MINUTES TOWN BOARD. The following Town Officers were present:

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

MINUTES TOWN BOARD. The following Town Officers were present:

MINUTES TOWN BOARD. The following Town Officers were present:

TOWN OF POMPEY BOARD MINUTES

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

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

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

Town of Murray Board Meeting July 11, 2017

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

City of Baxter Regular Meeting Minutes City Hall September 6, :00 p.m.

Town of Charlton Saratoga County Town Board Meeting. February 10, 2014

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

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 MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010

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

Village of Williamsburg Regular Council. August 23, 2018

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

City of Baxter Regular Meeting Minutes City Hall June 12, :00 p.m.

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

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

05/18/05 Town Board Meeting

INVOCATION: Mayor Doug Knapp gave invocation.

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

MINUTES OF MEETING INDIAN HILL PLANNING COMMISSION DECEMBER 15, 2009

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

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

September 21, The Town Board of the Town of Corinth held a meeting on September 21, 2017 at 4:30PM at the Town Hall.

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

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

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

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

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

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

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

CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

Town Board Meeting held February 11, 2019 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Clara Phibbs, Roger Friedman and Meg Wood

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10

Woodson Terrace Missouri

MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES Public Session II June 26, 2018

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

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES

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

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

Town of Eastover - Town Council Meeting Tuesday, June 12, :00 p.m. Eastover Community Center

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.

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

VESTAL TOWN BOARD WORK SESSION MINUTES MONDAY, AUGUST 11, 2014

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

BETHEL TOWNSHIP DELAWARE COUNTY 1092 BETHEL ROAD GARNET VALLEY, PA 19060

The Mayor and Council of the City of Calera met on June 21, 2010 at 7:00 p.m. at Calera City Hall with the following present:

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

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

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

... Town Board Meeting - Town of Fowler, NY page 1

**DRAFT** Sausalito City Council Minutes Meeting of March 14, 2017

This Public Hearing was transcribed by a Legal Stenographer. A copy of the minutes will be provided to the Town of Gates at no change.

North Perry Village Regular Council Meeting September 6, Record of Proceedings

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting

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

HARVEY CEDARS, NJ Tuesday, March 24, 2015

Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, October 07, :00 PM

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

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

SWITZERLAND COUNTY COUNCIL DECEMBER 10, 2014 REGULAR MEETING WEDNESDAY AT 5:00 P.M.

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

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan

MINUTES OF THE CITY OF GRASS VALLEY CITY COUNCIL MEETING OF DECEMBER 11, 2007

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

REGULAR MEETING -BOARD OF TRUSTEES- DECEMBER 18, :00 P.M.

Audience Participation Presentation of Committee of the Whole Meeting Minutes of June 6, 2017

TOWN BOARD MEETING February 13, 2014

City of Waterville Minutes of Regular Council Meeting of: May 12, 2014

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 19, 2016

Councilman Musso made motion seconded by Councilman Illig to make the

REGULAR MEETING, TOWN OF LIVONIA October 5, 2017

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

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 LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

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

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

Apex Town Council Meeting Tuesday, December 5, 2017

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

Town of Charlton Saratoga County Town Board Meeting. September 10, 2018

TOWN OF MALONE REGULAR MEETING June 14, 2017

MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014

Of the Town of Holland, NY

Town of Aurelius Approved Minutes June 9, 2016

7:00 PM Public Hearing

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

BOROUGH OF WYOMISSING COUNCIL MINUTES MARCH 13, :00 P.M.

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016

There was no one in the audience appearing for or against this application. RESOLUTION : Motion by Supervisor Assini who moved its adoption:

Transcription:

MINUTES TOWN BOARD Town of Manlius The Town of Manlius Town Board assembled at the Town Hall, 301 Brooklea Drive, Fayetteville, New York, with Supervisor Edmond Theobald presiding and the following Board members present: The following Town Officers were present: John R. Loeffler, Councilor David M. Marnell, Sr., Councilor Nicholas J. Marzola, Councilor Vincent Giordano, Councilor Karen Green, Councilor Richard Rossetti, Councilor Tim Frateschi, Attorney for the Town Allison A. Weber, Town Clerk Richard Carbery, Manlius Police Chief Ann Oot, Town Manager Kevin Schafer, Police Captain Doug Miller, Engineer for the Town Randy Capriotti, Director of Codes Enforcement Other persons attending: Ellen & Mike McGrew, Manlius. Nancy Durkin, Fayetteville. Sara Bollinger, Fayetteville. Cheryl Matt, Fayetteville. The Pledge of Allegiance Supervisor Theobald, called the meeting to order at 7:00 pm. New Officer Brianna Sparks led the Pledge of Allegiance. Supervisor Theobald welcomed everyone and thanked all for attending. Swearing in of Police Officer Captain Schafer introduced Brianna Sparks to the Town Board and Town Clerk Weber administered the oath of office. The Town Board congratulated Brianna Sparks and her family. Approval of Minutes August 9, 2017 Councilor Rossetti made a motion, seconded by Councilor Loeffler, to approve the minutes of August 9, 2017 as submitted by Town Clerk Weber. Approval of Abstract # 16 Councilor Marzola made a motion, seconded by Councilor Marnell, to approve Abstract # 16 as submitted by Town Clerk Weber. 1

TOWN OF MANLIUS Fund Summary Abstract # 16-2017 CODE FUND TOTALS A General Fund Townwide $ 26,054.24 B General Fund Town $ 257.22 CM1 Police Trust $ 4,172.80 DA Highway Fund Townwide $ 6,655.89 DB Highway Fund Town $ 62,620.53 SR1 Manlius Trash District $ 97,466.27 SR2 Manlius Res Brush District $ 11,464.67 SS1 Manlius Con Sewer District $ 325.20 Set Date Special Permit Cell Tower Micro 4645-4725 Enders Rd. Manlius Jared Lusk, Nixon Peabody, stated that the applicants currently have 2 separate zoning applications occurring at once. Mr. Lusk stated that Wellwood Middle School is positioned in 2 municipalities and there is a current application before the Village of Fayetteville Planning Board. Mr. Lusk stated that the FM School District requested an in-building system to improve the cell reception in Wellwood Middle School and Eagle Hill Middle School. Mr. Lusk stated that the purpose of both towers is to relieve cell traffic near both sites and improve reception inside the schools. Councilor Rossetti asked the applicant for clarification on the applications before both the Town of Manlius Board and the Village of Fayetteville Planning Board. The applicant reviewed the pending applications. Councilor Marzola asked the Applicant if there were any antennas currently on the school buildings or any other buildings in the Town of Manlius. The applicant stated that there is not. Councilor Marnell made a motion, seconded by Councilor Marzola, to set a date for a public hearing on September 13, 2017 at 7:05pm in the matter of an application for a Special Permit to construct a Micro Cell Wireless Communication Facility located at 4645-4725 Enders Rd. Manlius. 2

Set Date Special Permit Cell Tower Micro 700 Fayetteville-Manlius Rd. Fayetteville Town of Manlius Councilor Marnell made a motion, seconded by Councilor Marzola, to set a date for a public hearing on September 13, 2017 at 7:10 pm in the matter of an application for a Special Permit to construct a Micro Cell Wireless Communication Facility located at 700 Fayetteville-Manlius Rd. Fayetteville. Correspondence/New Business A) Highway Superintendent No New Business B) Planning & Development Councilor Marnell made a motion, seconded by Councilor Rossetti to authorize the mowing of the tall grass for the 2017 season at the properties listed below and put the cost of mowing on each property s town tax bill. 1. 6548 North Manlius Rd., Kirkville NY 2. 5188 Hoag Lane, Fayetteville NY C) Attorney Attorney Frateschi stated that DASNY (Dormitory Authority of the State of New York) has requested an Opinion of Counsel Letter certifying that the Grant Disbursement Agreement for the window replacement project (#6440) was reviewed and fully executed. Councilor Marnell made a motion, seconded by Councilor Loeffler to authorize the Attorney for the Town to send an Opinion of Counsel Letter to the Dormitory Authority of the State of New York regarding Grant #6440. D) Town Clerk 3

Town Clerk Weber reviewed a firework permit application submitted by the Traditions at the Links for a display to be held on August 26, 2017. Town Clerk Weber stated that the Councilor Marnell made a motion, seconded by Councilor Giordano, to authorize the Town Clerk to issue a firework permit to Traditions at the Links for a firework display on August 26, 2017 Town Clerk Weber reviewed a firework permit application submitted by the Traditions at the Links for a display to be held on August 30, 2017. Town Clerk Weber stated that the Councilor Marnell made a motion, seconded by Councilor Rossetti, to authorize the Town Clerk to issue a firework permit to Traditions at the Links for a firework display on August 30, 2017. Town Clerk Weber reviewed a firework permit application submitted by the Village of Minoa for a display to be held on September 9, 2017. Town Clerk Weber stated that the Councilor Marnell made a motion, seconded by Councilor Green, to authorize the Town Clerk to issue a firework permit to the Village of Minoa for a firework display on September 9, 2017. E) Police Chief Captain Schafer stated that Alex Herbert has been promoted to Sergeant and Jeff Slater has been promoted to Lieutenant. The Town Board congratulated the Officers on their promotions. F) Town Board Councilor Giordano stated that Town Hall is going to require more storage. Councilor Giordano stated that he will look for storage solutions and compile quotes for the Town Board s review. 4

Councilor Green gave an update on the Deer Committee. Councilor Green stated that the USDA has stopped the permitting process for deer culling in the Village of Fayetteville. Councilor Green stated that the Village of Fayetteville and the Deer Committee will continue to search for a solution. Councilor Loeffler requested an executive session to discuss the personnel hiring process. Supervisor Theobald stated that the budget process is beginning and gave an update. G) Supervisor There being no further business to come before the Board, upon motion duly made by Councilor Rossetti and seconded by Councilor Marnell the Board voted unanimously to adjourn regular session at 7:24 PM to enter executive session to discuss personnel hiring process. Councilor Giordano, Councilor Marnell, Councilor Green Nayes: 0 All in favor. Motion Carries. Respectfully Submitted by: Allison A. Weber Town Clerk EXECUTIVE SESSION MEETING MINUTES Executive Session Upon motion duly made by Councilor Rossetti and seconded by Councilor Marnell, the Board unanimously agreed to close Executive Session and re-enter Regular Session. The Town Board Re-entered Regular Session at 7:56 p.m. There being no further business to come before the Board, upon motion duly made by Councilor Rossetti and seconded by Councilor Loeffler, the Board unanimously voted to adjourn the Regular Session at 7:57 p.m. Submitted by: Ann Oot Town Manager 5