We're currently closed.

6.9.2025 Town Board meeting minutes

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:

  1. Summary of Meeting with Congresswoman Tenney (Supervisor Johnson)
  2. Risk Assessment Bonadio Group (Councilwoman Taber)
  3. Office Backup (Councilman Lonneville)
  4. Update on Sign Status (Councilwoman Taber)
  5. Tree – Cemetery Plot (Town Clerk, Heidi Levan)
  6. 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:

  1. Town Clerk – May 2025
  2. Supervisor
  3. Money Market – May 2025
  4. Operating Statement – As of 6/5/2025
  5. Trial Balance – May 2025
  6. Assessor – May 2025
  7. Code Officer – May 2025
  8. Cemetery – May 2025
  9. Justice
  10. Bonafede   – May 2025
  11. Bender – May 2025
  12. Bonadio Group Independent Account Report Year Ending Dec. 2024
  13. Dog Control – May 2025
  14. Planning/Zoning Board – May 2025
  15. Library – May 2025
  16. Parks & Rec Advisory – May 14, 2025

Parks & Rec 90 Day Review – Feb. 2025 – May 2025

  1. Bicentennial Minutes – N/A
  2. WCWSA – N/A
  3. Wayne County 911 – May 2025
  4. Marion Fire District – April 8, 2025
  5. Town & County Tax Collection Report – N/A
  6. Historian Report – N/A

 

 

Resolutions:

  1. Accept Town Board Meetings Minutes for May 5th, 12th and 27th 2025
  2. Authorize LaBella Associations to remove 500 Gallon Fuel Tank
  3. Payment of Pre-payments Claims
  4. 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