ANNOUNCEMENTS May 14 Friends of the Library Annual Plant Sale at the Gardiner Town Hall May 14 Gardiner Cupcake Festival May 15 Burning Ban ends

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

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.

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

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

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

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

The Town Clerk Minute Book was signed prior to the commencement of the meeting.

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

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

RECORDING SECRETARY Judy Voss, Town Clerk

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Organizational Meeting of the Town Board January 3, 2017

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

Amended Bill No. 26, Ordinance No. 26, Session 2015 ARTICLE 1701 BOCA National Building Code

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

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

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

Jennifer Whalen. David Green David C. Rowley

REGULAR MEETING SHELDON TOWN BOARD February 17, 2015

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

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

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

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag.

ORDINANCE NO

REGULAR MEETING SHELDON TOWN BOARD March 15, 2016

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

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

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

Amended Bill No. 26, Ordinance No. 26, Session 2012 ARTICLE 1701 BOCA National Building Code

REGULAR MEETING JANUARY 9, 2017

Town of Kiantone Organizational and Regular Board Meeting January 7, 2016

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

Stillwater Town Board. Stillwater Town Hall

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

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

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

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.

RECORDING SECRETARY Judy Voss, Town Clerk

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

STATE OF NEW YORK APRIL 13, 2016 COUNTY OF ALBANY

Councilman Musso made motion seconded by Councilman Illig to make the

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

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

TOWN BOARD MEETING February 21, 2019

Lower Bucks County Joint Municipal Authority

Town of Northumberland Town Board Meeting June 9, 2016

PALOS TOWNSHIP MINUTES OF THE MEETING OF THE TOWNSHIP BOARD MARCH 31, 2014 BILL AUDIT MEETING

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M.

PUBLIC WORKS DEPARTMENT

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

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

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

AN ORDINANCE OF THE COUNTY OF MIDDLESEX PERTAINING TO NOISE CONTROL AND IMPOSING PENALTIES FOR EXCESSIVE NOISE

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

COUNCIL MEETING MINUTES

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

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

Town of Jackson Town Board Meeting January 2, 2019

General City: $791, West Point Electric: $135, West Point Water / Sewer: $678,655.80

7:00 PM Public Hearing

P a g e 1. Newfield Town Board Regular Meeting August 14, 2014

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

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

Caroline Town Board Meeting Minutes of July 14, 2009

Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers May 24, 2011 RECORD OF VOTES AND MINUTES

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

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

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

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

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

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

REGULAR MEETING OF THE BOARD OF ALDERMEN December 20, 2016

WASTEW ATER TREATMENT CONTRACT. THIS CONTRACT for the transmission and treatment of wastewater is entered

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

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

Negaunee Township Regular Board Meeting February 9, 2012

The Open Public Meetings Act statement was read and compliance noted. There are no agenda matters requiring recusals.

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

Minutes of the Meeting of the Bergen County Board of Social Services September 5, 2017

Of the Town of Holland, NY

Paul Pastore, Attorney to the Town John Cashin, Code Enforcement Officer John Kerr, Chief Waste Water Treatment Plant Operator

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING MAY 30, 2018

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

Code of Highlands ~ Chapter 15: Utilities Article IV. Sewerage ORDINANCE AMENDMENT

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

TOWN OF ORANGETOWN1 REGULAR TOWN BOARD MEETING TUESDAY, APRIL 23, 2013

REGULAR MEETING MARCH 12, 2018

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

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.

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

WELCH, Chairman; VAFIADES and LITTELL, Commissioners 1

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.

ORDINANCE NO. 20 (I) CABLE TELEVISION FRANCHISE

Transcription:

May 10, 2016 Regular Meeting The regular meeting of the Gardiner Town Board was held this evening at the Gardiner Town Hall at 7 PM. Supervisor Majestic presided with Councilwoman Walls and Councilmen Dukler, Hinson & Reynolds present. There were approximately 10± audience members. ANNOUNCEMENTS May 14 Friends of the Library Annual Plant Sale at the Gardiner Town Hall May 14 Gardiner Cupcake Festival May 15 Burning Ban ends UTILITY COMPANY SMART METERS Resolution No. 64 Town of Gardiner Consumers Option to Elect to Not Use Smart Meters and Not Be Charged A Fee Offered by Councilwoman Walls Whereas, The Gardiner Town Board is supportive of NYS Assembly Bill A4354 and NYS Senate Bill S5083, an act to amend the public service law, in relation to providing consumers the option to elect not to use transmitting utility meters; and Whereas, it is the intention of the Town Board to allow Gardiner residents to retain their Electro Mechanical Analog Utility Meter and not be charged a fee; therefore Section 1. Definitions Utility Consumer: Means New York State utility rate payer and non ratepayer occupants, including, but not limited to renters, business owners and any other consumer of electric, utility services. Utility Provider: Means an electric company, whether owned privately or publicly, or by another utility providers or other third party contractors/sub contractors for such purpose. Electro Mechanical Analog Utility Meter: Means an Electro Mechanical Analog Utility Meter, ANSI approved (hereinafter referred to as Analog Utility Meter ) relating to, or denoting a mechanical device that is electrically operated. This is a purely mechanical device, using no electronic components, no switch mode power supply, no transmitter, no antenna and no radio frequency emissions. Transmitting Smart Digital Utility Meter: Means any metering device with electronic components and/or any electric or battery operated meter that is capable of measuring, recording and sending data from a utility consumer or member to a public utility, municipality or cooperative association in a manner utilizing one way communication, two way communication or a combination of one way and two way communication with any entity or device. Common names include, but are not limited to, AMR, ERT, AMI, LAN, Network, bubble up, wake up, smart meter, and Power Line Carrier PLC. Non Transmitting Digital Utility Meter: Means the digital utility meter currently being offered, with a fee, to residential Utility Consumers, by Central Hudson. It is an electronic digital meter that s the basic platform for the advanced Transmitting Smart Digital Utility Meter system. A meter that the Utility Provider can, at any time, without permission of the Utility Consumer, upgrade to an advanced Transmitting Smart Digital Utility Meter. It may or may not contain a transmitter. Trojan Utility Meter: Means Transmitting Smart Digital Utility Meter or any type of transmitter concealed under an Analog Utility Meter face. Section 2. Resolution A resolution petitioning the NYS Public Service Commission to order Central Hudson, an electric utility provider, to allow Utility Consumers to retain an analog utility meter and/or

May 10, 2016 Regular Meeting Page 2 replace any digital meter previously installed, (transmitting or non transmitting), with a remanufactured, ANSI approved, analog utility meter with no fees or penalties. Further, Central Hudson shall provide Utility Consumer a 30 day written notice in advance of installing any type digital meter, at no additional charges (monthly or otherwise). In addition, Central Hudson must fully inform Utility Consumers of their right to retain their analog utility meter. If a Utility Consumer decides to retain their analog utility meter they will not incur any fees or penalties. Central Hudson will also allow Utility Consumer to request removal of a previously installed digital meter with a remanufactured, ANSI approved, analog utility meter, for any reason, with no fees or penalties for such removal. Section 3. Purpose A. All Utility Consumers shall have the right to retain their analog utility meter at no cost. Each Electric Utility Provider and the New York State Public Service Commission shall adhere to a no question asked, no fee and no time limit imposed to Utility Provider for retaining an analog Utility Meter. B. Electric Utility Providers shall maintain a reasonable supple of refurbished analog utility meters in stock for the Opt Out Program. C. Where Electric Utility Provider have already installed non analog transmitting smart digital utility meter(s) or non transmitting smart digital utility meter(s), Utility Providers shall be required to replace installed transmitting digital utility meter(s) or nontransmitting smart digital utility meter(s), with manufactured, ANSI approved, analog utility meter(s), within one week of the Utility Consumer s request. Each Utility Provider and the New York State Public Service Commission shall adhere to a no questions asked, no fee and no time limit imposed by Utility Provider for reinstalling an analog utility meter. D. In the future, the Electric Utility Consumer s analog utility meter needs repair or has to be replaced for any reason, said Utility Consumer would have the right to a remanufactured, ANSI approved, analog utility meter. E. Provide Electric Utility Consumer with prior written notice indicating when a transmitting smart digital utility meter ERT or non transmitting digital utility meter will be installed and inform them if their rights of refusal. F. Electric Utility Providers shall be prohibited from penalizing or charging Utility Consumers for any reason of the above request. Prohibited actions include, but are not limited to, interrupting or threatening to interrupt Utility Consumers service or any other form of intimidation. G. The use of Trojan utility meters by Electric Utility Providers shall be prohibited. Be It Resolved, the Gardiner Town Board adopts this resolution in its entirety, and further more Be It Resolved, the Gardiner Town Board petitions the Public Service Commission to implement this resolution in its entirety and furthermore, Be It Resolved, the Gardiner Town Board instructs the Town Clerk to send a certified copy of this resolution to: Kathleen Burgess, Secretary, Public Service Commission 3 Empire State Plaza, 19 th Floor Albany, NY 12223 1350 Be It Resolved. The Gardiner Town Board instructs the Town Clerk to send a certified copy of this Resolution to the following individuals: Hon. Mike Hein, Ulster County Executive Hon. Kenneth J. Ronk, Jr., Chairman, Ulster County Legislature

May 10, 2016 Regular Meeting Page 3 Hon, Kevin Cahill, 103 rd Assembly District Hon. John J. Bonacic, 42 nd Senatorial District NYS Public Service Commission Central Hudson Gas & Electric. Seconded by Councilman Dukler and carried. TIME CLOCK POLICY Resolution No. 65 Amending the Town of Gardiner Employee Manual Time Clock Policy Offered by Councilwoman Walls BE IT RESOLVED that the Town Board of the Town of Gardiner, a New York State Municipal Corporation, amends the Town of Gardiner Employee entitled Employment Practices Compliance Manual 1. Section 3.4 Time Records amended as follows: 3.4.1 Individual Time Records: All employees are required to complete an individual time record showing the daily hours worked and authorized paid leave taken. Each employee must comply with the following procedures: All time worked, including the beginning and ending time, must be recorded at the time kiosk; All paid and unpaid leaves of absence must be recorded; Employees must complete their own time record and sign verifying it; The time records must be verified and signed again by the Town Supervisor The Department Head is to submit time records to the Bookkeeper by Friday at 4:00 pm. 3.4.2 Correction of Errors: An employee must immediately bring errors in time records to the attention of the Department Head who will investigate the matter and initial the correction once the error has been verified. 3.4.3 Falsification of Time Records: An employee who falsifies or alters the employee s own time record or the time record of another employee, or completes a time record for another employee, may be subject to disciplinary action. In justifying circumstances where an employee is not able to complete the employee s own time record, the Department Head may complete the time record on behalf of the employee. Seconded by Councilman Hinson and carried. HEALTH INSURANCE BUY OUT Resolution No. 66 Amending the Town of Gardiner Employee Manual Health Insurance Buyout Offered by Councilman Dukler BE IT RESOLVED that the Town Board of the Town of Gardiner, a New York State Municipal Corporation, amends the Town of Gardiner Employee Manual entitled Compensation and Benefits Manual and dated May 5, 2015 as follows: 1. Section 5.3.2 Amount of Buyout amended as follows: Amount of Buy Out: If the employee is eligible for individual coverage, the employee will receive an amount equivalent to forty percent of the Town s annual premium contribution for individual coverage. If the employee is eligible for dependent coverage, the employee will receive an amount equivalent to forty percent of the Town s annual contribution for dependent coverage.

May 10, 2016 Regular Meeting Page 4 POST OFFICE DRIVEWAY MRKING AND PARKING LIMIT Resolution No. 67 Driveway Marking and 15 Minute Parking Signs on Main Street Offered by Councilwoman Walls WHEREAS, the Town of Gardiner has designated parking spots on Main Street, on the south side from Sand Hill Road to Arch Street and on the north side from Dusinberre Road to Second Street; and WHEREAS, the parking spaces appear confusing at designated driveway locations; and WHEREAS, parking in front of the post office has become difficult and a safety concern; NOW, THEREFORE, THE TOWN BOARD FINDS AS FOLLOWS: 1. 15 Minute Parking Signs will help to improve parking and safety in front of the post office. 2. That designated 15 Minute Parking in front of the Post Office be limit to Post Office hours. 3. Marking of designated driveway locations will alleviate confusion of parking spaces 4. Given that this is a State Route, the Town Board respectfully requests that the State Department of Transportation review the proposed change, at their earliest convenience, and inform the Town if signs can be posted and striping can be completed at driveway locations. Seconded by Councilman Dukler and carried. JUSTICE COURT Councilwoman Walls discussed with the town judges the office hours they have proposed. Justice Blatchly feels that only 28 hours total is need to complete the work. A motion ws made by Councilwoman Walls, seconded by Councilman Dukler and carried, accepting and approving the staffing plan and court schedule for the Gardiner Justice Court as submitted by Justices Blatchly and Rich on April 26, 2016. HIGHWAY SUPERINTENDENT TERM LENGTH Superintendent of Highways Stiscia presented the Town Board with research of how many towns in Ulster County have a 4 year term versus 2 year term. Although Councilman Hinson is not in favor of increasing the term he is in favor of allowing the residents to make this choice. Board members agreed to move forward with the process of increasing the term. MASS GATHERING PERMIT SUNFLOWER FESTIVAL Liz Glover Wilson and Lucia Civile were present to discuss the application for a Mass Gathering Permit for the Sunflower Festival to be held at the Tuthilltown Distillery on August 13. The festival is an art festival including food, crafts and music and will be held between the hours of 10 am and 8 pm. There were many questions including projected attendance, parking, adequate toilet facilities, liquor license and security. Supervisor Majestic will send a list of concerns to Ms Glover Wilson for her to address in writing. TRANSFER STATION Board members discussed at length acceptable and unacceptable items to be taken at the transfer station. At this point it was agreed to hold off on furniture, mattresses, baby items, used lumber and combustible items. These items will be taken as refuse but will not be given or sold to members of the community.

May 10, 2016 Regular Meeting Page 5 With regard to staffing 5 interviews were conducted this morning with 2 others previously. Board members need to decide if this will be a part time or full time position and if it will also include building/grounds maintenance. Further discussion of hiring will continue in executive session. TRANSFER STATION AD HOC COMMITTEE The Ad Hoc Committee for the transfer station shall consist of 5 people with different backgrounds and a cross section of skills and abilities. This committee will help create the management plan and set up implementation of the programs. SUPERVISOR MONTHLY REPORT The April Supervisors report was accepted as presented on motion of Councilman Dukler, seconded by Councilman Reynolds and carried. CLAIMS Claims for the month of April were approved for payment on motion of Councilwoman Walls, seconded by Councilman Dukler and carried. They are listed on Abstract #4 as follows: General Fund voucher #146 190 $48568.94; Highway Fund voucher #85 106 $13409.78 Sewer District voucher #9 10 $2299.50. BUDGET TRANSFER AND SUPPLEMNTAL APPROPRIATIONS Resolution No. 68 Budget Transfer in General Fund Offered by Councilwoman Walls Resolved, pursuant to Section 122, Town Law, the 2016 Annual Budget, General Fund, is hereby amended to provide for the transfer of $52.00from Acct No. 00.01.1110.401 CE Justice Misc. to Acct No. 0.01.1110.422 CE Justice Program Support, $58.00 from Acct No. 00.01.1330.103 PS Tax Collector Clerk to Acct No. 00.01.1330.401 CE General Misc., $85.00 from Acct No. 00.02.3620.421 CE Bldg. Dept. Office Supplies to Acct No. 00.02.3620.422 CE Bldg. Dept. Software, $33.20 from Acct No. 00.07.8020.41 CE Office Supplies to Acct No. 00.07.8020.438 CE Advertising and $b204.87 from Acct No. 00.07.8160.468 CE Education & Outreach to Acct No. 00.07.8160.401 CE Misc. Landfill. Seconded by Councilman Dukler and carried. Resolution No. 69 Budget Transfer in Highway Fund Offered by Councilman Dukler Resolved, pursuant to Section 122, Town Law, the 2016 Annual Budget, Highway Fund, is amended to provide for the transfer of $ 2,000.00 from Acct No. 01.04.5110.400 CE Contract Expense to Acct No. 01.04.5110.460 Outside Professional Service. Resolution No. 70 Budget Transfer in Highway Fund Offered by Councilman Dukler Resolved, pursuant to Section 122, Town Law, the 2016 Annual Budget, Highway Fund, is amended to provide for the transfer of $ 20,000.00 from Acct No. 01.04.5112.336 Permanent Improvements to Acct No. 01.04.5110.400 CE Contract Expenses.

May 10, 2016 Regular Meeting Page 6 Resolution No. 71 Supplemental Appropriation in Highway Fund Offered by Councilman Dukler Resolved, pursuant to Section 122, Town Law, the 2016 Annual Budget, Highway Fund, is amended to provide for a supplemental appropriation of $ 110,000.00 from Acct No. 01.04.5110.400 CE Contract Expenses. Further Resolved, said money to be taken from the Unreserved Fund Balance in the Highway Fund. PRIVILEGE OF THE FLOOR Jack Habersberger has a concern with the bridge construction/road closure and the Sunflower Festival. EXECUTIVE SESSION A motion was made by Councilwoman Walls, seconded by Councilman Dukler and carried, to enter into executive session at 8:45 PM for the purposes of discussing a particular person leading to employment. LEAVE EXECUTIVE SESSION AND RETURN TO REGULAR SESSION On motion of Councilwoman Walls, seconded by Supervisor Majestic and carried, the Board left executive session and entered into regular session at 9:25 PM. TRANSFER STATION EMPLOYEE On motion of Councilwoman Walls, seconded by Councilman Dukler and carried, the Supervisor was authorized to hire a part time transfer station attendant to work 3 ½ days per week to manage the transfer station at the rate of pay discussed in executive session. Councilman Hinson voted nay. ADJOURNMENT On motion of Councilman Dukler, seconded by Councilman Reynolds and carried, the meeting was adjourned at 9:30 PM. Respectfully submitted, Michelle L. Mosher Town Clerk