BYRON TOWN BOARD MEETING

Similar documents
BYRON TOWN BOARD MEETING June 11, 2008

Minutes of the Stratford Regular Board meeting held on Thursday, June 9, 2016 at the municipal building located at 120 Piseco Rd.

Minutes of the Stratford Regular Board meeting held on Thursday, June 11, 2015 at the municipal building located at 120 Piseco Rd.

Town Board Meeting March 11, Supervisor Walsh called the meeting to order at 7PM at the Rondout Municipal Center with the Pledge to the Flag.

Minutes of the Stratford Regular Board meeting held on Thursday, April 13, 2017 at the municipal building located at 120 Piseco Rd.

TOWN OF PERTH June 7, 2018 Regular Town Board Meeting 6:30 p.m.

Town of Elba Regular Town Board Meeting April 12, 2018

Supt. of Highways Martin Hand will inspect the area and make a recommendation at the next meeting.

TOWN OF CLAVERACK. Regular Monthly Mee ting. January 11, 2018

South Seneca Ambulance: Privilege of the Floor: Planning Board:

July 14, 2015 At 7:00 pm, Supervisor Gayle Ashbery called to order the regular monthly meeting of the Town Board of the Town of Carlton.

Varick Town Board November 4, budgets and the following fire protection units; Varick/Romulus, Varick, and Varick/Fayette at 7:05 p.m.

Town of Charlton Saratoga County Town Board Meeting. March 12, 2018

MINUTES of the Pembroke Town Board Workshop held on May 26, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

TOWN OF LISBON BOARD MEETING AUGUST 12, 2015 LISBON TOWN HALL

The regular meeting of the Town Board was held September 11, 2018 at the Hermon Town Hall.

December 4, Board of Trustees --- Proceedings by Authority

TOWN OF PERTH Regular Town Board Meeting November 1, :30 p.m.

A regular meeting was held May 1, 2012 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following were

Minutes of the Town of Lake George Regular Meeting held on November 10, 2014 at the Town Center, 20 Old Post Road, Lake George, New York

Mayor Mayor Redcay reported that he spent the week at the Denver Fair and also participated in the Annual Celebrity Wing Eating Contest.

Town of Northumberland Town Board Meeting June 2, 2011

TOWN OF NORTHAMPTON REGULAR MEETING July 16, 2014

Minutes of the regular meeting of the Stratford Town Board held on Thursday, November 8, 2012 at the municipal building located at 120 Piseco Rd.

Town of Northumberland Town Board Meeting January 9, 2014

Town Board Meeting August 12, 2015

TOWN OF PERTH May 1, :30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, Councilman Betz, and Councilman Kowalczyk

Winthrop Town Council. Regular Meeting Monday, February 7, 2011 Winthrop Town Office

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting November 10, 2009

Varick Town Board January 4, 2011

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

MINUTES. Supervisor, Carl Crewes, called the meeting to order at 7:30 p.m.

Scipio Town Board Meeting

MONTHLY BOARD MEETING, TOWN OF WOODHULL January 9, 2019

DAUPHIN BOROUGH COUNCIL MEETING MINUTES June 5, Call to Order. Roll Call of Council Members

March 15, The Town of Corinth Town Board held a meeting on March 15, 2018 at 7:00PM at the Town Hall.

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. May 8, 2014

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. December 21, 2016

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING JULY 22, 2014

TOWN OF CLAVERACK. Regular Monthly Meeting. September 13, 2018

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. June 09, 2016

Town Board meeting held on Tuesday, May 2, 2006 at the Parma Town Hall, 1300 Hilton Parma Corners Road, Hilton, New York.

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

The Supervisor called the meeting to order at 6:00pm by saluting the flag.

TOWN OF CLAVERACK. Regular Monthly Meeting. October 11, 2018

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING January 9, 2018

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. August 10, 2017

Prior to entering the meeting, please turn all electronic devices (cell phones, pagers, etc.) to a silent, vibrate or off position.

Recording Secretary, Laura S. Greenwood, Town Clerk

TOWN OF WEST POINT. The Pledge of Allegiance was said.

March 2, The Straban Township Board of Supervisors met this day, March 2, 2009, 7:00 p.m. at 1745 Granite Station Road, Gettysburg.

APPROVED MINUTES. July 14, 2014

Mark Landman, Vice Mayor

Franklin Borough Zoning Board of Adjustment Meeting Minutes for March 2, 2011

REGULAR MEETING, TOWN OF LIVONIA May 17, 2018

Privilege of the Floor:

Vassar Township Planning Commission Minutes (draft) Vassar Township Hall. April 13, 2017

Town of Northumberland March 1, 2007

PUBLIC SERVICE AUTHORITY BOARD OF DIRECTORS September 10, 2013

TOWN OF ROSENDALE PUBLIC HEARING HRVR LLC, MASTER PLAN OCTOBER 21, 2013

RESOLUTION 3:6 1 OF 2017

Councilman (arrived at 6:30pm)

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING AGENDA

MEETING OPENING & EXECUTIVE SESSION:

Greenwood Township Monthly Meeting Minutes May 3, 2017 Greenwood Township Hall

REGULAR MEETING, WARRENSBURG TOWN BOARD, SEPT. 10, 2014

DISCUSSION - LOCAL LAW/GAS STATIONS/CONVENIENCE STORES. Supervisor Kelly said Town Attorney Terry Stewart was here for this discussion tonight.

York Town Board March 8, Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell and Norman Gates.

TOWN OF NORTHAMPTON REGULAR MEETING AND PUBLIC HEARING ON 2016 BUDGET November 18, 2015

TOWN OF CLAVERACK. Regular Monthly Meeting. March 10, 2016

MINUTES - REORGANIZATION January 2, 2018

REGULAR COUNCIL MEETING FEBRUARY 19, 2019

PUBLIC HEARING AND REGULAR MEETING OF THE LOUISVILLE TOWN BOARD TOWN OF LOUISVILLE, NEW YORK APRIL 12, 2017; 6:30PM

MINUTES REGULAR MEETING GORHAM TOWN BOARD AUGUST 9, 2017

TOWN BOARD MEETING NOVEMBER 15, at 7:30 PM in the Town Hall 284 Broadway Port Ewen, New York with the following persons in attendance:

Mayor Stuart Bikson Mayor Pro-Tem Jeffrey Cuthbertson Council Members: Cathy Daldin, Ben Giovanelli, Kim Russell, Steve Sage & David Zemens

A Regular Town Board meeting was held on April 5, 2018 at Lysander Town Hall, 8220 Loop Road, Baldwinsville, New York.

Town of Jackson Town Board Meeting June 7, 2017

Township of Mantua Agenda Meeting March 7, 2016 Mantua Township Municipal Building 6:00 P.M.

Ways and Means Committee Meeting April 26, 2018

No No No No

A Regular Town Board meeting was held on May 9, 2016 at the Lysander Town Building, 8220 Loop Road, Baldwinsville, New York.

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, November 10, :30 P.M. Township Municipal Building

OCTOBER 27, th DAY OF THE OCTOBER ADJOURN TERM

Regular Meeting- Attendance-

KOCHVILLE TOWNSHIP BOARD OF TRUSTEES BOARD MEETING Kochville Veterans Hall 3265 Kochville Road, Saginaw, MI MINUTES OF December 17, 2018

Cherrytree Township Board of Supervisors Regular Monthly Meeting October 2, 2017

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

OSAGE MINERALS COUNCIL REGULAR MEETING MINUTES DECEMBER

BUFFALO TOWNSHIP PLANNING COMMISSION REGULAR MONTHLY MEETING FEBRUARY 1, 2017

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Craig Kurtz, Gernot Joachim, Mike Needham, and Daniel Salo.

EAST PENNSBORO TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING, APRIL 3, 2013

The regular meeting of the Board of Trustees was opened with a salute to the flag led by Mayor Richard Lamberson.

Town of Jackson Town Board Meeting August 5, 2015

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE TOWNSHIP OF WOODBRIDGE

ALDAN BOROUGH, DELAWARE COUNTY, PENNSYLVANIA. May 9, 2012

East Bay Charter Township 1965 Three Mile Road North Traverse City, MI Regular Board Meeting Monday November 18, 2013

Others Present: Cal Lundeen, Richard & Cheryl Novotny, Jerry Buse and Diana Olson.

City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514

REGULAR MEETING OF THE KENNER CITY COUNCIL DECEMBER 7, :00P.M. COUNCIL CHAMBER- KENNER CITY HALL SUPPLEMENTAL AGENDA PUBLIC APPEARANCE AGENDA

Transcription:

BYRON TOWN BOARD MEETING January 13, 2010 The Byron Town Board Meeting was called to order by Supervisor Crnkovich at 7:00 p.m. with the following people present: Supervisor.. Robert Crnkovich Councilmen Jeanne Freeman Jeff Thompson Jack Redick Town Clerk.Debra Buck-Leaton Highway Superintendent.. George Heins Absent Councilman Ivison Public: Mickey Truax.....Swamp Road, Byron David Chupp. Tripp Road, Byron Jim and Bard Cudney....Rte. 237, Byron Bill and Barb Emerson....Terry Street, Byron Don Liles...Mechanic Street, S. Byron Sue Fuller.....Cockram Road, Byron Everett Roda.......Rte. 237, Byron Pete Yasses. Rte. 237, Byron Jane Ivison..Rte. 262, Byron PLEDGE TO THE FLAG: Supervisor Crnkovich led the people in attendance in the Pledge of Allegiance. MINUTES: A motion was made by to approve the Byron Town Board minutes of December 30, 2009 and January 6, 2010 as written. The motion was seconded by Councilwoman Freeman and carried with the following PLANNING BOARD REPORT : Nothing new to report A motion was made by Councilwoman Freeman to table the Comprehensive Committee meeting discussion until the February meeting when Councilman Ivison is present to give a report. The motion was seconded by Councilman Thompson and carried with the following 1

HIGHWAY SUPERINTENDENT S REPORT George Heins: Met with National Grid regarding street lights. It has been determined that the Town has been overcharged for the last six years for electric. National Grid will give the Town over a $600 credit. The Highway Department has also had the light at the corner of the Town Hall (at the end of the highway garage) removed, with a cost savings to the Town. INSTALLATION OF STREET LIGHTING AT THE CORNER OF CASWELL ROAD AND RTE. 262 & N. BERGEN ROAD AND BIRD ROAD RESOLUTION #32: offered the following resolution and moved for its adoption: Resolved, National Grid is hereby authorized and directed to do the following work in the Town of Byron, CSS Reference No. 27938-81108. Install: One-150 whps on Pole 6203 at Caswell & Route 262 Estimated Annual Cost: $166 Be if Further Resolved, National Grid is hereby authorized and directed to do the following work in the Town of Byron, CSS Reference No. 27938-81108. Install: One-100 whps on Pole 6391 at N. Bergen and Bird Road Estimated Annual Cost: $125 SALE OF 1967 ROLLER AND PARTS SANDERS RESOLUTION #33: offered the following resolution and moved for its adoption: Resolved, that the Byron Town Board approves the sale of a 1967 roller and parts sanders by the Town of Byron Highway Superintendent at auction. A motion was made by to approve the Highway Report as given. The motion was seconded by Councilwoman Freeman and carried with the following WASTE WATER REPORT: Compliance Passed all requirements Finished Projects Took weekly samples Took monthly samples Monthly reports Gathered info on flow meters Called out to 6421 Millpond Rd to fix float Exercised generators, check fluids Took meter readings 2

Checked all pumps for operation Future Projects Replace pumps Continue preventative maintenance program A motion was made by Councilwoman Freeman to approve the Waste Water Report as written. The motion was seconded by Councilman Thompson and carried with the following CEO/ZEO REPORT: Number of Inspections: 10 Number of Zoning Permits: 2 Number of Building Permits Issued: 2 Number of Land Separations: 0 Number of Building C.O./C.C. Issued: 4 Number of Zoning Complaints Filed: 0 Number of Zoning Complaints Resolved: 0 Total Hours for the Month: 85 Fire and maintenance inspections for business, storage, medical clinics New applications for construction have slowed down Attended Planning Board meetings Communications meeting with ZBA Chairman A motion was made by Councilman Thompson to approve the CEO/ZEO report as written. The motion was seconded by Councilwoman Freeman and carried with the following 2009 UNIFORM CODE ADMINISTRATION AND ENFORCEMENT REPORT RESOLUTION #34: Resolved, that the Byron Town Board approves the CEO/ZEO s 2009 Uniform Code Administration and Enforcement Report which shall be submitted to the New York State Department of State Division of Code Enforcement and Administration. seconded the resolution which was adopted by the following PARK COMMITTEE REPORT: The Town Board will receive a report next month ABSTRACTS RESOLUTION #35: 3

Resolved, that the Byron Town Board pay the following abstracts: Fund: Abstract: Vouchers: Amount: General Fund #1 #1 - #24 $26,589.77 Highway Fund #1 #1 - #12 $29,586.84 Sewer Fund #1 #1 - #3 $ 5,968.68 TOWN CLERK S REPORT: Paid to the Genesee County Treasurer for Dog Licenses...$ 85.77 Paid to the NYS Ag and Markets for spay/neuter program $ 45.00 Paid to NYS Environmental Conservation.$ 79.36 Paid to the Town of Byron Supervisor $2,240.47 Total Disbursed for December 2009.....$2,450.60 A motion was made by Councilwoman Freeman to approve the Town Clerk s Report as given for December 2009. The motion was seconded by and carried with the following FINANCIAL REPORT: There are no financial reports for December 2009 yet OTHER BUSINESS: WATER DISTRICTS: WATER DISTRICT NOS. 3 & 4: Revised Application to the Comptroller was sent last week. Paul Boylan has asked that approval be expedited. The Town should get an opinion very soon. WATER DISTRICT NO. 5 (Cockram Road East): Waiting for approval of Pre-Eligibility Determination from USDA WATER DISTRICT NO. 6 (Pumpkin Hill): Waiting to hear from the Town of Bergen regarding their interest in pursuing the expansion of Water District No. 6 into the Town of Bergen. 2010 COMMITTEE APPOINTMENTS: Audit Committee: Councilman Ivison Banking Committee: Highway Superintendent/Deputy Supervisor George Heins 4

Disaster Preparedness Committee: Town Clerk Debra Buck-Leaton Byron Fire Chief John Durand South Byron Fire Chief Bob Wilson Byron Rescue Squad Brad Nickerson ZEO/CEO Ken Kuter Equipment Committee: Councilman Thompson Insurance Committee: Museum Committee: Historian Bob Wilson Historian Beth Wilson Councilwoman Freeman Historical Society President Richard Glazier Donald Britt Park Committee Rep.: Councilwoman Freeman Planning Board Reps: Councilman John Ivison Councilman Jack Redick ZEO/CEO Ken Kuter Fireman s Committee: Water Ordinance Committee: Councilwoman Jeanne Freeman 5

Comprehensive Plan Update Committee: Councilman John Ivison Planning Board Chairman Roger Rouse At Large Member George Squires Buildings Committee: Councilman Jeff Thompson David Chupp A motion was made by Councilwoman Freeman to table the 2010 Committee Appointment discussion until the February meeting when Councilman Ivison is present. The motion was seconded by and carried with the following REMOVAL OF COUNCILWOMAN FREEMAN AS SIGNOR ON TOWN OF BYRON ACCOUNTS AT THE BANK OF CASTILE RESOLUTION #36: offered the following resolution and moved for its adoption: Resolved, that the Byron Town Board agrees to remove Councilwoman Jeanne A. Freeman as a signor on all Town of Byron accounts at The Bank of Castile, effective immediately. Vote: Ayes: 3 Nays: 0 Abstain: 1 (Councilwoman Freeman) APPROVAL OF 2010 TOWN OF BYRON YOUTH RECREATION SUMMER PROGRAM RESOLUTION #37: Resolved, that the Byron Town Board approves the Town of Byron Youth Recreation Summer Program for 2010. PUBLIC COMMENTS: Sue Fuller Inquiring why $5,000 was given to CEO/ZEO when he was given a 3% raise. She believes this should be used as an incentive or bonus, not as part of his salary. SUPERVISOR S REPORT: Meeting with Eric Wies on Thursday, January 14 th. Met with Five Star Bank on Tuesday, January 12 th regarding their municipal banking services. 6

The bookkeeper has stated that she has applied for a new job and believes she will be hired. The Supervisor spoke with Baldwin Associates regarding doing municipal bookkeeping for the Town. Baldwin Associates would be willing to do all the Town of Byron s accounting for a cost of $11,200 for 2 years. This would be a cost savings of about $2,500. ELIMINATION OF TOWN OF BYRON BOOKKEEPER POSITION RESOLUTION #38: Resolved, that the Byron Town Board hereby eliminates the position of Town of Byron bookkeeper as of January 31, 2010. BALDWIN ASSOCIATES AS MUNICIPAL ACCOUNTING FIRM RESOLUTION #39 Resolved, that the Byron Town Board agrees to contract services for the Town of Byron municipal accounting with Baldwiin Associates at a cost of $11,200 per year for two (2) years as of February 1, 2010. A motion was made by Councilwoman Freeman to approve the Supervisor s Report as given. The motion was seconded by and carried with the following ADJOURN: A motion was made by Councilman Thompson to adjourn the Byron Town Board Meeting at 7:45 p.m. The motion was seconded by and carried with the following Respectfully Submitted, Debra M. Buck-Leaton Byron Town Clerk 7