The minute book was signed prior to the opening 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 commencement 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.

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

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

Town Board Minutes December 13, 2016

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

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

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

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

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

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

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

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

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.

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

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

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

City of South Pasadena

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 BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

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

TOWN OF MALONE REGULAR MEETING June 14, 2017

Clerk paid to Supervisor $ for November 2017 fees and commissions.

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

REGULAR MEETING. Present:

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

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

P a g e 1. Newfield Town Board Regular Meeting August 14, 2014

Organizational Meeting of the Town Board January 3, 2017

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

REGULAR MEETING SHELDON TOWN BOARD September 16, 2014

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

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

TOWN OF POMPEY BOARD MINUTES

SUPERVISOR DEPASQUALE OPENED THE MEETING WITH A MOMENT OF SILENCE FOLLOWED BY THE PLEDGE OF ALLEGIANCE

7:00 PM Public Hearing

MINUTES OF PROCEEDINGS

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

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

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

Town of Charlton Saratoga County Town Board Agenda Meeting. December 26, 2012

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

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

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

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

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

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

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

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

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

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

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

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

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

MINUTES OF PROCEEDINGS

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

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

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

APPROVED MINUTES. June 11, 2012

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

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

TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008

Jennifer Whalen. David Green David C. Rowley

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

Regular Township Meeting

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

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

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

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

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 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.

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING May 22, 2018

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

TOWN BOARD MEETING FEBRUARY 11, 2016

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

Varick Town Board Minutes April 1, 2008

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

UNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE

REGULAR MEETING March 20, 2012

Town of Jackson Town Board Meeting January 2, 2019

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 Board Minutes October 5, 2005

Supervisor Mark Illig called the regular meeting of the Pulteney Town Board to order at 7:02 PM on Wednesday, August 10, 2016, at the Pulteney Town

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

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

Mr. TeWinkle led the Pledge of Allegiance.

June 08, Guests: Todd Wixson - Leslie Fire Department & Matt Chalmers - 4H Leader.

Minutes of the Smithville Town Board May 21, 2012

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

Transcription:

Town of Denning Town Board Meeting Meeting called to order at 7:04 p.m. by Supervisor Bruning, Held on Tuesday, October 6, 2009 at the Sundown Church Hall. Present: Supervisor Bruning Councilmen: Mike Dean, Paul Schoonmaker, Kevin Smith Absent: Scott Mickelson, Also present: Highway Superintendent Dan Van Saders The Town Clerk gave the Board members their copy of the agenda, resolution #42 and 43, procurement procedure, building fees and 2010 Preliminary Budget. The minute book was signed prior to the opening of the meeting. Pledge of Allegiance Reading of last months minutes by Town Clerk Joy Ann Monforte. Motion to adopt and approve as read by Councilman Mike Dean, 2 nd by Councilman Kevin Smith, All in favor. Motion carried by a 3 to 0 vote. Correspondence read by Supervisor Bruning o New York State Retirement amount for 2010 is $24,855.00. o The Workman Compensation amount is $8,639.72. o Central Hudson Storm Central an online outreach method of storm coverage: map, number of outages including location and estimated time of restoration. o Ulster County Dept. of Health flu clinic schedule. o Town of Neversink flu clinic is set for 10-8-2009. o Tentative date for Town of Denning flu clinic is 10-18-09 from 10 to 2. o UCRRA $86 to $89 per ton, the pull/haul charge will remain $40. o New outdoor burning regulations take effect 10-15-09. The primary change is the ban on burning from March 15 to May 15. o Joy has brought new permits. Highway Report by Superintendent Dan Van Saders Chipped sealed and swept 3.6 miles of Peekamoose Road with Ulster County s help. This was the worst section of the road; the road will be completed next year. The Town helped the County on Greenville Road by the dug-way, here at the Church Hall and on Frost Valley Road. Small FEMA project completed on Wildcat Road. Speed limit signs posted on Round Pond Road. Will be doing Red Hill Road soon. The F350 And 550 are at Johnson Ford, I have been informed they will be ready on Friday. Work done on Wild Meadow Road. Sand and salt are being delivered. Informs the residents and Board of the stream classes he is attending. The generator has been hooked up for the highway barn. Code Enforcement No Report Highway Equipment Planning - No Report Planning Board Report No Report

Resolution # 42 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 Town of Denning Audit Board, the Town of Denning Town Board, HEREBY has reviewed and accepted the audit results submitted by the Auditing Board. Motion to adopt and approve by Councilman Paul Schoonmaker 2 nd by Councilman Mike Dean, All in favor. Motion carried by a 3 to 0 vote. Resolution # 43 WHEREAS, the Grahamsville Fire District has furnished fire protection for the Town of Denning Sundown Fire Protection District for many years; and WHEREAS the Town of Denning desires to continue its contract with the Grahamsville Fire District for fire protection services for an additional term of five (5) years: NOW THEREFORE BE IT RESOLVED that the Town Supervisor is HEREBY authorized to execute an agreement on behalf of the Town of Denning for provision of fire protection services to the Town of Denning Sundown Fire Protection District on the terms and conditions described in the agreement. Motion to adopt and approve by Councilman Mike Dean 2 nd by Councilman Paul Schoonmaker, All in favor. Motion carried by a 3 to 0 vote. The Procurement policy is reviewed the Town Board. Motion to approve and adopt by Councilman Kevin Smith, 2nd by Councilman Mike Dean, All in favor. Motion carried by a 3 to 0 vote. The Building Fees Schedule is reviewed. Motion to adopt and approve by Councilman Paul Schoonmaker, 2 nd by Councilman Kevin Smith, All in favor, Motion carried by a 3 to 0 vote. Supervisor Comments: Requests the Board to review the 2010 budget prior to next weeks scheduled workshop and if they have any questions to call him. Marge Gallagher is waiting for a response to the County s Wi Band proposal. Meeting held yesterday with the Town employees regarding health insurance feels it went well. The Town now has a broker. This will not cost any extra money the 1.5% charge is built in the policy premium paid to MVP. Willows to be planted by Paul Hnatiw s soon. 480 properties do go back on the tax roll. Ask if the sign has been put up in the Town of Olive. Response no. Bill will see the Olive Town Supervisor next Tuesday. Board Comments: Mike Dean asks if there has been any response to the Town s letter regarding the proposed County contractor s law. Supervisor Bruning no, not yet will hear more information at the Supervisor s meeting next week. Kevin Smith the Advisory Committee will meet again on the 19 th of this month. We are about a 1/4 of the way thru the zoning.

Supervisor Bruning tentative date for the next stream meeting is the 10-27-09. Public comments: Resident Russ Betters asks about papers being burned in a burn barrel. Open discussion follows. Resident Gladys Van Wagner asks if pavement will be put down on the roadside by the Church and Church Hall. Supervisor Bruning responds he hasn t heard. Resident Frank Comando requests a phone in the Church Hall for elections. Supervisor Bruning responds it will be on for the day at a cost of $125.00. Residents Frank and Linda Comando comment the phone should be on all year as the Town does use the Hall for meetings. There are no pay phones in Sundown and a public phone is needed especially in case of an emergency. Resident Paul Nasierowski informs the Board about his difficulties with the tree trimmers for Central Hudson. Highway Superintendent Van Saders will meet him at 7 A.M. to inspect and see who can be contacted. Resident Russ Betters suggests emailing Denise Van Buren at dvanburen@cenhud.com for help. She is their public relations manager and was very helpful for his problem. Resident Linda Comando inquires about porta potties at the campgrounds. Inquires if anyone is aware that the cost for the entire State for porta potties is $15,000. Discussion follows. Motion to adjourn at 8:00 p.m. by Councilman Mike Dean, 2 nd by Councilman Paul Schoonmaker, All in favor. Vote carried 3 to 0. Respectfully Submitted by Joy Ann Monforte, Town Clerk

Town of Denning Town Business Meeting Held on Tuesday, October 13, 2009 at the Denning Town Hall. Called to order at 7:05 p.m. by Supervisor Bruning Minute book signed prior to the opening of the meeting. Present: Supervisor Bill Bruning Councilmen: Mike Dean, Paul Schoonmaker, Kevin Smith and Scott Mickelson Also Present: Highway Superintendent Dan Van Saders Highway Vouchers presented (see warrant # 10) Motion to approve and pay highway vouchers by Councilman Scott Mickelson, 2nd by Councilman Mike Dean, All in favor. Motion carried by a 4 to 0 vote. General Vouchers presented, (see warrant # 10) Motion to approve and pay general vouchers by Councilman Scott Mickelson, 2nd by Councilman Paul Schoonmaker, All in favor. Motion carried by a 4 to 0 vote. Resolution # 44 WHEREAS Peekamoose Road was in need of extensive repair, And WHEREAS Account DA911- Unreserved Fund Balance- Unappropriated has excess funds, And WHEREAS Ulster County Highway Department contributed a paver, trucks and manpower to accommodate the repair, the Town of Denning Town Board HEREBY authorizes the Supervisor to reduce Account Da911- Unreserved Fund Balance- Unappropriated in the amount of $150,000.00 and increase account DA5110-1 Maintenance of Streets Personal Services by $5,000.00 to $140,480.00 and increase Account DA5110.4 Maintenance of Streets Contractual by $145,000.00 to $255,000. Also increase Account DA999A- Appropriated Fund Balance by $150,000.00 Motion to adopt and approve by Councilman Scott Mickelson 2 nd by Councilman Mike Dean, All in favor. Motion carried by a 4 to 0 vote. Resolution # 45 WHEREAS Account number DA5130.2- Machinery Equipment is under expended, And WHEREAS Account number DA5130.4- Machinery Contractual is over expended, the Town of Denning Town Board HEREBY authorizes the Supervisor to reduce account DA5130.2- Machinery Equipment by $15,000.00 and increase account DA5130. Machinery Contractual by $15,000.00 to $70,908.89

Motion to adopt and approve by Councilman Scott Mickelson 2 nd by Councilman Paul Schoonmaker, All in favor. Motion carried by a 4 to 0 vote. Budget workshop opened at 7:50 p.m. Line by line review by Supervisor Bruning explains all changes, increases, decreases and estimated revenue. Totals included a 3% cost of living increase for employees. Discussion opened on health insurance costs, co pays and deductibles. Cost increase for next year on current plan is 14 to 18%. An EPO plan is 15,000 less on top of no increase. Town Board decides to go with the MVP EPO plan. Resulting in a $35,000 savings for the Town. FEMA reimbursement to be used to finish Peekamoose Road next year. Supervisor Bruning asks for any questions or comments. Councilman Paul Schoonmaker remarks that Bill Bruning has done remarkable job with the budget in planning and financial aspects. This Town unlike others will not have any layoffs or cuts in services. Supervisor Bruning remarks we are very fortunate in that we have good bunch of people working, in all positions, for the Town of Denning. Motion to adjourn at 8:29 p.m. by Councilman Kevin Smith, 2nd by Councilman Mike Dean, All in favor. Motion carried. Respectfully Submitted by Joy Ann Monforte, Town Clerk