BOARD-Meeting-Minutes-July-14-2015

advertisement
Geddes Town Board Meeting
July 14, 2015
Resolution # 61 - 67
Officers Present:
Supervisor Falcone
Councilor Albrigo
Councilor Jerome
Councilor Kolakowski- Excused
Councilor Krupa
Councilor Valenti- Excused
Councilor Weber
Other Present:
Paul J Curtin, Attorney
William Morse, Engineer
Town Clerk: Joseph Ranieri
Call to Order: 700PM
Pledge of Allegiance & Prayer
A moment of silence was offered for Ed Rolince who held various Town offices and recently
passed.
Resolution # 61
Approval of Minutes
Motion: Councilor Albrigo
Second: Councilor Krupa
Resolved that the Town Board approve the minutes of the previous Town Board meeting as
submitted by the Town Clerk.
All in favor:
Ayes
-
5
Nays
-
0
Carried
Petitions - Lakeland Winery - Site Plan Approval. To be referred to Planning Board for an
advisory opinion. The Town Board will take lead status under SEQR and refer the application to
County Planning. Andy Watkins, representing Lakeland Winery, gave a brief presentation
concerning the proposed expansion.
Public Comment - Richard Karpinski, 154 Century Dr, spoke about the West Genesee Overlay
District Resolution. Nina Halliwell, 127 Winchell Dr, asked about drainage problems affecting
her property. The Highway Superintendent and Highway Committee chair will meet with her.
Andrew Hunter, 200 Walberta Rd, spoke about the West Genesee Overlay District Resolution.
Paul Curtin, Town Attorney, gave a report on the West Genesee Overlay District and explained
the process to the Board and those members of the public in attendance. Merilee Palerino, 127
Century Dr, spoke about the West Genesee Overlay District Resolution. Paul Curtin, Town
Attorney, gave an overview of the St Camillus project to the Town including the PILOT
Agreement that has been requested. Lynn Ponto, 107 Yale Ave, spoke about flooding issues on
her street, asked about road safety and questioned if there are emergency procedures in place ;
John Coyne, 206 Parsons Dr, spoke about the blanket resolution format. Barb Bloom, 154
Century Dr, read a letter regarding the West Genesee Overlay District Resolution; Maureen
Martin, 104 Parsons Dr, spoke about the West Genesee Overlay District Resolution. Don Reeve,
106 Parsons Dr, spoke about the West Genesee Overlay District Resolution. Marilee Palerino,
127 Century Dr, spoke about the West Genesee Overlay District Resolution; Tim Toomey, 252
Cherry Rd, spoke about the West Genesee Overlay District Resolution.
Resolution # 62
Authorization from Town Board to Approve 2015 Budget Modifications as Proposed
Motion: Councilor Krupa
Second: Councilor Weber
BUDGET TRANSFERS 2015
June, 2015
Acct. Number
Account Description
Amount
TO:
A.1670.0401
Public Notices
$ 350.00
FROM:
A.1910.0400
Unallocated Insurance
$ 350.00
EXPLANATION: To cover additional public notices expenses
Acct. Number
Account Description
Amount
TO:
A.1680.0400
Computer Maint Services
$ 10,000.00
FROM:
A.1990.0400
Contingency Fund
$ 10,000.00
EXPLANATION: To cover additional Computer Maintenance Services
Acct. Number
Account Description
Amount
TO:
A.5132.0408
Town Garage Rep & Maint
$ 5,000.00
FROM:
A.1910.0400
Unallocated Insurance
$ 5,000.00
EXPLANATION: To cover additional repairs and maintenance at the Lakeland, and Westvale
Highway Garage
Acct. Number
Account Description
Amount
TO:
B.1910.0400
Unallocated Insurance
$ 2,000.00
FROM:
B.1990.0400
Contingency Fund
$ 2,000.00
EXPLANATION: To cover additional insurance coverage for the new police vehicles
Acct. Number
Account Description
Amount
TO:
DB.9770.0701
Farrell Road RAN Interest
$ 7,500.00
FROM:
DB.1910.0400
Unallocated Insurance
$ 7,500.00
EXPLANATION: To cover interest paid for the Farrell Road Revenue Anticipation Note
Acct. Number
Account Description
Amount
TO:
A.9040.0800
Workers Comp Insurance
$ 313.44
TO:
DB.9040.0800
Workers Comp Insurance
$ 3,738.11
FROM:
A.1910.0400
Unallocated Insurance
$ 313.44
FROM:
DB.1910.0400
Unallocated Insurance
$ 3,738.11
EXPLANATION: To cover Workers Compensation Insurance Expenses
A Roll Call Vote was taken: Councilor Jerome, Krupa, Albrigo, Weber and Supervisor Falcone
voted yes.
Ayes 5
Nays 0
Carried
Resolution # 63
Authorization from Town Board to Approve Resolutions 3 -14 as a Blanket Resolution
Motion: Councilor Krupa
Second: Councilor Weber
During Discussion of this Resolution a motion was made to amend the Resolution and remove
Resolution # 10 and consider the adoption of Resolution # 10 by roll call Vote. The Motion was
made by Councilor Weber and seconded by Councilor Krupa.
A Roll Call Vote was taken. Councilor Krupa, Albrigo, Weber and Supervisor Falcone voted yes.
Councilor Jerome voted no. Ayes
4
Nay 1
Carried
Resolution # 64
Authorization from Town Board to Refer W Genesee Overlay District to the Town Planning
Board & Onondaga County Planning Agency for Comment
Motion: Councilor Jerome
Second: Councilor Krupa
Authorization from the Board to refer the proposed West Genesee Street Overlay Zoning
District to the Town Planning Board and the Onondaga County Planning Agency for comment.
The proposed overlay district has been recommended to the Town Board by its Planning &
Zoning Committee.
A Roll Call Vote was taken: Councilor Jerome, Krupa, Albrigo, Weber and Supervisor Falcone
voted yes.
Ayes 5
Nays 0
Carried
Resolution # 65
Authorization from Town Board to Approve Resolutions 3,4,5,6,7,8,9,11,12,13,14 as a Blanket
Resolution
Motion: Councilor Krupa
Second: Councilor Weber
3. Authorization from the Board to approve payment of $125.00 to be paid to the NYS
Recreation and Park Society for the membership fees from budget line A.7020.0407 for
Recreation Supervisor Debbie Morrell. (Parks & Recreation)
4. Authorization from the Board to appoint Jacquelyn K. Case as a Marriage Officer
within the Town of Geddes with a term expiring 12/31/15 at no cost to the Town.
(Administrative)
5. Authorization from the Board to approve a 5K Walk/Run Road Race sponsored by the
Vineyard Church located at 312 Lakeside Road in Lakeland on Friday, September 11,
2015 at 6:30 pm. All paperwork including proof of insurance and a map of the course is
on file in the Clerk’s Office. (Public Safety Committee)
6. Authorization from the Board to approve the agreement of sale a Town of Geddes
Heavy Duty Utility Trailer VIN # 11200D306HS090342 to the Village of Solvay in an as
is condition for the price of 4 (four) monthly electric bill payments that estimate in the
area of $600.00 + per month to equal $2500.00. (Highway)
7. Authorization for the Town Engineer, with the assistance of the Town Attorney, to
issue a Request for Proposals to prepare a Comprehensive Plan for the Town of Geddes.
The plan is to incorporate the State Fair Boulevard Corridor Plan previously prepared by
Clough Harbour and Associates. (Planning and Zoning)
8. Authorization from the Board to approve Court Clerks Barbara Lenweaver and Karen
Ladouceur to attend the NYSAMCC annual training conference to be held in Niagara
Falls, New York from September 27, 2015 to September 30, 2015 at a cost of $1,019.00
to be paid for out of Stop DWI funds. (Courts)
9. Authorization from the Board to accept the resignation of Patricia Falcone effective on
July 2, 2015 as the part-time Highway Secretary and to hire Teresa Hard as part-time
Highway Secretary. (Highway)
11. Authorization from the Board to schedule a Public Hearing for the St. Camillus
Healthcare Facility Sub-Division at the August 11th, 2015 Town Board Meeting.
(Planning and Zoning)
12. Authorization from the Board for Town Engineer to prepare the application to apply
for a $225,000.00 Grant through County Grant Funding for Inflow & Infiltration
Abatement to assist in the Corey Road Drainage System. (Engineer)
13. Authorization from the Board to accept the resignation of Zoning Board of Appeals
member Dino Caloia effective July 14th, 2015. (Zoning Board)
14. Authorization from the Board to refer the Site Plan Approval for Lakeland Winery to
expand property to the Town of Geddes Planning Board. The Town will take lead agency
status under SEQR and will also refer the project to County Planning. (Planning and
Zoning)
A Roll Call Vote was taken: Councilor Jerome, Krupa, Albrigo, Weber and Supervisor Falcone
voted yes.
Ayes 5
Nays 0
Carried
Resolution # 66
Executive Session
On motion from Councilor Weber, seconded by Councilor Jerome, the following resolution that
the Board move into Executive Session to discuss personnel matters regarding a particular
employee was unanimously passed. Paul J Curtin, Town Attorney and Joyce Ballschmieder,
Town Comptroller, were also included. 737PM. The Executive Session ended at 751PM at which
time the Town Board reconvened in its regular session. The Supervisor stated that no action
was taken.
Councilor Weber brought a motion from the floor.
Resolution # 67
Schedule a Public Hearing on August 11, 2015 Regarding the Status of Dino Caloia as a Member
of the Town Zoning Board of Appeals
Motion: Councilor Weber
Second: Councilor Krupa
It was resolved that a Public Hearing be scheduled in order for the Town Board to consider the
status of Dino Caloia as a member of the Town Zoning Board of Appeals.
A Roll Call Vote was taken: Councilor Jerome, Krupa, Albrigo, Weber and Supervisor Falcone
voted yes.
Ayes 5
Nays 0
Carried
Adjournment
Motion: Councilor Jerome
Second: Councilor Weber
Resolved that the Town Board meeting be adjourned at 753PM.
All in favor:
Ayes
Submitted by:
Joseph L Ranieri
Town Clerk
-
5
Nays
-
0
Carried
Download