- TENTATIVE AGENDA - REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 15, 2012

Similar documents
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:

REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 19, 2015

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

REGULAR MEETING - WOLCOTT TOWN BOARD - MARCH 21, 2017

Town Board Minutes December 13, 2016

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

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.

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

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

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

RECORDING SECRETARY Judy Voss, Town Clerk. OTHERS Ann Jacobs, Dahl Schultz, Alan & Kristie Braun, John McAlpin and Jim Wight, Highway Supt.

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

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

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

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 13, 2010

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.

TOWN OF CHATHAM 488 Route 295 CHATHAM, NY REGULAR TOWN BOARD MEETING October 17, 2013, 7:00PM

RECORDING SECRETARY Judy Voss, Town Clerk

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

Mrs. Kathy Templeton, Councilwoman. The meeting was called to order by Cynthia Hyde, Supervisor

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence.

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.

Town Board Minutes January 8, 2019

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

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

GUESTS: Tim Cutler, Doug Paddock, John Christensen; Chronicle Express Reporter.

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

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

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

MR. LEON GALUSHA, COUNCILMAN MR. DANIAL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN MR. MICHAEL EDDY, COUNCILMAN

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

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

TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008

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

Note the following Position is a continuing Appointment for a 4 year term Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term

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

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

Mr. TeWinkle led the Pledge of Allegiance.

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

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

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.

APPROVED MINUTES. June 11, 2012

Agenda: Ontario Town Board Meeting Time: December 17, :00 P.M Location: Ontario Town Hall

Laura S. Greenwood, Town Clerk

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

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

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

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

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

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

Beaver Township Regular Board Meeting Minutes

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas August 21, 2018

TOWN OF AMITY MINUTES

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

REGULAR MEETING OF THE TOWN BOARD DECEMBER 23, 2004

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

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.

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

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget.

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 LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010

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

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

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

180 April 14,2015. Special Meeting Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

Regular Town Council Meeting January 24, 2018 MINUTES

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

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

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

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

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

P R E - W O R K S E S S I O N M E E T I N G MARCH 2, TOWN OF PUTNAM VALLEY

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

MINUTES OF THE TOWNSHIP OF SCHAUMBURG BOARD OF TRUSTEES STATE OF ILLINOIS Cook County Town of Schaumburg

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

WAYNE COUNTY WATER AND SEWER AUTHORITY BOARD MEETING MINUTES. Wayne County Water & Sewer Authority Operations Center, Walworth, New York

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY February 14, Cold War Veterans Workshop at 6:30pm

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

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

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February.

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

Public Comment: No one wished to comment.

TOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES JANUARY 11, 2018 Page 1 of 6

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

BOARD MEETING MINUTES, October, 12, 2017

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

The Town Clerk Minute Book was signed prior to the commencement of the meeting.

TOWN BOARD MEETING February 13, 2014

Of the Town of Holland, NY

Supervisor Price recognized the presence of County Legislator Scott Baker.

The Town Board signed the Item One Agreement for expenditure of highway monies for capital improvements.

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

Town of Jackson Town Board Meeting January 2, 2019

The regular meeting of the Village Board was called to order at 6:00 P.M. by Mayor Bartels

Transcription:

- TENTATIVE AGENDA - REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 15, 2012 A regular meeting of the Wolcott Town Board was held Tues., May 15, 2012, at 6:00 PM at the Wolcott Town Hall with the following people present: PRESENT - Supervisor - Kim Park Councilman - Dallas Youngman Councilman - Jeffrey Keller Councilman - Adam Ellis Councilman - Henry Felker OTHERS PRESENT - Dawn Krul, Town Clerk; Donald Camp, Code En-forcement Officer; Scott Maybe, Highway Supt.; Copies presented to the Town Board: 1. Minutes of April 17, 2012 (Regular Meeting) 2. Minutes of May 1, 2012 (Special Meeting) 3. General Fund Claims (Unaudited) 4. Highway Fund Claims (Unaudited) The Supervisor's, Town Clerk's, Justices, Code Enforcement Offi-cer's, and Highway Supt's reports were presented to the Town Board. Supervisor Park called the meeting to order at 6:00 PM. Pledge of Allegiance - SPECIAL PERMIT REQUEST - Earth, Wind & Solar 2318 Markland Rd. LaFayette, NY 13084 Property Location - John Breen 12631 Cemetery Rd. Wolcott, NY 14590 Tax Map #76119-00-612736

GENERAL BUSINESS - GENERAL CORRESPONDENCE - 1. Letter and photos from Betty Hittle re adjacent property on Ford Road in a dilapidated condition and her request to have some-thing done about it. 2. Letter from Town Attorney, Art Williams, re Edward P. Dodge vs. Town of Wolcott along with 2 copies of the Respondent's brief he will be submitting to the Appellate Court with regard to said matter 3. Notice from Town of Sterling Town Board and Planning Board re public hearing to be held May 14, 2012, re application by Cypris Development for planned development district. 4. Email from Tom Agnello re above mentioned notice and the op-position of the residents of Ingersoll Drive to the proposed de-velopment of homes along Blind Sodus Bay which would require road extension of Ingersoll Drive into Cayuga County. 5. Letter to Supervisor Park from Senator Nozzolio re the IJC proposal for the BV7 plan. A motion was made by, seconded by, to accept the minutes of Apr. 17 & May 1, 2012, general correspondence and departmental reports. VOTE - AYES NAYS.

ABSTRACT OF CLAIMS - GENERAL ACCOUNT - Claims #172 thru #211 - total - $16,025.26 HIGHWAY ACCOUNT - DA Townwide & DB Outside - total - $8,058.13 A resolution was presented by, moved by, seconded by "Be it RESOLVED to pay General and Highway claims as presented." VOTE - AYES NAYS. ASSESSOR/BOOKKEEPER - Amber Roberts 1. Application for Tax Exemption/Solar or Wind Energy Systems - HIGHWAY - Scott Maybe CODE ENFORCEMENT OFFICER - Don Camp 1. Betty Hittle Letter -

TOWN CLERK - Dawn Krul 1. RESOLUTION #33-12 STANDARD WORK DAY AND REPORTING RESOLUTION The following resolution was presented by, moved by, seconded by, BE IT RESOLVED, that the Town of Wolcott hereby establishes the following as standard work days for elected and appointed officials and will report the following days worked to the New York State and Local Employees' Retirement System based on the time keeping system records or the record of activities maintained and submitted by these officials to the clerk of this body: Elected Officials: Title Name Standard Work Term Begins/Ends Employer Record Days/Month Day of Time Worked Supervisor Kim Park 8 1/2012-12/2013 Y 13 Councilmen Dallas Youngman,Chair 8 1/2010-12/2013 N 1.5 Jeffrey Keller 8 1/2010-12/2013 Y 1 Adam Ellis 8 1/2012-12/2015 Y 1 Town Clerk Dawn Krul 8 1/2012-12-2013 Y 19 Highway Supt. Scott Maybe 8 1/2012-12/2013 Y 21 Appointed Officials: Sole Assessor Amber Roberts 8 1/2012-09/2013 y Supr's Clerk Amber Roberts 8 1/2012-12/2013 Y On this 15th day of May, 2012 Enacted: Date

(Signature of clerk) SUPERVISOR - Kim Park 1. RESOLUTION #34-12 TOWN OF WOLCOTT OPPOSING THE INTERNATIONAL JOINT COMMISSION'S PROPOSAL OF PLAN BV7 AND THE RESULTING ECONOMIC HARDSHIP - The following resolution was presented by, moved by, seconded by, WHEREAS, the Town of Wolcott gains over 40% of its property tax revenue from waterfront parcels; and WHEREAS, the Town depends on this income to run its budget and provide services to its residents; and WHEREAS, the International Joint Commission's proposed Plan BV7 will cause flooding during high waters; and WHEREAS, water above the current regulated level of 247.3 will cause damage to property, structures, businesses, breakwalls, docks, etc. and decrease property value; and WHEREAS, a decrease in property value will lower the amount of tax dollars collected on these parcels and overall therefore result-ing in cuts to vital services provided by the Town; and WHEREAS, this tax burden will then be pushed to other parcels increasing the tax burden for all residents to a level that can't be afforded by a Town that is at the poverty level currently; and

WHEREAS, this will result in more foreclosures throughout the Town and more property decreasing in value; and WHEREAS, all businesses in the area will suffer due to loss of tourism, waterfront related activities and increased tax burden re-sulting in businesses and job losses; and WHEREAS, the Town and its residents will have no way to recover from such a negative economic impact or survive; NOW, THEREFORE, BE IT RESOLVED, the Town of Wolcott opposes the implementation of Plan BV7 and urges the IJC to remain with the cur-rent regulatory Plan 1958DD; and be it FURTHER RESOLVED, that the Clerk of the Town of Wolcott certify and communicate this resolution to US Congresswoman Ann Marie Buer-kle, 25th Congressional District; NYS Senator Michael F. Nozzolio, 54th State Senate District; NYS Assemblyman Robert C. Oaks, 128th State Assembly District and James D. Hoffman, Chairman Wayne County Legislative Board. On Roll Call Vote - Park, Youngman, Keller, Ellis, Felker. SUPERVISOR - (cont'd) 2. RESOLUTION #35-12 TOWN OF WOLCOTT OPPOSING THE INTERNATIONAL JOINT COMMISSION'S PROPOSAL OF PLAN BV7 AND RESPECTIVE WATER CON-TAMINATION AND HEALTH HAZARDS CAUSED BY SAID PLAN BV7 -

The following resolution was presented by, moved by, seconded by, WHEREAS, the Town of Wolcott has two embayments, Port Bay and Blind Sodus Bay; and WHEREAS, both of these bays depend on septic systems as they do not have public sewers; and WHEREAS, the proposed highs under Plan BV7 will result in flood-ing causing these systems to not work resulting in raw sewage being discharged into the bays; and WHEREAS, residents around the bays depend on this water for household use and will result in contaminating their water supply making their homes and businesses unusable; and WHEREAS, this has a direct impact on the health of citizens, wildlife and the ecosystem; NOW, THEREFORE, BE IT RESOLVED the Town of Wolcott opposes the implementation of Plan BV7 and urges the IJC to remain with the cur-rent regulatory Plan 1958DD; and be it FURTHER RESOLVED, that the Clerk of the Town of Wolcott certify and communicate this resolution to US Congresswoman Ann Marie Buer-kle, 25th Congressional District; NYS Senator Michael F. Nozzolio, 54th State Senate District; NYS Assemblyman Robert C. Oaks, 128th State Assembly District and James D. Hoffman, Chairman Wayne County Legislative Board. On Roll Call Vote - Park, Youngman, Keller, Ellis, Felker. 3. RESOLUTION #36-12 AUTHORIZING TRANSFER OF $128,197.50 FROM SMALL CITIES BUILDING FUND TO GENERAL CHECKING - The following resolution was presented by, moved by, seconded by, WHEREAS, the Town received a grant from Governor's

Office of Small Cities for handicapped accessibility upgrades for the Wolcott Town Hall; and WHEREAS, these funds are received in a seperate designated ac-count for said funds; and WHEREAS, it is necessary to transfer these funds to general checking for reimbursement of expenses; NOW, THEREFORE, BE IT RESOLVED, to transfer $128,197.50 of Small Cities Funding from Small Cities Building Account to General Check-ing. VOTE - AYES NAYS. SUPERVISOR - (cont'd) 4. RESOLUTION #37-12 TOWN OF WOLCOTT PORT BAY WATER DISTRICT BUDGET MODIFICATION - The following resolution was presented by, moved by, seconded by, WHEREAS, the Town of Wolcott developed the budget for Port Bay Water District project based on estimates for the costs for ease-ments; and WHEREAS, the actual costs for recording fees and other costs for the easements will be more than the budgeted amount; NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby au-thorizes an increase in the budget for Land ROW in the amount of $2,000, from $5,000 to $7,000; and be it FURTHER RESOLVED, that the Town Board hereby authorizes a cor-responding decrease in the Contingency. VOTE - AYES NAYS. 5. Port Bay/Blind Sodus Bay Sewer Funding Update - 6. Town Hall Building Project Update - 7. Town Cleanup Day - May 19th

8. Shredding Day - Huron Town Hall - June 2nd, 10AM to 2PM - 9. Board Meeting Date Change for June - The next regular meeting of the Wolcott Town Board will be held, 2012, at 6:00 PM at the Town Hall. A motion was made by, seconded by, to adjourn the meeting at PM. submitted, Respectfully Dawn M. Krul, Town Clerk