The January 25, 2012 Town Board meeting was called to order by Supervisor Daniel Sturm at 7:30 p.m. at the Dr. Duggan Community Center, Meeting Room.

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

Robert McEwan, Attorney for the Town

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

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

RECORDING SECRETARY Judy Voss, Town Clerk

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

MINUTES ZONING BOARD OF APPEALS March 17, 2010 JOAN SALOMON NANETTE ALBANESE DANIEL SULLIVAN

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

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

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

Town of Charlton Saratoga County Town Board Meeting. September 10, 2018

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

MINUTES ZONING BOARD OF APPEALS May 6, 2009

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

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

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

Harmar Township Municipal Building Township Board of Supervisors PUBLIC HEARING AND REGULAR BUSINESS MEETING Thursday, January 19, 2017

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014

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

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

Stillwater Town Board January 18, :00 PM Stillwater Town Hall

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

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE

Town of Northumberland Town Board Meeting July 10, 2008

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

RECORDING SECRETARY Judy Voss, Town Clerk

TOWN OF AMITY MINUTES

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

REGULAR MEETING, TOWN OF LIVONIA October 5, 2017

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

Stillwater Town Board. Stillwater Town Hall

Jonathan Daniels and Arthur W. Ospelt. Kevin C. Caraccioli, David S. Dano and L. Michael Treadwell

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

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

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

BY-LAW NUMBER of - THE CORPORATION OF THE COUNTY OF BRANT. To regulate yard maintenance

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010

WAYNESVILLE CITY COUNCIL APRIL 20, :30 P.M. MINUTES

Town of Fowler Meeting Minutes for December 6, 2016 at 7PM

Town of Ulysses Regular Town Board Meeting September 11, 2012 **Audio available on website

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

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

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

ROMULUS TOWN BOARD MEETING December 16, Call To Order: The meeting was call to order by Supervisor David Kaiser at 7:30 PM.

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

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

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

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

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

TOWN BOARD MEETING February 13, 2014

Regular Vestal Town Board Meeting FEBRUARY 22nd, 2012

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

TOWN BOARD MEETING February 21, 2019

Mr. TeWinkle led the Pledge of Allegiance.

THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER

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

MUNICIPAL COUNCIL AGENDA

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

ARTICLE 14 AMENDMENTS

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

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

Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows:

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

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

MINUTES ZONING BOARD OF APPEALS September 9, 2009 WILLIAM MOWERSON JOAN SALOMON NANETTE ALBANESE

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.

Council Agenda Report

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

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

Town Board Meeting January 14, 2019

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

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

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

MINUTES OF THE APRIL 22, 2014 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL

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

Advocating: Lobbying vs. Educating. Providing Information and Education to Policy Makers Alaska Health Summit, January

Councilperson, Deputy Town Supervisor. Resident, Highway Superintendent

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

Town of Northumberland May 3, 2007

Agenda. Documents: AGENDA PDF. Supporting Documents. Documents: MEETING DOCS PDF. Claims Analysis. Documents:

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

Minutes. Board of Trustees. Village of Monticello. August 9 th, :30 p.m.

OPEN BURNING ORDINANCE TOWNSHIP OF GRAND HAVEN, MICHIGAN ord. no. 200 eff. June 1, 1994

Village of Farmingdale P.O. Box Main Street Farmingdale, New York Tel: Fax:

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. March 22, 2016

Town of Charlton Saratoga County Town Board Meeting. June 13, 2016

November 3, 2014 WORK SESSION

COPLEY TOWNSHIP BOARD OF TRUSTEES REGULAR TUESDAY, MARCH 12, 2019

Chapter 10 PARKS AND PUBLIC PROPERTY Article 1 PARK AND RECREATION ADVISORY BOARD Article 2 USE OF PARKS AND WATERS Article 3 TREE PLANTING AND CARE

MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016

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

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

Transcription:

The January 25, 2012 Town Board meeting was called to order by Supervisor Daniel Sturm at 7:30 p.m. at the Dr. Duggan Community Center, Meeting Room. Council members present: Richard Crumley Victoria Simpson Denise Frangipane Bernard Cohen Pledge of Allegiance The meeting was opened with the Pledge of Allegiance. Junkyard License Renewals: Lymar, Shapiro, Ross, Lema Junkyard license renewal applications have been received from Lymar, Joel Shapiro, Bruce Ross and Lema. Motion by Ms. Frangipane to authorize Building Department to inspect, seconded by Mr. Cohen, put to a vote and carried 5-0. Voting Delegate for NYS Assoc. of Towns Motion by Mrs. Simpson to appoint Bernard Cohen as voting delegate for the NYS Association of Towns annual business meeting in New York City, seconded by Mr. Crumley, put to a vote and carried 5-0. Resolution to Support Young Lungs at Play Correspondence has been received from Sullivan County Tobacco Coalition seeking support of Young Lungs at Play. Motion by Mrs. Simpson to approve designating the Pool and Pavilion smoke free, seconded by Mr. Cohen, put to a vote and carried 5-0. Ms. Frangipane requested to include the Kauneonga Lake Community Park. Motion by Ms. Frangipane to designate Kauneonga Lake Community Park for the Young Lungs at Play, seconded by Mr. Cohen, put to a vote and carried 5-0. WHEREAS, smoking is responsible for the premature deaths of over 400,000 Americans EACH YEAR from lung cancer, heart disease, respiratory illness and other diseases and WHEREAS, to help rule model non-smoking behavior to children and youth of our town and to provide the youth and their families with a safe, smoke-free environment WHEREAS, secondhand smoke is responsible for over 50,000 deaths among nonsmokers each year and the 2006 Surgeon General s report states that evidence indicates there is no risk-free level of exposure to secondhand smoke years WHEREAS, 80% of smokers start before the age of 18 and the average age is 12 WHEREAS, everyday an estimated 4,000 young people under the age of 18 try their first cigarette and one third will die prematurely from tobacco related illnesses and WHEREAS, smoking kills more Americans each year than alcohol, illegal drugs, AIDS, car accidents and murders and suicides COMBINED WHEREAS, cigarette filter litter is not biodegradable (plastic cellulose) and litter clean up costs taxpayer money, has environmental consequences and litter in a community, decreases Property value 7%, and is a fire hazard. THEREFORE, FROM THIS DAY FORWARD THE PLAYGROUND AND POOL AREAS LOCATED AT:

608 Old White Lake Turnpike, Swan Lake, NY 12783, and the Kauneonga Lake Community Park, Route 55, Kauneonga Lake, NY 12749 under the direction and oversight of the Town of Bethel Town Board are duly designated as a TOBACCO FREE ZONE. Resignation of Board of Assessment Review Members Mr. Sturm read two letters of resignation from Board of Assessment Review members Donna Tyler and Margaret Katzenberger to be effective immediately. Motion by Ms. Mrs. Simpson to receive and file, seconded by Mr. Crumley, put to a vote and carried 5-0. Motion by Ms. Frangipane to accept resignation of Board of Assessment Review Members, seconded by Mr. Crumley, put to a vote and carried 5-0. Motion by Mr. Crumley to post in paper for letters of interest with a response due on February 10th, seconded by Mrs. Simpson, put to a vote and carried 5-0. Mr. Sturm expressed his disappointment in the two resignations; both did a great job for many years. He does not want to speculate why. The Town Board supported supervisor s statements. Correspondence to Bank of America Motion by Ms. Frangipane to send letter to Bank of America supporting commercial retail occupancy of the new owners at the White Lake branch, seconded by Mr. Cohen, put to a vote and carried 5-0. Status of County-wide Tax Exempts comparison to Town of Bethel Mr. Sturm reviewed the county-wide comparison of tax exempt properties by township. The Town of Bethel rank 9 th out of 15 Towns in total tax exempts. NYSERDA EmPower NY program Correspondence has been received from EmPower NY on savings programs to residents. Motion by Mrs. Simpson to receive and file, seconded by Mr. Crumley, put to a vote and carried 5-0. Sterling Environmental well-monitoring DEC variance request Correspondence has been received from Sterling Environmental for the wellmonitoring variance request proposal from quarterly to yearly which will greatly reduce our cost. Motion by Ms. Frangipane to approve well-monitoring proposal, seconded by Mr. Crumley, put to a vote and carried 5-0. Resolution to Introduce Proposed Local Law #1-2012 RESOLUTION OF TOWN BOARD OF THE TOWN OF BETHEL TO INTRODUCE A LOCAL LAW TO AMEND CHAPTER 345 ZONING OF THE TOWN CODE OF THE TOWN OF BETHEL WHEREAS, the Town Board of the Town of Bethel ( Town Board ) heretofore adopted a zoning code under the authority of the NY Town Law 261, which zoning code appears as Chapter 345 of the Town Code of the Town of Bethel (the Zoning Code ); and WHEREAS, in December 2006 the Town of Bethel adopted a Comprehensive Plan and Local Law No. 5 of 2006, which although Local Law No. 5 of 2006 implemented certain revisions to the Zoning Code, the Town had not adopted appropriate and necessary Zoning Code revisions and amendments to implement fully the aims, intents and plans embodied in the Comprehensive Plan for certain zoning districts in the

Town; and WHEREAS, the Town subsequently conducted a lengthy review to determine all necessary and appropriate amendments and revisions to the Zoning Code for certain zoning districts; and WHEREAS, the Town Board then introduced Local Law No. 1 of 2009 to amend the Town s Zoning Code, and on January 28, 2009 determined that the proposed action was a type I action under the State Environmental Quality Review Act ( SEQRA ), and established itself as lead agency for SEQRA review purposes; and WHEREAS, the Town Board, acting as lead agency under SEQRA, completed all of its obligations under SEQRA and adopted a Final Generic Environmental Impact Statement on June 9, 2009; and WHEREAS, Local Law No. 1 of 2009, adopting the amendments to the Zoning Code, was enacted on June 24, 2009; and WHEREAS, the Town Board subsequently adopted local laws making minor amendments to the Zoning Code as part of its continuing evaluation process of the Zoning Code; and WHEREAS, the Town Board has been requested to review and address through its land use laws the impacts of the exploration and extraction of natural gas and the impacts of other industrial and manufacturing uses that have potentially negative health and environmental impacts upon the citizens of the Town of Bethel and the natural resources of the Town; and WHEREAS, the Town has caused to be prepared a comprehensive local land use analysis titled Land Use Analysis: Hazardous or Natural Gas and/or Petroleum Activities & Industrial Uses, prepared by Greenplan, Inc. for use in review of the proposed local law, and a copy of that land use analysis shall be incorporated into the record of these proceedings and shall be made available for public review; and WHEREAS, in conformance with the Comprehensive Plan, the Town seeks to amend its Zoning Code to take certain preventative measures, including the identification and proscription of Explicitly Prohibited Uses within the Town, which measures are set forth in the local law introduced by this Resolution; and WHEREAS, this Resolution introduces Local Law No. 1 of 2012, which Local Law is attached hereto, and which, if enacted, will amend Chapter 345 of the Town Code; and WHEREAS, the action contemplated by this Resolution is subject to the State Environmental Quality Review Act ( SEQRA ) and the Town will seek to act as lead agency for environmental review purposes. NOW THEREFORE, BE IT RESOLVED, that Local Law No. 1 of 2012 is introduced pursuant to applicable law, including but not limited to 345-64 of the Zoning Code; and be it FURTHER RESOLVED, that a public information session regarding the elements of Local Law No. 1 of 2012 shall be scheduled for February 22, 2012 at the Dr. Duggan Community Center, which public information session will follow the conclusion of the regularly scheduled meeting of the Town Board held on said date; and be it FURTHER RESOLVED, that a public hearing on the Local Law shall be scheduled for Thursday, March 15, 2012 at 7:00 PM, which public hearing shall be conducted at the Dr. Duggan Community Center and proper notice of the public hearing shall be given in accordance with 345-66 of the Zoning Code; and be it 2012 shall be forwarded to the Town of Bethel Planning Board for its review and

recommendation in accordance with Zoning Code 345-65.A; and be it 2012 shall be forwarded to the Sullivan County Department of Planning and Environmental Management for review and recommendation in accordance with Zoning Code 345-65.B and New York State General Municipal Law 239-m; and be it 2012 shall be forwarded to the Sullivan County Agriculture and Farmland Protection Board for its review and comment; and be it FURTHER RESOLVED, that the Town Board of the Town of Bethel intends to become lead agency under SEQRA and provide notice of its intent to any other involved agencies; and be it FURTHER RESOLVED, that the Town Board of the Town of Bethel determines that the proposed action is a type I action under SEQRA regulations with the potential for at least one significant adverse environmental impact and the Town Board needs to analyze said potential significant adverse impacts and evaluate reasonable alternatives thereto as required by 6 NYCRR 617.7; and be it FURTHER RESOLVED, that the SEQRA materials prepared in support of Local Law No. 1 of 2009 shall be evaluated for recommendation of whether this action may be evaluated by an Environmental Assessment Form or an Environmental Impact Statement and the appropriate document shall be prepared and delivered to the Town Board for review and consideration; and FURTHER RESOLVED, this Resolution shall become effective when adopted. Motion by Town Board member Vicky Simpson, seconded by Town Board member Bernie Cohen, and adopted upon a roll call vote as follows: Bernard Cohen Richard Crumley Denise Frangipane Victoria Simpson Daniel Sturm AYE NAY Duly adopted by 5 ayes, 0 nays the 25 th day of January, 2012. Resolution to Approve Form and Manner of Official Undertaking RESOLUTION OF THE TOWN BOARD OF THE TOWN OF BETHEL REQUIRING AND APPROVING THE OFFICIAL UNDERTAKING OF MUNICIPAL OFFICIALS WHEREAS, various sections of New York State Town Law and Public Officers Law require that certain officials execute an Official Undertaking; and WHEREAS, the Town Board of the Town of Bethel hereby requires the Supervisor, Town Clerk, Tax Collector, Town Justices, Constables, and Highway Superintendent to execute said Official Undertaking as required by said laws. NOW, THEREFORE BE IT RESOLVED that the Town Board of the Town of Bethel approve the document, attached hereto, entitled Town of Bethel Official Undertaking of Municipal Officers as to its form and manner of execution and the sufficiency of the insurance, and be it

FURTHER RESOLVED that said Official Undertaking containing the notarized signatures of those named municipal officials be filed in the Office of the Town Clerk, as well as, the original copies of the insurance policies indicating the sufficiency of the sureties to indemnify the Town against losses which may arise from failure of such officials to properly discharge their duties. Motion by Councilwoman Denise Frangipane, seconded by Councilwoman Victoria Simpson and upon a roll call vote the Town Board voted as follows: Bernard Cohen Voting aye Richard Crumley Voting aye Denise Frangipane Voting aye Vicky Simpson Voting aye Daniel Sturm Voting aye Duly adopted by 5 ayes, 0 nays the 25 th day of January, 2012. Effective Date: This Resolution shall take effect upon adoption. Agricultural Committee Update Ms. Frangipane announced the Bethel Farm Committee is sponsoring two Bethel farm days this summer at Rolling Stone Ranch and Pellah Poultry & Creamery. Sewer Plant Update Mr. Cohen took a tour of the sewer plant with Jim McBride, Sewer Superintendent, and found one of the pools needs about $30,000 in labor; can save if we do it in house. Everything else running okay. The Sewer Department could use extra hours for trainee. Property Maintenance Ms. Frangipane commented that there are a handful of properties where owners have abandoned their interest one being West Shore Road before Amsterdam Drive; there is equipment, fencing, and tree stumps. Ask Building Department to send letter requesting response of the owners intentions. Public Comment Josh Teitelbaum distributed copies of an affidavit from Hans Hansay of Mirant dated April, 2001 regarding his testimony during the Toronto Reservoir water level hearings. Al Larson filed with the Town Clerk his prior Notice of Claim regarding Proposed Local Law #1-2012. Adjournment Motion by Mr. Crumley to adjourn, seconded by Mrs. Simpson, put to a vote and carried 5-0. Respectfully submitted, Rita J. Sheehan, Town Clerk