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.

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

September 21, The Town Board of the Town of Corinth held a meeting on September 21, 2017 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

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

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

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

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.

Town of Northumberland Town Board Meeting July 10, 2008

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

REGULAR TOWN BOARD MEETING AND PUBLIC HEARING NOVEMBER 13, 2017

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

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

ORGANIZATIONAL MEETING TOWN OF SHELBY JANUARY 2, 2019 TOWN OF SHELBY S 2019 APPOINTMENTS AND SALARIES

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

Town of Jackson Town Board Meeting January 2, 2019

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

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

7:00 PM Public Hearing

April 14, 2014 TOWN OF PENDLETON

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

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

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

BOROUGH OF SOUTH TOMS RIVER MINUTES OF THE REGULAR CAUCUS MEETING JANUARY 13, 2014, 7:00 PM

REGULAR MEETING, WARRENSBURG TOWN BOARD, FEBRUARY 10, 2016

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

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

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

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 18, 2016

Stillwater Town Board. Stillwater Town Hall

MANCHESTER TOWNSHIP MEETING MINUTES September 26, 2016

Laura S. Greenwood, Town Clerk

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

2017 YEAR END MEETING AND PUBLIC HEARING EMS TOWN BOARD LAKE LUZERNE DECEMBER 28, 2017

Manchester Township Council Meeting Minutes. November 28, 2011

SPECIAL MEETING MAY 1, 2017 PERSONNEL & LITGATION CALL TO ORDER

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 28, 2014

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

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY February 14, Cold War Veterans Workshop at 6:30pm

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

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

TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018

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

ANNOUNCEMENTS May 14 Friends of the Library Annual Plant Sale at the Gardiner Town Hall May 14 Gardiner Cupcake Festival May 15 Burning Ban ends

REGULAR MEETING, WARRENSBURG TOWN BOARD, MAY 13, 2015

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 13, 2017, 7:00 PM

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, OCTOBER 18, 2007 AT 7:00 P.M.

REGULAR MEETING JANUARY 9, 2017

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

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

RECORDING SECRETARY Judy Voss, Town Clerk

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

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

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

Supervisor Evers opened the meeting and asked all to stand for the pledge of allegiance.

MANCHESTER TOWNSHIP MEETING MINUTES January 27, 2014

AYE: Councilman Brown, Read, Smith, Stevens, Garvin, Prichard & Mayor Browne NAY: None

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

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

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

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

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

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

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

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

A regular meeting of the Wolcott Town Board was held Tues., Dec. 20, 2011, at 7:00 PM at the Wolcott Town Hall with the following people present:

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

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

On a motion by Councilman Giraldi, seconded by Councilman McGinley, Council moved to approve Resolution No

President Stricker called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present:

PUBLIC HEARING, TOWN OF LITTLE FALLS, FEBRUARY 9, 2016-LOCAL LAW #1-2016, OPTING OUT OF TAX EXEMPTION FOR SOLAR ENERGY SYSTEMS

Supervisor Price recognized the presence of County Legislator Scott Baker.

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

Recording Secretary, Laura S. Greenwood, Town Clerk

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

MANCHESTER TOWNSHIP MEETING MINUTES October 27, 2014

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

VILLAGE OF BELCARRA Board of Variance Bylaw No. 399, Consolidated. A bylaw to establish and set the procedure for a Board of Variance.

SPECIAL MEETING CITY COUNCIL -JULY 10, 2008-

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

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M.

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

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

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

GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014

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

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street FEBRUARY 16, 2016

Board of Trustees. MT. SAN JACINTO COMMUNITY COLLEGE DISTRICT 1499 North State Street, San Jacinto, CA (909)

SPECIAL MEETING CITY COUNCIL -AUGUST 3, 2006-

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

Transcription:

JANUARY 19, 2012 The Town Board of the Town of Corinth held a workshop meeting on January 19, 2012 at 4:30 PM at the Town Hall. Present: Richard B. Lucia, Supervisor Charles Brown, Councilman Ed Byrnes, Councilman Jeffrey Collura, Councilman Joshua Halliday, COuncilman Shawn Eggleston, Highway Superintendent Rose E. Farr, Town Clerk Leon Hickok, Code Enforcement Officer Public: Ray Bush, Jim Murray, Sr. Sigrid Koch and Marc Rich. After Roll Call the following business was conducted: Supervisor Lucia gave the board members a copy of letter that the Town Attorney's office sent to the attorney for Samuel E. Paquin, II and S&R Property Management, Inc. regarding the Court granting the Town's motion to add them to the present lawsuit and asking if the attorney will accept service of the Supplemental Summons and Amended Complaint on behalf of his clients. Supervisor Lucia gave all the board members a copy of the December 2011 Landfill Report as well as a report for the year that gives the Landfill Report month by month. Supervisor Lucia told the new board members that he has a Law Digest that is furnished to him by the Association of Towns in his office. He said that this furnishes a synopsis of all the new laws. Supervisor Lucia told the Town Board that he had a contract from Clough Harbour & Associates for the yearly monitoring to be done at the landfill. He said the amount is up 2% from last year and he has sent the contract to the Town Attorney for his approval. 1

RESOLUTION #81 AUTHORIZE SUPERVISOR SIGNING LANDFILL MONTIORING CONTRACT WITH CLOUGH HARBOUR & ASSOCIATES A motion was made by Councilman Brown, seconded by Councilman Halliday, and the following resolution was ADOPTED Ayes 5 Lucia, Brown, Byrnes, Collura and Halliday RESOLVED that Supervisor Lucia sign the contract with Clough Harbour & Associates for the landfill monitoring after said contract has been approved by the Town Attorney. Supervisor Lucia read the following letter from U.S. Submarine Veterans, Inc. regarding a memorial to be located in Veterans Park in Ballston Spa: 2

3

RESOLUTION #82 APPROVAL OF PAVER A motion was made by Councilman Byrnes, seconded by Councilman Collura, and the following resolution was ADOPTED Ayes 5 Lucia, Brown, Byrnes, Collura and Halliday RESOLVED that the Town of Corinth purchase two pavers to be located in the Veterans Park in Ballston Spa at a cost of $70.00 each. One paver from the Town of Corinth and one paver for the Horace D. Washburn Post 533. Supervisor Lucia gave the board members a copy of the Internet/Computer Use Policy that the County has. He requested that each board member review this policy and see if the Town would like to adopt it. RESOLUTION #83 HOME RULE REQUEST A motion was made by Councilman Brown, seconded by Councilman Halliday, and the following resolution was ADOPTED Ayes 5 Lucia, Brown, Byrnes, Collura and Halliday RESOLVED that the Town of Corinth hereby supports submission of a Home Rule Request (Senate Bill #5670 and Assembly Bill #8267) for an act to amend the Public Authorities Law and the Transportation Law, in relation to establishing the Corinth and Warren Railroad Authority and establishing the powers and duties of the Town of Corinth, the County of Warren and other municipalities located along the railroad line. 4

Supervisor Lucia gave the two new Councilmen copies of the last copy of the proposed changes for the Land Use Law. He requested that they review same and be ready to discuss this matter at a later workshop. Code Enforcement Code Enforcement Officer Hickok told the board that he was requesting an increase in the fees being charged in his office due to the fact that the revenue was not paying for the expenses. He told the board that he had checked with some of the surrounding towns and their fees are higher than Corinth. Supervisor Lucia said that each board member was given a copy of what the Town of Milton charges to review and discuss. Supervisor Lucia said that he also gave this to the Town Attorney for his review but has not heard back from him. A discussion was had regarding the increase in fees and it was asked that the Code Enforcement Officer give each board member a copy of the current fees as well as a list of the revenues that his office collected for 2011 before any decisions were made. TOWN BOARD Councilman Byrnes Councilman Byrnes asked that a meeting be set up with GAR for a presentation to the Town Board and the Senior Housing Committee. It was decided that Councilman Byrnes would contact GAR and see what dates he could set up for a presentation. Councilman Collura Councilman Collura voiced his feelings on a recent editorial in the Post Star regarding the committee and the dissolution study. He said he did not think it was right for someone that was not involved and did not attend any of the meeting to say the committee did not do their job. A discussion ensued regarding the possibility of changing the Town's legal paper to one other than the Post Star. It was said that this a discussion that could be had at a later date if the board members felt it was necessary. Councilman Halliday Councilman Halliday said that he would review the documents presented to him and be prepared to discuss them when necessary. 5

RESOLUTION #84 MOTION TO ADJOURN On a motion of Councilman Halliday and seconded by Councilman Collura the following resolution was ADOPTED Ayes 5 Lucia, Brown, Byrnes, Collura and Halliday RESOLVED that with no further business the board adjourn at 5:20PM. Respectfully submitted, Rose E. Farr, RMC Town Clerk 6