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

Similar documents
Of the Town of Holland, NY

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

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

TOWN BOARD MEETING February 13, 2014

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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.

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

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

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

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

RECORDING SECRETARY Judy Voss, Town Clerk

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

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

Others: Councilwoman elect Joyce Cooper, Chattie Van Wert, Jim Davis, Derrick Fleury, Laura Wright. Public Hearing

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

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

Roll Call: Supervisor Craig Leggett, Edna Wells, Mike Packer, Karen DuRose, Steve Durkish and Attorney for the Town, Mark Schachner.

Town of Wappinger Town Board Meeting April 24, :30 PM ~ Final Agenda ~

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

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

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

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

TOWN OF POMPEY BOARD MINUTES

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

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

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

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

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

REGULAR MEETING JANUARY 9, 2017

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.2, 2014

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

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

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

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

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

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

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

STATE OF NEW YORK NOVEMBER 8, 2017 COUNTY OF ALBANY

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

Town of Jackson Town Board Meeting January 8, 2014

RECORDING SECRETARY Judy Voss, Town Clerk

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

Varick Town Board Minutes April 1, 2008

Organizational Meeting of the Town Board January 3, 2017

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

Albert Millus, Jr. (arrived at 7:08 pm)

BEEKMAN TOWN BOARD REGULAR MEETING APRIL 15, 2015

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

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.

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

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

VESTAL TOWN BOARD WORK SESSION MINUTES MONDAY, AUGUST 11, 2014

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

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

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.

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

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

Stillwater Town Board. Stillwater Town Hall

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

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

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

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

Charles D. Snyder Councilman

A motion was made by Councilman Prendergast and seconded by Councilman Vittengl authorizing the additional 50 cent expenditure.

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

Town Board Meeting January 14, 2019

APPROVED MINUTES. The regular meeting was called to order at 7:30 pm.

Town of Jackson Town Board Meeting January 2, 2019

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

Regular Meeting of the Vestal Town Board November 16, 2016

Town Board Meeting held February 11, 2019 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Clara Phibbs, Roger Friedman and Meg Wood

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

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

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

REGULAR MEETING JULY 12, 2010

Public Hearing. Hearing no comment the Public hearing was closed at 7:32 pm. Public Hearing

Laura S. Greenwood, Town Clerk

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

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

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

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

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

April 14, 2014 TOWN OF PENDLETON

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

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

Town of Barre Board Meeting October 11, 2017

REGULAR MEETING MARCH 12, 2018

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

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

RECORDING SECRETARY Judy Voss, Town Clerk. OTHERS Ann Jacobs, Dahl Schultz, Alan & Kristie Braun, John McAlpin and Jim Wight, Highway Supt.

Transcription:

Supervisor Michael Kasprzyk called the Regular Town Board meeting to order at 8:00pm at 47 Pearl St., Holland Officials Present Were: COUNCILMAN HACK COUNCILWOMAN HERR COUNCILWOMAN KLINE COUNCILMAN KOLACKI Other Officials Present Were: TOWN ATTORNEY RONALD BENNETT HIGHWAY SUPERINTENDENT PAT JOYCE TOWN ENGINEER DAVID PRATT BOOKKEEPER JILL ZIENTEK ZONING ENFORCEMENT OFFICER MICHAEL SLUCE DOG CONTROL OFFICER WILLIAM NEWELL RESOLUTION #105 of Holland approve the correction of the October Board Minutes for the change of Abstract #10, voucher 402 to be in the amount of $4,376.72. RESOLUTION #106 Holland approve the minutes of the November Board Meeting. BOARD OF REVIEW RESOLUTION #107 of Holland re-appoint Diane Curthoys to the Board of Review for term of 10/01/11 to 9/30/16. BUDGET AMENDMENTS RESOLUTION #108 GENERAL FUND FROM: A1990.4 Contingency Acct. $2,747.79 TO: A1620.412 Buildings Contractual $52.88 A1680.4 Data Processing $1,123.43 A3989.4 Public Safety-Contractual $1,060.00 A5650.4 Off Street Parking-Contractual $33.67 A8020.4 Planning-Contractual $530.69 Re: to cover expenses incurred RESOLUTION #109 Motion made by Councilman Hack and seconded by Councilwoman Herr, resolve the Town of HIGHWAY FUND FROM: DA599 Appropriated Fund Balance DA960 Appropriations $18,146.50 TO: DA5110.4 Road Repairs $18,146.50

RESOLUTION #110 Motion made by Councilman Kolacki and seconded by Councilman Hack, resolve the Town of WATER FUND FROM: SW8320.4 Power & Pumping Contractual $181.25 TO: SW8330.4 Purification Contractual SW8340.4 Transmission & Distribution Contractual $181.25 RESOLUTION #111 Motion made by Councilwoman Kline and seconded by Councilwoman Herr, resolve the Town of Holland approve the following abstract change: ABSTRACT #10 Voucher #402 Enerpath Services Original Voucher amount $4,797.86 Reissued voucher amount $4,376.72 Reduction to expenditure ($421.14) RESOLUTION #112 Motion made by Councilman Kolacki and seconded by Councilwoman Herr, resolve the Town of Holland approve the following budget transfer: GENERAL FUND A391 Due from other funds $20,000.00 Water A201 Savings $20,000.00 WATER FUND SW201 Savings $20,000.00 SW630 $20,000.00 General RE: to temporarily cover the water projects expenditures which will be reimbursed via Erie County CARPETING Board gave approval for the replacement of carpeting in some of the rooms at the Town Hall. This was called regular maintenance. STAROBA PLASTICS A Letter of Support was written by the Supervisor for Staroba Plastics to apply for low cost power/recharge NY. RESOLUTION #113 Holland establish the Organizational Meeting for January 11, 2012 at 8:00 pm RESOLUTION #114 Motion made by Councilwoman Herr and seconded by Councilman Kolacki, resolve the Town of Holland extend all junkyard permits and Mobile Home Permit to January 11, 2012. ALL AYES. CARRIED.

RESOLUTION #115 of Holland extend all appointments to January 11, 2012. ASSESSOR RESOLUTION #116 Motion made by Councilman Kolacki and seconded by Councilman Hack, resolve the Town of Holland appoint Tammy Adsitt as sole assessor with the term of January 1, 2012 to September 30, 2012. HIGHWAY EXPENDITURE RESOLUTION #117 Motion made by Councilman Hack and seconded by Councilwoman Herr, resolve the Town of Holland approve the agreement to spend Town Highway Funds for 2012 in the amount of $280,000.00. ALL AYES. CARRIED GARBAGE The town has a five-year contract with Waste Management. Permission given to the Supervisor to meet with Waste Management and alter the existing agreement to have them give the town any updated numbers by August of each year, so as the Town can put into their budget. CEMETERY- Councilman Hack: received a grant of $34,750.00 to have work done in the cemeteries. To use perpetual funds the town needs to do a resolution. WEB SITE Councilwoman Kline: the new web site should be up and running in January TOWN PARK & COMMUNITY CENTER Councilman Hack: working on putting a mop sink in at the community center. BEAUTIFICATION Councilwoman Herr: banners need to be professional cleaned. Will also get costs for new brackets. Jacob Herr did make Eagle Scout. He had done community work at the cemetery. ZONING ENFORCEMENT OFFICIER S REPORT Michael Sluce: report given BUILDING ZONING OFFICER S REPORT Scott Hess: report given FACILITIES MANAGER Pat Joyce: report on 255 Vermont St. asbestos has been removed now all the utilities can be removed. RESOLUTION #118 Motion made by Councilman Hack and seconded by Councilman Kolacki, RESOLUTION FOR DEMOLITION OF PROPERTY LOCATED AT 255 VERMONT STREET, TOWN OF HOLLAND WHEREAS, on July 13, 2011, the Town of Holland adopted a Resolution determining that property located at 255 Vermont Street in the Town of Holland was unsafe, and WHEREAS, the Resolution provided that unless the property was brought into compliance with necessary repairs, alteration or improvements within sixty (60) days, the Town would proceed with demolition, and WHEREAS, the Resolution was served upon Chris Starkweather at 1085 Chaffee Road, Arcade, New York 14009, a part owner of the property, and

WHEREAS, on September 14, 2011, the Town Board found that the owner has failed to comply with the order to repair, alter or improve with the result that the building shall be demolished with an assessment of all costs and expenses incurred by the Town in connection with the proceeding and the removal of the building, including costs of actual removal of said buildings or structures, against the land on which the buildings or structures are located, and NOW, THEREFORE BE IT RESOLVED, the Town does hereby reaffirm its determination ordering the demolition of the building located at 255 Vermont Street in the Town of Holland, with the costs of the actual removal of said building being placed against the land, and be further RESOLVED, that the Superintendent of Highways and Public Works is authorized to proceed with the demolition, including the termination of disconnection of public utilities of New York State Electric & Gas, National Fuel Gas and Erie County Sewer District sewer, and be it further RESOLVED, that the Town shall contract with the lowest responsible bidder for the demolition of such building in accordance with the terms and specifications determined by the Superintendent of Highways and Public Works. WELL PROJECT roof is on the building, going to do inside work and will do bricking at a later date. HIGHWAY SUPERINTENDENT S REPORT Pat Joyce: report given Would like to prepare specs for a new loader and some options. Bid bucket separate. Loader bucket Forks Side dump bucket Bid Opening for loader is on February 6, 2012 at 10:00am and bid opening for attachments is February 6, 2012 at 10:15am Supervisor asked if the bid would be trade in or separate. Superintendent stated they could bid with option to trade or opt to sell it out-right. RESOLUTION #119 Motion made by Councilman Kolacki and seconded by Councilwoman Kline, resolve the Town of Holland authorized to Highway Superintendent to prepare specs for a new loader, and also for attachments. The bid opening would be February 6, 2012 at 10:00am for the loader and February 6, 2012 at 8:15am for the attachments. This would be to replace a 1996 fiat, and a 1968 Chrysler fork lift DOG CONTROL OFFICER S REPORT William Newell: report given RESOLUTION #120 Motion made by Supervisor Kasprzyk and seconded by Councilman Kolacki, resolve the Town of Holland raise the water rates for 2012 as follows: WATER RATES FOR 2012 Base Rate $16.00 to $18.00 Hamlet $18.00 to $20.00 Hill Rate/thousand $3.50 to $3.65 Hamlet $3.90 to $4.05 Hill Capital Project $24.30 Raise all Special Flat Rates 4.3%

A Local Law was drawn up by the Town Attorney to provide for the construction of oil and gas wells for the protection of water wells. RESOLUTION #121 Motion made by Councilwoman Kline and seconded by Councilman Hack, resolve the Town of Holland refer the Local Law to the Planning Board for their input. ALL AYES. CARRIED RESOLUTION #122 Motion made by Councilman Kolacki and seconded by Councilwoman Kline, resolve the Town of Holland pay the following vouchers: General District Claims #457-501 in the amount of $45,256.14 Forth in Abstract A-12 Highway District Claims #154-165 in the amount of $64,048.71 Forth in Abstract DA-12 Water District Claims #104-126 in the amount of $43,081.46 Forth in Abstract SW-12 Light District Claims #11 in the amount of $1,760.48 Forth in Abstract SL-12 Garbage District Claims #26 in the amount of $20,987.79 Forth in Abstract SR-12 Trust & Agency Claims #26-27 in the amount of $5,827.89 Forth in Abstract TA-12 Cemetery District Claims #28-30 in the amount of $978.46 Forth in Abstract CM-12 RESOLUTION #123 Motion made by Supervisor Kasprzyk to adjourn the Regular Town Board Meeting at 8:40pm in memory of: Fred Stamper ALL AYES, CARRIED RESPECTFULLY SUBMITTED: SANDRA SMITH TOWN CLERK