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

Similar documents
Paul Pastore, Attorney to the Town John Cashin, Code Enforcement Officer John Kerr, Chief Waste Water Treatment Plant Operator

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

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

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

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

Town Board Minutes December 13, 2016

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

TOWNSHIP OF FAIRFIELD ORDINANCE #

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

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

AGENDA WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK AUGUST 27, 2018

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows:

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

The Township of Norvell

Coalville, Utah. March 30, 2016

VIA Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760

Jersey (not less than two-thirds of all members thereof affirmatively concurring), do hereby

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood,

ORDINANCE NO

ORDINANCE NO. 12 of 2014

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14

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

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

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

ORDINANCE NO

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

ORDINANCE # BE IT ORDAINED by the Borough Council of the Borough of Beachwood, County of

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO


WHEREAS, the Policies provide an application process pursuant to which requests for financing under the Act will be considered;

BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

REGULAR MEETING February 13, 2019 TOWN OF PAVILION 7:00 P.M.

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

ORDINANCE NO

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

Egg Harbor Township. Ordinance No

O R D I N A N C E NO land benefited by the construction of sewers within the boundaries of Subdistrict No.

The following members of the Board were absent: Also present:

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

ORDINANCE NUMBER

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE

VILLAGE OF JOHNSON CITY

Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075

TOWNSHIP OF FAIRFIELD ORDINANCE #

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

BOARD OF EDUCATION COPENHAGEN CENTRAL SCHOOL REGULAR MEETING Monday, APRIL 16, 6:30 p.m. R E V I S E D AGENDA Band Room, Room #314

Special Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

RESOLUTION (Upstate Niagara Cooperative, Inc.)

Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER

BOND ORDINANCE 2071 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF

ORDINANCE NO. 9, 2019

CITY OF WOODBURY, NEW JERSEY ORDINANCE

REGULAR MEETING MAY 27, :30 P.M. Roll Call: Commissioner McGovern, Commissioner Gorman Absent: Mayor Mahon

CITY OF LOS ANGELES CALIFORNIA

Town Board Meeting of March 6, 2014 East Hampton, New York

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE

ZONING CHANGES PROCEDURE/PROCESS FOR ZONE CHANGES APPLICATION FOR ZONING CHANGES

Supervisor: Pat Hohl Clerk: Mike Dolan Treasurer: Jason Negri Trustees: Bill Hahn Annette Koeble Chuck Menzies Jim Neilson

Municipal Annexation Procedure in West Virginia

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF

TOWN BOARD TOWN OF OSSINING BIRDSALL-FAGAN POLICE/COURT FACILITY SPRING STREET OSSINING, NEW YORK. September 22, :30 P.M.

RESOLUTION NO DRAFT

April 3, 2017 City Council Special Meeting 7:00 p.m.

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN

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

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

TO THE RESIDENT, QUALIFIED VOTERS OF THE

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING March 13, N. GREMPS STREET PAW PAW, MICHIGAN 49079

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

CHAPTER III: MERCED LAFCO PROCEDURES

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

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

KENDALL TOWN BOARD Tuesday, March 21, :00 p.m. Kendall Town Hall 1873 Kendall Road, Kendall, New York 14476

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 17, 2014

ORDINANCE NO

REGULAR MEETING September 15, 2014

ZONING CHANGES PROCEDURE/PROCESS FOR ZONE CHANGES APPLICATION FOR ZONING CHANGES

RESOLUTION NO /0001/62863v1

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

INTERLOCAL AGREEMENT BETWEEN THE MILLCREEK COMMUNITY REINVESTMENT AGENCY AND BOARD OF EDUCATION OF GRANITE SCHOOL DISTRICT RECITALS

Transcription:

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crandall, Supervisor James C. Youmans, Councilman Thomas E. Dolan, Councilman George E. Langdon, Councilman Arrived at 6:06pm Kenneth C. Burns, Councilman Diane L. Millious, Town Clerk ***************************** Supervisor Crandall opened the meeting and led the Pledge of Allegiance. ***************************** OPENING COMMENT Supervisor Crandall reviewed the agenda. ****************************** AGENDA 2018 Budget Sewer District Extension Water and Sewer Re-Levy ****************************** MOTION On motion of Councilman Youmans, seconded by Councilman Dolan, to make the 2018 preliminary budget the 2018 adopted budget. VOTE AYES 3 NAYS 0 ABSENT 2 (Langdon & Burns) SO MOVED RESOLUTIONS ****************************** 1 P a g e

RES. #119-17 AUTHORIZE WATER RENT LEVIES TO 2018 PROPERTY TAXES On motion Councilman Dolan, seconded by Councilman Youmans, the following resolution was APPROVED VOTE AYES 3 NAYS 0 ABSENT 2 (Langdon & Burns) SO MOVED WHEREAS, the last day to collect for Water Rents was 11/01/17, any rents unpaid are to be levied on the 2018 Property Taxes, and WHEREAS, the Albany County Director of Finance has requested verification of unpaid Water rents from the Town Board insuring the correct amount to be place on the Tax Warrant. NOW, THEREFORE, BE IT RESOLVED, the total amount of uncollected Water Rents to be levied to the 2018 Property Tax Warrant is $38,850.55, which is a base amount of $36,172.16 plus $2,678.39 in penalty. RES. #120-17 AUTHORIZE SEWER RENT LEVIES TO 2018 PROPERTY TAXES On motion of Councilman Youmans, seconded by Councilman Dolan, the following resolution was APPROVED VOTE AYES 3 NAYS 0 ABSENT 2 (Langdon & Burns) SO MOVED WHEREAS, the last day to collect for Sewer Rents was 11/01/17, any rents unpaid are to be levied on the 2018 Property Taxes, and WHEREAS, the Albany County Director of Finance has requested verification of unpaid sewer rents from the Town Board insuring the correct amount to be place on the Tax Warrant. NOW, THEREFORE, BE IT RESOLVED, the total amount of uncollected Sewer Rents to be levied to the 2018 Property Tax Warrant is $55,579.69, which is a base amount of $50,527.16 plus $5,052.53 in penalty. RES. #121-17 CONFIRMING RESOLUTION APPROVING THE ESTABLISHMENT OF AN EXTENSION TO COEYMANS SEWER DISTRICT On motion of Councilman Dolan, seconded by Councilman Youmans, the following resolution was APPROVED VOTE AYES 4 NAYS 0 ABSENT 1(Burns) SO MOVED ESTABLISHMENT OF AN EXTENSION TO COEYMANS SEWER DISTRICT IN THE TOWN OF COEYMANS, IN THE COUNTY OF ALBANY, STATE OF NEW YORK PURSUANT TO ARTICLE 12-A OF THE TOWN LAW. 2 P a g e

CONFIRMING RESOLUTION APPROVING THE ESTABLISHMENT OF AN EXTENSION TO COEYMANS SEWER DISTRICT, PURSUANT TO SECTION 209-d OF TOWN LAW, SUBJECT TO PERMISSIVE REFERENDUM WHEREAS, the Town Board of the Town of Coeymans, Albany County, New York (the Town ) has heretofore caused a Map, Plan and Report dated August 11, 2017, as revised September 21, 2017 (the Map, Plan and Report ) to be prepared by C. T. Male Associates, a competent engineer duly licensed by the State of New York, and filed in the office of the Town Clerk of the Town of Coeymans and submitted to the Town Board; and WHEREAS, the Map, Plan and Report provides for the establishment of an Extension to the existing Coeymans Sewer District in the Town, to include eight parcels of property in the vicinity of Stonehouse Hill Road and Route 144/River Road, in the Town of Coeymans, Albany County, New York; and WHEREAS, the estimated maximum total cost for the construction of the Extension to Coeymans Sewer District and the Improvements described in the Map, Plan and Report will be $74,856. According to the Map, Plan and Report, the estimated total annual cost within the Extension is $506.83 per unit. The plan of financing set forth in the Map, Plan and Report indicates that the Town anticipates the receipt of a grant from NYS DEC to pay a portion of such costs. The Map, Plan and Report describing the improvements is on file in the Town Clerk s Office and is available for public inspection; and WHEREAS, an order was duly adopted by the Town Board on September 28, 2017, as amended October 12, 2017 reciting a description of the boundaries of proposed Extension, the maximum amount proposed to be expended for said Extension, the fact that said Map, Plan and Report was on file in the Town Clerk s office for public inspection and specifying the time and place where said Town Board would meet for the purpose of holding a public hearing to consider the same; and WHEREAS, the Town Board adopted an amended resolution on October 12, 2017, providing for a hearing to be held on November 9, 2017 at 6:30 p.m. regarding the proposed Extension; and WHEREAS, said Town Board has duly considered said Map, Plan and Report for the creation of the Extension of the Coeymans Sewer District; and WHEREAS, pursuant to Section 209-d of Town Law, the Town Board may authorize an extension of the sewer district only after it hears evidence given at a public hearing held in the manner prescribed in Section 209-e of Town Law and determines that it is the public interest to authorize such creation; and WHEREAS, notices of such public hearing was duly published and posted in the manner and within the time prescribed by Section 209-d of the Town Law, and proof of publication and posting has been duly presented to said Town Board; and WHEREAS, such public hearing was duly held on November 9, 2017, at which all persons desiring to be heard were duly heard; and 3 P a g e

WHEREAS, said Town Board has duly considered said Map, Plan and Report and the evidence given at said public hearing; and WHEREAS, the Town Board as lead agency has heretofore determined the proposed project to be an unlisted action pursuant to the State Environmental Quality Review Act, has reviewed a Short Environmental Assessment Form, and has determined that the implementation of the Extension, as proposed, not result in any significant environmental effects; and NOW, THEREFORE, BE IT HEREBY RESOLVED, by the Town Board of the Town of Coeymans, Albany County, New York, as follows: Section 1. Upon the evidence given at the public hearing referred to above, it is hereby found and determined as follows: a. The notice of hearing was published and posted as required by law and was otherwise sufficient; b. All the property and property owners within the proposed Extension of the Coeymans Sewer District are benefited thereby; c. All the property and property owners benefited are included within the limits of said proposed Extension of the Coeymans Sewer District. d. The proposed Extension of said Coeymans Sewer District is in the public interest and will not constitute an undue burden on the property which will bear the cost thereof. Section 2. The Town Board does hereby approve the establishment of the Extension of Coeymans Sewer District, the boundaries of which shall be as described in Exhibit A attached hereto and hereby made a part hereof, and for such other action on the part of the Town Board with relation thereto as may be required by law, all as more fully described in the Map, Plan and Report. Section 3. The maximum amount proposed to be expended for the construction of the Extension referred to herein is $74,856, which is planned to be paid from the proceeds of a grant from NYSDEC and other available funds, and the costs of said Extension shall be paid by the assessment, levy and collection of special benefit assessments upon the several lots and parcels of land within the Sewer District and the Extension thereof, so much upon and from each as shall be in just proportion to the amount of benefit which the improvement shall confer upon the same. Section 4. The Engineer shall prepare plans and specifications and make a careful estimate of the expense for said Extension and, with the assistance of the Town s attorney, prepare a proposed contract for the execution of the work, which plans and specifications, estimate and proposed contract shall be presented to the Town Board as soon as practicable. Section 5. This resolution shall take effect thirty days after adoption, unless there shall be filed with the Town Clerk a petition signed and acknowledged by the owners of taxable property situate in the Sewer District or proposed Extension thereof, as shown on the latest completed assessment roll of said Town, in number equal to at least five percent of the total number of such owners, or by one hundred of such owners, whichever is the lesser, protesting against this resolution and requesting that the matter be submitted to the owners of taxable real property situate in said Sewer District and proposed Extension at a referendum in the manner provided by the Town Law. Section 6. The Town Clerk is hereby authorized and directed to cause to be published at least once in The News Herald, the official newspaper of the Town, and to be posted on the sign board of the 4 P a g e

Town maintained pursuant to the Town Law, not less than ten (10) days following the date hereof, a notice which shall set forth the date of adoption of this resolution and contain an abstract thereof, concisely stating its purpose and effect and specifying that this resolution was adopted subject to a permissive referendum. The question of the adoption of the foregoing resolution was duly put to vote on a roll call, which resulted as follows: Philip A. Crandall VOTING: Aye Kenneth A. Burns VOTING: Absent Thomas E. Dolan VOTING: Aye George E. Langdon VOTING: Aye James C. Youmans VOTING: Aye The foregoing resolution was thereupon declared duly adopted. EXHIBIT A Coeymans Sewer District Extension 5 P a g e

6 P a g e

ADJOURNMENT MOTION On motion of Councilman Dolan, seconded by Councilman Youmans, the Town Board Workshop was adjourned. VOTE AYES 4 NAYS 0 ABSENT 1 (Burns) SO MOVED Time 6:15 pm Respectfully Submitted - APPROVED As Read November 30, 2017 Diane L. Millious, Town Clerk 7 P a g e