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

Similar documents
TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag.

Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York

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

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

Town of Charlton Saratoga County Town Board Meeting. June 11, 2018

Town of Northumberland May 3, 2007

MINUTES COMMISSIONERS MEETING SIXTH TAXING DISTRICT, City of Norwalk February 21, 2018

STATE OF NEW YORK APRIL 13, 2016 COUNTY OF ALBANY

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

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

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

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

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

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

STATE OF NEW YORK NOVEMBER 8, 2017 COUNTY OF ALBANY

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

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

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

April 14, 2014 TOWN OF PENDLETON

REGULAR MEETING, TOWN OF LIVONIA October 5, 2017

REGULAR MEETING, TOWN OF ELIZABETHTOWN, APRIL 21, 2009

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

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

Town of Knox Regular Meeting September 19, 2017

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

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

Mrs. Kathy Templeton, Councilwoman. The meeting was called to order by Cynthia Hyde, Supervisor

WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK FEBURUARY 22, 2016 MINUTES OF MEETING

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

Montego Bay Civic Association General Membership Meeting Ocean City Elks Lodge

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

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

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

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

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

CITY OFFICIALS. Councilman Siarkowski made a Motion to end the Executive Session at 6:07PM; seconded by Councilman Simonds. Carried 6 Ayes 0 Nays

TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008

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

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 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.

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

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

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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.

January 14, 2015 MINUTES

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

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

81 BOROUGH OF WESTVILLE Regular Council Meeting 114 Crown Point Road June 10, 2009

PRESENT: Supervisor John M. Tobia

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

RESOLUTION NO. 3:1:17 1 (37) RE: Approval of Past Town Board Minutes

Regular Meeting of the Vestal Town Board November 16, 2016

Regular Meeting of the Vestal Town Board DECEMBER 12, 2012

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

Supervisor Price recognized the presence of County Legislator Scott Baker.

Charles D. Snyder Councilman

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

Town of Norfolk Norfolk Town Board April 14, 2014

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 14, 2016 Meeting

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

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

Dighton Water District

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting

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

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

Minutes of the Town Board for May 7, 2002

City of Mount Washington Minutes of the Regular Council Meeting November 27, 2017

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

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

MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL June 21, 2016

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.

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

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

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

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

TOWN OF MALONE REGULAR MEETING June 14, 2017

Regular Meeting of the Vestal Town Board March 4, 2015

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.

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 14, 2016 PROPOSED MINUTES

Regular Public Meeting of the Mayor and Council July 26, 2011

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

DAUPHIN BOROUGH COUNCIL MEETING MINUTES April 3, Call to Order. Roll Call of Council Members

Clyde Township Monthly Board Meeting 3350 Vincent Road Clyde Township Hall January 16, 2018

Stillwater Town Board. Stillwater Town Hall

MEETING, TOWN BOARD OF GENOA August 9, 2017

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes July 26, 2018

Laura S. Greenwood, Town Clerk

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

January 4, 2018 Organizational Meeting

BOROUGH OF PITMAN COUNCIL MEETING MINUTES October 13, :00 P.M.

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

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m.

Transcription:

Town of Knox Regular Meeting PRESENT: ALSO: Supervisor Hammond Councilwoman Gage Councilwoman Nagengast Councilman Stevens Councilman Viscio Town Clerk Swain Highway Superintendent Salisbury Town Attorney Dorfman The meeting was called to order at 7:28 p.m. with the Pledge of Allegiance to the Flag. RESOLUTION # 70 - APPROVAL OF MINUTES On motion of Councilwoman Gage, seconded by Councilman Stevens, the following RESOLVED that the minutes of the May 2010 Meeting were approved. RESOLUTION # 71 - APPROVAL OF MONTHLY REPORTS On motion of Councilwoman Gage, seconded by Councilwoman Nagengast, the following RESOLVED that the Reports of the Supervisor and Town Clerk for the Month of May 2010 be approved. RESOLUTION # 72 - PAYMENT OF BILLS On motion of Councilman Viscio, seconded by Councilman Stevens, the following RESOLVED that the Bills be paid on General Abstract #006 of the General Fund, covering claims # 165-179 and of the Highway Fund, covering claims # 154-164 for the year 2010. Supervisor Hammond reported that the phone system will be activated tomorrow morning at 9:00a.m. and asked Town Clerk Swain to be present. Councilwoman Nagengast asked if any of the Highway employees are eligible for the State Retirement, 25 years of service and 55 years of age. None of the Highway employees meet that requirement. 1

Supervisor Hammond reported that a resident of Warner s Lake Road has made a complaint regarding a neighbor, that has band practice in garage and is very loud. Supervisor Hammond also announced that the second check from the NYS Education Department for the Records Management Grant. Supervisor will have to establish a fund for the money, A1410.1 for $6,266.00. RESOLUTION # 73 - AUTHORIZE SUPERVISOR TO ADJUST TOWN CLERK LINE AND ESTABLISH AN A1410.1 FUND FOR THE GRANT MONEY On motion of Councilman Viscio, seconded by Councilman Stevens, the following RESOLVED to authorize the Supervisor to adjust the Town Clerk line and establish an A1410.1 fund. RESOLUTION # 74 - AUTHORIZE SUPERVISOR TO MAKE PAYMENT TO ANDREW SYSTEMS, INC FOR $2,700.00 On motion of Councilwoman Gage, seconded by Councilman Stevens, the following RESOLVED to authorize Supervisor to make payment to Andrew System s Inc. for providing and installing one 10' long chemical grounding rod, ground enhancement material, test well and be tied into existing grounding system, ($2,700) town s insurance covered this less $1,000 deductible. Supervisor Hammond reported that T-Mobile has shown interest in the possible third carrier on the Pill Box Tower Site. Discussion of request for proposal to construct a wall in the community room to enclose the concrete foundation wall and enclose the sump pumps on the south and west walls. Architect Charlie Sacco suggests waiting until all the contractors sign off on the completed project. Councilman Stevens suggests updating the drawing as work is being done. Robert Price volunteered to do the drawings. Supervisor Hammond recommended that the old chairs be pressure washed and cleaned. Councilwoman Nagengast suggested that the Boy Scouts or Girl Scouts do the cleaning as Community Service. Councilwoman Nagengast asked who will clean the Town Hall, and if the town will put the cleaning out to bid? Supervisor Hammond asked the board, how they would like to handle the cleaning of the new building? Councilwoman Gage asked about putting an ad in the Altamont Enterprise regarding a bid proposal for cleaning services. Supervisor Hammond wished to wait until the final cleaning is done by the General Contractor just before the project is considered complete. 2

Architect Charlie Sacco reported that the temporary doors are in. The electrician, plumber and HV & C have completed. The general contractor is not finished and has submitted for payment, which Charlie Sacco is holding final payment until work is complete. The permanent doors will delivered in a few weeks. Charlie has written change orders that need to be signed by the town. RESOLUTION # 75 - AUTHORIZE SUPERVISOR TO MAKE PAYMENT ON CHANGE ORDERS TO TRI-VALLEY FOR $1,500.00 AND M.A. SHAFER FOR $255.50 On motion of Councilman Stevens, seconded by Councilman Viscio, the following RESOLVED to authorize Supervisor to make payments on change orders to Tri Valley for $1,500.00 and M.A. Shafer for $255.50. RESOLUTION #76 - AUTHORIZE PAYMENTS FOR BUILDING PROJECT TO BRUCE BUNZEY FOR $2,625.00, SACCO & MCKINNEY FOR INVOICE #10 FOR $1,754.60, MAYLINE COMPANY, LLC FOR $4,718.28, DESIGN OPTIONS FOR $4,524.76, COLECRAFT COMMERCIAL FURNISHINGS FOR $1,791.50, SEATING INC. FOR $8,112.30, NATHAN OFFICE INTERIORS FOR $1,827.50, ALBANY PROTECTIVE SERVICE, INC. FOR $586.00, AND TO MICHAEL HAMMOND FOR A PURCHASE AT LOWE S FOR A STORAGE CABINET IN MECHANICAL ROOM On motion of Councilwoman Nagengast, seconded by Councilman Viscio, the following resolution was ADOPTED AYES 5 NAYS 0 RESOLVED to authorize payments for the Town Hall Renovation/Addition project. Councilwoman Gage expressed her concerns with the air conditioner units outside of the building, with the possible damage due to snow and ice falling from the roof. Architect Sacco believes that with the snow guards on the metal roof, the units should be fine. Councilman Viscio and Stevens suggested the possibility of protectors to place over these during the winter months. Town Clerk Swain received a contract from Williamson Law Book for the purchase of additional town clerk software to maintain the Dog Licensing. This software will not only benefit the dog licensing procedures, but marriage license, handicap parking, town clerk cash books as well as monthly reports. Councilman Viscio suggested a database in Excel for the dog license. Councilwoman Gage suggested purchasing the software to eliminate the paper in the clerk s office, if this software is capable to perform all the necessary functions in the clerk s office. RESOLUTION # 77 - AUTHORIZE SUPERVISOR TO SIGN CONTRACT WITH WILLIAMSON LAW BOOK TO PURCHASE TOWN CLERK SOFTWARE On motion of Councilman Viscio, seconded by Councilwoman Gage, the following RESOLVED to authorize supervisor to sign contract with Williamson Law Book for the purchase of Town Clerk Software for $300.00 for the additional software, $455.00 for the support contract, and $85.00 per hour for installation and training, and $.50 per mile. 3

Councilwoman Nagengast on behalf of the Youth Committee reported on the Memorial Day Parade, decorated the float, threw candy to the spectator s, at the Ice Cream Social, she reported 75 to 100 people in attendance and went through 20 gallons of ice cream. The Youth Committee wanted the board s permission to attend the Contradance at the Gazebo in Orsini Park, Friday, June 18 th at the cost of $300.00. Board members did not want to participate if the town would be absorbing the cost for an out of town event. The Knox Soccer Program will begin in September through October, on Sundays, possible Tennis Lessons over the summer, Ski Club at Maple Ridge designated a youth night and town residents will receive a reduced rate. The Helderberg Basketball Program in Westerlo, the current individual will no longer be running the program. The Girl Scout Troop 1758 earned the Bronze Award for cleaning trash up in the back of the park. Councilman Stevens expressed his concerns with the thermostat and setting temperature guidelines and with the hanging things on the walls. He also reported that the playground equipment needs work done. The baby swings, the wooden seats and backs are weathered and rough. The fire engine could use painting. The board discussed an issue with the Knox Fire Department and the use of the Firemen s pavilion. Supervisor Hammond reported a case of scheduling conflicts with the use of the Park Pavilion and having two parties scheduled for the same day, and having to use the Firemen s pavilion. Town Clerk Swain brought an issue to the board, regarding the Transfer Station and an employee. The policy for the issuance of receipts to residents who dispose of items that the town collects money for. The issue with the transfer station employee is filling out the receipts if residents do not want one. Swain requests that regardless if the residents do not want a receipt, a receipt should be written out anyways. The board agreed and Supervisor Hammond to discuss this with the employees. RESOLUTION # 78 -APPROVE TRAILER PARK PERMIT FOR GREEN ACRES TRAILER PARK On motion of Councilman Stevens, seconded by Councilman Viscio, the following RESOLVED that the Board approve Green Acres Trailer Park Permit for 2010. On motion of Councilwoman Gage, seconded by Councilwoman Nagengast, the meeting was adjourned at 9:14 p.m. Carried unanimously. Respectfully Submitted, June 21, 2010 4

Kimberly D. Swain 5