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.

Similar documents
Agenda: Ontario Town Board Meeting Time: December 17, :00 P.M Location: Ontario Town Hall

Mr. TeWinkle led the Pledge of Allegiance.

Note the following Position is a continuing Appointment for a 4 year term Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term

Sec. 1 Title BE IT ENACTED BY THE TOWN BOARD OF THE TOWN OF ONTARIO, NEW YORK AS FOLLOWS: LOCAL LAW NO. 3 OF 2018: THE ADOPTION OF PROPOSED LOCAL LAW

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

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

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

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.

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

Town of Sturbridge Charter

TOWN BOARD MEETING February 13, 2014

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

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 REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm

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

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

WALLKILL PUBLIC LIBRARY BY-LAWS Wallkill, NY ARTICLE II ARTICLE III TRUSTEES

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

Town Board Minutes December 13, 2016

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.

Statutory Installment Bond Resolution

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.

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

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

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

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

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

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

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.

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

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

Beaver Township Regular Board Meeting Minutes

Houston Parks and Recreation Advisory Commission (PARC) Houston City Hall Armstrong Rd, Houston, Alaska 99694

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

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

Negaunee Township Regular Board Meeting February 9, 2012

TOWN OF CHATHAM 488 Route 295 CHATHAM, NY REGULAR TOWN BOARD MEETING October 17, 2013, 7:00PM

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

JERYL HOOVER - MAYOR TIM DOOLEY - COUNCIL MEMBER GRAHAM PEARSON - COUNCIL MEMBER KATHY SANFORD - COUNCIL MEMBER GARY NEFFENDORF - COUNCIL MEMBER

Plainfield Township Board of Trustees Minutes from November 11, 2009

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

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

Town of Charlton Saratoga County Town Board Meeting. February 10, 2014

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

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

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

PUBLIC WORKS DEPARTMENT

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

Town Board Minutes January 8, 2019

MINUTES OF PROCEEDINGS

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

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

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

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

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY

County of Schenectady NEW YORK

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

RECORDING SECRETARY Judy Voss, Town Clerk

BOARD OF EDUCATION AGENDA

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012

MINUTES DeKalb Park District Study Session of the Board of Commissioners May 18, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

AGREEMENT. -between- BOARD OF EDUCATION OF NORTH SHORE CENTRAL SCHOOL DISTRICT. -and- UNITED PUBLIC SERVICE EMPLOYEES UNION (PART-TIME CLEANERS UNIT)

WEST VOLUSIA SADDLE CLUB BYLAWS 2016

REGULAR TOWN BOARD MEETING NOVEMBER 14, PM. Also present: D. Nourse, E. Parker, T. McQuillen, H. Moaveni, M. Hotchkiss

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

MINUTES OF PROCEEDINGS

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall December 20, :00 p.m. Posted on December 14, 2018 Revised and posted: December 17, 2018

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018

MINUTES OF PROCEEDINGS

Town of Shandaken County of Ulster State of New York June 2, 2014

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

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:

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

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

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

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

Consolidated with Amendments through May 7, Page 1 of 20

APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m.

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

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

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

By-Laws of the O'Fallon Sportsmen's Club

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

Transcription:

Agenda: Ontario Town Board Meeting Time: November 26, 2018 7:00 P.M Location: Ontario Town Hall Please silence all mobile devices until adjournment. I. Call to Order/Pledge of Allegiance II. III. Revisions to Agenda Comments from the Public IV. Approval of Minutes from Prior Meeting(s) November 13, November 19 V. Correspondence: Town Clerk VI. VII. VIII. IX. Reports of the Attorney for the Town New Business a) Consideration of dedication of land for stormwater management purposes Adam Cummings b) Consideration to forward request to establish a speed limit maximum of 40 mph on Lanson Rd to Wayne County Superintendent of Highways Workshop Items Comments from the Public X. Budget Adjustments/Transfers XI. XII. XIII. XIV. Appointments/Resignations Information Forum Approval of Claims Executive Sessions/Adjournment FUTURE MEETINGS: December 10- Town Board Meeting December 17- Town Board Workshop

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. in the Ontario Town Hall. Present were Supervisor Robusto, Council members: Joseph Catalano, Richard Leszyk, Scott TeWinkle, Jason Ruffell and Water Superintendent Adam Cummings. A motion was made by Mr. Robusto, seconded by Mr. Ruffell, to enter into an Executive Session at 6:15 p.m. for IT Security. 5 Ayes 0 Nays MOTION CARRIED A regular meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 7:01 p.m. in the Ontario Town Hall. Present were Supervisor Robusto, Council members: Joseph Catalano, Richard Leszyk, Scott TeWinkle, Jason Ruffell, Superintendent of Highways Marilee Stollery, Code Enforcement Officer Brian Smith, Town Engineer/Water Superintendent Adam Cummings, Accountant Linda Yancey (entered 7:05), Assessor Melissa Halstead and Town Clerk Debra DeMinck. Absent: Library Director Sandra Hylen and Director of Recreation & Parks William Riddell 11 residents and visitors were present at portions of the meeting. Mr. Ruffell led the Pledge of Allegiance. Approval of the Agenda A motion was made by Mr. Ruffell, seconded by Mr. Leszyk, to approve the agenda as presented. 5 Ayes 0 Nays MOTION CARRIED Comments from the Public General comments were received. Approval of Minutes - Mr. Robusto asked for approval of the minutes of the October 22, 2018 Town Board Meeting. A motion was made by Mr. Ruffell, seconded by Mr. TeWinkle, to approve the minutes as presented. 5 Ayes 0 Nays MOTION CARRIED Correspondence The Town Clerk announced she has registration and hotel information on the 2019 Annual Meeting and Training School in New York City in February. A motion was made by Mr. Robusto, seconded by Mr. Ruffell, to accept and file the correspondence. 5 Ayes 0 Nays MOTION CARRIED Department Head Reports - Town Clerk a motion was made by Mr. Ruffell, seconded by Mr. Leszyk, to receive the October 2018 report as presented. 5 Ayes 0 Nays MOTION CARRIED Superintendent of Water Utilities/Town Engineer A motion was made by Mr. Ruffell, seconded by Mr. TeWinkle, to accept the October 2018 report as presented. 5 Ayes 0 Nays MOTION CARRIED Superintendent of Highways A motion was made by Mr. Leszyk, seconded by Mr. TeWinkle, to accept the October 2018 report as presented. 5 Ayes 0 Nays MOTION CARRIED Code Enforcement Officer A motion was made by Mr. TeWinkle, seconded by Mr. Ruffell, to accept the October 2018 report as presented. 5 Ayes 0 Nays MOTION CARRIED Sole Assessor A motion was made by Mr. Ruffell, seconded by Mr. Leszyk, to accept the October 2018 report as presented. 5 Ayes 0 Nays MOTION CARRIED Ontario Town Court No report Director of Recreation & Parks No report

Economic Development Department No report 11/13/18 Page 2 Watershed Management Advisory Council A motion was made by Mr. Robusto, seconded by Mr. Ruffell, to accept the October 2018 report as presented. 5 Ayes 0 Nays MOTION CARRIED Animal Control Officer A motion was made by Mr. Ruffell, seconded by Mr. TeWinkle, to accept the October 2018 report as presented. 5 Ayes 0 Nays MOTION CARRIED Library A motion was made by Mr. Ruffell, seconded by Mr. Leszyk, to accept the October 2018 report as presented. 5 Ayes 0 Nays MOTION CARRIED Supervisor s Financial Statement A motion was made by Mr. Ruffell, seconded by Mr. Leszyk, to accept the October 2018 Supervisor s Financial Statement as presented. 5 Ayes 0 Nays MOTION CARRIED New Business A motion was made by Mr. Robusto, seconded by Mr. Ruffell, to authorize the Ontario Town Board Members to sign Letters of Recognition for Autumn Cieplinski, Gold Award with Troop 40978, Madilyn Mudge, Grace Mozier, Hannah Starks and Caitlin Protz, Silver Award with Troop 40633. 5 Ayes 0 Nays MOTION CARRIED A motion was made by Mr. Ruffell, seconded by Mr. Leszyk, to approve the 2019 Town of Ontario Salaried, Hourly and Monthly pay schedules as presented. 5 Ayes 0 Nays MOTION CARRIED A motion was made by Mr. Robusto, seconded by Mr. Leszyk, to adopt the 2019 budget with the following changes: OVES from $15,000 to $20,000 Landfill Account to $20,000 Salary of Highway Superintendent $73,000 Board members had a brief discussion regarding salary increases, department head increases and putting money into accounts for specific needs. They all agreed it is a good budget. 5 Ayes 0 Nays MOTION CARRIED A motion was made by Mr. Ruffell, seconded by Mr. Leszyk, to adopt the following: THE DEDICATION OF A PARCEL OF LAND FOR HIGHWAY PURPOSES OF THE CENTENNIAL VILLAGE 18 DEVELOPMENT, WHEREAS, Gerber Homes, Inc., by Offer of Dedication of Land for Public Highway Purposes, dated October 23, 2018, has offered to dedicate certain lands in the Town of Ontario, Wayne County, New York consisting of an extension of the existing Holly Creek Drive together with a Future Road, as shown as shown on Final Plans of Centennial Village Subdivision Section 18 Holly Creek Drive, prepared by Kreiling Associates on October 15, 2004, and such Offer has been presented to the Town Board of the Town of Ontario, and it appearing therefrom to the satisfaction of the Town Board that the lands so offered for dedication have been and are properly surveyed and mapped and should be accepted as Lands of said Town, and that all claims for damage have been properly released; NOW, on Motion duly made and seconded, it was RESOLVED, that the Town Board of the Town of Ontario does hereby consent that the aforesaid land, located in the Town of Ontario, Wayne County, New York, and as more particularly described as set forth on Schedule A hereof, be accepted in dedication for highway purposes; and be it further RESOLVED, that any taxes that are currently due or will become due on said parcel of land, as a result of the assessment roll in effect at the time of this acceptance, shall be the responsibility of the grantor dedicating the parcel of land to the Town. 5 Ayes 0 Nays REOLUTION ADOPTED A motion was made by Mr. Ruffell, seconded by Mr. Catalano, to authorize Water Treatment Plant Phone and Internet upgrades from NFP Telecom for an amount not to exceed $7,800 from budget codes F8330.4

11/13/18 Page 3 and F8340.4 as requested by the Superintendent of Water Utilities in a memo dated October 28, 2018. 5 Ayes 0 Nays MOTION CARRIED A motion was made by Mr. Robusto, seconded by Mr. Ruffell, to adopt the following: The Authorization to Release Requests for Proposals for a Maintenance Asset Management Program for the Ridge Road Water Storage Tank WHEREAS, the Town s Superintendent of Water Utilities has reviewed a Condition Assessment Report ( Report ) regarding the Town s Water Storage Tank located at 1809 Ridge Road, Ontario, New York; and WHEREAS, following review of such Report, it is the recommendation of the Superintendent of Water Utilities that there is an immediate need to enter into a Maintenance Asset Management Program ( Program ) contract with a qualified company to preform interior and exterior maintenance and repairs on such Water Storage Tank; and WHEREAS, the Town Board has carefully reviewed the proposed Request for Proposals, RFP #11302018 prepared by the Superintendent of Water Utilities ( RFP ), attached hereto; and WHEREAS, the Town Board has given this matter due deliberation and consideration NOW, THEREFORE, IT IS HEREBY RESOLVED, that the Superintendent of Water Utilities be and he is hereby authorized to release the aforesaid RFP for a Program for the Town s Ridge Road Water Storage Tank, with all proposals for such Program to be received, by the Town Clerk, on or before November 30, 2018; and it is FURTHER REOLVED, that, following receipt of all proposals for the Program, as aforesaid, the entry into a Contract for such Program shall be upon further Resolution of this Board. 5 Ayes 0 Nays RESOLUTION ADOPTED A motion was made by Mr. Leszyk, seconded by Mr. TeWinkle, to authorize the Water Utilities Superintendent to post for a 2 nd Shift Water Treatment Plant Operator. The hours will be 3 p.m. through 11:00 p.m. from fund F8330.1. It will be posted internally for two weeks and will enable inquiries with the Civil Service Eligible list. 5 Ayes 0 Nays MOTION CARRIED A motion was made by Mr. Ruffell, seconded by Mr. Catalano, to approve the 2019 Town of Ontario Holiday Schedule as presented. 5 Ayes 0 Nays MOTION CARRIED Reports by Town Board Members Mr. Leszyk gave a verbal report for the Justice Court. They are actively working on the JCAP award. Mr. TeWinkle announced the Parks and Recreation newsletter is on Facebook and Santa s Sleigh starts November 29 th. Mr. Catalano stated that audience participation is very important and board members are listening to comments and they try to address issues. He also mentioned he attended a class on solar energy and gave a book to the Assessor and the Code Enforcement Officer. Mr. Robusto announced there will be two meetings in December, the 10 th and 17 th. The 24 th is cancelled due to the Christmas Holiday and he will get three signatures on the abstract of claims that is due that week so vendors can be paid. Comments from the Public General comments were received. A motion was made by Mr. Ruffell, seconded by Mr. TeWinkle, to reinstate Robert Graham as the maintenance mechanic for the Town of Ontario retroactive to November 1, 2018 and to rescind his resignation letter dated October October 29, 2018. 5 Ayes 0 Nays MOTION CARRIED

11/13/18 Page 4 Approval of Claims - A motion was made by Mr. Ruffell, seconded by Mr. Catalano, to approve the abstract of claims for November 13, 2018 including vouchers #3059 through #3263 (3059, 3061, 3118, 3137-3138, 3148-3152 and 3171 used by the Business Office) with a grand total of $128,675.61 and to authorize the Supervisor to issue payments for same. 5 Ayes 0 Nays MOTION CARRIED Executive Session - A motion was made by Mr. Robusto, seconded by Mr. Ruffell, to move into an executive session at 8:55 p.m. for IT Security and a personnel matter leading to said dismissal, removal, promotion, appointment, employment, discipline, demotion or suspension of a particular person. 5 Ayes 0 Nays MOTION CARRIED Reconvene 9:57 p.m. Adjourn - A motion was made by Mr. Ruffell, seconded by Mr. Leszyk, to adjourn at 9:58 p.m. 5 Ayes 0 Nays MOTION CARRIED Respectfully submitted, Debra DeMinck Ontario Town Clerk The above minutes will become official upon approval of the town board.

November 19, 2018 ONTARIO TOWN BOARD WORKSHOP MEETING A workshop meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 7:00 p.m. in the Ontario Town Hall. Present were Supervisor Robusto, Council members: Scott TeWinkle, Joseph Catalano, Richard Leszyk, Jason Ruffell, Town Engineer/Water Superintendent Adam Cummings, Director of Recreation & Parks William Riddell, Accountant Linda Yancey and Deputy Town Clerk Shelley LaRocca. 8 residents and visitors were present at portions of the meeting Mr. Leszyk led the Pledge of Allegiance. Comments from the public Mr. John Casciani spoke to the board about wanting to build a home and a helipad on Boston Rd. He would need a formal request from the board to NYS DOT to determine if it is a suitable location. The board will schedule this for further discussion at a December meeting. New Business A motion was made by Mr. Robusto, seconded by Mr. TeWinkle, to adopt the wage compensation for non-unionized, salaried, exempt and hourly employees as presented. 5 Ayes 0 Nays MOTION CARRIED A motion was made by Mr. Ruffell, seconded by Mr. Leszyk, to adopt the following: Resolution to Set Public Hearing for Local Law #5-Farm Labor Camps in all Districts WHEREAS, true and correct copies of proposed Local Law No. 5 of 2018: Amending Chapter 150 to Allow Farm Labor Camp Use in All Zoning Districts, were delivered to each member of the Town Board; and WHEREAS, due consideration has been given to the adoption of said proposed Local Law No. 5 of 2018, by all members of the Town Board who were present; and WHEREAS, it was the considered opinion of all members of the Town Board who were present that a public hearing should be held on the 17th day of December, 2018, at 7:00 p.m. at the Town Hall, 1850 Ridge Road, Ontario, New York, to consider the adoption of said proposed Local Law No. 5 of 2018; NOW, on motion duly made and seconded, it was RESOLVED, that a public hearing be held on the 17th day of December, 2018, at 7:00 P.M., Local Time, at the Town Hall, 1850 Ridge Road, Ontario, New York, on the question of the adoption of said proposed Local Law No. 5 of 2018; and be it further RESOLVED, that a Notice of Hearing and a copy of said proposed Local Law No. 5 of 2018, or a summary thereof, be published in a newspaper previously designated as an official newspaper for publication of public notices, not less than five (5) days prior to said hearing; and be it further RESOLVED, that the Town Clerk shall post certified copies of both this Resolution and said proposed Local Law No. 5 of 2018, or a summary thereof, on the bulletin board, maintained by the Town Clerk pursuant to 40(6) of the Town Law, for a period of not less than five (5) days prior to said public hearing. 5 Ayes 0 Nays RESOLUTION ADOPTED A motion was made by Mr. Ruffell, seconded by Mr. Catalano, to adopt the following: Resolution to Set Public Hearing for Local Law #6 Amending Sections of the Water Code WHEREAS, true and correct copies of proposed Local Law No. 6 of 2018: Amending Sections 146-5 and 146-6 of Chapter 146 Water of the Ontario Town Code, were delivered to each member of the Town Board; and WHEREAS, due consideration has been given to the adoption of said proposed Local Law No. 6 of 2018, by all members of the Town Board who were present; and WHEREAS, it was the considered opinion of all members of the Town Board who were present that a public hearing should be held on the 17th day of December, 2018, at 7:00 p.m. at the Town Hall, 1850 Ridge Road, Ontario, New York, to consider the adoption of said proposed Local Law No. 6 of 2018;

Page 2 11/21/18 NOW, on motion duly made and seconded, it was RESOLVED, that a public hearing be held on the 17th day of December, 2018, at 7:00 P.M., Local Time, at the Town Hall, 1850 Ridge Road, Ontario, New York, on the question of the adoption of said proposed Local Law No. 6 of 2018; and be it further RESOLVED, that a Notice of Hearing and a copy of said proposed Local Law No. 6 of 2018, or a summary thereof, be published in a newspaper previously designated as an official newspaper for publication of public notices, not less than five (5) days prior to said hearing; and be it further RESOLVED, that the Town Clerk shall post certified copies of both this Resolution and said proposed Local Law No. 6 of 2018, or a summary thereof, on the bulletin board, maintained by the Town Clerk pursuant to 40(6) of the Town Law, for a period of not less than five (5) days prior to said public hearing. 5 Ayes 0 Nays RESOLUTION ADOPTED A motion was made by Mr. Robusto, seconded by Mr. TeWinkle, to authorize the Town Clerk to post and advertise for Advisory Board positions with a letter of interest due by December 7, 2018. The Town Clerk s Office will also send letters to the incumbents reminding them that their term is expiring and if they have interest to continue. 5 Ayes 0 Nays MOTION CARRIED A motion was made by Mr. Ruffell, seconded by Mr. TeWinkle, to authorize the creation of an H83 project account to be used in the formal formation of a conceptual plan and proposal for an Aquatic Center within the Town of Ontario. The goal is to raise an initial funding level of $15,000 through private and parkland development funds. This request comes from the Director of Parks and Recreation in memo 38-2018. 5 Ayes 0 Nays MOTION CARRIED A motion was made by Mr. Robusto, seconded by Mr. Ruffell, to procure 42 computers with Microsoft Office 365 with a cost not to exceed $30,000. 5 Ayes 0 Nays MOTION CARRIED A motion was made by Mr. Robusto, seconded by Mr. Ruffel, to procure PCMover Ultimate Software using state bid. 5 Ayes 0 Nays MOTION CARRIED A motion was made by Mr. Ruffell, seconded by Mr. TeWinkle, to authorize the Supervisor to sign the agreement with NFP Telecom for implementation for service and service level agreement at a cost not to exceed $19,000. 5 Ayes 0 Nays MOTION CARRIED A motion was made by Mr. TeWinkle, seconded by Mr. Catalano, to authorize NFP Telecom to perform the new computer setup and installation at a cost not to exceed $9,500. 5 Ayes 0 Nays MOTION CARRIED A motion was made by Mr. Robusto, seconded by Mr. Ruffell, to procure service replacement via Amazon Web services. 5 Ayes 0 Nays MOTION CARRIED Board Reports Mr. Ruffell gave a reminder that the annual tree lighting is taking place on December 5, 2018. Mr. Catalano wanted to thank the Planning Board for a job well done. Mr. Robusto stated that The Town of Ontario was approved for the NYS Waste Water Infrastructure grant in the amount of $1,250,000.00. Workshop Building Improvements

Page 3 11/21/18 The Town Board discussed hiring an architect and starting the process of making improvements to the Town Hall Complex which would be funded by the HR1 account. The HR1 account can ONLY be used for making improvements to the town hall. Executive Session A motion was made by Mr. Leszyk, seconded by Mr. Ruffell, to enter into Executive Session for a personnel matter at 8:29 p.m. 5 Ayes 0 Nays MOTION CARRIED Reconvene - 8:58 p.m. Adjourn A motion was made by Mr. Ruffell, seconded by Mr. Ruffell, to adjourn at 8:58 p.m. 5 Ayes 0 Nays MOTION CARRIED Respectfully submitted, Shelley LaRocca Ontario Deputy Town Clerk The above minutes will become official upon approval of the town board.