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.

Similar documents
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.

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

Town Board Minutes January 8, 2019

Town Board Minutes December 13, 2016

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

TOWN OF PENDLETON Work Session

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

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

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

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.

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

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

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.

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

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

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February.

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

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

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

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget.

RECORDING SECRETARY Judy Voss, Town Clerk. OTHERS Ann Jacobs, Dahl Schultz, Alan & Kristie Braun, John McAlpin and Jim Wight, Highway Supt.

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

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.

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

Jennifer Whalen. David Green David C. Rowley

RECORDING SECRETARY Judy Voss, Town Clerk

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

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.

JANUARY 19, The Town Board of the Town of Corinth held a workshop meeting on January 19, 2012 at 4:30 PM at the Town Hall.

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

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 Aurelius Approved Minutes June 9, 2016

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

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

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

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

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

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:

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

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

APPROVED MINUTES. June 11, 2012

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

ANNOUNCEMENTS May 14 Friends of the Library Annual Plant Sale at the Gardiner Town Hall May 14 Gardiner Cupcake Festival May 15 Burning Ban ends

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

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

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

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

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

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

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

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

President Stricker called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present:

Minutes of the Smithville Town Board May 21, 2012

Supervisor: Mark C. Crocker

PUBLIC HEARING, TOWN OF LITTLE FALLS, FEBRUARY 9, 2016-LOCAL LAW #1-2016, OPTING OUT OF TAX EXEMPTION FOR SOLAR ENERGY SYSTEMS

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

REGULAR TOWN BOARD MEETING MARCH 1, PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012)

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 MINERVA Essex County, New York 2019 Organizational Resolutions

DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

2017 YEAR END MEETING AND PUBLIC HEARING EMS TOWN BOARD LAKE LUZERNE DECEMBER 28, 2017

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

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

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

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

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

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

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

RECORDING SECRETARY Judy Voss, Town Clerk

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

A motion was made by Councilman Prendergast and seconded by Councilman Vittengl authorizing the additional 50 cent expenditure.

REGULAR MEETNG OCTOBER 12, 2017 DAY TOWN BOARD UNAPPROVED MINUTES PAGE 01 OF 05

January 7, 2019 Organizational Meeting

REGULAR MEETING SHELDON TOWN BOARD September 16, 2014

SPECIAL MEETING CITY COUNCIL -AUGUST 3, 2006-

January 4, 2018 Organizational Meeting

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

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

REGULAR MEETING. February 18, 2014

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018

Town of Barre Board Meeting December 13, 2017

RESOLUTION #1 of Annual Appointments, Adjustments & Policies

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 AMITY MINUTES

ON A MOTION BY, Trustee Hammer, and seconded by Trustee Pecora, the September 9, 2013 Village Board Minutes were approved.

MINUTES SELECTMEN S MEETING. August 28, 2017

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

Minutes of the Village Council Meeting February 26, 2018

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

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

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

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

Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York December 9, :00pm 124 Main Street Windsor, NY 13865

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

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

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

Transcription:

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. PRESENT: Annie Lawrence, Supervisor Peter G. Sformo, Deputy Supervisor John J. Worth, Councilman Edward G. Arnold, Jr., Councilman Gary L. DeWind, Councilman OTHERS PRESENT: Nicole M. Begin, Town Clerk; Stephen Stocking, Highway; Tom Dix; Kelly Rapone; Jean O Connell, Heather Milone & Tom Lajewski, J. O Connell & Associates. The meeting was called to order at 5:30 P.M. PUBLIC PARTICIPATION ~ Tom and Bill Dix from Potter Lumber brought the board estimates and samples of material so the Town could apply for a grant to build a gazebo in the town park. Supervisor Lawrence will get the information submitted for the grant. APPROVAL OF MINUTES On MOTION of Councilman DeWind, seconded by Councilman Arnold, to approve the minutes of the first Regular Meeting of August 12 th, 2015. ALL AYES - MOTION CARRIED. Genesee County Chamber - Kelly Rapone - Travel Guide - Kelly Rapone from the Genesee County Chamber of Commerce spoke to the board about the annual Travel Guide. She explained to them the cost, how many are distributed and where they are distributed to. The board discussed what businesses have paid for ads and which have not and how they should be displayed in the book based on that. They also discussed whether or not we should run two pages or one page in the 2016 book. --------------------------------------------------------------------------------------------- A MOTION was made by Councilman Sformo, seconded by Councilman Arnold to run two pages in the Genesee County Chamber of Commerce 2016 Travel Guide with support from local businesses who wish to contribute to obtain a more unique ad. THREE AYES TWO NAYS MOTION CARRIED -------------------------------------------------------------------------------------------- J. O'Connell & Associates - Contract Renewal - Jean O'Connell - Jean O Connell and Associates spoke to the Board about the two year contract renewal coming due. They also provided the Town Board with information on all the grants that they have applied for on behalf of the Town and dollar amounts of grants that have been awarded. 1

Reg. Meeting -2-8/27/15 Lease Renewal with Corfu Fire District - The Town Board discussed in detail the new Corfu Fire District Lease Agreement. They talked about leaving the agreement with a 3% increase per year and discussed what the costs are for utilities and maintenance of the building. Supervisor Lawrence suggested leaving the agreement at the same amount for 2016 and raising it $150.00 per year in 2017, 2018 and 2019. Councilman Sformo provided detailed information on utility costs and suggested minimal to no change. Councilman Arnold said that he would like the board to take time to look into the total costs and income of everything that goes into the building annually so he suggested for the time being to enter into a one year agreement with a three present increase and then look at a new agreement for the following year. Councilman DeWind agreed. Supervisor Lawrence suggested 2% increase for one year. The board discussed further what the length of time and amount of increase should be for a new lease agreement. --------------------------------------------------------------------------------------------- A MOTION was made by Councilman Arnold, seconded by Councilman Sformo to request the Town Clerk to prepare a new Corfu Fire District Lease Agreement with a term of 2 years at and increase of 1 ½ % per year and forward with a letter to the Corfu Fire District. FOUR AYES ONE NAY MOTION CARRIED -------------------------------------------------------------------------------------------- Dates for 2016 Budget Workshops - Supervisor Lawrence discussed budget preparation and possible Budget Workshop dates with the board. She explained that she would like to have the budget prepared for the Town Board by the 3 rd week in September. She also asked the board to think about what they would like to see in the 2016 budget. Some items at the park were mentioned including one on one basketball court, new park entrance, memorial pavers, and dugouts. The board checked availability and decided to schedule a Budget Workshop meeting for September 28 th at 3:00 P.M. Town Clerk Nicole Begin will advertise. COMMITTEE REPORTS Councilman Worth Mr. Worth said he met with Tom Carpenter from Clark Patterson Lee, Dave Bielec and Al Graham from the Village board to discuss the truck stops connecting to the sewer line. Tom Carpenter is going to prepare a letter for the TA to let them know we are good with them holding off until next year. 2

Reg. Meeting -3-8/27/15 Deputy Supervisor Sformo Mr. Sformo said there is a problem with the Village not paying the utility bills for the sewer pump stations. The Town cannot legally pay for them out of the general fund. Mr. Sformo and Councilman Arnold will meet with the Village regarding the issue. Councilman DeWind Mr. DeWind asked the status on the land on Little Falls Road that the Town would like to sell. The board passed a resolution subject to permissive referendum earlier this year to sell two small lots of land. There was no public input so the board is going to sell them. Councilman Worth said the town attorney is working on tracking down the abstracts and an easement on the other property. Councilman Sformo suggested sending the attorney a letter asking him to get the deeds and information to the buyers. Highway Superintendent Stocking Mr. Stocking said the highway department has been helping other towns in the county and has finished the following work in Pembroke: Weeding at the Corfu Fire Hall building Filled the salt barn Paved Cohocton Road Striping is currently being done Sprayed the park driveway for dust Mr. Stocking said he has the signs made for the Right to Farm and Right to Forestry. Councilmen Sformo and DeWind will work on getting them up. Supervisor Lawrence Mrs. Lawrence said in September she will begin shopping for Health Insurance for 2016. She was informed that insurance costs will be increasing. The Contract for Municipal Solutions is coming due. They provide the work necessary for the debt service for sewer and water. Mrs. Lawrence will contact County Highway Superintendent Tim Hens to see what can be done at the corners of Route 77 and Indian Falls Road to deter accidents as the new, larger signage hasn t seemed to have worked. RESOLUTIONS RESOLUTION # 58 of 2015 Payment of Abstract On MOTION of Councilman Arnold, seconded by Councilman Sformo, the following RESOLUTION was ADOPTED by roll call vote: Councilman Arnold, AYE; Councilman Worth, AYE; Councilman Sformo, AYE; Councilman DeWind, NAY; Supervisor Lawrence, AYE. FOUR AYES ONE NAY MOTION CARRIED WHEREAS, A request has been made to pay the normal operating expenses of the Town of Pembroke, and, 3

Reg. Meeting -4-8/27/15 WHEREAS, these payments are within the normal scope of the 2015 working budget, and create no additional cost to the Town of Pembroke; NOW, THEREFORE BE IT RESOLVED, That the Town of Pembroke hereby authorizes the Supervisor to make the appropriate payments contained within Abstract # 16 of 2015. RESOLUTION # 59 of 2015 Amendment B to State Snow & Ice Agreement On MOTION of Councilman DeWind, seconded by Councilman Arnold, the following RESOLUTION was ADOPTED by roll call vote: Councilman Arnold, AYE; Councilman Worth, AYE; Councilman Sformo, AYE; Councilman DeWind, AYE; Supervisor Lawrence, AYE. ALL AYES - MOTION CARRIED WHEREAS, The Town of Pembroke is under contract with the New York State Department of Transportation to provide snow & ice control on specified State roads within the Town and; WHEREAS, the base agreement was extended for the 2015/2016 season be Resolution 49, dated July 8 th, 2015 setting an estimated total cost for the season at $298,926.33 and; WHEREAS, due to the severity of the winter during 2014/2015, the total cost to perform this service is estimated at $387,204.16; NOW, THEREFORE, BE IT RESOLVED, to authorize the Town Supervisor Annie Lawrence to execute an Amendment to the present Agreement. Said Amendment would increase the estimated cost to perform snow and ice control for the 2014/2015 season by $88,277.83. RESOLUTION # 60 of 2015 Contract Renewal/Grant Writers J. O Connell & Associates On MOTION of Councilman Sformo, seconded by Supervisor Lawrence, the following RESOLUTION was ADOPTED by roll call vote: Councilman Arnold, AYE; Councilman Worth, NAY; Councilman Sformo, AYE; Councilman DeWind, NAY; Supervisor Lawrence, AYE. THREE AYES TWO NAYS MOTION CARRIED RESOLVED the Town of Pembroke Town Board authorizes the Town of Pembroke Supervisor to enter into a renewal contract with J. O Connell & Associates of 10646 Main Street, Clarence, NY 14031, for the purpose of grants, investigation, E application and administration for the Town of Pembroke; BE IT FURTHER 4

Reg. Meeting -5-8/27/15 RESOLVED that the contract is for two (2) years commencing September 1, 2015 and ending on August 31, 2017 for a total cost of $32,000 per year. On MOTION of Councilman DeWind, seconded by Councilman Sformo to adjourn the meeting at 8:23 P.M. ALL AYES MOTION CARRIED. Respectfully submitted, Nicole M. Begin, Town Clerk THESE MINUTES ARE A DRAFT ONLY OF THE TOWN BOARD MEETING OF AUGUST 27, 2015 AND ARE SUBJECT TO CHANGE AND/OR REVISION PRIOR TO APPROVAL BY THE TOWN BOARD. APPROVAL OF MINUTES BY THE TOWN BOARD IS DONE AT THE NEXT REGULAR TOWN BOARD MEETING. 5