TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag.

Similar documents
TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008

TOWN OF OAKFIELD REGULAR BOARD MEETING JUNE 12, 2018

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

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

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

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

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

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

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

Town of Barre Board Meeting September 13, 2017

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.

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M.

December 06, No one spoke in favor of the Time Warner Cable television franchise agreement.

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

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

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

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

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

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

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

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

Stillwater Town Board. Stillwater Town Hall

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

Town of Barre Board Meeting December 13, 2017

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

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

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.

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

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

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

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

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

TOWN BOARD MEETING February 13, 2014

TOWN OF ORANGETOWN SPECIAL TOWN BOARD MEETING Thursday, November 8, 2018

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

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

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

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

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

A regular meeting of the Wolcott Town Board was held Tues., Dec. 20, 2011, at 7:00 PM at the Wolcott Town Hall with the following people present:

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

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

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

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

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

Town Board Minutes December 13, 2016

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

VESTAL TOWN BOARD WORK SESSION MINUTES MONDAY, AUGUST 11, 2014

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

TOWN OF AMITY MINUTES

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

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

WAYNESVILLE CITY COUNCIL OCTOBER 19, :00 P.M. MINUTES. ROLL CALL: On call, Mayor Hardman and four (4) council members were present:

Town of Murray Board Meeting July 11, 2017

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

REGULAR MEETING SHELDON TOWN BOARD September 16, 2014

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

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

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

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

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

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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 19, 2017 REGULAR TOWN BOARD MEETING

WHEREAS, Hal Kreter retired as the Director of Veterans Services Agency on August 30, 2012, and

Town Board Minutes January 8, 2019

November 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky

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

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

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

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

REGULAR MEETING SHELDON TOWN BOARD March 15, 2016

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

Of the Town of Holland, NY

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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.

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

REGULAR MEETING JANUARY 9, 2017

Town of Knox Regular Meeting. The meeting was called to order at 7:28 p.m. with the Pledge of Allegiance to the Flag.

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

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305

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

CHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel.

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

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

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

Town of Charlton Saratoga County Town Board Meeting. June 11, 2018

Organizational Meeting of the Town Board January 3, 2017

Transcription:

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, 2013 Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag. PRESENT: Deputy Supervisor Veazey, Councilpersons Glor, Kabel and Martin, Superintendent of Highways Dennis, Code & Zoning Officer Mikolajczyk, Assessor Flansburg, Town Clerk Haacke and Mike Cianfrini Deputy Supervisor Veazey entertained a motion to appoint Carol Glor as Supervisor for the remainder of the year; so moved by Councilman Kabel, seconded by Councilman Martin and carried by unanimous vote. Supervisor Glor entertained a motion to appoint Michael Cianfrini to the unexpired Councilperson position; so moved by Councilman Veazey, seconded by Councilman Kabel and carried by unanimous vote. MINUTES a motion was made by Councilman Veazey, seconded by Councilman Kabel and carried by unanimous vote to approve the minutes as written. CODE & ZONING OFFICER Mr. Mikolajczyk stated his report is available for review. The following were issued: Zoning & Building permit on South Pearl Final inspection on pellet stove Footer inspection on South Pearl Inspected rough framing on South Pearl Final inspection on wood stove and issued certificate of compliance Inspected foundation on South Pearl Zoning & Building for a fence on Albion Road Zoning & Building for a front porch on South Pearl Final inspection on a pole barn on Lockport Road and issued a certificate of compliance Inspected footers Final inspection on a fence that once complete a shed must be moved Final inspection on a deck and issued certificate of compliance Final inspection on front porch and issued a certificate of compliance Inspected rough frame on South Pearl Issued a Building/Zoning permit on South Pearl Issued a Building/Zoning permit on Lockport Road Final electrical inspection and certificate of compliance Site & footer inspection ASSESSOR Mr. Flansburg has a meeting with the state on Friday regarding the equalization rates.

Page 2 SUPERINTENDENT OF HIGHWAYS 1) Road Work Update a) Scheduling tree cutting on road sides b) Scheduling snow fence installation c) USG finishing work at Hutton Road and route 63, report forth coming. 2) Building & Grounds a) Waiting for answer on building grant application. b) Maybe we should look at a USDA grant/loan based on what was told to us by rural development? 3) Cemeteries a) Mowing one last time. b) Active with burials revenues are ahead of last year at this time. c) Head stone foundations are done Thursday October 10 th, 2013. 4) Parks a) New floor in small pavilion, pad for little league ball field mix, are done Thursday October 10 th, 2013. 5) Equipment Update a) New truck working great. b) Two older trucks are all up to specs. And inspections are complete. 6) Publics Works Update a) Update on Batavia North Project moving forward and possible public meeting in December. b) Water District 3 out for bid will open on November 20, 2013 at 2:00 pm. c) Water District 4 update need additional water tests done by health dept. than submit to USDA, is at controller s office now, should go to bid in December. d) Had a emergency hook up in WD 2 at 3125 Maltby Road. Board must approve.

Page 3 7) Library a) Had heating system worked on by Dennis Rettke. 8) Miscellaneous a) Working with town team on the light parade in Medina November 30 th, 2013. b) Like to thank the town for another successful Halloween. TOWN CLERK Bills The following bills were submitted for approval: General Fund 348-393 $16,875.83 Highway DA 141-151 $11,783.93 Highway DB 60-63 $ 3,379.05 Part Town B 24-25 $ 892.10 Special Districts 24-28 $13,999.60 TOTAL $46,930.51 A motion was made by Councilman Veazey, seconded by Councilman Martin and carried by unanimous vote to approve the bills as submitted. Water District 4 this application is still at the Comptroller s office; the Town is waiting on a letter from Municipal Solutions regarding the funding. Town Clerk Haacke spoke with Attorney Kevin Earl, Maggie Smith of Municipal Solutions and Jeremy DeLyser of Clark Patterson the Map, Plan and Report has been resent to Maggie Smith and the letter should be coming within the week. Emergency Hookup of Water a well went bad on a Sunday at 3125 Maltby Road; the occupants had no water at all. They are situated in Water District 2 and just had to tap in; a motion was made by Councilman Veazey, seconded by Councilman Cianfrini and carried by unanimous vote to approve the emergency hookup.

Page 4 TIME WARNER RESOLUTION STATE OF NEW YORK Town of Oakfield County of Genesee In the Matter of the Renewal of the Cable Television Franchise Held by Time Warner Cable Northeast LLC in the Town of Oakfield, Genesee County, RESOLUTION An application has been duly made to the Board of the Town of Oakfield, County of Genesee, New York, by TIME WARNER CABLE NORTHEAST LLC ( TIME Warner ), a partnership organized under the laws of the State of New York doing business at 71 Mt. Hope Avenue, Rochester, NY and holder of a cable television franchise in the Town of Oakfield for the approval of an agreement to renew Time Warner s cable television franchise for an additional fifteen (15) years. The Franchise Renewal Agreement would Act of 1984, as amended, and certain court rulings. A public hearing was held in the Town of Oakfield on July 9, 2013 at 6:00 PM and notice of the hearing was published in The Daily News on July 2, 2013. NOW, THEREFORE, the Board of the Town of Oakfield finds that: 1. Time Warner has substantially complied with the material terms and conditions its franchise and with applicable law; and 2. The quality of the Time Warner service, including signal quality, response to customer complaints and billing practices has been in light of community needs; and 3. Time Warner has the financial, legal and technical ability to provide these services, facilities and equipment as set forth in its proposal attached; and 4. Time Warner can reasonably meet the future cable-related community needs and interests, taking into account the cost of meeting such needs and interests. BE IT FUTHER RESOLVED that the Board of the Town of Oakfield hereby renews the cable television franchise of Time Warner in the Town of Oakfield for fifteen (15) years commencing on the date of approval by the Public Service Commission. BE IT FURTHER RESOLVED that the Board of the Town of Oakfield hereby confirms that this Franchise Renewal Agreement replaces the original franchise last amended November 9, 1993.

Page 5 The foregoing having received a yea vote was thereby declared adopted. Dated: July 9, 2013 Town of Oakfield Clerk A motion was made by Councilman Cianfrini, seconded by Councilman Kabel and carried by unanimous vote to approve the Time Warner Resolution. SNOW REMOVAL AGREEMENT WITH THE FIRE DEPARTMENT SNOW REMOVAL CONTRACT This contract made between the TOWN OF OAKFIELD and the OAKFIELD FIRE DEPARTMENT, INC. provides as follows: WHEREAS, the Oakfield Fire Department, Inc. provides fire protection to the Town of Oakfield, WHEREAS, the Oakfield Fire Department, Inc. has requested that Town equipment be used to remove snow from the driveways and parking areas surrounding the fire hall located on Albert Street in the Village of Oakfield, New York to facilitate passage and parking by fire equipment, members of the fire department, and patrons of fund raising activities conducted by the fire department, WHEREAS, the Town Board, pursuant to Highway Law S142-B, is agreeable that the town highway equipment be used for such snow removal, NOW THEREFORE, it is agreed: 1. This contract shall run for one year commencing November 1st, 2013 thru October 31, 2014. 2. The Town of Oakfield will provide labor, equipment and materials necessary for the removal of snow on the said fire hall property to provide reasonable passage and parking for vehicles on said property.

Page 6 3. The Superintendent of Highways of the Town of Oakfield will not be required to remove the snow from said fire hall property unless and until in his judgment the snow has been adequately removed from all highways, streets and roads under his jurisdiction. Subject to the foregoing the Town agrees to use due diligence to remove the snow from the fire hall property as soon as practicable whenever such removal is reasonable required in the opinion of the Town Highway Superintendent. 4. Nothing in this contract is to make the Town of Oakfield or its Superintendent of Highways liable for any damage or liability resulting from the failure or delay by the Town of Oakfield or the Superintendent of Highways in removal of snow under this contract. 5. The Oakfield Fire Department, Inc. agrees to erect markers in locations of sidewalks and other objects protruding into driveways and parking lots as determined by the Superintendent of Highways to be reasonably necessary. The Oakfield Fire Department, Inc. agrees to pay to the Town of Oakfield on or before January 1, 2014 the sum of $1.00. IN WITNESS WHEREOF, this contract has been executed by the Supervisor of the Town of Oakfield pursuant to a resolution duly adopted by the Town Board and has been executed by the President of the Oakfield Fire Department, Inc. pursuant to a resolution duly adopted by the Board of Directors of said corporation. DATED: TOWN OF OAKFIELD Carol L. Glor, Supervisor OAKFIELD FIRE DEPARTMENT, INC.

John Igoe, President STATE OF NEW YORK) COUNTY OF GENESEE) ss.: On this day of, 20 before me, the subscriber, personally appeared Carol L. Glor; said person to me personally known, who, being by me duly sworn, did state that said person resides at 7156 Orchard Park, Oakfield, NY 14125 and is the Supervisor of the Town of Oakfield, the municipal corporation described in and which executed the foregoing instrument; and that the signature of said person was signed thereto by authority of the Town Board of said municipal corporation. Notary Public STATE OF NEW YORK) COUNTY OF GENESEE) ss.: On the day of, 20 before me personally came John Igoe to me known, who, being by me duly sworn, did depose and say that he is the President of the Oakfield Fire Department, Inc. located on Albert Street, Oakfield, NY 14125 the corporation described in and which executed the above instrument; and that he signed his name thereto by authority of the Board of Directors of said corporation. Notary Public Superintendent of Highways Dennis paid the $1.00 contract fee. A motion was made by Councilman Veazey, seconded by Councilman Kabel and carried by unanimous vote to approve the Snow Removal Agreement with the Fire Department.

Page 8 SUPERVIOSR The Supervisor s report is pending through Baldwin Business. LIBRARY LIAISON The Library had an excellent turn out for the 50 th Birthday Celebration on October 23 rd. GAM The discussion at the last meeting was Smart Growth. Ron Konezney and Jim Needer also spoke on a Veteran s Monument at the Jerome Center; they are selling memory bricks. The Village of Oakfield will host the GAM meeting November 21 st at the Caryville. FEEDBACK ON TRANSFER STATION CLOSING The Superintendent of Highways and Town Clerk reported that there have only been two residents that have come to the office; once they got the proper information they understood why it was closing. Councilman Cianfrini, Councilman Kabel and Councilman Martin all stated that a couple people have approached them on the subject, and again once it was explained the residents understood why the decision was made. Supervisor Glor thanked Councilman Cianfrini all his hard work as Supervisor. With no further business to come before the Board a motion was made by Councilman Veazey, seconded by Councilman Kabel and carried by unanimous vote to adjourn the meeting at 8:07 pm. Respectfully submitted, Melissa M. Haacke, Town Clerk