Town of Murray Board Meeting July 11, 2017

Similar documents
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 TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

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

Varick Town Board Minutes April 1, 2008

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were

Town of Barre Board Meeting September 13, 2017

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

Town of Barre Board Meeting October 11, 2017

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

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

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

TOWN OF MALONE REGULAR MEETING June 14, 2017

Supervisor Gaesser called the meeting to order and led the Pledge of Allegiance.

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

TOWN OF CHATHAM 488 Route 295 CHATHAM, NY REGULAR TOWN BOARD MEETING October 17, 2013, 7:00PM

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.

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

TOWN BOARD MEETING February 13, 2014

Supervisor Price recognized the presence of County Legislator Scott Baker.

REGULAR MEETING. Present:

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

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

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

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

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

OCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431

MINUTES TOWN BOARD. The following Town Officers were present:

Town of Norfolk Norfolk Town Board January 12, 2015

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

REGULAR MEETING SHELDON TOWN BOARD November 17, 2015

STREETS AND HIGHWAYS CODE

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

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008

Mrs. Kathy Templeton, Councilwoman. The meeting was called to order by Cynthia Hyde, Supervisor

CITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017

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

Patricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter

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

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

Organizational Meeting of the Town Board January 3, 2017

TOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016

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 Geneseo Town Board Meeting Thursday, October 10, 2013

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

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

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

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

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

Stillwater Town Board. Stillwater Town Hall

CONSIDERING THE APPLICATION OF HELEN GERONIKUS FOR A CONDITIONAL USE PERMIT TO OPERATE A RETAURANT/ BAR AT 1174 BROOKS AVE.

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

MINUTES OF THE TOWN BOARD February 14, 2017

REGULAR MEETING JANUARY 9, 2017

Commissioners gave the opening invocation and said 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

Supervisor: Mark C. Crocker

Town Board Minutes January 8, 2019

CITY OF BLUE SPRINGS, MISSOURI MINUTES OF A CITY COUNCIL MEETING NOVEMBER 5, 2007 AGENDA

MINUTES OF THE COMMON COUNCIL OCTOBER 2, 2018

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

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

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

Town of Jackson Town Board Meeting January 2, 2019

RESOLUTION NO. #17-7 OF THE VILLAGE BOARD OF TRUSTEES

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

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.

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

Town of Kiantone Organizational and Regular Board Meeting January 7, 2016

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

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

Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York December 9, :00pm 124 Main Street Windsor, NY 13865

GUESTS: Terry Kwiecinski; Data Collector, Doug Paddock, Ray Stewart, John Christensen; Chronicle Express Reporter, Elaine Nesbit.

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

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

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M.

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

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

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

Town of Thurman. Resolution # 1 of 2018

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

Councilperson, Deputy Town Supervisor. Resident, Highway Superintendent

7:00 PM Public Hearing

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

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

Town of Barre Board Meeting December 13, 2017

REGULAR MEETING SHELDON TOWN BOARD February 17, 2015

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

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA

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

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

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

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

Village Board Meeting October 15, Also attended: Jack Rogan, John Thomas, Caitlyn Croft, Jennifer Morey and Kathy Bridges from RA Mercer.

MINUTES REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, February 13, :00 P.M.

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

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

Transcription:

Town of Murray Board Meeting July 11, 2017 Present: Supervisor John Morriss, Councilmen Ed Bower, Lloyd Christ, Paul Hendel and Bob Miller, Town Clerk Cindy Oliver, Highway Superintendent Ed Morgan, Assessor Lynn Wood, Attorney Jeff Martin, Code Enforcement Officer Ron Vendetti, Stan Kemp, Kathy Case, Betty Passarell, Dennis Piedmonte, Joe Sidonio, Kerri Neale, Dan Penna, Art Knab, Farin Seiler, Randy Piedmonte, Ted Karpenko, Rita Burrell, Patty Fleig, Richard Gallo, Michelle Hampton Pledge to the flag. Motion by Christ, Seconded by Bower to approve and accept the June meeting minutes as submitted Motion Carried Kim Russell of Home Leasing, spoke to all regarding the Holley Garden Apartments project. Home Leasing, LLC is proposing the rehabilitation, historic preservation, and adaptive reuse of the former Holley High School into 41 mixed-income senior apartments and space for the Village offices to occupy, thereby addressing the needs identified in the Village Comprehensive Plan. The project will provide quality affordable senior housing, improve housing choice, provide accessible Village offices, and bring significant investment to the area. The Village of Holley is applying to the 2017 NYS Consolidated Funding Application for the New York Main Street and Environmental Protection Funds Parks, Preservation and Heritage Programs. If funding is not received the only other alternative is demolition. Ms. Russell is asking the Town Board for a resolution in support of the project. Assessor This time of year is a bit slower in the office. Lynn informed all that the condemned houses from the Diaz chemical spill have been put on the market and are beginning to sell. Code Enforcement Ron gave a brief update about the Diaz site and the remediation process that is taking place. This is an eight to nine year project depending on the rate of funding received each year as part of the federal budget. It has been a busy month with property maintenance violations. These violations are being cited under the state code. Old Business Regarding the $200,000 DASNY grant for the new truck; Motion by Bower, Seconded by Christ to adopt the following resolution: 1

RESOLVED, that Supervisor Morriss and Highway Superintendent Morgan are hereby authorized to sign the DASNY (Dormitory Authority of the State of New York) Grant Disbursement Agreement on behalf of the Town of Murray relative to the Town s purchase of the 2017 Mack truck; and it is further RESOLVED, that Attorney Martin attend to returning the signed Agreements and supporting materials to DASNY for processing. Upon being put to a vote, the following Town Board members voted in favor of adoption of the resolution: Supervisor Morriss, Councilmen Bower, Christ, Hendel and Miller. The following Town Board members voted against adoption: none The resolution was thereupon declared adopted. New Business Motion by Hendel, Seconded by Miller that the following resolution be adopted: BE IT RESOLVED, that the Town Board of the Town of Murray hereby authorizes Supervisor John Morriss to sign the letter of support for the application for planning grant assistance as it relates to the creation of a regional water system for Orleans County. Upon being put to a vote, the following Town Board members voted in favor of adoption of the resolution: Supervisor Morriss, Councilmen Bower, Christ, Hendel and Miller. The following Town Board members voted against adoption: none The resolution was thereupon declared adopted. Motion by Christ, Seconded by Hendel to adopt the Amended Standard Day and Reporting Resolution for Lynn Wood Motion Carried Motion by Bower, Seconded by Miller approving the following transfers recommended by our accounting firm: Motion Carried GENERAL FUND TOWNWIDE 2

Transfer From A1620.4 Buildings Contractual $531.00 A1990.4 Contingency $14,500.00 UNANTICIPATED REVENUE A1090 Interest & Penalties $3,600.00 A2610 Fines & Forfeitures $3,000.00 A2610A Traffic Diversion Program $1,000.00 $22,631.00 Transfer To: A1010.4 Town Board Contractual $675.00 A1220.2 Supervisor Equipment $930.00 A1620.2 Buildings Equipment $21,026.00 $22,631.00 GENERAL FUND OUTSIDE VILLAGE Transfer From: B8020.4 Planning Contractual $100.00 $100.00 Transfer To: B8010.4 Zoning Contractual $100.00 $100.00 Councilman Paul Hendel gave Board members a packet he received at a conference he attended. Three things focused on, which are included in the packets How will the American Health Care Act change the Affordable Care Act and what those changes might be The Comptroller along with the government has come out with many new regulations Municipalities are leasing as an alternative to purchasing large pieces of equipment. Very unique regulations from the Comptroller s office about what you can and cannot do Motion by Miller, Seconded by Christ to adopt a resolution for support of the Holley Gardens Project Motion Carried Attorney Written report: 3

Local Law No. 2 of 2017 Regulating Solar Energy Systems and Facilities and Local Law No. 3 of 2017 Requiring the Owner of Real Property Containing an Approved Solar Farm to Enter into a PILOT Agreement with the Town of Murray were mailed to NYS Dept. of State for filing on 06/26/2017. Jeff has not received the filing receipt from DOS but he expects it at any time. A Zoning Board of Appeals Public Hearing has been scheduled for July 18 th on an area variance application for the Grabar property at 3315 North Main Street Road. Jeff will be attending the hearing. The 20 day estoppel period for the bond resolution on Water District 3, Ext. 1 expired on July 5, 2017. When the Town is ready to borrow the funds to construct the project, we will be all set to go. Town Clerk Receipts for June totaled $1,446.50 with $1,198.46 going into the general fund. The Orleans County Town Clerk s Association, Real Property Director and County Treasurer met last month to discuss accepting partial payments for property taxes. Cindy has spoken with Jeff Martin as everyone is in agreement for Jeff to draft a resolution that all of the Town Boards can adopt if they are in agreement. Cindy will keep everyone informed. Cindy did some research regarding a dog census. With the cost of letters, post cards that need to be sent back and the postage, it will cost around $1,200. The Board at thinks the census should be put off until later as we haven t budgeted for this expense. Highway and Water Superintendent Ed reported on normal maintenance, repairs to roads. Software for the updated fuel census meter reading system has been installed. All new endpoints for reading master readers are installed and they ve had a couple of training sessions. Paul Chatfield s guys are out doing status work on the new water district extension. Public Comments Kerri Neal asked for more details on the line transfers that were approved. Supervisor Morriss gave him a copy of the transfers. Mary Gifaldi questioned the water charge on her taxes. She stated that the loan has already been for paid but she s still being charged for it. Water Superintendent Ed Morgan asked what district she lived in. After she gave her address, Ed Morgan informed her residence is in water district no. 1 and 4

no, that district is not yet paid for but it is coming very close as that is our oldest water district. Motion by Christ, Seconded by Miller to approve the Supervisor s financial report and that the following bills be paid: Motion Carried General Fund Claims 190-214 $19,083.82 Highway Fund Claims 78-90 $72,613.16 Water District No. 1 Claims 11-14 $526.65 Water District No. 2 Claims 20-23 $6,317.47 Water District No. 3 Claims 8-10 $16,888.61 Water District No. 4 Claims 8-9 $2,056.60 Water District No. 5 Claim 7-8 $1,243.26 Water District No. 6 Claims 29-34 $4,180.28 Water District No. 7 Claims 8-11 $5,341.98 Water District No. 8 Claims 6-9 $4,176.35 Water District No. 9 Claims 6-7 $966.80 Water District No. 10 Claims 13-15 $1,846.00 Water District No. 11 Claims 30-38 $13,535.20 Water District No. 12 Claims 6-7 $1,274.27 Water District No. 13 Claims 6-8 $2,335.91 Water District No. 14 Claims 6-8 $3,289.18 Water District No. 15 Claims 9-12 $3,785.72 Water District No. 20 Claim 4 $1,532.88 Motion by Bower, Seconded by Miller to adjourn the meeting. Motion Carried Meeting adjourned at 7:48 p.m. Respectfully Submitted Cynthia L. Oliver 5