Chili Town Board Meeting March 13, 2019 Agenda

Similar documents
Chili Town Board Meeting July 11, 2018 Agenda

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

Town of Farmington 1000 County Road 8 Farmington, New York 14425

THE TOWN OF FARMINGTON TOWN BOARD

MALTA TOWN BOARD MEETING Monday, April 17, :00 PM Malta Town Hall

Doug Viets - Mary Neale - Shauncy Maloy - Adrian Bellis - Edward Hemminger -

Town of Schodack Town Board Meeting April 12, 2018

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider

WHEREAS, the applicant has a pending Major Subdivision application pending for contiguous property on the west side of East Lake Road ( West Lot );

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD

RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS

Town of Farmington 1000 County Road 8 Farmington, New York 14425

WHEREAS, the Board has reviewed Part 3 of the Full Environmental Assessment Form for the proposed Action.

Regular Agenda / Public Hearing for Board of Commissioners meeting May 4, 2016

i Summary The Cherry Creek Village Board received a valid petition in November, 2016 seeking a referendum on village dissolution (as permitted under N

AGENDA PUBLIC WORKS COMMITTEE Wednesday, September 5 th 8:30 a.m.

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP

Administration. Resolution. Incorporated in Mayor and Board of Trustees. Peter Vadopalas. For Village Board Meeting of: August 27, 2018

DISTRICT ADMINISTRATIVE RULE

THEREFORE BE IT RESOLVED, that the Town Board authorize the following vouchers paid: RESOLUTION FOR RENEWAL OF TOWN INSURANCE

Regular Agenda / Public Hearing for Board of Commissioners meeting September 24, 2014

instructions for consent application

TOWN OF FARMINGTON TOWN BOARD AGENDA

Present: Mayor Cahill, Trustee Balcaen, Trustee Byerts, Trustee Ippolito Jr., Trustee Lancy, and Attorney Don White

Agenda. Catherine Rybczynski Town Clerk. Town Board of the Town of Hamburg. December 18, 2017

Troy Community Land Bank

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING

Supervisor Bradstreet welcomed Lauren Young of the Cazenovia Republican.

CALL TO ORDER by Chair DeLello at 7:44 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: RICK DELELLO [X] SUSAN CAUGHLAN [X] STEVE QUIGLEY [X]

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue

Attachment 1 R Page 1

WHEREAS, the Board passed Resolution approving the aforementioned Guidelines; and

BAY COUNTY LIBRARY SYSTEM DISPOSITION OF LIBRARY OWNED REAL PROPERTY POLICY

AGENDA - TOWN BOARD MEETING August 14, :30 P.M.

DISPOSITION OF REAL PROPERTY/PERSONAL PROPERTY

TOWN OF FARMINGTON TOWN BOARD AGENDA

MUNICIPALITY OF THE TOWNSHIP OF McNAB/BRAESIDE GUIDELINES

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES May 24, :30 PM

Town of Elba Regular Town Board Meeting May 10, 2018

TOWN OF TUXEDO, NEW YORK 2016 TENTATIVE BUDGET

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Canandaigua Town Board Meeting Agenda October 16, :00pm

IC Chapter 7. Real Property Transactions

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

stated that the downstream metering study is completed. The only outstanding item is

CITY OF PEEKSKILL COMMON COUNCIL PEEKSKILL, NEW YORK AGENDA BILL DEPT. OF ORIGIN: PLANNING AND DEVELOPMENT DATE SUBMITTED:

This document was prepared by: Albemarle County Attorney County of Albemarle 401 McIntire Road Charlottesville, Virginia 22902

SEPTEMBER 7, 2017 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT DECEMBER 2017)

ORDINANCE NO

City of Kingston Report to Council Report Number

Village of Wesley Hills Planning Board September 27, 2017

TOWN OF OAKFIELD BOARD MEETING FEBRUARY 11, 2014

County Commissioner Orientation County Roads and Bridges

Walton County Planning and Development Services

RETENTION AND DISPOSITION SCHEDULES

BRUNSWICK-GLYNN COUNTY JOINT WATER AND SEWER COMMISSION

WHEREAS, the Greater Mohawk Valley Land Bank only works in those communities that have

Village of Cazenovia Zoning Board of Appeals August 12, 2014

July 27th 1989 at the Town Hall Middlebush Road Town. July calling said Meeting for July at 7 15 P M

Troy Community Land Bank

MINUTES OF THE REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF ELLICOTTVILLE AUGUST 15, 2018 at 6:00 pm ELLICOTTVILLE TOWN HALL

City of Hays Request for Proposals

Kim M. Toups Secretary. The Prayer was led by Council Member Trufant-Salvant and the Pledge was led by Council Member Burt.

BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF ORANGE COUNTY, FLORIDA:

LINN COUNTY BOARD OF SUPERVISORS CEDAR RAPIDS, LINN COUNTY, IOWA WEDNESDAY, APRIL 29, :00 A.M.

" PARK ESTATES" A) Lot 26, which has an existing dwelling, is exempt from the building materials standards.

APPROVED MINUTES. Meg Godly Ronald Herendeen Mary Neale Leslie O Malley

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - -

Water System Master Operating Agreement. for the. Marion, Howell, Oceola and Genoa. Sewer and Water Authority

THE TOWN OF FARMINGTON TOWN BOARD

STATE OF OKLAHOMA TEXAS COUNTY PUBLIC SERVICE/PIPELINE OWNER. LINE INSTALLATION (Revised May 14, 2015)

TOWN OF GOSHEN TOWN BOARD WORK SESSION July 10, 2017 M I N U T E S

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were:

Lee County Board Of County Commissioners Agenda Item Summary Blue Sheet No

Resolution : A Resolution Recommending Approval Of Preliminary and Final Plats For Emma Krumbees Third Addition

HOUSE BILL lr0177

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and

Board of County Commissioners

ATTENDANCE OTHERS IN ATTENDANCE CALL TO ORDER PUBLIC FORUM

DECLARATION OF RESTRICTIONS OF CHESHIRE FOREST PHASE 1-A

TOWN OF SAN ANSELMO STAFF REPORT November 3, 2015

MINUTES - TOWN COUNCIL WORKSHOP MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY MARCH 11, 2019

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

Nebraska Association of County Officials

SENATE FLOOR VERSION February 13, 2017

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

Mayor Ashley called the meeting to order and asked the Clerk to call the roll:

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING October 25, 2010

Point Aquarius Property Owners Association Architectural Control Committee REQUEST FOR ARCHITECTURAL CONTROL COMMITTEE APPROVAL

CITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows:

Mark C. Crocker. Paul W. Siejak. Patricia Dufour Thomas J. Keough

City of Melissa, Texas Plat Dedication Language

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016.

THE TOWN OF FARMINGTON TOWN BOARD RESOLUTION TO MOVE FUNDS OUT OF THE TRUST & AGENCY BUILDER S GUARANTEE ACCOUNT INTO CONSOLIDATED CHECKING

BYRON TOWNSHIP 8085 BYRON CENTER AVENUE, SW BYRON CENTER, MI PHONE: FAX: STORMWATER APPLICATION AND PERMIT

Transcription:

A. Call to Order B. Invocation Pledge of Allegiance C. Roll Call Councilman Mark L. DeCory Councilwoman Mary C. Sperr Councilman Michael S. Slattery Councilman Jordon I. Brown Supervisor David J. Dunning D. Officials/Advisors: Town Clerk Virginia Ignatowski Deputy Town Supervisor Councilman Slattery Counsel for the Town Richard Stowe Commissioner of Public Works/Superintendent Of Highways David P. Lindsay, P.E. Director of Finance Daniel Knapp Insurance Counselor Eric Vail Supervisor s Office Dawn Forte Stenographer Sandy Hewlett FIRE SAFETY ANNOUNCEMENT: In the event of an emergency requiring the evacuation of the building, please use the indicated exits to my right, left and rear of the room to exit the building. CELLULAR PHONES: Please turn off all cell phones or put them on silent mode. E. Presentations/announcements: F. Public Hearings: Anyone wishing to be heard at a public hearing, please step up to the podium. G. Public Forum Those wishing to be heard may raise their hand once the public forum starts, The Supervisor will call upon those who desire to address the Town Board until all have been heard. During the Public Forum period, each person will be allowed to comment for up to 5 minutes. Comments should be addressed directly to the Supervisor. Be respectful and courteous keeping comments as concise as possible. Questions pertaining to items will be answered when the Resolution is moved and seconded. Questions on topics not pertaining to the will be addressed at the conclusion of the speaker s time, if at all possible. Virginia L. Ignatowski, Town Clerk, will keep the time and notify you when you have 30 seconds remaining so that you can conclude your comments within the allotted time. Draft 3/8/2019 1

H. Matters of the Supervisor New Matters: 1. Update Community Center Project. Pending Matters: Matters of the Town Council New Matters: Pending Matters: I. Approval of Minutes 2/13/2019 Reports Submitted Advanced Payment of Claims February 2019 Building Department Report February 2019 Conservation Board Minutes 2/4/2019 Dog Control Reports February 2019 Drainage Committee Minutes 10/2/2018 (No Meetings November, December, January) Library Board Minutes 1/22/2019 Monthly Financial Statement January 2019, February 2019 Planning Board Minutes 1/8/2019 Recreation Center Report Senior Center Report February 2019 Town Clerk Report February 2019 J. Correspondence 1. The Town of Chili has received notification that Benjamin Haight, Highway Department is resigning effective March 20, 2019. K. Pending Business L. Old Business M. New Business Draft 3/8/2019 2

RESOLUTION #136 RE: Copier Equipment Lease WHEREAS, the current copier equipment lease is scheduled to expire on March 15, 2019; and WHEREAS, the Director of Management Information Services has reviewed a number of products to determine what best meets the printing, copying, and records management needs of the Town; and NOW, THEREFORE, BE IT RESOLVED, that the Director of Management Information Services hereby recommends that the Town Board authorize the Town Supervisor to enter into a copier lease agreement with Toshiba Business Solutions, Inc. for the supply and maintenance of copier equipment for a term of 60 months. Cost of the lease to be $786.64 per month. Maintenance fees charged at $0.0045 per click for black and white output, and $0.044 per click for color output. Maintenance fees include parts, service, and toner supplies, and will be billed quarterly. All fees to be paid from A1680.4 (Information Technology Contractual). RESOLUTION #137 RE: 2019 Budget Amendments SECONDED BY: BE IT RESOLVED, to transfer $600.00 from A1920.4 (Municipal Association AOT Conference) to A1220.4 (Supervisor Training/Conferences); and BE IT FURTHER RESOLVED, to transfer $3,800.00 from A1220.4 (Supervisor Training) to A1430.4 (Personnel Training). RESOLUTION #138 RE: Chili Fire Department Active List SECONDED BY: BE IT RESOLVED, that the following individual(s) be added to the Chili Fire Department active list effective March 11, 2019: David Garcia, Roger Varner, Chuck Keiser Draft 3/8/2019 3

RESOLUTION #139 RE: Chili Fire Department Remove from Active List SECONDED BY: BE IT RESOLVED, that the following individual(s) be removed from the Chili Fire Department active list effective March 2, 2019: Bryan Pelkey RESOLUTION #140 RE: Standard Work Day and Reporting Resolution for Employees WHEREAS, the Chili Public Library Board of Trustees establishes work hours and the standard work day for Chili Public Library employees; and WHEREAS, a resolution was passed at the Board of Trustees February 26, 2019 meeting establishing the standard work day for the positions below; and NOW, THEREFORE, BE IT RESOLVED, that the Town of Chili hereby accepts the following as standard workdays for the Chili Library officials and will report this to the New York State and Local Employees Retirement System based on the Library s time keeping system submitted to the human resources department: Title Standard Work Day Library Cleaner 7.5 Library Bookkeeper 7.5 BE IT FURTHER RESOLVED, that the town of Chili hereby establishes the following as standard workdays for the following positions and will report days worked to the New York State and Local Employees Retirement System based on the time keeping system submitted by these officials to the human resources department: Title Standard Work Day (Hrs/Day) Recreation 7.0 Cleaner Historian 7.0 School Traffic 6.0 Guards Draft 3/8/2019 4

RESOLUTION #141 RE: Disposal of Surplus Equipment WHEREAS, the following listed equipment is, in the opinion of the Superintendent of Highways/Commissioner of Public Works, obsolete and of no further use to the Town of Chili; and WHEREAS, the Town is best served by disposing of these items for their highest value in whatever form attainable; and NOW, THEREFORE, BE IT RESOLVED, that subject to awarding of bids for new vehicles or the purchase of new equipment, the Town Board authorizes disposition of the following vehicles and equipment and hereby directs the Superintendent of Highways/Commissioner of Public Works to procure the highest reasonable compensation for such items and apply the proceeds there from, if any, in accordance with Section 142(5) of the Highway Law: #279 ODB Gas Leaf Machine #216 2008 JCB Backhoe #93 2009 International Plow Truck #262 2008 Ford Pickup #174 2010 John Deere Mower Un-numbered - Engine Cherry Picker Henderson Sander, Model FSH I, Serial # FSH27201 RESOLUTION #142 RE: Purchase of Replacement Sander WHEREAS, the sander, Model FSH I, Serial # FSH27201 for plow truck #94 was damaged in a motor vehicle accident on January 25, 2019; and WHEREAS, based on an inspection by the Town of Chili Highway Department and Henderson Products (sander manufacturer) it was determined that that sander is damaged beyond repair and requires a full replacement; and WHEREAS, the cost of a full replacement sander in the amount of $22,256.00 has been received by the Town from C&M Forwarding; and NOW, THEREFORE, BE IT RESOLVED, to amend the 2019 revenue budget DA2680 (Insurance Recoveries) by an increase of $22,256.00; and amend the 2019 expense budget DA5130.2 (Machinery - Equipment) by an increase of $22,256.00; and BE IT FURTHER RESOLVED, to authorize the purchase one (1) new replacement FSH-II Salter/Sander for the Highway Department under Oneida County Contract Bid from Henderson Products and Service at a cost not to exceed $22,256.00, to be paid from account DA5130.2 (Machinery-Equipment). Draft 3/8/2019 5

RESOLUTION #143 RE: Purchase of 10 Wheel Dump with Plow Package WHEREAS, included in the approved 2019 budget is the purchase of one (1) new 10-wheel plow truck and plow package replacement; and NOW, THEREFORE, BE IT RESOLVED, to authorize the purchase one (1) new Model VHD64F300 6X4 plow truck replacement with plow package for the Highway Department under Onondaga County Contract Bid, Bid Reference Number 7823, from Beam Mack Sales and Service at a cost not to exceed $257,000.00 to be paid from account DA5130.2 (Machinery-Equipment). RESOLUTION #144 RE: SEQR - Designating the Town Board Lead Agency Status for the Granting of an Easement for 3235 Chili Avenue WHEREAS, the Town Board of the Town of Chili (hereinafter referred to as Town Board) has reviewed the Part 1 of the Short Environmental Assessment Form, prepared by the Commissioner of Public Works for the granting of a permanent easement to the Gates Chili Ogden Sewer District for property located at 3235 Chili, Rochester NY 14624 (Tax ID 146.13-1-19) (hereinafter referred to as Action); and WHEREAS, the Town Board determines that said Action is classified as an Unlisted action under the State Environmental Quality Review (SEQR) Regulations; and NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby designate itself as the lead agency for the Action. Draft 3/8/2019 6

RESOLUTION #145 RE: SEQR - Determination of Significance for the Granting of Easement for 3235 Chili Avenue WHEREAS, the Town Board of the Town of Chili (hereinafter referred to as Town Board) has determined that the granting of an easement to the Gates Chili Ogden Sewer District for property located at 3235 Chili, Rochester NY 14624 (Tax ID 146.13-1-19) (hereinafter referred to as Action) to be an Unlisted Action under Part 617 of the State Environmental Quality Review (SEQR) Regulations; and WHEREAS, the Town Board has reviewed and does hereby accept Part 2 of the Short Environmental Assessment Form, dated and prepared by the Town Supervisor; and WHEREAS, the Town Board has conducted an Uncoordinated Review, in accordance with the SEQRA Regulations, such that each and any other involved agency review the impacts of the proposed action independently and make its own determination of significance about the action; and WHEREAS, the Town Board finds that the Short Environmental Assessment Form, Parts 1 and 2, provides a reasoned elaboration of the impacts likely to result from the Town Board's action to approve the proposed Action; and WHEREAS, the Town Board has given consideration to the criteria for determining significance as set forth in the SEQR Regulations and the information contained in Parts 1and 2 of the Short Environmental Assessment Form; and NOW, THEREFORE, BE IT RESOLVED, that the Town Board determines the action to be an unlisted action for the purposes of SEQR and based on the information and analysis above and the supporting documentation referenced above that the proposed action WILL NOT result in any significant adverse environmental impacts and directs the Town Supervisor to sign and date Part 3 of the Short Environmental Assessment form. Draft 3/8/2019 7

RESOLUTION #146 RE: Granting of Easement to the Gates Chili Ogden Sewer District 3235 Chili Avenue WHEREAS, Gates Chili Ogden Sewer District is seeking a Permanent Easement from the Town of Chili as depicted, described and set forth on Exhibit 1A annexed here to; and WHEREAS, the purpose of said easement is to lay, construct, reconstruct, increase, enlarge, raise, lower, erect, relocate, inspect, maintain, protect, operate, repair and replace at its discretion; any and all conduits, pipes, manholes and all other apprentices and fixtures which the Grantee shall require now and in the future within the easements for sanitary sewer purposes; and NOW, THEREFORE, BE IT RESOLVED, that upon approval of the Attorney for the Town Board of the Town of Chili, the Town of Chili shall grant to the Gates Chili Ogden Sewer District a permanent easement located at 3235 Chili, Rochester NY 14624 (Tax ID 146.13-1-19). The easement to be granted is depicted on a survey map made by Rob A. Vento, PLS from Passero Associates, dated January 31, 2019; as set forth on Exhibit 1A annexed here to; and BE IT FURTHER RESOLVED, the Supervisor of the Town of Chili, is hereby authorized and directed to execute, on behalf of the Town of Chili, all necessary documents relating to the granting of the easement after the documentation has been reviewed and approved by the Attorney for the Town Board. Draft 3/8/2019 8

RESOLUTION #147 RE: February 20, 2019 Abstract WHEREAS, January 2, 2019 Resolution #1 authorized vouchers to be paid February 20, 2019, by all Council signing a waiver form; and WHEREAS, Council did authorize by a majority vote vouchers 30523, 30595, 30598, 30600, 30603, 30606-30607, 30609-30611, 30614-30617, 30620-30623, 30625, 30629, 30633-30638, 30640-30641, 30644, 30646-30648, 30651-30652, 30654-30729 totaling $1,867,206.26 to be paid from the Distribution Account as presented by Virginia Ignatowski, Town Clerk; and NOW, THEREFORE, BE IT RESOLVED, to note for the record the above listed vouchers were paid from the following funds: General Fund $ 45,257.38 Highway Fund 108,537.88 Fire Protection Districts 1,633,411.00 Ambulance District 80,000.00 Total Abstract $ 1,867,206.26 RESOLUTION #148 RE: March 6, 2019 Abstract WHEREAS, January 2, 2019 Resolution #1 authorized vouchers to be paid March 6, 2019, by all Council signing a waiver form; and WHEREAS, Council did authorize by a majority vote vouchers 30509, 30604-30605, 30624, 30738-30741, 30743-3045, 30751-30755, 30764-30767, 30770-30771, 30777-30780, 30788, 30790-30801, 30804-30815, 30817-30859 totaling $297,697.13 to be paid from the Distribution Account as presented by Virginia Ignatowski, Town Clerk; and NOW, THEREFORE, BE IT RESOLVED, to note for the record the above listed vouchers were paid from the following funds: General Fund $ 81,801.40 Highway Fund 82,358.48 Library Fund 2,311.12 H60 Community Center 117,027.43 Drainage District 352.18 Street Lighting Districts 13,846.52 Total Abstract $ 297,697.13 Draft 3/8/2019 9

The next regular meeting of the Chili Town Board will be on Wednesday, April 10, 2019 at 7:00 p.m. in the Chili Town Hall Main Meeting Room. Draft 3/8/2019 10