Mr. TeWinkle led the Pledge of Allegiance.

Similar documents
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.

Agenda: Ontario Town Board Meeting Time: December 17, :00 P.M Location: Ontario Town Hall

Note the following Position is a continuing Appointment for a 4 year term Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term

Sec. 1 Title BE IT ENACTED BY THE TOWN BOARD OF THE TOWN OF ONTARIO, NEW YORK AS FOLLOWS: LOCAL LAW NO. 3 OF 2018: THE ADOPTION OF PROPOSED LOCAL LAW

Supervisor Rohr called the meeting to order with the Pledge of 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

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

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

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

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

Statutory Installment Bond Resolution

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

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

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

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

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

TOWNSHIP OF FAIRFIELD ORDINANCE #

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

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

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

RECORDING SECRETARY Judy Voss, Town Clerk

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.

TOWNSHIP OF FAIRFIELD ORDINANCE #

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

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

TOWN BOARD MEETING June 13, :00 P.M.

Town Board Minutes January 8, 2019

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.

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

Town Board Minutes December 13, 2016

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

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

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

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 27, 2016 We kindly request that you turn off all cell phones.

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

A regular meeting of the Wolcott Town Board was held Tues., Dec. 20, 2011, at 7:00 PM at the Wolcott Town Hall with the following people present:

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR

CITY OF LAREDO CITY COUNCIL MEETING A-2014-S-04 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS AUGUST 18, :30 P.M.

TOWN BOARD MEETING February 13, 2014

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

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

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

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

A regular meeting of the Village of Victor Board of Trustees was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street.

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

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

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.

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

ORDER CALLING A BOND ELECTION AND NOTICE OF ELECTION

The invocation was given by Virginia Ignatowski. The Pledge of Allegiance was cited. The fire safety exits were identified for those present.

Councilperson, Deputy Town Supervisor. Resident, Highway Superintendent

VILLAGE OF JOHNSON CITY

THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY

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

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

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.

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF THE PFLUGERVILLE INDEPENDENT SCHOOL DISTRICT:

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

Town of Shandaken County of Ulster State of New York June 2, 2014

TOWN OF MALONE REGULAR MEETING June 14, 2017

The Town of East Greenbush

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

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

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

Minutes of the Town Board for May 5, 2009

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

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

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF SCHULENBURG INDEPENDENT SCHOOL DISTRICT:

REGULAR MEETING MAY 17, :30 P.M.

NOTICE OF ELECTION TO THE RESIDENT, QUALIFIED VOTERS OF THE LUFKIN INDEPENDENT SCHOOL DISTRICT:

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.

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

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

TO THE RESIDENT, QUALIFIED VOTERS OF THE

ORDINANCE NO SECRETARY S CERTIFICATE

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

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

Supervisor Guzzi opened the meeting with the pledge to the flag, at 7:00 p.m.

KENDALL TOWN BOARD Tuesday, March 21, :00 p.m. Kendall Town Hall 1873 Kendall Road, Kendall, New York 14476

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda April 25, 2018

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

NOW, THEREFORE, BE IT ORDERED BY THE BOARD OF TRUSTEES OF THE HALLETTSVILLE INDEPENDENT SCHOOL DISTRICT THAT:

City of Utica Regular Council Meeting April 11, 2017

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

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

Transcription:

MAY 14, 2018 ONTARIO TOWN BOARD MEETING & PUBLIC HEARING A regular meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 7:00 p.m. in the Ontario Town Hall. Present were Supervisor Robusto, Council Members: Joseph Catalano, Richard Leszyk, Scott TeWinkle, Jason Ruffell, Superintendent of Highways Marilee Stollery, Town Engineer/Water Superintendent Adam Cummings, Assessor Melissa Halstead, Library Director Sandra Hylen, Attorney for the Town Richard Williams and Town Clerk Debra DeMinck. Absent: Business Manager Paul Liess, Code Enforcement Officer Brian Smith and Director of Recreation & Parks William Riddell 15 residents and visitors were present at portions of the meeting. Mr. TeWinkle led the Pledge of Allegiance. A legal notice of Public Hearing for the Villa s by Barone Lighting District was posted on the Town Clerk s Board April 26, 2018 and was published in the Times of Wayne County on April 29, 2018 and in the Wayne County Mail/Sun and Record on May 3, 2018. Attorney Richard Williams gave a brief summary of the project. There will be street lighting throughout the subdivision with the cost to be split by the owners in that subdivision. Mr. Switzer asked what the name of the street was going to be. Mr. Robusto answered possibly Villavina Dr. Having no further questions or comments, a motion was made by Mr. Ruffell, seconded by Mr. Leszyk, to close the public hearing at 7:04 p.m. 5 Ayes 0 Nays A motion was made by Mr. Ruffell, seconded by Mr. Catalano, to adopt the following: In the Matter of the Establishment of the Villas By Barone Lighting District, Located South of Ridge Road WHEREAS, a Petition having been duly presented to the Town Board of the Town of Ontario, Wayne County, New York, together with the necessary maps and information which requests the establishment of the above Lighting District; and WHEREAS, the Town Assessor has submitted a Certificate, in writing, verifying that the aforesaid Petition was signed by the required percentage of owners within the proposed District; and WHEREAS, a Resolution was duly adopted by the Town Board on the 16th day of April, 2018, for the hearing of all persons interested in the matter to be held on the 14th day of May, 2018, at 7:00 o clock P.M., Local Time, at the Town Hall, 1850 Ridge Road, Town of Ontario, New York; and WHEREAS, due proof of publication and posting of the said Resolution has been duly filed with the Clerk of the said Town Board; and WHEREAS, the hearing required by the said Resolution has been duly held, and it appears from the said Petition that the creation of the Lighting District does not require any expenditure of money for the construction or acquisition of the improvement therein, and does not require the financing of the cost thereof by the issuance of any bonds, notes, certificates of any indebtedness of said Town; and WHEREAS, the Planning Board of the Town of Ontario, being Lead Agency pursuant to SEQRA, has previously issued a Negative Declaration of Environmental Significance; and

Page 2 WHEREAS, the permission of the Comptroller of the State of New York is not required for the creation of the District; NOW, ON MOTION duly made and seconded, it is RESOLVED, that (a) The Petition is signed and acknowledged or approved as required by law and is otherwise sufficient; (b) All the property and property owners within the Lighting District are benefited thereby; (c) All the property and property owners benefited are included within the limits of the District; (d) The expenses of the District are to be paid by the property owners of the District, annually, on an ad valorem basis; and (e) It is in the public interest to grant in whole the relief sought; and it is further RESOLVED, that Villas By Barone Lighting District, be and the same hereby is created, and, as hereby created, are as set forth in Exhibit A annexed hereto, and as further set forth on the map annexed hereto as Exhibit B. 5 Ayes 0 Nays RESOLUTION ADOPTED Mr. Dan Driffell, Assistant Superintendent of Business, gave a brief presentation on the Wayne Central School budget vote tomorrow, Tuesday, May 15 th, from 9 a.m. to 9 p.m. at the high school. Approval of the Agenda A motion was made by Mr. Ruffell, seconded by Mr. TeWinkle, to approve the agenda with the addition of a highway budget amendment under new business. 5 Ayes 0 Nays MOTION CARRIED Approval of Minutes - Mr. Robusto asked for approval of the minutes of the April 23, 2018 Town Board Meeting. A motion was made by Mr. Leszyk, seconded by Mr. Ruffell, to approve the minutes as presented. 5 Ayes 0 Nays Correspondence None Attorney for the Town Report None Department Head Reports - Supervisor s Financial Statement A motion was made by Mr. Ruffell, seconded by Mr. Catalano, to accept the April 2018 Supervisor s Financial Statement as presented. 5 Ayes 0 Nays Town Clerks A motion was made by Mr. Leszyk, seconded by Mr. Ruffell, to accept the monthly and tax report as presented. 5 Ayes 0 Nays Superintendent of Water Utilities/Town Engineer A motion was made by Mr. Ruffell, seconded by Mr. TeWinkle, to accept the April 2018 report as presented. 5 Ayes 0 Nays Superintendent of Highways A motion was made by Mr. Leszyk, seconded by Mr. Ruffell, to accept the April 2018 report as presented. 5 Ayes 0 Nays Code Enforcement Officer A motion was made by Mr. Catalano, seconded by Mr. TeWinkle, to accept the April 2018 report as presented. 5 Ayes 0 Nays Sole Assessor A motion was made by Mr. Ruffell, seconded by Mr. Leszyk, to accept the April 2018 report as presented. 5 Ayes 0 Nays

Page 3 Ontario Town Court A motion was made by Mr. Leszyk, seconded by Mr. TeWinkle, to receive the April 2018 reports as presented. 5 Ayes 0 Nays Director of Recreation & Parks A motion was made by Mr. TeWinkle, seconded by Mr. Ruffell, to accept the April 2018 report as presented.5 Ayes 0 Nays Economic Development Department - A motion was made by Mr. Robusto, seconded by Mr. Ruffell, to accept the April 2018 report as presented. 5 Ayes 0 Nays Watershed Management Advisory Council A motion was made by Mr. Ruffell, seconded by Mr. TeWinkle, to accept the April 2018 report as presented. 5 Ayes 0 Nays Animal Control Officer A motion was made by Mr. Robusto, seconded by Mr. TeWinkle, to accept the April 2018 report as presented. 5 Ayes 0 Nays Library A motion was made by Mr. Ruffell, seconded by Mr. TeWinkle, to accept the report as presented. 5 Ayes 0 Nays New Business A motion was made by Mr. Ruffell, seconded by Mr. Catalano, to adopt the following: Resolution to Set Public Hearing for Local Law #2 WHEREAS, true and correct copies of proposed Local Law No. 2 of 2018: Amending Chapter 150 to Amend the Provisions for Solar Energy Systems, were delivered to each member of the Town Board; and WHEREAS, due consideration has been given to the adoption of said proposed Local Law No. 2 of 2018, by all members of the Town Board who were present; and WHEREAS, it was the considered opinion of all members of the Town Board who were present that a public hearing should be held on the 11th day of June, 2018, at 7:00 p.m. at the Town Hall, 1850 Ridge Road, Ontario, New York, to consider the adoption of said proposed Local Law No. 2 of 2018; NOW, on motion duly made and seconded, it was RESOLVED, that a public hearing be held on the 11th day of June, 2018, at 7:00 P.M., Local Time, at the Town Hall, 1850 Ridge Road, Ontario, New York, on the question of the adoption of said proposed Local Law No. 2 of 2018; and be it further RESOLVED, that a Notice of Hearing and a copy of said proposed Local Law No. 2 of 2018, or a summary thereof, be published in a newspaper previously designated as an official newspaper for publication of public notices, not less than five (5) days prior to said hearing; and be it further RESOLVED, that the Town Clerk shall post certified copies of both this Resolution and said proposed Local Law No. 2 of 2018, or a summary thereof, on the bulletin board, maintained by the Town Clerk pursuant to 40(6) of the Town Law, for a period of not less than five (5) days prior to said public hearing. 5 Ayes 0 Nays RESOLUTION ADOPTED Board members had a brief discussion on the solar code and its changes. A motion was made by Mr. Leszyk, seconded by Mr. TeWinkle, to accept the resignation of David Rick, from the Justice Court effective May 15, 2018, as an Armed Court Security Officer. 5 Ayes 0 Nays A motion was made by Mr. Leszyk, seconded by Mr. Ruffell, to accept the resignation of Michael Balcaen, effective June 30, 2018 from the Justice Court as an Armed Court Security Officer. 5 Ayes 0 Nays

Page 4 The Justices informed the board that the JCAP award project from 2018 has been completed. The door at Palmer Hall leading to the Sheriff s substation was replaced to match the front doors that were replaced with the 2017 JCAP grant award. The cost to replace the substation door was $4,430.00. A motion was made by Mr. Ruffell, seconded by Mr. Leszyk, to authorize the purchase of ImageMate Online Software, to view property report records for various properties within the Town and to sign the annual license agreement for $1,200, which will be split between three departments equally, Assessing, Building and Water. This agreement period ends April 30, 2019. 5 Ayes 0 Nays Motion Carried A motion was made by Mr. Catalano, seconded by Mr. Ruffell, to authorize the purchase of PCH-180 for the fiscal year 2018 from Holland Company (sole source vendor) for an amount not to exceed $18,400 from budget code F8330.4. as requested by the Superintendent of Water Utilities in a memo dated May 11, 2018. 5 Ayes 0 Nays A motion was made by Mr. Leszyk, seconded by Mr. Ruffell, to authorize the surplus of a 1997 Ford 10 Wheel Dump Truck with plow and wing and 3 (three) pallets of miscellaneous parts that went to the 2018 Municipal Auction in Palmyra, NY on May 12, 2018 with signatures obtained from board members prior to this meeting as recommended by the Superintendent of Highways in memo 18-08. 5 Ayes 0 Nays A motion was made by Mr. Leszyk, seconded by Mr. Ruffell, to approve the hiring of 2 (two) seasonal employees, Michael Gonzalez to fill the position of MEO/Laborer at $15.00 per hour with no benefits and Sean Prinsen as Laborer at $13.00 per hour with no benefits to supplement the workforce for the summer as requested by the Highway Superintendent in memo 18-09. 5 Ayes 0 Nays A motion was made by Mr. Catalano, seconded by Mr. Ruffell, to amend the highway budget account code DA5130.3 (Machinery) in the amount of $201,421.55 from HR5 to cover the cost of the new 2018 International 10 Wheel Dump truck with plow and wing that was approved by the Town Board December 11, 2017. 5 Ayes 0 Nays Reports by Town Board Members Mr. Catalano gave an update on the County Planning Board meeting, the Town Planning Board meeting and the Town Zoning Board meeting. He stated both of the Town Boards are doing a great job with the contentious applications that have been coming before them, nothing is cookie cutter. Mr. Robusto stated Planning Board members will be holding interviews tomorrow night at 6 p.m. in the meeting room for the open position on the board. Five (5) people applied. Town Board members are welcome to attend and the Planning Board will make a recommendation to the Town Board on who they would like appointed. He also announced that Ontario received $118,473.85 in mortgage tax from October 2017 to March 31, 2018. This is the highest amount in the county. Mr. Ruffell announced that the Main Street Clean Sweep is this Saturday, May 19 th. The Heritage Square Barn Sale is also this weekend, May 17 th and 18 th. Approval of Claims Board members had a discussion on the funding of several claims. A motion was made by Mr. Leszyk, seconded by Mr. Ruffell, to approve the amended abstract of claims for May 14, 2018 including vouchers #1060 through #1238 (1069, 1070, 1082-1086, 1142 and 1168 used by the Business Office) voucher 1079 was changed to be split between codes DA5130.4 and SD8540.4, 1169,

Page 5 1170, 1190 and 1191 were changed to DA5140.4 with a grand total of $74,264.27 and to authorize the Supervisor to issue payments for same. 5 Ayes 0 Nays Executive Session - A motion was made by Mr. Catalano, seconded by Mr. Ruffell, to move into an executive session at 8:52 p.m. for a personnel matter leading to said dismissal, removal, promotion, appointment, employment, discipline, demotion or suspension for a specific person. 5 Ayes 0 Nays Reconvene 9:11 p.m. Adjourn - A motion was made by Mr. TeWinkle, seconded by Mr. Ruffell, to adjourn at 9:12 p.m. 5 Ayes 0 Nays Respectfully submitted, Debra DeMinck Ontario Town Clerk The above minutes will become official upon approval of the town board.