Supervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited.

Similar documents
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.

Supervisor Moffitt called the meeting to order at 7:00. The Pledge of Allegiance was recited.

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

Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall.

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

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

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

RUSH FIRE DISTRICT BOARD OF FIRE COMMISSIONERS 1971 Rush-Mendon Road, Rush, New York Unapproved Minutes October 16, 2018

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

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

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

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

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

Councilperson, Deputy Town Supervisor. Resident, Highway Superintendent

TOWN BOARD MEETING March 14, :00 P. M. Brighton Town Hall 2300 Elmwood Avenue

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.

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

Andrew Ohstrom, Supervisor Doug Daniel, Councilor Melanie Palmer, Councilor Kerry Evans, Councilor

CHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel.

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.

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

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 Norfolk Norfolk Town Board July 12, 2017

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

Varick Town Board Minutes April 1, 2008

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

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

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

Minutes of the Town Board for May 7, 2002

Denmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017

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

Town of Murray Board Meeting July 11, 2017

MINUTES OF PROCEEDINGS

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

Public Comment: No one wished to comment.

Official Minutes. Supervisor Falk called the meeting to order at 7:00 P.M. The Pledge of allegiance was led by Veteran Brett Schrader.

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

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

VILLAGE OF JOHNSON CITY

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

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

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 Town Board for November 7, 2002

TOWN BOARD MEETING February 13, 2014

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.

Sangerville Board of Selectmen Minutes SELECTMEN S MEETING MINUTES April 28, :30 pm Town Hall Community Room

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

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

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES OCTOBER 22 nd, 2018

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

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

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA

***************************************************************************************

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

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

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

Town of Northumberland May 3, 2007

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

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.

Jennifer Whalen. David Green David C. Rowley

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.

Regular Meeting St. Clair Township

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

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

CITY COUNCIL AGENDA Tuesday, January 2, 2018 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

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

PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER. The Public Hearing scheduled to be held on Tuesday,

Commissioner of Planning & Development

Of the Town of Holland, NY

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016

MINUTES OF PROCEEDINGS

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

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

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

TOWN BOARD MEETING February 21, 2019

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES October 9, 2014

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda April 25, 2018

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

k# THE VILLAGE OF HAWTHORN WOODS

MINUTES OF PROCEEDINGS

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

ALLIANCE CITY COUNCIL

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

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

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.

VILLAGE BOARD MEETING March 5, 2003

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

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

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

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

Transcription:

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, December 10, 2018, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia M. Carroll } Thomas G. Dubois } Town Board John L. Hagreen } Members Michael E. Roberts } None TOWN CLERK: James P. Merzke OTHERS PRESENT: Sheldon W. Boyce, Jr. Town Attorney, Gary Loope, Highway Clerk, Brent Rosiek, Planning Board, Earl P. DeRue, Planning Board, Daniel Bassette, Zoning Board of Appeals; and approximately 25 other people. Supervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited. AGENDA (Resolution 18-267) A motion was made by Mr. Hagreen, seconded by Mrs. Carroll, to adopt the agenda with the following amendments: add new No. 16, 15 Monroe Street HVAC Contract with Betlem, and renumber accordingly. PUBLIC COMMENT No one from the public wished to comment. COMMUNICATIONS Town Board Mr. Roberts reported on the Planning Board Mrs. Carroll reported on the Comprehensive Plan Update Committee. Mr. Dubois reported the Town property at 15 Monroe Street. Mr. Hagreen reported on the Zoning Board of Appeals. Supervisor Supervisor Moffitt reported on the recent Comptroller s Office tax cap audit; third quarter sales tax receipts from the County; the 15 Monroe Street HVAC, water, and lighting situations; the delivery of the 2019 Final Town Budget to the County; a multi-year planning webinar; the Children s area project at the Library building; and a discussion with the Pittsford Town Supervisor concerning a Pittsford development south of the thruway on Clover Street that will have sewers extended to it. SUPERVISOR S MONTHLY REPORT (Resolution 18-268) A motion was made by Mrs. Carroll, seconded by Mr. Dubois, to acknowledge receipt of the Supervisor s Monthly Report for November 2018.

TOWN CLERK S MONTHLY REPORT (Resolution 18-269) A motion was made by Mr. Roberts, seconded by Mrs. Carroll, to acknowledge receipt of the Town Clerk s Monthly Report for November 2018, showing receipts and disbursements in the amount of $3,154.75. MINUTES (Resolution 18-270) A motion was made by Mr. Roberts, seconded by Mr. Hagreen, to approve the following sets of minutes as presented/amended: December 11, 2017, regular meeting; December 28, 2017, special meeting; March 12, 2018, regular meeting; March 19, 2018, special meeting; April 16, 2018, regular meeting; July 16, 2018, regular meeting; August 13, 2018, regular meeting; September 10, 2018, regular meeting; October 15, 2018, regular meeting; and November 19, 2018, regular meeting. BUDGET ADJUSTMENTS/TRANSFERS (Resolution 18-271) A motion was made by Mr. Hagreen, seconded by Mr. Roberts, to approve the following budget adjustments: To A1610.41 Central Computers Contractual $1,200.00 From A1620.407 Town Hall Gas $1,200.00 To A1620.406 Town Hall Water $22.00 From A1620.404 Town Hall Security $22.00 To A1620.408 Town Hall Electric $350.00 From A1620.407 Town Hall Gas $350.00 To A1620.423 22 N. Main Sprinkler Backflow Inspection $140.00 From A1620.427 22 N. Main Improvements Contract. $140.00 To A1620.417 Monroe St. Improvements $1,500.00 From A9060.8 Health Insurance $1,500.00 To A1670.406 Central Print - Postage $566.00 From A1950.13 Special Items, Taxes & Assessments $285.00 From A1620.421 22 N. Main St. Maintenance $281.00 To A5020.400 Safety Supplies $900.00 From A5020.420 Safety Physicals $900.00 To A7110.3 Semmel Rd. Improvements $6,600.00 From A5132.413 Garage Utilities $6,600.00 To A7110.42 Semmel Rd. Supplies $800.00 From A5132.42 Garage Supplies $800.00 To A1620.110 Comm. Center Personnel $1,000.00 From A1620.402 Town Hall Maintenance $1,000.00

To B8020.401 Planning Advertising $50.00 From B8020.42 Planning Stormwater $50.00 To B8021.1 Hamlet Personal Services $10.00 From B8021.4 Hamlet Sidewalks Contractual $10.00 To DA9089.81 Uniform Cleaning $350.00 From DA9060.8 Medical $350.00 To DB3310.4 Signs Contractual $3,500.00 From DB5110.4 General Repairs Contractual $3,500.00 To DB5148.4 Service Other Govts $10,000.00 From DB2300A Monroe County Snow Labor $10,000.00 (Resolution 18-272) A motion was made by Mrs. Carroll, seconded by Mr. Dubois, to approve the following transfer: To A1620.417 15 Monroe St Maintenance $1,190.00 From A1990.470 Contingency Account $1,190.00 (Resolution 18-273) A motion was made by Mr. Hagreen, seconded by Mrs. Carroll, to approve the following reserve transfers, subject to permissive referendum To CNB Highway Part town $423,514.16 From 5-Star DB Building Reserves (Salt Barn) $423,514.16 (Resolution 18-274) A motion was made by Mr. Hagreen, seconded by Mr. Roberts, to approve the following reserve transfers: To 5-Star Assessment Reserves $9,600.00 From A3002 State Aid, Real Prop. Tax Admin. $9,600.00 To 5-Star A Fund Building Reserves $25,000.00 From A1620.412 Comm Center Improvements $25,000.00 To 5-Star Ambulance Building Reserves $25,000.00 From B4540.41 Ambulance Building Reserves $25,000.00 VOUCHERS General Abstract (Resolution 18-275) A motion was made by Mrs. Carroll, seconded by Mr. Roberts, to approve all claims on vouchers numbered 18-611 to 18-648, on General Abstract 18-12A, in the amount of $101,196.55.

Highway Abstract (Resolution 18-276) A motion was made by Mrs. Carroll, seconded by Mr. Dubois, to approve all claims on vouchers numbered 18-319 to 18-341, on Highway Abstract 18-12A, in the amount of $33,689.45. Library Abstract Library vouchers numbered 18-167 to 18-183, on Library Abstract 18-12A, in the amount of $14,939.53, were presented to the Town Board for payment. A public hearing of the Mendon Town Board was held at 7:18PM, Monday, December 10, 2018, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia M. Carroll } Thomas G. Dubois } Town Board John L. Hagreen } Members Michael E. Roberts } None TOWN CLERK: James P. Merzke OTHERS PRESENT: Sheldon W. Boyce, Jr. Town Attorney, Gary Loope, Highway Clerk, Brent Rosiek, Planning Board, Earl P. DeRue, Planning Board, Daniel Bassette, Zoning Board of Appeals; and approximately 25 other people. The purpose of the public hearing was to consider the following resolution: Be it RESOLVED by the Town Board of the Town of Mendon, duly assembled: 1. Should a development on the parcel currently denominated as Mendon Green requiring sanitary sewer service by the Town of Pittsford receive final approval by this Town, the Supervisor is authorized to execute a Sewer Transmission and Maintenance Agreement with the Town of Pittsford in a form to be approved by the Town Attorney. 2. This resolution shall take effect immediately. Supervisor Moffitt opened the public hearing at 7:18PM. Public Comment Terrance J. Kessler, Sr., 1025 Pittsford Mendon Road, spoke against the resolution. Kristine M. Matteson, 864 Pittsford Mendon Road, spoke in favor of the resolution. Daniel J. Rienholtz, 996 Pittsford Mendon Road, spoke against the resolution. Robert H. Cuffney, 21 Stonefield Place, spoke against the resolution. Paul M. Dunman, 695 West Bloomfield Road, spoke against the resolution. Blaine Grindle, 58 Stony Ridge Drive, spoke against the resolution. Charles F. Ryan, II, President, Ryan Homes, Inc., spoke in favor of the resolution. David J. Riedman, President, Riedman Companies, spoke in favor of the resolution.

Sarita K. Arden, 25 Crest Wood Circle, spoke against the resolution. Jennifer P. Iacobucci, 28 Crest Wood Circle, spoke against the resolution. Jerry Watkins, Senior Real Estate Manager, Riedman Companies, spoke in favor of the resolution. Jerry A. Goldman, Woods Oviatt Gilman, LLP, Attorney for Riedman Companies, spoke in favor of the resolution. Michael R. Lewis, 534 Smith Road, spoke against the resolution. Belimar Velazquez, 1025 Pittsford Mendon Road, spoke against the resolution. Ellen M. Rookey, 103 East Street, spoke against the resolution. Correspondence Received From: https://townofmendon.org/diyfiles/mendontbph121018subcom.pdf Philip J. DeLeys, against the resolution. James M. Denzak, in favor of the resolution. James B. Durfee, in favor of the resolution. John H. Eberhardt, against the resolution. Paul C. Ferrara, against the resolution. Dennis Geiger, against the resolution. Sharon E. Hoffman, against the resolution. Erland E. Kailbourne, in favor of the resolution. Terrance J. Kessler, Sr., against the resolution. Molly McCarthy, against the resolution. Mendon Village Garden Store & Nursery/Pittsford Tree and Landscape, Inc., in favor of the resolution. Robert J. McLane, in favor of the resolution. Kathy Meyer, in favor of the resolution. Pittsford Federal Credit Union, in favor of the resolution. Ellen M. Rookey, against the resolution. Woods Oviatt Gilman, LLP, in favor of the resolution. Mendon Green Opposition Petition signed by eight (8) people (Resolution 18-277) A motion was made by Mr. Dubois, seconded by Mrs. Carroll, to close the public hearing at 7:54PM. AMBULANCE BUILDING BUILDING MATERIALS INSPECTION CONTRACT WITH LABELLA (Resolution 18-278) A motion was made by Mr. Roberts, seconded by Mr. Hagreen, to enter into a Professional Services Agreement with LaBella Associates, D.P.C., for services related to the Comprehensive Pre-Renovation Regulated Building Materials Inspection for the ambulance building, at a cost not to exceed $7,300.00, to be taken from account B4540.410 in the 2019 budget.

TOWN DOG IMPOUND FACILITY CONTRACT (Resolution 18-279) A motion was made by Mrs. Carroll, seconded by Mr. Roberts, to enter into a contract with Monroe Veterinary Associates/Suburban Animal Hospital for leased space and professional veterinary services in 2019 in relation to dog impoundment for the Town of Mendon. Related fees are made a part of the Fee Schedule. COMPREHENSIVE PLAN UPDATE COMMITTEE APPOINTMENT (Resolution 18-280) A motion was made by Mr. Hagreen, seconded by Mr. Roberts, to appoint Richard Przyinda, Jr. to the Comprehensive Plan Citizen Advisory committee, to serve at the pleasure of the Town Board, term to expire December 31, 2019. HIGHWAY DEPARTMENT - RADIOS (Resolution 18-281) A motion was made by Mrs. Carroll, seconded by Mr. Dubois, to authorize the purchase of radio equipment for the Highway Department from RadioMax at a cost not to exceed $17,000.00 from account A5010.200, and further, to contract with RadioMax for maintenance and occupancy of their radio system repeater at a cost of $466.00 per month, to be paid from account A5010.450 in the 2019 budget. 15 MONROE STREET HVAC CONTRACT WITH BETLEM (Resolution 18-282) A motion was made by Mr. Dubois, seconded by Mr. Roberts, to enter into a contract with John Betlem Heating & Cooling, Inc., to repair the existing Goodman furnace (cost not to exceed $375.00) and repair the existing Carrier furnace (cost not to exceed $815.00). To be paid from account A1620.417. PUBLIC COMMENT No one from the public wished to speak. ADJOURNMENT (Resolution 18-283) A motion was made by Mrs. Carroll, seconded by Mr. Dubois, to adjourn the meeting at 8:01PM. Town Clerk