Mrs. Kathy Templeton, Councilwoman. The meeting was called to order by Cynthia Hyde, Supervisor

Similar documents
MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

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

Town of Thurman. Resolution # 15 of 2018

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

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

MR. LEON GALUSHA, COUNCILMAN MR. DANIAL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN MR. MICHAEL EDDY, COUNCILMAN

Town of Thurman. Resolution # 1 of 2018

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 13, 2008

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

Paul Pastore, Attorney to the Town John Cashin, Code Enforcement Officer John Kerr, Chief Waste Water Treatment Plant Operator

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

Charles D. Snyder Councilman

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

Town of Charlton Saratoga County Town Board Meeting. September 10, 2018

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

Supervisor Gaesser called the meeting to order and led the Pledge of Allegiance.

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

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

RECORDING SECRETARY Judy Voss, Town Clerk

Town of Charlton Saratoga County Town Board Meeting. June 13, 2016

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

REGULAR MEETNG OCTOBER 12, 2017 DAY TOWN BOARD UNAPPROVED MINUTES PAGE 01 OF 05

Town of Knox Regular Meeting. The meeting was called to order at 7:28 p.m. with the Pledge of Allegiance to the Flag.

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

October 25, Public: Kate Halliday, Don Rhodes, Jim Martin, Maureen Kelly, Tracey Clothier, Jeremy Monte

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

CITY OF WILDER, KENTUCKY

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 22, 2010

REGULAR MEETING - AUGUST 6, 2002

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

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

RECORDING SECRETARY Judy Voss, Town Clerk

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

Laura S. Greenwood, Town Clerk

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

TOWN OF KENDALL TOWN BOARD MEETING Tuesday, December 18, 2012, 7:30 P.M.

Thereafter, a quorum was declared present for the transaction of business.

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

Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows:

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

MINUTES. I CAN TAKE THE HOURS BUT OHHH THOSE MINUTES! Presented by: Cindy Goliber, RMC Potsdam Town Clerk Past President, NYSTCA

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

COUNCIL MEETING MINUTES

Town of Murray Board Meeting July 11, 2017

REGULAR MEETING, WARRENSBURG TOWN BOARD, NOV. 14, 2012

TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008

Public Hearing. Hearing no comment the Public hearing was closed at 7:32 pm. Public Hearing

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance.

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

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

Town of Northumberland Town Board Meeting July 10, 2008

Of the Town of Holland, NY

TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M.

Mr. TeWinkle led the Pledge of Allegiance.

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

Stillwater Town Board. Stillwater Town Hall

MINUTES OF COUNCIL MEETING OF JUNE 27, 2017

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

Mr. Burgess stated that there are markers where eight 2 1/2 feet holes will be drilled for the batting cage.

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING AUGUST 8, 2016

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

Town of Shandaken County of Ulster State of New York June 2, 2014

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street

Supervisor Michael Kasprzyk called the Regular Town Board meeting to order at 8:00pm at 47 Pearl St., Holland

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

Organizational Meeting of the Town Board January 3, 2017

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

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

TOWN OF SOUTHEAST 1360 Route 22, Brewster, New York Thursday, July 12, 2018 EXECUTIVE SESSION 6:30 P.M. WORK SESSION / REGULAR MEETING 7:00 P.M.

LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS

Mayor Dayton J. King, Presiding

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

Town Board Minutes January 8, 2019

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag.

A regular meeting was held November 19, 2013 at Hutchinson Hall, 109 Whig Street Newark Valley, NY at 7:00 P.M. The following were

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

TOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were

- TENTATIVE AGENDA - REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 15, 2012

March 8, 2018 A regular meeting of the Town Board of the Town of Colonie was held at Town Hall on the 8th day of March, 2018 at 7:00 PM.

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:

MINUTES OF PROCEEDINGS

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes

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

Transcription:

MINUTES OF THE SPECIAL MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN, NY HELD APRIL DECEMBER 28, 2017 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL, NEW YORK, COMMENCING AT 5:00P.M. PRESENT: Mr. Michael Eddy, Councilman Mrs. Kathy Templeton, Councilwoman Mrs. Cynthia Hyde, Supervisor ABSENT: Mrs. Joan Harris, Councilwoman RECORDING SECRETARY: Susan E. Staples The meeting was called to order by Cynthia Hyde, Supervisor PLEDGE OF ALLEGIANCE TO THE FLAG: ROLL CALL: OLD BUSINESS: Supervisor Hyde thanked and Councilwoman Templeton for their hard work for the town over the last year. Councilwoman Templeton reported on an email from Maria from UAlbany she has proposed a grant that could offer assistance with White Space equipment, somebody to oversee the service, consultants and a grad student group to develop new technologies for the White Space program. She is trying to arrange a meeting via Skype to see if this is something viable for the town to pursue. RESOLUTIONS: Resolution # 197 RESOLUTION TO ENTER CONTRACT 1

WHEREAS, the Town of Thurman intends to utilize Warren County s arrangements for solid waste, electronics and recyclable transportation and disposal, be it RESOLVED that the Town Board hereby authorizes the supervisor to enter into an intermunicipal agreement with Warren County for the transportation and disposal of solid waste, electronics and recycling. Resolution # 198 On a motion introduced by and seconded by Councilwoman Templeton RESOLUTION TO PURCHASE SURGE PROTECTOR The town board of the Town of Thurman approves the purchase and installation of a surge protector at a price of $150.00 from Pat McTague for the new town hall generator which will protect the generator and everything in the town Hall from a power surge. Resolution # 199 RESOLUTION TO APPROVE ADVANCE TO HIGHWAY FUND The town board of the Town of Thurman approves advancing funds from the town savings account 40237817 to the highway fund within the consolidated account 6290310081 in the amount of $64,440.21 to cover state retirement and the final abstract. These funds will be paid back to the savings account from the highway fund in 2018. 2

At 5:05 the meeting was paused due to interruptions from the audience by a residents (Gail Seaman, Wini Martin). The meeting resumed at 5:06 pm. Resolution # 200 RESOLUTION TO APPROVE PAYMENT OF CLAIMS The town board of the Town of Thurman approves Vouchers #2017-192 thru #2017-239 Highway Fund ~ $15,024.21 Motion Carried: Ayes ~3 Hyde, Eddy, Templeton, Nays~0 Resolution # 201 RESOLUTION TO PAY CLAIMS The town board of the Town of Thurman approves Vouchers #2017-222 thru # 2017-237 General Fund ~ $4,157.99 3

Resolution # 202 RESOLUTION TO APPROVE TRAINING The town board of The Town of Thurman approves attendance at Association of Towns 2018 training school for newly elected town officials in Albany New York January 10.-12, 2018 for Brenda Ackley Douglas Needham Joan Harris Susan Staples Resolution #203 RESOLUTION TO GIVE GENERATOR TO THE TOWN COURT 4

WHEREAS the town court has a need for a generator to power the furnace in the Harris House in the event of a power failure and WHEREAS the town has a new generator and no longer needs the old Guardian by Generac Power System Generator now be it RESOLVED that the town board of the Town of Thurman transfers the Guardian Generac Power System Generator to the Harris House for use by the town court. Motion Carried: Ayes~3 Hyde, Eddy, Templeton, Nays~0 Resolution # 204 RESOLUTION TO APPROVE PURCHASE WHEREAS the town clerk, bookkeeper, supervisor computers and the assessor laptop are out dated and do not comply with the needs of the necessary municipal software s being used on those computers and WHEREAS the town is in need of a server for backup, file sharing and networking of town computers and 5

WHEREAS the town is in need of a more efficient and time saving copier/printer/scanner now be it RESOLVED that the town board of the Town of Thurman accepts the attached quote from Colvin Computer Consulting and approves transferring $8,500.00 from unappropriated fund balance into A1620.4 and encumbering those funds in the amount of $8,500.00 for purchasing the hardware and for fees associated with installing, connecting and configuring the new hardware and old hardware (pc s, server, printer) to windows domain by Colvin Computer Consulting as outlined in the quote from Colvin Computer Consulting. Colvin Computer Consulting will facilitate the Town of Thurman s purchasing of the hardware directly from vendors at state contract prices. Resolution # 205 On a motion introduced by and seconded by Councilwoman Templeton RESOLUTION TO ACCEPT MINUTES The town board of the Town of Thurman accepts the 09/12/2017 Regular Meeting Minutes 09/25/2017 Special (Public Hearing Budget) Meeting Minutes 10/05/2017 Tentative Budget Meeting 10/10/2017 Regular Meeting Minutes 10/24/2017 Special Meeting Minutes 6

11/14/2017 Regular Meeting Minutes 11/20/2017 Special Meeting Minutes 12/12/2017 Regular Meeting Minutes 12/21/2017 Special Meeting Minutes Resolution # 206 RESOLUTION TOAPPROVE MONDAY CONCERTS BUDGET The town board of the Town of Thurman approves a budget of up to $15,000.00 out of A6989.4 for all expenses associated with the Thurman Monday Night Concerts in the Park organized by Joe Groff for the 2018 season. Resolution # 207 Resolution to approve Whitespace Committee 7

Whereas the town of Thurman is obligated to maintain the Whitespace network for a period of five (5) years, and Whereas the town of Thurman asked for an extension to the ConnectNY Broadband grant extending the towns obligation to 2023, and Whereas the New York State Comptrollers Office has repeatedly stressed that the town may no longer run the Capital Projects line perpetually in the negative, and Whereas the New York State Comptrollers Office has stressed that tax dollars generated for running the town may no longer be used to financially support Whitespace, and Whereas a group of citizens have volunteered to form a Whitespace Committee to brainstorm ideas to bring the project to sustainability now Be it resolved that a Whitespace Committee shall be formed with Kathy Templeton as the Chair of said Committee Resolution # 208 RESOLUTION TO APPROVE BUDGET AJUSTMENTS The town board of the Town of Thurman approves the following general fund budget adjustments Decrease A1010.1PS ~ $2,973.97 Increase A1220.12PS ~ $2,973.97 DecreaseA1990.4 CE ~ $3,588.52 Increase A1440.4CE ~ $1,792.50 8

Increase A1620.4CE ~ $1,717.02 Increase A4025.4CE ~ $79.00 Resolution # 209 On a motion introduced by and seconded by Councilwoman Templeton RESOLUTION TOAPPROVE ENCUMBERING FUNDS FOR THE PURCHASE OF NEW FUEL TANK,RELOCATION OF EXISTING FUEL TANKS, INSTALLATION, PARTS AND LABOR FOR TYING FUEL LINE INTO NEW GENERATOR The town board of the Town of Thurman accepts the attached quote from G. A. Bove and approves transferring $2,300.00 from unappropriated fund balance into A1620.4 buildings and encumbering those funds in the amount of $2,300.00 for a new 120 Gal tank, relocation of 2 existing 100 gal tanks, elimination of 50 gallon tank to stove and tying stove into relocated tanks, installation, parts and labor as outlined in the attached quote. Resolution # 210 RESOLUTION TO TRANSFER BANK ACCOUNT TO FOOD PANTRY COMMITTEE 9

Whereas the food pantry committee is on a voluntary basis and Whereas a volunteer committee may accept donations and a town may not now be it Resolved that the town board of the Town of Thurman approves transferring the food pantry bank account that consists of donated money to the food pantry committee. ADJOURNMENT: On a motion introduced by Councilwoman Templeton and seconded by the meeting was adjourned at 5:21 pm. Attachments Respectfully Submitted, Susan E Staples, Town Clerk January 17, 2018 10

11

12