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

Similar documents
Public Comment: No one wished to comment.

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

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

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

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

Mr. TeWinkle led the Pledge of Allegiance.

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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 WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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.

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

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

Town of Barre Board Meeting December 13, 2017

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

Stillwater Town Board. Stillwater Town Hall

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

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

Negaunee Township Regular Board Meeting February 9, 2012

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

APPROVED MINUTES. June 11, 2012

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

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

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

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

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

REGULAR MEETING. December 16, 2013

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

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

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

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

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

Mark C. Crocker Paul W. Siejak. Patricia Dufour. Thomas J. Keough

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

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.

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:

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

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

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

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

AGENDA WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK AUGUST 27, 2018

A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road.

VILLAGE OF CASTLETON-ON-HUDSON BOARD OF TRUSTEES REGULAR MEETING. January 12, 2015

Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour

THE TOWN OF FARMINGTON TOWN BOARD

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

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

Ben Caviglia Anthony Gaetano Herman Redd

VILLAGE BOARD MEETING March 5, 2003

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

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

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

Town of Wappinger Town Board Meeting April 24, :30 PM ~ Final Agenda ~

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 Charlton Saratoga County Town Board Meeting. December 8, 2014

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

OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK GEORGIA REGULAR MEETING 6:30 P.M., JANUARY 15, 2003

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.

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

REGULAR MEETING -BOARD OF TRUSTEES- DECEMBER 18, :00 P.M.

REGULAR MEETING, WARRENSBURG TOWN BOARD, APRIL 9, 2014

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

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

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

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

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

Town of Union AGENDA TOWN OF UNION BOARD MEETING. December 6, 2017

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

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

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

MINUTES OF THE MEETING OF FORT BEND COUNTY FRESH WATER SUPPLY DISTRICT NO. 1. April 16, 2015

Minutes of the Town Board for March 4, 2003

Jennifer Whalen. David Green David C. Rowley

Town of York 2018 Organizational Meeting January 2, pm

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.

Deputy Supervisor/Councilman Mark Illig called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, March 11, 2015, at the

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

7:00 PM Public Hearing

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING AUGUST 8, 2016

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

AGENDA CONTINUED NOVEMBER 1, 2018

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017

Rotterdam Town Board Meeting. November 14, 2018

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

REGULAR MEETING JANUARY 9, 2017

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

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

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

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

CITY OF NORWALK, OHIO ORDINANCE NO

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.

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

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

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

Transcription:

A Work Session of the Town Board of the Town of Williamson, County of Wayne and State of New York was held in the Town Complex Court Room located at 6380 Route 21, Suite II, at 7:00 PM on Tuesday, October 10, 2017. The following were PRESENT: Supervisor Anthony Verno ABSENT: None The Board reviewed bills for approval of payment: Supervisor Verno made a motion, seconded by Councilman Bixby, to enter into Executive Session to discuss potential real estate transactions at 7:00 PM. The motion was carried. Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried. The Regular Meeting of the Town Board of the Town of Williamson was held in the Town Complex Court Room located at 6380 Route 21, Suite II, following the Worksession and called to order at 7:30 PM on Tuesday, October 10, 2017 by Supervisor Verno with the Pledge of Allegiance. The following were PRESENT: Supervisor Anthony Verno ABSENT: None John Manahan; Wastewater Treatment Plant Chief Operator, Kaya Comedico, Todd & Sue Brennessel, Kurt Allman; Highway Superintendant, Wilma Young ; Sun & Record and the undersigned Town Clerk was also present. A notice having been published for a Public Hearing on the Preliminary 2018 Budget; Supervisor Verno read the rules of a Public Hearing. Supervisor Verno declared the Hearing open at 7:31PM. Supervisor Verno gave highlights on the increases for each fund using a power point presentation. Questions and comments were heard from Wilma Young. The Public Hearing was closed at 7:45 PM on motion by Supervisor Verno, seconded by Councilman Bixby. The motion was carried. Public Comment: No one wished to comment. Supervisor Verno made a motion, seconded by Councilman Orbaker, to accept the Consent Agenda containing the following items: a. previous minutes: September 12, 2017 b. presentation of the Town Clerk's report c. accept the Supervisor s report for August, September d. accept the departmental monthly reports The motion was carried.

Councilman Orbaker presented the following Resolution and moved its adoption. It was seconded by Councilman Watson. WHEREAS: The Town of Williamson has applied for a grant through CDBG on behalf of Baldwin Richardson Foods, and WHEREAS: In order to aid the Town Board in determining whether such project and financing and other related actions of the Town in connection therewith (the"action") may have a significant effect on the environment, the Town Board has caused to be prepared the appropriate Environmental Assessment Form (EAF), together with an Engineer's Report, a Map and Plan and other submissions related thereto, and WHEREAS: The Project has been identified as a Type II Action pursuant to the State Environmental Quality Review Act (SEQRA) and the Town Board has expressed its desire to act as lead agency for SEQRA review purposes, and WHEREAS: All other potentially involved agencies have been contacted by letter and none have objected to the Town Board of the Town of Williamson acting as lead agency, and WHEREAS: The Town Board has duly reviewed the EAF, Engineer's Report, Map and Plan and other documents submitted by the Project Engineers with respect to the abovereferenced project, as well as any public comments and any correspondence from interested or involved agencies, and has duly considered the impacts that may be expected from the proposed action and compared the same with the criteria set forth in the applicable SEQRA regulations, NOW, THEREFORE, BE IT RESOLVED: By the Town Board of the Town of Williamson, Wayne County, New York, as follows: 1. The Town Board hereby declares that it is acting as lead agency for the purpose of SEQRA review concerning the Project and all actions related thereto. 2. Based upon its review and consideration of the EAF and other necessary criteria, the Town Board hereby finds that (a) the proposed capital project does not constitute a "Type I Action" and that (b) the object of the above-referenced action and the approval of any financing therefore will result in no major adverse impacts and, therefore, is not an action which "may have a significant effect on the environment" and that since said action will not have a "significant effect on the environment", no "environmental impact statement" need be prepared, as such quoted terms are defined in the applicable SEQRA Regulations. 3. By reason of the foregoing, the Town Board hereby authorizes and directs the Supervisor to execute and file a Negative Declaration in the form attached hereto and to sign the first page of the Short Environmental Assessment Form EAF submitted by the Project Engineers designating that the Project and all actions related thereto will not have a significant impact on the environment. 4. The Town Board hereby authorizes the Supervisor to forward, upon request copies of this Resolution and the Negative Declaration to all appropriate agencies. 5. The Town Clerk is hereby directed to maintain for public inspection a file containing a copy of this Resolution, the Negative Declaration and all submissions to date concerning the Environmental Review of this project and all actions related thereto. 6. This resolution shall take effect immediately.

Councilman Orbaker made a motion, seconded by Councilman Gowan, to authorize the Town Supervisor to sign a snow removal agreement with the Williamson Business Improvement District. The agreement will be for the 2017 2018 snow season. The cost to the BID is $85.00 per trip. The motion was carried. ----------------------------------------------------------------------------------------------------------- FYI last year they were charged $75.00 per trip. Councilman Bixby made a motion, seconded by Councilman Watson, to authorize the Town Clerk to advertise for quotes for cleaning of the Town Hall and Court Facilities. Cleaning requirements can be obtained from the Town Clerk s office. The advertisement will appear in the designated Town papers the weeks of October 29 th, and November 12 th, 2017 with quotes accepted until December 4 th, 2017 at 4:00 PM. The motion was carried. Councilman Bixby made a motion, seconded by Councilman Gowan, to authorize the Town Supervisor to sign a software support agreement with Williamson Law Book for the Building & Code software in the Building Dept. The agreement is for one year from November 1, 2017 until October 31, 2018 at a cost of $673.00. The motion was carried. --------------------------------------------------------------- FYI last year s cost was $660.00 Supervisor Verno presented the following Resolution and moved its adoption. It was seconded by Councilman Bixby. WHEREAS: The Town of Williamson is intending to apply to the NYS DOT for a grant through the Transportation Investment Generating Economic Recovery (TIGER) 2017 grant program. The grant will be for improvements on Bennett, Stanford, Wayne, Ridge Wood, and Vick Streets and Circle Drive, NOW, THEREFORE, BE IT RESOLVED: That the Town Supervisor of Williamson is hereby authorized and directed to file an application for funds from the NYS DOT, and upon approval of said request to enter into and execute a project agreement with the State for such financial assistance to the Town of Williamson improvement project, and BE IT FURTHER RESOLVED: That a certified copy of this resolution will be included in the grant application.

Supervisor Verno presented the following Resolution and moved its adoption. It was seconded by Councilman Watson. WHEREAS: The Town of Williamson is applying to the NYSDOH Drinking Water Fluoridation Round 4 for water fluoridation upgrades at the Williamson Water Treatment Plant. NOW, THEREFORE, BE IT RESOLVED: That the Town Supervisor of Williamson is hereby authorized and directed to file an application for funds from the New York State Department of Health- Drinking Water Fluoridation Round 4, and upon approval of said request to enter into and execute a project agreement with the State for such financial assistance to the Williamson Water Treatment Plant Fluoridation upgrade Project, and BE IT FURTHER RESOLVED: That a certified copy of this resolution will be included in the grant application. Supervisor Verno presented the following Resolution and moved its adoption. It was seconded by Councilman Bixby. WHEREAS: The State of New York has established Round 5 of the Restore NY Communities Initiative, and WHEREAS: The availability of grant funding would allow the Town of Williamson to provide funding for the restoration of vacant property, NOW, THEREFORE, BE IT RESOLVED: That the Williamson Town Supervisor is authorized to apply for grant money from Round 5 of the Restore NY Communities Initiative for the rehabilitation of property located at 4084 Ridge Road, Williamson, and BE IT FURTHER RESOLVED: The Town of Williamson agrees to pay any fees for the application and provide the 10% of matching funds if the grant is awarded to the Town, and BE IT FURTHER RESOLVED: That the Town Supervisor is authorized to enter into and execute a project agreement with the State for such financial assistance to the Town of Williamson for business rehabilitation, and BE IT FURTHER RESOLVED: That a certified copy of this resolution will be included in the grant application.

Supervisor Verno made a motion, seconded by Councilman Bixby, to authorize the Town Supervisor to sign an agreement with Itclix for Town of Williamson website design changes. The cost for these services will total $2,561.25. The motion was carried. Councilman Bixby made a motion, seconded by Councilman Gowan, to establish the hours that the Williamson Town Park will be open. The hours are to be posted on the website and signs will be posted at the entrances to the Park. The hours will be as follows, Open 7:00 AM and close at 10:00 PM. The motion was carried. Councilman Bixby made a motion, seconded by Councilman Watson, for the Town Clerk to advertise for the upcoming opening on the Park Committee. This is a 3 year term that begins on January 1, 2018 and ends December 31, 2020. The ad will appear in the designated Town papers the week of October 29 th, 2017 with applications accepted until December 1 st, 2017 at 4:00 PM. The motion was carried. ------------------------------------------------------------------------------------- FYI Jason Beardsley (term ends on 12/31/2017) Councilman Gowan made a motion, seconded by Councilman Bixby, to appoint Alex Bean to the Planning Board. His term of office is to complete the position that Alexander Reid held, and will begin November 1, 2017 and end on December 12, 2019. The motion was carried. Councilman Gowan made a motion, seconded by Councilman Orbaker, for the Town Clerk to advertise for the upcoming opening on the Zoning Board of Appeals. The five-year term of office will begin January 1, 2018 and ends on December 31, 2022. The advertisement will appear in the designated Town papers the week of October 31 st, 2017with applications accepted until December 1 st, 2017 at 4:00 PM. The motion was carried. ---------------------------------------------------------------------------------------------------------------- FYI Noah Knataitis term ends 12/31/2017 Councilman Gowan made a motion, seconded by Councilman Watson, for the Town Clerk to advertise for the upcoming opening on the Planning Board. The five-year term of office will begin January 13 th, 2018 and ends on January 12 th, 2023. The advertisement will appear in the designated Town papers the week of November 5 th, 2017 with applications accepted until December 1 st, 2017 at 4:00 PM. The motion was carried. --------------------------------------------------------------------------------------------------------------- FYI - Jane Willis - term ends 1/12/2018 Councilman Orbaker made a motion, seconded by Councilman Gowan, to authorize the Town Supervisor to sign a snow removal agreement with the Williamson Central School District for snow removal from the sidewalk between the four corners of Williamson to the High School. The cost per trip will be $85.00. The motion was carried. ------------------------------------------------------------------------------------------------------ FYI last year s charge was $60.00 per trip

Councilman Orbaker made a motion, seconded by Councilman Gowan, to authorize the Town Supervisor to sign an agreement with Wayne County for snow and ice removal from County Roads in Williamson for the 2017 2018 season. The motion was carried. Councilman Watson presented the following Resolution and moved its adoption. It was seconded by Councilman Bixby. WHEREAS: Mott s LLP continues to expand their operation in Williamson providing positive support to the economy of the Town and Wayne County, and WHEREAS: Since May, 2008, the Town of Williamson has established a discounted water rate for Mott s LLP for all water used over 36 million gallons per quarter, and WHEREAS: The cost to produce water has increased over the years and improvements and repairs are a necessary component of producing the water needed, NOW, THEREFORE BE IT RESOLVED: That beginning with the April Billing of 2018, Mott s LLP will be charged the rate of 3.05 per thousand gallons, for the guaranteed purchase amount of 36 million gallons per quarter, and will receive a discount of.85 per thousand gallons for water used over that amount, in the quarter, at a rate of 2.20 per thousand gallons, BE IT FURTHER RESOLVED: That late charges will be assessed in the amount of 10% on any bill not paid before the penalty period of 30 days after bill date, and BE IT FURTHER RESOLVED: The aforementioned rates will be in place through the billing of January 1, 2019 unless there is a major emergency affecting the ability of the Town of Williamson to provide water to the plant. Councilman Watson made a motion, seconded by Councilman Orbaker, to authorize the Town Supervisor to sign the service renewal agreement with Badger Meter, Inc. The cost for this service agreement is $1,352.40 per year from 11/15/2017 to 11/14/2018. The motion was carried. ----------------------------------------------------------------------------------------- FYI Last year s cost was $4,119.00. Councilman Orbaker made a motion, seconded by Councilman Bixby, to direct the Town Clerk to advertise in the official Town papers the week of October 22, 2017 to receive applications for members to the Watershed Management Committee. There are 2 positions open. Applications will be received until November 6, 2017 at 4:00 PM. The motion was carried. Councilman Watson made a motion, seconded by Councilman Gowan, to approve a watermain hookup for a 6 lateral at 7483 Salmon Creek Road, in Williamson. The property owner will pay any additional costs for materials and installation prior to the commencement of the project. The motion was carried.

Councilman Watson made a motion, seconded by Councilman Gowan, to approve the installation of sewer main at tax parcel #66119-00-444477 Lake Road, Williamson. The cost and installation for the extension of sewer main will be the responsibility of the property owner in accordance with the Engineering report and will be paid prior to the extension. The motion was carried. Public Comment: No one wished to comment. The following bills were audited and paid on June 29, 2017: Abstract Number: # 18 Voucher #s: 17-947 17-992 GENERAL FUND HIGHWAY WATER SEWER LIGHTING DIST. GRAND TOTAL: $ 10,755.46 $ 14,837.43 $ 5,688.42 $ 17,468.57 $ 3,414.13 $ 52,164.01 Supervisor Verno made a motion, seconded by Councilman Gowan, to pay the following bills as audited: Abstract Number: # 19 Voucher #s: 17-993 17-1042 The motion was carried. GENERAL FUND $ 9,009.46 HIGHWAY $ 8,860.10 WATER $ 35,497.56 SEWER $ 5,636.97 GRAND TOTAL: $ 59,004.09 Supervisor Verno made a motion, seconded by Councilman Gowan, to adjourn the meeting at 8:12 PM. The motion was carried. Respectfully Submitted, Marlene A. Gulick Williamson Town Clerk