Chili Town Board Meeting August 15, 2018 Agenda

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

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

PUBLIC HEARING. Hall, 3333 Chili Avenue, Rochester, New York at 7:05 p.m. to discuss Demolition or Repair of Structure(s) at 2852 Chili Avenue.

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

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

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

Chili Town Board Organizational Meeting January 2, 2019 AGENDA

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

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

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

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

Chili Town Board Organizational Meeting January 4, 2017 AGENDA

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

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

CHILI TOWN BOARD ORGANIZATIONAL MEETING - 1/3/18 - Page 1

NOTICE AND AGENDA. 1 of 5

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

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

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.

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

RESOLUTION NO. 3:1:17 1 (37) RE: Approval of Past Town Board Minutes

REGULAR MEETING JANUARY 9, 2017

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

Ripon City Council Meeting Notice & Agenda

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

CHILI TOWN BOARD ORGANIZATIONAL MEETING - January 7, Page 1. CHILI TOWN BOARD ORGANIZATIONAL MEETING January 7,2009

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

TAMPA CITY COUNCIL. Rules of Procedure

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING MONDAY, NOVEMBER 10, 2008

REGULAR TOWN BOARD MEETING MARCH 1, PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012)

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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.

Organizational Meeting of the Town Board January 3, 2017

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

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda April 25, 2018

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

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

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

Supervisor Sandra Frankel Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros

7:00 PM Close Public Hearing to Amend Chapter 75-9, Article IV, Entitled Building and Zoning Department Fees

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

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010

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

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

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

City and County of Denver

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

BOARD OF COUNTY COMMISSIONERS LAKE COUNTY, FLORIDA REGULAR MEETING. September 29, 2015 DISCLAIMER

Appendix J. Sample Rules of Parliamentary Procedure (Source: Albemarle County Board of Supervisors Rules of Procedure)

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

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

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

Mr. TeWinkle led the Pledge of Allegiance.

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

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

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.

CITY OF HUNTINGTON PARK

Of the Town of Holland, NY

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.

Minutes of Regular School Board Meeting

Councilperson, Deputy Town Supervisor. Resident, Highway Superintendent

2. Roll Call (one or more members of the Council may participate by telephone)

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

Town of Norfolk Norfolk Town Board January 12, 2015

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

City of Hampton, VA. 22 Lincoln Street Hampton, VA

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

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

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 27, 2016 We kindly request that you turn off all cell phones.

CITY OF HOMESTEAD COUNCIL MEETING

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

Town of Sturbridge Charter

City Council Minutes Meeting Date: Monday, December 14, :30 PM

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance.

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.

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

Pinellas County Board of County Commissioners. Regular Meeting Agenda

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

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, March 17, :30 P.M. - St. Patrick's Day Parade / Pearl River

Regular Town Council Meeting January 24, 2018 MINUTES

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

Regular Meeting of the Vestal Town Board October 26, 2016

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

A G E N D A. July 8, 2008

Transcription:

A. Call to Order B. Invocation Pledge of Allegiance C. Roll Call Councilman Mark L. DeCory Councilwoman Mary C. Sperr Councilman Michael S. Slattery Councilman Jordon I. Brown Supervisor David J. Dunning D. Officials/Advisors: Town Clerk Virginia Ignatowski Deputy Town Supervisor Councilman Slattery Counsel for the Town Richard Stowe Commissioner of Public Works/Superintendent Of Highways David P. Lindsay, P.E. Director of Finance Daniel Knapp Insurance Counselor Eric Vail Supervisor s Office Dawn Forte Stenographer Sandy Hewlett FIRE SAFETY ANNOUNCEMENT: In the event of an emergency requiring the evacuation of the building, please use the indicated exits to my right, left and rear of the room to exit the building. CELLULAR PHONES: Please turn off all cell phones or put them on silent mode. E. Presentations/announcements: F. Public Hearings: Anyone wishing to be heard at a public hearing, please step up to the podium. 1. Rezoning of 30 Airline Drive from LI (Limited Industrial) to LI with ATATOD (Airport Development Area Transportation Overlay District). G. Public Forum Those wishing to be heard may raise their hand once the public forum starts, The Supervisor will call upon those who desire to address the Town Board until all have been heard. During the Public Forum period, each person will be allowed to comment for up to 5 minutes. Comments should be addressed directly to the Supervisor. Be respectful and courteous keeping comments as concise as possible. Questions pertaining to items will be answered when the Resolution is moved and seconded. Questions on topics not pertaining to the will be addressed at the conclusion of the speaker s time, if at all possible. Virginia L. Ignatowski, Town Clerk, will keep the time and notify you when you have 30 seconds remaining so that you can conclude your comments within the allotted time. Final 8/15/2018 1

H. Matters of the Supervisor New Matters: 1. Budget Workshops held on August 29, 2018 & August 30, 2018 both at 5pm. 2. 9/11 Memorial Ceremony, Chili Fire Dept., Co. 1 on 9/11/2018 at 6:00 pm. Pending Matters: Matters of the Town Council New Matters: Pending Matters: I. Approval of Minutes 7/11/2018 Reports Submitted Advanced Payment of Claims July 2018 Building Department Report July 2018 Conservation Board Minutes 7/2/2018 Dog Control Report July 2018 Drainage Committee Minutes 5/1/2018 Library Board Minutes 6/26/2018 Monthly Financial Statement June 2018, July 2018 Parks & Recreation Minutes 6/19/2018 Planning Board Minutes 6/12/2018, 7/10/2018 Recreation Center Report June 2018 Senior Center Report July 2018 Town Clerk Report July 2018 Traffic & Safety Committee Minutes 6/7/2018 Zoning Board Minutes 5/15/2018, 6/28/2018 J. Correspondence 1. Virginia Ignatowski, Town Clerk has received notification from Rona Pearce, Historic Preservation Board that she is resigning effective July 31, 2018. 3. Virginia Ignatowski, Town Clerk has received notification from Robert Mulcahy, Traffic & Safety Committee and the Board of Assessment Review that he is resigning effective July 12, 2018. 4. Virginia Ignatowski, Town Clerk has received notification from Judith Schreck, Historic Preservation Board that she is resigning effective August 1, 2018. 5. Virginia Ignatowski, Town Clerk has received notification from Jay Holford, Highway Department that he is resigning effective August 6, 2018. Final 8/15/2018 2

K. Pending Business L. Old Business M. New Business RESOLUTION #195 RE: Amending 2018 Budget for E-ZPass Tags. OFFERED BY: SECONDED BY: WHEREAS, on July 11, 2018, resolution 179 was passed by the Town Board authorizing the Town Clerk to enter into an agreement with the New York State Thruway Authority to sell E-ZPass Tags; and NOW, THEREFORE, BE IT RESOLVED, to amend the 2018 revenue budget A1255 (Town Clerk Fees) by an increase of $525.00; and amend the 2018 expense budget A1410.4 (Town Clerk Office/Specialty Supplies) by an increase of $525.00. RESOLUTION #196 RE: Use of the Senior Center Trust and Agency Account OFFERED BY: SECONDED BY: WHEREAS, the Senior Center Trust and Agency Account was established in the year 2000 to hold proceeds from fundraising activities to benefit the Chili Senior Center; and WHEREAS, Mary Anne Sears, Director of Programs for the Aging, and the Voices and Visions Committee, a volunteer group of senior citizens, wish to use funds from said account for the following music events: Ernie Capone 10/23/18, $100.00, Daniel Henry 10/27/18, $185.00, Tin Pan Alley 10/30/18, $150.00, Standard Time 11/9/18, $100.00, American Jukebox 12/2/18, $550.00, Josie Waverly 12/15/18, $1000.00, Roxanne Ziegler 12/18/18, $150.00. Total Cost will not exceed $2235.00. Final 8/15/2018 3

RESOLUTION #197 RE: Chili Fire Department Active List BE IT RESOLVED, that the following individual(s) be added to the Chili Fire Department active list effective August 13, 2018: Kyle Da Via & Tyler Tornstrom RESOLUTION #198 RE: Chili Fire Department Remove from Active List OFFERED BY: SECONDED BY: BE IT RESOLVED, that the following individual(s) be removed from the Chili Fire Department active list effective August 13, 2018: Kyle Kelly, Amanda Weber Pilcher, William Pilcher, Jonathan VanOrden RESOLUTION #199 RE: Imaging Clerk and Vendor for Document Conversion Project WHEREAS, June 13, 2018, Resolution #158 accepted the LGRMIF grant from the New York State Archives to implement a document conversion and access project; and WHEREAS, a New York State Industries for the Disabled, Inc. (NYSID) preferred source vendor, Instream LLC, DBA Biel s Information Technology Systems, was chosen to perform the conversion process; and NOW, THEREFORE, BE IT RESOLVED, that Supervisor Dunning is hereby authorized to sign a contract with NYS Industries for the Disabled (NYSID), subject to Town Attorney approval, to convert records, in an amount not to exceed $17,875, to be paid from A1460.4 (Records Management Projects); and BE IT FURTHER RESOLVED, that Brenda Peterson be appointed Temporary Imaging Clerk (Clerk IV Seasonal) for the purposes of performing work associated with the conversion effort, and shall be paid at the rate of $15.00 per hour, effective August 16, 2018, expenses to be paid by voucher as incurred from A1460.1 (Records Management- Personnel). Final 8/15/2018 4

RESOLUTION #200 RE: SEQR Status for Adoption of Local Law # of 2018 amending Chapter 465 Vehicles and Traffic of the Code of the Town of Chili WHEREAS, that the Town Board classifies the adoption of proposed Local Law # of 2018 to be a Type II action under the provisions of Section 617.5 of the State Environmental Quality Review Act (SEQRA) and the regulations promulgated thereunder; and NOW, THEREFORE, BE IT RESOLVED, that the Board in making this Classification has satisfied the procedural requirements under SEQR and directs this Resolution to be placed in the file on this Action. RESOLUTION #201 RE: Adoption of Local Law # of 2018 Amending Chapter 465 Vehicles and Traffic of the Code of the Town of Chili WHEREAS, a proposed Local Law # of the year 2018 amending the Code of the Town of Chili, Chapter 465 Vehicles and Traffic was introduced to the Town Board of the Town of Chili on the 13 th day of June, 2018; and WHEREAS, at a meeting of the Chili Town Board held at the Town Hall in the Town of Chili, New York on the 11th day of July, 2018 a public hearing was held at 7:00 p.m. to consider the adoption of a proposed Local Law # of the year 2018 amending the Code of the Town of Chili, Chapter 465 Vehicles and Traffic and discussion upon the matter having been had and all persons desiring to be heard having been duly heard; and NOW, THEREFORE, upon the evidence obtained by the Town Board at said public hearing and upon all other information obtained and reviewed by the Board; it is NOW, THEREFORE, RESOLVED, that Local Law # of 2018 is hereby enacted by the Town Board of the Town of Chili. Final 8/15/2018 5

RESOLUTION #202 RE: Intermunicipal Agreement WHEREAS, the Town of Chili and Churchville-Chili Central School District have entered into Agreements in the past allowing for Town equipment and personnel to provide salting of roads, parking lots and paved areas at the District s Chestnut Ridge Elementary School in the Town of Chili with said services to be billed to and paid by the District; and NOW, THEREFORE, BE IT RESOLVED, that Supervisor Dunning is hereby authorized to execute an Intermunicipal Agreement with the Churchville-Chili Central School District from 7/1/2018 6/30/2021 for said services subject to review and approval of said Agreement by the Counsel for the Town. RESOLUTION #203 RE: 2018 Budget Amendments BE IT RESOLVED, to transfer $2,500 from A1990.4 (Contingency) to A1310.4 (Director of Finance Annual Software Expense). RESOLUTION #204 RE: Construction Management Services for New Community Center Complex WHEREAS, it is necessary to procure the services of a qualified Construction Manager to provide specialized construction management services for the development of the new Community Center Complex; and WHEREAS, a Scope of Services has been developed and reviewed by the Project Selection Team and the Supervisor; and WHEREAS, requests for proposals sent to, and proposals received as follows: DiMarco Construction ( Did not submit) Christa Construction $729,625 Lu Engineers $1,287,000 NOW, THEREFORE, BE IT RESOLVED, to authorize the Supervisor to execute an agreement with Christa Construction to provide Construction Management services for the development of the new Community Center Complex facility for a cost not to exceed $729,625 to be paid from account (H7180.200.0061) Special Recreation Facility-Community Center. Final 8/15/2018 6

RESOLUTION #205 RE: Authorizing the Town of Chili to enter into an agreement with the T Tech, LLC for on-line e-check acceptance WHEREAS, the Town of Chili Clerk/ Receiver of Taxes wishes to offer an e-check option for on-line payments through the Town of Chili s website; and WHEREAS, the Clerk s office currently uses VPS for credit card payments as its third party processor, and VPS utilizes T Tech Transaction Technologies for e-checks; and NOW,THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Chili hereby authorizes Supervisor Dunning to enter in an agreement with T Tech Transaction Technologies to offer this service through VPS, pending review of counsel. RESOLUTION #206 RE: Proposed Sale of Property OFFERED BY: SECONDED BY: WHEREAS, the Town of Chili owns approximately.3 acres of vacant residential land located at 2653 Chili Ave.; and WHEREAS, the owners of the adjoining property wish to purchase said property and as such have made a purchase offer of $2,000; and WHEREAS, said property serves no public purpose, nor situated as such to ever serve any public purpose and Town wishes to relieve itself of the maintenance of this property; and NOW, THERFORE, BE IT RESOLVED, that Supervisor Dunning and the Commissioner of Public Works/ Superintendent of Highways, David Lindsay be authorized to execute the necessary actions for the transfer of 2653 Chili Ave. subject to the review of the Town attorney. Final 8/15/2018 7

RESOLUTION #207 RE: July 18, 2018 Abstract WHEREAS, January 3, 2018 Resolution #1 authorized vouchers to be paid July 18, 2018, by all Council signing a waiver form; and WHEREAS, Council did authorize by a majority vote vouchers 28106, 28420, 28422, 28527, 28531-28533, 28538-28544, 28547-28574, 28576-28627, 28631, 28633-28640, 28643-28644, 28646-28650, 28652-28671 totaling $302,713.49 to be paid from the Distribution Account as presented by Virginia Ignatowski, Town Clerk; and NOW, THEREFORE, BE IT RESOLVED, to note for the record vouchers 28106, 28420, 28422, 28527, 28531-28533, 28538-28544, 28547-28574, 28576-28627, 28631, 28633-28640, 28643-28644, 28646-28650, 28652-28671 were paid from the following funds: General Fund $ 66,387.77 Highway Fund 235,331.48 Library Fund 103.40 Consolidated Drainage District 890.84 Total Abstract $ 302,713.49 Final 8/15/2018 8

RESOLUTION #208 RE: August 1, 2018 Abstract WHEREAS, January 3, 2018 Resolution #1 authorized vouchers to be paid August 1, 2018, by all Council signing a waiver form; and WHEREAS, Council did authorize by a majority vote vouchers 28107-28108, 28575, 2864-28677, 28681, 28683, 28688-28689, 28691, 28693, 28699-28702, 28706-28754, 28758-28776, 28779-28781, 28783-28823, 28825-28853 totaling $189,328.32 to be paid from the Distribution Account as presented by Virginia Ignatowski, Town Clerk; and NOW, THEREFORE, BE IT RESOLVED, to note for the record vouchers 28107-28108, 28575, 2864-28677, 28681, 28683, 28688-28689, 28691, 28693, 28699-28702, 28706-28754, 28758-28776, 28779-28781, 28783-28823, 28825-28853 were paid from the following funds: General Fund $ 79,750.85 Admin Facility Reserve 27,061.89 Highway Fund 47,901.72 Library Fund 2,114.89 H56 Annual Assessment Project 1,250.00 Consolidated Drainage District 17,825.77 Street Lighting Districts 13,423.20 Total Abstract $ 189,328.32 RESOLUTION #209 RE: Abstract BE IT RESOLVED, to pay vouchers 28109, 28692, 28694, 28824, 28856-28859, 28863-28883, 28886, 28888-28890, 28896-28925, 28927-28966 totaling $79,021.34 to be paid from the Distribution Account as presented to the Town Board by Virginia Ignatowski, Town Clerk: General Fund $ 74,119.50 General Fleet Reserve 13,646.75 Admin Facility Reserve 3,788.00 Highway Fund 74,318.58 Library Fund 146.55 Drainage District 1,632.41 Private Purpose Trust 500.00 Total Abstract $ 168,151.79 The next meeting of the Chili Town Board will be Wednesday, September 12, 2018 at 7:00 p.m. in the Town of Chili, Town Hall Main Meeting Room. Final 8/15/2018 9