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.

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

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

APRIL 4, The Town Board of the Town of Corinth held a regular meeting on April 4, 2013 at 4:30 PM at the Town Hall.

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

January 18, The Town of Corinth Town Board held a meeting on January 18, 2018 at 4:30PM at the Town Hall.

March 2, The Town Board of the Town of Corinth held a workshop on February 23, 2017 at 4:30PM at the Town Hall.

September 21, The Town Board of the Town of Corinth held a meeting on September 21, 2017 at 4:30PM at the Town Hall.

April 26, The Town of Corinth Town Board held a meeting on April 26, 2018 at 4:30PM at the Town Hall.

JANUARY 19, The Town Board of the Town of Corinth held a workshop meeting on January 19, 2012 at 4:30 PM at the Town Hall.

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

September 14, The Town Board of the Town of Corinth held a regular meeting on September 14, 2006 at 7:00 PM at the Town Hall.

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation;

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

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

Statutory Installment Bond Resolution

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

Mr. TeWinkle led the Pledge of Allegiance.

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

2017 YEAR END MEETING AND PUBLIC HEARING EMS TOWN BOARD LAKE LUZERNE DECEMBER 28, 2017

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

BOROUGH NORTHVALE County of Bergen State of New Jersey ORDINANCE #

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

BOROUGH OF NORTHVALE County of Bergen ORDINANCE #

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

Town Board Minutes December 13, 2016

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

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

RESOLUTION NO R

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

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

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

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

TOWN OF ORANGETOWN SPECIAL TOWN BOARD MEETING Thursday, November 8, 2018

7:00 PM Public Hearing

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

CITY OF WOODBURY, NEW JERSEY ORDINANCE

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

REGULAR MEETING JANUARY 9, 2017

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

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

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

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

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018

RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

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

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

BOROUGH OF EMERSON COUNTY OF BERGEN STATE OF NEW JERSEY BOND ORDINANCE NO

Dr. Copley led prayer and the Board led the Pledge of Allegiance.

ORDINANCE NO

HOUSE ENROLLED ACT No. 1264

Minutes December 14, 2009

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

CHAPTER House Bill No. 865

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

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

Stillwater Town Board. Stillwater Town Hall

REGULAR TOWN BOARD MEETING AUGUST 4, Public Hearing: Local Law No. 3 of 2011 Peddling & Soliciting (Chapter 85) of the Code

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

Minutes of the Regular Meeting of the Mayor and Council held on Monday, August 11, 2014 at 8:00 p.m. at the Upper Saddle River Borough Hall.

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

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Supervisor Price recognized the presence of County Legislator Scott Baker.

Approved 05/13/09 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, MARCH 30, 2009

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE

DEPARTMENT OF FINANCE & OPERATIONS Wilmette Public Schools ACTION ITEM. Date: May 21, Raymond E. Lechner, Ph.D.

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

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

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

ORDINANCE NO

Of the Town of Holland, NY

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

COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018

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.

ORDINANCE NO SECRETARY S CERTIFICATE

VILLAGE BOARD MINUTES MONDAY, NOVEMBER 13, :00 PM BOARD ROOM, MUNICIPAL BUILDING, 210 COTTONWOOD AVENUE

Transcription:

April 7, 2016 The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall. Present: Excused: Richard Lucia, Supervisor Charles Brown, Councilman Jeffrey Collura, Councilman Edward Byrnes-Councilman Joshua Halliday, Councilman Rose Farr-Town Clerk Caroline McFarlane, Deputy Town Clerk Shawn Eggleston-Highway Superintendent Albert Brooks, Sr., Code Enforcement Officer Public: Richard Reuther Matt Rogers Maureen Kelly After the pledge of allegiance and roll call the following business was conducted: RESOLUTION# 141 MOTION TO APPROVE MEETING MINUTES FOR MARCH 24, 2016 On a motion by Councilman Brown and seconded by Councilman Byrnes the following RESOLVED that the Meeting Minutes for March 24 th be approved. Depot Project Matt Rogers presented to the Town Board on the status of the train depot project. He said the Town would be responsible for the Clerk of the works, the electrician and the soli engineer. Highway Superintendent Eggleston presented to the town board on the cost for the replacement of all the town road signs. Highway Superintendent Eggleston also presented to the Town Board a quote for the rental of a zipper machine to re-grade the roads for 2016. He said the cost would be $5,000 a day and

they would need the zipper for at least three days. Superintendent Eggleston explained to the Town Board that the drum on our zipper machine is over 10 years old and the replacement will cost around $15,000 but would last for approximately 10 years. The Town Board agreed to replace the drum on the zipper machine. RESOLUTION #142 MOTION TO APPROVE PURCHASE OF DRUM FOR ZIPPER MACHINE On a motion by Councilman Halliday and seconded by Councilman Byrnes the following RESOLVED that the Corinth Town Board approve the purchase of a drum for the zipper machine at the Town Highway Department. Highway Superintendent Eggleston presented the Town Board with his 2016 projection plan. Superintendent Eggleston included additional projects for this year since funding was available. The town board agreed with Superintendent Eggleston s plan. RESOLUTION # 143 MOTION TO APPROVE THE AGREEMENT FOR THE EXPENDITURE OF HIGHWAY MONEYS On a motion by Councilman Halliday and seconded by Councilman Byrnes the following RESOLVED that the Corinth Town Board approve the Agreement for the Expenditure of Highway Moneys as presented. Rich Reuther presented the town board with EMS Updates. Supervisor Lucia presented the town board with the resolution from Town Council on the purchase of the Lucas 2 CPR Machine for the second ambulance.

TOWN OF CORINTH CHEST COMPRESSION SYSTEM EVALUATION OF FINANCING ALTERNATIVES WHEREAS, the Town Board determined that a need exists for acquisition of a chest compression system and related equipment (the Equipment ) which was not anticipated to cost more than $20,000; and WHEREAS, the Town Board has authorized the purchase of the Equipment pursuant to New York State law for the amount of $14,417.33; and WHEREAS, U.S. Bank Equipment Finance, Inc. Vendor Finance Group (the Bank ) offered to provide financing for the Equipment pursuant to a Lease Agreement; NOW, THEREFORE, pursuant to the requirements of 2 NYCRR Part 39, the Town Board has prepared the following evaluation of financing of the Equipment: (a) The estimated cost of the Equipment to be financed, exclusive of the cost of financing, is $14,417.33. (b) The proposed Equipment may be financed with indebtedness issued under the Local Finance Law. (c) The estimated total cost of the Equipment, inclusive of the cost of financing, if financed pursuant to the Local Finance Law would be approximately $15,833.62 based on a probable interest rate of 3.75%, annual payments of principal and interest and a term of bonds (or bond anticipation notes and renewals) of five (5) years, not including additional costs related to the financing including Bond Counsel fees and publication. (d) The estimated total cost of the Equipment, inclusive of the cost of financing, if financed pursuant to the Lease Agreement as proposed by the Bank would be $16,435.80 based on monthly payments of principal and interest of $273.93, a fixed interest rate of 5.281% and an effective contract term of 5 years. (e) The estimated costs described in paragraph (c) would be $602.18 less than those described in paragraph (d) above, not taking into account bond counsel, publication and other costs related to each financing. (f) It is in the best interests of the Town to finance the Equipment pursuant to the Lease Agreement as proposed by the Bank. If bond counsel fees and other costs related to issuance of the Town s bonds or bond anticipation notes are taken into consideration, the total costs described in (c) above would be greater than the total costs described in (d) above. In addition, the Agreement terminates if the Town cannot appropriate funds to pay the amounts due there under. In light of the uncertainty of appropriations for various Town purposes, this flexibility could be significant at some time over the next 5 years.

RESOLUTION # 144 MOTION TO APPROVE THE LEASE AGREEMENT FOR THE PURCHASE OF THE LUCAS 2.2 On a motion by Councilman Collura and seconded by Councilman Brown the following RESOLVED that Lease Agreement to purchase the Lucas 2.2 be approved. RESOLUTION NO.: 144 INTRODUCED BY: COLLURA SECONDED BY: BROWN DATE: APRIL 7, 2016 RESOLUTION AMENDING AND RESTATING RESOLUTION AUTHORIZING LEASE PURCHASE AGREEMENT WITH U.S. BANCORP EQUIPMENT FINANCE FOR LUCAS 2.2 CHEST COMPRESSION SYSTEM WHEREAS, the Town Board determined that a need exists for acquisition of a Lucas 2.2 Chest Compression system and related equipment (the Equipment ) which was not anticipated to cost more than $20,000; and WHEREAS, the Town Board has authorized the purchase of the Equipment pursuant to New York State law for the amount of $14,417.33; and WHEREAS, U.S. Bancorp Equipment Finance, Inc. Vendor Finance Group (the Bank ) offered to provide financing for the Equipment pursuant to a Lease/Purchase Agreement; WHEREAS, the Town is authorized to enter into installment purchase agreements for financing equipment, machinery or apparatus under General Municipal Law 109-b; and WHEREAS, the Town Board prepared an evaluation of financing alternatives as required by 2 NYCRR Part 39; and WHEREAS, on March 17, 2016 the Town Board adopted a Resolution authorizing the Lease/Purchase Agreement and now wishes to amend that Resolution to include additional information; and

WHEREAS, if the Town Board authorized the purchase of the Equipment under the Local Finance Law, it would not be subject to permissive referendum as the period of the financing is not more than five (5) years; and WHEREAS, the five year term of the Lease/Purchase Agreement does not exceed the period of probable usefulness prescribed by Local Finance Law 11.00[a][27-a] for the Equipment which is five (5) years; and NOW, THEREFORE, BE IT RESOLVED BY THE CORINTH TOWN BOARD AS FOLLOWS: Section 1: After taking into account the evaluation of financing alternatives, the Town Board hereby determines that it is in the best interests of the Town to finance the Equipment pursuant to a Lease/Purchase Agreement with the Bank for the following specific reasons: Although the total cost to the Town under the Lease/Purchase Agreement will be slightly more than the cost of financing the Equipment by issuing obligations pursuant to the Local Finance Law, in light of the uncertainty of appropriations for various Town purposes, the flexibility afforded by termination of the Lease/Purchase Agreement if the Town cannot appropriate funds to pay the amounts due thereunder could be significant at some time over the next five years. Section 2: The acquisition of the Equipment under the terms and conditions provided for in a Lease/Purchase Agreement with this interest rate and payments is necessary, convenient, in furtherance of, and the Equipment will at all times be used in connection with, the Town s governmental and proprietary purposes and functions and is in the best interests of the Town, and no portion of the Equipment will be used, directly or indirectly, in any trade or business carried on by any person other than a governmental unit of the State on a basis different from the general public. Section 3: The Town Board hereby authorizes financing the purchase of the Equipment pursuant to the provisions of a Lease/Purchase Agreement provided by the Bank and approved as to form by the Town Supervisor and Town Counsel. Section 4: The Town Supervisor is hereby authorized and directed to execute and deliver a Lease/Purchase Agreement with the Bank in a form acceptable to the Town Supervisor and Town Counsel and to execute and deliver such other agreements, instruments and other writings, and to take such further actions as he, in his sole discretion, deems necessary or desirable to carry out the intent of this Resolution. Section 5: Financing the cost of the Equipment pursuant to the terms and conditions of the Lease/Purchase Agreement authorized by this Resolution will not cause the Town to exceed the limits prescribed by General Municipal Law 109-b(6)(c). Section 6: The Town Board hereby certifies that the Town has not issued or effected the issuance of, and reasonably anticipates that it will not issue or effect the issuance of, more than $10,000,000 of tax-exempt obligations during the 2016 calendar year and, to the extent that it is permitted to do so under the Internal Revenue Code of 1986,

as amended to the date hereof (the "Code"), hereby designates the lease of the Equipment to which the Agreement pertains as a qualified tax-exempt obligation as defined by Section 265(b)(3) of the Code. Section 7: The Town Board hereby covenants that, to the extent permitted under the Code in effect as of the date of execution of the Lease Purchase Agreement, it will perform all acts within its power which are or may be necessary to ensure the maintenance of the Town s legal status as being a duly organized and existing entity under the Laws of the State, which status is the basis for the interest portion of the rental payments coming due under the Agreement to at all times remain exempt from federal income taxation under the laws and regulations of the United States of America as presently enacted and construed or as hereafter amended. Section 8: Effective Date - This Resolution shall take effect immediately. The question of the adoption of this Resolution was duly put to a vote on roll call which resulted as follows: AYES: 5 NAYS: 0 ABSENT: 0 ROLL CALL AYES: Lucia, Brown, Byrnes, Collura and Halliday ABSENT: 0 NAYS: 0 The Resolution was declared duly adopted by a vote of not less than two-thirds (2/3) of the full membership of the Town Board. Supervisor Lucia presented the town board with changing the bill pay dates from April 21 st to April 28, 2016. RESOLUTION #145 MOTION TO APPROVE CHANGING BILL PAY FROM APRIL 21 ST TO APRIL 28, 2016 On a motion by Councilman Collura and seconded by Councilman Halliday the following RESOLVED that Bill Pay be changed from April 21 st to April 28, 2016.

Supervisor Lucia informed the Town Board the following items were on file in his office: Tomahawk News Library Report Notice of Tentative Special Franchise Full Value Supervisor Lucia asked that the following proclamation honoring Steven J. Denton Sr for his 50 years of volunteer service with the Corinth Fire Department be approved.

RESOLUTION # 146 MOTION TO ACCEPT STEVEN J. DENTON S FIRE SERVICE PROCLAMATION A motion was made by Councilman Byrnes and seconded by Councilman Collura the following RESOLVED that the proclamation for Steven J. Denton be approved for his service in the Corinth Fire Department. RESOLUTION # 147 MOTION TO PAY BILLS AS AUDITED WITH ANY EXCEPTIONS A motion was made by Councilman Halliday and seconded by Councilman Brown the following RESOLVED that the bills be paid as audited with any exceptions. 2016 ABSTRACT Abstracts For 04/07/2016 Voucher A - #160204 - #160266-; B - #161582-#161607; DB - #163076-163100; SL Eastern Ave - #164039; SL Eggleston - #164057; and SL South Corinth - #164009 General Fund A $ 51,114.99 General Fund/Outside Village - B $ 5,564.61 Community Development Grant - CD $ Highway/Part Town - DB $ 37,671.49 Trust & Agency $ Fire - SF $ Sewer/Water Eastern Avenue $ Tranquility $ Passarelli $ Dorset $ Lighting Eastern Avenue $ 222.70 Eggleston Street $ 115.65 South Corinth $ 192.15

PUBLIC INPUT None TOWN BOARD Councilman Byrnes Councilman Byrnes inquired on the status of the meeting to be scheduled with the school, village and town regarding the Old Main Street School. Supervisor Lucia said he will be setting up a date. Councilman Collura Councilman Collura thanked all the EMS workers and volunteers for their dedicated service to our community. Town Clerk Town Clerk Rose Farr informed the board that the taxes were squared with Saratoga County. Town Clerk Rose Far also presented the Town Board with a copy of the letter that was mailed out to area businesses regarding the Youth Fun Day. Councilman Brown Councilman Brown informed the Town Board that the Senior Center kitchen is complete and looks nice. Councilman Halliday None Highway Superintendent Eggleston None RESOLUTION #148 MOTION TO ADJOURN TO EXCECTIVE SESSION ON PERSONNEL WITH NO DECISION MADE On a motion by Councilman Halliday and seconded by Councilman Collura the following

RESOLVED that at 5:45 PM the Town Board adjourned to Executive Session on personnel with no decision made. Respectfully submitted, Caroline McFarlane Corinth Deputy Town Clerk