RESOLUTION #155: ACCEPT BID FROM BUCKMAN S FAMILY FUEL CO. FOR FUEL OIL, DIESEL AND KEROSENE FOR 2015, AS PROPOSED.

Similar documents
Roll Call: Edna Wells, Mike Packer, Frederick H. Monroe, Steve Durkish, and Karen DuRose. Attorney for the Town, Mark Schachner.

Supervisor opened public hearing at 7:40 pm. No comments were received. Public hearing was closed at 7:42 pm.

Town Board Regular Meeting November 14, 2017

Roll Call: Supervisor Craig Leggett, Edna Wells, Mike Packer, Karen DuRose, Steve Durkish and Attorney for the Town, Mark Schachner.

Town Board Regular Meetings March 15, 2017

RESOLUTION #22: ACCEPT MINUTES OF THE FEBRUARY MEETING.

Town Board Regular Meeting December 11, 2018

Roll Call: Frederick H. Monroe, Edna Wells, Karen DuRose, Mike Packer, and Steve Durkish. Attorney for the Town, Mark Schachner.

Town Board Regular Meetings February 14, 2017

Roll Call: Frederick H. Monroe, Steven Durkish, Mike Packer, Edna Wells and Karen DuRose. Attorney for the Town, Mark Schachner.

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

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

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

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

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

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

REGULAR MEETING, WARRENSBURG TOWN BOARD, MAY 13, 2015

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING AUGUST 8, 2016

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.

Regular Town Board Meeting held March 10, 2014 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs

MUIR BEACH COMMUNITY SERVICES DISTRICT Minutes of the Board of Directors meeting held on Thursday, January 25, 2018

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

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

Town of Johnsburg Town Board

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

Organizational Town Board Meeting held January 5, 2015 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs

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

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.

Minutes of the Town of Johnsburg Regular Board Meeting August 19, 2014 Held at the Tannery Pond Community Center, North Creek, New York

Minutes of the Town of Johnsburg Regular Meeting March 7, 2017 Wevertown Community Center 2370 State Route 28, Wevertown, NY

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

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

Minutes of the Town of Johnsburg Regular Board Meeting of February 6, 2007 Held at the Wevertown Community Center, Wevertown, NY

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

FINAL MINUTES. Monroe Joint Park Recreation Commission, July 28, 2014

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

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

Organizational Meeting of the Town Board January 3, 2017

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 28, 2013

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.

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

FINAL MINUTES August 11, 2016 Regular Meeting Meeting 16-15

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

The Town Board signed the Item One Agreement for expenditure of highway monies for capital improvements.

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

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

VESTAL TOWN BOARD WORK SESSION MINUTES MONDAY, AUGUST 11, 2014

REGULAR TOWN BOARD MEETING AND PUBLIC HEARING NOVEMBER 13, 2017

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

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

MEETING, TOWN BOARD OF GENOA June 10, 2009

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

TOWN BOARD MEETING February 13, 2014

Guests: On attached list

Varick Town Board Minutes April 1, 2008

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

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

AGENDA TENTH SESSION OCTOBER 3, Accepting Minutes of September 5, 2013

ORGANIZATIONAL MEETING, TOWN OF TUSTEN, JANUARY 5, 2015

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

Agenda for Closed Session of the Common Council

REGULAR MEETING. Present:

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

Councilman Musso made motion seconded by Councilman Illig to make the

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 MEETING MINUTES

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

TOWAMENSING TOWNSHIP SUPERVISORS MEETING MINUTES TOWAMENSING TOWNSHIP MUNICIPAL BUILDING March 1, :00 p.m.

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 14, 2008

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

TOWN OF MALONE REGULAR MEETING June 14, 2017

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

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

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

STATE OF NEW YORK NOVEMBER 8, 2017 COUNTY OF ALBANY

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

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

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

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

Mr. Burgess stated that there are markers where eight 2 1/2 feet holes will be drilled for the batting cage.

Laura S. Greenwood, Town Clerk

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.

8. FORD - Resolution awarding a purchase order to Ed Stivers Ford, Inc. of Waukee, Iowa, in the amount of $360,496 for the purchase of ten (10) Ford P

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

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

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

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF STEGER, WILL & COOK COUNTIES, ILLINOIS

Recording Secretary, Laura S. Greenwood, Town Clerk

MINUTES SELECTMEN S MEETING April 5, 2010

City Council Regular Meeting Minutes. Council Chambers, Fremont Road, Los Altos Hills, California

Castle Rock City Council Regular Meeting November 25, 2013

Minutes. Meeting of the Board of Trustees. Village of Monticello. September 4 th, :00pm

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

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.4, 2018

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

REGULAR MEETING JANUARY 9, 2017

Transcription:

Regular Meeting ~ December 09, 2014 ~ Page 1 Regular meeting of the Town of Chester Town Board was held on December 9, 2014 at 7:00m pm at the Municipal Center, 6307 State Route 9, Chestertown, NY. Roll call: Frederick H. Monroe, Karen DuRose, Edna Wells, Mike Packer and Steve Durkish. Attorney for the Town, Mark Schachner was also in attendance. Bids on Fuel Oil, Kerosene and Diesel Fuel. One bid was received from Buckman s Family Fuel Co, Chestertown, NY. Price per gallon for fuel oil, kerosene and diesel will be based on prices faxed from suppliers. Fuel oil, kerosene and diesel will be shown as reseller price per gallon, plus a markup per gallon of $0.22. Fuel oil for the Town Hall will be reseller price per gallon plus a markup per gallon of $0.18. A qualified service person will be available for emergency service upon a two hour notice. RESOLUTION #155: ACCEPT BID FROM BUCKMAN S FAMILY FUEL CO. FOR FUEL OIL, DIESEL AND KEROSENE FOR 2015, AS PROPOSED. Introduced by Mr. Packer, seconded by Mrs. Wells, accept the bid from Buckman s Family Fuel Co. for fuel oil, kerosene and diesel fuel at a markup of $0.22 per gallon over reseller s price, and $0.18 per gallon markup for fuel oil for the Town Hall. Qualified service person will be available for emergency service upon a two hour notice. Public Hearing: Public hearing on contracts with North Warren Chamber of Commerce, North Warren Emergency Squad, ($75,000), North Creek Fire District, ($30,000), Chestertown Fire District ($5,000), and Riverside Volunteer Fire Co.($7,000) was opened by Supervisor Monroe at 7:05 pm. He explained that the Chamber had initially requested $18,000 with $9,000 from Occupancy Tax. Mr. Monroe had asked for a clarification of what the total was, and they said it was $18,000 total. They then said that was not correct, but they would need $14,000 or they would have to lay people off from the Chamber information booth. In the meantime, we had received money from Occupancy Tax, so we will give them an additional $5,000 from Occ. Tax, and $9,200 from the budget, for a total of $14,200. Supervisor Monroe closed the public hearing at 7:07 pm. RESOLUTION #156: APPROVE 2015 CONTRACTS, AS PRESENTED. Introduced by Mrs. DuRose, seconded by Mr. Durkish, approve 2015 contracts as discussed.

Regular Meeting ~ December 09, 2014 ~ Page 2 Bid for weekly senior citizen transportation. One bid was received from Warren-Hamilton Counties Community Action Agency for senior citizen bus transportation for $11,180 for Calendar year 2015, with 52 trips, at $215 per trip. RESOLUTION #157: ACCEPT BID FROM WARREN-HAMILTON COUNTIES COMMUNITY ACTION AGENCY FOR SENIOR CITIZEN BUS TRANSPORTATION AS PROPOSED. Introduced by Mrs. Wells, seconded by Mr. Durkish, accept bid from Warren- Hamilton Counties Community Action Agency for senior citizen bus transportation for 2015 for the total amount of $11,180, as proposed. Privilege of the floor. No participation. Old business. Bti bids. Discussion over the maps submitted by Bioconservation, showing the areas being treated with Bti in the town. The maps were not good facsimiles, and the Board requests that we have better maps and detailed reports in the future, of the areas that have been treated for black flies. RESOLUTION #158: ACCEPT BTI BID FROM BIOCONSERVATION, REQUESTING BETTER MAPS AND DETAILED REPORTS OF TREATMENT AREAS. Introduced by Mr. Packer, seconded by Mrs. Wells, accept bid from Bioconservation for Bti treatment for 2015, 2016, and 2017 in the amount of $13,880 per each year for a total of $41,640. Requesting better maps and detailed reports regarding treatment areas from Kathy Vanselow before contracts will be signed. Aye 5 NO 0 Pellet boiler status. Mr. Monroe reported that the engineer from NYSERDA was here to take another look at our boiler room. They want to have another meeting here on the 23 rd at 9:00 am. RESOLUTION #159: SCHEDULE COMBINED RE-ORGANIZATIONAL MEETING AND REGULAR JANUARY MEETING FOR SAME DATE. Introduced by Mr. Monroe, seconded by Mrs. Wells, the re-organizational meeting and the regular January meeting will be scheduled for the same date, on January 7 th at 7:00 pm.

Regular Meeting ~ December 09, 2014 ~ Page 3 Timber Harvesting. Mr. Packer has not heard from Finch regarding the timber harvest. He will call and see if we can get a harvesting plan for Zoning review for the town. Specifications for new ski tow. John West had given Mr. Monroe some specs on the new ski tow. Wayne LaMothe from Warren County Planning said that they would pay ½ the cost out of our grant for Dynamite Hill, so they will go ahead and bid it. They are just waiting for the specs. New business. Committee reports. The audit report of the Court, the Bookkeeper and the Town Clerk was presented to the Board. RESOLUTION #160: APPROVE 2014 AUDIT REPORT FOR THE COURT, THE BOOKKEEPER AND THE TOWN CLERK. Introduced by Mr. Packer, seconded by Mr. Durkish, approve the 2014 audit report for the books of the Court, the Bookkeeper and the Town Clerk. Septic Variance. Mr. Tom Hutchins of Hutchins Engineering was in attendance representing Frances Lytz, 298 Knapp Hill Road, in the matter of a replacement septic disposal system that cannot meet the required setbacks. Mr. Hutchins gave a brief explanation of the proposed project that cannot meet the required 100 foot setback from the edge of Chester Creek. Applicant is seeking a 75 separation from the absorption field to Chester Creek, and a 15 separation from the absorption field to the existing residence instead of the 20 that is required. The geometric limitations of the property, in considering the house location and the stream location, make it unfeasible to construct a replacement system that is fully compliant with all horizontal setbacks. The proposed project is a considerable improvement over the existing system, which is breaking down. RESOLUTION #161: AUTHORIZE CLERK ADVERTISE FOR PUBLIC HEARING FOR LYTZ SEPTIC VARIANCE AT JANUARY MEETING. Introduced by Mr. Monroe, seconded by Mrs. Wells, authorize Clerk advertise for public hearing for Lytz Septic Variance to be heard at the January 7 th, 2015 meeting at 7:00pm.

Regular Meeting ~ December 09, 2014 ~ Page 4 Water tank painting. Engineer Tom Suozzo will be checking into possible grant money from state surplus in the amount of 5 billion dollars for repairs to infrastructure throughout the state, which should include the water tank. Retiree s 2015 health insurance. All of the retiree s want to stay with the plan that they currently have, but their HRA will be reduced to $26 per month. Out of State premium is much higher, their HRA will be about $8. RESOLUTION #162: APPROVE RETIREE S HEALTH INSURANCE PLAN FOR 2015. Introduced by Mr. Packer, seconded by Mrs. DuRose, approve retiree s health insurance plan option for 2015. RESOLUTION #163: REAPPOINT MARY JANE DOWER TO ZONING BOARD OF APPEALS. Introduced by Mrs. Wells, seconded by Mrs. DuRose, reappoint Mary Jane Dower to the Zoning Board of Appeals for another 5 year term, conditioned on her accepting the reappointment. The Clerk will call her. Reappoint Health Officer. Health Officer Dr. John Rugge had been appointed as Health Officer in 2014 for a 4 year term, which does not expire until 2018. RESOLUTION #164: REAPPOINT MINDY CONWAY TO COUNTY YOUTH BOARD. Introduced by Mr. Packer, seconded by Mrs. Wells, authorize reappointment of Mindy Conway to County Youth Board. ROLL CALL VOTE: Mr. Durkish Mrs. Wells Mr. Monroe Mrs. DuRose Mr. Packer Abstain (relative)

Regular Meeting ~ December 09, 2014 ~ Page 5 RESOLUTION #165: AUTHORIZE SUPERVISOR TO SIGN CONTRACT WITH GORE MOUNTAIN FOR SKI PROGRAM. Introduced by Mrs. Wells, seconded by Mrs. DuRose, authorize Supervisor to sign contract with Gore Mountain for Ski program for 2015. RESOLUTION #166: AUTHORIZE SALE OF 1996 F-350 ONE-TON DUMP TRUCK WITH MINIMUM BID. Introduced by Mr. Packer, seconded by Mr. Durkish, authorize sale of 1996 F- 350 one-ton dump truck with a minimum bid of $1,500. Jason can provide details. RESOLUTION #167: AUTHORIZE MOU WITH DEC REGARDING REMOVAL OF BEAVER DAMS. Introduced by Mr. Monroe, seconded by Mr. Durkish, authorize Memorandum of Understanding with DEC regarding removal of beaver dams in the culverts. Discussion on changes to the State Land Master Plan. Mr. Monroe gave a history of the definition of wilderness lands (then the power went out and the conversation was lost). Town would like to pursue the possibility of a formal request to changes to the State Land Master Plan. RESOLUTION #168: AUTHORIZE PAYMENT OF ABSTRACTS AND CLAIMS PAID PRIOR TO AUDIT. Introduced by Mrs. DuRose, seconded by Mrs. Wells, authorize payment of abstracts and claims paid prior to audit. General Fund $30,985.35 (307-347) Highway Fund $30,931.23 (307-339) C Town Water $ 647.03 ( 56-57 ) P Ville Water $ 520.70 ( 59-61 ) Library $ 649.98 ( 43-43 ) Loon Lake Park District $ 200.00 ( 35-35 ) Schroon Lake Park District $ 3,202.50 ( 4-4 )

Regular Meeting ~ December 09, 2014 ~ Page 6 On a motion by Mr. Monroe, seconded by Mr. Packer, meeting adjourned at 8:00 pm. Respectfully submitted, Town Clerk