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

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

MINUTES TOWN OF ALLEGANY ORGANIZATIONAL MEETING MONDAY, JANUARY 2, :00 PM TOWN TALL

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

MINUTES TOWN OF ALLEGANY ORGANIZATIONAL MEETING WEDNESDAY, JANUARY 2, :00 PM TOWN HALL

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.

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

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

Organizational Meeting of the Town Board January 3, 2017

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

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

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

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were

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

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

Town Board Minutes January 8, 2019

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

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

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

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

Laura S. Greenwood, Town Clerk

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

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

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

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

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

TOWN OF MALONE REGULAR MEETING June 14, 2017

Charles D. Snyder Councilman

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

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

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, MAY 14, :00 PM TOWN HALL

Town of Murray Board Meeting July 11, 2017

APPROVED MINUTES. The regular meeting of the Town Board was called to order at 7:30 pm.

PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER. The Public Hearing scheduled to be held on Tuesday,

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

January 4, 2018 Organizational Meeting

TOWN BOARD MEETING February 13, 2014

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

Mr. TeWinkle led the Pledge of Allegiance.

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

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

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

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

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

January 7, 2019 Organizational Meeting

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

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

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:01 P.M.

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

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

TOWN OF WHITEHALL PUBLIC 7 PM REGULAR MEETING TO FOLLOW 57 SKENESBOROUGH DRIVE. May 16, 2018

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

Town of York 2018 Organizational Meeting January 2, pm

Regular Meeting of the Vestal Town Board November 16, 2016

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

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

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

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

Town of Barre Board Meeting December 13, 2017

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader

REGULAR MEETING JANUARY 9, 2017

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

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

VESTAL TOWN BOARD WORK SESSION MINUTES MONDAY, AUGUST 11, 2014

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.

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

A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road.

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

***************************************************************************************

PRESENT: Supervisor John M. Tobia

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING MARCH 13, 2017

Town of Jackson Town Board Meeting January 8, 2014

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

REGULAR BOARD MEETING - TOWN OF BRIGHTON - FRANKLIN COUNTY, NY November 8, 2007 Page 1 of 6

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

AGENDA CONTINUED NOVEMBER 1, 2018

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

A regular meeting of the Village of Victor Board of Trustees was held on Monday, January 9, 2017 at the Village Hall, 60 East Main Street.

Town Board Regular Meeting November 14, 2017

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

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 MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016

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:

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

Stillwater Town Board. Stillwater Town Hall

Absent was: Councilperson-David Post. approve the minutes of the previous meeting. ALL AYE votes cast, MOTION carried.

Town of York 2016 Organizational Meeting January 2, :00 am

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.

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

Transcription:

PRESENT WERE: Supervisor Hare Councilman Koebelin Councilman O Dell Councilman Hitchcock Councilman Allen Attorney Tuttle Hwy Superintendent Moshier Comptroller C. Hemphill Town Clerk M.Peck Also present: G.Ayers, D. Sue, S. Guthrie, H. Larson, F.Defiore, K.Mosman, R. Mosman, R.Parker, E. Peck, C. Horowitz Salute to the Flag at 7:00 pm opened the meeting. BID: Diesel Fuel Bid for 2014---Received one (1) bid from Rinker Oil Corp, Inc. MONTHLY REPORTS Building & Zoning Dept. Highway Department Town Clerk Town Justice D. Porter report for November 2013 amount of check: $6397.00. Town Justice A. Spears report for November 2013 amount of check: $8024.75. #224-MOTION TO APPROVE MINUTES Motion by Koebelin to approve the minutes from the November 26, 2013 Public Hearings and Regular Meeting as written. 2 nd by Hitchcock. Koebelin-aye, O Dell-aye, Hitchcock-aye, Allenaye, Hare-aye. CORRESPONDENCE 1. NYS Dept. of State Copy of letter to Jack Searles, County Administrator regarding the 2012-2013 Local Government Efficiency Grants. 2. Time Warner Cable notice of franchise fee payment 3. Freedom of Information Request from The Knoer Group, PLLC 4. NYS Homes & Community Renewal Certificate of Completion, Project #18CP-33-10 UNFINISHED BUSINESS 1. Emergency Services Contract with the Village of Allegany (Attorney Tuttle) ***Attorney Tuttle, the Village Attorney, the Mayor and another board member will be meeting this Friday at 11 am to discuss this issue.*** NEW BUSINESS 1. Approve amendment to the Union Contract medical insurance adjustment 2. Approve agreement with 4 th & Maple for gymnasium use 3. Set December meeting schedule 4. Decide amount of money to set aside for perpetual care for cemetery 5. Approve agreement with Town Assessor. 6. Complete SEQRA on the two Route 417 re-zoning actions to approve from R-1 to C-1. 1

7. Memo from Comptroller with budget adjustment 8. Memo from Comptroller with transfers 9. Diesel Fuel Bid award #225-MOTION TO APPROVE AMENDMENT TO UNION CONTRACT MEDICAL INSURANCE Motion by Hare to approve the amendment to the Union Contract With the discontinuation of the present health insurance plan, referred to as Slate POS 7100 Plan 6 by Blue Cross/Blue Shield, effective January 1, 2014, the membership of AFSCME Local 1304-A agrees to be covered by Slate POS 7100 Silver offered by Blue Cross/Blue Shield. 2 nd by Koebelin. Koebelin-aye, #226-MOTION TO APPROVE AGREEMENT WITH FOURTH & MAPLE, LLC Motion by Hare to approve the agreement with 4 th & Maple, LLC for gymnasium use at a cost of $2450.00 per month; this is a two-year lease extension. 2 nd by O Dell. Koebelin-aye, O Dell-aye, Hitchcock-aye, Allen-aye, Hare-aye. #227-MOTION TO SET DECEMBER 2013 TOWN BOARD MEETING SCHEDULE Motion by Hare to cancel the regularly scheduled meeting for 12/24/13 and to set the end-ofyear meeting for 10:00 am on Tuesday, 12/31/13 at the Town Hall. 2 nd by O Dell. Koebelin-aye, #228-MOTION TO SET 2014 ORGANIZATIONAL MEETING DATE AND TIME Motion by Hare to set the 2014 organizational meeting for Thursday, January 2, 2014 at 7:00 pm at the Town Hall. 2 nd by Hitchcock. Koebelin-aye, O Dell-aye, Hitchcock-aye, Allen-aye, Hareaye. #229-MOTION TO USE A CEMETERY CD FOR PERPETUAL CARE Motion by Hare to use CD #TD 24-35M-0011 in the amount of $75,613.26 for perpetual care at the cemeteries and to use the smaller CD in the amount of $25,000.00 for tree cutting, maintenance, etc. at the cemeteries as needed. 2 nd by Allen. Koebelin-aye, O Dell-aye, Hitchcock-aye, Allen-aye, Hare-aye. #230-MOTION TO APPROVE AGREEMENT WITH THE TOWN ASSESSOR Motion by Hare to approve the agreement with the Town Assessor. 2 nd by Allen. Koebelin-aye, ***Carol Horowitz gave a brief summary of what is needed to re-zone the properties along Route 417 between the old Castle property and Constitution Ave.*** #231-MOTION TO APPROVE SEQRA ON THE 6 PROPERTIES ALONG ROUTE 417 Motion by Hare to determine that the re-zoning changes for parcels #94.061-1-34; 94.061-1-35; 94.061-1-36; 94.061-1-37; 94.061-1-38 and 94.061-1-39 will have no significant impact on the environment. 2 nd by Koebelin. Koebelin-aye, O Dell-aye, Hitchcock-aye, Allen-aye, Hare-aye. #232-MOTION TO FORMALLY APPROVE THE RE-ZONING OF PARCELS ALONG ROUTE 417 2

Motion by Hare that the Town of Allegany formally approve the re-zoning of parcels # 94.061-1- 34, 94.061-1-35, 94.061-1-36, 94.061-1-37, 94.061-1-38 and 94.061-1-39 from R-1 to C-1. 2 nd by Koebelin. Koebelin-aye, #233-MOTION TO APPOINT DEPUTY TOWN CLERK Motion by Hare to approve Michele Trietley as the Deputy Town Clerk effective 12/16/13 at a rate of pay of $9.50/hr. 2 nd by Allen. Koebelin-aye, O Dell-aye, Hitchcock-aye, Allen-aye, Hareaye. #234-MOTION TO APPROVE TRANSFERS AND BUDGET ADJUSTMENTS PER COMPTROLLER MEMO Motion by Hare to approve the following: DR Estimated Revenues A510 $3000.00 Unclassified Revenues A2770 CR Appropriations A960 $3000.00 Justice CE A1110.49. (This is to account for JCAP grant money received). DR Estimated Revenues DA510 $10,000.00 Sale of Equipment DA2665 CR Appropriations DA960 $10,000.00 Machinery CE DA5130.40. (This is to account for sale of used dump truck). TRANSFERS: $1807.68 to A1315.10 Comptroller PS from A9060.80 Medical Ins. $2000.00 to A1420.40 Attorney CE from A1990.40 Contingent $1000.00 to A1620.10 Town Hall PS from A1620.40 Town Hall CE $ 250.00 to A3310.40 Traffic Control CE from A3310.20 Traffic Control CE $ 600.00 to A5010.40 Hwy Supt. CE from A5010.20 Hwy Supt. EQ $ 126.34 to A7110.14 Parks PS from A7110.20 Parks EQ $1000.00 to A7150.11 Gym PS from A7620.10 Adult Rec PS $ 400.00 to B8010.10 CEO PS from B9060.80 Medical Ins. $6000.00 to B8020.40 Planning CE from B1990.40 Contingent $3000.00 to DA5130.10 Machinery PS from DA5142.10 Snow PS $2563.34 to DA5140.10 Brush PS $550.50 from DA5140.40 Brush CE $2012.84 from DA5142.10 Snow PS $4655.09 to DB5110.10 Gen Repair PS from DB9060.80 Medical Ins $4000.00 to SW8310.40 Water CE from SW8310.20 Water EQ. 2 nd by O Dell. Koebelin-aye, #235-MOTION TO AWARD DIESEL FUEL BID FOR 2014 Motion by Hare to award the diesel fuel bid to Rinker Oil, Corp, Inc. of Cuba, NY at the rate of $3.32296 per gal. for #2 Diesel and $3.2596 per gal. for winter blend 60/40. A non-collusive bid certificate was included. 2 nd by Koebelin. Koebelin-aye, O Dell-aye, Hitchcock-aye, Allen-aye, Hare-aye. #236-MOTION TO SET UP AN ACCOUNT FOR DONATIONS TO THE CEMETERIES 3

Motion by Allen to have the Comptroller set up an account for donations to the cemeteries and to also write up rules and procedures for this account. 2 nd by Hitchcock. Koebelin-aye, O Dellaye, Hitchcock-aye, Allen-aye, Hare-aye. #237-MOTION TO RESCIND MOTION #213 OF 2013 Motion by Hare to rescind motion #213 from the 11/12/13 meeting until further information can be obtained. 2 nd by O Dell. Koebelin-aye, O Dell-aye, Hitchcock-aye, Allen-aye, Hare-aye. #238-MOTION TO RESCIND MOTION #214 OF 2013 Motion by Hare to rescind motion #214 of 2013 until further information can be obtained. 2 nd by Koebelin. Koebelin-aye, The purchasers of the four(4) signs are to deal directly with the sign maker, so the Town will not be involved in the purchase.*** OTHER BUSINESS Carol Horowitz gave a brief report on the initial meeting of an Inter-Community committee to improve river access. This committee is to try and obtain grant money for all municipalities along the river to help improve access to the river for boating, parks, boat launches, etc. There is a meeting to be scheduled for January 2014. COMMITTEE REPORTS Executive session to seek legal advice and pending litigation Supervisor Hare putting together information for the emergency generator grant application which must be submitted by the close of business on 12/11/13. Councilman Allen Stephanie provided a price listing for area cemeteries so that we can see where we stand price wise with other cemeteries. Also, a desk is needed for the cemetery office. Councilman O Dell all of the Town of Allegany signs have been ordered. From the Floor: Ellen Peck questioned who backs up Code Enforcement Officer when he has a problem? Attorney Tuttle advised that he can issue appearance tickets to appear in Court. #239-MOTION TO ADJOURN TO EXECUTIVE SESSION ON LEGAL ISSUES Motion by Hare to adjourn to executive session on legal issues. 2 nd by Koebelin. Koebelin-aye, Regular portion of meeting adjourned at 8:16 PM #240-MOTION TO ADJOURN EXECUTIVE SESSION AND RE-ENTER REGULAR SESSION Motion by O Dell to adjourn executive session and re-enter regular session. 2 nd by Koebelin. Koebelin-aye, 4

#241-MOTION TO ADJOURN ENTIRE MEETING Motion by Hare to adjourn entire meeting. 2 nd by Allen. Koebelin-aye, O Dell-aye, Hitchcockaye, Allen-aye, Hare-aye. Meeting adjourned at 8:41 pm Respectfully submitted, Mary M. Peck, Town Clerk 12/11/13 5