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

Similar documents
TOWN OF MALONE REGULAR MEETING June 14, 2017

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

Town of York 2018 Organizational Meeting January 2, pm

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

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

ORGANIZATIONAL MEETING JANUARY 6, 2014

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

Roll Call Hartwell Present Jackson Absent Mahany Present Stauring Present Willis Absent

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

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

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

Organizational Meeting

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

Laura S. Greenwood, Town Clerk

Town of Jackson Town Board Meeting January 8, 2014

Recording Secretary, Laura S. Greenwood, Town Clerk

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

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

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

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

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

Town Board Minutes January 8, 2019

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

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

January Town Board Meeting 2014 The organizational meeting was called to order by Town Supervisor William Farber on January 7, 7:03 pm.

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

ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014

Town Board Meeting January 14, 2019

Organizational Meeting of the Town Board January 3, 2017

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

TOWN BOARD MEETING February 13, 2014

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

Town of Jackson Town Board Meeting January 2, 2019

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.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 POUGHKEEPSIE REORGANIZATIONAL TOWN BOARD MEETING JANUARY 3, :00 P. M. MINUTES

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

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

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

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

Town of Kiantone Organizational and Regular Board Meeting January 7, 2016

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

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

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

Town of Fowler, New York

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

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

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

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

2017 ORGANIZATIONAL MEETING

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

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

2017 ORGANIZATIONAL TOWN BOARD MEETING --DRAFT-- January 5, 2017

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

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

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

REGULAR MEETING MARCH 12, 2018

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

Regular Meeting of the Vestal Town Board January 6, 2016

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

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

MINUTES OF THE COMMON COUNCIL OCTOBER 2, 2018

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

ORGANIZATIONAL MEETING, TOWN OF TUSTEN, JANUARY 5, 2015

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

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

WELLSVILLE CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION

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

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

Board of Education LANCASTER CENTRAL SCHOOL DISTRICT Lancaster, New York

Supervisor Gaesser called the meeting to order and led the Pledge of Allegiance.

January 4, 2018 Organizational Meeting

Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence.

TOWN OF VESTAL 2016 Organizational Appointments and Authorizations

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

January 14, 2015 MINUTES

REGULAR MEETING OF THE TOWN BOARD DECEMBER 23, 2004

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

Town of Aurelius Approved Minutes June 9, 2016

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

Minutes of the Stratford Regular Board meeting held on Thursday, October 13, 2016 at the municipal building located at 120 Piseco Rd.

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

REGULAR MEETING JANUARY 9, 2017

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

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

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

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL

January 7, 2019 Organizational Meeting

PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER. The Public Hearing scheduled to be held on Tuesday,

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

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.

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL

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

Board of Education LANCASTER CENTRAL SCHOOL DISTRICT Lancaster, New York

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

Transcription:

A regular meeting of the Malone Town Board was held Wednesday, 2012, at the Malone Town Offices, 27 Airport Rd., Malone, NY, commencing at 6:00pm. 1 PRESENT: ABSENT: Supervisor Howard Maneely Deputy Supervisor Paul Walbridge Councilor Louise Taylor Councilor John Sullivan Councilor Mary Scharf ALSO PRESENT: Susan Hafter, Town Clerk Andrea Stewart, Budget Officer/Bookkeeper Sherri Smith, Deputy Clerk Lillian-Anderson Duffy, Town Attorney Tom Shanty, Highway Superintendent Bruce Mallette Deputy Superintendent Mark Besio, Highway Clerk Alex Beitz, Malone, NY Bruce Burditt, Malone Danny Paquin, Malone Jessica Rose, Malone Kim Tallman, Malone Katie Chodat, Malone Julya Conaway, Malone Hailey Trim, Malone Kimberly Wright, Malone Luke Prairie, Malone Trisha Livernois, Malone Telegram CALL TO ORDER: Supervisor Maneely called the meeting to order at 6:00pm, with a pledge to the flag. Organizational 2012 ELECTED OFFICIALS OATHS OF OFFICE: Town Justice Lamitie administered the Oath of Office to newly re-elected Councilors Louise Taylor and Paul Walbridge. OPENING REMARKS: Supervisor Maneely welcomed all to the meeting, saying he hopes the Town will be able to provide services as always in 2012. He noted three personal conflicts: He is an exempt member of the Malone Call Firemen, a current member of the Malone Golf Club and a member of MEDCO; and therefore cannot vote on issues pertaining to those organizations. APPOINTMENTS & DESIGNATIONS: Supervisor s Appointment: Supervisor Maneely announced his appointment of Paul Walbridge for Deputy Supervisor. He was sworn to office by Justice Lamitie. Town Officials - Resolved (#1-2012): to appoint Susan Hafter to the offices of Town Clerk, Receiver of Taxes, Registrar of Vital Statistics, Fixed Assets Clerk and Records Management Officer for a two year term. Resolved (# 2-2012): to appoint Robert Crossman to the office of Building/Zoning and Fire Code Officer for a two year term. Resolved (# 3-2012): to appoint Darol (Gene) Fisher as Town Constable and Bingo Inspector for a two year term.

2 Resolved (# 4-2012): to appoint Mark Besio to the position of Airport Manager for a two year term. Town Clerk s Appointment: Town Clerk Hafter appointed Sherri Smith Deputy Town Clerk, Receiver of Taxes and Registrar. Highway Superintendent s Appointment: Superintendent of Highways Shanty appointed Bruce Mallette as Deputy Superintendent for a one year term. Each of the above noted appointees was sworn to office by Town Justice Lamitie. Resolved (# 5-2012): that the Town Board designates The Malone Telegram as the official newspaper for the Town of Malone for 2012. Motion Councilor Taylor Resolved (# 6-2012): that the Town Board designates Community Bank, Key Bank, HSBC, Chase and NBT as official depositories for the Town of Malone for 2012. Resolved (# 7-2012): that the Town Board sets set the official meeting dates and time to be the second and fourth Wednesday of each month at 6:00pm. Resolved (# 8-2012): that the Town Board adopts the salary schedule for 2012, as budgeted: Supervisor $13,750.00 Councilor (4@) 5,500.00 Town Justice (2@) 33,500.00 Supt. of Highways 38,200.00 Landfill Overseer 4,000.00 Deputy Supt. of Highways 4,100.00 Secretary/Bookkeeper 32,230.00 Budget Officer 8,000.00 Assessor (20 hrs) 28,500.00 Assessment Assistant 22,450.00 Code Secretary 2,300.00 Town Clerk 20,000.00 Receiver of Taxes 13,000.00 Records Management Officer 1,100.00 Registrar 1,500.00 Deputy/Floater Clerk 25,750.00 Hwy Acct. Clerk/Laborer (40hrs) 35,200.00 Airport Manager 3,500.00 Justice Court Clerk#1 26,400.00 Court Clerk #2 22,000.00

Zoning/Code Officer (35hrs) 31,000.00 Bingo Inspector 850.00 Town Constable 150.00 Town Attorney 16,000.00 Health Officer 750.00 Data Collector (P.T.) (up to) 13.51hr./24 hrs. Per week max. 3 $2,000 Stipends, to cover all water district work for the East Side and West Side Water Districts, distributed to the Assessor, Assessment Assistant, Town Clerk/Tax Receiver, and the Bookkeeper/Budget Officer. Highway rates, in accordance with CSEA Contract: Mechanic $18.30 hr. HEO $17.90 hr. MEO $17.60 hr. Laborer One $14.00 hr. Laborer Two $17.60 hr. Resolved (# 9-2012): to appoint Lillian Anderson-Duffy to the position of Town Attorney for a two year term. Resolved (# 10-2012): that the Town Board designates the Town mileage rate $.50 per mile for 2012. Resolved (# 11-2012): to authorize the Superintendent of Highways to expend up to $1500 for the purchase of small tools in 2012. Motion Councilor Taylor Resolved (# 12-2012): to designate the Franklin County Historical Society as the Town of Malone Historian for 2012. Resolved (# 13-2012): to appoint Tom Shanty as Landfill Overseer, for 2012 at a salary of $4,000. Supervisor s Announcement - Annual Statements and records have been made available by all departments which handle cash, for Town Board review, as required by Town Law.

4 SUPERVISOR S COMMITTEE APPOINTMENTS FOR 2012 (the name listed first designates the committee chairman): Highway & Airport..Walbridge/Sullivan Bldgs, Parks & Grounds.. Walbridge/Sullivan Golf Club.. Taylor/Scharf Recreation. Walbridge/Taylor Landfill. Sullivan/Walbridge Assessments, Taxes, Zoning/Code... Walbridge/Scharf Rec. of Taxes/Town Clerk, Court Bingo Inspector/Constable Sullivan/Scharf Dog Control..Walbridge/Scharf Historian Taylor/Scharf Fire Protection...Walbridge/Sullivan Policy & Grants.Sullivan/Scharf Negotiations...Sullivan/Walbridge Records Management Advisory.Taylor/Scharf Cable Franchise..Taylor/Scharf Disaster Plan...Taylor/Scharf Village Liaison Walbridge/Sullivan Conference - Resolved (# 14-2012): to authorize attendance at NYS Association of Towns Conference in New York City, February 2012, for the following: Supervisor Maneely, Councilor Sullivan and Councilor Scharf; and for Deputy Supervisor Walbridge and Councilor Taylor if they decide by tomorrow to participate. Resolved (# 15-2012): to designate Supervisor Maneely as the voting delegate and Councilor Sullivan as alternate for NYSAT Meeting. REGULAR MEETING MINUTES & REPORTS: Resolved (#16-2012): to accept the minutes of the December 28, 2011 regular meeting as presented and place on file. Resolved (#17-2012): to accept the following reports as presented and place on file: Justice Court 11/ 2011; Town Clerk/Registrar-12/2011; Code Officer 12/2011 OLD BUSINESS: West Side Water District Bonding the paperwork related to the bonding is to be submitted to Community Bank them prior to the next meeting. Micro Enterprise - Resolved (#18-2012): to accept the 2011 Micro Enterprise grant agreement for board approval & signature by the Supervisor

5 MEDCO Resolved (#19-2012): that the Town Board will reimburse MEDCO in the amount of $4,000.00 for the Micro Enterprise application, provided an itemization of the spending is provided. Carried - (3-0-1) Supervisor Maneely -Abstain Deputy Supervisor Walbridge Aye 2012 Fire Protection approval of the 2012 contract is TABLED for further Board and Attorney review. SUPERVISOR REPORTS: Joint Recreation Commission Gordon Halley has resigned his position on the JRC, leaving a vacancy for the town Board to fill. The Supervisor thanked Mr. Halley for his service and asked the board members to look for a replacement. 2012 Dog Control Agreement The Dog Control committee for 2012 (Deputy Supervisor Walbridge and Councilor Scharf) are to work on the contract for 2012 in the amount of $18,000, as budgeted. SUPERINTENDENT OF HIGHWAYS REPORT: Superintendent of Highways Shanty reported that the crews are working on sand and shop maintenance. He has installed the all-way stop signs (3) at River Road and Thomas Hill Road. Stops are also to be placed at the intersection of Goodman and Porter Roads. BOARD MEMBER/COMMITTEE REPORTS: Deputy Supervisor Walbridge and the airport committee are sending letters to Senator Little and Assemblywoman Duprey requesting funding for a fuel farm at the Malone- Dufort Airport. CORRESPONDENCE: From - Franklin County Legislature 2012 Statement of taxes & equalization table NEW BUSINESS: Code Office Resolved (#20-2012): to authorize purchase a used vehicle (2005 Hyundai Sante Fe) for the Code Office in the amount of $9256.00, as budgeted; and to allow the Budget Officer to process the payment. Journal Entries - Resolved (# 21-2012): to authorize Budget Officer Stewart to make the necessary journal entries to record $7,179.00 in Justice Court fees for 11/2011, as per the Comptroller Notice. Training Request - Resolved (# 22-2012): to authorize Code Officer Crossman to attend training in Lake Placid from March 5-8 th 2012 with all necessary expenses to be paid by the town, with verification of attendance to be provided.

6 BILLS: Resolved (#23-2012): that the following bills, having been audited, vouchers # 1-63, be paid: General Fund Abstract # 1 2011 $11,997.57 2012 15,095.53 $27,093.10 Part Town General Abstract #1 2011 $ 209.19 Highway Town-wide Abstract #1 2011 $ 5,823.25 Highway Outside Abstract # 1 2011 $10,869.78 2012 82,183.18 $93,052.96 East Side Water Abstract #1 2012 379.20 West Side Water Abstract #1 2012 2,765.21 Grand Total $129,322.91 ADJOURN: 6:35pm Resolved (# 24-2012): there being no further business to come before that the Board that it adjourn, with the next regular meeting to be 6:00pm, January 25 th 2012. Respectfully Submitted, Susan M. Hafter, Malone Town Clerk January 25, 2012

7