Town of Olive County of Ulster State of New York Tuesday, September 8, 2015

Similar documents
Town of Olive County of Ulster State of New York Tuesday, October 11, 2016

Town of Olive County of Ulster State of New York Thursday, November 10, 2016

Town of Olive County of Ulster State of New York Thursday, March 7, 2019

County of Ulster State of New York Tuesday, September 4, 2018

Town of Olive County of Ulster State of New York Monday, April 7, 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.

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

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

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

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

Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

A regular meeting of the Village of Victor Board of Trustees was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street.

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

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

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

REGULAR MEETING, TOWN OF LIVONIA November 15, 2018

Town of Denning Town Board Meeting Meeting called to order at 7:00 p.m. by Supervisor Brooks. Held on Tuesday, May 3rd, 2016 at the Denning Town Hall.

CHAPTER 2 THE GOVERNING BODY

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

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 BOARD MEETING February 13, 2014

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

April 14, 2014 TOWN OF PENDLETON

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

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

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

Town Board Minutes December 13, 2016

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.

CHAPTER 2 THE GOVERNING BODY

Town Board Minutes October 5, 2005

Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

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

REGULAR MEETING. Present:

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

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

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

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 7, 2016

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

APPROVED MINUTES. The regular meeting was called to order at 7:30 pm.

Guests: Karl A. Bolognese, Karen Chandler, Dan Miller, Chris Kline, Gene and Mary Lou Bossler, Jim Schoellkopf, Jr.

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

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

LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting June 13, 2018

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

Town Board Meeting January 14, 2019

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

July 9, 2018 MOTION MOTION

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF OCTOBER 26, 2009 AT A MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM

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

TOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES JANUARY 11, 2018 Page 1 of 6

HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 18 TH, 2017

LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS MINUTES OF THE REGULAR MEETING OF AUGUST 13, 2008

Wallingford Selectboard Meeting Minutes April 17, 2017

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

Town of Shandaken County of Ulster State of New York

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

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

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

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag.

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

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

CHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel.

RECORDING SECRETARY Judy Voss, Town Clerk

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.

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

PENN TOWNSHIP BOARD OF SUPERVISORS 100 Municipal Building Road Duncannon, PA

ASOTIN CITY COUNCIL MINUTES Tuesday, October 14, 2014 Asotin City Hall, 121 Cleveland Street, Asotin WA

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

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

Note the following Position is a continuing Appointment for a 4 year term Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019

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.

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

Hazel Green Regular Board Meeting 05/02/2017 HAZEL GREEN REGULAR BOARD MEETING MAY 2, 2017

Ald. Robinson moved, Ald. Wiza seconded, for approval of the regular Common Council minutes of July 17, 2006.

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, FEBRUARY 12, 2013

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.

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

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.

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES January 7, 2019

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

Deputy Supervisor/Councilman Mark Illig called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, March 11, 2015, at the

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

WARRANT FOR TOWN MEETING

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

Supervisor Cappellino called the meeting to order then proceeded with the opening prayer & the pledge of allegiance.

B. Add to #13. District New Business: Item F - Master Mutual Aid Agreement Clallam County and Jefferson County Fire Services proposal

NORWELL TOWN MEETING MOTIONS TOWN MEETING, MAY 7, 2018 ANNUAL TOWN MEETING

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget.

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

Organizational Meeting of the Town Board January 3, 2017

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

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

Transcription:

Town of Olive County of Ulster State of New York Tuesday, September 8, 2015 Minutes of the monthly audit meeting of the Town of Olive Town Board, held Tuesday September 8, 2015, 7:00 pm at the Town Meeting Hall in Shokan, NY. Members Present: Recording Secretary: Sylvia Rozzelle, Supervisor Scott Kelder, Board Member James Sofranko, Board Member Peter Friedel, Board Member Donald VanBuren, Board Member Dawn Giuditta Others Present: William Cook, Assessor; Drew Boggess, Deputy Supervisor & Planning Board Chairman; Rich Ostrander, Police Commissioner; Carl Swenson, Deputy Emergency Management Coordinator; Bill Melvin, Recreation Committee & Pool Director ; Ronald C Wright, Town Justice; Chris Winne, Chief Olive Fire Department; Gene Sorbellini, Recreation Director; James Fugel, Highway Superintendent; Brian Burns, Deputy Highway Superintendent; John Ingram, Zoning Officer & Deputy Building Inspector; Doug Cannistra, Aid to Senator Seward Supervisor Rozzelle, called the meeting to order at 7:00 p.m. On a Rozzelle/VanBuren motion, the Town Board approved the August 2015 minutes with a correction to June cash received to be $135,642.32 instead of $43,728.68. AYE- VanBuren, Kelder, Sofranko, Friedel, Rozzelle Nay Special Guest: Hon. James L. Seward, NYS Senator, 51 st District Senator Seward addressed presented to the Town of Olive with two grants totaling $150,000.00 that he has secured. The first one for $140,000 to repair the Highway Dept. roof and $10,000.00 for the Police Dept. for vests and uniform cameras. These grants mean property tax relief for the Town of Olive, said Senator Seward. Major expenditures are not always in the budget for local governments and this state funding will help ensure local services are maintained without hitting taxpayers wallets. Correspondence: #99-15 Public Service Commission Public Hearings Time Warner/Charter Communications Petition #100-15 NYC DEP Lead Agency Declaration in Shandaken Tunnel Chamber Rehabilitation #101-15 Olive Free Library Resolution for November Referendum on budget increase #102-15 Senator James Seward response to Town support of Senate Bill 5083 #103-15 UCRRA Board of Directors approve Solid Waste Management Agreement with Towns #104-15 Richard S. Feldman request for rumble strips (sleeper lines) on Route 28.

On a Friedel/Rozzelle motion, the Town Board would like to send a letter to NYSDOT concerning rumble strips along Route 28. Budget Modifications: On a Rozzelle/Friedel motion, the Town Board approved the following Modification. Transfer $1,000.00 from A19904 to 9050.8 Unemployment Insurance Approve Payment of Audited Bills: On a Rozzelle/Sofranko motion, the Town Board approved the following payments: AYE- VanBuren, Kelder, Sofranko, Friedel and Rozzelle Nay Approve Payment of Audited Bills: Highway Vouchers #272-#307 $81,453.09 General Fund Voucher #373-#412 $38,304.72 Sewer District Vouchers #15984-#160110 $34,850.34 Cash Received July cash received $ 43,728.68 July Interest $ 36.85 Additional Business: On a Rozzelle/Sofranko motion, the Town Board requested the Town Clerk send letters to Ternice Winne, Lorin Winne, and Miles Naughton acknowledging their efforts in rescuing a gentleman in medical distress on Acorn Hill Rd. AYE- VanBuren, Kelder, Sofranko, Friedel and Rozzelle Nay On a Rozzelle/VanBuren motion, the Town Board agreed to send a letter to the NYSDEC, NYSDEP in regard to the Blue Hole in the Town of Denning. AYE- VanBuren, Kelder, Sofranko, Friedel and Rozzelle Nay Announcements: PBA Meeting September 10 th 2:30 PM Town Meeting Hall Town Board/Olive First Aid Board meeting September 15 th, 7 pm at Olive First Aid Building, Church Street in Shokan Meeting scheduled for October 5 th, 3 pm, Town Office Building 2016 Tentative Budget presented to Town Board Committees & Commission Chairs & Liaisons: Town Buildings Jim Sofranko & Scott Kelder, Co-Chairs Building Assessment was just received from LaBerge Group. The Committee needs to review the Assessment and determine how to proceed. Olive Wastewater Advisory Committee Don VanBuren, Chair The Waste Water Treatment Plant was inspected, it passed satisfactorily with only 2 deficiencies.

Cable Franchise Negotiations Committee Jim Sofranko, Chair The Committee met this past month, they are still working on Broad Band for All. The Committee has been in touch with Mike Hein. Parks & Recreation Committee Scott Kelder, Liaison Recreation is between seasons right now but flag football and fall soccer will be starting soon. The pool had a very good season. The Committee is waiting for the pool assessment, but the new pool cover has come in and should be installed soon. Police Commission Peter Friedel Calls for July (#105-15) Property Damage- 4 Domestic Disputes-4 911 hang ups-3 animal compl.-9 medical-14 Neighbor compl.-2 Suspicious activity-12 traffic compl.-14 shots fired-5 COPP-6 assisting other agencies-11 harassment-2 fireworks-2 criminal mischief-1 Vehicle Lockout- 2 Intrusion Device Activation- 9 Security Check-11 Fire calls- 1 lost property- 2 Personal Injury Accident-2 Uniformed traffic tickets-12 Business/ School checks-158 Town Clerk---Dawn Giuditta The Town Clerk Monthly Revenues for August $19,588.09 (#106-15) Transfer Station----Sylvia Rozzelle No Report Olive Fire Dept. - (#107-15) August report of calls Auto accidents- 5 Mutual Aid- 7 wires down- 1 Structure fire- 1 Automatic Alarm- 3 Control Burn- 1 EMS assist-3 Total Calls- 21 Drills- 7 Meetings- 3 Supervisor s Report: Highway Labor for General Fund Work Report (#108-15) August Highway Labor: Parks $ 1,648.32 Pool $ 1,696.80 Buildings/Gen $ 484.80 Total $ 3,829.92 Highway Department Road Repair-(#109-15) Grassy Ridge Road- 1. Cut all trees & brush 2. Replaced all culvert pipes (14) 3. Cleaned all ditches 4. Shaped up with blacktop 5. Paved entire road (1.3 miles) Jomar Lane- 1. Patched with blacktop bad spots 2. Chip sealed entire road Upper Samsonville RD- 1. Patched with blacktop bad spots (2,000 ft.) 2. Chip sealed Croswell Manor- 1. Cut all trees & brush 2. Cleaned all ditches 3. Replaced all culvert pipes 4. Blacktopped & chip sealed

Bostock Mountain Rd. - 1. Blacktopped 1500 feet Longyear Rd. - Piney Point Road- 1. Blacktopped 700 feet 2. Chip sealed entire road 1. Replaced six culvert pipes from Onteora Mt. House to the Town of Woodstock Line. Supervisor Rozzelle distributed to the Town Board a letter written to Paul Lenz, Deputy Chief, City Land Stewardship in which she requests the Cities written policy on how and why designated recreational use of an acquired parcel is decided. (#110-15) On a Rozzelle/VanBuren motion, the meeting was adjourned at 8:18 pm in Memory of Fran Berke, Edward McNulty, and Jason Spiotta. AYE- VanBuren, Kelder, Sofranko, Friedel and Rozzelle Nay Dawn Giuditta, Town Clerk Town of Olive County of Ulster State of New York Tuesday, September 15, 2015 Minutes of a special meeting of the Town of Olive Town Board, held Tuesday, September 15, 2015 7:00 pm at the Olive First Aid Building on Church Street in Shokan, NY. The purpose of this meeting was for the Town Board to meet with the Board of Directors of the Olive First Aid Unit. Members Present: Recording Secretary: Sylvia Rozzelle, Supervisor Scott Kelder, Board Member James Sofranko, Board Member Peter Friedel, Board Member Donald VanBuren, Board Member Dawn Giuditta, Town Clerk Others Present: Bill Melvin, Candidate for Town Council, Recreation Committee & Pool Director Sylvia Rozzelle, Town Supervisor, called the meeting to order at 7:02 pm. Attending the meeting from Olive First Aid Unit: Jeff Jayson Board of Director Ronald Wright- Board of Director Barbara Wright- Board of Director Dave Wiswall- Board of Director Steve Fuller- Board of Director Paula Minew- Treasurer

The Town Board had a lengthy discussion with the Board of Directors of the Olive First Aid Unit concerning response times and budget options. The Olive First Aid is looking to move to a paid First Aid Squad. Volunteers are hard to get and they have not been able to meet the call volume. In order for Olive First Aid to answer a call they must have an EMT and a driver respond. Currently there are only 4 EMT s on the squad and they are all volunteers that have day jobs. The Olive First Aid is asking the Town Board for an additional $160,000 above the $98,000 they now get. This additional money will cover the cost of part time paid EMT and drivers. It will also cover additional costs for insurance and workers compensation. The Town Board discussed other tentative budget meeting dates: 10/05/15- Tentative Budget Meeting, 4pm at Town Offices 10/13/15- Town Board Meeting, possibly an Olive First aid Public informational meeting & Public hearing on Local Law #1 overriding the Tax Levy 11/05/15- Public Hearing on Budget Supervisor Rozzelle made a motion to opt out of the CWC Cluster System Program in Shokan. Board Member Friedel seconded the motion. (#111-15) At 8:27 pm the Town Board adjourned to Executive Session on a Rozzelle/Kelder motion, to discuss the Highway Department Union Health Insurance. On a Rozzelle/Friedel motion, the Town Board adjourned from Executive Session. All pertinent business having been conducted Supervisor Rozzelle made a motion to adjourn the meeting at 8:54 pm. AYE: VanBuren, Kelder, Sofranko, Friedel and Rozzelle NAY Dawn Giuditta, Olive Town Clerk Town of Olive County of Ulster State of New York Tuesday, September 29, 2015 Minutes of the special buildings assessment meeting with LaBerge Group and the Town of Olive Town Board, held Tuesday, September 29, 2015, 7:00 pm at the Town Meeting Hall in Shokan, NY. Members Present: Sylvia Rozzelle, Supervisor Scott Kelder, Board Member James Sofranko, Board Member Peter Friedel, Board Member

Donald VanBuren, Board Member Recording Secretary: Dawn Giuditta Others Present: Drew Boggess, Deputy Supervisor & Planning Board Chairman; James Fugel, Highway Superintendent; Brian Burns, Deputy Highway Superintendent; Gene Sorbellini, Recreation Director Supervisor Rozzelle, called the meeting to order at 7:00 p.m. The Town Clerk read the advertisement for this meeting. On a Rozzelle/VanBuren motion, the Town Board unanimously approved Resolution #20 of 2015. Resolution #20 of 2015 Town of Olive Commit Funding for State and Municipal Facility Program ( SAM ) Grant For the Highway Garage Roof Replacement & Renovation Project WHEREAS, the Supervisor contacted NYS Senator Hon. James Seward in February of 2015 requesting assistance in securing $140,000 in funding to replace the Town highway garage roof and renovate the bays; and WHEREAS, on September 8, 2015 Hon. James Seward announced he secured $140,000 in funds through the State and Municipal Facilities Program ( SAM ) for said project; and WHEREAS, the highway garage roof replacement and renovation project meets all eligibility requirements in that we are a Town in New York State; the project is a major renovation/replacement of a fixed asset which materially extends its useful life; and funds will not be used to fund religious programs; and, WHEREAS, the Town of Olive Highway Garage Renovation and Roof Replacement falls under CRR Title 6 Chapter VI Part 617.5 of the State Environmental Quality Review and said project is a Type II action, concluding the SEQR Process; and, WHEREAS, said grant is reimbursable and a commitment to fund the entire project is required from the municipality; and WHEREAS, the 2016 Budget Buildings line along with funds from the Buildings Reserve account will be the source of advance of capital; THEREFORE, BE IT RESOLVED, the Town Board of the Town of Olive commits to total funding of $140,000 for Project #6851 under the State and Municipal Facilities Program ( SAM ). AND MOVES ITS ADOPTION Motion made by: Supervisor Rozzelle Seconded By: Board Members Van Buren A Vote was Duly Taken: AYE Nay Sylvia Rozzelle, Supervisor _X Don VanBuren, Board Member _X Scott Kelder, Board Member _X Jim Sofranko, Board Member _X Peter Friedel, Board Member _X Whereupon, the motion was duly adopted.

Dated this 29th day of September 2015 Dawn Giuditta, Olive Town Clerk Rich LaBerge, President of LaBerge Group and Jim Clark Managing Architect reviewed with the Town Board the Building Needs Assessment Report. The Buildings Committee had sent LaBerge a list of concerns about the assessment. Rich LaBerge addressed the Building Committee s concerns and a lengthy discussion ensued. The following items were discussed: 1. The salt shed for Highway Dept. 2. Septic issues at both the Town Offices and the Town Hall 3. Roof of the Town Offices. Supervisor Rozzelle brought up for discussion the ash trees at the Transfer station. The Town Board tabled this matter till the next meeting. The Town Board also discussed a neighbor dispute on Private Road #1 and the Olive First Aid Unit budget requests. Supervisor Rozzelle Presented to the Town Board a copy of her letter on behalf of the Town Board to Marc Gerstman, Acting Commissioner, NYS DEC in which she addressed the Peekamoose Blue Hole. (#112-15) All pertinent business having been discussed on a Rozzelle/Friedel motion the Town Board meeting was adjourned at 9:30 pm. Dawn Giuditta, Olive Town Clerk