Town of Barre Board Meeting December 13, 2017

Similar documents
Town of Barre Board Meeting September 13, 2017

Town of Barre Board Meeting October 11, 2017

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

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

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

John Greeley, Deputy Highway Supervisor Thomas Chartrand, Town Bookkeeper Regina Reinschmidt, Recreation Director

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

TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

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

RECORDING SECRETARY Judy Voss, Town Clerk

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

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

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.

REGULAR MEETING JANUARY 9, 2017

Town of York 2018 Organizational Meeting January 2, pm

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

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.

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

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

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

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

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

REGULAR MEETING SHELDON TOWN BOARD March 15, 2016

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

A motion was made by Councilman Prendergast and seconded by Councilman Vittengl authorizing the additional 50 cent expenditure.

Organizational Meeting of the Town Board January 3, 2017

TOWN OF BINGHAMTON 2015 ORGANIZATIONAL MEETING January 6, 2015 R E S O L U T I O N 01-15

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

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.

Town of Norfolk Norfolk Town Board February 11, 2016

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

Town of Kiantone Organizational and Regular Board Meeting January 7, 2016

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

Unapproved January 10, 2019 Minutes are subject to change prior to approval tjc

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

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

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

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

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

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.

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:

Town of Aurelius Approved Minutes June 9, 2016

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

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

January 7, 2019 Organizational Meeting

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

January 4, 2018 Organizational Meeting

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

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

TOWN OF PERTH Organizational Meeting January 11, :30 p.m.

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

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

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

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

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.

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

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

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

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

PUBLIC WORKS DEPARTMENT

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

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

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017

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

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

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

REGULAR MEETING, TOWN OF LIVONIA November 15, 2018

Regular Town Board Meeting June 21, Call to Order: Supervisor David Kaiser called the regular meeting of the Town Board to order at 7:30 Pm.

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

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

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

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

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

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

Borough of Hasbrouck Heights Regular Meeting Minutes September 13, 2016 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. September 13, 2016

Prior Written Notices

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

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

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

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

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

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

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018

TOWN BOARD MEETING February 13, 2014

TOWN OF PORTLAND PUBLIC HEARING-LOCAL LAW TOWN BOARD MEETING PORTLAND TOWN HALL OCTOBER 10, :00 P.M.

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

RESOLUTION NO. 04:06:16 1 (36) RE: Approval of Past Town Board Minutes

Mr. TeWinkle led the Pledge of Allegiance.

A regular meeting of the Village of Victor Board of Trustees was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street.

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

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

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

Town of Norfolk Norfolk Town Board July 12, 2017

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

Board Members Present: James Ameden, Georgianne Mora, Robert Forbes and Thomas Cavanagh.

Transcription:

Town of Barre Board Meeting Present: Supervisor Mark Chamberlain Councilman Richard Bennett Councilman Lynn Hill Councilman Larry Gaylard Councilman Tom McCabe Others present: Maureen Beach, Town Clerk; Dale Brooks, Highway Superintendent; Lee Preston, Bookkeeper; Lance Mark, Town Attorney, Sean Pogue, Orleans County Legislator Bill Eick, Kirk Mathes, Ben Yazman, Apex Representative, Paul Gillette, Kelly Dudley, Kurt Dudley, John Metzler, Robin Nacca, Kevin Harding, Peter Beach. Meeting was called to order at 7:15pm by Supervisor Chamberlain with the salute to the flag. Minutes The minutes for the November, 2017 Town Board meeting and Public Hearing were submitted and approved. SUPERVISOR'S REPORT REVENUES: Total receipts for the month were: 60,845.46 EXPENSES: Total expenses Year to Date were: General Fund $ 350,971.00 Highway Fund $1,076,049.00 HIGHWAY SUPERINTENDENT REPORT Water samples and readings appropriated, stake out request completed, maintain and repair equipment as necessary. Sign repairs completed, roadside mowing completed. Snow and ice operations in operation, completed set up of all trucks for snow and Ice. Picked up tires left on roadside. Excavate for and pour concrete pad for Air handling unit behind Town Hall. Entry way to highway building: replaced light and drywall installed and painted. TOWN CLERKS REPORT The monthly report was submitted to the Supervisor at the Town Board meeting, along with the check for the local share.

Town of Barre/Town Board Page 2 ASSESSOR'S REPORT No Report ZONING OFFICER'S REPORT There have been 49 Building Permits issued so far this year. Two matters have been referred to the Zoning Board for variances and two have referred to the Planning Board for Special Use Permits. PLANNING BOARD There will be a Public Hearing next Tuesday, December 19, 2017 at 6:30pm, for the Watson on West Lee Road. BOOKKEEPER Account Ending Balance General Fund $186,830.03 Highway Fund 227,740.62 Highway Capt. 195,908.43 Water Dist. #1 Oper 305,435.78 Water Dist. #2 Open -10,953.90 Water Dist. #3 Oper -21,356.75 Water Dist. #4 Oper -8,359.01 Water Dist. #5 Oper 17,026.00 Water Dist. #6 Oper 39,107.51 Water Dist. #7 Oper 153,947.06 Water Dist. #8 Oper 599,835.11 BILLS Fund Voucher # Amount General Funds 604-636 19,766.30 Highway 637-656 23,085.53 Barre Water 657-660,626,631 3,440.00 Barre Water #9 661,662 7,492.20 PAY BILLS RESOLUTION #66 Pay Bills Larry Gaylard made a motion to approve and pay the bills, seconded by Lynn Hill. Vote 5-0, passed.

Town of Barre/Town Board Page 3 NEW BUSINESS Water District #9 RESOLUTION #67 Water District #9/Lateral Restrictions Richard Bennett made a motion to pass the following resolution, seconded Larry Gaylard. Vote 5-0, passed. WHEREAS, the Town Board of the Town of Barre has created the Town of Barre Water District No.9 pursuant to Town Law for the express purpose of providing public water supply to residents along portions of Hemlock Ridge Road, Gray Road, and Mix Road and WHEREAS, part of the land area within Water District No.9 is also within Orleans County Agricultural District No.1 and, WHEREAS, the Town Board has filed a Notice of Intent to Undertake an Action Within an Agricultural District to evaluate the impact of providing a source of public water supply within this area on lands within Agricultural District No.1; and WHEREAS, the New York State Department of Agricultural and Markets ( Department ) has expressed concern about the potential adverse impact that said public water supply is likely to have on agricultural within the Agricultural District, NOW THEREFORE BE IT RESOLVED, that the Town Board, in recognition of the concerns that have been raised, hereby resolves to adopt the Lateral Restriction Conditions on Future Service specified by the New York State Department of Agricultural and Markets as follows: Lateral Restriction Conditions on Future Services The Town of Barre imposes the following conditions, as warranted or recommended on the management of water/sewer lines located along the portions of Hemlock Ridge Road, Gray Road, and Mix Road, included in Water District No.9, within an agricultural district: 1. The only land and/or structures which will be allowed to connect to the proposed waterline or sewer within an agricultural district will be existing structures at the time of construction, further agricultural structures, and land and structures that have already been approved for development by the local governing body prior to the filing of the Final Notice of Intent by the municipality. Land and structures that have been approved for development refer to those properties/structures that have been brought before a local governing body where approval (e.g., subdivision, site plan, and special permit) is needed to move forward with project plans and the governing body has approved the action. If no local approval is required for the subdivision of land and/or the construction of structures, the municipality accepts the limitation under Public

Town of Barre/Town Board Page 4 NEW BUSINESS Water District #9 RESOLUTION #67 WD #9/Lateral Restrictions (Con't) Health Law 1115 that defines a subdivision in part, as any tract of land which is divided into five or more parcels. Water and/or sewer service will not be extended to the fifth and subsequent parcels where no local approval is required and the land is located within a county adopted, State certified agricultural district. 2. If a significance hardship can be shown by an existing resident, the lateral restriction to the resident's property may be removed by the municipality upon approval by the Department. It is the responsibility of the resident landowner to demonstrate that a hardship exists relative to his or her existing water supply or septic system and clearly demonstrate the need for public water or sewer service. The municipality shall develop a hardship application to be filed with the municipality, approved by the County Department of Health, and agreed to by the Department of Agricultural and Markets. 3. If it can be demonstrated to the Department's satisfaction that the landowner requested the county to remove his or her land from an agricultural district at the time of district review and the county legislative body refused to do so, lateral restrictions may be removed by the municipality if the Department determines that the removal of the restriction for the subject parcel(s)would not have an unreasonably adverse effect on the agricultural district. 4. If land is removed from a county adopted, State certified agricultural district and the district has been reviewed by the county legislative body and certified by the Commissioner for modification, lateral restrictions imposed by the municipality are no longer in effect for the parcels of land that have been removed from the agricultural district. Zoning Board Appointment The appointment of an alternate to the Town of Barre Zoning Board was tabled by the Town Board. RESOLUTION #68 Auditor/Water District #8 Tom McCabe made a motion to hire the firm of Amato, Fox & Company, to do the auditing of the 2017 books, because of the installation of Water District #8, seconded by Larry Gaylard. Vote 5-0, passed.

Town Board/Town of Barre Page 5 NEW BUSINESS Con t Assessor Cell Phone Policy and Agreement RESOLUTION #69 Assessor Cell Phone Policy and Agreement Richard Bennett made a motion to approve the agreement between the Town of Barre and the Town of Oakfield for the cell phone used by Barry Flansburg, the Assessor for the Town of Barre, Oakfield, Elba and Byron. The cost of the cell phone will be $648.00. The motion was seconded by Lynn Hill. Vote 5-0, passed. RESOLUTION #70 Year End Meeting/Organizational Meeting Tom McCabe made a motion to hold the 2017 year end meeting on December 29, 2017 at 2:00pm, and to hold the 2018 Organizational Meeting on January 3, 2018 at 5pm, seconded by Larry Gaylard. Vote 5-0, passed. RESOLUTION #71 Proposal From EFPR/Bookkeeping Richard Bennett made a motion to hire the accounting firm of EFPR to do the accounting services, including payroll, for the Town of Barre, seconded by Tom McCabe. Vote 5-0, passed. RESOLUTION #72 Town Clerk Deputy Resignation/Appointment Richard Bennett made a motion to accept the resignation of Julie Cecchini as Deputy Town Clerk and to appoint Brooke Foote as Deputy Town Clerk, seconded by Lynn Hill. Vote 5-0, passed. Councilman Bennett made a motion to allow the Highway Superintendent, Dale Brooks to fill the vacancy in the Highway Department, motion failed to obtain a second. RESOLUTION #73 Special Meeting/Town Board Larry Gaylard made a motion to have a Special Board Meeting on Friday, December 15, 2017 at 12:30pm to discuss the hiring of a new Highway Employee. The motion was seconded by Lynn Hill. Vote 5-0, passed.

Town Board/Town of Barre Page 6 RESOLUTION #74 Budget Adjustments Tom McCabe made a motion to authorize EFPR Solutions Bookkeeping to do the Budget Adjustments for, seconded by Larry Gaylard. Vote 5-0, passed. RESOLUTION #75 Budget Transfers Tom McCabe made a motion to do the transfer from the Capital Water Account and the Trust & Agency Account to the Joint Savings Account, seconded by Lynn Hill. Vote 5-0, passed. DISCUSSION Resident John Metzler discussed wind turbines, new laws that are pending. He stated that he is trying to get more residents to attend the monthly meetings. Larry Gaylard made a motion to adjourn the meeting, seconded by Lynn Hill. Meeting Adjourned at 9:25pm Special Board Meeting December 15, 2017 Present: Supervisor Mark Chamberlain Councilman Richard Bennett Councilman Larry Gaylard Councilman Lynn Hill Councilman Thomas McCabe Others present: Dale Brooks, Highway Superintendent, Maureen Beach, Town Clerk. Supervisor Chamberlain called the meeting to order at 12:30pm. Supervisor Chamberlain discussed the purpose of the meeting: to discuss the hiring of a highway employee and to adopt the Comprehensive Masterplan.

Town Board/Town of Barre Page 7 RESOLUTION #76 Comprehensive Masterplan/Adoption Tom McCabe made a motion to adopt the updated Comprehensive Masterplan, seconded by Lynn Hill. Vote 5-0, passed. Councilman Bennett arrived RESOLUTION #77 Deputy Highway/Pay Richard Bennett made a motion to pay the Deputy Highway Superintendent $300.00 for the year, seconded by Tom McCabe. Vote 5-0, passed. Meeting adjourned at 2:00pm. Board Meeting re-convened on December 29, 2017 at 2:10pm. Present: Supervisor Mark Chamberlain Councilman Richard Bennett Councilman Lynn Hill Councilman Larry Gaylard Councilman Tom McCabe Others present: Dale Brooks, Highway Superintendent; Maureen Beach, Town Clerk; Lee Preston, Bookkeeper; Sean Pogue. Councilman Tom McCabe had a few questions regarding some of the bills. BILLS Fund Voucher # Amount General Funds 663-683 12,391.56 Highway 684-687 6,079.77 Barre Water 688,689 925.81 19,397.14 PAY BILLS RESOLUTION #78 Pay Bills Richard Bennett made a motion to approve and pay the bills, seconded by Larry Gaylard. Vote 5-0, passed.

Town Board/Town of Barre Page 8 RESOLUTION #79 Budget Adjustments Lynn Hill made a motion to authorize EFPR Solutions Bookkeeping to do the Budget Adjustments for December 29, 2017, seconded by Richard Bennett. Vote 5-0, passed. RESOLUTION #80 Zoning Board Appointment Richard Bennett made a motion to appoint Rick Root to the Zoning Board as an alternate, seconded by Lynn Hill. Vote 5-0, passed. Larry Gayard made a motion to adjourn the meeting at 2:55pm. Respectfully submitted, Maureen Beach, Town Clerk