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

Similar documents
Regular Geneseo Town Board Meeting Thursday, October 10, 2013

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

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

Town Board Minutes January 8, 2019

TOWN OF AMITY MINUTES

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

Town Board Regular Meetings March 15, 2017

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

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

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

MINUTES OF PROCEEDINGS

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

North Perry Village Regular Council Meeting February 7, Record of Proceedings

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

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

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M.

Lake Wylie Marine Commission January 22, 2018 Belmont City Hall

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018

Town Board Meeting of March 10, 2015 East Hampton, New York

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

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

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

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

At this time, Deacon Tom Friel, Saint Jude s Church, gave the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION:

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

TOWN BOARD MEETING February 13, 2014

MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016

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

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

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

September 6, Mayor, Tony Vaz opened the meeting with the Open Public Meetings statement. Lou DiGuilio, Mike Carbone RESOLUTION NO.

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

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

MINUTES OF PROCEEDINGS

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

CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018

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

GUESTS: Bob Evans, Taylor Fitch, George Sproule, Douglas Nichols, Susan Close, Tom Close, Alice Hunt, Jim Fitzgibbons.

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

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.

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

CITY OF NORTH MUSKEGON SPECIAL CITY COUNCIL MEETING Wednesday, January 4, :30 p.m. A G E N D A

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

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

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

Mr. Nance moved to approve the resolution supporting the NCLB Improvement Act. The motion carried by a unanimous roll-call vote.

Roll Call Present Absent Present Absent. Korman

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

The Regular Town Board meeting was called to order at 8:04 pm by Supervisor Michael Kasprzyk at 47 Pearl St., Holland, NY

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

Town of Shandaken County of Ulster State of New York June 2, 2014

Laura S. Greenwood, Town Clerk

The opening prayer was given by Pastor Doug Burns of Christ United Methodist Church.

John Argoudelis acting as chairman and Anita Gerardy acting as Town Clerk, the following official business was transacted:

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

A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road.

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010

P a g e 1. Newfield Town Board Regular Meeting August 14, 2014

Town of Norfolk Norfolk Town Board February 11, 2016

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

MINUTES OF COUNCIL MEETING OF JUNE 27, 2017

LISLE TOWNSHIP DUPAGE COUNTY, ILLINOIS

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

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

Public Comment: No one wished to comment.

Town Board Minutes December 13, 2016

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

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M.

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

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

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

February 6, Mayor, Tony Vaz, opened the meeting with the Open Public Meetings statement. RESOLUTION NO

Regular Council Meeting Tuesday, April 20, Main St. - City Hall Frankfort, Michigan (231)

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

REGULAR MEETING OF THE TOWN BOARD DECEMBER 23, 2004

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

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

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

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom March 15, :30 P.M.

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

January 7, 2019 Organizational Meeting

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR APRIL

REGULAR TOWN BOARD MEETING AND PUBLIC HEARING NOVEMBER 13, 2017

Town Board Meeting held February 11, 2019 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Clara Phibbs, Roger Friedman and Meg Wood

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

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

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

Varick Town Board Minutes April 1, 2008

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL

January 4, 2018 Organizational Meeting

Town of York 2018 Organizational Meeting January 2, pm

Transcription:

A Regular Meeting of the Geneseo Town Board was held on Thursday, August 8, 2013 in the pavilion at Long Point Park, West Lake Road, Geneseo. PRESENT: William S. Wadsworth, Supervisor Roberta Irwin, Deputy Supervisor Richard Taylor, Councilman Felicisimo Manapol, Councilman Jerald Wrubel, Councilman ALSO PRESENT: Larry Levey, Highway Superintendent Ron Maxwell, Code Enforcement Officer Miranda Reid, Liv. Co. Planning Dept, Livingston County Watershed Manager Cathy Higgins, Liv. Co. Dept of Health, Livingston County Watershed Inspector Mike Saviola, CLA President Al Dietrich, CLA s Town Board Liaison Wayne France Mary Linden Kathy Trainor Patricia Macauley Joanne Harris Robert Harris Diane Hadfield Mitch Hadfield Robert Thayer Donna Brennan Peter Jacobson Marianne DiLaura Joseph DiLaura Norman Anderson Georgene Ehmann Donald Ehmann Judith Bubel MEETING OPENING, APPROVAL OF MINUTES & VOUCHERS: Supervisor Wadsworth called the meeting to order at 7:00 pm, and Councilman Manapol led the pledge of allegiance to the flag. A moment of silence was then held for the men and women serving our country throughout the world. Supervisor Wadsworth welcomed everyone to the meeting. The minutes of the regular meeting of July 11 th were reviewed. Ms. Irwin moved and Mr. Taylor seconded the motion to approve the minutes of July 11, 2013 as presented. Motion passed with voting as follows: Wadsworth-aye; Irwin-aye; Tayloraye; Manapol-aye; Wrubel. Nays: None. The minutes of the Special Meeting of July 18 th were also reviewed. Mr. Wrubel moved and Mr. Manapol seconded the motion to approve the minutes of July 18, 2013 as presented. Motion passed with voting as follows: Wadsworth-aye; Wrubel-aye; Manapol-aye. Mr. Taylor and Ms. Irwin abstained from voting as they were absent from that meeting. The Board reviewed abstract #8 of vouchers. Mr. Taylor moved and Ms. Irwin seconded the motion to 1

approve payment for vouchers #1513 through #1589 on abstract #8 in the following amounts: General A vouchers $ 32,792.60 General B vouchers $ 6,889.16 Highway DA vouchers $ 26,551.36 Highway DB vouchers $ 51,783.69 Special Light District SL vouchers $ 297.69 Sewer District SS1 vouchers $ 25,326.58 Water O&M SW0 vouchers $ 49,247.99 and totaling $ 192,889.07. Motion passed with voting as follows: Wadsworth-aye; Taylor-aye; Irwin-aye; Wrubel-aye; Manapol-aye. Nays: None. 2014 BUDGET: Supervisor Wadsworth updated the Board and public regarding progress on the 2014 budget. Last Tuesday morning, he and Deputy Supervisor Irwin met to look at fund balances and budget requests submitted by each department head. They will continue to meet on the budget on Tuesday mornings at 8:30 am through the month of August and, starting in September, the budget meetings will be held on Wednesday mornings. Supervisor Wadsworth extended an invitation to the public to attend the budget meetings. ASSESSOR POSITION: Supervisor Wadsworth updated the Board on the offer to Tammy Baker for the Assessor position shared between the Towns of Geneseo and Groveland. The candidate will accept the position at an annual salary of $40,000 plus health benefits. The split between Groveland and Geneseo will be a 30%/70% split, with Tammy to work up to 15 hours per week in training (10 in Geneseo and 5 in Groveland) at $22.81/hour until she takes over for the current Assessor(s). Mr. Wrubel moved and Mr. Taylor seconded the motion to appoint Tammy Baker to a 6-year term of Assessor for the Town of Geneseo effective October 1, 2013, with an annual salary of $40,000 plus health benefits under the Town of Geneseo personnel policy, and with the Groveland/Geneseo shared costs to be split 30%/70% respectively. Motion passed with voting as follows: Wadsworth-aye; Wrubel-aye; Taylor-aye; Irwin-aye; Manapol-aye. Nays: None. CONESUS LAKE/LONG POINT PARK: Watershed Manager Miranda Reid addressed the Board and public regarding the Invasive Species Prevention and Response Plan that was adopted by the Conesus Lake Watershed Council in May, 2013. The purpose of the Plan is to facilitate effective and efficient collaboration between organizations and agencies in order to prevent invasive species from entering Conesus Lake and to minimize the ecological, economic and recreational impacts of existing invasive species in the Conesus Lake Watershed. Ms. Reid gave an update as to how the plan is working in the monitoring of the watershed and the monitoring of invasive species. 2

Ms. Reid also gave an update of the Livingston County Planning Department s Streambank Remediation project. The project consists of two grants that have been received to remediate seven (7) streams that run into Conesus Lake, including one (1) in the Town of Geneseo, at Long Point Creek. They presently have a meeting scheduled with Geneseo landowners and are dealing with the SEQR process for the project. The time frame for the project is dependent on receiving permits from the NYSDEC and Army Corp of Engineers for the design work, but it is hoped that permits will be issued by the end of 2013 and the work on Long Point Creek may begin in the spring of 2014. As Watershed Inspector, Cathy Higgins is employed by Livingston County Health Department to oversee the public water supply program and beach water monitoring, and to work with contractors and Code Enforcement Officers to make sure erosion control measures are in place in the Conesus Lake Watershed area. Ms. Higgins discussed the blue green algae blooms that occur more often in cove areas on the shoreline. Both Stella Maris and Long Point beaches have been closed this year due to blue green algae. This algae can be very toxic to humans and can be fatal to dogs. Ms. Higgins suggested lake residents go to the Conesus Lake Association s website and sign up to receive messages from the CLA regarding blue green algae. Al Dietrich, Conesus Lake Assn liaison to the Geneseo Town Board, provided information on the Watercraft Steward Program at the Conesus Lake Boat Launch. This program is sponsored by a grant and the purpose is to educate boaters in preventing invasive species in Conesus Lake. The program began in June at the boat launch and will continue through the end of the summer, with 2 employees conducting a voluntary boat inspection. They educate the boating public on what an invasive species is and how to eradicate the invasive species from the boat. Mr. Dietrich shared results from the period June 15 th through July 31 st, when more than 3100 boats entered and/or exited Conesus Lake from the boat launch. Final statistics for the entire summer should be available in early fall. Results so far show how readily transferrable (from lake to lake) invasive species are. The Board reviewed a letter from Phyllis Vinciguerra regarding noise at the Park pavilion. She suggested the Town adopt a noise ordinance for Long Point Park that could be enforced since the park rule of no noise after 9 pm is often ignored. A sample noise ordinance from the Village of Geneseo was included with the letter. No action was taken at this time. Supervisor Wadsworth extended the Board s appreciation to the Conesus Lake Association, the Livingston County Planning and Health Departments for making the Watershed Council s job easier. Conesus Lake President Mike Saviola added his thanks to the Town Board Members for having this meeting, and Miranda Reid, Cathy Higgins and Al Dietrich for sharing their valuable lake-related information. The 2013 Fiddlers picnic final budget was reviewed by the Board. 3

HIGHWAY: In recognition of the recent retirement of Fred Yates and Sam Young from the Town Highway Department, Ms. Irwin moved and Mr. Taylor seconded the motion to adopt the following resolutions: RESOLUTION COMMENDING EMPLOYEE FOR 33 YEARS OF SERVICE WITH THE TOWN UPON HIS RETIREMENT WHEREAS, SAMUEL YOUNG began his career with the Town of Geneseo on April 14, 1980. Sam held the position of Motor Equipment Operator. Sam announced his retirement from the Highway Department effective 5/1/13, after 33 years of service. NOW, THEREFORE, BE IT RESOLVED: The Town Board commends Samuel Young for his 33 years of service with the Town. And: RESOLUTION COMMENDING EMPLOYEE FOR 31 YEARS OF SERVICE WITH THE TOWN UPON HIS RETIREMENT WHEREAS, FREDERICK YATES began his career with the Town of Geneseo on February 1 st, 1982. Fred held the position of Motor Equipment Operator. Fred announced his retirement from the Highway Department effective 4/16/13, after 31 years of service. NOW, THEREFORE, BE IT RESOLVED: The Town Board commends Frederick Yates for his 31 years of service with the Town. The resolutions were adopted by the Town Board with voting as follows: Wadsworth-aye; Taylor-aye; Irwin-aye; Wrubel-aye; Manapol-aye. Nays: None. WATER/SEWER ISSUES: Mr. Wrubel moved and Ms. Irwin seconded the motion to schedule the annual public hearing on the Town s Water District Assessment Roll for September 12 th at 5:45 pm. Motion passed with voting as follows: Wadsworth-aye; Wrubel-aye; Taylor-aye; Irwin-aye; Manapol-aye. Nays: None. MISCELLANEOUS: The Board reviewed correspondence from the Board of Elections stating that the Town Offices would no longer be used as a polling site for elections, due to a lack of handicapped parking. District 5 voters will now vote at the Methodist Church located on Route 63. Supervisor Wadsworth stated he has talked with Don Higgins about this issue and there are plans for four (4) handicapped parking spots to be added right against the edge of the building at the west end of the current town parking lot. Supervisor Wadsworth reported that General Code has offered to come to the Geneseo Town Office and train Town employees in the use of the on-line code (ecode) that the Town subscribes to. This training 4

would be very valuable to Planning and Zoning Board Members, as well as the Code Enforcement Officers and Town Clerk. Supervisor Wadsworth asked if the Town Board would like to consider this training as an option for Planning and Zoning Board Members to receive credit toward the 4 credit hours of training they are required to complete annually. Ms. Irwin moved and Mr. Wrubel seconded the motion to approve credit for General Code s training in the use of ecode for any Planning and ZBA Members who attend. Motion passed with voting as follows: Wadsworth-aye; Irwin-aye; Wrubel-aye; Manapol-aye; Taylor-aye. Nays: None. The July Code Enforcement report was included in Board packets. Supervisor Wadsworth reported that correspondence was received from Excellus indicating that the Town s present Health Insurance policy will no longer be offered after 2013. Excellus will be sending follow-up information on a replacement policy that most closely matches our current coverage, but the Town will have the option to purchase any other ACA (Affordable Care Act) compliant policy that Excellus offers to small groups. ADJOURNMENT: At 7:45 pm Mr. Taylor moved and Mr. Wrubel seconded the motion to adjourn the meeting. Motion passed unanimously. Jean Bennett, Town Clerk 5