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

Similar documents
Minutes of the Meeting of the Village Board of Trustees held at 7:39 p.m. at Village Hall, 16 West Genesee Street, Baldwinsville, NY.

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018

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

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

Village of Wampsville/Town of Lenox

Agenda for Eagleville City Council Meeting

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

Town of Washington Town Board Meeting December 13, 2018

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

Northwood Board of Selectmen Minutes of December 8, 2015

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

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

1 - A motion was made by Trustee Colangelo and seconded by Trustee Weiss to approve the February 3, 2004 Regular Board meeting minutes as presented.

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

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

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

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

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

City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015

VILLAGE BOARD MEETING Monday, October 20, 2014

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

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

Present: Mark Shepard Mayor Thomas Lane Trustee Kathleen Roher Trustee Judy Scholefield Trustee Mike Higgins Trustee James Stokes Attorney

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

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.

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

Budget Committee November 3, 2016

Village of Wampsville

Mayor McKean welcomed exchange student Pablo Tavares, from Brazil to the meeting.

Town Council Public Hearing & Regular Meeting Minutes Page 1

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

REGULAR MEETING, WARRENSBURG TOWN BOARD, MARCH 13, 2013

TOWN OF RYE BUDGET COMMITTEE 2016 BUDGET WORK SESSION Thursday, December 8, :30 p.m. Rye Town Hall

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

Re-Organizational meeting and Budget Hearing for the Village of Newport April 11, 2016

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.

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

PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES October 27, :00 PM

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

December 2015 December 2015 YTD YTD YTD 12 Month PREVIOUS YR. DESCRIPTION ACTUAL BUDGET Actual Budget Variance Total Budget ACTUAL

CALL TO ORDER Mayor Bill Magers called the meeting to order at 5:03 p.m. The Pledge of Allegiance and the Invocation were given by Mayor Bill Magers.

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

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes

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

TOWN OF PARMA PLANNING BOARD MAY 6, 2010

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET

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

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY July 3, 2012

CITY OF WATERVLIET 2015 BUDGET 2015 Budget A1010 MAYOR AND CITY COUNCIL Estimate

A Regular Town Board meeting was held on December 7, 2017 at Lysander Town Hall, 8220 Loop Road, Baldwinsville, New York.

TOWN OF COVERT TOWN BOARD MEETING JULY 14, 2014

TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES

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

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017

MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING JULY 31, 2017

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.

Village of Ellenville Board Meeting Monday, July 25, Mayor Jeffrey Kaplan

CITY OF WATERVLIET 2010 BUDGET 2010 Budget A1010 MAYOR AND CITY COUNCIL Estimate

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

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.

Budget Preparation Report Parameters

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

Minutes Town Council Special Meeting and Public Hearing on the Budget

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present.

MONTHLY BOARD MEETING, TOWN OF WOODHULL August 14, 2013

BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M.

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD May 5, 2015

AUDIT & ADMINISTRATION COMMITTEE MEETING Held In Room 318 of the PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512

NORTH FAYETTE TOWNSHIP PUBLIC HEARING APRIL 10, :30 P.M.

Village of Ellenville Board Meeting January 28, Mayor Jeffrey Kaplan. Trustee John Gavaris Trustee Francisco Oliveras Trustee Patricia Steinhoff

STATE OF MAINE LETTER FROM THE COMMISSIONER OF THE DEPT. OF ENVIRONMENTAL PROTECTION

Borough of Ebensburg FY 2018 Budget Operating Fund Budget

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017

The Russell County Commission Meeting Minutes March 8 th, :30 A.M. EST

December 2014 December 2014 YTD YTD YTD 12 Month PREVIOUS YR. DESCRIPTION ACTUAL BUDGET Actual Budget Variance Total Budget ACTUAL

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

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

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD October 3, 2017

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

Parks and Recreation Department

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING January 22, :00 PM

TOWNSHIP COMMITTEE MEETING September 24, 2018

AGENDA. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue S, Des Moines, Washington. October 20, :00 p.m.

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

Whitbourne Town Council Regular Meeting Whitbourne Town Hall January 31, Present: Town Clerk C. Peddle, Outside Foreman J.

Public Hearing Fiscal Year 2019 General Town Budget Ordinance No June 12, 2018 Minutes

Mukwonago Village Hall, 440 River Crest Ct., Mukwonago

ZONING BOARD OF APPEALS June 1, 2015 Meeting Minutes

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

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

Boone County Commission Minutes 16 September September Session of the July Adjourned Term

VILLAGE OF JOHNSON CITY

ORDINANCE # VILLAGE OF STICKNEY COOK COUNTY, ILLINOIS ANNUAL BUDGET AND APPROPRIATION ORDINANCE FOR THE FISCAL YEAR

TOWN OF POMPEY BOARD MINUTES

COLLINSVILLE AREA RECREATION DISTRICT REGULAR MEETING MINUTES NOVEMBER15, 2011

BOARD OF COMMISSIONERS REGULAR BUSINESS MEETING A G E N D A

MUNICIPAL BUDGET COMMITTEE Monday, January 8, 2018 Town Hall Meeting Room (2ND Floor) Conway Town Hall, Conway, NH

Breezy Point City Council September 4, :00 p.m. Regular Meeting Agenda

Transcription:

Regular Town Board Meeting of the Town Board of the Town of Van Buren, held on November 20, 2018 at 7:00 pm at the Van Buren Town Hall, 7575 Van Buren Road, Baldwinsville, New York. Present: Mr. Rick Zaccaria Ms. Darcie Lesniak Mr. Howard Tupper Ms. Patricia Dickman Mr. Ronald Dudzinski Ms. Mary Frances Sabin Mr. Claude Sykes Supervisor Also present: Mr. Kevin Gilligan Mr. Jason Hoy Mr. Doug Foster Ms. Lynn Precourt Town Attorney Engineer Highway Superintendent Town Clerk Pledge of Allegiance and Roll Call. Approve minutes of the Regular Town Board Meeting on November 20, 2018: 226-18-000 MOTION BY Ms. Sabin, seconded by Ms. Dickman, to approve the minutes of the Regular Town Board Meeting on November 20, 2018 as published. 7:00 pm Public Hearing on Local Law F-2018 amending Chapter 200 of Town Code titled, Zoning to remove motorized vehicle racing as an allowed use: 227-18-000 MOTION BY Ms. Dickman, seconded by Mr. Dudzinski, to recess the regular meeting, open the public hearing and waive reading the legal notice published in the Post Standard on November 27, 2018. Mr. Sykes said this local law simply removes motorized vehicle racing as an allowed use.

Mr. Sykes asked if there was anyone to speak in favor of this proposed local law. No one spoke. Mr. Sykes asked if there was anyone to speak against this proposed local law. No one spoke. 228-18-000 MOTION BY Ms. Dickman, seconded by Mr. Dudzinski, to close the public hearing and resume the regular meeting at 7:03 pm. Consider adoption of Local Law F-2018: 229-18-030 The following resolution was offered by Sabin, who moved its adoption, seconded by Dudzinski, to wit: WHEREAS, pursuant to the provisions of the Municipal Home Rule Law, a proposed local law titled Local Law No. F-2018, A Local Law Amending Chapter 200 of the Code of the Town of Van Buren titled Zoning to Remove Motorized Vehicle Racing as an Allowed Use was presented and introduced at a regular meeting of the Town Board of the Town of Van Buren held on November 20, 2018; and WHEREAS, a public hearing was held on such proposed local law on the 4th day of December, 2018 by the Town Board of the Town of Van Buren and proof of publication of notice of such public hearing, as required by law, having been submitted and filed, and all persons desiring to be heard in connection with said proposed local law having been heard, and said proposed local law having been in the possession of the members of the Town Board of the Town of Van Buren in its final form in the manner required by Section 20 of the Municipal Home Rule of the State of New York; and WHEREAS, this proposed local law was referred to the Onondaga County Planning Board, which took no position; and WHEREAS, the enactment of Proposed Local Law No. F-2018 has previously been determined to be a Type I action, an environmental impact statement (EIS) was not be required; and a negative declaration was issued on November 20, 2018 pursuant to SEQRA determining that this action will have no significant effect on the environment thus concluding the SEQR review process; and WHEREAS, it is in the public interest to enact said Proposed Local Law No. F-2018. NOW, THEREFORE, it is RESOLVED AND DETERMINED, that the Town Board of the Town of Van Buren, Onondaga County, New York, does hereby enact proposed Local Law No. F-2018 as Local Law No. 6 as follows: TOWN OF VAN BUREN LOCAL LAW 6-2018 A LOCAL LAW AMENDING CHAPTER 200 OF THE CODE OF THE TOWN OF VAN BUREN TITLED ZONING TO REMOVE MOTORIZED VEHICLE RACING AS AN ALLOWED USE 2

BE IT ENACTED by the Town Board of the Town of Van Buren that this local law amends Chapter 200 of the Code of the Town of Van Buren titled Zoning to Remove Motorized Vehicle Racing as an Allowed Use, as follows: Section 1. So that Section 22C (1), titled Outdoor Recreation is amended to read, in its entirety, as follows: C1 Outdoor recreation: the use of land for recreation activities conducted out-of-doors, which may include a structure for offices related to the use and related retail sales, storage, meetings and refreshments. Such activities may include, but are not limited to, wildlife areas, hiking trails, picnic areas, campgrounds, skiing, ice skating, tennis, swimming, boating, ball fields, golf, miniature golf, archery, horseback riding, fish and game clubs, golf courses, soccer fields, paintball and team sports. Section 2. This Local Law shall take effect upon its filing with the New York Secretary of State. Roll Call Votes: Mr. Zaccaria Yes, Ms. Lesniak Yes, Mr. Tupper Yes, Ms. Dickman Yes, Mr. Dudzinski Approval for engineer to attend six training sessions sponsored by E.J. Prescott from 12/12/18-4/10/19 in Syracuse at a total cost of $60.00 plus mileage: 230-18-027 MOTION BY Mr. Tupper, seconded by Mr. Zaccaria, to approve engineer to attend six training sessions sponsored by E.J. Prescott from 12/12/18-4/10/19 in Syracuse at a total cost of $60.00 plus mileage. Approval of budget transfers per Comptroller s memo: 231-18-007 MOTION BY Mr. Zaccaria, seconded by Ms. Sabin, to approve the following budget transfers: Budget Transfer 3

Account Number Account Description Amount TO: A.1110.0442 Court, Membership Dues $ 50 A.1220.0435 Town Supervisor, Bank fees $ 590 A.1315.0401 Comptroller, Office Supplies $ 175 A.1355.0408 Assessor, Postage $ 667 A.1355.0401 Assessor, office Supplis $ 25 A.1420.0430 Legal, Non-retainers $ 8,185 FROM: A.1110.0413 Court, Equipment Repairs $ 50 A.1220.0418 Town Supervisor Computer Software $ 525 A.1220.0401 Town Supervisor Office Supplies $ 65 A.1315.0441 Comptroller, Conferences $ 175 A.1355.0200 Assessor, Equipment $ 500 A.1355.0443 Assessor, Public Notices $ 192 A.9060.0800 Health Insurance $ 8,185 Explanation: 1110, Justice Court: Over-budget is from the court clerk s notary license 1220-Town Supervisor Bank Fees is from credit card processing fees. The town has switched providers of the service, which should eliminate this cost. 1315-Comptroller-a change in bank accounts created the need to purchase blank check 1440-Legal-labor matters, including using a consultant for negotiations created the over-budget condition Budget Transfer Explanation: 6772, Canton Woods Town paid $3,000 toward asbestos abatement that was budgeted 7990, Erie Canal, amount represents costs in excess of grants Budget Transfer 4

Account Number Account Description Amount A.1620.0423 Bldg & Grouns-equipment repais $ 2,041 A.1620.0440 Bldg & Grounds-local travel $ 123 A.1621.0407 Shared Srvices-Copy Machine $ 539 A.1621.0441 Shared Srvices-Safety Consultant $ 5,000 A.5132.0422 Highway Garage-Heating Fuel $ 10,557 A.5132.0411 Highway Garage-Repairs $ 782 A.6772.0400 Canton Woods $ 3,000 A.7110.0200 Parks-Capital Appropriations $ 6,177 A.7110.0420 Parks-Telephones $ 115 A.7110.0421 Playgrounds-electricity $ 917 A.7180.0413 Pools-chemicals $ 544 A.7189.0100 Programs-Wages $ 3,464 A.7310.0100 Youth Programs-Wages $ 685 A.7990.0410 Erie Canal $ 1,100 FROM: A.1620.0200 Bldg& Grounds-Capital Appropriation $ 8,672 A.1621.0401 Shared Services-Office Supplies $ 539 A.1621.0401 Shared Services-Telephones $ 1,200 A.7110.0411 Parks-Repairs $ 1,032 A.7180.0411 Pools-Repairs $ 544 A.7180.0100 Pool-Wages $ 2,953 A.7140.0100 Concessions-Wages $ 1,196 A.1620.0411 Bldg & Grounds-Repairs $ 18,908 Account Number Account Description Amount TO: B.3620.0404 Codes-Gasoline $ 225 B.3620.0408 Codes-postage $ 130 B.3620.0412 Codes-Vehicle Repairs $ 234 B.3620.0420 Codes-Telephones $ 150 B.3620.0442 Codes-Memberships $ 140 FROM: B.1910.0450 Insurance $ 879 Budget Transfer 5

Account Number Account Description Amount DB.5110.0100 Highway-Road Repair Wages $ 21,825 DB.5130.0412 Highway Equip-Repairs $ 15,681 DB.5140.0100 Snow Removal, Wages $ 21,825 Explanation: Road Repair Wages- Wages are allocated to various expense lines based on a formula. While the actual cost may be over-budget on a specific expense, the overall cost is below budget Accept zone change application from Brolex Properties for 7360 State Fair Blvd. (property known as Seneca Golf Course) from R-40 to PUD for proposed construction of 206 single family homes, refer to Planning Board for their recommendation and schedule a public hearing for December 18, 2018 at 7:00 pm: MOTION BY Ms. Sabin, seconded by Mr. Dudzinski, to accept the zone change application from Brolex Properties for 7360 State Fair Blvd. (property known as Seneca Golf Course) from R-40 to PUD for proposed construction of 206 single family homes, refer to Planning Board for their recommendation and schedule a public hearing for December 18, 2018 at 7:00 pm. Mr. Mike Fogel, attorney representing Brolex Properties, was present to address the Board. He said they are asking for the change to PUD because it offers them the flexibility to develop the residential and two commercial lots on Rt. 48. He said he understands that there is a lot more work to be done as this project is reviewed. Mr. Gilligan asked the board to wait to schedule the public hearing at a later meeting so the Planning Board can make their recommendation and it can be referred to the Onondaga County Planning Board for their review and comments. Mr. Sykes said Ms. Sabin and Mr. Dudzinski have agreed to be the two Town Board representatives on a PUD committee to review this application. He said the Planning Board will likely appoint two of their members at the December 11 th meeting. 232-18-052 MOTION BY Ms. Lesniak, seconded by Mr. Zaccaria, to refer the zone change application from Brolex Properties for 7360 State Fair Blvd. (property known as Seneca Golf 6

Course) from R-40 to PUD for proposed construction of 206 single family homes to the Planning Board for their recommendation. Committee Reports and Comments: Ms. Dickman scheduled Labor Negotiations Committee meetings for December 12, 2018 and December 17, 2018, both at 3:30 pm at the Town Hall. Mr. Tupper said he will be attending the next Canton Woods Senior Center Board Meeting. Highway Superintendent Comments: Mr. Foster said we have had a couple of very heavy, wet snow events and asked people to remember there is no on street parking between 2:00 am and 6:00 am. He said it is much safer and more efficient for plowing if the streets are clear of parked vehicles. Mr. Foster said the town s policy on mailbox replacement is the same as last year. He said the town will replace a mailbox that has been hit by a plow. He said the town will not replace mailboxes or posts that are damaged by heavy, wet snow as it is pushed off to the side of the road during routine snow plowing. Ms. Sabin asked why the crossovers on Village Blvd South were not cleared after the first snowfall. Mr. Foster apologized for that. He said they were down two trucks and were unable to clear them as well as they have during previous snowfalls. He said both of the trucks that were down are operational now and it should not be an issue again. Mr. Foster also said the town only clears the crossovers that connect town roads. The crossovers for the condos/apartments on Village Blvd are done by the property maintenance company employed by the owners. Supervisor Comments: None Engineer Comments: Mr. Hoy said the fire system at the new highway garage has been installed, tested and inspected by the Code Enforcement Officer. 7

Attorney Comments: Mr. Gilligan said he will not be at our next meeting so he wanted to wish everyone a Happy Holiday. He added it has been a pleasure working with the Board this year. Citizens Comments: Mrs. Akers asked how many houses will be built on the Seneca Golf Course. Mr. Sykes said they are proposing 206. Ms. Lesniak said she knows the owners of the golf course wanted to sell it to someone who would continue to operate it as a golf course but were unable to find any interested buyers. Executive Session for collective bargaining contract negotiations update: 233-18-014 MOTION BY Mr. Zaccaria, seconded by Mr. Dudzinski, to recess the regular meeting and go into Executive Session at 7:19 pm to discuss ongoing collective bargaining negotiations. 234-18-014 MOTION BY Ms. Sabin, seconded by Mr. Dudzinski, to close the Executive Session and resume the regular meeting at 8:10 pm. 235-18-000 MOTION BY Ms. Sabin, seconded by Mr. Dudzinski, to adjourn to the next Regular Town Board meeting on December 18, 2018 at 7:00 pm. Meeting closed 8:10 pm Respectfully submitted, Lynn Precourt Town Clerk, Dated 12/5/18 8