Warwick, NY Telephone: x 246 A Copy of this Notice Filed With: Town of Warwick Town Board (Lead Agency) 132 Kings Highway Warwick, NY
4 New York State Department of Environmental Conservation Division of Environmental Permits, Region 3 Office 21 South Putt Corners Road New Paltz, NY DEC No /00002 Orange County Department of Health Eli N. Avila, MD, JD, MPH, FCLM, Commissioner 1887 County Building 124 Main Street Goshen, NY BOARD S DISCUSSION ON CORRESPONDENCE VISITING ELECTED OFFICIALS REPORTS OF BOARDS AND COMMISSIONS COMMITTEE REPORTS DEPARTMENT OF PUBLIC WORKS REPORT WORK BEING DONE LOCATION REASON FOR WORK TREE WORK Hoyt Rd. Clear road sides Stonehenge Rd. Clear road sides Continental Rd. Clear road sides MOWING Town wide As needed POT HOLES Town wide As needed ROAD REPAIR Town wide As needed ROAD SIGNS Town wide As needed HAUL MATERIAL Union Corners Rd. Park Haul topsoil TOWN PARK Union Corners Rd. Build soccer field ENVIRONMENTAL CONSULTANTS REPORT COUNCILMAN DE ANGELO REPORT COUNCILMAN KOWAL REPORT COUNCILMAN GERSTNER REPORT 4
5 COUNCILMAN SHUBACK REPORT ATTORNEY S REPORT TOWN CLERK S REPORT 1. Fees Collected Month of July, 2014 Wickham Lake Resident Permit Fees, $180.00; Wickham Lake Non-Resident Permit Fees, $180.00; Wickham Lake Additional Stickers, $16.00; Wickham Lake Resident Renewal Fees, $30.00; Wickham Lake Non-Resident Renewal Fees, $20.00; Film & Video Permit Fees, $250.00; Copies of Maps, $45.00; ATV Impoundment Fee, $500.00; Certified Marriages, $70.00; Photocopies, $7.00; Use of Kitchen Fees, $50.00; Use of Sr. Center Fees, $50.00; Interest in Checking Account for Month of June, $0.18; Dog Impoundment Fees, $820.00; Town Park Pavilion Fees, $275.00; Marriage License Fees, $192.50; Cascade Park Trail Map, $5.00; Conservation Licenses, $59.32; Dog Licenses Issued/Renewed, $2,134.00; Use of Room Fees, $20.00; Registrar Fees, $100.00; Waterfront Park Daily Non-Res. Fees, $6,160.00; Waterfront Park Daily Res. Fees, $5,604.00; Waterfront Park Non-Res. Senior Season Fees, $120.00; Waterfront Park Res. Adult Season Fees, $250.00; Waterfront Park Res. Child Season Fees, $200.00; Waterfront Park Res. Family Season Passes, $2,970.00; Waterfront Park Res. Senior Season Passes, $525.00; Waterfront Park Commercial Pass, $60.00; Waterfront Park Wedding Permit Fees, $60.00; Waterfront Park Res. Fishing Permits, $80.00; Town Park Deposits, $450.00; Little League Field Deposits, $200.00; Waterfront Park Group Deposits, $ Total Fees Collected: $25, Fees Paid Month of June, 2014 New York State Department of Health for Marriage Licenses, $247.50; New York State Department of Ag & Markets for Spay/Neuter Program, $259.00; New York Department of Environmental Conservation for Conservation Licenses, $1,016.68; Village of Greenwood Lake for Registrar Fees, $10.00; Village of Florida for Registrar Fees, $120.00; Village of Warwick for Registrar Fees, $2,220.00; Total Fees Paid to Supervisor: $21, Requests for proposals were received for screened topsoil for the new ball field at the Union Corners Park from: Charlie Straub Excavating LLC. Schreibeis Trucking-Excavating Organic Recycling, Inc. Rt Maple Ave. 895 Pulaski Highway Florida, NY Florida, NY Goshen, NY Proposal: $17.00/yd. Proposal: $15.00/yd. Proposal: $15.00/yd. 4. Requests for proposals were received for the purchase and installation of approximately 75 of 4 picket fencing at the playground in the Kings Estate Park District from: A-Better Fence Co. Inc. Bilt-Well Fence Co., Inc. Ketcham Fencing, Inc. 135 Center St. P.O. Box Bordan St. West Milford, NJ Monroe, NY Otisville, NY Proposal: $1, Proposal: $2, Proposal: $2,
6 SUPERVISOR S REPORT 1. Supervisors Corner is published each week in the Warwick Dispatch, with excerpts printed in the Warwick Advertiser. PRIVILEGE OF THE FLOOR (AGENDA ITEMS) NEW BUSINESS: 1. BOND RELEASE WATCHTOWER BIBLE AND TRACT SOCIETY OF NEW YORK 2. APPROVE SPECIAL EVENT TOUR DE GOSHEN 3. AUTHORIZATION FOR USE OF THOMAS P. MORAHAN WATERFRONT PARK FOR THE 3 RD ANNUAL 8,000 METER HEAD RACE EAST ARM ROWING CLUB 4. AUTHORIZE ESCROW REFUND FRANK DIEBER 5. AUTHORIZE REFUND OF KITCHEN FEE WARWICK VALLEY GARDENERS 6. BUDGET TRANSFER BOOKKEEPER 7. BUDGET TRANSFER BOOKKEEPER 8. BUDGET TRANSFER BOOKKEEPER 9. AUTHORIZATION TO ATTEND 2014 NEW YORK STATE ASSESSORS ASSOCIATION FALL TRAINING SESSION DEBORAH EURICH 10. AUTHORIZE REFUND FOR SEPTIC DYE TEST LEE QUACKENBUSH 11. AUTHORIZE REFUND FOR SEPTIC DYE TEST DAN MCCULLOUGH 12. AUTHORIZE SUPERVISOR TO SIGN AGREEMENT WITH YOU ARE BEAUTIFUL PEOPLE, INC. ADAPTIVE SPORTS FIELDS 13. ACCEPT BID FOR PURCHASE AND INSTALLATION OF FENCING AT THE PLAYGROUND IN THE KINGS ESTATE PARK DISTRICT 14. ACCEPT BID FOR THE PURCHASE OF SCREENED TOPSOIL FOR NEW BALL FIELD AT UNION CORNERS PARK 15. NEGATIVE DECLARATION PINE ISLAND WATER DISTRICT EXPANSION 16. SCHEDULE PUBLIC HEARING DISSOLVE NOP-MEADOWBROOK DRAINAGE DISTRICT BILLS: PRIVILEGE OF THE FLOOR (GENERAL) EXECUTIVE SESSION: RECONVENE: ADJOURN: 6
AGENDA - TOWN BOARD MEETING October 13, :00 P.M. PUBLIC HEARING: Town of Warwick/AT&T Wireless Facility Application
AGENDA - TOWN BOARD MEETING October 13, 2011 7:00 P.M. UNSAFE BUILDING HEARING: 8 CASTLE COURT PUBLIC HEARING: Town of Warwick/AT&T Wireless Facility Application PRESENTATION: FARM AID/MURAL REGULAR MEETING:
More informationSupervisor Michael Sweeton Councilman Floyd DeAngelo Councilman Leonard DeBuck Absent Councilman James Gerstner Councilman Mickey Shuback
October 13, 2011 The regular meeting of the Town Board of the Town of Warwick was held on Thursday, October 13, 2011 at the Town Hall, 132 Kings Highway, Town of Warwick. Supervisor Sweeton called the
More informationTOWN OF WARWICK PLANNING BOARD SKETCH PLAN APPLICATION PACKAGE
Chairperson: Benjamin Astorino TOWN OF WARWICK PLANNING BOARD SKETCH PLAN APPLICATION PACKAGE Members: Secretary: Russell Kowal Dennis McConnell Roger Showalter Bo Kennedy Connie Sardo Planning Board Engineer:
More informationChili Town Board Meeting March 13, 2019 Agenda
A. Call to Order B. Invocation Pledge of Allegiance C. Roll Call Councilman Mark L. DeCory Councilwoman Mary C. Sperr Councilman Michael S. Slattery Councilman Jordon I. Brown Supervisor David J. Dunning
More informationRESOLUTION NO. 29 OF Town of Clinton Fee Schedule
RESOLUTION NO. 29 OF 2017 Town of Clinton Fee Schedule Effective 7/11/2017 1. SUBDIVISION RELATED FEES Conceptual Plat (Sketch Plan) Application (Town Code 206-11 Subdivision Application Fee) $ 275.00
More informationTOWN OF FARMINGTON TOWN BOARD AGENDA
TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: Proposed revisions to lots #4 and #5 of the overall Mercier Incentive Zoning District Map for the Mercier incentive Zoning Project (continuation) Conifer
More informationSupervisor 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, ON MONDAY, FEBRUARY 8, 2016 AT 7:00PM PRESENT: SUPERVISOR AILEEN
More informationTOWN OF FARMINGTON TOWN BOARD AGENDA
PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE TOWN OF FARMINGTON TOWN BOARD AGENDA APPROVAL OF MINUTES: Town Board Meeting August 9 th, 2016 Town Board Meeting August 16 th, 2016 PRIVILEGE OF THE
More informationTown Attorney, John Hicks DPW Commissioner, Jeff Feagles Police Chief, Thomas McGovern, Jr.
October 25, 2012 The regular meeting of the Town Board of the Town of Warwick was held on Thursday, October 25, 2012 at the Town Hall, 132 Kings Highway, Town of Warwick. Supervisor Sweeton called the
More informationThe Council of the Municipal District of Foothills No. 31 met at the Foothills Administration Building, High River, Alberta, for a meeting on
The Council of the Municipal District of Foothills No. 31 met at the Foothills Administration Building, High River, Alberta, for a meeting on September 13, 2017 at 9:00 a.m. Present were Mayor L. Spilak,
More informationTHEREFORE BE IT RESOLVED, that the Town Board authorize the following vouchers paid: RESOLUTION FOR RENEWAL OF TOWN INSURANCE
Dec. 1, 2014 RESOLUTION # 134-14 OFFERED BY: BERNSTEIN WHEREAS, The Department of Audit and Control require Town Boards to sign and inspect all vouchers coming into the town for payment, to number and
More informationCOUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JULY 25, 2016
Page 1 COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JULY 25, 2016 The Council of the Township of Monroe met in the Municipal Building, 1 Municipal Plaza, for an. The was Called to Order at
More informationTOWN OF NORTHAMPTON PLANNING BOARD MAY 8, :00 P.M. TOWN HALL MEETING NOTES
TOWN OF NORTHAMPTON PLANNING BOARD MAY 8, 2018 7:00 P.M. TOWN HALL MEETING NOTES PRESENT: ROBERT SMITH, CHAIRMAN (via Facetime 655 Luisa Lane #4 Naples FL 34104) STEVEN NAPLE JAMES CONKLING JACK GROFF
More informationTOWNSHIP OF BASS RIVER BURLINGTON COUNTY, NJ P.O. BOX North Maple Avenue New Gretna, New Jersey LAND USE APPLICATION FORM
1 TOWNSHIP OF BASS RIVER BURLINGTON COUNTY, NJ P.O. BOX 307 3 North Maple Avenue New Gretna, New Jersey 08224 LAND USE APPLICATION FORM 5 copies of the application, with supporting documentation, must
More informationChili Town Board Meeting July 11, 2018 Agenda
A. Call to Order B. Invocation Pledge of Allegiance C. Roll Call Councilman Mark L. DeCory Councilwoman Mary C. Sperr Councilman Michael S. Slattery Councilman Jordon I. Brown Supervisor David J. Dunning
More informationBOARD OF SUPERVISORS. REGULAR MONTHLY MEETING MINUTES August 3, 2015
BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES August 3, 2015 Call to Order The August 3, 2015 regular monthly meeting of the Middle Paxton Township Board of Supervisors was called to order at 7:00
More informationFINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP MEETING AGENDA
FINAL AGENDA 1 HOWELL TOWNSHIP COUNCIL WORKSHOP MEETING AGENDA March 6, 2012 Executive Session 6:30 PM; Regular Session 7:30 PM Howell Township Municipal Building, Main Meeting Room 251 Preventorium Road,
More informationTown of Minden Subdivision Application
Application #: Date: Town of Minden Subdivision Application Application Fee: $30.00 per lot -A completed application must be filed with the Town Clerk at least ten (10) days prior to the meeting at which
More informationPORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL Adapted 2/14/11
PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL 32907-2106 Adapted 2/14/11 Board of Trustee Minutes of November 8, 2010 - Regular Meeting 1. Call
More informationMiddle Village Community Development District
Middle Village Community Development District 475 West Town Place Suite 114 St. Augustine, Florida 32092 February 26, 2018 Board of Supervisors Middle Village Community Development District Staff Call
More informationTOWN OF WARWICK ZONING BOARD OF APPEALS FEBRUARY 22, 2010
TOWN OF WARWICK ZONING BOARD OF APPEALS FEBRUARY 22, 2010 Members Present: Mr. Jan Jansen, Chairman Mr. Mark Malocsay, Co-Chairman Mr. Norm Paulsen Attorney Robert Fink Members Absent: Diane Bramich Chairman
More informationAPPLICATION FOR A SEVERANCE CONSENT
APPLICATION FOR A SEVERANCE CONSENT PLEASE SUBMIT YOUR COMPLETED APPLICATION TO: Liz Mitchell, Planning Assistant The Municipality of Trent Hills 66 Front Street South P.O. Box 1030 Campbellford, Ontario
More informationstated that the downstream metering study is completed. The only outstanding item is
TOWN OF LOCKPORT PLANNING BOARD WORK SESSION June 6, 2017 PRESENT R. Forsey, Chairman T. Grzebinski T. Ray M. Wingard A. Tyson M. Bindeman ALSO PRESENT: B. Seaman R. Klavoon B. Belson A. Reilly T. Keough
More informationProposed City of Harris 2016 Fee Schedule
Proposed City of Harris 2016 Fee Schedule RESOLUTION 2015-10 (attachment) The City Council of the City of Harris, Minnesota, ordains: That Chapter 36, Section 36.01, Harris City Code is hereby amended.
More informationMINUTES OF THE REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF ELLICOTTVILLE AUGUST 15, 2018 at 6:00 pm ELLICOTTVILLE TOWN HALL
MINUTES OF THE REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF ELLICOTTVILLE AUGUST 15, 2018 at 6:00 pm ELLICOTTVILLE TOWN HALL Present: Mathew McAndrew Supervisor Ken Hinman Greg Fitzpatrick Steve Crowley
More informationTO BE COMPLETED BY BOROUGH STAFF ONLY. Date Filed Application No. Zoning Board Application Fees. Scheduled for: Review for completeness Hearing
BOROUGH OF PEMBERTON 50 EGBERT STREET PEMBERTON, NJ 08068 ************************************************************************ THE APPLICATION, WITH SUPPORTING DOCUMENTATION, MUST BE FILED WITH THE
More informationBOARD OF COUNTY COMMISSIONERS September 15, 2009 AGENDA (Please turn off pagers and cell phones)
HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS Board meetings are held at 9:00 a.m., on the first four Tuesdays of each month, in the boardroom of the Highlands County Government Center, located at 600
More informationREGULAR MEETING MAY 24, :00 P.M.
REGULAR MEETING MAY 24, 2016 7:00 P.M. SUBJECT TO CHANGE ORDINANCES SECOND READING: A. AN ORDINANCE AUTHORIZING AND DIRECTING THAT TITLE AND POSSESSION OF CERTAIN REAL PROPERTY BE ACQUIRED BY WOODBRIDGE
More informationTown Code Section Department Fee Type Parking Permits (pro-rated fees)
2014 FEE SCHEDULE ( proposed adoption 01.08.2014) updated 11.26.2013 Town Code Section Department Fee Type 2013 123.32(2) 123.32(3) 123-9 123.31(B) 123.32(6), (7) 123.32(A) 40-2 Town Clerk Parking Permits
More informationFINAL Draft July 15, 2013 Planning Board Minutes, approved 8/19/13 pg. 1
FINAL Draft July 15, 2013 Planning Board Minutes, approved 8/19/13 pg. 1 Town of Charlton Planning Board Minutes and Public Hearing Minutes 758 Charlton Road Charlton, New York 12019 Minutes of the Planning
More informationTOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue
### Consent Agenda R # 114 *** Requires 2/3 Affirmative Confirmation O # 25 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER
More informationA motion was made by George Sawyer, seconded by Carol Scofield, to approve the Minutes of August 26, 2008 as amended. Vote: All Ayes. Absent: None.
Minutes of a Regular Meeting held by the Planning Board of the Town of Shawangunk, County of Ulster, State of New York, at the Town Office Building, 14 Central Avenue, Wallkill, New York, on the 7 th day
More informationTOWN OF WARWICK PLANNING BOARD December 16, 2015
TOWN OF WARWICK PLANNING BOARD December 16, 2015 Members present: Chairman, Benjamin Astorino Roger Showalter, Vice-Chairman Dennis McConnell, Bo Kennedy, Christine Little, John MacDonald, Alternate Laura
More informationTOWN OF GOSHEN TOWN BOARD WORK SESSION July 10, 2017 M I N U T E S
TOWN BOARD WORK SESSION July 10, 2017 M I N U T E S A work session of the Town Board of the Town of Goshen was held on the 10th day of July, 2017 at the Town Hall located at 41 Webster Avenue, Village
More informationSTATE HOUSE COMMISSION PROPOSED MEETING AGENDA ~~ June 25, :00 AM ~~ Committee Room 1, First Floor State House Annex, Trenton, New Jersey
STATE HOUSE COMMISSION PROPOSED MEETING AGENDA ~~ June 25, 2015-9:00 AM ~~ Committee Room 1, First Floor State House Annex, Trenton, New Jersey CALL TO ORDER: ~ Amy E. Melick, Special Counsel, Governor
More informationTownship of South Hackensack BOARD OF ADJUSTMENT December 27, 2011 MINUTES
Township of South Hackensack BOARD OF ADJUSTMENT MINUTES At 7:30 p.m. the meeting was Called to Order. Pursuant to the Open Public Meetings Act, adequate notice of this meeting was advertised in The Record
More informationLIVINGSTON PLANNING BOARD. May
LIVINGSTON PLANNING BOARD May 04 2016 The regular monthly meeting of the Livingston Planning Board was held May 04 2016 and opened at 7:00 p.m. In attendance were Chairman Philip Schmidt, James McFarland,
More informationTown of Moretown Office of the SELECT BOARD. DRAFT Notice of unapproved minutes of the 10/3/16 meeting
Town of Moretown Office of the SELECT BOARD DRAFT Notice of unapproved minutes of the 10/3/16 meeting Board members present: Tom Martin, Michelle Beard, Rae Washburn, Jason Aronowitz, John Hoogenboom at
More informationWHEREAS, the Board has reviewed Part 3 of the Full Environmental Assessment Form for the proposed Action.
FARMINGTON PLANNING BOARD RESOLUTION INDUS HOSPITALITY GROUP PROJECT: PRELIMINARY SUBDIVISION, PRELIMINARY SITE PLAN, SPECIAL USE PERMITS AND AREA VARIANCES ACCEPTING THE FULL ENVIRONMENTAL ASSESSMENT
More informationMinutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016.
July 12, 2016 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016. Members Present: Others
More informationTOWN OF AMHERST PLANNING DEPARTMENT SIDEWALK INSTALLATION REQUEST PROCEDURES
TOWN OF AMHERST PLANNING DEPARTMENT SIDEWALK INSTALLATION REQUEST PROCEDURES This petition package includes the following: Petition Procedures Petition Form Short Environmental Assessment Form (SEAF) Requests
More informationCAMBRIDGE TOWNSHIP MONTHLY MEETING NOVEMBER 13, 2018
CAMBRIDGE TOWNSHIP MONTHLY MEETING NOVEMBER 13, 2018 (NOTE: MEETING WAS ON TUESDAY NOVEMBER 13, 2018) (NORMAL MEETING DATE ON MONDAY WAS VETERANS DAY) PRESENT: LOCATION: BOARD SUPERVISORS: DALE B. ANDERSON
More informationTOWN OF CLARKSON PLANNING BOARD MEETING June 20, 2017
TOWN OF CLARKSON PLANNING BOARD MEETING June 20, 2017 The Planning Board of the Town of Clarkson held their regularly scheduled meeting on Tuesday, June 20, 2017 at the Clarkson Town Hall, 3710 Lake Road,
More informationWest Lakeland Township November 13, :00 p.m. Oak-Land Middle School
The Town Board Meeting 11/13/2017 Present: Chairman Dan Kyllo, Supervisor Steven Ebner, Supervisor Dave Schultz; Carrie Seifert, Clerk; Jennifer Samec, Deputy Clerk; Ms. Marsha Olson, Treasurer; Mr. Dave
More informationCOLUMBIA COUNTY EVENTS CENTER PLANNING COMMITTEE REPORT (FINAL)
COLUMBIA COUNTY EVENTS CENTER PLANNING COMMITTEE REPORT (FINAL) OCTOBER 9, 2012 1 INTRODUCTION The purpose of this report is to provide both elected officials and citizens with the information necessary
More information5755 Country Club Road * Shorewood, MN * / City of Shorewood MASTER FEE SCHEDULE
5755 Country Club Road * Shorewood, MN * 55331 952.960.7900/www.ci.shorewood.mn.us City of Shorewood MASTER FEE SCHEDULE Introduction In May of 2017 the Shorewood City Council approved an amendment to
More informationMINOR SUBDIVISION INSTRUCTION SHEET IN ORDER TO BE CLASSIFIED AS A MINOR SUBDIVISION, THE PROPOSED SUBDIVISION MUST MEET THE FOLLOWING CRITERIA:
last revised 4/98 MINOR SUBDIVISION INSTRUCTION SHEET IN ORDER TO BE CLASSIFIED AS A MINOR SUBDIVISION, THE PROPOSED SUBDIVISION MUST MEET THE FOLLOWING CRITERIA: 1. Result in three or less lots (including
More informationJOINT RESOLUTION OF THE CITY OF PORT JERVIS, ORANGE COUNTY, NEW YORK AND THE TOWN OF DEERPARK, ORANGE COUNTY, NEW YORK
JOINT RESOLUTION OF THE CITY OF PORT JERVIS, ORANGE COUNTY, NEW YORK AND THE TOWN OF DEERPARK, ORANGE COUNTY, NEW YORK WHEREAS, the City of Port Jervis, in conjunction with the Town of Deerpark seeks to
More informationCity of Pine Island Planning and Zoning Commission Agenda Tuesday February 11, :00 PM Second Floor City Hall 250 South Main Street
City of Pine Island Planning and Zoning Commission Agenda Tuesday February 11, 2014 7:00 PM Second Floor City Hall 250 South Main Street I. Roll Call II. III. Pledge of Allegiance Thanks to Roy Larson
More informationRahway Redevelopment Agency Minutes March 5, :30 P.M.
Rahway Redevelopment Agency Minutes March 5, 2014 6:30 P.M. CALL TO ORDER The meeting was called to order at 6:30 P.M. at the Hamilton Stage OPEN PUBLIC MEETINGS ACT This meeting was been advertised and
More information02/22/2016 Town Board Meeting Hamburg, New York 1
02/22/2016 Town Board Meeting Hamburg, New York 1 A regular Town Board meeting of the Town of Hamburg, County of Erie and State of New York was held at the Town Hall, 6100 South Park Avenue, Hamburg, New
More informationMATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: November 14, 2017
MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: November 14, 2017 1. Meeting called to order 2. Flag Salute 3. Open Public Meeting
More informationSupervisor Bradstreet welcomed Lauren Young of the Cazenovia Republican.
Page 1 The January Organizational meeting was called to order at 7 p.m. with the Pledge of Allegiance. Present: Supervisor Roger D. Bradstreet, Councilor Deborah Kenn, Councilor Tammy Hayes, Councilor
More informationTown of Ontario Zoning Board of Appeals Minutes September 13, 2017
Town of Ontario Zoning Board of Appeals Minutes September 13, 2017 Present: Zoning Board Members Chairman, Bill Bridson, Chuck Neumann,, Rich Williams Town Lawyer, Beth Hart Zoning Clerk, 7 members of
More informationFORT MYERS CITY COUNCIL
ACTION AGENDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Christine Matthews Ward 4 Michael Flanders Ward 5 Forrest Banks Ward
More informationBoard of Supervisors' Agenda Items
A. Roll Call B. Closed Session COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, SEPTEMBER 14, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY,
More informationMATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: May 22, 2018
MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: May 22, 2018 1. Meeting called to order 2. Flag Salute 3. Open Public Meeting
More informationBOROUGH OF SAYREVILLE - COUNCIL MEETING AGENDA Monday, June 11, 2018
BOROUGH OF SAYREVILLE - COUNCIL MEETING AGENDA Monday, June 11, 2018 1. CALL TO ORDER a) Short Prayer b) Salute to Flag c) Statement of Publication d) Roll Call 2. APPROVAL OF PRIOR MINUTES OF THE MAYOR
More informationMINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, SEPTEMBER 11, 2017
MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, SEPTEMBER 11, 2017 CALL TO ORDER The regular meeting of the Zimmerman City Council was called to order at 7:00 p.m. at City Hall by
More informationTOWN OF POUGHKEEPSIE TOWN BOARD MEETING JULY 01, 2009 TOWN HALL 7:00 P. M. SUMMARY AGENDA ITEMS
TOWN OF POUGHKEEPSIE JULY 01, 2009 TOWN HALL 7:00 P. M. SUMMARY PRESENT: Supervisor Myers Councilman Baisley Councilman Seminara Councilman Conte Councilman Krakower Councilman Tancredi Town Attorney Mahar
More informationUPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, JUNE 19, :00 P.M.
UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, JUNE 19, 2017 7:00 P.M. ATTENDANCE: Board of Supervisors: Lisa Mossie, Chairman: Philip Barker, Vice Chairman: and Albert Vagnozzi, Supervisor. Staff Present:
More informationMUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. October 14, 2003 AGENDA. COMMUNITY RECOGNITION AWARD Monroeville National Night Out Committee
MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING October 14, 2003 AGENDA MEETING CALLED TO ORDER LORD S PRAYER AND PLEDGE OF ALLEGIANCE ROLL CALL COMMUNITY RECOGNITION AWARD Monroeville National Night
More informationADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE MARCH 16, 2006 MEETING
ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE MARCH 16, 2006 MEETING A regular meeting of the Ada Township Planning Commission was held on Thursday, March 16, 2006, at the Ada Township Offices, 7330
More informationINSTRUCTIONS FOR VARIANCE APPLICATIONS Single-family or Two-Family Residential Properties (No Subdivision or Site Plan Application)
INSTRUCTIONS FOR VARIANCE APPLICATIONS Single-family or Two-Family Residential Properties (No Subdivision or Site Plan Application) These instructions are intended to assist applicants filing an application
More informationTown of Farmington 1000 County Road 8 Farmington, New York 14425
Page 1 of 21 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED December 18, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July
More informationNOTICE. LURAY TOWN COUNCIL September 25, :30 p.m. SPECIAL MEETING AGENDA. I. CALL TO ORDER Mayor Presgraves
NOTICE Pursuant to Section 15.2-1418 of the Code of Virginia, as amended, the Mayor of the Town of Luray does hereby call a special meeting of the Luray Town Council for Tuesday, September 25, 2018, at
More informationTown of Farmington 1000 County Road 8 Farmington, New York 14425
Page 1 of 14 Town of Farmington Planning Board Meeting Minutes APPROVED February 1, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, February 1, 2017, 7:00
More informationMINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, OCTOBER 17, :30 P.M.
MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, OCTOBER 17, 2017 6:30 P.M. 1. CALL TO ORDER. Pursuant to due call and notice thereof, a regular meeting of the Independence City Council
More informationCITY OF COLTON PLANNING COMMISSION AGENDA
CITY OF COLTON PLANNING COMMISSION AGENDA CITY HALL COUNCIL CHAMBERS, 650 NORTH LA CADENA DR., COLTON, CA 92324 AGENDA REGULAR MEETING Tuesday, July 22, 2014 6:30 P.M.... Agenda Documents: PC AGENDA 07-22-2014_1.PDF
More informationBARRE TOWN PLANNING COMMISSION MINUTES
BARRE TOWN PLANNING COMMISSION MINUTES The Town of Barre held its regular meeting on Wednesday, beginning at 7:00 p.m. at the Municipal Building, Lower Websterville, to consider the following: Members
More informationVILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JULY 25, 2013
VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JULY 25, 2013 CALL TO ORDER, ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE Mayor Bev Smith called the regular meeting
More informationGranville Township Minutes of Regular Meeting, September 28, 2016
9 / 28/ 2 0 1 6 16-164 Granville Township Minutes of Regular Meeting, September 28, 2016 Present: Granville Township and Granville Roads District Trustees* Melanie Schott, Dan VanNess, Kevin Bennett, Fiscal
More informationMINUTES of the Pembroke Town Board Workshop Meeting held on October 24 th, 2013 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.
MINUTES of the Pembroke Town Board Workshop Meeting held on October 24 th, 2013 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: ABSENT: Edwin F. Mileham Jr., Supervisor Gary L. DeWind,
More informationLawrence Township. Mercer County, New Jersey. Working with our Planning and Zoning Boards & A Guide to our Permit Process
Lawrence Township Mercer County, New Jersey Working with our Planning and Zoning Boards & A Guide to our Permit Process www.lawrencetwp.com Revised January 2019 About This Guide This booklet was developed
More information2018 FEE SCHEDULE. Chapter 8 Animals, Article ll Dog License Dog at Large $75.00
Chapter 4 Alcoholic Beverages Non-intoxicating On/Sale $220.00 Non-intoxicating Off/Sale $35.00 Intoxicating Liquor On/Sale $3,150.00 Intoxicating Liquor Off/Sale $100.00 Intoxicating Liquor Sunday $200.00
More informationOrder of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 21, 2017 and June 28, 2017.
COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JULY 19, 2017, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business
More informationCOUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JUNE 29, 2015
Page 1 COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JUNE 29, 2015 The Council of the Township of Monroe met in the Municipal Building, 1 Municipal Plaza, for an. The was Called to Order at
More informationCITY OF LAREDO SPECIAL CITY COUNCIL MEETING
CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2014-SC-01 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 MAY 27, 2014 12:00 NOON DISABILITY ACCESS STATEMENT Persons with disabilities who
More informationHANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING. April 19, :30 P.M.
HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING April 19, 2017 7:30 P.M. Present: Absent: Councilmen Lawlor, Paulus, Wegfahrt, Woolley; J. Jackson Eaton, III, Esquire; Al Kortze, P.E.; Sandra A.
More informationTOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904
TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals July 19, 2017 ZONING BOARD OF APPEALS PUBLIC HEARING BRENDAN BYSTRAK OF LABELLA ASSOCIATES, O/B/O NYSEG
More informationVILLAGE OF MAYVILLE REGULAR BOARD MEETING
VILLAGE OF MAYVILLE REGULAR BOARD MEETING 8-14-18 Board Present Mayor Bova; Trustees: Syper, Jacobson, Shearer, Webb. Board absent None. Others Present John Crandall, Village Clerk; Jennifer Obert, Village
More informationAGENDA 12/15/11 PLANNING COMMISSION Special Meeting Amended
AGENDA 12/15/11 PLANNING COMMISSION Special Meeting Amended MEETING DATE: Thursday, December 15, 2011 MEETING TIME: MEETING PLACE: VIDEO: 5:30 p.m. City Council Chambers, City Hall 350 Main Street El Segundo,
More information1. Roll Call. 2. Minutes a. May 29, 2018 Regular Meeting. 3. Adoption of the Agenda. 4. Visitors to Be Heard
1. Roll Call City of Vermillion Planning Commission Agenda 5:30 p.m. Regular Meeting Tuesday, May 29, 2018 City Council Chambers 2 nd Floor City Hall 25 Center Street Vermillion, SD 57069 2. Minutes a.
More informationRoll Call: Mr. Hutchison Mr. Carlamere, Solicitor. Mr. Cardis, Business Administrator Mrs. Power, Asst. Twp. Clerk, RMC Mr. Mignone Mrs.
GLOUCESTER TOWNSHIP COUNCIL MEETING NOVEMBER 27, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Mercado read a statement setting forth the time, date and
More informationBYRON TOWNSHIP PLANNING COMMISSION September 18, 2006 MINUTES ADJUSTMENTS MADE NOT APPROVED CALL TO ORDER, ATTENDANCE & PRAYER
BYRON TOWNSHIP PLANNING COMMISSION September 18, 2006 MINUTES ADJUSTMENTS MADE NOT APPROVED CALL TO ORDER, ATTENDANCE & PRAYER Chairman Seymour Gould called a regular meeting of the Byron Township Planning
More informationAubrey Dunn, Commissioner of Public Lands State of New Mexico. Information Sheet Regarding Produced Water and Fracturing Fluids
Aubrey Dunn, Commissioner of Public Lands State of New Mexico Information Sheet Regarding Produced Water and Fracturing Fluids Special Considerations for Operation on State Trust Lands: The State Land
More informationMIDDLETOWN TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING FEBRUARY 4, 2019
MIDDLETOWN TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING FEBRUARY 4, 2019 PRESENT THOMAS TOSTI, CHAIRPERSON } MICHAEL KSIAZEK, VICE CHAIRPERSON } AMY STROUSE, SECRETARY } BOARD OF SUPERVISORS H. GEORGE
More informationTOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES October 16, 2018
MEMBERS PRESENT MEMBERS ABSENT Art DePasqua, Chairman Gerald Dolan Jack Auspitz Tracie Ruzicka Secretary Arlene Campbell Robert Marrapodi Paul Thomas ALSO PRESENT Eliot Werner, Liaison Officer Chairman
More informationLand Asset Management Policy
Page 1 Land Asset Management Policy The following policy is based on the needs and land assets of Beltrami County, and Minnesota Statutes. Purpose This policy is to assist Beltrami County in maintaining
More informationAPPLICATION FOR SUBDIVISION APPROVAL Summary of Application Review & Approval Process and Application Form April 1, 2009
Land Planning Branch, (K-320LP) Phone 667-8877 Fax 393-6340 APPLICATION FOR SUBDIVISION APPROVAL Summary of Application Review & Approval Process and Application Form April 1, 2009 THE SUBDIVISION APPLICATION,
More informationSHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING
SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 www.nngov.com AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING JULY 14, 2015 City Council Chambers 7:00 p.m. A. Call
More informationLOCAL LAW NO. 2, 1987 A LOCAL LAW REGULATING EXCAVATION AND TOPSOIL REMOVAL WITHIN THE TOWN OF CAMBRIA
LOCAL LAW NO. 2, 1987 A LOCAL LAW REGULATING EXCAVATION AND TOPSOIL REMOVAL WITHIN THE TOWN OF CAMBRIA PASSED BY TOWN OF CAMBRIA TOWN BOARD SEPTEMBER 3, 1987 Be it enacted by the Town Board of the Town
More informationTown Commission Agenda Results
Town Commission Agenda Results Tuesday, December 19, 2017 7:00 PM Location: 401 Old Honeycutt Road, Fuquay-Varina, NC 27526 BOARD OF COMMISSIONERS REGULAR MEETING 1. Call to Order Mayor John W. Byrne 2.
More informationTown of Barre Board Meeting July 11, 2018
Town of Barre Board Meeting Present: Supervisor Sean Pogue Councilman Richard Bennett, Councilman Lynn Hill Councilman Larry Gaylard Councilman Tom McCabe Excused Others present: Maureen Beach, Town Clerk;
More informationTOWN OF PERINTON FEE SCHEDULE 2019 DEPARTMENT OF PUBLIC WORKS PERMIT & INSPECTION FEES. $60 per inspection / $150 per re-inspection
TOWN OF PERINTON FEE SCHEDULE 2019 DEPARTMENT OF PUBLIC WORKS PERMIT & INSPECTION FEES Sewer Connection Fees Town Sewer District Entrance Fee Town Out-of-District Fee Monroe County Pure Waters Connection
More informationREGULAR MEETING -BOARD OF TRUSTEES- August 15, :00 P.M.
REGULAR MEETING -BOARD OF TRUSTEES- August 15, 2017-6:00 P.M. PRESENT: RICK NELSON, MAYOR, TRUSTEE JUDY WOOD-SHAW, TRUSTEE JUDY WOOD- ZENO, TRUSTEE EUNICE MARSHALL, TRUSTEE FRANK TATUM CLERK/TREASURER:
More informationMINUTES CASCO TOWNSHIP PLANNING COMMISSION REGULAR MEETING TUESDAY, NOVEMBER 15, 2016
MINUTES CASCO TOWNSHIP PLANNING COMMISSION REGULAR MEETING TUESDAY, NOVEMBER 15, 2016 Present Members: Stan Pankiewicz, Joe Stevens, Eric Reeve, Keith Teltow, Cynthia Goulston. Absent: Jim Edwards, Kyle
More informationCity of Burlington Joint Land Use Board. Land Use Development Application Application Submission Section A
City of Burlington Joint Land Use Board Land Use Development Application Application Submission Section A Documents must be included in all application packages Land Use Development Application Affidavit
More informationMEETING MINUTES TOWN OF LLOYD PLANNING BOARD. Thursday May 24, 2018
APPROVED: MOTION BY: SECONDED BY: AYES: NAYS: ABSTENTIONS: ABSENT: DISTRIBUTION: OFFICIAL MINUTES BOOK TOWN CLERK BLDG DEPT. Certification of Receipt By: Rosaria Peplow, Town Clerk CALL TO ORDER TIME:
More informationZONING BOARD OF APPEALS TOWN OF CHESTER 1786 Kings Hwy Chester, New York September 21, 2017
MEMBERS PRESENT: Vincent Finizia, Chairman Walter Popailo Julie Bell Dan Doellinger ALSO PRESENT: David Gove, Attorney Alexa Burchianti, Secretary Bob Favara, Alternate Tom Atkin, Alternate ABSENT: Gregg
More information