VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017

Similar documents
FOR DISCUSSION FACILITIES USE AGREEMENT

Maria DeMonte and John Sears

VILLAGE OF MINOA BOARD OF TRUSTEES September 4, 2012

Trustee Brazill Trustee Cronk Trustee Theobald Trustee Champagne Attorney Primo Clerk Snider

Trustee Cronk Trustee Brazill Trustee Theobald Trustee Champagne Clerk/Treasurer Curulla Attorney Primo

VILLAGE OF MINOA BOARD OF TRUSTEES June 4, 2012

Trustee Brazill Trustee Champagne Trustee Cronk Attorney Steve Primo Clerk/Treasurer Snider Attendant Mike Macko

VILLAGE OF MINOA BOARD OF TRUSTEES JULY 18, 2011

VILLAGE OF MINOA Mayor Donovan Trustee Brazill Trustee Champagne Trustee Cronk Trustee Theobald Clerk/Treasurer Snider Attorney Steven Primo

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

VILLAGE OF JOHNSON CITY

VILLAGE OF MINOA BOARD OF TRUSTEES January 7, 2013

MERRY CHRISTMAS & HAPPY NEW YEAR

A regular meeting of the Village of Newport May 19, 2014

Minutes. Board of Trustees. Village of Monticello. January 20 th, :00pm

VILLAGE BOARD MEETING Monday, October 20, 2014

Trustee Brazill Trustee Champagne Trustee Cronk Trustee Theobald Attorney Primo Clerk/Treasurer Snider

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

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.

B Y-LAW NO Being a by-law to establish municipal and education tax rates for the year 2015.

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

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

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

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

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD JUNE 11, :00 PM

TOWN OF POMPEY BOARD MINUTES

Trustee Brazill Trustee Champagne Trustee Cronk Trustee Theobald Attorney Steve Primo Clerk/Treasurer Snider Attendant Mike Macko

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

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

Clerk/Treasurer Snider read the March 16, 2010 Election results as follows: Total Voting by Machine 446 Total Absentee Votes 24

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

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

Village of Wampsville

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

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

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

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

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

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

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

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

Public Discussion September 28, 2010

VILLAGE OF CANASTOTA MINUTES October 20, Mayor Rouse called the meeting to order at 7:00 p.m. The Pledge of Allegiance was recited.

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

A By-law of The Corporation of the City of Barrie to levy and collect taxes for municipal purposes of the City of Barrie for the year 2018.

Agenda for Eagleville City Council Meeting

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

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

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 MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018

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

Alma, Michigan January 9, Present: Allman, Ayers, Harrington, Mapes, Mott, Nyman & Piccolo. Absent: None. Work Session began at 5:30 p.m.

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

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

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

VILLAGE OF CANASTOTA MINUTES April 16, Mayor DeShaw called the meeting to order at 7:00 p.m. The Pledge of Allegiance was recited.

VILLAGE OF PELHAM BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 16, 2016, 8:00 PM VILLAGE HALL 195 SPARKS AVENUE, PELHAM, NY MINUTES

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

Office of the New York State Comptroller How to Apply for Exclusion of Sewer Debt from Municipal Debt Limits

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

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.

Minutes April 14, 2009 Annual Organizational Meeting

TOWN OF PORTVILLE, NEW YORK

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

Minutes. Board of Trustees. Village of Monticello. September 15, :30 p.m.

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

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017

Geneseo Central School District 4050 Avon Road Geneseo, New York Board of Education Meeting Minutes

ROTARY LODGE- TOM VONGLIS and JOHN MARKS:

President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order at 7:00 p.m., with the following present:

A regular meeting of the Board of Trustees was held on Tuesday, May 30, 2017 at 7:30 p.m. at the Village Hall. Present were: Mayor Terry Stark,

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

Summary of Minutes Special Board Meeting June 28, 2012

Village of Wampsville/Town of Lenox

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

PUBLIC HEARING AND REGULAR MEETING May 18, 2016

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

INCORPORATED VILLAGE OF FARMINGDALE 361 MAIN STREET FARMINGDALE, NY BOARD OF TRUSTEES REGULAR PUBLIC MEETING AGENDA Monday, June 4, :00 PM

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

99iy WO, 0/ ie,c% ` G; 71/ fb

NOTICE OF PROCEEDINGS City Council of the City of Defiance, Ohio Charles D. Beard Council Chambers City Hall, 631 Perry Street, Defiance, OH 43512

MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018

This AGREEMENT, made and entered the day of, 2013, by and W I T N E S S E T H:

REGULAR TOWN BOARD MEETING DECEMBER 12, PM

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.

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

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015

VILLAGE OF LYONS FALLS MINUTES OF REGULAR BOARD MEETING JULY,2014

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

Commissioner of Planning and Development

Mayor Pro Tem Jackson led the Pledge of Allegiance and the assembly joined in.

COUNCIL MINUTES April 20,

VILLAGE OF ARMADA REGULAR COUNCIL MEETING MONDAY, APRIL 24, :00PM

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

Mayor Covington called this regular meeting of the of Board of Trustees to order at 7:04 p.m.

Property Tax Cap For Local Governments. Topics for Today s Session

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.

CITY OF CLIO Regular Commission Meeting Monday, March 19, :00 p.m.

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Smolinski.

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

Transcription:

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017 PRESENT: Mayor William F. Brazill Trustee John M. Abbott Trustee John H. Champagne Trustee Eric S. Christensen Trustee Gregory A. Rinaldi Clerk Treasurer Lisa DeVona Attorney Courtney Hills, Primo & Hills Law Firm ALSO PRESENT: Michael Macko, Chester Waskiewicz, Charles Tedesco, Al Kalfass, Executive Director of WAVES, DPW Superintendent Tom Petterelli Mayor Brazill opened the village board meeting at 7:00 pm and Trustee Christensen led those present with the Pledge of Allegiance. MS4 ANNUAL REPORT FOR PERIOD ENDING MARCH 9, 2017 MS4 ANNUAL REPORT Clerk DeVona reviewed the history of the report for the board and those present. With no questions or comments from the board or public Trustee Abbott made a motion, seconded by Trustee Champagne authorizing Mayor Brazill to execute and certify the Compliance Certification for MS4 Annual report for period ending March 9, 2017 for SPDES ID: NYR20A229. All in favor; motion CLERK- TREASURER MEETING MINUTES MAY 1, 2017 Trustee Champagne made a motion, seconded by Trustee Abbott to approve the meeting minutes of May 1, 2017 contingent upon review. All in favor; motion 40,583.60 UNPAID SEWER RENTS - RELEIVED TO 2017-18 TAX BILLS Trustee Christensen made a motion, seconded by Trustee Champagne to approve the 50,583.60 unpaid Sewer Rents to be levied on 2017-18 tax warrant. All in favor; motion 2017-18 TAX WARRANT - 1,543,104.23 Trustee Champagne made a motion, seconded by Trustee Christensen authorizing Mayor Brazill to execute the 2017-18 Tax Warrant in the amount of 1,543,104.23; Amount to be raised by taxes, 1,495,513.25, Relevied Sewer Rents and Charges, 40,583.60 and mowing and maintenance charges 7,007.98. All in favor; motion HOME RULE REQUEST Trustee Abbott made a motion, seconded by Trustee Champagne to approve the following request by a Local Government for Enactment of Special Law pursuant to Article IX of the Constitution: The purpose of the Village of Minoa s Minoa Farms New Build Tax Exemption Program is to encourage the development of residential housing within the Minoa Farms Subdivision located on a 137.4 acre tract in the southwest corner of the

Village of Minoa. The planning of this subdivision began approximately eight years ago with developer Elliot Lasky. It was intended to be a 284 lot upscale housing development, however only 130 homes have been constructed to date. Ryan Homes, the builder, pulled out of the Central New York area, and thus leaving this subdivision unfinished. Currently the developer is looking for a replacement builder. Harrington Homes has picked up approximately 6 of the vacant lots for new development, and Lan-Co Development has continued site work. As such, the Village has been seeking alternative methods to encourage development of the remaining lots and to encourage growth of the Village of Minoa. An exemption of Village taxes for new construction in this development would do just that. Minoa Farms New Build Tax Exemption Program is proposed as follows: Section 1. Terms. As used in this section, the following terms shall have the following meanings: (a) Applicant means any person obligated to pay real property taxes on the property for which an exemption from real property taxes under this section is sought. (b) New Build means newly constructed primary residential property located within the Minoa Farms Development within the territory limits of the Village of Minoa. (c) Person means an individual, corporation, Limited Liability Company, partnership, association, agency, trust, estate, foreign or domestic government or subdivision thereof, or other entity. Section 2. Purpose. This program shall allow real property constructed for the purpose of primary residential housing within the Minoa Farms Subdivision to be exempt from Village taxation, special ad valorem levies and service charges to the extent hereinafter provided. Section 3. Computation of Exemption. Such New Builds shall be exempt for a period of one year to the extent of 25% of the increased in assessed value thereof attributable to such construction or improvement, and for an additional period of four (4) years; provided however, that the extent of such exemption shall be decreased by 5% each year during such additional period of four (4) years. The following table shall illustrate the computation of tax exemption: YEAR OF EXEMPTION PERCENTAGE OF EXEMPTION 1 25% 2 20% 3 15% 4 10% 5 5% Section 4. Qualification for Exemption/Applicable Real Property. No such exemption shall be granted unless such construction or improvement is for a new primary residential housing unit located on a vacant lot within the Minoa Farms Subdivision within the Village of Minoa. Section 5. Application for Exemption. Such exemption shall be granted only upon application by the owner of such real property on a form prescribed by the Village Board. The original of such application shall be filed with the assessor of the Village of Minoa, or if none, the Town of Manlius, on or before the appropriate taxable status date. Section 6. Approval of Application. If the assessor is satisfied that the applicant is entitled to an exemption, he or she shall approve the application, and such real property shall thereafter be exempt from Village taxation, special ad valorem levies and service charges as herein provided, commencing with the assessment roll prepared after the taxable status date thereafter. The assessed value of any exemption granted pursuant to this article shall be entered by the assessor on the portion of the assessment roll provided for property exempt from taxation. Section 7. Limitation/Change of Use of Exempt Property. In the event that the real property is sold prior to the final exemption year, the exemption shall run with the land and continue through the exemption term and shall not start over based on the transfer to a new owner. In the event that real property granted an exemption hereunder ceases to be used for primary residential purposes, the exemption granted shall cease. All in favor; motion

Attorney Hills informed the board of the next step in the process will be for Mayor and Clerk to execute this request and forward to the village Legislative representative. REQUEST PERMISSION TO APPLY FOR EXTENSION WITH NYS COMPTROLLER ANNUAL AUD FOR FISCAL YEAR ENDING MAY 31, 2017 Trustee Champagne made a motion, seconded by Trustee Christensen approving the Clerk- Treasurers request to apply for an extension to file Annual Updated Document for fiscal year ending May 31, 2017. All in favor; motion TRANSFER OF APPROPRIATIONS Trustee Abbott made a motion, seconded by Trustee Christensen to approve the following transfer of appropriations: GENERAL FUND FROM TO ACCOUNT TITLE AMOUNT ACCOUNT TITLE AMOUNT A1990.4 CONTINGENCY ACCT 4,824.40 A1320.4 Auditor - Cont Exp 2,000.00 A1910.4 Unallocated 1,117.50 A8560.4 Shade Trees 1,706.90 A3410.47 Fire Dept / Attorney 1,750.12 A3410.42 Fire Dept / 1,750.12 A3410.40 Fire Dept / Misc Cont 9,465.72 A3410.43 Fire Dept / Vehicles 9,465.72 A8020.42 Planning - Annual Implement Cost 976.67 A8020.4 Planning / Misc. Cont 976.67 A8160.47 Refuse/Garb - Veh Repair 1,203.90 A8160.42 Refuse/Garb - 1,203.90 SEWER FUND FROM TO ACCOUNT TITLE AMOUNT ACCOUNT TITLE AMOUNT G8110.44 SEWER ADM - Attorney 862.33 G8110.40 SEWER ADMIN - Misc Off 819.83 G8110.41 SEWER ADMIN - Engineer 42.50 G8130.49 SEWAGE TREAT - Polymer 125.00 G8130.41 SEWER - STATE FEES 125.00 G8130.20 SEWAGE TREAT - Equipment 6,708.78 G8130.12 Sewage Treat/Summer Help 2,664.00 G8130.43 Sewage Treat - Repairs 3,226.29 G8130.45 Sewage Treat - Biosolids 818.49 G8120.20 Sanitary Sewer - Equipment 1,743.10 G8120.46 Sanitary Sewer- Veh/Equip Rep 1,743.10 All in favor; motion FISCAL YEAR END TRANSFER OF APPROPRIATIONS Trustee Christensen made a motion, seconded by Trustee Abbott authorizing Clerk-Treasurer to make the necessary transfer of appropriations associated with fiscal year end closing. All in favor; motion TREASURER S REPORT FOR PERIOD ENDING APRIL 30, 2017 Trustee Christensen made a motion, seconded by Trustee Champagne to accept the Treasurers Report for period ending April 30, 2017. All in favor; motion ONONDAGA COMMUNITY DEVELOPMENT COOPERATION AGREEMENT AND RESOLUTION DATED 1993

Mayor Brazill stated in spring of 1993 elected village officials executed a Cooperation Agreement and Resolution necessary as a continued participant in the Community Development Block Grant Program and HOME Investment Partnership Program. At that time the agreement would automatically renew each year. Onondaga County Director of Community Development Division has notified the village in writing of the automatic renewal for 2018, 2019, and 2020 which further states if the village opts to withdraw from the agreement the village will no longer be eligible to apply for County Community Development capital construction projects or to participate in any County Community Development housing and commercial rehabilitation or new construction program. If the village chooses to remain as a participant we will no longer be eligible to apply for Small Cities Program or the State Community Development Block Grant Program however we will automatically be a participant in the County s HOME Program should the County continue to receive HOME funding. Trustee Abbott made a motion, seconded by Trustee Christensen to remain as a participant in Onondaga County Community Development Cooperation Agreement. All in favor; motion DPW / WTP SUMMER HOURS OF OPERATION Trustee Champagne made a motion, seconded by Trustee Christensen to approve DPW and WTP summer hours of operation beginning May 29, 2017 through September 1, 2017; Monday through Thursday 6AM 3:3PM and Friday s 6AM 10AM with the exception of Friday, June 2 nd 6AM 11AM. All in favor; motion FIRE DEPARTMENT 2017 PARADE SCHEDULE Trustee Abbott made a motion, seconded by Trustee Champagne to approve the following parade schedule: Minoa Memorial Day Parade, May 29 th 11AM, Minoa Field Day Parade, June 3 rd at 6PM, Pompey Field Days June 17 th at 6PM, New York State Fair - Fireman's Parade August 29 th at 6PM, Skaneateles Field Days Parade September 3 rd at 6PM All in favor; motion AUDIT OF CLAIMS ABSTRACT 24 A motion was made by Trustee Christensen and seconded by Trustee Abbott that the claims on Abstract #024 in the amounts of General Fund - 89,598.99 Vouchers 1023-1073), Sewer Fund - 6215.76 (Vouchers 455-467), for a total of 95,814.75 audited and paid. All in favor; motion ATTORNEY S REPORT TRUSTEES REPORT MAYOR S REPORT Nothing new to report. Trustee Abbott nothing new to report. Trustee Rinaldi reported the roof on the pole barn is almost complete and looks great. Trustee Christensen reminded everyone participating in the Memorial Day parade to be onsite one hour before the parade which begins at 11am on Monday, May 29, 2017. Trustee Champagne reported on new mandate from DEC to reduce chlorine levels in the wastewater treatment process. Mayor Brazill reported on NYCOM conference and reminded those present of Mark Buzzard s retirement party, Friday, May 26, 2017 at 5:30pm, Links at Erie Village.

COURT ATTENDENTS PUBLIC COMMENT RATE PER SESSION Mayor Brazill stated after a conversation with Justice Stanley he would like to recommend the board amend their motion to approve a 15.00 session increase to be contingent upon department head approval and after she holds a staff meeting early in June she will notify me of her decision. Trustee Champagne made a motion, seconded by Trustee Christensen to approve the 15.00 session increase contingent upon Justice Stanley s review and approval. All in favor; motion No comments. ADJOURNMENT A motion was made by Trustee Champagne and seconded by Trustee Abbott to adjourn the village board meeting at 7:42pm. All in favor. Motion Respectfully submitted, Lisa L. DeVona Lisa L. DeVona Clerk-Treasurer