Paul Pastore, Attorney to the Town John Cashin, Code Enforcement Officer John Kerr, Chief Waste Water Treatment Plant Operator

Similar documents
A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

Stillwater Town Board. Stillwater Town Hall

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

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

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

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

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

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

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

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

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

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

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

Roll Call Vote: Ayes - Hartney, F. Hodgson, Wm. Hodgson, Klose, Russell, Siciliano. Nays - None.

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

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

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

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

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

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

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

RECORDING SECRETARY Judy Voss, Town Clerk

MINUTES CITY OF LONSDALE CITY COUNCIL MEETING NOVEMBER 15, 2018

TOWN BOARD TOWN OF OSSINING BIRDSALL-FAGAN POLICE/COURT FACILITY SPRING STREET OSSINING, NEW YORK. September 22, :30 P.M.

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

REGULAR MEETING, TOWN OF ELIZABETHTOWN, APRIL 21, 2009

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

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

7:00 PM Public Hearing

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.

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance.

Samuel T. Catalano Revised October, 2005 SMALL CLAIMS ASSESSMENT REVIEW TRAINING FOR HEARING OFFICERS

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

COUNCIL MEETING MINUTES

Town of Northumberland Town Board Meeting July 10, 2008

Pawling Village Hall, 9 Memorial Ave., Pawling, NY. Brian Morgan of Daniels, Porco & Lusardi

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

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018

A motion was made by Novotny, seconded by Mounts and carried to appoint Melissa Englund as Acting Mayor.

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

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.

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

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

TOWNSHIP OF LOPATCONG

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, N. GREMPS STREET PAW PAW, MICHIGAN 49079

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

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

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

TOWN OF CARMEL TOWN HALL

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. April 28, 2014

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).

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

RONDOUT VALLEY CENTRAL SCHOOL DISTRICT. June 10, High School Auditorium. David O Halloran Michael Redmond Wayne Beckerman Kevin Cothren

TOWN BOARD GARNERVILLE, NY FEBRUARY 11, 2013

BEEKMAN TOWN BOARD REGULAR MEETING APRIL 15, 2015

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

The meeting was opened with the Pledge of Allegiance. On Roll Call the following members answered to their names: Howard T. Phillips, Jr.

General City: $791, West Point Electric: $135, West Point Water / Sewer: $678,655.80

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

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

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 Meeting St. Clair Township

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.

Amador Air District Board of Directors Meeting

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

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

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

AGENDA Regular Meeting Lompoc City Council Tuesday, August 2, 2005 City Hall/100 Civic Center Plaza Council Chambers

WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK FEBURUARY 22, 2016 MINUTES OF MEETING

Commissioner of Planning and Development

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

BOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING DECEMBER 9, 2013, 7:00 PM

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

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

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

MR. MICHAEL EDDY, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

PRESENT: County Staff Members Members of News Media County Citizens. The following proceedings were had:

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

January 18, The Town of Corinth Town Board held a meeting on January 18, 2018 at 4:30PM at the Town Hall.

Mohonasen Central School District

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

Wauponsee Township Board Meeting Minutes

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

***************************************************************************************

Supervisor Price recognized the presence of County Legislator Scott Baker.

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

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

Town of York 2018 Organizational Meeting January 2, pm

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

RECORDING SECRETARY Judy Voss, Town Clerk

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

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

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

Billerica Finance Committee Meeting Minutes Billerica Town Hall Room 210 7:00 PM April 24, 2018

Transcription:

A Town Board Meeting was held Thursday, February 22 nd, 2018 at 7:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crall, Supervisor Thomas E. Dolan, Councilman James C. Youmans, Councilman Daniel D. Baker, Councilman Kenneth C. Burns, Councilman Cindy L. Rowzee, Town Clerk Paul Pastore, Attorney to the Town John Cashin, Code Enforcement Officer John Kerr, Chief Waste Water Treatment Plant Operator Audience (3) Supervisor Crall opened the meeting led the Pledge of Allegiance. He stated that there were no Presentations or Public Announcements went directly to the Public Comment Period. Public Comment Period Supervisor Crall moved on to the next item on the agenda when there were no public comments. Approval of Minutes Motion to Approve Minutes Councilman Dolan made a motion to approve the minutes from the February 8 th, 2018 Town Board Meeting, seconded by Councilman Youmans. Supervisor Report January 2018 Report read by Supervisor Crall Councilman Dolan made a motion to accept the report as read, seconded by Councilman Baker. Town Clerk Report December 2017- Amended Report read by Town Clerk Rowzee Councilman Youmans made a motion to accept the report as read, seconded by Councilman Dolan. Town Clerk Report January 2018 Report read by Town Clerk Rowzee Councilman Baker made a motion to accept the report as read, seconded by Councilman Youmans. Building Department Report January 2018 Report read by John Cashin, Code Enforcement Officer Councilman Dolan made a motion to accept the report as read, seconded by Councilman Baker. 30 P a g e

Sewer Department Report January 2018 Report read by John Kerr, Chief WWTP Operator Councilman Youmans made a motion to accept the report as read, seconded by Councilman Dolan. Resolutions Resolution #051-18 Waive Probationary Period for Officers Rinaldi Schwebke WHEREAS, a civil service position is considered probationary for up to a year from the change of status; WHEREAS, Officer Brian Rinaldi Officer Kevin Schwebke were appointed to competitive status on December 18, 2017; WHEREAS, the Town Board has the discretion of ending that probationary status after 8 weeks; WHEREAS, Chief McKenna has requested to waive the remaining probationary period for Officer Brian Rinaldi Officer Kevin Schwebke; WHEREAS, Officer Brian Rinaldi Officer Kevin Schwebke have worked for the Town of Coeymans Police Department for over one year prior to their appointment to competitive status; does hereby waive the remaining probationary period terminates the probationary status of Officer Brian Rinaldi Officer Kevin Schwebke effective February 22, 2018. Resolution #052-18 Authorize Code Enforcement Officer to Attend Training WHEREAS, Sante DeBacco, Code Enforcement Officer, has requested to attend the Hudson Valley CEO Educational Conference to be held from April 18 th -20 th, 2018, at the Poughkeepsie Gr Hotel, Poughkeepsie, New York; WHEREAS, the course will give him 19 hours of credits toward his annual required 24 credits; NOW, THEREFORE, BE IT RESOLVED, the Town Board of the Town of Coeymans authorizes payment for Sante DeBacco to attend the Hudson Valley CEO Educational Conference in the amount of $300.00. Resolution #053-18 Approve Consent Order of Settlement On motion of Councilman Youmans, seconded by Councilman Dolan, the following resolution WHEREAS, Ravena Housing Company, L.P. has commenced a tax certiorari proceeding against the Town of Coeymans; WHEREAS, Ravena Housing Company, L.P. is seeking a reduction on the assessment of its real property commonly known as the Louis Apartments, located at 1-3 Louis Drive, Ravena, NY (SBL 168.10-3-36); 31 P a g e

WHEREAS, Ravena Housing Company, L.P. The Town of Coeymans desire to settle this dispute without the need for further litigation under the following terms: That the assessment shall remain unchanged for the taxable status date for the year 2017; that the assessment shall be corrected reduced to $240,000.00 in assessed value for the taxable status date for the year 2018; that RPTL Section 727 shall apply to said assessed value in the amount of $240,000.00 for the taxable status dates for the years 2018, 2019 2020. hereby approves the Consent Order of Settlement. Resolution #054-18 Approve Settlement Agreement WHEREAS, the City of Albany has commenced tax certiorari proceedings against the Town of Coeymans; WHEREAS, the City of Albany is seeking a reduction on the 2017 assessment of 3 parcels of real property commonly known as Coeymans Recycling Center, located at 320 Old Ravena Road, Ravena, New York (SBL 144.-2-20), vacant l located at Stylababrack Road, Coeymans, New York (SBL 144.-2-18) vacant l located at River Road, Coeymans, New York (SBL 156.-3-1.2); WHEREAS, the City of Albany The Town of Coeymans desire to settle this dispute without the need for further litigation; hereby approves a settlement of the litigation through a reduction of the 2017 Final Assessment Roll, as follows: On the property located at 320 Old Ravena Road, Ravena, New York (SBL 144.-2-20) lower the assessment from $758,400.00 to $130,000.00; on the vacant l located at Stylababrack Road, Coeymans, New York (SBL 144.-2-18) lower the assessment from $865,000.00 to $147,000.00; on the vacant l located at River Road, Coeymans, New York (SBL 156.-3-1.2) lower the assessment from $2,016,000.00 to $343,000.00. BE IT FURTHER RESOLVED, that the provisions of Real Property Tax Law Section 727 shall be applicable to this settlement. hereby approves the settlement agreement. Resolution #055-18 Approve Settlement Agreement WHEREAS, Coeymans Recycling Center has commenced a tax certiorari proceeding against the Town of Coeymans; WHEREAS, Coeymans Recycling Center is seeking a reduction on the 2017 assessment of its real property located at 100 Coeymans Industrial Park, Coeymans, New York (SBL 156.-4-6.14); WHEREAS, Coeymans Recycling Center The Town of Coeymans desire to settle this dispute without the need for further litigation; hereby approves a settlement of the litigation through a reduction of the assessment on the property from $2,025,200.00 to $1,750,000.00. BE IT FURTHER RESOLVED, that the provisions of Real Property Tax Law Section 727 shall be applicable to this settlement. 32 P a g e

hereby approves the settlement agreement. Resolution #056-18 Appoint Part-Time Clerk I On motion of Councilman Youmans, seconded by Councilman Dolan, the following resolution WHEREAS, a Part-Time Clerk I position has been vacant in the Business Office; WHEREAS, the Town Board is now desirous of filling that vacancy; does hereby appoint Cora Williams as Part-Time Clerk I at the hourly rate of $13.70, effective March 5, 2018. Resolution #057-18 Authorize Spending Freeze on General Fund Departments WHEREAS, the Town of Coeymans pursuant to Article 7 of the Real Property Tax Law has received a Stipulation/Order of Settlement; WHEREAS, the assessment for the Coeymans Recycling Center, LLC, must be reduced from $2,025,200.00 to $1,750,000.00; WHEREAS, the Town Board must refund property tax money to the property owner; WHEREAS, the Assessor is waiting on several additional Article 7 proceedings to be settled; WHEREAS, the full assessments have been used to calculate the 2018 property tax rate; WHEREAS, these reductions will reduce monies in the General Fund (A); does hereby authorize a freeze on all spending in all departments in the General Fund (A), said freeze to take effect immediately continue until all Article 7 Proceedings have been settled. Supervisor Crall asked Attorney to the Town Pastore to explain about these Article 7 proceedings what had been happening with them. He explained that these settlements have been recommended by the Assessor himself as beneficial to the Town in order to avoid further litigation. Resolution #058-18 February 2018 Audit of Claims BE IT RESOLVED, that the Town Board has approved the payment of bills as presented in the Abstract for February 2018, as follows: PRE-PAID VOUCHERS 175769-175882, for a total of $1,445,252.15 VOUCHER NUMBERS 175883 175994 for a total of $659,723.13 TOTAL FOR ALL FUNDS $2,104,975.28 Motion to Adjourn to Executive Session 33 P a g e

At 7:35 on motion of Councilman Dolan, seconded by Councilman Youmans, the Town Board Meeting adjourned to Executive Session to discuss a personnel matter. Motion to Adjourn On motion of Councilman Dolan, seconded by Councilman Baker, the Town Board Meeting was adjourned from the Executive Session. Time 8:40 Respectfully Submitted, APPROVED Cindy L. Rowzee, Town Clerk 34 P a g e