Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows:

Similar documents
Supervisor: Mark C. Crocker

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

Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour

Mark C. Crocker Paul W. Siejak. Patricia Dufour. Thomas J. Keough

Cheryl A Antkowiak Paul H Pettit Mark C Crocker. Paul W Siejak. which will be held at the library on February

CITY OF ROCK ISLAND May 1, 2017 CITY COUNCIL MEETING

WELCOME: Mayor Showalter welcomed everyone to the meeting.

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

A G E N D A. Delta City Council May 1, F. Consideration to Approve the Delta Area Chamber of Commerce s Request

Town Board Minutes January 8, 2019

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

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

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

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013

MINUTES OF THE REGULAR MEETING CITY COUNCIL OF CREST HILL WILL COUNTY, ILLINOIS March 20, 2017

CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018

TOWNSHIP COMMITTEE TOWNSHIP OF MENDHAM April 9, 2018 Regular Session 7:30 PM

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M.

Supervisor Price recognized the presence of County Legislator Scott Baker.

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

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

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

Present: Mrs. Gardell, Mr. Giordano, Mr. Kulsar, Ms. Miller, Mr. Snyder, and Mayor Crowley Absent: Mr. Zschack

Mr. Burgess stated that there are markers where eight 2 1/2 feet holes will be drilled for the batting cage.

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

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 22, 2010

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

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

Minutes of the Town Board for May 7, 2002

Of the Town of Holland, NY

Mr. TeWinkle led the Pledge of Allegiance.

MINUTES OF THE REGULAR MEETING OF THE TOWNBOARD OF TRUSTEES OF BLOOMINGDALE TOWNSHIP HELD ON APRIL 17, 2018

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

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

The Chairman called the meeting to order at 3:00 p.m.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, :30 P.M.

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013

CITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017

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

April 14, 2014 TOWN OF PENDLETON

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m.

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

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

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

Town of York 2018 Organizational Meeting January 2, pm

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

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

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

October 20, 2015 PLEDGE OF ALLEGIANCE:

Clerk paid to Supervisor $ for November 2017 fees and commissions.

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m.

Minutes of the Westover City Council. February 3, 2015

Thereafter, a quorum was declared present for the transaction of business.

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo

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.

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

January 5, RESULTS OF THE ELECTION HELD NOVEMBER 2, 2004 CITY OF WOODBURY - MAYOR Leslie Clark (R) 2,133 Robert A.

CITY COUNCIL MINUTES. May 14, 2012

05/18/05 Town Board Meeting

The regular meeting of the Village Board was called to order at 6:00 P.M. by Mayor Bartels

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

Dover City Council Minutes of October 21, 2013

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

WAYNESVILLE CITY COUNCIL MARCH 16, :00 P.M. MINUTES

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White

STATE OF NEW YORK September 12, 2018 COUNTY OF ALBANY

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA December 11, 2017

RECORDING SECRETARY Judy Voss, Town Clerk

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE

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

Mrs. Kathy Templeton, Councilwoman. The meeting was called to order by Cynthia Hyde, Supervisor

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call:

Council Chamber March 25, 2019 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

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.

VILLAGE OF LANSING JOURNAL AND REGULAR PROCEEDINGS OF THE REGULAR BOARD MEETING OF THE MAYOR AND BOARD OF TRUSTEES March 7, 2017

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 19, 2016

CITY OF CAMERON MINUTES SEPTEMBER 22, 2014

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

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

CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI. REGULAR MEETING, July 5, 2016

Public Hearing. Hearing no comment the Public hearing was closed at 7:32 pm. Public Hearing

WHITEHALL CITY COUNCIL AGENDA MEETING MINUTES. March 19, 2019

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

February 24, :00 p.m.

Minutes Lakewood City Council Regular Meeting held April 14, 2015

BLAIR TOWNSHIP BOARD OF TRUSTEES. Regular Meeting January 10, :00 P.M. APPROVED

CITY OF HAZELWOOD REGULAR COUNCIL MEETING April 1, 2015

Transcription:

October 3, 2018 The regular business meeting of the Lockport Town Board was conducted at 7: 30 p. m. on Wednesday October 3, 2018 at the Lockport Town Hall, 6560 Dysinger Road, Lockport, New York. Present were: Supervisor: Mark C. Crocker Councilmembers: Paul W. Siejak Patricia Dufour Thomas Keough Darlene DiCarlo Also present: Honorable Michael Norris; Brian D. Seaman, Town Attorney; Judith A. Newbold, Town Clerk; Justice Cheryl Antkowiak and Dan Antkowiak; Bradley and Joanna Marble and family, Ryan Parisi; Donna Johnston, Deputy Town Clerk; Dave Miller, Highway Superintendent; Reverend and Mrs. Hardy; and many residents. Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows: PRESENTATION: TRI- TOWN AMBULANCE 50TH ANNIVERSARY( Clifford Grant, President) Supervisor Crocker welcomed Clifford Grant and Jean Morse of Tri- Town ambulance and thanked them for their service. He stated he considers all military, police, firefighters and emergency medical technicians to be heroes. He read a proclamation that included the charter members that began Tri- Town ambulance and listed the current members, who he thanked for their unselfish dedication and service to the residents of the Town of Lockport. Clifford Grant, who has been with Tri-Town for 44 years gave a brief history of the facility and thanked the town, and reminded them Tritown is glad to help the residents. PUBLIC COMMENTS: Supervisor Crocker opened the public comment section; no residents addressed the Town Board. Therefore, Supervisor Crocker closed the public comment section. BUSINESS MEETING: 1. Approval of Minutes MOTION ( 2018-231) to approve the minutes of Town Board meetings conducted on 09/ 04/ 2018 and 09/ 05/ 2018 was made by Councilmember Siejak and seconded by Councilmember DiCarlo. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: 2. Approval of Payment of Bills MOTION ( 2018-232) to approve the payment of bills for the month of October 2018 was made by Councilmember Dufour and seconded by Councilmember Keough. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: Crocker, Siejak, Dufour, Keough and DiCarlo. The bills for October consisted of 166 vouchers# 41962-42128 in the amount of 1, 802, 097. 60. 3. Communications nothing to report.

PAGE 2 Continuation of minutes of Town of Lockport Board Meeting conducted on 10/ 03/ 2018 4. Building Inspector's Report Councilmember Dufour read the report as submitted covering the month of September 2018 which states that 49 building permits were issued; $ 5, 490. 00 was collected in fees; and the estimated cost of construction was$ 910, 569. 00. MOTION ( 2018-233) to approve the Building Inspector' s Report for the month of September 2018 was made by Councilmember Dufour, seconded by Councilmember DiCarlo. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: Crocker, Siejak, Dufour, Keough and DiCarlo. 5. Supervisor's Monthly Financial Report MOTION ( 2018-234) to approve the Supervisor's Monthly Financial report for the period covering September 1, 2018 September 31, 2018, was made by Councilmember DiCarlo and seconded by Councilmember Siejak. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: 6. Introduction of a Local Law Modifying the Residency Requirement for Deputy Building Inspectors Councilmember Dufour then introduced the following Local Law: ( MOTIoN 2018-235 for reference) TOWN OF LOCKPORT A Local Law Modifying the Residency Requirement for Deputy Building Inspectors Be it enacted by the Town of Lockport: Article II of Chapter 38 of the Code of the Town of Lockport is hereby adopted as follows: Article II: Deputy Building Inspectors 38-5 Residency in Adjoining Municipality Within County Required Deputy Building Inspectors of the Town of Lockport shall be a resident and an elector of any municipality within the County of Niagara and adjoining the Town of Lockport. 38-6 Supersession of State Laws This Article supersedes Town Law 23, subdivision 1 and Public Officers Law 3, subdivision 1 and 30, subdivision ( 1)( d). 38-7 Statutory Authority This Article is enacted pursuant to the New York State Constitution, Article IX, Section 2( c)( 1) and Municipal Home Rule Law 10, subdivisions 1( ii)( a)( 1) and 1( ii)( d)( 3). 7. Resolution calling for a Public Hearing to be held at 7: 30 p. m. on Wednesday, November 5, 2018 on a Proposed Local Law Modifying the Residency Requirement for Deputy Building Inspectors MOTION ( 2018-236) to call for a public hearing to be held at 7: 30 p. m. on Wednesday, November 5, 2018 on a proposed local law modifying the residency requirement for Deputy Building Inspectors, was made by Councilmember Siejak and seconded by Councilmember Keough. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE:

PAGE 3- Continuation of minutes of Town of Lockport Board Meeting conducted on 10/ 03/ 2018 8. Resolution to appoint Bradley D. Marble as Town Justice for the Town of Lockport with a term ending 12/ 31/ 2019 Councilmember Siejak stated he would proudly sponsor the resolution for Bradley Marble, who has been Town Prosecutor since 2009 and is an outstanding individual. MOTION ( 2018-237) to appoint Bradley D. Marble as Town Justice for the Town of Lockport with a term ending 12/ 31/ 2019 was made by Councilmember Siejak and seconded by Councilmember DiCarlo. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: ADMINISTRATION OF OATH: Bradley D. Marble, Town Justice Justice Cheryl Antkowiak administered the Oath of Office to Bradley D. Marble and congratulated him on his new appointment. 9. Resolution to appoint Ryan K. Parisi as Town Prosecutor for the Town of Lockport with a term ending 12/ 31/ 2018 Councilmember Keough stated that after careful review of Ryan' s resume and references, he would like to make the motion. MOTION ( 2018-238) to appoint Ryan K. Parisi as Town Prosecutor for the Town of Lockport with a term ending 12/ 31/ 2018, was made by Councilmember Keough and seconded by Councilmember DiCarlo. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: ADMINISTRATION OF OATH: Ryan K. Parisi. Town Prosecutor Justice Cheryl Antkowiak administered the Oath of Office to Ryan K. Parisi for Town Prosecutor. Supervisor Crocker congratulated him on behalf of the Town Board. 10. Resolution to appoint Sandra Golonka to the Town of Lockport Board of Assessment Review with a term to expire 09/ 30/ 2023 Councilmember Dufour stated she would like to support this resolution as Ms. Golonka has many years of experience in real estate in our community and is of fine character. MOTION ( 2018-239) to appoint Sandra Golonka to the Town of Lockport Board of Assessment Review with a term to expire 09/ 30/ 2023, was made by Councilmember Dufour and seconded by Councilmember DiCarlo. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: 11. Resolution authorizing the Highway Superintendent to purchase a Bobcat E85 T4 R- Series Compact Excavator with accessories from Clark Equipment Company for a total purchase price of$ 98, 228. 22 pursuant to New York State bid, award PGB22792 MOTION ( 2018-240) to authorize the Highway Superintendent to purchase a Bobcat E85 T4 R- Series Compact Excavator with accessories from Clark Equipment Company, for a total purchase price of$ 98, 228. 22 pursuant to New York State bid, award PGB22792 was made by Councilmember Siejak and seconded by Councilmember Keough. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: Crocker, Siejak, Dufour. Keough and DiCarlo. 12. Resolution to approve the Justice Court Corrective Action Plan and to forward to the New York State Comptroller' s office Cent r,, ed next cage

PAGE 4 Continuation of minutes of Town of Lockport Board Meeting conducted on 10103! 2018 MOTION ( 2018-241) to approve the Justice Court Corrective Action Plan and to forward to the New York State Comptroller' s office, was made by Councilmember DiCarlo and seconded by Councilmember Keough. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: 13. Resolution to authorize the Supervisor to notify Niagara County Real Property Services of unpaid sewer, water and refuse before October 26, 2018 and to have Real Property add those amounts to the 2019 Niagara County Tax Roll MOTION ( 2018-242) to authorize the Supervisor to notify Niagara County Real Property Services of unpaid sewer, water and refuse before October 26, 2018 and to have Real Property add those amounts to the 2019 Niagara County Tax Roll, was made by Councilmember DiCarlo and seconded by Councilmember Dufour. The motion was CARRIED AYES- 5, NAYS- 0. Voting AYE: Crocker, Siejak, Dufour, Keough and DiCarlo. 14. Town Board Comments Councilmember Keough thanked Dave Miller and the Highway Department for the great job they did paving this year; all roads have been finished that have been scheduled. He reported the town had to extend additional funds for paving due to the rise in asphalt prices this year. He announced Yahoo (Oath:) will be adding a Verizon data center in the town IDA Park with an investment of thirty- two million dollars. He had the opportunity to observe the ribbon cutting at the new YMCA and became a member at their amazing facility. He is excited for all the growth in the Town of Lockport and thanked the Planning Board, Zoning Board and the IDA Committee. Councilmember Dufour reminded everyone that the Medicare Information meeting will be held at the Town Hall, 6560 Dysinger Road from 5: 00-7: 00 p. m. on October 10, 2018. It will be an informal forum with several providers in attendance. Please call the Town Clerk' s office at 716-439- 9524 to sign up. She congratulated Ryan Parisi on his appointment as Town Prosecutor and Bradley Marble and his family on his appointment as Town Justice. She thanked them for choosing the Town of Lockport, and commended them for their commitment and dedication. Councilmember Siejak congratulated Tri- Town ambulance, Ryan Parisi and Bradley Marble for their dedication to the community. He reported the town brush pick up will be held October 15th at 7: 00 a. m. for all roads in the Town of Lockport. Brush must be piled neatly with cut end towards the road. No roots, stumps or limbs greater than eight inches in diameter will be accepted. As bow hunting season opened October 1st, he reminded everyone that there is no hunting in the Town of Lockport parks. This includes turkey, big game, and small game seasons as well. He announced that the Town of Lockport Historical Society schedule is available at the Town Clerk' s office for anyone who is interested in attending their upcoming meetings. The next meeting will be held at 6: 30 p. m. at Town Hall on October 17, 2018. The guest speaker Jim Bowles will give a presentation at 7: 00 p. m. about the history of mineral springs in Niagara County.

PAGE 5 Continuation of minutes of Town of Lockport Board Meeting conducted on 10/ 03/ 2018 Councilmember DiCarlo reported the household hazardous waste collection took place on September 22, 2018 at Town Hall. Over 350 residents took advantage of the service. She would like to thank Niagara County Solid Waste for partnering with the town on this event. She also announced the Lockport Public Library will be holding a used book sale from 10: 00 a. m. to 4: 00 p. m. on October 12th& 13th. All proceeds will go to support library programs. The electronic recycling collection will be held from 9: 00-1: 00 p. m. on Saturday, October 27, 2018. November will be the last electronic recycling collection for the year. This event is open to Town of Lockport residents only; please bring identification. The 10th annual Fall Festival will be held from 1: 00 3: 00 p. m., Sunday, October 21, 2018. All residents are welcome to enjoy the petting zoo, hayrides, refreshments and games. 15. Supervisor' s Comments Supervisor Crocker congratulated Tri- town ambulance on 50 years of service and congratulated Bradley Marble and Ryan Parisi on their appointments. He thanked everyone for coming and invited them to stay for refreshments. 16. Adjournment There being nothing further, Supervisor Crocker asked for a motion to adjourn. MOTION ( 2018-243) to adjourn was made by Councilmember Dufour and seconded by Councilmember Siejak. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: The meeting ended at 7: 54 p. m. The Lockport Town Board will next meet at 1: 00 p. m. on Wednesday, September 17, 2018. Respectfully submitted, Judith A. Newbold Town Clerk