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

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

October 25, Public: Kate Halliday, Don Rhodes, Jim Martin, Maureen Kelly, Tracey Clothier, Jeremy Monte

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

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

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.

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.

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

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 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.

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

September 14, The Town Board of the Town of Corinth held a regular meeting on September 14, 2006 at 7:00 PM at the Town Hall.

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

Town of Norfolk Norfolk Town Board July 12, 2017

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

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

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

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

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

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.

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

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

Town of Kiantone Organizational and Regular Board Meeting January 7, 2016

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

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

A regular meeting of the Wolcott Town Board was held Tues., Dec. 20, 2011, at 7:00 PM at the Wolcott Town Hall with the following people present:

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

CITY OF NEW MEADOWS REGULAR CITY COUNCIL MEETING MONDAY, NOVEMBER 10, 2014 AT 7:00PM CITY COUNCIL CHAMBERS NEW MEADOWS CITY HALL

REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 19, 2015

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.

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

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

Amador Air District Board of Directors Meeting

TOWN OF MALONE REGULAR MEETING June 14, 2017

A regular meeting was held November 19, 2013 at Hutchinson Hall, 109 Whig Street Newark Valley, NY at 7:00 P.M. The following were

Town Board Minutes December 13, 2016

Laura S. Greenwood, Town Clerk

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

Town Board Minutes January 8, 2019

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

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

REGULAR MEETING, TOWN OF ELIZABETHTOWN, APRIL 21, 2009

Town of Norfolk Norfolk Town Board February 11, 2016

January 7, 2019 Organizational Meeting

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

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

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

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer

Recording Secretary, Laura S. Greenwood, Town Clerk

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

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

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

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

TOWN OF PORTLAND PUBLIC HEARING-LOCAL LAW TOWN BOARD MEETING PORTLAND TOWN HALL OCTOBER 10, :00 P.M.

Board of Commissioners Regular Meeting Minutes June 14, 2017

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

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

Deputy Supervisor/Councilman Mark Illig called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, March 11, 2015, at the

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

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY REGULAR MEETING

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.

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

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

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

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

TOWN OF WHITEHALL 7 PM REGULAR MEETING 57 SKENESBOROUGH DRIVE. November 16, 2016

VILLAGE BOARD MINUTES MONDAY, SEPTEMBER 24, :00 PM BOARD ROOM, MUNICIPAL BUILDING, 210 COTTONWOOD AVENUE

January 4, 2018 Organizational Meeting

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

Joseph Solimando, DPW Superintendent Not Requested Robert Hoffmann, Borough Admin. Not Requested Kristi Giambona, Secretary 2016 REORGANIZATION

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

January 14, 2015 MINUTES

Town of Norfolk Norfolk Town Board April 14, 2014

TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018

TOWN OF AMITY MINUTES

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

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

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

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

REGULAR MEETING JANUARY 9, 2017

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, FEBRUARY 12, 2013

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

DATE OF MEETING: NOVEMBER 5, 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

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

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

Town of Fowler Meeting Minutes for December 6, 2016 at 7PM

RESOLUTION NO. 04:06:16 1 (36) RE: Approval of Past Town Board Minutes

RECORDING SECRETARY Judy Voss, Town Clerk. OTHERS Ann Jacobs, Dahl Schultz, Alan & Kristie Braun, John McAlpin and Jim Wight, Highway Supt.

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

Town of Barre Board Meeting December 13, 2017

TOWN OF WHITEHALL PUBLIC 7 PM REGULAR MEETING TO FOLLOW 57 SKENESBOROUGH DRIVE. May 16, 2018

Transcription:

January 18, 2018 The Town of Corinth Town Board held a meeting on January 18, 2018 at 4:30PM at the Town Hall. Present: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Jeffrey Collura, Councilman Joshua Halliday, Councilman Eric Butler, Councilman Rose E. Farr, Town Clerk Shawn Eggleston, Highway Superintendent Cheri Sullivan, Deputy Town Clerk Albert Brooks, Code Enforcement-excused Public: Kate Halliday After roll call and the pledge of allegiance the following business was conducted: RESOLUTION # 87 MOTION TO APPROVE MINUTES FROM DECEMBER 28, 2017 AND TO TABLE MEETING MINUTES FROM JANUARY 4 TH AND JANUARY 11 TH, 2018. On a motion by Councilman Byrnes and seconded by Councilman Butler the following RESOLVED that meeting minutes from December 28, 2017 be approved and the minutes from January 4 th and January 11 th be tabled until the next meeting. There was discussion with the Board and Town Clerk Farr as to why Morgan s Way was not mentioned in the minutes. Town Clerk Farr explained that words can t be added to the minutes if they are not stated at the meeting. Councilman Collura said he felt it was important to mention Morgan s Way because the community needed to be aware that there are issues and more importantly that the Town and DOH are doing something about it for the safety of its residents. Town Clerk Farr also requested to speak to the Board in regard to the posting of the minutes on the web. Town Clerk Farr said that Mr. Smead called her office today very upset about an email that a town resident sent him in regards to no minutes being posted on the web since September. Town Clerk Farr said this issue was discussed with the board at last week s meeting. Deputy Clerk Sullivan mentioned to Mr. Smead that the Board was considering having the Town Clerks office post the minutes to the web and Mr. Smead said that was unwise. Councilman 1

Halliday said there should be a way for the Town Clerks office to upload the minutes even if it is to the cloud. Councilman Byrnes said he would like Mr. Smead to come to the next board meeting so they can discuss having the minutes posted to the web in a timely manner. Supervisor Lucia spoke about the following: SEDC Letter- Supervisor Lucia said he had a letter from SEDC requesting $670.00 for their annual member investment and was looking for a motion to approve. Councilman Collura said that he would like to see what is being done for this investment as it has been 6 years that he has been on the board and hasn t seen anything from it. Supervisor Lucia said Jim Martin is working with SEDC on this property and he can invite him to the board to discuss the property. Councilman Byrnes said he knows they advertise the property worldwide, but he doesn t know where they are with it. RESOLUTION #88 MOTION TO TABLE THE 2018 ANNUAL INVESTMENT PAYMENT UNTIL NEXT WEEKS MEETING WITH JIM MARTIN. On a motion by Councilman Collura and seconded by Councilman Butler the following RESOLVED that the Board table the motion to renew the annual investment payment with SEDC until they meet with Jim Martin. Foreclosure Sale-on file County Property Sales-on file Contract for Tom Bodden- Supervisor Lucia said the Board has the 2017/2018 contract with Tom Bodden before them for comparison and there have been no changes. RESOLUTION #89 MOTION TO APPROVE THE TOWN OF CORINTH YEARLY CONTRACT WITH TOM BODDEN AS TOWN AUDITOR FOR 2018. On a motion by Councilman Halliday and seconded by Councilman Collura the following 2

RESOLVED the yearly contract with Tom Bodden as Town of Corinth Auditor be renewed for 2018. Don Rhodes- Supervisor Lucia said he spoke with Don Rhodes about the Towns pending informational meeting on the 15 th of February. Mr. Rhodes told Supervisor Lucia he would have to have speak to the Village and get permission before he could attend the meeting. It was stated the contract for the intermunicipal agreement has not yet been signed; however once it is he should be able to represent the Town also. Custodian/Maintenance report- on file Bookkeepers Report- Bookkeeper Halliday spoke about the following: Multi-Med Reports for December 2017 1) Crew Data Capture-The town is at 100% capture rate for signatures which has a dramatic effect on insurance claims, 94% of insurance information was obtained; out of 79 calls only 5 lacked information. 2) Deposit History- Bookkeeper Halliday said the Town Shows an $18,443.84 increase in deposit history from last year to this year. This year the Town brought in $386,658.93 in revenues paying out $1,182.21 in refunds and adjustments for total revenue of $385,476.72 for 2017. 3) Billing program Summary- Bookkeeper Halliday said the call volume is down slightly for the year and stated that the report she was talking about shows the impact of the increase in rates in the gross charges from last year to this year. 4) Billing program Summary (Profit Center) - Bookkeeper Halliday said this report now shows all the calls being in the Town of Corinth. She said it is no longer breaking the calls out by area and charges. Bookkeeper Halliday wondered if Mr. Fogarty was doing this. Councilman Collura suggested that she get together with Mr. Fogarty and resolve. 5) Deposit Summary- presented a list of deposits and refunds by date to the board. Bookkeeper Halliday explained the financial report for December 2017 and compared numbers from 2016-2017. Supervisor Lucia asked if she had the Supervisor s report for December yet. Bookkeeper Halliday said not yet, she was working on adjustments. Bookkeeper Halliday said Kronos is up & running even though it was a rough start. W-2 s are out as is the end of the year report and we are officially done with GTM. 3

Motion to pay Vouchers as submitted- RESOLUTION # 90 MOTION TO APPROVE BILLS AS AUDITED WITH EXCEPTIONS On a motion by Councilman Halliday and seconded by Councilman Butler the following ADOPTED Ayes 5 Lucia, Byrnes, Halliday, Collura and Butler RESOLVED that the bills be approved as audited with exceptions as follows: 2018 ABSTRACT Abstracts For 01/18/2018 Voucher A - #180001-#180029; B #182000- #182016 (#182006 VOID); DB #183005-#183017 (#183010 VOID); EF #187001 - #187010; General Fund A $ 85,494.28 General Fund/Outside Village - B $ 9,727.26 Community Development Grant - CD $ Highway/Part Town - DB $ 19,166.00 Medical EF $ 6,121.18 Home Improvement $ CDBG $ Fire - SF $ Sewer/Water Eastern Avenue $ Tranquility $ Passarelli $ Dorset $ Lighting Eastern Avenue $ Eggleston Street $ South Corinth $ Highway Superintendent- No comment Town Clerk- Town Clerk Farr told the Board she had the paperwork that was requested for the legal fees of Water District 5 that would be eligible to be deducted from the grant monies. Town Clerk Farr explained that the bills and copies of the cleared checks were in the packet.town Clerk Farr said it was ready to be submitted to whoever they were submitting it to. Councilman Collura 4

said that any other legal fees that were associated with the water district would have to be paid for by the water districts not out of the general fund. Councilman Halliday said yes long term. Town Board: Councilman Byrnes- No Comment Councilman Halliday- No Comment Councilman Collura- Councilman Collura wanted to know if the I pads had been ordered yet. Councilman Halliday said they are in a predicament with Best Buy as the Town needs a billed amount for the items before they can pay and Best buy needs the items to be purchased before they can give a bill. There were several options discussed and Councilman Brynes said they should look into the State bid contracts. Supervisor Lucia said that is done through the offices of General Services and that he will look into the state contracts. Councilman Halliday suggested taking another look at the other bids that were submitted because one of them was very close to what Best Buy came in at. Councilman Butler- No Comment RESOLUTION # 91 MOTION TO ADJOURN. A motion was made by Councilman Collura and seconded by Councilman Butler the following ADOPTED Ayes 5 Lucia, Byrnes, Halliday, Collura and Butler RESOLVED with there being no further business the meeting be adjourned at 5:15 PM Respectfully submitted, Cheri Sullivan Deputy Town Clerk 5