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

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

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

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

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

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

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

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

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

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

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

Town of York 2016 Organizational Meeting January 2, :00 am

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

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

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

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

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

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

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

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

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

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

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

CALL TO ORDER: Supervisor Maneely called the meeting to order at 6:00pm, with a pledge to the flag. Organizational 2012

Supervisor: Mark C. Crocker

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

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

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

Town of York 2018 Organizational Meeting January 2, pm

Laura S. Greenwood, Town Clerk

Stillwater Town Board. Stillwater Town Hall

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

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

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

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.

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

Recording Secretary, Laura S. Greenwood, Town Clerk

2017 ORGANIZATIONAL MEETING

PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER. The Public Hearing scheduled to be held on Tuesday,

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

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

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

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

RECORDING SECRETARY Judy Voss, Town Clerk

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

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

Roll Call Hartwell Present Jackson Absent Mahany Present Stauring Present Willis Absent

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

REGULAR TOWN BOARD MEETING AUGUST 4, Public Hearing: Local Law No. 3 of 2011 Peddling & Soliciting (Chapter 85) of the Code

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

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

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

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

05/18/05 Town Board Meeting

Town Board Meeting January 14, 2019

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010

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 Killen called the meeting to order with the Pledge to the Flag at 7:01 P.M.

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M.

ORGANIZATIONAL MEETING JANUARY 6, 2014

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

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

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.

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.

Organizational Meeting Supervisors Government Center 143 N. Main St., Warsaw, NY

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes

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

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

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.

APPROVED MINUTES. June 11, 2012

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

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

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

WALWORTH TOWN BOARD REGULAR MEETING MARCH 2018

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

RESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

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

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

Mark C. Crocker Paul W. Siejak. Patricia Dufour. Thomas J. Keough

TOWN BOARD MEETING February 13, 2014

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

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

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

REGULAR MEETING JANUARY 9, 2017

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter

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

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

Organizational Meeting of the Town Board January 3, 2017

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

Deputy Supervisor Yandik opened the meeting with a moment of silence, and the pledge to the flag at 7:00 p.m.

MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman

Transcription:

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor MEMBERS PRESENT MEMBERS ABSENT Supervisor - () ( ) Councilor - () ( ) Councilor - () ( ) Councilor - () ( ) Councilor - Willie Giroux () ( ) Clerk - Heather Giuliano () ( ) Attorney - Thomas Murnane ( ) () Hwy. Supt. Daniel Nephew () ( ) OTHERS PRESENT: S. Patnode CALL MEETING TO ORDER Supervisor opened the meeting with the Pledge of Allegiance to the Flag. Supervisor called the 12/20/2018 Year End Town Board meeting to order at 4:30 PM. An Of Interest notice was placed in the official newspaper as follows: NOTICE OF YEAR END MEETING NOTICE IS HEREBY GIVEN that the Town Board of the Town of Chazy will conduct a year end meeting at the Chazy Town Hall, 9631 Route 9, Chazy NY at 4:30PM on Thursday, December 20, 2018. Purpose of meeting is to audit year end claims and any other business that may come before the Board. The public is welcome to attend. By order of the Chazy Town Board Dated December 6, 2018 Heather M. Giuliano Town Clerk MINUTES made a motion that the minutes of the 12/10/2018 Special Town Board Meeting be approved as submitted by the Town Clerk, seconded by Councilor. 5 ayes, 0 noes. Motion carried. Ayes Councilor Deno, Councilor Devins, Councilor Vesco, Councilor Giroux, and Supervisor Arthur. PUBLIC COMMENT There was no public comment ATTORNEY FOR THE TOWN REPORT Attorney Thomas Murnane reports: Was not in attendance HIGHWAY SUPERINTENDENT REPORT Highway Supt. Daniel Nephew reports: Was not in attendance TOWN COUNCIL ITEMS Councilor Discussed The Following With The Board: Had nothing to report Discussed The Following With The Board: Had nothing to report 1

Councilor Willie Giroux Discussed The Following With The Board: Had nothing to report Councilor Discussed The Following With The Board: Had nothing to report SUPERVISOR ITEMS Supervisor reports: CCRS Selection Committee for Superintendent on Jan 22 nd. Dan will attend Heat much better in Town Hall. Kelly Snide will install 4 new 7-day programmable digital thermostats for further efficiency Bill will contact Airosmith Development in Saratoga Springs to discuss placing communications tower on water tower January 8 th special meeting with J. Kelleher and Mickey from Teamsters CLINTON COUNTY LEGISLATOR REPORT Clinton Co. Leg. Mark Henry reports: Was not in attendance ORGANIZATIONAL MEETING JANUARY 2019 Resolution: 18-161 12/20/2018 NOW, THEREFORE, BE IT RESOLVED, that the Chazy Town Board authorizes the 2019 Organizational meeting to be held on Monday, January 14, 2019 at 6 PM which will be immediately followed by the Regular January Town Board Meeting. The Town Clerk to advertise the meeting to be held at the Chazy Town Hall. Councilor SHARED SERVICES CONTRACT WITH TOWN OF CHAMPLAIN/CODE OFFICER Resolution: 18-162 12/20/2018 WHEREAS, the Town is in receipt of a Shared Services Contract from the Town of Champlain for Code Officer Services; NOW, THEREFORE, BE IT RESOLVED, that the Chazy Town Board does hereby authorize the Town Supervisor to sign a one year shared services agreement with the Town of Champlain in that the Town of Champlain agrees to contract their Code Officer out to the Town of Chazy on a yearly basis effective January 1, 2019 at the cost of $14,834. Councilor 2

Discussion: AUTHORIZATION TO PAY PEAK MOTOR & PUMP INVOICE Resolution: 18-163 12/20/2018 Councilor WHEREAS, the Town of Chazy has received a bill for a water pump after the December vouchers were closed; and WHEREAS, the Town has funds in the 2018 Wastewater District Budget (SS 8110.4) to pay the invoice; NOW, THEREFORE, BE IT RESOLVED that the Town Board of the Town of Chazy does hereby authorize the payment of invoice no. 63639 in the amount of $4,507.00. FURTHER RESOLVED that the Town Supervisor is authorized to issue and sign a check for the amount prior to the January 14 th 2019 board meeting using 2018 budget monies. Councilor AUTHORIZATION TO PAY ENDYNE, INC INVOICE Resolution: 18-164 12/20/2018 Councilor WHEREAS, the Town of Chazy has received a bill for lead and copper water tests after the December vouchers were closed; and WHEREAS, the Town has funds in the 2018 Water District Budget (SW 8310.4) to pay the invoice; NOW, THEREFORE, BE IT RESOLVED that the Town Board of the Town of Chazy does hereby authorize the payment of invoice no. 285749 in the amount of $560. 3

FURTHER RESOLVED that the Town Supervisor is authorized to issue and sign a check for the amount prior to the January 14 th 2019 board meeting using 2018 budget monies. Councilor Willie Giroux WEST CHAZY PLAYGROUND REVENUE RECEIVED Resolution: 18-165 12/20/2018 Councilor WHEREAS, the Town of Chazy received money ($8,500.00) deposited on December 19, 2018 from NBT Wealth Management Charitable Distribution. NOW, THEREFORE, BE IT RESOLVED, that the Chazy Town Board does hereby authorize a 2018 Budget Amendment in the amount of $8,500.00 as follows: Revenue: CREDIT A599 DEBIT A2089 Appropriation: DEBIT A599 CREDIT A7310.2 Councilor Willie Giroux PAYMENT OF CLAIMS Resolution: 18-166 12/20/2018 RESOLVED, that the Chazy Town Board does hereby authorize payment of the following claims: General Fund claims in the amount of $2,654.05 Highway Fund claims in the amount of $3,339.40 Sewer District claims in the amount of $5,735.47 Water District claims in the amount of $335.33 Chazy Lighting District claims in the amount of $0.00 West Chazy Lighting District claims in the amount of $0.00 The above claims are being paid by Voucher s #101982-102058 4

SUB-TOTAL OF VOUCHERS: $$$$$ $$12,064.25 Pre-authorized Payables and Trust & Agency claims check # 23629 and 23646 thru 23650. Trust and Agency claims in the amount of $815.79 Highway Fund claims in the amount of $35.63 General Fund claims in the amount of $34.12 Wastewater District claims in the amount of $2.55 Water District claims in the amount of $2.55 SUB-TOTAL OF PAYABLES AND T&A CLAIMS: $890.64 GRAND TOTAL: $12,954.89 Discussion: Councilor, Peak Motors invoices 2018 BUDGET TRANSFERS Resolution: 18-167 12/20/2018 RESOLVED, that the Chazy Town Board does hereby authorize the following 2018 budget transfers: From: Amount: To: A1990.4 Contingent $270.54 A1620.434 Build Chazy Heat A1990.4 Contingent $200.00 A1920.464 Muni Dues Assoc. A1990.4 Contingent $98.25 A5132.437 Garage Heat/Oil A1990.4 Contingent $190.79 A5132.456 Garage Repairs/Sup Councilor ADJOURNMENT 5

Supervisor adjourned the 12/20/2018 Year End Town Board meeting at 5:08 PM. Respectfully yours, Heather M. Giuliano Clerk of the Board 6