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

Similar documents
TOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES September 14, 2017 Page 1 of 5

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

TOWN OF BRIGHTON FRANKLIN COUNTY- NEW YORK REGULAR BOARD MEETING, DECEMBER 13, 2012 Page 1 of 6

REGULAR BOARD MEETING - TOWN OF BRIGHTON - FRANKLIN COUNTY, NY September 11, 2008 Page 1 of 8

REGULAR BOARD MEETING - TOWN OF BRIGHTON - FRANKLIN COUNTY, NY May 8, 2008 Page 1 of 8

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

REGULAR BOARD MEETING - TOWN OF BRIGHTON - FRANKLIN COUNTY, NY September 13, 2007 Page 1 of 7

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 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 Jackson Town Board Meeting January 2, 2019

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

AGENDA CONTINUED APRIL 5, 2018

Supervisor: Mark C. Crocker

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

Town Board Meeting January 14, 2019

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

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

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

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

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

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

January Town Board Meeting 2014 The organizational meeting was called to order by Town Supervisor William Farber on January 7, 7:03 pm.

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

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

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

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

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

Laura S. Greenwood, Town Clerk

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

The Town of East Greenbush

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

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

March 13 th, 2017 Town Board Meeting. Supervisor Richard Keaveney opened the meeting at 7:04 p.m.

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

TOWN BOARD MEETING February 13, 2014

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:01 P.M.

Organizational Meeting of the Town Board January 3, 2017

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

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

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

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

AGENDA CONTINUED NOVEMBER 1, 2018

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.

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

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

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

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

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

Recording Secretary, Laura S. Greenwood, Town Clerk

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

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

REGULAR MEETING, TOWN OF LIVONIA October 5, 2017

AGENDA CONTINUED FEBRUARY 7, RESOLUTIONS: No. 17 Funding County Historian s NYSA Grant in 2019 County Budget

December 21, 2009 Township Committee Special Meeting Minutes

TOWN OF POMPEY BOARD MINUTES

Absent was: Councilperson-David Post. approve the minutes of the previous meeting. ALL AYE votes cast, MOTION carried.

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

REGULAR MEETING JANUARY 9, 2017

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.

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

Mr. TeWinkle led the Pledge of Allegiance.

BRYAN CITY COUNCIL FEBRUARY 17, 2014

Town Board Regular Meetings March 15, 2017

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

STATE OF NEW YORK APRIL 13, 2016 COUNTY OF ALBANY

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

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

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 WHITEHALL PUBLIC 7 PM REGULAR MEETING TO FOLLOW 57 SKENESBOROUGH DRIVE. May 16, 2018

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

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

RECORDING SECRETARY Judy Voss, Town Clerk

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 REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

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

Statutory Installment Bond Resolution

REGULAR MEETING SHELDON TOWN BOARD February 17, 2015

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

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

Minutes of the Stratford Regular Board meeting held on Thursday, October 12, 2017 at the municipal building located at 120 Piseco Rd.

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

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

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

Notice & Agenda. Swift County Board of Commissioners. Tuesday, April 18, :00 AM Swift County Board Room th St N, Benson, MN

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

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

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

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

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

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor

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

Regular Council Meeting Tuesday, October 15, Main St. - City Hall Frankfort, Michigan (231)

REGULAR MEETING. February 18, 2014

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

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

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

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

Transcription:

Page 1 of 6 The Regular Meeting of the Town Board of the Town of Brighton was held Thursday, January 11, 2018, following the Organizational Meeting at 7:00 p.m. at the Brighton Town Hall, Paul Smiths, NY, with the following: CALL TO ORDER: Meeting was Called to Order by Supervisor Peter Shrope at 7:41pm ROLL CALL OF OFFICERS PRESENT: Supervisor Peter Shrope Council Members: Brian McDonnell, Amber McKernan, Steve Tucker, and Lydia Wright ABSENT: None OTHERS PRESENT: Paul Blaine-Code Enforcement Officer, Andy Crary-Superintendent of Highways, Elaine Sater-Town Clerk, three residents and a representative of the media. NOTICE OF MEETING: Notice of this meeting was posted on the Town Clerk s Sign Board on January 4, 2018, and in three local post offices and businesses. A notice was also published on January 4 in the Adirondack Daily Enterprise. REPORTS 1. Highway Department - Andy Crary a. Plowing and sanding roads on a regular basis b. Had Bob s Auto adjust clutches on both plow trucks c. Put new skids shoes on 2013 d. Took loader out to push back banks e. Need to purchase carbide steel and sanding chain, as well as shoes, wing parts and bolts f. Mixed up salt and sand g. Plowing Camp Gabriel s road for Fire Department access h. Need to request Franklin County Highway Assistance for summer paving The Town Board thanked the Highway Department for the great job they are doing in keeping the roads cleared. RESOLUTION #13-2018 PURCHASE OF CARBIDE STEEL, SANDING CHAIN, SHOES, WING PARTS, AND BOLTS Motion made by Supervisor Peter Shrope, second by Amber McKernan, WHERE AS the snowplows have needed repairs due to heavy usage this winter, NOW THEREFORE BE IT RESOLVED that the Board authorizes Superintendent of Highways Andy Crary to purchase carbide steel, a sanding chain, shoes, wing parts, and bolts for the snowplows in an amount not to exceed $4,500. RESOLUTION #13 declared duly adopted. 2. Town Clerk- Elaine Sater: a. Total Revenue to Supervisor as of December 31, 2017 was $200.38, from 7 Dog Licenses renewed and 2 Building Permit (#17-033 and 034) b. Jan 4 - Received request to update Adirondack Park Agency record of Town Officials, changed Superintendent of Highways to his correct address, added fax numbers, and home phone numbers for Supervisor and Superintendent of Highways c. Received request for NYS Association of Towns to notify Town Officials of Annual Meeting and Training in New York City in Feb and the Board needs to appoint a delegate and alternate to be able to vote at the Business Meeting. Also received information on New Town Officials training in Albany (Jan 10-12) and Rochester (Jan 17-19). Distributed information to Town Officials. d. Posted notice on the Town Clerk s Sign Board and at local businesses and Post Offices of the Organizational Meeting for 2018. Also published notice in the Adirondack Daily Enterprise.

Page 2 of 6 e. TOWN HALL REQUEST: None f. TOWN PARK REQUEST: None g. RECORDS MANAGEMENT: Still working on indexing minutes from 1935-1950 and shredding 2010 Town Records. Completed shredding 2009 records. 3. Historian - Elaine Sater: No report 4. Tax Collector - Holly Huber: Report received prior to meeting Payments bearing a December 2017 postmark totalled (SIC) $330,446.57. Paid out the following: Date: Check # Amount Payee Source/Purpose Receipt # 12/27/17 975 $81.95 Kelsey Nix refund/overpayment n/a 12/27/17 976 $65.89 Kaari Stannard refund/overpayment n/a 12/29/17 977 $519.20 Virginia Bristol refund/overpayment n/a 12/29/17 978 $20.00 Sheila Rosenberg refund/overpayment n/a 5. Town Justice - Nik Santagate: Supervisor Peter Shrope said he received a check in the amount of $4,785.50 and the Town Justice reported he disposed of 54 cases for the month of December 6. Code Enforcement Officer (CEO) - Paul Blaine: Report received prior to meeting a. Two building permits (BP) were issued during December-BP#17-033 and 034 b. Completed two Certificate of Compliance BPs #16-037 and #17-001 c. Looking into specifications for a new computer 7. Assessor- Roseanne Gallagher: Report received prior to meeting a. Working on paperwork from sales transactions, STAR renewals, and data she has already collected. b. Mailed out agriculture assessment renewals Supervisor Peter Shrope said he received a notice for the Equalization Rate of 86% for 2018 8. Animal Control - Tri Lakes Humane Society: No report 9. Supervisor - Peter Shrope: a. Letter dated December 29, 1017, from Steve Englebright, 4 th Assembly District, Suffolk County, and Chairman of the Committee on Environmental Conservation: Met with him at the Adirondack Park Agency (APA) to discuss Camp Gabriels and land account legislation. The letter thanked Supervisor Peter Shrope for his insights regarding the legislation that became a Constitutional Amendment for the establishment of a land account. b. CENSUS 2020: Mailed in information, never received by Census office, had to resend c. Revenues for 2017: $59,234.74 from CHIPS, transferred from General to Highway, $4,785.00 from Town Justice, and $200.38 from Town Clerk d. Revenues for 2018: $492,204 from Tax Collector e. NYCLASS interest received for the General Fund was $ 96.23, Total for the Year $812.65, total in account $106,450.07 and Highway Fund is $36.70, Total for the Year $309.86, total in account $40,568.16. f. Budget as of December 31, 2017, was provided to Board members; Budget Amendments needed to 2017 Budget for End of Year Final AMENDMENT #1 TO 2017 BUDGET GENERAL FUND Motion made by Supervisor Peter Shrope, second by Brain McDonnell, RESOLVED that the following General Funds be transferred: The amount of $ 3,568.00 From Account A1620.4 Building Contractual Expence(CE) as follows: $ 373.00 to Account A5132.4 Town Garage CE $ 2,438.00 to Account A8161.4 Landfill Monitoring CE $ 757.00 to Account A9010.8 State Retirement 2017 BUDGET AMENDMENT #1 GENERAL FUND declared duly adopted.

Page 3 of 6 AMENDMENT #1 TO 2017 BUDGET HIGHWAY FUND Motion made by Supervisor Peter Shrope, second by Brian McDonnell, RESOLVED that the following Highway Funds be transferred: The amounts of $ 19,696.00 From Account DA5110.1 General Repairs Personal Salaries (PS) $ 7,963.00 From Account DA5130.4 Machinery Contractual Expense (CE) $ 1,136.00 From Account DA9030.8 Social Security CE as follows: $ 23,676.00 to Account DA5110.4 General Repairs CE $ 3,983.00 to Account DA5142.1 Snow Removal PS $ 1,136.00 to Account DA9010.8 State Retirement 2017 BUDGET AMENDMENT #1 HIGHWAY FUND declared duly adopted. ACCEPT/AMEND MINUTES - Regular Board December 14, 2017 Motion made by Amber McKernan, second by Steve Tucker, to accept the minutes of the Regular Board meeting of December 14, 2017, as written. Aye 5 (McDonnell, McKernan, Shrope, Tucker, Wright), Nay 0 CITIZENS COMMENTS: None BUSINESS 1. Paul Smiths Gabriels Volunteer Fire Department (PSGVFD)-Chief Dan Whitson: Presented a list of Officers and a Mutual Aid Agreement with Franklin County for Town Board approval. There are several Paul Smith s College students that volunteer with the Fire Department. PSGVFD is the third largest fire department in the area with 44 members. A used heavy rescue truck was purchased during the past year. The Fire Department can provide trucks and manpower quickly so they will be called to help with more calls in the Malone area. The addition on the fire house is not completed yet; an outside door needs to be installed. The PSGVFD has a website and an email address PSGVFD@hotmail.com. RESOLUTION #14-2018 FRANKLIN COUNTY FIRE MUTUAL AID PLAN Motion made by Supervisor Peter Shrope, second by Lydia Wright, BE IT RESOLVED the Paul Smiths Gabriels Volunteer Fire Department (PSGVFD) be allowed to participate in the Franklin County Fire Mutual Aid Plan, and the PSGVFD elects to participate in the Franklin County Fire Mutual Aid Plan, will agree to recognize a call for assistance through the Franklin County Dispatch Center and will comply with the provisions of such plan as now in force and as amended by the Franklin County Board of Legislators through its County Fire Coordinator on a periodical basis, and BE IT FURTHER RESOLVED that a copy of this resolution be filed with the County Fire Coordinator. Resolution #14 declared duly adopted RESOLUTION #15-2018 PSGVFD OFFICERS FOR 2018 Motion made by Supervisor Peter Shrope, second by Lydia Wright, BE IT RESOLVED the Paul Smiths Gabriels Volunteer Fire Department (PSGVFD) list of Officers elected for 2018

be accepted as presented: Chief Dan Whitson 1 st Assistant Chief Steve Tucker 2 nd Assistant Chief Tom Tucker Captain Chrissy Raudonis 1 st Lieutenant Ben Tucker 2 nd Lieutenant Clayton Abare Treasurer Tim Moody Secretary Amanda Menard Training Officer Easton Moore Page 4 of 6 Resolution #15 declared duly adopted 2. Unified Court System: Received a letter dated December 28, 2017, from the State of New York Unified Court System; a copy of the Financial Records Audit of the Justice Court needs to be sent to the Unified Court System, Internal Control Liaison, after it is completed. 3. Adirondack Regional Airport Contract: Received a contract for services from the town of Harrietstown in support of the Adirondack Regional Airport. RESOLUTION #16-2018 ADIRONDACK REGIONAL AIRPORT CONTRACT FOR 2018 Motion made by Supervisor Peter Shrope, second by Brian McDonnell, BE IT RESOLVED that the Town Board authorizes Supervisor Peter Shrope to sign a contract for services in support of the Adirondack Regional Airport for 2018 in the amount of $1,500, and BE IT FURTHER RESOLVED that the Supervisor be authorized to pay the Town of Harrietstown the amount of $1,500 in support of the Airport. Resolution #16 declared duly adopted 4. Governor s Proclamation for Tax Collectors: Supervisor Peter Shrope said he received notice that the Governor made an Executive Order (#172), dated December 22, 2017, allowing people to pay their 2018 taxes in 2017, in response to the US President signing a tax reform bill reducing the amount of property tax people could claim on their Federal Income Taxes for 2018. 5. AOTNY: Supervisor Peter Shrope received information on the Association of Towns Annual Meeting and Training in New York City in February, no one is planning on going 6. Letter from Resident: A resident expressed concern about the Franklin County Solid Waste Management Authority (FCSWMA) Bid for waste from Albany; concerned about a potential increase in truck traffic on State Route 30, if they take Exit 30 from Interstate 87. Supervisor Peter Shrope emailed the County Manager if there has been any thought as to the truck route if the FCSWMA is successful in their bid, no response received as of this meeting. 7. Record of Activities (ROA) for Brian McDonnell: Received a Record of Activities from Brian McDonnell for retirement purposes. RESOLUTION #17-2018 RECORD OF ACTIVITIES FOR BRIAN MCDONNELL Motion made by Supervisor Peter Shrope, second by Amber McKernan, RESOLVED that Town of Brighton, Franklin County/30520/ hereby establishes the following standard work days for these titles and will report the officials to the New York State and Local Retirement System based on their

Page 5 of 6 Record of Activities (ROA): Council Member Brian McDonnell, 6 hours Standard Work Day Term 1/1/2016 to 12/31/2019, ROA 2.45 Resolution #17 declared duly adopted COMMITTEES Adirondack Regional Airport-Amber and Tom McKernan: The Fixed Base Operations (FBO) are in their new building. The Airport was closed to air traffic for 18 days due to ice and snow on the runways and machinery needing repairs. CITIZENS COMMENTS: None EXECUTIVE SESSION Motion made by Supervisor Peter Shrope to GO INTO EXECUTIVE SESSION at 8:54pm for collective negotiations pursuant to Article 14 of the Civil Service Law, in accordance with Public Officers Law, Article 7, Section 105(e), second by Amber McKernan, Aye 5 (McDonnell, McKernan, Shrope, Tucker, Wright), Nay 0 Motion made by Supervisor Peter Shrope to GO OUT OF EXECUTIVE SESSION at 9:14pm, second by Amber McKernan, Aye 5 (McDonnell, McKernan, Shrope, Tucker, Wright), Nay 0 RESOLUTION #18-2018 TEMPORARY AGREEMENT WITH CSEA LOCAL 1000 FOR 2018-2019 Motion made by Supervisor Peter Shrope, Second by Steve Tucker, WHEREAS the Civil Service Employee s Association (CSEA) Local 1000, AFSCME, AFL-CIO, represent the Town Highway employees and wish to have a collective bargaining agreement for 2018 and 2019, NOW THEREFORE BE IT RESOLVED that the Town Board authorizes Supervisor Peter Shrope to sign a Temporary Agreement with the CSEA Local 1000, AFSCME, AFL-CIO, Town of Brighton Highway Department, to change the existing collective bargaining agreement at Article 6, Para 6.1.1 Pay Schedule and Article 8, Medical Insurance, as presented to the employees for voting on to cover the period from 1/1/2018 to 12/31/2019. Resolution #18 declared duly adopted RESOLUTION #19-2018 HEALTH REIMBURSEMENT ACCOUNTS (HRAs) Motion made by Brain McDonnell, Second by Amber McKernan, WHEREAS the Town s Health Reimbursement Accounts (HRA) was transferred to another company and closed out at the end of 2017 with little notice to the Town, NOW THEREFORE BE IT RESOLVED that the Town Board authorizes the Salaries/Benefits Administration Committee to explore options for Health Reimbursement Accounts (HRAs) and choose the option that is the most beneficial to the Town. Resolution #19 declared duly adopted

Page 6 of 6 PAYMENT FOR SERVICES 2018: Several contracts for annual services were approved by the Board in previous meetings, amounts were included in the 2018 Budget and payments need to be made. RESOLUTION #20-2018 PAYMENT OF CONTRACTS FOR 2018 Motion made by Lydia Wright, second by Amber McKernan, WHEREAS the Town Board has approved several contracts/agreements for services for 2018 and the amounts agreed to in the contracts/agreements were included in the 2018 Budget, NOW THEREFORE BE IT RESOLVED that the Town Board authorizes the Supervisor to pay the amounts shown in the 2018 contracts/agreements when they become due. Resolution #20 declared duly adopted AUDIT OF VOUCHERS: RESOLUTION #21-2018 PAYMENT OF AUDITED VOUCHERS AS LISTED ON THE ABSTRACTS Motion made by Amber McKernan, second by Lydia Wright, RESOLVED that the Supervisor be authorized to pay the audited vouchers as listed on the abstracts as follows: PREPAID FUNDS: Abstract #1 for Voucher #1A through and including #1C for 2018 General Funds in the amount of $515.11 and STREET LIGHTING FUNDS in the amount of $67.43. GENERAL FUND: Abstract #1 for Voucher #1 through and including #31 for 2018 funds in the amount of $42,820.51 HIGHWAY FUND: Abstract #1 for Voucher #1 through and including #11 for 2018 funds in the amount of $56,712.12 SPECIAL FUND-FIRE DISTRICT: Abstract #1 for Voucher #1 for 2018 funds in the amount of $45,902.00 Resolution #21 declared duly adopted ADJOURNMENT Motion to Adjourn the meeting at 9:18pm made by Amber McKernan, second by Lydia Wright, Aye 5 (McDonnell, McKernan, Shrope, Tucker, Wright), Nay 0 Respectfully Submitted, Elaine W. Sater, RMC Brighton Town Clerk