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

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

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

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

7:00 P.M. Local Law Introductory A of 2015 Code, Chapter 59 Electrical Standards Repeal and replace

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

Thereafter, a quorum was declared present for the transaction of business. Councilman Reynolds was absent due to illness.

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

Councilman Messa was absent due to out of town business. Thereafter, a quorum was declared present for the transaction of business.

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

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

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

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

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

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

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS BUTLER MEMORIAL HALL JULY 16, 2018

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

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

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.

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

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

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

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 Charlton Saratoga County Town Board Meeting. March 14, 2016

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

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

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

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

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

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.

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET

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

ONEIDA COUNTY 48 GENESEE STREET, NEW HARTFORD, NEW YORK Telephone: x2332 Fax:

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

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

ORGANIZATIONAL MEETING JANUARY 6, 2014

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.

Town Board Minutes January 8, 2019

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

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

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

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

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

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

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

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011

Laura S. Greenwood, Town Clerk

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

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.

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag.

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

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

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

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

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

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

On motion of Deputy Mayor Dooley, seconded by Commissioner O Connor and passed, the following resolution was adopted by roll call vote:

Organizational Meeting of the Town Board January 3, 2017

Recording Secretary, Laura S. Greenwood, Town Clerk

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

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.

7:00 PM Public Hearing

TOWN OF BINGHAMTON 2015 ORGANIZATIONAL MEETING January 6, 2015 R E S O L U T I O N 01-15

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

REGULAR MEETING JANUARY 9, 2017

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

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.

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

RESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes January 25, 2018

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

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

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

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

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.

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

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

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

Borough of Hasbrouck Heights Regular Meeting Minutes September 13, 2016 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. September 13, 2016

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

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

REGULAR TOWN BOARD MEETING NOVEMBER 14, PM. Also present: D. Nourse, E. Parker, T. McQuillen, H. Moaveni, M. Hotchkiss

September 21, The Town Board of the Town of Corinth held a meeting on September 21, 2017 at 4:30PM at the Town Hall.

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

TOWN BOARD GARNERVILLE, NY FEBRUARY 11, 2013

BOROUGH OF BUENA SPECIAL MEETING JULY 3, 2014

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

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

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:

Transcription:

REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, MARCH 18, 2014 AT 5:30 P.M. Town Supervisor Patrick Tyksinski called the meeting to order at 5:30 P.M. and led those in attendance in the Pledge of Allegiance to the American Flag. The roll was then taken with the following Town Officials and Department Heads being present during the progress of the meeting. TOWN BOARD MEMBERS PRESENT: Councilman James J. Messa Councilman Paul A. Miscione Councilman David M. Reynolds Councilman Richard B. Woodland, Jr. Supervisor Patrick M. Tyksinski OTHER TOWN OFFICIALS/EMPLOYEES PRESENT: Assessor Darlene Abbatecola Codes Enforcement Officer Joseph A. Booth Deputy Supervisor Matthew Bohn III Director of Finance Daniel Dreimiller Police Chief Michael Inserra Town Attorney Herbert J. Cully Town Clerk Gail Wolanin Young Thereafter, a quorum was declared present for the transaction of business. MINUTES February 12, 2014 Town Board meeting: Councilman Reynolds introduced the following Resolution for adoption, seconded by Councilman Messa: (RESOLUTION NO. 70 OF 2014) RESOLVED that the New Hartford Town Board does hereby accept and approve as submitted the minutes of the Regular Town Board meeting held February 12, 2014 and does further waive the reading of the same. Upon roll call, the Board members voted as follows:

Page 2 of 10 RESCHEDULED TOWN BOARD MEETING & PUBLIC HEARING March 12, 2014 Town Board meeting The Town Supervisor announced that due to the inclement weather on March 12, 2014, the Town Board meeting previously scheduled for that evening had been cancelled, which included a Public Hearing on Local Law Introductory A of 2014. Public Hearing Rescheduled Local Law Introductory A of 2014 The following Resolution was then offered for adoption by Councilman Messa and duly seconded by Councilman Miscione: (RESOLUTION NO. 71 OF 2014) RESOLVED that the Town Board of the Town of New Hartford shall conduct a Public Hearing on Wednesday, April 9, 2014 at 7:00 P.M., or as soon thereafter as reached in the regular course of business, in Butler Memorial Hall, 48 Genesee Street, New Hartford to consider Local Law Introductory A of 2014 which, if adopted, would amend the Code, Chapter 88 thereof entitled PARKS by adding a new Section 88 10.2 entitled Fishing as it pertains to the Washington Mills Athletic Park; and be it FURTHER RESOLVED that the Town Board does authorize and direct the Town Clerk to publish the legal requisite Notice of Public Hearing in The Observer Dispatch. A roll call vote ensued: REPORTS OF TOWN OFFICIALS BY STANDING COMMITTEE CHAIRPERSON Town Clerk Committee Councilman Woodland Raffle Consent

Page 3 of 10 The following Resolution was introduced for adoption by Councilman Woodland and duly seconded by Councilman Miscione: (RESOLUTION NO. 72 OF 2014) RESOLVED that the New Hartford Town Board does hereby grant permission to The Neighborhood Center, Inc., 293 Genesee Street, Utica, NY 13501, an organization duly granted a Games of Chance Identification Number by the New York State Racing and Wagering Board, to sell raffle tickets in the Town of New Hartford, New York, in accordance with all rules and regulations of said Racing and Wagering Board; and be it FURTHER RESOLVED that the Town Clerk be, and she hereby is, authorized and directed to execute Form GC RCF, Raffle Consent Form. Upon roll call, the Town Board voted as follows: Public Safety & Courts Committee Supervisor Tyksinski Appointment School Crossing Guard Upon recommendation of the Police Chief, Councilman Miscione offered the following Resolution for adoption; seconded by Councilman Reynolds: (RESOLUTION NO. 73 OF 2014) WHEREAS, a vacancy exists in a part time School Crossing Guard position due to Bernard Green accepting a new appointment with the Town of New Hartford; NOW, THEREFORE, BE IT RESOLVED that the New Hartford Town Board does hereby appoint Deborah J. Green to fill said vacancy of part time School Crossing Guard, retroactive to March 17, 2014 at an hourly rate of Nine Dollars and Seventy seven Cents ($9.77), payable bi weekly. A roll call vote ensued:

Page 4 of 10 Appointment Part time Court Clerk Councilman Woodland offered the following Resolution for adoption; seconded by Councilman Miscione: (RESOLUTION NO. 74 OF 2014) WHEREAS, a vacancy exists in the Part time Court Clerk position due to the resignation of Michaela J. Traglia; NOW, THEREFORE, BE IT RESOLVED that, upon recommendation of Chief Justice William M. Virkler, the Town Board of the Town of New Hartford does hereby appoint Jeffrey M. Emerson to fill the vacancy of Part time Court Clerk, retroactive to March 13, 2014, at an hourly wage of Ten Dollars ($10.00), payable bi weekly. The Town Supervisor polled the Board members who voted as follows: Public Works & Sewer Committee Councilman Miscione Appointment to fill Cleaner vacancy The following Resolution was introduced for adoption by Councilman Messa and duly seconded by Councilman Miscione: (RESOLUTION NO. 75 OF 2014) WHEREAS, Roger Jones has submitted his letter of resignation to become effective Friday, March 28, 2014, thereby creating a vacancy in the part time Cleaner position of

Page 5 of 10 the Buildings and Grounds Unit of the Highway Department; NOW, THEREFORE, BE IT RESOLVED that, upon recommendation of the Highway Superintendent, the New Hartford Town Board does hereby appoint Bernard Green, former part time School Crossing Guard, to fill the vacancy of part time Cleaner for the Town, effective March 24, 2014 at an hourly rate of Ten Dollars and Thirty nine Cents ($10.39), payable bi weekly. The Resolution was voted upon by roll call, resulting as follows: Agreement 2014 Roadside Mowing Councilman Messa moved the adoption of the following Resolution; seconded by Councilman Woodland: (RESOLUTION NO. 76 OF 2014) RESOLVED that the New Hartford Town Board does hereby authorize and direct the Town Supervisor and Highway Superintendent to enter into and to execute the Roadside Mowing Agreement between the Town of New Hartford and the County of Oneida wherein the Town agrees to perform roadside mowing on the improved County road system within said Town from May 15, 2014 to November 1, 2014 in accordance with the terms and conditions set forth in said Agreement. The Town Board voted upon roll call as follows:

Page 6 of 10 Agreement 2014 Pavement Marking (Striping) Councilman Messa presented the following Resolution for adoption; seconded by Councilman Miscione: (RESOLUTION NO. 77 OF 2014) RESOLVED that the Town Board of the Town of New Hartford does hereby authorize and direct the Town Supervisor and Highway Superintendent to enter into and to execute the 2014 Pavement Marking (Road Striping) Agreement between said Town and the County of Oneida wherein said County will provide road striping within the Town of New Hartford between May 1, 2014 and November 1, 2014 in accordance with the terms and conditions set forth in said Agreement, the cost of which will be determined upon completion of the work. The Town Board agreed that the County of Oneida will consult the Town Highway Superintendent to determine if Town roads will be paved and, if so, avoid striping those roads until the paving has been completed. Thereafter, the Board members voted as follows: Municipal Separate Storm Sewer System (MS4) Annual Report With the Highway Superintendent being absent, the MS4 Annual Report will be addressed at the April 9, 2014 Town Board meeting. Senior Citizen Committee Councilman Reynolds $500 Check 2013 Summer Mentoring Program from Oneida County Councilman Reynolds requested that this Agenda item be deferred to the April 9, 2014 Town Board meeting. MATTERS SUBMITTED BY COUNCILMEN None MATTERS SUBMITTED BY TOWN SUPERVISOR

Page 7 of 10 Finance Audit of Vouchers Councilman Woodland presented the following Resolution for adoption; seconded by Councilman Miscione: (RESOLUTION NO. 78 OF 2014) RESOLVED that the Town Board of the Town of New Hartford does hereby authorize and direct the payment of the bills itemized on the following Abstracts, which had been duly audited by the Town Board: Applewood Traffic Signal Abstract #2 Vouchers HI2 $ 231.00 Street Lighting Fund Abstract #3 Vouchers SL4 $ 10,917.40 Stormwater Series II Abstract #2 Vouchers HK3 $ 3,975.00 Zoning Study Fund Abstract #3 Vouchers H13 $ 392.49 Fire Districts Fund Abstract #2 Vouchers HP2 HP6 $1,150,670.23 Brine Equipment Fund Abstract #3 Vouchers HS28 HS30 $ 4,120.23 Trust & Agency Fund Abstract #7 Vouchers TT26 TT34 $ 13,292.73 Trust & Agency Fund Abstract #8 Vouchers TT35 TT37 $ 6,335.11 Trust & Agency Fund Abstract #9 Vouchers TT38 TT47 $ 14,145.87 Trust & Agency Fund Abstract #11 Vouchers TT57 $ 5,101.23 Highway Fund Part Town Abstract #5A Vouchers DB212 $ 285.30 Highway Fund Part Town Abstract #6 Vouchers DB151 DB211; DB213 DB245 $ 27,570.76 Highway Fund Whole Town Abstract #1 Vouchers DA1 $ 25,644.00 General Fund Part Town Abstract #5 Vouchers BB24 BB26 $ 794.76 General Fund Part Town Abstract #6 Vouchers BB27 BB40 $ 2,201.80

Page 8 of 10 General Fund Whole Town Abstract #5 Vouchers AA203 AA213 $ 26,994.49 General Fund Whole Town Abstract #6 Vouchers AA214 AA217; AA220 AA274; AA276 AA288; AA290 AA292; AA336 AA362 $ 104,318.28 General Fund Whole Town Abstract #8 Vouchers AA368 AA371; AA375 $ 2,564.14 General Fund Whole Town Abstract #9 Vouchers AA372 AA374; AA376 AA379 $ 8,873.57 General Fund Part Town Police Abstract #5 Vouchers BP40 BP43 $ 40,923.66 General Fund Part Town Abstract #7 Vouchers BB41 $ 349.06 General Fund Part Town Police Abstract #6 Vouchers BP44 BP48; BP50 BP62 $ 11,676.24 General Fund Part Town Police Abstract #7 Vouchers BP63 BP64 $ 35,978.72 Sewer Fund Abstract #5 Voucher SS66 $ 2,071.21 Sewer Fund Abstract #6 Voucher SS67 SS70 $ 6,857.20 TOTAL: $1,606,248.48 Upon roll call, the Board members voted as follows: Finance Director Report Finance Director Dan Dreimiller had supplied Town Board members with a finance report a few weeks ago, cumulative reports basically showing cash position and an update on existing capital projects. Budget adjustment 2014 Highway Fund Director Dreimiller acknowledged the continued and successful efforts of Highway Superintendent Sherman to obtain monies owed the Town by the State over the past six

Page 9 of 10 (6) or seven (7) years regarding the State Multi Modal Project. The Town has now received full payment for certain paving projects that had been completed and Director Dreimiller asked for approval of a budget adjustment in the 2014 Highway paving account. The Town Supervisor recalled that the Highway Superintendent and he had discussed this matter in the Fall of 2013 and agreeing that, if the Town was reimbursed in 2014, to increase the Highway paving line item by a like amount. Thereafter, Councilman Reynolds introduced the following Resolution for adoption; seconded by Councilman Miscione: (RESOLUTION NO. 79 OF 2014) WHEREAS, the Town of New Hartford has received reimbursement in the amount of $278,592.70 from the New York State Department of Transportation for road improvements under the State Multi Modal Funding Program for the following projects; PIN 2MS490.30A, Contract No. D026502 Collins Avenue: Aitken Avenue to Dead End $ 16,370.03 PIN 2MS489.30A, Contract No. D026502 Alexandria Road: Route 12B to Route 5 $ 33,503.47 PIN 2MS491.30A, Contract No. D026502 Roberts Avenue: Middlesettlement to Aitken Ave $ 25,860.72 PIN 2MS494.30A, Contract No. D026502 Upper Mallory/Sessions Road: Town line to Higby $202,858.48 NOW, THEREFORE, BE IT RESOLVED that the New Hartford Town Board does hereby increase Part Town Highway Revenue Account DB3501.0 (State Aid) for the year 2014 by the amount of $278,592.70 and does further hereby increase Part Town Highway Contractual Paving Account DB5112.4 by a like amount. Upon roll call, the Town Board voted as follows:

Page 10 of 10 Deputy Town Supervisor Digital Towpath Deputy Supervisor Bohn had spent time with the Digital Towpath representative at the NYS Association Conference in New York City in February 2014 and he believes the Town should re develop or finish developing the website to sustain it, noting that the Town is paying for membership. He stressed the need to have a more professional design. Digital Towpath has a working product that would keep track of meetings, minutes, etc. After some discussion, the Board s consensus was for the Deputy Supervisor to go forward with Digital Towpath and that Councilman Messa would work jointly with him. Town Attorney Easements Rayhill Memorial Trail Extension Town Attorney Cully stated he has two (2) easements and has met with Mr. McCraith who is willing to give property to the Town with the condition of a safety measure being installed, a barrier to access the trail through his parking lot; the Town would provide him with a piece of land equal to what he s giving up. The Town Attorney requested approval of this proposal; however, the Town Supervisor was reluctant to take action now, preferring to wait until the survey has been completed. No action was taken. ADJOURNMENT There being no further business to come before the Town Board, upon motion duly made by Councilman Messa and seconded by Councilman Miscione, the meeting was adjourned at 5:52 PM Respectfully submitted, Gail Wolanin Young, Town Clerk