TOWN OF PLATTSBURGH TOWN BOARD MONTHLY MEETING October 5, 2009

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

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

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

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f

TOWN BOARD TOWN OF OSSINING BIRDSALL-FAGAN POLICE/COURT FACILITY SPRING STREET OSSINING, NEW YORK. September 22, :30 P.M.

AGENDA Personnel Committee February 28, :00 PM

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

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

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

REGULAR MEETING OF THE COMMON COUNCIL OF THE CITY OF PLATTSBURGH, NEW YORK April 20, :30 P.M. MINUTES

1. Our names are Jane Donahue and Holly Sims and we reside at 760 Cumberland Head Rd

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

THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA RESOLUTION

CITY OF NORWALK, OHIO ORDINANCE NO

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

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014

Agenda. Documents: AGENDA PDF. Supporting Documents. Documents: MEETING DOCS PDF. Claims Analysis. Documents:

REGULAR MEETING, TOWN OF ELIZABETHTOWN, APRIL 21, 2009

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

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

The Town of East Greenbush

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

REGULAR MEETING. December 16, 2013

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

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

Agenda. Documents: AGENDA PDF. Supporting Documents. Documents: MEETING DOCS PDF. Claims Analysis. Documents:

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

SECTION 1. HOME RULE CHARTER

Rotterdam Town Board Meeting. November 14, 2018

CHAPTER 189 SPECIAL DISTRICTS: GENERAL PROVISIONS

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

ROCKLAND COUNTY SOLID WASTE MANAGEMENT AUTHORITY 420 Torne Valley Road, P.O. Box 1217 Hillburn, NY tel fax

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

Regional Wastewater Treatment: Sanitary Districts and Cooperative Agreements

Bylaws of the Maine Turnpike Authority 2012 Revision

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

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

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

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.

2015 California Public Resource Code Division 9

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW JUNE 23, 2008

MINUTES OF THE COMMON COUNCIL DECEMBER 31, 2013

Agenda. Documents: AGENDA PDF. Supporting Documents. Documents: MEETING BACK UP PDF. Claims Analysis. Documents:

RESOLUTION AUTHORIZING MEETING MINUTES OF JANUARY 15,2015

REGULAR MEETING OF THE COMMON COUNCIL OF THE CITY OF PLATTSBURGH, NEW YORK March 15, :30 P.M. Started at 5:44 pm MINUTES

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018

MINUTES OF THE ANNUAL TOWN MEETING TOWN OF PEMBROKE MARCH 9, The meeting was opened at 11:00 a.m. by Moderator Thomas E. Petit.

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

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, FEBRUARY 12, 2013

REGULAR MEETING. January 6, 2014

Town of York 2018 Organizational Meeting January 2, pm

Town of Stoddard Planning Board Rules of Procedure Adopted November 3, 2009 Amended July 7, 2015

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012

CAPE ELIZABETH TOWN COUNCIL MINUTES Regular Meeting # Monday, November 10, :30 p.m.

The Township of Norvell

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

CHAPTER 17 COUNCIL POWERS AND DUTIES. The powers and duties of the Council include, but are not limited to the following:

The Board met in regular session at 9:00 AM. Members present: Chairman, Greg Moeller, Marc Lindeen and Gary See.

Motion was made by Pattillo, seconded by Mashburn to approve the minutes for the January 3, 2012 meeting as presented. Motion carried. Vote: 6 to 0.

VILLAGE OF GOLF Council Meeting Minutes

Jennifer Whalen. David Green David C. Rowley

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

The Town of East Greenbush

BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: May 25, :45 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

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

The session began with the Pledge of Allegiance and a moment of silence

The Municipal Corporation of the Town of Fort Erie

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

TOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #6-97/98 SEPTEMBER 8, :30 P.M.

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

CONSTITUTION OF TABLE TENNIS JAMAICA RULES

REGULAR MEETING February 13, 2019 TOWN OF PAVILION 7:00 P.M.

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES

CHAPTER 1 GENERAL GOVERNMENT

1 [Management Agreement - Owners' Association - Administration/Management of Discover Polk Community Benefit District] 2

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

This day there came on for hearing and determination by the Board of Supervisors

BYLAWS ARTICLE I. CREATION AND APPLICATION

BOROUGH OF INTERLAKEN MINUTES JULY 18, :30 P.M. AT BOROUGH HALL

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

Ch. 11 GENERAL PROVISIONS CHAPTER 11. GENERAL PROVISIONS

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

WEST MEMPHIS PLANNING COMMISSION APPLICATION CHECK LIST. I. Petition for Rezone and Special Permit Use should include one or more of the following:

Town of Wappinger Town Board Meeting April 24, :30 PM ~ Final Agenda ~

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, The Pledge of Allegiance to the flag was recited and Alderman Doré gave the invocation.

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

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

Clerk paid to Supervisor $ for November 2017 fees and commissions.

AGENDA REPORT. For the Agenda of February 17, 2014

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

P a g e 1. Newfield Town Board Regular Meeting August 14, 2014

RESTATED BY-LAWS Draft OF CASTLE MOUNTAIN CREEKS OWNERS ASSOCIATION, INC. ARTICLE I OFFICES

Town Board Minutes December 13, 2016

Transcription:

TOWN OF PLATTSBURGH TOWN BOARD MONTHLY MEETING October 5, 2009 The meeting was called to order at 6:30 p.m. by the presiding officer at the Town Hall on the Banker Road. MEMBERS: Resolution No.09-301 Previous Meeting, Supervisor, Councilor Shelia A. Brockway, Councilor, Councilor Martin D. Manni, Councilor Rickey J. Collins, Town Clerk James J. Coffey, Town Attorney Approve Minutes of the Present Absent RESOLVED, that the minutes of September 21, 2009 be approved and the reading of the minutes be dispensed with. Motion by: Seconded by: Martin D. Manni PUBLIC RECOGNITION Present: Nyla Bacon, Debra Corrow, Bob Garrow, Sarah Stanton, John St. Germain Comments:

Resolution No. 09-302 Building Maintenance Monthly Report RESOLVED, to receive and place on file a report from Art Brault, Building Maintenance Supervisor, for the month of September 2009. Motion: Seconded by: Roll Call: Yes No Martin D. Manni Resolution No. 09-303 Abstract 10A RESOLVED, that the abstract of audited claims No.10A-09 ( 92298-92390) in the amount of ($ 384,680.40), be received as reviewed by the Audit Committee and the Supervisor is hereby authorized to pay said abstracts. Motion: Seconded by: Martin D. Manni Bernard Bassett said that the new system in up and running. Roll Call: Yes No Martin D. Manni Resolution No.09-304 Codes and Zoning Department Monthly Report RESOLVED, to receive and place on file a report from Stephen Imhoff, Codes Enforcement Officer, for the month of August 2009. Motion: Seconded by:

Martin D. Manni Resolution No.09-305 Planning Department Monthly Report RESOLVED, to receive and place on file a report from Phil VonBargen, Planning and Engineering Department Head, for the month of October, 2009. Motion: Seconded by: Martin D. Manni Bernard Bassett noted that revenue from permits is down, but there are still positive changes being made. Martin D. Manni Resolution No.09-306 Request for Payment for Home Grant RESOLVED, that the Town Board of the Town of Plattsburgh does hereby grant and approve 4 payments (see attached) in the estimated total amount of $23,531.97 for work related to the project listed as part of the Town of Plattsburgh s New York State HOME Program Grant Project No. 20083068 for the Home Rehabilitation upon receipt of funds from the New York State Housing Trust; and, it is further RESOLVED, that all cost related to the said project work shall be approved by the designated Rehabilitation Specialist for the said work and the funds be allocated from the Housing Trust per the approved quotations provided to complete the said work; and, it is further RESOLVED, that the Town Supervisor be hereby authorized to make said approved payments for the project in accordance with said agreement. Motion: Seconded by:

Martin D. Manni Resolution No. 09-307 Bid Award For Champlain Park Manhole & Sewer Rehabilitation WHEREAS, bids for the Champlain Park Manhole & Sewer Rehabilitation project were received on September 30, 2009; and WHEREAS, the Consulting Engineers, Laberge Engineering & Consulting Group Ltd. have submitted their report relative to their analysis of bids; now therefore be it RESOLVED that the recommendation of said Engineers be accepted, approved and adopted; and be it further RESOLVED, that the Champlain Park Manhole & Sewer Rehabilitation project be hereby awarded to Ed Garrow & Sons Inc. of 982 Military Turnpike, Plattsburgh, New York 12901 in the Base Bid amount of $ 258,675.00, as indicated, and that a copy of this resolution be given to the Budget Officer. Motion: Seconded by: Bernard Bassett noted that this project has been verbally approved to be paid for by the EFC fund balance. The Town is several hundred thousand dollars below project costs on the Champlain Park Waste Water treatment plant decommissioning. Martin D. Manni Resolution No. 09-308 Tentative Budgets Filed for 2010 WHEREAS, the 2010 Tentative Budget for the Town of Plattsburgh was duly filed in the Town Clerk s Office; now therefore be it

RESOLVED, that the Town Board of the Town of Plattsburgh does hereby receive and place on file the 2010 Tentative Budget from the Town Clerk per Town Law, section 106 (3). Motion: Seconded by: This budget is a revision to the one that was duly filed Sept. 30, 2009. Roll Call: Yes No Martin D. Manni Resolution No.09-309 Bob Garrow Induction To NYS Public High School Athletic Association Hall of Fame WHEREAS, the Town Council periodically recognizes and pays tribute to individuals who have achieved distinguished accomplishments to acknowledge the individual and challenge others to strive to achieve a similar level of success; and WHEREAS, the Town of Plattsburgh is proud to acknowledge and recognize Mr. Robert Garrow who has been a long time resident and community contributor in the Town of Plattsburgh, the County of Clinton and the State of New York, and WHEREAS, Mr. Garrow has been inducted in the New York State Public High School Athletic Association (NYSPHSAA) Hall of Fame for his accomplishments as a contest official in Section VII since 1954 and for modeling and eemplifying the highest standards of sportsmanship, ethical conduct and moral character; and WHEREAS, Mr. Garrow also served as a member of the NYSPHSAA Eecutive Committee from 1973-1978 and was chosen si times to officiate in New York State basketball tournaments; and WHEREAS, Robert Garrow s service to our community has also been eemplary as a teacher, administrator and member of the Clinton County Legislature; therefore be it RESOLVED, that the Town of Plattsburgh Town Board wishes to congratulate Mr. Garrow on his induction into the New York State Public High School Athletic Association Hall of Fame and his life long contributions to the community; and be it further RESOLVED, that a copy of this Resolution be given to Mr. Garrow. Motion: All Councilors Seconded by: All Councilors

Comments were made by Martin Manni, Bernard Bassett, James Coffey, and Gerard Renadette regarding their appreciation and respect for Mr. Garrow. Martin D. Manni Resolution No. 09-310 No. 1 Resolution for Special Election to establish Cumberland Head Sewer District WHEREAS, the Town Board of the Town of Plattsburgh has heretofore and on September 21, 2009, adopted a Resolution for the establishment of the Cumberland Head Sewer District subject to permissive referendum; and WHEREAS, on October 5, 2009, a petition pursuant to Town Law Article 12A, was duly presented by a requisite number of owners of taable real property of said proposed Cumberland Head Sewer District, requesting a referendum on the question of the proposed establishment thereof; and WHEREAS, the Town Board of the Town of Plattsburgh wishes to establish the date, time and place of the Special Election to be held pursuant to Article 12A of the Town Law upon a referendum for the approval /or disapproval of the above district; and WHEREAS, the Town Board wishes to establish the tet of the Resolution to be submitted relative to the approval /or disapproval of such district NOW THEREFORE IT IS HEREBY RESOLVED, that a special election shall be held on December 9, 2009, at Cumberland Head Fire Department, 38 Fire House Lane, Cumberland Head, New York between the hours of 12 PM and 8 PM and the Town Clerk shall submit to the Town Board the names of no fewer than four individuals to be inspectors of election for conduct of such election. AND IT IS FURTHER RESOLVED, that the proposition which shall be submitted at the Special Election to be conducted on December 9, 2009 shall read as follows:

Proposition No.1 Cumberland Head Sewer District: Shall the Resolution of the Town Board of the Town of Plattsburgh, adopted September 21, 2009, establishing the Cumberland Head Sewer District in the Town of Plattsburgh at a cost not to eceed $12,220,000.00 be approved? AND IT IS FURTHER RESOLVED, that the Town Clerk is authorized to post and publish all notices required by statute relative to the authorized Special Election. Motion: Seconded by: Martin D. Manni There was discussion between James Coffey, Martin Manni, Gerard Renadette, Thomas Wood, and Bernard Bassett about the clarity of the wording in the proposition (approved or disapproved). Roll Call YES NO Martin D. Manni Resolution No.09-311 PARC Easement Authorization WHEREAS, the Town, acting for the Town and for the BASE WATER DISTRICT, is constructing new utility system improvements for the Town and Base Water District, which improvements are for the purpose of providing utility service through said improvements and the individual water lateral lines to be connected thereto to the lawful users of the Town and the Base Water District, and the Grantor, the PLATTSBURGH AIRBASE REDEVELOPMENT CORP. (PARC) is agreeable to granting a certain permanent water easement described herein, therefore, it is RESOLVED, that conveyance of an easement across that area known as; the Barracks Golf Course, to the Town, in consideration of one dollar ($1.00) and other good and valuable consideration as provided for in said easements is hereby approved; and, it is further RESOLVED, that the aforementioned easement is hereby accepted by the Town acting for the BASE WATER DISTRICT subject to (1) being eecuted by the Supervisor acting for the Town and for all members of the Town Board of the Town acting for said district, and (2) the Town Attorney approving each of said easements as to form; and, it is further

RESOLVED, that the Town Attorney, acting for the Town Clerk, is hereby authorized and directed to cause said easement to be recorded in the Clinton County Clerk s office and that a copy of this resolution be given to the WWW Department as well as Codes and Planning Departments. Motion: Seconded by: Martin D. Manni Martin D. Manni ADJOURNMENT RESOLVED, that this Town Board meeting be adjourned at 7:30 PM. Motion by: Seconded by: Martin D. Manni

Motion to go into Eecutive Session Motion by: Seconded by: Time: Motion to come out of Eecutive Session Motion by: Seconded by: Time: Martin D. Manni Martin D. Manni RESOLVED, that this Town Board Meeting be adjourned at 7:30 PM. Respectfully Submitted, Rickey J. Collins, Town Clerk