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

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

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.

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

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

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.

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

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.

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

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.

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

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

7:00 PM Public Hearing

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

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

County of Santa Clara Fairgrounds Management Corporation

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

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees.

ORGANIZATIONAL MEETING TOWN OF SHELBY JANUARY 2, 2019 TOWN OF SHELBY S 2019 APPOINTMENTS AND SALARIES

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

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

TOWN OF POMPEY BOARD MINUTES

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M.

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

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.

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

Supervisor Rohr called the meeting to order with the Pledge of 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

Joseph Solimando, DPW Superintendent Not Requested Robert Hoffmann, Borough Admin. Not Requested Kristi Giambona, Secretary 2016 REORGANIZATION

DRAFT MINUTES RANCHO PALOS VERDES CITY COUNCIL REGULAR MEETING JANUARY 5, 2016

TOWN OF MALONE REGULAR MEETING June 14, 2017

RESTORE ACT ADVISORY COMMITTEE, PASCO COUNTY, FLORIDA ANNOTATED MINUTES OCTOBER 3, 2013 PREPARED IN THE OFFICE OF PAULA S. O NEIL, CLERK & COMPTROLLER

Call to Order Eric Jackson, Mayor of Trenton, called the meeting to order at 5:41 p.m. Superintendent of Schools Dr. Fredrick H. McDowell Jr.

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget.

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

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

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

Call Selectmen s Meeting to Order Pledge of Allegiance 1. Adjustments to Agenda 2. Public Comments

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

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

AYE: Councilman Brown, Read, Smith, Stevens, Garvin, Prichard & Mayor Browne NAY: None

Stillwater Town Board. Stillwater Town Hall

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

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

Minutes of the Town Board for May 7, 2002

REGULAR MEETING, WARRENSBURG TOWN BOARD, NOV. 14, 2012

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

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018

Recording Secretary, Laura S. Greenwood, Town Clerk

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

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

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

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

REGULAR MEETING, WARRENSBURG TOWN BOARD, MAY 13, 2015

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

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

MR. LEON GALUSHA, COUNCILMAN MR. DANIAL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN MR. MICHAEL EDDY, COUNCILMAN

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

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

AGENDA REGULAR MEETING FINANCE and PLANNING COMMITTEE. Larry Greene Randy Bonner. Tuesday, September 4, :00 a.m.

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.

Official Minutes. Supervisor Yendell called the meeting to order at 6:30 P.M., with the Pledge to the Flag.

Regular Town Council Meeting January 24, 2018 MINUTES

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

Regular Town Board Meeting held March 10, 2014 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs

AGENDA ORGANIZATION MEETING JANUARY 5, First Order of Business Selection of Temporary Chairman

Village of Williamsburg Regular Council. August 23, 2018

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

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

Town of Norfolk Norfolk Town Board July 12, 2017

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

CITY OF NEW MEADOWS REGULAR CITY COUNCIL MEETING MONDAY, NOVEMBER 10, 2014 AT 7:00PM CITY COUNCIL CHAMBERS NEW MEADOWS CITY HALL

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

Town Board Minutes December 13, 2016

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M.

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

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

Roll Call Hartwell Present Jackson Absent Mahany Present Stauring Present Willis Absent

REGULAR MEETING, TOWN OF ELIZABETHTOWN, APRIL 21, 2009

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

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

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

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

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

TOWN OF AMITY MINUTES

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

CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE INVOCATION CALL TO THE PUBLIC

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

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M.

Town of Jackson Town Board Meeting January 8, 2014

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

On a motion made by Mr. Rhodes, seconded by Mrs. Anderson, the Board agreed to come out of Executive Session at 7:31PM.

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes July 26, 2018

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017

Transcription:

March 2, 2017 The Town Board of the Town of Corinth held a workshop on February 23, 2017 at 4:30PM at the Town Hall. Present: Richard B. Lucia-Supervisor Charles Brown-Councilman Jeffrey Collura-Councilman Edward Byrnes-Councilman Shawn Eggleston-Highway Superintendent Rose E. Farr, Town Clerk Caroline McFarlane-Deputy Town Clerk Absent: Joshua Halliday-Councilman Albert Brooks, Sr., Code Enforcement Officer Public: Dennis Morreale Matt Fogarty Jim Martin Bruce & Renee Baker After the pledge of allegiance and roll call the following business was conducted: RESOLUTION #111 MOTION TO ACCEPT MEETING MINUTES FOR FEBRUARY 23 rd A motion was made by Councilman Collura and seconded by Councilman Byrnes and the RESOLVED that the Meeting Minutes for February 23 rd, 2017 be approved Matt Fogarty presented to the Town Board the February 2017 EMS report. 1

Jim Martin presented to the Town Board on updating the comprehensive plan for the Town of Corinth. Mr. Martin provided a handout that lists the topics and advised the Town Board to focusing on a small number of these topics has proved to be successful in the past. Councilman Collura requested Mr. Martin provide the Town Board with a brief description of each topic so they can better understand what is included in each section. Mr. Martin agreed and would complete this for the Town Board. Councilman Collura also asked on a timeframe for completing the plan. Mr. Martin stated this could be completed by end of year with the board acting as the oversight committee. Mr. Martin also provided the Town Board with a community fact sheet and a past and projected total grade enrollment. Councilman Byrnes stated that the areas of ATV usage and continuous garage sales needed to also be addressed with this. Supervisor Lucia provided the Town Board with the latest fishing pamphlet from Saratoga County. Supervisor Lucia presented the Town Board with a letter from the Corinth Merchants Association requesting a sponsorship of $1000.00 for the 2017 activities. RESOLUTION #112 MOTION TO ACCEPT SPONSORSHIP OF CORINTH MERCHANTS ASSOCIATION FOR 2017 A motion was made by Councilman Collura and seconded by Councilman Brown and the ADOPTED 3 AYES Lucia, Brown, and Collura 1 ABSTAINED Byrnes RESOLVED that the Town Board approve sponsoring the Corinth Merchant s Association in the amount of $1000.00 On file with the Supervisor s Office: Senior Sentinel FYI Message Local Officials Coordinate Synchronized Message to Residents on Counter Governor s Budget Proposals County Legislative 2017 Agenda Stephen Cernek Mill Museum Update 2

Supervisor Lucia informed the Town Board that bids were received for both lead based paint and Energy Audits for the CDBG Grant. Deputy Town Clerk Caroline McFarlane read aloud the public notice published February 11, 2017: LEGAL NOTICE TO THE PUBLIC TOWN OF CORINTH RELEASE OF RFP FOR CONSULTANT SERVICES The Town of Corinth is seeking proposals from a consultant/firm to perform lead based paint testing and/or energy audit services in compliance with current or future state or federally funded community development programs. The selected consultant/firm will be expected to work with Town staff, consultants, and grant applicants. The desired outcome of this request for proposals is the procurement of services in relation to current and future state and federally funded residential housing rehabilitation programs that will provide assistance to income eligible town residents. Minority and Women Owned Businesses and Section 3 Businesses are encouraged to apply. RFP responses are due by March 2, 2017 at 3:00PM. Copies of the RFP are available upon request: rfarr@townofcorinthny.com or 518-654-9232 Ext 4. Town Clerk Rose Farr read aloud the bids for Lead Based Paint services. Bids were received from B.C. Environmental Services as well as ANORTHO Environmental Services. Bids provided were as follows: B.C. Environmental proposed risk assessment fee of $500 per unit, Clearance fee of $325 per unit and, if required, dust and soil samples at $7 each. ANORTHO Environmental Services proposed assessment fee of $500 per unit/$550 per unit expedited 48 processes, clearance fee of $400 per unit/$450 per unit expedited 48 processes. After review by the Town Board, the made: RESOLUTION #113 MOTION TO ACCEPT RFP FROM B.C. ENVIRONMENTAL SERVICES FOR LEAD BASED PAINT A motion was made by Councilman Collura and seconded by Councilman Byrnes and the RESOLVED that the Town Board accept the RFP Proposal from B.C. Environmental in the amount of $500 per unit, Clearance fee of $325 per unit and, if required, dust and soil samples at $7 each. 3

Sealed bids were opened by Town Clerk Rose Farr for Energy Audits for the CDBG Grant. The following bids were received: Newport Ventures proposed single family home energy audit, including report at a fee of $650 per unit, follow-up audit fee of $150.00 per unit and an hourly rate to attend meetings with officials of $100/hour. Stonehenge proposed single family home energy audit, including report at a fee of $475 per unit, and a follow-up audit fee of $275 per unit. After review from the Town Board, the made: RESOLUTION #114 MOTION TO ACCEPT RFP FROM STONEHENGE ASSOCIATES FOR ENERGY AUDIT SERVICES A motion was made by Councilman Brown and seconded by Councilman Byrnes and the RESOLVED that the Town Board accept the RFP Proposal from Stonehenge for single family home energy audit, including report at a fee of $475 per unit, and a follow-up audit fee of $275 per unit. Supervisor Lucia presented the Town Board with an agenda from Mayor Morreale and a request for a joint meeting with the Village and Town of Corinth boards. Supervisor Lucia informed Mayor Morreale that he would get back to him with a date that works for the Town Board. Town Clerk Rose E. Farr presented the Town Clerk with a copy of the check from Curtis Palmer for additional taxes collected on their property as well as a copy of the receipt where it was given to Supervisor Lucia. Town Clerk Rose Farr stated that she would like to have a board meeting to discuss the water project with the Town Board alone and then speak with Don Rhodes prior to having a joint meeting with village officials. Councilman Brown 4

Councilman Byrnes Councilman Collura Town Clerk Highway Superintendent Eggleston Highway Superintendent Eggleston presented the Town Board with his agreement for the expenditure of highway monies. RESOLUTION #115 MOTION TO ACCEPT HIGHWAY SUPERINTENDENT S AGREEMENT TO SPEND MONEY A motion was made by Councilman Collura and seconded by Councilman Brown and the RESOLVED that the Town of Corinth approve Highway Superintendent Eggleston s Agreement to Spend Money as presented. RESOLUTION #116 MOTION TO ADJOURN EXECUTIVE SESSION ON PERSONNEL WITH NO DECISION MADE On a motion by Councilman Collura and seconded by Councilman Brown the following resolution was made: RESOLVED that at 5:58 PM the Town Board adjourned to Executive Session on personnel with no decision made. Respectfully submitted, Caroline McFarlane Deputy Town Clerk 5