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

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

REGULAR MEETING February 13, 2019 TOWN OF PAVILION 7:00 P.M.

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

Town of York 2018 Organizational Meeting January 2, pm

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

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

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

Organizational Meeting of the Town Board January 3, 2017

Town of Thurman. Resolution # 1 of 2018

Laura S. Greenwood, Town Clerk

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

Recording Secretary, Laura S. Greenwood, Town Clerk

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

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

Town Board Meeting January 14, 2019

January 7, 2019 Organizational Meeting

January 4, 2018 Organizational Meeting

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

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

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

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 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

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

2017 ORGANIZATIONAL MEETING

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

ORGANIZATIONAL MEETING JANUARY 6, 2014

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

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

Foster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ;

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

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

OAKLAND PUBLIC LIBRARY RESOLUTIONS

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

RESOLUTION #1 of Annual Appointments, Adjustments & Policies

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

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

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

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

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

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

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

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

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

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

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

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.

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019

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

January 5, 2015 Special Organizational Meeting

TOWN OF VESTAL 2016 Organizational Appointments and Authorizations

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

BEEKMAN TOWN BOARD REGULAR MEETING December 4, 2013

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

January 14, 2015 MINUTES

Town of Jackson Town Board Meeting January 2, 2019

DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 7, 2019 PG 1

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

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

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

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Town of Jackson Town Board Meeting January 8, 2014

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.

ORGANIZATIONAL MEETING 2010 JANUARY 4, 2010

TOWN OF AMITY MINUTES

TOWNSHIP OF WANTAGE RESOLUTION

DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 3, 2012 PG 1

Regular Meeting of the Vestal Town Board January 6, 2016

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

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.

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

TOWN OF ESOPUS SWEARING IN CEREMONY

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.

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

TOWN BOARD MEETING February 13, 2014

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

Town of Fowler, New York

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

Highway Employee Wages

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

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

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

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.

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

REGULAR MEETING, TOWN OF LIVONIA October 5, 2017

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

RESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

DISCUSSION POSITION APPOINTMENTS FOR

TOWN OF WHITEHALL PUBLIC 7 PM REGULAR MEETING TO FOLLOW 57 SKENESBOROUGH DRIVE. May 16, 2018

Organizational Meeting

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

Transcription:

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, 2019 7:00 P.M. The Town Board of the Town of Pavilion held the organizational meeting on January9, 2019 at the Town Hall, One Woodrow Drive, Pavilion, New York 14525 at 7:00 pm Present were: Others: Clerk Cindy Starr & Highway Superintendent Joel Offhaus, Dean Davis, George Jinks, Doug & Nancy Swede, Dave & Cathy Carlson. Supervisor LaPoint opened the Organizational meeting at 7:00 PM Councilperson Oberlins offered a motion, seconded by Councilperson Rudgers to adopt Resolution No. 1, 2019: Approve Town Board Meetings RESOLVED: Regular Town Board meeting will be held the 2 nd Wednesday of the month at 7:00 P.M. at the town building except for December 30, 2019 meeting to start at 6:30 PM. Councilperson Rudgers offered a motion, seconded by Councilperson Thater to adopt Resolution No. 2, 2019 : Approve Official depositories RESOLVED: official depositories for the Town funds will be Five Star Bank, Steuben Trust Company and Bank of Castile. 1

Councilperson Thater offered a motion, seconded by Councilperson Oberlinto adopt Resolution No. 3, 2019 : Approve Snow & Ice Removal & Mowing RESOLVED: Approved Snow, Ice Removal and mowing at county rate Councilperson Oberlin offered a motion, seconded by Councilperson Thater to adopt Resolution No. 4, 2019: Approve mileage RESOLVED: Mileage rate for Town officials on Town business will be $.565 per mile Councilperson Oberlin offered a motion, seconded by Councilperson Rudgers adopt. Resolution No. 5, 2019: Bonding RESOLVED: Approval of bonding for the Supervisor, Deputy Supervisor, Town Clerk, Deputy Town Clerk, Highway Superintendent, Justices and Court Clerks in the amount of $900,000.00 and direct that the undertaking be filed with the Town Clerk. 2

Councilperson Rudgers offered a motion, seconded by Councilperson Oberlin to adopt. Resolution No. 6, 2019: Supervisor Annual Report RESOLVED: Allow the Supervisor 60 days to submit the annual update report with an additional extension of 60 days, if properly requested from Office of State Controller. Resolution No. 7, 2019: Purchase stone, salt, crushed aggregate, sluice pipe and oil RESOLVED: purchase stone, salt, crushed aggregate, sluice pipe and oil at County prices. Resolution No. 8, 2019: Daily News RESOLVED: designated the Daily News as the official papers of notice. 3

Resolution No. 9, 2019: Pavilion Fire District 2019. RESOLVED: Pay the Pavilion Fire District the amount of $211,140.00 for fire protection for Councilperson Oberlin offered a motion, seconded by Councilperson Thater to adopt. Resolution No. 10, 2019: Library 2019. RESOLVED: Pay the Pavilion Library the amount of $68,300.00 for operating budget for Councilperson Oberlin offered a motion, seconded by Councilperson Thater to adopt. Resolution No. 11, 2019: Investments RESOLVED: Authorize the Supervisor to invest Town moneys. 4

Councilperson Oberlin offered a motion, seconded by Councilperson Thater to adopt. Resolution No. 12, 2019: Highway Department General Repairs and Capital Improvement accounts RESOLVED: authorize the expenditure of $10,000.00 for the Highway Department General Repairs and Capital Improvement accounts without bid or prior board approval. Councilperson Oberlin offered a motion, seconded by Councilperson Thater to adopt. Resolution No. 13, 2019: Town Board meetings RESOLVED: Meeting dates TOWN BOARD MEETINGS FOR THE YEAR 2019 January 9, 2019 July 10, 2019 February 13, 2019 August 7, 2019 * March 13, 2019 September 11, 2019 April 10, 2019 October 9, 2019 May 8, 2019 November 6, 2019 * June 12, 2019 December 11, 2019 December 30, 2019 @6:30 pm * This is a list of regular monthly scheduled meetings on the second Wednesday of each month except * Monday August 7, Wednesday November 6 & Monday December 30, 2019 meeting. 5

Resolution No. 14, 2019: Planning Board meetings RESOLVED: Meeting dates Meeting dates Planning Board PLANNING BOARD MEETINGS FOR THE YEAR 2019 January 8, 2019 July 9, 2019 February 12, 2019 August 13, 2019 March 12, 2019 September 10, 2019 April 9, 2019 October 8, 2019 May 14, 2019 November 12, 2019 June 11, 2019 December 10, 2019 This is a list of scheduled meetings on the second Tuesday of each month. If there is no need for a meeting, it will be canceled and notice will be provided. All meetings start at 7:00pm and will be held at the Town Hall. Resolution No. 15, 2019: Set pay periods RESOLVED: Setting pay periods as follows: Setting pay periods as follows: Biweekly: MEO, Highway Laborers, Highway Superintendent, Library Clerk and Library Manager, Supervisor, Budget Director, Councilpersons, Justices, Town Clerk, Refuse Labors, Court Clerk & Library Cleaner Quarterly: Planning & Zoning Board members Annually: Registrar of Vital Statistics, Historian, & Deputy Clerk. 6

Resolution No. 16, 2019: Procurement Policy RESOLVED: The Town Board of the Town of Pavilion, Genesee County, NY has reviewed and approves the procurement policy as is for 2019. Resolution No. 17, 2019: Approve prepayment of certain bills prior to board approval RESOLVED: Authorizing the Supervisor to pay clams for public utilities, postage, freight, express charges, and credit cards before they are audited. Councilperson Oberlin offered a motion, seconded by Councilperson Thater to adopt. Resolution No. 18, 2019: Approval of Holidays RESOLVED: Approve 13 Holidays; New Years, Day, Presidents Day, Good Friday, Memorial Day, Independence Day, Labor Day, Columbus Day, Veteran s Day, Thanksgiving Day and day after, Day before Christmas, Christmas Day, 1 Floating Holiday. 7

Resolution No. 19, 2019: Approve appointment for 2019 RESOLVED, that the Town board of the Town of Pavilion, Genesee County, NY approve the following appointments for 2019: *To contract with Mark Boylan to provide legal services for the Town of Pavilion as an at will independent contractor pursuant to Retainer Agreement at the rate of $200.00 per hour. *To retain Jake Whiting as Town Prosecutor rate of $400.00/month * To retain Baldwin Business Service for accounting and payroll services for the Town of Pavilion *To retain MRB Engineering Group as Town of Pavilion Engineers * To retain Donald Pryzbyl as auditor for the Town of Pavilion *To retain Katherine Werner as Court Clerk subject to the control of the Town Justices *To retain Lisa Sauer as Planning Board and Zoning Board secretary. *To retain Dean Davis as Deputy Supervisor *To retain James Cleveland as Deputy Highway Superintendent (As per collective bargaining agreement) *To retain Lucinda Starr as Sewer Bill Clerk *To retain Sarah Kingdon as Deputy Town Clerk *To retain Lucinda Starr as Registrar of Vital Statistics *To retain Town of Batavia as Zoning and Code Enforcement officials, also Flood Plan Manager & Fire Inspectors. *To retain Town of Batavia & Leroy for Assessment Services 8

*To appoint Lisa Schiske as a member of the Planning Board member term to end 12/31/2025. *To appoint Valerie Kingsley as a member of the Youth Recreation member term to end 12/31/2023 *Appoint Scott Savidge as member of the Zoning Board of Appeals term to end 12/31/2023 *Appoint Deborah Davis as Library Trustee term to expire 2023 Councilperson Oberlin offered a motion, second by Councilperson Thater Resolution No. 20, 2019: Official Undertaking RESLOVED: The Town Board of The Town of Pavilion, Genesee County, NY approve the Official Undertaking of the Municipal Officials. Councilperson Rudgers offered a motion, seconded by Councilperson Oberlin Resolution No. 21, 2019: Omnibus resolution RESOLVED: Adopt Omnibus resolution that the Town Board of the Town of Pavilion NY, Genesee County authorizes the Supervisor s to approval budget transfers which may result from the Auditors findings. 9

Councilperson Thater offered a motion, seconded by Councilperson Rudgers Resolution No. 22, 2019: Set wages for 2019 RESOLVED: That the Town board of the Town of Pavilion, Genesee County, NY approve the following wages for 2018: Set wages for elected officials as follows: Supervisor $ 16,000/yr Deputy Supervisor $ 2000/yr Town Councilperson $ 15,200/yr (4) each @ $3,800/yr Town Justice #1 $ 9380/yr includes $400.00 for administrated duties Town Justice #2 $ 8980/yr Hwy. Superintendent $49,500/year Town Clerk $17,500/yr Set wages for appointed officials as follows: Budget Director $5000/yr Tax Collector $2600/yr Personal Services $5,500/yr Deputy Clerk /Registrar $200.00/year Janitor $15.00/hr Refuse Laborer $11.17 & 13.20/hr 10

Registrar Vital Statistics $500.00/yr Planning Board, chairman $600.00/yr Planning Board, member $400.00/yr Zoning Board, chairman $35.00/meeting Zoning Board members & alternate $30/meeting Planning Secretary $50.00/meeting Board Assessment Review, Chairman $65.00/day Board Assessment Review, Member $50.00/day Court Clerk $15.00/hr Assessor 5hr/wk. contract with LeRoy. Additional hours upon prior approval of Supervisor Sewer Bill Collector $2800.00/yr Election worker- short day Set by Genesee County Election worker long day Set by Genesee County Election Coordinator short day Set by Genesee County Election coordinator long day Set by Genesee County Mileage $.565 Highway Laborer $13.20/hr Deputy Highway Superintendent $24.08/hr MEO Highway $23.33/hr Library Director $16,000.00yr Library Clerk (3 clerks) $11.10/hr Councilperson Rudgerss offered a motion, seconded by Councilperson Oberlin Resolution No. 23, 2019: Return check fee RESOLVED: Set return check fee in the amount of $35.00 11

Councilman Oberlin made a motion at 7:18PM to adjourn meeting seconded by Councilperson Rudgers. Voting all ayes. Respectfully submitted, Lucinda Starr, Town Clerk 12