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

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

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

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

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

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.

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

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

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

Village Board Meeting Minutes January 3, 2017

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

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

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

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

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

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

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

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

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

VILLAGE OF JOHNSON CITY

APPROVED MINUTES. October 12, 2015

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

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

Town of Hamilton Board Meeting Minutes September 11, 2014 Town Office, 16 Broad Street

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

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

Village of Wampsville/Town of Lenox

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

Minutes April 14, 2009 Annual Organizational Meeting

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

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

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

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.

TOWN OF POMPEY BOARD MINUTES

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

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

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

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

MONTHLY BOARD MEETING, TOWN OF WOODHULL August 14, 2013

RESOLUTION AUTHORIZING

Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried.

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

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

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

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

TOWN OF MENTZ RE-ORGINAZATIONAL MEETING JANUARY 5, 2016

REGULAR MEETING TOWN BOARD TOWN OF STEPHENTOWN MAY 16, 2016

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. November 20, 2013

Village of Homer Board of Trustees Meeting April 5, Mayor Suits swore in new Trustees Ed Finkbeiner and Pat Clune.

CITY OF HERNANDO RECESSED MEETING SEPTEMBER 11, 2012

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

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

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018

KANELAND COMMUNITY UNIT SCHOOL DISTRICT

MALTA TOWN BOARD MEETING Monday March 5, :00 PM Malta Town Hall

Other Town Board Business General Public Comment General Board Comment Next Town Board Meeting: Wednesday September 7, 2016 at 7:00PM

Village of Wampsville

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

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

REGULAR MEETING, WARRENSBURG TOWN BOARD, MARCH 13, 2013

REGULAR MEETING November 2, 2015

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

VILLAGE OF ATHENS BOARD MEETING MINUTES- May 23, :30PM

TOWN OF GOSHEN TOWN BOARD WORK SESSION April 25, 2011 M I N U T E S

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

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

Mr. LaMar, President, opened the meeting by introducing Corey Murphy, EDC Director.

MEETING, TOWN BOARD OF GENOA October 11, 2017

MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018

Resolved, that Jo Ann Sherwood be appointed Town Clerk for the period of January 1, 2019 through December 31, 2019.

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

TOWNSHIP COMMITTEE MEETING September 24, 2018

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

Town of Grand Island Regular Meeting #22

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

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

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

REGULAR MEETING SEPTEMBER 17, 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.

Deputy Supervisor LeClair called the meeting to order at 7:00 p.m. The Town Clerk called the roll. Town Board Members Present. Robert J. Vittengl, Jr.

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

Caroline Town Board Meeting Minutes of March 9, 2010

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.

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

VILLAGE BOARD MEETING Monday, October 20, 2014

TOWN OF COVERT TOWN BOARD MEETING JULY 14, 2014

RESOLUTIONS: TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY A RESOLUTION

Village of Southampton Organization Meeting July 2, 2018 Minutes

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

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

Minutes. Village Board of Trustees. March 23, 2017

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

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

REGULAR MEETING October 7, 2015

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

EXHIBIT 20XX-XXX page 1 of 5

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017

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

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

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

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.

Transcription:

MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, 2019-6 P.M. The Regular Monthly Meeting of the Manchester Town Board was held tonight, January 8, 2019, 6:00 p.m. at the Manchester Town Hall with the following members present: Jeffery Gallahan David Phillips Donald Miller, Jr. Kevin Blazey Jaylene Folkins Supervisor Councilman Councilman Councilman Councilwoman OTHERS PRESENT: Jill Havens, Town Clerk; Steve DeHond, Code Enforcement Officer; Jason Lannon, Highway Superintendent; Willie Murphy, Deputy Superintendent; Highway Employee, Kevin Lyke and Resident Matt Schaertl. CALL TO ORDER: Supervisor Gallahan called the January 8th Regular Board meeting to order at this time, 6:00 p.m. RESOLUTION #13 - APPROVAL OF MINUTES, REGULAR MEETING DECEMBER 11th, 2018 AS SUBMITTED. On motion of Councilman Phillips, seconded by Councilwoman Folkins, the following RESOLVED, to approve the minutes from the Regular Meeting held on December 11, 2018, as submitted. RESOLUTION #14 - APPROVAL OF MINUTES, ORGANIZATIONAL MEETING, JANUARY 2nd, 2019, AS SUBMITTED. On motion of Councilman Phillips, seconded by Councilwoman Folkins, the following RESOLVED, to approve the minutes from the Organizational Meeting held on January 2, 2019, as submitted. RESOLUTION #15 APPROVAL OF SUPERVISOR S MONTHLY FINANCIAL STATEMENT RESOLVED, to approve the Supervisor s Monthly Report as submitted. See minute book attachment for report. RESOLUTION #16 APPROVAL OF TOWN CLERK S MONTHLY REPORT RESOLVED, to accept the Town Clerk s report as follows: -- 93 - Dog Licenses (93 N & R; 1- PB; 1-Exempt; 1-Tag) $ 1,776.00 -- State Surcharge Fees 119.00 -- Late Fees (Dog Lic.) 260.00 -- Transfer Station 3056.68 -- Zoning Fees 82.00 -- DEC Licenses 20.00 -- 14 - Certified Copy (3-M & 11-D) 140.00 -- Bingo Fees 29.67 -- Photocopies 1.50

-- Games of Chance License (2- Bell Jar) 50.00 -- Bingo License (1) 487.50 TOTAL COLLECTED--------------------------- $ 6759.35 PAID TO NYSDEC------------------------------ $ 18.88 PAID TO STATE--------------------------------- $ 119.00 PAID TO SUPERVISOR (TOWN)----------- $ 6298.97 PAID TO NYS COMPTROLLER------------- $ 30.00 PAID TO NYS RACING & WAGERING----- $ 292.50 Supervisor Gallahan received and reviewed the following correspondence with the Board at this time (See minute book attachment for all correspondence): a. 1/2, Town Clerk's Monthly Report, December 2018. b. 1/2, Supervisors Monthly Report, 11/30/18 to 12/31/18. c. 11/2018, Justice Court Fund report. d. 11/26, Kendall Larson, NYS Dept. of Health, sample Results e. 12/17, Patricia Famiglietti, NYS Dept. of Ag & Markets, Municipal Shelter Inspection Report f. 12/10, Lori Reals, CSFD, September, October, & November Reports g. 12/10, MFD, November report h. 12/19, Fred Mink, Village of Shortsville, salt storage questions i. 12/6, Judge Denosky, audit records review request j. 12/10, Vincent Fischer, letter of resignation k. Quarterly Investment Report RESOLUTION #17 APPROVAL OF THE INVESTMENT POLICY FOR THE TOWN OF MANCHESTER, with no changes RESOLVED, to approve the Investment Policy for the Town of Manchester for the year 2019 with no changes from the prior policy. RESOLUTION #18- RESOLUTION INTRODUCING LOCAL LAW AND CALLING A PUBLIC HEARING WHEREAS, the Town Board of the Town of Manchester, after due deliberation, finds it in the best interests of the Town to schedule a public hearing to solicit public comment upon a proposed Local Law to override the tax levy limit established in General Municipal Law 3-c; and WHEREAS, the Town Board of the Town of Manchester has reviewed the draft of the aforementioned proposed Local Law attached hereto as *Exhibit "1" and deems it in the best interests of the Town of Manchester to proceed in accordance with the Code of the Town of Manchester and the Laws of the State of New York in adopting said Local Law,

NOW, THEREFORE, BE IT RESOLVED, that the Town Clerk be, and she hereby is, directed to schedule a public hearing to be held on February 12, 2018, at 6:00 p.m. at the Manchester Town Hall, 1272 County Road 7, Town of Manchester, New York; and be it further RESOLVED, that the Town Clerk, be and hereby is, authorized to forward to the official newspapers of the Town a Notice of Public Hearing in the form substantially the same as that attached hereto as *Exhibit "2"; and be it further RESOLVED, that the Town Clerk be, and she hereby is, directed to post a copy of the proposed Local Law on the Town of Manchester sign board and take any and all other necessary actions to properly bring the aforementioned Local Law before the Town Board of the Town of Manchester for its consideration; and be it further RESOLVED, that the Town Clerk be, and hereby is, authorized to provide all other notices as required by law for the adoption of this local law. *See Minute book attachment for Exhibit "1" & Exhibit "2". I, Jill A. Havens, Town Clerk of the Town of Manchester do hereby certify that the aforementioned resolution was adopted by the Town Board of the Town of Manchester on January 8, 2019, by the following vote: Aye Nay Jeffery L. Gallahan _X David Phillips _X Donald E. Miller, Jr. _X Kevin Blazey _X Jaylene Folkins _X Dated: January 08, 2019 SEAL Jill A. Havens, Town Clerk Town Clerk Audit of Books for 2018 - Committee was established consisting of Board Members Kevin Blazey and Don Miller, Jr. to audit the Town Clerk cash book on a quarterly basis, per the request of newly appointed Town Clerk, Jill Havens. Councilman Blazey and Councilman Miller will audit the books before the next Town Board Meeting on February 12, 2019. Town Justice Audit of Books for 2018 - Committee was established consisting of Board Members Dave Phillips and Jaylene Folkins to audit the books before the next Town Board Meeting on February 12, 2019. RESOLUTION #19 - APPROVAL TO ACCEPT LETTER OF RESIGNATION, VINCENT FISCHER, APPOINTED ASSESSOR On motion of Councilman Blazey, seconded by Councilwoman Folkins, the following WHEREAS, Vincent Fischer, has submitted a letter of resignation from his position of Appointed Assessor, to be effective December 20, 2018; therefore, be it RESOLVED, to accept the letter of resignation from Appointed Assessor, Vincent Fischer, to be effective as of December 20, 2018.

RESOLUTION #20 APPROVAL OF 2019 DOG CONTROL SERVICES CONTRACT BETWEEN THE COUNTY AND THE TOWN On motion of Councilman Phillips, seconded by Councilwoman Folkins, the following WHEREAS, the dog control services contract for the 2019 year has been submitted and reviewed, therefore, it is RESOLVED, to approve the 2019 Dog Control Services Contract Agreement between the County and the Town of Manchester as submitted, at a cost of $20,342.00; and be it FURTHER RESOLVED, to authorize Supervisor Gallahan to sign the said "Contract Agreement" on behalf of the Town of Manchester. Department Reports: a. HIGHWAY SUPERINTENDENT, JASON LANNON REPORTED THE FOLLOWING: BOTH new trucks are here and plan to be operational by week's end. The new 2019 Ford Escape has been ordered (in blue) to replace the one involved in the automobile accident in December 2018. Other driver involved in the automobile accident was ticketed for her part in the accident. Tyler Moyer has moved up to light MEO Jason & Willie have met with the Thruway people regarding Outlet Road and needed repairs. Want the Thruway to pay for paving on Outlet Road to Curran Road. o Willing to forgo the anticipated project for Sanitarium Road in exchange for repairs to Outlet Road since Sanitarium Road is in real good shape. Excavating Permit, Jason wants to take that to Town Attorney, Jeff Graff to go over for the gas line that wants to go through the Town of Manchester. Submitted a 284 Agreement for the Expenditure of Highway Monies. (on file in the Town Clerk's Office) 811 is holding a training seminar in March that is free to employees that could potentially be doing any type of digging, then there will be an online test to pass after. o Would like all the Highway employees to get the training and hopefully the certificate. o Gov. Cuomo has signed it into law that certification will be required by July 2019. b. CODE ENFORCEMENT OFFICER, STEVE DEHOND, REPORTED THE FOLLOWING: There were 4 permits issued in the Town in December. Fees Collected -- $184.00. Estimated Construction costs -- $19,000.00. Building permits issued: Shortsville-1; Manchester-3 in December. Steve and Marty performed 6 fire inspections in the Town and the 3 Villages in December. Most of the month of December was spent reviewing the Site Plan for the Leonard's Express purchase of the former GLK Factory on County Road 13; Coming to the Planning Board meeting on Tuesday, January 15th, 2019 at 7pm. The new owner is requesting a zoning change of the property. c. ASSESSOR, currently vacant: The vacancy of the Town Assessor will in no way affect the revaluation, Supervisor Jeffery Gallahan has been assured by the County that there will be no impact on this project and that they will send people to help from the County. o 70-80% of the groundwork for this project is already done, so we should be in good shape.

NO TRANSFERS NO ADDENDUM ITEMS BOARD MEMBER ITEMS: Councilwoman Folkins: Tom Harvey, Ontario County Planning Director, had a subcommittee meeting on January 7th, 2018, that talked about how to move forward on the Rail Corridor project in the Village of Manchester. Another meeting will be held again the a few weeks that will hopefully include some of the local businesses and stakeholders that will help to continue the momentum with the project. All Board Members: Thanked Supervisor Gallahan and his wife for hosting the Annual Holiday dinner at their home again this year. Supervisor Gallahan: Discussion regarding the issue of the email problems the Town Hall Offices have been having with the County Offices. Currently our email is going through servers from Canada, those servers are blocked by the County servers and therefore we need to look into alternatives for our email accounts and all inclusively, our website as well. RESOLUTION #21 - APPROVAL ENTER INTO EXECUTIVE SESSION FOR THE PURPOSE OF DISCUSSING EMPLOYMENT ISSUES On motion of Councilman Miller, seconded by Councilman Phillips, the following RESOLVED, to enter into executive session for the purpose of discussing employment issues, 6:40 p.m., in attendance were: Town Board Members and Town Clerk. RESOLUTION #22 - APPROVAL TO GO OUT OF EXECUTIVE SESSION AND CONTINUE WITH THE REGULAR MEETING On motion of Councilwoman Folkins, seconded by Councilman Miller, the following RESOLVED, to go out of executive session at this time, 7:20 p.m., and resume the regular meeting. RESOLUTION #23 - AUDIT OF CLAIMS APPROVAL On motion of Councilwoman Folkins, seconded by Councilman Blazey, the following RESOLVED, to approve to pay the 2018 bills as follows: GENERAL FUND, in the amount of $18,629.16 as set forth on the Abstract #13 dated ZONING FUND, in the amount of $542.04 as set forth on the Abstract #13 dated REFUSE & GARBAGE FUND, in the amount of $562.73 as set forth on the Abstract #13 dated HIGHWAY FUND, in the amount of $575.76 as set forth on the Abstract #13 dated WATER FUND, in the amount of $793.28 as set forth on the Abstract #13 dated 01/08/2019. TRUST & AGENCY FUND, in the amount of $0.00 as set forth on the Abstract #13 dated 01/08/2019. ----AND----

RESOLVED, to approve to pay the 2019 bills as follows: GENERAL FUND, in the amount of $105,047.85 as set forth on the Abstract #1 dated ZONING FUND, in the amount of $15,372.88 as set forth on the Abstract #1 dated REFUSE & GARBAGE FUND, in the amount of $0.00 as set forth on the Abstract #1 dated HIGHWAY FUND, in the amount of $137,522.96 as set forth on the Abstract #1 dated WATER FUND, in the amount of $60,754.41 as set forth on the Abstract #1 dated TRUST & AGENCY FUND, in the amount of $6,566.69 as set forth on the Abstract #1 dated 01/08/2019. JUSTICE REPORT: The monthly report from Justice Denosky for the month of December 2018, monthly report from Justice Gosper for the months of November & December 2018 were submitted and reviewed by the Board at this time. --ADJOURNMENT: There was no other business before the Board at this time. Supervisor Gallahan moved to adjourn the meeting, 7:23 p.m., seconded by Councilman Phillips, unanimously APPROVED. Respectfully Submitted, Jill A. Havens, Town Clerk **Next Meeting: Regular meeting: February 12, 2019-6:00 P.M. includes Public Hearings: Tax Cap Override, 2020 Budget - 6:00 p.m.