Minutes

ZBA July 21, 2020 Minutes

Town of Rosendale Zoning Board of Appeals Rondout Municipal Center 1915 Lucas Ave. Cottekill, NY 12419 Minutes Tuesday, July 21st 2020 Acting Chair Gary Jacobson called the meeting to order at 7:04 pm. Roll Call:…

View the information

ZBA June 16, 2020 Minutes

Town of Rosendale Zoning Board of Appeals Rondout Municipal Center 1915 Lucas Ave. Cottekill, NY 12419 Minutes Tuesday, June 16th 2020 Chairwoman Ann Houghtaling called the meeting to order at 7:03 pm. Roll Call: Chairwoman…

View the information

ZBA June 16th 2020 Minutes

Chairwoman Ann Houghtaling called the meeting to order at 7:03 pm. Roll Call: Chairwoman Ann Houghtaling Present Richard Hermance Present Kelleigh Mckenzie Present Michael Camargo Present Gary Jacobson Present Councilman John Hughes Present Brisa Casas,…

View the information

Planning Board June 11, 2020 Minutes

This virtual meeting was held by using a conference system called BlueJeans. Chairman Billy Liggan called the meeting to order with the Pledge of Allegiance at 7:05 pm. Roll Call Billy Liggan, Chairman Present Joseph…

View the information

Planning Board May 14, 2020 Minutes

This virtual meeting was held by using a conference system called BlueJeans and broadcasted on Facebook Live. Chairman Billy Liggan called the meeting to order with the Pledge of Allegiance at 7:04 pm. Roll Call…

View the information

April 8, 2020 Town Board Minutes

Supervisor Walsh called the meeting to order at 9:00 am with the Pledge to the Flag at the Rondout Municipal Center followed by a moment of silence for Eileen R. Glass. PRESENT: Councilman Mathew Igoe…

View the information