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

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 - MARCH 21, 2017

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

REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 19, 2015

Laura S. Greenwood, Town Clerk

Town Board Minutes December 13, 2016

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

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.

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.

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

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 NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

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

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

Town Board Minutes January 8, 2019

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

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

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.

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

REGULAR MEETING OF THE TOWN BOARD DECEMBER 23, 2004

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

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

RECORDING SECRETARY Judy Voss, Town Clerk

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

7:00 PM Public Hearing

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.

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

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 SHELDON TOWN BOARD November 17, 2015

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

Recording Secretary, Laura S. Greenwood, Town Clerk

Regular Meeting of the Vestal Town Board March 4, 2015

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

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

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

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

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

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

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

Of the Town of Holland, NY

TOWN OF PORTLAND PUBLIC HEARING-LOCAL LAW TOWN BOARD MEETING PORTLAND TOWN HALL OCTOBER 10, :00 P.M.

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M.

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

TOWN BOARD MEETING February 13, 2014

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

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance.

David Levy suggested additional funding be allocated for the safety equipment for members of the Police Department.

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.

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

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

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

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

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

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

SPECIAL TOWN BOARD MEETING October 3, 2012

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

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

Stillwater Town Board. Stillwater Town Hall

RECORDING SECRETARY Judy Voss, Town Clerk

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

Town Board Meeting January 14, 2019

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m.

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

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 AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones.

MINUTES OF THE REGULAR TOWN BOARD MEETING OF THE TOWN OF FORT ANN HELD ON MONDAY, DECEMBER 10, 2018 AT 6:00 P.M. AT THE FORT ANN FIRE HOUSE

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

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

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

Commissioners gave the opening invocation and said the Pledge of Allegiance.

TOWN OF KIRKWOOD TOWN BOARD MEETING. June 5, 2007

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

TOWN OF BINGHAMTON 2015 ORGANIZATIONAL MEETING January 6, 2015 R E S O L U T I O N 01-15

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

Regular Meeting St. Clair Township

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

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

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M.

Mr. TeWinkle led the Pledge of Allegiance.

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

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

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

Town of Murray Board Meeting July 11, 2017

Town of York 2018 Organizational Meeting January 2, pm

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

Transcription:

REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018 A regular & special meeting (Public Hearing) of the Wolcott Town Board was held Tues., Nov. 20, 2018, at 6:00 PM at the Town Hall with the following people present: PRESENT - Supervisor - Lynn Chatfield Councilman - Adam Ellis, Jr. Councilman - Daniel Youngman Councilman - Zachary Decker Councilwoman - Lori Furguson OTHERS PRESENT - Dawn Krul, Town Clerk; Amber Roberts, Assessor/ Supervisor's Clerk; Don Camp, Code Enforcement Officer; Scott Maybe, Highway Supt.; Ronald Lancy, 11972 Cottage Rd.#1, Wolcott. Copies presented to the Town Board: 1. Minutes of October 16, 2018 (Regular Meeting) 2. Minutes of November 5, 2018 (Special Meeting) 3. General Fund Claims (Unaudited) 4. Highway Fund Claims (Unaudited) 5. Port Bay SD Fund Claims (Unaudited) 6. Blind Sodus Bay SD Fund Claim (Unaudited) 7. Port Bay WD Fund Claim (Unaudited) 8. Waters/Red Creek RD WD Fund Claim (Unaudited) 9. West Port Bay WD Fund Claim (Unaudited) 10. FEMA Embankment Repair Fund Claims (Unaudited) 11. CDBG Grant Fund Claim (Unaudited) The Supervisor's, Town Clerk's, Justices, Code Enforcement Offi-cer's, Animal Control Officer's and Highway Supt's reports were pre-sented to the Town Board. Supervisor Chatfield called the meeting to order at 6:00 PM. Pledge of Allegiance -

OPEN PUBLIC HEARING - Local Law #2-2018 Supervisor Chatfield declared the Public Hearing open at 6:01 PM and asked the Town Clerk to read the notice of Public Hearing on Local Law #2-2018 and to show proof of publication. Supervisor Chatfield asked for comments or questions from the floor. CLOSE PUBLIC HEARING - There being no questions or comments, a motion was made by Zach Decker, seconded by Lori Furguson to close the Public Hearing at 6:02 PM. RESOLUTION #50-18 LOCAL LAW #2-2018 TO OVERRIDE THE TAX LEVY - The following resolution was presented by Adam Ellis, moved by Zach Decker, seconded by Lori Furguson, WHEREAS, Proposed Local Law #2-2018 of the Town of Wolcott would override the tax levy limit established in General Municipal Law 3-c; and WHEREAS, the Town Clerk caused a copy of a Notice of Public Hearing on Proposed Local Law #2-2018 to be published in the Lakeshore News on November 14, 2018, and posted it on the signboard; and

WHEREAS, the Local Law overriding the tax levy cap is occuring because of new water and sewer districts; and WHEREAS, adoption of Proposed Local Law #2-2018 would be routine or continuing agency administration and management, and related local legislative decision-making, and therefore is a Type II action under the State Environmental Quality Review Act, pursuant to 6 N.Y.C.R.R. Section 617.5(c)20,27); and WHEREAS, a public hearing was duly held on that Proposed Local Law on November 20, 2018, at 6:00 PM before the Town Board at the Wolcott Town Hall, and all persons desiring to speak were heard; NOW, THEREFORE, BE IT RESOLVED, that pursuant to the Municipal Home Rule Law, proposed Local Law #2-2018 is hereby enacted, and shall be filed with the Secretary of State. ON ROLL CALL VOTE - Chatfield "YES", Ellis "YES", Youngman "YES", Decker "YES", Furguson"YES". GENERAL BUSINESS - GENERAL CORRESPONDENCE - 1. Letter from the WA CO Department of Economic Development and Planning informing us that Ken Burgess attended two of their recent training sessions on solar energy. A motion was made by Adam Ellis, seconded by Dan Youngman, to ac-cept the minutes of October 16 and November 5, 2018, general corre-spondence and departmental reports. GENERAL BUSINESS - (cont'd)

ABSTRACT OF CLAIMS - GENERAL ACCOUNT - Claims #363 thru #425 - total - $55,923.63 HIGHWAY ACCOUNT - DA Townwide & DB Outside - total - $51,305.07 PORT BAY SD - Claims #41 thru #48 - total - $635,556.83 BLIND SODUS BAY SD - Claim #1 - total - $49,000.00 PORT BAY WD - Claim #1 - total - $42,770.00 WATERS/RED CREEK RD WD - Claim #1 - total - $19,333.75 WEST PORT BAY WD - Claim #1 - total - $1,754.12 FEMA ACCOUNT - Claims #8 thru #12 - total - $148,206.76 CDBG ACCOUNT - Claim #2 - total - $4,000.00 A resolution was presented by Adam Ellis, moved by Zach Decker, seconded by Dan Youngman "Be it RESOLVED to pay General, Highway, Port Bay and Blind Sodus Bay Sewer Districts, Port Bay, Waters/Red Creek RD and West Port Bay Water Districts and FEMA and CDBG account claims as presented." ASSESSOR/SUPERVISOR'S CLERK - Amber Roberts 1. Amber requested that the board appoint Kamri Vazquez to the clerk's position in her office. After many interviews, Amber felt that Kamri was the most qualified for the position. A motion was made by Dan Youngman, seconded by Adam Ellis, to appoint Kamri Vazquez to fill the vacancy as clerk

to the Assessor at an hourly rate of $13.66. 2. Amber will be keeping Rob Locke, on loan from town of Sodus, thru the end of December in order to help train her new clerk. 3. Amber questioned if the new hire at the highway department is subjected to a drug test upfront or if he is just put in the pool to be tested at a future date. The Highway Supt. will contact the drug tester to do one upfront and then to add him to her list. 4. Amber discussed with the board the best way to pay for the much needed excavator for the highway department. 5. Amber needed a resolution to transfer funds for FEMA project. ASSESSOR - (cont'd) RESOLUTION #51-18 TO TRANSFER FUNDS FROM GENERAL CD TO FEMA PRO-JECT ACCOUNT - The following resolution was presented by Zach Decker, moved by Lori Furguson, seconded by Adam Ellis, WHEREAS, the Town of Wolcott has been awarded funding thru FEMA for temporary repairs to the Blind Sodus Bay Embankment; and WHEREAS, the Town of Wolcott is responsible to fund this project until reimbursement comes from FEMA; and WHEREAS, it is necessary to transfer funds in order to cover in-curred expenses; NOW, THEREFORE, BE IT RESOLVED, to transfer $190,000 from the General CD to the FEMA project account to cover expenses

until such time as reimbursement comes from FEMA. 6. Amber needed another resolution to close out the Blind Sodus Bay Sewer Project account. RESOLUTION #52-18 AUTHORIZING THE SUPERVISOR'S CLERK TO CLOSE BLIND SODUS BAY SEWER PROJECT ACCOUNT ENDING IN 1307 AND TRANSFERRING BALANCE OF ACCOUNT TO BLIND SODUS BAY SEWER OPERATING ACCOUNT ENDING IN 7389 - The following resolution was presented by Lori Furguson, moved by Dan Youngman, seconded by Zachary Decker, WHEREAS, the Blind Sodus Bay Sewer Project has been completed;and WHEREAS, the Blind Sodus Bay Sewer Project Account ending in 1307 will no longer be receiving funding; and WHEREAS, it is necessary to close the aforementioned account and transfer any remaining balance; NOW, THEREFORE, BE IT RESOLVED, to authorize the Supervisor's Clerk to close the Blind Sodus Bay Sewer Project Account ending in 1307 and transfer the remaining balance of $71.51 to the Blind Sodus Bay Sewer Operating Account ending in 7389. HIGHWAY - Scott Maybe 1. Scott handed in a scrap metal check for $171.88 from scrap at the highway garage. 2. Scott had a couple of handouts on different excavators. 3. Scott said the newly-hired Timothy Azzzolina is doing well.

CODE ENFORCEMENT OFFICER - Don Camp SPECIAL PERMIT REQUEST - Christine Barnes 11781 Tompkins Pt. Rd. Wolcott, NY 14590 Tax Map #75119-07-520899 Code Enforcement Officer, Don Camp, presented Special Permit Re-quest #5-2018, which was brought before the Town Board on Sept. 18, 2018, at which time a negative impact was declared on the environment and signed by the Supervisor. Request regarding Town of Wolcott Local Law #1-2000 Section 502-C which requires a special permit to expand pre-existing structures on less than one acre of land in a waterfront area. Ms. Barnes would like to extend a 22' x 15' third deck off the bayside of her home. The permit was brought before the local Board of Appeals where it met with their approval. There being no objections from the Town Board, the following re-solution was presented by Adam Ellis, moved by Zach Decker, seconded by Lori Furguson, "Be it RESOLVED that the Wolcott Town Board approve the request of Christine Barnes and the recommendation of the Board of Appeals to the Town Board." 1. Don had 3 environmental forms needing to be signed by the Supervisor.

RESOLUTION #53-18 AUTHORIZING THE SUPERVISOR TO SIGN NEGATIVE DECLARATION FOR A SHORT ENVIRONMENTAL QUALITY REVIEW (SEQR) FORM FOR LOUIS TARTAGLIA - The following resolution was presented by Dan Youngman, moved by Zach Decker, seconded by Adam Ellis, WHEREAS, Louis Tartaglia has requested to extend his deck 24' x 16' on his cottage located at 8033 Martin Road, Wolcott; and WHEREAS, our Local Law #1-2000, Section 502-C, states special per mits are required to expand pre-existing structures on less than one acre of land in waterfront area; and WHEREAS, the Code Enforcement Officer has reviewed said project and feels a negative declaration is in order; and WHEREAS, the Town Board, upon review, concurs with the Code En-forcement Officer and sees no negative impact environmentally; NOW, THEREFORE, BE IT RESOLVED, the Town Board authorizes the Supervisor to sign a negative declaration for said project. CODE ENFORCEMENT OFFICER - (cont'd) RESOLUTION #54-18 AUTHORIZING THE SUPERVISOR TO SIGN NEGATIVE DECLARATION FOR A SHORT ENVIRONMENTAL QUALITY REVIEW (SEQR) FORM FOR JAMES PATTERSON -

The following resolution was presented by Zach Decker, moved by Adam Ellis, seconded by Dan Youngman, WHEREAS, James Patterson has requested to demolish an existing two-story cottage, garage and shed and construct a new two-story dwelling with attached garage and relocate shed on property located at 11697 Tompkins Point Road, Wolcott; and WHEREAS, our Local Law #1-2000, Section 502-C, states special per mits are required to build single-family dwellings on less than one acre of land in waterfront area; and WHEREAS, the Code Enforcement Officer has reviewed said project and feels a negative declaration is in order; and WHEREAS, the Town Board, upon review, concurs with the Code En-forcement Officer and sees no negative impact environmentally; NOW, THEREFORE, BE IT RESOLVED, the Town Board authorizes the Supervisor to sign a negative declaration for said project. RESOLUTION #55-18 AUTHORIZING THE SUPERVISOR TO SIGN NEGATIVE DECLARATION FOR A SHORT ENVIRONMENTAL QUALITY REVIEW (SEQR) FORM FOR GREGORY HOLDER - The following resolution was presented by Zach Decker, moved by Dan Youngman, seconded by Lori Furguson, WHEREAS, Gregory Holder has requested to add to his existing cot-tage an attached garage and a second floor on property located at 8293 East Port Bay Road, Wolcott; and WHEREAS, our Local Law #1-2000, Section 502-C, states special per mits are required to expand pre-existing structures on less than one

acre of land in waterfront area; and WHEREAS, the Code Enforcement Officer has reviewed said project and feels a negative declaration is in order; and WHEREAS, the Town Board, upon review, concurs with the Code En-forcement Officer and sees no negative impact environmentally; NOW, THEREFORE, BE IT RESOLVED, the Town Board authorizes the Supervisor to sign a negative declaration for said project. 2. Don mentioned the dye-testers we used for Blind Sodus Bay Sewer Project are no longer answering their phone. He stated we need to find new people to do this soon as they will be needed for the Port Bay Sewer Project. 3. Don will be needing a new secretary for the Board of Appeals as well as help with sending out letters, etc. for special permits. TOWN CLERK - Dawn M. Krul 1. The Town Clerk reminded those present that the town offices will be closed on Thursday and Friday for Thanksgiving. SUPERVISOR - Lynn Chatfield OLD BUSINESS - 1. Land Use Code - Don and Councilman Ellis will be working on this as soon as Don's schedule allows for it. 2. Security System - Lynn stated we have someone looking into this as we are all on the same router and the court needs to be on

their own secure network. They will be looking into getting this corrected as well as increasing our internet speed. 3. Blind Sodus Bay Water District - still on backburner. 4. Brown/Wadsworth Road Water District - the surveys are done. 5. Port Bay Sewer District - the work continues on this project. 6. Blind Sodus Bay Road CDBG - work will begin as soon as it can on the more permanent repairs for this project. 7. Blind Sodus Bay Road FEMA Project - the temporary repairs are done on the eroded embankment. The final inspection was last Monday. A resolution is needed to authorize the Supervisor to sign the Con-tractor's application for payment. RESOLUTION #56-18 AUTHORIZING THE SUPERVISOR TO SIGN CONTRACTOR'S APPLICATION FOR PAYMENT FOR EMERGENCY PROTECTIVE MEASURES FOR LAKE ONTARIO BANK STABILIZATION FOR BLIND SODUS BAY ROAD FEMA PROJECT - Zach Decker, seconded by Dan Youngman, implement Emergency Protective Measures ("EPM's") designated as Project #34508, Category B, Event 4348DR, generally consisting of a new rock revetment along approximately 260-feet of shoreline at the base of a bluff on Lake Ontario at the north end of Blind Sodus Bay Road; and the EMP's (the "Work") to Martin's Custom Tidesides ("Contractor"),

5500 Fisher Road, Newark, NY 14513, for a total contract price of $138,000.00, based on plans and specifications prepared by MRB Group Engineering, Architecture & Surveying, D.P.C. and Bison Engineering & Enterprises (collectively, the "Engineer"); and prior to the contractual deadline of November 14, 2018; and substantial compliance with the design plans and specifications and is ready for final pay-ment; and for the Work, terminating on November 13, 2019, during which the Con-tractor will correct any portion of the Work found to be defective at no cost to the Town; and reimbursement of 87.5% of the funds paid to the Contractor (combined NYS and Federal reimbursement) for completion of the Work; Wolcott authorizes the Town Supervisor to sign the Contractor's Application for Payment No. 1, submitted by the Contractor on November 13, 2018, and further authorizes the subsequent payment of $138,000.00 to the Contractor. fore next September - then on an annual basis. 9. Website Update - Councilwoman Furguson will get in touch with someone to come to our January meeting with regards to

updating our website. 10. Board of Appeals Appointment - As no one responded to our ad for a Board of Appeals member, and Jack Whitaker is willing to be re-appointed, the board approved Jack for another five-year term. A motion was made by Lori Furguson, seconded by Zach Decker to appoint Jack Whitaker to the Board of Appeals for another five-year term beginning immediately thru September 30, 2023. NEW BUSINESS - 1. Snow & Ice Contract - RESOLUTION #57-18 AUTHORIZING THE SUPERVISOR TO SIGN SNOW AND ICE CONTRACT WITH WAYNE COUNTY - The following resolution was presented by Adam Ellis, moved by Lori Furguson, seconded by Zach Decker, WHEREAS, the County of Wayne and the Town of Wolcott have agreed to a snow and ice control contract in years past; and WHEREAS, both parties agree this is most advantageous for the taxpayer; and WHEREAS, the Town Board agrees to the terms of said contract; NOW, THEREFORE, BE IT RESOLVED, the Town Board authorizes the Su-pervisor to sign the Snow and Ice Contract with Wayne County for the term of January 1, 2019, to December 31, 2019. SUPERVISOR - (cont'd) 2. Christmas Luncheon - We will be having our

Christmas Luncheon on December 13th at noon at the Fire Hall. The Town Hall will be closed from noon to 2:00 PM. 3. Lynn reported the monitoring of the landfill will now be only once a year instead of twice a year. 4. Councilman Decker informed the rest of the board that Tommy Johnson has begun logging the town's property. Privilege of the Floor - Lynn offered privilege of the floor with no one responding. The next regular meeting of the Wolcott Town Board will be held December 18, 2018, at 6:00 PM at the Town Hall. A motion was made by Dan Youngman, seconded by Lori Furguson, to adjourn the meeting at 6:51 PM. submitted, Respectfully Dawn M. Krul Town Clerk