Town of
Granby
Minutes

April 08, 2015: Town Board Meeting

Body:

TOWN OF GRANBY

BOARD MEETING

APRIL 8, 2015

7:00 P.M.

 

Supervisor Williamson called the meeting to order at 7:02 P.M. leading those present in the Salute to The Flag.  Present for the roll call were Supervisor Ed Williamson, Councilors Matt Callen, Eric Clothier and Brenda Frazier-Hartle, Councilor Blackburn was not present. Also present were Deputy Supervisor John Snow, Jr. and Highway Superintendent Robert Phillips, Jr. There were also 11 Residents and Guests in attendance.

 

Councilor Frazier-Hartle made a motion to dispense with the reading of the minutes for the previous meetings of March 11th and March 25th, 2015, Councilor Clothier seconded the motion, all were in favor, none opposed

 

PUBLIC COMMENT

 

Rose Anthony – She spoke to the Board at last month’s meeting regarding State Route 3, stating that it would be impossible for anybody to get an entrance on State Route 3 because there have been so many people that had applied for an entrance and been turned down.   She then stated that at the last meeting Supervisor Williamson said Riccelli has permission to get an entrance just beyond County Route 8 where four people have been killed within the last year.  Ms. Anthony contacted the State and it took them two days to investigate for her.  Senator Patty Ritchie’s Office told her Riccelli did apply for an opening to come on to State Route 3, but he was denied. 

Ms.  Anthony then stated the Board should be aware of everything that goes on in the Town, and the Supervisor should consult with them in every aspect of the Town’s business.  She then told the Board they should worry about the safety of the people of Granby first.  That is the worst spot for anybody to come out.  She told the Board they need to do more. 

 

Dee Kilpatrick – Mrs. Kilpatrick gave the DCO Report and told the Board Richard Riccelli, Gavin Kilpatrick, Brandon Mills and Riccelli Enterprises donated all the building materials and labor for the kennel which is now completed.  The State Inspector has been out and is extremely happy with it.  The Inspector will be out again in the next few days to do the unannounced inspection.  The DCO would like to raise the Town dog adoption fee from $5.00 to $75.00 to include all vaccines, spaying and neutering, deworming and heartworm testing.  Puppies would have an extra $50.00 charge added to the adoption fee which would be refundable with proof of spay/neuter.  These fees do not include the licensing fee.  This fee would be in line with what the local shelters are charging.  Councilor Frazier-Hartle questioned if she would foresee a problem adopting out the dogs with the prices that high.  DCO Kilpatrick said she didn’t think the higher fees would be a problem.

 

Christine Bassett – Mrs. Bassett questioned DCO Kilpatrick regarding the value of the labor and building materials of the new kennel and asked if there were any other contributors.  DCO Kilpatrick replied that her main contributor was Riccelli Enterprises and Gavin Kilpatrick.  Brandon Mills was the contractor and was paid by Richard Riccelli.   An estimated value is around $3,000.00 including labor.  Mrs. Bassett asked if she had received any other contributions.  She has also received donations from Paws Across Oswego County, local residents, TSC and Walmart.  Mrs. Bassett remarked on how remarkable it was to receive that amount of money from one particular group.    DCO Kilpatrick responded that they were also her family. 

 

COMMUNICATIONS AND ANNOUNCEMENTS

 

Supervisor Williamson reported that the AUD report has been completed and filed with the State.

 

The Town Board has received notice that the amount of the CHIPS and pothole money the Town will receive will be as follows; CHIPS $139,742.23 and pothole $19,878.36.

 

OLD BUSINESS

 

NEW BUSINESS

 

The Town has received the lease agreement for Water Service Area 6A from OCWA.  This must be signed by the Supervisor and the Town Board and notarized.

 

MOTIONS AND RESOLUTIONS

 

RESOLUTION 14-2014, SEQRA RESOLUTION

 

          WHEREAS, Section 202-b of the Town Law of the State of New York empowers the Town Board of the Town of Granby, Oswego County, New York (the “Town”) to acquire or construct on behalf of a water district facilities therefore and appurtenances thereto, including lands or interests in land or to improve or reconstruct existing facilities and appurtenances; and

 

WHEREAS, in 2012 the Town originally pursued the formation of a water district to include lands in the Town located on Wyborn Road, Prall Road, Ritchie Road and portions of County Route 8, County Route 55, County route 14, Merrit Road, Town Line Road, Sharp Road, LeoMar Road, Pinnacle Road and South Granby Road, all as more specifically defined in a map, plan and report prepared by Miller Engineering, the Town’s engineering firm, known as “Water District No. 6”; and

 

          WHEREAS, pursuant to Article 8 of the Environmental Conservation Law of the State of New York, as amended, and the regulations of the Department of Environmental Conservation of the State of New York promulgated thereunder (collectively referred to hereinafter as "SEQRA"), the Town is required to make a determination with respect to the environmental impact of any "action" (as defined by SEQRA) to be taken by the Town and the formation of Water District No. 6 constituted such an action;

 

WHEREAS, the Town Board, by resolution adopted on December 12, 2012, determined to initially classify the formation of Water District No. 6 as a "Type 1 action" as that term is defined in SEQRA and authorized Town officials to provide notice to all “involved agencies” of the Town Board’s intention to serve as lead agency and undertake a coordinated review for the purposes of SEQRA; and

 

WHEREAS, the Town Board reviewed a long form Environmental Assessment Form (“Long EAF”), a copy of which is attached hereto as Exhibit A, prepared by Miller Engineering, to facilitate a review of the potential environmental impacts of the formation of Water District No. 6; and

 

WHEREAS, Miller Engineering, having reviewed and compared the EAF against the standards set forth in Part 617.7 of the Regulations, advised the Town Board that the Project will not result in any significant adverse impacts to the environment, and

 

WHEREAS, the Town Board, after careful consideration of the nature and scope of the formation of Water District No. 6 as set forth in the Long EAF action and a thorough review of  the criteria contained in Part 617.7(c) of the Regulations together with the recommendations provided by Miller Engineering, by adoption of a resolution February 6, 2013, determined that the formation of Water District No. 6 will not have a significant adverse environmental impact and directed the Town Supervisor to prepare a negative declaration in accordance with the SEQRA regulations; and

 

WHEREAS, the Town Board subsequently determined to modify the boundary description of the proposed area to be served with new water system improvements and identified a new area, to be known as “Water Service Area No. 6A”; and

 

WHEREAS, the boundaries of Water Service Area No. 6A are located entirely within the footprint of Water District No. 6 and no new roadways or dwellings were added such that Water Service Area No. 6A is a reduction in the original linear footage and dwellings originally shown in Water District No. 6; and

 

WHEREAS, the boundaries of Water Service Area No. 6A resulted in a reduction of Equivalent Dwelling Units from 298.5 to 184 and a corresponding reduction of linear footage from 81,600 linear feet to 42,100 linear feet; and

 

WHEREAS, Miller Engineering subsequently prepared a short form Environmental Assessment Form (“Short EAF”), dated August 13, 2014, a copy of which is attached hereto as Exhibit B, to enable the Town Board to undertake a review of the nature and scope of the formation of Water Service Area No. 6A; and

 

WHEREAS, the Town Board, by resolution adopted on December 12, 2012, following a review of the Short EAF and consideration of the criteria contained in Part 617.7(c) of the Regulations together with the recommendations provided Miller Engineering, determined (i) that the formation of Water Service Area No. 6A is an Unlisted Action as such term is defined in the Regulations, (ii) to declare itself lead agency to undertake an uncoordinated review pursuant to Part 617.6(b)(4) of the Regulations, (iii) adopted the findings and conclusions contained within the Short EAF, and (iv) the formation of Water Service Area No. 6A will not result in any significant adverse impacts to the environment and issued a Negative Declaration with respect to the formation of Water Service Area No. 6A; and

 

          WHEREAS, the Town Board now desires to ratify the Town’s prior determination that the formation of Water Service Area No. 6A, including the financing, development, construction and installation thereof, will not result in any significant adverse impacts to the environment.

 

          NOW, THEREFORE BE IT RESOLVED THIS 8th DAY OF APRIL, 2015 BY THE TOWN BOARD OF THE TOWN OF GRANBY, OSWEGO, NEW YORK, AS FOLLOWS:

 

          Section 1.  The Town hereby determines that the footprint of Water Service Area No. 6A is located entirely within the footprint of the original Water District No 6, and therefore the formation, financing, development, construction and installation of Water Service Area No. 6A is a reduction in scope and, therefore, a reduction in potential environmental impacts, as compared to the formation, financing, development, construction and installation of Water District No. 6.

 

          Section 2.   Following careful review of the information and analysis set forth in Exhibits A and B hereof, the Town hereby ratifies (a) the Town Board’s prior conclusion that that formation of Water District No. 6, and therefore the formation of Water Service Area No. 6A, will not have a significant adverse environmental impact and (b) the Town Board’s prior determination to issue a negative declaration with respect to the formation, financing, development, construction and installation of Water Service Area No. 6A.

 

          Section 3.   This resolution shall become effective immediately. 

 

          WHEREFORE, the foregoing Resolution was put to a vote of the members of the Town Board of the Town this 8th day of April, 2015, the result of which vote was as follows:

 

Councilor Callen made a motion to accept Resolution #14-2015, Councilor Frazier-Hartle            seconded the motion, a roll call vote was taken

 

Board Member                         Vote

 

          Councilor Callen                          Aye

          Councilor Clothier                        Aye

          Councilor Frazier-Hartle               Aye

          Supervisor Williamson                 Aye

 

RESOLUTION 15-2015, BE IT RESOLVED, that the following Order is hereby adopted to wit:

 

ORDERED:  There is hereby established in the Town of Granby, Oswego County, New York a Water Service Area to be known as Water Service Area 6A whose boundaries are as set forth on Exhibit A attached hereto; and

 

IT IS FURTHER ORDERED:  That there shall be build thereon certain water mains and appurtenances as are set forth on the maps and plans therefore, previously approved by the Town and set forth in Exhibit B attached hereto; and

 

IT IS FURTHERED ORDERED:  That the maximum estimated amount proposed to be expended for said improvements and the estimated hook-up fees and typical unit fee per unit are: 

a)    Maximum estimated expenditure $2,859.00.00

b)    Hook-up fee $900.00

c)     Unit fee $256.00

 

AND IT IS FURTHER ORDERED:  That the plan for financing said improvements is: 

The United States Department of Agriculture

 

AND IT IS FURTHER ORDERED:  That the Town Clerk shall cause certified copies of this Order to be recorded in the Office of the Oswego County Clerk and filed in the State Office of the Department of Audit and Control in Albany, New York within ten (10) days.

 

Councilor Frazier-Hartle made a motion to adopt Resolution 15-2015, Councilor Clothier seconded the motion, a roll call vote was taken

 

 

          Board Member               Vote

                   

          Councilor Callen                Aye    

          Councilor Clothier              Aye

          Councilor Frazier-Hartle     Aye

          Supervisor Williamson       Aye

 

Resolution 16-2015, We the Town Board RESOLVE that the Supervisor of the Town is hereby authorized to execute all such documents on behalf of the Town as the Rural Development Agency requires in order to qualify the Town for any grants or loans that the Town may receive in connection with the formation and construction of Water Service Area 6A or improvements therein. 

 

Councilor Callen made a motion to accept Resolution 16-2015, Councilor Clothier seconded the motion, a roll call vote was taken

 

Board Member               Vote

                   

          Councilor Callen                Aye              

          Councilor Clothier              Aye

          Councilor Frazier-Hartle     Aye

          Supervisor Williamson       Aye

 

Resolution 17-2016

 

BOND RESOLUTION OF THE TOWN OF GRANBY, OSWEGO COUNTY, NEW YORK, ADOPTED ON THE 8TH DAY OF APRIL, 2015, AUTHORIZING THE ACQUSITION, CONSTRUCTION AND EQUIPPING OF CERTAIN WATER IMPROVEMENTS IN WATER SERVICE AREA NO. 6A AT AN ESTIMATED MAXIMUM COST OF $2,859,000, APPROPRIATING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF UP TO $2,109,000 BOND ANTICIPATION NOTES AND SERIAL BONDS OF THE TOWN TO PAY THE COST OF THE PROJECT

 

          WHEREAS, Section 202-b of the Town Law of the State of New York empowers the Town Board of the Town of Granby, Oswego County, New York (the “Town”) to acquire or construct on behalf of a water district facilities therefore and appurtenances thereto, including lands or interests in land or to improve or reconstruct existing facilities and appurtenances; and

 

WHEREAS, the Town Board of the Town has determined to form a water service area in the Town to be known as the Town of Granby Water Service Area No. 6A pursuant to Article 12-A of the Town Law of the State of New York (the “Project”); and

 

          WHEREAS, pursuant to Article 8 of the Environmental Conservation Law of the State of New York, as amended, and the regulations of the Department of Environmental Conservation of the State of New York promulgated thereunder (collectively referred to hereinafter as "SEQRA"), the Town is required to make a determination with respect to the environmental impact of any "action" (as defined by SEQRA) to be taken by the Town and the approval of this resolution constitutes such an action;

 

WHEREAS, the Town Board, by resolution adopted on April 8, 2015 prior to consideration of this Bond Resolution, determined (a) that the footprint of Water Service Area No. 6A is located entirely within the footprint of the original Water District No 6, and therefore the formation, financing, development, construction and installation of Water Service Area No. 6A is a reduction in scope and, therefore, a reduction in potential environmental impacts, as compared to the formation, financing, development, construction and installation of Water District No. 6 and (b) to ratify the Town Board’s prior conclusion that that formation of Water District No. 6, and therefore the formation of Water Service Area No. 6A, will not have a significant adverse environmental impact and the Town Board’s prior determination to issue a negative declaration with respect to the formation, financing, development, construction and installation of Water Service Area No. 6A; and

 

WHEREAS, following (i) preparation of a map, plan and report prepared by Miller Engineering, (ii) a public hearing to review such map plan and report upon publication of notice of such hearing, and (iii) adoption of a resolution by the Town Board to establish Water Service Area No. 6A, the Town Board heretofore issued a final order on April 8, 2015 establishing Water Service Area No. 6A; and

 

          WHEREAS, the Town Board now desires to authorize the acquisition, construction and equipping of the Project and the financing of the cost thereof.

 

NOW, THEREFORE BE IT RESOLVED THIS 8th DAY OF APRIL, 2015 BY THE TOWN BOARD OF THE TOWN OF GRANBY, OSWEGO, NEW YORK (by favorable vote of not less than two thirds of said Board), AS FOLLOWS:

 

          Section 1.   The acquisition, construction and equipping of Town of Granby Water Service Area No. 6A as more specifically described in the map, plan and report prepared by Miller Engineering relating thereto (the “Project”) in the Town of Granby, Oswego County, New York, together with appurtenant facilities, including site improvements, original furnishings, equipment, machinery apparatus and other improvements incidental thereto, and all professional costs and other necessary costs incidental to such work, having a maximum estimated cost of $2,859,000, is hereby approved. The foregoing is an assessable improvement.

 

 

          Section 2.   The plan for the financing for the Project is the application of state and/or federal grants and any other revenues available for such purpose from any other source and the issuance of up to $2,109,000 or such lesser amount as may be necessary, of serial bonds or any bond anticipation notes, including renewals, in anticipation of the issuance and sale of the bonds of said Town, which are hereby authorized to be issued pursuant to the Local Finance Law and the levy of a tax to pay principal and interest on said obligations.

 

 

          Section 3.   The full faith and credit of the Town is hereby irrevocably pledged for the payment of the principal of and interest on the Bonds as the same respectively become due and payable.  An annual appropriation shall be made in each year sufficient to pay the principal of and interest on such obligations becoming due and payable in such years and such debt service payments may be made in substantially level or declining amounts as may be authorized by law.

 

          Section 4.   Pursuant to Sections 30.00, 50.00 and 56.00 to 60.00, inclusive, of the Local Finance Law, the power to authorize the issuance of and to sell the serial bonds and any bond anticipation notes in anticipation of the issuance and sale of the bonds herein authorized, including renewals of such notes, is hereby delegated to the Town Supervisor, the chief fiscal officer. Such bonds or notes shall be of such form and contents, and shall be sold in such manner, as may be prescribed by said Town Supervisor, consistent with the provisions of the Local Finance Law. The bonds and notes authorized hereby may be issued to the United States Department of Agriculture, Office of Rural Development, or any of its related offices or agencies, the New York State Environmental Facilities Corporation under any of its revolving fund programs or any purchaser in accordance with the provisions of the Local Finance Law. 

 

          Section 5.   The Town Supervisor is hereby further authorized, at his sole discretion, to execute all agreements and instruments in order to effect the financing or refinancing of the specific object or purpose described in Section 1 hereof, or a portion thereof, by a bond, and/or note issue of said Town.

 

          Section 6.   The intent of this resolution is to give the Town Supervisor sufficient authority to execute those applications, agreements, instruments or to do any similar acts necessary to effect the issuance of the aforesaid bonds and/or notes without resorting to further action of this Town Board.

 

          Section 7.   The following additional matters are hereby determined and declared:

 

(a)      Pursuant to subsection 1 of paragraph (a) of Section 11.00 of the Local Finance Law, the period of probable usefulness of the Project is forty (40) years; and

 

(b)      Current funds are not required by the Local Finance Law to be provided prior to the issuance of the bonds and any notes issued in anticipation thereof authorized by this resolution; and

 

(c)      The proposed maturity of the bonds authorized by this resolution will exceed five (5) years.

 

(d)      The Town reasonably expects to reimburse itself for expenditures made for the Project from the proceeds of the bonds or notes herein authorized.

 

(e)      This resolution is a declaration of official intent to reimburse for purposes of Treasury Regulation Section 1.150-2.

 

          Section 8.   Such bonds shall be in fully registered form and shall be signed in the name of the Town of Granby, Oswego County, New York, by the manual or facsimile signature of the Town Supervisor and a facsimile of its corporate seal shall be imprinted or impressed thereon and maybe attested to by the manual or facsimile signature of the Town Clerk.

 

          Section 9.   The Town hereby covenants and agrees with the holders from time to time of the Bonds and any bond anticipation notes issued in anticipation of the sale of the Bonds, that the Town will faithfully observe and comply with all provisions of the Internal Revenue Code of 1986, as amended (the "Code"), and any proposed or final regulations issued pursuant thereto unless, in the opinion of bond counsel, such compliance is not required by the Code and regulations to maintain the exclusion from gross income of interest on said obligations for federal income tax purposes.

 

          Section 10. All other matters, except as provided herein relating to such bonds, including determining whether to issue such bonds with a schedule of substantially level or declining annual debt service and all matters related thereto, prescribing whether manual or facsimile signatures shall appear on said bonds, prescribing the method for the recording of ownership of said bonds, appointing the fiscal agent or agents for said bonds, providing for the printing and delivery of said bonds (and if said bonds are to be executed in the name of the Town by the facsimile signature of its Town Supervisor, providing for the manual countersignature of a fiscal agent or of a designated Official of the Town), the date, denominations, maturities and interest payment dates, place or places of payment, and also including the consolidation with other issues, shall be determined by the Town Supervisor. It is hereby determined that it is to the financial advantage of the Town not to impose and collect from registered owners of such bonds any charges for mailing, shipping and insuring bonds transferred or exchanged by the fiscal agent, and, accordingly, pursuant to paragraph c of Section 70.00 of the Local Finance Law, no such charges shall be so collected by the fiscal agent. Such bonds shall contain substantially the recital of validity clause provided for in Section 52.00 of the Local Finance Law and shall otherwise be in such form and contain such recitals in addition to those required by Section 52.00 of the Local Finance Law, as the Town Treasurer shall determine.

 

Section 11.           The validity of such bonds and bond anticipation notes may be contested only if:

 

(1)      Such obligations are authorized for an object or purpose for which said Town is not authorized to expend money, or

 

(2)      The provisions of law which should be complied with at the date of publication of this resolution are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of publication, or

 

(3)      Such obligations are authorized in violation of the provisions of the Constitution.

 

Section 12.           The law firm of Trespasz & Marquardt, LLP is hereby appointed bond counsel to the Town in relation to the issuance of the Bonds.

 

Section 13. This resolution shall become effective immediately.  The Town Clerk shall cause the publishing and posting of a notice in substantially the form provided in Section 81.00 of the Local Finance Law together with a summary of this Bond Resolution.

 

          WHEREFORE, the foregoing Resolution was put to a vote of the members of the Town Board of the Town this 8th day of April, 2015, the result of which vote was as follows:

 

Motion made by Councilor Frazier-Hartle, seconded by Councilor Callen, a roll call vote was taken

 

Board Member                         Vote

 

          Councilor Callen                          Aye    

          Councilor Clothier                        Aye

          Councilor Frazier-Hartle               Aye

          Supervisor Williamson                 Aye          

 

 

Resolution 18-2015, Authorization of an agreement between the Authority and the Town of Granby, NY

 

WHEREAS, the Town of Granby and the Authority desire to enter into an Agreement for the lease of a water distribution system and for the supply of water and water service to the TOWN of GRANBY WATER SERVICE AREA #6A, and

 

WHEREAS, the TOWN of GRANBY represents to the AUTHORITY that the TOWN has the power and the AUTHORITY to bind itself to the provisions of the proposed agreement,

 

NOW, THEREFORE,

 

BE IT RESOLVED, that the agreement between the AUTHORITY and the TOWN of GRANBY, New York in the form as is annexed hereto, be and hereby is approved by the TOWN of GRANBY, and

 

BE IT FURTHER RESOLVED that the Town Board of the TOWN of GRANBY hereby executes said agreement on behalf of the TOWN of GRANBY and the Town Clerk is hereby authorized to deliver a copy of the executed agreement to the AUTHORITY, and any other party.

 

Councilor Clothier made a motion to sign the Lease Agreement between OCWA and the Town of Granby for Water Service Area 6A, Councilor Frazier-Hartle seconded the motion, a roll call vote was taken.

 

Board Member                         Vote

                   

          Councilor Callen                          Aye    

          Councilor Clothier                        Aye

          Councilor Frazier-Hartle               Aye

          Supervisor Williamson                 Aye              

 

Councilor Clothier made a motion to allow Supervisor Williamson to sign the Legal Service Agreement for Water Service Area 6A with Attorney for the Town, Scott Chatfield, Councilor Frazier-Hartle seconded the motion, all were in favor, none opposed.

 

Councilor Frazier-Hartle made a motion to allow the Town Clerk to advertise in the Valley News for Citizen of the Year nominations, Supervisor Williamson seconded the motion, all were in favor, none opposed. 

 

Councilor Clothier made a motion to allow the Town Clerk to advertise for Lawn Care and Cemetery Bids for a 2 year contract, Councilor Callen seconded the motion, all were in favor, none opposed.

 

Councilor Frazier-Hartle made a motion to allow the Supervisor to sign the Granby Recreation Program Contract and the Oswego County Contract Addendum, Councilor Callen seconded the motion, all were in favor, none opposed.

 

REPORTS FROM DEPARTMENTS

 

County Legislator – Legislator Jim Karasek came to speak about the law the Legislature recently put into effect regarding remodels on homes.  This new law gives a homeowner the opportunity to improve their property and phase in the additional value over a period of time.  As this extra value phases in, this gives the community an increase in assessed value.  He feels this is a great program and hopes the Town will join the County and enact this law for the Residents.  Rose Anthony then asked Legislator Karasek if he received a letter she sent 6 months ago regarding the 85% increase in Community College tax on the property tax bills.  He said he did receive it and took it to the County level.  The County has challenged this and they have taken it to the State level. The County does not have a representative on the Board of the College and they have no control over the decisions they make.  

Planning Board – Planning Board Chairman Jim Karasek told the Board this will be his last year.  He would like them to be thinking about how they will be moving forward with the Planning Board and reported that one of the members had resigned, so there will be another position open. 

Youth Director – Supervisor Williamson reported that there was an Easter Egg Hunt held on Easter Sunday and it was quite well attended.

Assessor – Supervisor Williamson reported the Assessor’s Office is working on the STAR program and have had several Residents in with questions. 

Highway Superintendent – Highway Superintendent Phillips, Jr. reported he had met with the Fire Commissioners from The First Fire District in Granby and the Cody Fire District regarding what they can do for the Town and what the Town can do for them.  They will be putting something in writing.  He also reported that we will need to take about 100 tons more salt to meet the quota for the year.  He is still waiting for a quote on the plow that was damaged in the accident.

Code Enforcement/Zoning – Supervisor Williamson reported that the Codes Office is picking up now that the weather is getting better. 

Town Clerk/Tax Collector – Total revenue for March was $1,339.93 with a check to NYS Ag & Markets for $134.00 and a check to the Supervisor for $1,203.93 for local shares. The tax settlement with the County was today, things went well, everything balanced.   

Dog Control Officer – Complaints 16, Dogs picked up 3, Released to Owner 1, Currently in Kennel 1, Adopted 1, Impound Fees $10.00, Adoption Fees $5.00, Monthly Mileage 264.3, Monthly Expenses $361.60, Vet Bills $22.00, Car repair $329.60.  Food Donation from Tractor Supply, and a donation of a microchip scanner from Paws Across Oswego/Oswego SPCA.

Historian – He is at the Office on Tuesday evenings.  He will be meeting with someone who has information on the Chapman family who owned the Cemetery in Lewis Corners in the 1820’s. 

Budget Officer – Budget Officer Snow, Jr. reported to the Board that he has been working on the AUD which was emailed to everyone. If there are any questions, he will be happy to go over them.  He is very proud of where the Town is.  The Highway fund is getting healthier every year.  He attended a workshop on Municipal Agreements.  He is glad to hear the Fire Commissioners are getting involved so we can meet the needs of the Fire Districts and also the Town.  The days of Gentlemen’s Agreements are gone.  He has given the Board a copy of the workshop presentation.  Budget Officer Snow, Jr. then explained the Governor’s new tax freeze plan.  If the Town stays within the tax cap, property owners will receive a rebate this year.  In order for the property owners to receive a rebate in 2016, the Town has to file a Government Efficiency Plan by June 1st, showing that the Town is cutting expenses through shared municipal expenses by 1% of the tax levy.  This is why there have to be costs associated with the Municipal Agreements. 

Councilor Frazier-Hartle made a motion to report that the Audit that was due on March 15th, 2015 was completed for the Town Supervisor, Town Clerk, Town Tax Collector and Justice’s Office and filed, Supervisor Williamson seconded the motion, all were in favor, none opposed. 

Budget Officer Snow, Jr. went through the Audits, made a summary, came up with a plan and gave it to the Supervisor.  They have already instituted the things he came up with.  The Board has copies of theses.  If the Board disagrees, they should tell him and come up with a plan. 

He does not feel it is lawful for the Town to replace mailboxes.  Even though it is something we have done for a long time, if someone has a mailbox that is not in compliance, and the Town buys them a mailbox with taxpayer’s money, he feels that is not lawful or appropriate. 

Mr. Snow, Jr. urged the Board to come up with some protocols regarding motions, resolutions and what requires a roll call vote.  At the present time nothing requires a roll call vote unless one of the Board Members calls for it.  He feels these protocols are important so the Public knows what is going on and what to expect. 

ZBA – Councilor Frazier-Hartle was unable to attend the Planning Board Meeting last night.  She will meet with Mr. Karasek to go over what was discussed.  There has not been anything going on with the ZBA.

PAYMENT OF TOWN BILLS

 

Councilor Clothier made a motion to pay the Town Bills as audited on Abstract #6, Councilor Callen seconded the motion, all were in favor, none opposed.

 

          GENERAL FUND       $8,158.89               HIGHWAY FUND      $17,756.79

          WILOBOB FUND      $100.01

 

DATES FOR UPCOMING MEETINGS

 

Public Work Session           April 22, 2015 at 6:00 P.M.

Town Board Meeting         May 13, 2015 at 7:00 P.M.

 

PUBLIC COMMENT

 

Lynn Lyons – Mrs. Lyons invited the Board out to County Route 85 for the second time to see the truck traffic in that area as it is starting full motion again.  The wheel washer is still not working.  They have no time frame as to when this will be working.  She also asked if the Town had received a permit application for the proposed entrance on to State Route 3.  The Board said they had not. 

 

Morris Sorbello – Legislator Sorbello reported that at a Legislative meeting this week they are trying to work together to consolidate.  Jobwise, they are working on a lot of issues and are continuing to work with the IDA.     

 

ADJOURNMENT

 

Councilor Callen made a motion to adjourn the meeting, Councilor Frazier-Hartle        seconded the motion, all were in favor, none opposed.

 

Meeting Adjourned at 8:15 P.M.