TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010

Similar documents
TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016

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.


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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

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

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

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

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

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

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

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. Present:

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

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

TOWN BOARD MEETING February 13, 2014

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

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

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.

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.

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

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

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

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

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 27, 2016 We kindly request that you turn off all cell phones.

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.

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

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, September 9, :00 PM

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Mr. TeWinkle led the Pledge of Allegiance.

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

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

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

REGULAR PUBLIC MEETING NOVEMBER 21, Jerry Batcha, Commissioner Arthur Murphy, Commissioner Thomas Nolan, Commissioner

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

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

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

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

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

Andrew Ohstrom, Supervisor Doug Daniel, Councilor Melanie Palmer, Councilor Kerry Evans, Councilor

REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF WATKINS GLEN HELD MONDAY, FEBRUARY 4, 2019

Town of Norfolk Norfolk Town Board April 14, 2014

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

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

Town of York 2018 Organizational Meeting January 2, pm

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan

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

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

John Greeley, Deputy Highway Supervisor Thomas Chartrand, Town Bookkeeper Regina Reinschmidt, Recreation Director

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

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

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

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

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

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

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

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.

Official Minutes. Supervisor Falk called the meeting to order at 7:00 P.M. The Pledge of allegiance was led by Veteran Brett Schrader.

MINUTES TOWN BOARD. The following Town Officers were present:

REGULAR MEETING JANUARY 9, 2017

Town Board Minutes December 13, 2016

GUESTS: Terry Kwiecinski; Data Collector, Doug Paddock, Ray Stewart, John Christensen; Chronicle Express Reporter, Elaine Nesbit.

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

Chili Town Board Meeting August 15, 2018 Agenda

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, July 10, 2017

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

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, FEBRUARY 12, 2013

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

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

Ms. Townsend made a motion to nominate Mr. John Moyer as the 2018 Chair of the New Kent County Planning Commission.

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

Town of Norfolk Norfolk Town Board January 12, 2015

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

HARVEY CEDARS, NJ Tuesday, March 24, 2015

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

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 York 2016 Organizational Meeting January 2, :00 am

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

PORTER TOWN COUNCIL MEETING JANUARY 27, 2004 PORTER TOWN HALL

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

TAMPA CITY COUNCIL. Rules of Procedure

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

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

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

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

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

TOWN OF POMPEY BOARD MINUTES

Supervisor: Mark C. Crocker

Town of Aurelius Approved Minutes June 9, 2016

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

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

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.

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

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

Transcription:

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010 A regular meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on May 10, 2010 at 7.00 P.M. in the Town Hall, 24 East Main Street, Marcellus, New York. Those present were: Daniel J. Ross, Supervisor James A. Sheridan, Councilor Thomas C. Lathrop, Councilor Donald G. Sherman, Councilor Kevin F. O Hara, Councilor Also present: Karen R. Pollard, Town Clerk; Laurie Stevens, Deputy Town Clerk; Margaret Gerbsch, Accountant; James Gascon, Counsel; Donald MacLachlan, Highway Superintendent; Mary Jo Paul, Marcellus Village Trustee; William Reagan, Codes Enforcement Officer; Phil Coccia, Recreation Leader; Garth Snyder, Crew Leader; Ami Olsen, Eagle Observer; Dawn O Hara, Robert Woods, Margaret Nolan, Dale Wilcox, Chuck Paul, Jeffery Berwald, Eddie Murphy, Bernie Montgomery, Andi Burrows and Mary Kate Kelly. Supervisor Ross opened the meeting at 7 P.M. with the Pledge of Allegiance to the Flag. Copies of the minutes of the Town Board Meeting held on April 12, 2010 and the Workshop Meeting of April 22, 2010 was given to the Board Members. Councilor Lathrop made a motion seconded by Councilor O Hara to approve the minutes as presented. The Abstract of Audited Vouchers was given to the Board Members as submitted by the Town Clerk, Abstract #5, Claims # 20100296 20100350 and Highway Claims #2010062-2010076. Expenses General Fund $25,029.92 General Fund Part Town 680.46 Highway Town Wide 13,016.97 Highway Part Town 1,880.70 Sewer 39.38 Bills paid between meetings: NYSE&G 24 E. Main Street (clm 294) $ 357.22 Town Street Lighting (clm 295) $1,271.24 Board Members were given copies of the Activity Report for April 2010 and monthly statement of bank balances as of April 30, 2010. Total Revenue Total Expense General Fund $37,679.39 $ 73,124.50 General Fund Part Town -0-6,593.12 Highway Town Wide 7,759.65 38,560.69 Highway Part Town -0-12,662.78

Fire 50.00 226,380.00 Councilor Lathrop made a motion seconded by Councilor Sherman to approve and pay the bills, approve the monthly activity report for April 2010 and the monthly statement of bank balances as of April 30, 2010. OLD BUSINESS: Report from Department Liaisons: Supervisor Ross discussed with the Board the new agreement that Onondaga County passed for the split of sales tax with the towns, villages and schools. The county is keeping 70% and by 2013 the town s share will be eliminated. The Town could opt to receive our share in cash instead of the traditional credit. Mr. Ross also reported that the renovation on the Welcome Center in the Marcellus Park started today and the roof will start project on the Town Hall on Tuesday. Highway Uniform Contract: Upon advice from counsel the indemnity clause was struck from the agreement the Supervisor signed with Aramark Uniform Service. The vendor took issue with this and had several conversations with Council Gascon and Supervisor Ross. Mr. Gascon advised the Board that it is a bad idea for the Town to indemnify vendors though in this case the risk is remote. Councilor Lathrop made a motion seconded by Councilor Sherman to authorize the Supervisor to sign the agreement with Aramark as is for uniform service on behalf of the Highway Department. All voted aye. NEW BUSINESS: Recreation Agreements: Tennis Lessons: Councilor Lathrop made a motions seconded by Councilor Sheridan to authorize the Supervisor to sign the following Recreations Agreement: Champions for Life Tennis Lessons $40/student Community Development Agreement: Welcome Center Renovations: The agreement was received from Onondaga County Community Development, which provides $80,000.00 in funding for the Marcellus Park Restroom (Welcome Center) Renovations. Councilor Sherman made a motion seconded by Councilor O Hara to authorize the Supervisor to enter into the agreement with Onondaga County Community Development for funding up do $80,000.00 for the Marcellus Park Restroom (Welcome Center) Renovations. Standard Work Day and Reporting Resolution for New York State Retirement: #004-10 Standard Work Day and Reporting Resolution BE IT RESOLVED, that the Marcellus Town Board hereby establishes the following as standard work days for elected and appointed officials and will report the following days worked to the New York State and Local Employees' Retirement System based on the record of activities maintained and submitted by these officials to the clerk of this body:

Title Name Social Security Number (Last 4 digits) Registrati on Number Standard Work Day (Hrs/day) Term Begins/Ends Participates in Employer s Time Keeping System Days/Month (based on Record of Activities) Elected Officials Supervisor Daniel J Ross 6 1/1/10-12/31/11 N 5 Town Clerk Karen R Pollard 6 1/1/10-12/31/11 Y 21/22 Highway Superintendent Donald MacLachlan 6 1/1/10-12/31/11 Y 21/22 Tax Collector Elaine Potter 6 1/1/10-12/31/11 N 9 (Y/N) Appointed Officials Deputy Town Clerk Laurie Stevens 6 1/1/10-12/31/10 Y 21/22 Accountant Malgorzata Gerbsch 6 NA Y 21/22 Court Clerk Judith Schneider 6 1/1/10-12/31/10 Y 21/22 Code Enforcement Officer William Reagan 6 NA Y 21/22 Deputy Code Enforcement Officer Stephen Rudolph 6 NA Y 4/6 Dog Control Officer James La Rose 6 1/1/10-12/31/10 N 5 Secretary to Highway Superintendent Sandra M Elsey 6 1/1/10-12/31/10 Y 21/22 Clerk I Jacqueline R Limeri 6 3/8/10-12/31/10 Y 6/8 Clerk I / Secretary to Planning & Zoning Karen A Cotter 6 1/1/10-12/31/10 Y 16/18 This certification will be for one year. Supervisor Ross and Councilors Sheridan, Lathrop, Sherman and O Hara voted aye. Resolution On this 11 th day of May, 2010 Karen R. Pollard/s Date enacted: May 11, 2010 (Signature of Clerk) Approval for Town Supervisor to Attend PERMA Conference May 27 & 28: Councilor Sheridan made a motion seconded by Councilor Lathrop to allow Supervisor Ross to attend the Perma Annual Conference being held in Lake George on May 27 28, 2010 with all reasonable expenses paid. Petition from Platt Road Residents: A petition was presented to the Board from fifteen (15) residents that reside near the Marcellus Park. Among their concerns is excessive and unnecessary traffic, offensive headlights shining in the windows. There are signs in place at the entrances that state the hours of the Park and there is also a local law that defines consequences for individuals who are in the park after hours. The Board discussed feasible solutions and a chain across the entrances is a possible compromise.

Councilor O Hara has spoken to the Marcellus Police and they are willing to put the chain in place at 10pm each evening. Councilor O Hara made a motion seconded by Councilor Lathrop to use a chain across both entrances of the Marcellus Park in an effort to decrease unauthorized traffic. Limeledge Water District: Approval of Bills: Councilor Lathrop made a motion seconded by Councilor Sherman to authorize the payment of Limeledge Water District Abstract No. 5-2010. Stormwater: Fee Amendment Request- 2010 Engineering Assistance: Barton & Loguidice presented to the Town a fee amendment request in the amount of $4500 for the 2010 engineering assistance in support of the Phase II MS4 Stormwater Program. Councilor Sherman made a motion seconded Supervisor Ross to authorize the Supervisor to enter into an agreement with Barton & Loguidice for 2010 engineering assistance in support of the Phase II MS4 Stormwater Program no to exceed $4500. Set Public Hearing for Revised Town Sign Ordinance: #005-10 TOWN BOARD RESOLUTION TOWN OF MARCELLUS At a regular meeting of the Town Board of the Town of Marcellus, held at the Town Hall, 24 East Main Street, in said Town, County of Onondaga and State of New York on May 10, 2010, at 7:00 P.M., there were: PRESENT: Daniel J. Ross Supervisor Kevin O Hara Councilor Donald G. Sherman Councilor Thomas C. Lathrop Councilor James A. Sheridan Councilor WHEREAS, Councilor Lathrop introduced a proposed sign ordinance within the Town of Marcellus, and made the following motion, which was seconded by Councilor O Hara. NOW, THEREFORE, BE IT RESOLVED, that the Town Board conduct a public hearing as to the enactment of a proposed sign ordinance at the Town Hall located at 24 East Main Street in the Town of Marcellus on June 14, 2010 at 7:00 P.M., or as soon thereafter as the matter can be heard, at which time all persons interested in the subject shall be heard. VOTE: Daniel J. Ross Aye Kevin O Hara Aye Donald G. Sherman Aye Thomas C. Lathrop Aye James A. Sheridan Aye Resolution duly adopted. Dated: May 10, 2010 Karen Pollard, Town Clerk, Town of Marcellus

MAVES: Agreement for 2010: Supervisor Ross introduced to the Board the 2010 Agreement with the Marcellus Volunteer Emergency Services (MAVES). This agreement contains the same language as the previous year with the only change is to schedule A. Councilor Sherman made a motion seconded by Councilor Sheridan to authorize Supervisor Ross to enter into a contract with MAVES for the year of 2010. All voted aye. Friends of Marcellus Park: Approval for Friends Building: Councilor Lathrop made a motion seconded by Councilor Sherman to allow the Friends of Marcellus Park to replace their current storage shed with a larger shed and it would be in the same location. Southern Onondaga Water District: Approval of Vouchers #10 #11: Councilor Lathrop made a motion seconded by Councilor Sherman to approve the following payment in conjunction with the Southern Onondaga Area Water District: Voucher #10 Reagan and Dailey $924.55 Voucher #11 SOAWD $159.01 Discussion Agenda Items from the Board Supervisor Ross advised the Board and Counsel Gascon that the question of increasing the Town Clerk, Highway Superintendent and Tax Collector s term of office from two years to four years will be on the June 2010 Town Board agenda. Items from the Floor Phil Coccia, Recreation Leader, inquired if there could be a clerk of the works for the renovation project for the Welcome Center. Supervisor Ross will obtain an estimate from Barton & Loguidice. Mr. Coccia voiced his concern about the vandalism problem in the Park and if there were a chain across the entrances, would the Marcellus Police still patrol in the Park? Councilor Lathrop made a motion seconded by Councilor Sherman to adjourn the Marcellus Town Board meeting at 8:16pm. Respectfully submitted, Karen R. Pollard, Town Clerk