Town Board Minutes January 8, 2019

Similar documents
Town Board Minutes December 13, 2016

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M.

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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.

GUESTS: Tim Cutler, Doug Paddock, John Christensen; Chronicle Express Reporter.

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

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

Laura S. Greenwood, Town Clerk

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:01 P.M.

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

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

Recording Secretary, Laura S. Greenwood, Town Clerk

RECORDING SECRETARY Judy Voss, Town Clerk

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

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

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

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

January 3, Town of 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.

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

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

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

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

ORGANIZATIONAL MEETING JANUARY 6, 2014

Mr. TeWinkle led the Pledge of Allegiance.

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

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

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016

TOWN BOARD MEETING February 13, 2014

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

GUESTS: Terry Kwiecinski; Data Collector, Doug Paddock, Ray Stewart, John Christensen; Chronicle Express Reporter, Elaine Nesbit.

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

REGULAR MEETING JANUARY 9, 2017

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

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

REGULAR MEETING OF THE TOWN BOARD DECEMBER 23, 2004

Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows:

Town of Charlton Saratoga County Town Board Meeting. February 10, 2014

A regular meeting of the Wolcott Town Board was held Tues., Dec. 20, 2011, at 7:00 PM at the Wolcott Town Hall with the following people present:

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

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

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

2017 ORGANIZATIONAL MEETING

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

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

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

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

Town of York 2018 Organizational Meeting January 2, pm

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

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

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.

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

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

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

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

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.

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1

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

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

Minutes of the Smithville Town Board May 21, 2012

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

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING AUGUST 8, 2016

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

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

Organizational Meeting of the Town Board January 3, 2017

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

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

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

TOWN OF AMITY MINUTES

T/Board Regular Meeting T/Chazy Monday, March 13, 2017

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

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

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.

THE VILLAGE OF CORNWALL-ON-HUDSON BOARD OF TRUSTEES. April 3, 2017

December 06, No one spoke in favor of the Time Warner Cable television franchise agreement.

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

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

Town of Thurman. Resolution # 1 of 2018

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008

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

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

David Levy suggested additional funding be allocated for the safety equipment for members of the Police Department.

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

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

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag.

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

THE BENZIE COUNTY BOARD OF COMMISSIONERS January 16, 2007

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

Transcription:

Town Board Minutes January 8, 2019 The reorganizational meeting of the Torrey Town Board was held on January 8, 2019 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM. Present: Supervisor Patrick Flynn, Councilman; Colby Petersen, Peter Martini, Lawrence Martin, Grant Downs Others present: George Thompson, Dave Granzin, Dwight James- Code Officer, Tim Chambers- Hwy Supt. Hon Matthew Conlon- PY Village Justice Mr. Flynn led the pledge of allegiance. Mr. Flynn presented the abstracts of vouchers for review. Motion by Mr. Martini, 2 nd Mr. Martin that the bills on the General A & B accounts in the amount of $ 10, 804.43 be paid, carried Motion by Mr. Petersen 2 nd Mr. Martini, that the bills on the Hwy DA & DB accounts in the amount of $ 4,441.23 be paid, carried. MINUTES Motion by Mr. Martini 2 nd Mr. Downs to approve December minutes, with the end of the year bills added in for December total of $ 40,156.75 carried. 2019 APPOINTMENTS AND COMPENSATIONS Mr. Flynn read the slate of appointments and compensations Any town official /employee, board members to attend training sponsored by the Association of Towns & local trainings during the year, at the Towns expense. Finger Lakes Times, Chronicle Express as official newspaper of the Town Town Board Meeting date 2 nd Tuesday of the month at 7:30PM Community Bank NA official bank of Deposit for Health District, Town Clerk/ Tax Coll. and DEC Community Bank NA, Lyons National -official banks of deposit for General A & B, Highway DA & DB, Watershed, Fire Protection, Trust & Agency Code Officer - Dwight James $ 16,560. / year & mileage Setting mileage reimbursement for. 58 per mile. Deputy Supervisor-Colby Petersen $ 500./year

Deputy Highway Supt. Dave Bond $ 2000./year Deputy Town Clerks Darlene Conley,Helga Poreda $ 11.25/hr Supervisors Bookkeeper- Betty Daggett $ 15./hr Justice Data Entry Clerk vacant 15./hr Town Attorney Jeff Graff at 150./hr Make necessary Inter fund transfers of money on overdrawn accts for General or Highway Highway HEO Fulltime $19.38/hr - $ 21.42/hr with medical benefits and OT Highway Plow P/T $ 18./hr, No benefits Highway Laborer part time - $ 11.50/hr no benefits or OT Lifeguards/ Rec. Leaders- $12./hr no benefits Beach/ Rec. aides- $ 11.25/hr no benefits Zoning/Planning Board Chairmen - each $ 150./year ZBA /Planning Board Sec. each - $ 150./year ZBA /Planning members each - $ 100./year Historian $ 150./year Janitor $ 20./hr Board of Review ( Assessment Grievance) $ 50./ year, additional reviews $ 10./hr Motion by Mr. Martini 2 nd Mr. Downs to approve the slate as presented, carried by all. RESIGNATION It was with regret the board accepts Judge Jean Mashewske s resignation, effective January 2, 2019 Mr. Flynn offered the following resolution to honor Judge Mashewske s service, WHEREAS, Hon. Jean K. Mashewske has faithfully served the Town of Torrey as a Town Justice for Thirty Five years, and WHEREAS, Hon. Mashewske served her position as Town Justice in a dedicated and professional manner, in the fulfillment of her duties, and WHEREAS, she has earned the admiration of those with whom she came into contact and the affection of her fellow public servants, who are proud to call her friend, NOW THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Torrey, and on behalf of its citizens, hereby express our sincere appreciation and thanks to Hon. Jean K. Mashewske, for her distinguished career and service to our community, and

highly commend her for the manner in which she carried out her duties and responsibilities. Adopted by unanimous vote of the Town of Torrey Officials. Motion by Mr. Flynn 2 nd Mr. Petersen to send letter of appreciation to Michael Mashewske for his service to the Town clerking for the Judge. Judge Matthew Conlon appeared before the board to introduce himself as the interim Judge for the Town of Torrey appointed by District # 7 Judge Craig Doran for a term of 1/2/19 to 4/30/19 PERMANENT JUSTICE APPT. Discussion on appointment of permanent Justice, who will finish out this year term for Judge Mashewske and run for the position in November elections. After a brief discussion Mr. Martini offered the following resolution 2 nd by Mr. Flynn was adopted RESOLVED, that the Town Board hereby accepts accept the resignation of Jean K Mashewske as the Town Justice, effective January 2, 2019; and it is further RESOLVED, the Town Board hereby appoints Matthew Conlon, the Village Justice of the Village Penn Yan, to serve as the interim town justice in the Town of Torrey, having all the powers and authority of that position, until a new town justice is qualified to serve in that position; and, it is further RESOLVED, that the Town shall pay Justice Conlon for his service in this interim position at a salary 1500. per month and during his service he shall be accorded all other privileges accompanying such position; and, it is further RESOLVED, that the Town Board shall request an assignment order from Hon. Craig J. Doran, administrative judge of the Seventh Judicial District, to implement this temporary appointment and upon receipt of such order shall file it in the books and records of the Town; and, it is further RESOLVED, that George R Thompson is hereby appointed to the permanent position of town justice, effective upon completion of the required judicial education courses and certification of completion of such courses to the Town, such appointment to last until the next election as required by law; and, it is further,

RESOLVED, that upon the qualification of George R Thompson to serve as the town justice for the Town of Torrey and upon written notification from the town, the interim appointment of Justice Conlon to serve in that position shall expire and his services on behalf of the Town shall be terminated. INTERIM COURT CLERK SALARY After a discussion with Judge Conlon and On a motion of Mr. Flynn 2 nd Mr. Martini the following was ADOPTED Resolved the salary for the interim Court Clerk to be appointed by interim Justice Matthew Conlon be set at $ 17./ per hour. 2020 TAX CAP LOCAL LAW Mr. Flynn introduced the 2020 Tax Cap over ride law with the following resolution setting public hearing for February 12, 2019 WHEREAS, the Town Board of the Town of Torrey, after due deliberation, finds it in the best interests of the Town to schedule a public hearing to solicit public comment upon a proposed Local Law to override the tax levy limit established in General Municipal Law 3-c; and WHEREAS, the Town Board of the Town of Torrey has reviewed the draft of the aforementioned proposed Local Law attached hereto as Exhibit "1" and deems it in the best interests of the Town of Torrey to proceed in accordance with the Code of the Town of Torrey and the Laws of the State of New York in adopting said Local Law, NOW, THEREFORE, BE IT RESOLVED, that the Town Clerk be, and she hereby is, directed to schedule a public hearing to be held on February 12, 2019 at 7:30 p.m. at the Torrey Town Hall, 56 Geneva Street, Dresden, New York; and be it further RESOLVED, that the Town Clerk, be and hereby is, authorized to forward to the official newspapers of the Town a Notice of Public Hearing in the form substantially the same as that attached hereto as Exhibit "2"; and be it further RESOLVED, that the Town Clerk be, and she hereby is, directed to post a copy of the proposed Local Law on the Town of Torrey sign board and take any and all other necessary actions to properly bring the aforementioned Local Law before the Town Board of the Town of Torrey for its consideration; and be it further RESOLVED, that the Town Clerk be, and hereby is, authorized to provide all other notices as required by law for the adoption of this local law. Flynn Aye, Petersen Aye, Martini Aye, Martin Aye, Downs Aye 5 Ayes 0 Nays

ORDER CREATING WATER DISTRICT 1 In the matter of Creating of Water District 1 WHEREAS, the Town Board, has upon Resolution adopted on February 14, 2017, approved the establishment of Water District No. 1, pursuant to Article 12 of the Town Law, said District having been approved in accordance with the details in a map, plan and report dated November 2015, prepared by Clark Patterson Lee, having been filed with the Town Clerk of the Town of Torrey; and WHEREAS, by Order dated December 17, 2018, the New York State Comptroller s Office has approved the creation of Water District No. 1. THEREFORE, BE IT ORDERED that the establishment of Water District No. 1, as set forth in said map, plan and report, be approved in accordance with the provisions of the Resolution attached hereto as Exhibit A and that the Town Clerk be, and hereby is, authorized and directed to file a certified copy of this Order in the Office of the Clerk of the County of Yates and a certified copy thereof with the State Comptroller, within ten (10) days after the adoption of this Order. Flynn Aye, Petersen Aye, Martini Aye, Martin Aye, Downs Aye 5 Ayes 0 Nays ANIMAL CONTROL CONTRACT Mr. Flynn presented the 2019 Animal Control contract with Yates County Motion by Mr. Downs, 2 nd Mr. Petersen to authorize the Supervisor to sign contract, carried by all NYSEG EXCAVATION PERMIT Mr. Flynn presented the 2019 Excavation agreement with NYSEG This allows NYSEG to excavate on Town Right of ways if needed for the year 2019. Motion by Mr. Martini 2 nd Mr. Martin authorizing the Supervisor to sign contract carried by all. Contract for Yates County 85G Excavator Use Motion by Mr. Petersen 2 nd Mr. Downs to authorize Supervisor to sign indemnification contract with Yates County for use of 85G Compact Excavator, carried by all. Justice Audit 2018

Councilman Martin and Councilman Downs gave a report on the Audit performed on Judge Mashewske s September 2017 to December 31, 2018 reports and financial records. The Councilmen both concurred, all records were found in good order, and to the best of their knowledge and ability, the Justice Financial Records were found to be true and correct. Mr. Flynn offered the following resolution, 2 nd and was adopted by Mr. Martini, WHEREAS, the Town of Torrey Town Board on December 11, 2018 did request that the Torrey Justice Financial Records for the Year September 2017- November 2018 be audited and WHEREAS, an audit was performed on January 9,2019 on the Town of Torrey Justice Financial Records for the year September 2017 December 31, 2018, this audit took place in the Town Offices at 56 Geneva Street, Dresden, NY, and WHEREAS, Judge Mashewske due to relocation outside the Town of Torrey, tendered her resignation effective January 2, 2019 and upon presenting the Town Supervisor with a check of the remaining balance in the Justice checking account, the account is now closed, THEREFOR BE IT RESOLVED, on January 8, 2019 the Town of Torrey Town Board did receive and approve the audit report on the Town of Torrey Justice Financial Records for the year September 2017- December 2018 as presented by Councilmen Martin & Downs, who s findings were, that to the best of their knowledge, these Torrey Justice Financial Records to be true and correct. Roll Call Vote: Flynn-Aye Petersen-Aye Martini Aye Martin Aye Downs Aye Vote carried 5 Ayes 0 Nays BOARD OF ELECTIONS Mr. Downs attended a meeting with the board of Elections, he noted changes such as early voting, consolidated primaries, Cyber security changes, getting information to voters. Petition passing for offices begins February 26, 2019 instead of June. APPOINTMENTS Motion by Mr. Flynn 2 nd Mr. Downs appointing Ellen Campbell to Planning Board term to 2023, carried. Discussion: Need alternate on the Zoning Board of Appeal. Due to no quorum, public hearings have been rescheduled.

Motion by Mr. Petersen 2 nd Mr. Downs appointing Planning Board member George Dowse to serve as an alternate Zoning Board member term to 2023. Carried by all RESIGNATION Ron Merritt submitted his resignation from the Board of Assessment Review. Effective immediately, due to health issues. SURPLUS EQUIPMENT Auctions International received bid of $ 42,100 from Town of Centerville on the 2008 International 10 wheeler and $ 6,700 from the Town of Cairo on 1992 Gradall. Motion by Mr. Petersen, 2nd Mr. Martini to accept these bids, carried BY all. HIGHWAY REPORT Mr. Chambers reported overtime worked. Leach Road still having road siding issues. Movement follows rainstorms. Will contact engineer for advice. Installed driveway on Nutt Rd. Installed new parking area for the Village. He was asked if the Village reciprocates with shared services. Mr. Chambers listed the Cemeteries and Public beach maintenance done by the Village of Dresden. He will make a list of all the shared service projects and time donated by this highway for the board. Mr. Chambers would like to have Engineer Chris Hunt to come in and certify weight load upstairs and chain fall for $ 900.00 Mr. Chambers would like to add new LED lighting in the shop. Board would like Highway to replace cost effective route. Either by replacing bulbs or fixture in entirety. CODE REPORT 1 Special Use app, 1 sub division app, 3 building inspections, 7 meetings,1 short term inspections,1 complaint resolved 159 miles. DEC MEETING Linda Downs reported a meeting with Sen Tom O Mara, DEC and Village of Penn Yan regarding the Keuka Outlet. This meeting is open to public and will be held at Village Office January 17, 2019 at 3:00PM. There being no further business before the board Mr. Downs made a motion to adjourn 2 nd Mr. Martin carried at 9:25PM

Respectfully submitted Betty M Daggett Town Clerk