CHILI TOWN BOARD ORGANIZATIONAL MEETING - January 7, Page 1. CHILI TOWN BOARD ORGANIZATIONAL MEETING January 7,2009

Size: px
Start display at page:

Download "CHILI TOWN BOARD ORGANIZATIONAL MEETING - January 7, Page 1. CHILI TOWN BOARD ORGANIZATIONAL MEETING January 7,2009"

Transcription

1 CHILI TOWN BOARD ORGANIZATIONAL MEETING - January 7, Page 1 CHILI TOWN BOARD ORGANIZATIONAL MEETING January 7,2009 An Organizational meeting of the Chili Town Board was held on January 7, 2009 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York at 7:00 p.m. The meeting was called to order by Supervisor David Dunning. PRESENT: ALSO PRESENT: Councilwoman Ignatowski, Councilman Schulmerich, Councilman Slattery, Councilwoman Sperr and Supervisor David Dunning. Richard Brongo, Town Clerk; Dawn Forte, Supervisor's Secretary; Sandra Hewlett, Stenographer; Chris Karelus, Building Department Manager; David Lindsay, Commissioner of Public WorkslHighway Superintendent; Dianne O'Meara, Director of Finance; Richard Stowe, Counsel for the Town; Eric Vail, Insurance Counselor. This is a draft only and has not been filed according to Section 106 of the Public Officers Law. These are not certified verbatim minutes; they are a summary of the meeting. These minutes have not been approved by the Chili Town Board, and therefore, are subject to change. The invocation was given by Richard Brongo. The Pledge of Allegiance was cited. The fire safety exits were identified for those present. As per correspondence to the Town Board and Town Clerk of January 7, 2009, Supervisor Dunning announces the following appointments for 2009: Deputy Supervisor... Jordon Brown Secretary to Supervisor... Dawn Forte Director of Finance... Dianne O'Meara Historian...,... Bonnie Moore 2030 Comprehensive Plan Committee Liaison... David Dunning Architectural Advisory Liaison... Michael Slattery Chili Town Center Ad Hoc Liaison... David Dunning Conservation Liaison... Virginia Ignatowski Drainage Liaison... Virginia Ignatowski Historic Preservation Liaison... Mary Sperr Library Liaison... Michael Slattery ParkslRecreation Liaison... David Dunning Planning Board Liaison... "...,... TBD Plumbing Board Liaison... David Dunning Traffic/Safety Liaison... Mary Sperr Zoning Board Liaison... TBD COUNCILMAN SLATTERY: Supervisor, the Architectural Advisory, it's -- is that the Ad Hoc? SUPERVISOR DUNNING: No, that is not supposed to be Ad Hoc. That should just be Architectural Advisory Committee. Thank you. NOTICE TO THE PUBLIC: As this is the annual Organizational Meeting of the Town Board, there will be no public forum. This has been a long established past practice and will continue to be standard procedure at this Organizational Meeting. The public forum will resume at the next Town Board Meeting on January 21,2009. MATTERS OF THE TOWN COUNCIL: COUNCILMAN SLATTERY: I know we'll get into it later, but I would just alike to say it has been a pleasure, Denny (Schulmerich), serving with you. I tell you, you're a true blessing to me. The times that -- the times I met you before you were on the Board and my -- before I was on the Board, you were always professional, courteous, your words of wisdom, and I just thank you very much. It really meant a lot to me. I just hope we see -- COUNCILMAN SCHULMERICH: I'll be around. Thank you very much. I -- I very much appreciate those kind words and those that were stated by others earlier in the paper and to me personally. It is going to be a very hard transition for me, but as we have talked, it is the right thmg to do, and I -- I feel Chili will always be my home, and I very much enjoyed working with each of you on the Board.

2 CHILI TOWN BOARD ORGANIZATIONAL MEETING - January 7, Page 2 RESOLUTION #1 RE: Meetings BE IT RESOLVED that the regular 2009 Town Board meetings will begin at 7:00 p.m located at Town Hall Meeting Room, 3333 Chili Avenue Rochester, NY 14624, except the December 31 st meeting which will begin at noon; the meetings will be held per the schedule below: January 7rd, January 21 st, February 4th March 4th, March 18th April 1 st, April 15 th May 6th, May 20st June 3rd, July 8th, August 5th, September 2nd, September 16 th, October 7th, October 21 st, November 4 th, November 18th, December 2nd and December 31 st (noon) BE IT FURTHER RESOLVED, that bills will be paid on the first (1st) and third (3rd) Wednesday of each month, January-December by all Councilpersons either voting on or signing an authorization sheet for all abstracts to be paid on days for which there is no meeting. RESOLUTION #2 RE: Appointment of Counsel for the Town BE IT RESOLVED that Richard E. Stowe, Esq. Residing at 300 Betteridge Road, Churchville, be retained as Counsel to the Town of Chili; and, BE IT FURTHER RESOLVED, that Supervisor Dunning be authorized to enter into a Retainer Agreement with Richard E. Stowe, Esq. For the year 2009, said agreement to specify duties of representation in exchange for amounts paid, base retainer amount to be $39, with provisions in the agreement to allow for expenses to be reimbursed by voucher, as incurred. RESOLUTION #3 RE: Appointment of Assistant Counsel for the Town BE IT RESOLVED that Keith O'Toole, Esq. Residing at 29 White Oak Drive, be retained as Assistant Counsel to the Town of Chili, and, BE IT FURTHER RESOLVED, that Supervisor Dunning be authorized to enter into a Retainer Agreement with Keith O'Toole, Esq. For the year 2009, said agreement to specify duties of representation in exchange for amounts paid, base retainer amount to be $25, with provisions in the Agreement to allow for expenses to be reimbursed by voucher, as incurred. RESOLUTION #4 RE: Special Prosecutor for Code Violations WHEREAS, the Town Board of the Town of Chili, Monroe County has been advised that in order to properly prosecute certain violations of the town of Chili Ordinances and Local Laws, it is necessary to obtain the appointment of the Assistant Counsel of the Town as Special Prosecutor; and, WHEREAS, the Town Board desires the Assistant Counsel for the Town, Keith O'Toole, Esq., be appointed as Special Prosecutor for this purpose; and, WHEREAS, the Town Board, once it has so appointed the Assistant Counsel for the Town, would ask the District Attorney of the County of Monroe to approve the appointment and take

3 CHILI TOWN BOARD ORGANIZATIONAL MEETING - January 7, Page 3 whatever steps are necessary to authorize the Assistant Counsel for the Town to act as Special Prosecutor for these purposes. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Chili hereby appoints Assistant Counsel for the Town, Keith O'Toole, Esq. To act as a Special Prosecutor for the purpose of prosecuting any alleged violations of or offenses a~ainst the Ordinances, Local Laws and Code of the Town of Chili, in and for the Town of Chill, in the County of Monroe and requests the District Attorney of the County of Monroe to approve the appointment made herein and take whatever steps are necessary to properly authorize Keith O'Toole, Esq. To act as a Special Prosecutor as set forth herein. RESOLUTION #5 RE: Appointment of Special Counsel for Districts BE IT RESOLVED that Marcia A. Havens, Esq. Of 760 Chili Avenue Extension, Churchville be retained as Special Counsel to the Town of Chili relating to water improvement, drainage, and other special matters according to the terms and conditions of the Retainer Agreement to be on file at the Town Clerk's Office, and, BE IT FURTHER RESOLVED, that the Town of Chili enter into the Retainer Agreement on file in the Town Clerk's Office, and that said agreement shall be executed for the Town of Chili by Supervisor Dunning. RESOLUTION #6 RE: Attorneys for Assessment BE IT RESOLVED that Gates & Adams, Harris, Beach, PLLC, and Gallo & Iacovangelo shall be retained as Attorneys for Assessment cases for the year Retainer Agreement to be filed in the Town Clerk's Office. RESOLUTION #7 RE: Attorneys for Labor BE IT RESOLVED that Harris, Beach PLLC is hereby appointed Chief Legal Counsel for matters relating to labor relations, at the rate of $ per hour, by voucher, as incurred, for the year RESOLUTION #8 RE: Bond Counsel BE IT RESOLVED that Timothy McGill, Esq. Be retained as Bond Counsel for the year RESOLUTION #9 RE: Municipal Financial Planners BE IT RESOLVED that Bernard P. Donegan, Inc. Shall be retained for Financial Planning for the year 2009 and the Supervisor be authorized to sign the agreement. RESOLUTION #10 RE: Insurance Counselor

4 ClITLI TOWN BOARD ORGANIZATIONAL MEETING - January 7, Page 4 BE IT RESOLVED that the Vail Agency be appointed Insurance Counselor for the Town of Chili for the year RESOLUTION #11 RE: Engineer for the Town BE IT RESOLVED that contract to be reviewed by counsel. BE IT FURTHER RESOLVED, that Supervisor Dunning be authorized to sign a contract to provide engineering services for the Town of Chili for 2009 with the firm of Joseph C. Lu, P.E., P.C., for an amount up to $25, YES WITH 1 ABSTENTION (Councilwoman Sperr) TOWN BOARD DISCUSSION RELATED TO THE FOLLOWING RESOLUTION: SUPERVISOR DUNNING: I know there has been a question about the number of people on this. We are working on that, trying to recruit more people for this. COUNCILWOMAN IGNATOWSKI: It says, "volunteers." Right now it is just volunteer. COUNCILMAN SLATTERY: That is what I had circled. I was going to ask who was in the group. COUNCIL WOMAN SPERR: He does a great job when we have an event. COUNCILMAN SLATTERY: Bob (Munger) does a fabulous job. SUPERVISOR DUNNING: We'll do our best to get some more people in there to make it plural. RESOLUTION #12 RE: Special Police Volunteers BE IT RESOLVED that Robert Munger shall be reappointed as Special Police Volunteers for the year 2009, and shall serve at the pleasure of the Town Board, without compensation. BE IT FURTHER RESOLVED, that Robert A. Munger shall be reappointed Group Leader of the Special Police Volunteer Force for the year RESOLUTION #13 RE: Newspapers OFFERED BY: Councilwoman Sperr SECONDED BY: Councilwoman Ignatowski BE IT RESOLVED that the Messenger Post newspaper be designated as the official newspaper for all legal notices and that the Democrat and Chronicle be used as the alternative official legal newspaper as needed for Town of Chili for the year RESOLUTION #14 RE: Banks BE IT RESOLVED that the following Banks be designated for the year 2009 for Town monies for the Supervisor: HSBC Bank USA M&TBank JPMorgan Chase Bank, N.A. Bank of America Canandaigua National Bank & Trust Bank of Castile Five Star Bank Key Bank Citizens Bank, N.A. First Niagara Bank Supervisor Dunning may set up as many bank accounts as deemed necessary to properly manage the financial aspects of the Town.

5 CHILI TOWN BOARD ORGANIZATIONAL MEETING - January 7, Page 5 TOWN BOARD DISCUSSION RELATED TO THE FOLLOWING RESOLUTION: COUNCILMAN SLATTERY: JP Morgan Chase Bank, NA. What is the "NA" for? SUPERVISOR DUNNING: That's the name ofthe bank. COUNCILMAN SLATTERY: It is? SUPERVISOR DUNNING: The proper name of the bank. Dianne (O'Meara), do you know what NA stands for? DIANNE O'MEARA: Maybe North America. RICHARD STOWE: That's correct. COUNCILMAN SLATTERY: I never realized that. RESOLUTION #15 RE: Banks for the Town Clerk & Receiver of Taxes BE IT RESOLVED that HSBC Bank USA, Chili-Paul Branch, JP Morgan Chase Bank, N.A., and M & T Bank be designated as the bank for the Town Clerk and Receiver of Taxes. RESOLUTION #16 RE: Investment of Town Monies BE IT RESOLVED to adopt the Investment Policy dated January 7,2009; and, BE IT FURTHER RESOLVED, that the Supervisor be authorized to place monies for various Supervisor's accounts in Certificates of Deposit, savings accounts or Treasury Notes as he foresees same for the year 2009 and in accordance with Town investment policy. RESOLUTION #17 RE: Records Access Officer BE IT RESOLVED that Town Clerk Richard Brongo be appointed as Records Access Officer for the year 2009, with regards to requests made for records under the Freedom ofinformation Law. RESOLUTION #18 RE: Marriage License Officer BE IT RESOLVED that Richard J. Brongo, Town Clerk, be re-appointed as a Marriage License Officer with a term expiring on December 31, RESOLUTION #19 RE: Civil Service and Payroll BE IT RESOLVED that all hourly and salaried employees of the Town of Chili shall have been cleared with the County of Monroe Civil Service Commission; and BE IT FURTHER RESOLVED, that the salaried and hourly employees shall be paid on a bi-weekly payroll for the year 2009, and, BE IT FURTHER RESOLVED, that Supervisor Dunning be authorized to release payroll checks upon receipt of duly authorized statements from the Department Heads involved; and

6 CHILI TOWN BOARD ORGANIZATIONAL MEETING - January 7, Page 6, BE IT FURTHER RESOLVED, that USA Payrolls, Inc. Shall be retained to process payroll checks, deposit payroll taxes, prepare quarterly payroll reports and prepare year-end payroll reports and W2s. OFFERED BY: Councilwoman Sperr RESOLUTION #20 RE: Mileage BE IT RESOLVED that reimbursement for mileage (in the use of employee's personal vehicle in the course of doing Town business) at the rate of$.55 cents per mile for the year 2009, with mileage expense form of said mileage submitted to the Supervisor for approval. RESOLUTION #21 RE: Contract with Chili Animal Care, P.C. SECONDED BY: Councilwoman Ignatowski BE IT RESOLVED that Supervisor Dunning be authorized to sign a Contract with Chili Animal Care, P.C. for emergency arumal medical treatment, euthanasia services and disposal services. RESOLUTION #22 RE: Polling Places BE IT RESOLVED that $ per Election District for the year 2009 be paid to each owner of the premises where polling places are designated, and, BE IT FURTHER RESOLVED, that this sum is to cover heat, light, janitor, etc., and shall be paid by voucher after Election Day. RESOLUTION #23 RE: Election Inspectors BE IT RESOLVED that compensation of Election Inspectors shall be as follows for the year 2009: Election Day... $10.00 PerlHour Prim!ll)' Day... $10.00 PerlHour *Traimng... $25.00 (includes mileage) District Chairpersons... $20.00 per day additional pay. *Election Inspectors must work at least Primary Day or Election Day to receive training BE IT FURTHER RESOLVED, that the Town Clerk is authorized to pay the election inspectors via a special abstract if the timing of payments via the regular abstract will cause undue delays. RESOLUTION #24 RE: Pre-Payment of Public Utility Services BE IT RESOLVED that as per Section 118 (Form of Claims) of the Town Law, the Town Clerk is authorized to pay public utility services in advance of Town Board audit in order to pay prior to the due date, and, BE IT FURTHER RESOLVED, that the Town Clerk shall make available to the Town Board

7 cmu TOWN BOARD ORGANIZATIONAL MEETING - January 7, Page 7 at the next regular Town Board Meeting the abstract showing payment of utilities for the Town Board's review. RESOLUTION #25 RE: Fire and Ambulance Contracts SECONDED BY: Councilman Sperr BE IT RESOLVED that Supervisor Dunning be authorized to sign Fire and Ambulance Contracts in accordance with the 2009 budgeted amounts. RESOLUTION #26 RE: Supervisor BE IT RESOLVED that the salary of David J. Dunning, duly elected Supervisor, shall be paid $77, for the year 2009, expenses to be paid by voucher as incurred. RESOLUTION #27 RE: Deputy Supervisor BE IT RESOLVED that Jordon Brown be appointed Deputy Supervisor by Supervisor Dunning, and shall be paid $2, for this position for the year RESOLUTION #28 RE: Secretary to Supervisor BE IT RESOLVED that, Dawn Forte be appointed Secretary to the Supervisor by Supervisor Dunning, and shall be paid $37, for this position for the effective January 1,2009. RESOLUTION #29 RE: Town Council Members OFFERED BY: Supervisor Dunning BE IT RESOLVED that the salaries of duly elected Council members Virginia Ignatowski, Dennis Schulmerich, Mary C. Sperr, and Michael S. Slattery for the year 2009, shall be $15, each, expenses to be paid by voucher as incurred. RESOLUTION #30 RE: Director of Finance OFFERED BY: Councilwoman Sperr BE IT RESOLVED that Dianne O'Meara as Director of Finance be paid at the rate of $66, per year effective January 1,2009, expenses to be paid by voucher as incurred; and BE IT FURTHER RESOLVED, that the additional responsibilities of payroll preparation, benefit administration, and the supervision of employees assigned to those functions be assigned to the Director of Finance; and BE IT FURTHER RESOLVED, that the Director of Finance shall be appointed as the accounting software access officer.

8 CHILI TOWN BOARD ORGANIZATIONAL MEETING - January 7, Page 8 RESOLUTION #31 RE: Part -Time Payroll Clerk OFFERED BY: Councilman Sperr BE IT RESOLVED that V. Lee Robinson-Frank shall be reappointed Part-time Payroll Clerk and shall be paid at an hourly rate of$15.00 effective January 1,2009, expenses to be paid by voucher as incurred. RESOLUTION #32 RE: Part-Time Account Clerk Typist OFFERED BY: Councilwoman Sperr BE IT RESOLVED that V. Lee Robinson-Frank shall be reappointed Part-time Account Clerk-Typist for the Finance office and shall be paid at an hourly rate of$15.00 effective January 1, 2009, expenses to be paid by voucher as incurred. RESOLUTION #33 RE: Town Clerk BE IT RESOLVED that Richard J. Brongo duly elected Town Clerk, shall be paid an annual salary of$53, for the year 2009, expenses to be paid by voucher as incurred. RESOLUTION #34 RE: Deputy Town Clerk BE IT RESOLVED that Suzanne Camarata be reappointed Deputy Town Clerk I by Town Clerk Richard Brongo, shall be paid an annual salary of$36,158 (27C) effective January 1,2009, expenses to be paid by voucher as incurred; and BE IT FURTHER RESOLVED, that Rose Mary Rozzo shall be reappointed Deputy Town Clerk II by Town Clerk Richard Brongo, shall be paid an annual salary of$36, (27C) effective January 1,2009, expenses to be paid by voucher as incurred; and BE IT FURTHER RESOLVED, that Lorraine Townsend shall be reappointed as Part-Time Deputy Town Clerk by Town Clerk Richard Brongo and shall be paid an hourly rate of$11.64 per hour effective January 1,2009, expenses to be paid by voucher as incurred. RESOLUTION #35 RE: Receiver of Taxes BE IT RESOLVED that Richard J. Brongo shall be appointed as Receiver of Taxes and shall be paid an annual salary of$14, effective January 1,2009, expenses to be paid by voucher as incurred. RESOLUTION #36 RE: Deputy Receiver of Taxes BE IT RESOLVED that Geraldine Riexinger shall be reappointed Part-time Deputy Receiver of Taxes and shall be paid at an hourly rate of $18.45 (24 off - step) effective January 1, 2009; and BE IT FURTHER RESOLVED, that Marilyn Morningstar shall be reappointed Seasonal

9 CHILI TOWN BOARD ORGANIZATIONAL MEETING - January 7, Page 9 Deputy Receiver of Taxes and shall be paid an hourly rate of $16.51 effective January 1, 2009; and BE IT FURTHER RESOLVED, that Lorraine Townsend shall be reappointed Seasonal Deputy Receiver of Taxes and shall be paid an hourly rate of $11.64 effective January 1, RESOLUTION #37 RE: Clerk IV Part-Time (Receptionist) BE IT RESOLVED that Karen Paxon shall be reappointed as Clerk IV, Part-time and paid an hourly rate of $9.23 effective January 1,2009, not to exceed 20 hours per week. BE IT RESOLVED that Priscilla Onthank shall be reappointed as Clerk IV, Part-time and paid an hourly rate of$8.96 effective January 1,2009, not to exceed 20 hours per week. RESOLUTION #38 RE: Building Department Manager BE IT RESOLVED that Christopher Karelus shall be reappointed as Building Department Manager and paid an annual salary of$71, effective January 1,2009, expenses to be paid by voucher as incurred. RESOLUTION #39 RE: Building and Plumbing Inspector BE IT RESOLVED that Edward Shero shall be reappointed Building and Plumbing Inspector and shall be paid an annual salary of $38, (29A) effective January 1,2009, expenses to be paid by voucher as incurred. RESOLUTION #40 RE: Assistant Building and Plumbing Inspector BE IT RESOLVED that Patrick Sheridan shall be reappointed Assistant Building and Plumbing Inspector and shall be paid an annual salary of $32, (27A) effective January 1,2009, expenses to be paid by voucher as incurred. RESOLUTION #41 RE: Secretary to Planning and Zoning Boards BE IT RESOLVED that Kathleen Reed shall be reappointed Secretary to the Planning and Zoning Boards and shall be paid an annual salary of$44, (27 off-step) effective January 1, 2009, expenses to be paid by voucher as incurred. RESOLUTION #42 RE: Planning Clerk BE IT RESOLVED that Mary Lander shall be reappointed Planning Clerk and shall be paid an annual salary of $26, (23C) effective January 1, 2009, expenses to be paid by voucher as

10 CHILI TOWN BOARD ORGANIZATIONAL MEETING - January 7, Page 10 incurred. RESOLUTION #43 RE: Fire Marshal BE IT RESOLVED that Scott Miller, shall be reappointed part-time Fire Marshal for the Town of Chili, and shall be paid at the annual salary of $29, effective January 1,2009, expenses to be paid by voucher as incurred; and BE IT FURTHER RESOLVED, that David Saur shall be reappointed provisionally full-time Deputy Fire Marshal for the Town of Chili and shall be paid an annual salary of $32, (27 A) effective January 1,2009, expenses to be paid by voucher as incurred. RESOLUTION #44 RE: Director Programs for the Aging BE IT RESOLVED that Mary Anne Sears shall be reappointed to the position of Director Programs for the Aging, reporting directly to the Supervisor and shall be paid an annual salary of $40, effective January 1,2009, expenses to be paid by voucher as incurred. RESOLUTION #45 RE: Clerks - Part Time for Senior Center BE IT RESOLVED that Mary Doyle and Stephen Bonacci shall be reappointed Office Clerk IV - Park Time for the Senior Center and shall be paid at the rate of $9.23 per hour, not to exceed 19.5 hours per week, effective January 1,2009, expenses to be paid by voucher as incurred. RESOLUTION #46 RE: Director of Parks & Recreation BE IT RESOLVED that Michael Curley is reappointed Director of Parks & Recreation and shall be paid an annual salary of$56, effective January 1,2009, expenses to be paid by voucher as incurred. RESOLUTION #47 RE: Clerks (Recreation Department) BE IT RESOLVED that Marcia Marks shall be reappointed Office Clerk II to the Recreation Department and shall be paid an annual salary of $38, (250ff-step) effective January 1, 2009, expenses to be paid by voucher as incurred. BE IT FURTHER RESOLVED, that Paula Schweigert shall be reappointed Office Clerk IV to the Recreation Department and shall be paid an annual salary of $30, (22 off-step) effective January 1,2009, expenses to be paid by voucher as incurred. RESOLUTION #48 RE: Part-Time Clerks (Community Center) BE IT RESOLVED that Linda Handyside shall be reappointed part-time Office Clerk IV for the

11 ClllLI TOWN BOARD ORGANIZATIONAL MEETING - January 7, Page 11 Community Center and shall be paid at the rate of$16.78 (22 off-step) per hour effective January 1,2009, expenses to be paid by voucher as incurred; and BE IT FURTHER RESOLVED, that Elsie Sullivan shall be reappointed part time Office Clerk IV and paid $12.40 per hour and Cynthia Kellogg part time Office Clerk IV shall be reappointed and paid at the rate of $13.29 per hour effective January 1,2009, expenses to be paid by voucher as incurred. RESOLUTION #49 RE: Cleaner - Union Station Park Lodge BE IT RESOLVED that Kathleen Kearney shall be hired as a part-time employee to clean Union Station Park lodge at $25.00 per cleaning. RESOLUTION #50 RE: Town Justices BE IT RESOLVED that Patrick J. Pietropaoli, duly elected Administrative Town Justice, shall be paid an annual salary of $38, for the year 2009, expenses to be paid by voucher as incurred; and BE IT FURTHER RESOLVED, that Melvin L. Olver, duly elected Town Justice, shall be paid an annual salary of$37, for the year 2009, expenses to be paid by voucher as incurred. RESOLUTION #51 RE: Court Clerks and Attendants BE IT RESOLVED that Joyce Cross be reappointed to Court Clerk by Judge Pietropaoli Town Justice, shall be paid an annual salary of$31, (24E) effective January 1,2009 expenses to be paid by voucher as incurred, and, BE IT FURTHER RESOLVED, that Victoria Campoli be reappointed Court Clerk by Judge Olver Town Justice, shall be paid an annual salary of $28, (24C) effective January 1, 2009, expenses to be paid by voucher as incurred; and BE IT FURTHER RESOLVED, that Laurie Kiley be reappointed provisionally Assistant Clerk to Town Justice by the Town Justices, shall be paid an annual salary of $24, (23) effective January 1,2009, expenses to be paid by voucher as incurred; and BE IT FURTHER RESOLVED, that Scott Batz, James Batz, Joseph Schweigert and James Dambra shall be reappointed Court Attendants for the Town of Chill shall be paid at the rate of $62.13 per court session attended for the year 2009, expenses to be paid by voucher as incurred. RESOLUTION #52 RE: Court Stenographer BE IT RESOL YED that Ann LaPine shall be reappointed to provide Chili Town Court stenographic services for the year 2009 to serve at the pleasure of the Town Board, and shall be paid at the rate of $90 per hour for the first two (2) hours, and $45 for each additional hour or fraction of an hour, expenses to be paid by voucher as incurred. RESOLUTION #53 RE: Part Time Stenographer

12 CHILI TOWN BOARD ORGANIZATIONAL MEETING - January 7, Page 12 BE IT RESOLVED that Sandy Hewlett shall be reappointed as part time Stenographer at the rate of $ Per meeting effective January 1, 2009 expenses to be paid by voucher as incurred. RESOLUTION #54 RE: Assessor BE IT RESOLVED that Linda Leach, reappointed Assessor, shall be paid an annual salary of $69, effective January 1,2009, expenses to be paid by voucher as incurred. RESOLUTION #55 RE: Assistant Assessor BE IT RESOLVED that Jennie Miller be reapl'ointed as Assistant Assessor and shall be paid an annual salary of $44, (27 off-step) effective January 1,2009, expenses to be paid by voucher as incurred. RESOLUTION #56 RE: Real Property Appraiser BE IT RESOLVED that Ann Burdick be reappointed as Real Property Appraiser and shall be paid an annual salary of $29, (23E) effective January 1,2009, expenses to be paid by voucher as incurred. RESOLUTION #57 RE: Director of Management Information Services BE IT RESOLVED that Christopher Levey shall be reappointed Director of Management Information to be paid $66, effective January 1,2009 and shall serve at the pleasure of the Town Board, expenses to be paid by Voucher as incurred. RESOLUTION #58 RE: Account ClerkITypist - Part Time BE IT RESOLVED that Karen Paxon be reappointed as Account Clerk Part Time for the Information System and Finance departments effective January 1, 2009 at a rate of $10.30 per hour. RESOLUTION #59 RE: Dog Control Officer BE IT RESOLVED that Linda Woods shall be reappointed Dog Control Officer for the Town of Chili and shall be paid an annual salary of $45, effective January 1,2009, and shall serve at the pleasure of the Town Board, expenses to be paid by voucher as incurred.

13 cmu TOWN BOARD ORGANIZATIONAL MEETING - January 7, Page 13 RESOLUTION #60 RE: Commissioner of Public Works/Superintendent of Highways BE IT RESOLVED that David P. Lindsay, P.E. shall be reappointed Commissioner of Public Works/Superintendent of Highways, shall be paid an annual salary of $72, effective January 1,2009, expenses to be paid by voucher as incurred. BE IT FURTHER RESOLVED, that Larry Mobilio will act as Commissioner of Public Works/Superintendent of Highways in the absence of the David P. Lindsay, P.E. RESOLUTION #61 RE: Appointment of Deputy Dog Control Officer 2009 WHEREAS, as recommended via a letter dated March 31, 2006 from the Office of New York State Department of Agriculture and Markets, the Town should appoint a Deputy Officer who would be authorized to act on behalf of the Town Dog Control in the event the Dog Control Officer is not available; and NOW, THEREFORE, BE IT RESOLVED, to appoint David P. Lindsay as Deputy Dog Control Officer for RESOLUTION #62 RE: Storm Water Management Officer BE IT RESOLVED that David P. Lindsay, P.E., Commissioner of Public Works/Superintendent of Highways be appointed Storm Water Management OfficerIMS4 Coordinator effective January 1,2009. RESOLUTION #63 RE: Secretary to the Commissioner of Public Works/Superintendent of Highways BE IT RESOLVED that Lisa Brown shall be reappointed as Secretary to the Commissioner of Public Works/Superintendent of Highways and shall be paid an annual salary of $35, effective January 1,2009, expenses to be paid by voucher as incurred. RESOLUTION #64 RE: Purchasing & AlP Clerk - Highway Department BE IT RESOLVED that Pamela Vogt shall be reappointed as Purchasing & AlP Clerk for the Highway Department, and shall be paid an annual salary of$28, (25A), effective January 1, 2009, expenses to be paid by voucher as incurred. RESOLUTION #65 RE: Parks Personnel BE IT RESOLVED that the following Parks personnel, Pay Group, Level and Wages shall be appointed and paid in accordance with the collective bargaining agreement as follows, effective January 1,2009:

14 CHILI TOWN BOARD ORGANIZATIONAL MEETING - January 7, Page 14 Name Crozier, Larry Cutaiar, Frank Elnicky, Chris Livense, Dale Sloan, Anthony Title Working Foreman GEO GEO GEO Head Grounds Equip. Oper. Hourly Wages GRADE/STEP 8 off-step 2B 2E 2B 3 off-step RESOLUTION #66 RE: Highway Personnel BE IT RESOLVED that the following Highway personnel, Pay Group, Level and Wages shall be appointed and paid in accordance with the collective bargaining agreement as follows effective January 1,2009: Name Antinone, Ronald Bachmann, Kenneth C. Begandy, Robert A. Borzilleri, Matthew III Campoli, Ernie Carpenter, Matthew Clark, Robert Dailey, O. John III Davia, Michael J. Edd, Shawn Fisher, Scott F. Garcia, Sean Gibbs, Dennis J. Harper, James Hill, Richard C. Lawson, Cary J. Maas, Martin Marshall, David A. McEntee, Joseph McGrain, Damon Mobilio, Lawrence Murphy, Dan Philbin, James P. Phillips, James B. Powers, Casey J. Sauer, Gerald J. Sheehan, Dennis J. Steele, Gregory Stover, Robert Yachett, Kristin Title Maintenance Mechanic III Mechanic I MEOI MEOIII MEOII Mechanic II MEOII MEOII MEOI MEO III MEOI Skilled Laborer MEOI Mechanic II MEOII Working Foreman MEO III MEOI Skilled Laborer MEOI Road Foreman MEOII Maintenance Mechanic III MEOI MEOI Working Foreman MEOII Maintenance Mechanic III Skilled Laborer Laborer Hourly Wages GRADE/STEP 3 off-step 5 off-step 5 off-step 3 entry 4 off-step 4 off-step 4 off-step 4 off-step 5 off-step 3 off-step 5 off-step 2 off-step 5 off-step 4E 4 off-step 8 off-step 3 off-step 5 off-step 2 off-step 5 off-step 9 off-step 4 off-step 3 off-step 5 off-step 5 off-step 8 off-step 4 off-step 3 off-step 2 off-step IE RESOLUTION #67 RE: Public Works Personnel BE IT RESOLVED that the following Public Works personnel, Pay Group, Level and Wages, shall be appointed and paid in accordance with the collective bargaining agreement as follows effective January 1,2009: Name Ackley, Randy L. Adamczyk, Edward R. Chinappi, Andrew J. Gardner, Gray M. Henry, Jeff McLaud, Ronald J. Schedlin, Eric Title MEOII MEOI MEOI Working Foreman MEO III MEOI MEOII Hourly Wage GROUP/STEP 4 off-step 5 off-step 5 off-step 8 off-step 3 off-step 5 off-step 4 off-step

15 CHILI TOWN BOARD ORGANIZATIONAL MEETING - January 7, Page 15 RESOLUTION #68 RE: Seasonal Laborers for Parks, Highway and Public Works Departments BE IT RESOLVED that seasonal employees for ParkslHighwaylPublic Works Departments will be paid at the rate of $9.00 per hour effective January 1,2009; expenses to be paid by voucher as incurred. OFFERED BY: Councilwoman Sperr RESOLUTION #69 RE: Historian SECONDED BY: Councilwoman Ignatowski BE IT RESOLVED that Bonnie Moore shall be appointed Historian for the Town of Chili and shall be paid an annual salary of$3, effective January 1,2009, expenses to be paid by voucher as incurred. RESOLUTION #70 RE: School Crossing Guards BE IT RESOLVED that Gloria Clemmo and Judith Bugajski, shall be reappointed as School Crossing Guards, and shall be paid at the rate of $47.17 per day worked for the calendar year 2009, expenses to be paid by voucher as incurred, and, BE IT FURTHER RESOLVED, that Mary White and DeWayne Scott shall be reappointed as a Substitute School Crossing Guard and paid at the rate of$47.17 per day worked for the calendar year 2009, expenses to be paid by voucher as incurred. RESOLUTION #71 RE: Clerk IV Part-Time (Substitutes) BE IT RESOLVED that the following individuals be reappointed substitute part-time Clerk Typists/Switchboard Operators for the year 2009, and shall be paid at the rate of$8.00 per hour effective January 1,2008; expenses to be paid by voucher as incurred. Azzolino, Rosalie Herbert, Madeline Borzilleri, Kathleen Marchioni, Julie Butts, Jan Thrash, Sherry Collinge, Linda Townsend, Lorraine RESOLUTION #72 RE: Special District Application Fees WHEREAS, the Town receives requests to extend the Consolidated Drainage District to include additional properties, and to establish light and sidewalk districts throughout the year, and, WHEREAS, the Town Clerk attempts to make good faith estimates as to the costs of legal ad fees, filing fees, etc., so as to pass on those expenses to the applicant. NOW, THEREFORE, BE IT RESOLVED, to assess an application fee of $200 per application to extend the Consolidated Draina~e District, Consolidated Lighting DIStrict #1, and/or establish a sidewalk district for processmg, legal ad fees, filing fees, and similar expenses, to be paid by the applicant at the time of submitting the application to the Town Clerk.

16 CHILI TOWN BOARD ORGANIZATIONAL MEETING - January 7, Page 16 RESOLUTION #73 RE: Zoning Fees WHEREAS, the Town receives requests to change the zoning designation of properties and the Town Clerk attempts to make good faith estimates as to the costs of legal ad fees, filing fees, etc., so as to pass on those expenses to the applicant. NOW, THEREFORE, BE IT RESOLVED, to assess an application fee of $200 per application to change the zoning designation of a property for processing, legal ad fees, filing fees, and similar expenses, to be paid by the applicant at the time of submitting the application to the Town Clerk. RESOLUTION #74 RE: Purchase of Tools for Highway for 2009 OFFERED BY: Councilwoman Sperr BE IT RESOLVED that in accordance with Section 142 of the NYS Highway Law approval be given (funds are available in the budget) for purchase of tools for Highway in 2009 for $ to be paid from DA (Machinery-Tools). OFFERED BY: Councilwoman Sperr RESOLUTION #75 RE: Petty Cash Funds BE IT RESOLVED that Petty Cash Funds be set up as follows for 2009: Commissioner of HighwaylDepartment of Public Works $ Town Clerk $ Director of Parks and Recreation $ Receiver Tax Collection $ TOWN BOARD DISCUSSION RELATED TO THE FOLLOWING RESOLUTION: COUNCIL WOMAN IGNATOWSKI: The second paragraph was new. Is there a reason for that? COUNCILMAN SLATTERY: Go back to the draft. Or one of the drafts. COUNCIL WOMAN IGNATOWSKI: The draft I had, that paragraph wasn't in there. Just curious why that was added. Just as an omission on the draft? SUPERVISOR DUNNING: Why was it added is the question. DIANNE O'MEARA: It's a -- it's a new law that went into effect as of January 1st, 2009, for municipal purchasing policies that now the municipalities must designate who is authorized to do the purchasing. COUNCILWOMAN IGNATOWSKI: Thank you. OFFERED BY: Councilwoman Sperr RESOLUTION #76 RE: Purchasing Policy BE IT RESOLVED that the Purchasing Policy adopted by Resolution #161 dated April 3, 1996 shall remain in effect without revisions. BE IT FURTHER RESOLVED, that only the Supervisor, Department Heads or their designees are authorized to purchase for the Town of Chili. RESOLUTION #77 RE: Supervisor Authorization BE IT RESOLVED authorized and approved that the SUfervisor shall have all of the necessary powers and administrative authority and supervision of al Town and/or special improvement

17 CHILI TOWN BOARD ORGANIZATIONAL MEETING - January 7, Page 17 district functions as may be required or necessary for the proper administration of the same. TOWN BOARD DISCUSSION RELATED TO THE FOLLOWING RESOLUTION: COUNCILMAN SLATTERY: Under Number 6, so we don't have to go back and modify it, if Richard Brongo isn't here, Town Clerk, should we have in there" or his designee". SUPERVISOR DUNNING: It didn't say it the last time. COUNCIL WOMAN IGNATOWSKI: That would be a cleaner way. RICHARD STOWE: Ifhe isn't here to carry on those duties, then whoever is taking over that position has that authority. Goes through the office, not the individual. COUNCILMAN SLATTERY: Okay. RICHARD STOWE: Change it if you would like. It's not required. COUNCILWOMAN IGNATOWSKI: We went through this whole Town Code update where we were constantly saying -- SUPERVISOR DUNNING: I would be happy to make a notation and be more specific, but I don't see the need to change this. COUNCILMAN SLATTERY: Just looking to be a little cleaner. Well, somebody could say, "He isn't here." I don't want to give them any ammunition, just looking to resolve it. RICHARD STOWE: Or his designee is fme. COUNCILWOMAN IGNATOWSKI: If you can add that, that is fme. SUPERVISOR DUNNING: We have a motion to amend this resolution to say as -- as -- COUNCIL WOMAN SPERR: We didn't move it. We don't-- COUNCIL WOMAN IGNATOWSKI: We can just change it now. SUPERVISOR DUNNING: Change Number 6 to Richard J. Brongo, Town Clerk, or his designee. COUNCILMAN SLATTERY: As Counsel stated. RICHARD STOWE: Or his designee is fme. RESOLUTION #78 RE: Public Forum Policy BE IT RESOLVED that the Public Forum Policy for the 2009 Town Board Meetings, will be as follows: 1. The Public Forum is intended to provide an opportunity for people to address the Town Board on any topic. Those wishing to be heard may raise their hand once the public forum starts, The Supervisor will call upon those who desire to address the Town Board until all have been heard. 2. During the Public Forum period, each person will be allowed to comment for up to five minutes. 3. Comments should be addressed directly to the Supervisor. 4. Be respectful and courteous keeping comments as concise as possible. 5. Questions pertaining to Agenda items will be answered when the Resolution is Moved and Seconded, Questions on to ics not pertaining to the Agenda will be addressed at the conclusion of the Public Forum time, If at all possible. 6. Richard J. Brongo, Town Clerk, or his designee, will keep the time and notify you when you have 30 seconds remaining so that you can conclude your comments within the allotted time. BE IT FURTHER RESOLVED, that for procedures not established by the Supervisor and/or Town Board, Robert's Rules of Order shall govern the conduct at Town Board Meetings and items are subject to Board approval. RESOLUTION #79 RE: Service Charge for Non-Sufficient Fund Items BE IT RESOLVED that in accordance with GML Section 85 of the State of New York, a charge will be imposed where a tendered payment of account was written by check or other order which was returned for non-sufficient funds and such charge shall be the maximum fee allowed by GML Section 85.

18 CHILI TOWN BOARD ORGANIZATIONAL MEETING - January 7, Page 18 RESOLUTION #80 RE: Temporary Assignment of Town Justices BE IT RESOLVED that Supervisor Dunning be authorized to sign an agreement consenting to the temporary assignment of Chili Justices to preside in other town/village and Rochester City courts in the district as needs arise and approving the temporary assignment of judges from other town/village and Rochester City courts in the district to Chili as needed. RESOLUTION #81 RE: Town Representatives WHEREAS, the Town of Chili directly and indirectly sponsors various events that are attended by its volunteers, Board members and invitees, and, WHEREAS, Town employees who have a role in various groups, professional and otherwise related to their Town functions, attend conferences, seminars, meetings and events, NOW, THEREFORE, BE IT RESOLVED, that Town employees, consultants, volunteers and authorized participants who are attendin~ Town sponsored events or events of groups in which Town representatives have a role which IS related to their Town employment are authorized to have said attendance be recognized as in furtherance of Town business when approved by the Supervisor. RESOLUTION #82 RE: Contract with Monroe County Office for the Aging BE IT RESOLVED that Supervisor Dunning be authorized to sign a contract with the Monroe County Office for the Aging for a congregate nutritional program for the elderly for the year TOWN BOARD DISCUSSION RELATED TO THE FOLLOWING RESOLUTION: COUNCILWOMAN IGNATOWSKI: 83 is new this year. SUPERVISOR DUNNING: I think we saw this later on in the year. It wasn't at Organizational. COUNCILMAN SLATTERY: We did -- SUPERVISOR DUNNING: This was done sometime later in the year. COUNCILMAN SLATTERY: Correct. RESOLUTION # 83 RE: Agreement with Rochester-Monroe County Youth Bureau BE IT RESOLVED that Supervisor Dunning is hereby authorized to sign an agreement with the Rochester-Monroe County Youth Bureau, pending review by Counsel for the Town, to participate in Comprehensive Youth Services Planning for the year TOWN BOARD DISCUSSION RELATED TO THE FOLLOWING RESOLUTION: COUNCILWOMAN IGNATOWSKI: We're sending additional people because of close proximity, Rochester, and you're availing yourself of that? RICHARD BRONGO: Yes. COUNCIL WOMAN IGNATOWSKI: That's fine.

19 CHILI TOWN BOARD ORGANIZATIONAL MEETING - January 7, Page 19 RESOLUTION #84 RE: New York State Town Clerks' Association BE IT RESOLVED that Richard J. Brongo, Town Clerk, is hereby authorized to attend the Annual Education Conference of the NYS Town Clerks Association in Rochester, NY April 26-ApriI29, 2009 at a cost not to exceed $ plus mileage and parking; and BE IT FURTHER RESOLVED, that per the recommendation of Richard Brongo, Town Clerk, that Deputy Town Clerks Suzanne Camarata and Rose Mary Rozzo also attend the Annual EducatIon Conference of the NYS Town Clerks Association in Rochester, NY April 26-April 29, 2009 at a cost not to exceed $ each plus mileage and parking. TOWN BOARD DISCUSSION RELATED TO THE FOLLOWING RESOLUTION: COUNCILMAN SLATTERY: I know we approved the budget at that price but just seeing the advertisement in the book on the increases and so forth, I was just a little concerned with that. But we'll see how things go. COUNCIL WOMAN SPERR: I have already expressed a concern, but we'll see if we can make it work. SUPERVISOR DUNNING: Yes. The budget is pretty tight with the increases. COUNCIL WOMAN SPERR: There was -- on top of what I discussed with you earlier about the cost of the hotel and the air fare, there is also the $100 association fee, so now you have -- it is $100 for that. SUPERVISOR DUNNING: Yeah. COUNCILWOMAN SPERR: If you wanted to add another $100 to what the judges had, it would -- it would still give you enough left for food and cab fare back and forth to the airport. COUNCIL WOMAN IGNATOWSKI: Especially since she is by herself she can't do the sharing thing this year. COUNCILMAN SLATTERY: We could just review the costs before the training, and then determine the numbers that are going and modify it at that point. SUPERVISOR DUNNING: Yes. We cando that. COUNCIL WOMAN SPERR: We had budgeted for five to attend and right now so far it is just me. COUNCILWOMAN IGNATOWSKI: In the past there have been a number of us that went and we would share the cost of say going from the airport and we would share it -- and now Mary (Sperr) is by herself this year. COUNCIL WOMAN SPERR: I have friends. COUNCILMAN SLATTERY: Well, I think we better move on before we-- (Laughter. ) RESOLUTION #85 RE: Association of Towns Annual Training Session BE IT RESOLVED that the Town Supervisor and members of the Town Board, are each authorized to attend the Association of Towns meeting in New York, February 15-18,2009, with expenses to be paid by voucher in an amount not to exceed $1,400 per person, receipts required. The Delegate will be Councilwoman Mary Sperr. BE IT FURTHER RESOLVED, that Town Justices are authorized to attend the mandatory Town Justice training course held in conjunction with the Association of Towns meeting in New York, February 15-18, 2009, with expenses to be paid by voucher in an amount not to exceed $1,500, receipts required. RESOLUTION #86 RE: Purchase of Postage BE IT RESOLVED that Richard J. Brongo, Town Clerk Brongo, is hereby authorized to purchase postage to refill the postage machine from "Postage by Phone CMRS"and "Neopost Postage on Call" as needed in increments not to exceed $5,000 per transaction or $25, per year; and BE IT FURTHER RESOLVED, that Richard J. Brongo, Town ClerklReceiver is here by authorized to pay "ABS" for purchase of postage for tax bills mailed by "ABS" and authorized

20 CHILI TOWN BOARD ORGANIZATIONAL MEETING - January 7, Page 20 by the Town ClerklReceiver. RESOLUTION #87 RE: Contract with Occupational Health Centers of New York, P A (Concentra) BE IT RESOLVED to contract with Occupational Health Centers for Employee Assistance (EAP) services for the year 2009 on a "fee for service" basis as Follows: $250 Annual Administrative Fee Counseling (up to 3 hours per each member of household $ 125lhour Non-DOT Substance Abuse Assessment $375 DOT Substance Abuse Professional Evaluation $625 SupervisorlManager EAP Training $ 125lhour+travel Crisis Intervention (including critical incidents) $250-$325Ihour Per counselor including travel Telephone consultation $31.25/15 minutes Quarterly Wellness Newsletters $2.00/year/employee 4 copies/per employee/year Wellness Seminars/Training (i.e. sexual harassment, ADA, etc) $150Ihour+travellPer counselor TOWN BOARD DISCUSSION RELATED TO THE FOLLOWING RESOLUTION: COUNCIL WOMAN SPERR: Will we at this point, since this has passed, be notifying the University of Rochester of the use of our funds for this reserve? Do we want to send a notification to the University of Rochester? SUPERVISOR DUNNING: I don't think we are obligated to notify them about the use of the funds. COUNCIL WOMAN SPERR: They had asked to be notified every year, I thought, when we set this up. SUPERVISOR DUNNING: I will review that and fmd out if that is the case, if there is some obligation to review this with the University of Rochester. COUNCIL WOMAN SPERR: You don't need their approval what to spend it on, but they had asked to be notified. That's all. SUPERVISOR DUNNING: If there is something there, I will follow up on it. COUNCIL WOMAN SPERR: Thank you. RESOLUTION #88 RE: Use of Incentive Zoning Funds OFFERED BY: Councilwoman Sperr WHEREAS, December 28, 2007 resolution 346 accepted the Incentive Zoning Agreement with the University of Rochester; and WHEREAS, Section A(3) of the agreement states the incentive zoning funds are to be used accordance with the terms of the current section Zoning Code; NOW, THEREFORE, BE IT RESOLVED, incentive zoning funds received in 2009 shall be transferred to the Recreation Building Reserve. TOWN BOARD DISCUSSION RELATED TO THE FOLLOWING RESOLUTION:

21 CHILI TOWN BOARD ORGANIZATIONAL MEETING - January 7, Page 21 SUPERVISOR DUNNING: If we could take a brief moment if the Town Board would join me down here, and Mr. Brongo if you would also join us. I just don't have any more words, Dennis (Schulmerich), I just don't. You have been just a tremendous asset to this Town. You have been a tremendous asset to the future of this Town. You have help set a great foundation for our future. And I greatly appreciate what you have done for me in my first year, now getting through my second Organizational Meeting now, and getting through this first year, your help, your guidance, your assistance and your infinite wisdom and your articulation is much -- greatly appreciated. So on behalf the Town of Chili, I would like to present you with a certificate of appreciation. This is in recognition -- I will read the whole thing. "CertifIcate of appreciation. This certificate is awarded to Dennis B. Schulmerich in recognition of valuable contributions to the Town of Chili as Deputy Supervisor, Town Councilman, Planning Board member, Zoning Board member, Recreation Advisory member and member of the Master Plan Committee. Your service and dedication to the Town of Chili have no doubt made a significant positive impact on our Town and our Town's future." This is dated January 7th, 2009, signed by the entire Town Board, our Town Clerk, myself and we also had your name plaque as well as the official Town seal set in this frame. A photograph was taken. COUNCILMAN SCHULMERICH: Thank you very much. I -- I'm truly humbled by this. And I mean that sincerely. My obligation to the Town over the years, actually which turned into decades, has been because I'm a citizen of the Town and I care about the Town, and that is the real reason I think we're all here. And I have never worked with a fmer group of people, and I mean that with the committees, the Town employees that work so hard to try to keep the citizens happy and do what they think is right, and my association has been a fantastic one. I'm very grateful for the opportunity to have been able to work with the citizens of the Town. Thank you. SUPERVISOR DUNNING: Thank you. And -- we do have some cookies and canolis and soda after the close oftonight's meeting. Please stick around and join us. RESOLUTION #89 RE: Deputy Town Supervisor/Councilman Dennis B. Schulmerich OFFERED BY: Supervisor Dunning SECONDED BY: Councilwoman Ignatowski Councilman Slattery Councilman Sperr BE IT RESOLVED that the Town Board of the Town of Chili hereby dedicates this special page oftheir minutes from the Town Board Meeting dated January 7, 2009 to Deputy Town Supervisor/Councilman Dennis B. Schulmerich; and BE IT FURTHER RESOLVED, that the Town of Chili wishes to thank Dennis B. Schulmerich for his years of service and dedication to the Town, serving on the Master Plan Update Committee /2002, Town Owned Properties Committee , Recreation Advisory Committee /2000, Planning Board 9/ /2005, Town Board and was Deputy Town Supervisor ; and BE IT FURTHER RESOLVED, that the Town Board, Elected Officials, Boards & Committees and the Town Employees wish to thank Dennis B. Schulmerich for all his service and significant positive contributions to the Town of Chili, wishes him well in his future endeavors and dedicates this page in his honor. 4 YES WITH 1 ABSTENTION (Councilman Schulmerich) TOWN BOARD DISCUSSION: SUPERVISOR DUNNING: Page six (of the original agenda) doesn't truly express what our boards and committees have done for us this year. I would like to personally thank and I know the Town Board would like to personally thank and acknowledge every one of our boards and committees and volunteers and those that get a small stipend for what they do for our Town. They have done a remarkable job this year. They have done an awful lot of work this year. There have been many challenges and faced -- and faced some controversy, and they handled it well. They have done a great job and I would like to personally thank each and every one of them for their service to the Town and hope that they will contmue to serve in the capacity in which they have in the past and continue to do us proud. I don't know if anyone else would like to add any other comments about the boards and

Chili Town Board Meeting August 15, 2018 Agenda

Chili Town Board Meeting August 15, 2018 Agenda A. Call to Order B. Invocation Pledge of Allegiance C. Roll Call Councilman Mark L. DeCory Councilwoman Mary C. Sperr Councilman Michael S. Slattery Councilman Jordon I. Brown Supervisor David J. Dunning

More information

CHILI TOWN BOARD ORGANIZATIONAL MEETING - 1/3/18 - Page 1

CHILI TOWN BOARD ORGANIZATIONAL MEETING - 1/3/18 - Page 1 CHILI TOWN BOARD ORGANIZATIONAL MEETING - 1/3/18 - Page 1 CHILI TOWN BOARD ORGANIZATIONAL MEETING January 3, 2018 A meeting of the Chili Town Board was held on January 3, 2018 at the Chili Town Hall, 3333

More information

Chili Town Board Organizational Meeting January 2, 2019 AGENDA

Chili Town Board Organizational Meeting January 2, 2019 AGENDA A. Call to Order Chili Town Board Organizational Meeting B. Invocation Pledge of Allegiance C. Roll Call Councilman Mark L. DeCory Councilwoman Mary C. Sperr Councilman Michael S. Slattery Councilman Jordon

More information

Chili Town Board Organizational Meeting January 4, 2017 AGENDA

Chili Town Board Organizational Meeting January 4, 2017 AGENDA A. Call to Order Chili Town Board Organizational Meeting B. Invocation Pledge of Allegiance C. Roll Call Councilman Mark L. DeCory Councilwoman Mary C. Sperr Councilman Michael S. Slattery Councilman Jordon

More information

The invocation was given by Virginia Ignatowski. The Pledge of Allegiance was cited. The fire safety exits were identified for those present.

The invocation was given by Virginia Ignatowski. The Pledge of Allegiance was cited. The fire safety exits were identified for those present. CHILI TOWN BOARD October 17, 2018 A regular meeting of the Chili Town Board was held on October 17, 2018 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York 14624 at 7:00 p.m. The meeting was

More information

CHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel.

CHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel. CHILI TOWN BOARD July 13, 2005 A meeting of the Chili Town Board was held on July 13, 2005 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York 14624 at 7:00 p.m. The meeting was called to order

More information

PUBLIC HEARING. Hall, 3333 Chili Avenue, Rochester, New York at 7:05 p.m. to discuss Demolition or Repair of Structure(s) at 2852 Chili Avenue.

PUBLIC HEARING. Hall, 3333 Chili Avenue, Rochester, New York at 7:05 p.m. to discuss Demolition or Repair of Structure(s) at 2852 Chili Avenue. CHILI TOWN BOARD November 14, 2018 A regular meeting of the Chili Town Board was held on November 14, 2018 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York 14624 at 7:00 p.m. The meeting

More information

Town of Thurman. Resolution # 1 of 2018

Town of Thurman. Resolution # 1 of 2018 P a g e 1 Resolution # 1 of 2018 Resolution to Make Appointments, List Salaries, Establish Petty Cash, Authorize Yearly Contracts, Set Mileage Rate, Set Official Holidays, Establish Returned Check Fee,

More information

TOWN OF PERTH Organizational Meeting January 11, :30 p.m.

TOWN OF PERTH Organizational Meeting January 11, :30 p.m. TOWN OF PERTH Organizational Meeting January 11, 2018 6:30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, Councilman Betz, and Councilman Kowalczyk ALSO PRESENT: Town Clerk,

More information

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following The 209 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 5, 2017 at 6:00 P.M. Present: Thomas Scozzafava Supervisor

More information

Town of York 2016 Organizational Meeting January 2, :00 am

Town of York 2016 Organizational Meeting January 2, :00 am Town of York 2016 Organizational Meeting January 2, 2016 11:00 am Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Norman Gates, Amos Smith and Frank Rose Jr. Absent: None Others: Andrea

More information

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting called to order at 7:00 pm. Pledge of Allegiance was said and the exit message was given. Present were Councilperson

More information

Town of York 2018 Organizational Meeting January 2, pm

Town of York 2018 Organizational Meeting January 2, pm Town of York 2018 Organizational Meeting January 2, 2018 5 pm Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Amos Smith, Frank Rose Jr. and Norman Gates Absent: None Others: None

More information

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.2, 2014

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.2, 2014 The Organizational meeting of the Warrensburg Town Board was held on Thursday, January 2, 2014 at 7:00 p.m. at the Albert Emerson Town Hall with the following members present: PRESENT: Supervisor Kevin

More information

Town of Tonawanda Board Town Board

Town of Tonawanda Board Town Board Town of Tonawanda Board Town Board 2919 Delaware Ave Kenmore, NY 14217 Organizational (716)877-8800 www.tonawanda.ny.us ~ Agenda ~ Marguerite Greco Town Clerk Monday, January 4, 2016 5:00 PM Council Chambers

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd. Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting began at 7:00 pm. Pledge was said and the exit message was given. Present was Councilperson Timothy Neilans,

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MINUTES OF THE SPECIAL MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON WEDNESDAY, JANUARY 30, 2013 AT 6:00 PM. PRESENT: SUPERVISOR AILEEN ROHR

More information

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M.

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M. Present: Others: Joseph M. Giordano, Supervisor Dorcey Crammond, Councilwoman Joyce Cooper, Councilwoman Wayne Taylor, Councilman Dave Woods, Councilman Tonya M. Thompson, Town Clerk Chattie Van Wert,

More information

2017 ORGANIZATIONAL MEETING

2017 ORGANIZATIONAL MEETING 2017 ORGANIZATIONAL MEETING RESOLUTION #1-2017 INVESTMENT POLICY I.SCOPE This investment policy applies to all moneys and other financial resources available for investment on its own behalf or on behalf

More information

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017 Newfield Town 2017 Organizational Meeting P a g e 1 The regular Meeting of the Newfield Town was held at the Town Hall Room at 7:00 p.m. The meeting was called to order by Supervisor Jeffrey Hart and opened

More information

TOWN OF BINGHAMTON 2015 ORGANIZATIONAL MEETING January 6, 2015 R E S O L U T I O N 01-15

TOWN OF BINGHAMTON 2015 ORGANIZATIONAL MEETING January 6, 2015 R E S O L U T I O N 01-15 TOWN OF BINGHAMTON 2015 ORGANIZATIONAL MEETING January 6, 2015 R E S O L U T I O N 01-15 WHEREAS the Town Board of the Town of Binghamton at its regular meeting on January 6, 2015, is meeting for the purpose

More information

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February.

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February. The 208 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 7, 2016 at 6:00 P.M. Present: Thomas Scozzafava Supervisor

More information

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following The 211 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 3, 2019 at 10:00am. Present: Thomas Scozzafava Supervisor

More information

Recording Secretary, Laura S. Greenwood, Town Clerk

Recording Secretary, Laura S. Greenwood, Town Clerk At a special board meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 11 th day of January, 2017 at 5:30 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:

More information

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018 The Great Valley Town Board held an organizational meeting on January at 7:00 pm at the Great Valley Town Hall with the following members present: PRESENT Supervisor Dan Brown Councilman Gerry Musall Councilwoman

More information

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions. The Regular Meeting of the Beekman Town Board was called to order at 7:00PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ABSENT: ALSO

More information

Town Board Minutes January 8, 2019

Town Board Minutes January 8, 2019 Town Board Minutes January 8, 2019 The reorganizational meeting of the Torrey Town Board was held on January 8, 2019 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM.

More information

Note the following Position is a continuing Appointment for a 4 year term Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term

Note the following Position is a continuing Appointment for a 4 year term Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term AGENDA ONTARIO TOWN BOARD 2014 ORGANIZATIONAL MEETING DATE: January 6, 2014 TIME: 7:00pm LOCATION: Ontario Town Hall I. Call to Order II. Pledge of Allegiance III. Revisions to agenda 2014 Organizational

More information

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget.

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget. The 210 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Court House, 42 Park Place, Port Henry, NY on Thursday, January 4, 2018 at 6:00 P.M. Present: Thomas Scozzafava

More information

EASTERN SUFFOLK BOCES ORGANIZATIONAL MEETING, JAMES HINES ADMINISTRATION CENTER, PATCHOGUE, NEW YORK, WEDNESDAY, JULY 8, 2015 AGENDA

EASTERN SUFFOLK BOCES ORGANIZATIONAL MEETING, JAMES HINES ADMINISTRATION CENTER, PATCHOGUE, NEW YORK, WEDNESDAY, JULY 8, 2015 AGENDA EASTERN SUFFOLK BOCES ORGANIZATIONAL MEETING, JAMES HINES ADMINISTRATION CENTER, PATCHOGUE, NEW YORK, WEDNESDAY, JULY 8, 2015 AGENDA 1. Opening of Organizational Meeting by Board President Lisa Israel

More information

ORGANIZATIONAL MEETING JANUARY 6, 2014

ORGANIZATIONAL MEETING JANUARY 6, 2014 ORGANIZATIONAL MEETING JANUARY 6, 2014 The Organizational Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building,

More information

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018 TOWN OF CLAVERACK ORGANIZATIONAL MEETING January 11, 2018 The 2018 Organizational Meeting of the Town Board of the Town of Claverack, Columbia County, New York, was held at the Town Office Building, 91

More information

Organizational Meeting of the Town Board January 3, 2017

Organizational Meeting of the Town Board January 3, 2017 Organizational Meeting of the Town Board January 3, 2017 Supervisor Snow called the meeting to order with the pledge to the flag at 7:09 P.M. Present were Councilwoman Kathleen Stanton, Councilman Stevan

More information

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M. TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, 2019 7:00 P.M. The Town Board of the Town of Pavilion held the organizational meeting on January9, 2019 at the Town Hall, One Woodrow Drive, Pavilion,

More information

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions Resolution # 1 The 2019 calendar for the Town of Minerva s Town Board, Planning Board, Zoning Board of Appeals, Youth Commission and Parks and Recreation Committees shall be as follows. All meetings shall

More information

EASTERN SUFFOLK BOCES ORGANIZATIONAL MEETING, JAMES HINES ADMINISTRATION CENTER, PATCHOGUE, NEW YORK, WEDNESDAY, JULY 12, 2017 AGENDA

EASTERN SUFFOLK BOCES ORGANIZATIONAL MEETING, JAMES HINES ADMINISTRATION CENTER, PATCHOGUE, NEW YORK, WEDNESDAY, JULY 12, 2017 AGENDA EASTERN SUFFOLK BOCES ORGANIZATIONAL MEETING, JAMES HINES ADMINISTRATION CENTER, PATCHOGUE, NEW YORK, WEDNESDAY, JULY 12, 2017 AGENDA 1. Opening of Organizational Meeting by Board President Lisa Israel

More information

HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING

HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING The Organization meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by the Municipal Clerk at 4:30pm

More information

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012 The Regular Meeting of the Beekman Town Board was called to order at 7:36 PM with Deputy Supervisor Peter Barton presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ALSO PRESENT:

More information

BYLAW Executive Branch

BYLAW Executive Branch 1 BYLAW 300.0 Executive Branch 301.0 Composition 301.1 All Executive Branch members appointed by the elected officials of Student Association must be fee paying undergraduate students. a. This does not

More information

Laura S. Greenwood, Town Clerk

Laura S. Greenwood, Town Clerk 2016 56 At a special meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 30 th day of December, 2015 at 5:00 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:

More information

January 7, 2019 Organizational Meeting

January 7, 2019 Organizational Meeting 3558 January 7, 2019 Organizational Meeting Supervisor Lindberg called the meeting to order at 6:00pm and led in the Flag Salute at the advertised organizational meeting of the Worcester Town Board held

More information

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.4, 2018

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.4, 2018 The Organizational meeting of the Warrensburg Town Board was held on Wednesday, January 4, 2018 at 7:00 p.m. at the Albert Emerson Town Hall with the following members present: PRESENT: Supervisor Kevin

More information

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 1, REORGANIZATION

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 1, REORGANIZATION MEETINGS TO DATE 1 NO. OF REGULARS: 1 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW - REORGANIZATION ROLL CALL: Trustee Hammer - Absent Trustee Nolder Trustee Pecora Trustee Kucewicz Mayor Hoffman

More information

7:00 PM Public Hearing

7:00 PM Public Hearing Stillwater Town Board Business Meeting January 15, 2009 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilwoman Lisa Bruno Councilwoman Virginia Whitman Supervisor Shawn Connelly Also

More information

SENECA TOWN BOARD ORGANIZATIONAL MEETING

SENECA TOWN BOARD ORGANIZATIONAL MEETING SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no

More information

REGULAR TOWN BOARD MEETING NOVEMBER 14, PM. Also present: D. Nourse, E. Parker, T. McQuillen, H. Moaveni, M. Hotchkiss

REGULAR TOWN BOARD MEETING NOVEMBER 14, PM. Also present: D. Nourse, E. Parker, T. McQuillen, H. Moaveni, M. Hotchkiss REGULAR TOWN BOARD MEETING NOVEMBER 14, 2018 7PM Present: Sup Granger Coun Hurst Coun Klein Coun Vitagliano Coun Barber Also present: D. Nourse, E. Parker, T. McQuillen, H. Moaveni, M. Hotchkiss Sup Granger

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

TOWN OF PITTSFORD TOWN BOARD July 21, 2009 TOWN OF PITTSFORD TOWN BOARD July 21, 2009 Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 21, 2009 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Town Board:

More information

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag.

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag. TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, 2011 PRESENT: ALSO: Supervisor Hammond Councilman Viscio Councilman Stevens Councilwoman Nagengast Town Clerk Swain Highway Superintendent Salisbury Councilwoman

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

January 4, 2018 Organizational Meeting

January 4, 2018 Organizational Meeting 3478 January 4, 2018 Organizational Meeting Supervisor Lindberg called the meeting to order at 6:30pm and led in the Flag Salute at the advertised organizational meeting of the Worcester Town Board held

More information

REORGANIZATION MEETING OF THE BOARD OF EDUCATION HOLLAND PATENT CENTRAL SCHOOL DISTRICT ANNEX BOARD ROOM WEDNESDAY, JULY 6, :00 P.M.

REORGANIZATION MEETING OF THE BOARD OF EDUCATION HOLLAND PATENT CENTRAL SCHOOL DISTRICT ANNEX BOARD ROOM WEDNESDAY, JULY 6, :00 P.M. REORGANIZATION MEETING OF THE BOARD OF EDUCATION HOLLAND PATENT CENTRAL SCHOOL DISTRICT ANNEX BOARD ROOM WEDNESDAY, JULY 6, 2011-6:00 P.M. The reorganization meeting of the Board of Education of the Holland

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More information

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor Minichetti.

More information

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA. REGULAR MONTHLY TOWN BOARD MEETING - SEPTEMBER 18, 2017 DRAFT The regular monthly Town Board Meeting of the Town of Yorkshire, for the month of September, was held on Monday, September 18, 2017, at the

More information

ORGANIZATIONAL MEETING TOWN OF SHELBY JANUARY 2, 2019 TOWN OF SHELBY S 2019 APPOINTMENTS AND SALARIES

ORGANIZATIONAL MEETING TOWN OF SHELBY JANUARY 2, 2019 TOWN OF SHELBY S 2019 APPOINTMENTS AND SALARIES ORGANIZATIONAL MEETING TOWN OF SHELBY JANUARY 2, 2019 Present: Ed Houseknecht, Supervisor Kenneth Schaal, Councilman Stephen Seitz, Councilman William Bacon, Councilman Darlene Rich, Town Clerk Mike Fuller,

More information

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance. OFFICIAL MINUTES A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, NY on the 29th day of December

More information

APPOINTMENT OF TEMPORARY CHAIRPERSON OF MEETING

APPOINTMENT OF TEMPORARY CHAIRPERSON OF MEETING This is the official notice of the Organizational Meeting of the Board of Education of the West Irondequoit Central School District, Town of Irondequoit, Monroe County, New York, to be held Monday, July

More information

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014 Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax Cap @ 6:00 PM REGULAR BOARD MEETING to follow @Russell Town Hall June 17, 2014 PRESENT: Supervisor Best Councilwoman Burnham Councilman

More information

TOWN OF SCHUYLER FALLS TOWN BOARD ORGANIZATIONAL MEETING JANUARY 3, Barry White. Willard Todd Richard Potiker Donna Hamel John Rock

TOWN OF SCHUYLER FALLS TOWN BOARD ORGANIZATIONAL MEETING JANUARY 3, Barry White. Willard Todd Richard Potiker Donna Hamel John Rock TOWN OF SCHUYLER FALLS TOWN BOARD ORGANIZATIONAL MEETING JANUARY 3, 2017 Supervisor Potiker called the Organizational Meeting to order at 5:30 p.m. MEMBERS: PRESENT Howard Newton Barry White Willard Todd

More information

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia

More information

TOWN OF HOUNSFIELD ANNUAL RESOLUTION RESOLUTION #16-01 JANUARY 13, 2016 ESTABLISHING DATE AND TIME FOR TOWN OF HOUNSFIELD BOARD MEETINGS FOR 2016

TOWN OF HOUNSFIELD ANNUAL RESOLUTION RESOLUTION #16-01 JANUARY 13, 2016 ESTABLISHING DATE AND TIME FOR TOWN OF HOUNSFIELD BOARD MEETINGS FOR 2016 TOWN OF HOUNSFIELD ANNUAL RESOLUTION RESOLUTION #16-01 JANUARY 13, 2016 ESTABLISHING DATE AND TIME FOR TOWN OF HOUNSFIELD BOARD MEETINGS FOR 2016 Resolved that the regular monthly meeting of the Town of

More information

MINUTES OF THE TOWN OF RENSSELAERVILLE TOWN BOARD ORGANIZATIONAL MEETING JANUARY 2, :00 PM

MINUTES OF THE TOWN OF RENSSELAERVILLE TOWN BOARD ORGANIZATIONAL MEETING JANUARY 2, :00 PM MINUTES OF THE TOWN OF RENSSELAERVILLE TOWN BOARD ORGANIZATIONAL MEETING JANUARY 2, 2018 7:00 PM The Organizational Meeting of the Town Board of the Town of Rensselaerville was held on the 2 nd day of

More information

Unapproved January 10, 2019 Minutes are subject to change prior to approval tjc

Unapproved January 10, 2019 Minutes are subject to change prior to approval tjc Unapproved Minutes are subject to change prior to approval tjc TOWN OF CAMBRIA TOWN BOARD The regular meeting of the Town of Cambria Town Board was held at 7:00 pm on the 10 th day of January 2019 at the

More information

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009 RE-ORGANIZATIONAL MEETING JANUARY 8, 2009 MINUTES of the Re-Organizational Meeting held by the Town Board of the Town of Shawangunk, County of Ulster, State of New York at the Town Office Building in Wallkill,

More information

Varick Town Board Minutes April 1, 2008

Varick Town Board Minutes April 1, 2008 Varick Town Board Minutes April 1, 2008 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:10 p.m. Present at this meeting were Council members Jeff Case,

More information

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 1 Public Hearing & Regular Meeting of the Town Board July 13, 2016 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED

More information

Supervisor Sandra Frankel Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros

Supervisor Sandra Frankel Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK March 28, 2007 PRESENT: Supervisor Sandra Frankel

More information

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, SEPTEMBER 24, 2014, AT 7:00 P.M. Town Supervisor Patrick Tyksinski called

More information

Organizational Town Board Meeting held January 5, 2015 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs

Organizational Town Board Meeting held January 5, 2015 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs Organizational Town Board Meeting held January 5, 2015 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Present: Town Supervisor: Councilpersons: Town Clerk: Also Present: Michael Marnell Roger Friedman,

More information

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012 A reception was held in Council Chambers at 7:00 p.m. prior to the Council meeting which was attended by friends and family of the

More information

TIOGA COUNTY LEGISLATURE 1/4/2016 9:00 AM EDWARD D. HUBBARD AUDITORIUM Ronald E. Dougherty County Office Building 56 Main Street Owego NY 13827

TIOGA COUNTY LEGISLATURE 1/4/2016 9:00 AM EDWARD D. HUBBARD AUDITORIUM Ronald E. Dougherty County Office Building 56 Main Street Owego NY 13827 1 TIOGA COUNTY LEGISLATURE 1/4/2016 9:00 AM EDWARD D. HUBBARD AUDITORIUM Ronald E. Dougherty County Office Building 56 Main Street Owego NY 13827 Meeting called by: Type of meeting: Legislative Clerk January

More information

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019 STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019 Supervisor Lyons called the 2019 organizational meeting to order at 6:30 PM on the above date with the following officers present: Supervisor Lyons; Councilmembers

More information

RESOLUTION NO. 04:06:16 1 (36) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 04:06:16 1 (36) RE: Approval of Past Town Board Minutes The Regular Meeting of the Beekman Town Board was called to order at 7:02PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA

More information

Supervisor Price recognized the presence of County Legislator Scott Baker.

Supervisor Price recognized the presence of County Legislator Scott Baker. 1 Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York January 8, 2014 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits

More information

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance. TOWN OF KENDALL TOWN BOARD MEETING Thursday April 9, 2009 7:30 P.M. Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance. ROLL CALL Councilman Gaesser Councilman

More information

Town of Union TOWN OF UNION REORGANIZATIONAL MEETING. January 2, 2019

Town of Union TOWN OF UNION REORGANIZATIONAL MEETING. January 2, 2019 Town Clerk Leonard J. Perfetti TOWN OF UNION REORGANIZATIONAL MEETING Town Board Richard A. Materese, Supervisor Thomas R. Augostini, Councilman Frank J. Bertoni, Councilman Sandra C. Bauman, Councilwoman

More information

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER WALWORTH TOWN BOARD REGULAR MEETING 486 Presiding called the Regular Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at

More information

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family. TOWN HALL, MAHOPAC, N.Y. A Regular Meeting of the Town Board of the Town of Carmel was called to order by Deputy Supervisor on the 1st day of August, 2018 at 7:15 p.m. at Town Hall, 60 McAlpin Avenue,

More information

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag. Stillwater Town Board & Planning Board Joint Public Hearing Public Hearing Turning Point & Saratoga Hills November 16, 2017 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilman Chris

More information

MINUTES OF THE 1079 th MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 19, 2016 Adopted September 6, 2016

MINUTES OF THE 1079 th MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 19, 2016 Adopted September 6, 2016 The 1079 th meeting of the Board of Trustees of the Village of Kings Point was called to order by Mayor Michael C. Kalnick at 8:20 p.m. on, at the Village Hall of the Village of Kings Point, 32 Steppingstone

More information

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, MARCH 18, 2014 AT 5:30 P.M. Town Supervisor Patrick Tyksinski called the

More information

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009 TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009 TOWN BOARD MEMBERS JOEL R. BARTLETT, SUPERVISOR STEPHEN L. RICH, COUNCILMAN PAUL V. DESORMO, COUNCILMAN DAVID D. PROSSER, COUNCILMAN

More information

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: January 13, 2016 Kind of Meeting: Organizational & Regular Meeting Place:

More information

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN MINUTES OF THE FISCAL MEETING, REGULAR MEETING AND PUBLIC HEARING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

-RECORDS MANAGEMENT & ACCESS OFFICER & REGISTRAR OF VITAL STATISTICS -DEPUTY TOWN CLERK/ DEPUTY REGISTRAR OF

-RECORDS MANAGEMENT & ACCESS OFFICER & REGISTRAR OF VITAL STATISTICS -DEPUTY TOWN CLERK/ DEPUTY REGISTRAR OF Supervisor Mark Illig called the organizational meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, January 10, 2018, at the Pulteney Town Hall with the Pledge of Allegiance. Present were:

More information

TOWN BOARD MEETING February 13, 2014

TOWN BOARD MEETING February 13, 2014 The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York with Supervisor Mary Bean presiding and the following Board members present: Councilor

More information

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011 The Town Board of the Town of Conklin held a Regular Town Board Meeting at 7:00 P.M. on October 11, 2011, at the Conklin Town Hall. Mrs. Preston, Supervisor, presided. The meeting opened with the Pledge

More information

CHAPTER 1 GENERAL GOVERNMENT

CHAPTER 1 GENERAL GOVERNMENT CHAPTER 1 GENERAL GOVERNMENT 1.01 Form of Government 1.02 Elected Officials 1.03 Appointed Officials 1.04 Boards and Commissions 1.05 Hiring of Personnel 1.06 Purchasing Procedures 1.07 Elections 1.08

More information

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL PRESENT: Joan Jayne, Supervisor Clarence Edmonds, Councilman Joseph MacDuffee, Councilman Tara Covert, Town Clerk Bernard Juli, Deputy

More information

NAME This Local shall be known as Local Union 1342 of the Amalgamated Transit Union.

NAME This Local shall be known as Local Union 1342 of the Amalgamated Transit Union. NAME This Local shall be known as Local Union 1342 of the Amalgamated Transit Union. PRINCIPLES We hold it as a sacred principle that trade union men and women, above all others, shall set a good example

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M.

TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M. TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, 2013 6:30 P.M. FLAG SALUTE Council President Scull led the assembly in the Pledge of Allegiance, announced that notice of the meeting was given in accordance

More information

NORWICH CITY SCHOOL DISTRICT BOARD OF EDUCATION REORGANIZATION MEETING WEDNESDAY, JULY 5, 2017 DISTRICT OFFICE CONFERENCE ROOM 6:00 pm

NORWICH CITY SCHOOL DISTRICT BOARD OF EDUCATION REORGANIZATION MEETING WEDNESDAY, JULY 5, 2017 DISTRICT OFFICE CONFERENCE ROOM 6:00 pm 1. Oaths of Office Superintendent of Schools Newly Elected Board Members 2. Appointment of Vacant Seats 3. Election of Board of Education Officers President Vice President NORWICH CITY SCHOOL DISTRICT

More information

Town of Shandaken County of Ulster State of New York June 2, 2014

Town of Shandaken County of Ulster State of New York June 2, 2014 Town Board Regular Meeting 6/2/14 Page 1 Town of Shandaken County of Ulster State of New York June 2, 2014 The Town of Shandaken Town Board conducted their Regular Monthly Meeting, as per Resolution #2-14,

More information

GREENVILLE CENTRAL SCHOOL BOARD OF EDUCATION ORGANIZATIONAL MEETING MINUTES. July 11, 2005

GREENVILLE CENTRAL SCHOOL BOARD OF EDUCATION ORGANIZATIONAL MEETING MINUTES. July 11, 2005 OPENING ACTIVITIES GREENVILLE CENTRAL SCHOOL BOARD OF EDUCATION ORGANIZATIONAL MEETING MINUTES July 11, 2005 1. An Organizational Meeting of the Board of Education was held on Monday, July 11, 2005 in

More information

TOWN OF KENDALL TOWN BOARD MEETING Tuesday, December 18, 2012, 7:30 P.M.

TOWN OF KENDALL TOWN BOARD MEETING Tuesday, December 18, 2012, 7:30 P.M. TOWN OF KENDALL TOWN BOARD MEETING Tuesday, December 18, 2012, 7:30 P.M. Supervisor Gaesser opened the meeting at 7:31 p.m. and led the Pledge of Allegiance. ROLL CALL Councilman Pritchard Councilman Joseph

More information

6:30 P.M. JULY 7, 2011 R E V I S E D A G E N D A COPENHAGEN CENTRAL SCHOOL BOARD OF EDUCATION REORGANIZATIONAL MEETING School Library

6:30 P.M. JULY 7, 2011 R E V I S E D A G E N D A COPENHAGEN CENTRAL SCHOOL BOARD OF EDUCATION REORGANIZATIONAL MEETING School Library 6:30 P.M. JULY 7, 2011 R E V I S E D A G E N D A COPENHAGEN CENTRAL SCHOOL BOARD OF EDUCATION REORGANIZATIONAL MEETING School Library PRESENTATION OF CHAMPIONS OF CHARACTER AND INSPIRING EXCELLENCE AWARDS

More information