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.

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.

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.

January 18, The Town of Corinth Town Board held a meeting on January 18, 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.

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

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

September 21, The Town Board of the Town of Corinth held a meeting on September 21, 2017 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.

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

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.

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

Stillwater Town Board. Stillwater Town Hall

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

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

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

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

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. March 14, 2016

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

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

REGULAR MEETING, WARRENSBURG TOWN BOARD, MAY 13, 2015

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

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

Laura S. Greenwood, Town Clerk

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

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING May 22, 2018

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:

Recording Secretary, Laura S. Greenwood, Town Clerk

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

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

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

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

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING September 25, 2018

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

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

PRESENT: Supervisor John M. Tobia

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

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

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.

Town of Norfolk Norfolk Town Board July 12, 2017

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

Town Board Minutes January 8, 2019

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

Roll Call Hartwell Present Jackson Absent Mahany Present Stauring Present Willis Absent

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M.

Town of Norfolk Norfolk Town Board April 14, 2014

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.

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

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

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

PRESENTATION OF TROPHY TO THE 2010 HAVERSTRAW LITTLE LEAGUE GIRLS ALL STARS SOFTBALL TEAM CHAMPIONS

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

Town Board Minutes December 13, 2016

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

Joseph Solimando, DPW Superintendent Not Requested Robert Hoffmann, Borough Admin. Not Requested Kristi Giambona, Secretary 2016 REORGANIZATION

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

THE REGULAR MEETING OF THE COUNCIL OF THE VILLAGE OF FOREST PARK, COOK COUNTY, ILLINOIS HELD ON MONDAY EVENING NOVEMBER 13, 2017 ROLL CALL

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

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular

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

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

7:00 PM Public Hearing

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

TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

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

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING OCTOBER 15, 2018 COUNCIL ROOM 7:00 PM

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

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

Town of Northumberland May 3, 2007

CITY COUNCIL MEETING

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

CITY OF TRUSSVILLE CITY COUNCIL MINUTES APRIL 11, 2017

MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL March 21, 2017

REGULAR MEETING JANUARY 9, 2017

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

Town of Northumberland Town Board Meeting July 10, 2008

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

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

Regular Town Council Meeting January 24, 2018 MINUTES

Mark C. Crocker Paul W. Siejak. Patricia Dufour. Thomas J. Keough

Borough of Hasbrouck Heights Regular Meeting Minutes September 13, 2016 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. September 13, 2016

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

BID OPENING-HIGHWAY SAND Supervisor Geraghty asked for the legal notice for the Highway Sand Bids to be read.

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

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016

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

On call of the roll the following answered present: Commissioners DeTienne, Flammini, Jim Taylor, Shantal Taylor and Mayor Harrison.

MEETING OF THE TOWN BOARD OF THE TOWN OF SARATOGA, 12 SPRING ST., SCHUYLERVILLE, NY. August 10, :00 P.M.

Transcription:

APRIL 4, 2013 The Town Board of the Town of Corinth held a regular meeting on April 4, 2013 at 4:30 PM at the Town Hall. Present: Richard Lucia, Supervisor Charles Brown, Councilman Edward Byrnes, Councilman Jeffrey Collura, Councilman Joshua Halliday, Councilman arrived at 4:45PM Shawn Eggleston, Highway Superintendent Rose E. Farr, Town Clerk Leon Hickok, Code enforcement Officer Public Present: Ray Bush and Lawrence Baker After roll call and Pledge of Allegiance the following business was conducted: RESOLUTION #143 APPROVAL OF MINUTES A motion was made by Councilman Byrnes, seconded by Councilman Collura and the ADOPTED Ayes 4 Lucia, Brown, Byrnes, and Collura Absent 1 Halliday RESOLVED that the minutes for March 21, 2013 minutes be approved 2001 Jeep Bids At 4:40PM Town Clerk Farr read the Legal Ad published in the Post Star on March 19, 2013. The following bids were opened: Christopher Ball - $ 526.79 Frank Brownell - $ 455.55 Donald Galusha - $ 800.00 Christopher Mann - $ 752.00 Menashe Newhouse - $1100.00 Robert Sehlmeyer, Jr. - $2099.00 Lawrence Baker - $1501.51 Herbert Hilder - $1600.00 John Collura - $ 707.00

Councilman Halliday arrived during the bid opening. RESOLUTION #144 AWARD OF BID A motion was made by Councilman Brown, seconded by Councilman Collura and the RESOLVED that the sale of the 2001 Jeep be awarded to the highest bidder, Robert Sehlmeyer, Jr. and if he does not want the Jeep then the next two bids in line be contacted. Supervisor Lucia gave the board members a copy of the attached letter from Linda Puffer regarding the Town's Deputy Animal Control Officer:

Supervisor Lucia said the following are on file in his office:

Tomahawk News Public Service Commission Report Certificate - Northern Adirondack Code Enforcement Officials Association certifying First Preventer Leon Hickok has successfully completed 24 hours of in-service training at the Northern Adirondack Code Enforcement Officials 18th Annual Conference Yellow Ribbon Day Notice - April 9 - celebration Friday, April 12, 2013, 11AM at the Saratoga-Wilton Elks Lodge #161 Supervisor Lucia reminded the board of the Firemen's Old Timer's Night, Saturday, April 6, 2013. Supervisor Lucia told the board that the Deceased Veterans ceremony scheduled for April for Harold Smith has been postponed until May 21, 2013. Supervisor Lucia told the board that the mortgage tax was $10,165.00. Supervisor Lucia told the board members that EMS Week is May 19th through May 25th. He said there would be activities throughout the week and on May 25th from 10AM to 2PM there a day of activities including the dedication of the building. Supervisor Lucia gave each board member a copy of an email regarding dumping on the road between Barbara MacD Drive and Surrey Road. Supervisor Lucia said that this is private property and not owned by the Town. Code Enforcement Officer Hickok told the board that his office has sent a letter to the owner of the property and he hopes to resolve the issues with the owner. Supervisor Lucia asked the board members to review the letter in their file regarding the Christopher Papa's right of way request. RESOLUTION #145 DIRECT ATTORNEY TO SEND PROPOSED LETTER A motion was made by Councilman Brown, seconded by Councilman Halliday and the RESOLVED that the Town Attorney be directed to send the letter that he proposed to Christopher Papa's attorney. Town Board

Councilmen Byrnes, Collura and Halliday Nothing Supervisor Supervisor Lucia told the board that the Village has notified him that they are subleasing the place where the squad was to the Sheriff's Department so everything had to be removed as soon as possible. Supervisor Lucia told the board that they have removed the kitchen that was installed and will be installing same at 101 Sherman Avenue. Councilman Brown Councilman Brown told the board that he attended a Sheltering class at Saratoga County. Supervisor Lucia told the board that the April 25th meeting would be on the Comprehensive Plan and the May 2nd meeting would be a workshop on the Town Hall roof. Town Clerk Town Clerk Farr told the board that she wanted to thank Highway Superintendent Eggleston for allowing Zen Baudoux to build her new desk and surround. She also asked that the board members look at her office to see what a wonderful job was done. Highway Superintendent Nothing Code Enforcement Officer Code Enforcement Officer Hickok told the board that he suggests that they discuss the roof situation as soon as possible. RESOLUTION #146 MOTION TO ADJOURN TO BILL PAYING AND PAY BILLS AS AUDITED WITH ANY EXCEPTIONS On the motion made by Councilman Byrnes and seconded by Councilman Halliday the Resolved that the Board adjourns to bill paying session and pay the bills as follows:. Abstracts For 4/4/2013 Voucher #214-#258, #1060-#1072, #2077-#2092, #3002, #3152 and #3227 General A/Town Wide - A $34,678.08 General Fund/Outside Village - B $ 5,550.87

Community Development Grant - CD $ Highway/Part Town - DB $17,121.23 Fire - SF $ Sewer/Water Eastern Avenue $ Tranquility $ Dorset Drive $ Passarelli $ Trust & Agency $ Lighting Eastern Avenue $ 217.76 Eggleston Street $ 113.42 South Corinth $ 187.99 RESOLUTION #147 MOTION TO ADJOURN TO EXECUTIVE SESSION On the motion made by Councilman Collura and seconded by Councilman Brown the Resolved that at 5:25PM the Town Board adjourned to an Executive Session on litigation with no decision made. Respectfully submitted. Rose E. Farr, RMC Town Clerk