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

Similar documents
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

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

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

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.

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

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

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

Organizational Meeting of the Town Board January 3, 2017

Laura S. Greenwood, Town Clerk

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

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

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

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

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

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

Town of York 2018 Organizational Meeting January 2, pm

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

January 7, 2019 Organizational Meeting

ORGANIZATIONAL MEETING, TOWN OF TUSTEN, JANUARY 5, 2015

Town of Jackson Town Board Meeting January 8, 2014

January 14, 2015 MINUTES

ORGANIZATIONAL MEETING JANUARY 6, 2014

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

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

January 4, 2018 Organizational Meeting

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

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

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

TOWN OF SCHUYLER FALLS TOWN BOARD ORGANIZATIONAL MEETING JANUARY 3, Barry White. Willard Todd Richard Potiker Donna Hamel John Rock

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

Town of Jackson Town Board Meeting January 2, 2019

Recording Secretary, Laura S. Greenwood, Town Clerk

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

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

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

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

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

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

2017 ORGANIZATIONAL MEETING

ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014

-RECORDS MANAGEMENT & ACCESS OFFICER & REGISTRAR OF VITAL STATISTICS -DEPUTY TOWN CLERK/ DEPUTY REGISTRAR OF

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

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

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

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

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

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

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

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.

Town of Tonawanda Board Town Board

TOWN BOARD MEETING February 13, 2014

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

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.

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Town of Thurman. Resolution # 1 of 2018

REGULAR MEETING, WARRENSBURG TOWN BOARD, NOV. 14, 2012

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

Regular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

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

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

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

Minutes of the Stratford Regular Board meeting held on Thursday, March 10, 2016 at the municipal building located at 120 Piseco Rd.

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

Town of Union TOWN OF UNION REORGANIZATIONAL MEETING. January 2, 2019

Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd.

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

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

EAST FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Re-Organizational Meeting Agenda 6:30 PM January 4, 2016

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

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

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

TOWN OF POUGHKEEPSIE REORGANIZATIONAL TOWN BOARD MEETING JANUARY 3, :00 P. M. MINUTES

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.

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

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 KENDALL TOWN BOARD MEETING Tuesday, December 18, 2012, 7:30 P.M.

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

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.

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

1. Call to Order. 2. Roll Call. 3. Approval of Agenda Motion to approve the agenda.

BOARD MEMBERS PRESENT: President William C. Long, Members Michael Di Giorgio, George C. Quesada and Dennis Welsh.

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

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

Town Board Meeting January 14, 2019

Deputy Supervisor/Councilman Mark Illig called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, March 11, 2015, at the

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

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

The purpose of the meeting was a 2019 budget workshop. Pilot revenue was updated based on figures received from the Yates County Treasurer.

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

Transcription:

January 5 2011 The annual organizational meeting of the Lockport Town Board was conducted at 7 30 p m on Wednesday January 5 2011 at the Town Hall 6560 Dysinger Road Lockport New York Present were Supervisor Marc R Town Council Members Cheryl A Antkowiak Paul H Pettit Mark C Crocker Paul W Siejak Also present Nancy A Brooks Town Clerk Daniel E Seaman Town Attorney Judith Newbold Deputy Town Clerk Marie Bindeman Ex Director and Jacklyn McDonough of the Lockport Public Library PRESENTATION Lockport Library Following the Pledge of Allegiance the Supervisor welcomed Marie Bindeman and Jaclyn McDonough of the Lockport Library Jaclyn briefly spoke on two new programs the KEY program and the B Top Express program which will soon be available at the library Additionally Marie Bindeman Exec Director of the library gave the Town Board a personal invitation to attend the Open House for these new programs which will be held at the library on February 4 2011 PUBLIC COMMENTS David Mongielo spoke to several topics including the traffic at the Tops Market on So Transit Road his claimof harassment by the Town of Lockport in several areas including the Town s requirement for permits for his in ground pool the issue ofa tax abatement for his competitor issued by the Niagara Co IDA and his claim that the Town posted a video of him on the internet Paul Black read excerpts from an email he sent to Councilman Crocker on Dec 16 2010 concerning the Town Board s failure to address the issue of the Supervisor s comments made at an earlier2010 Town Board meeting regarding Donna Pieszala Supervisor then opened the regular meeting for the following action discussion and or BUSINESS MEETING 1 Approval of Minutes MOTION 2011 05 to approve the minutes oftown Board meetings of 12 29 2010 and 01 03 2011 was made by Council member Pettit seconded by Council member Antkowiak The motion was CARRIED AYES 5 NAYS O Voting AYE Antkowiak Pettit Crocker Siejak and 2 Approval of Payment of Bills MOTION 2011 06 to approve the payment of bills for the month ofjanuary was made by Council member Siejak seconded by Council member Pettit The motion was The bills for January consists of vouchers 23399 23451 in the amount of 95 775 75 3 Communications None to report

PAGE 2 Continuation of minutes of Organizational meeting of the Lockport Town Board on 01 05 2011 4 BuildinQ Inspectors Report The Supervisor read the Building Inspectors report for the period ending 12 31 2010 which states that 24 building permits were issued 6453 00 was collected in fees and the estimated cost of construction was 380 345 00 5 Supervisor s Monthly Financial Report MOTION 2011 07 to approve the Supervisor s Monthly Financial Report for the period ending 12 31 2010 was made by Council memberantkowiak seconded by Council member Crocker The motion wascarried AYES 5 NAYS O Voting AYE Antkowiak Pettit Crocker Siejak and 6 Resolution to approve the 2011 Town Appointments MOTION 2011 08 to approve the 2011 Town of Lockport appointments as read by the Town Clerk was made by Council memberantkowiak seconded by Council member Pettit The motion was CARRIED AYES 5 NAYS O Voting AYE Antkowiak Pettit Crocker Siejak and The 2011 Town of Lockport Appointment List is as follows 2011 Town of Lockport Appointments 1 5 2011 Title Name Term Expiration Assessor John Shoemaker 09 30 13 BinQo Inspector Sandra Baker Board of Ethics Wesley F Arnold Mark Robinson Brian Belson BudQet Officer Robert Lipp BuildinQ Inspector Code Enforcement Officer Brian Belson CitylTown Cable Commission Commission Member LCTV Town Representative Deborah A Gaskill Mark C Crocker Civil Enforcement Officer Account Clerical I Vacancy Kate Carter Assessor s Information Clerk Clerk FIT Carolyn Weber Alice Lane Clerk PIT Lawrence Pease Dennis Fooks Real Property Appraisal Tech Jill Lederhouse

PAGE 3 Continuation of minutes of Organizational meeting of the Lockport Town Board on 01 05 2011 Deputy Buildina Inspector Michael R Brown Jason Thompson Deputy Hiahway Superintendent Timothy Stranges Deputv Supervisor Cheryl Antkowiak Deputy Town Clerk Judith Newbold Carol Stuart Dir of Economic Development David Kinyon Doa Control Joan Coe Drainaae Coordinator David J Miller Fire Board Charles Black Norman Pearson Barry Kobrin James Clewell Ryan Dickinson Chris McClune Case Stephen Spencer G IS Coordinator John Shoemaker Head Municipal Maintenance Kenneth Banker Historian Laurence Haseley Industrial Development Aaency Paul Haber 12 31 17 Justice Clerks Linda Cutter Mary Anderson Barbara Ricotta Sandra Smiley Plannina Board Richard Forsey Chairman 12 31 17 Zonina Plannina Secretary Jane Trombley Receiver of Taxes Lori L Krug Assistant Tax Receiver Sandra Baker Records Manaaement Officer Nancy Brooks Recreation Commission Donna Johnston 12 31 15 Reaistrar of Vital Statistics Nancy Brooks Deputy Registrar Judith Newbold School Crossina Guards Marlene A Ryndak Shelly Sterling Town Attorney Daniel E Seaman

PAGE 4 Continuation of minutes of Organizational meeting of the Lockport Town Board on 01 05 2011 Town Prosecutor Bradley Marble Zoninq Board Timothy Lederhaus Chairman 12 31 15 Mileaqe Reimbursement 50cents mile Leqal Newspaper Union Sun Journal 7 Resolution to Approve the 2011 Non Union Salaries MOTION 2011 09 to approve the 2011 Non union salaries pursuant to a list provided by the Town Supervisor was made by Council member Antkowiak seconded by Council member Crocker The motion was CARRIED AYES 5 NAYS O Voting AYE Antkowiak Pettit Crocker Siejak and 8 Resolution Authorizinq Travel by Town Officials MOTION 2011 10 to approve travel by Town officials for the purpose of education or Council member other requirements as are necessary for their positions was made by Crocker seconded by Council member Antkowiak The motion was CARRIED AYES 5 NAYS O Voting AYE Antkowiak Pettit Crocker Siejak and 9 Resolution to approve the 2011 Mileaqe Reimbursement Rate MOTION 2011 11 to approve the 2011 mileage reimbursement rate at 50 mile pursuant to the IRS guidelines was made by Council member Siejak seconded by Council member Pettit The motion wascarried AYES 5 NAYS O Voting AYE Antkowiak Pettit Crocker Siejak and 10 Resolution to Name the Official Newspaper for 2011 MOTION 2011 12 to approve the Union Sun Journal as the official Town newspaper for the year 2011 was made by Council member Antkowiak seconded by Council member Siejak The motion was CARRIED AYES 5 NAYS O Voting AYE Antkowiak Pettit Crocker Siejak and 11 Resolution to Desiqnate the 2011 Official Town Depositories MOTION 2011 13 to approve First Niagara Commercial Bank M T Bank Key Bank and HSBC Bank as the official Town depositories for the year2011 was made by Council member Antkowiak seconded by Council member Pettit The motion was 12 Resolution to Adopt the 2011 Town of Lockport Procurement Policy MOTION 2011 14 to adopt the 2011 Town of Lockport Procurement Policy was made by Council member Crocker seconded by Council member Antkowiak The motion was

PAGE 5 Continuation of minutes of Organizational meeting of the Lockport Town Board on 01 05 2011 13 Resolution to Authorize Contract for Staff for Town Attornev MOTION 2011 15 to authorize the Supervisor to execute a contract with Seaman Jones Hogan Brooks LLP to provide staff for the Town Attorney was made by Council member Antkowiak seconded by Council member Pettit The motion was 14 Resolution to Appoint the Deleaate to the 2011 Assoc of Towns Conference MOTION 2011 16 to appoint Daniel Seaman as the Town of Lockport representative to the 2011 Association of Towns Conference in February 2011 was made by Council member Siejak seconded by Council member Antkowiak The motion was CARRIED AYES 5 NAYS O Voting AYE Antkowiak Pettit Crocker Siejak and 15 Town Board Comments Councilman Crocker Thanked the library representatives for their presentation Councilman Pettit reminded residents to keep their vehicles off Town highways during the hours of 1 00 a m to 7 00 a m November 1st to April 1st He also reminded residents of the recently adopted State law which requires drivers to move over for stopped emergency vehicles He also spoke to the Town of Lockport financial policies stating that the Town Board exercises conservative fiscal policies and that if residents are concerned about escalating taxes that they should look to the State as the main cause of such situations Councilman Siejak gave a brief report regarding the Sewerf Nater Department activities for 2010 stating that there were 121 sewer calls 714 sewer inspections were performed 67 water breaks were repaired 20 of them detected by the Town s new leak detection equipment He expressed his thanks to the Sewerf Nater personnel for all their hard work and stated that the goal for 2011 will continue to be to find and repair water breaks and reduce the Town s water losses Councilwoman Antkowiak thanked Marie Bindeman and Jaclyn McDonough for their presentation on the library and expressed her appreciation for the many programs and services offered to Town of Lockport residents She reported on the Think Green Recycling Program that has begun with C ID Waste Management She urged residents to register on the Town s website a link is provided to the Think Green program to be included in the distribution of points which can be collected and redeemed with area merchants Councilwoman Antkowiak also talked about the Dale Association and their monthly news magazine which provides much information on the programs which are offered to area residents the Dale Association is a mere She stated that the annual membership dues for membership in 15 and provides many benefits Lastly she reported that an article in the Spring newsletter will report on the new Santa House Chris Parada Santa reported that he was visited by over 3 000 children and answered 200 letters to children in the area Councilwoman Antkowiak stated she has heard nothing but positive comments from those visiting during the holiday season

PAGE 6 Continuation of minutes of Organizational meeting of the Lockport Town Board on 01 05 2011 16 Supervisors Comments Supervisor spoke to the topic of the Town YMCA Contract which has been the subject of discussions by Mr Black He stated that the contract calls for the Town of Lockport to acquire 12 acres of future park land and that the Town is obligated to put in a parking lot to be used by the YMCA and Town residents for park access a walking path and a road entrance to the YMCA and adjoining Town park He stated that he feels this park is a much needed project for residents living in the middle ofthe Town He stated that there will be 11 projects underway throughout the Town in 2011 and that it should prove to be a very positive year and called for adjournment He then wished everyone a Happy New Year MOTION 2011 17 to adjourn was made by Council member Antkowiak seconded by Council member Pettit The motion was CARRIED AYES 5 NAYS O Voting AYE Antkowiak Pettit Crocker Siejak and The meeting ended at 8 00 p m The Lockport Town Board will next meet at 1 00 p m on Wednesday January 19 2011 Respectfully submitted Nancy A Brooks RMC CMC Lockport Town Clerk