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

Similar documents
Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:01 P.M.

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

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

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

GUESTS: Terry Kwiecinski; Data Collector, Doug Paddock, Ray Stewart, John Christensen; Chronicle Express Reporter, Elaine Nesbit.

GUESTS: Tim Cutler, Doug Paddock, John Christensen; Chronicle Express Reporter.

Supervisor Killen called the meeting to order with the Pledge to the Flag at 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.

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

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

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

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.

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

March 13 th, 2017 Town Board Meeting. Supervisor Richard Keaveney opened the meeting at 7:04 p.m.

Town Board Meeting January 14, 2019

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

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

APPROVED MINUTES. The regular meeting of the Town Board was called to order at 7:30 pm.

GUESTS: Tim Cutler, Donna Gridley, Ed Bronson, Doug Paddock, Annette Toaspern.

Village of Bear Lake Council REGULAR MEETING March 28, 2018 Bear Lake Village Hall Unapproved Minutes

Laura S. Greenwood, Town Clerk

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

TOWN OF MALONE REGULAR MEETING June 14, 2017

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

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

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

April 14, 2014 TOWN OF PENDLETON

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

REGULAR BOARD MEETING - TOWN OF BRIGHTON - FRANKLIN COUNTY, NY November 8, 2007 Page 1 of 6

-RECORDS MANAGEMENT & ACCESS OFFICER & REGISTRAR OF VITAL STATISTICS -DEPUTY TOWN CLERK/ DEPUTY REGISTRAR OF

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

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 22, 2010

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

PLATO TOWNSHIP BOARD OF TRUSTEES MEETING Plato Town Hall, Plato Center, IL November 16, 2017, 7:00pm

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

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

TOWN BOARD MEETING June 13, :00 P.M.

Organizational Meeting of the Town Board January 3, 2017

Town Board Minutes December 13, 2016

AGENDA REGULAR MEETING BOLTON TOWN BOARD

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

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

Mr. TeWinkle led the Pledge of Allegiance.

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

Town Board Minutes January 8, 2019

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 Proctor Selectboard Meeting Minutes Draft September 25,2017 6:00 p.m. 7:32 p.m.

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421

John Greeley, Deputy Highway Supervisor Thomas Chartrand, Town Bookkeeper Regina Reinschmidt, Recreation Director

VILLAGE BOARD OF TRUSTEES REGULAR MEETING 2/13/2019

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY February 14, Cold War Veterans Workshop at 6:30pm

Supervisor: Mark C. Crocker

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

Regular Meeting St. Clair Township

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

TOWN OF AMITY MINUTES

Minutes of the Stratford Regular Board meeting held on Thursday, March 10, 2016 at the municipal building located at 120 Piseco Rd.

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

TOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES JANUARY 11, 2018 Page 1 of 6

Absent was: Councilperson-David Post. approve the minutes of the previous meeting. ALL AYE votes cast, MOTION carried.

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

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

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

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

REGULAR MEETING JANUARY 9, 2017

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

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.2, 2014

REGULAR MEETING. February 18, 2014

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

AMOUNTS LISTED IN ITALICS ARE AMOUNTS SPENT DURING 15/16 TAX YEAR. MINUTES OF Annual Town Meeting July 27, :00pm

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes

TOWN BOARD MEETING February 13, 2014

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

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.

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

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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.

APPROVED MINUTES. June 11, 2012

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

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom March 15, :30 P.M.

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

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 FARMINGTON TOWN BOARD AGENDA

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

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

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

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

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

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

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

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

RECORDING SECRETARY Judy Voss, Town Clerk

Transcription:

Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Supervisor Jones, Councilpersons Folts, Hopkins, Simmons, Stewart, Highway Superintendent Payne, Town Engineer Ackart, Town Clerk McMichael. GUESTS: Bob Evans, Taylor Fitch, George Sproule, Douglas Nichols, Susan Close, Tom Close, Alice Hunt, Jim Fitzgibbons. Supervisor Jones called the meeting to order with the Pledge to the Flag at 7:01 P.M. RESOLUTION #20-09 APPROVAL OF MINUTES On a motion of Councilperson Hopkins, seconded by Councilperson Folts, Resolved that the minutes of the December 17, 2008 meeting be approved as read. RESOLUTION #21-09 AUDIT OF CLAIMS 2008 YEAR END Hopkins, Resolved that the bills be paid as presented in the following amounts: General: $ 24,337.79 Highway DA: $ 5,927.09 Highway DB: $ 33,301.76 Sewer: $ 24,242.59 Water: $ 36,593.58 Branchport Light: $ 255.00 Trust: $ 89,050.56 RESOLUTION #22-09 AUDIT OF CLAIMS JANUARY 2009 Hopkins, Resolved that the bills be paid as presented in the following amounts:

General: $ 10,579.29 Highway DA: $ 3,790.26 Sewer: $ 1,284.43 Water: $ 46,851.69 RESOLUTION #23-09 YEAR END 2008 TRANSFERS On a motion of Councilperson Folts, seconded by Councilperson Simmons, Resolved that the following 2008 Year End budget transfers be approved: General From 1990.4 Contingent Account $27,370.79 To 1010.4 Town Board $.32 1220.1 Supervisor $.21 1220.4 Supervisor $ 12.36 1330.1 Tax Collector $ 34.68 1330.4 Tax Collector $ 100.11 1340.1 Budget $.05 1355.1 Assessor $.08 1410.1 Clerk $.19 1470.1 Grievance $ 334.19 3989.4 Public Safety $ 200.58 5010.1 Highway $.22 5010.4 Highway $ 70.25 5132.4 Highway Barn $ 2,147.82 6510.4 Veterans $ 23.00 7310.4 Recreation $ 863.51 8010.4 Zoning $ 583.22 9901.9 Interfund $23,000.00 General Outside Village From 9030.8 SS/Med $.16 Into 4020.1 Registrar $.16 Highway DB From 5112.4 Improvement $2,705.32 Into 5142.4 Snow Removal $2,705.32 From 9060.8 Medical $6,487.80 From 9030.8 SS/Med $ 958.20 Into 9010.8 Retirement $7,446.00-2 -

Sewer From 8120.4 Sanitary $22,325.43 Into 8130.4 Treatment $22,325.43 (PY CODE) From 1990.4 Contingent $ 395.22 Into 8110.1 Admin. $ 82.05 Into 8120.1 Sanitary $ 313.17 RESOLUTION #24-09 SUPERVISOR REPORT Hopkins, Resolved that the Supervisor s Report on the Town s finances for the month of December 2008 be accepted as presented. REPORT OF TOWN OFFICIALS HIGHWAY SUPERINTENDENT Written financial report on road work done for the month of November (on file in the Office of the Town Clerk). A plow was purchased for the 2008 Ford pick-up truck, leaving the balance in DA5130.2 to be used for a loader. Highway Superintendent Payne will be studying specifications and a trade-in program used by other municipalities in anticipation of a purchase this spring. The Highway Department was commended for the work done in keeping our roads cleared this winter. TOWN ENGINEER Town Engineer Ackart reported numerous water line breaks have occurred due to the harsh winter conditions this year. We continue to work on the Pulteney Water District Agreement. The electronic control system needs replacing as new parts are no longer available for repairs. Ackart provided information to both Sprague Insurance and Stork Insurance Agency to obtain quotes on coverage. He recommended the Town obtain coverage for the Sewer #2 grinder pumps. Meetings continue with Keuka College on their water and sewer agreement. A prioritized list of projects for the proposed 2009 Federal Economic Stimulus Program was put together by Supervisor Jones and Town Engineer Ackart that include a Highway salt and sand storage facility, rehabbing the Branchport Elementary School for use as Town Offices and a Community Center, and Keuka Park Water District water main replacement. - 3 -

The water capital charges were successfully placed on the County/Town tax bills this year. COUNCIL Councilperson Simmons received a call regarding snow covered sidewalks in the Indian Pines Fruit Stand and Industrial Park area. It is the property owner s responsibility to keep the sidewalk open. The Town Board will keep an eye on this situation. Councilperson Simmons was contacted by Stork Insurance Agency with regard to the insurance quote they are preparing for the Town. The major brokers for municipal coverage in upstate New York are NYMIR and Selective Insurance. The Town s current coverage is with NYMIR through Sprague Insurance. Stork Insurance Agency was informed by Selective Insurance that they have a letter on file from the Town of Jerusalem naming Sprague Insurance as the agent of record for quoting purposes. Because of this letter, Selective will only provide a bid to Sprague Insurance, thereby eliminating competitive bidding on our insurance. RESOLUTION #25-09 AUTHORIZE SUBMISSION OF LETTER TO SELECTIVE INSURANCE TO RECOGNIZE STORK INSURANCE AGENCY On a motion of Councilperson Simmons, seconded by Councilperson Folts, ADOPTED Ayes 3 Folts, Hopkins, Simmons Nays 2 Jones, Stewart Whereas the Town of Jerusalem has requested Stork Insurance Agency to provide a quote for insurance; and Whereas in order for Stork Insurance Agency to submit a quote, it will be necessary for the Town to negate the broker of record letter on file with Selective Insurance to recognize Stork Insurance Agency for quoting purposes; now, therefore, be it Resolved that the Supervisor be authorized to send a letter to Selective Insurance to recognize Stork Insurance Agency as our broker of record for quoting our April 1, 2009 insurance renewal. SUPERVISOR As discussed at the December 17, 2008 public hearing on the Veteran s Tax Exemption, Supervisor Jones contacted Earl Gleason, Veterans Service Agency Director. A list of cold war veterans is not available to determine the financial impact of extending the veteran s exemption to cold war veterans. Supervisor Jones will continue to work on this matter. - 4 -

SUBCOMMITTEE REPORTS ZONING REVIEW/TOWNHOUSE SUBCOMMITTEE The Subcommittee continues to work on preparing draft regulations to allow townhouses in the Branchport Service Park. SUBDIVISION SUBCOMMITTEE Subcommittee Chair, Tom Close reported meetings have been held to discuss the tracking mechanism and enforcement of the proposed regulations. Mr. Close will be meeting with the Yates County Planner and Real Property Tax Service Director tomorrow. WIND FARM SUBCOMMITTEE Bob Evans reported the Subcommittee continues to work on draft regulations. ADDRESSING SUBCOMMITTEE It has been determined that the Addressing Subcommittee needs to be expanded to include Sheriff Ron Spike and possibly others. Alice Hunt requested the Town Board confirm that the addressing problem is a situation the Town Board wants pursued. It was the consensus of the Board that there has been a tremendous amount of work done to date and we do not want to see the matter dropped. We have identified a problem with our addresses and the Town Board needs to correct it. Mrs. Hunt will produce notes from future meetings as progress should not be dependent upon member attendance. A meeting will be held to identify additional members for the Subcommittee. ZONING ASSESSMENT PLANNING OPERATIONS REVIEW No report. PUBLIC COMMENT Max Parson commented on an article in the Daily Messenger regarding property assessed values versus actual sale prices, along with hearing on the radio that New York State has the highest tax rate in the nation. He feels the Town needs to look further into shared services as he anticipates a tough budget process this year and stressed the importance for the Town to improve efficiencies and time management. Supervisor Jones stated the Town Supervisors are holding their second round table discussion next week on ideas both within and between towns. County Legislator Taylor Fitch added the County conducted a study on county-wide assessing. The study gives five different scenarios and has been presented to the Assessors. One scenario is already in place as Mary Lilyea is the Assessor for three of our towns. - 5 -

Supervisor Jones requested a copy of the County s study be provided to the Town. RESOLUTION #26-09 CLOUGH HARBOR CONSULTING AGREEMENT Hopkins, Resolved that the Supervisor be authorized to execute the 2009 Municipal Consulting Agreement to provide consulting engineering services to the Town, if needed. DISCUSSION AUDIT SERVICES Councilperson Simmons requested the audit be put out for bid this year as Raymond F. Wager, CPA, P.C. has conducted the audit for ten years. He feels a new auditor may bring new ideas and a different way of doing things. Bid specifications will need to be identified for the request for proposal. RESOLUTION #27-09 AUDIT ENGAGEMENT LETTER RAYMOND F. WAGER, CPA, P.C. On a motion of Councilperson Hopkins, seconded by Councilperson Folts, AOPTED Ayes 4 Folts, Hopkins, Jones, Stewart Nays 1 Simmons Resolved that the Supervisor be authorized to execute the Engagement Letter from Raymond F. Wager, CPA, P.C. for the year ended December 31, 2008 audit at an estimated cost of $12,750.00. RESOLUTION #28-09 BID AUDIT SERVICES On a motion of Councilperson Hopkins, seconded by Supervisor Jones, Resolved that the Town submit requests for bids in June 2009 for the year ended December 31, 2009 audit. RESOLUTION #29-09 ESTABLISH NICHOLS OPEN DEVELOPMENT AREA On a motion of Supervisor Jones, seconded by Councilperson Stewart, ADOPTED Ayes 5 Folts, Jones, Hopkins, Simmons, Stewart - 6 -

Whereas Douglas C. Nichols has applied for an Open Development Area for his properties located off Sid White Road (tax map no. 71.03-1- 14) in the Town of Jerusalem depicted on the survey map dated 12/15/2008; and Whereas any and all properties located within this application site will be subject to any restrictions imposed by this resolution, further noting that said restrictions will apply to all current or future property owners; and Whereas the necessary reviews have been completed by the Town of Jerusalem Planning Board; now, therefore, be it Resolved that the Town Board accept the recommendations of the Planning Board and approve the Nichols Open Development Area Application; and be it further Resolved the private road must satisfy the Town of Jerusalem Rules for Private Roads. RESOLUTION #30-09 NICHOLS OPEN DEVELOPMENT APPLICATION SEQR AUTHORIZE THE FILING OF A NEGATIVE DECLARATION UNDER THE SEQR LAW On a motion of Supervisor Jones, seconded by Councilperson Hopkins, Whereas the Town Board of the Town of Jerusalem hereby finds and determines with respect to the Nichols Open Development Area application, it has considered the action, reviewed the short environmental assessment form and determined the adoption will not result in any large and important environmental impacts, and, therefore, is one which will not have a significant effect on the environment; now, therefore, be it Resolved that a negative declaration be prepared and the Town Board authorizes the Supervisor to sign the negative declaration (determination of non-significance) pursuant to 6 New York Code of Rules and Regulations, section 617.7 with respect to the project. RESOLUTION #31-09 COMPREHENSIVE FINANCIAL MANAGEMENT POLICY REVIEW On a motion of Supervisor Jones, seconded by Councilperson Hopkins, ADOPTED Ayes 5 Folts, Jones, Hopkins, Simmons, Stewart - 7 -

Resolved the annual review of the Town s Financial Management Policy was conducted and the Policy accepted. ANNUAL ACCOUNTING JUSTICE S BOOKS More information is needed from the Justice to complete the annual accounting of the Justice s books. RESOLUTION #32-09 ANNUAL ACCOUNTING SUPERVISOR S BOOKS Simmons, ADOPTED Ayes 5 Folts, Jones, Hopkins, Simmons, Stewart Resolved the annual accounting of the Supervisor s books was conducted and accepted. RESOLUTION #33-09 MOVE TO EXECUTIVE SESSION On a motion of Supervisor Jones, seconded by Councilperson Hopkins, Resolved the regular meeting be interrupted to enter into Executive Session at 8:44 P.M. The following information was provided by the Town Supervisor: RESOLUTION #34-09 RETURN TO REGULAR SESSION Folts, Resolved the meeting return to regular session at 9:35 P.M. RESOLUTION #35-09 AUTHORIZE LETTER TO TEAMSTERS Folts, Resolved that Town Attorney Bailey send a letter to Teamsters not recognizing them as representative for Town employees. - 8 -

With there being no further business, on a motion of Supervisor Jones, seconded by Councilperson Hopkins, the meeting was adjourned at 10:00 P.M. Sheila McMichael, Town Clerk - 9 -