September 21, The Town Board of the Town of Corinth held a meeting on September 21, 2017 at 4:30PM at the Town Hall.

Similar documents
January 18, The Town of Corinth Town Board held a meeting on January 18, 2018 at 4:30PM at the Town Hall.

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.

October 25, Public: Kate Halliday, Don Rhodes, Jim Martin, Maureen Kelly, Tracey Clothier, Jeremy Monte

June 14, The Town of Corinth Town Board held a meeting on June 14, 2018 at 7:00 PM at the Town Hall.

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

APRIL 4, The Town Board of the Town of Corinth held a regular meeting on April 4, 2013 at 4:30 PM at the Town Hall.

March 2, The Town Board of the Town of Corinth held a workshop on February 23, 2017 at 4:30PM at the Town Hall.

JANUARY 19, The Town Board of the Town of Corinth held a workshop meeting on January 19, 2012 at 4:30 PM at the Town Hall.

April 26, The Town of Corinth Town Board held a meeting on April 26, 2018 at 4:30PM at the Town Hall.

September 14, The Town Board of the Town of Corinth held a regular meeting on September 14, 2006 at 7:00 PM at the Town Hall.

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

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

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

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

Stillwater Town Board. Stillwater Town Hall

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

7:00 PM Public Hearing

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

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

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

RECORDING SECRETARY Judy Voss, Town Clerk

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

Of the Town of Holland, NY

THE REGULAR MEETING OF THE COUNCIL OF THE VILLAGE OF FOREST PARK, COOK COUNTY, ILLINOIS HELD ON MONDAY EVENING NOVEMBER 13, 2017 ROLL CALL

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

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

TOWN OF POMPEY BOARD MINUTES

Laura S. Greenwood, Town Clerk

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

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

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

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

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

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

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

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

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

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

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

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

REGULAR TOWN BOARD MEETING AUGUST 4, Public Hearing: Local Law No. 3 of 2011 Peddling & Soliciting (Chapter 85) of the Code

at City Hall, 525 Henrietta Street, Martinez, CA. Martinez Veterans Commission REGULAR MEETING Friday, May 4, :30 pm Board Room, (upstairs)

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

VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017

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

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

COUNCIL MEETING MINUTES

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 BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

Town of Norfolk Norfolk Town Board April 14, 2014

April 14, 2014 TOWN OF PENDLETON

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

Lansdowne Borough Council. Reorganization Meeting. January 4, 2016 APPROVED MINUTES

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.

Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York

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

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

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

A motion was made by Councilman Prendergast and seconded by Councilman Vittengl authorizing the additional 50 cent expenditure.

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

Meeting June 15, 2015

VILLAGE BOARD MINUTES MONDAY, NOVEMBER 13, :00 PM BOARD ROOM, MUNICIPAL BUILDING, 210 COTTONWOOD AVENUE

A regular meeting of the Town Council held for the Town of Scituate on Thursday, January 11, 2007 in the Town Council Chambers, 195 Danielson Pike,

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

MR. LEON GALUSHA, COUNCILMAN MR. DANIAL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN MR. MICHAEL EDDY, COUNCILMAN

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

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

SUPERVISOR DEPASQUALE OPENED THE MEETING WITH A MOMENT OF SILENCE FOLLOWED BY THE PLEDGE OF ALLEGIANCE

Recording Secretary, Laura S. Greenwood, Town Clerk

AGENDA VETERANS DAY COMMITTEE

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

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

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY

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

RESOLUTION NO. 04:06:16 1 (36) RE: Approval of Past Town Board Minutes

AGENDA ORGANIZATION MEETING JANUARY 5, First Order of Business Selection of Temporary Chairman

Town of Union AGENDA TOWN OF UNION BOARD MEETING. December 19, 2018

Town Board Minutes January 8, 2019

REGULAR MEETING, WARRENSBURG TOWN BOARD, NOV. 14, 2012

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

MINUTES TOWN BOARD. The following Town Officers were present:

Town of Knox Regular Meeting. The meeting was called to order at 7:28 p.m. with the Pledge of Allegiance to the Flag.

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011

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

There was no one in the audience appearing for or against this application. RESOLUTION : Motion by Supervisor Assini who moved its adoption:

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

LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting September 14, 2016

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.

Roll Call Hartwell Present Jackson Absent Mahany Present Stauring Present Willis Absent

2017 ORGANIZATIONAL MEETING

Stillwater Town Board Business Meeting & Public Hearing (Section 8 Housing) July 17, :00 PM Stillwater Town Hall

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

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

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.

Paul Pastore, Attorney to the Town John Cashin, Code Enforcement Officer John Kerr, Chief Waste Water Treatment Plant Operator

TOWN OF MALONE REGULAR MEETING June 14, 2017

Transcription:

September 21, 2017 The Town Board of the Town of Corinth held a meeting on September 21, 2017 at 4:30PM at the Town Hall. Present: Absent: Public: Richard Lucia, Supervisor Charles Brown, Councilman Edward Byrnes, Councilman Jeffrey Collura, Councilman Joshua Halliday, Councilman Albert Brooks, Code Enforcer Anne M Bourdeau, Account Clerk Shawn Eggleston, Highway Superintendant Rose Farr, Town Clerk C. Eric Butler, Kate Halliday, Tim Halliday, and Robert Cassella After roll call and the Pledge of Allegiance the following business was conducted: RESOLUTION #253 TRANSFERS A motion was made by Councilman Halliday and seconded by Councilman Byrnes to approve transfers for budget adjustments. RESOLVED that the following transfers and Budget Adjustments be made: Transfer from General A Fund Balance $10,308.00 to Appropriation 13214.01 GTM Payroll Service to establish new Budget Line Transfer from General A Fund Balance $21,133.00 to Appropriation 14302.01 KRONOS Personnel to establish new Budget Line of $ 21,133.00 Transfer from General A Fund $3,000.00 to Appropriation 14304.01 KRONOS contractual to budget adjustment $15,000.00 Transfer from B Fund Appropriation 16804.02 Data Processing $1,146.00 to A Fund Appropriation 16804.01 to budget adjustment $6,656.00 Transfer from DB fund Appropriation 90458.04 Employee Benefits $15,000.00 to Appropriation 90898.04 Uniforms to establish the correct budget line Create accounts and transfer from EF fund 99019.03 $200,000.00 to A General fund 5031.01 Transfer A 231 fund Salt Reserve to DB 231 Salt Reserve.

RESOLUTION # 254 APPLY FOR DASNY GRANT A motion was made by Councilman Collura and seconded by Councilman Halliday agreeing to apply for a DASNY Grant and the following resolution was RESOLVED that the Town of Corinth apply for a DASNY Grant, and be it further RESOLVED that the Supervisor is authorized to apply for said grant and take any action necessary to secure said grant. EMS Director Matthew Fogarty gave his August report. There were 111 calls for service, 5 mutual aids received and 5 mutual aids given, making a total of 121runs/calls He also stated the upstairs toilet issue has created the need for a professional plumber to find the main shutoff valve and ultimately repair the problem. He hoped he could resolve this issue soon. Matthew stated scheduling this past summer was difficult and that all vacations seemed to be taken during the summer months. He also stated that there has been a recent influx of volunteers which was good, but had a lack of funds for training unfortunately. Matthew reported that he had hired a paramedic today as well. Signature capture is at 93% as well. Marshall & Sterling Robert Cassella, Regional Manager from Marshall & Sterling, one of the largest independent insurance company and risk management agencies in the nation, gave a brief presentation to the board regarding what their company could offer for employee group-benefits/health insurance plans. He compared two MVP plans with the town s current CDPHP plan, stating that MVP had the best premiums at this time. Supervisor Lucia thanked Mr. Casella for his presentation. Recycling Supervisor Lucia discussed the Tire Recycling Program being offered by the Saratoga County Soil & Water Conservation District, 50 West High St, Ballston Spa, NY 12020. The program is open to all county residents with a photo ID with address required at time of drop off. Registration is required, maximum of 10 tires per vehicle. Semi or tractor truck tires are not permitted. The cost is $2.00 for tires without rims and $3.00 for tires with rims. All monies collected with be donated to the Saratoga County 4-H. Supervisor Lucia received and read a letter from Joseph Farrell, NYS Health Systems Specialist, which was addressed to the Town of Day EMS. Mr Farrell thanked Matthew Fogarty for making his visit a pleasant experience. It was apparent to him that the staff members of the EMS were committed to providing a quality service to the residents in the area. The condition of the station, vehicle and standard operating guidelines were excellent. Kudos to Matt!

The County Real Estate sales and the Town of Corinth s Sales tax figure for 9/15/2016-9/15/2017reports were noted. The sales tax reported was $78,188. Kate Halliday, Bookkeeper presented her report to the board. Both Councilman Halliday and Councilman Collura had questions on the report which Bookkeeper Halliday answered to their satisfaction. RESOLUTION #256 MOTION TO PAY BILLS AS PRESENTED: A motion was made by Councilman Byrnes and seconded by Councilman Halliday and the following resolution was RESOLVED to approve paying the bills as follows: 2017 ABSTRACT Abstracts For 09/21/2017 Voucher A - #170577- #170590; B - #172304- #172311; DB #173273-#173282: (#173275VOID) EF #177233 - #177240 General Fund A $ 6,318.02 General Fund/Outside Village - B $ 1,709.98 Community Development Grant - CD $ Highway/Part Town - DB $ 13,491.71 Medical EF $ 5,275.35 Fire - SF $ Sewer/Water Eastern Avenue $ Tranquility $ Passarelli $ Dorset $ Lighting Eastern Avenue $ Eggleston Street $ South Corinth $

RESOLUTION #257 MOTION TO ACCEPT SUPERVISOR REPORT FOR SEPTEMBER A motion was made by Councilman Brown and seconded by Councilman Byrnes and the following resolution was RESOLVED to accept Supervisor report for September 2017. Supervisor Lucia reminded the Board that there will be no meeting on September 28, 2017. There was no public input at this meeting. Town Board Councilman Byrnes stated he was honored to be at the ceremony for Warren Saunders, WW II Veteran and that he had learned how actively involved Warren was with his community. Code Enforcement Officer Albert Brooks discussed the Sr Center and how to repair the front door to code. He asked EMS Director Matthew Fogarty if they could fit a stretcher through the door in the event someone fell ill and needed to be transported. Code Enforcement Officer Albert Brooks stated he would have to lower the occupancy load currently at 61, in the event the door is not brought up to code. Suggestions were made on whether to have one door or two doors swinging out. Sr Center Director Laurie Crossman stated to Albert that weather stripping is also needed. Councilman Brown stated there was a problem with the latch as well. Councilman Collura finalized the discussion by asking to have the door measured for a new double door replacement and to present the board with two quotes for the repairs. Supervisor Lucia stated that the American Legion offered to fix the flag pole and the light. RESOLUTION #259 MOTION TO ADJOURN A motion was made by Councilman Collura and seconded by Councilman Halliday and the following was

RESOLVED that with no further business at 5:40 PM the Board adjourned meeting. Respectfully submitted, Anne M Bourdeau Acct Clerk