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

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

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.

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

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

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

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

GUESTS: Tim Cutler, Donna Gridley, Ed Bronson, Doug Paddock, Annette Toaspern.

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

TOWN BOARD MEETING February 13, 2014

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

Town Board Minutes January 8, 2019

Town Board Minutes December 13, 2016

Town of Charlton Saratoga County Town Board Meeting. June 11, 2018

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.

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

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

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

REGULAR MEETING JANUARY 9, 2017

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.

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

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

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

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.

Councilman Musso made motion seconded by Councilman Illig to make the

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

TOWN OF STERLING REGULAR MEETING AUGUST 24, 2015

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

RECORDING SECRETARY Judy Voss, Town Clerk

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

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

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

Regular Town Board Meeting June 21, Call to Order: Supervisor David Kaiser called the regular meeting of the Town Board to order at 7:30 Pm.

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

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

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

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1

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

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

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

Page 1 of 5 COMMUNITY BETTERMENT

Varick Town Board Minutes April 1, 2008

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

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.

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012

ROMULUS TOWN BOARD MEETING December 16, Call To Order: The meeting was call to order by Supervisor David Kaiser at 7:30 PM.

Town of Union AGENDA TOWN OF UNION BOARD MEETING. December 6, 2017

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

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

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

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

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

Town of Murray Board Meeting July 11, 2017

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.

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010

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

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

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

REGULAR MEETING. Present:

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

TOWN OF FARMINGTON. TOWN BOARD AGENDA May 22, WORKSHOP: 6:30 p.m. Historic Preservation candidate interview. PUBLIC HEARINGS: None CALL TO ORDER

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

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

TOWN OF POMPEY BOARD MINUTES

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. 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 August 8, 2017.

Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence.

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

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.

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

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

JEROME COUNTY COMMISSIONERS. Monday, October 23, 2017

Beaver Township Regular Board Meeting Minutes

TOWN OF WAXHAW, NORTH CAROLINA P. O. Box 6, Waxhaw, NC Phone

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

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

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

Regular Meeting St. Clair Township

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Town of York 2018 Organizational Meeting January 2, pm

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

THORNAPPLE TOWNSHIP BOARD. Regular Meeting, Monday, August 13, 2018

TOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation.

MINUTES TOWN BOARD. The following Town Officers were present:

Supervisor: Mark C. Crocker

TOWN OF AMITY MINUTES

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

BOARD MEETING MINUTES, October, 12, 2017

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

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

On call of the roll the following answered present: Commissioners Bennett, Flammini, Taylor, DeTienne and Mayor Harrison.

Transcription:

Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Supervisor Killen, Councilors Anderson, Dinehart, Jones, Parson, Town Clerk McMichael, Highway Superintendent Martin, Town Engineer Ackart. GUESTS: Terry Kwiecinski; Data Collector, Doug Paddock, Ray Stewart, John Christensen; Chronicle Express Reporter, Elaine Nesbit. Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M. A moment of silence was taken in honor of Jane Davis who recently passed. Mrs. Davis served as the Town Historian, a member of the Zoning Board and Zoning Board secretary. Many of her historical displays remain at the Town Hall. RESOLUTION #123-16 APPROVAL OF MINUTES On a motion of Councilor Jones, seconded by Councilor Dinehart, the Resolved that the minutes of the June 15, 2016 meeting be approved as read. RESOLUTION #124-16 AUDIT OF CLAIMS On a motion of Councilor Parson, seconded by Councilor Jones, the Resolved that the bills be paid as presented in the following amounts: General: $ 18,476.91 Outside Village $ 230.29 Highway DB: $183,269.32 Sewer: $ 41,701.50 Water: $109,232.70 June Utilities: General: $ 884.88 Outside Village: $ 44.18 Highway DB: $ 4,228.36 Sewer: $ 530.75 Water: $38,322.48

RESOLUTION #125-16 SUPERVISOR REPORT On a motion of Councilor Parson, seconded by Councilor Jones, the Resolved that the Supervisor s Report on the Town s finances for the month of June 2016 be accepted as presented. PRESENTATION DATA COLLECTION UPDATE Terry Kwiecinski provided an overview on the process and progress on data collection in anticipation of a townwide revaluation. The scope of her duties has been refined based on work done since May. Items to expedite the process include labeling files, a laser measuring device estimated to cost $160 and ensuring folders contain the proper contents. Ms. Kwiecinski will keep the Board advised of her progress. Detail data on parcels collected and her time spent will be reviewed by the Assessment Subcommittee. TOWN OFFICIALS HIGHWAY SUPERINTENDENT Written Budget Highway report on file in the Office of the Town Clerk. Roadside mowing is underway. Cold mix paving will be done on Barnes Road. The CAT grader demo is scheduled for July 27. Supervisor Killen will follow-up with the Town Attorney regarding the purchase process and pricing. Highway Superintendent Martin will follow up with Proctor Enterprises on the Highway Barn roof installation project. TOWN ENGINEER Notes of the July 7, 2016 KPSW meeting on file in the Office of the Town Clerk. COUNCIL Councilor Dinehart s recommendation to reduce the Town Board salaries and benefits was referred for discussion at the 2017 Budget Workshop on July 28, 2016. SUPERVISOR Supervisor Killen received a thank you letter from Bitley Cemetery for the Town s annual contribution. The Summer Recreation program will be sending a thank you to MaryJo Snyder of Pulteney for her donation of stamping and scrap booking materials. 2

The Assessor s monthly report on the reval process was received. Supervisor Killen will check on the total balance as it does not appear to have been updated. It was suggested comparable properties be included with the new assessment mailing to reduce the number of calls and complaints. Supervisor Killen stated his appreciation for all the meetings and discussions held to move this process along. A meeting was held on July 14 th with Fred Bonn, Regional Director for the Finger Lakes Region of New York State Parks to discuss the maintenance of the State-owned roads within the Keuka Lake State Park. Supervisor Killen is forwarding e-mail addresses to Mr. Bonn to keep communications open. Supervisor Killen, Town Engineer Ackart and Greg Cummings from Larson Design Group attended the July 16 th Bluff Point Association meeting to provide an update on our sewer study and take comments. A 6-question survey has been placed on survey monkey to obtain further comments. The link is https://www.surveymonkey.com/r/t26xjdb. Subcommittee Reports: Solar Energy Subcommittee A Planning Board subcommittee will review permitting solar farms. B1 Zoning Review Subcommittee We are still awaiting receipt of the survey for Seneca Farms from Trombley s attorney. New York State Public Service Commission Petition of CTIA The Wireless Association The NYS Public Service Commission is seeking public feedback on the Commission s wireless communication pole attachment policies through August 15, 2016. RESOLUTION #126-16 Charter Communications Franchise Agreement Resolved the Supervisor be authorized to sign the Franchise Agreement to provide cable television services between the Town and Time Warner Cable Northeast LLC. RESOLUTION #127-16 Letter of Permission Peasantman steel distance triathlon August 21, 2016 On a motion of Supervisor Killen, seconded by Councilor Jones, the 3

Resolved the Supervisor send a letter of permission for the Peasantman triathlon to be held on August 21, 2016 starting at Indian Pines Park. RESOLUTION #128-16 Letter of Support for Yates Community Center Grant Application On a motion of Councilor Jones, seconded by Councilor Dinehart, the Resolved the Supervisor send a letter of support for the Yates Cultural and Recreational Resources application to fund an athletic field construction project at the Yates Community Center. RESOLUTION #129-16 Assessor Training Request Revaluation Training ADOPTED Ayes 3 Anderson, Killen, Parson Nays 2 Dinehart, Jones Resolved the Assessor be authorized to attend ORPS Part 2 of 3 RPSv4 state modeling for revaluation on July 26, 2016 in Batavia, New York at no cost. Supervisor Killen clarified that this is Part 2 of 3 sessions being conducted by ORPS. RESOLUTION #130-16 Assessor Training Request 2016 Annual Meeting DEFEATED Ayes 0 Nays 5 Anderson, Dinehart, Jones, Killen, Parson Resolved the Assessor be authorized to attend the 2016 Annual Meeting & Seminar on Assessment Administration on September 18-21, 2016 in Lake George, New York at an estimated cost of $880. RESOLUTION #131-16 Water Out-of-District User Agreement 10155 East Bluff Drive On a motion of Supervisor Killen, seconded by Councilor Dinehart, the 4

Whereas, Robert and Ann Simunek owning property at 10155 East Bluff Drive, Penn Yan, NY (110.72-1-7.3) applied to the Town of Jerusalem to purchase water from the Water District for his/her/their own personal use and benefit; and Whereas, the Water District owns and maintains a water transmission system and water district main in the Town of Jerusalem; and Whereas the Water District is willing to transmit needed water, only to Owner; now, therefore, be it Resolved the Supervisor be authorized to execute the Out-Of- District User Agreement between the Town of Jerusalem, on behalf of the Consolidated Keuka Park Water District and Robert and Ann Simunek. RESOLUTION #132-16 Sewer #2 Out-of-District User Agreement 10155 East Bluff Drive On a motion of Supervisor Killen, seconded by Councilor Dinehart, the Whereas, Robert and Ann Simunek owning property at 10155 East Bluff Drive, Penn Yan, NY (110.72-1-7.3) applied to the Town of Jerusalem to purchase sanitary sewer service from the Sewer District for his/her/their own personal use and benefit; and Whereas, the Sewer District owns and maintains a sewage collection and transmission system and sewer district mains in the Town of Jerusalem; and Whereas the Sewer District is willing to receive and transport the Owners sanitary sewage to the Village of Penn Yan for treatment and disposal, only for the Owner; now, therefore, be it Resolved the Supervisor be authorized to execute the Out-Of- District User Agreement between the Town of Jerusalem, on behalf of the Keuka Park Sewer District Extension 2 and Robert and Ann Simunek. RESOLUTION #133-16 5K Fund Raiser CareNet Pregnancy Center 5

Resolved the Town permit CareNet Pregnancy Center to hold their 5K Walk/Run fund raiser at Indian Pines Park, Rt. 54A, West Lake Road on September 10, 2016 from 7:30 A.M. approximately 12 noon. PUBLIC COMMENT: Yates County Legislator Doug Paddock stated a pool of approximately 26 applicants for the County Administrator position has been narrowed down to three final candidates. Interviews will be scheduled. Legislator Paddock suggested Data Collector Kwiecinski talk with County Clerk Lois Hall or Mapper Roger Paddock to obtain needed surveys as they are scanned and available electronically. KPSW Ray Stewart reported the new KPSW truck arrived. The 2011 truck declared as surplus under Resolution #28-16 will be sold. KPSW employees are being trained to rebuild E-One pumps. HAVAH HUME, 4682 MORRISON ROAD Supervisor Killen will draft a letter to Havah Hume after consulting with the Town Attorney. He will keep Highway Superintendent Martin and the Board advised of the status. With there being no further business, on a motion of Councilor Jones, seconded by Supervisor Killen, the meeting was adjourned at 8:30 P.M. Sheila McMichael, Town Clerk 6