Supervisor Price recognized the presence of County Legislator Scott Baker.

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

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

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

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

Regular Meeting of the Town Board Town of Windsor, New York January 9, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

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

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

Organizational Meeting of the Town Board January 3, 2017

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

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

Town of Windsor, County of Broome, State of New York

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

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

Supervisor Michael Kasprzyk called the Regular Town Board meeting to order at 8:00pm at 47 Pearl St., Holland

Town Board Minutes January 8, 2019

REGULAR MEETING, WARRENSBURG TOWN BOARD, NOV. 14, 2012

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.

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

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

Laura S. Greenwood, Town Clerk

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag.

January 7, 2019 Organizational Meeting

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

Town of York 2018 Organizational Meeting January 2, pm

Town of York 2016 Organizational Meeting January 2, :00 am

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

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.

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

RECORDING SECRETARY Judy Voss, Town Clerk

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M.

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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, WARRENSBURG TOWN BOARD, FEBRUARY 8, 2017

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

VILLAGE OF JOHNSON CITY

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

January 4, 2018 Organizational Meeting

REGULAR MEETING MARCH 12, 2018

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

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

Town Board Minutes December 13, 2016

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

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018

Recording Secretary, Laura S. Greenwood, Town Clerk

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

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

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

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

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

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

Jennifer Whalen. David Green David C. Rowley

Of the Town of Holland, NY

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

Supervisor Williams called the meeting to order at 7:30pm, and congratulated the candidates that won at last night s election.

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

Mr. TeWinkle led the Pledge of Allegiance.

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

2017 YEAR END MEETING AND PUBLIC HEARING EMS TOWN BOARD LAKE LUZERNE DECEMBER 28, 2017

Albert Millus, Jr. (arrived at 7:08 pm)

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

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075

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

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

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

TOWN OF BINGHAMTON 2015 ORGANIZATIONAL MEETING January 6, 2015 R E S O L U T I O N 01-15

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

Regular Meeting of the Vestal Town Board March 4, 2015

PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER. The Public Hearing scheduled to be held on Tuesday,

TOWN BOARD MEETING February 13, 2014

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

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

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

APPROVED MINUTES. The regular meeting of the Town Board was called to order at 7:30 pm.

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

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.

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

TOWN OF KIRKWOOD TOWN BOARD MEETING. June 5, 2007

The Regular Town Board meeting was called to order at 8:04 pm by Supervisor Michael Kasprzyk at 47 Pearl St., Holland, NY

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

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

TOWN OF PENDLETON Work Session

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

Public Comment: No one wished to comment.

Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows:

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

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

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

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.

City of Derby Board of Apportionment & Taxation Minutes. Monday 20 June 2011 Aldermanic Chambers

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

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

Transcription:

1 Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York January 8, 2014 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED TO ORDER by Supervisor Carolyn Price, at 7:00pm. PLEDGE OF ALLEGIANCE was recited. ROLL CALL by Clerk: Supervisor Carolyn Price: Present Councilman George B. West: Absent : Present : Present : Present Highway Superintendent Rocky Kohlbach: Absent Attorney Cheryl Sacco: Absent (Attorney Nathan VanWhy was present) Engineer Ron Lake: Absent Town Clerk Barbara Rajner Miller: Present Also present were: Chris Buchek, Michelle Stark, Courtney Vaccaro, Kylie Buchek, Christina Salasny, Scott Baker, Linda Beagell, Megan Collins, Morgan Starley, Rachel DeAngelo, Tom Starley, Bill Waldron, Jerry Henehan, Rebecca Reed, Mark Lippolis, Bev Foster-Bills, Ron Rambo, Sr., Sue Rambo, Mara Kohlbach, Jerry Launt, Craig Terrrell, Mike Atchie (with Williams). Supervisor Price recognized the presence of County Legislator Scott Baker. OPENING OF BIDS FOR 8 CONTRACTOR S CAP: The Clerk mentioned the dates the ad was published in The Windsor Standard, and posted on the Bulletin Board and on the Town s website. The Clerk also reported that no bids were received. PUBLIC HEARING FOR LOCAL LAW#1-2014 AMENDING ARTICLE IX OF CHAPTER 93 OF THE TOWN OF WINDSOR CODE ENTITLED ADMINISTRATION : Advertised for 7:00pm Hearing Opened: 7:02pm Attorney Van Why gave a brief synopsis. Hearing Closed: 7:03pm TOWN OF WINDSOR A RESOLUTION APPROVING LOCAL LAW No. 1-2014 Resolution #1-2014 PRESENT: Supervisor Carolyn W. Price ABSENT: Councilman George B. West At a regular meeting of the Town of Windsor Town Board, held at the Town Hall on the 8 th day of January, 2014, the following resolution was OFFERED BY: Councilman McIntyre SECONDED BY: Councilwoman Hawk-Shuler WHEREAS, the Town of Windsor Board of Councilmen ( Town Board ) scheduled a public hearing for 7:00pm, for Local Law No. 1 of the Year 2014, entitled A LOCAL LAW AMENDING ARTICLE IX OF CHAPTER 93 OF THE TOWN OF WINDSOR CODE ENTITLED ADMINISTRATION ; and WHEREAS, notice of said public hearing was duly advertised in the official newspaper of the Town, and posted on the Town Clerk s sign board, and WHEREAS, said public hearing was duly held at the Town Hall, 124 Main Street, Windsor, New York on the 8 th day of January, at 7:00pm, and all parties in attendance were permitted an opportunity to speak on behalf of or in opposition to said proposed Local Law, or any part thereof, and WHEREAS, the Town Board, after due deliberation, finds it in the best interest of the Town to adopt said Local Law, and

2 WHEREAS, 6 NYCRR Section 617.5 (Title 6 of the New York Code of Rules and Regulations) under the State Environmental Quality Review Act (SEQRA) provides that certain actions identified in subdivision (c) of that section are not subject to environmental review under the Environmental Conservation Law; NOW, THEREFORE, BE IT: RESOLVED, that the Town Board hereby determines that the Town Board s adoption of the proposed Local Law entitled A LOCAL LAW AMENDING ARTICLE IX OF CHAPTER 93 OF THE TOWN OF WINDSOR CODE ENTITLED ADMINISTRATION, is a Type II action in accordance with 6 NYCRR Section 617.5(c)(20),(31) and (27), because it constitutes routine or continuing agency administration and management, the interpretation of an existing code, rule or regulation, and the adoption of regulations, policies, procedures and local legislative decisions in connection with such interpretation, administration and management, and as such is not subject to further review under 6 NYCRR Part 617; and further RESOLVED, that the Town Board hereby adopts said Local Law as Local Law No. 1-2014 entitled A LOCAL LAW AMENDING ARTICLE IX OF CHAPTER 93 OF THE TOWN OF WINDSOR CODE ENTITLED ADMINISTRATION, a copy of which is attached hereto and made a part hereof and further RESOLVED, that the Town Clerk be and hereby is directed to enter said Local Law in the minutes of this meeting and to give due notice of the adoption of said Local Law to the Secretary of State; and further RESOLVED, that this resolution will take effect immediately. Supervisor Carolyn W. Price - AYE - AYE Councilman George B. West - ABSENT - AYE - AYE Town of Windsor RESOLUTION SETTING THE SCHEDULE OF FEES ALLOWED PURSUANT TO LOCAL LAW NO. 1-2014. Resolution #2-2014 PRESENT: Supervisor Carolyn W. Price ABSENT: Councilman George B. West At a regular meeting of the Town of Windsor Town Board, held at the Town Hall on the 8 th day of January, 2014, the following resolution was OFFERED BY: SECONDED BY: Councilman Bates Councilwoman Hawk-Shuler WHEREAS, the Town of Windsor adopted Local Law No. 1-2014 on the 8 th day of January, 2014; and WHEREAS, said Local Law allows the Town Board to set forth by resolution fees for all applications and permits described in or contemplated by Chapter 93 of the Town of Windsor s Code; and WHEREAS, the Town of Windsor s Code Enforcement Officer has proposed a schedule of fees for said applications and permits, a copy of which is attached hereto; and WHEREAS, the Town Board finds that it is in the best interest of the Town to approve said proposed schedule of fees; WHEREAS, 6 NYCRR Section 617.5 (Title 6 of the New York Code of Rules and Regulations) under the State Environmental Quality Review Act (SEQRA) provides that certain actions identified in subdivision (c) of that section are not subject to environmental review under the Environmental Conservation Law; NOW, THEREFORE, BE IT: RESOLVED, that the Town Board hereby determines that the Town Board s adoption of this resolution, is a Type II action in accordance with 6 NYCRR Section 617.5(c)(20) and (27), because it constitutes routine or continuing agency administration and management, the and the adoption of regulations, policies, procedures and local legislative decisions in connection with such

3 administration and management, and as such is not subject to further review under 6 NYCRR Part 617; and further RESOLVED, that the Town Board of Windsor hereby adopts the schedule of fees proposed by the Town s Code Enforcement Officer, which shall be the fees for all applications and permits from this day forward; and further RESOLVED, that this Resolution shall take immediate effect. Supervisor Carolyn W. Price - AYE - AYE Councilman George B. West - ABSENT - AYE - AYE

4

5 Town of Windsor RESOLUTION SETTING THE SCHEDULE OF FEES ALLOWED PURSUANT TO SECTION 53-16 OF THE TOWN OF WINDSOR CODE. Resolution #3-2014 PRESENT: Supervisor Carolyn W. Price ABSENT: Councilman George B. West At a regular meeting of the Town of Windsor Town Board, held at the Town Hall on the 8 th day of

6 January, 2014, the following resolution was OFFERED BY: Councilman McIntyre SECONDED BY: Councilman Bates WHEREAS, Section 53-16 of the Town of Windsor Code allows the Town Board to set forth by resolution a schedule of fees for all actions needed to be taken by the Town s Code Enforcement Officer described in or contemplated by Chapter 53 of the Town of Windsor s Code; and WHEREAS, the Town of Windsor s Code Enforcement Officer has proposed such a schedule of fees, a copy of which is attached hereto; and WHEREAS, the Town Board finds that it is in the best interest of the Town to approve said proposed schedule of fees; WHEREAS, 6 NYCRR Section 617.5 (Title 6 of the New York Code of Rules and Regulations) under the State Environmental Quality Review Act (SEQRA) provides that certain actions identified in subdivision (c) of that section are not subject to environmental review under the Environmental Conservation Law; NOW, THEREFORE, BE IT: RESOLVED, that the Town Board hereby determines that the Town Board s adoption of this resolution, is a Type II action in accordance with 6 NYCRR Section 617.5(c)(20) and (27), because it constitutes routine or continuing agency administration and management, the and the adoption of regulations, policies, procedures and local legislative decisions in connection with such administration and management, and as such is not subject to further review under 6 NYCRR Part 617; and further RESOLVED, that the Town Board of Windsor hereby adopts the schedule of fees proposed by the Town s Code Enforcement Officer for those actions described in or contemplated by Chapter 53 of the Town of Windsor s Code; and further RESOLVED, that this Resolution shall take immediate effect. Supervisor Carolyn W. Price - AYE - AYE Councilman George B. West - ABSENT - AYE - AYE RECOGNITION: Supervisor Price and the Councilmembers recognized the Windsor High School Varsity Softball Class B State Championship Team. REPORT FROM FIRE CHIEF LAUNT AND FIRE CHIEF TERRELL On Monday night there was a fire inside the compressor station. Chief Launt reported on the mechanical failure. He assured the Board that the fire was contained to the inside of the building, and that at no time was there a danger to the public. PUBLIC COMMENT: (Supervisor Price outlined the guidelines of public comment.) Jerry Henehan, Dunbar Rd, expressed appreciation regarding the efforts of all the fire companies. He stated that there are still concerns about the timing from when an incident occurs until emergency services are notified. He feels this is something that needs to be looked at closely. It does appear that Williams has some discretion on what they re reporting. APPROVAL OF MINUTES: Motion By: Councilman Bates Sec. By: Councilwoman Hawk-Shuler To approve the minutes of the December 4, 2013 Public Hearing & Regular Meeting, as submitted.

7 Motion By: Councilwoman Hawk-Shuler Sec. By: Councilman Bates To approve the minutes of the December 30, 2013 Special Meeting, as submitted. FINANCIAL REPORT: Town of Windsor, County of Broome, State of New York BUDGETARY TRANSFER RESOLUTION Resolution #5-2014 PRESENT: Supervisor Carolyn W. Price ABSENT: Councilman George B. West Offered By: Councilman McIntyre Second By: Councilwoman Hawk-Shuler IT IS HEREBY RESOLVED by the Town Board of the Town of Windsor that the following budgetary transfer be made to cover unanticipated legal advertising expenses: From: A1620.43 Buildings - Telephone To: A1620.44 Buildings - Advertising Amount: $58.00 AYE - Supervisor Carolyn W. Price ABSENT - Councilman George B. West AYE - AYE - Councilman Lesa Hawk-Shuler AYE - Town of Windsor, County of Broome, State of New York BUDGETARY TRANSFER RESOLUTION Resolution #6-2014 PRESENT: Supervisor Carolyn W. Price ABSENT: Offered By: Second By: Councilman George B. West Councilwoman Hawk-Shuler Councilman Bates IT IS HEREBY RESOLVED by the Town Board of the Town of Windsor that the following budgetary transfer be made to cover unanticipated emergency repairs to electrical service and boiler for heat: From: A1620.42 Buildings Fuel Oil To: A1620.4 Buildings Contractual Amount: $2,614.00 From: A1620.41 Buildings Electric To: A1620.4 Buildings Contractual Amount: $675.00 From: A1620.43 Buildings Telephone To: A1620.4 Buildings Contractual Amount: $132.00 From: A1990.4 Contingency To: A1620.4 Buildings Contractual Amount: $689.00 AYE - Supervisor Carolyn W. Price ABSENT - Councilman George B. West AYE - AYE - Councilman Lesa Hawk-Shuler

8 AYE - Motion By: Councilman McIntyre Sec. By: Councilman Bates To approve bills for payment: General Fund Vouchers #1 through #14, totaling $73,051.17; General Fund Vouchers #626 through #634, totaling $3,492.94; Sewer Operating Vouchers #1 and #2, totaling $7,256.99; Sewer Operating Vouchers #98 and #99, totaling $1,574.40; Highway Fund Vouchers #521 through #557, totaling $69,338.16 (Board decision not to pay sales tax on Voucher #523. Amount to be paid on this Voucher is $89.99); Highway Fund Vouchers #1 through #8, totaling $171,470.61; Trust and Agency Voucher #88, totaling $379.50; COMMITTEE REPORTS: ASSESSOR: Report submitted. DOG CONTROL: Supervisor Price made the Board aware of receipt of a copy of the report from the 11/20/13 Ag&Mkts inspection. HIGHWAY: None. NATURAL GAS: Supervisor Price mentioned: Windsor Community Natural Gas Safety Awareness Night 1/21/2014 at 6:30pm at the Windsor High School. Williams response 12/12/13 to the New York State Department of Public Service Information Request Case 10-T-0350. 12/16/13 Letter from New York State Department of Public Service Secretary Kathleen Burgess to Sam Laniado, Esq. Regarding Deficiencies Case 13-T-0538. TOWN CLERK/TAX COLLECTOR/REGISTRAR: Report submitted. HISTORY: None. TOWN HALL: None. WASTEWATER TREATMENT PLANT: None. YOUTH & RECREATION: Report submitted. ZONING, PLANNING & CODE ENFORCEMENT: 11-20-13 ZBA meeting minutes submitted. 12-19-13 Planning Board minutes submitted. Code Enforcement Monthly Report submitted. UNFINISHED BUSINESS: None. NEW BUSINESS:

9 Motion By: Councilman McIntyre Sec. By: Councilwoman Hawk-Shuler To accept the above 2014 Supervisor s Appointments. TOWN OF WINDSOR, COUNTY OF BROOME, STATE OF NEW YORK Authorizing Town of Windsor Representatives as Signers Regarding Bank Accounts RESOLUTION #4-2014 PRESENT: Supervisor Carolyn W. Price

1 ABSENT: Councilman George B. West Offered By: Councilwoman Hawk-Shuler Second By: Councilman Bates IT IS HEREBY RESOLVED by the Town Board of the Town of Windsor that the following individuals are authorized parties/signers for the following Banks/Accounts, effective 1/1/14: Tioga State Bank (Sewer Account): Carolyn Price, Town Supervisor OR William J. McIntyre, Deputy Town Supervisor First Niagara (Sewer O&M): Carolyn Price, Town Supervisor OR William J. McIntyre, Deputy Town Supervisor First Niagara (General Savings, General Checking, Hwy Savings, Hwy Checking, Trust & Agency): Carolyn Price, Town Supervisor OR William J. McIntyre, Deputy Town Supervisor M&T Bank (Seward Road Project Accounts): Carolyn Price, Town Supervisor OR William J. McIntyre, Deputy Town Supervisor AYE - Supervisor Carolyn W. Price AYE - AYE - ABSENT - Councilman George B. West AYE - UPCOMING MEETINGS: Regular Meeting: Wednesday, February 12 th, at 7:00pm, in the Town Hall. PUBLIC COMMENTS: Diane Wallick was wondering if the Town of Windsor can choose to hold taxes, after collected, until November? At 7:42pm: Motion By: Councilman McIntyre Sec. By: Councilman Bates To enter into Executive Session for the Proposed Acquisition, Sale or Lease of Real Property in Accordance with Public Officers Law Section 105 (h). At 7:57pm: Motion By: Councilman McIntyre To come out of Executive Session. ADJOURNMENT: Motion By: Councilman Bates To adjourn the meeting at 7:58pm. Sec. By: Councilman Bates Sec. By: Councilwoman Hawk-Shuler

1 Respectfully Submitted, Barbara Rajner Miller, Windsor Town Clerk