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.

Similar documents
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.

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

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

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

Organizational Meeting of the Town Board January 3, 2017

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

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

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

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

REGULAR MEETING JANUARY 9, 2017

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

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

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

Clerk paid to Supervisor $ for November 2017 fees and commissions.

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

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

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

January 14, 2015 MINUTES

Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd.

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

Town of Barre Board Meeting December 13, 2017

Mr. TeWinkle led the Pledge of Allegiance.

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

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

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

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.

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES October 9, 2014

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

REGULAR MEETING MARCH 12, 2018

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

Supervisor: Mark C. Crocker

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

Town of York 2018 Organizational Meeting January 2, pm

MINUTES OF September 16, 2014

RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

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

Stillwater Town Board. Stillwater Town Hall

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

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

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.

Supervisor Cappellino called the meeting to order then proceeded with the opening prayer&, the pledge of allegiance.

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

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

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

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

Town of Norfolk Norfolk Town Board February 11, 2016

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

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

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

PRESENT: Supervisor Rosaline A. Seege

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.

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

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

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

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

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

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.

Sangerville Board of Selectmen Minutes SELECTMEN S MEETING MINUTES April 28, :30 pm Town Hall Community Room

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

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

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

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

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.

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.

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.

Statutory Installment Bond Resolution

Commissioner of Planning & Development

April 14, 2014 TOWN OF PENDLETON

February 24, :00 p.m.

Town of Norfolk Norfolk Town Board January 12, 2015

REGULAR MEETING, TOWN OF LIVONIA November 15, 2018

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

HENRY COUNTY FISCAL COURT REGULAR MEETING JANUARY 21, 2014

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

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

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

180 April 14,2015. Special Meeting Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

BOROUGH OF BOYERTOWN COUNCIL MEETING February 5, 2018

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting April 25, :00 p.m.

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

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

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

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

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

WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK FEBURUARY 22, 2016 MINUTES OF MEETING

RESOLUTION NO. 3:1:17 1 (37) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:

Supervisor Cappellino called the meeting to order then proceeded with the opening prayer & the pledge of allegiance.

Transcription:

August 8, 2017 Regular Meeting 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. Members Present: Members Absent: Others Present: Supervisor David Sheen, Council Members Glenn, Daniel, Kathleen Council Member Joseph Attorney Kimberlee Balok-Middaugh, Highway Superintendent David Bachman, Code Enforcement Officer Peter Rocchi, Director of Recreation David Ellis, Recreation Attendant Robert Ripley, Town Clerk Carolyn Renko, Deputy Town Clerk Marianne Schrom The meeting was called to order by Supervisor David Sheen at 7:00 p.m., followed by the Pledge of Allegiance to the Flag of the United States of America. Moment of Silence Kathleen Monthly reports were received as follows: Town Clerk Carolyn A. Renko Town Clerk & Dog License Fees $ 2,766.62 Funds Turned to State & County Agencies $ 1,301.13 $ 4,067.75 Code Enforcement Office Fees Collected: Building Permit Fees $ 1,536.20 Building Permit Values $ 369,338.00 Operating Permit Fees $ 615.00 City of Elmira Animal Control Justice Office Recreation/Aging/Youth Services Residential Deputy

August 8, 2017 Page 2 Regular Meeting Council Member made a motion, Council Member seconded to accept the monthly reports as filed. Under Correspondence, Supervisor Sheen read a letter from Martin Butler, Regional Traffic Engineer from New York State Department of Transportation to Sheriff Christopher Moss regarding a Safety Study they are conducting at the Rte. 328/Route 14/Broadway Intersection. Council Member made a motion, Council Member seconded to accept the minutes of the July 11, 2017 Regular Meeting. Under Taxpayer s Comments, agenda and discussion items only, Supervisor Sheen noted that Discussion Item #2, Recommendation from Code Enforcement to Amend Town Code 525-33 Special Dimensional Requirements, will be tabled until the September 13, 2017 Regular Meeting. Charles Collins from 436 Kinner Hill Road commented on Resolution #10, Authorizing Supervisor to enter into an Agreement with the Elmira City School District. William Losinger from 821 Mt. Zoar Street commented on Discussion Item #3, Recommendation from Code Enforcement to Amend Town Code 525-5 Definition of Kennel. RESOLUTION NO. 127-2017 APPROVING ABSTRACT OF GENERAL FUND CLAIMS RESOLVED, that the Abstract of General Fund Claims submitted by the Town Clerk for the month of August 2017, No. 1155 through No. 1206, not to exceed $79,922.57, has been audited and approved for payment by this Town Board.

August 8, 2017 Page 3 Regular Meeting RESOLUTION NO. 128-2017 APPROVING ABSTRACT OF HIGHWAY FUND CLAIMS RESOLVED, that the Abstract of Highway Fund Claims submitted by the Town Clerk for the month of August 2017, No. 127 through No. 143, not to exceed $59,460.61, has been audited and approved for payment by this Town Board. RESOLUTION NO. 129-2017 APPROVING ABSTRACT OF LIGHT FUND CLAIMS RESOLVED, that the Abstract of Light Fund Claims submitted by the Town Clerk for the month of August 2017, No. 19, not to exceed $7,366.75, has been audited and approved for payment by this Town Board. RESOLUTION NO. 130-2017 AUTHORIZING PURCHASE OF GASOLINE AT STATE BID PRICE RESOLVED, that the Highway Superintendent be and he hereby is authorized to purchase gasoline at the established New York State bid contract price.

August 8, 2017 Page 4 Regular Meeting RESOLUTION NO. 131-2017 SETTING DATES FOR TOWN BOARD MEETINGS RESOLVED, that pursuant to Section 62 of the Town Law, as amended, that the Annual Meeting of the Town Board of the Town of Southport for the year 2017, insofar as the same is required, be held on December 27, 2017, and be it further RESOLVED, that the date of the Organizational Meeting of the Town Board of the Town of Southport for the year 2018, insofar as the same is required, be held on January 2, 2018, and be it further RESOLVED, that the September Regular Meeting be held on September 13, 2017, the Tentative Budget Special Meeting be held on September 19, 2017, and the Preliminary Budget Public Hearing & Special Meeting be held on November 1, 2017, and be it further RESOLVED, that said meetings will be held at the Town Hall, 1139 Pennsylvania Avenue in the Town of Southport. RESOLUTION NO. 132-2017 AUTHORIZING SUPERVISOR AND THE TOWN JUSTICES TO APPLY FOR A 2017 JUSTICE COURT ASSISTANCE PROGRAM GRANT WHEREAS, the Chief Administrative Judge is entertaining applications for the next cycle of Justice Court Assistance Program Grants to assist in the operation of their Justice Courts, and WHEREAS, the Town of Southport Town Justices are requesting up to the maximum amount available to the Town Justice Court to assist in the operation of their Justice Court, NOW THEREFORE BE IT RESOLVED, that the Town Board of the Town of Southport does hereby authorize the Supervisor and the Town Justices to apply for a 2017 Justice Court Assistance Program Grant up to the maximum amount available, and be it further

August 8, 2017 Page 5 Regular Meeting RESOLVED, that in the event such grant is awarded to the Town of Southport, the Supervisor and Town Justices are hereby authorized and directed to accept such grant funds on behalf of the Town of Southport and to execute any documents necessary to allow the Town to accept such grant funds. RESOLUTION NO. 133-2017 APPOINTING WILLIAM WHITFORD AS ALTERNATE SCHOOL TRAFFIC OFFICER RESOLVED, that pursuant to Section 208-A of the General Municipal Law, as amended, William Whitford be and he hereby is appointed as Alternate School Traffic Officer on a part-time basis effective August 8, 2017, and that his duties be limited to acting as Alternate School Traffic Officer and assisting at school crossings prior to the opening and closing of schools. RESOLUTION NO. 134-2017 AUTHORIZING SUPERVISOR TO SUBMIT A CONSOLIDATED FUNDING APPLICATION FOR AN ENGINEERING PLANNING GRANT TO CONDUCT A SEWER FEASIBILITY STUDY IN THE PHOENIX AND FAIRWAY AVENUE AREA WHEREAS, the Town Board is desirous of investigating the feasibility of installing a sewer line to the Phoenix and Fairway Avenue area, and WHEREAS, grants are available through Consolidated Funding Application (CFA) for the purpose of obtaining such feasibility studies, and WHEREAS, the Town of Southport has decided to submit an application for a $12,000.00 Grant with 20% match funding of a feasibility study to construct a sewer project, and WHEREAS, the installation of a sewer line to the Phoenix and Fairway Avenue area would benefit the residents that may now or in the future have septic issues,

August 8, 2017 Page 6 Regular Meeting NOW THEREFORE BE IT RESOLVED, that the Supervisor of the Town of Southport is hereby authorized to sign the Consolidated Funding Application (CFA) for 2017. RESOLUTION NO. 135-2017 AUTHORIZING COURT CLERK MARY DESOCIO TO ATTEND THE 2017 FALL CONFERENCE OF THE NEW YORK STATE ASSOCIATION OF MAGISTRATE COURT CLERKS, INC. RESOLVED, that Mary DeSocio be and she hereby is authorized to attend the 2017 Fall Conference of New York State Association of Magistrate Court Clerk s Inc., in Niagara Falls, New York on September 24, 2017 to September 27, 2017, and that her expenses therefore shall be a proper Town Charge. Next was Authorizing Supervisor to enter into an Agreement with the Elmira City School District, which will be tabled until the September Meeting. RESOLUTION NO. 136-2017 APPOINTING ROBERT MATTISON AS PERMANENT SCHOOL TRAFFIC OFFICER RESOLVED, that pursuant to Section 208-A of the General Municipal Law, as amended, Robert Mattison be and he hereby is appointed permanent School Traffic Officer on a part-time basis, effective September 6, 2017, and that his duties be limited to acting as a School Traffic Officer and assisting at school crossings prior to the opening and closing of schools.

August 8, 2017 Page 7 Regular Meeting RESOLUTION NO. 137-2017 AUTHORIZING SUPERVISOR TO SELL A 1995 INTERNATIONAL TRUCK TO THE TOWN OF ERIN WHEREAS, the Town Board of the Town of Southport at a regular meeting held on June 13, 2017, by Resolution No. 107-2017 did declare a 1995 International Snow Plow/Dump Truck with Plow Wing (VIN #1HTGEAUR6SH643202), as surplus property, and WHEREAS, the Supervisor has received a purchase offer for the 1995 International Snow Plow/Dump Truck with Plow Wing from the Town of Erin for the amount of TEN THOUSAND DOLLARS AND 00/100 ($10,000.00). NOW THEREFORE BE IT RESOLVED, that the Supervisor is hereby authorized to accept the offer for the 1995 International Snow Plow/Dump Truck with Plow Wing (VIN 1HTGEAUR6SH643202), for the amount of TEN THOUSAND DOLLARS AND 00/100 ($10,000.00). Under discussion was update on 1159 Sherman Avenue. Code Enforcement Officer Peter Rocchi stated that the house is set for demolition the week of August 14, 2017. This will be tabled for a final update at the September Regular Meeting. Next under discussion was Recommendation from Code Enforcement to Amend Town Code 525-33 Special Dimensional Requirements. As stated above by Supervisor Sheen, this will be tabled to the September 13, 2017 Regular Meeting. Lastly under Discussion was Recommendation from Code Enforcement to Amend Town Code 525-5, Definition of Kennel. Code Enforcement Officer Rocchi explained the situation that prompted this amendment, which was a home in the Town of Southport that was posted due to unsanitary conditions due to the occupant having numerous dogs, cats and rats. The occupant cleaned up the property to Code Enforcement s satisfaction and was allowed to move back into the home. Code Enforcement and Elmira City Animal Control are continuing to monitor this situation. Mr. Rocchi stated that this amendment would limit the number of animals a resident could have before it is considered a kennel. William Losinger from 821 Mt. Zoar Street, who resides next to this property spoke regarding how the issue affected himself and his family and while he is grateful to Code Enforcement and Animal control, he is worried that the situation is returning once again and wants to make sure that Code Enforcement and Animal Control are closely monitoring this situation.

August 8, 2017 Page 8 Regular Meeting Council Member made a motion, Council Member seconded to refer to the Town of Southport Planning Board recommendation from Code Enforcement to Amend Town Code 525-5 Definition of Kennel. Under Taxpayer s Comments, Charles Collins from 436 Kinner Hill Road commented on Recommendation from Code Enforcement to Amend Town Code 5235-33 Special Dimensional Requirements. Cheryl Bennett from 780 Cedar Street commented on the Leland Street Sanitary Sewer Project. Council Member stated that there will be an informational Public Meeting at the Southport Volunteer Fire Department sometime during the month of September regarding the Leland Street Sanitary Sewer Project. Council Member made a motion, Council Member seconded to adjourn the meeting. The meeting was adjourned at 7:36 p.m. Respectfully Submitted, Carolyn A. Renko, Town Clerk