MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

Similar documents
MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

Town of Richland Town Board Minutes -- TBM

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.

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

Town of Jackson Town Board Meeting January 2, 2019

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

180 April 14,2015. Special Meeting Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

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

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

WAYNESVILLE CITY COUNCIL MARCH 15, :30 P.M. MINUTES

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

Minutes of the Smithville Town Board May 21, 2012

Town of Jackson Town Board Meeting January 8, 2014

Minutes of the Stratford Regular Board meeting held on Thursday, March 10, 2016 at the municipal building located at 120 Piseco Rd.

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.

Town of Murray Board Meeting July 11, 2017

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

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

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

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

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

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

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

MEETING, TOWN BOARD OF GENOA June 10, 2009

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

Commissioner of Planning and Development

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

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

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

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

TOWN OF SALEM REGULAR MONTLY MEETING SALEM TOWN BOARD NOVEMBER 08, 2017 MINUTES

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

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

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

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

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

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

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.

Organizational Meeting of the Town Board January 3, 2017

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

REGULAR MEETING. Present:

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

Negaunee Township Board Meeting May 12, 2011

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

REGULAR MEETING. Present:

Negaunee Township Regular Board Meeting February 9, 2012

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M.

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

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

Village of Maple Park 302 Willow Street P.O. Box 220 Maple Park, Illinois 60151

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M.

The Regular Town Board meeting was called to order at 8:04 pm by Supervisor Michael Kasprzyk at 47 Pearl St., Holland, NY

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 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.

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

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

Minutes of the Town Board for May 7, 2002

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

TOWN BOARD MEETING February 13, 2014

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

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

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

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

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

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

Varick Town Board Minutes April 1, 2008

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

Councilman Musso made motion seconded by Councilman Illig to make the

TOWN BOARD MEETING June 13, :00 P.M.

REGULAR MEETING JANUARY 9, 2017

Town of Norfolk Norfolk Town Board April 14, 2014

Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING

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

A regular meeting of the Wolcott Town Board was held Tues., Dec. 20, 2011, at 7:00 PM at the Wolcott Town Hall with the following people present:

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.

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.

Denmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017

Regular Meeting St. Clair Township

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

REGULAR MEETING, TOWN OF LIVONIA October 5, 2017

Public Comment: No one wished to comment.

Village of Ellenville Board Meeting Monday, June 13, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger. Trustee Francisco Oliveras

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

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

Transcription:

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: May 13, 2015 Kind of Meeting: Regular Meeting Place: Town Hall Board Members Present: Nancy Ridgeway Others Present: Ruth E. Scheppard Tammy L. Miller Absent: Kevin Halsey Nola J. Gove John W. Wood, Jr. Dustin Clark Michael Kastler Lesley C. Schmidt, Esq. Margaret Kastler Shirley Rice Patricia McCullough Giannina Cangemi-Binotto-left-7:35 Michelle Farrand-left @ 7:35 Norma Newman Elisa Dunn- 7:07 pm John Howland- 7:27 9:02 pm CALL TO ORDER: Town Supervisor Nancy Ridgeway called the meeting to order at 7:03 pm with the Pledge of Allegiance. APPROVAL OF MINUTES RESOLUTION 54-15 Resolved that the minutes of the April 8th and 22nd meetings are approved as written. FINANCIAL REPORT: The Town Board received a copy of the monthly financial report of the Supervisor tonight. It filed today in the Town Clerk s office. REPORTS: Assessor- Rhonda Weigand s report for March is on file in the Town Clerk s office. She is working some alternate hours due to sitting with the tentative roll and a current medical issue. 1

Historian Charlene Cole s monthly report is on file in the Town Clerk s office and available for public inspection. Peggy Rice has volunteered to do some gardening at Noyes Cemetery. Mrs. Cole and her volunteers are working on displays for the fair. Town Justice- Judge Crast and Judge Longo s reports for March and April have been received by the Town Supervisor and filed in the Town Clerk s office. Dog Control Officer- Elisa Dunn s written report is on file in the Town Clerk s office. She attended a conference in April and learned a lot. She is very busy with calls this spring. RESOLUTION 55-15 On motion by John W. Wood, Jr, seconded by Nancy Ridgeway, the following resolution Resolved that the Town Board of the Town of Sandy Creek appoints Anne E. Derr as Deputy Dog Control Officer for a term expiring 12/31/2015. Library- President Michelle Farrand reported on May s meeting of the Board of Trustees of the Annie Porter Ainsworth Memorial Library. Four interviews are scheduled for May 30 th for the library director opening. The substitute directors are doing well. The trustees are looking into working with the village on parking signs. Shelving is the only item missing from completing the library grant work. It must be complete before June 30 th in order to obtain the remaining funds. Both restrooms at the library are now functional. The treasurer has filed the library s annual financial report with North Country Library System. Staffing plans for the future include a director and two assistants. The trustees will be updating some of the library s policies at the next meeting on June 4 th at 6:30 pm. Legislator Margaret Kastler reported that May 14 th is Student Day for the Oswego County Legislature. She is taking three of four participating SCCS students to Oswego for the day. They will be working on a resolution regarding wind turbines in Lake Ontario. She attended a meeting of the county s Poverty Committee at SCCS today. Oswego County has the worst health of all 62 counties in NYS. This is due to smoking, drinking, drug abuse and obesity. Planning Board The Sandy Creek Regional Planning Board Chairman Shirley Rice reported on the May 5 th meeting. This report is on file in the office of the Town Clerk. Mrs. Rice has been elected chairman for three more years. The campgrounds were discussed. CEO Howland and Councilman Scheppard will do the inspections on May 21 st at 8 am. It has been determined that Mrs. French s plans for her blueberry fields are exempt from Site Plan Review. Theodore Rowe s Flea Market Site Plan Review application should be received for review at the June 2 nd meeting. Highway/Water Superintendent Superintendent Mike Kastler read his highway report for April. It is on file in the Town Clerk s office. He also read his water report. There discussion about the Turo property that wants a water service. Water Advisory Committee Chairman Norma Newman reported that the minutes of the April meeting are on file in the Town Clerk s office. The committee discussed the proposed water district #3. A former Goodnough property on Elms Road in Water 2

District #1 has been split into three parcels. At least one of the new owners would like a water service installed. Code Enforcement Officer John Howland s report for April is on file in the Town Clerk s office. It a busy month. He is sending out junk letters. Storage containers were discussed. The Town has no container law at this time. Town Clerk Tammy Miller reported that receipts and total disbursements for the month of April totaled $3,546.38. This report is on file in her office and available for public inspection. Barton & Loguidice Dustin J. Clark, P.E., Senior Project Engineer present to give updates on water districts 1, 2 and 3. Restoration work in Water District #1 should be completed in June. All water main has been installed for contract #4. Testing and chlorination of these mains is now being done. Construction for contract #5 in Richland is scheduled to begin in July. B&L is still pursuing the St Rt 3 section. EFC will be closing on the short-term loan and we will be converting to a long-term loan in October of this year. The bid opening for Water District #2 is scheduled for May 27 th. The Town Board needs to approve an agreement with Blair Supply for the purchase of water meters for WD#2. B&L is working on additional reports for the NYSDOT for this project. There are a few easements left to obtain. Any additional water surveys received will be included to identify areas in the town with a desire for public water for the proposed Water District #3. PUBLIC COMMENT There none at this time. OLD BUSINESS Quotes are needed for improvements on the apartment bathroom including plumbing repairs, a vanity, a tub and tub surround. On April 22 nd the Town Board toured the new barn facility belonging to Tim and Renee Alford. The Alfords will also be having an open house for the public. There are several issues regarding property maintenance at Creekside Apartments. Supervisor Ridgeway plans to attend a meeting about this at 2 pm on May 18 th. Supervisor Ridgeway and Councilman Wood meet regularly with the Sandy Pond Sportsman s Association committee for fishing derbies. ProQuest Ancestry Library Edition is now available on all computers at the Town Hall. On May 4 th Supervisor Ridgeway attended an all day workshop on tourism in Oswego County. Bids will be opened for the construction of WD #2 on May 27 th at 10 am. RESOLUTION 56-15 On motion by John W. Wood, Jr, seconded by Ruth Scheppard, the following resolution Resolved that the Town Board of the Town of Sandy Creek approves the list of 34 EDU assessments dated May 1, 2015 on recommendation of the Water Advisory Committee. NEW BUSINESS RESOLUTION 57-15 3

On motion by Nancy Ridgeway, seconded by John W. Wood, Jr, the following resolution Resolved that the Town Board of the Town of Sandy Creek approves the agreement to spend town highway funds not to exceed $190,000.00 on the Scott, Weaver and Ouderkirk Roads. We have been asked to amend the contract for the new phones and are researching whether this is necessary. A written approval is needed from Oswego County Community Development, Tourism and Planning to move forward with the Comprehensive Plan. Supervisor Ridgeway received an invitation to the ribbon cutting ceremony on May 31 st at 2 pm at the new playground/park in Lacona. RESOLUTION 58-15 Resolved that the Town Board of the Town of Sandy Creek accepts and authorizes Town Supervisor Nancy Ridgeway to sign the Town of Sandy Creek and Blair Supplier Corporation Agreement for contract goods for Water District #2. Superintendent Kastler wants to buy a trailer at the Tractor Supply Store in Pulaski. This would be for transporting the lawnmower. He would also like to open a credit card account for the town at the Tractor Supply Store with a $500.00 limit. RESOLUTION 59-15 On motion by John W. Wood, Jr, seconded by Ruth Scheppard, the following resolution Resolved that the Town Board of the Town of Sandy Creek will apply for a credit card account at the Tractor Supply Store. TRANSFER OF FUNDS RESOLUTION 60-15 On motion by Ruth Scheppard, seconded by Nancy Ridgeway, the following resolution ADOPTED - 4 Ayes Ridgeway, Gove, Scheppard, Wood 4

Resolved that the Town Board of the Town of Sandy Creek authorizes the transfer of $3,800.00 from SW1-9901.4, Interfund Transfer to SW1-8320.42, Water Source of Supply- Utilities. RESOLUTION 61-15 ADOPTED - 4 Ayes Ridgeway, Gove, Wood, Scheppard Resolved that the Town Board of the Town of Sandy Creek accepts the annual software support contract for the Town Clerk Plus program from Williamson Law Book Company for May 1, 2015 through April 30, 2016 for $665.50. APPROVAL OF BILLS RESOLUTION 62-15 ADOPTED - 4 Ayes Ridgeway, Scheppard, Gove, Wood Resolved that the bills be paid on Abstract #8 in the following amounts: General Fund $ 2,326.66 Trust & Agency $ 15,051.19 Water District#1-SW $ 441.26 And on Abstract #9 in the following amounts: General Fund $ 56,335.81 Trust & Agency $ 7,601.73 Highway Fund $ 52,488.70 Water District #1-H $ 33,319.64 Water District #2-H $ 12,466.56 Water District#1-SW $ 17,146.48 On motion by Nola J. Gove, seconded by Ruth Scheppard and carried unanimously, the meeting adjourned at 9:32 pm. Respectfully submitted, Tammy L. Miller, RMC Town Clerk 5