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

Similar documents
Supervisor: Mark C. Crocker

Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows:

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.

Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

Cheryl A Antkowiak Paul H Pettit Mark C Crocker. Paul W Siejak. which will be held at the library on February

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

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

Laura S. Greenwood, Town Clerk

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

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

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

Regular Meeting of the Vestal Town Board March 4, 2015

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

April 14, 2014 TOWN OF PENDLETON

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.

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

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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 August 8, 2017.

REGULAR MEETING JANUARY 9, 2017

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW DECEMBER 13, 2010

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

November 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky

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

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

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

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

Recording Secretary, Laura S. Greenwood, Town Clerk

REPEAL OF VILLAGE CODE CHAPTER 165. PAWNSHOPS AND SECONDHAND DEALERS. Trustee Peterson, offered the following resolution and moved for its adoption:

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

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

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

ACTION ON MINUTES OF PREVIOUS MEETINGS AS FOLLOWS:

MINUTES OF PROCEEDINGS

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

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

Regular Meeting of the Vestal Town Board November 16, 2016

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

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

RECORDING SECRETARY Judy Voss, Town Clerk

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016

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

January 14, 2015 MINUTES

Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York

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

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

City of Utica Regular Council Meeting May 14, 2013

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

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

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

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

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

Stillwater Town Board. Stillwater Town Hall

March 11, 2019 REGULAR MEETING

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

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

REGULAR TOWN BOARD MEETING AND PUBLIC HEARING NOVEMBER 13, 2017

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

MINUTES OF PROCEEDINGS

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016

SOLON CITY COUNCIL July 1, :00 P.M. The Solon City Council met at City Hall on the above date and time.

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

Council Chamber January 14, 2019 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

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

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

City of St. Augustine Beach

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

December 06, No one spoke in favor of the Time Warner Cable television franchise agreement.

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008

TOWN OF AMITY MINUTES

Mr. TeWinkle led the Pledge of Allegiance.

PRESENT: Supervisor Rosaline A. Seege

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

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

Organizational Meeting of the Town Board January 3, 2017

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

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:

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

RESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1

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

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

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

Of the Town of Holland, NY

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

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

The Elkhart Echo. December Vol. 33 Issue 12 VILLAGE BOARD NEWS

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

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013

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.

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

Charles D. Snyder Councilman

Transcription:

November 5, 2014 Four Public Hearings and the regular monthly business meeting of the Lockport Town Board were conducted at 7: 30 p. m. on Wednesday, November 5, 2014, at the Town Hall, 6560 Dysinger Road, Lockport, New York. Present were: Supervisor: Marc R. Smith Town Council Members: Mark C. Crocker Paul W. Siejak Patricia Dufour Thomas J. Keough Also present: Nancy A. Brooks, Town Clerk; Michael J. Norris, Town Attorney; Judith Newbold, Deputy Town Clerk; Larry Haseley, Town Historian; Andrew Riley, Town Planner; and approximately 15 residents. Following the Pledge of Allegiance, Supervisor Smith welcomed everyone in attendance and opened the meeting, asking the Town Clerk to read the Notice of Public Hearings as was published in the Union Sun& Journal. He then opened the hearings as follows: PUBLIC HEARING: 2015 Town Budget Paul Black of Harding Ave Ext. questioned where and what" surplus" the Town has. He stated that he had reviewed the 2015 Preliminary Budget and it was very difficult to determine what or how much surplus there is. He also requested that the Town Board improve the budget process by better educating the public with familiarizing them with the budget process and helping them to better understand the budget itself. No one else spoke to the matter and the Public Hearing was closed. PUBLIC HEARING: 2015 Special Districts Amounts to be raised by Taxation No one spoke to the matter and the Public Hearing was closed. PUBLIC HEARING: 2015 Fire Contracts No one spoke on the matter and the Public Hearing was closed. PUBLIC HEARING: Town Comprehensive Plan Mr. Perry Galdenzi, Area Manager of LaFarge Aggregates& Concrete, spoke on the matter, stating that LaFarge was pleased with the proposed Comprehensive Plan that the Town will be voting on. There being no one else to speak, the Public Hearing was closed and the regular business meeting was opened as follows: BUSINESS MEETING: 1. Approval of Minutes MOTION ( 2014-295): to approve the minutes of Lockport Town Board meetings conducted on 10/ 06/ 2014, 10/ 08/2014, 10/ 15/ 2014, and 10/ 22/2014 was made by Council member Siejak and seconded by Council member Dufour. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: Siejak, Crocker, Dufour, Keough and Smith. 2. Approval Payment of Bills MOTION ( 2014-296): to approve the payment of bills was made by Council member Dufour and seconded by Council member Crocker. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: Siejak, Crocker, Dufour, Keough and Smith. The bills for the month of November consist of Vouchers# 32545 32735 in the amount of$ 782, 384.28.

PAGE 2 Continuation of minutes of Town of Lockport Board meeting conducted on 11/ 05/ 2014. 3. Communications The Town Clerk read the names of two individuals requesting approval for the volunteer fire service. The candidates, approved by the Town Fire Prevention Bureau, are as follows: Keith A. Latta Katie J. Voelpel Wright's Corners Fire Co. Wright's Corners Fire Co. MOTION ( 2014-297): to approve the above named individuals for volunteer fire service in the Town of Lockport was made by Council member Keough and seconded by Council member Dufour. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: Siejak, Crocker, Dufour, Keough and Smith. 4. Building Inspector' s Report Councilwoman Dufour read the Building Inspector's Report for the period of October 2014, which states that 60 building permits were issued; $ 10, 920. 90 was collected in fees; and the estimated cost of construction was$ 6, 645,218. 00. MOTION ( 2014-298): to approve the Building Inspector's Report for the month of October 2014 as read was made by Council member Dufour and seconded by Council member Keough. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: Siejak, Crocker, Dufour, Keough and Smith. 5. Supervisor' s Monthly Financial Report MOTION ( 2014-299): to approve the Supervisor' s Monthly Financial Report for the period ending 10/ 31/ 2014, was made by Council member Crocker and seconded by Council member Siejak. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: Siejak, Crocker, Dufour, Keough and Smith. Supervisor Smith then responded to Mr. Black' s request regarding the Town Budget process and explained that the Town Budget is formulated according to requirements of the NYS Comptroller's Office. Hence, the format may not be the most friendly to review. He also added that each year, the Town is audited by an independent auditing firm and the Town' s Financial Statement, which lists the Town' s Fund Balances, is placed on the Town' s website. He reported that the Town has approximately$ 8. 5 million in surplus which is allocated across several accounts. The State Comptroller's Office dictates how those funds are allocated to each of the accounts, how they can be spent, as well as how they can be invested. Every year the Town researches which bank offers the best interest rates for Town investment. The Town' s surplus funds are currently invested according the State Comptroller' s regulations. After the Supervisor explained about the Town' s surplus investments and some of the budget process, Councilman Siejak, acknowledging that there were no public remarks that would likely change the Preliminary Budget, offered the following motion. 6. Adoption of the 2015 Town Budget MOTION ( 2014-300): to adopt the 2015 Preliminary Budget as the 2015 Final Town Budget was made by Council member Siejak and seconded by Council member Crocker. The motion was put to a ROLL CALL VOTE and ADOPTED. Vote: Keough-AYE, Siejak- AYE, Dufour-AYE, Crocker-AYE, Smith-AYE. NOTE: A copy of the 2015 Town Budget is an attachment to these minutes.

PAGE 3 Continuation of minutes of Town of Lockport Board meeting conducted on 11/ 05/ 2014. 7. Adoption of the 2015 Special Districts to be raised by Taxation MOTION ( 2014-301): to adopt the 2015 Special Districts Amounts to be raised by Taxation was made by Council member Keough and seconded by Council member Dufour. The motion was put to a ROLL CALL VOTE and ADOPTED. Vote: Keough-AYE, Siejak- AYE, Dufour-AYE, Crocker-AYE, Smith-AYE. 8. Adoption of the 2015 Fire Contracts MOTION ( 2014-302): to adopt the 2015 Fire Contracts was made by Council member Siejak and seconded by Council member Crocker. The motion was put to a ROLL CALL VOTE and ADOPTED. Vote: Keough- AYE, Siejak- AYE, Dufour-AYE, Crocker- AYE, Smith- AYE. 9. Authorization to Re- Bid Safe Routes to Schools Contract# 14-1R MOTION ( 2014-303): on a motion by Council member Dufour and seconded by Council member Keough, the following resolution was duly ADOPTED: AYES- 5, NAYS- 0. Voting AYE: Siejak, Crocker, Dufour, Keough and Smith. ADVERTISE BIDS FOR SAFE ROUTES TO SCHOOLS SIDEWALK INSTALLATION CONTRACT 14-1R WHEREAS, the Town of Lockport has authorized Wendel, the Town' s Engineers to complete the plans and specifications for the installation of approximately 5, 300 LF of sidewalks defined under the Safe Routes to School grant, and WHEREAS, Wendel has completed the plans and specifications and has obtained all necessary regulatory approvals, and now therefore be it RESOLVED, that the Lockport Town Board authorizes the Town Clerk to advertise for said bids and that bids shall be received up to Monday, December 22, 2014 at 9: 00 a. m. 10. Auth. for Closeout Documents and for Final Payment for Contract# 13-6R MOTION ( 2014-304): on a motion by Council member Crocker and seconded by Council member Siejak, the following resolution was duly ADOPTED: AYES- 5, NAYS- 0. Voting AYE: Siejak, Crocker, Dufour, Keough and Smith. WHEREAS, the Town of Lockport awarded a bid to Allied Fire Protection Systems in the amount of$ 70,200 by Contract NO. 13-6R, for the installation of the sprinkler system in the Highway Garage, and WHEREAS, Wendel, the Town' s Engineers have reviewed the project and find that all matters required under the Contract have been satisfactorily completed, and now therefore be it RESOLVED, that this Board authorizes the payment of$ 3, 510. 00 which represents the remaining balance owed under the Contract and be it further RESOLVED, the Town Supervisor is hereby authorized to sign any closeout documents as required by the Contract.

PAGE 4 Continuation of minutes of Town of Lockport Board meeting conducted on 11/ 05/ 2014. 11. Auth. to Prepare Bid Documents for Sewer/Water Vacuum Maintenance Services MOTION ( 2014-305): on a motion by Council member Keough and seconded by Council member Dufour, the following resolution was duly ADOPTED: AYES- 5, NAYS- 0. Voting AYE: Siejak, Crocker, Dufour, Keough and Smith. AUTHORIZE TOWN ENGINEER TO PREPARE CONTRACT DOCUMENTS FOR SEWER AND WATER VACUUM MAINTENANCE SERVICES CONTRACT# 14-8 WHEREAS, from time to time, the Town of Lockport Water and Sewer department may require services to clean sanitary sewers, pump stations and water valve boxes using mechanical means, and now therefore be it RESOLVED, that Wendel, the Town' s Engineers is authorized to prepare contract documents to solicit bids for Sewer and Water Vacuum Maintenance Services to be performed on an as needed basis. 12. Res. to Oppose the Expansion of Federal Control under the Clean Water Act MOTION ( 2014-306) on a motion by Council member Dufour and seconded by Council member Crocker, the following resolution was duly ADOPTED: AYES- 5, NAYS- 0. Voting AYE: Siejak, Crocker, Dufour, Keough and Smith. OPPOSING EXPANSION OF FEDERAL CONTROL UNDER CLEAN WATER ACT WHEREAS, the U. S. Environment Protection Agency( EPA) and the Army Corps of Engineers( Corps) have released a 371- page draft regulation for Definition of Waters of the U. S. under the Clean Waters Act, and WHEREAS, both agencies are seeking a rule change to give the federal government more authority by expanding the definition of" navigable waters" in the Clean Water Act, and WHEREAS, the rule change proposed by the EPA and the Corps would subject almost all physical areas with a connection to downstream navigable waters-including features such as ditches, natural or man- made ponds, and flood plains, to the jurisdiction of the Clean Water Act, and WHEREAS, the proposed change, if adopted, will cause significant harm to local farmers, stall the development of businesses, take control of land used for sustainable food production out of our local providers' hands and negatively impact Town- owned and maintained infrastructure such as roadside ditches and flood control channels, and WHEREAS, the costs to our farms, municipalities and taxpayers will be enormous, and WHEREAS, the New York Farm Bureau, the National Association of Counties NACo), and the National Association of County Engineers( NACE) oppose the proposed rule change, and WHEREAS, it is impractical for the federal government to regulate every ditch, pond and rain puddle that may have some tenuous connection-miles away-to a body of water currently defined as" navigable", now therefore be it

PAGE 5 Continuation of minutes of Town of Lockport Board meeting conducted on 11/ 05/ 2014. RESOLVED, that the Town of Lockport hereby strongly opposes the EPA and Corps expansion of the Clean Water Act, as proposed, and be it further RESOLVED, that the Town Clerk of the Town of Lockport is hereby directed to forward a certified copy of this Resolution to the Environmental Protection Agency, the Army Corps of Engineers, the President of the United States, Barack Obama, U. S. Senator Charles Schumer and Senator Kirsten Gillibrand, U. S. Congressman Chris Collins and Brian Higgins, NYS Governor Andrew Cuomo, NYS Senator George D. Maziarz, Member of the Assembly Jane Corwin, the National Association of Counties, the National Association of County Engineers, the New York State Association of Counties, the New York Farm Bureau, the NYS County Highway Superintendents Association, the Association of Town of the State of New York and the Western New York Inter-County Association. 13. Authorization for the Purchase of 2015 Ford Van XL for Sewer/Water Dept. MOTION ( 2014-307): to authorize the purchase of a 2015 Ford Transit Connect Van XL for the Sewer/Water Dept. at the NYS Contract Bid Price amount of$ 20, 048. 96 was made by Council member Crocker and seconded by Council member Keough. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: Siejak, Crocker, Dufour, Keough and Smith. 14. Authorization for the Purchase of 2014 Ford F- 150 Pickup for Sewer/Water Dept. MOTION ( 2014-308): to authorize the purchase of a 2014 Ford F- 150 Pickup for the Sewer/Water Dept. at the NYS Contract Bid Price amount of$ 24, 165. 83 was made by Council member Dufour and seconded by Council member Siejak. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: Siejak, Crocker, Dufour, Keough and Smith. 15. Town Board Comments/ Reports Councilman Keough announced that an HARP Driver's Course will be held on Saturday, November 15, 2014 from 9: 00 a. m. 4: 00 p. m. at the Town Hall. The class can help reduce some car insurance rates. Interested persons must register with the Town Clerk' s office by Friday, Nov. 7, 2014. He highly recommends the class. Councilman Siejak talked on several issues including: Final Brush Pickup the year' s last brush pickup is scheduled for Monday, November 17. All brush must be out by 7: 00 a. m. Highway Dept. reports that they are ready for winter. The plows have been added to the trucks and there is plenty of salt for the roads. Additionally, the Town' s Winter Parking Ordinance is in effect. There is no parking on Town highways between the hours of 1: 00 a. m. and 7: 00 a. m. from November 1St thru April 1st of each year. Veteran' s Day Observances will take place at 11: 00 a. m. at Outwater Park in the City of Lockport. Thanksgiving- Due to the holiday, the Town of Lockport refuse pickup will run one day late. Electronics Waste Disposal Electronic waste will only be picked up at the curb until December 31, 2014. Lastly, the Councilman wished everyone a safe and happy Thanksgiving. Councilwoman Dufour reported that the last computer class offered at Town Hall, Jobz!- Skills for Job Seekers", will take place on November 13, 2014 from 1: 00 4: 00 p. m. Residents should contact the library to enroll.

PAGE 6 Continuation of minutes of Town of Lockport Board meeting conducted on 11/ 05/ 2014. Veterans' Outreach Program will be conducted in conjunction with the Dale Association on November 12, 2014 at the Town Hall from 3 5: 00 p. m. Several local agencies will take part including the Niagara Co. Veteran' s Service Agency, the Niagara County Office of the Aging, the VA of WNY, and Niagara County Clerk Wayne Jagow and the Thank a Vet Program. Christmas on the Canal the annual event will take place in the City of Lockport on Saturday, November 29, 2014 with a parade at 6: 00 p. m. Town' s Winter Festival Sunday, November 30, 2014, Noon- 3: 00 p.m. at Day Road Park. Santa will arrive at noon. Activities include games, prizes, hot chocolate and cookies, as well as horse- drawn carriage rides. Winter Newsletter the Councilwoman reminded residents to keep the newsletter as there are several coupons that remain in effect for activities that occur throughout the winter months. Reporting on retail and commercial development, she reported that the new Wal Mart will begin setting shelves in November and employees will start will start working December 1s1 to install freezers. They' re working toward a Grand Opening in January, possibly a soft opening before that. In the mean time, all the parking lots have all been completed. Burger King is currently closed for their$ 200, 000. 00 renovations both inside and out. Bison Bag in the I. D.A. Park is undergoing a 40, 000 sq. ft. expansion which will help with the local economy and bring additional jobs to our area. Lastly, she also wished everyone a happy Thanksgiving, Councilman Crocker congratulated his colleague, Mr. Keough, on being elected to the Town Council. 16. Supervisor's Comments/ Reports Supervisor Smith reported that the Town Board would not be voting on the adoption of the Town' s Comprehensive Plan until the December 3, 2014 Town Board meeting. 17. Adjournment MOTION ( 2014-309): to adjourn was made by Council member Crocker and seconded by Council member Keough. The motion was CARRIED: AYES- 5, NAYS- 0. Voting AYE: Siejak, Crocker, Dufour, Keough and Smith. The meeting ended at 7: 58 p. m. The Lockport Town Board will next meet at 1: 00 p. m. on Wednesday, November 19, 2014. Respectfully submitted, Nancy A. Brooks, RMC, MMC Lockport Town Clerk