2. On a motion of Supervisor Walters, seconded by Councilwoman Ziegler, the following resolution was ADOPTED Ayes 3 Walters, Collins, Ziegler Noes 0

Size: px
Start display at page:

Download "2. On a motion of Supervisor Walters, seconded by Councilwoman Ziegler, the following resolution was ADOPTED Ayes 3 Walters, Collins, Ziegler Noes 0"

Transcription

1 06/24/2013 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 York on the 24th day of June RESOLVED, that the Town Board adjourn Executive Session at 7:00 pm and move into the regular meeting. ROLL CALL: Steven J. Walters Supervisor Joseph A. Collins Councilman Amy J. Ziegler Councilwoman ALSO PRESENT: Catherine Rybczynski, Town Clerk; Mary Dosch, Sr. Account Clerk; Kenneth Farrell, Town Attorney; Gerald Kapsiak, Town Engineer; Michael Williams, Chief of Police; Martin Denecke, Director of Youth, Recreation & Senior Services; Sarah dejardins, Planning Consultant; Rick Krautsack, Deputy Highway Superintendent; Kurt Allen, Supervising Code Enforcement Officer; Jerry Giglio, Traffic Safety Consultant The Pledge of Allegiance was recited. Information on location of Fire exits was provided. 3. RESOLVED, that the Town Board approve the minutes of the following meeting: 06/10/2013 Work Session 06/10/2013 Town Board Meeting 06/10/2013 Executive Session

2 06/24/2013 Town Board Meeting Hamburg, New York 2 4. RESOLVED, that the Town Board authorize Supervisor Walters and Mary Dosch to review and release checks from 06/25/2013 through 09/06/2013 due to the reduced Town Board Meeting Schedule. 5. RESOLVED, that the Town Board approve the termination and rehiring of personnel for the Police Department as follows: 1. Demske, Jacquelyn Crossing guard 07/01/2013 Terminate 2. Demske, Jacquelyn Clerk P/T Seas. 07/08/2013 $ On a motion of Supervisor Walters, seconded by Councilman Collins, the following resolution was RESOLVED, that the Town Board approve the membership of the following into the Scranton Volunteer Fire Company, Inc.: Paul Haberman Michael Willard 5999 South Park Ave Nottingham Terrace Hamburg, N.Y Hamburg, N.Y

3 06/24/2013 Town Board Meeting Hamburg, New York 3 BE IT RESOLVED, upon recommendation of the Traffic Safety Advisory Board that R1-1C Stop Sign(s) be erected and maintained by the Buildings and Grounds Department in accordance with the New York State Manual of Traffic Control Devices at the following locations: On Meadow its intersection with Holly Place. On Shamrock its intersection with Holly Place. 6. On a motion of Supervisor Walters, seconded by Councilman Collins, the following resolution was RESOLVED, that the Town Board approve the retirement of the following in the Legal Department: 1. McLeod, Marie Clerk P/T 06/07/2013 Retire 7. RESOLVED, that the Town Board authorize the Recreation Department to issue alcohol waivers for the following July 2013 Taylor Road rentals: 7/04/13 7/05/13 7/06/13 7/07/13 7/08/13 7/11/13 7/12/13 7/13/13 7/14/13 7/19/13 7/20/13 7/21/13 7/24/13 7/25/13 7/26/13 7/27/13 7/28/13 8.

4 06/24/2013 Town Board Meeting Hamburg, New York 4 RESOLVED, that the Town Board approve the hiring and rehiring of personnel for the Youth, Recreation and Senior Services Department as follows: 1. Aroune, Ellen Rec. Attd. Seas. (A7310) 06/14/2013 $ Hietanan, Christopher Rec. Attd. Seas. (A7310) 06/14/2013 $ Hoffman, Paul Rec. Attd. Seas. (A7310) 06/14/2013 $ McDermott, Morgan Rec. Attd. Seas. (A7310) 06/14/2013 $ Naughton, Connor Rec. Attd. Seas. (EW7251) 06/03/2013 $ Picciano, Ronald Rec. Attd. Seas. (ER7251) 06/17/2013 $ Rich, Devon Lifeguard Seas. (EW7251) 06/24/2013 $ Sorgi, John Rec. Attd. Seas. (EI7265) 06/14/2013 $ Steenberg, Ashley Rec. Attd. Seas. (A6772) 06/24/2013 $ Welch, Victoria Rec. Attd. Seas. (A7310) 06/14/2013 $ Welsevich, Emily Rec. Attd. Seas. (A7310) 06/14/2013 $ Zeis, Mack Rec. Attd. Seas. (EI7265) 06/14/2013 $ Mihalik, Richard Rec. Attd. Seas. (A7310) 06/25/2013 $ Domzalski, Gary Rec. Attd. Seas. (A7310) 06/25/2013 $ Schruefer, Debra Rec. Attd. Seas. (A7310) 06/25/2013 $ Schubbe, Monica Rec. Attd. Seas. (A7310) 06/25/2013 $ RESOLVED, that the Town Board approve the appointment of Scott A. Cye to the full time position of Senior Clerk (probationary) with Buildings & Grounds, effective July 8, Mr. Cye has met the Civil Service requirements for this position and is currently on the Civil Service list, established January 14, 2011, Exam #B Salary is $17.96 per hour, funds available in A BE IT RESOLVED, that the Town Board reappoint Robert E. Hutchison Jr. to the position of Town Assessor for the term beginning October 1, 2013 and ending September 31, 2019.

5 06/24/2013 Town Board Meeting Hamburg, New York WHEREAS, the Town of Hamburg received a request from Daniel Plesac to rezone vacant property at 6595 Gowanda Road from C-1 (Local Retail Business District) to NC (Neighborhood Commercial District) for the purpose of constructing a single-family residence; and WHEREAS, the Code Review Committee reviewed the application and determined that it has merit. NOW, THEREFORE, BE IT RESOLVED, that the Hamburg Town Board hereby refers this rezoning request to the Planning Board for its review and recommendation. 14. RESOLVED, that the following be appointed to the ZONING BOARD OF APPEALS for a seven (7) year term commencing July 1, 2013 and ending June 30, Paul Eustace 15. WHEREAS, the Town of Hamburg wishes to lease a building from the Frontier Central School District for ongoing operation of various municipal departments and functions, including but not limited to, an adult day care center, a senior citizen center and recreation administration offices, at the District building located at 4540 Southwestern Boulevard, and

6 06/24/2013 Town Board Meeting Hamburg, New York 6 WHEREAS, the Town of Hamburg and the Frontier Central School District entered into a Memorandum of Understanding for the premises, and NOW THEREFORE BE IT RESOLVED that the Town of Hamburg enter into a Lease Agreement with the Frontier Central School District for property located at 4540 Southwestern Boulevard, for a period of 19 years, pursuant to the terms and conditions contained in said Lease Agreement, and BE IT FURTHER RESOLVED that Supervisor Walters is authorized to sign all documents associated with the Lease. 16. ADOPTED Ayes 2 Walters, Ziegler Abstained 1 Collins WHEREAS, the Hamburg Town Code contains and specifies the local laws, and ordinances of the Town of Hamburg; and WHEREAS, the Hamburg Code Review Committee has evaluated these regulations and determined that a gap exists in the Zoning district regulations, specifically the C-2 zoning district, and WHEREAS, the Hamburg Code Review Committee has prepared draft language for proposed amendments and presented them to the Town Board, and WHEREAS, the proposed amendments to the Zoning Code were previously adopted as Local Law #2 of 2013, and attached hereto is a copy of Local Law #2, 2013, which is incorporated by reference herein, and WHEREAS, Local Law #2, 2013 is being proposed to be repealed, and WHEREAS, pursuant to Municipal Home Rule Law, the Town Board is proposing to enact a local law to be known as Local Law #7, 2013, as follows: Be it enacted by the Town Board of the Town of Hamburg, New York, Local Law #7, amending Article XIV of the Hamburg Zoning Code by adding a new sub- paragraph under A., as follows:

7 06/24/2013 Town Board Meeting Hamburg, New York 7 (17) The manufacture, compounding, and assembly of products from previously prepared materials, provided that they are conducted in a completely enclosed building, and that the operations associated with such use will not produce any detrimental pollutant, noise, odors or similar nuisances infringing on the surrounding neighborhood. These types of uses can include but are not limited to the following: (a) Electrical and electronic components and equipment. (b) Musical, scientific, medical, dental and photographic equipment and supplies. (c) Recreation equipment and toys. (d) Clothing and other textile products. (e) Printing, Publishing and engraving. (f) Furniture and furnishings for households and offices and related wood and metal products. (g) Food and beverage products. Existing sub-paragraph (17) is renumbered to (18) NOW, THEREFORE, BE IT RESOLVED, that the Hamburg Town Board, pursuant to the statutes and the provisions of the Municipal Home Rule Law, hereby sets a Public Hearing on the adoption of proposed Local Law #7, 2013, and the repeal of Local Law #2, 2013, at the Hamburg Town Hall, 6100 South Park Avenue, Hamburg, NY at 7:00 pm on July 15, 2013, and BE IT FURTHER RESOLVED, that the Planning Department is authorized to make a copy of the proposed amendment available at the Town Clerk s office and on the Town s website. 17. WHEREAS, the Hamburg Town Code contains and specifies the local laws, and ordinances of the Town of Hamburg; and WHEREAS, the Hamburg Code Review Committee has evaluated these regulations based on questions raised by various entities, and

8 06/24/2013 Town Board Meeting Hamburg, New York 8 WHEREAS, the Hamburg Code Review Committee has prepared draft language for these proposed amendments and recommended them to the Town Board, and WHEREAS, pursuant to Municipal Home Rule Law, the Town Board is proposing to enact a local law to be known as proposed Local Law # 8, 2013, as follows: Be it enacted by the Town Board of the Town of Hamburg, New York, that the Hamburg Town Board amends the Hamburg Town Code as follows (full copies attached): Amend Article XLIV of the Zoning Code (Chapter 230) by adding a new section , entitled Landscaping Installation Certification. Amend Chapter 230, Subdivision of Land, under Article VI: Final Plan Requirements, by adding a new item, G. under section that addresses Landscaping certification. Add a new Chapter entitled, Plowing. Amend Section D. Signage, by deleting paragraph (7), and renumbering the rest of the section. Amend Section , Signs permitted in the NC district, by changing the size of sign allowed in the district as follows, not exceeding 20 square feet in area Amend Section , Permitted obstructions in Required Open Space, by adding a new paragraph E., which is entitled, Screening and Location Requirements for Dumpsters and Refuse Containers, Service and Parking Areas,and WHEREAS, the Town would like to start the process of considering these zoning revisions, and in accordance with SEQR regulations, the Town Board would like to establish itself as SEQR Lead Agency, and refer these proposed code revisions to Erie County in accordance with General Municipal Law section 239-m and to surrounding communities under 239-nn. NOW, THEREFORE, BE IT RESOLVED, that the Hamburg Town Board refers these proposed amendments to the Hamburg Planning Board for review and recommendation, and the Planning Department is authorized to conduct a coordinated SEQR process, and complete 239-m and 239-nn referrals to Erie County and surrounding communities. 18.

9 06/24/2013 Town Board Meeting Hamburg, New York 9 WHEREAS, the Hamburg Town Code contains and specifies the local laws and ordinances of the Town of Hamburg, and the Town of Hamburg Zoning map represents the Zoning of land within the Town, and WHEREAS, the Hamburg Code Review Committee evaluates issues and complaints made concerning the Town s codes and the Town s Zoning map, and assists with the implementation the Town s Comprehensive Plan, and WHEREAS, the Hamburg Code Review Committee has prepared recommendations for amendments to the Town s Zoning map based on conformance to the Comprehensive Plan, implementing recommendations of the Comprehensive Plan, and resolving site specific issues and problems, and has recommended these amendments to the Town Board, and WHEREAS, pursuant to Municipal Home Rule Law, the Town Board is proposing to enact a local law to be known as Proposed Local Law # 9, 2013, which proposes to amend the Town s Zoning Map as follows: Be it enacted by the Town Board of the Town of Hamburg, New York, that the Hamburg Town Board amends the Town Zoning map as follows: 1. Rezone 5768 South Park Avenue (SBL# ) from M-2, Industrial Park- Research and Development District to NC, Neighborhood Commercial District. 2. Rezone 5661 Camp road (SBL# ) from M-2 to C-2, and the rear portion of 5543 Scranton road currently zoned M-2 to R-3, and a portion of a vacant parcel (SBL# ) from M-2 to R-3. REZONE THE FOLLOWING PROPERTIES TO PR Park/ Recreation Lands DISTRICT: 3. Locksley Hamburg Town Park/Beach 4420 lakeshore Rd. (consisting of one parcel SBL # ): Existing Zoning R-1 Single Family Residence District. 4. Erie County Eighteen Mile Creek Parkland. consisting of parcels North Creek Rd. SBL # and Hickox Rd. SBL # : Existing Zoning R-A Residential Agricultural District 5. Eighteen Mile Golf Course consisting of one parcel 6374 Boston State Rd. SBL # : Existing Zoning R-A Residential Agricultural District and R-3 Multifamily District 6. Taylor Road Recreation Facility 6765 Taylor Rd. (consisting of one parcel SBL # ): Existing Zoning R-A Residential Agricultural District 7. Town Ice Arena/Park (Nike Base) 2982 Lakeview Rd. (consisting five parcels, SBL # , SBL # , SBL # , SBL # and SBL # ): Existing Zoning R-A Residential Agricultural District,and

10 06/24/2013 Town Board Meeting Hamburg, New York 10 WHEREAS, the Town would like to start the process of considering these zoning map amendments, and in accordance with SEQR regulations, the Town Board would like to establish itself as SEQR Lead Agency, and refer these proposed zoning map amendments to Erie County in accordance with General Municipal Law section 239-m and to appropriate surrounding communities under 239-nn. NOW, THEREFORE, BE IT RESOLVED, that the Hamburg Town Board refers these proposed zoning map revisions to the Hamburg Planning Board for review and recommendation, and authorizes the Planning Department to notify the owners of the parcels to be rezoned so that they can provide preliminary comments to the Planning Board on these proposed amendments, and BE IT FURTHER RESOLVED, that the Planning Department is authorized to conduct a coordinated SEQR process, and complete 239-m and 239-nn referrals to Erie County and appropriate surrounding communities. 19. ADOPTED Ayes 2 Walters, Ziegler Noes 1 Collins WHEREAS, there has been introduced in the Senate of the State of New York, Senate Bill No by Senator Patrick M. Gallivan, and the same bill having been introduced in the Assembly of the State of New York by Assemblyman Dennis H. Gabryszak, being Assembly Bill No. 7722, and WHEREAS, said proposed legislation authorizes certain existing Town Industrial Development Agencies ( IDA ) located in Erie County, to exercise powers outside the IDA s corporate limits with respect to the acquisition of real property, upon passage of a resolution in support of the exercise of this power by the towns located outside the IDA s corporate limits, thus authorizing the creation of regional IDAs, and WHEREAS, the Local Government does not have the power to enact such legislation by local law, NOW THEREFORE BE IT RESOLVED, that the Hamburg Town Board approves a home rule request to approve An Act to amend general municipal law, in relation to certain industrial development agencies, and BE IT FURTHER RESOLVED that certified copies of this resolution be sent to NYS Senator Patrick M. Gallivan and NYS Assemblyman Dennis Gabryszak.

11 06/24/2013 Town Board Meeting Hamburg, New York WHEREAS, the Town of Hamburg Police Command Officers Association ( Union ) approached the Town about certain ambiguities in the Collective Bargaining Agreement ( CBA ); and WHEREAS, the Union desired to clarify said ambiguities in the CBA regarding seniority and normal shift; and WHEREAS, the Town after seeing benefits to resolving said ambiguities in the CBA in furtherance of promoting harmonious relations between governmental employers and their employees, and preventing labor strife endangering uninterrupted governmental operations ; and WHEREAS, the Town and the Union engaged in discussions regarding the matters and have agreed to language that resolves the ambiguities to the satisfaction of each of the parties; and WHEREAS, it is believed the resolution of the ambiguity in the CBA regarding normal shift will result in significant reductions of the costs of the CBA and save the Town significant amounts of money going forward; and WHEREAS, in consideration of the mutual benefits to the parties hereto; NOW THEREFORE BE IT RESOLVED, the Town Board hereby approves the Memoranda of Agreement with the Union regarding CBA (Work Year), and various sections of the CBA addressing normal shift and other applicable provisions which will allow the Union to work a twelve (12) hour shift; and BE IT FURTHER RESOLVED, that the Town Board approves and authorizes Supervisor Steven J. Walters to sign any necessary written instruments to implement this Resolution. 21. WHEREAS, the Code Enforcement Department has depleted its funding appropriation due to an increased demand involving the maintenance of abandoned properties, and WHEREAS, in addition, required funding is anticipated for the costs associated with Town mandated demolition projects at 5307 Wood Ave and 3632 Columbia Street.

12 06/24/2013 Town Board Meeting Hamburg, New York 12 THEREFORE BE IT RESOLVED, the Town Board approve the transfer of $40,000 from account A (Contingency) to A (Clean-up of Properties) in order to provide the necessary funding as anticipated to complete said work. 22. RESOLVED, that the Town Board approve the Audit of Cash Disbursements as follows: TOWN BOARD AUDIT OF CASH DISBURSEMENTS JUNE 24, 2013 VOUCHER #'S OPERATING FUND: BATCH #112 $74, BATCH #113 $106, BATCH #114 $191, BATCH #115 $16, BATCH #116 $1, BATCH #117 $46, ATCH #118 $38, BATCH #119 $ BATCH #120 $260, TOTAL OPERATING FUND DISBURSEMENTS: $738, TRUST & AGENCY: TOTAL TRUST & AGENCY DISBURSEMENTS: $0.00 CAPITAL FUND DISBURSEMENTS: BATCH #17 $1, BATCH #18 $21, , TOTAL CAPITAL FUND DISBURSEMENTS: $22, PAYROLL: PR#P/R #13 $639, TOTAL PAYROLL DISBURSEMENTS: $639,114.77

13 06/24/2013 Town Board Meeting Hamburg, New York 13 PETTY CASH $0.00 TOTAL CASH DISBURSEMENTS SUBMITTED FOR AUDIT: $1,399, Reports from Town Board Members and Department Heads Councilwoman Ziegler reports that there are some openings on the Domestic Violence Board. Any letters of interest can be sent to 6100 South Park Ave. to her attention or to the Domestic Violence Department. She thanks Game On for sponsoring and conducting the Kick Ball Tournament at the Beach this weekend. She also thanks TOPS, Woody s, Labatt s and Southern Comfort Distilleries for their support of the event as well. She then announces that every Wednesday they have Drums on the Beach as well as Bike Night and Starting July 1 st there will be Yoga on the Beach. On July 4 th they have Boys of Summer and fireworks; July 5 th is the Recreation Foundation Chicken Barbecue with a concert that night and sky divers. Summer Recreation programs began this week and they still have openings for tennis, golf or swim lessons and the day camps as well as many other programs. She is pleased with the addition to the ramp at Woodlawn Beach which now allows handicapped guests to take the ramp all the way to the beach. They also have beach wheelchairs available to get guests all the way to the water. Councilman Collins compliments Ray Pawlowski for all his hard work in putting the ramp together; it is a nice addition to the beach. Supervisor Walters reports that he received a letter from James Hacic thanking him for the prompt action in getting Stop signs placed on Agassiz Drive in Lake View. Supervisor Walters thanks Jerry Giglio for getting this expedited on behalf of the Town. Catherine Rybcynski, Town Clerk, reports that beginning July 1 st she will be introducing an online program to renew dog licenses. The only exception will be that the rabies shot has to be current. If someone pays online there will be a convenience fee. Rick Krautsack, Deputy Highway Superintendent, reports that the 2013 paving schedule is on the Town website under the Highway Department. Business from the Floor Councilman Collins comments that the wall is leaking in the Assessing Office and the ceiling is falling down in the Court Room. He refers this to Councilwoman Ziegler, liaison to the Buildings and Grounds Department, to expedite the problem.

14 06/24/2013 Town Board Meeting Hamburg, New York RESOLVED, that the Town Board adjourn at 7:21 p.m. Catherine A. Rybczynski, R.M.C. Town Clerk

02/22/2016 Town Board Meeting Hamburg, New York 1

02/22/2016 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 information

RESOLVED, that the Town Board adjourn Executive Session at 7:01 p.m. and open the regular meeting.

RESOLVED, that the Town Board adjourn Executive Session at 7:01 p.m. and open the regular meeting. 01/24/2011 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 information

TOWN BOARD MEMBERS PRESENT: Steven J. Walters Supervisor Thomas M. Best, Sr. Councilman

TOWN BOARD MEMBERS PRESENT: Steven J. Walters Supervisor Thomas M. Best, Sr. Councilman 1/14/2008 Work Session Hamburg, New York Page 1 of 8 Supervisor Walters calls the meeting to order at 6:00 p.m. TOWN BOARD MEMBERS PRESENT: Steven J. Walters Supervisor Thomas M. Best, Sr. Councilman Joan

More information

Mr. Reilly comments that they can control the size of the units, as part of the plan, but they cannot control the rental price.

Mr. Reilly comments that they can control the size of the units, as part of the plan, but they cannot control the rental price. 01/27/2014 Work Session Town of Hamburg, New York 1 TOWN BOARD MEMBERS PRESENT: Steven J. Walters Michael Quinn Cheryl Potter-Juda Supervisor Councilman Councilwoman ALSO PRESENT: Catherine A. Rybczynski,

More information

08/20/2018 Work Session Hamburg, New York 1

08/20/2018 Work Session Hamburg, New York 1 08/20/2018 Work Session Hamburg, New York 1 TOWN BOARD MEMBERS PRESENT: Thomas Best, Jr. Elizabeth Farrell Michael Mosey Michael Petrie Deputy Supervisor Councilman Councilman Councilman ALSO PRESENT:

More information

Agenda. Catherine Rybczynski Town Clerk. Town Board of the Town of Hamburg. December 18, 2017

Agenda. Catherine Rybczynski Town Clerk. Town Board of the Town of Hamburg. December 18, 2017 Agenda Catherine Rybczynski Town Clerk Town Board of the Town of Hamburg December 18, 2017 1. Roll Call 2. Pledge of Allegiance 3. Fire Exit Information 4. Adoption of Minutes 5. Presentations of Prefiled

More information

ROLL CALL: Steven J. Walters Supervisor Joseph A. Collins Councilman Jonathan Gorman Councilman Amy J. Ziegler Councilwoman

ROLL CALL: Steven J. Walters Supervisor Joseph A. Collins Councilman Jonathan Gorman Councilman Amy J. Ziegler Councilwoman 02/14/2011 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 information

3. On a motion of Supervisor Walters, seconded by Councilwoman Ziegler, the following resolution was ADOPTED Ayes 3 Walters, Collins, Ziegler Noes 0

3. On a motion of Supervisor Walters, seconded by Councilwoman Ziegler, the following resolution was ADOPTED Ayes 3 Walters, Collins, Ziegler Noes 0 02/13/2012 Hamburg 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,

More information

Agenda. Catherine Rybczynski Town Clerk. Town Board of the Town of Hamburg. March 5, 2018

Agenda. Catherine Rybczynski Town Clerk. Town Board of the Town of Hamburg. March 5, 2018 Agenda Catherine Rybczynski Town Clerk Town Board of the Town of Hamburg March 5, 2018 1. Roll Call 2. Pledge of Allegiance 3. Fire Exit Information 4. Adoption of Minutes 5. Presentations of Pre-filed

More information

12/18/2017 Town Board Meeting Hamburg, New York 1

12/18/2017 Town Board Meeting Hamburg, New York 1 12/18/2017 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 information

Chili Town Board Meeting July 11, 2018 Agenda

Chili 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 information

Town of Southampton - Minutes Board Meeting of April 29, Employee Retirement $ 8,000.

Town of Southampton - Minutes Board Meeting of April 29, Employee Retirement $ 8,000. Special Town Board Meeting of April 29, 2005, New York 12:00 Meeting called to order on April 29, 2005 at Town Hall - Town Board Room, 116 Hampton Road,, NY. Attendee Name Dennis Suskind Linda Kabot Nancy

More information

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider MINUTES of the second Regular Meeting of the month of the Pembroke Town Board held on January 26, 2017 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: John J. Worth, Supervisor Edward

More information

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017.

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017. BE IT REMEMBERED THE BOARD OF COUNTY COMMISSIONERS met in the Henry County Courthouse Circuit Courtroom, on Wednesday, September 13, 2017, at 6:00 P.M., with the following members present: Butch Baker,

More information

Town of Hamburg Planning Board Meeting June 7, 2017

Town of Hamburg Planning Board Meeting June 7, 2017 Town of Hamburg Planning Board Meeting June 7, 2017 Minutes The Town of Hamburg Planning Board met for a Work Session at 6:30 P.M., followed by a Regular Meeting at 7:00 P.M. on Wednesday, June 7, 2017

More information

Mr. McCabe made a motion, seconded by Mr. Bellissimo, to recommend that the Town Board accept the FSGEIS as complete. Carried.

Mr. McCabe made a motion, seconded by Mr. Bellissimo, to recommend that the Town Board accept the FSGEIS as complete. Carried. Town of Hamburg Planning Board Work Session April 4, 2012 Minutes The Town of Hamburg Planning Board met for a Work Session on Wednesday, April 4, 2012 at 7:00 p.m. in Room 7B of Hamburg Town Hall, 6100

More information

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

VILLAGE OF EAST AURORA BOARD OF TRUSTEES VILLAGE OF EAST AURORA BOARD OF TRUSTEES A REGULAR MEETING OF THE VILLAGE OF EAST AURORA BOARD OF TRUSTEES WAS HELD MONDAY, OCTOBER 6, 1997 AT 8:00 PM IN THE BOARD ROOM AT EAST AURORA VILLAGE HALL. Present:

More information

08/07/2006 Hamburg Town Board Meeting Minutes Hamburg, New York Page 1 of 27

08/07/2006 Hamburg Town Board Meeting Minutes Hamburg, New York Page 1 of 27 08/07/2006 Hamburg Town Board Meeting Minutes Hamburg, New York Page 1 of 27 A regular Town Board Meeting of the Town of Hamburg, County of Erie and State of New York was held at the Town Hall, S-6100

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. FEBRUARY 20, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. FEBRUARY 20, 2018 Municipal Building, 600 Bloomfield Avenue Consent Agenda R # 46 *** Requires 2/3 Affirmative Confirmation O # 8 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. FEBRUARY 20, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1. Open

More information

Town of Schodack Town Board Meeting April 12, 2018

Town of Schodack Town Board Meeting April 12, 2018 Town of Schodack Town Board Meeting April 12, 2018 Public Session - 7 p.m. Call to Order Pledge of Allegiance Roll Call Presentation 7:15 p.m. HUD Grant Funding Jack Bonesteel, Rensselaer County IDA &

More information

Town of Hamburg Planning Board Meeting June 3, Town of Hamburg Planning Board Meeting June 3, 2015 Minutes

Town of Hamburg Planning Board Meeting June 3, Town of Hamburg Planning Board Meeting June 3, 2015 Minutes Town of Hamburg Planning Board Meeting June 3, 2015 Minutes The Town of Hamburg Planning Board met for a Work Session at 6:30 P.M., followed by a Regular Meeting at 7:00 P.M. on Wednesday, June 3, 2015

More information

2. On a motion of Supervisor Walters, seconded by Councilman Best, the following resolution was ADOPTED Ayes 3 Walters, Best, Quinn Noes 0

2. On a motion of Supervisor Walters, seconded by Councilman Best, the following resolution was ADOPTED Ayes 3 Walters, Best, Quinn Noes 0 09/26/2016 Town Board Meeting 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 York on the 26

More information

Chili Town Board Meeting March 13, 2019 Agenda

Chili 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 information

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 8 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED January 28, 2019 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July

More information

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present AGENDA Regular Meeting of the Township Council Monday, April 23, 2018 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, ON MONDAY, FEBRUARY 8, 2016 AT 7:00PM PRESENT: SUPERVISOR AILEEN

More information

HOUSE BILL lr0177

HOUSE BILL lr0177 P HOUSE BILL lr0 By: Chair, Environmental Matters Committee and Chair, Appropriations Committee (By Request Departmental Transportation) Introduced and read first time: March, 00 Assigned to: Rules and

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of September 16, 2006 DATE: September 1, 2006 SUBJECT: The Northern Virginia Criminal Justice Training Academy Cooperation Agreement C. M. RECOMMENDATION:

More information

MOSES LAKE CITY COUNCIL February 22, 2011

MOSES LAKE CITY COUNCIL February 22, 2011 7127 MOSES LAKE CITY COUNCIL February 22, 2011 Council Present: Jon Lane, Bill Ecret, Dick Deane, Karen Liebrecht, Brent Reese, David Curnel, and Richard Pearce The meeting was called to order at 7 p.m.

More information

ARTICLE 834. PD 834. PD 834 was established by Ordinance No , passed by the Dallas City Council on December 8, (Ord.

ARTICLE 834. PD 834. PD 834 was established by Ordinance No , passed by the Dallas City Council on December 8, (Ord. ARTICLE 834. PD 834. SEC. 51P-834.101. LEGISLATIVE HISTORY. PD 834 was established by Ordinance No. 28070, passed by the Dallas City Council on December 8, 2010. (Ord. 28070) SEC. 51P-834.102. PROPERTY

More information

OFFICIAL TOWNSHIP OF MOON ORDINANCE NO.

OFFICIAL TOWNSHIP OF MOON ORDINANCE NO. OFFICIAL TOWNSHIP OF MOON ORDINANCE NO. AN ORDINANCE OF THE TOWNSHIP OF MOON, ALLEGHENY COUNTY, PENNSYLVANIA, AMENDING CHAPTER 1, PART 3A OF THE MOON TOWNSHIP CODE OF ORDINANCES, TOWNSHIP MANAGER, TO REVISE

More information

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON NOVEMBER 8, 2017

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON NOVEMBER 8, 2017 The meeting was called to order by Mayor Kula at approximately 9:05 P.M. with the opening statement that the meeting had been duly advertised and met all the requirements of the Sunshine Law. Also present

More information

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows:

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows: RESOLUTION 5607 (10) A Resolution of the Council of the City of Lompoc County of Santa Barbara, State of California, Approving County Of Santa Barbara Resolution Of Intention, Consenting To Participation

More information

Town of Hamburg Planning Board Meeting April 20, 2016

Town of Hamburg Planning Board Meeting April 20, 2016 Town of Hamburg Planning Board Meeting April 20, 2016 Minutes The Town of Hamburg Planning Board met for a Work Session at 6:30 P.M. followed by a Regular Meeting at 7:00 P.M. on Wednesday, April 20, 2016

More information

RESOLUTION NO. PC 18-14

RESOLUTION NO. PC 18-14 RESOLUTION NO. PC 18-14 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF DUARTE APPROVING CONDITIONAL USE PERMIT 18-02, FOR THE USE AND OPERATION OF AN INDOOR PLAY SPACE, LOCATED AT 1040 HUNTINGTON

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of July 8, 2006 DATE: June 27, 2006 SUBJECT: The Northern Virginia Criminal Justice Training Academy Cooperation Agreement C. M. RECOMMENDATION:

More information

Town of Hamburg Planning Board Meeting November 7, 2018

Town of Hamburg Planning Board Meeting November 7, 2018 Town of Hamburg Planning Board Meeting November 7, 2018 Minutes The Town of Hamburg Planning Board met for a Work Session at 6:30 P.M., followed by a Regular Meeting at 7:00 P.M. on Wednesday, November

More information

MINUTES OF THE ORLAND CITY COUNCIL REGULAR MEETING HELD APRIL 2, 2019

MINUTES OF THE ORLAND CITY COUNCIL REGULAR MEETING HELD APRIL 2, 2019 MINUTES OF THE ORLAND CITY COUNCIL REGULAR MEETING HELD APRIL 2, 2019 CALL TO ORDER Meeting called to order by Mayor Roundy at 6:30 p.m. Roll Call: Councilmembers present: Councilmembers absent: Staff

More information

TOWN OF GOSHEN TOWN BOARD WORK SESSION July 10, 2017 M I N U T E S

TOWN 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 information

MINUTES - TOWN COUNCIL WORKSHOP MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY MARCH 11, 2019

MINUTES - TOWN COUNCIL WORKSHOP MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY MARCH 11, 2019 MINUTES - TOWN COUNCIL WORKSHOP MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY MARCH 11, 2019 Mayor Kennedy opened the workshop meeting of the Belvidere Town Council with the Pledge of Allegiance.

More information

RESOLUTION NO: PC-R

RESOLUTION NO: PC-R A Resolution of the Planning Commission of the City of Pismo Beach Approving Amendment #1 to the Chapman Estate Conditional Use Permit for events at the Chapman Estate and authorizing a Coastal Development

More information

Agenda Item No.: G.1 Date: August 11, 2009

Agenda Item No.: G.1 Date: August 11, 2009 Agenda Item No.: G.1 Date: August 11, 2009 CASE NUMBER: PHG 09-0015 APPLICANT: LOCATION: TYPE OF PROJECT: PROJECT DESCRIPTION: Humberto Martinez On the eastern side of Orange Street, western side of Escondido

More information

CITY COUNCIL AGENDA. I Approval of minutes of January 22, 2018

CITY COUNCIL AGENDA. I Approval of minutes of January 22, 2018 CITY COUNCIL AGENDA February 12, 2018 Pledge of Allegiance Roll Call Council Clerk 7:00 P.M. Public Session 7:05 P.M Regular Council Meeting I Approval of minutes of January 22, 2018 II COMMUNICATIONS:

More information

LEBANON BOROUGH PLANNING BOARD & BOARD OF ADJUSTMENT MINUTES June 10, 2015

LEBANON BOROUGH PLANNING BOARD & BOARD OF ADJUSTMENT MINUTES June 10, 2015 LEBANON BOROUGH PLANNING BOARD & BOARD OF ADJUSTMENT MINUTES June 10, 2015 The Regular meeting of the Lebanon Borough Planning Board/Board of Adjustment was called to order by Chairman at 7:00 P.M.. The

More information

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 4031

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 4031 79th OREGON LEGISLATIVE ASSEMBLY--2018 Regular Session Enrolled House Bill 4031 Introduced and printed pursuant to House Rule 12.00. Presession filed (at the request of House Interim Committee on Agriculture

More information

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC 2011-118 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, UPHOLDING THE PLANNING COMMISSION APPROVAL OF CONDITIONAL

More information

Mayor Ashley called the meeting to order and asked the Clerk to call the roll:

Mayor Ashley called the meeting to order and asked the Clerk to call the roll: Page 239 Mayor Ashley called the meeting to order and asked the Clerk to call the roll: PRESENT: ABSENT: Mayor Ashley, Councillors Davis, Kennedy, Price, Shaver, Skamperle and Stevenson None CONSENT AGENDA

More information

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING, PUBLIC HEARINGS AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 28, 2019 AT 7:00 PM PRESENT:

More information

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, 2013 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation 3. Present Colors and Lead Pledge of Allegiance-

More information

RE: West 47 th Street, LOGAN S SANCTUARY LLC D/B/A LOGAN S SANCTUARY, application for alteration to an existing hotel liquor license

RE: West 47 th Street, LOGAN S SANCTUARY LLC D/B/A LOGAN S SANCTUARY, application for alteration to an existing hotel liquor license Manhattan Community Board Five Vikki Barbero, Chair 450 Seventh Avenue, Suite 2109 Wally Rubin, District Manager New York, NY 10123 2199 212.465.0907 f 212.465.1628 May 09, 2014 Michael E. Jones Deputy

More information

REVISED MEETING OF THE

REVISED MEETING OF THE REVISED MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, JANUARY 18, 2018 3:15 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda

More information

RESOLUTION # RESOLUTION REGARDING WASHTENAW COUNTY ROAD COMMISSION IMPROVEMENTS (HAYES SUBDIVISION)

RESOLUTION # RESOLUTION REGARDING WASHTENAW COUNTY ROAD COMMISSION IMPROVEMENTS (HAYES SUBDIVISION) RESOLUTION #2015-02 RESOLUTION REGARDING WASHTENAW COUNTY ROAD COMMISSION IMPROVEMENTS (HAYES SUBDIVISION) CHARTER TOWNSHIP OF YORK WASHTENAW COUNTY, MICHIGAN Minutes of a regular meeting of the Township

More information

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079 PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, 2014 114 N. GREMPS STREET PAW PAW, MICHIGAN 49079 Supervisor Richardson called the meeting to order at 7:00 PM. Pledge of Allegiance.

More information

Legislation Passed March 28, 2017

Legislation Passed March 28, 2017 Legislation Passed March, The Tacoma City Council, at its regular City Council meeting of March,, adopted the following resolutions and/or ordinances. The summary of the contents of said resolutions and/or

More information

Meeting No. 23 December 8, 1997 Hamburg Town Board Meeting S-6100 South Park Avenue Hamburg, N.Y Thomas Quatroche, Jr.

Meeting No. 23 December 8, 1997 Hamburg Town Board Meeting S-6100 South Park Avenue Hamburg, N.Y Thomas Quatroche, Jr. Meeting No. 23 December 8, 1997 Hamburg Town Board Meeting S-6100 South Park Avenue Hamburg, N.Y. 14075 Patrick H. Hoak Supervisor D. Mark Cavalcoli Councilman Kathleen C. Hochul Councilwoman Joan A. Kesner

More information

MALTA TOWN BOARD MEETING Monday, April 17, :00 PM Malta Town Hall

MALTA TOWN BOARD MEETING Monday, April 17, :00 PM Malta Town Hall MALTA TOWN BOARD MEETING Monday, April 17, 2017 6:00 PM Malta Town Hall BOARD MEMBERS AND ELECTED OFFICALS PRESENT: Vincent DeLucia, Supervisor; Timothy Dunn, Councilman; John Hartzell, Councilman; Craig

More information

House Bill 4031 Ordered by the Senate February 26 Including House Amendments dated February 15 and Senate Amendments dated February 26

House Bill 4031 Ordered by the Senate February 26 Including House Amendments dated February 15 and Senate Amendments dated February 26 th OREGON LEGISLATIVE ASSEMBLY--0 Regular Session B-Engrossed House Bill 0 Ordered by the Senate February Including House Amendments dated February and Senate Amendments dated February Introduced and printed

More information

WORK SESSION DOCUMENT

WORK SESSION DOCUMENT WORK SESSION DOCUMENT Legislative Commission s Subcommittee to Study the Availability and Inventory of Affordable Housing (Assembly Concurrent Resolution No. 11, File No. 97, Statutes of Nevada 2005) June

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP 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 information

Main Street Auto & Towing, LLC. 120 Gilboa St., Douglas, MA Site Plan Review Permit. State

Main Street Auto & Towing, LLC. 120 Gilboa St., Douglas, MA Site Plan Review Permit. State Proj. : SPR-161017 I. Owner Information Gilboa Properties, LLC. Mike DeCaro Organization Name Contact Person 120 Gilboa Street Street Address Additional Address Douglas MA 01516 City/Town State Zip Code

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY May 21, 2018 The Board of Commissioners of the Huntsville Housing Authority (hereinafter referred to as the

More information

ASSEMBLY, No STATE OF NEW JERSEY. 217th LEGISLATURE INTRODUCED FEBRUARY 8, 2016

ASSEMBLY, No STATE OF NEW JERSEY. 217th LEGISLATURE INTRODUCED FEBRUARY 8, 2016 ASSEMBLY, No. 0 STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Assemblyman GORDON M. JOHNSON District (Bergen) SYNOPSIS Permits certain health clubs to offer swimming lessons and

More information

Present: Mayor Cahill, Trustee Balcaen, Trustee Byerts, Trustee Ippolito Jr., Trustee Lancy, and Attorney Don White

Present: Mayor Cahill, Trustee Balcaen, Trustee Byerts, Trustee Ippolito Jr., Trustee Lancy, and Attorney Don White Village of Webster Webster Community Meeting Hall Village Board Meeting 29 South Avenue June 12, 2014 Webster, NY 14580 Present: Mayor Cahill, Trustee Balcaen, Trustee Byerts, Trustee Ippolito Jr., Trustee

More information

TOWN OF GOSHEN TOWN BOARD MEETING June 22, 2017 M I N U T E S

TOWN OF GOSHEN TOWN BOARD MEETING June 22, 2017 M I N U T E S TOWN OF GOSHEN TOWN BOARD MEETING June 22, 2017 M I N U T E S A regular meeting of the Town Board of the Town of Goshen was held on the 22nd day of June, 2017 at the Town Hall located at 41 Webster Avenue,

More information

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were:

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were: PRELIMINARY INDUCEMENT RESOLUTION ALBANY PLACE DEVELOPMENT LLC PROJECT A regular meeting of Town of Guilderland Industrial Development Agency (the Agency ) was convened in public session at the offices

More information

RESOLUTION NO. NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:

RESOLUTION NO. NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT: RD:EH 2/11/16 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SUMMARILY VACATING A PEDESTRIAN ACCESS EASMENT LOCATED BETWEEN CASSELINO DRIVE AND MULLINIX WAY AND RESERVING AND EXCEPTING

More information

ASSEMBLY, No. 326 STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION

ASSEMBLY, No. 326 STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION ASSEMBLY, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Assemblyman TROY SINGLETON District (Burlington) SYNOPSIS Requires municipalities to share certain

More information

NOTICE OF A REGULAR MEETING

NOTICE OF A REGULAR MEETING NOTICE OF A REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the City of Tracy Planning Commission is hereby called for: Date/Time: Wednesday,

More information

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #17-06 AGENDA ITEM: 4.4

CITY OF MERCED Planning & Permitting Division STAFF REPORT: #17-06 AGENDA ITEM: 4.4 CITY OF MERCED Planning & Permitting Division STAFF REPORT: #17-06 AGENDA ITEM: 4.4 FROM: Kim Espinosa, PLANNING COMMISSION Planning Manager MEETING DATE: Feb. 22, 2017 PREPARED BY: Francisco Mendoza-Gonzalez,

More information

PORT 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 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 information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2014- A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA, STATE OF CALIFORNIA, ADOPTING CEQA FINDINGS FOR ADOPTION OF THE DEVELOPMENT PLAN, DESIGN GUIDELINES, DEVELOPMENT AGREEMENT

More information

BOROUGH OF MOUNT ARLINGTON RESOLUTION LIST JANUARY 1, 2018 AUGUST 7, 2018

BOROUGH OF MOUNT ARLINGTON RESOLUTION LIST JANUARY 1, 2018 AUGUST 7, 2018 BOROUGH OF MOUNT ARLINGTON RESOLUTION LIST JANUARY 1, 2018 AUGUST 7, 2018 1 2018-01 Resolution Establishing the Rate of Interest on Delinquent Municipal Charges for the Year 2018 2018-02 Resolution To

More information

THE CORPORATION OF THE TOWN OF INGERSOLL BY-LAW NO

THE CORPORATION OF THE TOWN OF INGERSOLL BY-LAW NO THE CORPORATION OF THE TOWN OF INGERSOLL BY-LAW NO. 13-4720 Being a By-Law to provide for regulating and governing of property boundary fences in the Town of Ingersoll. WHEREAS subsection 5(3) of the Municipal

More information

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES March 13, 2014

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES March 13, 2014 WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES March 13, 2014 A Regular Monthly Meeting of the Whitemarsh Township Board of Supervisors was called to order on Thursday March 13, 2014 at

More information

-AGENDA - -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, JULY 17, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana

-AGENDA - -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, JULY 17, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana -AGENDA - -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, JULY 17, 2018-3:00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana I. Call to Order II. Invocation by: Council Member Scott Irwin

More information

820 BEL MARIN KEYS BOULEVARD, NOVATO ASSESSOR'S PARCEL * * * * * * * * * * * * * * * * * * * * * * * *

820 BEL MARIN KEYS BOULEVARD, NOVATO ASSESSOR'S PARCEL * * * * * * * * * * * * * * * * * * * * * * * * ORDINANCE NO. ORDINANCE OF THE MARIN COUNTY BOARD OF SUPERVISORS AMENDING TITLE 22 OF THE MARIN COUNTY CODE, THEREBY APPROVING THE COUNTY-INITIATED REZONING (RZ 06-01) FOR THE BRAHMA KUMARIS WORLD SPIRITUAL

More information

CITY COUNCIL REGULAR MEETING. CITY OF EVANSTON, ILLINOIS LORRAINE H. MORTON CIVIC CENTER JAMES C. LYTLE COUNCIL CHAMBERS Monday, May 15, 2017

CITY COUNCIL REGULAR MEETING. CITY OF EVANSTON, ILLINOIS LORRAINE H. MORTON CIVIC CENTER JAMES C. LYTLE COUNCIL CHAMBERS Monday, May 15, 2017 CITY COUNCIL REGULAR MEETING CITY OF EVANSTON, ILLINOIS LORRAINE H. MORTON CIVIC CENTER JAMES C. LYTLE COUNCIL CHAMBERS Monday, May 15, 2017 City Council meeting will convene at 7:00 p.m. or at the conclusion

More information

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY MEETING AGENDA November 21, 2016 3:30 PM COUNTY OF SACRAMENTO 700 H STREET, HEARING ROOM 1 SACRAMENTO, CA MEMBERS:

More information

ORDINANCE NO. BL

ORDINANCE NO. BL ORDINANCE NO. BL2016 343 An ordinance to amend Title 13 of the Metropolitan Code of Laws by adding a new chapter to facilitate efficient access to and enhance the public safety and convenience for accessing

More information

Bridgewater Town Council

Bridgewater Town Council In Town Council, Tuesday January 9, 2018 Town Manager Date Introduced: June 27, 2017 First Reading: June 27, 2017 Second Reading: December 5, 2017 Third Reading: January 9, 2018 Proposed Order O-2017-039

More information

Village of Mount Horeb

Village of Mount Horeb Village of Mount Horeb 138 E Main St Mount Horeb, WI 53572 Phone (608) 437-6884/Fax (608) 437-3190 Email: mhinfo@mounthorebwi.info Website: www.mounthorebwi.info PLAN COMMISSION/HISTORIC PRESERVATION COMMISSION

More information

ARTICLE V GATED DEVELOPMENTS GENERAL REQUIREMENTS & STANDARDS OF DESIGN

ARTICLE V GATED DEVELOPMENTS GENERAL REQUIREMENTS & STANDARDS OF DESIGN ARTICLE V GATED DEVELOPMENTS GENERAL REQUIREMENTS & STANDARDS OF DESIGN A. Applicability The regulations in this Article V shall apply to gated developments, and where applicable, to subdivisions served

More information

77th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 2801 CHAPTER... AN ACT

77th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 2801 CHAPTER... AN ACT 77th OREGON LEGISLATIVE ASSEMBLY--2013 Regular Session Enrolled House Bill 2801 Sponsored by COMMITTEE ON ENERGY AND ENVIRONMENT CHAPTER... AN ACT Relating to energy efficiency; creating new provisions;

More information

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES:

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES: July 9, 2002 Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Honorable Board of Commissioners Housing Authority

More information

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY 82001 http://www.cheyennecity.org To view agenda backup items select the following link: http://cheyenne.granicus.com/generatedagendaviewer.php?view_id=5&event_id=687

More information

ORDINANCE NO City Attorney Summary

ORDINANCE NO City Attorney Summary ORDINANCE NO. 2882 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GARDEN GROVE APPROVING AMENDMENT NO. A-017-2017 AMENDING PORTIONS OF TITLE 9 (ZONING CODE) AND REPEALING CHAPTER 5.85 OF THE GARDEN GROVE

More information

Ordinance No.O VILLAGE OF VOLO

Ordinance No.O VILLAGE OF VOLO Ordinance No.O-11-448 VILLAGE OF VOLO AN ORDINANCE AMENDING TITLE 4, ADDING A NEW CHAPTER 8 ESTABLISHING REGULATIONS GOVERNING THE REGISTRATION, MAINTENANCE, SECURITY AND MONITORING OF VACANT PROPERTIES

More information

Sloatsburg Village Board. Regular Meeting May 14, 2013

Sloatsburg Village Board. Regular Meeting May 14, 2013 Sloatsburg Village Board Regular Meeting May 14, 2013 The Regular Meeting of the Village Board of Trustees was called to order at 7:00 PM by the Honorable Carl S. Wright, Mayor in the Conference Room of

More information

APPENDIX B ZONING. Add the following definitions to Appendix B Zoning Article 2 Section 2-2 Definitions as follows:

APPENDIX B ZONING. Add the following definitions to Appendix B Zoning Article 2 Section 2-2 Definitions as follows: AT A MEETING OF THE GLOUCESTER COUNTY BOARD OF SUPERVISORS HELD ON WEDNESDAY, NOVEMBER 8, 2017 IN THE COLONIAL COURTHOUSE, 6504 MAIN STREET GLOUCESTER, VIRGINIA: ON A MOTION DULY MADE BY, AND SECONDED

More information

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.

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. 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 information

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 368 2017-2018 Representative Lepore-Hagan Cosponsors: Representatives Holmes, Ingram, O'Brien, Reece, Sheehy A B I L L To amend sections 1343.01, 3781.10,

More information

EASTTOWN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES OF AUGUST 21, 2017

EASTTOWN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES OF AUGUST 21, 2017 EASTTOWN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES OF AUGUST 21, 2017 The August 21, 2017 Regular Business Meeting took place in the Township meeting room at 566 Beaumont Road, Devon and was

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT TO: Planning Commission DATE: November 9, 2016 FROM: PREPARED BY: SUBJECT: Bruce Buckingham, Community Development Director Bruce Buckingham, Community Development Director

More information

[Second Reprint] SENATE, No STATE OF NEW JERSEY. 214th LEGISLATURE INTRODUCED MARCH 21, 2011

[Second Reprint] SENATE, No STATE OF NEW JERSEY. 214th LEGISLATURE INTRODUCED MARCH 21, 2011 [Second Reprint] SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED MARCH, 0 Sponsored by: Senator JEFF VAN DREW District (Cape May, Atlantic and Cumberland) Senator STEVEN V. OROHO District (Sussex,

More information

i Summary The Cherry Creek Village Board received a valid petition in November, 2016 seeking a referendum on village dissolution (as permitted under N

i Summary The Cherry Creek Village Board received a valid petition in November, 2016 seeking a referendum on village dissolution (as permitted under N Promising Solutions Government & Education Economics & Public Finance Health & Human Services Nonprofits & Communities Village of Cherry Creek Dissolution Plan DRAFT April, 2017 APPROVED by Village Board

More information

EXHIBIT F RESOLUTION NO.

EXHIBIT F RESOLUTION NO. RESOLUTION NO. A RESOLUTION OF THE PLANNING BOARD OF THE CITY OF BURBANK TO APPROVE PROJECT NO. 17-0001385 FOR A CONDITIONAL USE PERMIT AMENDMENT AND AMENDING PROJECT NUMBER 2005-112 APPROVED UNDER RESOLUTION

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 3140-19 AN ORDINANCE OF THE CITY OF WINTER PARK, FLORIDA, AUTHORIZING THE LEASE OF CITY-OWNED PROPERTY LOCATED AT 2525 CADY WAY PURSUANT TO THE TOWER LEASE WITH OPTION AS AMENDED BY THE FIRST

More information

FLCC RENTAL PROPERTY LISTING APPLICATION

FLCC RENTAL PROPERTY LISTING APPLICATION FLCC RENTAL PROPERTY LISTING APPLICATION PLEASE PRINT or TYPE APPLICATION PLEASE USE ONLY ONE FORM FOR EACH LISTING. Applications/forms can be found on our web-site at www.flcc.edu/studentlife Landlord

More information

RESOLUTION NO. WHEREAS, the Signal Hill Gateway Center has been developed in phases. overtime; and

RESOLUTION NO. WHEREAS, the Signal Hill Gateway Center has been developed in phases. overtime; and RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT 13-05, A REQUEST TO OPERATE A RESTAURANT SERVING ALCOHOLIC BEVERAGES AT 959 E. SPRING

More information

NOISE CONTROL ORDINANCE TOWNSHIP OF GRAND HAVEN, MICHIGAN ord. no. 341 eff. March 30, 2001

NOISE CONTROL ORDINANCE TOWNSHIP OF GRAND HAVEN, MICHIGAN ord. no. 341 eff. March 30, 2001 35.0500 NOISE CONTROL ORDINANCE TOWNSHIP OF GRAND HAVEN, MICHIGAN ord. no. 341 eff. March 30, 2001 An Ordinance designed to preserve, protect and promote the public health, safety, welfare, peace, comfort

More information