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

Similar documents
TOWN OF PERTH Regular Town Board Meeting February 1, :30 p.m.

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

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

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

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

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

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

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

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

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

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

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.

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

The invocation was given by Virginia Ignatowski. The Pledge of Allegiance was cited. The fire safety exits were identified for those present.

Town of Murray Board Meeting July 11, 2017

Of the Town of Holland, NY

Town of York 2018 Organizational Meeting January 2, pm

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

Organizational Meeting of the Town Board January 3, 2017

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

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees

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

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

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

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 POMPEY BOARD MINUTES

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

Town of Northumberland Town Board Meeting July 10, 2008

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.

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

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

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

TOWN BOARD MEETING February 13, 2014

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

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February.

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

Town of Barre Board Meeting December 13, 2017

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

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

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

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

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

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

REGULAR MEETING JANUARY 9, 2017

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

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

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

Town of Barre Board Meeting September 13, 2017

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

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

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

TOWN OF MALONE REGULAR MEETING June 14, 2017

Supervisor: Mark C. Crocker

A regular meeting was held November 19, 2013 at Hutchinson Hall, 109 Whig Street Newark Valley, NY at 7:00 P.M. The following were

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305

Chili Town Board Meeting August 15, 2018 Agenda

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

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M.

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

BOROUGH OF RAMSEY MAYOR AND COUNCIL MEETING MINUTES Wednesday, July 11, 2018

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

BOROUGH OF WOODBINE SWEARING-IN JANUARY 3, :00 P.M.

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

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

The Town Clerk Minute Book was signed prior to the commencement of the meeting.

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

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

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

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

AGENDA THIRD SESSION MARCH 1, Accepting Minutes of Nov. 27, Dec. 7, Dec. 15, 2017 & Jan. 4, Jan. 22, Feb. 1, 2018

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

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

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018

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.

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.

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

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

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

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

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

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

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

TOWN OF SALEM REGULAR MONTLY MEETING SALEM TOWN BOARD NOVEMBER 08, 2017 MINUTES

P R E - W O R K S E S S I O N M E E T I N G MARCH 2, TOWN OF PUTNAM VALLEY

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

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

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

Stillwater Town Board. Stillwater Town Hall

Transcription:

TOWN OF PERTH Close-Out Meeting December 27, 2018 6:30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, Councilman Betz and Councilman Kowalczyk ALSO PRESENT: Town Clerk, Judith English; Budget Officer, Patricia Herba, Highway Superintendent, David Dopp; Town Attorney, Carmel Greco Esq.; Highway Employee, Daniel Austro; and Rebecca Dopp. Supervisor Fagan opened the Meeting at 6:30 p.m. A salute to the flag was held and a moment of silent prayer observed. APPROVAL OF MINUTES The minutes from the December 6, 2018 Regular Town Board Meeting were offered for approval by Councilman Korona and seconded by Councilman Betz; all were in favor: Motion carried. PUBLIC HEARING The Public Hearing on Local Law #1-2018 entitled Amending the Zoning Law of the Town of Perth so as to Allow Standalone Warehouse and Distribution Facilities Within the Tryon Technology Park was opened at 6:35 p.m. There was no one present to speak for or against this law. The Supervisor closed the Public Hearing at 6:50 p.m. COMMUNICATIONS The communications as listed on the Agenda are filed in the Town Clerk s Office and are available for anyone who wishes to see them. There were two late communications as follows: 1

D. Letter dated December 21 st from the Town of Perth Planning Board stating their unanimous recommendation that the Town Board adopt the proposed the proposed amendment to the Zoning Law. E. Letter dated December 21 st from the Fulton County Planning Board stating that the proposed amendment to the Town of Perth Zoning Law could have a very positive regional impact in terms of opening up an opportunity for economic investment in the Tryon Technology Park. NEW BUSINESS Supervisor Fagan reported that the motor on the 2001 Sterling Garbage Truck has died. The Town Board discussed what to do about replacing the truck. It was decided to prepare a notice for bids for a new truck to be placed in the papers in January. The bid notice will include a condition that the truck be already built, because it will be needed as soon as possible to collect garbage in the Town. The Village of Broadalbin has been assisting garbage collection in Perth by loaning us a garbage truck for us to use when they are not using it. The bids will be opened at the February 7 th Regular Town Board Meeting, and the purchase choice made then. In the meantime the Town Attorney will prepare the paper work for financing the truck so everything will be ready to go and we will have the new truck as soon as possible. RESOLUTIONS 103 A- AUTHORIZE SEQR FILING issuance and filing of Part II and Part III of a negative declaration NYS SEQR report regarding proposed Local Law #1-2018 entitled Amending the Zoning Law of the Town of Perth so as to Allow Standalone Warehouse and Distribution Facilities Within the Tryon Technology Park Seconded by: Councilman Betz 2

103B- APPROVAL TO ADOPT LOCAL LAW #1-2018 BE IT HEREBY RESOLVED that the Town Board of the Town of Perth approves the adoption of Local Law #1-2018 entitled Amending the Zoning Law of the Town of Perth so as to Allow Standalone Warehouse and Distribution Facilities Within the Tryon Technology Park. A roll call vote was taken with the following results: Supervisor Fagan Councilman Kowalczyk Councilman Betz Councilman Lewandowski Councilman Korona Motion carried. RESOLUTION # 104- AUTHORIZE TRANSFER OF MONEY transfer of the amount of $1,511.00 from Account A1990.4 Contingent to Account A5182.4 Street Lighting Contractual. 3

RESOLUTION # 105- AUTHORIZE TRANSFER OF MONEY transfer of the amount of $2,391.00 from Account A1990.4 Contingent to Account A1620.4 Buildings & Grounds Contractual. Seconded by: Councilman Kowalczyk RESOLUTION # 106- AUTHORIZE THE TRANSFER OF MONEY BE IT HEREY RESOLVED that the Town Board of the Town of Perth authorizes the transfer of the amount of $610.00 from Account A1990.4 Contingent to Account A1650.4 Central Communications Contractual. RESOLUTION # 107- AUTHORIZE TRANSFER OF MONEY transfer of the amount of $180.00 from Account A1990.4 Contingent to Account A1110.4 Judges Contractual to cover two ink cartridges. Offered by: Councilman Betz 4

RESOLUTION # 108- AUTHORIZE THE TRANSFER OF MONEY BE IT HEREBY RESOLVED that the town Board of the Town of Perth authorizes the transfer of the amount of $402.00 from Account 1990.4 Contingent to Account A9010.8 State Retirement to cover the annual contribution to New York State Retirement System. RESOLUTION # 109 AUTHORIZE SUPERVISOR TO SIGN CONTRACT Supervisor to sign the 2019 Agreement with the Fulton Co. Office for Aging regarding the Meal Site at the Perth Community Center for 2019. Offered by: Councilman Betz RESOLUTION # 110- AUTHORIZE THE TRANSFER OF MONEY transfer of the amount of $890.00 from Account DA5130.4 Machinery Contractual to Account DA5142.4 Snow Removal Contractual. Seconded by: Councilman Kowalczyk 5

RESOLUTION # 111- AUTHORIZE THE TRANSFER OF MONEY transfer of the amount of $796.00 from Account DA5110.4 General Repairs Contractual to Account DA5142.4 Snow Removal Contractual to cover a fuel bill. RESOLUTION # 112- AUTHORIZE THE TRANSFER OF MONEY transfer of the amount of $5,554.00 from Account DA5110.4 General Repairs Contractual to Account DA5142.1 Snow Removal Personal to cover the balance of the 12/04/2018 to 12/17/2018 payroll. Seconded by: Councilman Betz RESOLUTION # 113- AUTHORIZE THE TRANSFER OF MONEY transfer of the amount of $6,800.00 from Account A8989.4 Demolition of Buildings to Account A1990.4 Contingent, because the Grange building will not be demolished this year due to the asbestos removal not being done. 6

RESOLUTION #114- AUTHORIZE THE TRANSFER OF MONEY transfer of the amount of $207.25 from Account A7310.4 Youth Program Contractual to Account A7310.1 Youth Program Personal Service and the amount of $91.30 from A1990.4 Contingent to A7310.4 Youth Program Contractual. RESOLUTION # 115- AUTHORIZE THE TRANSFER OF MONEY transfer of the amount of $336.86 from Account A1990.4 Contingent to Account A1620.4 Buildings and Grounds Contractual. RESOLUTION # 116- AUTHORIZE THE SIGNING OF BILLS ON ABSTRACT #13-2018 payment of bills on abstract #13-2018 as follows: Prepaid 148-160 $13,947.06 Highway 111-112 $4,905.31 General 294-310 $9,010.41 7

Each Councilman indicated their approval by signing each voucher. With all of the business concluded for the evening a motion was made at 7:05 p.m. by Councilman Lewandowski and seconded by Councilman Betz to close the Meeting; all were in favor: Motion carried. The next Meeting of the Town Board of the Town of Perth will be held on Thursday, January 3, 2019 at 6:30 p.m. at the Town Hall Complex. This will be the Organizational Meeting. Respectfully submitted, Judith English Perth Town Clerk 8