Of the Town of Holland, NY

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

Supervisor Michael Kasprzyk called the Regular Town Board meeting to order at 8:00pm at 47 Pearl St., Holland

The Regular Town Board meeting was called to order at 8:04 pm by Supervisor Michael Kasprzyk at 47 Pearl St., Holland, NY

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

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

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

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

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M.

Clerk paid to Supervisor $ for November 2017 fees and commissions.

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

April 14, 2014 TOWN OF PENDLETON

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.

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

Organizational Meeting of the Town Board January 3, 2017

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

REGULAR MEETING MARCH 12, 2018

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

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.

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

REGULAR MEETING JANUARY 9, 2017

A motion was made by Councilman Prendergast and seconded by Councilman Vittengl authorizing the additional 50 cent expenditure.

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 Charlton Saratoga County Town Board Meeting. December 8, 2014

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

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

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

Stillwater Town Board. Stillwater Town Hall

RECORDING SECRETARY Judy Voss, Town Clerk

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

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

Recording Secretary, Laura S. Greenwood, Town Clerk

TOWN OF POMPEY BOARD MINUTES

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

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

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

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

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.

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

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

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018

Laura S. Greenwood, Town Clerk

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

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

CITY OFFICIALS. Agenda-Council Meeting 06/28/16

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

A regular meeting was held November 19, 2013 at Hutchinson Hall, 109 Whig Street Newark Valley, NY 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

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

TOWN BOARD MEETING February 13, 2014

Albert Millus, Jr. (arrived at 7:08 pm)

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

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

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

September 21, The Town Board of the Town of Corinth held a meeting on September 21, 2017 at 4:30PM at the Town Hall.

TOWN OF SOUTHEAST 1360 Route 22, Brewster, New York Thursday, July 12, 2018 EXECUTIVE SESSION 6:30 P.M. WORK SESSION / REGULAR MEETING 7:00 P.M.

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 LEICESTER REGULAR BOARD MEETING PUBLIC HEARING ON VILLAGE OF LEICESTER FIRE CONTRACT TUESDAY, DECEMBER 16, :00 P.M.

TOWN OF FARMINGTON. TOWN BOARD AGENDA June 13, 2017 MS-4

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

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

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

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.

WAYNESVILLE CITY COUNCIL MARCH 15, :30 P.M. MINUTES

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

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

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007

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

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

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING APRIL 28, 2014

Charles D. Snyder Councilman

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

05/18/05 Town Board Meeting

June 14, The Town of Corinth Town Board held a meeting on June 14, 2018 at 7:00 PM at the Town Hall.

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

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.

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

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

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents

COUNCIL MEETING MINUTES

Regular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting June 13, 2018

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

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. August 13, 2018

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

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes July 26, 2018

Mr. Burgess stated that there are markers where eight 2 1/2 feet holes will be drilled for the batting cage.

Transcription:

TOWN OF HOLLAND TOWN BOARD MINUTES January 10, 2018 REGULAR TOWN BOARD MEETING - Holland Town Supervisor Michael Kasprzyk called the Regular Town Board Meeting to order at 8:14 p.m., at the Holland Town Hall, 47 Pearl St., Holland, NY 14080. The Pledge of Allegiance and official Roll Call followed. Town Board Members Present: Councilman Geoffrey Hack Councilwoman Karen Kline Councilwoman Roberta Herr Councilman William Kolacki Town Supervisor Michael Kasprzyk Other Officials Present: Town Clerk Jill M. Zientek Town Attorney Ronald Bennett Zoning Enforcement Officer Michael Sluce Building Officer Justin Quant Town Engineer David Pratt Dog Control Officer William Newell Zoning Board of Appeals Chairman William O Dell APPROVAL OF DECEMBER 2017 TOWN BOARD MEETING MINUTES RESOLUTION # 1-2018 Motion made by C. Kline, Second by C. Hack, resolve the Town of Holland approve the minutes of the December 2017 Regular Town Board Meeting. PUBLIC COMMENTS None. SUPERVISOR S REPORT Supervisor Michael Kasprzyk A. Town of Holland s 200 th year proclamation- Designating 2018 as the Bicentennial Year PROCLAMATION Of the Town of Holland, NY WHEREAS, The Town of Holland was officially incorporated on April 15, 1818 as a result of the division of the town of Willink, Niagara County, into three towns: Holland, Aurora, and Wales; and WHEREAS, The Town of Holland, New York proudly celebrates its Bicentennial in the year 2018; and WHEREAS, it is fitting to recognize the Town of Holland on the occasion of this 200 year milestone, applaud its distinguished history, and mark this anniversary with a series of celebrations beginning January 1, 2018; now, therefore, be it

RESOLVED, that the year 2018 is officially designated and enthusiastically recognized as the Bicentennial Year of the Town of Holland. B. Declaration of surplus inventory- 2002 Ford Ambulance. RESOLUTION #2-2018 Motion made by C. Hack, seconded by C. Kolacki, to declare the 2002 Ford Ambulance as surplus inventory. C. SEQR Form- Crosby/Reid Gas Station- referred to Attorney Bennett and Engineer Dave Pratt for review. D. SEQR Form- Labella Associates CDBG Comprehensive Master Plan Update RESOLUTION #3-2018 Motion made by C.Kolacki, Seconded by C. Kline, resolve to declare the Town of Holland as the lead agency for the SEQR review of Comprehensive Master Plan Update. TOWN OF HOLLAND COMPREHENSIVE PLAN SEQR RESOLUTION INTENT TO DECLARE LEAD AGENCY STATUS RESOLVED, that in accordance with the New York State Environmental Quality Review (SEQR) regulations, the Town Board of the Town of Holland hereby announces its intent to serve as Lead Agency to conduct an environmental review of the Town s Comprehensive Plan. The purpose of the plan is to establish a vision and implementation strategy to achieve the goals and objectives that were developed during the planning process to guide the coordinated and orderly future development of the Town. The plan was developed in accordance with New York State Town Law, Section 7-272-a, Town Comprehensive Plan. FURTHER RESOLVED, the Town Board has determined that, as the project involves adoption of the Town s land use plan, the proposed action is a Type I action as defined under SEQR in accordance with 617.4(b)(1); and, be it FURTHER RESOLVED, that the Town Board hereby accepts Part 1 of the Environmental Assessment of this project, prepared by LaBella Associates, DPC, and be it FURTHER RESOLVED, the Town Board will notify the Involved Agencies of its intention to act as Lead Agency for this project and will provide them with a copy of Part 1 of the full Environmental Assessment Form for review during the 30-day comment period. E. Town Shelter- Moveable Walls Supervisor Kasprzyk suggests we look at other options due to the high estimates for roll up doors from two different. Perhaps the Town s work force can come up with a cheaper option. F. SEWER DISTRICT RATES FOR 2018 Supervisor Kasprzyk noted a slight increase in the Erie County sewer rates. G. Margaret Koss, newly appointed bookkeeper, authorized to sign checks. RESOLUTION #4-2018 Motion made by Supervisor Michael Kasprzyk, seconded by Councilman Geoff Hack, to authorize Margaret Koss to be an official signer on all town accounts with the Bank of Holland. BUDGET MODIFICATIONS 12/31/2017 GENERAL FUND

From: A599 Unexpended Fund Balance $12,331.58 A960 Appropriations To: A1110.1111 Town Justice- Security $451.25 A1110.4 Town Justice- Contractual $367.05 A1330.11 Tax Collection- HCS $5,000.00 A1620.1 Personal Services- Buildings $669.41 A1620.11 Personal Services- Buildings CC $394.50 A1620.413 Town Hall Cleaning $628.15 A1680.4 Central Data Processing $190.38 A5410.1 Sidewalk- Personal Service $818.52 A7510.1 Historian- 200Yr Celebration $3,766.09 A9030.8 Social Security $46.23 From: A231A Ambulance Reserve A960 Appropriations $92,723.27 A4540.2 Ambulance Purchase $92,723.27 HIGHWAY FUND From: DA599 Unappropriated Fund Balance $7,715.23 To: DA960 Appropriations DA5130.4 Machinery- Contractual $4,760.62 DA5110.4 Road Repairs- Contractual $2,954.61 WATER FUND From: SW8320.4 Power and Pumping $8,578.02 To: SW9030.8 Social Security $46.73 SW8310.1 Water Administration- Full Time Operator 8,531.29 CEMETERY FUND From: CM599 Unappropriated Fund Balance $550.00 To: CM8810.4 Contractual- Cemetery $550.00 RESOLUTION # 5-2018 Motion made by C. Hack, Second by C. Kline, resolve the Town of Holland approve the Budget Amendments for December 31, 2017, as outlined above. COMMITTEE REPORTS A. Buildings Councilman Kolacki. B. Cemetery Councilman Hack- Will be planning a volunteer cleanup day at the Humprey Cemetery C. Planning Board Liaison Councilwoman Kline no January meeting D. Town Park & Community Center Councilman Hack will work with Pat Joyce on the moveable walls at the Town Park Shelter. E. Environmental Committee - Councilman Kolacki Announced February 3 rd East Aurora Rotary Club will be hosting an electronic recycling drop off- details are posted on the Town s website. F. Beautification Councilwoman Herr no report G. Holland s 200 th Anniversary Councilwoman Kline reported an estimated 200 people attend the ball drop on New Year s Eve in very cold weather conditions. It was a very nice celebration. Reminded the public that history books, buttons and 200 th Celebration apparel are for sale at the Town Hall. COMMUNICATIONS A. Planning Board Minutes No meeting in January BUILDING/ZONING OFFICER Justin Quant. Report submitted. ZONING ENFORCEMENT OFFICER Michael Sluce. Report submitted. Reminded residents to have their chimneys checked and cleaned. DOG CONTROL OFFICER William Newell. Report submitted. FACILITIES MANAGER Patrick Joyce. No report

GRANT WRITER Jill Zientek HIGHWAY SUPERINTENDENT Patrick Joyce. Report submitted. NEW BUSINESS A. Delegate for Association of Towns RESOLUTION # 6-2018 Motion made by C. Hack, seconded by C.Kolacki, resolve the Town of Holland appoint Supervisor Michael Kasprzyk as the Town of Holland s delegate to the Association of Towns Annual Meeting, February 21, 2018. B. Establish a Public Hearing- Cold War Exemption RESOLUTION #7-2018 RESOLUTION TO SET A PUBLIC HEARING WHEREAS, Local Law Intro. No. #1-2018 has been introduced to the Town Board on January 10, 2018, and WHEREAS, such Local Law #1-2018 to delete Chapter 108 Article III, Section 108 3.2(d) in its entirety, and WHEREAS, Municipal Home Rule Law Section 20(5) requires a public hearing upon five (5) days notice, and WHEREAS, Municipal Home Rule Law Section 20(4) provides that no such local law shall be passed until it shall have then in its forum and upon the desks or table of the members at least seven (7) calendar days, exclusive of Sunday, prior to its final passage or mailed to each of them in post-paid properly addressed and secured closed envelopes or wrappers in a post box of a post office of the United States Post Office Department within the local government at least ten (10) calendar days, exclusive of Sunday, prior to its passage, NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Holland does hereby set the 14th day of February, 2018 at 8:00 p.m. at the Holland Town Hall, 47 Pearl Street, Holland, New York, for the purpose of conducting a public hearing on the proposed Local Law to amend local law #1-2008 by eliminating section 108-3.2 (d) in its entirety, and be it further RESOLVED, that the Town Clerk is hereby directed to publish a notice of said public

hearing in the Arcade Herald. C. Sign Special Permit- Holland Pharmacy. Tabled to future date. OLD BUSINESS None. TOWN ATTORNEY Ronald Bennett No report. TOWN CLERK Jill M. Zientek PAYMENT OF VOUCHERS - The following vouchers were presented for payment: Abstract 13 General District Claims in the amount of $13,904.51 Forth in Abstract A-13 Highway District Claims in the amount of $10,056.56 Forth in Abstract DA-13 Water District Claims in the amount of $4,781.42 Forth in Abstract SW-13 Light Fund Claims in the amount of $1,882.82 Forth in Abstract SL-13 Garbage District Claims in the amount of $23,342.02 Forth in Abstract SR-13 Cemetery Fund Claims in the amount of $5,806.26 Forth in Abstract CM-13 Trust and Agency Claims in the amount of $6,847.54 Forth in Abstract TA-13 Abstract 1 General District Claims in the amount of $5,236.17 Forth in Abstract A-1 Highway District Claims in the amount of $2,126.01 Forth in Abstract DA-1 Trust and Agency Claims in the amount of $27,059.84 Forth in Abstract TA-1

RESOLUTION # 8-2018 Motion made by C. Hack and seconded by C. Kline, resolve the Town of Holland pay the preceding vouchers. COMMENTS FROM THE PUBLIC Deputy Amy Klimowicz provided an update on traffic and speeding issues on Partridge Road and Capitol Heights. ADJOURNMENT Supervisor Kasprzyk adjourned the Regular Town Board Meeting at 8:39 p.m., with a moment of silence, in memory of late Holland residents Barbara Schiltz, Keith Schuessler, Nelson Krantz and Clayton Yocum. RESPECTFULLY SUBMITTED, Jill M. Zientek Holland Town Clerk