TOWN OF PORTLAND BOARD MEETING PORTLAND TOWN HALL AUGUST 08, :00 P.M.

Similar documents
MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

TOWN OF PAVILION YEAR END MEETING. December 30, :00 PM

Present: Ms. Mary Frances Sabin. Also present: Pledge of Allegiance and Roll Call.

Supervisor Jenkins welcomed everyone to the meeting and asked that all electronic devices be turned off or silenced.

TOWN OF COVERT PUBLIC HEARING, TOWN BOARD MEETING NOVEMBER 9, 2015

REGULAR MEETING, WARRENSBURG TOWN BOARD, MARCH 13, 2013

Village of Wampsville/Town of Lenox

REGULAR MEETING October 7, 2015

MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, P.M.

Minutes. Supervisor Paula Schueler calls meeting to order at 7:00PM. Supervisor: Paula Schueler: Highway Superintendent: Daniel Ackley: present

PUBLIC HEARING AND REGULAR MEETING May 18, 2016

TOWN OF COVERT TOWN BOARD MEETING JULY 14, 2014

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

REGULAR MEETING MAY 16, 2018

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

TOWN OF CLAVERACK. Regular Monthly Meeting. March 12, 2015

May 24, The Town of Corinth Town Board held a meeting on May 24, 2018 at 4:30PM at the Town Hall.

REGULAR MEETING SEPTEMBER 17, 2014

TOWN OF PERTH Regular Town Board Meeting December 6, :30 p.m.

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015

Town Board Meeting. May 11th, Supervisor Tarby Council woman Young Councilman Paczkowski Councilman Vitale Joanna Banas

A Regular Meeting of the Nunda Village Board of Trustees was held January 12, 2015 with the following present:

TOWN OF DELHI BOARD MEETING July 10, :30PM

MAY 28, 2014 SPECIAL TOWN BOARD MEETING. Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag.

Minutes. Board of Trustees. Village of Monticello. June 7 th, Roll Call Mayor Solomon Present Trustee Weyer Absent Trustee Rue Present

June 10, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell

A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York

Unofficial Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

TOWN OF EAST HADDAM Board of Finance Special Meeting Minutes March 20, 2018 Municipal Office Building Meeting Room 1

Town Board Minutes Local Law 4 & 5 September 9, 2014

Town of Round Hill Planning Commission Meeting August 2, :00 p.m.

December 6, Highway: Mr. McCulloch thanked Councilman Richard Peterson for his service and support.

Council Present: Donald Foster, Kevin Everly, James Pratt, John Tryon, Absent: Leon Cary

VILLAGE OF BLOOMINGBURG, INC. Regular Monthly Village Board Meeting Location: Village Hall 13 North Road, Bloomingburg, New York 12790

VILLAGE OF AIRMONT BOARD OF TRUSTEES NOVEMBER 7, :30 PM

MONTHLY BOARD MEETING, TOWN OF WOODHULL August 14, 2013

Item 4 we will add the Monroe Woodbury Crusader U14 in conjunction with the Monroe

REGULAR TOWN BOARD MEETING DECEMBER 12, PM

Minutes April 14, 2009 Annual Organizational Meeting

JULY 15, ATTORNEY MIKE NORRIS REPORT: Absent

APPROVED MINUTES. Councilman Raeder reported on several broken/cracked windows at the Civic Center. The matter will be looked into further.

The meeting was called to order at 7:08 PM by Mr. Glushko, with the Pledge of Allegiance.

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

RESOLUTION AUTHORIZING

SOLEBURY TOWNSHIP BOARD OF SUPERVISORS November 1, :00 P.M. Solebury Township Hall BUDGET WORK SESSION MINUTES

Village of Arcade Regular Board Meeting September 4, 2018

Village of Wampsville

EUREKA TOWNSHIP DAKOTA COUNTY STATE OF MINNESOTA

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings

ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015

THIS MEETING IS DEDICATED IN MEMORY OF GERI RUST AND MARGA ARENA. PUBLIC HEARING, REGULAR MEETING, GREAT VALLEY TOWN BOARD, MARCH 12, 2018

MRS. GAIL SEAMAN, COUNCILWOMAN

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK April 2018

Village of Ellenville Board Meeting Monday, March 14, Mayor Jeffrey Kaplan. Trustee Efrain Lopez. Trustee Patricia Steinhoff

ROTARY LODGE- TOM VONGLIS and JOHN MARKS:

DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-121. Town of Maryland. Financial Management SEPTEMBER 2018

Supervisor Kelly opened the meeting for public comment on agenda items and there were none.

Town of Grand Island Regular Meeting #22

Jennifer Thomas Community Development Coordinator/Deputy City Recorder

TOWN OF PORTVILLE, NEW YORK

Town of Fowler Organizational Meeting Minutes January 2, 2018 at 7PM

RICHMOND COUNTY PLANNING COMMISSION MEETING MINUTES. January 6, 2014

DRAFT. November 12, The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall.

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, February 10, 2014 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

Agenda for Eagleville City Council Meeting

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK April 2018

GREEN TOWNSHIP COMMITTEE SEPTEMBER 9, 2013

Northwood Board of Selectmen Minutes of December 8, 2015

CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, Councilmember Barnette Councilmember Saefke Councilmember Varichak Councilmember Bolkcom

October 13, Board Members Present: Earl Lincoln, Melissa Kumkey, Dan Blondell, Jeff Linsner

Town of Murray Public Hearing and Board Meeting June 13, 2017

Scipio Town Board Meeting

VILLAGE OF CANASTOTA MINUTES October 20, Mayor Rouse called the meeting to order at 7:00 p.m. The Pledge of Allegiance was recited.

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016

TOOELE COUNTY PLANNING COMMISSION 47 SOUTH MAIN STREET, TOOELE, UTAH (435) BUSINESS MEETING February 2, 2005

At the regular Meeting of the Village Board of Trustees held September 12, Mayor Kastberg called the meeting to order at 7:00 p.m.

Town of Olive County of Ulster State of New York Tuesday, October 14, 2014

VILLAGE OF JOHNSON CITY

WHEREAS, the Board has received and reviewed the IMA provided by the Town; and

10/24/2016 Budget Hearing Hamburg, New York 1

NORTH OGDEN PLANNING COMMISSION MEETING MINUTES. October 19, 2011

RESOLUTION NO. 07:06:16 1 (79) RE: Approval of Past Town Board Minutes

Village of Ellenville Board Meeting January 14, 2019

Minutes. Village Board of Trustees. February 7 th, 2019

Minutes. Board of Trustees. Village of Monticello. September 15, :30 p.m.

PRESENT: Trustee Gifford, Lockwood, Mathes, Rizzo and Mayor Kastberg

At the regular Meeting of the Village Board of Trustees held March 14, Mayor Kastberg called the meeting to order at 7:00 p.m.

JULY 14, 2016 PUBLIC HEARING

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES

Minutes of the Town of Johnsburg Regular Board Meeting January 21, 2014 Held at the Tannery Pond Community Center, North Creek, New York

TOWN OF DUCK PLANNING BOARD REGULAR MEETING October 12, 2016

Town of Moira. Fiscal Oversight and Selected Financial Operations. Report of Examination. Thomas P. DiNapoli

May 9, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner, Earl Lincoln

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

REGULAR SESSION MAY 3, 2010

Village of Afton Board of Trustees Meeting Jack D. Bolster Community Center, Afton, NY July 9, 2018

VILLAGE BOARD OF TRUSTEES MARCH 19, 2018 MINUTES. Mayor Michael VandeVelde presiding

Transcription:

BOARD MEMBERS PRESENT: Daniel Schrantz Supervisor Jerry Boltz Gary Miller Patti Farrell Rick Manzella OTHERS PRESENT: Ken Becker Highway Superintendent Roxane Sobecki Town Clerk Joel Seachrist Attorney Mark Overall and Jeremy McCool of Buffalo Solar Solutions Inc. Supervisor Schrantz opened the meeting at 7:10 P.M. with the pledge to the flag. MINUTES 08-74-18 On a motion of Miller, seconded by Farrell the following resolution RESOLVED the Portland Town Board approves the Minutes for July 11, 2018 as presented. DEPARTMENTAL REPORTS 08-75-18 On a motion of Boltz, seconded by Farrell the following resolution RESOLVED the Portland Town Board approves the Departmental Reports as presented: Monthly reports received and filed: Assessor Code enforcement Town Clerk Town Justice Dog Control

TREASURY REPORT 08-76-18 On a motion of Manzella, seconded by Miller the following resolution RESOLVED the Portland Town Board approves the Treasury Report for July 2018 as presented by the Supervisor. CORRESPONDENCE: Supervisor Schrantz read the following correspondence- Final equalization rate is 55% Williamson Law-2% increase for computer programs BUFFALO SOLAR SOLUTIONS INC.: Supervisor Schrantz referred to Local Law 1 of 2017 stating the Town Board enacts regulations for solar energy systems. He asked Mr. McCool and Mr. Overall to give a presentation on the proposed site. Jeremy McCool and Mark Overall of Buffalo Solar presented to the board a proposed 200-kilowatt Solar Project located at 5695 Martin Road, Fredonia within the Town of Portland. Approximately 1.5-acre parcel of the 35 acres will be leased from the owner. The installation of solar panels, ancillary support equipment, fencing and related improvements that will occupy a 35,000 square foot facility of the land. This will send energy to the grid, this will specifically be used as bill credits for multifamily residential units (low income housing) in the Buffalo area. Mr. McCool stated the power quality to area residents will improve. After questions and discussion from the board, Attorney Seachrist explained the next steps involved. Supervisor Schrantz stated the planning board has reviewed the project and recommends the project move forward. The board scheduled a public hearing to move forward with the project on August 29 th, 4:00pm at the Town Hall. OLD BUSINESS: VILLAGE/TOWN REPRESENTATIVES: Discussed the Village and Town court merging. Supervisor Schrantz told the board the six month time period is up, the Town and Village board s need to re-visit Portland Highway Superintendent Becker overseeing the Village of Brocton s Highway Department.

TOWN HIGHWAY GARAGE: Supervisor Schrantz reviewed with the board two different options to fix or replace the garage floor. STC construction Inc.: Highway Garage floor replacement. Propose to supply all necessary Supervision, Labor, Material and Equipment to remove and replace 80 x 29 of existing slab and trench drain for the sum of $48,218. If an 8 wide trench drain is required in lieu of 4 wide trench an added cost of $9,060. Urban Engineers: Some removing 1 from the surface and replacing it with PPC 1121 Polyester Polymer Concrete (same material system used on the Grand Island Bridges). Two options were given: 1. Removing/replacing 1 depth of concrete from the areas of issue, not the surrounding areas that appear sound and intact. 2. Remove & replace the top 1 of the entire surface of the garage floor. 3. approximately $15/SF. After some discussion the board felt the concrete is the best option. Manzella questioned who would oversee this to make sure it is done correctly. Supervisor Schrantz stated he will ask engineer Paul Parker his opinion. EQUIPMENT GRANT: Supervisor Schrantz informed the board USDA has approved a loan of $105,000 and a grant of $60,000 for the purchase of a 2019 Plow Truck. LOAN/USDA 08-77-18 On a motion of Boltz, seconded by Farrell the following resolution RESOLVED the Portland Town Board authorized the Supervisor to sign USDA (form RD 1942-47) Loan Resolution authorizing and providing for the incurrence of indebtedness for providing a portion of the cost of acquiring a 2019 Kenworth Snow Plow Truck. WHEREAS, it is necessary for the Town of Portland to raise a portion of the cost of such undertaking by issuance of its bonds to the principal amount of $105,000 pursuant to the provisions of NYS Local Finance Laws and to accept a grant not to exceed $60,000. REGIONAL WATER PROJECT:

Supervisor Schrantz updated the board on the Regional Water progress. He stated everything is progressing on time, water may be supplied to customers by the end of August. WATER DISTRICT 2 & 8: No news to report. CONSOLIDATION FUND GRANT: Supervisor Schrantz told the board he has been working on the billing system for the regional water. He and committee members meant with Williamson Law regarding the computer program for billing. CONSOLIDATING FUND GRANT/PURCHASE TRUCK 08-78-18 On a motion of Miller, seconded by Boltz the following resolution RESOLVED, acting in the Town of Portland s capacity as lead agency for the Consolidated Funding Application Grant received by the Chadwick Bay Inter- Municipal Water Works, the Supervisor is hereby authorized to purchase a 2011 Ford Ranger Pickup Truck (VIN 1FTLR4LE9BPB18555) from Westfield Doge City at a cost of $10, 075.00, which truck shall be registered to the Village of Brocton for use by the employees of the water works. INTERMUNICIPAL COOPERATION WATER AGREEMENT 08-79-18 On a motion of Boltz, seconded by Manzella the following resolution RESOLVED the Portland Town Board authorizes the Supervisor to sign the Intermunicipal Water Agreement between the Organizing Local Municipalities (Pomfret, Dunkirk, Portland, Sheridan and the Village of Brocton) for the operation of the joint water project subject to final approval of. NEW BUSINESS: HISTORIC US ROUTE 20: Clerk Sobecki told the board the Historic Route 20 Association Inc. is seeking to designate the original 1926, alignment of US Route 20 in the state as the Historic

Route 20 Scenic Byway. The process required is to have all villages, towns, cities and counties located alone Route 20 to submit a resolution to agree to the designation and placement of Historic Route 20 markers. Clerk Sobecki stated the resolution supports that the costs covering the purchase and placement of the markers be delegated to the Town, unless stipulated by NYS DOT. Attorney Seachrist suggested researching this before passing the resolution. ASSESSOR: Supervisor Schrantz told the board the Town Assessor will be retiring the end of January 2019 and suggested an ad be put in the paper for the position, all board members agreed. MUSEUM 08-80-18 On a motion of Farrell, seconded by Boltz the following resolution RESOLVED the Portland Town Board agrees to hire Rob Pawlak as curator for the Portland Museum at a rate of pay of $11.65, not to exceed 24 hours per week for the rest of the 2018 season, closing October 1, 2018. COURT OFFICER 08-81-18 On a motion of Boltz, seconded by Farrell the following resolution RESOLVED the Portland Town Board approves the hiring of Thomas Ellsworth as Court Office at a rate of pay of $16.00, will be paid for four hours per court session for three times a month. MARMADUKE COMMITTEE: Boltz and Farrell told the board the last brick orders have been submitted. The Anderson Family in town visiting and are very happy with the statue. Supervisor Schrantz thanked the committee members for all their hard work. DOG CONTROL: Supervisor Schrantz asked the dog control committee members to meet with the dog control officer to discuss the town conducting an enumeration. BOARD MEMBERS:

Miller asked if the Town of Pomfret still owes money for water, Supervisor Schrantz said yes. He will be meeting with the City of Dunkirk and the Town of Pomfret to sort this out. Manzella asked about the tax exemption the Village of Brocton is receiving for the water treatment plant. Since the Village will not be producing water the Town may want to consider putting this back on the tax roll. The board decided they will review this issue. HIGHWAY: Superintendent Becker told the board the last highway employee he hired has resigned and moved, he will be posting for the position. Mr. Becker discussed with the board and attorney having something in place in Town Law for permits on town road right-a-ways. Attorney Seachrist told the board other town s do have a local law in place and suggested a law be drafted. The board and highway superintendent agreed. BILLS 08-82-18 On a motion of Manzella, seconded by Farrell the following resolution RESOLVED the Portland Town Board approves the bills for August 2018 be paid. GENERAL FUND $6,679.45 TOWN OUTSIDE VILLAGE $911.09 HIGHWAY TOWNWIDE $84.25 HIGHWAY OUTSIDE VILLAGE $13,229.39 LIGHT $458.44 WATER $3,528.40 With no further business, on a motion of Miller, seconded by Farrell the meeting adjourned at 9:30 p.m. Carried unanimously. Respectfully Submitted by, Roxane Sobecki-Town Clerk