Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Similar documents
Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 6:30 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Falk called the meeting to order at 7:00 P.M. The Pledge of allegiance was led by Veteran Brett Schrader.

2017 Organizational Appointments The Board approved the following on a motion by Councilperson Mayer, seconded by Councilperson Gardner, CARRIED

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.

Town of Ulysses Regular Town Board Meeting September 11, 2012 **Audio available on website

DECEMBER 11, I. A. Police Activity Report November 2017 read by Village Clerk November report 50 summonses issued

Official Minutes. Supervisor Yendell called the meeting to order at 7pm with the Pledge of Allegiance.

Official Minutes. Supervisor Yendell called the meeting to order at 7pm with the Pledge of Allegiance.

DECEMBER 10, REPORTS I. A. Police Activity Report November 2018 given by Lt. Cutrone November report 53 summonses issued - movers

COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

OFFICIAL NOTICE OF MEETING

MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

Supervisor Moffitt called the meeting to order at 7:00. The Pledge of Allegiance was recited.

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW MARCH 11, 2013

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

PUBLIC WORKS DEPARTMENT

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

Prospect Town Council Regular Meeting Unapproved Minutes February 17, 2015

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016

INC. VILLAGE OF CENTRE ISLAND REGULAR BOARD OF TRUSTEES MEETING JANUARY 13, 2016

Deputy Supervisor Yandik opened the meeting with a moment of silence, and the pledge to the flag at 7:00 p.m.

RECORDING SECRETARY Judy Voss, Town Clerk

DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

TOWN OF PORTLAND PUBLIC HEARING-LOCAL LAW TOWN BOARD MEETING PORTLAND TOWN HALL OCTOBER 10, :00 P.M.

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

Prior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events.

REGULAR MEETING SHELDON TOWN BOARD February 17, 2015

March 13 th, 2017 Town Board Meeting. Supervisor Richard Keaveney opened the meeting at 7:04 p.m.

Roll Call: Supervisor Craig Leggett, Edna Wells, Mike Packer, Karen DuRose, Steve Durkish and Attorney for the Town, Mark Schachner.

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

Town of Barre Board Meeting December 13, 2017

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

***************************************************************************************

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING NOVEMBER 10, 2014 MINUTES

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

WASTEW ATER TREATMENT CONTRACT. THIS CONTRACT for the transmission and treatment of wastewater is entered

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

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER. The Public Hearing scheduled to be held on Tuesday,

REGULAR TOWN BOARD MEETING MARCH 1, PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012)

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017

Organizational Meeting of the Town Board January 3, 2017

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag.

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY February 14, Cold War Veterans Workshop at 6:30pm

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

7:00 PM Close Public Hearing to Amend Chapter 75-9, Article IV, Entitled Building and Zoning Department Fees

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents

SPECIAL TOWN BOARD MEETING October 3, 2012

1 [Proposing Adoption of Infrastructure Financing Plan - Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier 70)] 2

Members present: Mr. Babula, Mr. Conaway, Mr. Ghaul, Ms. Hatala, Ms. Lollar, Ms. Mercuri, Ms. Woodard. (7) Absent: (0)

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting)

April 14, 2014 TOWN OF PENDLETON

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY September 13, Budget Workshop at 6:00 pm

By-Laws Of Landmark Condominium Association

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

TOWN BOARD MEETING February 13, 2014

Supervisor Price recognized the presence of County Legislator Scott Baker.

John Greeley, Deputy Highway Supervisor Thomas Chartrand, Town Bookkeeper Regina Reinschmidt, Recreation Director

Town. 2. Shall appoint a fire district secretary.

TO THE RESIDENT, QUALIFIED VOTERS OF THE

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014

Supervisor Guzzi opened the meeting with the pledge to the flag, at 7:00 p.m.

TOWN OF PERTH Organizational Meeting January 11, :30 p.m.

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

Organizational Town Board Meeting held January 5, 2015 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs

VILLAGE OF PORT DICKINSON Village Board Special Meeting Agenda April 22, :00 pm Port Dickinson Village Hall

North Perry Village Regular Council Meeting November 2, Record of Proceedings

A regular meeting of the Lysander Town Board was held at 7:10 p.m. on April 27, 2015 at 8220 Loop Road, Baldwinsville, New York.

Town of Sturbridge Charter

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

January 30, 2014 Rockville Centre, New York

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.

REGULAR MEETING. January 6, 2014

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

Transcription:

Official Minutes A joint meeting with the Village & regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 1st day of September 2016 at 6:00 P.M. Notice was printed in the Mendon-Honeoye Falls-Lima Sentinel. PRESENT: Village Members: Supervisor, Pete Yendell Deputy Supervisor, Cathy Gardner Councilperson, Bruce Mayer Councilperson, Bill Carey Councilperson, Dan Marcellus Town Clerk, Jennifer Shanks, CMC/RMC Town Attorney, Steve Kruk Highway Superintendent, Keith Arner Mayor, Carl Luft Deputy Mayor, Jean Lacey Trustee, Jerry Warsaw Trustee, John Correll arrived at 6:10 PM Trustee, Joe Schwing Superintendent of Public Works, Ben Luft Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag. Guest(s): George Gotscik- Chair of the Planning Board informed both boards money was granted to provide assistance with design for the possible development of park space, in the village, parcel adjoining Town Hall to the East. He also mentioned the possibility of a senior development behind George s restaurant. Tami Snyder, Assessor- discussed the C.E.N settlement with the board. Page 1 of 8

Joint Meeting with the Village opened at 6PM Ash Trees - discussion was held regarding ash trees in the village and town. Both Superintendents Keith Arner and Ben Luft are working to remove these trees and replacing same. Joint Newsletter Supervisor Yendell informed the village board that the Town is now mailing newsletters and asked the village to think about combining the two newsletters as a shared service. No further discussion. Mark Tubbs Park much discussion was held regarding the park. Ben Luft and Keith Arner have and will continue to work on the bigger projects they thought needed the most attention, such as the security cameras, bathroom, locks, etc. Both mentioned that after the Labor Day holiday most of the road projects in the village and town would be completed and work at the park, such as trimming trees and bushes, mowing, work on the stone dust path, remove trees and branches along the trails, repair asphalt walkways and create a new walking path inside of guardrail to Park from Zeigler Drive to safeguard pedestrians from cars as they enter or exit the park. It was agreed to purchase a rear mounted disc to rid of weeds and split the cost of same between the Town and Village. Summer Recreation discussion was held and agreed that any increases should be paid by the family unitizing the summer recreation services. Both the Mayor and Supervisor will be attending the HF-L school meeting on September 4 th. Both Correll and Gardner agreed no more subsidizing for families unless they receive reduced or free lunch assistance. Joint Committees on ZBA if no agreement is located in the Town or Village Clerks office, the village and town agreed that Attorney Kruk will distribute the agreement to both boards for their review and update as they see fit, specifically the Vice Chairman terms. Updates will follow. Motion by Trustee, Warsaw to adjourn the joint meeting at 6:50PM, seconded by Councilperson Mayer, the vote was unanimous. Page 2 of 8

Regular Town Board Meeting - 6:51PM Re-Open Public Hearing to Override the Tax Levy Limit. Supervisor Yendell re-opened the public hearing at 6:35 PM (this was during the joint meeting with the village) to override the tax cap. No discussion at this time. Carl Luft did make a statement about the village overriding the tax cap as he did not trust New York State because of the way they handled the grant they applied for as they extended the deadline because they didn t get enough applications in on time. He indicated that the Villages application was handed in on time. Audit of Claims Resolved that the bills contained on Abstract #9 have been reviewed by the Town Board and are authorized for payment in the following amounts: General Funds: No. 228 through 260 $ 12,749.85 Water Funds 1, 2, &3: No. 30 through 32 $ 2,818.40 Highway Funds: No. 150 through 176 $ 9,961.11 On a motion by Councilperson Gardner, seconded by Councilperson Mayer the vote went as follows: CARRIED: Ayes: 5 Yendell, Gardner, Mayer, Marcellus, Carey Reports-Motion to Accept Supervisor s Report Review Ambulance & Building Inspector Reports (if received) Supervisor Yendell read the Supervisor s Report and mentioned receipt of the Building Inspector Report and Ambulance Report. On a motion by Councilperson Mayer to accept the Supervisor s reports, seconded by Councilperson Gardner the vote went as follows: CARRIED: Ayes: 5 Yendell, Gardner, Mayer, Marcellus, Carey Page 3 of 8

August 4, 2016 Town Board Minutes The minutes of the August 4th meeting were approved as presented on a motion by Councilperson Gardner, seconded by Councilperson Marcellus, the vote went as follows: CARRIED: Ayes: 5 Yendell, Gardner, Mayer, Marcellus, Carey C.E.N. Properties, LLC Update Supervisor Yendell informed the Board of developments in the settlement of the tax certiorari case with C.E.N. Properties LLC. According to the Town s special counsel, Chad Hummel, Esq., Supreme Court Judge Ark has encouraged a settlement of the pending tax certiorari case upon the following terms: the Town of Lima would agree to a new property assessment valuation of 1.2 million dollars, which stipulated assessment valuation would be fixed for a term of three years. In lieu of Town payment of a refund of Town taxes paid by C.E.N. in excess of this stipulated assessment for each of the challenged tax years claimed by the plaintiff, the plaintiff would accept one single payment of $2000.00. Upon effectuating these settlement terms, the tax certiorari case would be terminated, and the Town s liability satisfied. This proposal has been reviewed by our Town Assessor, Tami Snyder. Ms. Snyder recommends that the Town accept this settlement proposal upon obtaining confirmation that the terms outlined above have been offered by the plaintiff and meet with the Court s approval. A motion was made by Councilperson Gardner, seconded by Councilperson Mayer to accept the offer to settle and compromise the tax certiorari case C.E.N. Properties, LLC v. Town of Lima upon the terms outlined above, upon receipt of a formal offer to stipulate to that settlement from the plaintiff or from the chambers of Judge Ark. The motion is further qualified by the requirement that such settlement offer be formally tendered to the Town of Lima within seven (7) days of the date of communication of this motion to the plaintiff s attorney by the Town s special counsel, Chad Hummel, Esq. If after seven (7) days no such settlement offer has been submitted to the Town Clerk, Town Supervisor Yendell is directed to contact the chambers of Judge Ark to determine the status of the settlement offer. The motion passed unanimously. Page 4 of 8

Councilperson Gardner requested the Town ask the County for a proportionment on legal fees and settlement fees pertaining to this matter. Complaint Letter Discussion was held regarding an anonymous written complaint received by Town Board members and Charlie Johnson, Code Enforcement Officer. Charlie reviewed the items in the letter and noted that without a signature he is unable to communicate with the complainant. He did mention most of the items listed in the letter were not in his jurisdiction to change or were in compliance with regulations. He also stated that he appreciates when residents point out situations that need attention. The Board requested that any items outlined in the letter that need attention be addressed by Mr. Johnson. His responses will be discussed and recorded at a future meeting. Lighting Proposal from National Grid No new information. Updates to follow. Fuel Bids for Highway Department Upon motion by Councilperson Mayer to receive bids on approximately 10,000 gallons of Low Sulfur Diesel fuel, and approximately 3,000 gallons of gasoline, seconded by Councilperson Gardner, the vote went as follows: CARRIED: Ayes: 5 Yendell, Gardner, Mayer, Marcellus, Carey Approval to Change Water Readings Superintendent Arner and Clerk Shanks received two (2) calls regarding meter readings and an overcharge. After double checking the meter readings, it was found that the meters were read incorrectly as old meters have recently been replaced with new meters that are read differently. Upon motion by Councilperson Gardner to approve changes on accounts #1-38 & #1-35, seconded by Councilperson Marcellus, the vote went as follows: CARRIED Ayes: 5 Yendell, Gardner, Mayer, Marcellus, Carey Extension of State Snow & Ice Control Agreement Town Clerk Shanks received an Agreement, from the Livingston County Highway Department, to extend the State Snow & Ice for the 2018-2019. With Superintendent Arner s approval, a motion was made by Councilperson Page 5 of 8

Gardner to extend same, seconded by Councilperson Mayer the vote went as follows: CARRIED Ayes: 5 Yendell, Gardner, Mayer, Marcellus, Carey Snow & Ice Control RESOLUTION #4 of 2016 At a Regular Meeting of the Town Board Of the Town of Lima Held at the Town Hall On September 1, 2016 RESOLVE, that the agreement which became effective July 1, 1974, between the County of Livingston and this Town, relating to the control of snow and ice on the State Highways within this Town, and such adjacent territory within said County as might be agreed upon by the County and the Town Superintendent of Highways, and the changes and modifications of said agreement heretofore approved by this Town, be and the same hereby are extended for an additional period of one year, until June 30, 2019. State of New York County of Livingston I, Jennifer Shanks, Town Clerk of the Town of Lima, DO HEREBY CERTIFY that I have compared the foregoing with the original resolution duly adopted by the Town Board of the said Town on the 1 st day of September, 2016 and that the foregoing is true and correct copy of said original resolution, and of the whole thereof. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Town this 1 st day of September, 2016. Board of Assessment Review Vacancy Supervisor Yendell informed the board he received a letter of resignation from Gary Milburn from the Board of Assessment Review. A legal notice will be placed in the Sentinel and on the website to fill vacancy. Page 6 of 8

Close the Public Hearing to Override the Tax Levy Limit Upon motion by Councilperson Mayer to close the public hearing at 8:25 P.M., seconded by Councilman Gardner, the vote was unanimous. Upon motion by Councilperson Mayer to accept said local law to override the tax levy limit, seconded by Councilman Mayer the vote went as follows: CARRIED Ayes: 5 Yendell, Gardner, Mayer, Marcellus, Carey Local Law No. 2 of the year 2016 Town of Lima, County of Livingston A Local Law to override the tax levy limit established in General Municipal Law 3-c Section 1. Legislative Intent It is the intent of this local law to override the limit on the amount of real property taxes that may be levied by the Town of Lima, County of Livingston pursuant to General Municipal Law 3-c, and to allow the Town of Lima, County of Livingston to adopt a town budget for (a) town purposes (b) fire protection districts and (c) any other special or improvement district governed by the town board for the fiscal year 2017 that requires a real property tax levy in excess of the tax levy limit as defined by General Municipal Law 3-c. Section 2. Authority This local law is adopted pursuant to subdivision 5 of General Municipal Law 3-c, which expressly authorizes the town board to override the tax levy limit by the adoption of a local law approved by vote of sixty percent (60%) of the town board. Section 3. Tax Levy Limit Override The Town Board of the Town of Lima, County of Livingston, is hereby authorized to adopt a budget for the fiscal year 2017 that requires a real property tax levy in excess of the limit specified in General Municipal Law, 3-c. Section 4. Severability If any clause, sentence, paragraph, subdivision, or part of this Local Law or the application thereof to any person, firm or corporation, or circumstance, shall be adjusted by any court of competent jurisdiction to be invalid or unconstitutional, such order or judgment shall not affect, impair, or invalidate the remainder thereof, but shall be confined in its operation to the clause, sentence, paragraph, subdivision, or part of this Local Law or in its Page 7 of 8

application to the person, individual, firm or corporation or circumstance, directly involved in the controversy in which such judgment or order shall be rendered. Section 5. Effective date. This local law shall take effect immediately upon filing with the Secretary of State. Upon Motion by Councilperson Gardner to adjourn at 8:30 P.M., seconded by Councilperson Mayer, the vote was unanimous. Respectfully Submitted by: Jennifer Shanks, CMC/RMC Town Clerk Page 8 of 8