Town of Barre Board Meeting October 11, 2017

Similar documents
Town of Barre Board Meeting September 13, 2017

Town of Barre Board Meeting December 13, 2017

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

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

Town of Murray Board Meeting July 11, 2017

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

Town of Norfolk Norfolk Town Board April 14, 2014

REGULAR MEETING JANUARY 9, 2017

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

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.

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

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

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

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

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

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

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

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.

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

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

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

MINUTES TOWN OF ALLEGANY ORGANIZATIONAL MEETING MONDAY, JANUARY 2, :00 PM TOWN TALL

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

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

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

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

Town of Norfolk Norfolk Town Board January 12, 2015

Organizational Meeting of the Town Board January 3, 2017

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

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

Town of Jackson Town Board Meeting January 2, 2019

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

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

January 7, 2019 Organizational Meeting

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

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.

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 PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

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

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

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

Wayne Township Board of Trustees First Organizational Meeting January 5, 2017

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

October 5, 2017 COUNCIL PROCEEDINGS 6:00 p.m. Mayor Jim Wilkie called the regular monthly meeting of the Common Council of the City of Alma to order.

REGULAR MEETING. Present:

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

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING

TOWN OF SKANEATELES ZONING BOARD OF APPEALS MEETING MINUTES OF. June 13, 2017

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

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

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M.

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

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.

Councilman Musso made motion seconded by Councilman Illig to make the

Hancock County Council

VESTAL TOWN BOARD WORK SESSION MINUTES MONDAY, AUGUST 11, 2014

Town of Jackson Town Board Meeting January 8, 2014

7:00 PM Public Hearing

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

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M.

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019

TOWN BOARD MEETING February 13, 2014

January 4, 2018 Organizational Meeting

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

Of the Town of Holland, NY

TOWN OF KENDALL TOWN BOARD MEETING Tuesday, December 18, 2012, 7:30 P.M.

GIAMPO Policy Board Tuesday, July 22, 2014 Regular Session

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

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

Minutes of the Village Council Meeting January 28, 2008

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

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

MINUTES TOWN OF ALLEGANY ORGANIZATIONAL MEETING WEDNESDAY, JANUARY 2, :00 PM TOWN HALL

Town of Ulysses Regular Town Board Meeting September 11, 2012 **Audio available on website

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

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

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

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

180 April 14,2015. Special Meeting Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

April 25, 2017 Regular Board Meeting Minutes

Town of York 2018 Organizational Meeting January 2, pm

REGULAR MEETING SHELDON TOWN BOARD September 16, 2014

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

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

REGULAR CITY COUNCIL MEETING MINUTES FEBRUARY 13, Mayor Patrick led the flag salute. Approval of Meeting Agenda.

HENRY COUNTY FISCAL COURT REGULAR MEETING MARCH 18, 2014

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

Organizational Meeting

Town of Norfolk Norfolk Town Board July 12, 2017

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

VILLAGE OF CASTLETON-ON-HUDSON BOARD OF TRUSTEES REGULAR MEETING. January 12, 2015

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

Transcription:

Town of Barre Board Meeting October 11, 2017 Present: Supervisor Mark Chamberlain Councilman Richard Bennett Councilman Lynn Hill Councilman Larry Gaylard Councilman Tom McCabe Others present: Lee Preston; Supervisor s Clerk;, Sean Pogue, Kevin Harding, John Metzler, Cindy Burnside, Scott Burnside, Gary Palmer, Lauren Antkowiak, Robin Nacca, Hope Young, Hanna Butcher. Meeting was called to order at 7:00pm by Supervisor Chamberlain with the salute to the flag. Minutes The minutes for the September 13, 2017 Town Board meeting were submitted and approved. SUPERVISOR'S FINACIAL REPORT REVENUES: Total receipts for the month were: 17,986.78 EXPENSES: Total expenses Year to Date were: General Fund $302,557.00 Highway Fund $953,599.00 Supervisor s Report The Town of Barre will see a savings in the Health Insurance due to a Highway employee leaving. Due to a fee being charged on the Town of Barre s credit card, the town has changed the type of account that we have to eliminate this fee. Supervisor Chamberlain has met with Jim Tassone from Borrego Solar to discuss the development of community solar projects. HIGHWAY SUPERINTENDENT REPORT Water samples and readings appropriated, stake out request completed, maintain and repair equipment as necessary. Sign repairs completed. Park, Town Hall, Fire hall and Cemeteries mowed. Mowed roadsides. Shared service with the following: Towns of Clarendon, Shelby, Oakfield, Murray, Albion, and Orleans County Highway.

Town Board/Town of Barre October 11, 2017 Page 2 TOWN CLERK'S REPORT The monthly report was submitted to Supervisor Chamberlain at the meeting, along with the check for the local share. ZONING OFFICER'S REPORT No Report PLANNING BOARD The Town of Barre Planning Board have reviewed the Solar Zoning Regulation. There is a possibility of a bakery on Eagle Harbor Road. BOOKKEEPER/BUDGET REPORT Account Fund Balance General Fund $231,681.12 Highway Fund 126,007.21 Water Dist. #1 Oper. 276,533.92 Water Dist. #2 Oper. (6,653.73) Water Dist. #3 Oper. (17,962.60) Water Dist. #4 Oper. (1,736.60) Water Dist. #5 Oper. 20,175.87 Water Dist. #6 Oper. 41,301.17 Water Dist. #7 Oper. 154,839.00 Water Dist. #8 Capt. 604,049.83 Capital Account 26,033.38 Trust 26,155.46 BILLS General Funds #495-529 13,080.39 Highway #530-538 10,392.35 Barre Water #539-545 1,564.26 Barre Water #8 #546-548 13,759.80 Barre Water #9 #499 24.40 38,821.20 PAY BILLS RESOLUTION #49 Pay Bills Larry Gaylard made a motion to approve and pay the bills, seconded by Lynn Hill. Vote 5-0, passed.

Town Board/Town of Barre October 11, 2017, Page 3 OLD BUSINESS Orleans County Dog Law RESOLUTION #50 Orleans County Dog Law Lynn Hill made a motion to support the new Orleans County Dog Law, rescinding the Town of Barre s Dog Law, seconded by Larry Gaylard. Vote 5-0, passed. NEW BUSINESS Zoning/Codes RESOLUTION #51 International Codes Tom McCabe made a motion to adopt the 2015 International Codes, seconded by Larry Gaylard. Vote: Councilman Hill Yes Councilman Bennett No Councilman Gaylard No Councilman McCabe Yes Supervisor Chamberlain Yes Motion passed. RESOLUTION #52 Public Hearing/2018 Budget Councilman Tom McCabe made a motion to set the Public Hearing for the 2017 Budget for November 8, 2017 at 6:00pm, seconded by Lynn Hill. Vote 5-0, passed. APPOINTMENTS The following appointments were made by the Town Board: Councilman McCabe will be the liaison from the Barre Town Board to the Town of Barre Planning Board, and Larry Gaylard will be the liaison from the Barre Town Board to the Town of Barre Bicentennial Committee. RESOLUTION #53 Barre Zoning Board/Appointment Lynn Hill made a motion to appoint Cindy Burnside to the Zoning Board, from an alternate member to a permanent member, seconded by Larry Gaylard. Vote 5-0, passed.

Town Board/Town of Barre October 11, 2017, Page 4 RESOLUTION #54 Detainment of Parole Violators Richard Bennett made a motion to pass the following resolution, seconded by Tom McCabe. CALLING ON THE STATE OF NEW YORK TO REIMBURSE COUNTIES FOR THE TEMPORARY DETAINMENT OF PAROLE VIOLATORS AT LOCAL CORRECTIONAL FALILITIES, WHEREAS, those who violate their parole are often held at local correctional facilities while appeals and extensions on hearing the violation are granted by the court; and WHEREAS, the parole violator must appear before the court with 10 business days of the court's notice to appear; and WHEREAS, the time the violator spends in the local correctional facility is credited to their sentence and oftentimes their additional sentence is served in a local correctional facility; and WHEREAS, this is causing a financial and personnel strain on local correctional facilities; and WHEREAS, the legislation also requires Department of Correctional and Community Supervision (DOCCS) to reimburse the local facility for the cost of the temporary detainment of the parole violators if they are not transferred to a DOCCS facility within 10 days; and WHEREAS, operating local jails imposes a significant cost to counties. It is important to implement policies that require the State to be responsible for the costs of detaining State parole violators. This bill has the potential to provide fiscal relief for counties; now be it RESOLVED, that the Town of Barre calls on the Governor and the New York State Legislature to support legislation that requires parole violators be transferred to state correctional facilities after 10 days or reimburse counties for temporary detainment of parole violators. Vote 5-0, passed. RESOLUTION #55 Paid Family Leave Act Lynn Hill made a motion to opt out of the Paid Family Leave, seconded by Larry Gaylard. Vote 5-0, passed. RESOLUTION #56 Town Easement/Barre Fire Company Tom McCabe made a motion to sign the easement with the Barre Fire Company allowing the Town of Barre excess to the water tower as per the attached agreement, Larry Gaylard seconded. Vote 5-0, passed. RESOLUTION #57 Town Lease/Barre Fire Company Tom McCabe made a motion to sign the 99 year lease agreement with the Barre Fire Company, for the land on which the water tower is located, as per the attached agreement, Larry Gaylard seconded. Vote 5-0, passed.

Town Board/Town of Barre October 11, 2017, Page 5 CORRESPONDENCE AND DISCUSSION: SUPERVISOR'S/LEGISLATOR'S MEETING The next meeting of the Orleans County Association of Municipalities will be October 24, 2017 at Tillman s Village Inn at 6:30pm. The guest speaker will be Paul Gister and Rob Compise from National Grid. Comments: Mr. Metzler questioned the selection of Sean Pogue as chairman of the Bicentennial Committee and he informed the Town of Barre Town Board that he will be using his metal detecting equipment around the town for Bicentennial reasons. Robin Nacca questioned the minutes on the Towns website, Supervisor Chamberlain and Councilman McCabe explained the issues with the current website. Cindy Burnside asked about dead trees in woods on the north end of Culver Road. Dale Brooks answered. Meeting adjourned at 8:00pm Respectfully submitted, Maureen Beach, Town Clerk