Resolution No. 365 December 11, 2017 Special Board Meeting

Size: px
Start display at page:

Download "Resolution No. 365 December 11, 2017 Special Board Meeting"

Transcription

1 Resolution No. 365 December 11, 2017 Special Board Meeting RESOLUTION AUTHORIZING THE REJECTION OF THE BID OF KENNETH C. JUBIN RELATIVE TO THE SALE OF PREMISES BEARING TOWN OF NORTH ELBA TAX MAP NO LOCATED ON MIRROR LAKE DRIVE, LAKE PLACID, NEW YORK MADE DURING THE NOVEMBER 29, 2017, REAL PROPERTY AUCTION, ALLOWING KRISTEN WILSON TO PAY THE BACK TAXES AND DEEDING THE PROPERTY TO THE PRIOR OWNER The following resolution was offered by Supervisor Depo, who moved its adoption. WHEREAS, because of certain irregularities which occurred prior to the November 29, 2017, Essex County Real Property Auction Sale, this Board has deemed it necessary to reject the bid of Kenneth C. Jubin with respect to premises bearing Town of North Elba Tax Map No , and allow the current owner to repay the back taxes and deeding the property back to the current owner. BE IT RESOLVED that the Essex County Board of Supervisors hereby authorizes the rejection of the bid of Kenneth C. Jubin relative to the sale of premises bearing Town of North Elba Tax Map No located on Mirror Lake Drive, Lake Placid, New York made during the November 29, 2017, Real Property Auction; and BE IT FURTHER RESOLVED, that Kristen Wilson is authorized to pay the back taxes on the property and the property is to be deeded by the County of Essex to the property owner, Susan Wilson; and BE IT FURTHER RESOLVED, that the County Chairman or County Manager are hereby authorized to execute any and all deed paperwork and other documents necessary to effectuate this resolution. This resolution was duly seconded by Supervisor Marnell, and adopted upon a rollcall vote, as follows: AYES: 2300 votes NOES: 0 votes ABSENT: 101 votes (Preston) ABSTAIN: 520 votes (Politi)

2 Resolution No. 366 December 11, 2017 DEFEATED Special Board Meeting RESOLUTION AUTHORIZING THE TRANSFER OF PREMISES BEARING TOWN OF NORTH ELBA TAX MAP NO TO THE TOWN OF NORTH ELBA The following resolution was offered by Supervisor Scozzafava, who moved its adoption. BE IT RESOLVED that the Essex County Board of Supervisors hereby authorizes the transfer of premises bearing Town of North Elba Tax Map No , to the Town of North Elba; and BE IT FURTHER RESOLVED, that the County Chairman or County Manager are hereby authorized to execute any and all deed paperwork and other documents necessary to effectuate this resolution. This resolution was duly seconded by Supervisor Merrihew, and defeated upon a roll-call vote, as follows: AYES: 0 votes NOES: 2300 votes (Morrow, Harrington, Merrihew, Gardner, Depo, Wilson, Monty, McNally, Scozzafava, Miga, Moore, Marnell, Whitson, Giordano, Tyler, Gillilland) ABSENT: 101 votes (Preston) ABSTAIN: 520 vote (Politi)

3 Resolution No. 367 December 11, 2017 AMENDED Special Board Meeting RESOLUTION AUTHORIZING THE REPURCHASE BY CHRISTOPHER R. GRANT OF PREMISES BEARING TOWN OF NORTH ELBA TAX MAP NO BEING PARCEL NO. 439, AS CONTAINED IN THE DEED GIVEN BY MICHAEL DISKIN TO ESSEX COUNTY DATED OCTOBER 25, 2017, RECORDED AT BOOK 1892, PAGE 14, FOR ALL BACK TAXES AND ALL ACCOMPANYING INTEREST, PENALTIES AND FEES (INCLUDING WATER AND SEWER PAYMENTS TO VILLAGE OF LAKE PLACID) The following resolution was offered by Supervisor Monty, who moved its adoption. BE IT RESOLVED that the Essex County Board of Supervisors hereby authorizes the repurchase by Christopher R. Grant of premises bearing Town of North Elba Tax Map No , being Parcel No. 439 as contained in the deed given by Michael Diskin to Essex County dated October 25, 2017, recorded at Book 1892, Page 14, for all back taxes and all accompanying interest, penalties and fees (including water and sewer payments to the Village of Lake Placid); and BE IT FURTHER RESOLVED, that the County Chairman or County Manager are hereby authorized to execute any and all deed paperwork and other documents necessary to effectuate this resolution. This resolution was duly seconded by Supervisor Wilson, and adopted, as amended, upon a roll-call vote, as follows: AYES: 2300 votes NOES: 0 votes ABSENT: 101 votes (Preston) ABSTAIN: 520 votes (Politi)

4 Resolution No. 368 December 11, 2017 DEFEATED Special Board Meeting RESOLUTION AUTHORIZING THE REJECTION OF THE BID OF MARY A. COOMBS RELATIVE TO THE SALE OF PREMISES BEARING TOWN OF MORIAH TAX MAP NO , LOCATED AT 16 CEDAR STREET, TOWN OF MORIAH, AND SAID PROPERTY TO BE AUCTIONED OR SOLD AT A FUTURE AUCTION OR SALE The following resolution was offered by Supervisor Merrihew, who moved its adoption. BE IT RESOLVED that the Essex County Board of Supervisors hereby authorizes the rejection of the bid of Mary A. Coombs relative to the sale of premises bearing Town of Moriah Tax Map No , located at 16 Cedar Street, Town of Moriah; and BE IT FURTHER RESOLVED, that this property shall be auctioned or sold at a future auction or sale. This resolution was duly seconded by Supervisor Miga, and defeated upon a rollcall vote, as follows: AYES: 480 votes (Merrihew, Wilson, Marnell, Gillilland) NOES: 2340 votes (Morrow, Harrington, Gardner, Depo, Monty, McNally, Scozzafava, Miga, Politi, Moore, Whitson, Giordano, Tyler) ABSENT: 101 votes (Preston)

5 Resolution No. 369 December 11, 2017 AMENDED Regular Board Meeting RESOLUTION ACCEPTING THE REPORT OF THE NOVEMBER 29, 2017, REAL PROPERTY AUCTION SALE AND AUTHORIZING THE SALE OF SUCH PARCELS TO THE HIGHEST BIDDERS The following resolution was offered by Supervisor Tyler, who moved its adoption. WHEREAS, 77 Essex County properties were sold by Absolute Auctions & Realty at a duly advertised auction held in Ticonderoga, New York on November 29, 2017; and WHEREAS, bids were accepted, subject to the approval of this Board, with respect to each of the 77 pieces of property with the exception of Parcels 100, 131 and 132A, which shall be pulled from the Auction leaving a total of 74 approved parcels. BE IT RESOLVED, that the Essex County Board of Supervisors hereby accepts and approves the of Absolute Auctions & Realty of Pleasant Valley, New York dated November 29, 2017, and authorizes the sale of these 74 properties to the highest bidder listed thereon with the exception of the following parcels which shall be removed from the Auction: 100 Town of North Elba, bearing Tax Map No (See Resolution 365) 131 Town of Ticonderoga, bearing Tax Map No A Town of Ticonderoga, bearing Tax Map No ; and BE IT FURTHER RESOLVED, the remaining 74 properties contained in the Auction Report prepared by Absolute Auctions & Realty of Pleasant Valley, New York, which is attached hereto and made a part hereof, shall be sold pursuant to the Terms and Conditions of Sale to the highest bidders and the County Chairman or County Manager are hereby authorized to sign all deeds of conveyance and other necessary documents to accomplish the transfer of title. This resolution was duly seconded by Supervisor Depo, and adopted, amended, upon a roll-call vote as follows: AYES: 2820 votes NOES: 0 votes ABSENT: 101 votes (Preston)

6 Net # 1 Town of Chesterfield $2, $ $1, Francis F. Taitt, Jr. 16 Kent St 2119 Lk Shore Rd, POB 445 Chazy, NY Town of Chesterfield , Bens Ln , $2, $5, $2, George Arthur Bailey 494 Port Dgls Rd, POB 304 Keeseville, NY Town of Chesterfield $10, $20, $9, George Arthur Bailey 5 Mays Ln 494 Port Dgls Rd, POB 304 Keeseville, NY Town of Chesterfield $ $1, $1, Jason Bruce Kessel Park 5948 NYS Rte 86 Wilmington, NY Town of Chesterfield $1, $3, $1, Jason Bruce Corlear Bay Rd 5948 NYS Rte 86 Wilmington, NY Town of Chesterfield $ $1, $1, Jason Bruce Kessel Park 5948 NYS Rte 86 Wilmington, NY Town of Chesterfield $2, $12, $9, Ewa Bailey 9 White St 494 Port Dgls Rd., POB 304 Keeseville, NY Town of Chesterfield $ $1, $1, Kenneth C. Jubin Smith Rd 2776 Main St Apt 2, POB 1925 Lake Placid, NY Town of Crown Point $1, $1, $ Leonardo S Lopes-Gomes NYS Route 9N 9 Champlain Shores Way, POB 142 Crown Point NY Page 1 Clerking Sheets: Auction /1/ :30:20 AM

7 Net # 19 Town of Elizabethtown $ $ $ Benjamin W Goff Water St 245 Carlott Rd, POB 22 Elizabethtown, NY Town of Elizabethtown $5, $20, $14, Gifford S Cross 26 County Route 8 20 Cnty Rte 8, POB 171 Elizabethtown, NY Town of Elizabethtown $7, $5, $2, Gifford S Cross 188 Water St 20 Cnty Rte 8, POB 171 Elizabethtown, NY Town of Elizabethtown $1, $ $1, Thomas W Bisselle US Route US Rt 9 New Russia, NY Town of Jay $1, $2, $ Hillsboro Inlet LLC Seneca Trl 301 Thelma Drive #505 Casper, WY Town of Jay $1, $1, $ Gary I. Thornhill Ridge Top Ln 14 Hawthorne Lane Jay, NY Town of Jay $2, $2, $ Jason A Dessingue Sr. Evergreen Ln 290 Mineral Springs Rd Melrose, NY Town of Jay $2, $3, $ Jason A Dessingue Sr. Spruce Ln 290 Mineral Springs Rd Melrose, NY Town of Jay $2, $5, $3, Linda F Snickles Briar Ln POB 1593 Lake Placid, NY Page 2 Clerking Sheets: Auction /1/ :30:20 AM

8 Net # 40 Town of Jay $7, $6, $1, Benjamin A Kinsman 847 Green St 11 Puro Rd Au Sable Forks, NY Town of Keene $3, $2, $1, Kenneth C. Jubin NYS Route Main St Apt 2, POB 1925 Lake Placid, NY Town of Lewis $3, $6, $2, Vincent Gramuglia Stowersville Rd 39 Joyous Lane Schenectady, NY Town of Moriah $5, $2, $3, Hillsboro Inlet LLC 4351 Main St 301 Thelma Drive #505 Casper, WY Town of Moriah $7, $1, $6, Peter Guendel 4350 Main St 226 Plank Rd Waltham, VT Town of Moriah $4, $ $4, Melissa C. McCarthy Beaver Ln 4 Elm St, Apt 1 Warrensburg, NY Town of Moriah $5, $ $5, Melissa C. McCarthy Beaver Ln 4 Elm St, Apt 1 Warrensburg, NY Town of Moriah $19, $9, $9, Mary A Coombs 16 Cedar St 16 Cedar St 52 Town of Moriah $17, $6, $11, Johanne M Simpson 15 College St 2745 Monkton Rd Vergennes, VT Page 3 Clerking Sheets: Auction /1/ :30:20 AM

9 Net # 53 Town of Moriah $9, $2, $7, Matthew Camerino 24 First Ln 675 Route 6 B12 Mahopac, NY Town of Moriah $9, $1, $8, Brett Bernhard 33 Elizabeth St 736 Charley Hill Rd. Schroon Lake, NY Town of Moriah $5, $12, $7, Vincent C. Dupont 10 Henry St 361 Carroll Street, #3D Brooklyn, NY Town of Moriah $11, $5, $6, Jessica Bosarge 51 Bridge St 3995 NYS Rte 9N, POB Town of Moriah $6, $8, $1, Lance K. Galvin 91 Wasson St 4267 Main Street 60 Town of Moriah $3, $6, $2, Johanne M Simpson 458 Witherbee Rd 2745 Monkton Rd Vergennes, VT Town of Moriah $7, $2, $5, Lance K. Galvin 19 King Ln 4267 Main Street 63 Town of Moriah , Plank Rd , and more $18, $13, $5, A Bit of Heaven and Homes LLC 28 Fort Amherst Rd Queensbury NY Town of Moriah $2, $4, $1, Lance K. Galvin 71 Wasson St 4267 Main Street Page 4 Clerking Sheets: Auction /1/ :30:20 AM

10 Net # 72 Town of Moriah $31, $7, $24, Seth Savage 40 Wasson St 500 Route 9N Blg 7 Westport, NY Town of Moriah $9, $3, $6, Johanne M Simpson 366 Witherbee Rd 2745 Monkton Rd Vergennes, VT Town of Moriah $9, $2, $6, Lance K. Galvin 70 Witherbee Rd 4267 Main Street 89 Town of Moriah $1, $ $1, Dana Aurilio 1952 Ensign Pond Rd 6 Crowfoot Rd Moriah Center, NY Town of Moriah $14, $8, $5, Cadco Holdings LLC 574 Windy Hill Rd 2005 Merrick Road #342 Merrick, NY Town of Moriah $2, $4, $1, Jessica Bosarge 10 Liberty St 3995 NYS Rte 9N, POB Town of Moriah $3, $ $3, Kevin Vanderbogart 2623 Ensign Pond Rd 98 Duley Rd Altona, NY Town of Moriah $3, $2, $ Mark Davenport 218 Cheney Rd 14 Cedar St 94 Town of Moriah $4, $1, $3, Randy H. Deal 157 Cheney Rd 3224 County Road 6 Alpine, NY Page 5 Clerking Sheets: Auction /1/ :30:20 AM

11 Net # 95 Town of Moriah $6, $7, $ Marie A Burt 4759 NYS Route 9N 4763 NYS Rte 9N Westport, NY Town of Moriah $9, $9, $ Marie A Burt 4763 NYS Route 9N 4763 NYS Rte 9N Westport, NY Town of Moriah $2, $17, $14, Dale French Lang Rd 3547 NYS Rte 9N Crown Point, NY Town of Moriah $18, $40, $21, Jessica Bosarge 4001 NYS Route 9N 3995 NYS Rte 9N, POB Town of North Elba $3, $52, $48, Kenneth C. Jubin Mirror Lake Dr 2776 Main St Apt 2, POB 1925 Lake Placid, NY Town of North Elba $4, $6, $1, Kellen M Bassette 60 Franklin Ave 246 Green Rd Mexico, NY Town of North Elba $ $1, $1, Brooke Brown 331 Whiteface Inn Ln Mill Pond Dr Lake Placid, NY Town of North Hudson $ $2, $2, John C Merry Blue Ridge Rd 342 Clendon Brook Rd Queensbury, NY Town of St Armand $13, $10, $3, Martin Rowley Panorama Dr PO Box 573 Saranac Lake, NY Page 6 Clerking Sheets: Auction /1/ :30:20 AM

12 Net # 109 Town of St Armand $13, $7, $6, Jason A Dessingue Sr. Panorama Dr 290 Mineral Springs Rd Melrose, NY Town of St Armand $13, $7, $6, Jason A Dessingue Sr. Panorama Dr 290 Mineral Springs Rd Melrose, NY Town of St Armand $13, $7, $6, Jason A Dessingue Sr. Panorama Dr 290 Mineral Springs Rd Melrose, NY Town of Schroon , Sawmill Rd $2, $5, $2, John C Merry 342 Clendon Brook Rd Queensbury, NY Town of Schroon $1, $2, $ SeanAveri K Smith Loch Muller Rd 500 Bull Run Rd Bristol, VT Town of Schroon $1, $ $1, Austin Bassette Potash Hill Rd 199 Sawmill Rd Pulaski, NY Town of Schroon $1, $1, $ Carmela Caputo-Abbott Hoffman Rd 2442 Hoffmann Rd Schroon Lake, NY Town of Schroon $2, $31, $28, Mark R Adkins 93 Horseshoe Pond Rd 1358 Division St Ballston Lake, NY Town of Schroon $2, $1, $1, James E Cross Brookfield Ave 516 Church St Wynantskill, NY Page 7 Clerking Sheets: Auction /1/ :30:20 AM

13 Net # 121 Town of Schroon $ $1, $ Jeffrey J Dailey 225 Old Schroon Rd 124 4th St Ext Queensbury, NY Town of Schroon $2, $6, $3, Jeffrey J Dailey 223 Old Schroon Rd 124 4th St Ext Queensbury, NY Town of Ticonderoga $7, $5, $2, Cadco Holdings LLC 53 Burgoyne Rd 2005 Merrick Road #342 Merrick, NY Town of Ticonderoga $4, $2, $1, Christian S Thompson Treadway St 54 Cossey St Ticonderoga, NY Town of Ticonderoga $8, $6, $2, Susan R Tucker 17 Cossey St 321 Amy Hill Rd Crown Point, NY Town of Ticonderoga $9, $2, $7, Daniel Gregory 66 Champlain Ave 239 Fraternal Land Rd Paradox, NY Town of Ticonderoga $12, $5, $7, Edward Robbins 74 Champlain Ave 3036 NYS Rte 74 Ticonderoga, NY Town of Ticonderoga $7, $ $6, James P Crossman 130 The Portage 143 Lord Howe St Ticonderoga, NY A Town of Ticonderoga $13, $1, $11, Susan R Tucker 149 Lord Howe St 321 Amy Hill Rd Crown Point, NY Page 8 Clerking Sheets: Auction /1/ :30:20 AM

14 Net # 136 Town of Westport $15, $7, $7, Edward Robbins 6624 Main St 3036 NYS Rte 74 Ticonderoga, NY Town of Westport $15, $17, $1, Kathrine E McNamara 6595 Main St 2641 State Rte 74 Ticonderoga, NY Town of Westport $3, $29, $25, Jeffrey Matthews 152 Presbury Point Way 332 Brehaut Avenue Staten Island, NY Town of Willsboro $7, $4, $2, Richard Morgan 1139 Sunset Dr 1145 Sunset Drive Willsboro, NY A Town of Willsboro $12, $4, $8, Carson Trucking 3760 Main St Michael R Carson 30 Carson Way Willsboro NY Lots Net 77 $513, $507, $6, Grand Summary Page 9 Clerking Sheets: Auction /1/ :30:20 AM

15 Resolution No. 370 December 11, 2017 Special Board Meeting RESOLUTION AUTHORIZING THE COUNTY MANAGER TO EXECUTE AN AGREEMENT BETWEEN ESSEX COUNTY AND CSEA OR CSEA BENEFIT FUND RELATIVE TO THE VOLUNTARY PARTICIPATION BY UNION AND NON-UNION EMPLOYEES IN THE SOLSTICE DENTAL PLAN The following resolution was offered by Supervisor Monty, who moved its adoption. BE IT RESOLVED that the Essex County Board of Supervisors hereby authorizes the County Manager to execute an agreement between Essex County and CSEA or CSEA Benefit Fund relative to allowing the voluntary participation by Union and Non-Union employees in the Solstice Dental Plan. This resolution was duly seconded by Supervisor Merrihew, and adopted upon a roll-call vote as follows: AYES: 2820 votes NOES: 0 votes ABSENT: 101 votes (Preston)

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135 W O R K S E S S I O N M E E T I N G P a g e 135 PUTNAM VALLEY TOWN BOARD WORK SESSION 6:00 P.M. WEDNESDAY, APRIL 12, 2017 PUBLIC HEARING 6 PM To hear comments on a proposed local law to change the Town

More information

SPECIAL MEETING AGENDA. June 25, 2018

SPECIAL MEETING AGENDA. June 25, 2018 GARLAND COUNTY QUORUM COURT SPECIAL MEETING AGENDA June 25, 2018 A special meeting of the Garland County Quorum Court will be held in the County Courtroom June 25, 2018 at 6:00 p.m., 501 Ouachita Ave,

More information

TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018

TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018 TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018 The regular meeting of the Seneca Town Board, County of Ontario, State of New York was held on the 18 th day of September, 2018 at the Seneca Town Hall,

More information

FIRST CHRISTIAN CHURCH BOARD RESOLUTION TO MERGE

FIRST CHRISTIAN CHURCH BOARD RESOLUTION TO MERGE [[The purpose of this resolution is to transfer the real property of Niles Congregational Church to Niles Discovery Church. This needs to be done at the final congregational meeting of Niles Congregational

More information

AGENDA REPORT. Meeting of the San Marcos City Council AGENDA ITEM #5.1

AGENDA REPORT. Meeting of the San Marcos City Council AGENDA ITEM #5.1 AGENDA REPORT Meeting of the San Marcos City Council MEETING DATE: April 8, 2014 SUBJECT: Approve Construction Documents and Advertise for Bids for Twin Oaks Elementary School and High School Safe Routes

More information

DAGGETT COUNTY STATE OF UTAH Auditor /Recor der 95 North 1st West Manila, Utah 84046

DAGGETT COUNTY STATE OF UTAH Auditor /Recor der 95 North 1st West Manila, Utah 84046 DAGGETT COUNTY STATE OF UTAH Auditor /Recor der 95 North 1st West Manila, Utah 84046 NOTICE OF DAGGETT COUNTY TAX SALE Notice is hereby given that on the 29 th day of May, 2014, at 10:00 a.m., in the Commission

More information

PUBLIC HEARING PROPOSED MASTER PLAN. The Public Hearing scheduled by the Town Board, Town of Palmyra, and the Village Board, Village of

PUBLIC HEARING PROPOSED MASTER PLAN. The Public Hearing scheduled by the Town Board, Town of Palmyra, and the Village Board, Village of 157 PUBLIC HEARING PROPOSED MASTER PLAN The Public Hearing scheduled by the Town Board, Town of Palmyra, and the Village Board, Village of CALL TO ORDR Palmyra, to be held at the Palmyra Fireball, Palmyra,

More information

FARMINGTON BOARD OF SELECTMEN. Tuesday, June 14, 2016

FARMINGTON BOARD OF SELECTMEN. Tuesday, June 14, 2016 FARMINGTON BOARD OF SELECTMEN Tuesday, June 14, 2016 Chairman Joshua Bell called the meeting to order at 6:30 P.M. with the following members present: Stephan Bunker, Andrew Buckland, Matthew Smith and

More information

TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI June 23, :00 p.m.

TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI June 23, :00 p.m. TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, June 23, 2008 6:00 p.m. TOWN COUNCIL MEETING Present: Anthony Colaluca, Justin Pomfret, Frank Hyde, Bruce Thompson Acting

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. 183420 An ordinance of the City of Los Angeles ("City") authorizing and providing for the transfer of certain City-owned real property located within the Porter Ranch area to Porter Ranch

More information

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING 103 OCEAN SHORES CITY COUNCIL MINUTES OF MEETING July 6, 1971 The regular meeting of the Ocean Shores City Council was called to order by Mayor J. K. Lewis, at 7:30 p.m., July 6, 1971 at the Ocean Shores

More information

Page 1 of 6 Champlin City Council

Page 1 of 6 Champlin City Council Minutes of the Proceedings of the City Council of the City of Champlin in the County of Hennepin and the State of Minnesota Pursuant to Due Call and Notice Thereof Regular Session August 11, 2014 Municipal

More information

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018 MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018 A meeting of the Common Council of the City of Oneida, NY was held on the sixteenth day of October, 2018 at 6:30 o clock P.M. in Council Chambers, Oneida

More information

A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall.

A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall. City Hall Fayette, Alabama October 14, 2014 A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall. Upon roll

More information

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda. TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, 2015 PRESENT: OTHERS PRESENT: ABSENT: Mayor Phillip Wright, Mayor Pro-tem Kenneth Jones, Councilmembers Joan Harris, Fleta Byrd, Randy Jernigan

More information

REGULAR MEETING, WARRENSBURG TOWN BOARD, DEC. 12, 2012

REGULAR MEETING, WARRENSBURG TOWN BOARD, DEC. 12, 2012 The regular meeting of the Warrensburg Town Board was held on Wednesday, December 12, 2012 at the Albert Emerson Town Hall at 7:00 p.m. with the following members present: PRESENT: Supervisor Kevin Geraghty

More information

REGULAR MEETING, WARRENSBURG TOWN BOARD, AUGUST 13, 2014

REGULAR MEETING, WARRENSBURG TOWN BOARD, AUGUST 13, 2014 The regular meeting of the Warrensburg Town Board was held on Wednesday, August 13, 2014 at the Albert Emerson Town Hall at 7:00 p.m. with the following members present: PRESENT: Supervisor Kevin B. Geraghty

More information

REGULAR MEETING - WOLCOTT TOWN BOARD - NOVEMBER 20, 2012

REGULAR MEETING - WOLCOTT TOWN BOARD - NOVEMBER 20, 2012 REGULAR MEETING - WOLCOTT TOWN BOARD - NOVEMBER 20, 2012 A regular meeting of the Wolcott Town Board was held Tues., Nov. 20, 2012, at 6:00 PM at the Wolcott Town Hall with the following people present:

More information

Town Board Meeting held October 16, 2017 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Don Sage, Clara Phibbs, Roger Friedman and Meg Wood

Town Board Meeting held October 16, 2017 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Don Sage, Clara Phibbs, Roger Friedman and Meg Wood Town Board Meeting held October 16, 2017 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Present: Town Supervisor: Councilpersons: Town Clerk: Highway Superintendent: Also Present: Michael Marnell Don

More information

June 8, The Town Board of the Town of Corinth held a meeting on June 8, 2017 at 7:00PM at the Town Hall.

June 8, The Town Board of the Town of Corinth held a meeting on June 8, 2017 at 7:00PM at the Town Hall. Page 1 of 16 June 8, 2017 The Town Board of the Town of Corinth held a meeting on June 8, 2017 at 7:00PM at the Town Hall. Present: Richard B. Lucia-Supervisor Charles Brown-Councilman Edward Byrnes-Councilman

More information

BEREAN BAPTIST CHURCH

BEREAN BAPTIST CHURCH BEREAN BAPTIST CHURCH LANDMARK NUMBER: 6 KNOWN AS: PHYSICAL ADDRESS: LOCATION: TYPE OF SITE: Christian Church at Los Olivos 93 Alamo Pintado, Los Olivos On the north side of Alamo Pintado and across from

More information

County of Kane Office of County Board Kane County Government Center. DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board (1J I6 A

County of Kane Office of County Board Kane County Government Center. DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board (1J I6 A County of Kane Office of County Board Kane County Government Center Karen McConnaughay Chairman 630-232-5930 KANE coui:ff\t -.. --- -~---~!... ~< p 0 '-~:t-~,1"1 (~ 0 719 Batavia Avenue Geneva, Illinois

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

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the REGULAR TOWN BOARD MEETING The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the CALL TO ORDER Town Office, 201 East Main Street, Palmyra, was

More information

Case 3:17-cv RS Document Filed 05/15/17 Page 1 of 9

Case 3:17-cv RS Document Filed 05/15/17 Page 1 of 9 Case :-cv-00-rs Document - Filed 0// Page of 0 Elizabeth Berke-Dreyfuss (Bar No. ) WENDEL, ROSEN, BLACK & DEAN LLP Telephone: (0) -00 Fax: (0) - Email: edreyfuss@wendel.com Attorneys for Susan L. Uecker,

More information

MINUTES OF THE COMMON COUNCIL MARCH 19, 2019

MINUTES OF THE COMMON COUNCIL MARCH 19, 2019 MINUTES OF THE COMMON COUNCIL MARCH 19, 2019 A meeting of the Common Council of the City of Oneida, NY was held on the nineteenth day of March, 2019 at 6:30 o clock P.M. in Council Chambers, Oneida Municipal

More information

June 9, 2014 REGULAR MEETING

June 9, 2014 REGULAR MEETING June 9, 2014 REGULAR MEETING The Regular Meeting of the Town of Dickinson Town Board was called to order with the pledge of allegiance by Supervisor Michael A. Marinaccio promptly at 6:00 PM on Monday,

More information

City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160

City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160 City of Sunny Isles Beach 18070 Collins Avenue Sunny Isles Beach, Florida 33160 (305) 947-0606 City Hall (305) 949-3113 Fax MEMORANDUM TO: FROM: The Honorable Mayor and City Commission Fred A. Maas, Chief

More information

2009R23684 * R * Recording Cover Sheet

2009R23684 * R * Recording Cover Sheet Recording Cover Sheet ORDINANCE NO. 2009-06-070 AN ORDINANCE VACATING COLLEGE COURT MARYLAND DRIVE AND LINCOLN AVENUE) (BETWEEN (PLAT MAP SHOWING PUBLIC RIGHT-OF-WAY VACATED ATTACHED) I llllll lllll lllll

More information

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m. July 16, 2001 Gladwin, Michigan The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m. Present: Absent: Crawford, Hindman, Jungman, Matteson, Novak, Winarski

More information

A regular meeting of the Lysander Town Board was held at 7:23 p.m. on January 5, 2015 at 8220 Loop Road, Baldwinsville, New York.

A regular meeting of the Lysander Town Board was held at 7:23 p.m. on January 5, 2015 at 8220 Loop Road, Baldwinsville, New York. A regular meeting of the Lysander Town Board was held at 7:23 p.m. on at 8220 Loop Road, Baldwinsville, New York. MEMBERS PRESENT: MEMBERS ABSENT: John A. Salisbury, Supervisor Melinda Shimer, Councilor

More information

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH The Garden City Town Council held their regular Town Council meeting on September 11, 2008 at the Garden City Office, located at 145 W. Center

More information

RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT

RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT WHEREAS, the Water and Sewer Department has as part of its Asset Management Program instituted an Equipment

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

February 12, The Chairman, Mr. Wilson, called the meeting to order at 7:03 PM and invited everyone present to join in the Pledge of Allegiance.

February 12, The Chairman, Mr. Wilson, called the meeting to order at 7:03 PM and invited everyone present to join in the Pledge of Allegiance. February 12, 2019 Minutes of the Town Board Meeting held Tuesday, February 12, 2019, at 7:00 PM, at the Keene Town Hall. The following Town Board Members were present: Joseph P. Wilson, Jr., Supervisor,

More information

PRELIMINARY MINUTES TOWN OF LUDLOW BOARD OF SELECTMEN. April 3, 2017

PRELIMINARY MINUTES TOWN OF LUDLOW BOARD OF SELECTMEN. April 3, 2017 PRELIMINARY MINUTES TOWN OF LUDLOW BOARD OF SELECTMEN April 3, 2017 BOARD MEMBERS PRESENT: Howard Barton, Jr., Chairman Brett Sanderson Bruce Schmidt BOARD MEMBERS ABSENT: John Neal Logan Nicoll STAFF

More information

COUNTY OF RACINE FINANCE & HUMAN RESOURCES COMMITTEE. Supervisor Brett Nielsen

COUNTY OF RACINE FINANCE & HUMAN RESOURCES COMMITTEE. Supervisor Brett Nielsen Supervisor Q. A. Shakoor, II, Chairman Supervisor Robert N. Miller, Vice Chairman Supervisor Thomas H. Pringle, Secretary Supervisor Janet Bernberg Supervisor Brett Nielsen COUNTY OF RACINE FINANCE & HUMAN

More information

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017 CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017 BE IT REMEMBERED that the Council of the City of Lebanon, Missouri, met in Regular Session on October 23, 2017 at 7:00p.m. in the Council Chambers

More information

By resolution authorize destruction of Claims against the City which have been settled and officially closed.

By resolution authorize destruction of Claims against the City which have been settled and officially closed. CITY OF MARTINEZ CITY COUNCIL AGENDA March 21, 2012 TO: FROM: SUBJECT: Mayor and City Council Mercy G. Cabral, Deputy City Clerk Records Destruction DATE: March 14, 2012 RECOMMENDATION: By resolution authorize

More information

Town Council Public Hearing & Regular Meeting Minutes Page 1

Town Council Public Hearing & Regular Meeting Minutes Page 1 Minutes of the regular meeting & public hearing of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 18 th day of May, 2017 at the Town Office Building, 1777 N.

More information

Zanesvi lle City Council Meeting Monday, February 12, 2018

Zanesvi lle City Council Meeting Monday, February 12, 2018 Zanesvi lle City Council Meeting Ordinance No. 18-23 - Introduced by Council - An Ordinance authorizing the proper City official to provide funds to the Transportation Improvement District Board for operational

More information

MEMORANDUM. In preparation for September 12th public hearing, below is a status report.

MEMORANDUM. In preparation for September 12th public hearing, below is a status report. MEMORANDUM TO: Michael McGovern, Town Manager FROM: Maureen O'Meara, Town Planner DATE: August 11, 2016 SUBJECT: Paper Street project status In preparation for September 12th public hearing, below is a

More information

Town Council Regular Meeting Minutes Page 1

Town Council Regular Meeting Minutes Page 1 Minutes of the regular meeting of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 5 th day of October, 2017 at the Town Office Building, 1777 N. Meadowlark Dr.

More information

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION City Council Agenda Item #10_ Meeting of June 27, 2016 Brief Description Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION Recommendation Adopt the resolution approving the request Introduction

More information

CONTROL OF THE CITY CODE OF ORDINANCES, BY

CONTROL OF THE CITY CODE OF ORDINANCES, BY STATE OF ILLINOIS - COUNTY OF BOND ORDINANCE NO. 3122 AN ORDINANCE AMENDING CHAPTER 118: LIQUOR CONTROL OF THE CITY CODE OF ORDINANCES, BY THE, BOND COUNTY, ILLINOIS ADOPTED BY THE CITY COUNCIL OF THE

More information

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL 131 N MAIN ST COUNCIL CHAMBERS, CITY HALL July 16, 2015; 7:00 P.M. HONORABLE MAYOR BALL AND MEMBERS OF THE COUNCIL CALL MEETING TO ORDER Mayor Linda Ball

More information

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Rev. MM

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Rev. MM Page 1 of 6 MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Rev. MM 6.11.13 CALL TO ORDER Mayor Henry called the meeting of the Mayor and Council to order at 8:00p.m. in the Garabrant Center, 4 Wilson Street,

More information

UPPER SAUCON TOWNSHIP MUNICIPAL AUTHORITY MINUTES

UPPER SAUCON TOWNSHIP MUNICIPAL AUTHORITY MINUTES Chairman Bruce Bush called to order the regular meeting of the Upper Saucon Township Municipal Authority at approximately 6:00 PM in the public meeting room of the Upper Saucon Township Water and Sewer

More information

PHONE: FAX:

PHONE: FAX: UNION COUNTY BOARD OF COUNTY COMMISSION 15 NORTHEAST 1 ST STREET LAKE BUTLER, FL 32054 PHONE: 386-496-4241 FAX: 386-496-4810 UCBOCC@WINDSTREAM.NE T MINUTES OCTOBER 21, 2013 7:00 PM NOTE: If any person

More information

CHARITY UNITY FRATERNITY PATRIOTISM

CHARITY UNITY FRATERNITY PATRIOTISM CHARITY UNITY FRATERNITY PATRIOTISM THE NEXT COUNCIL MEETING WILL BE MONDAY, MAY 12, 2014 @ 7:00 PM, PIUS X CENTER Dear Brother Knight, Worthy Financial Secretary Phil Capone has advised that Brother Sam

More information

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231) CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan 49720 (231) 547-7234 planning@charlevoixcounty.org Approved Meeting Minutes February 1, 2018 I. Call to Order Chairman Draves

More information

TOWN COUNCIL MEETING JULY 2, :00 PM. STAFF PRESENT: Arthur Miles, Ethel Parks, Chief DiMartino, Sgt. Moyano, J.R. Bishop.

TOWN COUNCIL MEETING JULY 2, :00 PM. STAFF PRESENT: Arthur Miles, Ethel Parks, Chief DiMartino, Sgt. Moyano, J.R. Bishop. Mayor Moore-Present Vice-Mayor Greer-Present Councilman Ward-Present Councilman Massey-Present Councilman Doughty-Present Councilman Metz-Present Councilman Lewis-Present TOWN COUNCIL MEETING JULY 2, 2012

More information

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011 GENERAL BUSINESS MEETING SEPTEMBER 27, 2011 A general business meeting of the Palmer Township Board of Supervisors was held on Tuesday, September 27, 2011 at 7: 00 p. m. in the Community Room of the Palmer

More information

DRM. February 10, 2015 Via Hand Delivery and . Susan M. Hudson Clerk Vermont Public Service Board 112 State Street Montpelier, VT

DRM. February 10, 2015 Via Hand Delivery and  . Susan M. Hudson Clerk Vermont Public Service Board 112 State Street Montpelier, VT DRM Downs Rachlin Martin PLLC Business Sense Legal Ingenuity February 10, 2015 Via Hand Delivery and E-Mail Kimberly K. Hayden Tel: (802) 846-8359 Fax: (802) 862-7512 khayden@drm.com Susan M. Hudson Clerk

More information

Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY

Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY13165 315-585-6282 Minutes for April 24, 2017 The Town of Fayette s Planning Board April 24, 2017 meeting was called to order at 7:02PM

More information

PUBLIC NOTICE. 6. Tooele City Reuse Lakes and Overlake Golf Course Amended Plat Final Plat Approval Presented by Jim Bolser

PUBLIC NOTICE. 6. Tooele City Reuse Lakes and Overlake Golf Course Amended Plat Final Plat Approval Presented by Jim Bolser Recorder s Office PUBLIC NOTICE Notice is hereby given that the Tooele City Council & Tooele City Redevelopment Agency of Tooele City, Utah, will meet in a Business Meeting on Wednesday, March 2, 2016

More information

FILED: ROCKLAND COUNTY CLERK 04/24/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/24/2012

FILED: ROCKLAND COUNTY CLERK 04/24/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/24/2012 FILED: ROCKLAND COUNTY CLERK 04/24/2012 INDEX NO. 032168/2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/24/2012 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ROCKLAND -----------------------------------------------------------------X

More information

REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 17, 2010

REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 17, 2010 REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 17, 2010 A regular meeting of the Wolcott Town Board was held Mon., May 17, 2010, at the Wolcott Town Hall with the following people present: PRESENT - Supervisor

More information

Minutes of the Salem City Council Meeting held on December 10, 2008 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on December 10, 2008 in the Salem City Council Chambers. Minutes of the held on December 10, 2008 in the Salem City Council Chambers. MEETING CONVENED AT: 7:00 p.m. CONDUCTING: Mayor J. Lane Henderson COUNCIL PRESENT: Mayor J. Lane Henderson Councilperson Lynn

More information

Voting Session Agenda Tuesday, December 8, :00 PM

Voting Session Agenda Tuesday, December 8, :00 PM Barrow County Board of Commissioners 30 North Broad Street Winder Georgia 30680 Phone: (770) 307-3000 Fax: (770) 307-3141 I. Call To Order, Invocation, Pledge to Flag II. III. Approval of Agenda Remarks

More information

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MAY 21, 2015 AT 7:00 P.M.

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MAY 21, 2015 AT 7:00 P.M. MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MAY 21, 2015 AT 7:00 P.M. The meeting was called to order by Mayor Michael P. Manning at 7:00 P.M. Roll call showed that Mayor

More information

VII. Resolutions and Petitions

VII. Resolutions and Petitions VII. Resolutions and Petitions RESOLUTIONS ON DISCONTINUANCE 1. BERRY UNITED METHODIST CHURCH October 12, 2016 Whereas the Berry United Methodist Church ("Berry UMC") of Harrison County, Kentucky, in the

More information

Minutes of the Salem City Council Meeting held on April 7, 2010 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on April 7, 2010 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on April 7, 2010 in the Salem City Council Chambers. WORK SESSION: 6:00 p.m. Councilperson Durrant stated that there are some ordinances that we need to discuss.

More information

Michael Bechtel, Theresa Kroening, Peter Smith Michael Sieczkowski, alternate

Michael Bechtel, Theresa Kroening, Peter Smith Michael Sieczkowski, alternate January 23, 2012 The regular monthly meeting of the ZONING BOARD of APPEALS of the TOWN of CAMBRIA was called to order by John Reardon, Chairman, at 8:00 P.M. He welcomed everyone to the meeting followed

More information

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION Held: July 21, 2015 Page 1 of 6 The Village of McConnelsville convened in regular session from 6:15 P.M. to 7:40 P.M. in the McConnelsville Village Office. Mayor John W. Finley called the meeting to order

More information

SPECIAL MEETING. The full agenda including staff reports and supporting materials are available at City Hall.

SPECIAL MEETING. The full agenda including staff reports and supporting materials are available at City Hall. Date: August 21, 2017 (Monday) Time: 6:30 p.m. Place: City Council Chambers 350 North Valencia Blvd. Woodlake, CA 93286 SPECIAL MEETING In compliance with the Americans with Disabilities Act and the California

More information

Best of Vermont Tour - Day 1, Page 1 Time Mile Instruction For. 9: Depart Mobil Gas Station on SR- 110 & SR-119, Littleton, MA 0.

Best of Vermont Tour - Day 1, Page 1 Time Mile Instruction For. 9: Depart Mobil Gas Station on SR- 110 & SR-119, Littleton, MA 0. Best of Vermont Tour - Day 1, Page 1 9:30 0.0 Depart Mobil Gas Station on SR- 110 & SR-119, Littleton, MA 0.4 9:30 0.4 Take Ramp (LEFT) onto I-495 S 2.3 9:32 2.7 At exit 29B, take Ramp (RIGHT) onto SR-2

More information

York Town Board Meeting April 11, :30 pm

York Town Board Meeting April 11, :30 pm York Town Board Meeting April 11, 2019 7:30 pm Present: Supervisor Gerald L. Deming, Council Members: Norman Gates, Frank Rose, Lynn Parnell and Amos Smith Absent: None Others: George Worden (Hwy Supt),

More information

Allie Brooks Dwight Johnson Linda Borgman Doris Lockhart Karon Epps Jeffrey Tanner Ted Greene. Mark Fountain

Allie Brooks Dwight Johnson Linda Borgman Doris Lockhart Karon Epps Jeffrey Tanner Ted Greene. Mark Fountain Minutes Regular Meeting of the Florence County Planning Commission Tuesday, July 24, 2018 at 6:00 p.m. County Complex, Room 803 180 N. Irby St., Florence, South Carolina 29501 The Florence County Planning

More information

City of Davenport Commission Minutes of March 19, 2018

City of Davenport Commission Minutes of March 19, 2018 Minutes of the Regular Meeting of the City of Davenport, Florida, held Monday, March 19, 2018 at 7:00 p.m. in the Commission Room after having been properly advertised with the following members present:

More information

lo) [E ~ [E ~ \Yl [E rr\ lru JUN 2 I 2012 ty

lo) [E ~ [E ~ \Yl [E rr\ lru JUN 2 I 2012 ty Karen McConnaughay Chairman 630-232-5930 County of Kane Office of County Board Kane County Government Center lo) [E ~ [E ~ \Yl [E rr\ lru JUN 2 I 2012 ty 719 Batavia Avenue Geneva, Illinois 60134 Fax 630-232-9188

More information

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA The undersigned members of the governing body of the City of David City, Nebraska, hereby

More information

VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 114-

VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 114- VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 114- AND YARD WASTE SERVICE CHARGES, AND AMENDING THE VILLAGE OF ADOPTED BY THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF CHATHAM, ILLINOIS THIS 14th

More information

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017 KIRTLAND CITY COUNCIL MINUTES October 16, 2017 The meeting of Kirtland City Council was called to order at 7:07 p.m. by Council President Pro Tempore Robert Skrbis. Mr. Schulz led the prayer which followed

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

CITY OF MERCER ISLAND COMMUNITY PLANNING AND DEVELOPMENT 9611 SE 36TH STREET MERCER ISLAND, WA PHONE:

CITY OF MERCER ISLAND COMMUNITY PLANNING AND DEVELOPMENT 9611 SE 36TH STREET MERCER ISLAND, WA PHONE: CITY OF MERCER ISLAND COMMUNITY PLANNING AND DEVELOPMENT 9611 SE 36TH STREET MERCER ISLAND, WA 98040 PHONE: 206.275.7605 www.mercergov.org WEEKLY BULLETIN FREQUENTLY ASKED QUESTIONS 3. IF I OBJECT TO THE

More information

FOREST PRESERVE COMMISSION MEETING February 8, 2011

FOREST PRESERVE COMMISSION MEETING February 8, 2011 FOREST PRESERVE COMMISSION MEETING February 8, 2011 The Forest Preserve Commission meeting was called to order by President Hoscheit at 9:05 a.m. on Tuesday, February 8, 2011, in the County Board Room

More information

S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN. May 26, 2016

S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN. May 26, 2016 143-798 S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN May 26, 2016 BOARD OF COMMISSIONERS APPROVE PARTIAL RELEASE PROTECTIVE COVENANTS WHEREAS, on May 2, 2016, the Allegan

More information

New Hampshire Supreme Court Case Acceptance List

New Hampshire Supreme Court Case Acceptance List 2013-0497 Appeal of Hillsborough County Nursing Home 01/15/2014 NH Public Employee Labor Relations Board 2013-0545 Town of Winchester v. Gary Chase & a. 01/07/2014 Cheshire County Superior 2013-0693 In

More information

TOWN OF KIMBALL, TENNESSEE

TOWN OF KIMBALL, TENNESSEE TOWN OF KIMBALL, TENNESSEE Record of Minutes of Regular Meeting Date July 2, 2009 A regular meeting of the Kimball Board of Mayor and Aldermen was held on Thursday, July 2,2009 at 6:00 p.m. in the Meeting

More information

CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, :30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS AGENDA

CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, :30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS AGENDA CITY OF BAYTOWN NOTICE OF MEETING CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, 2018 6:30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS 77520 AGENDA CALL TO ORDER AND ANNOUNCEMENT

More information

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015 MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015 A regular meeting of the of the Borough of Madison was held on the 1st day of December 2015 at 7:30 P.M., in the Court

More information

MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 11, 2017

MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 11, 2017 MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 11, 2017 Meeting convened at 7:00 p.m. in the conference room of the Barnet Town Clerk s Office. Board members present: Jeremy

More information

SECOND SUPPLEMENTAL TO DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF GRAYSON

SECOND SUPPLEMENTAL TO DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF GRAYSON SECOND SUPPLEMENTAL TO DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF GRAYSON This First Supplemental to Declaration of Covenants, Conditions

More information

MR. MICHAEL EDDY, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MR. MICHAEL EDDY, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD APRIL 14, 2015 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD,

More information

FREEHOLD TOWNSHIP ZONING BOARD OF ADJUSTMENT MINUTES JUNE 13, 2013

FREEHOLD TOWNSHIP ZONING BOARD OF ADJUSTMENT MINUTES JUNE 13, 2013 FREEHOLD TOWNSHIP ZONING BOARD OF ADJUSTMENT MINUTES JUNE 13, 2013 Vice Chairman Decker called the Zoning Board of Adjustment meeting of to order at 7:30 p.m. He read the notice of the Open Public Meetings

More information

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building Mayodan Town Council Regular Meeting - 7:00 p.m. James A. Collins Municipal Building Present: Mayor Jeff Bullins Council: Darrell Allred, James Bud Cardwell, Glenn Chatman, David Holland, and Andrew Buddy

More information

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH The Garden City Town Council held their regularly scheduled meeting held on July 11, 2013 at the Garden City Office, located at 69 N. Paradise

More information

VILLAGE OF CHATHAM, ILLINOIS. ORDINANCE NO I t

VILLAGE OF CHATHAM, ILLINOIS. ORDINANCE NO I t VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 08 - I t ORDINANCES BY AMENDING PROVISIONS RELATING TO BANQUET ADOPTED BY THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF CHATHAM, ILLINOIS THIS 22ND DAY

More information

LIVING STONES PLANNING COMMITTEE REPORT AND PLAN ROMAN CATHOLIC DIOCESE OF OGDENSBURG

LIVING STONES PLANNING COMMITTEE REPORT AND PLAN ROMAN CATHOLIC DIOCESE OF OGDENSBURG LIVING STONES PLANNING COMMITTEE REPORT AND PLAN ROMAN CATHOLIC DIOCESE OF OGDENSBURG CONTENTS Background... 2 Find Your Home In Christ Pastoral Letter... 2 Looking to the Future with Vibrant Parish Life...

More information

August 23, 2007 The Town Board of the Town of Corinth held a regular meeting on August 23, 2007 at 7:00 PM at the Town Hall.

August 23, 2007 The Town Board of the Town of Corinth held a regular meeting on August 23, 2007 at 7:00 PM at the Town Hall. August 23, 2007 The Town Board of the Town of Corinth held a regular meeting on August 23, 2007 at 7:00 PM at the Town Hall. Present: Richard Lucia, Supervisor Charles Brown, Councilman John Major, Councilman

More information

Office of the Board of Commissioners Borough of Monmouth Beach September 11, The following statement was read by Mayor Susan Howard:

Office of the Board of Commissioners Borough of Monmouth Beach September 11, The following statement was read by Mayor Susan Howard: Office of the Board of Commissioners Borough of Monmouth Beach September 11, 2012 The following statement was read by Mayor Susan Howard: This meeting is called pursuant to the provisions of the open public

More information

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012 Page 2163 CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012 A Regular meeting of the City Commission of the City of South Bay, Florida was called to order by Mayor Shirley Walker-Turner

More information

Albion Personal Property Tax Commitment Book :20 AM

Albion Personal Property Tax Commitment Book :20 AM Albion Personal Property Commitment Book - 215 15.5 215 Account Name & Address Category Breakdown 54 AAA PORTABLE TOILETS 6,5 6,5 1.75 24 QUAKER HILL ROAD 6,5 237 ROBBINS ROAD 27 ALBION CIDER MILL C/ RICHARD

More information

VILLAGE OF CHATHAM, ORDINANCE NO ~ AN ORDINANCE APPROVING THE PURCHASE OF BACKHOE/LOADERS

VILLAGE OF CHATHAM, ORDINANCE NO ~ AN ORDINANCE APPROVING THE PURCHASE OF BACKHOE/LOADERS VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 01 - ~ AN ORDINANCE APPROVING THE PURCHASE OF BACKHOE/LOADERS ADOPTED BY THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF CHATHAM, ILLINOIS THIS 28 TH DAY

More information

ATTORNEY GENERAL OF THE STATE OF WASHINGTON MANUFACTURED HOUSING DISPUTE RESOLUTION PROGRAM

ATTORNEY GENERAL OF THE STATE OF WASHINGTON MANUFACTURED HOUSING DISPUTE RESOLUTION PROGRAM ATTORNEY GENERAL OF THE STATE OF WASHINGTON MANUFACTURED HOUSING DISPUTE RESOLUTION PROGRAM In the Matter of the NOTICE OF NON-VIOLATION Complaint of Howard Bishop Against RCW 59.30.040 Pleasant Valley

More information

CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006

CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006 CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006 Approved as submitted October 2, 2006. DATE: September 5, 2006 TIME: 7:00 PM PLACE: 58000 Grand River 1. Call to Order: Supervisor

More information

The 250 th Anniversary of Toms River. By: J. Mark Mutter, Township Historian PowerPoint By: Stacy Proebstle, Public Information Officer

The 250 th Anniversary of Toms River. By: J. Mark Mutter, Township Historian PowerPoint By: Stacy Proebstle, Public Information Officer The 250 th Anniversary of Toms River By: J. Mark Mutter, Township Historian PowerPoint By: Stacy Proebstle, Public Information Officer A Semi-Quincentennial OR 250! 250 Years of What? The founding of our

More information

Minutes of the Salem City Council Meeting held on June 6, 2007 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on June 6, 2007 in the Salem City Council Chambers. Minutes of the held on June 6, 2007 in the Salem City Council Chambers. MEETING CONVENED AT: 7:00 p.m. CONDUCTING: Mayor J. Lane Henderson COUNCIL PRESENT: Mayor J. Lane Henderson Councilperson Jeff D.

More information

SALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island. Policies, Procedures and Practices

SALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island. Policies, Procedures and Practices SALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island Policies, Procedures and Practices There are specific procedures that must be followed in order for a parish to sell

More information