April 2015 Town Board Minutes

advertisement
SHERBURNE TOWN BOARD MEETING
April 8, 2015
7:00 pm
One Canal Street
Sherburne, NY
PRESENT: Supervisor Mastro, Councilpersons Wern, Krum, Meyer and Bagnall, Hwy
Superintendent Chase Winton, Town Clerk McDaniel, Code Enforcement Officer
Andrews. Meeting convened at 7:00 pm.
Approval of March 11, 2015 Minutes
Motion by Bagnall and seconded by Wern to approve the minutes of March 11, 2015.
Supervisor Mastro – Aye; Councilpersons Wern – Aye; Krum – Aye; Bagnall – Aye.
Carried.
Supervisors, Town Clerk’s, Code Enforcement Officer and Highway Superintendent’s
Reports
All above reports accepted and reviewed. Highway Superintendent’s Report – Chase
reported on highway business.
New Business
Budget Transfers
Motion by Wern and seconded by Krum to approve the budget transfers per Budget
Officer, Carol King. Supervisor Mastro – Aye; Councilpersons Wern – Aye; Krum –
Aye; Bagnall – Aye. Carried.
Tax Sales discussed.
Consolidation Plan
Consolidation plan discussed by Supervisor Mastro.
Retirement of Ron Jackson
Plaque and gift certificate. Discussed. Town Clerk McDaniel to order plaque.
Historic Park Building
Supervisor Mastro reported that volunteers are ok to work on building.
1
Old Business
Processing Plant
Supervisor Mastro reported that two articles coming in paper for meat processing plant.
Franchise Fee
The town will be receiving $10,049 back from Time Warner in franchise fees.
Approval of Bills for April, 2015
Motion by Bagnall and seconded by Meyer to approve bills for March, 2015. Supervisor
Mastro – Aye; Councilpersons Wern – Aye; Krum – Aye; and Bagnall – Aye. Carried.
Councilperson Krum to review bills for May 2015.
Board Member Reports
Motion by Wern and seconded by Krum to adjourn meeting. Meeting adjourned at
8:30pm.
Respectfully submitted,
Kathy McDaniel
Town Clerk
Town of Sherburne
2
Download