Deputy Supervisor Yandik opened the meeting with a moment of silence, and the pledge to the flag at 7:00 p.m.

Similar documents
Prior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events.

Supervisor Guzzi opened the meeting with the pledge to the flag, at 7:00 p.m.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence.

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

REGULAR MEETING November 7, 2018 TOWN OF PAVILION 7:00 P.M.

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

TOWN OF CHATHAM 488 Route 295 CHATHAM, NY REGULAR TOWN BOARD MEETING October 17, 2013, 7:00PM

Town of Northumberland May 3, 2007

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

TOWN OF WHITEHALL 7 PM REGULAR MEETING 57 SKENESBOROUGH DRIVE. November 16, 2016

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016

Laura S. Greenwood, Town Clerk

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL

Supervisor Keaveney asked if there were any questions or concerns. Mr. Gary Flaherty said that he approved of the Local Law.

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m.

March 13 th, 2017 Town Board Meeting. Supervisor Richard Keaveney opened the meeting at 7:04 p.m.

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

REGULAR MEETING JANUARY 9, 2017

January 14, 2015 MINUTES

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

APPROVED MINUTES. The regular meeting of the Town Board was called to order at 7:30 pm.

Stillwater Town Board. Stillwater Town Hall

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

TOWN OF PAVILION YEAR END MEETING December 29, :00 P.M.

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

BOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING DECEMBER 9, 2013, 7:00 PM

REGULAR TOWN BOARD MEETING AND PUBLIC HEARING NOVEMBER 13, 2017

John Greeley, Deputy Highway Supervisor Thomas Chartrand, Town Bookkeeper Regina Reinschmidt, Recreation Director

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014

Town of York 2018 Organizational Meeting January 2, pm

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag.

January 5, 2015 Special Organizational Meeting

BEEKMAN TOWN BOARD REGULAR MEETING APRIL 15, 2015

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M.

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

Town of Charlton Saratoga County Town Board Meeting. February 10, 2014

Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York

Board Members Present: James Ameden, Georgianne Mora, Robert Forbes and Thomas Cavanagh.

MUNICIPALITY OF GERMANTOWN COUNCIL

Recording Secretary, Laura S. Greenwood, Town Clerk

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1

Town of York 2016 Organizational Meeting January 2, :00 am

APPROVED MINUTES. June 11, 2012

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

Official Minutes. Supervisor Falk called the meeting to order at 7:00 P.M. The Pledge of allegiance was led by Veteran Brett Schrader.

LOCAL LAW #1 OF THE YEAR 2019 AMENDING THE SOLAR LAW.

RESOLUTION NO. 04:06:16 1 (36) RE: Approval of Past Town Board Minutes

REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M.

TOWN OF MALONE REGULAR MEETING June 14, 2017

The minute book was signed prior to the opening of the meeting.

Village of Bear Lake Council REGULAR MEETING June 15, 2016 Bear Lake Village Hall Approved with corrections, 7/21/16, CMC

June 14, The Town of Corinth Town Board held a meeting on June 14, 2018 at 7:00 PM at the Town Hall.

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes January 13, :00 P.M.

REGULAR MEETING, TOWN OF ELIZABETHTOWN, APRIL 21, 2009

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

REGULAR TOWN BOARD MEETING MARCH 1, PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012)

GLEN ROCK BOROUGH COUNCIL MEETING March 19, 2014

TOWN OF AMITY MINUTES

VESTAL TOWN BOARD WORK SESSION MINUTES MONDAY, AUGUST 11, 2014

P R E - W O R K S E S S I O N M E E T I N G MARCH 2, TOWN OF PUTNAM VALLEY

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

Organizational Meeting of the Town Board January 3, 2017

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

ORGANIZATIONAL MEETING TOWN OF SHELBY JANUARY 2, 2019 TOWN OF SHELBY S 2019 APPOINTMENTS AND SALARIES

P a g e 1. Newfield Town Board Regular Meeting August 14, 2014

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY September 13, Budget Workshop at 6:00 pm

Town of Fowler Meeting Minutes for December 6, 2016 at 7PM

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

Town Board Meeting January 14, 2019

MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm

Town of Ulysses Regular Town Board Meeting September 11, 2012 **Audio available on website

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor

Supervisor Cappellino called the meeting to order then proceeded with the opening prayer & the pledge of allegiance.

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 5, 2018 PAGE 1 of 6

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

Transcription:

A regular meeting of the Town Board of the Town of Livingston, County of Columbia, and the State of New York was held at the town hall, 119 County Route 19, Livingston, NY on the 12 th day of March, 2015. Present: Deputy Supervisor Will Yandik Councilperson Kelly McDonald Councilperson William Bender Councilperson Phil Massaro Absent: Supervisor James Guzzi Deputy Supervisor Yandik opened the meeting with a moment of silence, and the pledge to the flag at 7:00 p.m. Resolution # 46 Motion to approve monthly minutes A motion was made by Councilperson McDonald, seconded by Councilperson Massaro to approve the minutes of the February 12 th meeting. Communications: None Monthly Town Reports The following reports were read: Town Supervisor Town Clerk- Total local share remitted to town of $1794.65 for February Highway- Plowed and sanded roads, repaired trucks, started topping trees close to wires, started to prepare for spring work Resolution # 47 Motion to approve the monthly reports as read A motion was made by Councilperson Bender, seconded by Councilperson Massaro to approve the monthly reports as read.

Old Business None New Business Discussed the bus bids for the upcoming rec park summer program. It will be advertised in the local paper with the bids to be opened at the April 9 th town board meeting. Resolution # 48 Motion to set forth bus bids A motion was made by Councilperson McDonald, seconded by Councilperson Massaro to send out bus bids for the summer rec park program with a return date no later than noon April 4 th, 2015, to opened at the April 9 th town board meeting. Discussed an Inter-Municipal Cooperation Agreement between the County of Columbia and the towns of Ancram, Austerlitz, Canaan, Chatham, Village of Chatham, Claverack, Clermont, Copake, Gallatin, Germantown, Ghent, Greenport, Hillsdale, Kinderhook, Village of Kinderhook, Livingston, New Lebanon, Village of Philmont, Stockport, Stuyvesant, Taghkanic, Village of Valatie, and City of Hudson to share equipment and services as needed. Resolution # 49 Motion to adopt the Inter-Municipal Cooperation agreement with the County of Columbia and the towns within the County A motion was made by Councilperson Bender, seconded by Councilperson McDonald to enter into the Inter-Municipal Cooperation Agreement. Court Audit- A copy of the recent court audit was distributed to council members for review. Resolution # 50 Motion to approve the audit of the town court for 2014 A motion was made by Councilperson McDonald, seconded by Councilperson Bender to approve the audit of the town court for the year 2014. Ayes 3 Abstain- Deputy Supervisor Yandik

Committee Reports Buildings- The windows at the rec park building are in bad shape and need replacing. Councilman Massaro will look into companies for replacement windows. Citizens Advisory- no report Senior Council- no report Planning and zoning- In the beginning stages of working on a new law for boundary line agreements. Ethics- no report Highway- as stated in Supervisor s report Communications- no report Office Support- A new fax/copier, was purchased for the Town Clerk s office and is up and running. Historian- 1 house in the village has been taken down. No visitors last month. The historian is looking into having a contest to develop a town flag, he would like to get children involved in it. An $8300 History grant was awarded to the town and resident Pam Kline went out and raised another $11,000 in private donations to be able to move forward with the town wide survey of properties for the cultural resources assessment, it will be catalogued into book form. There will be no cost to the town for the project. Special Projects- Next month there will be an emergency management update. The town was awarded $21,000 and has hired Dan Duthie, a local attorney to help with the power line issue. It will be several years before any resolution to the issue. County Environmental Management Council: 21 municipalities, including Livingston, have passed the resolution to encourage GE to continue their cleanup of the Hudson River PCB problem, their goal is to get at least 100 to do so. The deadline for the Good Earth Keeping Award given out by the council is March 18 th, and a flyer with the information to nominate someone is posted at the town hall for interested parties. Audit Committee: Resolution # 51 Motion to pay bills A motion was made by Councilperson Massaro, seconded by Councilperson Bender, to pay the bills as presented. # 17-35 Highway

# 52-78 General Vote 4 Ayes Public Comment Kevin McDonald spoke on the rec park buildings and some work that needs to be done before the Dept of Health can inspect them, prior to the upcoming summer children s program. The inspection is usually around the end of May, early June. He presented the board members with a list of items that need to be done. He also said that the minimum wage has increased to $9 an hour for this year s park program employees. He also talked about having an assistant director this year as well, for any times that the director may not be available, so that they wouldn t have to close the program on those days due to lack of a director. The picnic tables there need to be repaired and some new ones added, as well. The senior lunch that was put on in the holiday season this past December was brought up and it was suggested that maybe the town try a summer time gathering instead so the weather is better for more seniors to come out and enjoy it, perhaps a barbecue at the rec park. Resolution # 52 Motion to Adjourn A motion was made by Councilperson Massaro, seconded by Councilperson Bender, to adjourn the meeting. The meeting was adjourned at 7:41 pm. Respectfully Submitted, Tammy Molinski Town Clerk