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

Similar documents
TOWN OF PERTH Regular Town Board Meeting February 1, :30 p.m.

TOWN OF PERTH Close-Out Meeting December 27, :30 p.m.

Organizational Meeting of the Town Board January 3, 2017

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

Town of York 2018 Organizational Meeting January 2, pm

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

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

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

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

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

ORGANIZATIONAL MEETING JANUARY 6, 2014

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

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

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

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

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

January 4, 2018 Organizational Meeting

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

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

Town of Jackson Town Board Meeting January 8, 2014

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

January 7, 2019 Organizational Meeting

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

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

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

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

Town Board Meeting January 14, 2019

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

TOWN BOARD MEETING February 13, 2014

Laura S. Greenwood, Town Clerk

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

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

January 3, Town of 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.

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.

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Organizational Meeting

REGULAR MEETING JANUARY 9, 2017

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

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

2017 ORGANIZATIONAL MEETING

Town of Fowler, New York

Town of Jackson Town Board Meeting January 2, 2019

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

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

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

Town of Tonawanda Board Town Board

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

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

Highway Employee Wages

Town of Thurman. Resolution # 1 of 2018

Recording Secretary, Laura S. Greenwood, Town Clerk

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

MINUTES TOWN OF ALLEGANY ORGANIZATIONAL MEETING WEDNESDAY, JANUARY 2, :00 PM TOWN HALL

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

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

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

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

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

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

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

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

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

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

DISCUSSION POSITION APPOINTMENTS FOR

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

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

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

COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018

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

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

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees

CITY OF NORWALK, OHIO ORDINANCE NO

January 5, 2015 Special Organizational Meeting

Supervisor Price recognized the presence of County Legislator Scott Baker.

Supervisor Keaveney asked if there were any questions or concerns. Mr. Gary Flaherty said that he approved of the Local Law.

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

Town of Charlton Saratoga County Town Board Agenda Meeting. December 26, 2012

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

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

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

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.

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

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

A motion was made by Councilman Prendergast and seconded by Councilman Vittengl authorizing the additional 50 cent expenditure.

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

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

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

7:00 PM Public Hearing

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

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.

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

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

Town of Northumberland May 3, 2007

BOROUGH OF BUENA SPECIAL MEETING JULY 3, 2014

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

Supervisor Michael Kasprzyk called the Regular Town Board meeting to order at 8:00pm at 47 Pearl St., Holland

Transcription:

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, Judith English; Town Attorney, Carmen Greco Esq.; and Dog Control Officer, Joseph Passino. Supervisor Fagan opened the Meeting at 6:32 p.m. A salute to the flag was held and a moment of silent prayer observed. Supervisor stated that the Committee assignments for members of the Town Board will stay the same for 2018. A copy of these assignments will be filed with these minutes. APPROVAL OF MINUTES The minutes from the Close-Out Meeting held on December 28, 2018 were offered for approval by Councilman Betz, and seconded by Councilman Kowalczyk. All were in RESOLUTIONS RESOLUTION # 1- SET DATE AND TIME FOR TOWN BOARD MEETINGS BE IT HEREBY RESOLVED THAT the Town Board of the Town of Perth sets the first Thursday of the month at 6:30 p.m. for the Town Board Meetings for 2018, excepting holidays. 1

RESOLUTION # 2- DESIGNATE TOWN BANK BE IT HEREBY RESOLVED that the Town Board of the Town of Perth designates the NBT Bank, Vail Mills Office as the official Town Bank. RESOLUTION # 3- SET PAY FREQUENCY FOR TOWN OFFICIALS AND EMPLOYEES BE IT HEREBY RESOLVED that the Town Board of the Town of Perth sets the pay frequency for Town Officials and employees as follows: Superintendent of Highways, Town Clerk, Sole Assessor, Code Enforcement Officer, Dog Control Officer, and Custodian will be paid bi-weekly Town Attorney and Town Health Officer will be paid by voucher Hourly employees will be paid by voucher or time card Recreation Supervisor will be paid semi-annually Elected and appointed officials earning less than $600.00 will be paid annually All other elected and appointed officials will be paid quarterly 2

RESOLUTION # 4 AUTHORIZE SUPERVISOR TO PAY CERTAIN BILLS Supervisor to pay certain bills without prior audit such as utilities, telephone, common office supplies, and postage. RESOLUTION # 5- ALLOW THE HIGHWAY SUPERINTENDENT TO SPEND MONEY BE IT HEREBY RESOLVED that the Town Board of the Town of Perth allows the Highway Superintendent to spend money as follows: Up to $500.00 on new items purchased relating to the operation of the highway garage Up to $1,000.00 for general repairs, including labor and/or direct replacement parts, without prior Town Board approval. And up to $1,500.00 for emergency repairs, with prior approval of the Highway Committee. Offered by: Councilman Kowalczyk RESOLUTION # 6- SET PAY RATE FOR BAR BE IT HEREBY RESOLVED that the Town Board of the Town of Perth sets the pay rate for 2018 members of the Board of Assessment Review at $75.00 per day, to be paid by voucher. 3

RESOLUTION # 7 SET PAY RATE FOR MEMBRS OF PLANNING BOARD BE IT HEREBY RESOLVED that the Town Board of the Town of Perth sets the rate of pay for 2018 members of the Town of Perth Planning Board at $500.00 annually, to be paid by voucher. RESOLUTION # 8- APPOINT A MEMBER TO THE PLANNING BOARD Michael Dimezza to the Town of Perth Planning Board, term to be from 01/01/2018 to 12/31/2024. RESOLUTION #9-APPOINT A MEMBER TO THE PLANNING BOARD Nichole Surrento to the Town of Perth Planning Board to fulfill the term of Judy Manzi who resigned as of 12/31/2017; term to be from 01/01/2018 to 12/31/2018. 4

RESOLUTION # 10- APPOINT CHAIRMAN OF PLANNING BOARD Ronald Cetnar as Chairman of the Town of Perth Planning Board for 2018 at an annual salary of $1,300.00, to be paid quarterly. RESOLUTION #11- APPOINT VICE-CHAIRMAN OF THE PLANNING BOARD Fran Sikorski as Vice Chairman of the Town of Perth Planning Board for 2018. RESOLUTION # 12- APPOINT SECRETARY TO THE PLANNING BOARD the Fulton County Planning Department as Secretary of the Town of Perth Planning Board for 2018. 5

RESOLUTION # 13- APPOINT A CODE ENFORCEMENT OFFICER Mark Concilla as Town of Perth Code Enforcement Officer for 2018 at a salary of $29,275.00 to be paid bi-weekly. Offered by: Councilman Kowalczyk RESOLUTION #14- APPOINT CHAIRMAN OF ZBA Mary Doviak as Chairman of the Zoning Board of Appeals for 2018. RESOLUTION # 15- APPOINT A MEMBER OF THE ZBA Thomas Herba as a member of the Zoning Board of Appeals term to be from 01/01/2018 to 12/31/2022. 6

RESOLUTION # 16- APPOINT CHAIRMAN OF THE PARK COMMITTEE FOR 2018 Patricia Herba as Chairman of the Park Committee for 2018. RESOLUTION # 17- APPOINT A RECREATION SUPERVISOR Lisa Wallace as Recreation Supervisor of the Town of Perth Youth Commission, at an annual salary of $6,940.00 to be paid semi-annually. RESOLUTION #18- SET PAY RATE FOR SUMMER RECREATION AIDES BE IT HEREBY RESOLVED that the Town Board of the Town of Perth sets the pay rate for Recreation Aides for 2018 at $340.00 to $360.00 (depending on seniority) to be paid bi-weekly for a period of six weeks. 7

RESOLUTION #19- APPOINT BUDGET OFFICER Patricia Herba as Budget Officer for 2018 at an annual salary of $8,570.00 to be paid quarterly. RESOLUTION # 20- SET PAY RATE FOR PART TIME CLERKS BE IT HEREBY RESOLVED that the Town Board of the Town of Perth sets the pay rate for the first and second Deputy Town Clerks and part time clerks at $14.12 per hour, to be paid bi-weekly. RESOLUTION # 21- APPOINT A TOWN HISTORIAN Sylvia Zierak as Town of Perth Historian at an annual salary of $734.00, to be paid quarterly. Offered by: Councilman Betz Seconded by: Councilman Kowalczyk 8

RESOLUTION # 22- APPOINT A DOG CONTROL OFFICER Joseph Passino as a Dog Control Officer for the Town of Perth 2018 at an annual salary of $3,670.00 to be paid bi-weekly. RESOLUTION # 23- APPOINT A DOG CONTROL OFFICER Sherri Crouse as a Dog Control Officer for the Town of Perth 2018 at an annual salary of $500.00, to be paid quarterly by voucher. RESOLUTION #24- APPOINT MEMBER OF THE BOARD OF ETHICS Peter Betz to the Town of Perth Board of Ethics, term to be from 01/01/2018 to 12/31/2020. 9

RESOLUTION # 25- SET PAY RATE FOR SOLE ASSESSOR BE IT HEREBY RESOLVED that the Town Board of the Town of Perth sets the pay rate for Sole Assessor at $29,275.00 for the year 2018, to be paid bi-weekly. RESOLUTION #26- CONFIRM PAY RATES FOR ELECTED OFFICIALS BE IT HEREBY RESOLVED that the Town Board of the Town of Perth confirms the pay rates for elected officials as follows: Supervisor $9,100.00 Town Clerk $21,210.00 Council Members (4) $2,875.00 each Justices (2) $10,200.00 Each Superintendent of Highways $43,095.00 Tax Collector $3,350.00 RESOLUTION # 27- SET MILEAGE REIMBURSEMENT RATE BE IT HEREBY RESOLVED that the Town Board of the Town of Perth sets the mileage reimbursement rate for the use of personal vehicle for Town business at 50 cents a mile for 2018. 10

RESOLUTION #28- AUTHORIZE TAX COLLECTOR TO DEPOSIT MONEY Tax Collector to deposit monies in an interest bearing account. RESOLUTION #29- AUTHORIZE SUPERVISOR TO INVEST MONEY Supervisor to invest monies, with the interest to be credited to the General and Highway Funds. RESOLUTION # 30- AUTHORIZE SUPERVISOR FO FILE AUD Supervisor to file the 2017 Annual Report by February 28, 2018. 11

RESOLUTION #31- APPOINT A TOWN ATTORNEY Carmel Greco Esq. as Town of Perth Attorney, term to be from 01/01/2018 to 12/31/2019 at an annual salary of $8,600.00 to be paid by voucher. Offered by: Councilman Betz 41 RESOLUTION # 32- APPOINT A CUSTODIAN Robert Nolan as Custodian for 2018 of the Town Hall Complex and grounds at an annual salary of $15,604.00 to be paid bi-weekly. RESOLUTION #33- AUTHORIZE SUPERVISOR TO SIGN CONTRACT Supervisor to sign the contract for Planning Services with the Fulton County Planning Department in the amount of $5,000.00. 12

RESOLUTION # 34- SET STANDARD WORK DAY BE IT HEREBY RESOLVED that the Town Board of the Town of Perth sets the Standard Work Day at 6 hours for the following positions: Supervisor, Town Clerk, Town Justices, Town Councilman, Budget Officer, Code Enforcement Officer, Sole Assessor, Town Historian, Dog Control Officer, Recreation Supervisor, Summer Recreation Aides, Summer Recreation Bus Driver, Custodian, Town Tax Collector, and Planning Board Chairman: And 8 hours for the Superintendent of Highways. RESOLUTION # 35- AUTHORIZE THE SUPERVISOR TO SIGN CHECKS Supervisor to sign checks with a facsimile signature as reproduced by a check signer. RESOLUTION #36- DELEGATE POWERS TO SUPERVISOR BE IT HEREBY RESOLVED that the Town Board of the Town of Perth authorizes and delegates to the Town Supervisor powers and duties of the day to day 13

administration and supervision of all Town functions and facilities and employees, consistent with and furtherance of any and all local, state, and federal laws applicable thereto; and with any laws resolutions or policies heretofore adopted by this Town Board. RESOLUTION # 37- AUTHORIZE TRANSFER OF MONEY transfer of the amount of $40.00 from account A1990.4 Contingent to account A1220.4 Supervisor Contractual to pay for annual software support renewal. RESOLUTION # 38- AUTHORIZE THE PAYMENT OF BILLS payment of bills on abstract #1-2018 as follows: Prepaid 1-7 $1,878.54 Highway 1-9 $55,931.44 General 1-26 $38,908.85 Each Councilman indicated their approval by signing each voucher. 14

With all of the business concluded for the evening a motion was made at 7:25 p.m. by Councilman Lewandowski to close the Meeting and it was seconded by Councilman Kowalczyk. All were in The next meeting of the Town Board of the Town of Perth will be held on February 1, 2018 at 6:30 p.m. at the Town Hall Complex 1849 County Highway 107, Perth, N. Y. Respectfully submitted, Judith English Perth Town Clerk 15