OPENING of Town Board meeting by Supervisor Fred Heisler 6:30PM

Similar documents
Minutes of the Smithville Town Board March 21, 2016

Minutes of the Smithville Town Board May 21, 2012

Minutes of the Smithville Town Board May 18, 2015

Minutes of the Smithville Town Board April 15, 2013

Minutes of the Smithville Town Board June 16, 2014

MINUTES OF THE SMITHVILLE TOWN BOARD MAY 19, 2014

TOWN OF AMITY MINUTES

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

Town Board Minutes January 8, 2019

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 28, 2013

Regular Town Board Meeting June 21, Call to Order: Supervisor David Kaiser called the regular meeting of the Town Board to order at 7:30 Pm.

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

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

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

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

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

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

Regular Meeting of the Vestal Town Board November 16, 2016

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

REGULAR MEETING. Present:

ORGANIZATIONAL MEETING JANUARY 6, 2014

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

Laura S. Greenwood, Town Clerk

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

REGULAR MEETING MARCH 12, 2018

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

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

REGULAR MEETING SHELDON TOWN BOARD November 17, 2015

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

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

REGULAR MEETING SHELDON TOWN BOARD March 15, 2016

Recording Secretary, Laura S. Greenwood, Town Clerk

REGULAR MEETING JANUARY 9, 2017

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

ORGANIZATIONAL MEETING, TOWN OF TUSTEN, JANUARY 5, 2015

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:

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 - WOLCOTT TOWN BOARD - MAY 19, 2015

SENECA TOWN BOARD ORGANIZATIONAL MEETING

TOWN OF CHATHAM 488 Route 295 CHATHAM, NY REGULAR TOWN BOARD MEETING October 17, 2013, 7:00PM

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

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

Town Board Meeting January 14, 2019

APPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 3, :00 PM

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

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

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

Town of Jackson Town Board Meeting January 8, 2014

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

RESOLUTION #155: ACCEPT BID FROM BUCKMAN S FAMILY FUEL CO. FOR FUEL OIL, DIESEL AND KEROSENE FOR 2015, AS PROPOSED.

Absent was: Councilperson-David Post. approve the minutes of the previous meeting. ALL AYE votes cast, MOTION carried.

Town of Jackson Town Board Meeting January 2, 2019

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

LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS

NORWICH CITY SCHOOL DISTRICT BOARD OF EDUCATION REORGANIZATION MEETING WEDNESDAY, JULY 5, 2017 DISTRICT OFFICE CONFERENCE ROOM 6:00 pm

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

Town of Murray Board Meeting July 11, 2017

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

Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd.

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

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

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

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

Regular Vestal Town Board Meeting FEBRUARY 22nd, 2012

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

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

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

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

APPROVED MINUTES. June 11, 2012

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

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.

APPROVED MINUTES. The regular meeting was called to order at 7:30 pm.

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717)

Town Board Minutes December 13, 2016

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

Supervisor Price recognized the presence of County Legislator Scott Baker.

ORGANIZATIONAL MEETING TOWN OF SHELBY JANUARY 2, 2019 TOWN OF SHELBY S 2019 APPOINTMENTS AND SALARIES

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

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

Supervisor Mark Illig called the regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, June 8, 2016, at the Pulteney Town Hall

Regular Meeting of the Vestal Town Board October 26, 2016

Town of Norfolk Norfolk Town Board July 12, 2017

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 14, 2008

April 14, 2014 TOWN OF PENDLETON

REGULAR MEETING OF THE TOWN BOARD August 28, 2008

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

NORTHFIELD TOWNSHIP Township Board Minutes February 11, 2014

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

PUBLIC HEARING, TOWN OF LITTLE FALLS, FEBRUARY 9, 2016-LOCAL LAW #1-2016, OPTING OUT OF TAX EXEMPTION FOR SOLAR ENERGY SYSTEMS

November 3, 2014 WORK SESSION

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY February 14, Cold War Veterans Workshop at 6:30pm

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

TOWN OF MALONE REGULAR MEETING June 14, 2017

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.

-RECORDS MANAGEMENT & ACCESS OFFICER & REGISTRAR OF VITAL STATISTICS -DEPUTY TOWN CLERK/ DEPUTY REGISTRAR OF

APPROVED MINUTES. The regular meeting of the Town Board was called to order at 7:30 pm.

Transcription:

OPENING of Town Board meeting by Supervisor Fred Heisler 6:30PM ROLL CALL/PLEDGE: ATTENDANCE in addition to Supervisor Heisler: Councilman Mike Evans Councilman Bob Whitmore Councilman John Cammarata Councilman Karl Ludwig ALSO: Alison Owens, Town Clerk Jeff Lowe, Assessor Tracy Oliver, Hwy. Sup t. Shane Butler, Planning Board Chair Ken Whitmore III, Genegantslet Fire Chief Bruce Kinney, Enforcement Officer (arrived later) Vince Witkowski LATE ADDITIONS/DELETIONS/REMARKS: Adding NB4 Justice Audit DISCUSSION/APPROVAL OF TOWN ROSTER FOR 2019 Some discussions and changes for the Town Roster for 2019 were made as follows: Official newspaper for the Town has been the Chenango American but that ceased publication last month. Other newspapers such as the Evening Sun (Norwich), the Press, Sun Bulletin (Binghamton) and the Pennysaver (Norwich) were discussed with publication in two places being suggested. Town Clerk Owens advised that advertising in two places would double the publication costs for legal notices. It was then discussed which publication would reach the most people in Smithville as not everyone receives and/or reads any or all of the publications. Board members Whitmore and Ludwig felt the Norwich paper, the Evening Sun had the potential to reach most of the area in Smithville and brought forth the following Resolution RESOLUTION # 1(2019): THE EVENING SUN TO BE OFFICIAL NEWSPAPER FOR SMITHVILLE On a motion by Councilman Ludwig, 2 ND by Councilman Whitmore, the following Resolution was RESOLVED to use the Evening Sun from Norwich as the official newspaper for the Town of Smithville. The change in Deputy Register to Kathy McLaughlin was made. No app t for Board of Assessment Review as Board member Evans was not able to contact the perspective member. Planning Board Clerk Lori Eaton would like to be replaced but is still working for the time being. 1

Later in the meeting Enforcement Officer Bruce Kinney said he has spoken with Mike Wheelock, Code Enforcement Officer in Greene, about being a substitute for him when he (Bruce) cannot fulfill a request for a septic or building permit signature. Mr. Wheelock has agreed to be the substitute but Bruce would like to ask for a signature fee for Mr. Wheelock s time spent with a Town of Smithville permit. No further discussion was made about the particulars of the signature fee. Mr. Wheelock will be added to the Town Roster for 2019 as a substitute Enforcement Officer. RESOLUTION # 2(2019): ACCEPT THE ORGANIZATION ROSTER FOR 2019 On a motion by Councilman Ludwig, 2 ND by Councilman Cammarata, the following Resolution was RESOLVED to accept the Town Roster of Officers and Officials for 2019 with the following changes as discussed. Fire Chief Ken Whitmore III gave Town Board members a roster for the Genegantslet Fire Dept. for 2019. Supervisor Heisler commented on the recent Fire Contracts for Smithville and Smithville Center areas which were submitted by the Fire Co. and gave Ken a copy of the points the Attorney said should be addressed. CORRESPONDENCE C1) Association of Towns training session Feb. 17 20 th NYC (info at Board table) NEW BUSINESS 6:50PM 6:50PM NB1 and NB2 moved to later in the meeting NB3) consider approval of Ann Whitmore as probationary member of the Genegantslet Fire Co. Fire Chief Whitmore said she will be part of the new auxillary being developed by the Fire Co. and will not actually be a fire fighter. 2

RESOLUTION # 3(2019): APPROVE ANN WHITMORE AS AN AUXILARY MEMBER OF THE GENEGANTSLET FIRE CO. INC On a motion by Councilman Whitmore, 2 ND by Councilman Cammarata, the following Resolution was RESOLVED to approve Ann Whitmore as an auxiliary member of the Genegantslet Fire Co. Inc. NB4) Justice audit: Approve request for an audit to be done on the Justice records RESOLUTION # 4 (2019): AUTHORIZE AN AUDIT OF TOWN JUSTICE RECORDS On a motion by Supervisor Heisler, 2 nd by Councilman Whitmore, the following Resolution was ADOPTED AYES: Ludwig, Cammarata, Evans, Whitmore, Heisler NAYES: 0 RESOLVED to authorize an audit of the Town Justice financial records as needed by the NYS Unified Court System. OLD BUSINESS (UPDATES IF ANY) 7:00PM OB1) complaint of unkempt properties on Tarbell Rd./Fred Wilcox Rd Written complaints have been received from the Tarbell Rd property but not Fred Wilcox Rd. Supervisor Heisler will wait until both complaints have been filed. There is a complaint form from Chenango County Code Enforcement Office which will be used for the County Code Enforcement to check on the complaints. Board member Cammarata will contact the person making the complaint for Fred Wilcox Rd. The Town Enforcement Officer will assist in filling out the complaint forms. OB2) The Sentry Alarm bill from October 15 th has been commuted as nothing was fixed during the service call. OB3) update on electronic signpost for Community Center: Hwy Supt Oliver will continue to help anyone who wants to learn how the sign can be operated. Patty Heisler and Jane Whitmore have expressed an interest in learning. REPORTS R1.) Highway: report submitted: rain, freezing rain, 7:20PM 3

broke hub on International Keeping track of beavers Brake work done on 2010 International 2002 Volvo replaced fuel tank Radio repeater (Communications Tower) has been looked at by a different company than the one who installed it. The company (Mid State) told Hwy Sup t Oliver the repeater was deaf, and the technician couldn t get it to do anything. The technician took it back to the shop and reprogrammed it. It has worked well since then. The Hwy Supt has not yet received a bill. MidState is also looking into the area to see if the current location is the best suited. Board members were surprised as there had originally been quite a bit of effort on the part of Chenango County and Tri County Communications to make sure the unit was located correctly and was up and running Cut trees back Met with FEMA for Collyer Rd Re fabriation on chipper bar on 2015 Volvo Mechanical work on pick ups, cutting edge on F350 Sold plow off of old yellow F350 Multiple Bids on the old F350, one for $4150., don t have final bid price or know if it has sold at auction R2) Assessor: report submitted: The Assessor has been continuing with updates and Ag exemptions. R3.) Enforcement Officer: no written report submitted. Will be working with the unkempt properties. R4.) Planning Board: minutes submitted: pre approved 1 site plan review. Will continue work on Road Use Local Law R5.) DCO: no report submitted. R6.) Attorney: no report submitted R7.) vacant R8.) Custodian: no report submitted R9.) Playground Committee/Eagle Scout project: no report. R10) Town Clerk: report submitted: The Town Clerk has had complaints about coyotes close to housing in the Flats area, one in particular where it was bothering the dog at one house. Residents asked what could be done. Town Clerk Owens researched the DEC website to see if there were classes available on coyote hazing and then called the wildlife office in Cortland to discuss it with an investigator there. She was told most of the information about coyotes is posted on the DEC website and residents should check the website for treatment of problem coyotes. R11) vacant R12) Supervisor s Report: report submitted Tentative figures in the 2018 budget seem to indicate the Town is in good shape NYSEG subcontractors have sent information on installation of energy saving bulbs. Board members asked if anything had been heard from NYSEG with regard to changing out the street 4

lights. Town Clerk Owens read an email from NYSEG dated November 2018 indicating the process is slow but moving along and is expected to happen in the 2019/2020 time frame. Additional information would sent to the Town at the appropriate time. Councilman Whitmore expressed concern about the Genegantslet Fire Co., Inc s charge of 1% if payment of the fire contracts is delayed after March 1 st. A motion to approve the Supervisor s report was made by Councilman Whitmore, 2 nd by Councilman Evans. All 5 Board members: Ludwig, Cammarata, Evans, Whitmore and Heisler were in favor, motion carried. NEW BUSINESS NB1) consider acceptance of resignation of Hwy Sup t Tracy Olive effective : RESOLUTION # 5 (2019): ACCEPT RESIGNATION OF HWY SUP T TRACY OLIVER On a motion by Councilman Ludwig, 2 ND by Councilman Cammarata, the following Resolution was RESOLVED to accept the resignation of Highway Superintendent Tracy Oliver effective January 21, 2019. Boardmembers expressed to Tracy their appreciation of his services to the Town. NB2) consider appointment of new Hwy Sup t to fill vacancy RESOLUTION # 6 (2019): APPOINT VINCE WITKOWSKI AS HWY SUP T TO FILL THE VACANCY UNTIL 12/31/2019 On a motion by Councilman Cammarata, 2 ND by Councilman Ludwig, the following Resolution was RESOLVED to appoint Vince Witkowski as Highway Superintendent for the Town of Smithville to fill the vacancy of the term until 12/31/2019. MINUTES APPROVAL for December 17 th 7:15PM A motion to approve the minutes of the December 17 th meeting was made by Councilman Whitmore, 2 nd by Councilman Ludwig. All 5 Board members: Ludwig, Cammarata, Evans, Whitmore and Heisler were in favor, motion carried. 5

WARRANTS 7:20PM General Warrant # 1 with Claims # 1 10 in the amount of $ 3,084.37 were reviewed for payment. A motion to pay these claims was made by Councilman Ludwig, 2 nd by Councilman Cammarata. All 5 Board members: Ludwig, Cammarata, Evans, Whitmore and Heisler were in favor, motion carried Highway Warrant # 1 with Claims # 1 13 in the amount of $ 21,118.64 were reviewed for payment. A motion to pay these claims was made by Councilman Cammarata, 2 nd by Councilman Whitmore. All 5 Board members: Ludwig, Cammarata, Evans, Whitmore and Heisler were in favor, motion carried OTHER: EXECUTIVE SESSION An Executive Session was called for by Supervisor Heisler/Ludwig, 2 nd by Councilman Ludwig, all 5 Board members in favor. Into Executive Session @ 7:25pm to discuss employment situation. A motion was made to come out of Executive Session by Councilman Ludwig, 2 nd by Councilman Cammarata. All 5 Board members in favor @7:54pm. There was no other business to come before the Board. CLOSE Supervisor Heisler 7:55PM Alison B. Owens Smithville Town Clerk 6