TOWN OF PERTH Regular Town Board Meeting February 1, :30 p.m.

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

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

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

Town of York 2018 Organizational Meeting January 2, pm

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

Organizational Meeting of the Town Board January 3, 2017

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

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

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

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

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

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

REGULAR MEETING JANUARY 9, 2017

January Town Board Meeting 2014 The organizational meeting was called to order by Town Supervisor William Farber on January 7, 7:03 pm.

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

Town of Jackson Town Board Meeting January 2, 2019

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

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

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor

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

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

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February.

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

Town Board Meeting held February 11, 2019 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Clara Phibbs, Roger Friedman and Meg Wood

Supervisor Price recognized the presence of County Legislator Scott Baker.

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.

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

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

REGULAR MEETING MARCH 12, 2018

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

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018

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

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

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

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

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

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

Of the Town of Holland, NY

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

Town of Barre Board Meeting December 13, 2017

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

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

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

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

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

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

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

AGENDA CONTINUED FEBRUARY 7, RESOLUTIONS: No. 17 Funding County Historian s NYSA Grant in 2019 County Budget

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

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

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

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

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

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

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

Laura S. Greenwood, Town Clerk

Highway Employee Wages

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

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

VILLAGE BOARD OF TRUSTEES REGULAR MEETING 2/13/2019

ORGANIZATIONAL MEETING JANUARY 6, 2014

TOWN OF MALONE REGULAR MEETING June 14, 2017

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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.

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

CALL TO ORDER: Supervisor Maneely called the meeting to order at 6:00pm, with a pledge to the flag. Organizational 2012

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

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

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

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

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

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

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.

Supervisor Mark Illig called the regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, June 8, 2016, at the Pulteney Town Hall

APPROVED MINUTES. June 11, 2012

REGULAR MEETING SHELDON TOWN BOARD November 17, 2015

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.

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

Mr. TeWinkle led the Pledge of Allegiance.

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

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

Organizational Meeting

Town of Charlton Saratoga County Town Board Agenda Meeting. December 26, 2012

HENRY COUNTY FISCAL COURT REGULAR MEETING DECEMBER 20 TH, 2016

Town of Northumberland Town Board Meeting July 10, 2008

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

TOWN OF WHITEHALL 7 PM REGULAR MEETING 57 SKENESBOROUGH DRIVE. November 16, 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:

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

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

Town of Jackson Town Board Meeting January 8, 2014

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

Councilperson, Deputy Town Supervisor. Resident, Highway Superintendent

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

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.

Transcription:

TOWN OF PERTH Regular Town Board Meeting February 1, 2018 6:30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Betz, and Councilman Kowalczyk. ABSENT: Councilman Lewandowski ALSO PRESENT: Town Clerk, Judith English; Budget Officer, Patricia Herba; Town Attorney, Carmel Greco Esq.; Dog Control Officer, Joseph Passino, Highway Superintendent, David Dopp; and Rebecca Dopp. Supervisor Fagan opened the meeting at 6:30 p.m. A salute to the flag was held and a moment of silent prayer observed. APPROVAL OF MINUTES The minutes from the Organizational Meeting held on January 11, 2018 were offered for approval by Councilman Korona and seconded by Councilman Kowalczyk. All were in COMMUNICATIONS The communications as listed on the Agenda are filed in the Town Clerk s Office where they are available to anyone who wishes to see them. UPDATE FROM STANDING COMMITTEES Councilman Korona reported for Buildings that the new snow blower is working well. Custodian, Robert Nolan, wrote a thank you letter to the Town Board for authorizing the purchase of the snow blower. He especially wanted to thank Councilman Kowalczyk for going to H&M and selecting the snow blower. The amendments to the Rules and Regulations for the rental of the Senior Community Center are ready for consideration. There are three changes. One 1

will require a rider on the renter s insurance in the case that alcohol is to be served naming the Town of Perth as an additional insured. The second is that no confetti be allowed and third that the clean-up of confetti be considered additional work for the Custodian resulting in a fee from the renter. Councilman Betz read the annual Historian s Report, a copy of which will be filed with these minutes. Historian, Sylvia Zierak, listed the many projects she accomplished in 2017 among which was to add the political collection of William Zierak who served the Town of Perth and Fulton County as Supervisor from 1966 thru 1991. Councilman Betz also read the Dog Control Officer s Report a copy of which will be filed with these minutes. There were a total of five complaints, six dogs at large, one dead dog found and two impounds. Councilman Betz next read the Assessor s Reports from December 2017 and January 2018, a copy of which will be filed with these minutes. In December the Assessor had new carpet installed and obtained some locking file cabinets. Councilman Kowalczyk reported for Highway that all has been going good, which he mostly attributes to having the two new trucks. Highway Superintendent, David Dopp, stated that all is well in his Department. Town Attorney, Carmel Greco Esq., reported that he had completed the amendments to the Rules and Regulations for renting the Senior Community Center to be discussed tonight. Supervisor Fagan reported that he has been assigned to the Buildings & Grounds, Finance and Personnel Committees at the County. AUDIT OF BOOKS The Town Clerk s (Judith English) financial records for 2017 were reviewed by the Town Board. Each member present signaled their approval by signing the checklist sheet provided with the records. 2

Town Justices, Wayne McNeil and Paul Giudilli, presented their financial records for 2017 to the Town Board for review. Each member present signaled their approval by signing the checklist sheet provided for each justice. RESOLUTIONS RESOLUTION # 39- AUTHORIZE TRAINING FOR CODE ENFORCEMENT OFFICER Code Enforcement Officer, Mark Concilla, to attend the 23 rd Annual Northern Adirondack Educational Conference to be held at the Crowne Plaza Resort in Lake Placid from March 4 th thru March 8 th 2018, at a cost of $260.00 for the training and $428.00 for the hotel room, for a total of $688.00; to be charged to Account A3620.4 Code Enforcement Contractual. Seconded by: Councilman Korona RESOLUTION # 40- AUTHORIZE PURCHASE OF A SNOW BLOWER purchase of a Honda snow blower model #HSS928A SADA 1018934 from H&M Equipment Co. Inc. at a cost of $2,472.00; to be charged to Account A1620.2 Buildings Equipment. 3

RESOLUTION # 41- AUTHORIZE TRANSFER OF MONEY transfer of the amount of $2,472.00 from Account A1620.4 Buildings Contractual to Account A1620.2 Buildings Equipment. RESOLUTION #42- AUTHORIZE PURCHASE OF A HOT WATER PRESSURE WASHER BE IT HEREBY RESOLVED that the Town Board of the Town of Perth authorizes he purchase of a Shark Hot Water Pressure Washer SGP 303037 Gas powered Honda GX270 engine 2.6 GPM, 3000 PSI and 243,000 BTU s from H&M Equipment Co. at a cost of $4,455.00; to be charged to Account DA5130.2 Machinery Equipment. RESOLUTION #43- ADOPT ADDITIONS TO RULES AND REGULATIONS FOR RENTAL OF SENIOR COMMUNITY CENTER BE IT HEREBY RESOLVED that the Town Board of the Town of Perth adopts the following changes to the Rules and Regulations for the rental of the Senior Community Center: A rider will be required from the renter s homeowner s or rental insurance adding the Town of Perth as an additional insured for the date of the rental if alcohol is to be served. There will be no confetti allowed as decoration. 4

RESOLUTION # 44- AUTHORIZE THE PAYMENT OF BILLS ON ABSTRACT #2-2018 payment of bills on abstract #2-2018 as follows: Prepaid 8-16 $15,711.44 Highway 10-19 $20,561.68 General 27-42 $8,766.62 Seconded by: Councilman Betz Each Councilman indicated their approval by signing each voucher. With all of the business concluded for the evening a motion was made by Councilman Betz at 7:20 p.m. to close the Meeting. It was seconded by Councilman Kowalczyk and the motion was carried. The next meeting of the Town Board of the Town of Perth will be held on March 1, 2018 at 6:30 p.m. at the Town Hall Complex, 1849 Co. Hwy. 107, Perth, NY. Respectfully submitted, Judith English Perth Town Clerk 5