TOWN OF PITTSFORD TOWN BOARD July 21, 2009

Similar documents
Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall.

Minutes of the Town Board for May 7, 2002

Minutes of the Town Board for November 7, 2002

Minutes of the Town Board for March 4, 2003

Minutes of the Town Board for May 5, 2009

Minutes of the Town Board for July

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.

Mr. TeWinkle led the Pledge of Allegiance.

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

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

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

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.

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents

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

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

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

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

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

December 06, No one spoke in favor of the Time Warner Cable television franchise agreement.

Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York

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

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

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

Stillwater Town Board. Stillwater Town Hall

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

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

CHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel.

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

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer

Mrs. Kathy Templeton, Councilwoman. The meeting was called to order by Cynthia Hyde, Supervisor

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.

Town of Tonawanda Board Town Board

MINUTES - TOWN COUNCIL REORGANIZATION MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 2, 2017

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

Organizational Meeting of the Town Board January 3, 2017

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

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

REGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801

Mayor Mark D. Boughton called the Common Council Meeting to order at 7:30 p.m. on Tuesday, July 3, 2007.

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.

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

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

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

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes July 26, 2018

CATTARAUGUS COUNTY John R. Searles, County Administrator

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

Laura S. Greenwood, Town Clerk

Others: Councilwoman elect Joyce Cooper, Chattie Van Wert, Jim Davis, Derrick Fleury, Laura Wright. Public Hearing

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013

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

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

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

Present: Councilwoman Casalino, Councilman Cirilo, Councilman Guarino, Councilman Krakoviak, and Council President McCartney.

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. March 22, 2016

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.

REGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801

Agenda: Ontario Town Board Meeting Time: December 17, :00 P.M Location: Ontario Town Hall

Supervisor Frankel, Supervisor Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

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

Regular Town Board Meeting held March 10, 2014 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs

MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014

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

RECORDING SECRETARY Judy Voss, Town Clerk

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 20, 2014

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

Borough of Hasbrouck Heights Regular Meeting Minutes February 14, 2017 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S.

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

Town of York 2018 Organizational Meeting January 2, pm

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

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

Maple Grove City Council Meeting. Meeting Minutes. December 7, 2015

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

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

REGULAR MEETING OF THE BOARD OF ALDERMEN August 21, 2012

Town Board Meeting of March 10, 2015 East Hampton, New York

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m.

MINUTES REGULAR MEETING MUNICIPAL COUNCIL BOROUGH OF RED BANK APRIL 24, :30 P.M.

BOROUGH OF PITMAN COUNCIL MEETING MINUTES August 10, :00 P.M.

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

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Supervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited.

CITY OFFICIALS. Agenda-Council Meeting 06/28/16

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.

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

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

MONROE TOWNSHIP FIRE DISTRICT NO. 3 BOARD OF FIRE COMMISSIONERS MINUTES OF REGULAR MEETING NOVEMBER 13, CENTRE DRIVE

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

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.

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

Supervisor Sandra Frankel Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros

Commissioner of Planning and Development

Transcription:

TOWN OF PITTSFORD TOWN BOARD July 21, 2009 Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 21, 2009 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Town Board: Supervisor William A. Carpenter and Councilpersons Sandra F. Zutes, John J. Higgins, Jr., Karen W. Green, and Jared C. Lusk. ABSENT: No Town Board members were absent. ALSO PRESENT: Staff Members: Paul J. Schenkel, Commissioner of Public Works; Gregory J. Duane, Finance Director; Jessie Hollenbeck, Recreation Director; Richard T. Williams II, Town Attorney; Julie House, Personnel Director; Patricia E. Chuhta, Town Clerk. The following staff members were also present: Kara Holdren, Recreation Supervisor, and D Arcy Iuppa, Recreation Supervisor. ATTENDANCE: Nineteen members of the public were in attendance. Supervisor Carpenter called the meeting to order at 7:00 P.M. and invited everyone to stand for the Pledge of Allegiance. PUBLIC COMMENTS There were no public comments. PUBLIC HEARING: PROPOSED LOCAL LAW #5 OF 2009 - PARKS After verification of proof of publication, Supervisor Carpenter opened the public hearing to public comments regarding the proposed Local Law #5 of 2009 which would amend the Parks Chapter in the Town of Pittsford Municipal Code. Supervisor Carpenter discussed what the proposed changes would accomplish and noted receipt of the following e-mail comments that are on file in the Town Clerk s office and are part of the hearing: Janet Felosky, 14 Turtle Creek Laura Wilson and Bill Smith, 8 Turtle Creek Heather Pawlowski, 16 Hedge Wood Ln Laurie Babcock, 14 Hedge Wood Ln Jon and Samia Markson, 11 Turtle Creek Supervisor Carpenter then opened the hearing to public comments, the following persons spoke: Laura Wilson, 8 Turtle Creek Bill Smith, 8 Turtle Creek Gerald Dumont, 562 Mendon Center Road Trish Blake-Jones, 35 Hedge Woods Ln Ken Diehl, 2 Turtle Creek Bob Johnson, 7 Turtle Creek Robert Mayo, 3 Turtle Creek Town Board members discussed the comments and questions that were made during the public hearing with the residents in the audience. There being no further public comments, Supervisor Carpenter closed the public hearing and indicated that the Town Board will take the comments under consideration.

PUBLIC HEARING: RE-ZONING APPLICATION ST. JOHN FISHER COLLEGE, 3690 EAST AVENUE After verification of proof of publication, Supervisor Carpenter opened the public hearing to public comments regarding the proposed St. John Fisher College re-zoning application. NOTE: As his law firm represents St. John Fisher College, Councilman Lusk recused himself from the proceedings of this public hearing. Supervisor Carpenter then opened the hearing to public comments, the following person(s) spoke: John Stapleton of Marathon Engineering, 2101 Mt. Read Blvd., discussed the St. John Fisher College application for re-zoning that would allow the college to acquire surplus right-of-way property from NYS DOT that would be used to construct a 22,400 square foot maintenance facility building on 1.968 acres. Mr. Stapleton noted that there is a concurrent re-zoning application in front of the Pittsford Planning Board. He requested that the Town Board no action on this application until the Planning Board, as Lead Agency, takes SEQR action. Joseph Burkhart from St. John Fisher College was also in attendance to discuss the application with the Town Board. There being no further public comments, Supervisor Carpenter closed the public hearing and indicated that the Town Board will take this matter under advisement. SUPERVISOR S COMMENTS Supervisor Carpenter noted that the Buffalo Bills report to camp at St. John Fisher College on Friday, July 24 th, and that the camp opens on Saturday, July 25 th. Supervisor Carpenter announced that Recreation Director Jessie Hollenbeck has obtained sponsors for the Family Movie Nights that are being held at Thornell Farm Park. MINUTES OF JULY 7, 2009 APPROVED A Resolution to approve the draft minutes from the July 7, 2009 meeting was offered by Councilwoman Zutes, and seconded by Councilwoman Green, and voted on by the members as follows: Ayes: Zutes, Higgins, Green, and Carpenter. Abstain: Lusk. Nays: none. RESOLVED, that the minutes of July 7, 2009 Town Board meeting are approved as written. TOWN COURT RENOVATIONS GRANT APPLICATION AUTHORIZED A written Resolution to authorize submission of a JCAP (Justice Court Assistance Program) was offered by Councilman Lusk, and seconded by Councilwoman Green, and voted on by the members as follows: Ayes: Zutes, Higgins, Green, Lusk and RESOLVED, that the Town Board authorizes the submission of an application for a 2009 JCAP grant in an amount not to exceed $30,000.00, and hereby authorizes the Town Supervisor to execute such application. 2009 FALL RECREATION PROGRAMS AUTHORIZED A Resolution to authorize 2009 Fall Recreation Programs was offered by Councilwoman Zutes, and seconded by Councilman Higgins, and voted on by the members as follows: Ayes: Zutes, Higgins, Green, Lusk and Carpenter. Nays: none. RESOLVED, that the Town Board approves the list of 2009 Fall Recreation Programs and authorizes the Supervisor to sign vendor contracts as required.

BID AWARD: REFUSE AND RECYCLING REMOVAL AT TOWN BUILDINGS BID CONTRACT A Resolution to award the Refuse and Recycling Removal at Town Buildings bid contract was offered by Supervisor Carpenter, and seconded by Councilwoman Green, and voted on by the members as follows: Ayes: Zutes, Higgins, Green, Lusk and RESOLVED, that the authorizes the Supervisor to sign a three-year agreement with Youngblood Disposal Service for the Refuse and Recycling Removal at Town Buildings bid contract at an annual total not to exceed $12,780.16. Note: The following is a summary of the bids received for the Refuse and Recycling Removal at Town Buildings bid contract: Company Annual Total Bid Youngblood $12,780.16 Waste Management $14,585.65 Heberle $16,233.78 Suburban $18,032.00 INSURANCE POLICY RENEWAL AUTHORIZED A Resolution to authorize renewal of the Town s insurance policy was offered by Councilwoman Green, and seconded by Councilman Lusk, and voted on by the members as follows: Ayes: Zutes, Higgins, Green, Lusk and RESOLVED, that based upon the recommendation of Timothy McNelly, the Town s insurance consultant, the Town of Pittsford s insurance coverage is awarded to First Niagara Risk Management for an initial premium of $92,096. PUBLIC HEARING SET: COMPREHENSIVE PLAN UPDATE A written Resolution to set a public hearing for the Comprehensive Plan Update was offered by Supervisor Carpenter, and seconded by Councilwoman Zutes, and voted on by the members as follows: Ayes: Zutes, Higgins, Green, Lusk and RESOLVED, that a public hearing be held on the 18th day of August, 2009, at 7:00 P.M., Local Time, at the Forum Room of the Otto A. Shults Community Center, Nazareth College, 4245 East Avenue, Pittsford, New York, on the question of whether to adopt the proposed update to the Town s Comprehensive Plan affecting the real property located within the Town of Pittsford; and it was further RESOLVED, that a Notice of Hearing, or a summary thereof, be published in a newspaper previously designated as an official newspaper for publication of public notices, not less than ten (10) days prior to said hearing; and be it further RESOLVED, that the Town Clerk shall post a certified copy of this resolution on the bulletin board maintained by the Town Clerk pursuant to 30(6) of the Town Law, and make available said Draft Update to the Comprehensive Plan, or a summary thereof, for review, for a period of not less than ten (10) days prior to said public hearing. Note: the Town Board received a copy of Part I and Part II Full EAF (Environmental Assessment Form) for their consideration before setting the public hearing. YOUTH COURT INTERMUNICIPAL AGREEMENT AUTHORIZED

A Resolution to authorize an Intermunicipal Agreement with Pittsford Central School District for a Youth Court Program was offered by Supervisor Carpenter, and seconded by Councilman Higgins, and voted on by the members as follows: Ayes: Zutes, Higgins, Green, Lusk and RESOLVED, that the Town of Pittsford Town Board approves the proposed Intermunicipal Youth Court Program Agreement with the Pittsford Central School District, and authorizes the Town Supervisor to sign the Agreement. CLAYTON CLOEN RESIGNATION FROM PITTSFORD ENVIRONMENTAL BOARD ACCEPTED A Resolution to accept Clayton Cloen s resignation from the Pittsford Environmental Board was offered by Supervisor Carpenter, and seconded by Councilwoman Zutes, and voted on by the members as follows: Ayes: Zutes, Higgins, Green, Lusk and RESOLVED, that effective immediately and with regret, the Town of Pittsford Town Board accepts the resignation of Clayton Cloen from the Environmental Board. YOUTH COURT COORDINATOR HIRING AUTHORIZED A Resolution to appoint a Youth Court Coordinator was offered by Supervisor Carpenter, and seconded by Councilwoman Zutes, and voted on by the members as follows: Ayes: Zutes, Higgins, Green, Lusk and RESOLVED, that the Town of Pittsford Town Board appoints Jill Lennox as the Youth Court Coordinator at an annual salary of $4,500. SEMINAR ATTENDANCE AUTHORIZED A Resolution to authorize employee seminar attendance was moved by Councilman Lusk, and seconded by Councilwoman Green, and voted on by the members as follows: Ayes: Zutes, Higgins, Green, Lusk and RESOLVED, that the following individual is approved for the following seminar attendance: Personnel Director Julie House to the 2009 KVS Conference in Buffalo from 8/17 to 8/19 at a cost of $475 JULY 2009 VOUCHERS APPROVED A Resolution to approve July 2009 vouchers was moved by Councilman Lusk, and seconded by Councilwoman Zutes, and voted on by the members as follows: Ayes: Zutes, Higgins, Green, Lusk and RESOLVED, that July 2009 vouchers No. 88885 through No. 89416 in the amount of $1,066,246.29 are approved for payment. JULY 2009 BUDGET TRANSFERS AND AMENDMENTS APPROVED A Resolution to approve July 2009 budget transfers and amendments was moved by Councilman Lusk, and seconded by Councilwoman Green, and voted on by the members as follows: Ayes: Zutes, Higgins, Green, Lusk and RESOLVED, that the following budget transfers are approved:

That $ 3,000.00 be transferred from 001-1990-4000-1-1 (Contingency Expense) to 001-1930-4000-1-1 (Judgments & Claims) to cover the costs associated with insurance claims. That $ 25,650.00 be transferred from 001-9950-9000-1-1 (Transfer to Capital) and added to budget lines as follows to cover the cost associated with sealing parking lots: 001-2620-2007-10-1 (Bldg Capital Improv. Town Hall) $ 5,800.00 001-2620-2007-10-2 (Bldg Capital Improv. SCC) 1,700.00 001-2620-2007-10-3 (Bldg Capital Improv. Library) 11,450.00 001-7110-4003-16-20 (Parks Capital Improv. TFP) 6,700.00 That $ 717.00 be transferred from 001-9950-9000-1-1 (Transfer to Capital) to 001-2620.2007.10.19 (Bldg Capital Improv KBP) to cover the cost of refrigerators for the Kings Bend Park cabins. It is FURTHER RESOLVED, that the following budget amendments are approved: That line item 006-1989-2002-1-6 (Office Equip Schedule) be increased by $3,270.00 to purchase a copier as per the Equipment Replacement Schedule. The source of these funds will be a transfer from the Sewer Office Equipment Capital Reserve. Be it further resoved that this resolution is subject to permissive referendum. That line item 003.7410.4000.25.3 (Library Programs) be increased by $300.00. The source of these funds will be a grant from the Monroe county Library System. Be it further resolved that the Director of Finance be directed to make the appropriate budget entries. 2010 BUDGET SCHEDULE Supervisor Carpenter discussed the 2010 budget schedule and noted that Budget Request Forms have been distributed to Town department heads. EXECUTIVE SESSION CALLED A Resolution to enter into Executive Session was moved by Supervisor Carpenter, and seconded by Councilman Higgins, and voted on by the members as follows: Ayes: Zutes, Higgins, Green, Lusk and RESOLVED, that the Town Board will go into Executive Session to discuss a personnel issue. As there was no further business, the Supervisor adjourned the meeting at 8:14 P.M. Respectfully submitted, Patricia E. Chuhta Town Clerk OFFICIAL BOARD MINUTES ARE ON FILE IN THE OFFICE OF THE TOWN CLERK