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

Similar documents
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

PUBLIC HEARING KEVIN WRIGHT SPECIAL USE Wright s Tire Service and K & D Disposal. The Public Hearing scheduled to be held on

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

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

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

TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018

TOWN OF GAINES REGULAR BOARD MEETING

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

HEARING AND REGULAR MEETING OF THE TOWN BOARD Palmyra Town Hall May 24, 2018

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

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

PUBLIC INFORMATIONAL MEETING --CONCERNING PROPOSED WATER DISTRICTS-- PARKER/CAMBIER and JOHNSON/FLOODMAN

BAXTER COUNTY QUORUM COURT AGENDA MARCH 13, 2017

York Town Board Meeting April 11, :30 pm

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL February 26, 2015

SPECIAL MEETING AGENDA. June 25, 2018

CITY OF MOYIE SPRINGS REGULAR AND PUBLIC HEARING September 6th, 2017

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

REGULAR MEETING OF THE TOWN BOARD EAST PALMYRA FIRE HALL OCTOBER 24, 2013

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

REGULAR MEETING - WOLCOTT TOWN BOARD - NOVEMBER 20, 2012

MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 11, 2017

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

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

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

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

RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; APRIL 4, 2016; 6:00 P. M

BAXTER COUNTY QUORUM COURT AGENDA JUNE 5, 2018

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.

CALL TO ORDER MINUTES AUGUST 20, 2013 TOWN CLERK REPORT

TOWN OF KIMBALL, TENNESSEE

PUBLIC HEARING PHILIP FLINT TO DETAIL & SELL USED VEHICLES--- SPECIAL USE PERMIT

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING August 17, Mayor Wright asked for any changes to the Agenda.

BAXTER COUNTY QUORUM COURT AGENDA FEBRUARY 7, 2017

BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016

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

Town of Winterton P.O. Box 59 Winterton, NL A0B 3M0. Phone: (709) Fax: (709) Regular Meeting with Council June 19, 2014

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.

COUNCIL MEETING CONT. FEBRUARY 16, 2012 PAGE 118

TOWN OF MEDARYVILLE MONTHLY MEETING December 16, 2015

REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 17, 2010

Nathan Jones Calvin Chiles Eric T. Butler Alvin Jennings Ann Seymour. Attorney John D. Compton, III. Bradley Fuller, McCormick Messenger

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

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

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL AUGUST 23, 2012

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

PUBLIC HEARING AND REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL FEBRUARY 28, 2013

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

Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved)

Voting Session Agenda Tuesday, December 8, :00 PM

BOROUGH OF WILMERDING MINUTES OF THE FEB. 1, 2016 REGULAR MEETING OF COUNCIL

A regular meeting of the Town Council held for the Town of Scituate on Thursday, September 14, 2006 in the Town Council Chambers, 195 Danielson Pike,

BAXTER COUNTY QUORUM COURT AGENDA APRIL 4, 2017

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

Huntingdon Borough Council Meeting Tuesday, December 18, 2018

MINUTES OF CITY COUNCIL CITY OF SARGENT, NEBRASKA Regular Session Sargent Community Center September 10, 2018

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

1. Mrs. Daugherty called the session to order at 7:00 pm.

PISCATAQUIS COUNTY COMMISSIONERS MEETING November 6, 2018 Dover-Foxcroft, ME Minutes 8:30 a.m.

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

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

REGULAR TOWN BOARD MEETING OCTOBER 10, PM. REGULAR TOWN BOARD MEETING, cont d OCTOBER 10, PM

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

BRADFORD TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING October 2, 2018

BAXTER COUNTY QUORUM COURT AGENDA JANUARY 9, 2018

REGULAR MEETING, TOWN OF LIVONIA November 3, 2016

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

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

Nathan Jones Calvin Chiles Eric T. Butler Ann Seymour

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

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

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

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

Keystone School District Knox, Pennsylvania Regular Business Meeting Minutes June 20, 2016

WHEREAS: The Solid Waste Fund # is running short of funds and will need to be supplemented by County General; and

Proclamation of Appreciation EthelMae Johnson

MONTHLY BOARD MEETING, TOWN OF WOODHULL November 14, 2018

March 14, Roll call: H. Gilson Blair present Steven J. Gerberry present Marvin J. McBride present Fred R. Bobovnyk present

Town of Grant-Valkaria Town Council Minutes Wednesday, November 29, 2006 at 7:00 P.M. Grant Community Center

CENTRAL NEW YORK REGIONAL MARKET AUTHORITY QUARTERLY BOARD MEETING June 12 th, :00 P.M.

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

Minutes of the Town of Johnsburg Regular Board Meeting April 21, 2009 Held at 7:00pm at the Town of Johnsburg Library, North Creek, NY

VILLAGE OF WESLEY CHAPEL COUNCIL MEETING MINUTES WESLEY CHAPEL TOWN HALL 6490 Weddington Road, Wesley Chapel, NC April 3, :00 PM

Coldenham Fire District Board of Fire Commissioners June 5, 2017

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

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

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.

FARMINGTON BOARD OF SELECTMEN. Tuesday, June 14, 2016

B. Pledge of Allegiance Councilor Jenkins offered the Pledge of Allegiance. Mayor Burrows read a quote from Abraham Lincoln.

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting July 13, 2015

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA

BEACON FALLS BOARD OF SELECTMEN REGULAR MONTHLY MEETING MONDAY, MAY 13, 2013 MINUTES (Draft, Subject to Approval)

October 18, Shohola Falls Trails End POA held a Board of Director s meeting at the office building at 9:00a.m.

Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor, Esther Montgomery, Nathan Tueller (arrived 7:30 PM) and Brady Lewis.

COUNCIL MEETING CONT. APRIL 19, 2012 PAGE 136

COMMITTEE HANDBOOK WESTERN BRANCH BAPTIST CHURCH 4710 HIGH STREET WEST PORTSMOUTH, VA 23703

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

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.

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

Transcription:

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 CALL TO ORDER Town Office, 201 East Main Street, Palmyra, was called to order at 7:30 PM by Town Supervisor David C. Lyon. Supervisor Lyon led those present in the Pledge of PLEDGE OF ALLEGIANCE Allegiance to the Flag. Upon roll call, the following board members were present: ROLL CALL Town Supervisor - Town Board Members - David C. Lyon David Nussbaumer Lynne Green Michael Lambrix James Welch Others in attendance at this Town Board meeting included: Donna Camblin 3192 E. Foster Street Kevin Carrier Palmyra Matthew Carrier Palmyra Kenneth Miller Palmyra Sue Hartman Palmyra Wendi Rockefeller Palmyra Craig? Palmyra Rose Ranney Palmyra Jack Haight Palmyra Jeanne & Jack Drake Palmyra James Elliott Palmyra Julie Phillips Daily Messenger Doris Wolf Courier-Journal Jane West Times Nelson F. Cook Highway Superintendent David Nussbaumer moved to approve the minutes of the October 28, 1999 Town Board Meeting with a correction on MIN OF 10/26/99 page 14; changing $130.00 to $130,000.00. COMMUNICATIONS 1. Letter of resignation from Linda Edinger, Chairman of the Palmyra Planning Committee REPORTS OF STANDING COMMITTEES Assessment Committee - Lynne Green, Chairman 1. Assessor Update ASSESSOR UPDATE

A written report, a copy of which can be found in the file folder entitled Assessor Update/Code Enforcement Officer Update as kept with these minutes, was given to the board members. Highway Committee - David Nussbaumer, Chairman 1. Cellular Phone proposal CELLULAR PHONE PROPOSAL Nelson Cook, Highway Superintendent, discussed a proposal that Cellular One was offering to town employees that might want a cell phone. He needed to know if this would be permissible with the board. The board told him to go ahead if he had employees that are interested. BUDGET TRANSFER 2. Budget transfer The following budget transfer was moved by David Nussbaumer: DA Highway From To Snow Removal-Pers Svcs Snow Removal-Cont. Exp DA5142.100 $ 662.41 DA5142.00 $ 662.41 DB Highway From To General Repairs-Pers Svcs General Repairs-Cont Exp DB5110.100 $14,278.03 DB5110.400 $14,278.03 WAYNE COUNTY PLOWING AGREEMENT RESIGNATION OF L. EDINGER FROM PLANNING BD 3. Wayne County Plowing Agreement David Nussbaumer moved to accept the Plowing Agreement between the County of Wayne and the Town of Palmyra for the calendar year 2000. At this time Nelson Cook, Highway Superintendent, reported that the new truck has arrived and his department is gearing up for winter. Planning Committee - James Welch, Chairman 1. CEO Update James Welch, on behalf of the Town Board, accepted the resignation of Linda Edinger from the Palmyra Planning Board with much regret. He told the Town Clerk to write her a letter ACCPTANCE OF RESIGNATION L. EDINGER PLANNING BD

thanking her for her services and to wish her well in any future endeavors, also on behalf of the Town Board. Zoning Committee - Michael Lambrix, Chairman 1. CEO Update No report. 2. Presentation of petition re: Proposed Miller camp grounds PETITION RE; MILLER CAMP GROUNDS Prior to any discussion regarding the proposed camp grounds, Supervisor Lyon read the following letter from the Miller s: November 23, 1999 From: James R. Miller 31 Catherine Street Lyons, NY 14489 To: Palmyra Town Board WITHDRAWAL OF APPLICATION FOR SPEC USE PERMIT CAMP GROUNDS At this time I am officially withdrawing my proposal for a special use permit at 4227 North Creek Road. Thank you for your time and consideration of this matter. Sincerely, James R. Miller Supervisor Lyon stated that due to the withdrawal of this application regarding the camp grounds, the petitions gathered by the concerned neighbors will not be necessary; also, Item 3 Decision on Miller camp grounds is not necessary. 3. Johnston s RV Center, Inc. Special Use permit The Board went over the conditions as set forth by them with Aaron Johnston of Johnston s RV Center, Inc. to make sure he agreed with same. At this time, Michael Lambrix moved to SPEC USE PERMIT JOHNSTON S RV SALES approve the special use permit for Johnston s RV Center, Inc. Seconded by: Lynne Green 4. Budget Transfer Michael Lambrix moved to approve the following budget BUDGET TRANSFER transfers:

FROM TO CEO/Contractual Exp Vehicle CEO/Equipment B8015.401 $ 548.62 B8015.402 $ 548.62 CEO/Contractual Exp. Misc. CEO/Equipment B8015.410 $ 222.38 B8015.402 $ 222.38 CEO/Contractual Exp Fuel CEO/Contractual Exp Tele B8015.411 $ 112.58 B8015.403 $ 112.58 Seconded by: David Nussbaumer 5. Kevin Carrier KEVIN CARRIER UPDATE Kevin Carrier told the Board that the DEC has said the Trolley Road property is now in compliance with their standards. David Nussbaumer asked Mr. Carrier to give us a copy of that letter from the DEC. Supervisor Lyon asked how much longer it would be before he would be rid of the remaining tires. Carrier said that this is a time deal and he has to wait for the company he is working with to schedule him for a pick-up. He said he will notify the Board when he is done. CONTRACT W/ WCTY HUMANE SOCIETY FOR 2000 AGENDA ITEMS 1. Contract with Humane Society of Wayne County Michael Lambrix moved to approve the contract between the Wayne county Humane Society and the Town of Palmyra for the calendar year 2000. Seconded by: Lynne Green 2. Health Insurance for the Town Employees CHNGING EMP MEDICAL TO DOCTOR S HEALTH PLAN Lynne Green moved to approve medical coverage for the Town employees to be changed to the Doctor s Health Plan and for same to become effective February 1 st 2000 with the benefits the same, the only differences are the monthly premium amounts. 3. New Computer Software for the Clerk to the Supervisor and the Town Clerk. Petra Anderson, Clerk to the Supervisor, informed the

board that her accounting program is not Y2K compliant and the Town Clerk s program is just simply not doing what we need it to do. She stated that the Town can buy new software for the clerk and for herself at a cost of $8,530.00 plus $1,500 for three data conversions. She said we will have to put down 30% out of the 1999 budget. David Nussbaumer then moved to approve the purchase of new computer software for both the Clerk to the Supervisor and for the Town Clerk at a cost not to exceed PURCHASE OF NEW COMPUTER SOFTWARE THE CLK TO SUPER & TOWN CLERK $10,030.00 and for 30% of this to come out of the 1999 budget. Seconded by: Lynne Green 4. Division Street Sewer Information Meeting 12/9/99 A reminder that there will be a informational meeting for the INFO MTG FOR DIVISION ST SEWER property owners on Division Street at the Palmyra Fire Hall at 7:30 PM on December 9, 1999. 5. Approval to apply for Justice s Grant MTN APPROVING JUSTICE S GRANT The following resolution was moved by David Nussbaumer: WHEREAS the State of New York has enacted a law establishing the Justice Court Assistance program. L.1999, C280 that will enable communities to apply to the Chief Administrative Judge for a grant of State funds to assist in the operation of justice courts; and WHEREAS the availability of grant funding would enhance the ability of the Town Justice Court to provide suitable and sufficient services to the community, NOW THEREFORE BE IT RESOLVED that the Town Board hereby authorizes the Supervisor to file an application for a Justice Court Assistance Program grant for the New York State fiscal year ending March 31, 2000. 6. Budget Adjustments The following budget adjustments, increases and revenues were BUDGET ADJSTMNTS moved by Supervisor Lyon: FROM TO Contingency Account Justices-Contractual Ex A1990.4 $ 96.98 A1110.4 $ 96.68 Central Mailing Tax Collector-Cont Exp A1670.4 $ 640.62 A1330.4 $ 640.62

Contingency Account Traffic Control-Cont Exp A1990.4 $ 748.36 A3310.4 $ 748.36 Control of Animals-Cont Exp Control of Anmls-Equip A3510.4 $ 714.00 A3510.2 $714.00 Contingency Account Celebrations-Cont Exp A1990.4 $ 143.24 A7550.4 $ 3.30 Cemetery-Cont Exp A8810.4 $ 139.94 Supervisor-Equipmnt Supervisor-Cont Exp A1220.2 $ 152.87 A1220.4 $ 152.87 BUDGET INCREASES Star Funds Tax Collector-ContExp A3040 $ 93.88 A1330.4 $ 93.88 Star Funds Assessor-Equip-Star A3040 $766.19 A1355.201 $ 516.19 Assessor-Cont-Exp-Star A1355.401 $ 250.00 REVENUES Registrar fees Registrar of Vtal Statistc B1603 $ 310.00 B4020.1 $ 310.00 Seconded by: David Nussbaumer PAYMNT OF CLAIMS ETC. Following a review of the claims and expenditures submitted for payment, David Nussbaumer moved to approve same with totals as follows: ACCT INVOICE # AMOUNT General Fund 364-429 $ 25,540.58 Part Town Fund 182-197 $ 2,718.15 DA Highway Fund 290-329 $ 10,494.26 DB Highway Fund 82-8 $ 4,358.49 East Water Fund 2 $ 2,925.00 Central Water Fund 2 $140,707.50 CW Ext #1 Fund 3 $ 23,188.75 Consolidated Water Fund 5 $ 14,980.00 Water Tank Project 21-23 $430,807.50 Michael Lambrix then moved to adjourn this meeting of MTN TO ADJRN the Town Board. Seconded by: James Welch Respectfully submitted, Beverly E. Hickman Town Clerk