REGULAR MEETING, TOWN OF LIVONIA November 15, 2018

Similar documents
REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

REGULAR MEETING, TOWN OF LIVONIA December 6, 2018

REGULAR MEETING, TOWN OF LIVONIA October 5, 2017

REGULAR MEETING, TOWN OF LIVONIA January 7, 2016

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. February 10, 2014

Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd.

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

REGULAR MEETING JANUARY 9, 2017

Town of Norfolk Norfolk Town Board July 12, 2017

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

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

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

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 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.

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.

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

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

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

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

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.

TOWN OF WHITEHALL 7 PM REGULAR MEETING 57 SKENESBOROUGH DRIVE. November 16, 2016

Town of Barre Board Meeting December 13, 2017

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

STATE OF NEW YORK APRIL 13, 2016 COUNTY OF ALBANY

REGULAR MEETING SHELDON TOWN BOARD September 16, 2014

Town of York 2018 Organizational Meeting January 2, pm

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

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 RUSK. Board of Supervisors Regular Monthly Meeting

GRAND ISLAND MEMORIAL LIBRARY 1715 BEDELL ROAD * GRAND ISLAND, NEW YORK/ *

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

Varick Town Board Minutes April 1, 2008

Patricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter

REGULAR MEETING. Present:

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

REGULAR MONTHLY MEETING AND ANNUAL BOARD OF AUDIT MEETING

Attendance: Mark Witmer, Supervisor John Fracchia, Councilmember Irene Weiser, Councilmember Cal Snow, Councilmember Megan Barber, Councilmember

HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 17, 2018

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

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

Town of Olive County of Ulster State of New York Tuesday, September 8, 2015

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

HENRY COUNTY FISCAL COURT REGULAR MEETING JANUARY 21, 2014

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

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

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

UNAPPROVED MINUTES. PRESIDING: Mayor Ron Wood.

OFFICIAL MINUTES. January 27, 2011, 16 th DAY OF THE JANUARY ADJOURN TERM

RECORDING SECRETARY Judy Voss, Town Clerk

Town of York 2016 Organizational Meeting January 2, :00 am

Supervisor Cappellino called the meeting to order then proceeded with the opening prayer&, the pledge of allegiance.

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.

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN GIBRALTAR ROAD FLAT ROCK, MI MONDAY, JUNE 4, 2018

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019

STATE OF NEW YORK NOVEMBER 8, 2017 COUNTY OF ALBANY

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

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

Organizational Meeting

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

REGULAR MEETING OF THE BOARD OF ALDERMEN December 20, 2016

TOWN OF MALONE REGULAR MEETING June 14, 2017

April 25, 2017 Regular Board Meeting Minutes

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

REGULAR MEETING SHELDON TOWN BOARD March 15, 2016

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.

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

Organizational Meeting of the Town Board January 3, 2017

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

REGULAR MEETING OF THE LIVINGSTON COUNTY FISCAL COURT ON THIS THE 26th DAY OF MARCH 2013 AT 5:00 P.M.

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

ORGANIZATIONAL MEETING JANUARY 6, 2014

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M.

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

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

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

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

January 14, 2015 MINUTES

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

Also, present was Kathy Mace, Administrator and Linda Huggins, County Clerk, The following persons registered their attendance during the meeting:

Wauponsee Township Board Meeting Minutes

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

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

Regular Meeting of the Vestal Town Board March 4, 2015

MEETING, TOWN BOARD OF GENOA June 10, 2009

Town of Bradford Town Board Meeting Tuesday, October 16, 2018 at 6:30 p.m. at the Bradford Town Hall Minutes

CITY OF ATWATER CITY COUNCIL

Rotterdam Town Board Meeting. November 14, 2018

October Mee*ng Minutes The Elgin City Council met for a regular mee*ng on Monday, October 2, 2017, at the Elgin City Hall. No*ce of said mee*ng had

Town of Pomfret 5218 Pomfret Road North Pomfret, VT Regular Meeting Agenda for 9/19/2018 at 7:00pm

April 14, 2014 TOWN OF PENDLETON

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018

TOWN OF WHITEHALL PUBLIC 7 PM REGULAR MEETING TO FOLLOW 57 SKENESBOROUGH DRIVE. May 16, 2018

MECHANICAL COMMITTEE OF CANTON CITY COUNCIL Tuesday April 22, :30 pm. Donald E. Edwards Way Historic Depot 50 N. 4 th Avenue Canton Il 61520

HENRY COUNTY FISCAL COURT REGULAR MEETING JANUARY 17 TH, 2017

Caroline Town Board Meeting Minutes of July 14, 2009

CONSENT AGENDA.PDF BOARD MEETING MINUTES PDF

MINUTES OF THE HAVEN TOWN BOARD MEETING February 22, 2016

Transcription:

A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at the Livonia Town Hall, 35 Commercial Street, Livonia, NY on. PRESENT: Eric Gott, Supervisor Andy English, Councilmember Matt Gascon, Councilmember Frank Seelos, Councilmember Peter Dougherty, Councilmember Colleen West Hay, Clerk Jim Campbell, Attorney, Town of Livonia OTHERS PRESENT: Several Residents. The Town Board meeting was called to order by Supervisor Gott at 7:00 PM. Gene Bolster led the pledge. OPEN SESSION / PRIVILEGE OF THE FLOOR No one from the public wished to comment. RESOLUTION 160-2018 APPROVE LETTER TO HEMLOCK FIRE DEPARTMENT Supervisor Gott mentioned that he drafted a letter to the Hemlock Fire Department to respond to their request for a stipend. On motion of Councilmember Seelos seconded by Councilmember English the following Resolved to approve the letter to the Hemlock Fire Department informing them that based on the Town Board discussion at Budget time, the Town will not be giving the Hemlock Fire Department a stipend in 2019, but they agreed to consider some sort of financial support as the 2020 Budget is prepared. RESOLUTION 161-2018 APPROVE MINUTES On motion of Councilmember Dougherty seconded by Councilmember Gascon the 1 of 5

Resolved to approve the minutes from November 1, 2018. RESOLUTION 162-2018 INTRODUCE LOCAL LAW CHANGES TO SECTION 150-37. WD WATERFRONT DEVLOPMENT DISTRICT Attorney Campbell shared that he drafted a proposed local law to modify the section of the code to add residential as a permitted use in the Waterfront Development District based on the direction he was given by the Town Board at a previous meeting. He shared that he has already referred the proposed law to the County Planning Board for their meeting on December 13. If the Board wishes to schedule a Public Hearing, the earliest that could happen is January 2019. On motion of Councilmember Dougherty seconded by Councilmember English the Resolved to introduce proposed Local Law #1-2019 regarding changes to section 150-37. WD Waterfront Development District (see attachment at end of minutes). RESOLUTION 163-2018 SCHEDULE PUBLIC HEARING RE LOCAL LAW CHANGES TO SECTION 150-37. WD WATERFRONT DEVLOPMENT DISTRICT On motion of Councilmember Dougherty seconded by Councilmember English the Resolved to hold a Public Hearing on January 17 at 7 PM at the Livonia Town Hall to consider proposed Local Law #1-2019 regarding changes to section 150-37. WD Waterfront Development District. Attorney Campbell will prepare the Public Hearing Notice. DISCUSS SNOW REMOVAL AT TOWN HALL AND LIBRARY Supervisor Gott talked to Library Manager Frank Sykes. The person Mr. Sykes had in mind to shovel cannot do it. Supervisor Gott proposes that the Town go with Extreme Lawn Care. He confirmed that they use the concrete safe material. 2 of 5

RESOLUTION 164-2018 APPROVE EXTREME LAWN CARE FOR SNOW SHOVELING On motion of Councilmember Seelos seconded by Councilmember Gascon the following Resolved to approve Extreme Lawn Care to shovel/salt at the Town Hall and Library at a cost of $60 per trip for the Town Hall, and $65 per trip for the Library. TOWN HALL CLEANING UPDATE Supervisor Gott indicated that he spoke with the Ciceros regarding the Board s decision to have a Town employee (Sheila Staley) clean this building. Ciceros were fine with that, and they also stated that Sheila could start now. Supervisor Gott contacted Sheila, but she was unable to clean the Town Hall two weeks ago. Sheila now has keys and equipment and is all set to go. She will shampoo the carpets and wash windows and be paid by the hour on voucher. Supervisor Gott will work with Clerk Hay to draw up a Resolution recognizing the Cicero family (Top Cat Cleaning) for cleaning the Town Hall for 35 years. He would like them to come to the December meeting for presentation of the Resolution. RESOLUTION 165-2018 AGREEMENT TO SPEND TOWN HIGHWAY FUNDS On motion of Councilmember Gascon seconded by Councilmember Dougherty the Resolved to approve the 2019 Agreement to Spend Town Highway Funds in the amount of $756,670 for general repairs on 58 miles of town highways to include payroll, crushed stone, culvert pipes, ditching, chip sealing, stripping, black top, rocks, patching and big rocks on Decker Road, Cleary Road, Stone Hill Road, Townline Road, Pennemite Road, Coy Road, and Shelly Road. TOWN CLERK S REPORT AND UPDATES October 2018 Financial Report: Paid to Supervisor for the General Fund $4,284.14 Paid to County Treasurer for Dog Licenses $402.50 NYS Comptroller s Office (Bingo and Games of Chance Licenses) $33.75 3 of 5

Paid to NYS Ag & Markets for the Spay/Neuter Program $155.00 Paid to NYS Environmental Conservation for Hunting/Fishing Licenses $1,463.51 State Health Department (marriage licenses) $67.50 TOTAL DISBURSEMENTS $6,406.40 Sexual Harassment Prevention Training Update Clerk Hay reported that Livingston County Sheriff s Deputy Mike Titus is able to offer both Workplace Violence Training and Sexual Harassment Prevention Training. The NYS Department of Labor has videos on their web site, but the videos alone are not enough because they are not interactive. If we use the videos for training purposes, we must also: ask questions of employees as part of the program; accommodate questions asked by employees, with answers provided in a timely manner; or require feedback from employees about the training and the materials presented. The Board discussed training options. They would like to minimize costs as much as possible and make it convenient for all employees to participate. They decided to wait until next year to see if the Department of Labor will come up with an interactive online training. Christmas Tree Lighting Ceremony There will be a Christmas Tree Lighting Ceremony at the corner of Commercial and Main Streets on Friday, November 30. Clerk Hay does not know what time the ceremony is, but she will let the Board know when she finds out. RESOLUTION 166-2018 APPROVE TOWN CLERK REPORT On motion of Councilmember Seelos seconded by Councilmember English the following Resolved to approve the Town Clerk Report for October 2018 as presented. RESOLUTION 167-2018 HIRE CLERK, PART-TIME On motion of Councilmember Dougherty seconded by Councilmember Gascon the 4 of 5

Resolved to hire Melanie Bishop as Clerk, Part-time beginning November 10, 2018 to replace Marianne Coger at rate of pay of $10.40 per hour. RESOLUTION 168-2018 AUDIT OF CLAIMS On motion of Councilmember Gascon seconded by Councilmember Dougherty the Resolved to pay claims 880-930 in the amount of $40,417.60 from the Abstract dated 11/15/2018. RESOLUTION 169-2018 EXECUTIVE SESSION On motion of Councilmember Gascon seconded by Councilmember English the Resolved to enter into Executive Session with Attorney Campbell at 7:20 PM to discuss the employment history of a particular person. RESOLUTION 170-2018 RETURN TO REGULAR SESSION On motion of Councilmember Seelos seconded by Councilmember Dougherty the Resolved to return to Regular Session at 7:46 PM. With no further business, on motion of Councilmember Seelos seconded by Councilmember Dougherty the meeting was adjourned at 7:46 PM. Respectfully Submitted, Colleen West Hay, RMC, CMC Town Clerk 5 of 5