A regular meeting of the Village of Victor Board of Trustees was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street.

Similar documents
A regular meeting of the Village of Victor Board of Trustees was held on Monday, January 9, 2017 at the Village Hall, 60 East Main Street.

A regular meeting of the Victor Local Development Corporation (VLDC) was held on Tuesday, October 24, 2017 at the Town Hall, 85 East Main Street.

A regular meeting of the Victor Local Development Corporation (VLDC) was held on Tuesday, November 15, 2016 at the Town Hall, 85 East Main Street.

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

Mr. TeWinkle led the Pledge of Allegiance.

CITY OF JOPLIN COUNCIL AGENDA ITEM

AN ORDINANCE OF THE CITY OF PUYALLUP, WASHINGTON,

CITY OF IOWA FALLS REGULAR MEETING JULY 18, 2011

A regular meeting of the Victor Local Development Corporation (VLDC) was held on Tuesday, August 23, 2016 at the Town Hall, 85 East Main Street.

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

ORDINANCE NO DRAFT

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

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION

Staff Present: Matt Mardesen, Larry Stevens, Kerin Wright, Ric Martinez, Shanna Speer, Tim Hansen and Shawn Cole.

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03

CITY OF PORT REPUBLIC 6:30 p.m. April 10, 2012 REGULAR CITY COUNCIL MEETING

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

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

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge

GRAND HAVEN CHARTER TOWNSHIP BOARD MONDAY, MAY 23, 2016

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

2. ROLL CALL: PRESENT: Council members Debeltz, Kess, Nikkola, Omerza, Polyner, Sheddy and Mayor Petersen (7) ABSENT: None

Washington County King City Urban Planning Area Agreement

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

Town of Bradford Town Board Meeting Tuesday, October 16, 2018 at 6:30 p.m. at the Bradford Town Hall Minutes

VILLAGE OF JOHNSON CITY


REGULAR MEETING. December 16, 2013

Negaunee Township Regular Board Meeting February 9, 2012

PITTSGROVE TOWNSHIP COMMITTEE MEETING MINUTES SEPTEMBER 13, 2017

TOWN OF OMRO BOARD OF SUPERVISORS MONTHLY MEETING Omro Town Hall, 4205 Rivermoor Road, Omro, WI MINUTES OF January 16, 2012

ORDINANCE NO WHEREAS, on JANUARY 15, 2008 the City of Long Beach did by ordinance number

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

CITY COMMISSION MEETING Winfield, Kansas AGENDA

REGULAR MEETING. February 18, 2014

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

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES September 6, 2012, 7:00 P.M. Mayor Moscatiello called the meeting to order at 7:00 p.m.

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.

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

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

Declarations of Pecuniary Interest and General Nature Thereof - None

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

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents

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

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003

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

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

REZONING PROCESS REZONING PROCESS: PLANNING & DEVELOPMENT DEPARTMENT POLICY STATEMENT

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

WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN. Tuesday, February 20, 2018

Mayor Pecak called to order a regular meeting of the Village of Lisle Board of Trustees at 7: 00

Regular Council Meeting Tuesday, October 15, Main St. - City Hall Frankfort, Michigan (231)

ORDINANCE NO

January 3, 2017 MACUNGIE BOROUGH COUNCIL 1

Minutes of the Westover City Council. February 3, 2015

WASHTENAW COUNTY BOARD OF ROAD COMMISSIONERS 555 North Zeeb Road, Ann Arbor, MI Minutes of December 18, 2018

August 12, It was moved by Trustee Beach, seconded by Trustee Atkinson to modify Resolution adopted on June 17, 2013 to read as follows:

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

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

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

Town Board Minutes December 13, 2016

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

64255 Wolcott. Ray, MI 48096

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers July 10, :00 PM

Council Chambers Wahoo, Nebraska November 22, 2016

E. Snook, S. Lagattuta, W. Dunn, P. Flynn, S. Hosking, A. Jacobs, G. Kresge, A. Little and C. McKay.

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.

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COLUMBIA, ILLINOIS HELD MONDAY, MAY 1, 2006 IN THE COUNCIL ROOM OF CITY HALL

CLERK/TREASURER REPORT The following bills were approved by motion of Hoff, second by Jacobson.

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

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

AGENDA URBAN RENEWAL AUTHORITY DATE REGULAR AGENDA

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012

NOTICE OF MEETING BOARD OF TRUSTEES SPRING VALLEY, NEW YORK

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES June 28, :30 PM

BUILDING AND LAND USE REGULATIONS

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014

CHAPTER III: MERCED LAFCO PROCEDURES

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

Beaver Township Regular Board Meeting Minutes

Town of Barre Board Meeting December 13, 2017

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

Clyde Township Monthly Board Meeting 3350 Vincent Road Clyde Township Hall January 16, 2018

5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING. The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements.

INVOCATION: Mayor Doug Knapp gave invocation.

Town of Olive County of Ulster State of New York Tuesday, September 8, 2015

PLANNING BOARD MEETING and WORK SESSION Monday, January 9, 2017 Council Chambers, City Hall at 6:00 PM. MINUTES Approved 1/23/2017

9 West Columbus Street, PO Box 386 Galena, Ohio (fax) Minutes of the Village Council Meeting

Kent Studebaker, Mayor Members of the City Council. Paul Espe, Associate Planner. Ordinance Annexing Property at 5022 Upper Drive (AN )

WHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and

Transcription:

A regular meeting of the Village of Victor Board of s was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Mayor Jason Ashton Deputy Mayor Michael Crowley Larry Rhodes Gary Hadden Carol Commisso Director of Public Works John Turner Village Clerk Pamela Hogenes MEMBERS ABSENT: Village Attorney Reid Holter OTHERS PRESENT: Greg Welch, Mitch Donovan, Meg CHaides, Chief Sean McAdoo, VFD, Wes Pettee and Ed Flynn, Labella Assoc. and Doug Scarson Meeting was called to order by Mayor Ashton at 7:00pm. Salute to the flag. Privilege of the Floor Ed Flynn, Labella Assoc. provided background on why the Village hired Labella to do an audit of our Village Code, in particular the Chapters regarding zoning, Planning Board duties, Urban Renewal Agency within the business district. Mr. Flynn explained he and Wes Pettee met with selected stake holders to discuss what they saw as problem areas of the code and introduced Wes Pettee to briefly go over the results and recommendations from the audit. Wes Pettee, Labella Assoc. distributed a summary of key findings and recommendations including but not limited to: definitions, special use permits, parking, signs, regulated uses and site plan review. Mr. Crowley asked what the board s next step would be. Mr. Pettee suggested the Village look for grant funding to implement the code changes. The Board will hold a workshop on November 14 th to discuss Labella s findings. Doug Scarson, Village Code Enforcement Officer, distributed his monthly report. Mr. Scarson stated he has started a process for Zombie properties. Currently, there are approximately 10 homes in the Village. Mr. Scarson has started a door hanger program to identify properties that do not have a visible address. Also, he has ha stickers made up for inspections that are conducted when no one was present.

Mr. Hadden asked Mr. Scarson to take an inventory of homes in the R1 and R2 district with an excess of recreational vehicles in the yards. Doug will have a report to the board by month end. Sean McAdoo, Chief, Victor Fire Dept. distributed his October report. Chief McAdoo passed out the job description for the Administrative Support for the Fire Dept. Chief McAdoo he has filled out the new hire form for Ontario County Human Resources for the Administrative Support position with the Fire Dept. The bunk-in position has been filled. Will Driscoll is an EMT and is working out well for the Dept. Open Discussion Greg Welch, 173 Maple Ave., came before the board to report issues with the Maple Ave. reconstruction project. Mr. Welch stated the street is extremely dusty, the cars are going too fast and limbs are being cut by the contractor and not being picked up. Mr. Turner s dept. will start watering again, the Sheriff s Dept. will be notified and the DPW will pick up the limbs. Mayor Ashton will check back with Mr. Welch at the end of the week. Clerk Report Resolution #133-16 Acceptance of Minutes On motion of Carol Commisso, seconded by Gary Hadden, the following resolution was APPROVED 4 AYES 0 NAYS 1 ABSTAIN Jason Ashton Resolved to accept the meeting minutes from October 17, 2016 Resolution #134-16 Payment of Bills Whereas, the Village Board of s has audited and approved invoices for payment, that appear on Abstract #10 using vouchers #771-872; and, NOW, therefore on a motion made by Larry Rhodes, seconded by Michael Crowley, the following Resolved to authorize the Treasurer to pay invoices from Abstract #10 in the following amounts: General $ 55,364.25 Water $ 367.55

Sewer $ 6,803.63 HR Maple Ave. Reconstruction $ 234,512.67 TOTAL $ 297,048.08 Resolution #135-16 Annual Election On motion by Gary Hadden, seconded by Carol Commisso, the following Resolved, that the next annual election of the Village of Victor will be held on Tuesday, March 21, 2017, and that the offices to be voted on are: OFFICE Mayor TERM 2 Years 2 Years 2 Years Resolution #136-16 Amend Chapter 5, Annexations On motion of Michael Crowley, seconded by Carol Commisso the following Whereas, In accordance with New York State General Municipal Law 714, the Village of Victor hereby annexes the territory as described below in the original petition and in the Village Resolution #61-16 of 5/02/16; now be it Resolved, that the Village Board of s amends Chapter 5, Annexations, of the Village Code, to address the annexation of a portion of Tax Map #16.00-01-46 and Tax Map #16.18-03-1.2, with Local Law #2-16: Amending existing Chapter 5, Annexations as follows: Add: Article III Gullace Property Annexation 5-7. Lands Annexed.

A. The Village of Victor shall contain on and after the effective date of this section, in addition to the land theretofore contained within its boundaries, the following described territory: Parcel A Part of tax map No. 16.00-01-46 All that tract or parcel of land containing 2.208 acres more or less, situate in the Phelps and Gorham Purchase, township 11, Range 4, Town Lot 17, Town of Victor, County of Ontario, State of New York, and described as follows: Commencing at the intersection of the northerly boundary line of lot 1 of the Longyear Subdivision, as filed in the Ontario County Clerk s Office at Map number 1014 with the right-of-way of Church Street (66 Right-of-Way); A. thence North 30 o 24 12 East, a distance of 250.58 feet to a point; B. thence South 89 o 34 32 West, a distance of 38.43 feet to a point; A. thence North 30 o 24 12 East, a distance of 67.56 feet to the Point of Beginning; 1. thence North 30 o 24 14 East, a distance of 165.33 feet to a point; 2. thence South 59 o 37 06 East, a distance of 228.74 feet to a point; 3. thence North 89 o 51 24 East, a distance of 281.22 feet to a point; 4. thence South 73 o 02 27 East, a distance of 188.80 feet to a point; 5. thence North 15 o 49 28 East, a distance of 157.13 feet to a point; 6. thence South 74 o 10 06 East, a distance of 172.46 feet to a point; 7. thence South 00 o 25 28 East, a distance of 127.62 feet to a point; 8. thence South 89 o 34 32 West, a distance of 787.69 feet to a point; 9. thence North 70 o 59 28 West, a distance of 174.37 feet to the Point of Beginning. Parcel B Part of tax map No. 16.18-03-1.2 A. thence North 30 o 24 12 East, a distance of 250.58 feet to the Point of Beginning;

1. thence South 89 o 34 32 West, a distance of 38.43 feet to a point; 2. thence North 30 o 24 12 East, a distance of 67.56 feet to a point; 3. thence South 70 o 59 28 East, a distance of 174.37 feet to a point; 4. thence South 89 o 34 32 West, a distance of 160.63 feet to the Point of Beginning. B. Said territory is intending to be developed by Lynaugh Road Properties, LLC 5-8. Statutory authority. The territory described in 5-4 of this chapter is hereby annexed to the Village of Victor pursuant to the provisions of 714 of the General Municipal Law. 5-9. Effective date of annexation. The annexation of the above territory described 5-7 of this chapter shall become effective on May 2, 2016. Resolution #137-16 Relevy Unpaid Village Taxes On motion made by Carol Commisso, seconded by Michael Crowley, the following Resolved, that in accordance with section 1436 of the Real Property Tax Laws of the State of New York, and in accordance with Local Law 6-1977, of the County of Ontario, the Village of Victor Board of s hereby request that the Treasurer of the County of Ontario collect all unpaid property taxes for the Village of Victor for the year 2016-2017; and, Be it further resolved, that the Village Clerk be and is hereby authorized and directed to transmit to the Treasurer for the County of Ontario the account of unpaid Victor Village property taxes and certification statement together with a certified copy of this resolution. Director of Public Works Report Mr. Turner reported the following: Maple Ave. will be paved on Thurs. from the Insulator to St. Patrick s.

Referred to an article in the Daily Messenger that has several misstatements. 290 W. Main St. is scheduled for demolition on November 21. Resolution #138-16 Release of Funds Maple Ave Reconstruction Fineline Pipeline On motion of Larry Rhodes, seconded by Michael Crowley the following Whereas, the Village of Victor was notified on November 3, 2016 by Chatfield Engineers recommending payment of $230,230.98 to Fineline Pipeline Inc. for Pay Application #2 of the Maple Avenue Reconstruction project; now, Therefore, be it resolved, that the Village Board of s approves the payment to Fineline Pipeline, Inc. in the amount of $230,230.98. Resolution #139-16 Purchase 2017 John Deere Utility Tractor w/snow Plow On a motion of Michael Crowley, seconded by Gary Hadden the following Resolved to authorize the Treasurer to transfer an amount not to exceed $40,000 from Equipment Reserve to the Central Garage Account to purchase a 2017 John Deere Utility Tractor w/snow Plow. This resolution is subject to a Permissive Referendum. s Reports Gary Hadden Parks & Rec have decided not to raise the fee for new builds. Brian Emelson from Parks & Rec met with Gene Pratt from the Tree board to discuss the ash borer issue in Victor Municipal Park. Most trees will be removed and the rest will be treated. The DPW will be asked to help in some way. Carol Commisso URA will meet on Nov. 9 and probably not until next April. Attended a meeting at the Library. Larry Rhodes Attended the Town Board meeting. Supervisor Marren misspoke regarding the taxing of the two Fire Districts. Mr. Marren retracted his statement the next day.

Michael Crowley Attended Economic Development Council meeting w/ms. Commisso Mayor Report Mayor Ashton distributed a proposed policy for call outs for part time employees to be added to the employee handbook. The Board will make some minor changes and it will be presented at the Nov. 21 meeting. Mayor Ashton is working with the Town on an agreement for coverage when Mr. Scarson is not available for inspections. Mayor Ashton distributed a pie chart with a list of items he would like to propose during the budget workshops. One of them being to hire a part time Sheriff s patrol. The Board doesn t feel the need to the patrol, but it will be discussed further at budget time. Mayor Ashton has started his Mayor On the Road campaigning. November 17 th the Mayor, Kathy Rayburn and Mitch Donovan are hosting a meeting with the Village Merchants to discuss the results of the survey they conducted, the code review audit and have the merchants share their concerns. Mayor Ashton will be attending a Local Government Innovation seminar in Albany on Nov. 18. Attorney Report None Adjournment Meeting adjourned on motion at 9:30pm. Pamela Hogenes, Village Clerk