WALWORTH TOWN BOARD REGULAR MEETING MARCH 2018

Similar documents
WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

WALWORTH TOWN BOARD SPECIAL MEETING MAY 2017

RESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes

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

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

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

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

TOWN OF KENDALL TOWN BOARD MEETING Tuesday, December 18, 2012, 7:30 P.M.

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

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

RESOLUTION NO. 3:1:17 1 (37) RE: Approval of Past Town Board Minutes

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

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

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

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

7:00 PM Public Hearing

October 25, Public: Kate Halliday, Don Rhodes, Jim Martin, Maureen Kelly, Tracey Clothier, Jeremy Monte

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

RESOLUTION NO. 04:06:16 1 (36) RE: Approval of Past Town Board Minutes

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

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

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

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.

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

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

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

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

PRESENT: Town Board Members David Hamlin, Supervisor Michael Husar, Councilman (arrived at 7:08 PM) Thomas Moss, Councilman Richard Pray, Councilman

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

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

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

REGULAR MEETING OF THE TOWN BOARD August 28, 2008

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.

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

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

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

BEEKMAN TOWN BOARD REGULAR MEETING APRIL 15, 2015

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.

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

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.

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

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 22, 2010

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M.

October 18, 2018 PUBLIC HEARING 5:15 p.m. Mayor Wilkie asked for those in favor of the application for the Airbnb at 506 S. 2 nd to speak.

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

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

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

The Town Board signed the Item One Agreement for expenditure of highway monies for capital improvements.

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed

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

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

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

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

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

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

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 PERTH Organizational Meeting January 11, :30 p.m.

Mr. TeWinkle led the Pledge of Allegiance.

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

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

Present: Ms. Mary Frances Sabin. Also present:

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

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

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

Paul Pastore, Attorney to the Town John Cashin, Code Enforcement Officer John Kerr, Chief Waste Water Treatment Plant Operator

Town of Charlton Saratoga County Town Board Meeting. June 11, 2018

***************************************************************************************

WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK FEBURUARY 22, 2016 MINUTES OF MEETING

Town of Olive County of Ulster State of New York Tuesday, October 11, 2016

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

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

Regular Meeting of the Vestal Town Board DECEMBER 12, 2012

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

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

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

7:00 PM Close Public Hearing to Amend Chapter 75-9, Article IV, Entitled Building and Zoning Department Fees

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

Organizational Meeting of the Town Board January 3, 2017

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

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

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February.

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

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 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.

Regular Meeting St. Clair Township

GRAND ISLAND MEMORIAL LIBRARY 1715 BEDELL ROAD * GRAND ISLAND, NEW YORK/ *

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

Regular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Stillwater Town Board. Stillwater Town Hall

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

Transcription:

WALWORTH TOWN BOARD REGULAR MEETING 126 Presiding called the Regular Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at 7:00 PM and led those present in the Pledge of Allegiance. PRESENT: Susie Jacobs Supervisor Larry Ruth Councilman Vaughn Pembroke Councilman (via Skype) Cody Phillips Councilman Karel Ambroz Councilman Timothy Vendel Highway Superintendent Aimée Phillips Town Clerk ABSENT:. No Town Board members were absent. OTHERS PRESENT: Jacqueline VanLare, Recreation Director; Norm Druschel, Building Inspector; Rob Burns, Sewer Superintendent; Town Newspaper Reporters and eleven ( 11 ) attendees. 7:00 7:21 PM Presentation by RBC Wealth Management (LOSAP) Mr. Gary Mazzarelli Prior to the business portion of the meeting, Mr. Gary Mazzarelli, Senior Portfolio Manager from RBC Wealth Management addressed the board with a presentation regarding the Length of Service Award Program (LOSAP) in which the town s fire departments participate. He explained how the program functions within the fire departments (points accumulated, how retirement payments are disbursed, etc.) He provided background on how RBC Wealth Management handles investments and manages funds while working with a third party program administrator (Penflex, Inc.). Mr. Mazzarelli distributed informational dossiers to the Town Board and provide a brief investment performance report for the last eight years. After a short question and answer session, Mr. Mazarelli thanked the board for the invitation to present and exited the meeting. MINUTES Motion by Councilman Ruth that the minutes of March 1, 2018 are approved as submitted by the Town Clerk. Seconded by Roll call vote: Councilman Ruth Motion carried.

WALWORTH TOWN BOARD REGULAR MEETING 127 SUPERVISOR S REPORT: Motion by to accept the Supervisor s Report for the month of February as submitted. Seconded by.

WALWORTH TOWN BOARD REGULAR MEETING 128

WALWORTH TOWN BOARD REGULAR MEETING 129 Roll call vote: Councilman Ruth Motion carried. PUBLIC PARTICIPATION: No comments from the public. ELECTED OFFICIALS REPORTS: HIGHWAY DEPARTMENT Highway Superintendent Vendel reported that the dismantling of the old salt barn is going well, as discussed at the previous meeting. He also informed the board that one of his snowplow drivers was involved in a motor vehicle accident in which the snowplow hit the front of a passenger vehicle while backing up. He reported that no one sustained injuries as a result of the accident. Additionally, there have been two work-related injuries reported, one of which will be seeking worker s compensation to cover the cost of physical therapy.

WALWORTH TOWN BOARD REGULAR MEETING 130 TOWN CLERK No report. RECEIVER OF TAXES Motion by to accept and file the Receiver of Taxes Monthly Report of the month of February as submitted. Seconded by Councilman Ruth.

WALWORTH TOWN BOARD REGULAR MEETING 131

WALWORTH TOWN BOARD REGULAR MEETING 132 Roll call vote: Councilman Ruth Motion carried. JUSTICE COURT- No report.

WALWORTH TOWN BOARD REGULAR MEETING 133 COMMITTEE / LIAISONS REPORTS: COUNCILMAN PEMBROKE explained the request for transfer of funds for the sewer department (to fund the engineering project). He also inquired of Superintendent Vendel what the insurance implications may be as a result of the recent motor vehicle accident. COUNCILMAN RUTH Councilman Ruth informed the board that he, Norm Druschel and Highway Superintendent Vendel will be looking into 2 possible drainage projects. COUNCILMAN PHILLIPS summarized the following report from Parks and Recreation Director VanLare:.

WALWORTH TOWN BOARD REGULAR MEETING 134 also shared that he attended the recent Walworth Seeley Library Board meeting on March 5, 2018 at which grant and funding opportunities for the possible library were discussed. COUNCILMAN AMBROZ: informed the board that there will be an update on the Lighting Committee project at the next meeting of the Town Board. SUPERVISOR JACOBS submitted the following report:

WALWORTH TOWN BOARD REGULAR MEETING 135 OTHER BUSINESS: RESOLUTION 79-18: FINANCIAL TRANSFERS offered the following Resolution 79-18 and moved its adoption. Seconded by Councilman Ruth to wit: BE IT RESOLVED that the Town Comptroller be authorized to modify the budget as follows: $27,000 from SS599 Sewer Fund Balance to SS8130.412 Sewer Upgrade Project. The line SS8130.412 is a new fund line that was set up just for this project. The line SS8130.404 will reimbursed $1995.57 as this is the cost to date. $523.84 from A599 Fund Balance to A1010.41 T.B. Conference/Training. To cover current expenditures. $515.31 from A599 Fund Balance to A1220.41 Supervisor Training/Conference. To cover current expenditures. $369.99 from A599 Fund Balance to A1110.21 Justice Equipment. Monies were in initially deposited in A3021 State Aid Grant. To cover current expenditures. $1,000 from A599 Fund Balance to A1410.42 Town Clerk Office Expense. To cover current expenditures. $500 from A1990.41 Contingency to A1220.42 Supervisor Office Expense. To cover current expenditures. Adopted this 15 th day of March, 2018 at a meeting of the Town Board. Roll call vote: Councilman Ruth Resolution carried.

WALWORTH TOWN BOARD REGULAR MEETING 136 RESOLUTION 80-18: ABSTRACT 3, APPROVAL Council man Ruth offered the following Resolution 80-18 and moved its adoption. Seconded by to wit: The following was submitted: Adopted this 15 th day of March, 2018 at a meeting of the Town Board. Roll call vote: Councilman Ruth Resolution carried.

WALWORTH TOWN BOARD REGULAR MEETING 137 RESOLUTION 81-18: CERTIFICATES OF RECOGNITION WALWORTH NY TROOP 40482: offered the Resolution 81-18 and moved its adoption. Seconded by Councilman Ruth to wit: WHEREAS, the Girl Scouts of NYPENN Pathways, Inc. has notified the Town of Walworth that the award of the Girl Scout Bronze Award is the highest honor a Girl Scout Junior can earn and six members of Walworth NY Troop 40482 have achieved this goal; and WHEREAS, Alison DeLong, Grace Gallaher, Chloe Rexford, Fiona Ross-McGuire, Camryn Stopka and Alexis VanSlyke of Walworth Troop 40482 collected items and donations from the beginning of their first year as Daisies to be donated to the St. Max s/st. Mary s Church s Community Pantry. Items donated and purchased included toiletries, personal hygiene items and non-perishable food items; and WHEREAS, the award is presented to the Girl Scout Junior who spends a minimum of 20 hours on a sustainable project which impacts their Community for years to come; and WHEREAS, the Town of Walworth is honored to prepare and award Certificates of Recognition to those girls achieving this honor; BE IT RESOLVED, that the Walworth Town Board acknowledges the achievement of Alison DeLong, Grace Gallaher, Chloe Rexford, Fiona Ross-McGuire, Camryn Stopka and Alexis VanSlyke of Walworth Troop 40482 and present Certificates of Recognition to these young adults and that their Certificates of Recognition become part of the official minutes of the Walworth Town Board. Adopted this 15th day of March, 2018 at a meeting of the Town Board. Roll call vote: Councilman Ruth Resolution carried.

WALWORTH TOWN BOARD REGULAR MEETING 138 RESOLUTION 82-18: AUTHORIZE SUPERVISOR JACOBS TO SIGN THE MICHIELSON LAWN AND LANDSCAPE AGREEMENT FOR 2018: Councilman Ruth offered the Resolution 82-18 and moved its adoption. Seconded by to wit: WHEREAS, the Town of Walworth has contracted with Michielson Law and Landscape, 3261 Sherwood Drive, Walworth, New York 14568 for the past several years for the lawn mowing of John s Park; and WHEREAS, the Town of Walworth desires to continue to contract with Michielson Lawn and Landscape for the weekly lawn mowing of John s Park; therefore, BE IT RESOLVED, that the Town Supervisor is hereby authorized to sign the quote provided by Michielson Lawn and Landscape for 2018 for weekly lawn mowing of John s Park at a rate of $80.00 per trip. Adopted this 15th day of March, 2018 at a meeting of the Town Board. Roll call vote: Councilman Ruth Resolution carried.

WALWORTH TOWN BOARD REGULAR MEETING 139 CORRESPONDENCE The following e-mail was received from Catherine Reetz, Administrative Assistant to Superintendent and District Clerk of the Wayne Central School District, indicting the results of the recent Wayne Central Schools Capital Project Vote: Motion by Councilman Ruth to accept and file. Seconded by. Roll call vote: Councilman Ruth Motion carried.

WALWORTH TOWN BOARD REGULAR MEETING 140 The following e-mail was received from Boylan Code concerning the bankruptcy filing by Tops: Motion by to accept and file. Seconded by Councilman Ruth. Roll call vote: Councilman Ruth Motion carried. COMMUNICATION: announced the following: The next scheduled meeting of the Walworth Town Board is Thursday, April 5, 2018 at 7 PM. Presentation TBD.

WALWORTH TOWN BOARD REGULAR MEETING 141 A presentation/discussion No Ifs, Ands or Butts will be held on April 9 th, 2018 at the Macedon Library from 6:30-8:00 PM concerning adolescent and teen smoking. A panel discussion Opioid Crisis in Wayne County: an Epidemic at our Doorstep will be held on March 26, 2018 at the Palmyra Community Library from 6:30 8:30 PM regarding the opioid crisis and how it impacts our communities. PUBLIC PARTICIPATION: One member of the public addressed the board: Mrs. Jen Piskorowski spoke regarding the recent meeting of the Planning Board, encouraging members of the public to attend. Also, she gave a brief update on the issue with the High Acres landfill and distributed a copy of a compliance order issued by the Town of Perinton as well as a letter from the Town of Perinton Conservation Board (on file at the Walworth Town Clerk s office). ADJOURNMENT: Motion by Councilman Ruth to adjourn. Seconded by. Roll call vote: Councilman Ruth Motion carried. Time: 8:01 PM Respectfully Submitted, Aimee Phillips Town Clerk