TOWN BOARD Meeting Minutes
Marion Court Room
Monday, June 9, 2025
A Town Board meeting of the Town of Marion, Wayne County, NY was held on Monday, June 9, 2025 in the Marion Court Room.
Supervisor Johnson called the meeting to order at 6:30 pm with a roll call done by Heidi Levan, Town Clerk/Clerk of the Board.
PRESENT: Summer Johnson, Supervisor
Michael Cramer, Councilman
Julie Herman, Councilwoman
Ronald Lonneville, Councilman
Margi Taber, Councilwoman
Absent:
OTHERS IN ATTENDANCE: Jeff Craig, Chief Operator Marion Sewer Department; Theresa Kuhn; Nancy Spinning; Marcia Lonneville; Karen Hayden; Debbie Smith; Debi Christie; Linda Haskins; Jennifer Williams; John Lonneville; Gina Southcott; Pat Battle; Keith Battle; Christian Lopez-Dennis.
Supervisor Johnson asked everyone to stand and give the Pledge of Allegiance.
Acknowledgement: Thank you Highway Department for hanging the new Hometown Hero Banners
Public Hearing: 6:30pm – Unappropriated Fund Balance for legal expenses
This Public hearing opened at 6:30pm with the Clerk of the Board reading the legal notice. Supervisor Johnson asked three times if anyone had questions or concerns and with no one coming forward, the hearing was closed at 6:32pm.
6:30pm – Sewer Reserve Funds – Decommissioning WWTP
This public hearing opened at 6:32pm with the Clerk of the Board reading the legal notice. Councilman Lonneville did speak during this hearing. Supervisor Johnson asked if anyone in the room and had any further questions or concerns and with no one coming forward after asking three times, the hearing was closed at 6:33pm
Discussion:
- Summary of Meeting with Congresswoman Tenney (Supervisor Johnson)
- Risk Assessment Bonadio Group (Councilwoman Taber)
- Office Backup (Councilman Lonneville)
- Update on Sign Status (Councilwoman Taber)
- Tree – Cemetery Plot (Town Clerk, Heidi Levan)
- Sign in Cemetery (Town Clerk, Heidi Levan)
Citizen Comments: 2 residents spoke during this time.
Committees: Chair Co-Chair
Deputy Supervisor Michael Cramer
Town Clerk Julie Herman Summer Johnson
Water, Sewer Ronald Lonneville Margi Taber
Public Safety Summer Johnson
Judicial Margi Taber Julie Herman
Library Margi Taber
Parks, Recreation Margi Taber Summer Johnson
Assessor Ronald Lonneville
Historian Julie Herman
Zoning, Planning Michael Cramer Summer Johnson
Highway Summer Johnson Ronald Lonneville
Drainage Julie Herman Michael Cramer
Cemetery Michael Cramer Julie Herman
Code Enforcement Officer Ronald Lonneville
Reports:
- Town Clerk – May 2025
- Supervisor
- Money Market – May 2025
- Operating Statement – As of 6/5/2025
- Trial Balance – May 2025
- Assessor – May 2025
- Code Officer – May 2025
- Cemetery – May 2025
- Justice
- Bonafede – May 2025
- Bender – May 2025
- Bonadio Group Independent Account Report Year Ending Dec. 2024
- Dog Control – May 2025
- Planning/Zoning Board – May 2025
- Library – May 2025
- Parks & Rec Advisory – May 14, 2025
Parks & Rec 90 Day Review – Feb. 2025 – May 2025
- Bicentennial Minutes – N/A
- WCWSA – N/A
- Wayne County 911 – May 2025
- Marion Fire District – April 8, 2025
- Town & County Tax Collection Report – N/A
- Historian Report – N/A
Resolutions:
- Accept Town Board Meetings Minutes for May 5th, 12th and 27th 2025
- Authorize LaBella Associations to remove 500 Gallon Fuel Tank
- Payment of Pre-payments Claims
- Payment of Claims
Resolution #601-2025 Accept Town Board Meetings Minutes for May 5th, 12th and 27th 2025
On a motion by Councilman Cramer and seconded by Councilman Lonneville
ADOPTED: Ayes: 5 Cramer, Herman, Lonneville, Taber, Johnson
Nays: 0
The following resolution was approved.
BE IT RESOLVED, that the Marion Town Board accepts the May 5th, 12th, 27th, 2025 Town Board meeting minutes.
Resolution # 602-2025 Authorize LaBella Associates to remove 500 Gallon Fuel Tank
On a motion by Councilman Lonneville and seconded by Councilman Cramer
ADOPTED: Ayes 5
Nays 0
Long Roll:
Councilman Cramer – Aye
Councilwoman Herman – Aye
Councilman Lonneville – Aye
Councilwoman Taber – Aye
Supervisor Johnson – Aye
The following resolution was approved
BE IT RESOLVED, the Marion Town Board authorizes Town Supervisor, Summer Johnson to sign agreement with LaBella Associates, DPC to remove a 500 gallon fuel tank at the Marion Wastewater Treatment Plant that has been decommissioned; and
BE IT RESOLVED, that the Marion Town Board authorize the payment of $10,600 to be made from the Sewer Reserve Fund 81304.007.0.042; and
Be IT FURTHUR RESOLVED, that the Marion Town Board directs the Clerk of the Board to give a copy of this resolution to Jeff Cragg, Marion Wastewater Treatment Plant Chief Operator; Marty Aman, Executive Director of the Wayne County Water & Sewer Authority, Bill Davis, MRB Group, LaBella Associates, and Principal Account Clerk, Kathy Cauwels.
Resolution #603-2025 Pre- Payment of Claims
On a motion by Councilwoman Herman and seconded by Councilman Cramer
ADOPTED: Ayes: 5 Cramer, Herman, Lonneville, Taber, Johnson
Nays: 0
The following resolution was approved.
WHEREAS, the Marion Town Board has received and audited the following claims; now
BE IT RESOLVED, that the Supervisor is hereby authorized to pay said claims upon receipt of the signed abstracts of audited claims from the Town Clerk.
Abstract
General $ 469.92 Voucher #’s: 20066-20068
Highway $ 0.00
Library $ 125.80 Voucher # 20066
Water $ 0.00
Sewer $ 1,679.12 Voucher #’s: 20064-20067
Street Lighting $ 283.03 Voucher # 20066
Total $2,557.87
Resolution #604-2025 Payment of Claims
On a motion by Councilman Cramer and seconded by Councilwoman Herman
ADOPTED: Ayes: 5 Cramer, Herman, Lonneville, Taber, Johnson
Nays: 0
The following resolution was approved.
WHEREAS, the Marion Town Board has received and audited the following claims; now
BE IT RESOLVED, that the Supervisor is hereby authorized to pay said claims upon receipt of the signed abstracts of audited claims from the Town Clerk.
Abstract
General $ 19,684.93 Voucher # 20082, 20084, 20086, 20087, 20091-20094, 20096-20101, 20103, 20105-20107, 20109-20111, 20116-20118, 20120-20143,20145, 20146, 20155-20157, 20159-20162, 20164-20165, 20168, 20169
Highway $ 20,286.91 Voucher# 20089, 20090, 20095, 20102, 20104, 20108,20112-20116, 20122, 20123, 20147-20150, 20169
Library $ 2,456.23 Voucher # 20122, 20132, 20169
Water $ 1,759.50 Voucher # 20119
Sewer $ 3,815.88 Voucher# 20083, 20085, 20122,20125,20132,2044,20158, 20163, 20169
NW Quadrant Phase I $ 7,318.75 Voucher# 20088
NE Quadrant Phase I $ 2,312.50 Voucher# 20088
NW Quadrant Phase II $ 11,940.63 Voucher# 20088
NW Quadrant Phase II $ 7,945.00 Voucher # 20088
EXT #2 to Water #1 $ 5,912.50 Voucher # 20151
NE Quadrant III $ 10,298.75 Voucher # 20152
Ext. #1 to NE #1 $ 8,637.50 Voucher # 20153
SE Water District $ 13,471.87 Voucher # 20154
Trust & Agency $ 1,962.84 Voucher #’s: 20116, 20166, 20169
Total $117,803.79
Additional Citizen Comments: 4 resident spoke during this time.
With no further business, on a motion by Councilman Cramer and seconded by Councilwoman Herman, Supervisor Johnson closed the meeting at 7:31 pm.
Next meetings are scheduled for:
Meeting/Workshop: Monday, June 23, 2025 @ 6:30 pm
Meeting/Workshop: Monday, July 14, 2025 @ 6:30 pm
_____________________________________________
Heidi M. Levan, Town Clerk/Clerk of the Board