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

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

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.

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

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 7:00 P.M., with the Pledge to the Flag.

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

Town of Norfolk Norfolk Town Board January 12, 2015

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

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

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

Town Board Minutes January 8, 2019

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M.

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

TOWN BOARD MEETING February 13, 2014

Town of Norfolk Norfolk Town Board April 14, 2014

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

ORGANIZATIONAL MEETING TOWN OF SHELBY JANUARY 2, 2019 TOWN OF SHELBY S 2019 APPOINTMENTS AND SALARIES

Organizational Meeting of the Town Board January 3, 2017

Town of Charlton Saratoga County Town Board Meeting. February 10, 2014

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M.

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

Call to Order: Public Hearing Period:

Minutes of the Town Board for May 7, 2002

REGULAR MEETING. Present:

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

Town of York 2016 Organizational Meeting January 2, :00 am

Town of Norfolk Norfolk Town Board July 12, 2017

ORGANIZATIONAL MEETING, TOWN OF TUSTEN, JANUARY 5, 2015

MINUTES TOWN OF ALLEGANY ORGANIZATIONAL MEETING MONDAY, JANUARY 2, :00 PM TOWN TALL

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Supervisor Gaesser called the meeting to order and led the Pledge of Allegiance.

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010

REGULAR MEETING MARCH 12, 2018

VESTAL TOWN BOARD WORK SESSION MINUTES MONDAY, AUGUST 11, 2014

Supervisor Price recognized the presence of County Legislator Scott Baker.

Town of York 2018 Organizational Meeting January 2, pm

March 2, The Town Board of the Town of Corinth held a workshop on February 23, 2017 at 4:30PM at the Town Hall.

Regular Meeting of the Vestal Town Board October 26, 2016

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

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

TOWN OF KENDALL TOWN BOARD MEETING Tuesday, December 18, 2012, 7:30 P.M.

KENTON COUNTY FISCAL COURT M I N U T E S APRIL 8, 2008, 9:00 A.M.

REGULAR MEETING, TOWN OF LIVONIA November 15, 2018

7:00 PM Public Hearing

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.

Recording Secretary, Laura S. Greenwood, Town Clerk

REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M.

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

Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd.

October 25, Public: Kate Halliday, Don Rhodes, Jim Martin, Maureen Kelly, Tracey Clothier, Jeremy Monte

TOWN OF LEICESTER REGULAR BOARD MEETING PUBLIC HEARING ON VILLAGE OF LEICESTER FIRE CONTRACT TUESDAY, DECEMBER 16, :00 P.M.

RECORDING SECRETARY Judy Voss, Town Clerk

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were

180 April 14,2015. Special Meeting Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

Town of Charlton Saratoga County Town Board Meeting. June 13, 2016

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

TOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016

REGULAR MEETING, TOWN OF ELIZABETHTOWN, APRIL 21, 2009

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.

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

January 14, 2015 MINUTES

Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York

Town of Norfolk Norfolk Town Board February 11, 2016

Town of Charlton Saratoga County Town Board Meeting. September 10, 2018

Town Board Minutes December 13, 2016

ROMULUS TOWN BOARD MEETING December 16, Call To Order: The meeting was call to order by Supervisor David Kaiser at 7:30 PM.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

A regular meeting was held November 19, 2013 at Hutchinson Hall, 109 Whig Street Newark Valley, NY at 7:00 P.M. The following were

Town of Kiantone Organizational and Regular Board Meeting January 7, 2016

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

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

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

Laura S. Greenwood, Town Clerk

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

TOWN BOARD MEETING June 13, :00 P.M.

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York December 9, :00pm 124 Main Street Windsor, NY 13865

Of the Town of Holland, NY

TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance.

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

December 06, No one spoke in favor of the Time Warner Cable television franchise agreement.

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

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

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

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

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

RESOLUTION #155: ACCEPT BID FROM BUCKMAN S FAMILY FUEL CO. FOR FUEL OIL, DIESEL AND KEROSENE FOR 2015, AS PROPOSED.

Transcription:

OFFICIAL MINUTES A 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, NY on the 29th day of December 2010 at 10 am. Notice was printed in The Sentinel. PRESENT: EXCUSED: Pete Yendell, Supervisor Cathy Gardner, Councilwoman Dan Marcellus, Councilman Bill Carey, Councilman Jennifer Shanks, Town Clerk Steve Kruk, Town Attorney Keith Arner, Highway Superintendent Bruce Mayer, Councilman Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance. Open Public Hearing Supervisor Yendell opened the public hearing at 10:05. The public hearing is to adopt a Local Law for Licensing of Dogs. Notice was published in the Sentinel. Lou Stoffel was a guest and asked how the Town determines who has a dog. Supervisor Yendell indicated an enumeration is completed to determine who is harboring a dog that is unlicensed. General Vouchers General vouchers numbered #446-480 totaling $36,687.08 were approved as presented. Upon motion by Councilman Carey to approve vouchers as presented and seconded by Councilman Marcellus the vote went as follows: Page 1 of 7

Minutes The minutes of the December 2, 2010 meeting were approved on a motion by Councilwoman Gardner, second by Councilman Marcellus the vote went as follows: Intermunicipal Cooperation Agreement Supervisor Yendell read an Intermunicipal Cooperation Agreement between the County of Livingston and the Town of Lima. This Agreement specifies that Section 113 of the Agriculture and Markets Law of the State of New York requires every town to have a dog control officer or to contract for dog control officer services; and Section 114 of the Agriculture and Markets Law requires every town to have a pound or shelter for dogs or a contract for pound or shelter services; and the County has dog control officer services and pound or shelter services available to meet the requirements of the Agriculture and Markets Law of the State of New York; and the Town desires to contract with the County for dog control officer services and pound or shelter services or as follows: 1. The County agrees to provide to the Town, dog control officer services and shelter services to meet the requirements of Section 113 and Section 114 of the Agriculture and Markets Law. 2. The Town agrees to remit to the County $3.50 for each dog license issued by the Town. 3. Either party may terminate this agreement upon 60 days notice in writing delivered to the other party by certified mail, return receipt requested. The Town Board agreed to raise dog fees from $5.50 for spayed/neutered to $8.00 and $13.50 for unspayed/unneutered to $16.00. This increase will cover the $1.50 increase for envelopes, stamps and tags and will provide for an accrual to conduct a periodic dog census. A review will be completed at the end of 2011 and any accrued monies may be used for a periodic dog census. Motion by Councilman Carey to accept the Intermunicipal Agreement and dog fees as noted above, seconded by Councilwoman Gardner, the vote went as follows: Page 2 of 7

Appointments Joint Town/Village Planning & Zoning Board Councilwoman Gardner reviewed the process for appointments to the new, combined planning and zoning boards, as agreed upon at the joint meeting held with the Village in November. Per this plan, current appointed members will be appointed to the new combined board, with the current member having the longest remaining term appointed to the longest initial term, second longest remaining term appointed to the second longest initial term, etc. Councilwoman Gardner reviewed existing member terms and proposed appointments and explained that Planning Board members George Harvey and Ken Carter continued to serve in expired terms during 2010. Their terms expired on 12/31/09 and were not reappointed, in anticipation of the reduced number of appointments to be made by the Town to a new combined board. Councilwoman Gardner observed that George Harvey, as a relatively new member, has been very pro-active in preparing for meetings and has been helpful to the board by doing background research on some matters of interest to the board. She recommended that he be appointed to the remaining 1 year initial term on the planning board. She further recommended that Ken Carter be invited to serve as an alternate member to the Zoning Board of Appeals. Supervisor Yendell agreed with Councilwoman Gardner and said he agreed that George Harvey has put in a lot work. Councilman Carey stated that Kenneth Carter has also put in a lot of work and recommended that he stay as member of the joint Planning. Attorney Kruk mentioned that George Harvey is extremely well prepared for the meetings. Kruk also noted that Carter, being a Village resident, could possibly be appointed to the Village Board. The member names and expiring terms, including appointments made earlier in December by the Village, are as follows: Joint Town & Village Planning Board Meet Monthly, 1 st Wednesday (T-appointed by Town, V-appointed by Village) MEMBER ADDRESS TEL. TERM Barry Ingalsbe-Chairman 2036 Michigan Ave. 582-1293 2011-2011(V) George Gotcsik-Vice Chairman 7364 East Main Rd. 624-1854 2011-2013(T) Colleen Allen 1325 Rochester Street 624-1522 2011-2014(T) Page 3 of 7

Doug Best 1411 Bragg Street 582-2956 2011-2012(T) George Harvey 2563 Poplar Hill 624-1981 2011-2011 (T) Rose Reynolds 7304 West Main St. 624-9464 2011-2012(V) Mike Youngblut 7180 West Main St. 582-2974 2011-2013(V) Amy Klausner - Alternate 7926 East Main Rd. 624-5501 2011-2012(T) Zoning Board of Appeals 5 Year Term- Meet as needed, (T-appointed by Town, V-appointed by Village) MEMBER ADDRESS TEL. TERM Dennis Neenan-Chairman 2275 Clay Street 582-1345 2011-2012(T) Jim Van Dick-Vice Chairman 2031 Rainbow Lane 624-5817 2011-2013(V) John Bailey 1887 Livingston Street 624-1060 2011-2011(T) Duane Fuller 1840 Genesee Street 624-7452 2011-2011(V) Andy Matthews 7340 Doran Lane 624-1386 2011-2013(T) Duane Thompson 2630 Clay Street 624-1423 2011-2014(T) Steve Werner 7280 Kober Drive 624-2611 2011-2012(V) Kenneth Carter, Alternate 7223 West Main Street 624-9246 2011-2012 (T) *waiting confirmation from Mr. Carter to serve as an alternate member. Upon motion by Councilman Marcellus to appoint current members as proposed, and to appoint George Harvey to the joint Town/Village Planning Board and Kenneth Carter as alternate member to the joint Town/Village Zoning Board of Appeals, seconded by Councilwoman Gardner, the vote went as follows: Ayes: 3 Yendell, Gardner, Marcellus Nays: 1 Carey Board of Assessment Review Opening Supervisor Yendell reported the Town received two (2) letters of interest for the Board of Assessment Review opening from Jane Dodds and John Rutkowski. Supervisor Yendell said he had spoken with both applicants and that both applicants are good candidates for the position. He further indicated that John Rutkowski expressed the most interest in serving and he recommended that Mr. Rutkowski be appointed to the opening. Upon motion by Councilwoman Gardner to appoint Mr. Rutkowski, seconded by Councilman Carey, the vote went as follows: Ayes: 4 Yendell, Gardner Marcellus, Carey Page 4 of 7

Town Hall Carpet Supervisor Yendell reported that he received two (2) estimates for carpet for the Town office. Finger Lakes Flooring had an estimate of $1700 and Lima Carpet s estimate was $1849.10. Supervisor Yendell recommended Finger Lakes Flooring to install new carpet and linoleum in the Town office. Upon motion by Councilwoman Gardner to hire Finger Lakes Flooring, seconded by Councilman Marcellus, the vote went as follows: Mileage for 2011 Supervisor Yendell informed the board that a.01 cent mileage increase was approved at the Ways and Means Committee and recommended therefore, that Lima will follow with mileage for 2011 being.51 cents. Supervisor Yendell informed the board that Mr. Donald Pender requested approval to install a grave marker in the Jonas Humphrey family plot at the Methodist Cemetery to honor the memory of his great grandfather, great grandmother and great aunt, whose graves are unmarked. Mr. Pender supplied death certificates and funeral/burial records with his written request. Board members expressed support for the request from Mr. Pender. Upon motion by Councilman Carey, seconded by Councilwoman Gardner, the vote went as follows: Transfers Supervisor Yendell distributed a handout of transfers need to be completed for 2010. Councilwoman Gardner questioned the substantial amount of $10,082 that was taken from the book fund and allocated for another purpose. Supervisor Yendell suggested an annual meeting with the Library Board will be necessary to understand how and where taxpayer monies are being spent. Upon motion by Councilwoman Gardner to approve the transfers as submitted, seconded by Councilman Carey, the vote went as follows: Page 5 of 7

Ayes: 4 Yendell, Gardner, Marcellus, Carey Appreciation Award Supervisor Yendell informed Councilman Marcellus that the Livingston County Chamber of Commerce presented the Lima Crossroads Council with a 2010 Appreciation Award for their collaboration of partnership with the Livingston County Chamber of Commerce. Individual Announcements Town Attorney Kruk gave an update on the park expansion. Mr. Kruk stated he sent out a number of requests to individual qualified parties identified by Karen Ferguson, Regional Grants Administrator for a land appraisal with reference to the land that would possibly be utilized for the park expansion. Mr. Kruk received a few responses and expects more by the January 3 rd deadline. He is currently working with Karen Ferguson to review adequacy of appraisal quotes. More updates to follow as they become available. Councilwoman Gardner said she received the last draft from the Agriculture Consultant, George Frantz and will distribute it to the farm committee in the next couple weeks. Councilwoman Gardner acknowledged there are several steps that need to be taken to adopt the proposed zoning update, as well as new laws to form a permanent Agriculture Advisory Committee and to enact a local Right-to-Farm Law, and to adopt Lima s Agricultural and Farmland Protection Plan as part of the Town s Comprehensive Plan. Councilwoman Gardner and Town Attorney Kruk will meet and establish a schedule of the necessary steps in this process. Councilwoman Gardner also mentioned Chairman of the Town/Village Zoning Board suggested that Code Enforcement Officer, Paul Luft, keep a record of all variance applications and determinations for on-going reference by the CEO and the ZBA. The Board agreed to this record. Attorney Kruk and Councilwoman Gardner will coordinate with CEO Luft to establish this process. Councilman Marcellus offered to establish a worksheet for CEO Luft to enter this variance information. Supervisor Yendell informed the board that Code Enforcement Officer, Paul Luft and Deputy Clerk, Mary Smith went through the Town Code book and found no missing information. Page 6 of 7

Councilwoman Gardner mentioned the new website progress is coming along well. Essential data has been entered. The website will be up and running by January 2011. Councilwoman Gardner mentioned that Jerry Warsaw s design work was a great start to this process and that Robert Deming has been exceptional to work with. She reported that the Village opted at a recent meeting to proceed with a separate website and expressed her hope that eventually the Town and Village will combine efforts to a single site for greater convenience of use by residents and the general public. Close Public Hearing Supervisor Yendell asked if anyone would like to speak on the new Local Law # 5-2010. With no discussion the public hearing was closed upon motion by Councilwoman Gardner, seconded by Councilman Marcellus, the vote went as follows: The meeting was adjourned at 11:15 AM on a motion by Councilman Marcellus, seconded by Councilman Carey. Carried unanimously. Respectfully Submitted, Jennifer A. Shanks Town Clerk Page 7 of 7