SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

Similar documents
REGULAR MEETING OF THE TOWN BOARD DECEMBER 23, 2004

REGULAR MEETING OF THE TOWN BOARD August 28, 2008

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

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

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

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

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

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

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

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL NOVEMBER 20, 2012

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

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

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

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

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

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

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

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:01 P.M.

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

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

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

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

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND, WYOMING January 6, 2015

TOWN OF SALEM REGULAR MONTLY MEETING SALEM TOWN BOARD NOVEMBER 08, 2017 MINUTES

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

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

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

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

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

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

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

7:00 PM Public Hearing

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.

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

Town Board Minutes January 8, 2019

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.

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

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

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

A regular meeting was held November 19, 2013 at Hutchinson Hall, 109 Whig Street Newark Valley, NY at 7:00 P.M. The following were

Supervisor: Mark C. Crocker

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017

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.

Laura S. Greenwood, Town Clerk

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

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

TOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES JANUARY 11, 2018 Page 1 of 6

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

Town of Norfolk Norfolk Town Board July 12, 2017

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

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008

Regular Meeting of the Vestal Town Board March 4, 2015

City of South Pasadena

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

The Lake Township Trustees held a regular meeting Tuesday, January 19, 2016.

~ AGENDA ~ City of Wilder City Council Meeting

Minutes of the Village Council Meeting December 16, 2013

Castle Rock City Council Regular Meeting November 25, 2013

REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018

Minutes of the Village Council Meeting June 28, 2004

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

April 14, 2014 TOWN OF PENDLETON

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

Whereas the Cuba Joint Fire District must hold an organizational meeting in January of each year:

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

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting April 25, :00 p.m.

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

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

TOWN OF MALONE REGULAR MEETING June 14, 2017

THETFORD SELECTBOARD REGULAR MEETING. Monday, March 30, 2015 at 7:00pm. Thetford Town Offices

Minutes of the Village of Galena

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

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

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

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

Town of Ulysses Regular Town Board Meeting September 11, 2012 **Audio available on website

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

RECORDING SECRETARY Judy Voss, Town Clerk

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

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

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6

APPROVAL OF MINUTES A

Township Board Proceedings Dry Grove Township, McLean County, IL

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE January 4, 2016

Town Board Minutes December 13, 2016

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

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

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.

On a motion by J. Heim, seconded by T. Strause, Kelly Coldren was nominated as the Temporary Secretary. Voted All in Favor.

7:00 P.M. Local Law Introductory A of 2015 Code, Chapter 59 Electrical Standards Repeal and replace

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

TOWN OF PORTLAND PUBLIC HEARING-LOCAL LAW TOWN BOARD MEETING PORTLAND TOWN HALL OCTOBER 10, :00 P.M.

Transcription:

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003 A special meeting of the Town Board, Town of Palmyra, was convened by Supervisor David Lyon at 7:34 p.m. on Monday, December 15, 2003, at the Palmyra Town Hall, 1180 Canandaigua Road, Palmyra, NY. He called the special meeting to order and led those present in the Pledge of Allegiance to the Flag. Upon roll call, the following board members were present: Town Board Members: David C. Lyon, Supervisor Michael Lambrix, Councilmember Kenneth Miller, Councilmember David Nussbaumer, Councilmember CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL Councilmember James Welch entered at 7:39 p.m. Also in attendance at the board meeting: Robert Grier, Code Enforcement Officer Motion was made by David Nussbaumer to approve the minutes of the November 20, 2003 meeting of the Town Board. Seconded by Michael Lambrix. Voting was unanimous in the MTN: APPRV MINUTES OF 11/20/2003 MTG COMMUNICATIONS Petition for Water Service on South Creek Road: A "Petition for Water Service" was received at the Town Clerk's office, which reads: "We the undersigned, being residents and owners of real property on South Creek Road in the Town of Palmyra, hereby request public water service be installed on South Creek Road. The quality of our water is very poor." It was signed by South Creek Road property owners. This petition will be added to the growing list of requests by property owners asking for water service to their parts of town. PETITION RECD FOR WATER ON SOUTH CREEK RD. REPORTS OF STANDING COMMITTEES Buildings and Grounds Committee Ken Miller, Chairman 1. Update on action items within the past few weeks at Town Hall: Ken Miller reported that the kitchen drains have been treated to ease slow sink drains. ITEMS ADDRESSED WITH TOWN HALL Page 1

Furnace replacement filters have been received and Ken is now keeping a close watch on them to replace them regularly. LIGHTING IN TOWN HALL PARKING LOT SNOW SHOVELING AT TOWN HALL The parking lot light poles have been looked at by local electrician, Jay Harding. He was not able to determine, at first look, whether our light pole problem is due to electrical wiring or just burned-out bulbs. He has arranged with Roger Weaver to use a truck with the lift and bucket to get to the top of the light poles. He will be working on the lights during the next few weeks. Jay also determined that the light which lights up the Town Hall sign needs replacing. It has deteriorated over the years. However, an equivalent replacement is prohibitively expensive, and he felt a standard floodlight would work well. Also, Ken announced that we now have a youth hired to shovel and salt the sidewalks after snowfalls this winter. So far, the arrangement has worked well, keeping the sidewalks safe for people walking from the parking lot. Highway Committee Michael Lambrix, Chairman 1. Mike reported Nelson Cook's Highway Department crew had been out plowing the night before the board meeting, and was anticipating another night of same. RESOL: BUDGET GENERAL 2. The following budget resolution for the General Fund was moved by Mike Lambrix: Resolution to modify the 2003 Budget by an increase to revenue account A3960 Emergency Disaster Assistance in the amount of $1,120.00 and an increase to expense account A5010.101 Highway Sup t/clerk personal services in the amount of $1,120.00 to reflect a portion of the money received for FEMA from New York State. Jim Welch seconded the motion. Voting was unanimous in the RESOL: BUDGET TRANSFERS IN DA HIGHWAY 3. The following three budget resolutions for the DA Highway Fund were moved as a group by Mike Lambrix: Resolution to modify the 2003 Budget by an increase to revenue account DA3960 Emergency Disaster Assistance in the amount of $8,467.00 and an increase to expense account DA5140.400 Misc/Weeds-Contractual Expense in the amount of $8,467.00 to reflect a portion of the money received for FEMA from New York State. Resolution to modify the 2003 Budget by an increase to revenue account DA3960 Emergency Disaster Assistance in the amount of $3,251.00 and Page 2

an increase to expense account DA5110.100 General Repairs-Personal Services in the amount of $3,251.00 to reflect a portion of the money received for FEMA from New York State. Resolution to modify the 2003 Budget by an increase to revenue account DA4960 Emergency Disaster Assistance in the amount of $18,734.41 and an increase to expense account DA5140.400-Misc/Weeds-Contractual Expense in the amount of $18,734.41 to reflect the federal money received for FEMA. Dave Nussbaumer seconded the motion. Voting was unanimous in the Planning Committee James Welch, Chairman Jim Welch reported on the Palmyra Task Force meeting he recently attended, where he represents the Town. He announced Curling on the Canal winter event, sponsored by the Rochester Curling Club, planned for February 22. In addition, Jim Denniston reflected on property values and average income of local residents as a way to attract people to move into the area. REPORT ON PALMYRA TASK FORCE MTG. Zoning Committee Dave Nussbaumer, Chairman 1. Dave announced he had attended the Palmyra Village Board meeting on December 1, at the invitation of the Mayor, where Martin Williams, the Deputy Director of the Wayne County Office of the Aging presented information about the programs offered by his department and trends projected for the next 15 to 30 years. Brochures were available to whomever wished to have them. 2. Code Enforcement Officer, Bob Grier, explained to the board about some inequities in the fee schedule for commercial buildings for permits, reviews and inspections, primarily. He proposes there be a change based upon the size of the building project. Dave Lyon suggested that Bob, Dave Nussbaumer and Jim Welch meet and come back with a recommendation for the next board meeting. 3. The following resolution for the Part-Town Fund was moved by Dave Nussbaumer: Resolution to modify the 2003 Budget by an increase to revenue account B3089 Codes Reimbursement in the amount of $1,961.05 and an increase to expense account B8015.200 - Equipment in the amount of $1,961.05 to reflect the additional amount received under the Code Enforcement Training Cost Reimbursement Program for software purchased. FEE SCHEDULE REVIEW FOR PERMITS, INSPECTIONS IN 2004 RESOL: BUDGET PART-TOWN Mike Lambrix seconded the motion. Voting was unanimous in the Page 3

MTN: APPOINT SPECIAL COUNSEL FOR PLANNING & ZONING ISSUES 4. Dave Nussbaumer also moved that special counsel be appointed for the remainder of 2003 and for 2004 to deal with planning and zoning issues for the town. He recommended John Morell, of Converse & Morell, to be named as the special counsel. In addition to John, Bruce Rosenkranz is part of that law firm, and can be a backup to the town if necessary. It was important to Dave that the appointment be a local attorney who is available when needed. John's requesting fee is $100 per billable hour. This is to be an annual appointment. Mike Lambrix seconded the motion. Voting was unanimous in the The Town Clerk was asked to notify John Morell by letter. AGENDA ITEMS MTN: INCREASE DOG LICENSE & RENEWAL FEES IN 2004 1/15/2004 SET FOR TOWN BD. ORGANIZATION MTG. 1. Request was made by Town Clerk Lynne Green to increase the dog license and renewal fees as of January 1, 2004. The $5 fee per spayed/neutered dog has been in place for decades and involves some of our office's most labor intensive paperwork. Area towns were polled to find out what they charge for their dog licenses and renewals, and it was learned that prices range from $5 to $12.50 per year for a spayed or neutered dog. Lynne proposed a change from $5 to $8 per year for a spayed or neutered dog, and from $13 to $15 per year for an unspayed or unneutered dog. An increase of $2 or $3 per year was seen as a reasonable increase. Dave Nussbaumer moved to approve the increase. Ken Miller seconded the motion. Voting was unanimous in the 2. The date was set for the 2004 organizational meeting of the Town Board for Thursday, January 15, 2004, at the Palmyra Town Hall, beginning at 7:30 p.m. It was also proposed that the regular meeting in January be held Thursday, January 29. 3. Supervisor Lyon introduced the issue concerning the insurance cap on health insurance for employees and retirees. As an example he cited the average highway employee. If we pass all increases to the active employees, they would take a net loss even with their pay raise which was approved in the 2004 budget. He proposed the Town pick up 1/3 of the increase for the year 2004 only. The situation would then be revisited at the end of 2004. If one considers what the town contributes to health insurance for all employees active and retired it comes to an average of about 50% of the increases. This includes those who, by contracts made years ago, have all increases paid by the town. Page 4

Dave Lyon made the following motion: RESOLVED that health insurance for active employees with a cap of $200 per month be increased to $255 per month, and those with a cap of $375 per month be increased to $430 for the year 2004. MTN: HEALTH INSURANCE CAP INCREASE Dave Nussbaumer seconded the motion. Discussion ensued which included the facts that this would not apply to retired town employees, but would include the current town board. Dave Lyon also informed board members that the county is looking at alternative plans for future insurance issues. Also discussed is that the 2004 approved budget includes sufficient funds to cover this proposal. Voting was unanimous in the 4. The following budget resolution for the General Fund was moved by Dave Lyon: Resolution to modify the 2003 Budget by an increase to revenue account A1090 Interest & Penalties in the amount of $2,661.58 and increase to revenue account A2210 General Services-Other Governments in the amount of $1,440.44 and an increase to expense account A1410.200 - Town Clerk- Equipment in the amount of $4,102.02 to reflect the purchase of Town Clerk software approved by the Town Board at the October 9, 2003 meeting. MTN: BUDGET GENERAL Mike Lambrix seconded the motion. Voting was unanimous in the 5. The following budget resolution, also for the General Fund was moved by Dave Lyon: Resolution to modify the 2003 Budget by an increase to revenue account A3089 Maintenance Aid in the amount of $1,100.00 and an increase to expense account A1110.200 Justices-Equipment in the amount of $1,100.00 to reflect a grant received under the Justice Court Assistance Program. 6. Claims and expenditures shown on Abstract #59: Motion was made by Dave Nussbaumer and seconded by Mike Lambrix to approve the claims and expenditures as shown on Abstract #59. This includes vouchers numbered from 4615 through 4686, for a total of $294,555.50. Voting was unanimous in the 7. Motion to adjourn: At 8:07 p.m., David Nussbaumer made the motion to adjourn the meeting. Michael Lambrix seconded the motion. Voting was unanimous in the MTN: BUDGET GENERAL MTN: APPRV CLAIMS & EXPENDITURS ABSTRACT 59 MTN: TO ADJOURN MTG Page 5

Respectfully submitted, Lyndall Ann P. Green Palmyra Town Clerk NEXT MEETING: MONDAY, DECEMBER 29, 7:30 PM PALMYRA TOWN HALL Page 6