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

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

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

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

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

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

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

RECORDING SECRETARY Judy Voss, Town Clerk

Laura S. Greenwood, Town Clerk

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 Thurman. Resolution # 1 of 2018

Recording Secretary, Laura S. Greenwood, Town Clerk

CITY OF WILDER, KENTUCKY

REGULAR MEETING JANUARY 9, 2017

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

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.

Charles D. Snyder Councilman

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

WAYNESVILLE CITY COUNCIL OCTOBER 18, :00PM

The purpose of the meeting was a 2019 budget workshop. Pilot revenue was updated based on figures received from the Yates County Treasurer.

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

WAYNESVILLE CITY COUNCIL MARCH 15, :30 P.M. MINUTES

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

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

CITY OF CONVERSE CITY COUNCIL MEETING September 7, :00 PM

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

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

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

REGULAR MEETING MARCH 12, 2018

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

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

Borough of Elmer Minutes January 3, 2018

WAYNESVILLE CITY COUNCIL APRIL 20, :30 P.M. MINUTES

Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York

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

Organizational Meeting of the Town Board January 3, 2017

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

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

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.

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

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

REGULAR MEETING, WARRENSBURG TOWN BOARD, MAY 13, 2015

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

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

The meeting was opened with prayer by Pastor Odell Hopkins and followed by the pledge to the flag.

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

RECORDING SECRETARY Judy Voss, Town Clerk

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

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

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

CITY OF MEMPHIS COUNCIL AGENDA January 23, 2018 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

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

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 13, 2017, 7:00 PM

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

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

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.

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

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

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

BOROUGH OF AVALON REGULAR COUNCIL MEETING November 21, 2017

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.

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

Town of Johnsburg Town Board

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.

Rotterdam Town Board Meeting. October 10, 2018

City of Derby Board of Apportionment & Taxation Minutes. Monday 20 June 2011 Aldermanic Chambers

ROLL CALL Curtis, Louis, Graziani, Sloane, Schreyer, Grimming, President Riskie, Mayor Clark

BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey

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

AGENDA CITY OF HAINES CITY, FLORIDA CITY COMMISSION MEETING September 8, :00 PM

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING September 25, 2018

~ AGENDA ~ City of Wilder City Council Meeting

MUNICIPAL COUNCIL AGENDA

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.

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public;

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes

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

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

COUNCIL MEETING MINUTES

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 28, 2014

COUDERSPORT BOROUGH COUNCIL REGULAR MONTHLY MEETING FEBRUARY 19, :30PM

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

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

Mr. TeWinkle led the Pledge of Allegiance.

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

MINUTES OF THE TOWN BOARD February 14, 2017

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING October 23, 2018

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

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.

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN TUESDAY, SEPTEMBER 2, 2014

SPECIAL SESSION. March 21, 2018

Transcription:

MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD OCTOBER 13, 2015, 2015 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD, SUPERVISOR MR. MICHAEL EDDY, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN Recording secretary: Cynthia R. Hyde, Town Clerk FISCAL MEETING: The Town Board reviewed all claims. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor. PLEDGE ALLEGIANCE TO THE FLAG ROLL CALL LETTERS: Letters were read from Debra McIlrath, oe Davies and Winifred Martin REPORTS: Councilman Galusha-Warrensburg EMS Report and Report on Highway equipment. Councilwoman Seaman-Food pantry, gleaning and youth commission report. The Halloween party will be held October 24, 2015 from 1-3. Councilman Eddy said he had not been appointed to a committee. Supervisor s Report: Supervisor Wood filed the 09/30/2015 treasurer s report, balance sheet and operating statement. 1

OLD BUSINESS: Councilman Smith said that he did not see any change in the volume at the Landfill. Discussion ensued regarding stump dumping (afterhours) at the landfill. Civil Service: There was discussion regarding the maintenance person also working at the landfill, how that applies to civil service rules and how to fund it. NEW BUSINESS: MEGA ENERGY (MUNICIPAL ELECTRIC AND GAS ALLIANCE): On a motion by Councilman Smith, seconded by Councilman Galusha, Mega Energy requests a letter of support allowing them to talk to the public service commission regarding extending their energy program to residents (currently it is only extended to municipalities). Discussion regarding youth building winterization Update on the Harris House The board received an IT report Discussion regarding retirement reporting Appointment: On a motion by Councilman Smith, seconded by Councilwoman Seaman, Carolyn Grotevant was reappointed to the Board of Assessment Review. 2

Reauthorize: On a motion by Councilman Galusha, seconded by Councilman Seaman, the town board reauthorized the previous resolution and directed that the notice of permissive referendum be put in the paper. (Note: See the August 11, 2015 reduction of reserve motion, minutes page 2.) JOHNSBURG HISTORICAL SOCIETY: Delbert Chambers announced that the JHS would present a FREE event World War Two, the Veteran s Stories, November 14, 2015, 5PM at the Tannery Pond Community Center. Veterans should feel free to come in their uniforms. PRIVILEGE OF THE FLOOR: The following people spoke during privilege of the floor: Barbara Farrell and Brian Angell RESOLUTION TO APPLY FOR JCAP GRANT WHEREAS the Town Justice has indicated she wishes to apply for a grant for the court, and WHEREAS the grant application requires a resolution of the Town Board authorizing the Justice to apply, BE IT RESOLVED that the Town Board authorizes the Town Justice to apply for a court grant. On a motion by Councilman Galusha, seconded by Councilwoman Seaman, Resolution # was approved. 3

RESOLUTION TO APPLY FOR GRANT On a motion by Councilwoman Seaman, seconded by Councilman Smith, the Town of Thurman Town Board authorizes a grant application to LARAC. To ratify the appointment of David Binder as MEO for the Town of Thurman Highway crew. On a motion by Councilman Smith, seconded by Councilwoman Seaman, Resolution # was approved. Resolution to Adjust 2015 Budget BE IT RESOLVED that the town Board approves the following budget adjustments for the 2015 budget: Increase: 1420.4 Attorney $315, 6989.4 Tourism $66 Decrease: 1910.4Unallocated Insurance $381 On a motion by Councilwoman Seaman, seconded by Councilman Smith, Resolution # was approved. Resolution Create Position WHEREAS all positions within the town are subject to Civil Service rules and classification, and WHEREAS a review of job duties has been done, now therefore be it RESOLVED that the Town Board creates the position of Building Maintenance Helper as approved by the County Personnel Officer. On a motion by Councilman Galusha, seconded by Councilman Seaman, Resolution # was approved. 4

Resolution to Reclassify Employee WHEREAS Civil Services rules indicate that no employee may hold more than one title, and WHEREAS it is necessary to have employees working under an appropriate job title and classification, and WHEREAS an evaluation of the job duties and classification has been conducted, now therefore be it RESOLVED that Doug Needham will be reclassifies to the position of Building Maintenance Helper, and be it FURTHER RESOLVED that the positions of part time maintenance, one seasonal part time cemetery maintenance, one part time Recyc ling Center Attendant, and the part time cleaner will be left vacant and be it FURTHER RESOLVED that the funding appropriated for the aforementioned positions shall be transferred to Buildings Personal Services to fund the Building Maintenance Helper po sition as necessary with the budget adjustment as follows On a motion by Councilwoman Seaman, seconded by Councilman Smith, Resolution # was approved. APPROVAL OF CLAIMS: On a motion by Councilman Galusha, seconded by Councilwoman Seaman, the town board approved vouchers # s 2015-644 thru 2015-665 for a highway,general and capital project fund grand total of $18,317.23. ADJOURNMENT: On a motion by Councilman Galusha, seconded by Councilwoman Seaman, the meeting was adjourned at 8:02pm. Respectfully Submitted: Cynthia R. Hyde Town clerk 5

10/27/2015 Attached: Warrensburg EMS report and JHS flyer 6

7

8

9

10