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

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

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

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

Councilman Messa was absent due to out of town business. Thereafter, a quorum was declared present for the transaction of business.

7:00 P.M. Local Law Introductory A of 2015 Code, Chapter 59 Electrical Standards Repeal and replace

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

Thereafter, a quorum was declared present for the transaction of business. Councilman Reynolds was absent due to illness.

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

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

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

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

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

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

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

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

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016

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

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

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

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

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

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

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.

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

Borough of Hasbrouck Heights Regular Meeting Minutes September 13, 2016 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. September 13, 2016

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.

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag.

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

TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008

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

CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted

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

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON 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.

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.

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS BUTLER MEMORIAL HALL JULY 16, 2018

Official Minutes. Supervisor Yendell called the meeting to order at 6:30 P.M., with the Pledge to the Flag.

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

VILLAGE OF PORT DICKINSON Village Board Special Meeting Agenda April 22, :00 pm Port Dickinson Village Hall

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

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

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

Town of Knox Regular Meeting. The meeting was called to order at 7:28 p.m. with the Pledge of Allegiance to the Flag.

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. September 12, 2017

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

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

Recording Secretary, Laura S. Greenwood, Town Clerk

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

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

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

TOWN OF POMPEY BOARD MINUTES

INC. VILLAGE OF CENTRE ISLAND REGULAR BOARD OF TRUSTEES MEETING JANUARY 13, 2016

7:00 PM Public Hearing

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

Organizational Meeting of the Town Board January 3, 2017

Mrs. Kathy Templeton, Councilwoman. The meeting was called to order by Cynthia Hyde, Supervisor

CITY OF NORWALK, OHIO ORDINANCE NO

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

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.

February 24, :00 p.m.

Town of Tonawanda Board Town Board

PRESENT: Supervisor Rosaline A. Seege

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.

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

REGULAR MEETING JANUARY 9, 2017

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.

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

Town Board Minutes January 8, 2019

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

John Greeley, Deputy Highway Supervisor Thomas Chartrand, Town Bookkeeper Regina Reinschmidt, Recreation Director

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.

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

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

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

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes January 25, 2018

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

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

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

Stillwater Town Board. Stillwater Town Hall

SPECIAL SESSION. March 21, 2018

Town of Northumberland May 3, 2007

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW September 24, :00PM

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

NOMINATIONS OF CHAIRMAN

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.

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

TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M.

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

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

Transcription:

REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, SEPTEMBER 24, 2014, AT 7:00 P.M. Town Supervisor Patrick Tyksinski called the meeting to order at 7:00 P.M. and led those in attendance in the Pledge of Allegiance to the American Flag. The roll was then taken with the following Town Officials and Department Heads being present during the progress of the meeting. TOWN BOARD MEMBERS PRESENT: Councilman Paul A. Miscione Councilman David M. Reynolds Councilman Richard B. Woodland, Jr. Supervisor Patrick M. Tyksinski ABSENT: Councilman James Messa OTHER TOWN OFFICIALS/EMPLOYEES PRESENT: Assessor Darlene Abbatecola Codes Enforcement Officer Joseph A. Booth Deputy Supervisor Matthew Bohn III Director of Finance Daniel Dreimiller Highway/Sewer Superintendent Richard C. Sherman Parks & Recreation Director Michael W. Jeffery Police Chief Michael Inserra Town Attorney Herbert J. Cully Town Clerk Gail Wolanin Young Thereafter, a quorum was declared present for the transaction of business. MINUTES September 10, 2014, Town Board meeting: Councilman Reynolds introduced the following Resolution for adoption, seconded by Councilman Miscione: (RESOLUTION NO. 203 OF 2014) RESOLVED that the New Hartford Town Board does hereby accept and approve as submitted the minutes of the Regular Town Board meeting held September 10, 2014, and does further waive the reading of the same. Upon roll call, the Board members voted as follows:

Page 2 of 10 PUBLIC PRESENTATIONS/COMMENTS Tibbitts Road Air Field (airstrip) Michael Baldwin requested that the Town Board adopt a resolution authorizing him to establish a privately owned airstrip on his Tibbitts Road property, in accordance with NYS General Business Law, Section 249. Mr. Baldwin stated that his property is zoned agriculture pursuant to the Zoning Law adopted in June 2014 and that he has a small plane and airstrip on his property consistent with the new Zoning Law. However, this matter requires site plan review by the Town Planning Board. The Town Board Resolution would be forwarded to the NYS Department of Transportation (DOT) for their determination as to whether the airstrip meets the standards provided in Section 249 of the New York State General Business Law. The Town Attorney requested that the matter be deferred because it refers to the General Business Law and he hadn t reviewed Mr. Baldwin s written request. Further, Mr. Baldwin is currently flying in violation of site plan requirements, and the Town has received complaints from neighbors. Councilman Reynolds offered the following Resolution for adoption; seconded by Councilman Miscione: (RESOLUTION NO. 204 OF 2014) RESOLVED that the New Hartford Town Board does hereby defer action on the request of Michael Tibbitts to establish an airstrip on his Tibbitts Road property until such time that the Town Attorney has sufficient time to review the matter. Upon roll call, the Town Board voted as follows:

Page 3 of 10 Joseph Corr Foundation Softball Tournaments David and Kathy Corr, and Sherri Philipkoski, parents and sister of the late Police Officer Joseph Corr, were present on behalf of the Joseph Corr Foundation. Since Officer Corr s death eight (8) years ago, the Foundation has sponsored annual softball tournaments in his memory in the Washington Mills Athletic Park, thanks to the Town, Parks & Recreation Director Michael Jeffery, Recreation Center Manager John Carson Cunningham, John Randall, and Michael Kelly. The Corr family presented a plaque for all they have done. The Parks and Recreation Director asked the Corr family where they would like to have the plaque posted the Park or the Recreation Center and they chose the Recreation Center. REPORTS OF TOWN OFFICIALS BY STANDING COMMITTEE CHAIRPERSON Parks and Recreation Committee Councilman Reynolds: Appointments Seasonal Parks/Recreation Upon recommendation of the Parks and Recreation Director, Councilman Reynolds offered the following Resolution for adoption; seconded by Councilman Miscione: (RESOLUTION NO. 205 OF 2014) RESOLVED that the New Hartford Town Board does hereby appoint the following individuals to the various part time seasonal positions and for the hourly wages set opposite their several names, for the Parks and Recreation Department; all wages to be paid bi weekly: Recreation Center A7020.14 September 28, 2014 March 31, 2015 Name Position Rate of Pay Madison Babicz Ice Attendant $8.00/hour Paul Nassif Ice Attendant $8.00/hour Sophia Butler Ice Attendant $8.00/hour Maysara Elazzazi Ice Attendant $8.00/hour Steven Goddard Ice Attendant $8.00/hour Josiah Abadessa Ice Attendant $8.00/hour Andrew Nerber Ice Attendant $8.00/hour Jordyn Gardinier Ice Attendant $8.00/hour Gianna Paniccia Ice Attendant $8.00/hour Playgrounds A7140.14

Page 4 of 10 December 1, 2014 March 31, 2015 Name Position Rate of Pay Dennis Philipkoski Recreation Leader $11.00/hour Harold Kaffka Adult Basketball Director $15.00/hour. The Town Supervisor questioned what duties the Ice Attendants had and inquired whether any of the full time existing Town department employees could fulfill those duties in addition to their regular work. The Parks & Recreation Director responded, no, it would not be possible as the Ice Attendants oversee ice skater safety, ticket sales, and end of session custodial duties while recreation staff perform ice maintenance and security work. Whereupon, the Town Board voted upon roll call: Agreements Ice Rental Upon recommendation of the Parks and Recreation Director, the following Resolution was introduced for adoption by Councilman Reynolds and duly seconded by Councilman Miscione: (RESOLUTION NO. 206 OF 2014) RESOLVED that the New Hartford Town Board does hereby authorize and direct the Town Supervisor to enter into and to execute Ice Rental Agreements for the period beginning September 28, 2014, and ending March 31, 2015, between the Town of New Hartford and the following organizations: New Hartford Youth Hockey Association, Inc. Skating Club of New Hartford Mohawk Valley Old Timers League, all of which groups have provided the Town with the appropriate Certificate of Insurance. The Agreements contain a Two Percent (2%) increase over the past year; the Town Attorney has reviewed the documents. Thereafter, Town Board members voted as follows:

Page 5 of 10 Senior Citizens Committee Councilman Reynolds: Declaration of Surplus Equipment Authorization to Dispose Upon request of the Director of Senior Services, the following Resolution was offered for adoption by Councilman Reynolds and duly seconded by Councilman Miscione: (RESOLUTION NO. 207 OF 2014) RESOLVED that the Town Board of the Town of New Hartford does hereby declare as surplus one (1) Gestetner Model 2713Z photocopier, Serial No. 7A58070046; And be it FURTHER RESOLVED that the aforesaid equipment shall be disposed of through the Highway Department. The foregoing Resolution was voted upon by roll call as follows: Public Safety and Courts Committee Supervisor Tyksinski: Declaration of Surplus Vehicles Authorization to Sell Upon request of the Police Chief, the following Resolution was offered for adoption by Councilman Woodland and duly seconded by Councilman Reynolds: (RESOLUTION NO. 208 OF 2014)

Page 6 of 10 RESOLVED that the Town Board of the Town of New Hartford does hereby declare as surplus the following vehicles: Year Make VIN 2005 Ford Crown Victoria Police Interceptor 2FAHP71W65X160650 2010 DODGE CHARGER 2B3AA4CVXAH175936 And be it FURTHER RESOLVED that the aforesaid vehicles shall be placed for sale through Auctions International, and once sold, the Town Clerk s office shall be notified and shall arrange to terminate insurance coverage on said vehicles. The foregoing Resolution was voted upon by roll call as follows: MATTERS SUBMITTED BY COUNCILMEN Councilman Miscione: Fence Project Commercial Drive/Royal Brook Lane area Councilman Miscione reported that the land survey has been completed to install a fence along the backyards of Royal Brook Lane. Councilman Miscione introduced the following Resolution for adoption; seconded by Councilman Reynolds: (RESOLUTION NO. 209 OF 2014) WHEREAS, the proposed fence project in the area of Royal Book Lane and Commercial Drive is within the Village of New York Mills, whose zoning laws require a building permit to be obtained; and WHEREAS, the aforesaid property is located within a designated flood plain, requiring the applicant for the fence project to appear before the New York Mills Zoning Board of Appeals; and

Page 7 of 10 WHEREAS, New York Mills legislation requires that the applicant for the fence project obtain affidavits/easements from all affected property owners, giving their permission to have the fence installed along the back of their property; NOW, THEREFORE, BE IT RESOLVED that the New Hartford Town Board does hereby authorize Councilman Paul Miscione to represent the Town of New Hartford for this project, to obtain the necessary permits and documents, and to appear before any Village of New York Mills Board that may have the authority to act on any of the aforesaid procedures. The Town Attorney reminded Councilman Miscione that he needs to receive a copy of the legal description that resulted from the survey. The Town Board then voted upon roll call: Councilman Reynolds: Kellogg Road (Railroad tracks) In response to Councilman Reynolds inquiry, Highway Superintendent Sherman stated that Kellogg Road is a county road and that he is aware of the bumpy transition over the railroad tracks. The County s contractor is finishing a couple other paving sites and then will return to Kellogg Road. MATTERS SUBMITTED BY TOWN SUPERVISOR Financial: Budget Adjustment 2014 Upon request of Finance Director Dreimiller, Councilman Reynolds introduced the following resolution for adoption; seconded by Councilman Miscione: (RESOLUTION NO. 210 OF 2014) RESOLVED that the New Hartford Town Board does hereby authorize and direct the Finance Office to make the following 2014 budget adjustment:

Page 8 of 10 Decrease Account AA1620.4 (Building contractual) by $1,200 Increase Account AA1620.2 (Buildings Equipment) by $1,200 o Purpose: Purchase new conference chairs for the Sanger Public Works Garage. The Resolution was subject to a vote upon roll call: Payroll Direct Deposit The Finance Director stated that the Town is instituting direct deposit paychecks; this procedure is elective, not mandatory. The paychecks being dated September 25, 2014 will be paper; after that, paychecks will be electronic. Any employee wanting to sign up can still do so by contacting Personnel Technician Schwenzfeier. Inter municipal Agreement for Building Code Services Village of New Hartford Supervisor Tyksinski stated that early in 2014 there was discussion involving an Inter Municipal Agreement for 2014 Village codes enforcement but the Town didn t have a definitive answer to how the Village wished to proceed. The Village of New Hartford has now signed the 2014 Agreement. Thereafter, Councilman Reynolds presented the following Resolution for adoption; seconded by Councilman Miscione: (RESOLUTION NO. 211 OF 2014) RESOLVED that the Town Board of the Town of New Hartford does hereby approve and does hereby authorize and direct the Town Supervisor to enter into and to execute an Inter Municipal Agreement between the Town and the Village of New Hartford, wherein said Town will provide Building Code services to said Village during Calendar Year 2014 in accordance with the same terms and conditions set forth in the 2003 Intermunicipal Agreement; a copy of the 2014 Agreement will be filed in the respective Clerks Offices. Upon roll call, the Board members voted as follows:

Page 9 of 10 2015 Tentative Budget The Town Supervisor stated that the 2015 Tentative Budget is coming along very well. In order to comply with statute, the next Town Board meeting will be Wednesday, October 1, 2014, in order for the Town Clerk to present the completed budget to the Town Board. EXECUTIVE SESSION Councilman Miscione introduced the following Resolution for adoption and Councilman Woodland seconded same: (RESOLUTION NO. 212 OF 2014) RESOLVED that the New Hartford Town Board does hereby move to enter into an Executive Session to discuss the update/town s strategy on the Adelman Peters lawsuit versus the Town, and the Town s strategy and status of the Parks and Recreation union negotiations. A roll call vote ensued: Thereafter, the Resolution was declared unanimously carried and duly ADOPTED. All persons present, including the news media and Department Heads, were then excused from the meeting at 7:16 P.M. The Town Attorney and Deputy Supervisor remained for the Executive Session. [NOTE: The Town Attorney provided the following transcription on Friday, September 26, 2014.] END OF EXECUTIVE SESSION Councilman Reynolds then offered the following Resolution for adoption and Councilman Miscione seconded same:

Page 10 of 10 (RESOLUTION NO. 213 OF 2014) RESOLVED that the New Hartford Town Board does hereby move to end its Executive Session and to reconvene the regular portion of the Town Board meeting. The Board members voted upon roll call that resulted as follows: The Supervisor declared the Resolution unanimously carried and duly ADOPTED; the Executive Session ended at 7:52 P.M. The regular portion of the Town Board meeting was immediately reconvened and the public re invited to the meeting. ADJOURNMENT There being no further business to come before the Town Board, upon motion duly made by Councilman Reynolds and seconded by Councilman Miscione, the meeting was adjourned at 7:53 P.M. Respectfully submitted, Gail Wolanin Young, Town Clerk