MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

Similar documents
MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

THE TOWN OF PEMBROKE PLANNING BOARD 1145 Main Rd., Pembroke, NY Minutes for the regular meeting held on May 22, 2013

RESOLUTION #1 of Annual Appointments, Adjustments & Policies

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

T/Board Regular Meeting T/Chazy Monday, March 13, 2017

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES May 10, 2010

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

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

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

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

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

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

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

Town of York 2018 Organizational Meeting January 2, pm

Organizational Meeting of the Town Board January 3, 2017

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

REGULAR MEETING MARCH 12, 2018

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

Town Board Minutes December 13, 2016

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance.

Mrs. Kathy Templeton, Councilwoman. The meeting was called to order by Cynthia Hyde, Supervisor

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 28, 2013

The minute book was signed prior to the opening of the meeting.

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.

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

Public Comment: No one wished to comment.

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag.

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents

Town Board Minutes January 8, 2019

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

APPROVED MINUTES. June 11, 2012

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

RECORDING SECRETARY Judy Voss, Town Clerk

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

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

RECORDING SECRETARY Judy Voss, Town Clerk

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

Recording Secretary, Laura S. Greenwood, Town Clerk

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

Laura S. Greenwood, Town Clerk

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag.

TOWN OF PORTLAND PUBLIC HEARING-LOCAL LAW TOWN BOARD MEETING PORTLAND TOWN HALL OCTOBER 10, :00 P.M.

SENECA TOWN BOARD ORGANIZATIONAL MEETING

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

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

REGULAR MEETING JANUARY 9, 2017

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

TOWN OF PAVILION YEAR END MEETING December 29, :00 P.M.

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

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

- TENTATIVE AGENDA - REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 15, 2012

Mr. TeWinkle led the Pledge of Allegiance.

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

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

Town of Barre Board Meeting December 13, 2017

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

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:

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

Town of Charlton Saratoga County Town Board Meeting. June 13, 2016

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 13, 2010

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.

The Mayor and Council of the City of Calera met on November 21, 2016 at 6:30 p.m. at Calera City Hall with the following present:

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

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

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

GUESTS: Bob Evans, Taylor Fitch, George Sproule, Douglas Nichols, Susan Close, Tom Close, Alice Hunt, Jim Fitzgibbons.

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

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

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan E. Baldwin, Town Clerk

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

Board members present: Don Fisher, Dave Morse, Linda Riehlman, Councilmen Al Socha(via Video Conferencing)

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

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

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

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

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

ORGANIZATIONAL MEETING, TOWN OF TUSTEN, JANUARY 5, 2015

Minutes of the Stratford Regular Board meeting held on Thursday, March 10, 2016 at the municipal building located at 120 Piseco Rd.

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

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

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

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

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were

Transcription:

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: ABSENT: James H. Tuttle, Supervisor John Worth, Councilman Edward Arnold, Jr., Councilman Gary DeWind, Councilman Peter Sformo, Councilman OTHERS PRESENT: Andrea Davis, Town Clerk; Stephen Stocking, Highway Superintendent; Deborah Conti, Assessor; Michael Herec, Vice-Chairman; Thomas Schneider, Chairman ZBA; Harley Turner; and Richard Doktor. Deborah Conti gave the invocation; Supervisor Tuttle led the Pledge to the Flag. The meeting was called to order at 7:02 P.M. On MOTION of Councilman Arnold, seconded by Supervisor Tuttle, to approve the Minutes of the December 9, 2009 Regular Meeting; the December 23, 2009 Year End Meeting and Workshop; the January 5, 2010 Organizational Meeting; the January 13 th Regular Meeting; and the January 27 th Workshop.. DEPARTMENT REPORTS ASSESSOR Mrs. Conti reported that her office has had about 80% of the exemption certificates returned. In the Governor s proposed budget he will be requiring all municipalities to put their property data on line. We already have done this. They will also be paying the municipalities $2 per parcel for each year in between update years; they currently are paying $5 for update years. Mrs. Conti will be representing the Town of Pembroke at the Association of Towns again this year. There are certain items that the Association wants to take to the State. There was general discussion on the proposed resolutions that will be made at the meeting. Reg. Meeting -2-02/10/10 ZONING & CODES ENFORCEMENT The Zoning Officer s January Report has been submitted and filed. Mr. Reid seems to be working our well. HIGHWAY The salt barn is about ¼ full. Parking lot paving this will be done in front of the salt barn and the shop at a cost of approx. $40,000.

In March the lobbying for CHIPs will be held in Albany. TOWN CLERK The Town Clerk s monthly report for January submitted and filed. PLANNING BOARD Minutes of the January meeting have been submitted and filed. Mr. Herec reported that we only had one land separation for the January meeting as well as a few bits of old material to discuss. ZONING BOARD OF APPEALS There was no January meeting. Chairman Schneider will check to see if there is anything, so far, for this month. JUSTICES The Justices reports for January have been submitted and filed. Reg. Meeting -3-02/10/10 SUPERVISOR The Supervisor s January reports have been submitted and filed. The extended report was not provided as the Williamson Program requires that 2009 be closed out prior to printing 2010 reports. Freed Maxik & Battaglia auditors were here for the preliminary audit. The will return in March. COMMITTEE REPORTS Audit, Finance, Insurance, Investment, & Purchasing Councilman Arnold There was no report. Building & Ground Councilman Sformo Supervisor Tuttle mentioned that Scott Strollo had fixed the floor and the water problems that were at the Community Building. There was discussion on the condition of the hall after its use this past weekend. This will be discussed further at the workshop. Highway/Assessment/Court Councilman De Wind There was no report. Planning, Zoning, Code Enforcement Councilman Tuttle

There was no report. Public Services, Water, Sewer, Refuse/Recycling Councilman De Wind Supervisor Tuttle and Councilman De Wind have been circulating a petition on Indian Falls Road regarding the waterline. This will also be discussed further at the workshop. Reg. Meeting -4-02/10/10 Youth Recreation Councilman Sformo There was no report. Human Resources/Benefits Councilman Worth Councilman Worth is still working with the backup situation for the server. A representative of the phone company will be coming in to look at our current system. We hope to be able to start our website soon. Parks/Land Acquisition Councilman Arnold Councilman De Wind stated that he spoke with Jeff Kohl. Mr. Kohl hopes to be able to get in there soon; but, we have to wait until the weather breaks. Intermunicipal, Economic & Community Development Supervisor Tuttle Supervisor Tuttle reported on the Yancey s Fancy grant thru GCEDC. We have received a check in the amount of $150,000 and a voucher has been cut to get this money to the GCEDC. Supervisor Tuttle spoke with Gary J. Rouleau from J. O Connell s office; they are starting the Line-item grants. He has put in for a new stove and ovens for the fire hall kitchen. He also spoke with Jean O Connell regarding the current grant for our records room and the digitizing of our files. Public Safety Councilman Arnold There was no report. Reg. Meeting -5-02/10/10 OLD BUSINESS New York State Reporting System Establishment of Standard Work Day this is something new the State has come up with. The full time employees are based on an eight (8) hour work day; everyone else is based on six (6) hours. This is to comply with the NYS Retirement System in conjunction with the Comptroller s Office.

NEW BUSINESS Turnbull Heating contract It is time to renew their contract. Supervisor Tuttle said that perhaps we should start complying with the State s suggestion that we start getting bids, preferably for two (2) year, for things that we have under contract. Archives Control Board A resolution will be done assembling this Board. It is recommended by the State. PUBLIC PARTICIPATION RESOLUTION On MOTION of Councilman Arnold, seconded by Councilman De Wind, the following RESOLUTION was ADOPTED by roll call vote: Councilman Arnold, AYE; Councilman Worth, AYE; Councilman De Wind, AYE; Supervisor Tuttle, AYE. RESOLUTION #6 of 2010 Appointment of Animal Control Officer RESOLVED, The Town Board of the Town of Pembroke, hereby appoints Mr. Michael Lewis of the Town of Pembroke, to the position of Animal Control Officer, Be it further RESOLVED, That this term expires December 31, 2010 Reg. Meeting -6-02/10/10 On MOTION of Councilman De Wind, seconded by Supervisor Tuttle, the following RESOLUTION was ADOPTED by roll call vote: Councilman Arnold, AYE; Councilman Worth, AYE; Councilman De Wind, AYE; Supervisor Tuttle, AYE. RESOLUTION #7 of 2010 Standard Work Day and Reporting BE IT RESOLVED that the Town of Pembroke hereby establishes the following as standard work days for elected and appointed officials and will report the following days worked to the New York State and Local Employee s Retirement System based on the record of activities maintained and submitted by these officials to the clerk of this body: **SEE ATTACHED** On MOTION of Councilman Arnold, seconded by Councilman De Wind, the following RESOLUTION was ADOPTED by roll call vote: Councilman Arnold, AYE; Councilman Worth, AYE; Councilman De Wind, AYE; Supervisor Tuttle, AYE. RESOLUTION #8 of 2010 Establishment of Archives Control Board WHEREAS, The Town of Pembroke has engaged in mutual agreements with the New York State Education Department, Archives Division and J. O Connell & Associates, Inc; for the purpose of funding and improvement of the Town s record keeping abilities, and;

WHEREAS, The area of record keeping is mostly concerned with the Zoning Department, and the Town Clerk s Records, and upon the advise and consultation from the New York State Department of Education, Be it; RESOLVED, The Town of Pembroke Town Board establishes an archives Control Board for the purpose of funding and establishment of guidelines for future archiving of the Town s Business Records, and be it Further RESOLVED, That this board is made up of a representative from the Town Board, Town Clerk s Office, Town Zoning Office, J. O Connell Inc., and the NYS Department of Education; and be it Further: RESOLVED, That the Town s representatives are Supervisor James Tuttle, Councilman John Worth, Town Clerk Andrea Davis, Zoning Officer Shelley Dale-Hall Reg. Meeting -7-02/10/10 On MOTION of Councilman Arnold, seconded by Councilman De Wind, the following RESOLUTION was ADOPTED by roll call vote: Councilman Arnold, AYE; Councilman Worth, AYE; Councilman De Wind, AYE; Supervisor Tuttle, AYE. RESOLUTION #9 of 2010 Contract Renewal Turnbull Heating & Air Conditioning RESOLVED, the Town of Pembroke Town Board, authorizes the Town of Pembroke Supervisor to enter into a renewal contract, for 2010, with Turnbull Heating & Air Conditioning of 50 Franklin Street, Batavia, NY 14020, for the scheduled maintenance of the Town of Pembroke Community Center, located at 116 E. Main St., and the Town Hall located at 1145 Main Rd., Corfu, NY 14036. On MOTION of Councilman Arnold, seconded by Councilman De Wind, the following RESOLUTION was ADOPTED by roll call vote: Councilman Arnold, AYE; Councilman Worth, AYE; Councilman De Wind, AYE; Supervisor Tuttle, AYE. RESOLUTION #10 of 2010 Municipal Agreement Town of Batavia RESOLVED, the Town of Pembroke Town Board, authorizes the Town of Pembroke Supervisor to enter into an intermunicipal agreement with the Town of the Batavia, for the year 20109 for the purposes of providing coverage for building and code enforcement on an emergency or temporary basis due to the absence of the Town of Pembroke s code enforcement officer. On MOTION of Councilman De Wind, seconded by Councilman Arnold, the following RESOLUTION was ADOPTED by roll call vote: Councilman Arnold, AYE; Councilman Worth, AYE; Councilman De Wind, AYE; Supervisor Tuttle, AYE. RESOLUTION #11 of 2010 Abstract 15 of 2009 & 2 Abstract of 2010 RESOLVED, The Town Board of the Town of Pembroke, authorizes the Supervisor to pay all bill and expenses contained within Abstract 2 of 2010 and 15 of 2009. Reg. Meeting -8-02/10/10 On MOTION of Councilman Arnold, seconded by Supervisor Tuttle, to adjourn the meeting at 7:45 P.M. ALL AYES CARRIED.

Respectfully submitted, Andrea M. Davis, Town Clerk THESE MINUTES ARE A DRAFT ONLY OF THE TOWN BOARD MEETING OF FEBRUARY 10, 2010 AND ARE SUBJECT TO CHANGE AND/OR REVISION PRIOR TO APPROVAL BY THE TOWN BOARD. Standard Work Day and Reporting Resolution BE IT RESOLVED, that the Town of Pembroke_ hereby establishes the following as standard work days for elected and appointed officials and will report the following days worked to the New York State and Local Employees' Retirement System based on the record of activities maintained and submitted by these officials to the clerk of this body: Title Name Social Security Number (Last 4 digits) Registration Number Standard Work Day (Hrs/day) Term Begins/Ends Participates in Employer s Time Keeping System (Y/N) Days/Month (based on Record of Activities) Elected Officials 0485 N/A Supervisor James H. Tuttle 6 I/1/08-2/31/11 N 20 Board Member Edward Arnold 3099 40273344 6 1/1/10-12/31/14 Y 20 Board Member Gary L. DeWind 8204 N/A 6 1/1/08-12/31/11 N 20 1387 N/A Board Member Peter G. Sformo 6 1/1/08-12/31/11 N 20 Board Member John Worth 7040 N/A 6 1/1/10-12/31/14 N 20 Town Clerk Andrea M. Davis 8852 20286910 8 1/1/008-12/31/11 Y 20 Receiver of

Taxes Town Clerk Robert E. Town Justice Alexander David M. Town Justice O Connor 8639 0549 6 1/1/08-12/31/11 N 20 6 1/1/10-12/31/14 N 20 Highway Superintendent Appointed Officials Court Clerk Court Clerk Dpty. Town Clerk Clerk Typist Assessor Planning board Sec. Zoning Board of Appeals (ZBA) ZBA ZBA ZBA ZBA Planning & Zoning Codes Enforcement Planning & Zoning Codes Enforcement Stephen A. Stocking Michael J. Bakos Angelina M. Johnson Susan M. Parker Nicole M. Begin Nancy R. Mandolene Deborah J. Conti John A. Cima Michael E Herec David M. Knupfer Richard L. Kutter Andrea M. Davis Linda R. Rindell David J. Sabato Terrence L. Daniel Richard J. Doktor Ronald A. Kasinski Thomas Schneider Nathan N. Witkowski Shellye Dale-Hall Charles F. Reid 4083 2601 4210 9836 1930 3916 7835 9285 5451 3878 4814 8842 7266 9778 5747 7594 7425 4178 3037 3677 0456 41006701 8 1/1/08-12/31/12 N 20 6 41937137 8 010105-123111 N 20 123110 Y 20 38203220 8 12311 Y 20 40954490 6 123110 Y 20 6 123110 Y 20 33725102 6 11 010107-6 123113 N 20 010109-6 123115 N 20 6 010108-123114 N 20 010104-6 123110 N 20 20 6 123110 Y 20 6 010110 N 010106-6 123112 N 20 010108-6 123114 N 20 010106-6 123110 N 20 6 123114 N 20 010107-6 123113 N 20 011109-6 123113 N 20 6 6 123110 Y 20 011310-123110 Y 20 On this _11 th day of _February, 2010 Date enacted: February 10 th, 2010 (Signature of clerk) I, _Andrea M. Davis, clerk of the governing board of the Town of Pembroke_, of (Name of Employer) the State of New York, do hereby certify that I have compared the foregoing with the original resolution passed by such board, at a legally convened meeting held on the _10 th day of _February, 2010 on file as part of the minutes of such meeting, and that same is a true copy thereof and the whole of such original. I further certify that the full board, consists of 5 members, and that 5 of such members were present at such meeting and that 5 of such members voted in favor of the above resolution.

IN WITNESS WHEREOF, I have hereunto Set my hand and the seal of the Town of Pembroke (Name of Employer) (seal)