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

Similar documents
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.

Chili Town Board Meeting July 11, 2018 Agenda

OTHERS PRESENT: Nicole M. Begin, Town Clerk; Tom Schneider, Zoning Dept.; James Uebelhoer, Planning Board.

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

Town of Barre Board Meeting July 11, 2018

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.

08/20/2018 Work Session Hamburg, New York 1

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

Chili Town Board Meeting March 13, 2019 Agenda

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

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

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

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

Town of Elba Regular Town Board Meeting May 10, 2018

Town of Southampton - Minutes Board Meeting of April 29, Employee Retirement $ 8,000.

TOWN OF OAKFIELD BOARD MEETING FEBRUARY 11, 2014

SHAWNEE TOWNSHIP BOARD OF TRUSTEES REGULAR MEETING September 10, 2018

ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2019 Township. Burleigh County, North Dakota C) TOTAL RESOURCES AVAILABLE

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

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017

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

PROCEDURE FOR CLOSING STREETS AND ALLEYS UNDER N.C.G.S. 160A-299 CITY OF GASTONIA, LEGAL DEPT., P. O. BOX 1748, GASTONIA, NC ( )

Town of Schodack Town Board Meeting April 12, 2018

Presentation and Q&A on Lounsbery Farm Easement Kris West, Finger Lakes Land Trust

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

Sloatsburg Village Board. Regular Meeting May 14, 2013

ELYSIAN CITY COUNCIL REGULAR MEETING SEPTEMBER 10, 2018

TOWN OF MAIDEN. July 17, 2017 MINUTES OF REGULAR MEETING

Mr. Reilly comments that they can control the size of the units, as part of the plan, but they cannot control the rental price.

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

ORDINANCE NO BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY AN ORDINANCE RESCINDING ORDINANCE NO

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director

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

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079

TOWN OF CAMBRIA TOWN BOARD. September 13, 2018

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

RELEASE OF EASEMENT AGREEMENT AGENDA ITEM AND RESOLUTION

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

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

County of Santa Cruz

Administration. Resolution

RESOLUTION NO. RD:EEH:LCP

REGULAR TOWN BOARD MEETING JANUARY 12, 2016

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director SUBJECT: WILDWOOD GLEN LANDSCAPING ASSESSMENT DISTRICT C-91

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

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

Attachment 1 R Page 1

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

DATE: May 16, Honorable Mayor City Council Members. Laura Holey, Planner

Town of Hamburg Planning Board Meeting June 3, Town of Hamburg Planning Board Meeting June 3, 2015 Minutes

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

It is necessary for the Board to adopt the attached resolution accepting the dedication of the easement.

A motion was made by Mr. Yanos and seconded by Mr. Cronk to approve the payroll as presented. Motion carried 3-0.

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

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

THE TOWN OF PEMBROKE PLANNING BOARD 1145 Main Rd., Pembroke, NY Minutes for the regular meeting held on April 24, 2013

when the following proceedings, among others were held and done, to-wit:

4. INTRODUCTION AND OVERVIEW PUBLIC MEETINGS

Canandaigua Town Board Meeting Agenda October 16, :00pm

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 17, 2012

Community Development Department

PLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017.

Motion to approve minutes as distributed by Wilkening. Second by Danielson. Motion carried, all voting in favor.

Agenda reviewed. Motion to approve agenda as amended by Kolbinger. Second by Danielson. Motion carried, all voting in favor.

TOWN OF GUILDERLAND PLANNING BOARD MAY 24, Minutes of meeting held at Guilderland Town Hall, Rt. 20, Guilderland NY, at 7:30pm.

Honorable Members of the Rent Stabilization Board. Budget and Personnel Committee and Jay Kelekian, Executive Director

Minutes of the Town of Lake George Town Board Meeting held on Monday, September 10, 2018 at the Town Center, 20 Old Post Road, Lake George, New York.

TOWN BOARD MEMBERS PRESENT: Steven J. Walters Supervisor Thomas M. Best, Sr. Councilman

County Of Sonoma Agenda Item Summary Report

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

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

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

GLADES COUNTY, FLORIDA RESOLUTION NO

7. OLD BUSINESS a. Village Code Discussion re: Encumbering Sidewalks, Sidewalk Sales

MAY 16, Mr. Slate invited all persons present to participate in the Pledge of Allegiance to the United States Flag.

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION

TOWN OF EAST GREENBUSH ZONING BOARD OF APPEALS TOWN HALL, 225 COLUMBIA TURNPIKE, RENSSELAER, NY (518) FAX (518) MEMORANDUM

REGULAR MEETING, TOWN OF LIVONIA April 7, 2011

Chairman Nelson Brenneman called the meeting to order at 6:30 p.m. with the following in attendance:

Administration. Resolution

M I N U T E S AGENDA MEETING OF HAMPTON TOWNSHIP COUNCIL WEDNESDAY, SEPTEMBER 13, 2017

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES MARCH 12, 2018

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

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

13 WHEREAS, In 1980, the California Department of Parks and Recreation ("CDPR"),

City of Calistoga Staff Report

3 Resolution approving and authorizing the acquisition of one permanent surface access

Counts of Santa Cruz 299

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

LIVINGSTON PLANNING BOARD. May

1 [Real Property Acquisition - Easements from TSE Serramonte, L.P. - Regional Groundwater Storage and Recovery Project, San Mateo County - $23, 170] 2

Lee County Board Of County Commissioners Agenda Item Summary

TAX SALE-ACQUIRED PROPERTIES POLICIES AND PROCEDURES

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

RECOMMENDATION. TO: CITY COUNCIL Date: APRIL 10, 2006

Transcription:

MINUTES of the second Regular Meeting of the month of the Pembroke Town Board held on January 26, 2017 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: John J. Worth, Supervisor Edward G. Arnold, Jr., Deputy Supervisor Kathleen Manne, Councilwoman Thomas Dix, Councilman K. Warren, Clark, Councilman OTHERS PRESENT: Nicole M. Begin, Town Clerk; Stephen Stocking, Highway Superintendent; Tom Schneider, Planning and Zoning; Scott Turner and Adam Schafer, Highway Department; Colby Sanner, James Reinhardt, Norm Waff, Jamie Waff and Ron Tyx- Pembroke Fire District. Supervisor Worth called the meeting to order at 6:06 P.M. OLD BUSINESS Sewer Project Supervisor Worth has been working on how to move forward with an expansion of the sewer plant and what funding options are available. NYS DOT Snow and Ice repayment and Contract The NYS DOT notified the town that they overpaid the town approximately $140,000.00 and are requesting repayment. They claim they paid us based on numbers from the previous year (2014) in which there was more snow. A new contract has been received. Summer Youth Supplies to school Supervisor Worth suggested that the Joint Youth supplies be donated to the school. The board agreed to donate them to the school. Grant for Loader from NY State through J O Connell Supervisor Worth said the Town received notice they we were awarded the grant to purchase a new loader. Insurance Meeting Supervisor Worth and Councilman Clark met with Joe Teresi from Tompkins to review the new insurance policies for 2017. The insurance coverage is $19.00 less this year. Fire Alarms at Committee Center Councilman Clark and Councilman Dix are working on obtaining proposals for the fire alarm systems at the town buildings. So far they have received two quotes. COMMITTEE REPORTS Tom Schneider Mr. Schneider said that the Planning Board and County Planning voted and agreed on a change to the Town Zoning Law which add a use to allow Animal care and training facility. The change would still require each request to be heard on a case by case basis, would require a special use permit and would be considered a home occupation. There are 3 people interested in being on the Planning Board and ZBA. The committee will review them and have resolutions to appoint at the February Town Board meeting. 1

Reg. Meeting -2-01/26/17 Councilwoman Manne Mrs. Manne forwarded a copy of the approved draft handbook to the Town Clerk. Mrs. Begin will make copies and forward tot eh departments for review and suggestions/comments. Councilman Dix & Councilman Clark Mr. Dix and Mr. Clark received a couple quotes from fire alarm companies and are working to get the system online with a new company since D&D will no longer provide the service. They will have more information in February. Mr. Dix attended the GAM meeting in January and said much of the discussion was on water expansion throughout Genesee County and sales tax and how they play into each other. Highway Superintendent Stocking Mr. Stocking said there is a resolution to approve the county Snow and Ice agreement. Mr. Stocking plans on paving Angling Road this summer. The last time it was worked on was in 2004. Mr. Stocking said that we have been having problems with the gas pumps and billing program. The system was installed 26 years ago and the computer program will only work on a Windows XP program and nothing newer. The company who installed now offers a server based program and new system at the pumps and quoted the Town $13,000.00 in September for the upgrades. The board discussed and agreed that the system needs upgrading. There will be a resolution at the next board meeting. Supervisor Worth Mr. Worth said that the Exit lights are not working and the town was written up. He and Taylor McCabe from McCabe Enterprises looked them over and new parts have been ordered to get them working properly. Town Clerk Nicole Begin Mrs. Begin said that our CPP Payroll can provide the Town all the necessary state and federal labor law posters. The fee would $75.00 up front and a monthly charge of $6.00 to provide us with any and all updates as soon as they become effective. --------------------------------------------------------------------------------------------- A MOTION was made by Councilman Arnold, seconded by Councilman Clark to have CPP provide the Towns Labor Law posters for a cost of $75.00 up front and a monthly charge of $6.00. ALL AYES MOTION CARRIED -------------------------------------------------------------------------------------------- RESOLUTIONS RESOLUTION # 2 of 2017 Payment of Abstract WHEREAS, A request has been made to pay the normal operating expenses of the Town of Pembroke, and, WHEREAS, these payments are within the normal scope of the 2016 & 2017 working budgets, and create no additional cost to the Town of Pembroke; NOW, THEREFORE BE IT 2

Reg. Meeting -3-01/26/17 RESOLVED, That the Town of Pembroke hereby authorizes the Supervisor to make the appropriate payments contained within abstract # 24 of 2016 and # 1 of 2017. Motion: Councilman Arnold Second: Councilman Dix RESOLUTION # 3 of 2017 Approval of acquisition of an Easement by the Monroe County Water Authority Pursuant to 1096(6-A) Of New York s Public Authorities Law 9070 S. Lake Road water main that provides water service to 9070 S. Lake Road located, in the Town of Pembroke; and WHEREAS, the easement, is located along the frontage of 9070 S. Lake Road (Tax Acct. No. 22.-1-10.222), which is owned by Marc M. Cerasani and is approximately 221 x 15 ; and easements over 9070 S. Lake Road in accordance with 1096(6-a) of the New York Public Authorities Law; and BE IT FURTHER Motion: Councilwoman Manne Second: Councilman Dix 3

Reg. Meeting -4-01/26/17 RESOLUTION # 4 of 2017 Approval of acquisition of an Easement by the Monroe County Water Authority Pursuant to 1096(6-A) Of New York s Public Authorities Law 8331 Allegheny Road water main that provides water service to 8331 Allegheny Road located, in the Town of Pembroke; and WHEREAS, the easement, is located along the frontage of 8331 Allegheny Road (Tax Acct. No. 10.-1-28), which is owned by Ronald M. Markek and is approximately 292 x 15 ; and easements over 8331 Allegheny Road in accordance with 1096(6-a) of the New York Public Authorities Law; and BE IT FURTHER Motion: Councilman Clark Second: Councilman Dix RESOLUTION # 5 of 2017 Approval of acquisition of an Easement by the Monroe County Water Authority Pursuant to 1096(6-A) Of New York s Public Authorities Law 283 Main Road water main that provides water service to 283 Main Road and 0 Main Road located, in the Town of Pembroke; and 4

Reg. Meeting -5-01/26/17 WHEREAS, the easement, is located along the frontage of 283 Main Road and 0 Main Road (Tax Acct. No. 14.-1-77.2 and 14.-1-77.12), which is owned by Jeffrey R. Batt and Brenda J. Batt and is approximately 491 x 15 ; and easements over 283 Main Road and 0 Main Road in accordance with 1096(6-a) of the New York Public Authorities Law; and BE IT FURTHER Motion: Councilman Dix Second: Councilman Clark RESOLUTION # 6 of 2017 - Approval of acquisition of an Easement by the Monroe County Water Authority Pursuant to 1096(6-A) Of New York s Public Authorities Law 9247 South Lake Road water main that provides water service to 9247 South Lake Road located, in the Town of Pembroke; and 5

Reg. Meeting -6-01/26/17 WHEREAS, the easement, is located along the frontage of 9247 South Lake Road (Tax Acct. No. 22.-1-55.12), which is owned by Todd Peterson and Eileen Peterson and is approximately 281 x 15 ; and easements over 9247 South Lake Road in accordance with 1096(6-a) of the New York Public Authorities Law; and BE IT FURTHER Motion: Councilman Clark Second: Councilman Arnold RESOLUTION # 7 of 2017 - Approval of acquisition of an Easement by the Monroe County Water Authority Pursuant to 1096(6-A) Of New York s Public Authorities Law 2282 Angling Road water main that provides water service to 2282 Angling Road located, in the Town of Pembroke; and WHEREAS, the easement, is located along the frontage of 2282 Angling Road (Tax Acct. No. 21.-1-80.212), which is owned by Steven Kleckler and is approximately 347 x 15 ; and 6

Reg. Meeting -7-01/26/17 easements over 2282 Angling Road in accordance with 1096(6-a) of the New York Public Authorities Law; and BE IT FURTHER Motion: Councilman Arnold Second: Councilman Dix RESOLUTION # 8 of 2017 Municipal Agreement New York State DOT Extension of Snow & Ice Agreement D009745 WHEREAS, the Town of Pembroke approved the Snow & Ice Contract No. D009745 between the State of New York and the Town of Pembroke for snow and ice control; and WHEREAS the present term of the Agreement, as extended, expires on June 30, 2018 unless further extended; NOW, RESOLVED, that the Town Board of the Town of Pembroke hereby authorizes the Supervisor to sign the Agreement to Extend Indexed Lump Sum Municipal Snow and Ice Agreement between the New York State Department of Transportation and the Town of Pembroke for the with a new expiration date of June 30, 2019. Motion: Councilman Clark Second: Councilman Arnold 7

Reg. Meeting -8-01/26/17 RESOLUTION # 9 of 2017 Joint Agreement of Snow & Ice and Mowing on County Roads WHEREAS, Section 135-A of the Highway Law provides that the County Superintendent of Highways may contract with the Town Superintendent for the control of ice and snow on county highways and the cutting of noxious weeds within the bounds of the county highways subject to the approval of each of the Legislative bodies of said County and Town, and WHEREAS, The Town is willing to perform the work of such control of ice and snow and the cutting of weeds upon such terms, rules and regulations as are contained herein and deemed by the County Superintendent of Highways to be for the best interests of the people of Genesee County, and WHEREAS, this Agreement shall be for two (2) years commencing January 1, 2017 and at the expiration of each year of the term specified herein, as such term any be extended as herein provided, the Town shall notify the County Superintendent either that it requests, with the approval of the County Superintendent that the term of the Agreement be extended for one year, or that it intends not to extend the Agreement, in which case, the Agreement shall expire at the end of the two-year term. If the Town fails to notify the County Superintendent as herein provided, it shall be deemed that the Town intends not to extend the term of this Agreement, NOW, RESOLVED, that the Town Board authorizes the Highway Superintendent to sign the joint agreement of Snow & Ice and Mowing on County Roads. Motion: Councilman Dix Second: Councilwoman Manne On MOTION of Councilman Dix, seconded by Councilman Arnold to adjourn the meeting at 8:07 P.M. ALL AYES MOTION CARRIED. Respectfully submitted, Nicole M. Begin, Town Clerk THESE MINUTES ARE A DRAFT ONLY OF THE TOWN BOARD MEETING OF JANUARY 26, 2017 AND ARE SUBJECT TO CHANGE AND/OR REVISION PRIOR TO APPROVAL BY THE TOWN BOARD. APPROVAL OF MINUTES BY THE TOWN BOARD IS DONE AT THE NEXT REGULAR TOWN BOARD MEETING. 8