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.

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

LOCAL LAW #1 OF THE YEAR 2019 AMENDING THE SOLAR LAW.

Supervisor Keaveney asked if there were any questions or concerns. Mr. Gary Flaherty said that he approved of the Local Law.

January 5, 2015 Special Organizational Meeting

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

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

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

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

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.

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

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

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY September 13, Budget Workshop at 6:00 pm

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

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

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

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

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

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

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

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

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

Supervisor: Mark C. Crocker

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

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

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.

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

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

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

***************************************************************************************

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

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

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

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

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

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

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

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

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE August 14, 2017

RECORDING SECRETARY Judy Voss, Town Clerk

TOWN BOARD MEETING February 13, 2014

Town of Norfolk Norfolk Town Board January 12, 2015

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

Wauponsee Township Board Meeting Minutes

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

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

TOWN OF WHITEHALL 7 PM REGULAR MEETING 57 SKENESBOROUGH DRIVE. November 16, 2016

Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m.

TOWN OF CHATHAM 488 Route 295 CHATHAM, NY REGULAR TOWN BOARD MEETING October 17, 2013, 7:00PM

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

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

The Regular Town Board meeting was called to order at 8:04 pm by Supervisor Michael Kasprzyk at 47 Pearl St., Holland, NY

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

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.

BEEKMAN TOWN BOARD REGULAR MEETING APRIL 15, 2015

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

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

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

Regular Meeting St. Clair Township

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

Board members present: Don Fisher, Dave Morse, Linda Riehlman, Councilmen Al Socha(via Video Conferencing)

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

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

Beaver Township Regular Board Meeting Minutes

Organizational Meeting of the Town Board January 3, 2017

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

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

Town of Jackson Town Board Meeting January 2, 2019

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

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

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL December 6, 2018

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 28, 2016 Meeting

MINUTES OF THE REGULAR TOWN BOARD MEETING OF THE TOWN OF FORT ANN HELD ON MONDAY, DECEMBER 10, 2018 AT 6:00 P.M. AT THE FORT ANN FIRE HOUSE

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

Varick Town Board Minutes April 1, 2008

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

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

Regular Village Council Meeting Tuesday, July 23, 2013 MINUTES 7:00PM

Town of Fowler Meeting Minutes for December 6, 2016 at 7PM

ROMULUS TOWN BOARD MEETING December 16, Call To Order: The meeting was call to order by Supervisor David Kaiser at 7:30 PM.

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

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

RECORDING SECRETARY Judy Voss, Town Clerk. OTHERS Ann Jacobs, Dahl Schultz, Alan & Kristie Braun, John McAlpin and Jim Wight, Highway Supt.

TOWN OF POMPEY BOARD MINUTES

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

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

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

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

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

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

The purpose of the meeting was a 2019 budget workshop. Pilot revenue was updated based on figures received from the Yates County Treasurer.

WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK FEBURUARY 22, 2016 MINUTES OF 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:

November 12 th, 2018 Town Board Meeting 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. PRESENT: Supervisor Richard Keaveney Councilperson Alan Miller Councilperson Brenda Adams Councilperson David Patzwahl ABSENT: Councilperson Terese Platten AUDIENCE: 4 MINUTES: MOTION: Motion made by Supervisor Richard Keaveney, seconded by Councilperson Alan Miller, to approve the October 1 st and the October 8 th, 2018 minutes. 4-ayes BILLS: MOTION: Supervisor Richard Keaveney made a motion, seconded by Councilperson David Patzwahl, to approve the payment of the August bills: General bills: #285 #315 in the amount of $16,335.37; Highway bills: #109 #133 in the amount of $37,078.32. 4-ayes SUPERVISOR MONTHLY REPORT Town Clerk Revenues $ 399.66 Highway Fund $516,409.27 Highway Fund Capital $112,857.80 Lighting Districts $ 1,194.88 Ambulance Districts & Fire Districts $ 262.59 Building Inspector $ 1,470.00 (9/14 to10/02/2018) Planning Board $ -0- Recreation $ 1,707.20 General Fund Balance $ 193,212.30 Court Revenues $ 4,696.00 (August 2018) Zoning Board of Appeals $ 25.00 Tax Collector $ 36.77 RESOLUTION #70 Adopting the 2019 Town Budget

adopt resolution #70 4-ayes RESOLUTION #71 Approving the 2019 Chatham Rescue Squad Payment of $187,509.00 MOTION: Councilperson David Patzwahl made a motion, seconded by Councilperson Alan Miller, to adopt resolution #71. 4-ayes Roll-call showed: Supervisor Richard Keaveney - yes; RESOLUTION #72 Moving $10,000.00 from Highway Fund to Health Reimbursement Account (HRA) adopt resolution #72. 4-ayes Roll-call showed: Supervisor Richard Keaveney - yes; RESOLUTION #73 Approving the NYS Retirement 2019 Payment of $57,407.00 MOTION: Councilperson David Patzwahl made a motion, seconded by Supervisor Richard Keaveney, to adopt resolution #73. 4-ayes RESOLUTION #74 2018 Budget Amendment a. Increase Sales Tax Revenue Account DA1120 in Highway Fund by $30,000.00 b. Increase Hospitalization Account DA9060.8 in the Highway Fund by $20,000.00 c. Increase Highway Capital Equipment Account DA962 in the Highway Fund by $10,000.00 d. Transfer $5,000.00 from the Contingent Account A1990.4 in the General Fund to the Hospitalization Account A9060.8 e. Transfer $1,500.00 from the Building Account A1620.4 in the General Fund to the Building and Park Maintenance Account A1620.11 MOTION: Councilperson David Patzwahl made a motion, seconded by Councilperson Alan Miller to adopt resolution #74. 4-ayes

RESOLUTION #75 Approving the $40,000.00 Budgeted Transfer to Highway Capital Account MOTION: Councilperson Councilperson Brenda Adams made a motion, seconded by Councilperson Alan Miller, to adopt resolution #75. 4-ayes RESOLUTION #76 Appointing Stephanie Guelpa as Administrator for the Wednesday senior Programs adopt resolution #76. 4-ayes RESOLUTION #77 Appointing Donna Gedeon as Clerk for the Planning Board. MOTION: Councilperson Alan Miller made a motion, seconded by Councilperson Brenda Adams, to adopt resolution #77. 4-ayes BOARD DISCUSSION: 1. Property Offering Title/Deed Search Supervisor Richard Keaveney said that the Town Attorney, Andrew Howard, is doing the title and deed search on the offered property tax map ID number: 38.-1-49.100. 2. NYSEG Small Business Direct Install Program Supervisor Richard Keaveney said that the Town is eligible for a small business energy assessment with recommendations of lighting upgrades. The Town will schedule a lighting survey in November. 3. Councilperson Brenda Adams would like to thank the election workers on the past election day. Councilperson Adams said that she will continue to advocate on her own time for repairs on State Route 22. 4. Water Study Supervisor Keaveney said that the final documents and maps will be finalized by the end of the year. 5. Supervisor Richard Keaveney spoke about our current solar law and how the Town Planning board wishes to modify the commercial portion of the current law. ASSESSOR MONTHLY REPORT: Exemptions- - I have meet with and collected exemptions for most Seniors that have both the Low-Income Senior Exemption and the Enhanced Star.

- For those that I have not seen I will be sending them the renewal forms. - I will be mailing the regular Enhanced Star applications around the first week of December. - Due to the State taking over the Enhanced Star next year, the Assessors are processing all the needed paperwork for them this year. It is MANDATORY for each Enhanced star applicant that is not already in the Income Verification program to fill the 425-IVP form this year to continue receiving Enhanced Star from the State in the future. - All other Exemptions including AG renewals will go out sometime during December. Other- - I am working on reviewing permits and sales in the field as usual when time permits. - Files were turned in to the County on the 7 th so the Town and County Rates can be figured in time for the printing of the Tax bills. Any address changes after that date need to be duplicated and sent to the County. Any address changes after Dec 7 th have to be sent directly to the Tax Collector. HIGHWAY REPORT Highway Superintendent Meyers read the report. ACTIVITIES: Bristol Bridge: It's been a long tedious battle getting the utility pole moved so that we could continue work on the bridge. We had to resort to filing a complaint with the Public Service Commission about the lack of response/service from NYSEG. After the dust settled, the pole and electric wires were moved and the phone company came in and did what they needed to do. Once that was done, we were able to coordinate the crane company and beam delivery to keep things moving forward. The seemingly endless rain has not made this job easy. We had to put up a tent over the site so that we could continue with the next phase of grouting. The past few days have been incredible and as hard as it is to believe, I am at a loss for words. We were able to accomplish miracles with the help of A. Colarusso & Son and Town & County Bridge and Rail. I want to acknowledge that they went above and beyond the call of duty! We have been working on getting the trucks tuned up; we had the clutch adjusted on truck #8; truck #7 had an instrument cluster module replaced, and truck #12 had the DPF sensor replaced. All the humidity this year has raised havoc with electrical connections. The rains and high wind have kept us busy. There have been several tree calls, quite a few of the trees were large and just uprooted. We are also dealing with plugged culverts and of course, pot holes are an ongoing battle. We are having winter sand hauled in. There was a delay in the NYS OGS salt contract, so we are getting a late start. Wishing one and all a Happy Thanksgiving! Public Discussion: Executive Session: Supervisor Richard Keaveney asked to enter into executive session to discuss a Notice of Claim that the Town, legal matter, received. Motion: Councilperson Brenda Adams made a motion, seconded by Councilperson Alan Miller, to enter into executive session at 8:25 p.m. 4-ayes

Motion: Supervisor Richard Keaveney made a motion, seconded by Councilperson Alan Miller, to return to the regular meeting at 9:49 p.m. 4-ayes Supervisor Richard Keaveney said that there were no decisions or motions made while in executive session. Adjournment: Councilperson Brenda Adams made a motion, seconded by Councilperson Alan Miller, to adjourn the meeting at 9:50 p.m. 4-ayes Respectfully submitted, Charlotte L. Cowan, MMC/RMC Canaan Town Clerk Amended: Highlighted in yellow was 444,000.00 transfer should have been $44,000.00.