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

Similar documents
The Town Board of the Town of Lyons met for a meeting on March 28, 2018, at 6:30 p.m. in the Town Board meeting room.

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

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

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

Village of Wampsville

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017

Village of Wampsville/Town of Lenox

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

BUDGET MEETING, TOWN OF AVON, SEPTEMBER 21, 2010 Page 1

Village Board Meeting Minutes January 3, 2017

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

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

REGULAR MEETING, TOWN OF LIVONIA March 6, 2014

MONTHLY BOARD MEETING, TOWN OF WOODHULL August 14, 2013

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

MEETING, TOWN BOARD OF GENOA October 11, 2017

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.

Town Council Public Hearing & Regular Meeting Minutes Page 1

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.

Commissioner of Planning and Development

TOWN OF POMPEY BOARD MINUTES

A3. Mr. Hodges made the motion to approve the Minutes of March 12 and April 9, Motion failed due to a lack of a second.

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

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

TOWN OF PORTVILLE, NEW YORK

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

December 17, Supervisor Macko opened the meeting with the Pledge of Allegiance.

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

COUNTY OF INYO PLANNING COMMISSION

TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD SEPTEMBER 9, :00 PM

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018

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

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

APPROVED MINUTES. October 12, 2015

REGULAR MEETING, WARRENSBURG TOWN BOARD, MARCH 13, 2013

ZONING BOARD OF APPEALS NEW BEDFORD CITY HALL Room 306 WILLIAM STREET NEW BEDFORD, MA Thursday, February 16, 2017 MEETING MINUTES

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

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

Village of Arcade Regular Board Meeting September 4, 2018

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

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012

Board of Trustees Meeting Minutes October 5, 2009 RESOLUTION # OPEN PUBLIC HEARING FOR SENIOR CITIZEN EXEMPTION SLIDING SCALE

Town of Grand Island Regular Meeting #22

GREEN TOWNSHIP COMMITTEE SEPTEMBER 9, 2013

Towns of Clifton and Fine Consolidation Study Town Personnel 8/26/2015

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960

CATTARAUGUS COUNTY John R. Searles, County Administrator

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village

PANGUITCH CITY COUNCIL MINUTES

Minutes of Meeting CONWAY BOARD OF SELECTMEN December 12, 2017

Minutes April 14, 2009 Annual Organizational Meeting

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

CITY OF CHARDON JOINT SERVICE & LEGISLATIVE COMMITTEE MEETING Meeting Minutes January 10, 2017

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. August 1, SALUTE TO FLAG Supervisor Croce opened the meeting with a salute to the American Flag.

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

Malcolm M. Gill, Robert V. Withrow, Hart L. Daley, Scott W. Belskis and Norine H. Clarke. WVAC, Lewiston SunJournal, Rumford Falls Times

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

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

Town Council Public Hearing and Regular Meeting Minutes Page 1

Board of Trustees Meeting Minutes. June 7, 2010; 4:00 pm

MINUTES OF WORKING MEETING OF THE CONCHO WASTEWATER IMPROVEMENT DISTRICT. August 12, 2017

ROOM TAX - AMENDED AND RESTATED COOPERATION AGREEMENT / SECOND AMENDED AND RESTATED PLEDGE AND SECURITY AGREEMENT

TOWN OF OSCEOLA BOARD OF SUPERVISORS MEETING Tuesday October 2, 2018 MINUTES

BOARD OF TRUSTEES SPECIAL MEETING WORK SESSION JUNE 1, 2017

TOWN OF KIRKWOOD TOWN BOARD MEETING. March 6, 2018

Item #3 - Approval/Physical Services Committee Meeting Minutes/ March 20, 2018

Town of Allegany Planning Board Meeting Minutes

VILLAGE OF PORT DICKINSON Special Session Agenda June 25, :00pm at Port Dickinson Village Hall

SPECIAL MEETING, WARRENSBURG TOWN BOARD, AUGUST 7, 2013

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

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

MINUTES VILLAGE OF ARKPORT REGULAR BOARD MEETING ****** June 21, 2011 ******

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

Minutes of the Town of Lake George Regular Meeting held on February 9, 2015 at the Town Center, 20 Old Post Road, Lake George, New York

Assistant Deputy Highway Superintendent Registrar of Vital Statistics Assessor 6 yr. Appointment 09/30/2019

TOWN OF BALLSTON 2018 BUDGET TENTATIVE LAST YEAR (2017) ADOPTED BUDGET

REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, :00 P.M.

PLANNING COMMISSION MINUTES OF APRIL 3, 2014

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

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

PANGUITCH CITY COUNCIL MINUTES JUNE 25, 2013 CITY COUNCIL - 6:30 P.M. LIBRARY CONFERENCE ROOM 25 SOUTH 200 EAST PANGUITCH, UTAH 84759

Seat No. 2 Lisette Kolar Seat No. 5 Dan Faden Seat No. 6 Cathy DeMott EXCUSE COUNCIL MEMBER BRYAN

Thursday October 12, 2017

SPECIAL COUNCIL MEETING JANUARY 5, Present: Renee C. Burgess, Vernal C. Cox, October Hudley, Sandra R. Jones, David Lyons, Charnette Frederic

Chairman Steve Hoglin opened the meeting at 7:00 PM and led in the Pledge of Allegiance.

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008

MINUTES 5:00P.M. MEETING OF THE RICHMOND SELECTBOARD TOWN OFFICE CONFERENCE ROOM, WEDNESDAY, MARCH 2, 2016

Wednesday October 8, 2014

Town Council Public Hearing & Regular Meeting Minutes Page 1

Minutes of the Interlaken Village Board of Trustees meeting held on Thursday March 9, 2017 at the Village Hall on Main Street, Interlaken, NY.

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

Approval of Minutes from July 16, 2015 Motion by Gorman, second by Park, to approve July 16, 2015 Minutes as written. Unanimously Approved.

SENECA COUNTY INDUSTRIAL DEVELOPMENT AGENCY MEETING MINUTES

Also Present: Rena Flynn, Clerk Treasurer, Pam Withers, Deputy Clerk, Dominic Papasergi, Police Chief and DPW Superintendent, Janine Fodor, Attorney

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE

MINUTES OF A TOWN COUNCIL WORK SESSION TOWN OF LURAY, VIRGINIA Tuesday, February 26, 2013

LOCAL LAW NO. E FOR 2006 A LOCAL LAW OF THE COUNTY OF ALBANY IMPLEMENTING A FIRST- TIME HOMEBUYER COUNTY PROPERTY TAX EXEMPTION

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

Transcription:

THIS MEETING IS DEDICATED IN MEMORY OF GERI RUST AND MARGA ARENA. PUBLIC HEARING, REGULAR MEETING, GREAT VALLEY TOWN BOARD, The Great Valley Town Board held a public hearing and a regular meeting on March 12, 2018 at 7:00 pm at the Great Valley Town Hall with the following members present: PRESENT Supervisor Dan Brown Sandra Goode Councilman Gerry Musall Becky Kruszynski Lori Finch Code Officer Rich Rinko Supervisor s Clerk Hildagarde Krause Attorney Peter Sorgi ABSENT: Highway Superintendent Jack Harrington, Plan. Board Chair Chris Schena OTHERS: Doug Bush, Dave Koch, Al Puszcz, Jim Evans, Jack and Cathy Berry Supervisor Brown opened the Public Hearing for Local Law #1 2018, Granting a Partial Exemption From County Real Property Taxes for Cold War Veterans, and explained this is actually an amendment to Local Law #1 2008 which eliminates the ten year exemption limitation. Supervisor Brown called for any comments. Supervisor Brown closed the Public Hearing. Supervisor Brown called the meeting to order and led the Pledge of Allegiance at 7:03 pm. MOTION was made by Supervisor Brown, seconded by Councilman Musall to dedicate this meeting in memory of Geri Rust, former Great Valley Postmistress, and Marga Arena, former Great Valley Planning Board Chairperson. All in agreement. MINUTES MOTION was made by Councilman Musall, seconded by Kruszynski to accept the minutes of the February 12 meeting. All in agreement. SUPERVISOR S REPORT MOTION was made by Finch, seconded by Councilman Musall to accept the Supervisor s Report for February. All in agreement. PAID FAMILY LEAVE LAW Supervisor Brown noted that no highway workers have an interest in contributing. ATLANTIC BROADBAND MOTION was made by Supervisor Brown, seconded by Finch to renew contract with Atlantic Broadband. All in agreement. COUNTY MAP Supervisor Brown announced the donation of the framed Cattaraugus County map by Allen Fish.

Page Two MOSQUITO SPRAYING The County Health Department has requested notification of interest by the Town Board in annual mosquito spraying. The Board advised Supervisor Brown to send notification of interest. LAWNMOWING BIDS MOTION was made by Supervisor Brown, seconded by Kruszynski to advertise for lawn mowing bids, to be opened at the April 9 meeting. All in agreement. DOG KENNEL Supervisor Brown noted that our dog kennel has passed the NYS Dept of Agriculture & Markets inspection, and the Town has entered into contract with the Town of Randolph for the use of our kennel at a cost of $7.00/day/dog. DEC GRAVEL PIT AND SPEDES FINE Supervisor Brown explained that the Gravel Pit paperwork has been turned over to the DEC in Albany, and they have requested further information. The SPEDES Permits for Fairview Lane and BonneVal are completed each year by Town Engineer Mark Alianello s office. Part of the report is contact information in case of a hazardous sewer leak, which was left blank because these sewer districts have regular sand filters, with no sewer containment or treatment. The DEC representative has stated that they may impose fines because this contact information was omitted. Supervisor Brown has stated the reason the information was omitted, and feels the Town is not bound to pay any fines resulting from this infraction. DEBBIE STOKES Supervisor Brown noted that Court Clerk Debbie Stokes applied for and was awarded a J CAP grant. The Town previously paid a grant writing fee of $300.00 per grant, but since lowered that allowable. MOTION was made by Supervisor Brown, seconded by Goode to pay Debbie Stokes a total of $300.00 for writing the recently awarded J CAP grant from 2017. All in agreement. KILL BUCK FIREMEN S GROUNDS Supervisor Brown reported there has been growing interest in renting the grounds, especially by the Salamanca Sports Boosters. Work will proceed in getting the grounds repaired and refurbished and able to rent this summer. DOUG BUSH HAPPY HALF MARATHON Mr. Bush gave an overview, this being the third year of the event. They are awaiting approval through the NYS DOT, and a certificate of liability will be at the Town Clerk s Office by the end of the week. Date for event is May 12. MOTION was made by Supervisor Brown to approve plan for the Happy Half Marathon pending receipt of proof of appropriate insurance coverage, seconded by Finch. All in agreement.

Page Three REPORT FROM TOWN OFFICIALS Assessor Supervisor Brown reported the following: Finished renewal exemptions, and exemption applications, busy but successful. Received positive feedback from residents. They will use the same forms going forward, but will add income forms for owners that no longer file income tax to make it easier to file. The assessor is planning to update the tax roll with all new builds from 2017, and reviewing assessments for those that have requested it. Planning Board Al Puszcz reported the following: No meeting in February Meeting scheduled for this Wednesday, one minor subdivision Zoning Board of Appeals No report Building Code Officer Rich Rinko reported the following: One building permit issued in the amount of $172.80 Addressing property maintenance issues and working through Lake Erie Tobacco issues. Highway Superintendent Supervisor Brown reported the following: Plowing when necessary clean up after the winter storm Cleaning and fixing equipment BERRY & BERRY, CPA s Jack Berry reported that the Town AUD has been filed with the State, and noted the Town is in healthy financial shape with all debt being cleared in 2014, and Court fines that were increased by $15,000. The Berry s recommended the Town Board look into CLASS Investments, which are utilized by many towns and Allegany and Cattaraugus Counties, and could increase the Town s interest returns. Jack Berry reported that he first heard about the Sales Tax being used to offset the County tax levy from Charley Krause, and they thought when the Town requested the money, that the Sales Tax would have been accumulated from the previous year. The Berry s recommend the Town Board search the history of how that Sales Tax money is received and calculated. MOTION was made by Supervisor Brown, seconded by Councilman Musall to enter into Executive Session at 8:10 to discuss personnel issues. All in agreement. MOTION was made by Supervisor Brown, seconded by Finch to adjourn Executive Session at 9:10. All in agreement. Jack Berry stated they were uninformed in the way the Town would receive payments of Sales Tax as far as the accounting of the County. Supervisor Brown stated the Town Board would continue to use the Berry & Berry CPAs accounting firm through the end of their appointment year, December 31, 2018.

Page Four OLD BUSINESS Goode announced that she and Kruszynski updated the Town s website, and will compile a list of Town businesses to be put on the website. Goode asked about the no passing request for Route 219. The Town Clerk gave assurances that would be completed this week. NEW BUSINESS MOTION was made by Kruszynski, seconded by Goode to agree to enter into contract with the Catt. Co. Sheriff s Office to provide security for the Great Valley Firemen s Regatta. All in agreement. Goode noted a street light is out on the corner of Depot and Mutton Hollow, being Pole #5. The Town Clerk will report that to National Grid. Kruszynski announced the Town BiCentennial work meeting, April 10 @ the Tea Room, Town BiCentennial Birthday Celebration and Pioneer Certificates April 15 @ the Tea Room. The Firemen s Auxiliary is sponsoring a King/Queen Essay contest, a Beard contest, and Costume/Dress contest, all open to Great Valley residents. County Legislator Dave Koch noted the County is expected to pass a resolution in support of the Seneca Nation s opposition to a frack water treatment facility in Coudersport, PA, with resulting discharge flowing into the Allegany River. The Town Board asked for a copy of that resolution. AUDIT Claims No. 43 through No. 63 General Fund totaling $5,724.34 were audited. Claims No. 27 through No. 35 Highway Fund totaling $4,095.12 were audited. Claims No. 13 through No. 19 Special Districts totaling $3,133.60 were audited. MOTION was made by Councilman Musall, seconded by Finch to adjourn the meeting at 9:45 pm. All in agreement. Respectfully Submitted,, Toni Evans, Town Clerk *Correction to minutes: Roll Call Vote for Local Law #1 2018 Supervisor Brown: Yes Councilman Musall: Yes Finch: Yes Goode: Yes Kruszynski: Yes 5 Yes, 0 Noes Local Law #1 approved and attached

Page Five LOCAL LAW NUMBER 1 2018 Pursuant to Section 458 b of the Real Property Tax Law. A LOCAL LAW AMENDING LOCAL LAW No. 1 2008 GRANTING A PARTIAL EXEMPTION FROM COUNTY REAL PROPERTY TAXES FOR COLD WAR VETERANS BE IT ENACTED by the County Legislature of the County of Cattaraugus as follows: SECTION 1. Legislative intent. It is the intent of this legislation to amend Local Law NO. 1 2008 which grants an exemption of fifteen percent (15%) of the assessed value of qualified residential property, as defined in Real Property Tax Law Section 458 b(2)(a)(i) to Cold War Veterans, as defined in Real Property Tax Law Section 458 b(1)(a). SECTION 2. Amedment to Local Law No 1 2008. Local Law No. 1 2008 is hereby amended by adding a new Section which eliminates the ten(10) year exemption for qualifying property owners, as follows, and renumbering the subsequent sections: SECTION #3. Elimination of Ten Year Period. Cattaraugus County hereby further Provides that qualifying residential owners of qualifying real property shall retain The exemption, provided for in Section 2 above, for as long as they remain Qualifying owners, without regard to such ten (10) year limitation, as provided For in Real Property Tax Law Section 458 b(2)(c)(iii). SECTION 3. Severability. If any provision of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, then such adjudication, shall not affect, impair of invalidate the remainder thereof, but shall be confined in its operation to the particular provision directly involved in the controversy in which such judgment shall have been rendered. SECTION 4. Effective Date. This Local Law shall take effect immediately upon its filing with the Secretary of State and shall be applicable to all assessment rolls prepared pursuant to the first taxable status date occurring on or after the effective date of this Local Law.