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

Similar documents
P a g e 1. Newfield Town Board Regular Meeting August 14, 2014

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

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

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

Laura S. Greenwood, Town Clerk

Town of York 2018 Organizational Meeting January 2, pm

SENECA TOWN BOARD ORGANIZATIONAL MEETING

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

Recording Secretary, Laura S. Greenwood, Town Clerk

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

Organizational Meeting of the Town Board January 3, 2017

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

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

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

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

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

Town Board Meeting January 14, 2019

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M.

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

Town of Thurman. Resolution # 1 of 2018

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.

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

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

Town of Barre Board Meeting December 13, 2017

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

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017

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

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

Supervisor Cappellino called the meeting to order then proceeded with the opening prayer&, the pledge of allegiance.

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

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

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

RECORDING SECRETARY Judy Voss, Town Clerk

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

January 4, 2018 Organizational Meeting

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

Town of Ulysses Regular Town Board Meeting September 11, 2012 **Audio available on website

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

January 14, 2015 MINUTES

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

DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman

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

January 7, 2019 Organizational Meeting

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

Town of Tonawanda Board Town Board

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

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

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

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.

Supervisor Cappellino called the meeting to order then proceeded with the opening prayer & the pledge of allegiance.

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

REGULAR TOWN BOARD MEETING MARCH 1, PUBLIC HEARING: The Paddocks PUDD Amendment (LL No. 1 of 2012)

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

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

Town of Norfolk Norfolk Town Board April 14, 2014

CALL TO ORDER: Supervisor Maneely called the meeting to order at 6:00pm, with a pledge to the flag. Organizational 2012

The purpose of the meeting was a 2019 budget workshop. Pilot revenue was updated based on figures received from the Yates County Treasurer.

SUPERVISOR DEPASQUALE OPENED THE MEETING WITH A MOMENT OF SILENCE FOLLOWED BY THE PLEDGE OF ALLEGIANCE

ORGANIZATIONAL MEETING JANUARY 6, 2014

PORTER TOWN COUNCIL MEETING JANUARY 27, 2004 PORTER TOWN HALL

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones.

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

Prior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events.

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Town of Norfolk Norfolk Town Board January 12, 2015

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

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:01 P.M.

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting

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 MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

Clerk paid to Supervisor $ for November 2017 fees and commissions.

REGULAR MEETING JANUARY 9, 2017

John Greeley, Deputy Highway Supervisor Thomas Chartrand, Town Bookkeeper Regina Reinschmidt, Recreation Director

TOWN OF STERLING REGULAR MEETING AUGUST 24, 2015

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M.

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016

Absent was: Councilperson-David Post. approve the minutes of the previous meeting. ALL AYE votes cast, MOTION carried.

Town Board Meeting held February 11, 2019 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Clara Phibbs, Roger Friedman and Meg Wood

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

TOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES JANUARY 11, 2018 Page 1 of 6

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

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

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

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

Town Board Minutes January 8, 2019

TOWN BOARD MEETING February 21, 2019

REGULAR MEETING November 7, 2018 TOWN OF PAVILION 7:00 P.M.

MINUTES TOWN OF ALLEGANY ORGANIZATIONAL MEETING MONDAY, JANUARY 2, :00 PM TOWN TALL

Transcription:

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 with the Pledge of Allegiance to the flag. Present were: Supervisor Jeffrey Hart, Councilperson Joanne James, Councilperson Christine Laughlin, Councilperson Casey Powers and Councilperson Michael Allinger. Also present: Highway Superintendent Kevin Berggren, Atty. Smith, CEO Alan Teeter and 19 attendees. Agenda Changes Supervisor Hart asked to add an Executive Session to discuss legal options regarding land use strategies. Privilege of the Floor Patricia Jones, 2007 Elmira Road: requested a variance in order to annex into the Water 1 Water District. She has had continued water supply issues. Tim Crispell, 2014 Elmira Road: also requested a variance to annex into the Water 1 Water District. He also has had continued water supply issues. Becca Harber, Piper Road: would like to see alternative energy used for town facilities and encouraged the to look to sustainable energy for Town use. Suzanne Porter, Benjamin Hill Heights: commented on her concerns regarding charges from the park owner. Mrs. Porter also commented the park residents are not notified by the park owner when the town hydrants are flushed. Dan Winch, 310 Burdge Hill Road: spoke to the Supervisor and regarding the proposed solar farm on the corner of Millard Hill and Burdge Hill Roads. Manny Dong, owner of Benjamin Hill Heights Mobile Home Park: asked if the Town would install water meters to the homes in the park and have tenants pay water payments directly to the Town. Approval of December 8, 2016 Minutes Motion was made by Councilperson James to approve the December 8, 2016 Meeting Minutes, seconded by Councilperson Powers. Reports: Highway: Highway Superintendent Kevin Berggren reported that winter was here and the men have been out putting down material! Also, work had begun on the 10 wheeler and the Town should receive it this summer. Water/Sewer Department Kevin Berggren reported the telemetry on the Van Kirk Road water tank has been installed. Dan Walker reported on the ice buildup in the Van Kirk Road water tank. Aquastore will come to examine the interior walls for damage.

Newfield Town 2017 Organizational Meeting P a g e 2 Code Enforcement: Code Enforcement Officer Alan Teeter reported permits and checks had been received from Delaware River Solar for 5 solar arrays. Mr. Teeter stated he would not approve the permits until the PILOT was approved by TCAD. Recreation: Recreation Director Reid Hoskins was absent; Supervisor Hart read the monthly report. Planning : Supervisor Hart reviewed the progress taken with the Planning and Town Members joint meeting regarding a Site Plan Review Local Law. Dan Walker reviewed what the Town of Enfield Planning was doing regarding solar permits. Ad Hoc Park Committee: Supervisor Hart commented that the original proposed site was going to be surveyed in the future. Tompkins County Legislature Report: Newfield Representative David McKenna was absent. Supervisor: Supervisor Hart reported the Town and the Planning were working together to entertain Local Laws regarding Site Plan Review and Sub Division. Supervisor Hart stated Newfield was using the Town of Enfield s Site Plan Review Local Law as its model. Atty. Smith added 5 permit applications had been received from Delaware River Solar for 5 solar array projects on Millard Hill Road. Atty. Smith added that the Town had responded to DRS when notice was given of the projects, that it would require a PILOT (payment in lieu of taxes) agreement. DRS are requesting a 25 year PILOT agreement, a longer period than normally allowed by Real Property Tax Law. Tompkins County Industrial Development Agency has agreed to become the lead agency regarding extending the PILOT agreement and the SEQR. A Public Hearing will be set for public input in the near future regarding Millard 1, 2 and 3 projects. Terry Carrol from Cornell Cooperative Extension spoke to the regarding opting out and the use of PILOT agreements. EMC:Michelle Henry reported on Snowmobile trail grooming throughout New York State and energy smart meter installations in Tompkins County. New Business A. Discussion and action regarding Resolution No. 1-2017 RESOLUTION NO.-1 2017 ANNUAL AUTHORIZATIONS 1. Official meeting dates for the Town Business Meetings will the second Thursday of each month at 7:00PM, Regular Meetings, if needed, will be held on the fourth Thursday at 7:00PM. 2. Town officials will be reimbursed for all necessary expenses when on Town Business. Mileage rate for use of personal vehicles to be set at $.53.5 cents per mile. 3. Highway Department workers, Deputy Highway Superintendent, Deputy Clerk and Bookkeeper shall be paid weekly. Elected officials and all other Town employees shall be paid Bi-weekly every other Friday. 4. The Highway Dept. is authorized to perform in-kind services for the Newfield School District, fuel costs shall be reimbursed by the District to the Town. 5. Highway Superintendent to purchase salt, gas, diesel fuel, and tires on state or county bid. 6. The Town Clerk shall submit for payment all time sensitive recurring expenses, such as utility bills, if payable due date is prior to the regular monthly Meeting. These paid bills to be included in the Monthly Abstract. 7. Alan Teeter is appointed Enforcement Officer at $18.40 per hour not to exceed $20,000.00.

Newfield Town 2017 Organizational Meeting P a g e 3 8. Water and Sewer Billing Clerk shall be Karen Kenerson at an annual salary of $1,645.00 per year. 9. Tax Collector shall be Karen Kenerson. 10. Youth Recreation Director shall be Reid Hoskins and shall be paid $15.28 per hour not to exceed $12,000.00. 11. Water/Sewer Supervisor will be Kevin Berggren at $15,747.00 per year. 12. Steven Maki will be Highway Water/Sewer Worker MEO at an additional $.50 per hour. 13. Brandee Berggren shall provide cleaning services at an annual rate of $3,000.00. 14. The Court Clerk shall be paid $14.31 per hour not to exceed $26,000.00. 15. Jenny Rumsey shall be appointed the School Crossing Guard at an hourly rate of $9.18 per hour not to exceed $3,536.00. 16. The Deputy Town Clerk shall be paid $14.50 per hour not to exceed $20,128.00. 17. The Supervisor s Bookkeeper shall be paid $20.06 per hour not to exceed $15,000.00. 18. The Supervisor s Secretary shall be paid $13.89 per hour not to exceed $4,000.00. 19. Highway Superintendent s Secretary shall be paid $13.89 per hour not to exceed $3,270.00 20. Bookkeeper to be in charge of employee s benefits including writing notification to employees in respect to NYS Retirement System. 21. Alan Chaffee to be the Town Historian 22. The Town Clerk shall record and keep minutes to all Business and Regular meetings. 23. Deputy Town Supervisor shall be Councilperson Christine Laughlin with check signing privileges for all accounts in the absence of the Town Supervisor. Motion was made by Councilperson Powers to approve Resolution No. 1-2017, seconded by Councilperson Allinger. Discussion: Councilperson James offered a friendly amendment to line 15. To increase the School Crossing Guard hourly rate to $9.75 not to exceed $3,614.00, seconded by Councilperson Allinger. Motion was made by Councilperson Laughlin to approve revised Resolution No. 1-2017, seconded by Councilperson Powers. B. Discussion and action regarding Resolution No. 2-2017 RESOLUTION NO. 2-2017 To Hold a Public Hearing to Rescind Local Law No. 5-2016

Newfield Town 2017 Organizational Meeting P a g e 4 WHEREAS, according to New York State General Municipal Law 3-R(5), if a town government decides to adopt a town budget with a property tax levy that exceeds the level set by the State, the town government must pass a local law to override that cap; and WHEREAS, adopting said local law is not predictive of the final tax levy but will provide the Newfield Town flexibility to exceed the Property Tax Cap if it is deemed necessary; WHEREAS, the Town adopted a budget that does not exceed the 2017 tax cap requirement for the Town NOW THERE BE IT RESOLVED, that a public hearing be held before the Town at the Newfield Town all on January 26, 2017 at 7:00PM concerning Local Law #1 2017 Local Law repealing the Tax levy Limit for Fiscal Year 2017. At such time and place all persons interested in the subject matter will be heard concerning the same. RESOLVED FUTHER, that the Town Clerk is hereby authorized and directed to place proper notice of such public hearing in the official newspaper of the Town and to post the same in accordance with Law. SEQR ACTION: TYPE II-20 Motion was made by Councilperson James to approve revised Resolution No. 2-2017, seconded by Councilperson Laughlin. C. Discussion and action regarding Resolution No. 3-2017 regarding reporting appointed positions to Tompkins County Resolution No. 3-2017 Appointed positions Whereas Tompkins County Personnel Dept. has requested a listing of all appointed personnel for 2017 with Title, Full or Part-time employee, Retirement number if applicable, Salary and position classification, such as appointed resolution or CSEA. Therefore Be It Resolved, the following positions are approved by the Newfield Town. NB 1/3/2017 Town of Newfield, Newfield NY for Tompkins County Personnel

Newfield Town 2017 Organizational Meeting P a g e 5 Position Salary Employee Name Title of Position Held FT/PT Res $ 20.06 Bennett, Nadine Bookkeeper to the Supervisor PT Res 3000./per yr Berggren, Brandee Cleaner PT Res $ 13.89 Crance, Kathy Assistant to the Supervisor PT CSEA $ 23.70 Fuller, Brian MEO FT CSEA $ 23.70 Gatch, Paul MEO FT Res $ 15.28 Hoskins, Charles Director of Recreation PT CSEA $ 24.76 Maki, Steven MEO/Water/Sewer/main Worker FT Res $ 14.31 Petito, John Court Clerk PT CSEA $ 23.70 Redman, Sean MEO FT CSEA $ 15.50 Reed, Charles Laborer FT Res $ 9.75 Rumsey, Jennifer School Crossing Guard PT CSEA $ 23.70 Seamon, Kenneth MEO FT CSEA $ 23.70 Sidle, Mark MEO FT Res $ 14.50 Smith, Linda` Deputy Town Clerk PT Res $ 18.40 Teeter, Alan Code Enforcement PT CSEA $ 24.86 Williams, Rodney Deputy Town Highway Sup FT Retirement # Motion was made by Councilperson Powers to approve revised Resolution No. 3-2017, seconded by Councilperson Allinger. D. Discussion and approval for Supervisor to sign the 2017 agreements with Gadabout Transportation Services Motion was made by Councilperson James to approve the Supervisor to sign the 2017 agreement with Gadabout Transportation Services, seconded by Councilperson Powers.

Newfield Town 2017 Organizational Meeting P a g e 6 E. Discussion and approval for Supervisor to sign the 2017 agreement with the Newfield Public Library Motion was made by Councilperson Allinger to approve the Supervisor to sign the 2017 agreement with Newfield Public Library, seconded by Councilperson James. F. Discussion and approval for Supervisor to sign the 2017 agreement with Tompkins County Soil and Water Conservation Motion was made by Councilperson Laughlin to approve the Supervisor to sign the 2017 agreement with Tompkins County Soil and Water Conservation, seconded by Councilperson Allinger. G. Discussion and approval for Supervisor to sign the 2017 NICE Agreement Motion was made by Councilperson James to approve the Supervisor to sign the 2017 agreement with NICE Agreement, seconded by Councilperson Powers. H. Discussion and approval for Supervisor to sign the 2017 Senior Citizens Agreement Motion was made by Councilperson Laughlin to approve the Supervisor to sign the 2017 agreement with Newfield Senior Citizens, seconded by Councilperson Powers. I. Discussion and approval for the Supervisor to sign the 2017Agreement with Better Housing of Tompkins County In Lieu of Taxes. Motion was made by Councilperson Powers to approve the Supervisor to sign the 2017 agreement with Better Housing of Tompkins County, seconded by Councilperson James.

Newfield Town 2017 Organizational Meeting P a g e 7 J. Discussion and approval for the Supervisor to sign the 2017 Agreement with Harris Beach PLLC and the Town of Newfield Motion was made by Councilperson Powers to approve the Supervisor to sign the 2017 agreement with Harris Beach PLLC, seconded by Councilperson Laughlin. K. Discussion and action regarding Resolution No. 4-2017 Budget Modifications for the year 2016 RESOLUTION NO. 4-2017 WHEREAS at the request of the Town Bookkeeper the attached budget modifications are requested to be made. THEREFORE BE IT RESOLVED upon agreement by the Town Supervisor and Town the following 2016 budget modifications are approved to be made. Motion was made by Councilperson Powers to approve the 2016 budget modifications, seconded by Councilperson Allinger. Old Business Update on Delaware River Solar Project Supervisor Hart commented that he felt most aspects of this topic had been covered previously in the meeting. Approval of the Payments of the December 2016 Bills and the January 2017 Bills. Motion was made by Councilperson Powers to approve the December 2016 and January 2017 payments, seconded by Councilperson James. The authorized the payments of the following amounts: December 2016(abstract 13) General Fund $12,123.95 Recreation Fund $1,106.13 Highway Fund $101,250.22 Street light Fund $158.13 Sewer Fund $2,036.02 Water District 1Fund $3,567.97 Water District 2 Fund $1,291.51 Capital Fund # 2 $31,540.00

Newfield Town 2017 Organizational Meeting P a g e 8 January 2017 General Fund $91,026.26 Recreation Fund $1,106.13 Highway Fund $74,442.96 Street light Fund $1,338.51 Sewer Fund $1,887.02 Water District 1Fund $4,130.67 Water District 2 Fund $4,252.52 Trust & Agency $3,581.01 Vouchers were audited by Councilpersons Allinger James and Powers. At 8:16 p.m., a motion was made to move into an Executive Session to discuss pending litigation and land use strategies. At 8:53p.m., the Meeting was called back to the Regular Meeting of the Newfield Town, moving to adjournment at 8:54 p.m. Respectfully Submitted, January 26, 2017 Karen Miller Kenerson Newfield Town Clerk