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

Similar documents
AGENDA - TOWN BOARD MEETING October 13, :00 P.M. PUBLIC HEARING: Town of Warwick/AT&T Wireless Facility Application

Supervisor Michael Sweeton Councilman Floyd DeAngelo Councilman Leonard DeBuck Absent Councilman James Gerstner Councilman Mickey Shuback

TOWN OF WARWICK PLANNING BOARD SKETCH PLAN APPLICATION PACKAGE

Chili Town Board Meeting March 13, 2019 Agenda

RESOLUTION NO. 29 OF Town of Clinton Fee Schedule

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

Town Attorney, John Hicks DPW Commissioner, Jeff Feagles Police Chief, Thomas McGovern, Jr.

The Council of the Municipal District of Foothills No. 31 met at the Foothills Administration Building, High River, Alberta, for a meeting on

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

COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JULY 25, 2016

TOWN OF NORTHAMPTON PLANNING BOARD MAY 8, :00 P.M. TOWN HALL MEETING NOTES

TOWNSHIP OF BASS RIVER BURLINGTON COUNTY, NJ P.O. BOX North Maple Avenue New Gretna, New Jersey LAND USE APPLICATION FORM

Chili Town Board Meeting July 11, 2018 Agenda

BOARD OF SUPERVISORS. REGULAR MONTHLY MEETING MINUTES August 3, 2015

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP MEETING AGENDA

Town of Minden Subdivision Application

PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL Adapted 2/14/11

Middle Village Community Development District

TOWN OF WARWICK ZONING BOARD OF APPEALS FEBRUARY 22, 2010

APPLICATION FOR A SEVERANCE CONSENT

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

Proposed City of Harris 2016 Fee Schedule

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

TO BE COMPLETED BY BOROUGH STAFF ONLY. Date Filed Application No. Zoning Board Application Fees. Scheduled for: Review for completeness Hearing

BOARD OF COUNTY COMMISSIONERS September 15, 2009 AGENDA (Please turn off pagers and cell phones)

REGULAR MEETING MAY 24, :00 P.M.

Town Code Section Department Fee Type Parking Permits (pro-rated fees)

FINAL Draft July 15, 2013 Planning Board Minutes, approved 8/19/13 pg. 1

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

A motion was made by George Sawyer, seconded by Carol Scofield, to approve the Minutes of August 26, 2008 as amended. Vote: All Ayes. Absent: None.

TOWN OF WARWICK PLANNING BOARD December 16, 2015

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

STATE HOUSE COMMISSION PROPOSED MEETING AGENDA ~~ June 25, :00 AM ~~ Committee Room 1, First Floor State House Annex, Trenton, New Jersey

Township of South Hackensack BOARD OF ADJUSTMENT December 27, 2011 MINUTES

LIVINGSTON PLANNING BOARD. May

Town of Moretown Office of the SELECT BOARD. DRAFT Notice of unapproved minutes of the 10/3/16 meeting

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

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.

TOWN OF AMHERST PLANNING DEPARTMENT SIDEWALK INSTALLATION REQUEST PROCEDURES

CAMBRIDGE TOWNSHIP MONTHLY MEETING NOVEMBER 13, 2018

TOWN OF CLARKSON PLANNING BOARD MEETING June 20, 2017

West Lakeland Township November 13, :00 p.m. Oak-Land Middle School

COLUMBIA COUNTY EVENTS CENTER PLANNING COMMITTEE REPORT (FINAL)

5755 Country Club Road * Shorewood, MN * / City of Shorewood MASTER FEE SCHEDULE

MINOR SUBDIVISION INSTRUCTION SHEET IN ORDER TO BE CLASSIFIED AS A MINOR SUBDIVISION, THE PROPOSED SUBDIVISION MUST MEET THE FOLLOWING CRITERIA:

JOINT RESOLUTION OF THE CITY OF PORT JERVIS, ORANGE COUNTY, NEW YORK AND THE TOWN OF DEERPARK, ORANGE COUNTY, NEW YORK

City of Pine Island Planning and Zoning Commission Agenda Tuesday February 11, :00 PM Second Floor City Hall 250 South Main Street

Rahway Redevelopment Agency Minutes March 5, :30 P.M.

02/22/2016 Town Board Meeting Hamburg, New York 1

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: November 14, 2017

Supervisor Bradstreet welcomed Lauren Young of the Cazenovia Republican.

Town of Ontario Zoning Board of Appeals Minutes September 13, 2017

FORT MYERS CITY COUNCIL

Board of Supervisors' Agenda Items

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: May 22, 2018

BOROUGH OF SAYREVILLE - COUNCIL MEETING AGENDA Monday, June 11, 2018

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, SEPTEMBER 11, 2017

TOWN OF POUGHKEEPSIE TOWN BOARD MEETING JULY 01, 2009 TOWN HALL 7:00 P. M. SUMMARY AGENDA ITEMS

UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, JUNE 19, :00 P.M.

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. October 14, 2003 AGENDA. COMMUNITY RECOGNITION AWARD Monroeville National Night Out Committee

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE MARCH 16, 2006 MEETING

INSTRUCTIONS FOR VARIANCE APPLICATIONS Single-family or Two-Family Residential Properties (No Subdivision or Site Plan Application)

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

NOTICE. LURAY TOWN COUNCIL September 25, :30 p.m. SPECIAL MEETING AGENDA. I. CALL TO ORDER Mayor Presgraves

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

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, OCTOBER 17, :30 P.M.

CITY OF COLTON PLANNING COMMISSION AGENDA

BARRE TOWN PLANNING COMMISSION MINUTES

VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JULY 25, 2013

Granville Township Minutes of Regular Meeting, September 28, 2016

MINUTES of the Pembroke Town Board Workshop Meeting held on October 24 th, 2013 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

Lawrence Township. Mercer County, New Jersey. Working with our Planning and Zoning Boards & A Guide to our Permit Process

2018 FEE SCHEDULE. Chapter 8 Animals, Article ll Dog License Dog at Large $75.00

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 21, 2017 and June 28, 2017.

COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JUNE 29, 2015

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING. April 19, :30 P.M.

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

AGENDA 12/15/11 PLANNING COMMISSION Special Meeting Amended

1. Roll Call. 2. Minutes a. May 29, 2018 Regular Meeting. 3. Adoption of the Agenda. 4. Visitors to Be Heard

Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor. Mr. Cardis, Business Administrator Mrs. Power, Asst. Twp. Clerk, RMC Mr. Mignone Mrs.

BYRON TOWNSHIP PLANNING COMMISSION September 18, 2006 MINUTES ADJUSTMENTS MADE NOT APPROVED CALL TO ORDER, ATTENDANCE & PRAYER

Aubrey Dunn, Commissioner of Public Lands State of New Mexico. Information Sheet Regarding Produced Water and Fracturing Fluids

MIDDLETOWN TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING FEBRUARY 4, 2019

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES October 16, 2018

Land Asset Management Policy

APPLICATION FOR SUBDIVISION APPROVAL Summary of Application Review & Approval Process and Application Form April 1, 2009

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

LOCAL LAW NO. 2, 1987 A LOCAL LAW REGULATING EXCAVATION AND TOPSOIL REMOVAL WITHIN THE TOWN OF CAMBRIA

Town Commission Agenda Results

Town of Barre Board Meeting July 11, 2018

TOWN OF PERINTON FEE SCHEDULE 2019 DEPARTMENT OF PUBLIC WORKS PERMIT & INSPECTION FEES. $60 per inspection / $150 per re-inspection

REGULAR MEETING -BOARD OF TRUSTEES- August 15, :00 P.M.

MINUTES CASCO TOWNSHIP PLANNING COMMISSION REGULAR MEETING TUESDAY, NOVEMBER 15, 2016

City of Burlington Joint Land Use Board. Land Use Development Application Application Submission Section A

MEETING MINUTES TOWN OF LLOYD PLANNING BOARD. Thursday May 24, 2018

ZONING BOARD OF APPEALS TOWN OF CHESTER 1786 Kings Hwy Chester, New York September 21, 2017

Transcription:

PRESENTATION BY LT. MASLANKA REGULAR MEETING: CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL ACCEPTANCE OF MINUTE 1. Regular Meeting, July 10, 2014 CORRESPONDENCE: AGENDA - TOWN BOARD MEETING August 14, 2014 7:30 P.M. WAYNE STEVENS Building Inspector, Town of Warwick Memo to Town Board requesting that $200.00 of the $475.00 paid by Dan McCullough for a septic dye test that was conducted at 154 Lakeshore Rd. be refunded to him. WAYNE STEVENS Building Inspector, Town of Warwick Memo to Town Board requesting that $200.00 of the $475.00 paid by Lee Quackenbush for a septic dye test that was conducted at 458 Jersey Ave. be refunded to him. DEBORAH EURICH Assessor, Town of Warwick Memo to the Town Board requesting approval to attend the New York State Assessor s Association Fall Training Session on Assessment Administration to be held in Lake Placid, October 5 th through October 8 th. Funds for this training are appropriated in the current budget. DR. JOHN CAREY Goshen Rotary Tour Director, P.O. Box 563, Goshen, NY 10924 Letter and Special Event Permit submitted to the Town Clerk requesting approval to hold their 27 th Annual Tour de Goshen, proceeds benefitting the Winslow Therapeutic Center, on August 17, 2014 from 8:00 a.m. to noon. JOANNE WILCOX Bookkeeper, Town of Warwick Memo to the Town Board requesting that a check in the amount of $662.00 from Pine Island Park Fund for the purchase and installation of fans at the Pine Island Park Pavilion be transferred from Misc. Revenues (A00.2770) to Park Repairs (A00.7110.456). JOANNE WILCOX Bookkeeper, Town of Warwick Memo to the Town Board requesting that the balance of the escrow account set up for dye tests after refunds to Dan McCullough and Lee Quackenbush be transferred from Escrow-Designated Protection Area (TA0.0899.004) to Building Fees Septic Dye Tests (B00.1560.004) 1

JOANNE WILCOX Bookkeeper, Town of Warwick Memo to the Town Board requesting that a check in the amount of $1,307.50 from American Legion Post 1443 for the purchase of clay for their ball fields be transferred from Minor Sales (A00-2665) to Parks Topsoil/Infield Mix (A00-7110-479). CHARLES W. LEE, P.E. Commissioner, Orange County Department of Public Works, P.O. Box 509, 2455-2459 Route 17M, Goshen, NY 10924-0509 Road Closure Notice regarding the closure of County Route 1A (Edenville Rd.) for a period of approximately twenty-one days in accordance with the provisions of Section 104 of the Highway Law. GERTRUDE GALLIGAN President, Warwick Valley Gardeners, P. O. Box 562, Warwick, NY 10990 Letter to the Supervisor asking for a refund of the $50.00 fee paid for the use of the kitchen. EILEEN ASTORINO Assistant Building Dept. Secretary, Town of Warwick Letter to the Town Board requesting a refund on the remaining balance of escrow for SBL# 78-3-41.1 in the amount of $260.00 and pay to the order of The Estate of Frank J. Dieber c/o Robert Krahulic, 2 Bank St., Warwick, NY 10990. KATHLEEN HOLDER & THOMAS HOWLEY Village Trustees, Village of Greenwood Lake Letter to the Supervisor and Town Board inviting them to join them in celebrating the 90 th Anniversary of the Village of Greenwood Lake on Saturday, September 6, 2014. The bed race begins at 12 noon on Windermere Ave. followed by a fun, family day of music, food and activities at the Greenwood Lake Park Field. State Environmental Quality Review (SEQR) - Negative Declaration Notice of Determination of Non-Significance Date of Adoption: This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review Act) of the Environmental Conservation Law. The Town of Warwick Town Board, as Lead Agency, has determined that the proposed action described below will not have a significant effect on the environment and a Draft Environmental Impact Statement will not be prepared. Name of Action: Expansion of the Pine Island Water District SEQR Status: Type I Unlisted Conditioned Negative Declaration: YES NO 2

Description of Action: The project involves expanding the geographic boundary of the existing Pine Island Water District to accommodate one additional parcel of land, at the request of the landowner. The parcel s current use is the Valero Gas Station within the Hamlet. The Orange County Health Department has also requested that the site connect into the existing Pine Island Water District. Location: Hamlet of Pine Island, Town of Warwick, Orange County 642 County Route 1, SBL 14-2-1 Reasons Supporting This Determination: 1. The Town of Warwick Town Board has given due consideration to the subject action as defined in 6 NYCRR 617.2(b) and 617.3(g). 2. After reviewing the Environmental Assessment Form (EAF) for the project dated 2/27/14, the Town Board has concluded that environmental effects of the proposed action will not exceed any of the Criteria for Determining Significance found in 6 NYCRR 617.7(c). 3. The action will expand the Water District service area to encompass one additional parcel of land that totals approximately 2.4 acres in size. Sufficient capacity exists to accommodate the proposed expansion, according to an Engineer s Report Water Supply Connection, prepared by MJS Engineering, PC and dated February 6, 2014. The existing gas station, including a convenience store, is estimated to use 200 gallons per day of water and according to the Report, the Water District has adequate supply to provide the convenience store with water service. The Orange County Health Department has suggested that the property connect with the Water District s community supply system. 4. No construction activities will be authorized by the proposed action. Any future development will be subject to the Town of Warwick Zoning Law after a SEQR review of its environmental effects. 5. The extension of the Water District to include the parcel will provide a benefit to the residents of the Water District in the form of adding another parcel to share in the cost of the District. For Further Information: Contact Person: Meg Quackenbush, Town Clerk Address: Town of Warwick Town Board 132 Kings Highway Warwick, NY 10990 Telephone: 845.986.1124 x 246 A Copy of this Notice Filed With: Town of Warwick Town Board (Lead Agency) 132 Kings Highway Warwick, NY 10990 3

New York State Department of Environmental Conservation Division of Environmental Permits, Region 3 Office 21 South Putt Corners Road New Paltz, NY 12561 DEC No. 3-3354-00555/00002 Orange County Department of Health Eli N. Avila, MD, JD, MPH, FCLM, Commissioner 1887 County Building 124 Main Street Goshen, NY 10924 BOARD S DISCUSSION ON CORRESPONDENCE VISITING ELECTED OFFICIALS REPORTS OF BOARDS AND COMMISSIONS COMMITTEE REPORTS DEPARTMENT OF PUBLIC WORKS REPORT WORK BEING DONE LOCATION REASON FOR WORK TREE WORK Hoyt Rd. Clear road sides Stonehenge Rd. Clear road sides Continental Rd. Clear road sides MOWING Town wide As needed POT HOLES Town wide As needed ROAD REPAIR Town wide As needed ROAD SIGNS Town wide As needed HAUL MATERIAL Union Corners Rd. Park Haul topsoil TOWN PARK Union Corners Rd. Build soccer field ENVIRONMENTAL CONSULTANTS REPORT COUNCILMAN DE ANGELO REPORT COUNCILMAN KOWAL REPORT COUNCILMAN GERSTNER REPORT 4

COUNCILMAN SHUBACK REPORT ATTORNEY S REPORT TOWN CLERK S REPORT 1. Fees Collected Month of July, 2014 Wickham Lake Resident Permit Fees, $180.00; Wickham Lake Non-Resident Permit Fees, $180.00; Wickham Lake Additional Stickers, $16.00; Wickham Lake Resident Renewal Fees, $30.00; Wickham Lake Non-Resident Renewal Fees, $20.00; Film & Video Permit Fees, $250.00; Copies of Maps, $45.00; ATV Impoundment Fee, $500.00; Certified Marriages, $70.00; Photocopies, $7.00; Use of Kitchen Fees, $50.00; Use of Sr. Center Fees, $50.00; Interest in Checking Account for Month of June, $0.18; Dog Impoundment Fees, $820.00; Town Park Pavilion Fees, $275.00; Marriage License Fees, $192.50; Cascade Park Trail Map, $5.00; Conservation Licenses, $59.32; Dog Licenses Issued/Renewed, $2,134.00; Use of Room Fees, $20.00; Registrar Fees, $100.00; Waterfront Park Daily Non-Res. Fees, $6,160.00; Waterfront Park Daily Res. Fees, $5,604.00; Waterfront Park Non-Res. Senior Season Fees, $120.00; Waterfront Park Res. Adult Season Fees, $250.00; Waterfront Park Res. Child Season Fees, $200.00; Waterfront Park Res. Family Season Passes, $2,970.00; Waterfront Park Res. Senior Season Passes, $525.00; Waterfront Park Commercial Pass, $60.00; Waterfront Park Wedding Permit Fees, $60.00; Waterfront Park Res. Fishing Permits, $80.00; Town Park Deposits, $450.00; Little League Field Deposits, $200.00; Waterfront Park Group Deposits, $300.00. Total Fees Collected: $25,856.18 2. Fees Paid Month of June, 2014 New York State Department of Health for Marriage Licenses, $247.50; New York State Department of Ag & Markets for Spay/Neuter Program, $259.00; New York Department of Environmental Conservation for Conservation Licenses, $1,016.68; Village of Greenwood Lake for Registrar Fees, $10.00; Village of Florida for Registrar Fees, $120.00; Village of Warwick for Registrar Fees, $2,220.00; Total Fees Paid to Supervisor: $21,983.00 3. Requests for proposals were received for screened topsoil for the new ball field at the Union Corners Park from: Charlie Straub Excavating LLC. Schreibeis Trucking-Excavating Organic Recycling, Inc. Rt. 94 55 Maple Ave. 895 Pulaski Highway Florida, NY 10921 Florida, NY 10921 Goshen, NY 10924 845-651-3478 845-651-7765 845-651-4177 Proposal: $17.00/yd. Proposal: $15.00/yd. Proposal: $15.00/yd. 4. Requests for proposals were received for the purchase and installation of approximately 75 of 4 picket fencing at the playground in the Kings Estate Park District from: A-Better Fence Co. Inc. Bilt-Well Fence Co., Inc. Ketcham Fencing, Inc. 135 Center St. P.O. Box 759 19 Bordan St. West Milford, NJ Monroe, NY 10950 Otisville, NY 10963 973-728-5656 845-782-8301 845-386-1161 Proposal: $1,675.00 Proposal: $2,175.00 Proposal: $2,950.00 5

SUPERVISOR S REPORT 1. Supervisors Corner is published each week in the Warwick Dispatch, with excerpts printed in the Warwick Advertiser. PRIVILEGE OF THE FLOOR (AGENDA ITEMS) NEW BUSINESS: 1. BOND RELEASE WATCHTOWER BIBLE AND TRACT SOCIETY OF NEW YORK 2. APPROVE SPECIAL EVENT TOUR DE GOSHEN 3. AUTHORIZATION FOR USE OF THOMAS P. MORAHAN WATERFRONT PARK FOR THE 3 RD ANNUAL 8,000 METER HEAD RACE EAST ARM ROWING CLUB 4. AUTHORIZE ESCROW REFUND FRANK DIEBER 5. AUTHORIZE REFUND OF KITCHEN FEE WARWICK VALLEY GARDENERS 6. BUDGET TRANSFER BOOKKEEPER 7. BUDGET TRANSFER BOOKKEEPER 8. BUDGET TRANSFER BOOKKEEPER 9. AUTHORIZATION TO ATTEND 2014 NEW YORK STATE ASSESSORS ASSOCIATION FALL TRAINING SESSION DEBORAH EURICH 10. AUTHORIZE REFUND FOR SEPTIC DYE TEST LEE QUACKENBUSH 11. AUTHORIZE REFUND FOR SEPTIC DYE TEST DAN MCCULLOUGH 12. AUTHORIZE SUPERVISOR TO SIGN AGREEMENT WITH YOU ARE BEAUTIFUL PEOPLE, INC. ADAPTIVE SPORTS FIELDS 13. ACCEPT BID FOR PURCHASE AND INSTALLATION OF FENCING AT THE PLAYGROUND IN THE KINGS ESTATE PARK DISTRICT 14. ACCEPT BID FOR THE PURCHASE OF SCREENED TOPSOIL FOR NEW BALL FIELD AT UNION CORNERS PARK 15. NEGATIVE DECLARATION PINE ISLAND WATER DISTRICT EXPANSION 16. SCHEDULE PUBLIC HEARING DISSOLVE NOP-MEADOWBROOK DRAINAGE DISTRICT BILLS: PRIVILEGE OF THE FLOOR (GENERAL) EXECUTIVE SESSION: RECONVENE: ADJOURN: 6