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

Similar documents
Town of Denning Town Board Meeting Meeting called to order at 7:00 p.m. by Supervisor Brooks. Held on Tuesday, May 3rd, 2016 at the Denning Town Hall.

The Town Clerk Minute Book was signed prior to the meetings commencement. The Town Clerk gave the Board members their copy of the agenda.

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

The Town Clerk Minute Book was signed prior to the meetings commencement. The Town Clerk gave the Board members their copy of the agenda.

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

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

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

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

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

December 06, No one spoke in favor of the Time Warner Cable television franchise agreement.

Town Board Minutes January 8, 2019

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

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

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.

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

TOWN OF MALONE REGULAR MEETING June 14, 2017

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

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

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING February 26, 2019

Mr. TeWinkle led the Pledge of Allegiance.

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

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.

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

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

ANNOUNCEMENTS May 14 Friends of the Library Annual Plant Sale at the Gardiner Town Hall May 14 Gardiner Cupcake Festival May 15 Burning Ban ends

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.

TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008

Regular Meeting of the Vestal Town Board November 16, 2016

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

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

7:00 P.M. Local Law Introductory A of 2015 Code, Chapter 59 Electrical Standards Repeal and replace

TOWN OF SALEM REGULAR MONTLY MEETING SALEM TOWN BOARD NOVEMBER 08, 2017 MINUTES

APPROVED MINUTES. June 11, 2012

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

TOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016

REGULAR MEETING JANUARY 9, 2017

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

Supervisor: Mark C. Crocker

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL

Supervisor Price recognized the presence of County Legislator Scott Baker.

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING September 25, 2018

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

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

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

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

TOWN BOARD MEETING February 13, 2014

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1

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

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.

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

Of the Town of Holland, NY

Town of Olive County of Ulster State of New York Tuesday, September 8, 2015

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

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

AGENDA. 1. Call To Order 2. Roll Call 3. Pledge 4. Hearing of The Citizens Rules of Citizen Participation printed on last page of Agenda. a.

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

March 13 th, 2017 Town Board Meeting. Supervisor Richard Keaveney opened the meeting at 7:04 p.m.

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

TOWN OF SOUTHEAST 1360 Route 22, Brewster, New York Thursday, July 12, 2018 EXECUTIVE SESSION 6:30 P.M. WORK SESSION / REGULAR MEETING 7:00 P.M.

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011

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

REGULAR MEETING, TOWN OF ELIZABETHTOWN, APRIL 21, 2009

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.

TOWN BOARD MEETING FEBRUARY 11, 2016

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

Town of Barre Board Meeting December 13, 2017

GUESTS: Bob Evans, Taylor Fitch, George Sproule, Douglas Nichols, Susan Close, Tom Close, Alice Hunt, Jim Fitzgibbons.

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

CHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel.

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

Town of Norfolk Norfolk Town Board January 12, 2015

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 22, 2010

The Regular Town Board meeting was called to order at 8:04 pm by Supervisor Michael Kasprzyk at 47 Pearl St., Holland, NY

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

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

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 13, 2010

Town of Jackson Town Board Meeting January 2, 2019

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

Town Board Minutes December 13, 2016

Municipal Utility Commission March 2014 Meeting Minutes

Town of Shandaken County of Ulster State of New York June 2, 2014

Regular Meeting of the Vestal Town Board March 4, 2015

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

The Lake Township Trustees held a regular meeting Tuesday, January 19, 2016.

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

Town of Knox Regular Meeting. The meeting was called to order at 7:28 p.m. with the Pledge of Allegiance to the Flag.

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

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

CAUCUS MEETING November 3, 2016

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

Commissioners gave the opening invocation and said the Pledge of Allegiance.

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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 BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018

Transcription:

Town of Denning Town Board Meeting Meeting called to order at 6:00 p.m. by Supervisor Brooks. Held on Tuesday, February 2nd, 2016 at the Denning Town Hall. Present: Supervisor Brooks Councilmen: Mike Dean, Kevin Smith, Gregory Vurckio And Councilman Paul Schoonmaker Also present: Highway Superintendent Dan Van Saders The Town Clerk Minute Book was signed prior to the commencement of the meeting. The Deputy Town Clerk gave the Board members their copy of the agenda, Budget vs. Actual, and Local Law No. 1 of 2016 proposing amendment of Local Law No. 3 of 2004 regulating parking. Pledge of Allegiance Reading of last month's minutes by Deputy Town Clerk Tammy Beck. Motion to adopt and approve as read by Councilman Mike Dean, 2nd by Councilman Kevin Smith. All in favor. Motion carried by a 4 to 0 vote. Correspondence Supervisor Brooks o The monthly donation from the Frost Valley YMCA in the amount of $8,500.00 has been received and is gratefully acknowledged. o Read letter from Senator Bonacic, acknowledging receipt of Resolution, to Request the Reform of NYS Public Education Funding. If legislation is passed, at voter option, it will phase out the property tax homeowners pay to operate local schools. NYS would fully fund schools out of the taxes it collects, primarily coming from income tax. o Time in the Valley Museum, thanks the Town for its donation of $1,000.00 to preserve Denning s history. The Museum will also be hosting a program, Denning and Claryville History Afternoon on Sunday August 7 th at 1 pm. As always, all Denning residents have free admission to the Museum, on the first Saturday of every month. Highway Report by Highway Superintendent Dan Van Saders Highway Superintendent Dan Van Saders informs the Town Board of the repairs made to the F-350. The front axle was replaced, along with the 2 front wheel bearings and dust shields. Will need to under coat it soon. Changed helper springs on the 2002, along with the shackle and hanger on left rear. 2016 truck is being built now, should see it by next week. Patched pot holes Discussion followed on lights and running new line to pressure washer, equipment planning and equipment auctions, wiring repair manuals, rollers, vibratory pumps, adding storage room off Town barn, as well as temporary replacement for ill employee. Planning Board Report- Councilman Mike Dean o Mr. Salamone will need a variance to build on his 2.1-acre parcel. Discussion followed on procedure, and grandfathering of parcel. o Frost Valley YMCA is proposing, the addition of solar panels to cover about 90% of their electric usage. The amount of panels needed would cover about 3 acres of land. Discussion followed on storm water run off and permits needed. Resolution No. 28 of 2016 WHEREAS New York State Municipal Home Rule authorizes Town Boards to adopt local laws concerning the protection and enhancement of the Town, and WHEREAS it is the intention of the Town of Denning Town Board to adopt comprehensive legislation for the specific purpose for the protection of the Town and its residents, and

WHEREAS The purpose of this article is to promote the health, safety, and general welfare of the inhabitants of the Town of Denning by proper regulation of the parking and abandonment of vehicles on Town roads and highways. And WHEREAS Local Law No. 3 of 2004 is in need of amending. HEREBY adopts Resolution No. 28 of 2016 introducing Local Law No. 1 of 2016 tilted: Regulating Parking: Amending Local Law No. 3of 2004 and HEREBY set a public hearing date of Tuesday, February 9 th, 2016 prior to the commencement of the regularly scheduled Town Board Business Meeting. Motion to adopt and approve by Councilman Kevin Smith, 2 nd by Councilman Mike Dean. Roll Call Vote: Supervisor Brooks discusses scheduling Court audit as required by New York State Law. Motion to appoint Town Auditor Teri Lockhart for the Court audit by Councilman Mike Dean, 2 nd by Councilman Paul Schoonmaker. All in favor. Motion carried by a 4 to 0 vote. Supervisor Comments: Supervisor Brooks opens long discussion on sales tax and presents Board with break down; he received from the County meeting that he attended. Supervisor Brooks discussed his disapproval of proposed DEP flood plain buyout, stream management, and land acquisitions. Discussion followed on tax cap and politics. Councilman Comments:! Councilman Vurckio mentions that the handouts for the Blue Hole were good. In depth discussion followed on actions and measures needed to prevent the chaos from happening this year at the Blue Hole. Discussion included the need for permits, booting and towing away cars, and if the DEC s radios are up and working.! Discussion opened on Zoning and maps.! Councilman Schoonmaker inquires when the Post Office will be moving from Town Hall. Supervisor Brooks responds that the Post Office plans to be out between 120-150 days.! Councilman Vurckio inquires if payment was received for Clair Road, Supervisor Brooks replies, no. Motion to adjourn at 7:25 by Councilman Gregory Vurckio, 2 nd by Councilman Paul Schoonmaker, All in favor. Motion carried 4 to 0 vote. Respectfully Submitted by Tammy Beck, Deputy Town Clerk 2-2-2016. Next Meeting: Tuesday, February 9 th, 2015 at 6 pm at the Denning Town Hall.

Town of Denning Town Business Meeting Meeting held on Tuesday, February 9th, 2016 at the Denning Town Hall. Called to order at 6:04 p.m. by Supervisor Brooks, Present: Supervisor Brooks Councilmen: Mike Dean, Paul Schoonmaker and Gregory Vurckio, Kevin Smith. Also present: Highway Superintendent Dan Van Saders The Town Clerk Minute Book was signed prior to the commencement of the Town Board Meeting. The Supervisor submits for the Town Boards consideration the Budget vs. Actual thru January 2016. The Town Clerk gave the Board members their copy of the agenda, resolutions 29 32 and the proposed insurance policy from Mike Preis Agency. Pledge of Allegiance Public Hearing for Local Law No. 1 of 2016 opened by Supervisor Brooks. Supervisor Brooks call for public comment comment. There is none. Motion to close the public hearing by Councilman Gregory Vurckio, 2 nd by Councilman Mike Dean. All in favor. Highway Vouchers presented (see Warrant # 2PP, voucher (#4-7) MVP Healthcare, Inc. DA9060.8 $4,863.50 Trust & Agency Account DA9030.8 $765.90, $57.38, $881.33 Motion to approve and pay highway fund vouchers 2PP by Councilman Mike Dean, 2 nd by Councilman Gregory Vurckio. All in favor. Motion carried by a unanimous 4 to 0 Roll Call vote. The warrant is in the amount of $6,568.11 Capital Fund Highway Voucher presented (see Warrant # 2, voucher 1) Van Bortel Ford H-5130.4 $48,994.09 Motion to approve and pay Capital Highway Fund voucher following the passage of the Permissive Referendum by Councilman Mike Dean, 2 nd by Councilman Paul Schoonmaker. All in favor. Motion carried by a unanimous 4 to 0 Roll Call vote. The warrant is in the amount of $48,994.09. Highway Vouchers presented (see Warrant # 2, voucher (#5-22) All American Ford ADA5130.4 $2082.35 Arkel Motors DA5130.4 $2871.79 Cargill DA5142.4 $12,718.56, 9,321.63 Chemung Supply Corp. DA5142.4 $2295.55 Bruce G. Donohue DA5142.4 $4803.60 Fastenal DA5130.4 $131.53 Fleetpride DA5130.4 $1717.38 Robert Green DA5130.4 $328.63 Healthcare Reimbursement Acct. DA9060.8 $5,000.00 Heritagenergy DA5142.4 $1048.19 Home Depot DA5130.4 $30.77 Mombaccus Excavating Inc. DA5142.4 $5298.18 Shakelton Auto & Truck Center DA5130.4 $1214.17 Superior Building Supply DA5130.4 $16.86 Tractor Supply DA5130.4 $10.81 UCATS DA5110.4 $291.00 Ulster County Self Insurance DA9040.8 $6,898.24 Motion to approve and pay highway fund vouchers 2 by Councilman Paul Schoonmaker, 2 nd by Councilman Gregory Vurckio. All in favor. Motion carried by a unanimous 4 to 0 Roll Call vote. The warrant is in the amount of $56,078.94 General Vouchers presented, (see Warrant # 2PP, voucher (#2-9) Central Hudson A1620.4 $254.56, A5132.4 $320.99 Cornerstone A1110.4 $59.93, A1620.488.15, 5132.4 $81.82 MVP Health Care Inc. DA9060.8 $4,400.65 TWC A1670.4 $64.98, Trust & Agency Acct. DA9030.4 $233.72, $642.13, $286.88 Motion to approve and pay general fund vouchers by Councilman Mike Dean, 2nd by Councilman Paul Schoonmaker, All in favor. Motion carried by a unanimous 4 to 0 Roll Call vote. The warrant is in the amount of $6,513.79

General Vouchers presented, (see Warrant #2, vouchers 1-25) Central Hudson A5182.4 $100.50 FEMA Flood Payments A1910.4 $2812.00 " Supervisor Brooks ask the Town Board if they choose to go with the increased coverage? $90 cost increase, the Town Board believes the increase in coverage is prudent. Judge Jonathon Follender A1110.4 $78.40 Gnome Home Inc. A1410.4 $43.00 Grahamsville First Aid Squad A4540.4 $2405.75 Health Care Reimbursement A9060.8 $5000.00 Heritagenergy A5132.4 $384.95 Looseleaf Publications A1410.4 $18.40 Carl Landon A1460.4 $197.92 London Howse A1460.4 $218.44 Cindy Mickelson A1220.4 $621.94 Joy Monforte A1410.4 $51.84 MVP Healthcare A9060.8 $212.50 NYS Magistrates Assoc. A1110.4 $70.00 Office of the State Comptroller A690 $863.00 Paraco Gas A5132.4 $178.84 Hon. John Parker A1110.4 $20.00 Postmaster A1410.4 $245.00 Mike Preis, Inc. A1910.4 $17,219.44,67.20 Quill A1620.2 $259.46 Thompson Reuters A5010.4 $55.00 UCATS A5010.4 $80.00 UCRRA A8160.4 $1,667.89 " Question a $16.00 equipment surcharge from the UCRRA, Supervisor Brooks will investigate. Ulster County Self Insurance A9040.8 $4200.00 UCTCTCA A1410.4 $40.00 Karl Von Hassel A3620.4 $478.00 Wapner, Koplovitz & Futerfas, PLLC. A1420.4 $60.00 Motion to approve and pay highway fund vouchers by Councilman Gregory Vurckio, 2 nd by Councilman Paul Schoonmaker, All in favor. Motion carried by a unanimous 4 to 0 Roll Call vote. The warrant is in the amount of $37,649.47 Resolution No. 29 of 2016 WHEREAS New York state Town Law 113 authorizes the Town Supervisor to transfer funds between General Fund accounts upon the approval of a resolution by the Town Board, and WHEREAS the 2015 General Fund for the Town of Denning in in need of budgetary transfers. HEREBY authorizes the Supervisor to transfer from and decrease A1990.4 Contingent Account $819.00 and to Increase Appropriations Code A1110.4 Justice Court in the amount of $339.00 And A1410.1 Town Clerk, Personal Service $10.00 And A1460.4 Records Management Contractual Expense $355.00 And A9030.8 Social Security $115.00 Motion to adopt and approve by Councilman Paul Schoonmaker, 2 nd by Councilman Mike Dean. Roll Call Vote: Resolution No. 30 of 2016 WHEREAS New York State Town Law 285-a authorizes the Town Supervisor to transfer funds between Highway Fund accounts upon the approval of a resolution by the Town Board, and

WHEREAS the 2015 Highway Fund for the Town of Denning is in need of budgetary transfers. HEREBY authorizes the Supervisor to transfer from and decrease DA5142.1 Snow Removal, Personal Service $3,283.30 And increase Appropriations Code DA9010.8 Retirement in the amount of $88.00 And increase DA90608 Medical/Heath Insurance $3,195.30 Motion to adopt and approve by Councilman Paul Schoonmaker, 2 nd by Councilman Gregory Vurckio. Roll Call Vote: Resolution No. 31 of 2016 WHEREAS section 2019-a of the Uniform Justice Court Act requires that town and village justices annually provide their court records and dockets to their respective town auditing boards and, WHEREAS such records were provided and audited by the appointed Town of Denning Auditor, NOW THRERFORE BE IT RESOLVED that the Town of Denning Town Board has HEREBY reviewed and accepted the audit results submitted for the year 2015. Motion to adopt and approve by Councilman Mike Dean, 2 nd by Councilman Kevin Smith. Roll Call Vote: Resolution No. 32 of 2016 WHEREAS New York State Municipal Home Rule authorizes Town Boards to adopt local laws concerning the protection and enhancement of the Town, and WHEREAS it is the intention of the Town of Denning Town Board to adopt comprehensive legislation for the specific purpose for the protection of the Town and its residents, and WHEREAS The purpose of this article is to promote the health, safety, and general welfare of the inhabitants of the Town of Denning by proper regulation of the parking and abandonment of vehicles on Town roads and highways. And WHEREAS the Denning Town Board believes Local Law No. 3 of 2004 is in need of amending. And WHEREAS a public hearing was held and any and all person(s) were heard at that time. HEREBY adopts Local Law No. 1 of 2016 tilted: Regulating Parking: Amending Local Law No. 3 of 2004. Motion to adopt and approve by Councilman Paul Schoonmaker, 2 nd by Councilman Kevin Smith. Roll Call Vote:

Supervisor Brooks informs the Town Board he has met with Ranger Kreft to discuss the proposed rules and regulations for the Blue Hole. Meeting tomorrow morning with Karen Rauter of the Stream Program in regards to highway infrastructure along with Highway Superintendent Van Saders. The Town Board discusses projects and the desire for stream cleaning, the removal of debris. They would like to see a cost free class held now in regards to the new, certifications the NYCEDEP requires for local contractors. 13 people on Meal and Wheels. Program is working and Supervisor Brooks thanks the volunteers. Councilman Gregory Vurckio inquires as to the status of the Sundown LAF? Supervisor Brooks responds he has been informed by Karen Rauter that it will begin soon. Councilman Vurckio informs the Town Board he will be attending the CWT meeting next week. Supervisor Brooks informs Planning Board Liaison Councilman Mike Dean that since the Frost Valley YMCA is a non profit the CWC will help them with any storm water run off costs. Motion to adjourn at 7:22 by Councilman Gregory Vurckio, 2 nd by Councilman Paul Schoonmaker, All in favor. Motion carried 4 to 0 vote. Respectfully Submitted by Joy Monforte, Town Clerk 2-10-2016. Next Meeting: Tuesday, March 1st, 2016 at 6 pm at the Denning Town Hall.