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

Similar documents
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

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

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

TOWN OF LEICESTER REGULAR BOARD MEETING PUBLIC HEARING ON VILLAGE OF LEICESTER FIRE CONTRACT TUESDAY, DECEMBER 16, :00 P.M.

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.

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

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

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

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

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.

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010

REGULAR MEETING JANUARY 9, 2017

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

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

Town of York 2018 Organizational Meeting January 2, pm

Regular Meeting of the Town Board February 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.

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

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

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

CALL TO ORDER: Supervisor Maneely called the meeting to order at 6:00pm, with a pledge to the flag. Organizational 2012

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes

TOWN OF POMPEY BOARD MINUTES

RECORDING SECRETARY Judy Voss, Town Clerk

APPROVED MINUTES. June 11, 2012

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

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

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

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

TOWN OF MALONE REGULAR MEETING June 14, 2017

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

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

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

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

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

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

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

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.

Supervisor Michael Kasprzyk called the Regular Town Board meeting to order at 8:00pm at 47 Pearl St., Holland

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

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

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

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

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

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

Public Comment: No one wished to comment.

Town of Aurelius Approved Minutes June 9, 2016

Councilman Musso made motion seconded by Councilman Illig to make the

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

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

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

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

Town Board Meeting January 14, 2019

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

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

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

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

Of the Town of Holland, NY

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

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

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

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

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

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

Town Board Minutes January 8, 2019

Andrew Ohstrom, Supervisor Doug Daniel, Councilor Melanie Palmer, Councilor Kerry Evans, Councilor

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

Charles D. Snyder Councilman

Organizational Meeting of the Town Board January 3, 2017

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

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

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

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

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

APPROVED MINUTES. The regular meeting of the Town Board was called to order at 7:30 pm.

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

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

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

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

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

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

Others: Councilwoman elect Joyce Cooper, Chattie Van Wert, Jim Davis, Derrick Fleury, Laura Wright. Public Hearing

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 MEETING 7:00 P.M.

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

MEETING IONIA COUNTY ROAD COMMISSION NOVEMBER 28, Meeting was called to order by Chairman Minkley at 9:00 a.m.

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

RECORDING SECRETARY Judy Voss, Town Clerk

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

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

Statutory Installment Bond Resolution

TOWN BOARD MEETING February 13, 2014

Transcription:

DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS ABSENT Supervisor - () ( ) Councilor - () ( ) Councilor - () ( ) Councilor - () ( ) Councilor - Willie Giroux ( ) () Clerk - Heather Giuliano () ( ) Attorney - Thomas Murnane () ( ) Hwy. Supt. - Timothy Lamica () ( ) OTHERS PRESENT: J. Marking, R. Carpentier, B. Gates, J. Samonek, M. Cahoon, B. LaDue, K. Girard CALL MEETING TO ORDER Supervisor opened the meeting with the Pledge Allegiance to the Flag. PUBLIC HEARING ON THE DISSOLUTION OF FIRE PROTECTION AREAS AND EPANSION OF FIRE DISTRICTS A legal notice was placed in the official newspaper on Monday, August 1, 2017 as follows: TOWN OF CHAZY NOTICE OF PUBLIC HEARING Chazy and West Chazy Fire Districts August 14, 2017 PLEASE TAKE NOTICE that the Town Board of the Town of Chazy will hold and conduct a Public Hearing at the Town Hall of the Town of Chazy located at 9631 Route 9 in the Town of Chazy, Clinton County, New York, on the 14th day of August in the year 2017 at 6:00 PM regarding the dissolution of the Chazy and West Chazy Fire Protection Areas and expansion of the Chazy and West Chazy Fire Districts. PLEASE TAKE FURTHER NOTICE that at said Public Hearing, to be held at the time and place set forth above, the Town Board shall consider the proposal and hear all persons interested thereon concerning same. By order of the Town Board of the Town of Chazy Dated: July 24, 2017 /s/heather M. Giuliano Town Clerk Town of Chazy Proof of notice having been furnished, Supervisor called the public hearing on Fire Protection/Districts, to order at 6:09 PM. Supervisor requested any questions or comments. No one wished to speak. Supervisor closed the public hearing at 6:09 PM. Supervisor called the 08/14/17 Regular Town Board Meeting to order at 6:09 PM. MINUTES Councilor made a motion that the minutes of the 07/10/2017 Regular Town Board Meeting and 7/27/2017 Special Meeting be approved as submitted by the Town Clerk, seconded by. 1

4 ayes, 0 noes. Motion carried. Ayes Councilor, Councilor Cathy Devins, Councilor, and Supervisor. REPORTS The Supervisor and Town Clerk monthly reports submitted to Board for review and filed. PUBLIC COMMENT J. Samonek asked about the status of her request to have the Town fill a sinkhole in her driveway. Tom Murnane said he is still researching to determine the Town s liability, and that someone will contact her soon. CLINTON COUNTY LEGISLATOR REPORT Legislator Dyer reports: Was not in attendance ATTORNEY FOR THE TOWN REPORT Tom Murnane Town Attorney HIGHWAY SUPERINTENDENT REPORT Highway Superintendent Timothy Lamica reported: Informed the Town Board that the surplus highway equipment sold at auction for over $72,000. Total purchase cost for all equipment auctioned was $23,000. The Highway Dept. is currently hauling sand to prepare for the winter Paving will start in a few weeks. Most other towns including Plattsburgh are behind because of the rain. Purchased a new roadside mowing tractor with $63,000 of CHIPS funds. TOWN COUNCIL ITEMS Councilor Willie Giroux Was not in attendance Councilor The Clinton County Health Department has grants for park enhancement. Councilor Deno will look into obtaining a grant for the West Chazy Rec Park Asked about the possibility of passing a Complete Streets resolution Councilor SUPERVISOR ITEMS Supervisor reports: Thanked all volunteers for helping with the tire recycling program. Discussed Clinton County Shared Services regarding electricity, natural gas, and dog control. Shared a letter from a resident stating that corn planted along Duprey and Miner Farm obstructs the view of the road. Supervisor Henry will forward the letter to the County Highway Department Discussed upcoming resolutions 2

TA RECEIPT FEE INCREASE Resolution: 17-71 08/14/2017 WHEREAS, the Town currently has a tax receipt fee of $1.00 to be imposed for issuing a tax receipt other than the original as established by Resolution No. 36 of 1997, and WHEREAS, administrative and postage costs have since risen, NOW, THEREFORE BE IT RESOLVED, that the Chazy Town Board does hereby authorize a $2.00 fee be charged for the issuance of a tax receipt, other than the original. Councilor STANDARD WORK DAY AND REPORTING RESOLUTION FOR TOWN CLERK Resolution: 17-72 08/14/2017 BE IT RESOLVED, that the Town of Chazy/30162 hereby establishes the following standard work days for appointed Town Clerk Heather Giuliano and will report the following days worked to the New York State and Local Employees Retirement System based on her record of activities: Title Town Clerk Name Heather Giuliano Standard Work Day (hrs/day) 6 Term Begins/Ends 11/27/2016 12/31/2017 Participates in Employer s Time Keeping System (Y/N) Record of Activities Result N 21.75 Councilor Carried: YES PAYMENT OF CLAIMS Resolution: 17-73 08/14/2017 3

Councilor RESOLVED, that the Chazy Town Board does hereby authorize payment of the following claims: General Fund claims in the amount of $10,544.65 Highway Fund claims in the amount of $11,301.49 Sewer District claims in the amount of $4,403.54 Water District claims in the amount of $80,550.50 Chazy Light District claims in the amount of $1,516.34 West Chazy Light District Claims in the amount of $1,143.36 The above claims are being paid by Vouchers #101009-101073 SUB-TOTAL OF VOUCHERS: $109,459.88 Pre-authorized Payables and Trust & Agency claims ck # s 21876-21878, 21901, 21903 21905 and 21920. Trust and Agency claims in the amount of $2,316.94 Highway Fund claims in the amount of $1,161.95 General Fund claims in the amount of $2,434.06 SUB-TOTAL OF PAYABLES AND T&A CLAIMS: $5,912.95 GRAND TOTAL: $115,372.83 2017 BUDGET TRANSFERS Resolution: 17-74 08/14/2017 RESOLVED, that the Chazy Town Board does hereby authorize the following 2017 budget transfer: From: Amount: To: A1990.4 Contingent $242.40 A1450.426 Election Reimburse. SW9060.8 Medical Ins. $3,840.00 SW8310.4 Contractual Expense Councilor 4

CHAZY AND WEST CHAZY FIRE DISTRICT CONDITIONAL APPROVAL Resolution: 17-75 08/14/2017 RESOLVED, that the Chazy Town Board does hereby accept the dissolution of the Chazy and West Chazy Fire Protection areas and subsequent expansion of the respective districts, conditioned upon the passing of resolutions stating the same at the September 11, 2017 Town Board Meeting. Councilor Supervisor Henry reminded the board that our next Town Board meeting will be on Monday, September 11, 2017 at the Chazy Town Hall at 6 PM. ADJOURNMENT Town Supervisor asked for a motion to adjourn. made a motion, seconded by Councilor to adjourn the 08/14/2017 Regular Town Board meeting at 6:41 PM. Motion Carried. Respectfully yours, Heather M. Giuliano Clerk of the Board 5