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

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

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

TOWN OF KENDALL TOWN BOARD MEETING Tuesday, June 15, 2010, 7:30 P.M.

KENDALL TOWN BOARD 2008 ORGANIZATIONAL MEETING KENDALL TOWN HALL-1873 Kendall Road, Kendall, New York Thursday, January 3, :30 P.M.

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

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

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.

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

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

Of the Town of Holland, NY

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

Organizational Meeting of the Town Board January 3, 2017

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

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

TOWN BOARD MEETING February 13, 2014

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

KENDALL TOWN BOARD Tuesday, March 21, :00 p.m. Kendall Town Hall 1873 Kendall Road, Kendall, New York 14476

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

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

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

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

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

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

SUPERVISOR DEPASQUALE OPENED THE MEETING WITH A MOMENT OF SILENCE FOLLOWED BY THE PLEDGE OF ALLEGIANCE

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

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

Mr. TeWinkle led the Pledge of Allegiance.

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

TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018

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

Clerk paid to Supervisor $ for November 2017 fees and commissions.

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

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

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

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 PERTH Close-Out Meeting December 27, :30 p.m.

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

Minutes of the Town Board for May 7, 2002

Town Board Minutes January 8, 2019

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

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

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

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

Chili Town Board Meeting August 15, 2018 Agenda

WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK FEBURUARY 22, 2016 MINUTES OF MEETING

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

WALWORTH TOWN BOARD REGULAR MEETING MARCH 2018

TOWN OF AMITY MINUTES

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.

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

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

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

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

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.

RESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes

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

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

RECORDING SECRETARY Judy Voss, Town Clerk

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

Regular Meeting June 21, 2010 Page 1 of 5

TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008

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

Laura S. Greenwood, Town Clerk

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

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

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

January 7, 2019 Organizational Meeting

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

January 4, 2018 Organizational Meeting

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

Supervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited.

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

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

Town of Barre Board Meeting September 13, 2017

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

Regular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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.

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

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

REGULAR TOWN BOARD MEETING NOVEMBER 14, PM. Also present: D. Nourse, E. Parker, T. McQuillen, H. Moaveni, M. Hotchkiss

January 14, 2015 MINUTES

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

Town of Charlton Saratoga County Town Board Meeting. June 11, 2018

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

Regular Town Board Meeting June 21, Call to Order: Supervisor David Kaiser called the regular meeting of the Town Board to order at 7:30 Pm.

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

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall

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

Recording Secretary, Laura S. Greenwood, Town Clerk

TOWN OF LEICESTER REGULAR BOARD MEETING PUBLIC HEARING ON VILLAGE OF LEICESTER FIRE CONTRACT TUESDAY, DECEMBER 16, :00 P.M.

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Transcription:

TOWN OF KENDALL TOWN BOARD MEETING Tuesday, December 18, 2012, 7:30 P.M. Supervisor Gaesser opened the meeting at 7:31 p.m. and led the Pledge of Allegiance. ROLL CALL Councilman Pritchard Councilman Joseph Councilman Schuth Councilwoman Szozda Supervisor Gaesser Also, Attorney Sansone, Clerk Richardson, Orleans County Legislature Ken Rush, Dan Schuth, Mary Ellen Seaman SUPERVISOR S REMARKS Supervisor Gaesser chose to forgo remarks to observe a moment of silence for the tragedy at Sandy Hook Elementary School in Connecticut. Councilman Pritchard moved to accept the following minutes, as ed. Motion was seconded by Councilman Joseph; all ayes: November 12, 2012 November 17, 2012 November 19, 2012 November 20, 2012 November 27, 2012 REPORTS OF COMMITTEES, BOARDS AND DEPARTMENT HEADS Standing Committees Public Safety/Emergency Services & Occupational Safety Joseph, Chair Buildings, & Grounds Joseph, Chair Information Services Joseph, Chair Highway Gaesser, Chair Salt barn is full; year-end budget transfers have been discussed Culture & Recreation Pritchard, Chair Planning, Zoning & Agriculture -Schuth, Chair Community Relations Schuth, Chair Planning and Zoning Boards are meeting regularly. The members whose terms will expire have been approached about re-appointment. Community Chorus concert was successful. More than $800 were collected for the Community Food Cupboard, and donations were also accepted for restoration of Beechwood Cemetery.

The Tree Lighting Ceremony was an enjoyable event, and the reception given by the Town Board and Town Clerk was attended by approximately 100 people. Special thanks given to Mary Ellen Seaman and Katie Richardson for their donation of time and supplies to make this party fun. Human Resources and Ethics Szozda, Chair Employee Benefits Szozda Medical benefits information is in place. Finance, Taxes & Special Districts Gaesser, Chair Bank of Castile, which holds the Certificate of Deposit for the Library, will send the interest earned by week end. Orleans County Reative Ken Rush The county budget for waste removal was increased. There will be a hazardous waste removal date set this year. The nursing home billing is now up to date. Genesee and Orleans counties are co-operating to provide transportation through Community Action, which helps both counties costs. New appointments have been made, and year-end budget transfers were made. There has been no information about the Animal Control contract yet. Boards Planning Board P. Gray, Chair Zoning Board K. Banker, Chair Department Heads Assessor G. Massey no report Code Enforcement P. Hennekey no report Highway - W. Kruger - no report Historian K. Corcoran no report Recreation B. Flow - written report submitted Town Clerk A. Richardson written report submitted Town Justice - C. Lape & S. Cliff written reports submitted Supervisor D. Gaesser written report submitted CORRESPONDENCE Letter from Margaret Buell, requesting her name be removed from the ADVISORY PETITION Letter from Lawrence and Pamela Rowles to have their names removed from the ADVISORY PETITION PUBLIC COMMENT none

RESOLUTIONS Councilwoman Szozda made the following motion, seconded by Councilman Pritchard: RESOLUTION 111-1212 SETTING MEDICAL BENEFITS BENCHMARK PLANS AND COSTS TO BE EFFECTIVE DECEMBER 1, 2012 Whereas an error was made in the amount of the two-person plan in resolution 104-1112, BE IT RESOLVED, to adopt the following correction to the changes effective December 1, 2012 to the Town of Kendall Medical Policy: Change: Section 1 Definitions Benchmark Medical Plan The Benchmark Plan is MVP's HDHP EPO Preferred-NEHD18S Plan. Two Person Plan $638.58 per month. To Now Read: Section 1 Definitions Benchmark Medical Plan The Benchmark Plan is MVP's HDHP EPO Preferred-NEHD18S Plan. Two Person Plan $635.58 per month Councilman Pritchard made the following motion, seconded by Councilman Joseph: RESOLUTION 112-1212 BUDGET TRANSFERS Be it RESOLVED, to make the following budget transfers: Transfer $802.00 from Account DA9010.8 Employee Benefits, State Retirement Account to Account DA5410.4 Sidewalks, Contractual. Transfer $1,300.00 from Account A5132.40 Highway Garage, Contractual to Account A8810.40 Cemetery, Contractual. Transfer $250.00 from Account A8010.11 Zoning, Extra Help to Account A8020.11 Planning Board, Extra Help Account. Transfer $700.00 from Account A1355.12 Assessor, Extra Help to Account A1410.11 Deputy Town Clerk.

Councilman Joseph made the following motion, seconded by Councilman Pritchard: RESOLUTION 113-1212 BUDGET TRANSFERS FOR LAWN MOWING Be it RESOLVED, to make the following budget transfers of $10,675.63 for lawn mowing as follows: Transfer from account A8810.40, Cemetery Contractual Mowing, the sum of $ 8,194.49 to the following accounts DA5130.40, Machinery, Contractual the sum of $6,512.63, and DA 5112.2 Improvements Capital, Permanent Improvement the sum of $1,681.86, and Transfer from account A1620.40, Building Contractual, the sum of $1,026.99 to DA 5112.2 Improvements Capital, Permanent Improvement the sum of $1,026.99, and Transfer from account A1990.4 Special Items, Contingent the sum of $1,454.15 to DA 5112.2 Improvements Capital, Permanent Improvement the sum of $1,454.15 Councilman Schuth motioned to pay the claims, as ed, seconded by Councilwoman Szozda; all ayes. PAYMENT OF CLAIMS General Fund Abstract 12 $17,900.25 Vouchers 833-844,848-858,860-869,871,872,896 Highway Fund Abstract 12 $16,696.07 Vouchers 834,843,873,875-895,897-899 Light District One Abstract 12 $521.86 Voucher 857 Light District Two Abstract 12 $308.16 Voucher 857 Light District Three Abstract 12 $173.41 Voucher 857 Water District Two Abstract 12 $4,200.00 Voucher 870 Water District Six Abstract 12 $53.87 Vouchers 838,859 Library Abstract 12 $648.06 Vouchers 845-847 $40,501.68 OLD BUSINESS Water Expansion- Course of Action Plan Councilwoman Szozda expressed that the next step would be to set up a meeting with the Town s Engineer. Councilman Joseph will contact them to ask if a Monday evening will work for them. No word has come from Gaines. Some Kendall residents may be able to take advantage of Gaines planned water district. A meeting will be held with Attorney Heath about the shared Water District 5 with the Town of Hamlin. Re-zoning RA (residential agriculture) districts with water service to RR (rural residential) Councilman Schuth is working on a list which will include all those affected. He has met with the assessor and is verifying his information.

NEW BUSINESS Cemetery Repair Brigdon Memorial is repairing some of the most severely damaged stones. The Highway Department has been able to repair many. Approximately $1150.00 has been donated toward this. Much of that money has been earmarked for specific purpose, such as repair, restoration, and reward for vandal arrest. Legal issues with donated money need to be determined. Repair bills should be in by year-end, including documentation of man hours from the Highway Superintendent. Bicentennial surplus money is in the thousands of dollars. A bronze plaque to commemorate the Bicentennial, current officials, and the committee members will be made. A tree to replace the large pine tree in front of the Town Hall will be chosen to be a living commemoration to the Bicentennial. An engraved sandstone will be placed by the tree. The proceeds need to be properly handled at the December 31 st meeting so they can be allocated correctly. If there are excess funds after these projects, advice will be sought as to how they can be used. Councilman Joseph motioned for a recess of this meeting until December 31, 2012 at 3:00 p.m., seconded by Councilman Schuth; all ayes. Supervisor Gaesser recessed the meeting at 8:07 p.m. Respectfully Submitted, Amy K. Richardson, Kendall Town Clerk