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

Similar documents
Official Minutes. Supervisor Yendell called the meeting to order at 7:00 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.

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 7:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Falk called the meeting to order at 7:00 P.M. The Pledge of allegiance was led by Veteran Brett Schrader.

2017 Organizational Appointments The Board approved the following on a motion by Councilperson Mayer, seconded by Councilperson Gardner, CARRIED

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

Official Minutes. Supervisor Yendell called the meeting to order at 7pm with the Pledge of Allegiance.

Official Minutes. Supervisor Yendell called the meeting to order at 7pm with the Pledge of Allegiance.

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

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

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

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

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.

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

REGULAR MEETING JANUARY 9, 2017

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

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

Mr. TeWinkle led the Pledge of Allegiance.

John Greeley, Deputy Highway Supervisor Thomas Chartrand, Town Bookkeeper Regina Reinschmidt, Recreation Director

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

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

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

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

TOWN OF PORTLAND PUBLIC HEARING-LOCAL LAW TOWN BOARD MEETING PORTLAND TOWN HALL OCTOBER 10, :00 P.M.

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

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

November 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky

TOWN OF WHITEHALL 7 PM REGULAR MEETING 57 SKENESBOROUGH DRIVE. November 16, 2016

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET

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.

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

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

REGULAR MEETING, TOWN OF LIVONIA October 5, 2017

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

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

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

7:00 PM Public Hearing

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

TOWN OF PERTH Close-Out Meeting December 27, :30 p.m.

A regular meeting of the Wolcott Town Board was held Tues., Dec. 20, 2011, at 7:00 PM at the Wolcott Town Hall with the following people present:

Town of York 2018 Organizational Meeting January 2, pm

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

REGULAR TOWN BOARD MEETING MARCH 1, PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012)

PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER. The Public Hearing scheduled to be held on Tuesday,

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

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

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

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

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

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 Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag.

TOWN OF SALEM REGULAR MONTLY MEETING SALEM TOWN BOARD NOVEMBER 08, 2017 MINUTES

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

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

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

GREENE COUNTY NOTICE TO BIDDERS

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

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

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

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

The Township of Norvell

TOWN OF WHITEHALL PUBLIC 7 PM REGULAR MEETING TO FOLLOW 57 SKENESBOROUGH DRIVE. May 16, 2018

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

Supervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited.

Stillwater Town Board. Stillwater Town Hall

Town Board Minutes January 8, 2019

Town of Barre Board Meeting December 13, 2017

RECORDING SECRETARY Judy Voss, Town Clerk

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

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

ROCK SALT FOR ICE CONTROL

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

Statutory Installment Bond Resolution

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

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

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

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

Supervisor: Mark C. Crocker

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

REGULAR MEETING MARCH 12, 2018

DECEMBER 11, I. A. Police Activity Report November 2017 read by Village Clerk November report 50 summonses issued

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

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 18 TH, 2017

REGULAR MEETING SHELDON TOWN BOARD February 17, 2015

Town of Charlton Saratoga County Town Board Meeting. June 13, 2016

Background: The 2005 General Assembly authorized the issuance of revenue bonds to partially finance the 2005 Series A Project.

CHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel.

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

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

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

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.

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.

Transcription:

Official Minutes A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 1 st day of October 2015 at 6 P.M. Notice was printed in the Mendon-Honeoye Falls-Lima Sentinel. PRESENT: Supervisor, Pete Yendell Councilperson, Cathy Gardner Councilperson, Bruce Mayer Councilperson, Dan Marcellus - arrived at 6:45 PM Councilperson, Bill Carey Town Clerk, Jennifer Shanks, CMC/RMC Highway Superintendent, Keith Arner Town Attorney, Steve Kruk arrived at 6:50 PM GUEST(S): Jerry Kleehamer Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag. Open Public Hearing - Fuel Bids & Accept Fuel Bid Received by NOCO Supervisor Yendell read the legal notice and opened the public hearing for fuel bids at 6:05 PM. One bid was received by NOCO, 2440 Sheridan Drive, Tonawanda. The bid specified rates based on fuel prices that day, plus $.1150 cents over per gallon for delivery charge. No discussion was had. Upon motion by Councilperson Mayer to close the public hearing at 6:07 PM and accept the fuel bid as submitted, seconded by Councilperson Gardner, the vote went as follows: Open Public Hearing Transfer $41,000 from Reserve for the purchase of a 2016 Kenworth Dump Truck Supervisor Yendell read the legal notice and opened the public hearing for fuel bids at 6:08 PM. Upon motion by Councilperson Mayer to close the public hearing at 6:10 PM and approve said $41,000 transfer from the Reserve account to purchase a new 2016 Kenworth Dump Truck for the Highway Garage, seconded by Councilperson Gardner, the vote went as follows: Page 1 of 8

Audit of Claims Resolved that the bills contained on Abstract #10 have been reviewed and signed by the Town Board and are authorized for payment in the following amounts: General Funds: No. 285 through 321 $ 11,488.19 Water Funds 1, 2, &3: No. 37 through 39 $ 1829.76 Highway Funds: No. 169 through 185 $ 14,715.86 On a motion by Councilperson Gardner approving the above vouchers, seconded by Councilperson Mayer the vote went as follows: *Voucher #289 was transferred to the November Abstract. The board discussed new rates to be payed, for health insurance, by employees hired in or before 2005. After discussion, it was agreed to apply a fixed percentage of 5% and employees hired in 2006 and after, continue to pay 25%, and the town pay the remaining amount. September 3rd Joint Town & Village Board Minutes The minutes of the September 3rd joint meeting were approved on a motion by Councilperson Gardner, seconded by Councilperson Mayer, the vote went as follows: September 3 rd Town Board Minutes The minutes of the September 3rd joint meeting were approved on a motion by Councilperson Gardner, seconded by Councilperson Mayer, the vote went as follows: Guest(s): No discussion. Page 2 of 8

Supervisors Reports A motion by Councilman Mayer to accept the August (report was not available for the August meeting) and September Supervisor s reports prepared by Baldwin Business Services, seconded by Councilperson Gardner, the vote went as follows: County Snow and Ice Control Agreement for 2015-2016 Resolution # 4 of 2015 A motion by Councilperson Mayer to accept the 2015-2016 County Snow and Ice Control Agreement as prepared and submitted by the County Highway Department (see below), seconded by Councilperson Gardner, the vote went as follows: RESOLUTION #4 of 2015 At a Regular/Special Meeting of the Town Board Of the Town of Lima Held at the Town Hall On October 1, 2015 The following resolution was duly moved, seconded and adopted: RESOLVED, that pursuant to Highway Law Section 135-a providing for snow and ice control on County Roads within the Town, the Supervisor and the Town Highway Superintendent be and they are directed to execute a contract with the County Highway Superintendent of the County of Livingston for the Town to undertake and preform snow and ice control on County Roads located in the Town for the period beginning October 15, 2015 and ending October 14, 2016 at the rates therein provided. PRESENT: Supervisor Yendell Yes Councilperson Gardner Yes Councilperson Mayer Yes Councilperson Marcellus was not in attendance until 6:45 Councilperson Carey Yes Page 3 of 8

STATE OF NEW YORK} COUNTY OF LIVINGSTON} SS.: The undersigned, Town Clerk of Town of Lima, does hereby certify that I have compared the foregoing copy of the resolution attached hereto with the original thereof now on file within my office and that the same are true and correct copy thereof and of the whole of said original. WITNESS my hand and seal this 2 nd day of October 2015. Jennifer Shanks, Town Clerk 2017-2018 Extension of State Snow & Ice Control Agreement Between State & County for the 2017-2018 Season Elaine Szoczei, Admin. Manger of the Livingston County Highway Department mailed a letter to Clerks regarding the State Snow & Ice Control Agreement stating the existing agreement between the State & county covering State Snow & Ice Control specifies that each year the agreement may be extended for one additional year, three years hence, so that the agreement always covers the next three seasons. This is to protect the State and municipalities so that any drastic changes by either party will be known well in advance of implementation. The State has asked that the County extend the agreement between NYS and the County to include the 2017-2018 season. Before the county can execute this agreement, we must be sure that the Towns will perform the snow and ice control work on the State Roads, as our subcontractors, as before. After approval from Superintendent Arner to sign same, a motion by Councilperson Mayer to accept said Agreement, seconded by Councilperson Gardner, the vote went as follows: Town Hall Gutters Supervisor Yendell told the board that he received a quote of $18,000 to replace the Town Hall gutters. After discussion it was agreed that price is too high for a temporary fix and Supervisor Yendell will continue to search for other options to replace the gutters. More information will be provided as we move forward. Page 4 of 8

General Code Councilperson Mayer contacted General Code for an estimate to include supplements, that will be included in the Town of Lima Code, and revisions to the disposition list and the index, The quote showed a cost between $670 and $760, which includes shipping and handling. The board agreed this need to be completed for prior legislation as well as any new legislation so each new local law or revision of a local law can be found easily. Tax Cap Resolution Rescind After discussion to rescind the tax cap resolution, from the September meeting, and upon motion by Councilperson Gardner to leave said resolution for protection in case of needing same in the future, seconded by Councilperson Mayer, the vote went as follows: Health Insurance- Employee Contribution A new policy year starts October 1 st and after discussion, the board agreed that any employee hired before 2005 will pay 5% of the health insurance fees, with the Town paying 95%, and employees hired after 2005 to pay 25% of fees, with the town paying 75%. Upon motion by Councilperson Mayer to have employees hired before 2005 start paying 5% of their health insurance fees, effective October 1, 2015, seconded by Councilperson Gardner, the vote went as follows: Declare Excavators Surplus After an independent Auditor noted two excavators that had been sold in 2014, at an auction, totaling $12,000 were never declared surplus. Supervisor Yendell informed the board both excavators need to be declared surplus. Upon motion by Councilperson Mayer to declare a 1989 Case Excavator and a 1997 Badger as surplus, seconded by Councilperson Gardner, the vote went as follows: 6:45 PM - Councilperson Marcellus entered the meeting Page 5 of 8

2016 Preliminary Budget Board members held general discussion of the 2016 preliminary budget. Mentioning taxes will increase $1.66 on a $100,000 assessed home in 2016. The board agreed to approve the budget and advertise same. Upon motion by Councilperson Gardner to approve budget as is and hold a public hearing at the November 5 th meeting, seconded by Councilperson Mayer, the vote went as follows: Court Clerk Resignation Supervisor Yendell informed the board that he received a letter of resignation from the Court Clerk, Sara Harvey, indicating her last day of work would be October 5 th. Elvira Luhowy, Justice, requested the board approve a voucher pay system, for Sara, of $15 per hour for any assisting and training needed for the new clerk. Councilperson Mayer suggested a not to extend date. Upon motion by Councilperson Gardner to pay Sara Harvey $15 per hour, via voucher system, to train the new clerk and not to extend beyond December 31 st, seconded by Councilperson Carey, the vote went as follows: Pay Rate For New Court Clerk - $13 per hour, Position Is Hourly Elvira Luhowy, Justice, also requested a motion be made by the board to pay the new clerk $13 per hour and performance will be reviewed at six months, with the possibility of a one-time midyear wage adjustment if all performance standards have been achieved at that time. Upon motion by Councilperson Gardner to start pay at $13 per hour and make the Court Clerk position hourly, seconded by Councilperson Carey, the vote went as follows: Open Public Hearing for Fire Contacts with the Town of Lima and The Village of Lima & The Town of Lima and Lakeville Fire Department Supervisor Yendell opened the public hearing at 7:05 PM to approve both the Village and Lakeville fire contracts with the Town. Yendell explained that the Village of Lima covers the township and Lakeville covers Garden Street and South Lima areas. No discussion at this time. Both contracts are available for review in the Clerk s office. Page 6 of 8

Upon motion by Councilperson Garner to close the public hearing at 7:10 PM, seconded by Councilperson Mayer, the vote went as follows: Approve Fire Agreement with the Town of Lima and Lakeville Fire Department Upon motion by Councilman Carey to approve the contract, no changes or fees changed in said Agreement, the Town shall pay $6,000 to the Lakeville Fire Department by March 31 st of 2016, seconded by Councilman Mayer, and the vote went as follows: Approve the Fire Agreement with the Town of Lima and Village of Lima Fire Department Upon motion by Councilman Mayer to approve the Village of Lima Fire Agreement, the Town of Lima shall pay $95,805,75 to the Village of Lima by March 31 st of 2016, seconded by Councilman Carey, the vote went as follows: Individual Announcements Councilperson Marcellus announced that Robin Ha will no longer be Chair of the Crossroads Festival. Currently seeking a replacement. Spread the word. Councilperson Mayer had an updated list of Lima Senior Citizens members and their positions in the group. The card read: As of 9/30/15 President: Marilyn Stewart, Vice President: Barb Yorks, Secretary: Joan Riley, Treasurer: Judy Stephany, Sunshine: Sue Mends. Councilperson Carey announced library hours will not change and cannot change unless we hire more workers. At this time the Lima Library hours will remain the same. Page 7 of 8

Superintendent Arner would like to see a street light installed at the end of Slocum Road. This would help plow trucks to turn around in the winter. Supervisor Yendell will contact National Grid. Superintendent Arner also announced the sanitary survey for water was satisfactory. Upon Motion by Councilperson Mayer to adjourn at 8:00 P.M., seconded by Councilperson Marcellus, the vote was unanimous. Respectfully Submitted by: Jennifer Shanks, CMC/RMC Town Clerk Page 8 of 8