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.

Similar documents
Also Present: Barbara Porter, Deputy Town Clerk; Rudy Klick, Special Projects Aide; and Paul Joseph, Highway Superintendent.

Supervisor Jenkins called the meeting to order at 6:30 p.m. The Town Clerk called the roll. Town Board Members Present

Rudy Klick replied that the resolution was for $8, and they were going over that amount so they need to approve the additional amount.

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

The following order setting the public hearing was published as a legal ad in the Glens Falls Post Star Newspaper on October 30, 2015.

Supervisor Jenkins welcomed everyone to the meeting and asked everyone to turn off or silence all electronic devices.

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

Supervisor Jenkins called the meeting to order at 6:10 p.m. The Town Clerk called the roll. Town Board Members Present. Robert J. Vittengl, Jr.

Supervisor Jenkins welcomed everyone to the meeting and asked everyone to turn off or silence all electronic communication devices.

Deputy Supervisor called the workshop to order at 5:45p.m. Town Board Members Present. Councilman [arrived at 6:10 p.m.] Town Board Members Absent

The Deputy Town Clerk called the roll, which resulted in the following Town Board Members Being present or absent:

Town of Grand Island Regular Meeting #22

Supervisor Jenkins welcomed everyone to the meeting and asked everyone to turn off or silence all electronic devices.

Supervisor Jenkins welcomed everyone to the meeting and asked everyone to turn off or silence all electronic devices.

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

Supervisor Jenkins welcomed everyone to the meeting and asked everyone to turn off or put on vibrate all electronic communication devices.

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

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

Supervisor Jenkins welcomed Mrs. Duxbury to the meeting and made his usual statement about silencing all electronic devices during the meeting.

Budget Preparation Report Parameters

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

Councilwoman/Deputy Supervisor Councilman [Arrived at 7:03 p.m.] Supervisor [In attendance for first two items on the agenda.]

2019 Preliminary Budget- October 25, 2018

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

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

MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, P.M.

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

Supervisor Jenkins welcomed everyone to the meeting and asked everyone to turn off or silence all electronic devices.

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

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

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY July 3, 2012

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

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.

Supervisor Jenkins welcomed everyone to the meeting and asked everyone to silence all electronic devices.

TOWN OF CLAVERACK. Regular Monthly Meeting. March 12, 2015

Unexpended Balance. Unexpended Balance

Council President, Robert Lewis called the meeting to order at 7:00 p.m. by asking those in attendance to stand and recite the Pledge of Allegiance.

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

PUBLIC WORKS DEPARTMENT FY16 BUDGET

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

Town of Washington Town Board Meeting December 13, 2018

Summary of Budget 1. Elected Officers Salaries 2. General Fund Revenues 3-4. General Fund Appropriations Highway Revenues 10

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

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

A motion was made by Councilman VanTassel and seconded by Councilman Hogan to approve the minutes from July 10, 2018 and July 17, 2018 as prepared.

Supervisor Jenkins welcomed everyone to the meeting and asked everyone to turn off or put on vibrate all electronic communication devices.

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

STOREROOM A $ 4,000

TOWN OF KIRKWOOD TOWN BOARD MEETING. November 5, 2007

Caroline Town Board Meeting Minutes of March 9, 2010

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

RESOLUTION NO. 07:06:16 1 (79) RE: Approval of Past Town Board Minutes

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

Village of Wampsville

Town Board Meeting. May 11th, Supervisor Tarby Council woman Young Councilman Paczkowski Councilman Vitale Joanna Banas

DRAFT. November 12, The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall.

Town Board P.S. A ,648 17,147 16, ,490 17,490 17, % Town Board C.E. A ,104 1, ,200 1,200 1,

TOWN OF GARDINER Page: 1 TRIAL BALANCE Date: 02/04/2016 Executed By: TOG-Darlene Time: 09:20:09

TOWN OF LUMBERLAND 2018 FINAL BUDGET SWIS CODE:

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.

TOWN BOARD MEETING AUTHORIZE PAYMENT OF VOUCHERS AUGUST

Supervisor Jenkins welcomed everyone to the meeting and asked everyone to silence all electronic communication devices.

MONTHLY BOARD MEETING, TOWN OF WOODHULL August 14, 2013

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.

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

Supervisor Jenkins welcomed everyone to the meeting and asked that everyone turn off or silence all electronic devices.

A motion was made by Councilman VanTassel, seconded by Councilman Noonan and carried, approving the minutes from March 12, 2019 as prepared.

REGULAR TOWN BOARD MEETING DECEMBER 12, PM

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

Town of Rib Mountain DRAFT 2019 Budget & Capital Improvement Plan Public Hearing November 13, 2018

TOWN OF BYRON ORGANIZATIONAL MEETING January 2, 2009

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

Supervisor Jenkins welcomed everyone to the meeting and asked that everyone turn off or silence all electronic devices.

A Regular Meeting of the Nunda Village Board of Trustees was held January 12, 2015 with the following present:

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

PREPARED 11/14/18, 14:30:06 ADOPTED APPROPRIATION BUDGET PAGE 1 PROGRAM GM601L FOR FISCAL YEAR 2019 ACCOUNTING PERIOD 10/2018

Village of Harrisville Dissolution Study

October 22, Budget Hearing 6:30 p.m. Present: Gerald L. Deming, Supervisor, Council Members: Norman Gates, Lynn Parnell and Frank Rose Jr.

PREPARED 10/23/18, 12:40:31 PRELIMINARY APPROPRIATION BUDGET PAGE 1 PROGRAM GM601L FOR FISCAL YEAR 2019 ACCOUNTING PERIOD 09/2018

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017

REGULAR MEETING, WARRENSBURG TOWN BOARD, MARCH 13, 2013

Best Practices for Treasurers 2018 Summer Specialized Training RESPONSIBILITIES OF THE TREASURER

PUBLIC WORKS COMMITTEE 4:00 p.m., Monday, March 8, 2010

CITY OF WATERVLIET 2015 BUDGET 2015 Budget A1010 MAYOR AND CITY COUNCIL Estimate

Village of Ellenville Board Meeting Monday, August 22, Mayor Jeffrey Kaplan. Trustee Francisco Oliveras Trustee Patricia Steinhoff

TOWN OF WOLFEBORO BUDGET COMMITTEE. November 9, 2017 Minutes

Village of Wampsville/Town of Lenox

Supervisor Jenkins welcomed everyone to the meeting and asked everyone to turn off all electronic communication devices.

Minutes of the Town of Johnsburg Regular Board Meeting January 21, 2014 Held at the Tannery Pond Community Center, North Creek, New York

Town of Essex. Internal Controls Over Selected Financial Operations. Report of Examination. Period Covered: January 1, 2013 October 31, M-60

REGULAR SESSION MAY 3, 2010

APPROVED MINUTES. Councilman Raeder reported on several broken/cracked windows at the Civic Center. The matter will be looked into further.

TOWN OF POMPEY BOARD MINUTES

TOWN OF COVERT TOWN BOARD MEETING JULY 14, 2014

Brandy Creek. Adopted Budget. Community Development District. Fiscal Year 2019

MAY 28, 2014 SPECIAL TOWN BOARD MEETING. Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag.

TOWN OF GARDINER FUND-REV REVENUES SUMMARY REPORT for Fiscal Year 2014 (2014 FISCAL YEAR) Posted Only Figures Executed By: TOG-Darlene

Transcription:

called the meeting to order at 7:00 p.m. The Town Clerk called the roll. Town Board Members Present Robert J. Vittengl, Jr. Bob Prendergast Todd Kusnierz Gina LeClair Councilman Councilman Councilman Councilwoman & Deputy Supervisor Town Board Members Preston Jenkins Supervisor A motion was made by and seconded by to approve the following transfer of funds: Transfer $9,338.00 from A1990.4 General Fund Special Items Contingent Account with $338.00 transferring into A1315.1 General Fund Special Projects Aide Personal Services and $5,000.00 transferring into A1420.4 General Fund Attorney Contractual and $4,000.00 transferring into A5182.4 General Fund Street Lighting Contractual to pay various 2012 expenditures. Transfer $1,300.00 from A5010.2 General Fund Superintendent of Highways Equipment with $100.00 transferring into A5010.410 General Fund Superintendent of Highways Attorney Fees and $200.00 transferring into A5010.450 General Fund Superintendent of Highways Supplies and $1,000.00 transferring into A5010.475 General Fund Superintendent of Highways Special Matters to pay various 2012 expenditures. Transfer $525.00 from A5132.480 General Fund Garage Miscellaneous with $500.00 transferring into A5132.450 General Fund Garage Supplies and $25.00 transferring into A5132.496 General Fund Garage Drinking Water to pay various 2012 expenditures. Transfer $200.00 from DB5110.452 Highway Fund General Repairs Marking Paint into DB5110.450 Highway Fund General Repairs Supplies to pay various 2012 expenditures. Transfer $1,500.00 from DB5130.405 Highway Fund Machinery Equipment Repairs with $1,000.00 transferring into DB5130.450 Highway Fund Machinery Supplies and $500.00 transferring into DB5130.480 Highway Fund Machinery Miscellaneous to pay various 2012 expenditures. Transfer $5,714.00 from TS8160.1 Transfer Station Refuse & Garbage Personal Services with $714.00 transferring into TS8160.2 Transfer Station Refuse & Garbage Equipment and $5,000.00 transferring into Transfer Station Refuse & Garbage Contractual to pay for a snow blower and various 2012 expenditures. 52

A motion was made by and seconded by to approve the following increase in appropriations: Increase appropriations in the amount of $8,000.00 in account V8310.4 Water District 5 Administrative Contractual, which will be financed from available Water District 5 Unreserved Fund Balance that is needed to pay the Town of Queensbury and additional 2012 expenditures. Increase appropriations in the amount of $225.00 in account WS5182.4 Woodscape Lighting District Street Lighting Contractual, which will be financed from available Woodscape Lighting District Street Lighting Contractual, which will be financed from available Woodscape Lighting District Unreserved Fund Balance that is needed to pay National Grid & Integrys Energy Services. An invoice and voucher was in for audit from T.K. Flaherty Associates in the amount of $760.00 for the installation of a water tap on Route 197 at the site of the new municipal complex. The amount approved by the Town Board on December 11, 2012 was $700.00. The additional $60.00 was due to the fact that the crew onsite was delayed when the wrong sleeve was received for the water tap being done. A 12 inch sleeve was received and an 8 inch sleeve was needed for the water main. Approval is needed from the Town Board for the additional $60.00 charge. A motion was made by and seconded by authorizing the payment of the additional charge of $60.00 by T. K. Flaherty for the water tap on Route 197 at the site of the new municipal complex. An invoice and voucher was in for audit from GAR Associates in the amount of $250.00, a software maintenance charge for the automated property record cards. The Town Board had not approved this amount previously, so approval is needed in order to pay the invoice. asked why GAR Associates has control over the software. Rudy Klick replied that he assumed it was because it was their software program. A motion was made by and seconded by Councilwoman LeClair authorizing the payment of $250.00 for the Year 2012 to GAR Associates for software maintenance on the automated property record card program. 53

An invoice and statement was received from FIA Card Services (the Town s credit card) and paid. On the credit card invoice were charges for the purchase of two computers for the assessor s office and one computer for the supervisor s office, that were approved by the Town Board on December 11, 2012. However, the amount approved for the purchase of a computer for the supervisor s office was $1,558.98 and the actual cost was $1,565.97. The amount approved for the purchase of two computers for the assessor s office was $2,695.98 and the actual cost was $2,937.98. The difference was due to a change in price of the computers between the time the Town Board approved the purchase and the time the computers were ordered and received. The Town Board needs to approve the additional amount of $6.99 for the purchase of the computer for the supervisor s office and the additional amount of $242.00 for the purchase of two computers for the assessor s office. wondered how the actual cost compared to the quotes from the other vendors. read the original quotes for the computers for the assessor s office, which were as follows: HP Government Price $2,695.98 Staples $3,137.96 Quill $3,137.96 The quotes from the other two vendors were still higher than the actual purchase price of the computers. A motion was made by and seconded by authorizing the additional charge of $6.99 for the purchase of the computer for the supervisor s office and the additional charge of $242.00 for the purchase of two computers for the assessor s office. Invoices and vouchers from Garry Robinson, Engineer, for the cold storage building and the Clark Road culvert project were withheld from payment again this month while the board awaits further information from Garry Robinson. It was noted that there are no invoices and vouchers being withheld from payment while we wait for money to be deposited into the Trust & Agency Account from developers. asked about Voucher #32 that was for legal services. The amount of the invoice and voucher was $3,299.00. He thought there was a cap of $3,000.00 a month for legal services. Rudy Klick explained that the voucher was a summary sheet for a two month period, November and December and attached to the voucher were the vouchers and invoices for each of the two months. So we didn t exceed the monthly cap each month. A motion was made by and seconded by to approve the payment of bills as audited. 54

Councilwoman LeClair AUDITED CLAIMS General Fund A Account Claim nos. 5-12, 14-18, 20-21, 23, 26-27, 30-32, 34-36, 39-40, 43-44, 47, 50, 52, 55-65, 69-70, 73-74, 76-77, 81, 85, 90, 93, 94, 97-98, 100-103, 110-112, 114, 117-120, 122-123, 136-140, 142-145, 147-148, 157 $312,687.03 Town Outside Fund B Account Claim nos. 32, 49, 83, 88, 91, 93, 96, 102, 105-109, 112, 119, 122-123, 139, 149-155 $ 6,121.17 Highway Fund DB Account Claim nos. 25, 28-29, 32-33, 38, 41-42, 45-46, 48, 51, 53-54, 66-68, 71, 75, 78-79, 84, 86, 89, 92-93, 95, 99, 101, 103, 111, 114, 115, 118, 121 $ 73,349.93 Sewer District 1 Fund GI Account Claim nos. 19, 34, 70, 101, 119, 123, 137-138, 142-143, 146 Water District 1 Fund I Account Claim nos. 24, 34, 70, 80, 82, 101-102, 119, 123, 137-138, 142-143, 146 Water District 2 Fund II Account Claim nos. 24, 34, 37, 70, 80, 82, 87, 101, 102, 112, 119, 123, 137-138, 142-143, 146 Water District 4 Fund IV Account Claim nos. 24, 34, 70, 80, 82, 93, 101-102, 112, 116, 119, 123, 137-138, 142-143, 146 Meadow Ridge Lighting District Fund MR Account Pallette Lighting District Fund PA Account Palmerton Heights Lighting District Fund PH Account Claim no. 9 Pinewood Lighting District Fund PW Account Riverview Lighting District Fund RV Account Sherwood Forest Lighting District Fund SH Account Water District 3 Fund SW Account Claim nos. 24, 34, 70, 80, 82, 101-102, 119, 123, 137-138, 142-143, 146 Transfer Station Fund TS Account Claim nos. 13, 42, 72, 93, 102, 113, 119, 138 $ 408.52 $ 5,505.55 $ 21,252.44 $ 26,011.49 $ 76.18 $ 182.34 $ 577.75 $ 230.81 $ 338.36 $ 265.13 $ 5,414.26 $ 8,743.44 55

Tanglewood Lighting District Fund TW Account Water District 5 Fund V Account Claim nos. 24, 34, 70, 80, 82, 101-102, 119, 123, 137-138, 142-143, 146 Water District 6 Fund VI Account Claim nos. 22, 24, 34, 70, 80, 82, 101, 102, 119, 123, 137-138, 142-143, 146 Woodscape II Lighting District Fund WP Account Claim no. 9 Woodscape Lighting District Fund WS Account Trust & Agency Fund TA Account Claim nos. 133-135 Town-Wide Capital Project Fund HT Account Claim no. 141 Municipal Center Capital Project Fund HC Account Claim nos. 124-130, 156 Highway Capital Project Fund HH Account Claim no. 131 Water District 1 Extension 2 Capital Project Fund HI Account Claim nos. 1-4 Recreation Capital Project Fund HC Account Claim no. 132 $ 123.26 $ 5,909.57 $ 18,393.25 $ 312.14 $ 401.66 $ 32,149.75 $ 4,816.50 $183,427.50 $ 80.00 $101,945.41 $ 4,891.55 A motion was made by and seconded by to adjourn the Month-End Audit Meeting at 7:14 p.m. Meeting adjourned. Respectfully submitted, Jeanne Fleury Town Clerk 56

57