Public Comment: No one wished to comment.

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

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

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

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.

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

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

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

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

Town of York 2018 Organizational Meeting January 2, pm

Andrew Ohstrom, Supervisor Doug Daniel, Councilor Melanie Palmer, Councilor Kerry Evans, Councilor

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

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

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

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

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

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.

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

TOWN BOARD MEETING February 13, 2014

Regular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

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

Others: Councilwoman elect Joyce Cooper, Chattie Van Wert, Jim Davis, Derrick Fleury, Laura Wright. Public Hearing

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

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

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

7:00 PM Public Hearing

Organizational Meeting of the Town Board January 3, 2017

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

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

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

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

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

Town Board Minutes January 8, 2019

DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

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

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

Mr. TeWinkle led the Pledge of Allegiance.

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

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

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

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

Laura S. Greenwood, Town Clerk

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

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

Supervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited.

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

RECORDING SECRETARY Judy Voss, Town Clerk

January 14, 2015 MINUTES

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

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.

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 FAYETTE Town Board Meeting Minutes 05/10/2018

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

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

TOWN OF BINGHAMTON 2015 ORGANIZATIONAL MEETING January 6, 2015 R E S O L U T I O N 01-15

STATE OF NEW YORK NOVEMBER 8, 2017 COUNTY OF ALBANY

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

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

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.

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

Minutes of the Town Board for May 7, 2002

REGULAR MEETING OF THE TOWN BOARD DECEMBER 23, 2004

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

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

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

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

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

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Minutes of the Stratford Regular Board meeting held on Thursday, March 10, 2016 at the municipal building located at 120 Piseco Rd.

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

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

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

Unapproved January 10, 2019 Minutes are subject to change prior to approval tjc

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

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

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

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.

Clyde Township Monthly Board Meeting 3350 Vincent Road Clyde Township Hall January 16, 2018

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

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.2, 2014

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

BUDGET HEARING LINDSBORG CITY COUNCIL. Minutes. August 8, :45 p.m.

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.

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

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

REGULAR MEETING JANUARY 9, 2017

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

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

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

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

Transcription:

A Work Session of the Town Board of the Town of Williamson, County of Wayne and State of New York was held in the Town Complex Court Room located at 6380 Route 21, Suite II, at 7:00 PM on Tuesday, January 11, 2011. The following were PRESENT: Supervisor James D. Hoffman Councilman Gary Orbaker Councilman Michael Bixby ABSENT: Councilman Anthony Verno Councilman Thomas D. Watson The Regular Meeting of the Town Board of the Town of Williamson was held in the Town Complex Court Room located at 6380 Route 21, Suite II following the Worksession and was called to order at 7:30 PM on Tuesday, January 11, 2011 by Supervisor Hoffman with the Pledge of Allegiance. The following were PRESENT: Supervisor James D. Hoffman Councilman Gary Orbaker Councilman Michael Bixby ABSENT: Councilman Anthony Verno Councilman Thomas D. Watson Tom DeMarree; Planning Board Chairman, Linda & Frank Clark, Chuck Burst, Nancy Jordan, George Harland, Sue Ray, Michael Orr; Business Improvement District Chairman, David Lopez, Jen Manahan, Joanne Greaney; Planning Board Secretary, Brenda & Michael Gowan, Kanina Palmer, Wendy Bull, Scott Colbert, Keri Hayes, Maxine Webb, Tanya Lucieer and Monica Deyo; Times of Wayne Co., Wilma Young; Sun & Record, and the undersigned Town Clerk were also present. A notice having been published for a Public Hearing regarding proposed Local Law #1-2011, Chapter 136, Nuisances. Supervisor Hoffman read the rules of a Public Hearing. He declared the Hearing open at 7:31 PM. Supervisor Hoffman reviewed and explained the intent of the law. Questions and comments were heard from: Frank Clark, Nancy Jordan, Wendy Bull and Michael Orr; Business Improvement District Chairman. After hearing from everyone who wished to comment or ask questions, the Public Hearing was closed at 7:42 PM on motion by Supervisor Hoffman, seconded by Councilman Orbaker. The motion was carried Public Comment: No one wished to comment. Supervisor Hoffman made a motion, seconded by Councilman Bixby, to accept the Consent Agenda containing the following items: a. previous minutes: December 21, 29, 2009, January 5, 2010 b. annual reports from Town Clerk, Tax Receiver, Registrar of Vital Statistics, Bldg. Dept. c. accept the Town Clerk's monthly report d. monthly departmental reports e. pay the Library bills as audited by the Library Board of Trustees: vouchers 10: 2476-2484, total $2,522.47, 11': 24-27, total $355.65 f. to accept the encumbrances, accruals, and accounts payables:

General Fund- Encumbrances: $27,582.09 Accruals: $2,542,10 Accounts Payable: $7,108.25 Highway Fund- Encumbrances: $93,672.79 Accruals: $11,077.48 Accounts Payable: $14,436.35 Water Fund Encumbrances: $0.00 Accruals: $17,514.77 Accounts Payable: $3,515,54 Sewer Fund - Encumbrances: $0.00 Accruals: $4,517.86 Accounts Payable: $6,472.89 Library Fund - Encumbrances: $2,836.65 Accruals: $7,156.67 Accounts Payable: $2,522.47 g. accept the budgetary transfers From Amount To General Fund A1355.200 Assessor Equip. $ 92.59 A1355.400 Assessor Contr. A1620.421 Bldg. Electrcty $ 457.60 A1620.100 Bldg. PS A1440.400 Engineering $6,523.79 A1620.400 Bdlg. Contr. A3620.200 Safety Insp. Equip. $ 92.59 A3620.400 Safety Insp. Contr. A1410.1200 Town Clerk PT PS $ 460.00 A4020.100 Reg. PS From Amount To General Fund A1220.400 Supervisor Contr. $ 19.78 A7550.400 Celebrations Cont. A7989.400 Trails $ 2.77 A8010.100 Zoning PS $ 1.27 A8010.110 Zoning Clerical PS A7110.400 Park Contr. $ 9,894.20 A7110.200 Park Equip. A7110.110 Park Clerk Wrks $ 2,583.14 A7110.400 Park Contr. A71110.120 Park Groundskpr $ 3,104.20 A7110.400 Park Contr. Highway Fund DA5110.400 General Rprs $ 805.69 DA5130.400 Machinery Contr. $10,652.86 DA5130.200 Machinery Equip DA5142.400 Snow Removal PS $ 582.08 DA.5142.400 Snow Removal Contr. Water Fund F8320.200 Spply/Pwr/Pmp $18,900.00 F8330.100 Purification PS F8310.421 Admin. Heat/Gas $10,789.77 F8330.100 Purification PS F8330.412 Purification Other Chem $364.32 F8330.410 Purification Labs F8340.414 Trans/Dist. Meters $ 10.50 F8340.416 Trans/Dist. Wtr Mn Rpr F8340.414 Trans/Dist. Meters $ 339.26 F8340.440 Trans/Dist/Veh. Rpr. F9010.800 Retirement $ 1,565.21 F9030.800 Social Security F9010.800 Retirement $ 365.79 F9032.800 Medicare

From Amount To Sewer Fund SS8120.421 Sewer Lines Elect $ 777.62 SS8120.440 Sewer Lines Veh. Mnt SS8130.422 STP Heating $ 22.21 SS8130.424 STP Other Utilities Library L7410.421 Electricity $ 2,836.65 L7410.400 Contractual L9060.800 Medical $ 1,396.43 L7410.200 Equipment $ 4,226.21 L7410.400 Contractual $ 2,801.79 L9030.800 SS $ 655.14 L9032.800 Medicare Councilman Bixby made a motion, seconded by Supervisor Hoffman, to authorize the Town Assessor to attend a training seminar - Assessing Difficult Properties, presented by the New York State Assessor's Association. The class will be held at the Rochester Holiday Inn on January 21, 2011 with a registration fee of $95.00. The class will count towards required recertification credits. All other and necessary expenses will be a Town charges. The motion was carried. Councilman Bixby made a motion, seconded by Supervisor Hoffman to appoint Robert Peters to the Board of Assessment Review. His term of office is to complete the position of Eileen Loveman Natarelli, which will begin immediately and expire on September 30, 2014. Councilman Bixby made a motion, seconded by Councilman Orbaker, to renew the operating permit for the manufactured Unit Development known as Whispering Woods. The permit is renewable annually upon inspection and approval by the building inspector, which has been received. Supervisor Hoffman made a motion, seconded by Councilman Bixby, to authorize the Town Supervisor to sign an agreement with Raymond F. Wager, CPA, PC, to assist the account clerk in preparation of the AUD, as per agreement, not to exceed $950.00. The motion was carried. Supervisor Hoffman made a motion, seconded by Councilman Orbaker, to authorize the Town Supervisor to sign an agreement with Raymond F. Wager, CPA, PC, to perform a single audit on the GIGP Grant as required. The cost for this audit is not to exceed $2,750.00. Sealed bids for the purchase of the surplus office equipment having been received and opened on January 7, 2011 at 10:30 AM at the Town Hall were as follows: Joyce Bliek - Postage Scale - $5.00 tag 484 Dell Monitor - $15.00 tag 495 Dell Minitower - $35.00 Valarie J. Fowler - tag 494 Dell Monitor - $10.00 tag 495 Dell Minitower - $15.00 tag 436 HP Laser Multifunction Machine - $10.00

Dell keyboard - $2.00 Supervisor Hoffman presented the following Resolution and moved its adoption. It was seconded by Councilman Orbaker. WHEREAS: The Town Board did advertise surplus office equipment and did require non collusive bidding certificates, and WHEREAS: Bids were received and opened at 10:30 AM on January 7, 2011, NOW, THEREFORE, BE IT RESOLVED: The following bids be awarded as follows: Joyce Bliek - Postage Scale - $5.00 Dell Monitor - $15.00, tag 484 Dell Minitower - $35.00, tag 495 Valarie J. Fowler - Dell Monitor - $10.00, tag 494 HP Laser Multifunction Machine - $10.00, tag 436 Dell keyboard - $2.00 BE IT FURTHER RESOLVED: That any items not bid on may be disposed of at the discretion of the Town Board. Roll call vote on the Resolution was as follows: AYES: Supervisor Hoffman Councilman Orbaker Councilman Bixby NAYES: None The Resolution was declared adopted. Councilman Orbaker made a motion, seconded by Supervisor Hoffman, to request the Supervisor to give permission for the temporary assignment of justices from other city/village/town courts in the Seventh Judicial District to our court as need arises during the year of 2011. Councilman Bixby made a motion, seconded by Councilman Orbaker, to authorize the Town Supervisor to sign a drug and alcohol testing agreement with Northeast Testing. The cost for these services are Drug Screening - $59 and alcohol screening - $29 per agreement. The cost last year was Drug screening - $45. and alcohol screening - $29. Councilman Bixby made a motion, seconded by Supervisor Hoffman, to authorize two Water Department personnel to attend a laboratory training class sponsored by the New York Rural Water Association. The class is to be held on March 30, 2011 at the Ramada Inn in Syracuse, New York. These classes will give them their CEU points that they are required to have. The session fee is $75.00 per person. Public Comment: Nancy Jordan expressed her appreciation to Jerry Hubright; Highway Superintendent and crew for their great efforts in clearing the snow off Main Street.

Supervisor Hoffman made a motion, seconded by Councilman Orbaker, to pay the following bills as audited: ABSTRACT # 1 2011 VOUCHER # AMOUNT GENERAL FUND 1-14, 18 $ 5,551.91 HIGHWAY 15-17 $ 3,394.00 WATER 19-21 $ 1,430.27 SEWER 22-23 $ 233.30 GRAND TOTAL $10,609.48 ACCT. PAYABLE ABSTRACT # 1 2010 VOUCHER # AMOUNT GENERAL FUND 2428-2439 $ 7,108.25 HIGHWAY 2440-2457 $ 14,436.35 WATER 2458-2468 $ 3,515.54 SEWER 2469-2474 $ 6,472.89 Capital H -17 2475 $ 34,397.83 GRAND TOTAL $ 65,930.86 Supervisor Hoffman made a motion, seconded by Councilman Bixby, to adjourn the meeting at 7:54 PM. Respectfully Submitted, Marlene A Gulick Town Clerk