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

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

Town of York 2018 Organizational Meeting January 2, pm

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

Laura S. Greenwood, Town Clerk

January 4, 2018 Organizational Meeting

January 7, 2019 Organizational Meeting

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL

Recording Secretary, Laura S. Greenwood, Town Clerk

Organizational Meeting of the Town Board January 3, 2017

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

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

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

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

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

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

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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.

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

Town of Jackson Town Board Meeting January 2, 2019

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

Town of Thurman. Resolution # 1 of 2018

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

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

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

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

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

Town Board Minutes January 8, 2019

ORGANIZATIONAL MEETING JANUARY 6, 2014

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

TOWN OF CLAVERACK ORGANIZATIONAL MEETING. January 11, 2018

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

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

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

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

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

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

Town of Norfolk Norfolk Town Board January 12, 2015

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

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

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

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

Town of Fowler, New York

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

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.

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

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

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

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

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

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

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

Organizational Meeting

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

January 14, 2015 MINUTES

TOWN OF ESOPUS SWEARING IN CEREMONY

Highway Employee Wages

TOWN OF POUGHKEEPSIE REORGANIZATIONAL TOWN BOARD MEETING JANUARY 3, :00 P. M. MINUTES

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

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

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

Town Board Meeting January 14, 2019

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

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

Regular Meeting of the Town Board January 10, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

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

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

Town of Jackson Town Board Meeting January 8, 2014

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

REGULAR MEETING MARCH 12, 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

January 5, 2015 Special Organizational Meeting

REGULAR MEETING, TOWN OF LIVONIA January 7, 2016

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

REGULAR MEETING JANUARY 9, 2017

Town of Union TOWN OF UNION REORGANIZATIONAL MEETING. January 2, 2019

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

Organizational Meeting

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

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.

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

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

TOWN OF AMITY MINUTES

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

Town Board Regular Meetings March 15, 2017

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

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.

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

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

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

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

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

TOWN OF VESTAL 2016 Organizational Appointments and Authorizations

2017 ORGANIZATIONAL MEETING

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

Regular Meeting of the Vestal Town Board January 6, 2016

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

TOWNSHIP OF LOPATCONG

Transcription:

PRESENT WERE: Supervisor Martin Councilman Parker Councilman Hitchcock Councilman Koebelin Town Clerk D. Pinney Comptroller D. Piccioli Hwy. Superintendent Moshier ABSENT: Attorney Tuttle ALSO PRESENT: Helen Larson & Don Sue Salute to the Flag at 4:00PM opened the meeting #1-MOTION TO APPROVE ONE-YEAR APPOINTMENTS AND WAGES Motion by Councilman Koebelin to approve the following one-year appointments and wages. 2 nd by Councilman Parker. Martin-aye, Koebelin-aye, Hitchcock-aye, Parkeraye. 1. Approve one-year appointments and wages a. Town Comptroller Diana Piccioli $48,473.00/yr b. Dep. Comptroller Rosanne Capra $11.50/hr c. Town Hall Custodian Donald Sue $11.85/hr d. Town Hall & Hwy Grg Cleaner Connie Sue $11.85/hr e. Emergency Preparedness Dir Kathy Martin $-0- f. Budget Officer Kathy Martin $-0- g. Dep. Budget Officer Diana Piccioli $-0- h. Court & Highway Clerk Cynthia Moshier $17.80/hr i. Z.B.A. Secretary Heather Giardini $82.00/mtg j. Water Superintendent John M. Moshier $6,737.00/yr k. Sewer Superintendent John M. Moshier $6,737.00/yr l. Code Enforcement Officer Gerard Dzuroff $50,762.00/yr m. Dep. Hwy Superintendent James Hitchcock $-0- n. Dep. Town Supervisor James Hitchcock $300.00 o. Town Historian Nancy Phearsdorf $200.00/yr p. Tax Collector Carolyn Hemphill $4,682.00/yr q. Reg. of Vital Statistics Deryle L. Pinney $2,081.00/yr r. Water Clerk Diana Piccioli $3,371.00/yr s. Sewer Clerk Diana Piccioli $2,242.00/yr t. Planning Board Secretary Heather Giardini $82.00/mtg u. Zoning Clerk Heather Giardini $11.50/hr v. Cemetery Superintendent Stephanie Guthrie $34,650/yr 1

w. Cemetery Caretaker Aaron Harris $11.50/hr x. Cemetery Caretaker Dana Spring $11.85/hr y. Recreation Director Abigail Kalinowski $35,545.00/yr z. Parks Director Stephanie Guthrie $2,123.00/yr aa. Dep. Town Clerk Kathleen Redden $11.50/hr bb. Dep. Town Clerk (2) Danielle Nugent $11.10/hr cc. Town Assessor Bobbi Elderkin $28,003.00/yr dd. Town Attorney Wendy A. Tuttle $27,500.00/yr ee. Records Management Officer Deryle L. Pinney $-0- ff. Dep. Sewer Clerk Rosanne Capra $11.50/hr gg. Dep. Water Clerk Rosanne Capra $11.50/hr hh.dep. Court Clerk Bonnie Harrier $11.10/hr ii. Cemetery Equip. Operator Jeremy Guthrie $150.00/grave&$15.00/hr 2. Parks & Recreation Department Workers a. Gary Phearsdorf $11.40/hr b. Debra Beatty $11.10/hr c. David Bess $11.10/hr d. Matthew Caskey $11.10/hr e. Charlene Cleveland $11.10/hr f. Paul Cleveland $11.10/hr g. Kyle Colburn $11.10/hr h. Laura Decker $11.10/hr i. Sydnee Ganoung $11.10/hr j. Kyle Herbert $11.10/hr k. Tiffany Hulse $11.10/hr l. Zack Kriner $11.10/hr m. Tina Kozlowski $11.10/hr n. Matthew Kuzdzal $11.10/hr o. Danielle Nugent $11.10/hr p. Nancy Phearsdorf $11.10/hr q. Steve Piccirillo $11.10/hr r. Natalie Price $11.10/hr s. Danielle Spring $11.10/hr t. Bryant Talbot $11.10/hr u. Shannon Weatherley $11.10/hr v. Aquatics Director $11.60/hr w. Lifeguards $11.40/hr 2

x. Youth Center Supervisors $11.10/hr y. Playground Supervisors $11.10/hr z. Parks Maintenance $11.50/hr #2-MOTION TO APPROVE PARKS & RECREATION PAY RATES Motion by Councilman Parker to approve Parks & Recreation pay rates as listed above. 2 nd by Councilman Hitchcock. Martin-aye, Koebelin-aye, Hitchcock-aye, Parker-aye. 3. Reappoint Planning Board member Frank DeFiore #3-MOTION TO REAPPOINT PLANNING BOARD MEMBER FRANK DEFIORE FOR A 5-YEAR TERM Motion by Councilman Koebelin to re-appoint Planning Board Member Frank DeFiore for a 5-year term (1/1/19-12/31/23), he has fulfilled his training requirements. 2 nd by Councilman Parker. Martin-aye, Koebelin-aye, Hitchcock-aye, Parker-aye. 4. Reappoint ZBA member John Jones #4-MOTION TO REAPPOINT ZBA MEMBER JOHN JONES FOR A 5-YEAR TERM Motion by Councilman Parker to re-appoint Planning Board Member John Jones for a 5-year term (1/1/19-12/31/23), he has fulfilled his training requirements. 2 nd by Councilman Koebelin. Martin-aye, Koebelin-aye, Hitchcock-aye, Parker-aye. 5. Approve weekly pay periods: Highway Union Employees #5-MOTION TO APPROVE WEEKLY PAY PERIODS FOR HIGHWAY UNION EMPLOYEES Motion by Councilman Koebelin to approve weekly pay periods for the Highway Union employees. 2 nd by Councilman Parker. Martin-aye, Koebelin-aye, Hitchcock-aye, Parker-aye. 6. Approve biweekly pay periods: Highway/Water/Sewer Superintendent; Comptroller, Deputy Town Clerk, Highway & Court Clerk; Deputy Comptroller; Recreation & Parks Director; Code Enforcement Officer; Town Clerk; Zoning Clerk; Cemetery Caretakers; Cemetery Superintendent; Highway & Town Hall Cleaner; Tax Collector; Registrar of Vital Statistics; Recreation Supervisor. #6-MOTION TO APPROVE BIWEEKLY PAY PERIODS FOR THE ABOVE- MENTIONED DEPARTMENTS Motion by Councilman Parker to approve biweekly pay periods for the Highway/Water/Sewer Superintendent; Comptroller, Deputy Town Clerk, Highway & Court Clerk; Deputy Comptroller; Recreation & Parks Director; Code Enforcement 3

Officer; Town Clerk; Zoning Clerk; Cemetery Caretakers; Cemetery Superintendent; Highway & Town Hall Cleaner; Tax Collector; Registrar of Vital Statistics; Recreation Supervisor employees. 2 nd by Councilman Hitchcock. Martin-aye, Koebelin-aye, Hitchcock-aye, Parker-aye. 7. Approve monthly pay periods: Town Justices; Town Supervisor; Zoning Board of Appeals Secretary; Town Hall Custodian; Town Councilmen; Town Attorney; Planning Board Secretary; part-time Recreation/Parks employees; Dog Control Officer. #7-MOTION TO APPROVE MONTHLY PAY PERIODS FOR THE ABOVE- MENTIONED DEPARTMENTS Motion by Councilman Hitchcock to approve monthly pay periods for the Town Justices; Town Supervisor; Zoning Board of Appeals Secretary; Town Hall Custodian; Town Councilmen; Town Attorney; Planning Board Secretary; part-time Recreation /Parks employees; Dog Control Officer. 2 nd by Councilman Koebelin. Martin-aye, Koebelin-aye, Hitchcock-aye, Parker-aye. 8. Approve annual payments: Zoning Board of Appeals and Planning Board Members ZBA/Planning Board Chairmen $112.00/mtg. ZBA/Planning Board Members $82.00/mtg. #8-MOTION TO APPROVE ANNUAL PAYMENTS FOR THE ABOVE MENTIONED POSITIONS Motion by Councilman Parker to approve annual payments of $112.00/mtg. for ZBA/Planning Board Chairmen & $82.00/mtg. for ZBA/Planning Board Members. 2 nd by Councilman Koebelin. Martin-aye, Koebelin-aye, Hitchcock-aye, Parker-aye. 9. Authorize Supervisor to invest Town monies #9-MOTION TO AUTHORIZE SUPERVISOR MARTIN TO INVEST TOWN MONIES Motion by Councilman Koebelin to authorize Supervisor Martin to invest Town monies. 2 nd by Councilman Hitchcock. Martin-aye, Koebelin-aye, Hitchcock-aye, Parker-aye. 10. Designate official town newspaper (Olean Times Herald) #10-MOTION TO DESIGNATE TOWN S OFFICIAL NEWSPAPER Motion by Councilman Parker to authorize Supervisor Martin to Designate official town newspaper as the Olean Times Herald. 2 nd by Councilman Hitchcock. Martinaye, Koebelin-aye, Hitchcock-aye, Parker-aye. 4

11. Approve Procurement Policy (unchanged from 2018) #11-MOTION TO APPROVE THE TOWN S PROCUREMENT POLICY Motion Councilman Hitchcock to authorize Supervisor Martin to approve the Towns Procurement Policy (unchanged from 2018). 2 nd by Councilman Koebelin. Martin-aye, Koebelin-aye, Hitchcock-aye, Parker-aye. 12. Approve Investment Policy (unchanged from 2018) #12-MOTION TO APPROVE THE TOWN S INVESTMENT POLICY Motion by Councilman Koebelin to authorize Supervisor Martin to approve the Town s Investment Policy (unchanged from 2018). 2 nd by Councilman Parker. Martin-aye, Koebelin-aye, Hitchcock-aye, Parker-aye. 13. Approve Code of Ethics (unchanged from 2018) #13-MOTION TO APPROVE THE TOWN S CODE OF ETHICS Motion by Councilman Hitchcock to authorize Supervisor Martin to approve the Town s Code of Ethics (unchanged from 2018). 2 nd by Councilman Parker. Martinaye, Koebelin-aye, Hitchcock-aye, Parker-aye. 14. Designate Official Banks (Five Star & Community Bank) #14-MOTION TO DESIGNATE TOWN S OFFICIAL BANKS Motion by Councilman Parker to authorize Supervisor Martin to Designate official banks as (Five Star & Community Bank). 2 nd by Councilman Koebelin. Martin-aye, Koebelin-aye, Hitchcock-aye, Parker-aye. 15. Establish Town Board meeting days and times: 2 nd & 4 th Tuesday of each month at 7pm #15-MOTION TO ESTABLISH TOWN BOARD MEETING DAYS & TIMES Motion by Councilman Hitchcock to establish Town Board meeting days and times (2 nd & 4 th Tuesday of each month) at 7:00pm. 2 nd by Councilman Koebelin. Martin-aye, Koebelin-aye, Hitchcock-aye, Parker-aye. 16. Establish mileage rate (.545 cents per mile) #16-MOTION TO ESTABLISH THE MILEAGE RATE Motion by Councilman Parker to establish Town mileage rate (.545 cents per mile). 2 nd by Councilman Hitchcock. Martin-aye, Koebelin-aye, Hitchcock-aye, Parker-aye. 5

17. Establish per diem rates (per attached) #17-MOTION TO ESTABLISH THE PER DIEM RATES Motion by Councilman Hitchcock to establish Town per diem rates (per attached). 2 nd by Councilman Parker. Martin-aye, Koebelin-aye, Hitchcock-aye, Parker-aye. 18. Appoint lawn mower person & groundskeeper and wages: Bob Riehle- $11.50/hr and Mike Niles at $3250.00/yr. #18-MOTION TO APPOINT BOB RIEHLE & MIKE NILES Motion by Councilman Koebelin to appoint lawn mower person & groundskeeper and wages: Bob Riehle- $11.50/hr. and Mike Niles at $3250.00/yr. for 2019. 2 nd by Councilman Parker. Martin-aye, Koebelin-aye, Hitchcock-aye, Parker-aye. 19. Appoint Dog Control Officer: Cindy Nupp: $5437.00 per year plus mileage #19-MOTION TO APPOINT DOG CONTROL OFFICER Motion by Councilman Parker to appoint Dog Control Officer: Cindy Nupp: $5546.00 per year plus mileage. 2 nd by Councilman Koebelin. Martin-aye, Koebelin-aye, Hitchcock-aye, Parker-aye. 20. Appoint Primary Kennel for 2018 (Town of Olean) #20-MOTION TO APPOINT PRIMARY KENNEL Motion by Councilman Parker to appoint Primary Kennel for 2019 (Town of Olean). 2 nd by Councilman Hitchcock. Martin-aye, Koebelin-aye, Hitchcock-aye, Parker-aye. 21. Approve Library Contract with the Village: $39,850.00 for 2019 #21-MOTION TO APPROVE LIBRARY CONTRACT WITH THE VILLAGE Motion by Councilman Hitchcock to approve Library Contract with the Village: $39,850.00 for 2019. 2 nd by Councilman Koebelin. Martin-aye, Koebelin-aye, Hitchcock-aye, Parker-obstain. 22. Approve Overtime beforehand (non-union only) #22-MOTION TO HAVE OVERTIME PRE-APPROVED Motion by Councilman Parker to have overtime approved beforehand (non-union only). 2 nd by Councilman Koebelin. Martin-aye, Koebelin-aye, Hitchcock-aye, Parker-aye. 6

23. Establish Health Care Buy Back at $2,000.00/year #23-MOTION TO ESTABLISH HEALTH CARE BUY BACK Motion by Councilman Parker to establish Health Care Buy Back at $2,000.00/year. 2 nd by Councilman Koebelin. Martin-aye, Koebelin-aye, Hitchcock-aye, Parker-aye. 24. Approve Clark-Patterson-Lee as Town Engineer for 2019 #24-MOTION TO ESTABLISH TOWN ENGINEER Motion by Councilman Hitchcock to approve Clark-Patterson-Lee as Town Engineer for 2019. 2 nd by Councilman Koebelin. Martin-aye, Koebelin-aye, Hitchcock-aye, Parkeraye. 25. Approve Trail Maintenance Worker (Zack Kriner at $11.50/hr.) for 2019 #25-MOTION TO APPROVE TRAIL MAINTENANCE WORKER Motion by Councilman Hitchcock to approve Trail Maintenance Worker (Zack Kriner at $11.50/hr.) for 2019. 2 nd by Councilman Parker. Koebelin-aye, Hitchcock-aye, Parker-aye. 26. Approve Court Security Agreement with the Village #26-MOTION TO APPROVE THE COURT SECURITY AGREEMENT Motion by Councilman Parker to approve the Special Events Agreement with the Village. 2 nd by Councilman Hitchcock. Koebelin-aye, Hitchcock-aye, Parker-aye. 27. Approve Emergency Services Agreement with Village (6 mos.) #28-MOTION TO APPROVE THE EMERGENCY SERVICES AGREEMENT Motion by Councilman Parker to approve the Emergency Services Agreement with the Village. 2 nd by Councilman Koebelin. Koebelin-aye, Hitchcock-aye, Parker-aye. 28. Approve Committee Appointments for 2019 1) Negotiation David Koebelin & Open 2) Personnel Kathy Martin & David Koebelin 3) Highway Robert Parker & Open 4) Recreation Jim Hitchcock & Kathy Martin 5) Building/Grounds & Safety Jim Hitchcock & Robert Parker 6) Water/Sewer Jim Hitchcock & Open 7) Technology Robert Parker & Open 8) Cemetery Kathy Martin & Jim Hitchcock 9) Parks Jim Hitchcock & Bob Parker 7

#26-MOTION TO APPROVE COMMITTEE ASSIGNMENTS FOR 2019 LISTED ABOVE: Motion by Councilman Koebelin to approve Committee Assignments for 2019 as listed below. 2 nd by Councilman Hitchcock. Martin-aye, Koebelin-aye, Hitchcock-aye, Parker-aye. #27-MOTION TO ADJOURN THE 2019 AT : PM: Motion by Councilman Hitchcock to adjourn the 2019 Organizational meeting at : PM. 2 nd by Councilman Koebelin. Martin-aye, Koebelin-aye, Hitchcock-aye, Parkeraye. Respectfully submitted, Deryle L. Pinney, Town Clerk 1/2/19 Adjourn 8