AGENDA - TOWN BOARD MEETING April 12, :30 P.M.
|
|
- Jack Hill
- 6 years ago
- Views:
Transcription
1 AGENDA - TOWN BOARD MEETING April 12, :30 P.M. REGULAR MEETING: CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL ACCEPTANCE OF MINUTES: 1. Regular Meeting, 3/22/12 CORRESPONDENCE: JACLYN A. BRILLING Secretary of the New York State Department of Public Service, Three Empire State Plaza, Albany, NY At a session of the Public Service Commission held in the City of Albany on November 17, 2011 regarding Case 10- E-0362 proceeding on motion of the Commission as to the rates, charges, rules and regulations of Orange and Rockland Utilities, Inc., for electric service. Tariff filing by Orange and Rockland Utilities, Inc. to replace its electric tariff schedule with an electronic tariff schedule compatible with the Commission s Electronic Tariff System. The Staff recommends approval of the electronic tariff schedule. STEVE DEFEO Greenwood Lake Commission, P.O. Box 1110, Greenwood Lake, NY Letter to the Supervisor and Town Board resigning from the Greenwood Lake Commission effective immediately. CONNIE SARDO Secretary, Town of Warwick Planning Board Letter to the Supervisor and Town Board requesting a refund on the balance of an escrow in the amount of $ to Andy Field. LEE SCHULZ 2 Oregon Court, Sterling Pines Homeowners Association, Tuxedo Park, NY Letter to the Supervisor and Town Board filing a formal complaint against NYU Langone Medical Center for excessive noise. ANNE L. GROSS 283 Kings Highway, Warwick, NY Letter to the Supervisor commending the members of the Mid-Orange Advisory Committee for their fine work providing recommendations for the Town with very specific guidelines on ways to use the property having a positive impact on the quality of life in Warwick. JOANNE WILCOX Town of Warwick Bookkeeper Letter requesting a budget transfer in the amount of $2, from budget code DB Personal Service Clothing Allowance to budget code DB Clothing Allowance. 1
2 VIRGINIA MAZZA-LOOMIS Executive Director, Winslow Therapeutic Riding Unlimited, Inc., 328 Route 17A, Warwick, NY Submitted a letter to the Supervisor and Town Board thanking them for their generous and kind support and suggested projects for the 2012 Community Block Grant Fund. DAVID CHURCH, AICP Commissioner, Orange County Department of Planning, 124 Main Street, Goshen, NY Letter to all municipality officials regarding the eight year review of Orange County Agricultural Districts Nos. 1 and 2 as required by New York State Agricultural Districts Law (Article 25-AA of the Agriculture and Markets Law). We invite your input on the review process and on any proposed modifications to the district in your municipality. Any comments or concerns should be directed to David Church, John Czamanske, or Jennifer MacLeod at If you would like an extra map for your review please contact the Orange County Planning Department s office at ALBERT A. NATOLI, P.C. The Woolworth Building, 233 Broadway, Suite 810, New York, NY Letter to the Town Clerk regarding United Water South County Sewer Inc., increasing their rates it charges customers in the Town of Warwick. The rate is scheduled to go into effect on July 1, CHRISTOPHER COLLINS 10 Nieland Drive, Warwick, NY Letter to the Town Clerk requesting to be re-appointed to the Town of Warwick Architectural Review Board. GILES HAYSOM 18 Blooms Corners Rd., Warwick, NY Letter and Special Event Application submitted to the Supervisor and Town Board seeking approval to hold an outdoor music festival on August 20, 2012 at Colonies Farm, 18 Blooms Corner Rd., Warwick. BOARD S DISCUSSION ON CORRESPONDENCE VISITING ELECTED OFFICIALS REPORTS OF BOARDS AND COMMISSIONS COMMITTEE REPORTS ENVIRONMENTAL CONSULTANTS REPORT DEPARTMENT OF PUBLIC WORKS REPORT WORK BEING LOCATION REASON FOR WORK DONE CULVERT PIPES Minturn Rd. Replace 30 ft. 12 in. Mountainside Rd. Replace 30 ft. 12 in. CATCH BASINS Scenic Pond Dr. Repair basins Bellvale Park Repair basins 2
3 DITCH WORK Old Dutch Hollow Rd. Clean ditches TREE WORK Old Ridge Rd. Assist Nelson Amity Rd. Assist Nelson BRUSH PICK UP Newport Bridge Rd. Clear roadsides POT HOLES Town wide As needed ROAD SIGNS Town wide As needed COUNCILMAN DE ANGELO REPORT COUNCILMAN KOWAL REPORT COUNCILMAN GERSTNER REPORT COUNCILMAN SHUBACK REPORT ATTORNEY S REPORT TOWN CLERK S REPORT 1. Fees Collected Month of March, 2012 Wickham Lake Permit Fees Resident, $80.00; Wickham Lake Permits Fees Non Resident, $30.00; Wickham Lake Additional Stickers, $12.00; Wickham Lake Permits Renewal Fees-Resident, $60.00; Wickham Lake Permit Renewal Fees Non-Resident, $40.00; Film Production Permit Fee, $750.00; Copies of Maps, $145.00; ATV Impoundment Fees, $500.00; Certified Marriages, $40.00; Photocopies, $61.25; Postage, $10.04; Carters Permit, $300.00; Use of Kitchen Fees, $150.00; Use of Sr. Center, $100.00; Interest in Checking Account for Month of February, $0.29; Dog Impoundments, $660.00; Town Park Pavilion Fees, $350.00; Marriage License Fees, $140.00; Bell Jar Permits, $10.00; Games of Chance Permits, $30; Conservation Licenses, $48.56; Dog Licenses Issued/Renewed, $1,538.00; Use of Room Fees, $200.00; Registrar Fees, $100.00; Zoning Text & Map, $70.00; Towing Rotation List Fee, $1,500.00; Town Park Deposits, $300.00; Little League Field Deposits, $ Total Fees Collected - $10, Fees Paid Month of March, 2012 New York State Dept. of Health for Marriage Licenses, $180.00; NYS Dept. of Ag & Markets for Spay/Neuter Program, $188.00; NYS Dept. of Environmental Conservation for Conservation Licenses, $831.44; NYS State Comptroller for Bell Jar Permits, $15.00; NYS Comptroller for Games of Chance, $45.00; Village of Warwick for Registrar Fees, $1, Total Fees Paid to Supervisor, $7,
4 3. Request for Proposals were received for the Village of Greenwood Lake ball field layout project from: Jeffrey B. Doolittle P.E. & L.S. Schmick Surveying, Inc. 200 Route 17, Suite Railroad Ave. Mahwah, NJ Warwick, NY (201) (845) Proposal: $3, Proposal: $1, John A. McGloin Professional Land Surveyor P.O. Box 636 Warwick, NY (914) Proposal: $2, Proposals for unit prices to perform emergency repairs as a result of storm conditions were received from: Earth-Tec Associated, Inc. Allied Excavating, Inc. P.O. Box Waterbury Rd. Vernon, NJ Warwick, NY (973) (845) Bid opening on April 5, 2012 for the upfit of 2012 International X4 Chassis were received from: Amthor Welding Showalter s Equipment 20 Osprey Lane P.O. Box 1011 Gardiner, NY Warwick, NY (845) (845) Bid: $85, Bid: $83, Request for Proposals (RFP) were sent to three companies for borings, sampling and a geotechnical report related to the culvert replacements at Brady and Cascade roads and the proposed Marginal Access Rd. culvert at Fairgrounds. The (RFP) were sent to: Warren George Dennis Spearnock James DeAngelis Jersey Ave. Jersey Boring Soil Testing, Inc. Jersey City, NJ Wright St. 90 Donovan Rd. Newark, NJ Oxford, CT Two proposals were received from: 4
5 Jersey Boring & Drilling Co., Inc. Total Cost: $48, Wright St. Newark, NJ Soiltesting, Inc. Total Cost: $36, Donovan Rd. Oxford, CT (914) Two separate Requests for Proposals (RFP) were sent to four companies for surveying and mapping work related to the culvert replacements at Brady Road and Ryerson Road. The surveyor RFP was sent to: Robert H. Schmick, PLS John McGloin 25 Railroad Rd. 32 Colonial Ave. Warwick, NY Warwick, NY Howard W. Weeden Jeffrey Dolittle Weeden Surveying 200 State Route 17 # Main St. Mahwah, NJ Walden, NY One proposal was received for each RFP from two surveyors combining together for a joint effort from: Schmick Surveying in conjunction with John A. McGloin, P.L.S. 25 Railroad Ave. Warwick, NY (845) Brady Road Culvert Study Total Cost: $4, Ryerson Road Culvert Study Total Cost: $6, SUPERVISOR S REPORT 1. United Water Rate Increase 2. CPF Receipts Update 3. Energize Warwick Contest/Operation Clean Sweep 4. Justice Court Audit 5. Supervisors Corner Published each week in the Warwick Dispatch, with excerpts in the Warwick Advertiser PRIVILEGE OF THE FLOOR (AGENDA ITEMS) 5
6 NEW BUSINESS: 1. SETTLING OF TAX CERTIORARI STAGE HOLDING CORPORATION 2. SETTLING OF TAX CERTIORARI VERIZON OF NEW YORK INC. 3. ACCEPT RESIGNATION SCOTT LEMIN 4. ACCEPT RESIGNATION STEVE DEFEO 5. BUDGET TRANSFER POLICE DEPARTMENT 6. BUDGET TRANSFER BOOKKEEPER 7. AUTHORIZATION OF ESCROW REFUND ANDY FIELD 8. APPOINTMENTS TO APPALACHIAN TRAIL COMMUNITY DESIGNATION COMMITTEE 9. SPECIAL EVENT PERMIT OUTDOOR MUSIC FESTIVAL 10. SET PUBLIC HEARING PROJECTS FOR 2013 COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM 11. ACCEPT BID FOR EMERGENCY REPAIRS ALLIED EXCAVATING AND EARTH-TEC 12. ACCEPT BID VILLAGE OF GREENWOOD LAKE BALL FIELD LAYOUT PROJECT- SCHMICK SURVEYING INC. 13. ACCEPT BID UPFIT OF 2012 INTERNATIONAL X4 CHASSIS SHOWALTER S EQUIPMENT 14. PROCLAMATION PREVENTION OF ANIMAL CRUELTY MONTH 15. ACCEPT PROPOSAL BRADY ROAD AND CASCADE ROAD CULVERT REPLACEMENT PROJECT 16. ACCEPT PROPOSAL SOIL BORINGS, SAMPLING AND PREPARATION OF A GEOTECHNICAL REPORT FOR BRADY AND CASCADE ROADS BILLS: PRIVILEGE OF THE FLOOR (GENERAL) EXECUTIVE SESSION: RECONVENE: ADJOURN: 6
REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009
REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009 The Regular Meeting of the Board of Aldermen of the City of Warson Woods was held on Tuesday, May 19, 2009 at the City Hall, 10015 Manchester Road.
More informationLONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, :00 P.M.
LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, 2018 7:00 P.M. MEMBERS PRESENT: Richard Scott-Harper David Connors John Lee Irwin Stephen Zurl Thomas Szakas STAFF PRESENT: Ken Battin,
More informationMagnolia Church Road has a box culvert that is deteriorating; and in need of repair; County Engineer will look at it.
The Brooks County Board of Commissioners met for its Monthly Workshop and Regular Monthly Meeting on Monday, September 10, 2012 at 5:00 p.m. in the Commissioners Meeting Room located at the Brooks County
More informationTown of Shandaken County of Ulster State of New York Monday, May 6, 2013
May 6, 2013 RM pg.1 Town of Shandaken County of Ulster State of New York Monday, May 6, 2013 The Town of Shandaken Town Board conducted their Regular Monthly meeting as per Resolution #2. Minutes of the
More informationClay County Commissioners Minutes
Clay County Commissioners Minutes Thursday, September 6, 2018 Chairman Penland called the Clay County Board of Commissioners meeting to order at 7:00PM. Those present where: Robert Cline Penland, Chairman,
More informationUPPER FREDERICK TOWNSHIP BOARD OF SUPERVISORS MEETING November 8, 2018
UPPER FREDERICK TOWNSHIP BOARD OF SUPERVISORS MEETING November 8, 2018 The regular monthly meeting for November 2018 was called to order by the Chairman at 7:00 PM. ATTENDING WERE: Scott Rakowski, Chairman;
More informationChairman called regular meeting to order; Mr. Lawson led all in attendance in Prayer and pledge of allegiance.
The Brooks County Board of Commissioners met for its Monthly Workshop and Regular Monthly Meeting on Monday, March 5, 2012 at 5:00 p.m. in the Commissioners Meeting Room located at the Brooks County Office
More informationFebruary 12, Regular Session Bonifay, Florida
Page 1 of 5 February 12, 2008 Regular Session Bonifay, Florida The Holmes County Board of Commissioner met in a Regular Session on the above date with the following members present: Commissioner Kenneth
More informationPENN TOWNSHIP BOARD OF SUPERVISORS 1301 Centerville Road Newville, PA Tel: Fax: Regular Meeting May 11, 2017
PENN TOWNSHIP BOARD OF SUPERVISORS 1301 Centerville Road Newville, PA 17241 Tel: 717-486-3104 Fax: 717-486-3522 Regular Meeting May 11, 2017 Chairman Martin called the meeting to order and led everyone
More informationLower Oxford Township Board of Supervisors Meeting Minutes December 14, 2011
Lower Oxford Township Board of Supervisors Meeting Minutes December 14, 2011 The Regular Meeting of the Lower Oxford Township Board of Supervisors was held at the Township Building, 220 Township Road,
More informationTOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES
Page 1 of 6 Planning Board Meeting Minutes April 1, 2009 TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were made
More informationRICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES
RICHMOND COUNTY BOARD OF SUPERVISORS January 10, 2013 MINUTES At a regular meeting of the Board of Supervisors for Richmond County, Virginia, held on the 10th day of January 2013 thereof in the Public
More informationTown of Gaines Regular Board Meeting
A Regular Town Board Meeting of the Town of Gaines, County of Orleans and the State of New York was held at the Gaines Town Hall, 14087 Ridge Road, Gaines, New York on the 14 th day of February 2017. PRESENT:
More informationSITE PLAN, SUBDIVISION & EXTERIOR DESIGN REVIEW PROCESS
INCORPORATED VILLAGE OF ROCKVILLE CENTRE BUILDING DEPARTMENT SITE PLAN, SUBDIVISION & EXTERIOR DESIGN REVIEW PROCESS Presubmission - Prior to a formal submission, the applicant should meet in person with
More informationRAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 7, 2017
REGULAR MEETING RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 7, 2017 Acting Chairman Kirk called the regular meeting of the Ramsey Planning Board to order at 7:30 p.m. PLEDGE OF ALLEGIANCE Mr.
More informationLower Oxford Township Board of Supervisors Meeting Minutes July 9, 2018
Lower Oxford Township Board of Supervisors Meeting Minutes July 9, 2018 The Regular Meeting of the Lower Oxford Township Board of Supervisors was held at the Township Building, 220 Township Road, on Monday,
More informationMeeting Minutes of October 1, 2009 Board of Supervisors
Meeting Minutes of October 1, 2009 Board of Supervisors Chairman Obernier called the Board of Supervisors meeting of October 1, 2009 to order at 7:30 p.m. and then led those present in the Pledge of Allegiance.
More informationCLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES October 9, 2017
CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES October 9, 2017 The Supervisors of Clay Township met on a regularly scheduled meeting date of October 9, 2017, at the Clay Township Municipal
More informationVILLAGE OF MONROE PLANNING BOARD REGULAR MEETING JUNE 17, 2013 MINUTES
VILLAGE OF MONROE PLANNING BOARD REGULAR MEETING JUNE 17, 2013 MINUTES PRESENT: Chairman Parise, Members Cocks, Niemotko, DeAngelis, Engineer O Rourke, Attorney Levinson, Building Inspector Wilkins ABSENT:
More informationOFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, JULY 11, :00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA
OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, JULY 11, 2011 7:00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; FRANK DAVIS,
More informationMEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH
OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, SEPTEMBER 10, 2012 7:00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID
More informationCommittee Members: CALL TO ORDER (5:31:24) Chairperson Lehmann called the meeting to order at 5:31 p.m.
MINUTES Regular Meeting Carson City Parks and Recreation Commission Tuesday, August 5, 2014 5:30 PM Community Center Sierra Room 851 East William Street, Carson City, Nevada Committee Members: Chair Sean
More informationMINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M.
MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M. CALL TO ORDER ROLL CALL Chair Palmer called the meeting to order at 3:34 p.m. The following persons were
More informationThe following Supervisors answered roll call: Vice Chairman, Glenn Borger, Joyce Lambert, Jane Mellert, and Stephen Hurni.
PLAINFIELD TOWNSHIP BOARD OF SUPERVISORS MEETING June 13, 2018 The regular monthly meeting of the Plainfield Township Board of Supervisors was held on Wednesday, July 11, 2018 at the Plainfield Township
More informationBOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019
BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019 ROLL CALL The Board of Education of North Greene Unit District No. 3, Greene and AND RECOGNITION Scott Counties, Illinois, met in regular session on
More informationREGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018
REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018 The Regular Meeting of the Board of Education was called to order by the president, Mr. Charles T. Evans at 7:00 P. M. at
More informationUWCHLAN TOWNSHIP BOARD OF SUPERVISORS MINUTES OF REGULAR MEETING JULY 14, 2014
UWCHLAN TOWNSHIP BOARD OF SUPERVISORS MINUTES OF REGULAR MEETING JULY 14, 2014 The meeting was called to order at 7:30 p.m. by Chairman Frederick W. Gaines and the Pledge of Allegiance was recited. Present:
More informationSELECT BOARD MEETING MINUTES APRIL 19, 2016
SELECT BOARD MEETING MINUTES APRIL 19, 2016 1.0 CALL TO ORDER: 6:00 Meeting called to order at 6:00pm. Members present: Members absent: Barbara Dailey, Chair John Daley, Vice Chair David Barton Gary Latulippe
More informationWashington Board of Selectmen s Meeting March 24, 2014
Washington Board of Selectmen s Meeting March 24, 2014 1. J. Huebner called the meeting to order at 7:05. Attending for the Board were J. Huebner, M. Case and S. Lennon. 2. The Chair made a motion to accept
More informationThe Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission
REGULAR MEETING FEBRUARY 23, 1993 The Board of County Commissioners, Walton County, Florida met in regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission Boardroom of the Walton
More informationTOWN OF CONCORD TOWN BOARD MEETING January 5, :00 p.m. MEETING CALLED TO ORDER BY GARY A. EPPOLITO, SUPERVISOR.
8 TOWN OF CONCORD TOWN BOARD MEETING January 5, 2012 7:00 p.m. MEETING CALLED TO ORDER BY GARY A. EPPOLITO, SUPERVISOR. PRESENT: GARY A. EPPOLITO, SUPERVISOR JAMES M. KREZMIEN, COUNCILMAN WILLIAM F. SNYDER,
More informationMARCH 7, The invocation was given by Reverend Leland Nelson from Calvary Baptist Church.
MARCH 7, 2016 The regular Council meeting was held at the M.S. Bailey Municipal Center at 6:00 PM with Mayor Bob McLean presiding with Councilmembers Byrd, Cook, Jenkins, Kuykendall, Scarborough, and Young.
More informationHEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING JULY 27, :00 PM
HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING JULY 27, 2015 7:00 PM The regular monthly meeting of the Hempfield Township Board of Supervisors, held at the Hempfield Township Municipal Building,
More informationCHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET
CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET August 1, 2006 1:30 PM Members Present: Members Not Present: Staff Present: Stephen
More informationCraig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0.
Regular Board Meeting August 9, 2016 Executive Session 6:00 p.m. Administration Building 6:30 p.m. Mrs. Connie Bowman, President, called the meeting to order at 6:42 p.m. Roll Call Connie Bowman President
More informationREGULAR MEETING OF THE BOARD OF ALDERMEN March 18, 2008
REGULAR MEETING OF THE BOARD OF ALDERMEN March 18, 2008 The Regular Meeting of the Board of Aldermen of the City of Warson Woods was held on Tuesday, March 18, 2008 at the City Hall, 10015 Manchester Road.
More informationMr. Robusto presented the following appointments with the terms of office 1/1/19 to 12/31/19:
JANUARY 7, 2019 ONTARIO TOWN BOARD ANNUAL ORGANIZATIONAL MEETING The organizational meeting of the Ontario Town Board was called to order by Supervisor Robusto at 7:00 PM in the Ontario Town Hall. Present
More informationBorough of Pitman Combined Planning/Zoning Board Pitman, New Jersey
Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey Minutes of January 17, 2017 Call to Order: Mr. Aspras called the meeting to Order at 7:00pm. Oath of Office administered to new and returning
More informationHouma-Terrebonne Regional Planning Commission
Houma-Terrebonne Regional Planning Commission L. A. Budd Cloutier, O.D....Chairman W. Alex Ostheimer... Vice-Chairman Angi Falgout... Secretary/Treasurer Joseph Cehan, Jr.... Member James A. Erny... Member
More informationCLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES July 10, 2017
CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES July 10, 2017 The Supervisors of Clay Township met on a regularly scheduled meeting date of July 10, 2017, at the Clay Township Municipal Office,
More informationTOWN OF CLAVERACK PLANNING BOARD Minutes: December 2, 2013
DRAFT COPY TOWN OF CLAVERACK PLANNING BOARD Minutes: December 2, 2013 Motion to allow Brian Goodrich to act as Chairman for the December 2, 2013 meeting was made by Judy Zink with a second from Scott Cole.
More informationPUBLIC HEARING Special Exception Request Duy Nguyen PUBLIC HEARING Request for Zoning Change Robin McDaniel
The Brooks County Board of Commissioners met for its Monthly Workshop and Regular Monthly Meeting on Monday, November 3, 2014 at 5:00 p.m. in the Commissioners Meeting Room located at the Brooks County
More informationMINUTES OF MEETING BOARD OF COUNTY COMMISSIONERS ST. JOHNS COUNTY, FLORIDA MAY 1, :00 A.M.
MINUTES OF MEETING BOARD OF COUNTY COMMISSIONERS ST. JOHNS COUNTY, FLORIDA MAY 1, 2017 9:00 A.M. Proceedings of a joint meeting of the Board of County Commissioners (BCC) of St. Johns County, Florida,
More informationKing and Queen County Board of Supervisors Meeting. Monday, March 13, :00 P.M.
King and Queen County Board of Supervisors Meeting Monday, March 13, 2017 7:00 P.M. King and Queen County Courts and Administration Building General District Courtroom Minutes of the Meeting INVOCATION
More informationTOWN OF AMHERST PLANNING DEPARTMENT MINOR SITE PLAN AND MINOR ADJUSTMENT REVIEW AND APPROVAL PROCEDURE
TOWN OF AMHERST PLANNING DEPARTMENT MINOR SITE PLAN AND MINOR ADJUSTMENT REVIEW AND APPROVAL PROCEDURE This application package includes the following: Application Procedures Application Form & Checklist
More informationNorth Cornwall Township Supervisors Reorganizational/General Meeting Minutes for January 2, 2018
North Cornwall Township Supervisors Reorganizational/General Meeting Minutes for January 2, 2018 Call to Order: The January 2, 2018 meeting of the North Cornwall Township Board of Supervisors was called
More informationCity of Derby Board of Aldermen
City of Derby Board of Aldermen First Ward Second Ward Third Ward Barbara L. DeGennaro Joseph L. DiMartino Carmen T. DiCenso, President Thomas J. Donofrio Arthur T. Gerckens Peter M. Olenoski, Jr. Stephen
More informationTOWN OF RUTLAND SELECT BOARD MEETING RUTLAND TOWN SCHOOL 1612 POST ROAD, RUTLAND, VT
TOWN OF RUTLAND SELECT BOARD MEETING RUTLAND TOWN SCHOOL 1612 POST ROAD, RUTLAND, VT MINUTES-MONDAY, MARCH 5, 2018 Board Members Present: Josh Terenzini, Mary Ashcroft, Chris Kiefer-Cioffi, Joe Denardo
More informationMINUTES OF MEETING WHETSTONE HOMES CORPORATION Board of Directors May 11, 2017
MINUTES OF MEETING WHETSTONE HOMES CORPORATION Board of Directors May 11, 2017 A regular meeting of the Whetstone Homes Corporation Board of Directors was held at 7:30 p.m. on Thursday, May 11, 2017 at
More informationNEWTOWN TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES FEBRUARY 11, 2013
NEWTOWN TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES FEBRUARY 11, 2013 ROLL CALL The regularly scheduled meeting of the Board of Supervisors was called to order by Chairman Joseph Catania at 7:30 p.m.,
More informationFRANKLIN TOWNSHIP LAND USE BOARD REGULAR MEETING MINUTES December 7, 2011
FRANKLIN TOWNSHIP LAND USE BOARD REGULAR MEETING MINUTES December 7, 2011 FLAG SALUTE: The Franklin Township (Warren County) Land Use Board met for their regular meeting on Wednesday, December 7, 2011
More informationPresident Stricker called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present:
03/03/2008 MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD IN THE COUNCIL ROOM OF THE MATTESON VILLAGE HALL 4900 VILLAGE COMMONS ON THIS 3 rd DAY OF MARCH 2008 President Stricker
More informationTOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES December 15, 2015
MEMBERS PRESENT Mike McCormack, Chairman Gerald Dolan Tracie Ruzicka Paul Thomas Eliot Werner Secretary Arlene Campbell MEMBERS ABSENT Art DePasqua Robert Marrapodi ALSO PRESENT Dean Michael, Liaison Officer
More informationBOOK 92 PAGE 36 April 16, 2014 Workshop
WASHINGTON COUNTY BOARD OF COUNTY COMMISSIONERS, Commission Board Room 1331 South Blvd., Chipley, FL 32428 BOOK 92 PAGE 36 DISTRICT 1 DISTRICT 2 DISTRICT 3 DISTRICT 4 DISTRICT 5 Alan Bush Joel Pate Charles
More informationMIDDLETOWN TOWNSHIP } BOARD OF SUPERVISORS REGULAR MEETING APRIL 13, 2015
MIDDLETOWN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING APRIL 13, 2015 PRESENT PAT MALLON, CHAIRPERSON } H. GEORGE LEONHAUSER, VICE CHAIR } DREW KREILING, SECRETARY } BOARD OF SUPERVISORS THOMAS GALLAGHER
More informationATTENDING THE MEETING Robert Balogh, Chairman Marcus Staley, Vice-Chairman Bob Ross, Supervisor Harold Close, Supervisor Neil Kelly, Supervisor
LEGISLATIVE MEETING-TUESDAY, AUGUST 28, 2018 PAGE 1 The North Strabane Township Board of Supervisors held its Legislative Meeting, Tuesday, August 28, 2018, at 7:00 P.M., at the Township Municipal Building,
More informationSTATE OF NEW JERSEY HACKENSACK HOUSING AUTHORITY 65 FIRST STREET HACKENSACK, NEW JERSEY THURSDAY, DECEMBER 2, 2010
STATE OF NEW JERSEY HACKENSACK HOUSING AUTHORITY 65 FIRST STREET HACKENSACK, NEW JERSEY 07601 THURSDAY, DECEMBER 2, 2010 This is a condensed version of the taped minutes of the Hackensack Housing Authority
More informationAPPLICATION FOR PLANNED UNIT DEVELOPMENT (PUD) DEVELOPMENT PLAN
209 S. Main Street Marysville, Ohio 43040 Phone: (937) 645-7350 Fax: (937) 645-7351 www.marysvilleohio.org APPLICATION FOR PLANNED UNIT DEVELOPMENT (PUD) DEVELOPMENT PLAN *** IMPORTANT INFORMATION ~ Please
More informationIDA ANNUAL MEETING COUNTY CONFERENCE ROOM LAKE PLEASANT, NY JANUARY 18, 2011
IDA ANNUAL MEETING COUNTY CONFERENCE ROOM LAKE PLEASANT, NY JANUARY 18, 2011 The meeting was called to order by Chairman Towers at 10:30 A.M. with the following members present: Brian Towers, Chairman
More informationTHE PLANNING BOARD OF EFFINGHAM COUNTY, GA May 22, 2017
THE PLANNING BOARD OF EFFINGHAM COUNTY, GA May 22, 2017 I. CALL TO ORDER Chairman Dave Burns called the meeting to order at 6:01 p.m. II. INVOCATION Board Member Alan Zipperer gave the invocation. III.
More informationBOARD OF DIRECTORS CITY OF TEXARKANA, ARKANSAS
BOARD OF DIRECTORS CITY OF TEXARKANA, ARKANSAS MONDAY, MAY 21, 2018 Regular Meeting of the Board of Directors City of Texarkana, Arkansas City Hall East Third and Walnut Streets 1. Mayor Ruth Penney Bell
More informationUPPER FREDERICK TOWNSHIP BOARD OF SUPERVISORS MEETING February 9, 2017
UPPER FREDERICK TOWNSHIP BOARD OF SUPERVISORS MEETING February 9, 2017 The regular monthly meeting for February 2017 was called to order by the Chairman at 7:00 PM. ATTENDING WERE: Scott Rakowski, Chairman;
More informationEAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, :00 pm FINAL MINUTES
EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, 2016 7:00 pm FINAL MINUTES Present: Chairman Senya D. Isayeff, Vice-Chairman Marty Shane, Supervisors Carmen Battavio, Chuck Proctor;
More informationVillage of Princeville Minutes of the Regular Board Meeting February 19, :00 p.m.
The Princeville Village Board met on the above date and time at the Village Hall, 206 N. Walnut Street, Princeville, Illinois 61559. President Pro Tem Sutherland called the meeting to order at 7:02 p.m.
More informationThe Glades County Board of County Commissioners met on Monday, March 26, 2018 at 6:00 p.m. with the following Commissioners present:
MINUTES OF THE GLADES COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING ON MONDAY, MARCH 26, 2018 AT 6:00 P.M. IN THE COUNTY COMMISSIONERS MEETING ROOM, GLADES COUNTY COURTHOUSE, MOORE HAVEN, FLORIDA
More informationOpen letter to the Community February 21, 2019
Open letter to the Community February 21, 2019 After the recent turn of events related to the MMH Board we felt compelled to set the record straight regarding certain statements and/or actions which needed
More informationSite Plan/Building Permit Review
Part 6 Site Plan/Building Permit Review 1.6.01 When Site Plan Review Applies 1.6.02 Optional Pre- Application Site Plan/Building Permit Review (hereafter referred to as Site Plan Review) shall be required
More informationPLANNING DEPARTMENT SUBMITTAL REQUIREMENTS FOR CONDITIONAL USE PERMITS CLASS 4 DEVELOPMENT REVIEW PROCESS. A. Written Material
PLANNING DEPARTMENT 970.668.4200 0037 Peak One Dr. PO Box 5660 www.summitcountyco.gov Frisco, CO 80443 SUBMITTAL REQUIREMENTS FOR CONDITIONAL USE PERMITS CLASS 4 DEVELOPMENT REVIEW PROCESS Per the provisions
More informationBOROUGH OF BRADDOCK HILLS MINUTES REGULAR COUNCIL MEETING June 12, 2018
BOROUGH OF BRADDOCK HILLS MINUTES REGULAR COUNCIL MEETING June 12, 2018 CALL TO ORDER Charles Arthrell, President of Council, called the regularly scheduled council meeting to order at 7:32 p.m. PLEDGE
More informationT H O R N B U R Y T O W N S H I P D E L A W A R E C O U N T Y
T H O R N B U R Y T O W N S H I P D E L A W A R E C O U N T Y W W W. T H O R N B U R Y. O R G BOARD OF SUPERVISORS: James H. Raith James P. Kelly Sheri L. Perkins Public Meetings 1 st & 3 rd Wednesday
More informationTURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 12 18
TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 12 18 The regular scheduled meeting of the Board of Trustees of Turtlecreek Township was held on November 12, 2018 at 7:00 p.m. with the following persons
More information1. Call to Order: Chairman Garcia called the meeting to order at 7:41 p.m.
MINUTES CITY OF HIALEAH GARDENS TUESDAY, AUGUST 16, 2005 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:41 p.m. 2. Roll Call: Present were Chairman
More informationHamilton Township Trustee s Meeting. February 7, 2018
Hamilton Township Trustee s Meeting February 7, 2018 Trustee Board President Rozzi called the meeting to order at 7:00p.m. Mr. Rozzi, Mr. Walker, and Mr. Cordrey were present. The Pledge of Allegiance
More informationTHE RUSHVILLE VILLAGE BOARD MEETING April 9, 2018
DATE: 4/9/18 TIME: 7:00 pm PLACE: The Rushville Village Hall PRESENT: Deputy Mayor Holly Krossber, Trustees: Kimberly Payne, Dave Masters, Mark Fargo, Clerk: Joanne Burley, Deputy Clerk, Leslie Jones,
More informationPromontory Architectural Review Committee
Promontory Architectural Review Committee Design Review Application Purpose The Design Review Process and Application have been established to insure that a proposed project is compatible with historical,
More informationNovember 6, The Board of Public Works and Safety met in regular session in the Council Chambers on Tuesday November 6, 2018 at 9:00am.
November 6, 2018 The Board of Public Works and Safety met in regular session in the Council Chambers on Tuesday November 6, 2018 at 9:00am. Present: Mayor Krentz, Clay Turner and Mitch Feikes Absent: None
More informationBURGIS ASSOCIATES, INC.
BURGIS ASSOCIATES, INC. COMMUNITY PLANNING AND DEVELOPMENT CONSULTANTS PRINCIPALS: Joseph H. Burgis PP, AICP Brigette Bogart PP, AICP Edward Snieckus PP, CLA, ASLA Community Planning Land Development and
More informationPHELAN PIÑON HILLS COMMUNITY SERVICES DISTRICT REGULAR BOARD MEETING May 1, 2013 Phelan Community Center 4128 Warbler Road, Phelan, CA MINUTES
Phelan Piñon Hills Community Services District 4176 Warbler Road P. O. Box 294049 Phelan, CA 92329-4049 (760) 868-1212 Fax (760) 868-2323 PHELAN PIÑON HILLS COMMUNITY SERVICES DISTRICT REGULAR BOARD MEETING
More informationFARMINGTON BOARD OF SELECTMEN. Tuesday, February 3, 2015
FARMINGTON BOARD OF SELECTMEN Tuesday, February 3, 2015 Chairman Ryan Morgan called the meeting to order at 6:35 P.M. with the following members present: Andrew Buckland, Joshua Bell, Stephan Bunker and
More informationApplying for a Site Development Review
Guide What is it? Applying for a Who approves it? ensures that new buildings or land uses are compatible with their sites and with the surrounding environment, other development, and traffic circulation.
More informationLAPORTE COUNTY COUNCIL MINUTES. February 27, 2012
LAPORTE COUNTY COUNCIL MINUTES February 27, 2012 (PLEASE TURN OFF ALL CELL PHONES) The LaPorte County Council Meeting was held on Monday, February 27, 2012 at 6:30 p.m. in the Assembly Room of the LaPorte
More informationTown of Goshen Planning Board Meeting Emergency Service Building Wells Farm Road Goshen, New York. October 19, Kelly Naughton, Esq.
Town of Goshen Planning Board Meeting Emergency Service Building Wells Farm Road Goshen, New York Present: Lee Bergus, Chairman David Crawford Phil Dropkin David Gawronski Cynthia Hand Frank Leva Diana
More informationBettina M. Martin (Chair), Norine H. Clarke, Stephen G. Donahue, Katherine N. Harvey
MINUTES OF MEETING Town of Dixfield Board of Selectmen/Assessors/Overseers of the Poor Monday, August 9, 2010 5:00 p.m., Town Office Board Members Present: Board Members Absent: Administration Present:
More informationThe Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016
The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016 Call to Order: Mr. Lee, President, called the meeting to order at 7:00 PM. Attendance: Public: Present:
More informationATHENS TOWNSHIP SUPERVISORS Budget Workshop 5 PM October 31, 2018
ATHENS TOWNSHIP SUPERVISORS Budget Workshop 5 PM Chairperson Christine Vough called the budget workshop to order at 5:03 PM. Supervisors also present were George Ballenstedt, Susan Seck and Kirstie Lake.
More informationDecember 10, 2002 No. 11
December 10, 2002 No. 11 The North Liberty City Council met in regular session in Council Chambers. Mayor Mekota called the meeting to order at 7:00 p.m. Council members present: Bahl, Bandy, Dorst, Gardiner
More informationHEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13,
HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, 2010 6:30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13, 2010 at 6:30 p.m. in the courtroom of the Heard County
More informationLUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of November 8, 2018 Meeting
LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA Minutes of November 8, 2018 Meeting The regularly scheduled meeting of the Lunenburg County
More informationPENN TOWNSHIP BOARD OF SUPERVISORS 1301 Centerville Road Newville, PA Tel: Fax: Regular Meeting October 11, 2018
PENN TOWNSHIP BOARD OF SUPERVISORS 1301 Centerville Road Newville, PA 17241 Tel: 717-486-3104 Fax: 717-486-3522 Regular Meeting October 11, 2018 Chairman Martin called the meeting to order and led everyone
More informationSUBMITTAL REQUIREMENTS FOR USE PROCESS III OR PROCESS IV
COMMUNITY DEVELOPMENT DEPARTMENT 33325 8 th Avenue South Federal Way WA 98003 253-835-2607; Fax 253-835-2609 www.cityoffederalway.com SUBMITTAL REQUIREMENTS FOR USE PROCESS III OR PROCESS IV USE PROCESS
More informationROBERT L.BAILEY, COMMISSIONER
PRESENT: ANNE YON, PRESIDENT ROBERT L. BAILEY, COMMISSIONER NANCY CARTMILL, COMMISSIONER WILLIAM WATSON, COUNTY ATTORNEY BETH THOMPSON, COUNTY MANAGER APRIL TOOLEY, BUDGET FINANCIAL ANALYST Anne Yon, President,
More informationBOARD OF SELECTMEN REGULAR SESSION MEETING MINUTES Monday, August 3, :00 PM Veterans Memorial Bldg. Room Main Street, Millis, MA 02054
BOARD OF SELECTMEN REGULAR SESSION MEETING MINUTES Monday, August 3, 2015 7:00 PM Veterans Memorial Bldg. Room 229 900 Main Street, Millis, MA 02054 CALL TO ORDER: Sel. Smith called the meeting to order
More informationMcLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES August 2, 2016
McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES August 2, 2016 CALL TO ORDER The regular meeting of the McLeod County Board of Commissioners was called to order at 9:00 a.m. by Chair Paul Wright at
More informationCOUNCIL MEETING MARCH 27, The regular meeting of Mayor and Council was held on the above date.
COUNCIL MEETING MARCH 27, 2014 The regular meeting of Mayor and Council was held on the above date. The meeting was called to order at 7:00 PM by President of Council, James D Angelo with the salute to
More informationThe following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a
The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a private CPA firm. The document was placed on this web
More informationPLANNING AND DEVELOPMENT
OVERVIEW Effective January 1, 1992 all applications for multi-family residential and all non-residential building permits require site plan approval before permit issuance. All new developments and existing
More informationTown of Shandaken Town Board Regular Monthly Meeting Agenda Monday, September 10, 2018
Town of Shandaken County of Ulster State of New York The Town of Shandaken Town Board conducted a Regular Monthly Meeting on Monday September 10, 2018. Shandaken Town Hall. 7209 Rt. 28 Shandaken, NY Call
More informationPERSONS TO ADDRESS THE BOARD
Benner Township Supervisors April 2, 2018 The regularly scheduled meeting of the Benner Township Board of Supervisors was called to order at 7:00 p.m. by the Chairman, Randy Moyer with member Mark Capriani
More informationCITY OF METTER REGULAR MEETING MONDAY, FEBRUARY 9, :00 P.M.
CITY OF METTER REGULAR MEETING MONDAY, FEBRUARY 9, 2015 7:00 P.M. A regular meeting was held at City Hall on Monday, February 9, 2015 at 7:00 p. m. in the Council Chambers. Attending the meeting were the
More informationZoning Board of Appeals May 17, 2017 Meeting Minutes Held at the Patterson Town Hall 1142 Route 311 Patterson, NY 12563
PLANNING DEPARTMENT P.O. Box 470 1142 Route 311 Patterson, NY 12563 Sarah Mayes Mary Schartau Secretary Telephone (845) 878-6500 FAX (845) 878-2019 TOWN OF PATTERSON PLANNING & ZONING OFFICE May 17, 2017
More information