Whereas the Cuba Joint Fire District must hold an organizational meeting in January of each year:

Similar documents
The Cuba Joint Fire District held its regular monthly meeting on Wednesday, June 14, 2017 at 7:00 P.M. in the AAACC at 4 Green Street, Cuba, New York.

The Cuba Village monthly Board Meeting was held on Monday March 14, 2016 at 7:00 pm in the Cuba Village Hall, 17 E. Main St.

Board of Fire Commissioners Greenfield Fire District P.O. Box 103 Greenfield Center, NY (518) Fax: (518)

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

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

LAKE VIEW FIRE DISTRICT Board of Fire Commissioners Minutes of Meeting June 13, 2018

Bad Axe, Michigan Tuesday, December 11, 2018

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

MINUTES OF PROCEEDINGS

TOWNSHIP OF LOWER FIRE DISTICT NO. 1 BOARD OF FIRE COMMISSIONERS P.O. BOX 1 VILLAS, New Jersey AGENDA

CASS COUNTY BOARD OF COMMISSIONERS MEETING

JOINT BOARD OF FIRE COMMISSIONERS TOWNSHIP OF BRICK MINUTES OF MEETING HELD ON MARCH 20, 2017

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

Town Board Minutes January 8, 2019

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, December 20, 2011

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 28, 2016 Meeting

1. Approval of Minutes- Chairman DiLorenzo asked for a motion to approve the minutes of the May 9, 2017 regular meeting.

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

Fairview Fire District 258 Violet Avenue Poughkeepsie, NY 12601

DEPARTMENT OF FINANCE & OPERATIONS Wilmette Public Schools ACTION ITEM. Date: May 21, Raymond E. Lechner, Ph.D.

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

Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ RE-ORGANIZATION MEETING

Board of Fire Commissioners Greenfield Fire District P.O. Box 103 Greenfield Center, NY (518) Fax: (518)

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.

STAMFORD JOINT FIRE DISTRICT

Chairman DiLorenzo called the meeting to order, led the salute to the flag and called for a moment of silence in memory of all fallen firefighters.

Vice-Chairman Reckwerdt called for a motion to approve the May 19, 2009 regular monthly meeting minutes.

LA PINE RURAL FIRE PROTECTION DISTRICT Board of Directors Regular Meeting Huntington Road, La Pine, Oregon Meeting Minutes September 14, 2017

DISTRICT MEETING AGENDA April 23, 2018 DRAFT (KLVFD Station #24 6:00 p.m.) Commissioner Allen called the District Meeting to order at 6:03 P.M.

WAYNE COUNTY WATER AND SEWER AUTHORITY BOARD MEETING MINUTES. Wayne County Water & Sewer Authority Operations Center, Walworth, New York

CONSTITUTION CEDARVILLE FIREMEN S ASSOCIATION INC.

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 22, 2010

Town Board Minutes December 13, 2016

The Woodsboro/New Midway Recreation Council

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.

MINUTES OF THE REGULAR MEETING May 10, 2016

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 7, 2016

Minutes of Regular Meeting February 11, 2009

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

MONTVILLE TOWNSHIP FIRE DISTRICT NO. 3. Reorganization and Regular Meeting March 21, 2012

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger.

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

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.

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF DECEMBER 1, 2016

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

JONESVILLE FIRE DISTRICT Board of Fire Commissioners Meeting Station #1

GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY

Guest Gary Mazzarelli from RBC Wealth Management reviewed the new LOSAP Investment Policy.

Board of Fire Commissioners Greenfield Fire District P.O. Box 103 Greenfield Center, NY (518) Fax: (518)

MINUTES OF PROCEEDINGS

AVON BOARD OF EDUCATION Meeting of June 11, 2014 MINUTES

JONESVILLE FIRE DISTRICT Board of Fire Commissioners Meeting Station #1

Board of Fire Commissioners LINDENWOLD FIRE DISTRICT No.1 Monthly Board Meeting Minutes

Wesolowski called for a salute to the flag and a moment of silence for our departed members.

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

SOUTH BERGEN MUNICIPAL JOINT INSURANCE FUND MINUTES MEETING DECEMBER 21, 2016 WOOD-RIDGE MUNICIPAL BUILDING 4:30 P.M.

RUSH FIRE DISTRICT BOARD OF FIRE COMMISSIONERS 1971 Rush-Mendon Road, Rush, New York Unapproved Minutes October 16, 2018

Local Records Commission Application No. 06:008 Illinois State Archives Page 1 of 20 Margaret Cross Norton Building Springfield, IL 62756

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

SYOSSET FIRE DISTRICT BOARD OF FIRE COMMISSIONERS MEETING MINUTES April 24, 2017

WESTERN NEW YORK VOLUNTEER FIREMEN S ASSOCIATION, IN0C.

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

MINUTES OF PROCEEDINGS

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

Motion by Mr. Simmeth seconded by Mr. Schad and carried to waive the reading of the Minutes of the Meeting held on December 21, 2017.

Organizational Meeting of the Town Board January 3, 2017

SOUTH PLACER FIRE DISTRICT BOARD OF DIRECTORS Regular Board Meeting Minutes September 17, 2014

REGULAR MEETING OF THE BOARD OF TRUSTEES January 16, 2018

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF SEPTEMBER 7, 2017

Board of Fire Commissioners Greenfield Fire District P.O. Box 103 Greenfield Center, NY (518) Fax: (518)

BASS RIVER TOWNSHIP BOARD OF EDUCATION REGULAR MEETING MINUTES FEBRUARY 11, 2014

Bridgewater Fire District # 3 Commissioners Meeting Monthly Minutes Date: January 21, 2015

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

Ms. Debbie Drummond and Ms. Jamie Murphy, Board Members, were not present. No motion or second were given as roll call is not usually a resolution.

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

Calhoun County Agricultural & Industrial Society. Minutes of Board Meeting. February 20th, 2017 Marshall Middle School - 7:00 PM

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

BOARD OF FIRE COMMISSIONERS DRAFT REGULAR MEETING MINUTES TUESDAY, November 14, :30 P.M. GUILFORD FIRE HEADQUARTERS

Commissioner Berkeley was previously excused from this meeting.

Motion by Mr. Simmeth seconded by Mr. Anderson and carried to waive the reading of the Minutes of the Meeting held on Thursday, October 5, 2017.

MONROE TOWNSHIP FIRE DISTRICT NO. 3 BOARD OF FIRE COMMISSIONERS MINUTES OF REGULAR MEETING NOVEMBER 13, CENTRE DRIVE

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

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.

Regular Session of the Niagara Falls Water Board December 18, :00 PM at Michael C. O Laughlin Municipal Water Plant

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 12, 2014

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

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

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag.

The fiscal year will begin on the first day of January and end on the thirty first day of December of that year.

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

Regular Meeting of Pinetop Fire Board Monday June 16, 2014, 4:40 pm Pinetop Fire District Station Buck Springs Rd, Pinetop AZ 85935

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

Transcription:

The Cuba Joint Fire District held its annual organizational meeting on Wednesday, January 9, 2019 at 6:30 P.M. in the AAACC at 4 Green Street, Cuba, New York. Motion by Doug Rettig 2 nd by Wayne Butts to appoint Lee Clark as temporary Chairman. Motion carried by a vote of 5 0. The meeting opened with the pledge to the flag. Roll Call: Commissioners: Wayne Butts present; Lee Clark present; Mike Johnson present; Tab Loftispresent; Doug Rettig Sr. present; Treasurer Carolyn Root present; Secretary Richard Seigel present. Motion by Tab Loftis 2 nd by Doug Rettig Sr. to appoint Lee Clark as Chairman for the CJFD for the year 2019. Chairman Clark presented the following resolution: CUBA JOINT FIRE DISTRICT Resolution Number: 2019 01 RESOLUTION TO ORGANIZE FOR 2019 Whereas the Cuba Joint Fire District must hold an organizational meeting in January of each year: Now, therefore be it resolved, that the Cuba Joint Fire District shall hold its regular meeting on the Second Wednesday of each month at 7:00 PM, with Voucher review at 6:30 PM, in the A. A. Arnold Community Center located at 4 Green Street in the Village of Cuba, and: Resolved, that the following appoints be made: Vice Chair: Tab Loftis Secretary: Richard Seigel Sr. Treasurer: Carolyn Root District Newspaper: Cuba Patriot District bank: Five Star Bank District Attorney: Joseph P. Miller Esq. Committees: a.) Budget and Finance: Doug Rettig Sr. b.) Building Maintenance: Tab Loftis c.) Personnel: Lee Clark d.) Inventory, Training and Computers: Tab Loftis e.) Apparatus and Equipment Maintenance: Wayne Butts, Lee Clark f.) Medical Officer: Doug Rettig Sr., Lee Clark g.) Grants: Mike Johnson h.) Policies: Mike Johnson i.) Truck: Doug Rettig Sr., Tab Loftis, Wayne Butts j.) Legal: Doug Rettig Sr., Lee Clark k.) Purchase Orders and Requisitions: Mike Johnson Resolved, that the Chairman be directed to sign all legal documents as needed during the year.

I, Richard Seigel Sr., Secretary of the Cuba Joint Fire District, do hereby certify that the aforementioned resolution was adopted by the Cuba Joint fire District on January 9, 2019 by the following vote: Lee Clark, Chairman Tab Loftis, Vice Chairman Wayne Butts Mike Johnson Doug Rettig Sr. Aye Nay NOTE: The Secretary appointment is for 1 year. The Treasurer appointment is for 3 years. The Resolution is on file in the District Office The annual report of finances was read by Treasurer Root and filed. Motion by Tab Loftis 2 nd by Mike Johnson to approve the annual report of finances. Motion carried by a vote of 5 0. Motion by Doug Rettig Sr. 2 nd by Mike Johnson to adjourn the organizational meeting. Meeting adjourned at 6:37 P.M. Respectfully Submitted, Richard Seigel Sr. Secretary The Cuba Joint Fire District held its regular monthly meeting on Wednesday, January 9, 2019 at 7:00 P.M. in the AAACC at 4 Green Street, Cuba, New York. The meeting opened with the pledge to the flag. Roll Call: Commissioners: Wayne Butts present; Leroy Clark present; Mike Johnson present; Tab Loftispresent; Doug Rettig Sr. present; Treasurer Carolyn Root present; Secretary Richard Seigel Sr. present. Also present: Chief Nick Sweet, 2 nd Asst. Aaron Appleby, CFD Pres. John Wilson, Dave Gowdy Sr. Motion by Mike Johnson 2 nd by Tab Loftis to dispense with the reading of the December 12, 2018 minutes and approve them. Treasurer s Report by Carolyn Root: 1. The Treasurer presented the abstract in the amount of $6,102.31. 2. We have received the check from NYS in the amount of $1,328.54 for the 50 50 DEC Grant and it 2was deposited on 12/18/18. Motion by Wayne Butts 2 nd by Mike Johnson to approve the Treasurer s report. Motion carried by a vote of 5 0.

Presentation of the bills by Carolyn Root: The Commissioners met prior to the meeting to audit the bills presented in voucher form by the Treasurer. Each of the bills presented in voucher form was audited and each Commissioner present placed their signature on each of the vouchers as their approval to pay the bills. Motion by Doug Rettig Sr. 2 nd by Wayne Butts and all approved unanimously, it was resolved that the Board of Commissioners, following an audit and approval to pay the bills (Vouchers 18 1988 thru #19 1996) in the amount of $6,102.31 and allow payment of such bills and order the Treasurer to pay the bills. Attached is the monthly audit of the accounts by Doug Rettig Sr. Motion by Wayne Butts 2 nd by Mike Johnson to approve the audit as presented. Motion carried by a vote of 5 0. A copy of the audit is filed in the district office. Doug Rettig Sr. presented the following Resolution: CUBA JOINT FIRE DISTRICT Resolution Number: 2019 02 RESOLUTION TO AMEND THE FY 2019 FIRE DISTRICT BUDGET Whereas the Cuba Joint Fire District HAS ADOPTED its Budget for the Fiscal Year 2019, and Whereas, it has been determined that some line items have been underfunded based on FY 2018 year expenses year end and equipment ageing: Now therefore, be it resolved, that the Cuba Joint Fire District Board of Commissioners has agreed to amend the Fiscal Year 2019 Budget: Resolved, that the following adjustments in the budget amounts be adjusted as specified below: Line item 3410 2 CC (SCBA compressor maintenance be increased from $1,000 to $2,000 Line item 3410 3WW (Cuba 7) be increased from $1,000 to $2,000 Line item 3410 3YY (Cuba 601) add $1,000 Line item 3410 6 O (office supplies) be increased from $1,000 to $2,000 Resolved, that the above funds increase be deducted from the amount to be deposited in the Equipment Repair and Reserve fund, reducing that amount by $4,000 for a total of $4,000. I, Richard Seigel, Sr. Secretary of the Cuba Joint Fire District, do hereby certify that the aforementioned resolution was adopted by the Cuba Joint Fire District on January 9, 2019 by the following vote:

Lee Clark, Chairman Tab Loftis, Vice Chairman Wayne Butts Mike Johnson Doug Rettig Sr. Aye Nay Page 1of 2 CUBA JOINT FIRE DISTRICT Resolution Number: 2019 02 Reasons to amend FY Adopted Budget: 1. FY 2018 yearend expense totals show deficit balances for 3410 2CC and 3410 3WW 2. 3410 3YY nothing was put in the FY 2019 budget for expenses for this unit. Monies were expended on it last fiscal year with $0.00 in the budget for it. 3. There is also a duplicate line item designation 3419 3YYcurrently being used for Cuba 601, but is also shown in 3410 3 AS Apparatus Supplies. No monies expended in FY 2018. 4. 3410 6 O while gathering the info for the yearend financial reports it was noticed that the current Treasurer s computer is slowing down, and is approaching 7 years old, the District should be thinking about a replacement. A new laptop should be considered and then moving all of the financial info to the newer computer before the current one decides to go off to cyber heaven with all of our info. 5. While some of the individual line items show a deficit for FY 2018 no main Line Item category ever went into the red. Page 2 of 2 Note: The resolution is filed in the District Office Chief s Report by Chief Nick Sweet: 1. The annual report has been submitted to the Commissioners. There are several who lack required training and (1) who lacks a physical. 2. All the parts are here for the dry hydrant. 3. There are (3) officers who will be taking the officer training course in Belmont on January 14 th. (Justin Sweet, Mike Pendelton, Dominic Cassata) 4. Mike Pendelton has started servicing the small engines. The ones on Cuba 1 & Cuba 6 are done. 5. Cuba will be hosting the NYS Ice Rescue course on March 2 nd & 3 rd, weather permitting.

6. Training Night will be 1/22/19 at 6:00 P.M. 7. Equipment Night will be 1/19/19 at 6:00 P.M. 8. There were (2) members who resigned at the January 8 th meeting. Incident Report for December 2018: 12/03/18 18:35 3660 County Road 6 Mutual Aid to Clarksville 12/03/18 23:55 3660 County Road 6 Mutual Aid to Clarksville 12/10/18 20:16 9320 County Road 7 CO Detector 12/15/18 15:19 4933 Maple Grove Road Cancelled in Route 12/17/18 3832 Main Street Mutual Aid to Hinsdale 12/31/18 12:21 4532 State Route 305 CO Detector Communications: CFD President John Wilson presented the fund raising schedule for the year 2019: 1. Spring Ham & Turkey Raffle April 13 th 2. Memorial Day Boot Drive 3. Celtic Festival June 1 st 4. Horse Pull June 2 nd 5. Garlic Festival September 21 th & 22 th 6. Fall Ham & Turkey Raffle November 16th Committees: Doug Rettig Sr. presented the New Truck Committee report: The Committee has had (3) meetings so far and they have some questions for the Board: 1. Is the Board of Commissioners OK with reducing the fleet? If so which truck? 2. Board budget for the new truck? 3. Anticipated timeline for bidding and delivery? 4. What about Cuba 9? Chairman Clark reminded the Commissioners to review the policies for the February meeting. Old Business: Motion by Wayne Butts 2 nd by Mike Johnson to declare the following equipment as surplus and dispose of it: (2) coats (2) pants and (7) air bottles. New Business: Chairman Clark stated that the Seneca Nation has a new President and if there were no objections he will send a copy of our fire protection proposal. No objections. Motion by Wayne Butts 2 nd by Tab Loftis to allow Chairman Clark to sign the agreement for legal services with Joseph P. Miller Esq. Secretary Seigel presented the meeting schedule for 2019: The list will be provided to the Commissioners and sent to the Patriot Newspaper.

There has been a discussion that we need a list of officers and their appointment dates. Secretary presented a rough draft of the officers. The list will be typed, kept on file, updated as required and given to each Commissioner. Executive Session: Motion by Doug Rettig Sr. 2 nd by Mike Johnson to enter into executive session on a personnel matter. The Commissioners entered into executive session at 7:34 P.M. Motion by Doug Rettig Sr. 2 nd by Mike Johnson to return to the regular meeting. The Commissioners returned to the regular meeting at 7:58 P.M. Motion by Tab Loftis 2 nd by Doug Rettig Sr. to approve the minutes prior to typing and adjourn. Meeting adjourned at 8:10 P.M. Respectfully Submitted, Richard L. Seigel Sr. Secretary