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

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

Town Board Meeting January 14, 2019

RECORDING SECRETARY Judy Voss, Town Clerk

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

TOWN OF MALONE REGULAR MEETING June 14, 2017

REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M.

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

TOWN OF WHITEHALL 7 PM REGULAR MEETING 57 SKENESBOROUGH DRIVE. November 16, 2016

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

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

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 REGULAR TOWN BOARD MEETING OF THE TOWN OF FORT ANN HELD ON MONDAY, DECEMBER 10, 2018 AT 6:00 P.M. AT THE FORT ANN FIRE HOUSE

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

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.

GUESTS: Bob Evans, Taylor Fitch, George Sproule, Douglas Nichols, Susan Close, Tom Close, Alice Hunt, Jim Fitzgibbons.

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

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

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

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

Supervisor Trinkle called the meeting to order and led in the Pledge of Allegiance to the Flag.

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

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

Town of Jackson Town Board Meeting January 2, 2019

Town of Knox Regular Meeting. The meeting was called to order at 7:28 p.m. with the Pledge of Allegiance 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.

Organizational Meeting of the Town Board January 3, 2017

Laura S. Greenwood, Town Clerk

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

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL

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.

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

PLATO TOWNSHIP BOARD OF TRUSTEES MEETING Plato Town Hall, Plato Center, IL November 16, 2017, 7:00pm

RECORDING SECRETARY Judy Voss, Town Clerk

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

REGULAR MEETING SHELDON TOWN BOARD November 17, 2015

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

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

TOWN OF AMITY MINUTES

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 28, 2013

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

Town Board Minutes December 13, 2016

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

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

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

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.

TOWN OF SOUTHEAST 1360 Route 22, Brewster, New York Thursday, July 12, 2018 EXECUTIVE SESSION 6:30 P.M. WORK SESSION / REGULAR MEETING 7:00 P.M.

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

CITY OFFICIALS. Councilman Siarkowski made a Motion to end the Executive Session at 6:07PM; seconded by Councilman Simonds. Carried 6 Ayes 0 Nays

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.

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

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

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

RECORDING SECRETARY Judy Voss, Town Clerk. OTHERS Ann Jacobs, Dahl Schultz, Alan & Kristie Braun, John McAlpin and Jim Wight, Highway Supt.

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

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

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY February 14, Cold War Veterans Workshop at 6:30pm

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

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

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

MEETING, TOWN BOARD OF GENOA June 10, 2009

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

REGULAR MEETING SHELDON TOWN BOARD September 16, 2014

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

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

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Mr. TeWinkle led the Pledge of Allegiance.

Absent was: Councilperson-David Post. approve the minutes of the previous meeting. ALL AYE votes cast, MOTION carried.

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

Regular Meeting of the Vestal Town Board November 16, 2016

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

Minutes of the Smithville Town Board May 21, 2012

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

Minutes of the Stratford Regular Board meeting held on Thursday, March 10, 2016 at the municipal building located at 120 Piseco Rd.

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

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

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.

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

Charles D. Snyder Councilman

December 06, No one spoke in favor of the Time Warner Cable television franchise agreement.

7:00 PM Public Hearing

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

Stillwater Town Board. Stillwater Town Hall

April 14, 2014 TOWN OF PENDLETON

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

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

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

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.

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

Transcription:

The regular meeting of the Town of Cambridge duly called and held the 14 th day of May at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Brian Harrington Councilman Douglas Ford Councilman Bruce Bailey Councilwoman Gretchen Wilmot Others present: Heather Greenawalt Town Clerk, Ashleigh Morris from the Eagle, Alan Wrigley, Jim Buckley Jr., Robbie McIntosh The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag. Audit of the Bills General #68 89 $2,321.48 Highway #57 74 $7,660.55 Resolution #29 Supervisor s Report Councilman Ford motioned, Seconded by Councilman Bailey to approve the Supervisor s report of April 2018. Resolution #30 Transferring of Funds/Budget Amendment Councilwoman Wilmot motioned, Seconded by Councilman Ford to make a budget amendment of the unanticipated revenue we received for Misc. Animal Control fees (A2545) to the expenditure fund, Dog Control, Contractual (A3510.4) in the amount of $78.40. In January we received $78.40, this will increase our Dog Control Contractual fund from $200 to $278.40. Bills submitted for this month amount to $259.88, leaving a balance of $18.52. Resolution #31 Approving of the minutes Councilman Bailey motioned, Seconded by Councilman Harrington to approve the minutes as mailed with 2 corrections. The first correction being on page 3 under the Transfer of Funds the spelling of Village Clerk s name is wrong. It should be Lance not Lang. The second correction is on page 2 Resolution #22 it should be noted that the Town Board went into Executive Session to seek Legal advice from the Town Attorney.

Enid Kotchnig Property Resolution #32 Councilman Ford motioned, seconded by Councilman Bailey to go into Executive Session at 8:00 PM to seek legal advice from Town Attorney. Vote: Ayes -5 Noes 0 Resolution #33 Councilman Bailey motioned, Seconded by Councilwoman Wilmot to exit out of executive session at 8:35 PM. The Supervisor reported that further research must be done and no decisions have been made. Town Clerk Report none Planning Board Report The Planning Board Secretary Heather Greenawalt reported that the Town of Cambridge Planning Board met on Thursday May 3, 2018. Ron Ford was present at the meeting to present a boundary line adjustment on parcel 246.-1-23. He would like to move the property line south 125 ft. to put the Old Calf Barn and Silo Base on Ron s Property. This would be an addition to parcel 246.-1-23.4 the north side would be 150 ft. from marker to marker. He is going to contact his surveryor and let the Planning Board Clerk know about whether or not he will be attending the June 7 th meeting with survey. The next Planning Board Meeting will be on June 7, 2018. Assessor Report Heather Greenawalt the Town Clerk reported in the Assessor s absence. The Tentative Roll was turned into the County and is now filed in the Assessor s Office. Change of Assessment Notices were sent out: 7 for the Village ($147,927) & 29 for Town (-$200,386). Grievance Day is May 23, 2018 at the Cambridge Town Hall, 846 County Route 59 Cambridge, NY 12816 4 pm to 8 pm. Grievance Applications can be picked up at the Town Hall or online at http://www.tax.ny.gov/forms/orpts/assessmentgrievance.htm. All Board of Assessment Review members were notified. The NYS Legislation has passed new requirements pertaining to the Enhanced (Senior) Exemption and the Income Verification Program. New York State Department of Taxation and Finance will instruct the assessor s how to proceed. The NYSAA training seminar is July 16-20 2018 in Ithaca NY. The July Conference is July 17-21 in Ithaca NY. The Assessor will not be in the office on July 18, 2018. The cost will be split with City of Mechanicville and Town of Waterford. Code Enforcement Report Heather Greenawalt reported in LaVerne Davis s absence that 3 new houses are going up so far in the Town of Cambridge. They are located on County Route 60, King Road and English Road.

Highway Report Jim Buckley the Highway Superintendent Reported that the roads have been swept. They have been grading gravel roads and patching black tops. The Boom arm mower was out for a few days on English Road. The culverts were replaced and shoulders cut on Whiteside Road. We attended Peckhams safety day, Defensive driving class, and CPR and First aid class this month. MSHA Training is the end of the week. The OGS salt order for winter 2018 2019 has been filed. The windstorm the night of May 4 th took down about dozen trees around Town, which we cleaned up with little problem. The Village was hit hard though so Duane, Charlie, and Highway Superintendent went in to help them clean up the next morning. Councilman Bailey commented on the detour for County Route 74, he said that still getting a lot of traffic on Gannon Road even though the detour is for County Route 59. He requested that they keep the detour to Official County Routes. It was also mentioned that the Town has been notified by the State that Speed Reduction request for Whiteside Road was accepted at 45 mph. Amendments to the Highway Handbook Resolution #34 Councilwoman Wilmot motioned, Seconded by Councilman Ford to approve the amendments to the Highway Handbook as follows: The work week consists of 40 hours. This is generally accomplished with five eight hour days from last week October until the first week April, and, four Ten-hour days the rest of the year. The regular work-day is not to start earlier than 6:00 am, nor later than 7:00 am. At the discretion of the Highway Superintendent the date the work week changes from ten-hour days to five eight-hour days may be changed. Employees are entitled to a half-hour break and two (2) fifteen minute breaks each day to be taken at a time which will allow for adequate staffing requirements. Public Hearings for Local Laws Resolution #35 Councilman Ford motioned, Seconded by Councilwoman Wilmot to set the Public Hearing for Local Law #1 2018 which is to remove the exemption from County taxation contained in New York State Real Property Tax Law (RPTL) 487 for any micro-hydroelectric energy system, fuel cell electric generating system, micro-combined heat and power generating equipment system, or electric energy storage equipment or electric energy storage system. Public Hearing will be held at 7:30 PM. The Public hearing for Local Law #2 2018 is to provide for exemption allowable to Cold War Veterans pursuant to Section 258-b of the Real Property Law of the State of New York. The Public Hearing will be held at 7:35 PM.

The Supervisor questioned if the Highway Superintendent had determined what to do with the floor in LaVerne s Office. Jim Buckley Jr. said that he looked at the floor and thought that could just remove the old flooring. He said that the flooring underneath is perfectly fine. He highwaymen would do this on a rainy day. Painting of the Town Hall by Alternative Sentencing The Supervisor reported that Alternative Sentencing would hopefully have time to paint the Town Hall this summer. The supervisor would like to be ready when the time comes so she would like to pass resolution tonight to take the money out of the Town Hall Reserve to purchase the paint. Resolution #36 Councilman Bailey motioned, Seconded by Councilwoman Wilmot to take the money out of the Town Hall Reserve for the paint so that alternative sentencing can paint the Town Hall. It was reported that Insurance review and inspection was done by a gentleman from NYMIR. He gave recommendations to the Highway Superintendent of things that needed to be fixed in town hall such as Exit lights working correctly. The batteries needed to be replaced and some light bulbs. The Highway Superintendent has done some of the requests and ordered some parts to finish. Supervisor Fedler reported that she received a call from Association of Towns about the long term effects of the PFOA s. They discussed the potential problems that may be down the road with the sales of the houses that have the filtration systems in place. Resident Robbie McIntosh was present at the meeting and he asked where we stand with DEC. The Supervisor said that still waiting to hear back from them, they are doing research to set up guidelines. They have been going back and doing tests, however we have not heard any of the results. Councilman Harrington asked if something formal they could do as a board to request from them this information? Supervisor Fedler said if they had something to report they would be notified. Many had concerns and thought that with high levels should be a concern and public should be getting answers. Supervisor reported that money had come from Auctions International for the truck that was sold. Supervisor mentioned that have not been able to do any paving so CHIPS money is a concern! County Report Supervisor reported that updates have been made to the County Procurement Policy, we should look and see if we want to update ours. The New County Highway DPW has started this week. Ag Economic Development Program started to look at the amount of people that have to house outside the county. They applied and received grant money to do study to give idea and gather information. They are also starting to interview for the CIO (Chief Information Officer) position at the County.

Town Board None Councilman Bailey did ask when going to discuss Site Plan Review? It was suggested that wait till another meeting due to it being so late. Resident Robbie McIntosh did mention that he would like copy of the other towns Site Plan Reviews that the board would be looking at. The Town Clerk mentioned that she would email them to him. Standard Workday Resolution Resolution #37 Councilman Bailey motioned, Seconded by Councilman Ford, BE IT RESOLVED, that the Town of Cambridge/30647 hereby establishes the following standard work days for these titles and will report the officials to the New York State and Local Retirement System based on their record of activities. This can be viewed as attachment and will be posted on the Town Bulletin Board for 30 consecutive days. Court Audit for 2017 Year Resolution #38 Councilman Bailey motioned, Seconded by Councilman Ford to accept the audit of the Town of Cambridge Justice Court Records dated January 1, 2017 through December 31, 2017. Vote: Ayes -5 Noes 0 There being no further business before the Town Board, the meeting was moved and carried for adjournment at 9:30 pm. Respectfully Submitted, Heather Greenawalt Town Clerk/Town of Cambridge