MR. MICHAEL EDDY, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

Similar documents
MR. MICHAEL EDDY, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MR. LEON GALUSHA, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

Councilman Needham was given time to review the claims prior to resolutions being brought to the floor.

York Town Board Meeting April 11, :30 pm

February 12, The Chairman, Mr. Wilson, called the meeting to order at 7:03 PM and invited everyone present to join in the Pledge of Allegiance.

KIRTLAND CITY COUNCIL MINUTES. January 7, 2019

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

REGULAR MEETING, WARRENSBURG TOWN BOARD, DEC. 12, 2012

June 8, The Town Board of the Town of Corinth held a meeting on June 8, 2017 at 7:00PM at the Town Hall.

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the

TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018

Town of Charlton Saratoga County Town Board Agenda Meeting. May 29, 2018

A regular meeting was held August 15, 2017 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following Board members were

ABERDEEN TOWNSHIP COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 17, 2013

TOWN OF GAINES REGULAR BOARD MEETING

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Thursday, June 24, 1999, at the Town

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

PRESENTATION/WORKGROUP STEERING COMMITTEE/NANCY TANNER & BETSY BROCKWAY

Present: Mayor Gary Herbert, Darrell Poling, Herb Hunter, Jamie Cain, Helen Gardner and Bill Wenning.

Zanesvi lle City Council Meeting Monday, February 12, 2018

ANDOVER CITY COUNCIL Tuesday, November 13, :00 p.m. Andover City Hall 1609 E Central Minutes

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL November 19, :30 P.M. MINUTES

A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall.

MINUTES OF THE REGULAR MEETING MASSILLON CITY COUNCIL HELD, MONDAY, JULY 6, 2015

Town of Yates May Board Meeting 8 S. Main St., Lyndonville, NY May 11, 2017, 7:00PM

VILLAGE OF SOUTH LEBANON REGULAR MEETING MINUTES NOVEMBER 15, :30 P.M. Bill Madison - Present

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:

The Town Board held their Monthly Meeting on the above date at 7:34 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

June 9, 2014 REGULAR MEETING

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL March 23, 2017

City of Davenport Commission Minutes of November 14, 2016

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

Minutes of the Salem City Council Meeting held on July 16, 2003 in the Salem City Council Chambers.

REGULAR MEETING - WOLCOTT TOWN BOARD - NOVEMBER 20, 2012

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

TOWN COUNCIL MEETING JULY 2, :00 PM. STAFF PRESENT: Arthur Miles, Ethel Parks, Chief DiMartino, Sgt. Moyano, J.R. Bishop.

CITY OF NORTHFIELD WORK SESSION NOVEMBER 27, 2018

FOREST PRESERVE COMMISSION MEETING February 8, 2011

REGULAR MEETING OF THE TOWN BOARD EAST PALMYRA FIRE HALL April 27, 2017

CITY OF FENTON COUNCIL PROCEEDINGS Monday, November 13, 2017 City Hall Council Chambers 301 South Leroy Street

SPECIAL COUNCIL MEETING MINUTES MARCH 6 TH, 2017

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

T O W N O F P U T N A M V A L L E Y P R E - W O R K S E S S I O N A p r i l 6,

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS BUTLER MEMORIAL HALL MAY 21, 2018

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

CITY OF NORTHFIELD WORK SESSION OCTOBER 9, 2018

Proclamation of Appreciation EthelMae Johnson

SEE MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, pm Town Hall 425 Paper Mill Road, Taylor, Arizona

MEETING MINUTES November 11, 2008 WEST EARL SEWER AUTHORITY PO BOX 725 BROWNSTOWN, PA

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Rev. MM

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., the Town Hall, 238 Main Street, Cold Spring, New York

CALL TO ORDER MINUTES AUGUST 20, 2013 TOWN CLERK REPORT

City of Round Rock Regular City Council Meeting May 10, 2012

Present: Wyant, Cameron, Young, Haworth, Kennedy, Hayes, Sanders, Miklik

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006

TOWN OF KIMBALL, TENNESSEE

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000

Voting Session Agenda Tuesday, December 8, :00 PM

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

APRIL 4, 2017 PAULSBORO. N.J. 6:00 P.M. CAUCUS MEETING. Mayor Stevenson presided at the caucus meeting of Council held on the above date and place.

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009.

Minutes of the Salem City Council Meeting held on October 4, 2006 in the Salem City Council Chambers.

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing October 9, :00 p.m.

Councilman Hinkle called for a moment of silence for Albert Schroeder, Councilman - Ward 2.

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m.

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows:

PUBLIC HEARING PROPOSED MASTER PLAN. The Public Hearing scheduled by the Town Board, Town of Palmyra, and the Village Board, Village of

The Town Board held their Monthly Meeting on the above date at 7:28 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

Council Chambers Tonawanda, New York April 17, Pledge of Allegiance and Silent Prayer led by Council President Zeisz

The meeting was opened with prayer by Pastor Gary Houston of New Hope Blackwater Baptist Church and followed by the pledge to the flag.

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

REGULAR COUNCIL MEETING, TUESDAY, DECEMBER 04, 2018 AT 9:00 A.M.

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present:

DECEMBER 14, 2010 MINUTES OF THE BELTON CITY COUNCIL PUBLIC HEARING AND REGULAR MEETING CITY HALL ANNEX -520 MAIN STREET BELTON, MISSOURI

REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 17, 2010

Mayor Knight gave the Invocation and Councilman Stoneberger lead the Pledge of Allegiance.

REGULAR COUNCIL MEETING, TUESDAY, MARCH 21, 2017 AT 5:00 P.M.

MONTHLY BOARD MEETING, TOWN OF WOODHULL November 14, 2018

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL JULY 23, 2009

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager

Warren, Ohio M I N U T E S REGULAR MEETING WARREN CITY COUNCIL. February 11, 2015

Town of Northumberland Planning Board Minutes Monday, July 16, :00 pm Page 1 of 6 Approved by Planning Board with corrections

COUNCIL MEETING OF WEDNESDAY FEBRUAY 21, 2018 Page 397

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MARCH 7, 11

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MAY 21, 2015 AT 7:00 P.M.

Public Hearing January 10, :00 pm

A regular meeting of the Lysander Town Board was held at 7:23 p.m. on January 5, 2015 at 8220 Loop Road, Baldwinsville, New York.

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

The meeting was opened with prayer by Pastor A. D. Lewis of Mt. Olive Baptist Church and followed by the pledge to the flag.

SPECIAL MEETING. The full agenda including staff reports and supporting materials are available at City Hall.

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

City of Davenport Commission Minutes of March 19, 2018

Transcription:

MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD APRIL 14, 2015 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD, SUPERVISOR MR. MICHAEL EDDY, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN ABSENT: MR. LEON GALUSHA, COUNCILMAN Also at tonight s meeting: Highway Superintendant Patrick Wood Recording secretary: Cynthia R. Hyde, Town Clerk FISCAL MEETING: The Town Board reviewed all claims. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor. PLEDGE ALLEGIANCE TO THE FLAG ROLL CALL OPENING OF BIDS: A bid from Stored Technology Solutions Inc. for IT services was opened. A decision was put off until next month. NEW BUSINESS: Subdivisions: RESOLUTION #38: On a motion by Councilwoman Seaman, seconded by Councilman Eddy, the town board set a public hearing regarding the Richard Burke subdivision for May 12, 2015 and authorized the Supervisor to sign the local government notice form. 1

RESOLUTION #39: On a motion by Councilwoman Seaman, seconded by Councilman Smith, the town board set a public hearing regarding the Cindy Seebeck subdivision for May 12, 2015 and authorized the Supervisor to sign the local government notice form. APPROVAL OF THE MINUTES: On a motion by Councilman Eddy, seconded by Councilman Smith, the minutes of the March 10, 2015 were approved. MOTION CARRIED: 3 AYES ~ WOOD, EDDY, SMITH CORRESPONDANCE: 1 NAY ~ SEAMAN A letter was read from Andrew Templeton. Attached REPORTS: The supervisor filed the March 31, 2015 treasurers report, operating statement and balance sheets with the town clerk and the following officials gave their verbal reports: Councilman Smith, Councilwoman Seaman and Supervisor Wood. RESOLUTION #40: A resolution to approve the purchase of a ¼ page ad in the POW, MIA event booklet at around $25.00. On a motion by Councilwoman Seaman, seconded by Councilman Smith, Resolution # 40 was approved. 2

RESOLUTION #41: A resolution to approve the Double H Camp Ride Challenge and allow the supervisor to fill out the necessary forms. On a motion by Councilwoman Seaman, seconded by Councilman Smith, Resolution # 41 was approved. RESOLUTION #42: A resolution to approve using Home Town to take care of the septic problems, the quoted price being $250.00. On a motion by Councilwoman Seaman, seconded by Councilman Eddy, Resolution #42 was approved. OLD BUSINESS: Minutes: Supervisor Wood said that we have a number of minutes still out there. Wood added that they had given the clerk some of their concerns (about the minutes) and asked if she had a chance to look at them. The clerk said she had still not received anything from Councilwoman Seaman. Councilwoman Seaman said that s because they (the list of concerns) were sitting at home. It was decided to wait until next month to give Seaman more time to get her concerns to the clerk to look over. Discussion: Councilman Smith suggested reviewing the way subdivisions are handled as the present procedure is redundant and unnecessary for subdivisions not under the 3 acre minimum (Local Law #2 2006). Supervisor Wood suggested that the board review the local law. Supervisor Wood said that she would print up some copies of the local law tomorrow and get them out for everybody (the board). NEW BUSINESS: Petition: A discussion ensued regarding a petition that was submitted in response to Resolution # 26 2015 a resolution subject to permissive referendum. 3

PRIVILEGE OF THE FLOOR: The following people spoke during privilege of the floor- Joe Davies, Pat Wood, Marilyn Youngblood, Rex Reynolds, Mary Eddy and Richard Bardi Cemetery Regulations: This will be discussed at next month s meeting. RESOLUTION #43: Resolution to Approve Training BE IT RESOLVED that the Town Board approves the following training: Jamie Ross Tax Collector Training June 7-10, 2015 Evelyn Wood APA Local Government Day April 15-16, 2015 On a motion by Councilman Smith, seconded by Councilwoman Seaman, Resolution # 43 was approved. RESOLUTION #44: Resolution to Request Bids WHEREAS the town of Thurman has previously accepted recommendations by the town s Engineer regarding homes whose water supply has been affected by salt, and WHEREAS the town wishes to continue to move forward with the remediation, and WHEREAS the town s Engineer has drafted Bid Documents for the solicitation of bids for whole home reverse osmosis systems, be it RESOLVED that the Town Board hereby requests bids for reverse osmosis systems as specified in the bid documents supplied by the Town Engineer, and be it FURTHER RESOLVED that the bids shall be submitted sealed and clearly marked as specified in the bid documents to the Town Clerk of the Town of Thurman to 4

be opened on May 12, 2014 at 7pm. The town reserves the right to reject any and all bids. The clerk is hereby directed to advertize this request for bids and to place a pdf copy of the bid materials on the home page of the town s website with the link to the documents clearly stating Reverse Osmosis Request for Bid Documents. On a motion by Councilwoman Seaman, seconded by Councilman Smith, Resolution # 44 was approved. RESOLUTION #45: Resolution to Authorize Contract WHEREAS the town currently receives reimbursement for its youth programs from the State of New York through Warren County, and WHEREAS the County has notified the Town that the State now requires a reimbursement agreement between the County and the Town in order to disburse the funds to the Town, be it RESOLVED that the Town Board authorizes a reimbursement agreement with Warren County for reimbursement of youth programs and authorizes the Supervisor to sign any necessary documents. On a motion by Councilman Smith, seconded by Councilwoman Seaman, Resolution # 45 was approved. APPROVAL OF CLAIMS: On a motion by Councilwoman Seaman, seconded by Councilman Smith, the town board approved vouchers # s 2015-196 thru 2015-254 for a highway, general, capital and enterprise fund grand total of $58,829.87. 5

ADJOURNMENT: On a motion by Councilwoman Seaman, seconded by Councilman Smith, the meeting was adjourned at 9:28pm. Respectfully Submitted: Cynthia R. Hyde Town clerk 04/28/2015 Attached: Letter by Andrew Templeton Note Resolutions in Italics are written by the supervisor s office 6

7