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

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

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

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

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

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

Town of Charlton Saratoga County Town Board Agenda Meeting. December 26, 2012

Town of Charlton Saratoga County Town Board Meeting. August 13, 2018

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.

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.

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

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

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

March 2, The Town Board of the Town of Corinth held a workshop on February 23, 2017 at 4:30PM at the Town Hall.

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

Stillwater Town Board. Stillwater Town Hall

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

Mark C. Crocker Paul W. Siejak. Patricia Dufour. Thomas J. Keough

REGULAR TOWN BOARD MEETING AND PUBLIC HEARING NOVEMBER 13, 2017

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

Town Board Minutes December 13, 2016

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

Town of Northumberland May 3, 2007

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

A regular meeting was held November 19, 2013 at Hutchinson Hall, 109 Whig Street Newark Valley, NY at 7:00 P.M. The following were

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

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

TOWN OF GHENT TOWN BOARD MEETING July 21, 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.

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

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.

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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.

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

COUNCIL. February 27, 2012 at 7:00 o clock P.M.

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

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

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

April 14, 2014 TOWN OF PENDLETON

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

RECORDING SECRETARY Judy Voss, Town Clerk

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

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

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

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

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.

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

April 26, The Town of Corinth Town Board held a meeting on April 26, 2018 at 4:30PM at the Town Hall.

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1

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

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

MINUTES OF THE TOWN OF RENSSELAERVILLE TOWN BOARD REGULAR MEETING JULY 14, :00 PM

Town of Northumberland Town Board Meeting July 10, 2008

Town Board Minutes January 8, 2019

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

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

PUBLIC HEARING, TOWN OF LITTLE FALLS, FEBRUARY 9, 2016-LOCAL LAW #1-2016, OPTING OUT OF TAX EXEMPTION FOR SOLAR ENERGY SYSTEMS

Regular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

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

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

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

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

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

MEETING, TOWN BOARD OF GENOA June 10, 2009

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

TOWN OF POMPEY BOARD MINUTES

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING AUGUST 8, 2016

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

Supervisor Cappellino called the meeting to order then proceeded with the opening prayer&, the pledge of allegiance.

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

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

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

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

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

Of the Town of Holland, NY

Regular Vestal Town Board Meeting FEBRUARY 22nd, 2012

REGULAR MEETING JANUARY 9, 2017

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

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

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

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

REGULAR MEETING, WARRENSBURG TOWN BOARD, MAY 13, 2015

TOWN BOARD GARNERVILLE, NY FEBRUARY 11, 2013

Mr. TeWinkle led the Pledge of Allegiance.

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

TOWN OF PERTH Regular Town Board Meeting February 1, :30 p.m.

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

January 18, The Town of Corinth Town Board held a meeting on January 18, 2018 at 4:30PM at the Town Hall.

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

Councilman Musso made motion seconded by Councilman Illig to make the

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.

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

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

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING MARCH 13, 2017

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M.

Town of Shandaken County of Ulster State of New York

Transcription:

Town of Charlton Saratoga County Town Board Meeting June 13, 2016 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton Rd, Charlton, NY and called to order by Supervisor Grattidge at 7:30 p.m. Supervisor Grattidge led the pledge of Allegiance. Present: Councilman Gay, Councilman Heritage, Councilman Hodgkins, Supervisor Grattidge, Town Clerk Brenda Mills, Attorney Van Vranken. Excused: Councilman Grasso Supervisor Grattidge offered condolences and prayers for the families of the victims in the recent Orlando shooting. APPROVAL OF MINUTES RESOLUTION #107 Approval of Minutes Motion by Councilman Hodgkins Seconded by Councilman Gay BE IT RESOLVED that the Town Board has approved the minutes of the Town Board Agenda Meeting on May 23, 2016. Vote: All Ayes, No Nays. CARRIED PRIVILEGE OF THE FLOOR FOR AGENDA ITEMS No one chose to speak. ABSTRACT OF CLAIMS RESOLUTION #108 Approval of Abstract of Claims Motion by Councilman Gay Seconded by Councilman Heritage BE IT RESOLVED that the Town Board has approved the payment of bills as presented in Abstract No. 111, voucher numbers 289-356 in the amount of $131,201.89. TOWN CLERK S REPORT Town Clerk Brenda Mills reported that the Clerk s office took in $992.00 for the month of May. $786.36 was paid to the Supervisor s Office as revenue, and $205.64 was paid to other Governmental agencies. Page 1 of 6

RESOLUTION #109 Acceptance of the Town Clerk s Report Motion by Councilman Hodgkins Seconded by Councilman Gay BE IT RESOLVED that the Town Board has accepted the Town Clerk s report as read. SUPERVISORS REPORT For the month of May, I attended 3 Town meetings and 6 County meetings. Some of the highlights of the month: - Attended normal Town and County meetings - Attended the Memorial Day Service and Gazebo Dedication at the Gideon Hawley Park Supervisor Grattidge confirmed that the Board had received the Financial Reports for the month and the Key Bank Custodial Statement Supervisor Grattidge reminded everyone that mosquito dunks are available for residents free of charge at the Town Clerk s office. The dunks can be used in standing water to help control the hatching of mosquito larvae. Supervisor Grattidge thanked Adirondack Signs for donating their services to update signage for Party in the Park. RESOLUTION #110 Acceptance of the Supervisor s Report Motion by Councilman Gay Seconded by Councilman Heritage BE IT RESOLVED that the Town Board has accepted the Supervisor s report. (see Supervisor s financial report on next page) Page 2 of 6

Page 3 of 6

ANNOUNCEMENTS Supervisor Grattidge said that the Saratoga County Farmland Protection and Open Space Grant Program for 2016 has begun. Information is available at the Town Clerk s Office. The 2016 Equalization Rate for the Town of Charlton is 72%. New York State Office of Real Property has sent the Valuation Report of the 2016 Assessment Roll. The total 2016 assessed value of Charlton is $334,546,322.00. COMMUNICATIONS Saratoga County gave the Town some signs titled Prevent Lyme Disease. The signs were given to the Highway Superintendent to post in Town parks. DEPARTMENT & COMMITTEE REPORTS Party in the Park Councilman Hodgkins reported the donations received covered the expenses for the event. Highway Mr. Emerich said that he had put six items out for bid on public auction. He has received bids on the items and recommended that the Board accept the bids on five of the items, which include: a small Dump Truck for $4,500, John Deere lawnmower $230.00, shoulder widener $1,525, tires $230, and flail mower parts $490. He also put a grader in the auction but the highest bid received was $4,850.00, and he believes that the item is worth over $10,000. He and Councilman Hodgkins may know of a few contractors interested in the grader. It was decided that the item be put out for sealed bid with a minimum price of $6,000 and Attorney Van Vranken will prepare a resolution for the next meeting for the bid process. RESOLUTION #111 Acceptance of bids from Auctions International for excess Highway Equipment Motion by Councilman Hodgkins Seconded by Councilman Gay BE IT RESOLVED that the Town Board has accepted the following bids from Auctions International for excess Highway Department equipment: Dump Truck for $4,500, John Deere lawnmower $230.00, shoulder widener $1,525, tires $230, and flail mower parts $490. Parks The stain and sealant for the gazebo floor has been purchased. Building/Zoning Councilman Gay confirmed that the Board had received the May report, which summary included: 12 Building permits were issued in May and $1,590 was collected in fees. 8 CO/CCs were issued for a total permit value of $775,179.00 Veterans Board Committee Councilman Gay said that he assisted in calling the Charlton Veterans to invite them to ride on the Veteran Float in the parade, and the reception was lukewarm. He suggested making the invitations earlier next year. Water The Water Quality Report has been released and the water that the Town purchases from Glenville is of good quality. The full report is available on the Town s website. Water Councilman Gay said that the recorder that records activity on pump 1 & 2 is working erratically. A serviceman from Industrial Instrumentation has ruled out a problem with the instrumentation and said that they should be exploring a problem with a small waterline that comes into the water line from Glenville. The line has been found to be very deteriorated and needs a plumber to replace. John Morgan estimates the replacement Page 4 of 6

of the line and valves will cost about $1,500.00. knowledge of the water system. Councilman Gay praised John Morgan for his wealth of Supervisor Grattidge said that he has calculated the annual water usage, and on average, the water usage by water customers is less than 100,000 gallons per day. Constables In May, there were 26 patrols, 19 complaints, 9 911 calls, 2 accidents responded to, 1,832 miles traveled and 24 tickets issued. Constable Parks would like to come to the next meeting to talk to the Board about a possible Trainee program. Dog Control In May, there were 4 dog related complaints, 3 dogs seized or returned to owner, and 5 expired dog licenses followed up on. MOTIONS, RESOLUTIONS, AND AUTHORIZATIONS RESOLUTION #112 A resolution authorizing the appointment of a temporary Highway employee with the Town of Charlton Highway Department Motion by Councilman Heritage Seconded by Councilman Hodgkins Roll Call: Councilman Gay: Aye, Councilman Grasso: Absent, Councilman Heritage: Aye, Councilman Hodgkins: Aye, Supervisor Grattidge: Aye. CARRIED. TOWN OF CHARLTON COUNTY OF SARATOGA STATE OF NEW YORK RESOLUTION NO. 112 June 13, 2016 A RESOLUTION AUTHORIZING THE APPOINTMENT OF A TEMPORARY HIGHWAY EMPLOYEE WITH THE TOWN OF CHARLTON HIGHWAY DEPARTMENT WHEREAS, Highway Superintendent Michael Emerich has requested that he be authorized to appoint a temporary employee for a period commencing June 8, 2016 for a period of three (3) months, in order to effectively provide the services required to the residents of the Town of Charlton by the Town s Highway Department. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby authorizes the Highway Superintendent, Michael Emerich, to make the appointment of Ashley Lamere as a temporary highway employee in order to provide necessary Town services, commencing on June 8, 2016 for a period of three (3) months and which temporary appointment shall be paid at the rate of $12.00 per hour and which temporary appointment shall provide no other benefits to the temporary employee. BE IT FURTHER RESOLVED, that this temporary appointment shall include no vested rights to this position. Page 5 of 6

Moved by Councilman Heritage Voting: Councilman Gay Aye Councilman Grasso Absent Seconded by Councilman Hodgkins Councilman Heritage Aye Councilman Hodgkins Aye Supervisor Grattidge Aye I certify that this is a true and exact copy of this original as passed by the Town Board of the Town of Charlton on Dated: June 13, 2016 Brenda Mills, Town Clerk RESOLUTION #113 Motion to Adjourn Meeting Motion by Councilman Gay Seconded by Councilman Heritage The meeting adjourned at 8:15 p.m. Respectfully submitted, Brenda Mills Town Clerk Page 6 of 6