Town of Northumberland Town Board Meeting July 10, 2008

Similar documents
Town of Northumberland Town Board Meeting December 4, 2008

Town of Northumberland May 3, 2007

Town of Northumberland Town Board Meeting June 9, 2016

REGULAR TOWN BOARD MEETING AND PUBLIC HEARING NOVEMBER 13, 2017

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

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

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

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

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

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

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

A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road.

Stillwater Town Board. Stillwater Town Hall

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

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

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

ACTION ON MINUTES OF PREVIOUS MEETINGS AS FOLLOWS:

JANUARY 19, The Town Board of the Town of Corinth held a workshop meeting on January 19, 2012 at 4:30 PM at the Town Hall.

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 28, 2013

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

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street FEBRUARY 16, 2016

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 18, 2016

RECORDING SECRETARY Judy Voss, Town Clerk

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

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

Stillwater Town Board January 18, :00 PM Stillwater Town Hall

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

Town Board Meeting January 14, 2019

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

2017 YEAR END MEETING AND PUBLIC HEARING EMS TOWN BOARD LAKE LUZERNE DECEMBER 28, 2017

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

September 14, The Town Board of the Town of Corinth held a regular meeting on September 14, 2006 at 7:00 PM at the Town Hall.

ORDINANCE NO SECTION 2. IMPLEMENTING ACTIONS.

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

ORDINANCE NO WHEREAS, on JANUARY 15, 2008 the City of Long Beach did by ordinance number

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

June 14, The Town of Corinth Town Board held a meeting on June 14, 2018 at 7:00 PM at the Town Hall.

Town Board Regular Meetings March 15, 2017

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

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

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

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

April 14, 2014 TOWN OF PENDLETON

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

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

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN April 17, 2012

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

REGULAR MEETING, WARRENSBURG TOWN BOARD, MAY 13, 2015

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

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

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

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

Minutes of the Town Board for March 4, 2003

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

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment

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

CHAPTER Council Substitute for House Bill No. 1315

BOARD AGENDA February 26, :00 AM. A. Approval of the February 12, 2019, County Board meeting minutes.

(Use this form to file a local law with the Secretary of State.)

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

RECORDING SECRETARY Judy Voss, Town Clerk

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

Change 1, December 12, TITLE 1 GENERAL ADMINISTRATION 1

REGULAR TOWN BOARD MEETING AUGUST 4, Public Hearing: Local Law No. 3 of 2011 Peddling & Soliciting (Chapter 85) of the Code

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

BOROUGH OF SOUTH TOMS RIVER REORGANIZATION MEETING JANUARY 4, 2017, 7PM

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

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018

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.

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

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

Town of Johnsburg Town Board

The January 25, 2012 Town Board meeting was called to order by Supervisor Daniel Sturm at 7:30 p.m. at the Dr. Duggan Community Center, Meeting Room.

7:00 PM Public Hearing

Town of Jackson Town Board Meeting January 2, 2019

GLEN RIDGE, N. J. MAY 24 TH,

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR COMMON COUNCIL OF THE CITY OF INDIANAPOLIS: November 20, 1961, at 7:30 P.M., in regular session.

DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

AGENDA THIRD SESSION MARCH 1, Accepting Minutes of Nov. 27, Dec. 7, Dec. 15, 2017 & Jan. 4, Jan. 22, Feb. 1, 2018

APRIL 4, The Town Board of the Town of Corinth held a regular meeting on April 4, 2013 at 4:30 PM at the Town Hall.

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents


AGENDA EIGHTH SESSION AUGUST 3, Accepting Minutes of June 26, 2017 and July 6, Reports of Standing/Special Committees

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

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

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

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

UNION VALE TOWN BOARD MINUTES AUGUST 18, 2016 TOWN HALL 249 DUNCAN ROAD LAGRANGEVILLE NY 7:00 PM

CHAPTER House Bill No. 1041

REGULAR MEETING MARCH 12, 2018

Transcription:

The Regular Monthly Meeting of the Northumberland Town Board was called to order @ 7:30 PM by Supervisor Willard Peck. Following the salute to the flag, roll call was taken. Those attending included Supervisor Willard Peck, Councilman Paul Bolesh, Councilman George Hodgson and Councilwoman Patricia Bryant. Councilman Daniel Gale was absent. Also attending were Clerk Denise Murphy, Highway Sup t Neil Petteys and Town Attorney Douglas Ward. APPROVE MINUTES 1. Councilman Paul Bolesh made a motion to approve minutes of the June 5, 2008 Regular Monthly Meeting. Councilwoman Patricia Bryant seconded the motion. All in favor, motion carried. PUBLIC PARTICIPATION Helen Carter, Leonard Street, expressed concern with the condition of 35 Leonard Street; Mrs. Carter stated the property owner moved way, leaving the home vacant. Mrs. Carter stated the grass is over 2 ft high, windows in the home are busted out in the back and there is household garbage stockpiled in the shed out back. Building Inspector Richard Colozza will contact the property owner regarding the condition of this property. Mrs. Carter also stated she would like the Town to place a Leonard Street sign at the intersection of State/County Route 32. Highway Sup t Neil Petteys will check into this. DESIGNATIONS 1. Councilman Paul Bolesh made a motion to approve vouchers for payment as presented. Councilwoman Patricia Bryant seconded the motion. All in favor, motion carried. CORRESPONDENCE 1. The Saratoga County Fair will be held on July 15 20 2. The Town received information from Saratoga County Department of Personnel regarding Lyme disease. 3. There will be a Farmland and Open Space Preservation Workshop on July 31, 2008 @ 6:30 PM at the Ballston Spa Town Hall. 1

4. The Town Board received information regarding Hudson-Fulton-Champlain Quadricentennnial Celebration. 5. The Town Board received a letter from Andrew Cuomo, New York State Attorney General regarding a Community Forum to be held on July 22, 2008 @ 7:00 PM at the Albany High School. 6. The Town Board received a letter from Music on the Hudson regarding free music at Fort Hardy Park for the summer months of June, July & August every Thursday evening from 7:00 9:00 PM. OLD BUSINESS 1. Abandonment of Hill Street Attorney Douglas Ward stated he has talked with the Association of Towns legal council regarding the correct procedure to abandon a portion of Hill Street, between Leonard Street and the railroad tracks. Attorney Douglas Ward prepared a Certificate of Abandonment for Highway Superintendent Neil Petteys, which reads; I, Neil Petteys, the Superintendent of Highways for the, certify that a former Town Highway which is described below has not been traveled or used as a highway for at least six (6) years. Upon written consent of the majority of the Town Board, this Certificate of Abandonment shall be filed with the Town Clerk s Office in accordance with Section 205 of the New York State Highway Law. Description of former Highway: All that certain piece or parcel of land situate, lying and being in the, County of Saratoga and the State of New York more particularly bounded and described as follows: BEGINNING at a point in the easterly bounds of Leonard Street at the southwest corner of the lands conveyed to John and Susan Balfour by deed dated June 19, 1985, recorded in book 1087 of deeds at page 453; running thence South 40 degrees, 49 minutes and 45 seconds East, along said lands a distance of 142.95 feet to a point in the westerly bounds of the lands of Delaware and Hudson Railroad Company; thence running South 57 degrees, 44 minutes and 46 seconds West, a distance of 33.37 feet to a point in the center of so called Hill Street at the northeast corner of lands to be conveyed to Thomas J and Barbara A Roberts; thence running along said lands, North 40 degrees, 49 minutes and 45 seconds West, along the center of said Hill Street, a distance of 137.98 feet to a point in the easterly bounds of said Leonard Street; thence running North 49 degrees, 10 minutes and 15 seconds East, 2

along said Leonard Street, a distance of 33.00 feet to the point and place of beginning, containing.11 acres of land to be the same more or less. Councilwoman Patricia Bryant introduced Resolution #25 of 2008 FOR CERTIFICATE OF ABANDONMENT FOR A FORMER HIGHWAY IN THE TOWN OF NORTHUMBERLAND WHEREAS, the Highway Superintendent has brought before the Town Board a Certificate of Abandonment for a former Highway in the Town of Northumberland; WHEREAS, the Highway Superintendent has certified that such Highway has not been used for six (6) years or more; WHEREAS, the Highway Superintendent has executed the Certificate of Abandonment all in accordance with New York State Highway Law Section 205. NOW THEREFORE BE IT RESOLVED, the Town Board hereby consents to the filing of such Certificate of Abandonment with the Northumberland Town Clerk s Office in accordance with New York State Highway Law Section 205 and each member of the Town Board will provide his/her written consent on the Certificate of Abandonment to such filing. Supervisor Willard Peck seconded the introduction of Resolution #25 of 2008 Supervisor Willard Peck Aye Councilman Paul Bolesh Aye Councilman George Hodgson Aye Councilwoman Patricia Bryant Aye Resolution #25 of 2008 Adopted 2. Supervisor Willard Peck, reported for Councilman Daniel Gale who is absent, that the Schuyler Park Committee received their New York State Department of Environmental Conservation report recognizing no impact on any endangered species and that they are awaiting a final report from the archeological survey. The Committee is close to finalizing an Agreement with the Schuylerville School District and their future usage of the facility. 3. Town Hall Roof: Highway Sup t Neil Petteys and Town Engineer James Mitchell went up on the Town Hall roof and looked to see what was causing the leaking and 3

design a plan to rectify the problem. Highway Sup t Neil Petteys stated he will report back to the Town Board when he knows more. NEW BUSINESS 1. Hudson Crossing Park: Councilman George Hodgson reported that everything is progressing nicely. The dock is going in next week on the canal side. 40 6 ft willows were just planted to form a maze. Councilman George Hodgson reported that Saratoga County and the New York State Historic Saratoga-Washington on the Hudson Partnership have agreed to be the sponsor and the applicant, respectively, for a federal Transportation Enhancement Program (TEP) Grant to rehabilitate the Dix Bridge. Councilman George Hodgson introduced Resolution #26 of 2008 A RESOLUTION IN SUPPORT OF THE DIX BRIDGE REHABILITATION PROJECT WHEREAS, the Dix Bridge is an historic Warren High Truss bridge built in 1895 which spans the Hudson River and connects the and Greenwich, and WHEREAS, the Dix Bridge is co-owned by Saratoga and Washington Counties and has been closed due to structural problems since 1996, and WHEREAS, the Dix Bridge is listed on the National Register of Historic Places, and if rehabilitated, has the ability to provide the only safe pedestrian multi-use crossing of the Hudson River between Saratoga and Washington counties, and WHEREAS, when rehabilitated the Dix Bridge will provide an important pedestrian bicounty trail connection between Saratoga and Washington counties, Hudson Crossing Park which is located within the, and to a number of local, regional and statewide recreational trail projects such as the Hudson River Greenway, the NYD Canalway Trail System, and Lakes to Locks Passage, providing important and safe public access to hikers, bicyclists, snowmobiles, equestrians, and others and WHEREAS, federal Transportation Enhancement Program (TEP) grant funds are currently available to rehabilitate the Dix Bridge, and said bridge rehabilitation project meets many of the eligible categories which qualify it for federal TEP funding consideration, and WHEREAS, Saratoga County and the New York State Historic Saratoga-Washington on the Hudson Partnership have agreed to be the sponsor and the applicant, respectively, for a federal TEP grant application submission, which, if approved, will provide 80% of the necessary funds to rehabilitate the Dix Bridge, thereby preserving all the bridges historic 4

characteristics while providing much-needed multimodal pedestrian trail/park uses, now, therefore, be it RESOLVED, that the supports the submission and approval of the aforementioned federal Transportation Enhancement Program grant application to the New York State Department of Transportation to provide the necessary federal Transportation Enhancement Program grant application to the NYS Department of Transportation to provide the necessary federal funds to complete the Dix Bridge Rehabilitation Project. Councilwoman Patricia Bryant seconded the introduction of Resolution #26 of 2008. Supervisor Willard Peck Aye Councilman Paul Bolesh Aye Councilman George Hodgson Aye Councilwoman Patricia Bryant Aye Resolution #26 of 2008 Adopted Councilman Hodgson stated that he had recently been notified by Riverstreet Planning that a Local Waterfront Revitalization Plan (LWWRP) grant award for $272,000 had been made to the Town of Saratoga by the New York State Department of State. Of this amount, $30,000 is for a Schuylerville Main Street façade program, $61,000 for a Town of Saratoga towpath trail design, with the remaining $181,000 dedicated to the construction of the Hudson Crossing Park Riverwalk Trail (from Dix Bridge south along Hudson River). Councilman Hodgson noted that the grant applicant is the Town of Saratoga and the Hudson Crossing Park portion is fully matchable under the existing $225,000 Canal Corporation Grant. Councilman Hodgson also stated that a second LWRP Grant Award had been previously made to the Town of Saratoga by NYS Department of State for a Hudson Blue Trail which will provide funding for the selection and design of a canoe/kayak launch site, also at Hudson Crossing Park. Supervisor Peck noted that these grant awards were the result of recommendations made in the earlier LWRP multi-municipal Old Saratoga on the Hudson Waterfront Revitalization Plan completed in June of 2007. 2. Cold War Veteran s Exemption from Real Property Taxation: Supervisor Willard Peck informed the Town Board Members that Saratoga County Board of Supervisors just adopted the Cold War Veteran s Exemption from Real Property Taxation for the county portion of the tax bill. Supervisor Peck stated he has received numerous calls from Northumberland residents to see if the was going to do the same. Sole Assessor Walter Smead has recommended that Article VII authorizing a Partial Exemption from Real Property Taxes on Residential Property owned and occupied by Veterans of the Cold War be added to the Town Code. Section 458-b of the Real Property Tax Law, defines Cold Ware Veteran to be a person, male or female, 5

who served on active duty for a period of more than three hundred sixty-five days in the United States armed forces during the time period from September second, nineteen hundred forty five to December twenty sixth, nineteen hundred ninety one and who was discharged or released therefrom under honorable conditions and has been awarded the Cold War recognition certificate as authorized under Public Law 105-85, the 1998 National Defense Authorization Act. Councilman George Hodgson made a motion to hold a Public Hearing on Local Law #2 of 2008 A Local Law adding article VII to the Town Code, authorizing a partial exemption from Real Property Taxes on residential property owned and occupied by Veterans of the Cold War, on Thursday, August 7 @ 7:15 PM at the Town Hall. Councilwoman Patricia Bryant seconded the motion. All in favor, motion carried. 5. Town Clerk Denise Murphy informed the Board members that she will be closing her office on July 16 @ 11:30 AM to attend the Saratoga Town Clerk s Association Meeting. Saratoga County Board of Election Commissioners will be attending to discuss the new electronic voting machines. Councilman George Hodgson made a motion @ 8:25 PM to go into Executive Session to discuss personnel and legal issues. Councilman Paul Bolesh seconded the motion. All in favor, motion carried. Councilman Paul Bolesh made a motion @ 8:50 PM to convene the Regular Monthly Meeting. Councilwoman Patricia Bryant seconded the motion. All in favor, motion carried. Supervisor Willard Peck stated that no action was taken during Executive Session. Councilman Paul Bolesh made a motion @ 8:55 PM to adjourn the Meeting. Councilman George Hodgson seconded the motion. All in favor, motion carried. Respectfully submitted Denise Murphy Town Clerk 6