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.

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

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

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

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

Organizational Meeting of the Town Board January 3, 2017

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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.

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

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

TOWN OF PAVILION YEAR END MEETING December 29, :00 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

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

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

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

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018

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

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

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

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

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

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

ORGANIZATIONAL MEETING JANUARY 6, 2014

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

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

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.

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

Mr. TeWinkle led the Pledge of Allegiance.

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

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

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

January 7, 2019 Organizational Meeting

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

TOWN OF POMPEY BOARD MINUTES

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

January 4, 2018 Organizational Meeting

Supervisor Price recognized the presence of County Legislator Scott Baker.

Agenda Council Chambers Tonawanda, New York December 19, 2017

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

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

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

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag.

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

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

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

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

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

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

7:00 PM Public Hearing

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

RE-ORGANIZATION MEETING January 5, 2009

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

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

REGULAR MEETING JANUARY 9, 2017

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

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

AGENDA TENTH SESSION OCTOBER 5, Reports of Standing/Special Committees

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

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

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor

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

2015 California Public Resource Code Division 9

Paul Pastore, Attorney to the Town John Cashin, Code Enforcement Officer John Kerr, Chief Waste Water Treatment Plant Operator

AGENDA CONTINUED NOVEMBER 6, No. 22 Authorizing ROOST to Implement Resolution No for 2015

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

Public Comment: No one wished to comment.

Town of Barre Board Meeting December 13, 2017

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

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

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

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.

PUBLIC WORKS DEPARTMENT

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

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

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

RECORDING SECRETARY Judy Voss, Town Clerk

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees

Town of York 2018 Organizational Meeting January 2, pm

Councilperson, Deputy Town Supervisor. Resident, Highway Superintendent

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

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, JANUARY 9, :30 P.M.

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

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975

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.

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

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

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES OCTOBER 22 nd, 2018

The Town of East Greenbush

TOWN BOARD MEETING February 13, 2014

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM

Of the Town of Holland, NY

The invocation was given by Virginia Ignatowski. The Pledge of Allegiance was cited. The fire safety exits were identified for those present.

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

Transcription:

October 9, 2018 Regular Meeting 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. Members Present: Others Present: Supervisor David Sheen, Council Members Glenn, Daniel Hurley, Joseph, Kathleen Attorney Kimberlee Balok-Middaugh, Code Enforcement Officer Peter Rocchi, Highway Superintendent Steven Renko, Director of Recreation David Ellis, Town Clerk Carolyn Renko, Deputy Town Clerk Marianne Schrom The meeting was called to order by Supervisor David Sheen at 7:00 p.m., followed by the Pledge of Allegiance to the Flag of the United States of America. Moment of Silence Kathleen Monthly Reports were received as follows: Town Clerk Carolyn A. Renko Town Clerk & Dog License Fees $ 3,557.55 Fitzsimmons Lot Sales $ 825.00 Funds Turned to State & County Agencies $ 14,050.20 $ 18,432.75 Code Enforcement Office Fees Collected: Building Permit Fees $ 1,849.80 Building Permit Values $ 234,146.00 Operating Permit Fees $ 50.00 Site Plan Fees $ 75.00 City of Elmira Animal Control Justice Office Recreation/Aging/Youth Residential Deputy Community Development Specialist

October 9, 2018 Page 2 Regular Meeting Council Member made a motion, Council Member seconded to accept the monthly reports as filed. There was no Correspondence received. Council Member made a motion, Council Member seconded to accept the minutes from September 11, 2018 Regular Meeting, September 18, 2018 Special Meeting and September 18, 2018 Tentative Budget Meeting. Under Taxpayer s Comments, agenda and discussion items only, no one wished to speak. RESOLUTION NO. 155-2018 APPROVING ABSTRACT OF GENERAL FUND CLAIMS RESOLVED, that the Abstract of General Fund Claims submitted by the Town Clerk for the month of October 2018, No. 538 through No. 597, not to exceed $111,814.74, has been audited and approved for payment by this Town Board. RESOLUTION NO. 156-2018 APPROVING ABSTRACT OF HIGHWAY FUND CLAIMS RESOLVED, that the Abstract of Highway Fund Claims submitted by the Town Clerk for the month of October 2018, No. 144 through No. 158, not to exceed $52,346.52, has been audited and approved for payment by this Town Board.

October 9, 2018 Page 3 Regular Meeting RESOLUTION NO. 157-2018 APPROVING ABSTRACT OF LIGHT FUND CLAIM RESOLVED, that the Abstract of Light Fund Claim submitted by the Town Clerk for the month of October, No. 10, not to exceed $7,858.00, has been audited and approved for payment by this Town Board. RESOLUTION NO. 158-2018 BUDGET MODIFICATIONS Hurley RESOLVED, that the following transfer of funds are as follows: Budget lines to be Prior Approved Amount of Requested Revised Reason Modified Budget Amt. Increase/Decrease Budget Amt. for Budget Rev. From: A8010.4 $ 3,000.00 ($ 647.06) $ 2,352.94 Zoning Contractual To: A1410.4 $ 8,000.00 $ 647.06 $ 8,647.06 Clerical Help Town Clerk From: A1620.4 $ 195,000.00 ($ 11,699.19) $ 183,300.81 Blds. Contractual To: A1420.4 $ 36,000.00 $ 11,699.19 $ 47,699.19 Cell Phone Attny. Contractual Tower Attny. From: A6460.4 $ 50,000.00 ($ 8,252.80) $ 41,474.20 Indust. Development To: A1620.2 $ 10,000.00 $ 8,252.80 $ 18,252.80 Office Equip. Bldgs. Equip.

October 9, 2018 Page 4 Regular Meeting From: A1355.4 $ 40,000.00 ($ 2,265.89) $ 37,734.11 Assessor Cont. To: A3620.4 $ 15,000.00 $ 2,265.89 $ 17,265.89 Code Violations Safety Inspec. (Code) From: A6460.4 $ 41,747.00 ($ 9,676.67) $ 32,070.53 Ind. Development To: A3620.4 $ 17,265.89 $ 9,676.67 $ 26,942.56 Code Violations Safety Insp. (Code) From: DA5130.2 $ 240,000.00 ($ 16,223.31) $ 223,776.69 Machinery-Equp. To: DA5130.4 $ 60,000.00 $ 16,223.31 $ 76,223.31 Repairs Machinery Contr. RESOLUTION NO. 159-2018 REAPPOINTING MARY JERRAM TO THE TOWN OF SOUTHPORT CEMETERY COMMISSION Seconded by; RESOLVED, that Mary Jerram be and she hereby is reappointed as a member of the Cemetery Commission of the Town of Southport, said term to expire November 1, 2021.

October 9, 2018 Page 5 Regular Meeting RESOLUTION NO. 160-2018 APPROVING PRELIMINARY BUDGET AND DIRECTING PUBLIC HEARING THEREON RESOLVED, that the Tentative Budget, consisting of an estimate of revenues and expenditures, presented to the Town Board and as the same has been modified by this Town Board be and the same hereby is approved as the Preliminary Budget for the fiscal year commencing January 1, 2019 and ending December 31, 2019, as the same is set forth in detail therein and a copy filed in the Town Clerk s Office, where the same be available for inspection by any interested person during the office hours of the Town, and be it further RESOLVED, that the Town Board shall hold a public hearing on the same Preliminary Budget in accordance with Section 108 of the Town Law, as amended, on the 7 th day of November 2018, at 7:00 p.m., or as soon thereafter as it can be heard, at the Town Hall, 1139 Pennsylvania Avenue in said Town, and be it further RESOLVED, that the Town Clerk be and she hereby is directed to cause notice of such public hearing to be published at least once in the official newspaper and to cause a copy of such notice to be posted on the sign board of the Town which shall be done at least five (5) days before the date specified for this hearing. RESOLUTION NO. 161-2018 APPOINTING THE TOWN AS LEAD AGENCY FOR THE RESTORE NY GRANT AWARD AND AUTHORIZING SUPERVISOR AND TOWN BOARD TO REVIEW AND APPROVE THE ENVIRONMENTAL REVIEW FOR THE RESTORE NY SITE FOR DEMOLITION OF BUILDINGS Seconded by; WHEREAS, the Town of Southport was awarded a Restore NY grant for the development of the site which includes parcels located at 1156 Broadway, and 989, 987, and 985 Sebring Avenue, Elmira, New York 14904, and WHEREAS, for any project to be eligible for this grant funding, the State Environmental Quality Review (SEQR) process must be followed for actions taken on the site including demolition of existing structures, and WHEREAS, the current owner of the site wishes to demolish the existing structures as the first step in development of the site, and

October 9, 2018 Page 6 Regular Meeting THEREFORE, BE IT RESOLVED, pursuant to the State Environmental Quality Review Act, 6 NYCRR, Part 617.6, the Town of Southport Town Board designates itself as lead agency for review of actions taken related to development of the site which includes parcels located at 1156 Broadway and 989, 987, 985 Sebring Avenue, Elmira, New York 14904, including demolition of any structures, and be it further RESOLVED, that pursuant to the State Environmental Review Act (SEQR) and in accordance with Restore NY grant awarded to the Town of Southport, the demolition of structures located at 1156 Broadway and 989, 987, and 985 Sebring Avenue, Elmira, New York 14904 is an Unlisted Action and the Town Board prepared a short environmental assessment form as required by SEQR and as lead agency the Town determined that the proposed action will not have a significant impact on the environment, and be it further, RESOLVED, that the Town Board of the Town of Southport authorizes the Town Supervisor to execute the short environmental assessment form in all parts. ABSTAIN:, Hurley,, Sheen RESOLUTION NO. 162-2018 AUTHORIZING AGREEEMENT WITH INSERO & CO. CPAS, LLP FOR AN AUDIT OF GENERAL PURPOSE FINANCIAL STATEMENTS OF THE TOWN OF SOUTHPORT AS OF AND FOR THE YEARS ENDING DECEMBER 31, 2018, 2019 AND 2020 Hurley WHEREAS, the Town Board of the Town of Southport has received a proposal from Insero & Co. CPAs, LLP, Certified Public Accountants, to conduct an audit of the financial statements of the Town of Southport as of and for the years ending December 31, 2018, 2019, and 2020. WHEREAS, this Town Board has had an opportunity to discuss and deliberate upon the proposal, NOW THEREFORE BE IT RESOLVED, that the Town Board of the Town of Southport does hereby authorize the Supervisor of the Town of Southport to enter into an agreement with Insero & Co. CPAs, LLC, Certified Public Accountants, to conduct an audit of the financial statements of the Town of Southport as of and for the years ending December 31, 2018, 2019, and 2020, at a cost not to exceed THIRTEEN THOUSAND NINE HUNDRED DOLLARS ($13,900) for the year 2018, FOURTEEN THOUSAND TWO HUNDRED DOLLARS ($14,200) for the year 2019, and FOURTEEN THOUSAND FIVE HUNDRED DOLLARS ($14,500) for the year 2020.

October 9, 2018 Page 7 Regular Meeting RESOLUTION NO. 163-2018 APPOINTING RICHARD NICKERSON AS PART-TIME SEASONAL LABORER Hurley WHEREAS, the Highway Superintendent has expressed the need to hire a Part-Time Seasonal Laborer/Equipment Operator No. 1. NOW THEREFORE BE IT RESOLVED, that this Town Board authorizes the Highway Superintendent to hire Richard Nickerson as Part-Time Seasonal Laborer/Equipment Operator No. 1 at a rate of $25.91 per hour, effective October 9, 2018. RESOLVED, that except for New York State Retirement benefits, the aforementioned individual shall not be entitled to any benefits as a result of his employment by the Town of Southport, included but not limited to health insurance, and be it further RESOLVED, that the aforementioned individual shall commence his employment with the Town of Southport until such time as he shall have filed with the Town Clerk his appropriate Oath of Office as required by law. Under Resolutions was Increasing the use fee for Southport Community Center at Chapel Park, which will be tabled until the November 13, 2018 Regular Meeting. RESOLUTION NO. 164-2018 AUTHORIZING SUPERVISOR TO SIGN STATEMENT OF VALUES FOR INSURANCE PURPOSES RESOLVED, that the Supervisor be and he hereby is authorized to sign a Statement of Values of articles of Town property and equipment, and be it further RESOLVED, that a copy of such Statement of Values shall be filed with the Town Clerk.

October 9, 2018 Page 8 Regular Meeting RESOLUTION NO. 165-2018 APPOINTING GORDON MANCHESTER AS HIGHWAY EQUIPMENT OPERATOR NO. 1 Hurley WHEREAS, a vacancy has occurred in the Town of Southport Highway Department for the position of Equipment Operator No. 1., NOW THEREFORE BE IT RESOLVED, that Gordon Manchester be and he hereby is appointed as Equipment Operator No. 1 for the Highway Department of the Town of Southport, with a probationary period of 52 weeks effective October 29, 2018, and be it further RESOLVED, that Gordon Manchester, shall receive an hourly salary in the amount of $16.00 per hour as compensation for his duties and shall be entitled to receive any and all benefits available to any full-time employee of the Town of Southport, and be it further RESOLVED, that said appointment be made pursuant to the terms and conditions of a contract between the Highway Employees and the Town of Southport dated December 12, 2017 and pursuant to the Civil Service Laws of the State of New York and the regulations promulgated by the Chemung County/City of Elmira Civil Service Commission. RESOLUTION NO. 166-2018 SETTING HOURS FOR TRICK-OR-TREATING ON HALLOWEEN NIGHT RESOLVED, that the Town of Southport does hereby declare the hours of trick-or-treating on Halloween night, October 31, 2018, be from 5:30 p.m. to 8:00 p.m. Under Discussion was Health Insurance Coverage review for newly elected officials. This will be tabled until the November 13, 2018 Regular Meeting.

October 9, 2018 Page 9 Regular Meeting Under Taxpayer s Comments, Charles Collins from 436 Kinner Hill Road commented on Health Insurance coverage for newly elected officials. Charles Wilson from 399 Widger Hill Road commented on Seeley Creek and the amount of stone/gravel that is in it after the recent flooding. William Meck from 1128 Country Lane thanked the Highway Department for their hard work during the flooding. He also inquired about extending the Chapel Park Ditch. Jack Andrus from 1159 Woodbine Avenue commented on a parking issue on his street. Council Member made a motion, Council Member seconded to adjourn the meeting. The meeting was adjourned at 8:04 p.m. Respectfully Submitted, Carolyn A. Renko Town Clerk