VILLAGE BOARD MEETING December 2, 2015 Minutes. Mayor Penders called the meeting to order at 7:00 p.m. followed by the pledge of allegiance.

Similar documents
VILLAGE OF JOHNSON CITY

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal.

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

PLEDGE OF ALLEGIANCE Mayor Cox led the attendees in the Pledge of Allegiance to the United States of America.

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.

MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES

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

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.

ROUND LAKE VILLAGE BOARD OF TRUSTEES MEETING HELD SEPTEMBER 17, 2014

Village of Tarrytown, NY

MERRY CHRISTMAS & HAPPY NEW YEAR

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

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

February 12, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner

Village of Scottsville Board of Trustees Meeting Tuesday, March 13, :30 pm

Legal Notice Notice of Public Information Meeting Village of Scottsville

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING MONDAY, June 6, 2016 at 7:00 PM

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.

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

Village of Southampton Organization Meeting July 2, 2018 Minutes

Maria DeMonte and John Sears

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.

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

November 5, 2012 STATE OF EMERGENCY ZWANGER PILOT RES.# SIGN AGREEMENT CIVIL SERVICE RES.# LADDER TRUCK COMMITTEE RES.

Planning Board Meeting Minutes January 17, 2017

GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION BOARD OF DIRECTORS. September 20, 2012 MEETING MINUTES

Mayor and Board of Trustees

Public Hearing. Village of Scottsville Board of Trustees Meeting Tuesday, November 14, :30 pm

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

TOWN OF POMPEY BOARD MINUTES

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

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

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

REGULAR MEETING, TOWN OF LIVONIA March 6, 2014

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES July 3, :00 p.m.

MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018

REGULAR MEETING October 7, 2015

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

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

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY September 3, 2013

Village of Ellenville Board Meeting Monday, September 12, 2016

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

OCTOBER 15, The Common Council of the City of LaPorte met in regular session in the Council Chambers on Monday, October 15, 2018 at 6:00 p.m.

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

A regular meeting of the Village of Victor Board of Trustees was held on Monday, February 19, 2018 at the Village Hall, 60 East Main Street.

Village Board Meeting Minutes January 3, 2017

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

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

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

BOARD OF TRUSTEES SPECIAL MEETING WORK SESSION JUNE 1, 2017

11. COMMUNITY & PUBLIC RELATIONS COMMITTEE - Leslie Besl, Chairwoman; Bill Woeste, Vice Chairman; Debbie Pennington, Member

VILLAGE OF MAYBROOK BOARD OF TRUSTEES MEETING- NOVEMBER 13, 2017 ATTORNEY KELLY NAUGHTON, ENGINEER SEAN HOFFMAN, CLERK-TREASURER VALENTINA JOHNSON

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

VILLAGE BOARD MEETING Monday, October 20, 2014

FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1

ROTARY LODGE- TOM VONGLIS and JOHN MARKS:

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. November 15, 2018

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING SEPTEMBER 09, 2014 MINUTES

CITY COUNCIL WORK SESSION

CITY OF LAURINBURG CITY COUNCIL MEETING JULY 17, 2018 MUNICIPAL BUILDING 303 WEST CHURCH ST. 7:00 p.m. Minutes

CITY OF OKEECHOBEE MAY 7, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

Open Public Hearing On a motion made by Trustee Larry Rhodes, seconded by Trustee Robert Kelly, the following resolution was ADOPTED 4 AYES 0 NAYS

OFFICE OF THE CLERK. August 31, 2004

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS October 19, 2009

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

Minutes. Village Board of Trustees. December 4 th, 2017

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

VILLAGE OF CANASTOTA MINUTES December 4, Mayor DeShaw called the meeting to order at 7:00 p.m. The Pledge of Allegiance was recited.

Mayor Kasko, Commissioner Moscatelli and Commissioner Rochford voted affirmatively to pass the following resolutions with no questions asked:

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY January 6, 2015

Posted: 11/09/ :21:38 PM Updated: 11/15/17. VILLAGE OF MILAN COUNCIL MEETING November 20, 2017 Milan Municipal Building 5:30 P.M.

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018

VILLAGE OF ATHENS BOARD MEETING September 9, 2015 Time: 6:30 pm Pledge of Allegiance

West side: No Parking Monday, Wednesday, Friday and Sunday East side: No Parking Tuesday, Thursday and Saturday

Regular Meeting of the Board of Trustees of the Village of Herkimer, New York, held, Tuesday, September 2, 2014 at 7:00 P.M. at Municipal Hall.

At the regular meeting of the Village Board of Trustees held April 13, Mayor Kastberg called the meeting to order at 7:12 p.m.

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

VILLAGE OF MINOA BOARD OF TRUSTEES September 4, 2012

Alan Dika, Alan Hegedus, Frederick Holdorph, Cecelia Johnston and Pringle Pfeifer

Minutes April 14, 2009 Annual Organizational Meeting

FINAL BUDGET / REGULAR MEETING MINUTES. EXECUTIVE SESSION: 6:30 p.m. REAL ESTATE MATTER REGULAR MEETING December 10, 2018

HODDENBACH AIRCRAFT HANGAR CONDITIONAL USE AND SITE PLAN SOUTH 1640 WEST KYLE PHILLIPS

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

Village of Deer Park Regular Board of Trustees Meeting Minutes April 16, 2007

May 29, Board of Trustees --- Proceedings by Authority

GENERAL TRUST & AGENCY SEWER WATER

PRVIILEGE OF THE FLOOR

VILLAGE BOARD MEETING MINUTES:

ROUND LAKE VILLAGE BOARD OF TRUSTEES MEETING HELD NOVEMBER 19, 2014

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

Village of Wampsville/Town of Lenox

VILLAGE OF SARANAC REGULAR MEETING MINUTES October 13, 2014

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

TOWN OF LOCKPORT PLANNING BOARD. April 19, 2016

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, :00 PM

Discussed. Discussed. 10. Environmental (LED light status report). Discussed 11. Development (Site Plan Review Revision, Pelham Medical

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY February 5, 2013

JULY 15, ATTORNEY MIKE NORRIS REPORT: Absent

Transcription:

VILLAGE BOARD MEETING December 2, 2015 Minutes Mayor Penders called the meeting to order at 7:00 p.m. followed by the pledge of allegiance. BOARD MEMBERS PRESENT Carol J. Nellis-Ewell, Trustee Charles Hopson, Trustee BOARD MEMBERS ABSENT OTHERS PRESENT Craig Byham, Luther Jacobs Way Chris Dick, Coleman Avenue Rita Huffer, Town Pump Circle Owen McIntee, SME Superintendent Beth McNall, Parkhurst Drive Jack Meritt, Senator Robert Ortt s Office Joan Quigley, Maplewood Avenue Tim Quigley, Coleman Avenue Eric Stowe, Village Attorney Jacqueline Sullivan, Village Clerk Terry & Roberta West, Coventry Drive Tom West, DPW Superintendent Approval of Minutes A motion was made by Mayor Penders, seconded by Trustee Wohlers and carried that the minutes from the November 4, 2015 Village Board Meeting be approved as read. A motion was made by Mayor Penders, seconded by Trustee Wohlers and carried that the minutes from the November 18, 2015 Village Workshop Meeting be approved as read. Privilege of the Floor Mr. Tim Quigley, Coleman Avenue addressed the Village Board regarding the Rite Aid project in the Town of Ogden for clarification as to the sewer work that would need to be done on Coleman avenue to accommodate the project. Mr. Quigley added that he realizes that it is not a Village issue but he feels that there was a lack of communication from the Town regarding this project and the neighborhoods it affects. Mayor Penders explained that the Village has not been formally contacted by the developer to start the project however in order to accommodate the sewer flows from that project the developer would need to enlarge the sewer line on Coleman Avenue at the developer s expense. This expansion would result in the loss of 6 or 7 trees however they would be replaced with new trees. Discussion ensued regarding the potential of pipe bursting instead of open cutting the area, road restoration and tree planting. Administrative Committee Mayor Penders Resolution 75 12/2015 Seconded by: Trustee Nellis-Ewell Be it resolved that the Village of Spencerport Board of Trustees hereby approves the final payment application from DioGuardi Construction, Inc. 5481 Upper Mt. Morris Road, Mt. Morris, NY in the amount of $1958.50 for the Trolley Depot Decking Project.

Sewers Committee Trustee Wohlers, Chair Trustee Wohlers indicated that he received a sewer flow report from Monroe County and flows are consistent with seasonal averages. Planning/Zoning/Building Control Trustee Nellis-Ewell, Chair Liaison Notes Submitted by: Trustee Nellis-Ewell These general notes serve to inform the Village Board members and Staff. Minutes will be available on www.vil.spencerport.ny.us Zoning Board of Appeals (ZBA) meeting November 19, 2015 Public Hearing, Village of Spencerport Office, 27 West Avenue, Spencerport, NY 14559, 7 PM Highlights 1) Application of Sergey Rozum Company LLC, 42 Nichols Street, Spencerport, NY 14559 Special Permit to allow a health care facility to be operated on property at 42 Nichols Street, Spencerport, New York 14559 Resolution 284/2015 Unlisted action pursuant to New York State Environmental Quality Review Act (SEQRA) Village of Spencerport Zoning Board of Appeals (VOS ZBA) considered the short environmental assessment form and evidence from the Public Hearing VOS ZBA concluded the application will have no negative environmental impacts and issues a negative declaration pursuant to SEQRA Chairman of VOS ZBA directed to sign Part III of the short environmental assessment form confirming this Negative Declaration Resolution 285/2015 VOS ZBA previously issued a negative declaration pursuant to SEQRA VOS ZBA granted a Special Permit to Sergey Rozum Company LLC, 42 Nichols Street, Spencerport, NY 14559 With the following condition imposed: Special Permit shall expire 5 years from November 19, 2015 2) Application of Joseph Nucci, Jr. 500 South Union Street, Spencerport, NY 14559 Special Permit to allow a restaurant to be operated on property at 500 South Union Street, Spencerport, New York 14559 Resolution 286/2015 Unlisted action pursuant to New York State Environmental Quality Review Act (SEQRA) Village of Spencerport Zoning Board of Appeals (VOS ZBA) considered the short environmental assessment form and evidence from the Public Hearing VOS ZBA concludesdthe application will have no negative environmental impacts and issues a negative declaration pursuant to SEQRA Chairman of VOS ZBA directed to sign Part III of the short environmental assessment form confirming this Negative Declaration Resolution 287/2015 VOS ZBA previously issued a negative declaration pursuant to SEQRA

VOS ZBA grants a Special Permit to Joseph Nucci, Jr., 500 South Union Street, Spencerport, NY 14559 With the following condition imposed: Special Permit shall expire 5 years from November 19, 2015 Next Zoning Board of Appeals (ZBA) meeting December 17, 2015 (if applications) ================================================= Architectural Review Board (ARB) / Planning Board (PB) Meeting December 1, 2015 * I missed this meeting, so the report is brief. ARB Business: Farmer s Insurance, Spencerport Family Apothecary, Sergey Rozum Company LLC All located at 42 Nichols, Spencerport, NY 14559 (Village Woods Plaza) Related to signage: Farmer s Insurance, new sign; Spencerport Family Apothecary, additional sign; Sergey Rozum Company LLC/Internal Medicine; ARB Board approved a replacement plan from previous meeting. Building Control Building Inspector Patrick Smith and Code Enforcement Officer Rich McQuilkin report at VOS workshops. Code Review The Core Group of the Code Review Committee plans to meet again December 8. We continue to review the Editorial and Organizational Analysis received from General Code. We have asked DPW Superintendent West to review the Sewer and Stormwater sections and Building Inspector Smith to review Housing Standards and Zoning, which is quite complex. Good progress is being made towards the January target date. Finance Committee Mayor Penders, Chair Resolution 76 12/2015 Seconded by: Trustee Hopson Be it resolved that the Village of Spencerport Board of Trustees hereby approves deposits into M & T Bank not to exceed $5,000,000. Facilities Committee Trustee Hopson, Chair A. Electric B. Other ( Drainage, Franchise) Public Works Committee Trustee Kuntz, Chair A. Highways/Garage B. Public Services (Refuse, Recycling, Parks)

Public Safety Committee Trustee Penders, Chair A. Fire Department B. Police Mayor Penders explained an incident that occurred at his home and that the Ogden Police Department handled it professionally and in an excellent manner. C. Ambulance Human Resources Committee Mayor Penders, Chair Resolution 77 12/2015 Seconded by: Trustee Nellis-Ewell Be it resolved that the Village of Spencerport Board of Trustees hereby approves the addition of section 511 of the Employee Handbook to include a provision regarding the disposal of surplus materials. Economic Development Committee Trustee Wohlers, Chair Green Initiatives Trustee Nellis-Ewell, Chair Nothing requiring Board action, SME Superintendent McIntee to include activities in his report. Village Clerk Jacqueline Sullivan Superintendent of Public Works Thomas M. West Superintendent West indicated that salt has been purchased for the season and leaf pick up will continue for another week. Superintendent of Electric Owen McIntee Superintendent McIntee indicated that work continues on various capital projects including the lighting project in Domus and will be completed by the end of the week and the potential of adding more lines to the North and South of the Village to help isolate an outage to affect a minimal amount of customers. Attorney Eric Stowe Unfinished Business New Business Village Activities Submitted by Trustee Nellis-Ewell Town of Ogden Bicentennial/Village of Spencerport Sesquicentennial Planning Committee Committee met November 16; next meeting February 1, 2016, Town of Ogden Community Room. Plans continue for monthly celebration events in 2016 and 2017.

Veterans Day Luncheon at the Ferris-Goodridge American Legion Post - Sponsored by the Spencerport Area Chamber of Commerce; Lunch served by the Auxiliary and Members Dynamic Speaker: Reverend Kelly r, Director of Zion House, Avon, New York. Mother Kelly, an Episcopal priest with a degree in Chemistry, served as a medic in the United States Army. Zion House is the first home for female veterans in New York State. Services are provided to women victims of PTSD and sexual trauma as they transition to civilian life. Because the need is great, there is a capital project underway to purchase the Avon Inn. Approximately 15,000 women veterans are homeless across the United States. www.zionhouseavon.org UPCOMING Annual Christmas on the Canal * Sunday, December 6; Afternoon events include horse-drawn carriage rides; Tree lighting @ 5 PM followed by Caroling stroll @ 5:30 PM Our new seasonal snowflake banners and the festive white lights in the trees along Union Street look great! Bills Motion was made by Trustee Kuntz, seconded by Trustee Hopson, and carried unanimously that the monthly bills be paid as audited in the following amounts: General Fund $ 169,817.96 Electric Fund $ 126,831.82 Sewer Fund $ 44,307.90 Trust Fund $ 2,373.94 Capital Fund $_ 0 _ TOTAL: $ 343,331.62 Motion was made by Trustee Kuntz, seconded by Trustee Wohlers and carried unanimously that the cash disbursements for the General, Electric, Sewer, Trust and Capital Funds, December 2015 be approved as audited. Adjournment A motion was made by Trustee Kuntz, seconded by Trustee Nellis-Ewell and carried unanimously that the regular meeting be adjourned at 7:40 p.m.