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

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

Town of Ulysses Regular Town Board Meeting September 11, 2012 **Audio available on website

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

GUESTS: Bob Evans, Taylor Fitch, George Sproule, Douglas Nichols, Susan Close, Tom Close, Alice Hunt, Jim Fitzgibbons.

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.

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

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.

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

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

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

TOWN BOARD MEETING February 13, 2014

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

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

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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.

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

Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall.

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

Town of York 2018 Organizational Meeting January 2, pm

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.

March 13 th, 2017 Town Board Meeting. Supervisor Richard Keaveney opened the meeting at 7:04 p.m.

Clerk paid to Supervisor $ for November 2017 fees and commissions.

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

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

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

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

Regular Session of the Niagara Falls Water Board January 29, :00 PM at Michael C. O Laughlin Municipal Water Plant

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

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.

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

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

REGULAR MEETING OF THE TOWN BOARD DECEMBER 23, 2004

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

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

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

Organizational Meeting of the Town Board January 3, 2017

REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018

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

Varick Town Board Minutes April 1, 2008

Town of Shandaken County of Ulster State of New York June 2, 2014

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

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES

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

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

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

Beaver Township Regular Board Meeting Minutes

Attendance: Mark Witmer, Supervisor John Fracchia, Councilmember Irene Weiser, Councilmember Cal Snow, Councilmember Megan Barber, Councilmember

VILLAGE OF GLENDALE 80 E. Sharon Road Glendale, OH Minutes Regular Council Meeting April 3, 2017

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

Town of Aurelius Approved Minutes June 9, 2016

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

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.

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

TOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016

Town of Thurman. Resolution # 1 of 2018

AMOUNTS LISTED IN ITALICS ARE AMOUNTS SPENT DURING 15/16 TAX YEAR. MINUTES OF Annual Town Meeting July 27, :00pm

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.

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.

- TENTATIVE AGENDA - REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 15, 2012

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

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

T/Board Regular Meeting T/Chazy Monday, March 13, 2017

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

OCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431

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

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305

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

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

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

Of the Town of Holland, NY

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

BOROUGH OF ISLAND HEIGHTS REGULAR MEETING AGENDA SEPTEMBER 25, 2018

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016

April 14, 2014 TOWN OF PENDLETON

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

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

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

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

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

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

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

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

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

Regular Meeting St. Clair Township

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

The Town of East Greenbush

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).

TOWN OF DRYDEN TOWN BOARD MEETING February 14, Supervisor Jason Leifer, Cl Daniel Lamb, Cl Linda Lavine, Cl Alice Green, Cl Kathrin Servoss

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

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

Transcription:

P a g e 1 The regular Meeting of the Newfield Town Board was held at the Town Hall Board Room at 7:00 p.m. The meeting was called to order by Supervisor Jeffrey Hart and opened with the Pledge of Allegiance to the flag. Present were: Supervisor Jeffrey Hart, Councilperson Roy Trask, Councilperson Joanne James, Councilperson Christine Laughlin and Councilperson Casey Powers. Also present: Code Officer: Harry Wright, Water/Sewer Manager: Rob Brewer, Atty. Hooks, and 12 attendees. Agenda Changes: Supervisor Hart asked to add Resolution 19, Planning Board Training approval and an Executive Session concerning a Collective Bargaining Unit concern. Privilege of the Floor Gene VanZile: thanked the Town Board for the work for they had been doing. Mr. VanZile also stated a correction to the number of salt wells in the Fishkill area to 5. Mr. VanZile stated he had met with a hydrologist who commented that a waste transfer station should not be allowed until the USGS study was completed. Ellie Perry: spoke of her support of Second Wind Cottages. Lois Compton: asked for a follow up for her request for a noise ordinance and four wheel race tracks. Bob Mente: commented that he had sent in FOIL requests concerning road conditions, complaints and an outline concerning the moratorium. Mr. Mente commented that he felt the Code Enforcement officer is sent repeatedly to his property to inspect the same complaints with no problem being found. He asked the Board to step in, stop sending the Code Officer for repeated inspections that waste tax payer dollars. Mr. Mente stated he welcomed the Town Board to come to AWS. He also stated his business had never been cited or fined for any of the allegations. Brenda Lapp: referred to the NYS Solid Waste Law of 1988 that was referred to at the last Town Board meeting. She asked if the Town Attorney had read the document. Ms. Lapp also presented the Supervisor with a kitchen timer to be used during Privilege of the Floor. Ms. Lapp also commented about the Code Enforcement Officer being sent to Crestview Lane in December 2012 concerning garbage being stored on site. It was commented at the site visit to AWS this also happens, she would like the Code Enforcement Officer to investigate it. Ms. Lapp will send in a FOIL request concerning the law prohibiting this. Approval of July 10 and July 24, 2014 Board Minutes Motion was made by Councilperson Powers to approve the July 10, 2014 Board Meeting Minutes, seconded by Councilperson Trask. Motion was made by Councilperson Laughlin to approve the July 24, 2014 Board Meeting Minutes, seconded by Councilperson James.

P a g e 2 Correspondence: None Reports: Cemetery Committee: Marie Terlizzy thanked the Highway Department for all their help. The committee will begin mapping the cemetery next. Ms. Terlizzy requested a copy of the Beautification Grant application. Planning Board: Supervisor Hart stated, he met with Planning Board Chair, Nancy Dolge. It was learned the Planning Board would need approval from the Town Board for requested training. He also commented that the Agricultural Representative for the Planning Board would need to be in the Ag District and derive $10,000.00 income annually from it. A new Ag member will be added in the future. Highway: Highway Superintendent Kevin Berggren was absent Code Enforcement: Code Enforcement Officer Harry Wright reported there had not been much improvement at the two Millard Hill Road sites, and at Crestview and Shaffer Road there is improvement, also a letter to the Adams Road site will be hand delivered to the owner. Water Sewer: Water/Sewer Manager Robb Brewer reported that well #3 has been rehabbed and is producing a greater production. The cost was less than the estimate. Supervisor Hart announced Water Sewer Manager Robb Brewer would be retiring in Feb of 2015; Steve Maki will be taking over that position. Recreation: Recreation Director Reid Hoskins was absent; Supervisor Hart read his report. Tompkins County Legislature Report: Newfield Representative David McKenna stated there would be budget meetings in September and October. The Broadband on Vankirk Road is up and hooked up but work has stopped, as Clarity Connect has not received the funds from the State. Supervisor: Supervisor Hart stated the Board members have availability to review the reconciliation reports from the bookkeeper. Supervisor Hart also reported that Mazourek Farms has withdrawn its application for the Farmland Protection Easement. He also commented that TCCOG Healthcare Consortium and True Insurance have been contacted for health insurance information and liability insurance. All departments budget requests have been received and seem to be inline. There will be a water levy added to the 2015 taxes. The Board has received the request from the collective bargaining unit. This will be discussed during Executive Session. Supervisor Hart has asked Planning Board Chair, Nancy Dolge what site reviews can do without zoning. New Business Discussion and approval of the contract between the Newfield School District and the Town of Newfield for School Tax Collection Discussion: Supervisor Hart asked what percentage the Town received as the administrator. Motion was made by Councilperson Laughlin to approve the Supervisor to sign the Tax Collection Agreement between the Newfield School District and the Town of Newfield, seconded by Councilperson Trask.

P a g e 3 RESOLUTION NO. 18 2014 Budget Modification WHEREAS at the request of the Town Bookkeeper the following budget modifications are requested to be made. THEREFORE BE IT RESOLVED upon agreement by the Town Supervisor and Town Board the following 2014 June budget modification is approved to be made. RECREATION Transfer $1,325.00 from A202 (Cemetery Account), to A8810.4 Cemeteries Contractual Motion was made by Councilperson Laughlin to approve Resolution No. 18-2014, seconded by Councilperson Trask. Supervisor Hart introduced Resolution NO.19-2014. Motion was made by Councilperson James to approve Resolution NO 19-2014, seconded by Councilperson Laughlin. Discussion: Councilperson Trask noted he understood the Recreation fund was nearly expended. He proposed the Resolution say that when the funds are received from DSS and United Way, the funds will be returned to the General Fund. Councilperson James added it should be clarified as a receivable from General Fund to Recreation. RESOLUTION NO. 19 2014 WHEREAS at the request of the Town Bookkeeper the following budget modifications are requested to be made. THEREFORE BE IT RESOLVED upon agreement by the Town Supervisor and Town Board the following 2014 July budget modifications are approved to be made. GENERAL Transfer $38.00 from A1990.4, Contingent Account, to A1910.4, Unallocated Insurance for additional premiums. RECREATION Transfer $430.94 from CR7320.41, Adult Recreation, to CR7320.411, Track.

P a g e 4 Transfer $13.02 from CR7320.41, Adult Recreation, to CR7320.412, Volleyball. HIGHWAY Transfer $10,000 from DA5130.2, Machine- CE, to DA5130.463, Machine- Repairs (per KB) Transfer $10,000 from DA5142.45 Snow Removal- Salt, to DA5142.453, Snow Removal- Sand (per KB) RECREATION The recreation account will need a transfer of temporary funds to pay for the expenses of Summer Camp. The funds From United Way ($6500.00) and DSS ($7649.00) have not been received yet. I propose we transfer $6,000 from the General Fund to Recreation as a receivable. This will cover current expenses until the appropriations come in from United Way and DSS. Approvement of Planning Board Training Motion was made by Councilperson James to approve the Planning Board Training August 20, 2014, seconded by Councilperson Laughlin. Old Business Approval and Discussion of Procurement Policy Supervisor Hart stated that proposed Procurement Policy was an update of the January 2001 Procurement Policy. Dollar amounts were updated; written quotes were added along with State and statutory contracts to be used whenever possible. Councilperson Trask read the purpose of the Procurement Policies and Procedures. Atty. Hooks added that this document supplements General Municipal Law section 103 which is a State Law that mandates when competitive bidding is required. GML 104b allows municipalities to set their own policies and procedures for noncompetitive procurement. Motion was made by Councilperson Trask to approve the Town of Newfield Procurement Policies and Procedures, seconded by Councilperson Laughlin. Discussion of Road Preservation fee Structure

P a g e 5 Supervisor Hart explained the proposed Road Preservation Fee Structure as a series of steps for the fee structure and then reviewed the process and fees involved. Motion was made by Councilperson Powers to approve Road Preservation Fee Structure, seconded by Councilperson James. Discussion and approve Resolution NO. 14R-2014 Supervisor Hart explained the format needed to be changed for days reported to the NYS Retirement, no information had been changed. Motion was made by Councilperson Laughlin to approve Resolution NO. 14R-2014, seconded by Councilperson Powers. Approval of the Payment of the August 2014 Bills Motion was made by Councilperson Laughlin to approve the payments, seconded by Councilperson Powers. The Board authorized the payments of the following amounts: General Fund $28,750.00 Recreation Fund $3,376.69 Highway Fund $150,195.64 Street light Fund $1,195.16 Sewer Fund $704.14 Water District 1Fund $7,881.06 Water District 2 Fund $7,003.49 Trust and Agency $2,479.79 Vouchers were audited by Councilpersons Laughlin and Powers. Councilperson Laughlin asked if the minutes should be approved by the Board before putting on the Town Website. Atty. Hooks felt if a watermark of DRAFT were added it would be ok. After approval by the Board, DRAFT would be removed.

P a g e 6 Work Session: August 28 topics to include: Noise Ordinance, Personnel Policy and Water Rates Budget Meetings: September 16 and 26 th. At 8:07 p.m., a motion was made to move into an Executive Session to discuss a Collective Bargaining concern.. At 9:15 p.m., the Meeting was called back to the Regular Meeting of the Newfield Town Board, moving to adjournment 9:15 p.m. Respectfully Submitted, August 28, 2014 Karen Miller Kenerson Newfield Town Clerk