TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018

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

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

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

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

VILLAGE OF JOHNSON CITY

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

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

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

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

TOWN OF POMPEY BOARD MINUTES

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.

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

VILLAGE OF JOHNSON CITY

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

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.

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

Agenda for Eagleville City Council Meeting

Village Board Meeting Minutes January 3, 2017

Village of Wampsville/Town of Lenox

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

STATE OF NEW YORK SENATE - ASSEMBLY

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

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

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017

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

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

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

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

Maria DeMonte and John Sears

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

City of Palm Coast 1 of 39. Agenda City Council

TOWN OF POMPEY BOARD MINUTES

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

BUNNELL CITY COMMISSION MEETING

Adjourn (Estimated 1 min) "Crossroads to the Metroplex"

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

CITY OF PUNTA GORDA, FLORIDA SEPTEMBER 20, 2017 COUNCIL CHAMBERS W

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND June 7, 2016

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

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017

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

AGENDA ONTARIO TOWN BOARD WORKSHOP DATE: September 18, 2017 TIME: 7:00 PM LOCATION: Ontario Town Hall

MINUTES OF THE TENTATIVE BUDGET HEARING of the LAKE COUNTY WATER AUTHORITY September 12, 2018

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

C i t y C o u n c i l A g e n d a P a g e 1 2

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

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

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.

ROTARY LODGE- TOM VONGLIS and JOHN MARKS:

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

REGULAR MEETING, TOWN OF LIVONIA March 6, 2014

Legal Notice Notice of Public Information Meeting Village of Scottsville

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.

Village of Tarrytown, NY

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance.

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

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016)

VILLAGE OF PORT DICKINSON Special Session Agenda June 25, :00pm at Port Dickinson Village Hall

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

Other Town Board Business General Public Comment General Board Comment Executive Session Next Town Board Meeting: Wednesday October 5, at 7:00PM

REGULAR MEETING SEPTEMBER 17, 2014

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

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

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

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.

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

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget.

Tompkins County Development Corporation

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

CITY OF COLLEGE PARK MAYOR AND CITY COUNCIL REGULAR SESSION AUGUST 18, 2008 AGENDA. 2. Additions, Deletions, Amendments, Or Changes To The Agenda.

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

REGULAR MEETING October 7, 2015

Commissioner of Planning and Development

Village of Wesley Hills Board of Trustees Board Meeting, Village Hall Tuesday, August 7, 2018

GENERAL TRUST & AGENCY SEWER WATER

THE TOWNSHIP OF PALOS COOK COUNTY, ILLINOIS ORDINANCE NUMBER 2018-O-1

VILLAGE OF MINOA BOARD OF TRUSTEES September 4, 2012

P.O. Box 1766 Binghamton, New York (607) April 27 th, 2006 Meeting Minutes

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

North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007

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

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

HARRISON BOARD OF SELECTMEN MEETING Thursday April 14, :00P.M.

RESOLUTION (Waterloo Restoration & Redevelopment, LLC)

AGENDA PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, June 25,

AGENDA MAY 23, 2017 SPECIAL MEETING BUDGET WORKSHOP CITY COUNCIL CITY OF YUBA CITY 5:00 P.M. SUTTER ROOM. Manny Cardoza

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

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008

ORDINANCE NO. NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF GREENVILLE, TEXAS:

TOWN OF GRANT-VALKARIA, FLORIDA TOWN COUNCIL WORKSHOP MEETING WEDNESDAY, DECEMBER 1, 2010 AT 7:00 P.M

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

RESOLUTION AUTHORIZING

ORDINANCE NO. THE PEOPLE OF THE CITY OF LA HABRA HEIGHTS DO ORDAIN AS FOLLOWS:

MERRY CHRISTMAS & HAPPY NEW YEAR

Port of Brownsville Minutes of Meeting 18 September 2013

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

A regular meeting of the Village of Victor Planning Board was held on Wednesday, November 18, 2015, at the Village Hall, 60 East Main Street.

MAYOR AND CITY COUNCIL Thursday September 8, 2011

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

Eff.: 7/17/2018 Subject to Voter Approval ORDINANCE NO. 18-3,904

Transcription:

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018 A Regular Meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on Wednesday, March 7, 2018, in the Town Hall, 24 East Main Street, Marcellus, New York. Those present were: Karen R. Pollard, Supervisor Tammy Sayre, Councilor John Cusick, Councilor Chris Hunt, Councilor Laurie Stevens, Councilor Also present: Jim Gascon, Town Attorney; Don MacLachlan, Highway Superintendent; Phil Coccia, Recreation Director; Keith Ramsden, Park Crew Leader; Gary and Linda Wilcox, Karen Young, Rick Young, Mikayla Masters, Brenna Heath, Joe Morris, Bill Southern, Mike and Jane Ossit, Carol Armstrong, Isabel Rodolico, Elise Labombard, Alessa Dixe, Gabrielle Archer, Ethan Collar, Mike Ossit, Kristy Kudlick, Robin Bolewski, Shawn Manke, Brian Haney and J. Rossiter from the Marcellus Fire Department, Michael Hoch, Nancy Bunn, Susan Dennis, Deputy Town Clerk and Sandy Taylor. Supervisor Pollard opened the meeting at 7:00 pm with the Pledge of Allegiance to the Flag. Public Hearing: Solar/Wind Exemptions - Supervisor Pollard opened the Public Hearing regarding the Solar Wind Exemptions and then read the Public Notice that was in the paper on Feb. 21, 2018. She then asked if any residents or board members had any comments either in favor or against the Solar/Wind Exemption Local Law. There were no comments. The Public Hearing was closed at 7:03 pm. Minutes: Councilor Stevens made a motion seconded by Councilor Hunt to accept the Town Clerk s minutes from the Town Board Meeting on February 7, 2018 and the Workshop Meeting on February 21, 2018. Monthly Activity: The Abstract of Audited Vouchers were given to the Board Members as submitted by the Town Clerk. Abstract #3 as of March 5, 2018, Claim # s 146856-146898. Expenses General Fund $11,632.18 Part Town General 1,119.18 Town Wide Highway 3,371.80 Part Town Highway 6,850.00 Fire District 12,600.00 Ambulance Fund 2,887.50 Total $38,460.66

Board Members were given copies of the Activities Report as of March 1, 2018 for the Fiscal Year 2018, Periods 1 & 2. Revenue Expense General Fund (1,135,645.43) 178,351.36 Part Town General ( 207,668.83) 28,020.40 TownWide Highway ( 510,532.69) 140,169.32 Part Town Highway ( 372,027.18) 23,646.21 Fire District ( 401,581.13) 94,666.75 Hydrant Fund ( 2,171.36) 00.00 Ambulance Fund ( 304,996.25) 76,248.25 Sewer District ( 160,549.52) 147,948.00 Water District ( 148,432.20) 68,907.28 Bank Statements for November and December. November $2,270,813.55 December 1,746,718.33 Councilor Sayre made a motion seconded by Councilor Cusick to approve the Audited Vouchers as of March 5, 2018, the Activities Report as of March 1, 2018 and the Bank Statements for November and December 2017. OLD BUSINESS: Adopt Local Law Solar/Wind Exemption: RESOLUTION MARCELLUS TOWN BOARD March 7, 2018 Town of Marcellus Local Law No. 3 of the Year 2018 ( A Local Law Permitting the Town of Marcellus to Opt Out of Tax Exemption Law RPTL 487 Pertaining to Solar, Wind and Other Energy Systems ) Councilor Stevens introduced Local Law No. 3 of the Year 2018 entitled A Local Law Permitting the Town of Marcellus to Opt Out of Tax Exemption Law RPTL 487 Pertaining to Solar, Wind and Other Energy Systems and the motion was seconded by Councilor Hunt.

WHEREAS, the New York State Legislature passed RPTL 487 a law which exempts from taxation certain enumerated and specified solar, wind and farm waste energy systems; and WHEREAS, Chapter 336 of the Laws of 2017 expanded the tax exemption permitted by RPTL 487 to include certain enumerated systems such as microhydroelectric systems, fuel cell electric generating systems, micro-combined heat and power generating systems and electric energy storage systems, all as are more fully enumerated in said legislation; and WHEREAS, subsection 8(a) of RPTL 487 permits a Town by local law to provide that no exemption under that section shall be applicable within its jurisdiction with respect to any energy system which began construction subsequent to the effective date of such local law; and WHEREAS, Local Law No. 3 of the year 2018 was introduced and a public hearing was held on March 7, 2018 to discuss and consider for enactment said Local Law pursuant to the provisions of the Municipal Home Rule Law; and WHEREAS, Volume 6 N.Y.C.R.R., Sections 617.3 and 617 of the Regulations relating to Article 8 of the New York Environmental Conservation Law of New York (SEQRA), requires that as early as possible after submission of a completed application, an involved agency shall make a determination whether a given action is subject to the aforementioned law; and WHEREAS, no other agency has the legal authority or jurisdiction to approve or directly undertake the enactment of a local law in the Town of Marcellus, such that there are no other involved agencies within the meaning of the SEQRA with respect to the proposed enactment of said proposed Local Law, with the result that the Town Board shall act as lead agency in this matter; and WHEREAS, the Town Board conducted its SEQRA review on February 7, 2018 with a determination of a negative declaration such that the Board determined that the adoption of Local Law #3 will have no negative environmental impacts. NOW, THEREFORE, it is RESOLVED AND DETERMINED, that the Town Board of the Town of Marcellus, Onondaga County, New York, does hereby enact Proposed Local Law No. C of the Year 2018 as Local Law No. 3 of the Year 2018 as follows:

TOWN OF MARCELLUS LOCAL LAW NO. 3 OF THE YEAR 2018 A LOCAL LAW PERMITTING THE TOWN OF MARCELLUS TO OPT OUT OF TAX EXEMPTION LAW RPTL 487 PERTAINING TO SOLAR, WIND AND OTHER ENERGY SYSTEMS Be it enacted by the Town Board of the Town of Marcellus as follows: SECTION 1. LEGISLATIVE PURPOSE AND INTENT The New York State Legislature passed RPTL 487 which exempts from taxation certain Solar, Wind and Farm Waste energy systems. Thereafter said legislation was amended by Chapter 336 of the Laws of 2017 to expand the tax exemption to include additional energy systems such as micro-hydroelectric energy systems, fuel cell electric generating systems, micro-combined heat and power generating systems and electric energy storage systems, all as are more fully stated in said legislation. While the Town Board of the Town of Marcellus desires to encourage residents and businesses to utilize these modern and alternative forms of energy systems, the Board similarly does not desire to undermine or adversely affect the tax revenues that may result from increased assessments as a result of these improvements. SECTION 2. AUTHORITY RPTL 487(8)(2) states that a Town by local law may provide that no exemption under the said legislation shall be applicable within its jurisdiction with respect to any energy system covered by said legislation which began construction upon the effective date of the local law. SECTION 3. ENACTMENT The Town of Marcellus by way of this Local Law does opt out of the provisions of RPTL 487, including the amendment and/or expansion thereof provided by Chapter 336 of the Laws of 2017, such that no tax exemption shall be applicable within the Town of Marcellus with respect to any of the following: 1. Solar energy system; 2. Wind energy system; 3. Farm waste energy system; 4. Micro-hydroelectric energy system; 5. Fuel cell electric generating systems; 6. Micro-combined heat and power generating systems; 7. Electric energy storage systems; 8. Any other energy system intended to be covered by or apply to RPTL 487 or by Chapter 336 of the Laws of 2017 or any amendment, alteration or expansion thereto; provided the construction of the above energy system began on or after the effective date of this law.

SECTION 4. SEVERABILITY If the provisions of any section, subsection, paragraph, sentence, subdivision, clause, phrase or provision of this Local Law shall be, for any reason, held or adjudged invalid or unconstitutional by a court of competent jurisdiction, such order or judgment shall not affect or invalidate the validity and enforceability of the remainder of any section, subsection, paragraph, sentence, subdivision, clause, phrase or provision of this Local Law. SECTION 5. EFFECTIVE DATE This Local Law shall be effective upon filing with the office of the Secretary of State. ------------------------------------------------------- The question of the adoption of the foregoing resolution was duly put to a vote, the vote was as follows: Chris Hunt Councilor Voted Yes Tammy Sayre Councilor Voted Yes John Cusick Councilor Voted Yes Laurie Stevens Councilor Voted Yes Karen Pollard Supervisor Voted Yes The foregoing resolution was thereupon declared duly adopted. DATED: March 7, 2018 NEW BUSINESS Approval of Fire Department Members: Councilor Cusick made a motion seconded by Councilor Hunt to accept the list of members in the Fire Department. Jim Rossiter, Chief of the Marcellus Fire Department, stated that for insurance reasons, the Board has to approve all the members. As new members join, they will send over names and also as members leave, they will let us know. Grant Approval for Highway Project: Councilor Hunt made a motion seconded by Councilor Cusick to authorize Supervisor Pollard to sign a letter to Senator DeFrancisco requesting grant money for work on Seal Road. Don MacLachlan, Highway Superintendent, stated that the work would be from Slate Hill Road to Town Line Road. NYSEG Offer for LED Lighting: The Town received a letter from NYSEG regarding an Energy-Efficient Lighting Incentive for Schools and Municipal Buildings. At this time, no action will be taken.

Village Letter of Support: Supervisor Pollard received a letter from John Curtin, Marcellus Village Mayor, asking for support for property where the Crown Mill once stood to make into a green space. After some discussion, it was decided that this would be put on the agenda for the March 21, 2018 Workshop Meeting. Fire Department Letter of Support (Added Item): A letter was received from the Fire Department asking for a letter of Support for a grant they are applying for to purchase a new Washer/Extractor/Dryer to preserve the equipment they use and the health of the firefighters. Councilor Stevens made a motion seconded by Councilor Sayre to authorize Supervisor Pollard to send a letter of support on behalf of the Fire Department for the grant to which they are applying for. DISCUSSION AGENDA Items from the Board: Supervisor Pollard stated that the Town will partner with the Village for the Mandatory Safety Training through Comp Alliance. This is a Safety Training that all employees will have to be here for. They are looking at April 17, 2018, but will have a more definite date and time soon. An e-mail was received from the County Clerk s where people can now look up information online. You can either sign in as a guest to look up documents. There is also an option to pay for a subscription which will enable you to print documents. There is a Clean Energy Seminar being held that John Houser, Codes Officer, is signed up to attend. Supervisor Pollard and Karen Cotter, Planning and Zoning Secretary, met with someone to discuss the installation of the projector for the Town Hall. Supervisor Pollard was given more names and will contact them for more prices and ideas. Jim Gascon, Town Attorney, stated that we need to have more open communications with the residents at the meetings. Golf Course - An application was received from the Golf Course on Seneca Turnpike letting the Town know that they are applying for a liquor license. Jim Gascon, Town Attorney, looked it over and stated that the Town does not have to do anything with this unless there is an objection. Items from the Floor- Karen Young, Howlett Hill Road, mentioned about the drainage issue on East Hill Road. A lot of the residents are concerned about their properties. Carol Armstrong, Mike Ossit and Kristy Kudlick all expressed a concern about what is going on with the farmer s field draining into their property. Jim Gascon, Town Attorney, stated that he has been working with the Planning/Zoning Board as well as the Town Board over this issue. He is going to do more research about what the Town can legally do to prevent this from happening again. This will be an ongoing discussion and may take months to complete.

Councilor Hunt made a motion seconded by Councilor Cusick to adjourn the Marcellus Town Board meeting at 7:50 PM. Respectfully submitted, Sandy Taylor, Town Clerk