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

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

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

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

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

Town of York 2018 Organizational Meeting January 2, pm

Organizational Meeting of the Town Board January 3, 2017

Laura S. Greenwood, Town Clerk

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

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

January 7, 2019 Organizational Meeting

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

January 4, 2018 Organizational Meeting

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

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

Recording Secretary, Laura S. Greenwood, Town Clerk

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

Town of Barre Board Meeting September 13, 2017

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

Town Board Meeting January 14, 2019

Town of Jackson Town Board Meeting January 2, 2019

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

Town of Jackson Town Board Meeting January 8, 2014

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

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

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

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

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

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

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

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

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

Highway Employee Wages

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

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 MEETING, WARRENSBURG TOWN BOARD, JAN.2, 2014

Town of Fowler, New York

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

Town of Thurman. Resolution # 1 of 2018

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

Town of Barre Board Meeting October 11, 2017

Town Board Minutes January 8, 2019

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

2017 ORGANIZATIONAL MEETING

ORGANIZATIONAL MEETING JANUARY 6, 2014

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

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

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

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

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

Organizational Meeting

TOWN OF ESOPUS SWEARING IN CEREMONY

TOWN OF AMITY MINUTES

Town of Barre Board Meeting December 13, 2017

2017 Organizational Appointments The Board approved the following on a motion by Councilperson Mayer, seconded by Councilperson Gardner, CARRIED

ORGANIZATIONAL MEETING, TOWN OF TUSTEN, JANUARY 5, 2015

BYRON-BERGEN CENTRAL SCHOOL REORGANIZATIONAL MEETING/ BOARD OF EDUCATION MEETING Thursday, July 12, :30 p.m. Board Conference Room

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

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

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

Organizational Meeting

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

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

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

January 14, 2015 MINUTES

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

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

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

March 2, The Town Board of the Town of Corinth held a workshop on February 23, 2017 at 4:30PM at the Town Hall.

TOWN BOARD MEETING February 13, 2014

OTHERS IN ATTENDANCE CALL TO ORDER ORGANIZATIONAL MEETING

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

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

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

January 5, 2015 Special Organizational Meeting

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

TOWN BOARD TOWN OF COXSACKIE ORGANIZATIONAL MEETING January 4, 2016

Town of Plattekill REORGANIZATIONAL MEETING JANUARY 6, 2016

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

Supervisor Guzzi opened the meeting with the pledge to the flag, at 7:00 p.m.

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

REGULAR MEETING JANUARY 9, 2017

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

Organization Meeting TOWN OF ASHFORD January 14, 2015 Page 1. The meeting was called to order at 7:30 P.M. with the pledge to the American Flag.

RESOLUTION #1 of Annual Appointments, Adjustments & Policies

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

REGULAR MEETING SHELDON TOWN BOARD March 15, 2016

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

Deputy Supervisor Yandik opened the meeting with a moment of silence, and the pledge to the flag at 7:00 p.m.

TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018

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

TOWN OF DEERPARK TOWN BOARD MEETING ANNUAL RE-ORGANIZATION MEETING WEDNESDAY, JANUARY

Just Elected What Do You Do Now? Welcome. Welcome. From State Comptroller Thomas P. DiNapoli. New York State Office of the State Comptroller and

BID OPENING-HIGHWAY SAND Supervisor Geraghty asked for the legal notice for the Highway Sand Bids to be read.

REGULAR MEETING. Present:

TOWN BOARD TOWN OF COXSACKIE ORGANIZATIONAL MEETING January 9, 2018

Motion: Carried: Defeated: Referred to:

Transcription:

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, Highway Supt. Others: Jim Zelazny Ed Zelazny Brian Murray Sr. TOWN OF SHELBY S 2019 APPOINTMENTS AND SALARIES RESOLUTION 1-19 A motion by Schaal, second by Smith of the following appointments and salaries were made: The Batavia Daily News be named as the official newspaper of the Town of Shelby. The Bank of Castile, M&T Bank, Key Bank and Five Star Bank be named as the official depositories for the Town of Shelby. The Town of Shelby participate in the Joint Youth Commission. To appoint Councilman Smith as Deputy Supervisor for 2019. To appoint Miranda Bennett as bookkeeper to the Supervisor. To appoint Dan Wolfe as Zoning Code Enforcement Officer. To appoint C.J. Woodruff as Deputy Highway Superintendent. To appoint Andy Benz as Fire Warden. To appoint Andy Beach as Fire Inspector. To set regular monthly board meetings for the second Tuesday of each month at 7:00 PM or immediately following any public hearing. To set the 1st Tuesday of each month at 6:00 PM as workshop meetings as needed. That the Highway Supt., Highway MEO s, Town Clerk, and hourly clerks be paid bi-weekly.

That the monthly and semi-annual payroll be paid with the second bi-weekly payroll of the month. Authorizing the Deputy Supervisor, the Town Clerk and Councilman Bacon to sign in Supervisor s absence. To set the town mileage rate for use of private vehicle on town business and the Town per diem rate equivalent to the Federal General Services Administration Rate. That Councilman Schaal and Councilman Bacon audit the Supervisor s books prior to the March That Councilman Seitz and Councilman Smith audit the Town Clerk s books prior to March That Councilman Schaal and Councilman Bacon audit the Town Justice books prior to the March That Councilman Bacon and Councilman Seitz serve on the Senior Citizen s Advisory Board. That Councilman Bacon and Councilman Seitz serve as a liaison to the Village of Medina. That Councilman Schaal and Councilman Smith serve as liaison to the Orleans County Legislature. That Councilman Bacon and Councilman Seitz serve on the Joint Youth Commission. That Councilman Bacon and Councilman Seitz serve on the Ambulance Committee. That the Town of Shelby appoint Don Lonnen, Mike Fuller and Councilman Seitz to serve as the Advisory Committee for all Shelby cemeteries. To appoint Alice Zacher as Town Historian. That Town of Shelby sponsor the Senior Citizens of Western Orleans Inc. To appoint Claudell Grimes as Dog Control Officer. To appoint Roger Raglan as Dog Enumerator. To authorize Highway Supt. to make individual purchases of up to $500.00 To appoint Michael Fuller as Water Supt.

To appoint Darlene Rich, Ed Houseknecht, Steve Seitz, and Lori Myhill to serve on the Records Advisory Board To appoint Lori Myhill as Fair Housing Officer To appoint Lori Myhill as 1st Deputy Town Clerk. To appoint Hannah Pask as 2nd Deputy Town Clerk. To appoint Darlene Rich as Tax Collector. To appoint Lori Myhill as Deputy Tax Collector. To appoint Darlene Rich as Registrar of Vital Statistics. To appoint Lori Myhill as Deputy Registrar of Vital Statistics. To appoint Claude Grimes, Paul Gray and Mike Reese as part-time Town and Court Constables. To appoint Kirk Myhill as Planning Board Chairman. To appoint Craig Lacy as Zoning Board Chairman. To appoint Darlene Rich as Records Management Officer. To appoint Lori Myhill as Records Management Clerk. To appoint Hannah Pask as Deputy Records Management Clerk. That the salaries for 2019 be set subject to any board approved increases: Supervisor 10,878.00/yr. payable monthly Councilpersons 4,712.40/yr. Town Clerk 34,144.50/yr. payable bi-weekly Highway Superintendent 65,892.00/yr. Justice 23,029.00/yr. payable monthly Zoning Officer 23.97/hr. payable bi-weekly Historian 1,200.00/yr. payable annually Bookkeeper 16.47/hr. payable bi-weekly Court Clerk 13.52/hr Deputy Town Clerk 13.52/hr. Registrar of Vital Statistics 10.00/doc. Election Worker 11.50/hr. payable monthly Supt. of Water Dist.#1 6.75/radio read payable semi-annually Supt. of Water Dist.#2 Supt. of Water Dist.#3

Supt. of Water Dist.#4A & #4B Supt. of Water Dist.#5 Supt. of Water Dist.#6 Supt. of Water Dist.#7 Supt. of Water Dist.#8 Supt. of Water Dist.#9 Supt. of Water Dist.#11 Supt. of Water Dist #12 Highway MEO 25.78/hr. payable bi-weekly Highway P/T (5 yrs.exp.) 12.60/hr. Highway mowing P/T (5 yrs.exp.) 12.60/hr. Code Officer Clerk 13.52/hr. Highway Clerk 13.52/hr. Budget Officer 1,454.00/yr. payable annually Dog Enumerator 1.50/dog for enumeration + mileage payable annually Dog Control Officer 25.00/summons + mileage payable monthly Planning Board 35.00/meeting payable monthly Planning Board Sec. & Chair. 40.00/meeting payable monthly Zoning Board of Appeals 35.00/meeting payable monthly Zoning Board of Appeals Sec. & Chair. 40.00/meeting payable monthly Assessment Review Board 175.00/year payable annually Assessment Review Board Sec. & Chair. 175.00/year payable annually Part-time Constable 17.14/hour payable monthly Cemetery Administrator 1,500.00/yr. payable annually Ayes-5, Oppoed-0, Carried RESOLUTION 2-19 AUTHORIZE BOND, SCHOENECK AND KING TO CONTINUE AS TOWN ATTORNEYS UNDER SAME ARRANGEMENT AS 2018 Motion, Bacon; second, Seitz RESOLUTION 3-19 APPOINT PAUL CHATFIELD OF MRB GROUP AS TOWN ENGINEER FOR 2019 Motion, Smith, second Seitz,

RESOLUTION 4-19 RESOLUTION ACCEPTING THE SEALED BID OF ROY FEARBY FOR THE PARTS TRUCK IN THE AMOUNT OF $2501.00 Motion-Schaal, second-seitz Bids were opened at this meeting per the advertisement in the Lake County Penny saver and Website. There were three total bids. Board Comment: none Public Comment: none Motion by Schaal second by Seitz to adjourn the Organizational Meeting at 5:13 PM. Respectfully submitted, Darlene A. Rich, MMC/RMC Town Clerk