Town of Olive County of Ulster State of New York Thursday, March 7, 2019

Similar documents
County of Ulster State of New York Tuesday, September 4, 2018

Town of Olive County of Ulster State of New York Tuesday, October 11, 2016

Town of Olive County of Ulster State of New York Thursday, November 10, 2016

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

Town of Olive County of Ulster State of New York Monday, April 7, 2014

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

Town of Shandaken County of Ulster State of New York

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

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

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

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

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call:

CHAPTER 2 THE GOVERNING BODY

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.

CHAPTER 2 THE GOVERNING BODY

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

TOWN BOARD MEETING February 13, 2014

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

Town Board Meeting January 14, 2019

BOROUGH OF SOUTH GREENSBURG REGULAR COUNCIL MEETING DECEMBER 10, Council President Clentin Martin called the meeting to order at 6:30 P.M.

Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall

Town of Norfolk Norfolk Town Board February 11, 2016

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

Laura S. Greenwood, Town Clerk

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

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

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

REGULAR BOARD MEETING - TOWN OF BRIGHTON - FRANKLIN COUNTY, NY November 8, 2007 Page 1 of 6

Mr. TeWinkle led the Pledge of Allegiance.

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

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

GUIDE ON HOW AND WHEN TO CALL AN ELECTION

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.

Andrew Ohstrom, Supervisor Doug Daniel, Councilor Melanie Palmer, Councilor Kerry Evans, Councilor

Minutes of the Regular Meeting. of the South Park Township. Board of Supervisors. September 10,2018

WHEN AND HOW TO CALL AN ELECTION

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

Village of Princeville. Minutes of the Regular Board Meeting. Tuesday September 3, :30 pm Princeville Village Hall

Town of Barre Board Meeting December 13, 2017

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS

Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall

ORGANIZATIONAL MEETING JANUARY 6, 2014

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

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014

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

REGULAR MEETING MARCH 12, 2018

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

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

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

ROLL CALL PRESENT: President Lohmann and Trustees Cleary, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: Trustee Ahrendt.

Supervisor Sandra Frankel Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros

November 3, 2014 WORK SESSION

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

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

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

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall

Town Board Minutes October 5, 2005

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

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

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

TOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES JANUARY 11, 2018 Page 1 of 6

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, August 18, 2014

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

****************************************************************************** Swearing In Ceremony NONE. Supervisor : Six Year Term (20 to 20 )

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017

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

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

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter

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

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

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

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

Organizational Meeting of the Town Board January 3, 2017

TOWN OF FARMINGTON. TOWN BOARD AGENDA May 22, WORKSHOP: 6:30 p.m. Historic Preservation candidate interview. PUBLIC HEARINGS: None CALL TO ORDER

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

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

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.

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

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

Supervisor: Mark C. Crocker

Town Board Meeting of March 10, 2015 East Hampton, New York

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

COUNCIL OF TRAPPE MINUTES TRAPPE TOWN HALL APRIL 4, :30 P.M.

1. Finance Committee...3 Chairman: Oliver Ollie Overton, Jr. 2. Public Works, Watershed and Agricultural Affairs Committee...5 Chairman: Craig Smith

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

Transcription:

Town of Olive County of Ulster State of New York Thursday, March 7, 2019 Minutes of the special meeting of the Town of Olive Town Board, held March 7, 2019 7:00 pm at the Town Meeting Hall in Shokan, NY in regards to the Bushkill Stream & Streambank Rehabilitation Project. Members Present: Members Not Present: Recording Secretary: Sylvia Rozzelle, Supervisor Peter Friedel, Board Member arrived late Drew Boggess, Board Member Jim Sofranko, Board Member Scott Kelder, Board Member Others Present: Mark Carabetta, Senior Project Manager, Milone & MacBroom; Miguel Castellanos, Water Resource Engineer, Milone & MacBroom; Jodi Hoyt, Ed Kahil, Nick Burgher, Flood Advisory Committee Members; Adam Doan, Ulster County Soil & Water; Bill Blankenship, Governor s Office for Storm Recovery Supervisor Rozzelle called the meeting to order at 7pm. Mark Carabetta, senior Project Manager from Milone & MacBroom presented the plan for the Bushkill Stream & Streambank Rehabilitation. The Design Goals for project are: (#22-19) 1. Repair scour protection along right abutment at Watson Hollow Road Bridge: a) Remove excess sediment in left waterway except near pier b) Re-cover right abutment pier cap with large stone rip rap to be grouted in place c) Refill invert of right waterway with gravel and cobbles to original grade 2. Relocate sediments to move primary channel away from vulnerable areas 3. Reshape channel to improve sediment transport 4. Where possible, reconnect floodplain by removing berm The designs have been submitted for the environmental permits which are under review now. The purpose of this meeting was to get Landowner Easements in place. All Pertinent business having been discussed the meeting adjourned.

Town of Olive County of Ulster State of New York Monday, March 11, 2019 Minutes of the audit meeting of the Town of Olive Town Board, held March 11, 2019 6:30 pm at the Town Meeting Hall in Shokan, NY. Members Present: Members Not Present: Recording Secretary: Sylvia Rozzelle, Supervisor Peter Friedel, Board Member arrived at 6:50 pm Drew Boggess, Board Member Jim Sofranko, Board Member Scott Kelder, Board Member Others Present: David Edinger, CAC; Brian Burns, Highway Superintendent; Sean Ryan, Acting Police Chief Supervisor Rozzelle called the meeting to order at 6:37 pm. The Town Board met early to interview William Vilkelis for a seat on the Zoning Board of Appeals. The Town Board audited the monthly bills On a Rozzelle/Boggess motion, the Board suspended the original meeting in order to hold the public hearing on Local Law #1 of 2019 at 7:08 pm. Supervisor Rozzelle called the public hearing to order at 7:08 pm and requested the Town Clerk read the legal notice. Supervisor Rozzelle stated that the acting Assessor Bob Breglio currently is an assessor in another town and is unable to make the regularly scheduled grievance date. She stated he cannot be in two places at once, therefore for 2019 the Assessor s office needs to change the Grievance Day to June 4 th. Supervisor Rozzelle asked for any public comments, there were none and on a Rozzelle/Sofranko motion the Public hearing was adjourned at 7:10 pm. The audit meeting was reopened at 7:10 pm. Steven Molmed attended the meeting to discuss the Pool Rehabilitation Project bids. The Board would officially reject all bids at the Tuesday meeting. Mr. Molmed will revise the bid and put it out for rebid in a few weeks. Resident Jennifer Vallance requested time to address the Town Board concerning an ethics issue with the Town Police Department. The Town Board listened to her complaint and referred the issue to the Police Commission for further review. The next Police Commission meeting will be April 1 st. All pertinent business having been discussed the meeting adjourned at 8:32 PM on a Rozzelle/Sofranko motion.

Town of Olive County of Ulster State of New York Tuesday, March 12, 2019 Minutes of the regular meeting of the Town of Olive Town Board, held March 12, 2019 7:00 pm at the Town Meeting Hall in Shokan, NY. Members Present: Members Not Present: Recording Secretary: Sylvia Rozzelle, Supervisor Peter Friedel, Board Member Drew Boggess, Board Member Jim Sofranko, Board Member Scott Kelder, Board Member Others Present: Brian Burns, Highway Superintendent; Sean Ryan, Police Chief; Timothy Cox, Town Justice Sylvia Rozzelle, Town Supervisor, called the meeting to order at 7:00 pm. On a Rozzelle/Boggess motion, the Town Board approved the February minutes Correspondence: #23-19 Ulster County Legislature Notice of Application Period for Agricultural District Inclusions #24-19 NYS Dept. of historic Preservation Ashokan Field Campus on State Register of Historic Places. #25-19 Charter Communications new point of contact for Government Affairs Jennifer R Young #26-19 Cornell Cooperative Extension of Ulster County Scholarship for Training for John Ingram & Dom Covello #27-19 NYC DEP Paul Lenz RE: Land Acquisition Property ID 9381 #28-19 In Site Towers Development, LLC Bond #1073307 #29-19 UCRRA Commercial MSW $ Commercial C&D new requirements effective April 2, 2019 #30-19 Tom O Connell resigns his rank of Sergeant in the Police Department. On Sofranko/Rozzelle motion, the Town Board requested a letter be sent to Officer O Connell thanking him for his service as Sergeant. Approve Payment of Audited Bills: On a Rozzelle/Friedel motion, the Town Board approved the payment of the following audited bills: General Fund Vouchers #80-#119 $ 27,914.65 Highway Fund Vouchers #29-#50 $ 36,140.19 Special Fire District #1 $ 138,763.00 Special Lighting Vouchers #3 $ 58.88 Sewer District Vouchers #16662-#16673 $ 37,255.35

Cash Received: January 2019: $4,518,293.71 Interest for January 2019: $37.59 Additional Business: On a Rozzelle/Boggess motion, the Town Board approved Police Officer Sean Ryan as the new Town of Olive Police Chief. On a Rozzelle/Sofranko motion, the Town Board appointed William Vilkelis as a new member to the Zoning Board of Appeals with a term to expire 12/31/21 (#31-19) On a Rozzelle/Friedel motion, the Town Board approved Resolution #4 of 2019 adopting Local Law #1 of 2019 changing the date of Grievance Day. Resolution #4 of 2019 Adopt Local Law #1 of 2019 Changing the Date of Grievance Day WHEREAS, the Town of Olive has an Acting Assessor employed by another assessing unit; and, WHEREAS, New York Real Property Tax Law 512 enables a town to enact a local law to change grievance day from the fourth Tuesday of May; and, WHEREAS, Town Board members received copies of proposed Local Law #1 of 2019 at the February 14, 2019, Town Board meeting; and WHEREAS, a Public Hearing was held on Monday, March 11, 2019 at 7:00 pm. THEREFORE, BE IT RESOLVED, the Town Board of the Town of Olive adopts Local Law #1 of 2019 changing the Date of Grievance Day for 2019 to the first Tuesday in June (June 4, 2019). AND MOVES ITS ADOPTION Motion made by: Supervisor Rozzelle Seconded By: Board Member Friedel Aye Nay Absent Sylvia Rozzelle, Supervisor _X Drew Boggess, Board Member _X Scott Kelder, Board Member X Jim Sofranko, Board Member _X Peter Friedel, Board Member _X Dated this 12 th day of March, 2019

On a Rozzelle/Friedel motion, the Town Board appointed Ronald C Wright to serve as a member of the Board of Ethics. On a Rozzelle/Sofranko motion, the Town Board approved Bob Krause as the Special Prosecutor for the Town of Olive Justice Court at the rate of $150.00 per hour. (#32-19) On a Rozzelle/Friedel motion, the Town Board rejected all bids for the swimming pool project and will rebid: Bids for Pool Project: JHS Service Inc. $231,084.00 CASA Builders Inc. $177,000.00 The Town Board on a Rozzelle/Boggess motion, approved the application for a building permit submitted by Patriot Towers and refer it to the building department for further review. On a Rozzelle/Boggess motion, the Town Board empowered the Supervisor to sign an Inter-Municipal Agreement with Onteora Central School District for use of Davis Park baseball field. Committee, Commission, Department Reports: Cable Franchise Negotiations Committee- Jim Sofranko, Chair The Committee met briefly to discuss the dire situation between NYS and Charter Communications. Charter Communications has not fulfilled their obligation with the State. Parks & Recreation committee- Scott Kelder, Liaison Flag Football registration is starting up. Highway- Brian Burns Superintendent Highway department has been pretty busy with weather events. Brian is still dealing with Ulster County on the Route 213 Bridge. The original plan was to detour over Mill Road, however; the County says that it will now detour over County Route 2A. Police Commission- Drew Boggess, Liaison (#33-19) Calls for Service in February: 64 Year to Date: 156 Residential/Commercial Security Checks: 190 Community Oriented Policing: 0 Onteora School visits: 0 Onteora Bus Dismissals: 0 Traffic Tickets- 37 Arrests: 1-Mental Health Law, 1- AUO 3rd Town Clerk- Dawn Giuditta (#34-19) February 2019- $11,580.32 February Tax Collection - $909,603.57 Olive First Aid-(#34, 35-19) January total -35 Olivebridge- 11 Shokan- 11 Boiceville- 7 West Shokan- 5 Krumville- 1 February total- 32

Olivebridge-7 Shokan- 10 Boiceville- 6 West Shokan- 5 Krumville- 0 Samsonville- 1 Kerhonkson- 1 Shandaken- 1 West Hurley- 1 Conservation Advisory Council-Jim Sofranko, Liaison Met on March 8th they are looking at doing a cost benefit analysis on LED street lighting. The Council is also looking into community aggregation and 5G. The Conservation Advisory Council is looking for new members. Barry Ruland, LVDV Operations Chief Operator sent the Town Board the Boiceville Sewer District Monthly Operating Report for November 2018 (#36-19) Board Member Boggess commended the Olive First Aid and Fire Department, he had an incident at his home and he was very impressed with both departments. He stated the town is very lucky to have the Fire Department and Rescue Squad that we have. All pertinent business having been conducted, the Town Board on a Rozzelle/Friedel motion adjourned the meeting at 7.55 pm in memory of Dorinda Fountain and Regina D Tisch-Duffy. Aye- Boggess, Sofranko, Friedel, and Rozzelle Nay Absent- Kelder