A motion was made by Councilman Prendergast and seconded by Councilman Vittengl authorizing the additional 50 cent expenditure.

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

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018

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

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

Town of Wappinger Town Board Meeting April 24, :30 PM ~ Final Agenda ~

Town of Barre Board Meeting December 13, 2017

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

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.

Of the Town of Holland, NY

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

TOWN OF PERTH Organizational Meeting January 11, :30 p.m.

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

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

REGULAR MEETING MARCH 12, 2018

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

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.

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed

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

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

Stillwater Town Board. Stillwater Town Hall

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

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

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

The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St.

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

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

TOWN OF PORTLAND PUBLIC HEARING-LOCAL LAW TOWN BOARD MEETING PORTLAND TOWN HALL OCTOBER 10, :00 P.M.

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.2, 2014

The Town Clerk called the roll, which resulted in the following Town Board Members present or absent:

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

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

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

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

Stillwater Town Board Business Meeting & Public Hearing (Section 8 Housing) July 17, :00 PM Stillwater Town Hall

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011

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

Others: Councilwoman elect Joyce Cooper, Chattie Van Wert, Jim Davis, Derrick Fleury, Laura Wright. Public Hearing

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017

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

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

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M.

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.

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

April 14, 2014 TOWN OF PENDLETON

COUNCIL MEETING MINUTES

Recording Secretary, Laura S. Greenwood, Town Clerk

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

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

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

Varick Town Board Minutes April 1, 2008

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

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:

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 14, 2008

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget.

Regular Council Meeting Tuesday, December 15, Main St. - City Hall Frankfort, Michigan (231)

TOWN OF PENDLETON Work Session

TOWN OF FARMINGTON. TOWN BOARD AGENDA June 13, 2017 MS-4

Organizational Meeting of the Town Board January 3, 2017

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305

WALWORTH TOWN BOARD SPECIAL MEETING MAY 2017

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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.

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

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

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 Agenda Meeting. December 26, 2012

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

Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York December 9, :00pm 124 Main Street Windsor, NY 13865

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes July 26, 2018

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445

MINUTES OF THE REGULAR TOWN BOARD MEETING OF THE TOWN OF FORT ANN HELD ON MONDAY, DECEMBER 10, 2018 AT 6:00 P.M. AT THE FORT ANN FIRE HOUSE

TOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation.

TOWN OF FARMINGTON TOWN BOARD AGENDA

Laura S. Greenwood, Town Clerk

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

REGULAR MEETING JANUARY 9, 2017

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting

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

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHY MEETING MINUTES: JANUARY 5, William Patterson. Dean Becker, Member

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

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

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

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

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

Town of York 2018 Organizational Meeting January 2, pm

City of Cave Springs, Arkansas. Financial and Compliance Report

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR FEBRUARY 4, 2013 AGENDA

Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd.

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

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

CALL TO ORDER A quorum being present Mayor Jewitt called the meeting to order at 7:11pm.

Transcription:

called the meeting to order at 6:30 p.m. The Town Clerk called the roll. Town Board Members Present Robert J. Vittengl, Jr. Bob Prendergast Preston Jenkins Councilman Councilman Supervisor Town Board Members Todd Kusnierz Gina LeClair Councilman Councilwoman Also Present: Jeanne Fleury, Town Clerk; Rudy Klick, Special Projects Aide; Paul Joseph, Highway Superintendent; Steve Gram, Recreation Director; Reed Antis, Alternate Member on the Planning Board and Town Resident explained how the board authorized an expenditure of $7,700.00 $7,007.00 for the Clark Road Culvert and with approval of the last voucher the total expenditure came to $7,707.50 $7,007.50. Approval was needed to authorize the additional 50 cents. [Amended 9/11/12 jf] A motion was made by and seconded by authorizing the additional 50 cent expenditure. Tree removal at the beach area was approved in the amount of $200.00 and there was a stump that needed to be removed for an additional cost of $50.00. Approval was needed to pay the additional $50.00. A motion was made by and seconded by authorizing the payment of an additional $50.00 for stump removal at the beach area Recreation Park in back of basketball court. [Added 9/11/2012 jf] Duane Miller attended training classes for his certification and his attendance at the class needed to be approved along with his mileage to and from the class. There were two vouchers in for audit for this. One was in the amount of $91.98 and the other was in the amount of $200.80. 393

A motion was made by and seconded by authorizing Duane Miller s attendance at these training classes and for the mileage charges to be a proper town charge. During an executive session at a previous meeting the Town Board agreed to hire Empire State Appraisal Consultants in regards to the Stone Ridge Farms Article 7 Tax Certiorari. The Town Board never officially voted for the record to engage their services. Approval is needed. A motion was made by and seconded by authorizing the services of Empire State Appraisal Consultants in regards to the Stone Ridge Farms Article 7 Tax Certiorari and authorizing payment to them in the amount of $1,076.82 for their services and all future costs associated with services they provide in this tax certiorari case. Parts & labor for the water line that was installed between the old highway garage and the new highway garage cost $1,057.69 and the amount approved was $1,000.00. Approval is needed for the additional expenditure in the amount of $57.69. [Amended 9/11/2012 jf] A motion was made by and seconded by authorizing the additional expenditure of $57.69. A motion was made by and seconded by authorizing the reimbursement of $265.98 from the Highway Capital Project Fund into payroll for installation of the water line between the old highway garage and the new highway garage. 394

A motion was made by and seconded by to approve a transfer of $65.00 from account A1620.4 General Fund, Buildings, Contractual into A1620.2 General Fund, Buildings, Equipment to pay for voucher #1694 to the Saratoga County Clerk for Water District 1 Extension 2 Pump Station Land filing fee. A voucher was in for payment from Business Automations Systems in the amount of $3,360.00 for the purchase of a utility software billing program. The program has been installed, but training has not been provided yet. The Town Clerk asked that the payment be authorized, but the check held until training was received and the Town Clerk authorizes release of the check. A motion was made by and seconded by authorizing the payment to Business Automations Systems for the utility software program, but for the check to be held until the Town Clerk authorizes its release. noted that there were some vouchers withheld from audit pending receipt of funds into the Trust & Agency Account from developers. Joe Patricke is going to send a letter to the developer(s) tomorrow. A motion was made by and seconded by to authorize the payment of bills as audited. AUDITED CLAIMS General Fund A Account Claim nos. 1597-1601, 1603-1604, 1609-1616, 1618-1619, 1621-1622, 1624-1625, 1627, 1629-1631, 1633-1634, 1637, 1639, 1641-1643, 1646, 1649-1650, 1652-1653, 1663-1670, 1672-1675, 1679-1680, 1682-1684, 1686-1695, 1708, 1714-1717, 1719 $58,914.71 395

Town Outside Fund B Account Claim nos. 1601, 1613, 1651, 1655-1661, 1673, 1676, 1718 $ 2,065.90 Highway Fund DB Account Claim nos. 1617, 1620, 1628, 1635, 1638-1640, 1644-1645, 1647-1648, 1654, 1662, 1673, 1677-1679 $ 18,619.46 Sewer District 1 Fund GI Account Claim nos. 1605, 1607, 1612-1613, 1623, 1676, 1686 $ 274.39 Water District 1 Fund I Account Claim nos. 1607, 1612-1613, 1623, 1632, 1636, 1671, 1676, 1686 $ 241.07 Water District 2 Fund II Account Claim nos. 1607, 1612-1613, 1623, 1636, 1671, 1676, 1686 $ 1,411.49 Water District 4 Fund IV Account Claim nos. 1607, 1612-1613, 1623, 1636, 1671, 1676, 1686 $ 1,217.93 Water District 3 Fund SW Account Claim nos. 1607, 1612-1613, 1623, 1636, 1671, 1676, 1686 $ 242.91 Transfer Station Fund TS Account Claim nos. 1608, 1612, 1626, 1681, 1685 $ 7,041.50 Water District 5 Fund V Account Claim nos. 1607, 1612-1613, 1623, 1636, 1671, 1676, 1686 $ 146.07 Water District 6 Fund VI Account Claim nos. 1606-1607, 1612-1613, 1623, 1636, 1671, 1676, 1686 $ 1,751.70 Trust & Agency Fund TA Account Claim nos. 1750-1707 $ 5,782.00 Town Wide Capital Project Fund HT Account Claim nos. 1701-1704 $ 1,779.64 Municipal Center Capital Project Fund HC Account Claim nos. 1602, 1696 $ 96.35 396

Highway Capital Project Fund HH Account Claim nos. 1697-1700, 1720-1721 $ 3,927.48 Water District 1 Extension 2 Fund HI Account Claim nos. 1709-1713 $191,566.53 Meadow Ridge Lighting District Fund MR Account Claim nos. 1598 $ 67.91 Pallette Stone Lighting District Fund PA Account Claim nos. 1598 $ 144.02 Palmerton Heights Lighting District Fund PH Account Claim nos. 1598 $ 513.92 Pinewood Lighting District Fund PW Account Claim nos. 1598 $ 196.89 Riverview Lighting District Fund RV Account Claim nos. 1598 $ 293.00 Sherwood Forest Lighting District Fund SH Account Claim nos. 1598 $ 231.13 Tanglewood Lighting District Fund TW Account Claim nos. 1598 $ 104.45 Woodscape II Lighting District Fund WP Account Claim nos. 1598 $ 258.08 Woodscape Lighting District Fund WS Account Claim nos. 1598 $ 345.04 397

A motion was made by and seconded by to adjourn the meeting at 6:40 p.m. Meeting adjourned. Respectfully submitted, Jeanne Fleury Town Clerk 398