HomeMy WebLinkAboutAG-11/10/2005
ELIZABETH NEVILLE
Town Hall, 53095 Main Road
TOWN CLERK
PO Box 1179
Southold, NY 11971
REGISTRAR OF VITAL STATISTICS Fax (631) 765-6145
MARRIAGE OFFICER Telephone: (631) 765-1800
RECORDS MANAGEMENT OFFICER southoldtown.northfork.net
FREEDOM OF INFORMATION OFFICER
AGENDA
SOUTHOLD TOWN BOARD
November 10, 2005
7:00 PM
Attendee Name Present Absent Late Arrival
Councilman William P. Edwards
???
Councilman Daniel C. Ross
???
Councilman Thomas H. Wickham
???
Councilman John M. Romanelli
???
Justice Louisa P. Evans
???
Supervisor Joshua Y. Horton
???
Town Clerk Elizabeth A. Neville
???
Town Attorney Patricia A. Finnegan
???
POLICY:
At scheduled Town Board meetings, the attending public is encouraged to briefly address
the Town Board relating to agenda resolutions prior to their enactment; the public will also be given time
at the conclusion of the regularly scheduled business agenda to address the Board on any given topic.
Call to Order.
Pledge of Allegiance.
I. REPORTS
Subject Details
1. Land Tracking Report Third Quarter (7/1/05 - 9/31/05)
5. Program for the Disabled October 2005 Events
2. Island Group Claim Lag Report 10/1/04 - 9/30/05
3. Animal Shelter Monthly Report October 2005
4. NF Animal Welfare League Financial Statement 3rd Quarter 9/05 - 9/04
II. PUBLIC NOTICES
Subject Details
1. Notice of Intention to Apply for Farm Winery New Suffolk Land Co. II LLC - Route 48 N Corner
License to NYS Liquor Authority & Youngs Avenue, Southold
III. COMMUNICATIONS
None
Southold Town Meeting Agenda - November 10, 2005
Page 2
IV. FOR DISCUSSION
Subject Details
1. Executive Session Disciplinary action - Fishers Island Ferry District
2. Installation of Streetlight Per Jim McMahon
3. Long Island Lighthouses 10:00 a.m. - Merlon Wiggin, Hank deCillia
4. Merger Law 10:30 a.m. - Patricia Moore, Esq.
5. 5-Town Rural Transit Survey Results 9:30 a.m. - Margaret Brown
6. Goldsmith Inlet 11:30 a.m. - Jamie Richter
7. Property Usage of Town-Owned Land Church Lane
8. Sanitary Flow Credits Pat Given appraisal - per Pat Finnegan
9. SEQRA Authorization Bonding of highway work - per Kieran Corcoran
10. Bus Shelters
11. Tax Exemptions Legislation Families of service men and women
12. Police Dispatchers Councilman Ross
13. Annexation Lead Agency Town Attorney
14. Update From Fishers Island Meeting Supervisor
15. Retail Moratorium Update Pat Finnegan
MINUTES APPROVAL
» Accept the Minutes of August 30, 2005 7:30 PM
Vote Record - Minutes Acceptance of August 30, 2005 7:30 PM
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards
????????
Daniel C. Ross
?
Accepted
??????????
Accepted as Amended Thomas H. Wickham
??
Tabled
????????
John M. Romanelli
????????
Louisa P. Evans
????????
Joshua Y. Horton
» Accept the Minutes of September 13, 2005 4:30 PM
Vote Record - Minutes Acceptance of September 13, 2005 4:30 PM
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards
????????
Daniel C. Ross
?
Accepted
????????
?? Thomas H. Wickham
Accepted as Amended
??
Tabled
????????
John M. Romanelli
????????
Louisa P. Evans
????????
Joshua Y. Horton
» Accept the Minutes of October 4, 2005 2:00 PM
Vote Record - Minutes Acceptance of October 4, 2005 2:00 PM
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards
????????
Daniel C. Ross
?
Accepted
??????????
Accepted as Amended Thomas H. Wickham
??
Tabled
????????
John M. Romanelli
????????
Louisa P. Evans
????????
Joshua Y. Horton
Southold Town Meeting Agenda - November 10, 2005
Page 3
V. RESOLUTIONS
2005-686
CATEGORY: Set Meeting
DEPARTMENT: Town Clerk
Tuesday, November 22, 2005 At 7:30 P.M. As the Next Regular Town Board Meeting
RESOLVED
that the next Regular Town Board Meeting of the Southold Town Board be held,
Tuesday, November 22, 2005 at the Southold Town Hall, Southold, New York at 7:30 P. M..
Vote Record - Resolution 2005-686
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards
?
Adopted
????????
?? Daniel C. Ross
Adopted as Amended
??????????
Defeated Thomas H. Wickham
??
Tabled
????????
John M. Romanelli
??
Withdrawn
????????
Louisa P. Evans
????????
Joshua Y. Horton
2005-687
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit of November 10, 2005
RESOLVED approves the audit dated
that the Town Board of the Town of Southold hereby
November 10, 2005.
Vote Record - Resolution 2005-687
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards
?
Adopted
????????
Daniel C. Ross
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham
??
Tabled
????????
John M. Romanelli
??
Withdrawn
????????
Louisa P. Evans
????????
Joshua Y. Horton
2005-688
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification for Landmark Preservation
Southold Town Meeting Agenda - November 10, 2005
Page 4
RESOLVEDmodifies the 2005
that the Town Board of the Town of Southold hereby
General Fund Whole Town budget as follows:
From:
A.7520.4.400.100 Historic Preservation Comm, C.E.
Public Information $ 3,500.00
To:
A.7520.1.200.100 Historic Preservation Comm, P.S.
P-T Employees, Regular Earnings $ 2,000.00
A.7520.4.100.100 Historic Preservation Comm, C.E.
Supplies & Materials $ 1,500.00
Vote Record - Resolution 2005-688
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards
?
Adopted
????????
?? Daniel C. Ross
Adopted as Amended
??????????
Defeated Thomas H. Wickham
??
Tabled
????????
John M. Romanelli
??
Withdrawn
????????
Louisa P. Evans
????????
Joshua Y. Horton
2005-689
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Clerk
Authorize and Direct Supervisor Joshua Y. Horton to Execute an Agreement with Laurie Stavracos for
the Fall 2005 Recreation Program
RESOLVEDauthorizes and directs
that the Town Board of the Town of Southold hereby
Supervisor Joshua Y. Horton to execute an agreement with the following individual for the
fall 2005 recreation program
, all in accordance with the approval of the town attorney. Funding
for the instructor listed below has been budgeted for in the recreation department's 2005
instructor line A7020.4.500.420.
Laurie Stavracos (weight training)................................................................... $25/hour
Vote Record - Resolution 2005-689
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards
?
Adopted
????????
Daniel C. Ross
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham
??
Tabled
????????
John M. Romanelli
??
Withdrawn
????????
Louisa P. Evans
????????
Joshua Y. Horton
Southold Town Meeting Agenda - November 10, 2005
Page 5
2005-690
CATEGORY: Retirement/Resignation
DEPARTMENT: Town Clerk
Resignation of Robert Keith From the Architectural Review Committee Effective December 31, 2005
RESOLVEDaccepts the resignation of
that the Town Board of the Town of Southold hereby
Robert W. Keith as a member of the Architectural Review Committee
, effective December
31, 2005.
Vote Record - Resolution 2005-690
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards
?
Adopted
????????
?? Daniel C. Ross
Adopted as Amended
??????????
Defeated Thomas H. Wickham
??
Tabled
????????
John M. Romanelli
??
Withdrawn
????????
Louisa P. Evans
????????
Joshua Y. Horton
2005-691
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Community Development
Authorize and Direct Supervisor Joshua Y. Horton to Execute an Agreement with Cornell Cooperative
Extension - Marine Program
RESOLVEDauthorizes and directs
that the Town Board of the Town of Southold hereby
Supervisor Joshua Y. Horton to execute an Agreement with Cornell Cooperative Extension
– Marine Program
in connection with the implementation of the Town of Southold’s Local
Water Front Revitalization Program, in the amount of $150,000. (NYS DOS Contract #006355),
all in accordance with the approval of the Town Attorney.
Vote Record - Resolution 2005-691
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards
?
Adopted
????????
Daniel C. Ross
??
Adopted as Amended
??????????
Defeated Thomas H. Wickham
??
Tabled
????????
John M. Romanelli
??
Withdrawn
????????
Louisa P. Evans
????????
Joshua Y. Horton
Southold Town Meeting Agenda - November 10, 2005
Page 6
2005-692
CATEGORY: Grants
DEPARTMENT: Community Development
Authorize and Direct Supervisor Joshua Y. Horton to Execute an Agreement with Cornell Cooperative
Extension - Stormwater Management Grant
RESOLVEDauthorizes and directs
that the Town Board of the Town of Southold hereby
Supervisor Joshua Y. Horton to execute an Agreement with Cornell Cooperative Extension
in connection with a Stormwater Management Grant with NYS Department of State, Local
Waterfront Revitalization Program (C#0006471) in the amount of $100,000, all in accordance
with the approval of the Town Attorney.
Vote Record - Resolution 2005-692
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards
?
Adopted
????????
Daniel C. Ross
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham
??
Tabled
????????
John M. Romanelli
??
Withdrawn
????????
Louisa P. Evans
????????
Joshua Y. Horton
2005-693
CATEGORY: Public Service
DEPARTMENT: Town Clerk
Highway Department’s Fall Cleanup for 2005 Will Commence Monday, November 28, 2005 In Orient
and the 4-Week Grace Period for the Disposal Area Will be November 19 Through December 18, 2005
RESOLVED
that the Town Board of the Town of Southold hereby authorizes
residential leaves and brush at the Southold Town Compost
the acceptance of
Site, free of charge, for four (4) weeks in connection with the Fall Cleanup
for the year 2005 (Saturday, November 19 through Sunday, December 18
);
and be it
Southold Town Meeting Agenda - November 10, 2005
Page 7
FURTHER RESOLVEDFall Cleanup will
, that the Highway Department
commence on Monday, November 28, 2005, in Orient.
Vote Record - Resolution 2005-693
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards
?
Adopted
????????
?? Daniel C. Ross
Adopted as Amended
??????????
Defeated Thomas H. Wickham
??
Tabled
????????
John M. Romanelli
??
Withdrawn
????????
Louisa P. Evans
????????
Joshua Y. Horton
2005-694
CATEGORY: Budget Modification
DEPARTMENT: Police Dept
Modify the 2005 General Fund Whole Town Budget - Police
RESOLVEDmodifies the 2005 General
that the Town Board of the Town of Southold hereby
Fund Whole Town budget as follows:
From:
A.3130.1.100.100 Regular Earnings $3,000.00
To:
A.3130.4.100.200 Gasoline & Oil $3,000.00
Vote Record - Resolution 2005-694
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards
?
Adopted
????????
Daniel C. Ross
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham
??
Tabled
????????
John M. Romanelli
??
Withdrawn
????????
Louisa P. Evans
????????
Joshua Y. Horton
2005-695
CATEGORY: Employment
DEPARTMENT: Police Dept
Accept the Letter of Resignation From Public Safety Dispatcher I James Kelly, Effective October 31,
2005
Southold Town Meeting Agenda - November 10, 2005
Page 8
RESOLVEDaccepts the resignation of
that the Town Board of the Town of Southold hereby
James Kelly from the position of Public Safety Dispatcher I in the Police Department
,
effective 0800 hours on October 31, 2005.
Vote Record - Resolution 2005-695
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards
?
Adopted
????????
?? Daniel C. Ross
Adopted as Amended
??????????
Defeated Thomas H. Wickham
??
Tabled
????????
John M. Romanelli
??
Withdrawn
????????
Louisa P. Evans
????????
Joshua Y. Horton
2005-696
CATEGORY: Employment
DEPARTMENT: Human Resource Center
Appoint Amanda Susan Fink to the Position of Temporary Full Time Assistant Cook
RESOLVEDappoints Amanda Susan
that the Town Board of the Town of Southold hereby
Fink to the position of Temporary Full Time Assistant Cook
for the Southold Town Senior
Nutrition Center, effective November 14, 2005, at a rate of $12.15 per hour at 40 hours per
week.
Vote Record - Resolution 2005-696
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards
?
Adopted
????????
Daniel C. Ross
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham
??
Tabled
????????
John M. Romanelli
??
Withdrawn
????????
Louisa P. Evans
????????
Joshua Y. Horton
2005-697
CATEGORY: Surplus Equipment
DEPARTMENT: Police Dept
Declare Vehicles to be Surplus Equipment and Authorize to Advertise for Bid.
RESOLVEDdeclares the following
that the Town Board of the Town of Southold hereby
equipment to be surplus equipment:
Southold Town Meeting Agenda - November 10, 2005
Page 9
1994 Ford Suburban - VIN 1FMEE11Y2RHA89064 - unknown mileage
2000 Ford Crown Victoria - VIN 2FAFP71WXYX176395 - 106,891 miles
RESOLVED
Be it further that the Town Board authorizes and directs the Town Clerk to
advertise for the sale of same. Interested individuals should contact Lt. H. William Sawicki, for
appointment to view vehicles.
Vote Record - Resolution 2005-697
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards
?
Adopted
????????
Daniel C. Ross
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham
??
Tabled
????????
John M. Romanelli
??
Withdrawn
????????
Louisa P. Evans
????????
Joshua Y. Horton
2005-698
CATEGORY: Authorize to Bid
DEPARTMENT: Town Clerk
Authorize and Direct the Town Clerk to Advertise for Bids for the Following Items for 2006
RESOLVEDhereby authorizes and directs the
that the Town Board of the Town of Southold
Town Clerk to advertise for bids for the following items for 2006:
Milk for the Human Resource Center
Purchase of Police Department Uniform Clothing
Cleaning of Police Department Uniform Clothing
Gasoline for Town Vehicles
Heating Fuel Oil for Town Buildings
Diesel Fuel Oil for Highway Department and Transfer Station
Bulk Ice Control Rock Salt for the Highway Department
Bulk Ice Control Sand for the Highway Department
Removal/Disposal of Household Hazardous Waste
Removal of Scrap Tires from the Transfer Station
Town Brown Leaf Bags
Town Yellow Garbage Bags
Vote Record - Resolution 2005-698
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards
?
Adopted
????????
?? Daniel C. Ross
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham
??
Tabled
????????
John M. Romanelli
??
Withdrawn
????????
Louisa P. Evans
????????
Joshua Y. Horton
Southold Town Meeting Agenda - November 10, 2005
Page 10
2005-699
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
Budget Mod SWMD
RESOLVEDmodifies the 2005
that the Town Board of the Town of Southold hereby
Solid Waste Management District budget as follows, to provide safety lighting at recycling
area during winter months:
From:
SR.8160.4.500.150 Groundwater Monitoring $ 3,000.00
To:
SR.8160.4.400.700 Equipment Rental $ 3,000.00
Vote Record - Resolution 2005-699
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards
?
Adopted
????????
?? Daniel C. Ross
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham
??
Tabled
????????
John M. Romanelli
??
Withdrawn
????????
Louisa P. Evans
????????
Joshua Y. Horton
2005-700
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Grants Permission to the Greenport Teachers Association to Hold a Dr. Claire 5K Run on November 5,
2005 At 9:00 Am Using the Town Roads
RESOLVEDgrants permission to the
that the Town Board of the Town of Southold hereby
Greenport Teachers Association to hold a Dr. Claire 5K run on November 5, 2005 at 9:00
am
using the following town roads, providing they file a certificate of insurance with the Town
Clerk’s office naming the town as an additional insured and they contact Capt. Flatley for traffic
control:
Southold Town Meeting Agenda - November 10, 2005
Page 11
Main Road (Front Street)
Moore’s Lane
Vote Record - Resolution 2005-700
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards
?
Adopted
????????
Daniel C. Ross
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham
??
Tabled
????????
John M. Romanelli
??
Withdrawn
????????
Louisa P. Evans
????????
Joshua Y. Horton
2005-701
CATEGORY: Budget Modification
DEPARTMENT: Human Resource Center
Modify the 2005 General Fund Whole Town Budget - HRC
RESOLVEDmodifies the 2005 General
that the Town Board of the Town of Southold hereby
Fund Whole Town budget, as follows:
From:
A.2705.50 Gifts and Donations-Adult Day $ 650.00
Care Donations
To:
A.6772.4.100.120 Adult Day Care Supplies $ 650.00
Vote Record - Resolution 2005-701
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards
?
Adopted
????????
?? Daniel C. Ross
Adopted as Amended
??????????
Defeated Thomas H. Wickham
??
Tabled
????????
John M. Romanelli
??
Withdrawn
????????
Louisa P. Evans
????????
Joshua Y. Horton
2005-702
CATEGORY: Fmla
DEPARTMENT: Town Clerk
Approve a Leave of Absence for Town Employee
RESOLVEDapproves a leave of
that the Town Board of the Town of Southold hereby
absence, under FMLA (Family Medical Leave Act), to a certain employee commencing
Southold Town Meeting Agenda - November 10, 2005
Page 12
with said employee’s last day of actual work on November 23, 2004, through Monday,
December 19, 2005
, utilizing accumulated sick.
Vote Record - Resolution 2005-702
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards
?
Adopted
????????
Daniel C. Ross
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham
??
Tabled
????????
John M. Romanelli
??
Withdrawn
????????
Louisa P. Evans
????????
Joshua Y. Horton
2005-703
CATEGORY: Budget Modification
DEPARTMENT: Data Processing
Modify the 2005 Data Processing Budget
RESOLVEDmodifies the 2005 Data
that the Town Board of the Town of Southold hereby
Processing budget as follows:
From:
A.1680.2.400.440 Personal Computers $5000.00
To:
A.1680.2.400.450 Server Peripherals $5000.00
Vote Record - Resolution 2005-703
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards
?
Adopted
????????
?? Daniel C. Ross
Adopted as Amended
??????????
Defeated Thomas H. Wickham
??
Tabled
????????
John M. Romanelli
??
Withdrawn
????????
Louisa P. Evans
????????
Joshua Y. Horton
2005-704
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
Modify the 2005 Solid Waste Management District Budget
Southold Town Meeting Agenda - November 10, 2005
Page 13
RESOLVEDmodifies the 2005 Solid
that the Town Board of the Town of Southold hereby
Waste Management District budget as follows, for the acquisition of containers to address
DEC concerns regarding the handling of waste in the temporary drop-off area:
From:
SR.8160.4.400.805 MSW Removal $10,000
To:
SR.8160.2.500.600 Misc. Sanitation Equipment $10,000
Vote Record - Resolution 2005-704
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards
?
Adopted
????????
Daniel C. Ross
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham
??
Tabled
????????
John M. Romanelli
??
Withdrawn
????????
Louisa P. Evans
????????
Joshua Y. Horton
2005-705
CATEGORY: Seqra
DEPARTMENT: Town Attorney
Request that the DEC be Made Lead Agency In KACE Annexation
WHEREAS
, a Petition for Annexation has been submitted to the Town of Southold and the
Village of Greenport by KACE LI, LLC; and
WHEREAS
, the Town of Southold and Village of Greenport have each asserted an intent to
assume lead agency status for the environmental review of the Petition under SEQRA rules and
regulations; and
WHEREAS
, the lead agency dispute has been submitted to the New York State DEC for
resolution; and
WHEREAS
, the DEC regional office itself has indicated a potential willingness to assume lead
agency status;
Southold Town Meeting Agenda - November 10, 2005
Page 14
RESOLVEDrequests that the
IT IS HEREBY that the Town Board of the Town of Southold
DEC, through its regional representatives, assume lead agency status with respect to the
Petition
, in accordance with the governing DEC rules and regulations and in resolution of the
lead agency dispute, but that if the DEC chooses not to do so, the Town continues its request to
be designated lead agency.
Vote Record - Resolution 2005-705
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards
?
Adopted
????????
Daniel C. Ross
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham
??
Tabled
????????
John M. Romanelli
??
Withdrawn
????????
Louisa P. Evans
????????
Joshua Y. Horton
2005-706
CATEGORY: Sanitary Flow Credits
DEPARTMENT: Town Attorney
Set December 6, 2005, 5:00 Pm, Southold Town Hall As the Time and Place for a Public Hearing on the
Application of the Whitaker House LLC for Transfer of Sanitary Flow Credits
RESOLVED hold a public hearing on the
that the Town Board of the Town of Southold will
application of The Whitaker House LLC for transfer of Sanitary Flow Credits at the
th
Southold Town Hall, 53095 Main Road, Southold, New York on the 6 day of December,
2005 at 5:00 p.m.,
at which time all interested persons will be given an opportunity to be heard.
The applicant has requested the transfer of Sanitary Flow Credits in order to allow two (2)
accessory apartments at 8275 Main Road, Southold, N.Y. 11971.
Vote Record - Resolution 2005-706
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards
?
Adopted
????????
?? Daniel C. Ross
Adopted as Amended
??????????
Defeated Thomas H. Wickham
??
Tabled
????????
John M. Romanelli
??
Withdrawn
????????
Louisa P. Evans
????????
Joshua Y. Horton
Southold Town Meeting Agenda - November 10, 2005
Page 15
EXECUTIVE
Subject Details
Disciplinary Action - Fishers Island Ferry District
PUBLIC HEARINGS
4:00 P.M. - Public Hearing #1
2006 BH
UDGET EARING
Vote Record - Public Hearing #1
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards
????????
Daniel C. Ross
?
Adjourned
????????
Thomas H. Wickham
??
Closed
????????
John M. Romanelli
????????
Louisa P. Evans
????????
Joshua Y. Horton
7:30 P.M. - Public Hearing #2
2006 BH
UDGET EARING
Vote Record - Public Hearing #2
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards
????????
Daniel C. Ross
?
Adjourned
????????
Thomas H. Wickham
??
Closed
????????
John M. Romanelli
????????
Louisa P. Evans
????????
Joshua Y. Horton