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

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

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

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 13, 2010

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.

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 6:00 P.M., with the Pledge to the Flag.

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

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

Town of Norfolk Norfolk Town Board July 12, 2017

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

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

Laura S. Greenwood, Town Clerk

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

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter

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.

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.

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

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

Others present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents

Recording Secretary, Laura S. Greenwood, Town Clerk

Town Board Minutes December 13, 2016

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

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

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

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

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

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

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

TOWN OF WHITEHALL 7 PM REGULAR MEETING 57 SKENESBOROUGH DRIVE. November 16, 2016

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012

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

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:01 P.M.

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

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

BOARD MEETING MINUTES, October, 12, 2017

Organizational Meeting of the Town Board January 3, 2017

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

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

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

Town of Jackson Town Board Meeting January 2, 2019

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

Beaver Township Regular Board Meeting Minutes

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

GUESTS: Tim Cutler, Doug Paddock, John Christensen; Chronicle Express Reporter.

BID OPENING-HIGHWAY SAND Supervisor Geraghty asked for the legal notice for the Highway Sand Bids to be read.

VILLAGE BOARD MINUTES MONDAY, NOVEMBER 13, :00 PM BOARD ROOM, MUNICIPAL BUILDING, 210 COTTONWOOD AVENUE

A motion was made by Councilman Prendergast and seconded by Councilman Vittengl authorizing the additional 50 cent expenditure.

Town of Knox Regular Meeting. The meeting was called to order at 7:28 p.m. with the Pledge of Allegiance to the Flag.

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, December 15, 2015

PUBLIC HEARING, TOWN OF LITTLE FALLS, FEBRUARY 9, 2016-LOCAL LAW #1-2016, OPTING OUT OF TAX EXEMPTION FOR SOLAR ENERGY SYSTEMS

TOWN OF PAVILION YEAR END MEETING December 29, :00 P.M.

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

Minutes of the Stratford Regular Board meeting held on Thursday, March 10, 2016 at the municipal building located at 120 Piseco Rd.

REGULAR MEETING SHELDON TOWN BOARD March 15, 2016

7:00 P.M. Local Law Introductory A of 2015 Code, Chapter 59 Electrical Standards Repeal and replace

REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018

Town of Barre Board Meeting September 13, 2017

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

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

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.

REGULAR MEETING. Present:

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.

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

Supervisor Sandra Frankel Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros

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

TOWN OF POMPEY BOARD MINUTES

VILLAGE OF NORTH RIVERSIDE ORDINANCE NO. 17-O-09

Supervisor Cappellino called the meeting to order then proceeded with the opening prayer&, the pledge of allegiance.

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

Town of Barre Board Meeting December 13, 2017

A regular meeting of the Wolcott Town Board was held Tues., Dec. 20, 2011, at 7:00 PM at the Wolcott Town Hall with the following people present:

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

January 4, 2018 Organizational Meeting

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

January 18, The Town of Corinth Town Board held a meeting on January 18, 2018 at 4:30PM at the Town Hall.

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

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

Approval of the Minutes: Public Comment: None

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

On call of the roll the following answered present: Commissioners Bennett, Flammini, Taylor, DeTienne and Mayor Harrison.

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

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

Deuel County Commissioner Meeting June 5, 2018

REGULAR MEETING September 15, 2014

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF THE PFLUGERVILLE INDEPENDENT SCHOOL DISTRICT:

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008

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

Village Board Meeting October 15, Also attended: Jack Rogan, John Thomas, Caitlyn Croft, Jennifer Morey and Kathy Bridges from RA Mercer.

REGULAR MEETING JANUARY 9, 2017

Transcription:

BOARD MEMBERS PRESENT: Daniel Schrantz Jerry Boltz Gary Miller Patti Farrell Rick Manzella OTHERS PRESENT: Ken Becker Art Miller Clarence Grover Roxane Sobecki Dan Thompson Supervisor Council Council Council Council Highway Superintendent Village of Brocton Trustee Dog Control Officer Town Clerk Portland Fire Commissioner Supervisor Schrantz opened the Public Hearing at 7:05 P.M. with the pledge to the flag. PUBLIC HEARING LOCAL LAW 1-2018 Providing Terms for the Administration of Town Highways Supervisor Schrantz stated the Affidavit of Publication posted in the paper on September 26, 2018. Supervisor Schrantz read the Local Law and reviewed with the board the law and fees. TOWN OF PORTLAND LOCAL LAW NO. 2 FOR THE YEAR 2018 PROVIDING TERMS FOR THE ADMINISTRATION OF TOWN HIGHWAYS Pursuant to Section 10 of the Municipal Home Rule Law, be it enacted by the Town of Board of the Town of Portland, County of Chautauqua and State of New York, as follows: SECTION 1. Highway work permit. The Superintendent of Highways may, with the consent of the Town Board, upon the submission of a highway work permit application by any resident or taxpayer or corporation, grant permission for work proposed to be done within the Town's right-of-way, including the laying and maintaining of pipe for any purpose.

SECTION 2. Required documentation. The Superintendent of Highways and/or the Town Board may require the applicant to submit any plans, design drawings, engineer's report or other documentation deemed necessary for their review in order to issue a rightof-way work permit. SECTION 3. Fee. The fee for a highway work permit shall be in an amount as set forth from time to time by the Town Board. SECTION 4. Savings Clause If any part or provision of this Local Law shall be declared invalid, void, unconstitutional, unenforceable by a court of law, all unaffected provisions hereof shall survive such declaration and this Local Law shall remain in full force and effect as if the invalidated portion had not been enacted. SECTION 5. Effective Date This Local Law shall take effect immediately upon filing with the Secretary of State of the State of New York. With no questions from the board or public on a motion of Council Boltz, seconded by Council Miller the Public Hearing closed and the board went into the Regular Board Meeting at 7:15 P.M. MINUTES 10-91-18 On a motion of Council Miller, seconded by Council Farrell the following resolution ADOPTED Ayes 5 RESOLVED the Portland Town Board approves the Minutes for September 12 th and October 4 th as presented.

DEPARTMENTAL REPORTS 10-92-18 On a motion of Council Manzella, seconded by Council Boltz the following resolution ADOPTED Ayes 5 RESOLVED the Portland Town Board approves the Departmental Reports as presented: Monthly reports received and filed: Assessor Code enforcement Town Clerk Town Justice Dog Control TREASURY REPORT 10-93-18 On a motion of Council Miller, seconded by Council Farrell the following resolution ADOPTED Ayes 5 RESOLVED the Portland Town Board approves the Treasury Report for September 2018 as presented by the Supervisor. CORRESPONDENCE: Time Warner Cable-price increase. Association of Town s annual meeting-february 17 th -20 th 2019. Portland Fire Commissioners-response to the letter the board sent last month regarding coverage in Fire Protection District 2. Supervisor Schrantz asked the board to review the letter, this will be addressed under new business. OLD BUSINESS VILLAGE/TOWN REPRESENTATIVES:

Village Trustee Art Miller present, he asked the board if had anything to pass on to the Village Board. He told the board the Village passed a resolution to dissolve the Village Justice effective at the end of 2018 subject to permissive referendum. Also, the Town and Village are reviewing joint code/zoning offices. Supervisor Schrantz stated the Town and Village had a workshop to revisit the Town s Highway Superintendent overseeing the Village Highway Department. The Town Superintendent will continue to oversee the Village Highway Department. The Board s will revisit this again in six months. Supervisor Schrantz thanked Ken Becker and stated anything is possible if we all work together. HIGHWAY GARAGE: Supervisor Schrantz and Highway Superintendent Becker meant with Paul Parker of Urban Engineers to review the options for the garage floor. Mr. Parker is interested in engineering the project and will be submitting his fees. CHADWICK BAY: The committee s next meeting will be held on October 11 th at 4:30. NORTH COUNTY WATER PROJECT: Supervisor Schrantz told the board the Regional Water is up and running, with the pumps working well. The Regional Billing Office will be sending the first bills out the end of October. Williamson Law Co. is working with the staff on the billing program. The Attorney is working on the Inter-Municipal Agreement between the five communities (Portland, Pomfret, Dunkirk, Sheridan, and Village of Brocton), a meeting with all Town and Village Boards along with residents will be scheduled for questions and concerns. WD2 INPROVEMENT PROJECT: Supervisor Schrantz told the board a copy of plans on where the water lines will be has been received from the engineer for the Town s review. WATER DISTRICT 8: A list of 14 easements have been received from the engineer. All the Town s paperwork has been submitted, just waiting on USDA for final approval to go out to bid. ASSESSOR POSITION:

Supervisor Schrantz stated four persons were interviewed for the Assessor Position. He asked to go into Executive Session to discuss the candidates. PUBLIC HEARING FIRE CONTRACTS 2019 10-94-18 On a motion of Council Boltz, seconded by Council MIller the following resolution RESOLVED the Portland Town Board will hold a public hearing at 2:00 p.m., November 8, 2018 on Fire Contracts for Portland Fire Protection District 1 and 2. BUDGET PUBLIC HEARING 2019 10-95-18 On a motion of Council Farrell, seconded by Council Manzella the following resolution RESOLVED the Portland Town Board will hold a public hearing at 2:15 p.m., November 8, 2018 for the 2019 Town Budget. NEW BUSINESS LOCAL LAW 1 OF 2018 PROVIDING TERMS FOR THE ADMINISTRATION OF TOWN HIGHWAYS 10-96-18 On a motion of Council Boltz, seconded by Council Miller the following resolution RESOLVED the Portland Town Board approves Local Law 1 0f 2018: TOWN OF PORTLAND LOCAL LAW NO. 1 FOR THE YEAR 2018 PROVIDING TERMS FOR THE ADMINISTRATION OF TOWN HIGHWAYS

Pursuant to Section 10 of the Municipal Home Rule Law, be it enacted by the Town of Board of the Town of Portland, County of Chautauqua and State of New York, as follows: SECTION 1. Highway work permit. The Superintendent of Highways may, with the consent of the Town Board, upon the submission of a highway work permit application by any resident or taxpayer or corporation, grant permission for work proposed to be done within the Town's right-of-way, including the laying and maintaining of pipe for any purpose. SECTION 2. Required documentation. The Superintendent of Highways and/or the Town Board may require the applicant to submit any plans, design drawings, engineer's report or other documentation deemed necessary for their review in order to issue a rightof-way work permit. SECTION 3. Fee. The fee for a highway work permit shall be in an amount as set forth from time to time by the Town Board. SECTION 4. Savings Clause If any part or provision of this Local Law shall be declared invalid, void, unconstitutional, unenforceable by a court of law, all unaffected provisions hereof shall survive such declaration and this Local Law shall remain in full force and effect as if the invalidated portion had not been enacted. SECTION 5. Effective Date This Local Law shall take effect immediately upon filing with the Secretary of State of the State of New York. STREETLIGHT CLAIM-REFUND/TROY & BANKS INC. 10-97-18 On a motion of Council Manzella, seconded by Council Farrell the following resolution ADOPTED Ayes 5 Schrantz, Manzella, Farrell, Miller, Boltz RESOLVED the Portland Town Board approves the Streetlight Refund from National Grid, the Settlement Agreement and the associated PSC 214 documents,

BE IT FUTHER RESOLVED the Portland Town Board authorizes the Town of Portland Supervisor to sign all necessary paperwork. BUDGET TRANSFERS AND MODIFICATIONS 10-98-18 On a motion of Council Miller, seconded by Council Boltz the following resolution RESOLVED the Portland Town Board approves the Budget Transfers and Modifications as presented by the Supervisor. GENERAL FUND OUTSIDE VILLAGE $1,000 FROM B3620.2 SAFETY INSPECTION EQUIPMENT TO B3620.4 SAFETY INSPECTION CONTRACTUAL HIGHWAY FUND OUTSIDE VILLAGE Modify 2018 Adopted Budget by increasing Revenue line DB3501 CHIPS funding by $95,448 and increasing expenditure line DB5112.2 Improvements Capital Outlay by $95,448 for actual 2018 CHIPS funding and 2017 rollover balance. FIRE COMMISSIONERS: Dan Thompson present to answer any questions the board may have regarding the response letter from the Fire Commissioners regarding fire protection in district 1 & 2. Mr. Thompson explained the EMS district to the board. MARMADUKE COMMITTEE: Council Boltz told the board the final bricks will be installed around the statue. DOG CONTROL: Supervisor Schrantz asked to go into Executive Session with the Dog Control Officer regarding possible litigation. TOWN CLERK: Clerk Sobecki informed the Board she has meant with DFT regarding a new phone system for the town hall. She has also meant with Spectrum and Verizon. Waiting on DFT s quote before the board can move forward. HIGHWAY: Highway Superintendent discussed with the board an issue with a town resident possibly building on the Town right-of-way.

PAY BILLS 10-99-18 On a motion of Council Miller, seconded by Council Boltz the following resolution RESOLVED the Portland Town Board approves the Bills for October 2018. GENERAL FUND $41,529.78 TOWN OUTSIDE VILLAGE $201.45 HIGHWAY OUTSIDE VILLAGE $71,070.80 LIGHT $227.57 WATER $7,036.01 EXECUTIVE SESSION: On a motion of Council Manzella, seconded by Council Boltz the Board moved into Executive Session at 8:15 pm with the Dog Control Officer to discuss possible litigation, Assessor position and with the Highway Superintendent to discuss wages. On a motion of Council Boltz, seconded by Council Manzella the Board returned to Regular Session at 8:50 p.m. ASSESSOR: 10-100-18 On a motion of Council Farrell, seconded by Council Miller the following resolution RESOLVED the Portland Town Board approves the hire of Darlene Fox as Portland Town Assessor at a rate $30,000 per year plus mileage/24 hours per week. This becomes effective the end of January 2019. With no further business, on a motion of Council Farrell, seconded by Council Boltz the meeting adjourned at 8:55 p.m. Carried unanimously.

Respectfully Submitted by, Roxane Sobecki-Town Clerk