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

Similar documents
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.

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

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

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

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

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

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 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

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 devices.

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.

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

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.

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

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

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

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

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

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

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

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 that everyone turn off or silence all electronic devices.

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

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

MERRY CHRISTMAS & HAPPY NEW YEAR

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

TOWN OF KIRKWOOD TOWN BOARD MEETING. November 5, 2007

City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015

REGULAR MEETING, WARRENSBURG TOWN BOARD, MARCH 13, 2013

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

Caroline Town Board Meeting Minutes of March 9, 2010

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, seconded by Councilman Noonan and carried, approving the minutes from March 12, 2019 as prepared.

TOWN BOARD MEETING AUTHORIZE PAYMENT OF VOUCHERS AUGUST

LUMBERLAND TOWN BOARD WORKSHOP MEETING October 4, 2017

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. November 20, 2013

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

Chairperson Schiller, Mayor Christman, Alderpersons Jackson, Stangel, Kuehl, and Zimmerman

EXHIBIT 20XX-XXX page 1 of 5

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

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

MINUTES VILLAGE OF ARKPORT REGULAR BOARD MEETING ****** June 21, 2011 ******

MRS. GAIL SEAMAN, COUNCILWOMAN

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

MONTHLY BOARD MEETING, TOWN OF WOODHULL August 14, 2013

Budget Committee November 3, 2016

TOWN OF KIRKWOOD WORK SESSION. May 29, 2018

Nathan Cope Charles Slemp, Jr. Robert Smith MEETING CALLED TO ORDER

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

MINUTES 5:00P.M. MEETING OF THE RICHMOND SELECTBOARD TOWN OFFICE CONFERENCE ROOM, WEDNESDAY, MARCH 2, 2016

Northwood Board of Selectmen Minutes of December 8, 2015

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

Kitsap 911 Board of Directors Meeting March 6, 2018 (12:30 to 1:30) Norm Dicks Building

PUBLIC WORKS DEPARTMENT FY16 BUDGET

Also Present: Malcolm O Hara, Attorney for the Town and Joe Patricke, Building Inspector.

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.

COMMISSIONERS July 5, 2012 Minutes. Call to Order. Public Hearings

PRESENT: Commissioners Cryans, Omer C. Ahern, Jr. and Ray Burton, Executive Director Clough and Secretary Martino

North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007

THIS MEETING IS DEDICATED IN MEMORY OF GERI RUST AND MARGA ARENA. PUBLIC HEARING, REGULAR MEETING, GREAT VALLEY TOWN BOARD, MARCH 12, 2018

TOWN OF RYE BOARD OF SELECTMEN 2017 BUDGETS Thursday, October 20, :30 a.m. to 4:30 p.m. Rye Town Hall

Tilton-Northfield Fire & EMS Budget Committee Meeting

Scipio Town Board Meeting

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015

Town of Grand Island Regular Meeting #22

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

Mukwonago Village Hall, 440 River Crest Ct., Mukwonago

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

Budget Committee Town of Gilmanton, New Hampshire

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

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

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

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

REGULAR MEETING June 16, Supervisor Sullivan called the meeting to order with the salute to the flag and a moment of silence was observed.

Malcolm M. Gill, Robert V. Withrow, Hart L. Daley, Scott W. Belskis and Norine H. Clarke. WVAC, Lewiston SunJournal, Rumford Falls Times

TOWN OF KIRKWOOD TOWN BOARD MEETING. October 3, 2017

Approval of Minutes from July 16, 2015 Motion by Gorman, second by Park, to approve July 16, 2015 Minutes as written. Unanimously Approved.

Village of Harrisville Dissolution Study

ROUND LAKE VILLAGE BOARD OF TRUSTEES MEETING HELD SEPTEMBER 17, 2014

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD JUNE 11, :00 PM

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.

A Public Hearing was held December 18, 2012 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

TOWNSHIP OF DERRY BOARD OF SUPERVISORS BUDGET MEETING MINUTES NOVEMBER 28, 2018

TOWN OF KINGSTON Finance Committee 26 Evergreen Street Kingston, MA March 27, 2017 Minutes

TOWN OF COVERT TOWN BOARD MEETING JULY 14, 2014

ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015

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

Open Public Hearing On a motion made by Trustee Larry Rhodes, seconded by Trustee Robert Kelly, the following resolution was ADOPTED 4 AYES 0 NAYS

REGULAR MEETING, TOWN OF LIVONIA March 6, 2014

DERRY TOWNSHIP INDUSTRIAL & COMMERCIAL DEVELOPMENT AUTHORITY 600 CLEARWATER ROAD, HERSHEY, PENNSYLVANIA January 15, 2009 MEETING MINUTES

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

DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2017M-102. Town of Corinth. Claims Auditing AUGUST 2017

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

VILLAGE OF CANASTOTA MINUTES June 15, Mayor Rouse called the meeting to order at 7:00 p.m. The Pledge of Allegiance was recited.

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

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.

TOWN OF GROTON SELECT BOARD MEETING March 6, 2018

Transcription:

called the meeting to order at 6:30 p.m. The Town Clerk called the roll. Town Board Members Present Bob Prendergast Gina LeClair Todd Kusnierz Preston L. Jenkins, Jr. Councilman Councilwoman Councilman (Entered Meeting at 6:54 p.m.) Supervisor Town Board Members Robert J. Vittengl, Jr. Councilman Also Present: Jeanne Fleury, Town Clerk; Paul Joseph, Highway Superintendent; Rudy Klick, Special Projects Aide; Jesse Fish, Water Superintendent entered the meeting at 6:40 pm.; Reed Antis, Town Resident and Planning Board Member entered the meeting at 6:48 p.m.; Members of the South Glens Falls Fire Company and Moreau Emergency Squad entered the meeting at 6:48 p.m. A voucher was in for audit from Fred Bartlett Enterprises in the amount of $6,245.00 for roof repair work at the Transfer Station. The amount previously approved by the Town Board was $5,660.00. The additional amount of $585.00 needs to be approved by the Town Board before payment can be made. A motion was made by and seconded by authorizing the payment of the additional $585.00 to Fred Bartlett Enterprises. A voucher was in for audit from Pallette Stone Corp. Per Rudy Klick the minutes read incorrectly as to what account this should be paid from when it was initially approved. The account should be DB5112.493.4 and a transfer of $2,804.08 is needed from DB1990.4 into DB5112.493.4. A motion was made by and seconded by to amend the minutes to read account DB5112.493.4 and authorizing the following transfers and increase in revenues and appropriations: Transfer $4,000.00 from A1220.2 General Fund Supervisor Equipment into A1220.4 General Fund Supervisor Contractual to pay vouchers for Infomatic (2013 Software Maintenance) and Kost IT for set up of new computer including removing a virus from new computer. Transfer $3,000.00 from A1620.2 General Fund Buildings Equipment with $1,500.00 being transferred into A1620.1 General Fund Buildings Personal Services and $1,500.00 being transferred into A1620.4 General Fund- Buildings Contractual to pay personal services through December 31, 2013 and contractual vouchers through December 31, 2013 including a Lowes voucher in for discussion for work done on the Town s building at 353 Reynolds Road, the Sheriff s Building. 479

Transfer $558.68 from A1990.4 General Fund Special Items Contingent Account into A6460.4 General Fund Economic Assistance Contractual to pay voucher for SEDC annual membership dues. Transfer $3,950.00 from A8810.1 General Fund Cemeteries Personal Services and $5,500.00 from A7550.4 General Fund Celebrations Contractual into A7310.1 General Fund Youth Programs Personal Services. Transfer $2,804.08 from DB1990.4 into DB5112.493.4 to pay Pallette Stone Corp. Increase revenues by $100,000.00 in A1640 General Fund Ambulance Charges and increase expenditures by $100,000.00 in A4540.409.1 General Fund Ambulance Parademic Program to receive and expend fees associated with ambulance services by contract with the Moreau Emergency Squad. A voucher was in for audit from Lowe s for materials purchased and used in the building out front of the new municipal building that is home for the Sheriff s Sub-Station. Verbal approval was obtained from Town Board Members to purchase these materials not to exceed $1,000.00. The actual cost was $769.36. The verbal approval needs to be ratified by resolution. A motion was made by and seconded by authorizing the purchase of materials from Lowe s in the amount of $769.36 for use in the building that houses the Sheriff s Sub-Station out in front of the new municipal building. The purchase order issued in the name of Casella Waste Service ran out October 31 st. An invoice was in for audit in the amount of $155.00 and per Rudy Klick a new purchase order for the months of November and December need to be approved in the amount of $155.00 per month. A motion was made by and seconded by authorizing a purchase order to be issued in the name of Casella Waste Service for the month of November only in the amount of $155.00. 480

A motion was made by and seconded by authorizing the payment of $596.75 to Adirondack Two Way Radio for the relocation of an antenna at the new highway garage building. A motion was made by and seconded by authorizing the emergency repair to a tire on a highway department vehicle by Adirondack Tire in the amount of $799.00. A motion was made by and seconded by authorizing the emergency repair to a highway department vehicle by Albany Mack in the amount of $620.92. The voucher that was in for audit from the instructor of the hula hoop class this past summer was put on hold. There is a question about the number of classes held vs. the five classes that were billed for. Discussion followed on a voucher in for audit from Kost IT in the amount of $1,218.75 for work done on the computers in the Supervisor s Office and to remove a virus from Terry McGuire s computer and a voucher in the amount of $2,281.25 for setting up Terry McGuire s computer and printer trouble and Quick Books issue. A motion was made by and seconded by authorizing the payment of $1,218.75 and $2,281.25 to Kost IT and authorizing the hourly rate of $125.00 per hour. 481

It was noted that after January 1 st RFP s would be sent out looking for computer tech services. asked if there was any additional work that Kost IT has to do before January and replied not that he was aware of. At least not until something else goes wrong with the computers. A voucher was in for audit from the highway department for work done on the new municipal complex in the amount of $18,440.34 and this voucher was withheld from audit until it could be determined if there was enough money left over from the project or not. A voucher from Chazen for work done on the Farmland Protection Grant in the amount of $625.00 was withheld from audit. There is no money in the A6460.4F account to pay this voucher. A voucher from Garry Robinson, Engineer, for work done on the Clark Road Culvert Project in the amount of $3,765.00 was withheld from audit last month until Garry and the Town Board discussed the project and where they were at with it. Garry Robinson came to a Town Board Meeting and discussed the project with the Town Board and gave a slide show presentation of the project. A motion was made by and seconded by authorizing the payment of $3,765.00 to Garry Robinson. Three vouchers totaling $1,251.25 from EDP for engineering work done on the Sisson Reserve Apartment Complex Project was withheld from payment while we await funds from the developer into the Town s Trust & Agency Fund to pay the vouchers. Lance Hillman has been submitting vouchers since September in the amount of $3,168.00 each month for rent on the building that the Town vacated on Route 9 that housed the Town Court. The Town gave proper notice to Mr. Hillman that we would be leaving August 31 st. asked on what basis was Mr. Hillman billing the Town then. said that the Town still had personal property in the building according to Mr. Hillman. There was hardly anything left behind and what was there has been removed. [ entered the meeting at 6:54 p.m.] A voucher was in for audit from Hoosick Valley Contractors in the amount of $27,935.97 the final payment and retention on the new municipal building. It was agreed to only pay 50% of the $27,935.97 and retain the balance until a punch list of things that need to be addressed in the building is compiled and fixed. A motion was made by and seconded by to pay bills as audited. 482

AUDITED CLAIMS GENERAL FUND A ACCOUNT Claim nos. 1348-1355, 1358-1368, 1371-1373, 1375-1377, 1379, 1382, 1384-1385, 1388-1391, 1395, 1397-1398, 1400, 1402-1403, 1406-1407, 1415-1416, 1418-1419, 1422, 1424, 1427-1431, 1433, 1436-1437, 1440-1442, 1449-1451, 1453-1455, 1458, 1463, 1467-1468, 1472-1473 $77,896.68 TOWN OUTSIDE FUND B ACCOUNT Claim nos. 1366, 1401, 1408-1414, 1425, 1430, 1433, 1441, 1464 $1,794.26 HIGHWAY FUND DB ACCOUNT Claim nos. 1369-1370, 1372, 1374, 1378, 1380-1381, 1386-1387, 1392, 1394, 1396, 1403-1404, 1420, 1423, 1426, 1432, 1435, 1438-1439, 1442, 1449, 1452, 1456, 1462, 1466, 1469-1471, 1474 $112,452.61 SEWER DISTRICT 1 FUND GI ACCOUNT Claim nos. 1356, 1366-1367, 1388, 1405, 1421 $534.90 WATER DISTRICT 1 FUND I ACCOUNT Claim nos. 1355-1356, 1366, 1367, 1388, 1417, 1433 $127.93 WATER DISTRICT 2 FUND II ACCOUNT Claim nos. 1355-1356, 1366-1367, 1388, 1393, 1403, 1417, 1433 $395.60 WATER DISTRICT 4 FUND IV ACCOUNT Claim nos. 1355-1356, 1366-1367, 1388, 1417, 1433 $235.84 MEADOW RIDGE LIGHTING DISTRICT FUND MR ACCOUNT Claim nos. 1350-1351 $78.27 PALLETTE LIGHTING DISTRICT FUND PA ACCOUNT Claim nos. 1350-1351 $180.11 PALMERTON HEIGHTS LIGHTING DISTRICT FUND PH ACCOUNT Claim nos. 1350 $508.78 PINEWOOD LIGHTING DISTRICT FUND PW ACCOUNT Claim nos. 1350-1351 $237.15 RIVERVIEW LIGHTING DISTRICT FUND RV ACCOUNT Claim nos. 1350-1351 $315.11 SHERWOOD FOREST LIGHTING DISTRICT FUND SH ACCOUNT Claim nos. 1350-1351 $264.32 WATER DISTRICT 3 FUND SW ACCOUNT Claim nos. 1355-1356, 1366-1367, 1388, 1417, 1433 $95.22 TRANSFER STATION FUND TS ACCOUNT Claim nos. 1355, 1357, 1377, 1383, 1388, 1390, 1399, 1403, 1434, 1441, 1454, 1457, 1465, 1467 $12,353.58 TANGLEWOOD LIGHTING DISTRICT FUND TW ACCOUNT Claim nos. 1350-1351 $123.03 WATER DISTRICT 5 FUND V ACCOUNT Claim nos. 1355-1356, 1366-1367, 1388, 1417, 1433 $70.12 WATER DISTRICT 6 FUND VI ACCOUNT Claim nos. 1355-1356, 1366-1367, 1388, 1417, 1433, 1441 $374.19 WOODSCAPE II LIGHTING DISTRICT FUND WP ACCOUNT Claim nos. 1350 $302.72 483

WOODSCAPE LIGHTING DISTRICT FUND WS ACCOUNT Claim nos. 1350-1351 $405.81 TRUST & AGENCY FUND TA ACCOUNT Claim nos. 1443 $637.50 MUNICIPAL CENTER CAPITAL PROJECT FUND HC ACCOUNT Claim nos. 1446-1448, 1461, 1475 $15,394.20 HIGHWAY CAPITAL PROJECT FUND HH ACCOUNT Claim nos. 1445, 1460, 1476 $7,434.07 LANDFILL RESERVE FUND LF ACCOUNT Claim nos. 1444 $957.77 noted that on the voucher from Verizon there were four directory assisted calls made by one department at $2.00 each time and he didn t feel this was necessary. He said if a phone number can t be found in the telephone book then it could be found on the internet. A motion was made by and seconded by to adjourn the Month-End Audit Meeting at 7:05 p.m. Meeting adjourned. Respectfully submitted, Jeanne Fleury Town Clerk 484