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

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

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

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.

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.

REGULAR MEETING. Present:

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

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

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

Town of Murray Board Meeting July 11, 2017

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

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

Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York December 9, :00pm 124 Main Street Windsor, NY 13865

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

Organizational Meeting

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:

Supervisor Gaesser called the meeting to order and led the Pledge of Allegiance.

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

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

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

Town Board Minutes January 8, 2019

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

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

Town of Jackson Town Board Meeting January 8, 2014

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

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

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

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

Mr. TeWinkle led the Pledge of Allegiance.

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

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

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

Town of Kiantone Organizational and Regular Board Meeting January 7, 2016

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

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

REGULAR MEETING OF THE TOWN BOARD DECEMBER 23, 2004

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018

Town of Jackson Town Board Meeting January 2, 2019

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

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.

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

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

CALL TO ORDER: Supervisor Maneely called the meeting to order at 6:00pm, with a pledge to the flag. Organizational 2012

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

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

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

Town Board Meeting January 14, 2019

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

Organizational Meeting of the Town Board January 3, 2017

Town Board Regular Meetings March 15, 2017

TOWN OF PERTH Organizational Meeting January 11, :30 p.m.

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

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

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

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

Town Board Minutes December 13, 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.

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag.

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

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

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

Town of Northumberland Town Board Meeting July 10, 2008

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

January 4, 2018 Organizational Meeting

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

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

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

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

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

RESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents

PRESENT: Danny Foley, Chairman, Crystal P. Harris, Vice Chair, Roger. Others present were: Nancy Lindsey, The Enterprise, Richard Rogers, WHEO

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes

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

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 22, 2010

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

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

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

RESOLUTION NO. 3:1:17 1 (37) RE: Approval of Past Town Board Minutes

Ways and Means Committee Meeting March 27, 2018

TOWN OF ORANGETOWN1 REGULAR TOWN BOARD MEETING TUESDAY, APRIL 23, 2013

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.

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010

BEEKMAN TOWN BOARD REGULAR MEETING APRIL 15, 2015

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

OPENING of Town Board meeting by Supervisor Fred Heisler 6:30PM

TOWN OF STERLING REGULAR MEETING AUGUST 24, 2015

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 13, 2010

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

Minutes - Board of Commissioners January 17, 2012 Upper Pottsgrove Township

MINUTES OF THE REGULAR MEETING OF THE ALLAMUCHY TOWNSHIP COUNCIL HELD MARCH 23, 2017 AT 6:00 P.M.

Transcription:

TOWN OF CHATHAM 488 Route 295 CHATHAM, NY 12037 REGULAR TOWN BOARD MEETING October 17, 2013, 7:00PM PRESENT: Supervisor Jesse DeGroodt Councilman Henry Swartz Councilman Maria Lull Councilman Bob Balcom Councilman Jean Rohde Rec. Director, Shari Franks Town Clerk, Beth Anne Rippel Town Attorney, Tal Rappleyea ALSO PRESENT: Alan Besterman, Rob Rugen, Mike Hart, Steve Winkley, L. & S. Rarick, William Heinz, Betty and Roland Rothrock, Buck Ordway Supervisor DeGroodt called the meeting to order and led the pledge to the flag. PUBLIC HEARING-fire contracts: -The public hearing was opened at 7:00 p.m. for the purpose of considering the 2014-2016 fire protection contract between the East Chatham Fire Company and the Town for the annual sum of $75,398.00. There was no comment and the public hearing was closed at 7:01 p.m. -The public hearing was opened at 7:01p.m. for the purpose of considering the 2014 fire protection contract between the Chatham Fire Department and the Town for an annual sum of $32,395.00. There was no comment and the hearing was closed at 7:02 p.m. -The public hearing was opened at 7:02 p.m. for the purpose of considering the 2014 fire protection contract between the Niverville Fire Dept. Inc. and the Town for an annual sum of $22,560.00. There was no comment and the public hearing was closed at 7:03 p.m. -The public hearing was opened at 7:03 p.m. for the purpose of considering the 2014 fire protection contract between the Tri-Village Fire Company and the Town for an annual sum of $190,000.00. There was no comment and the public hearing was closed at 7:04 p.m. CORRESPONDENCE A. William Lowder, re: White Mills Rd. Bridge construction petition. B. Morris Associates, re: false published information. PUBLIC COMMENT -Residents from Golden Acres Mobile Home Park asked why the White Mills Rd. bridge replacement was taking so long. Supervisor DeGroodt and Board stated that DOT is the lead agency and is in charge of the project. The Town has done everything possible, including meeting with Congressman Gibson, Senators Marchione and McDonald, to keep the project moving forward. It has been an incredibly long, slow process but construction is slated to finally begin at the end of the week.

REPORTS A. Highway report on file B. Recreation report on file Discussion was had regarding the building at Crellin Park, matters involving the need for updated town court space and the deputy town clerk vacancy. Councilman Swartz suggested that they form a committee to investigate the possibility of combining spaces and personnel. The committee would consist of Councilman Lull, Councilman Balcom, Councilman Rohde as chairman, Rec. Director Shari Franks and the Town s judges. RES. #115-13 to form a joint Recreation and Court committee. Supervisor DeGroodt offered RES. #115-13 and moved its adoption to appoint a joint Recreation and Court Committee comprised of Councilmen Lull, Balcom and Rohde as chairman, Recreation Director Shari Franks and the Town s judges. The committee will meet on the first and third Thursday of the month at 6PM. Councilman Swartz seconded the C. Code Enforcement/Zoning Enforcement report on file D. Dog Control report on file E. Environmental Management Council Steve Winkley from NY Rural Water Association spoke about the return of funding for the water resource project. He is looking at completing a joint project which will include the Village of Chatham, Town of Chatham and the Town of Ghent. There will be no cost to the town and he can use the existing committee structure to convey information to the board. He would like to hold a workshop sometime in January and will keep the board apprised. F. Justice Court report on file G. Assessors H. ZIC next meeting will be on November 6, 2013 at 6:30. I. Supervisor Ongoing discussion at the County regarding the airport J. Town Comptroller report on file K. Town Clerk There have been 85 new dogs licensed since 9-19-13 NEW BUSINESS A. NY Rural Water Association/ Steve Winkley B. Union Contract C. Fire protection contracts RES. #116-13 to accept the fire protection contract between the East Chatham Fire Company and the Town of Chatham. Supervisor DeGroodt offered RES. #116-13 and moved its adoption to accept the 2014-2016 fire protection contract between the East Chatham Fire Company and

the Town of Chatham for an annual sum of $75,398.00. Councilman Swartz seconded the RES. #117-13- to accept the 2014 fire protection contract between the Chatham Fire Department and the Town of Chatham for a sum of $32,395.00. Councilman Swartz offered RES. #117-13 and moved its adoption to accept the 2014 fire protection contract between the Chatham Fire Department and the Town of Chatham for a sum of $32,395.00. Councilman Lull seconded the RES. #118-13- to accept the 2014 fire protection contract between the Niverville Fire Dept. Inc. and the Town of Chatham for a sum of $22,560.00. Councilman Mull offered RES. #118-13 and moved its adoption to accept the 2014 fire protection contract between the Niverville Fire Dept. Inc. and the Town of Chatham for a sum of $22,560.00. Councilman Rohde seconded the AYES: DeGroodt, Lull, Balcom, Rohde NAYES: None Abstain: Swartz Resolution adopted RES. #119-13-to accept the 2014 fire protection contract between the Tri-Village Fire Company and the Town of Chatham for a sum of $190,000.00. Councilman Mull offered RES. #119-13 and moved its adoption to accept the 2014 fire protection contract between the Tri-Village Fire Company and the Town of Chatham for a sum of $190,000.00. RES. #120-13 to accept the January 1, 2014 through December 31, 2016 agreement between the Town of Chatham and Teamsters Local 294. Supervisor DeGroodt offered RES. #120-13 and moved its adoption to accept the January 1, 2014 through December 31, 2016 agreement between the Town of Chatham and Teamsters Local 294. Councilman Rohde seconded the Copy on file. OLD BUSINESS A. Town Personnel Policy re: health insurance. B. 2014 Budget discussion C. Private Waste Collection

RESOLUTIONS RES. #121-13 to approve the minutes of the September 19, 2013 regular Town Board meeting and the October 1, 2013 and October 15, 2013, special Town Board meeting. Supervisor DeGroodt offered RES. #121-13 and moved its adoption to approve the minutes of the September 19, 2013 regular Town Board meeting and the October 1, 2013 and October 15, 2013, special Town Board meeting. Councilman Swartz seconded the N RES. #122-13 to extend the Barton & Loguidice contract in the amount of $2,500.00. Supervisor DeGroodt offered RES. #122-13 and moved its adoption to extend the Barton & Loguidice contract in the amount of $2,500.00. Councilman Swartz seconded the RES. #123-13 to accept the NYS Unified Solar Permit form. Supervisor DeGroodt offered RES. #123-13 and moved its adoption to accept the NYS Unified Solar Permit form. Councilman Rohde seconded the Resolution to extend the moratorium on fracking for the advancement of renewable energy. Tabled. RES. #124-13 to rescind resolution #111-13 and adopt a resolution approving the town court grant application for new computers, software and security door. Councilman Lull offered RES. #124-13 and moved its adoption to rescind resolution #111-13 and adopt a resolution approving the town court grant application for new computers, software and security door. Councilman Swartz seconded the RES #125-13 to Standard Work Day & Reporting Resolution. Supervisor DeGroodt offered Res. #125-13 and moved its adoption. BE IT RESOLVED, that the Town of Chatham/Location Code 30556 hereby establishes the following attached as standard work days for elected and appointed officials and will report the following days worked to the New York State and Local Employees Retirement System based on the record of activities maintained and submitted by these officials to the clerk of this body. Councilman Rohde seconded the motion

PUBLIC COMMENT -Mike Hart thanked the Board for their hard work. EXECUTIVE SESSION - Motion was made by Supervisor DeGroodt to enter into executive session at 8:10 pm under Public Officers law, S105 (f), the medical, financial, credit employment history of a particular person or corporation, or matters leading to the appointment, employment, promotion, demotion, discipline, suspension, dismissal or removal of a particular person or corporation. Councilman Rohde seconded the Motion carried. Motion was made by Supervisor DeGroodt to leave executive session at 8:30 pm. Councilman Swartz seconded the Motion carried. Supervisor DeGroodt asked for a moment of silence in honor of Bill Bulick who had been a dedicated member of Planning Board since 2003. Motion was made by Supervisor DeGroodt and seconded by Councilman Rohde to adjourn at 8:35 PM. Motion carried. Respectfully submitted, Beth Anne Rippel Town Clerk