REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 17, 2010

Similar documents
REGULAR MEETING - WOLCOTT TOWN BOARD - NOVEMBER 20, 2012

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, WARRENSBURG TOWN BOARD, DEC. 12, 2012

York Town Board Meeting April 11, :30 pm

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

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

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

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

CALL TO ORDER MINUTES AUGUST 20, 2013 TOWN CLERK REPORT

City of Davenport Commission Minutes of November 14, 2016

Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.

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

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

PUBLIC HEARING(S) PUBLIC HEARING REGARDING THE HAMPTON COUNTY NEEDS ASSESSMENT:

MR. MICHAEL EDDY, COUNCILMAN MR. LEON GALUSHA, 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 Tuesday, November 23, 1999, at the

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

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

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009.

*******October 2, 2018 ********

Public Hearing January 10, :00 pm

MINUTES OF THE COMMON COUNCIL MARCH 19, 2019

New Carlisle Town Council 124 E. Michigan Street, New Carlisle, Indiana General Meeting, August 22, :00 PM

Clark Wilkinson. Tamilyn Fillmore. William Ince. Stephanie Ivie George McEwan. Robyn Mecham. Katie Rust, Recording Secretary

City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160

A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall.

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013

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

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

The County Attorney told Council that item D. on the agenda; Third Reading of

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows:

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; APRIL 4, 2016; 6:00 P. M

REGULAR COUNCIL MEETING, TUESDAY, MARCH 21, 2017 AT 5:00 P.M.

PHONE: FAX:

REGULAR MEETING, TOWN OF LIVONIA November 3, 2016

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

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

CITY OF MOYIE SPRINGS. Regular Meeting October 3rd, 2018

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

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

Approval of Minutes Councilperson Anderson mentioned two typographical errors on page 4. The city clerk noted the corrections.

Council Chambers Tonawanda, New York April 17, Pledge of Allegiance and Silent Prayer led by Council President Zeisz

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

CITY OF MOYIE SPRINGS REGULAR AND PUBLIC HEARING September 6th, 2017

REGULAR TOWN BOARD MEETING OCTOBER 10, PM. REGULAR TOWN BOARD MEETING, cont d OCTOBER 10, PM

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

MINUTES OF A TOWN COUNCIL WORK SESSION TOWN OF LURAY, VIRGINIA Tuesday, June 26, 2012

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, :00 PM

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

Varick Town Board August 7, 2012

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

PUBLIC HEARING & COUNCIL MEETING MINUTES December 12th, 2016

Present: Tom Brahm Guests: Nathan Burgie

TOWN OF KIMBALL, TENNESSEE

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

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

Enfield Board of Selectmen Public Works Facility, 74 Lockehaven Rd, Enfield, New Hampshire Meeting Minutes September 18, 2017 (DRAFT)

MONTHLY BOARD MEETING, TOWN OF WOODHULL November 14, 2018

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

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

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

MINUTES, OCONEE COUNTY COUNCIL MEETING

BUDGET WORKSESSION DARLINGTON COUNTY COUNCIL DARLINGTON, SC. May 11, 2016

TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018

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

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

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

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

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7

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

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

Coldenham Fire District Board of Fire Commissioners June 5, 2017

LEE COUNTY ZONING BOARD OF APPEALS

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, JANUARY 13, :30 P.M.

MINUTES CITY COUNCIL MEETING JULY 7, 2015

PRESENTATION/WORKGROUP STEERING COMMITTEE/NANCY TANNER & BETSY BROCKWAY

CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, :30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS AGENDA

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

BRADFORD TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING October 2, 2018

Minutes of the Salem City Council Meeting held on July 16, 2003 in the Salem City Council Chambers.

Minutes of the Town of Johnsburg Regular Board Meeting February 3, 2009 Held at the Wevertown Community Center, Wevertown, NY Minutes of the regular

TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI June 23, :00 p.m.

Udall Community Building Saturday, May 5, :00 am 10:00 am Pancakes, Biscuits & Gravy, Sausage, Bacon, Fried Potatoes, Scrambled Eggs & Fruit

Opening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas

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.

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

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

MINUTES OF A SPECIAL MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer and Flag Salute)

STATE OF TEXAS * CITY COUNCIL COUNTY OF HOOD

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

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

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST VIRGINIA AVENUE MARCH 1, :00 P.M.

The meeting of the Rosemead City Council, the Housing Development Corporation, and the Successor

Fire Chief Mike Barron Town Clerk/Treasurer Sandra McKinney Attorney John D. Compton, III

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002

Transcription:

REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 17, 2010 A regular meeting of the Wolcott Town Board was held Mon., May 17, 2010, at the Wolcott Town Hall with the following people present: PRESENT - Supervisor - Kim Park Councilman - Dallas Youngman Councilman - Jeffrey Keller Councilman - Scott Gregg Councilman - Adam Ellis, Jr. OTHERS PRESENT - Dawn Krul, Town Clerk; Kenneth Burgess, Code Enforcement Officer; Tom Interlichia, Highway Supt.; Amber Roberts, Assessor/Bookkeeper; Scott Younglove, 8858 Howland Rd., Wolcott; Patrick Keefe, 12619 Rasbeck Rd., Wolcott. Copies presented to the Town Board: 1. Minutes of April 13, 2010 (Regular & Special Meeting) 2. General Fund Claims (Unaudited) 3. Highway Fund Claims (Unaudited) 4. Senior Citizens Claim (Unaudited) The Supervisor's, Town Clerk's, Justices, Code Enforcement Offi-cer's, Highway Supt's and Animal Control Officer's reports were pre-sented to the Town Board. The Supervisor called the meeting to order at 7:00 PM. SPECIAL PERMIT REQUEST - Scott Younglove 8858 Howland Rd. Wolcott, NY 14590 Property Location - Livingston Rd. Wolcott, NY 14590 Tax Map #77120-00-935597 Code Enforcement Officer, Ken Burgess, presented

Special Permit Request #1-2010, which was brought before the Planning Board on May 3, 2010. Request regarding Town of Wolcott Local Law #1-2000, Sec-tion 601-C-1, placement of mobile home more than 10 years old in agricultural district. Ken presented the site plans and informed the rest of the board of Mr. Younglove's intentions. He stated neighbors were contacted and there wasn't any negative feedback. The Planning Board approved Mr. Younglove's request. Ken commented that Mr. Younglove had done a good job of keeping his rental properties clean and well-kept. SPECIAL PERMIT REQUEST - (cont'd) There being no objections from the Board, the following resolu-tion was presented by Kim Park, moved by Adam Ellis, seconded by Scott Gregg, "Be it RESOLVED the Wolcott Town Board approve the re-quest of Scott Younglove and the recommendation of the Planning Board to the Town Board." VOTE - AYES 5 NAYS 0. SPECIAL PERMIT REQUEST - Patrick Keefe 12619 Rasbeck Rd. Wolcott, NY 14590 Property Location - Kyle Rd. Wolcott, NY 14590 Tax Map #77119-00-070727 Again, Code Enforcement Officer, Ken Burgess, presented Special Permit #2-2010, which was brought before the Planning Board on May 3, 2010. Request regarding Town of Wolcott Local Law #1-2000, Section 601-C-1, placement of mobile home more than 10 years old in agricul-tural district. Ken handed out the site plans for Mr. Keefe's property and in-formed the Board of his intentions. The Planning

Board approved this request as well. There being no questions or comments from the Board, the follow-ing resolution was presented by Kim Park, moved by Adam Ellis, sec-onded by Dallas Youngman, "Be it RESOLVED the Wolcott Town Board ap-prove the request of Patrick Keefe and the recommendation of the Planning Board to the Town Board." VOTE - AYES 5 NAYS 0. Mr. Younglove and Mr. Keefe left the meeting at 7:05 PM. GENERAL BUSINESS - GENERAL CORRESPONDENCE - 1. Memo from Peg Churchill, WA CO IDA, re public hearing to be held May 20, 2010, for the proposed project by Pomona Packing, LLC, at 11814 West Main Street - (former Reckitt-Benckiser property). 2. Letter and resume from Joan R. Zerbe-Brandt re any available employment position she may qualify for. 3. Dual requests from the NYS Public Service Commission re our consent to receive notification of new issuances via email instead of paper copies. Also, they are soliciting comments on the motion of the Commission to examine the safety of Consolidated Edison Company of New York, Inc.'s electric transmission and distribution systems. 4. Letter from Wolcott Chamber of Commerce recapping their 2009 events and the proposed events for 2010 along with a request for sup-port either by membership or volunteering to help at the events. A motion was made by Kim Park, seconded by Dallas Youngman, to accept the minutes of Apr. 13, 2010, general correspondence and de-partmental reports. VOTE - AYES 5 NAYS 0. GENERAL BUSINESS - (cont'd) ABSTRACT OF CLAIMS -

GENERAL ACCOUNT - Claims #190 thru #238 - total - $23,900.28 HIGHWAY ACCOUNT - DA Townwide & DB Outside - total - $13,487.02 SENIOR CITIZENS - Claim #001 - total - $300.00 A resolution was presented by Kim Park, moved by Dallas Youngman, seconded by Adam Ellis "Be it RESOLVED to pay General, Highway and Senior Citizens claims as presented." VOTE - AYES 5 NAYS 0. ASSESSORS - Amber Roberts 1. Amber stated Grievance Day was next week the 25th. They've put their information together and now it is up to the Grievance Board as to whether they support their determinations or not. HIGHWAY - Tom Interlichia 1. Tom brought up his concerns about waiting until the state budget was passed before they started working on the project they have slated for their CHIPS monies. Discussion. The Board said to go ahead and begin the work. 2. Tom mentioned the year lease was up on the payloader and they would be leasing a new one for a little less than $3,500.00. CODE ENFORCEMENT OFFICER - Ken Burgess 1. Ken discussed the need to act on changing the local law re-garding mobile homes. Discussion. It was determined Ken would get with the town's attorney to put verbage together for what would need to be advertised and then have the public hearing at the July meet-ing. 2. Ken talked about the ruts left in the yard on the

southside of the building from the construction we had done during the winter. Kim will talk to Chris Loveless about getting some fill brought in. TOWN CLERK - Dawn Krul 1. The Town Clerk will try and go on vacation again from May 18th thru the 31st. SUPERVISOR - FYI - Ann Marie Buerkle to be at the Town Hall the 24th at 7:00. - Red Creek School declares old playground equipment surplus SUPERVISOR - (cont'd) 1. Kim stated the weed harvesting contract was the same as last year. - AUTHORIZE SUPERVISOR TO SIGN WEED HARVESTING CONTRACT The following resolution was presented by Kim Park, moved by Scott Gregg, seconded by Adam Ellis, WHEREAS, the Town of Wolcott realizes the importance of our em-bayments not only from a water-quality standpoint but from a recrea-tional aspect; and WHEREAS, the Town realizes the economic benefit to the Town to keep these embayments clear of excessive weed growth for recreational enjoyment and property values; and WHEREAS, in order to keep our embayments free of excessive weed growth it is necessary to use weed harvesting equipment; and WHEREAS, Wayne County Soil & Water has always provided

this ser-vice; and WHEREAS, in the past two years the amount of FLOWPA funding has decreased while expenses have increased which has seriously decreased the amount of harvesting provided; and WHEREAS, the Wayne County Soil & Water Authority agrees to con-tinue to use these funds for harvesting; and WHEREAS, the Towns of Wolcott, Huron and Sodus agree to contri-bute proportionately to bay frontage and in turn the County will also contribute; NOW, THEREFORE, BE IT RESOLVED, the Town of Wolcott will contri-bute $2,000 towards weed harvesting contingent upon the County con-tributing $44,100, the Town of Sodus contributing $4,000 and the Town of Huron contributing $9,000. VOTE - AYES 5 NAYS 0. 2. Kim explained the reason for excluding Clint Samson's home from the Waters Road/Red Creek Road Water District. EXCLUSION OF SAMSON HOME ON PARCEL #77117-00-697586 FROM THE WATERS ROAD/RED CREEK ROAD WATER DISTRICT - The following resolution was presented by Kim Park, moved by Dallas Youngman, seconded by Adam Ellis, WHEREAS, a benefit water district on Ridge Road in the Town of Wolcott existed for the Butler Correctional Facility; and WHEREAS, Clinton Samson, III, residing on Waters Road desired to hook into this waterline and had the permission of the Wayne County Water & Sewer Authority; and WHEREAS, Mr. Samson was never required to sign documentation from the Wayne County Water & Sewer Authority stating he would join a water district if one were ever to be created; and SUPERVISOR - (cont'd)

RESOLUTION - (cont'd) WHEREAS, this is the general practice of the Authority and this was an oversight of the Authority; and WHEREAS, the Wolcott Town Board realizes the expense Mr. Samson went to in order to install his own waterline; and WHEREAS, he was never asked to sign documentation stating that he would join the district at the time of his private hook-up; and WHEREAS, Mr. Samson will be assessed one unit for the building known as the "Watercraft Clinic" in the Waters Road/Red Creek Road Water District; NOW, THEREFORE, BE IT RESOLVED, parcel #77117-00-697586 will be assessed for one unit, as opposed to the customary two units for a residence and a business, in the Waters Road/Red Creek Road Water District. VOTE - AYES 5 NAYS 0. 3. Port Bay Water District - SEQR RESOLUTION - NEGATIVE DECLARATION - TOWNS OF WOLCOTT AND HURON JOINT PORT BAY WATER SYSTEM IMPROVEMENTS - The following resolution was presented by Kim Park, moved by Scott Gregg, seconded by Dallas Youngman, WHEREAS, 1. In accordance with the New York State Environmental Quality Review regulations(seqr), the Town Board of the Town of Wolcott announced its intent to serve as Lead Agency on March 23, 2010, to conduct an environmental review of the Towns of Wolcott and Huron Joint

purpose of western quality and Port Bay Water Improvements Project. The the project is to provide public water to the shore of Port Bay in order to improve the quantity of water available to area residents as por- County a Type I 2. The Wolcott Town Board has determined that, tions of the project area are within a Wayne Agricultural District, the proposed action as action as defined under SEQR. 3. The Wolcott Town Board, in its capacity of Lead Agency, has caused to be prepared an environmental assessment of the significance of and potential environmental impact of the action described above. SUPERVISOR - (cont'd) RESOLUTION - (cont'd) 4. On March 29, 2010, the Wolcott Town Board notified the Involved and Interested Agencies of its intention to act as Lead Agency for this project and circulated the full Environmental Assessment Form. Comments from these agencies are addressed in the Negative

Declaration. 5. The Town will continue to work with Federal, State and local agencies until all necessary permits and approvals have been obtained. 6. The Wolcott Town Board has considered the Environmental Record prepared for this action, including any comments received from the Involved Agencies, and the proposed Negative Declaration. NOW, THEREFORE, BE IT RESOLVED The Wolcott Town Board declares that it will serve as Lead Agency for the Towns of Wolcott and Huron Joint Port Bay Water Improvements Project; and The Wolcott Town Board declares that, based on the Environmental Record which has been prepared, the project will result in no major impacts and, therefore, will not cause significant damage to the environment. A Negative Declaration under SEQR is therefore issued for this project. VOTE - AYES 5 NAYS 0. 4. Kim said they are waiting on easements for both the Waters Road/Red Creek Road Water District and the Port Bay Water District. The have been doing water samples on Blind Sodus Bay in hopes

this will help to get a lower interest rate. 5. Kim stated we have the plans and the specs for the Waters Road/Red Creek Road Water District. The bid advertisement has been placed in our legal paper. The next regular meeting of the Wolcott Town Board will be held June 15, 2010, at 7:00 PM at the Town Hall. A motion was made by Dallas Youngman, seconded by Jeff Keller, to adjourn the meeting at 7:25 PM. submitted, Respectfully Dawn M. Krul, Town Clerk