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.

Similar documents
TOWN BOARD MEETING February 13, 2014

2017 ORGANIZATIONAL TOWN BOARD MEETING --DRAFT-- January 5, 2017

TOWN BOARD MEETING February 11, 2016

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

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

DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting

Board members present: Don Fisher, Dave Morse, Linda Riehlman, Councilmen Al Socha(via Video Conferencing)

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.

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

Regular Meeting of the Vestal Town Board November 16, 2016

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

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

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 Proctor Selectboard Meeting Minutes Draft September 25,2017 6:00 p.m. 7:32 p.m.

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

Andrew Ohstrom, Supervisor Doug Daniel, Councilor Melanie Palmer, Councilor Kerry Evans, Councilor

T/Board Regular Meeting T/Chazy Monday, March 13, 2017

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING AUGUST 8, 2016

MINUTES OF THE REGULAR MEETING OF THE TOWNBOARD OF TRUSTEES OF BLOOMINGDALE TOWNSHIP HELD ON AUGUST 21, 2018

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting

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

TOWN OF POMPEY BOARD MINUTES

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

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

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter

Mr. TeWinkle led the Pledge of Allegiance.

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

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.

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 28, 2013

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

Wallingford Selectboard Meeting Minutes April 17, 2017

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012

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

MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016

WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018

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

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

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

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

Commissioners gave the opening invocation and said the Pledge of Allegiance.

Varick Town Board Minutes April 1, 2008

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

Stillwater Town Board. Stillwater Town Hall

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES March 4, Call to Order

RECORDING SECRETARY Judy Voss, Town Clerk

Roll Call: Supervisor Craig Leggett, Edna Wells, Mike Packer, Karen DuRose, Steve Durkish and Attorney for the Town, Mark Schachner.

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 14, 2008

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

ROCKINGHAM SELECTBOARD REGULAR MEETING. Tuesday, January 16, :00 p.m. LOCATION: Rockingham Town Hall Lower Theater AGENDA

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).

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

Town of Northumberland May 3, 2007

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

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

RECORDING SECRETARY Judy Voss, Town Clerk

2018 Brownfield Maine Town Meeting Report

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

AGENDA CONTINUED NOVEMBER 1, 2018

TOWN BOARD MEETING February 21, 2019

Recording Secretary, Laura S. Greenwood, Town Clerk

Laura S. Greenwood, Town Clerk

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.

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

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

MEETING IONIA COUNTY ROAD COMMISSION NOVEMBER 28, Meeting was called to order by Chairman Minkley at 9:00 a.m.

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag.

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

REGULAR MEETING JANUARY 9, 2017

REGULAR BOARD MEETING - TOWN OF BRIGHTON - FRANKLIN COUNTY, NY November 8, 2007 Page 1 of 6

Organizational Meeting of the Town Board January 3, 2017

STATE OF NEW YORK September 12, 2018 COUNTY OF ALBANY

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 PROCEEDINGS

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

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

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

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

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

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.

Supervisor Price recognized the presence of County Legislator Scott Baker.

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.

Stillwater Town Board January 18, :00 PM Stillwater Town Hall

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

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

Town of Norfolk Norfolk Town Board July 12, 2017

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1

Town of Shandaken County of Ulster State of New York

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

REGULAR TOWN BOARD MEETING BURTON HALL 7:00 P.M.

Transcription:

The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. PRESENT: Supervisor Bean, Councilor Fesko, Councilor Ireland, and Councilor Hanlon. ABSENT: Councilor Venezia. ALSO PRESENT: Highway Superintendent Cherry Randall, Town Clerk Lisa Valletta, Code Officer Howard Tanner, and Accountant Thomas Chartrand. Supervisor Bean called the meeting to order at 7:01 p.m. The Pledge of Allegiance was recited. MINUTES A motion to accept the minutes of the June 11, 2015 meeting was made by Councilor Fesko, seconded by Councilor Hanlon. The motion PASSED. AYES 4,. RESOLUTION 53-2015 Abstract #6 General & Highway Funds On a motion by Councilor Ireland, seconded by Councilor Hanlon the following resolution was PASSED AYES 4 Bean, Fesko, Ireland, Hanlon Resolved payment of General Fund Abstract #6 & Highway Fund Abstract #6 is approved. (Audited abstract totals will be reflected in the August 2015 Town Board meeting minutes.) ABSTRACT #5 JUNE 11, 2015 Audited bills for Abstract #5 were as follows: General Fund vouchers 174 209 $ 24,535.57 Highway Fund vouchers 57 71 $ 15,592.59 CODE OFFICER S REPORT Mr. Tanner s reported on the following activity for June/July 2015: o Building Permits 2354 East Lake Road deck Lourdes Camp (Young Explosives) fireworks display for event on Aug. 25 2817 Nunnery Road solar units 2475 Route 174 fence Off Willowdale Road (tax ID #021-03-20) storage shed 2876 Nunnery Road - deck o Certificates of Occupancy Issued 1448 East Lake Road new residence 1002 Masters Road deck 2019 Woodland Lane new residence o Court: Joseph Marcheterre 2142 Willowdale Road pending Frank Marcheterre all properties pending Gordon Brown Cold Brook Road 1 of 6

A motion to accept the Code Officer s report as submitted was made by Supervisor Bean, seconded by Councilor Ireland. The motion PASSED. AYES 4,. TOWN CLERK S REPORT A motion to accept the Town Clerk s Cash Report for June 2015 was made by Councilor Fesko, seconded by Councilor Hanlon. The motion PASSED. AYES 4,. TOWN SUPERVISOR S REPORT The Town Supervisor s Monthly Report for June 2015 was read by Accountant Thomas Chartrand and filed. A motion to accept said Report was made by Councilor Fesko, seconded by Councilor Ireland. The motion PASSED. AYES 4,. RESOLUTION 54-2015 June 2015 Bank Reconciliation On a motion by Councilor Fesko, seconded by Councilor Ireland the following resolution was Resolved to find a positive audit of the June 2015 bank statement as presented by Mr. Chartrand. ZONING BOARD OF APPEALS/PLANNING BOARD Work on the minor revisions to the Zoning Code continues. The revised document will be submitted to the Town Attorney to prepare for presentation to the Town Board. Supervisor Bean requested the Town Board receive the document a minimum of three weeks prior to the document being discussed at a Town Board meeting, to allow time for individual review. HIGHWAY SUPERINTENDENT Garage Drains A Department of Environmental Conservation ( DEC ) agent revisited the Highway Garage on July 8 th regarding the garage drainage spill report violation of petroleum and other contaminants flowing out the floor drains. The Town will be receiving a 30 day notice to correct the violation; nothing should drain into the ground. Highway Superintendent Randall ( Supt. Randall ) listed three of the least expensive corrective options received from the DEC: Seal the drains and use Speedy Dry oil absorbent Install a sealed tank to capture the drainage which would require a contract with a professional company to drain the tank. Install a filtering system at an estimated cost of $7,000. Supt. Randall requested the Highway Advisory Committee research corrective options and provide recommendations to satisfy the violation. Salt Storage The DEC agent also inquired about salt storage. Supt. Randall requests the Town Board consider allotting funds for construction of a salt storage structure. The estimated cost of a fabric/concrete structure is $60,000 - $80,000. A discussion of available funds followed and the need to consider the entire plan for spending on buildings and equipment. 2 of 6

Multi-Modal Project Church Road Bridge Supt. Randall reminded the Board the 2015 Agreement to Spend Highway Funds (S284 Agreement) listed repairs to the wing walls on the Church Road bridge. Multi-Modal grant approval was received for those repairs and DEC has verbally approved the permit. She is now seeking to undertake those repairs. Supt. Randall consulted Doug Miller of Miller Engineers who has provided communication stating the integrity of the bridge has not changed since his original inspection. Councilor Hanlon asked for a timeline on the repairs. Supt. Randall explained it is dependent on the weather and acquisition of materials. Supervisor Bean noted the previously approved S284 Agreement allowed $50,000 for the work and approval of the S284 Agreement implied authorization to proceed. CHIPS Project Moon Hill Road Culvert Supt. Randall reminded the Board there is $60,267.97 CHIPS funds available to the Town of Spafford this year. CHIPS funds are paid out via reimbursement. The culvert to be replaced does not affect a DEC regulated stream eliminating the need for a DEC permit. The projected cost of $55,000 does not include the second culvert that is planned for above the replacement site nor the expense of an engineer. MOON HILL ROAD CULVERT PROJECT A motion was made by Councilor Ireland, seconded by Councilor Fesko to proceed with the Moon Hill Road Culvert Project without an engineer. The ensuing discussion suggested an engineer could be brought in mid-project should Supt. Randall deem it necessary. The motion PASSED. AYES 3: Ireland, Fesko, Hanlon. NAYS 1: Bean. RESOLUTION 55-2015 Amend 2015 S284 Agreement On a motion by Supervisor Bean, seconded by Councilor Fesko the following resolution was Resolved to amend the 2015 S284 Agreement to include the Moon Hill Road Culvert Project with expenditures for said project not to exceed $60,267.97. Highway Department Activity Using a rented mower, all roadside mowing of town roads has been completed. Maintaining/repair of equipment. Highway fixed assets inventory has been completed. Tree removals due to various rain storms. Ditching and culvert repairs continue as needed. Assisted Town of Otisco (53 man hours) and Town of Tully (24 man hours) with road paving projects. Previously purchased tires and wheels have been mounted on the trucks; additional will be needed before winter. 2443 East Lake Road Complaint There is a complaint regarding run-off from Collard Road damaging property at 2443 East Lake Road. The ditches and culverts have been examined and are working as expected. Supt. Randall recommended the history of the issue be researched and seek legal direction if needed. Supervisor Bean stated she would be meeting with the land owner on Saturday, July 11. 3 of 6

TRANSFER STATION SUPERVISOR Supervisor Bean is seeking to appoint Supt. Randall as Transfer Station Supervisor; this post was not included when Supt. Randall was appointed as Highway Superintendent. Supt. Randall asked for the job description. Supervisor Bean explained there are currently no written specifications for the post. Supt. Randall proposed the Transfer Station Supervisor handle administrative duties with authority to call in a Highway employee on overtime should there be a need for equipment to move items at the Transfer Station. A motion to appoint Cherry Randall as Transfer Station Supervisor effective immediately and as described, with the 2015 salary appropriately pro-rated was made by Councilor Fesko, seconded by Councilor Ireland. The motion PASSED. AYES 4;. Miscellaneous Supt. Randall is working to resolve the telephone issues. The Highway office/break room lacks heat and air conditioning. Supervisor Bean requested Supt. Randall address this issue. Supervisor Bean raised the question of an updated system for monitoring fuel usage. Supt. Randall explained logs are kept and anticipates an electronic system may be prohibitively expensive. CEMETERY MANAGEMENT There have been no responses for the post of Cemetery Manager. Borodino Cemetery is still without a Caretaker. Supervisor Bean suggested adding the management duties to the specifications for the annual mowing contract. Supervisor Bean will meet with Councilor Ireland and Councilor Hanlon to create a list of duties and proposed pay for a Cemetery Manager. RESOLUTION 56-2015 Permissive Referendum On a motion by Supervisor Bean, seconded by Councilor Fesko the following resolution was Resolved to purchase a new Ten Wheel Dump Truck and appurtenances for use by the Highway Department. This purchase includes the intended use of $80,000 from the Equipment Capital Reserve Fund with said use being subject to Permissive Referendum pursuant to the terms of Local Finance Law. BACON HILL HOMEOWNERS ASSOCIATION Mr. Michael Foor-Pessin spoke on behalf of the Bacon Hill Homeowners Association requesting the Town address their complaint against commercial rental activity. Town Attorney Scott Chatfield arrived at 8:15 p.m. Mr. Chatfield advised Mr. Foor-Pessin to either file a request for interpretation with the Town s Code Officer or file an appeal with the ZBA charging the Code Officer with failure to take action. INTER MUNICIPAL AGREEMENT Onondaga County Department of Children and Family Services/Youth Bureau (the Dept.) has submitted an Inter Municipal Agreement for the operation of a 2015 Youth Program in the Town of 4 of 6

Spafford. Said agreement allows for a reimbursement from the Dept. for operating costs associated with a youth program. RESOLUTION 57-2015 Inter Municipal Agreement On a motion by Councilor Fesko, seconded by Councilor Ireland the following resolution was Resolved the Town Supervisor is authorized to sign the Inter Municipal Agreement with the Onondaga County Department of Children and Family Services/Youth Bureau to allow for reimbursement of operating costs associated with a youth program. PROPANE PURCHASING Supervisor Bean recommended the Town will begin purchasing propane from Mirabito Energy Products as they will match the NY State contract price for propane. It is not known if Mirabito Energy Products is on the State or County contract for propane. If they are not, the Town must obtain three quotes to comply with the current procurement policy. NEWSLETTER Supervisor Bean requested any submissions for the next Town newsletter be presented by July 23. ANNUAL TRAINING Supervisor Bean reported CompAlliance requires annual training for all Town officers and employees regarding various policies; i.e. sexual harassment; workplace violence; and hazardous material handling. CompAlliance offers a training session which allows successful attendees to train others. Additionally, the Town Board needs to annually review each such policy. BORODINO GRANGE HALL Supervisor Bean received notice of grant approval for the Borodino Grange Hall improvements. The grant is in the amount of $25,000 through the Onondaga County Legislature. TOWN OF SCOTT YOUTH RECREATION PROGRAM Supervisor Bean reported the attendance numbers requested from the Town of Scott for 2014 youth recreation program have not yet been received. She recommends withholding the $1,000 allotment from the Town of Spafford for participation in said program until the information is provided. There was a discussion of the communication efforts. RESOLUTION 58-2015 WeCare Waste & Recycling Invoice On a motion by Supervisor Bean, seconded by Councilor Ireland the following resolution was Resolved payment of the WeCare Waste & Recycling invoice is authorized upon receipt and reconciliation by the Town Clerk. 5 of 6

RESOLUTION 59-2015 Town of Scott Youth Recreation Allotment On a motion by Supervisor Bean, seconded by Councilor Fesko, the following resolution was Resolved payment of the $1,000 to the Town of Scott Youth Recreation Program is authorized contingent upon receipt of 2014 participation data. ADJOURNMENT A motion to adjourn the meeting at 9:10 p.m. was made by Councilor Fesko, seconded by Councilor Ireland. The motion was carried unanimously. Respectfully submitted by, Next meeting to be held Thursday, August 13, 2015 @ 7 p.m. @ Spafford Town Hall Lisa M. Valletta Town Clerk Town of Spafford 6 of 6