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

Similar documents
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.

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.

PUBLIC WORKS DEPARTMENT

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

Organizational Meeting of the Town Board January 3, 2017

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.

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

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

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

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

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

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

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

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

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

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

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

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

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

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.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

TOWN OF POMPEY BOARD MINUTES

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET

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

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

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

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

COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

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

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.

AGENDA TENTH SESSION OCTOBER 5, Reports of Standing/Special Committees

CITY OF NORWALK, OHIO ORDINANCE NO

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall.

TOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016

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

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

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

SHOHOLA TOWNSHIP ORDINANCE # 53 REGULATING E-911 STREET & HOUSE NUMBER SIGNS

Mr. TeWinkle led the Pledge of Allegiance.

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

Rotterdam Town Board Meeting. October 10, 2018

County of Schenectady NEW YORK

Constitutional Amendment Language. Be it resolved by the people of the state of Missouri that the Constitution be amended:

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

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY September 13, Budget Workshop at 6:00 pm

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

APWU of Rhode Island

GENEVA TOWNSHIP 400 WHEELER DRIVE GENEVA, IL CERTIFICATION TRUTH IN TAXATION

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

TOWN OF CARMEL TOWN HALL

CITY OF CROWLEY REGULAR MEETING APRIL 10, 2012

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

Town of Nahant. Town Administrator Act/Online Format (PDF)

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

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

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

JANUARY 25, 2018 ~ 213 ~

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

Home Rule Charter (Incorporating changes through November 4, 2014 election)

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.

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

TOWN OF LEICESTER REGULAR BOARD MEETING PUBLIC HEARING ON VILLAGE OF LEICESTER FIRE CONTRACT TUESDAY, DECEMBER 16, :00 P.M.

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

TOWN BOARD MEETING February 13, 2014

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH30223-LRa-92C (03/21) Short Title: Teachers & State Employees Pay Raise.

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.

January 7, 2019 Organizational Meeting

Municipal Annexation Procedure in West Virginia

January 4, 2018 Organizational Meeting

MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm

AGENDA COUNTY COUNCIL OF ANNE ARUNDEL COUNTY, MARYLAND Legislative Session 2018, Legislative Day No. 31 June 4, :00 P.M.

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

BOROUGH OF INTERLAKEN MINUTES JUNE 17, :30 P.M. AT BOROUGH HALL

MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, JANUARY 9, :30 P.M.

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

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

Bylaws of Chelmsford TeleMedia Corporation

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

The inhabitants of the Town of Winthrop, within the territorial limits established by law,

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

AGENDA COW AND REGULAR MEETING

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

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

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter

COMMON COUNCIL MEETING JANUARY 20, :00 P.M. ORDER OF BUSINESS

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018

Charter City of Battle Creek

BOROUGH OF INTERLAKEN MINUTES JULY 18, :30 P.M. AT BOROUGH HALL

Town of Sturbridge Charter

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011

Borough of Elmer Minutes January 3, 2018

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

Transcription:

December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present: Member Absent: Others Present: Deputy Supervisor Kathleen Szerszen, Council Members Glenn, Daniel, Joseph Supervisor David Highway Superintendent Steven Renko, Town Clerk Carolyn Renko, Deputy Town Clerk Marianne Schrom The meeting was called to order by Deputy Supervisor Kathleen Szerszen at 7:00 p.m., followed by the Pledge of Allegiance to the Flag of the United States of America. Moment of Silence Kathleen Szerszen 7:00 p.m. PUBLIC HEARING for the purpose of hearing any and all public comment regarding Local Law No. 4 of 2018, increasing the Highway Superintendents 2019 salary. Town Clerk Carolyn Renko read the Legal Notice that appeared in the Star Gazette and opened the Public Hearing at 7:01 p.m. No one wished to speak so the Public Hearing was closed at 7:03 p.m. Deputy Supervisor Kathleen Szerszen explained the reasoning behind this. RESOLUTION NO. 202-2018 ADOPTING LOCAL LAW NO. 4 FOR THE YEAR 2018 AUTHORIZING THE SALARY OF THE HIGHWAY SUPERINTENDENT OF THE TOWN OF SOUTHPORT TO BE IN EXCESS OF THE AMOUNT SPECIFIED IN THE NOTICE OF HEARING ON THE 2019 PRELIMINARY BUDGET FOR THE TOWN OF SOUTHPORT BE IT ENACTED by the Town Board of the Town of Southport as follows: Section 1. Purpose The purpose of this Local Law is to increase the salary of the Highway Superintendent of the Town of Southport from the amount set forth in the Notice of Hearing on the 2019 Town of Southport Preliminary Budget.

December 26, 2018 Page 2 Annual Meeting Section 2. Pursuant to Section 27 of the Town Law the 2019 Preliminary Budget for the Town of Southport is hereby amended to increase the 2019 salary for the Highway Superintendent of the Town of Southport from SIXTY THOUSAND ONE HUNDRED FORTY SIX DOLLARS ($60,146.00), this being the amount that appeared in the Notice of Hearing on the 2019 Town of Southport Preliminary Budget, to SIXTY NINE THOUSAND TWO HUNDRED FIFTY DOLLARS ($69,250.00), an amount in excess of that specified in said Notice of Hearing. Section 3. All ordinances, local laws and parts thereof inconsistent with this Local Law are hereby repealed, but only to the extent that they are inconsistent with this Local Law. Section 4. This Local Law shall take effect immediately upon its filing in the office of the New York State Secretary of State in accordance with Section 27 of the Municipal Home Rule Law. Under Taxpayer s Comments on Agenda items only, to include Resolutions and Discussion, no one wished to speak. RESOLUTION NO. 203-2018 APPROVING ABSTRACT OF GENERAL FUND CLAIMS RESOLVED, that the Abstract of General Fund Claims submitted by the Town Clerk for the month of December 2018, No. 728 through No. 770, not to exceed $33,966.18, has been audited and approved for payment by this Town Board.

December 26, 2018 Page 3 Annual Meeting RESOLUTION NO. 204-2018 APPROVING ABSTRACT OF HIGHWAY FUND CLAIMS RESOLVED, that the Abstract of Highway Fund Claims submitted by the Town Clerk for the month of December 2018, No. 202 through No. 216, not to exceed $32,957.37, has been audited and approved for payment by this Town Board. RESOLUTION NO. 205-2018 APPROVING ABSTRACT OF LIGHT FUND CLAIM RESOLVED, that the Abstract of Light Fund Claim submitted by the Town Clerk for the month of December 2018, No. 13, not to exceed $8,497.38, has been audited and approved for payment by this Town Board. RESOLUTION NO. 206-2018 BUDGET MODIFICATIONS RESOLVED, that the following transfer of funds are as follows: Budget lines to be Prior Approved Amount of Requested Revised Reason Modified Budget Amt. Increase/Decrease Budget Amt. for Budget Rev. From: A1620.4 $183,300.81 $ (30,914.91) $152,385.90 Year End Blds. Contractual Budget Mods. To: A1410.4 $ (3,797.21) $ 3,797.21 Town Clerk

December 26, 2018 Page 4 Annual Meeting To: A1620.2 $ (2,845.96) $ 2,845.96 Equipment To: A3620.4 $ (2,064.03) $ 2,064.03 Code Enf. To: A5132.4 $ (3,021.79) $ 3,021.79 Garage Contractual To: A6460.4 $ (12,939.00) $ 12,939.00 Industrial Development To: A6772.44 $ (3,978.72) $ 3,978.72 Program for Aging To: A7310.4 $ (2,268.20) $ 2,268.20 Youth Programs From: A2610 $ 16,807.25 $ (8,997.88) $ 7,809.37 Fines & Forfeited Bail To: A1110.4 $ (1,999.81) $ 1,999.81 Justice Contractual To: A1420.4 $ (6,998.07) $ 6,998.07 Attorney From: DA5110.4 $ 96,929.94 $ (24,527.96) $ 72,401.98 Year End Road Repair Cont. Budget Mod. To: DA5130.4 $ (12,586.65) $ 12,586.65 Machinery Contractual To: DA5142.4 $ (11,941.31) $ 11,941.31 Snow Removal Contractual

December 26, 2018 Page 5 Annual Meeting RESOLUTION NO. 207-2018 INTERMUNICIPAL AGREEMENT FOR ASSESSOR SERVICES BETWEEN THE TOWN OF CHEMUNG AND THE TOWN OF SOUTHPORT WHEREAS, the Towns recognize a need to share services with Chemung County to more efficiently utilize the tax dollars of our residents, and WHEREAS, the participating Towns are in need of Assessor services, and WHEREAS, the Town of Chemung has in its employ personnel qualified in Assessor Services. NOW THEREFORE BE IT RESOLVED, that the Town of Chemung and the Town of Southport will enter into an Intermunicipal Agreement for Assessor Services, effective January 1, 2019 through December 31, 2019. RESOLVED, that the Assessor will be available to the participating Towns on an as needed basis as determined by the Town and the Assessor. RESOLUTION NO. 208-2018 INTERMUNICIPAL AGREEMENT FOR ANIMAL CONTROL SERVICES BETWEEN THE TOWN OF SOUTHPORT AND THE CITY OF ELMIRA WHEREAS, the City of Elmira has proposed to provide animal control services to the Town of Southport from January 1, 2019 through December 31, 2019 for the total cost of THIRTY-SIX THOUSAND, NINE HUNDRED FORTY DOLLARS AND 00/100 ($36,940.00) in twelve (12) monthly installments of THREE THOUSAND SEVENTY-SEVEN DOLLARS AND 50/100 ($3,077.50), WHEREAS, the City of Elmira has agreed to a road officer available 24 hours a day, seven days a week to the residents of the Town of Southport for animal control services.

December 26, 2018 Page 6 Annual Meeting NOW THEREFORE BE IT RESOLVED, that the Town of Southport for said animal control for the period from January 1, 2019 to December 31, 2019 shall be in the amount of THIRTY-SIX THOUSAND, NINE HUNDRED FORTY DOLLARS AND 00/100 ($36,940.00), in twelve (12) monthly installments of THREE THOUSAND SEVENTY-SEVEN DOLLARS AND 50/100 ($3,077.50) in accordance with the provisions of this agreement. RESOLUTION NO. 209-2018 INTERMUNICIPAL AGREEMENT FOR RECOVERY OF FEDERAL EMERGENCY MANAGEMENT AGENCY (FEMA) FUNDS WITH THE TOWN OF BIG FLATS WHEREAS, the Town of Big Flats employs a Federal Emergency Management Agency (FEMA) Administrator to coordinate the Town s records program for flood recovery with FEMA and other agencies, and WHEREAS, the Town of Southport wishes to enter into a shared service agreement with the Town of Big Flats for assistance in an effort to create efficiencies in coordinating documentation and processing in order to obtain reimbursement from FEMA for eligible funds, and NOW THEREFORE BE IT RESOLVED, that the Town of Southport, County of Chemung, State of New York authorizes the Town Supervisor to enter into an Intermunicipal Agreement with the Town of Big Flats in accordance with General Municipal Law Section 119-o for services and assistance related to coordinating documentation and obtaining for the Town of Southport reimbursement from the Federal Emergency Management Agency (FEMA) and other related agencies for eligible funds for damages that occurred during the flooding event from August 13 through August 15, 2018.

December 26, 2018 Page 7 Annual Meeting RESOLUTION NO. 210-2018 ACCEPTING RETIREMENT RESIGNATION OF ROBERT RIPLEY, SR. AS RECREATION ATTENDANT WHEREAS, Robert Ripley, Sr., has submitted his letter of resignation due to retirement as Recreation Attendant for the Town of Southport, effective December 31, 2018. NOW THEREFORE BE IT RESOLVED, that this Town Board hereby accepts the letter of resignation due to retirement from Robert Ripley, Sr. as Recreation Attendant, effective December 31, 2018. RESOLUTION NO. 211-2018 ACCEPTING PROPOSAL FROM CAPABILITIES INC. FOR CLEANING SERVICES AT TOWN HALL WHEREAS, Capabilities Inc. submitted a quote to provide cleaning services to the Town Hall in the amount of EIGHT HUNDRED FIFTY-THREE DOLLARS AND 00/100 ($853.00) per month from January 23, 2019 through December 31, 2019. NOW THEREFORE BE IT RESOLVED, that the Town Board authorizes the Supervisor to enter into an agreement with Capabilities Inc. for cleaning services at the Town Hall from January 23, 2019 through December 31, 2019, and be it further Town. RESOLVED, that this agreement be subject to the review and approval of the Attorney for the

December 26, 2018 Page 8 Annual Meeting RESOLUTION NO. 212-2018 AUTHORIZING WITHDRAWAL OF FUNDS FROM THE HIGHWAY EQUIPMENT RESERVE FUND WHEREAS, the Town Board by Resolution No. 124-2005 did authorize the establishment of a Highway Equipment Reserve Fund, the purpose of which is to assist with the purchase of additional equipment to serve the residents of the Town of Southport, and WHEREAS, repairs were needed to Town of Southport Highway vehicles. NOW THEREFORE BE IT RESOLVED, that the Town Board of the Town of Southport, in regular session duly convened, does hereby authorize the withdrawal of $3,316.91 from the Town s Highway Equipment Reserve Fund, for repairs made to Town of Southport Highway Vehicles. RESOLVED, that this resolution is subject to a permissive referendum. Council Member made a motion, Council Member Szerszen seconded to adjourn the meeting. The meeting was adjourned at 7:15 p.m. Respectfully Submitted, Carolyn A. Renko Town Clerk