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

Similar documents
RESOLUTION 86-17: Motion by Councilman Cordero who moved its adoption:

There was no one in the audience appearing for or against this application. RESOLUTION : Motion by Supervisor Assini who moved its adoption:

Christopher B. DiPonzio

This Public Hearing was transcribed by a Legal Stenographer. A copy of the minutes will be provided to the Town of Gates at no change.

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.

FOURTH SPECIAL SESSION DECEMBER 30, 2013

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

Mayor Stewart, Vice Mayor Aridas, Vice Mayor Pro Tem Austino and Councilmember Deringer. Councilmember Moorhouse was absent.

MINUTES OF September 16, 2014

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

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

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

Council Chamber January 14, 2019 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

Town of Murray Board Meeting July 11, 2017

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

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7

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

Organizational Meeting of the Town Board January 3, 2017

City of Beacon Council Agenda January 5, :00 PM

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

AGENDA CONTINUED APRIL 4, RESOLUTIONS: No. 14 Authorizing Board of Elections Computer Upgrade and Payment to Prism technology and Support

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

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

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

December 06, No one spoke in favor of the Time Warner Cable television franchise agreement.

Mr. TeWinkle led the Pledge of Allegiance.

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 Board Minutes December 13, 2016

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

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

The Board of Supervisors met at 10:00 a.m. Monday the 8thday of April, 1996, in the Supervisors'

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.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, March 17, :30 P.M. - St. Patrick's Day Parade / Pearl River

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 12, 2018; 7:00 P.M.

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

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 Charlton Saratoga County Town Board Meeting. June 13, 2016

Statutory Installment Bond Resolution

REGULAR TOWNSHIP MEETING September 5, 2017

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

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS February 2, 2015

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

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

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

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

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

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

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

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. December 28, 2016

APPOINTMENT OF TEMPORARY CHAIRMAN

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

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI February 19, :00 p.m. TC Clements, Trustee

REGULAR MEETING JANUARY 9, 2017

Regular Meeting of the Vestal Town Board November 16, 2016

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

Supervisor Price recognized the presence of County Legislator Scott Baker.

Township of Nutley Board of Commissioners Meeting Minutes Tuesday, May 20, :30 P.M.

The invocation was given by Council Member Wilson, followed by the salute to the flag. Keith Doherty Phil Vogelsang

January 14, 2015 MINUTES

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

AGENDA EIGHTH SESSION AUGUST 3, Accepting Minutes of June 26, 2017 and July 6, Reports of Standing/Special Committees

City of Utica Regular Council Meeting July 14, 2015

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

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

AGENDA. REGULAR MEETING October 9, 2018

CITY OF NORFOLK, NEBRASKA

INTRODUCTION OF ELECTED OFFICIALS

Deuel County Commissioner Meeting December 5, 2017

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018

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

HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 18 TH, 2017

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

CITY OF ATWATER CITY COUNCIL

MINUTES OF THE PEORIA CITY COUNCIL CITY OF PEORIA, ARIZONA COUNCIL CHAMBER March 20, 2012

COUNTY OF OSWEGO INFRASTRUCTURE, FACILITIES AND TECHNOLOGY COMMITTEE

Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

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

APPROVAL OF MINUTES Regular Meeting June 19, 2012

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

Pendleton Town Council Page 1 of 9 April 14, 2016

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

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted

VILLAGE BOARD MEETING March 5, 2003

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

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M.

Unofficial Minutes until approved by the Town Board

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

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

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

Mayor Hamann-Roland; Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

MINUTES CHEMUNG COUNTY SPECIAL MEETING May 29, 2018

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

On call of the roll the following answered present: Commissioners DeTienne, Taylor, Bennett, Flammini and Mayor Harrison.

Transcription:

7979 April 3, 2017 The Gates Town Board held three Public Hearings and its regular meeting on Monday, April 3, 2017 at the Gates Town Hall, 1605 Buffalo Road and beginning at 6:45 P.M. Those in attendance for the Public Hearings and regular Town Board meeting were as followed: Mark W. Assini Lee A. Cordero David R. DiCaro Christopher B. DiPonzio Steve Tucciarello Daniel G. Schum Cosmo A. Giunta Supervisor Town Attorney Town Clerk 6:45 P.M. PUBLIC HEARING CONSIDERING THE APPLICATION OF HELEN GERONIKUS FOR A CONDITIONAL USE PERMIT TO OPERATE A RETAURANT/ BAR AT 1174 BROOKS AVE. Supervisor Assini called the Public Hearing to order at 6:45 P.M. The Town Attorney verified that the Legal Notice was published as required by law. Supervisor Assini stated that the applicant has requested that this Public Hearing be tabled to the May 2017 Town Board meeting, as she was unable to post the required Public Hearing sign. RESOLUTION 71-17: Motion by Supervisor Assini who moved its adoption: Resolved that the above captioned Public Hearing be tabled to the May 1, 2017 Town Board meeting; Public Hearing to be scheduled for 7:00 P.M. 7:00 P.M. PUBLIC HEARING CONSIDERING A NAME CHANGE FOR BRAMBLEWOOD LANE WEST TO BRAMBLEWOOD CIRCLE Supervisor Assini called the Public Hearing to order at 7:00 P.M. The Town Attorney verified that the Legal Notice had been published as required by law. Supervisor Assini stated that he has received a memo from the Fire Marshal regarding a meeting that he had with Fire Chief Herrington, Lt. Ballard, and Paul Arndt Town Assessor regarding a public safety issue with emergency responses as a result of the addresses on Branblewood Lane. On August 7, 2006 the Gates Town Board adopted a resolution changing the name of Bramblewood Lane (located off Gen Oaks Dr.) to Bramblewood Lane West. In the interest of public safety the members at this meeting are petitioning the Town Board to change the name of Bramblewood Lane West to Bramblewood Circle. Supervisor Assini stated that he has spoken to the residents at this location. They have no objection to this option. There was no one in the audience appearing for or against this matter. RESOLUTION 72-17: Motion by Supervisor Assini who moved its adoption:

7980 Resolved that the Gates Town Board hereby approves changing the name of Bramblewood Lane West (located off of Gen Oaks Dr.) to Bramblewood Circle. Seconded by DiPonzio. Supervisor Assini adjourned the Public Hearing at 7:13 P.M. 7:15 P.M. PUBLIC HEARING CONSIDERING THE APPLICATION OF VG TRUCKING INC. FOR A CONDITIONAL USE PERMIT TO ALLOW A TRUCK PARKING TERMINAL AT 78 & 82 MARWAY CIRCLE Supervisor Assini called the Public Hearing to order at 7:15 P.M. The Town Attorney verified that the Legal Notice was published as required by law. Mr. Stefaniuk made the presentation. He stated that the trucks that will be parking on this site are tracker trailers. The local drivers will drop off and pickup trucks at this site (it will be a parking lot for trucks). There will not be any type of maintenance or repair work done on site; there will not be any hazardous materials or fueling on site. There will not be any overnight parking of unlicensed vehicles on site. A maximum of 20 trucks will be on site. This operation will not impact traffic in the area. There will not be any building on site. There was no one in the audience appearing for or against this application. RESOLUTION 73-17: Motion by Cordero who moved its adoption: Resolved that the Gates Town Board hereby grants a Conditional Use Permit to VG Trucking Inc. to operate a truck parking terminal to be located at 78 & 82 MarWay Circle; subject to the following conditions: 1. The term of the Conditional Use Permit is for one (1) year. 2. No overnight parking of personal vehicles is allowed. 3. No maintenance, repair work or fueling is allowed on site. 4. No unlicensed trucks are allowed on the property. 5. A maximum of 20 trucks is allowed on the site. Seconded by DiPonzio. Supervisor Assini adjourned the Public Hearing at 7:29 P.M. 7:30 P.M. REGULAR TOWN BOARD MEETING Supervisor Assini called the meeting to order at 7:30 P.M. He began the meeting with a Silent Prayer and Pledge of Allegiance to the Flag. RESOLUTION 74-17: Motion by DiPonzio who moved its adoption: Resolved that the Gates Town Board hereby approves the Minutes of the March 6, 2017 Public Hearing and regular Town Board meeting as received. VOTE; Cordero aye; DiCaro aye; DiPonzio aye;

7981 AUDIENCE PARTICIPATION PRESENTATION OF CERTIFICATE OF APPRECIATION FROM MONROE COUNTY SHERIFF O FLYNN; MONROE COUNTY LEGISLATORS ALLKOFER & MICCICHE & POLICE CHIEF VANBREDERODE TO CHRISTINE MILLER AND HER MOTHER ANGEL EVANS As a result of their pursuit of a robbery suspect in a stolen vehicle, certificates were presented to the above captioned individuals for getting involved and helping to solve this crime. OLD BUSINESS CONSIDERING LOCAL LAW 1-2017 PROPERTY MAINTENANCE (TABLED AT THE March 6, 2017 TOWN BOARD MEETING) RESOLUTION 75-17: Motion by Tucciarello who moved its adoption: Resolved that the above captioned Local Law 1-2017 be lifted from the table for further discussion. Supervisor Assini stated that Monroe County determined this to be a local matter. The code has been revised by the Town Board and the Town Prosecutor as well as the Town Attorney. One change recommended was to allow under Section 190 19 H Utility trailers. However the trailers are to be empty. RESOLUTION 76-17: Motion by Supervisor Assini who moved its adoption: Resolved that the Gates Town Board hereby approves Local Law 1-17 Property Maintenance, with the recommended change. Seconded by DiPonzio. NEW BUSINESS CONSIDERING THE RENEWAL OF THE CONDITIONAL USE PERMITS FOR THE FOLLOWING BUSINESSES: COLDWATER ANIMAL HOSITAL 612 COLDWATER RD. DUNN TIRE 1941 BUFFALO RD; THE PUP STOPS HERE 616 TROLLEY BLVD.; ELMGROVE AUTOMOTIVE - 725 ELMGROVE RD.; NU-LOOK COLLISION 1931 LYELL AVE.; GUIDA S PIZZA 734 ELMGROVE RD.; CARDWELL CONSTRUCTION CO., INC. 955 BUFFALO RD. Supervisor Assini stated that he has received a memo from the Building Department stating that they have reviewed the Code Enforcement files. There are no violations against these businesses. They find no reason why the Conditional Use Permits for these businesses should not be renewed. RESOLUTION 77-17: Motion by DiPonzio who moved its adoption:

7982 Resolved that the Gates Town Board hereby renews the Conditional Use Permits for the above captioned businesses for a period of one (1) year (through April 3, 2017); subject to the same terms and conditions applicable to the original permits. VOTE: Cordero aye; DiCaro; DiPonzio aye; Tucciarello aye; Assini aye. SCHEDULING A PUBLIC HEARING TO CONSIDER LOCAL LAW 2-17 BEST PRACTICES BEST VAULES CONTRACT AWARD LAW RESOLUTION 78-17: Motion by DiPonzio who moved its adoption: WHEREAS, the New York State Legislature amended General Municipal Law Section 103 to provide greater flexibility in awarding contracts by authorizing the Award of Purchase Contracts on the Basis of Best Value; and WHEREAS, such Legislation authorizes municipalities, including the Town of Gates, to award such Purchase Contracts on the Basis of Best Value, including the use of standardized bid awards procured from other jurisdictions throughout the State and the United States; and WHEREAS, the Town Board of the Town of Gates desires to establish a Best Value Local Law, so as to best be able to serve the taxpayers of the Town of Gates by awarding bids to the lowest responsible bidder, meeting standardized bid specifications in accordance with the provisions of Section 103 of the General Municipal Law; and WHEREAS, the Town of Gates is required to adopt a Local law authorizing the use of the Best Value Award process; and WHEREAS, the adoption of such Local Law is subject to a conduct a Public Hearing concerning the same; NOW, THEREFORE, be it resolved by the Town Board of the Town of Gates, Monroe County, New York, as follows: Section1. That the Town Board of the Town of Gates shall hold and conduct a Public Hearing to consider the enactment of Chapter 63 of the Code of the Town of Gates to be known as the Town of Gates Best Value Contract Award Law, which Public Hearing will be held at the Gates Town Hall, 1605 Buffalo Road, Rochester, New York 14624 on the 1st day of May, 2017 at 7:15 P.M. at which hearing all interested persons shall be heard concerning the subject matter thereof. Section 2. That the Town Clerk s will give due notice of such Public Hearing as required by law. AUTHORIZING THE SUPERVISOR TO SIGN THE LEASE AGREEMENT FOR THE GATES PUBLIC LIBRARY MEETING ROOM EXPANSION PROJECT 0386-6732 WITH GALLINA DEVELOPMENT CORP. RESOLUTION 79-17: Motion by DiPonzio who moved its adoption: WHEREAS, the Town of Gates has negotiated a Lease Agreement with Gallina Development Corp. for the leasing of additional space at 904 Elmgrove Road, so as to allow the Gates Library to furnish pre-kindergarten services; and

7983 WHEREAS, such Lease Agreement is specifically contingent upon the receipt of certain grant funds by the Town of Gates Library, all in accordance with a grant application previously submitted by it and subject to inter-municipal agreement; NOW, THEREFORE, be it resolved by the Town Board of the Town of Gates, Monroe County, New York, as follows: Section 1. That the Supervisor be and hereby is authorized to execute a certain Lease Agreement with Gallina Development Corp. in form and content as reviewed and approved by the Town Attorney. Seconded by DiPonzio. RE-APPOINTING KURT RAPPAZZO TO THE GATES PLANNING BOARD FOR A SEVEN (7) YEAR TERM; SAID TERM TO EXPIRE APRIL 3, 2024 RESOLUTION 80-17: Motion by Cordero who moved its adoption: Resolved that the Gates Town Board hereby re-appoints Kurt Rappazzo to the Gates Planning Board for a seven (7) year term; said term to expire April 3, 2024. Seconded by Tucciarello. RE-APPOINTING JOAN TANNOUS TO THE GATES CONSERVATION ADVISORY BOARD FOR A TWO (2) YEAR TERM; SAID TERM TO EXPIRE APRIL 3, 2019 RESOLUTION 81-17: Motion by DiCaro who moved its adoption: Resolved that the Gates Town Board hereby re-appoints Joan Tannous to the Gates Conservation Advisory Board for a two (2) year term; said term to expire April 3, 2019. Seconded by Tucciarello. APPROVING A LICENSE FOR SEYREK SEALING & MAINTENANCE TO PROVIDE REFUSE SERVICE IN THE TOWN OF GATES Supervisor Assini stated that Mr. Murat Seyrek has submitted an application for a license to provide refuse service in Gates. He has provided all the necessary information and insurance to the Town Clerk. He has done business in Gates since 2002. RESOLUTION 82-17: Motion by DiCaro who moved its adoption: Resolved that the Gates Town Board hereby approves a license for Seyrek Sealing & Maintenance to provide refuse service in the Town of Gates. Seconded by Tucciarello.

7984 ADDITION TO THE AGENDA PURCHASING A NEW VEHICLE FOR THE HIGHWAY DEPARTMENT Supervisor Assini stated that he has received a memo from the Highway Superintendent requesting a new vehicle. He would like permission to purchase the vehicle from Van Bortel Ford. They would be piggy backing off the Onondaga Bid for a new Ford F-350. The total price for the package they need is $49,606.79 (Per quote). RESOLUTION 83-17: Motion by DiPonzio who moved its adoption: Resolved that the Gates Town Board hereby approves the purchase of a new Ford F-350 truck; (total package cost of $49,606.79) from Van Bortel Ford for the Gates Highway Department. NEW BUSINESS OF COUNCIL MEMBERS Tucciarello informed everyone about the Gates Chili Chamber s anniversary dinner on May 4, 2017. The Lions Club will be holding their annual Geranium Sale on May 13, 2017. REPORTS ACCEPTING THE SUPERVISOR S REPORT FOR THE MONTH OF MARCH 2017 Supervisor Assini read his report for the month of March 2017 showing the following: TOTAL RECEIPTS $557,665.61 TOTAL DISBURSEMENTS $1,070,687.19 WARRANTS GENERAL FUND Accounts Payable Cl # 0142 0226 $56,576.67 HIGHWAY FUND Accounts Payable Cl #0048 0083 $42,839.42 LIBRARY FUND Accounts Payable Cl # 0042 0064 $18,342/52 Supervisor Assini noted for the record that the warrants for the month of February 2017 have been examined by the Town Board and paid. RESOLUTION 84-17: Motion by DiPonzio who moved its adoption: Resolved that the Gates Town Board hereby accepts the Supervisor s Report for the month of March 2017 as read and the warrants for March 2017 as read; subject to the approval of the Gates Town Board.

7985 ACCEPTING THE TOWN CLERK S REPORT FOR THE MONTH OF MARCH 2017 The Town Clerk read the report for the month of March 2017 showing the following: TOTAL REVENUES TO THE SUPERVISOR $11,267.15 TOTAL NON-LOCAL REVENUES 657.84 TOTAL REVENUES COLLECTED $11,924.99 RESOLUTION 85-17: Motion by Cordero who moved its adoption: Resolved that the Gates Town Board hereby accepts the Town Clerk s Report for the month of March 2017 as read. Seconded by Tucciarello. PERSONNEL STATUS REPORT The Personnel Status Report for March 2017 was read for the Board s information. There being no further businesses to come before the Town Board, Cordero made a motion to adjourn the meeting. DiCaro seconded the motion. All were in favor; the motion carried. Supervisor Assini adjourned the meeting at 8:05 P.M. Town Clerk