Minutes of the Town of Lake George Town Board Meeting held on Monday, September 10, 2018 at the Town Center, 20 Old Post Road, Lake George, New York.

Size: px
Start display at page:

Download "Minutes of the Town of Lake George Town Board Meeting held on Monday, September 10, 2018 at the Town Center, 20 Old Post Road, Lake George, New York."

Transcription

1 Minutes of the Town of Lake George Town Board Meeting held on Monday, September 10, 2018 at the Town Center, 20 Old Post Road, Lake George, New York. Members Present: Also Present: Dennis Dickinson, Supervisor Vincent Crocitto, Councilperson Daniel Hurley, Councilperson Marisa Muratori, Councilperson Nancy Stannard, Councilperson Deb Foley, Town Clerk; Dan Barusch, Director of Planning and Zoning; Lori Barber, Assessor; Robert Blais, Joe Mastrodomenico, Harrison Freer, Aaron Frankenfeld, Valerie Deane, Brian Kirch, Audrey Burneson, Jean Jenkin, Thom Randall, Paul McClane, Suzy Tyrer, Paul & Amy Chambers, Dan Daniger, Ann McGarry, Joseph Russo, Dana M. Seguljic, Mike Seguljic, Bonnie Powers, Jim Grey, Carol Bell Supervisor Dickinson opened the regular meeting of the Town Board at 6:30pm. Assessor Lori Barber led the Pledge of Allegiance. A motion was made by Councilperson Crocitto and seconded by Councilperson Stannard to approve the minutes of the August 13, 2018 meeting. All in favor. Motion carried. RESOLUTION BY THE TOWN BOARD OF THE TOWN OF LAKE GEORGE ADOPTING LOCAL LAW # TO AMEND THE TOWN CODE CHAPTER 117 PARKS, BEACHES AND PLAYGROUNDS RESOLUTION # , Introduced by Councilperson Stannard and seconded by Councilperson Muratori. WHEREAS, the Town has recently completed a draft amendment to Town Code Chapter 117, Article II; and WHEREAS, the Town Board held a duly-noticed Public Hearing on the proposed Local Law May 14, 2018 at which the Board took comments from all interested parties on proposed amendments to Chapter 117; and WHEREAS, the Town Board determined through SEQR that their amendment to the Town Code would not result in any significant adverse environmental impacts, and the Town Board therefore issued a Negative Declaration Determination of Nonsignificance on May, with respect to the proposed amendment to Chapter 117 to the Town Code; and

2 WHEREAS, the Town Board finds that the proposed amendments to the Town Code Chapter 117 will benefit the environment and the health, safety and welfare of the Town s residents and the Lake; NOW, THEREFORE IT IS HEREBY RESOLVED, that in accordance with NYS Town Law and Municipal Home Rule Law, the Town Board of the Town of Lake George hereby approves and adopts Local Law # to amend Lake George Town Code Chapter 117, Article II, substantially in form approved, and BE IT FURTHER RESOLVED, that the Town Board further authorizes and directs the Lake George Town Clerk to submit the approved Local Law #2-2018, to the New York State Secretary of State for filing, in accordance with the provisions of the Municipal Home Rule Law, and acknowledges that the Local Law will take effect upon the Town Clerk receiving confirmation of the Local Laws filing by the Secretary of State, and BE IT FURTHER RESOLVED, that the Town Board hereby authorizes and directs the Town Clerk to send a copy of this Resolution and a copy of approved Local Law # to the Warren County Planning Department, and BE IT FURTHER RESOLVED, that the Town Board authorizes and directs the Town Clerk, the Town Director of Planning and Zoning and/or Town Counsel to take any other actions necessary to effectuate the intent and provisions of this Resolution. Ayes: 4 Crocitto, Muratori, Stannard, Dickinon Noes: 1 Hurley Absent: Dan Barusch, Director of Planning and Zoning then explained the issue with the short term rentals in the Town and how the Town will try to manage these properties regarding septic capacity, parking, garbage and whether these properties are strictly in residential zones. There will be permits required for these rentals and eventually there will be occupancy tax collected. The Planning and Zoning office will be getting reports by Host Compliance and following up on the rentals. BY THE TOWN BOARD OF THE TOWN OF LAKE GEORGE AUTHORIZING AGREEMENT WITH HOST COMPLIANCE TO PROVIDE CONSULTING SERVICES RELATED TO SHORT TERM RENTAL COMPLIANCE RESOLUTION # , Introduced by Councilperson Stannard and seconded by Councilperson Crocitto. WHEREAS, the Town of Lake George (the Town ) has recently been working on amendments to the Zoning Code, specifically one such amendment which will regulate the short term rentals of single family dwellings and other residential structures; and WHEREAS, following the public workshop with the Town Board on the proposed amendments, the Director of Planning and Zoning was tasked with obtaining quotes from companies that assist

3 with compliance and enforcement of short term rental use, to which two (2) companies submitted proposals for; and WHEREAS, such proposals were evaluated by the Planning and Zoning Department, with a follow up presentation requested of and given by the low bidder, and the low bidder Host Compliance was selected by the Planning and Zoning Department as the best consultant for the proposed rental compliance; and WHEREAS, the Town Board was in agreement with the Planning and Zoning Departments selected consultant, and for giving the Town Supervisor authorization to enter into an agreement with said consultant; THEREFORE, BE IT RESOLVED, that the Town is hereby authorized to engage in an Agreement with the chosen consultant, which was identified as the company Host Compliance, to provide professional consulting services related to the enforcement and compliance of short term rentals in the Town, for a fixed fee not to exceed $6,500 per annum, for a term commencing January 1, 2019 and terminating on December 31, 2021; and BE IT FURTHER RESOLVED, that the Town Board authorizes the Town Supervisor to sign the Consultant Agreement in form acceptable to Town Supervisor and Town Counsel, and authorizes and directs the Town Supervisor, Town Clerk, Town Comptroller, and Town Director of Planning and Zoning to sign such other documents and take such actions as are necessary to effectuate this Resolution. Duly adopted this 10 th day of September by the following vote: Ayes 4 Crocitto, Muratori, Stannard, Dickinson Noes 1 Hurley Dan Barusch then spoke about the Caldwell Sewer Project which is ongoing the report states the following three choices- replace, repair and consolidate. He explained some of the funding and the grants and the capital improvement plan. RESOLUTION BY THE TOWN BOARD OF THE TOWN OF LAKE GEORGE AUTHORIZING AGREEMENT WITH KENYON PIPELINE INSPECTION (KPI) TO PROVIDE CONTRACTING SERVICES RELATED TO THE CALDWELL SEWER DISTRICT PHASE II SLIPLINING PROJECT RESOLUTION # , Introduced by Councilperson Hurley and seconded by Councilperson Crocitto. WHEREAS, the Town of Lake George (the Town ) has recently been awarded grant funding from NYS Environmental Facilities Corporation (EFC) to complete rehabilitation work of the substandard infrastructure in the Caldwell Sewer District in the Town of Lake George; and WHEREAS, the grant is in the amount of $343,000, for the purpose of conducting numerous infrastructure upgrade scope of work items as part of a larger Caldwell Sewer District

4 remediation project (the Phase II Project ), and the Town will utilize said grant from the EFC to (a) develop a formal bid packet and project manual and provide construction phase professional services, and (b) hire a construction contractor to complete the components identified in the Phase II Project bid packet/project manual; and WHEREAS, following the Town s execution of the Grant Contract Agreement with EFC, a formal Project Bid was developed pursuant to General Municipal Law Section 103, and published on August 20 th for contractors to respond to by 2pm on September 5 th, to which four (4) firms submitted bids for the Phase II Project; and WHEREAS, such project bids were read aloud at a Bid Opening at Town Hall on Wednesday September 5, 2018 at 2pm, and further evaluated by the Town Planning and Zoning Office, the Town s Designated Engineer (Chazen Companies) and the Town Board through a formal bid analysis and recommendation process; and WHEREAS, the Town Board is in agreement to contract with the identified lowest bidder, which was Kenyon Pipeline Inspection (KPI), giving the Town Supervisor authorization to enter into an agreement with KPI for the Phase II Project based on a final identified cost; THEREFORE, BE IT RESOLVED, that the Town is hereby authorized to engage in a Contractual Services Agreement with the chosen contractor, which was identified as KPI, to provide contracting services related to the Caldwell Sewer District Phase II Project for a unit priced contract of $201,020. Additionally the Town Board hereby authorizes the Supervisor to sign agreements and charge orders for both professional engineering services and construction services up to the total project budget of $343,000. BE IT FURTHER RESOLVED, that the Town Board authorizes the Town Supervisor to sign the Contractual Services Agreement in form acceptable to Town Supervisor and Town Counsel, and authorizes and directs the Town Supervisor, Town Clerk, Town Comptroller, and Town Director of Planning and Zoning to sign such other documents and take such actions as are necessary to effectuate this Resolution. Fred Vogel then asked to speak about Orcutt Bay. He stated that he is one of the people that anchors in Orcutt Bay with several other people. He stated that the Park Commission was called numerous times by a homeowner on the shore of the bay. The homeowner has done numerous things to try and discourage people from anchoring in the Bay. Mr. Vogel stated that they stay at least 200 away from the shore and that the park commission has actually ticketed the homeowner. Supervisor Dickinson stated that the Town Board is working with the DEC and the Park Commission about establishing a few moorings (3 or 4). Supervisor Dickinson explained the 200 barrier. Councilperson Muratori stated that it s the rafting which causes problems, which is boats

5 tying up together. Keith Jenner then explained that he also rafts in Orcutt Bay. The Board then discussed some of the other bays on the Lake and the issue of Orcutt Bay with Mr. Vogel and Mr. Jenner. RESOLUTION TO RAISE SHAW ROAD WEIGHT LIMIT TO 56,000 POUNDS RESOLUTION # , Introduced by Councilperson Stannard and seconded by Councilperson Hurley. WHEREAS, the Town Board of the Town of Lake George desires to raise the weight limit on Shaw Road from 40,000lbs to 56,000lbs to accommodate fire trucks and emergency vehicles. NOW THEREFORE BE IT RESOLVED, that the weight limit for Shaw Road, in the Town of Lake George shall be 56,000lbs. Dan Barusch suggested that Kevin Hajos, Highway Superintendent for the Warren County send something in writing regarding the change in weight limit. Dan Barusch then addressed the Board regarding the Caldwell Sewer Report prepared by Chazen and explained that the assessment for Caldwell Sewer District was all paid for with grant money. He would like this stated for the record because there is misinformation being repeated. New York State is very happy that we are covering two, possibly three phases with grant money. The Caldwell Sewer district tax payers will not bear any of the burden going into the upgrades. That will not be true regarding the waste water treatment plant. The Town will be half owners of the new plant with the Village of Lake George. The numbers projected for the tax payers in the Caldwell Sewer District are calculated in the back of the report and the Town would like to wait to hear about the grant that was submitted for pumps. If the Town doesn t get the grant money the Town will look at a cheaper option and look at consolidation down the road. If the Town does get the funds the Board will decide which option to go with. RESOLUTION 139 AUTHORIZING THE SUPERVISOR TO ACCEPT THE 2019 ROADWAY MAINTENANCE AGREEMENT WITH WARREN COUNTY FOR SNOW AND ICE RESOLUTION # , Introduced by Councilperson Crocitto and seconded by Councilperson Stannard to enter into an intermunicipal agreement with Warren County for Roadway Maintenance at a cost of $16, for snow and ice removal and $ for mowing.

6 Discussion by board regarding Jeff Adams, IT Supervisor and the NESS invoice and request for payment. There is a question of the procurement policy. The Town Supervisor can authorize a payment up to $1,000 without getting approval from the Board. Councilperson Muratori stated that the Comptroller is concerned that the Town is not following the procurement policy and Supervisor Dickinson explained this is not part of that, it is a bill to be paid to an outside contractor. RESOLUTION TO APPOINT ELIZABETH RAMOS TO THE BOARD OF ASSESSMENT REVIEW RESOLUTION # , Introduced by Councilperson Stannard and seconded by Councilperson Crocitto to appoint Elizabeth Ramos to the Board of Assessment Review for a five year term. RESOLUTION AUTHORIZING SETTLEMENT OF PROPERTY ASSESSMENT CASES FILED BY CHARLES H. TALL REVOCABLE TRUST RESOLUTION # , Introduced by Councilperson Crocitto and seconded by Councilperson Muratori. WHEREAS, Charles H. Tall Revocable Trust ( Petitioner ) filed Article 7 Real Property Assessment Review cases against the Town challenging the 2015, 2016 and 2017 assessments on real property located at 19 Ahnonwarah Road (tax map ), 20 Ahnohwarah Road (tax map ) and Lakeshore Drive (tax map ); and WHEREAS, it appears to be in the best interests of the Town to avoid the significant costs that would result if the litigation continues and goes to trial; and WHEREAS, the Town Assessor now recommends proposed settlement terms which have been negotiated with Petitioner and the School District; NOW THEREFORE BE IT RESOLVED, that the Town Board hereby approves the proposed settlement of the tax assessment cases filed by Petitioner for assessments years 2015, 2016 and 2017.

7 RESOLUTION SEASONAL PARKS AND LIFEGUARD STAFF RESOLUTION # , Introduced by Councilperson Muratori and seconded by Councilperson Stannard. WHEREAS, the Town of Lake George no longer has a need in Buildings and Grounds to extend seasonal employment. NOW THEREFORE BE IT RESOLVED, that the Town of Lake George move $10,000. From B Seasonal Parks and Lifeguard to B Contingency. RESOLUTION TO HIRE A FULL TIME BUILDINGS & GROUNDS LABORER RESOLUTION # , Introduced by Councilperson Crocitto and seconded by Councilperson Stannard. WHEREAS, the Town of Lake George has a need to hire a full time laborer in the Buildings and Grounds Department; and WHEREAS, Jim Martino, head of Buildings & Grounds recommend the hiring of James Farmer to fill the full time position. NOW THEREFORE BE IT RESOLVED, that James Farmer will go from a Seasonal Parks and Lifeguard Staff employee to a full time laborer in Buildings and Grounds at a rate of $14.75 per hour.

8 RESOLUTION TO AMEND SECTION 802 VACATION LEAVE OF THE TOWN OF LAKE GEORGE EMPLOYEE HANDBOOK RESOLUTION # , Introduced by Councilperson Stannard and seconded by Councilperson Muratori. WHEREAS, the Town of Lake George amends the Employee Handbook for all employees hired after May 1, 2016 and after to state that vacation time will be given to new employees based on their anniversary date instead of a January date. New employees may not accumulate vacation leave credits and still must use their credits within a year of receiving such time by their next anniversary date. NOW THEREFORE BE IT RESOLVED, that the Town of Lake George amends their employee handbook for new employees to state that vacation time will be given to new employees on their anniversary date of the first year and then, thereafter, new employees will receive vacation time on January 1st of each year. New employees may not accumulate vacation leave credits and still must use their credits within a year of receiving such time. In the event a new employee is hired nearing the January 1st date and is unable to take vacation time, they will follow the policy of Resolution # Vacation Carryover. RESOLUTION TO APPROVE BUDGET TRANSFERS RESOLUTION # , Introduced by Councilperson Crocitto and seconded by Councilperson Stannard to approve the following budget transfers: For salary through 12/13/18 for Jim Fitzgerald, Animal Control $2, from A Control of Animals to A Control of Animals Dept of Head Salaries. For ecode360 Annual Maintenance Fees & General Code Analysis $2,195. From A Contingency to A Town Clerk Gen Cod Pub.

9 RESOLUTION TO ACCEPT DONATIONS RESOLUTION # , Introduced by Councilperson Crocitto and seconded by Councilperson Stannard to accept the following donations to the Town: Elizabeth Kenny Trolley donation $ Eastern Coast Breweriana Asso Trolley donation $ Yankee Marine Group YC Soccer Sponsorship $ Gillis Boat Repair YC Soccer Sponsorship $ COMMITTEE REPORTS Councilperson Stannard - Caldwell Sewer District Report - 4 man hours were spent exercising valves in both pump stations. 2 man hours spent on videoing the sewer main on Latham Road after a phone call from 2 Latham Rd about a possible sewer back up. No issue was found and the homeowner was notified that the issue was in their lateral, 6 man hours spent cleaning sewer main on Bloody Pond Road after a routine inspection showed the flow was restricted, 4 man hours spent unplugging check valve in the upper and lower pump stations, 35 man hours spent installing conduit and wiring for new SCADA system, 10 man hours spent inspecting several lines for Chazen to complete the required work on the Notice of Violation, overtime charge for 1 person for a power failure on 8/17/2018 at both upper and lower pump stations - $47.26 Supervisor s Report - Jeff Adams is working on an IT department budget and there is an outline of a cybersecurity plan. Councilperson Crocitto owns land that abuts property owned by the Town. It is encroaching on the Town. The proposal is to do a boundary line adjustment. Supervisor would like to set a public hearing before the next Town Board meeting. 6pm on October 15th. Planning and Zoning 1. Septic Initiative Grant Septic Initiative project - roughly 80-85% complete Inventory analysis update progressing (Phase 3&4); Mapping at 80% (Tasks 1&2) Detailed outline for report completed (Tasks 1 &2) Future training session / public workshop set for October and November 2018 (Task 3) Algae testing round 3 completed (Task 4) 2. MS4

10 SWPPP/SPDES inspections (MCM4) on 8/29 Commercial Education Campaign executed 50+ brochures distributed 1 SWPPP Review and acceptance Dollar General 3. Route 9 Gateway Project DOT Close out completion sent to OSC staff for release of $380+/- refund 4. Climate Action Plan 8/14 Conference Call re: NRI work and map/gis collection Natural Resource Inventory and mapping underway 5. American Battlefield Protection Program Grant LG Battlefield Park Study Final Draft at 98% (management plan done), ready to print in next 2 weeks Final Report submittal expected at the end of September 6. Climate Smart Communities / Go Green Committee Agenda developed for 9/11 meeting Full committee meeting w/ CAP presentation 7. Warren County Bikeway Extension Project (A-GFTC) Public Workshop September 10, 530pm Town Hall 8. LGEP DPW Consolidation Study Grant Kick-off Meeting w/ Stakeholders (8/21) Data Collection/Inventory started 100%, 80%, 0%) 9. WQIP Lakeview Circle SW projects Grant Property easement letters developed and ready for mailing 10. WQIP Slip-lining Phase 2 project Grant Project Manual / Formal 90% Bid to be published week of 9/10 and close week of 9/ EFC Slip-lining Phase 1 project Grant ($343k) Formal Bid completed, published (8/20), closed (9/5) and opening (9/5, 2pm) 4 bids recv d Property owner easement letters for work sent out (1 returned, 3 others picked up) 12. 0EPG Caldwell Sewer Engineers Report Grant Report 100% Completed and submitted to DEC/EFC for review and approval Second $50k of $100k grant funds being requested in September remember, no cost to Town 13. French Mountain Park Project Finalization of documents w/ attorneys and LGLC re: CE agreement/purchase (purchase Jan. 2019) 14. Planning and Zoning Office 6 LUD permits; 83 Zoning inquiries; 5 Certificates of completion; 2 Septic permit; 1 Unified Solar Permit Weekly inspections on sites (once a day for Doug, twice a week for Dan and Doug) Review SPR applications for August meeting (SPR17, 18, )

11 Planning Board meeting (8/14); August minutes, September packages, August PB debrief Review ZBA applications submitted for September meeting (AV8 and ) Zoning Board meeting (9/5); September packages, September ZBA debrief 4 Compliance Letters 69 Vandecar, Dollar General Construction, Brian Warren 9N, Christine s restaurant SWCD Wetlands Training Course (Dan and Doug) ½ day on 8/15, full day on 8/17 Complaints and follow-up with DOH on bedbugs at Legacy Inn Investigation, inspection and order of replacement audio recording software for Council Room from Ray Audio 15. Dan administrative / General Overhead Meetings with various Board Members throughout weeks 4 Town Board resolutions drafted (Host Compliance Agreement, KPI Agreement, Ch.117 finals) 1 SPR/ZBA Pre-submission meetings (8/29) Various meetings with Engineers and clients for project review / proposals E.coli meeting with LGA, DEC, etc. (8/21) Town Board Meeting (9/10) Website updates to P&Z, Septic Initiative and B&G pages Ch. 117 Amendments adopted? Draft Ch.96 Amendments Orcutt Bay (80%) Comprehensive zoning revisions status (90%) APA Review completed (100%) Held Review meeting w/ APA (8/30) and ironed out all comments/updated Sent final revised draft to APA for potential approval (9/5) Potential for Town Board hearing and adoption process to start in October PRIVILEGE OF THE FLOOR Paul McClane addressed the Board regarding the strip of lakefront known as Dog Beach. He stated that the Million Dollar Beach issue could not be caused by Dog Beach. He read a publication from the DEC stating that there was no proof that dog s contaminated the water. He stated that dogs do not go to the bathroom in the water. He stated that the reason that people don t go to Million Dollar Beach is that the lifeguards rope off large portions of the beach and people are crammed into a tiny section and that when lifeguards are not available they close the beach. He also believes that the rules are too restrictive. Supervisor Dickinson stated that he is working with New York State to find an equitable solution for all and is hoping to hear back from them soon. Jim Daninger then addressed the Board regarding Dog Beach. He stated that his eight year old golden retriever loves to go to the beach. A motion was made by Supervisor Dickinson and seconded by Councilpersonto adjourn the regular Town Board meeting was made by Supervisor Dickinson and seconded by Councilperson Crocitto at 8:50pm. All in favor.

12 Motion carried. Minutes typed by Katharine Erceg Respectfully submitted, Deb Foley, RMC Town Clerk

REGULAR MEETING, WARRENSBURG TOWN BOARD, JULY 13, 2016

REGULAR MEETING, WARRENSBURG TOWN BOARD, JULY 13, 2016 The regular meeting of the Warrensburg Town Board was held on Wednesday, July 13, 2016 at the Albert Emerson Town Hall at 7:00 p.m. with the following members present: PRESENT: Supervisor Kevin B. Geraghty

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

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

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

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

VILLAGE 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 information

A motion is introduced by Heath Mundell; seconded by Fred Pape to accept the minutes of the July 10, 2018 meeting in the record.

A motion is introduced by Heath Mundell; seconded by Fred Pape to accept the minutes of the July 10, 2018 meeting in the record. Minutes of the Town of Lake George Planning Board meeting held on August 14, 2018 at 6:00 p.m., at the Town Center, 20 Old Post Road, Lake George, New York. Members Present: Members Absent: Also Present:

More information

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, FEBRUARY 10, :30 P.M.

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, FEBRUARY 10, :30 P.M. MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, FEBRUARY 10, 2009 7:30 P.M. 1. CALL TO ORDER. Pursuant to due call and notice thereof, a regular meeting of the Independence City

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

Board of Selectmen 2 May 2011 Minutes

Board of Selectmen 2 May 2011 Minutes APPROVED Board of Selectmen 2 May 2011 Minutes 6:00 pm - Chairman Don Guarino read This meeting of the Selectmen of the Town of Gilmanton is now open, and the matters presented and discussed here shall

More information

MINUTES 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 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 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

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

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 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 information

CALL TO ORDER by Chair DeLello at 7:44 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: RICK DELELLO [X] SUSAN CAUGHLAN [X] STEVE QUIGLEY [X]

CALL TO ORDER by Chair DeLello at 7:44 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: RICK DELELLO [X] SUSAN CAUGHLAN [X] STEVE QUIGLEY [X] WORCESTER TOWNSHIP BOARD OF SUPERVISORS BUSINESS MEETING WORCESTER TOWNSHIP COMMUNITY HALL FAIRVIEW VILLAGE, WORCESTER, PA WEDNESDAY, OCTOBER 17, 2018 7:30 PM CALL TO ORDER by Chair DeLello at 7:44 PM

More information

City of Troy, Missouri Public Hearing and Regular Board of Aldermen Meeting Monday, July 16, :30 P.M.

City of Troy, Missouri Public Hearing and Regular Board of Aldermen Meeting Monday, July 16, :30 P.M. City of Troy, Missouri Public Hearing and Regular Board of Aldermen Meeting Monday, July 16, 2018 6:30 P.M. Present for the Public Hearing and Regular Board of Aldermen Meeting were Aldermen Walker, Norman,

More information

The City of Huron, Ohio 417 Main St. Huron, OH Office (419) Fax (419)

The City of Huron, Ohio 417 Main St. Huron, OH Office (419) Fax (419) Agenda for the regular session of City Council July 28, 2015 at 6:30p.m. (Meeting to be held at the Huron Boat Basin Amphitheater, weather permitting) I. Call to order Moment of Silence followed by the

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

Dan Barusch, John Carr, Dennis MacElroy, Kristen DePace Chris Navitsky and others.

Dan Barusch, John Carr, Dennis MacElroy, Kristen DePace Chris Navitsky and others. Minutes of the Town of Lake George Planning Board meeting held on December 11, 2018 at 6:00 p.m., at the Town Center, 20 Old Post Road, Lake George, New York. Members Present: Absent: Also Present: Sean

More information

CALL TO ORDER by Chair Caughlan at 7:31 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: SUSAN G. CAUGHLAN [X] STEPHEN C. QUIGLEY [X] ARTHUR C.

CALL TO ORDER by Chair Caughlan at 7:31 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: SUSAN G. CAUGHLAN [X] STEPHEN C. QUIGLEY [X] ARTHUR C. WORCESTER TOWNSHIP BOARD OF SUPERVISORS BUSINESS MEETING WORCESTER TOWNSHIP COMMUNITY HALL FAIRVIEW VILLAGE, WORCESTER, PA WEDNESDAY, JULY 19, 2017 7:30 PM CALL TO ORDER by Chair Caughlan at 7:31 PM PLEDGE

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN 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 information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Mathis, Krug, Tucker, Goupil, Kesler, Lorraine, Shumaker,

More information

TOWN OF MAIDEN. July 17, 2017 MINUTES OF REGULAR MEETING

TOWN OF MAIDEN. July 17, 2017 MINUTES OF REGULAR MEETING TOWN OF MAIDEN July 17, 2017 MINUTES OF REGULAR MEETING The Maiden Town Council met on Monday, July 17, 2017 at 7:00 p.m. for their regularly scheduled meeting, held in the Council Chambers at the Maiden

More information

Town of Marcellus Planning Board 24 East Main Street Marcellus, New York June 4, 2018

Town of Marcellus Planning Board 24 East Main Street Marcellus, New York June 4, 2018 Town of Marcellus Planning Board 24 East Main Street Marcellus, New York 13108 Present: Chris Christensen, Scott Stearns, Mark Taylor, Michelle Bingham, Kathy Carroll, Ron Schneider Absent: Chairperson

More information

Town of Round Hill Planning Commission Meeting July 11, :00 p.m.

Town of Round Hill Planning Commission Meeting July 11, :00 p.m. Town of Round Hill Planning Commission Meeting July 11, 2017 7:00 p.m. A regular meeting of the Town of Round Hill Planning Commission was held Tuesday, July 11, 2017, at 7:00 p.m. at the Town Office 23

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

CROSSWINDS AT HAWK S LANDING CONDO ASSOCIATION ANNUAL MEETING. October 24, :30 P.M. At the State Bank of Cross Plains in Verona, WI

CROSSWINDS AT HAWK S LANDING CONDO ASSOCIATION ANNUAL MEETING. October 24, :30 P.M. At the State Bank of Cross Plains in Verona, WI CROSSWINDS AT HAWK S LANDING CONDO ASSOCIATION ANNUAL MEETING October 24, 2011 6:30 P.M. At the State Bank of Cross Plains in Verona, WI Recording Secretary: Sue Leonard Steve Anderson, President, called

More information

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING FEBRUARY 21, 2011

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING FEBRUARY 21, 2011 MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING FEBRUARY 21, 2011 11-19 REGULAR MEETING AND CONSENT AGENDA The Alpine Township Board held a regular meeting on Monday, February 21, 2011 at 7:30 p.m. at the

More information

VILLAGE BOARD WORKSHOP MEETING July 16, 2008

VILLAGE BOARD WORKSHOP MEETING July 16, 2008 CALL TO ORDER: 5:00 p.m. VILLAGE BOARD WORKSHOP MEETING July 16, 2008 BOARD MEMBERS PRESENT Theodore Walker, Mayor Carol J. Nellis-Ewell, Trustee Charles R. Hopson, Trustee BOARD MEMBERS ABSENT Theodore

More information

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018 November 7, 2018 Pg.1 REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018 Mayor Whitus called to order the regular work session of the, held on Wednesday, November 7, 2018, at 11:00

More information

1326 Fretz Drive Edmond OK Minutes for SilverHawk HOA Board Meeting, November 2018

1326 Fretz Drive Edmond OK Minutes for SilverHawk HOA Board Meeting, November 2018 Minutes for SilverHawk HOA Board Meeting, November 2018 Call Meeting to Order A Board meeting of the SilverHawk HOA was held on November 27 th, 2018 at the SilverHawk Clubhouse. It began at 7:00 pm and

More information

TOWN OF NORTH GREENBUSH PLANNING BOARD 2 Douglas Street Wynantskill, New York MEETING MINUTES

TOWN OF NORTH GREENBUSH PLANNING BOARD 2 Douglas Street Wynantskill, New York MEETING MINUTES 2 Douglas Street Wynantskill, New York 12198 MEETING MINUTES I Pledge of Allegiance Roll Call / Introductions Attendance: John Hanlon, Mary Jude Foley, William Madsen, Anthony Germano, Fred Ashworth, Brian

More information

TOWN OF WARWICK ZONING BOARD OF APPEALS FEBRUARY 22, 2010

TOWN 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 information

Administration. Resolution. Incorporated in Mayor and Board of Trustees. Peter Vadopalas. For Village Board Meeting of: August 27, 2018

Administration. Resolution. Incorporated in Mayor and Board of Trustees. Peter Vadopalas. For Village Board Meeting of: August 27, 2018 8.E Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: August 27, 2018 Subject: Purchase of Real Estate - 516 S. Lake Street

More information

Springfield Township Zoning Board of Appeals Meeting Minutes of July 15, 2009

Springfield Township Zoning Board of Appeals Meeting Minutes of July 15, 2009 Springfield Township Zoning Board of Appeals Meeting Minutes of July 15, 2009 Call to Order: Chairperson Wendt called the July 15, 2009 Regular Meeting of the Springfield Township Zoning Board of Appeals

More information

REQUEST FOR QUALIFICATIONS FOR HOUSING ACQUISITION, RELOCATON, DEMOLITION CONSULTANT/REHABILITATION SPECIALIST WISE COUNTY, VIRGINIA

REQUEST FOR QUALIFICATIONS FOR HOUSING ACQUISITION, RELOCATON, DEMOLITION CONSULTANT/REHABILITATION SPECIALIST WISE COUNTY, VIRGINIA REQUEST FOR QUALIFICATIONS FOR HOUSING ACQUISITION, RELOCATON, DEMOLITION CONSULTANT/REHABILITATION SPECIALIST WISE COUNTY, VIRGINIA Project Description The County of Wise, Virginia has been awarded CDBG

More information

THE MILL SUBDIVISION HOME OWNERS ASSOCIATION (HOA) BOARD OF DIRECTORS (BOD) MEETING MINUTES

THE MILL SUBDIVISION HOME OWNERS ASSOCIATION (HOA) BOARD OF DIRECTORS (BOD) MEETING MINUTES THE MILL SUBDIVISION HOME OWNERS ASSOCIATION (HOA) BOARD OF DIRECTORS (BOD) MEETING MINUTES Date: May 19, 2015 Location: The Mill Clubhouse 110 Millstone Lane Lexington, South Carolina Time: 7:45 PM to

More information

Y (where space allows)

Y (where space allows) Strategic Matri for Implementing Bolton's Comprehensive Plan Hamlet Strategic Plan Develop and adopt Hamlet Architectural and Site Design Guidelines Develop and adopt Consistent Sign Regulations Adopt

More information

MEETING TO ORDER Chairman Ziarnowski called the meeting to order at 7:30 PM.

MEETING TO ORDER Chairman Ziarnowski called the meeting to order at 7:30 PM. MEMBERS PRESENT: Paul Ziarnowski, Chairman James Liegl, Vice Chairman Keith Pelkey Elizabeth Schutt David Stringfellow ABSENT: David Bowen ALSO PRESENT: Sean Costello, Town Attorney Allison Koczur, Secretary

More information

MINUTES from the P&D Meeting Harris Township Board Wednesday, May 23, 2012 at 7:30pm

MINUTES from the P&D Meeting Harris Township Board Wednesday, May 23, 2012 at 7:30pm MINUTES from the P&D Meeting Harris Township Board Wednesday, May 23, 2012 at 7:30pm The regularly scheduled P&D Meeting of the Harris Town Board was held on Wednesday, May 23, 2012. The meeting was called

More information

AGREEMENT FOR WATER SERVICE INSTALLATION UNDER DRYDEN ROAD

AGREEMENT FOR WATER SERVICE INSTALLATION UNDER DRYDEN ROAD AGREEMENT FOR WATER SERVICE INSTALLATION UNDER DRYDEN ROAD THIS AGREEMENT is made, 2018, by and among the Town of Dryden, a municipal corporation located in Tompkins County, New York, with offices at 93

More information

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Agenda Item No. 6B January 23, 2018 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke, (707)

More information

COMMON DILEMMAS CLERKS AND TREASURERS FACE AND HOW TO SOLVE THEM. Carol Nawrocki, Assistant Director Jann Charette, WTA Legal Counsel

COMMON DILEMMAS CLERKS AND TREASURERS FACE AND HOW TO SOLVE THEM. Carol Nawrocki, Assistant Director Jann Charette, WTA Legal Counsel COMMON DILEMMAS CLERKS AND TREASURERS FACE AND HOW TO SOLVE THEM Carol Nawrocki, Assistant Director Jann Charette, WTA Legal Counsel Question 1: Recently, a clerk learns that she has been eligible to receive

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN 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 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

March 12, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

March 12, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: A. Posting written notice on the Official Bulletin Board in the Township Municipal Building

More information

July 27th 1989 at the Town Hall Middlebush Road Town. July calling said Meeting for July at 7 15 P M

July 27th 1989 at the Town Hall Middlebush Road Town. July calling said Meeting for July at 7 15 P M 153 A special Meeting of the Town Board of the Town of Wappinger was held on July 27th 1989 at the Town Hall Middlebush Road Town of Wappinger Dutchess County New York Supervisor Paino opened the Meeting

More information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 MEMO Date:, 1:05 p.m. To: Sonoma County Planning Commission From:

More information

ELYSIAN CITY COUNCIL REGULAR MEETING SEPTEMBER 10, 2018

ELYSIAN CITY COUNCIL REGULAR MEETING SEPTEMBER 10, 2018 ELYSIAN CITY COUNCIL REGULAR MEETING SEPTEMBER 10, 2018 The Elysian City Council met in regular session on Monday, September 10, 2018, at City Hall at 6:00 pm. Roll Call: Mayor Clinton Stoen; Councilmembers

More information

Town of North Greenbush Planning Board

Town of North Greenbush Planning Board Town of North Greenbush 2 Douglas Street, Wynantskill, NY 12198 at 6:30 pm Attendance: Mary Jude Foley, Mark Lacivita (Chairman), David Wilson, Leanne Hanlon (Secretary), Mark Ahern, Justin Law (Legal

More information

WORK SESSION NOVEMBER 22, PRESENT: Town Board Members Bullock, Boyle, Dumian, Francisco, Finch. Secretary to the Supervisor

WORK SESSION NOVEMBER 22, PRESENT: Town Board Members Bullock, Boyle, Dumian, Francisco, Finch. Secretary to the Supervisor WORK SESSION The Town Board of the Town of Conklin held a Work Session at 5:30 P.M. on November 22, 2016, at the Conklin Town Hall. Mr. Finch, Supervisor, presided. The meeting opened with the Pledge of

More information

Millis Zoning Board of Appeals August 21, 2018 Veterans Memorial Building Room 229 Meeting opened at 7:00 pm

Millis Zoning Board of Appeals August 21, 2018 Veterans Memorial Building Room 229 Meeting opened at 7:00 pm Millis Zoning Board of Appeals August 21, 2018 Veterans Memorial Building Room 229 Meeting opened at 7:00 pm BOARD MEMBERS PRESENT: Members: Peter Koufopoulos, Donald Skenderian, Wayne Carlson, Don Rivers

More information

THEREFORE BE IT RESOLVED, that the Town Board authorize the following vouchers paid: RESOLUTION FOR RENEWAL OF TOWN INSURANCE

THEREFORE 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 information

MINUTES LONGBOAT KEY TOWN COMMISSION SPECIAL WORKSHOP APRIL 24, 2013

MINUTES LONGBOAT KEY TOWN COMMISSION SPECIAL WORKSHOP APRIL 24, 2013 MINUTES LONGBOAT KEY TOWN COMMISSION SPECIAL WORKSHOP APRIL 24, 2013 Present: Also: Present: Electronic Participation: Mayor Jim Brown, Vice Mayor David Brenner, Commrs. Terry Gans, Lynn Larson, Phill

More information

County Of Sonoma Agenda Item Summary Report

County Of Sonoma Agenda Item Summary Report County Of Sonoma Agenda Item Summary Report Department: General Services / Sheriff-Coroner Contact: Trisha Griffus Phone: (707) 565-2463 Board Date: 1/12/10 4/5 Vote Required Deadline for Board Action:

More information

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of February 5, 2013

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of February 5, 2013 WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of February 5, 2013 The regularly scheduled meeting of the Board of Supervisors was held at the Township Municipal Office, 3401 Marietta Avenue, Lancaster,

More information

February 8, Payment of the Bills: Bills will be paid at the February 22, 2017 Work Meeting. Receipts: January 2017 Receipts: $21,502.

February 8, Payment of the Bills: Bills will be paid at the February 22, 2017 Work Meeting. Receipts: January 2017 Receipts: $21,502. February 8, 2017 The monthly business meeting of the Hope Township Committee convened at 7:00 P.M. at the Hope Township Municipal Building with the following members present: Mayor Timothy McDonough, Deputy

More information

FINAL 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 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 information

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. September 24, 2018

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. September 24, 2018 Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS CALL TO ORDER: The Marion County Board of County Commissioners met in a special session in Commission Chambers at 2:01 p.m. on Monday, at

More information

The Willows at Twin Cove Marina Homeowners Association

The Willows at Twin Cove Marina Homeowners Association The Willows at Twin Cove Marina Homeowners Association Annual Homeowners Meeting May 19, 2012 AGENDA 1. Call to Order and Introduction of Board Members Mark Kahanic opened the meeting and welcomed the

More information

CITY OF MERCED Planning Commission MINUTES

CITY OF MERCED Planning Commission MINUTES CITY OF MERCED Planning Commission MINUTES Merced City Council Chambers Wednesday, December 4, 2013 Vice-Chairperson MACKIN called the meeting to order at 7:00 p.m., followed by a moment of silence and

More information

Jackson County Home Development Resources, Inc. Neighborhood Stabilization Program Policies and Procedures

Jackson County Home Development Resources, Inc. Neighborhood Stabilization Program Policies and Procedures Jackson County Home Development Resources, Inc. Neighborhood Stabilization Program Policies and Procedures October, 2011 JACKSON COUNTY BOARD OF COMMISSIONERS This Neighborhood Stabilization Program Policy

More information

TOWN OF GHENT 07 JANUARY 2009 APPLICATION FOR MINOR SUBDIVISION TAX PARCEL CESTERNINO CONSTRUCTION CO., INC.

TOWN OF GHENT 07 JANUARY 2009 APPLICATION FOR MINOR SUBDIVISION TAX PARCEL CESTERNINO CONSTRUCTION CO., INC. TOWN OF GHENT 07 JANUARY 2009 PLANNING BOARD MINUTES Chair Walters called the meeting to order at 7:03 pm. In attendance were Co-Chair J. Aaron Groom, Geoff French, Pete Nelson Jr., Martin Silver, Frank

More information

CORAL CREEK ANGLERS CLUB OWNERS ASSOCIATION, INC. BOARD OF DIRECTORS MEETING MONDAY, NOVEMBER 28, 2016

CORAL CREEK ANGLERS CLUB OWNERS ASSOCIATION, INC. BOARD OF DIRECTORS MEETING MONDAY, NOVEMBER 28, 2016 CORAL CREEK ANGLERS CLUB OWNERS ASSOCIATION, INC. BOARD OF DIRECTORS MEETING MONDAY, NOVEMBER 28, 2016 The duly noticed Board of Directors meeting for the Coral Creek Anglers Club Owners Association, Inc.

More information

WORK SESSION October 10, 2017

WORK SESSION October 10, 2017 WORK SESSION October 10, 2017 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

Supervisor Bradstreet welcomed Lauren Young of the Cazenovia Republican.

Supervisor 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 information

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:35 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular

More information

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.

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. 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 information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) 753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision Call to Order: The meeting was called to order at 7:00 p.m. by Vice Chairman Salvadori who read the following statement: Notice of this meeting was sent in writing to the South Jersey Times on May 28,

More information

CHANNAHON VILLAGE BOARD COMMITTEE OF THE WHOLE MEETING AUGUST 15, 2016

CHANNAHON VILLAGE BOARD COMMITTEE OF THE WHOLE MEETING AUGUST 15, 2016 CHANNAHON VILLAGE BOARD COMMITTEE OF THE WHOLE MEETING AUGUST 15, 2016 Village President Missey Moorman Schumacher called the meeting to order at 6:00 p.m. with Trustees Greco, Host, Scaggs, Slocum, Militello

More information

December 13,2011. Resolution No Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy

December 13,2011. Resolution No Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy December 13,2011 Resolution No. 2011-86 Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy RESOLVED by the Board of Directors ("Directors") of

More information

PARK BLOOMINGDALE CONDOMINIUM ASSOCIATION MINUTES OF THE BOARD OF DIRECTORS MEETING August 9, 2017

PARK BLOOMINGDALE CONDOMINIUM ASSOCIATION MINUTES OF THE BOARD OF DIRECTORS MEETING August 9, 2017 PARK BLOOMINGDALE CONDOMINIUM ASSOCIATION MINUTES OF THE BOARD OF DIRECTORS MEETING August 9, 2017 The Board of Directors meeting of the Park Bloomingdale Condominium Association was held on Wednesday,

More information

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD RESOLUTION SETTING A PUBLIC HEARING FOR THE 2018 FIRE CONTRACT: FARMINGTON WHEREAS, the Town Board has met with the Farmington Fire Department to discuss the 2018 budget, and WHEREAS, the contract expires

More information

CONSTRUCTION PROCEDURES HANDBOOK

CONSTRUCTION PROCEDURES HANDBOOK CONSTRUCTION PROCEDURES HANDBOOK SECTION VII SUBSECTION A DATE CONSTRUCTION COMPLETION PROJECT COMPLETION AND ACCEPTANCE Interim Completion The Standard Specifications define Interim Completion as a milestone

More information

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, :00 P.M. - COUNCIL CHAMBERS

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, :00 P.M. - COUNCIL CHAMBERS PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, 2014 7:00 P.M. - COUNCIL CHAMBERS A. CALL TO ORDER: The regular meeting of the Planning and Zoning Commission was

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

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 17, 2012

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 17, 2012 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Krug, Tucker, Goupil, Kesler, Shumaker, Operations Manager

More information

ORDINANCE NO. STRTF Review

ORDINANCE NO. STRTF Review ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF EL PASO DE ROBLES AMENDING SECTIONS 5.04.310, 21.23A.010, 21.23A.020, 21.23A.030, AND 21.23A.050, REPEALING CHAPTER 21.15, AND ADDING CHAPTER

More information

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. December 20, 2017

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. December 20, 2017 Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS December 20, 2017 CALL TO ORDER: The Marion County Board of County Commissioners met in a special session in Commission Chambers at 2:02

More information

TOWN OF NORTH GREENBUSH PLANNING BOARD 2 Douglas Street Wynantskill, New York 12198

TOWN OF NORTH GREENBUSH PLANNING BOARD 2 Douglas Street Wynantskill, New York 12198 TOWN OF NORTH GREENBUSH PLANNING BOARD 2 Douglas Street Wynantskill, New York 12198 MEETING AGENDA August 4, 2008 at 6:30 PM I Pledge of Allegiance II Roll Call / Introductions Attendance: Mary Jude Foley,

More information

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM February 9, 2017 at 6:00 p.m.

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM February 9, 2017 at 6:00 p.m. A G E N D A Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM February 9, 2017 at 6:00 p.m. Item No. 1 Call Meeting to Order Page 2 Approval of the Agenda 3 Approval

More information

CITY OF ORTING PUBLIC WORKS COMMITTEE MINUTES December 2, 2015, 1:00 p.m.

CITY OF ORTING PUBLIC WORKS COMMITTEE MINUTES December 2, 2015, 1:00 p.m. CITY OF ORTING PUBLIC WORKS COMMITTEE MINUTES December 2, 2015, 1:00 p.m. Councilmember Drennen called meeting to order at 1:02 p.m. in the Meeting Room at City Hall. ATTENDANCE: Elected Officials: City

More information

New Haven Township. Annual Town Meeting Minutes March 12, 2019

New Haven Township.   Annual Town Meeting Minutes March 12, 2019 New Haven Township Olmsted County, Minnesota Est. 1858 Phone: 507.356.8330 Email: NHTownship@Bevcomm.Net 9024 County Road 3 NW, Oronoco, MN 55960 Annual Town Meeting Minutes March 12, 2019 The Pledge of

More information

MOHAVE VALLEY IRRIGATION & DRAINAGE DISTRICT

MOHAVE VALLEY IRRIGATION & DRAINAGE DISTRICT MOHAVE VALLEY IRRIGATION & DRAINAGE DISTRICT APPROVED: MAY 1, 2012 MINUTES OF THE REGULAR BOARD MEETING HELD TUESDAY, APRIL 3, 2012 AT THE OFFICES OF THE MOHAVE VALLEY IRRIGATION & DRAINAGE DISTRICT (

More information

CHARTER TOWNSHIP OF SPRINGFIELD NOTICE OF HEARING ON CLINTON OAKLAND SEWAGE DISPOSAL SYSTEM SOFTWATER LAKE EXTENSION SPECIAL ASSESSMENT ROLL

CHARTER TOWNSHIP OF SPRINGFIELD NOTICE OF HEARING ON CLINTON OAKLAND SEWAGE DISPOSAL SYSTEM SOFTWATER LAKE EXTENSION SPECIAL ASSESSMENT ROLL CHARTER TOWNSHIP OF SPRINGFIELD NOTICE OF HEARING ON CLINTON OAKLAND SEWAGE DISPOSAL SYSTEM SOFTWATER LAKE EXTENSION SPECIAL ASSESSMENT ROLL NOTICE IS HEREBY GIVEN: 1. Notice is hereby given that the Township

More information

BOARD OF SUPERVISORS. REGULAR MONTHLY MEETING MINUTES August 3, 2015

BOARD 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 information

PLANNING COMMISSION MINUTES OF MEETING Wednesday, December 12, :00 p.m.

PLANNING COMMISSION MINUTES OF MEETING Wednesday, December 12, :00 p.m. 0 PLANNING COMMISSION MINUTES OF MEETING Wednesday, December, 0 :00 p.m. A quorum being present at Centerville City Hall, North Main Street, Centerville, Utah, the meeting of the Centerville City Planning

More information

SALISH AND KOOTENAI HOUSING AUTHORITY Maintenance Policy

SALISH AND KOOTENAI HOUSING AUTHORITY Maintenance Policy SALISH AND KOOTENAI HOUSING AUTHORITY Maintenance Policy Policy Statement The Board of Commissioners of the Salish and Kootenai Housing Authority (Housing Authority) recognizes that one of the most important

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

TOWN OF MANSFIELD RULES AND REGULATIONS FOR THE EXTENSION OF PUBLIC SEWERS

TOWN OF MANSFIELD RULES AND REGULATIONS FOR THE EXTENSION OF PUBLIC SEWERS TOWN OF MANSFIELD RULES AND REGULATIONS FOR THE EXTENSION OF PUBLIC SEWERS BOARD OF WATER & SEWER COMMISSIONERS Mansfield Board of Selectmen Adopted April 3, 1996 CONTENTS DEFINITIONS... Page 2 POLICY

More information

Rahway Redevelopment Agency Minutes March 5, :30 P.M.

Rahway 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 information

Anderson County Board of Education 907 North Main Street, Suite 202, Anderson, South Carolina January 19, 2016

Anderson County Board of Education 907 North Main Street, Suite 202, Anderson, South Carolina January 19, 2016 Anderson County Board of Education 907 North Main Street, Suite 202, Anderson, South Carolina 29621 January 19, 2016 Call to Order Chairman David Draisen called the meeting to order and Dr. Rev. Rufus

More information

KAMAS CITY COUNCIL MEETING

KAMAS CITY COUNCIL MEETING MINUTES 0 0 0 KAMAS CITY COUNCIL MEETING TUESDAY, JULY, 0 :00 p.m. Kamas City Hall, N. Main Kamas, UT 0 Mayor Lewis Marchant opened the meeting welcoming those in attendance: COUNCIL MEMBERS: Dan Littledike,

More information

Town of Hadley Select Board Meeting Minutes October 14, 2015 Hadley Town Hall Room 203 7:00 PM

Town of Hadley Select Board Meeting Minutes October 14, 2015 Hadley Town Hall Room 203 7:00 PM Pursuant to notice duly filed with the Town Clerk, a meeting of the Select Board was held at 7:00 pm in the Hadley Town Hall, Room 203. Present were: Guilford Mooring, Chair; Joyce Chunglo, Clerk; Molly

More information

TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL SPECIAL MEETING. March 25, Public Invited - Public Participation

TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL SPECIAL MEETING. March 25, Public Invited - Public Participation TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL SPECIAL MEETING March 25, 2013 Public Invited - Public Participation MEETING CALLED TO ORDER by Council President Stanton at 6:00pm. FLAG SALUTE Roll

More information

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717)

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717) HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box 188 111 Mill Road Schaefferstown, PA 17088 (717) 949-3885 fax (717) 949-2915 htwpbs@comcast.net August 28, 2018 MEETING MINUTES Board members present: Paul

More information

TOWN OF NEW SHOREHAM ZONING BOARD OF REVIEW APPLICATION PROCEDURE

TOWN OF NEW SHOREHAM ZONING BOARD OF REVIEW APPLICATION PROCEDURE TOWN OF NEW SHOREHAM ZONING BOARD OF REVIEW APPLICATION PROCEDURE 1. Please answer all questions on the application and please print clearly. If a question is not applicable, mark the space with a N/A.

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

VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October 15, 2014

VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October 15, 2014 0 0 0 0 VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October, 0. CALL TO ORDER Chairman Bob called the regularly scheduled meeting of the Zoning Board of Appeals to order on Wednesday,

More information

All proposals must include a current Business Registration Certificate, W-9 Form and a Certificate of Employee Information Report

All proposals must include a current Business Registration Certificate, W-9 Form and a Certificate of Employee Information Report Request for Proposals for Professional Services For Affordable Housing Administrative Agent The Township of Union, Union County, is seeking proposals for an Affordable Housing Administrative Agent in compliance

More information