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

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

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

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

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

TOWN OF SCHUYLER FALLS TOWN BOARD ORGANIZATIONAL MEETING JANUARY 3, Barry White. Willard Todd Richard Potiker Donna Hamel John Rock

ORGANIZATIONAL MEETING JANUARY 6, 2014

Organizational Meeting of the Town Board January 3, 2017

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

Town of Jackson Town Board Meeting January 2, 2019

Town of Jackson Town Board Meeting January 8, 2014

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February.

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

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

January 7, 2019 Organizational Meeting

January 4, 2018 Organizational Meeting

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

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

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

REGULAR MEETING JANUARY 9, 2017

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

Laura S. Greenwood, Town Clerk

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

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

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

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

Town of York 2018 Organizational Meeting January 2, pm

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

Commissioners gave the opening invocation and said the Pledge of Allegiance.

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

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

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.

TOWN BOARD MEETING February 13, 2014

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

January 14, 2015 MINUTES

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

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

180 April 14,2015. Special Meeting Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

Recording Secretary, Laura S. Greenwood, Town Clerk

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

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

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

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

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

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

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

MINUTES OF THE TOWN OF RENSSELAERVILLE TOWN BOARD ORGANIZATIONAL MEETING JANUARY 2, :00 PM

Town of Thurman. Resolution # 1 of 2018

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

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

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

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

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

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

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.

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

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.4, 2018

TOWN OF HOUNSFIELD ANNUAL RESOLUTION RESOLUTION #16-01 JANUARY 13, 2016 ESTABLISHING DATE AND TIME FOR TOWN OF HOUNSFIELD BOARD MEETINGS FOR 2016

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

Of the Town of Holland, NY

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

Town of Fowler, New York

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

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

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

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

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.

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 486 NOVEMBER

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

Town Board Minutes January 8, 2019

Town of Richland Town Board Minutes -- TBM

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

REGULAR MEETING, TOWN OF LIVONIA October 5, 2017

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.

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

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

Town Board Meeting held February 11, 2019 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Clara Phibbs, Roger Friedman and Meg Wood

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

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

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

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.

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

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

Councilperson, Deputy Town Supervisor. Resident, Highway Superintendent

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

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

Varick Town Board Minutes April 1, 2008

BEACON FALLS BOARD OF SELECTMEN Monthly Meeting November 14, 2016 MINUTES (Subject to Revision)

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

Denmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017

Transcription:

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: January 13, 2016 Kind of Meeting: Organizational & Regular Meeting Place: Town Hall Board Members Present: Nancy Ridgeway Others Present: Ruth E. Scheppard Tammy Miller Nola J. Gove Michael C. Kastler John Wood, Jr. Dave Warner Shirley Rice Pat McCullough Norma Newman Wayne Miller Dustin Clark Gina Cangemi-Binotto-left 7:25pm Jessica Godfrey- left 7:25pm CALL TO ORDER: Town Supervisor Nancy Ridgeway called the meeting to order at 7:03 pm with the Pledge of Allegiance. RESOLUTION 01-16 On motion by Ruth Scheppard, seconded by John Wood, the following ADOPTED 5 Ayes Ridgeway, Scheppard, Gove, Wood, Warner Resolved that the Town of Sandy Creek approves the following Official Undertaking: TOWN OF SANDY CREEK OFFICIAL UNDERTAKING OF MUNICIPAL OFFICERS WHEREAS, Nancy Ridgeway, of the Town of Sandy Creek, County of Oswego, New York, has been elected to the office of Town Supervisor of the Town of Sandy Creek; and WHEREAS, Jonn T. Stoker, of the Town of Sandy Creek, County of Oswego, New York, has been appointed to the office of Town Justice of the Town of Sandy Creek; and NOW, THEREFORE, I do hereby undertake with the Town of Sandy Creek that I will faithfully discharge the duties of my office, and will promptly account for all monies or property received as a Town Officer, in accordance with the law; and The Town does and shall maintain insurance coverage, presently with National Grange Mutual, in the sum of $100,000 plus an additional $50,000 for the Supervisor and $100,000 for the Town Clerk/Tax Collector to indemnify against losses through the failure of the officers, clerks and employees covered thereunder to faithfully perform their duties or to account properly for all monies or property received by virtue of their positions or employment, and through fraudulent or dishonest acts committed by the officers, clerks and employees covered thereunder. 1

RESOLUTION 02-16 On motion by John Wood, Jr, seconded by Dave Warner, the following ADOPTED 4 Ayes Ridgeway, Gove, Warner, Wood 1 Abstain Scheppard Resolved that the Town Board of the Town of Sandy Creek makes the following appointments with terms to expire on December 31, 2016, unless otherwise stated: Constables: Robert E. Dalton Charles T. Anna Mark Helt Edward F. Paolini Edward J.Witham Attorney-for-the-Town: Allison J. Nelson Town Historian: Charlene Cole Code Enforcement Officer: John Howland Dog Control Officer: Elisa Dunn Deputy Dog Control Officer: Anne Derr Emergency Management Coordinator: Nancy Ridgeway- term expires 12/31/2017 Deputy Supervisor Ruth Scheppard- term expires 12/31/2017 Board of Appeals member Michael C. Kastler- term expires 12/31/2020 Official Newspaper: Watertown Daily Times Official Bank: PathFinder Bank RESOLUTION 03-16 On motion by Nola J. Gove, seconded by Ruth E. Scheppard, the following resolution ADOPTED 5 Ayes Ridgeway, Scheppard, Gove, Wood, Warner Resolved that the Town of Sandy Creek accepts the state or county bid for gas, oil, and fuel; accepts the state or county bid for road building materials; establishes the salaries of the elected and appointed officials of the Town of Sandy Creek as put forth in the adopted budget for the year 2016; sets the mileage rate for 2016 at 54 per mile; approves town officials attending the Association of Towns meeting in New York City in February and other respective schools; and that regular town board meetings will be held at 7:00 PM on the second Wednesday of each month at the Town Hall, 1992 Harwood Drive. The organizational meeting closed to open the regular monthly meeting at 7:06 pm. Supervisor Ridgeway introduced Dave Warner who elected Town Councilman in the November 2015 election. APPROVAL OF MINUTES: RESOLUTION 04-16 On motion by Ruth Scheppard, seconded by Nola J. Gove, the following Resolved that the minutes of the December 1 st and 9 th meetings are approved as written. 2

FINANCIAL REPORT The December monthly financial report of the Supervisor filed January 12 th and made available to the Town Board members today. REPORTS: Barton & Loguidice, P.C. Dustin Clark, P.E. present to update the board on the water projects. In Water District #1, contracts 1, 2 and 3 are complete. Contract #4 will have its one year inspection next summer. Contract #5 s restoration work will be done in the spring, mainly in the Town of Richland. Contract #6 will likely be let to bid in February. Water District #2 is substantially complete. Punch list items will be completed in the spring. Change Order #2 is being recommended tonight. It is for an increase of $20,352.31 for additional work related to the additional master meter replacement at Creekside Apartments, upgrading insulation pads for meter pits, and an over/under quantity adjustment. RESOLUTION 05-16 On motion by Ruth Scheppard, seconded by John W. Wood, Jr., the following resolution Resolved that the Town Board of the Town of Sandy Creek approves Change Order #2 for Water District #2. RESOLUTION 06-16 On motion by Ruth Scheppard, seconded by John W. Wood, Jr., the following resolution Resolved that the Town Board of the Town of Sandy Creek approves the following changes to USDA-RD Form E: the net interest will increase to $19,100; Single Audits will decrease to 0 and the project contingency will be adjusted accordingly. RESOLUTION 07-16 On motion by Ruth Scheppard, seconded by John W. Wood, Jr., the following resolution Resolved that the Town Board of the Town of Sandy Creek approves the Amendment to Owner-Engineer Agreement Amendment No. 2 transferring $12,994.46 from Resident Inspection to Contract Administration All eligible costs have been submitted and the CDBG grant has been fully utilized. Richland is re-surveying their unserved areas for inclusion in the proposed Town of Sandy Creek Water District #3. 3

Assessor- Rhonda Weigand s report has been filed in the Town Clerk s office. Applications for all exemptions are due by March 1 st. Enhanced STAR renewals are still due back from 67 property owners. Dog Control Officer Elisa Dunn absent tonight. Her report filed in the office of the Town Clerk. Historian Charlene Cole s monthly report is on file in the Town Clerk s office. It is a summary of all work completed in 2015 She is working on the 200 th Anniversary celebration of Oswego County in 2016. Town Justice- The monthly report of Town Justice Crast has been received by the Town Supervisor and filed in the Town Clerk s office. Legislator Margaret Kastler excused this evening. She sent word that she is on the county s Public Safety and Transportation committees. She will be attending school the week of February 1 st. Library Library Director Jessica Godfrey reported that the stairwell to the ramp needs finishing. Superintendent Kastler said the highway department has the material to cap the blocks there. The Library Board of Trustees is seeking new members due to anticipated vacancies. A Love Your Library wine tasting event will be held on February 13 th from 6 to 8 pm. Nine vendors are signed up to participate at this event. NOCA The quarterly report from Northern Oswego County Ambulance received and filed in the Town Clerk s office. Planning Board Chairman Shirley Rice reported on the Sandy Creek Regional Planning Board s meeting of January 5 th. A public hearing held on Little Monkeys 1-2-3 Day Care Center. Highway/Water Superintendent Michael C. Kastler reported that the highway department has been busy plowing snow this week. Costs are down due to the mild winter. An endangered species, the Piping Plover has been spotted in the area and could affect any future dredging of the channel at Sandy Pond. Several pieces of equipment have been ordered for the Water Department as these purchases have been approved for the USDA-RD Water District #2 project. On January 22 nd Superintendent Kastler and Water Operator Eric Pappa will attend a continuing education class for water operators. Water Advisory Committee- Chairman Norma Newman reported that there no WAC meeting in December. There are two vacancies on the committee. On January 25 th the Town Board and the WAC will meet to review the local water law. The EDU assessment of the Surprise property discussed. Code Enforcement Officer John Howland s report for 2015 is on file in the Town Clerk s office. Town Clerk Tammy Miller reported that receipts and total disbursements for the month of December totaled $1,523.75. The Town Clerk s 2015 Annual Report shows total receipts and disbursements of $37,828.10. Also, 71 accessible parking permits were issued to Town of Sandy Creek residents in 2015. These reports are on file in her office and are available for public inspection. Information on the 2016 Training School and Annual Meeting of the Association of Towns is available in the Town Clerk s office. The Town Board has a vacancy to fill on the Board of Assessment Review. PUBLIC COMMENT: There no public comment at this time. 4

OLD BUSINESS: Proposals for cleaning the Town Hall were discussed. RESOLUTION 08-16 On motion by Ruth Scheppard, seconded by Nola J. Gove, the following Resolved that the Town Board of the Town of Sandy Creek hires Brittany Washburn to clean the Town Hall for 5 hours per week at $20 per hour beginning February 12 th. RESOLUTION 09-16 - PURCHASE OF PROPERTY WHEREAS, the Town Board of the Town of Sandy Creek believes it in the best interest of its citizens to purchase certain real property known as 2078 Lake Street, Sandy Creek, (Tax Map #019.19-05-16) and being sold by Joseph Walker; and NOW THEREFORE, on motion made by John W. Wood, Jr and seconded by A. David Warner, be it resolved as follows: 1. That the Supervisor of the Town is hereby authorized to enter into a Purchase Contract for the purchase of a parcel of property owned by Joseph Walker, located at 2078 Lake Street, Sandy Creek and known as Tax Map Number 019.19-05-16 for the purchase price of Twenty Five Thousand ($25,000.00) Dollars. 2. The property is a parcel of land with a storage building, and the Town Board believes the purchase of the property is in the best interest of the Town. 3. That the Town Board of the Town of Sandy Creek deems the purchase price of said property to constitute fair and adequate consideration. 4. Pursuant to Section 220 of the Town Law of the State of New York, this resolution is subject to permissive referendum. Motion adopted as follows: NANCY RIDGEWAY, TOWN SUPERVISOR RUTH E. SCHEPPARD NOLA J. GOVE A. DAVID WARNER JOHN W. WOOD, JR. NEW BUSINESS: RESOLUTION 10-16 On motion by John W. Wood, Jr., seconded by Ruth E. Scheppard, the following Resolved that the Town Board of the Town of Sandy Creek approves the one year Shared Services Agreement with NYSDOT. 5

APROVAL OF BILLS RESOLUTION 11-16 On motion by John W. Wood, Jr., seconded by Ruth E. Scheppard, the following Resolved that the bills be paid on Abstract #1 in the following amounts: General Fund $ 21,833.74 Trust & Agency $ 2,045.56 Highway Fund $ 41,453.97 Water District #1-H $ 40,638.61 Water District #1-SW $ 1,628.26 Water District #2-H $121,353.99 Water District #2-SW $ 315.54 RESOLUTION 12-16 On motion made by Ruth E. Scheppard, seconded by Nola J. Gove, the following ADOPTED 5 Ayes Ridgeway, Scheppard, Wood, Gove, Warner Resolved that the Town Board of the Town of Sandy Creek will enter executive session at 8:26 pm to discuss collective negotiations of the Teamsters Local #317 contract. Everyone left the meeting, except Town Clerk Miller waited in her office for the open meeting to resume. RESOLUTION 13-16 On motion made by John W. Wood, Jr., seconded by Dave Warner, the following ADOPTED 5 Ayes Ridgeway, Scheppard, Wood, Gove, Warner Resolved that the Town Board of the Town of Sandy Creek will exit executive session at 9:03 pm. The fishing grant with the Sandy Pond Sportsman s Association discussed. On motion by Nola J. Gove, seconded by Dave Warner and carried unanimously, the meeting adjourned at 9:20 pm. Future Meeting Dates Regular monthly meeting February 10 th at 7 pm Respectfully submitted, Tammy L. Miller, RMC Town Clerk 6