Planning Board Minutes are submitted for posting only after they’ve been approved at the planning board’s next scheduled meeting. cfs
The March Planning Board meeting was called to order at 7:05 pm by James Fox, Chairman.
Read More »
Planning Board Minutes are submitted for posting only after they’ve been approved at the planning board’s next scheduled meeting. cfs
The March Planning Board meeting was called to order at 7:05 pm by James Fox, Chairman.
Read More »
The special meeting of the Town of Tompkins Town Board was called to order at 7:00 pm in the Town meeting room, Trout Creek, NY.
Present:
1. William Layton-Supervisor
2. Carl Stuendel-Councilperson
3. Peggy Backus-Councilperson
4. Howard Buttel-Councilperson
5. Timothy LaTourette-Councilperson
Others:
1. Ronald VanValkenburg-Hwy Superintendent
2. Nancy Roberts – Bookkeeper to the Supervisor
3. Michelle Phoenix- Town Clerk
4. Kevin Young – Lamont
5. Shelly Johnson – Del. Co. Planning
6. Nathan Gardepe – WCS Student
Read More »
The regular monthly meeting of the Town of Tompkins Town Board was called to order at 7:00 pm in the Town meeting room, Trout Creek, NY.
Present:
Others:
Pledge to the flag was led by Howie Buttel
Minutes Approval: On motion by Stuendel, seconded by Buttel, it was moved to approve the minutes of the Board meeting held on March 14, 2011.
Vote: All AYEs – Motion Carried.
Monthly Financial Reports:
Town Clerks Report:
On motion by Stuendel, seconded by Buttel, it was moved to receive, approve and place on file the Town Clerk’s March’s monthly report.
Vote: All AYEs – Motion carried.
Supervisor’s Report:
The Town’s financial Statements and Monthly Financial Audit were reviewed with the Board by Nancy Roberts, Bookkeeper to the Supervisor.
On motion by Stuendel seconded by Buttel it was moved to receive, approve and place on file the Supervisor’s Financial Report.
Vote: All AYEs – Motion carried.
Guest Speakers:
Judy Pangman & Chris Yaccobucci – Lamont
Judy and Chris reviewed with the board the processes that Lamont has done up to this point, they have also provided upcoming processes that are coming in near future.
1. SEQR part 2 & 3 and Negative Declaration Review & Approval
2. Archeology study to start soon by Binghamton University
3. North County (NCES) wetland Delineation (now) & Threatened and endangered species review (summer) (collection system/private land)
4. Preliminary Collection System Layout
5. Contractor for restoration of treatment sites.
6. Town Highway Dept – Survey Map
7. Material from WWTF cut and fill
8. Spoils areas
9. Easements mailed next month, pending archeology study
10. Higley property subdivision: Town Purchasing property?
Mr. & Mrs. Walker
Filed a complaint with the towns building inspector about a surrounding neighbor with issues of the amount of junk cars and rubbish on the property. The Walkers would like the board to help resolve this issue. Joe had given a notice of violation to the resident with the junk cars on 3/30/2011.
Bids – Lawn Mowing
On motion by Buttel seconded by Backus it was moved to accept Dan Gehl’s bid on lawn mowing for the 2011 season.
Vote: All AYES – Motion Carried
Other Reports:
Report – Planning Board
Russ Thurston was here and stated they board had met last month.
Report – Assessor
Assessor’s Report for February and March was read by Town Clerk.
Report – Highway Superintendent
Due to time issues Ron Asked board to postpone meeting for Highway Superintendent report to another night. Ron stated he has a lot go through and would like to do this when there is more time.
On motion by Buttel seconded by Backus it was moved hold special meeting on Tuesday April 19, 2011 at 6pm to review Superintendents report.
Vote: All AYES – Motion Carried
Report – Dog Control Officer
On motion by Carl seconded by Layton it was moved to give 14 days from date of DCO’s enumeration to comply and get all unlicensed dogs licensed, If dogs have not been licensed by the 14 days a summons will be given. If upon enumeration the resident is not found to be home and a dog or dogs are seen or heard a letter will be mailed stating enumeration has been done at the residence and they have 14 days from the date of the letter to license dog(s).
Vote: All AYES – Motion Carried
Report- Supervisor
Correspondence
0
Other:
Abstract of Claims
On motion by Backus, seconded by Buttel, it was moved to approve the Abstract of Claims for March 2011 as follows: General Fund: $ 40555.39, Highway Fund: $ 19735.30
Vote: All AYEs – Motion carried.
Reading back of the minutes:
On motion by Backus and seconded by Buttel, it was moved to accept the minutes as read back
Vote: All AYEs – Motion carried.
On motion by Layton, seconded by Backus, it was moved to adjourn meeting at 10:07 pm.
Vote: All AYEs – Motion carried.
Next meeting will be at 7pm on May 9, 2011 at the Town Meeting Room, Trout Creek, NY.
Michelle Phoenix
Town of Tompkins
Town Clerk
The special Town Board meeting, to discuss implementing a law for the new sewer system of the Town of Tompkins started at order at 7:06 pm in the Town meeting room, Trout Creek, NY.
Present:
1. William Layton-Supervisor
2. Carl Stuendel-Councilperson
3. Peggy Backus-Councilperson
4. Howard Buttel-Councilperson
5. Timothy LaTourette-Councilperson
Others:
1. Nancy Roberts – Bookkeeper to the Supervisor
2. Michelle Phoenix- Town Clerk
3. Kevin Young – Young/ Sommer LLC (representing Lamont Engineering)
4. Tim Cox – CWC
Kevin Young was here to discuss the new Laws that would need to be implemented for the Waste Water Management Program.
Mr. Young supplied a Sample law, Operation and Maintenance Estimate of Yearly costs sheet and a typical Operation and Maintenance budget sheet for the board to review and to discuss any questions.
Meeting ended at 8:00 PM
Michelle Phoenix
Town Clerk
The regular monthly meeting of the Town of Tompkins Town Board was called to order at 7:00 pm in the Town meeting room, Trout Creek, NY.
Present:
Others:
Click here for the Delaware County Public Health Department’s calendar of events. It includes dates and locations for the Rabies Clinics they’ll be offering throughout the county in 2011.
Town of Tompkins residents: As of Jan 1, 2011 Trout Creek has appointed a new dog control officer. If you have any dog control issues or complaints in the township you should contact Russell Sprague Jr. at 607-865-9190. Russel has begun the Dog Enumeration, the official count of dogs in the town. Thanks in advance for your cooperation.
The regular monthly meeting of the Town of Tompkins Town Board was called to order at 7:00 pm in the Town meeting room, Trout Creek, NY.
Present:
Others:
Pledge to the flag was led by Dean Frazier
Minutes Approval: On motion by Stuendel, seconded by LaTourette, it was moved to approve the minutes of the Board meeting held on January 10, 2011.
Vote: All AYEs – Motion Carried.
Guest Speakers:
Dean Frazier- Delaware Co. Commissioner of Watershed Affairs
Shelly Johnson – Chief Planner, Delaware Co. Planning Board
NYC avoided having to build a federally mandated water filtration plant for its water supply by agreeing to a number of conditions summed up in the historic 1997 Memorandum of Agreement (MOA). This agreement had a duration of ten years with an automatic five year extension and so was set to expire in 2012. Negotiations between the Coalition of Watershed Towns, Catskill Watershed Corporation, Delaware County, various environmental groups, US EPA, NYS DEC and NYC DEP among other principals of the original MOA, has resulted in the Successor Water Supply Permit (S-WSP) which was issued on Dec 14, 2010. A key requirement of the S-WSP (and the original MOA) is the Land Acquisition Program whereby NYC is required to purchase land in the watershed region to keep it from ever being developed. The idea is that developed land will lead to the production of effluents that could result in the deterioration of water quality. However, hamlets within the watershed were allowed to expand their borders and were given the option to exclude NYC from acquiring land or easements within these borders.
Dean and Shelly were here to discuss the decisions the town board would have to make regarding the hamlet of Trout Creek. They told us that in 1997 the Town of Tompkins had chosen not to exclude NYC acquisitions within the designated hamlet area of Trout Creek and that several years ago the town board had chosen not to expand the hamlet of Trout Creek.
They told the board that it would have to 1) affirm the current borders of the hamlet, 2) decide whether it would allow acquisitions or easements within the designated hamlet area. If it wanted to exclude acquisitions and easements, the board would have to notify land owners by mail of this inclination and schedule a public hearing. If the board allowed individual owners to opt out of this exclusion, i.e., to opt out of being included in the hamlet area, then the owners should know that if they were near a watercourse, they would no longer be allowed to build within 100 feet of it.
They said there were three other decisions the town board would have to make for the Town of Tompkins as a whole with respect to NYC acquisitions and easements: 1) whether to waive the ten acre minimum lot size requirement in floodplains, 2) whether to waive the ten acre minimum lot size in the entire town, and 3) whether to allow land trusts acting as agents for NYC to acquire land within the town.
They told us they would come back to discuss these matters further after we had a chance to talk it over on the board and with members of the community within the designated hamlet area.
Judy Pangman – Project Manager, Lamont Engineers
Judy reported the status of the wastewater management program. A map was shown with the projected sewer pipe lines, with other numerous bits of information.
Judy stated it will be apx. 18 months before construction and a year and half from then until completion.
Judy presented to the board the forms required to initiate the SEQR process for the Trout Creek Wastewater Management Project
On motion by LaTourette, seconded by Stuendel, it was moved to adopt Resolution 2011 #5. Resolution of the Town Board of the Town of Tompkins seeking lead agency status in construction of the wastewater management project in the hamlet of Trout Creek.
Vote: All Ayes
Motion Carried.
Monthly Financial Reports:
Town Clerks Report:
On motion by Layton, seconded by Stuendel, it was moved to receive, approve and place on file the Town Clerk’s January 2011 monthly report.
Vote: All AYEs – Motion carried.
Supervisor’s Report:
The Town’s financial Statements and Monthly Financial Audit were reviewed with the Board by Nancy Roberts, Bookkeeper to the Supervisor.
On motion by Stuendel seconded by Backus it was moved to receive, approve and place on file the Supervisor’s Financial Report and the Annual Financial Audit.
Vote: All AYEs – Motion carried.
Other Reports:
Report – Planning Board
None
Report – Assessor
Michelle received Assessor report via email from Joyce Ottens and was read.
Report – Highway Superintendent
Report – Dog Control Officer
Report- Supervisor
Correspondence
Invitation from Deposit Event Committee to participate in the celebration of the town’s 200th birthday.
Other
Amendment to the Annual Audit of Books meeting held January 10, 2011
Upon receiving and reviewing Town Judge, Backus and Town Building Inspector, Reynolds Annual Books
On Motion by LaTourette seconded by Stuendel it was moved to take notice of the fact that the Cashbooks of the above mentioned officials were received and found to be in satisfactory order to the best of their knowledge.
Vote: All Ayes
Motion Carried
Abstract of Claims
On motion by LaTourette, seconded by Layton, it was moved to approve the Abstract of Claims for January 2011 as follows: General Fund: $ 6,611.06, Highway Fund: $ 28,019.43
Vote: All AYEs – Motion carried.
Reading back of the minutes:
On motion by LaTourette and seconded by Buttel, it was moved to accept the minutes as read back
Vote: All AYEs – Motion carried.
On Motion by LaTourette and seconded by Layton, to adjourn meeting at 10:15 pm.
Vote: All AYEs – Motion carried.
Next meeting will be at 7pm on March 14, 2011 at the Town Meeting Room, Trout Creek, NY.
Michelle Phoenix
Town Clerk
The Annual Reorganization Meeting of the Town of Tompkins Town Board was called to order at 7:03 in the Town meeting room, Trout Creek, NY
Present:
Others:
On Motion by Layton seconded by LaTourette it was moved to waive the last 15 days of the 60 day probation period for Michelle Phoenix and appoint her as Town Clerk, and to add her to the Town Clerk bank accounts.
Vote: All AYES’s
Motion Carried.
Designation of Banks: RESOLUTION 2011 #1
Resolved; on Motion by Stuendel seconded by LaTourette it was moved to designate the National Bank & Trust Co and Wilbur Bank as depositories for all funds held by the supervisor. Other depositories were designated as follows; Justice Backus, Tax Collector Merwin and Town Clerk Phoenix shall use the National Bank of Delaware County for any and all monies they receive by virtue of their offices.
Vote: All AYEs
Motion Carried.
Official Newspaper: RESOLUTION 2011 #2
Resolved; on Motion by LaTourette seconded by Stuendel it was moved to designate the Walton Reporter as the official newspaper during the year 2011 for the purpose of legal matters.
Vote: All AYEs
Motion Carried.
Appointments: RESOLUTION 2011 #3
RESOLVED: On motion by Buttel seconded by Backus it was moved to appoint the following people to their respective positions as follows;
a. Building Inspector – Joseph Reynolds
b. Town Clerk and Registrar – Michelle Phoenix
c. Deputy Town Clerk and Deputy Registrar – Gail Crane
d. Historian – Helen Zandt
e. Dog Control Officer – Russell Sprague, Jr.
f. Deputy Dog Control Officer – Russell Thurston
g. Deputy Supervisor – Howie Buttel
h. Health Officer – Dr. Eric Dohner
i. Court Clerk – Lynn Carlstrom
j. Bookkeeper – Nancy Roberts
k. Deputy Court Clerk – Nancy Roberts
l. Attorney – Francis Wood
Vote: ALL AYEs
Motion Carried.
Official Radio Station: RESOLUTION 2011 #4
On motion by Layton seconded by LaTourette it was moved to designate the Walton Radio Station as the official radio during the year 2011 for the purpose of local announcement to the Town Residents.
Vote: ALL AYEs
Motion Carried.
Salaries:
On motion by Buttel seconded by LaTourette it was moved that the Salaries of the Town officers for the year 2011 are fixed in the budget and that the Supervisor is authorized to pay the approved salaries. (The minutes also show the pay periods for each position.)
Supervisor – William Layton $ 8,200 Monthly
Town Justice – Lloyd Backus $ 6,000 Monthly
Town Clerk – Michelle Phoenix $ 6,700 Bi – Weekly
Registrar – Michelle Phoenix $ 600 Monthly
Councilpersons
Carl Stuendel $ 2,000 Quarterly
Peggy Backus $ 2,000 Quarterly
Howard Buttel $ 2,000 Quarterly
Timothy LaTourette $ 2,000 Quarterly
Tax Collector – Georgiana Merwin $ 5,000 Quarterly
Sole Assessor – Joyce Ottens $10,000 Monthly
Superintendent of Hwys – Ron VanValkenburg $42,000 Bi- Weekly
Building Inspector – Joseph Reynolds $ 8,500 Monthly
Town Justice – Lloyd Backus $ 6,000 Monthly
Court Clerk – Lynn Carlstrom $ 5,000 Monthly
Bookkeeper- Nancy Roberts $ 5,800 Monthly
Dog Control Officer – Russell Sprague Jr. $ 2,500 Monthly
Account Clerk – Teresa Davis $ 4,200 Monthly
Health Officer – Dr. Eric Dohner $ 300 Quarterly
Vote: All AYEs
Motion carried
Highway Expenditures:
On motion by Backus seconded by Layton it was moved that the Highway Superintendent be authorized to purchase items under $1,000 without a purchase order, any item over $1000 requires a town purchase order approved by the Town Board prior to purchase. All items should be obtained through state bid when possible.
Vote: All AYEs
Motion carried.
Delegate to Annual Association of Towns Meeting in NYC
On motion by Layton seconded by Backus, it was moved to NOT attend Annual Meeting in NYC due to high cost of attendance and this was not put in budget. No Delegate assigned.
Vote: ALL AYEs
Motion Carried
Meeting Dates:
On Motion by Buttel seconded by Backus it was moved to hold regular monthly meetings on the second Monday of every month at the Town Meeting Room Trout Creek, NY except for the November meeting which will be held the first Thursday following the General Election.
Vote: ALL AYES
Motion Carried
Adjourn:
The reorganization meeting was adjourned at 7:35pm
Michelle Phoenix
Town Clerk, Town of Tompkins
The Annual Meeting of the Board of Health was called to order at 7:35 PM in the Town meeting room, Trout Creek, NY
Present:
1. William Layton – Supervisor
2. Howard Buttel – Councilperson
3. Timothy LaTourette – Councilperson
4. Carl Stuendel – Councilperson
5. Peggy Backus – Councilperson
Others:
1. Ron VanValkenburg – Highway Superintendent
2. Nancy Roberts – Bookkeeper
3. Michelle Phoenix – Town Clerk
4. Gail Crane – Deputy Town Clerk
On Motion by Layton seconded by LaTourette it was moved that Peggy Backus be appointed as President and Timothy LaTourette be appointed as Secretary of the Board of Health.
Vote: All AYE’s
Motion Carried
Meeting adjourned at 7:36 PM
Michelle Phoenix
Town Clerk
The Annual Audit of the Affairs (cash books, etc) for the Supervisor, Town Clerk and Town Justice was called to order at 7:36 pm at the Town Meeting Room, Trout Creek, NY
Present:
1. William Layton – Supervisor
2. Howard Buttel – Councilperson
3. Timothy LaTourette – Councilperson
4. Carl Stuendel – Councilperson
5. Peggy Backus – Councilperson
Others:
1. Ron VanValkenburg – Highway Superintendent
2. Nancy Roberts – Bookkeeper
3. Michelle Phoenix – Town Clerk
4. Gail Crane – Deputy Town Clerk
On Motion by Stuendel seconded by LaTourette it was moved to take notice of the fact that the cashbooks, etc of the above mentioned officials except for the Town Justice were received and found to be in satisfactory order to the best of their knowledge. The Town Justice books will be reviewed at the February meeting.
Vote: All AYE’s
Motion Carried
Meeting adjourned at 8:16 PM
Michelle Phoenix
Town Clerk
The Regular Monthly Meeting of the Town of Tompkins Town Board was called to order at 8:17 pm in the Town meeting room, Trout Creek, NY.
Present:
Others:
Pledge to the flag was led by Peggy Backus
Minutes Approval: On motion by Buttel, seconded by LaTourette, it was moved to approve the minutes of the Board meeting held on December, 13 2010.
Vote: All AYEs – Motion Carried.
Monthly Financial Reports:
On motion by Buttel, seconded by LaTourette, it was moved to receive, approve and place on file the Town Clerk’s monthly report. (Annual Financial Reports will be published on the Town of Tompkins website).
[At the request of Amy Hawk (See Nov 9, 2010 Public Hearing and Town Board Meeting Minutes), PDF files for the General Fund and Highway Fund, Budget vs Actual, are available Here (General) and Here (Highway).]
Vote: All AYEs – Motion carried.
The Town’s financial Statements and Budget Report were reviewed with the Board by Nancy Roberts, Bookkeeper to the Supervisor.
On motion by Backus seconded by LaTourette it was moved to receive, approve and place on file the Supervisor’s Financial Report.
Vote: All AYEs – Motion carried.
Reports
Planning Board
None
Assessor
Michelle received Assessor report via email from Joyce Ottens and was read.
Highway Superintendent
Reports- Dog Control Officer
Brenda Thurston resigned as Dog Control Officer because she no longer had access to a vehicle for the job. Dog Enumeration and any other issues with dog control will be handed over to new dog control officer Russell Sprague Jr. Russ Thurston will remain as Deputy Dog Control Officer.
Reports- Supervisor
Reynolds Road – Last two residences on that road will be considered to be added.
A discussion was brought up about who will pay for the electric for the pumps on residence property.
Correspondence
Other
Abstract of Claims
On motion by LaTourette, seconded by Layton, it was moved to approve the Abstract of Claims for January 2011 as follows: General Fund: $ 6,611.06, Highway Fund: $ 28,019.43
Vote: All AYEs – Motion carried.
Reading back of the minutes:
On motion by Layton and seconded by Backus, it was moved to forego reading back the minutes and to let them be reviewed as an email attachment that the town clerk would send out to all board members.
Vote: All AYEs – Motion carried.
On Motion by Layton and seconded by LaTourette, it was moved to adjourn meeting at 9:25 pm.
Vote: All AYEs – Motion carried.
Next meeting will be on February 14, 2011 at the Town Meeting Room, Trout Creek,
NY.
Michelle Phoenix
Town Clerk
The regular monthly meeting of the Town of Tompkins Town Board was called to order at 7:07 pm in the Town meeting room, Trout Creek, NY.
Present:
Others:
Pledge to the flag was led by Carl Stuendel
Bill Layton thanked Sandy Gardepe and presented her a letter and a certificate of appreciation for years of service as Town Clerk, from 2000 to 2010.
Public Hearing Subdivision
Public hearing was opened at 7:14PM on the subdivision of Robert Grasso property. No one raised any issues. Motion to Close Public Hearing was at 7:15PM by Buttel, seconded by Stuendel.
Vote: All AYEs – Motion Carried.
Public Hearing on Dog Control and Licensing Law
Public Hearing was open at 7:16PM.
Justice Lloyd Backus raised questions regarding the enumeration status and process, it was explained to Mr. Backus that the enumeration process is not part of the dog licensing law and would be discussed during regular meeting when the dog control officer report is discussed.
Motion to Close Public Hearing at 7:20PM by Buttel, seconded by Stuendel.
Vote: All AYEs – Motion Carried.
On motion by Stuendel, seconded by Buttel, it was moved to approve the minutes of the Board meeting held on November, 9 2010.
Vote: All AYEs – Motion Carried.
On motion by Stuendel, seconded by Buttel, it was moved to approve the minutes of the 2 special board meetings held November, 16 2010 and November, 22 2010.
Vote: All AYEs – Motion Carried.
On motion by Stuendel, seconded by Buttel, it was moved to receive, approve and place on file the Town Clerk’s monthly report.
Vote: All AYEs – Motion carried.
The Town’s Financial Statements and Budget Report were reviewed with the Board by Nancy Roberts, Bookkeeper to the Supervisor. Nancy indicated that our final CHIPS reimbursement of $29,000 due this week. The General Fund checking account is a little low, due to having prepaid $33,000 in 2011 expenses for retirement ($23,000 for the Highway Fund) and Delaware County’s charge for planning board assistance. . A question was raised on the employee count on the drug testing, Ron is checking it out. Question raised on the variance of money spent on grit, Nancy and Ron will verify.
On motion by Stuendel, seconded by Buttel, it was moved to receive, approve and place on file the Supervisor’s financial report.
Vote: All AYEs – Motion carried.
The Adopted Budged that was signed at the November Board meeting had not reflected the Hancock Fire district numbers. The Bookkeeper presented to the board an updated budget that reflects the numbers for the Hancock Fire District for signing.
Guest Speakers:
Jason Craig – Floor was opened to Jason Craig.
Mr. Craig requested the Town Board to have the Highway Dept. take over the maintenance of Camelot Road. There are currently 10 residences on the road. Mr. Craig has an estimate for gravel for the road of $102,000. Board indicated the cost to the Town is estimated as approximately $65-70,000 per mile; 1 miles is the length of Camelot Road. The current road status does not meet the Town’s Sub-division or Road Specifications. Joe Reynolds indicated that he has signed letters from the homeowners indicating the road would not be taken over by the Town but would remain a Private Road.(Note: Joe indicated after the meeting that he was incorrect in this statement.) Tim LaTourette indicated the Town had previously met with homeowners explaining that they purchased the property with false impression by Mr. Markey regarding the road status. Mr. LaTourette also indicated the wires on the road are too low and could not be maintained by Town unless corrected. It was suggested by Mr. Stuendel for Mr. Craig to review with his attorney in light of the new history of meetings Mr. Craig presented. Mr. Layton stated he understood the position of the homeowners and Mr. Craig but that the road would have to be brought up to meet the current specifications
Reports – Planning Board
On motion by Stuendel, seconded by Layton, it was moved to receive, approve and place on file the Planning Board’s November, 2010 monthly report.
Vote: All AYEs – Motion Carried.
Reports – Assessor
On motion by Layton, seconded by Buttel, it was moved to receive, approve and place on file the Assessor’s monthly November, 2010 report. It was requested by Peggy Backus to have future Assessor Reports reflect more details on issues and their resolutions.
Vote: All AYEs – Motion Carried.
Reports-Highway Superintendent
Reports- Dog Control Officer
Dog Enumeration project was discussed. Justice Lloyd Backus voiced his concerns in completion of the job in a timely, accurate method. The Dog Control report indicated 134 residents visited/reviewed; 87 with no dogs, 21 with licensed dogs and 23 with unlicensed dogs. Verbal warnings were issued with letters to be mailed from Town Clerk. Brenda indicated she was going to have to work with Private Communities to obtain enumeration counts.
On motion by Stuendel, seconded by Layton, it was moved to receive, approve and place on file the Dog Control Officer monthly report.
Reports- Supervisor
Vote: All AYE’s – Motion Carried
Resolution 9-2010 for the adoption of Local Law 1-2010 was signed by the Board.
Correspondence
Stream Corridor Management Grant program meeting will be held on December 16, 2010 at 11:00am. Carl stated that the County Planning Board will assist the town by filling out most of the grant application paperwork, once town representative, Ron V. and Howie B., have identified areas needing attention.
Other
Abstract of Claims
On motion by Buttel, seconded by LaTourette, it was moved to approve the Abstract of Claims for 2010 as follows: General Fund: $ 61,731.01, Highway Fund: $ 87,422.31
Vote: All AYEs – Motion carried.
Reading back of the minutes:
On motion by Backus and seconded by LaTourette, it was moved to forego reading back the minutes due to the hour and to let them be reviewed as an email attachment that the town clerk would send out to all board members.
Vote: All AYEs – Motion carried.
Motion by Stuendel, seconded by LaTourette to adjourn meeting at 9:55 pm.
Michelle Phoenix
Town Clerk
Next meeting will be on January 10, 2011 at the Town Meeting Room, Trout Creek, NY.