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

Similar documents
TOWN OF LEICESTER ORGANIZATIONAL MEETING WEDNESDAY, JANUARY 2, :30 A.M.

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

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

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

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

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

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

Others: Councilwoman elect Joyce Cooper, Chattie Van Wert, Jim Davis, Derrick Fleury, Laura Wright. Public Hearing

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

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

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

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

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

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

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

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

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

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008

TOWN BOARD MEETING February 13, 2014

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

PLATO TOWNSHIP BOARD OF TRUSTEES MEETING Plato Town Hall, Plato Center, IL November 16, 2017, 7:00pm

REGULAR MEETING SHELDON TOWN BOARD March 15, 2016

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

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.

Town of Aurelius Approved Minutes June 9, 2016

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

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

Town of Murray Board Meeting July 11, 2017

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

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

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.

PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER. The Public Hearing scheduled to be held on Tuesday,

June 14, The Town of Corinth Town Board held a meeting on June 14, 2018 at 7:00 PM at the Town Hall.

REGULAR MEETING SHELDON TOWN BOARD September 16, 2014

REGULAR MEETING February 13, 2019 TOWN OF PAVILION 7:00 P.M.

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

TOWN OF MALONE REGULAR MEETING June 14, 2017

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

Charles D. Snyder Councilman

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

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

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.

Town of Barre Board Meeting December 13, 2017

Town of Norfolk Norfolk Town Board January 12, 2015

WAYNE COUNTY WATER AND SEWER AUTHORITY BOARD MEETING MINUTES. Wayne County Water & Sewer Authority Operations Center, Walworth, New York

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

MINUTES TOWN BOARD. The following Town Officers were present:

Supervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited.

TOWN OF WHITEHALL PUBLIC 7 PM REGULAR MEETING TO FOLLOW 57 SKENESBOROUGH DRIVE. May 16, 2018

January 7, 2019 Organizational Meeting

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.

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

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

TOWN BOARD REGULAR MEETING UNAPPROVED MINUTES 11/08/2018

Preliminary Unofficial. Board of Trustees Meeting Agenda. the Village of Monticello. Tuesday, April 3 rd, :30 p.m.

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

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

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag.

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.

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

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

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

Town Board Minutes December 13, 2016

REGULAR MEETING, TOWN OF LIVONIA November 15, 2018

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

Organizational Meeting of the Town Board January 3, 2017

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

GUESTS: Terry Kwiecinski; Data Collector, Doug Paddock, Ray Stewart, John Christensen; Chronicle Express Reporter, Elaine Nesbit.

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

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

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

January 4, 2018 Organizational Meeting

REGULAR MEETING. March 18, 2013

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

Of the Town of Holland, NY

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

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL

PRESENT: Supervisor Rosaline A. Seege

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

TOWN OF AMITY MINUTES

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

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

VILLAGE BOARD OF TRUSTEES REGULAR MEETING 2/13/2019

RECORDING SECRETARY Judy Voss, Town Clerk

David Levy suggested additional funding be allocated for the safety equipment for members of the Police Department.

REGULAR MEETING. February 18, 2014

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

ORGANIZATIONAL MEETING TOWN OF SHELBY JANUARY 2, 2019 TOWN OF SHELBY S 2019 APPOINTMENTS AND SALARIES

October 25, Public: Kate Halliday, Don Rhodes, Jim Martin, Maureen Kelly, Tracey Clothier, Jeremy Monte

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

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

Absent was: Councilperson-David Post. approve the minutes of the previous meeting. ALL AYE votes cast, MOTION carried.

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

MINUTES TOWN OF PLOVER BOARD MEETING MARCH 15, 2017

Presentation from Fred Fuller was delayed until 8 p.m.

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

Transcription:

TOWN OF LEICESTER REGULAR BOARD MEETING PUBLIC HEARING ON VILLAGE OF LEICESTER FIRE CONTRACT TUESDAY, DECEMBER 16, 2014 7:00 P.M. The Regular Meeting of the Leicester Town Board was held on Tuesday, December 16, 2014 at 7:00 p.m. at the Leicester Town Hall. Present Lisa Semmel, Supervisor; Dave Fanaro, Joni Santucci, Karen Roffe and Matt Durbin, Councilpeople; Mary Yasso, Clerk; Jim Campbell, Attorney. Others Sandy Vreeland, Jim and Don Kane, Jerry Parsons and Barry Caplan. The meeting was called to order and the pledge to the flag was led by Joni Santucci. The Public Hearing for the Village of Leicester Fire Contract was opened. The Clerk read the Notice of Public Hearing and the Supervisor asked if there were any questions or comments. The hearing was declared open for ½ hour. Minutes A motion was made by Matt Durbin and seconded by Dave Fanaro to approve the minutes from the November 18, 2014 Regular Meeting and the December 9, 2014 Work Meeting. Motion Carried, Ayes 5, Noes 0. Monthly Financial Report A motion was made by Dave Fanaro and seconded by Matt Durbin to approve the monthly financial report. Motion Carried, Ayes 5, Noes 0. Year End Transfers A motion was made by Karen Roffe and seconded by Joni Santucci to do the following year end transfers: GENERAL FUND-TOWNWIDE A1170 Franchise Fees $ 1,662.00 A2770 Direct Pay - Health Ins $ 8,255.00

A2192 Cemetery Services $ 5,125.00 TOTAL: $ 15,042.00 A1110.4 Justice Contractual $ 959.00 A1110.4a Justice Grant $ 835.00 A5182.4 Street Lighting Contractual $ 671.00 A1420.4 Attorney Contractual $ 2,194.00 A1680.4 Payroll Processing $ 6.00 A9055.8 Disability Insurance $ 32.00 A8810.2 Cemetery Equipment $ 2,090.00 A9060.8 Hosp/Med Insurance $ 8,255.00 TOTAL: $ 15,042.00 GENERAL FUND-OUTSIDE VILLAGE Transfer From: B3001 State Aide Rev Sharing $ 244.00 TOTAL: $ 244.00 Transfer To: B9060.8 Hospital/ Med Insurance $ 244.00 TOTAL: $ 244.00 HIGHWAY FUND- TOWNWIDE Transfer From: DA2302 County Snow & Ice $ 22,278.00 TOTAL: $ 22,278.00 Transfer To: DA5142.1 Snow Removal Town Service $ 4,681.00 DA5142.4 Snow Removal Town Contractual $ 12,644.00

DA5148.4 Snow Removal Other Gov't Cont. $ 4,953.00 TOTAL: $ 22,278.00 PLEASE MAKE THE FOLLOWING TRANSFERS AT YOUR 12/16/14 MEETING: Transfer To: Transfer From: HIGHWAY FUND- OUTSIDE VILLAGE Transfer From: DB9030.8 Social Security $ 117.00 DB9055.8 Disability Insurance $ 300.00 DB9060.8 Hosp./Med. Insurance $ 3,217.00 DB5112.2 Chips $ 3,221.00 DB2300 Services Other Gov't $ 23,177.00 DB2770 Miscellaneous $ 356.00 TOTAL: $ 30,388.00 Transfer To: DB5110.1 General Repairs Svc $ 3,902.00 DB5110.4 General Repairs Contr. $ 26,486.00 TOTAL: $ 30,388.00 SPECIAL DISTRICTS Transfer From: Unexpended Balance $ 1,493.00 TOTAL: $ 1,493.00 SL1-5182.4 River Road Light Protection $ 1,493.00 TOTAL: $ 1,493.00

WATER DISTRICT SW2140 Metered Sales $ 4,481.00 Unexpended Balance $ 1,957.00 TOTAL: $ 6,438.00 SW1990.4 Contingency $ 6,438.00 TOTAL: $ 6,438.00 Motion Carried, Ayes 5, Noes 0. Highway Superintendent Snow and ice removal. Mowing roadsides and back slopes. Service and maintenance to equipment. Replenishing the salt and sand piles. Topped off the brine storage tanks. Cleaning ditch on New Road, West of Covington Rd. Some sign work. Repaired a water main valve in front of house #2924 Canandaigua Street. There was concern from a town/village resident that there potholes in the cemetery driveway. It will be taken care of in the spring. Old Business Intermunicipal Agreement with Village A motion was made by Matt Durbin and seconded by Karen Roffe to have the Supervisor sign the Intermunicipal Agreement with the Village. Motion Carried, Ayes 5, Noes 0.

Snow and Ice Agreement A motion was made by Karen Roffe and seconded by Dave Fanaro to approve the Snow and Ice Agreement Between the State and the County for 2016 2017. Motion Carried, Ayes 5, Noes 0. Livingston County Traffic Safety Board A motion was made by Joni Santucci and seconded by Matt Durbin to appoint Jeff Loudin as the representative to the Livingston County Traffic Safety Board and Sandy Vreeland as the alternate. Motion Carried, Ayes 5, Noes 0. Village Truck A motion was made by Dave Fanaro and seconded by Karen Roffe to allow the Village to park their truck at the Highway Property at a location determined by the Highway Superintendent for the winter as long as it is not in the center building. Motion Carried, Ayes 5, Noes 0. Attorney Retainer Agreement A motion was made by Dave Fanaro and seconded by Matt Durbin to sign a retainer agreement with Attorney Szanyi with Jim Campbells approval. Motion Carried, Ayes 5, Noes 0. Water Quality Improvement Grant A motion was made by Karen Roffe and seconded by Joni Santucci to authorize Supervisor Semmel as representative for the Water Quality Improvement Grant. A motion was made by Dave Fanaro and seconded by Karen Roffe to approve up to $500 for paperwork and planning for the WQIP Grant. Motion Carried, Ayes 5, Noes 0. 2015 Organizational Meeting A motion was made by Dave Fanaro and seconded by Matt Durbin to schedule the 2015 Organizational Meeting for January 3, 2015 at 9:00 a.m. Motion Carried, Ayes 5, Noes 0. Brine Plant The lease for the Brine Plant Property runs out on February 15, 2015. Jay Smith wants a 6 month lease extension on the lease for $500. Attorney recommended a 6 month short term lease with terms and contingencies that he will draw up. Public Hearing A motion was made by Matt Durbin and seconded by Joni Santucci to close the Public Hearing for the Village of Leicester Fire Contract. Motion Carried, Ayes 5 Noes 0. Village of Leicester Fire Contract A motion was made by Joni Santucci and seconded by Matt Durbin to sign the Village of Leicester Fire Contract. Motion Carried, Ayes 5, Noes 0. Audit Bills A motion was made by Dave Fanaro and seconded by Matt Durbin to pay the following bills as audited: General Fund A Claim # s 292 321 General Fund B Claim # 23 $20,464.13

Street Lighting Claim # 12 $ 739.34 Highway Fund DA Claim # s 109 118 Highway Fund DB Claim # s 88-93 $22,383.64 OLCWD Fund Claim # s 73-77 $ 1,042.87 Motion Carried, Ayes 5, Noes 0. Authorize Supervisor to Sign Bond Council Services Agreement A motion was made by Karen Roffe and seconded by Matt Durbin to authorize the Supervisor to sign the bond council services agreement for $492,000 for project. Do BANS that are a year long. Motion Carried, Ayes 5, Noes 0. SEQRA Review A motion was made by Joni Santucci and seconded by Karen Roffe to adopt findings in part 2 of Environmental Assessment Form for the SEQRA Review and to authorize the Supervisor to sign it. Motion Carried, Ayes 5, Noes 0. Adopt SEQRA Resolution A motion was made by Karen Roffe and seconded by Joni Santucci to adopt SEQRA resolution declaring a negative declaration. Motion Carried, Ayes 5, Noes 0. Adopt Bond Resolution A motion was made by Karen Roffe and seconded by Joni Santucci to adopt bond resolution for a maximum amount of $492,000. Motion Carried, Ayes 5, Noes 0. Executive Session A motion was made by Karen Roffe and seconded by Joni Santucci to go into Executive Session. Motion Carried, Ayes 5, Noes 0. No Action Taken Regular Session A motion was made by Matt Durbin and seconded by Dave Fanaro to go back to Regular Session. Motion Carried, Ayes 5, Noes 0. Adjournment A motion was made by Joni Santucci and seconded by Dave Fanaro to adjourn the meeting at 9:18 p.m. Motion Carried, Ayes 5, Noes 0. Respectfully Submitted, Mary Yasso Town Clerk