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:

Similar documents
- TENTATIVE AGENDA - REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 15, 2012

REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018

REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 19, 2015

REGULAR MEETING - WOLCOTT TOWN BOARD - MARCH 21, 2017

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

Mr. TeWinkle led the Pledge of Allegiance.

Town Board Minutes January 8, 2019

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

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

Laura S. Greenwood, Town Clerk

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

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

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

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.

Town Board Minutes December 13, 2016

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.

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

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

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 22, 2010

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

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.

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

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

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

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

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

REGULAR BOARD MEETING - TOWN OF BRIGHTON - FRANKLIN COUNTY, NY November 8, 2007 Page 1 of 6

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

TOWN OF PAVILION YEAR END MEETING December 29, :00 P.M.

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

January 14, 2015 MINUTES

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

APRIL 4, The Town Board of the Town of Corinth held a regular meeting on April 4, 2013 at 4:30 PM at the Town Hall.

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

PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER. The Public Hearing scheduled to be held on Tuesday,

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.

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

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421

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

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

REGULAR MEETING, TOWN OF LIVONIA October 5, 2017

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

Stillwater Town Board. Stillwater Town Hall

January 18, The Town of Corinth Town Board held a meeting on January 18, 2018 at 4:30PM at the Town Hall.

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING JULY 25, 2017

TOWN OF AMITY MINUTES

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

REGULAR MEETING, WARRENSBURG TOWN BOARD, MAY 13, 2015

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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 MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

Supervisor: Mark C. Crocker

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

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

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

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

TOWN BOARD MEETING February 13, 2014

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

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

REGULAR MEETING OF THE TOWN BOARD DECEMBER 23, 2004

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

TOWN BOARD MEETING June 13, :00 P.M.

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

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 REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm

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

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

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

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.

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

REGULAR MEETING JANUARY 9, 2017

Organizational Meeting of the Town Board January 3, 2017

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

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

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

TOWN OF PORTLAND PUBLIC HEARING-LOCAL LAW TOWN BOARD MEETING PORTLAND TOWN HALL OCTOBER 10, :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

A regular meeting was held November 19, 2013 at Hutchinson Hall, 109 Whig Street Newark Valley, NY at 7:00 P.M. The following were

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

The minute book was signed prior to the opening of the meeting.

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

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

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

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

TOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES JANUARY 11, 2018 Page 1 of 6

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

March 13 th, 2017 Town Board Meeting. Supervisor Richard Keaveney opened the meeting at 7:04 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 DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING

BID OPENING-HIGHWAY SAND Supervisor Geraghty asked for the legal notice for the Highway Sand Bids to be read.

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

TOWN OF PENDLETON Work Session

Transcription:

REGULAR MEETING & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - DECEMBER 20, 2011 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: PRESENT - Supervisor - Kim Park Councilman - Dallas Youngman Councilman - Jeffrey Keller Councilman - Scott Gregg Councilman - Adam Ellis, Jr. OTHERS PRESENT - Dawn Krul, Town Clerk; Kenneth Burgess, Code Enforcement Officer; Amber Roberts, Assessor/Bookkeeper; Scott Maybe, Highway Supt. Elect; Henry Felker, Councilman Elect; Henry Krasucki, Town Justice; Richard & Izetta Younglove, 13199 Red Creek Rd., Red Creek; William R. Penta; 7569 Wall St. Rd., Wolcott; Dwight Rasbeck, 12443 Rasbeck Rd., Wolcott; Donald Dates, 13056 Kyle Rd., Wolcott; Anita Maybe, 12501 Cemetery Rd., Wolcott; K. Michael Caywood, 11925 Orchard St., Wolcott; Larry Hogan, 6259 Lake Ave., Wolcott; Dan Hall, 6426 Wadsworth St., Wolcott; Chris Loveless, 11700 Tompkins Pt. Rd., Wolcott. Copies presented to the Town Board: 1. Minutes of November 15, 2011 (Regular & Special Meeting) 2. General Fund Claims (Unaudited) 3. Highway Fund Claims (Unaudited) 4. Ingersoll Drive WD Claim (Unaudited) 5. West Port Bay WD Claim (Unaudited) 6. Waters/Red Creek Road WD Claim (Unaudited) 7. Port Bay WD Claims (Unaudited) The Supervisor's, Town Clerk's, Justices, Code Enforcement Offi-cer's, Animal Control Officer's and Highway Supt's reports were pre-sented to the Town Board.

Supervisor Park called the meeting to order at 7:00 PM. Pledge of Allegiance - OPEN PUBLIC HEARING - Local Law #2-2011 Supervisor Park asked the Town Clerk to read the Public Hearing rules and procedures and then to read the notice of Public Hearing on Local Law #2-2011, entitled "A Local Law abolishing the Elective Of-fice of Assessor and creating the Appointed Office of Single Assessor of the Town of Wolcott". The Town Clerk showed proof of publication and the Supervisor asked anyone wishing to speak to state their name and address for the record. The hearing was declared open at 7:03 PM. PUBLIC HEARING - (cont'd) PUBLIC COMMENTS - The following people spoke against appointing a sole assessor: Dwight Rasbeck and Larry Hogan. The following people who spoke were undecided as to whether they were for or against appointing a sole assessor but were against the timing of the board's decision to present this local law and with the inability to be able to vote on whether or not to make it a local law: Izetta Younglove, K. Michael Caywood, Henry Krasucki and Anita Maybe. Councilman Youngman and Councilman Ellis commented on what their reasons were in presenting this local law. Councilman Gregg stated his reasons for not being in favor of going to sole assessor. CLOSE PUBLIC HEARING - Supervisor Park asked for any further comments. There being none a motion was made by Kim Park, seconded by Dallas Youngman, to close the public hearing at 7:20 PM.

RESOLUTION AUTHORIZING ADOPTION BY THE TOWN BOARD OF THE TOWN OF WOLCOTT OF LOCAL LAW #2-2011 - The following resolution was presented by Dallas Youngman, moved by Jeff Keller, seconded by Adam Ellis, WHEREAS, a resolution was duly adopted by the Town Board of the Town of Wolcott for public hearing to be held by said Governing Body on December 20, 2011, at 7:00 PM, at the Town Hall, 6070 Lake Avenue, Wolcott, New York, to hear all interested parties on a proposed Local Law entitled "A Local Law abolishing the Elective Office of Assessor and creating the Appointed Office of Single Assessor of the Town of Wolcott"; and WHEREAS, notice of said public hearing was duly advertised in the Lakeshore News, the official newspaper of said Town, on December 14, 2011; and WHEREAS, said public hearing was duly held on December 20, 2011, at 7:00 PM at the Town Hall, 6070 Lake Avenue, Wolcott, New York, and all parties in attendance were permitted an opportunity to speak on behalf of or in opposition to said Proposed Local Law, or any part thereof; and WHEREAS, the Town Board of the Town of Wolcott, after due delib-eration, finds it in the best interest of said Town to adopt said Local Law. RESOLUTION - (cont'd) NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Wolcott hereby adopts said Local Law #2-2011 entitled "A Local Law abolishing the Elective Office of Assessor and creating the Appointed Office of Single Assessor of the Town of Wolcott", a copy of which is attached hereto and made a part of this resolution, and be it further RESOLVED, that the Town Clerk be and she is hereby

directed to enter said Local Law in the minutes of this meeting and in the Local Law Book of the Town of Wolcott, and to give due notice of the adop-tion of said Local Law to the Secretary of State of New York. ON ROLL CALL VOTE - Park "NO", Youngman "YES", Keller "YES, Gregg "NO", Ellis "YES". This resolution is declared duly adopted. GENERAL BUSINESS - GENERAL CORRESPONDENCE - 1. Letter from Art Williams asking to once again be considered for our town attorney. This will be discussed further at the organi-zational meeting. 2. Letter from Scicchitano & Pinsky, Attorneys at Law, repre-senting the Red Creek Fire Department, putting us on notice and re-questing our assistance regarding the county's new radio system which is not compatible with the Red Creek Fire Department's system. A motion was made by Kim Park, seconded by Dallas Youngman, to accept the minutes of Nov. 15, 2011, general correspondence and de-partmental reports. VOTE - AYES 5 NAYS 0. ABSTRACT OF CLAIMS - GENERAL ACCOUNT - Claims #502 thru #559 - total - $37,138.53 HIGHWAY ACCOUNT - DA Townwide & DB Outside - total - $6,948.77 INGERSOLL DRIVE WD - Claim #004 - total - $670.01 WEST PORT BAY WD - Claim #002 - total - $1,649.75

WATERS/RED CREEK RD WD - Claim #004 - total - $18,245.00 PORT BAY WD - Claims #016 thru #017 - total - $48,436.38 A resolution was presented by Kim Park, moved by Adam Ellis, seconded by Jeff Keller "Be it RESOLVED to pay General, Highway, In-gersoll Drive WD, West Port Bay WD, Waters/Red Creek Road WD and Port Bay WD claims as presented." VOTE - AYES 5 NAYS 0. ASSESSORS - Amber Roberts 1. Amber reported that all of the data on docks, boathouses and breakwalls has been collected for Port Bay properties. She is work-ing on reviewing all of that. 2. STAR and other exemptions are in full swing. HIGHWAY - Scott Maybe (Highway Supt. Elect) 1. Scott would like permission to go out for bid for the new truck that was budgeted for the spring of 2012. RESOLUTION AUTHORIZING THE HIGHWAY SUPERINTENDENT TO GO OUT FOR BID ON 2013 TEN-WHEEL DUMP TRUCK, PLOW EQUIPMENT AND DUMP BOX AND SANDER - The following resolution was presented by Scott Gregg, moved by Adam Ellis, seconded by Jeff Keller, WHEREAS, the Town has budgeted for the purchase of a new 2013 ten-wheel dump truck, plow equipment and dump box and sander; and WHEREAS, the Town requires to obtain bids from vendors for such truck and equipment; and WHEREAS, the purchase of such truck and equipment is needed early in 2012; NOW, THEREFORE, BE IT RESOLVED, to authorize the Highway Supt. to advertise for such bids which, if received,

will be publicly opened and read on January 17, 2012, at 7:00 PM at the Wolcott Town Hall. VOTE - AYES 5 NAYS 0. 2. Scott and the Board briefly discussed the vacancy at the highway department. They will go into more detail the next time they meet. CODE ENFORCEMENT OFFICER - Ken Burgess 1. Ken will be submitting his year-end report to the state. 2. Ken has been storing away records as he gets ready to retire. TOWN CLERK - Dawn Krul 1. The Town Clerk reported that she and her deputy will be using a new tax collection program for the upcoming tax season and their training will be taking place later this week. SUPERVISOR - Kim Park FYI - Letter to WA CO Soil and Water Conservation from Kim re continued efforts for water awareness and outreach 1. Snow & Ice Contract - RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN 2012 SNOW & ICE CONTRACT WITH THE COUNTY OF WAYNE -

The following resolution was presented by Kim Park, moved by Dallas Youngman, seconded by Jeff Keller, WHEREAS, the County of Wayne and towns of the County have agreed to a snow and ice control contract in years past; and WHEREAS, both parties agree this is most advantageous for the taxpayer; and WHEREAS, the Town Board agrees to the terms of said contract; NOW, THEREFORE, BE IT RESOLVED, the Town Board authorizes the Supervisor to sign the snow and ice contract with Wayne County for November 2011 to December 2012. AYES 5 NAYS 0. 2. Kim commented on the possible funding for the Blind Sodus Bay and Port Bay Sewer Projects. RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN PROPOSAL FOR SERVI-CES WITH STUART BROWN ASSOCIATES FOR EFC FUNDING FOR PORT BAY SANI-TARY SEWER PROJECT - The following resolution was presented by Kim Park, moved by Dallas Youngman, seconded by Jeff Keller, WHEREAS, the Town has been advised by DEC that a plan to remedy the nutrient loading in Port Bay needs to be in place; and WHEREAS, the Town wishes to cooperate and partner with DEC to remedy this situation before it is potentially made mandatory to remedy; and WHEREAS, the Town also wishes to partner with the Village of Wol-cott and the Town of Huron on this project and the building of a transmission line to the five-corners treatment plant; and WHEREAS, the Town wishes to pursue funding opportunities with EFC advantageous to those residents in the district; NOW, THEREFORE, BE IT RESOLVED, the Supervisor is

authorized to sign an agreement with Stuart Brown Associates for hardship applica-tion to EFC for Port Bay Sanitary Sewer Project at a cost not to ex-ceed $2,000.00. VOTE - AYES 5 NAYS 0. 3. Kim commented on the maps that Time Warner is using for our town are inaccurate. For the next Cablevision meeting she would like for them to be corrected so they can have accurate information and they can give their input as to where cable services are missing. SUPERVISOR - (cont'd) 4. Kim stated the Organization Meeting will be January 3, 2012. The best time to meet was discussed and determined to be at 6:00 PM. 5. Kim needs to be authorized to sign contract with Wayne County Humane Society. RESOLUTION AUTHORIZING SUPERVISOR TO SIGN CONTRACT WITH WAYNE COUNTY HUMANE SOCIETY - The following resolution was presented by Kim Park, moved by Adam Ellis, seconded by Jeff Keller, WHEREAS, the Animal Control Officer requires the services of the Wayne County Humane Society; and WHEREAS, the Town has previously contracted with the Wayne County Humane Society for this service; and WHEREAS, the Wayne County Humane Society still desires to con-tract with the Town for this service; NOW, THEREFORE, BE IT RESOLVED, to authorize the Supervisor to sign a contract with the Wayne County Humane Society for animal con-trol services. VOTE - AYES 5 NAYS 0. 6. Kim told Scott Maybe that Work Force Development has indivi-duals available again to be utilized wherever they might need some extra help. EXECUTIVE SESSION -

A motion was made by Kim Park, seconded by Dallas Youngman, to move into executive session at 7:33 PM to discuss the Code Enforce-ment position. Supervisor Park asked Ken Burgess to remain for the session. CLOSE EXECUTIVE SESSION - A motion was made by Kim Park, seconded by Dallas Youngman, to move out of executive session at 8:14 PM. The next regular meeting of the Wolcott Town Board will be held Jan. 17, 2012, at 7:00 PM at the Town Hall. A motion was made by Dallas Youngman, seconded by Jeff Keller, to adjourn the meeting at 8:15 PM. submitted, Respectfully Dawn M. Krul, Town Clerk