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

Similar documents
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 6:30 P.M., with the Pledge to the Flag.

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

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

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

2017 Organizational Appointments The Board approved the following on a motion by Councilperson Mayer, seconded by Councilperson Gardner, CARRIED

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

Official Minutes. Supervisor Yendell called the meeting to order at 7pm with the Pledge of Allegiance.

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.

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 BINGHAMTON TOWN BOARD November 17, 2015

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

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

TOWN BOARD MEETING February 13, 2014

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

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

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

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

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

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

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

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

Public Works Maintenance Assistant: 1. Mayor Tammy M. Payne called the meeting to order at 6:00 pm.

March 2, The Town Board of the Town of Corinth held a workshop on February 23, 2017 at 4:30PM at the Town Hall.

Village of Princeville Minutes of the Regular Board Meeting October 16, :00 p.m.

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

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

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.

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

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

PALOS TOWNSHIP MINUTES OF THE MEETING OF THE TOWNSHIP BOARD MARCH 31, 2014 BILL AUDIT MEETING

Town of Knox Regular Meeting. The meeting was called to order at 7:28 p.m. with the Pledge of Allegiance to the Flag.

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

Town of Murray Board Meeting July 11, 2017

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

TOWN OF MALONE REGULAR MEETING June 14, 2017

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.

Official Minutes. Supervisor Yendell called the meeting to order at 7pm with the Pledge of Allegiance.

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

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

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

REGULAR MEETING, WARRENSBURG TOWN BOARD, NOV. 14, 2012

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.

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

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

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

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

Councilperson, Deputy Town Supervisor. Resident, Highway Superintendent

GEDDES TOWN BOARD MEETING NOVEMBER 13, 2018

REGULAR MEETING JANUARY 9, 2017

April 25, 2017 Regular Board Meeting Minutes

TOWN OF AMITY MINUTES

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

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 14, 2016 Meeting

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

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

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

BOARD MEETING MINUTES, October, 12, 2017

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

THE REGULAR MEETING, TOWN OF AVON, MARCH 26, 2009 Page 1

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

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

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.

Items number 8, 10 and 11 were removed from the consent agenda.

HENRY COUNTY FISCAL COURT REGULAR MEETING DECEMBER 20 TH, 2016

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

August 08, Guests: Deb Parmelee - Leslie Township Deputy Clerk, Todd & Linda Debruler - Leslie Township Residents

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

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

TOWN OF SALEM REGULAR MONTLY MEETING SALEM TOWN BOARD NOVEMBER 08, 2017 MINUTES

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

The purpose of the meeting was a 2019 budget workshop. Pilot revenue was updated based on figures received from the Yates County Treasurer.

**DRAFT** Sausalito City Council Minutes Meeting of November 11, 2014

January 18, The Town of Corinth Town Board held a meeting on January 18, 2018 at 4:30PM at the Town Hall.

Town of Charlton Saratoga County Town Board Meeting. June 13, 2016

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

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

REGULAR MEETING, TOWN OF LIVONIA January 7, 2016

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.

Town of Charlton Saratoga County Town Board Agenda Meeting. December 26, 2012

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

APRIL 4, The Town Board of the Town of Corinth held a regular meeting on April 4, 2013 at 4:30 PM at the Town Hall.

The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St.

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

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M.

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M.

SUPERVISOR DEPASQUALE OPENED THE MEETING WITH A MOMENT OF SILENCE FOLLOWED BY THE PLEDGE OF ALLEGIANCE

Proceedings of The Public Hearing and Special Town Board Meeting September 18 th, 2013 Page 1 of 7

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

WHEELING PARK DISTRICT BOARD OF COMMISSIONERS MINUTES OF REGULAR MEETING MAY 9, 2017

Transcription:

Official Minutes A regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 7th day of August 2018 at 7:00 P.M. Notice was printed in the Mendon-Honeoye Falls-Lima Sentinel. PRESENT: Absent: Supervisor, Michael Falk Councilperson, Cathy Gardner Councilperson, Bruce Mayer Town Clerk, Jennifer Heim, CMC/RMC Town Attorney, James Campbell Highway Superintendent, Keith Arner Deputy Supervisor, Dan Marcellus Councilperson, Bill Carey Supervisor Falk called the meeting to order at 7:00 P.M. The Pledge of allegiance was led by Veteran Brett Schrader. Supervisor s Report Supervisor Falk mentioned receipt of said report. On a motion by Councilperson Gardner to accept the Supervisor s report, seconded by Councilperson Marcellus the vote went as follows: CARRIED: Ayes: 4 Falk, Mayer, Gardner, Marcellus Audit of Claims Resolved that the bills contained on Abstract #8 have been reviewed by the Town Board and are authorized for payment in the following amounts: General Funds: No. 231 through 267 $ 24,321.48 Water Funds 1, 2, &3: No. 25 through 29 $ 7,097.68 Highway Funds: No. 125 through 142 $ 16,962.74 On a motion by Councilperson Gardner, with a call to Shanks for clarification of charges, seconded by Councilperson Marcellus, the vote went as follows: Page 1 of 5

Town Board Minutes & Joint Town & Village Minutes Minutes from the July 3 rd Town Board & July 17 th Joint Town & Village meeting were approved by motion from Councilperson Marcellus, seconded by Councilperson Mayer, the vote went as follows: Guest(s): GCC Walkway Supervisor Falk mentioned Keith, Highway Superintendent and his crew installed the culvert that needed replaced in order to have sidewalk put in and said sidewalk will be installed as time is allowed. Easement and Water Supply Agreement for Cogliatore & Ridgecrest Properties, LLC Falk mentioned Attorney Campbell is finishing up a draft of the proposed Easement and Water Supply Agreement for the property on Dalton Road, owned by Ridgecrest Properties, LLC (Mr. Cogliatore). This arrangement is contingent upon acceptance and advance payment of the engineering and legal costs prior to service connection. Post Office Supervisor Falk informed the board the Save-a-Lot building the post office rents is still waiting for a new roof. Updates to follow. Employee Handbook Councilperson Gardner, Marcellus and Trustee Correll will work together to create a draft employee handbook. Electronic Communications Discussion was held whether to get each board member an email address. Councilperson Marcellus will present a google presentation at the next meeting for discussion. Page 2 of 5

Dog Control Attorney s Campbell & Kruk are working on amending the current dog control local law for the Town and Village. The board agreed to table this discussion to the joint Town & Village meeting in September. Water Rate Increase Falk mentioned district #2 water rates were increased by the Village to the Town in July. The increase was.07 cents, $1.61 to $1.68, of which increase was not increased on the Towns end. Supervisor Falk suggested raising Town rates. He mentioned the Town is also looking to upgrade and install electrical meters to avoid misreads, which is the bulk of complaints. Falk will send out an email to board members with information on equalizing the base charge and lowering the usage for further discussion at the next meeting. Discussion regarding the new meters was not favorable at this time but said possibly prepare for this upgrade in the 2019 budget. Permanent Easement for Utilities & Supplemental Agreement Falk let the board know he executed the easement & agreement for Tondyrk to connect to water on the north right-of-way line of West Main Road, where Tondryk has property located at 7051 West Main Road. Said agreement is now in the hands of the Village Board. BAS Tax Program Supervisor Falk informed the board that Livingston County is no longer supporting the free tax program and Clerk Heim needs to purchase software in order to collect Town & County Taxes in January. The board agreed with Heim s recommendation of utilizing BAS tax software. Upon motion by Councilperson Marcellus to purchase said program at $7200 for the first year and $2100 maintenance fee annually thereafter, seconded by Councilperson Gardner, the vote went as follows: Taxes with the new program will be available on the Town of Lima website for residents and realtors. Credit Card Machine Clerk Heim has received a credit card machine and hopes to have the machine ready for use by end of the year. Page 3 of 5

Water Bottle Station/Fountain Supervisor Falk let the board know the current water fountain is no longer working and that a new water fountain with a water bottle filling station needs to be purchased. Upon motion by Councilperson Gardner to purchase the fountain, seconded by Councilperson Mayer, the vote went as follows: Security Cameras at Town Hall Falk received two (2) quotes to have four (4) security cameras installed at Town Hall. They are as follows: West Fire Systems $1890.25 SG Security $2239.76 Falk recommended West Fire Systems as they currently monitor our fire alarm. Upon motion by Councilperson Gardner, seconded by Councilperson Marcellus, the vote went as follows: Police Presents at the Court House Falk informed the board that the Office of Court Administration may recommend that police be present in court buildings. In the meantime the Court Clerk has purchased a panic button for safety precautions. Purchase of New Dump Truck Highway Department Highway Superintendent Arner asked for board support in the purchase of a new dump truck. Discussion was held whether to purchase or lease. Upon motion by Councilperson Gardner to purchase a new dump truck for $195,502 on Oneida County Contract #1879, seconded by Councilperson Marcellus, the vote went as follows: CARRIED Aye: 4 Falk, Mayer, Gardner, Marcellus Page 4 of 5

Marker Grant Program to Commemorate the 1779 Sullivan Clinton Campaign Upon motion by Councilperson Mayer to allow said research to be completed in Lima per the request of Historian, Joyce Rapp, seconded by Councilperson Mayer, the vote went as follows: CARRIED Aye: 4 Falk, Mayer, Gardner, Marcellus Executive Session-Employment Upon motion by Councilperson Gardner to move into executive session at 9:26PM, seconded by Councilperson Mayer, the vote was unanimous. Move out of Executive Session Upon motion by Councilperson Gardner to move out of executive session at 9:45PM, seconded by Councilperson Mayer, the vote was unanimous. Employment of Charlie Floeser, Building Inspector/Code Enforcement Officer During executive session applications of three (3) individuals were discussed. After discussion it was agreed that Charlie Floeser was most qualified for the position and that he be hired full time at a yearly salary of $39,900. The vote was unanimous. Upon Motion by Councilperson Mayer to adjourn at 9:50 P.M., seconded by Councilperson Gardner, the vote was unanimous Respectfully Submitted by: Jennifer Heim, CMC/RMC Town Clerk Page 5 of 5