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

Similar documents
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.

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

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

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

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

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

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

Supervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited.

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.2, 2014

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

Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall.

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

Mr. TeWinkle led the Pledge of Allegiance.

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.

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

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

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

Councilperson, Deputy Town Supervisor. Resident, Highway Superintendent

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

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

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.

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

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

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

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

Public Comment: No one wished to comment.

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

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

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

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

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

Of the Town of Holland, NY

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M.

Town of York 2018 Organizational Meeting January 2, pm

REGULAR MEETING February 13, 2019 TOWN OF PAVILION 7:00 P.M.

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

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

1. CALL TO ORDER: Town Chair Donald Becker called to order the Board of Supervisors monthly meeting at 7:30pm at the Town of Holland Town Hall.

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

Laura S. Greenwood, Town Clerk

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.

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 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

Varick Town Board Minutes April 1, 2008

Chapter 4 - Other Appointive Officers

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.4, 2018

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

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

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

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

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

***************************************************************************************

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

Town of York 2016 Organizational Meeting January 2, :00 am

MEETING DATE TIME LOCATION Joint Sanitary District Tuesday, May 17, 2016 Immediately Following Initial BOR Meeting

TOWN OF POMPEY BOARD MINUTES

TOWN OF MALONE REGULAR MEETING June 14, 2017

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

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

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

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,

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

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

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

AGENDA TENTH SESSION OCTOBER 5, Reports of Standing/Special Committees

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.

The Regular Town Board meeting was called to order at 8:04 pm by Supervisor Michael Kasprzyk at 47 Pearl St., Holland, NY

Town of Norfolk Norfolk Town Board July 12, 2017

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

BID OPENING-HIGHWAY SAND Supervisor Geraghty asked for the legal notice for the Highway Sand Bids to be read.

Stillwater Town Board. Stillwater Town Hall

REGULAR MEETING JANUARY 9, 2017

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

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

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

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

Official Minutes. Supervisor Falk called the meeting to order at 7:00 P.M. The Pledge of allegiance was led by Veteran Brett Schrader.

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

7:00 PM Public Hearing

RECORDING SECRETARY Judy Voss, Town Clerk

Organizational Town Board Meeting held January 5, 2015 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

TOWN BOARD MEETING February 13, 2014

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

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

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

City of South Pasadena

Transcription:

Minutes Town of Cairo Town Board Meeting @ 7:00 pm Location: Town Hall Meeting Room September 11, 2017 The Town Board of the Town of Cairo met for a monthly Board Meeting on Monday, September 11, 2017 at the Town Hall, Main Street, Cairo, New York. Supervisor Dan Benoit called the meeting to order at 7:05 PM and asked the attendees to Pledge Allegiance to the Flag. The following Town Board Members were present: Councilperson Cords, Councilperson Warner and Councilperson Joyce. Councilperson Ostrander was absent. The minutes from August 16, 2017 were approved by Councilperson Joyce and seconded by Supervisor Benoit. The minutes from August 28, 2017 were approved by Councilperson Warner and seconded by Supervisor Benoit. Public Hearing on Reduction of Planning Board Members from 7 Members to 5 Members Supervisor Benoit opened the public hearing and stated the reason for the reduction of members. A resident stated that there is more input with 7 members. Supervisor Benoit stated that the Town Board wanted to make the planning board consistent with the zoning board. As there were no more questions, Councilperson Cords made a motion to close the public hearing and Councilperson Warner seconded the motion. Resolution No. 141-17 Approve Reduction of Planning Board Members offered by Councilperson Cords and seconded by Councilperson Joyce: WHEREAS, the Town Board finds it desirable to reduce the size of the Planning board; 1

BE IT RESOLVED, that the Town board does hereby approve the reduction of the Planning board to 5 members and 1 alternate. All members in favor- motion carried. Resolution No. 142-17 Approval of Ambulance Building Design Firm offered by Councilperson Warner and seconded by Councilperson Cords: WHEREAS, The Town of Cairo requires an engineering firm be hired for the ambulance building, therefore; BE IT RESOLVED, that the Town Board of the Town of Cairo does hereby hire Kaaterskill Associates for design of the ambulance building. Resolution No. 143-17 Amend 2017 Budget to Reflect Receipt of Justice Court Assistance Program (JCAP) Grant Monies and Expense of Equipment Purchased offered by Supervisor Benoit and seconded by Councilperson Joyce: WHEREAS, the town received a JCAP Grant for the purchase of equipment for the Justice court; and WHEREAS, it is necessary for accounting purposes to track the expenses and revenues associated with this grant; therefore be it BE IT RESOLVED, the Town Board does hereby authorize the Town Supervisor to amend the expense line item A1110.406 contractual grant to reflect the increase in general fund appropriations $6,133.99 and to increase the revenue line item A3021 Court Facilities to reflect the increase in general fund revenue in the amount of $6,133.99 in the 2017 budget. Resolution No. 144-17 Grant Permission to the Justice Court to Apply for the 2017-2018 JCAP Grant offered by Councilperson Warner and seconded by Councilperson Joyce: WHEREAS, the Town of Cairo Justice Court needs 4 Judicial Robes, 1 commercial spreader, 2 executive chairs, 2 two drawer letter file cabinets, and one monitor 22 widescreen. WHEREAS, there is a 2017-2018 Justice Court Assistance Program (JCAP) available, BE IT RESOLVED, that the Town Board of the Town of Cairo does hereby grant permission to the Justice court to apply for the 2017-2018 JCAP Grant. All members in favor motion carried Resolution No. 145-17 Authorization of Advertise for Part Time Employee for Parks, Buildings and Grounds offered by Councilperson Warner and seconded by Councilperson Joyce: 2

WHEREAS, there is a need for staffing in the parks, buildings and grounds department to hire a part time staff person, therefore; BE IT RESOLVED, that the Town Board of the Town of Cairo hereby authorizes the advertising for a part time employee for Parks, Buildings and Grounds. Resolution No. 146-17 Amend 2017 Budget to Reflect Receipts of D.A.R.E. monies and Expense of Supplies Purchased offered by Councilperson Joyce and seconded by Councilperson Cords: WHEREAS, the town received D.A.R.E. donations for the purchase of supplies for the town sponsored D.A.R.E. Program; and WHEREAS, it is necessary for accounting purposes to track the expenses and revenues associated with these funds; therefore be it RESOLVED, the Town Board does hereby authorize the Town Supervisor to amend the expense line item A-3120.452 Police DARE Contractual to reflect the increase in General Fund Appropriations $6,671.48 and; increase the revenue line item A-2070 Contributions-private agency-youth to reflect the increase in General Fund Revenue in the amount of $6,671.48 in the 2017 budget. Resolution No. 147-17 Accept Sewer Penalties offered by Councilperson Warner and seconded by Councilperson Cords: WHEREAS, it is necessary for the Sewer Penalties be authorized by the Town Board and documented in the minutes; therefore, be it RESOLVED, that the Town Board does hereby accept the Sewer Penalties from the Sewer Administrator in the amount of $2474.77 dated September 7, 2017. Resolution No. 148-17 Accept EDU Billing offered by Councilperson Cords and seconded by Councilperson Joyce: WHEREAS, it is necessary for the EDU Billing be authorized by the Town Board and documented in the minutes; therefore, be it RESOLVED, that the Town Board does hereby accept the EDU Billing from the Sewer Administrator in the amount of $69,230.00 dated September 6, 2017. 3

Resolution No. 149-17 Building Department Continuing Education offered by Councilperson Warner and seconded by Councilperson Cords: WHEREAS, the Town of Cairo Code Enforcement Officer and Building Inspector request approval to attend the 25 th Annual Capital District Educational Conference on October 16-18 th, 2017 at the Radisson Hotel in Colonie, NY). RESOLVED, the Town Board does hereby authorize the Code Enforcement Officer and Building Inspector to attend the Educational Conference in October for 19 of their 24 mandated continuing education hours. Travel and compensation will comply with the Handbook policy and be disbursed accordingly. Resolution No. 150-17 Budget Amendments and Payment of Bills on Abstract #311 offered by Councilperson Joyce and seconded by Councilperson Cords: WHEREAS, town law requires that no fund or appropriation account may be overdrawn; and WHEREAS, payment of bills should be properly authorized and documented in the minutes; therefore be it RESOLVED, the Town Board does hereby authorize the following budget amendments: From A-1110.400 Muni Court - Contractual -619.00 To A-1110.200 Muni Court - Equipment +619.00 From A-1220.400 Supervisor - Contractual -2,900.00 To A-1220.200 Supervisor - Equipment +2,900.00 From A-1355.400 Assessor Contractual -21.38 To A-1355.115 Assessor Pers Serv Data Col +21.38 From A-1990.400 Contingent -1,770.00 To A-1440.400 Engineer Contractual +1,770.00 From A-1990.400 Contingent -6,019.83 To A-1620.202 Building Improvements +6,019.83 From Fund Balance -108,842.22 To A-1620.412 Buildings-Contractual-Amb +108,842.22 From A-1990.400 Contingent -280.00 To A-1680.417 Central Data - Fax +280.00 From A-3120.400 Police - Contractual -1,309.08 4

To A-3120.200 Police - Equipment +1,309.08 From A-3510.200 Animal Control - Equipment -1,000.00 From A-3510.150 Animal Control - Pers Serv -982.51 To A-3510.400 Animal Control - Contractual +1,982.51 From A-1990.400 Contingent -4,500.00 To A-3620.400 Safety Inspection - Contractual +4,500.00 From A-1990.400 Contingent -11,615.26 To A-7110.200 Parks Equipment +1,998.14 To A-7110.400 Parks Contractual +9,617.12 From Fund Balance -15,490.59 To DA-5130.400 Machinery Contractual +15,490.59 From SS-8110.103 Sewer Contractual-Pers Ser -2,000.00 From SS-8110.450 Sewer-Contractual-Admin -1,000.00 From Fund Balance -1,521.80 To SS-8110.140 Sewer Contractual-Pers Ser +1,154.94 To SS-8110.400 Sewer-Contractual-Admin +3,366.86 And be it further RESOLVED, the Town Board does hereby authorize that Abstract #311, consisting of 2017 Vouchers #101239 through #101322 in the amount of $135,313.10 is approved for payment. The total amount to be paid from the: General Fund - $15,582.17 Hydrant - Highway Fund - $57,320.53 Sewer Fund - $4,166.99 Capital Water - $53,628.43 Water Fund - $259.27 Street Lighting - $4,355.71 Trust & Agency - Resolution No. 151-17 Receipt of Monthly Supervisor s Report offered by Councilperson Joyce and seconded by Councilperson Warner: WHEREAS, Town Law, Section 125 commands a detailed statement from the Supervisor s office to be rendered to the town board of all money received and disbursed and a copy filed in the office of the Town Clerk; and RESOLVED, that the Town Board Members accept the monthly Supervisor s Report for August 2017. 5

Resident from 136 Bross Street wants to combine multiple parcels (residential and commercial) to all commercial. Town Board stated that he will have to have a public hearing to rezone parcel and notify all adjoining land owners certified return receipt. Landowner requested public hearing on October 2, 2017. Landowner asked about water hook-up and was asked to speak with Mike Lamenec, Water Administrator. And lastly, land owner requested another residential parcel to be converted to commercial and the Town Board stated that he will have a separate hearing for each parcel. Resolution No. 152-17 Authorize Michael Miszczak to access Town Property offered by Supervisor Benoit and seconded by Councilperson Joyce: WHEREAS, Mike Miszczak, 46 Mountain Avenue requests permission to access town property with equipment to repair stone wall, Resolved, the Town Board does hereby give permission to Mike Miszczak to access town property with equipment to repair stone wall at 46 Mountain Avenue. Resolution No. 153-17 Annex renovations out to bid offered by Councilperson Warner and seconded by Supervisor Benoit: RESOLVED, that the Town Board will put out to bid the remainder of the Annex renovations. Supervisor Benoit gave an update on the sidewalk project. Town of Greenville and Town of Cairo have hired Crate and Manning to give general design. Councilperson Cords spoke about the ambulance building and wanted Raey Mahler to come in the 18 th budget meeting to discuss design of building. Code enforcement officer asked the board if there was a zoning board of appeals and Supervisor Benoit stated there was not. Resolution No. 154-17 Create Zoning Board of Appeals offered by Supervisor Benoit and seconded by Councilperson Cords: 6

BE IT RESOLVED, that the Town Board of the Town of Cairo does hereby create the Zoning Board of Appeals with the following members and their term expiration dates: George Kleinmeier, Chairman 12-31-17 Dominick Cutie 12-31-18 Sean Tokle 12-31-19 Robert Hasenkopff 12-31-20 Mr. Watts stated that 30 days has passed and requests that the Town Board vote. Mr. Watts stated it was published August 9, 2017 and he will supply the publication to the board. Town health board meeting set for September 20, 2017 at 7:00pm. Councilperson Joyce made a motion to adjourn at 8:40pm and Councilperson Warner seconded it. Respectfully submitted, Debra Sommer First Deputy Town Clerk 7

8