Town of Grand Island Regular Meeting #22

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 Grand Island Regular Meeting #8

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

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

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.

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

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding

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

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

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

Holly Ridge Town Council Special Meeting Budget Workshop # 1 Tuesday, May 20 th, :00 P.M.

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

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

November 19, COMMON COUNCIL PROCEEDINGS November 19, 2013

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

VILLAGE OF JOHNSON CITY

APPROVED MINUTES. October 12, 2015

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.

REGULAR SESSION MAY 3, 2010

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

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

VILLAGE OF CHESTNUT RIDGE ADOPTED BUDGET YEAR ENDING MAY 31, 2018 ADOPTED APRIL 20, /20/17 Adopted Adopted 5/31/17 5/31/18 APPROPRIATIONS

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

TOWN OF CHEEKTOWAGA Preliminary Budget Hearing October 24, 2017

BOARD OF ESTIMATE & TAXATION MEETING ACTIONS FEBRUARY 13, 2006

VILLAGE OF SCHUYLERVILLE MEETING MINUTES Wednesday March 13 th, 2019

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

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

CITY OF WILLISTON, FLORIDA BUDGET WORKSHOP AGENDA

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016

TOWN OF EASTCHESTER MINUTES OF THE TOWN BOARD November 7, 2018

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

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

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

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

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California

2012 Budget FINAL 9/12/11

GENERAL FUND REVENUES A 1,980,591 GENERAL EXPENSES 2,250,851 GENERAL FUND PART TOWN REVENUES B 2,526,718 GENERAL FUND PART TOWN EXPENSES 2,627,295

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

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017

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

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

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

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

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017

City of Long Prairie Council meeting 7:00 P.M., Monday, June 13, 2016

Minutes April 14, 2009 Annual Organizational Meeting

FINANCIAL REPORT AND SUBMISSION OF BILLS AND PETTY CASH

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

VILLAGE BOARD MEETING Monday, October 20, 2014

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

FARR WEST CITY Tentative Revised Budget

CITY OF WILLISTON, FLORIDA BUDGET WORKSHOP AGENDA

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.

FOR DISCUSSION FACILITIES USE AGREEMENT

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

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

TOWN OF MENTZ RE-ORGINAZATIONAL MEETING JANUARY 5, 2016

Minutes. Village Board of Trustees. January 26, 2012

CITY OF WILLISTON, FLORIDA BUDGET HEARING AGENDA

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

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

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

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

Village of Ellenville Board Meeting Monday, July August 14, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger Trustee Efrain Lopez

MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018

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

REGULAR COUNCIL MEETING SEPTEMBER 20, 2016

TOWN BOARD TOWN OF OSSINING BIRDSALL-FAGAN POLICE/COURT FACILITY SPRING STREET OSSINING, NEW YORK MARCH 9, :30 P.M.

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

A REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF BOLINGBROOK APRIL 26, 2011

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.

COUNCIL MINUTES OF MARCH 15, 2018

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting January 12, 2016

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.

MINUTES REGULAR COMMISSION MEETING MARCH 5, 2007

The Village of Cuba Board of Trustees held their monthly Board Meeting on Monday, June 11, 2018 at 7:00 pm in the Cuba Village Hall.

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

Village of Southampton Organization Meeting July 2, 2018 Minutes

Special Meeting October 17, 2018

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

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

CITY OF WILLISTON, FLORIDA BUDGET HEARING AGENDA

Adopted 10/18/17 1) GENERAL FUND A: APPROPRIATIONS. TOWN BOARD Personal Sevices A $ 19,033 Equipment A $ - Contractual A1340.

ONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, MARCH 26, 2018 AT 315 QUARTZ STREET, ONTONAGON

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, October 25, :00 PM

Adopted: 11/14/18 1) GENERAL FUND A: APPROPRIATIONS. TOWN BOARD Personal Sevices A $ 19,472 Equipment A $ - Contractual A1340.

BLUE ASH CITY COUNCIL. March 25, 2010

ALL DEPARTMENTS. Town of Astatula FINAL BUDGET FINAL BUDGET HEARING ,000 CASH CARRY FORWARD. Income 310.

WHEREAS, for the ongoing operation of the municipal government, it is necessary to appropriate funds for fiscal year 2017; and

HUMBLE CITY COUNCIL MINUTES SPECIAL MEETING/BUDGET WORKSHOP AUGUST 14, :30 A.M. HELD AT CITY HALL, 114 WEST HIGGINS, HUMBLE, TEXAS

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

City of Marine City City Commission - Budget Workshop April 25, 2017

The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m.

REGULAR MEETING TOWN BOARD TOWN OF STEPHENTOWN MAY 16, 2016

PREPARED 11/14/18, 14:30:06 ADOPTED APPROPRIATION BUDGET PAGE 1 PROGRAM GM601L FOR FISCAL YEAR 2019 ACCOUNTING PERIOD 10/2018

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

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

Village of Ellenville Board Meeting Monday, September 12, 2016

SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE

Transcription:

A regular meeting of the Town Board of Grand Island, New York was held at the Town Hall, 2255 Baseline Rd., Grand Island, NY at 8:00p.m. on the 3 rd of December, 2018. Present: James R. Sharpe Deputy Supervisor Beverly A. Kinney Councilwoman Michael H. Madigan Councilman Jennifer L. Baney Councilwoman Peter Marston Jr. Councilman Patricia A. Frentzel Town Clerk Peter C. Godfrey Town Attorney Excused: Nathan D. McMurray Supervisor Deputy Supervisor James R. Sharpe called the meeting to order at 8:00p.m. in the absence of the Supervisor. Pastor Kevin Slough from Trinity United Methodist Church gave the Invocation. Councilwoman Beverly A. Kinney led the Pledge of Allegiance. PROCLAMATION: Clean Energy Community Designation PUBLIC COMMENTS: This is an opportunity for residents to comment on any matter regarding the meeting agenda items only. Speakers: None MINUTES: approve Minutes of Workshop Meeting #37, November 19, 2018 and Minutes of Regular Meeting #21, November 19, 2018. CONSENT AGENDA: 1. Meeting Minutes Board of Architectural Review October 16, 2018 2. Meeting Minutes Traffic Safety Advisory Board November 13, 2018 approve the consent agenda as distributed. COMMUNICATIONS TOWN BOARD: SUPERVISOR NATHAN D. McMURRAY: Resignation Secretary to the Supervisor Deputy Supervisor Sharpe announced the resignation of Secretary to the Supervisor Emily Wynne effective January 4, 2019. No Town Board action was taken. Appointment Secretary to the Supervisor An announcement of the replacement as Secretary to the Supervisor will be at the next Town Board meeting on December 17, 2018. Monday, December 3, 2018-1

Authorize Supervisor to Sign Contract Planning Services Related to the LWRP A motion was made by Councilwoman Kinney, seconded by Councilman Madigan to adopt the following resolution, subject to the approval of the Town Attorney: WHEREAS, the Long Range Planning Committee has been meeting to implement the Local Waterfront Revitalization Plan (LWRP); and WHEREAS, the Committee received a proposal for planning services for the LWRP from Clark Patterson Lee (in conjunction with WWS Planning); and WHEREAS, the Department of State approved the contract, and the contract itself is below the amount allocated under grant funding the LWRP; and WHEREAS, the Committee approves of the contract, and requests that the Town Board authorize my office to sign the contract; NOW THEREFORE BE IT RESOLVED that the Town Board authorizes the Supervisor to sign the contract (subject to the Town Attorney s review) with Clark Patterson Lee and WWS Planning for planning services related to the LWRP. COUNCILWOMAN BEVERLY A. KINNEY: New Hire Substitute School Crossing Guard appoint Shannon Stedman as a Substitute School Crossing Guard, effective December 5, 2018, $21.91/per shift, subject to the completion of the pre-employment paperwork. authorize Shannon Stedman to complete two training shifts (morning and afternoon) with Crossing Guards at various road crossings. COMMUNICATIONS OTHER TOWN OFFICIALS: DEPARTMENT OF ENGINEERING & WATER RESOURCES ROBERT H. WESTFALL: NYSDOT Grand Island Boulevard Accessibility Project Inter Municipal Agreement with Erie County PIN 5762.27 A portion of the project involves construction of new or replacement of existing sidewalk located in the Erie County right-of-way. An Inter Municipal Agreement (IMA) is required for the Town to do that portion of the project. A motion was made by Councilman Marston, seconded by Councilwoman Kinney to authorize the Supervisor to sign the IMA with Erie County subject to the approval of the Town Attorney. Monday, December 3, 2018-2

TOWN ACCOUNTANT PAMELA BARTON: 2018 Budget Transfers amend the following budgets in preparation for the year ended December 31, 2018: General: DEPT ACCOUNT NAME ACCOUNT NUMBER TRF NEEDED FROM A/C $ FROM DIFFERENT DEPT EXPLANATION SUPERVISOR OFFICE SUPPLIES 001-1220-0401 3,000.00 001-1990-0475 3,000.00 CONTINGENCY EXCEEEDED BUDGET TELEPHONE 001-1220-0406 900.00 001-1990-0476 900.00 CONTINGENCY EXCEEEDED BUDGET TOWN CLERK DEPT SUPPLIES 001-1410-0443 4,000.00 001-1355-0409 4,000.00 CONTINGENCY EZ PASS INCREASED TRAFFIC CONTROL REP & MAINT EQUIP 001-3310-0421 4,000.00 001-1990-0475 4,000.00 CONTINGENCY EXCEEEDED BUDGET DEPT SUPPLIES 001-3310-0443 3,000.00 001-1990-0475 3,000.00 CONTINGENCY EXCEEEDED BUDGET DEBT MANAGEMENT FEES 001-1989-0419 1,000.00 001-1990-0475 1,000.00 CONTINGENCY EXCEEEDED BUDGET CROSSING GUARDS UNIFORMS 001-3122-0444 500.00 001-1990-047 500.00 CONTINGENCY EXCEEEDED BUDGET RECREATION - ADMIN PERS SVCS - OT 001-7020-0102 4,000.00 001-1990-0475 4,000.00 CONTINGENCY EXCEEEDED BUDGET YOUTH PERS SVCS - REG PAY 001-7310-0100 10,000.00 001-1990-0475 10,000.00 CONTINGENCY EXCEEEDED BUDGET PLANNING PERS SVCS - REG PAY 001-8020-0100 1,100.00 001-1990-0476 1,100.00 CONTINGENCY EXCEEEDED BUDGET $ 31,500.00 $ 31,500.00 Highway: DEPT ACCOUNT NAME ACCOUNT NUMBER TRF NEEDED FROM A/C $ FROM DIFFERENT DEPT EXPLANATION MACHINERY REPAIR & MAINT EQUIP 002-5130-0421 16,000.00 002-5130-0200 16,000.00 TRF WITHIN DEPARTMENT SNOW REMOVAL MAINT. SUPPLIES 002-5142-0442 30,000.00 002-9060-0800 30,000.00 EMP BENEFITS-MEDICAL ANTICIPATED SALT PURCHASES TOTALS $ 46,000.00 $ 46,000.00 Budget Amendment General Fund Parks & Playgrounds There was Town Board authorization of National Grid to run electric service into Veteran s Park. This voucher has already been through the regular audit process in October 2018. The use of $28,600 of Trust & Agency Parkland Development funds are to be authorized. A motion was made by Councilman Marston, seconded by Councilwoman Baney to authorize the transfer and use of Trust & Agency Parkland Development Funds, in the amount of $28,600. A motion was made by Councilwoman Kinney, seconded by Councilman Madigan Approve the following budget amendment for 2018: Increase Revenue: Misc. Revenue 001.0001.2770 $ 28,600 Increase Appropriations: Parks & Playgrounds-Equip 001.7110.0200 $ 28,600 Budget Amendment General Fund Police The Grand Island Central School District reimburses the Town of Grand Island for the costs associated with the School Resource Officers, the actual expenses were not part of the 2018 Town Budget. Therefore, a Budget Amendment is necessary to increase the Police budget for 2018, with the offset being the revenue line the reimbursement is booked to. Monday, December 3, 2018-3

A motion was made by Councilwoman Baney, seconded by Councilman Madigan to approval the following budget amendment for 2018: Increase Revenue a/c 001.0001.2770 Misc. Revenue $ 25,000 Increase Appropriation 001.3120.0100 Police Regular Pay $ 25,000 Budget Amendment General Fund Franchise Fees The 2017 Budget for Franchise Fees was raised to $225,000. To date we have received over $300,000 in Franchise Fee Revenue. Town Accountant Pam Barton requests a transfer $85,000 of the excess Franchise Fee funds received in 2018 from the General Fund to the IT Capital Reserve Fund. A motion was made by Councilwoman Kinney, seconded by Councilman Madigan to authorize the transfer of Franchise Fee Revenue funds to the IT Capital Reserve Fund in the amount of $85,000. approve the following budget amendment for 2018: Increase Revenue: Franchise Fee Revenue 001.0001.1170 $ 85,000 Increase Appropriations: Transfer to Other Funds-Capital Reserve 001.9901.0903 $ 85,000 Senior Billing Account Clerk Accounting/Water Billing Department authorize the Supervisor to submit a PO-17 for the creation of a Senior Billing Account Clerk position in the Accounting/Water Billing Department. TOWN ASSESSOR JUDY M. TAFELSKI: Appointment Board of Assessment Review A motion was made by Councilwoman Kinney, seconded by Councilman Marston to reappoint Brad Bowman to the Board of Assessment Review Board for a term commencing October 1, 2018 and expiring September 30, 2023. Monday, December 3, 2018-4

CODE ENFORCEMENT OFFICE: BAS Software Training for Engineering Department A motion was made by Councilman Marston, seconded by Councilwoman Kinney to approve the training for the Engineering and Code Enforcement Departments by BAS for the IPS System software in an amount of $1,900 from the Technology Fund. REPORT OF THE AUDIT COMMITTEE: A motion was made by Councilman Madigan, seconded by Councilwoman Baney to pay Vouchers #126077 - #126180 General $ 65,934.85 Highway $ 705.32 Sewer $ 53,162.41 Water $ 8,084.01 Capital $279,130.81 Total $407,017.40 UNFINISHED BUSINESS: Heron Pointe, Phase 2 Whitehaven Road Revised Site Plan A. Correspondence Traffic Safety Advisory Board Remains Tabled. PUBLIC COMMENTS: This is an opportunity for residents to comment on any matter regarding Town government on any subject. Speakers: Jennifer Pusatier SUSPEND THE RULES: A motion was made by Councilman Marston, seconded by Councilwoman Kinney to Suspend the Rules to consider a contract for the Reassessment Project Proposal for 2020. 2020 Reassessment Project Proposal authorize the Supervisor to sign a contract with Emminger, Newton, Pigeon & Magyar for the 2020 Reassessment Project Proposal in the amount of $122,500, subject to the approval of the Town Attorney. FROM THE BOARD: Winter Footprint Festival January 26, 2019 Light up the Boulevard Review Supervisor/Deputy Supervisor Duties Monday, December 3, 2018-5

ADJOURNMENT: A motion was made by Councilman Madigan, seconded by Councilwoman Baney to adjourn the meeting at 8:55p.m. A moment of silence was observed in memory of the following: Theodora Linenfelser Thomas Vickers Jean Niland Norman Kessner Roy Ehlenfield Respectfully submitted, Patricia A. Frentzel Town Clerk Monday, December 3, 2018-6