Town of Norfolk Norfolk Town Board January 12, 2015

Similar documents
Town of Norfolk Norfolk Town Board April 14, 2014

Town of Norfolk Norfolk Town Board February 11, 2016

Town of Norfolk Norfolk Town Board July 12, 2017

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

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

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

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

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

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 Kiantone Organizational and Regular Board Meeting January 7, 2016

Regular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

Regular Town Council Meeting January 24, 2018 MINUTES

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA

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

Organizational Meeting of the Town Board January 3, 2017

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017

Recording Secretary, Laura S. Greenwood, Town Clerk

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

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

Regular Meeting of the Vestal Town Board November 16, 2016

Regular Meeting St. Clair Township

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

Laura S. Greenwood, Town Clerk

MINUTES TOWN OF ALLEGANY ORGANIZATIONAL MEETING WEDNESDAY, JANUARY 2, :00 PM TOWN HALL

Town of Jackson Town Board Meeting January 2, 2019

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

Regular Meeting of the Vestal Town Board March 4, 2015

Regular Meeting of the Vestal Town Board March 13, 2013

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

CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE

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

Town of Murray Board Meeting July 11, 2017

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

CATAWISSA BOROUGH COUNCIL MEETING MONDAY November 5, :30 P.M.

TOWN OF FARMINGTON TOWN BOARD AGENDA

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.

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

October 5, 2017 COUNCIL PROCEEDINGS 6:00 p.m. Mayor Jim Wilkie called the regular monthly meeting of the Common Council of the City of Alma to order.

January 14, 2015 MINUTES

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

Regular Meeting of the Vestal Town Board DECEMBER 12, 2012

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

ORGANIZATIONAL MEETING JANUARY 6, 2014

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

January 7, 2019 Organizational Meeting

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

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

December 06, No one spoke in favor of the Time Warner Cable television franchise agreement.

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

TOWN OF AMITY MINUTES

TOWN BOARD MEETING FEBRUARY 11, 2016

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

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

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

RECORDING SECRETARY Judy Voss, Town Clerk

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

REGULAR MEETING MARCH 12, 2018

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

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

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

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

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

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING MONDAY, NOVEMBER 10, 2008

April 14, 2014 TOWN OF PENDLETON

TOWN OF ORANGETOWN SPECIAL TOWN BOARD MEETING Thursday, November 8, 2018

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

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

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

Regular Town Board Meeting June 21, Call to Order: Supervisor David Kaiser called the regular meeting of the Town Board to order at 7:30 Pm.

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

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

ROMULUS TOWN BOARD MEETING December 16, Call To Order: The meeting was call to order by Supervisor David Kaiser at 7:30 PM.

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

Deputy Supervisor/Councilman Mark Illig called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, March 11, 2015, at the

Village of Wellington Council Meeting Minutes. August 13, 2012 Council Chambers

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

VESTAL TOWN BOARD REGULAR MEETING AGENDA MARCH 13, 2013

January 4, 2018 Organizational Meeting

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

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

David Levy suggested additional funding be allocated for the safety equipment for members of the Police Department.

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.

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

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.

Transcription:

Town of Norfolk Norfolk Town Board January 12, 2015 The Norfolk Town Board held an Organizational Meeting on Monday, January 12, 2015 at 7:00 PM at the Norfolk Town Hall. Present were Supervisor Charles Pernice, Deputy Supervisor Kevin Enslow, Councilman Donald Purvis and Councilwoman Jean Gang. PLEDGE The Pledge of Allegiance was said by all present. CALL MEETING TO ORDER Supervisor Pernice called the meeting to order. SEWER PROJECT UPDATE Engineer Aaron Jarvis gave an update on the sewer project. The bills were reviewed. He stated that progress was slower this past month with the weather and the holidays. The startup schedule will be discussed at the next project meeting. The majority of the work is completed and will be finished up in the spring. There was discussion. There is still funding available in contingency and Steve Siddon has presented a list of equipment needed for the new sewer plant building. A motion was made by Councilman Purvis and Councilwoman Gang to pay the monthly sewer project bills as submitted: Contract 1 Danko Construction: $407,904.75 Contract 3 Norwood Plumbing: $3,515.00 Contract 4 Watson Electric, Inc.: $81,484.35 Engineering Tisdale Associates: $22,000.00 For a Total of $514,904.10. All in Favor Carried 1

COOK STREET WATER PROJECT Engineer Tim Burley gave an update on the Cook Street Water Project. The Town of Norfolk will act as Lead Agency. Part 1 (Project and Setting) of the Environmental Assessment Form was completed and signed in December. The Environmental Assessment Form Part 2 (Identification of Potential Project Impacts) was reviewed. Mr. Burley s assistant Kevin reviewed ten pages containing sections 1-18 line by line with the Town Board. The engineer s recommendation on the Environmental Assessment was no impact. Supervisor Pernice filled out and signed Part 3 (Evaluation of the Magnitude and Importance of Project Impacts). Mr. Burley will submit the paperwork and the next steps will be the underwriting, agreement and application. APPROVAL OF MINUTES The minutes of the 12/30/2014 Year End Meeting were reviewed and approved as submitted with a motion by Councilwoman Gang and Councilman Purvis. All in Favor Carried MICHAEL KNOWLTON Supervisor Pernice stated that Mr. Knowlton had requested to be put on the agenda but did not show up. There was discussion on the issue of Mr. Knowlton s trucks hauling salt on our local roads. Mr. Knowlton has been banned from the Norwood Village streets and wants to commute through Norfolk via Sober Street. Supervisor Pernice stated that he wants to protect the taxpayer s interest and Mr. Knowlton s business is not located in Norfolk. He could see no reason to have Sober Street destroyed by truck traffic. Councilman Enslow agreed. SUPERVISOR S UPDATE Solar Project: Supervisor Pernice noted that the solar project is generating a lot of power even on cloudy days. He will be watching the bills to see the differences. ORGANIZATIONAL ITEMS *Appointments: The annual list of Appointments was reviewed. Supervisor Pernice noted that there are openings on the Planning Board, Zoning Board and Board of Review. The 2015 Appointments were approved with a 2

motion by Councilman Purvis and Councilwoman Gang. All in Favor Carried *Meeting Dates: The list of 2015 Town Board Meeting Dates was reviewed and approved with a motion by Deputy Supervisor Enslow and Councilman Purvis. All in Favor Carried *Resolution #1 of 2015: A Resolution delegating the power and duties of administration and supervision to the Supervisor. This Resolution was adopted as submitted with a motion by Councilwoman Gang and Deputy Supervisor Enslow. All in Favor Carried REPORTS *Monthly Police Report: The monthly report of Assistant Officer in Charge Dan Holmes was reviewed and approved as submitted with a motion by Councilwoman Gang and Deputy Supervisor Enslow. All in Favor Carried *Monthly Court Report: The monthly report of the Norfolk Justice Court was reviewed and approved as submitted with a motion by Councilman Purvis and Councilwoman Gang. All in Favor Carried *Monthly Dog Control Report from Jim McConkey and Annual Dog Control Report from Matthew Kroeger: The reports were reviewed and approved as submitted with a motion by Councilwoman Gang and Deputy Supervisor Enslow. All in Favor Carried *Monthly Code Enforcement Report: The monthly report of CEO Halpern was reviewed and approved as submitted with a motion by Councilman Purvis and Councilwoman Gang. All in Favor Carried Councilwoman Gang asked CEO Halpern if the issue on Remington Ave. was still ongoing. CEO Halpern stated that he has heard from the Town Attorney and the issue is still not resolved. *Monthly Town Clerk Report: The monthly report of Town Clerk Kathy Emlaw was reviewed and approved as submitted with a motion by Deputy Supervisor Enslow and Councilman Purvis. All in Favor Carried *Annual Town Clerk / Tax Collector Report: The annual report of Town Clerk / Tax Collector Kathy Emlaw was reviewed and approved as 3

submitted with a motion by Councilman Purvis and Councilwoman Gang. All in Favor Carried *Annual Museum Report: The annual report of Museum Curator Leon Burnap was reviewed and approved as submitted with a motion by Councilwoman Gang and Councilman Purvis. All in Favor Carried *Verbal Highway Report: Highway Superintendent Larry Villnave had nothing to report at this time. COMMUNICATIONS Supervisor Pernice had no communications to share at this time. EXECUTIVE SESSION An Executive Session was not required at this time. ACTION ITEMS *Rescue Squad Contract for 2015: The 2015 Contract with the Norfolk Volunteer Rescue Squad was reviewed and approved with a motion by Councilwoman Gang and Deputy Supervisor Enslow. All in Favor Carried *Re-appoint Tim Opdyke to the Library Board: A motion was made by Councilman Purvis and Councilwoman Gang to re-appoint Tim Opdyke to another 5 yr. term on the Library Board. All in Favor Carried *Re-appoint Teresa Dumas to the Museum Board: A motion was made by Councilwoman Gang and Councilman Purvis to re-appoint Teresa Dumas to another 3 yr. term on the Museum Board. All in Favor Carried *Resignation of Fred Baxter: A motion was made by Councilwoman Gang and Deputy Supervisor Enslow to accept and approve the resignation of Fred Baxter from the Zoning Board. All in Favor Carried *Resolution # 2 of 2015: Resolution #2 of 2015, our annual contract with Life Flight in the amount of $400.00 was reviewed and adopted with a motion by Councilman Purvis and Councilwoman Gang. All in Favor Carried PUBLIC COMMENTS 4

Mr. Ron Stickney, a resident of Yaleville stated that a car went into the ditch on his property recently and took out his well casing. He stated that this is the ninth time in seven years that a car has gone off the road and into his yard. He is concerned for the safety of his family and requested that the Town install guard rails along that section of road. Highway Superintendent Larry Villnave stated that he has spoken with the County and they do not justify guard rails for that section of road. There was discussion. Supervisor Pernice stated he is still looking for more information on the issue. COUNCIL COMMENTS Councilwoman Gang noted that she would like to host another rabies clinic in April at the arena. She is requesting authorization of no more than $300.00 for expenses if required. This was approved with a motion by Supervisor Pernice and Councilman Purvis. All in Favor Carried APPROVE PAYMENT OF BILLS Bills # 1-16 in the amount of $19,461.91 for the Highway Abstract and bills #1-41 in the amount of $19,832.09 for the Regular Abstract were reviewed and approved for payment with a motion by Deputy Supervisor Enslow and Councilwoman Gang. All in Favor Carried ADJOURNMENT The meeting was adjourned with a motion by Councilman Purvis and Councilwoman Gang. All in Favor Carried Dated: January 12, 2015 Kathy M. Emlaw Norfolk Town Clerk Supervisor Charles Pernice Deputy Supervisor Kevin Enslow Councilman Donald Purvis Councilwoman Jean Gang 5