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

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

REGULAR MEETING OF THE TOWN BOARD August 28, 2008

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

REGULAR MEETING OF THE TOWN BOARD DECEMBER 23, 2004

PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER. The Public Hearing scheduled to be held on Tuesday,

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL NOVEMBER 20, 2012

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

Mr. TeWinkle led the Pledge of Allegiance.

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

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

April 14, 2014 TOWN OF PENDLETON

A regular meeting of the Wolcott Town Board was held Tues., Dec. 20, 2011, at 7:00 PM at the Wolcott Town Hall with the following people present:

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

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

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

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

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M.

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

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

RECORDING SECRETARY Judy Voss, Town Clerk

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

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.

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

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

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

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

7:00 PM Public Hearing

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

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

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

Councilman Musso made motion seconded by Councilman Illig to make the

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

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

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

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

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

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

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

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

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

Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows:

Town of Grant 9011 County Road WW Monthly Board Meeting February 8, 2017

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

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL October 21, 2013

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

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

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY September 13, Budget Workshop at 6:00 pm

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

TOWN OF POMPEY BOARD MINUTES

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February.

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

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

APPROVED MINUTES. June 11, 2012

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

Varick Town Board Minutes April 1, 2008

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

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

RECORDING SECRETARY Judy Voss, Town Clerk

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

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

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

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

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

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

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

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

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

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, N. GREMPS STREET PAW PAW, MICHIGAN 49079

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

Town of Jackson Town Board Meeting January 2, 2019

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. November 19, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

REGULAR MEETING JANUARY 9, 2017

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:01 P.M.

Of the Town of Holland, NY

City of Garretson October 3, 2016

Town of Barre Board Meeting December 13, 2017

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

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting June 13, 2018

Supervisor Mark Illig called the regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, June 8, 2016, at the Pulteney Town Hall

Regular Meeting of the Vestal Town Board November 16, 2016

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

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

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

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

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget.

Statutory Installment Bond Resolution

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

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

Transcription:

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 22, 2010 At 7:00 p.m., Supervisor Kenneth Miller called to order the Town Board meeting, scheduled for Thursday, April 22, 2010, at the East Palmyra Fire Hall, Tellier Road, East Palmyra, New York. Supervisor Miller led those present in the Pledge of Allegiance to the Flag. Upon roll call, the following board members were present: Kenneth F. Miller, Supervisor James Welch, Councilman Michael Lambrix, Councilman Todd J. Pipitone, Councilman David Nussbaumer, Councilman Also attending the meeting: Harry Wilkins and Roy C. Wilck Motion was made by Mike Lambrix to approve the minutes of the March 25, 2010 meeting of the Town Board. Second: Todd Pipitone Vote: 4 Ayes. Carried. Dave Nussbaumer abstained because he was absent. Motion was made by Mike Lambrix to approve the minutes of the April 13, 2010 meeting of the Town Board. Second: Jim Welch Vote: 3 Ayes. Carried. Todd Pipitone and Mike Lambrix abstained as they were absent. CALL TO ORDER PLEDGE TO THE FLAG ROLL CALL MEETING ATTENDANCE MINUTES OF TOWN BOARD MEETING 3/25/2010 MINUTES OF TOWN BOARD MEETING 4/13/2010 COMMUNICATIONS 1. Wayne County Sheriff s Office Monthly Report: Supervisor Miller obtained a copy of the March 2010 report from the office of Wayne County Sheriff Barry Virts, with information about Palmyra complaints, arrests, motor vehicle accidents, etc. Total complaints received for the month = 205. This includes all information from the Sheriff s office, including town and village. Ken thought this report would interest Town Board members. WAYNE COUNTY SHERIFF S OFFICE MONTHLY REPORT FOR MARCH 2010 Page 1

LETTER OF CONGRATULA- TIONS FOR EAGLE SCOUT 2. Letter of Congratulations Request: The request was received to have the Town congratulate new Eagle Scout Dustin Styles, of Palmyra Boy Scout Troop 96. The Town Clerk will send the letter to Dustin. WATER IMPROVEMENT AREAS CONSTRUCTION UPDATE 3. Water Improvement Areas Update: Town Clerk Lynne Green attended an Update meeting of the construction of the Johnson/Floodman/Parker Water Improvement Areas. Parker Road laying of water main is complete as of April 22. Digging is now in progress on Floodman and Port Gibson Roads. Expected time for installation is three weeks. Next will be Johnson Road, starting at the Village line. REPORTS OF STANDING COMMITTEES NO REPORT FROM ECONOMIC DEVELOPMENT & APPEALS COMMITTEE Economic Development and Appeals Committee Todd Pipitone, Chairman Todd Pipitone had no new news to report this month. Highway Committee James Welch, Chairman 1. April Highway Department Report: Although Highway Superintendent Mike Boesel is on vacation, he submitted his report through April 22: APRIL HIGHWAY DEPARTMENT REPORT Highway Superintendent Report For Town Board Meeting 04/22/10 Since the 3/25/10 meeting we have completed the following work: Routine equipment servicing to most vehicles. Plowing/Sanding None. Page 2

Other miscellaneous items include: Street Sweeping/Yard Cleanup Completed Palmyra Municipal Auction The date is Saturday May 8, 2010. An Auction Surplus list is attached. NYSERDA Energy Audit Scheduled for April 30, 2010. Canandaigua Street Project Scheduled to start on May 3, 2010. Equipment - o Plows, Plow equipment & Sanders All removed from trucks, cleaned, painted & summer-ized o 10-Wheel Truck Update I expect to receive the truck next week. o Bobcat Purchase I expect to receive the new skid steer next week o Auction & Scrap Surplus Lists Attached APRIL HIGHWAY DEPARTMENT REPORT Any questions, comments or concerns I will be glad to answer. 2. Surplus and Scrap Lists for Disposal: Mike Boesel provided the Board with two lists for items needing to be disposed of. The first list he recommended to be included in the Municipal Auction on May 8 th : Highway Dept Items: (1) 2009 S220 Bobcat skidsteer loader (1) T-16 plow and frame (1) Alto Pressure Washer Code Enforcement Office Items: AUCTION SURPLUS LIST FOR DISPOSAL (1) Harvard 13 inch TV - #LH 009448 (1) HP Printer Desk Jet 712C (1) Panasonic telephone KX-TC197-B (1) Sony Mavica Camera with batter charger (1) Uniden Satellite receiving & remote UST 2300 ITT wall phone The second list has greater value as scrap, and he recommended that these items be sold directly to scrap dealers: Page 3

Highway Scrap Surplus List SCRAP SURPLUS LIST FOR DISPOSAL (1) Alamo flail mower (1) T-12 Tarrant sander (Model number unknown) (1) T-14 Tarrant sander Model A-01-AN-3033-A04-2940 (1) Orange Viking snow plow Model 135HSE9 Serial P55973 (1) Red plow (make/model unknown) (1) Red Harder slide-in sander (model unknown) (2) drag boxes (model unknown) EXTENDED WARRANTY FOR 644 LOADER 3. Extended Warranty Discussion for JD 644 Loader: Action had been tabled at the April 13 th meeting so Board members could look over the options available for extending the warranty on the JD 644 Loader. Councilman Jim Welch explored the options with Mike Boesel before this meeting and asked questions. He learned that the warranty is transferable with the machine, should it be sold in the future. Mike s recommendation was to go with the following option: 60 months coverage on the drive train and hydraulic system only, rather than on the full machine. There is no deductible on power train repairs. There is a $200 deductible for repairs that fall in the hydraulic or full machine category of repair states the details of the agreement with Five Star Equipment, Inc., 60 Paul Road, Rochester, NY 14624. The pricing for 60 months/2,500 hours of coverage is $4,235. An added note from Five Star states: The time and hours stated are total times and hours from the date of purchase. Therefore, as it is near the first anniversary of ownership, you would need to deduct 12 months and 463 hours from the stated coverage. Facilities, Operations and Planning Committee Mike Lambrix, Chairman NO PLANNING BOARD MEETING THIS MONTH Mike Lambrix reported although there was no Planning Board meeting during April, he would be meeting with Supervisor Miller this coming month to discuss a furnace replacement. Zoning Committee David Nussbaumer, Chairman CEO REPORT FOR APRIL CEO Report: April s CEO Report was distributed to Board members. Bob was on vacation this week, but the CEO Report was provided by Denise Sellers. She also noted there was no Zoning Board meeting this month. Page 4

INFORMATIONAL ITEMS 1. Assessor's Report for April: Board members read the Assessor's Report without comment. Included with the report was a letter from the State Board of Real Property Services in Albany, stating: Based on the stated uniform percentage of value, the State Board has established the following special equalization rates for the 2010 assessment roll as indicated below. For all categories, the 2010 Special Equalization Rate is 100.00%. Grievance Day is scheduled for May 25 th. Ken Miller said Elaine is doing a good job as Assessor. ASSESSOR S REPORT FOR APRIL 2. Town Clerk s Office Report for April: Board members read the Town Clerk s Office Report without comment. 3. Morrison Excavating Quarterly Report and Payment: During April the Town received the payment for the first quarter of 2010 from Morrison Excavating. Inc., for gravel removed from the Division Street pit. TOWN CLERK S OFFICE REPORT FOR APRIL MORRISON EXCAVATING QUARTERLY REPORT & PAYMENT 4. Public Input: Roy Wilck was in attendance, wanting to state again his concern that a regional ambulance service may not be the most efficient and timely way to service those in the East Palmyra area. He suggested having Newark Ambulance be called first for that area, allowing the ambulances to cross town lines. Another consideration is the cost to the patient of Newark Ambulance vs. Palmyra Ambulance. Ken Miller reassured him that these are being looked into, and asked Roy to put his ideas in writing in a letter to him. PUBLIC INPUT: REGIONAL AMBULANCE SERVICE CONCERNS AGENDA ITEMS 1. Approve Revised Standard Work Day and Reporting Resolution : At the April 13 Town Board meeting, the Standard Work Day and Reporting Resolution was approved by the Board. After the meeting, the Town Clerk received a revised Standard Work Day and Reporting Resolution, which included two more columns than the original resolution. This resolution provides information to the New York State STANDARD WORK DAY AND REPORTING RESOLUTION Page 5

Retirement System for elected officials and appointed officials who do not sign time sheets to record time worked on their jobs. A copy of the resolution is provided below: STANDARD WORK DAY AND REPORTING RESOLUTION BE IT RESOLVED, that the Town of Palmyra hereby establishes the following as standard work days for elected and appointed officials and will report the following days worked to the New York State and Local Employees Retirement System based on the record of activities maintained and submitted by these officials to the clerk of this body: Title Name Standard Work Day (Hrs per day) Term Begins/Ends Participates in Employer s Time Keeping System (Y/N) Days/Month (based on Record of Activities) Elected Officials SUPERVISOR Kenneth Miller 7 1/2010-12/2011 N 20.0 COUNCILMAN David Nussbaumer 6 1/2010-12/2013 N 4.05 TOWN JUSTICE Terry Rodman 6 1/2010-12/2013 N 11.94 Appointed Officials CODE OFFICER Robert Grier 7 1/2010-12/2010 N 20.0 ASSTCODE OFCR Daniel Wooden 6 1/2010-12/2010 N 20.0 BOOKKEEPER Petra Anderson 7 1/2010-12/2010 N 20.0 ASSESSOR Elaine Herman 7 10/2007-9/2013 N 20.0 COURT CLERK Patricia Peterson 6 1/2010-12/2010 N 10.0 I, Lyndall Ann P. Green, clerk of the governing board of the Town of Palmyra, of the State of New York, do hereby certify that I have compared the foregoing with the original resolution passed by such board at a legally convened meeting held on the 22 nd day of April, 2010, on file as part of the minutes of such meeting, and that same is a true copy thereof and the whole of such original. I further certify that the full board consists of five (5) members, and that five (5) of such members were present at such meeting and that three (3) of such members voted in favor of the above resolution. REVISED STANDARD WORK DAY AND REPORTING RESOLUTION Mike Lambrix made the motion to approve the revised Standard Work Day and Reporting Resolution. Second: Jim Welch Vote: 3 ayes. Carried. Dave Nussbaumer and Todd Pipitone voted Nay. Councilman Dave Nussbaumer wanted it noted in the minutes that he thinks this is a waste of taxpayer s money. Page 6

2. Approve Budget Adjustment: Board members were given a request to increase account B8015.100S CEO/Personal Services by $15,590.40, and to decrease account B0599 Appropriated Fund Balance by $15,590.40. After brief discussion, it was decided to table this budget adjustment until the next Town Board meeting. Mike Lambrix made the motion to table it. Second: Jim Welch Vote: 4 ayes. Carried. Dave Nussbaumer voted Nay. MTN: TABLE BUDGET ADJUSTMENT TO MAY BOARD MEETING 3. Municipal Auction Surplus List and Highway Scrap Surplus List: The lists provided to Board members and itemized above by Mike Boesel were reviewed. The first list includes items from the Highway and Code Enforcement departments to be included in the Municipal Auction on May 8. The item listed as (1) Sony Mavica Camera with batter charger should be amended to (1) Sony Mavica Camera with battery charger. The second list contains scrap metal from the Highway Department, which is to be disposed of by a dealer in scrap metal. Metal prices are high at this time, so that would give the most return for the product. Jim Welch made the motion to approve the Municipal Auction Surplus and Highway Scrap Surplus Lists as amended. MUNICIPAL AUCTION SURPLUS LIST AND HIGHWAY SCRAP SURPLUS LIST Second: Dave Nussbaumer Vote: 5 Ayes. Carried. 4. Approve Budget Modification Resolution: The following budget modification for the Johnson/Floodman/Parker Roads Water Improvement Areas was requested to be included in this evening s minutes as a Resolution, by Kathy Dear of Stuart I. Brown, Inc.: WHEREAS, the Town of Palmyra developed the budget for the Johnson/Floodman/Parker Roads Water Improvement Areas based on estimates for various administrative costs, and WHEREAS, the actual costs for the Miscellaneous Expenditures will be more than the budgeted amounts, BE IT RESOLVED, that the Town Board of the Town of Palmyra hereby authorizes an increase in the budget for Miscellaneous costs from $5,000 to $7,000, with the project contingency to be reduced by a corresponding amount. BUDGET MODIFICATION RESOLUTION FOR JOHNSON/ FLOODMAN/ PARKER WATER IMPROVEMENT AREAS Page 7

BUDGET MODIFICATION RESOLUTION FOR JOHNSON/ FLOODMAN/ PARKER WATER IMPROVEMENT AREAS MTN: RESCIND APPROVAL ON PREVIOUS MOTION OBTAIN LIST OF ITEMS IN BUDGET MODIFICATION PREVIOUS MOTION RESCINDED Councilman Todd Pipitone asked if this is essentially a change order. Supervisor Miller said yes. The discussion centered around what costs these are and why they are requested to be increased. Dave Nussbaumer made the motion to approve this budget modification resolution. Second: Todd Pipitone Vote: 4 Ayes. Carried. Mike Lambrix abstained as he had not yet read the modifications. Discussion continued after the vote for a few moments. Mike Lambrix then made the motion to rescind the previous approval, requesting the Town Clerk contact Kathy Dear to get a list of the items that are expected to be increased in the previous resolution. Second: Todd Pipitone Vote: Mike Lambrix, Todd Pipitone and Ken Miller voted to rescind the previous motion. Jim Welch and Dave Nussbaumer voted not to rescind the previous motion. The previous motion was rescinded 3 votes to 2. JOHNSON/ FLOODMAN/ PARKER WATER CONTRACTOR S APPLICATION FOR PAYMENT NO. 1 5. Approve Johnson/Floodman/Parker Water Contractor s Application for Payment No. 1: With Parker Road water lines installed, the contractor (Wayne County Water and Sewer Authority) is requesting approval of releasing funds for the first portion of the project construction, in the amount of $222, 168.97. Mike Lambrix made the motion to approve the release of $222,168.97 for Payment No. 1 to the contractor. Second: Dave Nussbaumer Vote: 5 Ayes. Carried. WARRANTY EXTENSION FOR 2009 JD 644 LOADER 6. Approve Warranty Extension for 2009 JD 644 Loader: From among the list of options offered by Five Star Equipment, Inc., Jim and Mike were recommending the warranty extension for 60 months/2,500 hours on the Power Train, plus Hydraulic coverage, with the understanding that there is no deductible for power train repairs, and a $200 deductible for hydraulic repairs. Page 8

After a short discussion, Dave Nussbaumer made the motion to approve the warranty extension for the 2009 JD 644 Loader, using the 60-month/2,500 hours option for power train + hydraulic coverage, not to exceed $4,235. Second: Jim Welch Vote: 5 Ayes. Carried. WARRANTY EXTENSION FOR 2009 JD 644 LOADER 7. Approve Official Newspaper Name Change: At the Organization Meeting on January 7, 2010, one of the two official newspapers for the Town is The Palmyra Courier- Journal. The Town was recently notified that as of May 5, 2010, the Courier-Journal s name would be changing to the Wayne Post, with coverage directed mostly to the Southwest portion of Wayne County, including Newark. For purposes of legal notices and newspaper coverage, it was deemed wise to approve the Wayne Post, owned by Messenger Post Media out of Canandaigua, as one of the Town s two official newspapers. Dave Nussbaumer made the motion to approve the Wayne Post as an official Town newspaper. Second: Mike Lambrix Vote: 4 Ayes. Carried. Todd Pipitone abstained, as he is a reporter for the Courier-Journal. NAME CHANGE FOR OFFICIAL TOWN NEWSPAPER AS WAYNE POST 8. Approve Abstracts #192 and #193: Dave Nussbaumer made the motion to approve the claims and expenditures shown on Abstract #192, that includes Voucher Numbers 11204 through 11210 for $24,079.83, and Abstract #193, that includes Voucher Numbers 11211 through 11275 for $91,522.35. Second: Todd Pipitone Vote: 5 Ayes. Carried. ABSTRACTS #192 AND #193 9. Adjourn Meeting: At 7:39 p.m., Mike Lambrix made the motion to adjourn the meeting. Second: Jim Welch Vote: 5 Ayes. Carried. MTN: ADJOURN MEETING Page 9

Respectfully submitted, Lyndall Ann P. Green Palmyra Town Clerk NEXT TOWN BOARD MEETING THURSDAY, MAY 27, 2010, 7:00 P.M. PALMYRA TOWN HALL Page 10