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

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

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

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

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

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

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

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

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

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

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.

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. September 10, 2018

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

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

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

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 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.

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

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

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

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

MINUTES OF THE FEBRUARY 23, 2010 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL

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

REGULAR MEETING, TOWN OF ELIZABETHTOWN, APRIL 21, 2009

Stillwater Town Board. Stillwater Town Hall

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

TOWN OF POMPEY BOARD MINUTES

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

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

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

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

Town Board Meeting January 14, 2019

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010

Supervisor Michael Kasprzyk called the Regular Town Board meeting to order at 8:00pm at 47 Pearl St., Holland

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

REGULAR MEETING MARCH 12, 2018

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

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

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.

Charles D. Snyder Councilman

APPROVED MINUTES. June 11, 2012

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

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

Town Board Minutes January 8, 2019

Supervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited.

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

Laura S. Greenwood, Town Clerk

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M.

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

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

REGULAR MEETING. December 16, 2013

Mr. TeWinkle led the Pledge of Allegiance.

Town Board Minutes December 13, 2016

Deputy Supervisor/Councilman Mark Illig called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, March 11, 2015, at the

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

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

OFFICIALS MINUTES OF THE CITY COUNCIL OF THE CITY OF HENRY

TOWN BOARD MEETING February 13, 2014

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

RECORDING SECRETARY Judy Voss, Town Clerk

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

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St.

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

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

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

REGULAR MEETING JANUARY 9, 2017

REGULAR MEETING, WARRENSBURG TOWN BOARD, MAY 13, 2015

Town Board Regular Meetings March 15, 2017

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

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

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.

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING AUGUST 8, 2016

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

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

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

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 York 2018 Organizational Meeting January 2, pm

REGULAR MEETING OF THE TOWN BOARD DECEMBER 23, 2004

REGULAR MEETING. February 18, 2014

ROMULUS TOWN BOARD MEETING December 16, Call To Order: The meeting was call to order by Supervisor David Kaiser at 7:30 PM.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

STATE OF NEW YORK APRIL 13, 2016 COUNTY OF ALBANY

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

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

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

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

PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER. The Public Hearing scheduled to be held on Tuesday,

GEDDES TOWN BOARD MEETING NOVEMBER 13, 2018

Minutes of the Village Council Meeting May 21, 2018

Auburn City Council Regular Meeting Thursday, September 3, :00PM City Council Chambers Memorial City Hall 24 South St. Auburn, NY

Transcription:

DATE: March 13, 2017 WHERE HELD: Chazy Town Hall KIND OF MEETING: Regular Town Board Meeting PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS Supervisor - Councilor - Councilor - Councilor - Councilor - Willie Giroux Clerk - Heather Giuliano Attorney - Thomas Murnane Hwy. Supt. - Timothy Lamica OTHERS PRESENT: S. Patnode Supervisor opened the meeting with the Pledge Allegiance to the Flag. CALL MEETING TO ORDER Supervisor called the 03/13/2017 Regular Town Board meeting to order at 6:15 PM. MINUTES Councilor made a motion that the minutes of the 02/13/2017 Regular Town Board meeting be approved as submitted by the Town Clerk, seconded by Councilor. 4 ayes, 0 noes, 1 absent. Motion carried. Ayes Councilor, Councilor,, and Supervisor REPORTS The Supervisor and Town Clerk monthly reports submitted to Board for review and filed. PUBLIC COMMENT There was no public comment. CLINTON COUNTY LEGISLATOR REPORT Legislator Sam Dyer reported: ATTORNEY FOR THE TOWN REPORT Tom Murnane reported: HIGHWAY SUPERINTENDENT REPORT Highway Superintendent Timothy Lamica reported: TOWN COUNCIL ITEMS 1

Commented that water damage to Town Hall would have been much worse had Supervisor Henry not taken the time to check on the building throughout the weekend. Councilor Thanked Supervisor Henry, Michael Henry, Susan Patnode, and John Patnode for their efforts cleaning up the mess from water damage. Councilor Councilor Also thanked everyone who helped clean up the water damage mess in the Town Hall. SUPERVISOR ITEMS Supervisor reports: The Board discussed a Town resident s request to fill a sinkhole in her driveway which first appeared around the time sewer lines were originally run on the property approximately 16 years ago. Supervisor Henry asked Water & Wastewater Operator Tom Burdo and General Laborer John Patnode to look at the sinkhole. It is far enough away from the sewer line itself that it is not causing the sinkhole to reoccur; rather, it s likely that the fill used is being washed away by rain. They suggested that the hole be filled by the resident with stone rather than dirt. The Town Board did not agree to have the hole filled by the Town. Supervisor Henry noted that he received the contract from the Department of Transportation to repair a sidewalk in West Chazy. Received an official report from NYMIR regarding the Chazy Town Hall roof. The damage to the slate tiles is well under the Town s insurance deductible. Supervisor Henry would like to discuss repairing the roof at a later date. The steeple is structurally sound so it can remain as is. Informed the Board that a chimney no longer in use is pulling away from the Chazy Town Hall building. In the summer, Supervisor Henry would like to further discuss the tearing down and/or capping of the chimney. Discussed the option to purchase a propane monitor from P.M. Leary Restoration, which may save the Town money on heating costs for the Chazy Town Hall because the furnace thermostat temperature could subsequently be lowered. Discussed holding a Special Meeting on March 21 st to follow up with obtaining a Disinfection Station Grant. RESOLUTION AUTHORIZING PUBLIC HEARING FOR LOCAL LAW NO. 1 FOR 2017 Resolution: 17-34 03/13/2017 Councilor 2

WHEREAS, the Town Board has introduced Town of Chazy Local Law. 1 the year 2017 entitled Local law to change assessment grievance day in the Town of Chazy. NOW THEREFORE, IT IS HEREBY RESOLVED that a public hearing will be held on said proposed Town of Chazy Local Law. 1 of the Year 2017 on April 10, 2017 at 6:00 PM at the Town Hall, 9631 State Route 9, Town of Chazy, Clinton County, New York; and it is further RESOLVED, that the Town Clerk is hereby authorized and directed to publish and post a Public Hearing tice in the Press-Republican and on the sign board of the Town maintained pursuant to Town Law 30(6), the publication thereof, and said posting to be not less than ten (10) days, nor more than twenty (20) days, before the date set for such Public Hearing. Councilor Discussion: Roll Call: Willie Giroux STANDARD WORK DAY AND REPORTING RESOLUTION FOR EMPLOYEES Resolution: 17-35 03/13/2017 BE IT RESOLVED, that the Town of Chazy hereby establishes the following as standard work days for its employees and will report days worked to the New York State and Local Employees Retirement System based on the time keeping system or the record of activities maintained and submitted by these members to the clerk of this body: Title Standard Work Day (Hrs/day) Typist 6 Water & Wastewater Operator 8 Youth Program Coach 6 Youth Program Chairperson 6 Councilor Discussion: Roll Call: Willie Giroux 3

APPOINTMENT OF VICE-CHAIRPERSON OF THE TOWN OF CHAZY ZONING BOARD OF APPEALS Resolution: 17-36 03/13/2017 Councilor WHEREAS, a Vice-Chairperson needs to be named pursuant to Section 1030(A) of the Town of Chazy Zoning Law; NOW, THEREFORE, BE IT RESOLVED that the Chazy Town Board does hereby appoint Bruce LaDue as Vice-Chairperson of the Town of Chazy Zoning Board of Appeals effective March 13, 2017. Discussion: Roll Call: Willie Giroux APPOINTMENT OF VICE-CHAIRPERSON OF THE TOWN OF CHAZY PLANNING BOARD Resolution: 17-37 03/13/2017 Councilor WHEREAS, a Vice-Chairperson needs to be named pursuant to Section 1030(A) of the Town of Chazy Zoning Law; NOW, THEREFORE, BE IT RESOLVED that the Chazy Town Board does hereby appoint Jay Toohill as Vice-Chairperson of the Town of Chazy Planning Board effective March 13, 2017. Councilor Discussion: Roll Call: Willie Giroux APPLICATIONS FOR JUNK YARD LICENSE RENEWAL Resolution: 17-38 03/13/2017 4

WHEREAS, two (2) applications for junkyard license renewals have been received from B & B Salvage; and WHEREAS, Code Enforcement Officer Michael Tetreault has authorized the renewal of the applications; NOW, THEREFORE, BE IT RESOLVED, that the Chazy Town Board does hereby approve the renewal of the following Junk Yard licenses with the approval of Code Officer, Michael Tetreault: 1. B & B Salvage, for the place of business on the East side of Route 9 South of the Hamlet of Chazy. Tax Map # 94.-1-32.1 2. B & B Salvage, for the Old Dump site on the rth side of the Macadam Rd. Tax Map # 92.-1-14.1 Councilor Discussion: Roll Call: Willie Giroux AUTHORIZATION FOR TOM BURDO AND JOHN PATNODE TO ATTEND OSHA CONFINED SPACE AWARENESS TRAINING Resolution: 17-39 03/13/2017 Councilor WHEREAS, Water and Wastewater Maintenance Worker II Tom Burdo and Laborer John Patnode request authorization to attend Confined Space Awareness Training OSHA 29 CFR 1910.146; NOW, THEREFORE, BE IT RESOLVED that the Chazy Town Board does hereby authorize Water and Wastewater Maintenance Worker II Tom Burdo and Laborer John Patnode to attend OSHA Confined Space Awareness Training at The rth Country Chamber of Commerce Building in Plattsburgh, NY on 3/21/2017; and FURTHER, RESOLVED that the course registration cost is approved at $48.00. Discussion: Roll Call: Willie Giroux CHAZY TOWN HALL WATER DAMAGE REPAIRS 5

Resolution: 17-40 03/13/2017 Councilor WHEREAS, the Chazy Town Hall restrooms, main lobby entrance, and kitchen are in need of repairs, NOW, THEREFORE BE IT RESOLVED that the Chazy Town Board does hereby authorize the repair of the Chazy Town Hall restrooms, main lobby entrance, and kitchen floor in an amount not to exceed $10,000.00 which would come from the General Building Type Capital Reserve fund, subject to permissive referendum; and FURTHER RESOLVED, that the Town Clerk advertise, in the Press Republican a notice of adoption of resolution subject to permissive referendum, authorizing use of General Building Fund Type Capital Reserve funds to make such repairs, not to exceed $10,000.00. Councilor Discussion: Roll Call: Willie Giroux PAYMENT OF CLAIMS Resolution: 17-41 03/13/2017 Councilor RESOLVED, that the Chazy Town Board does hereby authorize payment of the following claims: General Fund claims in the amount of $14,228.99 Highway Fund claims in the amount of $36,212.16 Sewer District claims in the amount of $52,155.21 Water District claims in the amount of $1,909.34 Chazy Light District claims in the amount of $1,557.40 West Chazy Light District Claims in the amount of $1,150.24 The above claims are being paid by Voucher s 100736-100782 SUB-TOTAL OF VOUCHERS: $107,213.34 Pre-authorized Payables and Trust & Agency claims ck # s 21388 & 21411-21420 Trust and Agency claims in the amount of $311,786.46 Highway Fund claims in the amount of $8,365.17 General Fund claims in the amount of $7,060.42 Sewer in the amount of $90.00 Water in the amount of $90.00 SUB-TOTAL OF PAYABLES AND T&A CLAIMS: $327,392.05 6

GRAND TOTAL: $434,605.39 Councilor Discussion: Roll Call: Willie Giroux 2017 BUDGET TRANSFERS Resolution: 17-42 03/13/2017 Councilor RESOLVED, that the Chazy Town Board does hereby authorize the following 2017 budget transfer: From: Amount: To: A1990.4 Contingent $507.99 A1620.2 Equipment Discussion: Roll Call: Willie Giroux Supervisor Henry reminded the board that our next Town Board meeting will be on Monday, April 10, 2017 at the Chazy Town Hall at 6 PM. ADJOURNMENT Town Supervisor asked for a motion to adjourn. Councilor made a motion, seconded by Councilor to adjourn the 03/13/2017 Regular Town Board meeting at 7:07 PM. Motion Carried. Respectfully yours, Heather M. Giuliano Heather M. Giuliano Clerk of the Board 7