TOWN OF POMPEY BOARD MINUTES

Similar documents
TOWN OF POMPEY BOARD MINUTES

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

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

TOWN BOARD MEETING February 13, 2014

STATE OF MICHIGAN COUNTY OF HURON VILLAGE OF PORT AUSTIN ORDINANCE NO. 82 DANGEROUS BUILDINGS.

DANGEROUS BUILDINGS ORDINANCE

THE TOWN OF DEERPARK, ORANGE COUNTY, NEW YORK LOCAL LAW NO. 2 OF 2011

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.

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

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

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

City of Saint Louis ARTICLE V. DANGEROUS BUILDINGS* Sec Dangerous building defined.

CHARTER TOWNSHIP OF RUTLAND BARRY COUNTY, MICHIGAN ORDINANCE NO RUTLAND CHARTER TOWNSHIP DANGEROUS BUILDINGS ORDINANCE

T/Board Regular Meeting T/Chazy Monday, March 13, 2017

Statutory Installment Bond Resolution

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

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

Haley Klein Carlsbad, NM Jeff McLean (575) Joe Pemberton Fax (575)

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

DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting

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

Andrew Ohstrom, Supervisor Doug Daniel, Councilor Melanie Palmer, Councilor Kerry Evans, Councilor

Mr. Malley moved, seconded by Mr. Yeager to adjourn to the call of the Clerk at 7:58 p.m. Carried.

TOWN OF PERTH Close-Out Meeting December 27, :30 p.m.

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

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

PORTER TOWNSHIP CASS COUNTY, MICHIGAN PART 46 ORDINANCE 4-10

Supervisor Michael Kasprzyk called the Regular Town Board meeting to order at 8:00pm at 47 Pearl St., Holland

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.

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan

The minute book was signed prior to the opening of the meeting.

CHAPTER 4 BUILDINGS PART 1 DANGEROUS STRUCTURES PART 2 NUMBERING OF BUILDINGS PART 3 OCCUPANCY OF BUILDINGS

MINUTES CODE ENFORCEMENT BOARD March 27, :00 p.m.

TOWN OF PITTSFORD, NEW YORK Municipal Town Code. Chapter 66 Buildings and Property Maintenance (Adopted as Local Law #7 of 2014 on July 15, 2014

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

REGULAR MEETNG OCTOBER 12, 2017 DAY TOWN BOARD UNAPPROVED MINUTES PAGE 01 OF 05

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

MINUTES TOWN BOARD. The following Town Officers were present:

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

Chapter 10 BUILDINGS AND BUILDING REGULATIONS*

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

CITY OF EAST LANSING ORDINANCE NO. 1360

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting

Laura S. Greenwood, Town Clerk

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

Of the Town of Holland, NY

2017 YEAR END MEETING AND PUBLIC HEARING EMS TOWN BOARD LAKE LUZERNE DECEMBER 28, 2017

Mr. TeWinkle led the Pledge of Allegiance.

CITY OF Michigan Michigan, North Dakota ORDINANCE #112 MINIMUM HOUSING, DILAPIDATED BUILDINGS, PUBLIC HEALTH & SAFETY ORDINANCE

NESCOPECK TOWNSHIP LUZERNE COUNTY, PENNSYLVANIA

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

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

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

Christopher P. St. Lawrence. Present Present Absent Other Other C. St. Lawrence M. Grant A. Gromack D. Jobson P. Moroney

Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence.

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

TOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES JANUARY 11, 2018 Page 1 of 6

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Board members present: Don Fisher, Dave Morse, Linda Riehlman, Councilmen Al Socha(via Video Conferencing)

CHAPTER 2 NOXIOUS WEEDS

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

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

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

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

MINUTES OF THE COMMON COUNCIL OCTOBER 2, 2018

Town of Shandaken County of Ulster State of New York

CITY OF NORFOLK, NEBRASKA

Clerk-Administrator Hirsch, City Attorney Voss, City Planner Kaltsas, Ray McCoy, Janet Weisberg & Mike Bloom

THE CORPORATION OF THE CITY OF PEMBROKE BY-LAW

Agenda. Documents: AGENDA PDF. Supporting Documents. Documents: MEETING DOCS PDF. Claims Analysis. Documents:

The session began with the Pledge of Allegiance and a moment of silence

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075

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

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

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

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

CITY COUNCIL AGENDA Tuesday, January 3, 2017, at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

AYE: Councilman Brown, Read, Smith, Stevens, Garvin, Prichard & Mayor Browne NAY: None

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

Spot Blight Abatement Program

September 21, The Town Board of the Town of Corinth held a meeting on September 21, 2017 at 4:30PM at the Town Hall.

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

Town Board Minutes December 13, 2016

REGULAR MEETING September 15, 2014

DRAFT BOARD OF SELECTMEN

SALEM TOWNSHIP TOWN BOARD MEETING November 7, Gail Fritts Sharon Petersen Drew Moessner Brian Connelly

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag.

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

BARNSTEAD PLANNING BOARD

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

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.

JOURNAL OF PROCEEDINGS

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

Transcription:

TOWN OF POMPEY BOARD MINUTES The Town of Pompey Town Board held their monthly meeting on July 6, 2016. In attendance: Supervisor Carole Marsh; Councilors Carl Dennis, Greg Herlihy and Victor Lafrenz; Attorney Jeff Brown; Accountant 1 Tom Chartrand and Town Clerk Ann Christmas. Absent: Councilor Giovanni LaFace Supervisor Marsh called the meeting to order at 7 p.m. followed by the Pledge of Allegiance and a moment of silence for our service men and women and also for Camilo Moore who was killed on Route 91. The quarterly and monthly reports of the Supervisor were submitted and reviewed. Town Clerk fees were up; Justice Court fees are down from last year; the swim program is on target. The swim program just started; there were a few withdrawals. Highway Department budget is in line. Overall we are in good shape. R-91-16 Motion by Dennis, seconded by Lafrenz to approve the following transfers: GENERAL FUND From: A1440.4 Engineer Contractual $1,000.00 A9040.8 Employee Benefits Workers Comp $3,000.00 Total: $4,000.00 To: A1420.4 Attorney Contractual $4,000.00 HIGHWAY FUND From: DA599 Surplus Insurance Recovery $1,857.00 To: DA5130.2 Machinery Equipment $1,857.00 All in favor. Motion carried. R-92-16 Motion by Dennis, seconded by Herlihy to adopt the Standard Work Day and Reporting Resolution for Elected and Appointed Officials. All in favor. Motion carried.

R-93-16 Motion by Dennis, seconded by Herlihy to authorize Supervisor Marsh to execute the amendment to the Enhanced Services Agreement with the Onondaga County Sheriff s Department. The new amount paid will be $74.28/hour. All in favor. Motion carried. The Highway Department is on vacation this week. Highway Superintendent Purcell left a report that they will start milling some of the streets in Pompey Pines on July 11 th and paving will begin on July 18 th. He has contacted the Pompey Pines Homeowners Association and they were going to let the residents know. Supervisor Marsh reported that there are 80 homes in the 677 exchange that do not have phone service. R-94-16 Motion by Herlihy, seconded by Dennis to authorize Supervisor Marsh to send a letter to Chairman Ryan McMahon and the County Legislature asking that Time Warner expand their service in Round 2. All in favor. Motion carried. Attorney Brown asked Jesse Walser if he could send him a letter of the basics of what he is asking for. Attorney Brown reported that he had been out of town of military training and didn t get multiple quotes for the copies he needed to have done in connection with the Verizon lawsuit. There were 2,700 documents to be copied and he needed 4 sets for a total of 11,000 copies. The total cost for this was $3,398.18. R-95-16 R-96-16 Motion by Dennis, seconded by Herlihy to make an emergency declaration for the copying of 11,000 pages at a total cost of $3,398.18. All in favor. Motion carried. Motion by Marsh, seconded by Dennis to authorize the payment of $300.00 for the secretary that Attorney Brown hired to work on the Verizon lawsuit. She worked 12 hours and was reimbursed $25.00 per hour. All in favor. Motion carried.

Attorney Brown explained the procedure for declaring Don Chrysler s house at 7364 Cherry Street as unsafe. It is the opinion of Rick Penhall that this house needs to be demolished. R-97-16 R-98-16 Motion by Dennis, seconded by Herlihy to hold a Public hearing on August 1, 2016 at 7 p.m. to give the homeowner the opportunity to discuss the demolition of his house in a public setting. All in favor. Motion carried. Motion by Dennis, seconded by Lafrenz to adopt the following Resolution: TOWN OF POMPEY RESOLUTION/NOTICE/ORDER OF TOWN OF POMPEY BOARD CONFIRMING FINDING THAT BUILDING IS UNSAFE AND SHOULD BE DEMOLISHED The following resolution was offered by Councilor Dennis, who moved its adoption, seconded by Councilor Lafrenz, to-wit: WHEREAS, the Inspection Report dated July 6, 2016 prepared by the Town Code Enforcement Office ( CEO ), in such manner and in such detail as required by the Code of the Town of Pompey Chapter 69, Section 5, declaring that the building located at 7364 Cherry Street, Pompey, New York is unsafe and should be demolished and removed, has been duly filed in the office of the Town Clerk, and WHEREAS, the Inspection Report states more particularly that the roof of the structure has large holes in it allowing the elements to enter the structure and damage the interior, including the structural members, making the building unstable and susceptible to collapse, all posing a threat to the public, fire and EMS, and WHEREAS, the current owner of the building has been notified by the CEO on multiple occasions about the unsafe condition of the structure, and WHEREAS, the status of the building was to be discussed at the Town Board s regular meeting on July 6, 2016, in the Town Hall, Pompey, New York, and

WHEREAS, the Town Board did discuss the status of the property in public session during the Board s regular meeting on July 6, 2016, in the Town Hall, Pompey, New York, at which time all interested persons were allowed to speak, it is hereby RESOLVED AND DETERMINED, that the Town Board confirms the findings of the Inspection Report that the building located at 3942 Route 91, Pompey, New York is unsafe and should be demolished and removed; and it is hereby further RESOLVED AND DETERMINED, that the building has become unsafe due to age, poor maintenance, the elements and general deterioration. The building poses a danger to anyone who does or may occupy it and to passersby; and it is hereby further RESOLVED AND DETERMINED, that specific structural issues include: The roof of the structure has large holes in it allowing the elements to enter; Certain walls have collapsed and others are in serious danger of collapse; Structural members are exposed and are deteriorating; There are numerous broken doors and windows; Internal walls and ceilings are missing; and The structure is not habitable. RESOLVED AND DETERMINED, that the building is ordered to be demolished and removed according to the following requirements: A demolition permit shall be obtained from the Town of Pompey (to include payment of the appropriate permit fee); A licensed asbestos demolition contractor shall perform all demolition and site work; Asbestos project notification shall be made to the New York State Department of Labor at least 10 days prior to the commencement of work; An asbestos project notification fee of $4,000 shall be paid to State of New York;

Asbestos project notification shall be made to the U.S. Environmental Protection Agency; New York State Department of Transportation shall be notified at least 10 days prior to the commencement of work; Dig Safely New York shall be called at least 10 days prior to the commencement of work; and The site shall be filled, graded with top soil and seeded to the satisfaction of the Town s Code Enforcement Officer. RESOLVED AND DETERMINED, that the demolition and removal of such building shall commence within thirty (30) days of the service of this Resolution/Notice/Order and shall be completed within sixty (60) days thereafter; and it is hereby further RESOLVED AND DETERMINED, that a public hearing be held before the Town Board in relation to such dangerous and unsafe building on August 1, 2016, at 7 p.m. at Town Hall, 8354 US Route 20, Manlius, New York; and it is hereby further RESOLVED AND DETERMINED, that notice of this Resolution/Notice/Order shall be served personally or by certified mail upon the current owner of the building (or his executors, legal representatives, agents or lessees) as provided in the Code of the Town of Pompey Chapter 69, Section 8; and it is hereby further, RESOLVED AND DETERMINED, that in the event that the owner of the building fails or refuses to comply with this Order, the Town Board is authorized to provide for the demolition and removal of said building, with all expenses thereof being assessed against the land on which the building is located and to institute a special proceeding to collect the costs of demolition, including legal expenses; and it is hereby further, RESOLVED AND DETERMINED, that the Town Clerk shall file a certified copy of this Resolution/Notice/Order in the Office of the Clerk of the County of Onondaga. The question of the adoption of the foregoing resolution was put to a vote on roll call at the Town of Pompey Town Board's regular meeting on July 6, 2016, which resulted as follows: Supervisor Marsh - Aye

The resolution was declared adopted. Ann Christmas Town Clerk Town Seal Councilor Dennis - Aye Councilor Herlihy - Aye Councilor Lafrenz - Aye Councilor LaFace - Absent R-99-16 R-100-16 R-101-16 R-102-16 R-103-16 R-104-16 Motion by Dennis, seconded by Herlihy to participate in the CNY Stormwater Coalition as we have done in the past at a cost of $3,600.00 per year. All in favor. Motion carried. Motion by Marsh, seconded by Dennis to ask for a speed reduction on Oran Station Road. NYS Department of Transportation has requested this as the Town of Manlius would like the speed reduced on their end of the road. All in favor. Motion carried. Motion by Dennis, seconded by Lafrenz to authorize the Supervisor to enter into an agreement with Fayetteville- Manlius School District for the collection of school taxes. All in favor. Motion carried. Motion by Dennis, seconded by Lafrenz to approve the monthly reports and bank reconciliations of the Town Clerk and Supervisor. All in favor. Motion carried. Motion by Dennis, seconded by Herlihy to authorize the payment of General Fund Abstract Nos. 107-123, totaling $29,704.54; Highway Fund Abstract Nos. 210-243, totaling $13,965.41; Special District Abstract Nos. 27-29, totaling $1,251.64 and Trust & Agency Abstract No. 14, totaling $4,000.00. All in favor. Motion carried. Motion by Herlihy, seconded by Dennis to authorize the Supervisor to send a letter of support to Onondaga County Community Development in support of the Affordable Home Buyers program. All in favor. Motion carried.

R-105-16 R-106-16 Motion by Dennis, seconded by Herlihy to go into Executive Session from Regular Session at 7:28 p.m. to discuss pending litigation. All in favor. Motion carried. Motion by Dennis, seconded by Lafrenz to return to Regular Session from Executive Session at 7:30 p.m. All in favor. Motion carried. R-107-16 Motion by Dennis, seconded by Herlihy to adjourn at 7:31 p.m. All in favor. Motion carried. Respectfully submitted, Ann Christmas Pompey Town Clerk