top of page

1970-1980

1970-71
The Annual Meeting was held on June 7, 1970
President: Paul Intagliata
Vice President:  Donald Sheppard
Secretary: Mary Anderson
Treasurer:  Frank Adamcewicz
Tax Collector: Rose Miller resigned – Milton Krom filled in
Directors 2 years:  Mr. Pellecchici, Steve Rittlinger – Rittlinger resigned – Bernyce Brennan filled in
Director 1 year:  Walt McConnell, Paul Intagliata
Tax rate was set at 2 mills
Topics:  algae bloom, need for a building to house file cabinets and mimeograph machine, ongoing telephone booth issues, decided not to purchase picnic tables because of the lack of storage space,  decided not to add a ski club,  water testing,
In April 1970 Zoning sent letters of violation to many residents for living year round in seasonal homes.  Is it an individual issue or LWBA?  Special Meeting decided to hire lawyer.  Petition sent to Zoning Board.  Two newspaper articles on the zoning issue.
Board meetings were held on July 15, 1970, August 17, 1970, August 21, 1970, April 5, 1971,
Special Meeting was held on May 2, 1971.
Click here for Annual, Board, Special meeting minutes and newspaper articles:  1970-71 part one  and 1970-71 part two

 

1971-72
Annual Meeting was held on June 13, 1971.
President:  Donald Sheppard
Vice President:  Joseph O”Keefe
Secretaary:  Mary Anderson
Treasurer:  Francus Adamewicz
Tax Collector:  Milton Krom
Directors:  Rose Miller, Leonard Saponare
Tax rate is 1 1/2 mill
Meeting held at the PAVILLION!
decided not to add electricity at this time – cost.  will add benches to the perimeter of the pavilion
issue of parking overnight at 2nd beach
List of 1971 members.  Click here:  1971 membership list
Board meetings held on June 18, 1971.
Special meeting held on July 10, 1971.
Newspaper articles on zoning issue – seasonal homes
Click here for Annual, Board and newspaper:  1971-72

 

1972-73
Annual Meeting was held on June 4,, 1972
President:  Donald Shepard – resigned –  Andrew Gobin steps in
Vice President:  Joseph O”Keefe – resigned – Anthony Siraguse in
Secretary: Mary Anderson
Treasurer:  Frank Adamewicz
Tax Collector:  Milton Krom
Director:  Rose Miller, Berynce Brennan, Leonard Saponare, Godfrey Parker
Tax rate set 1 1/2 mills
Issue:  Continue zoning fight?  Decision not to.
Annual Picnic? Not this year
Discussion on other side of lake joining.
The acre known as Lake Williams Lovers Lane
Need Welcoming Committee
Board meetings held on June 4, 1972, June 20, 1972, June 30, 1972, July 9, 1972, July 31, 1972,  May 6, 1973
News article on injunction against campground
Click here for Annual and Board minutes and news:  

1972-73 (NA)

1973-74
Annual Meeting was held on June 3, 1973
President:  Mr. Amiciou
Vice President:  John Wilcox
Treasurer:  Mr. Adamciwicz
Secretary:  Vicki Gieula
Tax Collector:  Mr. Mosher
Directors:  Mr. Edwards, Mr. Gieula
Tax rate 1 1/2 mills
Began process to change tax assessment to a flat rate
Zoning proposed several changes to lake area.  LWBA filed a letter of objection.
25th anniversary – picnic held
Board meetings were held on July 1, 1973, July 15, 1973, August 19, 1973, May 26, 1974
News article on proposed zoning changes
Click here for Annual &, Board minutes, & news article:  1973-74
 

1974-75
Annual meeting was held on June 9, 1974
President:  Mr. Omicioli
Vice Presdient:  Mr. Wilcox
Secretary:  Mrs. Bauwer
Treasurer:  Mr. Adamciwicz
Tax Collector:  Mr.Mosher
Directors:  Mr. Bouwers, Mr. Siragusa
Directors 1 year:  Mr. Edwards, Mr. Gierula
Tax rate 1/2 mill
Beaches are now assessed and taxed
Voted to go to flat rate assessment in 1975
There were no board meeting minutes
Click here for Annual Meeting minutes:  

1975-76

1975-76
Annual Meeting was held on June 1, 1975
President:  Antony Siraguaa
Vice President:  Jeremiah Edwards
Secretary:  Kimberly Brennan
Treasurer:  Frank Adamcewicz
Tax Collector: Ed Mosher
Directors Richard Bauwens, John Wilcox, Ann Steinhilber, Erando Omicioli
No taxes this year
New tax assessment system next year
No picnic
Board meeting held on July 16, 1975
Certificate to amend charter filed with Secretary of State
Click here for Annual and Board meeting minutes:  

1976-77

1976-77
Annual Meeting was held on June 6, 1976
President:  Tony Siragusa
Vice President:  Dennis Hanczar
Secretary:  Mary Anderson
Treasurer:  Frank Adamcewicz
Tax Collector:  Phil Godek
Tax rate:  $8.00
Board meeting July, 11
Click here for Annual & Board meeting minutes:  1976-77
 

1977-78
Annual Meeting was held on June 5, 1977
President:  Dennis Hanzar
Vice President:  Bernyce Brennan
Secretary:  Mary Anderson
Treasurer:  Frank Adamcewicz
Directors:  Richard Leroy, Jane Daddario, Anne Steinhilber
Tax rate:  $8.00
There were no minutes of board meetings
Click here for Annual Meeting minutes:  1977-78
 

1978-79
Annual Meeting was held on June 4, 1978
President:  Richard LeRoy
Vice President:  Dennis Hancza
Treasurer:  Frank Adamcewicz
Secretary:  Mary Anderson
Tax Collector:  Phil Godeck
Directors:  Anne Steinhilber, Berynce Brennan,
Tax rate:  $8.00
There were no minutes of board meetings.
Town of Lebanon no longer appointing constables for LWBA. – letter
Click here for Annual Meeting minutes Town Letter:   
1978-79


DEP requires dam repairs.  Owners ask LWBA to help pay:  Click here for newspaper articles, meeting with DEP, and Dam Study committee report:  1979 Dam Feb-June

 

1979-80
The Annual Meeting was held on June 3, 1979
President:  Gloria Hanczar
Vice President:  Richard LeRoy
Secretary:  Raymond Miller
Treasurer:  Francis Adamewicz
Tax Collector:  Phil Godek
Directors:  Berynce Brennan, Tony Siragua, Stephen Pigan, Ann Steinhilber
Tax rate:  $16.00
Issue of the dam repair costs continued
April 8, 1980 Lake drained for survey work and then refilled
Special Meetings held June 17, 1979 and April 23, 1980
Board Meetings held July 12, 1979
Newspaper articles on the dam
Click here for Annual, Special, and Board meeting minutes and news articles:  1979-80

bottom of page