Unapproved January 10, 2019 Minutes are subject to change prior to approval tjc

Similar documents
Town of York 2018 Organizational Meeting January 2, pm

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

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

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

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

Organizational Meeting of the Town Board January 3, 2017

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

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

TOWN OF PERTH Organizational Meeting January 11, :30 p.m.

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

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

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

Town of Barre Board Meeting December 13, 2017

TOWN OF BINGHAMTON 2015 ORGANIZATIONAL MEETING January 6, 2015 R E S O L U T I O N 01-15

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

April 14, 2014 TOWN OF PENDLETON

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

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

Town Board Meeting January 14, 2019

SENECA TOWN BOARD ORGANIZATIONAL MEETING

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018

Town of Thurman. Resolution # 1 of 2018

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

REGULAR MEETING JANUARY 9, 2017

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

January 4, 2018 Organizational Meeting

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag.

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 1, REORGANIZATION

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

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.

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

January 7, 2019 Organizational Meeting

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

ORGANIZATIONAL MEETING TOWN OF SHELBY JANUARY 2, 2019 TOWN OF SHELBY S 2019 APPOINTMENTS AND SALARIES

ORGANIZATIONAL MEETING JANUARY 6, 2014

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

Town of Jackson Town Board Meeting January 2, 2019

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

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

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

Recording Secretary, Laura S. Greenwood, Town Clerk

Supervisor Gaesser called the meeting to order and led the Pledge of Allegiance.

Laura S. Greenwood, Town Clerk

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

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

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

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M.

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

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.

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

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

TOWN OF HOUNSFIELD ANNUAL RESOLUTION RESOLUTION #16-01 JANUARY 13, 2016 ESTABLISHING DATE AND TIME FOR TOWN OF HOUNSFIELD BOARD MEETINGS FOR 2016

MINUTES TOWN OF ALLEGANY ORGANIZATIONAL MEETING WEDNESDAY, JANUARY 2, :00 PM TOWN HALL

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

MINUTES OF THE TOWN OF RENSSELAERVILLE TOWN BOARD ORGANIZATIONAL MEETING JANUARY 2, :00 PM

Mr. Burgess stated that there are markers where eight 2 1/2 feet holes will be drilled for the batting cage.

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

TOWN OF KIRKWOOD TOWN BOARD MEETING. June 5, 2007

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

Regular Meeting of the Vestal Town Board January 6, 2016

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

MINUTES TOWN OF ALLEGANY ORGANIZATIONAL MEETING MONDAY, JANUARY 2, :00 PM TOWN TALL

Supervisor Price recognized the presence of County Legislator Scott Baker.

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M.

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

Of the Town of Holland, NY

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

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

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

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.

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.4, 2018

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

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

Town Board Minutes November 5, 2008

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

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

Town of Tonawanda Board Town Board

TOWN BOARD MEETING February 13, 2014

MINUTES OF THE BOARD OF PARK COMMISSIONERS June 23, 2011

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

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

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.

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were

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

Town of Kiantone Organizational and Regular Board Meeting January 7, 2016

RECORDING SECRETARY Judy Voss, Town Clerk

NC General Statutes - Chapter 136 Article 2E 1

Town of Tonawanda Board Town Board

TOWNSHIP OF LOPATCONG

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

Village of Port Dickinson Monthly Board Meeting December 11, 2018 Port Dickinson Village Hall

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.

Transcription:

Unapproved Minutes are subject to change prior to approval tjc TOWN OF CAMBRIA TOWN BOARD The regular meeting of the Town of Cambria Town Board was held at 7:00 pm on the 10 th day of January 2019 at the Town Hall, 4160 Upper Mountain Road, Town of Cambria, New York. BOARD MEMBERS PRESENT: Wright H. Ellis, Supervisor Matthew P. Foe, Councilman Jeffrey S. Hurtgam, Councilman Randy M. Roberts, Councilman Joseph Ohol, Councilman ALSO PRESENT: Tamara J. Cooper, Town Clerk Jon MacSwan, Highway Superintendent Robert Roberson, Attorney 9 interested individuals Following salute to the flag, Supervisor Ellis called the regular meeting to order. Board members took action upon the following matters: APPROVAL OF MINUTES Upon a motion duly made by Councilman Roberts and seconded by Councilman Hurtgam, it was resolved to approve the minutes of the Town Board meetings of December 13, 2019. APPROVAL OF VOUCHERS Having been reviewed by the Town Board, the following claims were presented for payment: December 31, 2018 General 563-613 $42,522.96 Highway 195-200 $22,314.02 Refuse 21 $30,132.99 Sewer Operating 42-46 $9,267.28 Trust Agency 33-35 $837.95 Water Operating 188-202 $10,362.15 Cemetery 1 $1,000.00 General 1-31 $146,988.06 Highway 1-2 $9,846.55 Sewer Operating 1 $23.20 Trust Agency 1 $3,190.32 Water Construction 1 $560.00 Water Operating 1-5 $52,499.03 Upon a motion duly made by Councilman Ohol and seconded by Councilman Foe it was resolved that the abstract of audited vouchers dated December 31, 2018 &, be approved as read by the Town Clerk. TOWN OF CAMBRIA RE-ORGANIZATIONAL MEETING JANUARY 10, 2019 1. Town Board Meeting 2nd Thursday of each month at 7 PM at the Town Hall; Work meeting as scheduled 2. Planning Board Meeting 3rd Monday of each month at 7 PM at the Town Hall; Exceptions due to conflicts relating to certain holidays: 3. Zoning Board Meeting 4th Monday of each month at 7 PM at the Town Hall: Exceptions due to conflicts relating to certain holidays:

4. Newspaper Publications Authorize advertising in Union Sun & Journal or Niagara Gazette, as needed 5. Official Banks KeyBank (Sanborn/Cambria) for Town Justices M & T Bank (Lockport) for all other departments 6. Authorize Supervisor to invest money in accordance with the Investment Policy as reviewed and approved 7. Approve 2019 Fee Schedule 8. Approve Personnel Policies and Benefits Schedule, Delete CSC Position No. 00006646, Motor Equipment Operator. 9. Authorize Department Heads and Elected Officials and/or their designees to attend monthly and regional association meetings / training schools as scheduled. 10. APPOINTMENTS: Assessment Review Board Buildings-Grounds Maintenance Manager Accept resignation of Krista Howland as she no longer is a Town of Cambria Resident Cambria Housing Authority Cemetery Superintendent Cemetery Supt. Assistant Computer Tech. Committee Drainage Committee Ethics Board Highway Foreman Justice Court Clerks Planning Board Chairman Planning Board Member Planning Board Alternate Records Management Officer Water-Sewer Department Manager Water-Sewer Department Foreman Zoning Board of Appeals Chairman Zoning Board of Appeals Member Zoning Board Alternate Steven M. Kroening, one-year term Matthew P. Foe, one-year term Lynn J. Schlemmer, one-year term Matthew P. Foe, one-year term Joseph Ohol, one-year term Steven M. Kroening, one-year term Tamara J. Cooper Three-year term expiring 12/31/21 Steven M. Kroening, one-year term Joy W. Caldwell, one-year term M. Sandra Jowdy, one-year term William J. Amacher, one-year term Gerald E. Kroening Five-year term expiring, 12/31/23 Michael Sieczkowski, one year term Tamara J. Cooper, one-year term Daniel S. Shoop, one-year term Peter A. Smith, one-year term Harmony Retzlaff-Hurtgam, Five-year term expiring, 12/31/23 Cheryl L. Shoop, one-year term 11. Approve the 2019 Town of Cambria Volunteer Firemen s Service Award point system for Cambria and Pekin Fire Companies 12. Authorize Supervisor to sign and pay contracts/agreements as follows: Cambria Housing Authority 10,000.00 Dale Association 5,000.00 Friendship Club 1,000.00 Inter-Community Services 250.00 Niagara Community Action Program 2,500.00 2

Niagara Military Affairs Council (NIMAC) 1,500.00 Ransomville Library 4,065.00 S P C A of Niagara County 10,224.00 Sanborn-Pekin Library 35,000.00 Sanborn Post 969 - American Legion 500.00 Sanbornites 4,000.00 Union Cemetery of Northeast Cambria 1,000.00 13. Authorize Supervisor to pay all utilities, refuse, medical insurance, authorized payroll deductions, charge account invoices and postage as billed 14. Designation of C. W. Baker Insurance Agency, Inc. as Agent for Town Insurance 15. Authorize Supervisor to hire Engineer and Attorney as needed 16. Authorize rate of pay (annual) for Town Employees-Officers as follows: Administrative Assistant 60,755.00 Historian 3,575.00 Assessor 44,475.00 Historian - Deputy 1,430.00 Budget Officer 3,160.00 Records Management Officer 1,965.00 Building Inspector 27,850.00 Recreation Director 35,000.00 Building/Grounds Manager 2,935.00 Registrar Vital Stats 1,160.00 Cemetery Superintendent - Assistant 1,989.00 Registrar Vital Stats - Deputy 610.00 Foreman - Highway 1,446.16 Sewer-Water Manager 1,973.00 Foreman - Sewer - Water 3,936.48 Tax Collector - Deputy 1,560.00 Town Clerk - Deputy I 37,338.00 17. Authorize pay rates for Town Employees as follows: Department Position Full Time per hour Seasonal per hour Highway Laborer ----- 11.10 Mechanic 24.96 ----- Truck Driver N/A 11.50 to 12.00 Motor Equipment Operator 24.96 ----- Water - Sewer Laborer 14.00 11.10 Maintenance - Sewer 24.96 ----- Maintenance -Water 24.96 ----- 18. Elections - Voting Machine Inspectors 20.00 per machine/per occasion 19. Assessment Review Board - Member 105.00 first day 85.00 additional day(s) - Secretary 13.57 per hour 20. Planning Board - Chairman 110.00 meeting - Member 72.00 meeting - Alternate 30.00 meeting 21. Zoning Board - Chairman 110.00 meeting - Member 72.00 meeting - Alternate 30.00 meeting 22. Executive Secretary 19.20 per hour 23. Groundsperson I 11.95 per hour 24. Groundsperson II 11.45 per hour 25. Highway Clerk 15.00 per hour 26. Justice Clerk 19.10 per hour 27. Justice Court Officers 21.00 per hour 28. Laborer - Buildings 14.30 per hour 29. Laborer - Town Park 11.10 per hour 30. Real Property Appraisal Aide 15.85 per hour 31. Town Clerk - Deputy II 15.25 per hour 32. Water Clerk 15.85 per hour 33. Payroll Schedule: General, Highway, Water, Sewer, Drainage and Summer Recreation are paid bi-weekly. Monthly positions are processed with the last bi-weekly pay of the month. 34. Terms specified for one year will expire 12/31/2019. Upon a motion duly made by Councilman Foe and seconded by Councilman Hurtgam, it was resolved to approve the, re-organizational appointments, meeting schedules, salary schedules and various authorizations numbered 1-34. 3

SUPERVISOR/TOWN CLERK/ APPOINTMENTS Supervisor Ellis announced the following appointments: Matthew Foe, Deputy Town Supervisor Town Board Liaison Appointments: -Councilman Matthew Foe, Highway, Water and Sewer Departments -Councilman Jeffrey S. Hurtgam, Youth Programs & Town Park -Councilman Randy Roberts, Planning Board -Councilman Joseph Ohol, Zoning Board of Appeals On behalf of the Tax Collector Debbie Littere, Janelle Kroening has been appointed as the Deputy Tax Collector for 2019. Town Clerk, Tamara J. Cooper, announced the following appointments. Deputy Clerk terms run concurrent with the Town Clerk s term of office Paula N. Jones, Deputy Clerk I- expires 12/31/2021 Jennifer L. Wrate, Deputy Clerk II- expires 12/31/2021 Highway Superintendent, Jon MacSwan, announced the following Highway appointment: Steven Kroening, Deputy Highway Superintendent ANNUAL FINANCIAL REPORT SUBMITTAL Supervisor Ellis indicated Town Board authorization is required to permit the submittal to the Town Clerk of the Annual Report which is provided to the State Comptroller by March 31 st. Upon a motion duly made by Councilman Roberts and seconded by Councilman Hurtgam, it was resolved to authorize the Town Supervisor to submit to the Town Clerk a copy of the annual financial report for 2018 within the time frame, including any extensions allowed by the State Comptroller, as set forth in the Town Law and the General Municipal Law. FIRE COMPANY 2019 ROSTERS Supervisor Ellis reported the Town s email has been down all day and 2019 Fire Company Rosters have not been received. They will be approved pending the receipt and review by the Town Clerk s office. Upon a motion duly made by Councilman Foe and seconded by Councilman Ohol, it was resolved to approve the 2019 Pekin Fire Company and Cambria Fire Company Rosters after receipt and review by the Town Clerk. Jamie Johnson, Wendel Engineers, reported on the following: SAUNDERS SETTLEMENT ROAD WATERLINE REPLACEMENT Wendel is applying to the County for a highway work permit so their survey crews can go out and survey the area. Following up with the DEC on a review comment received on the 2018 WIIA grant application. KAUSNER SHENK ROAD SUBDIVISION Mr. Metzger, Metzger Civil Engineering, was present representing Mr. Joseph Kausner. He gave a brief presentation regarding the request to amend and modify the subdivision and site plan approval previously granted for a Planned Development District. -SBL No. 134.00-1-1.9 located on the south side of Shenk Rd. containing 3.4 acres The Town of Cambria Planning Board is recommending that the Town Board amend the Subdivision Approval and Site Plan Approval for the above listed parcel; this decision took place at the December 17, 2018, Planning Board Meeting. Upon a motion duly made by Councilman Foe and seconded by Councilman Ohol, it was resolved designate the Town Board as Lead Agent under SEQR for purposes of reviewing the application and to find a Negative Declaration for an environmental impact. Upon a motion duly made by Councilman Roberts and seconded by Councilman Hurtgam, it was resolved to approve the recommendation of the Town of Cambria Planning Board as set forth in a letter dated December 4

28, 2018, namely the request to reduce the frontage on each of the three (3) lots having frontage on Shenk Road from 105 feet to 95 feet, and establishing a strip of 30 feet to provide access to Shenk Road for the fourth lot of said subdivision, which lot currently does not contain any frontage. Also that if need be the applicant will be required to install an oversize water line and that provision be made for adequate access for firefighting equipment as determined by the Cambria Water District and the Building Inspector. TOWN CLERK REPORTS The Town Clerk reported receipt of the following: Town Clerk Report December: Total Receipts: $29,642.68 Town Clerk Report YE 2018 Total Receipts: $53,002.26 Total Water Receipts: $454,366.98 Building Inspector Report December: Total fees collected: $ 1,350.00 Total estimated value of construction: $8,300.00 Mount View Cemetery YE 2018 Total Receipts: $10,150.00 In receipt of a request from Pekin Fire Company to add Kyle Scalzo-7409 Packard Road, Niagara Falls-to their active roster. Physical paperwork has not been received. Upon a motion duly made by Councilman Foe and seconded by Councilman Roberts, it was resolved to approve the addition of Kyle Scalzo, 7409 Packard Road, Niagara Falls, to Pekin Fire Company s active roster pending receipt physical paperwork. HIGHWAY SUPERINTENDENT REPORTS The Highway Superintendent, Jon MacSwan, reported as follows: In receipt of a letter from the Commissioner of Public Works authorizing Mr. MacSwan to finish up a ditching job on Baer Road that was started two years ago. Requesting approval from the Town Board to access land located on Baer Road in order to access the drainage ditch and preform work needed. Upon a motion duly made by Councilman Ohol and seconded by Councilman Hurtgam, it was resolved to authorize the Highway Superintendent to access surrounding land located near Lower Mountain Road and Baer Road in order to address drainage issues that affect certain property owners in that area; this is in accordance with the provisions of Section 147(1) of the New York State Highway Law. In receipt of a letter from Wendt s Propane and Oil stating that they will meet or be less then state bid. It will not be a lot since the Town converted over to gas. The generators use propane and the old town hall uses oil. Upon a motion duly made by Councilman Hurtgam and seconded by Councilman Roberts, it was resolved to accept the proposal from Wendt s Propane and Oil to provide propane and heating oil at or below the respective NYS Bid price for 2019. Drainage Committee Meeting on Tuesday, January 15, 2019, at 9:00 am at the Town Hall WATER SEWER REPORTS No Reports. ATTORNEY REPORTS No Reports. CONCERNS OF CITIZENS Supervisor Ellis acknowledged two Starpoint School students in attendance for Participation in Government Class. 5

David Edbauer-4715 Plank Road Mr. Edbauer asked if there was any update on the moratorium on wineries, breweries, distilleries, and meaderies. Supervisor Ellis indicated that the committee is preceding and have another meeting scheduled next week. The proposed changes will then be sent to Agriculture & Markets for their review. Mr. Edbauer asked if the Supervisor would be able to share any of the proposed changes. Supervisor Ellis stated that he would rather wait until the Town Board gets the okay from Ag. & Markets. Mr. Edbauer indicated that it is understood that Ag. & Markets has the final say; it would be nice for the community to have a general idea as to what some of the proposed changes may be ahead of time. Supervisor Ellis reported that as a general rule, wineries, breweries, distilleries, and meaderies establishing themselves in the Town would be going through a site plan review and special permitting process. Councilman Foe indicated that the committee suggested nothing that will negatively influence people from coming to Cambria. Looking at the bigger picture, Councilman Foe added, they will be addressing set back issues, potential parking issues, and related issues etc. Ag & Markets has to look at the changes because of the requirement to go to the special permit process and to ensure that it is not too restrictive for a new winery. The committee is looking at a special events permit for large scale public events and will have an exemption along the wine trail (any event along the wine trail will not be included). Will be setting up a provision to speed up the special permit process. Unfortunately, this is all driven by the activities of one winery that has caused a lot of issues within the Town; the other wineries operate within the rules. Mr. Edbauer asked if there will be a noise ordinance. Supervisor Ellis indicated that it will be a separate issue that will hopefully be issued at the same time. Mr. Edbauer asked if all other ag. businesses will have to fall under the same rules. Supervisor Ellis said yes and they should not see any impact. Parking is addressed in the current Zoning Ordinance. Mr. Edbauer indicated that at the Town Board work session the Supervisor and Town Board members all listed things they wanted to focus on for the upcoming year. He thought that it was very useful and each Board member mentioned something that showed off their strength. He asked if the Town Board would share their thoughts to let the residents know what they are all about. Supervisor Ellis indicated that they are not prepared to do that at this time. PROCLAMATION Resolution Supporting the Niagara Post Theater Inc. s Niagara River Greenway Application for Renovation of the Movie Theater at Fort Niagara State Park WHEREAS, Niagara Post Theater Inc. (501c3) is applying to the Niagara River Greenway with a grant application to assist in the renovation of the legacy Military Movie Theater in Fort Niagara State Park into a Performing Arts center through a public/private partnership under the New York State Parks Adaptive-Reuse criteria. This structure is located in the center of the Fort Niagara State Park within the boundaries of the Niagara River Greenway corridor adjacent to the Niagara River Greenway trail system. The emphasis of the project is to offer a venue to support education, entertainment, assembly and interpretive opportunities within the Park and for surrounding communities. THEREFORE, be it resolved that the Town Board of the Town of Cambria hereby does approve and endorse the Greenway Application for the assistance of the renovation of the legacy Military Post Theater project by Niagara Post Theater Inc. This project exemplifies the vision, principles, goals, focus and intent of the Niagara River Greenway Plan. The effective use of an existing State resource gives rise to economic opportunities for the region and is an excellent use of the funds associated with community well-being and development. Upon a motion duly made by Councilman Foe and seconded by Councilman Roberts, it was resolved to approve the above resolution endorsing the Greenway Application for the assistance of the renovation of the legacy Military Post Theater project by Niagara Post Theater Inc. ADJOURNMENT The meeting was adjourned by motion made by Councilman Hurtgam and seconded by Councilman Roberts. Time: 7:35 pm Respectfully submitted, Tamara J. Cooper, Town Clerk 6