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.

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

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

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

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

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

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY September 13, Budget Workshop at 6:00 pm

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 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.

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

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.

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

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

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

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

RESOLUTION 86-17: Motion by Councilman Cordero who moved its adoption:

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

Recording Secretary, Laura S. Greenwood, Town Clerk

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

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

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

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

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

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

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

Organizational Meeting of the Town Board January 3, 2017

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 second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

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

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

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.

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

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.

TOWN BOARD MEETING February 13, 2014

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

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

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

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

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

Town of Murray Board Meeting July 11, 2017

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

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

VILLAGE OF JOHNSON CITY

Councilperson, Deputy Town Supervisor. Resident, Highway Superintendent

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 TOWN BOARD November 17, 2015

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

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.

Minutes of the Town Board for May 7, 2002

1. CALL TO ORDER: Town Chair Donald Becker called to order the Board of Supervisors monthly meeting at 7:30pm at the Town of Holland Town Hall.

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

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

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

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

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

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

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

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

Official Minutes. Supervisor Yendell called the meeting to order at 6:30 P.M., with the Pledge to the Flag.

ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014

County of Ulster State of New York Tuesday, September 4, 2018

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

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

Town of York 2018 Organizational Meeting January 2, pm

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.

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

MINUTES OF PROCEEDINGS

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

MINUTES OF PROCEEDINGS

PRESENTATION OF TROPHY TO THE 2010 HAVERSTRAW LITTLE LEAGUE GIRLS ALL STARS SOFTBALL TEAM CHAMPIONS

RE-ORGANIZATIONAL MEETING ACTIONS:

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

Varick Town Board Minutes April 1, 2008

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

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter

Village of Ellenville Board Meeting Monday, April 24, 2017

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

Laura S. Greenwood, Town Clerk

Town of Sturbridge Charter

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

Others present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents

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

Mr. TeWinkle led the Pledge of Allegiance.

MINUTES OF PROCEEDINGS

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

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

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

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

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

VILLAGE BOARD MEETING March 5, 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 LEICESTER REGULAR BOARD MEETING PUBLIC HEARING ON VILLAGE OF LEICESTER FIRE CONTRACT TUESDAY, DECEMBER 16, :00 P.M.

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

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

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

TOWN OF FARMINGTON TOWN BOARD AGENDA

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

Transcription:

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. 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; Earl P. DeRue, Planning Board, Daniel Bassette, Zoning Board of Appeals; and approximately 15 other people. Supervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited. AGENDA (Resolution 17-145) A motion was made by Mr. Dubois, seconded by Mrs. Carroll, to adopt the agenda as presented. Supervisor Moffitt explained that the scheduled public hearings on the Chapter 200 amendment and the Solar Farm Assessment Opt-out needed to be rescheduled because of a publication error. He did indicate that people could still comment on those topics during public comment time if they desire. PUBLIC COMMENT Anthony Daniele, 644 Mile Square Road, spoke against the proposed Solar Farm Assessment Opt-out local law. Earl DeRue, 559 Cheese Factory Road, spoke against the proposed Chapter 200 Amendment local law and the proposed Solar Farm Assessment Opt-out local law. COMMUNICATIONS Town Clerk Mr. Merzke reported on the Final Report of Tax Collections he has submitted to the County. Town Board Mrs. Carroll reported on the Library Board of Trustees. Mr. Hagreen reported on two training sessions he attended regarding solar farms. Supervisor Supervisor Moffitt reported on the Town s MS4 membership; flowers at the Community Center; preliminary grant approval received by the Library Board of Trustees; Town email; presentation by Monroe County Emergency Services Office at next Town Board meeting; Village workshop on the Fire Department; the Tax Receiver s Final Report of Tax Collections; a letter from our County Legislator regarding the DEC and flooding issues in the Hamlet; the Memorial Day and Mendon Fireman s Carnival parades; CDBG block grant for sidewalks denial; absence next week will be covered by Mr. Roberts as Deputy Supervisor; and the continuing recodification project.

SUPERVISOR S MONTHLY REPORT (Resolution 17-146) A motion was made by Mrs. Carroll, seconded by Mr. Hagreen, to acknowledge receipt of the Supervisor s Monthly Report for May 2017. TOWN CLERK S MONTHLY REPORT (Resolution 17-147) A motion was made by Mr. Roberts, seconded by Mr. Dubois, to acknowledge receipt of the Town Clerk s Monthly Report for May 2017, showing receipts and disbursements in the amount of $4,472.00. MINUTES (Resolution 17-148) A motion was made by Mr. Hagreen, seconded by Mrs. Carroll, to approve the minutes of the regular meeting held on May 8, 2017, as presented. BUDGET ADJUSTMENTS (Resolution 17-149) A motion was made by Mr. Hagreen, seconded by Mr. Dubois, to approve the following budget adjustments: From A1220.410 Supervisor's travel/dues/conf. $200.00 To A1220.2 Supervisor's Equipment $200.00 From A1355.480 Assessor Small Claims $20.00 To A1355.410 Assessor travel/dues/conf. $20.00 From A1620.412 Building Comm Center Improve. $10.00 To A1620.409 Building Town Hall Sewer $10.00 From A5132.2 Garage Equipment $1,000.00 To A5132.1 Garage Personnel $1,000.00 From A5132.2 Garage Equipment $294.13 To A5132.421 Garage Uniform Cleaning $294.13 From A7110.1 Semmel Road Sports Personnel $26.35 To A5133.1 Salt Shed $26.35 From A7110.2 Semmel Rd. Sports Equipment $530.00 From A7110.42 Semmel Rd. Facility Supplies $2,000.00 From A7120.2 Semmel Rd. Fields Equipment $1,000.00 To A8810.4 Cemeteries Contractual $3,530.00 From B8010.401 Zoning Advertising $50.00 To B8010.430 Zoning Office Supplies $50.00 Supervisor Moffitt explained the adjustments at Mrs. Carroll s request.

VOUCHERS General Abstract (Resolution 17-150) A motion was made by Mr. Dubois, seconded by Mrs. Carroll, to approve all claims on vouchers numbered 17-245 to 17-303, on General Abstract 17-06, in the amount of $50,953.66. Highway Abstract (Resolution 17-151) A motion was made by Mr. Dubois, seconded by Mr. Roberts, to approve all claims on vouchers numbered 17-120 to 17-145, on Highway Abstract 17-06, in the amount of $63,455.05. Library Abstract Vouchers numbered 17-073 to 17-094, on Library Abstract 17-06, in the amount of $13,663.23, were presented to the Town Board for payment. AMBULANCE DISCUSSION Supervisor Moffitt reported to the Board that he, Town Code Enforcement Officer Thomas G. Voorhees and Village Administrator Brian Anderson met at the ambulance facility. They are concerned with the sprinkler system and a meter that appears to have been changed. The Capital Improvement Plan from the Village is not current and he is working with Mr. Anderson to bring it up to date. SPECIAL TOWN BOARD MEETING SCHEDULE (Resolution 17-152) A motion was made by Mrs. Carroll, seconded by Mr. Hagreen, to authorize the Supervisor to hold a special meeting 7:00PM, Monday, June 26, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY, for the purpose of holding three public hearings and any other business that may come before it. PROPOSED LOCAL LAW CHAPTER 200 AMENDMENT RESCHEDULE PUBLIC HEARING (Resolution 17-153) A motion was made by Mr. Hagreen, seconded by Mr. Dubois, to hold a public hearing at 7:00PM, or as soon thereafter as said hearing can be convened, Monday, June 26, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY, to discuss a proposed local law regarding allowing so called secondary structures on parcels without a primary structure. PROPOSED LOCAL LAW SOLAR FARM ASSESSMENT OPT-OUT RESCHEDULE PUBLIC HEARING (Resolution 17-154) A motion was made by Mr. Roberts, seconded by Mrs. Carroll, to hold a public hearing at 7:00PM, or as soon thereafter as said hearing can be convened, Monday, June 26, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY, to discuss a proposed local law regarding opting out of New York State regulations that allow tax breaks for Solar Farms, Wind Energy Systems, or Farm Waste Energy Systems.

UNSAFE STRUCTURE 4 PARKS CROSSING DETERMINATION AND ESTABLISH PUBLIC HEARING (Resolution 17-155) A motion was made by Mr. Dubois, seconded by Mrs. Carroll, to adopt the following: WHEREAS, the Mendon Town Board has received a report from the Code Enforcement Officer of an unsafe and dangerous property at 4 Parks Crossing (tax account number 263689 204.02-1-33.1). NOW, THEREFORE, BE IT RESOLVED, that this Town Board determines that this structure should be declared an unsafe building as defined in Chapter 70 of the Town Code and hereby orders is demolition and removal or repair, if such structure can be safely repaired, and BE IT FURTHER RESOLVED, that a written notice stating the defects thereof shall be served on the owner or other party having a vested or contingent interest in the structure in the manner described in Chapter 70 of the Town Code, requiring the owner to complete repairs or demolition within 60 days, and FINALLY, BE IT RESOLVED, that the Mendon Town Board will hold a public hearing on this matter 7:00PM, or as soon thereafter as said hearing can be convened, Monday, June 26, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, New York. HIGHWAY DEPARTMENT NYS SNOW AND ICE AGREEMENT - AUTHORIZATION (Resolution 17-156) A motion was made by Mr. Roberts, seconded by Mr. Hagreen, to authorize the Supervisor to enter into an agreement with New York State regarding snow and ice control. This agreement is for contract #D014749, a new three (3) year contract that begins July 1, 2016 and ends on June 30, 2019, unless extended. HIGHWAY DEPARTMENT SLIDE-IN SALTER AUTHORIZATION TO PURCHASE (Resolution 17-157) A motion was made by Mr. Dubois, seconded by Mr. Roberts, to authorize the Highway Superintendent to purchase a Harder slid- in salter through George and Swede at a cost not to exceed $10,270.00. The 2017 Capital Plan provides for the purchase of a new slide in salter. This salter unit will be utilized with the recently authorized Western Star/Henderson dump truck. PROPOSED WATER DISTRICT ORDER AUTHORIZING APPLICATION (Resolution 17-158) A motion was made by Mrs. Carroll, seconded by Mr. Roberts, to adopt the following: WHEREAS, an application for approval of Extension No. 5 of Water District No. 1 in the Town of Mendon, County of Monroe, State of New York, was submitted to the Office of the State Comptroller on or about August 8, 2016. NOW THEREFORE BE IT RESOLVED AND DETERMINED: a. That said application was prepared at the direction of the Town Board; b. That the contents of said application are believed to be accurate; c. That said Extension is in the public interest; d. That said Extension will not constitute an undue burden on the property which will bear the cost thereof; e. That the cost of said Extension will be assessed, in whole or in part, against the benefitted area; f. That all property and property owners benefited are included within the limits of said Extension; and g. That no property or property owners benefitted are excluded from said Extension. FINALLY, BE IT RESOLVED AND DETERMINED: That the Town Clerk be, and hereby is, authorized and directed to file a certificate copy of this Resolution in the Office of the Clerk of the County of Monroe, which is the County in which the said Town of Mendon is located, and in the Office of the State Comptroller, within ten days after the adoption of this Resolution, pursuant to the provision of section 195 of the Town Law.

COMPTROLLER S TRAINING SEMINAR FOR LOCAL OFFICIALS ATTENDANCE APPROVAL (Resolution 17-159) A motion was made by Mr. Hagreen, seconded by Mrs. Carroll, to authorize the Supervisor and the Finance Director to attend the Office of the State Comptroller Training Seminar for Local Officials, Wednesday, June 14, 2017, at the Village of Skaneatleles Fire Department, 77 West Genesee Street, Skaneatleles, NY. All legal fees and expenses will be reimbursed according to Town Policy. JUSTICE COURT TOWN BOARD AUDIT (Resolution 17-160) A motion was made by Mr. Dubois, seconded by Mrs. Carroll, acknowledging that an accounting was done of the Justice Court s financial records with the Court Clerk by Mr. Hagreen and Mr. DuBois, and they found everything to be order. MONROE COUNTY HAZARD MITIGATION PLAN ADOPTION (Resolution 17-161) A motion was made by Mr. Hagreen, seconded by Mr. Dubois, to adopt the following: WHEREAS, the Town of Mendon, with the assistance from the Monroe County Office of Emergency Management, has gathered information and prepared the Monroe County Hazard Mitigation Plan, and WHEREAS, the Monroe County Hazard Mitigation Plan has been prepared in accordance with the Disaster Mitigation Act of 2000, and WHEREAS, the Town of Mendon is a local unit of government that has afforded the citizens an opportunity to comment and provide input in the Plan and the actions in the Plan via the Monroe County website (www.monroecountyhmp.com) and during a Public Hearing on the Plan at a meeting of the Monroe County Legislature on May 9, 2017, and WHEREAS, the Town of Mendon has reviewed the Plan and affirms that the Plan will be updated no less than every five (5) years. NOW, THEREFORE, BE IT RESOLVED, that the Mendon Town Board adopts the Monroe County Hazard Mitigation Plan as this jurisdiction s Natural Hazard Mitigation Plan, and resolves to execute actions in the Plan. COMMUNITY CENTER MONROE COUNTY IN BLOOM - CONTRACT (Resolution 17-162) A motion was made by Mr. Roberts, seconded by Mr. Hagreen, to authorize the Supervisor to enter into an agreement with the Monroe County Department of Transportation to participate in the Monroe County in Bloom Program for the Town of Mendon Falls Post 664 Community Center at 167 North Main Street, Honeoye Falls, for a two-year period commencing on May 26, 2017 and terminating at 12:01AM on May 27, 2019, pursuant to the terms of the Agreement. TOWN MARRIAGE OFFICER APPOINTMENT (Resolution 17-163) A motion was made by Mr. Dubois, seconded by Mrs. Carroll, to adopt the following: WHEREAS, on July 16, 2012, the Mendon Town Board appointed Honeoye Falls Mayor Richard Milne a Marriage Officer of the Town of Mendon to perform ceremonies within the Town and outside the limits of his jurisdiction as Mayor, and WHEREAS, the term of office for that position has expired, and WHEREAS, Mayor Milne has requested he be reappointed as a Marriage Officer so he can continue to perform ceremonies in the Town of Mendon.

NOW, THEREFORE, BE IT RESOLVED, by the Town Board of the Town of Mendon, duly assembled: Section 1. Pursuant to section 11-c of the Domestic Relations Law, the Town Board acknowledges that the position of Marriage Officer of the Town of Mendon has already been established. Section 2. Marriage Officers shall serve at the pleasure of the Town Board and for such term as shall be established in the resolution appointing the Marriage Officer, not to exceed four (4) years. Section 3. Marriage Officers shall serve without salary or wage, but may accept and keep such amount as authorized by state law for each marriage performed, paid by or on behalf of the persons married. Section 4. The Honorable Richard Milne is hereby appointed as a Town of Mendon Marriage Officer for a term of four (4) years, expiring on June 12, 2021. PUBLIC COMMENT Daniel Bassette, 20-1 East Street, spoke in favor of the proposed Chapter 200 Amendment local law. Joan Heaney, 364 Lanning Road, spoke about the Garden Club meeting at the Community Center. Ellen Smith, 888 Pittsford Mendon Center Road, spoke against the proposed Solar Farm Assessment Optout local law. ADJOURNMENT (Resolution 17-164) A motion was made by Mr. Roberts, seconded by Mr. Dubois, to adjourn the meeting at 7:46PM.