REGULAR MEETING - WOLCOTT TOWN BOARD - NOVEMBER 20, 2012

Similar documents
REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 17, 2010

York Town Board Meeting April 11, :30 pm

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the

Councilman Needham was given time to review the claims prior to resolutions being brought to the floor.

MR. MICHAEL EDDY, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Thursday, June 24, 1999, at the Town

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL March 23, 2017

June 8, The Town Board of the Town of Corinth held a meeting on June 8, 2017 at 7:00PM at the Town Hall.

TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.

Varick Town Board August 7, 2012

Town of Yates May Board Meeting 8 S. Main St., Lyndonville, NY May 11, 2017, 7:00PM

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

REGULAR MEETING, WARRENSBURG TOWN BOARD, DEC. 12, 2012

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL JULY 23, 2009

PUBLIC HEARING KEVIN WRIGHT SPECIAL USE Wright s Tire Service and K & D Disposal. The Public Hearing scheduled to be held on

~l' J)19 7,:::r. 1r::,...,

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

A regular meeting was held August 15, 2017 at Hutchinson Hall, Newark Valley at 7:00 P.M. The following Board members were

HEARING AND REGULAR MEETING OF THE TOWN BOARD Palmyra Town Hall May 24, 2018

PRESENTATION/WORKGROUP STEERING COMMITTEE/NANCY TANNER & BETSY BROCKWAY

PUBLIC HEARING PROPOSED MASTER PLAN. The Public Hearing scheduled by the Town Board, Town of Palmyra, and the Village Board, Village of

RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

TOWN COUNCIL MEETING JULY 2, :00 PM. STAFF PRESENT: Arthur Miles, Ethel Parks, Chief DiMartino, Sgt. Moyano, J.R. Bishop.

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA

05/18/ KEVIN HOLLAND. Mayor Holland led the Pledge of Allegiance to the United States and to the State of Texas.

MR. MICHAEL EDDY, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

REGULAR MEETING OF THE TOWN BOARD EAST PALMYRA FIRE HALL April 27, 2017

NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, :00 P.M.

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

MOSES LAKE CITY COUNCIL August 24, 2010

Present: Wyant, Cameron, Young, Haworth, Kennedy, Hayes, Sanders, Miklik

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES November 10, Pastor Jeffery Witt, RHUMC 4 citizens

Public Hearing January 10, :00 pm

CALL TO ORDER MINUTES AUGUST 20, 2013 TOWN CLERK REPORT

Proclamation of Appreciation EthelMae Johnson

ABBEY ROAD AND WILDWOOD DRIVE PROJECTS REIMBURSEMENT AGREEMENT BY AND BETWEEN THE NORTHEAST OHIO REGIONAL SEWER DISTRICT AND

The Town Board held their Monthly Meeting on the above date at 7:34 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m.

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MAY 21, 2015 AT 7:00 P.M.

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 11, Stephen C. Van Vreede Councilperson

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

BANNER ELK TOWN COUNCIL. April 10, 2017 MINUTES

The Town Board held their Monthly Meeting on the above date at 7:28 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

MINUTES OF THE SPECIAL JOINT MEETING OF THE LA PALMA CITY COUNCIL AND THE LA PALMA TRAFFIC SAFETY COMMITTEE. November 10, 2009

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing October 9, :00 p.m.

Abbreviated Minutes: Complete Set Of Minutes Are On File In The Clerk s Office

February 12, The Chairman, Mr. Wilson, called the meeting to order at 7:03 PM and invited everyone present to join in the Pledge of Allegiance.

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

KIRTLAND CITY COUNCIL MINUTES. May 3, 2017

November 13, 2017 Planning Board Meeting Page 1164

MONTHLY BOARD MEETING, TOWN OF WOODHULL November 14, 2018

Minutes of the Town of Johnsburg Regular Board Meeting December 21, 2010 Held at 7:00pm at the Town of Johnsburg Library, North Creek, NY;

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., the Town Hall, 238 Main Street, Cold Spring, New York

Town of Northumberland Planning Board Minutes Monday, July 16, :00 pm Page 1 of 6 Approved by Planning Board with corrections

Abbreviated Minutes: Complete Set Of Minutes Are On File In The Clerk s Office

MINUTES OF MEETING January 7, 2014

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013

City of Round Rock Regular City Council Meeting May 10, 2012

MR. LEON GALUSHA, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MINUTES OF THE REGULAR MEETING MASSILLON CITY COUNCIL HELD, MONDAY, JULY 6, 2015

Minutes of the Salem City Council Meeting held on April 7, 2010 in the Salem City Council Chambers.

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

PHONE: FAX:

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

COUNCIL MEETING OF WEDNESDAY FEBRUAY 21, 2018 Page 397

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL November 19, :30 P.M. MINUTES

KILMARNOCK TOWN COUNCIL Monday, March 16, 2009 Town Hall Kilmarnock, VA. Regular Meeting Minutes

Present: Mayor Gary Herbert, Darrell Poling, Herb Hunter, Jamie Cain, Helen Gardner and Bill Wenning.

Office of the Board of Commissioners Borough of Monmouth Beach September 11, The following statement was read by Mayor Susan Howard:

CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL February 26, 2015

MONTE SERENO CITY COUNCIL MINUTES. November 16, 2010

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

BOARD OF SUPERVISORS

T O W N O F P U T N A M V A L L E Y P R E - W O R K S E S S I O N A p r i l 6,

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present:

Minutes of the Salem City Council Meeting held on December 10, 2008 in the Salem City Council Chambers.

June 9, 2014 REGULAR MEETING

REGULAR MEETING - FEBRUARY 2, 2004

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Rev. MM

A. Pledge of Allegiance B. Pledge to the Texas Flag

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager

MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM

The meeting was opened with prayer by Dr. Rhett Payne of First Presbyterian Church and followed by the pledge to the flag.

A regular meeting of the Lysander Town Board was held at 7:23 p.m. on January 5, 2015 at 8220 Loop Road, Baldwinsville, New York.

NOTICE OF A PUBLIC MEETING Minutes of the March 28, 2017 Regular Council Meeting

HARRIS CITY COUNCIL REGULAR MEETING MINUTES April 9, 2018

MUNICIPALITY OF GERMANTOWN COUNCIL MINUTES OF MEETING HELD MONDAY JULY 6, 2009

Transcription:

REGULAR MEETING - WOLCOTT TOWN BOARD - NOVEMBER 20, 2012 A regular meeting of the Wolcott Town Board was held Tues., Nov. 20, 2012, at 6:00 PM at the Wolcott Town Hall with the following people present: PRESENT - Supervisor - Kim Park Councilman - Dallas Youngman Councilman - Jeffrey Keller Councilman - Adam Ellis Councilman - Henry Felker (ABSENT) OTHERS PRESENT - Dawn Krul, Town Clerk; Amber Roberts, Assessor/ Bookkeeper; Donald Camp, Code Enforcement Officer; Scott Maybe, Highway Supt.; Sandy Keller, 114 Stuart Ave., Newark; Queeno Van-Auken, 6105 Lake Ave., Wolcott; Susan Gateley, 12028 Delling Rd., Wolcott; Allen Weed, 12642 Red Creek Rd., Wolcott; Roland Micklem, 1662 Lopez Lane, Savannah; Ginny Fletcher, 6953 West Port Bay Rd., Wolcott; Alexa Castle, 8503 Broadway Rd., Wolcott; Nancy Kasper, 9393 York Settlement Rd., North Rose; Frederick Dunn, 11933 West Main St., Wolcott; Elsbette Grove, 8035 Hampton Rd., Wolcott; Mike Costanza, Wayuga News. Copies presented to the Town Board: 1. Minutes of October 16, 2012 (Regular & Special Meeting) 2. General Fund Claims (Unaudited) 3. Highway Fund Claims (Unaudited) 4. Ingersoll Drive WD Claims (Unaudited) 5. West Port Bay RD WD Claims (Unaudited) 6. Waters/Red Creek RD WD (Unaudited) 7. Port Bay WD (Unaudited) The Supervisor's, Town Clerk's, Justices, Code Enforcement Offi-cer's, Animal Control Officer's and Highway Supt's reports were pre-sented to the Town Board.

Pledge of Allegiance - Supervisor Park called the meeting to order at 6:00 PM. VIRGINIA FLETCHER - Hydrofracking concerns Ginny attended tonight's meeting, along with many others, to petition the Board in proposing a moratorium on hydrofracking for the Town of Wolcott. She spoke initially as to the purpose of their attendance and then deferred to Nancy Kasper to speak on behalf of their concerns as Nancy has had more experience addressing this is-sue. Nancy handed out paperwork to the Board containing information to support their concerns. HYDROFRACKING CONCERNS - (cont'd) After a five minute presentation, Supervisor Park thanked her and stated that the Board would take it under consideration and ad-visement. Nancy stated she would be back next month for followup. GENERAL BUSINESS - GENERAL CORRESPONDENCE - 1. Letter sent to Supervisor Park from Time Warner Cable re internal restructuring. 2. Informational letter from Time Warner Cable re upcoming changes in their service to local customers. 3. Letter from the Red Creek Free Library thanking us for our past support along with a copy of their 2013 budget. A motion was made by Kim Park, seconded by Dallas Youngman, to accept the minutes of October 16, 2012, general correspondence and departmental reports. VOTE - AYES 4 NAYS 0.

ABSTRACT OF CLAIMS - GENERAL ACCOUNT - Claims #422 thru #464 - total - $44,661.36 HIGHWAY ACCOUNT - DA Townwide & DB Outside - total - $46,233.06 INGERSOLL DRIVE WD - Claims #1 thru #2 - total - $1,220.82 WEST PORT BAY WD - Claims #2 thru #3 - total - $1,805.33 WATERS/RED CREEK RD WD - Claims #3 thru #4 - total - $18,289.59 PORT BAY WD - Claims #7 thru #8 - total - $6,349.59 A resolution was presented by Kim Park, moved by Dallas Youngman seconded by Adam Ellis "Be it RESOLVED to pay General, Highway, Ingersoll Drive, West Port Bay, Waters/Red Creek Road and Port Bay Water Districts claims as presented." VOTE - AYES 4 NAYS 0. ASSESSOR/BOOKKEEPER - Amber Roberts Bookkeeper - 1. Amber informed the Board she is in need of a new laptop com-puter for her bookkeeping duties. She will finish out the year with the old one and then look into purchasing a new one after the first of the year. ASSESSOR/BOOKKEEPER - (cont'd)

Assessor - 1. They are catching up after the move and exemptions are coming in. HIGHWAY - Scott Maybe 1. Blind Sodus Bay Road Speed Limit Reduction - RESOLUTION #66-12 REQUEST FOR LOWERING SPEED LIMIT ON BLIND SODUS BAY ROAD - The following resolution was presented by Kim Park, moved by Dallas Youngman, moved by Jeff Keller, WHEREAS, some residents on Blind Sodus Bay Road in the Town of Wolcott have expressed a desire to see a speed limit mandated for this road from Route 104A north to the end; and WHEREAS, their criteria for this request consists of safety con-cerns for walkers as well as the layout of the road containing sev-eral curves; and WHEREAS, a suggested speed limit is 40 mph; and WHEREAS, the Town Board agrees with and acknowledges these con-cerns and suggested speed limit; NOW, THEREFORE, BE IT RESOLVED, that the Town Clerk submit the necessary paperwork to Wayne County Highway Supt., Kevin Rooney, who in turn will submit this request to the NYS Department of Transpor-tation for their consideration in lowering the speed limit to 40 mph on Blind Sodus Bay Road in the Town of Wolcott. VOTE - AYES 4 NAYS 0. 2. Brown Road Speed Limit Reduction - RESOLUTION #67-12 REQUEST FOR LOWERING SPEED LIMIT ON BROWN ROAD The following resolution was presented by Kim Park, moved by Dallas Youngman, seconded by Adam Ellis,

WHEREAS, some residents on Brown Road in the Town of Wolcott would like to see a speed limit reduction especially on the north end of the road; and WHEREAS, this request is mainly due to heavy summer traffic as there is access to the lake at the north end; and WHEREAS, the suggested speed limit is 40 mph from Rasbeck Road north to the lake; and WHEREAS, the Town Board agrees with and acknowledges this request and suggested speed limit; HIGHWAY - (cont'd) RESOLUTION - (cont'd) NOW, THEREFORE, BE IT RESOLVED, that the Town Clerk submit the necessary paperwork to Wayne County Highway Supt., Kevin Rooney, who in turn will submit this request to the NYS Department of Transpor-tation for their consideration in lowering the speed limit to 40 mph on Brown Road from Rasbeck Road north to the lake in the Town of Wolcott. VOTE - AYES 4 NAYS 0. 2. Scott reported they are all ready for the winter season. 3. Kim handed Scott some forms he needs to sign and then send in to WA CO Emergency Management. CODE ENFORCEMENT OFFICER - Don Camp 1. Don made reference to an environmental form that needs to be completed by the Town Board. RESOLUTION #68-12 AUTHORIZING THE SUPERVISOR TO SIGN NEGATIVE DECLARATION FOR A SHORT ENVIRONMENTAL QUALITY REVIEW (SEQR) FORM FOR ROBERT MOON -

The following resolution was presented by Kim Park, moved by Jeff Keller, seconded by Adam Ellis, WHEREAS, Robert Moon has requested to expand the roof on his new cottage located at 8207 Starling Drive in a waterfront area; and WHEREAS, our Local Law #1-2000 requires a special permit to ex-pand in a waterfront area; and WHEREAS, the Planning Board has reviewed said project and feels a negative declaration is in order; and WHEREAS, the Town Board sees value in the project and sees no negative impact environmentally; NOW, THEREFORE, BE IT RESOLVED, the Town Board authorizes the Supervisor to sign a negative declaration for said project. VOTE - AYES 4 NAYS 0. 2. Don has been doing fire and safety inspections for public buildings. 3. Don had given an inspection report for the Town Hall to the Supervisor. Don and the board went over the entire report and the things needing to be addressed. Discussion. TOWN CLERK - Dawn Krul Nothing to report this month. SUPERVISOR - Kim Park 1. Kim discussed where we are at as far as the possible forma-tion Wadsworth/Bovee Road Water District. 2. Kim was pleased to share that we have been given a $750,000 grant toward our Blind Sodus Bay Sewer Project. She also updated the rest of the board regarding the Port Bay Sewer Project. 3. Kim said we have a couple of resolutions to do as we are coming to a closeout on the Port Bay Water District and we are under budget.

RESOLUTION #69-12 ACCEPTING JOINT PORT BAY WATER IMPROVEMENT PROJECT AS COMPLETED - The following resolution was presented by Kim Park, moved by Dallas Youngman, seconded by Jeff Keller, WHEREAS, the construction of the improvements for the Town of Wolcott/Town of Huron Joint Port Bay Water Improvement Project have been completed and approved by the NYS Department of Health; and WHEREAS, the Town of Wolcott hereby authorizes final payment to the contractor; NOW, THEREFORE, BE IT RESOLVED, that the Town of Wolcott accepts the project as constructed. BE IT FURTHER RESOLVED, that a NYS certified operator, Daniel G. Demay (NYSDOH Certificate #NY0035770), will operate the water system pursuant to the Agreement between the Town of Wolcott and the Wayne County Water and Sewer Authority. VOTE - AYES 4 NAYS 0. RESOLUTION #70-12 AUTHORIZING TOWN OF WOLCOTT - PORT BAY WATER DISTRICT BUDGET MODIFICATION - The following resolution was presented by Kim Park, moved by Dallas Youngman, seconded by Adam Ellis, WHEREAS, the Town of Wolcott, jointly with the Town of Huron, developed the budget for the Port Bay Water District Project based on estimates for various administrative costs; and WHEREAS, the actual costs for several of these budget items will be more or less than the budgeted amounts, as follows: Budget Item Approved Budget Increase (Decrease) Modified Budget Legal $27,500.00 ($ 7,743.09) $19,756.91 Bonding $ 8,100.00 $ 923.00 $

9,023.00 Net Interest $60,000.00 ($52,403.66) $ 7,596.34 Fiscal Coordination $25,000.00 ($ 6,750.00) $18,250.00 Land, ROW $ 7,000.00 $ 200.00 $ 7,200.00 Misc. $ 5,000.00 ($ 500.00) $ 4,500.00 ($66,273.75) SUPERVISOR - (cont'd) RESOLUTION - (cont'd) NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby authorizes the adjustments to the budget line items as shown above and the transfer of the remaining funds ($66,273.75) to the Contin-gency, increasing that line item from $458,245.46 to $524,519.21. VOTE - AYES 4 NAYS 0. 4. Kim discussed the FEMA forms again regarding costs incurred from Hurricane Sandy, which fortunately was very minimal for us as well as for the County. 5. Kim reported that the CHIPS monies for the Highway Depart-ment usually received in September will not be forthcoming until December. This creates a need to transfer money from Highway CD to Highway checking account until the money is received. RESOLUTION #71-12 AUTHORIZING TRANSFER FROM HIGHWAY CD TO HIGH-WAY CHECKING - The following resolution was presented by Kim Park, moved by Adam Ellis, seconded by Dallas Youngman, and WHEREAS, CHIPS money is ususally received in the fall; WHEREAS, said funding has not yet been received; and

WHEREAS, said funding is needed now in the Highway Budget; and WHEREAS, it is necessary to transfer funds to cover payments until CHIPS money is received; NOW, THEREFORE, BE IT RESOLVED, to transfer $92,000 from Highway CD to Highway Checking and transfer back upon receipt of CHIPS fund-ing. VOTE - AYES 4 NAYS 0. 6. Kim presented the Snow and Ice Contract with the County. RESOLUTION #72-12 AUTHORIZING THE SUPERVISOR TO SIGN 2013 SNOW AND ICE CONTRACT WITH THE COUNTY OF WAYNE - The following resolution was presented by Kim Park, moved by Dallas Youngman, seconded by Jeff Keller, WHEREAS, the County of Wayne and towns of the County have agreed to a snow and ice control contract in years past; and WHEREAS, both parties agree this is most advantageous for the taxpayer; and WHEREAS, the Town Board agrees to the terms of said contract; NOW, THEREFORE, BE IT RESOLVED, the Town Board authorizes the Supervisor to sign the Snow and Ice contract with Wayne County for November 2012 to December 2013. AYES 4 NAYS 0. SUPERVISOR - (cont'd) 7. Kim handed out three separate bids submitted for the new furnace needed in the northend of the basement. She asked them to look them over but that they didn't have to take action on them this month. The following bids were submitted: Nodine's Heating for $17,045.00; Fair Haven Heating and Cooling for $12,990.00; All Sea-son Contracting

for $7,900.00. Councilman Ellis pointed out that All Season Contracting didn't include running the gasline in their quote. Kim will contact them regarding this. It was determined to make their decision at next month's meeting. 8. Kim brought to the table a bill previously submitted by Al-len Weed for work he performed during the renovation of the Town Hall. Kim wanted the rest of the Board's input as to how to ap-proach this. The original bill simply stated it was for work done at the Town Hall and was for $800.00. Kim contacted Mr. Weed and asked him to break it down and itemize it so we knew what it was for and how to allot it. The next bill submitted was broken down with what he had done but still did not have a dollar amount designated for each party. Those parties are - Chris Loveless Construction, 1st Priority Communications and the Town of Wolcott. Much discussion ensued regarding the aforementioned bill with Mr. Weed contributing to the discussion. At 6:55 PM it was determined to recess to contact Chris Loveless to see if he could come and give his input as well. RESUME REGULAR SESSION - At 7:08 PM the Board resumed regular session as Chris Loveless had arrived to take part in going over the bill in question. Again, much discussion was had by the parties that were present with Mr. Weed eventually leaving before anything was resolved. After his de-parture, the Board and Chris discussed the bill further and came to an agreement as to the proper breakdown of the bill. Supervisor Park will take care of letting Mr. Weed know what was decided. 9. Councilman Ellis brought up the hydrofracking subject again and the possibility of proposing a moratorium. Discussion. 10. Kim further updated the Board on the County budget and all the cuts that were made to try and balance it. The next regular meeting of the Wolcott Town Board will be held Dec. 18, 2012, at 6:00 PM at the Town Hall.

A motion was made by Jeff Keller, seconded by Dallas Youngman, to adjourn the meeting at 7:47 PM. submitted, Respectfully Dawn M. Krul, Town Clerk