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

Similar documents
Organizational Town Board Meeting held January 5, 2015 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs

Regular Town Board Meeting held March 10, 2014 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs

Town Board Meeting held September 12, 2016 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Clara Phibbs, Roger Friedman, Meg Wood and Don Sage

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

Town Board Regular Meetings March 15, 2017

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

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

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

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

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

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

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

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

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

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

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget.

2017 YEAR END MEETING AND PUBLIC HEARING EMS TOWN BOARD LAKE LUZERNE DECEMBER 28, 2017

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

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

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

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

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, TOWN OF ELIZABETHTOWN, APRIL 21, 2009

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

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

7:00 PM Public Hearing

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

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

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

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

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

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

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

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

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

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

Town of Thurman. Resolution # 1 of 2018

MINUTES OF THE REGULAR TOWN BOARD MEETING OF THE TOWN OF FORT ANN HELD ON MONDAY, DECEMBER 10, 2018 AT 6:00 P.M. AT THE FORT ANN FIRE HOUSE

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

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

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

REGULAR MEETING, WARRENSBURG TOWN BOARD, MAY 13, 2015

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

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

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

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

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

January 7, 2019 Organizational Meeting

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

Laura S. Greenwood, Town Clerk

GUESTS: Tim Cutler, Doug Paddock, John Christensen; Chronicle Express Reporter.

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING AUGUST 8, 2016

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

AGENDA CONTINUED MARCH 5, 2015

Town Board Regular Meetings February 14, 2017

AGENDA REGULAR MEETING BOLTON TOWN BOARD

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

SENECA TOWN BOARD ORGANIZATIONAL MEETING

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

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.

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

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.4, 2018

Stillwater Town Board. Stillwater Town Hall

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

January 4, 2018 Organizational Meeting

TOWN OF RANGELEY. SELECTMEN S TOWN MEETING WARRANT June 12, 2018

Roll Call: Edna Wells, Mike Packer, Frederick H. Monroe, Steve Durkish, and Karen DuRose. Attorney for the Town, Mark Schachner.

TOWN BOARD MEETING February 13, 2014

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

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents

ORGANIZATIONAL MEETING JANUARY 6, 2014

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

Town Board Minutes December 13, 2016

Board members present: Don Fisher, Dave Morse, Linda Riehlman, Councilmen Al Socha(via Video Conferencing)

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

Town Board Meeting January 14, 2019

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

David Levy suggested additional funding be allocated for the safety equipment for members of the Police Department.

RESOLUTION #22: ACCEPT MINUTES OF THE FEBRUARY MEETING.

Town of Northumberland Town Board Meeting July 10, 2008

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

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

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

TOWN OF POMPEY BOARD MINUTES

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

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

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018

April 14, 2014 TOWN OF PENDLETON

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

REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018

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

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

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

Public Comment: No one wished to comment.

Transcription:

Town Board Meeting held February 11, 2019 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Present: Town Supervisor: Councilpersons: Town Clerk: Highway Superintendent: Also Present: Michael Marnell Clara Phibbs, Roger Friedman and Meg Wood Patricia Savarie Dana Shaughnessy Albert May, Jay Phibbs, Fran and Skip Mahler, Ethan Thompson, David Peterson, Bill VanGorp, Brooke Clark, Barry Pitkin, John Fear and Jim Roblee Supervisor Marnell called the meeting to order at 6:00 P.M. with a salute to the Flag. RESOLUTION #74 APPROVAL OF MINUTES Councilwoman Wood moved a resolution to approve the minutes for the Organizational Meeting held January 7, 2019, seconded by Councilwoman Phibbs; RESOLUTION #75 AUDIT OF CLAIM Councilwoman Phibbs moved a resolution to pay the bills as reviewed, seconded by Councilman Friedman; General Fund $123,122.14 Sewer $20,708.80 Highway $42,535.64 Water $7030.82 Hockey Rink Project $156.94 RLF-CDBG $594.50 RESOLUTION #76 TO APPROVE INTERMUNICIPAL AGREEMENT MILFOIL Councilwoman Phibbs moved a resolution to accept the Inter-municipal Agreement (Schroon Lake Milfoil Management) and provide $12,838.17 in funding, seconded by Councilman Friedman; Warren County SWCD 394 Schroon River Road Warrensburg NY 12885 518.623.3119 (phone), 518.623.3519(fax) Inter-municipal Agreement (Schroon Lake Milfoil Management) The following Inter-Municipal Agreement (IMA) Defines the responsibilities of both parties as agreed to between the Municipality of the Town of Schroon thereafter referred to as the Municipality and the Warren County Soil and Water Conservation District hereafter referred to as the District. This Agreement will be in effect immediately upon execution of signatures from both parties. This agreement is for Services provided by the District to the Municipality for the following items: The Agreement is as follows: For the period of Date: March 31 2019 to Date: March 31 2020, the District agrees to: 1. Provide project oversight and management on behalf of the Town of Horicon in regards to Aquatic Invasive Species (AIS) management and control program in Schroon Lake ( project ). 2. The District will: a. Obtain necessary permits of the Adirondack Park Agency (APA) permit in regards to hand harvesting of AIS in Brant Lake as a component of the project; b. Obtain through a request for proposal process as approved by the Municipality the professional services of a qualified AIS contractor for the purposes of conducting a mapping and hand harvesting program as a component of the project.

c. Conduct work inspections following the AIS contractor to ensure that work completed is satisfactory and that APA permit guidelines are followed. d. Fulfill reporting requirements of the APA permit. The Municipality agrees to: 1. Provide $12,838.17 in funding, prior to initiation of harvesting program as component of the project. 2. Authorize and enter all necessary contracts for the program. 3. Designate a contact person acting as an authorized representative for the Municipality that will execute all permit applications, contracts and handle all correspondence regarding the projects. 4. Provide assistance as requested by the District for permit applications, contract development and administration of the program. 5. Both parties do hereby agree to the following conditions: 1. This agreement may be modified, amended or extended only upon the mutual written agreement of both parties. 2.This agreement may be terminated at any time during the term of this agreement by either party upon thirty (30) days written notice to the other party. 3. Each party shall comply with all federal, state and local laws, rules and regulations applicable to the activities proposed under this agreement. 4. Each party shall maintain adequate liability insurance, to include but not be limited to ($1,000.000.00) in insurance, with each party insuring the other as coinsured. Each party shall maintain workers compensation and disability insurance in accordance with New York State Law. There shall be no assignment or subcontracting of the services to be provided under this agreement without the written consent of the other party. RESOLUTION #77 TO CORRECT RES. #66 2019 HISTORICAL SOCIETY TO $2000.00 Councilwoman Phibbs moved a resolution to correct Resolution #66 to state the amount given to the Historical Society go from $1,000.00 to $2,000.00, seconded by Councilwoman Wood; RESOLUTION #78 TO SET HOURLY RATE $15.83 PAT SHAUGHNESSY PARKS Councilwoman Wood moved a resolution to set hourly rate at $15.83 for Patrick Shaughnessy in the Parks Department, seconded by Councilwoman Phibbs; RESOLUTION #79 TO APPROVE COMMITTEE MEMBERS FOR YOUTH COMMISSION Councilwoman Phibbs approved the Youth Commission Board Members as follows, seconded by Councilman Friedman; Mary Gereau - Chairperson 12-31-23 Jeff Cuttings- Co Chairperson 12-31-20 Jeanine Melville 12-31-23 Becky Hartwell 12-31-23 Sara LeClair 12-31-23 Jacob DesLauriers 12-31-23 Suzanne Hurtado 12-31-23 RESOLUTION #80 TO APPOINT MARY GEREAU YOUTH COMMISSION CHAIR- $2000/YEAR Councilwoman Phibbs moved a resolution to appoint Mary Gereau as Youth Commission Chair person with an annual pay of $2000.00 to be paid quarterly, seconded by Councilwoman Wood;

RESOLUTION #81 TO APPROVE 2019 HHHN CONTRACT Councilwoman Phibbs moved a resolution to accept the Physical Examination Agreement with HHHN for Employees Physicals, $150.00 each for DOT physicals and $125.00 for physical examinations, seconded by Councilwoman Wood; RESOLUTION #82 TO APPROVE CONTINGENT $15,000 FOR HOCKEY PAVILION Councilwoman Phibbs moved a resolution to approve contingent $15,000.00 for Hockey Pavilion seconded by Councilwoman Wood; RESOLUTION #83 TO ACCEPT HISTORIAN ANNUAL REPORT Councilwoman Wood moved a resolution to accept the Historian Annual Report, seconded unanimously; RESOLUTION #84 TO APPROVE BUDGET AMENDMENTS FOR YEAR END 2018 Councilwoman Phibbs moved a resolution to approve Six Budget Amendments for year end 2018, seconded by Councilwoman Wood; DA0-960 FROM APPROPRIATED FUND BALANCE DA0-599 TO ACCOUNT FOR ADDITIONAL EXPENSES HIGHWAY DEPT. Appropriated Fund Balance DA0-599 $35000.00 Appropriations DA0-960 $35000.00 DA0 04-5110-400 CONTRACTUAL $35000.00 A BUDGET AMENDMENT IS NEEDED TO INCREASE ESTIMATED REVENUES A00-510 AND APPROPRIATED A00-960 TO ACCOUNT FOR MONEY RECEIVED FOR FINANCING LONG TERM DEBT TOWN HALL PROJECT ESTIMATED REVENUES A00-510 $998,000.00 APPROPRIATIONS A00-960 $998,000.00 (A00-5710 SERIAL BOND AND A00-08-9730-600 BAN TOWN HALL) SW0-960 FROM APPROPRIATED FUND BALANCE SW0-599 TO ACCOUNT FOR ADDITIONAL EXPENSES WATER DEPT. Appropriated Fund Balance SW0-599 $7000.00 Appropriations SW0-960 $7000.00 SW0 07-8340.100 PERSONNEL $683.19 SW0-07-8310-100 PERSONNEL $3992.60 SW0-07-8320-400 POWER $55.90 SW0-07-8330-400 PURIFICATION $112.00 SW0-07-8310-400 ADMIN CONTRACTUAL $2156.31

SS0-960 FROM APPROPRIATED FUND BALANCE SS0-599 TO ACCOUNT FOR ADDITIONAL EXPENSES SEWER DEPT. Appropriated Fund Balance SS0-599 $32000.00 Appropriations SS0-960 $32000.00 SS0 07-8130-400 CONTRACTUAL $32000.00 A00-960 FROM APPROPRIATED FUND BALANCE A00-599 TO ACCOUNT FOR ADDITIONAL EXPENSES FOR THE HEALTH CENTER (PAVING, HEATING/AIR SYSTEM) Appropriated Fund Balance A00-599 $22,000.00 Appropriations A00-960 $22,000.00 (A00-01-1620-400 BUILDINGS HEALTH CENTER) A00-960 FROM APPROPRIATED FUND BALANCE A00-599 TO ACCOUNT FOR HOCKEY PAVULION. Appropriated Fund Balance A00-599 $57,000.00 Appropriations A00-960 $57,000.00 (A00-06-7110-406 HOCKEY PAVILION) NOTE: MATCHING GRANT RESOLUTION #85 TO APPROVE BUDGET TRANSFERS FOR YEAR END 2018 Councilman Friedman moved a resolution to approve Budget Transfer for year end 2018, seconded by Councilwoman Wood;

BUDGET TRANSFER T 02/11/19 YEAR END 12/31/18 GENERAL AMOUNT TO FROM A00-07-8160-100 PERSONNEL LANDFILL A00-07-8160-400 CONTRACTUAL LANDFILL $1,391.36 A00-06-7410-100 PERSONNEL LIBRARY A00-06-7310-100 PERSONNEL YOUTH $1,090.00 A00-06-7180-400 CONTRACTUAL GOLF A00-06-7180-100 PERSONNEL GOLF $2,000.00 A00-06-7110-400 CONTRACTUAL PARKS A00-06-7110-100 PERSONNEL PARKS $2,411.00 A00-06-7140-100 PERSONNEL SKI TOW $3,500.00 A00-04-5132-400 CONTRACTUAL HIGHWAY A00-04-5182-400 CONTRACTUAL STR LIGHTS $2,600.00 A00-02-3620-100 PERSONNEL CODES A00-02-3620-400 CONTRACTUAL CODES $145.47 A00-01-1680-400 CONTRACTUAL DATA PROC A00-01-1680-100 PERSONNEL DATA PROC $1,253.34 A00-01-1110-400 CONTRACTUAL COURT A00-01-1110-100 PERSONNEL COURT $1,200.00 A00-01-1355-400 CONTRACTUAL ASSESSOR A00-01-1355-100 PERSONNEL ASSESSOR $1,000.00 A00-01-1420-400 CONTRACTUAL LEGAL A00-03-4068-400 CONTRACTUAL INSECTS $7,000.00 A00-06-7110-407 WATER FRONT REVITAL A00-01-1220-400 CONTRACTUAL SUPERVIS $1,932.38 A00-01-1620-400 CONTRACTUAL BUILDINGS A00-01-1620-100 PERSONNEL BUILDINGS $8,474.26 A00-01-1620-101 PERSONNEL BUILDINGS $3,785.00 A00-03-4560-400 MEDICAL CENTER $20,000.00 A00-01-1910-400 INSURANCE $4,775.00 A00-03-4989-400 INVASIVE ABATEMENT $9,000.00 A00-06-7110-406 HOCKEY PAVILLION A00-06-7140-400 CONTRACTUAL SKI TOW $3,340.86 A00-08-9730-600 BAN PRINCIPLE A00-08-9030-800 SOCIAL SECUIRTY $4,857.00 A00-08-9730-700 BAN INTEREST A00-08-9050-800 UNEMPLOYMENT $3,000.00 A00-08-9060-800 HEALTH INS $3,627.60 WATER $86,383.27 SW0-07-8310-400 CONTRACTUAL ADMIN SW0-07-8350-400 WATER METER $178.47 SW0-07-8340-400 CONTRACTUAL TRANSMIS SW0-07-8350-400 WATER METER $4,731.50 SEWER $4,909.97 SS0-07-8130-100 PERSONNEL TREAT SS0-07-8120-100 PERSONNEL COLLECTION $2,206.96 SS0-07-8110-400 CONTRACTUAL ADMIN SS0-07-8120-400 CONTRACTUAL COLLECT $2,000.00 SS0-08-9060-800 HEALTH INS $927.48 $5,134.44 HIGHWAY DA0-04-5110-400 CONTRACUAL GENERAL DA0-04-5110-100 PERSONNEL GENERAL $19,801.14 DA0-08-9060-800 HEALTH INS $4,200.00 DA0-04-5130-400 CONTRACTUAL MACHINE $5,000.00 DA0-04-5142-100 PERSONNEL SNOW DA0-04-5110-100 PERSONNEL GENERAL $11,357.94 DA0-04-5112-200 CAPITAL DA0-04-5130-200 EQUIPMENT $12,998.00 DA0-04-5142-400 CONTRACL SNOW $14,818.53 $68,175.61

RESOLUTION #86 TO APPROVE MEMBERS FOR SEWER/WATER COMMITTEE Councilwoman Wood moved a resolution to approve members for the Sewer/Water Committee as follows, seconded by Councilman Friedman; Ethan Thompson Fran Williford Donald Miller Matt Curren John Fear RESOLUTION #87 TO APPROVE STANDARD WORK DAY AND REPORTING Councilwoman Wood moved a resolution to approve the Standard Work Day and Reporting for Elected Officials, seconded by Councilwoman Phibbs; RESOLUTION #88 FOR YEAR END 12/31/18 AUDIT OF COURT RECORDS Councilman Friedman moved a resolution to accept the Year End 2018 Audit of Court Records, seconded by Councilwoman Wood; RESOLUTION #89 TO CHANGE MARCH REGULAR BOARD MEETING TO 3/18/19 Councilwoman Phibbs moved a resolution to change the Regular Board Meeting to Monday, March 18, 2019 at 6:00 P.M., seconded by Councilwoman Wood; RESOLUTION #90 TO APPOINT TAMMY WHITTY BROWN SENIOR GOLF COURSE ATTENDANT Councilwoman Wood moved a resolution to hire Tammy Whitty-Brown as Senior Golf Course Attendant effective May 8, 2019 at the rate of $12.63 an hour, seconded by Councilman Friedman; RESOLUTION #91 TO APPOINT KEVIN LASHWAY PARKS/HIGHWAY Councilwoman Wood moved a resolution to hire Kevin Lashway as Park District Supervisor/HEO at the rate of $16.87 an hour, seconded unanimously; RESOLUTION #92 TO SET DATE FOR GOLF COURSE WORKSHOP Supervisor Marnell moved a resolution to have a Golf Course Workshop for March 18, 2019 at 4:00 P.M. and will check to see if this works for Jamie Veitch, seconded by Councilman Friedman; APPRECIATION TO TOWN HIGHWAY DEPARTMENT Supervisor Marnell and the Town Board would like to thank the Highway Department in keeping our streets clean during all the storms this season.

APPRECIATION TO THE SNOWMOBILE CLUB Supervisor Marnell and the Town Board would like to thank the Snow Mobile Club for keeping the trails groomed nicely this year. APPRECIATION TO THE BROADBAND COMMITTEE Supervisor Marnell and the Town Board would like to thank Don Sage the Broadband Committee and SLIC for getting Broadband to many people who did not have it. Resolution #93 Set Date for Workshop with Building and Codes Supervisor Marnell moved a resolution to have a workshop with Jon Senecal, Building and Codes Officer, to discuss increases in fees for March 18, 2019 at 2:00 P.M. Supervisor Marnell made a motion to adjourn at 6:32 P.M., seconded by Councilwoman Wood; I, Patricia J. Savarie, do hereby certify the foregoing to be a true and correct transcript from the minutes now on file in my office and of the whole such original minutes. Dated: February 13, 2019 Town Clerk