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

Similar documents
Official Minutes. Supervisor Yendell called the meeting to order at 6:30 P.M., with the Pledge to the Flag.

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

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

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

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

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

2017 Organizational Appointments The Board approved the following on a motion by Councilperson Mayer, seconded by Councilperson Gardner, CARRIED

Official Minutes. Supervisor Yendell called the meeting to order at 7pm with the Pledge of Allegiance.

Official Minutes. Supervisor Yendell called the meeting to order at 7pm with 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.

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

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

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

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

Minutes of the Town Board for May 7, 2002

REGULAR MEETING, TOWN OF LIVONIA October 5, 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.

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

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

Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall.

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

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

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.

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

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

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

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

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 ELIZABETHTOWN, APRIL 21, 2009

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

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

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

March 13 th, 2017 Town Board Meeting. Supervisor Richard Keaveney opened the meeting at 7:04 p.m.

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

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

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

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

TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018

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

ROLL CALL PRESENT: Trustees Cleary, Ahrendt, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: President Lohmann.

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010

Town of Barre Board Meeting October 11, 2017

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

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

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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.

REGULAR MEETING JANUARY 9, 2017

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

Town of Holland Town Board Meeting Minutes Sheboygan County, Wisconsin October 13, 2014

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

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

There was no one in the audience appearing for or against this application. RESOLUTION : Motion by Supervisor Assini who moved its adoption:

Mr. TeWinkle led the Pledge of Allegiance.

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

CITY OF BEAVER BAY BEAVER BAY, MN December 13, 2012, MEETING OF THE COUNCIL

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

TOWN BOARD MEETING February 13, 2014

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

REGULAR MEETING SHELDON TOWN BOARD September 16, 2014

Approved City of Peabody Minutes of the City Council Meeting June 13, 2016 Office of the City Clerk June 13, 2016

COOK CITY COUNCIL REGULAR MEETING MINUTES OCTOBER 23, 2014 COOK CITY HALL 6 PM

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

CITY OFFICIALS. Councilman Siarkowski made a Motion to end the Executive Session at 6:07PM; seconded by Councilman Simonds. Carried 6 Ayes 0 Nays

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.

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.

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

March 2, The Town Board of the Town of Corinth held a workshop on February 23, 2017 at 4:30PM at the Town Hall.

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

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

MINUTES TOWN OF ALLEGANY ORGANIZATIONAL MEETING MONDAY, JANUARY 2, :00 PM TOWN TALL

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

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

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

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

OXFORD CITY COUNCIL MINUTES OF MEETING

7:00 PM Public Hearing

APPROVED MINUTES. The regular meeting was called to order at 7:30 pm.

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

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

Town of Jackson Town Board Meeting January 2, 2019

Mayor Thompson announced that Commissioner Brooks requested to add World Fast Pitch Connection as an additional item to the agenda.

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.

REGULAR TOWN BOARD MEETING AUGUST 4, Public Hearing: Local Law No. 3 of 2011 Peddling & Soliciting (Chapter 85) of the Code

March 11, 2019 REGULAR MEETING

TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008

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

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

OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK GEORGIA REGULAR MEETING 6:30 P.M., APRIL 2, 2003

Councilperson, Deputy Town Supervisor. Resident, Highway Superintendent

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

Transcription:

Official Minutes A regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 10th day of July 2014 at 7 P.M. Notice was printed in the The Mendon-Honeoye Falls-Lima Sentinel. PRESENT: ABSENT: Supervisor, Pete Yendell Councilperson, Cathy Gardner Councilperson, Bruce Mayer Councilperson, Dan Marcellus Councilperson, Bill Carey Town Attorney, Steve Kruk Town Clerk, Jennifer Shanks Highway Superintendent, Keith Arner Guest(s): Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag. Audit of Claims Resolved that the bills contained on Abstract #7 have been reviewed by the Town Board and are authorized for payment in the following amounts: General Funds: No. 201 through 232 $ 34,037.41 Water Funds 1, 2 & 3: No. 22 through 27 $ 2,704.42 Highway Funds: No. 130 through 148 $ 88,009.21 On a motion by Councilperson Mayer, seconded by Councilperson Gardner, the vote went as follows: June 5, 2014 Meeting Minutes The minutes of the June 5th meeting were approved as presented on a motion by Councilperson Mayer, seconded by Councilperson Gardner, the vote went as follows: Page 1 of 5

Guest(s): Request from Resident to Rezone Property Discussion was held after receipt of a letter received from Isadora Marion and Nathan Pickett of York Street. Ms. Marion requested that their adjacent York Street and Bromley Road properties both be zoned agriculture. Currently their residence on York Street is zoned residential and the adjacent lot on Bromley Road is zoned partial residential and partial agriculture. They would like to meet the definition of a hobby farm. Town Attorney Kruk will research to determine if there is a restrictive covenant in this location, if not, said request will be referred to the Planning Board. Reports Supervisor Yendell asked the board to approve the Supervisor s report. Upon motion by Councilperson Carey to accept the Supervisor s report as presented, seconded by Councilperson Mayer, the vote went as follows: Lift Replacement at Town Hall The vertical lift (elevator) has been replaced and now available for use. Chimney Restoration on Town Hall Highland Masonry & Restoration, Inc., restored the chimney at Town Hall and Supervisor Yendell said they did a nice job. Roof Restoration Two (2) quotes have been received to date for roof restoration at the Town Hall. Kurt Catalano of CSTM (Copper, Slate, Tile, Metal) had a quote of $29,500 and Upstate had a quote of $29, 911. Clark Patterson Lee, Engineers are waiting for 2 additional quotes. Summer Recreation Committee The board agreed to discuss this matter at a joint Town and Village meeting to be held September 27 th at 9 AM. Page 2 of 5

Fiber Optic on Corby Road Supervisor Yendell and Town Attorney Kruk drove to Corby Road where they found Finger Lakes Technology Group digging to install conduit. Town Attorney Kruk asked why they were digging without permission for the Town Board and they said they received an okay from the Building Inspector and Highway Superintendent. Town Attorney Kruk subsequently made contact with the project supervisor and asked them to complete an easement and put that into County records at their expense and they did agree. Town Attorney Kruk will prepare the document. Councilperson Gardner recommended that the Board authorize a letter to Charlie Johnson directing him to check with Town Attorney Kruk for preliminary guidance on any and all questions that arise for which answers are not clearly spelled out in existing Town regulations, in order to ensure that any matters that should be referred to the Town Board for policy review are so referred in advance of a response. The Board agreed and Councilperson Gardner agreed to prepare the letter. City of Rochester Water Rate Increase The City of Rochester mailed a letter to Supervisor Yendell informing him that wholesale water rates are increasing by.5 cents from $1.50 to $1.55 and will take effect July 1, 2014. The Town Board agreed to raise rates.5 cents for Districts #1 and District #2. Upon motion by Councilperson Gardner to increase Town rates, seconded by Councilperson Carey the vote went as follows: Waiver from J & J Pub - Currently known as Jack & Jill s The Town of Lima received a letter from Jeb Dainard requesting a Waiver of 30 Day Notice Period for a liquor license application. Upon motion by Councilman Mayer to approve the request, seconded by Councilperson Marcellus the vote went as follows: Insulation at the Court House Supervisor Yendell received two (2) quotes to install installation at the Court House. Energy Max Insulation has a quote of $5,586 and Monroe Insulation & Page 3 of 5

Gutter Building Systems has a quote of $13,780. Upon motion by Councilperson Mayer to hire Energy Max Insulation to complete the job, as the Town did not receive other reasonable inquiries for a legit company, seconded by Councilperson Carey the vote went as follows: Eagle Scout Project Supervisor Yendell, Councilperson Gardner and Carey mentioned how beautiful the cemetery looks after Eagle Scout Marcus Spezzano completed a clean-up project for said cemetery. He was able to secure all the funding necessary so the Town will not have to contribute. Request the State to clean-up Leaked Paint Councilperson Gardner made a motion to authorize Attorney Kruk to write a letter requesting the State Department of Transportation clean-up unsightly paint that is down the middle of the road through Lima, seconded by Councilperson Mayer, the vote was as follows: Speed Reduction Request by Ambulance Facility Councilperson Mayer said the Resolution and Petition with signatures have been mailed to the New York State Department of Transportation. Updates will be given as information becomes available. Copier Contract Town Clerk, Jennifer Shanks, requested board approval for a new Xerox copier that would include colored copies for all Town Offices to share. She mentioned the monthly fees will increase by $10, of which increase will be shared 50% by the Village office. Supervisor Yendell mentioned the Assessor s Clerk will use the remaining ink in their copier and will then replace copies made in their office by using the new copier. Overall the new Agreement will be a savings to the Town of Lima. Upon motion by Councilman Carey to accept the new purchase agreement for the Xerox copier, seconded by Councilperson Mayer, the vote went as follows: Page 4 of 5

Street Light at Entrance of GCC Supervisor Yendell informed the board that a light will be installed at the entrance of Genesee Community College on Rochester Road. The cost for this light will be paid by the property owner. Board Member Updates Councilperson Marcellus informed the Board that the new computers have arrived and that the Town Clerk s computer will be installed next week. Councilman Mayer mentioned the Library book sale made $300. Upon Motion by Councilperson Carey to adjourn at 8:25 P.M., seconded by Councilperson Mayer, the vote was unanimous. Respectfully Submitted by: Jennifer A. Shanks, CMC/RMC Town Clerk Page 5 of 5