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

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

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

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

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

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

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

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

Public Comment: No one wished to comment.

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

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

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

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

Town of Charlton Saratoga County Town Board Meeting. August 13, 2018

NOW THEREFORE, BE IT ORDAINED by the Board of Trustees of the Glenwood-Lynwood Public Library District, Cook County, Illinois as follows:

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.

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

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

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

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

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

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

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

TOWN BOARD MEETING February 13, 2014

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

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

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

Andrew Ohstrom, Supervisor Doug Daniel, Councilor Melanie Palmer, Councilor Kerry Evans, Councilor

Official Minutes. Supervisor Falk called the meeting to order at 7:00 P.M. The Pledge of allegiance was led by Veteran Brett Schrader.

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.

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

TOWN OF POMPEY BOARD MINUTES

REGULAR MEETING SHELDON TOWN BOARD November 17, 2015

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

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

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

March 2, The Town Board of the Town of Corinth held a workshop on February 23, 2017 at 4:30PM at the Town Hall.

GEDDES TOWN BOARD MEETING NOVEMBER 13, 2018

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

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

Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items. November 5, 2013

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

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

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

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

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

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

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

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

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In Room 318 of the PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512

August 08, Guests: Deb Parmelee - Leslie Township Deputy Clerk, Todd & Linda Debruler - Leslie Township Residents

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

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

AGENDA SIXTH SESSION JUNE 7, Accepting Minutes of April 17, 2018 and May 3, Reports of Standing/Special Committees

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

The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St.

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

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.

Supervisor: Mark C. Crocker

Recording Secretary, Laura S. Greenwood, Town Clerk

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

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

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

September 21, The Town Board of the Town of Corinth held a meeting on September 21, 2017 at 4:30PM at the Town Hall.

REGULAR MEETING JANUARY 9, 2017

Corporate... $2,941,858. Building Improvement Fund... 1,757,500. Vehicle/Machinery Replacement Fund ,500. Recreation...

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

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

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

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax

Of the Town of Holland, NY

REGULAR MEETING, WARRENSBURG TOWN BOARD, MAY 13, 2015

Regular Meeting of the Vestal Town Board November 16, 2016

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

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

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

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

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

The Town Clerk Minute Book was signed prior to the commencement of the meeting.

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

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

Laura S. Greenwood, Town Clerk

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

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

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

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

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

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

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 Board Minutes December 13, 2016

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.

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

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

TOWN OF MALONE REGULAR MEETING June 14, 2017

Transcription:

Town of Charlton Saratoga County Town Board Agenda Meeting The Agenda meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall and called to order by Supervisor Grattidge at 7:30 p.m. to set the agenda for the January 14th Town Board Meeting. Present: Councilman Gardner, Councilman Lippiello, Councilman Verola, Supervisor Grattidge, Town Clerk Brenda Mills, Attorney Van Vranken. Excused: Councilman Salisbury. APPROVAL OF ABSTRACT A motion was made by Councilman Verola and seconded by Councilman Gardner to accept Claim numbers 844-901 as set forth in Abstract 124 in the amount of $62,755.96, and Claim numbers 73 79 and #815 as set forth in Abstract 12-013 in the amount of $10,939.35. Vote: All Ayes, No Nays. CARRIED APPROVAL OF MINUTES A motion was made by Councilman Verola and seconded by Councilman Lippiello to accept the meeting minutes from the Town Board Meeting on December 10th, 2012. Vote: All Ayes, No Nays. CARRIED DISCUSSION The Sales Tax for the month was $92,954.00. The Town Offices will be closed January 1, 2013 in observance of New Years Day. There will be an Organizational Meeting on January 2, 2013 at 7:00 p.m. The Town has received a tax levy report from Saratoga County. A copy of the report is on file in the Clerk s Office. The Clerk will update the fire department tax information on the website. The Supervisor has received a statement from Key Bank regarding the accounts at Ballston Spa National Bank. The auditors have suggested that the Board review the statement on a regular basis. The Supervisor asked for the following disclosure be put on the record. Mr. Grattidge stated that a Deer Run contractor has asked Mr. Grattidge s company, Charlton Suburban Services, to do work for him. MOTIONS, RESOLUTIONS, PROCLAMATIONS AND AUTHORIZATIONS A motion was made by Councilman Lippiello and seconded by Councilman Verola to authorize the Highway Superintendent to list the 2005 Ford Police Car on the surplus auction website. Vote: All Ayes, No Nays, CARRIED. Page 1 of 10

A motion was made by Councilman Verola and seconded by Councilman Lippiello to authorize the Supervisor to attend the annual Association of Towns meeting and be reimbursed for registration, travel and accommodation expenses. Vote: All Ayes, No Nays, CARRIED. A motion was made by Councilman Lippiello and seconded by Councilman Verola that Resolution No. 110 A BUDGET AMENDMENT FOR BUDGET YEAR 2012 IN THE AMOUNT OF $6,316.90 FOR ENGINEERING EXPENSES be approved. Roll Call: Councilman Gardner: Aye, Councilman Lippiello: Aye, Councilman Salisbury: Absent, Councilman Verola: Aye, Supervisor Grattidge: Aye. CARRIED A motion was made by Councilman Verola and seconded by Councilman Lippiello that Resolution No. 111 A BUDGET TRANSFER FOR THE F FUND IN THE AMOUNT OF $3,903.82 be approved. Roll Call: Councilman Gardner: Aye, Councilman Lippiello: Aye, Councilman Salisbury: Absent, Councilman Verola: Aye, Supervisor Grattidge: Aye. CARRIED A motion was made by Councilman Verola and seconded by Councilman Gardner that Resolution No. 112 A BUDGET TRANSFER FOR THE DA FUND IN THE AMOUNT OF $23,545.70 be approved. Roll Call: Councilman Gardner: Aye, Councilman Lippiello: Aye, Councilman Salisbury: Absent, Councilman Verola: Aye, Supervisor Grattidge: Aye. CARRIED A motion was made by Councilman Verola and seconded by Councilman Gardner that Resolution No. 113 A BUDGET TRANSFER FOR THE A FUND IN THE AMOUNT OF $44,528.35 be approved. Roll Call: Councilman Gardner: Aye, Councilman Lippiello: Aye, Councilman Salisbury: Absent, Councilman Verola: Aye, Supervisor Grattidge: Aye. CARRIED A motion was made by Councilman Verola and seconded by Councilman Gardner that Resolution No. 114 A RESOLUTION AUTHORIZING THE APPOINTMENT OF A TEMPORARY HIGHWAY EMPLOYEE WHICH WILL THEN BECOME THE PERMANENT APPOINTMENT OF NEIL CHASE WITH THE TOWN OF CHARLTON HIGHWAY DEPARTMENT be approved. Roll Call: Councilman Gardner: Aye, Councilman Lippiello: Aye, Councilman Salisbury: Absent, Councilman Verola: Aye, Supervisor Grattidge: Aye. CARRIED FURTHER DISCUSSION Councilman Lippiello said that Constable Tom Parks ordered 2 new printers for the police cars and charged them to his personal credit card. The printers cost $311.10 each. Councilman Gardner asked what the printers were for. Councilman Lippiello said that Tom Parks said the printers were handed down from the State Police and were too slow and inefficient for their needs. A motion was made by Councilman Verola and seconded by Councilman Lippiello to authorize the purchase of the two printers. VOTE: All Ayes, No Nays. CARRIED Councilman Lippiello said that he received a call from the alarm company saying that a non emergency alarm was going off. Supervisor Grattidge said that is if the power goes off even momentarily, the fire alarm sends a trouble message to the main alarm. He said that there is a delay switch that can be installed to alleviate the problem. The meeting adjourned at 7:50 p.m. Page 2 of 10

Respectfully submitted, Brenda Mills Town Clerk Page 3 of 10

AMOUNT TRANSFER TRANSFER 12/26/12 ACCOUNT TB Meeting Minutes approved OVER 1/14/13 FROM AMOUNT BUDGET General Fund A A1420.4 Law/Contractual $4,650.00 A1990.4 Contingent $4,650.00 A1610.404 Central Serv. Admin/Conf $1,462.12 A1610.401 Central Service Admin - Postage $1,462.12 A1620.411 Buildings/Other $5,143.30 A1620.420 Buildings - Electricity $2,000.00 A5132.4 Garage - Contractual $3,143.30 A1660.4 Central Storeroom/Contractual $48.15 A9710.701 Debt Service Interest $48.15 A1680.4 Central Data Proc/Contractual $8,434.24 A9710.703 Debt Service Interest $2,900.00 A5132.4 Garage - Contractual $1,100.00 A1220.11 Supervisor - Staff $1,500.00 A1110.11 Justice Court - Staff $1,500.00 A7320.4 Youth Programs $1,000.00 A1910.1 Unallocated Insurance - Personal Services $340.00 A3510.4 Control of Dogs - Equipment $94.24 A3120.406 Police/Gas $2,220.41 A1990.4 Contingent $1,941.81 A3310.2 Traffic Control - Equipment $278.60 A3120.411 Police/Other $364.42 A9710.701 Debt Service Interest $364.42 A3120.413 Police/Vehicle Maint $193.80 A9710.701 Debt Service Interest $193.80 A3310.4 Traffic Control/Contractual $442.40 A9710.701 Debt Service Interest $442.40 A7520.4 Historical Prop/Contractual $62.82 A9710.701 Debt Service Interest $62.82 A8010.10 Zoning Admin/Dept. Head $893.50 A8010.11 Zoning Admin - Staff (addt'l for 12/28 payroll) $1,893.50 A9010.8 State Retirement $4,334.00 A1110.2 Court - Equipment $834.00 A1430.4 Personnel Contractual $2,500.00 A1650.4 Central Communications Contractual $500.00 A7110.416 Parks - Maintenance $500.00 A9060.8 Hospital/Medical $14.00 A9710.701 Debt Service Interest $14.00 A9950.9 Transfers to Capital Funds $15,265.19 A1990.4 Contingent $15,265.19 Total Budget Adjustments (A) $44,528.35 A1440.4 Engineer/Contractual $6,316.90 Budget Amendment/from Fund Balance Unreserved A909 $6,316.90 Total Budget Amendments (A) $6,316.90 Highway Fund DA DA5110.1 Maint. Roads/Pers. Service $2,442.04 DA5142.1 Snow - Personal Service $2,442.04 DA5110.406 Maint. Roads/Gas $5,003.81 DA5130.2 Machinery - Equipment $5,003.81 DA5110.411 Maint. Roads/Other $2,278.70 DA5130.2 Machinery - Equipment $2,278.70 DA5112.2 Road Const/Equipment $4,728.34 DA5130.2 Machinery - Equipment $4,728.34 DA5130.4 Machinery/Contractual $3,729.54 DA5130.2 Machinery - Equipment $3,729.54 DA5140.4 Misc/Drug Testing $5.00 DA5130.2 Machinery - Equipment $5.00 DA5142.410 Snow Removal-Road Mat. $397.43 DA5130.2 Machinery - Equipment $397.43 DA9060.8 Hosp/Medical Insurance $4,960.84 DA5142.1 Snow - Personal Service $4,960.84 Page 4 of 10 Total Budget Adjustments (DA) $23,545.70

Water District #1 F F8320.411 Supply/Power/Pump - Other $101.97 F8320.419 Supply Power/Pump-Pumphouse Repairs $101.97 F8340.2 Trans/Dis - Equipment $2,412.48 F8320.419 Supply Power/Pump-Pumphouse Repairs $2,412.48 F8340.406 Trans/Dist - Gas/Diesel $597.33 F8340.419 Trans/Dist Pumphouse, Bypass $597.33 F8340.408 Trans/Dist - Telephone $55.91 F8340.419 Trans/Dist Pumphouse, Bypass $55.91 F8340.418 Trans/Dist - Equip Maint $736.23 F8340.419 Trans/Dist Pumphouse, Bypass $736.23 Total Budget Adjustments (F) $3,903.92 Page 5 of 10

Resolution for Budget Amendment Resolution # 110 Be it resolved that the Supervisor is authorized to make the following budget amendment: For Budget Year 2012 Amend budget to reflect engineering escrow funds received in 2011, A909 Fund Balance Unreserved, to account A1440.4 Engineer Contractual for 2012 engineering expenditures in the amount of $6,316.90. Moved by Councilman Lippiello Voting: Councilman Gardner Aye Councilman Lippiello Aye Seconded by Councilman Verola Councilman Salisbury Absent Councilman Verola Aye Supervisor Grattidge Aye I certify that this is a true and exact copy of this original as passed by the Town Board of the Town of Charlton on Dated: Brenda Mills, Town Clerk Page 6 of 10

Resolution for Budget Adjustments/Transfer of Funds Resolution # 111 Be it resolved that the Supervisor is authorized to make the following transfer: For Budget Year 2012 As per attached list of transfers for Water District #1 F Total Transfers for Water District #1 F: $3,903.92 Moved by Councilman Verola Voting: Councilman Gardner Aye Councilman Lippiello Aye Seconded by Councilman Lippiello Councilman Salisbury Absent Councilman Verola Aye Supervisor Grattidge Aye I certify that this is a true and exact copy of this original as passed by the Town Board of the Town of Charlton on Dated: Brenda Mills, Town Clerk Page 7 of 10

Resolution for Budget Adjustments/Transfer of Funds Resolution # 112 Be it resolved that the Supervisor is authorized to make the following transfer: For Budget Year 2012 As per attached list of transfers for Highway Fund DA Total Transfers for Highway Fund DA: $23,545.70 Moved by Councilman Verola Voting: Councilman Gardner Aye Councilman Lippiello Aye Seconded by Councilman Gardner Councilman Salisbury Absent Councilman Verola Aye Supervisor Grattidge Aye I certify that this is a true and exact copy of this original as passed by the Town Board of the Town of Charlton on Dated: Brenda Mills, Town Clerk Page 8 of 10

Resolution for Budget Adjustments/Transfer of Funds Resolution # 113 Be it resolved that the Supervisor is authorized to make the following transfer: For Budget Year 2012 As per attached list of transfers for General Fund A Total Transfers for General Fund A: $44,528.35 Moved by Councilman Verola Voting: Councilman Gardner Aye Councilman Lippiello Aye Seconded by Councilman Gardner Councilman Salisbury Absent Councilman Verola Aye Supervisor Grattidge Aye I certify that this is a true and exact copy of this original as passed by the Town Board of the Town of Charlton on Dated: Brenda Mills, Town Clerk Page 9 of 10

TOWN OF CHARLTON COUNTY OF SARATOGA STATE OF NEW YORK RESOLUTION NO. 114 A RESOLUTION AUTHORIZING THE APPOINTMENT OF A TEMPORARY HIGHWAY EMPLOYEE WHICH WILL THEN BECOME THE PERMANENT APPOINTMENT OF NEIL CHASE WITH THE TOWN OF CHARLTON HIGHWAY DEPARTMENT WHEREAS, Highway Superintendent Emerich has requested that he be authorized to appoint Neil Chase as a temporary employee for a period from December 26 December 31, 2012, in order to effectively provide the services required by the residents of the Town of Charlton by the Town Highway Department, and WHEREAS, a vacancy in the permanent service with the Highway Department has been available since November 1, 2012 upon the retirement of David Fowler from said Highway Department, and Neil Chase has expressed an interest in said permanent appointment, and NOW BE IT RESOLVED, that effective, Neil Chase shall be appointed as a temporary employee of the Town of Charlton Highway Department until January 1, 2013, at which time Neil Chase shall become a permanent employee of the Highway Department, entitled to all benefits available to permanent highway employees and subject to all employment terms and conditions as specified in the Town of Charlton Personnel Handbook. Moved by Councilman Verola Voting: Councilman Gardner Aye Councilman Lippiello Aye Seconded by Councilman Gardner Councilman Salisbury Absent Councilman Verola Aye Supervisor Grattidge Aye I certify that this is a true and exact copy of this original as passed by the Town Board of the Town of Charlton on Dated: Brenda Mills, Town Clerk Page 10 of 10