REGULAR TOWN BOARD MEETING DECEMBER 12, PM

Similar documents
TOWN OF PAVILION YEAR END MEETING. December 30, :00 PM

TOWN BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK

2019 TOWN OF Yorkshire BUDGET Adopted Oct. 15, 2018 R#85-18

TOWN BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal.

December 6, Highway: Mr. McCulloch thanked Councilman Richard Peterson for his service and support.

Town of Warrensburg Budget Transfers January 17, General Fund Account Description Debit Credit

TOWN OF SARATOGA 12 Spring Street Schuylerville NY 12871

TOWN OF SARATOGA 12 Spring Street Schuylerville NY 12871

Supervisor Jenkins welcomed everyone to the meeting and asked that all electronic devices be turned off or silenced.

TOWN BUDGET FOR 2019 TOWN OF PEMBROKE IN GENESEE COUNTY CERTIFICATION OF TOWN CLERK. Nicole, M- Begin

TOWN BUDGET FOR Town of Lockport. In the County of Niagara. Villages within or partly within town CERTIFICATION OF TOWN CLERK

The meeting was called to order at 7:08 PM by Mr. Glushko, with the Pledge of Allegiance.

STOREROOM A $ 4,000

Adopted 10/18/17 1) GENERAL FUND A: APPROPRIATIONS. TOWN BOARD Personal Sevices A $ 19,033 Equipment A $ - Contractual A1340.

Adopted: 11/14/18 1) GENERAL FUND A: APPROPRIATIONS. TOWN BOARD Personal Sevices A $ 19,472 Equipment A $ - Contractual A1340.

A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York

Appropriation less sales less Amount to and provisionsestimated tax unexpended Be Raised Fund Code for other uses revenues credit balance By Tax

December 9, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell

TOWN BUDGET FOR Town of Lockport. In the County of Niagara. Villages within or partly within town CERTIFICATION OF TOWN CLERK

June 10, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell

IDA DSS CONFERENCE ROOM INDIAN LAKE, NY MARCH 9, The meeting was called to order at 1:00 P.M. with the following members present:

TOWN BUDGET FOR 2018 TOWN OF PEMBROKE IN GENESEE COUNTY CERTIFICATION OF TOWN CLERK

Village of Wampsville/Town of Lenox

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017

MINUTES OF WORKING MEETING OF THE CONCHO WASTEWATER IMPROVEMENT DISTRICT. August 29, 2015

CANAAN TOWN BUDGET FOR THE FISCAL YEAR Less Estimated APPROPRIATED AMOUNT to be CODE FUND APPROPRIATIONS REVENUES BALANCES RAISED by TAX

TOWN BUDGET FOR Town of Lockport. In the County of Niagara. Villages within or partly within town CERTIFICATION OF TOWN CLERK

TOWN OF PORTLAND BOARD MEETING PORTLAND TOWN HALL AUGUST 08, :00 P.M.

WORK SESSION January 4, 2012

BUDGET MEETING, TOWN OF AVON, SEPTEMBER 21, 2010 Page 1

TOWN OF COVERT PUBLIC HEARING, TOWN BOARD MEETING NOVEMBER 9, 2015

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. August 1, SALUTE TO FLAG Supervisor Croce opened the meeting with a salute to the American Flag.

2019 Preliminary Budget- October 25, 2018

Budget Preparation Report Parameters

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village

SPECIAL MEETING, WARRENSBURG TOWN BOARD, AUGUST 7, 2013

TOWN OF PERTH Regular Town Board Meeting December 6, :30 p.m.

Present: Ms. Mary Frances Sabin. Also present: Pledge of Allegiance and Roll Call.

Town of Fowler Organizational Meeting Minutes January 2, 2018 at 7PM

Council Present: Donald Foster, Kevin Everly, James Pratt, John Tryon, Absent: Leon Cary

TOWN OF NEW LONDON, NEW HAMPSHIRE 375 MAIN STREET NEW LONDON, NH

TOWN OF CHILI, NEW YORK

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

Minutes. Board of Trustees. Village of Monticello. November 1 st, Roll Call Mayor Solomon Present Trustee Weyer Present Trustee Rue Present

A B C D E F 3 4 CURREN TENTATIVE PRELIMINARY 5 PRIOR YEAR AS 6 ACCOUNTS CODE 2016 AMENDED GENERAL FUND APPROPRIATIONS 9 10 GENERAL 11

TOWN OF BALLSTON 2018 BUDGET TENTATIVE LAST YEAR (2017) ADOPTED BUDGET

FY2018 Budget Work Session: City Clerk Dimick reviewed budget lines with Mayor Davids and Council.

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2017

VILLAGE OF MINOA BOARD OF TRUSTEES September 4, 2012

Town Board Minutes Local Law 4 & 5 September 9, 2014

TOWN OF CHEEKTOWAGA Preliminary Budget Hearing October 24, 2017

REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, :00 P.M.

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015

REGULAR MEETING, TOWN OF LIVONIA March 6, 2014

MERRY CHRISTMAS & HAPPY NEW YEAR

Councilman Prendergast stated that we have had some interest from other squads and he feels that we should look into this.

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2019

PLEASANT PLAINS TOWNSHIP PO BOX N. MICHIGAN AVE. Baldwin, MI 49304

Minutes of the Meeting of the Village Board of Trustees held at 7:39 p.m. at Village Hall, 16 West Genesee Street, Baldwinsville, NY.

May 24, The Town of Corinth Town Board held a meeting on May 24, 2018 at 4:30PM at the Town Hall.

Village of Richfield Springs Tentative Budget Submitted March 20, 2019 Robin Moshier, Mayor

TOWN OF LUMBERLAND 2018 FINAL BUDGET SWIS CODE:

MEETING MINUTES FROM MARCH 16, 2017

Item 4 we will add the Monroe Woodbury Crusader U14 in conjunction with the Monroe

FOR DISCUSSION FACILITIES USE AGREEMENT

The Town Board of the Town of Lyons met for a meeting on March 28, 2018, at 6:30 p.m. in the Town Board meeting room.

February 7, Petitioners: None

ANNUAL FINANCIAL REPORT UPDATE DOCUMENT. For The. TOWN of De Kalb. County of St. Lawrence. For the Fiscal Year Ended 12/31/2013 AUTHORIZATION

Village of Wampsville

Board of Trustees Meeting Minutes. Village of Monticello. Tuesday, December 18 th, :30 p.m.

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2018

Deputy Supervisor LeClair called the meeting to order at 7:00 p.m. The Town Clerk called the roll. Town Board Members Present. Robert J. Vittengl, Jr.

Minutes. Board of Trustees. Village of Monticello. May 21 st, :00pm

Town of Murray Public Hearing and Board Meeting June 13, 2017

Minutes. Board of Trustees. Village of Monticello. September 15, :30 p.m.

ANNUAL FINANCIAL REPORT UPDATE DOCUMENT. For The. TOWN of De Kalb. County of St. Lawrence. For the Fiscal Year Ended 12/31/2014 AUTHORIZATION

Proposed Budget. Heritage Village Water & Sewer District

Village of Hermon Dissolution Study Public Informational Meeting. May 14, 2015

Republic Township Board June 28, 2018 Regular Meeting Minutes

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2016

Final Budget. South Squaw Creek Road Improvement and Service District

TOWN OF CHILI, NEW YORK

PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES October 27, :00 PM

Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall.

Minutes. Supervisor Paula Schueler calls meeting to order at 7:00PM. Supervisor: Paula Schueler: Highway Superintendent: Daniel Ackley: present

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY September 3, 2013

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717)

TOWN OF POMPEY BOARD MINUTES

JOHNSON VILLAGE TRUSTEE BOARD MEETING MINUTES JOHNSON MUNICIPAL BUILDING MONDAY, MARCH 5, 2018

1 - A motion was made by Trustee Colangelo and seconded by Trustee Weiss to approve the February 3, 2004 Regular Board meeting minutes as presented.

Posted: 11/09/ :21:38 PM Updated: 11/15/17. VILLAGE OF MILAN COUNCIL MEETING November 20, 2017 Milan Municipal Building 5:30 P.M.

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

TOWN OF WOLFEBORO BUDGET COMMITTEE. November 9, 2017 Minutes

Mayor Bettye M. Boggs

Village of Princeville Minutes of the Regular Board Meeting December 19, :30 p.m.

Supervisor Kelly opened the meeting for public comment on agenda items and there were none.

DRAFT PUBLIC UTILITIES COMMISSION ELECTRIC DIVISION 100 JOHN STREET WALLINGFORD, CT. May 7, :32 p.m. MINUTES

Transcription:

REGULAR TOWN BOARD MEETING DECEMBER 12, 2018 7PM Present Sup Granger Coun Hurst Coun Vitagliano Coun Barber Also Present J. Koch, D. Nourse, A. Cutcliffe Sup Granger called the meeting to order at 7PM The following vouchers were audited GENERAL FUND TOWNWIDE 12,289.74 GENERAL FUND OUTSIDE VILLAGE 2,014.17 HIGHWAY FUND TOWNWIDE 56,905.01 HIGHWAY FUND OUTSIDE VILLAGE 16,738.71 REGULAR TOWN BOARD MEETING, cont d DECEMBER 12, 2018 7PM SILVER LAKE SEWER DISTRICT 20,685.58 GARDEAU WATER DISTRICT 5,305.32 SILVER LAKE INSTITUTE WATER DISTRICT 5,147.14 SILVER LAKE LIGHTING DISTRICT 623.51 119,709.18 A motion was made by Coun Barber, seconded by Coun Hurst to approve the vouchers totaling 119,709.18. Alyssa Cutcliffe, Zoning Officer for Wyoming County was present to discuss County Wide Zoning. She stated that it would be a big savings to the Town (of approximately 11,000 annually). She stated that currently there are 9 municipalities that have opted for this program. She explained that it is a one-stop-shop, meaning that the resident can get their Zoning Permit and then most likely their Building Permit at the same time. Currently there are 2 Zoning Officers and clerical staff but they are looking to add another Zoning Officer next year. She stated that it is her understanding that D. Swede is here 3 days a week which is a lot more than most other zoning officers in the County. Sup Granger stated that the Board of Supervisor s is committed to the County Wide/Shared Services program and that they are willing to add more staffing if need be. He also explained that nobody else in New York State has this sort of program.

A. Cutcliffe stated that if Castile joined in that they would be the largest municipality involved. Coun Vitagliano asked how they would handle that also considering that the lake can be pretty tricky. A. Cutcliffe stated that they are not sure how they would handle it yet but it has been discussed on a few occasions. She also stated that the Town would keep their ZBA and Planning Board members along with the Zoning Secretary. The Town Board agreed that they would review everything presented regarding County Wide Zoning in Executive Session at the end of the meeting. Sup Granger stated that he has talked to Dan Farberman, HR Director at Wyoming County and he is willing to oversee the Towns Harassment Policy as part of shared services. Coun Vitagliano stated that it doesn t make sense to him because if it s a sexual harassment complaint typically the Towns insurance company would handle this matter. REGULAR TOWN BOARD MEETING, cont d DECEMBER 12, 2018 7PM Sup Granger stated that he thinks that Mr. Farberman would act more as a mediator but agreed that he would look more into it and get back to the Board. A motion was made by Coun Barber, seconded by Coun Vitagliano to approve the minutes from the November 14, 2018 meeting. A motion was made by Coun Barber, seconded by Coun Hurst to approve the Supervisor s Report. J. Koch presented his Water/Sewer Report. He stated that he received the results from his disinfection by-products and that Gardeau is now in compliance and that Silver Lake is still out of compliance but after February it should be good. He stated that he had a water leak on Haven, helped with the submittal of the DASNY grant for the multi-smarts, did plowing and winging and attended a mandatory dig safe certification class. He stated that he is waiting on estimates for the rocker panels for the ambulance.

Sup Granger stated that he spoke with Matt Jensen from the Village of Perry regarding the high results received from the disinfection by-products testing and plans to meet with the Department of Health, J. Koch, J. Drain, M. Jensen and himself on Monday, December 17 th. He also stated to M. Jensen that if the numbers continue to be high that there is a possibility that the Town will go to Silver Springs to purchase its water or dig our own well. J. Koch stated that he spoke with J. Drain, Village of Perry Water Plant Operator and the Village of Perry is looking into working out an agreement with the Town of Castile for a lower water rate for the amount of water that Castile has to use to flush the dead ends. Sup Granger stated that he is waiting to get a quote from Larsen Design Group for a possible new water district. D. Nourse presented his Highway Report. He informed the Board that the year end pizza luncheon will be on Friday, December 21 st at noon but if there is the possibility of snow then it will be moved to Thursday. The Zoning Report was reviewed. REGULAR TOWN BOARD MEETING, cont d DECEMBER 12, 2018 7PM The Assessors Report was reviewed. A motion was made by Coun Vitagliano, seconded by Coun Hurst approving the quote from General Code for 750-890 to update the new laws passed by the Town of Castile for the Codification Book. A motion was made by Coun Vitagliano, seconded by Coun Barber to allow Harding Plumbing to make repairs to the heating system at the Castile Government Center at the cost of no more than 2400 to be split with the Village 70/30. Clerk Draper reminded the Board of the Audit for Justices, Supervisor and Clerks books on Saturday, January 12, 2019 at 10AM. At 813PM a motion was made by Coun Vitagliano, seconded by Coun Hurst to go into Executive Session regarding a possible contract.

At 835PM a motion was made by Coun Vitagliano, seconded by Coun Barber to come out of Executive Session. No action taken At 835PM a motion was made by Coun Hurst, seconded by Coun Vitagliano to adjourn the meeting. YEAR END MEETING DECEMBER 28, 2018 10AM Present Sup Granger Coun Klein YEAR END MEETING DECEMBER 28, 2018 10AM Coun Hurst Coun Barber Sup Granger called the meeting to order at 10AM The following vouchers were audited GENERAL FUND TOWNWIDE 1,493.75 GENERAL FUND OUTSIDE VILLAGE 90.00 HIGHWAY FUND TOWNWIDE 6,135.28 HIGHWAY FUND OUTSIDE VILLAGE 6,099.60 SILVER LAKE SEWER DISTRICT 78.10 GARDEAU WATER DISTRICT 3,289.05 SILVER LAKE INSTITUTE WATER DISTRICT 66.00 17,251.78 A motion was made by Coun Klein, seconded by Coun Hurst to approve the vouchers totaling 17,251.78.

A motion was made by Coun Klein, seconded by Coun Hurst to approve the following transfers. TOWN OF CASTILE PLEASE MAKE THE FOLLOWING TRANSFERS AT YOUR 12/28/18 MEETING GENERAL FUND - TOWNWIDE Transfer From A1620.4 Buildings Contractual 2,143.00 2,143.00 Transfer To A1110.1AA Prosecutor A1355.4 Assessor Contractual A1410.2 Town Clerk Equip A1620.1 Buildings Svc A1620.2 Buildings Equipment A1680.4 Payroll Processing A1950.4 Taxes & Asses on Property A5010.4 Hwy Super Contr 325.00 387.00 580.00 510.00 15.00 130.00 21.00 25.00

A7550.4 Celebrations Contr 150.00 2,143.00 HIGHWAY FUND - TOWNWIDE Transfer From DA5142.4 Snow Rem Town Contr 1,700.00 DA2650 Unantipated Revenue Sale of Scrap 1,110.00 2,810.00 Transfer To DA5130.4A DA9060.8 DA9060.8a Sale of Scrap Funds Exp Hospital/Medical Ins Medical Ret 1,110.00 717.00 983.00 2,810.00 HIGHWAY FUND - OUTSIDE VILLAGE Transfer From DB5110.4 General Repairs Contr 4,233.00 4,233.00

Transfer To DB5110.1 DB9060.8 DB9060.8a General Repairs Svc Hospital/Medical Medical Ret 2,533.00 717.00 983.00 4,233.00 SPECIAL DISTRICTS Transfer From SLUB Unexpended Balance - Light 234.00 234.00 Transfer To SL1-5182.4 Silver Lake Lighting 234.00 234.00 SILVER LAKE WATER DISTRICT Transfer From SW2-8320.4 Source of Supply 96.00 96.00 Transfer To SW2-8310.4 Admin Contr 96.00

96.00 SILVER LAKE SEWER DISTRICT Transfer From SS8120.1 Sewage Coll. System Svc 7,406.00 7,406.00 Transfer To SS8110.4 Admin Contr SS8130.4 Sewage Treatment & Disp 193.00 7,213.00 7,406.00 At 1006AM a motion was made by Sup Granger, seconded by Coun Klein to go into Executive Session. YEAR END MEETING DECEMBER 28, 2018 10AM At 1014AM a motion was made by Coun Klein, seconded by Coun Hurst to come out of Executive Session. No action taken At 1014AM a motion was made by Coun Klein, seconded by Coun Hurst to adjourn the meeting.