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

Similar documents
REGULAR TOWN BOARD MEETING AUGUST 4, Public Hearing: Local Law No. 3 of 2011 Peddling & Soliciting (Chapter 85) of the Code

REGULAR TOWN BOARD MEETING JUNE 7, 2012

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

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

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

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

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

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

Organizational Meeting of the Town Board January 3, 2017

At 7:05 p.m., Supervisor Johnson called the regular meeting to order.

REGULAR TOWN BOARD MEETING JANUARY 3, 2013

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

TOWN of WILTON WATER and SEWER AUTHORITY 20 Traver Road Gansevoort, New York 12831

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

Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence.

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

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

April 26, The Town of Corinth Town Board held a meeting on April 26, 2018 at 4:30PM at the Town Hall.

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

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

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

REGULAR MEETNG OCTOBER 12, 2017 DAY TOWN BOARD UNAPPROVED MINUTES PAGE 01 OF 05

June 14, The Town of Corinth Town Board held a meeting on June 14, 2018 at 7:00 PM at the Town Hall.

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

The minute book was signed prior to the opening of the meeting.

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

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In THE HISTORIC COURTHOUSE CARMEL, NEW YORK 10512

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.2, 2014

MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, JANUARY 9, :30 P.M.

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.

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

MINUTES OF PROCEEDINGS

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

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

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 WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

TOWNSHIP OF WARREN TOWNSHIP COMMITTEE MEETING MINUTES JANUARY 25, 2018

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

Meeting of the Village of Buffalo Grove Board of Trustees

ROLL CALL PRESENT: Trustees Cleary, Ahrendt, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: President Lohmann.

Rotterdam Town Board Meeting. October 10, 2018

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

March 2, The Town Board of the Town of Corinth held a workshop on February 23, 2017 at 4:30PM at the Town Hall.

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

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

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

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.

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

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

BY-LAWS BOARD OF SELECTMEN MILTON, NEW HAMPSHIRE

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

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.

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

CROCKERY TOWNSHIP BOARD MEETING MINUTES REGULAR MEETING HELD ON SEPTEMBER 9, 2013

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

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

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

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

January 18, The Town of Corinth Town Board held a meeting on January 18, 2018 at 4:30PM at the Town Hall.

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

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

CALL TO ORDER: Supervisor Maneely called the meeting to order at 6:00pm, with a pledge to the flag. Organizational 2012

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

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

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY September 13, Budget Workshop at 6:00 pm

A motion was made by Councilman Prendergast and seconded by Councilman Vittengl authorizing the additional 50 cent expenditure.

TOWN OF SOUTHEAST 1360 Route 22, Brewster, New York Thursday, July 12, 2018 EXECUTIVE SESSION 6:30 P.M. WORK SESSION / REGULAR MEETING 7:00 P.M.

The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St.

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.4, 2018

MINUTES TOWN OF ALLEGANY ORGANIZATIONAL MEETING MONDAY, JANUARY 2, :00 PM TOWN TALL

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

AGENDA TENTH SESSION OCTOBER 3, Accepting Minutes of September 5, 2013

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

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance.

WHITEHALL CITY COUNCIL AGENDA MEETING MINUTES. March 19, 2019

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

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

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

MINUTES OF PROCEEDINGS

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

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

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

TOWNSHIP OF LOPATCONG

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

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

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

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

North Perry Village Regular Council Meeting February 7, Record of Proceedings

County Board Minutes, May 19, 2015 POLK COUNTY BOARD OF SUPERVISORS Minutes from Tuesday, May 19, 2015 Polk County Government Center County Board Room

AGENDA CHANGES. It was moved by Commissioner McDowell, seconded by Commissioner Taylor to accept the Council agenda with amendments as follows:

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

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

Transcription:

PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012) The following Notice of Public Hearing was legally advertised in the Daily Gazette, The Post Star and The Saratogian newspapers. PLEASE TAKE NOTICE that the Town of Wilton, New York, County of Saratoga, will hold a public hearing to adopt Local Law No. 1 of 2012, to amend Local Law No. 5 of 2007, known as The Paddocks Planned Unit Development District. SAID PUBLIC HEARING would consider an amendment to the Paddocks PUDD by modifying the western property line setback from fifty feet (50 ) to forty-six and one-half feet (46.5 ) due to an error in the site plan design process. Pursuant to 129-249 of the Town Zoning Code that reads: Any variances to an existing PUDD, such as, but not limited to, adding other uses, shall be made by application to the Town Board and shall follow the PUDD approval process as outlined in the PUDD regulations contained in Article XXI of this chapter. Property located at 65 Old Gick Road, Tax Map number 153.00-3-34.111. SAID PUBLIC HEARING will be held on March 1, 2012, at 7:00 p.m., at Wilton Town Hall located on 22 Traver Road, Wilton, New York, at which time all persons will be given an opportunity to be heard. BY RESOLUTION OF THE TOWN BOARD OF THE TOWN OF WILTON At 7:00 p.m., Supervisor Johnson called the public hearing to order and asked the Town Clerk to read the public hearing aloud, she did so. Councilman Pulsifer recused himself from this item. Supervisor Johnson then asked if anyone had any comments regarding this public hearing. No comments, he then closed the public hearing at 7:02 p.m.. REGULAR TOWN BOARD MEETING Immediately following the public hearing, Supervisor Johnson called the Regular Town Board meeting to order at 7:02 p.m.. Pledge of Allegiance Supervisor Johnson led the board and the audience in reciting the Pledge of Allegiance to the Flag. Roll Call Roll Call by the Town Clerk showed all board members present. Arthur Johnson-Supervisor John Lant-Councilman Robert Pulsifer-Councilman Robert Rice-Deputy Supervisor Steve Streicher-Councilman 5934

Also present were Town Attorney Richard DeVall, Town Comptroller Jeffrey Reale and Director of Planning and Engineering Keith Manz. Public Comment Supervisor Johnson asked if anyone had signed up for the public comment session. No one had signed up. Approve Pending Minutes On a motion introduced by Councilman Pulsifer, the board adopted the following resolution: RESOLUTION # 87 approve the minutes from the February 2, 2012 meeting as typed without amendment. seconded by Deputy Supervisor Rice, duly put to a vote, all in favor. The Paddocks PUDD (Amendment) Public Hearing held earlier Rec d approval from Saratoga County Planning Board Rec d approval from Town Planning Board On a motion introduced by Deputy Supervisor Rice, the board adopted the following resolution: Building use Policy RESOLUTION # 88 approve the amendment described in the public hearing notice for the Paddocks PUDD, Local Law No. 1 of 2012. seconded by Councilman Lant, duly put to a vote, all in favor, except Councilman Pulsifer, who abstained from voting. Supervisor Johnson stated that the current policy was last adopted in May of 1996. The board has been provided with an updated version of that policy. Attorney Devall has reviewed it and felt that it has depth. After some discussion the board decided to table this item until next month. 5935

C-2 Zoning Change (Indoor/Outdoor Recreation Facilities) Memo from Mark Mykins Supervisor Johnson stated that the board has received a memo from Building Inspector Mark Mykins, suggesting that in the Town s C-2 Zone the board add an additional use of indoor/outdoor recreation currently in the C-1 and C-3 Zone. Councilman Pulsifer stated that he and Engineer Manz have worked on some zoning revisions. This would be one of the things we could pick up and talk about. Engineer Manz stated that the Town has gotten some requests and there were some applicants in the audience tonight. This could be done in a month if the board wanted to handle this separately. Set a public hearing and handle it more quickly. After some discussion the board agreed to set a public hearing for the change. On a motion introduced by Deputy Supervisor Rice, the board adopted the following resolution: RESOLUTION # 89 declare the Town Board lead agency in this type one SEQR action. seconded by Councilman Pulsifer, duly put to a vote, all in favor. Supervisor Johnson set the public hearing for April 5 th, at 7:00 p.m., also referred this item to the Saratoga County Planning Board for their review and recommendation. Committee Reports (If Any) Supervisor Johnson stated that he would like to appoint a sub-committee to look at revisions to the Ethics Law. He asked Councilman Lant and Councilman Streicher to draft whatever recommended changes they feel may be appropriate for this board to consider. Once the board gets a draft back from the committee we will go from there and ultimately this board will make a decision as to what amendments and or changes we will make to the law. Councilman Pulsifer stated that some questions were raised regarding the attendance at the Association of Towns. He and Deputy Supervisor Rice spent a lot a time last year sitting in the classes dealing with employee health insurance it resulted in a seventy or eighty thousand dollar savings for the Town. This year he sat in on the highway classes and it gave him a better education. In a lot of classes he sat in there were a lot of discussions on how to handle things and one of the things was a brine mixture That town s were using with salt on their roads, which brought up some environmental issues. He asked Superintendent Woodcock, if he uses this mixture. Superintendent Woodcock, said no, it did not work and was costly. Another subject that was discussed was the replacement of equipment. After 5936

discussing the equipment schedule Keith, Kirk and Councilman Pulsifer had done last year, and how critical that was. Councilman Pulsifer stated that the primary responsibility of the Town of Wilton is to make sure we maintain the roads. Councilman Pulsifer produced a newspaper article regarding Warren County. The title of the article is After deferring vehicle purchases, Warren County facing aging fleet. He went over some of the things in the article regarding Highway Department budgets and the result of holding off buying new vehicles. Councilman Pulsifer stated that the town has had a mild winter so far this year and asked Comptroller Reale if the town is ahead of the budget that was passed last year for salt and sand and fuel because we did not use a lot of it. Comptroller Reale stated Absolutely, but we could get a lot more storms in two weeks. What Councilman Pulsifer suggested is that we do not take that money and put it back in to spend in other places. That is highway money that should be used to catch up on the maintenance schedule. Councilman Pulsifer mentioned the Fund Balance stating, when the final figures came back in 2012 we added to our fund balance $16,545.00. People were accusing this board of going on a run-a-way spending binge of the Highway Department to the tune of an $800,000.00 or a one million dollar spending deficit, and when the final figures came out we were in the $16,545 surplus. This board did a good job last year bringing in a responsible budget actually adding to the Fund Balance and did not detract from it. Comptroller s Report (Including Bills & Transfers) January 2012 Cash Disbursements Personnel General Fund $87,207 Highway Fund $260,699 Total $347,906 On a motion introduced by Deputy Supervisor Rice, the board adopted the following resolution: RESOLUTION # 90 approve the request submitted by Judge Worth to be added to resolution #12 Cellular Phones and be reimbursed the flat rate of $30/month, effective for February 1 st. State Farm Release seconded by Councilman Lant, duly put to a vote, all in favor. On a motion introduced by Councilman Pulsifer, the board adopted the following resolution: 5937

Court Audit RESOLUTION # 91 authorize Supervisor Johnson to sign the release to attain payment of $6,300 for the damages from the installation of the main water line at or near 108 Traver Road. seconded by Councilman Lant, duly put to a vote, all in favor. On a motion introduced by Councilman Pulsifer, and seconded by Deputy Supervisor Rice, the board adopted the following resolution: RESOLUTION 2012-92 Town of Wilton Town Court Audit WHEREAS, the Town of Wilton owns and operates a Justice Court System within the municipality, and WHEREAS, the State of New York Unified Court System, under Section 2019-a of the Uniform Justice Court Act, requires village justices to annually perform an audit of their records and dockets, and WHEREAS, the Town of Wilton has had allowed for an audit to be performed of the Town Court for the time period of January 1, 2011 through December 31, 2011 and has received and filed the audit report. NOW THEREFORE BE IT RESOLVED, that the Town of Wilton Board has received and accepted the Audit Report for the Town Justice Court and this audit will be filed in the Town Clerk s office, and be it further RESOLVED, that a copy of the Audit Report along with this resolution will be sent to New York State Office of Court Administration as required by the Unified Court System s Action Plan for the Justice Courts. This Resolution #2012-92 was adopted at the Regular Meeting of the Town of Wilton Board of Trustees held on March 1, 2012. Councilman Lant, thanked the board for the plaque the board gave the Senior Center in memory of his mother Kay Lant. 5938

Adjournment On a motion introduced by Councilman Pulsifer, and seconded by Deputy Supervisor Rice, the meeting was adjourned at 7:40 p.m.. Respectfully Submitted, Carol Maynard, Town Clerk Supervisor, Arthur Johnson Councilman, John Lant Councilman, Robert Pulsifer Councilman, Steve Streicher Deputy Supervisor, Robert Rice 5939