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

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

PUBLIC WORKS DEPARTMENT

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

RECORDING SECRETARY Judy Voss, Town Clerk

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

Mr. TeWinkle led the Pledge of Allegiance.

COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018

City of Westminster 2018Page

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

Town of Ulysses Regular Town Board Meeting September 11, 2012 **Audio available on website

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

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

PISMO BEACH COUNCIL AGENDA REPORT

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

GUESTS: Tim Cutler, Doug Paddock, John Christensen; Chronicle Express Reporter.

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

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

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

REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M.

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

ORDINANCE NO WHEREAS, the City Commission discussed a proposal to eliminate odd year elections; and

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

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

Town of York 2018 Organizational Meeting January 2, pm

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

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

VILLAGE OF JOHNSON CITY

ORDINANCE NO NOW, THEREFORE, BE IT ENACTED BY THE CITY OF COCOA BEACH, FLORIDA, as follows:

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

CHARTER TOWN OF LINCOLN, MAINE Penobscot County

Supervisor: Mark C. Crocker

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

(Use this form to file a local law with the Secretary of State.)

Supervisor Price recognized the presence of County Legislator Scott Baker.

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

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

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

Coalville, Utah. March 30, 2016

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.

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

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

2605. Short title. This title shall be known and may be cited as the "New York state olympic regional development authority act".

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

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

REGULAR MEETING, TOWN OF LIVONIA October 5, 2017

Section one. The definition of restaurant in section of the Code of the Village of Rockville Centre is hereby amended, to read as follows:

ADOPTION OF ORDINANCE 571 AMENDING TITLE 4 PUBLIC SAFETY, CHAPTER 3 TRAFFIC, ARTICLE 10 STOPPING, STANDING AND PARKING, SECTION 4-3.

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

7:00 PM Close Public Hearing to Amend Chapter 75-9, Article IV, Entitled Building and Zoning Department Fees

CHARTER OF THE CITY OF WILDWOOD, MISSOURI

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY February 14, Cold War Veterans Workshop at 6:30pm

A local law "Establishing a Moratorium on Horizontal and Directional Gas Drilling and Hydraulic Fracturing" (Insert Title)

City of Kenner Office of the Council

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

Official Minutes. Supervisor Yendell called the meeting to order at 6:30 P.M., with the Pledge to the Flag.

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

BUTLER COUNTY BOARD OF SUPERVISORS

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

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:

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

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

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

TOWNSHIP OF MOORESTOWN TOWNSHIP COUNCIL OFFICIAL ACTION MEETING January 30, 2015


THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA RESOLUTION

S 0958 SUBSTITUTE A AS AMENDED ======= LC02310/SUB A/2 ======= S T A T E O F R H O D E I S L A N D

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

REGULAR MEETING. January 6, 2014

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes

I. CALL TO ORDER & FLAG SALUTE at 7:00 p.m. IV. PUBLIC COMMENT - Please keep to 3 minutes

CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO O-

SAN RAFAEL CITY COUNCIL AGENDA REPORT

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

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

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

KAKAMEGA COUNTY GAZETTE SUPPLEMENT

NORTH CAROLINA GENERAL ASSEMBLY 1963 SESSION CHAPTER 473 HOUSE BILL 645

The meeting was called to order by the President and upon the roll being called,

Town Board Minutes December 13, 2016

South Dakota Constitution

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

2015 California Public Resource Code Division 9

ORDINANCE NO (2011)

REVISED: 2/16/10. WHEREAS, the District is now faced with the most severe fiscal emergency of the post-proposition 13 era; and

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax

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

CITY OF PITT MEADOWS OFFICERS AND DELEGATION OF AUTHORITY BYLAW No. 2682, 2015

T.P. Ordinance No An ordinance to enact article IV of Chapter 23 of the Tangipahoa Parish Code of Ordinances entitled Water Supplies

Deputy Supervisor Yandik opened the meeting with a moment of silence, and the pledge to the flag at 7:00 p.m.

Transcription:

MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, 2019 7:00pm The Gorham Town Board held a Regular Meeting and Public Hearing on March 13, 2019 at 7:00 pm at the Gorham Town Hall. Present were; Town Supervisor Frederick Lightfoote, Councilmembers; Brian S. Case, Richard Malcolm and Jake Chard. Councilmember Glitch was necessarily late. Water/Wastewater Chief Operator Greg Coston, Highway Superintendent Zach Eddinger, Zoning/Building Officer Gordy Freida, Deputy Zoning/Building Officer Jim Morse, Assessor Enza Mineo, Billing Clerk Brenda Jones and Town Clerk Darby Perrotte. Other guests in attendance; Lynne Klotz, Brett Johnson, Sally Napolitano and Neil Atkins. 1. Call to Order/Pledge to the Flag 2. Privilege of the Floor none requested 3. Public Hearing Local Law #2 2019- Increasing the Highway Superintendent s Salary Supervisor Lightfoote opened the public hearing. The legal notice as it appeared in the official newspaper was read. With no comment from the public the hearing was closed. 4. Approval of Minutes - 3/13/19 Regular & Public Hearing Meeting Minutes On the motion by Councilmember Malcolm, seconded by Councilmember Chard, the minutes were approved as submitted. Motion carried unanimously. (4-0) 019-2019 5. Audit of Bills - Abstract #3 A 97-164 $37,889.15 B 109-134 2,811.93 SL 162,163 672.76 DB 99-159 127,331.89 SS 112-157 306.75 SW1 111-153 15,105.86 T/A 30 140.00 On the motion by Councilmember Chard, seconded by Councilmember Case, the bills were approved for payment. Motion carried unanimously. (4-0) 020-2019 6. Reports of Town Officials - 25

A. Chief Operator Water/Wastewater Plants written report on file. B. Highway Superintendent written report on file. C. Zoning/Building Officer written report on file. D. Assessor written report on file. E. Town Clerk written report on file. F. Town Supervisor written report on file. On the motion by Councilmember Chard, seconded by Councilmember Case, the reports of Town Officials were approved as submitted. Motion carried unanimously. (4-0) 021-2019 7. Business: a. Local Law #2-2019 Increasing the Highway Superintendent s Salary Councilmember Malcolm offered the following Resolution and called for its adoption. Seconded by Councilmember Case the resolution was adopted unanimously. (3-0) (Councilmember Chard abstained) RESOLUTION #6-2019 AUTHORIZING ADOPTION OF LOCAL LAW NO. 2 OF 2019 26 022-2019 WHEREAS, a resolution was duly adopted by the Town Board of the Town of Gorham for a public hearing to be held by said Town Board on March 13 th, 2019 at 7:00 p.m. at Gorham Town Hall, 4736 South Street, Gorham, New York, to hear all interested parties on a proposed Local Law to Increase the Compensation of the Elected Position of Town Superintendent of Highways in the Town of Gorham for Fiscal Year 2019; and WHEREAS, notice of said public hearing was duly advertised in the official newspaper of the Town of Gorham, on March 1st, 2019 and all other notices required by law to be given were properly served, posted or given; and WHEREAS, said public hearing was duly held on March 13th, 2019 at 7:00 p.m. at the Gorham Town Hall, 4736 South Street, Gorham, 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 Gorham, after due deliberation, finds it in the best interest of the Town of Gorham to adopt said Local Law. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Gorham hereby adopts said Local Law No. 2 of 2019, entitled, A Local Law to Increase the Compensation

of the Elected Position of Town Superintendent of Highways in the Town of Gorham for Fiscal Year 2019, a copy of which is attached hereto and made a part of this resolution, and be it further RESOLVED, that this local law is subject to a permissive referendum, that the Town Clerk is directed to give notice thereof to the public by publication and posting and that this local law shall not become effective until either forty-five days after its adoption or until approved by the affirmative vote of a majority of the qualified electors of the Town of Gorham voting on a proposition for its approval if within forty-five days after its adoption there be filed with the Town Clerk a petition protesting against this local law, signed and authenticated as required by New York State law by qualified electors of the Town of Gorham, registered to vote therein at the last preceding general election, in number equal to at least ten per centum of the total number of votes cast for governor at the last gubernatorial election in the Town of Gorham; and be it further RESOLVED, that, should this law become effective, the Town Clerk be and she hereby is directed to enter said Local Law in the Local Law Book of the Town of Gorham. I, Darby L. Perrotte, Town Clerk of the Town of Gorham, do hereby certify that the Town Board of the Town of Gorham adopted this resolution on March 13th, 2019 by the following vote: Aye Nay Frederick Lightfoote William Glitch Brian S. Case Richard Malcolm Jake Chard X absent X X abstain Town Of Gorham Local Law No. 2 of the year 2019 A Local Law to Increase the Compensation of the Elected Position of Town Superintendent of Highways in the Town of Gorham for Fiscal Year 2019 Be it enacted by the Town Board Town of Gorham as follows: Section 1. Legislative Findings and Intent. The Town Board of the Town of Gorham finds that the current Superintendent of Highways for 27

the Town of Gorham was to get a salary increase upon completing one (1) year of service to the Town of Gorham as Superintendent of Highways and that the Town Board did not include such salary increase in the budget for 2019. Therefore, based on the current Superintendent of Highways completing one year of service, the Town Board believes it to be fair and proper to provide the Superintendent of Highways an increase of salary of $2,500.00 in excess of the amount specified for that position s salary in the notice of hearing on the 2019 preliminary budget published pursuant to New York State Law. Section 2. Authority. New York State Town Law Section 27 1. empowers a town board to fix, from time to time, the salaries of all officers of such town, whether elected or appointed. Section 27 1. further empowers the town board to fix the salary of an elected town superintendent of highways at an amount in excess of the amount specified in the notice of hearing on the preliminary budget published pursuant to New York State Town Law provided such increase may not be in effect for more than one fiscal year and such increase is approved by a local law adopted pursuant to the municipal home rule law. Section 3.Adjustment of 2019 Salary for the Town Superintendent of Highways. The 2019 budgetary amount for the annual salary of the Town Superintendent of Highways shall be increased from the amount shown in the notice of hearing on the 2019 preliminary budget published pursuant to New York State Town Law from $66,350.00 to $68,850.00. Section 4. Payment of Salary Increase. Upon this local law becoming effective, the Town shall divide $2,500.00 by the number of total pay periods in 2019 to get a per-pay-period amount relative to this $2,500.00 increase and shall pay the Superintendent of Highways, in addition to his regular salary, a one-time payment equal to the per-pay-period amount multiplied by the number of pay periods from January 1, 2019 through and including the date of such one-time payment. After the date of such one-time payment, the Town shall pay the Superintendent of Highways, at the same time of every future regular pay period in 2019, an amount in addition to his regular salary equal to the per-payperiod amount. Section 5. Severability. If any clause, sentence, paragraph, section or part of this local law shall be adjudged by any court of competent jurisdiction to be invalid, such judgment shall not affect, impair or invalidate the remainder thereof, but shall be confined in its operation to the clause, sentence, paragraph, section or part thereof directly involved in the controversy in which such judgment shall have been ordered. Section 6. Effective Date. This local law shall not be effective until it is filed with the Secretary of State and shall further 28

be subject to a permissive referendum, as required by law, and shall not take effect until at least forty-five days after its adoption; nor until approved by the affirmative vote of a majority of the qualified electors of the Town of Gorham voting on a proposition for its approval if within forty-five days after its adoption there be filed with the Town Clerk a petition protesting against this local law, signed and authenticated as required by New York State law by qualified electors of the Town of Gorham, registered to vote therein at the last preceding general election, in number equal to at least ten per centum of the total number of votes cast for governor at the last gubernatorial election in the Town of Gorham. b. Review 2018 Justice Court Records- Supervisor Lightfoote made available the 2018 Justice Court Records for Board Members to review. c. Deep Run Drainage District The Board had a brief discussion regarding the Deep Run Homeowners Association request, to the Town, to take dedication of their drainage district. Supervisor Lightfoote said he is working with the Town s Attorney to set up whatever is necessary. The Town takes over the drainage district, the homeowners association is responsible for costs incurred. d. Review bids for Easton Park Pavilion and the Water Department Storage Barn The Board reviewed the bids for the Water Department Storage Building and the Park Pavilion. They discussed both buildings and agreed it makes sense to hire one contractor to complete both buildings within the same timeframe since the buildings will be on the same parcel of land. On the motion by Councilmember Glitch, seconded by Councilmember Malcolm, the Board approved the bid from Bear Hill Builders, LLC to construct the Water Storage Building in the amount of $46,000.00 and the Easton Park Pavilion in the amount of $65,600.00. Motion carried unanimously. (5-0) 023-2019 The Town Board took a short break in business to recognize Gordy Freida and his upcoming retirement. They also welcomed aboard Jim Morse who is the Town s new Zoning/Building Officer. The Board thanked Gordy for his many years of dedicated service to the Town and wished him well in his retirement years! Back to Business: e. Canandaigua Lake Watershed Association Neil Atkins, Lynn Klotz and Sally Napolitano, from the Canandaigua Lake Watershed Association, gave a very detailed and informational power point presentation regarding the Harmful Algae Blooms effecting Canandaigua Lake. With the summer season approaching, they detailed what their efforts are as an Association to help protect the lake and also to help protect adults and children, wildlife and our pets from these harmful blooms. The Association left several informational flyers for us to have on hand. They are available at the Town Hall. 29

The Board thanked the Association for their presentation. f. The Board discussed the part-time laborer position at the Transfer Station. On the motion by Councilmember Glitch, seconded by Councilmember Case to vacate the position of part time laborer at the Transfer Station and leave it open indefinitely. Motion carried unanimously. (5-0) 024-2019 8. Executive Session On the motion by Supervisor Lightfoote, seconded by Councilmember Case, the Board entered into executive session at 8:56pm to discuss matters relating to appointment, promotion, demotion, discipline or removal of a particular person or corporation. On the motion by Supervisor Lightfoote, seconded by Councilmember Glitch, the Board returned to regular session at 9:30pm. No action was taken in executive session. Both motions carried unanimously. (5-0) 025-2019 9. Set Next Meeting Date April 10, 2019 Regular Meeting 10. Privilege of the Floor none requested 11. Adjournment - with no further business, on the motion by Councilmember Chard, seconded by Councilmember Glitch, the meeting was adjourned at 9:40pm. Motion carried unanimously. (5-0) 026-2019 Respectfully Submitted, Darby L. Perrotte Town Clerk 30