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

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

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.

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

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

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

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.

Town Board Minutes January 8, 2019

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET

REGULAR MEETING JANUARY 9, 2017

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

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

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

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

Town Board Minutes December 13, 2016

TOWN BOARD MEETING June 13, :00 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

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

REGULAR MEETING SHELDON TOWN BOARD March 15, 2016

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

Town of Barre Board Meeting December 13, 2017

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

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

Town of York 2018 Organizational Meeting January 2, pm

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

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

TOWN OF MALONE REGULAR MEETING June 14, 2017

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

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

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

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

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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.

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

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 13, 2010

TOWN OF FARMINGTON. **DRAFT** TOWN BOARD AGENDA January 22, 2013

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

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

Regular Town Board Meeting June 21, Call to Order: Supervisor David Kaiser called the regular meeting of the Town Board to order at 7:30 Pm.

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

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

PUBLIC HEARING VILLAGE OF SOUTH ELGIN 10 N. Water Street South Elgin, IL April 2, :00 pm AGENDA

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

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

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

Mr. TeWinkle led the Pledge of Allegiance.

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

Town of Fowler Meeting Minutes for December 6, 2016 at 7PM

TOWN OF PENDLETON Work Session

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010

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

CALL TO ORDER: Supervisor Maneely called the meeting to order at 6:00pm, with a pledge to the flag. Organizational 2012

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

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

Town of Union AGENDA TOWN OF UNION BOARD MEETING. April 20, 2016

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

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

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

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

Town of Union AGENDA TOWN OF UNION BOARD MEETING. December 6, 2017

April 14, 2014 TOWN OF PENDLETON

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road.

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

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

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

Laura S. Greenwood, Town Clerk

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.

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

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

Town of Aurelius Approved Minutes June 9, 2016

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

TOWN OF STERLING REGULAR MEETING AUGUST 24, 2015

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

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

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

Town of Norfolk Norfolk Town Board July 12, 2017

REGULAR MEETING. January 6, 2014

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

A regular meeting of the Village of Victor Board of Trustees was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street.

ORGANIZATIONAL MEETING JANUARY 6, 2014

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

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

FOURTH SPECIAL SESSION DECEMBER 30, 2013

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

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

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

Supervisor: Mark C. Crocker

Transcription:

Minutes of the regular monthly meeting of the held on at 7:00 P.M. PRESENT were: Supervisor Killen, Councilors Dinehart, Jones, Parson, Deputy Supervisor Stewart, Town Clerk McMichael, Highway Superintendent Martin, Town Engineer Ackart. EXCUSED: Councilor Steppe. GUESTS: Bob Evans. Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:01 P.M. CHANGES TO THE AGENDA: Remove Lang Open Development Area as there is nothing to report. The Supervisor called for an Executive Session at the end of the agenda to discuss a contract matter regarding a voucher. RESOLUTION #40-15 APPROVAL OF MINUTES On a motion of Councilor Jones, seconded by Councilor Dinehart, the Resolved that the minutes of the January 21, 2015 meeting be approved as read. RESOLUTION #41-15 APPROVAL OF MINUTES On a motion of Councilor Jones, seconded by Councilor Dinehart, the Resolved that the minutes of the January 28, 2015 special meeting be approved as read. RESOLUTION #42-15 AUDIT OF CLAIMS On a motion of Councilor Jones, seconded by Councilor Killen, the Resolved that the bills be paid as presented in the following amounts: General: $ 7,173.72 Outside Village $ 564.69 Highway DB: $45,943.68

Sewer: $35,370.39 Water: $28,623.69 Branchport Light $ 818.14 January Utilities: General: $ 131.10 Outside Village: $ 64.63 Sewer: $ 547.40 Water: $ 879.94 Trust: $54,016.41 RESOLUTION #43-15 SUPERVISOR REPORT On a motion of Councilor Parson, seconded by Councilor Jones, the Resolved that the Supervisor s Report on the Town s finances for the month of January 2015 be accepted as presented. PRIVILEGE OF THE FLOOR: Dan DeMay, Keuka College, Grounds Crew Manager requested a zoning amendment to regulate parking around the College campus so they are able to plow during the winter months. It was the consensus to support their request to place No Parking signs on North Avenue and Lake Avenue during the winter. Signs will be purchased, installed and maintained by the College. Supervisor Killen will request input from the Yates County Sheriff s Department and New York State Troopers. TOWN OFFICIALS TOWN ENGINEER Notes of the February 11, 2015 KPSW meeting on file in the Office of the Town Clerk. The required quarterly THM sampling has been done. Meetings continue to discuss East Bluff Drive steep slopes and bank stabilization phenomena. Larson Design Group was informed to revise our Sewer Study based on the modification to the Sewage Contract the Town recently signed with the Village of Penn Yan. Larson Design Group has agreed to prepare a grant application to conduct a water study. Town Engineer Ackart has been in contact with Keuka College regarding their planned improvement to the athletic complex. 2

HIGHWAY SUPERINTENDENT Written Budget Highway report on file in the Office of the Town Clerk. Additional salt has been ordered. COUNCIL Deputy Supervisor Stewart reported paperwork is being filed for Water/Wastewater Maintainer Kasey Christensen s license as he passed the courses taken at SUNY Morrisville. SUPERVISOR NYSEG has contracted with Ironwood HH to perform needed tree trimming in our area. NYSDOT has planned a paving project on Route 54A this summer beginning near the Yates/Steuben County line to the Crescent Beach Road intersection. Supervisor Killen received a letter from Bitley Cemetery thanking the Town for increasing our annual contribution. SUBCOMMITTEE REPORTS: AGR ZONING REVIEW SUBCOMMITTEE Attorney Graff is in the process of drafting a proposed local law amending the AGR zoning. BRANCHPORT HAMLET SUBCOMMITTEE The Subcommittee is gathering comments on the proposed façade guidelines. They would like to erect two additional Welcome to Branchport signs. Grant monies are not available. RESOLUTION #44-15 AUTHORIZE PURCHASE OF HIGHWAY PICK-UP On a motion of Councilor Jones, seconded by Councilor Dinehart, the WHEREAS the New York State contract does not have the size, and model pick-up truck that the Highway Department requires; and WHEREAS the County of Chautauqua on Chautauqua County Bid 2015 Group 5, Item 4 Veh 1 is the correct size, and model that is required for the Highway Department; and WHEREAS the 2015 Ford F-350 XL Regular Cab 4x4 SRW with 8 Box on Chautauqua County Bid in the amount of $ 27,255.60 from Van Bortel 3

Ford of East Rochester, NY does meet the Highway Department s needs; NOW, THEREFORE BE IT RESOLVED: 1. That the Highway Superintendent be authorized to place an order with Van Bortel Ford of East Rochester, NY for the 2015 Ford F- 350 XL Regular Cab 4x4 SRW with 8 Box that is on Chautauqua County Bid 2015 Group 5, Item 4 Veh 1 in an amount not to exceed $27,255.60 2. That monies for this purchase be taken from Highway 2015 appropriation, Machinery Account DB5130.2. RESOLUTION #45-15 DESIGNATION OF WATER OPERATOR IN RESPONSIBLE CHARGE FOR KEUKA PARK CONSOLIDATED WATER DISTRICT On a motion of Councilor Dinehart, seconded by Councilor Jones, the Whereas; the State Sanitary Code (SSC) Subpart 5-4 Section 5-4.2(a) requires the owners of all community water supplies to place the distribution system under the responsible charge of a certified operation(s) with the appropriate grade; Whereas; during a routine inspection in 2012, the State Health Department recommended to the that they designate more than one Grade B or C and Grade D Water Operator in Responsible Charge for the Keuka Park Consolidated Water District (KPCWD); Whereas; the designated Water Operators in Responsible Charge for the KPCWD are Paul Enos and Gary Dinehart; Whereas; Paul Enos has submitted his resignation effective February 14, 2015; Whereas; the current Water/Sewer maintainer Lee Hardy is Class C and D distribution operator; Therefore be it resolved that the Town Supervisor be authorized to sign the necessary paperwork designating Lee Hardy as a Water Operator in Responsible Charge for the KPCWD. RESOLUTION #46-15 DECLARE KPSW SURPLUS EQUIPMENT 2007 FORD PICK UP TRUCK On a motion of Councilor Dinehart, seconded by Councilor Jones, the 4

Whereas; the Keuka Park Water and Sewer Department owns a 2007 Ford F-150 Truck that is an excess vehicle; Whereas; the Keuka Park Water and Sewer Department is requesting to declare said vehicle surplus; And be it further; the water and sewer department is requesting authorization to advertise the sale of said truck on Auctions International RESOLUTION #47-15 AUTHORIZE SUPERVISOR TO SIGN SIMMONS RECOVERY CONSULTING CONTRACT MODIFICATION 2 On a motion of Supervisor Killen, seconded by Councilor Parson, the Whereas expenses to date exceed the contract with Simmons Recovery Consulting, approved by Resolution #127-14 and amended by Resolution 168-14 to assist the Town with our disaster recovery efforts; now, therefore, be it Resolved the Supervisor be authorized to execute the Simmons Recovery Consulting Contract Modification 2. extending the term through June 30, 2015 in an amount not-to-exceed $170,000. RE-VAL DATA COLLECTION Discussion ensued regarding hiring a data collector to assist the Assessor with a town-wide revaluation. The 2015 budget includes $17,650 for data collection ($10-12/parcel; ± 3,000 parcels over 2 years). The consensus was this needs to be done economically and further information is needed to make a decision. Supervisor Killen will request clarification on what data collecting entails and talk with Mary Lilyea who is the Assessor for Benton, Torrey and Potter. Councilor Jones will check with Milo. Councilor Parson suggested putting it out for bid. KPSW ORGANIZATIONAL CHART Deputy Supervisor Stewart distributed the KPSW organizational chart given the retirement of Department Head Paul Enos. (attached) 5

RESOLUTION #48-15 MOVE TO EXECUTIVE SESSION On a motion of Supervisor Killen, seconded by Councilor Jones, the Resolved that this meeting be interrupted to enter into Executive Session to discuss the terms of the Teamsters Contract. The Executive Session convened at 8:23 P.M. following a three minute recess. Deputy Supervisor Stewart was invited to remain. The following information was provided by Councilor Jones: RESOLUTION #49-15 RETURN TO REGULAR SESSION On a motion of Supervisor Killen, seconded by Councilor Jones, the Resolved that the Board return to regular session. The Board reconvened in regular session at 8:37 P.M. RESOLUTION #50-15 APPROVE CLOTHING ALLOWANCE VOUCHER FOR PAUL ENOS On a motion of Supervisor Killen, seconded by Councilor Jones, the Resolved that payment be made to Paul Enos for the 2015 clothing allowance in the amount of $176.23. With there being no further business, on a motion of Supervisor Killen, seconded by Councilor Parson, the meeting was adjourned at 8:39 P.M. Sheila McMichael, Town Clerk 6